Monday, January 25, 2010

Settlers in Tract 11

Pretty much this entire blogpost is extracted from John Scott Davenport's excellent article Early Settlers in the North Carolina Piedmont on Land Sold by Henry McCulloh within Granville's District, 1749-1763 (NCGenSoc Journal, #4, 1978). I also cross-referenced against William D. Bennett's transcripts of Orange Deed Books 1-5. He's transcripted several more deed books, but I haven't made it through them all.

According to Davenport: In 1737 Henry McCulloh through proxies obtained from the King an order to grant 1.2 Million acres of land in the North Carolina Piedmont. However, the deed for this 1.2 Million acres was not issued until 1745. These tracts were 12 squares of 100,000 acres each and subdivided into smaller tracts so as to pass on proportionate shares to smaller investors in McCulloh's scheme.

Defining the Granville District

The timing of this is important, for the King had granted a deed in fee simple absolute to Earl Granville in 1744 for a 60 mile wide swath of North Carolina, from the Virginia line southward to Ocracoke Inlet. This line, the Granville Line was run from Ocracoke Inlet westward in 1743 by a delegation appointed by Granville and Gov. Gabriel Johnston. The surveyors of the Granville Line stopped at the confluence of the Haw and Deep Rivers in what is now Chatham County, but the line was extended further westward in 1746 and still further west in 1753. Thus, McCulloh's deed was issued in 1745 after Granville's 1744 deed, but before Granville's line had been extended west of Mermaid Point.

McCulloh Tracts in Conflict with Granville

This presented a big problem because McCulloh's Great Tracts 8, 9, 10, 11 & 12 were partly or wholly within the Granville District. Because McCulloh's tracts were all established before 1746 when the Granville Line was extended, and because the order from George II came earlier even than Granville's deed, McCulloh felt that his title was superior to Granville's regarding the Great Tracts that were north of the Granville Line (see McCulloh memos in The Colonial Records of North Carolina). McCulloh and Granville went through considerable wrangling and they did not reach an agreement until 1755.

Granville McCulloh Agreement 1

Under that agreement McCulloh was to register all sales in Granville's land office and the purchasers were to pay their quit rents (taxes) to Granville. In 1760 George III was crowned and he elevated Granville to President of the Privy Council, making him extremely powerful on both sides of the Atlantic.

Granville McCulloh Agreement 2

At the end of 1761, McCulloh and Granville reached a new agreement under which McCulloh would have two years to sell his lands within the Granville District and then thereafter he would deed the remainder to Granville in fee simple. It was at this time that Henry Eustace McCulloh and other agents for Henry McCulloh began furiously selling off land. However Davenport says sales were low owing to Native American conflicts in western North Carolina. Those problems did not affect Great Tracts 11 & 12 as much, because these two were more eastern.

Location of McCulloh's Great Tract 11

Tract 11 was a square rotated 45 degrees forming a diamond. It was 12.5 miles on a side, stretching from the old Rowan/Orange County line on the western tip to Swepsonville on the eastern end. Thus Tract 11 included big parts of what are now Alamance and Guilford Counties as well as small parts of Chatham and perhaps Randolph Counties. Tract 12 was in what are now Durham and Granville Counties and we shall discuss that tract another time (also a 12.5x12.5 mile square, but rotate 35 degrees instead of 45).

The Death of Granville

Under the terms of the 1761 agreement, McCulloh was to have to the sooner of the end of 1763 or until Granville's death to sell lands that conflicted with the Granville District. Granville died in January of 1763, cutting McCulloh's time by almost 50%. Davenport points out that there were numerous deeds after Granville's death but supposes that these deeds were purusant to contracts made before Granville's death. I cannot help but wonder whether the contracts were merely back-dated.

H. E. McCulloh's Deed of Surrender to the Granville Estate

When Henry E. McCulloh surrendered to Granville's estate the unsold lands in McCulloh's Great Tract #11, he listed out all of the parties to whom his father Henry McCulloh had sold land in Tract 11. Davenport lists all of these as an interesting record of who all the purchasers in Tract 11 were:

1. George Clapp, 320 acres, 20 sep, 1757

2. David Low, 350 acres, 8 Mar, 1758

3. Peter Helton, 320 acres, 11 Mar, 1758

4. Frederick Brown, 233 acres, 11 Mar, 1758

5. William Piggott, 297 acres, 11 Mar, 1758; ODB3/95 part to John Wheeler; PatentBk19/449.

6. Joseph Boggs, 546 acres, 11 Mar, 1758

7. Charles Davis, 187 acres, 2 Aug, 1758; see ODB2/562 to Jeremiah Piggot; on Cain Ck.

8. Joseph Buckingham, 171 acres, 7 Aug, 1758

9. Benjamin Piggott, 160 acres, 7 Aug, 1758

10. James Woods, 200 acres, 8 Aug, 1758

11. John McGee, 305 acres, 8 Aug, 1758

12. Thomas Low, 320 acres, 8 Jun, 1759; ODB3/333&334 HM to Lowe to John Powell; lots in town laid out by Lowe waters Stinking Quarter. Also ODB3/335 lot to Jacob Reason.

13. John Graves, 387 acres, 9 Jun, 1759; ODB6/5 to John Effland, p/o HM to John Graves, 129 ac Stink/4

14. Jacob Boon, 200 acres, 27 Feb, 1760

15. Frederick Siving, 159 acres, 15 Nov, 1760

16. Richard Brownrigg, 992 acres, 1 Dec, 1760

17. John Graves, 270 acres, 2 Dec, 1760

18. Elias Powell, 143 acres, 24 May, 1761

19. George Fogelman, 208 acres, 24 May, 1761; ODB 2, pg 503; stinking Quarter Ck

20. Michael Holt jr, 510 acres, 14 Nov, 1761

21. Anthony Moser, 220 acres, 8 Sep, 1762

22. Peter Noe, 507 acres, 8 Sep, 1762; ODB3/503 HEM to Noe to John Bounce 100 ac Thos 23. Rich's corner. Also ODB3/299 John Noe to Jacob Graves 1/2 of mill & 10ac on Stinking Quarter part of HEM to Peter Noe.

23. Adam Smith, 320 acres, 9 Sep, 1762;ODB3/361 part of HM to Smith, Joseph Revoner to Eadon Smith part of 320 ac. Not part of same proeprty, but see ODB3/138 Jas Williams to Michael Holt begin at Adam Smith Corner NxxW 23.5 ch. N45E 72 ch S45E 35 to Gt road Hboro to Salisbury to first station, waters Stinking 1/4 adjoin Samuel Suther, Philip Foust, Tobias Smith, J Perkins and prop formerly HEM now State. Also ODB4/423.

24. John Barton, 1000 acres, 9 Feb, 1762; 'On July 26, 1764 Conrad Staley bought 125 acres on Stinking Quarter Creek from Wiliam Barton, whose father John had bought a 1,000 acre tract from Henry McCulloch et al in 1760.'-google. Guilford DB 1/21 Martin Staley & wife Elizabeth to Jacob Staley, 26 Jul 1771, 40 ac on waters of Stinking Quarter, part of tract to Staley from William Barten, part of John Bartan to William Bartan, McCulloh to John Barton, orig tract 1000 ac, this part adj third corner of orig tract, branch, orig line. GDB 1/352 Jacob Stalley & wife Barbara to Martin Stally, 12 May 1775, on waters of Stinking Quarter, part of William Barton to Martin Stally, part of John Burton to Wm Barton, part of 1000 ac to John Barton, adj McCullohs orgi line, Barton's orig line. GDB 1/49 John Barton & wife Elisabeth to Jacob Stealy, 26 Jul 1771, 45 ac on waters of Stinking Quarter, part of Henry McCulloh grant of 1000 ac 9 Jan 1762.

25. James Powell, 200 acres, 9 Sep, 1762; ODB6/73 part to Elias Powell.

26. John Powell, 907 acres, 13 Oct, 1762; see ODB2/368 Powell to Wm Oneal to Phillip Albright; Ludwick Albright's line. ODB5/13 William Oneal to Phillip Albright 150.5 Ac both sides Haw R begin on Philip Albright's old line, N45E 21 p, N45W 100p, N45E 16 p, N45W 52 P, S45W 158 P, S 45 E 59 P to Phillip Albright's old line, N4E 155 (poles?) to first station; p/o tract HEM to John Powell no date; ODB 6/112 part to John Holt jr; also ODB6/115 part to William Dixon; OD6/69 to Ludwick Albright

27. John Grayson, 200 acres, 10 Sep, 1762;

28. Benjamin Phillips, 250 acres, 10 Sep, 1762

29. Peter Low, 200 acres, 10 Sep, 1762

30. John McGee, 401 acres, 10 Sep, 1762

31. Peter Eiffland, 210 acres, 11 Sep, 1762

32. William McMath, 200 acres, 11 Sep, 1762

33. Adam Lawrance, 320 acres, 11 Sep, 1762

34. Paul Harmon, 228 acres, 11 Sep, 1762; HM to Paul Herman 9/11/1762 to Peter Herman to 35. George Foust ODB 4/186; on Gt Alamance.

36. John Holt, 200 acres, 11 Sep, 1762

37. Isaac Grayson, 907 acres, 11 Sep, 1762

38. John Phillip Clapp, 202 acres, 11 Sep, 1762

39. Jeremiah Piggott, 209 acres, 13 Sep, 1762

40. David Low, 302 acres, 12 Sep, 1762

41. George Coble, 202 acres, 13 Sep, 1762

42. Jacob Coble, 202 acres, 13 Sep, 1762

43. Samuel Low, 250 acres, 13 Sep, 1762

44. John Oliver, 562 acres, 13 Sep, 1762; see ODB2/492 to Peter Courtney; Gt Alamanace; 45. George Fogelman's line.

45. Peter Poor, 202 acres, 14 Sep, 1762

46. Nicholas Counts, 250 acres, 14 Sep, 1762

47. Nicholas Holt, 275 acres, 16 Sep, 1762

48. Hugh Smith, 467 acres, 16 Sep, 1762

49. John Fuller, 200 acres, 13 Sep, 1762

50. Peter Holt, 200 acres, 17 Sep, 1762

51. David May, 327 acres, 13 Sep, 1762

52. Henry Whitsell, 202 acres, 17 Sep, 1762

53. Peter Gevell, 202 acres, 18 Sep, 1762

54. Archibald Morrison, 432 acres, 13 Sep, 1762

55. Barnard Clapp, 1122 acres, 18 Sep, 1762

56. Ludowick Clapp, 360 acres, 18 Sep, 1762

57. Malachy Isley, 200 acres, 14 Sep, 1762; ODB4/194 Isley to Phillip Foust to John Albright; Daniel may's Corner; Joseph Bogg's line; Greeson's Corner.

58. Ludowick Isley, 257 acres, 14 Sep, 1762

59. Henry Sharp, 216 acres, 8 Oct, 1762

60. John Shady, 200 acres, 7 Oct, 1762

61. Richard Henderson, 200 acres, ------, ---; ODB3/204 HM to Henderson 1/12/1760 to William Piggott; 240 ac; waters Rocky R; s/s Haw R.

62. Hames Vestal, 183 acres, ------, ---

63. Thomas Bramston, 577 acres, ------, ---

64. Jesse Pugh, 147 acres, ------, ---

65. Robert Stewart, 207 acres, ------, --- see part sold ODB2/593 Stewart to Thomas Canby to Edmund Fanning; Thos. Davis line; 1769. Also other part ODB2/560 Stewart to Thos Davis to Jeremiah Piggot; Cain Ck.

66. Joseph Welts, 513 acres, ------, ---

67. John Marshall, 216 acres, ------, ---

68. Michael Wolf, 250 acres, 4 Oct, 1762

69. Jacob Housman, 200 acres, 2 May, 1763

70. George Sharp, 214 acres, 13 May, 1763

71. Peter Ream, 202 acres, 4 May, 1763

72. Gasper Bare, 202 acres, 16 May, 1763

73. Nicholas Puntrick, 1386 acres, 16 May, 1763

74. Jacob Withrow, 1692 acres, 16 May, 1763

75. Barnard Troxell, 732 acres, 16 May, 1763

76. George Ingle, 258 acres, 17 May, 1763

77. Martin Loy, 251 acres, 17 May, 1763; apparently he built a mill on Rock Creek.

78. Phillip Sellers, 223 acres, 1 May, 1763

79. John Noe, 308 acres, 23 May, 1763; see ODB 2, pg 193; Noe to John Graves; Gt Alamance; 80. Phillip Seller's corner; Potmaker's line; cross Stinking Quarter; HEM to John Noe 1764 ODB 2, pg 576; Stinking Quarter Ck.

81. James Woods, 565 acres, 20 May, 1763

82. Andrew Campbell, 487 acres, 23 May, 1763

83. Dial Povey, 330 acres, 23 May, 1763

84. John Armstrong, 573 acres, 22 May, 1763

85. Frederick Moser, 225 acres, 24 May, 1763

86. William McMath, 513 acres, 25---, 1763

87. Christian Funkhouser, 1240 acres, 18 May, 1763

88. Peter Julian, 247 acres, 30 Sep, 1763

89. John Beverly, 200 acres, 3 May, 1763

90. Samuel Underwood, 305 acres, 30 May, 1763

91. H & A Underwood, 333 acres, 30 May, 1763; ODB4/712 HEM to Allexander Underwood and State to underwood to Nathan Hornaday 300 ac headbranches Rock Ck. Alex U to Christopher Hornaday ODB5/381 borders Hiatt, Stewart, Purgh, Marshall and Pyke.

92. Conrad Stoner, 225 acres, 1 Jun, 1763

93. Ludowick Albright, 258 acres, 1 Jun, 1763

94. John Holt, 215 acres, 24 May, 1763

95. Jacob Boon, 200 acres, 24 May, 1763 see ODB 2, pg 494 sold to Adam Whitesil; John Shadey's corner.

96. Henry Camira, 300 acres, 26 Jun, 1763

97. John Butler, 414 acres, 6 May, 1763

98. Christian Hoffman, 290 acres, 30 Jun, 1763; nearby deed ODB4/652 JohnHuffman to Adam Whitsell, Gun Ck; just outside Tract 11?

99. George Clapp, 362 acres, 8 May, 1763

100. Samuel Underwood, 200 acres, 20 Jun, 1763

101. Aaron Sharp, 266 acres, 1 May, 1763; ODB7/258 185 ac to George Foust.

102. Thomas Reck, 430 acres, 31 May, 1763

103. Samuel Oliver, 203 acres, 6 Jun, 1763

104. Abraham Helton, 210 acres, 25 May, 1763

105. Thomas Fuller, 260 acres, 10 Jun, 1763

106. John Marshel, 500 acres, 6 Jun, 1763

107. Andrew Rudolph, 388 acres, 8 Jun, 1763. GDB 1/83 Anthony Coble & wife Mary to Nicholas Coble, 8 Feb 1772, 194 ac on waters of Stinking Quarter, Henry McCUlloh to Andrew Rudolph 8 Jun 1763, adj 3rd corner of orig tract, John Coble.

108. Joseph Wells, 208 acres, 6 Jun, 1763; see ODB2/422 to Nathan Wells; William Marshall's line; N/S Cane Ck; crossing creek; part of 2 tracts HEM 6/7/1765 & 4/16/1760. Also ODB4/662 part to John Thompson of Chatham. ODB5/240 Wells to Levi Gifford; s/s Cain Ck?; William Marshall's line; John piggott's line. see also ODB5/247&433.

109. Thomas Wiman, 202 acres, 2 Jun, 1763

110. Charles Adams, 297 acres, 20 Oct, 1763; ODB5/78 Robert sr to jr Gt Alamance; Trousdale line; partly from HEM, Charles Adams and State. ODB5/79 very similar.

111A. Robert Hunter, 316 acres, 12 Oct, 1763; ODB4/678 HEM to Robert Hunter (9/22/1762 ???) to Matthew Hunter begin at bank of Haw S75W 220p, N81W 225 P to corner Robt Ray near the Potters Old Field alond sd line N75E 240p to whiteoak on River dwon meanders; 316 ac.

111. Bartholomew Dunn, 1590 acres, 7 Jun, 1763.

112. Joseph Trotter, 516 acres, 7 Jun, 1763

113. Alexander Tansey, 304 acres, 8 Jun, 1763

114. Michael King, 256 acres, 7 Jun, 1763; ODB3/146 John Smith to John Long & John Clark 184 ac; waters of Stinking Quarter; "to Michael King from Henry McCulloch 2 June 3rd yr reign Geo III"; Bennett notes this is not in the deed to Granville's estate probably because Davenport transcribed the name as Michael Iling. part of same tract Peter Richardon to John Morice 72 ac; waters Stinking Quarter. HM to King 6/1/1762 256 ac.

115. George Coble, 360 acres, 8 Jun, 1763

116. Fr. Leinberher [Leinburgerer, Leinberger], 554 acres, 10 Jun, 1763

117. George Counts, 222 acres, 8 Jun, 1763

118. Jacob Leinburgher, 242 acres, 9 Jun, 1763. GDB 1/271 Jacob Leinbarger & wife Catherine  to Francis Lienbarger, 6 Feb 1773, 121 ac part of tract from Henry McCulloh 9 Jun 1763 for 242 ac.

119. John Linn, 410 acres, 9 Jun, 1763

120. Joseph Clapp, 620 acres, 30 Jun, 1763

121. Charles Adams, 200 acres, 24 Jun, 1763

122. Frederick Low, 932 acres, 27 Jun, 1763

123. Anthony Coble, 450 acres, 18 Jun, 1763; see ODB2/49 HEM to Coble 307 ac; boths ides Pitmans Ck; SW line of Great Tract; a corner of HEM [sub-]tract 5.

124. Ludowick Surig, 370 acres, 25 Jun, 1763

125. John Nutts, 268 acres, 24 Jun, 1763

126. Adam Whitsell, 706 acres, 22 Jun, 1763

127. Robert Lindsay, 407 acres, 24 Jun, 1763

128. Henry Whitsell, 200 acres, 24 Jun, 1763

129. John McComb, 280 acres, 24 Jun, 1763

130. Michael Holt, 300 acres, 21 Jun, 1763; ODb5/526 to barnett Troxler 37 ac. s/s Gt Alamance; John claps corner.

131. John Barber, 479 acres, 9 Jun, 1763

132. John Coble, 355 acres, 22 Jun, 1763

133. William Davis, 200 acres, 25 Jun, 1763

134. Henry Strade, 200 acres, 20 Jun, 1763

135. George Courtney, 494 acres, 25 Jun, 1763

136. John Grayson, 531 acres, 28 Jun, 1763

137. George Leingurger, 242 acres, 28 Jun, 1763

138. Nicholas Grayson, 243 acres, 25 Jun, 1763

139. Joseph Peary, 744 acres, 23 Jun, 1763

140. Peter Helton, 217 acres, 28 Jun, 1763

141. George jr Coble, 200 acres, 28 Jun, 1763

142. J P Clapp, 200 acres, 25 Jun, 1763

143. Jacob Albright, 215 acres, 10 Jun, 1763; ODB4/181&182 to Henry and Daniel Albright; Rock Ck near John Loy's Mill. see patent Bk57/86. Also ODB 4/470 Loy's Millpond.

144. Tobias Clapp, 200 acres, 26 Jun, 1763

145. James Davison, 616 acres, 18 Jun, 1763

146. John Bracken, 200 acres, 28 May, 1763

147. Manfield Crow, 992 acres, 25 Jun, 1763

148. Henry E. McCulloh, 1320 acres, 20 Nov, 1763

149. Henry E. McCulloh, 1120 acres, 20 Nov, 1763

150. Henry E. McCulloh, 1000 acres, 20 Nov, 1763

151. Henry E. McCulloh, 1856 acres, 1 Jun, 1763

152. Henry E. McCulloh, 1125 acres, 20 Apr, 1763

153. Henry E. McCulloh, 1542 acres, 20 Apr, 1763

154. Henry E. McCulloh, 1300 acres, 3 Jun, 1763

H E McCulloh's deed of surrender lacks any information about where within the tract these persons were, but it is likely a fairly comprehensive list. In some cases I have added above references to Orange and Guilford County Deed Books which tend to confirm the transactions or clarify where the property was. I reviewed up through and including ODB 16 and GDB 2, but there are clearly many other subsequent deeds.

McCulloh Deeds Not Listed in the Surrender to Granville
However, the grant from Henry Mcculloh to William O'Neal (12/20/1760) which is documented in the further conveyance to Jacob Grave (ODB 4/164) on Stinking Quarter Creek does not seem to match any of the HEM exceptions in the Granville surrender.

Others

There are a number of other Henrey Eustace McCulloh transactions, which apparently relate to the thousands of acres deeded from Henry McCulloh to his son at the last minute:

ODB 4/560 John Peek to John Marshall 5 ac part of 230 ac to John Pike, Henry [E?] McC, John Campbell & Alexander McCulloh on Cain Ck John Marshal's line on north John Pike's line on east.

Armstrong, HEM, Trousdale ODB 2, pg 584; Swepsonville mill site.

ODB4/693 John Ray to George Foust 150 ac p/o larger tract HEM to Wm Ray sr./ Gt Alamance begin mouth of branch S18E 20ch, S41E 11 ch, S11W 25 ch, W 30.5 ch to Foust's line near his corner, N4W? 25 ch to a creek James Latta's corner near mouth of Little Alamance Ck to first station. ODB6/167 Martha Ray widow to John Holmes, J Lindleys line, p/o larger tract HEM to William Ray.

ODB4/340 HEM to John Huffman 12/28/1773 both sides Cedar Ck.

Julian, Peter Sr – GDB 1/216 Peter Julien Sr miller & wife Ann to John Emack, 18 Jan 1773, 247 ac on S Fk Allamance, adj branch, Thomas Kinman; part of Henry McCulloh to Julien 18 Jan 1771.

England, ____ - GDB 1/232 Robert Field & wife Ann to Daniel England, 14 Apr 1774, 200 ac on S Fk Allamance in McCulloh Tract #11, McCulloh to England 25 Jun 1763.
GDB 1/90 Ralph Gorrell storekeeper to Martin Boon planter, 25 Dec 1771, 251 ac adj Christian Funkhowser, Cedar Ck, Lodwick Iselys corner, corner of small tract called number 38 of the McCulloch tracts.

Isley, Ludwick – GDB 1/237 Henry Eustace McCulloh to Ludowick Isley, 1 Jan 1773, 250 ac adj corner of Christian Founkhauser Granvilles line, Cedar Ck.

Whitsell, Christian – GDB 1/204 Henry Whitsel to George Nees, 10 Feb 1773, 238 ac on S side Great Allamance, part of Henry Eustace McCulloh to Whitsell.

Cuntz – GDB 1/142 Nicholas Cuntz & wife Mary to Thos McCollok tanner of Orange, 7 May 1772, 250 ac in counties of Guilford & Orange, mostly in Guilford, on Stinking Quarter Ck, part of No 11 from McCulloh to Cuntz 14 Sep 1762, adj 2 rocks on a hill, Spring Br.

Creson, John – GDB 1/81 John Creeson & wife Hannah to Christian Fouse, 7 Sep 1771, 200 ac on Great Allamance Ck, part of large tract belonging to Henry Eustace McCulloh called No 11, on branches of Har R Henry Eustace McCulloh to John Creson 10 Sep 1760, on Great Allamance Ck.

Irving, Ludwick – GDB 1/356 Ludewick Irving farmer & wife Eve to Geroge Cotner, 9 Sep 1774, 190 ac on waters of Stinking Quarter Cl, part of Henry McCulloh to Ludwick Irving in 1763, adj orig line.

Kinman, Thomas – GDB 2/418 James Kinman & wife Jean to Elias Cowen, 23 Mar 1784, 202 ac on Alamance, adj stake on the top of a hill; given to him by his last will of his father Thos Kinman, Henry Eustace McCullock toThomas Kinman 2 Jun 1763, commonly known by No Eleven.

Dunn, Bartholomew – GDB 1/357 Henry Eustace McCulloh to Bartholomew Dunn planter, 21 Apr 1765, 200 ac adj John McGees corner, Barton, corner of McCulloh’s 1300 ac tract, Earl Granville’s line. GDB 1/354 Bartholomew Dunn planter & wife Elizabeth to Jacob Staley, 2 Apr 1773, 200 ac on waters of Sandy Ck, adj John McGee’s corner, Barton, opposite McCulloh’s 1000 ac tract, Granville’s line; HEM to Dunn 21 Apr 1764 [sic].

Lowe – GDB 1/243 David Lowe & wife Mary to William Plunkett, 9 May 1774, 255 ac, HEM to Lowe 23 Feb 1765 for 355 ac on N Fk of Stinking Quarter Ck, adj Samuel Lowe, Hugh Smith’s corner, that part of land under waters of Mill Pong on creek excepted out of conveyance to David Lowe. GDB 1/393 David Lowe & wife Mary to Philip Seller, 20 Nov 1775, 100 ac, part of HEM to Lowe 23 Feb 1765 for 355 ac, adj end of the 6th line, outlines of sd land reverst.

Funkhouser, Christian – GDB 1/130 William Wiley to Thomas Cummings, 12 Feb 1772, 250 ac in Guilford, formerly Orange, adj Nicholas Pundrick’s corner, Cedar Ck; McCulloh to Christian Funkhouser. GDB 1/194 Thomas Cummins & wife Marian to Peter Sallinger [Sullinger] of Chatham, 9 Nov 1772, 251 ac where Cummins now dwells, adj Nicholas Puntricks corner; part of larger tract from McCulloh to Christian Funkhausen.

State Grants of Confiscated Henry E. McCulloh Lands

I skipped (for now) state confiscation deeds for HEM lands.

11 comments:

  1. This is great! Thank you for publishing all of this information about the Trading Paths through the Hawfields.

    ReplyDelete
  2. This a wonderful list however I was hopping to find my kin that said that they lived in Orange NC aboutt 1763 to be on this list, maybe through this you were looking only for your family but I am puzzled for a James Kell who would have lived in NC area of Orange with his father whom non of us know who they were no name no nothing, James moved to Orange County NC when he was possibly 3-5 yrs old lived there on and off during the Revoulitonary War, came home for visits and went back and then came home and married in NC before moving into SC,,,I am looking for a Kell have no idea of a first name but think it might be John..

    ReplyDelete
    Replies
    1. one site has him listed as david kell born ireland in 1716 though other info is confusing its as far as i have gotten on my 5th great grandfather captain james. gl to us both on this trace

      Delete
  3. Wonderful list! I located Peter Effland, Michael Holt, Martin Loy, Jacob Albright and Michael Wolf, all ancestors of mine.

    ReplyDelete
  4. Excellent. I woukd like permission to quote in my family genealogy.

    ReplyDelete
  5. Thanks so much Mark! Great work!

    ReplyDelete
  6. Thanks so much for posting all this information regarding the McCulloch grants. My ancestor William Reves had a 400 acre land grant on the Neuse east of where Ellobee Creek joins it (Fishdam area) that was recorded in Granville County in 1746 (now Durham) but I am always trying to find more information about McCulloch and his settlers, especially their origins. This is excellent - thanks again.

    ReplyDelete
  7. Would you tell me where you accessed the deeds? I posted a similar question just now but discovered it was to the wrong post. Thank you, Blanche M. Wallace

    ReplyDelete
  8. The deeds listed above as ODB or GDB are from Orange County Deed Books or Guilford County Deed Books. Many of McCulloh's grants in Tract 11 don't have a deed listed and that is because (in many cases) the original records are now gone - probably among the deeds destroyed late in the Revolutionary War when General Cornwallis's forces came through Hillsborough.

    ReplyDelete
  9. Regarding purchaser no. 113. Alexander Tansey, 304 acres, 8 Jun, 1763. This land appears to be resold via a bond (debt) issued 1 Mar 1773 to John Brower in the amount of 167 Pounds 9 Shillings 6 Pence for land in what was then Guilford County. Ref pg 182, entry #158, in "Henry McCulloh and Son Henry Eustace McCulloh" By Stewart Dunaway. On pg 388 is a contract where Henry Eustace McCulloh obligates himself to provide a deed to John Brower for 304 acres of land on Sandy Creek (referred to as Tansay’s place) upon payment of the bond.

    “I do hereby bind and obligate myself and heirs in the penal sum of £400 ? money to make or cause to be made to John Brower his heirs and assigns a full good & sufficient deed, right, & title in fee simple forever to 304 acres of land on Sandy Creek known by the name of Tansay’s place, as the same is surveyed on the payment of a bond from the said John Brower & Benjamin Underwood to me for £165 & interest dated 1 Mar 1773. In witness thereof I have hereunto let my hand & seal this 19 day of March 1773. Signed HEM; witnessed by Michael Holt and ?”

    Collection of the debt is interrupted by the revolution and then appears to be finally settled 9 Jan 1795 in Randolph County Deed Book 6 page 199 in a deed from Henry Eustace McCulloh (signed by his son George McCulloch) to John Brower for 305a on Sandy Creek in Randolph County next to said Brower's field.

    ReplyDelete