Individual Details

William Leigh/Lea

( - Bef 1704)



Granted to William Leigh in August 1642. 1000 acres on the North side of the Charles [York] River on Paropotanke Creek for the transportation of himself, his wife Mary, his daughter Mary, and fourteen persons into this Colony. Virginia LP 1, p.802. He was a justice of York Co in 1640.

Granted to William Leigh on 1 May 1684: 920 acres in New Kent Co, North side of the Mattapany River, adjacent Tho Hall & John Pigg's 3831 acres and Robert Bagby and William Hernden's 1800 acres. Land taken up by John Pigg who assigned it to John Burnell & Edwd Pigg, by them deserted & now due. Transport of 19 persons.
VA Land Grant Book 7, p.390

William Herndon's grants:
18 Feb 1673/4 1800 acres to Robt Bagby & Wm Hernden. New Kent Co. NE side of Mattopony adj Mr. Hall & Mr. Pigg. Transport of 36 persons. LGB 6, p.502
18 Feb 1673/4 64 acres to William Hernden, New Kent Co in St. Stephen's Parish adj land in lives upon and along land of Wm Hurt. Transport of Xper [Christopher] Arson. LGB 6,p.502
18 Feb 1673/4 1000 acres to Wm Hernden & Robt Bagby. New Kent Co, N side Mattopony adj Tho. Hall & Jno Pigg's 3831 acres and 920 acres of sd Pigg. Transport of 20 persons. LGB 6, p.503
18 Feb 1673/4 430 acres to William Hernden, New Kent Co. N side Mattopony adj Mr. Morrice, Richd. Davis & Robt Jones; by the road to the Dennis plantation, Tomocoricon Swp. Transport of 9 persons. LGB 6, p.503

William Leigh was Deputy Escheater to inquire after deserted lands:
28 Sep 1681 Bartholomew Ramsey granted 400 acres, New Kent Co. Escheat land of John Roberts, inquisition under William Leigh, Dupty. Esch'r. PB 7, p.110
20 Apr 1682 Capt Bryan Smith, 200 acres New Kent. Land which William Cooke escheated, inquisition under William Leigh Depty. Esch'r. PB 7, p.127
20 Apr 1682 John Keen, 270 acres New Kent. Margaret Basby, alias Gingell, died seized of, inquisition under William Leigh, PB 7, p.128
20 Apr 1682 William Holderby, 200 acres New Kent. Edward Markham died seized of; inquisition under William Leigh, PB 7, p.128
20 Apr 1682 John Morris, 750 acres New Kent. Mary Horsendine, alias Morris, died seized of, inquisition under William Leigh, PB 7, p.128
22 Sep 1682 Robert Chamberlaine, 320 acres New Kent, St Stephen's Par on N side of Mattapony, brs of Horecock Crk. Begin lands formerly belonging to John Maddison, dec'd, land of Wm Moore, dec'd, land of Arnoll, dec'd. Grant Robert Abrahall & John Pigg on 10 Jul 1658. By sd Pigg sold to Richard Morley, escheated by inquisition under Wm. Leigh. PB 7, p.187
12 Mar 1682/3 Mark Warkman granted 200 acres, New Kent. Robert Atkin died seized of; inquisition under Mr. William Leigh, PB 7, p.235
20 Sep 1683 Col. Robert Abrahall, 600 acres, New Kent S side York R on brs. of Chickahominy Swp. Beg W side of Rumley Mash, branch of sd Swp, dividing this from land of John William's, in sight of Price's house. Purchased of Josias Pickett by assignment of part of patent from Thomas Brereton, 13 Oct 1671, and escheated by inquisition under Wm. Leigh. PB 7, p.311
20 Sep 1683 David Condon granted 300 acres, New Kent. Jame Elcock died seized of, inquisition under William Leigh, Depty. Esch'r. PB 7, p.314
20 Sep 1683 John Lewis Junr granted 250 acres, New Kent. Granted Charles Hawley on 7 Apr 1674, he died seized of. Inquisition under William Leigh 25 Jul 1681 and now granted by order. PB 7, p.326
23 Oct 1690 Ralph Wormley, Esqr. 300 acres New Kent. Formerly land of Richard Pierce by deed from Francis Izzard 29 Feb 1682, from who it escheated by inquisition under William Leigh, Depty. Esch'r. Now granted. PB 8, p.120
28 Apr 1691 John Chiles granted 900 acres, New Kent. Part of 2700 acres granted William Crump, Charles Edmonds & Robert Whitehair on 3 Nov 1688 & in division fell to Whitehair from whom it escheated by inquisition under William Leigh. Now granted. PB 8, p.163

20 Apr 1682 Mr. William Leigh granted 370 acres, New Kent Co, St. Stephen's Par, N side of Mattapony Riv. Behind land formerly Mr. Richard Barnhowse, now Mr. John Starke. Begin Mustecoque Swp to Apostecoque Swp by Mr. Richard Tunstall to Mr. John Starke, nigh a huckleberry slash, by Maj. William Wyatt. Granted Peter Ford in a patent of 500 acres on 24 Mar 1655, who made over to sd Leigh. PB 7, p.155

Granted to William Leigh on 1 May 1684: 920 acres in New Kent Co - see first record.

21 Oct 1684. Granted to Mr. Edward Chilton & Mr. William Leigh, 500 acres, New Kent Co, N side Mattapany R on Assanamyscocke Br. Adj. land supposed to have surveyed by George Chapman and granted to John Poteete, 10 May 1668. After his decease John Hethershall who married the wido, escheated in that Poteet was an alien. Philip Watkins purchase Hethershall's right; Philip & Elizabeth sold to Thomas Seawell on 10 Jan 1675, now deserted. Transport of 10 persons. PB 7, p.418

4 Nov 1685 Granted Mr. William Leigh, 400 acres New Kent Co in St. Stephen's Parish. Begin Ashawaymankecacke main run, adj. land formerly George Chapman's, to John Atkins, to Mr. Thomas Kemp & Samuell Clayton, land of John Wood, dec'd. Granted to John Poteet 10 May 1668, after whose decease John Hethersall who married Poteet's widow escheated said land in that sd Poteet was an alien. Philip Watkins purchase Heathersall's right; said Watkins & Elizabeth his wife sold to Thomas Seawell on 10 Jan 1675. Land was deserted & granted to order to Edward Chilton & William Leigh on 22 Oct 1684; Chilton conveyed his right to Robert Smyth who sold to William Leigh on 18 Apr 1685. PB 7, p.490

28 Apr 1691 Mr. Wm Leigh granted 400 acres, New Kent, St. Stephen's Parish on brs. of Herocock Swp on the Road to Piscattaway. Granted Col Philip Ludwell, 22 Oct 1673, assigned to Walter Caradine Sr, 13 Nov 1672, who died in Feb of 1675 & sd land descended to son Walter from whom it escheated by inquisition under Mr. William Leigh. PB 8, p.139

1691 King and Queen County is created from that part of New Kent County lying north of the Pamunkey River. Its western boundary extended to the heads of the Mattaponi and Pamunkey Rivers. William Leigh and Joshua Storey are elected as King and Queen's first representatives in the House of Burgesses. Edmund Tunstall deeds land to the county for a Court House.


6 Jun 1699 Nicholas Gills granted 150 acres in New Kent Co. Escheated from John Venn, dec'd by inquisition under William Leigh, late Dept, to Christopher Wormely, late Esch'r. LGB 9, p.213

6 Jun 1699 William Leigh of King & Queen Co & Benjamine Harrison of James City Co, Gentlemen, granted 3474 acres in K. & Q. & Essex Co. Begin mouth of great branch of Mattopanny; by Capt Wm Smith, to Stephen Benbridge, land of Ball & Price, line of Col. Goodrich, crossing the heard branch of Weronaugh Br, by Indian Path belonging to land of Morris & Goodrich. Transport 70 persons.
LGB 9, p.214

A William Lee was listed on the Quit Rent Roll of King & Queen Co, 1704. But so was a John Leigh - said to have declared the acreage of his father. When I checked the Quit Rent book I did not find the same. There was a William Lee, King & Queen Co, with 230 acres. John Lee was in King William Co with 20 acres. The only person listed as "Leigh" was a Hugh Leigh. I suspect William and John to be his sons.

19 Dec 1711 Guy Smith, clerk of the County was granted 320 acres of New Land in King & Queen Co. 184 acres in the old Store Neck below Mr. Fortson's old store, where Mr. William Leigh, son of Col. William Leigh, hath a Quarter on the W side of Great Harquake Crk in St. Stephen's Parish. The other tract in Stratton Major Parish bet Gr Harquake & Little Harquake on the N side of the Mattapony; on Mr. Story's Mill Road to the upper side of the Bridge. Import of 5 persons. LGB 10, p.47

16 Dec 1714. Land grant to William Lea. 100 acres, Escheat Land. King & Queen Co, St. Stephen's Parish, W side of Mr. John Madison's Mill Swamp on N side of Mattapony River adj John Taylor, Mrs. Anne Wiltshire & Thomas Camp. Escheated from Thomas Ware, dec'd. by inquisition under Matthew Page on 13 Oct 1703. LGB 10, p.214

20 Feb 1719. Land grant to Robert Deschazant. 130 acres of New Land in King & Queen in St. Stephen's Parish. S side Wm. Crane's Church Road; adj. William Harris, Nathaniel Davis, Robert Coleman, on S side of Essex Road & by John Deschazant's fence. 110 acres being surplus within the bound of patent granted William Leigh, 28 Apr 1691 for 400 acres [see above] & assigned to Peter Deschazant Jr, on 6 Apr 1699, now dec'd. 20 acres waste land adj. Import of 3 persons. LGB 11, p.8.

Events

DeathBef 1704

Families

ChildWilliam Lea ( - )
ChildJohn Lea ( - 1731)