ORIGINAL LAND PATENTS IN EAST PIKE RUN TOWNSHIP, WASHINGTON CO., PA. (Includes modern California Boro, Coal Center Boro and West Brownsville Boro).

 transcribed by Glen Dixon gddix13@hotmail.com

Editor Note: Material was gleaned from land patent map located in Washington Co., Pa. Recorder of Deeds.  Abbreviations used: War. = Warranted, Sur.= Surveyed, Pat. = Patented.  Name of grants were the original name of the various land patents.  It seems to be a quaint holdover from England.

 

 

Name of Grant-Unreadable, WILLIAM PETERS, 339 acres, surveyed Oct. 7, 1769, Patented Jan. 31, 1787 on War. To accept dated Jan. 24, 1784 to NEAL GEILEPSIE. 

P. 10-65.

 

“Mount Pleasant”,  BARBARA KRIPES, 334 acres.  War. March 6, 1786.  Sur. April 5, 1786.  Pat. Jan. 16, 1788 to Warrantee.  P 11-533.

 

JOHN KIBLE, 262 acres.  War. May 13, 1796.  Sur. April 1, 1830.  8 acres. Pat. May 8, 1900? to JOHN BRENTON? Et al.  H 75-608?

 

“Turkey Bottom”  No. 2853.  THOMAS SWEARINGER, Jr., 293 acres. Sur. Oct. 7, 1769, Pat. Mar. 1, 1780 on War. To accept dated Feb. 27, 1790 to THOMAS SWEARINGER, Jr.  P 16-168.

 

“Maidens Hall”   JOSEPH BRENTON, 414 1/8 acres, Sur. Jan. 31, 1786 on Virginia Certificate.  Pat. March 24, 1786 on War. to accept dated March 20, 1786 to JOSEPH BRENTON.  P 6-165.  (To Isaac Powell, Oct. 10, 1786.  Then to CHRISTOPHER and GEORGE BUCHANAN, April 3, 1794.  Then to DANIEL GORMAN, May 4, 1801.  Then to AARON AILES, June 15, 1812, 1W 554 Pike Run).

 

“Margaret’s Green”  JOHN ADAMS, 395 acres, Sur. Jan. 31, 1786 on Virginia Certificate.  Pat. March 25, 1786 on War. to accept dated March 20, 1786 to JOHN ADAMS.  P 6-166.

 

“Apple Green”  BENJAMIN WHITE, 463 acres. War. June 5, 1786.  Sur. Dec. 19, 1787.  Pat. April 9, 1788 to Warrantee.  P 14-100.

 

“Hereford”  No. 2763.  SAMUEL McCOLLOCK, 295 ¾ acres.  Sur. Oct. 7, 1769 on War. To accept dated April 15, 1788 to GEORGE PASSMORE.  P 14-153.

 

“Alybas”  JOSEPH BROWN, 256 ¼ acres. War. March 24, 1788.  Sur. Jan. 18, 1790.  Pat. March 1, 1790 to Warrantee.  P 15-255.

 

“The Pleasant Flat”  AMOS BEALY, 175+ acres.  War. Feb. 17, 1786.  Sur. May 29, 1785.  Pat. July 6, 1787 to Warrantee.

 

“Surry”  No. 3588.  CLEMENT BIDDLE, 301 acres.  Sur. Oct. 26, 1769.  Pat. Oct. 17, 1781.  Warrantee to accept dated Oct. 12, 1781 to CLEMENT BIDDLE.  P 1-85.

 

“Cornwall”  No. 3589.  JOHN BIDDLE, 300 acres.  SUR. Oct. 26, 1769.  Pat. April 19, 1798 on Warrantee to accept dated April 18, 1798 to BENJAMIN LOXLEY.  P 32-585.

 

WILLIAM WEAVER, 94 acres, War. March 31, 1851. Sur. April 10, 1851.  Pat. Apr. 14, 1851 to Warrantee.  H 48-156.

 

“The Violin”  WILLIAM BERRY, 373 1/8 acres.  War. June 5, 1786.  Sur. July 17, 1786.  Pat. April 8, 1788 to Warrantee.  P 14-106.

 

“Maria’s Green”  MARIA STIBBS, 134 ¾ acres.  War. March 4, 1794.  Sur. April 1, 1794.  Pat. April 23, 1794 to Warrantee.  P 21-127.

 

“Mill Place”  NATHAN HEALD, 428+ acres.  War. Feb. 18, 1786.  Sur. June 12, 1786.  Pat. Dec. 27, 1787 to NATHAN HEALD.  P 11-494.

 

“Amboy”  JNO HOPKINS, Jr., 215 acres.  War. Nov. 4, 1785.  Sur. May 14, 1787.  Pat. April 18, 1788 to Warrantee.  P 14-129.

 

“Somerset”  No. 3770.  GEO. McCOLLOCK, 210 ¼ acres.  Sur. Nov. 7, 1769.  Pat. April 3, 1773 on War. To accept dated April 2, 1773 to SAMUEL DICKSON.  AA 13-445.

 

“Ararat”  No. 1939.  NATHAN LINN, 223 3/8 acres.  Sur. Dec. 16, 1784.  Pat. Feb. 24, 1785 on War. To accept dated Feb. 22, 1785 to ROBERT JACKMAN  P 3-203.

 

“Woodford”  THOMAS DOWLER, 292 acres.  War. June 3, 1786.  Sur. Aug. 19, 1786.  Pat. Feb. 14, 1788 to Warrantee.  P 11-582.  (To ALEXANDER and ABIGAIL DUVALL, Feb. 20, 1790. Recorded March 2, 1797, 1M 704. Pike Run). 

 

“Mill Place” No. 3356.  ADAM YOUNG, 322 ½ acres.  Sur. Dec. 1784.  Pat. Feb. 24, 1785 to ROBERT JACKMAN.  P 3-204.

 

JOHN JACKMAN, 20 acres.  War. Aug. 15, 1826.  Sur. Sept. 13, 1826.  Pat. April 19, 1833 to Warrantee.  H 31-448.

 

“The Burning Mine” HENRY GREGG, 349 ½ acres.  War. April 4, 1785.  Sur. June 30, 1785.  Pat. July 19, 1786 to Warrantee.  P 6-364.

 

“Elenore Green”  JOHN GREGG, 427 acres.  War. April 4, 1785.  Sur. June 28, 1785.  Pat. July 19, 1786 to Warrantee.  P 6-364.

 

“Merry Banks”  THOMAS NICHOLS, 258 ½ acres.  War. June 5, 1786.  Sur. July 3, 1786.  Pat. April 15, 1795 to NATHAN POWELL.  P 25-51.

 

“Plum Bottom”  JAS. PRITCHNETT, 177+ acres.  War. May 14, 1785.  Sur. Nov. 29, 1785.  Pat. April 8, 1788 to Warrantee.  P 13-65.

 

“Malabar” WILLIAM HOW, 320 ½ acres.  War. March 30, 1796.  Sur. Sept. 5, 1796.  Pat. Jan. 22, 1801 to Warrantee.  P 36-180.

 

JACOB BENNETT, 18 acres.  War. Sept. 19, 1816.  Sur. March 12, 1817.  Pat. Dec. 21, 1830 To JACOB RISLINGER.  H 30-8.

 

“Dickinson”  WILLIAM CLAYTON, 277+ acres.  War. Dec. 31, 1773.  Sur. April 29, 1784.  Pat. Feb. 27, 1811 to JOHN GREGG, Jr.  H 5-414.

 

“Spencer”  JACOB GRUBB, 301 acres.  War. Dec. 31, 1773.  Sur. April 29, 1784.  Pat. Dec. 28, 1784 to JOSEPH REED.  P 3-164.

 

“--- Repose” JOHN ALMON, 130 ½ acres.  War. March 18, 1796.  Sur. May 24, 1796.  Pat. Jan. 22, 1801 to Warrantee.  P 56-188.

 

“Poppaw”  WILLIAM RESINGER, 411 acres.  War. Feb. 9, 1785.  Sur. June 29, 1785.  Pat. Aug. 14, 1800 to Warrantee. P 43-253.

 

“Clover Hill”  No. 3784.  ISAAC CRAIG, 315 acres.  Sur. May 15, 1771.  Pat. Oct. 6, 1787 on War. To accept dated Oct. 5, 1787 to ISAAC CRAIG.  P 11-249.

 

“Sederite” JNO HOPKINS Sr., 398+ acres.  War. Sept. 5, 1787.  Sur. Feb. 11, 1788.  Pat. April 18, 1788 to WILLIAM WALLACE, Sr.  P 14-133.

 

“Sigil” ALEX. HOPKINS, 458? acres.  War. March 16, 1786.  Sur. April 28, 1787.  Pat. April 18, 1788 to Warrantee.  P 14-130.

 

“The Song” WILLIAM ALLMAN, 348 2/3 acres.  War. July 26, 1787.  Sur. Aug. 16, 1787.  Pat. April 18, 1788 to Warrantee.  P 12-277.

 

“The Coal Lick”  JAMES THOMAS, Assignee, 335 ¾ acres.  War. March 16, 1786.  Sur. Feb. 8, 1787.  Pat. April 16, 1788 to JAS. THOMAS.  P 12-274.

 

THOMAS DWYER, 113 acres. War. March 10, 1797.  Sur. Dec. 2, 1828.  Pat. April 10, 1829 to JOSHUA DUNCAN.  H 27-51.

 

“Musser Hall”  SAMUEL TUCKER, 309 ½ acres.  War. Dec. 31, 1773.  Sur. April 28, 1784.  Pat. May 14, 1813 to JOSEPH REED.  H 16-628. 

 

“Crows Egg”  LAWRENCE CROW, 295 acres.  War. Aug. 31, 1784.  Sur. Dec. 16, 1784.  Pat. June 9, 1786 to Warrantee.  P 4-543.

 

“Ease” THOMAS ALLMAN, 241 1/8 acres.  War. Oct. 31, 1786.  Sur. Feb. 9, 1787.  Pat. Feb. 17, 1797 to Warrantee.  P 31-321.

 

“Clover Valley” JOHN WILKES, 265 acres.  War. June 3, 1786.  Sur. Oct. 2, 1786.  Pat. May 12, 1789 to Warrantee.  P 16-2.

 

“The Election Ground” EDWARD WEST, 233 ¾ acres.  War. March 4, 1785.  Sur. Dec. 19, 1785.  Pat. March 7, 1788 to Warrantee.  P 12-249.

 

JACOB DUVALL, 1 acre.  War. Dec. 26, 1827.  Sur. Feb. 5, 1828.  Pat. April 2, 1873 to ALEXANDER DUVALL Adm.  H 71-690.

 

JAMES PORTER, 1 acre.  War. May 31, 1865.  Sur. Aug. 30, 1865.  Pat. Dec. 6, 1865 to Warrantee.  H 61-86.

 

JOHN KERR, 2 acres.  War. Feb. 17, 1851.  Sur. Dec. 26, 1860.  Pat. Feb. 21, 1862 to AMOS JEFFRIES (in trust).  H 54-447.

 

HENRY GREGG, War. July 25, 1826.  Sur. Aug. 11, 1826.  Pat. Unreadable.

 

A.T. HOLVER, 1 acre.  War. March 25, 1887.  Sur. May 21, 1889.  Pat. Dec. 28, 1892 to Warrantee.  H 75-131.

 

DIXON JACKMAN, 8 acres.  War. Nov. 22, 1827.  Sur. Dec. 11, 1827.  Pat. July 2, 1873 to JAMES McCRORY.  H 72-98.

 

ELLIS LILLY, 12 acres.  War. Oct. 13, 1830.  Sur. Oct. 28, 1830.  Not Patented.