STATE OF NEW JERSEY,
FIRST SERIES
Vol XXI.
This volume was prepared and edited by authority
of the State of New Jersey, at the request of the
New Jersey Historical Society, and under the direc-
tion of the following Committee of the Society :
WILLIAM NELSON,
GARRET D. W. VROOM,
WILLIAM S. STRYKER,
AUSTIN SCOTT,
FRANCIS B. LEE.
DOCU MENTS
\' or )
RELATING TO THE
COLONIAL HISTORY
STATE OF NEW JERSEY,
VOLUME XXI.
CALENDAR OF RECORDS IN THE OFFICE OF THE
SECRETARY OF STATE.
1664-1703.
EDITED BY
WILLIAM NELSON.
PATERSON, N. J. :
THE PRESS PRINTING AND PUBLISHING Co., 269 MAIN ST.
1899.
r
131
V.2.1
CONTENTS.
Page
PREFACE, ix
PART I. EAST JERSEY RECORDS.
Liber No. I : I
A stumpy folio, of which 183 pages are written on from the front and 155
pages from the back. This contains Indian deeds, patents and other con-
veyances, confirmatory patents, licenses for the purchase of lands from the
Indians, town charters, court proceedings, etc., 1650-1678. The calendar of
the reversed side has been reserved for a future publication.
Liber No. 3: 28
A folio, 177 pages written up in front, and 38 pages from the reversed
side. This contains orders establishing courts, regulating the sale of liquor
to Indians, decree of divorce, licenses to keep taverns, and for whale fishing,
wills, administrations^ inventories of estates, court proceedings, patents and
other conveyances, military and civil commissions, grants and concessions,
letters, instructions and orders relative to the government, allowances of
lands for immigrant servants, etc., 1665-1682.
Liber No. 4: 48
A large folio of 500 pages, of which only 36 from the front and 13 from
the back are filled with writing, consisting of patents, Indian and other
deeds, court proceedings, surveys of lands, administration of estates, etc ,
1679-1682.
Liber A: 52
, A very large folio, of 444 pages; the leaves have been folded twice, ap-
parently for the purpose of filing, before being bound. It contains many
documents of the greatest importance relating to the government of East
Jersey; also deeds, wills, administrations, patent?, list of imported indented
servants, agreements for the sale of land, powers of attorney, confirmations
of patents, orders and instructions in relation to the government of East Jer-
sey, road records, etc., 1676-1688.
Liber B: 91
A folio of 537 pages, containing patents, deeds, mortgages, confirmatory
patents, wills, bonds, letters and other documents relating to the government
of East Jersey, etc., 1680-1688.
Liber C: I3O
An immense folio of 344 pages on one side, and '278 pages on the reversed
side, containing powers of attorney, patents, deeds, confirmations of patent?,
-
VI CONTENTS.
Pape
mortgages, wills, administrations, appointments of guardians, Indian deeds,
leases, writs of election, returns of same, proclamations, acts of the Assem-
bly, orders, letters, instructions and other documents relating to the govern-
ment of East Jersey, 1670-1703.
Liber D: 162
A folio of 450 pages. Commissions, mortgages, deeds, wills, administra-
tions, accounts of quit rents, patents, chattel mortgages, Indian deeds, "let-
ters testimonial," confirmations of patents, leases, agreements, headlands for
imported indentured servants, 1672-1694.
Liber E: 199
A folio of 546 pages. Confirmations of patents, deeds, wills, appoint-
ments of guardians, powers of attorney, warrants for surveys, patents, letters
of administration, bill of sale of slaves, returns of surveys, leases, inden-
tures of service, 1672-1698.
LrberF: 246
A very large folio of 743 pages. It consists mostly of deeds, but also
contains some patents, confirmations of patents, wills, returns of surveys of
roads, mortgages, partitions, "letters testimonial," leases, Indian deeds,
1680-1698.
Liber C: 295
A large folio of 370 pages, mostly deeds and patents, with some wills and
letters of administration and ''letters testimonial," leases, mortgages, assign-
ments, powers of attorney, Indian deeds, award of arbitrators, 1683-1702.
PART II. WEST JERSEY RECORDS.
Liber A, Town Grants, New Salem: 339
A small folio, of 90 pages, containing patents from John Feuwick, and
assignments of the same, 1679-1699.
Liber A, or Revel's Book of Surveys : 345
A small folio of 155 pages on the front side, returns of surveys in Burl
lington and Salem counties, including Daniel Leed's surveys; on the reverse
side 17 pages, letters and other papers relating to Daniel Coxe's possessions,
and surveys of lauds in Burlington and Cape May counties, 1680-1704.
Liber B, Part I: 394
A large folio of 378 pages, containing memoranda of Indian and other
deeds, powers of attorney, leases, agreements, mortgages, commissions, con-
veyance from Daniel Coxe to the West Jersey Society, 1677-1694.
Liber B, Part II: 447
A large folio, pages 379-749: Deeds, mortgages, leases, letters, royal
patent for wrecks, flotsam and jetsam ; deeds from the West Jersey Society
for lands in C.ipe May, ship charters, powers of attorney, commissions, mar-
riage certificates, letters of guardianship, bonds, receipts for legacies, wills,
etc., 1687-1703.
CONTENTS. Vit
Page
Fenwick's Surveys, I676-I7O6: 541
A small folio of 35 pages, containing returns of surveys in the township
of Salem, 1678-1706.
Salem Surveys, No I : 546
A small folio cf 18 pages, containing warrants for surveys, returns of sur-
veys in the township of New Salem, 1676-1679.
Salem Surveys, No. 2: 548
A small thin folio of 73 pages: Warrants for surveys and returns of sur-
veys in Sairm, with memoranda of deeds, leases, miscellaneous memoranda
as to agreements, various occurrences, minutes, court proceedings, political
essay by James Nevill, Indian vocabulary (about 230 words), leases, etc ,
1678-1688.
Salem Surveys, 1676: 534
A small, thin folio of 178 pages, containing oaths of office of John Fen-
wick and others, agreement of settlement and division of lands in Fenwick's
Colony, warrants for surveys, orders of John Fenwick, returns of surveys,
Laws, Orders and Acts of Assembly of New Jersey, 1675, commissions, etc.,
1676-1681.
Salem No. I : 559
A small, thin folio, of 147 pages, containing the Royal Grant of Charles
II to the Duke of York, for New Jersey, New York and New England, and
mesne conveyances for West Jersey and Fenwick's Colony; Indian deeds to
Fenwick; patents from Fenwick for lands in Fenwick's Colony, 1675-6; in-
dentures of agreement relating to the Colony, 1664-1699.
Salem Deeds, Liber B: 565
A small, thin folio of 175 pages, containing patents from Fenwick, and
deeds for the same, 1672-1702.
Salem Deeds, No 2: 373
A small, thin folio of 165 pages, containing deeds for lands in Fenwick's
Colony, patents, schedules of personal property, Indian Deeds, etc., 1678-
1686.
Salem Deeds. No. 3: 578
A small folio of 260 pages, containing deeds, mortgages, etc , 1680-1687.
Salem Deeds, No. 4: 385
A small folio of 172 pages, containing deeds, 1683-1689, and list of pas-
sengers on the "Shipp called the Griffin."
Salem Deeds, No. 5: 591
A small, btout folio of 495 pages, containing deeds, mortgages, assign-
ments, leases, etc., of lands in Salem, 1686-1695.
viii CONTENTS.
Page
Salem Deeds, No. 6: 611
A small folio of 263 pages, containing deeds, assignments, leases, mort-
gages, agreement between the purchasers in Fairfield, etc., 1 685-1699.
Salem Deeds, No. 7: 624
A small folio of 269 page?, containing deeds, mortgages, assignments,
agreements, returns of resurvey?, commissions, etc., 1698-1703.
Nevill's Book of Deeds, Liber A : 643
A small, thin folio of 181 pages, containing records of deeds made by
James Nevill, as agent of William Penn, Proprietor and Governor of Penn-
sylvania, and of Salem Tenth, West Jersey, for lands in Salem Tenth, 1684-
1692.
Greenwich Town Lots: 646
A small, thin folio of 29 pages, containing records of deeds from Execu-
tors of John Fenwick, for lands in the Town of Greenwich, in Salem Tenth,
1686-1703.
Volume (^--Gloucester Deeds, No. I : 648
A large folio of 1 50 pages, containing principally records of deeds for
lands in Old Gloucester, 1677-1689; with a few poweis of attorney and as-
signments; also accouuts of Richard Floyd, Treasurer to the Corporation for
New England, 1650-1665.
Vol. a Gloucester Deeds, No. 2: 653
A thin folio of 180 pages, containing accounts of farm rents by the Mer-
cers' Company of London, for various parishes in England, 1652-1664, 23
pages; deed^for land in Old Gloucester, 1684-1700, and a few miscellaneous
papers.
Liber C Gloucester Deeds, No. 3: 662
A stout folio of 474 pages, containing records of deeds for lands in Old
Gloucester, 1681-1703, and some surveys and resurveys of such lands.
General Index :
Names of Persons and Subjects, 685-709, 710-719, 731-733, 748-764
Indian Landowners' Names, - - 709-710
Names of Places (principally in New Jersey), - - 733-748
Occupations, 718-731
Supplementary Index:
Names of Persons, Places (principally in England, Scotland and
Ireland) and Subjects omitted in the General Index, - 765-770
PREFACE.
The interest, variety and importance of the early official rec-
ords of New Jersey have been known in a general way for
many years to special students in different fields of historical
research. Their extent has made it difficult for any one per-
son to master their contents. The present volume has been
compiled with a view to acquainting the people of this State
with the character of these early records, and to place at the
disposal of students the substance of the contents of the manu-
script volumes covering the Colonial period of New Jersey his-
tory, or to the surrender of the government to Queen Anne,
in 1703.
These records were originally kept by the Secretary of the
Colony of New Jersey, at Elizabethtown, the first seat of gov-
ernment. When the Colony was divided into East Jersey and
West Jersey, the records of the two Divisions were preserved
in their respective capitals Perth Amboy and Burlington, and
there thev remained for upwards of a century. By an act
passed by the Legislature, November 25, 1790, the seat of gov-
ernment of the State of New Jersey was located at Trenton,
and it was provided that the records of conveyances and wills
pertaining to government, should be transferred from Burling-
ton and Perth Amboy as soon as proper quarters should be pro-
vided for them at the new capital. The records of warrants
and surveys were retained in the offices of the Registers of
East and West Jersey, respectively, at Perth Amboy anil Bur-
lington. The State has made appropriations from time to time
for the erection and maintenance of suitable buildings for these
latter offices and records.
In the table of contents is given a brief description of the
volumes, the records in which are summarized in the following
Calendar or Analytical Index, with a general view of the doc-
X PREFACE.
uments in each, and the period covered by them, which may
serve as somewhat of a guide to the use of this work.
New Jersey was one of the Proprietary Governments. The
grant by Charles Second to his brother, the Duke of York, con-
veyed not only the soil, but the right of government. In like
manner, the title to the soil and the right of government passed
from the Duke of York to Sir George Carteret and Lord John
Berkeley, and from them to their giantees, in East Jersey and
West Jersey respectively. When the right of government was
surrendered to the Crown in 1703, the title to the soil so far as
undisposed of, remained in the Proprietors. In this volume
will be found abstracts of the original grants, concessions, in-
structions and orders of the first Proprietors and Governors.
These records, moreover, describe the circumstances under
which the first settlements were made in the Colony, the evolu-
tion of the government, the origin of the land titles in the Colony
and in the various subdivisions thereof, the origin and charac-
teristics of the first settlers, their occupations, their manners
and customs, their early struggles, their failures and their suc-
cesses, and in general the experiences and environments which
welded a most heterogeneous population, with most diverse in-
terests, into a homogeneous commonwealth, compelled by cir-
cumstances to be self-reliant, with a feeling of hostility toward
outside dictation in their affairs, especially against the Proprie-
tors (largely residents in England and Scotland), and who not
only oppressed the settlers by their exactions of quit rents, but
who influenced legislation and taxation through their Govern-
ors and Councils. Thus the people of New Jersey were edu-
cated for a hundred years in the principles of self-government,
intensified by a perpetual struggle against the effort to impose
upon them taxes for the support of Governors and governments
not of their own making. In the following pages can be
traced the beginnings of that contest which culminated in New
Jersey's Declaration of Independence, on July 2, 1776.
The instructions to the Governors, and the grants and con-
cessions to the first settlers, show how scrupulously careful were
the Proprietors to acquire honestly the Indian title to the occu-
pancy of the soil. The numerous Indian deeds, of which ab-
PREFACE. XI
stracts are given, show that the settlers in practice fully con-
formed to the regulations on the subject. In the index will be
found a large number of Indian names of persons and places,
from which some idea may be formed as to the extent of the
aboriginal occupancy of the soil, the villages, cultivated lands,
fisheries, burial places and other localities in which the primi-
tive inhabitants were specially interested. Perhaps the consid-
erable number of these Indian words here given may be of
some value to the students of American ethnology and linguist-
ics, especially to those interested in the history of the Lenni
Lenape.
The development of mines and mining, pottery, lumber,
whale fishing and other industries is indicated by various deeds,
contracts and other documents, cited in the index under appro-
priate heads. Under the title "Occupations" will be found a
list of the early inhabitants whose avocations are described in
deeds, etc. This classification throws an interesting light upon
the varied character of the first settlers attracted to New
Jersey. It is amusingly indicative of the unsettled social status
of the seventeenth century immigrants to find the same person
described in one instrument as a "husbandman," in another ss
a "carpenter," then as a "gentleman," and again as a "black-
smith" or a "planter." The names given by some to their
plantations "Bacon's Adventure," "Baconsfield," "Bradway's
Neck," "Braithwaite's Hall," "Drayton House," "Fenwick's
Manor," "Forrest's Grove," ' Garrett's Choice," "Guy's
Point," "Hancock's Hurst," " Haslefield," " Hedgefield,"
"Langford's Plantation," > ' LangstafFs Plain," " Lefevor's
Chase," "Moseley's Shield," "Provo's Holt," "Petersfield,"
" Robinson's Plantation," 4 ' Roysefield," " Srnithfield,"
"Smith's Bowery,'' " Sonmans' Manor," " Tindall's Bow-
ery," " Tinton Manor," " Watson's Ranthrope," "Webb's
Arladon," " White's Vineyard," etc., are significant of the
brave ambitions of the early adventurers to found great estates
in the New Woild, wherein their own family names would
be perpetuated, after the manner of the Mother Country neigh-
borhoods whence they came. The Supplementary Index, giv-
ing the names of places in England, Scotland and Ireland
Xll PREFACE.
where many of the original owners of land in New Jersey re-
sided, and whence most of the first settlers came, shows how
wide was the interest of those countries in the new Colony.
Nearly half the counties of England are represented in this
index.
The interest and importance of this volume to the genealo-
gist will be obvious at a glance. A considerable number of
marriage certificates in the early records have been reserved for
a separate volume of Marriage Records, to be issued in the
series of New Jersey Archives.
The philologist will be interested to find in these pages some
unusual words "pytle," "Scotchman," etc., and other com-
mon words or phrases used in an archaic sense.
The character of this work has seemed to make it unneces-
sary to annotate it freely, and hence but few notes have been
given.
The Calendar and the General Index have been prepared by
Mr. Berthold Fernow, the accomplished archivist of New
York. To those acquainted with his work the mention of this
fact will be a sufficient guarantee of the thoroughness and ac-
curacy with which this volume has been prepared.
If the Legislature should approve, and make the requisite
appropriations, abstracts of the records of the Province to
1776 will be prepared and published uniformly with this vol-
ume.
PART I.
EAST JERSEY RECORDS,
CALENDAR OF NEW JERSEY RECORDS,
EAST JERSEY PATENTS, etc., LIBER No. 1.
Page
1664 October 28 i6th Charles 2d. Indian Deed. Mattano, Manamo-
waone and Cowescomen of Staten Island to John Bayly, Daniel Denton
and Luke Watson of Jamico, Long Island, husbandmen, for land, bounded
South by the Raritan River, East by the river dividing Staten Island from
the mainland, and running Northward up After Cull Bay to the first river
setting Westward. (In and about Elizabeth Town). Consideration 20
fathoms of cloth, 2 made cotes, 2 guns, 2 kettles, 10 bars of lead, 20 hand-
fuls of powder and 400 fathoms of white or 200 of black wampum, payable
one year after taking possession. The wampum is received August 8,
1665. Witnesses to deed William Pardon, Deputy Secretary, Warinuck
and Charles Horsley; to receipt of wampum Samuel Edsall and Jas.
Bollen.l I
1665 Sept. 8. Deed. John Baylis of Jamica in Yorkshire, L. I., to
Philipp Carteret, Governor of New Jersey, for the tract of land, commonly
called the Arthur Cull or Emboyle, purchased by grantor and others (see
the preceding) and confirmed to him by Govr. Richard Nicolls Dec. I,
1664.2 2
1658 January 10. Indian Deed (copy of translation from the Dutch).
Therinques, Wappappen, Saghkow, Kagkennip, Bomokan, Memewockan,
Sames, Wewenatokwee, to the Director General and Council of New Neth-
erland for land on the Westside of the North River from the great Clip
above Wiehacken to above the Island Sikakes, thence to the Kill van Col,
so along to Constable's Hoeck, thence again to the Clip above Wiehacken
(Bergen). 3
1666 Nov. 15. License to purchase Indian land on the East side
of Delaware River, called Qusecackhitkonck or Aertshouck, granted by
Governour Carteret to Pieter Alricks. 6
1666 Nov. 16. Permission of the Governour to Augustine Herman, to
settle upon and cultivate his land, called Kehachkanick Wackonaheck on
the South side of Raritan River. 6
1650 August 5. Copy and translation of Indian Deed. Govert Look-
ermans and skipper William Thomas declare, that they have bought for
Lubertus van Dinclagen from Remmatap, chief of the Indians, the lands,
1 Printed in full in Learning & Spicer, 669. in N. J. Archives, I., 15. and in Hat-
field's Elizabeth, 30.
2 See Learning & Spicer, 671; N. J. Archives, I., 17.
1
2 NEW JERSEY COLONIAL DOCUMENTS.
Page
bays, creeks and rivers, called Kaonmoes, Manoppek, Kichhachweran,
Matheauwach, Thoppekonck, Thoppeekick, Zinckkarowes, Canneskonck,
Herrechmamick and Couweranis on the Southside in the Bay of the North
River. Consideration in goods 193 fl ($77.20). Van Dinclage appa-
rently acted as agent of Alexander and Henry van der Cappellen, on
whom he gives order for the sum mentioned and advanced by Covert
Loockerrnans, December 5, 1663. 6
1651 March 28. Copy and translation of Indian Deed. Mattano, his
brother Neckaoch and brother-in-law Encheim to Augustine Herrman for
land in the bay opposite States Isle, South of Raritan River, beginning at
the first creek, South of the Raritan, called Kehachkanick, thence N.
along the bay to the Raritan, along the same W. to the Great Creek or
Wakonabeck. 7
1657 Dec. 26. Do. do. do. Mattano and Appamankaogh, through
Claes Carstensen and Pieter Laurisen, as interpreters, to Augustine Herr-
man for land West of the mouth of Raritan River to a creek at the upper-
most end of the Great Marsh called Mankachkewachky, which runs N.
\V. up in the country. 9
1666 June 4. License to purchase Indian land on Delaware River giv-
en to Isaac Finney alias la Pierre. 9
1667 March 26. Confirmatory Patent. Lords Proprietors of Nova Ces-
area or New Jersey, the Right Honble John, Lord Berkeley and Sir George
Carterett, Knight and Baronet, to Lawrence Andriesfen for land in the
tract, called Minkacque, under the jurisdiction of Bergen, N. E. of Lubert
Gilbertsen, S. W. of Derrick Straetmaker, along the Hudson River, 50
Dutch Morgen, formerly granted to Claes Carstensen Norman March 25,
1647, by him sold to Jan Vinge January 19, 16155, with an addition, now
given, of 18 morgen adjoining, so that the whole contains in length 224
rods, in breadth 184 rods, Dutch measure, or 170 acres English. Quitrent
one penny English for each acre, to begin March 25, 1670. Another ad-
dition is made May 25, 1668, by Ph. Carterett. 1 10
1667 October 30. Confirmatory Patent. Governour Ph. Carterett to
Nicolas Verlett of the Town of Bergen and Nicolas Bayard of New York
for land on the Kill van Cole, called by the Indians Sickakus, purchased
from the natives January 30, 1658. Quitrent ro. n
1668 March 31. Do. Same to Claes Jansen van (from) Purmerrent for
land at Haassemus, jurisdiction of Bergen, on the West of the meadow on
Hudson R. 10 morgen 362 rods Dutch measure, also a piece of meadow
between Haassemus and Hoboken, 9 morgen; also a house lot N. E. of
Jacob Stoffelsen and S. W. of Yde Cornelissen van Voorst; item a lot for
a garden, altogether 415 acres English. 12
i For details of these confirmatory patents for lands in the ancient town of
Bergen, see Wiufield's Lund Titles of Hudson County.
EAST JERSEY PATENTS, ETC., LIBER NO. 1. 3
Page
1668 March 31. Do. Same to Ide Cornelissen van Vorst for loo
acres on ITudsons R. betw. Haassemus and Jan de Lackers Neck. 13
1668 March 31. Confirmatory Patent Govr Carterett to Katherin, for-
merly the widow of Jacob Wallingen van Hoorn, now the widow of Jacob
Stoffelsen, for land between Gamoenepaw and the Kill van Kol on the S.
of Hendrick Jansen van Schalkwyck, 25 morgen, Dutch measure. 14
1668 March 31. Do. Same to Jan Vingne for 9 morgen of meadow
W. S. W. of the Hobojksche Creek, N. of Claes Jansen Purmerent. 15
1668 March 31. Do. Same to Cornelis van Ruyven, Paulus Leen-
dertsen, Allard Anthony and Johannes van Brugge of New York, meadow
land half a Dutch league North of Wihaken, anchently known as Jacob
Stanghs meadow; also another piece of meadow about a Dutch league far-
ther North, called Moortien Davidts Valley 15
1668 May 12. Do. Same to Derrick Classen for 141 acres at Comoune-
paw, from Derrick Stratemaker's Creek to Comounepaw or Jan Eversen's
Creek 16
1668 May 12. Do. Same to same for 59 acres 4 perches in Minkacque,
jurisdiction of Bergen. 16
1668 May 12. Do. Same to Fytie Hartmans, widow of Michiell Jan-
sen, for 64^ acres at Pavonia, alias Comounepan, adjoining land formerly
granted to her deceased husband and the land of Nicolas Jansen
Baker. 17
1668 May 12. Do. Same to same for 107 acres at Comounepan, form-
erly belonging to Jan Eversen Bout and by him sold to Michiel Jansen, de-
ceased Sept. 9, 1656. 17
1668 May 12. Do. Same to Nicolas Jansen Baker of New York for 40
morgen at Pavonia, back of Claes Pietersen Cos; also another piece of 7
morgen behind Swan's Point. 17
1668 May 12. Do. Same to same for land, formerly belonging to Jan
Evertsen Bout, by him sold to Michiel Jansen, September 9, 1656, whose
widow, Fytie Hartmans, has conveyed it to present grantee December 20,
1667; the land adjoins Hendrick Jansen Spiers. 18
1668 June 25 Elisabeth Town. License to purchase Indian lands on
the Eastside of Delaware R. from Timber Kill to Oldermans Kill, includ-
ing Rattcons Island, granted to Cornelis Larssen Vrende, Old. Rase, Ory
Jansen and associates 19
1668 June 25. Permission granted to Monsieur Piere Jegou and Mons.
Jean Berthollme Desjordaines to settle upon lands on the Eastside of
Delaware R. at a place betw. la Croix Creek and Jeremyes Creek, over
against New Castle. (Salem County.) 20
1668 July 7. Agreement betw. Daniel Pierce cf Woodbridge, of the
one part, and John Martin, Hugh Donn, Charles Oilman, Hopewell Hull
and Robert Dennis, of the other part, for the division of one-third of a
4 NEW JERSEY COLONIAL DOCUMENTS.
Page
tract of land, purchased by said Pierce from Gov r Carterett, John Ogdon
and Luke Watson, which third John Martin, Hugh Donn et. al. have
bought of Pierce Dec. 18, 1666. Marginal Note: Robert Dennis and
Samuel Moore for themselves and the other people of Woodbridge protest
against this agreement April 6, 1669. 20
1666 July 20. Indian Deed. Wenamick, Sackamacar of the land on
the Southside of Delaware R. over against New Castle to Isaac Tinna,
alias Lapiere, for a parcel of land along the said river from the creek
"this side Sofe (?) Johnson" to the other side of the West Creek. Wit-
nesses of John Carr and Anthony Braiant. (Salem County.) 21
1668 June 25. License to purchase Indian lands on Pumkin Point,
Delaware R., over against Mr. Tom's plantation, granted to Peter Jegou
and associates. 21
1668 Sept. 10. Do. do. for land over against Christien Kill, granted
to Lucas Pieters. 21
1668 Sept. 10. License to purchase Indian land, two necks called
Minienquas as far as the Little Mantados on the Eastside of Delaware R.
granted to Jan Jansen and associates. Marginal Note: It was recalled No-
vember 6, 1671, because no settlement had been made. 22
1668 May 12. Confirmatory Patent. GoV Carterett to Casper Steyn-
mitts for land about the Town of Bergen, formerly belonging to Lawrence
Andriessen. 22
1668 May 12. Do. Same to Dirck Siecken for land in the tract,
called Pembrepock, along Hudsons R., 25 Dutch morgen; formerly be-
longing to Garret Pietersen; also another piece of 25 morgen, once the
property of Jan Cornelissen Schoenmaker and by him with Garret Pieter-
sen sold to Claes Jansen van Purmerent, August 20, 1655, who conveyed
it to present grantee September 18, 1658. Both lots contain 125 acres Eng-
lish measure. (See infra p. 151.) 23
1668 May 12. Do. Same to same for 125 acres, partly in the tract,
called Minkackque, adjoining Lawrence Andrissen and along Hudson
R., partly adjoining the first on the N. E. side of the creek, running along
Derrick Claessen's land. 23
1668 May 12. Do. Same to Severin Lawrence for 25 Dutch morgen
in the Minkackque tract, on the West of the bay, "that leads up into the
Hudson." 24
1668 May 12. Do. Same to Pieter Jansen Slott for 25 morgen in the
Pembrepook tract S. W. along the bay, leading into the Hudson. 24
1668 May 12. Do. Same to Hendrick Jansen Spiers for 25 morgen
on the West of the before mentioned bay. 25
1668 May 12. Do. Same to Douwe Harmensen for 20 morgen near
Bergen, back of Christian Pietersen, also for a lot, bounded S. W. by
Christian Pietersen, N. E. by Casper Steynmitsj altogether 20 morgen;
EAST JERSEY PATENTS, ETC., LIBER NO. I. 5
Page
also lot No. 15 and a tenement in the town betw. Geurt Courten and Cas-
per Steynmits, also a garden betw. Adrian Post and Derrick Teu-
nissen. 25
1668 May 12. Do. Same to Adrian Post for 55 acres near Bergen,
betw. Geurt Courten and Lawrence Andrissen and betw. Geurt Courten
and Jacob Luby, with a piece of meadow No. I adjoining Harman Eduart;
also a townlot on the corner by the N. W. gate in Bergen, a garden on
the N. W. side of the town. 26
1668 May 12. Do. Same to Hans Diederick for land near Bergen,
betw. Frederick Phillipsen and Jacob Luby stretching to the Kill van Koll,
8 morgen; a piece betw. Captain Nicolas ver Lett and Pieter Jacobsen, 6
morgen 350 rods; a garden betw. Jan Lubersen and Guardyne, the whole
44 acres. 26
1668 May 12. Do. Same to Hendrick Teunissen for land near the
Town of Bergen, on the new Maisland, betw. Casper Steynmits and Nico-
las Verlet, 20 morgen; a piece of meadow behind Michiell Jansen, 4 mor-
gen 400 rods; a townlot betw. Jan Swaen and Paulus Leendertsen; a gar-
denlot betw. the same neighbours, altogether 48 acres. 27
1668 May 12. Do. Same to Paulus Pietersen, for land near Bergen
betw. Thomas de Cuyper and Frederick Philippsen, 3^ morgen; a woodlot
betw. Jan Swaen and Fred. Philippsen, 9^ morgen; apiece of meadow
No. 4, S. of Jan Lubersen; a town lot next to Derrick Gerretson; another
townlot back of the first and a garden on the South side of the town, the
whole 37 acres. 27
1668 May 12. Do. Same to Jan Lubertsen for lots No. 4 and 6 in
Town of Bergen, 8 morgen 160 rods; a woodlot betw. Pieter Jacobsen and
Arent Lawrensen, 4f morgen; lot No. 3 of meadows, S. of Harman
Eduart; a townlot betw. the schoolhouse and Hans Diedcjrick and a gar-
denlot betw. Balthazar Bayard and Hans Diederick. 28
1668 May 12. Do. Same to Harman Eduard for lot No. 28, old
Maisland, near Bergen, 3.^- morgen; a woodlot next to Derrick Garretsen
and Geurt Garretsen 4f morgen; another woodlot betw. Nicolas Ver Lett
and Samuel Edsall with a piece of meadow 9 morgen; a lot in town betw.
Frederick Philippsen and Casper Steynmits; an outgarden between
Arans Lawrens and Hans Diederick; apiece of meadow, No. 2, South of
Adrian Post; all 69 acres. 28
1668 May 12. Do. Same to Frederick Phillipsen for land near Ber-
gen: I, a piece of 4""morgen betw. Jan Scholten and Arian Hendricksen; 2,
a piece of 5 m. 200 rods betw. Geurt Coerten and Paulus Pietersen; 3, a
piece of 7 m. betw. Scholten and Hendricksen on the N. W. point towards
the Kill van Koll; 4, a triangle of 3 m. 200 rods betw. Scholten and the
outgardens; 5, 3^ morgens in the old Maisland, betw. Coerten and Pie-
tersen, 6; 4=j m. of woodland betw. the same; 7, 10 m. of woodland and
meadow betw. Scolten and Hendricksen, running to the Kill van Koll;
6 NEW JERSEY COLONIAL DOCUMENTS.
Page
8, 8 m. of meadow over the creek towards Snake Hill; 9, two lots in town,
one betw. Harman Edward and Thomas de Cuyper, the other hetw.
Thomas de Cuyper and Geurt Coerten; 10, a townlot adjoining Gasper
Steynmits; fi, a double gardenlot outside of town, next to Thomas de
Cuyper, the whole 98 acres. 29
1668 May 12. Do. Same to Nicolas VerLett for upland and
meadow, 138 Dutch morgen or 276 English acres, at Hoboocken betw.
Hudson R., the creek of Hahassemes, the bay, the Wiehaeckese Creek
and the highlands or woods on the N. W., maintaining there a free
passage 30
1668 May 12. Do. Same to Derrick Gerritsen, for land in and about
Bergen: I, 22 acres in the old Maisland, betw. Harman Ed wart and Geurt
Coerlen; 2, n acres of meadow behind Capt. Nicolas VerLett's wood-
land; 3, a townlot betw. Paulus Pietersen and Engelbert Steenhuysen 30
1668 May 12. Do. Same to Gerret Garretsen, for land in and about
Bergen: I, 28 morgen N. E. of Hans Diederick and S. W. of Douwe
Harmensen; 2, two morgen 200 rods along the road, S. W. of Douwe Har-
mensen and N. E. of Derrick Teunissen; 3, a townlot betw. Samuel Edsall
and Adrian Post; 4, an outgarden betw. Geurt Coerten and Adrian Law-
rensen, in all 17 acres. 31
1668 May 12. Do. Same to Geurt Coerten for land in and about
Bergen: i, 7 m. 216 rods N. E. of Arents Lawrence; 2, a townlot on the
S. W. side of grantee and the N. E. of Pieter Rudolphus; 3, an outgarden
betw. grantee's other garden and Casper Steynmits, in all 22 acres. 31
1668 May 12. Do. Same to same for land in and about Bergen: I,
7 m. 280 rods betw. Adrian Post and Frederick Phillipsen; 2, 3^ morgen in
the old Maisland, betw. same neighbours; 3, 4^ morgen of woodland betw.
the same; 4, 27 acres, East of Samuel Edsall and reaching to Tielman
van Vleeck's plantation; 5, a garden outside of the town, betw. Christian
Pietersen and Geurt Gerritsen; 6, another garden betw. Douwe Harmen-
sen and Casper Steynmits; 7, a townlot betw. the last two neighbours, in
all 77 acres. 32
1668 May 12. Do. Same to Casper Steynmits for land in and about
Bergen: I, 10 morgen in the new Maisland betw. Douwe Harmensen and
Hendrick de Backer; 2, 17^- m. of woodland and meadow betw. Douwe
Harmensen and Nicolas VerLett; 3, 16 m. of woodland, incl. meadowlot
No. 5, S. W. of Geurt Gerritsen; 4, a townlot adjoining Harman Eduart;
5, another townlot betw. Fred. Philippsen and Douwe Harmansen; 6, a
garden betw. Derrick Tunensen and Geurt Coerten, in all 100 acres. 32
1669 April 3. License to purchase 300 acres of Indian land on the
Eastside of the Delaware, called Sappaen Maronte, on Verckens Kil,
granted to Mychgyel Baron. 33
1668 July 4. Patent. Governour Carterett to Captain William Sand-
ford of Barbados for the tract of land, now called New Barbados, betw.
EAST JERSEY PATENTS, ETC., MBEK NO. I. 7
Page
the Hackensack and Pawsaick Rivers, 5308 acres of upland and 10,000
acres of meadow. 33
1665 October 4. Dutch. Indian Deed. Machierick Hitock, Tospecs-
mick, Wennaminck Keckquennen, Sachems of Hoppemense, to Fop Jan-
sen Outhout for the Hoppemense tract between two creeks, over against
Anthony Breyant. Witnesses Marten Roseman and Derrick Albertsem.
(Salem County.) 35
1669 May 3. Patent. GoV Carterett to Fop Jansen Oulhotit for the
preceding tract, opposite New Castle, acres. 35
1668 May 12. Confirmation. Gov"" Carterett to Abraham Isaacsen
Planck for a neck of land, heretofore granted by Director Kieft, called
Paulus Hook or Aressechhonk, West of Ahasimus. 36
1668 September 22. Charter, granted to the Town and freeholders of
Bergen. 37
1668 July 20. Indian Deed. Hanyaham, Kenarenawack, Gosque,
Anaren, Tamack and Tantaqua to Capt. William Sandford of Barbados,
for a tract, called Meghgectecock, between Hackingsack and Pissawack
River, beginning at the mouth of said rivers and thence running about 7
miles North to a brook, called Sandfords Spring. 1 42
1668 February 20. Patent. Govf Carterett to Capt. Nicolas VerLett
and Mr. Samuel Edsall, for land adjoining the Corporation of Bergen,
from the S. end thereof, at Espaten and Mordanis, to Aguapock, 1872
acres. 43
1669 July 20. Confirmation to Marke Noble and Samuel Moore of
Barbados, merchants, for land in and about Bergen, purchased from Sam-
uel Edsall July 15, 1669, viz: I, a townlot betw. Garret Garretsen and Nic-
olas VerLett; 2, two gardens, one at the N. W. gate, the other on the N. E.
side, adjoining verLetts; 3, five woodlots, 4^ morgen, betw. Frederick
Philippsen and Douwe Harmensen; 4, five meadowlots; 5, two lots adjoin-
ing town betw. Casper Steynmits and the common fence. 44
1669 July 20. Confirmation to Capt. John Berry of Barbados of lands
purchased from Samuel Edsall July 12, 1669, viz : I, a townlot in Bergen
betw. Balthazar Bayard and Hans Diederick; 2, two plantations East of
the town; 3, six lots of upland in the common field betw. Herman Ed-
wards and John Luberts; 4, six lots of meadow N. W. of the preceding up-
land and stretching down to Hackingsack R. 45
1669 June 10. Patent. Gov r Carterett to Capt. John Berry for land
toward the head of Pesawack Neck, now called New Barbados, from Sand-
fords Spring six miles up into the country between the two rivers 46
1669 June 10. Do. .Same to same for land betw. Hudson R. and
Overpeck's Creek, from the Northern bounds of Nic. Verlett and Samuel
Edsall, 1500 acres. 47
i Now Rutherford.
8 * NEW JERSEY COLONIAL DOCUMENTS.
Page
1669 June 12. Do. Same to Govert Loockermans of New York mer-
chant and William Thomas of the same place skipper for the land bought
rom the Indians. (Supra p. 6). 48
1669 June 12. Do. Same to Capt. Philipp Carterett, James Bollen,
Robert Vauquellin and Claude Valot for land at Tapan. A marginal note
says, that Vauquellin resigned his interest to Capt. Carterett and James
Bollen sold his to Valot, January 2, 1670. Another note says: "This
patient is void and trowne up." 49
1669 June i. Charter of the Town of Woodbridge. (Vide infra p.
144) 5 1
1669 June 20. Patent. Govr Carterett to himself for land between the
Hudson and Overpecks Creek, 6720 acres, running North .3 miles from
John Berry's bounds. Marginal note: "This pattent is void." 57
1669 June 24. Patent. GoV Carterett to Mrs. Sarah Kersted', widow
of Hans Kiersteden, late of New York, .Girurgion,! for a neck of land,
given to her by Oratan, the Sachem of Hackensack and lying betw. the
Hackensack R. and Overpecks Creek, 2260 acres. 58
1669 June 21. Do. Same to Isaac Bedloe of New York merchant for
land betw. the Hudson R. and Overpecks Creek, North of Capt. Philipp
Carteretts land, and South of Ballazarde Haerts, 2120 acres 59
1669 July 30. Do. Same to Robert Vauquellin, Sieur des Prairies,
for 2000 acres, bounded East by Overpecks Creek, North by James Bollen,
West by Hackensack R , South by Sarah Kierstede 60
1669 July 30. Do. Same to James Bollen, Secretary of the Province,
for 2,000 acres, bounded East by Overpecks Creek, North by the woods or
Mathias Nicoll's land, West by Hackensack R., South by Robert Vau-
quellin. Marginal Note: " This pattent is void." 61
1669 July 30. Do. Same to Mathias Nicolls, of New York, -Secretary,
for 2000 acres, bounded East by Overpecks Creek, North by William Par-
don, West by Hackensack R., South by James Bollen. Marginal Note:
"This pattent is void, for not being purchased from ye Indians, setled
nor any Rent paid within the time limited." 62
1669 July 30. Do. Same to William Pardon of the Council for
acres, North of the preceding. Marginal Note: "This pattent is void not
being settled within the time limited." 63
1669 July 30. Do. Same to Capt. John Berry of Barbados for 2000
acres North of the preceding. Marginal Note: "This pattent is void not
being settled according to the time limited." 64
1669 July 31. Do. Same to Baltazar de Haert of New York, mer-
chant, for 2120 acres, bounded East by Hudsons R., South by Isaac
Bedeleau (Bedloe), West by Overpeck's Creek, North by 65
i Cbirurgeon.
EAST JERSEY PATENTS, ETC., LIBER NO. I. 9
% Page
1669 July 31. Patent. Govr Carterett to the Honble Petrus Stuy-
vesant, late Governour of New Netherland, for 4 morgen 288 rods of
meadow at Hahasemes on the Westside of Comounepans Creek. 66
1669 Sept. 24. Order of the Governour, explaining how the quitrent
due by the Corporation of Woodbridge is to be paid. 66
1669 August 20. Patent. Governor Carlerett to John Pike for land in
and about Woodbridge, vizi; i, a house lot of 10 acres at the foot of Straw-
bery Hill alias the Sheep Common, adjoining Richard Worth; 2, 222 acres,
South of the houselot; 3, 26 acres of upland and 15 acres of meadow,
bounded South by a small creek running into a cove betw. grantee and
John Martin senior, East by Papiack Creek, North by a creek, running
along grantee's land, the Sheep Common and Richard Worth, West by the
highway; 4, 35 acres of the Raritan meadows, not laid out yet. 67
1669 Dec. 20. Do. Same to Samuell Moore of Woodbridge planter for
land in and about Woodbridge, vizt: i, a houselot of 16 acres, bounded
East by Henry Lesenbe, West by Samuell Hale, North by a fresh brook,
South by William Compton's and Samuel Hale's meadows; 2, 180 acres of
upland on Langster's Farm or Plain, adjoining Thomas Blumfeild senior;
3, 36 acres of upland, S. W. of Elishay Elslie's house lot on the road to
Langsters Plain, extending to Bradlie's Brook; 4, four acres of meadow at
the North of his house lot, West of John Dennis; 5, two acres of meadow
on the Eastside of Papiack Creek; 6, 45 acres of meadow on Raritan R.,
not yet laid out. 68
1669 Dec. 20. Do. Same to Robert Vauquellin, alias des'Prairies, Sur-
veyor General of the Province, for land in and about Woodbridge, vizt:. I,
a houselot of 12 acres at Vauquellin's Hill on Papiack Creek, S. E. the
meadow of Rehobath Gannet, N. W. the meadow of Samuel Moore; 2, 75
acres on the Southside of Vauquellin's Creek, by the Indians called "now
Grain Creek;" 3, 7^ acres of meadow on the Southside of Papiack Creek;
4, 2^ acres of meadow on the Northside of the same creek, adjoining John
Smith Scotchman and Obediah Hayers; 5, 30 acres of meadow on the
Raritan tract, not yet laid out. 70
Boundaries of the preceding 30 acres of meadow in four
parcels. 71
1669 Dec. 20. Patent. Gov Carterett to Thomas Blumfeild senior
of Woodbridge planter for land in and about Woodbridge, viz': I, a house-
lot of 173- acres 4 perches on the high way; 2, 240 acres, his proportion for
heads, on Langstar's Plain; 3, 9 acres of meadow on the Westside of Papi-
ack Creek, adjoining Steven Kent senior and the Minister; 4, 60 acres of
the Raritan meadows. 72
1669 Dec. 20. Do. Same to John Smith of Wood bridge Scotchman i
for land in and about Woodbridge, vizt: i, a house lot of 15 acres, bound-
i A name given in New Netherland to traveling salesmen, who had no office or
store at New Amsterdam. B. F.
1O NEW JERSEY COLONIAL DOCUMENTS.
Page
ed East by Samuel Hale, North by a brook, West by William Compton,
South by Strawbury Hill; 2, 5 acres of upland along the highway and
West of John Watkins; 3, 7 acres of meadow on Papiack Creek; 4, 120
acres of upland at Whitewood Hill; 5, 30 acres of the Raratan
meadows. 73
1669 Dec. 20. Do. Same to Elishay Elsly of Woodbridge planter
for; I, a houselot of 17 acres, North of Joshua Bradlie; 2, 5 acres of
meadow on the Eastside of the Papiack Creek bounded North by John
Tayler, South by Thomas Blumfeild junior; 3, 120 acres on Langstars
Plain, West of Samuel Moore; 4, 30 acres of Raratan meadows. 74
1669 Dec. 22. Confirmation to Thomas Davison of New York for
the tract, called Pembrepock, formerly belonging to Isaac de Forrest and
by him sold to Davison April 15, 1665, 25 morgen. 76
1669-70 March 18. Do. to the same for land in the Bay on the West-
side of Hudson R., formerly belonging to Jan Gerritson van Imme, by him
sold to the Deacons of the Church at New York, who conveyed it to
Davison; 25 morgen in Pembrepock tract. 77
1669-70 March 18. Patent. Govf Carterett to Samuel Bakon of
Woodbridge planter for land in and about Woodbridge, viz*: I, a houselot
of 13^ acres 4 perches, boundedby Joshua Peirce, the highway, a creek
and William Binglies; 2, 7 acres of meadow; 3, 120 acres of upland, West
of the head of Papiack Creek, bounded North by John Bishop senior, West
by John Cromwell, East by the swamp South by the Commons; 4, 30 acres
of meadows. 77
1669-70 March 18. Do. Same to Samuel Hale of Woodbridge planter
for land in Woodbridge Patent, vizt: i, a house lot of 16 acres 3 perches
betvv. Samuel Moore and John Smith; 2, 6 acres of meadow, bounded
South by Benjamin Parkis, West by Strawberry Hill, North by grantee's
houselot, East by Wm Compton; 3, 120 acres of upland, North of Lang-
sters Plain, bounded West by Richard Worth, North by the Commons,
East by the head of the swamp and Peters Wigwam, South by Samuel
Moore; 4, 25 acres of the Raraton's meadows, adjoining Nathan Webster
and Richard Worth. 79
1669-70 March 18. Do. Same to John Bishop senior for land in Wood-
bridge Patent, vizt: i, a houselot of 39 acres on the Eastside of Papiack
Creek, adjoining Robert Dennis; 2, 360. acres of upland on Rahawack
River, adjoining John Trewman's houselot; 3, 40 acres of Rawack meadr
ows. Added to the patent: 28 acres of meadow, bounded .N. by Henry
Jaques senior, S. by Daniel Pierce. 79
1669-70 March 18. Do. Same to John Bishop junior for land in
W T oodbridge Patent, vizt: I, a houselot of lo acres, adjoining John Trew-
man; 2, 7 acres of meadow on Papiack Creek betw. Robert Dennis, John
Smith and John Tayler; 3, 60 acres of upland on the Mill Brook; 4, 15
acres of Raratan's meadows. 80
EAST JERSEY PATENTS, ETC., LIBER NO. 1. II
Page
1669-70 March 18. Do. Same to George Little for land inWoodbridge
Patent, vizi; i, 80 acres on Rahawack River; 2, 20 acres of Rahawack
meadows, adjoining John Conger. 81
1669-70 March 18. Do. Same to Thomas Awger for land in Wood-
bridge Patent, vizi; i, a houselot of 12 acres on a neck in the fork of
Bradlie's Brook; 2, 120 acres of upland, W. of the houselot; 3, 35 acres of
Raratons meadows adjoining Robert Rogers and John Pyke. 82
1669-70 March 18. Do. Same to Obadiah Haiers of Woodbridge for:
i, a houselot of 16 acres between Richard Worth on the South and John
Adams on the South; 2, 5 acres of meadow on Papiack Creek betw. Sam-
uel Moore and John Smith Scotchman; 3, 120 acres of upland, North of
Langsters Farm or Plain, bounded S. by the highway in the rear of
Elishay Elslie, W. by Joshua Bradly, North by the Commons, East by
Richd Worth; 4, 30 acres of Raratons meadow, bounded N. by Elisha
Parker, S. by John Adams, W. by John Dennis, E. by Daniel
Greasie. 82
1669-70 March 18. Do. Same to Richard Worth of Woodbridge for:
i, a houselot of 16 acres betw. Strawberry Hill, John Pike and Obadiah
Haires; 2, 5 acres of meadow betw. John Pike and the southern end of
Strawberry Hill; 3, 120 acres of upland, North of Langsters Plain, bound-
ed W. by Obadiah Haires, E. by Samuel Hale, S. by the highway; 4, 31
acres of Raratan meadows. 83
1669-70 March 18. Do. Same to Henry Jacques senior and junior of
Woodbridge for: I, a farm of 298 acres on a neck betw. two brooks at the
head of Rahawack R., bounded \V. by Hugh Marsh and the road to Eliz-
abeth Town, N. W. by the bounds of Woodbridge Patent, E. N. E. by
Rahawack Creek, S. by the Mill Brook; 2, a house lot of 10 acres on
Hainses Hill betw. Jonathan Haines and John Dillies; 3, 60 acres of
meadow not yet laid out. 84
1669-70 March 18. Do. Same to Daniel Robinds of Woodbridge yeo-
man for: i, a houselot of 17 acres, bounded S. by John Dillie, E. by the
highway, W. by grantee's meadow; 2, 5 acres of meadow N. of John Con-
ger; 3, 120 acres of upland on Rahawack R., bounded W. by John Conger,
N. by said river, E. by Rahawack meadows, S. by the Woolfeswamp; 4,
31 acres of Rahawack meadows. 84
1669-70 March 18. Do. Same to John Smith of Woodbridge mill-
wright for: I, a houselot of 20 acres, bounded N. by John Dilly, E. by
Samuel Bakon, S. by the road, W. by a swamp; 2, 10 acres of meadow
East of Papiack Creek; 3, a houselot of ni acres, bo't of William Com-
pton, adjoining Mathew Bunn; 4, 390 acres of upland W. of Hogghill; $',
95 acres of meadow, in all 51 1 acres (?) 85
1669-70 March 18. Do. to John Dennis of Woodbridge for: I, a house-
lot of 19^ a. betw. Elishay Parker and Daniel Greasie; 2, 7^ acres of meadow
betw. Elishay Parker and Craine Neck Creek; 3, 60 acres of upland along
12 NEW JERSEY COLONIAL DOCUMENTS.
Page
the upper line of Wood bridge bounds and the Piscataway path; 4, 20 acres
of Raratans meadows betw. Tho. Blumfild jun., the great Saltpond,
Elisha Parker, Obadiah Heires and Raratans R. 86
1669-70 March 18. Do. to Rehoboth Gannet of Woodbridge for: i, a
houselot of 10 acres, bounded S. by John Martin senior, E. by the high-
way, N. by Charles Oilman, W. by Thomas Blumfeild junior; 2, 3^ acres
of meadow, S. E. of Vauquellins Hill; 3, 90 acres of upland; 4, 22^ acres
of Raratons meadows. 86
1669-70 March 18. Do. to Hugh Dunn of Woodbridge for: I, a
houselot of II acres betw. John Tayler, the highway, John Gilman and
Tho. Blumfeild jun.; 2, 4^ acres of meadow on Vauquellin's Neck; 3, 60 a.
upland N. of John Scotchman; 4, 16^ a. of meadow, bounded N. by Stee-
phin Kent jun., S. by Henry Lessenby, W. Benjamin Parkis and Robert
Rogers, E. by the meadow left for the accommodation of the Minister and
the free school. 87
1669-70 March 18. Do. to John Conger of Woodbridge for: I, a house-
lot of 15 a. bounded N. by Papiack meadows; 2, 3^ a. of meadows adjoining
the houselot; 3, 120 acres of upland on Rahawack R. ; 4, 30 acres of mead-
ow, not yet laid out.
1669-70 March 18. Do. to Robert Dennis of Woodbridge yeoman for:
I, a houselot of II acres 8 perches, bounded N. by Mathew Bunn, E. and S.
by the highway, VV. by the common meadow; 2, 15 a. of upland, adjoin-
ing John Bishop sent"; 3, 10 a. of meadow, E. of Papiack Creek; 4, 360
acres of upland on Rahawack Neck; 5, 52 a. of meadow along the Eastside
of his land. 89
1669-70 March 18. Do. to Samuel Dennis of Woodbridge for: I, a
houselot of 12 acres betw. Tho. Blumfeild jun. and Joshua Bradly; 2, 5 acres
of meadow on Papiack Creek betw. Stephen Kent jun. and Samuel Smith;
3, I acre of meadow, Eastside of Papiack Creek, next to Robert Dennis;
4, 60 acres of upland in Lang?ter's Plain; 5, 16 acres of Raraton's mead-
ow, bounded W. by John Pike jun., N. by David Makany, E. by Robert
Vauquellin and Benjamin Parkest, S. by a creek. 90
1669-70 March 18. Do. lo Samuel Dennis of Woodbridge for: I, a
houselot of 12 a. betw. Thomas Blumfield junior and Joshua Bradly; 2, 5 a.
of meadow on Papiack Creek betw. Stephen Kent jun. and Samuel Smith;
3, one acre of meadow on the Eastside of Papiack Creek, adjoining Rob-
ert Dennis and John Bishop senior; 4, 60 acres of upland at the North end
.of Langsters Plain, bounded E. by Stephen Kent, W. by Thomas Blum-
feilde senior, N. by a road, S. by the road to New Piscataway; 5, 16 acres
of Raratons meadow, bounded N. by John Pike junior, N. by David
Makany, E. by Robert Vauquellin and Benjamin Parkest, S. by a
creek. 90
1669-70 March 18. Do. to John Blumfeild of W T oodbridge for: I, a
houselot of 10 acres, adjoining William Compton; 2, three acres of meadow
EAST JERSEY PATENTS, ETC., LIBER NO. I. 13
Page
West of Papiack Creek, North of John Adams; 3, two acres of meadow,
East of the creek, adjoining John Smith Scotchman and Tho. Blumfeild
jun.; 4, 60 acres of upland upon a brook at the foot of the Barren Plain, ad-
joining Wpi Compton; 5, 15 a. of Raratans meadows hounded W. by Isaac
Tappin, N. by Richard Worth, E. by Raratons R., S. by Joshua
Bradley. 91
1669-70 March 18. Do. to Thomas Blumfeild junior of Woodbridge for:
I, a houselot of u^ acres, bounded W. by Samuel Dennis, S. and N. by the
highway, E. by John Martin, Hopewell Hull, Charles Oilman, Hugh Donn
and John Tayler; 2, three acres of meadow W. of Papiack Creek and E. of
Crane Neck; 3, 60 a. of upland at the foot of Barren Plain, along William
Cotnpton's; 4, 15 a. of Raratan's meadows betw. the Great Saltpond on
the North and Raratans R. on the S. 92
1669-70 March 18. Do. to David Makany of \Voodbridge for: I, a
houselot of 12 acres on the road to New Piscataway; 2, 120 acres of upland
on the Piscataway path; 3, 36 a. of Raratans meadows in two parcels. 92
1670 April 18. Confirmation to Maryn Adriaensen of Bergen for a
parcel of land called Wiehacken in the jurisdiction of Bergen on Hoboo-
ken Creek, 50 morgen Dutch measure, first granted to Maryn Adriaensen
dec'd May n, 1647. 93.
1670 April 19. Patent to Hugh March of Woodbridge for: I, a farm of
268 acres of upland, West of Henry Jacques senior; 2, 52 a. of Rahawack
meadows, South of the river. 93
1670 May 20. Do. to Stephen Kent senior of Woodbridge for: I, a house-
lot of 23 acres; 2, six acres of meadow West of Papiack Creek, betw. Tho.
Blumfield senior and Stephen Kent junior; 3, 180 acres of upland, bound-
ed S. by Raraton R., VV. by Slingtaile Brook, N. by Rehoboth Gannet, E.
by a fresh brook, the boundary of Mathew Bunn's land; 4, 40 acres of
meadow, adjoining the preceding on both sides. 94
1670 July 22. Do. to Geurt Gerritsen of Bergen for: I, three and one half
morgen in the old Maisland betw. Herman Edward and Thomas de Cuy-
per; 2, two woodlots, 9^ morgen, betw. Harman Edward and Paulus Pieter-
sen; 3, a piece of woodland and meadow No. 6, 22 morgen; 4, 8 morgen of
meadow across the creek, adjoining Geurt Coerten; 5, a houselot in Ber-
gen, 7^ by 12^ rods, betw. Hendrick de Baker and Jacob Sergiant; 6, a
garden lot outside of town, 8 by 20 rods, in all 100 acres. 95
1670 July 22. Confirmation to Engelbert Steenhuis of Bergen for: I,
ten morgen 400 rods or 21 acres of upland in the new Maisland betw. Fred.
Philippsen and Tilman van Vleeck; 2, lof morgen or 2l acres of upland
North of said van Vleeck; 3, 13 morgen 120 rods or 27 acres S. W. of Sam-
uel Edsall; 4, 10 morgen 130 rods or 21 acres, formerly belonging to Sam-
uel Edsall and N. E. of the preceding; 5, 60 acres of meadow adjoining
Geurt Gerritsen's; 6, a houselot, 7^ by 12^ rods, betw. Derrick Gerritsen
and the plain. 96
14 NEW JERSEY COLONIAL DOCUMENTS.
Page
1667-8 February 26. Warrant for the Surveyor General to lay out for
John Pike the land allowed him by the Associated Company of Wood-
bridge December 9, 1667. 96
1670 October 10. Confirmation to Arent Lawrensen of Bergen for: I,
26 acres S. VV. of Geurt Gerritsen; 2, 16 a. behind Geurt Coerten; 3, a
gardenlot, 20 by 8 rods, adjoining Christian Pieters; 4, three gardenlots,
2 3i by 2o rods, S. of Harman Eduars; 5, a gardenlot adjoining the preced-
ing; 6, a houselot in Bergen betw. Adrian Post and Nic. Verlett. 97
1670 October 10. Patent to Daniel Grasie of Woodbridge for: i, a house-
lot of 10 acres adjoining John Watkins; 2, 120 acres of upland; 3, four
acres of meadow on Papiack Creek on the East side of Strawberry Hill;
4, thirty acres of Raratons meadows, bounded W. by Elisha Parker and
John Adams, E. by John Smith Scotchman and skipper Bond (Bun) N. by
, S. by Raritans R. 97
1670 October 10. Do. to John Pike jun. of Woodbridge for: r, a house-
lot of 10 a. W. of Richard Worth; 2, sixty acres of upland, VV. of Nathan
Webster; 3, six acres of Raratans meadow, surrounded by his father's; 4,
fifteen acres of meadow of Raratons R. bounded E. by Samuel Dennis and
David Makany, N. by upland, W. by Abraham Tappan, S. by a great
creek. .98
1670 Sept. 10. Do. to Daniel Pierce of yeoman for land in and
about Woodbridge, viz*: I, a houselot of 20 acres on the Eastside of
Papiack Neck, adjoining Joshua Pierce; 2, 14^ acres of meadow bounded
W. and S. by Papiack Creek, N. by Mathew Moore, and John Cromwell,
E. by a branch of Papiack Cieek: 3, 140 acres of upland at Renters Neck;
4, eighteen acres of meadow around the point of said neck; 5, 100 a. of
upland on Rahawack R. between George Little and John Bishop sen 1 "; 6,
24 a. of Rahawack meadow; 7, a farm of 100 a. W. of Slingtaile Brook; 8,
forty acres of meadow adjoining Stephen Kent senior, in all 456^ a. 99
1670 Dec. 29. Do. to Abraham Tappin of Woodbridge for: I, a
houselot of 10 acres on the S. side of Isaac Tappin; 2, an addition of 4 a.
betw. Samuel Bacon and Isaac Tappin; 3, 60 a. of upland upon John Pyke
junior and Isaac Tappin's great accommodation; 4, four acres of meadow
on Papiack Creek, next to John Smith millwright; 5, two and one half
acres of meadow on said creek adjoining Samuel Dennis; 6, fifteen acres
of Raratans meadows, bounded E. by John Pyke junior, S. by a great
creek, N. by the upland, W. by the unallotted meadows. 101
1670 Dec. 29. Do. to Samuel Moore of Woodbridge yeoman for: I,
60 acres of upland near and along Raratans R. ; 2, 10 a. of Raratans mead-
ows, bounded S. by Matthew Bunn, W. by Rehoboth Gannett, N. by Rob-
ert Rogers, E. by Hennery Lessenby and Thomas Augur. lot
1670 Dec. 29. Do. to John Wattkins of Woodbridge shoemaker for:
i, a houselot of II acres W. of Daniel Greasie; 2, sixty acres of upland at
Langsters Farm; 3, fifteen acres of Raratans meadows, bounded W. by
EAST JERSEY PATENTS, ETC., LIBER NO. I. 15
Page
John Smith Scotchman, N. by Thomas Augur, E. and S. by the river; 4,
six acres of meadow for the accommodation of his house lot in Raratans
meadows, bounded N. by the upland in common, S. by a creek, E. by
David Mekany, W. by John Whiteheare. Note: " This patent transported
by John Watkins to Hulick Codriack February 27, 1677." 102
1670 Dec. 30. Do. to Govr Philipp Carterett, confirming to him a
grant by the Corporation of Woodbridge for: I, 250 acres of upland adjoin-
ing the West corner of the Town of Woodbridge; 2, forty acres of meadow
along Raratans R., adjoining the upland, 3, 22^ acres of meadow next to
the preceding. Marginal Note: "This sold to Richard Powel." 103
1670 Dec. 30. Do. to Joshua Bradley of Woodbridge planter for:
I, a houselot of 15 acres, adjoining Saml Dennis; 2, 120 acres of upland
on the N. of the highway over against John Pyke jun. and Nathan Web-
ster; 3, six acres of meadow on Papiack Creek; 4, 30 acres of Raratans
meadows, bounded W. by \Vm Compton, N. by John Blumfeild, E. and S.
by the river. 104
1670 Dec. 30. Do. to Benjamin Parkis of Woodbridge for: I, a house-
lot of 15 acres betw. John Adams and Effraim Andrews; 2, 69 acres of up-
land W. of John Pyke; 3, six acres of Papiack meadows; 4, 15 acres of Rar-
atans meadows, S. of Robert Vauquellin, E. of Samuel Dennis. Mar-
ginal Note : "This is solde to Glaude Vallot." 105
1670 Dec. 30. Do. to John ffrench of Woodbridge mason for: i, 10
acres of upland on the West of Vaquellins Hill, along Israel Thorncum's
meadow; 2, five acres of meadow, not yet laid out. Marg' Note: "This
patient is transported to Robert Vauquellin." 105
1670 Dec. 30. Do. to Isaak Toppin of Woodbridge for: I, a houselot
of 10 a. bounded S. by Abraham Tappin, N. by John Dilley, E. by a
road, W. by another road; 2, an addition of 5 acres, bounded by Ab.
Tappin on the North, by a swamp on the East, by John Dilley on the
West; 3, 120 acres of upland at the upper end of Langsters Farm or
Plain; 4, five acres of meadow on Papiack Creek, 5, three acres of meadow
on the Sunken Marsh, along the Sound; 6, thirty acres of Raratans mead-
ows at the Turne about 105
1670 Dec. 30. Do. to Robert Rogers of Woodbridge for: I, a house-
lot of lo acres adjoining John Pyke junior; 2, 60 acres of upland upon a
point betw. two brooks at the South end of David Mckany's accommoda-
tion; 3, six acres of Raratans meadow, East of David Mekany, 4, 15 a. of
Raratans meadows, bounded N. by Hugh Dunn, Henry Lessenby etc. 106
1670 Dec. 30. Do. to Stephen Kent junior of Woodbridge for: i,
a houselot of 10 acres West of his father's house; 2, four acres of meadow
on the Westside of Papiack Creek, bounded W. by the Meeting house
green; 3, sixty acres of upland at the N. E. end of Langsters Farm; 4,
fifteen acres of Raratan's meadows, bounded S. by Hugh Dunn, W. by
Robert Vauquellin and Benj. Parkis. 107
[6 NKW JERSEY COLONIAL DOCUMENTS.
Page
1670 Dec. 30. Do. to John Adams of Wooclbriclge for: i, a houselot
of 15 acres, adjoining Obadiah Heires; 2, six acres of meadow at the S. E.
corner of Crane Creek Neck; 3, sixty acres of upland at the head of
Crane, alias Vauquellins Creek; 4, sixteen acres of Raratans meadows,
bounded N. by Obadiah Heires, W. by John Dennis, S. by Raratans R.,
E. by Daniel Greasie. 107
1670 Dec. 30. Do. to Nathan Webster of Wood bridge for: I, a house-
lot of 12 acres on Kents Brook and Bradley's Brook; bounded S. by John
Witcher, W. by land in common; 2, 60 a. of upland towards the upper end
of Langster's Farm or Plain, W. of Elisha Elsie, N. of Isaac Toppin, E.
of John Pyke jun, S. of a road; 3, six acres of meadow betw. Stephc-n
Kent sen. and John Witcher; 4, fifteen acres of Raratans meadows; ad-
joining Elisha Elsley on the West. 108
1670 Dec. 30. Do. to Henery Lessenby of Woodbridge for: I, a
houselot of 8 acres at the East end of Crane Neck; 2, four acres of mead-
ow on the South side of Crane Neck; 3, sixly acres of upland adjoining
undivided territory; 4, fifteen acres of Raratans meadows adjoining Hugh
Dunn. 108
1670 Dec. 30. Do. to John Witcher of Woodbridge for: I, a houselot
of lo a. next to Nathan Webster; 2, sixty acres of upland W. N. W. along
Rehoboth Gannett; 3, six acres of meadow along the Saltpond and betw.
Nathan Webster and John Watkins; 4, fifteen acres of Raratans meadows,
next to Rehoboth Gannett. 109
1670 Dec. 30. Do. to John Tayler of Woodbridge for: I, a house-
lot of 7 a. adjoining Hugh Donn; 2, sixty acres of upland at Langsters
Plain, next to John Watkins; 3, fifteen acres of Raratans meadow N. of
Robert Vauquellin; 4, four acres belonging to his houselot and lying on
Papiack Creek. 1 10
1670 Dec. 30. Do. to Mathew Bunn of Woodbridge mariner for: I, a
houselot of II acres, bounded N. by John Smith millwright, S. by Robert
Dennis, W. by his meadow, E. by the highway; 2, 120 acres of upland on
Raratans R. ; 3, 25 acres of Raratans meadows, bounded N. by Samuel
Moore, E. by Samuel Augur, S. by John Smith Scotsman, W. by Reho-
both Gannett and Daniel Greasy; 4, four acres of meadow on Papiack
Creek, adjoining John Smith millwright; 5, five acres of Raratans
meadows. Ho
1667 March 26. Do. to Barrant Christian of Minkaque planter for 55
acres in the Pembrepock tract adjoining Jacob Wallen and Lawrence An-
dressen, also 30 acres of meadow on the Kill von Cull. in
1668 March 31. Confirmation to Claes Jansen van Purmerent
for 25 acres in Bergen bounds bought of Capt. Nicholas Varlett, formerly
belonging to Jan Eversen Caresbom and bounded S. by Henerick Jansen
van Ostrum, W. by the Commons, N. by a brook, E. by grantee's meadow;
also for 22 acres of meadow adjoining. Ill
EAST JERSEY PATENTS, ETC., LIBER NO. I. I>]
Page
1670 Dec. 30. Do. to Ide Cornelissen (van Voorst) for 22 acres in
Bergen jurisdiction, bounded N. by Angelbert Stejnhuis, W. by the same
and grantee's meadow, S. by Jacob Lubek, E. by the Walking Path; also
for 9 acres of meadow adjoining the other land. 112
1670 May 25. Deed. Tillman van Vleeck of New York to Ide Cornelis-
sen of Hasimus for his land in and about Bergen, vizt: i, a houselot in the
town W. of Henerick Jansen van Ostrum, E. of Adrian van Laer, 7^ by
17^ rods; 2, 7 morgen 150 rods on the N. E. of Jacob Lubey; 3, one half
of the meadow N. E. of the preceding on the Great Creek. 113
1671 April 10. Patent to Baltazar D. Harte for 400 acres of land and
meadow lying on Hudson R. in several parcels, called Newa-Sink, Yanda-
kah, Coqua-ney and Menisacongue, within the limits of Auverstrow. 113
1671 April 16. Do. to Nicholas du Puys and Henrick van Bommel for
480 acres at Averstrow along Menisakoungue Creek, also 210 a. at the North
end of the first, called Ahiqueroney. 114
1671 April 16. Do. to Claes Jansen van Purmarent for 240 acres at the
North end of Tappan. 114
1671 June 3. Do. to Claes Comptah alias Claes Pietersen Cos of
Comunipan, jurisdiction of Bergen, for 182 acres, bounded W. by the Ber-
gen road, N. by Nicholas the baker, E. by the creek betw. Hassemus and
Comunipan, S. by Hudson's R. 114
1671 May 19. New York. Indian Deed. Assowakon, Sachem of Tap-
pan, Seweggkamin alias Hans \Veghwevvenin, Saghtew, Messingpejun, Kek-
sameghn, Onatagh, Irramigkin, et. al. to Baltazar D. Harte and associates
for land from John Clawson to the Tedious Hook or the beginning of Hav-
erstraw, reaching inland to Metassin Creek and Hackinsack R. 115
1671 June 10. Patent to Matthew Moore for land in Woodbridge Town-
ship, vizt: I, a houselot of 12 acres North of John Cromwell on a neck at the
head of Papaika Creek; 2, four acres of meadow along his upland; 3, three
acres in the Sunken Marsh; 4, 120 acies on Raratans R. adjoining Samuel
Moore; 5, thirty acres of Raratans meadow at the Turn About. 117
1671 June 10. Do. to John Cromwell of Woodbridge for: i, a houselot
of 10 acres S. of Mathew Moore; 2, two pieces of meadow on Papaika Creek,
5 acres; 3, 120 acres of upland, called Chestnutt Plaine, adjoining Samuel
Bacon and along the Rahawy Woodbridge path; 4, two parcels, 18 acres,
of meadow at Rahawy. 117
1671 Aug. lo. Do. to Jacob Luby for: I, 14 morgen 50 rods of wood-
land, near Bergen, betw. Capt. Post and Jan Lubberson; 2, 8 morgen of
meadow next to Engelbert Steenhuisen; 3, 3 morgen 450 rods in the new
Maisland; 4, 12 m. 350 r. betw. Frederick Philipps and Tielman van
Vleeck; 5, 9 m. 250 rods of woodland South of Fred. Philipps; 6, a gar-
den, 7 by 25 rods, between Jan Swayne and Nicholas Varlett; 7, a house
lot, 7^ by 12^ rods, betw. Geurt Garetson and Paulus Peetersen, in all 94
acres. Il8
l8 NEW JERSEY COLONIAL DOCUMENTS.
Page
1671 Aug. 10. Do. to Nicholas Varlett and Baltazar Bayard for I, 27
morgen 290 rods of land near Bergen, N. E. of Harman Smeman, S. W.
of Poulus Leendersen (van der Grift); 2, 28 m. 100 r. of meadow adjoining
and running down to the Kill van Koll; 3, 9 m. 572 r. of woodland S. W. of
William de Baker and N. E. of Harman Smeman; 4, a double house lot in
town, 15 by 12^ rods, N. E. of the plain; 5, two outgardens, 15 by 35 r.,
betw. Engelbert Steenhuisen and Tilman van Vleeck, in all 144
acres. 119
1671 Sept. 10. Additional Clause to the charter of Woodbridge. 119
1671 Aug. 5. Patent to Peter Jacob of Bergen for three houselots and
gardens, 2 acres, in the Corporation of Bergen. 120
Nov. 20. Do. to Claes Jansen van Purmurent of Hassemus for 400
acres on the North side of Tappan 121
1672 April 24. Do. to Tilleman van Vleeck of Bergen for 44 acres in
said township betw. John Lubertsen and Fred. Philipps on the Hackin-
sack R. 121
1671-2 February 28. Indian Deed. Hanayaham, Capatamine, Tan-
taqua, Tamage to Capt. John Berry for all the land adjoining Capt. Sand-
ford's up the Pasagack River, five rods beyond the Warepeake Run, thence
across to Hackinsack R. 121
1671-2 March 10. Patent to William Compton of Woodbridge for: i, a
houselot of 8 acres W. of John Smith; 2, sixty acres of upland at the foot
of the Barren Plain on the South side of Langstar's Brook; 3, sixty acres
of upland near Peters Wigwam; 4, twelve acres of upland adjoining
Stephen Kent junior; 5, four acres of meadow on the West of Papaika
Creek; 6, thirty acres of Raratans meadows at the Turn About. 122
1673 June 6. Do. Deputy Governour John Berry to Jonathan
Haynes of Woodbridge yeoman for: I, a houselot of 16 acres near Rawack
Farms, East of John Dilly, South of Henry Jaques; 2, six acres of Rawake
meadows next to John Bishop jun. ; 3, sixty acres of upland on a branch of
Rawake R. adjoining John Trewman; 4, five acres of meadow on a small
island in Rawake R., joining to John Cromwall and one acre on an island
next to Trewman's and George Marsh's meadow; 5, nine acres of meadow
not yet laid out. 123
1673 June 6. Do. John Lord Barkeley of Stratton and Sir George
Carterett to John Martin senior of Woodbridge yeoman for: i, a houselot
of ii acres on the Piscataway road, S. of Hopewell Hull; 2 eight acres of
meadow on the Westside of Papiack Creek; 3, twenty acres of upland, ad-
joining the preceding; 4, thirty acres of upland, bounded E. by Ephraim
Andrews; 5, 140 acres of upland, W. of Abraham Toppin; 6, twenty acres
of Raratan meadow, W. of Rehoboth Gannett and John Witcher; 7, thirty
acres of meadow, adjoining Samuel Moore and Charles Gilman. 124
1673 J mie 6. Do. to Ephraim Andrews of W T oodbridge for: I, a
houselot of 17 acres, bounded N. by Israel Thornton, E. by the Sheep
EAST JERSEY PATENTS, ETC., LIBER NO. I. 19
Page
Common, S. by Benjamin Parkis, W. by the road; 2, sixty acres of upland
adjoining John Adams; 3, six acres of meadow on the W. side of Papiack
Creek; 4, fifteen acres of Raratans meadows next to Capt. John Pike. 124
1673 June 6. Do. to James Bollen, Secretary of the Province, for a
neck of land on the East side of the Delaware, called Swarten Hook
(Black Hook) over against Christaine Creek. 126
Return of Survey by Daniel Pierce, Deputy Surveyor,
of land laid out for John Martin 127
1671 Dec. 28. Return of Survey by Robert Vauquellin, Surveyor
General, of land for Jonathan Donham of Woodbridge. 128
1672 August 10. Patent. The Lords Proprietors to Jonathan Donham
of Woodbridge carpenter for: I, a houselot of 9 acres E. of the Meeting
House Green; 2, 48 acres W. of the parsonage lands, N. of Thomas Len-
ard; 3, 120 acres of upland N. of Wilyam Cotter; 4, 36 acres of meadows
not yet laid out. 129
1671 March 26. Do. to Capt. William Samford in trust for Nathaniel
Kingsland for neck of land betw. Pasawack and Hackinsack R. beginning
at a point opposite Newark and thence running N. W. to a brook over
against Espartine. 130
i67i June i. Deed. Nathaniel Kingsland and his wife Mary to Wil-
liam Sandford for the preceding. 132
1673 May 21. Confirmation by Deputy Govr Berry to Major Nathaniel
Kingsland of the patent (supra p. 130). 133
1674-5 March . Patent. Govr Carterett to Hessel Wigersel of Ber-
gen for a plantation of 20 morgen at Pembrepock, between Cornelis
Abramsen and Joas van der Lynden. 134
1675 April 19. Do. to Elisha Parker senior for land in and about
Woodbridge, vizi; i, a houselot of 16 acres next to John Dennis and Sam-
uel Smith; 2, eight acres, S. of the houselot; 3, eight acres of meadow on
Papayack Creek next to John Dennis; 4, sixty acres of upland along the
Piscataway road; 5, another sixty acres N. E. of William Cotter; 6, thirty
acres of Raraton meadows along the Great Pond. 134
1675 June 15. Do. to Charles Gilman for do. land, vizt: I, a houselot
of 10 a., bounded S. by the houselot of Hopewell Hull, now in possession
of Samuel Dennis, N. by the lot of Hugh Donn, now Wm Cotter; 2, sixty
acres of upland on the Barren Plain; 3, five acres of meadow S. of Vau-
quellin's Hill; 4, seventeen acres of Raratans meadows 135
1675 Aug. 25. Do. to Jasper Craine of Newark for land in and about
there, vizt: i, a houselot of 14 acres, bounded W. by the Commons, S. by
the highway, N. by Thomas Pierson, E. by Abraham Pierson junior; 2,
seventeen acres of upland on the Great Neck, W. of Ephraim Peninton;
i Or Vrygerse. See Winfleld's Land Titles of Hudson County, 70. The date is
there given as March 30. 1675.
2O NEW JERSEY COLONIAL DOCUMENTS.
Page
3, eleven acres on the same Neck. E. of Josiah Ward; 4, six acres on the
neck, bounded E. by Stephen Freeman, S. by his own land, N. by
Thomas Huntinton, W. by the highway; 5, four acres at the bottom of
said neck; 6, twenty acres on Two Mile Brook, Abr. Pierson to the N.,
Thomas Ludington to the S., George Day. to the W. ; 7, twenty-six acres
on the Mill Brook, adjoining Thomas Huntinton; 8, twenty acres at the
head of a branch of Second River, adjoining Samuel Kitchell; 9, fourteen
a. of meadow at the Great Island, bounded N. by John Craine, E. by
Capt. Samuel Swaine, S. by Lieut. John Ward, W. by the Great Island ;
IO, twelve a. of meadow by the Great Pond, N. of Jabez Rogers; II, four-
teen a. of bog beyond the Great Swamp, N. of Richard Harrison; 12, five
a. of meadow the Great Island on the E. side of the highway; 13, one acre
of meadow at Beefe Point, E. of Edward Ball; 14, four acres of meadow
near Wheeler's Point, N. of Henry Lyon. Margl Note: "This land is
made over to his two sonns Azarea and Jasper Craine." 135
1675 Sept. 10. Patent to Hans Alberts of Newark for land there,
vizt: I, a home lot of 6 acres, along the highway on. the N., W. of Richard
Lawrence and John Ward, turner, E. of Daniel Dod, N. of John Crane
and Tho. Huntinton; 2, seven acres of upland in the Great Neck, bound-
ed W. by Stephen Bond, E. by Rich. Lawrence; 3, twenty acres of upland
beyond the Mill Brook on the Great River; 4, seven a. in the Mill Brook
swamp, adjoining Stephen Davis; 5, three a. of meadows near Wheelers
Creek, coming up to Tichenors Cave; 6, four acres of meadow near the
bay S. of Zachariah Burwell. 136
1675 Aug. 10. Do. to Mary Bond, for merly the widow of Hugh Rob-
erts of Newark, for land there, vizt: I, a home lot of 6 acres S. of Ed-
ward Riggs; 2, sixteen acres of upland at the rear of the homelot, bound-
ed W. by her own and Edw. Riges lots, N. by Mathew Canfeild, E. by
Win Camp, S. by Nathaniel Wheeler; 3, 63 acres of upland along the
bounds of Elizabeth Town; 4, forty a. of upland along said bounds; 5,
twelve acres of meadow at Beef Point; 6, eight acres 3 rods of meadow, E.
of the Bound Creek; 7, four acres of bog near the Two Mile Brook; 8,
four more a. of bog, N. W. of John Browne jun. 137
1675 Sept. 10. Do. to Robert Lymon of Newark for: I, a homelot
of 6 acres S. of the Mill Brook, W. of the river, E. of the highway, N. of
Jonathan Serjant, 2, eleven acres of upland adjoining the homelot; 3, 18^
acres of upland on the other side of the Mill Brook, E. of John Crane, W.
of Samuel Plum, N. of Samuel Rose and S. of Jonathan Serjant; 4, fif-
teen acres of upland, being part of Mill Brook swamp, betw. Mathew
Canfeild and Stephen Davis; 5> forty-four acres on the mountain, bound-
ed N. E. by John Baldwin senior, S. W. by Richard Harrison, S. E. by
Capt. Samuel Swaine; 6, seven and one half acres of meadow adjoining
Samuel Plum and Francis Lindly; 7, five and one half acres of meadow
near Maple Island, bounded W. by Joseph Walters, S. by Maple Island
Creek. E. by Thomas Richards, N. by the Commons, 137
EAST JERSEY PATENTS, ETC., LIBER NO. I. 21
Page
1675 Sept. 10. Do. to Stephen Davis of Newark for: i, a homelot of
6 acres, bounded S. by Aaion Blackly, E. by the river, N. by Samuel
Plum, W. by the highway; 2, eight acres of upland on the Great Neck,
next to John Ward turner; 3, six acres of upland beyond the Mill Brook
adjoining Samuel Rose; 4, eleven a. of upland beyond the Mill Brook, N.
of Robert Lymon; 5, forty acres in the plain beyond the Mill Brook along
the highway; 6, four acres on the Great Neck next to Widow Freeman; 7,
ten acres in Mill Brook swamp, East of Robert Lymon; 8, seven acres of
meadow at Beef Point West of Mary Bond, formerly Mary Roberts; 9, fi^e
acres of meadow at the mouth of Morris' Creek, S. of John Catlin; 10,
two and one half acres of meadow near the Bound Creek, bounded E. and
S. by John Catlin. 138
1675 Sept. 10. Patent to John Ward of Newark turner for: I, a
homelot of 6 acres, N. of the Elders lot, S. of Richard Laurence; 2, seven
acres of upland in the Great Neck, W. of John Catlin; 3, six acres on said
neck, S. of the road; 4, five acres on said neck, bounded E. by John Cour-
tis, W. N. and S. by the highway; 5, six acres ne'xt to Richd Harrison; 6,
44a. beyond Second River, bounded N. by Elisabeth Ward, S. and W. by
the Commons, E. by the river and a swamp; 7, six acres of meadow at
Wheelers Point adjoining Staples meadow; 8, three acres of meadow near
the mouth of the river; 9, six acres of meadow near Wheeler's Point betw.
John Baldwin senior and Mathew Canfeild; 10, six acres of meadow near
Morris Creek, bounded W. by Ephraim Burwell, East by Thomas
Staples. 139
1675 Sept. 30. Do. to John Cattlin of Newark for I2o acres of up-
land and meadow as per surveyor's certificate. 140
1675 Sept. 30. Do. to Nathaniel Wheeler of Newark for 60 acres in
eight parcels, described in Surveyor General's certificate. 140
1675 Sept. 30. Do. to Edward Ball of Newark for 78 acres as
above. 140
1675 Sept. 30. Do. to John Baldwin senior of Newark for 78 a. as
above. 141
1675 Sept. 30. Do. to John Baldwin junior for 44^ acres as above. 141
1675 Sept. 30. Do. to Thomas Huntinton for 129 acres as above. 142
1675 Sept 30. Do. to Mathew Canfield of Newark for 197 a. as
above. 142
1675 Sept. 10. .Do. to Aaron Blachely of Newark for 70 a. as
above. 142
1675 Sept. 30. Do. to Hanah Freeman of Newark spinster for
92 a. as above. 143
1675 Sept. 30. Do. to Richard Harrisson of Newark for 152 a. as
above. 143
1675 Aug. 26. Deed. Jasper Crane senior and wife Alice to their
sons Azariah and Jasper for all the land as patented above (p. 135). 143
22 NEW JERSEY COLONIAL DOCUMENTS.
Page
1672 Dec. 7. Confirmation by the Lords Proprietors of the Charter of
Wood bridge. 144
1675-6 Mar. 14. Patent to Abraham Pierson senior of Newark dark
for 162 acres in ten parcels, as described in the Surveyor General's certifi-
cate. 144
1675-6 Mar. 14. Patent to John Browne senior of Newark, for 95
acres in eight parcels as per Surveyor General's certificate. 144
1675-6 Mar. 14. Do to John Browne junior for 69^ acres as
a4)ove. 145
1675-6 Mar. 25. Do. to Robert Dalglish -of Newark for 52^ a. as
above. 145
1675-6 Mar. 25. Do. to Micah Tompkins of Newark for 63 a. as pre-
ceding. 145
1675-6 Mar. 25. Do. to Samuel Swaine of Newark for 124 a. as pre-
ceding. 145
1675-6 Mar. 25. Do.' to Samuel Lyon of Newark for: i, a homelot of
6 acres, East of Thomas Pierson; 2, 65 acres of upland in the plain be-
yond Two Mile Brook along the road to Elizabeth Town betw. Henry
Lyon and Thomas Johnson; 3, 10^ acres of meadow near Bound Creek,
East of Wheelers Creek. 146
1675-6 Mar. 25. Do. to Henry Lyon of Elizabeth Town for 130^ acres
in and about Newark, as set forth in Surveyor General's certificate. 146
1676 May 30. Do. to William Pardon, of Elizabeth Town for: i, a
homelot of 6 acres, bounded N. by Robert Moss, E. by Elizabeth River,
S. by Nathaniel Tuttil, W. by the highway; 2, twenty a. of upland ad-
joining Peter Moss and along Crane's Brook; 3, 175 acres of upland on
Elizabeth R. ; 4, sixteen acres in a triangle next to preceding; 5, eight
acres, called an island, in the meadow below Luke Watson's Point; 6, 27
acres of meadow, bounded S. W. and S. by Capt. John Baker, N. by the
Commons meadows, S. E. and E. by the great river or sound. 146
1676 May 30. Do. to Charles Tucker of Elizabeth Town for: I, a
homelot of 8 a. bounded N. by the road, E. by William Oliver, W. by
Caleb Carwithen, S. by the swamp; 2, 86 acres of upland, called Peach
Garden Hill along Peach Garden Brook and Humphrey Spinige; 3, 21 a.
of meadow adjoining Tomson's Creek. Marginal Note: "Jacob Melyen
does Enter a Cavet against this patient August 28, 1676." 147
1678 June lo. Do. to William Letts of Elizabeth Town for: I, a
homelot of 7 a, bounded W. S. W. by Joseph Fraize, S. S. E. by the road,
W. W. E. by Richard Michel and the swamp, E. S. E. by Symon Rouse;
2, forty acres on Pipe Stave Ridge adjoining Capt. John Baker; 3, 2o acres
of upland adjoining the preceding; 4, eighteen acres of meadow adjoining
Peter Moss and Tomsons Creek, Jacob Melyen has entered a Caveat as
before. 147
EAST JERSEY PATENTS, ETC., I.IBEK NO. I. 33
Page
1676 May 30. Patent to Robert Moss of Elizabeth Town for: i, a
homelot of 6 acres adjoining Peter Moss; 2, twelve acres of upland,
bounded E. by Wm Trotter; 3, 44 acres of upland along Elizabeth R. ; 4,
66 acres betw. West Brook, Peach Garden Brook and Tomsons Creek; 5,
another tract of 66 acres W. of Peach Garden Brook; 6, six acres of mead-
ow, Nicholas Carter on the N. and N. E. ; 7, nine acres of meadow on the
Sound; 8, seven acres of meadow adjoining lot 3 above. 148
1676 May 30. Do. to Peter Moss of Elizabeth Town for: i, a homelot
of 6 acres bounded W. by the road, N. by Wm Trotter, E. by Elizabeth
River, S. by Robert Moss; 2, twelve acres of upland adjoining William
Pardon; 3, forty acres of upland on a hill near the Ashswamp; 4, 130
acres on a neck of land at Rawack; 5, twelve acres of meadow on Tom-
sons Creek; 6, six acres of meadow E. and S. W. of Tomsons Creek; 7,
six acres of meadow on Luke Watsons Point. 149
1676 June 10. Do. to John Parker of Elizabeth Town for: r, a home-
lot of 6 acres next to Joseph Ogden; 2, six acres on the North Neck; 3,
sixty a. adjoining John Woodroff; 4, twelve acres West of Woodroff; 5,
eight acres, bounded E. by the great island, N. by Jno. Woodroff, W. by
a small creek, S. by Robt Vauquellin; 6, three acres of meadow on the N.
side of the road to the island; 7, one and one half acres of meadow W. of
Joseph Seer. 149
1676 June 10. Do. to John Woodroff of Elizabeth Town for: I, a part
of a homelot, i acres, bounded S. N. and E. by highways, W. by John
Ogden jun. ; 2, a farm of 292 acres along Dismal Swamp and John Parker;
3, thirty acres of meadow adjoining the Great Island and N. of John
Parker; 4, fifteen acres on the North Neck; 5, five acres E. of preceding,
N. W. of Leonard Headly; 6, eight acres in the rear of Jonathan and Jo-
seph Ogden; 7, four acres of meadow on Elizabeth Town Creek, E. of
Henry Norris; 8, one and one half acres of meadow upon said creek, E.
of Peter Wooluerson; 9, six ac"res of upland adjoining John Parkin's home-
lot, E. of John Wilson; 10, four acres of swampy meadow adjoining par-
cel 7. 150
1676 June 28. Patent to Richard Hartshorne of Midleton for land in
and about Navesinks, vizt: I, 200 acres in Wakecake Neck; 2, 220 a. on
Areewinenocke Neck along Conescunke Creek; 3, 200 a. on Conescunke
Neck on Navesinck Bay; 4, seventy a. of meadow along said bay, bounded
E. by Richard Gibbins, W. by a little bay joining to Changerore; 5, sixty
acres of meadow in several parcels around the said necks. 150
1676 June 28. Do. to Richard Stout of Midleton for: I, 430 acres, a
tract called Tanganawamesse, at the head of Romanes Brook; 2, thirty
acres of meadow, bounded W. by Richard Gibbons, N. by Navesinks Bay,
S. by Richard Hartshorne, E. by undivided meadow. 151
1676 June 30. Do. to Peter Til ton of Shrewsbury for Navesink lands,
vizt: i, a tract of 340 acres, called Marvel Hill, joining James Grover, and
24 NEW JERSEY COLONIAL DOCUMENTS.
Page
from a brook falling into Jompping River to the Swimming River; 2, a
tract of 200 acres, called Tiltons Little Farm, on Ramanesse Brook and
Swimming River; 3, twenty-five acres of meadow, E. of Conesconke mead-
ows, S. of Navesinks Bay; 4, six acres of meadow at the head of Jomp-
ping R. 152
1676 June 30. Do. to Richard Stout junior of Midleton for 184 acres
along Swimming R. 152
1676 June 30. Do. to James Grover of Midleton, County of Midleton
& Shrewsbury, for: I, a tract of 330 acres, called Grover's Inheritance,
bounded N. by Peter Tilton, E. and S. by Swimming R., W. by undivided
lands; 2, a tract of 200 a., called Grover's Inritance (?) along Richard
Stout junior and Romasse Brook; 3, 25 a. of meadow on Navesinks Bay,
N. of Richd. Hartshorne; 4, six acres of swamp at the head of Jumpping
R- 153
1676 Aug. 2. Do. to John Dillyof Woodbridge for land there, vizt; i,
a homelot of 10 acres, bounded N. by Daniel Robins, S. by Isaac Toppin,
E. and W. by roads; 2, four acres of upland adjoining Mrs. Smith; 3,
sixty acres on a branch of Rawack River, bounded N. W. by Jonathan
Haines, E. by Henry Jaques, W. N. and S. by common lands; 4, four
acres of meadow on Papiakey Creek; 5. seven acres of the Sunken Mead-
ows in two parcels, bounded N. by Samuel Bacon, E. by William Bingley,
S. by the great river, W. by Isaac Tappin; 6, nine acres of meadow, not
yet laid out. 153
1676 August 2. Patent to Roger Lambert of Elizabeth Town black-
smith for land there, vizt: i, a homelot of 16 acres, bounded N. by the
road, E. by Robert White, S. by David Ogden, W. by himself; 2, six
acres, W. of Capt. Jn Baker; 3, eight acres of swamp, N. of the road; 4,
thirty acres of upland, bounded E. by Richard Beach and Wm Cramer, N.
W. by common land, W. by Nicholas Carter, S. E. by common swamp; 5,
8 acres of meadow on the Sound. 154
1676 October 14. Do. to Jonas Wood of Elizabeth Town for 228
acres in nine parcels there, as described in Surveyor Generals certificate.
Marginal Note says, part of this land and meadows was transported to
Symon Rons. 154
1676 Oct. 25. Do. to Colonel Lewis Morris of Barbadoes and his
associates in the Iron Works at Navesinck for 3840 acres betw. the
branches of Swimming River and Falls R., also sixty acres of fresh mead-
ow S. of the larger tract, the whole to be called Tinton Manor. 155
1676 Nov. 23. Do. to William Pilles of Elizabeth Town for 394 acres
in four parcels, as described in Surveyor General's certificate. 156
1676 Nov. 23. Do. to John Throckmorton of Midleton for 256 acres
in 4 pieces as above. 156
1676 Nov. 23. Do. to same for 140 acres in four parcels as above. 156
EAST JERSEY PATENTS, ETC., LIBER NO. l. 25
Page
1676 Nov. 23. Do. to James Ashton of Midleton for 347 acres in 5
pieces as above. 156
1676 Nov. 23. Do. to Charles Hynes of do. for 220 a. in 2 parcels
as above. 157
1676 Oct. 14. Do. to Thomas Moore of Elizabeth Town for 187 a. in
5 p. as above. 157
1676 Nov. 23. Do. to Richard Beach of do. for 102 a. in 4 pieces. 157
1676 Dec. i. Do. to John Smith of Midleton for 252 a. in 6 par-
cels. 157
1676 Dec. I. Do. to Thomas Cox of Midleton for 269 a. in 5 par-
cels. 158
1676 Dec. I. Do. to Richard Davis of do. for 132 a. 158
1676 Dec. 4. Do. to Benjamin Deuell for 250 a. in Midleton. 158
1676 Nov 30. Do. to Samuel Marsh jun. of Elizabeth Town for
100 acres therein 3 parcels described in Surveyor General's certificate. 159
1676 Nov. 30. Do. to Benjamin Wade of Elizabeth Town for 144 a.
in 6 parcels described as above. 159
1676 Nov. 30. Do. to Symon Rous of Elizabeth Town for 180 a.
there in 5 parcels described as above. 159
1676 Nov. 30. Do. to William Cramer of Elizabeth Town for 209 a.
there in 9 parcels described as above. 160
1676 Nov. 30. Do. to George Ross of same place for 132 a. in 6 par-
cels described as above. 160
1676 Nov. 30. Do. to Nathaniel Tuttle of same place for 153 a. in
6 parcels. 160
1676 Nov. 30. Do. to Stephen Crane of same place for 156 a. in 4
parcels. 161
1676 Nov. 30. Do. to Samuel Marsh senior of same place for 205 a.
in 6 parcels. 161
1676 Dec. 9. Do. ' to John Wynons of same place weaver for 200 a. in
6 parcels. 161
1676 Dec. 9. Do. to Humphrey Spinage of same place for 218 a. in
8 parcels. 162
1676 Dec. 9. Do. to John Little of same place for 134 a. in 9 par-
cels. 162
1676 Dec. 9. Do. to David Ogdon of same place for 73 a. in 3 par-
cels. 162
1676 Dec. 26. Do. to Jacob Meleins of New York for 450 acres in 7
parcels, described in Surveyor General's Certificate. 163
1676-7 January 10. Do. to Walter Wall of Midleton for 27 a. there
in 6 parcels. 163
26 NEW JERSEY COLONIAL DOCUMENTS.
Page
1676-7 January 10. Do. to Thomas Whitlock senior of do. for 217 a.
there in 8 parcels. 163
1676-7 January 10. Do. to John Wilson of do. for 276 a. in 6 par-
cels. 164
1676-7 January 10. Do. to Richard Gibbons of do. for 249 a. in 6
parcels. 164
1676-7 January 10. Do. to William Whitlock of Midleton for land
there, vizt. : i, a tract of 104 acres on Strawberry Field, W. of Thomas
Whitlock, senior, along Mochoreras Broyk; 2, twenty eight a. of marsh
and upland bounded E. by John Whitlock, S. W. and N. by undivided
lands. 164
1676-7 January 10. Do. to John Vaughn of Midleton for : I, a tract
of 126 acres, bounded N. W. and S. W. by Richard Gibbons, S. E. by un-
surveyed land, N. E. by Porisy Run; 2, nine acres of meadow, formerly
Benjamin DeuelPs, bounded E. by James Grover, W. by Wm. Lawrence,
S. by upland, N. by the beach. 165
1676-7 January 10. Do. to John Whitlock of Midleton for: i, 104
acres, bounded S. by William Whitlock, N. by a small run, E. by Thomas
Whitlock, senior, W. by a branch of Mochoreras Creek; 2, twenty-six
acres of meadow E. of William Whitlock. 165
1676-7 February 20. Do. to Samuel Smith of Woodbridge for 103
acres there in five parcels according to Surveyor General's certificate. 166
1676-7 February 20. Do. to Israel Thornell of Woodbridge carpen-
ter for 96 a. there in four parcels. 166
1676-7 February 20. Do. to Dennis White of Elizabeth Town for
no a. there in 4 parcels. 166
1677 April 24. Do. to Edward Case of Elizabeth Town for : I, one
hundred acres, called Luke Watsons Point, bounded S. W. by Samuel
Marsh, Peter Moss and grantee's meadow, S. E. by the river, N. E. by
Barnaby Wyne and Caleb Carwithy, John Wynons and others, N. W. and
W. by Nicholas Carter and said Carwithy; 2, six acres of meadow adjoin-
ing Samuel Marsh; 3, six acres of meadow adjoining Nic. Carter. 167
1677 April 24. Do. to Mrs. Margaret Baker of Elizabeth Town for
224 a. there in 6 parcels described as before. 167
1677 May 30. Certificate by James Bollen, Justice of the Peace and
Secretary of the Province, that Nicholas Jansen Baker of New York has
conveyed to Hendrick Jeorge of Bergen the lands at Comunipan, granted
to him by two patents of May 12, 1668. 167
1677 June 4. Patent to Thomas Harbor of Midleton for land there,
vizt: i, a tract of 120 acres on Horse Neck, N. of Navesink River; 2, three
acres of meadow W. of Thomas Morefoot; 3, eight acres of meadow at
Sholde Harbour N. of Thomas Morford. 168
EAST JERSEY PATENTS, ETC., LIBER NO. 1. 2/
Page
1677 June 4. Do. to Richard Stout senior of Midleton for 285 a.
there in 6 parcels described as before. 168
1677 June 4. Do. to William Layton of Midleton for 218 a. there in
6 parcels. 168
1677 June 4. Do. to George'Jobs of Midleton for 135 a. in three par-
cels. 169
1677 June 12. Do. to William Cheeseman of same place for 162 a.
in 5 parcels. 169
1677 June 12. Do. to James Grover of Midleton for 190 a. in 6 par-
cels. 169
1677 June 12. Do. to John Ruckman of Midleton for 255 a. in 5
parcels. . 170
1677 June 12. Do. to Jonathan Holmes of Midleton for 500 acres W.
of Ramanessing Brook, also 36 acres at Changeroras. 170
1677 June 20. Do. to same for 261 acres in 6 parcels. 170
1677 June 20. Do. to George Mount of Midleton for 284 a. in 7 par-
cels. 171
1677 June 20. Do. to Daniel Estell of Midleton for 271 a. there
in 4 pieces.- 171
1677 June 20. Do. to Francis Harbor of Midleton for 132 acres,
bounded S. by Ben. Bordon, N. by Win. Cheesman, E. by a small brook,
W. by Ramanessing Brook, also six acres of meadow, formerly Richard
Sadler's, at Sholde Harbor and four acres formerly James Ashton, adjoin-
ing John Wilson. 171
1677 June 20. Do. to John Morford of Midleton for 130 a. there
along Ramanessing Brook betw. Wm Cheesman and George Jobes, also
nine acres of meadow, formerly Richard Sadler's, on the beach. 172
1677 June 20. Do. to Thomas Morford of Midleton for: i, 102 a.
on Horse Neck, N. of Navesinck R. and W. by Cow Neck Creek; 2, three
acres of meadow N. of preceding; 3, eight acres of meadow, E. of Sholde
Harbor. 172
1677 June 20. Do. to James Bowne of Midleton for 212 acres there
in four parcels described as before. 172
1677 June 20. Do. to James Grover for 517 a. about Midleton in 5
parcels. 173
1677 July 20. Do. to William Lawrence junior of Midleton for 165
a. in 6 parcels. 173
1677 June 20. Do. to Benjamin Bordon of same place for 351 a. in
7 parcels. 173
1677 July 20. Do. to John Jobs of the same place for 256 a. in 7
parcels. 173
1677 July 20. Do. to Richard Sadler of the same place for 290 a. in 6
parcels. 174
28 NEW JERSEY COLONIAL DOCUMENTS.
Page
1677 July 20. Do. to James Dorsett of the same place for 202 a. in
3 parcels. 174
1677 Nov. 10. Do. to Hendrick van Ostram of Bergen for: i, 22
acres there S. of Claes Jansen Parmerent; 2, fifteen acres of meadow
along a creek, dividing it from HorsemUs. 174
1677 Nov. 10. Do. to John Luby of Bergen for: I, 23 a. of Wyhaken,
formerly belonging to Mann Adriaensen; 2, 3 acres, N. E. of preceding
along Hudson R. ; 3, four acres betw. two hills; 4, sixteen acres of mead-
ow along Hudson R. 175
1677 Nov. 10. Do. to Geurt Coerten of Bergen for 40 acres of mead-
ow there adjoining Engelbert Steenhais. 175
1677 Nov. 10. Do. to Casper Stienmets in right of Trintia Walling,
his deceased wife, formerly widow of Jacob Stoffelson, six acres for a gar-
den at Horsemes, W. of Ide Cornells. 175
1677 Nov. 10. Do. to Thomas Fredrick of Bergen for land there,
vizt: I, 9^ acres along the highway S. of Paulus Pieters; 2, ten acres of
meadow, East of and along Hackinsack R. ; 3, 6 a., S. of Hendrick van
Ostrum N. of Paalus Pieters; 4, thirteen acres of meadow along the creek
at the foot of Snake Hill. 176
1677 March 10. Do. to Richard Gibbons of Midleton for 500 acres,
bounded S. W. , N. W. and S. E. by unsurveyed land, N. E. by grantee
and John Vaughan, also 40 acres of Conesconke meadows. 176
1676 May 30. Do. to Charles Tucker of Elizabeth Town for 184
acres there in four parcels, described in Surveyor Generals certificate. 177
1670 Dec. 31. Affidavit of John French, that he has conveyed land
and meadow, mentioned in his patent, to Robert Vauqaellin. 177
LIBER No. 2, a Book of Warrants and Surveys, is in the Office of the
East Jersey Proprietors, at Perth Amboy.
EAST JERSEY DEEDS, etc., Liber No. 3.
1665 Aug. 30. Commission Captain Nicholas Verlett to be President
of the Court of Judicature for Bergen, Gemcenepaen, Ahasymes and Ho-
booken, with the assistance of Harman Smeeman and Casper Steynmets
of Bergen and Elias Michiels of Gemrenepaen. i
1665 Oct. 16. Order of Gov r Carterett concerning the sale of liqaor
to Indians. 2
1665-6 January 20. Decree of divorce given by the Governour to
Claes Pietersen Cost of Gemoenepan from his wife Grietie Maas, whom he
EAST JERSEY DEEDS, ETC., LIBER NO. 3. 29
Page
married eleven years before. Marginal Note: " Recalde and of no Effect.
Jas. Bollen Secretary." 5
1665-6 Feb. 12. Call upon people claiming property at Pimbrepow
and Minkelque, near Constable's Hook, to prove their rights and titles. 6
1665-6 Feb. 14. New York. Indenture. John Day of Elizabeth
Town, cooper, binds himself a covenant servant to Govr Phil. Carterett
and Capt. Thomas Young of Elizabeth Town for two years. 7
1665-6 March 5. Order, forbidding Jacob Stoffelsen to continue fenc-
ing land at Hasemes. 8
1666 May 7. Hue and Cry after Robert Gray, a servant, belonging
to Luke Watson, 20 years old, supposed to have run away with Ruderic
Powell. 8
1666 June 23. Order against the unlawful cutting of timber in and
about Elizabeth Town. 9
1666 July 30. Order, reserving for the Lords Proprietors the neck,
called Normans Hook, bounded S. by Arthur Cull River, E. by Snake Hill
R. and forbidding the cutting of timber there. 9
1666 Nov. 4. Minute of permission, granted to Eliakim Wardell and
associates to purchase Indian land, South of the Gravesend men's pur-
chase, called the Navesinks. 10
1666 Sept. 29. Minute of a license to keep an Ordinary at Elizabeth
Town, granted for one year to Peter Wolversen van Couwenhoven. 10
1666 Dec. 14. License to keep an Ordinary at Bergen for one year,
granted to Christian Pietersen. 10
1667 July 12. Mortgage. Pj,eter Wolverson van Couwenhoven of
. Elizabeth Town, brewer, to Gov r Carterett for all his property. n
1667 July 10. License to keep an Ordinary at Navesinck for one year,
granted to James Grover. II
1667 Oct. 8. Minute of a Commission as Justice of the Peace given
to Robert Treat and by him returned, therefore void. 12
1667" Dec. 19. Warrant to John Bracket! to survey the bounds of
Elizabeth Town. 12
1668 April 7. Writ for the election of Burgesses and Representatives
to meet as General Assembly May 25. 13
1668 June 6. License to trade with the Indians, granted for one year
to George Marcelles. 15
1668 June 18. Certificate, that Hopestill Lyne, 6 to 7 years old, the
daughter of Henry Lyne of New Haven in New England, son of John Lyne
of Badby, Northamptonshire, which Henry died January 14, 1662, and
had the child Hopestill by his wife Elizabeth, dau. of Richard Harrison of
West Kerby, Cheshire, is still alive as sworn to by Richard Harrison,
Thomas Johnson, William Meaker and Ellen Johnson. 16
JO NEW JERSEY COLONIAL DOCUMENTS.
Page
1668 June 18. Appointment as guardians of Hopestill Lyne of her
mother Elizabeth and her present husband John Morris of Newark. 16
1668 June 18. Power of Attorney, John and Elizabeth Morris, late of
New Haven in New England, now of Newark, N. J., guardians of Hope-
still Lyne, to Samuel Willis of Hartford, New England, for the manage-
ment of the child's property. 17
1668 Sept. 10. License to keep an Ordinary on the Delaware River
over against Matiniconck island, granted to Peter Jegou. 20
1668 Feb. 15. Privileges, Conditions and Limitation for the Whale
fishery by John Ogden senior, Caleb Carwithy, Jacob Moleyn, Wm John-
son and Jeffry Jones, all of Elizabeth Town, and 21 partners from Barne-
gate to Sandy Hook. 22
1668 Feb. 15. Commission for the preceding. 23
1668 March I. Dedimus potestatem. Christopher Almy to adminis-
ter the oath of allegiance at Shrewsbury and Midleton. 24
1667 March I. Order forbidding people, who have not taken the oath
of fidelity to the Lords Proprietors, to hold office or to vote at election. 24
1668 March i. Warrant for Peter Parker, Constable of Shrewsbury, to
search for and publish the laws of the General Assembly of May 30 and
November 7, 1668, concealed by some disaffected persons at Shrewsbury
and Midleton. 25
1668 March I. Do. for the same to demand and take a certain paper,
subscribed at Midleton, concerning opposition to the laws. 25
1669 March 25. License to keep an Ordinary at , over against
New Castle, granted to Foppe Jansen Outhout. 26
1669 June 21. License to run a ferry between Comunipan and New
York, granted to Pieter Hetfelsen, elected ferryman by the people of Ber-
gen and Comunipan: with rates of ferriage. 1 27
1669 Nov. 12. Order forbidding Robert Dennis of Woodbridge to
survey land without warrant from the Governour. 30
1669 Dec. 17. Order cancelling the patent for land at Bergen to Nico-
las Jansen Backer. 31
1669 Dec. 17. Order to Thomas Johnson, Constable of Newark, to
publish the order for the recall of Treat's and Craine's commissions as
Justices of the Peace. 31
1669 Dec. 29. Order, declaring the cohabitation of Hopevvell Hull
and the daughter of John Martin of Woodbridge an unlawful mar-
riage. 32
1669-70 March 10. License to keep an Ordinary at Bergen, granted
to Hendrick Cornelissen. 33
1669-70 March 15. Commission. The Justice and Magistrates of
i Printed in Winfleld's History of Hudson County, 234.
EAST JERSEY DEEDS, ETC., LIBElt NO. 3. 3!
Page
Bergen to try Emanuel, a negro slave of the family of Capt. Nicolas
Verlett dec'd, for arson. 33
1670 April 14. Warrant for the Whaling Company to take possession
of a whale cast ashore at the Navesinck. 34
1670 April 18. Permission to cultivate land near his house at Matini-
com, on the Delaware, granted to Peter Jegou. 35
1670 Oct. 20. Order for the Court of Woodbridge to try all causes out
of their jurisdiction, that shall be brought before them. 36
1670 Oct. 25. Order to John Pike, Justice of the Peace etc. of Wood-
bridge, not to allow any one there, who has no patent for his land, to be
considered a freeholder, fill an office or vote. 36
1670 Dec. 10. Letters of administration on the estate of Daniel
Greasy of Woodbridge dec'd., granted to his widow Catherine Greasy. 38
1670-1 Feb. 13. License to keep an Ordinary at Bergen, granted to
Hanse Didrick. 39
1670-1 Feb. 12. Warrant to arrest John Luberts, Derrick Garretsen,
Hendrick Cornelissen, Hendrick Tewinson, Guert Garrison, John Elton
and Hendrick Johnson Ostrum for appearance before the Court of Oyer
et Terminer. 40
1670-1 Feb. 27. Letters of administration on the estate of Joshua
Pierce of Woodbridge dec'd., granted to his widow Dorothy Pierce. 41
1671 July 18. New York. Power of Attorney. Katherin Harrison,
widow, to Thomas Wandall and Humphry Clay -for the collection of money
due her dec'd husband etc. 42
1671 June 8. Bond. John Smith and Robert Dennis, both of Wood-
bridge, for Dorothy Peirce as administratrix of her deceased husband's,
Joshua Peirce of Woodbridge, estate. 44
1671 June I. Inventory of the estate of Joshua Peirce (131. 3, o. ) 45
1671 Sept. 2. Letters of administration on the estate of Lawrence
Warde of Newark, granted to Esebell Baldwyne, wife of Joseph Baldwyne
of Hadley, Massachusetts, with the consent of Lawrence Warde's widow
Elizabeth, sister of said Esebell. 45
1671 Sept. 4. Assignment of her powers as above by Esebell Bald-
wyne to her son John Catline and her kinsman John Warde turner, both of
Newark. 46
1670 April 18. Inventory of the estate of Lawrence Warde of Newark
dec'd made by John Brown and John Warde. (266.4.10). 47
1670-1 Feb. 26. Last Will and Testament of Hugh Roberts of New-
ark mentions wife Mary, sons Samuel (eldest) and Hugh (youngest), eldest
daughter Priscilla wife of Joseph Osburn. Executors Robert Treat, Hen-
ery Lyon and Sargent John Ward. Witness Robert Treat. 49
32 NEW JERSEY COLONIAL DOCUMENTS.
Page
1671 Nov. 17. Inventory of the estate 'of Hugh Roberts of Newark
dec'd, made by Michell Tomkins and Thomas Johnson. 50
1671-2 January 18. Commission. John Tymmersenl to be ferryman
between Bergen, Comunipan and New York. 52
1671-2 March 21. Warrant. Lawrence Andressen of Bergen to swear
in and sit with a jury of inquisition into the death of a child of Judith
Aphet. 52
1672 May 28. Bergen. Protest by Governour Carterett against the
assembling at Elizabeth Town of so-called Deputies or Representatives for
Elizabeth Town, Newark, Woodbridge, New Pascattaway and Bergen. 2 53
1672 May 28. Bergen. Answer of the Governour to the address of
James Grover, John Bowne, Jonathan Holmes, Richard Hartshorne, John
Hanse and James Ashton, representing the patentees of Midletown and
Shrewsbury.3 53
1672 June 17. Order not to recognize any other authority, than the
Governour's.4 54
1672 July 5. Warrant to Deputy GoV. Berry to appoint a substitute
in case of death, sickness or removal. 54
1672 July i. Defense of Govr. Carterett against slanderous reports of
maladministration. 515
1672 July i. Letter. The Council to the Lords Proprietors defend-
ing Govr. Carterett's administration. 5 55
1672 July I. Instructions for Deputy Governour John Berry. 56
1672 July 16. Order directing Samuel Edsall to publish the proclam-
ation of war with the United Provinces of the Netherlands in each town of
New Jersey. 56
1672 July 18. Order renewing order of March 5, 1665 (supra p. 8) to
Jacob Stoffelson. Repeated after the following: 57
1672 June 15. Letter. The Council to Gov r . Philipp Carterett, anim-
adverting on the conduct of Capt. James Carterett and others, who pre-
tend to act as Deputies, and urging the Governour to go to England and
lay the matter before the Proprietors. 57
1672 Dec. 9. White Hall. Letter from the-King, by Henry Coven-
try, to Deputy Govr. Berry on the disturbances in the Province. 6 58
1672 Nov. 25. White Hall. Do. from Duke of York to Colonel
1 See Winfield's History of Hudson County. 232-236.
2 Printed in N. J. Archives, I., 89.
3 Printed in Learning and Spicer, 663: and in N. J. Archives, I.. 88.
4 Printed in N. J. Archives. I.. 91.
5 Printed in N. J. Archives. I., 94.
6 Printed in Learning and Spicer, 38; and in N. J. Archives, I., 107.
EAST JERSEY DEEDS, ETC., LIBER NO. 3. 33
Page
Lovelace, directing him to look into and report on New Jersey mat-
ters. 1 59
1672 Dec. 6. Declaration of true Intent and meaning of us the Lords
Proprief 5 and Explanation of theire Concessions made to the adventurers
and planters of New Cesarea or New Jersey. 2 59
1672 Dec. 6. Address of the Lords Proprietors to the adventurers,
planters and inhabitants of New Jersey. 3 61
1672 Dec. 10. White Hall. Letter. The Lords Proprietors to the
Deputy Governour and Council. 4 62
1672 Dec. 7. Instructions by the same to the Governour and Cotm-
cil.5 63
1672 Dec. ir. The Lords Proprietors to the "Pretended Representa-
tives of Elizabethtowne, Newark and New Piscataway," offering to hear
them. 6 63
1672 Dec. 6. Letter. Same to Governour and Council of N. J. : Wm
Pardon, Deputy Secretary of the Province, has complained against Consta-
ble Wm Meaker of Elizabeth towne, for injuries. 7 64
1672 Dec. 7. Letter. Same to same: affirming sentence of banish-
ment of Abraham Shotwell. 64
Mem., that the letters of the King and the Duke of
York, the Declaration of the Lords Proprietors, their Instructions etc.
were published at the various towns. 64
1672 May 25. Warrant by James Carterett to the Constable of Eliza-
beth towne for the arrest of William Pardon. 64
1674-5 January 9. Letters of administration on the estate of John
Cox of New-Barbados, drowned in Pisaicke R., granted to Edward Ball of
the same place; also his bond as administrator. 65
1672 June 25. Warrant, signed John Ogdon, to the Constable of
Elizabethtown for the seizure of Wm Pardon's movable property. 65
1672 July 7. Do., signed James Carteret, to the same for the attach-
ment of Wm Pardon's real property. 65
1664-5 Feb- 10. "The Concessions and Agreements of the Lords
Proprietors of the Province of New Cesarea or New Jersey to and with all
1 Printed in Learning and Spicer, 31; and in N. J. Archives. I.. 97.
2 Printed in Learning and Spicer. 32; and in N. J. Archives. I.. 99.
3 Printed in Learning and Spicer, 35; and in N. J. Archives. I., 101.
< Printed in Learning and Spicer, 39; and in N. J. Archives, I., 108.
5 Printed in Learning and Spicer, 37; and in N. J. Archives, I., 105.
> Printed in Learning and Spicer, 40; and in N. J. Archives, I.. 109.
" Printed in N. J. Archives. I.. 104,
3
34 NEW JERSEY COLONIAL DOCUMENTS.
Page
and Every the Adventurers and all such as shall Settle or plant there." 1 66
1678 May 14. Certificate of Govf Carteret, that Cornells Joris, Jurien
Marcellis and Jan Claessen, alias Jan Swart, lived at Lay Sie Point, oppo-
site Matinicum Island, in the time of the Dutch, and that on his visit there
in 1666 he had promised to confirm their Dutch patents. 74
1671 May 16-18. Record of Proceedings against William Hackett,
master of the sloop "Indeavor" of Salsbery, Norfolk Co., New England,
for unloading and loading at Woodhridge. 75
1671-2 Feb. 28. Record of Proceedings at a Special Court of Oyer et
Terminer, held at Elizabethtown. William Meaker, Jeffry Jones, Luke
Watson, Nicholas Carter, Samuel Mash senior, John Ogdon, jun., Joseph
Meaker and Hurr Tompson to be tried for pulling down Rich. Michell's
fence. 2 78
1673 May 20. Order of Council, sitting at Newark: Gasper Steenmits
and wife Trenica Wallens, formerly wife of Jacob Stoffelsen, forbidden to
fence land at Horsemes, leased to them by GoV Nicols of New York
March I, 1667. 82
1673 May 21. Do. All people warned against acquiring property
from Wm Meaker and his assistants, until their treatment of W"i Pardon
is inquired into. (Vide supra p. 65). 82
1673 May 22. Do. Only freeholders to vote at elections or be eligi-
ble to office and all people to prove or take out their patents. 3 83
1673 May 22. Do. setting a day for receiving the submission of the
persons who tried to make an alteration in the governmt. 4 83
1673 May 31. Agreement betw. Govr Lovelace of New York and
Deputy GoV Berry of New Jersey relative to the erecting and firing of
beacons in case of an invasion or insurrection of the Indians. 84
1673 June 7. Elizabethtown. Order, concerning the property of John
Wilscn of Elizabethtown dec'd. 84
1673 June 7. Bergen. Mem., that Adrian Post and Ellias Michilson
were elected Representatives for Bergen, Thomas Blumfeild senior and
Jonathan Dunham for Woodbridge, and all took the oaths. 84
T ^73 June 14. Order of Council, continuing order of October 20, 1670,
by which Capt. John Pike and the Court at Woodbridge are authorized to
try causes between parties not resident. 84
1673 June 14. Do. directing Augustine Herrman to take out a patent
for and settle upon the land on Raratan River, called Kehachkanick,
granted to him November 16, 1666. 85
1 Printed in N. J. Archives, I., 28, from a contemporaneous parchment copy in
the Library of the New Jersey Historical Society, brought to West Jersey by
John Fenwick. in 1675.
2 Printed in N. J. Archives, I.. 80. 3 Ibid., 119. * ibid., 120.
EAST JERSEY DEEDS, ETC., I.IBER NO. 3. 35
Page
1673 June 14. Table of fees payable to the Secretary, the Surveyor,
the Provost Marshal. 86
1673 June 14. Mem., that the session of the General Assembly has
been adjourned. 86
1673 June 13. Act of Assembly: Court appointed; fees of Court offi-
cers (William Dowglas, Clerk of Court) 87
1672-3 March 19. Last Will and Testament of Mathew Camfeild.
Wife mentioned but not by name, sons Samuel, Ebinezar, Mathew, Jona-
than, daughters Mary, Hannah, Ruth, Sarah. Lands at Norwack already
given to son Samuel, other lands next to Sergeant Ward's, to Goodman
Waters, to Mr. Pierson on Robard's Neck, at Wheeler's Point. Executors
the wife, brother Deten Tompkins, brother Henry Lion and son Mathew.
Witnesses John Brown senior and Tho. Pierson senior. Proved June r,
1673. 88
1673 June II. Inventory of the estate of Mathew Camfeild of Newark
dec'd., made by John Brown and John Ward (324. 4. 3). 89
1673 June 30. Letters of administration on the estate of Mathew
Camfeild dec'd, granted to his widow Sarah. 90
1673 June 25. Bergen. Order concerning a stray mare, now in the
custody of Thomas Johnson, Constable of Newark. 90
1673 June 27. Notice, that the Court of Oyer and Terminer, Capt.
Wra Sandford, will again sit at Woodbridge in October. 91
1673 June 28. Order to the Provost Marshal to enforce the judgment
agt the persons convicted of riot by the special Court at Bergen, June
24th. 91
1673 June 28. Do. concerning the Vendue Master. 91
1673 June 28. Do. forbidding, that the persons, found guilty of riot,
shall be reproached or derided. 92
1673 July 15. License to keep an Ordinary at New Piscataway, grant-
ed to Francis Drake. 92
1673 July 19. Order, that all property, taken upon execution for debt
etc. shall be appraised by three men. 93
1673 July 19. Do. naming the house of Capt. John Berry at Bergen
as prison for the Province and Capt. Adrian Post as its keeper. 93
1674 July 31. Whitehall. "Directions, Instructions and Orders,
made and given by the Right IlonWe Sir George Carteret etc. together
with a Declaration by him .... and an Explanation of severall Arti-
cles of the Concessions .... of January 10, 1664." Published at Ber-
gen in the presence of the Commissioners sent by all the townes Except
Shrewsbury the 6 November 1674.1 94
Ibid.. I.. 167. from the original, in the Library of the N. J. Historical Society.
36 NEW JERSEY COLONIAL DOCUMENTS.
Page
1674 June 13. Windsor. Order of King Charles II for the preserva-
tion of peace in the Province of New Jersey. 1 98
1674 August 18. Whitehall. Letter. Sir George Carteret to the
Council of New Jersey: Capt. Philipp Carteret returns as Governour. 99
1674 Nov. 7. New Jersey. Do. The Council to Sir George Carteret,
expressing satisfaction at Capt. Carteret's return. 99
1674 July 28. Grant. (Lease and Release) by James, Duke of York,
to Sir George Carteret for "all that tract of land adjacent to New Eng-
land, lying to the Westward of Long Island and Manhatan Island and
bounded on the East part by the Maine sea part by Hudsons River and
Extends Southward as farr as a Certaine Creek called Barnegat, being
about the Midle between Sandy point and Cape May and bounded on the
West by a straight Line from the said Creeke called Barnegatt to a Cer-
taine Creeke in Delaware River called Rankokus kill and from thence up
the said Delaware river to the Northermost branch thereof which is in
forty-one degrees and forty minutes of Latitude and on the North Cross-
eth over thence in a straight Line to Hudson's River in forty-one degrees
of Latitude, which said tract of Land is hereafter to be Called by the
Name or Names of New-Ce.sarea or New-Jersey." 2 loo
1674 Dec. u. Elizabethtown. Proclamation, ordering the return of
all property, illegally taken during "the late Distractions and Changes in
the Government," to their rightful owners. 104
1674 Dec. ii. Order to Sam. Moore, Provincial Provost Marshal, to
collect the fines imposed by the Court of Oyer and Terminer at Bergen
June 26, 1673. 104
1674 Dec. ii. Order. Surveyor General la Prairie, Capt. John Pike,
John Bishop senior, Francis Drake and Benjamin Hull to view the mead-
ows on the other side of Raratans River and make a report thereon, at the
request of Piscataway men. 105
Form of the oath of office, to be taken by a Constable. 105
1674 Dec. ii. Order to Samuel Moore, ut supra p. 104, referring to
judgments of the Court held at Elizabeth town in March 1671. 105
1674 Dec. ii. Orders: A general Court to be held at Elizabeth town;
the Members of the Council to continue as Justices of the Peace; Thomas
Johnson to be sworn in as Constable of Newark, John Woodroff as Consta-
ble of Elizabeth town, John Blumfield for Woodbridge, Francis Drake for
New Piscataway, Richard Stows for Midleton, Peter Parker for Shrews-
bury, Hans Dedrick for Bergen; the Provost Marshal to collect the fines;
the Constables to assist him; the Surveyor General or his deputies to re-
main at Newark for surveying and patenting of lands; the same to be on
certain days at Elizabethtown, New Piscataway and Nevesinks.3 io
i Ibid., I.. 153. 2 ibid., I.. 161. 3 Ibid.. I., 176,
EAST JERSEY DEEDS, ETC., LIBER NO. 3. 3^
Page
1674 Dec. ii. Orders, directing how the Clerk of the Court of Com-
mon Pleas and the Surveyor General shall obtain their fees without suing
at law. 107
Do. do. concerning the Secretary. 108
Mem., how the preceding orders of December n,
1674, from p. 104 were concluded and agreed upon. 108
1674 Dec. 28. Order for taking out warrants and entering actions to be
tried at the Elizabeth town Court of Oyer and Terminer beginning March
9 next. 108
1674-5 February 24. Commission. Capt. John Berry to be President,
Capt. John Pike, Samuel Edsall, John Bishop and Laurence Andrissen or
any three of them with the President or all four without him to sit as
Court of Oyer and Terminer. 108
1674 Dec. 28. Warrant to the Marshal to summon a Jury for the
Court of Oyer et Terminer. 109
1674-5 February 24. Order in Council, forbidding the exportation of
grain from the Province. no
1674-5 February 26. Deed. William Jones of New Piscataway to
John Smally junior of the same place for a homelot of 10 acres, formerly
Samuel Atkins', given him by his father. Witnesses John Fitzrandel and
Daniel Denton. no
1674-5 February i. Last Will and Testament of Obediah Winter,
alias Grabum, of Woodbridge. Wife Margaret, sons Josiah and Obediah,
father-in-law John Cromwell. Lands, 30 acres lately acquired by exchange
with John Conger, and other bought with father-in-law. Executors the
wife, John Bishop senior and Jonathan Dunham. Witnesses Mathew
Moore and John Conger. Entered April 17, 1675 in
1675 March 30. Inventory of the estate of Obediah Winter
(149. 12. ). 112
1675 April 19. Letters of administration on the foregoing estate
granted to Margaret Winter, alias Grabum/' 112
1675 May 4. Letters of administration on the estate of Henry Pitman,
late of Barbados, who died at Elizabeth town, granted to Capt. John
Berry. 113
1674 July 31. Warrant from Sir George Carteret to lay out for Wn
Pardon, the Receiver General, 500 acres of land. 113
1675 July 3. Letters of administration on the estate of Capt. Nicholas
Verlett dec'd granted to Samuel Edsall and Peter Stoutenburch. 115
1675 July 15. Commission for the Bergen Company vizt. John Berry,
Captain, Adrian Post, Lieut., Elias Michilson Ensign; for the Wood-
bridge Compy vizt John Pike senior Captain, Samuel Moore Lieut., John
Bishop jun. Ensign; for the Newark Compy viz'. William Sandford Cap-
tain, Serjant John Warde Lieut., Joseph Johnson Ensign: for the New
38 NEW JERSEY COLONIAL DOCUMENTS.
Page
Piscataway CompV vizt Francis Drake Captain (discharged at his own re-
quest May 30, 1678), Samuel Doughtie Lieut., John Martin, jun., En-
sign. 116
1675 J u ly I S- Instructions for the military officers. 117
1675 July 27. Letter. Governour Carteret to each Captain, transmit-
ting commission. 118
1675 Oct. 18. Mem. of a Commission for a Court of Oyer et Terminer
to be held at Elizabeth town. 118
1673 June 26. Bond. William Meaker and Thomas Tomson, both of
Elizabeth town, for appearing before Governour and Council in a case of
appeal in re William Pardon. 118
1675 June 14. Last Will and Testament of Stephen Freeman of New-
ark, Wife Hannah, son Samuel, daughters Hannah, Mary, Martha and
Sarah. Executors Deacon Michel Tomkins and Lieut. Ward. Witnesses
Obediah Bruen and John Baldwin jun. 119
1675 Oct. 22. Inventory of the estate of Stephen Freeman dec'd.
(554. 19. 4) 119
1675 Oct. 22. Letters of administration upon said estate granted to
the widow Hannah Freeman. 120
1675 Nov. 5. Inventory of the estate of John Morris of Newark de-
ceased, who died intestate. Mem. of letters of administration given -to the
widow Elizabeth. 120
1675 Nov. 10. Preceding letters of administration in full. The wid-
ow is to be assisted by John Curtis and Lieut. John Ward. 121
1675 Dec. 9. Letters of administration on the estate of John Wilson,
late of Elizabeth town, given to Samuel Moore. 121
1672 July I. Letter. The Council to Samuel Moore directing him to
go to England and assist Gov r . Carteret in the settlement of Provincial
business. 1 121
1674 July 22. Deed. Henery Lessenby of Woodbridge in the Scout-
ship of Arthur Cull in the New Netherlands to Samuel Moore for 36 acres
of upland and 5^ acres of meadow, formerly bought from grantee April 20,
1670. 122
1675 Nov. 24. Commission for a Court at Woodbridge, vizt Capt. John
Pike to be President, John Bishop senior, Stephen Kent, Thomas Blum-
feild and Samuel Dennis Magistrates. 122
1675-6 March 13. Commission for the County Court of Elizabeth
town and Newark, vizt Capt. William Sandford President, Wm Pardon,
Robert Bond and Lieut. John Ward Magistrates. 123
1675-6 March 13. Mem. of Commission for the County Court of
Woodbridge and Piscataway, vizt Capt. John Pike President, John Bishop
i Printed in N. J. Archives, I., 93.
EAST JERSEY DEEDS, ETC., LIBER NO. 3. 39
Page
senior and John Smally senior Assistants. 123
1675-6 March 13. Do. do. for Midleton and Shrewsbury, vizt John
Bound President, James Grover and Joseph Parker Assistants. 123
1675-6 March 16. Letters of administration on the estate of John
Harrison dec'd granted to his brother Samuel Harrison. 125
1676 April 10. The Secretary's fees. 125
1675-6 March 13. Commission for the County Court at Bergen, vizt
Capt. John Berry President, Samuel Edsall, Laurence Andrissen, Elias
Michilson and Engelbert Steenhuis Assistants. 126
1676 March 31. Do. for a special Court of Oyer et Terminer at
Woodbridge to try an action between John Ogden senior and John Cooper
of Long Island: John Berry, President, VVm Pardon, Laurence Andrissen
and James Bollen Assistants. 126
1675 Nov. 20. Last Will and Testament of Thomas Tomson of Eliz-
abethtown. Children Aaron, Moses, Hur, Hannah, Elizabeth. Executor
son Aaron, Witnesses Stephen Crane and Nathaniel Tuttell. Recorded
Septbr. 9, 1676. 126
1676 April . Inventory of the estate of Thomas Tomson of Eliza-
bethtown dec'd, made by Aaron Tomson (152. 15. 6.) 127
1676 Sept. 12. Mem. of Hue and Cry after John Kaneday, servant to
Charles Oilman. 127
1676 Sept. 12. Letters of administration on the estate of Thomas
Tomson granted to his son Aaron. 127
1676 Sept. 28. Discharge by Marmaduke Potter of Woodbridge of
Mary Koade of the Hoars Kil on Delaware R. from engagement of mar-
riage. 128
1676 Dec. 4. Commission. William Pardon, Justice of the Peace,
John Ogdon senior, Henry Lyon and George Ross, Select men, to sit as
monthly Court for the trial of cases under 40 s. at Elizabeth town, under
Act of Assembly of December 4, 1675. 128
1676-7 January 31. Commission for the monthly Court at Elizabeth
town as above less George Ross. 129
1676-7 February 16. Do. for the County Court of Elizabeth town and
Newark, vizt: Wm Sandford, President, Justices of the Peace Wm Pardon,
Robert Bond and Lieut. John Ward Assistants. 129
1676-7 February 16. Do. for the monthly Court at Newark,
vizt Lieut. John Ward, Justice of the Peace, Samuel Swaine and Thomas
Johnson. 130
1676-7 February 16. Do. for the County Court at Midleton and
Shrewsbury, vizt Capt. John Bound, President, James Grover and Joseph
Parker Assistants. 130, 131
1676 February 16. Do. for the County Court of Bergen and the ad-
40 NEW JERSEY COLONIAL DOCUMENTS.
Page
jacent plantations, ut supra p. 126. 130
1676 March 3. Do. for the monthly Court at New Piscataway, vizt:
John Smally, Justice of the Peace, John Martin senior and Edward
Slater. 131
1676 Feb. 16. Do. for the County Court of Woodbridge and Piscat-
away vizt: Capt. John Pike of Woodbridge, J. P., President, John Bishop
of Woodbridge, J. P., John Smally of Piscataway, J. P., Samuel Dennis
of Woodbridge, Magistrate, and John Martin senior of Piscataway, As-
sistants/ 131
1676 Feb. 25. Inventory of the estate of Tho. Richards, dec'd. at the
house of Robert Rogers (5. 18. 6.) 131
1676 March 12. Letters of administration on the foregoing estate
granted to Robert Rogers. 132 .
1676 March 14. Inventory of the estate of John Harrison (supra p.
125), made by Edward Ball and John Catlin (57. 8. 6.) 132
1676 July 2. Deed. Mathew Moores of Woodbridge planter to Isaac
Tappin of the same place cooper for | of an acre of meadow, on Papiakey
Creek, bounded N. E. by Daniel Robins, S. W. by Joshua Peirce, N. W.
by John Cromwell, S. E. by a creek. 132
1677 April 20. Letter of administration on the estate of Robert Bond
of Elizabeth town, dec'd. granted to his son Stephen. 133
1677 April 18. Inventory of preceding estate, made by George Ross,
Henry Norris and Benjamin Parkis. (151. 14. 5.) 133
1677 April 7. Letters of administration on the estate of Capt. Adrian
Post of Bergen dec'd. granted to Cornells Steenwyck of N. Y. 1-53
1677 April 6. Inventory of estate of Israel Foulsham of New Piscata-
way, made by Francis Drake and John Smally jun. (54. 13. 5) 134
1677 June 7. Letters of administration on the estate of Israel Ful-
sham of New Piscataway (bachelor), dec'd. granted to his kinsman John
Oilman. 134 & 136
1677 June 6. Bond. Stephen Bond of Newark blacksmith and Mary,
widow of Robert Bond, to observe and uphold the award to be made by
Lieut. John Ward, Samuel Kitchell, John Ward turner and Stephen Davis,
all of Newark, in relation to the estates of Hugh Roberts, left under the
management of his wife Mary, and of Robert Bond, on which said Stephen
has lately administered. 135
1677 Aug. 30. Commission for the County Court of Elizabeth town and
Newark, vizt Capt. William Sandford President, Justices of the Peace
John Ward, Thomas Johnson and W m . Pardon Assistants. 137
1677-8 January 4. Acknowledgment by Henry Jaques, that he was
the author of the scandalous reports against Mr. Ezekiel Togg, late Minis-
ter of Woodbridge, and Alice, the wife of Symon Rowde, which he re-
tracts. 138
EAST JERSEY DEEDS, ETC., MBER NO. 3. 41
Page
1676-8 March 12. Commission for the County Court of Woodbridge
and Piscataway as above (p. 131). 139
1677-8 March 12. Mem. of Commission for the County Court of
Midleton and Shrewsbury vizt: James Grover, Joseph Parker, Richard
Gibbons and Jonathan Holmes. 139
1677 June 9. Award of the arbitrators (supra p. 135) between Steph-
en Bond and Mary Bond. 139
1677 Dec. 13. (Dutch). Last 'Will and Testament of Engelbert
Steenhuys of Bergen, made at Bergen before Allard Anthony, Not. Publ.
at New York. Wife mentioned but not named, and sons Stephen, Joost
and Pieter live in Germany and if they do not appear to claim the estate in 10
years Gerrit Gerritson, Hans Dederick, Claes Arentsen Tours, Pieter
Marcellis and Jan Arentsen Tours shall become owners of it and adminis-
trators. 141
1678 April 9. Letters of administration on the estate of Engelbert
Steenhuys dec'd. granted to the men named in his will. 142
1673 July 20. Power of Attorney. Dorothy, widow of Joshua Pierce,
of Woodbridge to her uncle Capt. John Pike and his son John, both of
Woodbridge, to act " in and about all her concerns," during her ab-
sense. 143
1678 April 25. Agreement between the Governour and the Sachems of
Hackinsack concerning the treatment of Knatsciosan, an Indian, who had
assaulted and wounded Jan Arentsen Tours at his brother's house. 143
1678 March 25. (Dutch). Last Will and Testament of Douwe Har-
mensen, 54 years old, and wife Dirckie Teunissen Outkoop, 54 years old,
of Bergen. Sons Harmen Douwessen, 21 yrs. old and Teunis Douwesen,
12 yrs. old. 144
1676 August 22. New York. Award by arbitrators Oloff Stevensen
Courtlandt, William Beackman, Francis Rombout and Guilliam Ver-
planck in the difference betw. Anna Stuyvesant, widow of Nicholas Ver-
lett of the one side and John de Forest as husband and tutor of Susanna
Verlett, Samuel Edsall and Pieter Stoutenburgh, attorneys of Abraham
Verlett, the children of Nicholas, on the other side. Agreed to by Bal-
thazar Bayard for Anna Stuyvesant on the other side. 145
1671 Feb. 5. (Dutch.) Last Will and Testament of Guert Coerten
from Voorthuysen in Guelderlant, now living at Bergen, made before
Claes Arentsen Toers, Constable of Bergen. Annulls testament made
with his wife Geertje Jacobs Dueunaers January 15, 1657, because she has
been unfaithful, also testament of March 24, 1664, and naming as legatees
the son of his sister Pieter llesselse, brother Thomas Jurianses oldest son
Ryckje Harmens, M-athys Hendricksen Smack, oldest son of Guertje
Harmens, his brother's daughter, Jan Harmensen, brother's son,
Christyntje Claes, dau. of Claes Christiansen, universal heir brother
Harmen Coerten. 146
42 NEW JERSEY COLONIAL DOCUMENTS.
Page
1678 July 27. (Dutch). Last Will and Testament of Thomas Freder-
icksen, 67 yrs. old, and wife Maritje Ariansen, 5 vrs - ^> f Bergen.
Children: Frederick Tomassen, 31 yrs., Arien Tomassen, 27 yrs., Frans-
cyntje T., 25 yrs, Cornelis T., 19 yrs., Catarin T., 15 yrs., Johannes T., 12
yrs., Jannetje T., 9 yrs., Thomas T., 6 yrs. 148
1678 Sept. 2. License to keep an Ordinary at New Piscataway grant-
ed to Benjamin Hull. 149
1678 Sept. 12. Mem. of Caveat entered by Capt. John Pike against
Abr. Toppin disposing of his estate. 149
1678 Oct. 4. Inventory of the estate of John Terry of Piscataway,
carpenter, dec'd. (4. i. 10. ) 150
1678 Oct. 8. Letters of administration on foregoing estate granted to
Vincent Rognion. 150
1678 Nov. 14. License to keep an Ordinary or public victualling
house at Midleton granted to John Crafford. 150
1678 Dec. 18. Commission for a special Court of Oyer et Terminer at
Newark to try an action betw Capt. Wm Sandford and Nicholas Blake
of N. Y. viz' James Bollen, President, William Pardon, Lieut. John Ward
and Thomas Johnson, Justices of the Peace, Assistants. 151
1678-9 Feb. 14. Do. for the monthly Court at Piscataway, viz' John
Smally senior, Justice of the Peace, John Martin senior and Capt. Henry
Greenland. 151
1678-9 Feb. 14. Charter for a Whalefishing Company consisting of
Joseph Huet, Thomas Ingram, Richard Davis, Isaac Bennet, Randall
Huet, Thomas Huet, Henry Leonard, Samuel Leonard, John Whitlock,
John Crafford, Thomas Applegate and Charles Dennis. 152
i67'8-9 Feb. 14. Proclamation concerning the Whalefishing Com-
pany. 152
1671 August 10. Last Will and Testament of Abraham Pierson of
Newark, wife Abigail, daughters Devenporte, Mary and two others not
named, sons Abraham, Thomas, Theophilus, Isaac. Executors Jasper
Crane, Robert Treat, Lieut. Swaine, brother Tomkins, brother Lawrence,
brother Serjant Ward. Witness Thomas Pierson, Proved March 12,
1678. 153
1678-9 March 12. Inventory of foregoing estate, made by John Ward,
Michel Tompkins and Thomas Pierson, (854. i7. 7.) 154
1678-9 March 18. Letters of administration on said estate granted
Abigail Pierson the widow. 155
1678-9 March 18. Agreement between John Light of Porchmouth, New
England, as husband of Dorothy, late widow of Joshua Pierce, and Capt.
John Pike, her attorney, (supra p. 143) about managing her property. 155
1679 March 26. Affidavit. John Slocum of the County of Newasinks
EAST JERSEY DEEDS, ETC., LIBER NO. 3. 43
Page
declares himself attorney for the right heir of the estate of George Chute
of the same County. 155
1679 March 31. Letters of administration on the estate of George
Chute, late of the County of Midleton and Shrewsbury dec'd., whose near-
est of kin and lawful heir is Giles Gilbert of Tanton, New England,
granted to John Slocum. 156
1676 Oct. 28. Inventory of the estate of George Cheut of Shrewsbury,
who died Oct. 3, 1676, made by Joseph Parker, Justice, Ino. Slocum,
Constable, and Peter Parker, Town Clerk. 156
1679 June 27. Commission for a special Court of Oyer et Terminer,
vizt Capt. John Berry, John Ward and James Bollen, to decide, who is
owner of the vessel, of which Robert Taylor, late master, was drowned. 157
1679 July 10. License to keep an Ordinary at Elizabeth town granted
Jonas Wood. 158
1679 Sept. 12. Discharge from the Council of William Pardon, at
his own request. 158
1679 Sept. 12. Commission for the County Court at Elizabethtown and
Newark, viz 1 Capt. W m Sandford, President, Daniel Hooper of the Coun-
cil, John Ward and Thomas Johnson, Justices of the Peace, As-
sistants. 159
1679 Sept. 10. Letters of administration on the estate of John Sym-
kins of Elizabeth town dec'd. granted to his mother Mary, now the wife
of William Oliver, on behalf of her other son, Daniel Symkins. 159
1679 Sept. 22. Inventory of the estate of Stephen Kent of Wood-
bridge, made by Samuel Moore and Samuel Dennis (262. . 2.) 160
1679 Sept. 24. Letters of administration on said estate granted to the
only son of deceased, Stephen Kent. 161
1678-9 March 6. Acknowledgment by Anna, wife of George Pake, of
Raway, that she has wronged in word and deed Elizabeth, wife of Wil-
liam Johnson of the same place. 161
1679 May 2. Last Will and Testament of John Trueman of Wood-
bridge, sick with smallpocks, names as heirs and legatees Hugh Marsh of
Nuebery, Hannah Jaques and her children. His lands to go to the Town
of Woodbridge. Executors John Bishop senior and Samuel Moore, both
of Woodbridge. Witnesses John Morris, Mary Morris and Samuel
Moore. 162
1679 May 22. Inventory of the estate of John Trueman dec'd, made
by Thomas Leonard and Joseph Frazey. (27. 19. ). 162
1678-9 Feb. 16. Last Will and Testament of Thomas Blomfeild
junior of Woodbridge: bequeathes lands at Woodbridge and personal
property to brother Ezekiel Blomfeild, to aged father and mother, to
cousin Elisabeth, dau. of John Dennis, to cousin Jonathan and David
44 NEW JERSEY COLONIAL DOCUMENTS.
Page
Dunham, sons of brother-in-law Jonathan Dunham, to brother Nathaniel
Blumfield, to cousin John Dennis, to cousin Samuel Dennis, to cousin
William Thornton, to "my boy" Mathew Moore, to brother John Blum-
field. Executor brother Ezekiel. Witnesses Ephraim Andross and Sam-
uel Hale. 163
1679 April 7. Inventory of the estate of Thomas Blumfeild junior
made by Samuel Dennis and Jonathan Dunham (267. 10. 8.) 163
1679 May 22. Do. of the estate of Henry Jaques dec'd, made by
Thomas Leonard and Joseph Frazy. (142. 6. . ) 164
1679-80 January 12. Commission for the Corporation Court of
Woodbridge, vizt John Pike President, John Bishop, Thomas Blumfield,
Samuel Dennis', Ephraim Andross and John Isley, Magistrates, Assist-
ants. 165
1679 Feb. 18. Do. for the Bergen County Court, vizt: Capt. John
Berry, President, Laurence Andrissen, J. P., Elias Michilsen and Epke
Jacobs, Magistrates, Assistants. 165
1679-80 March 4. Letter of administration on the estate of Henry
Jaques junior of Woodbridge dec'd., granted to Samuel Moore, who has
married the widow with three children. 165
1680 April 15. Mem. of Bond, given by John Light of Portchmouth,
New England, as security for the estate belonging to the children of Josh-
ua Pierce dec'd. 166
1680 March 22. Commission. Capt. John Berry to be Deputy Gover-
nour to succeed GoV. Carteret in case of death or absence, with Capt.
William Sandford as successor. 166
1681 July 4. Mem. of military Commissions for the Bergen Company,
vizt. William Lawrence, Captain; Jacob Lubert, Lieutenant; Enoch
Michilson, Ensign. 169
1681 July 4. Do. do. for New Piscataway: Henry Greenland, Capt. ;
Samuel Doty, Lieut. ; John Martin jun, Ensign; for Midleton: Captain
John Boune, Lieutenant James Grover, Ensign John Stout; for Shrewsbury
Captain John Slocum, Lieut. Thomas Huet, Ensign George Hulet; for Eliza-
bethtown Captain-Lieutenant Benjamin Parkis, Ensign John Woodroff;
for Newark Captain Samuel Swaine, Lieut. John Ward senior, Ensign Jo-
seph Johnson. 170
1681 July 29. Mem. of Caveat, entered by Edmond, only son of Ben-
aiah Dunham dec'd against his father's last will. 170
1681 Aug. 31. Commission for the County Court of Woodbridge and
Pis jtaway, vizt Capt. Henry Greenland, of the Council, to be President,
John Bishop sen., of the Council, John Stnally sen., J. P. for Piscataway,
and Samuel Dennis, J. P. for Woodbridge to be Assistants. 170
1681 Aug. 31. Mem. of Commissions for County Courts, vizt at
Bergen Laurence Andrissen, President, Samuel Edsall, Enoch Michilson
EAST JERSEY DEEDS, ETC., I.IBER NO. 3. 45
Page
and Garret Garretsen Assistants; at Elizabethtown James Bollen, Prest,
Capt. Samuel Svvaine, John Catlin, J. P. for Newark, and Henry Lyons,
J. P. for Elizabethtown Assistants. 171
1681 July 22. Summons to the Governour of New York for the sur-
render of Staten Island to New Jersey. 1 171
1681 July 22. Letter. Govr Carteret to Capt. Anthony Brockolst, Dep-
uty Governour of N. Y., transmitting papers. 2 171
1681 July 22. Summons to the Magistrates, officers and inhabitants of
Staten Island to "forbare yeilding any Obedience" to the Governour of
New York. 3 171
1681 Nov. 8. Inventory of the estate of Nicholas Carter of Elizabeth-
town dec'd., made by Robert Moss and William Brodwell (64. 19. 8.)
Note, that letters of administration were granted to John Carter, the son,
Nov. 14. 172
1681 Oct. 19. Last Will and Testament of Martin Tichanor. Chil-
dren John, Daniel, Samuel, Jonathan, Abigail, son-in-law John Treat.
Real and personal estate. Executor son John, overseers William Camp
and Joseph Riggs. Witnesses Ephraim Burwell, William Camp, Joseph
Riggs. 172
1681 Oct. 27. Inventory of the estate of Martin Tichanor dec'd,
made by Samuel Swaine, W" Camp and Ephr. Burwell (230. IT. ). 173
1681 Nov. 14. Letters of administration on foregoing estate granted
to John Tichanor. 173
1678 Oct. I. Last Will and Testament of Jasper Craine of Newark.
Sons John, Azeriah, Jasper, daughter Hannah, wife of Thomas Hunting-
ton, has dau. Hannah, children of dau. Bell. Real and personal property
(a silver bowl, a silver cup). Executors son John and son-in-law Thomas
Huntington. Witnesses John Ward senior and Michell Tompkinse. 173
1681 Oct. 28. Inventory of the estate of Jasper Craine dec'd, made by
John Ward and Thomas Pierson. (289. 19. 6.) 174
1681 Nov. 15. Letters of administration on foregoing estate, granted
to John Craine and Thos. Huntington. 174
1681 Nov. . Mem. of Commission of Oyer et Terminer at Piscat-
away, vizt Robert Vickers, President, to try an action of John Robinson
vs. Lady Carteret concerning land purchased from the Indians. 174
1681 Nov. 10. Affidavit of Edward Slater, about 37 yrs. old, concern-
ing a statement, made by Amois, alias Poutchmouth, an Indian, about the
sale of land to Samuel Edsall and Captain Cornelis (van Langfeld). 175
1681 Nov. 26. Mem. of a Commission of a special Court of Oyer et
Terminer at the request of Capt. Christopher Billop to be held at Wood-
bridge, vizt James Bollen, Prest, Capt. Henry Greenland, John Bishop,
Lawrence Andrissen and Samuel Edsall. *75
J Printed in N. J. Archives. I.. 349. ? Ibid. 3 Ibid. I.. 350.
46 NEW JERSEY COLONIAL DOCUMENTS.
Page
1681 Nov. 26. Do. Do. Do. at Midleton at the request of Samuel
Moore, vizt Capt. Robert Vickers, Prest, James Bollen, John Trockmor-
ton and Capt. Henry Greenland Assistants. 175
1681-2 January 10. Commission. Capt. John Pike to be President of
the Woodbridge Corporation Court with Magistrates John Bishop junior,
Ephraim Andross, Samuel Bacon and John Ilsley as Assistants. 176
EAST JERSEY DEEDS, etc., Liber No. 3, Reversed Side.
1665. Mem. of fees for Commissions, and order of the Gov r and
Council for payment of the fees. i
1675. " Here begins the Rights of Land due according to the Conces-
sions."! i
Francis Drake of New Piscataway, wife and son John, George
Drake and wife, each 60 acres, beside homelot and meadow. i
Michell Smith and wife, 3 white servants, 16 negroes,
in all 78oa i
Capt. John Berry, wife, two daughters, one son, one maid ser-
vant, 32 negroes. i
Samuel Moore, five daughters, three sons, two slaves, each 6oa
Nicholas Carter, of Elizabethtown, wife, son and maid-
servant 36oa i
Richard Stout, of Midleton, wife, sons John, Richard, James,
Peter, daughters Mary, Alice, Sarah. Mary Stout is the wife of James
Bound; Alice Stout, wife of John Trogmorton, all iSooa i
Thomas Whitlock of Midleton, wife, sons Thomas, William
and John, each 120 acres I
Joh. Woodroff of Elizabethtown, wife and three servants,
each goa. i
Browne, widow of Bartholomew West of Shrewsbury,
i8oa. i
Her sons Stephen and William and dau. Adry West each 6oa. i
Nicholas Browne of Shrewsbury and wife, 2ioa. i
Capt. John Pike asks for the widow and children of Joshua
Pierce land in Woodbridge. I
William Pardon and wife, 24oa. I
For the servants of Sir George and Philipp Carteret, to wit:
John Dejardin, Doctor Rowland, Claude Vallot, Richd Pewtin-
ger, Richd Michell, Richd Skinner, Wn Hill, Henry Hilt, Erasmus
Of Feb. 10, 1664-5, referred to on pp. 33 34, ante.
EAST JERSEY DEEDS, ETC., LIBER NO. 3. 47
Page
House, John Tayler, John Clark, Claude Barbour (Barber), Chas. Seggin,
Daniel Perrin, John Mittins, Robert Wallis, 27003 2
Abraham Shotwell, 1503.; Peter Wolverson, wife and servants,
48oa. ; Dennis White, I2oa. 2
John Bound, of Midleton, wife, father and mother 2
William Compton and wife. 2
Jonathan Holmes and wife of Navesinks 2403. 2
Obediah Holmes and wife, 2403. 2
Edward Smith of Midleton, I2oa. 2
John Gilman, wife and servant, i8oa. 2
Charles Oilman, two servants and a purchased right, 2403. 2
James Ashton and wife of Midleton, 2403. 2
Thomas Coxe and wife of Midleton, 24oa. 2
William Pilles of Ehzabethtown, 4703. 2
John Throckmorton and wife, 2403., in right of his father John
Trogmorton, 2403. ; Job Throckmorton, I2oa. 2
Charles Hynes and wife, 24oa. 2
Christopher Almy, wife and three servants, 6ooa., in right of
several others 48oa. 2
. Jacob Meleines, wife and servant, 36oa. 3
Joseph Huet for himself, Randall Huet and wife, 24oa. 3
Sarah Reape for herself and others, nyoa. 3
1681 July 30. Hans Harmans of Constable Hook, lately come from
L. I. enters claims for land for himself, wife, sons Reynier, Harman,
John,. William, two daughters of 9 and 7 (not allowed), and one maid-
servant Trinty, 7 in all. 3
1665 Nov. 22. List of inhabitants of Bergen, who have taken the
oath of allegiance. 1
5
1665-6
Feb.
19.
Do.
Do.
Do.
of Elizabethtown.l
7
1667-8
Feb.
27.
10.
Do. Do. Do.
Do. Do. Do.
Do. Do. Do.
Do. Do. Do.
Commission of
of Woodbridge.l
of Navesink.l
of Midleton. l
on the Delaware. 1
Philipp Carterett as
13
i7
1 9
23
Governour of
25
1664-5 Feb.
New Jersey. 2
1664-5 Feb. 10. Instructions to the same and his Council. 3 26
1 See New Jersey Archives, L, pp. 48-51.
2 Printed in N. J. Archives. I.. 20.
3 Ibid. L, 21.
48 NEW JERSEY COLONIAL DOCUMENTS.
Page
1666 April 7. Indenture. Robert Gray binds himself as servant to
Luke Watson of Elizabethtown 37
1667 May 14. Do. George Browne binds himself etc. to John Mar-
shall. 37
1675 Oct. 14. Do. John Kanadey binds himself etc. to Charles Gil-
man of N. J. 37
EAST JERSEY PATENTS, etc., Liber No. 4.
1682 April 6. Council Minute. Petition of John Robinson, William
Pinhorn of New York, merchants, and associates, for land; granted. I
1681 August 22. Indian Deed. Indians of East New Jersey to Lady
Elizabeth Carterct for a tract, beginning at Matawong or Millstone River,
thence N. to Manantaqua Brook and the upper end of Papametapock, op-
posite the W. end of Staten Island and thence along the Rareton to Mill-
stone R. 2
1679 May 30. Deed. James Godfrye of New Piscataway to Samuel
Walker of Boston, Mass., for 23 acres at Piscataway along Raraton
meadows. 3
1681 Nov. 9. Piscataway. Sentence of Edward Slater of Piscataway
for rioting and causing people to assemble and riot. 4
1682 March 25. Woodbridge. Pardon of said Slater by the Govern-
our, remitting 8 months imprisonment, but upholding fine of ten pounds
sterl. 5
1682 April ro. Patent in the name of Lady Elizabeth Carteret, the
Lady Proprietor of the Province, to Laurence Anderson of Bergen for
1076 a. at Hackingsack. 6
1682 April 14. Do. Do. to Robert Vauquellin alias Lipperarye, Sur-
veyor General, for 6ooa. on the Northside of Raraton R. and 6oa. on the
Southside. 7
1682 April 14. Do. Do. to Philipp Carteret, Capt. Mathias Nichols,
Jacop Courtillou, Christopher Hoghland, Capt. Albert Albertson, Capt.
Richard Stillwell, Hendrick Smok, Robert Yoostl and associates for 5320
acres, a tract called Aqueyquinunke, 2 along Passaiack R.
1682 April 14. Do. to GoV Phil. Carterett for 285a. in several par-
cels in the bounds of Elizabethtown. 9
1682 April 14. Do. to Samuel Walker of Boston, Mass., for 178 acres
at Piscataway in several parcels. 10
1682-3 March 25. Patent to Albert Cawbrisco 3 of Bergen for 444a. on
Hackingsack R. and Tantaque Brook. 4
1 Rutger Joost van Home.
2 The Saddle River tract, between the Passaic and Saddle rivers.
* Zabriskie. * Overpeck creek.
EAST JERSEY PATENTS, ETC., LIBER NO. 4. 49
Page
1682 April 24. Do. to Cornelias Mathew for 42011. along Hacking-
sack R. and Tantaque Brook. 10
1682 April 24. Do. to Jaques le Rou and Anthony Hendrickson of
Bergen for 120 acres near Hackingsack R. II
1682 April 24. Do. to Capt. Anthony Brockholls, William Pinhorn,
John Robinson, Matthias Nicholls, Samuel Edsall, all of N. Y. and their
associates for 334oa. betw. Raraton and Millstone Rivers, along the Man-
amtaqua Brook. . 12
1682 April 24. Do. to Samuel Edsall of Bergen for 2463. on Con-
stable Hook, it being an island or neck. 12
1682 April 30. Do. to Lady Elizabeth Carteret and GoV Phil. Car-
teret in right of eighteen servants brought to the Province in 1665 for
3340 a. in various parcels. 13
1681 Nov. 9. Information against Edward Slater, taken at Piscat-
away by Justices Robert Vicars and Henry Greenland. 15
1679-80 March 6. Deed. Richard Powell of Wood bridge to Samuel
Walker of Boston for 10 acres of meadow on Raraton R. 16, 20
1682 May 23. Do. Samuel Edsall of Bergen to Cornells Stenwick of
New York, for a tract in the County of Bergen, called Espating. 16, 20
1681-2 March 17. Indian Deed. Cinanlhe, Sachem of Tappean, and
others to the Lady Proprietress for tha tract called Tappean. 17
1682 July 4. Deed. William Broadwell of Elizabethtown, cordwainer,
to Joseph ffrazey for 130 acres on the E. N. E. side of Rawack R. 19
1681 May 30. Marriage contract between Seth Fletcherl of Elizabeth-
town and Mrs. Mary Pearson of Southampton, L. I., she has three chil-
dren. 20
1682 Sept. 18. Letters of administration on the estate of Seth
Fletcher, of Elizabethtown, Minister of the Gospel, deceased, granted to
his widow Mary. 21
1681-2 Feb. i and 2. Indenture of Lease and Release. Lady Eliza-
beth, widow of. Sir George Carteret, John, Earl of Bath, Thomas, Lord
Crew, Bernard Greenvile, bro. of Earl of Bath, Sir Robert Atkins, Sir
Edward Atkins, Thomas Pocock and Thomas Cremer to William'.Penn of
Warminghorst, Sussex, Robert West, Thomas Rudyard, Samuel Groome,
Thomas Heart, Richard Mew, Tho. Wilcox, Ambross Rigg, John Hey-
wood, Hugh Heartshorne, Ciemcnte Plumsteed and Thomas Cowper, for
all that Easterly part of New Cesarea or New Jersey, extending Eastward
and Northward along the seacoast and Hudson R. from Little Egg Har-
bour to that part of Hudson R., which is in 41 of Lat. and thence to the
i For a biographical sketch of the Rev. Seth Fletcher, see Hatfield's Hist, of
Elizabethtown. 205-9.
4
5<D NEW JERSEY COLONIAL DOCUMENTS.
Page
Northernmost branch of Delaware R. and from this North partition point
Southward to the most Southerly point,!
1682 June 8. Deed. Hendrick Drogstrot of Elizabethtown, baker,
and wife Margrett to Hendrick Baker of the same place, Margrett's son by
first husband, for a houselot of 3 acres, bounded N. E. by a road, S. and
S. E. by grantors, W. by Elizabeth Creek. 2 31
1682 June 9. Do. Same grantors to Hendrick, Nicholas and Abram
Baker for all the real estate, patented to Margaret, then widow Baker,
April 24, 1677. 32
1682 June 10. Agreement between Hendrick and Margret Drogstrot
on one side and her four sons Hendrick, Nicholas and Abram Baker and
Daniel de Haert on the other. 32
1681 May 1 8. Deed. Nicholas Carter of Elizabethtown, yeoman, to
Samuel Wilson of New York, merchant, for the land bought of Jacob
Melyns March 9, 1676-7. 34
EAST JERSEY DEEDS, etc., Liber No. 4, Reversed Side.
Return of Survey by Surveyor General Robert Vau-
quellin of land in Piscataway bounds for Samuel Walker, 28 acres, and
210 a. i
Do. Do. in Elizabethtown for Govr Carteret in
right of Peter Wollverson, wife and servant, 256 a. 2
Do. Do. at Midleton for Richard Davis, 100 a. 2
1682 March 31. Do. Do. on Hackingsack R. for Jacob le Rou and
Anthony Hendrickson, 120 a. 3
1682 March 31. Do. Do. on Hackingsack R. for Cornelias Math-
ews, 420 a. 3
1682 March 31. Do. Do. upon Long Branch in the Town of
Shrewsbury for Abija Edwards in right of Mrs. Saraah Roeppe, 127 a. 3
1682 April ii. Do. Do. on Elizabeth Creek, on Rahawack R. for
Sir George and Govr Phil. Carteret, 3340 acres. 4
1677 May TO. Do. Do. in Woodbridge for Mrs. Dorothy Pearce
and her children in right of her late husband Joseph Pearce, 210 a. 5
1677 May 10. Do. Do. at Raway for John Mill and wife, 100 a. 5
1680 May 16. Do. Do. at Midleton for John Johnson, 40 a. 5
1 Printed in N. J. Archives, I.. 366. The original instrument is in the Library
of the New Jersey Historical Society.
2 See Hatfield's Hist, of Elizabethtown, 250.
EAST JERSEY DEEDS, ETC., LIBER NO. 4. 51
Page
1682 April 12. Do. Do. of the Aqueyquinonke tract for GoV Phil.
Carteret, Jacop Courtillou, Capt. Mathias Nicholls, Christopher Hough-
land, Capt. Albert Albertson, Capt. Richard Stillwell, Hendrick Smock
and Rogert Yoost, 5320 a.l 6
1682 April 12. Do. Do. upon Hackingsack R. for Albert Caw-
brisco (Zabriskie), 380 a. 6
1682 April 12. Do. Do. on West Shore Harber Creek for Garret
Walle, 170 a. 6
1682 April 12. Do. Do. at Midleton for Samuel Cullver, looa. 6
1682 April 14. Do. Do. on Constable's Hook, adjoining Bergen,
for Samuel Edsall. 220 a. 7
1682 April 14. Do. Do. at Woodbridge for Samuel Moore 246 acres
along Raraton R. 7
1682 April 14, Do. Do. at Midleton for Jacob True or Truax, 130
acres. 7
1682 April 15. Do. Do. of land on the Northside of Raraton R. for
Govr Philipp Carteret, Mr. Minveile, Capt. Pallmer, Mr. Cotherington,
Mr. White, Mr. Halle, and John Delavall, 4400 acres. 8
1682 April 16. Do. Do. of land on both sides of Raraton R. for
the Surveyor General himself and his servant, 660 a. 8
1682 April 16. Do. Do. of land betw. Raraton and Millstone R.
for Capt. Anthony Brockholls, William Pinhorn, John Robinson, Capt.
Mathias Nicholls, Samuel Edsall and associates, 3340 acres. 9
1682 April 20. Indian Deed. Queremack, Eschereck and Peckca-
nouse, to Cornelias Longfeild for a tract on the Westside of the Round -
aboute and running up South R. 9
1681 Oct. 17. Do. Keromack, sachem, Escharck, Eschapous and
Peckaonus, to Cornelias Lonfeild for land on the Southside of Raraton R.,
bounded E. by Thomas Lawrence of N. Y., baker, and adjoining George
Drake of Piscataway. 10
1680 May 15. Return of Survey by the Surveyor General of land at
Midleton laid out for Wm Compton, 220 a. II
1680 Nov. 25. Do. Do. Do. for John Crawford, 306 a. ir
1680 Nov. 25. Do. Do. at Shrewsbury for Mary, widow of Thomas
Barnes, and her children, 146 a. II
1680 May 15. Do. Do. Do. for George Corler of Shrewsbury,
shoemaker, 80 a. n
1680 May 15. Do. Do. in the bounds of the Town on the moun-
tains for Randolph Hewott of Midelton, no a. 12
1682 Sept. 19. Letters of administration on the estate of John Ogden
of Elizabethtown dec'd., granted to his widow Jane. 12
i The Saddle River Patent, in Bergen County.
52 NEW JERSEY COLONIAL DOCUMENTS.
Page
1682 May 30. Inventory of foregoing estate, made by Humfry Spin-
nege and John Derent. 13
1682 Sept. 6. Inventory of the estate of Seth Fletcher of Elizabeth-
town, made by Henry Lyon and Isaac Whithead. . . 13
EAST JERSEY DEEDS, etc., Liber A.
1683 Nov. 23. Proclamation by King Charles II., admonishing the
people of East New Jersey to submit to the laws and the government of the
proprietors. 1 . i
1680-1 March 16. Declaration of John, Earl of Bath, Lord Thomas
Crewe, Barnard Greenville, Sir Robert Atkins and Sir Edward Atkins,
trustees of Sir George Carteret's estate, confirming all patents and grants
of land, made or to bs made in the name of Lady Elizabeth Carteret. i a
1681 March 28. Directions and Instructions for James Bollen, Secre-
tary of the Province, given by Lady E. Carteret. 2
1681-2 Feb. 16. Order of the Proprietors directing the Governour and
Council of E. N. J. not to allow further purchases of Indian lands and the
cutting of timber on not patented land. 2
1681-2 Feb. 16. Proclamation by the same to the inhabitants of E. N.
J. forbidding the purchase of Indian Lands by private parties and reject-
ing the claims of John Scott, commonly called Colonel or Major Scott and
Edward Billing, one of the Proprietors of West New Jersey.
1682-3 Feb. i, 2. Indenture of Lease and Release, the same as given
in Liber No. 4, p. 22-30. 4
1682-3 Feb. 2. Assignment by Lady Carteret to Wm Penn et al. of all
rents and arrears of rent for the land conveyed. 12
1682-3 Feb. 2. Do. by the Trustees of Sir George Carteret to the
same of the same. 13
1682 June I. Agreement between William Penn and his partners
(supra, Liber No. 4, 22) concerning their purchase. 15
1682 Dec. 10. Last Will and Testament of Philipp Carteret of Eliza-
bethtovvn. Wife Elizabeth, mother Rachel Carteret, brothers and sisters,
not named. Lands in New Jersey and the Island of Jersey. Executrix
the wife with Thomas Rudyard and Robert Vicars of Elizabethtown. Wit-
nesses Robert Vicars, Isaac Swinton, James Emott, George Jewell, Marth
Symco. 17
1682 Dec. 30. Letters of administration on' the estate of Phil. Car-
teret granted to his widow Elizabeth. 18
1682 Sept. 20, 1682-3 Jan. 8, Feb. 20. Indenture of Lease and Re-
Printed in N. J. Archives, I., 438.
EAST JERSEY DEEDS, ETC., LIBER A. 53
Page
lease. John Catlin of Newark and wife Mary to Henry Lyon of Elizabeth -
town for several parcels of land in the limits of Newark. 18
1682 May 10. Last Will and Testament of Thomas Leonard of
Woodbridge. Wife Katherine and kinsman Halick Codriath sole heirs,
legatee Thomas Cromwell. Executor Halick Codriath. Witnesses
Henry Greenland, Samuel Moore, John Oilman. Proved January i,
1682-3. 22
1682-3 Feb. 22. Deed. George Lockhart of New York, practitioner
of physic and surgery, to Thomas Codrington of N. Y., merchant, for a
houselot, dwelling house, garden, etc. etc. in Woodbridge bounded as per
patent of Decbr. 30, 1670, deed of sale from Benj. Parkis to Claude Velot
of Aug. 8, 1672, and deed from Claude Velot to present grantor of June
2 3, l6 79- . 23
1683 April 19. Do. Henry Greenland of Piscataway, County of Mid-
dlesex, to Samuel Walker of Boston, New England, mariner, for half of a
tract of 300 a on Rariton R., as patented September 20, 1681. 23
1682 Sept. 26. Mortgage. Jonas Wood of Elizabethtown to Isaac
Deschamps of New York on his house in Elizabethtown. 24
1683 April 17. Power of attorney* Richard Pattishall of Boston,
Mass., to Samuel Winder for the collection of debts in N. J. 24
1682 June II. Deed. Azariah Crane of Newark to his brother Jasper
Crane of the same place for one half of two tracts of upland. 25
1682 Sept. 15. Do. Same to same, for the lower part of their father's,
Jasper Crane's, homestead, orchard and other small parcels. 25
1682-3 March 21. Quitclaim. Pembleton (Pendliton) Fletcher of
Wells, Mayne, to Mary, widow of Seth Fletcher, Henry Lyon, both of
Elizabethtown, and Thomas Johnson of Newark, for claims upon the
estate of his deceased father, said Seth Fletcher. 26
1683 April 27. Deed. John Toe, weaver, to Samuel Groome, both of
Elizabethtown, for his house and lot, 6 acres, bounded S. E., S. W. and N.
E. by roads, N. W. by Evan Salsbury, also for 5 a. of upland, adjoining
John Little, and for another piece 10 a. bounded E. N. E. by a road, W.
S. W. by Bartholomew Wyns, N. N. W. by a road and Richd Beach, S. S.
W. by John Little; further for 20 a. of upland along Stephen Crane and
60 a. adjoining thereto, 101 a. 27
1682 Aug. 1 8. Mortgage. John Carter of Elizabethtown, carpenter,
to Samuel Marsh and James Hinde of the same place on his house and 190
acres of upland, to hold them harmless for being his bondsmen in the ad-
ministration of the estate of his father, Nicholas Carter. 28
1683 July 2. Deed. Robert Lymon of North Hampton, Mass., to
John Wilkins of Newark, N. J., for his right, title and interest in and to a
parcel of land at Newark, bounded S. by Millbrook Creek, E. by the
54 NEW JERSEY COLONIAL DOCUMENTS.
Page
river, N. by Stephen Davis, W. by a road, n acres, also 5! a. on Maple
Island Creek. 31
1683 July 2. Do. Same to John Ward junior of Newark, turner, for
3 a. at Newark next to Jonathan Scric (?)1 on Mill Brook. 31
1683 July 2. Power of attorney. Same to cousin John Ward of New-
ark for the collection of debts, rents etc. 32
1682 April 26. Deed. John Delavall to John Palmer, Thomas Cod-
rington, John White and John Royse for all his share in the Indian pur-
chase of May 4, 1681, called Raritan. 32
1682 April 25. Do. Hannah, widow of Richard Hall of N. Y., mer-
chant, to the same for her husband's share in the foregoing Indian pur-
chase. 33
1683 July 14. Affidavit of Samuel Moore, of Woodbridge, about 53
yrs. old, concerning a statement of the late Gov r Phil. Carteret, that his
share of the land on Raraton R. about Piscalaway was adjoining the
Bound Brook. . 34
1681-2 Feb. 24. Deed. Elisha Parker of Woodbridge, yeoman, to
Francis Walker of Staten Island, husbandman, for 26 acres of upland at
Woodbridge, in several parcels. ' 34
1676 April 24. New York. Do* Samuel Eclsall and Peter Stouten -
burgh, as administrators of the estate of Capt. Nicholas Varlett, dec'd.,
and Nicholas Bayard of N. Y., merchant, to Edward Earle of N. Y.,
planter, for their right, title and interest in and to a plantation in Kill
After Coll, called Sikakus, as granted in the patent of October 30,
1667. 35
1683 Aug. 6. Do. Joshua Snell of New York City to John Inians for
lot No. 4 on the Westside of Raritan R., bounded E. by said river, S. by
Andrew Browne, W. by the main woods, N. by Joseph Benbrigg, which
said grantee purchased in the name of Joseph Snelling for the use of
grantor. 36
1683 May 10. James and Anna, children of James Bollen, late of
Woodbridge, Secretary of the Province, who died intestate, select Samuel
Moore and Nathaniel Fitzrandolph, both of Woodbridge, as their guard-
ians. 36
1683 May 12. Letters of administration on the estate of James Bollen
granted to Samuel Moore and Nathl Fitzrandolph. 37
1683 May 12. Bond of the foregoing administrators. ^37
1683 March 25. Deed. Samuel Bacon of Woodbridge and wife
Martha to Thomas Rudyard and Samuel Groome, both of Elizabethtown
for his houselot and 7 acres of meadow, also 120 a. of upland, adjoining
John Bishop senior and 14 a. more, granted by patent of March 18,
1669-70. . . 38
i Probably Sayer.
EAST JERSEY DEEDS, ETC., LIBER A. 55
Page
1683 Aug- 2 4- Release from marriage bonds. Thomas Davis of
Woodbridge to his wife Margaret Blew, whom he married in the Island of
Barbadoes Octbr. 2, 1673. 40
1682 June 30. Deed. John Berry and wife Francina to their son
Richard Berry for a plantation at New Barbados N. E. of Thomas Stage,
adjoining Walling Jacobsen. 40
1682 June 13. Assignment. John Berry to his son Richard of several
negro slaves. 41
1682 June 14. Do. William Sandford to his daughter Nidemia, who
is to be wife of Richard Berry, of a slave. 41
1683 J u ly 2 S- Patent to John Shotwell for 4 acres in Elizabethtown,
occupied, cleared and improved by his late father Abraham Shotwell. 41
1682 July 21. Last. Will and Testament of Moses Taylor, 35 yrs. old,
bequeathes personal property to Henry Browne, Edward Clarke, wife and
daughter Dorothy Clerke. Wishes to be buried in the garden of Jacob
Corbitt by the side of William Nobile. Proved Aug. 21, 1683. 42
1682 Oct. 31. Deed. Aaron Blackley of Gilford, Conn., to Thomas
Huntington and Daniel Dodd, both of Newark, for the lands patented to
him in Newark bounds Dec. 10, 1675. 42
1683 Sept. 13. Do. Andrew Gibb of Brookhaven, L. I., merchant, to
John Injans of N. Y., merchant, for land on the W. side of Raritan R.,
bounded N. by Thos. Mathews, E. by said river, S. by Edmund Gibons,
W. by the woods, 640 acres, purchased by Injans for Gibb. 43
1682 Sept. 23. Deed. William Penn of Warminghurst, Sussex Coun-
ty, to Robert Barclay of Ewry 1 in Scotland for one half of his twelfth share
of the tract of land called East New Jersey. 44
1682 Sept. 26. Do. Hugh Hartshorne, of London, England, skinner,
to James, Earl of Perth, for one half of one twelfth, his share of East New
Jersey. 45
1682 Sept. 26. Do. Thomas Cooper of London, merchant tailor, to
John Drummond of Hundy in Scotland for ^ of I-I2 of his share of
E. N. J. 46
1682 Sept. 26. Clement Plumsted of London, draper, to Robert Gor-
don senior of Cluny, Scotland, as preceding. 47
1682 Sept. 25. Deed. Thomas Hart of Enfield, merchant, to Arent
Sonmans of Rotterdam, Holland, as above. 48
1682 Sept. 26. Do. Thomas Willcox of London, goldsmith, to
Gawen Lawrie of London, merchant, as the preceding. 49
1682-3 Feb. 27. Do. Same to David Barclay junior of Ewry, Scot-
land, for his i-24th share of East New Jersey. 51
I'Urie.
56 NEW JERSEY COLONIAL DOCUMENTS.
Page
1683 Sept. 3. Bond. Elizabeth Carteret, widow, John Desent and
Samuel Marsh, all of Elizahethtown, to John Shottwell of Staten Island,
for trying on appeal a cause against Francis Williamson, tried Aug. 29 in
the Court of Common Pleas. (Double entry of the same.) 51, 52
1682-3 March 15. Patent. James, Duke of York and Albany, to
James, Earl of Perth, John Drummond of Lundy, Robert Barclay of
Ewry, David Barclay jun. of Ewry, Robert Gordon of Cluny, Arent Son-
mans of Wallingford, Scotland, William Penn of Worminghurst, Robert
West of the Middle Temple, London, Thomas Rudyard of London, Sam-
uel Groome of Stepny, mariner, Thomas Hart of Enfield, merchant, Rich-
ard Mew of Stepny, merchant, Ambrose Rigg of Gatton Place, Surrey,
Thomas Cooper of London, merchant tailor, Gawen Lawry of London,
merchant, Edward Byllying of Westminster, James Braine of London,
merchant, William Gibson of London, haberdasher, John Heywood of
London, skinner, Hugh Hartshorne of London, skinner, Clement Plum-
sted of London, draper, Thomas Barker of London, merchant, Robert
Turner of Dublin, Ireland, merchant, and Thomas Warne of Dublin,
merchant, for East New Jersey. 1 53
1683 Dec. 23. Letters of administration on the estate of Francis Duke,
late of Piscataway dec'd., granted to Jediah Higgins of the same place. 59
1683 Dec. 23. Bond of Jediah Higgins as administrator. 59
1683-4 Jan. 2. Letters of administration on the estate of John Allen,
late of Woodbridge, Clerk, granted to. John Dennis, of the same place,
and bond of the administrator. 60
1683 April 10. Last Will and Testament of Samuel Sturridge of
Elizabethtown, yeoman, sole heir and executor Joseph Hart. Witnesses
James Emott, Isaac Swinton. 62
1683-4 Feb. 14. Letters of administration on the estate of Samuel
Sturridge granted to Joseph Hart. 62
1683-4 March 9. Do. Do. on the estate of Leonard Headley of
Elizabethtown dec'd., granted to his widow Sarah. 63
1683-4 March 10. Do. Do. on the estate of David Bishop of Wood-
bridge, granted to his widow Mary. 64
1683-4 March lo. Do. Do. -on the estate of Benj. Parkis of Eliza-
bethtown, granted to his widow Martha. 64
1683-4 March i. Last Will and Testament of Thorlagh Swiney of
Middletown. Wife Mary, son John and James, son of Joseph Grover.
Executors Joseph Grover and wife Hanna. Witnesses Peter Tilton, Wil-
liam Lawrence jun., Thomas Wainewright, John Fish, Richard Gardiner.
Proved March 12, 1683-4. 65
1683-4 March 31. Letters of administration on the estate of Thorlagh
Swiney granted to Joseph Grover. 66
i Printed in N. J. Archives, I., 383.
EAST JERSEY DEEDS, ETC., LlfcER A. 57
Page
1683 Nov. 3. Last Will and Testament of William Leagey of Eliza-
bethtown, provides only for payment of testators' debts to the executor
Thomas Johnson and gives the surplus to friend Benjamin Wade. Wit-
nesses Benj: Wade, George Jewell. Proved January 25, 1683-4. 67
1683-4 March 5. Letters of administration on the estate of William
Leagey, granted to Thomas Johnson. 68
1683-4 Feb. 26. Indian Deed. Queremack, sachem, to Capt. Henry
Greenland for 80 acres on the E. S. E. of the Roundabout. 68
1683-4 Feb. 26. Indian Deed. Keromacke, sachem, Escharecek, Es-
chapouse and Perkaonus to Cornelius Longfield for land on the Southside
of Raratan R., W. of Thomas Lawrence of N. Y., baker, and running
along the river W. to the plantation of George Drake of New Piscat-
away. 69
1683 Nov. 2. Deed. Edward Slater of Piscataway to Capt. John
Palmer of Staten Island for 108 a. on Raraton R., as granted by
patent. 71
1682 Oct. 12. Power of attorney. Nathaniel Kingsland of the Parish
of Christ Church, Island of Barbados, to friend Isaac Kingsland of Long
Island, N. Y., to enter his rights to the plantation, called New Barbados,
N. J., also to recover slaves, now in the possession of John Haselwood of
Maryland. 72
1683 Sept. 26. Deed. George Foreman of Chester, Penna, to Richard
Jones of New York for land on the Southside of Raraton R., 640 a.,
bounded E. by Thomas Mathews, S. and W. by the woods in common, N.
by the river. 73
1683 June 29. Do. Stephen Kent to Israel Thornill, both of Wood-
bridge, for 60 acres on the Eastside of Langstares Farm or Plaine bound-
ed S. by the highway, W. by Samuel Dennis. 74
1680 Dec. 14. Do. Vincent Ronginionl of Piscataway, carpenter, to
Thomas Fitzrandolph of the same place, weaver, for two lots there, one,
grantor's houselot, bounded S. W. by Raraton R., N. W. by Charles Gil-
man, S. E. by M. (?) Fitz Randolph, N. E. by the other lot, 12 acres, also
34 a. of upland N. of Charles Gilman, as described in the patent of July
20, 1678. 75
1683 May 7. Indenture of service. Arent Soumans, one of the Pro-
prietors of East New Jersey, hires James Mitchell of Northumberland,
carpenter, and family, to work in New Jersey for three years. 76
1682-3 March 23. Deed. John Hey wood of London, skinner, to
Robert Burnett of Leithentie, Scotland, for 1-24 of his share in East New
Jersey. 77
1683 July i. Deed. Robert Burnett of Lethentie, Scotland, to James
Willecke, Doctor of medicine in Kemnay, Scotland, for ^ of 1-24 share of
l Rognion, Runyon.
58 NEW JERSEY COLONIAL DOCUMENTS.
Page
land, called East New Jersey. 78
1683 July 19. Lease. Same to Robert Hardie, Merchant Burgess in
Aberdeen, of 400 acres in his undivided 24th share of E. N. J. 8r
1683 July 10. Deed. Same to Andrew Jaffray of Kingswells for 1-16
of his 1-24 part of E. N. J. 83
1683 July 10. Do. James Willeke, M. D. of Kemnay, Scotland, to
Andrew Galloway of Aberdeen, merchant, for of his ^ of one 24th share
of E. N. J. 85
1683 Aug. 3. Do. Robert Gordon senior of Cluny, Scotland, to
Gawen Lawry of London, merchant, for one half of his 1-24 share of E.
N. J. 86
1683 Aug. 13. Do. Robert Burnet of Lethinty, Scotland, to Robert
Gordon of Aberdeen, cardmaker, for 1-32 of his 1-24 share of E. N. J. 88
1683 Aug. 13. Do. Same to George Alexander of Edenburgh, advo-
cate, for 1-32 of his 1-24 share. 90
1683 Aug. 30. Do. Same to James Miller of Harshorne, portioner,
for 1-32 of his 1-24 share. 92
1683 July 20. Dp. Samuel Groome junior of London, mariner, son
of Samuel Groome of Stepney, to William Dockwra of the Parish of St.
Andrews Under Shaft, London, merchant, for his undivided twenty-fourth
part of East New Jersey. 94
1683-4 Feb. 28. Deed. The Lords Proprietors to. John Palmer of
Staten Island for 877 acres on the Northside of Raraton R., adjoining
Thomas Codrington on the East and John White on the West. 95
1683-4 Feb. 28. Do. Same to Thomas Codrington of N. Y., mer-
chant, for 877 a., bounded S. by the Raraton R., W. by John Palmer, N.
by the Commons, E. by John Royse. 97
1683-4 Feb. 28. Deed. The Lords Proprietors to John Royse of
N. Y., merchant, for 877 acres, bounded S. by Raraton R., W. by Thomas
Codrington, N. by the hills, E. by the Proprietors 99
1683-4 Feb. 28. Do. Same to John White of N. Y., merchant, for
877 acres, bounded S. by Raraton R., W. by Mr. Graham, N. by the hills,
E. by John Palmer. 101
1684 May i. Do. Richard Beeck and William Broadwell, both of
Elizabethtown to James Emott of the same place for 12 acres there, bound-
ed E. by the street, W. by Nathaniel Tuttle, N. by the brook, called
Crane's Brook, S. by Mary Mitchell, widow. 103
1682 Nov. 23. Do. The Lords Proprietors to John, son of David
Falconar of Edinburgh, Scotland, for 10 acres of the 1500 a. tract upon
Ambo Point, East New Jersey, 105
1682-3 Feb. 20, 21. Do. Robert Barclay of Vrie, Scotland, to Davie
Falconar of Edinburgh, merchant, for 500 a. of his 1-24 share of the land
in E. N. J. (Lease and Release). 106
EAST JERSEY DEEDS, ETC., MBER A. 59
Page
1682 Nov. 23. Do. The Lords Proprietors to Bartholomew Gibson
of Edinburgh, his Majesty's forger, for a 10 acre lot in the 1500 a. tract of
Ambo Point. 112
1680-1 March 21. Do. Daniel de Hart of N. Y., surgeon, in behalf
of himself and the other heirs of Balthazar de Hart dec'd. vizt: Jacobus
de Hart, Peter de la Nay, as attorney to John Hendricks de Browne for
the child of Matthias de Hart dec'd. and Daniel Veenvas, to George Jew-
ell of Elizabethtown for a dwelling .house and lot in said Elizabethtown,
formerly owned by Richard Skinner. 113
July 1 8. (Scotch.) Agreement, made by William Ridford, late
in Frier Shaw in Tiveodaill, husbandman, with Arent Sonmans of Wali-
foord, one of the Proprietors, to go to East New Jersey where he is to
have 100 a. rent free for 10 yrs. Ir 4
1684 May 14. Bill of sale. William Broadwell, cordwainer, to George
McKenzie merchant, both of Elizabethtown for cattle. 116
1684 May 6. Deed. William Broadwell of Elizabethtown,. planter,
and wife Mary to Thomas Rudyard, Secretary of the Province, for 35 acres
in Elizabethtown, bounded E. by the creek, S. by Wm Pardon dec'd., W.
by William Trotter, N. by Nathaniel Tuttle. 117
1684 May 27. Agreement between Lidea, widow and administratrix
of John Bowne, late of Middleton dec'd., and John Bowne, son of said
John Bowne dec'd, as to division of property, mentions as children of the
deceased John and Obediah Bowne, Deborah, Sarah and Catherine. 119
1684 May 28. Letters of administration on the estate of John Bowne
granted to his 'widow Lidea. 121
1684 May 28. Bond. Lidea Bowne, widow, John Bowne, son, of
John Bowne dec'd. and Andrew Bowne of N. Y. merchant for the admin-
istration. 121
1682 Aug. 21. Last Will and Testament of Samuel Groom the elder
of Ratcliffe, Middlesex Co., mariner. Wife Elizabeth, children Susan,
Samuel, Elizabeth Braina, Margaret Heathcott, and Mary Taylor. Real
estate in Ratcliffe and Lymehouse, England. Executors wife and son.
Witnesses Ewseping Sheppard, Henry Philipps, John Allsop, servant, John
Brooks, servant. Probated at London March I, 1683-4. 122
1683-4 March 10. Power of attorney. Samuel Groom, son, and
Elizabeth, widow, of Samuel Groom dec'd. to Gawen Lawry, Deputy Gov-
ernour of East New Jersey, and George Heathcott of Ratcliffe, Parish of
Stebonheath alias Stepney, now of New York, to manage estate in
America. 126
1679-80 Jan. 27. Deed. Jabez Hendricks of Piscataway to Reni Piat,
alias Laflower of Woodbridge, for his right, title and interest in and to 55
acres of land at Piscataway, bounded S. by Raraton R., W. by Vincent
Runnyon, N. by the Commons, E. by Daniel Hendricks. 128
6o NEW JERSEY COLONIAL DOCUMENTS.
Page
1683-4 Jan. 10. Deed. Laflour, alias Reni Piat, of New Piscataway,
to John Pound, late of New York, for 55 a. in Piscataway Township,
bounded E. by Benj. Hull, S. by Raratan R., W. by grantor, N. by the
Commons. 129
1680-1 Jan. 20. Do. Daniel Hendricke of New Piscataway to La
fflower alias Reni Piat, for all his right, title and interest in the preceding
lot. 129
1683 Dec. 10, 21. Additions to the Fundamental Constitution for the
government of East New Jersey, proclaimed by the Governour and Propri-
etors. 131
1683-4 Feb. 29. Proclamation by Robert Barclay, Governour, and the
Proprietors to the inhabitants. 1 133
1684 June 14. Deed. Captain Henry Greenland of New Piscataway
and wife Mary to John Schouten of New York, for one half of the tract of
300 acres, granted by patent of Septbr. 20, 1681, bounded S. by Richard
Smith, N. by Peter Billiou, W. by Raraton R., E. by unsurveyed
land. 135
.1683 Aug. II. Do. Thomas Cox of London and Charles Cox of
Southwark, Surrey, brewer, to David Barclay junior of Ewry, Scotland,
for one twenty fourth part of East New Jersey, mortgaged to them by
Thomas Willcox of London, goldsmith. 137
1683 Aug. 24. Receipt. Robert Barclay to Edward Fleatham of
Yorke, Co. of Yorke, merchant, for purchase money for i-io of his 1-24 of
E. N. J. 138
Last Will and Testament of John Ward, turner.
Wife mentioned, but not named, sons Josiah, John, Samuel, John Garner.
The wife executrix. Witnesses Richard Lawrence, Stephen Davis.
Proved July 16, 1684. 139
1684 July 16. Letters of administration on the estate of John Ward,
granted to his widow Sarah. . 139
1681-2 Feb. 9. Last Will and .Testament of Francis Masters of
Shrewsbury. Wife Mary, children Clemens, Poolemah, Mary, Cobas
Vogden. The wife, Joseph Parker, and.Abiah Edwards executors and the
last two witnesses. Proved July 24, 1684. 140
1684 Aug. 24. Letters of administration on the estate of Francis
Masters granted to Mary and Clemens Masters. 141
1684 Aug. 24. Administrators' Bond signed by Mary Masters of
Shrewsbury and William Whitelocke of Middletown. 141
1678 Oct. 9. Bill of sale. Richard Gibbons of Midletown to Thomas
Aplegate senior of the Falls for loo acres at the Nut Swamp. 142
1683-4 Feb. 28. Patent. The Lords Proprietors to James Grayham,
i Printed in N. J. Archives. I.. 443.
EAST JERSEY DEEDS, ETC., LIBER A. 6l
Page
John White, both of N. Y. merchants, Samuel Winder and Cornelius
Courson, both of Staten Island for 1904 acres on the South side of Raraton
R., adjoining the Long Meadow. 142
1683-4 Feb. 28. Bond of the preceding grantees for the settling and
planting of their land. 145
1684 Oct. 26. Patent to Captain Edward Clemente of New York for
504 acres on the S. W. side of Raraton R., bounded S. E. by Richard
Tones,. N. W. by Edward Gibbons, N. E. by the rive. 1 ', S. W. by undivided
lands. 147
1684 Oct. 26. Do. to Joseph Bainbrigg of New York, merchant, for
504 acres, bounded S. E. by John Inians, N. E. by Raraton R. , N. W. by
Gresham Boune, S. W. by undivided land. 149
1684 Oct. 22. Deed. Joseph Hart of Raway to William Broadwell of
Elizabeth town for 27 acres on Mill Creek, adjoining Leonard Headley on
the North, bounded S. by Joseph Searer, E. by Isaac Whitehead, Joseph
Meaker and W. by the Mill Creek. 152
1684 Oct. 24. Do. William Broadwell to Andrew Bowne of N. Y.
for the preceding 27 acres. 153
1684 Dec. r. " The names of such p'sons as were imported into this
province and brought to bee Registered in the Secretary's books of Rec-
ords 1 are as follows:
Upon Accompt of Governor Lawrie :
Rebecca Lawrie, his daughter, Robert Anderson, Alexander Hardy,
Mary Green, Gabrill Holland, under indentures; Margrett Robinson, two
negroes.
Upon Accompt of Wm Haige
Mary, his wife, Rebecca, his daughter, Mary Berk, under indenture for
4 years, Benj. Curio, indentured until he is 21, four negroes.
Upon the Accompt of such of the Proprietors as belongs to Scotland
All indentured for four years:
John King, John Neismith, John Baird, James Paule, Wm Ronald,
Alexander Neper, Janett Hampton, Geo. Reid, Patricke Alexander, Alex-
ander Murt, John Haburnt, James Melven (Nielven ?), Geo. Anderson,
Thomas Ridford, Andreas Burnett, James Seaton, Wm Yorbis,. James
Symson, John Webster, Wm Hardy, .Isabel Keith, John Hampton, John
Reid, overseer, Jane Shaw, since sold to Robert Hamilton of Midle.town.
Upon the Accompt of Wm Dockwra:
Indentured for four years :
John Duckworth, Marmaduke Barnord, Xpofer Corkensbell, Edm.
Smith, Thomas Curro, Richard Dawson, Thomas Parr, Justinian Hall,
Ric. Spivey, Joseph Crowell, John Maine, Rebecca Court, Isabell Rafford,
Wm Newbon, Robert Cole and wife Mary, Eliza Walton, John Carring-
1 Headlands in certain proportions were allowed for every free person coming
and for every servant brought into the Colony. See N. J. Archives I.. -37-40.
62 NEW JERSEY COLONIAL DOCUMENTS.
Page
tori. For three years: Wm Raxell. For seven years : Henry Thompson,
Thomas Powell. For six years: Ephraim Scott. For nine years: Wm
Newbonc.
Upon the Accompt of John Barclay:
Indentured for four years John Browne showmaker, John Salton, tay-
lor. For two years Gawen Murhead, John Garner, John Harper. 154
1684-5 Feb. 4. Letters of administration on the estate of Thomas
White dec'd. granted to his son Samuel White of Shrewsbury. 156
1684-5 Feb. 4. Bond. Samuel White, planter, and Capt. John Slo-
comb, both of Shrewsbury, for the administration as above. 156
1684 Nov. 13. Commission of and Instructions to Deputy Governour
Gawen Lawrie from Gov" Robert Barclay. 157
1684 Nov. 15. Proclamation of Deputy GoV Lawrie and Council,
confirming all previous Acts of Assembly. 163
1684-5 March. 1 6. Patent to Hans Diderick, Garret Garretson, Wal-
ling Jacobs, Elias Machielson, Hartman Machielson, Johannes Machiel-
son, Cornelius Machielson, Adrian Post, Vrian Tomason, Cornelius Row-
lofson, Symon Jacobs, John Hendrick Speare, Cornelius Lubbers and
Abraham Bookey, for a tract on Pisaick R., called Acquickemunk, adjoin-
ing the Northboimds of Newark. 1
1684-5 Feb. 28. Do. to Thomas Rudyard, late DepY GoV and one of
the Proprietors for 1038 acres at Chinqueroras, Monmouth Co., on the
Westside of the Bluff Hill along Chinqueroras Creek. 166, 189
1684-5 Feb. 28. Do. to same for 1170 a. on Raraton R., in Middle-
sex Co., bounded S. by said river, W. by John Royse, N by hills, E. by
the Bound Brook of Piscataway. 166, 189
1684-5 Feb. 26. to John Inions of N. Y., merchant, for 1920 a. in two
parcels on the Southside of Raraton R. 167, 177
1684-5 Feb. 28. Do. to Benjamin Price of Elizabethtown for 270 a.
in said place. 169
1684-5 Feb. 28. List of persons, imported for account of Stephen. and
Thomas Warne. Indentured for three years: William Elleson Tanner,
for four years: John Kigbin, Norah Kae, for five years: Patrick Kemane,
for seven years: Anthony Ashmore, Walter Newman, for nine years;
Abraham Smith, for the Custom of the Country: Jane Hankinson and her
children Thomas, Peter and Richard Hankinson. All came into the
Province about' March 31, 1683-4. i?i
1685 March 25. Patent to Cornells Christiansen of Bergen for 183
acres in New Hackinsack, bounded N. E. by William Dowgles, S. W. by
Eptkey Jacobs, S. E. by a branch of Overpecks Creek, N. W. by Hackin-
sack .R. 171
i Including the greater part of the present city of Paterson, part of Passaic.
and all of Acquackanonk township.
EAST JERSEY DEEDS, ETC., LIBER A. 63
Page
1685 March 25. Do. to Albert Sabberscoe 1 of Bergen, planter, for
183 acres at New Hackinsack, bounded S. E. by the West branch of Over-
peck's Creek, N. E. by Derrick Eptkey, S. W. by Rowlo van der Lynde,
N. W. by Hackinsack R. 173
1685 March 25. Do. to Rowloe van der Lynde of Bergen for 183 a. at
New Hackinsack, bounded N. E. by Albert Sabberescoe, S. E. by the
Westbranch of Overpeck's Creek, S. W. by a road, N. W. by Hackin-
sack R. 174
1685 March 25. Do. to Eptkey Jacobs of Bergen for 183 a. at New
Hackinsack, bounded S. W. by Albert Subberescoe, S. E. by the W.
branch of Overpeck's Creek, N. E. by Cornells Christiansen, N. W. by
Hackinsack R. 175
1684 Nov. 21. Deed. John Pike of Woodbridge to his son John Pike
jun. of the same place for 80 a. of his farm, bounded N. by a road, E. by
grantor; also for 12 a. of Raraton meadows, bounded E. by the river, W.
by Israel Thornell and 6 a. of meadow on the houselot creek. Mentions
a conditional conveyance to Abraham Tappin and wife Ruth of 20 a. of
upland betw. himself and his aforesaid son and 4 a. of Raraton
meadows. 179
1684-5 March 9. Letters of administration on the .estate of Richard
Fletcher, late of Newark dec'd., granted to John Curtis. (Infra,
p. 198.) 1 80
1684-5 March 9. Do. Do. on the estate of John Mackeny, late of
Newark dec'd., granted to Thomas Johnson of the same place. 180
1684-5 Feb. 5. Do. Do. on the estate of Leonard Headley of Eliz-
abethtown dec'd., granted to his former wife Sarah, now wife of Robert
Smith. 181
1679 May 10. Last Will and Testament of Benaiah Dunham of Piscat-
away, weaver. Wife Elizabeth, children Edmund, Mary and Elizabeth.
Land on Raraton R. and Bonhams Creek and in New-England. Execu-
tors the wife, Samuel Dennis of Woodbridge and John Fitzrandolph of
Piscataway. Witnesses Benja Hull and George Hill. 181
1684-5 Jan. 14. Notice. Jonas Wood and wife Elizabeth, late widow
of Benaiah Donham, refuse to take the executorship of Benaiah Donham's
estate. 182
1684-5 J an - 26- Letters of administration on the estate of B. Don-
ham, granted to his son Edmund. 182
1685 May 15. Do. Do. on the estate of Joseph Parker, late of
Shrewsbury dec'd., granted to Jedidia Allen and George Hulett of the
same place. 183
1685-6 March 14. Deed. Edward Ball of Newark to Enoch Machiel-
son of Bergen, for 50 acres beyond Second River, in Newark bounds,
i Zabriskie.
64 NEW JERSEY COLONIAL DOCUMENTS.
Page
North of Samuel Harrison, also 7 a. of meadow near the bay. 183
List of servants, imported from Scotland by Captain
Thomas Pearson in the ship Thomas and Benjamin for his own account
Novbr. 5, 1684: Thomas Smith, Robert Webster, Peter Mackgriger, Don-
ald Mackdonald, John Mackgrigor, John Mackdonald, sold to Mr. David
Vilant: Marth. Grise, sold to Benj. Clarke at Amboy: Gawen Gilverson,
deceased,- Norman Mackinzie, sold to Mr. David Mudy, John Gutrie,
George Bruise, James Carnagey, Genett Mackloud, Donald Mackloud in
possession of Capt. Pearson. 184
1684 May 26. Confirmatory Patent to Capt. John Palmer of Staten
Island for his house and 101 on the Northside of said island, for 342 a. on
Mill Creek, for 96 a and a mill, 80 a. E. betw. Garret Cruse, Jacob Cor-
nells and Francis Barber, 90 a. behind Garret Cruse, 90 a. betw. Peter
Johnson and Garret Cruse and 4500 a. in the middle of the island, being
at the S. E. corner of John Vincent's land, running thence E. to Andrew
Norwood's land, thence to the S. W. corner near the South East end of
the Cove, thence to the N. E. corner of Thomas Stillwell's land, thence
along William Stillwell to the N. W. corner of George Cummins, thence
to the S. E. corner of James Hubbarts at the head of Fresh Kil, thence
to Carters Neck including the great swamp in the rear of the Soldiers
Lots, thence to Cornells Courson and Company, thence to place of begin-
ning. 185
1684 Oct. . List of persons brought into the Province by Thomas
Gordon, vizt : Himself, wife, four children and seven servants; James
Walker and wife, Isabell Johnstown, disposed of to Samuel Moore; Alex-
ander Done, John McKelson and wife, Margarett Sturras (?), Alexander
Mentieth, Margarett Nicholson, in his own possession. Imported by
Thomas Yallerton: himself and his servants, Thomas Grubb, John
Christie, Wm. Davidson, John Wheel, John Steward, Alexander Steward,
James Steward, Agnes Beeny, Jane Hooks. 187
1685 July 9. License to purchase Indian lands at Manisquan granted
to Richard Hartshorne, John Hance, Judah Allen, John Woolley, William
Woolley, Remembrance Lepincott, William Laurence, John Williams and
Edmond Leffetrate, all of Neversinks. 187
1685 Aug. 14. List of servants imported by Benj. Clarke senior and
junior in January in 1683-4: John ffollower, Nicholas Walker, William
Cooke, John Mountaine, Margery Harvey, Elizabeth Harvey, Mary Dick,
William Butler. The wife of Benj: Clarke came in March 1684-5.
Thomas Knowles came as free passenger in January 1683-4. 188
1685 May 28. Patent to Thomas Rudyard for 1170 a. on Raraton R.
and Bound Brook S. W. of Woyatopo Wigwam, E. of John Royse. 188
1685 May 28. Patent to Gawen Lawrie, Deputy Governour and one of
the Proprietors, for 1000 acres on the Eastside of Cheesquakes Bay. 190
1685 Aug. 13. License to purchase Indian lands at Pessequa-nork-qua,
. EAST JERSEY DEEDS, ETC., LIBER A. 65
Page
Monmouth Co., granted to Alexander Browne, Samuel Dennes and
Thomas Hewett, all of Shrewsbury. igi
1685 Aug. 30. List of servants, imported by Wm Dockwra: Robert
Ham, bricklayer, Henry Page, carpenter, Henry Gray, joiner, John Ste-
phens, blacksmith, imported February 10, 1684-5; Margt Carrington,
Willm Strayherne, painter, imp. Febry 14, 1684-5; James Bland, glasier,
Ralph Grant, blacksmith, May 15, 1685; John Tankin, carpenter, Thomas
Gibbs, bricklayer, June 18, 1685. 191
1684-5 J an - 2 - Deed. Richard and Noel Mew of Stepney to Willm
Dockwra of London, for 1-48 share of E. New Jersey. 192
1684-5 Feb. 24. Letters of administration on the estate of Samuel
Marsh of Raway dec'd., granted to his widow Comfort. 192
1685 May 4. Agreement betw. Comfort, widow of Samuel Marsh, and
his sons John and Joseph concerning the estate. 193
1678 April 3. Indian Deed. Seaheppee and Irooseeke, sachems, to
Jacob Truax for a certain tract of land. 194
1684 Oct. . List of servants, brought into the Province by Robert
Fullerton: Margerett Holybourtonne, William Frost, Janett Walker, Rob-
ert and Thomas Frost, Robt Hooks, James and William Clarke, John
Done, all servants to Robert Fullerton. By John Campbell, who brought
wife and three children: Robert Moore, Alexander Mickle, Alex. Scott,
Collin and Robert Campbill, Saml and Ezabell Mathew, Patrick Robin-
son, Margrett Stuere, Mary Still, Mary Mitchell, all indentured for four
years. For John Doby: Archabeld Campbell, John Moore, Thomas Dun-
barr. 195
1685 Oct. 15. List of servants, imported by John Campbill for Capt.
Andrew Hamilton in October 1684; John Hume, William Morgan, John
Cowborne, Thomas Hue, William Peney, John Whiteburne, Robert
Hume, Margeret Dickson, Catherine and Jane Humes, Capt. Hamilton's
servants. 196
1683 loth day 4 mth. Last Will and Testament of Samuel Marsh of
Raway. Wife , children Samuel, John, Joseph and Elizabeth. Wit-
nesses Wm Pyles, Wm Oliver, Peter Mosse and Sam. Marsh jun. 196
1684 Nov. . List of children and servants, imported by David
Mudy: David, James, Isabella and Margaret Mudy, his children, William
and Elizabeth Burnett, Wm Brodie, Effie Streton, Catherine Maxlie; Mar-
gerett Symson, Andrew Mackemie, Margarett Mudy, Robert Waber,
George Johnstone, Margerett Gentleman, James Fitchett, John Giddis,
John Loofborow, miller, came as free passenger in February 1684-5. 196
1684-5 March 9. Deed. Samuel Groom to William Dockwra, both
of London, merchants, for 1-24 share of the tracts, called East New
Jersey. 197
1684-5 Feb. 9. Last Will and Testament of Richard Fletcher of
Newark, bequeathes personal property to Samuel Denison, Daniel Titch-
66 NEW JERSEY COLONIAL DOCUMENTS.
Page
inor and John Curtis and "the rest of my estate to those pfsons that
brought me home out of the woods." Executor John Curtis. Witnesses
John Curtis, John Browne jun. Proved Septbr 5, 1685. (Supra
p. 180) 198
1684 July 10. Deed. Robert Barclay, Governour and one of the Pro-
prietors, to his brother John Barclay for "500 acres of the first division of
10,000 a. 198
1683 Dec. 20. Do. Clement Plumstead of London, draper, to Rob-
ert Burnett of Lithintie, Scotland, for 1-24 part of East New Jersey. 199
1683-4 Feb. ii. Do. Sir John Gurden, Kn't. and Advocate, to
Charles Ormiston for 1-5 of 1-48 part of E. N. J. 199
1683 March 29. Deed. James, Earl of Perth, to Sir George Macken-
zie of Tarbott, Scotland, for ^ of 1-24 part of E. New Jersey. 200
1683 March 5. Do. Ambros Rigge of Gatton Place, Surrey, to Rob-
ert Barclay of Vry, Scotland, for of 1-24 as above. 200
1683 Dec. ii. Do. Thomas Cooper of London, merchant tailor, to
Sir John Gurden, Kn't and Advocate of Scotland, for 1-48 share of East
New Jersey. .200
1682 Nov. 24. Patent to David Barclay jun. of Ery, Scotland, for a
10 acres share of the 1500 acres lot upon Amboy Point 201
1681 Aug. 22. Indian Deed. Emris, Machpetuske, Maquainckp,
Abozaweramud, Pernpath, Coathowe, Gnickap, Shappeara, Iroseeke,
Supa Patonarum, Ichchape, Powantapis, Indian proprietors, to Lady
Elizabeth Carteret for a tract on Mattawang or Millstone- R., running along
said river to Moatquacksung, thence N. to a brook, called Manaataqua,
thence N. to the upper end of Pametapocke, opposite Staten Island. 202
1685 April 30. Deed. Anthony Brockholls and wife Susannah, Wil-
liam Pinhorne and wife Mary, John Robinson and wife Margaret, all of
New York, to John Royse of the same place for 3340 acres, as granted to
them by patent of April 24, 1682. 2O2
1685 June 17. Do. Capt. Mathias Nicholls of N. Y. and Samuel Ed-
sail of Aquapeake, Bergen Co., to Thoaias Rudyard of N. Y. for their
right, title and interest in and to the preceding 3340 a. 205
1685 Nov. 10. Do. Thomas Rudyard to John Royce for the pre-
ceding. 205
1684 Oct. 29. Do. Joshuah Bradly to Elisha Parker, weaver, both of
Woodbridge, for an island of meadow on the Westside of Papiack Creek,
about 3 acres, bounded N. by Sam. Hart's Creek, S. by Halick
Codricke. 206
1685 Nov. 16. Do. John Inions of N. Y., merchant, to Andrew
Bowne of the same place, merchant, for two parcels of land on the South-
side of Raraton R., one of 1280 a., bounded N. E. by said river N. W. by
grantee, S. E. and S. W. by unsurveyed land, the other of 640 a., bound-
EAST JERSEY DEEDS, ETC., LIBER A. 67
Page
ed S. E. by grantee, N. W. by Joseph Bainbridge, N. E. by the river, S.
W. by unsurveyed land. 206
1685 Dec. 23. Declaration of John Pike junior, that he relinquishes
all claim to the land, conveyed to him by his father, Capt. John Pike sen-
ior, Novbr. i, 1684. (Supra, p. 179.) 208
1685 Dec. 3. Deed. Obadiah Ayres to his son John Ayres, both of
Woodbridge, for one half of his farm or about 60 acres N. of Langster's
Farm or Plain, bounded S. by a road in the rear of Elisha Elsler, W. by
Josuah Bradly, E. by Richard Worth, N. by grantor; also 15 a. of Kara-
ton R. 209
1685 Oct. 31. Power of Attorney. Richard Richardson of the Island
of Barbadoes to Lewis Morris of Shrewsbury for collecting debts in N. J.,
N. Y. and New England. 209
1684 April 16. Deed. John Drummond of Lundin, Scotland, to John
Campbell of Scotland for of 1-24 share of East New Jersey. 210
1683-4 Feb. 13. Do. Sir John Gurden to Andrew Hamilton of Edin-
burgh, merchant, for i-io of 1-48 part of E. N. J. 210
1684 June 3. Do. John Campbell to John Dobbie, both of Scotland,
for of of 1-24 part of E. N. J. (vide supra) 210
1684 . Power of attorney. John Drummond of Lundin, His
Majesty's Treasurer Deputy for Scotland, to John Campbell for the ad-
ministration of his land in N. J. 211
1682 Nov. 23. Patent to Bartholomew Gibson of Edtnbrough, H. M.
ferrier for Scotland, for a 10 acre lot of the 1500 a. tract on Amboy
Point. 202
1684 July 18. Deed. Barthw Gibson to Andrew Hamilton for the
preceding 10 acres. 212
1684 June 13. Deed. Sarah Ward, widow and executrix of John
Ward of Newark, to her son John Gardener of the same place for her
right, title and interest in the third division of upland, 44 acres, beyond
Second R., bounded N. by Elizabeth Ward, S. by Hance Hendrickson,
alias Peare, W. by Hendricke Hendrickson van Rand, E. by a
swamp. 212
1685 Dec. 7. Lease and Release. John Royse of Roysefield, Middle-
sex Co., to John Robinson of N. Y. City, merchant, for 300 a. at Royse-
field, adjoining grantee. 213
1683 Nov. 23. Deed. Robert Vauquellin, alias Leperary, to John
Robinson for 600 acres on the Northside of Raraton R., as granted by
patent of April 14, 1682. 215
1685 Dec. 4. Quitclaim. John Royse to Anthony Brockholls, Wil-
liam Pinhorne and John Robinson on behalf of Mathias Nicholls and
Samuel Edsall for his share in the land, conveyed to him April 30, 1685
(Supra pp. 202, 205) 216
68 NEW JERSEY COLONIAL DOCUMENTS.
Page
1685 Nov. 5. Deed. Thomas Rudyard of East New Jersey to John
West and wife Anne, dau. of Thomas, Samuel Winder and wife Mar-
garett, also dau. of Thomas Rudyard, all of New York, for one undi-
vided half or two-fourths of his 1-24 part of E. N. J. 217
1685 Dec. 5. Power of Attorney. Same to his sons-in-law John West
and Samuel Winder for the collection of debts in America. 218
1685 Aug. 19. Do. Thomas Hart, Thomas Cooper, Thomas Barker,
Walter Benthell, Clemt Plumstead, Proprietors of East New Jersey, to
Thomas Beel to act as their agent in receiving land at Amboy Perth. 220
1684 April 24. Deed. Sir John Gurden to Thomas Pearson of Scot-
land, mariner, for i-io of 1-48 part of E. New Jersey. 220
1685 May 10. Do. Thomas Pearson of Amboy Perth, mariner, to
John Bowne of Midletowne, Monmouth Co., for the preceding. . 220
1683 Dec. 29. Do. Thomas Barker to Walter Benthell, both of Lon-
don, merchants, for 1-48 share of East New Jersey. 222
1684 July 2 4- Order. Governour Robert Barclay to the Deputy Gov-
ernour and Council of E. N. J., directing them to lay out and survey a lot
of 10 acres on Amboy Point for Andrew Hamilton, who has purchased it
from Bartholomew Gibson (supra, pp. 211, 212). 222
1685 Aug. 15. Deed. David Mudy of Amboy Perth, merchant, to
William Lawrence of Midletowne, for 1-5 of \ of the Earl of Perth's
i-24th share of E. N. J., conveyed by. said Earl to David Toschacke of
Minewere, Scotland, March 26, 1684, and by the latter to present grantor
July 15, 1685. 223
1685 Dec. . List of persons imported by Lord Neil Campbill: He
himself, Archibald Campbell, David Symson, Janet Thomson, Dougald
and Adam Symson, John, James, Archibald and Orsella Graige, Bessie
Pollocke, John and Grissell Hog, Bessie Richardson, James and Sicella
Senzeour, Sicella and Agnes Lawson, William and Margery Thomson,
William Thompson, Margaret Edger, Robt Gurrey, Agnes Marshall,
George Korrie, John and Gyles Duncan, Margaretl Robertson, John, Rob-
ert and Marion Chalmers, Janett Cuningham, William, John and Agnes
Dunlop, Alexr Wilson, Magdalen Hattmaker, Andrew Grantt, Alexr Ler-
mont, David Allexander, John Campbell, Wm Sharpe, David Heriott,
Patrick Tait, John Wilkey, Patrick Symson, Thomas Sheerer, John Boyd,
John Scouler, Alexr Thomson, Wm Toish, Robert Campbell, John Pol-
locke, Michael Marshall.' 225
1685-6 Jan. 18. Patent to Richard Hartshorne of Midletown for 500
acres on both sides of Manisquam River in Monmouth Co. 226
1685 October. List of servants of James Johnston, imported by him:
Margarett Welch, Margarett Eubb, Alexr Adam, William Mountt, James
Johnston, John English, John Gibb, George fford' and Robert Moure. 226
1684 April 22. Deed. Robert Barclay of Vry, Scotland, to Sir John
Palrimple of Staires, for i-io of 1-48 part of E. N. J. 227
EAST JERSEY DEEDS, ETC., LlBEK A. 69
Page
1684-5 March 13. Do. Win. Dockwra, one of the Proprietors, to
Robert Blackwood senior of Edinburgh, for of 1-24 part of E. N. J. 227
1685 Aug. 13. Do. George, Viscount Tarbott to Lord Neil Campbill,
for \ of i -24th share in E. N. J. 227
1685 Aug. 24. Power of Attorney. Robert Blackwood of Edinburgh,
merchant, to Lord Neil Campbell to act as his agent in America for four
years. 228
1685 Aug. 13. Do. Sir John Dalrymple of Scotland, advocate, to
Lord Neil Campbill, as above. 228
1684 April 21. Deed. Robert Barclay to David Barclay, both of
Vrie, Scotland, for i-io of 1-48 share in E. N. J. 229
1685 April II. Do. Sir John Gurdon to David Falconar for 1-20 of
1-48 share in E. N. J. 230
1685 April 3. Do. Thomas Cox of London to Sir Eugenius Cameron
of Lockeil, Scotland, knight, for 13-40 of 1-24 share of East N. J. 231
1685 Dec. 20. Do. The Proprietors to Jaques le Row and Anthony
Hendrickson of Bergen Co., for 120 acres, bounded E. by Hackinsack R.,
N. by Cornelius Mathew, S. and W. by unsurveyed land. 231
1679-80 Feb. 7. Do. Richard Stoute and wife Frances, of Midle-
towne, Neversincks Co., to William Leeds of Shrewsbury, cooper, for
"the manour of Land with the appurtences that lyeth by the Swiming
River in the bounds of Midletowne." 232
1678-9 Feb. 7. Note. William Leeds of Shrewsbury, cooper, ac-
knowledges indebtedness to Richard Stoute. 233
1685-6 Jan. 4. Letters of administration on the estate of David Bar-
clay dec'd. granted to his brother John Barcley of Amboy Perth. 234
1685-6 Jan. 18. Do. Do. on the estate of John Hancocke of.Edin-
burge, Scotland, who died at sea, while on his way to the Province, grant-
ed to Peter Sonmans and John Barclay, both of Amboy Perth. 234
1685 Dec. I. Last Will and Testament of James Grover senior of
Midletown. Wife Rebecca, children James, Joseph, Safty, Abigail, wife
of Benja Burden, Hanna, wife of Richard Gardiner. Executors son
James Grover and son-in-law Richard Gardiner. Witnesses Richard
Ilartshorne, Thomas Webley. Proved January 28, 1685-6. Letters of ad-
ministration granted to executors named February 3. 235
1684-5 February. List of persons imported .by George Keith: Him-
self, wife Anna, daughters Anna and Eliza, apprentice Richard Hodkins,
servants Mary Smith and Christin Ghaine, Robert Bridgman, merchant,
imported himself. 236
1679-80 Feb. 7. Deed. Vincent Runyon of Piscataway to Nicholas
Munday of the same place, for 3 acres of meadow in Piscataway Town,
bounded N. by upland, W. by grantee, S. by William Sutton, E. by Rich-
ard Smith and George Wingfield. 236
70 NEW JERSEY COLONIAL DOCUMENTS.
Page
. List of names of Jedidiah Allen's of Neversinks fam-
ily, formerly imported: Elizabeth Allen, his wife, Experience, Ephraim,
Elizabeth, Nathan, Judah, Hester, Ralph, Henry, Mary, Pasience, his
children. 236
1684 May 12. Bond. Andrew Home of Simprine and James Browne
of Kelsae to John Home of Kelsae, mason, for the payment of a debt. 237
1682 May 18. Deed. John Martin of Piscataway to his son Joseph
Martin of the same place, for 80 acres at the Vinyard in said Township,
bounded S. by son John Martin, E. by Nicholas Munday, N. by Samuel
Hull, W. by unsurveyed land, as granted by patent of Septbr. 10, 1678;
also one half of a 30 a. lot of meadow on Raraton R. in Woodbridge Cor-
poration, adjoining Charles Oilman (patent of June 3, 1673) 237
1685 Nov. 27. Aboard " Henry Frances of New Castle." Last Will
and Testament of William . Rig, son of Thomas Rig of Athorny
dec'd., names as heirs children of brothers Walter and James Rig of Scot-
land, Eupham Scott, dau. of George Scott of Pitlockey dec'd., Rev. Archi-
bald Riddall, James, son of said George Scott, Executor Wit-
nesses James Dundas, brother of the Laird of Armestonn, James Hutch-
inson, apothecary, and John Fraser, writing master. Proved February 9,
1685-6. 238
1685-6 Jan. 5. Deed. The Proprietors to William Letts of Eliza-
bethtown for 150 acres at Cheesquacke, Middlesex Co., bounded N. by
Nathaniel Tutle, E. by the Bay, S. by Lamberts Land, W. by unsurveyed
land. 239
1685-6 Jan. 5. Patent. Same to Gawen Lawrie for several tracts,
vi/t: i, 1520 a. on Westside of Hackinsack R., bounded S. by David de
Maret, E. by said river, N. and W. by unsurveyed land; 2, 643 a., bound-
ed S. by John de Maret, E. .by the river, N. by David de Maret, W. by
unsurveyed land.; 3, 261 a., bounded E. by Hackinsack R., N. by David
de Maret, S. by Albert Sabaroscoe, W. by unsurveyed land; 4, 756 a. on
the South R., Middlesex Co., bounded N. by David .Mudy, S. by Thomas
Fullerton, E. by said river, W. by unsurveyed land; 5, 670 a. on the West-
side of Raraton R. over against Amboy between Thomas Barclay, John
Lambert, William Letts, Nathl Tutle, Thomas Lawrie and Thomas Bart-
wod; 6, 250 a., bounded S. E. by Cheesquacke Creek, N. E. by Richard
Townely, S. W. and N. W. by unsurveyed land. 240
1685-6 Feb. 23. Letters of administration on the estate of Michael
Symons of Piscataway, granted to John Langstaffe and Symon
Brintley. 241
1685-6 Jan. 6. Deed. The Proprietors to Hartman Machielson of
Comunipan, for an island in Pisaick R., near Aquickanucke, in Essex Co.,
called Hartmans Island, 9 acres. Indian name of the island was Mene-
henicke. 242
EAST JERSEY DEEDS, ETC., LIBER A. 71
~ f -:_~ Page
1685 March 30. Deed. Richard Jones to William Dockwra, both of
London, merchants, for lot No. 12 of the land, divided among the pur-
chasers in 1681, lying on the S. side of Raraton R. and called Ahande-
wamock, 640 acres. 243
1685 March 30. Do. Edmond Gibbon of Penslelvania, merchant, to
William Dockwra, for lot No. 9 of the land as above. 244
1685 March 30. Acknowledgment by Edmond Gibbon of having re-
ceived from Wm Dockwra 20 sterl. for preceding lot. 244
1685 March 30. Do. Do. by Richard Jones. 245
1685 March 27. Patent to William Dockwra in acknowledgment of his
services to the Proprietors, for 1000 acres excl. of wastes and highways, to
be selected by him. 245
1678 Dec." 7. Do to Master Cornelius Steenwyck of New York, mer-
chant, for several lots in Midletown, vizt I, a gardenlot of i acres, ad-
joining Christopher Almy; 2, two acres of upland, bounded N. and E. by
said Almy, W. by hills, S. by Lewis Matix; 3, 357 acres on a neck in
Navesinks River; 4, 12 a. of meadow lying at the Northpoint of the pre-
ceding; 5, io a. of salt meadow, bounded W. by John Throgmorton, N.
by the Bay, S. by upland, E. by unsurveyed land. 246
1685-6 Feb. 3. Deed. Sir John Gordone, knight and advocate, to
George Gordone, merchant, for i-io of 1-48 share in E. N. J. 247
1685 Aug. 6. Power of attorney. Same to same for collecting his
dues In N. J. and acting as land agent. 247
1685-6 Jan. 12. Deed. George Gordon of East New Jersey, planter,
and Charles Gordone of Amboy Pearth, gentleman, to Thomas Gordone of
Amboy Pearth, gentleman, for all their lands in the Township, town lots
excepted. 248
1684 April 27. Deed. Robert Barclay of Wire,l Scotland, to Charles
Gordon of Edinburgh, for i-io of 1-48 share of E. N. J. 248
1683-4 Feb. 7. Deed. Robert Burnett of Lethentie to Doctor Wil-
liam Robesone, for 1-4 of 1-48 share of East N. J. 249
1684 April 22. Do. Robert Barclay to James Johnstone of Spots-
wood, for i-io of 1-48 share of E. N. J. 249
1684 July 23. Do. Robert Burnett to John fforbes, brother to the
Laird of Baynlie, of E. N. J., for 1-5 of 1-48 share of E. N. J. 249
1685 . Power of Attorney. John Osgood, linendraper, Francis
Camfeild, merchant, John Dew, joiner, and John Vaughton, joiner, all of
London, owners of the share of William Gibson, late of London dec'd.,
haberdasher, to Thomas Boell, late of Edmontoun, Middlesex Co.,
gardiner, now about to sail in the ship Francis and Dorothie, Richard
Bridgeman, master, for Pennsilvania or East New Jersey, to survey
i Urie.
72 NEW JERSEY COLONIAL DOCUMENTS.
Page
10,000 acres of their land and act as their agent. Elizabeth, widow of
said William Gibson, gives her consent. 250
1685 May 27. Letters of administration on the estate of Samuel
Marsh of Raway dec'd. granted to his widow Mary of Elizabeth-
town. 250, 271
1685 Dec. 2. Deed. John Royse of Roysefield, Middlesex Co., to
James Graham, John White, Samuel Winder, and Cornelis Coursen, for
all his estate, right, title and interest in and to the land, granted to pre-
sent grantees by patent of February 28, 1685. 251
1685 Aug. 19. Indenture of service. John Oliphant of Pencart-
land (?) for himself, his wife Janet Gilchrist, daughters Margret and Janet
Oliphant, to John Hancock of Edinburgh as servants in East New Jersey
for four years, the daughters until they are 21. 252
1685 Aug. 12. Do. Do. John Galbreath of Edinburgh to the same
for four years in E. N. J. 252
1683 Aug. 25. Do. Do. Alexander Ritchie to the same for the same
period. 252
1685 Aug. 12. Do. Do. John Shane of Edinburgh to John Han-
cocke, indweller in the Housewynd at the Abbay. 253
1684 April 22. Deed. Robert Barclay to David Barclay junior for
i-ioof 1-48 share of East New Jersey. 253
1684 October. List of servants imported into the Province by Charles
Gordone: William Tynett, Thomas Holliday, Hellein Baine, Isabell
Walker, Agnes Steward. 255
1682 Nov. 23. Deed. The Proprietors to John Hamptone of Elphings-
toun, East Lothian, Scotland, gardner, for a 10 acre lot of the 1500 a.
tract on Amboy Point. 256
1685 Aug. 13. Do. John Royse of N. Y., merchant, to Capt. Thomas
Codrington of Raraton, Middlesex, for a tract on the Northside of Rara-
ton R., bounded \V. by grantee, N. by the hills, E. by the Proprietors,
836 a. (patent of February 8, 1683-4) 257
1684 Sept. 19. Last Will and Testament of John Bishop senior of
Woodbridge. Sons Jonathan, John, Noah, daughters Rebecca, Joanna,
Ann, grandchild John Bishop, the natural son of son John. Land at Ra-
way, and in Newbery Township, New England. Executors son John with
friends Samuel Hale and John Blumfield. Witnesses Moses Collier, Rob-
ert Wright, Agasa White. Proved Nov. 27, 1684. Letters of administra-
tion granted to John Bishop Jan. 5, 1686-7. 258
1683-4 Feb. 6. Do. Do. of Nicolas Bonhame of Piscataway. Wife
Hannah, son Hezekiah, grandchildren mentioned. Executors the wife
and son. Witnesses Edward Slater, Isaac Smalley. Proved Dec. 18,
1684. Letters of administration granted to executors January 5,
1686-7. 259
EAST JERSEY DEEDS, ETC., LIBER A. 73
Page
1685-6 Jan. 20. Do. Do. of George Gordon of Amboy Perth. Lega-
cies to lifelong comrades Thomas Gordone, his brother Charles, Robert
Fullerton, William Laing, John Barclay, Doctor Robeson, servants John
Browne, Jean Morison, brother Sir John Gordon residuary legatee. Ex-
ecutors John Barclay and William Laing. Witnesses Alexander Dow,
William Tynett. Letters of administration issued to executors March 8,
1685-6. 260
1685, Oct. 2. Do. Do. of Gilbert Innes, late of Aberdeen, Scot-
land, now of Amboy. Wife Gyles sole heiress and executrix. Witnesses
John Campbell, Jas. Emott. Letters of administration issued to his
widow Gyles Innes March 8, 1685-6. 261
1684 October 30 (?) Indian Deed. Sewecbromb, Mindowashwen,
Canandus and Newenapee of Essex Co. to the Proprietors, for a tract on
Nolum Mehegam or Wawhahewany Creek near Stephen Osburn's land,
along the Minisink Path and Wickakicke Creek; also for a tract near
Pisc.ataway Bound Brook. 262
1684-5 March 20. Do. Do. Ishavekak, Rumashekah, Shapunda-
queho, Middlesex Co. Indians, to the Proprietors, for a tract on South
River, running 6 miles along it from Thomas Lawrence's land. 263
1684 Oct. 16. Do. Do. Sachem Memmes Seytheypoey, Kovand,
Mettechmahon, Rawtom, Jan Claas, Mendenmass, Mettatoch, Hepene-
man, Marenaw, Hayamakeno, to the Proprietors, for a tract on Hackin-
sack R., bounded S. and E. by said river and Kovands land, running from
the river N. W. to Kahavoe, thence along Peskeckie Creek N. E. to
Metchipakos Cr., thence along said creek to Hackinsack R. 263
1685-6 Feb. 25. Do. Do. Pawmetop, Ishevekak, Neskorhock, Pa-
mehelett, Indian owners and Sachems, to the Proprietors for a tract, be-
ginning ij mile from Amboy Bay near the path along the head of Chees-
quakes, thence N. W. to the cove of Raraton River, along said river
to the Round about, along the South R. to the Indian Fishingplace and
to the Indian town Toponemes, thence to Hopp River and along Jona-
than Holmes and John Bowne to the head of Chinquerorus. 264
1685 Dec. 31. Bond. Samuel Guthrie of Woodbridge to David
Vilant of Amboy, for payment of a debt of 200. 265
1685 Dec. 31. Last Will and Testament of the same, sick at the
house of Richard Paull in Woodbridge. David Vilant sole heir and exec-
utor. Witnesses John Allance, John Watkins. Letters of administration
issued to David Vilant of Amboy Perth May 10, 1686. 265
1682 December. List of persons brought into the Province by Thomas
Purdine:, his wife Jean and his children William, Thomas, ]"ohn, Sarah,
Mary and Jean. 266
1684 October. Do. of servants imported: I, by George Willock, vizt
Arthur Simpsone, Alexander Burhane; 2, by Charles Gordone, vizt Wil-
74 NEW JERSEY COLONIAL DOCUMENTS.
Page
Ham Tennent, Thomas Helliday, James Walker, Hellein Baine, Isobell
Walker (compare list supra p. 255); 3, by John fforbes, vizt James Smith,
Andrew Craige, Margaret Anderson. 266
1678 May 15. Deed. William Bingle and wife Elizabeth of Wood-
bridge Corporation to Thomas Alger of the same place, for 68 acres along
Raraton meadows, bounded W. by grantee, formerly Govr Carteret's land,
N. and E. by the commons, S. by said meadows. 266
1685-6 Jan. 18. Patent to Richard Hartshorne of Midleton, Mon-
mouth Co., for 500 acres on both sides of Manisquam River, bounded N.
and S. by Joseph West, E. by the sea, W. by a road; 2, a tract, bounded
E. and W. as preceding, N. by Ephraim Allen, S. by William Lawrence;
3, another tract, bounded E. and W. as preceding, N. by Wm. Lawrence,
S. by Edmond Lafetra; 4, a tract S. of Judah Allen, N. of Wm. Lawrence
along the sea; 5, five acres on Southside of Manisquam R: 267
1685-6 Jan. 8. Do. to John Clayton, of Wayceeke, Monmouth Co.,
for 217 a. on Ramson's Neck, Shrewsbury Township, bounded S. W. by a
brook and Restore Lepincott, N. E. by Sarah Reape, N. W. by Newer-
sinks River, S. E. by grantee and Calike Sherriffe, also 7 a. of meadow,
bounded E. by Sarah Reape, W. by Calike Sheriffe and George Parker, S.
by a branch of Shrewsbury R., N. by grantee.
1685-6 Feb. 15. Confirmatory Patent to Jonathan Holmes of Midle-
town for the land, granted to him by patent of June 12, 1677, West of
Ramanessings Brook. 269
1685-6 March 10. Patent to John Bound of Midletown, for 500 acres
in Middletown bounds, bounded S. W. by Wicketonnes' land, N. E. by
Richard Stoute, S. E. by Jonathan Holmes. 271
1685-6 Feb. ii. Do. to John Lambert of Elizabeth Town, Essex
Co., for 100 acres, bounded S. by Richard Tounlie, N. by Wm. Letts, E.
by the bay, W. by unsurveyed land. 272
1685 Nov. 16. Do. to John Royse of N. Y., merchant, for 3000 acres
between Raraton and Milstone Rivers, called Roysefield, as acquired from
A. Brockholls, Wm. Pinhorne et al. 273
1685-6 Jan. 5. Confirmatory Patent to Colonel Lewis Morreis T>f
Shrewsbury for the land, granted to him by patent of Govr Carteret, dated
October 25, 1676, between Shrewsbury and Middletown and betw. Swim-
ming and Falls Rivers. 274
1685-6 Feb. 17. Patent to Richard Gardner of Monmouth Co. for 86
a. on Old Woman Hill in Middletown bounds, N. E. of James Grover
senior; also for 100 a. East of Shole Harbour, near Safty Grover. 276
1685-6 Feb. 16. Do. to Judah Allen of Shrewsbury, for a parcel of
land on S. side of Manisquam R., bounded N. by Tobias Hansone, S. by
Richard Hartshorne, E. by the sea, W. by a road; also a lot along the sea
between William Lawrence and John Hance, a lot of 2 acres on S. side of
EAST JERSEY DEEDS, ETC., LIBER A. 75
Page
Manisquam, bounded W. by William Lawrence, E. by Ephraim Allen,
and 120 a. on the Northside of said river, bounded S. E. by it, N. W. by a
road, S. W. by Joseph West, N. E. by Richard Hartshorne. 277
1685-6 Jan. 7. Patent to Samuel Colver of Middle town, for 100 acres,
bounded S. E. by a small brook and a pond, S. W. and W. by Neversinks
R., N. E. by the highland, N. W. by Richard Dange. 278
1685-6 Jan. 7. Do. to Joshua Silverwood of Middletown, for 243
acres, bounded S. by William Laurence junior and unsurveyed land, N.
by John Smith, E. by a small run, W. by a road. . 279
1685-6 Feb. 16. Confirmation to Gawen Lawrie for 504 a. on the
South West side of Raraton R. , bounded S. E. by Joseph Bainbridge, N.
E. by the river, N. W. by James Miller, S. W. by unsurveyed land. 280
1685-6 Jan. 8. Patent to John Hamptone, late of Scotland, now of
East New Jersey, for 164 acres on Neversinks R. near Cheesquakes as con-
veyed to him by Win. Haige, bounded E. by Win. Dockwra, S. by unsur-
veyed land, W. by Thomas Warne, N. by the Proprietors. 280
1685-6 Jan. 5. Do. to William Lawrence of Midletoun, for 420 a.
on the South Hope River, bounded on all sides by South Hope and North
Hope Rivers. 281
1685 June 30. Do. to James Miller, late of Scotland, now of Amboy
Perth, merchant, for his 2-30 of 1-24 share, acquired from Robt Burnett
August 30, 1682, 608 acres on the S. W. side of Raraton R. in Middlesex
Co., bounded S. E. by Gresham Boune, N. E. by the river, N. W. by
Richard Jones, S. W. by unsurveyed land. 282
1685-6 Feb. 20. Do. to Remembrance Lippincott of Shrewsbury, for
land on S. side of Manisquam R. , bounded W. .by Joseph West, E. by
Edmond Lafetra; 2, another tract bounded N. by John Williams and Wil-
liam Woolly, S. by Joseph West, E. by the sea, W. by a road; 3, a tract
on the N. side of said river, bounded S. W. by Tobias Hanson, N. E. by
Wm Lawrence, S. E. by the river, N. W. by a road. 283
1685 Nov. 9. Do. to Benjamin Griffith of Elizabeth Town, for 4 a.
there bounded S. by Jonas Wood, N. by Aaron Thompson, E. and W. by
roads. 284
1685-6 Feb. 17. Do. to William Suttone of Piscataway, for several
parcels, vizt: I, a houselot of 22 acres, bounded E. by Timothy Caute, W.
by a road, N. and S. by small brooks; 2, 19 a. of upland, bounded S. by a
road, N. by a small brook, W. by Thomas ffarnesworth, E. by George
Wingfield; 3, 79 a. of upland, bounded. S. W. by Doctor Henry Green-
land, N. E. by Michael Symones, N. W. by Daniel Lepington, S. E. by a
small brook; 4, four acres of meadow, bounded S. by James Godfrey, N.
by Vincent Rognion and Nicholas Munday, E. by Richard Smith, W. by
Robert Gannett and Peter Bellew. 285
1685-6 March 18. Deed. Mary Silverwood to John Pearce, both of
76 NEW JERSEY COLONIAL DOCUMENTS.
Page
Midletoun, for 243 acres there, bounded S. by Wm Lowrance jun. and un-
surveyed land, N. by John Smith, E. by a small run, W. by a road, ex-
cepting 50 a. nearest to the town. (Supra, p. 279) 286
1685-6 Feb. 17. Confirmatory Patent to Peter Sonmans, son of
Arent of Scotland dec'd., for several parcels, vizt: i, 1000 acres in the
Blue Hills, Essex Co., on the N. W. side of Green River; 2, 1500 a. on
S. side of said river, opposite the first and adjoining Robert Fullerton; 3,
46 a. in Amboy bounds, bounded W. by William Bevvies, S. by Raraton
R., E. by Sonmans Creek, N. by unsurveyed land. 287
1685-6 January 18. Do. to John Barclay of Amboy Perth, for 700
acres, 500 thereof being for the like quantity purchased from his brother
Robert Barclay, the other 200 being head-land for himself and six ser-
vants. Said tract is bounded E. by Woodbridge line, S. and N. by unsur-
veyed land, W. by the Bound Brook of Piscataway. 2^7
1685-6 Feb. 24. Do. to Robert Barclay, for his share as Proprietor,
1580 acres on Raway Brook, bounded W. by said brook, N. by Jacob Mo-
line, S. by unsurveyed land, E. by Crambrough meadow. 288
1685-6 March 18. Deed. Gawen Lawrie to Robert Bridgman, late of
London, now of Amboy Pearth, for 554 acres. (Supra, p. 280.) 289
1682 Sept. 6, 7. Do. of lease and release. John Heywood of Lon-
don, skinner, to Thomas Warne of Dublin, Ireland, merchant, for of
1-12 share of E. N. J. 290
1685-6 Jan. 15. Patent to Garrett Wale of Midletown, for 170 acres
on West Shore Harbour Creek, bounded S. by John Smith, S. E. and E.
by the creek, N. by unsurveyed land. 296
1685-6 Jan. 5. Do. to Nathaniel Tuttle of Elizabeth Town, for 150
acres at Cheesquacks, Middlesex Co., bounded N. by Thomas Lawrie, E.
by the bay, S. by William Letts, W. by unsurveyed land. 297
1685-6 Jan. 7. Confirmation to Major John Berry of Bergen, for land
at New Barbadoes, beginning at Sandford's Spring, thence S. E. to Hack-
insack R., thence N. W. to Pisaick R., and from said spring 6 miles up
into the country N. E. to about i^ mile from Tantaqua Creek, thence S.
E. to Hackinsack R., thence N. W. 5 rods beyond Sadie R., down Sadie
R. to Pisaick R. 298
1686-7 March 13. Tripartite Agreement between Donald Mackquir-
rich, of Murderers Kil, Orange Co., N. Y., David Toshack of Mine-
veard, Scotland, and William Lowrance of Middletoun, Monmouth Co.,
the first two conveying to the third all their right, title and claim in and
to of 1-24 share of E. N. J., deeded to David Toshack by the Earl of
Perth March 28, 1684, and of 1-24, deeded by David Moody to Donald
Mackquirrich July 22, 1685, also in and to 1-5 of ^ of 1-24, conveyed by
said Moody to Wm Lowrance Aug. 15, 1685. 299
1683-4 Feb. 14. Deed. Thomas Moore of Elizabeth Town, tailor,
EAST JERSEY DEEDS, ETC., LIBER A. 77
Page
and wife Ezebell, to George Jewell of the same place, for a house and lot
of 4 acres there, formerly belonging to Yoakem Andress, dec'd., bounded
N. E. by a road, S. by Matthias Hestfield, W. by Dennes Whyte; also 3
acres of meadow at Raway, part of a 20 a. lot. 301
1684 Dec. 16. Do. Joseph Heart to George Jewell, both of Eliza-
beth Town, for 4 acres, bounded N. W. and S. by roads, E. by Benjamin
Ogden. 301
1685 Nov. 28. Do. Same to same for a house and lot in Elizabeth
Town, bounded N. by the road, W. by the landing place, S. by the creek,
E. by the pittle of Benj. Ogden. 302
Mem. of servants, imported by Dr. John Gordone,
vizt. William Daviesone and William Peddie. 302
1685 Aug. 14. Deed. David Moody of Amboy Pearth, merchant, to
William Lowrance of Middletoun for 1-5 of |- of 1-24 share of E. New Jer-
sey. (Supra p. 299.) 302
1685 Dec. 24. Last Will and Testament of Edward Smith of Middle-
toun bequeathes property to John, son of John Boune dec'd., Obadiah
Boune and Gershom Mott, widow of John Boune, brother-in-law Stephen
Arnold, brother Philipp Smith of Newport, Rhode Island. Executor the
brother. Witnesses Richard Stoute senior, Andrew Boune, James Boune,
Jonathan Huller. Proved April i, 1686. Letters of administration issued
to Philipp Smith April 8, 1686. 304
Record of the births of the children of Jedidiah Allen
and wife Elizabeth, born at Sandweth, Plymouth Colony, New England,
to wit: 305
Esperance, 3Oth day, 6th m., 1669
Ephraim, 3Oth " i.oth " 1670
Elizabeth, i7th " 8th " 1672
Nathan, 2d " I2th " 1673
Judah, I7th " 8th " 1675
Esther, 26th day, ist m., 1677
Ralph, 7th " nth " 1678
Henry, 24th " ist " 1680
Mary, I5th " gth " 1681
Pathence, 8th " 3d " 1680
1685-6 March 4. Letters of administration on the estate of Abell
Porter, jun. of Boston, deceased on his way from Scotland to East Jersey,
granted to his widow Hannah by the Court of Suffolk Co., Mass., Hum-
phry Davie, Esquire, Elisha Cooke, assistant. 305
1685-6 March 12. Power of attorney. Hannah, widow of Abell Por-
ter jun. of Boston, N. E., merchant, dec'd, to Capt. Andrew Belshar of
Charlestoun, New England, to collect from Capt. Richard Huttone, now
or late of East Jersey what is due to her late husband's estate. 306
1686 April 22. Letters of administration on the estates of Abell
Porter junior of Boston and James Rainie, who also died on the voyage,
granted to Hannah, said Abell's widow, by the Governour of East New
Jersey. 307
1686 April 22. Power of Attorney. Capt. Andrew Belshar of Charles-
*8 NEW JERSEY COLONIAL DOCUMENTS.
Page
toun, New England, attorney of Hannah Porter, substitutes Miles Foster
of Amboy Pearth. 307
1685 April 15. Latin. Letters, of administration on the estate of
John Allen senior of the Island of New Jersey granted to his son John by
the Archbishop of Canterbury. 308
1685 May I. Power of attorney. John Allen, son of John Allen
dec'd., to Daniel Allen of Boston, New England, for the collection of
debts and managing the land business. 308
1685 Sept. 13. Deed. Gawen Lawrie and wife Mary to John Palmer,
late of Staten Island, now of Cheesquakes, Monmouth Co., for 1000 acres
at Cheesquakes, beginning at Sandy Point, as granted by patent of May
28, 1685. (Supra p. 190.) 310
1686 May 6. Do. John Robinsone of New York, merchant, to John .
Ives of London, merchant, for land on- the Northside of Raraton R. (In-
complete.) 312
1685 Oct. 2. Receipt. Thomas Young and Robert Barlow to Miles
Foster of Amboy, merchant, for goods to be sold or traded in New Eng-
land. 312
1686 April 16. Deed. John Palmer of New York City and wife Sarah
to Samuel Winder, late of New York City, now of Cheesquakes, for the
tract of I, ooo a. (Supra p. 310.) 312
1682 April 29. Mem. of agreement betw. Capt. John Berry and ffolker
Hansen, " at present dwelling in the bay upon Long Island," by which
said Berry sells to Hansen a piece of land on Hackensack R. betw. Lnb-
bert Lubbertsen and Charles Howseman, from said river to Sadie R. 314
1686 May 14. Deed. Gawen Lawrie to Andrise Tibout of Kindocka-
meck, Essex Co.. for 261 acres on Hackensack R., bounded S. by a road,
E. by the river, N. by John Demarries, W. by unsurveyed land. 315
1686 May 14. Do. Same to Daniel River of Kindockameck for 260
a., bounded S. by Albert Sobriscoe, E. by Hackinsack R. , N. by David
Demarries, W. by unsurveyed land. 316
1686 May 8. Do. Same to Jacques Lerowl for 220 a., bounded S.
by David Demarries, E. by Hackinsack R., N. by Anthony Hendricks,
W. by unsurveyed land. 317
1686 May 15. Do. Same for Peter Sonmans to John Adams of Kin-
dockameck, for 240 a. of the 720 a., patented for Peter Sonmans' right to
present grantor, May 7, 1686, bounded S. by Albert Saberiscoe, E. by
Hackensack R. 317
1686 May 8. Do. Same to Anthony Hendricks of Kindockameck, for
220 a., bounded S. by Jaques Lerow, E. by Hackinsack R., N. and W. by
unsurveyed land. 318
i Now written Laroe and Larue.
EAST JERSEY DEEDS, ETC., LIBER A. 79
Page
1686 May 15. Bill of sale. John Decent of Raraton R., carpenter, to
Miles Foster of Amboy Perth, merchant, for some cattle to pay for a
judgment, obtained by Hanna, widow of Abell Porter. 319
1686 May 15. Do. Same to same for a negro, to pay as above. 320
1685 Oct. I. Mem. of agreement betw. John Shotwell of Staten
Island, carpenter, and John Decent of Middlesex Co., carpenter, concern-
ing the sale by the first of 120 acres in said' County. 320
1686 May 15. John Decent to Miles Foster for the use of Hannah
Porter, for 120 a., bought from John Shotwell, lying on Raraton R. and
formerly belonging to Richard Smith. 320
1686 May 18. Confirmation to Charles Gordone of Amboy Perth for
I, 600 a., bounded N. by Robert Gordone of Cluny, S. by David Mudy,
VV. by unsurveyed land, E. by South River; 2, also 10 a. of meadow on the
East side of said river; 3, 150 a. opposite the first and David Mudy's; 4, 5
acres of meadow, bounded W. by the river, all other sides by unsurveyed
lands, all purchased from Robt Barclay. 321
1686 May 18. Do. to John Forbes, brother of the Laird of Boynle,
Scotland, for 750 acres, bounded N. by Robert Hardie, S. by Wm Dock-
wra, E. by South River, W. by unsurveyed land; 2, 425 a., bounded S. E.
by John Barclay, on all other sides by unsurveyed land; 3, 125 a. for him-
self and 3 imported servants; 4, 300 a. remaining of the i-io share, pur-
chased of Robert Burnett. . 322
1686 June 9. Do. Gawen Lawrie, for Peter Sonmans, to Eptkey
Jansen 1 of New Hackensack, Bergen Co., for 240 a. of the 720 a. patent,
bounded S. and N. by Albert Saberiscoe, E. by Hackinsack R., W. by
Winocksack Brook. 323
1683 July 9. Do. Robert Burnett of Lethenty to Robert Hardy of
Aberdeen, merchant, for 1-128 of 1-24 share of E. N. J. 324
1684 April 22. Do. Robert Barclay to Thomas Fullarton, brother
germane to Kinnaver, for I-io of 1-48 share. 325
1683-4 March 5. Do. Ambrose Rigge of Gatton Place, Surrey, to
Robert Barclay, for of 1-24 share. 326
1684 April 22. Do. Robert Barclay to Robert Fullarton, brother ger-
mane to Kinnaver, for i-roof 1-48 share. 326
1684 April 22. Deed. Same to John Gordone of Collestoun, M. D.,
for i-io of 1-48 share of East New Jersey. 326
1684 April 22. Do. Same to Thomas Gordone of Edinburgh, mer-
chant, for i-io of 1-48 share. 327
1684 April 22. Power of attorney. Charles Goidone to George Wil-
lox, both of E. New Jersey, as general agent. 327
1677 Sept. 28. Indian Deed. Tantaqua, for himself and relations, to
i Qy: Jacobs?
80 NEW JERSEY COLONIAL DOCUMENTS.
Page
Capt. John Berry and Michael Smith, for land on Hackensack, Sadie and
Tantaqua Rivers. 328
1679 July 15. Do. Do. Coovang, Maemsey, Rawatones, Ana?au,
Matachena, Indian owners, to Capt. John Berry and Michael Smith, for
a tract, called Aschatking, on Tantaqua Creek. 328
1686 June 16. Deed. Benjamin Wade of Elizabeth Town, clother, to
Thomas Moore of the same place, tailor, for 48 acres of upland in
Kawack Swamp, bounded S. by Samuel Marsh junior, E. by grantee, N.
and W. by unsurveyed land. 329
1683-4 Jan. 2. Commission to Joseph Parker, John Hance and
Eliakim Wardell of Shrewsbury to examine Abigaill Lepincott about her
late husband's, Richard Leppincott's, will, with said will, dated 23d day
gth month (Nov.) 1683, which mentions: Sons Jacob, Freedom, Remem-
brance, John, Restore, daughter Increase, wife Abigail. No executor.
Witnesses Hugh Dickman, Judah Allen. Administrator's bond of Abigail
Lippincott with William Shattock and Francis Burden. 329
1683 Dec. Mem. that Thomas Lawrie, his son James and dau. Ann
imported themselves into the Province. 330
1686 June IT. Deed. John Litle of Elizabeth Town and wife Mary
to Gawen Lawrie for several parcels of land near Elizabeth Town, vizt: i,
a homelot of 10 acres, bounded S. by George Parks, N. by William
Cramer, E. by a road, W. by the Woodbridge road; 2, 9 a., bounded S.
W. by Robert White, N. E. by Richard Mitchell, S. E. by William Letts,
N. W. by the road to Woodbridge; 3, 6 a. of swamp, bounded S. W. by
Robert White, N. E. by Richard Mitchell, S. E. by the said road, N. W.
by swamp; 4, another piece of swamp, N. of George Parks, S. of Wm
Cramer; J, 30 acres of upland on the N. W. of Capt. John Barker, adjoin-
ing Roger Lambert; 6, 20 a. bounded S. W. by Stephen Crane, S. E. by
Petter Mass, N. E. by an ash swamp, N. W. by unsurveyed land; 7, 30 a.
of upland, bounded S. E. by George Parks, N. W. by George Ross, S. W.
and N. E. by unsurveyed land; 8, 7 acres of meadow betw. the great
river and Thompson's Creek, N. W. of David Ogden; 9, 16 a. of Raway
meadows, bounded W. by George Ross, N., S. E. and S. by a small creek
and Jacob Moline, E. by Roger Lambert. 331
1686 June 24. Deed. John Decent of Piscataway to Petter de Siguey
of Woodbridge, surgeon, for 60 acres near Elizabeth Town, bounded S. E.
by John Winnings, N. E. by Jonas Wood, S. W. by Samuel Marsh, N. W.
by unsurveyed land. 332
1686 June 29. Do. Samuel Moore of Woodbridge to Richard Dole
junior of Newberry, New England, for 120 acres, formerly belonging to
Elisha Elsly of Newberry, by him conveyed to his brother William Ilsly,
who conveyed it to present grantor. The land is in Woodbridge Corpora-
tion, bounded E. by grantor, S. by land in common, W. by a fresh brook
and by Nathan Webster, N. by a road; also 10 a. of meadow, purchased
EAST JERSEY DEEDS, ETC., LIBER A. 8l
Page
by Robert VauquelHn, alias Lipperary, Sept. 4, 1673, and 15 a. of Raraton
meadows, formerly William Ilsly's, and a freehold, thereto belonging,
bought from John S August 27, 1668. 333
1686 April 9. Patent to James Emott, Secretary of the Province, for
270 acres, bounded S. E. by George and John Alexander, N. W. by Toun-
lie's land, E. by Raway R. ; 2, 25 a. of meadow, bounded N. !>y widow
Marsh, \V. by Symon Rouse, S. by Raway R., E. by Emett's Creek; 3, five
acres of meadow, bounded W. by Joseph Frazie junior, S. by Raway R.,
E. by a great creek, N. by a little one. 334
1686 May 26. Do. to William Broadwell of Elizabeth Town, cord-
wainer, for 267 acres, bounded S. by Pardone and Morse, W. by Trotter,
N. by Parks; also 16 a., bounded by his own land, S. by a brook, E. and
N. by unsurveyed land; and 38 a. of meadow bounded E. by Hary Norise,
N. by Bound Creek, W. and S. by common meadow. 335
1686 April 28. Do. to John Hume of Elizabeth Town, mason, for
170 acres on Elizabelhtown Creek, bounded N. by said brook, E. by John
Pearce and William Redford, VV. by Governour Barclay, S. by unsurveyed
land. 336
1686 May 6. Do. to George Cooles, shoemaker, for 80 acres at
Shrewsbury, bounded N. by Neversinks R., E. by Fetter Tiltone, S. by a
road, W. by unsurveyed land. 337
1686 May 5. Do. to Mary Mitchell of Elizabeth Town, widow, for
125 acres, bounded S. E. by a swamp, N. W. by the West Brook, N. E.
and S. W. by unsurveyed land. 338
1686 May 24. Do. to Richard Clark junior of Elizabeth Town, for
106 acres, bounded S. by Joseph Frazie junior, W. by Doctor Robinsone,
N. by John Clerk, E. by the river; also 16 a. of Raway meadows, bounded
N. by the Island, E. by Beaches meadow, S. by common land. 339
1686 May 24. Do. to John Clerk of Elizabeth Town, for 106 acres,
N. W. John and George Alexander, W. Dr. Robinsone, S. Richard Clerk,
N. E. Raway R. ; also 16 a. of Raway meadows, bounded S. by Wm Crom-
well, E. by John Simkins, N. by Peter Morse, W. by upland. 340
1686 May 24. Do. to Joseph Frazie junior of Raway for 135 acres,
bounded S. W. by Dr. Robinsone, N. by Richard Clerk, E. by the river
and by grantee's father; also 15 a. of meadow, bounded W. by Emett's
Creek, N. by Widow Marsh, E. by a creek and James Emet, S. by
Raway R. 340
1686 May 24. Patent to John Pearce of Elizabeth Town, for 50 acres,
bounded N. by the Elizabeth Town Brook, E. by William Redford, S. and
W. by John Homes. 341
1686 May 25. Do. to Samuel Trotter of Elizabeth Town for 138
acres, bounded S. by Hassockie and Massie Swamp, E. by William
Broadwell, N. and W. by unsurveyed land; also 13 acres 3 rods, bounded
6
82 NEW JERSEY COLONIAL DOCUMENTS.
Page
W. and N. by Robert Morse, E. and S. by the brooks; 8 acres of meadow
along the creek; 15 a. of meadow; 2 acres of pittle betw. Peter Morse and
Stephen Crane; 4 acres for a home lot bounded E. and W. by roads, S. by
Peter Morse, N. by Stephen Crane. 342
1686 June 21. Do. to John Reid of Amboy Perth, deputy surveyor,
(for making a map of East New Jersey), for a tract to be called Hortencie,
on the East branch of Hope River, in Monmouth Co., 200 acres, bounded
S. by the West Brook, W. by William Penn and George Gordone, N. by
unappropriated land, E. by the branch of Hope R. 344
1686 May 5. Do. to Tobias Hansen of Shrewsbury for 200 acres,
bounded S. by Joseph Wardell, W. by Edward Wartone, N. E. by Re-
membrance Leppincott, N. W. by a small creek. 345
1686 June I. Confirmation to John Drummond of Londine, Chief Sec-
retary for Scotland and one of the Proprietors, for 1,000 acres, bounded S.
E. by a branch of Raraton R., S. W. by Andrew Hamilton, N. W. and N.
E. by unappropriated lands. 346
1686 June I. Do. to Captain Andrew Hamilton of Edinburgh, mer-
chant, for 835 acres, bounded S. E. by a branch of Raraton R., S. W. by
John Campbell, N. E. by John Drummond of Londine, N. W. by unsur-
veyed land. 346
1686 June 21. Patent to John Smally junior of Piscataway, for several
parcels near said town, vizt: I, a homelot of 20 acres, bounded E. and W.
by roads-, S. by John Smally senior, N. by George Jewell; 2, 30 acres of
upland, bounded N. and S. by brooks, W. by Mrs. Fitzrandolph, E. by
Richd Smith; 3, 6o.cres of upland, bounded W. by Henry Greenland and
Symon Brinly, N. W. by Andrew Wooden and unsurveyed land, S. E. by
George Lippintowne, N. E. by swamp; 4, five acres of meadow, bounded
E. by Nicholas Bonhame, W. by Stephen Merritt, S. by John Smally
junior, N. by Richard Smith. 347
1686 April 2. Power of attorney. James Dundas of Amboy to Wal-
ter Riddell of Woodbridge as general agent. 348
1685-6 March 15. Confirmation to Gawen Lawrie for 1000 acres in
Monmouth Co., bounded S. E. by Isaac Bryant, S. W. by the Burlington
road and Spotswood Middle Brook, N. W. and N. E. by unsurveyed lands;
also two tracts of meadow along Spotswood Creek and two lots in the
Town of Amboy Pearth, bounded East by the Sound, S. by Lord Neil
Campbell, N. by Petter Sonmans, W. by a road; 20 acres in Amboy
bounds, 10 in his" own right and 10 in right of John Reid, bounded S. E.
by Raraton R., N. E. by Andrew Hamilton, W. by Petter Sonmans, N. by
unsurveyed lands. 349
1686 June i. Do. to John Campbell of Amboy Perth for 1675 acres,
bounded S. E. by a branch of Raraton R., called Duncrosk, S. W. by
John Dobbie, N. E. by Andrew Hamilton, N. W. by unsurveyed
land. 350
EAST JERSEY DEEDS, ETC., LIBER A. 83
Page
1686 July 30. Patent to George Mount of Midletoun, Monmouth Co.,
for 100 acres, bounded S. E. by Safty Grover, W. by a brook, on the other
sides by unsurveyed lands. 350
1686 July 20. Confirmation to Richard Stoutt senior of Middletoun,
for 430 acres about Naversinks, called Tanganawamess, along Rotnanesse
Brook; 30 acres of meadow at Conescunk, bounded W. by Richard Gib-
bons, N. by Naversinks Bay, S. by Richard Hartshorne, E. by common
meadow granted by patent of June 28, 1678. 351
1686 July 22. Patent to John Marline junior of Piscataway, for 100
acres there, bounded N. by grantee, E. by John Martine senior, S. and W.
by unsurveyed land; also 90 acres at Chingell Hill, bounded W. by Hopell
Hull, S. by Jeffrey Maning, E. by unsurveyed land, N. by John Martine
senior. 352
1686 July 22. Do. to John Martine senior of Piscataway, for 100
acres there, bounded N. by his homelot, W. by John Martine junior, South
by unsurveyed land, E. by Woodbridge line; also 81 a. bounded W.
by Hopell Hull and Thomas Higgines, S. by John Martine jr., E. and N.
by unsurveyed lands. . ' 353
1686 July 13. Do. to Richard Davies of Midleton for 194 acres,
bounded S. and S. W. by Claypitt Creek and Richard Gardner, W. by un-
surveyed lands, N. by James Boune, E. by Samuel Colver; also 6 a. of
meadow, bounded E. by James Grover, W. by James Anstine, S. by up-
land, N. by the Bay. 354
1686 July 22. Do. to John Smally senior of Piscataway, for 100 acres
there bounded W. by Edward Slatter, E. by Judah Higgines, S. and N. by
unsurveyed lands. 355
1686 July 19. Do. to Hopewell Hule of Piscataway, for 100 acres
there, bounded E. by Woodbridge, S., W. and N. by unsurveyed lands;
also 90 a. at Chingell Hill, bounded S. by Jaffray Maning, E. by John
Martine junior, N. by Thomas Higgines, W. by unsurveyed lands. 356
1686 July 26. Do. to Gershome Bound of Midletoun, for 500 acres,
bounded E. by John Boune, W. by Wichatunck, N. by Midletoun Path and
unsurveyed lands. 357
1686 July 18. Do. to Edward Slatter of Piscataway, for 200 acres,
bounded E. by John Smally senior, S. and W. by unsurveyed land, N. by
George Drake. 358
1686 July 21. Do. to Safty Grover of Midletoun, for lands there,
vizt: i, 68 acres, bounded E. and N. by James Grover senior, W. by Job
Throgmorton, S. by unsurveyed lands; 2, 32 a., N. E. James Grover sen-
ior, S. E. Naversinks River, S. W. George Mount, N. \V. unsurveyed
land; 3, 20 a. on Eastside of Shole Harbour, N. Richard Gardner, E.
James Grover senior, W. and S. unsurveyed. 358
1685 April 20. Confirmation to William Dockwra, for 1000 acres as
84 NEW JERSEY COLONIAL DOCUMENTS.
Page
part of his share, on Mittevang Creek near Chingaroras, bounded S. E. by
said creek, N. E. by Thomas Rudyard, N. and W. by the Scots Prbpri-
etors, S. W. by John Hantone and unsurveyed land. 360
1685 Sept. 4. Do. to same, for his share of lot No. 3, 600 acres, on
the South River, bounded N. by John Forbis, S. by Robert Gordone, E.
by the river, W. by unsurveyed land; also 180 a. bounded S. E. by Ed-
mond Gibbons, N. E. by Raraton R., N. W. by Thomas Mathewes, S. W.
by unsurveyed land. 360
1684 Dec. i. Deed. James Graham of New York, merchant, Samuel
Winder and Cornelius Coursen of Staten Island, gentlemen, to John
White of N. Y., merchant, for one fourth of the land granted to all four
by patent of February 28, 1683-4, 1000 acres on or near Racawackhacca on
both sides of Raraton R. 361
1686 July 22. Patent to James Grover junior of Midletoun for 100
acres there, bounded W. by Robert Hamiltone, E. by a road, S. by ,
N. by unsurveyed land. 362
1683 July 20. Instructions for Gawen Lawrie from the Proprietors.
1683-4 Jan. 2. Letter. The Proprietors to Gawen Lawrie: Thomas
Rudyard's and Samuel Groome's letter: Land-grants: Maps: Purchase of
Indian lands: Market. 366
1683-4 Feb. 20. Order from the Proprietors for the laying out and
surveying of 10,000 acres for settlement. 368
Do. Do. establishing the manner in which suc-
cessors to Gawen Lawrie as Deputy Governour shall be chosen. 369
1684 May 3. Do. amplifying the order of February 20. 369
1685 May ii. Confirmation of former orders, commissions, instru-
ments, orders and instructions of the Proprietors for ."the Right directing
and ordering of the affaires of the Province.''! 372
1685 July 3. Orders of the same to the Deputy Governour and Com-
missioners, prescribing rules for the disposal and setting out of lands. 2 373
1686 Aug. 9. Deed. Gawen Lawrie to John Demarrie of Hackensack,
Bergen Co., for 382 acres in Essex Co., bounded S. by Andrise Tibout,
E. by Hackinsack, N. by David Demarrie, W. by unsurveyed land. 376
1685 Aug. 13. Do. Capt. John Palmer of N. Y. and wife Sarah to
Capt. Thomas Codrington of Raraton, for a plantation on the North side
of Raraton R. in Midlesex Co., 836 acres, bounded S. by said river, W.
by John White, N. by common lands or hills, E. by grantee, as granted by
patent of February 28, 1683-4. 377
1 Original in the Library of the New Jersey Historical Society. Printed in
N. J. Archives. I., 488.
2 Original in the Library of the New Jersey Historical Society. Printed in
N. J. Archives, I., 488.
EAST JERSEY DEEDS, ETC., LIBER A. 8^
Page
1683 Dec. 15. Do. John Royse, late of London, now of New York,
merchant, to Thomas Codrington, for 877 acres on the Northside of Kara-
ton R., "of Right belonging unto mee," bounded S. bv the river, W. by
grantee, N. by hills, E. by land laid out for the Proprietors. 378
1686 April 24. Do. John Crawfurd of Midletoun and wife Elizabeth
to Robert Hamilton of the same place, for a homelot of 16 acres, bounded
W. by Richard Stowtt senior, N. by a road, S. by grantee; 10 a. of upland
in the rear of preceding, S. a road, W. grantee, E. Stephen , N. Rich-
ard Sadler; also 6 a. of meadow, formerly belonging to Francis Farbert (?),
bounded W. by William Whitelock, E. by Thomas Cox, N. by the creek,
S. by Sarah Reapes. 379
1686 July 27. Patent to John Durriw of , for 233 acres, bounded
S. by David de Marrie, senior, E. by Hackinsack R., N. by a road, W. by
Winocksack Brook. 380
1686 July 27. Do. to David de Marrie senior of Hackinsack, Bergen
Co., for 233 acres, S. John de Marrie, E. grantee, N. Jacque Lerowe, W.
unsurveyed land. 380
1686 July 26. Confirmation to Petter Tiltone of Shrewsbury, for sev-
eral parcels at Naversinks, vizt:. i, a tract, called Marvell Hill, 340 acres,
W. James Grover, S. Swimming River, N. Jomping R. ; 2, 200 acres,
called Tiltone's Little Farm, N. and W. the commons, N. E. Romaness
Brook, S. Swimming R. ; 3, 25 acres of meadow, W. the meadows in com-
mon, N. Naversinks Bay, E. James Grover, S. Richard Hartshorne; 4, 6
acres of swamp at the head of Jomping R., N. and S. James Grover.
(Patent of June 30, i676.) 381
1686 July 27. Patent to David de Marrie senior of Hackinsack, for
2010 acres, bounded W. by grantee and his son, N. by grantors, E. by
Chesche Brook, S. by grantors (the Proprietors) and Lawrance the
Drawer; also 90 acres, bounded S. by David and Samuel de Marrie, N.
W. by Hackensack R., N. E. by grantors. 383
1685 July 28. Do. to George Scott of Pitlochie, Scotland, for $00 a. as
a present for having written a pamphlet, inviting to emigrate to New Jer-
sey, and for freighting the Henry and Francis, Richard Huttone, master,
in which he, the said Scott, wife, servants and passengers, in all about 2og
persons, are going over. 1 The 50 acres to be laid out in the right of
George Viscount Tarbett, Lord McLeod and Castlehaven. 384
1686 Sept. i. Do. to Albert Saberiscoe of Bergen, for 330 acres,
called Coovange the Indian's land, bounded E. by Hackinsack River, N.
by Daniell Rivers, W. by Sadie R., S. by grantee; also 250 a. adjoining
the preceding, N. of Peter Sonmans. 385
i George Scot, of Pitlochie, was engaged by the Proprietors of East Jersey to
prepare this work, which was styled: ''The Model of the Government of the
Province of East New Jersey in America," and was printed at Edinburgh. 1685.
16mo. Pp. 272. Scot and his wife died on the voyage to America. See White-
head's East Jersey under the Proprietary Governments. 361-2.
86 NEW JERSEY COLONIAL DOCUMENTS.
Page
1686 Sept. 4. Deed. Albert Saberiscoe to Richard Pope of Hackin-
sack, Essex Co., for 450 acres, N. Daniell Rivers, S. grantee, E. Hackin-
sack R., W. Winocksack Creek, part of the preceding patent. 386
1686 Aug. 30. Deed. Gawen Lawrie, for Peter Sonmans, to Richard
Pope of Hackinsack, for 240 acres, part of the 720 acres granted by pat-
ent of May 7, 1686, bounded S. by Eptkey Jacobs, N. by Albert Saber-
iscoe. 3^7
1686 Aug. 15. Patent to Ephraim Allane of Shrewsbury for: i, 39
acres on the S. side of Manisquam R., bounded N. by Wm Lowrance, S.
by Richard Hartshorne, E. by the sea, W. by a road; 2, one acre, be-
tween Judah Allane on the West and Joseph West on the East; 3, 60 acres
on N. side of Manisquam R., bounded S. W. by John Haunce, N. E. by
Edmond Lafetra, S. E. by said river, N. W. by a road. 388
1686 Aug. 24. Do. to William Haige of Amboy Perth, Surveyor
General of East New Jersey, for 500 acres in Monmouth Co., called Coop-
er's Neck, bounded N. W. by Gawen Lawrie, S. W. by Isaac Bryan, S. E.
by Samuel Leonard, N. E. by unsurveyed land. 388
1686 Aug. 24. Do. to George Keith of Amboy Perth, Surveyor Gen-
eral, for 650 acres at Passequeneckqua, Monmouth Co., along Burlington
Path, bounded on all sides by unsurveyed lands; 24 acres of meadow W.
of Manesquam Creek, bounded as before; 3, an acre of upland adjoining
the meadow. 389
1686 Aug. 15. Do. to Samuel Dennes of Shrewsbury, for 100 acres
betw. Passequenecqua and Manesquam Creeks, bounded W. by Abigaill
Leppincott, E. by Passequenecque Cr., S. by Manesquam Cr., N. by un-
surveyed land. 391
1686 July 13. Do. to Joseph West of Shrewsbury, in right of Eliakim
Wardell, for several parcels on Southside of Manesquam R., vizt: I, 150
acres, N. Remembrance Leppincott, S. Richard Hartshorne, E., the sea,
W. a road; 2, 19^ acres, between Richard Hartshorne on the North and
John Haunce on the South, E. and W. as aforesaid; 3, r^ acres, W. of
Remembrance Leppincott, on the North of Manesquam R. ; 4, 60 acres
bounded S. by the river, N. by a road, W. by John Williams and Wm
Woolley, E. by Judah Allane; 5, 30 acres, S. the river, N. a road, E. John
Haunce, W. William Lowrance. 392
1686 Aug. 16. Do. to Robert Hamiltone of Midletoun, for 60 acres
along Naversinks R., bounded S. by said river, E. by James Grover; II
acres at Cowcoutters Neck; 89 acres bounded E. by James Grover, N. by
Walter Wale, W. by the preceding II acres, S. by unsurveyed lands. 393
1686 May i. Do. to John Robinsone of New York, merchant, in
right of Robert Vauquelline, alias Lepperary, for a tract, bounded S. by
Raraton R., W. by Wm Pinhorne, grantee and associates, N. and E. by
unsurveyed land; also an island of 60 acres opposite the first; in all
660 a. 394
EAST JERSEY DEEDS, ETC., LIBER A. 87
Page
1684-5 J an - 2I - Deed. John Martin junior of Piscataway to his
brother Benjamin Martin, for a tract at the Vineye and in Piscataway
Township along Woodbridge line, by virtue of patent of Sept. 10,
1678. 395
1684 Aug. 4. Do. John Martin of Piscataway to his son Benjamin
Martin, for several tracts, vizt: I, 33 acres along son Thomas Martin and
Woodbridge line; 2, a parcel in Woodbridge Corporation along the first;
3, 10 acres of Raraton meadows, bounded E. by Rehaboth Gannett and
John Whitcher, W. by Thomas Martin; all by virtue of patent of June 6,
1673. 396
1686 Aug. 28. Caveat of David Mudie of Amboy, merchant, against
the granting of a patent to John Campble for any part of Monivairds
land. 397
1686 Aug. 12. Deed. John Barclay of Amboy Perth, administrator
of the estate of his brother David Barclay junior of Urie, Scotland,
dec'd.,1 to John Campbell, for the behoof of Andrew Hamilton, for 10
acres, bounded S. by Andrew Hamilton, W. by Gov" Lawrie, N. by a road,
E. by the Scots Proprietors. 397
1686 May 6. Do. John Robinson of New York City, merchant, to
John Ives of London, merchant, for a tract, leased -to grantor by John
Royce of Roycefield, Middlesex Co., Dec. 7, 1685, lying on Raraton R.
and adjoining the land, patented to James Graham, Samuel Winder, John
White and Cornelius Coursen. 398
1686 May 6. Do. Same to same, for 600 acres, bounded S. by Rara-
ton R., W. by William Pinhorne, grantor and associates, N. and E. by un-
surveyed woods; also an island of 60 acres opposite (supra, p. 394); and
300 acres at Roysefield along Raraton R. 400
1686 May 7. Confirmation to Gawen Lawrie of 720 acres, bounded S.
and N. by Albert Saberiscoe, E. by Hackinsack R., W. by Winocksack
Brook. 401
1686 Sept. 27. Assignment by Hen. Greenland to William Wright,
late of New York, merchant, of all his right etc. to a patent from Sir
George Carterett. 402, 404
1686 Aug. 30. Patent to Colonel Lewis Morris of Shrewsbury, for
several parcels betw. Hope and Swimming Rivers, Monmouth Co., 2000
acres, vizt: i, 1690 acres on the two rivers; 2, no a. adjoining the first on
the N. E. ; 3, 200 a., bounded N. by Hope R., E. by Benjamin Burdein, S.
E. and S. by grantee and unsurveyed land. 402
1678 April 30. Do. to Doctor Henry Greenland for 132 acres at New
Piscataway, bounded N. W. by Symon Brinley, S. W. by Samuel Moore,
alias Richard Bole. N. E. by grantee and a small creek, S. W. (?) by Rar-
aton R. 404
i Died at sea on the voyage from Scotland to Amboy Perth. 1685.
88 NEW JERSEY COLONIAL DOCUMENTS.
Page
1686 Sept. 16. Patent to Colonel Lewis Morris of Shrewsbury, for 500
acres, 300 thereof in right of Samuel Leonard, 200 in right of Bartholo-
mew Aplegate, both of Shrewsbury, bounded N. W. and N. by the river,
S. W. and S. by unsurveyed land, E. by the pines, Strawberry Neck and
Samuel Willcott. 45
1686 Aug. 16. Do. to John Woodroff senior of Elizabeth Town for
several parcels there, vizt: I, 43 acres, an island or hammock in the great
meadow; 2, 26 acres, bounded S. by grantee, N. and E. round by the
brook in the swamp; 3, 32 acres of hassocks, bounded S. by George Mor-
risse, E. by a creek, W. by grantee; 4, 12 a., bounded N. E. by the road
from Elizabeth Town to Governours Point, S. E. by Benjamin Price, S.
W. by the calves pasture, N. E. (sic) by Ephraim Price; 5, 9 acres of
meadow, S. E. Oyster Creek, S. W. Ephra Baker, N. E. a little gully, W.
the commons; 6, 5 a. of meadow, bounded S. by Hure Thomson, N. by
Leonard Headley, W. by common lands, E. by the Bay. 406
1686 July 26. Do. to Benjamin Wade of Elizabeth Town for loo
acres there, bounded W. by William Looker, S. by grantee and Umphra
Spinage, E. and N. by unsurveyed land. 407
1686 July 28. Do. to William Looker of Elizabeth Town for 60 acres
there, S. a swamp, E. Benjamin Wade, N. and W. unsurveyed land; also
40 a., W. Jacob Moline, S. W. grantee, N. E. unsurveyed land; 10 acres
of meadow, W. John Woodroff's island, S. and E. common meadow, N.
John Ogden. 408
1686 Sept. 27. Do. to Benjamin Hull of Piscataway, for 72 acres,
called Hull's Farm, N. W. Jabez Hendricks, S. E. John Smally, senior,
N. E. unsurveyed land, S. E. Raraton River. 409
1686 Sept. 30. Confirmation to Peter Sonmans of 450 acres at Reed
Clift, N. the Bay and meadows, E. unsurveyed land, S. and W. a gushett
of land of 150 a., also granted and bounded W. by the great meadow, S.
W. by the South River, S. by unsurveyed land; also 50 acres of meadow,
adjoining the first. 410
1686 Aug. 17. Do. to same for 1024 acres on the Eastside of Hack-
sack River, along the road from Old Tapan to the mill. 411
1686 Sept. 29. Do. to Robert Barclay for 1000 acres, bounded W. by
the brook of the Shrewsbury men, N. by that of Isaac Bryan's claim, E. by
a brook and unsurveyed land. 412
1686 Sept. 30. Do. to William Haige of Amboy Perth, late Surveyor
General, of 10 acres, in right of John Hamptone, in the town; also 3 acres
in right of Gawen Lawrie. 413
1684-5 Feb. ii. Bond of Samuel Marsh of Elizabeth Town, for main-
taining the sale to Peter de Siguey of one third of his saw-mill on Thom-
son's Creek and one third of his four hundred acres of woodland. 413
EAST JERSEY DEEDS, ETC., LIBER A. $9
Page
1684-5 M arcn 2. Endorsement on the preceding by Mary, late wife of
Samuel Marsh, that the property was delivered. 414
1684-5 March 2. Deed. Mary, widow of Samuel Marsh junior of
Raway to Peter de Siguey of Amboy, practicioner ! in physic and
chyrurgery, for 5 of a sawmill on Thomson's Creek, Elizabeth Town, held
in partnership with Jonas Wood and John Crooke. 414
1686 Oct. 8. Do. Same, now of Elizabeth Town, to same, now of
Woodbridge, for 10 acres of upland, W. the Two'Miles Brook, S. Mathias
Hartefield, W. David Oliver, N. unsurveyed land; also 4 acres of meadow
at Raway. 415
1686 Sept. 2. Confirmation to Gawen Lawrie of 300 acres, bounded
N. by Raraton R. and on all other sides by unsurveyed lands. 415
1686 Aug. 17. Do. to same of 700 acres, bounded S. and W. by
Peter Sonmans and David Demarrie, E. and N. by Hackinsack R. and a
brook; also 200 acres, bounded S. by the Westbranch of said river, E. and
N. by the river, W. by unsurveyed lands. 416
1686 Oct. 2. Patent to Samuel Spicer of Midletoun for several par-
cels there, vizt: I, 450 acres, bounded S. by Richard Gibbons and John
Vaughan, E. by a brook and Thurlagh Swyny, N. by Thomas Cox and the
barren land, W. by a road; 2, 9 acres of meadow at Waycack, bounded
W. by John Boune, E. by Wm Lowrance, N. by the beach, S. by upland;
3, a houselot of 8 acres, W. of John Stoutt; 4, another lot of 8 acres, E.
Richard Hartshorne, N. Wm Lowrance junior, W. and S. roads; 5, 6 acres
of upland at the Poplare Hill, E. John Boune, W. Richard Gibbons; 6,
12 a. of upland in the Popular Field, E. William Cheesman, W. James
Boune, S. a road, N. Richard Sadler; 7, 102 acres, bounded S. by grantee
and Thomas Cox, N. by the rear of the townlots, W. by a road and John
Crawfurd; E. by said Cox; 8, 6 acres of meadow at Sholl Harbour Creek,
W. Sarah Reape, E. George Job, N. a creek, S. upland. 417
1686 Sept. 13. Do. to Jedidiah Higgines of Piscataway for 58 acres
there bounded W. by John Smally senior, S. by Hopewell Hull and Symon
Brimley, E. by said Brimley and John Smally junior, N. by unsurveyed
land; 22 acres near Raraton R., E. the road, S. the meadow, W. John
Longstaff, N. unsurveyed land. 418
1686 Sept. 30. Confirmation to Stephen Warne and Thomas Warne,
both of Amboy Perth, for 40x5 acres, N. the great or Mittevang creek, also
called Nackenakme, E. a small creek, W. and S. unsurveyed land. 420
1686 Sept. 29. Do. to John West of New York of 1500 acres,
bought from Thomas Rudyard, on a branch of Raway R., E. Symon
Rouse, and Doctor Robinsone, N. said branch, W. and S. common
lands. 421
1686 Sept. 29. Do. to John Campbell and John Barclay, both of
Amboy Perth, for several tracts in and about Elizabethtown, vizt: I, a
90 NEW JERSEY COLONIAL DOCUMENTS.
Page
houselot of 5 acres, bounded N. W. by Mr. Boollen's former lot, N. E.,
S. E. and S. W. by a road and the Mill Creek; 2, another lot of 6 acres,
formerly Robert Vauquellines, N. W. said Vauquelline, S. W. and N. E.
roads; 3, 153 acres on Elizabeth Creek, N. E. Capt. Thomas Young dec'd.,
N. W. unsurveyed land, S. and S. W. meadows; 4, 20 acres, N. a road, E.
a small creek, S. meadows, W. Mathias Hartfield; 5, 200 acres in the
great meadow, part of a 336 a. tract, N. Nicholas Carter, W. upland, E.
the Bound Creek, S. unsurveyed meadows; 6, 20 acres of meadow, S. W.
the river, N. W. upland, N. E. unsurveyed meadows 421
1683 Dec. 20. Deed. Thomas Moore, of Elizabeth towne, taillour,
to Benjamin Wade of the same place, clother, for 43 acres of upland,
bounded N. W. by grantee, N. E., S., S. E. and S. W. by unsurveyed
land; also 60 acres on the Northside of Elizabeth R., adjoining Hum-
phrey Spinage, N. Stephen Osburne and Nathaneel Bonell, S. a branch of
said river. 423
1686 Nov. 3. Power of Attorney. David Mudy, of Amboy Perth,
merchant, about to sail for Montras, Scotland, to his sons David and
James Mudy of the same place, as general agents. 423
1684 April 21-22. Deed. Robert Barclay of Urie, Scotland, to Wil-
liam Aickman of Scotland, advocate, for i-io of 1-48 share of East New
Jersey. 424
1685 Aug. 7. Power of attorney. William Aickman to Archbald Rid-
dell, brother germane to Sir John Riddell, as agent in East New
Jersey. 429
1685 April 30. Notice given by William Haige of Elizabeth town, Re-
ceiver General for the Proprietors, that he has appointed Gawen Lawrie
his Deputy. 430
1685-6 Feb. 15. Agreement of William Cottar and wife Elenor of
Woodbridge with George Allan of Elizabethtown, devising to him their
property after death. 430
1684 March 27. Deed. James, Earl of Perth, to David Toshack of
Monyvaird, Scotland, for ^ of i-24th share of East New Jersey. 431
1684 June 28. Mem. concerning the laying out of roads in Middlesex
Co., by the Commissioners appointed by Act of Assembly. 433
1684 June 29. Do. rel. to road from Piscataway to Amboy. 434
1685-6 March 16. Mem., that Mr. Robinson is to relinquish all right,
title and interest in the land, purchased by him, Pinhorne and Taylor
etc. 434
1685 March 26. Declaration of Thomas Johnsojie of Newark, that he
cannot find any estate of William League to administer. 434
Names of John Hantone's children, brought to the
Province in 1683: Janet, Elizabeth, Lideah, John, David. 434
1688 Aug. 10. Deed. John Reid of Hortencie, Monmouth, as attor-
EAST JERSEY DEEDS, ETC., LIBER A. 9!
Page
ney for James Miller of Scotland, merchant, to John Bray of Middletown,
for 130 acres, belonging to James Miller, bounded N. and E. by Hope R.
and a brook, S. by a small run, W. by unappropriated land. 435
1688 Aug. 10. Do. Robert Barclay of Ury, Scotland, by his attorney
John Reid of Hortencie, to William Lowrance senior of Middletown, for
loo acres on Burlington Path, bounded N. by Hope River, on all other
sides by unsurveyed land. 437
1688 Aug. 10. Do. John Reid of Hortencie to John Bray, for 30
acres, bounded S. by Hope R., E. by Braye's Brook, W. by grantee. 439
1688 Aug. 10. Do. Robert Barclay, by his attorney John Reid, to
John Hantone, for 50 acres at Passequenecqua, Monmouth Co., bounded
S. by George Curlies, N. by Thomas Hewett, W. by Burlington Path, E.
by Passequenecqua Brook. 44.0
EAST JERSEY DEEDS, etc., Liber B.
1684 March 28. Deed. James, Earl of Perth, to David Toshack of
Monyvaird, Scotland, for of 1-24 of East New Jersey. i
1685 July 15. Do. David Toshack of Monyvaird to David Moody of
Amboy Perth, for the preceding ^ of 1-24 share. 4
1685 July 22. Mortgage. David Moody to Donald Mcquivrick of
Murderers Kil, Orange Co., N. Y., for the preceding ^ of 1-24 share. 8
1685 July 15. Bond. David Moody to David Toshack guaranteeing
the deed above. 14
1685 July 22. New York. Agreement between the Laird of Mony-
vaird, David Moody senior and Donald Mcquirrick concerning the pre-
ceding transactions. 15
1686 Dec. II. Letters of administration on the estate of Marryum
Thomas, late of Bergen, spinster, dec'd., granted to William Douglas of
Bergen. 16
1686 Sept. i. Confirmation to David Mudy of Amboy Perth for 600
acres on the West side of South R., Middlesex Co., E. the river, W. un-
surveyed land, N. Charles Gordone, S. Gawen Lawrie; 20 acres of meadow
along said river. 16
1686 Nov. 20. Tripartite Indenture between Donald Mcquirrick of
Orange Co., N. Y., David Toshack of Monyvaird and Edward Anthill of
Nesv York, whereby the 5 of i-24th share, as above pp. 1-14, becomes the
property of the last named. 17
1682-3 Feb. 6. Deed. Joseph Frazie of Rawack River, Elizabeth -
town, to John Toe of Elizabethtown, for 40 acres on said river, S. the
Woodbridge line, W. unsurveyed land, N. and E. grantor. 22
92 NEW JERSEY COLONIAL DOCUMENTS.
Page
1686 Aug. 16. Deed. Roger Lambert of Elizabethtown, blacksmith, to
John Toe, for 7^ acres of meadow, adjoining Umphra Spinage, Stephen
Crane, Jeffery Jones and William Piles Neck. 22
1686 Aug. 17. Do. John Toe to Doctor William Robinson for the
40 acres, bought of Joseph Frazie, and the 7^ acres of meadow, bought of
Roger Lambert. 22
1686 April 2. Do. Lord Neill Campbell of Scotland to Robert Black-
wood of Edinburgh, merchant, for ^ of ^ of 1-24 share of East New Jer-
sey. 23
1681 April 20. Do. William Lowrance junior to Robert Hamiltone,
both of Midletoun, for 165 acres, as granted by patent of June 20,
1677. 24
1686 May 15. Do. Samuel Carter of Elizabethtown, planter, to
David Smith of New Haven, Conn., tanner, for 285 acres along the road;
3^ acres of meadow, bounded by Sir George and GoV Philipp Carteret.
Tabitha, wife of Samuel Carter, and Nicholas Carter sign the deed with
Samuel. 24
1686 June 7. London. Letter. Governour Robert Barclay to the
Deputy Governour and Council of E. New Jersey:' Capt. Andrew Hamil-
tone to have 40 sterl. or 500 acres of land on his return to the Province;
100 to be sent to Wm Dockwra, the Proprietors' agent in London, for the
defense of the joint interest. 25
1686 Sept. 3. Deed. Thomas Mathewes, mariner, to Edward Antill,
gentleman, for land on Raraton R., lot No. IT, between Wm Dockwra and
the lot of Richard Jones, bought by John Inians and others. 26
1686 Dec. 20. Patent to Edward Antill of New York City, merchant,
for 400 acres, E. and W. Wm Dockwra, N. the Raraton R., S. unappro-
priated land. 28
1686 Dec. 15. Do. to George Drake of Piscataway, for 100 acres,
bounded S. by Edward Slater, E., N. and W. by unsurveyed land. 29
1686 Dec. 15. Do. to George Mount of Midletoun, for 100 acres,
bounded S. E. by Safty Grover, W. by a brook, N. and E. by unsurveyed
land. 30
1686 Dec. 20. Do. to Thomas Lawrie of Cheesquakes, Middlesex
Co., for 60 acres, bounded E. by Raraton Bay, S. by Nathaniel Tulle, W.
by Govr Lawrie, N. by Thomas Bartlett. 31
1686 Dec. 16. Do. to John Pearce of Midletoun, for 50 acres there,
S. James Grover junior, N., E. and W. unsurveyed land. 32
1685-6 Feb. 7. Confirmation to Doctor George Lockhart of N. Y.
City, for a tract, beginning at Tapan Creek upon Hudson's R., running
along the division line betw. N. Y. and N. J. 3 miles into the woods with
a width of 2 miles from the river Westward. (Patent of June 12,
1669.) 34
EAST JERSEY DEEDS, ETC., LIBER B. 93
Page
1685 Oct. 31. Last Will and Testament of William Cedes of
Bruntis (?) land, Scotland, made aboard the Henry and Francis of New
Castle, Capt. Richard Huttone, commander. Wife Euphan Dempster,
children William, Euphan, Margaret, Anna; names as divisors the wife,
brother Robert Cede, Alexander Cede, Baillie of Bruntisland; with James
Armour of Glasgow, merchant, James Dundas, brother to Dundas of
Armiestoun as assistants. Witnesses James Ramie, skipper, Alex"" Rid-
doch, writer. 35
1686 June 17. Deed. Doctor George Lockhart and wife Janet of
N. Y. City to Andrew Boune of the same place, merchant, for the Tapan
tract (supra, p. 34), excepting one half of the salt meadow on Southside of
Tapan Creek, lately conveyed to Frederick Philips of N. Y. and 20 acres
of meadow, conveyed to the Proprietors. 36
1686 June 17. Do. Same to the Proprietors, for 20 acres of meadow
at Tapan. 38
1685 Aug. 24. Order from GoV Robert Barclay to lay out 500 acres
near Pearth for Robert Gordone, owner of 1-32 of Robert Burnett's share,
and his agent and partner William Laing, who comes over with a
family. 39
1686 Dec. 20. Confirmation to Robert Barclay of 560 acres, bounded
S. E. by the pretended line of Lowrance, the baker, N. E. by Raratan R. ,
N. W. by Cornelius Longfield, S. W. by unsurveyed land; also 20 a. of
meadow at the Roundabout, N. the Raraton R. 40
1686 Dec. 20. Confirmation to John Barclay of Amboy Perth, in right
of his deceased brother David Barclay, for 530 acres on Milstone R.,
bounded E. by George Willox, N. and \V. by said river, S. by unsurveyed
land. 40
1686 Dec. 29. Deed. John Barclay to his brother Robert Barclay of
Ury for the preceding tract. 41
1686 Dec. 24. Confirmation to Robert Barclay, of 800 acres in Mon-
mouth Co., formerly claimed by Isaac Bryant, bounded S. E. by a brook,
along Samuel Leonard's land, N. E. by a brook along William Haige's,
N. W. by Gov r Lawrie, S. W. by grantee; also 25 a. in Amboy, E. the
Governour, S. and N. roads, W. land designed forCIunyand Lethenty. 41
1686 Dec. 20. Do. to John Barclay of Amboy Perth, in right of his
deceased brother David Barclay, for 500 acres in Monmouth Co., bounded
S. E. by Burlington Path, S. W. by Peter Sonmans, W. by Menelopen
Brook, N. E. by unsurveyed land. 42
1686 Dec. 29. Deed. John Barclay to Robert Barclay for the pre-
ceding 500 a. 43
1686 Dec. 24. Confirmation to James Johnstone, late of Spotswood,
Scotland, for i-io of 1-48 share, purchased from Robert Barclay, to wit:
550 acres in Monmouth Co., bounded S. E. and N. W. by brooks, running
94 NEW JERSEY COLONIAL DOCUMENTS.
Page
into the N. E. branch of South River, N. W. and N. E. by unsur-
veyed land. 43
1678 May 29. Copy of endorsement on a deed. Symon Rouse to
Jonas Wood of Elizabethtown, for 6 acres of meadow on Elizabethtown
Creek, N. Wm Cramer, S. E. Humphrey Spinage, S. W. upland, N. E.
the creek. 44
1685-6 March n. Receipt. Jon Crooke to John Toe for purchase
money for 6 acves of meadow, formerly Jonas Wood's. 45
1686 Aug. 24. Receipt. Jon Crooke to John Toe for purchase money
for a parcel of land. 45
1686 Aug. 24. Deed. Jeffery Jones and wife Sussanah of Elizabeth-
town to Jonas Wood of the same place, weaver, for a houselot and pitle
of 5 acres, E. the Mill Creek, N. William Cramer, W. a road, S.
grantee. 45
1686 Aug. 25. Bond. Jonas Wood to John Toe, to allow him for
fencing timber 50 acres near the Widow White. 45
1686 Aug. 25. Deed. Jonas Wood of Elizabethtown, weaver, and
wife Elizabeth to John Toe of the same place, weaver, for 10 acres, bought
of David Ogden and Jeffery Jones, E. the Mill Creek, N. formerly Wm
Cramer, now Crooke, W. and S. highways. 46
1686 Aug. 25. Do. David Ogden and wife Elizabeth of Newark to
Jonas Wood for a houselot and pitle of 5 a., E. the Mill Creek, N. Jeffery
Jones, W. and S. roads. 46
1686-7 J an - 2 7- Mortgage. John Toe and wife Lidia to Dennis Mor-
rice, planter, all ot Elizabethtown, for two houselots there of 5 acres,
bounded E. by the Mill Creek, N. by Coxe's lot, formerly Wm Cramer's,
W. and S. by roads. 47
1685 Aug. 21. Deed. Robert Gordone, of Aberdeen, Scotland, card-
maker, to William Laing, yliconomus in the King's College at Aberdeen,
for |- of 1-32 of 1-24 share of E. N. J. 48
1683-4 Feb. 8. Agreement. Govr Gawen Lawrie, on behalf of the
Proprietors, with Benjamin Clark of Amboy, stationer, concerning lot No.
35 at Amboy, facing the Sound. 50
1685-6 Feb. 20. Quit claim. Thomas Knowles, of Amboy, stationer,
to Benjamin Clark for all debts, dues and demands. 50
1678-9 Jan. i. Deed. William Hill, cordwainer, to Benjamin Wade,
cloathier, both of Elizabethtown, for a home lot of 4 acres, formerly be-
longing to William Piles, bounded E. by Nicholas Carter, S. and N. roads,
W. by Thomas Pope. 50
1686 Aug. 31. Power of attorney. Robert Barclay of Ury, Scotland,
to John Reid of East New Jersey, as land agent. 51
1686 Sept. 14. Order of the Governour and Proprietors of East N. J.
and the Governour and Proprietary of W. N. J., Edward Byllynge, direct-
EAST JERSEY DEEDS, ETC., LIBER B. 95
Page
ing the Deputy Governors to appoint Commissioners for running the line
between the two Provinces. 1 51
1686-7 Jan. 8. Bond. John Skeine, Deputy Governour of West New
Jersey, Samuel Jennings, Thomas Olive, George Hutchinson, Mahlon
Stacy, Thomas Lambert and Joseph Pope, proprietors and inhabitants of
W. N. J., to Lord Neill Campbell, Governour, Capt. Andrew Hamiltone
and John Campbell, proprietors, etc., of East N. J., to stand by the decis-
ion of Wm Emley and John Reid concerning the running of the division
line. 52
1686-7 Jan. 8. Decision of John Reid and Wm Emley, that the line
shall run from the Northside of the mouth of Little Egg Harbour N. N.
W. 50 min. W. to Delaware R.2 53
1686 Nov. 2. Letters of administration on the estate of Samuel Ward,
late of Newark, dec'd., granted to his widow ffeby. ( 53
1686 Aug. 30. Confirmation to David Mudy of Amboy Perth for ^ of
1-24, purchased from David Toshack of Mony vaird, late cf Scotland, now
of New York City, to-wit: 480 acres, bounded S. by a road and Peter Son-
111 a us, E. by Lord Lundy, W. by Thomas Barker, N. by unsurveyed land;
also 30 acres in the Town of Wickatunc, S. a road, E. Lord Lundy, W.
and N. Thomas Cox. 53
1686 June 22. Do. to the same for of 1-24, purchased as before,
to-wit: 500 acres, bounded E. by Wm Lowrance, N. barren land and the
back line of Wickatunc lots, W. unsurveyed land, S. do. and Hope R. 54
1685-6 Feb. 19, 20. Deed. Dr. George Lockhart and wife Janet of
New York to Frederick Flypsen, for one half of a meadow at Tapan, near
Hudson's R., bounded N. by Tappan Creek, E. and S. by Hudson's R.,
W. by grantor. 55
1684 Aug. 21. Do. Robert Symon of Northampton, Mass., to Jas-
per Crane of Newark, for 44 acres of upland, bounded N. W. by the
mountains, N. E. by John Baldwine, senior, S. W. by Richard Herrisone,
S. E. by Capt. Samuel Swaine. 60
1684 Sept. 3. Mortgage. Benjamin Wade of Elizabethtown, cloath-
ier, and wife Anna, to Roger Lambert of the same place, blacksmith, for
8 acres there, bounded W. by Wade's formerly of Old Pope's houselot, N.,
E., and S. by highways 61
1686 Sept. 10. Deed. Gawen Lawrie, for Peter Sonmans, to George
Keith of Amboy Perth, Surveyor General, for 300 acres in Middlesex Co.,
bounded N. by Raraton R., on all other sides by unsurveyed land. (Pat-
ent of Sept. 2, 1686). 61
i Printed in N. J. Archives, I.. 519.
i Printed in N. J. Archives. 1 , 523. See also post, Liber C. r i. 137. Also N. J.
Historical Society Proceedings, 3d Series. I., 131.
96 NEW JERSEY COLONIAL DOCUMENTS.
Page
1686-7 March i. Return of survey by George Keith of the bounds of
the Town of Bergen. 63
1685 Aug. 14. Confirmation to Thomas Rudyard of 80 acres, in Eliz-
abethtown, bounded W. by a road, S. by Lieutenant Ross, E. by Calf
Pasture Creek, N. by Mathias Hartefield and others. 63
1686-7 March 12. Mortgage. Edward Antill to Richard Jones, both
of New York City, merchants, for 400 acres, called Mathewes Lot, bound-
ed E. and W. by Wm Dockwra, N. by Raraton R., S. by unappropriated
land. 64
1685 April 3. Deed. Thomas Cox to William Dockwra, both of Lon-
don, for 1-24 share of East New Jersey. 65
1685 J une I2 - Caveat of John Berry against granting to Christopher
Hoogland, Capt. Albert Albertse, Capt. Jacques Cortillew, Capt. Richard
Stillwell, Philipp Carteret, Mathias Nicolls, Hendrick Smoke, and Roger
Jooskl, a patent for 5,000 acres on Pisaick R. and Sadlers Brook. 66
1654 Sept 8. Mem., that Robert Burnett of Lethenty has given to
Jamas Miller, his agent in E. N. J. 300 acres on Raraton R., for 1-32 of
1-24 share. 66
1687 Feb. 14. Bond of Lord Neill Campbell to James Dundas and
James Armour, both of Amboy Perth, for 570, payable Aug. I, 1687. 67
1687 March 29. Deed. William Bingla of Woodbridge, husband-
man, to Joseph Dole, of the same place, mariner, for 6 acres of meadow
in the Sunken Marsh, S. W. from the Sound, at the mouth of a small
creek. 68
1684 May i. Do. Richard Beech and William Broadwell to James
Emott, all of Elizabethtown, for 12 acres there, bounded E. by the
street, W. by Nathaniel Tutle, N. by Crane's Brook, S. by Widow Mary
Mitchell. 68
1687 May 2. Quitclaim. James Emott to Richard Beech for the pre-
ceding 12 acres. 69
1685 July 22. Deed. Robert Turner of Philadelphia, Penn., mer-
chant, to Nicholas Brown of Shroesberry, yeoman, for 1-16 of of 1-12
share of East New Jersey, said ^ of 1-12 being purchased from Thomas
Rudyard August 23-24, 1682. 70
1688 March n. Mortgage. Edward Antill to Jacob Millborne, both
of N. Y. City, merchants, for ^ of 1-24 share of East New Jersey, mort-
gaged by David Mudy to Donald Mcquirrick and by the latter conveyed to
.present grantor November 20, 1687. (Supra, pp. 4 and 8.) 72
1685 Aug. 22. Deed. Robert Gordone senior of Cluny and Robert
Burnett of Lethentie to John Laingof Craigforth, Parish of Kinkell, Aber-
deen Co., Scotland, for 1-24 share of East N. J. 77
1684-5 Jan. 21. Do. Benjamin Marline to his brother John Marline
EAST JERSEY DEEDS, ETC., LIBER B. 97
Page
junior, both of Piscataway, for 33 acres in Woodbridge, given him by their
father John Marline August 4, 1684. 78
1686 Nov. 29. Indian Deed. Weighrerens (on behalf of Nackpunck),
Wittamackpao, Hanayahame and Tantaqua, Indian proprietors, to Capt.
John Berry for their share of a run of water, called Warepeake or Reraka-
nes or Sadie River, of which said Berry had bought a share before. 79
1687-8 March I. Confirmation by Robert Barclay, Chief Governour
etc., to his brother John Barclay of the 500 acres, part of his first division
of 10,000 a., sold him July 10, 1684. 79
1686-7 Jan. 20. Deed. John Robinsone and wife Margaret of New
York to Jeromus Repley, John Tinnisone and Cornelius Tinnissone, all of
Brewcklyn, Kings Co., N. Y., for a farm at Roysefield, Middlesex Co.,
conveyed to him by John Royse December 7, 1685. 81
1686-7 March 22. Do. Same to same, for 300 acres at Roysefield
along Raraton R. ; also a tract on N. side of said river, bounded W. by Wm
Pinhorne, grantor and associates, N. and E. by unsurveyed land; and
an island in Raraton R. of 60 acres; altogether 660 a. 83
1684-5 March 20. Do. John Crawfurd of Middletown to Richard
Hartshorne of Portland Point, Middletown, for 100 acres on the S. side of
said town, adjoining the home lots of Richard Stout, Richard Gibbons and
John Smith. 87
1687 March 25. Patent to Myles Forster of Perth Amboy, who has
lost property in a conflagration there, April 10, 1686, for 250 acres at the
head of Cheesquakes Creek, Middlesex Co., bounded S. by said creek, E.
by Gawen Lawrie, W. and N. by unsurveyed land. 87
1687 March 25. Do. to Francis Jacksone of Shroesberry, for loo
acres, 50 thereof in right of Thomas Huett, the other 50 in his own right,
all bounded E. by Passequenecqua Creek, W. by George Keith, N. by
John Leppencolt, S. by Morris Worth; also 3^ acres of meadow, W. of
John Leppencott. 89
1687 April 16. Confirmation to Robert Fullartone, of lot No. 3, 150
acres, over against Amboy, E. George Willock, N. the meadow, W. Mel-
foord's land, S. unappropriated land; also 20 acres of meadow, N. of
grantee, W. of George Willock, E. of Melfoord, S. of common meadow;
all by virtue of purchase from Robert Barclay of l-io of 1-48 share. 90
1687 April 16. Confirmation to Thomas Robiesone as part of his share
for 300 acres, bounded N. by Raraton R., W. by Andrew Galloway and
William Gerard, S. and E. by unappropriated land. 91
1686 Sept. 27. Do. to George Willox, late of Scotland, now of Am-
boy Perth, for his of 1-24 share, bought of Robert Burnett, vizt: lot No.
2 over against Amboy Perth, bounded E. by Thomas Warne, N. by mead-
ow, W. by Robert Fullartone, S. by unsurveyed land; also 30 acres of
meadow N. of grantee, E. of Robert Fullartone: in all 300 acres. 92
98 NEW JERSEY COLONIAL DOCUMENTS.
Page
1687 March 25. Patent to William Shaddock of Shroesberry, for 96^
acfes at Passequenecqua, hounded S. by Birlington Path, N. by a gully
and unsurveyed land, E. by Jedidiah Allen, N. by William Worth; also
3^ acres of meadow, E. Job Jenkines, W. Wm Worth. 93
1687 March 25. Do. to George Curlies of Shroesberry, for 96^ acres
at Passequenecqua, N. E. unappropriated land, S. W. John Leppencott,
N. W. Birlington Path, S. E. and E. Passequenecqua Creek; also 3^ acres
of meadow, bounded E. by Morris Worth and Henry Chamberlane, W.
by Proprietors' meadow, &. and S. by upland. 94
1687 March 25. Do. to William Suttone of Piscataway, for 125 acres
there, 25 thereof being due to his wife Jane as headland, the other 100 a.
being granted to W. S. as an old settler; all bounded S. by Edward Dun-
hame, E. by John Randolph, N. and W. by unsurveyed land. 95
1687 March 25. Do. to John Stoutt of Middletown, for several
tracts, vizt: I, a homelot of 8 acres, bounded E. by Joseph Holmes, N. by
a road, W. by Samuel Spicer, S. by a brook; 2, 9 acres in the Popular
Field, bounded E. by Thomas Whitelock, W. by William Reape, N. by a
road, S. by unsurveyed land; 3, 9 acres, W. of Joseph Holmes, E. of
Thomas Whitelock, S. of a road and N. of unsurveyed land; 4, 102 acres
of upland, bounded E. by Richard Sadler, W. by Joseph Holmes, N. by a
road, S. by unsurveyed land; 5, 60 acres bounded S. by Thomas Cox, W.
by Wm Bowne, N. by several houselots, E. by grantee; 6, six acres of
meadow on Sholl Harbour Creek, E. Edward Tart, W. John Throgmor-
tone, S. upland, N. a small brook; 7, 9 acres of meadow, bounded E. by
Sholl Harbour Creek, W. by upland, N. by Richard Stoutt senior, S. by
Thomas Cox; 8, 6 acres of meadow, N. Richard Sadler, S. James Grover
junior, E. a small island, W, a point of upland. 96
1687 April 16 Confirmation to Doctor James Willox of Kemney,
Scotland, for his ^ of 1-24 share, purchased from Robert Burnett, of 850
acres at the mouth of Milstone R.. Middlesex Co., bounded N. by Rara-
ton and Milstone R., W. by Governour Barclay, E. by William Dockwra,
S. by unsurveyed land; also 4 acres at Amboy, bounded E. by the Sound,
N. by John Campbell, W. by David ffalconer, S. by Robert Ful-
lartone. 98
1687 April 16. Do. to Thomas Hart of London, merchant, one of
the Proprietors, of 2,000 acres in the pretended bounds of Elizabethtown,
bounded S. E. by a branch of Raway R., W. by Robert Burnett of Leth-
entie and Robert Gordone of Cluny, N. W. by unsurveyed land, N. E. by
Philipp Carteret, George and John Alexander, E. by Wm. Piles. 99
1686 Oct. 4. Do. to Thomas Warne, one of the Proprietors, as part
of his share, for lot No. i on S. side of Raraton R., 300 acres, N. the
meadows, W. George Willox, E. Gawen Lawrie, S. unsurveyed land; also
30 acres of meadow, along the front of his own land. 100
1687 April 16. Do. to John, Viscount Milfoord, one of the Propri-
EAST JERSEY DEEDS, ETC., LIBER B. 99
Page
etors, for 140 acres near the Bay and Bryan's house, W. of Robert Fullar-
tone; also 14 acres of meadow adjoining. 101
1687 March 25. Patent to Edward Williams of Shroesberry for 96^
acres at Passequenecqua, bounded N. by Birlington Path, S. the great
meadow, E. by Francis Burdein, \V. by John Burdein; also 3^- acres of
meadow, E. John Worthley, N., W. and S. upland. 102
1687 March 25. Do. to John Havens of Shroesberry, for 96^ acres
at Passequenecqua, bounded E. by Passequenecqua Brook, W. by a run of
water, N. by Jacob Leppencott, S. by Henry Chalmerlane; also 3^. acres
of meadow, E. Restore Leppencott. W. Joseph Parker's children, N. and
S. upland. 103
1687 March 25. Do. to Captain Richard Townley of Elizabethtown,
Albert Albertsen of Flatlands, L. I., Jacob Cortillew of New Utrecht,
L. L, Richard Stillwell of Staten Island, William Nicholls, Calharina
Hoogland, Peter Jacobs, Ruhosten 1 Jacobsone, and Hendrick Machielsen,
all of New York, for 4,000 acres at Acquikanuck bet\v. Pisaick and Sadie
Rivers. 2 105
1687 March 25. Do. to Abraham Brown of Shroesberry, for 245
acres at Passequenecqua, bounded N. W. by Birlington Path, E. and S. E.
by Passequenecqua Creek, N. by Peter White, S. by Thomas Huett; also
5 acres of meadow at the head of Manesquam Creek, W. of Thomas Huett,
E. of Peter White, N. and S. upland. 107
1687 March 25. Do. to Thomas Eattone of Shroesberry, for 96^
acres at Passequenecqua. E. Jedidiah Allen, S. the great meadow, N. Bir-
lington Path and Jedidiah Allen, W. Francis Burdein; also 3^ acres of
meadow, bounded E. and W. by Jedediah Allen. 108
1687 March 25. Do. to Jacob Leppencott of Shroesberry, for 193
acres at Passequenecqua, bounded W. "by George Keith, E. by Passeque-
necqua Cr., N. by John Worthley, S. John Havens; also 7 acres of mead-
ow, bounded W. by his mother- Abigail Leppencott, E., N. and S. by unap-
propriated land and meadow. 109
1687 March 25. Do. to John Worthley of Shroesberry, for 96^ acres
at Passequenecqua, bounded E. by the creek, W, by George Keith, S. by
Jacob Leppencott, N. by unsurveyed land; also 3^ acres of meadow,
bounded W. by Edward Williams, E., N. and S. by unsurveyed land, in
1687 March 25. Do. to Thomas Huett of Shroesberry, in right of
Samuel Spicer, for 96^- acres at Passequenecqua, bounded W. and N. W.
by Birlington Path, E. and S. E. by Passequenecqua Cr., N. by Abraham
Brown, S. by unappropriated land; also 3^ acres of meadow E. of Abra-
.ham Browne, W., S. and N. unsurveyed land. 112
1687 March 25. Do. to widow Abigail Leppencott of Shroesberry,
1 Rut [i. e.. Rutger] Joosten.
2 See History of Paterson, by William Nelson, L. 61.
IOO NEW JERSEY COLONIAL DOCUMENTS.
Page
for 150 acres at Passequenecqua, 50 a. thereof in right of Caleb Sherriff,
bounded E. by Samuel Dennes, W. and N. by unsurveyed land, S. by
Manesquam Cr. ; also 5^ acres of meadow W. of her son Jacob Leppen-
cott. 113
1687 March 25. Do. to Francis Burdein of Shroesberry, for 200
acres at Passequenecqua, bounded N. by Birlingtoun Path, S. by the great
meadow, E. by Thomas Eattone, W. by Edward Williams; also 3^ acres
of meadow running into a cove from the great meadow into his own land
and 3^ acres more in the great meadow, W. of Jedidiah Allen. 115
1687 March 25. Do. to John Burdein of Shroesberry, for 96^ acres
at Passequenecqua, bounded N. by Birlington Path, S. by the great mead-
ow, E. by Edward Williams, W. by unsurveyed land; also 315- acres of
meadow, W. of George Keith. 116
1687 March 25. Do. to John Leppencott of Shroesberry, for 96^
acres at Passequenecqna, bounded N. by George Curlies, S. by Francis
Jackson, W. by Birlingtoun Path, E. by the creek; also 3^ acres at the
head of Manesquam Cr. , W. of his mother Abigail Leppencott. 118
1687 March 25. Do. to Robert Hamilton of Middletoun, for 40
acres there between John Job and John Crawfurd, W. of the road; also 52
acres E. of the road and a piece of meadow at Waycack Creek E. of John
Crawfurd 119
1681 July 19. Power of attorney. Anthony Checkley of Boston, New
England, merchant, to Samuel Moore of Woodbridge, for the collection
of debts. 121
1686 June 24. Deed. Robert Moss of Elizabethtown to Jonas Wood,
Samuel Wood, both of the same place, and Fetter de Seiguey of Wood-
bridge, surgeon, for several tracts in and near Elizabethtown, vizt: I, 60
acres, bounded S. W. by the West Creek, N. E. and N. by Peach Garden
Creek, S. E. by Thomson's Cr. ; 2, 66 acres, bounded N. by common
land, E. by Peach Garden Cr., S. E. and S. by the first lot, W. and S. W.
by swamp. 121
1686 June 17. Do. Samuel Winder and wife Margaret, of Chees-
quakes, to Andrew Bowne of New York City, for 1038 acres at Chinga-
roras, Monmouth Co., granted to Thomas Rudyard by patent of May 28,
1685, ar >d by him conveyed to present grantor 5, 1685. 123
1687 May 30. Receipt of Jon Crooke to John White on behalf of John
Toe for purchase money of a house. 125
1686 Oct. 6. Caveat. John Berry against granting to Philipp Carter-
et's heirs, Capt. Mathias Nicholls, Jacob Cortillew, Christopher Hoog-
land, Capt. Albert Albertse, Capt. Richard Stillwell, Hendrick Smock,
Roger Joost et. al. a patent for 5,000 acres between Pisaick and Sadie
Rivers near Acquikanuck. (Supra, p. 66.) 125
1687 June 6. Deed. Gawen Lawrie to Hendrick Tunis Halent of
EAST JERSEY DEEDS, ETC., LIBER B. 1OI
Page
Bergen, for 222 acres, bounded E. by Hackensack R., N. by a road, S. and
W. by unsurveyed land. 126
1685 July 19-20. Lease and Release. Robert Turner, late of Dub-
lin, Ireland, now of Philadelphia, Penna, merchant, to John Throgmor-
tone of Middletoun, for 1-48 of ^ of 1-12 share of East New Jersey, con-
veyed to him by Thomas Rudyard August 23-24, 1682. 127
1686 Oct. 10. Deed. Robert Morss of Elizabethtown to Jonas Wood
of the same place, for 7 acres of marsh near said place, bounded S. W. by
the West Brook, N. E. and N. by Peach Garden Brook, S. E. by Thom-
son's Creek. 131
1687 June 7. Do. Benjamin Devell of Middletoun to Samuel Leon-
ard of Monmouth Co., finer, for 100 acres at Manesquam, surveyed for
Leonard April 15, 1686. 132
1687 June 29. Do. Jonas Wood to Andrise Price Gaer,l both of Eliz-
abethtown, for loo acres in Elizabethtown District on Raway R., bounded
S. by Capt. John Baker and grantee, E. by Jeffery Jones, N. and W. by the
great swamp; by virtue of patent of October 14, 1676. 132
1687 Aug. 3. Letters of administration on the estate of John \Vren,
late of Elizabethtown dec'd., granted to Dr. Edward Gay of the same
place. 133
1687 July 2. Nuncupative Will of John Wren, made before Gawen
Lawrie, names his wife as sole heiress and Edward Gay executor. John
Stephen witness. 134
1687 Aug. 2. Mortgage. John Injones of Raraton R., Middlesex Co.,
to Capt. Christopher Billops of Staten Island, for 1280 acres on S. side of
Raraton R., bounded N. E. by said river, N. W. by Andrew Bowne, S. E.
and S. W. by unsurveyed land; also 640 acres, bounded S. E. by Andrew
Bowne, N. W. by Joseph Bambridge, N. E. by said river, S. W. by unsur-
veyed land. 134
1687 Aug. 12. Last Will and Testament of Gawen Lawrie, late Gov-
ernour of East Jersey. Brother Arthur Lawrie, sister Christian's chil-
dren, sister Agnes' children, George and John Watt, John Swinton of
Swinton, Henry Stoutt, Richard Thomas, Thomas Burr of Hartford, chil-
dren of deceased son James Lawry, of daughter Mary Haig, of daughter
Rebecca Foster. Executors, George and John Watt with Francis
Campfield and Robert Barclay as assistants. Witnesses William Haig,
Miles Foster, Charles Soddon. 137
1687 Aug. 15. Last Will and Testament of Gawen Lawrie, disposes of
the real estate to wife Mary and daughters Mary Haig and Rebecca Fos-
ter. Executors the wife with assistance of William Haig and Miles Fos-
ter, who sign as witnesses. 138
l See Hatfleld's Hist, of Elizabeth, 105, 369. He gives the name as Pricegaer.
IO2 NEW JERSEY COLONIAL DOCUMENTS.
Page
1687 Oct. 20. Letters of administration on the estate of Gawen Law-
rie granted to his widow Mary. 138
1685 Dec. 28. Deed. Samuel Moore of Woodbridge to Thomas
Knowles, late of Amboy Perth, stationer, for 50 acres, part of his farm,
called Non Such, beginning at the first cove West of his mansion house,
where Bryant Buckworth lives. 139
1686 Oct. 4. Do. Stephen Kent of Woodbridge to Israeli Thornehill
of the same place, carpenter, for 30 acres of Raraton meadows, bounded
15 a. thereof S. by Hugh Dunn, W. by Robert Vauquelline and Benjamin
Parkis, N. by his father Stephen Kent, E. by a salt pond, the other 15
acres bounded W. by Robert Vauquelline and John Tailer, N. by upland,
E. by Nathan Webster, S. by a salt pond. 139
1687 Aug. 6. Do. Thomas Knowles of Amboy, stationer, to John
Campbell of the same place, gentleman, for account of Lord John Mil-
foord for 50 acres in Middlesex Co., part of Non Such, supra, p. 139. 140
1686-7 March 8. Do. Thomas Cox of London, to John Baker of
Fairleigh alias Fairlight, Sussex Co., for ^ of 1-24 share of East
Jersey. 142
1685 Dec. 5. Deed of gift. James Grover senior to his son Joseph
Grover, both of Middletoun, for 330 acres, Grovers Inheritance, bounded
N. by Peter Tilton, E. and S. by Swimming- R., W. by unsurveyed land;
also 200 acres, called Grovers Inheritance, N. and E. common land, W.
Romaness swamp or brook, S. Richard Stout junior; and 6 acres of swamp
at the head of Jumping Brook, bounded N., E. and W. by common land,
S. by Peter Tiltone. 143
1687 June 23. Deed. Richard Worth to Obadiah Ayres, both of
Woodbridge, for 8 acres there. 144
1687 Oct. II. Letters of administration on the estate of John Clark
of Middletown dec'd., granted to Joseph Grover. 145
1687 Oct. 12. Do. on the estate of James Clarkson senior granted
to his son James Clarkson of Woodbridge. 146
1687 Oct. 13. Do. on the estate of Gylles Innes of Amboy Perth,
granted to John Campbell. 146
1685 July 22. Deed. Robert Turner of Philadelphia to George How-
litt of Shroesberry, for 1-16 of ^ of 1-12 share of East Jersey, by virtue of
an indenture from Thomas Rudyard of Aug. 23-24, 1682. 146
1681 Sept. 9. Power of attorney. Thomas Snowsell senior of Midle-
toun, merchant, to Richard Hartshorne of the same place to collect debts
and as general agent. 149
1682 April lo. Deed. Richard Hartshorne, as attorney for Thomas
Snowsell, to John Crawfurd, for 40 acres, bought from Richard Stout and
wife Penelope February 26, 1679-80, being: i, a homelof, bounded N. by
a road, W. by John Smith, E. by Richard Gibbons, S. by land then not
EAST JERSEY DEEDS, ETC., LIBER B. 1 03
Page
laid out; 2, 9 acres of upland in the Popular Field, N. a road, E. Ste-
phen Arnolls, S. William Laton, W. Edward Smith; 3, 9 acres of meadow,
bounded ; 4, 6 acres of meadow on Wakecake Creek, bounded
N. by a small creek, S. by Edward Smith, E. by Anthony Page and a
large creek, W. by upland. 150
1687 July 4. Do. William Haige of Amboy Perth, Surveyor General,
to Myles Forster of the same place, merchant, for 13 acres there, W.
Peter Sonmans, S. a road, E. and N. unsurveyed land. 152
1687 Oct. 21. Power of attorney. Mary, widow and executrix of
Gawen Lawrie, to her son(-in-law) Myles Forster as general agent. 153
1686 March 30. Do. John Forbis of Middlesex Co., now bound for
Scotland, to Robert Hardie, of the same Co. residenter, as general agent
and factor. 154
1686 Nov. 8. Deed. William Looker of Elizabethtown to Miles
Forster of Amboy Perth, for 60 acres, bought of John Jones of Wood-
bridge August 6, 1677, also 15 acres of meadow, bounded W. by Elisha
Parker and John Adams, N. by , E. by John Smith Scotsman, and
Skipper Bunn, S. by Raraton R., bought of John Jones as above, all in
the Township of Woodbridge, i mile from Stephen Kent's senior dwell-
ing house. 155
1687 April 26. Do. James Robinsons to Benjamin Devell of Midle-
toun, for all his worldly goods, on condition of being maintained until
death. 157
1684 March 31. Do. Richard Beech to widow Marie Mitchell, both
of Elizabethtown, for a home lot with buildings there, bounded E.
by the street, W. by Nathaniel Tutle, N. by grantor, S. by Even Salis-
berry. 158
1687 Aug. 18. Do. Same to Marie Mitchell, spinster, for 4 acres at
Elizabethtoun, bounded S. E. by grantee, N. W. by Nath.1 Tutle, N. E. by
Crane's Brook, S. W. by grantor; also r acre, bounded S. by grantee, W.
by grantor, E. by highways. 159
1687 Aug. 18. Partly Latin. Bond. Same to same for keeping the
conditions of the foregoing deed. 160
1670-4 May 20. Deed. Rehoboth Gannatt, of New Piscataway to
Samuel Dennes of Woodbridge, planter, for 10 acres betw. John Marline
senior and Charles Gillman, bought of Hopewell Hull of Woodbridge,
also 3 acres of meadow betw. Charles Gilman and Lipperarye 161
1687 Sept. 5. Last Will and Testament of Robert Hardie of South
River. Children John, Robert, Alexander, Isabell, son William dead.
Son Alexander executor, the others absent. Witnesses Peeler de Siguey,
William Moore, Peter Sonmans. 162, 167
1687 June 20. Patent to Richard Stoutt junior of Midleloun, for 120
acres ihere, bounded N. by a brook and Richard Slpult senior, S. W. and
104 NEW JERSEY COLONIAL DOCUMENTS.
Page
S. by another brook, E. by unsurveyed land. 162
1687 Oct. 28. Letters of administration on the estate of Alexander
Anderson of Chingaroras, Monmouth Co., dec'd., granted to John Hamp-
ton of the same place. 165
1687 Oct. 28. Do. on the estate of James Robinson dec'd., granted
to Benjamin Devell, both of Midletoun. 166
1687 Oct 28. Do. on the estate of Bryant Blackman, late of the
Island of Barbados, dec'd., granted to Samuel Leonard of Midletoun. 166
1687 Oct. 28. Do. on the estate of Capt. Francis Drake, dec'd.,
granted to his son George Drake of Piscataway. 167
1687 Nov. 12. Do. on the estate of Robert Hardy of South River
dec'd., granted to his son Alexander. 168
1687 Nov. 4. Patent to Tobias Hansen of Shroesberry, for 39 acres,
W. John Williams and William Worth ley, E. a road, on S. side of Manes-
quam R. ; also 60 a. on N. side of said river, S. W. John Hance, N. E. Re-
membrance Leppencott. 169
1687 Nov. 3. Confirmation to Robert Barclay, as part of his share,
for 500 acres, S. W. grantee, on all other sides unsurveyed lands. 170
1687 Nov. 2. Do. to same, as part of his share, for: i, 400 acres, W.
the South R., N. Peter Sonmans, S. Charles Gordone; 2, 60 a. of mead-
ow, W. the South R. , N. David Mudy and Robert Fullartone, E. and S.
unappropriated meadow; 3, 70 a. of upland, E. the Hope R., S. and W.
John Reed, N. unappropriated land; 4, 130 a., N. and E. Hope R. and a
brook, S. a small run, W. unappropriated land. 171
1687 Nov. 2. Do. to same, as above, for 500 acres at Wickatunck,
Monmouth Co., N. a road, E. Peter Sonmans, S. Thomas Warne, W.
Toponemus' lots and unappropriated land. 173
1687 Nov. 2. Do. to same, for 500 acres, W. Milstone Brook, E.
grantee, N. and S. unappropriated land. 174
1687 Nov. 4. Do. to James Miller of Scotland, in right of Robert
Burnett by virtue of a deed of September 8, 1686, for 300 acres in Mon-
mouth Co., S. E. road to Birlingtoun, S. Thomas Warne, W. John
Kaighen, N. E. Spotswood's Middle Brook. 175
1687 Nov. 4. Deed. The Proprietors to John Reid of Amboy Perth,
for 10 acres of boggy meadow, N. E., S. E. and S. W. upland, N. W. un-
appropriated meadow, also one square chain on each side of the
meadow. 176
1687 Nov. 3. Confirmation to Thomas Gordon of Amboy Perth, for a
tract at the mouth of Duck Creek, bounded S. by said creek, W. by South
River, N. by David Vilant, E. by unappropriated land, first granted him
as headland for himself, wife, four children and seven servants, imported
in November, 1684; also 14 a. of meadow, S. Thomas Fullertone, W. the
South R., N. Govr Barclay, E. unappropriated meadow. 177
EAST JERSEY DEEDS, ETC., LlBER B. 105
Page
1687 Nov. 4. Do. to Thomas Fullertone, as i-io of 1-48 share,
bought of Robert Barclay, for 500 acres, N. Gawen Lawrie, S. and W. un-
surveyed land, E. the South R. ; also 20 a. of meadow in the Round-
about, S. David Mudy, W. the South R., N. and E. unsurveyed land and
meadow. 178
1687 Nov. 5. Do. to Peter Sonmans of Amboy Perth, for a piece, 8^
ch. by I, N. William Dockwra, E. the Water Street, S. the Mercat
Street, W. Mercat Place. 180
1687 June 25. Do. to Thomas Hart, as part of his share, of 25 acres
in Amboy, S. a road, E. Benjamin Clerk and Walter Benthell, N. and W.
unappropriated land; also lot No. 15 at Wickatunck, 480 acres, W. Peter
Sonmans, E. Walter Benthall, N. a road, S. unappropriated land; and 32
a. in Wickatunc, W. Walter Benthall, E. and S. Elizabeth Gibsone, N. a
road. 181
1687 Nov. 4. Confirmation to Thomas Cooper of London, merchant
tailor, as part of his share, for 500 acres at Passequenecqua, bounded N.
by George Keith and unsurveyed land, S. by unsurveyed land, W. by
Clement Plumstead, E. by Thomas Cooke of Shroesberry; also 17^ a. of
meadow at the head of Manesquam R., N. and S. upland, W. Clement
Plumstead, E. George Corlies. 182
1687 Nov. 4. Do. to Clement Plumstead of London, draper, as part
of his share of 482^ acres at Passequenecqua, N. George Keith, S. unsur-
veyed land, W. Jedidiah Allen, E. Thomas Cooper; also 17^ a. of meadow,
N. and S. upland, W. George Keith, E. Thomas Cooper. 183
1687 Nov. 3. Do. to John Campbell of Amboy Perth, for 12 acres
there, 8 thereof granted to him by David Toshack of Mony vaird, the
other 4 acres held in his own right as purchased from Lord John Mel-
foord, all bounded E. by the Sound, N. and W. by unsurveyed land, S. by
Campbell's Creek. 184
1687 Oct. 18. Patent to Samuel Moore of Woodbridge, in right of
Daniel Danton of Piscataway, for several tracts, vizt: i, 260 acres, S.
Charles Gillman, E. Alexander Adam, N. and W. unsurveyed land; 2, 20
a., W. the Raraton R., N. Dr. Greenland, E. unsurveyed land, S. Stony
Brook. 188
1687 Nov. 4. Confirmation to Capt. Andrew Hamiltone, Deputy Gov-
ernour, of 250 acres, purchased from Thomas Holland, on the S. side of
Raraton R,, E. the South branch of said river, S. grantee, N. Hendrick
Coursen, W. unsurveyed land. 190
1687 Nov. 4. Patent to John Hance of Shroesberry, for several par-
cels, vizt: I, for 58^ acres, N. Joseph West, S. William Lowrance, E. the
sea, W. a road; 2, 39 a., N. Judah Allan, S. a river and unsurveyed land,
E. the sea, W. a road; 3, 2^- acres of meadow, W. Edmond Laffetra, E.
John Williams and William Worthley, all these parcels on S. side of Man-
esquam R. ; 4, 120 a., S. W. William Lowrance, N. E. Tobias Hansen, S.
106 NEW JERSEY COLONIAL DOCUMENTS.
Page
E. the river, N. W. a road; 5, 30 acres, N. E. Ephraim Allan, S. W. Jo-
seph West, both tracts N. of Manesquam R. 192
1687 June 20. Patent to John Bowne of Middletown, for 240 acres at
Chingaroras, of which 40 a. were granted to his father, Capt. John Bound,
May 10, 1677. The other 200 are bounded W. by Lupakitonge Cr., N.
and E. by the Bay and Chingaroras Cr., S. by unappropriated land. 193
1687 Nov. 4. Do. to John Leonard of Middletown, for 194 acres in
Monmouth Co., S. and S. E. Lewis Morris senior, also N. and N. W., W.
and S. W. unsurveyed land; also 6 acres of meadow at the N. W. corner
of the first. 195
1687 Nov. 7. Do. to Peter White of Shroesberry, for 48^ acres at
Passequenecqua, S. Abraham Brown, N. and W. Birlington Path, E. a
gully, if acres of meadow at the head of Manesquam Brook, W. Restor
Leppencott, E. an unappropriated meadow, N. and S. upland. 196
1685 Nov. 27. Deed. John Wilkines, late of Newark, now of Eliza-
bethtown, to Benjamin Griffith of Elizabethtown, for two parcels, II and
5^ acres, at Newark, bought of Robert Lymon of Northampton, Mass.,
July 2, 1683. (See Lib. A, p. 31) 198
1687 Nov. 23. Do. Benjamin Griffith of Amboy Perth, merchant, to
John Cockburne of N. Y. City, mason, for the preceding. 200
1687 Nov. 10. Patent to Jedidiah Allan of Shroesberry, in right of
Clement Masters, for 96^ acres at Passequenecqua, E. George Keith
and the Proprietors, and taken up by Thomas Boell, S. Manesquam
Brook, W. Thomas Eattone, N. Birlingtoun Path and grantee; also 3^ a.,
W. Thos. Eattone, E. the cold well spring and grantee. 201
1687 June 20. Do. to Samuel Leonard, of Middletown, for 200
acres on N. side of Manesquam R., 100 acres thereof in his own right, the
other loo in right of Benjamin Devell, by warrant of December 24, 1685,
also 8 chains square of lowland, N. E. the river, on all other sides unsur-
veyed land. 203
1686 Aug. 5. Letters of administration on the estate of William Liv-
ingston of Amboy Perth dec'd., granted to Alexander Lermouth of
Newark. 205
1687 Nov. 3. Patent to David Mudy junior of Amboy Perth, for 120
acres, as headland for his brother James and sisters Isabell and Margaret,
N. and E. Duck Creek, W. and S. South R. 206
1687 Oct. 28. Do. to Jedidiah Allan of Shroesberry, for 410 acres
in Monmouth Co., part as headland for himself, wife and ten children,
part as to an old settler or patentee, E. and N. Peter Sonmans, W. Wil-
liam Shaddock, S. and S. E. Birlingtoun Path; also n acres of meadow,
E. Joseph Parker's children, W. Job Jenkines. 207
1687 Nov. i. Do. to Thomas Bartlett of Cheesquakes, Middlesex
Co., for 60 acres, N. E. Raraton Bay, S. E. Thomas Lawrie, W. and N.
W. GoV Lawrie. 209
EAST JERSEY DEEDS, ETC., LlfcER B. 1&J
Page
1687 Dec. 3. Do. to John Crawfurd of Middletown, for 200 acres
there, N. John Wilsone senior, E. Richard Gibbon, S. and W. unsurveyed
land. 211
1687 Dec. I. Letters of administration on the estate of Edmond Laf-
fetra dec'd., granted to his widow Frances. 212, 217
1687 Dec. I. Do. on the estate of Samuel Wolcott of Shroesberry,
dec'd., granted to Judah Allan and Thomas Webley. 213, 215
168? Dec. 2. Do. on the estate of Thomas Leeds of Shroesberry
dec'd., granted to his son William Leeds of Middletown. 214
1687 May 7. Will of Samuel Woolcott of Shroesberry. Sons Edward
Williams and Nathaniel Wolcott. Executors Judah Allan and Thomas
Webley. Witnesses John Marlein, Edmond Laffetra, Andrey Webley. 214
1687 Sept. 4. Will of Edmond Laffetra of Shroesberry. Wife ,
sons Edmond, Joseph, son-in-law John West, daughters Sarah Laffetra,
Elizabeth West, calls Joseph West a son and Robert West, Frances Stoutt,
Mary Cammock, Ann Chamberlane children. Wife executrix. Witnesses
Nicholas Broun, Judah Allen, Thomas Webley. Proved Nov. 22,
1687. 215
1686 Nov. 13. Will of Thomas Leeds of Shroesberry. Wife Marga-
ret, sons Daniel, William. Witnesses Jedidiah Allen, Thomas Eattone,
Thomas Viccars. Proved Nov. 28, 1687. 217
1687 Dec. 12. Letters of administration on the estate of Thomas
Leeds, granted to his widow Margaret. 218
1686 Dec. 10. Patent to Margaret, wife of John Carrington of Amboy
Perth, for one acre there, E. George Keith, Surveyor General, S. Smith's
Street, N. the Street on the intended dock, now called the Cove, W. by
an unappropriated lot. 218
1684 Aug. 22. Deed. John Marline junior of Piscataway to his
father John Marline of Woodbridge, for 15 acres of upland at Piscataway,
N. and E. the highway, W. and S. grantee. 219
1687-8 March 17. Will of John Martin of Piscataway. Wife Eslher
sole heiress and execulrix wilh sons Hopewell Hull, John Marlin, Benja-
min Marlin and John Langslaff as overseers and assistants. Wilnesses
Thomas Killingworth, Will. Butlon, Benjamin Marlin, Thomas Marlin,
Daniel Lippinglon. 220
1687 Dec. 14. Letlers of administration on the estate of John Martin
dec'd., granted to his widow Eslher. 221
1684 Aug. 4. Deed. John Marline of Piscataway to his son Thomas
Marline of the same place for two tracts of land and one tract of meadow,
in Woodbridge, vizt: the first, between Abraham Tappine, Piscataway
bounds, and son Benj. Martin; ihe second, betw. Benj. Marline and Pis-
cataway line; Ihe third, lo acres of Raraton meadows; all by virtue of
patent of June 6, 1673. * 222
loS NEW JERSEY COLONIAL DOCUMENTS.
Page
1687 June 27. Deed. John Langstaff and Symon Brimley, adminis-
trators of the estate of Michael Symons of Piscataway, dec'd. to Timothy
Chanlor, son of Timothy and Abigail Chanlor of the same place, for 75
acres of upland in Piscataway, S. E. unsurveyed land, S. W. Daniel Lip-
pington and William Button, N. W. Vincent Rongiuon, N. E. Capt.
Francis Drake. 223
1687 Nov. 9. Will of Esther Martin of Piscataway. Sons John,
Joseph, Thomas, Benjamin, daughter Mary Hull, Martha Langstnff,
Lidea Smally, grandchildren Hopewell, son of Hopewell and Mary Hull,
Mary, dau. of the same. Executor son Benjamin. Witnesses Edward Slat-
ter and Samuel Hull. Proved Dec. 20, 1687. 224
1687-8 Jan. 6. Letters of administration on the estate of Esther Mar-
tin granted to her son Benjamin. 226
1680 Sept. 27. Deed. Peter Tilton of Middletoun to Nathaniel
Slocom of Shroesberry for one share of land at Portipeck Neck, N. J. 226
1682-3 Jan. 26. Do. John Vaughan of Middletown, carpenter, to
Garret Wale of the same place, for 9 acres of meadow, formerly Benjamin
Devell's, at Middletown, E. James Grover, W. Wm Lowrance, S. upland,
N. the beach. 227
1684 Dec. 10. Do. William Scott to Hannanias Giffard, both of
Shroesberry, for 4 acres near Raco Island, W. Nicholas Browne, E. John
Burdein, N. the river, S. an island. 228
1685-6 Feb. 10. Deed of gift. Walter Wall senior of Middletown to
his son Garret Wale, for 100 acres of upland, E. and N. grantor, S.
Thomas Whitelock, W. Daniel Estill 228
1686-7 March 14. Will of John Havens of Shroesberry. Wife Anna,
sons William, John, Nicholas, Daniel; sons-in-law George Axtone, who has
son John (?), and Thomas Wainwright. Land at Sessoconneta and Little
Silver. Executors son William and son-in-law Thomas Wainwright.
Witnesses Nicholas Brown and Edmond Laffetra. Proved Nov. 22,
1687. 229
1685 July 22. Deed. Robert Turner of Philadelphia to Mary, widow
of Francis Masters of Shroesberry, for 1-64 of |- of 1-12 share of East Jer-
sey, purchased from Thomas Rudyard August 23-24, 1682. 231
1685 July 22. Do. Same to Ephraim Allan of Shroesberry, for 1-64
of j of 1-12 share as above. 233
1687-8 Jan. 17. Letters of administration on the estate of Richard
Gardiner of Middletown dec'd., granted to his widow Hanna. 236
1687-8 Jan 26. Do. on the estate of Garterett Holland of Wood-
bridge dec'd., granted to John Lof borrow. 237
1687-8 Jan. 4. Will of Thomas Alger of Woodbridge Corporation.
Wife Susanna, son William, daughter Mary Gillman, grandchild John, son
of John Allan. Real and personal property. The wife executrix. Wit-
EAST JERSEY DEEDS, ETC., LIBER B. 109
Page
nesses Edward Slatter, Richard Worth, Charles Gillman. Proved Janu-
ary 24, 1687-8. 237
1687-8 Feb. 17. Letters of administration on the estate of Thomas
Alger dec'd. granted to his widow Susanna. 238
1686 Dec. ii. Mortgage. Rehoboth Gannett of Piscataway to Joseph
Dole of Newbury, Mass., mariner, in consideration of money paid to his
brother Richard Dole, formerly of Piscataway, for a houselot there betw.
Thomas Higgines and Daniel Hendricks, 29 acres 239
1687-8 Feb. 6. Deed. Robert Barclay, by his attorney John Reid of
Hortencie, Monmouth Co., to Daniel Harcott of Monmouth Co., for 400
acres there, N. E. and S. E. Mine and Cooper's Brooks, N. W. Govr Law-
rie, S. W. grantor 240
1685 July 22. Do. Robert Turner of Philadelphia to Francis Jeffreys
of Shroesberry, for 1-64 of of 1-12 share of East Jersey, purchased from
Thomas Rudyard. 241
1685 Oct. 16. Do. Thomas Fitzrandolph to Thomas Smith, both
of Piscataway, for 50 acres there, given to grantor by his mother, bounded
N. by Thomas Farnsworth, S. W. by Joseph Fitzrandolph. 244
1687 Nov. 23. Do. Daniel Leppenton to Thomas Smith, both of
Piscataway, for 60 acres there, S. William Sutton, W. Capt. Greenland,
N. John Smally junior, E. Michael Symons. 245
1687 Nov. 29. Do. Richard Smith to his son Thomas Smith, for one
half of his 5 acre lot of meadow on Raraton R. in Piscataway Township,
adjoining Wm Sutton. 245
1687 Dec. 29. Do. Thomas Hewitt of Shroesberry to John Hantone
of Cheesquakes, for 96^ acres at Passeque_necqua, W. and N. W. Birlmg-
ton Path, E. and S. E. Passequenecqua Creek, N. Abraham Brown, S. un-
appropriated land; also 3^ acres of meadow, \V. Abraham Browne, E. un-
appropriated meadow, N. and S. upland. 246
1687-8 Feb. 7. Mortgage. Daniel Harcott of Monmouth Co., to Rob-
ert Barclay by his attorney John Reid of Hortencie, for 400 acres (supra,
p. 240). 248
1687-8 Feb. 10. Deed. Robert Barclay to James Miller, for 1,100
acres in Monmouth and Middlesex Counties, to wit: 400 a. in Middlesex
Co., W. the South R., N. Peter Sonmans, S. Charles Gordone; 60 acres of
meadow in same Co., W. the South R., N. David Mudy and Thomas Ful-
lerton, E. and S. unappropriated meadow; 70 acres in Monmouth Co., E.
Hope R., S. and W. John Reid, N. unappropriated land; 130 acres, same
Co., N. and E. the Hope R. and the West Brook, S. a small run, W. un-
appropriated land; these 660 acres to stand for 600; also 500 acres, S. W.
Robert Barclay, on all other sides unappropriated land; all in exchange
for the following. 249
1687-8 Feb. 10. Do. James Miller and John Reid to Robert Barclay,
IIO NEW JERSEY COLONIAL DOCUMENTS.
Page
for 608 acres, S. E. Gershom Bowne, N. E. Raraton River, N. W. Richard
Jones, S. W. unsurveyed land. 251
1686 Sept. 19. Do. David Mudy of Amboy Perth, merchant, to
Daniel Vilant, of the same place, merchant, for i-io of 1-48 share of East
Jersey and of the lot and meadow on the S. side of South R., and of the
land in Wickatunck. 252
1687 Dec. 15. Patent to John Brea of Middletown, for 50 acres in
Monmouth Co., S. and W. the Hope R. , N. Jonathan Holmes, E. unap-
propriated land. 254
1687 Dec. 15. Do. to Thomas Cooke of Shroesberry, for loo acres in
Monmouth Co., S. Manesquam Cr., E. Abigaill Leppencott, W. Thomas
Cooper of London, N. unsurveyed land; including 3^- acres of meadow,
N. and S. upland, E. William Worth, W. Jacob Cole. 255
1687-8 Feb. 2. Do. to John Fitzrandolph of Piscataway, for 60 acres
there, S. grantee, W. Nicholas Munday and unsurveyed land, E. and N.
also unsurveyed land; also 40 acres at Ambrose Brook, S. Edmond Dun-
hame, E., W. and N. unsurveyed land. . 257
1687 Dec. 15. Do. to Jacob Cole of Monmouth Co., for a parcel of
land, E. Passequenecqua Cr., W. George Keith, N. Morris Worthley, S.
John Worthley; also a meadow lot, N. and S. upland, E. Thomas Cooke,
W. unsurveyed meadow; both loo acres. 258
1687-8 Feb. 2. Do. to Robert Hamilton of Middletown, for 100
acres there, E. and W. grantor, S. town lots, N. unsurveyed land. 259
1687-8 Feb. 3. Do. to Capt. Andrew Hamilton, Deputy Governour,
for 500 acres, S. E. the South branch of Raraton R., S. W. Mellfoord's
land, N. W. and N. E. unsurveyed land. 261
1688 Feb. 23. Letters of administration on the estate of William
Hamilton of Middletown, dec'd. granted to Major Robert Hamilton. 262
1686 Feb. 10. Do. on the estate of Thomas Cocks of Middletown,
dec'd. granted to Thomas Inghame of the same place. 262
1687-8 Jan. 2. Patent to John Ruckman of Middletown, for 100 acres
at Sholl Harbour, N. W. grantee, N. E. and E. Gerat Wall, S. John
Smith, W. unsurveyed land and Thomas Whitelock. 265
1687-8 Jan. 2. Do. to Restore Leppencott of Shroesberry, for 96^
acres at Passequenecqua, N. Richard Stoutt junior, S. William Scott, E.
Passequenecqua Cr., W. George Keith; also 3^ acres of meadow, E. Peter
White, W. John Havens, N. and S. upland. 264
1687-8 Jan. 20. Do. to Thomas Potter of Shroesberry, for several
tracts at Dale near Shroesberry, vizt: I, 580 acres, counted as 460,
N. a road and Francis Jeffereys, S. a small brook, W. barren land, E. the
sea; 2, 92 acres, N. the Whale Pond Brook, E. Francis Jeffery, Benjamin
Rogers and John Jelsone, S. a road, W. barren land; 3, 500 acres, counted
as 448, on all four sides barren and pine lands. 265
EAST JERSEY DEEDS, ETC., LIBER B. Ill
Page
1687-8 Jan. 22. Do. to Francis Jacksone of Shroesberry, in right of
Hugh Dickman, for 179 acres on Ramsants Neck, Monmouth Co., N. E
Thomas Hewett, S. E. Shroesberry R., S. W. a road, N. W. Naversinks
R. ; also 3 acres of meadow, N. William Shattock, E. Thomas Hewett, S.
a small island, W. a road. Marginal note, dated April 26, 1694, says,
that Francis Jackson reconveyed this land to the Proprietors. 267
1687-8 Jan. 20. Do. to Hannanias Gifford of Shroesberry, for the
following tracts, vizt: I, 180 acres at Long Branch, N. a road, S. Christo-
pher Gifford, W. a small brook, E. the sea; 2, 100 acres, N. John Slocum
and a road, S. Christopher Gifford, W. a small brook, E. the sea; 3, 6
acres of meadow at Portapeck, E. , S. E. and S. upland, W. Shroesberry
Cove, betw. Christopher Gifford and Joseph Wardell. 269
1687-8 Jan. 21. Do. to Restore Leppencott of Shroesberry, for 217
acres, counted as 193, on Ramsonts Neck, E. John Claytone, N. Naver-
sinks R., W. a road, S. grantee and Abraham Browne; also 7 acres of
meadow adjoining 271
1687-8 Jan. 22. Do. to Nathaniel Slocume of Shroesberry, for 165
acres at Long Branch, N. W. Peter Til tone and a brook, S. W. a road, N.
E. and S. E. creeks, that part the tract from George Hovvlett; also 3 a. of
meadow on Comehanack Creek, N. and S. the Crabby Meadow, E. John
Slocum, W. said creek 272
1687-8 Jan. 21. Do. to Calibe Sheriff of Shroesberry, for 82 acres
on Ramsonts Neck, W. John Chambers, E. a road, N. Naversinks R. , S. a
branch of Shroesberry R. ; also 3^- a. of meadow, S. E. George Parker, E.
and N. John Claytone, W. said creek. 274
1687-8 Jan. 20. Do. to John Worthley of Shroesberry, for the fol-
lowing tracts, vizt: I, a house lot at Rawananaconck, Monmouth Co., 7
acres, N. a road, S. a branch of Shroesberry R., E. and W. Ephraim Allan;
also 140 acres on Ramsonts Neck, W. Nicolas Brown, E. Ephraim Allan,
N. a road, S. a branch of Shroesberry R. ; and 12 acres of upland and
meadow, S. VV. Gideon Freeborne, N. W., S. E. and N. E. two small
creeks and said river; 4 acres of meadow at Goose Neck, S. Henry Green,
E. Joseph Parker, W. Lewis Mattix, N. said river. 275
1687-8 Jan. 22. Confirmation to Robert Barclay, for 2,000 acres, 20
miles above the Falls of Pisaick R., S. said river, E. William Dockwra,
N. and W. unappropriated land. 277
1687-8 Jan. 2 Do. to Capt. Andrew Hamiltone, for 20 acres at Am-
boy, S. W. Raraton R., W. Gawen Lawrie, N. a road, E. the Scots Pro-
prietors; also i acres, S. said river, E. said Scots Proprietors, S. W. the
first lot; all in right of purchase from Bartholomew Gibson and David
Barclay. 278
1687-8 Jan. 2. Patent to Edmond Dunhame of Piscataway, for 82
acres at Ambrose Brook, Piscataway Township, S. E., N. and W. unpat-
ented land; also 18 a., S. Thomas Higgines and unsurveyed land, W., N.
112 NEW JERSEY COLONIAL DOCUMENTS.
Page
and E. unsurveyed land. 279
1687-8 Jan. 20. Do. to James Reid of Amboy Perth, for 200 acres in
Monmouth Co., S. Spotswood Brook, E. Gawen Lawrie, N. and W. unap-
propriated land; also 4 a. of boggy meadow, on a small run entering
Spotswood Middle Brook below James Miller's corner; the whole granted
as headland for himself, wife and four children. 281
1687-8 Jan. 2. Do. to Edmond Dunhame, in right of his late
father, Benajah Dunhame dec'd., for 103^ acres, to wit: i, a house lot of
10 acres, "S. and E. highways, N. Peter Billew, W. Michael Symons; 2,
20 acres of upland, S., N. and W. unsurveyed land, E. a road; 3, 70 acres,
W. Raraton R., E. unsurveyed land, N. Mrs. Higgines, S. Vincent Ron-
ginione and Jabez Hendricks; 4, 2$ acres of meadow, N. Michael Symons,
S. Raraton R., E. Richard Smith, W. a small creek. 283
1688 March 25. Do. to William Austine of Middletown, for 60 acres
there, W. Robert Hamiltone, N. E. a brook, E. unsurveyed land and
Richard Sadler, S. townlots 284
1687-8 Jan. 20. Do. to William Worth of Shroesberry, for 167 acres
on Ramsonts Reck, Monmouth Co., S. W. Richard Leppencott and a
small brook, N. E. Morris Worth, S. E. Shroesberry R., N. W. Naver-
sinks R. ; also 3 acres of meadow adjoining his brother Morris Worth and
2 acres of meadow, S. and E. Shroesberry R., W. and N. upland, S.
Thomas Hewett. 286
1687-8 Jan. 20. Do. to John Hantone of Chingaroras, Monmouth
Co., for 230 acres in said Co., E. the Hope R., W. the Gravell Brook, S.
and N. unappropriated land. 287
1687-8 Jan. I. Do. to Nathaniel Camock of Shroesberry, for 50
acres there, N. E. grantee, on all other sides unsurveyed land. 289
1687-8 Jan. 22. Do. to Samuel White of Shroesberry, in right of
his father Thomas White, for 617 acres, to be counted as 560, S. the Long
Pond, E. the sea, W. barren and pine land, N. a small brook along
Thomas Potter's land. 290
1687-8 Feb. 22. Confirmation to George and John Alexander, both of
Scotland, as part of their shares of the Province, for 350 acres, 250 there-
of for George Alexander, the other loo for John, the whole bounded S. W.
by Doctor Robinsone and William Piles, N. W. by Thomas Boell and
Townley, N. E. by James Emott, S. E. by John Clerk and Raway R. 292
1687 March 25. Confirmation to Thomas Rudyard, late Deputy Gov-
ernour, for the following tracts, vizt: I, 25 acres at Amboy, W. Thomas
Warne, S. a road along the bank of Raraton R., E. townlots and the back
street, N. a street to the Market Place; 2, 350 acres, E. George Keith, S.
unsurveyed land, W. Peter Sonmans, N. the Bay and unsurveyed land; 3,
lot No. 18, 470 acres, E. Gawen Lawrie, W. Ambrose Rigge, N. unsur-
veyed land, S. a road; 4, a town lot, No. 18 of the Town of Wickatunck,
E. Ambrose Rigg, W. and S. Elizabeth Gibsone, N. a road, 30 acres. 293
EAST JERSEY DEEDS, ETC., L1BEH R. 113
Page
1687 Jan. 2. Patent to John Gillman senior of Piscataway, for 18 acres
there, S. Hugh Dune, E. N. and W. highways; also 24 acres, E. Benajah
Dunhame, S. Andrew Wanden and unsurvcyed land, W. and N. unsur-
veyed land; and 35 a. of upland, W. Edward Slatter, S. meadows, E.
Hopewell Hull, N. Eliakim Higgines; 213 acres at Ambrose Brook, W.
Vincent Runyon and unsurveyed land, N., E. and W. unsurveyed land; lo
acres of meadow, S. Raraton R., E. Benjamin Hull and , N. Samuel
Walker, W. John Langstaff 295
1687 Jan. 22. Do. to Benjamin Burdein of Middletown, for 150
acres in Monmouth Co., N. Hope R., S., S. E. and W. Colonel Lewis
Morris 297
1684 June 10. Will of Thomas Blumfield of Woodbridge. Wife Mary,
children Nathaniel, John (the eldest), Ezekiel, grandsons Thomas Blum-
field, son of John, Timothy, son of Ezekiel. Real and personal property.
Executors the wife and son Nathaniel. Witness Samuel Moore. Proved
March 5, 1685-6. 298
1687 April 20. Deed. Daniel Cox of London, Doctor in phisick, to
Samuel Stancliff of London, haberdasher, for 1-24 share of East
Jersey. . 300
1687 Nov. 19. Deed. William Chamberlaine, cooper, lo Edward
Woolley, both of Shroesberry, for all his right, title etc. in and to one-
half of a patent of 100 acres, dated August 12, 1685. 301
1687 June 23. Do. Robert West of Shroesberry to Richard Stoutt
junior of Middletown, for 50 acres in New Shroesberry Purchase. 301
1687 Dec. 3. Do. Richard Stoutt, junior to Samuel Leonard for the
preceding. 302
1685 Dec 10. Receipt. Gawen Lawrie to Samuel Spicer for quit-
rent. 302
1685 Dec. 25. License to purchase Indian land, 1203 acres, at Cros-
wicks, granted to Joseph Throgmorton, John Smith and Gerard Wall. 303
1687 Aug. 8. Power of attorney. Charles Gordone to his brother
Thomas Gordone, to sue and call to account his former attorney, George
Wil locks. 303
1686 Sept. TO. Do. Robert Blackwood of Edinburgh, Scotland,
merchant, to George Mackenzie of East Jersey, merchant, to collect money
from Gawen Lawrie. 303
1687 Aug. i7. Acknowledgment of Sarah Whartman, that she did
not, as required by deed of feofment of April 24, 1677, from William Sand-
ford, improve the estate, set over to her in trust for Nidemia Sand-
ford, eldest daughter of William, and her own natural children Catharine,
Peregrine, William and Grace. 1 304
i See Whitehead's East Jersey under the Proprietary Governments, 116. For
some aciount of William Sandford and of his descendants, see History of Pater-
son, N. J.. by William Nelson. I.. H3-UP-
114 NEW JERSEY COLONIAL DOCUMENTS.
Page
1687-8 March 21. Confirmation to William Dockwra, for 2,000 acres,
20 miles above the Falls of Pisaick R., in Essex Co., S. said river, W.
Govr Barclay, N. and E. unappropriated land. 305
1687-8 Jan. 20. Notice to the Governour and Council of East Jersey,
that John Smith of Middletown, has sold to Eliezer Coterell of the same
place, TOO acres, received from the Proprietors. 306
1682-3 March 17. Permit. Symon Rouse of Raway River, Elizabeth
Town, to John Marsh, for making a dam in said river. Witnesses
Thomas Mullinex and Robert Rosier. 306
1684 April 19. Will of Mathias Hartfield. Wife and children spoken
of, but not by name. Witnesses George Ross, Humphrey Spinige.
Proved December 13, 1687. 306
1687-8 March 9. Deed. John Throgmortone of Middletown to John
Stoutt of the same place, for 1-20 of 1-48 share of East Jersey, purchased
from Robert Turner of Philadelphia July 19-20, 1685. 307
1687-8 March 22. Patent to Morris Worth of Shroesberry, for 48^
acres at Passequenecqua, N. Francis Jacksone, S. Jacob Cole, E. Passe-
quenecqua Cr., \V. George Keith; also i acres of meadow, E. Thomas
Cooke, W. unsurveyed meadow, N. and S. upland 309
1687-8 March 22. Do. to William Scott of Shroesberry, for 145 acres
at Passequenecqua, E. the creek, W. the Proprietors, N. Restore Leppen-
cott, S. Nathaniel Slocume, also 5^ acres of meadow, N. and S. upland, E.
John Leppencott, W. Nathl Slocume. 310
1687-8 March 22. Do. to Eliezer Cotterell of Middletown, in right
of John Smith, for 100 acres in Monmouth Co., N. Jonathan Holmes, S.
grantee, E. Hope Creek, W. unsurveyed land. 311
1687-8 March 22. Do. to Thomas Hillburne of Shrewsbury, in
right of Elizabeth Huttone, for 100 acres at Passequenecqu:i, S. E. Bur-
lington Path, N. W. the creek, a run and a gully, N. E. Job Jenkines, S.
W. unsurveyed land. 312
1687-8 March 22. Do. to Edward Woolley of Shroesberry, in right
of Robert West and William Chamberlane, for 96^ acres at Passequenec-
qua, S. Restor Leppencott, N. unsurveyed land, E. the creek, W. George
Keith; also 3^ acres of meadow, E. Joh*n Burdein, W. John Worthley, S.
and N. upland. 314
1687-8 March 22. Do. to Frances, wife of Edmond Laffetra of
Shroesberry, for 39 acres in Monmouth Co., S. side of Manesquam R., E.
the sea, W. unsurveyed land, N. Richard Hartshorne, S. Tobias Hansen;
also 60 acres, on N. side of Manesquam R., S. E. the river, N. W. unsur-
veyed land, N. E. John Williams and William Woolley, S. W. Ephraim
Allane; i acre of upland on the S. side, E. Richard Hartshorne, W. Tobias
Hansen. 316
1687-8 March 22. Patent to Eliezer Cotterell, for 130 acres, E. Hope
R., S. a branch of aid river, W. unsurveyed land, N. grantee. 317
EAST JERSEY DEEDS, ETC., LIBEK B. 115
Page
1687-8 March 22. Do. to William Worth of Shroesberry, for 50
acres, W. Manesquam R., E., S. and N. unsurveyed land. 319
1687-8 March 22. Do. to Job Jenkines, for 96^ acres in Monmouth
Co., S. E. Birlingtoun Path, N. W. a brook and a gully, S. W. Thomas
Hillburne, N. E. Nathaniel Parker; also 3.7 acres of meadow, S. and N.
upland, East Jedidiah Allan, W. William Shaddock. 320
1687-8 March 22. Do. to Nathaniel Parker of Shroesberry, for 96^
acres at Passequenecqua, S. E. Birlingtoun Path, N. W. a brook and a
gully, S. W. Job Jenkines, N. E. William Worth; also 3^ acres of meadow,
N. and S. upland, E. John Havens, W. Jedidiah Allan. 321
1687-8 March 22. Do. to William Worth, for 96^ acres at Passeque-
necqua, S. E. Birlingtoun Path, N. W. a brook and a gully, S. W. Nathan-
iel Parker, N. E. Wm. Shaddock; also 3^ acres of meadow, N. and S. up-
land, E. Wm. Shaddock, W. Thomas Cooke. 323
1687-8 March 22. Do. to John Carringtone of Amboy Perth, for 100
acres on Robinson's branch of Raway R., N. said branch, W. Thomas
Rudyard, S. and E. Doctor William Robieson; headland for himself and
wife Margaret, imported in 1684. 324
1688 May 15. Confirmation to John Stoutt of Middletown, 1-20 of
1-48 share, purchased from John Throgmorton, to wit: i, 23 acres, W.
John Bowne, E. Samuel Spicer, S. grantee, N. a road; 2, 9 acres at Pop-
lar Field, E. and S. grantee, W. Richard Sadler, N. a road; 3, 18 acres,
S. of the last, N. grantee, E. William Laytoun, S. and W. unsurveyed
land; 4, 9 acres near Poplar Field, W. Wm Laytoun, S. unsurveyed land,
E. Job Throgmortone, N. a road. 325
1687-8 Feb. 7. Deed. Nicholas Browne of Shrosberry to Stephen
West of Mackatoy Island, New England, for 1-32 of i-i6of ^ of 1-12 share
of East Jersey (Thomas Rudyard and Robert Turner). 326
i>88 March 29. Do. Joseph Throgmorton of Middletown to John
Stoutt of the same place, for 8 acres there, E. grantee, S. a small swamp,
N. a road, W. unsurveyed land. 329
1688 March 29. Do. Joseph Throckmortone to John Johnstone, for 8
acres at Middletown, E. Richard Hartshorne, N. William Lowrance jr.,
W. and S. roads 329
1687-8 Feb. 22. Letters of administration on the estate of William
Hamilton of Middletown, dec'd., granted to Major Robert Hamilton. 330
1687-8 Feb. 20. Deed. Samuel Spicer to Joseph Throgmortone,
both of Middletown, for the following tracts, vizt: I, 450 acres, S. Rich-
ard Gibbon and John Vaughan, E. a brook and Thurlagh Swyne, N.
Thomas Cox and barren land, W. a road; 2, 9 acres of meadow at Way-
cack, W. John Bowne, E. Wm. Lowrance, N. the beach, S. upland; 3, an-
other lot of 9 acres, W. John Bowne, E. Sarah Reape, N. the beach, S.
upland; 4, a houselot of 8 acres, E. John Stoutt, S. a small swamp, N, a
Il6 NEW JERSEY COLONIAL DOCUMENTS.
Page
road, W. unsurveyed land; 5, another lot of 8 acres, E. Richard Harts-
horne, N. Wm. Lowrance junior, W. and S. roads; 6, six acres at Popular
Hill, E. John Bowne, W. Richard Gibbons, N. a brook, S. a road; 7, 12
acres on Popular Field, E. William Cheesman, W. James Bowne, S. a
road, N. Richard Sadler; 8, 102 acres, S. grantee and Thomas Cox, N.
townlots, W. a road and John Crawfurd, E. Thomas Cox; 9, 6 acres of
meadow at Sholl Harbour Creek, W. Sarah Reape, E. George Job, N. a
a creek, S. upland; 10, 6 acres of meadow in said Harbour, E. James Ash-
tone, W. Daniel Extel, N. Sholl Harbour Creek, S. upland. 331
1687-8 Jan. 20. Do. John Throgmortone to widow Lideah Bound,
for i-io of 1-48 share of East Jersey, purchased from Robert Turner, July
19-20, 1685. 333
1688 March 28. Deed. John Throckmorton to Jonathan Holmes,
both of Middletown, for 1-20 of 1-48 share of East Jersey, purchased as
before. 335
i688March 28. Do. Same to Joseph Throckmortone, for i-io of
1-48 share of East Jersey, purchased as before. 337
1688 March 28. Do. Same to James Ashton, for i-io of 1-48 share ut
supra. 339
1688 March 28. Do. Same to James Bound, for i-io of 1-48 share ut
supra. 342
1688 March 28. Do. Same to Job Throckmortone, for i-io of 1-48
share, ut supra. 344
1688 March 28. Do. Same to Benjamin Burdein, for 1-20 of 1-48 sh.,
ut supra. 346
1688 March 28. Do. Same to Joseph Grover, for i-io of 1-48 share,
ut supra. 348
1688 March 28. Do. Same to John Smith, for 1-20 of 1-48 share, ut
supra. 350
1688 March 28. Do. Same to Philipp Smith of R. I., for i-io of
1-48 share, ut supra. 352
1682 Oct. 3. Do. Robert Treat senior of Millfoord, Count, to his
son-in-law Azariah Crane and daughter Mary Crane, of Newark, for a
homelot of 8 acres at Newark, S. Abraham Pearson, E., N. and W. roads;
6 acres of upland and meadow in the Cove, S. E. Samuel Swaine, S. W. a
road, N. W. Josiah Ward, N. E. John Treat; 6 acres at Beife Point, N.
the river, S. upland, W. Richard Lawrance, E. John Treat. 354
1687 Dec. 30. Will of Mary, widow of James Mitchell, of Elizabeth,
sons John, Jacob, William, Nathaniel. Executor Andrew Hamptone,
tailor. Witnesses Stewen Crane, Edward Gay. 355
1688 April 12. Letters of administration on the estate of Mary
Mitchell of Elizabeth town, widow, dec'd., granted to Andrew Hamp-
355
EAST JERSEV DEEt>S, ETC., LIBEK B. Il7
Page
1687 Aug. 13. Will of John Chambers of Shroesberry. Wife Mary,
sons John, Thomas, Richard, daughters Mary and Hannah. Real and
personal property. The wife executrix. Witnesses John Leppencolt,
Peter White, Samuel Demies. Proved December 27, 1687. 356
1688 April 12. Letters of administration on foregoing, estate issued
to widow Mary Chambers. 357
1687 June 24. Power of attorney. Samuel Stancliff of London, mer-
chant, one of the Proprietors, to Peter Reverdy of London, merchant, as
land agent in East Jersey. 357
1687 June 20. Letter. Govr Robert Barclay to the Deputy GoV and
Council of East Jersey: recommends Samuel Stancliff of London, who has
purchased from Doctor Daniel Cox the share of Edward Byllings, or his
agents and orders to lay out for him 10,000 acres in two lots of 5,000. 359
1687-8 Feb. 21. Deed. Richard Beech of Elizabethtown, mason, to
William Brookefield of the same place, carpenter, for 40 acres of upland,
S. W. of town, one parcel thereof, 10 acres, bounded S. E. by Stephen
Crane, E. by Nathaniel Tutle, N. W. and S. W. by grantor; the other 30
acres, S. E. and S. Barnaby \Vynes and William Cramer, N. E. a road,
S. W. a swamp, N. W. Crane's Brook. 361
1688 April 27. Patent to Major Robert Hamiltone of Middletown, for
10 acres there, W. Benjamin Devell, E. the brook, S. a road, N. Richard
Sadler. 362
1688 April 27. Do. to Mathew Gyles of Piscataway, for 120 acres in
Middlesex Co., N. W.. Bound Brook, S. E. Ambrose Brook and his father,
N. E. unsurveyed land. 363
1688 April 27. Confirmation to John, Earl of Melfoord, one of the
Proprietors, for a tract, N. Raraton R., W. Thomas Robieson, E. grantee,
S. unappropriated land; also 20 acres of meadow, S. grantee, W. Raraton
R., E. unappropriated meadow; in all 200 a. 364
1688 March 25. Patent to John Tankine of Amboy Perth, carpenter,
for a lot there, S. Smiths Str., W. David Herreot, E. unappropriated
lots. 365
1688 March 25. Do. to John Mollisone of Amboy Perth, merchant,
for a lot of i acre there, S. Swamp Str., N. North Str., E. and W. unap-
propriated lots. 366
1688 April 9. Do. to George Allan of Amboy Perth, for a I acre lot
there, E. High Str., W. Back Str., S. Benjamin Griffith, N. Lord Neil
Campbell. 366
1688 April 27. Do. to Jacobus Courtland of N. Y. City, merchant,
in right of Isaack Bedloo dec'd., for 2120 acres in Bergen Co., between
Hudson's R. and Overpeck's Creek, E. said river, S. Captain Philipp Car-
terett, W. Overpeck's Creek, N. Balthazar de Haert. 367
1688 April 27. Do. to Benjamin Clark of Amboy Perth, for 275
Il8 NEW JERSEY COI.ONIAT, DOCUMENTS.
Page
acres in Middlesex Co., N., W. and S. grantee and Henry Greenland, E.
unappropriated land; headland for himself and 8 servants, imported in
January 1683-4. 369
1688 April 26. Do. to John Pope of Raway, for 120 acres in Essex
Co., E. Raway R., S. Pope's Brook, W. and N. unappropriated; also 30
acres, W. the pretended land of Jeffery Jones and William Johnstone, on
the other sides common lands. 370
1688 April 27. Do. to Symon Rouse of Raway R., for loo acres on
said R., opposite to the mouth of Pope's Brook, W. Raway R., S. Jacob
Muline, E. and W. unappropriated; also a bit on the other side of the
river, from the mouth of Pope's Brook ten chains up Raway R. 372
1688 April 27. Do. to Benjamin Clark of Amboy Perth, for2io acres
at Piscataway, S. S. E. Capt. Henry Greenland, W. S. W. Raraton R., N.
and E. unsurveyed land. 373
1688 April 25. Do. to James Gyles of Piscataway, for 100 acres in
Middlesex Co., N. Mathew Gyles, W. grantee, S. Benjamin Clark, E. un-
appropriated land. 375
1688 April 26. Confirmation to Peter Sonmans of Amboy Perth, one
of the Proprietors, for 300 acres in Middlesex Co., W. Raraton R., N.
James Gyles, E. Ambrose Brook, S. Benjamin Clark. 376
1688 April 27. Do. to same, for 46 acres in Amboy Perth, being the
complement of his proportion therein, S. his own land, on all other sides
unappropriated. 377
1688 March 25. Patent to Samuel Willis of Newark, blacksmith, for
90 acres in Essex Co., N. Jebus Rodgers, S. John Davies, E. the road
along Pisaick R., W. unsurveyed land; also lo acres of meadow, E. the
Bay, N. unsurveyed meadow, S. the Sunken Meadow along Bound Creek,
W. Maple Creek. 378
1687-8 March 22. Do. to Jonathan Stoutt of Middletown, for 30
acres in Monmouth Co., E. a branch of Hope R., S. Jonathan Holmes, N.
W. grantee, W. a point "lying to John Bowne's land." 380
1687-8 April 22. Do. to Thomas Whitelock of Middletown, for 100
acres there, N. E. grantee and his son's meadow at Shoal Harbour, on all
other sides unappropriated land. 381
1687-8 March 31. Deed. Richard Beech of Elizabeth Town, yeoman,
to Widow Agatha White of the same place, for 44 acres there, 40 of them
bounded N. by John Litle and Wm Pardon, S. E. by Stephen Crane and
Wm Brookefield, N. E. by Nathaniel Tutle, S. and S. W. by Beeche's
Creek; the other 4, N. by the Brook, S. W. and W. by Mary Mitchell, E.
N. E. by a road. 383
1687-8 April 16. Do. Agatha White, widow, to William Darbie,
yeoman, both of Elizabethtown, for the preceding. 384
1682-3 Jan. 23. Permit. Joseph Frasie of Raway R. to John Marsh
EAST JERSEY DEEDS, ETC., LIBER B- I tC)
Page
of the same place, for making a mill dam over said river 386
1688 May 14. Letters of administration on the estate of Edmond Gib-
bon of Delaware R. dec'd., granted to his brother Francis Gibbon of N.
Y., merchant. 387
l6Sg July 25. Deed. Robert Turner of Philadelphia to Jonathan
Marsh of Newport, R. I., for 1-16 of of 1-12 share of East Jersey. 387
1688 April I. Confirmation to Peter Sonmans of Amboy Perth, for
great lot, No. 21 at Wickatunck, Monmouth Co., 480 acres, E. Widow
Gibsone and grantee's townlot, W. Robert Burnett and Clement Plum-
stead, N. the road, S. barren and unsurveyed land; also his town lot, No.
21, W. his great lot, N. the road, S. his great lot and Widow Gibsone, E.
Robert Burnett and Clement Plumstead, 32 acres; great lot, No. 14, at
Wickatunck, 480 acres, E. Thomas Hart, W. Robeit Barclay and Thomas
Warne, N. the road, S. barren and unappropriated land; also townlot, No.
14, 32 acres, W. Gawen Lawrie, E. grantee. S. the road, N. Thomas Cox;
great lot, No. 9, at Wickatunck, 480 acres, E. Thomas Barker, W. William
Dockwra, S. a road, N. barren and unsurveyed land; townlot No. 9, 32
acres, W. townlot 14, E. Thomas Barker, S. the road, N. Thomas Cox;
great lot No. 4, 480 acres at Wickatunck, S. Robert Turner, E. James
Braine, W. and N. barren and unsurveyed land; town lot No. 4 in the
Town of Taponemus, W. Robert Burnett, E. Thomas Warne, N. Wm.
Dockwra, S. barren and unsurveyed land, 32 acres. 389
1688 May 12. Patent to Elisha Lawrence of Mid.dletown, for two
hammocks of land at Shoal Harbour, Monmouth Co., 20 acres, S. upland,
W. William Camptone, N. the sage meadow, S. E. grantee. 392
1688 May 12. Do. to John Reid of Hortencie, Monmouth Co., for:
I, 100 acres on Duck or Deep Creek, S. W. said creek, on all other sides,
unappropriated land; 2, a piece of boggy meadow, N. and E. meadow, S. and
W. unappropriated meadow; 3, a strip of land along his own land of Hor-
tencie; 4, 30 acres, S. Hope R., E. Braye's Brook, W. Braye's land, as
headland for himself, wife and three children, imported in 1683. 393
1688 May 12. Do. to Thomas Lawrie of Cheesquakes, tailor, for 100
acres, E. Miles Forster, S. the creek, W. and N. unsurveyed land, as head
land for himself and two children, imported in 1683. 395
1688 May 12. Do. to David Vilant of South R., Middlesex Co., for
a tract, N. Charles Gordone, W. South R., S. and E. unsurveyed land;
also 50 acres of meadow, S. and E. the woods, W. said river, N. unsur-
veyed meadow; in all 100 acres, as headland for himself and two servants,
imported in 1684. 396
1688 May 12. Confirmation to Lideah Bowne of Middletown, widow,
who holds by purchase from John Throckmortone i-io of 1-48 share; for
500 acres at Mowhingsinnge, Monmouth Co , E. Mowhingsinnge Creek,
W. Mattawane Cr. and Thomas Warne's Cr., S. W. Thomas Hart, S. Ger-
shome Bowne 398
I2O NEW JERSEY COLONIAL DOCUMENTS.
Page
1688 May 12. Do. to Robert Barclay, Governour, etc., for the tract
on Duck Pond Plain, formerly patented to him as 1500 acres, but upon re-
survey found to be only 750 acres, W. Raway River, N. Jacob Moline, E.
John Homes, S. Mary Mitchell; also 75 acres of meadow, in the great
meadow of Elizabethtown, S. W. upland, N. E. Samuel Trotter, N. W.
and S. E. common meadow. 399
1688 June 12. Deed. John Boune of Nichais (?) Monmouth Co., to
John Reid of Hortencie, for 24 acres, in Monmouth Co., E. Hope Brook,
N. and W. grantee, S. grantor. 400
1688 May 7. Draft. Alexander Scott of Duncrosk on John Reid to
order of John Campbell, who receipts for the contents at Newperth. 403
1688 May 10. Deed. Andrew Burnett, William Ronald, John Baird,
John Webster, James Melvin, John Nesmith, John Hebron, John Moli-
sone, Alexr Scott and wife, Andrew Hautone and wife Peter Watsone,
wife and children, all of East Jersey, to Robert Barclay for the headland
coming to them. 403
1688 May 14. Power of attorney. Peter Sonmans, son of Arent Son-
mans of Scotland dec'd., to Miles Forster as general agent in East
Jersey. 404
1688 May 14. Do. Same to same as proxy in the Council of Propri-
etors. 406
1685 May 2. Deed. William Camptone of Woodbridge to Richard
Powell of the same place, for a homelot of 10 acres there, W. John Blum-
field, N. a brook, E. John Smith, now John Allan, S. grantor. 407
1687 April 6. Do. Elizabeth, widow of William Gibsone of Lon-
don, haberdasher, John Gibson of London, haberdasher, son of said W T il-
liam, and Jane Barnes of London, widow, administratrix of the estate of
said Wm Gibsone, to Thomas Cox of London, for 1-24 share of East
Jersey. 408
1688 May 14, Patent to Thomas Codrington of Raraton, Middlesex
Co., for 1,000 acres at the foot of the Blew Hills, purchased of John
Royce, S. grantee, on all other sides unsurveyed land. 409
T 684 Nov. 25. Mem., that Samuel Moore of Woodbridge has sold to
Benjamin Hull of Piscataway 20 acres of meadow at Raraton. 411
1685 June 26. Deed. Elizabeth Fitzrandolph of Piscataway, widow
and spinster, to her son Benjamin Fitzrandolph, for 112 acres, S. E. Re-
hoboth Gannet, N. W. Richard Smith, E. unsurveyed land, S. W. Rara-
ton R. 412
1685 June 26. Do. Same to her son Joseph Fitzrandolph, for 50
acres of upland, S. E. John Smally junior, N. W. Richard Smith, S. W.
and N. E. two brooks; also 70 acres, S. W. a fresh brook, N. another, N.
E. Thomas Fitzrandolph, and 5 acres of meadow, N. a small creek,
E. John Fitzrandolph, S. Richard Smith, W. Benajah Dunhame; 5
EAST JERSEY DEEDS, ETC., LIBER B. 121
Page
acres of meadow, adjoining the preceding, formerly Samuel Aitkines,
bought of William Jones. 4 J 3
1685 June 26. Do. Same to her son Thomas Fitzrandolph for: r, 15
acres, E. and S. Michael Symons, N. and \V. Vincent Runginion; 2, 50 a.,
N. E. Thomas Fairnsworth, S. W. Joseph Fitzrandolph; 3, 5 acres of
meadow, N. E. upland, S. E. Raraton R., E. and W. Charles Gill-
man. 4 J 4
1685 June 26. Do. Same to her son John Fitzrandolph for: i, 2
houselots, 30 acres, E. a small brook, N. Nicholas Bonhame, S. John
Gillman, formerly Israel Foulshame, W. a small spring, coming from John
Martine senior; 2, 60 acres of upland, VV. Nicholas Munday, E. Mistris
Higgines, N. a swamp, S. John Martine junior; 3, 5 acres of meadow, S.
Raraton R., N. unsurveyed meadow, E. Woodljridge line, W. Richard
Smith and Joseph Fitzrandolph. 416
1686-7 Feb. 10. Do. Israel ffoullshame of New Piscataway to John
Gillman of the same place, for all his lands, meadows, etc., in said
town. 4 J 7
1687 Oct. 12. Do. Nathaniel ffoulshame of in Piscataway
River, carpenter, to Benjamin Fitzrandolph, for 30 acres of upland in said
Town of Piscataway, S. Raraton R., W. a small brook, N. John Fitzran-
dolph, E. the Old Mill Brook; also all claims to other land, due him or
his brother Israel by right of first settlement in the town. 418
1687 Oct. II. Deed. Same to Joseph Fitzrandolph, for 5 acres of
meadow, N. Jeffery Maning, E. Nicholas Munday, S. Rehoboth Gannet,
W. Raraton R. 419
1688 May 26. Power of attorney. Alexander Lermouth of Newark
to Peter ffaulconer of Woodbridge, merchant, for the collection of debts
in East Jersey or elsewhere. 420
1683 Nov. 10. Will of Samuel Moore of Woodbridge. Wife Hannah,
sons Samuel, Thomas, John, Enoch, daughters Hannah, Elizabeth,
Frances, Sarah. Real and personal estate: liberates negro-woman Nanny.
Executors brothers-in-law Samuel Dennes and Samuel Hale with son-in-
law John Blumfield. Witnesses John Pike, John Bishop, Samuel
Haile, John Blumfield, John Ilsly, Ephraim Andrise, Israeli Thornehill,
Ezekiel Blumfield, Jonathan Bischop, Mathew Moore. 421
1688 June 12. Confirmation to William Dockwra of London for 2,000
acres in Somersett Co., W. Milstone R., S. Samuel Stancliff, N. W.
George Willox, N. E. Raraton lots and unappropriated land. 424
1688 June 20. Do. to George and John Alexander, both of Scotland
and each holding by purchase from Robert Burnett of Lethenty one share
of the Province, for 462 acres at the Blew Hills, Essex Co., S. W. Robert
ffullartone, S. E. Robert Burnett, N. W. and N. E. unsurveyed
land. 426
122 NEW JERSEY COLONIAL DOCUMENTS.
Page
1688 June 2. Do. to Thomas Cooper of London, merchant, one of
the Proprietors, as part of his share for 2,000 acres in Somerset Co., N.
Raraton R., E. John Royce and unappropriated land, S. and W. unappro-
priated. 427
1687 Sept. 2. Do. to Robert ffullartone, late of Amboy Perth,
holding by purchase from Robert Barclay i-io of 1-48 share, for 300
acres at the Blew Hills, Essex Co., S. W. Peter Sonmans, S. E. Robert
Burnett, N. W. and N. E. unsurveyed land. 428
1687 April i. Do. to Sir John Gordon of Scotland, holding by pur-
chase of Thomas Cooper, 1-48 of 1-24 share, for 500 acres at Wickatunck,
Monmouth Co., W. Thomas Cooper, S. Wickatunck highway, E. John
Reid and Gravell Brook, N. unappropriated land. 429
1688 June 20. Do. to Samuel Stancliff of London, merchant, one of
the Proprietors, as part of his share, 5,000 acres in Somerset! Co., W.
Milston R., N. another tract of 5,000 a., surveyed for grantee, S. and E.
unappropriated land. 430
1688 June 24. Do. to Robert Barclay, as part of his share, the fol-
lowing tracts in Monmouth Co., vizt: I, a tract below Matcheponis
bounded S. by the Flepe Brook, W. by the East branch of the South R.,
N. by unappropriated land; 2, a boggy meadow, surrounded by barren
land; 3, a tract above Matcheponis, surrounded by unappropriated land;
4, p. tract bounded N. E. by John Reid, on the other side by unappropri-
ated land; 5, 48^ acres, at Passequenecqua, S. George Curlies, N. former-
ly Thomas Hewitt, now John Hautone, W. Birlington Path, E. Passeque-
iiecqua Cr. ; 6, i^ acres of meadow at Passequenecqua; N. and S. upland,
E. Abraham Browne, W. Peter White; 7, 100 acres, on S. side of Hope
R., N. said river, on all other sides unsurveyed land, in all 650 acres. 431
1688 June 24. Do. to Clement Plumstead of London, merchant, one
of the Proprietors, as part of his share, 2,000 acres in Somersett Co., E.
Milston R., S. Thomas Barker, W. and N. unappropriated land, N. also
John Roice's claim. 434
1688 June 24. Do. to Thomas Barker of London, merchant, one of
the Proprietors, as part of his share, 2,000 acres, in Somersett Co., E.
Milston R., S. Thomas Hart, N. Clement Plumstead, W. unappropriated
land. 435
1688 June I. Do to Thomas Hart of London, merchant, one of
the Proprietors, as part of his share, 4,000 acres in Somersett Co.,
along Napoick Brook, E. Milston R., N. Thomas Barker, S. Walter Ben-
thai], N. unappropriated land. 436
1688 June 2. Do. to Walter Benthall, one of the Proprietors, as part
of his share, 2,000 acres in Somersett Co., E. Milston R., N. Thomas
Hart, W. and S. unappropriated land. 437
1688 June 10. Do. to Thomas Rudyard, one of the Proprietors, ut
EAST JERSEY DEEDS, ETC., LIBER B. 123
Page
supra, for 170 acres in Woodbriclge pretended bounds, at Papiack Creek,
E. the Sound and Baccon's Creek, N. the fences, W. a meadow, S. the
mouth of Woodbridge Cr. 438
1686 July 23. Receipt. George Higgines, "sometyme merchant in
Linlithgow" Scotland, now of Woodbridge, to Patrick ffalconar of Edin-
burgh. 439
1688 June 26. Confirmation to William Dockwra, one of the Proprie-
tors, as part of his share 400 acres in Somersett Co., N. W. Raraton R.,
S. E. grantee, S. W. George Willox. 440
1688 June 10. Patent to Hendrick Coursen of Raraton River, Somer-
sett Co., for 500 acres there, E. the North branch of said river, S. Gover-
nour Hamiltone, W. and N. unappropriated land. 441
1688 June 20. Do. to John Langstaff of Piscataway, for the follow-
ing tracts there, in all 200 acres, vizt: I, a houselot of 8 a., N. James
Godfrey, E. his first division, S. Nicholas Munday, W. a road; 2, 60 acres
of upland, N. a small spring and Nicholas Munday, W. a road, S. a swamp,
E. unsurvejjed land; 3, 120 acres, on Raraton R. ; 4, 3 acres, adjoining to
Bottle Meadow, W. and S. Hopewell Hull, E. John Gillman, N. a small
swamp; 5. i^ acres of meadow, N. the fence, E. John Gillman, S. a small
creek, W. the Mill Creek; 6, 5 acres of meadow, S. Raraton R., N. Capt.
Drake, E. James Godfrey, W. Hugh Dunne, Andrew Wooden and John
Marline; 7, 2^ acres of meadow, S. Raraton R., N. Samuel Dotty, E.
John Smally junior, W. Mr. Higgins. 443
1688 March 25. Do. to Alexander Adams of Piscataway, for 150
acres, S. Thomas Higgines and Charles Gillman, W. Charles Gillman and
unsurveyed land. 446
1688 June 2. Confirmation to Thomas Hart of London, merchant, one
of the Proprietors, as part of his share, 500 acres in Monmouth Co., E.
Lideah Bowne, S. Jolin Hautone, W. the Gravell Brook, excepting 10
acres of boggy meadow within these bounds, formerly granted to John
Reid. 449
1688 May 22. Patent to James Coole senior of Blew Hills, Essex Co.,
for 125 acres, S. W. George and John Alexander, on all other sides unap-
propriated land; granted as headland for himself, wife and two children,
imported in 1681. 451
1688 March 25. Do. to William Lattone cf Middletown, for 100 acres
in Monmouth Co., E. Grover's land and Joab Throckmorton, S. grantee,
W. and N. unappropriated. 452
1688 April 26. Do. to Jeffery Mailing of Piscataway, for 100 acres
there, on all sides unsurveyed land. 454
1688 April 10. Confirmation to John Backer, of Wickatunck, Mon-
mouth Co., holding by purchase from Thomas Cox of 1-24 share, for
half lot No. 22 at Wickatunck and 500 acres in the rear of it, S. the small
124 NEW JERSEY COLONIAL DOCUMENTS.
Page
lots, W. Gawen Lawrie and unappropriated land, E. Thomas Cox and
common land; also the other half lot No. 22, W. Thomas Barker, E.
Thomas Cox, S. a road, N. grantee; in all 750 acres. 456
1688 April 10. Do. to same, for 1,000 acres in Middlesex Co., N. E.
John Injones, on all other sides unappropriated land. 457
1688 April 10. Do. to same, for 1,000 acres in Essex Co., E. Raway
R., S. John Pope, W. and N. unappropriated land. 458
1688 June 12. Deed. John Bowne of Flushing, Queens Co., L. I., to
William Leeds, for his share, right, title, etc. in and to land, purchased
with others at Naversinks, Norumpsump and Portapeag, Monmouth
Co. 459
1688 July 7. Caveat.' William Leeds of Middletown against granting
to his brother Daniel Leeds a patent for 112 acres of meadow at the Whale
Pond Brook, Monmouth Co. 461
1688 July 7. Bond. Same to GoV Andrew Hamilton for suing his
brother Daniel Leeds for trespass and ejectment. 462
1680 Sept. i. Will of Robert Rogers of Woo9bridge. Wife Anne,
sons Thomas, John, son-in-law Henry Allword. Real and personal estate.
The wife executrix wiih Ephraim Andrise and Samuel Dennes as assist-
ants. Witnesses John Dennes, Samuel Haile, John Wilkines. Proved
June 15, 1686. 463
1688 April 10. Patent to Benjamin Clark, late of Amboy Perth, for a
lot there, E. the town lots, N. and W. unsurveyed land, S. the road to
Piscataway. 465
1687 May 2. Power of attorney. Stephen West of West alias Mack-
atoy Island, New England, farmer, to his brother William West of Shroes-
berry, carpenter, for the collection of debts in East Jersey. 466
1688 July 10. Substitution. William West of Shroesberry substitutes
as attorney of his brother (see preceding) "my loving and trusty brother
Thomas Webley" 467
1688 July 13. Caveat. Nicholas Browne of Shroesberry against
granting to Jedidiah Allan a patent for 30 acres at Strawberry Neck, Mon-
mouth Co. 469
1688 July 13. Bond. Same to Govr Hamilton, to sue Jedidiah Allan
for trespass and ejectment. 470
1688 April 7. Certificate, that Samuel Dennes, Samuel Harte and
John Blumfield, all of Woodbridge, refuse to act as executors of the estate
of Samuel Moore. 471
1688 July 9. Letters of administration on the estate of Samuel Moore,
granted to Thomas Gordone of Amboy Perth. 472
1687 Oct. 26. Deed. Samuel Moore of Woodbridge to James Ar-
mour of Amboy Perth, merchant, for 640 acres on S. side of Raraton R. ,
EAST JERSEY DEEDS, ETC., I>IBER B. 125
Page
granted to him by patent of December 7, 1672. 472
1688 May 3. Do. to James Clarksone of Woodbridge to William
Knox of the same place, tailor, for 4 acres, formerly sold by Isaac Tap-
ping to Thomas Parker, who conveyed it to present grantor. 474
1684 Sept. 26. Permit. Gawen Lawrie, Isaac Kingsland, Thomas
Johnsone, John Curtis, t.o Richard Berry, to have free passage over the
land of Thomas Stagg and others to the most convenient land on Pesa-
wick R. 475
1685 Nov. I. Will of Margaret Spence, widow of John V'erner of
Dathvick, made aboard the Henry and Francis of New Castle, Capt.
Richard Huttone. Sister Christian Spence, dau. of James Spence of
Queensferry, Scotland, merchant, sole heiress. McClelland of Bar-
magachan, James Armour, merchant, James Rainie, mariner, executors.
William Livingstone, mariner, Alexander Adam, merchant, Alex' Rid-
dock, writer, witnesses. 475
1685 Nov. 24. Receipt. Mistris Eupham Scott, dau. of George Scott
of Pitlochie dec'd., to Christian Spence, for the passage paid to John Ver-
ner of four persons to East Jersey. 477
1686 April 29. Letter. Governour Robert Barclay to the Deputy
Governour and Council of East Jersey: William Dockwra is to sign and
seal documents for the Governour and Council in England. 477
1687 Sept. 24. Do. Same to same: Deputy GoV Andrew Hamilton
to have 100 sterl. as a gratuity and henceforth 200 sterl. as annual
salary. 478
1687 Oct. 26. Power of attorney. George Henrie of Edinburgh, mer-
chant, to James Dundas of Amboy Perth, as general agent in East
Jersey. 480
1687 Oct. 18. Do. Charles Gordon of Amboy Perth to George
Henry, late of Amboy, merchant, as agent in place of George Wil-
locks. 482
1687 Oct. 31. Deed. Charles Gordon of Edinburgh, Scotland, to
George Henrie of the same place, for i-io of 1-48 share of East
Jersey. 484
1688 July 24. Do. David Vilant of South R., Middlesex Co., to
James Emott of Amboy Perth, for 100 acres, N. Charles Gordone, W.
South R., S. and E. unsurveyed land; also 5 acres of meadow, S. and E.
the woods, W. South R., N. unsurveyed meadow. 486
1684 July 25. Order from Govr Barclay to the Deputy Governour and
Council to survey for John Alexander of Scotland, M. D., 312^ acres as
his 1-16 of 1-48 share, bought of Robert Burnett, also his proportion at
Amboy Point in New Perth. 489
1688 July 28. Receipt. Samuel Winder of Cheesquakes, Monmouth
Co., to Andrew Bonne of N. Y. City, merchant, for the purchase money of
126 NEW JEHSEY COLONIAL DOCUMENTS.
Page
land at Chingaroras. 490
1688 July 7. Deed. (Donatio inter vivos). William Cottar of
Woodbridge to his wife Janet, for all his land in Woodbridge bounds. 490
1685-6 Feb. 15. Agreement. William Cottar and wife Elenor of
Woodbridge with George Allan of Elizabethtown, that the real estate of
Cottar shall become the fee simple of Allan, after the death of Cottar and
wife. . . 491
1688 Aug. 2. Release. George Allan to William Cottar from the fore-
going. 492
1684 Dec. 16. Amboy. Draft of an agreement, that John Campbell
shall send a footman in velvet to wait on Monyvaird as a proprietor, when
at Parliament in East Jersey. 493
1687 June 27. Deed. John Langstaff and Symon Brimley, both of
Piscataway, administrators of the estate of Michael Symons, late of the
same place dec'd., to Thomas Fitzrandolph, for 25 acres, W. Mistris Fitz-
randolph and Vincent Ronginione, S. Raraton R., E. a small spring, N.
Mr. Martin. 493
1688 June 12. Deed. John Blumfield of Woodbridge to Thomas
Fitzrandolph of Piscataway for 7^ acres oT meadow, being one half of
grantor's 15 acre lot, W. Isaac Tappine, N. Richard Worth alias Benja-
min Hull, E. the Raraton R., S. the other half. 495
1687 Dec. 5. Do. Peter Sonmans of Amboy Perth to James Armour
of the same place, for a lot in said town, 8^ chains by I chain, N. William
Dockwra, E. Water Str., S. Mercat Str., W. Mercat Place 496
1688 Aug. 2. Caveat. William Leeds of Middletown against the re-
cording for Stephen West a patent for 80 acres on Ramsonts Neck; for 3^-
acres at Narawataconck; 2 acres on Goose Neck, claimed by said Leeds as
his own, having purchased the land from John Bowne of Flushing, L. I.,
who had received it from Govr Nicholls.
1688 May 10. Confirmation to Thomas Cooper of London, merchant,
one of the Proprietors, as part of his share, vizt: I, one half of lot 24, in
Wickatunck, S. the road, E. Sir John Gordon, W. Lockyell, Sir John Gor-
don and Lord Mellfoord, N. unappropriated land, 250 acres; 2, I2j acres
in Amboy, E. a road, S. Clement Plumstead, N. and W. unappropriated
land. 500
1688 May 10. Do. to William Dockwra, one of the Proprietors, ut
supra, for 27 acres in the Town of Amboy Perth, S. the road along Rara-
ton R. , E. Thomas Warne, N. the road from the Market Place, VV. the
Scots Proprietors. 501
1688 May 10. Do. to Clement Plumstead, ut supra, for half of
lot 19 in Wickatunck, Monmouth Co., N. the road, E. Lethentie's land,
W. Thomas Robinson, S. unappropriated land; also the half of small lot
19, N. the road, E. Walter Benthall, VV. Peter Sonmans, S. Lethentie,
EAST JERSEY DEEDS, ETC., LIBEK B. 127
Page
both lots 250 acres; 12\ acres in Amboy, N. Thomas Cooper, S. Walter
Benthall, and Thomas Hart, W. unappropriated land. 502
1688 July lo. Do. to Thomas Barker of London, merchant, ut
supra, half of lot 8, Wickatunck, S. the road, E. David Mudie, N.
and \V. unappropriated land; also half of small lot 8, S. the road, E. and
W. John Backer, N. the other half of this lot, both 250 acres; 12^ acres in
Amboy, S. the country road, E. Thomas Hart, N. and \V. unappropriated
land. 503
1688 Aug. 10. Patent to Richard Jones of N. Y. City, merchant, for
500 acres in Middlesex Co., N. E. Raraton R., S. E. Govf Barclay, N. W.
Capt. Clement, S. W. unappropriated land. 504
1688 May 10. Confirmation to Walter Benthall of London, merchant,
one of the Proprietors, as part of his share, half lot 17, Wickatunck, Mon-
mouth Co., W. Thomas Hart, N. the road, E. Thomas Robinson, S. un-
appropriated land; half of small lot 17, N. the road, W. Clem. Plumstead,
S. Thortias Robinson, E. Thomas Hart, both 250 acres; also iz\ acres in
Amboy, being his proportion therein, W. Thomas Hart, N. Clement Plum-
stead, E. a road, S. John fforbis. 506
1688 April lo. Do. to John Gordon, holding by purchase from
Thomas Cooper, one of the Proprietors, 1-48 of 1-24 share, for half of
small lot 24, Wickatunck, 15 acres, S. E. the road, S. W. Lord Mellfoord,
N. W. and N. E. Thomas Cooper. 507
1688 April 10. Patent to Thomas Gordon of Amboy Perth, for i acre
there, E. Water Str., N. a new street, W. High Str., S. unappropriated
lots. 508
1688 May 10. Do. to Benjamin Clark, late of Amboy Perth, for two
lots in said town, the Northernmost 8.^ chains long, the Southern 10 ch.,
both 2 ch. wide, E. Water Str., N. Market Str., W. Market Place and
High Str., S. Robert Bridgman. 509
1687 March 25. Do. to John Crawfurd of Middletown, for the fol-
lowing lots, vizt: i, loo acres in said township, S. Robert Hamilton, N.
John Smith and John Wilsone, E. a road and Samuel Spicer, W. unsur-
veyed land, to stand for 86 acres; 2, 280 acres, S. W. and W. sinking
meadows, Robert Hamilton and Wm Whitlock, N. E. a swamp, N. W.
Richard Hartshorne, S. E. unsurveyed land, " which (after allowance for
barren land and highwayes) is to remaine for 220 acres." 510
1688 July 13. Patent to Stephen West of Shroesberry, for 6o acres
on Ramsonts Neck, Shroesberry, S. the road to Long Branch, W.
Samuel Woollcatt, N. a branch of Naversinks R., E. another road; 3^
acres of meadow at Narawataconck, W. Robert West, E. Mistris Cathrin
Broun, S. a small creek, N. upland; 2 acres of upland at Goose Neck, S.
Sarah Reape, E. Mrs. Cathrin Broun, W. John Chambers, N. Shroes-
berry R. 511
I2b NEW JERSEY COLONIAL DOCUMENTS.
Page
1688 May 10. Do. to Joseph Firzrandolph of Piscalaway, for 120
acres in Middlesex Co., N. W. a fresh brook, separating Win. Button, Dr.
Greenland and Samuel Moore from this lot, S. W. another small brook,
separating Samuel Dotty, John Smally, Richd Smith and Mrs. Fitzran-
dolph, N. Thomas ffarsworth; also 5 acres of meadow, N. a small creek,
E. Mrs. Randolph, S. Richard Smith, W. Benjah Dunhame; 50 acres of
upland, S. E. John Smally junior, N. W. Richard Smith, S. W. and N. E.
two brooks. 513
1688 May 10. Do', to Nicholas Broun of Shroesberry, for 141 acres
on Ramsonts Neck, E. John Worthley, W. and N. roads, S. a small
brook; 30 acres on Strawberry Neck, N. John Chamnis, S. Eliakim War-
dall, E. a road, W. unsurveyed land; 5 acres of meadow, S. Jacob Coole,
N. the Mill Creek, going almost around it; 2 acres of meadow at Goose
Neck, W. Ephraim Allan, S. a small creek, N. Shrosberry R., E. John
Worthley; 2^ acres of meadow on Racoone Neck, E. Francis Burdein, W.
Peter Tiltone, S. Racoone Island, N. Shrosberry R. Marginal Note says,
grantee surrendered these tracts to the Proprietors October 28, 1693. 514
1688 May 10. Do. to John Fitzrandolph of Piscataway, for: I, 60
acres in Middlesex Co. at the Dismal Swamp, W. Nicholas Munday, E.
Mrs. Higgines, N. said swamp, S. John Marline junior; 2, two houselots,
30 acres, E. a snVall brook, N. Nicholas Bonham, S. John Gillman, for-
merly Israel ffoullshame, W. a small spring; 3, 5 acres of meadow, S. Rar-
aton R., N. unsurveyed meadow, E. Woodbridge line, W. Richard Smith
and grantee. 516
1688 May 10. Do. to Benjamin Fitzrandolph of Piscataway, for 112
acres in Middlesex Co., S. E. Rehoboth Gannet, N. W. Richard Smith, N.
E. unsurveyed land, S. W. Raraton R. 517
1688 May 10. Do. to Thomas Fitzrandolph of Piscataway, for: I, 15
acres in Middlesex Co., E. and S. Michael Symons, N. and W. Vincent
Ronginione; 2, 5 acres of meadow in Charles Gillman's meadow, N. E.
upland, S. E. Raraton R., E. and W. Chas. Gillman. 519
1688 May 10. Do. to Samuel Hull of Piscataway, for 80 acres there,
S. Dottie's Brook, W. Ambrose's Brook, N. and E. unappropriated
land. 520
1688 April 28. Do. to John Neill of Amboy Perth, tailor, for one
acre there, N. Back Str., S. Cove Str., W. John Mill, E. John Hume. 521
1689 Aug. ii. Letters of administration on the estate of Margaret
Spence, widow of John Verner of Dalvick, granted to James Clarksone
of Woodbridge, her brother-in-law. (Supra, p. 475). 522
1688 April 9. Confirmation to Peter Sonmans, late of Amboy Perth,
one of the Proprietors, as part of his share, for one acre in said town, N.
Benjamin Griffith, S. James Emott, E. Mercat Place, W, the burying
place. 523
EAST JERSEY DEEDS, ETC., LIBEK B. 129
Page
1688 April 28. Patent to John Mill of Amboy Perth, tailor, for one
acre there, N. Back Str., S. Cove Str., E. John Neill, W. Jean Hankin-
son. 523
1688 April 10. Confirmation to Thomas Warne of Amhoy Perth, for
one acre, E. Water Str., N. Robert Bridgman, W. High Str., S. Gawen
Lawrie. 523
i6SS May 10. Do. to same, for 18 acres there, S. the road along Rar-
aton R , E. Thomas Rudyard, W. William Dockwra, N. the road from
Mercat Place 524
1688 April 28. Patent to William Thomson of Amboy Perth, carpen-
ter, for a lot there, 9 by i ch., S. Smiths Str., E. High Str., N. the street
from the intended dock, W. unappropriated lots. 525
1688 April 28. Do. to Benjamin Griffith of Amboy Perth, merchant,
in right of Jacob Rule, for a lot there, 9x1 chains, bo't of said Rule, E. the
intended wharf, N. Cove Str., S. William Brookfield, W. unappropriated
lots. 525
1687 Nov. 4. Do. to James Miller of Scotland, merchant, for a lot of
one acre at Amboy Perth, S. Smith Str., W. George Keith, N. the intend-
ed dock, E. Conlie's and' unappropriated lots. 526
1687 April ii. Do. to Miles fforster of Amboy Perth, merchant, for
one acre there, N. Lord Neill Campbell, S. James Emott, E. and W.
streets. 527
1688 April 28. Do. to Robert Bridgman of Amboy Perth, merchant,
for one acre there, E. Water Str., W. High Str., N. Benjamin Clark, S.
Thomas Warne. 527
1688 July 10. Do. to James Emott of New Perth, for one acre in
Amboy Perth, E. the Market Place, W. the burying place, S. a street, N.
Robert Hardie. 528
1688 April i. Confirmation to Thomas Hart of London, one of the
Proprietors, for one acre in Amboy Perth, E. Water Str., W. High Str.,
N. James Emott, S. Thomas Gordone. 529
1688 April 10. Do. to William Dockwra of two lots in Am-
boy Perth, one, the Southern, 8 chains 50 links, the Northern 10 ch. long,
both 2 ch. wide, E. Water Str., S. James Armour, W. High Str. and Mar-
ket Place, N. unappropriated lots. 529
1688 April 28. Patent to Samuel Gibson of Amboy Perth, inn holder,
for one acre there, E. the pretended wharf, N. William Brookfield, W.
and S. unappropriated lots. 530
1688 April i. Do. to John Conlie of Amboy Perth, blacksmith, for
a lot, 3 by 2 chains, E. Water Str., S. Thomas Warne, W. James Miller,
N. unappropriated lots. 531
1688 April 28. Do. to John Hume of Amboy Perth, mason, for one
acre there, N. Back Str., S. Cove Str., W. John Neill, E. John Molli-
130 NEW JERSEY COLONIAL DOCUMENTS.
Page
sone. 531
1688 April 28. Do. to David Campbell of Amboy Perth, couper, for
a lot there, 9 by I chains, S. Smith Str., W. High Str., N. the street from
the intended dock, E. John Tankine. 532
1684 July 20. Deed. Robert Burnett of Lethentie to John Alexander,
M. D., for 1-16 of 1-48 share of East Jersey. 533
1688 July 21. Will of Richard Sadler of Middletown. Wife Jean,
stepchildren John, Sarah, Mary, Jean Purdy; John Job senior, George Job
senior. Witnesses Safty Grover, Robd Johnes. Proved Aug. 31,
1688. 533
1688 Aug. 14. Indian Deed. Paywarren of Somersett Co., to Capt.
Andrew Hamilton for the Proprietors, for land on Hollands Brook and
Raraton R. 534
1688 Sept. 12. Deed. John Toe and wife Lideah of Elizabethtown
to Doctor William Robinson of Raway R. in the bounds of said town, for
40 acres on the Westbranch of Raway R., N. and E. Joseph Frazie, S.
Woodbridge line, W. grantee; also 7^ acres of meadow, purchased by
grantor of Roger Lambert, bounded by Umphra Spinage, Stephen Crane,
Jeffery Jones and William Piles. 535
1688 Aug. 10. Do. Robert McClelland of Woodbridge to John
Smally of Piscataway, for 13 acres 53^ rods of meadow in Woodbridge
great meadow, S. Mathew Moore. 536
1687 Dec. 21. Deed. (Donatio inter vivos). John Smally of Piscat-
away, tailor, to his son Isaac Smally, for the preceding. 536
EAST JERSEY DEEDS, etc., Liber C.
1686 March 27. Power of attorney. James Miller of Amboy Perth,
merchant, to John Reid of the same place, planter, as general agent. i
1685 Oct. 13. Warrant. George Keith to John Reid for surveying
and laying out land in the Province. i
1688 June 24. Deed. Robert Barclay, by his attorney John Reid of
Hortencie, to William Ronald of Monmouth Co., for loo acres at Topone-
mus, said County, S. Thomas Warne, N. Edward Byllyngs and Alexander
Naper, E. John Bawd, W. Edw. Byllyngs and a road. 2
1688 June 24. Do. James Miller of Carshore, Scotland, merchant,
by his attorney John Reid of Hortencie, to Robert Barclay of Ury, for 16
acres of meadow on the South R., Middlesex Co., N. Thomas ffullertone,
W. David Mudie, S. grantor, E. unappropriated meadow. 4
1674 Oct. 27. Do. Elisha Ilsly of Newburry, Essex Co., Mass., to
his brother John Ilsly of Woodbridge, N. J., for whom brother William
EAST JERSEY DEEDS, ETC., I.IBER C. 131
Page
Ilsly has paid the consideration, for a houselot, etc., in Woodbridge, 17
acres, N. E. Joshua Brodley, S. Samuel Moore, highways at both ends;
also 5 a. of meadow, N. John Taylor, W. Papiack Cr., S. a small creek,
S. E. Thomas Blumfield jun., E. the upland of Papiack Neck. 6
1688 Aug. 13. Do. Edward Tartt of Middletown to John Wilsone
junior, for all his right, title, etc., in and to the Indian purchase of the
three necks, vizt Nensinks, Norrumson and Potipeck, owned for 23
years. 7
1673-4 Feb. 18. Do. Robert Rogers of Woodbridge in New Nether-
land, formerly New Jersey, to John Ilsly of the same place, carpenters, for
a house and lot of 10 acres there, E. a road, N. a small brook, W. grantee,
S. John Pike junior 7
1688 Sept. 10. Power of attorney. Thomas Gordone of Amboy Perth
to Robert Cole of the same place, to collect a debt from the estate of
Samuel Moore dec'd. 8
1688 Sept. 2. Will of Edward Tartt. Legatees Marjory Jaebes, John
Rutmon jr, Thomas Rutmon, Thomas Renshall, Sarah Rutmon, John Wil-
sone junior, sister Elizabeth and her daughter. Executors James Grover
and John Wilsone junior. Witnesses John Throckmorton, John Stoutt.
Proved Sept. 25, 1688. 8
1687 Aug. 20. Deed. Robert Barclay to William Dockwra, for 500
acres, W. and N. Milston R., E. George Willox, S. unappropriated
land. 9
1688 July 31. Do. Henry Lyon of Elizabethtown to Patrick ffalconer
of Woodbridge, merchant, for a house and lot in Newark, 9 acres, N.
Samuel Kitchell, W. and E. roads, S. Abraham Pearsone and Azariah
Crane; also 6 acres of upland in the first division, on the great neck, N.
and E. roads, W. John Wood, Turner; 16 acres of upland in the second
division, E. Francis Lindly, S. Richard ffletcher, W. common land, N. a
brook; 8 acres of meadow at Beef Point, S. John Baldwine jun. and com-
mon bogs, E. the river, N. John Brown senior, W. upland ; 5 acres of
meadow at Beef Point, E. the river, S. John Broun senior, N. Widow ffree-
man, W. upland; 2^ acres of meadow, N. Stephen Davis, E. and W. Com-
mons, S. Widow ffreeman. 10
1688 May 10. Patent to Nathaniell Slocume of Shroesberry, in right
of Peter Tiltone, for 176 acres on Long Branch Neck, to stand for 161
acres after allowance for highways, S. E. grantee and a small brook, N.
W. Henry Bowman, S. W. unsurveyed land, N. E ; also 5 acres
of meadow at Portapeck, E. John Burdein, S. the small island, N. Shroes-
berry Bay, W. unsurveyed meadow. 12
1688 March 25. Do. to William Scott of Shroesberry, in right of
Peter Tiltone, for 140 acres in Ramsonls Neck, Monmouth Co., to-wit,
136 a. N. Naversinks R., E. John Slocume, W. and S. roads, and 4 acres
132 NEW JERSEY COLONIAL DOCUMENTS.
Page
of meadow on Racoone Neck, W. Nicholas Broun, E. John Burdein, N.
Narawataconck R., S. upland. 13
1688 May 10. Do. to Abraham Broun of Shroesberry for 450 acres
there, N. E. a road, S. E. Samuel Dennes, N. W. Naversinks R., S. E. a
branch of Shroesberry R., to be called 440 acres; also 7 acres of meadow,
E. Robert Lelock, S. upland, W. a small brook, N. John Hance; 3 acres
of meadow adjoin'g John Hance on the North. 15
1688 March 25. Patent to Anna Havens of Shroesberry, widow, in
right of her deceased husband John Havens, for i, a house lot of 24 acres
at Narawataconck, N., S. and W. roads, E. unsurveyed land and Samuel
Willcatt; 2, 133 (120) acres on Ramsonts Neck, W. Edmond Laffetra, E.
Judah Allan, N. a road, S. unsurveyed land; 3, 4 a. of meadow at Nara-
wataconck, S. E. and S. W. Mrs. Cathrine Broun, N. W. a branch of
Shroesberry R., N. E. Francis Burdein; 4, 4 a. of meadow on Racoone
Island, S. W. Edmond Laffetra, N. W. Narawataconck R., N. Judah
Allan, E. upland. 16
1688 May 10. Do. to Charles Gillman of Piscataway, for 100 acres
there, E. Thomas Higgines and unsurveyed land, S., W. and N. unsur-
veyed land. 18
1688 March 25. Do. to George Parker of Shroesberry, for a tract of
? acres on Ramsonts Neck, Monmouth Co., N. Naversinks R., W. John
Hance, E. John Chambers, S. and S. E. the road to John Havens; 3^ a.
of meadow, S. W. a small creek, S. a branch of Shroesberry R. , E. John
Claytone, N. Calib Sheriff, in all 64 acres. 19
1670 Nov. 29. Assignment of all their right, title, etc., "in this patent"
(preceding?) by David Mackeney and wife Mary to Samuel Moore. 21
1673-4 March 2. Do. of all their right, etc., "in this within patent"
by Samuel Moore and wife Mary to John Ilsley. 21
Mem. "These Indorsements were Entered upon the back of
a patient which is Recorded in Bullen's Records in folio 92."
1688 June 24. Patent to John Reid of Hortencie, for 10 acres in Am-
boy Perth, E. the Sound and the river, S. Thomas Gordone, N. Monveill's
land, W. unappropriated land. 22
1688 June 24. Patent to same, in right of Isobell Keith and James
Pawll, who sold their headland to present grantee, for 60 acres in Mon-
mouth Co., S. Sir John Gordon, E. the Gravell Brook, W. unappropri-
ated land. 23
1688 June 24. Confirmation to Robert Barclay, in right of Andrew
Burnett, William Ronald, John Bawd, John Webster, James Melvin, John
Nesmith, John Hepburne, John Mollisone, Alexander Scott and wife, An-
drew Hantone and wife, Peter Watsone, wife and children, 500 acres in
Essex Co. at the mouth of Turkic Brook, E. Raway R., on all other sides
'. EAST JERSEY DEEDS, ETC., LIBEK C. 133
Page
Unappropriated land; also a tract of meadow in the great meadow of Eliz-
ahethtown, W. upland, S. grantee, E. and N. unappropriated meadow. 24
1687 Sept. 13. Writ of Execution to Thomas Gooding, Robert Blainey,
John Cole, John Bellany and Benjamin Wetton in re John Backer of Lon-
don, timber merchant. 25
1687 Sept. 10. Assignment. Thomas Gooding, Robert Blainey and
Benjamin Wetton, as Commissioners, to Robert West of London, of all
the personal estate of John Backer. 27
Inventory of debts, moneys, goods and chattels of John
Bocker mentions: Thomas Brett of Fairlight, Sussex Co., Thomas Ackine
of said place. 30
1687 Sept 10. Deed. Thomas Gooding, Robert Blainey and Benja-
min Wetton, commissioners, to Robert West, for J of 1-24 share of East
Jersey. 31
1688 July 2D. Confirmation to Nicholas Broun of Shroesberry, hold-
ing by purchase from Robert Turner 1-16 of 1-48 share of East Jersey, of
312^- acres in Monmouth Co., W. grantee, S. and W. the main branch of
Shirk R., N. E. unsurveyed land, S. E. and E. the North branch of said
river, less 5 acres, taken out for Hananiah Gilford. 34
1688 May I. Do. to Thomas Warne of Amboy Perth, still holding ^
of a propriety, of lot No. 6, Wickatunck, Monmouth Co., 500 acres, E.
Peter Sonmans, N. Robert Barclay and Peter Sonmans, W. Robert Bur-
nett, S. unappropriated land. 35
1688 May i. Patent to Nicholas Broun of Shroesberry, for 100 acres
in Monmouth Co., S. Shirk River, on all other sides unsurveyed land. 37
1688 May i. Do. to John Throckmorton, of Middletown, for the fol-
lowing tracts, vizt: I, 25 acres in Middletown bounds, W. William Comp-
ton, N. a meadow, E. Edward Tailjour, S. the same and unsurveyed land;
2, 5 acres of an island, joining his meadow, N. the sedges, E. the creek,
S. the meadow, W. Thomas Morser; 3, 14 acres of upland, W. the Cold
Spring, N. grantee, S. and E. Job Throckmorton; 4, 7 a. of upland, N.
and E. Edward Tailjour, S. grantee, W. Richard Sadler; 5, 10 a. of mead-
ow at Wackick, E. John Smith, S. upland, N. the beach, W. unsurveyed
meadow; 6, 35 a. of upland, E. grantee, W. Poplar Brook and Sadler's
land; 7, 6 a. of meadow at Shoal Harbour, W. a creek, E. upland, N.
John Stoutt, S. Samuel Spicer 38
1688 May i. Do. to Hannaniah Gilford of Shroesberry, for too acres
in Monmoulh Co., N. Shirk R., W. John Chambers, S. and E. unsur-
veyed land. 40
1688 May i. Confirmation to Robert Burnett of Lelhentie, one of the
Proprietors, as part of his share, 900 acres near the Blew Hills, Essex Co.,
a triangle, S. John fforbis and Ewan Cameron, N. W. Peter Sonmans,
Robert Fullarton and Andrew Alexander, E. grantee. 42
134 NEW JERSEY COLONIAL DOCUMENTS.
Page
1688 May i. Do. to same, as before, 1200 acres in Middlesex Co.,
on the S. side of Bound Brook, betw. Ewan Cameron and John
Barclay. 43
1688 May i. Do. to same, as before, 900 acres in Middlesex Co.
near Woodbridge stake. 44
1688 May i. Patent to James Ashton of Middletown, for TOO acres
there, E. Richard Davies, S. a gully and unsurveyed land, W. Henry
Marsh, N. James Austein, John Job and James Bound. 45
1688 May I. Patent to John West of Shroesberry, in right of William
West, for 50 acres in Monmouth Co., S. Shirk R., E. Nicholas Broun, W.
and N. unsurveyed land. 47
1688 May I. Patent to John West of Shroesberry, in right of William
West, for 50 acres in Monmouth Co., S. Shirk R., E. Nicholas Broun, W.
and N. unsurveyed land. 47
1688 May i. Confirmation to Ewan Cameron of Scotland, knight, one
of the Proprietors, as part of his share, 1000 acres on N. side of the Bound
Brook, in Essex Co., S. Bound Brook, E. John fforbis, N. Robert Burnett,
N. E. Peter Sonmans, W. unsurveyed land. 49
1688 May i. Patent to William Cheesman of Middletown, for 100
acres at Naversinks, Monmouth Co., S., N. and E. George Mount and
Safty Grover, W. unsurveyed land. 50
1688 May i. Do. to Stephen West of Shroesberry, for 50 acres, N.
the Shirk R , S., W. and E. unsurveyed land. 50
1687 Dec. 10. Mortgage. Nicholas and Samuel Carter of Elizabeth
Toun to Thomas Osburne of the same place, tanner, for 7 acres of mead-
ow, S. a little creek, E. Newark Creek, W. Isaac Whitehead, senior, N. a
small creek, separating Lyon's meadow from his. 53
1687 Dec. 16. Deed. Jacob Rowell, some time of Elizabeth Tovvne,
carpenter, to Thomas Osburne, for a house and lot, 3 acres, at the N. end
of said town, N. Henery Lyon, E. Henery Norrise, S. Hur Thomson, W.
a road. 54
1688 Nov. 10. Deed. Peter. Watson of Amboy Perth to John Reid of
Hortencie, for a tract at the Great Flype, Monmouth Co., N. E. grantee,
on all other sides unappropriated land. 55
1688 Nov. 10. Do. John Reid of Hortencie to Peter Watson of Am-
boy Perth, for a tract on the Gravell Brook, Monmouth Co., S. Sir John
Gordon, E. said brook, W. unappropriated land. 56
1688 June 24. Do. Robert Barclay, by his attorney John Reid, to
Peter Watson, for a tract in Monmouth Co., N. E. John Reid, on all other
sides unappropriated land. 58
1687 Sept. 24. Order of the Governour and Council in England to the
Deputy Governour, to issue his warrant to the Receiver General for the
payment of 100 sterl. to Lord Neill Campbell. 60
EAST JERSEY DEEDS, ETC., LIBER C. 135
Page
1683 May 26. Deed. Hugh Dickman of Shroesberry to Richard Lep-
pencott of the same place, for one half share of the land on Norupsons
Neck, in Shroesberry, E. Francis Jackson, W. a road. 61
1683 May 26. Assignment. Richard Leppencott to Thomas Hewett
of the preceding. 61
1684 April 18. Acknowledgment by Abigail Leppencott, that her late
husband Richard Leppencott received full satisfaction for the foregoing
from Thomas Hewett. 62
1687 April 14. Deed. Peter Tiltoun of Middletoun to William Scott
of the same place, for 136 acres in Shroesberry. 62
1686 Sept. 28. Do. Christopher Young and Thomas Longworth,
both of Southold, L. I., to Henry Lyon of Elizabeth Town, for the whole
estate, real and personal, excepting a sloop, bequeathed to grantors by
their cousin Capt. Thomas Young of Elizabeth Town dec'd., by his will of
April 29, 1686. 63
1686 Sept. 10. Assignment. Colonel John Young of Southold, L. L,
to Samuel Wilsone of N. Y. and Henry Lyon of Elizabeth Town, of all
his estate, right, etc. to a plantation at Young's Point, Elizabeth Town,
formerly belonging to his deceased brother, Capt. Thomas Young. 63
1682 July 24. Will of Robert White. Wife , children William
Andrew, Ann Lee, Elizabeth; Mary Little. Real estate (home lot ad-
joining Thomas Lee) and personal property. Witnesses Steven Crane,
Isabell Moore. 64
1687-8 March 21. Deed. Richard Beech of Elizabeth Town to
Agatha White of the same place, widow, for 10 acres of meadow there, N.
W. Thomson's Creek, S. E. the great river, S. W. William Pardon and
Charles Tucker, N. N. E. David Ogden, 64
1683 May 23. Do. William Douglas of Pembrepock, Bergen Co., to
Lawrence Andross of said County, for half a parcel of land adjoining Cor-
nelius Christians, at New Hackensack, and half a meadow lot, lying
S. E. 66
1688 June 24. Deed. Robert Barclay, by his attorney John Reid of
Hortencie, to John Baird of Monmouth Co., for loo acres at Toponemus,
in said County, S. Thomas Warne, E. Peter Sonmans, N. John Nesmith
and Alexr Naper, W. Wm Ronald. 67
1688 June 24. Do. Same to James Melvin of Monmouth Co., for 100
a. at Toponemus, in said Co., N. the road, E. Peter Sonmans, S. John
Nesmith and Alexr Naper, W. unappropriated land. 69
1688 Dec. 22. Do. James Melvin to John Reid of Hortencie, both of
Monmouth Co., for a lot at Tapouemus, bounded N. by the road, E. and
S. by Melvin's Brook, W. unappropriated land. 72
1688 June 24. Do. Robert Barclay, by his attorney John Reid, to
John Nesmith of Monmouth Co., for 100 acres at Taponemus, E. Peter
136 NEW JERSEY COLONIAL DOCUMENTS.
Page
Sonman, S. John Baird, W. Alexf Naper, N. James Melvin. 74
1688 June 24. Do. Same to Alex r Naper of Monmouth Co., for 100
acres at Taponemus, S. William Ronald and John Baird, E. John
Nesmith, N. Jamss Melvine, W. unappropriated land. 77
1681-2 Jan. i. Do. John Lictell of Elizabeth Town, carpenter, to
William Rohinsone of the same place, cordwainer, for 20 acres, S. W.
Roger Lambert, N. W. Benjamin Wade, N. E. grantor, S. E. the road.. 80
1687 Dec. 3. Do. Samuel Leonard of Monmouth to Richard Stoutt
junior of Middletown, for 200 acres on the N. side of Manasquam R., as
granted by patent of June 20, 1687. 81
i6SS May 10. Patent to Joseph Marline of Piscataway, for 60 acres
there, E. and S. Nicholas Munday, N. John Marline, W. Jeffery
Mailing. 82
i6S3 May ID. Confirmation to Robert Gordone of Cluny, Scotland,
one of the Proprietors, as part of his share, for: i, 500 acres in Middlesex
Co., N. William Dockwra, S. Charles Gordon, E. the river, W. unsur-
veyed land; 2, 20 acres of meadow in the Roundabout, S. W. Charles
Gordone, N. William Dockwra and the South R., S. said river, E. unsur-
veyed meadow. 84
1688 May ro. Do. to Philipp Smith of Rhoad Island, holding by
purchase from John Throckmorton i-io of 1-48 share, 480 acres along Bir-
lington Path, S. W. James Ashlone, S. E. John Throckmorton, N. E.
John Sloutt, N. W. unsurveyed land. 85
1688 May 10. Do. to William Dockwra of London, one of the Pro-
prietors, as part of his share, 2500 acres in Monmouth Co., along the West
Jersey line on the West and on all other sides Crosswicks Creek; also 20
acres of meadow, W. the South R., E. the meadow not laid out, N. Robert
Barclay, S. Robert Gordon of Cluny. 87
1688 May 10. Do. to Andrew Galloway of Aberdeen, Scotland, mer-
chant, holding by purchase from Dr. James Willox of Kemnie, Scotland,
j of fa share, 300 acres in Middlesex Co., N. Raraton R., W. Peter Son-
mans, now John Craige, S. unsurveyed land, E. a brook and unsurveyed
land; also 350 acres in the same Co., S. Robert Burnett, E. William
Gerard, W. and N. unsurveyed land. 88
1688 May 10. Do. to Joseph Grover of Middletown, holding by pur-
chase from John Throckmorton i-io of 1-48 share, 480 acres in Monmouth
Co., S. W. Peter Sonmans, S. Jonathan Holmes and unsurveyed land, N.
E. Joseph Throckmorton, N. W. unsurveyed land. 89
1680 May 10. Patent to Walter Wall of Middletown, for a lot there at
Cowcotters Neck, E. old John Wilsone and unsurveyed land, on all other
sides unsurveyed land. 91
1688 May 10. Do. to John Wilsone senior of Middletoun, for 100
acres on Waycack Creek and Mochores Brook, W. Walter Wall, on all
EAST JERSEY DEEDS, ETC., LIBER C. 137
Page
other sides unsurveyed land. 92
1688 May 10. Do. to Gideon Freeborne of Shrosberry, for 100 acres
on Ramsonts Neck, Monmouth Co., W. Francis Burdein, E. Joseph
Parker, N. and S. roads; also 12 acres of meadow at Naravvataconck, E.
John Worthley, W. Francis Burdein, N. and S. two branches of Shros-
berr> R. 94
1688 May 10. Do. to John Chambers of Shrosberry, for 50 acres in
Monmouth Co. on the S. side of Shark River, N. the brook, W. Stephen
West, S. and E. unsurveyed land. 96
1688 May 10. Confirmation to Peter Sonmans, one of the Proprietors,
as part of his share, 1500 acres in Monmouth Co., S. E. Birlington Path,
S. W. Crosswicks Creek, N. E. James Grover and unsurveyed land, N. W.
unsurveyed land. 98
1688 May 10. Do. to same, 480 acres in Monmouth Co., W. Jedidiah
Allan, S. the same and lots, laid out for Shrosberry men, S. E. Birling-
toun Path, N. E. Robert Barclay, N. grantee; 20 acres of the South mead-
ow, at the head of Manasquam R. 100
1688 May 10. Patent to Thomas Renshall of Middletoun, for 30 acres
there, S. W. William Austine, W. Robert Hamilton, N. E. John Smith
and the flyel of Richard Sadler, S. E. Samuel Willett. 101
1688 May lo. Do. to John Claytone of Middletoun, for 80 acres
there, being a neck called Pine Neck, E. and W. two creeks, S. unsur-
veyed land, N. the Way creek; also a small tract on the little neck in
Richard Hartshorne's line; in all TOO acres. 103
1688 May 10. Confirmation to William Gerard of Scotland, for 350
acres near the Blew Hills, Essex Co., W. Andrew Galloway, N. and E. un-
surveyed land, S. Robert Gordone. 105
1688 May 10. Do. to Robert Gordone of Cluny, one of the Propri-
etors, as part of his share, 910 acres in the pretended bounds of Elizabeth
Town, Essex Co., S. Woodbridge Town line, E. Thomas Hart, W. Rob-
ert Burnett, N. unsurveyed land. 106
1688 June 25. Patent lo Gideon Freeborne of Shrosberry, for 100
acres in Monmouth Co.,N. Manasquam brook and unsurveyed land, on all
other sides barren land. 108
1688 June 25. Do. to John Wilson junior of Middletoun, for 40
acres there, W. his father, on all other sides unsurveyed land. 109
1688 June 25. Do. to John Smally junior of Piscataway, for 103
acres there, S. E. Benjamin Hull, on all other sides land not laid out. in
1688 June 25. Confirmation to Job Throckmorton of Middletoun,
holding by purchase from John Throckmor-ton, i-io of 1-48 share of East
Jersey, 474 acres in Monmouth Co., S. W. Benjamin Burdein, S. E. and
Dutch for low meadow.
138 NEW JERSEY COLONIAL DOCUMENTS.
Page
N. E. the pines, N. W. unsurveyed land; lo acres of meadow, S. and S.
W. the pines, E. and N. E. the same and unsurveyed land; 12 a. of up-
land at Sholl Harbour, E. Safty Grover, S. and N. grantee, W. John
Throckmorton; 4 acres of meadow at Sholl Harbour, E. James Ashtone, S.
upland, W. Richard Gardner, N. sedges and marshes. 112
1688 June 25. Do. to John Stoutt of Middletoun, holding by pur-
chase from John Throckmorton, 1-20 of 1-48 share, for 300 acres, S. W.
Phil. Smith, S. E. the juries, N. E. Benjamin Burdein, N. W. unsurveyed
land. (Crosswicks, Monmouth Co. ) 114
1688 June 25. Do. to Myles Forster of N. Y. City, merchant, in
right of Gawen Lawrie, his late father(in-law) dec'd., for half lot No. 20
at Wickatum, Monmouth Co., 250 acres, S. E. a road, S. W. Robert Gor-
don, N. W. land not laid out, N. E. John Backer; also half of a town lot,
iSbygch., S. E. the road, N. W. Robert Gordon, N. E. Thomas Rud-
yard. 115
1688 June 25. Do. to Joseph Throckmorton of Midletoun, holding
by purchase from John Throckmorton, i-io of 1-48 share, 480 acres at
Crosswicks, S. VV. Joseph Grover, S. E. Jonathan Holmes and John
Smith, N. E. James Bound, N. W. unsurveyed land, 116
1688 June 25. Patent to John Wilson junior, for 156 acres in Mon-
mouth Co., E. Grover's Brook, N. Mahoras Brook, W. Richard Stoutt sen-
ior, S. John Wilson senior; 9 a. of meadow, E. Sholl Harbour Creek, S.
Edward Smith, W. upland, N. Thomas Cox; also a town lot of 6 acres, N.
the road, S. and W. John Ruckmnn, E. John Wilson senior; an out lot of
9 a., S. Thomas Whitelock, W. Mahoras Brook, E. John Ruckman, N. un-
appropriated land. 117
1688 June 25. Do. to John Johnstone of Monmouth Co., for 150 acres
at Matchiponis, said Co., N. E. Matchiponis R., S. W. Gov r Barclay, S.
E. and N. W. unappropriated land. 119
1688 June 25. Do. to James Emott of Amboy Perth, for 25 acres in
Essex Co., S. E. Raway River, on all other sides grantee. 121
1688 June 25. Confirmation to John Throckmorton, holding by pur-
chase from Robert Turner, 1-48 share of East Jersey, 480 acres at Cross-
wicks, S. W. John Smith, S. E. the pines and a brook, N. W. James
Bound, James Ashton and Philipp Smith 122
1688 May 10. Do. to Robert Burnett of Lethentie, one of the Pro-
prietors, as part of his share, half of lot 19 at Wickatunck in Monmouth
Co., 250 a., N. W. the road, N. E. Peter Sonmans, S. E. unappropriate.1
land, S. W. Clement Plum stead; also half of a town lot, 15 acres, N. W.
said Plumstead, N. E. Thomas Robinson, S. E. Thomas Gibson, W. Peter
Sonmans. 123
1688 May 10. Do. to Robert Gordon of Cluny, one of the Propri-
etors, as before, half of lot 2D at Wickatunck, Monmouth Co., 250 acres,
EAST JERSEY DEEDS, ETC., LIBER C. 139
Page
S. E. the road, S. \V. Thomas Rudyard> N. W. land not laid out, N. E.
Gawen Lawrie; half of a town lot, 18 by 9 ch., S. E. and S. W. Gawen
Lawrie, N. W. John Backer, N. E. Thomas Rudyard. 124
1688 May 10. Patent to James Emott of Amhoy Perth, for 300 acres
in Bergen Co., N. David Demarrie, VV. the Westbranch of Overpeck's Cr. ,
which is also the bounds of Liwrence the drawer and Company's land,
called New Hackensack, S. E. and E. unappropriated land. 126
1688 March 24. Patent to John Hans of Shrosberry, for 150 acres on
Ramsonts Neck, Monmouth Co., E. George Parker, W. a road, N. Never-
sinks R., S. a small brook; 7 acres of the great meadow, N. Samuel Den-
nes, S. Abraham Browne and Robert Lacoke, E. a small island, W. a
a small -creek. 127
168- . Do. to same, for 247 acres in Shrosberry, where he
now lives, S. the South R., called Shrosberry R., N. Neversinks R., W.
Ephraim Allen, formerly Eliakim Wardell, E. Thomas Hewit, formerly
Hugh Dickman, and a road. 128
1688 May 10. Do. to Samuel Leonard of Midletoun, for 300 acres
on Hog Neck, Monmouth Co., S. E. and S. W. branches of Neversinks R.,
N. W. Mordecai Gibbons, N. E. land not laid out and Thurloe's
Brook. 129
1688 May 10. Do. to Samuel Willcott of Shrosberry, for: i, 160
acres there, E. Stephen Williams, N. Neversinks R., W. unsurveyed land,
S. Colonel Morris, formerly Sam. Leonard; 2, 6 acres of meadow, S. W.
John Hanse, S. E. the head of a small creek, N. E. Edmond Lafetera, N.
W. upland; 3, 4 acres of meadow on Raccone Island, S. W. Gideon Fre-
borne, N. W. - River, N. E. unsurveyed meadow, S. E. Shros-
berry R. 130
1688 May 10. Confirmation to Mordacay Gibbons of Middletowne, fo'r
500 acres in Monmouth Co., S. W., N. W. and S. E. unsurveyed land, N.
E. grantee and John Vaughan and 40 a. f of Conescuncke meadow, N. the
beach, S. upland, W. Richard Hartshorne, E. Richard Stoute; these lands
were first granted to his dec'd. father Richard Gibbons in 167-. 131
1688 May 10. Patent to Gideon Freeborne of Rhoad Island, for loo
acres at the head of Manalopen River near the pines, in Monmouth Co.,
S. E. said river, N. E. Ephraim Allen, S. W. and N. W. land not laid
out 132
1688 May 10. Do. to Daniel Estall of Midletowne, for 50 acres
there, N. E* Richard Hartshorne, S. E. a brook, S. W. and N. W. unsur-
veyed land; also a tract at Shole Harbour, N. William Whitelocke and
unsurveyed land, S., E. and W. such land. 133
1688 May 10. Confirmation to James Ashtone of Midletowne, holding
by purchase from John Throgmorton i-io of 1-48 share of East Jersey, 480
acres at Crosswicks, Monmouth Co., S. W. James Bound, S. E. John
Throgmorton, N. E. Philipp Smith, N. W. unsurveyed land. 134
140 NEW JERSEY COLONIAL DOCUMENTS.
Page
1688 May 10. Patent to Thomas Harhur of Miclletowne, for 140 acres
there, S. E. Benjamin Devell, S. John Job, S. W. James Ashtone, W. un-
surveyed land and James Grover, N. E. James Ashtone, Richard Davis,
John Jobs and the Bay. 135
1686-7 Jan. n. Bond. John Skeen, Deputy Governour of West Jer-
sey, Sam' Jennings, Thorn xs Olive, George Hutcheson, Mahlon Stacy,
Thomas Lambert and Joseph Pope, proprietors of said Province, to Lord
Neale Campbell, Gov r of East Jersey, Capt. Andrew Hamilton and John
Campbell, Proprietors of East Jersey, to stand by the decision of William
Emley and John Reid, concerning the division line. 1 136
1686-7 J an - 8- Decision of John Reid and Wm Emley, that the line
is to run from Little Egg Harbour N. N. W. 50 degrees W. to the Dela-
ware River. 137
1685 Dec. I. Instructions and directions, given by Thomas Rudyard,
"for my son Mr. John West and Mr. Samuell Winder,"2 for the better ob-
servation and Execution of such grants, Comissions and Authorities, I
have made and given them." (Calls Winder also "his son"). 137
1679 Dec. 30. Deed. Nicholas Bonham to Benjamin Hull, both of
Piscataway, for all his right, title etc. in and to a lot of land at Piscat-
away, N. W. Jabish Hendricks, S. E. John Smally junior, 70 acres, front-
ing on Rariton R. 139
1701 April 14. Do. Thomas Codrington and wife Margaret to
Thomas Gauge, late of Westchester, N. Y., shipwright, for a house and
lot at Woodbridge, bounded as described in patent of Decbr. 30, 1670, to
Benjamin Parkis; deed from said Parkis to Claude Vallet of Aug. 8, 1672,
do. from Vallet to George Lockhart of June 23, 1679, and deed from
Lockhart fo present grantor of Dec. 27, 1681. 139
1701 July 25. Do. Elisha Parker senior of Woodbridge to Elisha
Parker junior of the same place, for 60 acres, bo't of Daniel Robins, betw.
John Conger, Wm. Merricke, Jolin Codmgton, John Bishop, Daniel
Thorpe,^Yutt and Rakawa Rivers. 140
1700-1 Jan. 15. Do. John Worth and wife Jane of Woodbridge to
Elisha Parker, for 100 acres there, S. a meadow, E. Wm. Alger, N. com-
mon land, W. Marmaduke Potter; 9 acres of Rariton meadows, E.
Thomas Sutton, N. Samuel Hale, W. Charles Sallier, S. Thomas Fitzran-
dolph; also one freehold in Woodbridge. 141
1701 June 21. Do. John Pike and wife Sarah of Woodbridge to
Elisha Parker, for 18 acres there on Meeting House Brook. 142
1 See N. J. Hist. Society's Proceedings, 3d Series. I., 136.
2 John West, merchant, who came to New York in 1678, married Anne, daugh-
ter of Thomas Rudyard, in October, 1684. Samuel Winder, formerly of Staten Is-
land, married Margaret, daughter of Thomas Rudyard, and then removed to a
plantation near Middletown, where he died.
EAST JERSEY DEEDS, ETC., LIBER C. 141
Page
1675-6 March 5. Do. John Wadkins of Woodbridge, cordwainer, to
Dr. Henry Greenland, for 10 acres there. 143
1693 Nov. 19. Assignment. Dr. Henry Greenland to Henry Alword
of the preceding 10 acres. 143
1690 Aug. 27. Deed. John Brown and wife Jane of Woodbridge to
Henry Alward of the same place, for 50 acres there, formerly John Wad-
kins' accommodation, adjoining John Taylor. 143
1701 Oct. 30. Do. Isaac Walker and wife Desire of Woodbridge to
Henry Alward, for the following tracts, vizt: I, 98 acres at Langstaff's
Farm or Plain, E. John Watkins, W. N. W. the road, S. S. W. the road to
Piscataway; 2, 17 acres of upland, S. E. of the first; 3, 15 acres of Rari-
ton meadows, N. the Commons, S. Robert Vauquelline, W. David Mc-
K:\ny and upland, E. Stephen Kent senior. 144
1699-1700 Jan. ii. Do. William Thornell of Woodbridge, cord-
wainer, to Henry Alward for several lots, vizt: I, 60 acres at Langstaff's
Farm or Plain, S. a road, W Samuel Dennes, N. and E. land in common;
2, a lot on the W. side of Slingtaile Brook, along Piscataway road and
Harman Perec's Hill; 3, 9 a. of salt marsh, in the Houselot Pond, Rari-
ton meadows; adjoining Thomas Smith. 145
1701 Nov. 26. Deed. John Smith, late of Piscataway, son and heir
of [ohn Smith of Woodbridge, to Robert Cole of Woodbridge, for 5 acres
of Rariton meadows, part of a 30 acres lot, patented to his father by
Govr Carteret, E. John Watson and Thomas Auger, W. Daniel Greaser,
S. Rariton R., N. Skipper Bond; also an island of meadow, 5-6 acres, S.
of the first. 146
1701 Nov. 13. Do. William Alger to Adam Hude, both of Wood-
bridge, for 15 acres there, adjoining Jonathan Bishop and grantee. 147
1701 Oct. 29. Indian Deed. Tallquapie et al. to John Johnston and
George Willoks, both of Monmouth Co., merchants, for the tract on East-
side of the N. branch of Rariton R., along Machcopoiken's land, N. W.
to the mountains above Pechpeck and E. along the mountains to the Blew
Hills. 148
1701 Nov. 29. Deed. Robert Wright, to his son-in-law John Moores,
both of Woodbridge, cordwainers, for 40 acres, N. grantor. 149
1701 Nov. 18. Do. John Johnston and wife Eupham of Monmouth
Co. to Patrick Canaen of said Co , for a lot in the same County, adjoin-
ing Alex"" Adams, as per patent. 150
1701 March 26. Power of attorney. Thomas Cooper of London,
merchant, to Richard Salter of Freehold, Monmouth Co , planter, to col-
lect debts due by James Mills of N. Y., merchant, and Thomas Boell of
Monmouth Co. 151
1701 Nov. 18. Deed. John Robeson, glover, to William Spence,
weaver, both of Woodbndge, for 10 acres there, called Hainses Hill, E.
142 NEW JERSEY COLONIAL DOCUMENTS.
Page
the road, S. Jonathan Haines, now Thomas More, W. John Dillie. 152
1701 Nov. 20. Do. Richard Spencer, yeoman, to his son William
Spencer, weaver, both of Woodbridge, for 10 acres at Hainses Hill, E. the
road, S. Jonathan Hainse, W. and N. W. John Dillie, also 14 acres in
Elizabethtown, N. the Two Miles Brook, W. by a small run, S. by unsur-
veyed swamp, E. Alexander Scott dec'd. 152
1700 Oct. 29. Deed. George Pack and wife Elizabeth of Elizabeth-
town to John Baker of Woodbridge, for 22 acres of meadow, N. grantor, S.
Rakaway R. and John Pope, E. Lambert, W. John Pope. 153
1701 Sept. 16. Do. Thomas Bills of Shrewsberry weaver, to his son-
in-law David Killie of Midletown, for one half of the lot on the N. side of
Sawmill Brook, W. another brook. 154
1701 Oct. r. Patent. Col. Andrew Hamilton, Governor of East and
West Jersey, to Jedidiah Allen of Shrewsberry, for too acres in any unap-
propriated tract. 154
1700 May 15. Deed. Samuel Layton and wife Janet to William
Davison, carpenter, all of Monmouth Co., for one half of a tract in said
Co. at Wemcoke along the brook, originally belonging to William Oli-
phant, brother of said Janet and of Margaret, wife of said William Davi-
son. 155
1701 Dec. 8. Do. John Johnston to Walter Ker, both of Monmouth
Co., for 100 acres of his share in the second division of the Province, as
ordered February 24, 1698-9. 156
1701 Aug. 20. Do. Charles Haynes, formerly of Midletown, E. J.,
and now of Sussex Co.,1 annexed to Pennsylvania, to William Clark of
Lewis2 in said Sussex Co., for 220 acres in Midletown, S. John Throck-
morton, W. unsurveyed land, N. grantor and John Throckmorton, E. Cold
Spring Brook, as per patent of Novbr. 23, 1676, less 150 acres, sold to
Edward Taylor. 156
1701 Aug. 20. Power of attorney. Charles Haynes to Edward Tay-
lor and Jedidiah Allen, to acknowledge in Court the preceding deed. 158
1694 Aug. i. Deed. William Reap, son, and Sarah Reap, his mother
and widow of William Reap of Rhoad Island, dec'd., to William, son of
Jonathan Marsh of Newport, R. I., mariner, and wife Sarah Reap, grand-
son of said Sarah Reap widow, for a share of the three necks of land in
Shrewsbury, held by said Wm Reap dec'd. with others, bounded N. by
Rockhill, S. Whalepond Brook, E. a road, W. Sarah Reap, alias Joseph
Brior (?), 8 acres of meadow at Portapeck alias Racoun Island, N. a small
island of upland, E. Samuel Spicer alias Thomas Hewet, S. a branch of
Shrewsberry R., W. a road. 158
1698 March i. Do. 'Josiah Pricket of Burlington to John Harrison of
Flushing, L. I., for all his improvements at Cranberry Brook, now occu-
Now in Delaware. 2 Lewes.
EAST JERSEY DEEDS, ETC., LIBER C. 143
Page
pied by Anthony Ashmore 160
1698 April i. License to purchase Indian land at Cranberry Brook,
granted to John Harrison, to improve road from Burlington to N. Y. 160
1699 May 8. Indian Deed. Hughon and Lumoseecon, Sachems, to
John Harrison, for a tract betw. Cranberry Brook and Milston R., York-
road and Thomas Budd. 160
1700 Dec. 17. Deed. John Harrison of Pennsylvania, merchant, to
George Rescarrick of Woodbridge, for the preceding tract. 161
1701 Oct. 15. Do. George Rescarrick of Cranberry Brook to the Pro-
prietors for the preceding. 162
1696 Nov. 9. Do. John Bainbridge of Maidenhead, Burlington Co.,
to Peter Groome of Assinpinck, East Jersey, for 200 acres, adjoining Wil-
liam Watson, on Assinpinck R., as sold to grantor by John Reid of Hor-
tencie Feb. 22, 1693-4. 162
1701 Sept. 9. Do. Thomas Moore and wife Mary to Robert Gil-
christ, both of Woodbridge, for the South half of a 100 acres lot at Lang-
staffs Farm or Plain; also 10 acres, part of a 45 acres lot of Rariton mead-
ows; and the freehold, purchased by grantor's father of Henry Lesenby
and conveyed to him by his brother Samuel Moore. 164
1700 Oct. 28. Do. John Johnston and wife Eupham of Monmouth
Co. to Alexander Innes of said Co., clerk, for a lot in said County, W. Col.
Morris, S. Peter Tilton, N. and E. the Hope R. 165
1697 Dec. ii. Do. James Miller of Carshove, 1 Scotland, by his at-
torney John Reid of Hortencie, to Andrew Burnet of Monmouth Co., for
1-32 share of East Jersey, purchased of Robert Burnet August 15, 1683;
and all the tracts on South R., not yet sold; also the tract adjoining Hor-
tencie and the land of Manalapen, exchanged from Robert Barclay Febru-
ary 10, 1687-8; the land on Milstone R., acquired by exchange with Robt
Barclay March 14, 1689-90; 40 acres at Barnagate, acquired as before
June 17, 1690. 166
1700 Oct. 12. Do. Andrew Burnet of Monmouth Co. to John Reid of
Hortencie, for 1-32 share of East Jersey, and the other tracts, as in the
preceding. 166
1701 Dec. 8. Do. John Reid of Hortencie to his son-in-law John An-
derson and wife Anna, grantor's daughter, for the tract, called Manalapan,
Monmouth Co., as per patents and deeds of January 22, 1689, June 23,
1696, Octbr. 7 and 12, 1700, and June 7, 1701. 167
1701 Dec. 25. Do. Jonathan Donham, carpenter and millwright, to
John Mores, cordwainer, both of Woodbridge, for a tract of 12 acres there,
N. E. grantor, along John Dilly. 168
1701-^2 Jan. 26. Do. John Dillie and wife Ruth to George Brown,
Query: Carronshore, a village near Carron, in Stirlingshire.
144 NEW JERSEY COLONIAL DOCUMENTS.
Page
tailor, all of Woodbridge, for 4 acres of upland there, granted to his
father John Dillie by patent of August 2, 1676, S. W. Mr. Smith, N. E.
Isaac Tappin, S. E. common swamp, N. W. common land. 168
1701-2 Jan. 20. Do. Thomas Gordon and wife Jnnnet of Perth Am-
boy to George Willoks of Rudyard, Monmouth Co., for a lot in Middlesex
Co., betw. the head of Cheesquacks and South R. 169
1701-2 Jan. 26. Do. George Willoks of Rudyard to William Letts of
Perth Amboy, for the preceding lot. 170
1699-1700 Jan. 10. Do. Thomas Gordon and wife Jannet of Perth
Amboy to William Frost of said place, carpenter, for a lot there, 6 by 10
chains, E. grantor, S. a street, W. David Falconer, N. William Thomson,
formerly George Willoks, as per patent of April 20, 1696. 171
1692-3 March 26. Do. John Conger of Woodbridge to Ebenezer
Ford, for 16 acres, E. grantor, N. a common or sunken meadow. 172
1701 June 7. Do. John Reid of Monmouth Co. to the Proprietors,
for 300 acres in said Co., below the "boylling" spring of Munalapan, ad-
joining James Miller and Milston Brook, in exchange for 173
1701 Aug. 6. Do. Col. Andrew Hamilton, Governour, to John Reid
of Hortencie, for 300 acres anywhere in the unappropriated parts. 173
1701 June 24. Do. George Willoks and wife Margaret of Rudyard,
Monmouth Co. to John Johnston of the same Co., for a lot in Perth Am-
boy at the N. E. end of the Cove, intended for a wet dock, betw. grantee
and low water mark. 174
1700 Dec. 20. Do. John Reid of Hortencie to George Willoks, for 2^
a. in Perth Amboy, whereof one a. is bounded by High Street, N. by the
Governour's house, S. by grantee, the other i^ acres between the highway
and the South corner of Robt Barclay dec'd; the whole first granted to
said Barclay Decbr. 24, 1686, and conveyed to present grantor May 24,
1690. 175
1700 Nov. 10. Do. George Willoks of Rudyard, merchant, and wife
Margaret to GoV Andrew Hamilton, for two lots on High Str., Perth
Amboy, N. Robert Barclay dec'd., W. grantee, S. unsurveyed land, E. High
Str., as per patents of February 24, 1698, and Novbr. 28, 1699; also the pre-
ceding lot on High Str. 175
1699 July 6. Do. George Mackenzie of Kildin.l Scotland, by his
attorney George Willoks, to Thomas Gordon of East Jersey, for all his
real estate in Perth Amboy, part of his 1-20 of 1-48 share in the
Province. 176
1701 July 28. Do. Capt. Samuel Leonard of Shrewsberry to Thomas
Daniell late of Hempstead, Queens Co., L. I., for 100 acres in Shrews-
berry, on Bound Brook, near Manasquam R., along Long Brook and Sarah
i Probably Kildean, the spot where the English crossed the Forth to the fatal
battle of Stirling.
EAST JERSEY DEEDS, ETC., LIBER C. 145
Page
Reap. 177
1686 Sept. 13. Power of attorney. George Mackenzie of Kildin,
Scotland, to George Willoks of East Jersey, .as land agent. 178
1694 Nov. 12. Will of Hanse Harmense and wife Willemtie Waer-
naers of Constaple's Point, Bergen. Willemtie's children by her former
husband Harraen of Berckeloo, vizt. Jannetie Reynies and Harmen of
Berckeloo, Jan Harmense of Berckeloo, William of Berckeloo; children of
this marriage: Tryntie and Annetie Hance. Witnesses Hessell Wiggerts
and Baren.t Christianse. Proved in 1701. 178
1701 Dec. 3. Letters of administration on the estate of Hanse Har-
mense and wife Willemtie, granted to their daughter Tryntie and her
husband Peter Lauwranson. 179
1700 Oct. 19. Codicill by Hanse Harmensen appointing guardians for
his grandson Hartman Claes, naming sons John Hartmanson and Daniel
Shotwell. 1 80
1701 Dec. 3. Order of the Governour, confirming the appointment of
guardians, as in the preceding 180
1698 May 31. Will of Samuel Roosl of Newark. Wife Mary, cousins
Hannah Brant, Sarah Moris, Abigail Ball, Phebie Day, daughters-in-law
Abigail Bunell, Hannah Carter. Personal property. The wife executrix
with George Harrison as assistant. Witnesses Robert Young, Jonathan
Sergint, Jonathan Sergint junior. Proved Nov. 24, 1701. 180
1701 Dec. 3. Letters of administration on the estate of Samuel Roos
dec'd., granted to his widow Mary. 181
1701 Dec. 3. Order of the Governour, admitting Samuel Dennes and
Capt. John Bishop as guardians of George Darling, all of Wood-
bridge 181
1701 Oct. I. Deed. David Lyell of N. Y. City, goldsmith, and wife
Katherine to John Ireland of Perth Amboy, yeoman, for 300 acres at Ara-
rat, Middlesex Co., N. Rariton R., W. Andrew Gallaway and Wm. Ger-
rard, S. and E. unappropriated land, under conveyance from Ambrose
Rigg of Gatton Place, Surrey Place, Surrey Co., England, owner of 1-12
share of the Province, to Thomas Robinson of Brant Braughton,2 Lincoln
Co., of 1-48 share, October 23-24, 1682, the confirmation to said Robinson
of April 16, 1687, the conveyance of the 1-48 share to Andrew Hamilton
of Edinburgh, September 9-10, 1687, the bequest thereof by said Hamil-
ton to Doctor Andrew Hamilton of Edinburgh, who by will of January 21,
1696-7, bequeathed it to George Clarke of St. Martin's Parish in the
Fields, Middlesex Co., tailor, from whom present grantor acquired it
April 27-28, 1697. 181
1 Rose.
2 Brant Broughton is a parish about eight miles east from Newark, Lincoln
county, England.
10
146 NEW JERSEY COLONIAL DOCUMENTS.
Page
1699 Dec. 22. Affidavit of Anthony Woodward concerning 2500 acres
on Crosswicks Creek, belonging to William Dockvvra of London, whose
attorney was John Reid. 184
170x3 Sept. n. Do. of Thomas Potter, about 70 years old, concern -
the boundaries of Poplar Swamp in Shrewsbury. 185
1701 Dec. 17. Deed. John Barclay of Perth Amboy and wife Kath-
erine to auilliam Strayheame of Elizabethtown, for 112 acres in the bounds
of said town, vizt: 70 acres, S. W. the Two Miles or West Brook, S. E.
John Winnans dec'd., N. E. James Hindes, N. W. Thomas Terrill; 42 a.,
N. W. John Winnans, S. W. said Winnans and Sawmill Brook, S. E.
Thomson's Cr., N. E. Saml Wood. 186
1701 March 25. Power of attorney. William Dockwra of London to
Richard Salter of Freehold, East Jersey, as land agent. 187
1701 March 31. Additional power of attorney by same to same. 189
1701 March 26. Power of attorney. Thomas Cooper of London to
Richard Salter of Freehold and Richard Hartshorne of Midletoun, as land
agents. 190
1701-2 Feb. 21. Deed. Peter Le Conte of Staten Island to William
Binglay of Woodbridge, for 6^ acres of meadow, part of a 12 a. lot in
Woodbridge, S. the Sound, E. and W. grantor, N. grantee. 191
1701-2 Feb. 23. Do. William Binglay to Adam Hude, weaver, both
of Woodbridge, for the preceding 6 acres. 191
1701-2 Feb. 14. Deed. John Moore to John Lee, weaver, both of
Woodbridge, for 45 acres there, in Langstaff's Plain, betw. Robert Gil-
christ and George Morris; also 5 a. of Rariton meadows, 2^ thereof at Red
Root, the other 2\ at the Great Pond. 192
1701-2 Feb. 27. Endorsment on the deed Binglay to Hude (supra p.
191), correcting boundaries of the lot sold. 193
1701 June 30. Deed. John Reid of Hortencie to Peter Watson of
Low Hill, Monmouth Co., for a lot West of grantee. 193
1701-2 Feb. 14. Do. John Moore to George Morris, both of Wood-
bridge, for 45 acres there, at Langstaff's Plain, being the Easterly half of
the tract, given to grantor by his brother Samuel Moore by deed of gift of
January 10, 1694, adjoining Robert Gilchrist; 5 acres of Rariton meadows,
in two pieces, 2^ thereof at Red Root, the other 2\ at the Great
Pond. 194
1702 April 2. Do. John Reid of Hortencie to James Edward of
Freehold, for 260 acres in Monmouth Co. on the branches of Rocky Brook
adjoining William Dockwra; also all the meadow from the head of the
N. branch of said brook upward to the upland. 195
1699 J une T 3- Do. Samuel Thorp of Springfield, Burlington Co.,
West Jersey, cordwinder, to Abraham Browne of Mansfield, same Co., for
a lot of land and meadow at Freehold, Monmouth Co., E. Jersey, on the
EAST JERSEY DEEDS, ETC., LIBER C. 147
Page
N. side of Manalapan Brook, N. an Indian path, W. grantee, S. said brook
and Gideon Freeborn, E. Gideon Freeborn and grantee. 196
1699 June 14. Do. Abraham Browne of Mansfield, Burlington Co.,
to William Parant of Freehold, Monmouth Co., for 275 acres in the Town
of Freehold, S. Manalapan Brook, W. grantor, N. an Indian path, E. Gid-
eon Freeborn and land not laid out. 197
1701 Tune 7. Patent to Cornelius Longfeild of Piscataway, for a tract
between Rariton and South Rivers, in Middlesex Co., along Piscopeck or
Lawrance's Brook; also one half of the meadow on said two rivers, and
along Lawrance's Brook, together 700 acres. 198
1701 Dec. 30. Deed. John Reid of Hortencie to Capt. John Ander-
son of the same place, for two tracts in Monmouth Co., the first on Mana-
lapan Cr., conveyed to grantor by deed from Robert Barclay, Novbr. 4,
1699, and patents of October 7, 1700, and June 7, 1701; the other tract on
Milslon R., along the same and the Indian path, as per patent of August
8, 1701. 199
1702 April 29. Indian Deed. Wickwela, Indian Sachem in East Jer-
sey, to John Johnston of Scotschester, Monmouth Co., for a tract on Cran-
berry Cr. in Middlesex Co., half a mile below the Post road bridge 200
1701-2 March n. Will of William Letts of Perth Amboy, weaver:
Wife Ann, sons Francis, William, daughters Ann and Sarah. Real and
personal estate. The wife executrix. Witnesses George Willoks, Jona-
than Hindes, Joseph Hallsy, Robert Doeg. Proved March 31. 1702. 201
1702 April 15. Letters of administration on the estate of William
Letts dec'd., issued to his widow Ann. 201
Will of Archibald Campbell names John Campbell as
heir and executor and leaves a legacy to Elizabeth Swan; statement of
debts due by Edwards, Richard Clarke, William Ridford, John Col-
lins and due to Elisha Parker, Miles Forster, John Barclay, James
More, John Lee, John McCalm, George Cumins and Alexander Thomson.
Personal estate. Witnesses James More, John Foreman, Gawin Lock-
hart. Proved May 12, 1702. 202
1702 May 15. Letters of administration on the estate of Archibald
Campbell dec'd., issued to John Campbell. 202
1702 May i. Do. on the estate of William Young, lately deceased
intestate, issued to David Harriot of Perth Amboy. 203
1701 Oct 21. Will of Peter Morss of Elizabeth Town. Sons Joseph,
Amos, Joshua, Robert, daughters Mary, Sarah, Hanna, grandchild Mary,
Joseph's daughter. Real and personal property. Executors sons Amos
and Joshua with Joseph Marsh and Saml Oliver as overseers. Witnesses
John Bishop, Frederick Ellis, David Bishop, John Watson. Proved
May 8, 1702. Letters of administration granted to executors named
May 15, 1702. 203
148 NEW JERSEY COLONIAL DOCUMENTS.
Page
1702 April 9. Will of Dennes Morris of Elizabeth Town. Wife Jane,
sons John, Dennes, daughters Deborah, Mary. Real and personal estate.
The wife executrix. Witnesses George Pack, John Bishop. Proved May
8, 1702. Letters of administration to the widow May 15. 205
1702 May 13. Deed. Robert Burnet, late of Lathantie, Scotland, to
Peter Watson of Freehold, for 400 acres on Milston Brook, betw. Robert
Holman, the Finn Hill and John Reid. 206
1702 May 20. Do. Isaac Tappin of Woodbridge, cooper, to Adam
Hude of the same place, weaver, for f acre of meadow there, N. E.
grantee, S. W. Nathaniel Fitzrandolph, N. W. Sarah Moore, widow of
Mathew Moore, S. E. a creek. 208
1701-2 Feb. 18. Do. Thomas Ridford of Perth Amboy to Francis
Letts of the same place, for 100 acres at the head of Cheesquacks Cr. in
Middlesex Co., S. E. said head of the creek, N. E. Frederick Buckalein,
N. W. and S. W. unsurveyed land. 208
1701-2 Feb. 14. Do. John Lee to James Grier, both of Woodbridge,
for 22 acres on Rahaway Neck at Round Ridge, formerly given by the
Freeholders of Woodbridge to William Binglay, who conveyed the land to
present grantor December 10, 1700; also 10 acres adjoining. 209
1702 May 9. Do. John Reid of Hortencie to William and John
Cramer of Elizabeth Town, for land at Barnagate on Wisconk Creek,
along Doctor Cox, as per patent of March 25, 1698. 211
1699-1700 Jan. 31. Do. Thomas Smith to Edward Jones, both of
Woodbridge, for 25 acres there adjoining Mathew Force. 211
1702 April 20. Do. George Drake to Robert Webster, both of
Piscataway, for 200 acres there, S. W. Ambrose Cr. and unsurveyed
land, S. E. by said creek, Wm Sutton and unsurveyed land. 212
1702 May 8. Do. John Mollesone to Robert Webster, both of Piscat-
. away, for 40 acres there, along Ambrose Cr. next to Bay Hull. 214
1701 Oct. i. Do. John Ireland and wife Janet of Perth Amboy to
David Lyell of N. Y. City, goldsmith, for 250 acres at Taponemus, Mon-
mouth Co., in the rear of Wickatunck lots, along the highway, part of the
land conveyed by Robert Burnet to Robert Gordon (1-32 of 1-24 share),
August 13, 1683; confirmed by the Governour and Council Sept. 3, 1694,
and made over to present grantor by David Gordon, son and attorney of
Robert Gordon June 25, 1696. 215
1689 Nov. 22. Do. Halliack Codrick to Samuel Hale, both of
Woodbridge, for 7^ acres of saltmarsh there on Rariton R., W. Elisha
Parker and John Adams, E. John Smith Scotchman and Skipper Bunn, N.
, S. said river. Consideration the frame of a dwelling house. 217
1701-2 March 16. Lease for life. John Pike to James Welch (has
wife Margaret), both of Woodbridge, for 8 acres there, E. and S. lessor
EAST JERSEY DEEDS, ETC., LIBER C. 149
Page
and a road running S., N. Abaih . Aires, W. Jeremiah Reader or a
road. 217
1702 June 9. Deed. Eliphalet Frasey and wife Margaret of Eliza-
beth Town to Saml Miles of the same place, for 4 acres of meadow there
near the mouth of Rokaway River, E. John Frasey, N. a small creek, S.
John Elstine (?). 218
1702 July 9. Do. James Hindes to James Hindes junior, both of
Elizabeth Town, for 50 acres there, E. William Darby, S. Joseph Halsey,
W. Thomas Terrill, N. grantor. 218
1690-1 Jan. 30. Do. James Johnston to Walter Ker, both of Mon-
mouth Co., for 100 acies in said Co. near Wemcock Point, W. of William
Davison, adjoining grantor's farm at Toponemus and along Wm Oli-
phant. 220
1701-2 Feb. 4. Patent to Walter Ker, for 100 acres, to be by him
taken and for him surveyed anywhere in the Province from unappropri-
ated lands. 220
1701-2 Feb. 4. Do. to Thomas Gordon of Perth Amboy, for 200
acres as the preceding. Endorsement on this document, dated Feb. n,
same year, states, that patentee has sold the foregoing grant to Miles
Forster and Mary, widow of William Haig, dau. of Gawen Lawrie. 221
1702 July II. Deed. Isaac Tappin to Richard Elingam, both of
Woodbridge, for 4 acres there at Chestnut Ridge, laid out for grantor by
appointment of the Town January 6, 1697; adjoining Matthew Bunn. 221
1701-2 Jan. 30. Do. Quitclaim. Elisha Ilsley of Portsmouth, N.
H., Joseph and Benjamin Ilsley of Newbury, Essex Co., Mass., sons of
Elisha Ilsly of Newbury dec'd., to their brother William Ilsley of Wood-
bridge for all the land owned by their father in East Jersey. 222
1701-2 Feb. 27. Do. Hannah Bacheller of Redding, Middlesex Co.,
Mass., wife of John Bacheller and formerly widow of Elisha Ilsly of
Newbury, to her son William Ilsly, for all of her first husband's property
in East Jersey. 223
1701-2 Feb. II. Do. Joseph, son of George Litle, late of Newbury
dec'd., and John, son of Moses Litle and grandson of George aforesaid,
also of Newbury, to William Ilsly, late of Newbury, now of Woodbridge,
for a freehold there, obtained by George Litle. 224
1701 Aug. 23. Do. John Smith, son and heir of John Smith, com-
monly called John Smith Scotchman, to Sam' More, both of Woodbridge,
for 8 acres, adjoining Jonathan Dunham and John Smith near the Meeting
House Brook, originally sold by grantor's father to the father of grantee,
but deed lost. 224
1701-2 Jan. 6. Do. Henry Freeman to Samuel Moore, both of
Woodbridge, for 10 acres of upland there, S. of John Speewell. 225
1699-1700 March 23. Do. Joseph Johnston to Clas Hendrickson
l^O NEW JERSEY COLONIAL DOCUMENTS.
Page
Valke, both of Newark, for 80 acres there, E. the Third River and the
Commons, N. W. and S. Bearskin Brook. 226
1702 May 9. Do. George Harrison of Newark to Clas Hendricksen
Valke, for 14 acres in Newark bounds, N. Dirrick Poulse and his own
land, E. John Bradburry, S. Robert Young, W. Barent Christiansen. 227
1701-2 March 3. Do. George Willoks of Rudyard, Monmouth Co.,
merchant, to Alexander Dove of Perth Amboy, carpenter, for i^- acres in
said Perth Amboy, W. of Robert Barclay dec'd. 227
1701-2 March 21. Do. William Bmglay of Woodbridge to his son
William, for 14 acres, part of grantor's homelot, along the great creek and
adjoining Peter Mossee; one of two islands of meadow; one half of his
freehold; 3 acres of upland, purchased from George Willoks 'in 1696. 228
1694 Sept. 19. Do. William Leeds senior of Burlington Co., cooper,
to his second son William Leeds junior, for 184 acres in Middletown, as
per patent of June 30, 1676, to Richard Stout, who conveyed the tract to
present grantor, S. the Swiming R., dividing it from Falls Neck, bounded
S. and S. W. by Hope R. 229
1702 March 27. Do. James Edward, farmer, to James Craige, both
of Monmouth Co., for a lot betw. Spotswoods Middle Brook and his South
Brook 230
1702 April 10. Do. John Craige of Amboy to his son Archibald
Craige, for a lot in Monmouth Co., S. W. Spotswood Brook, E. Wm
Laing. 230
1701 June 3. Indian Deed. Wikquaylas, Indian Sachem of part of
East Jersey, to John Reid of Hortencie, for the tracts near Manalapan;
1st, betw. grantee, Abraham Brown, Milston Brook, Robert Holman, and
grantee's land on the branches of Rockie Brook; 2d, a tract on Manalapan
River, from its mouth to the mouth of Mount Brook. 231
1701 Aug. 20. Release. Leflooer alias Renne Peeat of Piscataway
to Miles Forster of Perth Amboy, for the 250 acres at the head of Chees-
quacks Cr., S. said creek, E. Gawen Lawrie dec'd., W. and N. unsurveyed
land, conveyed by said Forster to said Peeat March i, 1693, and now re-
turned for non-payment. 232
1701 Aug. 21. Deed. Miles Forster of Perth Amboy, merchant, to
James and Frances Peeat of Piscataway, for the preceding. 233
1702 May 28. Do. Robert Burner, late of Lathanty, Scotland, to
John Chambers junior of Piscataway, for: I, a lot in Monmouth Co., sur-
rounded by grantor's land; 2, another tract at the crossing of the new
Burlington road and Augustin Gordon's line, S. W. of grantor, both con-
taining together 400 acres. 234
1701 April 2. Patent to John Swinie of Middletown, son and heir of
Thurlow Swinie dec'd., for no acres in Midletown bounds,. W. Samuel
Spicer and barren land, N. , S. and E. two small brooks. 235
EAST JERSEY DEEDS, ETC., LIBER C. 15!
Page
1701 Oct. 27. Mortgage. William Darbye and wife Elizabeth to
John Blanchard, trader, all of Elizabeth Town, for 60 acres there, S. E.
Dennes Morris, S. James Hindes, W. Andrew Hampton, E. White's
Brook; also 6 acres, N. Dennes Morris' meadow, W. Peter Morse, S.
Aaron Thompson dec'd., E. Dennes White. 236
1702 Sept. ii. Deed. Miles Forster, merchant, to John White, Col-
lector of H. M. Customs at Perth Amboy, for a lot there, W. Water St.,
E. low water mark, S. Thomas Gordon, N. James Emott ("from sd hygh
street to Low water marks aforesd"). 238
1701 Nov. 1 8. Do. William Dockwra of London, by his attorney
Richard Salter with consent of Andrew Bowne, to John Reid of Horten-
cie, for a tract on Milston R., below the mouth of Rockie Creek, conveyed
to him by John Stewart October 2, 1699. 239
1702 Sept. ii. Will of John Baker of Elizabethtown. Wife Agnes,
sons Richard, Thomas, Derrick, grandsons John, Ebenezer, sons of Eben-
ezer Spining of Elizabethtown dec'd., and daughter Frances, Elizabeth,
wife of son Derrick. Real and personal property. Executors the wife
and son Derrick. Witnesses Samuel Whitehead, Roger Lambert, John
Littell. Proved Sept. 24, 1702. 239
1702 Sept. 30. Letters of administration on the estate of John Baker
dec'd granted to his executors. 241
1701 June 10. Confirmation to Sir Robert Gordon of Gcrdonston,
Scotland, as his first division of land in the Province, 1500 acres on the S.
side of Passaick, along the path from Elizabeth town to Minisinks. 241
1701 Sept. I. Power of attorney. Robert Barclay of Urie, Scotland,
to John Molleson of Piscataway and John Falconar of Sasifrax, Maryland,
merchant, for the disposal of his land in East Jersey. 242
1700-1 March 19. Deed. Mary, widow of John Campbell of Perth
Amboy dec'd. to Michael Hawden of N. Y. City, vintner, for $00 acres,
grantor's share of the 5000 acres patented to each owner of 1-24 share
in the Province, February, 1698; the 500 a. being at Horse Neck on Pas-
saic R., in Essex Co. 242
1701 June 9. Confirmation to John Johnston of Monmouth Co., for a
tract on both sides of South Hop River, said Co., to be called Scots Ches-
ter, E. William Lawrance, N. Hop R. branch and William Penn's land at
Wickatunck, N. W. David Mudie dec'd., S. Clement Plumstead; the land
having been acquired in several lots by deeds vizt. from David Mudie
June 22, 1686, from the same and Edward Antill March 16, 1691, by pat-
ents of May 10 and 24, 1690, May 10, 1699, June 20, 1688, June 7,
1701. 243
1702 Dec. 21. Patent to Robert Nisbite, late of New York, tailor, for
a town lot in Perth Amboy, S. Smith Str., W. Patrick Murdo, N. a street,
E. an unappropriated lot. 245
152 NEW JERSEY COLONIAL DOCUMENTS.
Page
1701 June 12. Confirmation to Miles Forster of Perth Amboy and
Mary, widow of William Haige, in right of Gawen Lawrie, for noo on the
N. side of Milston Brook, where Rockie Brook empties into it, along
Thomas Foullerton, John Reid, Cranberry Brook, George Rescarrick and
Walter Benthall. 246
1701 Nov. 12. Do. to Gawine Drummond of Monmouth Co., for the
following tracts, vizt: i, a lot at Locharbor, said Co., adjoining Robert
Drummond, Thomas Potter and the Camsie Creek; 2, a neck betw. Fan
(Farr, Fair?) Cr. and Camsie Cr. ; 3, 12 acres of meadow on Litle Pond,
Long Pond, Goose Pond, Duk Cr. or Sharke River; 4/6 acres at the head
of Poplar Swamp Brook; 5, a lot, S. Poplar Swamp Cr., E. John Tucker,
W. and N. unsurveyed land; 6, a lot among the barrens, E. Sir John Gor-
don's half town lot in Wickatunck, W. Perth's lot; 7, a lot on S. side of
Sharke R., adjoining Wm West; 8, a lot on S. side of Sharke River Pond,
adjoining Annaniah Gifford; 9, a lot on N. side of said pond near Hog
Pond Neck; 10, a lot on a branch of Manasquan R. at the mouth of Ma-
tuekackson; n, a lot at Menachipanis, on the head of a run going into
the Manasquan; 12, a lot, adjoining John Heavens, Thomas Green, Wil-
liam Goodbody near Manasquan R. ; 13, a lot betw. John Johnston, for-
merly James Johnston on Milston Brook and John Reid on the N. branch
of Rockie Brook; all these tracts containing 1280 acres, whereof 500 are
for John Viscount Melford, 180 in right of head lands, and 600 in right of
Col. Andrew Hamilton. 247
1701 June 14. Do. to Lewis Morris of Tinton Manor, East Jersey,
heir of Col. Lewis Morris, for a tract near Swim ing R. and another adjoin-
ing Saml Willcott, George Keith and the Falls R., formerly granted to
his father, but resurveyed. 248
1701 March 26. Patent to Col. Andrew Hamilton, Governour, for
1000 acres in Middlesex Co. along Assinpink Brook 249
1702 April 14. Confirmation to George Willocks of Perth Amboy, for
20 acres there, purchased by him from Miles Forster and Mary Haig April
I, 1702, S. E. Rariton R. at low water mark, N. E. Andrew Hamilton, N.
Wm. Haig dec'd., N. W. Peter Sonmans; also two contiguous lots in Perth
Amboy, bought of John Harrison and John Johnston April 2 and Sept.
1 8, 1701, E. Water St., S. Walter Benthall, W. High St., N. Thomas
Hart; a banklot parallel to the preceding, N. Thomas Gordon, E. low wa-
ter mark, W. Water St.; a strip of land, held by grantee by purchase
from David Lyell, E. low water mark, S. David Lyell, W. Water St., N.
the street along James Armour's lot to the strand; a lot, bo't by grantee of
John Harrison Sept. 18, 1701, E. Water St., S. Robert Burnett, W.
James Miller, N. Col. Andrew Hamilton; 125 acres, part of the looo a.
lot, bo't by grantee and John Johnson of David Lyell, at the head of
Cheesquacks, adjoining Wm Ridford; 40 acres, W. of Thomas Warn
(patent of June 7, 1701); 125 acres on South R. in Middlesex Co., adjoin-
FAST JERSEY DEEDS, ETC., LIBER C. 153
Page
ing Robert Burnett and Thomas Foulerton; a lot in Perth Amboy, held by
deed from Thomas Gordon on Water St., running through to High; an-
other lot in Perth Amboy, bo't of Alexander Dove, N. Clement. Plumstead,
S. Thomas Barker, E. and W. streets. 250
1701 May 8. Patent to Col. Andrew Hamilton, for noo acres adjoin-
ing Major Anthony Brockholes and Aient Schuyler on Passickand Pomton
Rivers, Essex Co., incl. the Midranagrap Pond or Christians Pool, from
which runs Kotayack Cr. along Sequarch Hill to Euach or George River;
also a bog or flyl E. of Christians Pool, the whole 2350 acres. 251
1702 Dec. 10. Confirmation to Michiel Hawden of New York, vint-
ner, holding 1-24 share of East Jersey, as his addition to the second divis-
ion, 625 acres in Essex Co., on the S. side of and along Passaick R. ; also
a tract in Bergen Co., betw. Hudson's R., Overpeck Cr., Major John Ber-
rie and Mary Milburn; a lot in Perth Amboy, E. John Brown, W. John
Pollock, S. and N. intended streets; another lot in P. A. on Water St. op-
posite to S. corner of John Campbell dec'd , running down to low water
mark. 252
1702 Dec. 10. Patent to William Hodgson of Perth Amboy, brick-
layer, for a town lot there, E. High St., W. Back St., S. Benjamin Grif-
fith, N. -an. unappropriated lot. 253
1702 Dec. 10. Do. to William Frost of Perth Amboy, for a town
lot, E. John Reid, W. John Molleson, S. a street, N. a road. 254
1702-3 Feb. I. Do. to John Collins of Perth Amboy, cordwainer, for
a town lot there, S. Smith St., W. John Johnston, N. a highway, E.
Thomas Edwards. 254
1702-3 Feb. I. Confirmation to Thomas Gordon of Perth Amboy, of
part of his addition to the second division one half, and to John Johnston
of Scots Chester, George Willoks of Perth Amboy, Michael Hawdon of
N. Y., John Harrison of Rariton R., Cornelius Lonfield of Rariton River,
the other half as their share of the second division, in right of Robert
Barclay; a tract in Middlesex Co. on S. side of said river, betw. Miles For-
ster, Mary Haig, William Dockwra and the river; another tract on said
river, betw. Edward Antill, William Dockwra and James Willoks; TOGO
acres. 255
1702 Dec. 10. Do. to Lewis Morris of Tinton Manor, Monmouth
Co., nephew and heir at law of Col. Lewis Morris, in consideration of his
services with the Ministers of State in England, for the following tracts in
Monmouth Co., vizt: i, on Falls River; 2, a tract adjoining the first and
also on Falls R. ; 3, 60 acres of meadow S. half a mile from the preceding;
4, a tract of 100 a. next to I and 2 near to Swiming R., Leonards sawmill
and Hope R.; 5, a lot betw. James Johnston, Benjamin Burden, and Hope
R. ; 6, a lot in Perth Amboy, betw. Water St. and low water mark, N.
i Query: Bog en fly; that is, bog and meadow. The Big Piece, at Pompton
Plains, was called De Bog en Vly, by the early Dutch Settlers.
154 NEW JERSEY COLONIAL DOCUMENTS.
Page
Michael Hawdon. 256
1702-3 Feb. i. Do. to Thomas Gordon of Perth Amboy, in right of
Miles Forster, for a lot there, E. and W. streets, S. Wm. Hodgson, N.
Augustin Gordon; another townlot there, E. Water Street, W. High St.,
S. Miles Forster, N. Lord Neil Campbell dec'cl. ; three townlots in Perth
Amboy, S. Smith St., W. and N. streets, E. an unappropriated lot; still
another townlot, S. and N. intended streets, E. John Hum dec'd., W.
John Mills dec'd.; a town lot, S. grantee, W. Water St., N. Jeremiah
Basse, E. low water mark; 60 acres in Shrosberry Town on Whalepond
Brook, betw. Francis Jeffrayes dec'd and the Sea Fort. 258
1702-3 Feb. 8. Do. to Joseph West of Shrewsberry, carpenter, for a
tract there in right of Willcott, Stephen West and Robert West; 150
a. in right of purchase from George Willoks Febry I, last past, betw. John
Newman, formerly George Curless, the road from the falls to Narumson,
Edm. L'ffetra, John West, the Long Branch road and Lewis Morris. 259
1701 May 6. Do. to Col. Andrew Hamilton for 1500 acres in Mid-
dlesex Co., on Assinpink Brook, adjoining Doctor Hamilton dec'd. and in-
cluding 1,000 a. formerly granted (supra p. 249). 261
1702-3 Feb. i. Do. to George Willoks of Perth Amboy, for a town lot
there, E. and W. streets, N. Clement Plumstead, S. Thomas Barker; an-
other lot formerly granted to hjm; a third lot, which he holds by purchase
from Miles Forsler, S. Smith St., W. David Campbell dec'd., N. Dock
St., E James Dundas dec'd. 261
1702 Dec. 10. Do. to John Reid of Hortencie, in right of Col. Andrew
Hamilton, for the following tracts, vizt: I, a lot on Deep Brook, between
it and Meadows Run; 2, a lot on a branch of Rockie Brook, adjoining
James, now John Johnston; 3, apiece of meadow at the head of North
Brook; 4, a lot, N. E. formerly Sam' Spicer, now Throckmorton, N. W.
John Cox, S. W. Lewis Morris, S. E. Thurly Swiny; 5, a town lot in
Perth Amboy, S. and N. streets, E. John Molleson, W. John Hume
dec'd. 262
1702-3 Jan. 6. Deed. Nathaniel Kingsland, late of the Island of
Barbados, now of N. Y. City, and wife Mary to Bartholomew Feurt of
N. Y. City, merchant, for a tract on New Barbados Neck, Essex Co., part
of the land granted to William Sandford in trust for Major Nathaniel
Kingsland dec'd., father of grantor, betw. Pissaick and Hackin-
sack R. 263
1703 April i. Confirmation to Thomas Gordon of Perth Amboy, for
the following tracts, in Middlesex Co., 450 a. thereof in right of John
Johnston, vizt: I, a lot along the road from Cranberry Cr. to John Inians
on Rariton R., 400 acres; 2, a lot on Barnagate Beach, betw. Margaret
Winder and the mouth of Whale Creek; 3, a small lot in Perth Amboy, N.
a street, E. Water St., S. Manis (?) meadow, W. another street; 4, a lot
on the W. side of the N. branch of Rariton R., adjoining Peter van Ness;
EAST JERSEY DEEDS, ETC., I.IBEK C. 155
Page
5, a tract at the Bald Hill, Woodbridge, purchased of Archibald Riddell;
6, a small lot in Perth Amboy, N. Jeremiah Basse, S. grantee, W. Water
St., E. low water mark. 265
1703 April i. Do. to George Willoks of Perth Amboy, Michael
Hawdon of N. Y. City, John Harrison of Middlesex Co , and Cornelius
Longfeild of the same Co., as their part of the second division, for a tract
on the N. side of Passaick R., in Essex Co , adjoining George Willoks,
Major Anthony Brockholes and Arent Schuylers; also a tract in Mon-
mouth Co., on the W. side of Matchiponix R., adjoining Robert Barclay,
on the Manalapan R. ; together 1500 acres. 266
1703 April i. Do. to Archibald Campbell, son of Lord Neil Camp-
bell, and Robert Blackwood of Edinburgh, merchant, holding together
1-24 share of the Province, for 7600 acres in Somersett Co., which with
2650 a. formerly patented to Lord Neil and 1000 by him sold to George
Scott of Pitlochie, makes their complement of 15000 acres, to wit: I, a lot
on the W. side of the N. branch of Rariton R., adjoining John Johnston,
Rackaway R., George Willocks; 2, a lot on the E. side of said branch,
betw. Win Pinhorn, John Robeson dec'd., Margaret Winder, Robert and
Anna Wharton, now Michael Hawdon, Sir John Dalrumple, Archibald
Riddell and William Aikman; 3, a tract in Perth Amboy, adjoining John
Campbell dec'd., and David Falconar; 4, 900 acres at Barnagate betw.
Skale Bay and Clam Bay, N. E. William Dockwra, S. E. the Great Bay
and Skale Bay, S. W. Peter Sunmans, N. W. unappropriated land; 5, to
Archibald Campbell, as headland for servants, imported by his father,
1350 acres in Essex Co., adjoining Thomas Hart, James Cole dec'd., John
and George Alexander, Andrew Gallaway and William Gerrard. 267
1703 April i. Lease. The Proprietors to Lewis Morris of Tinton
Manor, Monmouth Co., of the trees for sawing and making pitch, tar etc.
on the tract from Manasquam to Shrewsberry R. along the beach. 269
1702-3 Jan. 6. Deed. Nathaniel Kingsland, late of the Island of
Barbados, now of N. Y. City, and wife Mary to Elias Budenot of N. Y.
City, merchant, for a part of New Barbados Neck, S. of Bartholomew
Feurt (supra p. 263), from Pisaick R. S. E. across the neck along said
Feurt to Hackinsack R. 270
1701-2 Jan. 6. Confirmation to George Willoks of Rudyard, Mon-
mouth Co., for 40 acres of Rariton R. meadows, S. "said river, E. and W.
already patented meadows, N. unappropriated. 272
1703 July 1 7. Deed. Richard Clarke of Freehold to John Browne of
the same place, for 100 acres, N. Pound Run, E. Alexd. Adams, S. unsur-
veyed land, W. William Clark. 272
1703 July 19. Indian Deed. Hapehucquoxa and Tolomhon, Indian
owners, to David Lyell of N. Y. City, goldsmith, for a tract along the
Province line from Senp'nck to Augustine Gordon's, W. of Wm.
Watson. 273
156 NEW JERSEY COLONIAL DOCUMENTS.
Page
1700 Oct. 20. Do. Do. Caponeaoconeaon, Celelemondand Preakae,
Indian owners, to Robert Burnett, late of Lathanty, for a tract in Mon-
mouth Co. on the N. side of Doctor's Creek, along the same from the
Province line, E. to John Baker, thence N. by E. to Cattail Brook, down
said brook to Day Island, W. the partition line, S. Doctor's Cr., E. John
Baker and Augustine Gordon, N. Cattail Brook, Augustine Gordon and
unsurveyed land. 273
1703 April 20. Confirmation to George Willoks of Perth Amboy and
John Bradbury of Acquikanunck, Essex Co., merchant, for a lot of land
and a stream of water, to wit: to George Willoks a lot in Perth Amboy, S.
Smith St., N. Dock St., E. James Dundas dec'd., W. grantee; to John
Bradburry all that part of the river to high water mark on both sides as
far as the tide flows, namely up to where Third River empties into the
Passaic and where he has erected a grist mill. 1 274
1702 Nov. 4. Indian Deed. Hoaham and Quenalowmon, Sachems,
to Thomas ffolkes of Chesterfield, West Jersey, for Andrew Hamilton, for
the following tract, vizt: from and along Rockie Brook to and along Mil-
ston R. as far as David Lyell's and Senpink. 275
1703 July i. Do. Do. Wickwela, Indian Sachem, to Agnes, widow
of Col. Andrew Hamilton, for land in Middlesex Co., from the bridge
over Rockie Brook on the Postroad to Milston R., along the same to David
Lyell's, along the same to Assinpink Brook, up the brook to the Postroad,
along the same to place of beginning. 276
1703 July 30. Deed. George Willoks of Rudyard, Monmouth Co.,
and wife Margaret, to John Johnston of said Co., for a lot on Barnegate
Beach, at the mouth of Valy Creek, adjoining William Lawrance; also 40
chains along the said beach S. S. W. from Valy Creek, in all 87 ch. or 300
acres, E. the sea, W. the bay, N. Wm. Lawrance, S. unsurveyed
beach. 276
1703 Aug. 7. Indian Deed. Wickawela, Indian Sachem, to George
Willoks of Perth Amboy, for two lots in Middlesex Co., one S. E. of Rob-
ert Burnet and adjoining a lot, formerly sold to grantee; the other along
the road from Amboy Ferry to Cranberry Creek. 276
1703 Aug. 9. Deed. George Willocks of Perth Amboy to John John-
ston of Monmouth Co., for a lot in Middlesex Co., along the road from
Amboy Ferry to Cranberry Creek (supra p. 276) bought of Sachem Wick-
wela. 277
1692 Dec. 13. Deed. John Browne to John Johnston, both of Mon-
mouth Co., for a lot in said Co. on Swiming R., S. said river, E. and W.
unsurveyed land, N. Falls Brook, 90 acres. 277
1703 July 14. Do. John Reid of Hortencie to Henry Leonard of
Monmouth Co., for a lot there below grantee's sawmill, next to Lewis
Morris. 278
1 Near Avondale.
EAST JERSEY DEEDS, ETC., LIBER C. 157
Page
EAST JERSEY DEEDS, etc., Liber C, Reversed Side.
Address of Governour Robert Barclay and the Propri-
etors to the "Planters and Inhabitantes of East Jersey." I
1682 Dec. 12. Writ of Election for Representatives from Elizabeth
Town. 6
1682 Dec. 12. Do. Do. Do. from the Town of Bergen. 6
1682 Dec. 12. Do. Do. Do. from the Town of Newark 7
1682 Dec. 12. Do. Do. Do. from the Town of Woodbridge 7
1682 Dec. 12. Do. Do. Do. from the Town of Piscataway 8
1682 Dec. 12. Do. Do. Do. from the Town of Middleton 8
1682 Dec. 12. Do. Do. Do. from the Town of Shroesbury 9
1682-3 March 2. Do. for the election of a Freeholder for Shroes-
bury. 12
Acts of the General Assembly, begun and held at Elizabeth
Town from March 2d, 1682-3.! 24
1683 Dec. 4. Proclamation of Deputy Governour Thomas Rudyard,
forbidding the promiscuous destruction of trees. 67
1683 Dec. 13. Writ of Election for a Freeholder for the Towns of New-
ark and Elizabeth. 68
1683 Dec. 13. Writ of Election for a Freeholder for the Towns of
Piscataway and Woodbridge. 69
1683 Dec. 13. Writ of Election for a Freeholder for the Towns of
Middleton and Shrewsbury. 70
1683 Dec. 15. Writ of Election for a Freeholder for the Town of
Bergen. 70
1683-4 Feb. 28. Proclamation of Govr Gawen Lawrie continuing all
commissions issued by Thomas Rudyard. 75
.-1683-4 March i. Order of Gov Lawrie for the examination and, if
necessary, arrest of vagrants and suspicious persons. 77
1683-4 March i. Confirmation of Acts of General Assembly. 78
1684 Nov. 15. Proclamation informing the people, who have to pay
quit-rent, that William Haig has been appointed Receiver General for the
Proprietors. 83
1684 Nov. 28. Writ of Election for a Freeholder, directed to the
Sheriff of Essex Co. 84
1684 Nov. 28. Do. to Bergen Co. 84, 86
i Printed in Learning and Spicer. pp. 227-278.
158 NEW JERSEY COLONIAL DOCUMENTS.
Page
1684 Nov. 28. Do. to Monmouth Co. 85
1684 Nov. 28. Do. to Middlesex Co. 86
1684 Dec. 15. Confirmation of Acts of General Assembly with excep-
tions. 96
Acts of General Assembly, begun April 6, 1686. 1 icu
1685 Dec. II. Writ of Election for Freeholders for Wood bridge. 107
1685 Dec. n. Writ of Election for Freeholders for Old and New
Hackensack. 107
1685 Dec. II. Writ of Election for Freeholders for Bergen. 108
1685 Dec. ii Writ of Election for Freeholders for Amboy Perth. 108
1685 Dec. ii. Writ of Election for Freeholders for Middletouri and
Shroesberry. 109
1685 Dec. ii. Writ of Election for Freeholders on both sides of Ran-
ton R. and Cheesquacks. 109
1685 Dec. ii. Writ of Election for Freeholders for Acquickenunck and
New Barbados. no
1686 Oct. 5. Proclamation of Gov r Lord Neill Campbell, continuing
commissions issued by Gawen Lawrie. . 112
1686 Dec. ii. Do. confirming certain Acts of Assembly. 115
1686-7 March 12. 1688 June 28. Do. of Andrew Hamilton, contin-
uing commissions given by Lord Neill Campbell. 118 and 139
1687 Aug. 14. Order of Council, making New Perth a port pf
entry. 124
Table of import and export duties, payable at New
York. 125
1687 Dec. 17. Proclamation, recognizing Miles Forster as Collector
of Customs and Receiver at New Perth. 125
Acts of Assembly, April 6, 1686. a 126
1688 April 16. Proclamation summoning the General Assembly to
meet at New Perth 130
Acts of Assembly, May 14, i688. 3 ^30
1692 Sept 16. Writ of Election for a General Assembly, with returns
of Benjamin Griffith and Thomas Gordon elected for Perth Amboy, John
Insley and Ephraim Andros for Woodbridge, George Drake and Benjamin
Clark for Piscataway, John White for Somerset! Co., by Sherif Edward
Slater. 151
1692 Sept. 16. Do. Do. with returns of Richard Hartshorn and
1 Learning and Spicer, pp. 283-294.
2 Learning and Spicer, pp. 2D5-301.
8 Learning and Spicer, pp. 303-311.
EAST JERSEY DEEDS, ETC., LIBER C. 159
Page
Benjamin Burdin for Midletoun, Eliakim Wardwell and Judidiah Allin for
Shrewsberry, John Johnston and John Reid for Wickatunck and Tapone-
mus, by Sherif Saml Leonard. 152
1692 Sept. 16. Do. Do. with return of Gerbrandt Claesen and
Johannes Stynmits for Bergen; by Sherrif Charles McClellan. 153
1692 Sept. 16. Do. Do. with return of John Curtis and Thomas
Richards for Newark, Elias McKeilsonl for Aquikanok and New Barbados;
by Sherrif Isaac Whitehead. 153
1692 Sept. 16. Do. Do. with return of John Parker and Nathaniel
Bunill for Elizabeth Town; by Sherrif Isaac Whitehead. 154
Acts of General Assembly, Sept. 28 to Oct. 6, 1692.2 155
1693 April 2. Order to the Receiver General to pay to Gov r Andrew
Hamilton 300 sterl. for his services to May, 1690, when his salary was
fixed. 185
1693 April 6. Order fixing the yearly salary of GoV Hamilton at
200. 186
1693 April 6. Do. giving to Robert West for services, done to the
Province, 960 acres. 187
1692 Nov. 2. Writ of Election for a General Assembly with return of
Hanse Harmanse and Johannes Stinmest for Bergen, William Lawrence
for Hackinsake, by Sherrif Edw. Earle. 189
1692 Nov. 2. Do. Do. with return of Henry Norris and John Lyon
for Elisabeth Town, Thos. Richards and Daniel Dod for Newark, Elias
Mocealson3 and Walling Jacobs 4 for Acque Canong,*> by Sheriff Daniel
Price. 190
1692 Nov. 2. Do. Do. with return of John Barclay and John
Craige for Perth Amboy. John Pike and Thomas Thorpe for Wood bridge,
John Drake and Hopewell Hull for Piscataway, John White for Somerset
Co., dated October 12, 1693, John Carrington, Sherrif. 191
1693 Aug. 28. Writ for the election of a Representative in place of
Hopewell Hull dec'd., directed to the Constable of Piscataway, William
Sutton, who returns Thomas Fitzrandolph as elected. 192
1692 Nov. 2. Writ of Election for a General Assembly with return of
Samuel Dennes and Thomas Cook for Shiewsbury, John Reid and Thomas
Boel for Freehold, John Bowne and Richard Hartshorne for Middletown;
by William Leeds, Senior Sub Sherrif. 192
1693 Sept. 5. Proclamation, summoning the General Assembly to
i Elias Michielsen (Vreeland), son of Michiel Jansen. He lived in Acquacka-
nonk township.
- Learning and Spicer. pp. 312-325.
3 Elias Michielsen. < Walling, son of Jacob Waitings (Van Winkel).
5 Acquackanonk.
l6o NEW JERSEY COLONIAL DOCUMENTS.
Page
meet at Perth Amboy 193
Acts of General Assembly, October 1 2 to November 3, 1693.! 194
1693 Nov. 3. Writ of Election for a General Assembly with return of
Capt. William Lawrence for Hackinsack, Hartman Michielson and Edward
Earle jun. for Bergen; by John Edsal, Sherrif. 213
1693 Nov. 3. Do. Do. with return of John Treat and Azariali
Crane for Newark, John Harriman and Jonas Wood for Elisabeth Town,
Walter Jacobs^ and Elias MacceelsonS for Barbados Neck and Acquica-
nunck; by Edw. Ball, Sherriff. 214
1693 Nov. 3. Do. Do. with return of David Heriot and William
Redford for Perth Amboy, John Pike and Thomas Thorpe senior for
Woodbridge, Thomas Higgins and Thomas Fitzrandolph for Piscataway,
Thomas Codrington for Somerset Co. 215
1693 Nov. 3. Do. Do. with return of Richard Hartshorn and Job
Throckmorton for Middletown, Saml Dennis and Capt. Samuel Leonard
for Shrewsbury, John Reid and William Laing for Freehold; by Obadiah
Bowne, Sherrif. 216
1694 Sept. 6. Proclamation, summoning the General Assembly to
meet at Perth Amboy. 216
Acts of Assembly, Oct. 2 to 22, 1694.1 217
1694 Nov. 10. Writ of Election for a General Assembly with return
of Capt. Gerrebrant Clasen and Edward Earle jun. for Bergen, Capt. Wil-
liam Lawrence for Hackinsack; by Thomas Lawrence, Sherrif. 236
1694 Nov. 10. Do. Do. with return of John Harriman and Jonas
Wood for Elizabeth, John Treat and Azariah Crane for Newark, Elias
Mechilsonl and Richard Berry for Acquicanum; by Benjamin Ogden,
Sherrif. 237
1694 Nov. 10. Do. Do. with return of Nathaniel Fitzrandolph and
John Inslie for Woodbridge, Thomas Higgins and Thomas Fitzrandolph
for Piscataway, George Willoks and John Carrington for Amboy, John
Royse for Sumersett Co., by Jonathan Bishop, Sherif. 238
1694 Nov. 10. Do. Do. with return of Capt. Saml Leonard and
Saml Dennes for Shrewsberry, Richard Hartshorn and Benjamin Burden
for Middletown, William Laing and John Reid for Freehold; by William
West, Sherrif. 239
1695 June 15. Proclamation, summoning the General Assembly to
meet at Perth Amboy. 239
Acts of Assembly, July 25 to August 3, 1695. 1 240
1 Learning and Spicer, pp. 326-339.
2 Waling Jacobs (Van Winkel). 3 Michielsen.
* Learning and Spicer, pp. 339-351.
5 Michielsen. 6 Learning and Spicer, pp. 352-3.
EAST JERSEY DEEDS, ETC., LIBER C. l6l
Page
1695 Dec. 2. Writ of Election for a General Assembly with return of
Enoch Macheilsa 1 and Capt. Gerrebrant Claese for Bergen, Capt. William
Lawrence for Hackinsack; by Francis Moore, Sherriff. 248
1695 Dec. 2. Do. Do. with return of John Browen and John Treat
for Newark, John Harriman senior and William Looker senior for Eliza-
bethtown, Alber Terhiorne- and Clase Jansonromin^ for New Barbados and
Achquickanunck; by Sherrif John Gardner. 249
1695 Dec. 2. Do. Do. with return of Benjamin Griffith and George
Willoks for Perth Amboy, John Elslie and John Pike for Woodbridge,
Cornelius Longfield and Jedidiah Higgens for Piscataway, John Koyce for
Sumersett Co.; by Tho. Higgens, Sherrif. 235
1695 Dec. 2. Do. Do. with return of Richard Hartshorne, Benja-
min Burden, Daniel Harcutt, Richard Salter, John Williams and Thomas
Hilburne for Monmouth Co.; by Sherrif Samuel Foreman. 250
1695-6 Jan. . Proclamation, summoning the General Assembly to
meet at Perth Amboy. 251
Acts of Assembly, February 20 to March 7, 1695-6.8 252
1696 June 2. Proclamation for a Day of Thanksgiving for God's pre-
venting the assassination of the King. 257
1698 April 8. Do. by Gov r Jeremiah Basse, continuing all commis-
sions issued by his predecessor. 270
1698 April 8. Do. by the same, forbidding profanity, immoderate
drinking, Sabbath breaking, etc. 270
1698 April 8. Do. Do. that Perth Amboy is the only port of entry
in the Province. 271
1697 Oct. 12. London. Letters. Proprietors to Gov Hamilton and
Council: Hamilton discharged, because a Scotsman; Jeremiah Basse is to
be his successor; Hamilton thanked. 273
1698 April 14. Further Orders and Instructions to Jeremiah Basse,
Governour of East Jersey, by the Committee of Proprietors in
London. 288
1699 Aug. I. Proclamation, warning the people of East Jersey against
giving aid to the Scotch parties, who intend to settle in America (Darien
Expedition). . 293
1699 Aug. 24. Do. admonishing the people to assist in the capture
of Capt. Kidd. 293
1698 Dec. I. Writ of Election for a General Assembly with the re-
turn of Richard Hartshorn, Benjamin Burden, John Williams, John
Hance, John Reid and Daniel Harcutt for Monmouth Co. ; by Sherrif
1 Son of Michiel Jansen.
2 Terhune. 3 Claes Jansen Romaine.
3 Learning and Spicer, pp. 355-361.
11
l62 NEW JERSEY COLONIAL DOCUMENTS.
Page
Obadiah Holmes. 294
1698 Dec. i. Do. Do. with the return of George Willoks, John
Barclay, Sainl Walker, Jedidiah Higgens, Sam' Dennes, John Pike, and
Thomas Codrington for Middlesex Co.; by Sherrif Nathaniel Fitzrandolph
jun. 295
1698 Dec. i. Do. Do. with the return of Elias Macheilson, Claus
John Romine, John Treat, Jasper Craine, John Harriman senior and An-
drew Hamton for Essex Co.; by Sherrif Wm Sandford. 296
1698 Dec. i. Do. Do. with return of Johannes Stynmets, Edward
Earle jun. and Capt. William Lawrance for Bergen Co., by Sherrif Gerret
Gerretsene Jounge.l 296
' 1698-9 Jan. 3. Proclamation, summoning the General Assembly to
meet at Perth Amboy. 297
Acts of Assembly, February 21 to March 13, 1698-9.2 298
1698 Sept. 8. Proclamation, calling for a search for and the apprehen-
sion of sailors, who have deserted from the royal man-of-war Towey,
Capt. Richard Culliford. 308
1700 Aug. 15. Do. against seditious meetings. 328
1700 May 13. Order in Council at Hampton Court, declaring that
Scotsmen are subjects of England and therefore not restrained by the Act
of Parliament from holding office; Alexander Skene therefore reinstated
as Secretary of the Island of Barbados. 330
Remonstrance of some of the Proprietors, living in East
Jersey, to Gov r Hamilton. 333
1701 June 18. Proclamation, warning the people against an invasion
by a French fleet. 334
1698 April 12. London. "Orders and Instructions to be observed
and followed by Mr. Rip van Dame mercht of New York Relating to a
writting Between the proprietors of ye provinoe of East New Jersey and
ye sd Rip van Dam." 335
1702 May 7. Proclamation, proroguing the General Assembly, which
was to meet May 28, to the fourth Thursday of November. 338
EAST JERSEY DEEDS, etc., Liber D.
1688 Oct. 3. Commission. Edward Randolph, Secretary and Sole
Register of New England, to James Emott as Deputy Register for East
Jersey. I
i Gerrit Gerritse, junior.
3 Learning and Spieer, pp. 352-381.
EAST JERSEY DEEDS, ETC., LIBER D. 163
Page
1688 Aug. 25. Do. Governour Sir Edmond Andross to James Emott
as Clerk of the Peace, etc., in Essex and Middlesex County. 2
1688 Aug. 15. License to James Emott to practice as attorney-at-law
in all courts of New England. 3
1688 Oct. 23. Mortgage. Robert Leacocke of N. Y. City, merchant,
to Samuel Holland of the same place, for 175 acres on Ramsonts Neck,
Shrosberry, E. Samuel Dennis, S. \V. Calile Sheriff and a road, N. W.
Naversinks R., S. E. a creek, running into Shrosberry R., actually 153
acres; also 7 acres of meadow, W. Abraham Broun, N. John Haunce, E.
a road, S. the Great Island, as per patent of January 15, 1679. 4
1688 Aug. 15. Deed. Madam Mary Kingsland of Christ Church
Parish, Island of Barbados, widow and executrix of Major Nathaniel
Kingsland, to her late husband's nephew Isaac Kingsland of East Jersey,
for a tract betw. Pisaick and Hackensack Rivers. The deed recites from
the will of Nathl Kingsland, that he leaves sons John and Nathaniel,
daughters Isabella, wife of Henry Harding, Carolina, wife of John Barrow
junior, Mary, wife of William Walley, Esther, wife of Henry Aple-
whaite. 5
1687-8 Feb. 23. Agreement between the sons of Mathew Canfield of
Newark dec'd, vizt Ebenezer, Mathew and Jonathan, concerning the land
left by their father, part of which has been claimed by Samuel Canfield of
Norwalk. 7
1688 Sept. 4. Mortgage. John White of Raraton R., Middlesex Co.,
and wife Elizabeth, to Charles Lodwicks of N. Y. City, merchant, for 877
acres on the N. side of said river, W. Mr. Graham's and associates' pur-
chase, N. the hills, E. formerly Capt. John Palmer. 9
1688 Nov. 7. Do. John Barclay, of Plain field, Middlesex Co., to
George Mackenzie of N. Y. City, merchant, for the tract, called Plaine-
field, 700 acres, E. Woodbridge line, S. and N. unsurveyed land, W. the
Bound Brook of Piscataway. 12
1688 Nov. 15. Power of attorney. Same to same for the collec ion of
debts due by Thomas Warne of Perth Amboy, Samuel Leonard of Middle-
toun, John Butler, late of New York, Thomas ffullertone, now of the
Island of Barbados. 14
1688 Nov. ii. Will of Thomas Eattone of Shrosberry. Wife Jegrisah,
an expected child, son-in-law Joseph Wing, friend John Dennes, son of
Robert Dennes of Portsmouth, R I., mother Mary Carrieway, living at
Goodhust, Kent Co., England. Real and personal estate. The wife ex-
ecutrix. Witnesses Judah Allen, Thomas Hillborne, Samuel Dennes.
Proved December 13, 1688. 15
1688 Dec. 23. Do. of Jacob Coale of Shrosberry. Daughters Exer-
cis, Elizabeth, Elisone and four younger ones. Real and personal estate.
Executors father-in-law William Shattock and brother George Curlis.
164 NEW JERSEY COLONIAL DOCUMENTS.
Page
Witnesses Thomas Cooke, Hannah Leppencott. Letters of administration
gianted to executors January 20, 1692. 17
1688 March 31. Deed. Daniel Estall, son of Daniel Estall, dec'd.,
of Middletoun, to Garret Wall of the same place, for 55 acres, S. a small
brook, E. Walter Wall, N. his own land, W. land not laid out, as per
patent of June 2o, 1677. 17
1688 Dec. 29. Do. John Pike junior of Woodbridge to Richard
Smith junior of Piscataway, for 60 acres of upland and 5 a. of meadow;
the 60 a. bounded E. by Nathan Webster, the 5 acres, part of a 15 a. lot
to be surveyed. 19
1688 Dec. 31. Do. Richard Smith to John Fitzrandoljjh, both of Pis-
cataway, for 55 acres at Dismal], S. John Martin junior, E. Woodbridge
line, N. Dismall Swamp, W. grantee. 20
1685 Sept. 18. Deed. John Woodroff of Elizabethtown to eldest son
John Woodroff, for one half of his dwelling house in Elizabeth with half
of the barn and orchard; also a piece of meadow, near the mouth of
Elizabethtown Creek, bought of Isaac Whitehead; and a second meadow-
lot, bo't of Steven Osburne of Elizabeth. 21
1686 July 5. Do. Same to son Jonathan Woodroff, for 50 acres on
the N. side of the town and of the brook, running past his house, except-
ing 4 acres betw. the meadow and the barnfield. 22
1688 Nov. 15. Will of Joseph Walters of Newark. Wife , cousin
Jonathan Seers, Elizabeth Baldwine. Real and personal estate. Over-
seers John Curtis and John Brown junior. Witnesses the same. 23
1688-9 Jan. 4. Letters of administration on the estate of Joseph Wal-
ters, dec'd., granted to his widow Martha. 24
1684-5 J an - 3 1 - Will of Jonathan Canfield. Brothers Ebenezer,
Mathew, Samuel, sisters Sarah and Mary. Real and personal property.
Witnesses John Couch and William Shoores. Proved December ^,
1688. 24
1688-9 J nn - 5- Letters of administration on the estate of Jonathan
Canfield granted to Ebenezer and Mathew Canfield of Newark. 25
1688 May 10. Deed. James Pawll and Isabel! Keith of East Jersey
iu John Reid of Hortencie, for the headland due them. 26
1688-9 J an - 5- Letters of administration on the estate of Samuel
Tichenal.l of Newark, dec'd. without a will, issued to this widow
Hanna. 26
1688-9 J an - 4- Do. on the estate of Robert Adam of Raraton R.,
Somerset Co., who died intestate, issued to Patrick {falconer of Wood-
bridge, merchant. 27
1688-9 Jan. 4. Do. on the estate of George Atkinsone of Amboy
Perth dec'd., issued to Patrick ffalconer of Woodbridge. 28
1 Tiehenoj-.
EAST JERSEY DEEDS, ETC., MBEK D. 165
Page
1688-9 J an - 4- Do. on the estate of William Haige of Amboy Perth
dec'd intestate, granted to Myles Forster of Amboy Perth. 28
1683 Aug. 25. Deed. Eliakim Higgines of New Piscataway, carpen-
ter, to Richard Smith junior, of said place, for 55 acres at Dismall, S.
John Martin junior, E. Woodbridge line, N. Dismall Swamp, \V. John
Fitzrandolph. (Compare supra p. 20.) 29
1687-8 Feb. 20. Do. Hopewell Hull to Vincent Runione, both of
Piscataway, for 70 acres, W. Raraton R., E. unsurveyed land, N. Mrs. Hig-
gines, S. grantee and Jabez Hend ricks. 30
1688 May 10. Do. Capt. Richard Townley of Elizabeth Town and
wife Elizabeth to James Emott of New Perth for 500 ajres, E. Raway R.,
S. grantee and John and George Alexander, W. Thomas Hart, N.
grantor. 31
1680 June i. Deed of gift. John Pike of Woodbridge to Abraham
Tapping and wife Ruth, grantor's daughter, for 20 acres, N. a road, W.
John Pike junior, S. and E. grantor; also 4 acres of marsh at Raraton be-
tween sons John and Thomas; the whole given on condition that they
live together on the land. 32
1687 June 22. Mem., that the preceding 4 acres of marsh have been
laid out as bounded W. by Ephraim Andrise, E. by grantor, N. Thomas
Pike, S. John Pike junior. 33
1687 Nov. 24. Deed. Richard Stoutt junior of Monmouth Co. and
wife Frances to William Merill of Staten Island, for 120 acres as bounded
in patent of June 20, 1687. 34
1686 Nov. . Mortgage. David Mudy of Amboy Perth, merchant,
to Gawen Lawrie ; for a lot on the W. side of South R., E. said river, W.
unsurveyed land, N. Charles Gordon, S. grantee; also 20 acres of meadow
on the E. side of said river. 35
1686 Nov. 4. Bill of exchange. David Mudie in favour of Thomas
Hart or George McKeney of London, endorsed by Gawen Lawrie for
David Mudie senior. 36
1688 Nov. 10. "An account of severall men's bills of Quite Rent.
John Havens, Isaac Onger, Edward Williams, Nathaniel Cammock, Wil-
liam Case, Francis Jeffery, Charles Dennes, Hannaniah Gilford, John
Morford, Eliezer Cotterell, John Wilsone, Jonathan Stoutt, p'ranck Her-
bert, William Binglae, William Broadwell, Benjamin Trotter, William
Camp, John Lambert, Major John Berry, Robert Wright, Symon Rouse,
John Drake, John Gillman, Edmond Dunhame, Charles Gillman, Samuel
Hull, Thomas Ingham, Sarah Reape, Restore Leppencott, Nathaniel Slo-
cume, Samuel White. 37
1687 July 20. Power of attorney. Nathan Webster of Bradford, Es-
sex Co., New-England, and owner of a house and lot in Woodbridge, to
Joseph Dole of Newburry, said Co., to act as land agent. 38
l66 NEW JERSEY COLONIAL DOCUMENTS.
1688-9 Feb. 8. Deed. John Bloomfield to Joseph Dole, both of
Wood bridge, for: i, 12 acres there, N. the Kent Brook, E. Bradlie's
Brook, S. John Wicher, W. common land; 2, 60 acres toward the upper
end of Langster's Farm or Plain, E. Elisha Ilsly, S. Isaac Tapping, W.
John Pike junior, N. a road; 3, 6 acres of meadow, W. upland in common,
N. John Wicher, E. and S. a saltpond; 4, 15 acres, S. Raraton R., E.
Elisha Ilsly, N. a rushy meadow in common, W. Samuel Haill. 39
1688-9 Jan. 20. Do. Joseph Dole, as attorney for Nathan Webster,
to John Blomfield, for the preceding lots. 40
1688-9 Feb. 7. Do. Anthony Ashmore, late apprentice to Thomas
Warne of Amboy Perth, carpenter, to John Kaighin, like apprentice, for
30 acres, ordered to be laid out for him as headland. 42
1688-9 Feb. 7. Do. Walter Newman, apprentice as before, to John
Kaighin, for 30 acres as above. 43
1688-9 Jan. 2. Do. William Ellisone of Elizabeth Town, tanner,
to John Kaighin, late of Amboy Perth, carpenter, for his 30 acres of head
land, to be laid out in Monmouth Co. 44
1688-9 Feb. 4. Do. Robert Vauquelline, alias Lepperary, of Wood-
bridge, to James Emott of Amboy Perth, for 40 acres, N., E. and S. un-
surveyed land, W. the Two Miles Brook; 12 acres of meadow, S. E. Wil-
liam Johnston, S. W. a small creek, N. N. W. and W. Samuel Marsh sen-
ior and junior, N. and N. E. a large creek. 45
1688 Nov. 14. Mortgage. Samuel Winder of Cheesquacks to Abra-
ham de Peyster, fora plantation in Monmouth Co., called Cheesquakes,
now in the tenure of William Richardsone. 47
1688 Oct. 17. Deed. Jonas Wood of Elizabeth Town and wife Eliz-
abeth to James Emott of Amboy Perth, for 3 acres in Elizabeth Town, W.
and E. roads, S. land in common, N. Dennes White's pitle. 48
1688 Nov. 33. Mortgage. Samuel Winder of N. Y. City to Johannes
de Bryns of the same placa, for a plantation on both sides of Raraton R.,
now in the tenure of Stephen Barnard. 50
1688-9 March I. Letters of administration on the estate of Edward
Crow of Woodbridge dec'd., intestate, issued to his widow Mary. 51
1688 March 27. Power of attorney. Samuel Groome of St. Mary's
Parish, White Chapel, Middlesex Co., mariner, son of Samuel Groome of
Lymehouse, Parish of Stebenheath alias Stepney, same Co., mariner,
dec'd., and Elizabeth, widow of said Samuel Groome of Lymehouse, to
George Heathcott of Ratliff of Stepney, mariner, for the collection of
debts and as general agent in America. 52
1688 Nov. 30. Mortgage. Samuel Winder to Johannes de Byrnes for
his plantations on Raraton R. and at Cheesquakes (compare supra pp. 47
and 50.) 54
1686 Sept. 27. Deed. Doctor Henry Greenland of Milston R. to Wil-
EAST JERSEY DEEDS, ETC., LIBKR D. 167
Page
liam Wright of New York, for 132 acres in Piscataway Township, N. W.
Symon Brinley, S. W. Samuel Moore alias Richard Dole, N. E. his own
land and a small brook, S. W. Raraton River. 55
1689 Ma X 3- Deed. Robert McClellan to Rev. Archibald Riddel!,
both of Woodbridge, for one third of a lot, bought from Joshua Bradley
(see patent of Dec. 30, 1670), adjoining at the North end of the third,
given by grantor to his son-in-law Gawen Lockhart; also 7^ acres of mead-
ow, E. Raraton R., S. Isaac Smally, W. William Comptone, N. Hopewell
Hull. 56
1689 May 17. Caveat of Samuel White of Shrosberry against granting
letters of administration on the estate of Robert Tuins of Naversinks
dec'd. to anybody but himself. 58
1689 May 17. Letter of administration, granted according to foregoing
caveat. 58
1685-6 Jan. 6. Patent to Symon Rouse of Raway, for 4 acres, N. W.
and W. grantee, S. Robert Vauquelline, alias Lepperary, E. a small
creek. 59
1688 July 2. Do. to Benjamin Hull of Piscataway, for the following
tracts, to-wit: I, 250 acres in Middlesex Co., S. W. William Glaus and
John Cushane, N. W. John Smalhe and land not laid out, N. E. Ambrose
Brook, S. E. land not laid out; 2, 100 acres in same Co. at Sacunck on
Bound Brook. 60
1688 July 2. Do. to John Slocume of Shrosberry, for 125 acres in
Monmouth Co., N. and E. Manesquam R., S. and W. unsurveyed
land, together with an island of one acre S. of his land. 63
1688 July 2. Do. to John Kaighin, late apprentice to Thomas
Warne of Monmouth Co., for 145 acres, S. Spottswood South Brook, E.
James Miller, N. and W. unappropriated land, 25 a. thereof to be taken
out of Thomas Warne's property, the other 120 a. are given in right of
Wm. Ellisone, Walter Newman and Anthony Ashmore (supra pp.
42-44.) 64
1684 Aug. 4. Deed. John Marline of Piscataway to his son John
Marline junior, for 15 acres of meadow in Woodbridge Corporation, part
of the 30 a. lot granted by patent of June 6, 1673. 66
1687-8 Jan. 4. Deed. Richard Sloutl senior of Midleloun to his son
Jonathan Stoull, for part of ihe palent for land at Waramaness, Midle-
toun (June 4, 1677), S. John Bowne, E. the Hope R., W. a barren hill,
N. the division line; also 5 acres of meadow in Conesconk, to be taken
from the E. side of grantor's 30 a. lot. 68
1689 March 25. Deed. John Sloutt to John Bowne, both of Midle-
toun, for 6 acres of saltmarsb al Sholl Harbour, E. Edward Tarl, W. John
Throckmorlone, S. upland, N. a small creek. 69
1688 Nov. 6. Do. Jeremiah Bennett of Midletown to Jonathan
l6S NEW JERSEY COLONIAL DOCUMENTS.
Page
Eleridge, formerly of Long Island weaver, for 30 acres near the New
Sands River, adjoining Richard Hartshorne, part of the 130 a. lot bo't of
John Crawfurd Sept. 19, 1685. 70
1688-9 Jan. 28. Chattel Mortgage. David Mudy senior of Amboy
Perth to David Vilant of the same place, on the servants cattle, viz: Pat-
rick Wardroper, George Scott, Duncan Robertsone, Catharina Herries,
Robert and James Campble. 71
1688-9 Jan. 29. Mortgage. Same to same for a stone house and 2
acres in Amboy Perth, fa-j'mg the bay and lately belonging to Gawen
Lawrie. 7 2
1689 Aug. 19. Deed. Robert Barclay, by his attorney John Reid of
Hortencie, to John Mollisone of Piscataway (called the "well beloved
brother of Robert Barclay"), for a lot along the Burlington Road, adjoin-
ing Samuel Foreman, S. W. said road, N. W. Gawen Lawrie, N. E. Dan-
iel Hnrcutt, S. E. grantor and Sam' Foreman; also a lot of meadow, S. W.
Sam' Foreman. N. E. grantor. 75
1689 Aug. 22. Do. John Mollisone of Piscataway to James Miller of
Carshore, Scotland, for the preceding. 78
1689 July 25. Indian Deed. Houghame, Wayweenotan, Auspeakan,
of Nolletquesset or Shark River to Nicholas Broun of Shrosberry, for the
tract betw. the Pine Bridge and Shark R. in Monmouth Co. going W. of
Pequodlenoyock Hill. 80
1689 March 29. Will of Umphra Spinage (Humphrey Speninge) of
Elizabeth Town, husbandman. Wife Anna, sons Daniel, Ebenezer,
Edward, John, Benjamin, daughters Abigail, Anna and Elizabeth. Real
and personal estate. Executors the wife and son Daniel. Witnesses
George Ross and Edward Gay. Proved Sept. 10, 1689. 82
1690 Sept. n. Letters of administration on the estate of Umphrey
Spinage dec'd. granted to his executors. 84
1689 Oct. 28. Do. on the estate of John Toe of Elizabeth Town
dec'd. intestate, issued to his widow Licleah. 84
1689 Oct. 23. Do. on the estate of Thomas Moore of Raway dec'd.
intestate, issued to his widow Izabell. 85
1689 June 6. Deed. Thomas Lawrence of N. Y. City, baker, to Cor-
nelis Longfield of East Jersey, yeoman, for a lot on the S. side of Raraton
R. over against New Piscataway, on the N. side of Piscopeck Creek and
from that creek to the mouth of Raraton R., under patent of May i,
1678. 86
1688 Dec. 7. Will of Joseph Grover of Midletoun. Son James, wife
Hannah, an expected child, daughters mentioned, but not named. Real
and personal property. Executors the wife and her brother William Law-
rence junior. Witnesses Peter Tilton, William Lawrence, Daniel Aple-
gate, William Leeds. Proved VI arch 26, 1689. 88
EAST JERSEY DEEDS, ETC., LIBER D. 169
Page
1690 March 27. Letters teslimoniaH on the estate of Joseph Grover
dec'd issued to his executors. 91
1687 Dec. 30. Deed. Benjamin Fitzrandolph of Piscataway to Hen-
ery Coursey of Raraton, Middlesex Co., for 112 acres in Piscataway Town-
ship, E. William Claus, S. Raraton R., W. Mr. Clark, N. land not laid
out. 92
1688 March 30. Do. Henery Coursey to Jeane Crocheron, both of
Raraton, for the preceding 112 acres. 92
1689 Oct. 15. Will of Benjamin Clark of Amboy, merchant. Son
Benjamin. Real and personal estate. Executor Benjamin Griffith of
Woodbridge. Witnesses Jo n and Margaret Carrington. 93
1690 Dec. ii. Letters Testimonial on the estate of Benjamin Clarke
dec'd, issued to Benjamin Griffith. 94
1688-9 March 4. Deed. Robert McClelland to John Compton, both
of Woodbridge, for 40 acres in said Township at Crane Plaine or Mettuch-
inge, S. Obadiah Ayres. 94
1689 Dec. 2. Do. Jonathan Dunhame of Woodbridge and wife
Mary to Mary Ross, formerly of Boston, daughter of John and Mary Ross
of Boston, for a dwelling house in Woodbridge and a lot on the S. side of
the road. Marginal note states, that Mary Ross reconveyed the property
to Dunhame aforesaid, as per endorsement on this deed. 95
1689 Dec. 4. Letters of administration on the estate of Thomas Thorp
of Woodbridge dec'd intestate, granted to his widow Elizabeth. 97
1689 Dec. 22. Deed of trust. Jonathan Dunham to James Seattoun
in trust for his sons Jonathan, David and Benjamin Dunhame for all his
real property on Cannoo Hill; son-in-law Samuel Smith mentioned. 98
1689 Nov. 20. Deed. Thomas Adams to James Seattoun, both of
Woodbridge, James Seattoun having married grantor's dau. Rebeckah, for
30 acres out of the farm grantor lives on, betw. Nathl Fitzrandolph and
Cedar Cove, near Richard Pattershall. 99
1683-4 Jan. 21. Do. William Bingley to John Codington, both of
Woodbridge, for three score (60) acres at the N. end of Raway Neck, ad-
joining Thomas Thorp and Jonathan Dennes. loo
1683-4 Feb. 25. Dp. Jonathan Dennes to John Codington, weaver,
both of Woodbridge, for 30 acres, adjoining grantor's farm on the N. W.
and 4 a. of meadow adjoining on the N. side of grantor. IOI
1685-6 March 16. Do. Same to Daniel Stillwell of Staten Island,
for fourscore and ten (90) acres, part of the land inherited from his father
Robert Dennis along Raway R. ; also 22 a. of meadow adjoining. 102
1687 Oct. 10. Do. Hendrick Coursen and wife Jesyntje to Peter
Vaness, all of Raraton, for a lot at Rahawackhacka on both sides of Rara-
ton R., E. John White, W. grantee; the lot being one half of the fourth
i Testamentary.
1 70 NEW JERSEY COLONIAL DOCUMENTS.
Page
bought by both from grantor's brother Capt. Cornells Coursen, June 6,
1687. 104
1687 June 6. Deed. Captain Cornells Coursen and wife Mary of
Staten Island to Hendrick Coursen and Peter van Ness, both of Raraton
River, for one fourth of a tract, patented to him February 28, 1683, 1904
acres, S. a bank of upland, W. and N. land not taken up, E. Capt. John
Palmer and associates, to be called 1800 acres. 105
1687 Dec. 7. Power of attorney. Isobell Simson, widow of John
Livingston, merchant burges of Edinburgh (?) and Jean Livingston, sister
of William Livingston, the son of John, and now wife of John Millar of
Kelso, merchant, to said John Millar going to East Jersey, to collect there
debts due to said William Livingston. 108
1683 April ro. Deed. Samuel Moore to Mathew Moore, both of
Woodbridge, for a lot there, formerly Stephen Kent's dec'd., E. Papiack
Cr., N. Thomas Blomfield, W. common land, S. the Meeting House
Brook, 6 acres. 109
1689 Nov. 22. Will of Henry Forrest, late of Dublin, Ireland, now of
Woodbridge, merchant. Wife Margaret, son John, son-in-law William
Wolmore, sister Ellenor Franklen, who has son Joseph Francklen of Cork,
Ireland, merchant, Mathew Moore and wife of Woodbridge, Capt. John
Bischop, Nathaniel Fitzrandolph and Samuel Dennis, all of Woodbridge,
apprentice boy John Markfeat. Personal estate. Executors Capt. John
Stuart of Barbadoes and Samuel Dennis. Witnesses James Moore, Bar-
tholomew Doud, Samuel Dennes. Proved Dec. 10, 1689. no
1688-9 March. 15. Deed. Stephen Kent of Woodbridge to Mathew
Moore of the same place, for two house lots there, one 23 acres, formerly
belonging to his father Stephen Kent, near the road at the crossing of the
brook, the other of 10 acres, W. of the first. 112
1685 Aug. 14. Obligation. Lord Neill Campbell to George Scott of
Pitlochie, to dispose to him 1000 acres in East Jersey, contiguous to the
land lately of George Viscount of Tarbett. 113
1688-9 J an - 2 4- Will of John Pike serior of Woodbridge. Wife
Mary dead. Sons John, Thomas, Joseph, daughters Ruth, wife of Abra-
ham Tapping, Hanna; Richard Worth, Obadiah Ayres. Real and per-
sonal property. Executors sons John and Thomas. Witnesses Joshua
Bradly, William Stone, John Adams. Proved January 2o, 1689-90. 114
1690 Jan. 21. Letters testimonial on the estate of John Pike sen-
ior dec'd issued to his sons John and Thomas. 115
1689 Dec. 4. Do. on the estate of William Cramer dec'd intestate,
issued to his son Thomas Cramer of Elizabeth Town. 116
1689 Dec. 30. Do. on the estate of John Hoi well of Raraton R.
dec'd intestate, granted to Humphrey Hull of N. Y. City, vintner. 116
1686 May 28. Deed. Samuel Smith to Nathaniel Fitzrandolph, both
EAST JERSEY DEEDS, ETC., LIBER D. 171
Page
of Woodbridge, for a lot of 15 a. of meadow there, part of the land laid
out for his father John Smith, now of Sanduj (?), Plimouth Colony, New
England, at Smoking Point. 117
1689-90 Jan. 22. Patent to John Reid of Hortencie, for the following
tracts, vizt: I, a tract at Manalapan R. in Monmouth Co , W. James Mil-
ler, S. the Cleave Brook, N. barren land; 2, a tract, N. E. Manalapan R.,
N. W. Mount Creek, S. W. and S. E. barren land; 3, 10 acres of meadow
on N. W. side of the said Cleave Brook; alltogether 500 acres. 118
1687 April 13. Deed. John Shotwell of Staten Island, carpenter, to
Benjamin Clark of Perth Amboy, stationer, for 120 acres in Piscataway
Township, S. W. Raraton R., N. E. and N. W. unsurveyed land, S. E.
Elizabeth Fitzrandolph. I2O
1689-90 Jan. 22. Confirmation to Robert West of London, one of the
Proprietors, in right of Widow Gibson, for 1500 acres in Monmouth Co.,
N. Birlington Path, E. and S. barren unsurveyed land, W. Crosswicks
Creek. 121
1689-90 Jan. 22. Do. to Andrew Jeffery of Kingswales, Scotland,
holding by purchase from Robert Burnett of Lathanty i-i6of 1-24 share of
the Province, for 624 acres in Monmouth Co., W. Manalapan R., S. and
E. Robert Barclay, N. unappropriated land. 122
1689-90 Jan. 22. Do. to David ffalconer of Edinburgh, merchant,
holding by purchase from Sir John Gordon ^ of 1-48 share, for 250 acres
in Monmouth Co., E. Manalapan R., S. Robert Barclay, N. and W. unap-
propriated land. 124
1689-90 Jan. 22. Do. to the Honble the Lord Neill Campbell of
Scotland, one of the Proprietors, as part of his share, for 1650 acres in
Somerset! Co., S. Raraton R., W. the North Branch, N. William Aick-
man, E. unappropriated land. 125
1689-90 Jan. 22. Do. to Robert Barclay, one of the Proprietors, as
above, for 5500 acres in Monmouth Co., N. unappropriated land and
grantee, E. barren land and Matchiponis R., S. barren land and Mount
Brook, W. unappropriated land. 126
1686 July 27. Power of attorney. Richard Dole senior and Richard
Dole junior both of Newburry, Essex Co., New England, to Joseph Dole,
mariner, to collect debts in East Jersey. 128
1690 April 22. Lease. Thomas Gordon of Amboy, administrator of
the estate of Samuel Moore dec'd, to Richard Dole of Newburry, mer-
chant and Samuel Moore, son of said Samuel dec'd, for one grist mill,
mill house, bakery, belonging to Samuel Moore dec'd., in Woodbridge,
also the lease of said mill from said Moore to John Loofborrow of Oct. 7,
1686. 128
1683-4 Feb. 8. Agreement of Governour Gawen Lawrie on behalf of
the Proprietors with Jacob Rowell of Elizabeth Town carpenter, whereby
172 NEW JERSEY COLONIAL DOCUMENTS.
Page
said Rowell binds himself to build upon the lot chosen by him on the
Cove in Amboy a dwelling house, as described, for which he is to receive
a deed for the lot. 131
1689-90 March 12. Deed. Alexander Meickle, carpenter, of Topone-
mus, to John Campbell of Monmouth Co., for the headland coming to
him. 132
1688 Oct. 20. Do. Peter Bury of Middletoun, single man, to Archi-
bald Campbell of Wickatunck, for the head land of 30 acres, coming to
him. Mem., that said Bury came as a servant to Gawen Drummond in
the ship "Shield" of Stockden, Yorkshire, England, Daniel Towers
master. 132
1690-1 Feb. 15. Deed. Archibald Campbell of Monmouth Co.,
workman, to Alexander Mutton, for the foregoing 30 acres. 132
1690-1 March 17. Do. Alexander Hutton of Monmouth Co. to John
Campbell for the foregoing. 133
1689-90 Jan. 22. Do. Alexander Neper of Monmouth Co. to John
Pearce of the same Co , for the headland coming to him. 133
1687-90 March 18. Do. Edmund Smith of Midletoun to John
Pearce, for the 30 acres of headland coming to him. 133
1689-90 March 12. Do. Thomas Warne of Monmouth Co. to John
Reid of Hortencie, for 500 acres on Burlington Road and Manalapan R.,
granted but not yet released by patent from the Proprietors as part of his
share of the Province. 134
1685 June 17. Do. Randoll Huitt of Middleloun to John Crawfuird
of the same place, for 240 acres, E. Richard Hartshorne, W. Samuel Cul-
ver, S. Naversinks R., N. the Bay. 134
1689 Dec. n. Do. Thomas Powell, late servant of William Dock-
wra, to John Broun of Midletoun, for the headland coming to him. 135
1685 Dec. 14. Do. Rebecka Coward of Midletoun, late servant of
William Dockwra, to John Broun, for her headland. 136
1689 Dec. 14. Do. Charles Gordon of Midletoun, late servant of
John Barclay, to John Broun, for his headland. 136
1688 Aug. 14. Do. Robert Cole of Amboy Perth, inn keeper, Mary,
his wife, and Elizabeth Walton, daughter of said Mary by her first hus-
band Edward Walton, to Thomas Gordon of Amboy Perth, for their head-
lands. 136
1688 March 15. Do. Richard Dauson of Piscataway, labourer, to
Robert Cole of Amboy Perth, for his headland. 137
1688 Aug. . Do. Robert Cole to Thomas Gordon for the preced-
ing. 138
1688-9 Feb. 16. Do. John Gibb to Robert Drummond, for the 30
acres of headland coming to him. 138
EAST JERSEY DEEDS, ETC., MBER D. 173
, Page
1689 March 12. Do. James Crightou to Gawen Drummond, for the
30 acres of headland due him. 138
1688 Dec. . Do. James Kilgouw to Gawen Drummond, for his 30
acres of headland. 139
1687 May 3. Do. Anna, daughter of Robert Mill of Edinburgh,
master mason, to James Reid of Amboy, for her headland. 139
1689-90 Feb. 4. Do. Daniel Mackclaniell of South River to James
Reid of the same place, for his headland. 139
1689-90 March 19. Caveat. John Boune of Midletoun, on behalf of
his mother Lideah Bound, against granting to Richard Hartshorne, Wal-
ter Clark or any one else a patent for 100 acres on Chingaroras Creek. 139
1689-90 March 19. Bond. John Bound of Midletoun as attorney of
his mother Lideah Bound, to Walter Clark of Rhoad Island, not to prose-
cute said Clark in ejectment. 139
1686 April 29. Order of Governor Robert Barclay and the Proprie-
tors, authorizing William Dockwra to affix the seal of the Province to snch
documents as may be sent to the Deputy Governour. 140
1688 Sept. 25. Do. Do. ordering the surveying for William Dock-
wra of a tract of 1200 acres as gratuity for his services. 141
1689-90 March 2. Deed. Thomas Parr, brick maker, late servitor to
Govr Gawen Lawrie, to Walter Kerr of Monmouth Co., for the 30 acres of
headland coming to him. 142
1689 April I. Will of William Broadwell of Elizabeth Town. Wife
Mary, sons John, William, Richard. Real and personal estate. The
wife executrix. Witnesses Robert Traverse, Edward Gay. 142
1689 Aug. 26. Power of attorney, made before William Wightman,
Notary and Tabellion Royal in London by Peter Sonmans of London,
merchant, son of Arent Sonmans of Wallyford, Scotland, to Miles Forster
of N. Y., merchant, as general agent. 143
1689 June 17. Certificate of transfer. Christopher Gifford of Sand-
wich, New England, to the heirs of John Jenkins of the same place, of his
right, title, etc., in and to a share of East Jersey, sold by his deceased
father William Gifford to said John Jenkins dec'd. 145
1681 April 14. Deed. William Gifford of Sandwich, Government of
New Plimouth, New England, tailor, to John Jenkins of the same place,
for one share of land in East Jersey, to wit three necks, called Neweson,
Patapees and Navanison. 146
1684-5 March 3. Assignment of the preceding by John Jenkins to his
son Job Jenkines. 147
1687 April 6. Indian Deed. Wanamaso.i, Wallammassekaman and
Waywinotunce, Chief Sachems, to Gawen Drummond on behalf of the
Proprietors, for a tract "within the branches of a great pone (?) called
Ulickaquecks, N. Thomas Potter and Samuel White, E. the pone, S. a
174 NEW JERSEY COLONIAL DOCUMENTS.
Page
brook, W. a line of marked trees. 147
1682-3 Feb. 20-1. Lease and Release. John Drummond of Lundine,
Scotland, to his brother Gawen Drummond of Edinburgh, merchant, for
500 acres of his 1-24 share of East Jersey. 148
1689-90 March 10. Do. Robert Turner of Philadelphia to James
Johnston of East Jersey, for 2500 acres of grantor's i of Thomas Rud-
yard's 1-12 share of the Province. 153
1690 April 21. Receipt of George Lockhart of N. Y. to James John-
ston for delivery of indenture of Margaret Welch, his servant. 158
1689 . Deed. Margaret Gentleman, George Johnstone, John
Loofborrow, Gartrett Holland, James Walker and wife Isobell Johnstone,
William Tynet and wife Mary Stillwille, Alexander Dowe to Thomas
Gordon of Am boy Perth, for the headland coming to each of them. 159
1688 April 2. Do. Robert West and wife Margaret of Shrosberry,
to his brother Joseph West, for half of the three necks, called Naversinks,
Norumpsump and Portepeag, of which the father, Robert West, sold the
other half to Peter Parker. 160
1673 Dec. 5. Deed. Abraham Lubbersen of New Orania, New
Netherland, to Mathias Hetfield, of Elizabeth, in After Cull, for a house
and lot in Elizabeth. 162
1685 May 2. Do. William Letts of Elizabeth, to Mathias Hetfield,
for two lots of 12 a. each there, one bo't of Jeffery Jones, the other of
John Decent, fronting on the highway, the rear on the Town Creek, N.
Humphrey Spinage, S. Richard Clark. 162
1690 May 28. Do. Lieut. Col. Richard Townley and wife Elizabeth,
to Cornelius Hetfield, son of Mathias, all of Elizabeth Town, for a house-
lot of 9 acres, formerly laid out for Dennis White in said town, S. of the'
creek, E. Thomas Moore, Mathias Hetfield and unsurveyed land, S. S. E.
Jonas Wood, W. and N. highways. 163
1690 May 2. Patent to John Reid, of Hortensie, in right of Thomas
Warne, for 500 acres, S. E. the Burlington Road, S. W. Robert Barclay,
N. E. James Miller, Robert Rae and Spottswood South Brook; also a'
tract at Manelopen R., W. grantee, S. Robert Barclay, N. and E. unap-
propriated land. 164
1690 May IT. Do. to John Brown of Midletown, in right of Rebec-
ca Coward, Thomas Powell and Charles Gordon, for headland for 90 a.,
S. Swiming River, E. and W. unsurveyed land, N. the Little Falls
Brook. 165
1690 May 2. Confirmation to Stephen West of Shrosberry, holding by
purchase from Nicholas Browne, 1-32 of 1-16 of 1-24 share, for 312
acres, bounded all around by unsurveyed barren land. 166
1690 May i. Patent to George Willoks, late of Scotland, in right of
himself and two servants, viz.: Arthur Sympson and Alexander Buchan,
EAST JERSEY DEEDS, ETC., LIBER D. 175
Page
also in right of James Johnstone, William Burnett and Eliza Burnett, as
headland, 200 acres in Monmouth Co., W. a brook, S. Joseph Grover and
unsurveyed Innd, N. unsurveyed land. 167
1690 May ii. Confirmation to Peter Sonmans, as part of his share as
proprietor, for 120 acres in Middlesex Co., S. the Raritan R., E. grantee,
N. a road, W. Mathew Moore. 168
1690 May 11. Do. to Ephraim Allen of Shrowsberry, holding by
purchase from Robert Turner, 1-64 of 1-2 of 1-24 share for, I: an island in
Shrowsberry R., called the Great Meadow Island, 18 acres, N. Thomas
Hewitt, Francis Jackson, Robert Leacocke and Abrnham Browne, S. the
said river, E. and W. the mouths of two creeks, which was formerly pat-
ented to Eliakim Wardall; 2, 164 acres, S. E. a brook, S. W. Gideon
Freeborne, N. E. and N. W., land not laid out. 168
1690 May ii. Patent to John Barclay of Plainefield, for 20 acres of
meadow in Middlesex Co., S. the Proprietors meadow, W. John Pinke, N.
Joshua and Daniel Pearce, E. Stephen Kent. 169
1690 May II. Do. to John Pearse of Midletown, in right of Alex-
ander Naper's and Edmund Smith's headland (supra, p. 133), for 60 acres
as follows: i, a tract, S. James Grover, W. Wayceeke Path, E. Robert
Hamilton; 2, a lot between said path and Shole Harbour Path, W. Way-
ceeke Path, N. John Willson, E. Shole Harbour Path, 20 acres; 3, 30
acres, S. Robert Hamilton, W. Garrett Wall, N. John Wilson, E.
grantee. 170
1689 Nov. 8. Deed. James Johnstone to James Edward, both of
Monmouth Co., for 150 acres in said Co., S. and N. Spotwoods South
and Middle Brooks, E. headland of several persons. 171
1689-90 Feb. 4. Do. Same to Walter Ker of Monmouth Co., for 50
acres, part of grantor's land at Topenames, N. E. grantor's North Brook,
N. W. grantee, S. E. grantor. 172
1683-4 Feb. ii. Will of Samuel Kitchell of Newark. Wife Grace,
sons Samuel and Abraham, daughters Elizabeth Tompkins, Abigail Ward,
Mary Kitchell, Bethia Kitchell, Grace Kitchell, Susannah Kitchell; the
wife executrix; brother-in-law Abraham Pierson and friend John Browne,
jun., overseers and witnesses. Proved June 20, 1690. 174
1690 June 13. Letters of administration on the estate of Samuel
Kitchell dec'd, granted to Patrick ffalckener of Newark, the executrix
named having died before the testator. 174
1689-90 March 14. Deed. Robert Barclay of Ury, Scotland, by his
attorney, John Reid of Hortencie, to James Miller of Carshorne, Scotland,
for 500 acres on Milstone Brook in Monmouth, Co., W. said river, E.
James Miller, S. and N. unappropriated land. 175
1689-90 March 14. Do. John Reid to Robert Barclay, for two tracts,
the first at Manalapan, Monmouth Co., N. E. Manalapan R., N. W. Mount
176 NEW JERSEY COLONIAL DOCUMENTS.
Page
Brook, S. E. and S. W., unappropriated land; the second at Amboy, E.
the Sound, S. Thomas Gordon, W. Monveil, W. (sic. for N.?) unappropria-
ted land. 176
1679 Oct. 23. Do. Jeremiah Pecke of Elizabethtown, clerk, to Sam-
uel Wilson of N. Y. City, merchant, for 223 acres in and near Elizabeth-
town as follows: I, a houselot of 5 a., N. and E., highways, S. Benjamin
Parkis, W. the Mill Creek; 2, 24 a. of upland on the small neck, N. Jo-
seph Bond and Joseph Scares, E. a swamp and a small brook, S. Joseph
Scares, W. his own land; 3, 70 acres of upland at the N. end of the plain,
N. W. Isaac Whitehead, senior, N. E. a low meadow, E. a small brook
and Joseph Scares, Stephen and Joseph Osborne, S. Henry Norris, S. W.
a road; 4, 100 acres on the middle branch of Elizabelhtown Creek, S. W.
and S. E. two small brooks, N. E. and N. W. unsurveyed; 5, 3 acres of
meadow on said creek, E. Benj. Price, senior, W. Stephen Osborne, N.
the upland, S. the creek; 6, 21 acres of the great meadow on the Bay, E.
the Bay, N., S. and W. unsurveyed meadow, as per patent of October 21,
1678. 178
1690 July 10 Do. James Johnstone to William Lawrence, senior, of
Midletowne, for 400 acres, part of a 2500 a. tract, purchased from Robert'
Turner March 10, last past. 180
1690 July 10. Do. Same to same, for 50 acres of meadow betw. Man-
asquam and Little Egg Harbour, as ordered to be laid out for him last
May, he having purchased from Governor Barclay 1-20 share. 181
1690 July 10. Do. James Johnstone, late of Scotland, now of Mon-
mouth Co., to William Lawrence, senior, for 100 acres in said county, N.
Hop River, E. Lewis Morris, S. a swamp, W. grantee, including a small
tract, S. John Leonard, N., W. and E. unsurveyed land. 182
1690 June 14. Do. James Johnstone, late of Spotswood, Scotland, to
Abraham Browne of Shrosberry, for a lot in Monmouth Co., S. the path
to Burlington, W. barrows, N. Manalapan Brook, E. Elizabeth
Hutton. 184
1690 July 10. Do. Same to same, for ^ of 1-20 share, purchased from
Robert Barclay. 185
1690 July 10. Do. Same to same, for 325 acres in Monmouth Co.,
S. Manalapan Creek, N. an Indian path, E. Gideon Freeborne and land
not laid out. 186
1690 May 20. Letters of administration on the estate of John John-
stone of Middletowne dec'd, intestate, granted to Richard Hartshorne and
John Throgmorton of the same place. 187
1689-90 March 20. Deed. Peter Sonmans, by his attorney Myles
Forster, to James Emott, for a lot at Amboy Perth, E. the Markitt Place,
S. grantee, N. a lot, taken up and then relinquished by Benjamin
Griffith. 187
EAST JERSEY DEEDS, ETC., LIBER D. 177
Page
1690 June 21. Do. James Johnstone of Midletowne to Anthony
Woodward of West Jersey, for a lot in Monmouth Co., S. Peter Sonmans,
W. and N. unsurveyed land, E. James Johnstone. 188
1690 June 2. Do. Same to John Reid, for a lot on Milstone Brook,
E. said brook, W. James Johnstone, N. and S. unappropriated land; also
a meadow across the Indian path from Wemcooke to New Mana-
lapan. 189
1690 May 6. Do. Thomas Harbert to John Throgmorton, both of
Midletowne, for one share of upland and four lots of meadow of the Never-
sinks lands, as purchased by Stephen Arnold of Pautixit, Providence, R. I.,
and others, of whom present grautor bo't 2 shares. 190
1688 July 7. Do. John Kaighin, late of Monmouth Co., to Robert
Ray of the same Co., for 145 acres, S. Spots wood South Brook, E. James
Miller, N. and W. unappropriated land. 191
1690 May 7. Do. James Johnstone to William Davidson, both of
Monmouth Co., for a lot, N. the North Brook, E. John Campbell, W.
grantor; also another lot, S. and S. E. said brook, W. and N. grantor. 193
1689 Oct. 13. Do. Stephen Osborne and wife Sarah to Joseph Wil-
son, all of Elizabeth Town, for two house lots there, 12 acres, S. and E.
streets, N. formerly Benja Howman (?), W. the Mill Creek, also a small
island in the creek, fronting the lots. 195
1677 Dec. 9. Do. John Winons to Richard Mattuke, both of Eliza-
beth Town, for 40 acres, W. Humphrey Spinage, E. Mathias Hetfield, S.
the plain, N. a branch of Elizabeth Town Creek. 197
1689-90 March 21. Do. Mary, widow of Matthias Hetfield, and Cor-
nelius Hetfield to Richard Mattuke, for 40 acres on the S. branch of Eliz-
abeth Town Creek, W. John Winons, S. the plain, N. said branch, E. un-
surveyed land. 197
1690 July 21. Do. William Darby to Richard Mattuke, both of
Elizabeth Town, for 40 acres there, N. John Lille and William Pardon,
S. E. Stephen Craine and William Brookfield, N. E. Nathaniel Entle, S.
and S. W. Beeche's Brook; also 4 a., bounded N. by a brook, S. W. and
W. by Mary Mitchell, E. and N. b> roads. 198
1690 July 21. Do. Richard Mattuke to William Darby, in exchange
for the preceding, for 40 acres (as above p. 197). 199
1688 June 17. Will of James Gyles of Piscataway. Wife Elizabeth,
son Matthew, daughters Eliza Olden, Anne Gyles, Mary Booth. Real and
personal estate. Executors the wife and son(-in-lawP) William Olden
with Edward Slater as overseer. Witnesses Edward Slater and William
Sharpe. Proved 3d Tuesday of March 1690. 201
1690 July 25. Letters of administration on the estate of Major James
Gyles of Raraton R., granted to Mathew Gyles, the executors named hav-
ing refused to act. 20?
12
178 NEW JERSEY COLONIAL DOCUMENTS.
Page
1690 July 14. Deed. William Oliphant of Middlesex Co. to Robert
Turner of Philadelphia, for a lot in Monmouth Co., E. a brook, on all
other sides barrens. 203
1690 July 19. Do. Thomas Gordon to George Willox, both late of
Scotland, for 30 acres of meadow betw. Manasquam and Egg Harbour on
the partition line and 30 a. of upland, adjoining, as ordered to be laid out
for him. 204
1690 July 19. Do. John Barclay to George Willox, for 30 acres of
meadow and 30 acres of upland, as preceding. 205
1690 July 19. Do. Andrew Jeffery of Kingswells, Scotland, to John
Barclay, of Plainefielcl, Middlesex Co., for 40 acres of meadow and 40 of
upland at Barnegate, laid out pursuant to order in right of 1-16, pur-
chased from Robert Burnett. 206
1690 July 24. Declaration of William Olden of Raraton R., surviving
executor of Major James Gyles, refusing to act as executor and asking
that Mathew, the son of James Gyles, be made executor. 207
1682 April 24. Deed. John Toe and wife Lidea to Benjamin Price,
turner, all of Elizabeth Town, for 8 acres of upland, S. W. Caleb Car-
withy, S. E. Luke Watson, N. E. and E. meadows. 208
1682-3 J an - 22< D- Same to same, for 6 acres of meadow, bought
of William Cramer, N. W. Caleb Corwithier, W. S. W. Luke Watson, S.
Symon Rouse, N. E. and ,E. the creek. 209
1690 July 19. Do. William Robinson, late of Scotland, Doctor of
Physicks, to James Johnstone of Monmouth Co , for 62 acres between
Manasquam and Egg Harbour, as laid out to him, he holding by purchase
from Robert Burnett ^ of a share. 210
1690 July 21. Mem. William Darby, having purchased from Richard
Mattuke certain land, must pay all the arrears of quitrent (supra, pp. 198,
199.) 211
1690 May 22. Confirmation to James Johnstone, holding by purchase
from Robert Turner a warrant for 2500 acres, of the following tracts, vizt:
I, 150 a. in Monmouth Co. surrounded by barren land; 2, 500 acres, S.
Burlington Path, W. the barrens and Milstone Brook, N. an Indian path
and Gideon Freeborne, E. Elizabeth Hutton; 3, 225 a., S. Peter Sonmans
and Joseph Grover, N. Decto L (?) Creek, E. and W. unsurveyed land;
4, 300 acres, E. Milstone Brook, N., S. and W. unsurveyed land; 5, 100
g.., S. John Leonard, N., W. and E. unsurveyed land; 6, a tract, N. the
path to Burlington, E. John Burden, S. unsurveyed land and the great
meadow, W. the pines; 7, a lot of meadow, E. Francis Burden, W. Henry
Camberline; 8, 250 a., surrounded by the pines; 9, 350 a., S. the Sant
Pinke Brook, N., W. and E. unsurveyed land. 212
1683 Sept. 2. Will of Simon Reus leaves all to his wife, not named,
with provision for John Looker. Witnesses Thomas Mullinax, John Mills
EAST JERSEY DEEDS, ETC., LIKER D. 179
Page
And James Mash. Proved April 24, 1689. 215
1690-1 Jan. 17. Do. of Alse Reus, living "upon Raway " leaves all
to her kinswoman Sarah Maninge of Boston, New England, with legacies
to Frances, da. of Samuel Moore of Woodbridge. Executors John Herry-
man,l preacher, and Jonathan Ogden, planter, both of Elizabeth Town.
Witness Dr. William Robinson. 215
1690 Aug. 4. Deed. Samuel Wood to Lideah Toe, widow of John
Toe, both of Elizabeth Town, for all his right, title> etc. in and to the es-
tate of the deceased. 216
1690 May 20. Confirmation to Capt. Andrew Hamilton) Governour,
in right of Peter Sonmans, of 500 acres in Somerset Co., E. the North
branch of Raraton R., S. Hendrick Coursen, W. and N. unsurveyed
land. 217
1690 May 10. Patent to John Johnstone of Monmouth Co., for 500 a.
in said Co., E. William Lawrence, S. the barrens and Burlington Path, W.
unsurveyed land, N. grantee. 218
1689 Aug. 4. Lease. Thomas Adames of Woodbridge to Ric. Tat-
tersall of Middlesex Co., for 10 acres thereabouts adjoining lessor. 220
1690 July 17. Will of John Throgmorton. Wife , son Joseph,
daughters Rebeckah, Sarah, Patience, Alice, Deliverance. Real and per-
sonal estate; (land inherited from brother Joseph). The wife sole exec-
utrix. Witnesses Richard Hartshorne and Job Throgmorton. Proved
August 22, 1690. 221
1690 Aug. 22. Letters of administration on the estate of John Throg-
morton, granted to Alice, his widow. 221
1690 Aug. 23. Do. Do. on the estate of Joseph Throgmorton, mar-
iner, granted to the same. 222
1689 Dec. 25. Will of John Campbell, late of Amboy. Wife Mary,
children Ann, Gannietta and John. Real and personal estate. The wife
executrix, witnesses John and Margaret Carrington. Proved Jan. i,
1690. 223
1690 Aug. 2. Letters of administration on the estate of John Camp-
bell, issued to his widow Mary Campbell. 223
1690 Sept. I. Do. Do. on the estate of John Ward of Newark,
turner, dec'd, granted to Benjamin Price senior of Elizabeth Town. 224
1690 Sept. 14. Do. Do. on the estate of Jonathan Davis dec'd, in-
testate, to his brothers John and Thomas Davis, all of Elizabeth. 224
1690 Sept. 10. Do. Do. on the estate of Alee Rous dec'd, granted
to the executors named by her (supra, p. 215). 225
1690 Aug. 26. Will of Daniel Spinage, bachler, names Constant, wife
of George Royse, brothers John, Ebinezar, Joseph, Edward, Benjamin,
1 Harriman.
180 NEW JERSEY COLONIAL DOCUMENTS.
sisters Abigail, Hannah and Eliza. "My estate." Executor George
Royse. Witnesses Aron Thompson, John Lamburd, Edward Gay.
Proved Sept. 9, 1690. 225
1690 Sept. 9. Letters testimonial on the estate of Daniel Spinage
dec'd, granted to his executor. 226
1684 Aug. 21. Deed. Robt Symon of North Hampton, Mass., to
John Ward of Newark, turner, for 185- acres of upland in Newark, W.
John Craine, E. Samll Plum, S. Saml Rosse, N. Jonathan Serjant; also
15 acres, a piece of Milbrooke swamp, S. Mathew Camfield, N. the com-
mons, E. Stephen Davis; and 7^ acres of meadow, N. Saml Plum, S.
Francis Lindey, E. the river, W. the upland. 227
1684 Nov. 20. Deed. Sarah Ward of Newark, widow of John Ward,
turner, to her son, John Ward, turner, for 3 acres of upland in the great
neck of Newark, E.- John Curtis. 227
1690 May 24. Confirmation to Myles Forster of N. Y. City, merchant,
of 600 acres, N. Muscato Creek, E. Barnegatt Bay, S. and W. unsurveyed
land; also 22 a. at Wickatunck, Monmouth Co., S. and W. grantee, N. un-
surveyed land, E. John Backer. 228
1690 May 24. Do. to Sir Robert Gordon of Gordonstone, Scotland,
Knt, in right of \ share, of a tract at Barnegatt, Monmouth Co., 240 acres,
S. Reedy Creek and the Bay, E. the Bay, N. and W. unsurveyed land. 229
1690 May 24. Do. to George Willox, late of Scotland and "one of
our proxies in the province," in right of 3-32 and 3-20 shares, purchased
from Dr. John Gordon, Thomas Gordon and John Barclay, of 1-16 from
Andrew Jeffery, and 1-40 from George Mackenzie of Killdaine, Scotland,
of 400 acres at Barnegatt, N. the Fishing Creek, E. the Bay, S. Muscatoe
Creek, W. unsurveyed land. 230
1690 May 24. Do. to John Johnstone of Monmouth Co., holding
from Robert Turner 5 share, of 300 acres in said Co., in several parcels,
vizt: I, a tract, S. the Goose Creek, E. the Bay, N. and W. unsurveyed
land; 2, 30 acres next below the Whale, E. the sea, W. the Bay, S. and N.
unsurveyed beach; 3, another tract on the beach, adjoining the Round
Hills or Bay Stack, between Bay and sea; 4, 6\ acres in Perth Amboy, ad-
joining Lockyell's land; 5, a town lot in Perth Amboy, S. the intended
dock, N. the North Street, E. the street along the Sound, W. unsurveyed
lots. 231
1690 May 24. Do. to Col. Andrew Hamilton, in right of 1-20 share,
of 60 acres at Barnegatt, S. Job Throgmorton, E. the Bay, N. John Dobie,
W. unsurveyed land. 232
1690 May 24. Do. to Lord Neill Campbell, one of the Proprietors,
as part of his share, of 1000 acres in Somerset! Co., S. E. the North
branch of Raraton R., on all other sides unsurveyed land; also 900 acres
of meadow at Barnegatt, in right of the ;J share betw. Lord Neil and Rob-
EAST JERSEY DEEDS, ETC., LIBER t>. iSi
Page
ert Blackwood, N. E. William Dockwra, S. E. the great Bay and part of
Scale Bay, S. W. Peter Sonmans, N. W. unsurveyed land. 233
1690 May 24. Do. to Robert Barclay of Ury, Scotland, one of the
Proprietors and Chief Governour of the Province, of a tract at Barne-
gatt, N. the Goose Creek, E. the Bay, S. Thomas Hart, W. unsurveyed
land; 2, a town lot in Perth Amboy, E. Water St., N. Market St., W.
Market Place, S. Benj. Clarke; 3, another townlot, E. High St., N. the
lots belonging to the Governour's house, W. Backe St., S. unsurveyed
lots; 4, 40 acres of meadow and upland at Barnegatt, in right of 1-32
share of James Miller's, S. the widow Campbell, E. the Bay, N. a sandy
hamock, W. unsurveyed land; 5, in right of David flalckener, 30 acres, S.
Benj. Burden, E. the Bay, N. , W. unsurveyed land; 6, 10 a. in the
bounds of Perth Amboy, in right of said ffalckener, S. North St., E.
Robt ffullaton and George Willoks, N. John Campbell and Lord Neil
Campbell, W. the Back St. 234
1690 May 24. Do. to Augustin Gordon, son of Robert Gordon of
Clunie, Scotland, dec'd, as part of his share, of 2750 acres in Monmouth
Co., betw. Cattaile Brook and Assanpinke Creek along the West Jersey
line, S. Robert Burnett, N. unsurveyed land; another tract of 500 a., E.
Cesnut Brook, N. Thomas Hart, W. and S. John Backer; 600 acres at Bar-
negatt, E. the sea, W. the main channel of the Bay, S. and N. unappropri-
ated beach; 12^ a. in Amboy bounds, S. a lane, W. William Haige, N.
Robert Burnett, E. Robert Barclay; a town lot, E. High St., N. Robert
Burnett, W. Backe St., S. Lord Neil Campbell. 235
1690 May 24. Do. to Sir Ewen Cameron of Locheill, Scotland,
Knt, as part of his share, of 2000 acres in Middlesex Co , between the
Bound Brook and the Blew Hills, adjoining Thomas Rudyard; also half
of lot No. 22 in Wickatunck, Monmouth Co., S. the small lots, W. John
Backer, N. unsurveyed land, E. Thomas Cooper; half of the small lot, S.
the road, W. Thomas Barker (Backer?), N. John Backer, E. the Earl of
Perth, both lots together containing 250 acres; 400 a. at Barnegatt, S. W.
Robert Burnett, S. E. the Bay, N. E. and N. W. unsurveyed land; 8^ a.
in the bounds of Amboy Perth, E. the road, S. Robert Burnett, S. W.
Peter Sonmans, N. W. John Johnstone, N. unappropriated land; a town
lot in Amboy, E. Water St., S. David Mudye, W. High St., N. Andrew
Gallaway. 236
1690 May 24. Do. to Peter Sonmans, as part of his share, of 300
acres in Somerset! Co., N. the South branch of Raraton R., W. the parti-
tion line, E. Robert Burnett of Lethenty, S. unsurveyed land; 6300 acres
in Monmouth Co., N. Lord Neil Campbell and Augustin Gordon, S. E.
the channel of the bay and the sea, S. W. and N. unsurveyed land. 238
1690 May 24. Do. to Robert Burnett of Lethenty, Scotland, of 400
acres in Monmouth Co., W. the partition line, S. Doctors Creek,
E. John Backer and Augustin Gordon, N. Cattail Brook and
1 82 NEW JERSEY COLONIAL DOCUMENTS.
Page
Augustin Gordon, also unsurveyed land; 300 a., S. W. the South
branch of Raraton R., on all other sides unsurveyed land; 1120 a. at
Barnegatt, in right of 15-16 share of his own and 80 a. more in right of
1-16 of Andrew Galloway, or 1200 a., N. E. Locheill (Sir Ewen Cameron)>
S. E. the Bay, S. W. William Dockwra, N. W. unsurveyed land; 25 acres
in the bounds of Perth Amboy, N. E. the country road, N. LochielPs
land, N. W. Peter Sonmans, W. William Haige, S. Augustin Gordon, S. E.
Robert Barclay; a town lot in Perth Amboy, 3 by 2 chains, E. Water St.,
S. Smith St., W. James Miller, N. John Cooly; another town lot there, 10
by i chains, E. High St., N. Smith St., W. Backe St., S. Augustin
Gordon. 239
1690 Sept. 26. Deed. Henry Norris to Joseph Wilson, both of
Elizabeth Town, for a lot there of 6 acres, N. Joseph Scares, S. grantee,
E. the highway or street, W. the Mill Creek, formerly belonging to
Benja Howman. 241
1690 July 14. Do. James Johnstone of Monmouth Co. to William
Oliphant of Middlesex Co., for a. lot in Monmouth Co., N. E. Wemcook
Brook, around the other sides barren lands. 242
1684 . Power of attorney. Andrew Jeffery of Kingswells,
Scotland, to John Barclay, son of David Barclay of Urie, as land agent in
East Jersey. 243
1685-6 Feb. 2. Deed. Richard Sadler and wife , to John
Stoutt of Midletown, for the lot, called Poplar Lot, 9 acres, N. the road,
S. grantee, E. widow Reap, W. grantee. 245
1689 Maich 26. Do. Thomas Whitelock to John Stoutt, both of
Midletoun, for 8 a. there, E. and W. grantee, N. a road, S. unsurveyed
land. 246
1679 April 5. Do. Nathan Webster and wife Mary of Bradford,
Essex Co., New-England, to Robert Clement of Havorhill, cooper, for
several lots in Woodbridge, 93 acres, as per patent. 247
1690 Sept. 26. Do. Robert Clement senior of Haverhill, Essex Co.,
New England, cooper, to his son Jonathan Clement, for the preceding
93 a - 248
1690 Aug. 5. Do. Peter Sonmans, by his attorney Miles Forster of
N. Y. City, to George Keith, of Philadelphia, for 480 acres in Mon-
mouth Co., W. Jedidiah Allan, S. the same and the men of Shrosberry, S,
E. the Burlington Path, N. E. Robert Barclay and grantee; also 20 acres
of meadow at the head of Manasquam Brook. 249
1690 July 15. Do. James Johnston, late of Scotland, to William
Laing of Monmouth Co., for 200 a., part of 2500 acres lot, bo't of Robert
Turner March 10 last past. 250
1688-9 J an - 2 & Do. David Smith, tanner, to Samuel Carter, both of
Elizabeth Town, for 32 acres, bought of Samuel and Nicholas Carter, now
in England. 252
EAST JERSEY DEEDS, ETC., LIBER D. 183
Page
1690 June 29. Do. Richard Stoutt of Midletoun to his son Pieter,
for a lot at Remains or Hop River, Monmouth Co., N. E. John Wilson, S.
E. a small run, S. W. Hope R., N. W. grantor; also 6| a. of meadow at
Conesconck, joining David Stoutt. 253
1690 March 27. Do. Mary, widow of Francis Masters of Shrosberry,
to Garret Wale of Midletoun, for ^ of 1-64 of 1-24 share, bo't of Robert
Turner July 22, 1685. 254
1690 Dec. 9. Will of William Meaker of Elizabeth Town. Wife Han-
nah, sons Joseph, Benjamin, John, eleven grandchildren. Real and per-
sonal estate. Executors sons Joseph and Benjamin. Witnesses John
Harriman, Jonathan Ogden. 256
1691 Jan. 15. Letters testimonial granted to Joseph and Benjamin
Meaker. 257
1690 March 27. Deed. Mary Masters of Shrosberry, to John White-
lock of Midletown, for i of 1-64, bought of Robert Turner's 1-24 share of
East Jersey. 258
1690-1 Jan. 16. Receipt for the consideration money, due by inden-
tures of May 28, 1690, betw. Lieut. Col. Richard Townley and Cornelius
Hetfield, both of Elizabeth Town. (Supra, p. 163.) 259
1688 Aug. i. Deed. William White to Andrew White, bachelor, both
of Elizabeth Town, for 14 acres, N. E. Baker's Brook, S. W. grantor, N.
W. the road, S. W. grantee. 260
1690-1 Jan. 15. Letters of administration on the estate of Joseph
Ogden of Elizabeth Town dec'd intestate, granted to his wife Sarah. 261
1690-1 Jan. 27. Letters testimonial on the estate of William Broad-
well of Elizabeth Town dec'cl granted to his widow Mary. (Vide supra,
p. 142.) 262
1690-1 Jan. 16. Letters of administration on the estate of Thomas
Ingram of Midletoun dec'd intestate, granted to his widow Elizabeth. 262
1690 -. Do. Do. on the estate of Jacob Leppencott" of Shros-
berry dec'd intestate, issued to John Test and wife of Philadel-
phia. 263
1690 May 24. Confirmation to Margaret, widow of Samuel Winder, in
right of his \ share, of the following tracts: I, 500 acres in Middlesex Co.,
S. grantee, James Graham and Company, VV. John Robinson, N. and E.
unsurveyed; 2, 1000 acres on the North branches of Raraton R., S. W.
the N. and N. W. branches, on all other sides unsurveyed; 3, 300 acres at
Barnegatt, E. the sea, W. the Bay, N. William Lawrence, S. unsurveyed
beach. 263
1690 May 24. Patent to Sarah Reape of Shrosberry, widow, for the
following parcels, vizt: I, a lot on Ramsonts Neck, Monmouth Co., S. W.
John Clayton, N. E. a road, N. W. Naversinks R., S. E. grantee; 2, 17
acres of the great meadow, E. a small creek, that parts it from Francis
184 NEW JERSEY COLONIAL DOCUMENTS.
Page
Burden, VV. John Clayton, N. grantee, S. a branch of Shrosberry R., to-
gether 163 acres; 3, 10 acres at Narawataconck, E. and W. Joseph Parker,
N. a road, S. Shrosberry R. ; 4, a lot of upland N. Rockie Hill, S. Whale
Pond Brook, E. a road, W. unsurveyed; 5, 14 acres of meadow, N. a small
island of upland, E. Samuel Spicer, S. a branch of Shrosberry R., W. a road,
4 and 5 containing 303 acres; 6, 45 a. near John Williams' land, a trian-
gle, S. W. a small brook, S. E. the barrens, N. E. Remembrance Leppen-
cott; 7, the tract, called Portapeck Neck, S. E. a creek, running into the
South R., S. W. John Williams and Lewis Mattock, N. W. grantee and
other meadow lots, N. E. the South R. ; 8, 28 a. of meadow on the N. side
of the neck. 265
1690-1 Jan. 7. Will of Jonas Hall of Shrosberry. Son James, friends
Eliza Hutton, William Goodbody, Francis Jeffery, George Hewlett, Sam-
uel Dennes, John Tucker. Real and personal estate. John Tucker re-
siduary legatee and executor. Witnesses Samuel Dennes, George
Hewlett. 268
1691 Feb. 13. Letters testimonial to John Tucker, the executor named
in preceding will. 269
1688 April 12. Mem., that James Murry of Amboy Perth, mason, has
sold to George Keith his right to 60 acres, adjoining James Johnstone in
Monmouth Co. and granted to him by the Proprietors March I, 1687, as
headland for himself and wife. 269
1689-90 March 7. Articles of agreement of James Seatowne of Wood-
bridge with Rebeckah, daughter of Thomas and Rebeckah Adames, and
her said father; James and Rebeckah having lived together as man and
wife under civil contract, they separate, James giving to Rebeckah the
dwelling house with furniture on the S. side of Cedar Cove, Woodbridge,
and 30 acres adjoining, as described in deed of gift from said Thomas
Adames to James Seatowne (supra, p. 99). 270
1690-1 Jan. 31, Will of Isaac Whitehead of Elizabeth Town. Wife
Mary. Having disposed of his lands by deeds of gift he appoints sons
Isaac and Joseph with Nathaniel Bunnell executors. Witnesses John
Harriman, John Woodruffe. Proved February 26 following. 271
1691 Feb. 27. Letters testimonial on the preceding will issued to the
executors named. 272
1689 Dec. 3. Deed. Isaac Whitehead senior to his son Joseph, for 7
acres betw. the road, Mr. Woodruff and Benj. Ogden; one half of the
meadow on the Bay, adjoining Joseph Meeker and Mr. Lyons; one half
of the land on the road to Newark, adjoining Mr. Wilson. 273
1690 Nov. 29. Do. John Leonard of Colt's Neck, Monmouth Co., to
William Lawrence of Midletoun, for 6 acres on the Westside and part of
the tract granted to him by patent of Nov. 4, 1687. 273
1690-1 March 7. Do. James Johnstone of Monmouth Co. to William
EAST JERSEY DEEDS, ETC., LIBER D. 185
Page
Lawrence, for 180 acres in said Co., S. Metecunke Creek, on all other
sides the barrens. 274
1690-1 March 7. Do. Same to same, for 80 acres in Monmouth Co.,
E. John Leonard, on all other sides barren lands. 275
1690 Oct. 16. Do. Same to Hanna Grover of Midletoun, for 150
acres in Monmouth Co., N. Doctor's Creek, E. John Backer, W. grantor,
S. Peter Sonmans and Joseph Grover, as per patent of May 22, last. 276
1689 April 20. Do. Robert Hamilton to William Lawrence junior,
both of Midletowne, for 131 acres, as granted by patent of to Thomas
Herbert, who sold the lot to grantor. 277
1689 April 20. Do. Same to same, for 6 acres of meadow, called the
Kow meadow, conveyed to present grantor by Jacob Trewax of Midle-
towne. 278
1690-1 Jan. 2. Will of William Sandford of East Jersey. Wife Sarah,
formerly known as Sarah Whortman, "while some Considerable Reasons
Engaged vs to Consaile our marriage;" children Katherine, Peregrine,
William, Grace, Elizabeth, Nedemia, wife of Richard Berry. Real and
personal estate. The wife executrix with Col. Andrew Hamilton, James
Emott, both of East Jersey, Gabriel Meenviel and Wm. Nicholls of N. Y.
as assistants. Witnesses Patrick ffalconer, John Browne. Proved Janu-
uary 3, probated Sept. 12, 1694. 279
1677 March 27. Certificate of Richard Vernon, that he joined to-
gether in matrimony William Sandford and Sarah Whartman in the pres-
ence of Capt. William Cowell, John Spencer and others on board the pink
Susan in the river of Surenam. 280
1688-9 Jan. 22. Will of George Morris of Elizabeth Town. Wife
Abigail, sons George, John, Benjamin; Henry Morris mentioned as neigh-
bour. Real and personal property. The wife executrix; witnesses Isaac
Whitehead, Henry Lyon. 280
1692 April n. Letters testimonial with preceding will annexed grant-
ed to the %vidow Abigail Morris. 281
1690 Aug. 19. Deed. Henry Lyon to Thomas Osborne, both of
Elizabeth Town, for 20 acres, E. John Woodruff, W. grantor and Benj.
Parkis, S. Samuel Moore, N. George Morris. 281
1690-1 March 24. Do. Isaac Whitehead of Elizabeth Town, cord-
wainer, and wife Abigail, to Samuel Whitehead of Southampton, L. I.,
cordwainer, for 45 acres ill the bounds of Elizabeth Town, S. E. Joseph
Meeker, S. W. Henry Lyon, N. W. unsurveyed land, N. E. a road: also 8
acres of meadow there, S. Mr. Woodruff, N. and E. unsurveyed meadows,
W. a small creek. 282
1690-1 March 12. Will of John Warren of Elizabeth Town. Wife
Grace, Mary, eldest dati. of Samuel Whitehead of Southampton. Real and
personal estate. The wife execytrix; witnesses Tohn Parker, Isaac While-
13
l86 NEW JERSEY COLONIAL DOCUMENTS.
Page
head. Proved March 28, 1691. 283
1692 March 29. Letteis testimonial with preceding will annexed
issued to the executrix named. 283
1691 April 27. Will of John Woodruff senior of Elizabeth Town.
Wife Mary, sons John, Jonathan, Benjamin, Joseph, David, Daniel,
daughters Elizabeth, Sarah, Ilanna. Real and personal estate. Execu-
tors sons John, Jonathan, David and Joseph with John Herriman, Jona-
than Ogden and John Parker as overseers. Witnesses Isaac Whitehead,
William Browne. Proved May II, 1691. 283
1691 April 16. Letters testimonial on the preceding will issued to the
executors named. 285
1691 July 25. Mortgage. John White of Rariton R.. Sumerseat Co.,
to Thomas Trowbridge of New Haven, New England, for 887 acres on
Rariton R., said Co., where mortgageor now lives. 286
1690-1 March 20. Deed. William Easten, weaver, to Mosis Lipet,
weaver, both of Midleton, for the following lots, viz: i, a houselot of 12
acres there, S. the street, E. Jo!) Throckmorton, N. and W. grantor,
derived from James Easten January 26, 1688; 2, an adjoining houselot,
bo'c of John Throckmorton dec'd. ; 3, another houselot of 12 a., adjoining
the last, E. and N. grantor, S. and W. roads, bo't of Richard Hartshorne
Dec. 13, 1687; 4, 60 acres in the rear of the three lots, as described in
patent to grantor of March 25, 1688. 287
1690 May 22. Patent to Lewis Morris of Shrewsberrie, for 340 acres
in the bounds of ilidletoun, S. the Little Fallse Brook, W. unsurveyed
land, N."W. such land and Mordecai Gibbons, N. E. Aplegate's Mill
Brook, S. E. Jumping River, E. Joseph Grover. 290
1690 May 24. Confirmation to John Gordon of Collieston, Scotland,
M. D., holding by purchase from Robert Barclay l-io of 1-48 share of the
Province, of 500 acres in Middlesex Co., S. E. Stonie Brook, S. W. Dan-
iel Brimson, N. W. and N. E. unsurveyed land. 292
1691 Aug. 15. Mortgage. Jonathan Bishop of Woodbridge to Gabriell
Munvelle of N. V. City, for a sawmill on the Southern branch of Raway
R., called the Mill R., and 100 acres adjoining, E. Capt. John Bishop, W.
mortgagor and Michael White, N. said branch. 293
1691 April 2. Deed. David Vilant to Dr. Henrie Greeneland, both
of Piscataway, for a house and 2 acre lot in Amboy Perth, facing the Bay,
N. of Govr Lavvrie, bought of David Mudie January 29, 1688. 295
1688 Oct. 24. Do. John Pope of Elizabeth Town and wife Elizabeth
to Thomas Mulliner of Raway, for 30 acres on the bounds of Elizabeth
Town, W. Jeffry Jones and William Jenson, N., S. and E. unsurveyed
land. 297
1690 July 15. Do. William Davidson, John Mackienzie, Aurthur
Simson and John Browne, all of East Jersey, to John Laing of the same
EAST JERSEY DEEDS, ETC., LIBER D. 187
Page
place, for their headland on Bound Brook, adjoining John Barclay. 297
1690-1 Feb. 16. Deed. James Johnston of Monmouth Co. to Antonie
Woodward of West Jersey, for a tract in Monmouth Co., E. Hanna
Grover, W. grantee, S. Peter Sonmans, .N. Doctors Cr. 298
1691 May 26. Do. George Keith of Philadelphia to Robert Rea of
Monmouth Co., carpenter, for 90 a. in said Co., S. W. James Johnston's
South Brook, N. his land, N. E. John Campbell, E. barrens, S. E. grantee;
the tract being originally headland, granted to James Murrey, of Amboy
Perth, mason, and Richard Hogskins, grantor's servant, and by them con-
veyed to grantor. 298
1691 April 20. Do. James Johnston of Monmouth Co. to William
Watson of Ningham.l Burlington Co., West Jersey, for 250 acres in Mon-
mouth Co., E. Augustin Gordon, S. and W. unsurveyed land, N. Assand-
pinck Cr. 300
1691 May i. Do. Alexander Naper to William Clark, both of Midle-
ton, for 100 acres at Toponemus, Monmouth Co., S. William Ronalds and
John Baird, E. John Nesmith, N. James Mellen, W. unsurveyed land; the
lot having first been granted to Robert Barclay, Nov. 2, 1687, wn con-
veyed it by his attorney John Reid to present grantor. 301
1691 Aug. 31. Do. George Keith of Philadelphia to John Carrington
of Amboy Perth, for a mansion house in Amboy Perth and the one acre
lot, W. grantee, E. James Miller. 303
1691 Nov. 10. Do. John Blumfield of Wood bridge to John Barclay
of Plainefield, for 20 acres of the great meadow on the Rariton in Wood-
bridge bounds, W. Samuel Moore, S. and E. Thomas Blumfield, N. the
great pond, part of the 60 acres, granted to Thomas Blumfield senior Dec.
29, 1669, and by him bequeathed by will of June 20, 1684, to present
grantor. 304
1691 June 6. Do. Samuel Willis of Newark, blacksmith, to Bonnis
Thomason of N. Y., carpenter, for 90 acres, N. Jabez Rogers, S.John
Davis, E. a road along Pisaick R., W. unsurveyed land. 306
1691 Oct. 3. Deed. John Ogden of Elizabeth Town to Samuel
Whitehead of Southampton, L I., for 2 a. in Elizabeth Town, S. and E.
roads, W. the Mill Creek, N. the burying ground. 307
1691 Nov. 7. Will of Jonathan Woodruff of Elizabeth Town. Wife
Mary, son Jonathan. Real and personal estate. Witnesses Joseph and
Isaac Whitehead. Mem. Letters of administration granted to the widow
Dec. 20, 1691. 308
1690 March 25. Deed. Robert Turner of Philadelphia to John John-
ston of Monmouth Co., for ^ of 1-24 share of East Jersey, excepting 2500
acres thereof, conveyed to grantee's brother James March lolast past. 308
i Query: Nottingham.
iSS NEW JERSEY COLONIAL DOCUMENTS.
Page
1691-2 Feb. 6. Do. Lieut. Col. Richard Townley and wife Elizabeth
of Elizabeth Town to Edward Antell of N. Y. City, for the following lots,
bequeathed to said Elizabeth by her former husband, GoV Philipp Car-
teret, vizt: I, 600 acres at Cheasquacks, W. and N. barren land, N. E. the
Bay, S. E. a creek (see patent to Ph. C. of Nov. 20, 1681); 2, a house in
Elizabeth Town with 4 acres and a lot of 5 acres opposite on the other
side of the street (purchased by Ph. C. from Henry Lyon); 3, 153 acres
on the Point, N. E. Capt. Thomas Yong, N. W. unsurveyed land, S. E.
and N. meadows, S. W. Elisabeth Creek; 4, 20 acres on the Point, N. a
road, E. a small creek, S. meadows, W. Mathyas Hetfield; 5, 1508 acres,
W.Raway K., N. Jacob Mellyn, S. unsurveyed land, E. Cranberriemeadows;
6, 1498 a., N. E. Raway R., S. E., N. W. and S. W. unsurveyed land; 7,
336 acres of meadow in Elizabeth Town, N. Nicholas Carter, W. upland,
E. Bound Creek, S. unsurveyed meadow; 8, 20 acres of meadow, adjoin-
ing the preceding, S. E. the river, N. W. upland, N. E. meadows; 9, 12
acres along the road from town to the Point, S. E. Benjamin Price, S.- W.
and N. W. unsurveyed land, N. E. the rond; 10, 199 acres, on the N. E.
side of said road; II, 24 a. of meadow at Capt. Yong's Point, N. unsur-
veyed meadows, W. the ponds and Capt. Yong, E. the river and sound, S.
the meadows; 12, 50 a. at the Brick Hills in Elizabeth Town, with brick
works; 13, Iioo acres in Sumerset Co., bought by said Ph. C., John
Palmer and Thomas Codrington from the Indians, and joining the Bound
Brook and Major James Tyler dec'd.; 14, grantors' right, title, etc., in and
to land on Sadie R. taken up with Peter Jacobs of N. Y. City and part-
ners; 15, no acres in Elisabeth Town, formerly patented to Dennis White,
February 2o, 1676, and taken by Ph. C. in execution of a judgment; 16,
212 acres in several parcels, patented to William Pardon March 25, 1676,
and acquired as before. 312
1691-2 Feb. 6. Deed. Edward Antell to Richard Townley for the
preceding lots. 317
1690 June 11. Do. George Keith, Surveyor General of East Jersey,
to John Craig of Middlesex Co., for one half of a lot, patented to grantor
September 2, 1686, the said half containing 150 acres, bounded N. by
Rariton R., E. by Andrew Galloway, S. by unsurveyed land, W. the other
half. 321
1690 June 7. Do. Robert Barclay, by his attorney John Reid of
Hortensie, to James Miller of Carshore, Scotland, merchant, for a lot at
Barnegate, S. William Bingly, E. the Bay, N. sandy hammocks, W. un-
surveyed land. 323
1690 June 17. Do. Same to David ffalconar of Edinbrough, mer-
chant, for a lot at Barnegate, S. Benjamin Burden, E. the Bay, N. Wil-
liam Laing, W. unsurveyed land; also 10 a. in Amboy, S. North St., E.
Robert ffullerton and George Willocks, N. John Campbell and Lord Neill
Campbell, W. Back St. 324
EAST JERSEY DEEDS, ETC., LIBER D. 189
Page
1690 May I. Deed. Andrew Alexander and Collen Campbell of Mid-
dlesex Co., for themselves and for Dunken, Margat and Elisabeth Jarnok,
servants of Andr. Alexander, Jeane Campbell, wife, Jeane Campbell,
daughter, Margrat Stewart and Margrat Anderson, servants of Collen
Campbell, to George Willoks of Amboy Perth for the headland due to
each, they having come into the Province before March 25, 1685, to wit in
November 1684. 3 2 5
1690 June 2. George Willoks assigns the preceding to John Johnston
of Monmouth Co. 326
1690 24. Deed. James Reid of Monmouth Co. to John Johnston
of Hopefield, said Co., for 60 acres granted to him by patent of March 29,
1689. 326
1690 May 22. Do. David Mudie of N. Y. to John Johnston of Hope-
field, for his share of land at Barnegate, as confirmed May 20, 1690. 326
1690 May 24. Confirmation to John Johnston of Monmouth Co. in
right of George Scott, of Pitlochie, Scotland, of 1,000 acres and in right of
Peter Besignie's headland 50 acres, as follows, to-wit: I, a tract, on the
East side and along Vinkson Creek, W. Jonathan Holms and Chingaroras
Cr., S. barrens, E. Rappatekon Cr., N. the Bay; 2, a tract, S. W. Chin-
garoras Cr., on all other sides unsurveyed barrens, both tracts containing
200 a. ; 3, 50 acres, S. his own land, W. William Pen, N. and E. John
Brea; 4, 60 acres, N. W. Saml Leonard, on all other sides barrens; 5,
240 a., E. the Bay, N. Miles Forster and unsurveyed land, S. the Goose
Cr. and grantee; 6, 400 acres, E. the North branch of Rariton R., W., N.
and S. unsurveyed land; 7, 310 a., in right of George Willocks for the
headland bought (ut supra p. 325), N. the False Brook of Tinlurne, E. the
Pine Brook, S. unsurveyed land, W. a swamp; 8, 4 acres of boggy meadow
at the head of Pine Brook; 9, a town lot in Amboy Perth, in right of
George Willoks, 10 by i ch., E. Water St., W. Clement Plumstead, W.
High St., S. Thomas Barker; 10, another tract, part of the 1,000 acres,
W. Col. Morris, S. Peter Tilton, N. and E. Hope River; n, a lot, 20
chains square, S. Gawen Lawrie, N. the path from Wickatunck via Midle-
towne to Burlingtoune, E. and W. barren land; 12, 5 acres of meadow and
5 of upland, N. Thomas Bowel (?) at Toponemus, W. Thomas Warne, S.
and E. barren land; 13, a piece of meadow at the Roundabout, N. and E.
Rariton R., S. and W. unsurveyed meadow; 14, in right of James Reid
two pieces, one N. of John Reid, E. of the Deep Brook, barrens on the
other bounded E. by John Reid and barrens on the other sides, both 60
acres; 15, in right of David Mudie, 60 acres at Barnegate, E. the sea, N.
William Lawrance, W. the Bay, S. Stephen West. 327
1691-2 Jan. 27. Deed. John Johnston of Hopefield to John Reid of
Hortensie, both of Monmouth Co., for the preceding lots 14 and 15. 329
1691-2 March 16. Deed. David Mudy, late of Amboy Perth, no%v of
N. V. City merchant, and Edward Antell of said City to John Johnstone
190 NEW JERSEY COLONIAL DOCUMENTS.
of Monmouth Co., for 500 acres in said Co., E. William Lawrence, N.
barrens and the rear of Wickatunck lots, W. unsurveyed land, S. such
land and Hope River, as patented to said Mucly June 22, 1686. 330
1689 May 6. Will of Matliew Moore senior of Wood bridge. Wife
Sarah, sons William, James, Mathew, John, Samuel. Real and personal
estate (an Indian girl slave). The wife executrix with John and Noah
Bishop as overseers. Witnesses Daniel Robins senior and junior, Agnes
Sanes or Stanes. Proof not dated. 335
1693 M' 11 "^' 1 26. Letters testimonial with preceding will annexed
issued to the widow Sarah Moore. 336
1691 Dec. ii. Deed. Thomas Cramer, carpenter, to Samuel Oliver,
both of Elizabeth Town, for half of his farm of woodland and cleared land
in fence, half of his orchard, near the Two Miles Brook, and half of his
meadow at Peter Moss's Neck, all derived from his father William Cramer
dec'd. . 336
1691 Dec. ii. Bond. William and John Cramer to Samuel Oliver,
not to disturb him in the possession of the foregoing. 337
1692 April 30. Deed. John Crawford of Midletoun and wife Eliza-
beth to Major Anthony Brockhols of N. Y. City, for a houselotof 16 acres
in Midletoun, W. Richard Stout senior, E. and N. roads, S. unsurveyed
land. 338
1691-2 Jan. 23. Will of Patrick ffalconar of Newark. Wife Hannah
sole heiress and executrix with father William Jones, brother John Jones
as assistants and brother James ffalconar and James Emmett as overseers.
Legacies to Abraham Peirson, teacher to the church at Nework and his
daughter Abigail. Real and personal property (land in N. Y., L. I., N. J.
and on Westside of the Hudson). Witnesses John Browne, Robert Yong,
David Harriot. Proved Feb. 27 following. 339
1691-2 Feb. 27. Letters testimonial with preceding will annexed is-
sued to the widow Hannah ffalconar. 340
1690 May 24. Confirmation to Thomas Gordon of Amboy Perth, of the
following tracts in Monmouth Co., vizt: I, 300 acres, N. Swiming R., W.
Thomas Leonard, S. W. and S. E. the pines, E. Lewis Morris; 2, 50 a.,
below Leonard's saw mill; 3, 130 acres on Assandpink Cr. adjoining Wil-
liam Watson; 4, 50 acres on Manasquan R. adjoining Richard Stout jun-
ior; 5, 90 acres betw. John Leonard and Lewis Morris; 6, 15 acres, S.
John Wilson, E. John Rockman, N. Robert Hamilton, W. Strohorn's
Brook: 7, 10 a., S. Midletoun town lots, E. and N. Robert Hamilton, W.
John Pearce; 8, 80 a., betw. Thomas Morford on Horse Neck, George
Mount and Elisha Lawrance; 9, 25 a. on Bog Pond Neck; 10, 170 a. betw.
Mordecai Gibons and John Crawford; 11,303., S. W. Mordecai Gibons,
N. W. John Vaughan, N. E. Samuel Spicer, S. E. Thurloe Swing; 12, no
a. in Middlesex Co., N. Ben. Hull, W. Rariton lots, S. E. Edward
Slaughter, N. E. George Drake; 13, 20 a. of meadow at the Roundabout,
EAST JERSEY DEEDS, ETC., LIBER D. 191
Page
N. John Johnston, E. Rariton R., W. and S. unsurveyed meadow; 14, 4^
a. on Botle Meadow, W. Edward Slater, N. the same and Jedidiah Hig-
gins, E. Hopewell Hull, S. Rariton R. ; 15, i^ a., N. said Higgins, E. said
Hull, S. said R., W. Hugh Dun; 16, a town lot in Amboy Perth, 4^ chains
on High St., 6 ch. on Water St., N. unsurveyed lots; 17, 9 a. in Amboy
"hounds, on the VV. side of and along High St., opposite Gordon's St.;
500 a. of the preceding in right of I-2O share, the other 570 a. in right of
headland, bought of Robert Cole and wife Mary, Richard Dason, John
Luffborrow, Gartrit Holland, James Walker and wife Isobell, William
Tynant and wife Marie, Margrat Gentleman, Andrew Craig, John Geddis,
Thomas Grub and wife and of two servants of Dr. John Gordon, vizt
William Peddie and William Davidson. 340
1692 June 3. Deed. Thomas Gordon of Amboy to John Reid of Hor-
tensie for lots I to n incl. of preceding deed, 950 acres. 342
1692 April i. Do. John Leonard of Monmouth Co. to John Tilton of
Gravesend, L. I., for a tract in said Co., at Col't's Neck, S. and S. E.
Thomas Gordon, as per patent of Nov. 4, 1687. 343
1692 May 16. Do. (Quit claim.) Nathaniel Leonard, brother of
John, to John Tilton, for his right, title, etc. in and to the preceding, sur-
veyed as 180 a. 344
1691 Dec. 26. Do. Robert Rea of Monmouth Co., carpenter, to John
Campbell of the same Co., farmer, for a lot there, S. W. James Johnston's
Middle Brook, N. W. his land, N. E. grantee, E. barrens. 345
1690 July 5- Do. John Reid to John Campbell, both of Monmouth
Co., for a lot there, W. Manalnpan Brook, S. Thomas Edwards, N. and'
E. unsurveyed land; half of the meadow at the S. end of the fly' across the
Indian path from Wemcuck to New Manalapan, both together 100
acres. 345
1689 May 28. Power of attorney. Archibald Riddell late of Wood-
bridge, minister of the gospel, to James Dundas upon Rariton, for the col-
lection of debts. 346
1690 Aug. 24. Deed. Nathanell Fitzrandolph of Woodbridge to his
son John Filzrandolph, for a lot there on the E. side of Hog Hill; also 15
acres of meadow, W. and S. Hog Hill, betw. two small creeks. 347
1691-2 Feb. 26. Do. (Quitclaim.) Malhew Bunn to John Smith,
both of Woodbridge, for his right, title, etc. in and to the part of the
houselot, 8| by 4^ rods, sold by his father Mathew Bunn dec'd. to said
Smith. 348
1691 Oct. 16. Assignment. Robert Burnet of Lethentie to John
Laing for land in East Jersey, pursuant to contract of said Laing, as over-
seer of Robert Burnett and Robert Gordon of Clunie in E. J. 349
i Dutch, vly. a low meadow.
192 NEW JERSEY COLONIAL DOCUMENTS.
Page
1691 . Certificate of John Barclay concerning the foregoing as-
signment. 349
1691 Oct. 17. Power of attorney. Dr. John Gordon of Collision,
Scotland, to his brother Thomas Gordon of New Perth, East Jersey, as
land agent. 350
1689-90 Jan. 19. Deed. Andrew Criage, John Geddes, John Nichol-
son, Thomas Grubb and wife Jeane, to Thomas Gordon of Amboy Perth,
for ihe headland of 30 a. each, due them. 351
1691-2 Jan. 18. Will of Charles Gillman of Piscataway. Wife Mary,
wife's mother Susana Alger, wife's daughter Marie Bishop, cousin Charles
Gillman, sons Charles, Joseph. Real and personal property. Executors
the wife and son Charles, with Hopewell Hull and Edward Slater as
overseers. Witnesses Edward Slater, Thomas Fitzrandolph, Jeffries Man-
nen, Hopewell Hull. Proved March i, 169^. 351
1691-2 March I. Letters testimonial with preceding will annexed is-
sued to Benjamin Jones in right of his wife Marie, late widow of Charles
Gillman. 352
1691-2 Feb. i. Will of Richard Worth of Piscataway junior. Sons
John, Joseph, da. Judith. Real and personal estate. The sons executors.
Witnesses Edward Slater, Isaack Smally. Proved March i, 169^. 354
1692 Sept. i. Letters testimonial with will of Major William Sand-
ford of Essex Co. (supra, p. 279) annexed issued to his widow Sarah. 355
1691 April 8. Deed. Dr. Henry Greenland, late of Piscataway, now
of Milston R., to Cornelius Longfield on the Raraton R. near Piscataway,
for 150 acres in the bounds of New Piscataway, part of a 300 a. patent, S.
John Schoutten, N. Peter Billieu, W. the Raraton R., E. unsurveyed
land - 355
1691 May 18. Do. Cornelius Longfield to Benjamin Clerk of Rara-
ton R., heir of Benjamin Clerk, late of Amboy Perth, for the preceding
150 acres. 357
1692-3 March 22. Recorded May 5, 1693. Do. Peter Dassigney of
Woodbridge, surgeon, to George Allan of Elizabeth Town, carpenter, for
^ of 132 acres, S. W. the West Brook, as mentioned in a deed of June 24,
1686, from Robert Moss to present grantor, Jonas Wood and Samuel
Wood. 358
1692 April ii. Power of attorney. William Dockwra of London to
John Reid of East Jersey as general agent. 359
1692-3 March 21. Deed. John Barclay of Planefield to John Reid of
Hortensie, for a lot on Assanpinck R., conveyed to him by Augustine
Gordon June 4, 1690. 361
1690 June 4. Do. Augustine Gordon of London, apothecary, and
Robert Barclay of Ury, Scotland, by their attorney John Reid, to John
Barclay, for 200 acres on Assanpinck River, from said A. Gordon's lower
EAST JERSEY DEEDS, ETC., LIBER D. 193
Page
corner 60 ch. up sa'd river. 361
1688 Sept. 7. Power of attorney. Augustine Gordon of the Parish of
St. Buttolph, London, apothecary, son of Robert Gordon, late of Cluny
dec'd., and his trustee or guardian Robert Barclay of Ury, to John Reid
of East Jersey, as general agent. 362
1692 Dec. 23. Deed. George Ross and wife Constans, Samuel Wood
and wife Margaret to Alexander Scott, all of Elizabeth Town, for 50 acres
at Rawack, N. the Two Miles Brook, W. and S. unsurveyed swamp, S. E.
Peter Moss. 363
1692-3 Feb. 27. Patent to Daniel Hooper of the Island of Barbados,
merchant, for 648 acres in Somersett Co., N. E. the Raraton R., S. E. the
commons, S. W. the same and the river, N. W. the S. branch of said
river. 365
1679 Aug. 29. Will of Lawrence Andrise and wife Jannetye Jans of
Minacques, N. J., made before William Douglas of Bergen "clark." The
survivor to have all the estate until remarriage. Children of testator by a
first marriage and of testatrix by her first husband Christian Barents:
Barent, Cornelius, Johannes Christianse, Andres, Lawrence, Peter,
Thomas Lawrence. Witnesses Enoch Mickeilson and Claes Arents Toers.
Proved March 19, i6gf. Marginal Note: Letters of administration grant-
ed to Lawrence Andrise July 13, 1694. 366
1692-3 Jan. 29. Will of Sarah Lawrence of Newark. Cousins Esther
Brown, Joseph Brown, Joseph Bond, Bethia Bond, sister Brown; John
and Isaack, sons of friend George Harrison, Silvester Cent. Personal
property. Executor George Harrison; Witnesses Samuel Ross, George
Harrison. Proved Feb. I following. 368
1693 April 24. Deed. William Algur of Woodbridge to Benjamin
Jones of Jamaico, L. I., for the following lots in Woodbridge, vizt: i, a
house lot of 12 acres on a small neck in the fork of Bradly's Brook; 2, 14
a. adjoining W. and S. ; 3, 5 acres of Raraton meadows, E. John Pike
senior, N. upland, W. Robert Rogers; 4, 3 acres of meadow, being one
half of the lot bought by his father Thomas Alger of John Watkins of
Woodbridge, E. John Whether, N. upland, E. the other half, now Gawen
Lockhart's, S. the Houselot Creek; 5, 60 a. W. of the houselot, one half
of 120 a. patent to his father of March 18, 1679. 369
1686 Nov. 13. Do. Thomas Leeds to Jedediah Allen, both of
Shrewsberry, for 3 acres there on Rumsons Neck, S. grantee, formerly Job
Alyny of Rhoad Island, E. Shrewsburry R., N. Cottewell, formerly
Hannah Jay, W. a road. 370
1693 April 24. Release. Jedidiah Allan to Margaret, widow of
Thomas Leeds, foi the foregoing. 372
1692-3 Feb. 15. Appointment by the Governour of East and West
Jersey, Andrew Hamilton, of Elizabeth, w.ife of Samuel Hooten of
Shrewsbury, Thomas Hilborne and wife Elizabeth, dau. of said Saml
1-1
194 NEW JERSEY COLONIAL DOCUMENTS.
Page
Hooten, as guardians of him, he being "rendred uncapable to act through
a distemper of lunacy." 372
1692 Oct. 21. Deed. William Davidson of Monmouth Co., carpen-
ter, to Allan Caldwell of Shrewsbury, weaver, for a lot, bo't of James
Johnston (supra p. 193), with the house on it. 373
1693 March 26. Will of Hopewell Hull of Piscataway. Wife Mary,
sons Hopewell, Joseph, daughters mentioned, but not by name. Real
and personal estate. The wife executrix with brother Benjamin
Hull and friend John Drake as overseers. Witnesses Edward Slater,
Benjamin Hull, Edmond Dunham. Proved May 8, 1693. 374
1690 May 9. Recorded May 21, 1694. Deed. John Reid of Mon-
mouth Co. to his brother James Reid of the same Co., for a lot there, S.
E. the Burlington road, S. W. Robert Barclay, N. E. James Miller, N.
Spotswood's South Brook. ' 384
1690 Aug. 30. Do. Richard Stout senior of Middletown to his son
Benjamin Stout, "for the Joynture of my Loving wife Penelope," for a lot
at Romauis or Hop River, Monmouth Co., S. W. said river, N. W. David
Stout, N. E. John Wilson, S. E. Peter Stout; also 6| a. of meadow at
Conesconk, adjoining Peter Stout. 385
1690 June 20. Recorded May 21, 1694. Do. Same to his son David
Stout, for a lot at Romanis or Hop River, S. W. said river, S. E. grantor,
N. E. and N. W. Bown's land; also 6if acres of meadow at Conesconk, ad-
joining James Stout. 386
1693 Aug. 23. Do. Joshua Peirce of Portsmouth, N. H., joiner, to
Nathaniel Fitzrandolph of Wood!>ridge, husbandman, for a lot in Middle-
sex Co., on Papiack Neck, Wood bridge, E. the creek, S. Thomas Rud-
yard, \V. the road, N. Daniel Peirce; also a lot, E. the creek, S. Daniel
Pierce, W. the road, N. unsurveyed land; 10 acres of meadow in two
pieces, one all surrounded by the creek, except 5 ch., the other, E. the
creek and Samuel Bacon, S. the Sound, W. and N. the great creek. 387
1693 May 24. Do. John Curtis and wife Hannah of Newark to Cor-
nelius Roullifson of Hockquickanon, for a lot, N. the line between New-
ark and Hockquickanon, W. a meadow and a brook, S. and E. the
brook. 390
1690 April 20. Do. William Dockwra of London, by his attorney,
John Reid, and with consent of Govr Andrew Hamilton, to Alexander
Nepair of Freehold, for 200 acres at the head or fork of Assan Pink
River. 391
1693 June 7. Do. Archibald Silver of Matacopine, West Jersey, and
wife Christian, late servant to George Keith, to John Campbel of Mon-
mouth Co., for 30 acres near Topinemus, adjoining James Johnston, laid
out as headland for said Christian. 391
1693 Dec. 25. Do. John Reid of Hortencie, Monmouth Co., and
EAST JERSEY DEEDS, ETC., LIBER D. 195
Page
James Miller of Carshore, Scotland, to Robert Ray of said Co. carpenter,
for a lot there, S. W. Spotswood's South Brook, N. W. grantee, N. E. the
Middle Brook, S. E. James Miller. 392
1693 June 17. Do. Thomas Boel of Weekatunk, Monmouth Co., to
Peter Imley of said Co., for 160 acres in Weekatunk, N. the intended
highway, W. Patrick Canaan, S. grantor, E. Thomas Hart. 393
1693 Dec. 27. Do. Thomas Boel, planter, to Patrick Canaan, car-
penter, both of Freehold, for 160 acres there, E. Peter Imlay and grantor,
N. a road, W. James Melvin and grantor, S. said Melvin and the Cove,
excepting i^ a. at Meeting House, as per deed from Peter Sonmans of
March 20, 1689. 394
1688 Nov. 16. Recorded May 23, 1694. Do. Honourable Robert
Barclay, by his attorney John Reid, to Samuel fforman of Monmouth Co.,
for a lot in said Co., S. the Burlingtown road, E. Aaron fforman, W. and
N. grantor, a piece of meadow, E., S. and W. Aaron fforman, N. grantor,
in all 50 acres. 395
1693-4 Jan. 22. Do. Robert Ray to John Campbel, both of Mon-
mouth Co., for 30 acres there, W. James Johnston, N. grantee, E. and S.
the Middle Brook. 397
1693 Sept. 24. Do. Nathaniel Leonard to Thomas Potter, both of
Monmouth Co., for a lot, on the N. side of Sawmill Brook, S. and W. two
brooks, N. and E. unsurveyed land; also 2 acres of meadow adjoining on
the S. E. side. 399
1693 Sept. 27. Do. Thomas Whitelock to John Pearce, shoemaker,
both of Middle town, for 8 acres there, \V. Richard Sadler, E. Daniel Es-
tall, S. the road, N. unsurveyed land. 400
1685 April 27. Do. Richard Dole of Nevvburry, Essex Co., Mass., to
John Rolf of Cambridge, Middlesex Co., Mass., for a farm in Woodbridge,
bo't of Hugh March senior of Newbury January 28, 1670, and confirmed
April 19, 1670, 240 acres, E. and N. Henry Jacqui; 23^ a. of Rahawack
meadow, S. Henry Jaqui, 30^ a. of meadow, adjoining Henry Jaqui, as
laid out by Daniel Peirce senior Deputy Surveyor, June 4, 1668. 401
1687 June 14. Do. Peter Easton of Newport, R. I., to John Tucker
of East Jersey, for all his rights of land in Monmouth Co. 402
1687 Aug. 18. Do. John Tucker of Deale, Monmouth Co., to
Thomas Hilborn of Shrewsbury, for the preceding rights. 403
1692 Dec. 4. Do. Abraham Buckkee 1 of Hockquecanung, Essex Co.,
to John Bradbery of the same place, with the consent of Elias Mickelson,2
Simon Jacobsotv^ and Cornelius Rowleson.4 for a lot of 3 a. on the Third
River, N. W. and N. E. grantor, S. common land. 404
i Bockee. 2 Elias Michielsen Vreelaud.
3 Simon Jacobsen Van Winkel. * Cornells Roelofsen Van Houten.
196 NEW JERSEY COLONIAL DOCUMENTS.
Page
1692 April 20. Do. Abraham Pierson of Newark and wife Abigail to
John Gardner of the same place, for all the land in the bounds of Newark,
excepting 12 acres, laid out to Mr. Webster. 405
1690 Dec. 23. Do. La Flower alias Reni-Piat to Thomas Grub,
blacksmith, both of Piscataway, for one half of no acres, bo't of Jabez
Hendricks, S. Rariton R., W. Vincent Rugnion, N. land not taken up, S.
the other half in possession of John Pound. 406
1693 June 2. Do. Obadiah Ayr of Woodbridge to his son Samuel,
for one half of the land, patented to him March 18, 1669-70, said to be 120
acres, S. the other half given to son John Ayr, W. Joshua Bradley, N. the
common land, E. a road between grantor and Richard Worth dec'd. ; also
8 a. of Rariton meadows, E. son John Ayr, S. grantor W. a small strip of
meadow along the Great Pond, N. Elisha Parker. 407
1692 Sept. 22. Do. Rev. Archibald Riddel of Scotland, minister, by
his attorney James Dundas of Amboy, to Samuel Ayrs of Woodbridge, for
a lot in Woodbridge, being one third of the lot, bo't by said Riddel of Rob-
ert Maclelan May 3, 1689, S. Gawen Lockhart. 408
1761 Oct. 12. Recorded May 26, 1694. Do. Jonathan Ogden, tan-
ner, and wife Rebecca to Benjamin Price, all of Elizabeth Town, for 6 acres
there, N. the road to the Point, E. Nathaniel Bunnell, S. the meadow, W.
grantee. 410
1690 May 6. Do. Benjamin Devell to Thomas Harbert, both of Mid-
dletown, for 35 acres on the W. side of the broad Swamp run. 411
1691-2 Feb. 12. Do. Jarrat Wall to Thomas Whitelock, both .of Mid-
dletown, for 170 acres at West Shore Herber Creek, S. John Smith and
John Rockman, S. E. and E. meadows, N. unsurveyed land. 412
1694 April 20. Recorded May 28, 1694. Do. Ezekiel Blumfeild
wheelwright, to John Loofbourrow, miller, both of Woodbridge, for 25
acres of meadow, N. the Great Pond, W. meadow, sold by John Blomfield
to John Barclay, S. and E. grantor's meadow. 413
1693-4 Jan. 23. Do. William Allger, planter, and John Dennes, car-
penter, to John Loofbourrow, miller, all of Woodbridge, for a millhouse,
milldam, millstones etc. 415
1692 Sept. 14. Do. Hugh Dickman, yeoman, to Francis Jackson,
carpenter, both of Shrowsbury, for the Eastern half of a lot there, bo't of
Edward Thurston of Rhode Island June 17, 1675, adjoining Thomas
Huet. 417
1689 Dec. 16. Recorded May 29, 1694. Indian Deed. Metappis,
Olonaosecunck, Hiphockanoway, Wawenotong, Indian Sachimackers, to
John Baker of Wickatunck, Monmouth Co., for a tract from the N. W.
line of the Middletown men's land at Doctor's Creek, running into Cross-
\yicks Cr., over three branches of Assinpick Cr.j also about loo acres on
EAST JERSEY DEEDS, ETC., I.IBER D. \C)>j
Page
the S. side of the creek,! including the meadow, where Anthony Wood-
ward formerly mowed hay. 418
1694 April 20. Receipt. Robert Barclay, by his attorney John Reid,
to Daniel Harcurt for the purchase money, required by deed of February
7, 1687. 419
1685-6 Feb. 17. Deed. Jonathan Holmes of Newport, R. I., to
Thomas Maurfoot of Middletown, for 9 acres of meadow at Weikeck,
Middletown, S. William Cheesman, N. Stephen Arnold, E. a creek, VV.
meadow, not yet laid out. 419
1692 June 9. Do. John Reid to Thomas Morfoot, both of Monmouth
Co., for a lot at the N. E. corner of grantee's land on Horse Neck, betw.
George Mount and Elisha Parker. 420
1694 May 19. Do. Same to Alexander Nepair, for a lot in Freehold,
betw. Thomas Rudyard's Wickatunck lot, Walter Benthal, Alexf Adam
and Matchiponix path. 421
1694 May 19. Recorded May 30. Do. Same to Alexander Adam of
Piscataway, for a lot in Freehold, betw. land bo't by grantor of David
Mudy August 17, 1693, and Matchiponix path. 422
1694 May 19. Recorded May 30. Do. Alexander Nepair of Free-
hold to John Reid of Hortencie, in exchange foi the lot, supra p. 421, for
a lot on the fork of Assanpinck R., at the mouth of Chestnut Brook. 423
1692 Dec. 30. Will of Jeffery Mannin of Piscataway. Wife Hephzi-
bah, sole executrix, sons John, Joseph, James, Benjamin, daughter Eliza-
beth Fitzrandolph, servant Patience Walker. Real and persona] estate.
Witnesses Edward Slater, John Molleson. Proved 3*1 Tuesday of March
1692-3 Probated April 20, 1694. 423
1690-1 Jan. 8. Deed. Robert West to Nicholas Battersby, both of
London, for ^ of 1-24 share of East Jersey. 425
1689 Dec. 4. Do. Same with his trustee Thomas Cox to Daniel Cox
of London, one of the Proprietors, for a full twenty-fourth share of East
Jersey. 427
1677 June 15. Recorded May 31, 1694. Do. Nathaniel Bunell to
Benjamin Price, both of Elizabeth Town, planters, for 6 acres there, N.
the road to the Point, E. Matthias Heathfield, S. the meadow, W.
grantee. 430
1693 Aug. 23. Do. Joshua Peirce of Portsmouth, N. H., joiner, to
John Loofbourrow of Woodbridge, miller, for his right, title, etc. in and to
120 a. of upland and 25 a. of meadow in the bounds of Woodbridge, lately
granted, but not yet surveyed. 431
1693 Aug. 2 3- Do. Same, widow Dorothy Light and Sarah, wife of
Humphry Bradstreet, all of Portsmouth, N. H., to John Loofbourrow for
a freehold in Woodbridge. 431
Which creek?
198 NEW JERSEY COI-ONIAL DOCUMENTS.
Page
1693-4 Feb. 22. Recorded June 20, 1694. Do. John Adams of
Hackinsack R., Essex Co., and wife Elizabeth to John de Bryne, mer-
chant, and Cornelius van der Burgh, silversmith, both of N. Y. City, for
240 acres in Essex Co., E. H?ckinsack R., S. Albert Saberesco, N. Epkey
Jacobs, W. the commons. 432
1694 May 17. Do. Thomas Boel of Budd's Hill, Freehold, to James
Melvin of Freehold, for 115 acres there, E. Robert Barclay and Thomas
Warne, S. barrens, E. Patrick Canaan and grantor, N. grantor. 434
1693 Oct. 26. Do. James Graham of N. Y. City to Peter Vanest of
Raraton R., for one quarter of the 1904 acres, patented to grantor, John
White, Samuel Winder and Cornelius Courson Feb. 28, 1683; this quarter
being bounded W. by Samuel Winder, E. by John White, S. by a bank of
upland, N. by the commons. 435
1693 Sept. 14. Do. William Nicols of N. Y. City to David Desmar-
ets senior, John Desmarets, Samuel Desmarets, John Durrier and John
Gautier, all of Hackinsack R., Bergen Co., for all his estate, right, etc. in
and to a tract betw. said river and Overpeck's Creek, 2000 acres, E. said
creek, N. William Pardon dec'd, W. Hackinsack R., S. James Bullen
dec'd. 439
1693 Oct. 26. Do. James Graham of N. Y. City to Peter Vanest of
Raraton R. for the quarter of the 1904 acres (see supra p. 435), allotted to
Cornelius Courson. 440
1690 June 5. Lease. James Emott of Elizabeth Town and wife Mary
to Thomas Pawson of New York, for a mansion in Amboy Perth, on the
Market Place, with 2 acres adjoining, N. Benjamin Griffith, E. said Mar-
ket Place, W. the burying place, S. a street. 442
1693 March 27. Assignment. Thomas Pawson to John Cockburn of
Newark, mason, of the preceding lease. 443
1693 June 9. Deed. James Emott and wife Mary to John Cockburn
for the same property. 443
1694 May 26. Do. John Cockburn of Newark, mason, to John Hooks
of Perth Amboy, inn holder, for the preceding. 444
1687 April 7. Do. Benjamin Hull to Isaack Smalley, both of Piscat-
away, for a tract on Rariton R., S. E. Samuel Walker, N. W. John Lang-
staff, S. W. the river, N. E. Edward Slater. 447
1679-80 March 22. Do. Walter Wall and wife Anne to Thomas
Snawsel senior, all of Middletown, for a lot of 16 acres there with a dwell-
ing house, N. the road, E. John Smith, W. John Wilson senior, S. land
not laid out; also 6 acres of meadow on the W. side of Shoal Harbour
Neck, betw. John Bowne, James Robertson, William and Whitelock, for-
merly Benjamin Devell. 448
1681 Oct. 9. Receipt by Thomas Snawsell of a valuable consideration
for the preceding from John Pierce. 449
EAST JERSEY DEEDS, ETC., I.IBKR D. 199
Page
1692 Nov. . Do. Edward Slater to John Carrington for the books
and papers of the County Court and Court of Sessions for Middle-
sex Co. 450
1677-8 Jan. i. Promissory Note. Thomas Blackshaw to Thomas
Blomfild of Woodbridge for 1.10.7 ' n good merchantable tobacco. 450
1672 May 7. Recorded June 1694. Discharge. Nathaniel Kingsland
to William Sandford from all obligations, except articles of partnership of
June I, 1671. 450
EAST JERSEY DEEDS, etc., Liber E.
1692 Nov. 2. Confirmation to Richard Hartshorn of Midletoun, of 200
acres at Sandie Hook, S. W. grantee, on all other sides the sea, the great-
est breadth of the tract being 20 chains; also 200 a., N. the Bay, W.
James Boune and Richard Davies, S. Sam. Culver, E. Randall Hewett. I
1692 Nov. 25. Do. to William Penn of Warminghurst, Essex Co.
[England], one of the Proprietors, of 1200 acres at Barnagat along the
division line, N. unsurveyed land, E. Dr. Daniel Cox, S. the Bay, W. the
partition line; also lot No. 25 at Wickatunck, 500 acres, N. W. Thomas
Cooper and Sir John Gordon, N. E. John Reid and unsurveyed land, S.
W. Dr. Cox and Lord Mel ford's town lot. 2
1692 Nov. 2. Do. to Richard Hartshorn, in right of Walter Clerk,
"late a patentee, now of Rhoade Island and one of the patentees of Nev-
ersink," of the following lots, vizt: I, 140 acres in the bounds of Midleton,
N. E. grantee, S. W. Daniel Estel and unsurveyed land, E. and N. W.
two creeks; 2, 30 a., S. James Ashton, on the other sides unsurveyed; 3,
20 a., on the S. side of Midletown, E. and W. William Laiton, N. a road,
S. Samuel Spicer; 4, one a., E. Richard Stout, W. John Smith, N. the
road, S. John Crawford; 5, 10 a. on the N. side, S. the road, N. Robt
Hamilton, E. Daniel Estel, W. Thomas Whitlock; 6, six a. of meadow at
Sholharbour, N. Thomas Whitlock, E. a road, S. John Stout, W. a creek;
7, 60 a., S. Robert Hamilton and Neversinks R., W.James Grover, N. W.,
N. and N. E. Richard Gardner, William Laiton and others, E. Richard
Gardner; 8, 70 ~a., N. a road along Gibbins' line, adjoining John Craw-
ford; 9, loo a., S. W. James Dorset and unsurveyed land, N. W. a cart-
road, S. E. Gershom Wai ley and unsurveyed land, N. E. such land; 10,
50 a., N. John Craford, E. Thomas Whitlock, W. a path, S. unsurveyed
land; n, 14 a. of Conescunk meadow, W. James Dorset, N. W. the Bay,
E. James Grover, S. Peter Tilton. 3
1692 Sept. 12. Agreement. Nathaniel Fitzrandolf with Joshua Peirce,
both of Woodbridge, for the sale by the latter and purchase by the former
of two lots on Papiequa Neck, one belonging to grandfather Daniel Peirce,
2OO NEW JERSEY COLONIAL DOCUMENTS.
Page
the other to father Joshua Peirce; also 10 a. of the sunken meadow, and
14 a. at the old mill, together with his father's freehold. 5
1692 Dec. 2o. Caveat by Nathaniel Fitz-Randolf against granting to
Joshua Peirce a patent for any land formerly belonging to his father,
Joshua Peirce, dec'cl. 5
1692 Nov. 2. Confirmation to Gavine Drummond, brother to John
Drummond, merchant burgess of Edinburgh, .holding by purchase from
John Drummond of Lundine, one of the Proprietors, 500 acres, of a lot
at Locharbour, Monmouth Co., on Hogswamp Brook, adjoining Robert
Drummond and Thomas Potter; a piece, running from Passage Point or
Farr Creek W. as far as the brook goes; the neck betw. Farr Cr. and
Campsie Creek; 12 a. of meadow at Locharbour, in all 450 acres. Also
100 a., S. Popular Swamp Brook, E. John Tucker, W. and N. unsurveyed
land; 100 a. in the barrens, where William Wooly and W. West mowed
their hay; 30 a., S. Sir John Gordon's half townlot in Wickatunck, W.
Perth's lot. 5
1690 July 14. Deed. John Reid to Thomas Edward, both of Mon-
mouth Co., for 100 a. on Manalapan Cr., said Co., W. the creek, N. John
Campbell, S. and E. unappropriated land, including half of the meadow
across the Indian path from Wemcunck to New Manalapan. 7
1692 May 17. Do. John Wilson, senior, of Midletoune, to his son
Peter Wilson, for part of his farm 130 a., S. E. Edward Smith, N. W.
John Rockman, S. upland; 9 a. of meadow, E. John Bowne, N. the beach,
S. upland. 7
1692 Dec. 24. Do. John Wilson, junior, of Midletoun, smith, and
wife Hanna to his father, John Wilson, senior, for a townlot of 6 a., E.
grantee, S. W. John Ruckman, N. the road; also an outlot of 9 a., S.
Thomas Whitelock, W. Mohoris Brook, E. and N. said Ruckman. 8
1691-2 Jan. 15. Will of Ann Chamberline of Shrewsberry, widow of
Hendry Chamberlin. Son John Chamberlin, brothers Robert (?) and
Joseph (?). Real and personal estate. Executors brothers Joseph West
and Nathaniel Cainmock. Witnesses Sarah Reape, Mary Williams,
Edward Williams, Thomas Webley. Proved January 25, 1691-2. 9
1692 Dec. 29. Letters testimonial! with preceding will annexed,
issued to Joseph West of Shrewsberry, the other executor named refusing
to act. 10
1692 Nov. 23. Letters of administration on the estate of Jean Planke-
son of Perth Amboy, dec'd., issued to Benjamin Griffith of the same
place. 10
1692 Nov. 29. Do. Do. on the estate of William Newman of Mid-
dlesex Co., carpenter, dec'd., issued to Jabish Hendricks of Piscat-
away. 10
Testamentary.
EAST JERSEY DEEDS, ETC., LIBER E. 2OI
Page
1684 March 27. Acknowledgment by Robert Burnct of Lethentie, that
he owes to James Willocks, senior, M. D., in Kemny, two shares of East
Jersey. n
1692 Dec. 10. Appointment of guardians for Samuel Hooten of
Shrewsberry, a lunatic. (See supra, Liber D., p. 372). n
1692 Nov. 2. Confirmation to Robert Drummond, nephew of Gavine
Drummond, of Locharbor, in right of headland for himself, John Gibb
and James Chighton, of 90 acres at Locharbor, Mon mouth Co., S. the
Hogswamp Brook, W. Thomas Potter, N. Popular Swamp Brook, E. Sam-
uel White. 12
1692 Nov. 2. Do. to Thomas Barker, of London, merchant, one of
the Proprietors, of 2750 acres in Middlesex Co., S. and W. Milston River,
N. and E. unsurveyed rock; 600 acres at Barnagat, N. Walter Benthal, E.
the Bay, S. Clement Plumsted, W. unappropriated land; a townlot in
Perth Amboy, i by 10 chains, E. Water St., N. George Willoks, W. High
St., S. unappropriated lots. 12
1688 Dec. 18. Surrender by Walter Clark, of Newport, R. I., to Rich-
ard Hartshorne, of Shrewsberry, of his claim, etc., to 500 acres, patented
to him in East Jersey. 13
1692 Oct. 31. Deed. John Bowne, of Midletoun, owner of 1-20 of
1-24 share of the Province, to Edward Wooly, late of Shrewsberry, now of
Rhod Island, for 60 acres of upland and meadow at Barnagat. 13
1692 Oct. 3(?) Do. James Willoks of Kemney, Scotland, Doctor of
phisick, by his attorney, George Willoks of Amboy Perth, to William
Thomson of Amboy, carpenter, for 4 acres in Amboy Perth, ro by 4 ch.,
E. the Sjund, N. John Campbell, W. David Falconar, S. Robert Ful-
lerton. 14
1692 April 6. Do. Thomas Cooper of London, merchant, to Thomas
Boells of Monmouth Co., for 250 acres at Buds Hill, Wickatunck, said
Co., half of lot No. 24, S. the road, E. Sir John Gordon, W. the same,
Lochyell and Milfoord, N. unappropriated land. 14
1687 April 15. Do. Thomas Parker, of Staten Island, to John Fitz-
randolph, of Piscataway, for 60 acres, W. John Blumfield, E. the road
along William Campion's, S. the old Piscataway-Woodbridge road, N.
townlands; also 15 a. of meadow adjoining the first; all derived from
father Elisha Parker by deed of gift. 15
1692 Oct. 18. Do. James Emott of N. Y. City to William and John
Cramer of Elizabeth toun, for 40 acres at the Two Miles Brook, Essex Co.,
N., S. and E. unsurveyed land, W. said brook. 16
1688 May I. Power of attorney. Andrew Galloway of Aberdeen,
Scotland, merchant, tojchn Barclay, second son of Colonel David Bar-
clay of Urie, as "actor, factor, commissioner and special errand bearer,"
in East Jersey. 17
262 NEW JERSEY COLONIAL DOCUMENTS.
Page
1690 Sept. 4. Deed. George Keith, of Philadelphia, to Peter Son-
mans, late of East Jersey, for 150 acres of upland in Middlesex Co., N.
and E. John Craige, S. unsurveyed land, W. Thomas R,udyard; a piece of
meadow, adjoining the first, N. Rariton R., E. John Craig and the up-
land, S. the same upland, W. Thos. Rudyard. 17
1687 Nov. 30. Do. Edward Slater of Piscataway, and wife Elizabeth,
to La Flower alias Renipiatt, for 200 acres in Piscataway, in the rear of
grantee, John Pond, Benjamin Hull and John Langstaf. 18
1691 Dec. n. Do. Thomas Cramer to his brother William Cramer,
both of Elizabethtown, for the N. W. half of 80 acres on the Two Miles
Brook; and one half of the meadow at Peter Moss Neck, the other half be-
ing in possession of Samuel Oliver. 19
1690 March 29. Deed of gift. Same to same, of a piece of meadow
near Rahaway, to end "all differences . . . concerning what our father
left us." 19
1688 Sept. 7. Deed. Francis Jeffreys of Shrewsberry to William
West of the same place, for of 1-64, bo't of Robert Turner's ^ of Thomas
Rudyard's I-I2 share of East Jersey. 20
1692-3 Jan. 20. Letters testimonial with the will of Jacob Coale, late
of Shrewsberry, dec'd. (see Liber D. p. 17), issued to the executors
named, vizt: William Shattock and George Curtis. 21
1692 Sept. 7. Satisfaction of mortgage, given by James Edwards on
his land at Toponemus to James Johnstone. 22
1692-3 Jan. 18. Confirmation to Doctor William Robiesone, holding
by purchase from Robert Lethentie.^ of 1-48 share, of 550 acres, S. Peter
Sunmans, W. unsurveyed land, N. William Watson's path, E. Anthony
Woodworth. . 22
1691 Oct. 13. Power of attorney. John Fulertonn of Angus County,
Scotland, to his brother Thomas Fulertoun, late of N. Y., now of the
Island of Barbados, to settle the estate of their deceased brother Robert
Fulertoun of N. Y., who died January 1687. 23
1690 Nov. 18. Do. Do. George Bollen to his brother James Bollen,
to act as land agent. 24
1692-3 Jan. 19. Confirmation to William Lawrence of Monmouth Co.,
holding by purchase 1-20 of 1-24 share, of 78 acres in said Co., S. of Man-
asquan R., N. John Hance, S. Ephraim Allen, E. the sea, W. a road; 5 a.
close by the S. side of said river; 78 a., N. and S. Richard Hartshorne;
39 a., E., W. and N. said Hartshorne, S. Judah Allen; 180 a. on N. side
of Manasquan R., S. W. Richard Hartshorn, N. E. Joseph West, S. E. the
river, N. W. the road; 60 a., S. E. and N. W. as the preceding lot, S. W.
Richd Hartshorne, N. E. the sea, N. W. the road, N. E. the plain. 24
1692-3 Feb. 4. Do. to Thomas Hart of London, merchant, one of
the Proprietors, as part of his share, of the following, vizt: I, 875 acres in
EAST JERSEY DEEDS, ETC., LIBER E. 2O^
Page
Middlesex Co., S. W. Milston Brook, N. W. Thomas Barker, N. E. Cran-
berry Brook, S. E. unsurveyed land; 2, 105 a. on the beach of Little Egg
Harbour, E. the sea, N. the old opening or mouth of Barnagate, W. the
main channel of the Bay, including the islands, S. unsurveyed land. 25
1692-3 Feb. 6. Do. to the same, of: i, 5000 a. in Middlesex Co., N.
Assandpinck Cr., E. Chestnut Brook and Augustine Gordon, S. John
Baker and Cattaile Brook, W. Cattaile Brook: 1200 a. at Cedar Creek,
Barnagate, S. the creek, E. the Bay, N. Robt Barclay, W. unsurveyed
land. 26
1692-3 Jan. 17. Do. to Jonathan Marsh of Newport, R. I., holding by
purchase from Robert Turner, late of Dublin, Ireland, 1-16 of 1-24 share,
of a tract in Monmouth Co., S. E. the Marsh Brook and Job Throgmor-
ton, E. Manasquan R. and unsurveyed land, N. W. and S. W. such land;
624 a., N. of the first tract, 80 a. at Barnagate, S. Matetkunck River, E.
the Bay, N. John Hance, W. unsurveyed land. 27
1692-3 Feb. 6. Do. to Clement Plumstead of London, one of the
Proprietors, as part of his share, of 2250 acres in Middlesex Co., E.
Thomas Cooper, S. Milston River and unsurveyed land, W. Walter Ben-
thall, N. unsurveyed land; 600 a. at Barnagate, on Midle Creek, N.
Thomas Barker, E. the Bay, S. Thomas Couper, W. unsurveyed land; a
town lot in Perth Amboy, I by 10 chains, E. Water St., N. Thos. Cooper,
W. High St., S. George Willoks. 27
1692-3 Feb. 6. Do. to Walter Benthall of London, merchant, one of
the Proprietors, as part of his share, of 2750 acres in Middlesex Co., on
Milston R. and Rock Brook, E. Clement Plumstead, W. and N. unsur-
veyed land; 600 a. at Barnagate, N. Cedar Creek, E. the Bay, S. Thomas
Barker, W. unsurveyed Id.; a town lot in Perth Amboy, i by 10 ch., E.
Water St., N. a street along Thomas Gordon's lot, W. High St., S.
Thomas Cooper. 28
1692-3 Feb. 6. Do. to Thomas Cooper of London, merchant, one of
the Proprietors, etc., as before of 2,250 a. in Middlesex Co., S. Milston
R., E. Robert Barclay, W. Clement Plumstead, N. unsurveyed land; 600
a. at Barnagate, N. Clement Plumstead, E. the Bay, S. Thomas
Warne, W. unsurveyed land; a town lot in Perth Amboy, I by 10 chains,
E. Water St., N. Walter Benthall, W. High St., S. Col. Plumstead. 29
1692-3 Jan. 13. Do. to Edward Wooly, late of Shrewsberry, now of
R. I., in right of John Bowne for 1-20 share of 60 acres on Barnagate
beach, E. the sea, W. the Bay, S. Nicholas Broune, N. unsurveyed
land. 30
1692-3 Jan. 17. Do. to John Lainge of Middlesex Co., in right of
headland for Arthur Simson, John Broun, William Davidson and John Mc-
Kenzie, of 100 acres in said Co., N. John Barclay, W. the Bound Brook,
S. William Frost. 30
204 NEW JERSEY COLONIAL DOCUMENTS.
Page
1692-3 Jan. 14. Do. to William Riclfoord of Middlesex Co., as head
land for himself, wife and seven children, -of 150 acres, in Essex Co., N.
the Elizabeth Town Brook, W. John Pearce and John Hume, E. Benja-
min Wade and unsurveyed land, S. unsurveyed land; also 100 a. at the
head of Chesquacks Creek, S. E. said creek, N. E. Thomas Lawrie, N.
W. and S. W. unsurveyed land. 31
1692-3 Jan. 13. Do. to Edward Taylor of Midleton for 100 acres in
Monmouth Co., N. William Compton, S. and W. John Smith, E.
grantee. 32
1692-3 Jan. 13. Do. to Nathaniel Slocume of Shrewsberry, of 193
acres in Monmouth Co., E. Passaquenecqua Creek, W. Thomas Cooper,
S. Saml Dennes, N. William Scott; also 7 a. of the great meadow, W.
Thomas Hewlet, E. Wm Scott, S. and N. upland. 33
1692-3 Jan. 13. Do. to William Frost of Perth Amboy, carpenter, as
head land for himself, wife and two children, loo acres in Middlesex Co.,
E. Woodbridge pretended line, S. unsurveyed land, W. the Bound Brook,
N. W. John Laing. 33
1693 April 12. Deed. Matthew Giles of Piscatuay as administrator
of the estate of Major James Giles of the same place, to John Peterson
Melot of Perth Amboy, blacksmith, for all the real property of said James
Giles in Piscatway, 180 acres, as per patent of January 6, 1681; and loo a.
there, N. Matthew Giles, S. Benjamin Clerk, E. unappropriated land.
(Side patent of April 25, 1688, Liber B, p. 375, supra.) 34
1692-3 March n. General power of attorney, William Robertson of
Elizabeth Town, M. D., to Benjamin Griffith of Woodbridge. 35
1692 June 8. Deed. George Bollen, late of N. Y. City, mariner, by
his brother and attorney James Bollen, to Samuel Dennes of Woodbridge,
for several lots, vizt: I, a house lot of n acres, S. and E. the roads to,
Strawberry Hill and Piscataway, W. Thos. Blumfeild junior, dec'd., now
grantee, N. grantee, formerly Hopewell Hull; 2, 8 acres of meadow on W.
side of Papiack Creek, W. the next lot of 20 a., N. a creek, E. Papiack
Cr., S. Ephraim Andrews; 3, 20 a., adjoining the last; 4, 30 a., E. Eph-
raim Andrews. 36
1692 June 8. Do. James Bollen of Midletoun, carpenter, to Samuel
Dennes of Woodbridge, for all his estate, right, etc., in and to the fore-
going- 37
1690 March 28. Do. Thomas Collier and Elizabeth, widow of
Moses Collier, to Samuel Dennes, for a piece of meadow in Woodbridge,
N. and W. Robert Vakland or Vauquillin, E. the Sound, S. Huegh
Dun. 38
1679 June 19. Do. William Bingly of Woodbridge to Samuel Dennes
of the same place, for 5 acres of the sunken meadow, S. Robert Deunes,
W. small creeks, N. and E. a greater creek. 39
EAST JERSEY DEEDS, ETC., LIBER E. 205
Page
1689-90 March 20. Do. Peter Sonmans, late of Amboy, by his at-
torney, Miles Forster of N. Y., to Thomas Boell of Monmouth Co., for
478 acres in Wickatunck, Monmouth Co., N. the intended highway, W.
Robert Barclay, E. Thomas Hart, S. unappropriated land. 39
1692 Nov. 2. Do. Gaven Drummond of Locharbor, Monmouth Co.,
to Thomas Boell of Wickatunck, for 30 acres there, E. Sir John Gordon,
W. Earl of Perth. 40
1692 Dec. 17. Warrant. John Barclay to John Reid for the survey-
ing of land, etc. 40
1694 July 13. Letters testimonial with the will of Lawrence Andrise
and wife Jannetig Jans (supra D. 366), issued to Andrise Lawrance. 41
1693 July 13. Do. Do. with the will of Hopwell Hull (supra D.
374), issued to his executrix Mary Hull. 41
1693 May 18. Will of Dr. William Robleson (Robertson). Wife
Margaret, children Ann Wynnings, William, Elizabeth, Mary. Real and
personal estate. Executors the wife and Benjamin Griffith. Witnesses
John Barclay, James Walker, John Luefbourrow. Proved June 3,
1693. 41
1693 July2o. Letters testimonial with preceding will annexed, issued
to the executors named. 42
1687 Dec. 12. Deed. John French of Staten Island, mason, to Peter
Dassigny of Woodbridge, surgeon, for half a lot betw. Abraham Coole and
Claese Smith on Staten Island. 42
1687 Dec. 12. Consent of Susanna, wife of John French, to the pre-
ceding conveyance. 43
1687 Dec. 12. Power of attorney. Same to same for the management
of his affairs on Staten Island. 43
Draft of will by Daniel Peirce, senior, of Woodbridge, dis-
posing of real and personal property to his daughter and her children, to
which the son, Capt. Daniel Peirc, gives his consent September 29,
1681. 44
1691 Oct. 23. Power of attorney. Dorothy Light of Portsmouth,
N. II., formerly widow of Joshua Peirce of Woodbridge, N. J., and Sarah
Peirce, their daughter, to son and brother Joshua Peirce, now bound upon
a voyage to Woodbridge, to settle the estate of the deceased. 44
1693 May 16. Confirmation to William Penn, of Warminghurst, Essex
Co., one of the Proprietors, as part of his share, of the following lots: I,
5500 acres in Middlesex Co., W. the partition line, N. Peter Sonmans, E.
and S. Hendry Greenland, Milston R., Stony Brook, Dr. John Gordon,
Daniel Brimson and the road from Rariton to the falls of the Delaware;
2, 4,000 a. in the same Co., S. W. Assanpink Creek, W. the partition line,
N. W. Thomas Warn, N. Stony Brook, E. Milstone R., S. E. unappropri-
2O6 NEW JERSEY COLONIAL DOCUMENTS.
Page
ated land; 3, 25 acres in the bounds of Perth Amboy, S. E. Thomas
Barker, S. \V. the Piscataway-Woodbridge road, N. W. and N. E. land
not laid out; 4, a town lot, 8 ch. by 6 rods, E. Water St., W. High St.,
N. E. Thomas Barker, S. W. unappropriated lots. 45
1693 Aug. 28. Patent to Isaac Whitehead, of Elizabethtown, for the
following lots : i, 64 acres in Essex Co., S. George Jewell, W. the Mill
Creek, N. Jonathan Ogden, E. John Ogden; 2, a houselot, 4 by loch., N. ,
S. and W. roads, E. Isaac Whitehead, dec'd. : 3, another houselot, 4 by
15 ch., S. the road, W. and N. Isaac Whitehead, dec'd., E. Thomas
Price; 4, a piece of the great meadow, S. the Sloping Creek, E. John Toe,
N. Joseph Ogden, W. unsurveyed meadow; 5, a piece, W. John- Wood-
roffe, S. and E. a small creek, N. a road; 6, another piece, E. unsurveyed
meadow, S. a small creek, N. and W. Oyster Creek; 7, a piece, S. Joseph
Ogden, W. and N. unsurveyed meadow, E. Oyster Creek; in all, loo
acres. 46
1693 Aug. 16. Confirmation to David Mudie of Perth Amboy, of a lot
in Monmouth Co., along Rudyard's Wickatunck lot, also the bog and fly
at the head of a branch of Deep Brook, from the S. corner of John Reid up
to Matchiponis path; in all, 500 acres. 48
1693 Aug. 17. Deed. David Mudie to John Reid of Hortencie for
the preceding 500 a. 49
1693 Aug. 16. Confirmation to Govr Andrew Hamilton, as 2d dividend
of his share, of 500 acres in Middlesex Co. on Milston R. , S. of the mouth
of Rockie Brook. 49
1693 Aug. 17. Deed. Andrew Hamilton to John Reid for the foie-
going 500 a. 50
1693 July 28. Confirmation to John Barclay of Plainfield, for the fol-
lowing lots: i, a lot on Assanpink R., along John Bambridge; 2, 3 acres
on Shrewsberry R., adjoining John Chambers; 3, 15 a. in Wickatunck, N.
W T . Benthall, E. Thomas Hart, S. Cox's, W. Burnet's land; 4, 7 a. S. the
road, W. Barker's, N. Lochiell's, E. Mudie's land; 5, a slip, 2^ chains
wide, betw. John Reid, Wm Penn and Gordon; 6, 40 a., N. W. of W.
Penn's small lot; 7, a lot, W. of W. Penn's land at Toponemus, bought of
Alexi" Neiper; in all, 500 a. 50
1693 July 29. Deed. John Barclay to John Reid, for the preceding
500 a. except the 3 a. on Shrewsbury R. 52
1693 July 24. Confirmation to Joseph Throgmorton, son and heir of
John Throgmorton of Midleton dec'd., of: r, 137 acres, W. Milston
Brook, S. E. Abraham Broun and unsurveyed land; 2, 9 a. at Weykick,
W. the beach, N. William Layton, S. and E. John Crawford; 3, 9 a. in
two pieces, one at the mouth of Shoell Harbour Creek, N. the beach and
a small island, W. John Smith, S. Thomas Morford, E. the creek, the
other adjoining the upland, E. a road, N. John Smith, W. a meadow, for-
EAST JERSEY DEEDS, ETC., LIBER E. 2O?
Page
merly Richard Sadler's, S^ the upland; 4, 18 a. on Shoell Harbour Neck,
N. Daniel Estall, W. upland, S. William Lawrence, E. Compton's Creek.
5, a poplar lot of 9 a., S. the road, W. Richard Hartshorne, N. Richard
Sadler, E. James Grover; 6, another poplar lot, N. a road, W. Benj.
Devill, E. Richard Stout senior, S. William Layton; 7, still another pop-
lar lot, N. and E. a road, W. Richd Stout senior, S. Wm Layton; in all
2oo a. 52
1693 Oct. 20. Do. to Peter Sonmans, of London, merchant, one of
the Proprietors, in right of himself, his deceased father Arent Sonmans,
his mother Frances Sonmans and his sisters Johanna and Rachel, holding
together 5j shares of the Province, of their full proportion of the first
allotment of 10,000 acres to the share: i, 23,000 a. in Middlesex Co., betw.
Milston and Rariton R., the partition line, Wm Penn, Henry Greenland,
Walter Benthall and Daniel Hooper; 2, 15,600 a. in the same Co., on both
sides of Lawrance's Creek. 53
1693 Oct. 26. Do. to Thomas Foulerton of the Island of Barbados, in
his own right and that of his brother Robert, dec'd., of 550 acres in Mid-
dlesex Co., betw. Milston R., Rockie Brook and Grape Brook; 120 a. at
Barnagate, incl. Little Cedar Island, adjoining the North Cape of Fishing
Creek. 54
1684-5 Feb. 24. Recorded Oct. 13, 1693. Deed. Eliakim Higgins
of Piscataway to Robert Fulerton of Middlesex Co., for 104 a. in Piscat-
away Township, S. E. Benajah Dounham, N. W. a small brook and Sam-
uel Dotey, N. E. unsurveyed land, S. W. Rariton R. 56
1693 Oct. 24. Letters of administration on the estate of Thomas
Winder dec'd., intestate, granted to his brother Charles Winder of the
Island of Antego (Antigua). 57
1693 Sept. I. Patent to William Binglay of Woodbridge, for: I, 30
acres there, E. and S. two creeks, N. Samuel Bacon, unsurveyed land and
Thomas Thorp, W. Samuel Bacon; 2, a lot, E. Jonathan Dennes, S.
Thomas Thorp, W. and N. unsurveyed land; 3, a small lot, surrounded
by unsurveyed land; 4, a lot on Rariton R., S. the meadows, W. Richard
Powell, E. and N. unsurveyed; 5, 12 a. of meadow, S. the Sound, E. and
W. Daniel Robins, N. grantee; 6, 4 a., S. Daniel Robins, E. and N. a
creek, W. grantee; 7, 5 a., being two small islands, in the creeks; in all
166 a. 57
1693 May 26. Do. to George March of Newberry, New England,
for: i, a lot, S. E. the Mill Brook of Raway R., S. W. Robert Wright, E.
and N. W. unsurveyed land; 2, 4 acres of meadow, S. E. Papyack Cr., S.
W. Michael White, N. W. and N. E. the Commons; 3, 2 acres, N. Raway
R., E. Robert Wright, S. Michael White, W. Hendry Jacques; 4, 6 a.,
W. a creek and Michael White, N. Robert Wright, E. the river, S. a creek
and Hendry Jacques; in all 90 a. 59
2O8 NEW JERSEY COLONIAL DOCUMENTS.
Page
1692 May 31. Power of attorney. Cornet George March, senior, of
Newberry, Essex Co., New England, to Captain John Bishop of Wood-
bridge, N. J., as land agent. 60
1693 May 7. Patent to Dr. Henry Greenland of Milston River, for 400
acres in Middlesex Co., S. E. said river, on all other sides unsur-
veyed. 61
1693 Nov. I. Confirmation to John Mollieson of Piscataway, as head-
land for his wife Sarah, her father Simond Howell and her brother John
Howell, who came into the Province in 1683, of 100 acres in Middlesex
Co., E. Robert Burnet, N. the Bound Brook, S. and W. unsurveyed
land. 62
1693 Oct. 23. Patent to Jacob Tryax of Midleton, for 240 a. there, N.
William Merrill, E. a road, W. John Morfit and George Job, S. unappro-
priated land. 63
1690 Aug. 30. Deed. Richard Stout senior and wife Penlope to their
son Benjamin Stout, all of Midleton, for a plantation at Romanis or Hop
River, S. W. said river, N. W. David Stout, N. E. Wilson's, S. E. Peter
Stout's land; also 6| a. of meadow at Conesconk. 64
1693 Dec. 15. Patent to Nicholas Broun of Shrewsberry for: I, 150
acres on Ramson's Neck in said township, E. John Worthley, W. and N.
roads, S. a small creek, to stand for 141 a.; 2, a lot on the W. side of
Long Branch path, N. and W. Jedidiah Allen, S. widow Eatton; 3, a tri-
angle piece of meadow, near the head of South Rfver, N. a road, E. and
W. said river; two necks on Mill Creek, adjoining Jacob Coole, 5 a. ; 4,
2 a. of meadow at Goose Neck, W. Ephraim Allin, S. a small creek, N.
Shrewsberry R., E. John Worthley; 5, 2^- a. of meadow on Racoon Neck,
E. Francis Burden, W. Peter Tilton, S. Racoon Island, N. Shrewsberry
R. ; in all 200 a. 66
1693 July 26. Confirmation to Robert Rea of Monmouth Co., carpen-
ter, in right of George Keith, who bought the headlands of James Murray
and wife and Richard Hogskins, of 60 acres in said Co., S. James John-
ston's South Brook, E. grantee, N. barrens, W. James Johnston; 30 a.,
W. James Johnston, N. John Campbell, E. and S. the Middle Brook. 68
1693 May 18. Do. to Jonathan Holmes of Midleton, in right of 1-40
share, of 240 acres at Crosswicks, Monmouth Co., N. E. John Smith, S.
W. unsurveyed land, S. E. pines and unsurveyed land, N. W. Joseph
Throgmorton and Joseph Grover; 30 a. at Barnagate, S. Hanna Grover,
E. the Bay, N. Benj. Burdein, W. unsurveyed. 69
1693 July 24. Patent to Margaret, widow of Thomas Leeds of Shrews-
berry, for 3 acres at Rumson's Neck, E. Shrewsberry R., S. Jedidiah Allen,
W. a cart road, N. Hannah Joyes. 70
1693 Dec. 22. Letters of administration on the estate of John Eldridge
of Elizabethtoun dec'd. intestate, issued Abraham du Peyster of N. Y. 71
EAST JERSEY DEEDS, ETC., LIBER E. 209
Page
1693 Oct. 20. Patent to Robert Wright of Woodbridge for: i, a lot in
Middlesex Co., E. John Bishop, S. and W. Jonathan Bishop; 2, a lot, S.
E. the Mile Brook, S. W. Jonathan Haines, N. W. unsurveyed, N. E.
George March; 3, 12 a. of meadow, W. George March, N. Raway R., E.
a creek and unsurveyed meadow, S. George March and Michael White; in
all 86 a. 72
1693 July 20. Do. to Benjamin Griffith of Perth Amboy, merchant,
for a lot there, I by 10 chains, N. grantee's lot, bo't of George Allen, E.
High St., S. James Emott, W. Back St. 73
1692-3 Feb. 13. Deed. Benjamin Rudyard of the Parish of St.
Michaels, Island of Barbados, son and heir of Thomas Rudyard dec'd., to
George Willoks of the same place, husband of Margaret, sister of grantor,
for all his father's property in East and West Jersey. 73
1692-3 Jan. 23. Recorded Nov. 16, 1693. Do. Joseph Wilson and
wife Hannah to John Lyon, all of Elizabelhtoun, for 3 acres there, E.
the road, S. and W. grantor, N. grantor's house lot, formerly Benj.
Homan's. 75
1691 Nov. 16. Do. Isaac Whitehead and wife Abigail to John Lyon,
both of Elizabethtoun, for 20 a. on the Long Neck there, S. formerly Rob-
ert Bond and Benj. Price senior, E. Nicholas Carter, N. Hendry Lyons,
W. a road. 77
1693 July 22. Do. Charles Haynes of Lewis, Sussex Co., Pennsyl-
vania, surgeon, to Edward Taylor of Midletoun, husbandman, for 150
acres, part of a patent of 220 a. in Midletoun Township and sold to said
Taylor March 17, 1677. 78
1693 Oct. 24. Letters of administration on the estate of John Baker
of Monmoulh Co. deceased intestate, granted to Thomas Gordon of Perth
Amboy. 79
1693 Nov. 7. Nuncupative Will of Joseph Frasey junior. Brothers
Edward, William and three younger ones, sister Mary. Real and per-
sonal estate. Witnesses Mary Bishop and Francis Moore. Proved the
same day. 80
1693 Dec. 21. Letters testimonial on the preceding will, issued to
Joseph Frasey senior of Elizabeth Town. 80
1693-4 Jan. i. Letters of administration on the estate of Nathaniel
Wolcot, dec'd intestate, granted to Edward Williams of Shrewsberry. 80
1693-4 Jan. 18. Do. Do. on the estate of Lord Neil Campbell,
dec'd intestate, granted to James Dundas of Perth Amboy. 81
1689 March 26. Will of Simon Rouse. Wife sole heiress, Frances
Moore after her death. Real and personal estate. Witnesses Thomas
Mullinex, Issabell More, Joseph Hart, John Bishop. Proved at Philadel-
phia June 8, 1693. 8 1
15
2IO NEW JERSEY COLONIAL DOCUMENTS.
Page
1693-4 Jan. 22. Letters testimonial with preceding will annexed, is-
sued to John Bishop of Raway. 82
1692-3 Feb. 17. Deed. Dr. William Robertsone to Thomas Gordon
of Perth Amboy, for his right, title, etc., in and to 4 acres in said town as
being ^ of a share. 83
1686 July 13. Do. Andrew Alexander, attorney for John and George
Alexander, to Thomas Gordon, for one share of the land in Perth Amboy,
the town lots excepted, in right of one i6th share there or 1-24 share of
the Province, 2 a. 83
1686-7 Feb. 10. Deed. Richard Powell of Woodbridge to Marma-
duke Potter of Staten Island, for his farm in Woodbridge, 115 a; of up-
land and 307 a. of-meadow, bo't of Philipp Carteret, W. the town line, N.
land in common, E. Richard Worth, S. Captain Francis Drake. 83
1692 "April 18. Bill of Sale. John Palmer of N. Y. to Andrew Ham-
ilton of East Jersey, for a negro man slave, woman slave and an Indian
girl. 84
1680 June 28. Deed. Richard Powell to Richard Worth, both of
Woodbridge, for 100 acres there, S. the meadow, E. Goodman Algers, N.
the Commons, W. grantor. 84
1693 Nov. 9. Do. Same to John Worth, son of Richard Worth dec'd.,
confirming the preceding. 85
1688 Nov. 6. Lease. Samuel Winder of Cheisquacks to William
Richardson, late of Rariton, for his plantation at Cheesquacks, Monmouth
Co. 85
1693-4 Jan. 29. Power of attorney. Peeter Dassigny, late of Wood-
bridge, surgeon, to Jeane Evins of the same place, as general agent. 87
1685 Dec. 7. New York. Will of Thomas Rudyard, about to sail to
Barbados and Jamaica. Wife, sons John, Benjamin, daughters Ann, wife
of John West, Margaret, wife of Samuel Winder; Thomas Fullerton, ser-
vant Hannah Beamont. Real estate at Rudyard Town, Staffordshire, and
in Jersey, personal property. Executors Capt. Andrew Boone and the sons-
in-law for N. Y. and N. J., Thomas Fullerton and Hannah Beamont for
West Indies and England. Witnesses John Delavall, John White, John
Royse. Proved in Pennsylvania May 15, 1693. 87
1692-3 Feb. 24. Quitclaim. John Morris of Newark, son and heir
proper in law of John Morris dec'd, to his brother Philipp Morris of New-
ark, for all property devised by their mother Elizabeth Morris. 89
1694 March 25. Letters of administration on the estate of Philipp
Morris, dec'd, intestate, granted to his widow Johanna. 89
1690 June 30. Recorded April 26, 1694. Power of attorney. Samuel
Edsall of Newtown, L. I., and Andrew Gibb of Quonettquott, Suffolk Co,,
L I., to James Armour of N. Y. City, merchant, to collect debts
jn N. J. 89
EAST JERSEY DEEDS, ETC., LIBER E. 211
Page
1693-4 March 17. Recorded May 4, 1694. Deed. John Tailler of
Woodbridge, blacksmith, to Isaac Walker of the same place, for 81 acres
of upland and meadow, the upland, 66a., at Langstaffs Farm or Plain,
betw. John Watkins and the Piscataway road; 15 acres of Rariton meadow,
N. land in common, S. Mr. Vauquelline, W. David Markany and upland,
E. Stephen Kentt senior. 90
1692 June 29. Do. George Drake and wife Mary of Piscataway to
Samuel Walker of Boston, New England, merchant, for a houselot in
Piscataway, 25 a., as patented to Capt. Francis Drake July 30, 1678, N. E.
and E. roads, S. Mrs. Higgins, W. S. W. a small brook, N. W. the
" trayneing place" and unsurveyed land. 91
1693 May 16. Confirmation to William Dockwra of London, mer-
chant, one of the Proprietors, as part of his share, vizt: I, 3000 acres in
Essex Co., N. the Passaick R., S., E. and W. unsurveyed; 3000 a. in
Middlesex Co., W. Chestnut Brook, unsurveyed on all other sides; 3,
* 1200 a. at Barnagat, N. E. Robert Burnet and the Great Bay, S. E. Clam
Bay, S. W. Lord Neil Campbell, N. W. unsurveyed; 4, 106 a. at Barna-
gat, on the beach of Little Egge Harbour, S. Augustine Gordon, W. the
main channel of Barnagat Bay, N. Thomas Hart, E. the sea. 93
1693 July 25. Do. to Thomas Webley of Shrewsbury, in right of
Stephen and Awdry West, of 120 acres on the North branch of Manasquan
R., N. W. Stephen West and unsurveyed land, on all other sides unsur-
veyed. 94
1693 July 26. Do. to Thomas Higgins of Piscataway, of 27 acres in
Middlesex Co., N. Edmund Dunham and unsurveyed land, W. such land,
E. and S. grantee and unsurveyed land; 73 a., S. Hopewell Hull, W.
Charles Gilman, N. Alexander Adams; 3 a. of meadow at Governour's
Spring, N. upland, E. Woodbridge line, S. the rear of several lois, \V.
Samuel Walker. 95
1693 July 26. Patent to Samuel Leonard of Colts Neck, Monmouth
Co., for: I, 160 acres there, N. and W. Sawmill Brook, E. grantee's
father, S. a small brook and grantee; 2, 170 a., S. barren land, W. Robert
Barclay, N. a small run, E. grantee; 3, 6 a. of boggy meadow at the head
of Mine Brook, on the S. side of his brother Henrie; 4, 4 a. of such
meadow on the E. side of Rockie Hill, on the S. side of grantee; 5, 6 a.
of meadow at the S. end of Cedar Swamp, S. of grantee; in all 346 a. 97
1693 Aug. 14. Do. to Joshua Peirce of Woodbridge, in right of his
deceased father Joshua Peirce, for: i, a lot on PapiackNeck, E. the creek,
S. Thomas Rudyard, W. the road, N. Daniel Peirce; 2, a lot, E. the
creek, S. Daniel Peirce, W. the road, N. unsurveyed; 3, 10 a. of meadow
in two pieces, one surrounded by creeks and five chains of upland on the
N., the other bounded E. by a creek and Samuel Bacon, S. by the Sound,
W. and N. the great creek; in all 30 a. 99
1693 Sept. 26. Confirmation to John Cockburn of Newark, mason, as
212 NEW JEHSEY COLONIAL DOCUMENTS.
Page
head land for himself, of 30 acres in Essex Co., N. E. the Second R., N.
W. unsurveyed, S. W. Samuel Willis, S. E. Jabesh Rogers. 101
1693 Oct. 7. Deed. John Cockburn to Garret Dykin and Jasper Mis -
pat of N. Y. for the preceding 30 a. 102
1693-4 March i. Patent to George Jewel of Elisabeth Town, for: i,
a lot in the bounds of Elisabeth, S. grantee and unsurveyed land, E.
Henry Daker and unsurveyed land; N. unsurveyed, W. Nathaniel Bunel
and unsurveyed land; 2, a lot S. the Woodbridge road, W. Robert White,
N. John Toe, E. Roger Lambert; 3, a piece of the great meadow, S. Ben-
jamin Price junior, W. upland, N. and E. unsurveyed meadow; 4, a piece
of meadow, S. a road, N. and E. Elizabeth Town Creek; in all 200
acres. 103
1693-4 March 15. Do. to John Curtis of Newark, for: i, 6 acres
there, N. Stephen Freeman, S. John Baldwin, W. a road, E. the town
swamp; 2, 5 a. in the Little Neck, W. a road, S. Robert Kitchel, E.
Thomas Richards, N. Thomas Person; 3, 6^ a., within the Great Neck-
gate, W. the Commons, S. and N. roads, E. Thomas Huntingtoune; 4,
30 a. beyond the Two Miles Brook, E. Nathaniel Wheeler and said brook,
N. and W. unsurveyed, S. John Brown junior; 5, 5^ a. of meadow, N.
John Wood senior, E. the Bay, S. Samuel Plum, W. a road; 6, 4 a. of the
salt meadow, E. Robert Treat and a pond, S. and W. the great pond at
the head of Morrik's Creek, N. Robert Kitchel and John Baldwin junior;
7, 6 a. at the bottom of the great swamp, E. widow Ward, N. John Brown,
W. and S. Thomas Richards; 8, a lot, 20 by 20 chains, E. Raway R., W.
Samuel Freeman, N. Samuel Swain, S. unsurveyed land; 9, 7 a. of
meadow, E. the Bay, N. Morris Cr., W. John Baldwin senior, S. Nathaniel
Ward, in all loo a.; also as allowance for highways, to be taken out of his
land, 10 a. of swamp in L shape, W. Thomas Richards, S. John Craine
and Pawell (?) Day, E. Thomas Peirson, Daniel and Samuel Dode, Benja-
min Baldwine, N. John Morris and John Craine. 105
1694 May 16. Do. to Cornelius Roulifson of Hackquickanon, Essex
Co., in right of John' Curtis, for 60 acres in said Co., E., S. and W. a
brook, N. E. the line betw. Newark and Hackqujckenon. 107
1694 May 16. Do. to Samuel Walker of Piscataway, merchant, for
a lot there, S. the meadows, E. Woodbridge line, W. the Mill Brook, N.
unsurveyed; a lot betw. the road on the S. W. and said brook on the E. ;
in all 120 acres. 108
1694 May 17. Do. to John Loofbourrow of Woodbridge, miller, in
right of Joshua Peirce, for 60 acres there, W. the township line, S. E. un-
surveyed land, N. the Mill Brook and unsurveyed land; 60 a. near Dismal
Swamp, E. Archibald Riddel, N., S. and W. unsurveyed; 25 a. of meadow,
N. upland and swamp, E. Daniel Peirce, now Tho. Noys (?), S. John
Blumfield and John Pine. no
1694 May 19. Do. to Francis Jackson of Shrewsbury, in right of
EAST JERSEY DEEDS, ETC., LIBER E. 213
Page
Edward Thurston and Hugh Dickman, for a lot there hetw. Thomas Huet,
Shrewsbury and Neversinks Rivers; a piece of the great meadow betw.
said Huet, William Shattock and Ephraim Allen; 2 acres of meadow with
a small hamock on Rackoon Island, S. W. the meadow, bo't by grantee of
Edward Williams, N. W. Norwaticonk River; in all 90 acres. 112
1694 May 21. Do. to Thomas Huet of Shrewsbury, in right of Rich-
ard Lippincott and Hugh Dickman, for 130 acres in said township, betw.
Francis Jackson, William Shattock, John Hance, Ephraim Allen and the
two rivers. 113
1694 May 22. Confirmation to John Smith of Middletown, as part of
his share in the Province, of 240 acres in Monmouth Co., along Burling-
town path, N. E. Joh,n Throckmorton, N. W. Joseph Throckmorton, S. W.
Jonathan Holmes, S. E. pines and unsurveyed land. 115
1694 May 17. Patent to John Curtis of Newark, for the following
tracts in Essex Co., vizt: I, a lot, 20 by 20 chains, on the W. side of Par-
vus Brook, S. and E. roads, W. and N. unsurveyed; 2, a piece of meadow,
3 by 10 ch., W. Ebenezer Camfield, S. John Cockburn, E. a pond, N.
other lots, in all 40 acres; 3, a lot, S. Skipper Hendrickson, E. Tunis
Johnson and Samuel Harrison, N. Enoch Machelson, W. unsurveyed, 20
acres; 4, a slip betw. John Cockburn on the S., Bastian Vagelsen and
Tunis Johnston on the N., Thomas Davis on the W. and other lots on
the E. 116
1694 May 22. Patent to Isaac Whitehead of Elizabeth Town, for 65
acres in said town, S. E. Henry Lyon, N. W. Margaret Baker; also 35 a.,
N. John Toe, W. James Hinds, S. the road to Woodbridge and widow
White, E. Roger Lambert, and 2^ a. of the great meadow, betw. " a hole
dug by a worming Slow" and the Sloping Creek. 117
1694 May 23. Do. to Benjamin Price junior of Elizabeth Town, for
the following lots in Essex Co. : I, 41 acres, N. a road, E. Robert Bond,
W. Joseph Bond, S. unsurveyed land; 2, 19 a., W. and N. Benj. Price
senior, S. and E. unsurveyed; 3, 143., W. and S. Benj. Price senior, E.
Joseph Ogden; 4, a houselot of 6 a. S. and E. the road, W. Thomas Price,
N. Isaac Whitehead dec'd. ; 5, 2 a. of the great meadow, S. Thomas Price,
on all other sides the Commons; 6, 88 a., S. W. and S. E. roads, N. E.
Daniel Dehart, N. W. Benj. Price senior; 7, 10 a., N. Col. Townley, W.
a road, S. Benj. Price senior; 8, 2 a. betw. his father on the S. E. and the
road to the meadows on the N. ; 9, 8 a. of the great meadow, S. W. and
N. W. unsurveyed, S. E. and N. E. the Long Pond and Forked Creek; 10,
6 a. of meadow, E. Joseph Seers, N. Long or Forked Creek, S. and W.
unsurveyed meadow. 119
1694 May 23. Do. to John Brown of Perth Amboy, for a lot there,
I by 10 chains, S. the N. side of the intended dock, E. John Johnston, N.
Back St., W. unappropriated lots. 122
1694 May 24. Do. to Walter Robertson of Piscataway, for 100 acres
214 NEW JERSEY COLONIAL DOCUMENTS.
Page
in Middlesex Co., N. Thomas Higgins, E. Hopewell Hull, S. Jeffery Man-
nin, W. unsurveyed. 123
1694 May 24. Do. to Nathaniel Slocum of Shrewsbury, for 7 acres
in Monmouth Co., S. W. Quanhannaick Creek; N. W. George Hewlet, N.
E. Eliakim Wardel, S. E. William Cass. 125
1694 May 24. Do. to Thomas Hilborn of Shrewsbury, for 162 acres
in Monmouth Co., S. E. Abiah Edwards, Jacob Cole and unsurveyed land,
S. W. Jacob Cole and unsurveyed land, N. W. Cole's Brook; 4 a. of
meadow in Long Neck, S. Sarah Reap, N. W. Jacob Cole, N. E. a small
creek; 4 a. of meadow in Goose Neck, E. Eliakim Wardel, N. Shrews-
bury R., W. Francis La Masters, S. a creek. . 126
1694 May 28. Do. to John Elslie of Woodbridge, for lots in Middle-
sex Co., to-wit: I, 18 acres in Woodbridge, S. the road running along the
N. side of Capt. Pike's farm, E. John Pike junior and Robert Rogers, N.
the road to Piscataway, W. David Mackenzie; 2, 4 a. of salt marsh, E.
Jonathan Dunham, S. Raritou R., W. the Proprietors, N. the main creek;
3, a lot on the Northside of Peter's Wigwam; 4, 17 a. of meadow, W.
Charles Gilman, W. S. W. the main creek, S. E. Abraham Tappin, N. up-
land; in all 99 a. 127
1694 June 18. Letters testimonial with the will of Thomas Rudyard
dec'd, (supra p. 87), issued to George Willoks and Robert Wharton, the
executors, named in the will and living in the Province having refused to
act. 129
1694 April i. Deed. John Reid of Hortencie to the Proprietors, for
a tract at Taponimus, Monmouth Co., as conveyed by John Barclay July
29, 1693. ^o
1694 April 30. Do. Obadiah Aires of Woodbridge to George Brown
of the same place, tailor, for 5 acres of 'meadow, S. Papiequa Creek, N.
and E. Papiack Neck, W. and N. W. Samuel Moor and John Smith
Scotchman. 130
1692-3 March 18. Do. Thomas Potter of Monmouth Co. and wife
Anna to Mary, dau. of Adam Channelhouse of Shrewsbury dec'd, and her
heirs or in default thereof to her mother Mary Channelhouse, now the wife
of John Starkie of the same place, for 500 acres in Philadelphia Co.,
Penna., betw. Sarah Fuller and Richard Ingelos. 131
1692-3 March 18. Do. to John Starkie of Monmouth Co., for a lot
on the Northside of the Mill Brook, S. and W. two brooks, N. and E. un-
surveyed land; 2 a. of meadow adjoining S. E. 133
1679-80 Jan. 19. Do. Robert Dennis to Thomas Adams, both of
Woodbridge, for acres, N. and W. Seder Cove Creek, S. the road along
Nathaniel Fitzrandolph's land, formerly John Smith's, E. the Sound. 134
1693 Dec. 29. Do. Thomas Adams to his son-in-law Thomas Ca-
wood, for the preceding tract. 135
EAST JERSEY DEEDS, ETC., LIBER E. 215
Page
1690 Nov. 21. Recorded June 28, 1694. Power of attorney. Thomas
Hart of London to Thomas Boel as proxy in the Council of Propri-
etors. 135
1691 Dec. 4. Do. Do. Same to same as agent for the sale of 2,000
acres on Raway River. 135
1694 July 2. Letters of administration on the estate of Isaac Fitzran-
dolph of Woodbridge, dec'd intestate, granted to his widow Ruth. 136
1692-3 March 24. Indenture of service. Philip Dodaridge of Wood-
bridge, with his parents' consent, to John Gibbin of Piscataway, mariner,
as apprentice. Cancelled by said Gibbin on payment of 6.6. in silver
Sept. 8, 1694. 137
1692-3 Jan. 14. Return of survey. Nicolas Broun and John Slocum,
elected by the Shrewsbury men, to assist Surveyor General Leparary to
lay out the Shrewsbury lands. 138
1693 April I. Letters of administration on the estate of Gawen Law-
rie, late Governour of the Province, not yet administered by his widow
and executrix Mary Lawrie, issued to John Barclay, Receiver General. 139
1694 Nov. 14. Letters testimonial with the will of William Sandford
of Essex Co. dec'd (vide B p. 279), issued to his widow and executrix
Sarah Sandford. 139
1694 Nov. 14. Letters of administration on the estate of Doctor Peter
Dassigny of Woodbridge, dec'd intestate, granted to William Moore of the
same place. 140
1694 Nov. 16. Appointment of Capt. John Bishop of Raway as guar-
dian of Frances Moore of the same place, a minor. 140
1694 Nov. 17. Will of Obadiah Aires senior of Woodbridge. Sons
Samuel, John, Joseph, Obadiah; dau. Mary. Real and personal estate.
Executors, eldest sons John and Samuel. Witnesses Ephr., Andrew,
John Pike. 140
1694 Dec. 6. Letters testimonial with preceding will annexed issued
to the executors named. 142
1694 Oct. 2. Testimony of Edward Watson and Richard Smith and
wife Ellener concerning the intentions expressed by William Compton of
Woodbridge, who died Friday night Sept. 21, 1694. Mentions a wife,
sons Jonathan, John, William, David. 143
1694 Oct. 2. Letters testimonial with the will of William Compton
annexed, issued to his widow Mary and to Jonathan Compton. 143
1694 July 31. Certificate of Thomas Gordon, Commissioner for taking
. the probate of last wills,- that Mary Johnson, widow of William Brodwell,
has properly administered the estate. 144
1694 Nov. 2. Will of Thomas Johnson of Newark, about 64 years old.
Sons Joseph, John, Thomas, Eliphalet. Real and personal property.
2l6 NEW JERSEY COLONIAL DOCUMENTS.
Page
Executor, son Eliphalet. Witnesses John Prudden, John Curtis. Proved
Nov. 21, 1694. 144
1694 Dec. 5. Letters testimonial with preceding will annexed, issued
to the executor named. 145
1694 Oct. 31. Will of John Warde senior of Newark. Wife Hannah,
formerly the widow of Thomas Huntington. Sons John, Nathaniel;
sons-in-law Jabesh Rogers, John Cooper; children of deceased daughter
Hannah Baldwin, grandson John Ward. Real and personal estate. Ex-
ecutors, the two sons. Witnesses John Prudden senior, Robert Young.
Proved Nov. 20, 1694. 146
1694 Dec. 15. Letters testimonial with preceding will annexed, issued
to the executors named. 148
1694 Nov. 6. Will of Steven Bond. Children, Joseph and Hannah;
widow Elizabeth Ogdan, brother Benjamin Bond. Real and personal es-
tate. Executors John Curtis and Jonathan Ogdan. Witnesses Zophar
Beech, Elizabeth Baldwin, John Curtis. Codicill mentions Benjamin
Trotter. Proved Nov. 21, 1694. 148
1694-5 Jan. 2. Letters testimonial with preceding will annexed, issued
to the executors named. 149
1694 Oct. 20. Will of Joseph Brown of Newark. Wife Hannah,
sons Joseph, Stephen, James, Samuel; daughters Hannah, Mary,
Sarah. Real and personal estate. The wife executrix with brothers John
and Thomas Brown as overseers. Witnesses John Brown, Daniel Dod,
Thomas Brown. Proved November 21, 1694. 149
1694-5 Jan. 5. Letters testimonial with the preceding will annexed,
issued to the widow Hannah Brown. 151
1694 Nov. 4. Will of John Crane senior, 59 years old. Wife ;
sons John, Jasper, Daniel; daughter Sarah. Real and personal estate.
The wife executrix with John Prudden senior and Elder John Brown as
overseers. Witnesses Nathaniel Ward, George Harrison. Proved No-
vember 21, 1694. 151
1694-5 Jan. 5. Letters testimonial with preceding will annexed issued
to the widow Hanna Crane. 152
1694 Nov. ii. Will of Ebenezer Canfield of Newark. Wife - ;
son Joseph, dau. Rachel; brother Mathew Canfield mentioned. Real and
personal estate. The wife executrix with Mathew Canfield and Joseph
Harison as overseers. Witnesses John Lindsly, William Muir, Mathew
Canfield. Proved Nov. 21, 1694. 152
1694-5 Jan. 5. Letters testimonial with preceding will annexed, issued
to the widow Bathia Camfield. 153
1694 Nov. 3. Will of John Denison, 40 years old, son of Robert Den-
ison and wife Esther. Sisters Esther, Hannah and Sarah, and children
of dec'd sister Mary; cousins, by Robert Douglas vizt: John, Esther and
EAST JERSEY DEEDS, ETC., LIBER E. 2lJ
Page
Samuel. Real and personal estate. Executor the mother and cousin
John Brown. Witnesses John Prudden, John Curtis. Proved Novem-
ber 21, 1694. 153
1694-5 Jan. 5. Letters testimonials with preceding will annexed, is-
sued to the mother Hester Dennison and John Brown. 154
1687-8 Feb. 14. Will of John Weinans of Elisabeth, weaver. Wife
Susanna; children Samuel, Johannes, Conradus, Jacob, Isaac, Elisabeth,
Johanna, Susanna Baker. Real and personal estate. The wife executrix.
Witnesses George Ross, Humphrey Speining, Edward Gay. Testator
signs Jan Winans. Proved Jan. 15, 1694-5. 155
1695 May 17. Letters testimonial with preceding will annexed, issued
to Henry Baker, and wife Susanna; Ebenezer Lyon and his wife Eliza-
beth, all of Elizabeth Town. 156
1694 Oct. 23. Will of John Lyon of Elizabeth Town, now at Burling-
ton. Wife Hannah, four children, and a fifth expected. Real and per-
sonal estate. The wife executrix. Witnesses Thomas Peachee, John
Petty, James Hill. Proved November 2, 1694. 156
1694-5 Jan. 14. Letters testimonial with preceding will annexed, is-
sued to the widow Hannah Lyon. 157
1692-3 March 24. Will of Thomas Thorpe of Woodbridge. Late
wife Rebekah; sons Daniel, William, Zebulon, George, Joseph, Thomas,
Benjamin. Real and personal property. Executor, son Daniel. Wit-
nesses John Pike, William Stone, Thomas Pike. Proved December 24,
1694. 157
1694-5 Jan. 23. Letters testimonial with preceding will annexed, is-
sued to Daniel Thorpe. 159
1691 Oct. 4. Will of Hugh Dun of Piscataway. Wife Elisabeth;
sons Hugh, Samuel, Joseph; daughters Mary, wife of Hezekiah Banham,
Elisabeth, Martha. Real and personal estate, (part of land bought of
Peter Bollu). The wife sole executrix. Witnesses George Drake, Ed-
ward Slater. Proved Dec. 10, 1694. 159
1694-5 Jan. 23. Letters testimonial with preceding will annexed, is-
sued to the widow Elisabeth Dun. 162
1688 Aug. 17. Will of Israel Thornel of Woodbridge. Wife, sons
and daughters, no names given; servant maid Rachel Adams. Real and
personal estate. The wife executrix, with Samuel Denis, Patrick Falconer
and Ephraim Andrews as overseers. Witnesses Samuel Hale, Patrick
Falconer, John Pike junior. 162
1694-5 Jan. 25. Letters testimonial with preceding will annexed, is-
sued to the widow Anna Thornel. 163
1687 Aug. 10. Will of David Campbel of Amboy Perth. Daughter
Helen, wife of David Hereot, sole heiress and with her husband executrix
of real and personal estate. Witnesses William Oliphant, James ffullar-
2l8 NEW JERSEY COLONIAL DOCUMENTS.
Page
ton, Thomas Edwards. Proved April 24, 1693. Recorded Jan. 18,
1694-5. 163
1694-5 Jan. 25. Letters testimonial with preceding will annexed, is-
sued to David Hereot and wife Helen Campbel. 164
1692 March 25. Will of Johannah, widow of Samuel Swaine. Chil-
dren Elizabeth Ogden; Johann.ih, wife of Jasper Crane; Christian, wife
of Nathaniel Ward; Sarah, wife of Thomas Johnson; Abigail, wife of
Eliezer Lampson. Real and personal estate (a silver beaker). Overseers,
John Browne and John Curtis. Witnesses John Brown, Joseph Harison.
Proved December n, 1694. 165
1694-5 Jan ii. Letteis of administration on the estate of Matthias
Mount of Midleton dec'd, granted to his widow Mary. 167
1694 Aug. 13. Deed. Jonathan Clement of Elisabeth Town and wife
Elisabeth to Obadiah Aires of Woodbridge, for a houselot of 12 acres in
Woodbridge, N. Kent's Brook, E. Bradly's Brook, S. John Witcher, W.
land in common; 60 a. near Langstaff's Farm or Plain, E. Elisha Elsly,
S. Isaac Tapping, W. John Pike, N. a road; 6 a. of meadow, W. Stephen
Kent, N. upland in common, E. John Witcher, S. a saltpond, together
with the freehold right of commonage. 167
1692-3 March 23. Do. Thomas Thorpe of Woodbridge to his son
Daniel Thorpe, for one-half of the farm of 124 acres, derived from father-
in-law Daniel Pierce, and one half of the dwelling house and farm build-
ings. Apparently meant as testamentary codicill to will (supra p.
157). 169
1671-2 March 16. Endorsements on the patent of Henry Lessenby of
Woodbridge: I, transferring the property granted to Robert Vauquillin; 2,
Oct. 24, 1672, transfer of said 60 a. by Vauquillin to Gabriel Minvielle; 3,
Nov. 13, 1694, transfer of the same by Gabriel Minvielleand wife Susanna
of N. Y. to Anthony Brockholls; 4, Nov. 14, 1694, transfer of do. by
Brockholls and wife Susanna to Thomas Carhart. 170
1694 Nov. 13. Do. on the bill of sale from Robert Vauquillen to
Gabriel Minvielle: i, G. Minvielle and wife Susanna convey to Anthony
Brockholls the property deeded; 2, transfer of the same by A. Brockholls
and wife Susanna to Thomas Carhart; 3, G. Minvielle and wife to A.
Brockholls for 75 acres; 4, transfer of the same property by Brockholls and
wife to Thomas Carhart. 172
1694 Nov. 15. Nuncupative will of John Binglay, made before Nathan-
iel Fitzrandolph senior and junior, and Sarah Parker, who was to become
his wife, father, brother William and sister. Proved December 18,
1694, 175
1694-5 Jan. 28. Letters of administration on the estate of John Bing-
lay, granted to his father William Binglay of Woodbridge. 175
1694 Nov. 5. Will of David Compton. Brother John, who hos son
EAST JERSEY DEEDS, ETC., LIBER E. 219
Page
John, (three brothers mentioned) sisters Mary and Sarah. A plantation
and cattle. Executor, brother John. Witnesses Samuel Ayres, John
Martin. Proved December 10, 1694. 175
1694-5 Jan. 28. Letters testimonial with preceding will annexed, is-
sued to John Compton. 176
1681 Nov. 10. Deed. Simon Cooper of Ramsant's Point, Shrews-*
bury, surgeon, to Col. Lewis Morris of Tinton Manor, for Ramsant's
Point, as originally owned by Christopher Alrny, now of Porthmouth, R. I.,
who conveyed it to present grantor, to whom the property was confirmed
by patent of January 15, 1679-80. 176
1689 April 15. Do. Col. Lewis Morris of Tinton Iron Works, Mon-
mouth Co., to Lewis, son of Thomas Morris, for the preceding, called
Passage Point or Naramson Neck, 330 acres. 178
1683-4 Feb. 6. Do. George Job of Middletown to Jarat Wall of the
same place, for 6^ acres of meadow at Shoalharbour, S. W. Samuel
Spicer, N. E. John Whitlock. 180
1690 May 20. Do. Walter Wall of Middletown to his son Garret
Wall of the same place, for 100 acres there, E. eld John Wilson and un-
surveyed land, N., S. and W. unsurveyed, as patented to him May 10,
1688. 181
1691-2 Feb. 12. Do. Thomas Whitelock of Middletown to Jarrat
Wall, for 50 acres, N. Jarrat's Brook, S. the bog and bog-run, also John
Whitelock, E. Mohorus Brook. 181
1692 March 25. Do. Walter Wall to Jarrat Wall, in exchange for 46
acres, another lot of 46 a., betw. grantor, grantee and Richard Harts-
home. 182
1690-1 Feb. 12. Will of Colonel Lewis Morris of New York, made
at his plantation over against Haerlem. Wife Mary sole executrix, vice
nephew Lewis, son of dec'd brother Richard Morris. Legacies to Friends'
Meeting of Shrewsbury and of New York Province, Thomas Webley of
Shrewsbury; William Penn, William Bickly, William Richardson, Samuel
Palmer, John Adams, of Flushing, L. I.; John Bowne, of Flushing; Miles
Forster, nephew Lewis Morris the principal heir. Real and personal
property (gold and silv ;r ware). Executrix the wife, with Richard Jones,
Miles Forster, of New York; John Bowne, of Flushing; William Rich-
ardson of Westchester; Richard Hartshorne and John Hance of Mon-
mouth Co., William Bickley of Westchester Co., as overseers. No wit-
nesses. Examined in N. Y. May 15, 1691. 183
1691 May 15. Letters of administration on the estate of Colonel
Lewis Morris of Bronk's Land, Westchester Co., N. Y., granted by GoV
Henry Sloughter of New York, to the nephew of Lewis Morris, as next of
kin, the widow named as executrix having died, on the testimony of David
Lilly and Susanna Robert?, two subscribing witnesses. 188
22O NEW JERSEY COLONIAL DOCUMENTS.
Page
1688-9 March 15. Deed. Elisha Parker of Staten Island to Jabez
Hendrick of Piscataway, for 15 acres of meadow in Woodbridge, one half
of a 30 a. lot, of which the other half was given by grantor to son Thomas
Parker, who conveyed it to John Fitzrandolph. 189
1694-5 Feb. 4. Do. Alexander Adams to Daniel and John Mack-
Daniel, all of Piscataway, for 150 acres there. Vide Liber B. 446-
449- T 9
1694 Dec. ii. Will of Henry Greenland of Piscataway, surgeon.
Son Henry; sons-in-law Daniel Brynson, who has son Barefoot Brynson;
Cornelius Longfield, Francis Brynson; servant John du Favour. Real and
personal property. Executor Cornelius Longfield. Witnesses Edward
Slater, Benj. Hull. Proved Feb. 7, 1694-5. 191
1691-2 March 21. Deed. William Clawson of Piscataway to Thomas
Lawrence of N. Y., for a farm in Piscataway, W. John Crosens, E. Sam-
uel Dotey, S. the Rariton R. 192
1689-90 Jan. 28. Recorded Feb. 7, 1694-5. Do. Hannah Thorrel,
widow of Israel Thornel, of Woodbridge to Thomas Smith of the same
place, for a lot there, adjoining Rehobah Gannet, on the West, E. David
Mckeny, (now John Ilsly), S. Stephen Kent, N. the road; also 5 acres of
Rariton meadow, part of the lot, bo't by Israel Thornel of Stephen
Kent. 194
1691 Sept. 23. Do. William Woolley of Shrewsbury and wife Anne
to Joseph Lawrence of Middletown, for 50 acres at Manesquan, as granted
to him July 9, 1685. 195
1691-2 Feb. 6. Do. Gawin Lockhart to John Compton, both of
Woodbridge, for a lot at Crane Plain, Woodbridge, being one third of a
tract of 120 acres, formerly laid out to Joshua Bradly and bo't by grantor's
father-in-law Robert Macleland, who conveyed this third to grantor as a
gift in April 1689. 196
1694-5 Feb. 13. Letters testimonial with the will of Henry Green-
land annexed (supra p. 191) issued to Cornelius Longfield. 197
1694-5 Feb. 9. Do. with the will of Jeffery Mannen of Piscataway
dec'd, issued to his widow Hephzibah Mannen. 197
1694-5 Feb. 9. Do. with the will of Sarah Lawrence of Newark
dec'd, issued to George Harrison, named executor. 198
1691-2 Jan. 30. Will of Ephraim Allen: mentions wife, two sons, a
daughter and wife's father, but not by name. Real and personal estate.
Executors the wife and her father, George Allen and John Williams.
Witnesses John Hance, Faith Huet, George Allen, Lydia Wardel, Elisa-
beth Hance. Proved Feb. i, 1691-2. 198
1694-5 Feb. 13. Letters testimonial with preceding will annexed, is-
sued to Margaret, widow of deceased and now wife of William West of
Shrewsbury, and said West. 199
EAST JERSEY DEEDS, ETC., LIBEK E. 221
Page
1694-5 J an - X 4- Letters of administration on the estate of Thomas
Stage of New Barbados, Essex Co., dec'd intestate, granted to his widow
Margaret Stage. 199
1694-5 Jan. 28. Do. on the estate of Ephraim Pennington of New-
ark, dec'd intestate, granted to his widow Mary. 200
1694-5 Jan. 29. Do. on the estate of Thomas Lyon of Newark, dec'd
intestate, granted to his widow Elisabeth. 200
1694-5 Feb. ii. Do. on the estate of Jabesh Hendricks, dec'd intes-
tate, granted to his brother Daniel Hendricks of Piscataway. 201
1694-5 Feb. ii. Do. on the estate of William Compton, dec'd intes-
tate, granted to his brothers John and Jonathan Compton of Wood-
bridge. 201
1694-5 Feb. 12. Do. on the estate of Thomas Rudyard, dec'd (supra
p. 129), granted to George Willoks, the other executors named in his will
having refused to act. 202
1694-5 Feb. 13. Do. on the estate of Joseph Parker, dec'd intestate,
granted to John Lippincott of Shrewsbury. 202
1694-5 Feb. 12. Do. on the estate of William Kilmister of Middle-
town, dec'd intestate, granted to his widow Sarah. 203
1694-5 Jan. 15. Power of attorney. John Gtbb, now of Sussex Coun-
ty annexed to Pensilvania, mariner, to Jonatham Dunham of Woodbridge
as general agent. 203
1693 Oct. 16. (French.) Agreement between Jean (John) and Sam-
uel Desmarets and their cousin Jean Durrier, 1 representing the chil-
dren of the dead brother David Desmarets, concerning the division of the
real estate left by their father. [English translation follows.] 205
1687 July 2. Recorded May 7, 1695. Deed and Bond. Samuel
Moore to James Clarkson, senior, both of Woodbridge, for acre, betw.
two brooks, N. of the prison there; with obligation to convey another
acre under certain circumstances. 207
1691 June 15. Bond. John Tatham and James Johnston, owners of
the sloop Unitie, to Matthias de Hart, master thereof, to hold him harm-
less in regard to his freight of tobacco. 208
1689 March 30. Deed. Symon Rouse of Elizabethtown and wife
Alice to Joseph Hart of Raway, for 50 acres at Raway, S. and E. Jaffry
Jones, W. formerly Capt. Baker now George Pack, N. Jonas Wood; also
10 a. of meadow, E. a small brook, W. George Pack, S. the first lot. 208
1694-5 Feb. i. Patent to John Durrie of Hackinsack River, Essex
Co., for 233 acres in said Co., S. David Des Marets senior, E. said river,
N. a road, W. Winocksack Brook. 209
1695 J un e 20. Do. to Frances Moore of Woodbridge, for 58 acres in
i Puryea.
232 NEW JERSEY COLONIAL DOCUMENTS.
Pa^e
Essex Co., E. William Johnson, S. grantee, W. Raway R., N. a road; 98
a., N. of the first, E. Sam. Marsh junior, N. W. Robert Vauquellin and a
brook, S. W. Raway R. and grantee; 6 a. of meadow, W. and S. said
river, N. grantee, E. meadows; 12 a. of meadow, W. Jaffry Jones, S. said
river, E. Jonas Wood, N. Sam. Marsh senior. 211
1693 Sept. 21. Deed. John Berry of Bergen Co. to Margaret Stagge
of Essex Co., for 116 acres at New Barbados, Essex Co., N. E. Richard
Berry, N. W. Walling Jacobs, S. W. Hannah Hall, S. E. grantor. 213
1694-5 March i. Do. Margaret Stage of New Barbados to her sons
John and William Stage, for the preceding land, excepting 40 acres ad-
joining Wallen Jacobs. 214
1695 May 20. Patent to John Hance of Shrewsbury, for 75 acres
there, W. Ephraim Allen dec'd., N. Neversinks R., E. grantee, S. Shrews-
bury R. 215
1695 July 6. Quitclaim. James Dundas of Perth Amboy, as admin-
istrator of the estate of Lord Neil Campbell dec'd. to William Sharp of
Rariton R., Summersett Co., for all claims, causes of actions, etc.,
etc. 216
1688 April n. Will of Thomas Bartlet of Barcla's Point over against
Perth Amboy. Myles Forster sole heir and executor of real and personal
estate. Witnesses John and Sussanah French. Proved April 16,
1695. 216
1695 July i. Letters testimonial with preceding will annexed issued
to Myles Forster of N. Y. .. . . 217
1695 July 10. Letters of administration on the estate of James Sen-
zior of Rariton River dec'd., granted to his widow Sicily Senzior. 217
1694-5 Jan. 9. Will of Thomas Lee of Elizabethtown. Children
Bennone, John, Mary, Anna, Abigail. Personal property. Exec'utors
John Litle, Aron Thomson and Nathaniel Tutill. Witnesses John Har-
rick, John Erskin. Proved May 28, 1695. 218
1695 July * Letters testimonial with preceding will annexed, issued
to John Litle, of the other executors named one leaving died, the other re-
fused to act. 219
1694 Dec. 19. Will of Marmaduke Potter of Woodbridge. Wife Mary
and son Henry, heirs and executors of real and personal estate. Wit-
nesses John Worth, Daniel Hendricks. Proved March 19, 1694-5. 219
1695 July 12. Letters testimonial with preceding will annexed, issued
to the executors named. 220
1694 Sept. 22. Articles of Agreement. Lewis Mattix of Shrewsberry,
living at Mary Chambers' in East Jersey, with said Mary Chambers, he
surrendering to her all his property, real and personal, and she agreeing
to maintain him in clothing, meat, drink, etc., until his death. 221
EAST JERSEY DEEDS, ETC., LIBER K. 223
Page
1694 Oct. 18. Will of Lewis iJattix, leaves to Mary Chambers senior
of Shrewsbury all his estate and makes her executrix. Witnesses John
Havens, Remembrance Lippincott and Joseph Parker. Proved July 15,
1695. 222
1694-5 Jan. 4. Deed. John Warlock to Benjamin Cromwell, brick-
layer, both of Woodbridge, for 5 acres, formerly bo't of John Dille, W.
grantor, N. Daniel Robins, E. a road, S. Isaac Tappin; 4 a. of meadow,
E. a road, W. and N. a creek along Josua Peirce, S. Isaac Tappin. 223
1694 Oct. 2. Will of Thomas Adams of Woodbridge. Children
Elizabeth Adams, Hanna (Anna) Adams, Rebecca Smith, Joseph Sutton,
son of daughter Mary, son-in-law Richard Smith. Worldly estate. Ex-
ecutors Capt. John Bishop and John Fitzrandolph. Witnesses Sam.
Fitzrandolph, Richard Tattersall. Proved August 17, 1695. 224
1695 Sept. 2. Letters testimonial with preceding will attached, issued
to the executor named. . 226
1695 Oct. 29. Deed. Dr. John Gordon of Collestown, Scotland, by
his attorney Thomas Gordon of Perth Amboy, to John Horner, of the
same place, for 500 acres in Middlesex Co., S. E. Stonie Brook, S. W.
Daniel Brimson, N. W. and N. E. unsurveyed land. 226
1694 Aug. 4. Do. George Lockart of New York City to John Browne
of the same place, mariner, for a lot in Essex Co., S. Elizabethtown Creek,
E. a road, W. a brook. 227
1695 June i. Confirmation to Col. Andrew Hamilton, Governour of
the Province, for 233 acres in Essex Co., S. David Demaretts senior, E.
Hackinsack R., N. a road, W. Winosack Brook. 228
1695 July 26. Letters testimonial with the will of Charles Gilman of
Piscataway dec'd., issued to his son Charles Gilman, Mary Gilman, one
of the executors named being dead, and Hopewell Hull, one of the over-
seers named, refusing to act. 230
1695 Sept. 29. Letters of administration on the estate of Ralph War-
ner of Shrewsbury dec'd intestate, granted to William Scott. 230
1695 Sept. 9. Power of attorney. John Allin, late of London, Eng-
land, now of Boston, New England, merchant, son and sole heir of John
Allin of N. J. dec'd to Capt. Samuel Walker of Boston as land agent in
N. J. 231
1694 Nov. 9. Do. Robert Wharton of N. Y., about to sail for Eng-
land, to his wife Ann as general attorney. 232
1694 Nov. 9. Confirmation to Anthony Brockholes and Arent Schuy-
ler, both of N. Y. City, merchants, in right of George Willoks, of i,oco
acres; in right of David Mudie 500 a.; in right of Thomas Gordon 500 a. ;
in right of Robert West, 1,000 a.; in right of the Proprietors, 1,000 acres,
in all 4,000 a., as follows: i, 2750 a., W. Pissaick River, N. grantee, S.
224 NEW JERSEY COLONIAL DOCUMENTS.
Page
and E. unappropriated land; 2/1,250 a., W. Poquaneck R., S. grantees,
N. and E. unappropriated land. 1 233
1695 May I. Patent to John Carrington of Perth Amboy, in right of
George Keith, for a lot there, E. James Miller, W. grantee, S. Smith St.,
N. the intended Dock St.; also a lot in exchange for one bo't by him of
George Willoks, E. grantee, S. Smith St., N. the intended Dock St., W.
unappropriated lots. 234
1695 Qct. 15. Will of John Carrington. Wife Margaret,- executrix;
George, second son of William Dockwra of London. Real and personal
estate. Witnesses Thomas Carhart, Edward Slater, William Thomsone,
Thomas Fitzrandolph, Benjamin Griffith. Proved November 6, 1695. 235
1695 Nov. 16. Letters testimonial with preceding will annexed, issued
to the widow Margaret Carringlon. 236
1693 Aug. 15. Lithgow, Scotland. Letter. John Clarksone to James
Clearkson: informs him of the death of his mother and disposition of her
estate; refers to his own children James, John, Andrew and two daugh-
ters. 237
1693 Aug. 22. Linlithgow, Scotland. Do. Robert Whyte to nevoy
(nephew) James Clerkson: disposition of mother's estate. 239
1695 Nov. 25. Deed. George Willoks of Perth Amboy and wife Mar-
garet to John Reid of Hortencie, for two lots at Wickatunck, together 500
acres, conveyed to grantor by Benjamin Rudyard, son of Thomas, Febru-
ary 13, 1692-3, (supra p. 73) under patent of March 25, 1687. 239
1695 Nov. 25. Do. (Quitclaim.) Robert Wharton, late of N. Y.
City, by his wife and attorney Ann, daughter of Thomas Rudyard, to John
Reid, for the preceding 500 acres. 241
1690 July 7. Deed. Augustine Gordon, son of Robert Gordon of
Cluny, one of the Proprietors, by his attorney John Reid, to John Layng,
for a lot on Chestnut Brook, E. said brook, N. Thomas Hart, W. and S.
John Baker. 242
1690 July 7. Do. John Reid, of Monmouth Co. to John Layng of
Middlesex, for a lot on Assandpink River, adjoining John Bambrige. 242
1695 Oct. 19. Do. John Layng to John Reid, for the lot (500 acres),
bo't of Robert Burnet and Robert Gordon August 22, 1685, (see also supra
p. 242 and deed Burnet to Layng of Oct. 15, 1691.) 243
1695 Nov. 7. Deed. John Reid of Hortencie to Daniel Robins of
Woodbridge, for a lot on Chestnut Brook, E. said brook, N. Thomas Hart,
W. and S. John Baker. 245
1695 Nov. 30. Patent to Sibah Eptke,2 Cornelius Epke, Hendrick
Epke, Derrick Epke, John Cornelius, Ruliph Johnston, Martin Powlson,
At and near Pompton.
The Epkes or Eptkeys were ancestors of the Bantu family,
EAST JERSEY DEEDS, ETC., LIBER E. 225
Page
Hendrick Yorson,* John Letts and Ruliph Westervelt, all of Hakinsack,
Bergen Co., for a lot in said Co., bounded by Hudson's River, Overpeck's
Creek, James Emit, Cheche Brook, heirs of Jacob Milburne and Jacob
van Cortland. 245
1695 Nov. 30. Confirmation to Thomas Warne, one of the Proprie-
tors, as part of this share, of the following tracts: I, 200 acres in Middle-
sex Co. a little above the Wadeing Place of South River, surrounded by
unsurveyed land; 2, 1,400 a. in the same Co., \V. the Province line, S. and
S. E. Stony Brook, and unsurveyed land, E. Daniel Brimson, N. the road
from Rariton to the Falls of Delaware; 3, 400 a. at Barnegate, N. and E.
Thomas Cooper, S. the Bay and Oyster Cr., \V. John Baker; 4, a slip at
Topenemus, 8 by 29 chains, E. grantee and Peter Sunmans, W. Robert
Gordon; 5, 1,000 a. in Monmouth Co., N. E. William Dockwra, N. and
E. John Hampton, \V. and S. unsurveyed land; 6, a small lot in Mon-
mouth Co., S. E. Richard Mount, S. W. Thomas Ingerom, N. W. and N.
E. John Stout. 246
1695 Nov. i. Appointment by the Governour and Proprietors of John
Myles of Elizabeth Town as guardian of Benjamen Woodroffe of the same
place, a minor. 248
1695 Dec. 2. Do. Do. of Jonathen Bishop of Woodbridge as guar-
dian of Marie, daughter of David Bishop of the same place deceased. 248
1678-9 Feb. 13. Recorded Dec. 3, 1695. Deed. Derrick Sicken of
New York and wife Gerly Johnson to Enoch Machilson of Bergen Co., for
50 Dutch morgen in said Co. at Neycusick, also 15 morgen of meadow ad-
joining, as per patent. 248
1694 Dec. 14, Power of attorney, made before Josiah Jones, Notary
and Tabellion Public in London by Thomas Hart and Walter Benthall of
London, constituting James Mills and Rip van Dam of New York as their
agents in East Jersey. 249
1694 Nov. 20. Do. Thomas Cooper of the Parish of Stratford Bow,
Essex Co. (England), to James Mills and Rip van Dam, both of N. Y.
merchants, and Thomas Boell of East Jersey, gardner, as agents to dis-
pose of and sell 5,350 acres in the Province. 250
1694-5 March 23. Quitclaim. James Winder, brother of Samuel
Winder of Boston dec'd to his sister-in-law Margaret, late widow of Sam-
uel Winder and now wife of George Willoks of Perth Amboy, for all his
right, title, etc., in and to his dec'd brother's farm at Cheesequakes. 251
1695 Dec. 2. Deed. Ann Wharton, dau. of Thomas Rudyard, as at-
torney of her husband, Robert Wharton, and for herself, to George Wil-
loks of Perth Amboy, for ^ of 5- of 1-12 share of the Province, bequeathed
to her by her father (will of Dec. 7, 1685); also for one-half of all the
other land, of which Thomas Rudyard died seized, excepting of 36 a.
i Hendrick Jorissen Brinkerhof.
16
226 NEW JERSEY COLONIAL DOCUMENTS.
Page
sold to A. Hamilton, and of 500 a. sold to John Reid. 253
1695 Dec. 12. Letters of administration on the estate of Zerah Hig-
gens dec'd intestate, granted to Thomas Higgens of Piscataway and Sam-
uel Oliver of Roway. 255
1695 Dec. 12. Do. Do. on the estate of Samuel Mathews, dec'd in-
testate, granted to Alexander Scott of Roway. 256
1690 Sept. 19. Testimony of William Biles before Edward Hunlock,
James Marshall and William Myres, Justices of the Peace for Burlington
Co., N. J., in regard to what Joseph Throckmorton said at the house of
George Emlem in Philadelphia, before sailing for Barbados, about dispos-
ing of his land. 257
1690 Oct. 4. Do. of Patrick Robinson, stating that he wrote the will
of Joseph Throckmorton at the house of George Emblen in Philadelphia
Dec. 2, 1689. 257
1695 Sept. 24. Deed. Ann Wharton, for herself and as attorney of
her present husband Robert Wharton to Col. Andrew Hamilton, for one-
half of a 30 acres lot in the bounds of Perth Amboy, inherited from her
father Thomas Rudyard. 258
1695 Nov. 9. Do. George Willoks and wife Margrat to Col. Andrew
Hamilton, for one-half of a 36 acres lot in Perth Arnboy betw. the four old
houses and Thomas Warne, inherited by Benjamin Rudyard from his
father Thomas and conveyed to present grantor Feb. 13, 1692-3. 259
1681-2 Jan. 26. Do. John Dennis, carpenter, to John Allin, clerice,
both of Woodbridge, for a messuage there on the road from the Meeting
House to the Common Court House and Prison, 19^ acres, N. Elisha
Parker, W. Daniel Greasy, now Thomas Leonard, S. Samuel Moore, with
said road between; also 7^ a. of meadow, S. Crane Neck Creek, W. Sam-
uel Moore, N. the first lot. 260
1692 June 15. Do. John Johnston of ' Hopfield, Monmouth Co., to
John Carrington of Amboy Perth, for a town lot in Amboy, 10 by I chains,
E. Water St., N. Clement Plumstead, W. High St., S. Thomas Barker, as
per patent of May 24, 1690. 263
1695 Dec. 17. Do. Margaret, widow of John Carrington, to the Pro-
prietors, for preceding town lot. 264
1695 Dec. 21.. Appointment by the Governour and Proprietors of
Samuel Oliver of Raway as guardian of Richard Higgens of Elizabeth
Town, a minor. 264
1690 Dec. i. Will of Michael White of Woodbridge. Wife Marie,
daughter Marie, nephew Isak, son of brother-in-law Richard Curtis. Real
and personal property. Executors John and Jonathan Bishop. Witnesses
John Cellie, John Bishop, Margarat Cellie. Proved April 23,
1692. 265
1695 Dec. 20. Letters testimonial with preceding will annexed, is-
sued to the executors named. 266
EAST JERSEY DEEDS, ETC., LIBER E. 227
Page
1694-5 Feb. 4. Will of Aaron Thompson of Elisabeth Town. Wife
Hannah, sons Thomas, Joseph, Aaron, daughter Hannah, sister Mary
Hinds. Real and personal estate. Executors Rev. John Harriman and
Nathaniel Tuttle. Witnesses William Miller, Steven Crane. Proved
October 2, 1695. 266
1695 Dec. 20. Letters of administration with preceding will annexed,
granted to the executors named. Marginal note says that Nathl Tuttle
beirg dead and Rev. John Harriman having refused to act, the widow
Thompson and John Haynes are appointed administrators April 29, 1696,
(Infra, p. 489.) 267
1695 May 2. Will of John Ward of Newark. First wife a daughter of
Henry Lyon, present wife Abigail, sons John, Jonathan, David, daugh-
ter Marie. Real and personal estate. Executors the wife, with brothers
Nathaniel Ward and Joseph Harrison as overseers. Witnesses John-
Curtise, John Brown, Robert Yong. Proved September 20, 1695. 268
1695 Dec. 20. Letters testimonial with preceding will annexed, is-
sued to widow Abigail Ward. 269
1695 May 18. Will of John Tichenor of Newark. Wife Hannah, son
Martin, an expected child. Real and personal property. The wife execu-
trix with brothers Ensign John Treat and Daniel Tichenor as overseers.
Witnesses John Browen, John Treat, Jonathan Tichenor. Proved Sep-
tember 10, 1695. 270
1695 Dec. 20. Letters testimonial with preceding will annexed issued
to the widow Hannah Tichenor. 271
1693 April 22. Deed. George Allin of Elizabeth bounds, carpenter,
(for the love and affection I bear unto) to John Barclay of Essex Co., for 40
acres on the West Brook in Elizabeth near the sawmill and 70 a. adjoining
the Widow Hatfield. 272
1695 Dec. 8. Do. Thomas Warne to John Baird, both of Monmouth
Co., for 150 acres in said Co. at Topinemis, E. John Melvin, N. grantee,
W. grantor, S. unappropriated land. 272
1695 Dec. 27. Letters of administration on ihe estate of George Allin
of Roway, dec'd intestate, granted to John Barclay of Perth Amboy. 274
1694-5 March 16. Quitclaim. Joseph Johnson of Newark to his
brother Thomas Johnson of Elizabeth Town, for all his claims, etc.,
against said brother. 274
1690 Oct. 29. Deed. Joseph Hart of Elizabeth Town, labourer, to
Dennis Morris of the same place, for 25 acres at Roway River, S. the
meadow, E. Jeffrie Jones, W. grantor, N. Jonas Wood; also 5 a. of meadow
adjoining the first lot on the North. 275
1690-1 Feb. 13. Do. George Pack to Dennis Morris, both of Roway
in ihe bounds of Elizabeth Town, for 20 acres there betw. Jeffrie Jones and
grantor. 276
228 NEW JERSEY COLONIAL DOCUMENTS.
Page
1685 June 10. Do. Joseph Dennis to James Clarkson, both of
Wood bridge, for a lot on Papiaca Neck, N. the Widow Bun (Dun?), E. the
road, S. Jonathen Bishop; also a piece of meadow, 4 acres, at the West-
end of the first lot as far as the creek; and another piece of meadow, N.
Samuel Dennis, E. a creek, S. Daniel Robins, W. William Bing-
ley, 3 a, 278
1688 May 29. Do. Daniel Robins to James Clerkson, both of Wood-
bridge, for a piece of meadow, 4 acres, on the Eastside Papiack Creek, N.
Nathaniel Fitzrandalfe, E. upland, S. W. a small creek and Papi-
ack Cr. 279
1695 May 5. Do. James Clerkson, boatman, and wife Christian to
Thomas Parker, all of Woodbridge, for \ acre there, between two brooks
N. of the Prisonhouse. 280
1693-4 March 3. Do. Joseph Dennis to James Clerkson, for 30 acres
of upland and meadow on Papiaka Neck, E. said Neck, N. and S. John
Bishop, W. Papiak Creek. 281
1693-4 Feb. 22. Do. John Reid of Hortencie to John Bainbridge of
Assanpink, for 200 acres on Assanpink River betw. James Johnston and
William Watson. 283
1695 June 7. Do. Maryen (Marrian) Campble of Amboy Perth,
widow of John Campble, to John Carrington of the same place, for 12
acres there, E. the Sound, N. and W. land not laid out, S. Campble's
Creek, as per patent to John Campbell of Nov. 3, 1687, and his last will
of December 25, 1689. 284
1692 April 25. Deed. Thomas Hart of Enfield, Middlesex Co. (Eng-
land) merchant, to kinsman Richard Mansfield of N. Y. merchant, for 500
acres at Wickatunck, Monmoulh Co., bounded as per patent. 285
1695 Dec. 31. Quitclaim. Robert Vauquillin alias Lipprary of
Woodbridge to Thomas Lawrence, Derick Epkee of New Hackinsack,
Bergen Co., and partners, for his estate, etc., to a certain lot betw. Old
Hackinsack and John Demaree N. and S., Overpeeck Cr. on the E. and
Hackinsack R. on the W. 286
1692-3 Jan. 8. Deed. Thomas Peirson of Newark and wife Mary to
Robert Yong of the same place, for 6 acres, N. Benjamin Baldwine, S. E.
Jasper Craine, John Gardner and Caleb Baal, W. high ways; 4 a. on the
great neck, N. Jabes Rogers, S. John Curtis, E. Martha Sergant, W. the
road. 287
1695 July 22. Do. Robert Yong to James Noteman for the preced-
ing lots. 288
1694-5 Feb. 8. Do. John Gardner of Newark, Essex Co., to James
Noteman, of the same place, cooper, for 5 acVes of meadow there, E. a
small creek, John Borell and Robert Yong, S. Maple Island Creek, W.
Abraham Buckley, N. a small creek, 288
EAST JERSEY DEEDS, ETC., LIBER D. 229
Page
1695 Nov. 9. Do. Robert West of London, by his attorney Col. An-
drew Hamilton, to Major Anthony Brockhols and Arent Schuyler, both of
N. Y., for 960 acres to be laid out for grantor by order of the Proprietors
in Council of Sept. 16, 1692. 289
1695 Nov. 9. Do. David Mudie, George Willoks and Thomas Gor-
don, all of Amboy, to Major Anthony Brockholls and Arent Schuyler, for
2,000 acres to be laid out for them by orders of November 22, 1692, and
August 3, 1693, vlz t: 1,000 to Willoks, 500 to Mudie and 500 to
Gordon. 290
1695 Dec. 14. Do. Daniel Robins of Woodbridge to Peter Lacont of
Staten Island, for certain parcels there: I, 7 acres, bo't of John Smith,
January 20, 1679, betw. the Sound, Samuel Bacon and William Bingley;
2, 3 acres of meadow, N. Samuel Dennis, E. a creek, S. grantor, W. Wil-
liam Bingley, bo't of James Clerkson May 29, 1688; 3, one acre of the
Sunken Meadow. 290
1688 May 29. Do. James Clerkson to Daniel Robins for 3 acres of
meadow (vide the preceding.) 292
1691 April 14. Do. John Conger to John Coddington, both of
Woodbridge, for 2 acres of Rahawack meadows, part of 5 acres, laid out
for grantor April I, 1684, S. upland, E. grantor, W. Thomas Thorp. 292
1691 April 14. Do. Jonathen Dennes, carpenter, to John Codding-
ton, both of Woodbridge, for 10 acres of Rahawack meadows, granted to
him by the Town April I, 1684, E. his father Robert Dennes. 294
1695 May 8. Do. Thomas Adams to Thomas Cawood, both of
Woodbridge, weavers, for 100 acres on Rahawack Neck, Woodbridge, N.
and W. Cedar Cove Creek, S. the road along Nathaniel Fitsrendall, for-
merly John Smith, E. the Sound. 295
1695 May 8. Mortgage. Thomas Cawood to Thomas Adams for the
preceding 100 acres. 297
1690-1 Feb. 10. Deed. William Shores, weaver, to Caleb Baal, both
of Newark, for a lot there, part of Jonathen Camfield's former homelot,
W. Abraham Peirson, S. Jonathan Camfield, E. a road, N. Thomas
Peirson. 300
1695 July 18. Do. Caleb Ball to James Noteman for the preceding
lot. 300
1695 May 20. Patent to William Camp of Newark, for 100 acres in
Essex Co., E. the Oyster Creek, N. John Treat, S. the parsonage meadow,
W. Daniel Tichenell. 301
1695 Aug. 16. Do. to Samuel Blackfoord of Piscataway, in right of
John Molleson, for a lot in Middlesex Co., N. the Bound Brook, unsur-
veyed land on all the other sides. 302
1695 Dec. 20. Do. to John Gardner of Newark, for lots in Newark,
vizt: I, a homelot of 6 acres, W. Jasper Craine, N. Mr. Peirson, E. Ebene-
230 NEW JERSEY COLONIAL DOCUMENTS.
Page
zer Camfield, S. the road; 2, 4 a., N. John Pridden, E., S. and W. roads;
3, 2 a., 7 by 3^ chains, N. Theophelus Peirson, E. Samuel ffreeman, S. Wid-
ow Peirson, W. the road; 4, 10 a., N. John Johnston, S. Ebenezer Cam-
field, E. the road, W. Samuel Kitchell; 5, 20 a. beyond the Two Miles
Brook, S. Jasper Craine, E. ffrancis Linsley, N. Robert Daglish, W. un-
surveyed land; 6, a lot at the foot of the mountain, N. the mountain, N.
E. Azariah Craine, S. E. unsurveyed land, S. W. Jasper Craine and un-
surveyed land; 7, a piece of meadow, E. the Bay, N. Azariah Craine, W.
Samuel Ward and a creek, S. other lots; 8, another piece of meadow, N.
Morris Creek, S. Maple Island Creek, W. Arent Blacksha and the creek,
E. John Ward and Samuel Plum, in all 100 a. . 303
1695 Dec. 20. Do. to the same, for 180 acres within Newark Town-
ship, S. the Second River, N. the Third River, W. Daniel Dode and un-
surveyed land, E. unsurveyed land at the tope of the Round Hill. 305
1695 June 6. New York. Indian Deed. Taepan and others, Sa-
chems of Mininssing, to Capt. Arent Schuyler of New York, for 5,500
acres, to be taken up by him at or near Pekquanach and Pontam beyond
Passaya River and the low lands on both sides of the creek. 1 306
1695 April 22. Deed. John Campbell to William Davidson, carpen-
ter, both of Monmouth Co., for a lot on the Eastside of Manelapan Brook,
S. Thomas Edwards, N. and E. unappropriated land; half the meadow at
the S. end of the fly across the Indian path from Wencock to New Mane-
lapan; in all 100 acres. , 308
1695 June 5. Do. John Hanton to Walter Newman, carpenter, both
of Freehold, for 164 acres in Monmouth, called Neversinks side, nenr
Cheesequakes, E. William Dockwra, S. land not laid out, W. Thomas
Warne, N. the Scots Proprietors. 310
1695-6 Jan. 13. Do. William Binglay of Woodbridge to John Cod-
dington of the same place, weaver, for 60 acres, confirming deed of Jan-
uary 21, 1683-4. 311
1695 Oct. 29. Do. Matheus Corneliuson, son of Cornelius Matheus of
Hackinsack River, to David Acarman of the same place, for 420 acres, E.
said river, N. Albert Sobrisco, S. E. Capt. John Berrie.2 312
1695 Oct. 29. Do. Albert Sobrisco to Jacob Vansan, for 224 acres,
E. Hackinsack R., N. Peter Sunmans, S. David Acarman, W. a branch of
Sadie R. [Both deeds given under corrected survey and not agreeing in
boundaries with patent of April 24, 1682.] 313
1695 Dec. 5. Will of Joseph Sayre of Elizabeth Town. Wife Martha,
sons Thomas, Ephraim, Daniel, dau. Sarah. Real and personal estate.
Executors Benjamin Meaker and Daniel Price. Witnesses Benjamin
Meaker, Henry Walwine, Samuel Whitehead. Proved Dec. n, 1695. 314
1 At and near Pompton.
2 Near Woodridge. Bergen county.
EAST JERSEY DEEDS, ETC., LIBER E. 2^1
Page
1695-6 Jan. 16. Letters testimonial with preceding will annexed is-
sued to the widow Martha Sayre. 316
1695 Jan. 14. Deed. George Willoks and wife Margaret, daughter.of
Thomas Rudyard, to Robert Wright of Middlesex Co., for 120 acres in
said Co., N. John Bishop senior, E. a swamp, S. land in common, W.
John Cromwell; the lot having been first patented to Samuel Bacon of
Woodbridge March 18, 1669, who with wife Martha conveyed it to
Thomas Rudyard March 25, 1683; Thomas Rudyard left it by his will of
December 7, 1685, to his two daughters, Ann, the wife of John West later
of Robert Wharton, and Margaret, the wife of Samuel Winder, later of
George Willoks. 317
1688 June 4. Deed. Archibald Campbell to John Campbell, both of
Monmouth Co., for the headland, coming to him. 322
1695 Dec. 9. Do. William Dockwra of London, one of the Propri-
etors, by his attorney John Reid of Hortencie, by and with the consent of
GoV Andrew Hamilton, to John Craig of Middlesex Co., for a lot nt
Topinemis, Monmouth Co., E. William Layng, S. W. Spotswood's Brook,
W. land not laid out. 322
1694 Sept. 26. Do. John Williams to John West, son of Robert,
both of Shrewsberrie, for the land at Manasquan, granted to him by
patent of July 9 (29), 1685. 324
1690 Aug. ii. Do. James Johnston to \Villiam Lawrence, both of
Monmouth Co., for the land at Barnegate, patented to Dr. William Robe-
sone, of Essex Co., May 20 last and by him conveyed to present grantor
July 19 last. 325
1694-5 March 5. Power of attorney. Samuel Dennis of Woodbridge,
having married Mary, the widow of Edward Crow, and thereby legally be-
come the administrator of the estate of said Crow, who has died intestate,
empowers his said wife to manage the estate for the benefit of her chil-
dren by Crow, vizt: Mary, Yelvarton, Joseph and Edward; followed by
the inventory of the part of the estate, belonging to the children, and the
receipt by Mary Dennis for it on behalf of her children. 326
1695-6 Jan. 23. Appointment by the Governour and Proprietors of
George Willoks as guardian of John Rudyard, a minor, both of Perth
Amboy. 328
1695-6 Jan. 15. Agreement of the Proprietors with Miles Forster,
confirming the defective will and testament of Thomas Bartlett of Chees-
quaks, April n, 1688, by which he leaves 60 acres, patented to him Nov.
I, 1687, to said Forster. 328
1694-5 Jan. 4. Deed. John Sharp of New York, carpenter, to John
Cockburn of the same place, mason, for the headland of 60 acres due him
and his brother George Sharp, who came from Scotland to East Jersey as
servants of Gilbert Innes in 1684. 330
232 NEW JERSEY COLONIAL DOCUMENTS.
Page
1694-5 Jan. 4. Do. Robert Anderson of N. Y. to John Cockbourn,
for his headland (30 a.), he having come as servant from Scotland to East
Jersey in 1683. 330
"1694 Nov. 13. Do. Mathew Gresey, servant to Benjamin Clerk of
East Jersey, dec'd, to John Cockburne for his headland. 331
1695-6 Jan. 24. Confirmation to George Willoks of Perth Amboy, in
right of Robert Wharton and wife Ann, owning a share of the Province
through her father Thomas Rudyard, of 1260 acres in Essex Co. on Pom-
ton Brook and Pequaneck River; in right of Samuel Bacon of Woodbridge
14 a. there, W. the road, S. and N. land in common, E. John Smith, on
the East side of Papaick Cr. ; 3 a. on the same side, N. a swamp, E. the
road, S. and W. common lands; 13 a. of the sunken marsh, E. William
Bingley, S. John Dillie, N. Cross Creek, W. formerly Samuel Bacon. 331
1695-6 Jan. 4. Deed. John Johnston as heir of his bro. James John-
ston to Robert Ray, carpenter, both of Monmouth Co., for 115 acres, part
of 500 a. patented to James Nov. 22, 1692 (Feb. 16, 1692-3). 333
1676 June 22. Do. Richard Stout junior to Thomas Wright, both of
Middletown, for one half of the lot laid out for him June I last past. 334
1695-6 Jan. 15. Do. Thomas Smith and wife Deborah to Richard
Powell, all of Woodbridge, for 5 acres of Rariton meadows there, bounded
as in deed from Anna, widow of Israel Thornell, of January 28, 1688.
(Supra p. 164). 335
1685-6 Feb. 18. Do. Thomas Alger of Woodbridge to John Elslie,
for I2|- acres on Rariton R. at the mouth of the great creek, W. Charles
Gillman, W. S. W. the main creek, S. E. Abraham Tappin, N. up-
land. 336
1694 April 10. Return of survey by Surveyor General John Barclay of
the preceding I2j acres, giving boundaries: S. E. the river, S. W. John
Smith and Mathew Bun, N. W. William Alger, N. E. the parsonage
meadow. 357
1695 March 28. Deed. Stephen Kent to John Elsie, both of Wood-
bridge, for 4 acres of meadow at Rariton, E. the creek, W. the meadow,
formerly called the Lord's meadow, now Blumfield's, N. a small creek, S.
the houselot creek and the river. 338
1695 July 4. Do. Anna Thornell to John Elslie, both of Woodbridge,
for 4 acres of meadow, part of a larger lot, bo't by her dec'd husband
Israel Thornell of Stephen Kent at Rariton, S. the Great Creek, N., W.
and E. a small one. 340
1695 July 4. Do. Same to Gawen Lockardt of Woodbridge, for four
acres of Rariton meadows, N. Henry Alward, W. a pond and a creek, S.
John Elslie and grantor. 343
1695 July 22. Do. John Aires of Matuching, Woodbridge, to Gawen
Lockart, for a houselot of 12 acres in Woodbridge, N. Kent's Brook, E.
EAST JERSEY DEEDS, ETC., LIBER K. 233
Page
Bradly's Brook, S. John Witcher, W. land in common. 345
1694-5 Feb. 27. Do. Thomas Gordon of Perth Amboy to Edward
Slater of Piscataway, for two small pieces of Battle meadow, Piscataway,
the first of i acres, S. Rariton R., E. Hopewell Hull, N. upland, W.
Hugh Dun, the olher of 3 a., S. said river, W. Isak Smalie, N. upland,
E. Hopewell Hull, as per patent of May 24, 1690. 347
1694-5 Feb. 27. Do. Same to Thomas Grubb of Piscataway, black-
smith, for no acres, in the rear of the Rariton lots, Piscataway, N. Ben-
jamin Hull, W. said lots, S. E. Edward Slater, N. E. George Drake. 349
1684 Dec. 26. Do. Hugh Dun to John Gillman, both of Piscataway,
for a houselot of n acres there, N. grantee, S. Hopewell Hull, E. and W.
road. 351
1690 Aug. 7. Do. Edmond Dunham to Capt. John Langstafe, both
of Piscataway, for 10 acres there, N. Peter Billewe, S. and E. roads, W.
Michael Symons. 352
1693 June 5. Do. John Gillman of Cohansey, West Jersey, to John
Langstafe of Piscatway, for: I, a houselot in Piscataway, S. Hugh Dun,
E., W. and N. roads, 18 acres; 2, 24 a., E. Benjah Dunham, S. Andrew
Wooden and unsurveyed land, W. and N. unsurveyed land; 3, n a,, N.
the first lot, S. Hopewell Hull, E. and W. roads. 354
1695 June 12. Do. Daniel Hendriks to John Langstafe, both of Pis-
cataway, for the following lots: I, a house lot of 10 acres, S. Rehobath
Gannet, N. Nicolas Mundie, W. a road, E. grantee; 2, 20 a. of upland, N.
a swamp, W. grantee and Nicolas Mundie, S. Jabez Hendriks, E. the
Mill Brook; 3, a houselot of 10 a., formerly Jabez Hendriks, S. and W.
Rehobath Gannet, E. the Mill Brook, N. grantee. 357
1695 June 6. Deed of trust. Nicolas Mundie of Piscataway, who is
about to marry Elizabeth Doutey, late of Sumerset Co., to Mark Dusas-
way (Dusochoy) of Staten Island, for all his real property in Piscataway
and Woodbridge, to-wit: I, a townlot of 6 acres in Piscataway, N. John
Langslafe, W. a road, S. Daniel Hendricks, E. a'swamp; 2, 19 a. wood-
land, S. John Langstafe and a brook, E. Daniel Hendrik, N. and W.
roads; 3, 3^ a. of meadow, W. Daniel Hendrik, E. Vincent Runyon, N.
upland, S. William Sutten; 4, 3^ a. of meadow, bo't of Vincent Runyon,
N. upland, W. Nicolas Mundie, S. William Sutton, E. Richard Smith and
George Wimblefield; 5, 7 a. of meadow at the Roundabout, Woodbridge,
bo't of William Compton, N. said Compton, E. Josuah Brodley, S. Mathew
Moore, W. Rariton R., in trust for grantor, his wife and prospective chil-
dren, with testamentary bequests to servant Sarah ffoord, son Nicolas
Mundie, dau. Elizabeth, wife of John Compton. 359
1693 Sept. 3. Confirmation to Ann, widow of John West, in right of
her late husband, of 912 acres in Sumereset Co. on the N. branch of Rari-
ton R., adjoining Sir John Dalrumple; also 300 a. at Barnegate at the
234 NEW JERSEY COLONIAL DOCUMENTS.
Page
mouth of Manahohaky Creek, N. E. Peter Sunmans, S. E. and S. the!3a>,
S. W. Thomas Rudyard, N. W. unsurveyed land. 362
1694 Sept. 3. Do. to Robert Gordon of Aberdeen, Scotland, card-
maker, as part of his share, of 250 acres at Taponemus, Monmouth Co., in
the rear of the Wickatunck lots and adjoining William Layng; 20 a. of
meadow at Barnegate, S. William Layng, E. the Bay, N. John Baker, W.
unsurveyed land. 363
1694 Sept. i. Do. to Daniel Cox of London, one of the Proprietors,
as part of his share, of 7, 540 acres in Middlesex Co. on Milston R, N.
grantee, E. John Inians. 365
1694 Sept. 3. Do. to Andrew Hamilton, M. D., one of the Proprie-
tors, as part of -his share, of 4, 700 acres in Middlesex Co. betw. Milston
and Assanpink Rivers, at the mouth of Bare Brook and adjoining Win.
Penn; also 600 a. at Barnegate, S. E. the Bay, S. W. Jame Braine, N. E.
Charles Ormiston, N. W. unappropriated land. 366
1694 Sept. I. Do. to Sir John Dalrumple of Stars, Scotland, as part
of his share, of 500 acres in Sumerset Co., on the Northbranch of Rariton
R. adjoining Archebald Riddell; 60 a. at Barnegate, S. of William Aik-
man, N. W. of the Bay. 367
1694 Sept. I. Do. to William West of Shrewsberrie, as part of his
share, of 80 acres on Shark R., Monmouth Co., adjoining John West; 10 a.
on the beach of Barnegate, betw. Hannaniah Gilford on the S. and Ste-
phen West on the N. 368
1694 Sept. i. Do. to James, Earl of Perth, one of the Proprietors, as
part of his share, of 2,500 acres in Middlesex Co., on Rockie Brook and at
the mouth of Grape Brook; a town lot in Perth Amboy, 6 by ij chains,
S. E. Water St., S. W. Thomas Gordon, N. W. High St., N. E. Thomas
Barker; 6 a. in Perth Amboy Township, N. W. Lord Neele Campbell,
along the township line; 300 a. at Barnegatt, N. E. Lord Melford, S. E.
the Bay, N. W. Dr. Coxe. 370
1694 Sept. 3. Do. to George Hulit of Shrewsberry, as part of his
share, of 900 acres in Middlesex Co., on the N. side of Assanpink R. , at
the mouth of Cattaile Brook, adjoining James Johnston; also 80 a. at Bar-
negate, on the South cape of Matetcunk River. 371
1694 Sept. 3. Do. to William Layng of ffreehold, as part of his share,
of 250 acres at Topenemus, Monmouth Co., along Spotswood Brook and in
the rear of Wickatunck lots; also 20 a. at Barnegate, S. David ffalconar,
E. the Bay, N. Robert Gordon, W. unappropriated land. 372
1694 Sept. 3. Do. to Charles Ormiston of Kelso, Scotland, mer-
chant, as part of his share, of 1,000 acres on Milston R., Middlesex Co., at
the foot of Rockie Hill, betw. Dr. Coxe and Thomas Barker; 120 a. at
Barnegate, adjoining Dr. Hamilton. 373
1694 Sept. i. Do. to William Bingly of London, merchant, as part
EAST JERSEY DEEDS, ETC., LIBER E. 235
Page
of his share, of 840 acres on Milston R., Middlesex Co., at the mouth of
Grape Brook into Rocky Brook, N. E. Milston R., S. W. Rocky Brook, S.
E. Walter Benthall, N. W. unappropriated land. 375
1694 Sept. 3. Do. to James Bowne of Middletoune. as part of his
share, of 480 acres at Crowicks,! Monmouth Co., S. E. John Throgmor-
ton, N. W. unsurveyed, S. W. Joseph Throgmorton, N. E. James Ash ton;
60 a. at Barnegate, W. John Whitlock, E. the Bay, S. Philipp Smith, W.
unappropriated land. 376
1695 May i. Do. to Benjamin Burden of Midleton, in right of 1-48
share of the Province, of 240 acres at Croswicks, Monmouth Co., S. E.
the pines, S. W. John Stout, S. Burlington Path, N. E. Job Throgmorton,
N. W. unsurveyed; 30 a. at Barnegate, S. Jonathan Holmes, E. the Bay,
N. and W. unappropriated land. 377
1695 May i. Do. to John Campbell of Freehold, in right of the
headland, due to Archebald Campbell, Christian Cheene alias Silver,
Alexr Mickle and Peter Berry, for 90 acres in Monmouth Co., S. W. James
Johnston's middle brook, N. W. James Johnston, N. E. a brook, S. E. un-
surveyed barrens; 30 a. in the same Co., N. E. Spotswood's brook, N. \V.
Allan Caldwall, S. E. and S. W. grantee. 378
1694 Sept. 4. Patent to John Langstafe of Piscataway, for a lot, E.
the Bound Brook, N. Robert Burnet, S. Benjamin Marline, W. unsur-
veyed; also a lot, S. W. Ambrose Brook, S. Joseph Martine and John
Drake, W. and N. E. unsurveyed land, in all 100 acres. (Middle-
sex Co.) 380
1694 Sept. 4. Do. to Thomas Fitsrendolph of Piscataway, for 100
acres in Middlesex Co., S. W. George Drake, on all other sides unsur-
veyed. 382
1691-2 March 9. Deed. John Reid of Hortencie to William Law-
rence of Monmouth Co., for a lot at Barnegate, E. the sea, N. grantee, W.
the main channel of the Bay, S. Stephen West. 384
1690 July 21. Do. James Willoks of Scotland, M. D., by his attorney
George Willoks, to John Johnston of Monmouth Co., for 60 acres of up-
land and 60 a. of meadow, granted to said James by the Proprietors in May
last past and to be laid out. 385
1690 July 22. Do. John Johnston of Monmouth Co. to George Wil-
loks, for the preceding, granted to James W T illoks in right of ^ share,
bought of Robert Burnet. 387
1692 Aug. 18. Do. George \Villoks of Amboy to William Lawrence
senior of Monmouth Co., for 400 acres at Barnegate, N. the Fishing or
Kettle Creek, E. the Bay, S. Muscato Creek, W. unsurveyed land. 388
1695 Oct. i. Patent to Samuel Colver of Middleton, for 6 acres on the
Eastside of Shoalherber, Monmouth Co., N. the Bay, E. Richard Davis,
Crosswicks.
236 NEW JERSEY COLONIAL DOCUMENTS.
Page
S. upland, W. Job Throgmorton and Rich d Gardner. 390
1695 Oct. I. Quitclaim. Capt. Samuel Leonard of Shrewsberry to
his brother Nathaniel Leonard for 100 acres and to his brother Thomas
for 80 a., given them by their father Henry Leonard dec'd in his life-
time. 392
1695-6 Jan. 22. Confirmation to Govf Andrew Hamilton, in right of
Robert Wharton, late of N. Y., and George Willoks of Perth Amboy, as
husbands of Ann and Margaret, daughters of Thomas Rudyard dec'd., of
10 acres in Perth- Amboy, S. the road along the Rariton, E. High St., and
part of the old four houses lot, N. Thomas Gordon, W. formerly Thos.
Rudyard, now grantee. . 393
1695 Nov. 27. Patent to David Acarman of Hackinsack R., Essex Co.,
for 420 acres on the West side of said river, E. the river, N. Albert Sabris-
co, S. W. Major John Berrie and Albert Stephenson.l 394
1695 Nov. 29. Do. to Jacob Vansan of N. Y. City, boatman, for 224
acres in Essex Co., E. Hackinsack R., N. Peter Sunmans, S. David Acar-
man, W. a branch of Sadie R. 396
1695 Dec. 7. Confirmation to William Dockwra of London, merchant,
one of the Proprietors, as part of his share, of 500 acres at Wickatunck,
Monmouth Co., S. W. Spotswood's brook, E. William Layng, N. land not
laid out. 398
1695-6 Feb. 19. Letters of administration on the estate of Ebenezer
ffoord of Woodbridge, dec'd intestate, granted to Capt. Bishop of the same
place. 399
1695-6 Jan. 25. Patent to Robert Daglish of Newark, for TOO acres
there, E. Paras brook, N. the mountain path, W. and S. unsurveyed
land. 400
1695 May 7. Deed. Anna Wharton, daughter of Thomas Rudyard
dec'd and attorney for her husband Robert Wharton, to Major Anthony
Brockholst and Capt. Arent Schuyler, both of N. Y. City, for 1,500 acres,
the remainder of her real estate in East Jersey. 402
1695 April 9. Do. John Reid of Freehold to John Hebron of Am-
boy, tailor, for a lot at Freehold at the first branch of Deep Run, betw.
Alex 1 " Nepair, David Mudie and Thomas Hart. 404
1695-6 Jan. 27. Patent to John Treat of Newark, for: I, a lot at
Bareskin Brook, Northside of Third River; 2, another lot on Third R., S.
Bastian Vangasan, W. unsurveyed, N. Haghquickenunck line, E. the
river; in all 60 acres. 405
1695 Oct. 2. Do. to Thomas Hilburne of Shrewsberry, for 120 acres
at Deale, Monmouth Co., W. and S. Francis Jeffereys and a byway, N. the
road to the sea, E. the sea. 407
Albert Stevense Terhune.
EAST JERSEY DEEDS, ETC., LIBER E. 237
Page
1689 Aug. 31. Bond. John Sleeper of Exeter, Hampton Shire, New
England, to John Bray of Midletown,. for the payment of the purchase-
money for a lot bo't of said Bray. 409
1695-6 Feb. 18. Will of David Mudie, signed at Perth Amboy. Chil-
dren James, Isobell, Christian, Elizabeth, John, Jean Stracken, Mar-
gret, Ann, Jannet, wife of Thomas Gordon, Katerin, Marie. Real and
personal estate. Executor, son-in-law Thomas Gordon. Witnesses
James Armour, Samuel Loveridge, John Chappin (?). Proved March 12
following. 410
1695-6 March 13. Letters testimonial with preceding will annexed, is-
sued to Thomas Gordon. 411
1695-6 March 14. Do. on the estate of James Bowne of Middleton,
dec'd intestate, granted to James Bowne of the same place. 412
1695-5 March 5. Patent to George Drake, Benjamin Hull, Thomas
Higgens, and Edward Slater, all of Piscataqua, for the following lots in
said town, vizt: I, a lot betw. Samuel Walker and the high road, along
Kendall Brook; 2, a lot adjoining Benjamin Hull; 3, a lot, betw. Edmund
Dunham and John Gilman, formerly John Langstaff; in trust for the Free-
holders, the first lot to be the burying place and for drilling the Town
Company, the others for roads and commons. 413
1683-4 Feb. 12. Deed. William Oliver of Elizabeth Town and wife
Mary to John Decent of the same place, carpenter, for 8 acres there, W.
Charles Tucker, S. Jonas Wood, E. and N. roads; also 12 acres at Luke
Watson's Point, N. E. the meadow, W. Jeffrie Jones, E. Richard Clerk,
formerly Caleb Carmichees, S. W. a road; 6 a. of meadows at Tomsons
Creek, S. W. Samuel Trotter, N. E. Barnaby Wynes, N. W. upland, S. E.
said creek. 414
1684 April 4. Do. John Decent and wife Sarah to Edward Gay,
Doctor, all of Elizabeth Town, for the 8 acres lot, bo't as in preceding
deed. 416
1692 May 24. Do. Edward Guy (Gay) of Elizabeth Town to Joseph
Halsye of Southampton, L. I., weaver, for the preceding, the neighbours
having changed; W. Richard Clerk, S. Richard Townsely. 417
1693 Nov. 3. Do. Same to same, now of Essex Co., for 50 a. in
Elizabeth Township, N. Agatha White, S. and S. W. John Winen, W. un-
surveyed townland; also 6 a. of the great meadow, S. John Harriman, W. ,
N. and E. unsurveyed. 419
1695-6 Feb. 21. Do. John Allin, late of London, now of Boston, son
of John Allin, Clerk, dec'd, by Capt. Samuel Walker, late of Boston, New
England, merchant, now of Piscataqua, Middlesex Co., his attorney, to
William Ellison of Woodbridge, tanner, for a houselot of 19^ acres in
Woodbridge, N. Elisha Parker, W. Daniel Greasy, now Thomas Leonard,
S, Samuel More and John Dennis, E. Elisha Parker and upland; 7^ a. of
238 NEW JERSEY COLONIAL DOCUMENTS.
Page
meadow, E. a small creek, dividing it from Elisha Parker, S. Crane Neck
Creek, W. Samuel Moore, N. upland, bo't by John Allin, Clerk, dec'd of
John Dennis January 26, 1681. 421
1695 Oct. 7. Confirmation to William -Lawrence junior of Middle-
toune, in right of James Johnston as part of his share, of 80 acres in Mon-
mouth Co., E. John Leonard, on all other sides barrens. 427
1695 Oct. 7. Do. to Joseph Lawrence of Munmouth Co., in right of
William Woolley, of 20 acres on the Southside of Mana<quam R., E., the
sea, S. John West, N. said river; J a., W. John West, N. the river, E.
Tobias Ilanceson; 30 a. on the Norlhside of the river, S. W. John West,
S. E. the river, N. E. Robert West, N. W. a road. 428
1695 Oct. 3. Patent to Samuel Dotie of Piscataway, for a lot in Mid-
dlesex Co., N. Benjamin Mull, other sides unsurveyed land; a tract, N.
and W. the Bound Brook, E. said Hull, S. unsurveyed land; in all loo
acres. 429
1695 Oct. 2. Do. to Daniel Hendricks of Piscataway, for TOO acres
in Middlesex Co. in two parcels, vizt: a lot, E. Woodbridge line, S. Sam-
uel Walker, N. \V. the Piscataway Millbrook; a lot near Dismal Swamp,
W. Benjamin Marline, N. Thomas Higgens, E. Dismal Swamp, S. unsur-
veyed land. 431
1695-6 Jan. 25. Do. to John Morris of Newark for several lots
there: I, a lot on the Eastside of Third River; 2, a lot on the first branch
of Second R., E. unsurveyed land, S. a road, W. John Pridden, N.
Thomas Davis; 3, a lot on the Northside of Fishing Creek, E. the Bay, S.
and W. said creek, N. John Gardner; 4, a piece of meadow, E. Aaron
Blacklies, 1 N., S. and W. Morris Creek; in all roo acres. 433
1695 Oct. I. Do. to Robert Ray of Monmouth Co., carpenter, in
right of John, brother and. heir of James Johnston, for 80 acres in said Co.,
on Spotswood's Middle Brook, adjoining James Edwards; 35 a., betw.
grantee and Spotswood's South Brook. 435
1695 Oct. 5. Confirmation to Garrett Waall of Monmouth Co., in
right of 1-128 share, of 40 acres in said Co., S. grantee, E. Waykeck Creek
and John Clayton, N. and W. unsurveyed land; 12 a., S. and N. Gersum
Wallie, E. grantee, W. unsurveyed land; 12 a., S. Daniel Estall, N. Wal-
ter Waal; 10 a. of meadow at Barnegate, N. Lydia Bowne, E. the Bay, S.
John Whitelock, W. unsurveyed land. 437
1695 Oct. 7. Patent to John, son of Robert West, for a lot on South-
side of Manasquam R., S. Remembrance Lippencoate, E. the sea, N. Jo-
seph Lawrence; ^ acre adjoining, W. John Hance, N. the river, E. Joseph
Lawrence; 30 a. on the Northside of the river, N. E. Joseph Lawrence, S.
E. the river, S. W. grantee, N. W. a road; in all 50 acres. 438
1695 Oct. 2. Do. to Ezekiah Bonam of Piscataway, fcir loo acres in
i Blachley.
EAST JERSEY DEEDS, ETC., I.IBER E. 239
Page
Middlesex Co , S. Samuel Hull, on all other sides unsurveyed land. 440
1695 Oct. 3. Do. to John Drake of Piscataway, for land in Middle-
sex Co , vizt: i, a lot, S. and E. Hugh Dunn and unsurveyed land, W.
grantee and Thomas ffairneworth, N. a road; 2, a lot adjoining his house-
lot on the North; in all 80 acres. 441
1696 April r. Letters of administration on the estate of Lewis Morris
of Shrewsberrie, dec'd intestate, granted to his widow Elizabeth. 442
1695 ^ c t- 2. Patent to Nathaniel Leonard of Monmonth Co, for 2IT
acres in said Co., at Colts Neck, S. W. his brother Samuel Leonard, S. E.
the Mine Brook, S. a swamp and a run of water, N. and N. W. a branch
of Sawmill Brook; 6 a. of boggy meadow, S. E. of grantee; 2 a. of meadow
on the Northside of Sawmill Brook; 6 a. of meadow on the S. W. side of
Thomas Leonard; the whole to stand for 220 a. 443
1695 May 24. Deed. Thomas Carhartt and wife Mary to John Loof-
burrow, miller, all of Woodbridge, for one acre on the Southside of Craine
Creek and that part of the creek fronting on the acre, for the purpose of
erecting a grist mill. 445
1695 Oct. 24. Agreement. Robert Vauquellin of Woodbridge with
John Loofebourrow; the last to grind for the former loo bushels of grain,
the first to allow making a milldam on his meadow N. of Craine
Creek. 447
1695 ^ ct ' * Patent to Andrew Woodden of Piscataway, for: I, a
houselot there of 20 acres, N. a swamp, S. Jeffery Manning, E. and W.
roads; 2, 42 a. by Stony Hill, adjoining John Smallie jun. ; 3, 5 a. of
meadow, S. John Martin junior, W. Hopewell Hull, E. John Langstaffe,
N. Hugh Dun. 448
1695 Oct. 4. Do. to Thomas Leonard of Monmouth Co., for 135
acres in said Co., W. his father and brother Henry, E. grantee, S. and N.
barrens; 7 a. of boggy meadow S. W. of grantee; 60 a., E. Col. Lewis
Morris and barren land, S. his brother Nathaniel, W. grantee, N. a branch
of Swiming R. 450
1695 Oct. i. Do. to Benjamin ffitsrandolph of Piscataway, for 30
acres in Middlesex Co., S. Rariton R., E. and W. two brooks, N. grantee;
loo a. in the same Co., W. John ffitsrandolph, N., E. and S. unsurveyed
land. 452
1695 Oct. 3. Do. to Hipsibah, widow of Jeffrie Mannin of Piscat-
away, for 120 acres in Middlesex Co., S. W. George Drake, N. W. Thomas
ffitsrendalph, N. E. and S. E. unsnrveyed land; 80 a., N. W. Walter Rob-
ertson and her late husband, N. E. her late husband, S. E. and S. W. un-
surveyed. 454
1695 Oct. 4. Do. to Henry Leonard of Monmouth Co., for 70 acres
in said Co., at Colt's Neck, N. his father, E. the Mine Brook, N. W. his
brother Samuel, S. and S. W. grantee; another lot, N. grantee, E., S. and
240 NEW JERSEY COLONIAL DOCUMENTS.
Page
W. unsurveyed barrens. 456
1695-6 March 16. Will of Thomas Carhartt of Wood bridge. Wife
Mary sole heiress and executrix; sons John, Robert, William. Real and
personal estate. English Smith and Thomas Hawerden, both of N. Y.,
overseers. Witnesses John Loofbourrow, Jonathan Donham, William
ffrost, Benjamin Griffith. Proved March 26, 1696. 457
1696 April 6. Letters testimonial with preceding will annexed, issued
to the widow Mary Carhartt. 458
1695 Nov. 2. Will of Bryan Buckworth: mentions wife and children,
but not by name. Land at Appiquininne (?); 1 personal property. Wife
executrix with John Craig and John Ireland as advisers. Witnesses
Jeremiah Birch, Peter Watson. Proved at Perth Amboy March 2,
1695-6. 459
1696 April 6. Letters testimonial with preceding will annexed, issued
to the widow Elizabeth Buckworth. 460
1696 April 8. Letters of administration on the estate of Peter Buck-
lew senior of Perth Amboy, dec'd intestate, granted to his son Peter. 460
1696 April 3. Deed. Peter Sunmans of England, by his attorney
Miles Forster of N. Y. merchant, to Thomas Boell of Freehold, for 480
acres in Wickatunck, Freehold, W. grantee, N. a road, S. Widow Gibson,
E. Robert Burnet and Clement Plumstead. 461
1695 Dec. 2. Do. Walter Benthall of London, one of the Proprietors,
by his attorneys James Mills and Rip van Dam of N. Y., to Richard Clerk
of Freehold, for 250 acres in Wickatunck, Freehold, W. Thomas Hart, N.
the intended highway, E. Alexr Nepaire and Alexr Adams, S. unappropri-
ated land; also a small lot, 18 by 9 chains, N. the intended road, W.
Clement Plumstead, S. Thomas Lawrie, E. Thomas Hart; the whole to
stand for 250 a. 463
1695-6 Jan. 13. Patent to Walter Kerr of Freehold, in right of
Thomas Parr and Margaret Weldo for headland, for 60 acres in Freehold,
N. E. a brook, S. E. James Johnston, N. W. and S. W. unsurveyed. 464
1690-1 Jan. 6. Deed. Benjamin Hull to Samuel Dottie, both of
Piscataway, for 100 acres at Sacunck, on Bound Brook. 466
1691 Oct. 20. Do. George Keith, late Surveyor General of East Jer-
sey, now of Philadelphia, Penna., to John Clayton of East Jersey, for 380
acres, N. W. the road to Burlington, E. the heads of lots, belonging to
the Shrewsberrie men, S. some of the Proprietors, W. David Clayton and
a gully, being part of the 675 a. patent to grantor of August 24, 1686; 14 a.
of meadow at the head of Manasquam R., W. David Clayton, E. some of
the Proprietors. 467
1691 Oct. 20. Do. Same to David Clayton of Newport, R. I., for
270 acres, part as preceding, on the Southside and along Burlington Path;
i Query: Apoquiminy, Del.
EAST JERSEY DEEDS, ETC., LIBER E. 241
Page
also 10 a. of the great meadow. 469
1693 June 20. Do. Andrew Galloway of Abberdeen, Scotland, mer-
chant, by his actor, factor and commissioner John Barclay, to John
Hebron, late of Chisequecks, Middlesex Co., tailor, for 300 acres in said
Co., N. Rariton R., W. Peter Stuunans, now John Craige, S. unsurveyed
land, E. a brook and unsurveyed land. 472
1695 Oct. 15. Do. John Hebron to George Cumine of VVoodbridge,
for the preceding 300 acres. 474
1695-6 Jan. 27. Patent to Theophelus Peirson of Newark, for the fol-
lowing lots there: I, a lot beyond Third River, N. Thomas Lyon, E. the
swamp, S. and W. unsurveyed land; 2, a lot on said branch, S. Potter's
line, W. the swamp, N. and E. unsurveyed; in all, 100 acres. 474
1694 Sept. 4. Do. to Rehoboth G.xnnet of Piscataway for 100 acres
in Middlesex Co., W. of Samuel Hull, all around unsurveyed land. Mar-
ginal note says, the loo acres were transferred by grantee to his daughter
Mehitabel and her husband Samuel York. (Infra Liber E 2, p. 397. ) 475
1695-6 Jan. 25. Do. to Edward Boell of Newark, for a lot there, ad-
joining Azariah Craine, 25 by 24 chains; a lot adjoining the first 34 by 7
ch. ; a lot along the mountain, 24 by 20 ch., W. Azariah Craine, S. the
mountain, N. John Baldwine junior, E. Azariah Craine and unsurveyed
land; a piece of meadow on the Northside of Fishing Creek, W. said
creek, N. John Baldwine junior, E. other lot, S. Samuel Waard; in all,
100 acres. 477
1695-6 Jan. 29. Do. to John Demarie of Essex Co., for 296 acres in
Bergaine Co., 80 a. thereof being in right of Niclas Devo. The 216 a. are
bounded N. E. by Lawrence Drawer at the Fountain Spring, S. E. David
Demarie, senior, dec'd, \V. Hackinsack R. ; the 80 a. betw. said river,
Samuel Demarie and Jacob Slott. 478
1696 April 17. Deed. John Watson of Amboy Perth, labourer, to
Benjamin Griffith of the same place, trader, for a house and lot of 2 acres
there, N. grantee, E. the Market Place, S. a street, W. the burying
place. 480
1695 Nov. n. Do. Judith, daughter of Richard Worth, of Piscat-
away, to her uncle John Pike of Woodbridge, for a houselot of 18 acres in
Woodbridge, E. Strawberry Hill or the Sheep Common, N. Obadiah
Aires, W. a road; 5 a. of meadow, S. E. of Strawberry Hill, N. said hill,
W. and S. Pike's Creek, E. common meadow; all inherited from her
father. 482
1695-6 Jan. 30. Patent to Samuel Demarie of Essex Co., for 200 acres
in Bergen Co. on the Eastside of Hackinsack R., betw. David Demarie,
jun., dec'd, Nicholas Devo or John Demarie. 483
1695-6 Jan. 29. Do. to Jacob Slott of Hackinsack, Bergen Co., in
right of David Demarie senior, for 90 acres in said Co., betw. David
17
242 NEW JERSEY COLONIAL DOCUMENTS.
Page
Demarie, senior, and John Demarie, formerly Nicholas Devo. 485
1695-6 Jan. 27. Do. to Azariah Craine of Newark for the following
tracts, vizt: I, a lot at the mountain, S. W. John Gardner, N. W. the
mountain, N. E. Edward Baall and a road, S. E. unsurveyed; 2, a lot,
called the Burnt Swamp; 3, a piece of meadow, E. the Bay, S. John Gard-
ner, W. Samuel Waard, N. Jasper Craine; in all 100 acres. 486
1695 Aug. i. Power of attorney. Abraham Adams of Newbury, Essex
Co., Massachusetts Bay, to John Pike of Woodbridge, to collect the estate
left by his brother John Adams of Woodbridge, dec'd. 488
1696 April 29. Letters of administration with the will of Aron
Thompson of Elizabeth Town, dec'd. (supra p. 267), granted to the widow
Hannah Thompson and John Haynes, one of the executors named having
died, and the other refusing to act. 489
1696 April 29. Do. on the estate of Nathaniel Tuttle of Elizabeth
Town, dec'd intestate, granted to his widow Hannah and son Henry
Tuttle. 490
1696 April n. Deed. Hezekiah Bonnum to Winefield Rorie, spin-
ster, both of Piscataway, for 100 acres there, S. Samuel Hull, on all other
sides unsurveyed. 491
1693 May 26. Do. John Berrie of Bargen Co. to Gerrett van Dean of
Essex Co., for 190 acres betw. Hakinsack and Sadie Rivers, Peter John-
ston on the N. E. and Lawrence Ackarman on the S. W. 493
1696 May 8. Deed. Mathew Bunn of Woodbridge, son of Mathew,
dec'd, to his mother Esther, for a houselot at Woodbridge of n acres, N.
John Smith, millwright, S. Robert Dennis, E. grantor, W. a road; also
8 a. to be taken up; all in exchange for her dower rights. (See next.) 495
1696 May 8. Do. Esther, widow of Mathew Bunn, of Woodbridge,
to her son Mathew, for her dower rights. 497
1690-1 March i. Do. Benjamin Hull to Mathew Giles, both of
Piscataway, for 144 acres there, S. E. John Langstaffe, S. W. Rariton R. ,
N. John Bownd, N. E. unsurveyed land. 499
1696 April 27. Patent to Zophar Beach of Newark, for a houselot
there of 2 acres, E. and W. roads, S. Abraham Peirson, N. Elizabeth
Lyons. S
1696 April 24. Do. to John Williams, of Shrewsberrie, for a house-
lot at Long Branch, 20 acres, S. W. Nathaniel Cammak, all other sides
roads, 78 a. at the same place, S. E. a small brook, N. W. Abiah Edwards,
S. W. Nathaniel Cammak, N. E. a road; 4 a. of meadow at Goose Neck,
S. E. Sarah Reap, S. W. said Cammak, N. E. a small creek, N. W. a cove
of Shrewsberrie R., to stand in all for 90 a. 501
1696 April 20. Confirmation to Thomas Gordon of Perth Amboy, of
two lots there, 2 acres, S. Peter Sunmans, E. Water St., W. High St., N.
Sir Evan Cameron; 5 a. in the same Township, in right of Dr. John Gor-
EAST JERSEY DEEDS, ETC., LIBER E. 243
Page
don and Dr. William Robinson, dec'd, E. the Sound, S. North or Back
St., W. David ffalconar, N. William Thompson, formerly George
Willoks. 503
1695-6 Feb. i. Do. to Miles Forster of N. Y., in right of his father-
in-law Gawen Lawrie's share of the Province, of 18 acres at Freehold, S.
a road, E. grantee and Robert Gordon, N. and W. grantee; a slip of 30 by
l^ chains in front of his land. 504
1695 Sept. 8. Will of James Barre of New York, about to sail for the
Island of Barbados. Wife Mary, children James, Charles and Mary.
Real and personal estate. The wife executrix. Witnesses Robert
Blackwell, William Lawrence, Johannes Lawrence, Daniel Lawrence.
Proved at Perth Amboy May 12, 1696. 505
1696 May 22. Letters testimonial with preceding will annexed, issued
to the widow Mary Barre. 506
1696 April 27. Patent to Albert Stephenson, Hackinsack R., for 75
acres in Essex Cc. on said river betw. David Akarman, formerly Jacque
Lerue, and John Berrie. 507
1696 May 26. Deed. George Willox of Perth Amboy and wife Mar-
garet to Major Anthony Brockholls and Aran Schuyler, both of N. Y., for
1260 acres on Pequaneck River in Essex Co. and at the mouth of Ponten
Creek, patented to grantor, in right of his father-in-law, Thomas Rudyard,
January 24 last past. 508
1695 June i. Letters of administration on the estate of John Dennis,
senior, of Woodbridge, carpenter, dec'd intestate, granted John Dennis of
the same place. 512
1696 June 4. Do. on the estate of John Rolph of Woodbridge, dec'd
intestate, granted to Joseph Rolph of the same place. 513
1693 Nov. 20. Lease. John White of Rariton River to James Gra-
ham, for 640 acres on the Northside of said river, being one-fourth of the
tract formerly patented to grantor, grantee, Samuel Winder and Cornelius
Corsen. 514
1695-6 Jan. 26. Patent to John Baldwine, senior, of Newark, for a lot
there, betw. the two branches of Second River; 7 acres of meadow on
Southside of Morris Creek, E. John Curtise, S. Nathaniel Waard, W.
common meadow; in all 100 acres. 516
1696 June 5.- Patent to the same, for a house lot of 6 acres in Newark
Township, N. John Curtise, S. Thomas Staples, W. a road, E. the Com-
mons; 3 a. in the Little Neck, N. the road, S. Mrs. Kitchell, E. John
Waard, turner, W. Joseph Walter; 7 a. beyond the great swamp, E. a
road, S. the Commons, W. the swamp, N. Samuel Swaine; 40 a. at the
mountain, S. John Waard, turner, N. Samuel Swaine and John Cattline,
E. Sergeant Richard Harrison, W. the top of the mountain; 12 a. near
Wheeler's Point, N. John Baldwine junior, E., S. and W. the Commons;
244 NEW JERSEY COLONIAL DOCUMENTS.
Page
4 a. of meadow near the same point, E. and W. John Waard, turner, N.
and S. common meadow; 2 a. at Beeffe Point, N. the river, S. upland, E.
Henry Lyon and George Day; 4 a. in the salt meadow, N. Mr. Craine, W.
Lieutenant Waard, E. Samuel Swaine, S. salt ponds; two pieces of boggy
meadow, VV. grantee, Dishturner Waard and Thomas Staples, N. George
Day, E. upland; the whole to stand for 78 a. 518
1696 June 5. Do. to John Morris of Newark, for the following tracts
there, vizt: I, a house lot, 10 by 6 chains, N. Mrs. John Waard, S. Ed-
ward Baall, E. and W. roads; 2, 9 a. in the Great Neck near Beeffe Point,
N. the road, S. the rear of other lots, W. Samuel Plum, E. Thomas Hunt-
ington; 3, 20 a. on the hill, N. Samuel Kitchell, W. unsurveyed .land, S.
and E. roads; 4, 20 a. towards Wheeler's Point, N. Mrs. Abraham Peir-
son dec'd, W. a road, E. a swamp, S. unsurveyed; 5, 10 a. of meadow, E.
Thomas Luddington, W. Hanse Albert, S. and N. Nathaniel Wheeler; 6,
7 a., W. Samuel Kitchell, E. Aaron Blackley, S. Morris Creek, N. a pond;
7, 4 a. near the mouth of the river, W. the Commons, E. the river, S.
Thomas Richards, N. Abraham Peirson, in all 76 acres. 520
1696 April 27. Do. to Samuel Rose of Newark, for the following tracts
there, vizt: I, a house lot of 6 acres, N. the Miller's lot, on all other sides
roads; 2, 5^ a. in the Great Neck, S. a road, E. Richard Harrison, W.
Benjamin Baldwine, N. Richard Lawrence; 3, a piece beyond the Mill-
brook, W. the Commons, S. the swamp, N. John Craine; 4, 10 a. on Mill-
brook Plain, E. and N. roads, S. Jonathan Searjant, W. unsurveyed;
5, 18 a., S. E. a road, S. W. widow Bruen, N. W. unsurveyed;
6, 24 a., on Eastside of Third River, N. the river, W., S. and E. unsur-
veyed; 7, 20 a., N. said river, other sides unsurveyed; 8, 60 a. on Wat-
son's Plain, N. W. Thomas Peirson, S. E. Nathaniel Waard and unsur-
veyed land, N. E. such land; 9, 5 a. of meadow by the Little Island, N.
Richard Harrison, E. common meadow, S. the Elders' meadow, W. a
creek; 10, 5 a., S. Morris Cr., W. Thomas Johnston, N. John Waard sen-
ior and John Baldwine, E. Stephen Davis; in all 160 a. 522
1695-6 Jan. 23. Do. to John Pridden of Newark, for a lot there, E.
Thomas Davis and John Morris, S. Samuel Kitchell and unsurveyed land,
W. unsurveyed; a piece of meadow on the Northside of Fishing Creek, N.
John Gardner, on all other sides said creek; in all 100 acres. 524
1692 July 17. Will of Richard Smith senior of Woodbridge. Wife
Elinor, daughters Elizabeth and Dorety, son Thomas. "Whole estate,"
apparently only personal. Witnesses John Ayres, Thomas Holkan, Jona-
than Dunham. Proved April 30, 1696. 525
1696 June 26. Letters of administration on the estate of Samuel Pot-
ter, senior, of Newark, dec'd intestate, granted to John Condit of the
same place and wife Deborah. 526
1693 Oct. 25. Lease. John Royse to Charles Winder, both of East
Jersey, for 1,000 years, for the tract, called Royston, betw. Robert Vau-
EAST JERSEY DEEDS. ETC., LIBEK E. 245
Page
quillian, Thomas Cooper, the Pease Brook, Clement Plumsteacl, Milston
and Rariton Rivers. 527
1695-6 Jan. 29. Power of attorney. Robert Gordon of Al>bercleen,
cardmaker, to his son Daniel, as agent in East Jersey. 530
1688-9 Feb. 20. Deed. Henry Lyon of Elizabeth Town to his son
Thomas Lyon of Newark, for a homelot of 5^ acres, where Thomas now
lives; 40 a. of upland in Stout Buck Plain; 65 a. as described in grantor's
patent; 6 a. of meadow by the Bound Creek; 4 a. of meadow, bo't of John
Catlen. . 531
1693 Oct. 25. Do. George Keith of Philadelphia to John Hamton of
Monmouth Co., for 500 acres in said Co., W. and S. Jedadiah Allen, S. E.
Burlington Path, N. E. Robert Barclay; 20 a. of meadow, called the South
Meadow, surrounded by unsurveyed barrens. 531
1696 July 3. Do. John Reid to John Hamton, for a lot in Mon-
mouth Co., belw. Clement Plumstead, Manasquan R., and grantee. 533
1696 July 8. Do. Daniel Robins, senior, late of Woodbridge, now of
Freehold, to Elisha Parker, senior, late of Staten Island, for the West
half of the 130 acres lot in Woodbridge, patented to him, of which he has
conveyed the East half to his son Daniel; the present lot is bounded W.
by John Conger, E. by Daniel Robins junior. 534
1696 June 23. Patent to Mary Chambers of Shrewsberry, widow, for
60 acres there, betw. a branch of Shrewsberry R., Portapeck Neck, Lewis
Mattock, Sarah Reap, John Williams, Isaac ? and Mary Barnes; 5 a. of
meadow on Goose Neck, N. E. John Worthlie, S. E. Abiah Edwards, S.
W. a ditch to the river, N. W. South or Shrewsberry R. 536
1696 July 16. Deed. John Stout of Midleton and wife Elizabeth to
Richard Robins of Woodbridge, for 300 acres in the Croswicks Purchase,
Monmouth Co., S. W. Philipp Smith, S. E. the pines, N. E. Benjamin
Burden, N. W. unsurveyed land, excepting 150 a. at the N. N. W.
end. 538
1689-90 March 13. Do. William White of Elizabeth Toune to Rev.
John liarriman of the same place, for the homelot there, 16 acres, former-
ly belonging to grantor's father, E. John Little, N. Aaron Thompson, W.
Thomas Lee, S. James Hindes. 540
1694 Oct. 29. Pennsylvania. Letter. John Radley to John Harri-
man: his wife and brother Cartar will pay money due and receive the
deed. 541
1694 Nov. 19. Acknowledgment of Andrew White, that the within
deed (probably White to Harriman, supra p. 540) is binding on him. 542
1696 July 15. Deed. John Harriman to Elizabeth Radley of Eliza-
beth Town for the 16 acres mentioned on p. 540. 542
1692 Nov. 15. Indenture of service. James, son of William Frost of
246 NEW JERSEY COLONIAL DOCUMENTS.
Page
Amboy Perth, carpenter, to James Walker of Wood bridge, weaver, as ap-
prentice for 13 years. 543
1697 Jan. 20. Patent to Francis Lindsley of Newark, for the follow-
ing tracts there, vizt: i, a homelot of 6 acres, N. a road, E. Robert Dag-
lish, S. Joseph Walters and Richard Fletcher, W. John Catlen; 2, 4 a. in
the Neck, E. John Waard, turner, W. Richard Harrison, N. Lieut. John
Waard, S. a road; 3, 4 a. in the Neck, N. Obadiah Bruin, E. and S.
roads, W. Ephraim Pennington; 4, 8 a. at the bottom of the Neck, on all
sides roads; 5, 2o a. on the hill, W. Abraham Peirson, S. Thomas Lud-
dington and John Treat, E. a road, N. unsurveyed land; 6, 50 a. on a
small hill, in form of an L, N. a road, S. Mathew Camfield and Samuel
Potter, E. said Camfield and a waterhole, W. unsurveyed, 7, 40 a. 'on the
branch of Elizabeth R. , S. W. Samuel Potter, on all other sides unsur-
veyed; 8, a tract on the W. side of the swamp, N. Stonehouse Brook and
unsurveyed land, E. the swamp, S. Zachariah Buwel (Burrel ?) and a road,
W. John Treat; 9, a lot at the Woolfe Pitt Swamp, surrounded by unap-
propriated land; 10, a lot on the Westside of Elizabeth R., S. William
Moore, on all other sides unsurveyed; n, 4 a. of the great meadow, E. the
Bay, W. a little neck of upland, S. Ephraim Buwell, N. Robert Lymon;
12, 4^ a. on the Bound Creek, W. Samuel Harrison, S. said creek, N. and
E. unsurveyed meadow; 13, 6^ a. of boggy cranberry meadow, N. Samuel
Plum, W. the Parson's land, S. a boggy meadow, E. Zachariah and Eph-
'raim Buwell; in all 287 acres. 544
EAST JERSEY DEEDS, etc., Liber F.
April 4. Deed. Daniel Robbins, of Woodbridge, to his son
Daniel, for the East half of his 120 acre lot (supra, Liber, E 534), at Raha-
way, Woodbridge; also 8 a. of Rahaway meadow. I
1695 Oct. 3. Do. John Conger, of Woodbridge, to Daniel Robbins
jr. of the same place, for 3 acres of Rahaway meadows, E. and W. John
Coddington, S. Daniel Stillwell, N. the first creek. 3
1695-6 Jan. 16. Do. Mathew, son and heir of Mathew Bunn of
Woodbridge, dec'd, mariner, to Aurthur Simson of Perth Amboy, for 60
a., E. Robert Rogers, formerly Samuel Moore, W. brother Nathaniel
Bunn, S. Rariton River, being one half of the 120 acres, patented to his
father December 30, 1670; 12^ a. of Rariton meadows, N. Samuel Moore,
S. John Smith, E. Thomas Augur, being half of the 25 a. patented to his
father as above, the other half being owned by his bro. Nathaniel. 4
1695-6 Jan. 4. Do. John Reid of Hortencie, Freehold, to Archibald
Janes of Freehold, for a lot there at M'hawaukaneck or Hochowayj, near
Wickatunck, Monmouth Co., being two small lots, betw. William Penn,
EAST JERSEY DEEDS, ETC., LIBER F. 247
Page
David Mudie, Thomas Boel and Dr. Coxe, as per deeds from John Barclay
of July 29, 1693, and from Robert Wharton and George Willoks of Nov.
25 last. 6
1695 Dec. 3. Deed. Richard Ashfield of N. Y., merchant, and wife
Mary to William Clerk of Freehold, for 486 acres in Wickatunck, Mon-
mouth Co., W. Peter Sunmans, E. Walter Benthall, N. the road, S. un-
appropriated land, being lot No. 15, patented to Thomas Hart, one of the
Proprietors, June 25, 1687, who conveyed it to present grantor April 25,
1692; also 32 a. in the same Township, W. Walter Benthall, E. Elizabeth
Gibson. 8
1696 Aug. 8. Letters of administration on the estate of William Rich-
eson of Elizabethtowne dec'd intestate, granted to his widow Sarah. 10
1696 July 20. Do. on the estate of Samuel Willis of Elizabethtowne,
bellies maker, dec'd intestate, granted to his widow Marie. n
1696 June 23. Patent to John Reid of Hortencie, for the following
lots: I, a lot on Assandpinck River, Middlesex Co., adjoining grantee on
the W r est; 2, a piece of meadow betw. Thomas Gordon and Cornelius
Longfield on South R. and Robert Barclay, in Monmouth Co. ; 3, a lot on
Manasquam River, betw. Clement Plumstead and John Hampton; 4, a lot,
N. Spotswood's brook, S. W. his middle brook, S. E. Gawen Lawrie, W.
John Campbell; 5, a tract, betw. grantee ajid James Miller at Manalapan
and Manalapan River; 6, the meadow on said river and Clear Brook, in
all 300 acres. 12
1696 July 24. Deed. Isaac Kingsland of New Barbados, Essex Co.,
to Peter Jonson of the same place, for 500 acres, patented to him May 12,
1687. 14
1696 Aug. 8. Confirmation to Peter Jonson, in right of the preceding,
for 500 acres at Hochaos* Brook, running into Sadie River. 15
1696 June 10. Do. to Anthony Brockholls and Arent Schuyler, both
of N. Y. City, merchants, in right of Robert Wharton and wife Anna, as
owners of a share of said Ann's father, Thomas Rudyard, of 240 acres in
Essex Co., on Spring Brook or Singanck,2 from Minasinks Path along the
brook 120 chains on a straight line, 20 ch. wide. 17
1694-5 Jan. 10. Deed. Samuel Moore to his brother Thomas Moore,
both of Woodbridge, for one-half of his 180 acres lot at Langstaffs Plain or
Farm, adjoining Thomas Blumfield senior; also 10 a. of Rariton meadows
and the freehold, purchased by their father Samuel Moore of Henry Les-
senby of Woodbridge July 22, 1674. 18
1694-5 Jan. 10. Do. Same to his brother John Moore of Woodbridge,
for one half of the 180 acres lot at Langstaff's Farm or Plain, Woodbridge,
(ut supra), as per patent of December 20, 1669; also 10 a. of Rariton
meadows. 20
i Hohokus. 2 Now Singack, Passaic County.
248 NEW JERSEY COLONIAL DOCUMENTS.
Page
1696 Aug. 8. Patent to Joseph Johnston of Newark, for the following
tracts there: I, a homelot, 10 by 6 chains, N. John Treat, E., S. and W.
roads; 2, a lot, W. the mountain, N. Walter William Brook, E. the
Crooked Brook, N. unsurveyed land; 3, a lot at Scotland Hill, W. Elipha-
let Johnston, E. a swamp, N. and S. unsurveyed; 4, a lot, E. surveyed
(sic) land, W. Great and Little Woolfe Harbour, N. unsurveyed; 5, a lot
at the Millbrook, W. the road, N. Widow Bond, E. and S. Nathaniel
Wheeler; 6, a lot on the Southside of Two Miles Brook, E. Eliphalet
Johnston, S. the Bound Creek, W. William Camp, N. the road; 7, 6 a. of
meadow on the Bound Cr., S. Widow Bond, N. Thomas Peirson jun., W.
the creek, E. unsurveyed meadow; 8, 4^ a., E. Mapple Island Creek, S.
Club Cr., W. and N. unsurveyed meadow; 9, 4^ a., E. the Long Pond, W.
John Pridden, N. and S. unsurveyed meadow, in all 160 acres. 21
1696 Aug. 8. Do. to John Treat of Newark, for 100 acres viz: i, a
lot of 2 a., N. Ephraim Burwell, E. the road, S. Thomas Browne,
W. Thomas Luddington; 2, 4 a., S. Joseph Johnston, E. and W. roads, N.
Henry Lyon and Thomas Luddington; 3, a lot on the second hill, 4 a., S.
Henry Lyon, E. the middle swamp, N. Francis Linsley, W. unsurveyed
land; 4, i a. at the Cove, E. the road, S. the creek, W. Azariah Craine,
W. Samuel Waavd; 5, a lot in the branches of Elizabeth Town River, N.
Francis Linsley, on all other sides unsurveyed; 6, a lot On the Eastside of
Raway R., N. Stonehouse Brook, W. said river, S. and E. unsurveyed; 7,
a lot at Sweete Fame Plain, N. a brook, W. the hill over Elizabeth River,
E. and S. unsurveyed; 8, 6 a. of meadow at Beefe Point, N. the river, E.
Samuel Huntington, W. grantee, S. upland; 9, 4 a., N. John Baldwine
jun., E. grantee, S. Morris Creek, W. John Curtise; 10, 3 a., W. Camfield
Creek, S. William Camp, E. Oyster Cr., N. unsurveyed meadow. 24
1696 Aug. 8. Do. to James Noteman of Newark, cooper, for 15
acres there in: I, a lot of 6 acres, N. Benjamin BUdwine, S. E. Jasper
Craine, John Gardner and Caleb Baal, W. the road; 2, 4 a. in the Great
Neck, N. Jabes Rogers, S. John Curtise, E. Martha Seargent, W. the
road; 3, part of a homelot, formerly Jonathen Carnfield's, W. Abraham
Peirson, E. a road, S. Jonathen Camfield, N. Thomas Peirson, weaver; 4,
5 a. of meadow by Maple Island Creek, E. a small creek, John Buwell
and Robert Yong, S. Maple Island Cr., W. Abraham Buklie, N. a small
creek. 27
1696 Aug. 8. Do. to Jasper Craine of Newark, in right of his father
Azariah Craine dec'd, for 120 acres in the branches of Elizabeth River, W.
Joseph Johnston, S. Joseph Wilson, E. the Tichenalls, N. Pawle Day and
unsurveyed land. 30
1696 Aug. 8. Do. to Samuel Harrison of Newark, for 116 acres
there (16 a. in right of John Waard senior dec'd, his father-in-law), W.
the Third River, S. John Morris, E. and N. unsurveyed land. 32
1696 Aug. 8. Do. to Ilance Alberts of Newark, for a lot in said
EAST JERSEY DEEDS, ETC., LIBER F. 249
Page
Township, N. the line of Hachquickenunk Township, W. and S. a swamp
and brook, E. Bastianl and John Biadberrie. 34
1696 Aug. i. Do. to Richard Stockton of Piscataway, for 400 acres
in said Township, S. W. Thomas Warner, N. W. William Penn, N. E.
John Ilorner, S. E. Stonie Brook. 35
1694 May 2. Deed. William Camp of Newark and wife Mary to
Daniel Tichenor of the same place, for 4^ acres in the Little or Tichenor's
Neck, E. and S. swamps, W. a road, N. grantee, formerly Marline Tich-
enor. 38
1696 Sept. 25. Do. William Bingley of Woodbridge to Peter Lecont
of Staten Island, merchant, for 6^- acres of meadow in Woodbridge, S. the
Sound, E. - and W. Daniel Robbins, N. grantee. 39
1695-6 March 2. Do. John Marsh of Elizabeth Toune to Stephanas
van Courtland of N. Y. City, for a grist mill on Raway R. and 800 acres
along said river. 41
1696 June 9. Nuncupative Will of Daniel Brymson of Milston R., de-
clared before Mary Davis, Sarah Gannett, Jonathan Davis and Samuel
Davis. Wife Francis Brymson dau. of Dr. Greenland, son Barefoot,
eldest dau. Ruth and apparently other children. Real and personal prop-
erty. Proved Sept. 15, 1696. 44
1696 Sept. 26. Letters testimonial with preceding will annexed, issued
to the widow Frances Brymson. 45
1695-6 Jan. 21. Will of Thomas Viccars of Shrewsberry. Sons
John, Abraham, Thomas, Isaac. Real and personal estate. Executors
brother Francis Burden, John \Vorthly and Thomas Hilburne. Witnesses
Nicholas Browne, John West, Samuel Dennis. Proved Sept. 23,
i 696. 46
1696 Sept. 26. Letters testimonial with preceding will annexed, is-
sued to the executors named. 47
1696 April 27. Patent to John Barclay of Perth Amboy, in right of
George Allen of Elisabeth, carpenter, dec'd, for 70 acres in Elizabeth
Township, S. W. the Two Miles or West Brook, S. E. John Wynes, N. W.
Thomas Terrill; 42 a., N. W. John Wynes, S. W. the same and Sawmill
Brook, S. E. Thompsons Creek, N. E. Sam. Wood. 48
1696 Sept. 15. Deed. John Barclay to William Strayherne of Eliza-
beth Town, for the preceding land. 50
1695 May 23. Return. Isaac Kingsland, John Curtis, Azariah Craine,
Benjamin Meeker, Benjamin Ogden and John Treat, surveyors of roads of
Essex Co., the survey of a road from the Landing at the Millbrook^ to
Second R. 50
1695 May 24. Do. Do. Do. of the survey of two roads, from the
Bastian Van Giesen. 2 Near Clay street. Newark.
2^O NEW JERSEY COLONIAL DOCUMENTS.
main road at Theophelus Peirson's to the Mill and to the woods. 51
1695 Aug. 10. Deed. Richard Berry and wife Nidqmia to his father
John Berry, for a piece of land, swamp and meadow S. E. of the main
creek, part of the father's deed of gift of June 13, 1682; consideration 220
acres on New Barbados Neck, adjoining Hendricus Kepi and sold by John
Berry to Garret Lydicker; 64 a. adjoining Walleing Jacobson; considera-
tion 64 a. between Thadus Michiels and grantor. 51
1696 Aug. 31. Do. Thomas Hart, of London, by his attorneys Rip
van Dam and James Mills, of New York, to Daniel Robbins jun. of Wood-
bridge, for 310 acres, S. Cattell Brook and John Baker, E., N. and W.
Thomas Hart. 53
1696 Sept. 23. Do. Benjamin Griffith of Perth Amboy, who has been
imported into the Province in December, 1682, to George Willoks for the
headland due him. 55
1695 Oct. 7. Do. George Willoks of Perth Amboy and wife Margratt
to John Johnston of Monmouth Co., for | of 1-24 of all the land conveyed
by Thomas Rudyard to Samuel Winder and wife Margratt, dau. of said
Rudyard and now wife of George Willoks, and another \ of 1-24, given by
Thomas Rudyard to his daughter Margratt; also one half of all the. lands
in Woodbridge, purchased of Samuel Bacon; one half of the plantation in
Elizabeth Township, formerly belonging to William Broadwell dec'd; one
half of the land at Wickatuuck, Monmouth Co., near the Roundabout,
Middlesex Co., on Papiack Neck, Woodbridge; a farm at Cheesquaks; a
tract in Sumerset Co., formerly belonging to Samuel Winder, adjoining
James Graham; 1,000 acres on the Northbranch of Rariton R., and 500 a.
adjoining to the farm on said river, formerly belonging to Samuel
Winder, both tracts lying in Sumerset Co.; 600 a. in Monmouth Co. 57
1695 Nov. 5. Do. John Johnston to George Willoks for all the be-
fore-mentioned tracts. 62
1696 Nov. 3. Confirmation to George Willoks, of: i, 170 acres in
Woodbridge Township, on Papiak Creek, E. t"he Sound and Bacon's
Creek, W. the meadows, S. the same and Woodbridge Creek; 2, 600 a. at
Barnegate, N. E. John West, S. E. the Bay, S. W. Anthony Sharp, N.
W. unsurveyed land; 3, a lot in Sumerset Co., part of the Winder, Gra-
ham and Co. patent, adjoining John Robeson and John White; 4, 1,000
acres in said Co., on the Northbranch of Rariton R. ; 5, 300 a. on Barne-
gate beach, at the month of Baby Creek, adjoining William Lawrence; 6,
1,500 a. at Totoa on Pissaick R., Essex Co.; 7, 300 a. in Middlesex Co.,
on Rariton R. ; 8, 100 a. in Piscatawy, betw. Thomas Fitzrendolph, Ezi-
kiah Bonam, and Samuel Hull; 9, 2 slips at Wickatunck, one S. of
Thomas Rudyard and Augustin Gordon, the other N. of Argebald Inness
and Thomas Lawrie; all to stand for 4,470 acres. 68
J Kip.
EAST JERSEY DEEDS, ETC., LIBEU F. 2^1
Page
1696 Sept. 18. Deed. Robert Gordon of Abberdeene, Scotland, citi-
zen and cardmaker, by his son and attorney Daniel Gordon, to George
Willoks for 1-32 of 1-24 share of the Province, bo't of Robert Burnett Au-
gust 12-13, 1688. 71
1696 Oct. 28. Do. Thomas Warne of Middleton to Benjamin Clerk
of Piscataway, for 1,200 acres in Middlesex Co , W. the partition line and
John Hawghton, S. and S. E. Stony Brook and unsurveyed land, E. Rich-
ard Stockton, N. the road from Rariton to Delaware Falls. 76
1694 Aug 2. Do. Capt. Thomas Codrington of Rariton on Rariton
River and wife Margaret to Michael Direcksen van Veghten of Rariton R.,
both in Sumerset Co., for 836 acres there, S. said river, W. John White,
N. the Commons or hills, E. grantor; first patented to Capt. John Palmer
February 28, 1683-4. 81
1690 June 20. Do. John Pike to William Stone, both of Woodbridge,
for 10 acres adjoining grantor's father on the N. W. 83
1696 Oct. 17. Do. Abraham Adams of Newberry, Essex Co., Mass.,
to William Stone, for 6 acres in Woodbridge, originally granted to grant-
or's deceased brother John Adams of Woodbridge. 84
1696 June 25. Do. Robert Gordon of Aberdein, Scotland, by his son
and attorney Daniel Gordon, to John Ireland of Perth Amboy, for 250
acres in Monmouth Co., in the rear of Wickatunck, adjoining William
Layng, patented to Robert Gordon September 3, 1694. 85
1696 June 26. Do. Same to same, for 20 acres of meadow, "within
mentioned." 87
1695 May 8. Do. Thomas Cawood, weaver, to John ffitsrendall, both
of Woodbridge, for lo acres there, along the Mill creek and the
Sound. 89
1696 Oct. 22. Do. John ffitsrandol of Woodbridge to Josuah Mus-
sorune for the preceding 10 acres. 91
1696 Oct. 5. Do. George Willoks and wife Margaret of Perth Am-
boy to James Greer of Woodbridge, for: i, a houselot on Bacon Creek, 14
acres, W. Josuah Peirse, E. William Bingley, S. said creek; 2, 7 a. on the
South side of the creek; 3, a small piece of meadow on the N. E. corner
of the first lot; 4, 14 a. on the Eastside of Papiack Creek, W. a ro^d, S.
and N. land in common, E. John Smith; 5, 13 a. in the sunken marsh, S.
John Dilly, N. Cross Creek, W. the second lot. 92
1696 Oct. 5. Do. Same to William Bingley of Woodbridge, for 3
acres there, on the Eastside of Papiack Creek, N. a swamp, E. a road, S.
and N. land in common. 95
1696 Oct. 26. Do. Abraham Adams of Newberry, Mass., to Charles
Sallyer of Woodbridge, weaver, for: i, a lot of 60 acres at the head of
Craine Creek; 2, 16 a. of Rariton meadows, N. Obadiah Aires, W. John
Dennis, S. Rariton R., E. Daniel Greassie. 97
252 NEW JERSEY COLONIAL DOCUMENTS.
Page
1696 Oct. 16. Do. Same to John Robison of Woodbridge, black-
smith, for 6 acres there, formerly the houselot meadow of grantor's de-
ceased brother John Adams, N. John Blumfield, E. and S. Papiack Cr.,
W. Samuel Moore. 98
1682 Dec. 20. Discharge from slavery. Elizabeth, widow of Philipp
Carteret, to the negro slave Black Jack, according to her late husband's
last will. 99
1696 Sept. II. Deed. Rev. John Harriman of Elizabeth Town and
wife Hannah to John Plum of Newark, for 2 acres in Newark, W. Robert
Daglish, N. and E. roads, S. Mathew Camfield; also 10 a. of woodland,
near Huntington's pasture, N. the road, E. Samuel Potter, S. Francis
Lindley, W. Ebenezer Camfield; 3 a. of salt meadow, N. E. Maple Island
Creek, S. W. a small creek, S. E. common meadow, W. Ebenezer Carrir
field. 100
1686 June 29. Do. Edward Rigg of Newark to Enoch Macheelson of
Bergen, for 60 acres on Pissaick R., Newark Township, N. John Johnston,
S. grantee, formerly Edward Baall, and unsurveyed land, E. said river, W.
unsurveyed; 8 a. of meadow on the Bay, W. John Johnston, N. a small
creek, E. the Bay, S. unsurveyed meadow. 101
1689-90 Jan. 31. Do. Nicholas Mundie of Piscataway, blacksmith,
to his son Nicholas of the same place, for two lots at the Vineyard in said
township, the first of 17 acres, S. John Martine junior, W. a road, E. Mrs.
ffitsrendalph, N. grantee; the second of 56 a., adjoining the first, S. Sam-
uel Hull and the first lot, N. the Dismal Swamp, E. Mrs. ffitsrendalph,
W. unsurveyed land and Samuel Hull, excepting therefrom land already
cleared for the use of grantor and his wife Elizabeth. 102
1696 Nov. 4. Do. George Willoks to John Reid, for two slips of
land in Freehold, the first 6i by i^ chains, bounded N. by Thomas Rud-
yard and Augustin Gordon, the other, 54 by i^ ch., bounded S. by Arche-
bald Innes and Thomas Lawrie. 104
1696 Nov. 6. Do. Same to Samuel Hull of Piscataway, cooper, for
100 acres there betw. Thomas ffitsrendalph, Ezikiah Bonum, grantee and
Dotie's Creek. 105
1696 Oct. 15. Do. John Reid of Hortencie to Capt. George Drake
of Piscataway, for a tract of meadow in Middlesex Co., betw. the South
River, Cornelius Longfield and Thomas Gordon, patented to grantor June
23, 1696. 106
1696 Oct. 14. Power of attorney. Mary, widow of William Haige,
daughter of Gavven Lawrie dec'd, and her sister Rebeccah, wife of
Miles Forster of N. Y., to said Forster as general agent, Mary about to sail
for England. 108
1696 Oct. 6. Deed. James Miller of Carshorse, Scotland, by his at-
torney John Reid of Hortencie, to John Hauton of Freehold, for a lot on
HAST JERSEY DEEDS, ETC., LIBER F. 253
Page
Spotsvvood's middle brook, adjoining Robert Ray, James Reid and along
the road to Burlington. Ho
1696 June 13. Do. John Campton to Thomas Webster, cordwinder,
both of Woodbridge, for 20 acres there, S. grantor, E. and N. Samuel
Aires, W. land not laid out. 113
1696 July 16. Do. Thomas Webster to Joseph Aires for the preced-
ing 20 acres. 115
1696 June 16. Do. Miles Forster and wife Rebecca, Mary Hayge,
widow, and Obadiah Haige, all of N. Y. City, to Thomas Boell of Wicka-
tunck, Monmouth Co., for 250 acres in Wickatunck, lot No. , S. Peter
Sunmans, \V. Robert Gordon, N. unsurveyed land, E. John Baker, as per
patents to Miles Forster, in right of Gawen Lawrie. 117
1695 July 23. Certificate of Highway Commissioners for Middlesex
Co., Andrew Hamilton, David Mudie, John Reid, Samuel Dennis, John
Bishop, Edward Slater, John Pike, George Drake, William Ridfoord, that
the road between John Inians and Claswick's bridge is well cleared and
the best road to Burlington; also that they approve of the road from
Piscalaway to the ferry at John Inians'. 120
1696 Nov. 7. Deed. Miles Forster and wife Rebeckah, widow Mary
Hayge, by her attorney Miles Forster, and Obadiah Hayg, all of N. Y., to
John Melvine of Perth Ambxjy, for a strip of 16 chains wide by no ch.
long, beginning at Richard Townelie's land on Cheesequaks Creek, Mid-
dlesex Co., being part of a lot, patented to Gawen Lawrie January 6,
1685-6, S. E. said creek, S. W. Miles Forster, N. W. unsurveyed land, N.
E. said Townelie. 121
1696 Nov. 25. Deed. Joannes D. Broyne of N. Y. City, merchant, to
George Willoks of Amboy Perth and wife Margaret, late widow of Samuel
Winder, for a plantation on both sides of Rariton R., then occupied by Ste-
phen Barnerd and others, and a plantation at Cheesquacks, then tenanted
by William Richardson, both mortgaged by said Winder to present grantor
November 30, 1688. 125
1688-9 J an - 7- Will of Samuel Winder of Boston, New England.
Wife Margaret, daughter Sarah. Real and personal estate. The wife sole
executrix. With letters testimonial issued to the widow Margaret Winder
Feb. 14, 1688-9, at Boston. 127
1696 Nov. 26. Deed. George Willoks and wife Margaret, late widow
and executrix of Samuel Winder, to Dirreck Benson of N. Y. City, for 426
acres on Rariton R. adjoining John Robison, W. John Robinson, E. Jamef
Graham, S. Rariton R.; 74^ a. of meadow, S. and S. W. John Royse, N.
said river, E. James Graham; 500 a., patented to said Margaret, then
widow Winder, May 24, 1690, S. the first tract and James Graham, John
White and Cornelius Coursen, W. John Robinson, N. and E. unsurveyed
land. 129
254 NEW JERSEY COLONIAL DOCUMENTS.
Page
1696 Dec. 2. Patent to Major Anthony Brockholls and Arent Schuy-
ler, both of N. Y. City, for a lot of the Westside of Pequaneck R., from
the mouth of Pompton R. to Pissaick R. ; with a small strip at the great
turn of Pequaneck R., 15 ch. wide, 1,500 acres. 134
1696 Nov. 21. Deed. John Johnston of Monmouth Co. to Isaac
Watson of Notingham, Burlington Co., West Jersey, for a lot on Doctor's
Creek along the old path from Shrewsberrie. ' 136
1696 Aug. 14. Do. Joseph Wilson of Elizabeth Toune and wife
Hanna to Miles Forster of N. Y. City, for one half of a water grist mill
on Elizabeth Towne Creek, now or late occupied by John Harriman. 138
1695-6 March 14. Do. John Horner of Middlesex Co. to Richard
Riclgway of West Jersey, tailor, for 200 acres near Stony Brook, Middle-
sex Co., East Jersey. Bounds given in marginal note, dated April 22,
1696, as between Richard Stockton and said brook. 341
1690 Sept. 23. Patent to John Royse, for a tract on Rariton R., betw.
Robert Vauquellin, now John Robinson, Thomas Cooper, the Peace
Brook, Clement Plutnstead and Milston River: this patent is given to set-
tle disputes betw. the Proprietors and grantee concerning land, formerly
granted by GoV Carterett to Anthony Brockholls, William Pinhorn, John
Robinson, Matthias Nicolls and Samuel Edsall. 143
1695 Nov. 5. Deed. Thomas Parker of Woodbridge and wife Marie
to Stephen Tuttle of the same place, cordwainer, for ^ acre there betw.
two brooks N. of the present Prison house, bounding the lot E., S. and
N., a fence along the highway on the W. 149
1696 July 18. Do. Samuel Moore of Woodbridge to Stephen Tuttle,
for 1 1 acres, betw. a lot, formerly belonging to grantor's father Samuel
Moore, then to James Clerkson and now to grantee, and Justice Hale's
brook. 151
1695-6 Jan. 31. Do. Daniel Robins of Woodbridge and wife Hope
to Adam Hude of Staten Island, for 17 acres in Woodbridge, S. John
Dilly, now grantor and Benjamin Crowell, E. the road, W. grantee, N.
land in common; 4 a. of meadow in two parcels, one in a cove of Papyack,
2 a., the other, also 2 a., N. John Conger, now Michael White, W. Papiack
Cr., E. Mathew Moore, formerly John Conger; 5 a. of upland, bo't of
John Dilly, W. the road, N. grantor, E. John Dilly, S. Isaac
Tappin. 153
1696 Dec. 9. Confirmation to Adam Hude of Woodbridge, of the
preceding 26 acres. 155
1696 Dec. 8. Patent to Samuel Whitehead of Elizabeth Towne, shoe-
maker, for a lot there S. of the creek, S. the road, W. grantor, formerly
Thomas Johnston, N. George Jewell. 157
1696 Dec. 8. Confirmation to David Demarie of Hnckiusack, Bergen
Co., in right of his late father David Demarie junior, of 230 acres in said
EAST JERSEY DEEDS, ETC., LIBER F. 255
Page
Co., betw. Hackinsack R., David Demarie's 2,000 a. tract, John Demarie
and Samuel Demarie. 159
1696 Dec. 10. Patent to Theophelus Peirson of Newark, for: i, a
homelot of 6 acres, E. and W. roads, N. Azariah Craine, S. Ester Den-
nison; 2, a lot on the road to Wheeler's Point, E. and N. Mathew Cam-
field, S. Abraham Peirson, W. a road; 3, a lot on the Westside of Two
Miles Brook, N. Abraham Peirson jr., W. said brook, S. Ester Dennison
and the road, E. the road; 4, a lot near Tichenor's, 19 by io chains, E.
Widow Tichenor, S. Abr. Peirson jun., W. and N. roads; 5, a lot at Beefe
Point, 10 by 6 ch., W. Lieut. John Ward, N. a road, E. Abr. Peirson, S.
Azariah Craine; 6, 2 a., at Wheelers Point, W. Mathew Camfield, S. and
N. E. Richard Harrison, N. the Commons; 7, a lot on the road to Wheel-
er's Point, N. Joseph Wilson, W. Abr. Peirson, S. unsurveyed land, E. the
swamp and the road; 8, a lot, N. Abr. Peirson, W. land in common, S.
Marie Bond, E. Eliphalet Johnston and Abr. Peirson; 9, 20 a. of meadow
at Wheelers Point, N. upland, N. E. Richd Harrison, E. Samuel Kitchell
and the pond, S. Widow Brewer, W. the creek and Abr. Peirson; in all
106 a. and all in Newark Township. 161
1696 Dec. 10. Do. to Robert Yong of Newark, for the following
tracts in said township, containing 200 acres: I, a lot at the mouth of
Stonehouse Brook, S. Samuel Plum, E. the Third River, W. and N. un-
surveyed; 2, a lot near the mountain swamp, S. and W. the said river, N.
Achquickenunck line, E. a small swamp; 3, a lot, S. and E. said river, W.
unsurveyed, N. John Brodberrie; 4, a lot, W. and N. Raway River and
branch, S. Samuel Freeman, E. unsurveyed; 5, a piece of the Millbrook
swamp, S. Samuel Plum, N. Widow Craine, W. unsurveyed, E. other lots;
6, a piece of meadow at the head of Fishing Creek, S. John Baldwine
junior, W. said creek, N. "a small worme" and other lots, E. another
lot; 7, a piece of meadow, S. and W. unsurveyed, N. Morris Creek, E.
John Brodberry. 163
1696 Dec. 10. Do. to John Curtise, John Treat, Theophelos Peirson
and Robert Yong, all of Newark, for the following tracts there: ist, I, a
homelot, N. John Johnston, S. Daniel Browen, E. and W. roads; 2, a lot,
W. a branch of the Millbrook, N. the road, E. Hance Alberts, Samuel
and Daniel Dode, S. other lots; 3, a lot, N. unsurveyed land, E. and S.
other lots, W. the swamp; 4, a piece of meadow at the Lower Tide Pond,
E. a creek running into said pond, S. Hugh Roberts and Thomas Staples,
N. said pond, W. Oyster Creek; 5, a piece of swamp near the great swamp
in the neck, S. the bridge, E. the bogs, W. other lots; 6, a piece at the
head of the great meadow, E. Samuel Potter, N. Aaron Blackliel and John
Johnston, W. the swamp, S. Ebenezer Lampson and unsurveyed land; in
all 200 acres allotted for the parsonage: 2d, a lot, 7 by 4 chains, W. John
Treat, S. John Johnston, N. and E. roads, for a burying place; 3d, a tri-
i Blucaley.
256 NEW JERSEY COLONIAL DOCUMENTS.
Page
angle peece surrounded by roads, for a market place; 4th, another trian-
gle peece, surrounded by roads, for the training place; 5th, a triangle
peece as watering place for the cattle, S. John Plum and Robert Daglish,
N. and E. roads; Lastly, all the streets of Newark, as they are now layed
out, viz: the high street to remaine about two chaines more or less in
breadth, and in length from Hugh Roberts' brook to the Millbrook thorow
the middle of the Towne; and the rest of the streetes to bee as they
are now in breadth: in trust for the Old Settlers of Newark. 166
1696 Dec. 9. Do. to Thomas Peirson senior of Newark, for the fol-
lowing tracts there, vizt: I, a lot on the hill near Mrs. Craine, N.
Benjamin Baldwine, S. John Catlin and unsurveyed land, E. and
W. unsurveyed; 2, a lot at Watseson Hill, 16 by 15 chains, S.
Daniel Dode, N. Benjamin Baldwine, E. the plain, W. the brook;
3, a lot on Watsesons Plain, 15 by 12 ch., N. grantee, S. Samuel
Dode, E. said plain, W. unsurveyed; 4, another lot there, N. W. grantee
and Benjamin Baldwine, N. E. George Harrison, S. E. Samuel Rose, S.
W. unsurveyed; 5, a lot, W. the brook, N. grantee, E. Daniel and Samuel
Dode, S. unsurveyed; 6, six acres of meadow, E. the Bay, S. Aaron Black-
ley, W. common meadow, N. Thomas Luddington; 7, 4 a., W. Mrs. Mor-
ris' creek, N. Samuel Plum, S. Samuel Kitchell; 8, 4 a., E. grantee, S.,
W. and N. common meadow; 9, 10 a., N. E. Daniel Dode, S. E. the
great island, S. W. common meadow, N. W. upland; in all 196
acres. 168
1696-7 Jan. ii. Deed. Thomas Warne of M>onmouth Co. to John
Houghton of Middlesex Co., for 200 acres in Middlesex Co., as surveyed
for said grantee by Daniel Leedes, along the line of partition. 171
1696 Dec. 8. Patent to Samuel Dode of Newark, for 181 acres there
as follows: I, a house lot on the hill, 12 by 6 chains, near Hance Alberts,
W. unsurveyed land, N. Jabes Rodgers and Samuel Rose, E. a pond, S. a
road; 2, a lot near Watsesons Hill, 20 by 13 ch., E. a small brook, N.
Daniel Dode, W. unsurveyed, S. the plain; 3, a lot, 15 ch. long, N. E.
Daniel Dode, S. W. Thomas Richards, N. W. and S. E. unsurveyed; 4, a
lot in the plain beyond the Millriver, n by 10 ch., S. Stephen Davis, E. a
road, N. Obadiah Brewen, W. the foot of the hill; 5, II a. on the North
side of the foregoing, W. the long hill, E. a road, N. said Brewen; 6, a lot
in the branches of Second River, W. grantee, N., E. and S. unsurveyed;
7, a lot, at the Southend of his lot at Watsesons Hill, S. the Harrisons
and grantee, E. unsurveyed; 8, a lot, N. and E. Daniel Dode, grantee and
unsurveyed land, S. and W. unsurveyed, N. Thomas Peirson; 9, 10 a. of
boggy meadow, N. E. Benjamin Baldwine, S. W. Thomas Richards, S. E.
a road, N. W. upland. 173
1696 Dec. 8. Do. to Edward Baal of Newark, for 24 acres there as
follows: I, a homelot of 6 acres, S. Richard Harrison, E. and W. roads,
N. Mrs. Morris; 2, 3 a. in the Great Neck near Beefe Point, W. Stephen
EAST JERSEY DEEDS, ETC., LIBER F. 257
Page
Freeman and Mrs. Craine, S. the road, E. Bartholomeiu Goodrich, N. the
meadow; 3, 8 a. beyond the great swamp, S. Samuel Swaine, W. the
.swamp, N. the Commons, E. grantee; 4, 4 a. of meadow at Beefe Point,
N. the river, E. Mrs. Craine, S. grantee, W. Joseph Walters; 5, 3^ a., E.
the Bay, W. grantee. 175
1695-6 Jan. 27. Do. to Samuel, Joseph and Daniel Harrison, all of
Newark, for the following lots there: I, a lot in the swamps of Elizabeth
Town River, all around unsurveyed; 2, a lot on the branches of Second
R., E. Thomas Richards and Samuel Dode, S. John Pridden and unsur-
veyed land, W. and N. unsurveyed; in all 100 acres. 177
1695-6 Jan. 25. Do. to Samuel Freeman of Newark, for loo acres
there as follosvs: i, a lot on Elizabeth Town River; 2, a lot, W. the moun-
tain, N. grantee, E. Roway R., S. unsurveyed; 3, a lot, W. Roway R., all
other sides unsurveyed; 4, a piece of meadow, E. Oyster Creek, N. Dan-
iel Browne, W. Anthony Olife. 179
1695-6 Jan. 23. Do. to John Baldwine junior of Newaik, for loo
acres there, as follows: i, S. Edwaard Baall, W. the mountain, N. and E.
unsurveyed; 2, a piece of meadow, W. Fishing Cr. , N. other lots, S. Ed-
ward Baall. 181
1696 Dec. 7. Deed. Robert Wharton, late of N. Y. City and wife
Ann, late widow of John West, to Michael Hardin, of the same place,
vintner, for 1, 212 acres as follows: I, 912 a. in Middlesex Co., W. the
Northbranch of Rariton R., betw. Sir John Dalrumple and widow Mar-
garet Winder, patented to said Ann, then widow West Sept. 3, 1693; 2,
300 a. at Barnegate at the mouth of Manohohaky Creek, N. E. Peter Sun-
mans, S. E. and S. the Bay, S. W. Thomas Rudyard, N. W. unsur-
veyed, 183
1696 Dec. 22. Do. Same to same for of 1-24 share of East Jersey,
bought by John West, first husband of Ann, from Thomas Rudyard, father
of Ann. 190
1696-7 Jan. 14. Do. Aurthur Simson of Perth Amboy to Mathew Bun,"
late of Woodbridge, boatman, for the land, bo't from said Bun January 16,
1695-6 (supra p. 4). 205
1696 Dec. 25. Do. Charles Sallyer of Woodbridge, weaver, and his
now wife Mary to John Loofeburrow of the same place, miller, for 60 acres
there at the head of Craine Creek, betw. Ephraim Andrews on the W. and
Woodbridge Commons. 206
1680 Dec. 7. Do. Capt. John Baker to widow Mary Pope and her
son John, all of Elizabeth Town, for 50 :icres at Raway, called Capt.
Baker's Farm, with 5 a. of meadow belonging to it. 210
1680 Dec. 7. Do. Same to George Pack of the same place, for 50
acres at Raway, called Capt. Baker's Farm, with 5 a. of meadow belonging
to it. (See preceding.) 211
18
258 NEW JERSEY COLONIAL DOCUMENTS.
Page
1696 Dec. 10. Confirmation to Maryen, widow of John Campble of
Perth Amboy, of 600 acres on Pissack River below the mouth of Wachra
Brook;! 2 a. in Perth Amboy, E. Water St., N. Smith St., W. High St., S.
Peter Sun mans. 212
1696-7 Jan. 13. Deed. Benjamin Clark of Stony Brook, Middlesex
Co., to William Oldden of Rariton R., same Co., for 333 acres, betw. the
Stony Brook, Richard Stockton and the road. 214
1685 Oct. 26. Do. Jediah Iliggins of Piscataway to Peter Elston of
Woodbridge, for a house in Piscataway with the lot thereto belonging, N.
a road, E. the burial place, S. a swamp and beyond it Capt. Drake and
the Widow Bonham, W. the road to Piscataway'upper landing. 216
1696-7 Jan. I. Do. Peter Elston of Woodbridge to John Langstaffe
of Piscataway, for the preceding. 217
1696-7 Feb. 19. Lease. Mary, widow of Thomas Carhart of Wood-
bridge, to Thomas Bills of Burlington, West Jersey, weaver, for a house
and farm on Craine Cr. , Woodbridge, 120 acres; lease ended by mutual
agreement June n, 1698. 219
1696-7 March 23. Deed. John Demarest senior of New Barbados
Neck, Essex Co., to his son John Demarest, for 250 acres in said town be-
tween Jaque Larou and grantor. 220
1696 April 4. Do. Hanse Dedricks of Bergen to Francis Post of
Aquechenonge, Essex Co., for lot No. 2 in Aquechenong between Adrian
Post and Jurian Thomas. 222
1696 Sept. 19. Do. John Berry of Bergen Co. to Charles Mackleane
of the same Co., for 200 acres in Essex Co., betw. Sadie River and Johan-
nes Johnson. 223
1691-2 Feb. 15. Do. John Smally of Piscataway to Joseph Worth of
the same place, cooper, for 20 acres, E. and W. roads, S. John Smally
senior, N. George Jewell. 226
1696-7 Jan. 12. Do. Benjamin Clerk of Stony Brook to Joseph
Worth of Piscataway, for 220 acres, in Middlesex Co., bo't of Thomas
Warne, betw. the Stony Brook, John Haughton, the Yorke road and the
partition line. 227
1696 April 22. Do. Abraham Bockee, late of Aquachonongue, Essex
Co., now of the Fresh Water, N. Y., weaver, to Peter Powelse, late of
Bergen, now of Aquachonongue, for a lot in Aquachonongue, No. II of
the new lots, between Johannes Macheilse and the common lane. 230
1688 May 16. Do. John Mollesone of Amboy Perth, merchant, to
Andrew Hauton of Elizabeth Town, tailor, for I acre in Amboy Perth, S.
Swamp St., N. North St., E. and W. unappropriated lots. 232
1696 April 25. Do. Thomas Johnston of Elizabeth Town and wife
In the present Borough of Hawthorne, Passaic county.
EAST JERSEY DEEDS, ETC., LIBER F. 259
Page
Sarah to Andrew Hauton of the same place, tailor, for 3 acres there, E.
Samuel Whitehead, S. a road and Capt. John Baker, \V. a road and John
Haynes, N. Elizabethtown Cr. and Colonel Richard Townely. 234
1690 Nov. 6. Satisfaction of mortgage. Dennis Morris to John Toe
and wife Lydia of Elizabeth Town for the mortgage of January 27, 1686,
on two houselots of 5 acres each in said town, E. the Millcreek, N. one
Coxe, formerly William Cramer, W. and S. roads. 237
1695 Aug. i. Deed. Thomas Johnson of Elizabethtown and wife
Sarah to Samuel Whitehead of the same place, cordwainer, for i acre
there, opposite to John Harriman, E. town land, S. a street, opposite to
John Baker, W. grantor, N. the Elizabeth Town Creek. 240
1697 Jan. 2. Do. John Worth of Woodbridge to Thomas Sutten of
Piscataway, for 6 acres of Woodbridge meadow, at the Roundabout, E. the
river, N. Samuel Hale, W. grantor, S. John Blumfield. 242
1688 May 30. Do. Hugh Dun and wife Elizabeth of Piscataway to
John Molleson of New Perth, for 30 acres in Piscataway, S. Benjamin
Dunham, E. and N. roads, W. grantor. The same deed is also signed
Nov. 15, 1684, according to entry. 244
1696 Dec. 21. Do. Tege alias Timothie Cartee to John Molleson,
both of Piscataway, for 5 acres of meadow there, W. John Chambers,
formerly Richard Smith, N. woodland, E. a creek, S. Hezekiah
Bon u m. 245
1696 Dec. 6. Do. Robert Wharton, late of N. Y. City, and his wife
Ann, late widow of John West, to Joseph Smith of the same place, for
1,500 acres in Essex Co., on Raway River, E. Symon Rowse and Dr. Rob-
inson, N. a branch of said river, W. and S. common land, sold to said
John West by Thomas Rudyard November 5, 1685. [John West died Au-
gust 6, 1691, and his widow Ann Rudyard married Robert Wharton Jan-
uary 28, 1693.] 247
1696 Dec. 22. Do. Same to same, for the Calfe Pasture in Elizabeth
Town, 80 acres, W. a road, S. Lieut. Ross, E. the creek, N. Mathew
Hatfield. 252
1697 April 6. Appointment of Samuel Miller of Elizabeth Town as
guardian of Thomas and Aaron, minor sons of Aaron Thomson of the
same place dec'd. 258
1696 Aug. i. Deed. John Jacquish to Peter Elston, cordwiiider, both
of Woodbridge, for 2 acres of Raway meadows there, N. the river, E.
grantee, S. Michael White, W. Henry Jaquish and Joseph Rolfe. 259
1696-7 March 19. Do. George March of Newberry, Mass., by his
attorney John Bishop of Woodbridge, to Peter Elston, cordwinder, for 90
acres, in Woodbridge, S. E. Millbrook of Raway R., S. W. Robert
Wright, N. E. and N. W. unsurveyed land; patented to grantor May 6,
1693. 260
260 NEW JERSEY COLONIAL DOCUMENTS.
Page
1695-6 Jan. 2. Do. Thomas Higgens of Piscataway to John Stewart,
late of Raway, for 73 acres near Shingle Hill in Piscataway, S. Hopewell
Hull, W. Charles Gillman, N. Alexander Adams. 263
1696-7 March 17. Do. John Stewart of Raway to Thomas Marti ne
of Wood bridge, for the preceding 73 acres. 265
1696 Oct. 16. Do. Abraham Adams of Newberrie, Mass., to Abra-
ham Densley of Woodbridge, weaver, for a freehold in Woodbridge, for-
merly belonging 'to his brother John Adams, E. Strawberry Hill or the
Sheep Common, S. Obadiah Aires, W. a road, N. Mrs. Thomas Cod-
drington. 267
1697 April 3. Do. Abraham Densley of Woodbridge to' John ffore-
man of Nonesuch, Middlesex Co., for the preceding lot (15 acres). 269
1687-8 Jan. 9. Do. John ffitsrendolph to his brother Benjamen ffits-
rendalph, both of Piscataway, for 70 acres of land and 5 a. of meadow
there, of which 30 a. are bounded S. by Israel ffaulson, W. a small brook,
West (query: N.?) Nicholas Bonhain, E. a brook; 40 a. on Ambrose Brook,
S. W., N. W. and N. E. unsurveyed land, S. E. Edmond Donham; the
5 a. of meadow, E. Woodbridge line, S. Rariton R., W. Richard Smith,
N. Joseph ffitsrendalph. 271
1696-7 Jan. 25. Do. Abraham Browne of Shrewsberry to his son
Abraham Browne of Mansfield, Burlington Co., West Jersey, for a lot in
Freehold, N. W. Burlington Path, E. and S. Passequenoque Brook, N.
Peter White, S. John Hampton, as per patent of March 25, 1687. 272
1696-7 Jan. 26. Do. Abraham Browne of Mansfield, W. J., and wife
Lea to John Pearce of Freehold, for the preceding lot, including a boggy
fly, called the Woolfe Pitt meadow. 274
1696-7 Jan. it. Do. John Reid of Freehold to William Rid ford of
Amboy, for a lot near Wickatunck, E. Augustin Gordon, W. Alexander
Naipper, S. Clem. Plumstead and Richard Salter. 277
1697 April 20. Certificate of Quietus to Mary Carhart, widow and
executrix of Thomas Carhart of Woodbridge dec'd. 279
1696-7 March 9. Power of attorney. Fredrick Phillips of N. Y. City
to James Haines of Elizabeth Town, as general agent in E. J. 280
1697 April I. Will of Richard Clerke of Elizabeth Town. Wife Eliz-
abeth, sons Richard, John, Josua, Samuel, Ephraim, Thomas, Benjamin.
Real and personal estate. Executors the wife and son Richard. Wit-
nesses William Janeway, John Glasbrooke, Mary Baker. Proved in New
York April 15. 281
1697 May 3. Letters testimonial with preceding will attached, issued
to the executors named. 284
1690-1 Jan. 24. Mortgage. James Johnston of Monmouth Co. to
John Tatham of Burlington, W. J., for 550 acres in said Co., now occupied
EAST JERSEY DEEDS, ETC., LIBER F. 26 I
Page
by Walter Kerr, S. and N. brooks, W. Walter Kerr, E. William Davidson,
as per patent of December 24, 1686; also half of the meadow, patented to
present grantor May 7, last past. 285
1691 June 16. Declaration of James Johnston that John Tatham has
liberty to sell the preceding mortgage. 287
1690 May 28. Deed. James Johnston of Monmouth Co. to Jedediah
Allen of Shrewsberry, f or i of i-io of 1-48 share of East Jersey, bo't of
Robert Barclay of Urie, Governour of East Jersey, April 22, 1684. 288
1690 June 3. Do. Same to same, for a lot in Monmouth Co., in the
Passequenecqua Indian Purchase, on the Southside of Burlington Path, N.
W. the path, E. John Burden, S. barrens and the great meadow, N. the
pines; a piece of the great meadow, E. Francis Burden, W. Henry Cham-
berlaine; a narrow strip of meadow, one mile S. of the great meadow,
among the pines; in all 250 acres. 291
1697 April 6. Do. John Woodbridge to John Chaplin, tailor, both of
Woodbridge, for 60 acres at the Penny Ordinary adjoining Rehoboth Gan-
nett and along the path to Langstaff's Farm or Plain. 293
1682 April 15. Deed of Partition betw. William Pinhorne of N. Y.
and Edward Earle of Cekakus of a plantation at Cekakus, Pinhorne to
have the South end of the island, called Long Neck, divided from the
Northend by the first great creek, N. of Snake Hill, Earl to have the
North part, called Panepack Neck. 295
1696 Dec. 8. Confirmation to Thomas Warne of Middleton, one of
the Proprietors, of a lot in Perth Amboy, 10 by i chains, E. Water Street,
S. the Scots Proprietors, W. High St., N. unappropriated lots. 296
1696-7 March 17. Deed. William Douglas, late of Bergen Co., to
Cornelius Mackeelse of said Co., for a lot at Pemberpock, Bergen, betw.
John Arise van de Bull and Pawle Dowese, the Hudson R. and Pissaick
R. or Hackinsack Bay. 298
1696 Sept. I. Deed of Partition. Hartman Macheilse, Johannes Ma-
cheilse, Cornelius Macheilse dividing the real estate of Derick Claes
Braeck dec'd, with the consent of Maritie Derickse Braeke, Metie Derickse
Braeke and Claese Derickse Braeke, daughters of said Derick Claes:
Harlman takes a homelot at Comunipan, next to Fitie Hartmans, a lot ad-
joining to it, a third homelot next to Johannes Macheilse, the Island of
Reckpokus, a parcel called the Bush land. 300
1696 Nov. 6. Deed. Hans Ded ricks of Bergen to his son-in-lawl
John Adrianse Sip, for a lot, No. n, at Achquikenunck. 303
1696 Nov. 20. Do. Genet van Dean of New Barbados, Essex Co., to
Johannis van Emburgh, for a lot betw. Hackinsack R. and the fresh
meadow, S. W. Lowrence Ackerman, S. E. said river, N. E. Anthony Rob-
ertse, N. W. the fresh meadow; a piece of the fresh meadow on the North-
i Stepson.
262 NEW JERSEY COLONIAL DOCUMENTS.
Page
side of the first lot. 304
1697 May 4. Do. John Berne of Bergen Co. to Guilliam Bertholf of
Essex Co., for 27 acres in Essex Co., S. E. Hackinsack R., N. E. ffolkert
Hanson, N. W. the fresh meadow, S. W. Nicholas Devaux. 305
1696 Nov. 5. Do. Same to Johannes van Emburgh and Cornelius
Christiansen, for 20 acres of meadow, formerly Nicholas Devaux's,
No. 7. 307
1695-6 Feb. 20. Do. Samuel Edsell of Queens Co., L. I., to Hans
Harmans of Constable's Hook, Bergen Co., N. J., for 500 acres at Consta-
ble's HOOK, patented by Govr Richard Nicolls of N. Y. October 26, 1664,
to present grantor and Nicholas Johnson, of whom the last sold his share
to the first November 2, 1670. 308
1695 Oct. 7. Do. John Bownd of Middletowne to Gerret Schenck,
Stephen Courte Voorhuys, Cornelius Couwenhoven and Peter Wyckoff of
Flatlands, alias Amesfort, Kings Co., L. I., for 500 acres in Middletowne,
as per patent of March 10, 1685, S. W. Wycketon's land (Wickatunck ?),
N. W. Derrick Tuneson, N. E. Richard Stout, S. E. Jonathan
Holmes. 312
1697 March 30. Do. Peter Wyckoff to John Schenck, both of Kings
Co., L. I., for his fourth of the preceding 500 acres. 314
1697 May i. Confirmation to Peter Tilton of Middletoune, of 200
acres betw. Swiming and Hope Rivers, called Tilton's Little Farm, cor-
recting boundaries, as described in patent of July 26, 1686. 316
1697 May 4, Deed. Peter Tilton of Middletoune to Jacob du Truax
of the same place, for loo acres, one half of the preceding, N. W. and S.
W. Lewis Morris, N. grantor's land, now occupied by Daniel Aplegate, S.
E. Sweeming R. 318
1697 May I. Patent to Gersum Moatt 1 of Middletoune, for 50 acres
there, S. E. a run, coming from James Dorsett's, N. Robert Holeman, S.
and W. unsurveyed land. 319
1697 May I. Confirmation to James Bowne of Middletoune, in right
of his father James Bowne dec'd, for: I, a sedge island of 7 acres in the
mouth of Shoale Harbour; 2, 150 acres on Pine Brook, near Croswicks, E.
said brook, N. unsurveyed land, W. John Baker, S. John Stowt and Job
Throgmorton. 321
1697 May 19 Deed. Derrick Bencon 1 of N. Y. City, boatman, to
Barne Peitersie Cowieman of Albany Co., N. Y., sawyer, for 1,000 acres.
(See deed Willoks to Bencon, supra p. 129, this deed being endorsed
on it.) 323
1697 May I. Confirmation to Col. Andrew Hamilton, Governour, of
a lot in Perth Amboy, E. Water St., N. Dock St., W. James Miller, now
Gershom Mott. 2 Benson.
EAST JERSEY DEEDS, ETC., I.IBER F. 263
Page
George Dockwray, S. John Cowlie.. 324
1697 May I. Do. to John Barclay of Perth Amboy, for a lot there,
E. low water mark, S. William Dockwra, W. High St., N. Peter Sun-
mans. 325
1697 May i. Patent to Jebez Roger of Newark, for 250 acres ther-i as
follows: I. a hotnelot of 6 acres, E. the widow Brwen, N. and W. roads,
S. Samuel Kitchell; 2, 6 a. in the Neck, S. E. John Baldwine junior, S.
W. Thomas Richards, N. W. and N. E. roads; 3, 10 a. at the bottom of
the Neck, N. John Browne junior, E. Samuel Plum, S. Azariah Craine, W.
a road; 4, a tract, E. Pissaick R., S. and W. unsurveyed, N. Second R. ;
5, a tract on the Hill, W. of town, 7 ch. 6 f. on the S , 7^ ch. on the W.,
9^ ch. on the N. ; 6, a tract in the Great Neck, 10 by 7 ch., N. the
road, E. Richard Lawrence, S. other lots, W. Stephen Bond; 7, another
tract there, 10 by 2^ ch., S. the road, E. Samuel Rose, N. other lots, W.
Benjamin Baldwine; 8, a lot in the branches of Second River, S. John
Baldwine, W. Azariah Craine, N. and E. unsurveyed; 9, a lot, W. the
Third R., N., E. and S. unsurveyed; 10, 7 acres of meadow at the river
side, N. Marline Tichenall, W. upland, S. Richard Lawrence; lo, i^ a.,
E. John Cooper, S. Daniel Dode, W. Joseph Harrison, N. John Baldwine
senior; II, 12 a. on Jasper's Creek, S. John Catlin, E. the Bay, N. Jasper
Craine, W. the Pan (?). 326
1697 May I. Confirmation to John, son and heir of Henrie Chamber-
laine of Shrewsberrie dec'd, of 50 acres in the Passequanequa Indian Pur-
chase, as follows: I, a lot, E. Pessequanecqua Creek, W. George Keith, S.
Richard Stout, N. John Haven; 2, 2 acres of meadow at the head of Man-
asquan R., S. and N. upland, W. Jacob Lippencooate, E. unsurveyed
meadow. 329
1697 May i. Do. to Jasper and Daniel Craine, both of Newark, in
right of their father John Craine, late of Newark, of 147 acres there as fol-
lows: i, a homelot of 4 acres, S. the road, VV. John Craine, N. the river,
E. Samuel Plum; 2, 53. in the Great Neck, N. the road, W. and S. Sam-
uel Plum, E. Samuel Waard; 3, 6 a. on the Long Hill, E. Robert Lymon,
N. Jonathen Serjant, W. unsurveyed, S. John Craine; 4, 3 a. adjoining
the parsonage, N. and E. the parsonage, S. Thomas Huntington, VV. a
branch of the Millbrook; 5, 3 a., N. Hance Alberts, W. Thomas Hunt-
ington, S. the road, E. other lots; 6, a lot, 34 ch. along a branch of Sec-
ond R., 20 ch. along Second R., N. said river, W. said branch, S. Nathan-
iel Waard, E. unsurveyed; 7, a lot betw. Second and Third Rivers, S. the
widow Bowen, W. and N. unsurveyed, E. Mathew Camfield and unsur-
veyed; 8, a tract of swampy land at the head of the Millbrook, S. Robert
Yong, E. and W. unsurveyed, N. John Craine; 9, 4 a. of meadow at the
mouth of the river, E. the river, S. John Waard, W. the road, N. Joseph
Wilson; 10, 4f a., W. Jonathen Serjant, S. the Bound Creek, E. Richard
Lawrence, N. unsurveyed meadow. 331
264 NEW JERSEY COLONIAL DOCUMENTS.
Page
1697 May i. Do. to Pawl! Day of Newark, in right of his father
George Day, late of Newark, of 87 acres there as follows: I, a homelot of
3 acres, N. and W. roads, S. Nathaniel Wheeler, E. George Day; 2, a lot
on Lightning Hill, S. Jasper Craine, E. Daniel Tichenall, N. other lots;
3, a lot in Tompkins Neck, W. and N. roads, N. Zachariah Burrell, E.
grantee, S. grantee and Jonathen Tompkins; 4, a lot on the Westside of
Two Miles Brook, S. Jonathen Tompkins and the road, W. Joseph John-
ston, N. the Riggs, E. John Dennison and Theophelus Peirson; 5, a piece
of boggy meadow by Maple Island, W. Mathew Camfield, S. the widow
Bowin and Robert Daglish, E. a road, N. grantee and Jonathen Tomp-
kins; 6, 10 a. of meadow, S. Daniel Tichenall, W. Henry "Lyon, N.
grantee's brother, E. Camfield's Creek; 7, 3 a., E., Samuel Lyon, S. and
W. Jonathen Tichenall and Widow Riggs, N. unsurveyed meadow; 8, 3 a.
at Beefe Point, N. the river, E. Joseph Walters, W. John Baldwine, S.
upland; 9, 2 a. at ffreeman's Point, S. Samuel ffreeman, E. the creek, N.
John Craine, W. upland. 333
1697 May i. Do. to John Craine of Newark, in right of his father
John Craine, late of Newark, of 73 acres there, as follows: I, a homelot of
2 acres, W. Jonathen Serjant, N. the river, E. his brothers, S. the road;
2, a tract in the Neck, E. John Morris, S. Thomas Richards, W. the bogs,
N. John Baldwine; 3, a tract in the branches of Second R., E. said
branches, N., W. and S. Thomas Davis and unsurveyed land; 4, a lot on
the Long Hill, E. other lots, S. John Cockburne, W. a road, N. unsur-
veyed; 5, 5 a. on said hill, S. Samuel Rose, E. Robert Lymon, N. his
brothers, W. unsurveyed; 6, 5 a. in the Neck, E. Jonathan Serjant, S. his
brothers, "W. Thomas Ludington, N. a road; 7, a tract of swampy land at
the head of the Millbrook swamp, N. other lots, E. and W. unsurveyed,
S. his brothers; 8, 4 a. of meadow at ffreeman's Point, E. Thomas Peir-
son, S. the creek, N. and W. unsurveyed bogs; 9, 6 a. of meadow by the
Great Island, W. the island, N. Samuel Kitchell, E. the pond. S. Azariah
Craine; 10, 3^ a. by Maple Island Creek, E. Samuel Kitchell, S. the
creek, W. Samuel Plum, N. the pond. 336
1697 May I. Do. to Daniel and Jonathen Tichenall of Newark, in
right of Marline Tichenall, late of Newark, of 106 acres there, as fol-
lows: I, a homelot of 6 a. N. William Camp, E., S. and W. roads; 2, a
slip by the house, 5^ by jch., S. Samuel Lyon, E. Theophelus Peirson,
N. the road, W. Widow Tichenall; 3, 4 a. in Tichenall's Neck, W.
the road, N. Widow Tichenall, E. Ephraim Burrell, S. Wm. Camp; 4,
a lot on Log Hill, E. Elizabeth River, S. and N. unsurveyed, W. Pawll
Day; 5, a tract by Hogg Penn Swamp, S. John Curtise, W. unsurveyed,
N. Wm. Camp and Joseph Johnston; 6, a lot by the side of Stout Buck
Plain, S. Samuel Lyon, W. Thomas Lyon, N. unsurveyed, E. other lots;
7, 6 a. of meadow, E. Wm. Camp, N. Camfield's Creek, W. Pawll Day,
S. unsurveyed meadow; 8, 4 a. at the mouth and W. of the river, N.
Thomis Richards, W. upland, S. Widow Tichenall; 9, 4 a., S. the Bound
EAST JERSEY DEEDS, ETC., LIBER P. 265
Page
Brook, E. Nathaniel Lyon, N. Pawll Day, W. the Riggs; 10, 2 a., S. Oys-
ter Cr., E. Samuel Waard, N. Widow Tichenall, W. John Treat. 338
1697 May i. Do. to Marline Tichenar of Newark, in right of his
father John Tichenar, late of Newark, of 54 acres there as follows: i, a
homelot of 2 a., S. Samuel Lyon, W. and N. roads; 2, 6 a. in the Little
Neck, E. and N. ro.ids, W. Theophelus Peirson, S. grantee; 3, i^ a. ad-
joining to No. 2, E. and W. roads, S. his brother Jonathen, N. Theophe-
lus Peirson and grantee; 4, a lot on Stout Buck Plain, E. John Curtise, S.
the road, W. the swamp, N. unsurveyed; 5, a lot, E. Roway R., N. John
Browne, W. the mountain, S. Thomas Browne; 6, 7 a. of meadow, N.
Maple Island Creek, E. Samuel Ward, S. Jonathen Tichenall, W. Cam-
field's Creek; 7, 5 a. at the bottom of the Neck, E. the river, S. Jebes
Rogers, W. upland, N. Daniel Tichenall. 341
1697 May i. Do. to Ester, widow of John Browin, late of Newark,
in right of her deceased husband, for 160 acres there, as follows: r, a
a homelot of 4^ acres, N. other lots, E., S. and W. roads; 2, ri a. of her
homelot in the Neck, W. and N. the rear of other lots, E. and S. roads;
3, 4^ a. by the Cove in the Neck, E. Stephen Bond and grantee, W., S.
and N. roads; 4, 4^ a. beyond the Millbrook, W. the road, N. other lots,
E. the river, S. Richard Lawrence; 5, 5^ a., N. Stephen Bond, E. Benja-
men Baldwine, W. and S. grantee; 6, a lot in the Neck, E. a road and
John Curtice, N. Stephen Davis, W. unsurveyed; 7, a lot in the Plain, E.
a road, S. Samuel Dode, W. the hill, N. Samuel Rose; 8, a lot in the
Great Neck, N. and S. roads, E. Robert Daglish, W. Samuel Harrison; 9,
a lot beyond Second River, N. and N. E. a road, Widow Craine and un-
surveyed land, W. Thomas Davis, S. Samuel Waard, E. unsurveyed; 10,
5 a. beyond the Millbrook, E. the river, S. Stephen Bond, W. a road, N.
grantee; n, 3^ a., E. and N. roads, S. Stephen Bond, W. Hance Alberts;
12, 4^ a. of the salt meadow, W. the island, S. Mrs. Kitchell, E. the
pond, N. Jonathen Tompkins; 13, 37 a. at Beefe Point, N. the river,
E. Stephen Bond, S. upland, W. Widow Bond; 14, 4 a., E. and S. the
pond, W. Samuel Plum and a creek, N. Theophelus Pierson; 15, 2 a., E.
the river, N. Jebes Rogers, W. upland, S. Stephen Bond. 343
1697 May i. Do. to Jonathen Seers of Newark, in right of Joseph
Walters, of 160 acres there, as follows: i, a homelot of 6 a., E. and S.
roads, W. Win. Moore, N. Camfield, Daglish and Linslie; 2, 3^ a. in the
Litlle Neck, N. the road, E. John Baldwine senior, S. Samuel Harrison
and Kitchell, W. John Baldwine junior; 3, 3 a. in the same Neck, S. the
road, E. Samuel Harrison and John Baldwine junior, N. Jebes Rogers,
W. other lots; 4, a lot at Crab Orchard, E. Mathew Camfield and Thomas
Davis, N. Samuel Ward, W. and S. unsurveyed; 5, a lot on the hill, S.
Samuel Potler, W. the Harrisons and Theophelus Peirson, N. John John-
ston, E. Eliezer Lampson and unsurveyed land; 6, a lot on the hill be-
yond the head of ihe Millbrook, E. Mathew Williams and Nathaniel
266 NEW JERSEY COLONIAL DOCUMENTS.
Page
Waard, S. John Treate, W. Francis Linsley, N. the road; 7, 4| a. of
meadow at Beefe Point, N. the river, E. Edward Baal, S. upland, W.
George Day; 8, 3^ a. on Maple Island Creek, W. the creek, N. Mathew
Camfield. E. Ehenezer Camfield, S. John Cockburne. 345
1697 May i. Do. to Joseph and Hannah Bond, in right of their
father Stephen Bond of Newark, blacksmith, dec'd, of 160 acres there, as
follows: I, a homelot of 4 acres, S. Zachariah Burrell, on all other sides
roads; 2, 9 a. in the Great Neck, N. the road, W. and S. Widow Brwin, E.
Hance Alberts; 3, II a. in the same Neck, E. Mr. Waard, S. Richard
Harrison and Samuel Rose, W. Benjamin Baldwine, N. a road; 4, a lot,
W. the road, S. Henry Lyon, E. the Bound Cr., N. John Baldwine junior;
5, a lot beyond the Millbrook, 5 a., E. the river, S. Stephen Davis, W. a
road. N. Widow Brwin; 6, a lot, E. Rovvay R., N. Samuel Freeman, W.
the top of the mountain, S. unsurveyed; 7, 4 a. of bog in Tompkins Cove,
S. Edward Riggs, E. and W. upland, N. Nathaniel Wheeler; 8, 4f a. of
meadow, W. the Bound Cr., N. and E. unsurveyed meadow, S. Michael
Tompkins; 9, 3 a., N. William Camp, W. the creek, S. the Riggs, E. un-
surveyed; 10, 3 a. by Maple Island, W. John Denison, N. upland, E. Wm.
Camp, S. unsurveyed; ir, 3 a. Beefe Point, N. the river, E. Azariah
Craine, S. upland, W. Widow Brwin; 12, 3 a. by the side and W. of the
river, S. Samuel Harrison, W. upland, N. Widow Brwin; 13, 2^ a. of up-
land, S. Josiah Waard, E. a road, N. Widow Brwin, W. Hance Al-
berts. 347
1697 May I. Patent to Cornelius Longfield of Piscataway, for 310
acres on the Southside of Raritan R., as follows: I, a tract, 160 ch. by 18
ch. 50 links, betw. John Inians, Robert Barclay and said river; 2, 30 a. of
meadow at the Round About, betw. the Rariton and South Rivers; 3, a
slip, 40 by 2 ch., betw. Peter Sunmans and Thomas Rudyard, N. the Rar-
iton R. 349
1696 April 25. Do. to John Steward of Elizabeth Town, as headland
for himself, wife and two children, for 125 acres in Middlesex Co., on the
Southside of the Bound Brook of Piscataqua, S. unsurveyed, W. Samuel
Dotie and Benjamin Hull, N. said brook. 351
1696-7 Jan. 22. Deed. John Steward and wife Agnus to Samuel
Dotie of Piscataway, for the preceding 125 acres. 353
1696-7 March 15. Will of Robert Curtice of Woodbridge. Marie
Gunter, "which I brought up from a Childe," a legatee; Edward Jones,
" who lives with me," heir and executor. Witnesses Jonathen Bishop,
Noah Bishop, Sarah Force, John Bishope. Proved May 12, 1697. 354
1697 May 25. Letters testimonial with preceding will annexed, issued
to Edward Jones. 355
1697 May 25. Letters of administration on the estate of Francis Jack-
son of Shrewsberrie, dec'd intestate, granted to his widow Elizabeth. 356
EAST JERSEY DEEDS, ETC., LIBEK F. 267
Page
1697 June 3. Do. Do. on the estate of John van der Linde of
Bergen, dec'd intestate, granted Abraham de Peyster of N. Y. City. 357
1697 June 3. Do. Do. on the estate of Capt. Thomas Swaswell of
Middleton dec'd. intestate, granted to Edward Antill of N. Y. City. 357
1689 ^ a y 2 - Deed. Samuel Gibson, late of Perth Amboy Inholder
and wife Lideah to Humphrey Hull, of N. Y. vintner, for one acre in
Perth Amboy, E. the intended wharf, N. William Brookefield, W. and S.
unappropriated, as per patent of April 28, 1688. 358
1683 Sept. 4. Burlington. Do. John Chammis of Shrewsberrie to
Richard Hnrtshorne of Middleton, for the use of Job Almy of Rod Island,
for his right, title, etc., in and to a share of land and meadow, formerly
owned in Shrevvsberry Township, adjoining to William West and his
brother. 360
1696 Dec. 28. Confirmation to John Robinson of Woodbridge, black-
smith, in right of. William Cotter of the same place, dec'd, of the follow-
ing lots: i, a homelot of n acres, N. John Taylor, E. the road, S. John
Gillman, W. Thomas Blumfield jun. ; 2, 60 a. on the Northside of John
Smith Scotsman; 3, 16^ a. of meadow on the Rariton, N. Stephen Kent
junior, S. Henry Lessenbie, W. Benjamin Parkis and Robert Rodgers, E.
the meadow, left for the ministry and free school; also in right of John
Adams of Woodbridge, dec'd, 6 a. of meadow, N. John Blumfield, E.
Papiack Creek, S. William Compton, W. Craine Neck upland; in all
94 3 62
1696-7 Feb. 23. Deed. Alexander Scott of Elizabeth Town and wife
Helen (Ellener) to Richard Spence of Woodbridge, for 14 acres in Eliza-
beth, conveyed to present grantor by George Ross and Samuel Woods, N.
the Two Miles Brook. W. a small run, S. unsurveyed swamp, E.
grantor. 364
1696 Dec. 18. Do. John Jaquish of Woodbridge to John Robinson
and Richard Spencer of the same place, Scotchmen, for a houselot of 10
acres there, at Hanses Hill, E. the road, S. Jonathan Haines, W. John
Dillie. 365
1697 May 14. Do. Thomas Warne of Midleton to the Proprietors,
for one acre in Perth Amboy, fronting the Governour's house, E. Water
Street, W. High St., N. Robert Bridgeman, S. an unappropriated lot; the
lot to be used as a street to the Governour's house. 366
1696-7 Feb. 23. Do. Thomas Cawood of Woodbridge and wife Ruth
to Josuah Musherune of the same place, mariner, for 15 acres in Wood-
bridge, on the Mill creek, adjoining the 10 a. lot, bo't by grantee of John
Fitsrendalph. 367
1697 June 4, Confirmation to William Barton and wife Hannah, only
daughter of Humphrey Hull, of the lot, bo't by said Hull of Samuel Gib-
son (supra p. 358). 370
268 NEW JERSEY COLONIAL DOCUMENTS.
Page
1695 April 7. Patent to John Reid of Hortencie, Monmouth Co., for
the following tracts in said Co.: i, a lot at the head of the first branch of
Deepe Brook, between Alexf Nepair, David Mudie and Thomas Hart; 2,
a lot adjoining Peter Sunmans' Wickatunck lot No. 9; 3, a lot on Shark
R. along John and William West. 371
1696 April 27. Confirmation to Cornelius Macheelsie of Bergen, in
right of Garret Peterson, John Cornelisie Schoenmaker and John Gerret-
sie van Inne, of 150 acres betw. Hackinsack Bay, Pissaick and Hudson
R., S. Pawll Dowessee, N. John van cle Billi (?Bilt), W. said bay, E.
Hudson R. 372
1697 May i. Do. to Ezekiah Bonham of Piscataway, in right of his
late father Ezekiah Bonham, Thomas ffarnewoorth and Daniel Lippenton,
of 182 acres in Piscataway, as follows: I, a houselot of 12 a., S. Benjamine
ffitsrendalph, N. John Marline senior, E. a small spring, W. a small
gully; 2, a lot, E. John Smallie senior, W. George Drake, N. a small
brook, S. Daniel Lipenton, S. E. George Jewell; 3, a tract, S. Samuel
Dotie, W., N. and E. unsurveyed; 4, a lot on Rariton R., N. Nicholas
Bonham, S. E. George Jewell, S. W. said river, N. W. a brook; 5, 5 acres
of meadow, S. and E. a small creek, N. Timothy Cartie, W. the two Smal-
lies, senior and junior. 374
1697 May 22. Deed. Hezekiah Bonham of Piscataway to Benjamen
Fitsrendalph of the same place, for 12 acres, NO..I of preceding confirma-
tory patent, S. grantee, W. and N. John Marline and town land, E. a small
run. 377
1685 July 15. Do. Samuel Waard of Newark, turner, to Tunis
Johnson of Oughvickenon,' husbandman, for threescore acres, N. Hanse
Hendrickson Aspeere, 2 E. Pissaick R., S. Second R., as the patent de-
cribes it; 4 a. of meadow on Mapple Island Cr. as per palent. 378
1688 Dec. 27. Do. Same with consent of his mother Elizabeth
Waard alias Elizabeth Ogden to Tunis Aspeere of Ouchquikenunk, for 22
acres in Newark, N. Widow Morris, S. John Ward senior, lurner, E. Sec-
ond River. 379
1690 Nov. 22. Do. John Morris of Newark to Tunis Aspeere, for 20
acres in Newark, S. Elizabeth Waard, N. Samuel Harrison, W. unsur-
veyed, E. Pissaick R. 380
1692 April 18. Do. John Gardner of Newark and wife Abigail to
Tunis Johnston alias Peare, for 85 acres of upland and 7 a. of meadow on
Pissaick R., vizt: 45 a., N. grantee, E. the river, S. Hance Hendrickson
alias Speere, W. Hendrick Hendrickson van Arie (in the record: vanrearie)
and grantee; 31 a. N. Hendrick Hendrickson vanrearie, W. unsurveyed
land, E. the first lot, S. Hance Hendrickson alias Speere and unsurveyed
1 Tunis Jansen Pier, of Acquackanonk.
2 Spier.
EAST JERSEY DEEDS, ETC., LIBER F. 269
Page
land; 14 a., N. Edward Riggs, S. Hance Hendrickson, W. unsurveyed
land, E. common land, 7 a. meadow, E. a small creek, W. Hance Hen-
drickson, S. Mapple Island Creek, N. a small creek. 380
1696 Aug. 22. Do. Samuel Harrison of Newark and wife Mary to
Tunis Johnston alias Speare or Peire, for 20 acres, N. Edward Baall, W.
the Commons, S. the swamp, E. the river; in Newark Township. 382
1697 June 17. Appointment of Samuel Webb of the Island of Barba-
dos, joiner, as guardian of Mary, Ann and Violetta, minor children of
Bryan Blackmail of said island, dec'd. 383
1697 June 22. Certificate of Quietus, granted to Samuel Leonard of
Shrewsberry as administrator of the estate of Bryan Blackman of the same
place, dec'd. 383
1697 June 16. Patent to Jedidiah Allen of Shrewsberry, for 83 acres
there, as follows: I, a lot, N. W. Thomas Eatton, S. W. and S. unsur-
veyed, E. and N. E. Jacob Cole; 2, a lot, N. Judah Allen, W. John Hav-
ens, S. Hannah Joy, E. grantee; 3, a lot, W. Eatton's Mill brook, N. and
E. barren hills, S. barren land; 4, a lot and some boggy meadow, a tri-
angle surrounded by unsurveyed barren land; 5, a piece of meadow,
bounded as the last. 384
1697 May I. Do. to Joseph West of Shrewsberry, for 100 acres
there, S. the path to Long Branch, E. Edmond Lafetra and John New-
man, N. the North River, \V. a road. 386
1694 Dec. 28. Newport, R. I. Deed. Peter Parker of James Town
or Cononicote Island, R. I., husbandman, to Caleb Allin of Sandwitch,
Barnslable Co., Mass., for his right, title etc. in and to 156 acres, to be
called 123 a., N. meadow and Nevesinks R., W. John Slocum, E. and S.
roads; 5 a. of meadow, N. W. the Nawawatacunk branch of Shrewsberry
River, S. W. Ephraitn Allen, S. E. a road, N. E. Hannah Joy; 4 a. of
meadow in the Long Neck, S. E. a small island, N. E. John Chambers,
N. W. Shrewsberry R., S. W. Remembrance Lippencoate, the whole to
stand for 130 a. 388
1688-9 Feb. 23. Do. John Gillman of Chohansy River, West Jersey,
to Jediah Higgens of Piscataway, for 33^ acres in Piscataway, W. Edword
Slater, S. the meadow, E. Hopewell Hull, N. Thomas Higgens; i^ a. of
meadow betw. Hopewell Hull and Hugh Dun. 391
1697 April 8. Articles of Agreement. Timothy Cartee of Piscataway
agrees to sell to Thomas Webster of the same place his land there, 60
acres, bounded by Thos. Higgens, Benjamin Cevell, Thomas Sutton and
Hugh Dun. 392
1697 May i. Confirmation to Thomas Webster of Piscataway, cord-
winer, in right of Tymothy Cartee of the same place, of 60 acres there, N.
a small brook, E. a road, W. William Sutten, S. a small spring. 393
July 16. Will of John Smally of Piscataway and wife Ann.
270 NEW JERSEY COLONIAL DOCUMENTS.
Page
Sons Isaac, John; sons of son John vizt, John and Jonathan; daughters
Hannah Banges, Mary Snow (who has three daughters). Real and
personal property. Executor, the survivor. Witnesses Edward Slater,
Samuel Blackfoord. Proved June 23, 1697. 395
1697 May 29. Deed. Miles Forster of N. Y. City and wife Rebeckah
to John Ireland of Perth Amboy, for 60 acres in Middlesex Co., N. E.
Rariton Bay, S. E. Thomas Lawrie, W. and N. W. Govr Lawrie, patented
to Thomas Bartlelt, late of Cheesequaks November I, 1687, and by him
willed to present grantor April II, 1688, to whom it was confirmed by the
Proprietors January 15, 1695-6. 397
1697 Aug. 31. Do. John Ireland and wife Jannett to Au'rther Simson
of Perth Amboy for the preceding tract, which after allowance for barrens
etc., is to be 50 acres. 399
1689 Aug. 26. New York. Will of David Desmarett of Essex Co.,
yeornan and miller. Sons John, David and Samuel; maid Anna Counk,
legatee of 100 acres. Real and personal property. Executors the sons.
Witnesses Paul! Richards, Giles Grandineau, Peter Legrant, Peter
D'Lattoy. Proved July 30, 1697. 400
1697 Aug. 18. Letters testimonial with preceding will annexed issued
to the executors named. 401
1697 June 28. Will of Abigail, widow of Richard Lippencott of
Shrewsberry. Grandson John, son of son John Lippencott; widow and
children of son Freedom, whose eldest son Samuel is excepted; grand-
daughters Abigail, Sybiah and Rachell, daughters of daughter Increase
and her husband Samuel Dennis; sons Restore Lippencott, Remem-
brance Lippencott; Friends' Meeting at Shrewsberry Real and personal
estate (slaves.) Executors John Hance, William Worth and William
Shattock. Witnesses George Curtis, William Shattock, Ann Lippencott,
Margarett Lippencott. Proved Aug. 24, 1697. 401
1697 Aug. 28. Letters testimonial with preceding will annexed issued
to the executors named. 403
1697 Aug. 31. Certificate of Quietus Est., issued to Sarah Mitchell,
formerly widow of William Richardson of Elizabeth Town, as administra-
trix of her late husband's estate. 404
1688-9 March 6. Deed. William Compton of Woodbridge and wife
Mary to Nicolas Mundie, of Piscataway, for 7 acres of meadow at the
Roundabout or Turneabout, N. grantor, E. Josuah Brodley, S. Mathew
Moore, W. the Rariton R. 405
1697 April 15. Do. John Bowne to his brother Obediah Bowne, both
of Monmouth Co., for all his right, title, use, etc. in and to 769 acres at
Mencokameke or Westfield, in Midleton Township, formerly belonging to
their father John Bowne. 406
1696 Sept. i. Deed of Partition. Parties same as supra p. 300,
EAST JERSEY DEEDS, ETC., LIBER F. 271
Page
shares of Johannes Machielsie and Cornelius Macheilsie. 407
1693 Sept. 27. Deed. John Berry of Bergen Co. to John Christinson
of Essex Co., for 60 acres at New Barbados Neck, N. E. Hartman Brats,
N. W. a fresh meadow, S. W. Nicholas Kip, S. E. Hackinsack R. 409
1696 Aug. 10. Do. Miles Forster of N. Y. City, merchant, and wife
Rebeccah, Mary, widow of William Hayge and Obadiah, eldest son and
heir of said William and Marie Hayge, to Rooliph van der Linda of Hak-
ensack, husbandman, for 230 acres, part of a tract inherited from Govr
Gawen Lawrie, S. Demarie's land, W. Tapan Path and Peter Sunmans,
N. grantors, E. the Chesthe Brook, lot No. i on a certain map. 411
1696 Aug. 10. Do. Same to Cornelius Christianse of Hakensack,
husbandman, for 400 acres, lots No. 3 and 4 on a certain map, part of the
tract of 700 acres, inherited from Govr Gawen Lawrie, to whom it was
patented August 17, 1686, bounded S. and W. by Peter Sunmans and
David Demarie, E. and N. by Hakensack River. 414
1697 Aug. 25. Do. Henry Jaques of Wood bridge to Colonel Stevanus
Cortland of N. V. City, for 40 acres adjoining grantee's mill on Rawack
River, betw. Jonathen Jaques, John Jaques and Elizabeth Town
bounds. 417
1696-7 Jan. 27. Do. Joseph Fraizee of Elizabeth Town and wife
Mary to their son William Fraizie of the same place, for 45 acres at Ro-
way, W. Dr. William Robertson dec'd., S. W. Edward Fraizie, E. and N.
W. grantor, S. E. Eliphalet Fraizie; also 18 a. of meadow, at Raway, S.
W. the river, N. a small creek, E. Edward Fraizie and the Oyster Creek,
S. E. the Sound. 418
1696-7 Jan. 27. Do. Same to son Eliphelet Fraizee, for 39 acres at
Raway, S. William Fraizie, W., N. and E. grantor; also 16 a. of meadow
there, N. E. Zerah Higgens dec'd and the great creek, S. E. a small
creek, S. W. the great pond, N. W. Spinage's Creek. 420
1697 July 20. Do. Benjamen Fitsrendolph of Piscataway, carpenter,
and wife Sarah to John Royse of Roysefield, Sumersett Co., for 72 acres
in Piscataway as follows: I, 12 acres, called Bonham's lot, S. grantors,
W. Marline, N. Marline and the Commons, E. a small run; 2, 30 a., E. a
small brook, N. Nicolas Boneham, S. John Gillman, formerly Isreall Foul-
sham, W. a small spring coming from John Marline's junior; 3, 30 a. near
ihe lownland-ing on ihe Rarilon R., S. said river, E. and W. two brooks,
N. grantor, formerly his brother John. 422
1697 Aug. 28. Do. Margaretl, widow of John Carrington of Perth
Amboy, to Michael Hawden of N. Y. City, vintner, for 12 acres, E. the
Sound, N. and W. land not laid out, S. Gamble's Creek, as patenled to
John Gamble, late of Perth Amboy dec'd, November 3, 1687, by him be-
queathed (Will of December 25, 1689) to his wife Marie, who sold the land
to said John Carrington June 7, 1695, from whom present grantor re-
ceived it by will of October 15, 1695. 4 2 5
272 NEW JERSEY COLONIAL DOCUMENTS.
Page
1697 Sept. 6. Do. Samuel Dennis of Woodhridge and wife Mary to
Richard Powell of the same place, innhokler, for 5 acres of meadow there.
5. Peter Lacount of Staten Island, formerly Robert Dennis dec'd, W. cer-
tain small creeks and coves, N. and E. a greater creek. 427
1697 July 23. Patent to William West of Shrewsberry, for 148 acres
there as follows: I, a houselot at Norwattacunck, 34 chains by 13 rods, E.
Joseph Parker, N. and W. roads, S. a branch of Shrewsberry R. ; 2, 14 a.
at the same place, S. a small creek, W. Stephen West, E. Francis Burden,
N. a creek going to John Havens; 3, 3 acres of meadow on Long Neck,
E. Stephen West, S. and E. Sarah Reape, N. Shrewsberry R. ; 4, a tract
on Rumson's Neck, N. and E. roads, S. John Champness, W. George
Allen. 429
1697 July 23. Do. to Anthony Woodward of Nottingham, Burling-
ton Co., West Jersey, for 300 acres in Monmouth Co., on the South side
of Doctor's Creek, below the Post Road bridge, betw. the old Shrewsberry
Path, Isaac Watson and John Johnston. 431
1693 Aug. 17. John Reid of Hortencie to Gov r Andrew Hamilton for
500 acres in Monmouth Co. as follows: i, 300 a., N. Sweeming River, W.
Thomas Leonard, S. W. and S. E. the Pines, E. Lewis Morris; 2, 170 a.
betw. Mordicai Gibbons and John Crawford; 3, 30 a., S. W. said Gibbons,
N. E. JohnVaughan, N. E. (sic: N. W.?) Samuel Spicer, S. E. Thurloe
Swinie. 433
1695-6 Jan. 20. Patent to John Cockburn of Newark, mason, for 205
acres there, of which 55 are paid for, 30 are given in right of Benjamin
Griffith and 120 are for the headland of Robert Anderson, Mathew Gracie,
John and George Sharp; I, 25 a., E. Pissaick R., S. the Mill Creek, N.
Stephen Davis, W. a road; 2, 5^ a. of meadow, W. Joseph Walker, S.
Maple Creek Island, E. Thomas Richards, N. common meadow; 3, 12 a.
of upland on the South side of the Mill pond adjoining Jabes Rogers; 4,
7 a. in the Long Hill; 5, 150 a. on Second River adjoining Gerrett Dykens;
6, 10 a. betw. said Dykens and John Gardner. 434
1697 Oct. 2. Deed. Col. Andrew Hamilton of Perth Amboy to the
Proprietors, for 300 acres on Sweeming R., Monmouth Co., N. said river,
W. Thomas Leonard, S. W. and S. E. the Pines, E. Lewis Morris. (Supra,
lot i, p. 433.) 437
1696-7 Jan. 5. Do. John Baker of Elizabeth Town to his son Dir-
reck Baker of the same place, for 4 acres there, S. grantor on the Long
Ridge, E. James Hinds, N. Roger Lambert, W. the country road. 439
1696-7 Jan. 5. Do. Derick Baker to Marie Johnston of Elizabeth
Town for the preceding lot for life. 440
1697 April 10. Do. John Fitsrendalph of Piscataway and wife Sarah
to his brother Benjamen Fitsrendalph of the. same place, for 70 acres of
land and 5 a. of meadow there, same as supra p. 271. 440
1696 Aug. 21. Do. Stephen Kent of Woodbridge and wife Mary to
EAST JERSEY DEEDS, ETC., LIBER F. 273
Page
Josias Merlett and Abraham Leu tine, late of Staten Island, for his right,
title, etc. in and to the West half of the upland, swampland, meadow and
marshland adjoining his farm on Rariton R., one half of his freehold in
Wood bridge, and all of his other land there. 443
1696-7 Jan. 26. Do. Abraham Browne junior of Mansfield, Burling-
ton Co., W. J., to John Robison of Woodbridge, smith, for a tract in
Freehold, S. John Hampton, N. W. Burlington Path, E. and S. Pasaque-
noque Creek, N. John Peirce; also the Woolfe Pitt meadow, surrounded
by said Pearce. 446
1694 June 27. Do. Benjamen Hull of Piscataway to John Chambers
of Rariton, Sumersett Co., for 14 acres in Piscataway, N. and S. two
brooks, W. John Smally, E. a road; 20 acres, S. W., N. W. and N. E.
small brooks, S. E. Mrs. Fitsrendalph; 2.y a. of meadow, N. Wmkfield's
meadow, S. John Smally, E. Tege Cartee; 2^ a. of meadow, N. John Fits-
rendolph, S. Rariton R., W. grantor, E. Mrs. Fitsrendalph; the whole
first patented to Richard Smith, by him conveyed to Jabez Hendricks and
Benjamen Martine, who sold it to present grantor. 448
1695 June 10. Do. John Blumfield of Woodbridge and wife Alice to
George Browne of the same place, tailor, for 4 acres of meadow there, S.
E. Robert Vauquellin and Samuel Moore, S. W. Ezekiall Blumfield, N.
E. Papiack Neck, N. W. Obadiah Aires dec'd. 450
1695-6 Jan. ii. Do. Daniel Robins of Woodbridge to George Browne
of the same place, tailor, for 12 acres there, bo't of Abraham Tappen, S.
Isaak Tappen, N. the Commons, E. Bingley's swamp, W. the Commons,
the house standing thereon being occupied by grantor's son Joseph. 452
1697 Sept. 6. Do. James Greer of Woodbridge, joiner, to George
Browne of the same place, tailor, for 14 acres there, W. a road, S. and
N. common land, E. John Smith; formerly belonging to Samuel Bacon,
then to George Willoks and wife Margaret, who sold it to present grantor
October 5, 1696. 454
1696-7 Jan. 27. Do. Joseph Fraizee of Elizabeth Town and wife
Mary to their son Edward Fraizee of the same place, for 60 acres at Raha-
way, S. Woodbridge Line, W. William Robison dec'd., N. grantor and
William Fraizee, E. Raway R. ; 15 a. of meadow, S. the Oyster Creek and
William Fraizee, E. the Sound, N. John Woodrooffe, W. the Great Creek:
condition, to allow a road crossing the land. 456
1696 Dec. . Do. Isaac Tappen of Woodbridge to his son Isaac, for
one half of his 120 acres lot at Matuching, said half to be bounded N. by
Richard Smith, W. Abraham Tappen, S. the Commons, E. the other half;
10 a. of meadow of the tract bo't of Benjamen Hall, the whole bounded
E. by Thomas Blumfield sen., N. John Martine and the great pond, W.
Samuel Mores, S. the Rariton R. 459
1697 Sept. 18. Will of Margaret Carrington of Perth Amboy, gentle-
19
274 NEW JERSEY COLONIAL DOCUMENTS.
Page
woman. John Barclay, of Perth Aniboy, heir of all real estate and execu-
tor; brother John Sowlbie arid his wife Medrad, Sarah and Rebeccah,
daughters of William Dockwra, William Dockwra, son of the same, Kath-
erine Mudie, legatees. Witnesses James Dunclas, James Simpson, Grim-
ston Bowde. Proved Oct. n, 1697. 460
1697 Oct. 12. Letters testimonial with preceding will annexed, issued
to John Barclay of Perth Amboy. 461
1697 Sept. 29. Patent to Edward Slater of Piscataway, for 156 acres
in Middlesex Co. as follows: i, 34 a., N. Mrs. Higgens, S. the Bottle
Marsh, W. the old Mill biook, E. John Gillman; 2, 22 a. of meadow, S.
Rariton R.,"N. grantee, E. unsurveyed meadow, W. the old Mill creek; 3,
50 a., S. W. Isaac Smally, N. W. William Sutten, N. E. Edmond Dun-
ham, S. E. Andrew Woodden; 4, 7 a.., a triangle, E. Thomas Higgens, S.
and N. W. two runs; 5, 4 a , E. and W. Thomas Fitsrendalph, N. the
road, S. the Marlines; 6, 40 a., W. Samuel Blackfoord, N. the brook, S.
and E. unsurveyed. 462
1697 Sept. 29. Confirmation to Isaac Watson of Nottingham, Bur-
lington Co., N. J., in right of John Johnston of Monmouth Co., brother
and heir-at-law of James Johnston dec'd, of 50 acres in Monmouth Co., a
mile above the bridge over Doctor's Creek, along the old path from
Shrewsberry. 464
1697 Sept. 29. Patent to Peter Lawrence of Bergen Co., for 356 acres
there, N. W. Hakingsack R., N. the Demaries, S. E. Overpeck Creek, S.
W. Lawrence Lawrence. 466
1697 Sept. 29. Do. to Lawrence Lawrence of Bergen Co., for 240
acres there, S. W. Charles Lazeere, N. E. Pieter Lawrence. 467
1697 Sept. 29. Do. to Barnt Christincie of Bergen Co., for 160 acres
there, S. W. Thomas Lawrence and Sybah Epke, N. Johannes Christian-
cie son. 469
1697 Sept. 29. Do. to Christiancie Johannes, son and heir of Johan-
nes Christiancie, late of Bergen Co. dec'd, for 160 acres, N. E. Charles
Lazeere, S. W. Barnt Christiancie. 471
1697 Oct. 27. Certificate of Quietus to Joseph Rolph of Woodbridge
as administrator of the estate of John Rolph dec'd. 472
1697 Oct. 22. Patent to Tunis Johnson alias Espeere and Bastian van
Geesen, both of Newark, for 200 acres there at the rear of the Dutch
men's lots on Pissaick R., W. the Third River, Eliphelet Johnston and a
small brook, E. the Dutch men's lots, N. and S. unsurveyed. 473
1697 Dec. 3. Letters of administration of the estate of George War-
ren of Elizabeth Town, dec'd intestate, granted to his widow Tidey. 475
1697 Sept. 29. Patent to Nicholas Lazeere of Bergen Co., for 80
acres there, N. E. Lawrence Lawrence, S. W. Johannes Christiancie's
son, 476
EAST JERSEY DEEDS, ETC., T.IBER F. 275
Page
1694 April 2. Deed. John Reid to Charles Gordon, both of Mon-
mouth Co., for a tract at Topinemus, Freehold, adjoining Wm. Clerk, for-
merly Alexr Naiper. 478
1697 J une 9- Deed. (Satisfaction of Mortgage?) Thomas Trow-
bridge of New Haven, New England, to John White of Rariton R., Sum-
ersett Co., for 887 acres in said Co., mortgaged to him by White July 25,
i69i. - 479
1697 Oct. I. Do. Do. James Graham to John While, for 640 acres,
called White's Lot, mortgaged November 20, 1693. 480
1697 Oct. i. Do. Do. Colonel Charles Lodwick of N. Y. City,
merchant, to John White, for 836 acres, S. Rariton R., W. Mr. Graham
and partners, N. the hills, E. John Palmer, mortgaged September 4,
1688. 482
1697 Oct. 14. Deed. John White of Sumersett Co. and wife Eliza-
beth to Cornelius Tunneson of the same Co., for 877 acres on the North -
side of Rariton R., S. said river, W. Graham and partners, now occupied
by Peter van Ness, N. the Commons, E. John .Palmer, now Macheele
Dirreckson, as patented February 28, 1683-4. 485
1697 Dec. 9. Do. Col. Andrew Hamilton, Governour, to Peter Van-
est of Sumerset Co., for 500 acres in said Co., patented to grantor in right
of Peter Sunmans May 20, 1690, E. the Norlhbranch of Rariton R., S.
Hendrick Coursen, W. and N. unsurveyed. 491
1687 June 25. Do. John Clerk of Elizabeth Town and wife Mary to
Benjamen Griffith of Amboy Perth, merchant, for 106 acres, N. W. John
and George Alexander, W. Doctor Robinson, S. Richard Clerk, N. E.
Raway R. ; also 16 a. of meadow, S. William Cramwell, E. John Sinkers,
N. Peter Morse, W. upland. 493
1688 Nov. lo. Do. Jabes Hendricks of Piscataway and wife Hannah
to Benjamen Griffith, for two lots in Piscataway, vizt: I, a houselot of 12
acres, E., W. and S. land not surveyed, N. a small swamp and beyond it
John Marline jun. ; 2, 400. S. E. John Martin senior, N. and E. Nicholas
Munday, W. and S. unsurveyed. 495
1690 Dec. 25. Do. George Allen to Beujamen Griffith of Wood-
bridge for " the within mentioned lot of land" Marginal Note: "This
is an assignment on the backside of a patent from George Allen to Ben-
jamin Griffith." 498
1697 Dec. n. Do. Col. Andrew Hamilton to Tunis Johnson, alias
Espeere, and Bastian van Geesen, both of Newark, for the behoof of the
Proprietors, for 200 acres in Middleton, S. W. Mordecaij Gibbons, N. E.
John Vaughan, N. W. Samuel Spicer, S. E. Thurloe Svvinie. 498
1697 Oct. 29. Do. Richard Ridgeway of Piscataway and wife Abi-
gail to Benjamen Fitsrendalph of the same place, for 210 acres, bo't of
John Homer, betw. Richard Stockton and the Stony Brook; 106 a., bo't of
276 NEW JERSEY COLONIAL DOCUMENTS.
Page
Richard Stockton on Stony Brook; 3 a. of meadow, E. of Richard Stock-
ton. 5
1697 Nov. 27. Do. Ezekiell Blumfiekl of Woodbridge, carpenter, and
wife Hope to Richard Powell of the same place, Inholder, for 2 acres of
saltmeodow there, S. E. John Blumfiekl, now George Browne, S. Samuel
Moore, W. a small creek, N. Papiack Neck. 502
1695 June 24. Do. Mathew Bunn of Woodbridge and wife Sarah to
his brother Nathaniel Bunn of the same place, potter, for one half of the
120 acre lot and of the 30 a. of meadow, as patented December 30, 1670,
inherited from their father Mathew. . 503
1697 A- u - 2 4- Do. Nathaniel Bunn to Ichabod Smith of Woodbridge
for the preceding. 504
1697 June 23. July 7. Returns of survey by the Highway Commis-
sioners of Middlesex Co. 506. 516
1697 Sept. 29. Patent to Thomas Lawrence of Bergen Co., for 160
acres there, S. \V. Cornelius Christiancie, N. W. Hackingsack R., N. E.
Barnt Christiancie, S. E. Sybah Epke. 508
1697 Nov. 2. Confirmation to Thomas Hart, one of the Proprietors, of
the following lots, in all 3,000 acres on Assandpink Creek: i, a lot in
Piscataway, Middlesex Co., W. of the Westbranch of South River, betw.
David Falconar, Robert Barclay and Thomas Cooper; 2, a lot in Middle-
toune, W. of Gravell Brook, betw. Thomas Warne and Peter
Watson. 509
1697 Dec. 24. Patent to Thomas Boell of Freehold, for 124 acres
there, as follows: I, a lot near the upper end of Long Gully bog; 2, a
piece above the bridge of the cart path betw. Win. Lawrence's cornmill
and Samuel Leonard's sawmill; 3, a lot adjoining Sir John Gordon in
Wickatunck; 4, a piece of bog, called the Mirie fly; 5, a lot, S. Thomas
Barker, W. Peter Sunmans, S. E. John Baker's Wickatunck town lot; 6, a
lot, S. and N. Sir Eugenius Cameron; 7, a piece of bog, adjoining Robert
Barclay, S. Peter Sunmans. 510
1697 Dec. 7. Deed. John Loofburrow of Woodbridge, miller, to
Yelverton Crowell of the same place, carpenter, for 60 acres there, E.
Archebald Riddell, S., W. and N. unsurveyed. 512
1697-8 Jan. 8. Letters of administration on the estate of Thomas
Darling of Elizabeth Town dec'd., granted to his widow, Mary. 513
1688 Aug. 6. Bond. William White of Elizabeth Town to Andrew
White of the same place, batchelour, for the carrying out of an inden-
ture. 514
1696 May 27. Deed. Andrew White of Elizabeth Town to William
Darby of the same place, for: I, 34 acres, N. E. Robert White, S. W.
Jonas Wood, N. W. and S. E. two swamps; 2, 2o a. betw. the Millbrook
and the road; 3, 6 a. adjoining William White. 515
EAST JERSEY DEEDS, ETC., LIBER F. 277
Page
1697-8 Jan. 6. Patent to Jasper Craine of Newark, for 140 acres
there, as follows: I, a lot in the branches of the Second River, E. John
Pridden, W Francis Lindley, S. and N. unsurveyed; 2, a lot, S. said
river and Joseph Riggs, W. the Wigwam Brool , N. John Gardner, John
Baldwine, unsurveyed land and Tonics Brook, E. other lots; 3, a piece of
swamp on Roway River, 17 by 15 chains, W. Captain Samuel Swaine, S.
John Curtise, N. Richard Harrison and unsurveyed land, E. such land; 4,
9 acres of meadow, 14 by 7 ch., E. the Bay, S. Azariah Craine, W. other
lots, N. Nathaniel Waard; 5, 6 a., W. of and 26 chains along Wheelers
Point Creek, 4 ch. wide, N. John Baldwine, S. Henry Lyons, W.
unsurveyed meadow. 517
1697-8 Jan. 6. Confirmation to Peter Vaness of Sumersett Co., for
600 acres, of which 500 are in right of Col. Andrew Hamilton; E. the
Northbranch of Rariton R., S. Hendrick Coursen, W. and N. unsur-
veyed land. 518
1673 July 20. Deed. Stephen Kent junior of Woodbridge to Jona-
than Dunham alias Singleterry of the same place, for part of his homelot
meadow on Papyack Creek, adjoining grantee, S. of the road to grantee's
mill, 2 acres and on the Northside of said road 2 a. more. 519
1693 13. New York. Endorsement on Deed Dunham-Ross
(Liber D. p. 95), in which Mary Ross conveys back to Jonathan Dunham
the same property. 521
1697-8 Jan. 6. Patent to John Marline of Piscataway, for 170 acres
there, as follows: I, no a. in the Vineyard, N. Widow Higgens, Widow
Fitsrendalph, Nicholas Mundy and grantee's father Marline, W. Samuel
Hull and a swamp, E. Woodbridge line, S. a small swamp; 2, 60 a. by
Dismall, S. W. grantee, N. W. Daniel Hendricks, E. Dismall Brook, S.
unsurveyed land; 3, 15 a. of Rariton meadows in Woodbridge, S. Samuel
Mores, N. Joseph Marline, E. the pond, W. the common bog. 522
1697-8 Jan. 6. Do. to Hugh Dunn of Piscalaway, for 336 acres
ihere, as follows: i, 120 a., S. W. Hopewell Hull, N. W. unsurveyed, N.
E. a greal swamp, S. E. a small one or a road; 2, 40 a. S. E. of the first,
N. W. Widow Mannen, E. John Langslaff and John Drake, S. W. (sic)
Ihe firsl tract; 3, 160 a., E. Woodbridge line, S. unsurveyed, S. W. Dis-
mall Brook, N. Wm. Frosl; 4, 5 a. of meadow, N. Rehoboth Gannett and
Capt. Drake, S. Rariton R. ; 5, 5 a. of the great meadow, N. Capt. Fran-
cis Drake, S. E. Andrew Wooden, N. E. John Langstaffe, S. W. John
Marline senior; 6, 5 a., W. Samuel Dolie, S. Rariton R. ; E. John Lang-
staffe, N. Andrew Wooden; 7, i^ a. in the Bottle Meadow, N. upland, S.
Rariton R., E. John Gillman, W. Benjamen Hull. 524
1697 Nov. 10. Receipt. William Cutler to Joseph Rolfe, adminis-
trator to his brother John Rolfe dec'd, for his share of the estate. 526
1697-8 Fel). 29. Deed. William Binglay of Woodbridge to Peter Le-
count of Staien Island, merchanl, for 6 acres of meadow in Woodbridge,
278 NEW JERSEY COLONIAL DOCUMENTS.
Page
S. the Sound, E. and YV. grantee, formerly Daniel Robins, N.
grantor. 526
1697 Dec. 30. Do. Isaac Kingsland of New Barbados, Essex Co.,
and wife Elizabeth to his brother Gustavus Kingsland of the same place,
for a plantation of 100 acres of upland and 15 a. of meadow there, the loo
a. being bounded by Curtise's Creek and Pissaick R., the meadow by
Ned's Creek and a branch thereof. 527
1697-8 Jan. i. Will of Isaac Kingsland of New Barbados, nephew of
Major Nathaniel Kingsland. Wife Elizabeth, children Edmond, John,
Mary, Hester, Elizabeth, Frances, Isaac. Real and personal estate. Ex-
ecutors, the wife and brother Gustavus Kingsland. Witnesses Johannes
Vanemburgh, Richard Berrie, John Stage. Proved Feb. 27, 1697-8. 529
1697-8 March 4. Letters testimonial with preceding will annexed, is-
sued to the executors named. 531
1697-8 Feb. 5. Confirmation to Col. Andrew Hamilton, Governour,
of 500 acres on the Westside of the South branch of Rariton R., E. said
branch, S. grantee, N. Hendrick Coursen dec'd., W. unsurveyed. 531
1697-8 Feb. II. Patent to Henry Kemble of Perth Amboy, black-
smith, for a one acre lot there, E. John Browne, W. John Pollock, S. Cove
St., N. North St. 533
1697-8 Feb. ii. Do. to John Pollock of Perth Amboy, shop keeper,
for a one acre lot there, E. Henry Kemble, W. an unappropriated lot, S.
Cove St., N. North or Back St. 533
1697 Sept. 12. Indian Deed. Pama Corne, Hoaken and Payhicken,
for one barrel of cider, five poynts of rum and two shillings, to James
Reid of Freehold, for the use of the Proprietors, all the tract on Manas-
quan River, adjoining Richard Hartshorne. 534
1693 Oct. 27. Lease. John Peterson Melet to Henry Pontony alias
Lafortune, of a farm on Bound Brook (?) 535
1698-9 March 10. Letters of administration on the estate of Ephraim
Philips of Middletoune dec'd intestate, granted to his widow Mercy. 536
1697-8 Feb. 5. Deed. John Reid of Hortencie, Freehold, to Alex-
ander Adam, late of Piscataway, now of Freehold, for a tract there, E.
Clement Plumstead, W. Richard Clerk, formerly Walter Benthill, on
Matchepone Path. (See Deed same to same of May 19, 1694, and Deed
David Muclie to John Reid of August 17, 1693, D - P- 4 22 -) 53
1697-8 Feb. 5. Do. Same to Alexander Neiper (Neapaire), for a
tract in Freehold adjoining the preceding. 539
1697-8 Jan. 20. Confirmation to Joseph Ogden, son and heir of
Joseph Ogden of Elizabeth Towne dec'd, in right of his late father, of 90
acres in said town, as follows: I, a lot, S. E. Benjamin Price senior, S.
W. Benj. Price junior, N. E. the great meadow, N. W. unsurveyed; 2, a
piece of the great meadow, S. Isaac Whitehead and Jonathen Ogden, E.
EAST JERSEY DEEDS, ETC., LIBER F. 279
Page
Joseph Bond, N. and W. unsurveyed meadow; 3, another piece by Oyster
Creek, E. Benjamin Price senior, W. Isaac Whitehead, N. said creek, S.
unsurveyed. 541
1697-8 Feb. 5. Confirmation to John Inians of Piscataway and wife
Marie for their lives, in return for building and providing boats for trav-
ellers on the great road from Boosten etc. to the West, to Philadelphia, of
the Ferry across Rariton River; with the obligation to ferry over free the
Post and his horse and public messengers. 543
1697-8 March 22. Trust Deed. William Pinhorne of Bergen to John
Barclay of Perth Amboy, for a plantation in the Kill van Cull, called Ceka-
kus or Snake Hill, Bergen Co., as described in Deed of Edward Earle to
said Pinhorne of March 26, 1679, and in Confirmation of April 15, 1682,
some slaves to be held in trust for the benefit of grantor's wife Mary and
children Mary, John, Elizabeth and Martha. Marginal Note says that on
May lo, 1717, Wm Pinhorne, his wife Mary and daughters Mary Kings-
land and Martha Mumpeson cancelled the deed of trust, by breaking the
seal and Elizabeth Pinhorne gave her consent on June 2, 1717. 544
1697 Nov. 30. Patent to Clause Yanzen Romine of New Barbados
Neck, Essex Co., for 600 acres in said Co., S. W. Sadie River, on all
sides unsurveyed, including 20 a. of meadow on the West side of Pescack
R., S. E. from the first tract and at the rear of Gawen Lawrie on Hack-
ingsack R. 545
1697 Oct. 23. Confirmation to Mrs. Marie Milburne, widow of Jacob
Milburne, in right of Edward Antill of N. Y. as part of the share bo't by
said Antill of David Toshack of Monivard, of 1,000 acres in Bergen Co.
betw. Hudson's R., Overpeck Cr. and Samuel Edsall. 546
1697-8 Jan. 18. Do. to Eliphelet Johnston of Newark, of 390 acres,
270 thereof in right of his father Thomas Johnston of Newark dec'd and
2o a. in right of John Waard of Newark dec'd; all in Newark Township
as follows: i, a houselot, 10 by 6 chains, N. Widow Dennison, E., S. and
W. roads; 2, a lot in the Great Neck, ro by 6 ch., W. Thomas Hunting-
ton, E. Widow Elizabeth Waard, N. and S. roads; 3, a lot on the hill, 36
acres, N. Thomas Staples, S. Nathaniel Wheeler, W. the brook, E. the
road; 4, 12 a. in the neck by the Two Miles Brook, E. John Browne junior
and a creek, W. the Commons, S. a road and the landing place, N. Na-
thaniel Wheeler; 5, 16 a. at Fullsoms Milston, W. Abraham Peirson
dec'd, S. and E. Samuel Lyon, N. Thomas Peirson junior; 6, 50 a. at the
foot of the mountain, N. John Waard junior, S. John Waard senior, E.
the plain, W. the top of the hill; 7, 4 a. by the fresh meadows, W. a road,
E. said meadows or the Two Mile Brook, N. John Browne senior, S. Jo-
seph Riggs; 8, 2 a. at Beeffe Point, E. Theophelus Peirson, W. Nathaniel
Waard, N. Samuel Harrison, S. other lots; 9, a lot at the mountain, S. E.
of lot 6, W. other lots, N. George Day, S. Nathaniel Wheeler, E. unsur-
veyed; 10, a lot, N. Bastian van Geesen, E. the Third R., S. Claes Hen-
280 NEW JERSEY COLONIAL DOCUMENTS.
Page
dricksen, W. unsurveyed; II, a lot at the Stonehouse Plain, S. Robert
Yong, E. the Third River, N. Daniel Dode and Samuel Kitchell, W. Sam-
uel Huntington; 12, a lot, N. William Camp, W. Roway River, S. Black
Woolfe Hollow, E. Joseph Johnston and other lots; 13, a lot on the East-
side of Third R., W. Samuel Rose, on other sides unsurveyed; 14, a piece
of the great swamp, E. Samuel Lyon, N. John Treat, William Camp and
unsurveyed land, S. and W. unsurveyed; 15, 19 a. of meadow, S. the
Bound Creek, W. the Two Mile Brook and John Browne junior, E. Na-
thaniel Wheeler and the creek, N. common lands and other lots; 16, I a.,
betw. the Two Mile Cr. and the common fence, S. the Bound Cr. , N.
grantee; 17, 8 a., N. Nathaniel Wheeler, S. Morrise's Creek, \V. Mathew
Camfield; 18, 2 a., E. the Bay, W. the swamp, S. Nathaniel Waard, N.
Widow Craine; 19, 20 a. at the mouth of Maple Island Creek, E. said
creek, N. Oyster Cr., S. Bound Cr., W. Thomas Davis, the tide pond and
other lots; 20, 12 a. in Tomkers Cove, S. Ephraim Burrell, E. Wheelers
Point, N. William Camp, W. the creek. 547
1697-8 Jan. 18. Confirmation to Daniel Dode of New York (sic),
Essex Co., of 289 acres in Newark, 114 of which, in right of Aaron Black-
ley of Newark dec'd, as follows: i, a house lot of 6 a., E. Joseph Harri-
son, W. Stephen Davis, N. Pissaick R. , S. a road; 2, 8 a., E. Hance Al-
berts, N. a road, S. Samuel Huntington, W. the Parsonage lot; 3, 2 a. at
Beeffe Point, N. the road, W. Theophelus Peirson, E. the meadow, S. the
middle of the swamp; 4, 20 a. beyond the Second River, W. grantee, for-
merly Thomas Peirson senior, S. a brook, N. and E. unsurveyed; 5, 20 a.
adjoining to the foregoing on the West, N. E. lot 4, S. E. said brook, S.
W. and N. W. unsurveyed; 6, 12 a. of swampy land, S. W. Samuel Dode,
other sides unsurveyed; 7, a lot on the Eastside of the Third River, N.
said river and Samuel Rose, E. Eliphelet Johnston and Tunis and Bastian
van Geesen, S. Thomas Davis and unsurveyed land, W. John Gardner; 8,
a lot, W. grantee, S. Samuel Dode and unsurveyed, E. unsurveyed, N.
grantee and Nathaniel Ward; 9, a triangle, S. grantee, W. Samuel Dode,
E. Samuel Rose and Nathaniel Waard; 10, a lot, also a triangle, E. John
Gardner, S. grantee, W. Thomas Davis and Mathew Camfield, N. the
Third River; n, a lot on Ratle Snake Plain, W. Jasper Craine, N. said
Craine, Jonathen Seers and Mathew Camfield, S. Ebenezer Lampson, un-
surveyed land and Samuel Wilson, E. Thomas Peirson and unsurveyed
land; 12, 10 a. of meadow, N. E. Thomas Richards, S. W. Thomas Peir-
son senior, S. E. the island, N. W. upland; 13, 3 a., S. Morrisse's Creek,
and a small almost around it; 14, 6 a , E. the Bay, N. Thomas Peirson, S.
and W. unsurveyed; 15, 3 a. of meadow, E. grantee, W. upland, N.
Thomas Peirson and unsurveyed meadow, S. such meadow. 550
1698 March 25. Patent to William Pinhorne of Bergen Co., for 500
acres in Sumersett Co., on the Northside of Rariton R., betw. Robison's
Island and Lord Neile Gamble. 552
1698 March 28. Do. to John Brodberrie of Achquickenunck, Essex
EAST JERSEY DEEDS, ETC., LIBER F. 2Sl
Page
Co., miller, for 150 acres in Newark Township, as follows: i, a lot, 40 by
37^ chains, E. Bareskin Brook, W. a swamp, called Canoe Brook, N. a
spring, S. unsurveyed; 2, a lot, 15 by 15 chains, S. the Dutch Men's land,
W. the Third River and grantee, N. Achquickenunck line, E. Samuel
Plum and Samuel Waard. 553
1698 March 28. Confirmation to Mathew Camfield of Newark, in
right of his deceased father, of loo acres in said township, as follows:
i, a lot in the Plain, W. the road, N. Benjamen Baldwine, E. unsurveyed,
S. Thomas Davis; 2, a lot by the mountain, S. the road, W. unsurveyed,
N. Mrs. Waard, E. other lots; 3, a lot on Second River, W. Jonathen
Seers, N. Thomas Davis, E. and S. unsurveyed; 4, a piece of meadow, E.
Maple Island Creek, S. Joseph Johnston, N. grantee, W. unsurveyed
meadow; 5, 2 a., N. E. grantee, S. W. Morris Creek, W. Daniel
Dode. 555
1698 March 25. Patent to Samuel Iluntington of Newark, for 100
acres there, as follows: I, a lot by the Stonehouse Plain, 25 by 40 ch., N.
Stonehouse Brook, W. unsurveyed, S. and E. Eliphelet Johnston and
Robert Yong; 2, a lot on the hill, Westside of town, II acres, E. the
road, N. John Waard, S. Samuel Kitchell, W. unsurveyed. 556
1.698 March 28. Confirmation to Elizabeth, widow of David Ogden of
Newark, in right of her father, Capt. Samuel Swaine of Newark dec'd, of
20 acres there on the side of the Long Hill, S. the road, W. Nathaniel
Wheeler and John Johnston, N. George Day, E. John Curtise, and a piece
of meadow, N. E. Thomas Peirson, S. E. the great island, S. W. Samuel
Freeman, N. W. the creek. 557
1697 Oct. 29. Deed. Richard Stocton of Piscataway and wife
Susanna to Richard Ridgeway of the same place, for one-fourth of the
424 acres tract, lio't of Daniel Brimson and since confirmed to said Stoc-
ton August r, 1696 (supra p. 35). 558
1698 March 28. Patent to James Dundas of Perth Amboy, for a lot
there, g by i chains, S. Smith St., W. not patented, N. Dock Street, E.
John Barclay, formerly John Carrington. 560
1697 Oct. 9. Deed. Hezekiah Bonham of Piscataway and wife Marie
to Edward Jones of Woodbridge, weaver, for two lots in Piscataway, one
bounded E. by John Smallie, S. W. George Drake, N. a small brook, S.
Daniel Lippentoune, S. E. George Jewell; the other, 30 acres, being the
remainder of the land, held by Bor.ham in right of Daniel Lippentone and
bo't of Zerah Higgens, N. Nicholas Bonham, S. E. George Jewell, S. \V.
the remaining part of the land, N. W. a brook. 561
1698 April 6. Letters of administration on the estate of John Hogg of
Piscataway, tailor, dec'd intestate, granted to Thomas Higgens of the
same place. 562
1697-8 March 4. Deed. John Reid to the Proprietors, for 100 acres,
N. Spotswood, S. W. the middle brook, S. E. Gawen Lawrie, W. John
282 NEW JERSEY COLONIAL DOCUMENTS.
Page
Gamble. 563
1697-8 March 4. Do. Mary, widow of John Campble of Amboy, to
John Reid of Freehold, for all her share of Barnegate, held as i-io of a
share of the Province. 563
1697-8 March 4. Do. James Dundas of Amboy to John Reid of
Freehold, for his right, title, etc. in and to 100 acres granted by the Pro-
prietors November 2, 1697. 564
1698 March 25. Confirmation to John Reid of Hortencie of 880 acres
in Monmouth and Middlesex Counties, 500 a. being in consideration of
his attendance for more than 12 years at the meetings of Council, looa. in
exchange for land sold to the Proprietors (supra p. 563), loo a. in right of
James Dundas (supra p. 564), 120 a. in right of Mary Campble (supra p.
563) and 60 a. in right of Walter Kerr, as follows: I, 250 a. along the
Province line and Doctor l s Brook, adjoining Anthony Woodward, former-
ly John Baker, and along the old Shrewsberrie Path; 2, 200 a. betw. said
brook, said path, said Woodward and Isaac Watson; 3, 100 a. adjoining
Daniel Robins; 4, 200 a. betw. Thomas Hart and Thomas Fullerton; 5,
50 a. of the land on Manasquan R., lately bo't of the Indians by James
Reid; 6, 120 a. at Barnegate, betw. Viscunck Creek and Doctor Coxe; 7,
60 a. adjoining James Johnston. 564
1697-8 March lo. Confirmation to John Royse, Thomas Higgens,
Edward Slater, John Drake, Edmund Dunham, John Smallie, Wm. Sut-
ton, Thomas Sutten, Judah Sutten, Capt. Geo. Drake, Benjamen Corle,
Justinian Hall, Benjamen Hull, Capt. Samuel Walker, Hugh Dun, John
Molleson, Walter Robison, Joseph Rendolph, Charles Sallier, Isaac
Smallie and Jedediah Higgens, all of Piscataway, for a small tract of
meadow there, on the Northside of Rariton R., West of the lower
landing. 565
1698 April 5. Deed. John Reid of Hortencie to Walter Kerr of the
same place, for 60 acres (lot No. 7 of patent supra p. 564). 566
1696 May 15. Do. John Berry of Bergen Co. to Claes Yansen
Romine of Essex Co., for 150 morgens (300 acres), S. E. Hackingsack R. ,
N. E. Albert Albertson Turhune, N. W. a branch, S. W. Urion Luberts;
also 15 morgens of meadow, down Hackingsack R., lot No. 10. 567
1697 Sept. 10. Do. Same to same, for 360 acres in Essex Co., S. E.
Folkert Hanson, N. W. fresh meadow and swamp adjoining, William
Bertholfe, Nico. Devo and Sadie River. 569
1696 Nov. 5. Do. Same to same, for lot No. i of Hackingsack
meadows, formerly surveyed for Antony Antonyseen. 57 1
1696 May 16. Do. Same to Albert Albertson Tuerhuen of Essex
Co., for 210 acres, S. E. Hackingsack R. , N. E. grantee, formerly Carre
Stevens, N. W. a brook, running into Sadie R., S. W. Claes Yansen
Romine, 571
EAST JERSEY DEEDS, ETC., I.IBER F. 283
Page
1696 Sept. 2. Indian Deed. Pyahicken, Mockhanghan, Qanalam and
Wikgaylas, East Jersey Indians, to John Reid of Hortencie, for the land
about Manalapan, from the mouth of Mount Brook up the Manalapan R.
to Welch Brook, etc. 573
1695-6 March 3. Deed. Daniel Robins of Woodbridge to his son
Joseph Robins of the same place, for 100 acres, lately bo't of John Reid, at
Chestnut Brook, Monmouth Co. 574
1690 May 26. Do. John Lambert to John French, for 10 acres on
Slingtail Brook, N. Mathew Ganett, E. Stephen Kent. 575
1698 April 26. Do. Andrise Lawrencie of Bergen to Barnt Chris-
tiancie of the same place, f*or 26 acres of meadow betw. Constable's Hook
and Pembrepock adjoining grantee. 576
1698 April 26. Do. Barnt Chrisiiancie to Andriss Lawrencie for 30
acres of meadow on the Northside of the Kill van Cull. 576
1698 April 28. Letters of administration on the estate of Samuel
White of Shrewsberry dec'd intestate, granted to Thomas White of the
same place. 577
1698 April 28. Do. on the estate of Elizabeth Jackson of Shrews-
berry, widow, dec'd intestate, granted to Samuel Leonard of the same
place. 578
1608 April 3. Deed. Miles Forster and wife Rebeckah, Mary Haige,
widow, by said Forster as her attorney, all heirs of Govr Gawen Lawrie,
to Benjamen Hull, late of Hempstead, L. I., turner, for 24 chains of the
250 acres lot in Middlesex Co., S. E. Cheesquaks Creek, S. W. Miles
Forster, N. W. unsurveyed, N. E. Richard Townelie, patented to Gawen
Lawrie January 6, 1685-6. 579
1698 May 10. Letters of administration on the estate of Walter
Wright of Middleton dec'd intestate, granted to Thomas Cox of Free-
hold. 581
1695 Nov. 18. Will of Folkert Hanson of New Barbados. Children
Hance, Jenecke; Jacob Zabrisco and Dawe legatees. Real and personal
property. Executors brothers Sim Hansen and Garret Hansin, both of
L I., Albert Zabrisco and Lawrence Lawrencie, both of Bergen Co. Wit-
nessesWilliam Lawrence, Lawrence Lawrencie, Margrytie , Albert
Zabrisco. Proved May 27. 1698. 583
1698 May 28. Letters testimonial with preceding will annexed, issued
to the executors named. 584
1696 April 23. Deed. Dirk Hogeland of N. V. City, mariner, son
and heir of Christopher Hogland of the same place, merchant dec'd., and
his mother Catharina Hoogland, to Hartman Macheelson of Qumunepa,
farmer, confirming conveyance by his father of February 16, 1679-80, un-
der patent of July 15, 1678.! 585
i For what is now known as the Dundee tract, in the city of Passaic. N. J.
284 NEW JERSEY COLONIAL DOCUMENTS.
Page
1696 April 29. Do. Jan Dirksen Straetmaker and Dirk Jansen Strate-
maker, both of Bergen Co , to Enoch Macheelson of the same Co., for 15
morgen of upland and 15 m. (30 acres) of meadow, at Nyacksick, S. W.
Lawrence Andrisse, N. E. Cornells Macheelsie Vreeland, N. W. the Com-
mons, S. E. Hudsons R. and a creek. 586
1696 April 26. Do. Hartman Macheelsie of Bergen to Elias Macheel-
sie of Achquickenunck, Essex Co., for \ of the land conveyed to him by
Christopher Hoogland etc. (supra p. 585). 588
1693 Oct. 7. Endorsement on a deed Gawen Lawrie to Hendrick
Tunis Albert, whereby said Hendrick Tunis conveys the within specified
to Jan Alice farmer of Essex Co. 590
1697-8 March 20. Will of Peter White of Shrewsberry. Wife Mary,
sons Peter, Robert, Thomas, seven daughters, names not given. Real
and personal property. The wife executrix with cousins Samuel White
and Thomas White as supervisors and assistants "to their Aunt." Wit-
nesses John Lippencoate senior, Poncett Stellie, Joseph Parker, Samuel
Dennis. Proved June 10, 1698. 591
1698 June 14. Letters testimonial with preceding will annexed, issued
to the widow Mary White. 592
1698 June 8. Mortgage. John Fitsrendalph of Woodbridge, carpen-
ter, to Jacquo Poillon of Staten Island, N. V., for a messuage at Wood-
bridge, adjoining his father Nathaniel Fitsrendalph; 15 acres of meadow,
W. and S. Hogg Hill, betw. two small creeks. 593
1698 June 23. Letters of administration on the estate of Eliakim
Higgens of Woodbridge dec'd intestate, granted to Jedediah Higgens of
Piscataway. 595
1697 Oct. 16. Power of attorney. John Browne of N. V. City, mar-
iner, to Anthony Brockus 1 of the same place, merchant, as general
agent. 596
1698 April 15. Do. Col. Andrew Hamilton of Perth Ainboy to James
Dundas of the same place, as general agent in America. 597
1698-9 Feb. 8. Deed. Jonathen Bishop of \Voobridge, millwright,
to Ephraime Cutter, late of Water Towne, New England, glasier, for 14
acres in Woodbridge, on the Mill River, branch of Roway R., adjoining
Robert Wright, John Bishop and Jonathan Bishop. 598
1698 June 25. Do. Ephraime Cutter, late of Water Towne, Middle-
sex Co., Mass., now of Woodbridge, East Jersey, glasier, to John Robeson
of Roway, tailor, for the preceding 14 acres. 600
1698 April 28. Do. Hartman Macheelsie of Bergen to Cornelius
Macheelsie of the same place, for one-fourth of the tract, bo't of Christo-
pher Hoogland (supra p. 585). 602
1698 April 28. Do. Same to Johannes Macheelsie, for one fourth of
i Brockholls.
EAST JERSEY DEEDS, ETC., I-IfcEK F 1 . 285
Page
the same tract. 603
1698 June 16. Patent to John Reid of Hortencie, for a one acre lot in
Perth Amboy, E. John Pollog, S. Cove St., W. William Frost, N. Back or
North St. 605
1698 June 16. Do. to William Frost of Perth Amboy, carpenter, for
a one acre lot there, 10 by i chains, E. John Reid, S. Cove St., \V. John
Molleson, N. Back or North St.l 606
1698 June 16. Do. to John Mathews of Perth Amboy, joiner, for a
lot there, 10 by I ch., E. John Molleson, S. Cove St., W. John Plume, N.
Back or North St.l 607
1698 June 16. Do. to John Ireland of Perth Amboy, yeoman, for a
lot there, 10 by i ch., E. High St., N. Augusten Gordon, \V. Back St., S.
Lord Neele Gamble, l 608
1698 June 16. Do. to John White of Perth Amboy for a lot there, 9
by i ch., E. James Dundas, S. Smith St., W. John Tomkers, N. Dock
St.l 609
1698 June 16. Do. Margratt Thompson of Perth Amboy, widow, for
a lot there, 9 by I ch.. E. her late husband's William Thompson, S. Smith
St., W. Aurthor Simson, N. Dock St.l 6i O
1698 June 16. Do. to Aurthor Simson of Perth Amboy, yeoman, for
a lot there, 9 by i ch., E. Margratt Thomson, S. Smith St., W. Patrick
Murdach, N. Dock St.l 611
1698 June 16. Do. to Patrick Murdach of Perth Amboy, tailor, for lot
there, 9 by i ch., E. Aurthor Simson, S. Smith St., W. Thomas Edwards,
N. Dock St.l 612
1698 June 16. Do. to Thomas Edwards of Woodbridge, hatmaker,
fora lot in Perth Amboy, 9 by I ch., E. Patrick Murdach, S. Smith St.,
W. John Collens, N. Dock St.l 613
1698 June 16. Do. to John Collens of Perth Amboy, shoemaker, for
a lot there, 9 by I ch., E. Thomas Edwards, S. Smith St., W. an unap-
propriated lot, N. Dock St.l 614
1696-7 Feb. 27. Deed. John Compton of Woodbridge to his brother
Jonathen Compton of the same place, for two lots there, vizt: I, 60 acres,
W. Elisha Parker, N. and E. land in common. S. the barren plain; 2, 60
a. at Peters Wigwam, along a brook, dividing it from Samuel Hale. 615
1697-8 Feb. 27. Will of John Layng of Piscataway. Wife Margaret,
sons John and William. Real and personal estate. The wife executrix
with John Reid and John Barclay as assistants. Witnesses Nathaniel
Fitzrandolph, John Barclay. Proved July 25, 1698. 617
1698 July 27. Letters testimonial with preceding will annexed, issued
i Condition, that patentee shall build upon the lot within 12 months a mansion
or dwelling house 30 f. Ions. 16 f. wide and 12 f. studd. or else lose the property.
286 NEW JERSEY COLONIAL DOCUMENTS.
Page
to the widow Margaret Layng. 618
1698 July 27. Power of attorney. Robert Wolley, of London, citizen
and cloathworker, to his son Charles Wolley, servant to Jeremiah Basse
in West Jersey, as general agent; apparently executed at N. Y. 618
1686 Aug. 30. Will of Edward Barker of London, citizen and mer-
chant tailor. Children Edward and Elizabeth. " Goods and chattels."
Servants Robert Bull, Jeremy Awdrey, maid Jane Sannum legatees. Ex-
ecutors father Henry Barker and father-in-law John Pennyman, citizen
and merchant tailor, both of London. Witnesses Storie (?) Barker, John
Tatham, James Gibson. 619
1686 Oct. 9. (Latin.) Letters testamentary with preceding will an-
nexed, issued to the executors named by the Archbishop of Canter-
bury. 620
1696-7 Feb. 5. Power of attorney. John Pennyman of London, citi-
zen and merchant tailor, as surviving executor of the last will of Edward
Barker to Jeremiah Basse, at present in London, but bound for Pensilva-
nia, merchant, to recover from John White and Hannah, widow and ex-
ecutrix of John Delavall, late partner of John Whyte, and other persons
in America debts due to the said estate of Edward Barker. 621
1696-7 Feb. 5. Certificate of Sir Edward Clarke, Knight, Lord
Mayor, and the Aldermen of London, that John Pennyman is the surviv-
ing executor of the last will of Edward Barker, that the copy of the will
is correct and that said John signed the preceding paper. 622
1697 July 5. Deed. Hance Alberts of Newark, cordwainer, to Wil-
liam Brant of the same place, for 20 acres, E. Passaick R., S. Richard
Laurance, W. Stephen Davis, N. the Commons. 622
1695 June 29. Do. John Condict of Newark, weaver, to William
Brant of the same place, cordwainer, for 10 acres, N. Hance Albarts, E.
Passaick R., S. grantor, W. the road. 623
1698 Aug. i. Do. Samuel Rose to William Brant, both of Newark,
for 60 acres on Watseson Plain, N. W. Thomas Peirson, S. E. Natha'
Ward and unsurveyed land, N. E. unsurvi-yed; also 5 a. of meadow, S.
Morris Creek, W. Thomas Johnson, N. John Ward senior and John Bald-
wine, E. Stephen Davis. 624
1698 Aug. i. Do. Same to John France of Newark, for two lots
there: i, 24 acres, N. the Third River, E., S. and W. unsurveyed; 2, 20 a.
bounded as the first. 625
1698 May 31. Newark. Do. Same and wife Mary to Jasper Cran
junior and his brother Daniel Cran, both of Newark, for a homelot, bound-
ed as per patent, excepting the part sold to cousin John Cran; also apiece
beyond the Millbrook, W. the Commons, S. the swamp, N. John Cran; 5
acres of meadow by the Little Island, N. Richard Harrison, E. common
meadow, S. the Elders' meadow, N. a creek. 626
EAST JERSEY DEEDS, ETC., LIBER F. 287
Page
1698 Aug. II. New York. Power of attorney. Stephen Jerome,
master of the pink Dispatch, to Myles Forster of New York, merchant,
to recover debts due by George Willoks of Amboy-Perth and others. 628
1692-3 March 24. Deed. Benjamin Wade of Elizabethtown and wife
Ann to William Miller of East Hampton, L. I., for 70 acres in Elizabeth-
town, N. E. Thomas Lee, N. W. grantor, S. W. Roger Lambert, S. E.
swamp; also 40 a. in the same town, W. Joseph Sares and a small brook,
S. Nicklis Carter, E. a small brook, N. unsurveyed; 12 a. of meadow at
Rawha, S. W. William Oliver, N. E. William Cramer, E. a small creek,
S. a great pond. 629
1694 July 12. Will of Stephen Osborne of Elizabethtown. Wife
Sarah; sons Jeremiah, Josiah; daughters Mary, wife of Joseph Frasey;
Sarah, wife of John Cramer; Martha, Rebecca and Abigail. Real and
personal property. Son Jeremiah executor with brothers Joseph Osborn
and Josiah Stanbrough as overseers. Witnesses Elizabeth Stanbrough,
Jas. Stanbrough senior, Josiah Stanbrough junior. Proved July 20,
I 698. 630
1698 Sept. 5. Letters testimonial with preceding will annexed, issued
to Jeremiah Osborne. 632
1697-8 Feb. 3. Deed. Nicolas Devoue and wife Mary, of Essex Co.,
to their son-in-law Thomas Brickhor (Bricker) of said Co., now husband
of daughter Susannah Shoemaker,! for a lot on the West side of Hackin-
sack R., S. Garritt van Diene, S. E. said river, N. E. grantor, N. W. the
road, 10 acres. 632
1697-8 March 3. Power of attorney. Clement Plumsted of London,
citizen and draper, to George Willoks of East Jersey, as general
agent. 633
1698 Sept. 29. Letters of administration on the estate of James Dun-
das dec'd intestate, granted to his widow Jannet. 634
1695 Dec. 31. Deed. John Reid of Hortencie to Thomas Lawrie of
the same place, tailor, for 32 acres at Wickatunck, half lots 17 and 19, W.
Peter Sonmans, N. Walter Benthall and Clement Plumsted, E. Hart,
S. Dr. Coxe. 635
1696 June 20. Do. Richard Clerk of Freehold to Thomas Lawrie,
for 16 acres at Wickatunck, W. Clement Plumsted, N. the intended road,
E. Thomas Hart, S. grantee. 636
1696 Dec. 14. Do. William Clark of Freehold to Thomas Lawrie,
for lot 15 at Wickatunck, 32 acres, formerly belonging to Thomas Hart,
W. grantee, N. the intended road, E. and S. Dr. Coxe. 637
i The original record leaves it doubtful, whether the name of the dau. was
Susannah Shoemaker or whether Bricker was a shoemaker. The Hackensack
Church Records note the marriage. July 17. 1697, of Thomas Brickers, bachelor, b.
at Albany, to Susanna De Vouw. spinster, b. at Ackinsack.
288 NEW JERSEY COLONIAL DOCUMENTS.
Page
1698 Aug. 18. Do. Thomas Lawrie of Freehold, tailor, to his only
son James Lawrie, for the following lots there, to wit all the preceding,
Thomas Boell having become the neighbour in place of Peter Sonmans
(p. 635), Richard Salter in place of Dr. Cox (p. 637). 638
1698 May 20. New York. Do. Col. Andrew Hamilton, late Gover-
nour of East and West Jersey, to James Mills of N. Y. City, merchant,
for a lot in Perth Amboy, E. Water St., N. Dock St., W. George Dock-
wra, late James Miller, S. Cowly's house and lot. 639
1697-8 Feb. 7. Do. James Bowne of Midlton to John Ashton of the
same place, for a lot at Crosaweeks, S. E. John Thvockmorton, N. E.
James Ashton, N. W. grantor, S. W. Joseph Throckmorton; a lot at Bar-
nagate, E. the Bay, S. grantor, W. unappropriated land, N. John Whit-
lock; in all 270 acres, being one half of the lot granted by patent of Sept.
3, 1694. 640
1678 March 28. Articles of agreement. John Lewin and Robert Wol-
ley, merchants, with William Pinhorne, factor, all of London, engaging
said Pinhorne as their agent in New York. 642
1678 March 28. (Latin.) Bond. William Pinhorne to John Lewin
and Robert Wolley for the faithful performance of his duties, subscribed
before William Scorey, Notary Public, of London. 645
1681 March 28. Renewal of the preceding agreement and bond. 646
1697-8 March 5. Deed. Edward Slater of Piscataway and wife
Elizabeth to John Royse and Thomas Higgins of the same place, for his
right, title, etc. in and to a stream, running betw. their resp. properties
with the priviledge of building a dam and erecting a grist mill. 650
1690 June 29. Do. Richard Stout of Midltown to his son James
Stout of the same place, for a lot at Rcmanis or Hope River, Monmouth
Co , N. E. Bowne, S. E. Hope R., S. W. Jonathan Stout, N. W. unap-
propriated land; 5 acres of meadow at Conescunk, adjoining Dan.
Stout. 651
1673 Sept. 5. Will of Robert Vauquellin of Woodbridge leaves all his
property, real and personal, to his wife Jeane. Witnesses James Bollen
and Saml Moore. 653
1698 Oct. 10. Letters testimonial with preceding will annexed, issued
to the widow Jeane Vauquellin. 653
1698 July 5. Probate of the will of Samuel Whyte of Monmouth,
with copy of the undated will, which devises real and personal property
to wife Elizabeth, son Joall, sister Hester VVardell. Executors brother
Thomas Whyte, uncle John Worthly, cousin John Chessear. Witnesses
Alice Hodgson, Joseph Wardell, Benjamin Rodgers. 653
1698 Aug. 20. Letters testimonial with preceding will annexed, issued
to the brother Thomas Whyte, the two other executors named refusing to
act. 654
EAST JERSEY DEEDS, ETC., LIBER F. 289
Page
1698 April n. Will of Mary Silverwood of Freehold. Son Samuel
Hophmire and daughters, not named, son-in-law John Waughan. Real
and personal property. Executor the son Samuel. Witnesses Patrick
Imlay, James Melvine, Patrick Canaane. Proved Aug. 23, 1698. 655
1698 Sept. 22. Letters testimonial with preceding will annexed, is-
sued to the son Samuel Hophmire. 656
1698 Aug. 26. Will of Walter Robinson of Piscataway. Wife Abi-
gail, daughter Sarah, four children of the wife by her first husband.
Real and personal property. Executrix the wife with Thomas Higgins
and Isaac Smally as overseers. Witnesses Hepsibah Mannin, Mary
Mackdaniell, Edward Slater. Proved Sept. 3, 1698. 656
1698 Oct. 3. Letters testimonial with preceding will annexed, issued
to the widow Abigail Robinson. 657
1698 June 10. Will of John Dury of Hackinsack, Bergen Co. Wife
Rachel; children Janeken, Pieter, Margaret and John. Real and per-
sonal estate (a gold ring, a silver bodkin, two silver ear royers, books).
The wife executrix. Witnesses Jan Demarest, John Edsall, Edw. Earle
junior. Proved Sept. 2, 1698. 658
1698 Oct. 2. Letters testimonial with preceding will annexed, issued
to the widow Rachel Dury. 659
1678 July II. Deed. Halick Codriack, late of Ipsige, 1 New England,
now of Woodbridge, to John Morrill, late of Topsfeild, New England, and
George Darling, late of Salem, New England, for all his right, title and
interest in and to three scores acres, conveyed to present grantor as a gift
by John Smith January I, 1673-4, and January 18, 1674-5. 659
1696-7 Jan. 15. Do. Patrick Canaan of Freehold, carpenter, and
wife Margaret to Mary Silverwood, late of Middletown, njw of Freehold,
widow, for 160 acres in Freehold, E. Peter Emly and a cove of Tho. Boell,
N. a road, W. Melvin and said Boell, S. Melvin and the cove, ex-
cepting i a. at the Meeting House. . 660
1693-4 March i. Do. Miles Forster, late of Perth Amboy, now of
N. Y, City, merchant, to Reune Peeat, alias Le Flouer, of Piscataway,
husbandman, for 250 acres in Middlesex Co., S. Chesequacks Cr., E.
Gawen Lawrie, W. and N. unsurveyed. 661
1698 July 15. Lease. John Royse of Summersett Co. to Peter Vanest
and Macheele Dirreckson, both of the same Co., for the tract called
Roysefield in said Co., on Rariton R., betw. John Robinson, Thomas
Cooper, the Peace Brook, Clement Plumsted and Milston R., excepting
two lots, conveyed to James Graham etc. 663
1698 Oct. 27. Deed. Hezekiah Bonham of Piscataway and wife Mary
to Edward Slater of the same place, for a lot there, bo't of Susannah,
i Ipswich.
21
290 NEW JERSEY COLONIAL DOCUMENTS.
Page
widow of Thomas Farnsworth, S. Samuel Dotey, other sides unsur-
veyed. 665
1695 May 9. Do. Garret Leydecker of Newark, cordwainer, and
wife Neeltie to Cornealis and Johannis Tomason, late of Bergen, for a lot
of 60 acres in Newark Township, patented to Samuel Ward junior in 1679,
S. the Second River, W. unsurveyed, N. Hance Hendrickson Speere, E.
Passaick R. and Jasper Nesapate. 666
1697 Aug. 26. Do. Charles Tooker of Elizabeth Town and wife
Harnah (signs Anna Tucker), to John Thomas of N. Y. City, tailor, for 80
acres in Elizabeth, E. Joseph Wilson, S. and S. W. Peach Garden Brook,
N. W. Charles Tooker senior. 667
1698 July 25. Do. Abraham Denslee of Woodbridge, weaver, to
John Foreman of the same place, for a freehold, bo't of Abraham Adams,
heir of his brother John Adams of Woodbridge dec'd, October 16,
1696. 669
1687-8 Feb. 4. Do. Hopewell Hull of Piscataway to Edmond Doun-
ham of the same place, for 20 acres there, E. Heugh Dun, S. a road, N.
W. said Dun, N. E. a swamp. 669
1697 Dec. 6. Do. Benjamin Fitz-Randolph of Piscataway and wife
Sarah to Edmond Dounham of the same place, for two lots there, one of
40 acres, S. grantee, E., N. and W. unsurveyed, the other iooa., W. John
Fitz-Randolph, N., E. and S. unsurveyed. 670
1695 Oct- 17. Power of attorney. Vrbanas Tompson of Kent Co., an-
nexed to Pennsylvania, carpenter, to his brother Gerrit Hollard of N. Y.
City, mariner, to take possession of 90 acres on Passey Creek near Jas-
per's mill in New Worke 1 Town, East Jersey, N. Jabez Rogers, S. John
Davis, and to sell the land. 672
1697 May 14. Deed. Garrit Hollard (Hollaer) of N. Y. City, mar-
iner, to Linkes Cooman of Newark, for 90 acres on Passaick R., Town of
Newark, N. Jabez Rogers, E. a road and said river, S. John Davies, W.
unsurveyed. 673
1683 April 9. Do. Stephen Kent of Woodbridge to Samuel Moore of
the same place, for 8 acres there, granted to his dec'd father Stephen
Kent, on the Westside of Papiack Cr., N. of the water-mill of Jonathan
Dunham. 674
1687-8 Jan. 26. Marriage Contract. James Dundas of Amboy and
Mrs. Jannet Riddel, eldest daughter of Rev. Archibald Riddel of Wood-
bridge. 675
1688 June 2. Confirmation to William Aickman of Scotland, advo-
cate, holding by purchase from Robert Barclay i-io of 1-48 share of the
Province, of 400 acres in Summersett Co., on Rariton R., W. the North-
l Newark.
EAST JERSEY DEEDS, ETC., LIBEK F. 29!
Page
branch, S. Lord Neil Campbell, N. Archibald Riddell, E. unappropri-
ated. 677
1688 June 2. Do. to Rev. Archibald Riddell of Woodbridge, hold-
ing by purchase from Wm. Aicktnan, who holds i-ioof 1-48 share as above,
of 300 acres in Summersett Co., W. the Northbranch of Rariton R., S.
Wm. Aickman, E. and N. unappropriated. 678
1698 Dec. 12. Deed. John Cooley of N. V. City, blacksmith, and
wife Jannetye to Grimston Boude of the Perth-Amboy, merchant, for a lot
in Amboy- Perth, 3 by 2 chains, E. Water St., S. Thomas Warne, W.
James Miller, N. unappropriated. 679
1699 May 5. Endorsement on a patent for 1500 acres betw. Hudsons
R. and Overpeck Creek, granted by Govr Carteret to John Berry of Barba-
dos, whereby John Berry conveys the land to Thomas Noell of N. Y. 681
1698-9 Feb. 4. Power of attorney. Tobias Hanson of Dover, N. H. ,
to his uncle John Hance of Shrewsberry as general agent in New
Jersey. 681
Mem., that Robert, son of James Dunclas and wife Jannet, was
born at Perth Amboy December 10, 1694. 682
1697-8 Feb. 14. Deed. George Pack of Elizabeth Town to his son
Samuel Pack, for two lots, 35 acres, one lot on Roway R. joining John
Pope, the other one a. of meadow, adjoining the upland at the elbow of
the creek; also 18 a. of upland betw. grantor and John Pope. 682
1697-8 Feb. 21. Do. Samuel Pack of Elizabeth Town and wife Eliz-
abeth to Benjamin Thorp of Woodbridge, for the preceding 35 acres in two
lots. 683
1698-9 Jan. 20. Do. Philipp Doddridge of Elizabeth Town and wife
Frances to John Maish of the same place, for 5 acres, S. Roway R. and
grantor, E. grantee, W. Jeffery Jones, N. grantee and Jeffery Jones. 685
1698 Dec. 7. Do. John Reid of Hortencie to William Hog, of
Monmouth Co., tailor, for a lot in said Co. betw. Peter Sonmans' lot No.
9, and the rich swamp. (Patent of April 7, 1695.) 686
1697 June 22. Do. Peter White of Shrewsburry and wife Mary to
John Pearce of Freehold, for 50 acres in Monmouth Co., being two lots,
patented to grantor Nov. 7, 1687, vizt: I, 48^ acres, S. grantee, formerly
Abraham Browne, N. and W. Burlington Path, E. Passequenecqua Creek;
2, if a. of meadow, W. Restore Lippencott, E. unappropriated meadow,
N. and S. upland. 686
1696 Nov. 5. Power of attorney. Obadiah Haig of N. Y. , merchant,
to Miles Forster of the same place, as agent to dispose of 500 acres at
Cooper's Neck, Monmouth Co. 688
1698 Dec. 20. Deed. Obadiah Haig, late of N. Y. City, son and
heir of William Haig, late of Amboy- Perth, Surveyor General of East Jer-
sey, by Miles Forster, his attorney, to Jojin Bowne of Monmouth Co.,
2Q2 NEW JERSEY COLONIAL DOCUMENTS.
Page
merchan^, for 500 acres at Cooper's Neck, Monmouth Co., N. W. Gov r
Lawrie, S. W. Isaac Bryan, S. E. Samuel Leonard, N. E. then unsurveyed,
as per patent to William Haig of August 24, 1686. 688
1698 Dec. 20. Do. Peter Sonmans, late of Ainboy-Perth, one of the
Proprietors, by Miles Forster, his attorney, to John Bowne of Monmouth
Co., for lots No. 9 and 14 in Wickatunck, lot 14 being bounded W. by
Gawen Lawrie, E. grantor, S. the road, N. Thomas Cox; lot 9, VV. No. 14,
E. Thomas Barker, S. the road, N. Thomas Cox, as per patent of April i,
1686. 691
1683 Aug. 24. Do. Robert Barclay of Ury, Scotland, to Edward
Fleatham of Yarm, County of York, for i-io of 1-24 share of the Province
of East Jersey. 693
1696 Dec. 18. Do. Edward Fleatham, late of Yarm, County of York,
merchant, to Gilbert Molleson of London, draper, for the preceding i-io
of 1-24 share. 697
1696 Dec. 19. Do. Same to same for the same i-io of 1-24
share. 698
1695 July 30. Deed of Gift. John Berry of Bergen Co. to his daugh-
ter Hannah Noel), for a lot, contents unknown, at New Barbados, Essex
Co., betw. Isaac Kingsland on the S. W., Thomas Stag on the N. E , ad-
joining VVallen Jacobs. 700
1695 July 31. Do. Same to Thomas Noell of N. Y., merchant, for 50
acres on the N. W. side of Hudson's R., from where Peter Francisco now
lives to the high rock. 701
1682 Oct. 23-24. Do. Amrose Rigg of Gatton Place, County of Sur-
rey, to Thomas Robinson of Brant Braughton, County of Lincoln, for j of
I-I2 share of the Province of East Jersey. 702
1687 Sept. 9-10. Do. Thomas Robinson of Brant Braughton to An-
drew Hamilton of Edinburgh, Doctor in phisick, for ^ of 1-24 share. 711
1696-7 Jan. 21. Will of Andrew Hamilton, of the Parish of St.
Anne's, Westminster, Doctor in phisick. Wife Ann Dusancier, half
brother Charles Murray, Lady Ann Hamilton of Kister (?) holme, Parish
of Kilbright, Clisdeall Shire, Scotland, Watkinson Taylor of said Parish
of St. Anne's, William Graham of London, Capt. James Hamilton, John
Cathcart of London, George Clerke of the Parish of St. Martin's in the
Fields, Middlesex Co., Elizabeth, daughter said George Clarke. Real
estate in the City and Republic of Geneva, in Scotland, personal property.
Executor George Clarke. Witnesses Richard Duke, George Cadge, Ed-
mund Bell, N. P. in St. James Market St. 714
1696-7 Jan. 26. (Latin.) Letters testamentary with preceding will
annexed, issued to George Clarke. 715
1697 April 27-28. Deed. George Clarke, executor of the last will of
Andrew Hamilton, to David _Lyell of the Parish of St. Martin's in the
EAST JERSEY DEEDS, ETC., LIBER F. 293
Page
Fields, Middlesex Co., goldsmith, for ^ of 1-24 share of the Province of
East Jersey. 716
1699 April 27. Do. John Codington of Woodbridge to his son John
Codington, for 30 acres, S. of grantor's 60 acre lot, bo't of Wm. Bingla;
also 4 a. of meadow, to be taken out of a 10 a. lot, bo't of Jonathan
Dennes. 722
1692 June 4. Appointment. Sir Thomas Lane, Kn', Edmund Har-
rison and the rest of the Committee of the West Jersey Society to Jere-
miah Bass (Basse) as their agent in West Jersey. 723
1698-9 March 10. Deed. John Robison of Woodbridge, blacksmith,
and wife Jannet to John Okason of Hemstead, L. I., carpenter, for 130
acres in Freehold, N. \V. Burlington Path, S. John Hamton, E. and S.
Passaquenoque Cr., N. John Pearce; also the Woolf Pitt meadow, encir-
cled by said Pearce. 724
1699 July 22. Do. George Thorp to Richard Parum, both of Eliza-
beth Town, for 16 acres in Woodbridge, E. John Conger, N. the cove or
sunken meadow. 725
1694 Sept. i. Do. John Pearce of Midlton, shoemaker, to Robert
Johnston of Uttrick (Utrecht), L. I., weaver, for the following lots: I, 16
acres, bounded as in Walter Wall's patent of March 22, 1679, conveyed to
Thomas Snowsell and by him to grantor Oct. 9, 1691; 2. 4 a. of meadow,
bo't of Thomas Whitlock Sept. 24, 1693; 3, a town lot of 8 a., bo't of said
Whitlock March 10, 1687; 4, 50 a., as per patent of December 16, 1686; 5,
60 a., as per patent of May 1 1, 1690; 6, 243 a., less 60, bo't of Mary Sil-
verwood March u, 1685. 726
1689 Dec. 21. Do. Matthew Giles of Piscataway to his brother-in-law
William Olden and sister Elizabeth Giles Olden of Middlesex Co., for 120
acres in Piscataway, N. W. the Bound Brook, S. E. Ambrose Brook and
grantee's father, N. E. unsurveyed land, part of the estate of their father,
Major James Giles. 728
1698 Oct. 12. Do. Jean, widow and executrix of Robert Vauquellin
of Woodbridge, to Thomas Havverdin of N. Y. City, merchant, for the
plantation at Woodbridge, now occupied by her and all other real and
personal property there; she keeping possession until her death. 729
1697-8 Jan. 17. Do. David Lyell of the Parish of St. Martin's in the
Fields, Middlesex Co., goldsmith, to Joseph Ormston of London, mer-
chant, for 1-48 share of East Jersey. 730
1698 March 26. (London.) Power of attorney. William Dockwra of
London, merchant, to John Reid, Surveyor General of East Jersey, as gen-
eral land agent. 732
1698 April 7. Deed. Joseph Rolph of W T oodbridge to his brother
Benjamin Rolph, for one third of 268 acres of upland on the Northside of
Jonathan Bishop's sawmill brook and one third of 52 a. of meadow in
294 NEW JERSEY COLONIAL DOCUMENTS.
Page
Rahawack meadows. 734
1697 July 28. Do. Thomas Cox of Midltown to his brother Joseph
Cox of the same place, for 160 acres there, patented to their father
Thomas Cox dec'd. December i, 1676, E. brother James Cox; also 9 a. of
meadow, E. a small creek, W. upland, S. Edward Fast, N. John
Stout. 734
1698 Dec. 18. Do. Thomas Potter of Freehold, husbandman, and
wife Sarah to William Bickley senior of N. Y., shopkeeper, and wife
Susannah, for the lot in Shrewsberry, conveyed by said Bickley and wife
to Abraham Bickley of Burlington August 20, 1696, who with his wife
Elizabeth conveyed it to present grantor December 2, 1696, to wit 200
acres, of which one lot is bounded E. by John Clayton, N. Nawsinks R.,
W. a road, S. grantee and Abraham Brown; 7 a. of meadow adjoining, W.
said Brown, S. and E. two creeks, N. upland. 735
1697 Nov. 18. Do. Nicholas Wainright of Shrewsburry to John Cox
of Midltown, for a lot in Midltown, W. John Clayton alias grantor, S.
Mordicaia Gibbins, E. and N. Joseph Throckmorton. 737
1690 Aug. ii. Do. John Stout of Midltown to Job Throckmorton of
the same place, for 15 acres in two lots, vizt: i, 6 a. of meadow, N. Rich-
ard Sadler, S. James Grover senior, E. a small island, W. upland; 2, 9 a.
of upland, called Apopbrlote (?), W. William Laiton, E. Job Throckmor-
ton, N. a road, S. unsurveyed. 738
1698 Nov. 26. Do. John Craford of Midltown and wife Abigaill to
Elisha Lawrence of the same place, for the following tracts at Weaksack,
Middletown, containing 280 acres: I, a lot, S. W. and W. a sinking marsh,
Robert Hamilton and Whitlock's meadow, N. E. a swamp, N. W. Richard
Hartshorne, S. unsurveyed; 2, 8 a. there, S. E. Stephen Arnold, N. W.
the beach, S. W. a creek, S. unsurveyed. 739
1697 June 28. Do. Robert Hamilton of Midltoun to John Wilson
senior of the same place, for 52 acres, called Calcondras, Middletown, E.
James Grover, N. unsurveyed, W. a small brook, S. John Ruckman and
ursurveyed land; II a. in a triangle, adjoining the first; 89 a., E.James
Grover, N. Walter Walle, W. the preceding n a., S. unsurveyed. 740
1696 April 17. Do. Daniel Robins to Adam Hude of Staten Island,
for all his right, title, etc. in and to a freehold in Woodbridge. 741
1697 Sept. 15. Patent to George Willok, late 6f East Jersey, one of
the Proprietors, for a lot in Perth Amboy Town, E. S. E. of the village,
as far as low water mark, betw. John Johnston and the cove; also a lot E.
S. E. of the village adjoining Robert Cole. 742
EAST JERSEY DEEDS, ETC., LIBER G. 295
EAST JERSEY DEEDS, etc., Liber G.
Page
1698-9 Feb. i. Will of Thomas Appellgate senior of Midlton. Wife
Johanna, children Thomas, John, Daniel, Joseph, Elizabeth, Benjamin,
Richard. Real estate, partly derived from father-in-law Richard Gib-
bons, personal property. The wife executrix. Witnesses Richard Harts-
home, John Uahhan, Cornelis Compton, Mary Grover. Proved March 29,
1699. I
1699 May 19. Letters testimonial with preceding will annexed, issued
to the widow Johanna Appellgate. I
1698 Dec. 28. Will of William Browne of Woodbridge, John Browne
of Staten Island, John Moore, George Browne. Personal property.
George Browne executor. Witnesses Adam Hude, George Browne.
Proved February 23, 1698-9. 2
1699 May 18. Letters testimonial with preceding will annexed, issued
to George Browne of Woodbridge. 2
1698 April 14. Will of Charles Dennis of Shrewsberry. Wife Mary,
sons Philipp, John, Joseph. Real and personal estate. The wife execu-
trix, with George Curlis and Nathaniel Slocuni guardians of "the father-
less and motherless children" of Francis and Elizabeth Jackson. Wit-
nesses Thomas Huitt, George Curlis, Remembrance Lippincott. Proved
February 9, 1698-9. 2
1699 May 18. Letters testimonial with preceding will annexed, issued
to the widow Mary Dennis. 3
1699 April ir. Will of Thomas Holland of Piscataway. Wife Wine-
fret; children Margaret, Frances, Daniel, natural daughters Ann, Eliza-
beth. Real and personal estate. The wife executrix with Thomas Hig-
gins as assistant. Witnesses Thomas Lawrence, Robt Cole. Proved
April 21, 1699. 3
1699 May 18. Letters testimonial with preceding will annexed, issued
to the widow Winefret Holland. 4
1698 Sept. 30. Deed. James Ashton of Midltown to his son James of
Freehold, for 480 acres in the late purchase of Crosewicks, S. W. James
Bowne, S. E. Philipp Smith, N. W. unsurveyed; also 60 a. of meadow at
Barnagate, S. W. Locheil's land, S. E. the Bay, N. E. John Smith, N. W.
unsurveyed. 4
1699 May 20. Do. John Leonard of Shrewsberry to Benjamin Cook
of Midltown, for 60 acres on the Northside of Manasquan R., S. W. John
Hance, N. E. Edmond Lefettra, S. E. the river, N. W. the road; also 60
a. on Barnagate Creek, E. the sea, W. the Bay, S. Nicholas Browne, N.
unsurveyed; in all 120 a. bo't of Edward Wolley. 5
296 NEW JERSEY COLONIAL DOCUMENTS.
Page
1698-9 March 10. Do. Elisha Lawrence and wife Lucy of Midltown
to Jeremiah Stillwell, late of Gravesend, L. I., for the following lots in
Middletown: i, 120 acres on Hors Neck, E. Thomas Morfoot, W. a creek,
N. unsurveyed, S. Neversinks R. ; 2, 3 a. of meadow, E. Thomas Morfoot,
S., W. and N. unsurveyed; the whole 123 a. granted to Thomas Harhert
by patent of June 4, 1677, by him sold to Robert Hamilton, by him to
William Lawrencr, who conveyed it to present grantor; 3, a lot on Hog-
pen Neck, bo't of John Reid June 9, 1692. 6
1699 May 8. Do. John Wilson of Middletown to his son James, for
120 acres, being the remaining part of the tract, patented to grantor Janu-
ary 10, 1676-7, S. John Craford, W. son Peter Wilson, N. and E. son
John Wilson; also one half of 9 a. of meadow, granted by the same pat-
ent, E. John Bowne, N. the beach, S. upland and 4 a. of meadow, ac-
quired from Francis He (broken 1 ), N. the beach, S. E. Edward Smith,
i Francis Herbert. See next entry.
N. W. John Ruckman, S. son Peter. 6
1699 May 8. Do. Same to his son Petter, for 130 acres, part of the
patent of January 10, 1676-7, S. John Craford, E. son James Wilson, N.
son John Wilson, W. Richard Stout and Wm. Merrill; also 5 a. of
meadow, S. E. (?) Edward Smith, N. W. John Ruckman, S. upland, N.
son James Wilson, formerly Francis Herbert. 7
1691 Aug. 3. Do. John Craford of Midltoun to his son John Craford
of the same place, for 280 acres at Weycock, Monmouth Co., S. W. and
W. marsh or sinking meadow, Robert Hamilton and Whitlock, N. E.
a swamp, N. W. Richard Hartshorne, S. unsurveyed; 6 a. there, S. E.
Stephen Arnold, N. W. the beach, S. W. the creek, S. unsurveyed; one
half of the 9 a. of meadow at Weycock. (See Liber F, p. 739). 8
1693 Aug. 28. Endorsement on a patent to John Craford (see Liber
B, p. 211) for 200 acres in Midltown, whereby John Craford conveys the
within lands to John Wilson senior. 8
1690-1 March 7. Deed. James Johnston of Monmouth Co. to Wil-
liam Lawrence senior of Midleton, for 450 acrfes in Monmouth Co., S.
Assandpinck, all other sides unsurveyed, as per patent of May 22, last. 9
1697 July 21. Do. John Reid of Freehold to Thomas Cox of Midl-
towne, for a lot in the forks of Assanpinck Creek, as bo't of Alexander
Nepair May 19, 1694. 9
1691 Sept. 8. Do. John Johnston of Monmouth Co. to Richard
Hartshorn of Midltown, for ^ of 1-24 share of the Province, excepting
5,000 acres, whereof 2,500 were sold by Robert Turner of Philadelphia to
James Johnston, brother of present grantor, March 10, 1689-90, and 2,500
present grantor reserves for himself. 10
1692 Dec. I. Do. John Craford of Midltowne, sailor, to Richard
Hartshorn of the same place, yeoman, for 100 acres there, S. Robert Ham-
ilton, N. John Smith, John -? (broken) and grantee, E. a road and
EAST JERSEY DEEDS, ETC., LIBER G. 297
Page
Sam. Spicer, W. unsurveyed land; to stand for 86 a. n
1693 Aug. 8. Do. John Crafford senior of Midltowne to Richard
Hartshorne of Portland, Monmouth Co., for 16 acres, formerly the home-
lot of Richard Gibbons (see deeds from said Gibbons of 1678 and Rob-
ert Hamilton of May 6, 1691), N. and E. roads, S. formerly grantor, W.
formerly Richard Stout senior. n '
1697-8 Feb. 15. Do. Thomas Boell of Freehold to William Law-
ranee junior of Midletoune, for the following tracts in Monmouth Co: i,
a lot, near the long gully bog; 2, a lot, 6 chains above the bridge of the
cart road betw. Win. Lawrance's cornmill and Sam. Leonard's saw-
mill. 12
1695 March 26. Do. Thomas Cox of Midltown to his brother James
Cox, for 80 acres, S. E. of grantor's 240 a. lot, where he now lives, with
one acre of meadow at Shoall Harbour, W. Richard Gibbons, N. E.
grantor, formerly George Jobe. (See patent to their father Thomas Cox
of Dec. i, 167?). 13
1699 March 30. Do. Job Throckmorton-of Shrewsberry to Benjamine
Borden of Midletown, for 474 acres of the land at Croswicks, purchased
by grantor and neighbours, S. W. grantee, S. E. and N. E. the Pines, N.
W. unsurveyed; 10 a. of meadow, S. and S. E. the Pines, E. and N. E.
unsurveyed. 14
1696 Oct. 7. Do. John Hamton of Freehold to Benjamine Borden,
for "that tract on Burlington path and that meadow called the South
meadow, purchased of George Keith and all that tract adjoining to ye sd
meadow, purchased by John Reid," 500 acres betw. Jedidiah Allen and
Robert Barclay on Manalapan Cr. and 60 a. of meadow on Manas-
quam R. 15
1697-8 Feb. 26. Satisfaction Piece. George McKenzie, late of N. Y.
City, merchant, now of Bridgetown, Island of Barbados, to John Barclay
of Piainfield, for the mortgage of November 7, 1688, on 700 acres, called
Plainfield, Middlesex Co. 16
1699 Oct. 14. Letters of administration on the estate of Robert Jones
of Monmouth Co. dec'd intestate, granted to John Stewart of Shrews-
berry. 17
1688 Nov. 14. Will of William Johnson senior of Elizabeth Town.
Sons John, Daniel, Samuel, Benjamin, William, Henry; daughters
Kathren, Hannah, Abigail. Real estate devised not to be sold from the
name and generation of Johnson; personal property. Executors Jeffry
Jones and Nathaniel Tutle. Witnesses Thomas Mallinex and Jeffiy
Jones. Proved October 12, 1699. 17
1697-8 Jan. 29. Cape May. Affidavit of Hannah, wife of Henry
Leonard of Cape May, daughter of William Johnson (above) and formerly
wife of Joseph Holden, concerning the preceding will and why it was not
22
298 NEW JERSEY COLONIAL DOCUMENTS.
Page
proved earlier, her father having died May 14, 1689; mentions Elizabeth
as her mother's name, threats against the mother by son William, a neigh-
bour Simon Rouse in Elizabeth and Nicholas Martineau of Bur-
lington. 18
1699 Nov. 22. Deed. Honble Sir Thomas Lane, Knt, Edmond Har-
rison, John Jurim, Robert Hackshaw, James Saint John, Robert Mitchell
and the rest of the Committee of the West Jersey Society by Honble Jere-
miah Basse, their agent, to George \\ illoks, of E. N. J., Gerret Veghe 1 and
Peter Curtelew, both of N. Y. , for 3,000 acres on the Eastside of and
along Milston R. in Midlsex Co., adjoining Thomas Barker half a mile
above the mouth of Reverdie Brook. 19
1698 Dec. 12. Will of Thomas Cooke of Shrewsberry. Wife Eliza-
beth; sons Thomas (youngest), William (eldest), daughter Elizabeth.
Real and personal property. The wife executrix. Witnesses Thomas
Potter, Sam 1 Dennis, Abra. Bickley. Proved Sept. 26, 1699, and in Bur-
lington Oct. 3, 1699. 20
1699 Nov. 7. Letters testimonial with preceding will annexed, issued
to the widow Elizabeth Cooke. 21
Will of John Iriians: "My due debts being paid I will all my
whole Estate to my Loving Wife Mary Inians wth all debts dew unto me
& make her my whole & Sole Executor. Witness my hand being in per-
fect memorie witness my hand and scale. John Inians." Witnesses J.
Billopp, Mary Cole. Proved Nov. 8, 1699. 22
1699 Nov. 10. Letters testimonial with preceding will annexed, issued
to the widow Mary Inians. 22
1699 Nov. 30. Patent to Joseph Billopp, merchant, for a lot of one
acre in Perth Amboy, 10 by i chains, E. High St., W. Back St., S. Benja-
min Griffith, N. John Ireland. 22
1697-8 March lo. Deed. Jose h l Vorth of Piscataway, cooper, to
his brother-in-law John Shippey of Woodbridge, for threescore acres in
Wood bridge, derived from father Richard Worth, being one half of the
120 a. lot, patented to him, W. John Aires, N. land in common, E. In-other
John Worth, S. a road running past the rear of Sam. More. 23
1699 Sept. 25. Do. John Shippey of Woodbridge, carpenter, to Jo-
seph Crowell of the same place, weaver, for 60 acres at Matuching, Wood-
bridge Corporation, bo't of Joseph Worth March 10, 1697-8. (See pre-
ceding). 24
1699 July 24. Do. James Grier of Woodbridge, turner, to Petter
Masse of N. Y. City, house carpenter, for 14 acres on Bacon's Cr., Wood-
bridge, betw. Joshua Peirce on the \Vest and William Bingle on the S. E. ;
also a piece, laid out for grantor by order of the Freeholders as compensa-
tion for land taken for a road, quantity not exactly known; 7 a. of meadow
1 Veghte.
EAST JERSEY DEEDS, ETC., LIfiER G. 299
Page
in the sunken marsh, S. E. of said creek; 13 a. of meadow, E. William
Bingle, S. John Dilly, N. Cross Creek, W. the preceding lot. 24
1698 Aug. 9. Lease. Jefry Jones to Richard Pangburn, both of
Raway, for houses and barn, half of the orchard betw. lessor and Dennis,
half of the ground, excepting 2 acres, occupied by Edward Cand, two
thirds of the great pasture, 13 a. of meadow near John Marsh's Creek. 26
1699 Aug. 31. Deed. John Marline of Piscataway and wife Anne to
Ralph Ransford of N. Y., butcher, for the following tracts: i, two house-
lots, 20 acres, N. the road betw. them and Smally's town lot, E. grantor's
5 a, lot, S. Nicholas Bonham, W. John Martin senior; 2, 25 a., N. a road
and Daniel Lippington, W. Vincent Rugnion or a byway, S. Michael Sy-
mons and grantee, E. grantee and John Martin junior; 3, 14 a., adjoining
the preceding 25, S. Rariton R., E. and W. two small springs, N. John
Martin senior; 4, 5 a. of meadow, W. said river, E. Hugh Dunn, N. Capt.
Drake, S. Hopewell Hull. 26
1699 Aug. 31. Mortgage and Lease. Ralph Ransford of N. Y.,
butcher, to Samuel Walker and Benjamin Hull, both of Piscataway, for
the preceding four lots, bo't of J. Martin. 28
1698-9 Feb. 7. Deed. William Dockwra of London, by John Reid
his attorney, to Anthony Woodward of East Jersey, for 2,500 acres in
Monmouth Co., W. the partition line, on all other sides Crasswicks
Creek. 29
1699 Sept. 22. Do. James Bowne of Monmouth Co. to his brother
Andrew Bowne of the same Co., for all his right, title, claim or interest
in and to 150 acres near Crosswicks, said Co., E. the Pine Brook, N. un-
surveyed, W. John Baker, S. John Stout and Job Throckmorton; also one
half of 60 a. at Barnagate, W. John Whitlock, E. the Bay, S. Phillip Smith,
W. (sic ? N. ) unappropriated. 30
1699 Sept. 22. Do. Same to brother William Boune of Monmouth
Co. for all his right, title, etc. in and 10480 acres, at Crosswicks, said Co.,
on Northside of Burlington Path, S. E. John Throckmorton, N. W. un-
surveyed, S. W. Joseph Throckmorton, N. E. James Ashton; also one half
of 60 a. at Barnagate, bounded as in preceding deed. 31
1699 Sept. 22. Do. Same to brother John Bowne of Monmouth Co.,
cordwainer, for all his right, title, etc. in and to the land to be taken up in
right of the part of a share of Province, bo't by their father James Bowne
dec'd of Robert Turner. 32
1696 Aug. 27. Do. Same to same, for all his right, title, etc. in and
to the land in Midletown bounds, bo't by their father Tames Bowne dec'd
of Richard Hartshorne at the head of Mery Mindes Spring, S. the hills,
W. John Jobe, N. Benjamin Divell, E. unsurveyed, 80 acres. 32
1699 Nov. 22. Do. Hannah Barton, only daughter and sole heiress
of Humphry Hull of N. Y. dec'd and widow of William Barton, to John
30O NEW JERSEY COLONIAL DOCUMENTS.
Page
Ellison of N. Y. merchant, fora lot of one acre in Perth-Amboy, 10 by i
ch., E. the intended wharf, N. Wm. Brookfield, W. and S. unappropriated
lots; the lot having been patented to Samuel Gibson, of Perth Amboy, In-
holder, April 28, 1688, by him and his wife Lidiah sold to Humphry Hull
aforesaid May 2, 1689, and confirmed to present grantor's father June 4,
1697- 33
1699 March 28. Do. Peter Tilton senior of Midletown to his son
Peter Tilton junior, for 100 acres, E. and S. Peter Tilton, N. and W.
Jumping R. and Hogneck Creek. 34
1699 June 15. Mortgage. Peter Tilton junior of Midltown, Inholder,
to John Ellison, for the preceding 100 acres. 35
1699 May 12. Deed. Samuel Webb of the Island of Barbados, joiner,
and wife Lucia to Jedidiah Allen of Shrewsberry, for 240 acres along the
road to Tinton Falls, N. W. Col. Morris, N. E. several lots, S. E. Eliakim
Warclell, S. W. barren land; also 7 a. of meadow at Pottytuck, S. Sam.
Spicer, N. John Burdin, E. Shrewsburry Bay, W. a small island ot up-
land. 36
1699 Nov. 4. Do. Benjamin Jones to John Ilesley senior, both of
Woodbridge, for 3 acres of saltmarsh there, E. Gavin Lockyer, W. Rich-
ard Dowel, S. upland in common, S. (? N. ) the Houselot Creek. 37
1698 Nov. 22. Do. Mary, widow of John Campbell of Perth Amboy,
to Michael Hawden of N. Y. City, vintner, for a lot of one acre in Am-
boy Perth, E. Water St., W. High St., N. Smith St., S. grantor. 38
1699 Oct. 25. Do. John Stout of Midltown to William Purdine of
the same place, for 150 acres at Crosswicks, Monmouth Co., N. E. Benja-
min Borden, S. W. Phil. Smith; half of the patent for 300 a. of June 25,
1688. 39
1699 Nov. 2. Do. Robert Hamilton of Midltown to Richard Stout
junior of the same place cordwainer, for three lots at Poplar Fields, Mid-
dletown, of 9 acres each, the third of 6 a., W. and N. Richard Sadler, E.
Stephen Arnold, S. a road. 40
1696 Sept. 18. Do. Richard Robins of Woodbridge and wife Hannah
to Thomas Parker of the same place, for 100 acres at Crosswicks, part of
the 350 a. lot of John Stout of Middleton and wife Elizabeth, bo't July 26,
1696, N. W. John Smith, N. E. Benjamin Burden, S. E. the Pines, S. W.
grantee. 40
1699 May 10. Confirmation to John Johnston of Monmouth Co., in
right of his brother James Johnston dec'd, of the following tracts in
Monmouth Co. : I, 30 acres betw. Thomas Cooper on Manasquam Brook
and Cattail Brook; 2, 60 a. on Brown's Neck, betw. Winsunk and Rapa-
tacok Creeks; 3, 15 a., adjoining grantee and William Lawrence junior;
4, 6 a., being two small islands in Sweeming River, opposite Wm. Scott
and Lewis Morris; 5, 100 a. in the rear of Wickatunck lots, adjoining Al-
EAST JERSEY DEEDS, ETC., LIBER G. 30!
Page
exander Adams and Plumsted; 6, 30 a. about half a mile above Wm. West
on Shark R. ; 7, 30 a. of pine meadow, formerly used by Daniel Hercut,
surrounded by barren land; 8, 70 a., S. Judah Allen, all other sides un-
surveyed; with 115 a. sold by grantee to Robert Ray and 50 a. to Isaac
Watson to be called 500 acres; 9, 50 a. on the Northbranch of Rariton R.
near Archibald Ridle's. 42
1699 Nov. 24. Patent to John White of Perth Amboy, for a lot there,
W. High St., N. the bank lot, E. low water mark, S. the bank lot. 44
1699 Nov. 24. Deed. Honble Jeremiah Basse, Governour of the Jer-
seys, to Charles Goodman of Perth Amboy, for a lot there, i chain wide
and in length running from High St. to low water mark, adjoining John
Johnston. 44
1699 Nov. 30. Confirmation to Charles Goodman of Perth Amboy, of
the preceding lot. 44
1699 Nov. 6. Patent to Capt. George Drake of Piscataway, for 200
acres there, S. W. Ambrose Brook and unsurveyed land, S. E. said brook,
Wm. Sutton and unsurveyed land. 45
1699 May 22. Deed. John Johnston of Hope River, Monmouth Co.,
to John Havens of Manasquan, same Co., for lot No. 8 of the patent of
May 10 (supra p. 42). 46
1698-9 Jan. 30. Do. Gerret Gerretse van Wageninge senior of Ber-
gen to Cristoffe Stynmets of Essex Co., for lot No. 6 at Aquechonenque
with one half of the privileges belonging to the I4th part. of the common-
age there. 46
1698 April 7. Do. Peter Johnson (Janson) of Hackinsack and wife
Jackamaintie to David Provoost of N. Y. City and Johannis van Inburgh
of Hackinsack, surgeon, for one half of a tract of 500 acres on Hochaos
Brook, bo't of Isaac Kingsland May 12, 1687, and confirmed to present
grantor July 24, 1696. 47
1683 Oct. 24. Do. Randall Hewitt of Middletown and wife Dorithy
to James Ashton of the same place, for 5 acres of meadow, on the East-
side of Shoall Harbour, W. Samuel Colver (?), E. Direck Tunisen. 49
1688-9 J an - 2o - Do. Richard Davis of Midletowne and wife Eliza-
beth to James Ashton of the same place, for 5 acres of meadow there, N.
the sea, E. unsurveyed meadow, S. upland, W. grantee. 49
1697 Sept. 2. Deed. John Reid of Freehold, to Joseph Allen of
Dartmouth, Plymouth Colony, New England, for a lot in Freehold, betw.
Clear Brook, Manalapan Brook, Wm. Davison and Thomas Edwards; also
the meadow on said Clear Brook and its branches and the meadow on
Manalapan River, in all 500 acres. 50
1698 May 13. Do. Joseph Wilson of Elizabeth to Jonathan Serjant
of Newark, for 3 acres of meadow at the bottom of the Neck, E. Thomas
Steaples, S. the Bay, E (sic ? N.) John Grain, W. upland. -51
3O2 NEW JERSEY COLONIAL DOCUMENTS.
Page
1697 July 2. Do. Thomas Staples of Fail-field, Conn 1 , to Jonathan
Serjant of Newark, for 2 acres of meadow at the bottom of the Neck, W.
upland, S. Jeremiah Peck, E. the Bay, N. John Wood, tanner. 52
1696 Oct. 22. Do. Benjamin Clarke of Piscataway and wife Ann to
William Loveridge of Perth Am boy, felt maker, for 18 acres in Perth-
Amboy, E. town lots, N. and W. land not laid out, S. the road to Piscat-
away; also two lots in said town, the Northernmost Sy chains long, the
Southern 10 chains, both together 2 ch. wide, E. Water St., N. Market St.,
W. Market Place and High St., S. Robert Bridgman. 52
1699 July 20. Power of attorney. John Carthew of 'Boston, Mass.,
shopkeeper, to John Bishop of Woodbridge, to collect debts in N. Y.,
Penna. and the Jerseys. Attested by Lord Richard Bellomont. 54
1699 Nov. 27. Deed. Honble Jeremiah Basse, Governour of ye Jer-
seyes, to George Willoks of Monmouth Co., merchant, for 375 acres any-
where in the Province, not yet appropriated, being part of the 5,000 acres
allotted to grantor by the Proprietors February 22 last past. 55
1699 Oct. 31. Do. Thomas Gordon of Perth Amboy, holding by
purchase from Robert Barclay of Ury dec'd and George Henrie, late of
East Jersey, merchant, 2-20 of 1-24 share of the Province, to George Wil-
loks of Rudyard, Monmouth Co., for 350 acres out of the 5,000 allotted
to grantor as a second dividend on his share. 56
1699 Nov. 25. Do. Sir Thomas Lane, Knight, Ed mo ml Harrison
and the rest of the West Jersey Society, by Jeremiah Basse, their agent,
to Thomas Gordon of Perth Amboy, for 62^- acres in Perth Amboy to be
laid out as dividend of their 2^ shares. 57
1699 Nov. 25. Do. Honbie Jeremiah Basse, Govr etc., to John Reid
of Monmouth Co., for 1,000 acres, anywhere in East Jersey, not yet pat-
ented, as part of ^ of 1-24 share of the Province, bo't of George Willoks
and wife Margaret February 20 last past. 57
1699 Nov. 25. Confirmation to John Reid of Freehold, in right of
Jeremiah Basse, of the following tracts in Monmouth and Middlesex
Counties: I, a lot adjoining Mordicay Gibbons and Craford; 2, a lot,
adjoining said Gibbons, Wm. Jones and Thomas Aplegate; 3, a lot, S.
Wm. Leeds, formerly Richard Stout junior, W. James Grover junior,
grandson of the patentee James Grover, N. and E. unappropriated; 4, a
lot, adjoining John Wilson junior, Thomas Whitelock, Richard Harts-
home, John Wilson senior and Wm. Whitelock; 5, 6 acres of meadow, E.
the creek, S. a creek, dividing them from Richard Hartshorne, W. up-
land; 6, a lot, beginning where Milston Brook parts above the Indian
path, adjoining Abraham Brown; 7, a lot at the head of Chestnut Brook,
W. grantee, N. Wm. Dockwra, E. and S. barrens; 8, a lot adjoining Wm.
Dockwra on a branch of Milston R. and grantee; 9, a lot along the great
road from Peter Sonmans to Jeremiah Basse's; in all 1,000 acres. 58
EAST JERSEY DEEDS, ETC., LIBER G. 303
Page
1699 Nov. 28. Do. to George Willoks of Rudyaid, Monmouth Co.,
holding hy purchase from Jeremiah Basse 375 acres and from Thomas
Gordon, Secretary of the Province, 350 a., of 725 a. as follows: I, a lot
in Monmouth Co., on the Westside of Chinquaroras, adjoining the land
surveyed for Thomas Rudyard July 3, 1684, and Wm. Dockwra; 2, a lot
in the same Co., betw. grantee, Wm. Dockwra, John Hampton, Thomas
Warne, the road from Amboy Ferry to Wickatunck, Wm. Ridfoord,
Gavven Lawrie and Phil. Carteret: 3, a lot in Middlesex Co., between
Thomas Warne, above Amboy Ferry, Gawen Lawrie, Phil. Carteret, John
Lambart and Wm. Letts; 4, a lot in Perth Amboy, I ch. wide on High
St., N. Robert Barclay, E. High St., S. grantee, W. Col. Hamilton. 59
1699 May I. Patent to Thomas Gordon of Perth Amboy, for two lots
there, 2 ch. wide in front, on the S. E. side of Water St., running down
to low water mark, parallel to the two lots, granted to said Gordon April
20, 1696; also another lot on the S. E. side of Water St., parallel and
fronting the lot of grantee patented April 10, 1688. 61
1699 Nov. 25. Appointment. John Reid, Surveyor General of the
Province of East Jersey, to George Willoks of Monmouth, as Deputy
Surveyor to lay for Jeremiah Bassee 375 acres and for Thomas Gordon $00
acres and 63 acres more in unappropriated districts. 61
1699 Nov. 29. Deed. John Gordon of Montross, Scotland, M. D., by
his attorney Thomas Gordon, to George W T illoks of Rudyard, Monmouth
Co., for 250 acres, belonging to grantor for his second division of his 1-20
of 1-24 share of the Province. 62
1699 Nov. 30. Confirmation to Thomas Gordon of Perth Amboy as
part of his second division, of 1,250 acres in Middlesex Co., between
David Falconer on Manalapan R. and Jeremiah Basse. 62
1699 Nov. 30. Do. to same, as part of his second division, of a lot
in Essex Co., S. John Cockburne, E. Hanse Speer and Tunis Johnston,
W. Thomas Davis, N. Bastian van Geesen and said Johnston; 10 acres of
swamp in the same Co., W. Thomas Richards, S. John Craine and Parle
Day, E. Thomas Pearson, Daniel and Samuel Dode nnd Benjamin Bald-
wine, N. John Morris and John Craine. 63
1699-170x3 Jan. 20. Power of attorney. Gilbert Molleson, draper,
and Francis Palmer, factor, both of London, to Robert Burnet of East
Jersey, Rip van Dam of N. Y. and John Falconar of Maryland, to collect
debts due by George Willoks. 64
1700 May 9. Receipt. Margaret Robison, formerly called Margaret
Allen, then widow of James Carlile of Scotland, Eliphelet ffrazie and wife
Margaret, daughter of said James Carlile, to David Falconer for property,
left to said two Margarets by their husband and father James Carlile, who
had, by his last will, made his wife executrix with his father-in-law Hec-
tor Allen, his brother John Carlile and David Falconer of Edinburgh,
merchant, as overseers; Hector Allen and John Carlile being dead. 65
304 NEW JERSEY COLONIAL DOCUMENTS.
Page
1699 July 27. Power of attorney. David Falconar, late of Scotland,
owner of a share in East Jersey, to his son John Falconar of London,
merchant, as land agent in East Jersey. 65
1699-1700 March 5. Award of arbitrators Adam Hude, Wm. Stone
and John Bishop of Woodbridge, settling the differences between John
Pike and Abraham Tapin, tailor, of the same place concerning 20 acres of
upland and 4 a. of meadow, given to said Tapin by Pike June i, 1680. 66
1696 Oct. 6. Deed. George \Villoks of Perth Amboy to Richard
Hartshorne of Midletown, for a lot in Monmouth Co., adjoining Joseph
Grover and Benjamin Burden, as patented to grantor May i, 1690. 67
1697 Sept. 30. Confirmation to George Willoks, as husband of Mar-
garet, formerly widow of Samuel Winder, of the tract called Rudyard in
Monmouth Co. between Cheesquacks or Willoks' and Margarett's Creeks,
first patented to Gawen Lawrie May 28, 1685, conveyed by him and wife
Mary to John Palmer, Sept. 13, 1685, who with his wife Sarah sold it to
Samuel Winder April 16, 1686, from whom by his last will of January 7,
1688-9, n ' s wife Margaret derived it, James Winder of London, brother of
Samuel, relinquishing his title March 23, 1694; said Willoks and wife sold
the tract to John Johnston ? 7, 1695, and bo't it from said Johnston
November i, 1695, for 1,000 acres, while it is only 300. 68
1698 Aug. 26. Do. to the same, of a lot in Monmouth Co. betw.
Chesquacks or Willoks Creek, Margaret's Creek and the Bay; lots in Perth
Amboy, E. S. E. from the front lots, betw. the Cove and Robert Barclay;
a lot, adjoining Robert Burnett; a lot betw. John Johnston and low water
mark. 70
1698-9 Feb. 20. Deed. George Willoks of Perth Amboy and wife
Margaret to Jeremiah Basse, for of 1-24 share of the Province, formerly
belonging to Thomas Rudyard, excepting all the land already released or
patented in right thereof; also ^ of 1-24 share, formerly belonging to
James Willoks and Robert Gordon by conveyance from Robert Burnet
of Lethanty, Scotland, except the parts already patented in right
thereof. 71
1699 Nov. 25. Confirmation to Jeremiah Basse, as part of his share,
of a tract in Middlesex Co., betw. David Falconer, Peter Sunmans and
the Manalapan River, 1,000 acres on the great road and Cranberry Brook,
adjoining Walter Benthall, a lot in Amboy, 10 by I chains, N. Gully St.;
E. low water mark, W. High St., S. Sir Even Cameron. 73
1699 Aug. 17. nth William 3d. Deed. Cornelius Tunisson of
Summersett Co. and wife Neiltie to John Tunisson Midle Swaert 1 of the
same Co., for all his right, title and interest in and to one undivided third
of the land bought by grantor, grantee and Jeromus Rapley, all of Breuck-
land, L. I., of John Robinson, of N. Y., vizt: I, 300 acres at Roysfield,
i Now usually written Middlesworth.
EAST JERSEY DEEDS, ETC., LIBER G. 305
Page
said Co., on the Rariton River; 2, a lot, S. said river. W. Wm. Pinhorne
and John Robinson, N. and E. unsurveyed; 3, an island in Rariton R., 60
a., opposite the preceding tract; in all 660 a. 74
1698-9 Feb. 22. Do. Sir Thomas Laine, Knt, Sir John More, Knt,
Paul Dockmanique, Robert Mitchell, Obadiah Burnett and others of the
West Jersey Society, by their agent Jeremiah Basse, to George Willoks of
Perth Amboy, for 1,000 acres in Middlesex Co., N. E. John Inians, all
other sides unappropriated. 75
1698-9 Feb. 24. Patent to George Willoks for the following tracts in
Monmouth Co.: I, 2,100 acres, W. Robert Burnett, N. Thomas Hart and
Win. Dockwra, E. James Bowne, S. the Midltown men; 2, 40 a. at the
head of a branch of Doctor's Creek, surrounded by the Pines; 3, 60 a.,
where Anthony Wodard's path crosses the partition line, W. said line, all
other sides unsurveyed; 4, 40 a., S. and E. Jas. Dorsett, N. and W. Rob-
ert Holman; 5, lo a., E. Gershom Wallie, S. Widow Bowne, W. Jas. Dor-
sett, N. Jeremiah Bennett; 6, a town lot in Perth Amboy, N. John Bar-
clay, E. High St., S. unpatented, W. Col. Hamilton. 78
1699 April 5. Confirmation to Clement Plumstead of London, draper,
one of the Proprietors, of 2, 700 acres on Crosswicks Creek in Monmouth
Co., 2,500 being in full of his second division and 200 in right of John
Royse, the whole along the partition line and George Willoks. 79
1699 Aug. 2. Do. to William Dockwra of London, one of the Pro-
prietors, of: I, a lot in Perth Amboy, E. S. E. of town, betw. the intend-
ed street and low water mark; 2, a lot, bounded as before N. N. E. from
Robert Burnett; 3, a lot betw. John Johnston and low water mark. 80
1699 Aug. 23. Do. to the Honble Archibald Campbell, son and heir
of Lord Neill Campbell dec'd, for a lot of one acre in Perth Amboy, N.
Gawen Lawrie, E. Water St., S. Lord Neil Campbell and Robert Black-
wood, W. High St. 8 1
1696-7 March 2-3. Deed. George Henrie of Edinburgh, merchant,
to Thomas Gordon of East Jersey, for i-io of 1-48 share of the Province,
sold by Robert Barclay to Charles Gordon, who conveyed it to present
grantor. 82
1696-7 March 3. Do. Same to same, for 775 acres on the South
River, Middlesex Co., patented to Charles Gordon May 18, 1686, and by
him sold to present grantor Oct. 18, 1687. 84
1696 Oct. 15. Assignment. George Henrie, late of East Jersey, to
Thomas Gordon, of all debts, goods, bills, etc., assigned to him by Charles
Gordon October 18, 1687; making said Thomas also his attorney in
America. 85
1698-9 March 22. Letters of administration on the estate of Charles
Gordon dec'd intestate granted to his brother Thomas Gordon. 86
1698 March 26. Power of attorney. William Dockwra of London to
23
306 NEW JERSEY COLONIAL DOCUMENTS.
Page
Jeremiah Basse, Gov r etc., as general agent in East Jersey, N. Y. and
neighbourhood. 86
1697-8 Feb. 7. Do. Archibald Campbell, son and heir of Lord Neill
Campbell, to Thomas Gordon of Perth Amboy, as general agent. 87
1698-9 March 23. Letters of administration on the estate of Lord
Neill Campbell dec'd granted to his son Archibald. 88
1698 Aug. 6. Order by the Proprietors in London <o the Governour
and Council in East Jersey for the resurvey of Roysefield, patented to
John Royse Sept. 23, 1690, and of the lands of Clement Plumstead. 88
1698-9 March 18. Deed. Samuel Huntington to Jonathan Baldwine,
both of Newark, for n acres on the hill, W. of town, E. the road, N. John
Ward, S. Sam' Kitchell, W. unsurveyed land. 89
1699 Oct. 2. Do. Benjamin Thorpe of Woodbridge to Daniel Lam-
bart and Lazarus Baroe, both of N. Y., seamen, for two tracts in Elizabeth-
town, 35 acres, one adjoining George Pack and a small creek, the other,
one acre of meadow, adjoining said Pack, John Pope and the first lot. 90
1699 Sept. 29. Do. William Lawrance to John Johnston, both of
Monmouth Co., for 400 acres, sold to grantor by James Johnston dec'cl,
July 10, 1690. 91
1699 May 4. Do. John Johnston of Monmouth Co. to William Wat-
son of Notingham, Burlington Co., .West Jersey, for 100 acres in Mon-
mouth Co., adjoining grantee and N. of Augustine Gordon, to complete a
lot of 250 a., sold to said Watson by James Johnston dec'd, April 20,
1691. 92
1697-8 March i. Do. Mary Haige of London, widow, and Miles
Forster of N. Y. with his wife Rebeckah, said Mary and Rebeckah being
daughters of Gawen Lavvrie dec'd, to Joseph Ormston of London, mer-
chant, and wife Rachel, daughter of Arent Sonmans of Rotterdam, Hol-
land, dec'd, for 1-24 share of East Jersey. 93
1697-8 March 2. The same repealed in extenso, giving the consent of
Peter Sonmans, son and heir, Johanna, daughter of Arent Sonmans, and
her husband Joseph Wright. 94
1698 Dec. 6. Deed. Eliphelet Johnson of Newark and wife Deborah
to Thomas Stage (Staig, Staige) of the same place, for a lot on the West-
side of Third River, N. Bastian van Geesen, E. said river, S. Claese Hen-
drickson, W. unsurveyed. 96
1699 Dec. 23. Do. John Barclay of Amboy and wife Katharine to
John and William Laing of Middlesex Co., for 700 acres of land and 20 a.
of marsh, of which grantor bought 500 from his brother Robert Barclay
July lo, 1684, which with 200 a., granted to grantor as headland for him-
self and servants January 18, 1685-6, are bounded E. by Woodbridge line,
W. the Bound Brook of Piscataway, S. and N. unlaid out land: the 20 a.
of marsh were acquired by exchange from John Blumfield of Woodbridge
EAST JERSEY DEEDS, ETC., LIBEK G. 307
Page
and are bounded W. by Sam. More, S. and E. said Blumfield, N. the great
pond. (See Robert Barclay to John Barclay of March I, 1687-8, mort-
gage John Barclay to George McKenzie of Nov. 7, 1688, and satisfaction
of February 26, 1697-8, supra p. 16). 97
1699 Dec. 2. Do. John Molleson of Piscataway and wife Sarah to
Caleb Campbell of the same place, for 120 acres there, N. , S. and W. un-
surveyed, E. a road. 98
1697 Oct. 14. Do. George Willoks of East Jersey and wife Margaret
to William Dockwra of London, for 850 acres in Middlesex Co., N. Rar-
iton and Milston Rivers, W. Govr Barclay, E. grantee, S. unsurveyed; the
lot having been patented to James Willoks of Kemney, Scotland, M. D.,
father of grantor, April 16, 1687. 100
1699 Nov. 23. Agreement. George Willoks, Garrit Veghte of N. Y.
and Peter Cortelew of N. Y. Province, relinquishing to each other all
right, title, etc. in and to a tract on the Eastside of Milston R.-, granted
to them by the West Jersey Society Nov. 22, 1699. (Supra, p. 19.) 101
1699 Nov. 30. Power of attorney. Jeremiah Basse, Governour of ye
Jerseyes, to Charles Wooley of Perth Amboy, merchant, to collect debts
in East Jersey, N. \., and elsewhere in America, in West Jersey only with
advice and consent of John Tatham and George Jewell. 101
1700 May 30. Deed, endorsed on the patent to William Frost of
Perth Amboy, carpenter, for loo acres on the Bound Brook, Middlesex
Co., of February 13, 1692-3 (Liber E, p. 33), whereby said Frost and
wife Jennet convey the 100 a. to Alexander Thomson of Summer-
sett Co. 102
1700 May 9. Do. David Falconar of Edinburgh, Scotland, by his
son and attorney John Falconar, to Eliphelett Frazie of Elizabeth town,
for 250 acres in Monmouth Co., E. Manalapan River, S. Robert Barclay,
W. and N. unsurveyed, patented to grantor. 103
1700 June 28. Do. Thomas Rogers of Newberry, Essex Co., Mass.,
brother and heir to Robert Rogers of Woodbridge dec'd, to Stephen Tut-
tle of Woodbridge, for 6 acres of salt marsh there, N. upland in common,
W. John Ilsly, formerly David Mackeny, S. a creek and a salt pond, E.
Thomas Alger. 103
1698 April 19. Do. John Curtiss and wife Hannah to Hance Hen-
drickson Aspere, 1 all of Newark, for a lot on the Northside of Second R. ,
S. Skiper Hendrickson, E. Tunis Johnson and Samuel Harrison, N. Enoch
Macheilson, W. unsurveyed. 104
1695 April 2. Do. John Gardner of Newark and wife Abigail to
Hance Hendrickson-Spere 1 of the same place, for 80 acres, N. John Ward
i Hans, son of Hendrick Jansen >pier, was bap. April 8. 1683. For some ac-
count of his ancestry and descendants, see the Speer Genealogy in History of Pat-
erson. N. J.. by William Nelson. I., 184-208.
308 NEW JERSEY COLONIAL DOCUMENTS.
Page
senior, turner, S. Sam. Ward, W. unsurveyed, E. Pissawick R. ; also 5 a.
of sallmeadow, S. Maple Island Creek, N. grantee, E. and W. John
Ward; and 2 a. of boggy meadow, N. Tunis Johnson alias Peare,! S. Hen-
drick Hendrickson van Rean (?), E. and W. unsurveyed. 105
1699 Nov. 18. Do. Hance Albarts of Newark and wife Joanah to
Hendrick, Jacob and Johannes Coman of the same place, for a lot there
on the plain beyond the Millbrook, N. the Commons, W. unsurveyed, S.
unsurveyed and John Davis, E. said Davis. 106
1698 April 26. Do. Cornells Lubberts of Bergen to Franss Post of
Achquikanuncque, Essex Co., for 100 acres, lot No. lo of Aqueckononcque
Patent, and half the breadth of lot 9, together with 8-20 of the rights of
commonage. 107
1699-1700 Jan. 20. Do. John Smith of Wood bridge to Henry Free-
man of the same place, for 60 acres there at Whitewood Hill; also one
half of 30 a. of Raritou meadows, E. John Woodkins and Thomas Awger,
W. Daniel Greasie, S. Rariton R., N. Skipper Bun. 107
1686-7 March 8. Deed and Power of attorney. Robert Barclay, eld-
est son of David Barclay of Ury, Scotland, to his brother John Barclay of
East Jersey, for his right, title, etc. in and to 1-20 share of the Province,
inherited from his brother David Barclay, who died at sea on board the
America of Stockton, Captain Vivers master, from Aberdeen to East Jer-
sey, end of August last past; authorizing said brother John to act as land
agent etc. in America. 108
1699 May 15. Mortgage. Caleb Shreve, late of Freehold, and wife
Sarah to Charles Hubs of Madnans Neck, L. I., for the following lots: I,
96^ acres, N. George Corles, S. Frances Jackson, W. Burlington Path, E.
Pasquanaqua Brook; 2, 3^ a. of the great meadow at the head of Manas-
quan Brook, W. unappropriated meadow, E. Abigail! Lippincott, N. and
5. upland; 3, 100 a., E. Pesquanaqua Brook, W. George Keith, N. John
Lippincott, S. Morris Worth; 4, 3^ a. in the great meadow, N. and S. up-
land, E. John Lippincott, W. unappropriated meadow; 5, 48^ a., N.
Frances Jackson, S. Jacob Cole, E. Pasquanaqua Cr., W. George Keith;
6, i a. of the great meadow, E. Thomas Cook, W. unsurveyed meadow,
N. and S. upland; in all 250 a., bought by grantor of John Lippincott of
Shrewsberry January 24, 1692-3; 7, 3^ a. of Pasquanaqua meadows, E.
Restore Lippincet, W. Joseph Parker's children, N. and S. upland, bo't of
William Havens of Shrewsberry February n, 1695-6; 8, 3^ a. of the great
meadow, bo't of Nicholas Sarah November 20, 1696. no
1700 June 14. Deed. Thomas Barker of London, merchant, one of
the Proprietors, by his attorney George Heathcote of Pensilvania, mer-
chant, to John Bowne of Midletown, for one half of town lot No. 8 at
Wickatunck, S. the road, E. and W. John Baker, N. the other half; the
For some account of the Pier family, see ibid . 188.
EAST JERSEY DEEDS, ETC., LIBER G. 309
Page
whole patented with other land to grantor July 10, 1688. 112
1700 June 5. Do. John Bowne to his brother Obadiah Bovvne, both
of Midleton, for 200 acres, part of the second dividend on 1-20 of 1-24
share of the Province, bo't of Capt. Thomas Pearson May 10, 1685. II2
1700 June 5. Do. Lydea Bowne of Midletown to her son Obadiah
Bowne, for 250 acres, the second dividend on her I-2O of 1-24 share, bo't
of John Throckmorton January 20, 1687-8. 113
1700 June 18. Do. Thomas and Richard Hankinson to Capt. John
Bowne, all of Monmouth Co., for 120 acres, the headland, due to their
mother Jean Hankinson and brother Peter, both dec'd. 113
1699 July 3. Do. John Reid of Hortencie to John Stewart of Shrews-
berry, for a lot on Milston River below the great road, as bo't from Col.
Andrew Hamilton August 17, 1693. 113
1699 Oct. 2. Do. William Dockwra of London, by John Reid his
attorney, to John Stewart of Shrewsberry, surgeon, for 400 acres, the re-
maining part of Chestnut Neck, betw. Assanpink and Chestnut Brooks,
Thos. Cox and grantor; also a piece of meadow on the Eastside of Assan-
pink Brook. 114
1699 Oct. 2. Do. John Stewart of Shrewsberry, surgeon, to William
Dockwra of London, for 400 acres on Milston R., below the mouth of
Rocky Brook (supra p. 113). 114
1699 Nov. i. Do. Same to John Reid of Hortencie, for 400 acres,
acquired from Wm. Dockwra (supra p. 114). 115
1700 May ii. Do. John Reid of Freehold to Richard Davis junior
of Midletown, for 200 acres, part of Chestnut Neck, E. Assanpink Brook,
W. Chestnut Brook, S. and N. grantor; also one half of the meadow on
the Eastside of Assanpink Cr. 116
1699 Dec. 26. Do. Same to Thomas Leeds of Midletown, for a lot
in Monmouth Co., S. Wm. Leeds, formerly Richard Stout junior, W.
James Grover junior, formerly his grandfather James Grover, N. and E.
unsurveyed. 116
1699 June 20. Do. John Bowne of Monmouth Co. to Garrett Stoot-
hoff, Garrett Wyckoff, John Wyckoff, Derrick von Sutvant, Peter Couwen-
hoven and Jacob Tysen, all of Kings Co., N. Y., for I,ooo acres in Mon-
mouth Co., called Gawen Lawries 1,000 acres, S. E. Isaac Bryant, S. W.
the road to Burlington and Spotswood's middle brook, N. W. and N. E.
unsurveyed; also two pieces of meadow on Spotswood's brook, granted to
Gawen Lawrie March 15, 1685-6; excepting out of the 1,000 a. 35, sold to
Thomas fforeman May I, 1699. 117
1700 July 22. Letters of administration on the estate of John Pollock
of Perth Amboy dec'd intestate, granted to his widow Rebeckah. 120
1699 Dec. 4. Deed. Jeremiah Basse, Governour of East and West
Jersey, to Charles W T oolley of N. Y. City, merchant, for a lot in Amboy,
3 IO NEW JERSEY COLONIAL DOCUMENTS.
Page
10 by I ch., N. Gully St., E. low water mark, W. High St., S. Sir Ewen
Cameron. 120
1699 Nov. 27. Confirmation to Thomas Gordon of Perth Amboy, of a
lot in Middlesex Co., betw. Peter Sonmans, John Johnston, Sir Evan
Cameron, of Lochiel, the public road and the bounds of Perth Amboy; a
piece of meadow on the Southside of Rariton River, over against Sandy
Point, adjoining George Willoks; another piece of meadow on the South-
side of said river, adjoining Thomas Rudyard, now George Willoks, and
Peter Sonmans. 121
1700 July 16. Do. to same, as second dividend on his share of the
Province, of the following tracts: I, a lot in Middlesex Co., betw. John
Melvine and Benjamine Hall on the main branch of Chesquacks, former-
ly Gawine Lawrie's Laflower alias Rene Peat, formerly Miles Forster, and
grantee; 2, a lot betw. John Lambert dec'd and grantee; 3, a piece of
meadow on the Eastside of the South River, adjoining David Vilant on
the North. 123
1694 Dec. 4. Power of attorney. Thomas Barker of London, mer-
chant, to George Heathcott of Philadelphia, merchant, to collect debts
due by Griffith Jones and others. 124
1700 Oct. 7. Confirmation to David Lyell, late of London now of
N. Y. goldsmith, one of the Proprietors, as part of his second dividend, of
900 acres as follows: i, a lot in Middlesex Co. on Rariton R. between an
Indian burying place or John Inians and said river; 2, a lot and small bits
of meadow on Assinpink, along the partition line, adjoining Win. Watson
and Augustine Gordon; 3, a piece of meadow above the Indian graves on
Rariton R. at the Turn about; 4, 100 acres, W. and S. grantee at Bair (?)
Brook, N. grantee, formerly John Reid, E. Wm. Dockwra. 125
1700 Sept. 4. Deed. Benjamin Hull of Piscatgy to Elisha Parker of
Wood bridge, for 250 acres in Piscataway, W. Southrery, Wm. Glaus and
John Cushan, N. W. John Smally and land not laid out, N. E. Ambrose
Brook, S. E. land not laid out. 126
1699 Dec. 12. Do. Robert Turner of Philadelphia, merchant, to
Margarett, wife of William Davison, carpenter, and Janet, wife of Sam'-
Layton, planter, both of Monmouth Co., daughters and heiresses of Wil-
liam Oliphant of Middlesex Co., dec'd, for a lot in Monmouth Co. at
Wemcoke, mortgaged to him by said Oliphant July 14, 1690. 127
1700 Aug. 13. Indian Deed. Mochanhan, Wikquales, Quanalem,
Indians of Monmouth Co., to John Reid of the same Co., for a tract at the
mouth of North Brook in Rockie Brook, consideration 10 provincial
money and a barrel of cider. 128
1700 May 1 6. Deed. John Bovvne of Monmouth Co., merchant, to
John Reid of Hprtencie, for 64 acres, part of Wm. Penn's land, by deed
of January 15 last past, betw. Wickatunck Brook, Penn Brook, Tho. Boell,
Sir John Gordon and grantee. 129
EAST JERSEY DEEDS, ETC., LIBER G. 311
Page
1700 Sept. 4. Do. Robert Burnet of Amboy, one of the Proprietors,
to John Reid of Monmouth Co., for 700 acres of his second dividend, to
be laid out for grantee. 130
1700 Sept. 16. Do. David Lyell of N. Y., goldsmith, one of the
Proprietors, to John Reid of Monmouth Co., for 600 acres of his second
dividend. 130
1700 July 16. Confirmation to John Bown of Midletown, holding 1-20
of 1-24 share of the Province, or 550 acres, which with 200 a. sold to his
brother Obadiah Bowne is in full of his first and second dividend, and 120
a. in right of Thomas and Richard Hankinson (supra pp. 112 and 113),
of the following tracts in Monmouth Co. vizt: I, 140 a., adjoining his late
farm, called Nichais, betw. Gershom Bowne dec'd., Obadiah Bowne,
James and Jonathan Stout; 2, 60 a., betw. Nichais, Obadiah Holmes,
John and Jonathan Stout; 3, 120 a., adjoining Gershom Mott and James
Dorsett; 4, loo a., adjoining Gershom VVallen, Hartshorne, Clayton, Hut-
ton's brook and Jer. Bennett; 5, 250 a., between Obadiah Bown, John
Bown, formerly John Johnston, Gershom Bowne; to pay quitrent for
670 a. 131
1700 Oct. 7. Do. to John Reid of Hortencie, of 1,450 acres, of
which 700 are in right of Robert Burnet, late of Lnthantie, one of the
Proprietors, 600 in right of David Lyell, also a Proprietor (supra p. 130),
as follows: vizt: I, 300 a. at Manalapan, betw. the head of Mount Brook,
Manalapan R., Milston R. , James Miller and grantee; 2, 300 a. below the
Boiling Spring of Manalapan, betw. James Miller, Abr. Brown and Mil-
ston R. ; 3, 2oo a., N. John Ireland and Thomas Warne, N. \Vm. Naugh-
tie; 4, 200 a., betw. the Rockie Brook, Dockwra and grantee; 5, 100 a. on
Irasaca's brook; 6, 50 a., S. E. Hortencie, N. E. Hop brook and Thomas
Hankinson, N. W. and S. W. Gordonston; 7, 300 a. at the mouth of Long
Brook and along Manasquam R. 132
1700 Nov. 19. Mortgage. John Gysbertsen of Monmouth Co. and
wife Esther to Gerardus Beekman of Kings Co., N. Y., for 149 acres in
Monmouth Co., W. a small spring, E. unsurveyed, N. John Whitlock, S.
Mahora's brook. 134
1700 Sept. 7. Deed. Thomas Collier of Woodbridge and wife Hanna
to John Robison of the same place, blacksmith, for 10 acres there, N.
grantee, formerly Wm. Cotter dec'd, E. the street, S. Saml Dennes, W.
Ezekiall Blumfeild. 135
1700 Aug. 29. Do. Robert Wright of Woodbridge to his son-in-law
Richard Skinner of the same place, for 60 acres there on a branch of Raha-
way R., S. E. the Mill brook of Rahaway, S. W. Jonathan Haines, N. W.
unsurveyed, N. E. George Marcke. 136
1698 Sept. 7. Do. Joseph Frasey of Elizabethtown to Samuel Pack
of the same place, for 39 acres there, E. William Jonson and Jaffery
Jones, S. Philipp Doderidge, formerly Symon Rouse, W. Rahaway R., N.
312 NEW JERSEY COLONIAL DOCUMENTS.
Page
grantor. 137
1700 July 20. Do. Jeremiah Burcl of Elizabeth Town to Samuel
Pack of the same place, for 34 acres there near Rahaway R., between
Thomas Mollinex, John Johnston and a brook, the country road running
through it. 138
1700 Oct. 5. Power of attorney. Samuel Sewel] of Boston, Suffolk
Co., Mass., and wife Hannah, daughter of John Hull of Boston dec'd, to
Duncan Campbell of Boston, now residing in N. Y. Province, to collect
from Wm. Loveridge junior formerly of N. Y. , now supposedly of Amboy,
debts due to the estate of John Hull dec'd. 139
1700 Aug. 14. Deed. Anthony Woodward of Freehold to Francis
Parrett of Chesterfield, Burlington Co., for 150 acres on the S. W. side of
Croswicks Creek in Freehold Township, N. E. and S. E. the creek, S. a
gully, on other sides grantor. 140
1685 April II. Do. Sir John Gordon, Knight and Advocate, to
George Mackenzie of Kildin, for 1-20 of 1-48 share of the Province. 141
1698-9 Feb. 22. Warrant. Jeremiah Basse, Governour of the Jerseyes
and agent for the West Jersey Society, to Thomas Gordon, Deputy Sec-
retary of East Jersey, requiring him to issue a patent for 4,000 acres in his
name, covering 2,000 a. surveyed for John Baker dec'd, now belonging to
the W. J. Society, and 1,750 a., laid out for said Society. 141
1700 Sept. 4. Deed. John Reid of Monmouth Co. to Robert Burnet
in exchange for 500 acres on the great road from Peter Sonmans to Jere-
miah Basse, as per patent of Nov. 25, 1699. 141
1700 Aug. 19. Do. Thomas Gordon of Perth Amboy to Capt. Sam-
uel Leonard of Shrewsberry, for 350 acres betw. Tennants Cr. and Deep
or Duck Cr., N. David Vilant, S. Duck or Deep Cr., W. South River, E.
unpatented. 142
1700 Sept. 3. Do. Capt. Samuel Leonard of Monmouth Co. to Rob-
ert Burnet of Perth Amboy one of the Proprietors, for the preceding 350
acres. 143
1700 Sept. 3. Do. Robert Burnet of Perth Amboy, one of the Pro-
prietors, in exchange for the preceding, to Capt. Samuel Leonard of Mon-
mouth Co., for 1,350 acres, part of his second dividend, to be surveyed
for grantee. 144
1700 Dec. 12. Receipt of Duncan Campbell, attorney for Saml Sew-
ell and wife Hannah, executors of John Hull dec'd, to William Love-
ridge of Perth Amboy, vintner, in full for his indebtedness to the
estate. 144
1700 Oct. 20. Deed. Jeffery Jones to Richard Parum, both of Eliza-
beth Town, for 40 acres near the road to Wood bridge, N. E. Thomas
Mullinex, N. W. Wm. Johnson, S. W. Joseph Frasey, S. E. unsur-
veyed. 145
EAST JERSEY DEEDS, ETC., LIBER G. 313
Page
1700 Nov. 13. Do. William Loveridge of Perth Amboy, vintner, to
Samuel Sewall of Boston, Mass., for 18 acres in Perth Amboy, E. town-
lots, N. and W. not laid out, S. the road to Piscataway, patented to Ben-
jamin Clark April 10, 1688; also two town lots there (supra p. 52). 145
1697-8 Jan. 10. Patent to William Dockwra of London and George
Willoks of East Jersey, for a lot on Arthur Cull at the mouth of Raway
River, along said river from its mouth to a fresh brook, adjoining Dismal
Swamp and Rariton R. 148
1697 Oct. 21. Deed. Susannah and Mary Barnes of N. V. City,
spinsters and heiresses of their father Thomas Barnes of Shrewsberry
decM to John Stesvart of Shrewsberry, cooper, for 150 acres in Shrews-
berry, S. W. John Williams and Abiah Edwards, S. E. a brook, N. E.
Lewis Mattock and unsurveyecl land; also 6 a. of meadow, S. and N.
Sarah Reap, W. a small creek, N. (sic? E. ) Remembrance, alias John
Lippincott. 150
1697 May 24. Do. Isaac Ong senior, late of Shrewsberry, to John
Stewart of the same place, for all his right, title, etc. in and to 44 acres,
E. Nathoniel Cammock, N. a read to Mrs. Sarah Reap's, W. the orphans
of Thomas Barnes dec'd, S. a salt water creek; also in and to the mead-
ows of Shrewsberry and 140 or 240 a. in Monmouth Co., not yet sur-
veyed. 151
1683 Nov. 8. Do. Job Almy of Portsmouth, Rhode Island, to Jedi-
diah Allen of Sandwich, New Plymouth Colony, New England, for his un-
divided share in the township of Shrewsberry, excepting a houselot near
the Meetinghouse and a piece of meadow, sold by John Chamnes, and the
great lot, already divided, adjoining the land of Bartholomew West's
children. 153
1700 May 24. Do. John Stewart, of Shrewsberry, chirurgeon, to
Capt. Samuel Leonard of the same place, for 125 acres in Freehold, 100
thereof being in right of land bo't of the heirs of Thomas Barnes and 25
in right of land bo't of Isaac Ong dec'd, patented to grantor Nov. 25
last. 153
1700 June 27. Power of attorney. Thomas Rogers of Newberry, Es-
sex Co., Mass., to Samuel Sheepard, clerk, and John Bloomfield, planter,
both of Woodbridge, as agents to dispose of the real property in Wood-
bridge, formerly belonging to his deceased brother Robert Rogers. 154
1700-1 Jan. 20. Deed. Samuel Pack to Richard Parham, both of
Elizabeth Town, fora lot there, E. William Johnson and Jeffery Jones, S.
Thomas Brodgate, W. Rahaway River, N. Joseph Frasey. 155
1698 Sept. 10. Do. William Cramer of Elizabeth Town to Isabel!
Mores of the same place, widow, for one acre on Rahaway R., adjoining
John Pope and grantor. 156
1698 Oct. 6. Do. Isabell Mores of Elizabeth Town, widow, to her
314 NEW JERSEY COLONIAL DOCUMENTS.
Page
son Samuel More, for her house and land, including the preceding one
acre. 156
1697 Dec. 27. Power of attorney. Robert Barclay of Ury, Scotland,
to Thomas Gordon, George Willoks and John Barclay, to have surveyed
for Gilbert Molleson of London, draper, 1,000 acres in East Jersey, out of
any land belonging to him as son and heir of Robert Barclay of Ury dec'd;
also 120 a. of meadow at Barnegate and 2^ a. in Perth Amboy in right of
I-IO of 1-24 share, sold by the father to Edward Fleatham, who conveyed
it to snid Molleson. 157
1700 April i. Deed. George Willoks of Rudyard, Monmouth Co.
and wife Margaret to Thomas Gordon of Perth Amboy, for a tract near
Chesquacks Creek above Amboy F'erry, adjoining Thomas Warne (lot No.
3, supra p. 59). 158
1700 Oct. 12. Do. Same to same, for a lot in Middlesex Co., E.
South River, S. John Forbess, W. and N. unappropriated. 159
1700-1 Jan. 23. Do. Rev. Archibald Riddell of Kirkaldie, County of
Fyfe, Scotland, to Thomas Gordon, Secretary Depute in East Jersey, for
ro acres at Bald Hill, Wood bridge, patented to grantor October II, 1686,
and laid out by order of said town of Woodbridge April 29, 1689. 160
1699 April i. Do. John Barclay of Perth Amboy to George Willoks
of Rudyard, for a lot in Perth Amboy, N. Robert Barclay, W. Col. Ham-
ilton, S. grantee, E. High St., patented to grantor in right of his 1-20
share of the town Dec. 10 last. 161
1700 Oct. 7. Confirmation to Robert Burnet, late of Lathantie, Scot-
land, one of the Proprietor;, holding one whole share, excepting near 1-37,
in full of his first and second dividend, of 3,347 acres as follows: I, 1,600
a. near the great road betvv. Clement Plumstead, Thomas Gordon, and
grantee; 2, 807 a. above the Wading Place of the South R., betw. Peter
Sonmans and the Manalapan R. ; 3, 140 a. of meadow at the Red Bank of
Roundabout along Rariton R. , adjoining Thomas Gordon, Augustine Gor-
don and James Emott; 4, 400 a. at the mouth of Fly Brook in Matchiponix
R., adjoining Robert Barclay; 5, 400 a. on Milston Brook, betw. Robert
Holman and John Reid. 161
1700 Oct. 10. Do. to George Willoks of Rudyard, Monmouth Co.,
in right and full of Dr. John Gordon's second dividend on 1-20 share of
the Province, of a tract in Middlesex Co., E. the South R., S. John
Forbes, W. and N. unappropriated. 163
1700 Dec. 20. Do. to John Stewart of Shrewsberry, in right of
Thomas Barnes and Isaac Or.g, for: I, 140 acres, S. W. John Williams and
Abaia Edward, S. E. a small brook, N. E. Lewis Mattock and unsurveyed
land, N. W. said Mattock and the head of a small creek; 2, 6 a. of mead-
ow, E. and N. Mrs. Sarah Reap, W. a small creek, N. Remembrance Lip-
pincot; 3, 44 a., N. W. a road, N. E. Nathaniel Cammock, S. E. a creek,
S. W. Thomas Barnes alias Walter Herbert; 4, some small points of
EAST JERSEY DEEDS, ETC., LIBER (3. ^15
Page
meadow at the Fishing Place Point betw. John Williams and Sarah Reap;
5, 160 a. near Manasquam, S. E. John Hance, Wm. Goodbody and R.
Hartshorne, N. \V. Judah's Creek; 6, 2 a. of meadow, S. W. grantee, N.
E. Isaac Ong, S. E. a creek, N. W. a road, in all 352 acres. 164
1699 March 28. Deed. George Willoks of Perth Amboy to Har-
manus King of Flushing, L. I., for a lot in Monmouth Co., along the
partition line and adjoining Anthony Woodward, who has paid the pur-
chase money. 165.
1700 Sept. 20. Do. of exchange. John Reid of Monmouth Co. to the
Proprietors, for a lot in said Co., between Mordecay Gibbons and
Crawford, as patented November 25 last past (supra lot I, p. 58). 166
1691-2 Feb. 6. Deed. William Compton of Woodbridge to Gawin
Lockhart of the same place, for 12 acres there, E. Stephen Kent junior, S.
a brook, N. and W. land in common. 167
1696-7 Jan. 8. Do. John Mores (VIoores) of Woodbridge to Mathew
Mores of the same place, carpenter, for 3 acres there, above the Old Mill,
E. Papiaka Cr., N. the Blomfields, W. upland, S. grantee; it being part
of Stephen Kent's homelot, bo't by Samuel More dec'd, from whom grant-
or's father Mathew Mores acquired it. 168
1700 i8th day 4 mth (June). Do. William Ridford of Freehold and
wife Margaret to Thomas Ridford of Perth Amboy, for loo acres in Mid-
dlesex Co., S. E. the head of Chesquacks Cr., N. E. Frederick Buckalew,
N. W. and S. W. unsr.rveyed. 168
1699 Dec. 15. Do. Abraham Brown senior of Burlington Co., W. J,,
to his son-in-law Samuel Thorp, sometimes living with his father-in-law,
for ^ of 1-20 share of the Province, bo't of James Johnston July 10,
1690. 170
1697 Dec. 18. Do. Benjamin Jones of Woodbridge to Richard Gib-
son of the same place, for one half of three score acres, bo't of Wm.
Alger, on the Northside of and adjoining grantor's son-in-law Charles
Sallier, said half being bounded S. E. by said Sallier. 171
1700 Dec. 13. Do. Thomas Gordon of Perth Amboy to John Harri-
son of Pensilvania, merchant, for a lot of one acre in Perth Amboy, E.
Water St., N. Thomas Hart, W. High St., S. a new street. 172
1700 Dec. 13. Do. Same to Thomas Smith of Woodbridge, for 200
acres in Middlesex Co., E. the South R., S. John Forbess, \V. unappropri-
ated land, N. grantor. 173
1691-2 March 3. Do. Daniel Cox, Governour and Chief Proprietor
of West New Jersey and other adjacent lands, to Jonathan Greenwood and
Peter Gugon of London, citizens, for 5 shares of West New Jersey, the
whole being divided into 100 shares of 13,000 acres each; one of the said
five shares, called Bartlett's, having been purchased by grantor from Ben-
jamin Bartlett of London dec'd and wife Gratia February 17-18, 2d of
316 NEW JERSEY COLONIAL DOCUMENTS,
Page
James II. ; also 4 like shares, bo't by John Hind of London, draper, which
with one other share were conveyed to present grantor and Sir Tho. Lane
by John Brown and Thomas Sands of London, merchants, July 12-13, ^
James II., Sir Thomas Lane then releasing the said four shares to Daniel
Cox; I share, bo't of Edward Billing, late of Westminster, dec'd, January
8-9, 1st James II.; 2-7 of a share, bo't of Elizabeth Harris, widow, March
4-5, ist William and Mary; one share, bo't of Charles Madge, son of
Humphrey Madge dec'd, January 25-26, 3d James II.; ^ of a share, bo't of
Charles Madge May 30, 2d Wm. and Mary; ^ of a share, called Ogle's
third, bo't of John Hide May 14, 2d Wm. and Mary; one share, conveyed
by Edward Billing to Robert Squibb October 7-8, 1686, and by Squibb to
present grantor; one share, mortgaged by said Billing to Daniel Cox
March I, 36th Charles II., and not redeemed; 2 shares, called West's, bo't
of Benjamin Bartlett and wife Gratia, Loveday Billing and Robert West
February 26, 3d James II.; 2 shares, bo't of Thomas Sadler and wife Jane
January 12, last past; one share, called Robert Sooley's, and 6-7 of a
share, bo't of John Brown February 23, last past; also the tract, contigu-
ous to West Jersey, called the Minisinks Province, containing 200,000
acres more or less; 2-24 shares of East Jersey, one called West's, bo't of
Edward Billing March 20, 2d James II., the other, Mew's, bo't December
4, ist William and Mary, each containing 50,000 acres; 3 shares or twen-
tieths of the Province or County Merrimake, New England, each contain-
ing 50,000 acres and two bo't of Edward Rendalph and Edmond Harri-
son; 10,000 a. in Pensilvania Co., bo't of William Penn, April 2o, 1686;
two houses in Burlington, one a dwelling house, the other a pottery house,
built by grantor; all of grantor's town lots in Perth Amboy and all his
lots in Gloucester Town and Egg Harbour, West Jersey, and whatever
other land grantor has in America, excepting what by indentures of lease
and release, made December II and 12 last past, he has conveyed to John
Coldham of Touting Grawney, Surry County, that is: 30,000 acres above
the falls of the Delaware, bo't of the Indians of ( ? by) Adlord Bowde
and surveyed by James Budd; also ^ of 10 undivided shares of West Jer-
sey, heretofore granted by John Fenwick to Edmond Warner and John
Edridge, with the half of all other land in West Jersey, reserved by said
Fenwick for himself and called Fenwick's Colony, and 4,500 a., the resi-
due of 10,000 a., heretofore granted by Fenwick to Edmond Warner,
which last half and 4,500 a. were bo't by grantor of said Warner. 174
1691-2 March 4. Tripartite Indenture between Daniel Cox, Gov-
ernour etc. and wife Rebecca, of the first part, Jonathan Greenwood and
Peter Gugon of London, of the second part, and Sir Thomas Lane of Lon-
don, Knight, Michael Watts of London, merchant, Edmond Harrison of
London, merchant, Thomas Skinner of Dewlish, Dorsett Co., James
Saint Johns of London, goldsmith, Nicholas Hayward of London, Mordi-
cay Abbott of London, Nicholas Battersby of London, merchant, Robert
Curtis, John Jurin, merchant, Richard Broomhall, Robert Mitchell, mer-
EAST JERSEY DEEDS, ETC., LIBER G. 317
Page
chant, Charles Mitchell, merchant, James Bocldington, citizen and cloth
worker, John Gunston merchant, Arthur Shallott, merchant, John Lamb,
merchant, William Wightman, Joseph Brooksbank, citizen and haber-
dasher, Wm. Thompson, merchant, Henry Harrington, merchant, John
Love, merchant, Thomas Phipps, linen draper, Isaac Cocks, merchant
tailor, John Sweetaple of Lombard St., goldsmith, Thomas Bromfeild,
John Norton, merchant, Robt Hackshaw, merchant, John Bridges, mer-
chant, Joseph Paice, merchant, Edward Riker, mercer, John Alberson,
merchant, Edward West, Edw.ird Pauncefort, Obadiah Burnet, merchant,
Francis Mitchell, citizen and mercer, Benjamin Steele, merchant, John
Slaney, merchant, Nehemiah Ewing, gentleman, John Wilcocks. merchant
tailor, Richard Mayo, gent., Jonathan Netheway, citizen and draper, Wm.
Brooks, gent., Tracy Pauncefort, gent., Joseph Allen, silkman, Richard
Greeneway, citizen and clothworker, all of London, William. Dunck of
Lincoln's Inn, Middlesex Co., and Edward Habbersfield of the Midle
Temple, London, of the third part, confirming the preceding conveyance
to the party of the second part, dividing the property among the parties of
the third part, and conveying to the latter one half of all the shares in
West Jersey, the land being at or near Cape May and Marice River, and
i-io of the land purchased of the Indians above the falls of Dela-
ware R. 177
1695 Dec. 14. Deed. Benjamine Clarke of Piscataway and wife Ann
to John Feild of Flushing, L. I., for a plantation in Piscataway
Township as follows: I, 150 acres, bo't of Cornelius Longefiejd May 18,
1691, S. E. John Scouten, N. Peter Billiou, W. Rariton R., E. unsurveyed;
2, 120 a., bo't of John Shotwell April 19, 1687; 3, 275 a. on Ambrose
Brook, adjoining Peter Sonmans, John Decent and Henry Greenland, E.
unappropriated land; 4, 180 a., S. S. E. Capt. Henry Greenland, W. S.
W. Rarilon R., N. and E. unsurveyed; 5, 300 a., formerly patented to P.
Sonmans, W. Rariton R., N. James Geile, E. Ambrose Brook, S.
grantor. 188
1698 April 8. Do. Thomas Foulerton, late of the Island of Barba-
dos, Appointed by Thomas Rudyard of the same island with Hannah Bea-
mont, late servant of said Rudyard, executor of his will, to George Wil-
loks and Margaret his wife, daughter ot Thomas Rudyard, for all his right,
title, etc. in and to the legacies left him by said Rudyard. 191
1699-1700 March 4. Do. Samuel Webb of the Island of Barbados,
joiner, and wife Lucey to Edward Woolley of Shrewsbuiry, for the fol-
lowing tracts in Shrewsburry Township: i, 12 acres at Norawatacunck, S.
a branch of Shrewsburry R., E. Remembrance Lippincott, .W. Edmond
Lafetra, N. a road; 2, 143 a. on Rumson's Neck, E. said Lippincott, N.
Neversinks R., W. and S. roads; 3, 7 a. on the furthermost end of Nora-
watacunck Point, N. E. and S. E. Shrewsburry R. , S. W. Thomas Leeds
and Peter Parker; 4, 4 a. of meadow on Racone Neck or Island, S. W.
Ephraim Allen, N. W. Robert West, S. E. unsurveyed. 193
318 NEW JERSEY COLONIAL DOCUMENTS.
Page
1699 Sept. 27. Do. Capt. John Bowne of Midi town, merchant, to
Jacob Truex of the same place, yeoman, for the following lots: i, 200
acres, in Freehold, of which 100 were bo't of Thomas Cooke of Shrews-
hurry, dec'd, December 12, 1698, ihe other 100 of John Worthley of the
same town January 30, 1698-9, E. Passequenocqua Cr., W. George Keith,
N. Morris Worth alias Caleb Shreve, S. John Worthley; 2, a lot in the
great meadow at the head of Manasquan R. , N. and S. upland, E. Thomas
Cooke, W. unsurveyed meadow; 3, a lot, E. Passequenocqua Cr., W.
George Keith, S. Jacob Lippincott, N. unsurveyed; 4, 3^ a. of the great
meadow at the head of Manasquan R., W. Edward Williams, E. unsur-
veyed meadow, N. and S. upland. 195
1695 . Do. Peter Sonmans of Perth Amboy, by Miles Forster,
his attorney, to Benjamin Clarke of Piscataway, for 300 acres patented to
grantor April 26, 1688, in Middlesex Co., W. Rariton R., N. James Gyles,
E. Ambrose Brook, S. grantee. 197
1700 Sept. 13. Deed. Col. Andrew Hamilton, Governour of East
Jersey, and wife Agnes to Jane Joosten of Marbletown, Ulster Co , N. Y. ,
yeoman, for the following tracts: i, 835 acres, S. E. the Rariton R. , S. W.
John Campbell, N. E. John Drummond of Londine, N. W. unsurveyed,
(patent of June I, 1686); 2, 250 a. (patent of Nov. 4, 1687), E. the South-
branch of Rariton R., S. grantor, N. Hendrick Coursen, W. unappropri-
ated; 3, 250 a. (patent of Feb. 5, 1697-8), E. said South branch, S.
grantor, N. Hendrick Coursen, W. unsurveyed, adjoining the preceding;
4, 500 a. (patent of Feb. 3, 1687-8), S. E. said branch of Rariton R., S.
W. Melford's land, N. W. and N. E. unappropriated. 198
1699 Dec. 5. Do. Hugh Dunn to John Campbell, both of Piscat-
away, for 160 acres there, E. Woodbridge line, S. unsurveyed, S. W. Dis-
mal] Brook, N. Wm. Frost. 202
1699 Nov. 12. Do. John Johnston of Monmouth Co. and wife Eu-
pham to Mathias Tenicke of Ulster Co., N. Y., for 400 acres in Somerset!
Co., E. the Northbranch of Rariton R., all other sides unsurveyed. (Pat-
ent of May 24, 1690.) 203
1700 Jul) 8. Will of Alexander Scott of Elizabeth Town, planter.
Wife Ellin, daughter Elizabeth, sons Alexander and Samuel. Real and
personal property. The wife sole executrix. Witnesses Thomas Akin,
Samuel Whitehead. Proved Sept. 17, 1700. 205
1700 Dec. 31. Letters testimonial with preceding will annexed, is-
sued to the widow Ellin Scott. 206
1700 Dec. 18. Letters of administration on the estate of Anthony
Ashmore dec'd intestate, granted to Samuel Leonard. 207
1679-80 Jan. 9. Agreement between Stephen Kent and Saml More of
Woodbridge for the sale by Kent to More of 6 acres on the Westside of
Papiake Cr., laid out for Kent senior dec'cl and two a. of meadow, laid out
for Stephen Kent junior. 207
EAST JERSEY DEEDS, ETC., LIBER G. 319
Page
1700 Sept. 16. Deed. John Reid of Hortencie to David Lyell of
New York, goldsmith, for a lot on Milston R , below the mouth of Rookie
Brook, bo't of Andrew Hamilton August 17, 1693. 208
1730 July 16. Confirmation to John Stout of Midletown, holding 1-40
of 1-24 share of the Province, as his second dividend in full, 125 acres in
Monmoulh Co. as follows: I, 50 a. on the Westside of Wakake (?) Cr.,
betw. Garrit Wall, Zebulon Clayton and Wra. Lawrance; 2, 20 a., N.
Henrie Marsh and Wm. Eslall, E. Wm. Laton, W. and S. W. grantee; 3,
30 a., adjoining grantee, betw. Cox, Richard Mount and Wm. Laton;
4, 5 a , N. grantee, formerly Sadler's poplar lot, E., S. and W. grantee;
5, 25 a. in two parcels designed by him for his brother Jonathan, the first
on Hop Brook, betw. Jonathan Stout and Obadiah Holm, the other betw.
the path and line of Nichais an:l Jonathan Stout; 6, 30 a. of meadow at
Barnagate, S. W. John Smith, S. E. the Bay, N. E. John Throckmorton's
children, N. W. unappropriated. 208
1700 Sept. 27. Do. to the same, in right of Richard Sadler dec'd,
acquired from his widow Jean by deed of Nov. 6, 1696, for a lot at the
Wading Place, adjoining John Throckmorton, John Wilson, Wm. Ches-
man and R. Hartshorne; also 4 a. of meadow on the Eastside of Shoall
Harbour, E. grantee, N. an island, W. Thomas Morfort and upland, S. up-
land. 210
1700 Oct. 10. Do. to Capt. Samuel Leonard of Shrewsberry, in
right of Robert Burnet, being part of his second dividend, 1,330 acres, in
right of John Stewart 125 a., in right of John Leonard 45 a., in all 1,520
a., as follows: I, 970 a. on the East side of South R., adjoining Mana-
lapan R. ; 2, loo a. betw. Manasquan R., Job Throckmorton and Sarah
Reap; 3, 250 a. betw. said Reap, the Long Run and Barclay's Brook; 4,
50 a. at the mouth of Long Run in Manasquam R. and along Barclay's
Br. ; 5, 150 a. along Barclay's Br. 211
1700 Oct. 10. Do. to George Hewlett of Shrewsberry, holding 1-16
of 1-24 share of the Province, in full of his second dividend, of a lot in
Monmouth Co., on Barclay's Brook and the Long Run. 213
1696 Dec. 18. Deed. Gilbert Molleson of London, citizen and
draper, to John Molleson of Piscataway, merchant, for ^ of i-io of 1-24
share of the Province, bo't of Edward Fleatham, who acquired it from
Robert Burnet. 214
1696 Dec. 19. Do. Same to same, the preceding in extenso. 215
1699 April 10. Aug. ii. Do. Same to same, for 1-20 of 1-24 share
of the Province, bo't of Edward Fleatham, as above. 217
1699 Nov. I. Do. John Molleson of Piscataway to John Reid of Hor-
tencie, Freehold, Monmouth Co., for 500 acres, part of a 1,000 a. lot to be
taken out of any of the two or three tracts, surveyed for Robert Barclay,
then conveyed to Edward Fleatham Aug. 23-24, 1683, by him sold to Gil-
320 NEW JERSEY COLONIAL DOCUMENTS.
Page
bert Molleson Dec. 18-19, 1696; also 2^ a. in Amboy. 221
1699 Nov. 2. Mortgage. John Reid to John Molleson on the preced-
ing 500 acres. 222
1699 Nov. 4. Deed. Robert Barclay of Ury, Scotland, by his attor-
neys Thomas Gordon, George Willoks and John Barclay, to John Reid,
affirming the foregoing conveyance by John Molleson to John Reid of 500
a. and 2^ a. (Supra, p. 221). 223
1700-1 Feb. 6. Endorsement on deed. Joshua Peirce to Nathaniel
Fitzrandolph (Liber D, 387), whereby said Fitzrandolph conveys the
within property to his son Nathaniel Fitzrandolph of Woodbridge,
planter. 225
1700-1 Feb. 6. Deed. Nathaniel Fitzrandolph junior of Woodbridge
to his father, Nathaniel F., for one-half of a lot in Woodbridge, W. and
S. Papiack Cr., N. Mathew Moore and upland, formerly belonging to John
Cromwell, E. a branch of said creek. 226
1700 April 12. Will of Mary, widow of John Inians, late of East Jer-
sey. Good friend and neighbour, Cornelius Longveilt, sole heir and exec-
utor of goods and chattels. Witnesses Lawrence Thomas, Mary Cole,
Robert Cole. Proved March 6, 1700-1. 226
1700-1 March 22. Letters testimonial with preceding will annexed,
issued to Cornelius Longveilt. 227
1696 Nov. 6. Deed. Thomas Higham of Midltown and wife Jane,
late widow and heiress of Richard Sadler, to John Stout of the same place,
for the lands, bequeathed by Richard Sadler to his wife. 228
1700-1 Jan. 22. Confirmation to Sarah, wife of Moses Lipet, Patience
Thiockmorton, Else Throckmorton and Deliverance Throckmorton, all
daughters of John Throckmorton dec'd, who held 1-20 of 1-24 share ot
the Province, in full of the second dividend, of 250 acres as follows: i,
230 acres near Wakake, E. Jarat Wall, S. Daniel Henrickson, W. Ger-
shom Wallen, N. Zebulon Clayton and John Stout; 2, 17 a. of marsh at
Shoall Harbour, N. Compton's Creek, W. Compton's meadow, S. Elisha
Lawrance, E. unappropriated marsh; 3, 3 a. of meadow, E. Safty Grover,
S. John Throckmorton, W. Richard Compton, N. Richard Sadler; also 60
a. at Barnagate, S. W. John Stout, S. E. the Bay, N. E. Joseph Throck-
morton, N. W. unappropriated. 228
1700 Dec. 21. Patent to Col. Andrew Hamilton, Governour of the
Province, for 120 acres in Perth Amboy, on Rariton R., betw. Wm. Dock-
wra, Peter Sonmans and Wm. Haige dec'd. 229
1700 Aug. 30. Confirmation to John Barclay of Perth Amboy, gent.,
in full of his second dividend on 1-20 of 1-24 share of the Province, of 250
acres on the N. E. side of Crosswick Creek, in Monmouth Co., adjoining
Anthony Woodward and Peter Sonmans. 230
1700 Sept. 12. Deed. John Barclay and wife Katharine to Herman-
EAST JERSEY DEEDS, ETC., LIBER G. 321
Page
us King of Nottingham, Burlington Co., cordwainer, for the preceding 250
acres. 231
1700 Dec. 21. Patent to Col. Andrew Hamilton, for : i, 3 acres in
Perth Amboy, called the Gjvernour's House lot, S. Robert Barclay, W.
grantee, E. High St., N. unappropriated lots; 2, 30 a. in said town, betw.
Market St., James Emott, Robert Barclay, the road and the Burying Place;
3, all the unpatented marsh on the Southside of Rariton R., opposite to
Amboy Point; 4, a lot in Perth Amboy, 10 by i ch., S. Water St., E. High
St., N. the Church lot, W. grantee; 5, another lot there, S. the Church
lot, W. and N. grantee, E. High St. 232
1700 Dec. 22. Confirmation to Rebeccah, widow of John Pollock of
Perth Amboy, of a lot there, lo by I ch., E. Henrie Kemble, W. unpal-
ented lots, S. Cove St., N. Back or North St., granted to her late husband
February II, 1697-8. 233
1700-1 Jan. 9. Will of Charles Goodman, Collector of His Majesty's
Customs at Perth Amboy. William Loveridge of Perth Amboy, vintner,
sole heir and executor of real estate (a bank-lot in Perth Amboy) and per-
sonal property. Witnesses Thomas Gordon, Geo. Willoks, Geo. Res-
carrick. Proved March I, 1700-1. 234
1700-1 March 22. Letters testimonial with preceding will annexed,
issued to William Loveridge. 235
1700 Dec. 13. Deed. Robert Mors of Elizabethtown, tailor, to Jo-
seph Kelsey of the same place, planter, for 100 acres there, S. W. Samuel
Mills, all other sides unsurveyed. 235
1700 Dec. 10. Do. William Bingley of Woodbridge to John Lee of
the same place, weaver, for 22 acres there, on Rahaway neck, at Round
Rudg, granted to him by the Freeholders of said town in two parcels, one
of 12 a. the other of jo. 237
1698 Aug. 30. Power of Attorney. Christopher Billopp of London,
gent., to Joseph Billoop of the same place, merchant, to recover debts due
by John Inians and other debts in N. Y. 238
1700 Dec. 22. Confirmation to William Lawrance of Midletown, hold-
ing 1-20 of 1-24 share of the Province, in full for his second dividend, of :
1, IO acres, W. of Wakake Creek and Richard Hartshorn, N. said Harts-
horn, E. J. Rockman junior and J. Wilson junior, S. J. Wilson senior;
2, 15 a. of meadow on the Eastside of said creek, from said Hartshorn's
to the mouth of the creek, including two sedge banks on the West side; 3,
17 a. of upland on the West side of and along said creek, adjoining Zebu-
Ion Clayton; 4, 36 a. on Manasquam R., below Stony Point, adjoining R.
Hartshorn; 5, 40 a. there, betw. John Lawrance, the Rock Pond and the
sea; 6, 47 a. being all the sedge islands in Manasquam R., from Joseph
Lawrance's upper corner to the sea; 7, 70 a. on the South side of said riv-
er below Hartshorn's Island to the sea; 8, 15 a. on a branch of Leonard's
25
322 NEW JERSEY COLONIAL DOCUMENTS.
Sawmill brook, called Mirry Bog Brook; in all 250 a. 239
1700 Dec. 22. Do. To Mary, Hannah, Elizabeth, Rebecca, Susan-
nah and Deborah, daughters of Joseph Grover dec'd, holding 1-20 of 1-24
share of the Province, in full of their second dividend, of 100 acres, near
Matchiponix R., adjoining Robert Barclay; 150 a. between the branches of
Rock Pond. 240
1700 July 15. Do. To Obadiah Bowne of Midletown, son of John
Bowne dec'd., of 1219 acres in Monmouth Co., betw. Hope River, John
Wilson junior, John Ghtsburtson, Daniel Henrickson, Walter Wright,
James Dorsett, Gershom Wall and Gershom Bowne. 241
1700 July 16. Do. To William Dockwra of London, one of the pro-
prietors, in full of his second dividend, of 4615 acres as follows: i, 3815 a.
on the branches of Milston and Assanpink Rivers, adjoining grantee,
Clement Plumstead, Walter Benthall and John Johnston; 2, 800 a. at the
mouth of Grape Brook and along Milston R. 243
1700 May 16. Deed. John Reid of Hortencie to John Bowne of Mon-
mouth Co., for 79 acres at Hortencie, adjoining grantee, Jacob van Dome
and along Remis' Brook. 244
1700-1 Feb. 15. Receipt. Thomas Cesfoord to James Edward of
Freehold, for money, to be paid at Edinburgh to Alison Neell of Stevens-
ton, Parish of Haddington, the wife of said Edward. 245
1701 April 26. Deed. John Robison of Woodbridge, blacksmith, and
wife Jannet to their son John Robison, for 94 acres, as per patent of De-
cember 28, 1696, and the freehold in said town, formerly belonging to Wm.
Cotter dec'd: to their son Andrew, for 10 a. in Woodbridge, bo't of Thom-
as Collier, Sept 7, 1700. 245
1700 Aug. 20. Power of Attorney. Clement Plumstead of London,
to Samuel Carpenter and Clement Plumstead of Philadelphia, to collect
debts due by George Willoks of East Jersey. 246
1700 July 9. Confirmation to George McKenzie of Kildin, Scotland,
holding 1-40 of 1-24 share of the Province in full of his first and second
dividend, ot 375 acres in Middlesex Co., on Cranberry Brook, betw. Jere-
miah Basse and the great road. 247
- 1700 Aug. i. Deed. Richard Davis junior of Midletown to John Reid
of Freehold, for 200 acres, bounded as in deed from Reid of May n last
past. 248
1701 June 7. Patent to Col. Andrew Hamilton, for a lot in Perth Am-
boy, on High St., betw. grantee and Thomas Gordon, adjoining the Gov-
ernour's Houselot. 248
1701 May i. Do. to Thomas Gordon of Perth-Amboy, to rectify
boundaries of former grants, for i^ lots on the West side of South R., in
Middlesex Co., along said river and the Rariton; also 150 acres on the
East side of said river, E. unsurveyed, S. David Vilant, W. the South R.,
EAST JERSEY DEEDS, ETC., LIBER G. 323
Page
N. John Reid. 249
1701 June 7. Confirmation to George Willoks, in right of John Lam-
bert, dec'd, and \Ym. Letts, reducing the quitrent from 2 pence to half pen-
ny per acre; as headland of Benjamin Griffith and Thomas Smith; in right
of the West Jersey Society and for exchange of land, of the following
tracts: i, loo acres in Perth Amboy, betw. Phil. Carteret, dec'd, Thomas
Gordon, Wm. Letts, Lambert's Hill and Rariton Bay; 2, 100 a. on said
bay, formerly part of Wm. Letts' land, E. the bay at low water mark, S.
said Letts, W. Gawen Lawrie, dec'd, N. Nathaniel Tuttle; 3, 100 a., in
right of the West Jersey Society, in two lots, one adjoining Thomas
Warne in Monmouth Co., where a path from the head of Chesquacks
crosses a small run and leads to Wickatunck, suriounded by the Pines
barrens and said path, the other in Perth Amboy, betw. Thomas Barker,
Clement Plumstead, Thomas Cooper, the road to Piscataway, Thomas
Gordon and John Johnston; 4, a lot in Perth Amboy, betw. Samuel Gib-
son, John Collins, Pat. Murdock, Margt. Thomson, David Harriot and the
cove, intended for a wet dock; 5, 60 a. headland as above, on the North
branch of Rariton R., betw. grantee and the Rackawa. 250
1701 June 7. Do. to John Johnston and George Willoks, as head-
land for said Johnston and servants, in right of purchase by Willoks from
David Lyell of N. Y., goldsmith, and from the West Jersey Society, of:
I, 3, 150 acres in Summersett and Middlesex Counties, of which said John-
ston is to hold r, 200 in right of headland, 750 are in right of David Lyell
and 1,200 in right of said Society, the whole betw. Rackawack R.,
George Willoks, the Northbranch of Rariton R., Michael Hawden, for-
merly Ann West, and the mountains; 2, a lot, 40 by i6och., in Middlesex
Co., on Rariton R., betw. two lots of John Inians dec'd; 3, David Lyell's
share in Perth Amboy, betw. Wm. Penn and Thomas Gordon. 252
1701 June 7. Patent to John Reid of Hortencie, in exchange, for: i,
30 acres in Monmouth Co., betw. James Johnston and Milston R. ; 2, 30
a. on Spotswood's South brook, betw. James Reid and Wm. Davison; 3,
35 a. adjoining Gawen Lawrie, hetw. Spotswood's North and Middle
Brooks; 4, 140 a. at the mouth of Manalapan Brook in Manalapan R., ad-
joining Robert Barclay; 5, 55 a., N. Peter Stout, W. Wm. Merrill, S.
Jacob Truex, E. John Crawford and Peter Wilson; 6, 10 a. adjoining Peter
Watson; in all 300 a. 254
1701 June 7. Do. to Lewis Morris of Tinton Manor, to correct
patent of 1,000 acres to Col. Lewis Morris of Shrewsberry of Aug. 30,
1686, for a lot in Monmouth Co. along Swimming R. 255
1701 June 7. Confirmation to John Johnston of Monmouth Co., in
right of headland for the servants, imported by his father-in-law George
Scott of Pitlochie in 1685, of: i, a lot in Midletown between Burden's
Brook and Jumping Brook, adjoining Joseph Grover, Geo. Willoks, the
Iron Works, Mordicay Gibbons and Thomas Aplegat; 2, a lot on Milston
324 NEW JERSEY COLONIAL DOCUMENTS.
Page
Brook, betw. James Johnston dec'd, and Wm. Dockwra; 3, 150 acres on
Southside of Manasquam R., along the same from Hartshorn's island up
to the upper corner of James Reid's Indian purchase; 4, 50 a. at the
Wading Pluce, on the East side of South R., betw. it, John Mudie and
Thomas Warne; in all 656 a.; 5, a small lot in Summerset Co. adjoining
grantee and Lord Neil Campbell; 6, a town lot in Perth Amboy, 10 by i
ch., E. John Collins, S. Smith St., W. Wm. Hodgson, N. a street. 255
1701 June 7. Confirmation to Miles Forster of Perth Amboy, mer-
chant, of a lot there of one acre, bo't by him of Robert Cole, E. Water
St., S. Thomas Hart, W. High St., N. grantee; another lot there, one
chain wide and in length from Water St. to low water mark, S. Thomas
Gordon, W. Water St., N. James Emott, formerly Jeremiah Basse, E.
low water mark. 257
1700-1 March 17. Do. to Michael Hawden, of N. Y. City, vintner,
holding ^ of 1-24 share of the Province, in full of his second dividend,
of 650 acres, between Attaquaquamick Hill, Errarck Brook and Katayak
Brook, N. E of Major Brockholls and A. Schuyler; also 600 a., 4 miles
E. of said Brockholls and Schuyler, on Micharagrape Pond. 257
1701 June 7. Do. to Thomas Hawardin of Woodbridge, merchant,
of 175 acres there, bounded as per patent of December 20, 1699, to Rob-
ert Vauquillin alias Liprary, whose widow and heiress Jane sold the lot to
present grantee, under her last husband's will of Dec. 5, 1673, Oct. 12,
1698. 259
1700-1 Jan. 10. Patent to Jedidiah Allen of Shrewsberry, gentleman,
for: I, 146 acres in Monmouth Co., N. William West, S. Nicholas Brown,
W. Judah Allen, E. a road; 2, 8 a. at Narawatacunck, W. Remembrance
Lippincott, S. Shrewsberry R., E. Thomas Lee, N. N. W. a road; 3, 4 a.
of meadow, S. W. Mamatehasek Creek, S. E. Geo. Hulet, N. E. unsur-
veyed, N. W. Ephr. Allen; in all 158 a. 260
1701 March 25. Lease. The Proprietors to Arthur Simson of Perth
Amboy, of the Ferry over Rariton R. at said Perth Amboy for 15
years. 261
1701 June 7. Patent to John Johnston of Monmouth Co., for a lot on
Whingsunk Neck for a landing and road, betw. the old Oysterbank Land-
ing, called John Reid's, in length from low water mark of Matawan Creek
to Wickatunck, 100 feet wide; also 100 acres of barren land, N. Andrew
Burnet, formerly Thomas Warn, E. Thomas Hart; to be used by grantee
and the following: John Reid, Peter Watson, Patrick Canaan, Walter Ker,
Patrick Imlay, John Brown, John Baird, Wm. Ridford, Alexr Neper, John
Hanson, John Nesmith, Wm. Naughty, Allan Callwall, John Campbell,
Robert Ray, James Reid, James Melvin, Wm. Clarke, Wm. Ronald, Wm.
Laing, James Edward, John Hebron, all of Monmouth Co. 262
1701 June 7. Confirmation to Arthur Simson of Perth Amboy, of 60
acres, E. Rariton Bay, W. and N. Govr Lawrie dec'd, S. Thomas Lawrie,
EAST JERSEY DEEDS, ETC., LIBER G. 325
Page
excepting room for a ferry landing and a road, the lot having first been
granted to Thomas Bartlett dec'd, and then confirmed to Miles For-
ster. 263
1701 June 7. Patent to William Hodgson of Perth Amboy, brick-
layer, for one acre there, E. John Johnston, S. Smith St., W. Robert
Smith, N. a street. 264
1701 June 7. Do. to Robert Smith of Elizabeth Town, for a lot of
one acre in Perth Amboy, E. William Hodgson, S. Smith St., W. Wm.
Young, N. a street. 265
1701 June 7. Do. to William Young of Perth Amboy, for a one acre
lot there, E. Robert Smith, S. Smith Street, W. and N. streets. 266
1701 March 26. Warrant. John Reid of Hortencie, Surveyor Gen-
eral of East Jersey, to George Willoks of Rudyard as Deputy. 267
1690-1 Jan. 24. Statement of John Tatham of Burlington, N. J., that
he loaned to James Johnston of Monmouth Co. 60 Boston money on his
farm in said Co. 267
1700 Oct. 10. Deed. John Tilton, son of Peter Tilton of Midletowne
dec'd, to his brother Peter Tilton of the same place, for a plantation, now
occupied by grantee at the mouth of Landing Creek on Swiming R. and
along Jumping Brook to Hog Neck Creek. 268
1697 June i. Do. Same and wife Rebeccah to their daughter Rebec-
cah, wife of Daniel Aplegate, for 100 acres, betw. Hop and Swiming Riv-
ers, adjoining Jacob Dutruax on the last river, N. W. L. Morris, S. said
Dutruax, N. E. Hop R., S. E. Swiming R., as per patent of July 26,
1686. 268
1696 Nov. 4. Do. Richard Hartshorne of Portland, Midltown, Mon-
mouth Co., to Peter Tilton of the same town, for a lot in Monmouth Co.,
adjoining Joseph Grover and Benjamin Burden. 269
1700-1 Feb. 4. Do. John Reid of Hortencie to William Naughty of
Freehold, yeoman, for 100 acres in Freehold betw. grantee, Wm. Laing,
John Ireland, Thomas Warn, Patton's Brook and James Patton. 270
1700 May 17. Do. John Bowne of Monmouth Co., merchant, to
Garret Schenck of the same Co., yeoman, for 149 acres, part of Wm.
Penn's land by deed of January 15 last past, betw. Albert Connenowen
(Couwenhoven) by Reid's bridge over Penn Brook and Jacob van
Dorn. 271
1692-3 Feb. 7. Endorsement on a patent from GoV Phil. Carteret to
Benjamin Devell, whereby said Devell of N. Y. City, labourer, and wife
Judith, convey the within patent to William Davies of the same
place. 271
1698 April 21. Deed. William Davis of N. Y. City to John Evans,
Commander of H. M. ship Richmond, for: i, a town lot in Midletown, 12
acres, E. and N. unsurveyed, S- a road, W. Job Throckmorton; 2, 9 a. of
326 NEW JERSEY COLONIAL DOCUMENTS.
Page
upland in the Poplar Feild, N. a road, E. Edward Smith, W.John Bound,
S. unsurveyed; 3, 211 a. at Marymind Spring, S. E. meadows, N. VV. and
S. W. unsurveyed, .N. E. Neversinks Bay; 4, 18 a. meadow on Marymind
Spring, N. W. grantee, S. W. unsurveyed meadow, N. E. the sandy beach;
in all 250 a. 272
1698 April 22. Do. William Davis to John Evans, as above, for 250
acres, patented to Benjamin Devell Dec. 4, 1676, and by him sold to
present grantor (supra p. 271). 273
1700 Sept. 20. Power of attorney. Sir Thomas Lane, Knt and Al-
derman of London, Paul Dockminique and the rest of the Committee of
the West Jersey Society to Col. Andrew Hamilton, to dispose of their land
in East Jersey. 274
1701 June 7. Confirmation to Thomas Gordon of Perth Amboy, in
right of Nathaniel Tutle dec'd, of a lot on Rariton Bay, S. Wm. Letts,
W. Gawin Lawrie, N. Thomas Lawrie, E. the said bay at low water
mark. 275
1701 June 7. Do. to Jedidiah Allen of Shrewsberry, holding 1-40 of
1-24 share of the Province, as part of his second dividend, of the follow-
ing lots: i, a lot in Shrewsberry betw. George Allen, formerly Judah
Allen, the road to the Falls, Edmond Lafeter, John Haven and Exton;
2, 4 a., N. George Allen, E. and S. grantee; 3, 8 a., N. and W. grantee,
E. Nicholas Browne, in all 106 a. 276
1701 June 7. Do. to Job Throckmorton of Midletown, holding 1-20
of 1-24 share of the Province, in full of his first and second dividend,
of: I, 300 acres at Squamcunck on N. side of Manasquam R., S. W. said
river, all other sides unsurveyed; 2, 60 a. at Barnagate, S. W. John and
Joseph Throckmorton, S. E. the Bay, N. E. and N. W. unsurveyed; 3, a
lot at the mouth of Bound Rin in Manasquam R. and on Long
Brook. 277
1697-8 Jan. 12. Will of Thomas Pierson senior of Newark. Children
Samuel, Thomas (youngest son), Hannah, Abigail!, Mary, Elizabeth.
Real and personal estate. Son Samuel Lyon executor. Witnesses
Zophar Beech, Jonathan Tichnar, Benjamin Lyon. Proved March 3,
1700-1. 278
1701 May i. Letters testimonial with preceding will annexed, issued
to Samuel Lyon of Newark. 279
1700-1 March 2o. Deed. Doctor John Johnston of Monmouth Co. to
John Reid of Hortencie, for a lot in said Co. on Milston Brook, part of
the land patented May 22, 1690, to his brother James Johnston, who died
June 2, 1690. 280
1700-1 March 20. Do. John Reid to Dr. John Johnston, both of
Monmouth Co., for 50 acres on Manasquam River, in James Reid's Indian
purchase, as per patent of March 25, 1698. 281
EAST JERSEY DEEDS, ETC., LIBER G. 327
4 Page
1700-1 March 13. Do. David Lyell of N. Y. City, goldsmith, to John
Johnston and George Willoks, both of Monmouth Co., for I,ooo acres, to
be laid out for grantor as his first and second dividend on his 1-48
share. . 281
1700-1 Feb. 26. Do. Sir John More, Sir Thomas Lane, Knts and
Aldermen of London, Paule Dockminique, and the others of the West
Jersey Society, by Andrew Hamilton their agent, to George Willoks, for
1,300 acres in East Jersey, out of their lands there not yet appropri-
ated. 282
1700-1 March 19. Do. George Willoks of Rudyard and wife Margaret
to Michael Hawden of N. Y. City, vintner, for 1,600 acres at Barnagale,
at the mouth of Hockeky Creek, N. E. John West, S. E. the Bay, S. W.
Anthony Sharpe, N. W. unsurveyed. 283
1699-1700 Jan. 15. Do. William Penn, Proprietary and Governour
of Pensilvania to John Bowne of Monmouth Co., merchant, for 500 acres
at Wickatunck, N. W.- Thomas Cox and Sir John Gordon, N. E. John
Reid and John Johnston, S. E. John Johnston and unsurveyed land, S. W.
Doctor Coxe and Milford town lots. 285
1700 Aug. 20. Do. Steven Warne, his son Thomas Warne and
Mary, the wife of Thomas, to Andrew Burnet, all of Monmouth Co., for
half of the land, called Warne's Neck betvv. Matavane and Gravell
Creeks. 286
1700-1 March 22. Do. Steven and Thomas Warne to William, Sam-
uel and Andrew Redford, Alex r Neaper, John Browne, Alex 1 " Adam, Pal-
rick Canaan, John Hebron, Patrick Emly, William Clarke, William Ron-
ald, Wm. Naughty, John Campbell, Allan Callwall, John Hemton, Wal-
ter Ker, James Edward, Thomas Boell, John Johnston, James Reid, Peter
Watson, Richard Clarke, John Reid, James Melven, John Baird, Archi-
bald Craig, James Craige, John Ireland, Wm. Laing and John Whitlocke,
all of Monmouth Co., for a tract on the Eastside of and along Matavan
Cr. 287
1700 Dec. 26. Do. John Reid to Garet Schenck, both of Monmouth
Co., for a lot on Spring Run and Hop Brook. 289
1700 Dec. 26. Do. Garet Schenck to John Reid, in exchange for the
preceding, for a lot along Hop Brook betw. the mouths of Spring Run and
Corrawa Brook. 289
1700 Dec. 24. Do. Cornelis Connover (Couvanhoven) and John
Schenck of Midletown to Gerrit Schenck, for their share in 500 acres on
Hop Brook and Spring Run along Corrawa, first patented to John Bowne
March 10, 1685-6, by him conveyed to said Cornelis, said Gerrit, Stephen
Corte Voorhuys and Peter Wickof Oct. 7, 1695, whereof said Stephen sold
his right to Gerrit Schenck March 18, 1697, and Peter Wickoff his to John
Schenck March 30, 1697. 290
328 NEW JERSEY COLONIAL DOCUMENTS.
Page
1700 Dec. 24. Do. Gerrit and John Cchenck to Cornelius Couvan-
hoven for the preceding. 291
1700 Dec. 24. Do. Cornelius Couvanhoven and Garret Schenck to
John Schenck for the preceding, also a lot adjoining grantors and an-
other adjoining grantee, along the brook coming from Wickatunck. 292
1699 Dec. 26. Do. John Reid of Freehold to Thomas Aplegate of
Midletown, for a lot in Midletown adjoining Mordicay Gibon's West Cor-
ner, Wm. Jones, grantee and the head of Crooked Run. 293
1701 May 21. Do. George Morris of Woodbridge, cordwainer, son
and heir of George Morris of Elizabeth town dec'd., to Alexander Keeney
of Elizabeth town, for 16 acres of upland there, part of a 20 a. lot, of
which 4 were sold to John Thomson, S. the road to Woodroofe's farm, N.
Henry Norris, a swamp and Robert Vauquillin, E. Samuel Moore, former-
ly grantor's. * 294
1701 May 21. Do. John Morris, late of Elizabeth town, weaver, now
resident in Woodbridge, to Alexander Mackeney of Elizabeth, for 40 acres
there, N. Henry Norris, E. John Woodroofe, S. Henry Lyon, W. the
Plain; given to grantor by his father George Morris dec'd; also 7 a. of
meadow on Woodroof's Creek, S. John Gould, E. said creek, N. a small
creek, W. bogs, the lot having been returned as 4 a. 295
1701 May 30. Do. John Langstaff of Piscataway to William Olden
of the same place, for 120 acres there on Rariton R. 296
1699 Oct. 22. Do. Joseph Frasey of Elisabeth Town, yeoman, to
John Robison of Woodbridge, glover, for 6 acres of meadow in two lots
in Elizabeth, one of 5 a., S. Rahaway R., E. a small creek, N. Eliphalet
Frasey, W. John Elston, the other of one acre, S. Zarah Higgins, E. a
creek, N. a creek, W. Eliphalet Frasey. 297
1700-1 Feb. 15. Do. Thomas Smith to Samuel Butler, both of
Woodbridge, planters, for 60 acres there, bo't of Hannah, widow of Israel
Thornell, January 28, 1689 (Liber E, 194), E. David Mackeny, now John
Isly, S. Stephen Kent, W. Rehobah Gennett and John Whicher, now the
land of John Chaplin. 298
1697-8 Jan. 6. Do. Henry Jequish of Woodbridge, blacksmith, to John
Stewart of Elisabeth town, for 40 acres in Woodbridge, N. Mr. Cortland's
40 a., bo't of grantor, W. grantor's brother Jonathan, E. the river; and 8
a. of Rahaway meadows, W. Wm. Menke, S. brother John Jequish, E.
brother Jonathan Jequish, N.Joseph Ralf. 299
1697 April 23. Do. Peter Ellston to John Mores, both of Wood-
bridge, cordwainer, for 4 acres there, S. E. Papick Creek, S. W. Michaell
White, N. W. and N. E. the Commons. 300
1697-8 March 18. Do. Stephen Coerte of Flatlands, Kings Co.,
N. Y., and wife Achia to Garret Schenck, late of the same place, for one-
fourth of the land in Middletown, bounded as per patent to John Bowne
EAST JERSEY DEEDS, ETC., LIBER G. 329
Page
March 10, 1685-6, and by htm conveyed to grantor, grantee et. al. (Supra,
p. 290.) 301
1685 22d 5 month (July). Do. Robert Turner of Philadelphia, mer-
chant, to Abaiah Edwards of Shrewsberry, shipwright, for 1-64 of of
1-12 share of the Province of East Jersey. 302
1684 M av 15. Do. Sarah Reap of Shrewsberry, widow, sole execu-
trix of Wm. Reap, formerly of Rhoad Island, dec'd, to Abiah Edwards,
shipwright, for her right, title, etc. in and to the land, surveyed for Henry
Green of Shrewsberry in two lots, one, 233 acres bounded S. E. by
Thomas Barnes' children, John Williams and Nathaniel Cammick, S. W.
town land, N. W. Peter Easton of Rhoad Island, N. E. grantee, formerly
Lewis Mattock; the other, 7 acres, near Goos Neck, N. E. Saltwater
Creek and Joseph Parker, S. E. Nathaniel Cammick, S. W. grantor, N.
W. Lewis Mattock. 303
1700 Oct. 15. Deed. Mary Chambers of Shrewsbury, widow, to her
son ^Richard Chambers of the same place, cooper, for a lot there on the
Southside of the branch of Shrewsbury R., running N. of Potapeck
Neck, adjoining John Williams, Isaac Ong and Mary Barns; 5 acres of
meadow on Goose Neck, N. E. John Worthlie, S. E. Abiah Edwards, S.
W. a ditch. 305
1700 Oct. 15. Do. William West of Shrewsberry and wife Margaret
to brother John West of the same place, for: I, a houselot at Norawata-
cunck, 34 chains N. and S. by 13, E. Joseph Parker, N. and W. roads, S.
a branch of Shrewsberry R., except half an acre square, where the father
and other relations of grantor and grantee are interred; 2, 14 a. at the
same place, S. a small creek, W. Stephen West, E. Francis Burden, N. a
creek, going to John Haven's; 3, 3 a. on Long Neck, E. Stephen West,
S. and E. Sarah Reap, N. Shrewsberry R. ; 4, a lot on Rumson's Neck, N.
and E. roads, S. John Chammiss, W. George Allen, in all 148 acres, as
per deed from Stephen West and wife Mercy of Nov. 16, 1691, and patent
of Julys, 1697. 307
1700-1 March 10. Do. John Stewart of Shrewsbury, yeoman, and
wife Elizabeth to Joseph Wing of the same place, yeoman, for: r, 140
acres, S. W. John Williams and Abiah Edwards, S. E. a brook, N. E.
Lewis Mattock and unsurveyed land; N. W. said Mattock and a small
creek; 2, 44 a., N. W. a road, N. E. Nathaniel Cammock, S. E. a creek,
S. W. Thomas Barnes alias Walter Harbert; 3, 2 a., S. W. grantor, N. E.
Isaac Ong, S. E. a creek, N. W. a road; all in Shrewsbury Town-
ship. 309
1700-1 March 10. Do. Same to same, for some points of meadow, at
the Fishing Place Point, adjoining John Williams, as per deed from Isaac
Ong of May 4, 1697, and patent of Dec. 20, 1700. 311
1683-4 March I. Deed. Lewis Mattoks of Shrewsberry to Abiah
Edwards of the same place, shipwright, for all his right, title, etc. in and
26
33O NEW JERSEY COLONIAL DOCUMENTS.
Page
to a lot, adjoining grantee, S. E. a salt water creek, N. E. another, 25
acres in a triangle; also 33 a., bo't of Richard Hartshorn. 312
1695-6 March 22. Do. John Berry of Bergen Co. to Thadus Michiel-
son of the same Co., for 400 acres at New Barbados, Essex Co., on the
N. E. of Walling Jacobs along Sadie and Passawick Rivers. 313
1700-1 Feb. 27. Do. Sir John Moore, Knight, Sir Thomas Lane,
Knt, Aldermen of London, Paul Dockminique, Esq f e, Michael Watts,
merchant, Edward Richier, mercer, P'ran: Minshull, mercer, John
Bridges, merchant, Robert Michell, merchant, all of London, and the rest
of the West Jersey Society, by their agent, Col. Andrew Hamilton, to
George Willoks and John Harrison of East Jersey, merchants, for: i,
5,000 acres in Middlesex and Sumerset Counties, W. Milston R., S. the
next lot, E. and N. unsurveyed; 2, 5,000 a., W. said river, N. the fore-
going lot, S. and E. unappropriated; 3, 7,540 a. on the Eastside of Mil-
ston R., stretching to the rear of Rariton lots, i. e. the N. W. corner of
John Inians. 314
1699 June 23. Do. John Gardiner of Newark, planter, and wife Abi-
gail to Cornelius and Johannes Tomason of the same place, planters, for
180 acres there, as per patent of Dec. 20, 7th etc., S. Second River, N.
Third R., W. Daniel Dod and unsurveyed land, E. unsurveyed land at
the top of Round Hill. 317
1701 April 9. Do. Lewis Morris of Shrewsbury and Dame Issabella,
his wife, to Alexander Inces of Midletown, clerk, for no acres in Midle-
town,\V. and S. W. grantor's 1,500 a. lot, N. Hop River, E. and S. Dan-
iel Applegate and Jacob Trewax. 319
1701 May 12. Do. Same to same, for a lot in Monmouth Co., near
Swiming River and Hop R. 321
1701 July 30. Endorsement on the last Will and Testament of
Gov<" Gawen Lawrie (Liber B, p. 138), stating that Miles Forster, one of
the subscribing witnesses to the will, has sworn to it. 322
1701 Aug. 6. Deed. Jonathan Bishop of Woodbridge to Adam
Hude of the same place, weaver, for 15 acres there, adjoining Sarah
Mores, widow of Mathew. 322
1701 July 10. Confirmation to George Willoks and John Harrison, in
right of Sir John Moore, Sir Thomas Lane and others of the West Jer-
sey Society (Deed of Feb. 27, last past),- of 5,000 acres in Somerset Co.,
along Milston R. betw. Lodging Brook and a small run. 324
1701 Sept. 18. Deed. George Willoks of Rudyard and wife Mar-
garet to John Harrison of Elizabeth Town, for one-half of all the tracts,
conveyed to both grantor and grantee, by the West Jersey Society (supra,
P- 3 T 4)- 3 2 S
1701 Oct. I. Confirmation to John Harrison of Elizabethtown, in
right of the West Jersey Society, of 5,000 acres in Middlesex and Sum-
fiASt JERSEY DEEDS, ETC., LlkER G. 33!
Page
mersett Counties, W. Milston R., S. the next tract, N. and E. unsur-
veyed; 5,000 a. on the East side of Milston R., N. the preceding lot, S.
and E. unsurveyed; 7,540 a., W. Milston R., S. the preceding two lots,
S. E. John Inians. 328
1699 May I. Deed. Matthew Giles of Piscataway, yeoman, and wife
Phehee to Robert Webster of Summerset Co., planter, for 144 acres, now
occupied by grantor, in Piscataway, S. E. John Langstaff, S. W. Rariton
R., N. W. John Pond, N. E. unsurveyed. 329
1701 June 14. Patent to Robert Webster of Piscataway, yeoman, for
land in Middlesex Co : I, 72 acres, N. W. Jabish Henricks, S. E. John
Smally, senior, N. E. unsurveyed, S. W. Rariton R. ; 2, 72 a., formerly
John Smallys senior, S. E. John Langstaff, N. W. the first lot. formerly
Nicholas Bonum's, N. E. unsurveyed, S. W. said river. 331
1687 April 7. Deed. Isaac Smally to Benjamin Hull, both of Piscat-
away, for 72 acres, S. E. John Langstaff, N. W. grantee, N. E. unsur-
veyed, S. W. Rariton R. 333
1701 June 7. Confirmation to John Johnston of Monmouth Co., of
1,819 acres, of which 1,250 are in right of headland for himself, servants
and others, and 569 as part of his second dividend as one of the Propri-
etors: i, a lot in the rear of the lots on the West side of South River,
betw. Jeremiah Basse and Peter Sonmans; 2, a lot on said river betw.
Robert Barclay, Macheponix, Samuel Leonard and grantee. 334
1701 Aug. 8. Do. to John Reid of Hortencie, in right of Col. An-
drew Hamilton, of 200 acres in Monmouth Co. betw. Wm. Parrant on
Milston Brook near Robert Holman's formerly Abraham Brown's, where
the old Indian path crosses the brook and James Miller; and 100 a. on
the Northside of North Brook, the branch of Rockie Brook. 335
1701 June 7. Do. to Sir John More, Sir Thomas Lane, Paul Dock-
minique, Michaell Watts, Edward Richter, Fran: Minshull, John Bridges,
Robert Michell and the rest of the West Jersey Society, of three lots in
Perth Amboy, 3 acres, S. Governour's House lots, E. High St. and Mar-
ket Place, N. Market St., W. a street. 336
1700 Sept. 27. Patent to George Rescarrick of Middlesex Co., gent:,
and wife Mary for a lot on Cranberry Brook, said Co., and the great
road. 337
1701 Oct. 14. Confirmation to Jedidiah Allen of Shrewsbury, gent:,
grantee of Samuel Webb and wife Lucia in right of Hannah Joy alias
Cook, of 241 acres in Shrewsbury, N. W. and W. Col. Morris, N. E.
several lots, S. E. Eliakim Wardell, S. W. barrens; 7 a. at Portapeck, S.
Samuel Spicer, N. John Borden, E. Shrewsbury Bay, W. a small island of
upland. 338
1701 Nov. 17. Deed. John Harrison of Elizabeth Town to Theo-
dorus Polhemus, Stoffle Probasco, Cornelius Wyckoff, Hendrick Lott,
332 NEW JERSEY COLONIAL DOCUMENTS.
Page
Jaques Corteleou, Peter Corteleou, Denise Tunise and Frederick van
Lieu, all of Nassau Island,! N. Y., for a lot in Middlesex and Summerset
Counties along Milston R. betw. Lodging Brook, George Willoks, Peter
Cortileou, Garret W r echte,2 the road from Piscataway to the falls of the
Delaware R. and the rear of Rariton lots. 339
1701 June 7. Confirmation to George Willoks, who has purchased
from Wm. Letts a lot on Rariton Bay, adjoining Thomas Gordon. 342
1701 Aug. 14. Do. to Thomas Gordon of Perth Amboy, in right of
his brother Charles Gordon dec'd., George Willoks and George McKenzie
of Kildin, of: i, a lot in Middlesex Co., betw. Cheesquacks and South
River; 2, a piece of meadow in said Co., S. W. John Melvine, formerly
Gawen Lawrie, S. E. the Main Creek of Cheesquacks, N. E. another
branch of Cheesquacks; 3, a lot in Perth Amboy, betw. George Willoks,
formerly Samuel Gibson, the intended road and the intended wet
dock. 342
1701 Aug. 28. Do. to Jonathan Marsh of Rhoad Island, mariner, in
full of his second dividend as one of the Proprietors, of land in Mon-
mouth Co. : I, a lot on Manasquan R., a brook running into it and adjoin-
ing grantee; 2, a lot adjoining grantee's bog, W. of said brook, W. Job
Throckmorton and grantee, E. barren land; 3, a lot on a branch of Man-
asquam R., S. of Nicholas Brown and N. of Job Throckmorton; 4, a piece
of bog at the upper end of a branch of said river, adjoining grantee; 5, a
lot on said river and Rid Brook, in all 312 acres. 343
1701 Aug. 28. Do. to Abiah Edwards of Shrewsberry, ship wright,
in full of his first and second dividend as one of the Proprietors, of 118
acres in Monmouth Co., adjoining grantee, formerly Sarah Reap. 345
1688 Dec. 28. Deed. Marie Lambert, widow, to Peter Buckaleiu,
both of Middlesex Co., for TOO acres as per patent. 345
1700-1 Feb. 17. Do. Peter Buckaleiu of Perth Amboy, yeoman, and
wife Lidia to George Willoks of Rudyard, for a lot in Middlesex Co., S.
the widow Carteret, W. unsurveyed, N. Wm. Letts, E. the Bay, patented
to John Lambert Feb. II, 1685-6, and bo't by grantor. 346
1701 July 3. Do. George Willoks of Rudyard to Thomas Gordon of
Perth Amboy, for: i, 100 acres in Perth Amboy Township, betw. Phil.
Carteret dec'd, now grantee, Wm. Letts and Lambert's Hill; 2, 100 a., E.
Rariton Bay, at low water mark, S. said Letts, W. Gawin Lawrie, N. Na-
thaniel Tutle; 3, a piece of meadow in said town, S. W. John Melvine,
formerly Gawen Lawrie, S. E. the Main Creek of Cheesquacks, N. E. an-
other branch of Cheesquacks. 347
1701 Nov. 8. Do. John Lambert of Essex Co., yeoman, to Thomas
Gordon of Perth Amboy, for 100 acres on the Southside of Rariton Bay
near Cheesquacks Creek, patented to his father, John Lambert, Feb. n,
i Long Island. 2 Veghte.
EAST JERSEY DEEDS, ETC., LIBER G. 333
Page
1685-6, sold by his mother Mary to Peter Buckaleiu Dec. 8, 1688 (supra,
p. 345), and conveyed by present grantor to Peter Buckaleiu, the son, Dec.
21, 1694, who sold it to George Willoks July 3, 1701 (supra, p. 346). 349
1701 June 2. Deed. William Letts and wife Anna to George Wil-
loks for the land on Rariton Bay near Cheesquacks, 150 acres, patented to
him (Liber A, p. 239), endorsed on said patent. 350
1701-2 Jan. 21. Do. George Willoks and wife Margaret to Thomas
Gordon for the preceding 150 acres (patent to Wm. Letts of Jan. 5, 1685-6),
endorsed on said patent. 351
1701 Aug. 28. Patent to William West of Shrewsberry, for 90 acres
in Monmouth Co., at the mouth of Shark River. 351
1701 Aug. 28. Confirmation to Nicholas Brown of Shrewsberry, in
full of his second dividend as one of the Proprietors, of: i, 157 acres
there, N. E. Sarah Reap, S. E. and S. W. barrens, N. W. Nathan Cam-
mock and a small brook; 2, a lot at the Whale Pond Brook, surrounded on
all sides by barrens. 352
1701 Aug. 28. Do. to John Molleson of Piscataway, yeoman, as his
full second dividend of i-io of a share of 500 acres in Middlesex Co., as
follows: I, a lot, S. W. Matthew Giles, N. W. the Bound Brook, N. E.
unsurveyed, S. E. unsurveyed and James Geiles dec'd; 2, a lot adjoining
Benjamin Hull on Ambrose Brook; 3, a lot betw. John Smallie, Benjamin
Hull, Robert Burnet and Ezekiah Bonham; 4, a lot on Ambrose
Brook. 353
1701 Dec. 28. Do. to David Lyell of N. Y., goldsmith, one of the
Proprietors, of: r, 4,700 acres betw. Milston and Assanpink Rivers, ad-
joining Wm. Penn on Baire Brook; 2, 600 a. at Barnagate, S. E. the Bay,
S. W. James Brain, N. E. Charles Ormston, N. W. unsurveyed; 3, a lot
on Milston R., below the mouth of Rockie Brook; 4, a lot on Rariton R.,
adjoining John Inians dec'd, or the old Indian Burying Place; 5, land on
Assinpink R., along the partition line, adjoining Aug. Gordon and Wm. '
Watson; 6, a piece of swamp above the Indian graves on Rariton R. at the
Turn about; 7, 100 a., W. and S. grantee at Baire Brook, N. John Reid,
now grantee, E. Wm. Dockwra. 354
1701 Aug. 28. Do. to Jedediah Allen of Shrewsberry, of 400 acres
there, of which 282 a. are in right of Samuel Webb, formerly Hannah
Jay's twentie (?), in full of the second dividend, and 100 a. in right of Col.
Andrew Hamilton, as follows: I, a lot on the road from Long Branch to
the falls, adjoining Eliakim Wardell; 2, a lot adjoining grantee on the
North; 3, a piece on the West of Iron-min bogg; 4, a piece of boggy
ground near Eaton's Millbrook: 5, a lot on the S. E. end of the great
kog. 355
1702 April 28. Do. to John Evans, Commander of H. M. Ship Rich-
mond, of several tracts, bo't by him of Wra. Davis April 22, 1698 (suf ra
334 NEW JERSEY COLONIAL DOCUMENTS.
Page
p. 272). 356
1702 April 2. Patent to John Harrison of Elizabeth town, merchant,
for the part of Milston R. along his land from the foot of Rookie Hill to
the upper end of the land ho't by George Willoks, Garrit Vighte and Peter
Cortelew of Jeremiah Basse as agent of the W. Jersey Society. 583
1702 April 2. Do. to Thomas Grub of Piscataway, for a lot there,
where he now lives, 55 acres, S. Rariton R., VV. Vincent Runion, N.
grantee, E. John Pond. 359
1702 April 2. Confirmation to Walter Ker of Freehold, yeoman, of
300 acres, whereof 100 are in right of Col. Andrew Hamilton, TOO in right
of John Johnston and 100 in right of James Johnston dec'd, who gave it to
said Ker for the use of his son James, upon whose death it devolved to
son John: I, a lot on Spotswood's North brook adjoining grantee; 2, a
lot on Wemcock Brook, adjoining grantee's son; 3, 100 a., the lot given
by James Johnston to Ker's son, is bounded S. by Wemock and adjoins
Wm. Davidson and Wm. Oliphant. 360
1702 April i. Do. to John Johnston of Monmouth Co., in right of
headland, of: i, a lot in Essex Co., on Passaick R., where the road from
Minasinks to Elizabeth Town crosses it; 2, a lot in Middlesex Co., betw.
Thomas Foulerton and grantee; 3, a lot in Monmouth Co., adjoining
Sarah Reap on Whale Pond Brook; in all 410 acres; 4, a town lot in Perth
Amboy, N. George Willoks, S. Walter Benthall, E. and W. intended
streets, one acre. 361
1701 July 4. Do. to David Lyell of N. Y., goldsmith, one of the
Proprietors, of a lot in Perth Amboy, S. George Willoks, W. Water St.,
N. an intended street, E. low water mark. 363
1701-2 March i. Deed. David Lyell to George Willoks for the pre-
ceding lot. 363
1702 April 9 Do. Miles Forster of Perth Amboy and Mary, . widow
of Wm. Haige and daughter of Gawen Lawrie, by her attorney Miles
Forster, to Thomas Gordon of the same place, for a lot near Chesquacks
Creek, part of said Lawrie's former property, betw. grantee, formerly Wm.
Letts and said Lawrie. 364
1701-2 Feb. 12. Confirmation to Miles Forster and Mary, widow of
Wm. Haig, of 450 acres, whereof 200 are in right of Thomas Gordon and
250 in part of their second dividend: on Southside of Rariton R. adjoin-
ing Richard Jones dec'd. 365
1702 April i. Do. to George Alexander of Pepper Mills, Scotland,
and John Alexander of Scotland, M. D. , in full of their second dividend,
of 312^ acres on the Southside of Passaick R., betw. said river and Pech-
quanneck R. 366
1702 April i. Do. to Thomas Foulerton, as his second dividend, of
500 acres on the S. side of Passaick R., along said river and Foulerton's
EAST JERSEY DEEDS, ETC., LIBER G. 335
Page
Brook. 367
1702 April I. Patent to Lewis Morris, George Willoks and Thomas
Gordon, for a lot in Perth Amboy, 10 by 5 perches, called the Church lot,
E. High St., S., W. and N. Col. Andrew Hamilton. 368
1701 June 10. Confirmation to the West Jersey Society, holding 2^
shares of the Province, of 13,500 acres on the Southside of Passaick R. ,
adjoining John Johnston and Michael Hawden. 368
1702 April 2. Do. to John Johnson Esqre and Michael Hawden of
N. Y. City, vintner, for: i, a lot South of Passaick R., betw. said river and
Pechquaneck R. ; 2, a cove in the great meadow, S. of Passaick R., ad-
joining George Willoks, in all 800 acres, whereof 500 go to said Hawden
in right of the second dividend due M *, widow of John Campbell; 3, 60
a. along Gawen Lawrie's, as headland due to said Johnston. 369
i Maryon. or Maryen. This John Campbell was doubtless he who is men-
tioned as having arrived at Perth Amboy about October. 1684, with his wife, three
children and eleven servants. Whitehead assumes that he was a son of Lord
Neill Campbell, son of the Marquis and brother to the Earl of Argyle, and who
fled to New Jersey to escape bitter persecution in Scotland, remaining here from
1685 until 168?. WhiMtead's Perth Amboy, 22; Whittheaa's East Jersey. 169-170.
Wodrow, in his "History of the Sufferings." etc., says of Lord Campbell, under date
of 1685: "He was forced to go in the Hazard of his Life to America, and leave his
Lady and Family behind him." Vol. II. (folio ed.). p. 549. But John Campbell
was not a son of Lord Neill Campbell though apparently a kinsman. He was
one of the East Jersey Proprietors, a member of the Court of Common Right, and
a representative in the General Assembly. He died in the summer of 1690, his
will being admitted to probate August 2 of that year. His eldest daughter, Ann,
married John Stevens, of Amboy, the ancestor of the Hoboken family of that
name. X T. Gen. and Biog. Record, XVI.. 6-10.
PART II.
WEST JERSEY RECORDS.
27
CALENDAR OF NEW JERSEY RECORDS.
WEST JERSEY RECORDS - Liber A, Town Grants, New Salem.
NOTE. The original cover of this volume is a parchment, partly destroyed,
containing an indenture between John Goodwyn senior, gentleman. Mathew
Appletree. citizen and haberdasher, both of London and Thomas Lawrence,
Henry Brandreth being mentioned, for land under grant from John Fenwick.
1679 April 26. Patent. John Fenwick, late of Binfeild, Berkshire
Co., England, "one of the Lords or Cheife Propriatrs of the Province of
New Cresaria or New Jersey & prticularly of Fenwicks Coloney in the
sd Province here in America" to William Milton of New Salem yeoman,
for a lot there, called the (rat-eaten) Acres Lot, late in the tenure of
Ma ? Rene (partly destroyed). i
1679 April 26. Do. Same to same, for the 10 acres lot, late in the
tenure of Edward Lumley, hounded as in the certificate of Richard Han-
cock, Deputy Surveyor of the Colony. 3
1679 May 15. Do. Same to John Smithl of New Salem, gentleman,
and wife Martha, for Smith's Bowry, along the road from Salem,
6 acres. 5
1679 May 15. Do. Same to Christopher SandersS of New Salem, yeo-
man, and wife Mary for Sanders Lot, 14 acres, on BroadawayesS Street,
1 John Smith was born in Norfolkshire, England, 20th of 7th mo. 1623. the son
of John Smith. He was a miller, and settled at Roxbury. Nottinghamshire, and
in 1658 married Martha Craffs, daughter of Christopher Crafts, of Northampton-
shire. In April. 1675. he bought from Fenwick 1.000 acres at Salem, and signed
the fundamental articles for the government of the colony, June 28, 1675. He
came to America with John Fenwick, in the ship Griffith, in the summer or fall of
1675, accompanied by his wife Martha and four children Daniel, Edward. David
and Sarah.
2 According to Smith's History, Christopher Saunders was a passenger in the
ship Kent, that brought over settlers for Burlington, who arrived at New Castle,
Del., 16th of 6th mo. 1677.
3 That is, Bradway's street, so called after Edwin Bradway. He bought a
town lot and 1.000 acres of land in Salem, from Fenwick, in May. 1675, and in June
signed the fundamental articles. In 1676 Wharf street was laid out. and a town
lot of sixteen acres was surveyed on it for Bradway. He and his wife Mary and
three children Mary. William and Susannah with three servants, sailed from
London in the ship Kent, in 3d mo. 1677. and landed at Salem in 7th mo. In 1691
34-O NEW JERSEY COLONIAL DOCUMENTS.
Page
N. E. Robinson's plantation. 7
(Date destroyed.) Inrollecl 23d of May," 1679. Lease. Same to Wil-
liam Wilkinson,! my late servant, "for all those houses & pfcell of Land,
w c h I built & cleared & in w cn John Adams 2 now liveth," 8 acres, to be
called Wilkinsons Workeing House. 9
(Date destroyed.) Inrolled May 30, 1679. Patent. Same to Richard
Robinson of New Salem, yeoman, and wife Elinor, for a lot on Broad -
awayes St. lo a. 10
1679 June 2. Do. Same to George Deacon^ of (destroyed), and wife
P'rances, for 10 acres to be called Deacons Pytle, on Neuills Street. 12
1679 Inrolled June 5. Do. Same to John Maddock* of New Salem,
he built a large brick house, which was still standing in 1876. When the town was
incorporated, in 1693. the name of Wharf street was officially changed to Bradway
street, but it is evident from the deeds above that it was so called as early as 1679.
It is now called Broadway.
1 William Wilkinson was one of the servants who accompanied Fenwick in
1675.
2 John Adams was a weaver, from Reading, in Berkshire, who had married
John Fenwick's daughter Elizabeth, and came out in the Griffith with her and
three children Elizabeth. Fenwick and Mary. He and John Smith and Edward
Champneys were among the signers, 25th of 4th mo. 1676, of the agreement for ap-
portioning and settling the town of New Salem. He had acquired 2.000 acres of
land there in 1674, before leaving England. He was a member of the West Jersey
House of Representatives for several years. He affixed his mark. June 28, 1675, to
the agreement for the government of Fenwick's Colony. His tract was located at
Penn's Neck, and is known as Sapaney. His house, built at Ivy Point, near Mar-
ket street, Salem, stood until about 1825. He and his wife died about 1700, or
earlier.
3 George Deacon was born in London, in 1642 or 1643. son of George Deacon, of
a family of Church Waltham, Essex county, England. He was a felt-maker, by
occupation, in England. He came to America with his father, his wife Frances,
of Dedford. in Kent, and servant, Thomas Edwards, in the ship Willing Mtiul, ar-
riving November 3. 1677, and settled at New Salem, but soon removed to Alloways
Creek, near Hancock's Bridge, Salem county. He was a prominent member of
the Society of Friends, and in 1679-80 was of a committee appointed to purchase
lands for a meeting house and burial plot. He was frequently a delegate to the
Yearly Meetings at Newton and Philadelphia, so late as 1694 He signed the West
Jersey Concessions, March 3. 1676-7; was a member of the West Jersey Assembly
or House of Representatives, 1682-1685. and again in 1697; was a member of the
Provincial Council in 1701. and in 170:2 was commissioned a member of Gov. Corn-
bury's Council, being reappointed with Gov. Lovelace and Gov. Hunter, serving in
that body so late as January 26, 1716. He was a Justice of the Peace for Salem
many years; was appointed a commissioner for laying out highways, in 1685; was
King's attorney in 1696, and in 1701 was a Judge of the courts. He m. 2d, in 1688,
Margaret Denn; 3d. in 1692. Susannah, dau. of Robert Ashton, of New Castle, on
Delaware; 4th, in 1693, Martha Charles, widow of Simon Charles Farm, of North-
ampton, Burlington county. He removed to the latter place about 1704. He died
in 1725, and was buried in Friends' ground at Burlington.
4 John Maddox, son of Ralph Maddox. was born in 1638. In 1638 he removed to
London, and resided in the parish of St. Sepulchre, following the occupation of a
TOWN GRANTS, NEW SALEM, LIBER A. 341
Page
chandler, and wife Elizabeth, for 10 a., late in the tenure of Richard
Gibbs, on Neuills St. 14
1679 Inrolled June 6. Do. Same to John Payne of Salem, planter, for
10 a. there, to be called Payne's Pytle, on Neuills St. along the Ten Acres
Creek and next to Richd Gibhs. 16
1694-5 Fcb- Io - Do. William Penn, Proprietor and Governour of
Pennsilvania, also Proprietor of Salem Tenth, West Jersey, Samuel
Hedgel of Hedgefield, John Smith'- of Smithfield and Richard Tin-
da!13 of Tindall's Bowery in said Tenth, executors of the last will of John
Fenwick, to Richard Daniell of New Salem, carpenter, for 10 acres there,
chandler. In 1669 he married Elizabeth, widow of Joseph Durham. They had one
daughter. Elizabeth, born in London in 1671. who in 1688 married James Denn.
John Maddox bought of Fenwick 1.000 acres of land in Fenwick's Colony, or Salem
Tenth, in May. 1675, and on June 2S signed the fundamental articles for the govern-
ment of the colony. He came over in 1678. accompanied by his wife and daughter,
and stepson. Richard Durham, and three servants, arriving at New Salem in 9th
month November. He signed the West Jersey Concessions. March 3. 1676-7. On
arriving in Salem he took a somewhat active part in the affairs of the town. In
1679-80 he was on a committee of Friends to secure a meeting house.
1 Samuel Hedge was the son of Samuel Hedge, a merchant and citizen of Lon-
don. He came over with Fenwick. in the summer of 1675. and in the following
spring married the latter's daughter Ann. Fenwick conveyed to them a tract of
2.000 acres in the llth mo. of the same year (February. 1677). in Upper Manning-
ton, whither the young couple removed, and where they resided until 1685. It was
known as the Hedgefleld tract. Hedge signed the West Jersey Concessions,
March 3, 1076-7. His father-in-law appointed him Surveyor-General of the Col-
ony, April 30. 1678. He was clerk and recorder of deeds of Salem county, until
1692. As a member of the West Jersey House of Representatives he signed an ad-
dress to King William III.. May 20. 1697, congratulating him on his escape from a
reported plot. He was still a member of the House in 1701. when he and other
members petitioned the King for the appointment of Andrew Hamilton as Gover-
nor of New Jersey. Having been appointed one of his father-in-law's executors,
he returned in 1685 to Salem, where he built a brick house on Bradway street, in
which he and his wife resided until their death. They had one son, Samuel Hedge
3d. who married Rebecca Pyle; he died 3d of lith mo. 1708-9. leaving a will, from
which it appears that his father was still living. He left a widow and five chil-
dren, all sons.
2 John Smith of Smithfield. the son. of William Smith, was born in 1645, in
Kent. England, and in 1673 married Susannah Marcy. dau. of Edward Marcy. In
1685 he came over with his wife on the Arirl. landing at New Castle in 4th mo.
Two months later he bought of Samuel and Ann Hedge 1.000 acres of the Hedge-
field tract, at Upper Mannington. and there resided thenceforth, his place being
known as Smithfield. He appears to have been a man of unusual business ability,
and he must have possessed more than ordinary tact, to win and keep the good
will of the irascible Proprietor of Salem Tenth, who in his will, dated August 7,
1683. named him as one of his executors.
3 Richard Tindall came to America in 1678. and soon after bought from Fenwick
200 acres at Mannington, his place being known as Tindall's Grove. He was ap-
pointed Surveyor General of Salem Tenth, in 1680. and was also employed by
James Nevill to survey William Penn's lands in the same Colony. He was named
as an executor in Fenwick's will, of August 7, 1683.
342 NEW JERSEY COLONIAL DOCUMENTS.
Page
late in the tenure of Widow Elizabeth Daniel), on Fenwick's Creek, the
highway (destroyed). 20
1684-5 Feb. 10. Assignment by Charles Angelo of New Salem,
planter, to John Worlidge of Peetersfield, of all his right, title, etc. to and
in "ye wthJn menconecl pnnises. " 21
1684-5 Feb. 10. Patent. Executors of John Fenwick to Joseph White
of New Salem, blacksmith, for 10 acres there, late in the tenure of Charles
Bagley, on Bradaways Street (destroyed). 22
1684-5 F CD - IO. Do. Same to Richard Johnson of New Salem, car-
penter, for 10 acres there, late in the tenure of Henry Jenjngs, in Brad-
aways St. 24
1684-5 F CD - Io - Do. Same to Anthony Dixon of New Salem,
planter, for 10 a., late in the tenure of George Deacon, on Neuill's St.
(destroyed). 26
1684-5 Feb. 10. Do. Same to Charles Angello of New Salem,
planter, for 10 a. there, formerly laid out for Joseph Bowles, surveyed by
John Worlidge as beginning at the fence of John Payne's plantation,
along the creek (rest destroyed). 28
"Charles Angello's Assignment Should have beene here recorded,
but is under Richard Daniell's Grant."
1685 May 22. Assignment. John Worlidge of Peetersfield, Salem
Tenth, yeoman, to Robert Coffin of Salem, cordwainer, of "ye wthin
menconed Deed or the former Assignment." 29
1684-5 Feb. 10. Patent. Executors of John Fenwick to Christoper
Saunders of Quiettitty, W. J., for 8^ acres in New Salem adjoining Mor-
gan Druatt and Henry (destroyed). 30
1685 . Do. Same to James NeuilH of New Salem, gentleman,
and wife Creseda, for 29 acres in New Salem between John Mattox, his
own plantation, the Millers Creek and a small one (rest destroyed). 32
. Do. Same to Thomas Woodroffe of Salem, tailor, for 10 a.
there, on the street to the Governour's lot, next to Wm. Wilkinson, as per
certificate of Richard Tindall, Surveyor General, of Aug. 28, 1685. 34
1685-6 Jan. 18. Do. Same to same, for 10 acres in Salem, adjoining
i James Nevill was a weaver, of Stepney, London, but in the West Jersey rec-
ords is usually styled " gentleman," indicating that he did not follow his trade in
this country. He came over with Fenwick. and brought a wife, but apparently no
children. He seems to have had a decided taste for the law. and a fondness for
writing, which led Fenwick to appoint him Secretary for the Salem Colony, April
80. 1678. He was a magistrate (commissioned Oct. 26, 1679), a conveyancer and
scrivener, real estate agent, and a little of everything else. He signed the West
Jersey Concessions, March 3, 1676-7. In 1081-4 he was an agent of William Penn.
adversely to Fenwick. One of the volumes of Salem Records is filled with mis-
cellaneous memoranda, made by him. of leases, law suits, contracts, etc.. etc., of
the greatest interest and value to the local historian.
TOWN GRANTS, NEW SALEM, LIBER A. 343
Page
Wm. Wilkinson. 36
1685-6 Jan. 18. Do. Same to John Harden of Salem, bnckmaker,
for 16 a. there along the Township line, next to Tobias Quinton. 38
1685-6 Jan. 18. Do. Same to John Snooke of New Salem, tailor, for
10 a. there, on the street, next to Edwar Champney. 40
1685-6 Jan. 19. Do. Same to Edward Champneys'- of Salem, joiner,
for 10 a. in New Salem, lately occupied by John Maddocks, on Neuills
Street and the Ten Acres Creek. 43
1685-6 Jan. 20. Do. Same to same, for 10. a. in New Salem, late in
the occupation of John Payne, on Neuill's Street and the Ten Acres
Creek. 45
1685-6 Jan. 20. Do. Same to John Kylett of New Salem, carpenter,
for 10 acres there on the Southside of the road to Allaways Creek, next to
Thomas Johnson. 47
1685-6 Jan. 20. Do. Same to Roger Smith of Salem, planter, for 9
acres there adjoining John Smith of Amwelbury. 49
1685-6 Jan. 20. Do. Same to William Wilkinson, of New Salem,
planter, for 10 a. there on the street to the Governour's lot. 51
1685-6 Jan. 20. Do. Same to Thomas Johnson of New Salem, car-
penter, for 10 a. there between Roger Smith, Roger Milton and John
Smith of Amwelbury. 53
1685-6 Jan. 20. Do. Same to Thomas Kent of New Salem, glover,
for 10 a. there, late in the tenure of Peeter Cornelious, betw. the street to
Mr. Neuill's plantation, the street to the Townlanding, a little creek, run-
ning by Neuill's Landing and George Deacon. 55
1685 22d 4th mo. (June). Assignment. Joseph White to John Ireson
(Irons) of New Castle, Pennsilvania, tanner, of his right, title, etc. to the
" within menconed prmises." 58
1686-7 Feb. 18. Patent. Executors of John Fenwick to Edward
Lumley of Manneton, Salem Tenth, for lo acres in Salem, late in the ten-
ure of Richard Robbinson dec'd, on Bradaways St. 59
1687-8 Feb. 14. Do. Same to Thomas \Voodroofe of Salem, tailor,
for 17 a. there, adjoining to Wm. Wilkinson and Benj. Acton, along the
street. 61
1688 Aug. 13. Do. Same to John Snooke of Salem, tailor, for 16 a.
there between Edward Champney, John Kyllett and Roger Milton. 63
1688 Dec. 10. Assignment. John Snooke to John Kyllett of the pre-
ceding 16 acres. 65
1688 Dec. 10. Same to same of the "wthin menconed " deed of 10
i Husband of Priscilla. daughter of John Fenwick; he accompanied Fenwick
in the ship Griffith, to America, in 1675. He was a joiner, from Tbornbury, in
Gloucestershire. He brought over his wife, two children, and three servants.
344 NEW JERSEY COLONIAL DOCUMENTS.
Page
acres. 66
1688 Aug. 10. Patent. Executors of John Fenwick to William Wil-
kinson of New Salem, for to acres next to John Kyllett. 67
1690-1 March 9. Do. Same (by and with the Consent of ye Inhab-
ittants of y e Towne of Salem) to Joseph Galley of New England, mariner,
for a lot in Salem, next to John Worlidge, on the street near Salem land-
ing. 69
1690-1 Feb. 17. Do. Same (by and vvth a s before) to John Worlidge,
Salem Co., gentleman, for a lot in Salem, next to Edward Champney, near
Salem town landing, adjoining Wm. Wilkinson, one acre. 71
1690-1 Recorded Sept. 28, 1691. Assignment. William Wilkinson of
Manneton Creek to Thomas Yorke, of all his right &c. to the " w^'in men-
coned " Deed. 73
1691 Aug. 18. Do. Thomas Yorke of Manneton Cr. to John Ellis, of
"all my Right, title & Interest." 73
1693 July 28. Patent. Executors of John Fenwick, for "y e better In-
couragemt of Tradesmen for settleing & improveing ye Towne of Salem,"
to Isaac Pearson of said town, blacksmith, for 2 acres on the street to
Fenwick's Ivey landing and on Brod St. 74
1693 July 28. Do. Same, as before, to Thomas Yorke of Salem,
bricklayer, for 2j acres, next to his 2 a. lot, between Edmund Lacey alias
Griffith and Richard Marshall. 75
1693 July 28. Do. Same, as before, to the same, for 2 a. next to
Howell and Jenkin Griffith, on Salem St. between Edmund Lacey and
Richard Marshall. 77
1693 July 28. Do. Same, as before, to Jenkin Griffith of Salem,
shoemaker, for 2 a. between Isaac Pearson and Thomas Yorke. 79
1695 April 29. Do. Same to Benjamin Acton of Salem, weaver, for
8 a. there, adjoining his 10 a. lot and Samuel Hedge. 80
1695 April 20. Bond. Charles Oakeford and Samuel Wade of Alla-
ways Creek, Salem Co., to Abell Nicholson of the same place, to secure a
payment by said Oakeford in 1696. 82
1695 April 20. The same repeated, in 1697. 83
1695 April 20. The same for a payment in 1698. 84
1695 April 20. Do. for 1699. 85
1696 Sept. 19. Patent. Executors of John Fenwick, (by & wth
ye [consent of ye] Inhabitants of ye Towne of Salem) to Eliezer Dorbey
of Boston, New England, mariner, for a lot, formerly Joseph Galley's
dec'd, on Salem Street. 86
1699 Oct. 30. Do. Same to Jonathan Beere of Salem, for 7 acres
next to his 16 a. lot, where he now lives. 88
WEST JERSEY RECORDS, Liber A, or Revel's Book of Surveys.i
1680 Sept. 7. Return of Survey, for Mahlon Stacy, of 100 acres on
Assiscunck Creek, Lazy Point side. 3
1680 Sept. 8. Do. Do. for John Hollinshead, of a town lot on Del-
laware R., over against the lower end of Burlington Island, along the
creek around it, 30 acres. 3
1680 Sept. 8. Do. Do. for Thomas Olive, of 200 acres on Delia-
ware R. near Plum Point. 3
1680 Sept. 9 and 10. Do. Do. of the -partition line between the
Yorkshire and the London Proprietors, beginning at the middle of High
St. against Thomas Olive's house on the Island and thence running S. E.
through the townbounds for about 6 miles. 3
1680 Sept. ii. Do. Do. for Samuel Oldale, of loo acres on Assis-
cunck Creek, E. of the town bounds (paper very broken and defaced). 3
1680 Sept. 13. Do. Do. for James Pharoe, of loo acres along Del-
laware R., with a spherical triangle of meadow, W. N. W. Thomas
Wood, E. N. E. a swamp, E. S. E. and E. N. E. (sic) the river and the
creek. 4
1680 Sept. 13. Do. Do. for the same, of 50 acres adjoining the
foregoing. 4
1680 Sept. 13. Do. Do. for John Rogers, of loo acres on Delia-
ware R., adjoining James Pharoe (resurvey, infra, p. 34). 4
1680 Sept. 20. Do. Do. for John Woolston, of 50 a. on the creek
back of the Island, S. E. of London Bridge. 4
(Broken.) Do. Do. for Thomas Ellis, of 30 a., his second lot, on
Assiscunck Creek, adjoining Mahlon Stacy. 4
1680 Sept. 22. Do. Do. for John Kinsey, of his townlot on Assis-
cunck Cr. , 130 a. 53 perches, beginning at the point of a swamp on said
creek and running E. along the creek. 5
1680 Sept. 23. Do. Do. for Thomas Harding, of 30 a. on the creek,
surrounding the Island, adjoining John Woolston. 5
1680 Sept. 23. Do. Do. for Edmond Stuart, of 50 a. along the town
line. 5
1680 Sept. 24. Do. Do. for John Cripps, of 30 a. on Assiscunck
Cr., at the mouth of a small run. 5
1680 Sept. 24. Do. Do. for Thomas Budd, of log a. along the
i Pages 1 and 2 are missing.
28
346 NEW JERSEY COLONIAL DOCUMENTS.
Page
town line and adjoining Edm. Stuart. 5
1680 Sept. 25. Do. Do. tor John Long, of 91 a. on Mill Creek, ad-
joining Thomas Bucld. . 5
1680 Sept. 26. Do. Do. for Thomas Budd, of 200 a. at Plum Point
on Dellaware R., betw. Tho. Olive and John Hollinshead. 5
1680 Sept. 28. Do. Do. for Robert Powell, of 30 a. on Assiscunck
Cr., adjoining John Kinsey. 6
1680 Sept. 28. Do. Do. for John Dewsbury, of 100 a. on Assisciinck
Cr. (Northside), sold to Jacob Cozens, Lib. B, p. 29. 6
1680 Sept. 29. Do. Do. for Thomas Eves, of 30 a. on the North -
side of Assiscunck Cr., adjoining Tho. Ellis. 6
1680 Sept. 29. Do. Do. for William Peachy, of 30 a. above Tho.
Palmer's tann house, along the rear of John Woolston. 6
1680 Sept. 29. Do. Do. for John Antram, of 30 a. on the Westside
of London Bridge, VV. N. W. to. the swamp, along the swamp, then
S. S. W. to Win. Peachy, then E. S. E. to John Woolston, thence N. E.
to the bridge. 6
1680 Sept. 30. Do. Do. for Eleazer ffenton, of 200 a. on Assis-
cunck Cr. 6
1680 Sept. 30. Do. Do. for John Shinn, of 200 a. on Assiscunck
Cr., adjoining Eleazer Fenton. 7
1680 Sept. 31 (sic). Do. Do. for Godfrey Hancock, of 300 a. on
the S'outhside of Assiscunck Cr. (See resurvey, p. 101.) 7
1680 Oct. 2. Do. Do. for Thomas Gardner, of too a. in town
bounds. . 7
1680 Oct. 3. Do. Do. for Walter Pumphrey, of 100 a. in town
bounds, adjoining Tho. Gardner (sold to Francis Beswick). 7
1680 Oct. 5. Do. Do. for Widow Perkins, of 50 a. in town bounds,
along the swamp. (See resurvey, p. 22). 7
1680 Oct. 5. Do. Do. for William Cooper, of 80 a., adjoining
Widow Perkins and Walter Pumphrey. Marginal Note: "This Resur-
veyed being a mistake & is but 50 a. & is Resurvey'd to John Woolston,
p. 119, being given by Win. Cooper to him as Liber B fol 500." 7
1680 Oct. 5 ? Do. Do. for Samuel Lovet, of 30 a. in the town
bounds, adjoining Walter Pumphrey.
1680 Oct. 7. Do. Do. for Thomas Potts, of 30 a. on Lazy Point
side of Assiscunck Cr., adjoining Thomas Eves.
1680 Oct. 7. Do. Do. for George Bartholmew, of 30 a. on Lazy
Point, adjoining Mahlon Stacy. 8
1680 Oct. 10. Do. Do. for John Cripps, of 80 a. on the West side
of Mill Cr., along the town line, adjoining Edmond Stuart. 8
1680 Oct. n. Do. Do. for Seth Smith and Thomas ffolke, of 80 a.
REVEL S BOOK OF SURVEYS, 347
Page
on the S. W. side of the creek around the Island, along the swamp. " See
this entred to In Smith ffran: Davenport and Edward Booth in
fol: 91." 8
1680 Oct. 12. Do. Do. for William Brightwell, of 30 a. in town
hounds on Assiscunck Creek, E. John Cripps, W. Robert Powell and John
Kinsey. 8
1680 Oct. 21. Do. Do. for Robert Stacy, of 250 a. from Eleazer
Fenton's corner N. W. along Assiscunck Cr. Marginal Note: "p r cell
found to be but 200 a., loo thereof is past over to Daniel Leeds by deed
Recorded in Book B. p. & ye other 100 Robert hath relinquished &
Daniel hath bought it of Mahlon Stacy & Tho. Lambert on ye publique
accompt." 9
1680 Oct. 22. Do. Do.' for Francis Beswick, of 400 acres on Assis-
cunck Cr , between Robert Stacy, Sam' Oldale and Godfrey Hancock. 9
1680 Oct. 23. Do. Do. for Samuel Jennings, of 400 a. on Assis-
cunck Cr., at Mattacopenny, adjoining John Shinn. 9
1680 Oct. 24. Do. Do. for John Pancas, of 100 a. against Matta-
copenny on the Northside of Assiscunck Cr. 9
1680 Oct. 24. Do. Do. for Thomas Barton, of 100 a. along Assis-
cunck Cr. adjoining John Pancas. 9
1680 Oct. 25. Do. Do. for Samuel Willis, of 100 a. on the North-
side of Assiscunck Cr., adjoining Tho. Barton. 10
1680 Oct. 28. Do. Do. for John Butcher, of 200 a. at Mattaco-
penny, along Assiscunck Cr., adjoining John Shinn and Samuel Jen-
nings. 10
1680 Oct. 20. Do. Do. for Robert Stacy, of 66 a., his town lot,
from the angle of the " marish" over against his tanning house along the
creek, to the swamp, on the Westside of the Rancokus path and on Assis-
cunck Cr. 10
1680 Nov. 12. Do. Do. for Robert Murfin, of 8 a. 40 perches of
meadow, betw. William Wood and the Delaware R. IO
1680 Nov. 12. Do. Do. for the same, of loo a. on the hill top,
along Delaware R., the creek and the lane. n
1680 Nov. 12. Do. Do. for William Black, of 8 a. 40 perches of
meadow on Dellaware R., adjoining Robert Murfin. II
1680 Nov. 12. Do. Do. for the same, of roo a. along Dellaware
R., adjoining Robert Murfin. II
1680 Nov. 12. Agreement between Robert Murfin and Wm. Black,
that the lane dividing their resp. lands shall be forever a common high-
way. 1 1
1680 Nov. 13. Return of survey, for Robert and Thomas Scholey, of
200 acres along Dellaware R. betw. John Rogers and Crosswick Creek.
348 NEW JERSEY COLONIAL DOCUMENTS.
Page
(See infra, p. 34.) n
1680 Nov. 12. Do. Do. for William Wood, of 36 acres along Del-
laware R. and the creek S. of Rob' and Thomas Scholey. Marginal Note:
19 a. of this is surveyed to Robert Scholey, ye rest is swamp. 12
1680 Nov. 16. Do. Do. for John Snowden, of 100 a. at the hilltop
on Dellaware R., along the roads between Snowden and John Hooton and
betw. Snowden and Wm. Beard. 12
1680 Nov. 16. Do. Do. for the same, of 10 a., i. e. 4 a. of hard
land in the swamp, N. William Wood, W. Wm. Beard, S. and E. a small
swamp and a creek; and 6 a. of meadow on the "marish" of Crosswick
Cr., betw. said creek, E., and Anthony Woodhouse on the West. 12
1680 Nov. 18. Do. Do. for Anthony Woodhouse, of 100 a. along
Dellaware R., betw. Wm. Black, John Hooton and Robert Murfin. 12
1680 Nov. 18. Do. Do. for the same, of 4 a. in the swamp, N. W.
of Crosswick Cr., S. W. and N. swamp, E. Wm. Beard; also of 8 a. of
meadow in the "marish" of said creek, E. John Snowden, W. Wm.
Beard. 12
1680 Nov. 19. Do. Do. for John Hooton, of 100 a. along Delia-
ware R., betw. Anthony Woodhouse and Wm. Beard. 13
1680 Nov. 20. Do. Do. for Thomas Hooton, for 100 a., at the
mouth of and along a creek over against Sepassing Island and along Dela-
ware R. 13
1680 Nov. 20. Do. Do. for John Hooton, of 4 a. in the swamp on
N. W. side of Crosswick Cr., N. and S. swamp, E. John Snowden, W.
Wm. Beard; also of 8 a. of meadow in the marsh of said creek, W. a
small creek, E. Wm. Beard. 13
1680 Nov. 21. Do. Do. for William Beard, of 100 a. along Della-
ware R. from the road along John Snowden's to a small creek. 13
1680 Nov. 21. Do. Do. for the same, of 4 a. of upland in the
swamp, N. W 7 . of Crosswick Cr., N. and S. swamp, E. John Hooton, W.
Anthony Woodhouse; also of 7 a. of meadow, W. John Hooton, E. An-
thony Woodhouse. 13
1680 Nov. 21. Mem. of agreement between John Hooton, Wm.
Beard, Anthony Woodhouse and John Snowden to leave a common high-
way at the bottom of their several 4 a. lots of upland from the small
creek, bounding John Snowden's lot, through Robert Murfin's to Della-
ware R. and to allow as many other roads through their land as re-
quired. 14
1680-1 Jan. 20. Return of survey, for Peter Fretwell, of zoo acres
beyond St. Pinckl above the Falls of Dellaware R. and along said
river. 14
1 Assunpink.
REVEL S BOOK OF SURVEYS. 349
Page
1680-1 Jan. 20. Do. Do. for Andrew Smith, of 200 a. at the Falls
of and along Dellaware R., adjoining Peter Fretwell. 14
1681 April 2. Do. Do. for Thomas Farnsworth, of loo a. along
" the creek," S. E. of Crosswick Cr. ; also 8 a. on the Northside of Cross-
wick Cr., betw. the headline of John Snowden, Wm. Beard, Anthony
Wood house and John Hooten on the N. and said creek on the S. 14
DANIEL LEEDS' SURVEYS.
1681 &ay 10. Do. Do. for Robert Murrin, of 100 a., S. VV. Cross-
wick Cr., adjoining John Murfin. 15
1681 May 8. Do. Do. for John Starkey, of loo a. in a triangle, at
the mouth of a branch of Assiscunck Cr., adjoining John Pancas. 15
1681 May 16. Do. Do. for Richard Fenimore, of 95 a., S. Ranco-
kus Cr., E. a road from said creek to the great meadow, N. Lawrence
Morris, W. Henry Ballenger; also of 5 a. in the great meadow. "Re-
leased to Joshua Humphreys see Liber B. B. B. folio 40." 15
1681 May 19. Do. Do. for Lawrence Morris, of 50 a., E. the road
from Rancokus Cr. to the great meadow, W. and N. Henry Ballenger, S.
Richard Fenimore. "This prcell transmitted to John Cripps as see Book
B, p. 29." 15
1681 May 20. Do. Do. for Walter Humphreys, of 200 a., E. the
road from Rancokus Cr. to the great meadow and Lawrence Morris. 16
1681 April 18. Do. Do. for John Cripps, of 300 a., S. Rancokus
Cr., the line running on a S. S. W. course "through a swamp, wherein
growes store of Holley and within said Tract is a mountaine to which the
Province East, South and West and North send a beautifull aspect named
by the owner thereof Mount Holley." 16
1681 June n. Do. Do. for John Antram, of 100 a. in the town
field, S. E. Tho. Gardner. 16
1681 June 15. Do. Do. for the same, of 50 a. upon the "fforke of
Rankokus Cr.," N. the Northbranch of said creek. 16
1681 Aug. 15. Do. Do. for John Cripps, of 100 a. on Dellaware R.
against Sepassings Island, called Laboure Point, E. a creek. 17
1681 Aug. 15. Do. Do. for Henry Jacobs, of 200 a. on the South-
side of and along Rankokus Cr. at the mouth of a small branch. 17
1681-2 March 3. Do. Do. for Samuel Jenings, of 50 a., betw. his
own land, Elias ffarre and the line betw. the two Tenths. 17
1681 April 30. Do. Do. for Mathew Allen, of 200 a. along the
town line. 17
1681-2 March 2. Do. Do. for Walter Humphrey, of 200 a. on Ran-
kokus alias Northampton River, adjoining Wm. Woolman and Bernard
Devonish. 18
1681-2 Feb. i. Do. Do. for John Shinn, of 100 a. on the brook of
NEW JERSEY COLONIAL DOCUMENTS.
Assiscunck, adjoining his own land and Thomas Budd. 18
1681-2 March 4. Do. Do. for Elias ffarre, of 160 a. on Assiscunck
Cr., adjoining Saml Oldale on the S. side of the creek and Godfrey Han-
cock on the N. side, along the path to Burlington: "This is included in a
resurvey of 500 Acres Recorded in Page 81." 18
1681-2 March 3. Do. Do. for Samuel Jenings, of 50 a. along the
town hounds, adjoining John Cripps. 19
1681 March 30. Do. Do. for the same, in exchange with Thomas
Budd, of 450 a., along the town bounds, the "old head" line of Ranko-
kus lots and the partition line betw. the two Tenths. 19
1681 Dec. 21. Do. Do. for Daniel Wills, of 500 a. on Rankokus alias
Northampton R., betw. John Boarton, John Paine and a small creek. 19
1681 Dec. 22. Do. Do. for Daniel Wills junior and George Elking-
ton, of 300 a., 100 for Elkington, the other 200 for Wills, on Mill Creek,
adjoining D. Wills senior and John Boarton. 19
1681 Dec. 21. Do. Do. for John Paine for the use of Thomas
Greene, of 200 a. on Northampton alias Rankokus R., betw. Daniel Wills
and Thomas Harden. 20
1681-2 Jan. 7. Do. Do. for John Chaffing, of 100 acres, bounded
S. by the Mill Creek, adjoining Robert Powell. Marginal Note: "This
Survey belongs to Hannah Scott." 20
1681-2 Feb. 10. Do. Do. for Isaac Merriott, of 175 a. on Delia-
ware R. betw. Wm. Peachee and the Rankokus R. 20
1681-2 Feb. 21. Do. Do. for Samuel Borden, of 200 a. at Halt's
Plantation on the N. W. side of the road from Burlington to Shrowsburry.
Marginal Note: "This granted to James Antram by vertue of a deed see
Recorded in fol. (425, 426) Libr. B." 20
1681-2 Feb. 23. Do. Do. for Thomas Barton, of 100 a., bounded
S. W. by the brook of Assiscunck, betw. John PancoSt and Samuel
Willis. 20
1681-2 March i. Do. Do. for John Wills and Thomas Kendall, of
593 a., of which 247 are for said Kendall and the rest for Wills, the whole
" abutting on the S. side Rancokus alias Northampton R.," adjoining
Henry Jacobs. 21
1681-2 Jan. 7. Do. Do. for Robert Powell, of 150 a. on the N. side
of Mill Creek, along the town bounds, between Benjamin Scott and John
Chaffin. 21
1681-2 Jan. 6. Do. Do. for Walter Clarke and Arthur Cooke, of
1,000 a. between the "old head line" of Rancokus lots, Samuel Jenings
and Thomas Gardner. 21
1681-2 Jan. 12. Do. Do. for Thomas Eves, of 100 a. on Rancokus
R., betw. John Roberts, the Mill Creek and Thomas Ollive. 21
REVEL'S BOOK OF SURVEYS. 351
Page
1681-2 Jan. 15. Do. Do. for Samuel Willis, of 150 a., S. E.
Thomas Barton. Marginal Note: " This Land sold to Geo. Guest as
p r deed . And by Geo. Guest to Tho: Revell as p r deed . " 22
1681 Jan. 1 6. Do. Do. for William Peachee, of 212 a. on Delia-
ware R., E. Benj. Scott. 22
1681-2 Jan. 17. Do. Do. for Mary Perkins (same as Widow Per-
kins, p. 7), of 500 a., E. Arthur Cooke and Walter Clarke, S. Ran-
cokus R., adjoining Richard Fennimore, Lawrence Morris and John
Cripps. 22
1681-2 Feb. 8. Do. Do. for John Crips, of 50 a. on the S. W. side
of a brook emptying into Dellaware R. at the lower end of Sepassinks
Island. (Sold to Henry Stacy, see B, p. 20.) 23
1681 Dec. 20. Do. Do. for Benjamin Scott and William Biddle, of
635 a. of which 135 are for Biddle, 500 for Sco>t, the whole on Dellaware
R. between Wm. Hewlin and Win. Peachee. 23
1681-2 Feb. 15. Do. Do. for Thomas Budd, in exchange with
Samuel Jenings (supra p. 19), of 500 a. on Assiscunck Cr., at Mattacopeny
next to John Butcher and crossing to the Eastside of said creek it stretches
to the mouth of a small run and John Shin's land. 23
1681 Dec. 17. Do. Do. for William Biddle, of 278 a., an island in
Dellaware R. , called Sepasswick Island. 24
1681-2 March 22. Do. Do. for the same of 322 a., of which 100
are for his townlot at Spring Hill, N. a brook at the foot of the hill. 23
1681-2 Jan. 10. Do. Do. for the same, of 500 a. on Dellaware R.,
over against Sepassinck Island, at the mouth of a small creek bounding
the land of Wm. Beard. 23
Do. Do. for Richard Fenimore, of 30 a. in the townfield on
account of his house, betw. Samuel Lovett and Francis Bessiack. 23
1681-2 March 10. Do. Do. for Marke Newbie, William Bate,
George Goldsmith, Thomas Thackerey, Robert Zane and Thomas Sharp,
of 1, 600 a. between two branches of a creek, at Arwawmosse, bounded by
Win. Cooper's Cr. 25
1681-2 March 9. Do. Do. for the same, of iooa., two-thirds there-
of meadow on the Delaware, near John Ashton's house. 25
1682 April 25. Do. Do. for Thomas Ollive, of 500 a. between
Thomas Eves, the mill on Mill Creek and the Rankokus R. (See infra,
p. 28.) 25 and 28
1682 April 5. Do. Do. for John Pancost, of 162 a. at mouth of
the Eastbranch of the Assiscunck Cr., adjoining Thomas Barton. 20
1682 April 28. Do. Do. for Robert and John Murfin, of 343 a.,
N. Crosswicks Cr., at the mouth of and along a small run. 26 and 29
1682 April 29. Do. Do. for Richard Mew, of 114 a. near Han-
352 NEW JERSEY COLONIAL DOCUMENTS.
Page
nah Kimball's, between Wm. Cooper, Jonathan Eldridge, Bernard Devon-
ish and Benj. Scott. 26 and 29
1682 April 29. Do. Do. for John Chaffin, of 35 a. in the townfield,
E. Mathew Allen and Hannah Kimball, W. the town bounds, adjoining
James Wills. 26 and 29
1681 June 16. Do. Do. for James Pharoe (by Wm. Emley), of 4 a.
adjoining his meadow, N. a swamp and beyond it Thomas Wood. Mar-
ginal Note: " The land mentioned of Tho. Wood was sold by him to
Geo. Hutcheson." 27
1682 Aug. 4. Do. Do. for Jonas Keene, of 100 a. (purchased of
Samuel Jenings) on Dellaware R., N. E. a amall creek, including five acres
of meadow. 27
1682 Aug. 4. Do. Do. for Hance Monsiur, Jonas Keene and Fred-
erick Frederickson, of 500 a., bo't of Thomas Budd and Thomas Gardner
on public account, 475 a. thereof along the river, adjoining Jonas Keene,
25 a. of meadow next to Thomas Fairman. 27
1682 Aug. 24. Do. Do. for Frederick Frederickson and John
Hance, of 200 a., bo't of Anna Sailer, adjoining Hance Monsiur next to
the river. 27
1682 Aug. i. Do. Do. for Samuel Jenings, of 36 a., " part whereof
bo't of Walter Nevvbury, adjoining his own, between Arthur Cooke and
Wm. Evans." 28
1682 July . Do. Do. for Thomas Ollive, of 136 a. adjoining his
own, between Thomas Eves, the Rankokus R. and the Mill Cr. 28
1682 Sept. 8. Do. Do. for Thomas Revell, of 30 a. in the townfield
for his house, at Lazy Point along the creek. Marginal Note: "This
Survey voyd & 30 Acres surveyed to him instead thereof in p. 45." 28
1682 Sept. 5. Do. Do. for John Pancras, of 162 a. on Assiscunck
Cr. and a branch thereof, adjoining Tho. Barton. 29
1682 Sept. 29. Do. Do. for James Wills, of 463. in the townfield
on Mill Cr. along the town bounds, between Mathew Allen and Robt
Powell. 30
1682 Sept. 25. Do. Do. for John Hooton of 280 a., adjoining his
100 a. lot, along the South side of Rob 1 Murfin's Creek. 30
1682 Sept. . Do. Do. for William Black, of 217 a., whereof 42
are on Saml Taylor's account, 100 a. on Thomas Farnsworth's and 75 a.
on his own account, the whole on Robert Murfin's Cr. 30
1682 April 27. Do. Do. for Thomas Farnsworth, of 140 a. on
Crosswicks Cr. at the mouth of a small run, adjoining his 100 a lot. 31
1682 April 26. Do. Do. for John Boarton, of 200 a. at the head of
a small creek of Rancokus, which bounds the land of Henry Jacobs. 31
1682 April 26. Do. Do. for the same, of 25 a. for his town lot, N.
REVEL'S BOOK OF SURVEYS. 353
Page
\V. Henry Jacobs. 31
1682 May 30. Do. Do. for John Butcher, of 503 a. on the South-
side of the Northbranch of Assiscunek Cr., along the Southbranch and
Thom.is Budd's. 31
1682 May 14. Do. Do. for Thomas ffairman, of 200 a. on Delia-
ware R., S. Simsissinck Cr. 32
1682 June 12. Do. Do. for William Cooper, of 300 a. at Pyne
Point, along a creek, bounding Samuel Cole's land. 32
1682 July 26. Do. Do. for Abraham Hulin, of 8l a. at the mouth
of Rancokus R. , adjoining Wm. Hulin. 32
1682 July 26. Do. Do. for William Hulin, of 76 a. on Dellaware
R., adjoining his own land and Wm. Biddle. "Sold to Anna Sailer as in
page (85) of booke (B)." 32
1682 July 26. Do. Do. for the same, of 5 a. of meadow on the
point at the mouth of Rancokus R , adjoining Abraham Hulin. "Sold as
above." 32
1682 July 26. Do. Do. for Isaac Marriot, of 10 a. on the point at
the mouth of Rancokus R., adjoining Wm. Hulin. 33
1682 Sept. 8. Do. Do. for Thomas Allen, of 30 a. in the townfield
for his house, at the mouth of Assiscunck Cr. betw. George Bartholmew
and Thomas Revell. 33
1682 Sept. 20. Do. Do. for Edward Evarett for the use of William
Royden, of 500 a. on Dellaware R. , opposite to Philadelphia, along Wm.
Cooper's Creek betw. Wm. Cooper and Richard Arnold. 33
1682 Oct. 13. Do. Do. for Robert Dunsdale of 500 a., S. Rancokus
alias Northampton R., E. William Evans, N. Thomas Ollive's millbrook,
W. Thomas French. 33
1682 Oct. 13. Do. Do. for William Evans, of 323 a. on Rancokus
R., E. Thomas Harden, W. Robert Dunsdale, N. the millbrook. 33
1682 Sept. 21. Do. Do. for Robert Scholey, of 205 a. on Delia-
ware R., adjoining his dwelling house, N. John Rogers, E. Crosswicks Cr.
(Resurvey of the land supra, p. n.) 34
1682 Sept. 22. Do. Do. for John Shin of 120 a. at Springfield, be-
tween John Butcher, Eleazer Fenton and the Westbranch of Assiscunck
Cr. 34
1682 Oct. 30. Do. Do. for John Days, of 100 a. at Springfield on
the Northside of the Westbranch of Assiscunck Cr. , adjoining John Shin
and Eleazer Fenton, including a meadowlot on the Southside next to John
Butcher. 34
1682 Nov. 14. Do. Do. for John Roberts, of 267 a. at the Indian
town of Pemisoakin between two branches of Cimsissinck Cr. 35
1682 Nov. 14. Do. Do. for Timothy Hancock, of loo a. at Pemi-
19
354 NEW JERSEY COLONIAL DOCUMENTS.
Page
soakin, adjoining John Roberts. 35
1682 Nov. 14. Do. Do. for William Hancock, of 100 a. at Pemi-
soakin betw. two branches of Simsissinck Cr. next to Timothy Han-
cock. 35
1682 Nov. 15. Do. Do. for Thomas Hooton, of 500 a. on Ranco-
kus R., at the mouth of a small run, over against Thomas Ollive's, ad-
joining Nowell Mew. 35
1682 Nov. 18. Do. Do. for John Skeen, of 300 a. in the Second
Tenth along the division line adjoining Samuel Jenings and Rancokus
great meadow. 36
1682 Nov. 21. Do. Do. for Samuel Jenkins, of 100 a. on the South-
side of Crosswicks Cr. over against Wm. Lasswell. Marginal Note:
"This Land forfeited and is now by order of Court ffebr. 2oth 1685 taken
up & seated by John Browne & Thomas Robinson." 36
1682 Nov. 30. Do. Do. for Daniel Leeds, of 200 a. at Springfield,
adjoining his dwelling house, S. Assiscunck Cr., between Eleazer Fenton
and Francis Beswick. 36
1682 Dec. 16. Do. Do. for Robert Young, of 50 a. at Springfield,
N. Daniel Leeds, adjoining Francis Beswick and including 2 a. of mead-
ow, W. Samuel Jenings. 36
1682 Sept. ii. Do. Do. for Henry Stacy, of 500 a. on Dellaware
R. over against Sepassincks Island at the mouth of and along a creek, be-
tween Wm. Biddle and John Cripps. 37
1683 March . Do. Do. for the same, of 490 a. at Arwawmosse
alias Newton, on the Southside of a creek, bounding the land of George
Goldsmith and Robert Zane. 37
1683 March . Do. Do. for Richard Mathews, of 500 a. at New-
ton, betw. Henry Stacy, Francis Collins and Wm. Cooper's Creek. 38
1682 Oct. 28. Do. Do. for Henry Stacy, of 37^ a. in Burlington
town bounds, W. John Antram on the Westside of the brook near the
tannery, N. John Woolston. 38
1683 April 3. Do. Do. for the same, of 500 a. on Rancokus R. at
the Indian town of Alumhatta, adjoining John Woolston and Thomas
Ollive. 38
1683 April 4. Do. DJ. for Richard Mathewes, of 500 a., S. Ranco-
kus R., E. Henry Stacy. 39
1683 March 27. Do. Do. for John White, of 28 a. in the Third
Tenth, on the river opposite to Philadelphia, N. William Cooper, S. S. E.
William Roydon. 39
1682 Oct. 23. Do. Do. for Francis Collins, of 500 a., between
Henry Stacy, Richard Mathewes and Wm. Cooper's Cr. 39
1682 Oct. 25. Do. Do. for the same, of 4503. along a brook ad-
REVEL S BOOK OF SURVEYS. 355
Page
joining the preceding and Henry Stacy. 39
1683 Sept. . Do. Do. for Francis Collins and Henry Stacy, of 60
a. of meadow and upland, whereof 10 a. of meadow are for said Stacy, the
rest for Collins, the whole at the head of a branch of Timber Cr. 40
1681 Sept. 4. Do. Do. for William Lee, of 40 a. on the river at the
head of Matinicunk Island, at the mouth of a small creek. 40
1682 April 17. Do. Do. for John Browne, of 100 a. at the head of
the Eastbranch of Assiscunck. (See infrn, p. 79). 40
1683 June 29. Do. Do. for Samuel Barker, of 500 a., as his first
settlement, S. a branch of Assiscunck, E. the path to the Indian town of
Honehonickon. 40
1683 June 29. Do. Do. for the same, as his second settlement, of
480 a., East of the Honehonickon path. Both tracts "now called Provi-
dence." 41
1683 Oct. 15. Do. Do. for Thomas Wright, of 500 a. along Assis-
cunck Cr., adjoining the town bounds, Wm. Brightwen, John Long,
Thomas Budd and Samuel Oldale. 41
1682-3 March I. Do. Do. for Mark Newbie, of 350 a., S. Thomas
Thackerey and Newton North Creek, adjoining Joseph Sligh. 42
1683 gth d. 5th mo. (July). Do. Do.' for Nathaniel West, of 100 a.
on the main river (Delaware) above Matinicunck Island, North from the
mouth of a small creek. 42
1683 Oct. 2. Do. Do. for Bernard Devonish, of 400 a. on Ranco-
kus R., at the mouth of a small run, adjoining Walter Humpherey and
John Stoakes. 42
1684 4th m. (June). Do. Do. for Samuel Andrews, of 525 a. in the
First Tenth, on the Northside of the brook below Spring Hill, adjoining
John Snowden. 43
1683 gth m. (Nov.). Do. Do. for John Wood, of 300 a. at the lower
side of the mouth of Redbanck alias NVoodbury Creek, along the river
(Delaware) (Gloucester Co.) 43
1682 Nov. 30. Do. Do. for John \Voolston junior, of 3003., begin-
ning at an Indian town on Rancokus R., at the mouth of a brook, includ-
ing 8 a. of meadow on the line between the First and Second Tenths. 43
1683 Sept. . Do. Do. for John Antram, of 150 a. on the East
branch of Assiscunck Cr., betw. John Pancost, Thomas Barton, Samuel
Willis and Michael Newbold. 44
1683 5th month (July). Do. Do. for Robert Turner, of 40x3 a. in
the Third Tenth, N. E. Wm. Cooper's Creek, W. S. W. Robert Zane and
Thomas Thackerey, N. W. Marke Newbie, N. Joseph Sleigh. Marginal
Note: "This Land is Surveyed and Recorded with 500 Acres more being
in one entyre Survey as Recorded in Page (51)." 44
356 NEW JERSEY COLONIAL DOCUMENTS.
Page
1682 Sept. 21. Do. Do. for Percifall Powle, of 500 a., S. Michael
Newbold, including 25 a. of meadow at Mount Pleasant, W. John \Vool-
ston, N. and E. Thomas ffolke, S. Mount Pleasant. 44
1684 6th mth (August). Do. Do. for Thomas Revell, of 130 a., ico
bo't of Anna Salter and 30 a. on account of his house in Burlington, the
whole on the Southside of the creek emptying into Dellaware R. at Sepas-
sincks Island. 45
1683 3Oth 5th mo. (July). Do. Do. for Joseph Blowers, of 150 a.,
adjoining John Cripps and Henry Stacy. 45
1684 Qth month (Nov.). Do. Do. for Ebenezer Langford, for two
settlements, of 1,000 a. on Rancokus R. , adjoining Thomas Hooton. 45
1684 2d m. (April). Do. Do. for Richard Russell, for 300 a. at
Steele Bay, on Dellaware R., adjoining John Ithell and including 8 a. of
meadow on the Southwest side of Pemisoakin Cr. in two pieces, i. e. 7 a.
below the "fforke" and i a. above it. 46
1682 J3th 3d m. (May). Do. Do. for Samuel Jenings, of 500 a. on
Dellaware R., N. Simscissinck Creek. -46
1683 Nov. 8. Do. Do. for John Underbill, of 500 a. by the brook
below Spring Hill, betw. Samuel Borden and Samuel Andrews. 46
1685 5th month (July). Do. Do. for Hananiah Gaunt, of 500 a.
near Honeonickon, adjoining George Hutcheson. 47
1685 3d month (May). Do. Do. for Thomas Gardner senior, of
204 a. of upland fend meadow, the upland joining the townbounds on the
North, W. and S. Bernard Devonish, S. S. E. Arthur Cooke; the 8 a. of
meadow adjoining Henry Grubb. 47
Do. Do. for Thomas Gardner junior, of 229 a., i. e. 213 a.
of upland on Rancokus R. between Anthony Elton and Thomas Stoakes
along the Mill Creek and 16 a. of meadow; of which 9 lie opposite to An-
thony Elton's house and 7 near Bernard Devonish's. 48
1685 5th month (July). Do. Do. for Christopher Weatherill, of 37^
a. in the town bounds, on the creek. on the Westside of London Bridge,
adjoining John Hollinshead, Thomas Budd, Henry Stacy and \Vm.
Myers. 48
1685 5th month (July). Do. Do. for John Calowe, of 210 a. be-
tween John Curtice and Samuel Andrews. 48
1684 ist mo. (March). Do. Do. for Thomas Wood, of 300 a. on ihe
Southside of Crosswicks alias Leeds River, adjoining Robert Wilson. 49
1684 4th d. 2d m. (April). Do. Do. for Marcus Lawrence, of 200
a. on Dellaware R., N. E. a small creek, S. W. Gasper ffish. including the
meadow at the head of said creek. 49
1683 2cl m. (April). Do. Do. for William Atkison, of 50 a., E. John
Daye, along Assiscunck Cr., incl. 2 a. of meadow, W. Robert Young, N.
REVEL'S BOOK OF SURVEYS. 357
Page
Francis Besvvick. 49
1684 gth m. (Nov.). Do. Do. for Thomas Hester, of 200 a. on the
Southside of Long Harryes Creek, over against John Test. 50
Do. Do. for Thomas Sharp, of 187^ a. between the fork of
Newton Creek and a run opposite to the dwelling house of William Alber-
son, along the fforke Creek. 50
1685 6th m. (August). Do. Do. to Martin Holt for the use of John
Clarke, of 500 a , N. W. Andrew Robinson, along Mantoes and Deepford
Creeks. 50
1685 6th m. (August). Do. Do. to the same as above, of 500 a. on
Mantoes Cr. and a small branch of Deepford Cr. 50
Do. Do. for Robert Turner, of 500 a. a^t the head of New-
ton Creek, along Cooper's Cr. and adjoining Robert Zane, incl. 25 a. of
meadow opposite to Wiga Coe. 51
Do. Do. for the same, of 750 a. on Newton Cr., between
the preceding and William Bates, along a branch of Arwawmos Cr., ad-
joining Thomas Carleton and Henry Stacy. 51
Do. Do. for the same, of 900 a. on Dellaware R. along
Newton meadows, between Marke Newbie and Richard Arnold. 51
Do. Do. for the same, of 500 a. along a branch of Timber
Creek, which branch is the Southern boundary of the Town of Arwawmos,
and the Beaver branch, adjoining John Hugg. 52
1685 3d month (May). Do. Do. to William Cooper tor the use of
Samuel Norris, of 1,150 a. on Dellaware R., S. of John Ashton's house, E.
a small creek and Robert Turner, adjoining Win. Roydon, Wm. Cooper
and Samuel Cole, along Cooper's Cr. 52
1685 3d month (May). Do. Do. for William Cooper, of 429 a. on
Coopers Creek, next below Francis Collins' upper settlement. 53
Do. Do. for Thomas Carleton, of 250 a. in the Third
Tenth, at the mouth of Peeler's Creek, "which goes out of Newton Cr.,"
adjoining Wm. Bates, Robert Turner, William Alberson and Tho. Den-
nis' Creek. 53
1685 2d month (April). Do. Do. for William Bates, of 250 a., N.
Newton Creek, near Robert Zane's house. 53
Do. Do. for Robert Turner, of 500 a. in the Third Tenth
on Cooper's Creek between Henry Wood and John Ithell. "Since sold
to Thomas Chaunders fe by ye said Cha'unders called Sales Greene." 54
Do. Do. for Walter Pumphary, of 260 a., on Birch Creek,
S. Samuel Barker, adjoining John Antram, William Stayner and Thomas
Budd. " Sold to Edw. Tonkan & John Waren." 54
Do. Do. for John Hogg, of 500 a. in the Third Tenth, along
the swamp of Timber Creek and Timber Creek branch, the branch being
358 NEW JERSEY COLONIAL DOCUMENTS.
Page
the South bounds of Arwawmos, N. E. Robert Turner. 55
1683 loth m. (Dec.)- Do. Do. for Joshua Wright, of 285 a. in the
First Tenth, on Crosswicks alias Leeds River, at the head of a small run
next to the land of Francis Davenport. 55
1683-4 I2th m. (Feb.). Do. Do. for Thomas Lambert, of 400 a. in
the First Tenth, on Doctor's Creek, along a run and the line of the Indian
purchase. 55
1683 loth m. (Dec.) Do. Do. for Joseph Stones, of 3203. in the
First Tenth, on the Northsicle of Crosswicks R. and on Doctor's Creek,
adjoining George Hutcheson. 56
1683-4 I2th m. (Feb.). Do. Do. for Anthony Woodhcuse, of 130 a.
and 3 a. of meadow, in the First Tenth, N. W. Wm. Black, along the
brook there, 5 a. of meadow adjoining Duke Horsman's meadow. 56
1683-4 I2th m. (Feb.). Do. Do. for Isaac Marriott, of' 160 a. in
the Second Tenth, adjoining his new settlement and Richard Fenimore,
on Rancokus R. 56
1684 2d m. (April). Do. Do. for Anthony Nealson, of 100 a. on
Dellaware R. , on the S. W. side of Great Mantoes Creek, along a small
creek. 56
1684 loth m. (Dec.). Do. Do. for John Newman, of 200 a. near
the swamp next to John Butcher's laud. "Sold to Isaac Homer." 57
1684 4th in. (June). Do. Do. for John Snowden, of 112 a., adjoin-
ing his 100 a. lot, "whereon he now dwells," N. John Hooton. 57
. Do. Do. for John Woolston senior, of 500 a. between
Thomas Barton on the Birch creek and Thomas Revell, touching the East-
side of the road to Shrowsbury near the bridge, incl. 38 a. of meadow at
Mount Pleasant betw. John Browne and Percifall Towle. 57
1684 ad m. (April). Do. Do. foi Casper ffish, of 120 a. on Della-
ware R. next below Marcus Lawrence, adjoining John Ithell. 58
1685 2d m. (April). Do. Do. for Hance Hopman, of 200 a. on Ratt-
koone Creek. 58
1685 2d m. (April). Do. Do. for Monns Houlton, of looa. on Ratt-
koone Creek, next to preceding. 58
1685 2d m. (April). Do. Do. for Henry ffranklin, of 300 a. at the
mouth of a run in Oldman's Creek. 58
1685 4th m. (June). Do. Do. for Peter Dalboe, of 100 a. at the
head of Little Mantoes Creek. 59
1683 1st m. (March). Do. Do. for Thomas Thackerey, of 250 a. on
Newton Creek, adjoining Robert Zane and along the line of the first gen-
eral survey to the head of fforked Creek. 59
1684 ist m. (March). Do. Do. for Samuel Lovett, of 76 a. on the
Northside of the brook by his house, adjoining Thomas Gardner. 59
REVEL S BOOK OF SURVEYS. 359
Page
1683 Oct. 2. Do. Do. for John Stokes, of 162 a. on Rancokus R,
between Bernaid Devonish and Thomas Gardner, incl. 12^ a. on the point
of the river forks. 60
1684 2d m. (April). Do. Do. for John Bainbridge, of 200 a. N. W.
of William Black, incl. 4 a. of meadow N. E. of George Goeforth. 60
1684 1st m. (March). Do. Do. for William Hulines, of 120 a. on
Dellaware R., joining his own, along the river to Anthony Morris, E.
William Biddle. "Sold to Anna Salter as per Page (85) of book B." 60
1684 3^ m - (May). Do. Do. for John Curtis, of 347 a. near Mount
Pleasant, now called Ogston, adjoining Percifall Towle. " See this sur-
veyed with 20 Acres more in one Survey in Page (113)." 61
1684 1st m. (March). Do. Do. for Marmaduke Horsman, of 50 a. on
the creek above Anthony Woodhouse's land and a run, emptying into said
creek. "Sold to SainU Taylor." 61
1684 ist m. (March). Do. Do. for Godfrey Hancock, of 200 a. at the
head of the branches of Birch Creek and at the foot of a mount. " Sold
to William Sallaway." 61
1685 6th m. (August). Do. Do. for Thomas Curtis, of 1503 on the
South branch of Birch Creek, adjoining Peter Harvey. 61
1685 6th m. (August). Do. Do. for Samuel Andrewes, of 100 a. be-
tween John Calowe, William Ellis and John Curtis. 62
1685 gth m. (Nov.) Do. Do. for William Hunt, of 200 a. along the
line of partition between the First and Second Tenths, adjoining Wm.
Budd and including 4 a. of meadow next below John Shin. 62
1681 Sept. 3. Do. Do. for Michael Newbold, of 400 a. in the First
Tenth on the Southside of a branch of Assiscunck Creek, adjoining John
Starkey on the Northside. 62
1682 I3th d. 3d m. (May). Do. Do. for Samuel Cole, of 500 a. on
the main river (Delaware?), bounded by a. creek running by Wm. Coop-
er's land, adjoining Henry Wood. 63
1685 ist m. (March). Do. Do. for the same, of 400 a. on the
South branch of Pemisoakin Creek, adjoining Jeremiah Richards. 63
1685 ist m. (March). Do. Do. for the same, of 350 a. adjoining
Richard Heritage. 63
1683 Nov. . Do. Do. for Richard Lawrance, of 150 a. in the
Fourth Tenth, on the Northside of Long Harries or Redbanck Creek. 63
1685 ist m. (March). Do. Do. for John Furnis, of 250 a. in the
Second Tenth, S. Northampton R. near Rainbowe Island, incl. 6 a. of
meadow surveyed for ffreedome Lippincoat. 64
1685 8th rn. (Oct.). Do. Do. for Robert Young, of 150 a. in the
First Tenth on the Southside of a branch of Birch Creek, N. W. Michael
Buffin. "Since conveyed to Daniel Leeds." 64
360 NEW JERSEY COLONIAL DOCUMENTS.
Page
1684 2d m. (April). Do. Do. for John Paine, of 300 a., inch 200 a.
formerly recorded (supra p. 20) for the use of Tho. Greene, on a branch of
Northampton R., bounded by Daniel Wills, Benjamin Scott, the Mill
Creek, William Evans and Thomas Harden, incl. 5 a. of meadow betvv.
Enoch Core and Daniel Wills, on the Northside of the South branch of
Rancokus R. 64
1686 Nov. . Do. Do. for John Bainbridge, of 46 a., W. George
Goeforth, along the creek. 65
1685 gth m. (Nov.). Do. Do. for Andrew Robinson, of 1,000 a. on
the S. \V. side of Great Mantoes Creek. 65
1685 2d m. (April). Do. Do. to John Ithell for William Steele, of
500 a. "at a place now to be called Steele's Branch, in the Third Tenth,
on Timber Creek alias Gloster River." 65
Do. Do. for William Evans, of 7 a., according to warrant
directed to Daniel Leeds dated 1684 by Synion Charles, of which I a. lies
above Henry Jacobs Creek and 6 a. on the Northside of the South branch
of Northampton R., next above Enoch Core. 65
1684 2d m. (April). Do. Do. for Richard ffenimore, of 100 a. at the
mouth of Northampton R. next-to Isaac Marriott, along the main river N.
to Abraham Hulin's, N. Isaac Marriott, E. William and Abraham Hulin,
S. Northampton R. 66
Do. Do. for Daniel Wills senior and junior, of 20 a. of
meadow in the 2d Tenth next above the fork of Northampton R., on the
Northside of the South branch" thereof, adjoining John Payne, "All
makeing up the Complement of Seaven Hundred Acres Recorded in page
igth, 500 to Daniel senior & 300 a. to Daniel junior and George Elking-
ton." 66
1685 Qth m. (Nov.). Do. Do. for George Porter, of 140 a. in the
First Tenth on the Northside of the creek, that meets the river at Sepas-
sincks He, adjoining Henry Stacy. 66
Do. Do. for James Antram, of 250 a. in the First Tenth, E.
Percifall Towle, adjoining Thomas Barton, Thomas Scattergood and Na-
thaniel Richards, incl. II a. of meadow at Mount Pleasant next to John
Curtis. 67
1685 2d m. (April). Do. Do. for Eliakim Higgins, of 140 a. in the
First Tenth, adjoining Michael Newbold. 67
1685 3d m. (May). Do. Do. for William Ellis, of 525 a. in the
First Tenth, between John Curtis and Percifall Towle. 67
1685 2d m. (April). Do. Do. for Thomas Howell, of 650 a. in the
Third Tenth, on Cooper's Creek, adjoining Francis Collins. 68
1684. 1st m. (March). Do. Do. for Thomas Budd, of 216 a. in the
town bounds, on Dellaware R. against Mattinicunck Island, adjoining
Richard Guy. 68
REVEL'S BOOK OF SURVEYS. 361
Page
1683 9 her . Do. Do. for Henry Tradway and William Warner,
of 300 a. at Redbanck alias Bachelours Banck, on Dellaware R., from the
mouth of Long Harries Creek to Richard Lawrence's. 68
1689 4th m. (June). Do. Do. for William Ellis, of 460 a. containing
160 a. adjoining to his land at Oneanickon, the whole between John
Christopher Butcher, Weatherill, Michael Newbold, Eliakim Higgins, Na-
thaniel Duggles and John Calowe. Surveyed by Symon Charles. "This
Tract is sold to Rich d ffrench by Deed Recorded in Page 355 of
book B." 68
Andrew Robinson Survey"" Generall
Symon Charles Depty Survey 1 "-
1685-6 I3th I2th m. (Feb.). Return of survey, for James Silver of
loo acres in the Second Tenth, on Mill Creek, adjoining Arthur Cooke and
Thomas Gardner. 69
1687 2dm. (April). Do. Do. for ffreedome Lippincott, of 288 8-9 a.
near Pemsokin Creek. 69
1687 5th m. (July). Do. Do. for Mahlon Stacy, of 1,000 a. on a
creek running into Sun Pinck River, bounded by the little run called
Shabbaconcke and "a great and hideous swamp." 69
1684 5th m. (July). Do. Do. for Andrew Smith, of 200 a., adjoin-
ing William Wood, per Daniel Leeds. Also of 50 a. adjoining the first,
"formerly surveyed by S. Charles, since by Jno Meredith." 70
1684 -- . Do. Do. for John Hance and Frederick King, of 100 a.
on the N. E. side of Pemsoakin Cr. "This Tract of Land Sold to Peter
Long as pr Deed recorded in page 210, book B." 70
1685 1st m. (March). Do. Do. for Thomas Wright, by Daniel
Leeds of 500 a. along the line of the Indian purchase. 70
1683 nth m. (Jan.). Do. Do. for John Haynes, by Daniel Leeds,
of 200 a. along the Southside of the South branch of Northampton R., ad-
joining Benjamin Moore. 70
1683 nth m. (Jan.). Do. Do. by Daniel Leeds, for Benjamin
Moore, of 100 a. on the South branch of Northampton R. between John
Haynes and a small creek. 71
1685 6th m. (Aug.). Do. Do. Do. for John Shinn junior, of 200
a., N. Godfrey Hancock junior. 71
- Do. Do. Do. for Jonathan ffox, of 320 a. on the North-
side of Pemisoukin Cr., adjoining Thomas Wallis. 71
1684 4th m. (June). Do. Do. Do. for John Cripps, of 30 a. ad-
joining his 100 a. lot at Labour Point, along a run and a creek. 71
1684 loth m. (Dec.). Do. Do. Do. for Henry Ballenger, of 262 a.
at the Vale of Easham, adjoining William Hulin. 72
1684 toth m. (Dec.). Do. Do. Do. for William Hulin, of 240 a.
30
362 NEW JERSEY COLONIAL DOCUMENTS.
Page
at the Vale of Easham, S. E. the preceding. 72
1685 5th m. (July). Do. Do. Do. for William Biddle, of 500 a.
along a brook next to Wm. Wood's. 72
Do. Do. Do. for Robert Hudson, of 210 a. on Northamp-
ton R. between Wm. Evans and Thomas ffrench. 72
Do. Do. Do. for William Budd, of 500 a. on Northamp-
ton R., W. Jno Woolston junior, along the partition line betw. the First
and Second Tenths and the line of the Indian purchase, incl. 25 a. of
meadow next to Tho. Ollive. 73
1687 7th m. (Sept.) Do. Do. Do. for Christopher Weatherill, of
150 a. between Michael Newbold and George Mutcheson: "This Tract is
180 acres being resurveyed & recorded page 134." 73
1687 7th m. (.Sept.) Do. Do. Do. for Thomas Hooton, of 50 a. in
the town bounds, adjoining Percivall Towle. 73
1684 2d m. (April). Do. Do. Do. for John and Samuel Dennis, of
250 a. on Dellaware R. betw. Jno Ithell and Edw. Evarett. 73
1685-6 loth d. I2th m. (Feb.). Do. Do. by S. Charles, for Anthony
Woodhouse, of 12 a. in the First Tenth in lieu of his town bounds, i. e.
2 a. of meadow, W. of his own, and 10 a. of upland also W. of his. 74
1685-6 I5th d. I2th m. (Feb.). Do. Do. Do. for Percivall Towle,
of 1335 a. in the town bounds between Bernard Devonish, Daniel Wills
and the Widow Scott. 74
1681 May . Do. Do. by Daniel Leeds, for John Murfin, of 100
a., S. Crosswicks Cr., along a small brook and adjoining Robert
Murfin. 74
Do. Do. Do. for David Lillies, of 100 a. on the Northside
of the North branch of Pemisoakin Cr., adjoining Jonathan ffox. 75
1685 2d m. (April). Do. Do. Do. for Thomas Bartin, of 75 a.
along James Antram and a brook between John Antram, John Woolston
and Thomas Revell; incl. 3 a. of meadow at Mount Pleasant next to John
Curtis. 75
1686 ist m. (March). Do. Do. Do. for James Saterthwaite, of
150 a., adjoining Joseph Adams. 75
1685 Ist m - (March). Do. Do. Do. for Robert Engle, of 100 a.
along near a branch of Northampton R. adjoining Wm. Hasker's. 75
1685 5th m. (July). Do. Do. Do. for James Budd, of 500 a. on
Rancokus or Northampton R. adjoining Richard Mathewes, incl. 12 a. of
meadow next to Wm. Budd. 76
1683 . Do. Do. for Mahlon Stacy, Joshua Wright, Jn Lam-
bert, Thomas Lambert and William E.mley, of 2,000 a. above the mouth
of Assunpinck Creek, between Peter ffretwell and George Hutcheson
along said creek and on Dellaware R, 76
REVEL'S BOOK OF SURVEYS. 363
Page
1685 5'h m - (J u 'y)' Do. Do. by Daniel Leeds, for Thomas ffolke,
of 320 a. along Crosswicks alias Leeds R. near the bridge, adjoining John
Bunting, incl. 16 a. of meadow in two places, i. e. 10 a. between Francis
Davenport and John Thake, and 6 a. S. E. of John Thake. 77
1685 gth m. (Nov.) Do. Do. Do. for John Tomlinson, of 181 a.
at Oneanickon (now called Carmell), adjoining George Hutcheson. 77
1684 loth m. (Dec.). Do. Do. Do. for John Clarke and Jn Rud-
derowe, of 650 a. between the North and South branches of Pemisoakin
Cr., adjoining Wm. Clarke. 77
1684 Qth m. (Nov.). Do. Do. Do. for James Saunderland, of 200
a. on Dellaware R. over against Tinicum Island. 77
1685 7th m. (Sept.). Do. Do. Do. for John Sharp and Stephen
Day, of 267 a., near a swamp. "This survey is sold to ffreedom Lippin-
cott." 78
1685 5th m. (July). Do. Do. Do. for John Woolman, of 4 a. of
marrish opposite to Enoch Core's house on the Southside of Northamp-
ton R. 78
1684 2d m. (April). Do. Do. Do. for Daniel Bacon, of 350 a. on
the Southside of the brook below his house, between John Hooton, a
Southerly branch of said brook and Wm. Black. "This survey is includ-
ed in his whole Tract of 800 Acres as see page 120." 78
1681 8 her i8th. Do. Do. for John Wood, of 100 a. on the North-
side of and along Crosswicks Creek, adjoining Robert Murfin. "This sd
Tract being on a Point, therefore Roome for but one Settlement. This
by Will given to his daughter Mary (ye wife of Tho: Colman) and by
them sold to Robt Murfin as p r Deed Recorded." 79
1687 Oct. . Do. Do. for Thomas Bowman, of 200 a. at a point of
land next to Walker's Point on Assiscunck Cr., along said creek to Lessa
Point house, now called Wingerworth Point. "Now belonging to Edw.
Hunloke." 79
1686 loth m. (Dec.). Do. Do. for John Browne, of 210 a. adjoining
his 100 a. lot (supra, p. 40), which is included in this survey; the whole on
a branch of Assiscunck Cr. betw. John Shinn and Michael Newbold. 79
1686 3d m. (May). Do. Do. for Thomas Revell, of 9 a. in the
great meadow near Mount Pleasant, adjoining John Curtis and Purcivall
Towle. 80
Do. Do. for John Tuelie, of 100 a. on Dellaware R., below
Thomas Terry, adjoining said Terry and Mordeca Bowden. "Note this
Land lyeing upon a Point of ye River is the reason that it hath greater
breadth at ye River then comonly allowed. Sold to Jn Parker." 80
1685 . Do. Do. for Benjamin Wheate and Benjamin Antrobus,
of 500 a. near the mountains, adjoining Godfrey Hancock and William
Hunt. 80
364 NEW JERSEY COLONIAL DOCUMENTS.
Page
Do. Do. for Elias ffarr, of 500 a. (an Exact resurvey of his
500 Acres togeather with allowance for Highwayes by Symon Charles &
Daniel Leeds), between Samuel Oldale, Edmond Stuart, crossing Birch
Cr. and adjoining Godfrey Hancock. (See supra, p. 18). 81
1688 2d m. (April). Do. Do. for James Pharoe, of i8r^ a. on Wil-
liam Black's Creek, "pr Symon Charles." 81
1685 Nov. . Do. Do. for Ralph Trenoweth, of too a. between
Hananiah Gaunt and Thomas Shin. " This Sold to John Scholey as in
Page 1 88 book B." 82
1684 Oct. . Do. Do. for William Clarke, of 100 a. between the
two branches of Pemisoakin Cr., E. John Roberts. 82
"The bounds of ffreedome Lippincott's Land and meadow,
whereof all but ye meadowe & allowance for a Highway was formerly re-
corded for Tho: Ollive." Surveyed for {freedom Lippincott 200 a. on
Northampton R. and Mill Cr. along Thomas Eves'; incl. 6 a. of meadow
on said river next to John Furnis. 82
1684 -. Return of survey, for John Stoaks, of 150 a. on Rancokus
alias Northampton R., between Bernard Devonish, Tho. Gardner and the
Mill Creek. 83
1684 2d m. (April). Do. Do. for Thomas ffrench, of 600 a. along
Rancokus R. and Mill Cr., adjoining John Roberts; incl. 20 a. of meadow
next below Tho: Ollive, " abutting upon the beginning of that part of
the River called long reach a little Island in y e River lyeing upon the S.
E. side thereof. 83
1688 gth m. (Nov.). Do. Do. for Abraham Huling, of 225 a. on the
river betw. Benj. Scott, Win. Peachee and Isaac Marriott. 83
1689 4th m. (June). Do. Do. for Anthony Elton, of 150 a. on the
fork of Rancokus Cr., adjoining his own, Walter Reeves and Thomas
Ollive, with allowance for highways at 5 a. to the loo. 84
1690 6th m. (Aug.). Do. Do. for Edward Hunloke, of 145 a. in
Burlington town bounds, between a gully by Dellaware R. and Thomas
Bowman. 84
1687 6th m. (Aug.). Do. Do. for Samuel Nicholas, of 195 a. on
Pemsoakin Cr., betw. Thomas Williams, Jonathan ffox and David Lillies;
also of 5 a. of meadow on said creek and a small run on the lower side of
Capt. Hance's land. 84
1690-1 I2th m. (Feb.). Do. Do. for Robert Pearson, of 100 a., S.
S. E. his former survey, adjoining Robert M'urfin. 85
1687 loth m. (Dec.). Do. Do. for Nathaniel Dugglas, of 1503. be-
tween Eliakim Higgins and Daniel Bacon. 85
1689 2d m. (April). Do. Do. for Thomas Dugglas, of 200 a. be-
tween Eliakim Higgins, William Biddle and Natb.1 Dugglas. 85
REVEL'S BOOK OF SURVEYS. 365
Page
1692 3d m. (May). Do. Do. for John Wilsford, of 200 a. at the S.
E. corner of his formerly surveyed land, along Shabbaconke Creek, ad-
joining Joshua Eley. 85
Survey of the line dividing the 200 a. between Robert and
John Murfin, beginning at Crosswicks Creek and running N. E. half a
point E. and then E. to the brook, thence N. E. to the boundary line. 85
1686 Slh m. and 1689 4th m. Return of survey, for William Biddle,
of 500 a. at Oneanickon, between Hananiah Gaunt, John Day, Peter Har-
vey, Charles Read, Samuel Barker, Daniel Leeds, Jno. Browne and John
Skene. 86
1689 4th in. (June). Do. Do. for the same, of 323 a. adjoining his
plantation at Oneanickon. "This Survey belongs to ye Survey of 500
Acres joyning to Wm. Wood." 86
1689 3d m. (May). Do. Do. for the same, of 500 a. near Egghar-
bour Beach, on an arm of the sea and a run, bounding the land of Samuel
Jenings. 87
1684 2dm. (April). Do. Do. to Enoch Core for Walter Humphries,
of 3 a. of meadow on the Southbranch of Northampton R., adjoining John
Paine. 87
1691 3d m. (May). Do. Do. for Thomas Bowman, of 100 a. on
Stony Brook, inch one half of the water course. 87
1690 August . Do. Do. for Richard Ridgway, of 600 a. at Stony
Brook, adjoining John Houghton and along the line between E. and W.
Jersey. "400 hundred of this Sold to Jno Bainbridge & recorded amongst
Societies Land page 2." 87
1690 7th m. (Sept.). Do. Do. for Henry Morley, of 95 a. between
Daniel Wills and Henry Burr; also of 5 a. of meadow adjoining the
"Burnt Meadow." 88
1690 I4th 2d m. (April). Do. Do. for Peter Long, of 100 a. at
Pemsaukin, on the Northside of and along the creek, betw. Capt. Hance,.
Saml Nicholas the Swede, Robert Styles and John Rudderowe: also a
point of land between his former settlement and Robt Styles, 5 a. 88
1689 4th m. (June). Do. Do. for Thomas Lambert, of 400 a. on the
Southside of Assunpiilck River. 88
1689 1st m. (March). Do. Do. for Thomas French, of 600 a. on
Pemsoking Cr. between Thomas Wallis, Jonathan Fox, Thomas Rodman
and Samuel Burrows; also of 21 a. of meadow adjoining Thomas Hooton.
"Note 200 Acres of this Survey is taken of And ye remaining 421 Acres
stands recorded in Page (100.)" 89
1691 30! m. (May). Do. Do. for Katharine Beard, of 100 a. at
Oneanickon, adjoining George Hutcheson, Wm. Bustill, John Scholey,
Isaac Leet and Robert Stacy. 89
1691 2d m. (April). Do. Do. for Mathew Champion, of 400 a. at
366 NEW JERSEY COLONIAL DOCUMENTS.
Page
Oneanickon, between John Tomlinson's run and John Warren. 89
1690 gth m. (Nov.). Do. Do. by Symon Charles, for Henry Burr,
of 342 a. on the fork of Ancokus and near the "Burnt Meadow." 90
1689 4th m. (June). Do. Do. Do. for Thomas Bryant, of 300 a.
along Ancokus Cr., adjoining Robert Dimsdale. 50
1691 1st m. (March). Do. Do. Do. for Francis Davenport, of 77
a. adjoining his former settlement, along the Southside of Crosswicks Cr. ,
between Samuel Wright, John Bunting, George Nicholson and Thomas
ffolk. 90
1686-7 2 5 tn I2tn m - (Feb.). Do. Do. for John Smith, Francis Dav-
enport and Edward Booth, of 80 a. in Burlington townbounds, on the
creek against the island between the two bridges; with the division be-
tween the three, Joseph Stones signing it as attorney for Booth. 91
Do. Do. by Daniel Leeds, for Mary Davis, of 300 a. above
the Falls adjoining John Richardson. 92
1684 7 tri m - (Sept.). Do. Do. Do. for Hance Monsier, of 100 a.
on the Eastside of Pensaukin Cr. near a landing. 92
1692 2d m. (April). Do. Do. by Symon Charles, examined by
Daniel Leeds, for Richard ffinimore, of 205 a. along Northampton R., be-
tween Abr. Huling, Tho. Ollive and Tho. French. 92
1690 3d m. (May). Do. Do. Do. for John Pancost, of 150 a. along
the line of the Indian purchase, adjoining Thomas Wright. 92
1693 1st m. (March). Do. Do. by Daniel Leeds for Henry Grubb,
of a vvaterlot in Burlington, adjoining Thomas Marshall. 92
1690 . Do. Do. by Symon Charles, for Joshua Humphries, of
185 acres at the fork of Ancokus adjoining James Satterthwait. 93
Do. Do. Do. for the same, of the division of 200 a. from
Henry Grubb's land, formerly surveyed and recorded; i. e. beginning at a
corner tree by said Grubb's land on the Northbranch of Ancokus Cr. ,
along said land to Nathaniel Cripps', formerly laid out for Lawrence
Morris. 93
1693 1st m. (March). Do. Do. by Daniel Leeds, for Richard Bass-
nitt, of a waterlot on Burlington Island, W. his brickhouse, E. Henry
Bircham, part of the waterlots belonging to f of a share, bo't from Isaac
Marriott Oct. 3, 1685, and to 1-12 of a share, bo't from George Goforth
Oct. 15, 1686. 94
1690 5th m. (July). Do. Do. by Symon Charles, for Percivall
Towle, of 3^ acres in Burlington, on the Westside of the street from
Thomas Revell's house to Yorkshire Bridge, between Wm. Emley and
Samuel Furnis; also a waterlot in front from Christopher Weatherill's E.
23 f. 8 in., running back to the next street. 94
1685-6 I2th m. (Feb.). Do. Do. Do. for the same, of 120 a. in
REVEL'S BOOK OF SURVEYS. 367
Page
townbonnds, between Barnard Devonish, Daniel Wills,- Henry Grubh and
Hannah Scott. 94
1693 1st m. (March). Do. Do. by Daniel Leeds, for Barnard
Devonish, of a lot in Burlington, adjoining John Gosling, 40 f. front and
back to the next street, being a waterlot. 94
1690 5th m. (July). Do. Do. for Percivall Towle, of a waterlot in
Burlington, where his house now stands, W. of the house 18 yards front,
to the door of and taking in half of the bake house, in depth to the next
street. 94
1681 Dec. . Do. Do. by Daniel Leeds, for Thomas Harding, of
200 acres on Rancokus R., next John Paine's; also of 50 a. at the North-
end of the 200, next to Wm. Evans. 95
1693 ist m. (March). Do. Do. Do. for Daniel Smith, of i^ a. in
Burlington, incl. John Woolston's former house, adjoining Thomas Ollive,
14 perches 2 yards front on Broad St., 12 p. 3^ y. deep. 95
1692-3 12 m. (Feb.) Do. Do. Do. for Sarah ffarr, of a lot on High
St., Burlington, 114 f. front, West of and next to Samuel Hough ton, incl.
the Meeting House, 37 poles 3 f. deep to the backstreet; also a waterlot,
29^1. front from Thomas Lambert's lot Eastward, rear on the next street.
" This water Lott is thrown up & voyd & her share Surveyed elsewhere &
recorded as see page 130." 95
1681 Sept. 20. Do. Do. Do. for William Roydon, of 450 acres on
Dellaware R., near opposite to Wickacoe, along Cooper's Cr. and Coop-
er's land, incl. the sedge island in the river, over against the land. 95
1689 5th m. (July). Do. Do. by Symon Charles, for Thomas Ollive,
of 190 a., adjoining his plantation and Henry Stacy. 96
1688-9 Ist m - (March). Do. Do. Do. for Robert Murfin, of 2ooa.,
adjoining his own former survey, on a run. 96
1692 June . Do. Do. by Daniel Leeds, for Symon Charles, of 7
a. of meadow on the Southside of the Southbranch of Northampton R. ,
on the Eastside of Marson's Creek. 96
Do. Do. Do. for the Meeting House, of 6 a. out of the
land of John and Samuel Bunting, and of I acre fora burying ground out
of the land of Thomas ffolk. 96
1690 3d m. (May). Do. Do. by Symon Charles, for John Warren,
of 240 acres at Oneanickon, along the line of the Indian purchase, adjoin-
ing George Hutcheson. 96
1688-9 IJ th ni. (Jan.). Do. Do.- Do. for Samuel ffurnis, of 75 a.
in the town bounds, next to Henry Stacy, along the creek, bounding the
island, between Francis Davenport and Nathl Cripps; also of 25 a. along
a run and next to Francis Davenport. 97
1690 3d m. (May). Do. Do. Do. for William Hixson, of 160 a.
368 NEW JERSEY COLONIAL DOCUMENTS.
Page
adjoining his settlement at Crosswicks, between Samuel Overton on Doc-
tor's Cr., John Murfin, George Goforth and Thomas Gilberthorpe, making
with his former farm 300 a. 97
1690 3d m. (May). Do. Do. Do. for George Hutcheson, of 220 a.
on Crosswicks Creek, adjoining the land once intended for Joseph Stones.
"By him (Hutcheson) sold to Tho: Gilberthoyse 1 p r deed recorded fol.
345 & 346 Libr. B." 97
1689 6th m. (Aug.). Do. Do. Do. for Samuel Houghton, of i^ a.
on the Island of Burlington, a corner lot over against Christopher Weath-
erill's, 108^ f. front on High St., 9 ch. 17 links on the street to the Grave-
yard. 97
1688 3d m. (May). Do. Do. by Daniel Leeds, for the same, of 155
a. next to Wm. Hunt's, incl. 6^ a. of meadow, N. W. Daniel Leeds, betw.
Wm. Sallaway and Thomas Shinn. "Whereof 25 Acres was formerly
Surveyed by Daniel Leeds & 130 Acres by Symon Charles, All being 155
Acres besides Highwayes. Examined by Daniel Leeds." 98
1693 6th m. (Aug.). Do. Do. Do. for Thomas Gardner, of z\ a.
on High St., incl. his dwelling house, next to Richard Love, 53 f. front,
36 perches 5 yards length to the next street. 98
1693 6th m. (Aug.). Do. Do. . Do. for the same, of a lot, i^ a., on
Second St., over against Richard Love, 18 perches, 7 f. along Charles
Reade, 10 perches less 4 feet front. 98
1691 4th m. (June). Do. Do. for Marmaduke Horsman, of 50 a.
near Samuel Taylor's, adjoining George Hutcheson. 98
1690 -. Do. Do. for John Bainbridge, ot i a. and I perch in
Burlington, fronting on River St., 2\ ch., between Thomas Lambert on
the West and Daniel Leeds on the East, 8 ch. 5 f. long: also a waterlot,
43 f. 9 in. Eastwards from Sarah ffarr's lot, running back to the next
street. 99
1690 . Do. Do. for Thomas Lambert, of I a. in Burlington on
the Eastside of the street from Tho. Revell's to Yorkshire Bridge, front-
ing on River St., 8 ch. 5 f. long, 5 perches less one foot wide in the mid-
dle; also of a waterlot next to Percivale Towle's, front East 69 f. 9 in.,
back to the next street. 99
. Do. Do. for Hananiah Gaunt, of 220 a. adjoining Samuel
Houghton and Tho. Clark; incl. 9 a. of meadow on a brook near Mount
Pisgah: 2o a. of the whole being an allowance for highways for other
land. 99
. Do. Do. for Daniel Leeds, of 188 a. at Oneanickon, on the
Southside of the brook, adjoining Tho. Clark, Samuel Houghton and
Hananiah Gaunt; incl. 10 a. of meadow, of which 5 are next to said
Gaunts 9 a. lot, the other 5 between Peter Harvey and John Snape. 99
i Gilberthorpe.
REVEL'S BOOK OF SURVEYS. 369
Page
1684-5 I2th m. (Feb.). Do. Do. by Daniel Leeds, for Robert Pear-
son, of 200 a. on a run, emptying into Crosswicks Cr. and along said creek
to Morfins Cr. loo
1693-4 nth m. (Jan.). Do. Do. Do. for Thomas ffrench, of 421
a. at Pensoakin, along the creek, between Thomas Wallis, Jonathan ffox,
Thomas Rodman and Samuel Burrows; incl. 21 a. lying remote Eastwards
next to Thomas Hooton. "Note this is a Resurvey of y e Tract recorded
in Page 89: onely 200 Acres thereof (being over much) is taken off." 100
1693-4 2oth 1 2th m. (Feb.). Do. Do. Do. for Daniel England, of
a waterlot in Burlington, W. of Jane Rigge's house 41 f. 8 in. to the next
street, part of 2-16 and 1-12 of a share. 100
1689 3d m. (May). Do. Do. Do. for Christopher Weatherill, of
647 acres along Delaware R., below Thomas Hutchinson, 37 a. thereof
beiug highway allowance for other land. IOO
1689 17th 3d m. (May). Do. Do. Do. for Elizabeth Pope, of 525
a., adjoining Thomas Hutchinson and Christopher Weatherill, 25 a. al-
lowance for highways. IOO
"The Bounds of George Hutcheson's Land Comprehending
Robert Hutchesons 200 Acres & John Warrens 60 Excluding John War-
rens Settlemt of 200 Acres: Plantation at Oneanickon, 1640 acres, be-
tween Mananiah Gaunt, Thomas Scholey, the Indian purchase, John
Warren and John Tomliuson. "This Tract sold to Richard Stockton as
in Book B page 388." 101
1694-5 ist m. (March). Return of Survey by Daniel Leeds, for Na-
thaniel West, of 5 acres, allowance for highways to his settlement (supra,
p. 42), between his own N. E. corner and Wm. Lee. 101
1689 Do. Do. by Symon Charles, for Thomas ffolke, of 120
a. on N. side of Crosswicks Cr. at the old Indian line, adjoining Thomas
Wright. 101
A resurvey by Daniel Leeds, for Godfrey Hancock of 300 a.
on the Northside of Birch Cr. (supra, p. 7.) 101
1692 2d m. (April). Return of survey, for John Payne, of 200 a.
betw. John Sharp and Jonas Smith. IO2
1693 6th m. (Aug.). Do. Do. for Thomas Payne, of 100 a. near a
brook running into the Southbranch of Rancokus Cr. 102
1688 2d m. (April). Do. Do. for John Sharp, of 150 a. on the
Southside of Northampton R., next to Jonas Smith. 102
1694 5th m. (July). Do. Do. for Thomas Revell, of 3 roods of land
in Burlington, a corner lot, 13 perches 12 f. on York St., 8 p. 13 f. on
River St., S. Percifall Towle, W. Sam. Barker. 102
Do. Do. by Daniel Leeds, for the same, of a waterlot next
to York, on the Westside, 6oA f. front on Delaware R., back to the next
31
37O NEW JERSEY COLONIAL DOCUMENTS.
Page
street. " Wharfe Lott on River Lott being 48 feet front pf Act of Assem-
bly & 2 wharfe lott for 2 2-32 pts. of a prpriety being 12 foot & all is 60
foot & 1-12." 102
1684-5 ist m. (March). Do. Do. for Thomas Singleton, of 300 a.
on Dellaware R. near Coldspring. 103
Do. Do. for Joseph Adams, of a lot in Burlington, 2 acres
I rood, fronting on High St. 107 f., between Nathanael Cripps and
Thomas Kendall, along said Kendall W. 37 perches to the next street, 12
perches 14 f. on that street, then E. 18 p. 8 f. to Kathl Cripps. 103
1694 June . Do. Do. -for the same, of 12^ a. in Burlington town
bounds, between John Kinsey, Thomas Rodman, Samuel Lovett and a
small run. 103
1694 2d m. (April). Do. Do. by Daniel Leeds, for William Biddle,
of 120 a. in the townbounds, along the Westside of the path to Burlington,
between Thomas Kendall, Wm. Cooper, Widow Perkins, Tho: Hooton,
George Hutcheson and a swamp. 103
1694 2d m. (April). Do. Do. Do. for the same, of 165 a. in the
townbounds betw. Samuel Harriott, Win. Rigliton an.d Peter Bosse. 104
1689 gth m. (Nov.). Do. Do. by Symon Charles, for Thomas
Mosse, of 100 a. on Pemsavvkin Cr. adjoining Stephen Day and Peter
Long. 104
Do. Do. for Daniel Leeds, of a waterlot in Burlington, W.
Samuel Terrett, 20 f. lo in. front on the river, running back to the next
street. 104
1694. 6th m. (Aug.). Do. Do. by Daniel Leeds, for John Tatham,
of 10 acres in the town bounds, on the Westside of London Bridge, along
the Tan House Run and the creek, bounding Burlington, next to Widow
Myers. 104
1694 6th m. (Aug.). Do. Do. Do. for the same, of 10 a. in the
town, bounds along the small boundary creek, adjoining James Wills,
Samuel Stacy and Christopher Weatherill. 104
1687 2gth 5th m. (July). Do. Do. by Symon Charles, for Thomas
Hutchinson, of 2,500 a. on Delaware R., above the Falls. 105
1694-5 ist m. (March). Do. Do. for William Atkinson,, of 5 a.
highway allowance for his settlement, next to Peter Harvie and Dan.
Leeds. 105
1693 Sept. . Do. Do. for Henry Burre, of 107 a. adjoining Rob-
ert Dimsdale, 17 thereof highway allowance for formerly surveyed
land. 105
1693 Dec. . Do. Do. for Francis Davenport, of the lots, belong-
ing to 1-16 and 1-64 of a share in Burlington, 150 perches and a waterlot.
The first, fronting on High St. between Samuel Ogbourne and Robert
REVEL S BOOK OF SURVEYS. 371
Page
Rigg, rear on York St.; the waterlot being a cornerlot on the Westside of
the street from Widow Myers to the river, 15 f. 7 in. front. 105
1688 gth m. (Nov.). Do. Do. for William Hulings, of 465 a., part
whereof is formerly recorded (supra, p. 72), on Pennsawkin Cr., adjoining
Henry Ballenger. 106
1688 gth m. (Nov.). Do. Do. by Symon Charles, for James Bing-
ham, of 600 a. on the North branch of Pensawkin Cr., between Wm. Hul-
ings and George Smith. 106
1689-90 nth m. (Jan.). Do. Do. Do. for Henry Stacy, of 510 a.,
between Elias ffarr, Tho. Budd and Samuel Barker, Thomas Garwood and
Wm. ffoster; also of 90 a. adjoining Joseph Bowers and John Cripps, on
a creek. 106
Do. Do. for the heirs of Henry Stacy, of 240 a. along Del-
aware R., adjoining the preceding 510 a., Thomas Budd, John Gosling
and Samuel Barker. 107
1691 7th m. (Sept.). Do. Do. by Symon Charles, for Daniel Wills
junior, of 480 a. in the fork of Ancokus. 107
1688 gth m. (Nov.). Do. Do. for John Roberts, of 333 a. along
Mulberry Cr., a branch of Pensaukin Cr. 107
1691 7th m. (Sept.). Do. Do. for the same, of 100 a. on the South
branch of Pensaukin Cr., adjoining ffreedome Lippincolt. "This 100
Acres is laid out onely to .Jno Roberts for ye use of ffrancis Cole-
man." 107
1694 Oct. . Do. Do. for the same, of 122 a., incl. 19 a. highway
allowance for other lots, adjoining Samuel Cole and of lo a. next to James
Bingham. 108
1694 3d m. (May). Do. Do. for William Emley and Joshua Wright,
of 1,000 a. adjoining Peleg Scocum. 108
1694 3d m. (May). Do. Do. for the same, of 1,000 a. between
Peleg Slocum, Richard Harrison and the partition line. . 108
Do. Do. for William Emley, of a waterlot in Burlington,
next to Wm. Biddle's, 245 f. 7 in. from Yorke St., thence Eastward 50 f.
in front on the river. 108
1694. 7th m. (Sept.). Do. Do. for Thomas Williams, of 100 acres,
adjoining Tho: Singleton, Nalhariiel West, Henry Stacy and Tho. Budd.
(See p. 138.) 109
1694 3d m. (VTay). Do. Do. by Wm. Emley, for Mahlon Stacy, of
1,300 a. on Shabbacunck Cr. opposite to John Wilsford. 109
1694 6th m. (Aug.). Do. Do. to John Petty on behalf of William
Petty, of 115 a. on John Tomlinson's run, adjoining Daniel Leeds. 109
1694 6th m. (Aug.). Do. Do. for John Petty, of 85 a. S. E. of the
preceding, incl. 6 a. to John Ogbourne. 109
372 NEW JERSEY COLONIAL DOCUMENTS.
Page
1694 6th m. (Aug.). Do. Do. for the same, of 12^ a. along the
Salem Road, betw. Walter Humphries, George Hutcheson, Robert
Wheeler and the Tan House brook. 109
1687 loth m. (Dec.). Do. Do. for William Evans, of 300 a. at
Mount Tray. no
1690 roth m. (Dec.)- Do. Do. for the same, of 50 a. at Mount
Tray. no
1689 6th m. (Aug.). Do. Do. for the same, of 50 a. between Jonas
Smith and Henry Ballenger. no
1693-4 I2th m. (Feb.). Do. Do. for John Hancock, of 4 a. of
meadow at Mount Pleasant, adjoining Percivall Towle. no
1694 7th m. (Sept.). Do. Do. for Henry Morley, of 200 a. on a
branch of Ancocus Creek and a run emptying into it; also of 50 a. adjoin-
ing Walter Newberry. no
Do. Do. by Daniel Leeds, for John Calow, of 112^ a. ad-
joining his own, John Curtis, John Butcher and Wm. Ellis. in
1684 roth m. (Dec.). Do. Do. Do. for Robert Dimsdale, of 1,600
a. on the Southbranch of Ancocus alias Northampton R., along the line of
an old Indian purchase and the Northbranch of said rive