Columliia ^Iniurr^itp
IIIK I.IliltAIllES
Bequest of
Frcilcrir Bancroft
1860-1945
HISTORICAL
AND
GENEALOGICAL MISCELLANY
Tfata %elatmg to the Settlement and Settlers of
NEW YORK AND NEW JERSEY
JOHN E. STILLWELL, M. D.
VOL. 11.
NEW YORK
1906
1^ 1
>/
. P
3 Vy/ l3
DEDICATION
TO THE MEMORY OF MY ESTEEMED FRIENDS.
THERESE WALLING SEABROOK. ASHER TAYLOR, EDWARD SALTER,
AND
TEUNIS G. BERGEN,
PIONEER GENEALOGISTS, WHOSE PRIOR LABORS HAVE LIGHTENED MINE.
ABBRKVIATIONS
Account, Accountant, acct.
Acknowledged. Acknowledgment, ackn.
Administered, Administration, admn.
Administrator, admr.
Administratrix, admrx.
Admission, Admitted, adm.
Admonished, Admonition, admon.
Affirmation, affirm.
Against, agnst.
Application, appli.
Appraiser, appr.
Arbitrator, arb.
Assessor, assr.
Assistant, asst.
Attachment, attach.
Attestation, attest.
Attorney, att'y.
n
Baptised, bp.
Born, b.
Brother, bro.
Buried, bur.
C
Certificate, cert.
Church, ch.
Clerk, elk.
Codicil, cod.
Confession, conf.
Committee, com'tee.
Commission. Commissioner, comr.
Complaint. Complainant, comp't.
Constable, const.
Conveyance, Conveyancer, convey.
Creditor, cred.
D
Daughter, dau.
Deacon, dea.
Deceased, dec'd.
Declaration, dec.
Declination, decl.
Defendant, deft.
Deposition, dep.
Died, d.
E
Epitaph, ep.
Estate, est.
Examination, Examined, exam.
Excommunicated, excom.
Execution, ex.
Executor, exr.
Executrix, cxrx.
F
Father, fa.
G
Gentleman, gent.
Grand-daughter, grand-dau.
Grandfather, grandfa.
Grandmother, grandmo.
Grandson, grands.
Guardian, guard.
H
Husband, husb.
I
Indicted. Indictment, indict.
Intention, intent.
Intestate, intest.
Inventory, inv.
J
Juryman, Juror, jur.
Justice, just.
L
Legacy, Legatee, leg.
M
Magistrate, magist.
Married, md.
Master, mast.
Member, memb.
Memorandum, memo.
Mentioned, ment.
Merchant, mer.
Messenger, mes.
Mistress, mist.
Mother, mo.
O
Overseer, ovsr.
P
I'etition, Petitioner, pet.
Plaintiff, pitf.
Proclamation, proc.
Proved, pr.
Province, pro.
R
Receipt, recpl.
Received, rec'd.
Recorded, rec.
Recorder, recdr.
Referee, Reference, ref.
Register, reg.
.S
Secretary, secry.
Servant, serv't.
Signature, sig.
Sister, sis.
Son.'s.
Surrogate, sur.
Suspended, Suspension, susp.
Survey. Surveyor, survey.
T
Testator, testa.
Testimony, test.
Town, twn.
Trustee, trust.
V
Vestryman, vestrym.
W
Widow, wid.
Wife, w.
Witness. Witnesses, wit.
ERRATA
Page 47 4th line, date should read z/,?.?, instead of 1772-
P.igc 114. 6th from last line should read Anthony ^liser. instead of Baker.
Pai;c 118, 15th line should read wacktman, instead of watchman.
Page 133, 2lst line should read Johannts Martinus. instead of Johnnes.
Page 290, last line shoul.l read Z^<it/«V/ Taylor, mstead of Davidaylor.
Page 353. iglh line should read Oct. a, rSio.
CONTENTS
J-
Court Records — Burlington, New Jersey,
Parish Register of St. Mary's (St. Ann's), Burlington, N
Inscriptions — St. Mary's Churchyard, Burlington, N. J.,
First Town Book of Middletown, N. J.,
Record of Ear Marks of Middletown, N. J.,
Record of the Baptist Church, Middletown, N. J., .
James Mott's Journal,
Inscriptions — Burying Grounds, Monmouth County, N. J.,
Bible Records — Monmouth County, N. J., . . .
Patents for Lands on Quit Rents, Monmouth County, N
Surveys of Lands on Quit Rents, Monmouth County, N. J., .
Warrants for Survey on Lands on Quit Rents, Monmouth County, N
Quit Rents of Shrewsbury, East New Jersey,
Quit Rents of Middletown, East New Jersey, ,
Gawen Lawrie's Accounts, East Jersey Quit Rents,
Account of Shrewsbury Patents,
Middletown Quit Rents,
Abstracts from Men's Monthly Meetings, Shrewsbury, N. J.,
J-.
PACES
1-47
49-12 2
'23-147
149-198
'99-255
256-275
263-274
277-348
349-363
366-385
387-393
395-4°'
402—410
41 --420
421-422
423
425-430
COURT RECORDS — BURLINGTON, NEW JERSEY,
THE COURT RECORDS
June 14*'' 1680.*
In this Book are Recorded several
Granted Under the Proprietary Governm'
1680.
The Proceedings of Co''' at Burl
antient Wills, & many Entrys of Administrations
; also Marriages, Deaths & Births «S:c.
Tho : olive, Daniell Wills, Rob" Stacy & Ma •
The Names of all ye ITreehold'"^ & Inhabittants within
of ye Co''' at Burlington, who are to doe their Sute & se •
Tho: Olive
Daniell Wills
Rob' Stacy
Mahlon Stacy
Will'" Emley
Com''^
Tho : Revell, Gierke
Joshua Wright, Const '^i<=
Sam" Wrigiit
Andrew Smith
Tho : Lambert
John Wood
Tho : Wood
James Pharowe
John Rogers
Rob' Mirfin
Will"' Black
Antho : Woodhoufe
John Hooton
Will'" Beard
John Snowden
Tho : Budde
Tho : Wright
Will" Cooper
James Wills
John Dewsberry
John Anthram
Jonathan Eldridge
Geo : Bartlcmcw
Richard Dung\vorth |
Tho : Gardiner,Cons'^''' Seath Smith
John Crijjps
John Lambert
John Hollingshead
John Woolston
John Roberts
Will'" Brightwell
Will'" Peachee
Rob' Powell
Tho : Eves
Sam" Lovett
Mathew Allen
John Kinsey
Richard ArnalU;"]
Godfrey Hancock
Thomas Potts
Tho: Ellis
Sam" Oldale
Henry Jacobs
Roger Hawkins
ffrancis Be
Thomas Hod
Will'" Hodgsk [ins]
John Burton
John Petty
?]John Woollman
Henry [no name]
Bamctt Devonifli
Will'" Hullanes
John Shenn
Clement Shenn
Jonas Keen
Cap' Hance Mo — f-
fTrederick ffred —
Sam" Coale
Henry Tred-way
Tho : Lambert
Tho : Wright
Tho : Harding
John Cripps
The J uro''* names
John Woolkston ^
John Boartc»n
Sam" Lovett
Sam" Wright
Tho : Palmer
Walter Pomfrey
Rob^' Powell
Will"' Cooper
John Mifflin Indicted for ffelloniously takeing away one paire of Shooes & f!ive small Box
Locks, late ye Goods of Rob''' Hodgkins, deceased : whereof hee was formerly Con\Hcted be-
fore Tho : Olive and Daniell Wills, Comiffion'^ : And by them bound over to this Co'''.
The Prison'' Mifflin pleads not Guilty to ye Indictm' & putts himselfe upon ye Jur>'. The
Indictm' being not proved, ye Jury, (by Tho : Lambert their foreman), bring him in not Guilty,
where upon the Co" Cleares him.
one Gelding of John Tests formerly Attached by Will"" Byles, (upon Tests not Appeareing),
called forfeit : Will"" Clarke haveing given in Evidence yt ye said Test was indebted to ye said
* Where punctuation is incorrect, it so appears in the original.
1
HISTORICAL MISCELLANY.
lO
Bylcs about lo"" & Danicll Wills alf — declared yt ye said Test had notice given to make his de-
fence. The said Gelding was alsoe Apprized by Daniell Wills, Mahlon Stacy & The: Lamhort
to 7"*. whereof ye Co" Charges & Apprizeing came to 10
Ordered by ye Co" That if any pson or psons shall hereafter, directly or indirectly, ^
sell any Runinie or other strong Liquor to any Indian or Indians, either by great or small
measure without order from ye Co", then such pson or psons soe otTending shall forfeit ^„, .
& pay for every such ofTence 50" And upon refuseall neglect or non paymt of ye
same it shall be Lcvyed upon any of ye Goods &Chattells of ye pson or psons soe offend-
ing by distrefse & Sale of ye same. This to Continue till further order.
[Edge of page missing and worn.]
That if any pson or psons shall take away a Bo;it
Landing where ye owner shall leave ye same, without
20f
owner shall leave
[sjhall forfeit & pay for every such ofTence
- hat if any pson or psons within ye Jurisdiccion of ye Co"
- y for selling Ale, Beare or strong Liquors without "j
- ye Co" shall for every moneth wherein hee or they shall ,- s'**
contrary to order aforesaid forfeit & pay j
- 1 is further ordered That all psons within ye Jurisdiccon of ye Co"
- bring in to ye ne.xt Co''' ye marks & Earcmarks wherewith they have
-ed or intend to mark their Cattle, Horfcs, Sheep &• Swine, to ye intent that
- psons mark may be entered & inrolled & their Cattle, Horfes, sheepe &
-e may be knowne each from other.
— o.[i68o:']
Tho: Olive
Daniell Wills
Rob" Stacy
William Peachee
William C(X)per
Thomas Budde
Tho. Harding
At the Co" at Burhngton, Aug. 3'
Mahlon Stacy &
William Emlev
Ic
.'omifsion"
The Juro" Names
Godfrey Hancock
Thomas Wright
John Rogers
^ John Lambert
Will-" Hewland
Tho : Lambert
John Shinnc
James Pharrowe
Sam" Ciflfe Complaines ag** Tho: olive for takeing & unjustly detayning a Gunne of ye said
Samuells. to which ye dcf< pleads not guilty, whereupon Jssue is Joyned; But before ye Jury
bring in their \'irdict ye PI' & def referre it ; & agreed.
The names of those who gave in the Eare marks of their Swync, which are as fc^llowcs:
Tho : olive f The Right Eare pt cutt of & two slitts in ve Remaind'
\ thus a®~ " Edward Bolton hat
crossed out.]
Will" Cooper: The Right Eare two holes thus
Godfrey Hancock : The Right Eare Cropt & slitt thus
John Snowden : The Right Eare snipt ye Left cropt thus
Tho: Harding: The Left Eare Cropt & a peece sloped of thus
altered by order of Court as see after [Mark crossed out.)
RiKht
}E«.}
l.c((
LchT»»c)
Right lilcl
d
Mathew Allen
BURLINGTON COURT RECORDS.
f The Right E;ire Crept Sc Two slitts in 1
(RiRhl)
\ ye left Earc thus &^^ (
Sam" Oklale : The Right Bare Snipt ye left Cropt thus
John Boarton : The Right Bare Slit & ye left snipt thus figT
\^'ill"' Peachee : The Left Eare a peece cutt out of the underside like a
halfe moone \v"^ a small slitt on ye Top thus J8@~
Davifse[ ?] : The Right Eare Cro-t & one slit in ye left thus g@°-
[Margin of page missing.]
(3)
T 1. /- • f Both Earcs Cropt, &yc Right Eare one flitt 1
John Cnpps I ^^. y^ Left two slitts thus fiST /
Rob" .Murfin : The Right Eare a peece cutt out on ye underside like a
halfe moone & snipt on ye end thus SiST
Tho : Gardner : The Right Eare Slitt & ye Left Cropt thus fiSg"
Tho : Budde : The Right Eare snipt & ye Left Cropt Thus B@=-
Cap' Hannce : The Right Eare snipt next ye head thus J8@°-
Jonas Keen : The Left Earc pt cutt of, then split in ye Midle, & ye \
outward pt from ye head cut of againe thus Jg®"- /
ffrederick flredericks : The Right Eare pt cutt of, & snipt next ye head
& a sloped flit on yt pte yt is not snipt thus
}
John Hannce : Both Eares snipt thus
William Hewlin : The left Eare pte cut of & a slitt in it thus
Thomas Revell : The left Eare cropt & a hole in the Right thus fi@="
/2^
zL
Z2^
A
(Lefil
Z2^
Z_i
A (sic]
i68o At the Co" at Burlington, Sep' 6''' ] see more in Page 9
Tho: olive Rob' Stacy Vntniffinn"
Daniell Wills Mahlon Stacy & Will'" Emley / ^"
It is ordered That thepsons concerned in will"" Peachee's Propriety who have noe Meadowe
belonging to them, shall have meadowe at ye Point of Rankokus Creek belonging to ye same Lott
pportionable to each mans purchace.
It is further ordered That noe Person or psons shall hereafter fell any Rumme or^
other strong Liquor to any Indian or Indians by any measure or measures srnaller then
by the halfe Anchor, And yt all such psons as shall sell ye same by ye halfe Anchor,
fhall take speciall care yt such Indian & Indians as shall lauy ye fame Liquors in rnan-
ner aforefaid shall speedily depart with ye fame Liquors apart into ye Woods to drinke
ye fame there, y' foe the people may not bee disturbed by them ; upon paine to forfeit
for every such oflfence ffifty fhillings: And upon refufeall or nonpaym' thereof, to be
levyed upon any of ye Goods or Chattells of ye Perfon or psons soe offending by dis-
treffe & sale of ye same.
The former order about selling Rumme or other strong Liquors being the day&yeare above-
w'ritten Repealed.
)■ 2
lb
10=-
4 HISTORICAL MISCELLANY.
Cap* Hance Permitt being \'ie\ved this Co" ; beares date in ffeb' 1674. The Co'' same day
demanded of Jonas Keene to flicw his Tytle to ye Land hee holds; whofe Answer was yt hee
holds it under Peter Peterfon, which, (Peterfon). had it of Capt. Hance & after fold his Right
therein to ye faid Jonas.
John Cripps & John HoUingshead Lycenced by ye Co" to keep, (each of them), an Ordnarj'
for selling Ale. Beere & other Liquors, <.^- 1"' " v.. entertaining of Travellers : untill 29"" Sep' 1681 .
[Upper margm of page missing.]
-ers an Accon of Trespafse upon ye Cafe againft
Iston agreed.
n enters an Accon of Trespafse upon ye Cafe agf' Tho: Potts agreed
Allen enters an Accon of Trefpafse upon ye Cafe agst Geo. Bartlemew & Mar>' his wife.
I Icnrj' Jacobs enters an Accon of Trespafse upon ye Cafe ag" ["Tho. olive," crossed out]
danicll wills & Rob' SUicy.
October 4"' 1680.
Tho: Olive, Danicll Wills &• W-" Emlcv, Comifsion"
■ W'm Pcachcc
Jn° Cripps
Tho: Ellis
Jn°\Voollston
The J ury
' Bernard Devonish
Jn" Shinne
Tho : Eves
^ Sam" Lovett
' Tho: Harding
\V'" Bright well
Godfrey Hancockc
^ Jn° Kinzcy
goe
Malhcw Allen agst Geo. Bartlemew &- Man,' his wife: yc deft pleads not but lets yc Accon
by default ; ye Pit proved his debt & had judg""' awarded.
Henry Jacobs ag*' daniell wills & Rob' Stacy: ye Jury finde for ye Pit & give \vm his debt
& Cofts of suite.
Ephraim Wanvin Indicted for breaking ye stocks, found Guilty by ye Jury, & ITvned s'-^
which ye Co" Mittigatcs to 50'.
Eliziibeth Kinzcy Enters an Accon of Slander againft Samuell Cole.
Booke C.
ConUining the Records of Probate of Wills, Admistracons, Bonds, Specialties.
[Upper margin of page missing.]
(•) (5)
William Hewlins had a Lre of Admistracon granted.
George Hutchenson admitted Guardyon for George Goforth
yei3"^of Auguft, i68i,bv Tho:Budde& 1^ ,.
Mahlon Stacy f^°"^
Isaac Marriott By one Bond Dated Sept 3'' 1681, bound in ffowre Hundred pounds of Lawfull
Enghfh money. To Sam" Jennings & Thomas OliAo — now in England, as fTec
ffces for Joyce olliffe, with Condicon in Consid'acon of a Marriage intended be-
twcene ye said Ifaxic & Joyce. That if, (after ye faid intermarriage) , The said Ifaac
BURLINGTON COURT RECORDS. 5
fhall depart this life before ycsaid Joyce, Then ye faid Isaac fhall give & bequeath
Two Hundred pounds sterling of his Eftatc to ye faid Joyce, her Exec" & Afsignes ;
And if ye faid Joyce fliall depart this life before ye faid Ifaac & leave noe Iffue
of her body then livcing; That then ye faid Joyce shall have liberty before her
deceafe, by her will, to dispofe of what Legacyes fhee fhall pleafe, not exceeding
in ye whole one Hundred pounds sterling; which will ye faid Ifaac thereby
Covenants to pforme. But if ye faid Joyce fhall die before ye faid Ifaac &
lea\c Iffue of her body then liveing. Then yc faid Ifaac, his Exec", Adm" or
Affigncs, fhall pay to ye abovefaid Sam" Jennings & Thomas Olliffe, their Exec"
or Afsignes, Two Ilundred pounds Sterling for the vfe & benefitt of fuch child or
children then livcing, at fuch tyme as ye faid Sam" Jennings & Thomas olliffe,
their Exec" or Afsignes, fhall fee it needfuU to take fuch child or children into
their owne Tuition: Scaled and deliu''ed to Sam" Jenings to ye vfes abovefd
before John Butcher, Thomas Wallis & The : Revcll, Cl^cg. [Clerk?]
Stephen Kent then left this Third Bill of Exchange herein after menconed in
en ye hands & Cuftody of Sarah Biddle; Charged upon John Ofgood & Thomas
nt Barker, to be paid within Thirty dayes after sight, there being two Bills more
of ye fame Teno'' & date being as followeth :
Pennsylvania Octob 18"' 1682.
Loveing flfriends
John Osgood & Thomas Barker, Be plcafed to pay unto Stephen Kent or his
order, Att the Thirty dayes sight. The sumc of Two Hundred & Twenty pounds,
nyneteene shillings & Tenne pence. The like vallue here received of him in goods ;
This being my Third Bill, ye firft & fecond of ye fame Teno"' & date not being
paid. Pray make good paymt. & place it to ye Accompt of
To John Osgood in White hart ~| Yo"" afsured friend
Co"'', in Gratious street, iPchant, > London Griffith Jones.
Or Tho : Barker, in Seething Lane, M''chant j
That Griffith Jones acknowledged ye moneyes in y* Bill abovemenconed due to ye fd
Stephen Kent & gave ye Bills, are Witnefses Robert Hopper, M"' of ye Providence of Scar-
brough, Tho: Wright, of ^Vfsifmuck Creek, in Weft Jerfey, & Tho: Revell, Record "■, in ye Prov-
ince Weft J erf ey.
Cap* Will" Septemb 1 8 "> 1 6 8 2 .
Lugger
Proteft Capt. William Lugger, M"' of ye Marcy of ffowey, John Heath, mate, & nicholas
dowrick, Boatfwayne, of ye fd fhipp, Atteft yt they arrived in Pennfylvania
ye 1$^^ Auguft laft paft & w'^in 3 dayes after Landed their Paffeng" And ye
16"' feptemb. then following might haue fett fayle; But was hindred by Will™
Pickerin, late of St. Auftcll, in Comwall, in England, JPchant, for his building
a houfe, he haueing noe place to fecure his goods on fhoare, whereupon ye fd
Capt. Lugger &c. defired mee to make pteft againft ye fd Will"" Pickerin for all
Cofts &c. whereupon pteft was made before mee, & Jn° Teft, Tho. Wall, Jn"
Adve, Charles Pickering, Tho. Phillipps, Edw. Read, Will'" Eaft, Phill .Michell,
Will'" More.
by mee Tho. Revell.
Page 3 1682. 3
Tho: Wright Re one Bill obligatory bearcing date the laft day of december, Anno. 1677
Bill from wherein Henry Bowman, then of Grauesend, in Long Ifland, is bound in —
Hen: Bowmian Thirty two povmds sterling, of old England to Tho: Wright, then of Burlington,
in weft Jerfey, his Exee'^, Adm" or Afsignes, for deliu'^y of three sufficient
6 HISTORICAL .MISCELLANY.
valueablc & goods Cowcs & two Mares aboue yc age of 4 ycares & under 8 — &
alfoe 3 Calves & one Colt unto ye faid Thomas Wright, his Exec", Adm"
or Afsigncs, in ye broad street or m^kett place of Burlington aforefaid, upon
or before the Sixth day of June then next enfueing ye date of ye faid Bill. & was
Sealed & deliu'cd before
Joseph Helmfley &
"William Clayton Henry Bowman.
A Proclama- Province Weft New Jerfcy )
tion December II "" 1682. j By thcGov''no'^&Councell.
Whereas severall Complaynts hafle beene & are made concerning ye felling.
Cutting & selling of great quantities of Timber from many places &- parts of this
Province And carrying & Conveying away ye fame to other parts, both in &
out of ye Province, To ye great dammage & injury of thofe who are or fhall
be intcreftcd therein :
Thefe are therefore straytly to Charge & forewame all pfon or pfons from
selling, dispofeing of, or Conveying away of any Timber within this Province
from of ye Land to any place either within or out of this Pro\-ince, whether they
be such pfon or pfons as haue taken up & hold his or their Land by way of
pmitt, or otherwife by a former Auth(.)rity, untill his or their Right therein
be feene & approved of by ye Authority of this Province, or untill hee or they
haue fuch Land foe holden. Legally Conveyed to him or them by deed or Con-
veyance derived from the Proprieto'' of ye faid Province, or any other pfon
or pfons whatfoev% (except oncly from fuch Lands where ye ffrcehold" haue
IvCgally taken up. Surveyed & Seated ye fame by vertue of a Legall deed.
Conveyance or Right derived from ye Proprieto'' of ye faid Province).
In purfuancc whereof all pfons within this Province are hereby required upon
their kn(jwlodge of any fuch offend' or offend" to give notice of fuch offence
& offend', to ye Govemo' of ye faid Province, That fuch offend' may be puniflied
according to ye nature of ye offence, according to ye Lawes of this Province.
This Proclamacon was publifhed at ye
next Co" after ye date abovewritten.
[Part of upper margin missing.]
ington Province Weft Jerfey ^
gton December II '*• 1682. /
Att a Towne meeting held for ye Regulation of affaires within ye Island
of Burlington, by ye ffreehold" therein Concerned according to a power &
authority to them granted by yu Cicn'all Afsomlily of yo faid Province: It is
ordered as followeth (vizt.) :
I. That all pfon & pfons within ye Island of Burlington, who doe, or fliall, (from
& after ye firft day of ye Twelveth Moneth comonly called ffcbruary, next),
keep Hogg or Swyne w'*'in ye saiil Island, fliall keep ye same lawfully Rung
& yoaked or othenvifc fhall keep them from goeing abroad within ye faid
Island ; or u[)on faylcr lliercof fuch pfon or jjfons foe offending fhall forfeit
& pay for each &• every day whereon hee or they fhall soc offend after warning
thereof given, one fhilling to ye vfe of ye Towne of Burlington.
BURLINGTON COURT RECORDS.
7
Page 5
th
March 26,
1683.
And further That if any of ye Inhabittants or ffreehold" within ye said Island
of BurHngton fhall from henceforth sett up any fTcnceing for fecureing of
his owne Lott, Hec & they fhall haue reafonable allowance for allfuch Charge &
Cofts, (for foe much of ye ffence as apperteyneth to ye next Lott or Lotts to
make), as hec or they fhall haue laid out in ye getting up & preferving of ye
fame, which hee or they to whom fuch next Lott or Lotts appcrtcynes fhall
repay, when hee or they fhall take up or make ufe of fuch next Lott or Lotts.
And alfoe That whofoever from henceforth fhall breake, pull downe or deftroy
any ffence, Rayle, Logg or Pale, belonging to any Hence within ye Island of
Burlington, fhall pay for every fuch offence 3" 4^' And whofoever fhall take away
any Pale, stick or matcriall belonging to a fence in Burlington, (if accidentally
fallen downe), or any wayes laid there for rcpayring ye ffence, fhall pay Two
fliillings for every pecce hee or they fhall take away, ye one halfe thereof to
ye informer. And ye other halfe to ye ptye agreeved or injured.
,^ r ^1 1 i- f • n • ] f ffrancis Collins
Overfeers then chofen for repayrmg ye Bridge ■ .^^ White
[ Tho : Budd
& Overfeers of yc Poorc Arthur Cooke
I John White
Thefe orders were pubHfhed at ye next Co""' after ye date abovewritten.
[Upper margin of page missing.]
Novemb^
1683.
March 10'
1683.
1683.
his ferv'
Will" Clarke, by & with ye Confent & likeing of John Howf—
Afsignes over ye tyme & fcrvice of ye fayd Jn° Howfon ■_
being for ye Terrne of nyne yeares, from ye tyme of his Arriveall in Weft
Jerfey, unto Daniel Wills', Chymift, Daniel to finde ye fd Jn° Howfon Meat,
drinke, Apparrell & Lodging w'*^ other neceffaryes dureing ye fd Terme And
at ye end of ye Terme to give to John Howfon one New fuite of Clothes, one
new Hatt, one pavre of new stockings, one payre of new fhooes & four new
fliirts, w''' all ye old Clothes yt ye fd Jno. Howfon fhall then haiie; And 50
Acres Land to be free from all Quit Rents or other charges & incumbrances
in vt kind from ye fd danicl Wills, his Heires & Affignes. Sealed &c. before
Tho: Budd, Jn°Gofling |
Tho ; Gardner, Henrv Stacy ;• Juftices.
Will™ Biddle, Tho: ollive )
John Ouldfield, of his owne good likeing & by ye Confent of ffrancis Rofsill,
Truftee for him, bound apprentice to Onesiphorus Auftwick for ffive yeares
from ye date of yc Indentures, to learne ye Trade of a Joyner. Onesiphorus
to finde him meat, drinke, wafhing. Lodging & Apparrell dureing ye Terme, &
at ye end of ye Terme, decently to Suite ye fayd John, his Apprentice, in fuch
order as hee is now fuited with Apparell, & to pay him for ye 4 firft yeares 20%
Bofton money, yearely : & 40*^ of like Bofton money, at ye end & expiracon of
his fd fervice ; ye Indentures dated ye y*^ second of ye g**" Mo :, called November,
Anno : 1683, & Signed, Sealed & deliu''ed in p'fence of John Lambert
T. ^ r n 1 • r Richard Love &
By ye Confent & approbation of Tho:Revell.
ffrancis Rofsill.
Onesiphorus Auftwick then Afsigned over ye remaind"" of John Oldfield's
Terme abovefd, to John Chamnis, Carpenter, & John Chamnis to pforme ye
8 HISTORICAL MISCELLANY.
Covenants above & to teach him, ye fd Jn' Dldficld, yc Trade of a Carpenter,
onelyif Johnoldfield dcfire to leame ye Tradeof a Joynerw^'in ye terme abovefd,
John Chamnis is then to caufe him to be inftructed therein & John Chamnis
is to pay to ye fd John Oldfield ye 6''' above mcnconed at ye end of his fervice
abovefd : Onesiphorus Sealed & dehu'ed his pte by ye defire of ye faid John
oldfield & by ye approbacon of ffrancis Rofsill, his Truftee, before Robert Stacy
& Tho; Revell: And John Chamnis Sealed his pte before John Renfhawe, John
flfleckue & Tho: Revell, & alfoe a bond for paymt. of 6''' 8*, this Countrey
money, to onefiph: on ye 29 sept: next before ye fame witnefes.
[Part of upper margin of page missing.]
(6)
The i9"'of ye4"'Moneth, 1682.
Elizabeth Ellis, the daughter of Thomas Ellis, late of Burlington, dcccafcd, being left an
Orphan ; The day and yeare abovewritten was by Samuell Jenings, Thomas Budd & Elias
fFarre, her (uiardians or Truftces, put and placed with John Browne, of Burlington aforcfd,
with him to dwell untill flicc fliall accomplifli ye Age of Eighteene yeares or be marryed under
the Conditions, Covenants and agreem'" following (vizt.) :
The said John Browne hath had & Received from the hands of ye abovefd Sam" Jenings,
Thomas Budd & Elias ffarre, in goods amounting to the sume of Twenty Eight pounds Twelve
shillings & Eight pence, In Consideration whereof the said John Browne, his Exec", Adm"
or Afsignes, is to finde, pNnde & allowe to & for her, the said Elizabeth, sufficient meat, drinke,
wafliing, Lodging & Apparrell, dureing the said Terme or tyme. And to teach & instruct her
in Reading, Soweing, Knitting, Spining & other IIuswifer\', And that when the said Elizabeth
shall accomplifli the Age of Eighteene yeares That then the said John Browne, his Exec",
Adm" or Afsignes, fhall pay or caufe to be paid for the faid Elizabeth unto the aforefd Guard-
ians or to fome of them or to their Succefso", the sume of Twenty & flower pounds Currant
money within this Province, And in cafe of .Mortality within ye Terme & tyme aforefd if either
thesiiid John Browne or the faid Elizabeth Ellis fhall depart this life before tlie Expiracon thereof,
That then the faid Tniftces or Guardians or their succefso'" fliall & may caufe to be valued the
lofse thereby happening to cither ptye And accordingly order «S: appoint either paymt. or
abatemt. as fhall bee judged Equitiible by Two or more pfons, indiflerently to be nominated &
appointed for that purpofe by the said Guardians or succefsors & the saitl John Browne, his
Exec" or Adm". In Tcftimony whereof the said ptyes haue to thcfe p'fents mutually put
their hands & scales ye day & yeare firft abovewritten. o n t •
Inprfenceof ITJ^Z""^^
Rob' Stacy ^^.°- ^"^^
Tho. Revell f'\'''*" ^''»""^
,0 f)hn Browne
1081.
Tho: Kcrby's nuncupative Will proiied & Inventory, & a L' of Admiftracon granted to
Will™ Hewlings May i ^"' 1681.
(7)
Page 6'" 1682.
Att ye Co" at Burlington held ye S'*" day of ye 6^^ Moneth, called August, Anno. 1683,
Thomas Budd Proved ye Will of Thomas Ellis, deceafed, iS: pluced an Inventory' of ye
Eflate r>f ye fd Thomas Ellis & proved ye fame ; Inventory Amounting to ffifty pounds.
"The iQ^'of yef/*> Moneth, 1683.
"Joseph White, Robert Zane, Thomas Thackeray, & Will"* Bates, (being by ye laft Will of
"John White, dated yc m"- day of yc 8»>' Moneth, 1683, left Truftees for ye pformance of ye fd
BURLINGTON COURT RECORDS. 9
"will), came before Tho: Gardner, Tho: Budd, & Jn" Gofling, Com", &c." & proved will and
produced an inventory: "And upon their Giveing Bond of six Hundred pounds of Curr'
money of this Province Had Lre of Admiftracon granted The will, Inventory &
Bond'& a Coppy of ye Lre of Admiftracon being Entrcd upon ffyle."
"The 16"' of ye 5"' Moneth, 1684.
"Mary Allen desired Admistracon of ye Goods & chattells of Tho : Allen, her late Hufband,
"deceafed, & vpon ye bond of ye s'' Mary Allen and Jonathan Steiienfon, of 100', was admitted
" to Adminiff upon ye fame eftate f.ccording to ye Inventory thereof pduced & proved
" by Robert Stacy, Justice."
j6thyber 1584.
Hannah Newbie had Admiftracon of ye goods & Chattells of Marke Newbie, her hufband,
deceafed, & gaiie bond &-c.
1685.
Hannah Scott had Admiftracon of ye Goods & Chattells of Benjamin Scott, her late hufband ,
deceafed, & gaue bond &c.
see page 13
Page 8*'^
John Smith['s] Will.
" John Smith, Sen^ of Christeene Creek, dwelling by muscle Cripple, in the County
"of Newcastle, Husbandman, being sick and weakeof Body. . . .doth this Nyneth day of the
" Tenth Moneth, called dccember, from his owne mouth declare unto us underwritten as Witnefses
" this his last will & Testam' as followeth :
" all my Land being on the West side of Dellaware River unto Sarah Smith my Wife
"dureing thetyme or termc ofher naturall life and after hcrdeceafevnto Mary Smith my Child
" and if shee dye before she be marryed then the said Land I give for necefsary vfes for the Poore.
" Now all my Land on the East syde of dellaware River I doe freely give unto Sarah Smith my
"Wife to be fully and wholly at her disposeing And I doe likewife give all my personall Estate
" \'nto Sarah Smith my wife to be at hir disposeing Subscribed : John Smith."
" Wee underwritten were ^ It is attested by Joseph Powell
"eye & Eare Witnefses of this & Margrctt Smith y' the abovesd
"within mentioned I John Smith left ye said Land
Joseph Cookeson ( given to the poore & abovesd
Joseph Bowles to be disposed to such poore
" The marke X of Jonas Arskin J as his sd wife thought fitt.
A true Coppy from the originall Examined p John Cann, Regist^ of the County Newcastle.
The truth Attested under the County Seale.
This is a true Coppy from the abovesd Register's Coppy of the aforesd Will. Examined p
Tho: Revell, Reg', in West Jersey.
Page 9"'
The second day of June Martin Hoult made Complaynt againft W Biddle for refufeing
to deUver to him ye sd 'Martin certaine goods sent by John Clarke, of London, ifchant, to be
imployed by the said Martin upon ye Land of ye said John Clarke in West Jerfey as ye sd Martin
then made appeare by ye sd John Clarke['s] Letter to Martin ye pticular of which goods Martin
then pduced an Invoyce& Bill of Ladeing of for ye want of which goods Martin aveiTS hee cannot
pceed in improveing ye Land of ye sd John Clarke, which otherwife hee would readily haue
done to ye best of his ability ; And thereupon requires an Instrum' in ye nature of a Protest for
his security which was done ye day & yeare abovefd before Geo : Hutchefon & James Budd.
p. Tho: Revell.
lO
HISTORICAL MISCELLANY
Earc Markcs Entered ye \ at ye Co"
8"'ofO'*'Moneth, 1685. /
Thomas Barlin : the left Eare under Cut, the Right Eare a nick in )
ye Top Thus J®"" j
John Pancost: Left Eare slit, ye Right cut out Thus
John Hollinshead : the Right Cropt & a bit cut out the left whole )
thus fl®" /
Right
Left
John Woolman : the left Cropt «S: nipt, ye right whole thus
fTrcedome Leppincoate: the Right thus ^ ye left thus ^
James Pharoe: Left Eare Cropt ye Right a Notch & one slit therein )
& another flit on ye other side ye Eare thus /
James Antram : ye Right a notch & flit ye Left whole thus
Elias ffarre : ye Right eare whole, the left ye Tip cut of &
Tho : Garwood : two notches from ye head cut out thus
Elias (Tarre's marke above is by Sarah flare Transferred
to Thomas Garwood
Anthony Elton: his Eare marke for Hoggs & other Cattle ye Tip 1
of both Eares cutt of thus j
Mordecay Bowden : both Eares swallowe forked thus
Nathaniell Rickett : Left eare Cropt & a peece cut out on ye vnderside
George Porter: both Eares whole & slitt thus
Thomas Scattergood : left Eare two peeces cutt out & slitt thus
John Tuely : the right Eare Cropt ye Left Swallow forkt thus
William ffoster : the right Eare slit ye Left Cropt & a slit thus
John Chamnis : ye right & left Eare slit on both sides thus
Thomas Terrey : both eares Cropt & under halfpenied thus
Page lo
Robert Wilfon : Right eare two slitts ye left undercutt next ye \
l.i-ad thus
Edward Tonkan : right eare Cropt ye left slitt thus
John Tonkan : Right eare Cropt & Two slitts therein )
& left eare slit thus /
John wcame : ye Right care a hole ye left 1
Cropt & two slitts thus / SST
Ananias Gaunt: left eare whole ye Right a W
Jane Garwood : Left eare Cropt & a Notch )
ye Right a Notch thus /
Thomas ffrench : ye Right Eare slitt & Cutt out ye farther pte from ye ")
head, & ye Left: a notch Cutt out next ye head & a >
small slope of ye Top of ye neather side thereof thus J
A
A
A
A
^
A
A
r\
A
A
/^
£^
A
A
A
A
A
A
A
RlRhi
A
A
w
A
A
Ji
£1
A
A
A
A
A
A
A
A
Led
A
A
A
A
A
A
BURLINGTON COURT RECORDS.
Isaac Marriott: the Riglit Earc two Slitts & the "I
Left a hole thus j
Henry Tradway : Right Eare Crept, Left Eare SHtt
Michael BufTin : Right Earc Cropt & under half pennyd from ye head
thus i^ yc Left yc fame with ye imderhalfe penny
next yc head thus Z^ Tlius
Tho; IIariling['s]: marke lirft cntrcd u\nm hisComplaynt appeareing
to be miftaken, ye Court order it to be altered, yt is ye
left eare Cropt, ye right whole thus
1 1
Jn° Skene : left eare Cropt with a notch belowe & a slit in ye Right
Eare thus fi©"-
John Browne : Right Eare Cropt deep : And left eare a peece cutt
out on ye under side next ye head thus
Nathaniell duglas : Right Eare two slitts, the left eare a Croppe & )
two slitts thus /
Will"' Biddle : Right eare whole ye Left Slitt almof t to "|
yebottome thus j
Peter Harvey: Right eare underhalfe penny cut next ye neck ye )
Left Cro])t thus /
Page II
Timothy Brandreth : the Right Eare a Crop & a slitt & the left ) . ,
an vnderhalfe penny next ye head thus /
Tho : Hooton, [" sen"", of Philadelphia", crossed out], Junio'', of Northam-
pton River : ye Right & left eares both cropt & a Peece
cutt out on both sides thus
Tho: Hooton, sen'', of Philadelphia: Right Eare Cropt, ye left a
slitt thus : ^ ^ : But this marke Edw : Tonkan hath
Anthony Elton, jun"' : the Tip of both Eares cut of & a slitt downe )
ye Left eare thus J
George Parker : Left & right Snipt thus
Nathaniell West: Right Eare a Hole ye Left an vnderhalfe penny
cutt out under ye Eare thus
Peter Long: the Right Eare two slitts ye Left a Cropp & a slitt thus
William Satterthwaite : the Right vpper halfe pennied the Left
vnderhalfe pennyed & vpper halfe pennyed thus
[This entry & ear mark crossed out] alter'd & recorded
Thomas Wallis : both eares vnderhalf pennied & a slitt in ye Left
eare thus
Stephen Day : Right eare slitt Left halfe pennied thus
Will™ Matlock : Right slitt in ye side left Cropt thus
George Smith : Right Two slitts Left cropt thus
James Shei-win : Right & Left slitt & a halfpenny in both thus
1 Right J
A
urt [•ic]
A
zC:^
^
^
A
[Ltd)
A
RiKhl ttic]
^
A
n,
A
/^
r\
A
A
AA
A
A
A
z:\
^
r\
^
A
A
A
A
A
/^
A
A
A
A
A
A
r\
A
AA
,'S
A
13
HISTORICAL MISCELLANY.
Thomas Dugglas: Right Cropt & underhalfe penny & ye Left a
hole thus
Eliakim Higgins : Right eare snipt & ye Left slitt thus
Will'" Ilickson : Right eare a Crop & ye Left a halfe penny next
head thus
John Chadw-ick : Right eare a slitt ye Left a Cropp thus
Robert Pearfon : Right eare Cropt & under halfe peny left under halfe
peny thus
John Joyner: ye Right a hole ye left a crop & an under half peny thus
Jacob Decooe : ye Right Eare whole ye Left Cropt & a hole in thus
Isaac Decooe, (his Brother Jacob being gone for England & sold his
plantation to Isaac), hath ye same marke
William Wood : his Horfes & Cattle is ye Right Eare whole ye left is
two underhalf pennies thus
And his Hoggs are both eares two underhalfe pennies
thus
Thomas Bryan : the Right eare a slitt & upper halfe peny ye left a Cropp
thus
[Right)
A
A
A
Isaac ong: the Right Slitt ye Left whole thus
His Brand marke for his Horfes an O
O
A
A
A
€\
A
A
A
A
A
A
o
A
A
see more lo leaves forward markes.
12
May i.V'" 1 68 1.
Will*" Hewlins had Lr Admistration of ye Estate of Thomas Kerby.
iQ*"* 4"" mo., 1682.
being ye date of ye Inventory of ye goods &c. of Tho : Ellis was delivered into ye
19"" of ( Jos: White, Rob' Zane. Tho. Thackray & W-" Bates had Lre Admiftracon
Q**" mo., ■: & Chattells of John White.
1683. I,
office.
of ye Goods
lb'"
July.
1684.
nb«r
1684.
Mary Allen & Jonathan Steephenfon had Lre Admiftration of ye goods & Chattells of
Thomas Allen.
Hannor Newbie had Lre Adniift. of vc irnnds Sec. of Marke Newbie.
2 ,ih jJ j Hannah Scott had Lre Admistracon of ye goods &c. of Benja. Scott
mo., 1685. (
George Elkington : ye Right ear slitt ye Left swallow forkt thus
John Greene : ye Right Eare a hole ye left under halfe peny & a hole thus
Peter Groome : ye Right Eare Cropt ye Left a halfe Croppe thus
Richard flinimore: ye Right Eare two slitts & ye Lef a Swallow forkc
thus
Right
A
Lclt
A
A
A
0
A
A
A
BURLINGTON COURT RECORDS.
Richard liarnlon: the right eare whole ye Left Swallow Iforkcd thus
Mordecay Andrews: ye right eare under halfe penny ye left slit & cutt \
out square thus J
Peter Andrews: both eares snipt square and an vnder halfe penny
[" the neck" crossed out] thus
Edward Rockhill : ye Right eare a Crop & slitt straight downe ye left \
swallow fTorke thus /
John ogboume : ye Right Cropt & under halfe penny next ye Eye £\
ye left whole, but underhalfe penny thus ^
Thomas Newbold : kind fore gadds upon both eares thus
[This entry & car mark crossed out]
Marmaduke Horfman : ye Right Eare Cropt & slit yc left whole and
slitt thus
Thomas Newbold : kind gadds upon both Eares thus
Michael Newbold : ye Right Eare Cropt & under half penny yc left
whole
John Warren : ye Right a Crop yc Left a slitt thus
Will™ Black : Right Eare whole ye Left a Cropp thus
Henry Beck: l^ight eare underhalf penny ye Left underhalfepenny
& a slitt
John Bunting: Right Eare slitt ye Left 2 under halfe pennys behind
thus
John Curtis: Right a peccc cut out next ye head, ye Left Cropt & a
slit thus
David Curtis : Right a peece cut out next ye head ye left a peece Cut
out from ye head thus
obadiah Hierton : yc Right Eare whole & 2 slitts yc Left a Cropp & slitt
thus
George Gleave : ye Right Eare a hole ye Left Cropt thus
13
RiKht)
A
[Led)
A
A
A
A
A
r^
A
^
A
A
A
A
A
A
/\
A
A
A
A
A
A
A
A
A
A
A
A
/^
A
^
13
1685.
Arthur Cooke, Rob' dimfdale & ffran : Collins had Lre of Admiftracone of ye Goods of
John Gofling, deceafed ; & gaucin ye Inventory & Bond into ye ofhce.
1686.
John Wood & Jn° Bethell had Lre of Admistracone of ye Goods of Thomas Hester,
deceafed, & gaue in ye Inventory into ye office, but Gov'^no'' Skene hath ye bond. No inven-
tory nor bond in the office.
1686.
Sufanna Elton had Lre of Admistracone of ye Goods. . . .of Anthony Elton, her late Huf-
band, deceafed, & gaue into ye office ye Inventory, but GoVno'' Skene hath ye bond.
,4 HISTORICAL MISCELLANY.
1687.
Alice Bainbridgc «& Sarah Bainbridge had Lre of Admistracon of ye Goods . . of John
Bainbridgc, deceafed, & gaue into ye office ye Inventory, but Gov'^no'^ Skene hath ye Bond.
[" None in the office '" crossed out.]
1687.
Nathanicll Cripps & Lawrence Morris had Lre of Admistracon of ye Goods. . . .Jn" Cripps,
deceafed, & gave into ye office ye will, ye Inventory & Bond. [" Xone in the office " crossed out.]
1687.
Mnrdccay Howell had Lre of Admistracon of ye Goods . . of Tho: Howell, his late fTather,
deceafed, and gaQc into ye office ye nuncupative Will, ye Inventory & bond & alfoc an Instnimt
for ye security of his bondsmen.
1687.
Daniell England had Lre of Admistracon of ye Goods. . . .of John Storer, deceafed, & gaue
into ye office ye will, ye Inventor)^ & bond.
1687.
Anne Boarton had Lre of Admistracon of ye Goods of Joliii Bdarton, her husband,
deceafed, & gaue in ye writinc; being a declaration of Jn" Boarton's will tV ye Inventory
& bond.
1687.
Jane Garrett had Lre of Admistracon of ye Goods. . of Will" Garrett, her hufband,
deceafed, & gaue in ... ye Inventory & bond.
1687.
Richard Bafnett had Lre of Admistracon of ye Goods. . . .of Philipp Creeke, deceafed, &
gafle in ... .ye Will, ye Inventory & bond.
Richard Allifon : his Hoggs Eare marke a hole in Right eare a slit in ye
Left thus
Jn" Snapc: ye Right Eare Cropp & a hole ye Left a Swallow \
fTorke thus J
William Watson : right Eare whole ye Left a Slope Croppe thus
RiRbi
A
A
Left
A
1687.
1687-8.
14
Lyddia Riggs had Lre of Admistracone of ye Goods. . . .of George Riggs, her deceafed
fTather, it alfoe of John & Jofeph Riggs, her two Brothers who dyed Intestate, ye said Lyddia
then Proved sd Geo. Riggs' will: And ye Inventory of Geo. & sd Jn° & Jofeph Riggs & deliu'^ed
both into ye office with sufficient Bond.
Abraham Weston, .\dminiftra:
87 Sam. Hull [?], adminiftra.
1688. 8
Joan Sykes had Lre of Admiftracon of the Goods of Sam" Sykes, her deceafed
Hufband, & gave into ye office ye Inventory & bond.
1688.
flfran: davenport & Jn° Home had Lre of Admistracon of ye Goods of Jn"* Browne,
[" ftone " written above & crossed out], & gaGe into ye office ye Inventon,* & bond.
Not found.
BURLINGTON COURT RECORDS. 15
1688 [?].
lames Buddboml for Ailminiliatioii on Adlord Boudd's Eftatc.
The Declaration of Samuell Jcnings and Robert Dimstlalc concerninc; the discharge of
Hannah Scott in her Acco'% As Admistratrix of Bcnja : Scott.
Wee undcrwrittL-ii, (Trustees appointed by Benjamin Scott, late of this Province, deceafed,
upon ye Acco' of his Children & estate), haueing viewed & withall care searched & examined ye
Accompts of Hannah Scott, (Relict & Admistratrix of ye estate), of sd Benjamin & finding ye
same just & cleare: Wee hereby signifie our cleareing her as farre as wee as Trustees
haiie becnc or arc concerned in ye same estate, which wee Testifyc under our hands this Eigh-
teenth of the Sixth Aloneth August, 1688.
Samuell Jenings
Robert Dimfdale.
Augs' 20"'' i6yo.
Then appeared before Edw: Hunlokc &- Richard Bafnett, [James Marfhall crossed out].
Justices: Sam" Leonards, (Atto-'ney for Job Throckmorton), & in his behalfe desired A Caveat
to be entred agst any pson or psons takeing out Lres of Admi^icon upon ye eftate of Joseph
Throckmorton, iMarriner, deced., either as Exec--^ or Admi", hee haueing alledged several!
reafons for his soe doeing. And alfoe Engaged to give in good Legall & substantial! Reafons
further in five dayes after any fuch pson or psons fhall requeft such Admiftracon, And alfoe
given security to anfwer ye charge & damage of such pfons attending ye same tyme by reafon
of ye fame Caveat, whereupon accordingly this Caveat is entred &c.
p advice & order of Edw. Hunloke & \
Rich'' Bafnett. / Justices.
15-
1690.
The Inventory of Abraham wefton Exhibited & Attcltcd to by John Reeves, be [fore]
Edward Hunloke & Ja: Marfhall, Juftices: And John Reeves Admitted Admi"" thereof: And
Bond given accordingly ye 20"' Jlay, 1690.
Sept. 18"' 1690.
Benjamin Wheate, on ye behalfe of ]\Iary his wife, (executrix of Seth Smith, her late huf-
band), proved ye will '.And ye Inventory & gaiie Bond And. .had Lr of Admis-
tracone granted by Edward Hunloke, Ja : Marfhall and Richard Bafsnett, Juftices.
October 3^'' 1690.
Alice Throckmorton, Relict of [n" Throckmorton, Late of Midletowne, in Eaft Jerfey,
deced., had Lre of Admistracon granted of ye goods. . . of Joseph Throckmorton, Marriner,
deced.. Granted by Edward Hunlokc, James Marshall & W" Myers, Justices, And Richard
Hartfhorne, on ye behalfe of sd Alice Throckmorton, (togcather with Will'" Myers & James
Wills, were bound in 500' for her Admistring fl'eb-- u"' ye sd Admi'x Ex-
hibitted an Inventory Contained in 3 small papers
November 4"^ 1690.
Anne Pharoe, Relict of James Pharoe & Executrix of his laft will, proved ye will And
ye Inventory & gaue bond And. . . .had Lre of Admiftracone granted by Mahlon Stacy,
Thomas Lambert & Daniell Wills. Juftice[s].
December 8"^ 1690.
Anne Jenings, (Executrix of Peter Jenings, her late hufband), proved ye w411 . . .And ye
Inventory, And gaue bond . . . .And thereupon had Admiftracon granted by Edward Hunloke,
James Marfhall & Richard Bafnett, Juftices.
i6 HISTORICAL MISCELLANY.
Januan' 31" i6qo.
Katharine Beard then Exhibitted & proved ye Inventory. . . .of William Beard, her late
hufband. deced., And gafle bond for her Adminiftring. . . .And thereupon had Lre of Admis-
tracon granted by Edw: Hunlokc, James Marfhall, Richard Bafsnett. & will'" Myers, Juftices.
March lo*** i6qo.
Abraham Senior had Lre of Admistracon granted of ye Goods of Will™ Monckhoufe,
late of Burlington, Carpenter, deced., Granted by Edward Hunloke, James Marshall, Rich''
Bafsnett & will"" myers, Justices, And sd Abraham Senior, togeather with Joshua Xewbold &
Joseph Burgin, bound in 40' . . . .And to Adminisf The Bond is in ye office. [" Not
found" crossed out.]
March 14"' 1600- 1.
John Tonkan had Lre of Admistracon granted of ye Goods. . . .of Edward Tonkan, late of
ye County of Burlington, deced., Granted by Edw: Hunloke, James Marfhall & Will'" Myers,
Justices, . . . . Jn° Tonkan, togeather w"" Charles Read &- S;'.m" ogboumc, bound in 50' &
to Admift' ye Bond is in ye office.
March 14"" 1 69 1. "^'^'
Elizabeth Brigs, of Cape May, Relict & Executrix of Jn" Brigs, deced., at ye request of
George Taylor, her Attorney, proved ye will & Inventory & George Taylor on yebehalfe
of sd Executrix gaue bond to Edward Hunloke, James Marfhall & Wili"" Myers, Justices
which bond alfoe with ye will & Inventory remaines in ye office.
June .V" 1 69 1.
Sufanna Robinfon, of Crofswicks Creek, widd. & Executrix of Tho. Robinfon, licr late
hufband, deced., at her request had Lre of Admifscon as Executrix .... haiieing then proved ye
will . . . .& Inventory & given bond to Edw. Hunlokc, James Marfliall &- Richard Bafsnett.
[all "in ye office."]
June 3"' 1 69 1.
Mary Myers, of Burlington, widd. & Executrix of Will'" Myers, her late hufband, deced.,
at her request had Lre of Admifsion as Executrix. . . .haOcing then proved ye will . . .& given
bond ye bond made to Edw: Hunlokc, Ja: Marfhall & Rich' Bafsnett will & bond
remaine in ye office.
June is"" 1 69 1.
Anne Pcnstone, ye wife of Stephen Pcnstone, (in her sd Husband's absence, being gone for
England), at her request had Lre of Admistracon of ye Estate. . . of Jn" Willis, her brother,
deced.. Granted by Edw. Hunloke, James .Marfhall iS: Rich' Bafsnett, Justices, haticing ex-
hibitted & proved an Inventory. . . And John Hollinflicad, James Hill & will"' Lovcjoy hafleing
given bond to ye sd Justices for her Adminiftring. . . ye originall Inventory & bond being in
ye office.
Sept. 26'*" 1691.
Jn° Tatham, as agent of Daniell Cox, had Lre of Admiftracon of ye goods of Jn° Stevens,
of Burlington, Silkweaver, deceafed, on ye behalfe of fd Daniell Cox: And. . . .hee with Henry
Grubb & Charles Read bound in 200' for his due Admiftring ... which bond remaines in ye
office. Inventory' given in to ye office fTeb"^ 13"' 1691.
December ye 12"' 1691.
Tomasin Towle, of Burlington, wid. & Executrix of Pcrcivall Towle, her late hufband,
deced., at her request had Lr. of Admifsion as Executrix haQcing then Proved yc will . . .&
given bond . & alfoe exhibitted an Inventory. . . .& proved yc fame, ye will. Inventory &
bond now remaine in ye office.
BURLINGTON COURT RECORDS. 17
ffebruarv i.V*" 1691.
Sarah tTarr, (Executrix of Elias ffarr, late of ffarrsfield, in County Burlington, deced.), at
the request had Lre of Admifsion as Executrix. . . .haiieing then proved ye will. . . .& given
bond. . . .«& Exhibitted an Inventory &. . . .proved ye fame. . . .The will, Inventory &
Bond being in ye office.
ffeb"' 13"' 1691.
Joliii Shiiin, Sen'', (as one of yc Credito''"' of Bonavcnter Dominice, late of ye County of
Burlington, dcced.), at his request on behalfe of himselfc & other of ye Credito". . . .had Lre
of Admiftracon there appearing noe will made by ye deced., or any relation of right to
Adminifler, Jn° Shinn. . . .then gaue bond ye Bond is in ye office. March i6^'' 1694-5,
John Shinn then made up his Acco'^ . . . .& tookc in his bond & had his Quietus hee then Attest-
ing there's nothing more .... to his knowledge.
March 5"' 1691.
Judith Morrell, Exec" of Gilbert MoiTcll, at her rcquef t had Lre of Admifscon as Execx
haueing then pro\'ed ye will of ye Testate & given bond. . . .to Exhibitt an Inventory will
& bond are in ye office.
Decemb. 4"' i6qi.
Will'" Biddle & ffran : davenport & Jn" Horner chofen & Admitted Guardians for ye Children
late of Jn° Homer, And on ye lo**" of May, 1692, Isaac Horner, late Admiftrato"^ of ye Eftate of
fd Jn" Horner, made up his Acco'^ & delitired ye remaind"' of ye Eftate in his hands to the
Guardians above And .... Guardians then Gaue bond
May 9"^ 1692.
Will"^ Biddle, Exec'' of Will"" Ellis, deced., at his request had Lre of Admifsion as Exec"" ....
haiiemg then proved ye will. . . .& given bond. . . .& Exhibitted & proved an Inventory
will. Inventory & bond are in ye office.
June !'• 1692.
Sarah ffarr, widd., as Exec" of Elias ffarr who heretofore Administred upon ye Goods . . . .ot
Jane Garwood, made up her Acco' relateing to ye sd Eftate of Jane Garwood & had her dis-
charge .... from ye Private Court fett ye day & yeare above. Edward Hunloke, W"" Biddle,
James Marfhall, Juftices. . . .
Shee then p'' ye Ballance of ye Acco' being £3-00-01! to Tho. & Jn° Garwood.
October 14^'' 1692.
Jane Bowde als Scott, late wife of Isaac Bowde, ye sonne of Adlord Bowde, of Burlington,
M''chant, deced., had Lre of Admiftracon of ye Goods ... .of Adlord Bowde, deced., There being
heretofore on or about 14"" decemb"' Anno. 1688, by Jn° Skene Admiftracon granted to James
Budd fince deced. of ye fame eftate And alfoe by fd Jn" Skene an Admiftracon granted to
Sufanna, ye wife of Tho : Budd, of ye eftate of fd Ja : Budd And noe Acco' by either of ye aforefd
Admiftrato''* appearing of eftate of fd Adlord Bowde Whereupon at ye requeft of
fd Jane Bowde fhee was Admitted Admiftratrix by Edw. Hunloke, Ja : Marfhall & Rich ; Bafnett,
Juftices gave bond. . . . (which is in ye office) with another Bond then dehured by Edw.
Himloke into ye office given by ja : Budd & others for his truly adminiftring.
1692.
Daniell Wills, on behalfe of himselfe & Mary oUive, & John Wills, at his requeft, as ExeC^
of . . . .Tho: ollive, deced., had lre of Admission to Adminifter. . . .this 24'^ day of December;
hee, (on his & fellow Exec"' behalfe), haiieing given sufficient bond . into ye Regiftr/
And haueing proved & given in ye originall will, (which wth ye bond are in ye office).
Edw. Hunloke, Tho: Gardner, Dan" Leeds, Juftices, p'fent wth Tho. Revell, Jiiftice & Reg^
ffeb"' 20*'' 1692. Inventory Attefted & given in.
1 8 HISTORICAL MISCELLANY.
Jane RifjRc, at her rcqueft as Executrix of . . Rob' Riggc, dccccL, the 24''' dccembcr.
Anno. 1692, had Lrc of Admiffion to A(hninifter upon ye Goixis. . . of fd Testato'. . . Haucing
firft provc<l yc faid will . . & Inventory . . . .& given them into ye Regiftry, And given suflicient
bond. . . .which originall will. Inventor^' & bond arc in yc oflice. Tiio. liardner, Dan" Wills,
Dan: Leeds, Juftices. . . wth Tho. Revcll, Jufticc & Rcg^ proued againe & cntred in Lib. C,
fol. 191.
Richard Bafsnett, at his requeft, had Lre of Admiftracon of ye Goods. . . of Tho: Palmer,
deced., haueing given fuflicient bond to Exhibitt & give in to ye oflice a true Inventory
ye Admiftrac ( m I'v.- bond dated ffeb' 1 2*'' 1 691 . ye bond is in ye oflice.
1691. Edw. Hunloke, Dan" Wills, James Marfliall,
Juftices p'^fent.
Edward Hunloke, yc 11"' January, 1692-3, had Lre of Admiftracon of ye Goods &
pfon" Eftate of One, John Cutcher, deced., w"'in weft Jerfey, haueing given sufficient bond ...
to. . . give in a true Inventory . . «S: to Adminifter. . . .ye Bond is in yc oflice. Thomas Lam-
bert, Dan" Leeds & myfelfe signed ye Admiffacon.
Richard & Tho: Hilboumc, on ye behalfe of Sam" Hooton, made application to haue Ad-
mistracon of ye Eftate of Jr)hn Hooton, deced.. And to haue an Admiftracon formerly granted to
Thomas Lambert in behalfe of his wife reverfed before ye Co"^' held ffeb"^ 20"' 1692-3.
Whereupon The order from Gov'no' Hamilton made to Elizabeth, Cye wife of fd Sam"
Hooton), to ye fd Tho: Hilboumc & Elizabeth, his wife, (daughter of fd Sam" Hooton), to be
joynt Guardians for sd Sam" Hooton dureing his Lunacy, was Read: which appeares onely to
give them power to be Guardians for said Sam" Hooton in relation to his owne Eftate & what
is his owne pperty & not to adminifter upon that which pperly belongs to him & others jojTitly.
Richard Hartfhornc haucing thereupon pleaded on ye behalfe. . . for Admiftracon to be
granted to ye fd Guardians for fd Sam" Hooton.
And Tho: Lambert, by Jn° White his Attorney, clayming ye Confirmation of his Admif-
tratorfhip on ye behalfe of his fd wife, (who is in equall degree of blood with fd Sam" Hooton
to ye fd Jntcftate, (Jn° Hooton):
The Court Conclude That they can find noe reafon why ye Admiftracon fhould be taken
from fd Tho: Lambert, (yc firft Admiffato') ; therefore they order ye Continuance thereof to
him, (ye fd Thomas Lambert in behalfe of his wife).
fee further three Atteftations after taken before Edward Hunloke, Tho: Revell &
others, Juftices.
1692-3.
John Snoden Attefled iTeb' 21"^ 1692-3.
DejMjfeth that when John Hooton, aforcfd. Lay fick of yc sicknefsc whereof hec dyed, Hee,
(this depon'), fd to ve faid John Hooton, "Cozen John, If you fhould dye of this sicknefsc, will
not y' Brother Sam" be Heirc to this Plantation"? To which ye faid John Hooton replycd, " I
never intend hec fhall". And further faith not. To which yc ileixm' then fubfcribed his name.
John Snowden.
William Hlaik alfoc then Attefled.
Dejwjfeth that John Hooton, aforcfd, not long before hec fell sick, fd to this dcpon', (in
discourfe), hee intended [to give] John, (ye fonne of his brother, Tho: Lambert), ye Plantation
whereon hee, ye fd John Hooton, lived: And further faith not: To which ye depon' then fub-
scribed his hand.
William Black, by his marke.
BURLINGTON COURT RITORDS. 19
Josepli Birch alfoe tlien Atteftcd.
Depofeth that John Ilooton, aforefd, (two or three daycs before hec dyed), faid to tliis
depo"', That lice, the sd Jolm Ilooton, intended to give ye Plantation whereon lice then hved
to John, (ye fonne of his In-other, Tliomas Lambert), And further faith not. To which ye
depon' then subscribed his hand.
Joseph Birch, by his markc.
Christop Weathcrill, on his pte, And Tho: Gardner, on behalfe of himfelfc & of Richard
Guy, (as Tniftccs for NathanieH, ye Sonne of EHzabetli, yc late wife of ye said Chriftop, &
Relict & Admiftratrix of Jofeph Pope, her former liufband), requefted a hearing of certaine
dilTerences depending betweene ye fd pties in reference to ye Eftate of ye sd Admistratrix.
Whereupon ye Court haueing heard both pties & feene & viewed ye Acco"' in relation to ye
same eftate doe allowe ye Acco' of ye said Christopher i\mounting to ye Sume of ffifty Eight
pounds, Eleaven shillings, Eight pence.
This was done at Court iTebr. 20"' 1692-3.
fieh'' 25"^ 1692-3.
Michael Newbold i.^- James Newbold, on behalfe of themfelves & Thomas Newbold, (ye
three Exec" of Michael Newbold, deced.), had Lre of Admiftracon of ye goods. . . .& pfonall
eftate of ye Teftato^ . . .ye fd Michael Newbold & James Newbold, on behalfe of themfelves
& fd Tho; Newbold, haueing given bond & haueing proved ye will. . . .& proved ye In-
ventory. . . .& given ye fame to ye Regiftry: done by Edw. Hunloke, depty. Gov'no'', & Tho:
Revell, Juftice & Reg^
ffebruary 8"' 1692-3.
ffrancis Rawle, at his request, (as principall Credito' of Sam" Borden, late deceafed), had
Lre of Admistracon of ye Goods. . . .& pson" Eftate, late of fd Sam" Borden, in this Province,
haueing given sufificient Bond. . . .& give in to ye office a true Inventory. . . .And to give true
Acco'* to ye Regifter's ofifice ye Bond dated ffebr. 8"^ 1692-3, which is in ye office.
]\Iarch 28''^ 1693.
Sam" Jcnings, (ye sur\-iveing Exec'' of James Martin), had Lre of Admiftracon granted of
ye goods. . . .of James Martin, w't'in this Province of weft Jerfey, the said Sam" haveing then
duely proved yc. . . .will. . . .& given sufficient Bond & give in to ye Regiff'^ office at
Burlington a true Inventory and to give true Acco' .... The will & Bond in ye office.
1693.
Martha Charles, ye 22''' Aprill, 1693, as Executrix of. . . .will. . . .of Symon Charles, her
Husband, deced., had letter of Admifsion upon the Goods Haveing firft proved ye fd will
& a true Inventory. . . .And given sufficient bond. . . .which originall will. Inventory & bond
are in ye office ; before Edward Hunloke, Depty. Gov'^no'", & Tho. Revell, Reg^
May ye 10"' 1693.
Sufanna ffamsworth, as Exectrix of . . . .will. . . .of Tho: fTarnsworth, her late liufband,
deced., had Lre of Admifsion upon ye Goods haveing firft proved ye fd will & a tnie In-
ventory. . . .And given sufficient Bond. . . .which originall will, Inventory & Bond are in ye
office, ye same was by Dan" Wills & Tho : Gardner approved of . . . . ; p Tho : Revell, Reg^
June 6"" 1693.
Sam" fTuniis, for security of himfelfe, (being one of ye bondsmen of Elizabeth Pope, late
Admistratrix of ye p'^mifses), & on ye behalfe of Nathaniel Pope, had Lre of Admiftracon of all
such goods. . . .& pson" Eftate which Jofeph Pope, late of Burlington, dyed pofsefsed of & not
Accounted for w'^'in ye Province of w^eft Jerfey, being bound to Exhibit. . . .a true Inven-
tory. . . .The same Bond being in ye office. Before Edward Hunloke, depty. Gov'no'', & Tho:
Revell, Reg'.
ro HISTORICAL MISCELLANY.
August 16"' 1603.
Elizabeth Carman, as Admistratrix of ye Goods. . . of Caleb Carman, sen', her late Hus-
band, had Lre of Admistracon thereof Haveing given bond. . . .to Adminifter . . And haveing
Attested that her sfl late Husband dyed Intestate, (except onely a declaration by him made
which was then given into ye office). And haueing given in an Inventor}' of the Eftate into ye
office ; And to give in true Accompts to ye Rcgift'" office at Burlington . of all such other ...
goods late of & belonging to her sd Husband at yc tyme of his dcccafe which In-
ventory. Bond, tS: declaration arc in yc Regift' » office. Before Edward Hunlokc, dcpty. (jov'.
& Tho. Revell, Reg'.
Septb' 23"' 1693.
Sarah Evans, as Executrix of . . will. . of Thomas Evans, her late Hufliand, dcccd., had
Lre of Admistracon upon ye Goods. . . haveing proved ye sd will & a true Inventory. . . And
given sufficient bond. . . .which originall will, Inventory & bond are in ye office. Granted
Admiftracon by Edw: Hunloke, depty. Gov', & Tho: Revell, Secry. & Regift'.
N'ovemb' 10"' 1693.
Mar)- Andrews & Edward Rockhill, Exec" of Sam" Andrews, then proved ye laft will ... of
Sam" Andrews & gave in a proved .... Inventory ... & gave bond .... all which are in ye office.
And then had Admiftracon granted by W"" Biddle & ffrancis Davenport, Juftices: And by Tho:
Revell, Regt
Novemb' 18"" 1693.
John Butcher, John Antram & John Shinn, Sen', then proved the laft will of Thomas
Butcher, being therein left Truftees. . . . , (with John Day who Acts not). And gave in & proved
an Inventory. . . .& gave bond . . .all which are in ye office. And then had Lre of Admistracon
granted by William Biddle & Tho: Gardner, Juftices, & Tho : Revell, Reg'
Novemb' 25"^, 1693.
Elizabeth Coles, Widdow & Relict of Sam" Coles, late of ye County of Gloucefter, in this
Province, deced., As Admistratrix of fd Sam" Coles at her requeft had Lre of Admiftracon
And the fd 25"' Novemb' 1693, then . . gave in. . . .Inventory. . . .& proved ye fame . And
then alfoe gave bond both which arc in ye office. Lre. . . .granted by Edw. Hunloke &
John Tatham, Juftices, . . .& Thomas Revell, Regifter.
Decemb' 2"" 1693.
Bridgett Guy, widdow. Relict & Sole Executrix of Richard Guy, late of the County of
Burlington, yeoman, deced., then Proved ye laft will And proved . Inventory .&
gave in ye fame origijiall will & Inventory into the Regift' 'office. . . &• tookc Coppies of fd will
i*^ Inventory And gave bond . all which are in ye office. Being done before willm Biddle &
willm Righton, Justices, & Tho: Revell, Regift'.
May 14"* 1694.
John Rogers, Sole Exccuto' of ye last will . . of Alice Cater, late of Hopewell, widd.,
deced., then Proved ye last will And alfo then. . . proved. . . . Inventory. . . .And gave
in ye same originall will & Inventory into ye Regift'* office. . . and tooke Coppies . And
gave bond . all which . . are in ye office. Being done before Edward Hunloke, Tho. Revell
& Tho : Lambert, Juftices.
May s"* 1694.
Richard Bafsnct, as one of ye Principall Credito" of William Haiguc, dcccd.. (w**" ye
Province of weft Jerfcy), had Lre of Admiftracon of . . . .eftate of fd william Haiguc . . And
gave bond to. . .& give in a. . . .Inventory. . . .into ye office at Burlington. ... .The Bond
rcmaincs in yc office, done before Edw. Hunloke, Nathanael Weftland & Tho: Revell, [" Lam-
bert " crossed out], Juftices.
BURLINGTON COURT RECORDS. 21
July 14"' i6()4.
Henry C.rubb, at ye request of Mary, his wife, & Tho. Raper, at ye request of Abigael, his
wife, had Lrc of Admistracon of ... . eftate of Thomas I'erkins, late of ye County of Burling-
ton, deced., as Admistrato". . . .haveing Attested yc fd Thomas Perkins dyed Intestate, And
haveing alfo given bond .... And given into ye office a true Inventory. .. .which Bond &
Inventory rcmaine in ye office, done before Edw. Hunloke, Tho: Revell & Nath: weftland.
Justices.
Elizabeth Hooton, of Philadelphia, widdow — Exec'x of . . . .Tho: Hooton, late of the same
place, deced., haveing proved ye laft will. . . .of her fd late Hufband, had Lre of Admistracon
. . . .And fhee alfo ye 4''' of Aug^' 1694, then came before ye office at Burlington & had Admis-
tracon there, of fuch eftate .... as is in weft Jerfey & then gave in Bond .... which bond is in
ye office: This done before Edw. Hunloke, Nathanael Weftland, Juftices, & before me Tho:
Revell, Secry. & Reg--.
Septly 17"' 1694.
Anne murfin, widow, late wife of Robert Murfin, of ye County of Nottingham, in weft new
Jerfey, yeoman, deced., Att her request, had Lre of Admistracon. . . .of her fd late Hufband,
fhee haveing then .... proved & given in ... . Inventory .... & alfo given bond to ye Gov'^no"'
ye bond & Inventory are fyled in ye office. And done before James Marfhall & flfrancis
Davenport. Juftices & before mee Tho : Revell, Reg''.
Septb'' 22'' 1694.
George Hutchefon & Tho: Kendall, Exec" of. . . .Sam" Houghton, late of Burlington,
Bricklaj^er, deced., then proved ye last will. . . .And alfo. . . .proved the Inventory. . . .& gave
in bond And thereupon had Admistration .... & tooke Coppies of fd will & Inventory
which originall will & Inventory & bond are in ye office, being done before John Tatham,
Nathan" Weftland & before mee Tho: Revell, Reg"'.
Septb"" 22'' 1694.
Thomas Kendall, Sole Execute of ye laft will of John Cornifh, late of Burlington,
Carpenter, deced., then proved ye fd laft will .... & gave in bond to .... & give into ye office one
true Inventory .... And thereupon had Admiftration .... & gave in ye originall will into ye office
& tooke a Coppy .... which \\-ill & bond are in ye office, being done before Edward Hunloke,
John Tatham & Nathanael Weftland & alfo before me Tho : Revell, Reg^
October 13"' 1694.
Elizabeth Bafsnett, Executrix of ye Laft will. . . .of Richard Bafsnett, (her late Husband),
then proved the sd Laft will .... & then gave in Bond .... to .... & give into ye office .... In-
ventory. . . .And thereupon. . . .had Admistracon. ..& gave in ye originall will & tooke a
Coppy. . . .which will & Bond are in ye office. All which was done before Edward Hunloke,
Nathan" Weftland & Tho : Revell, all of ye GoVno'''' Councell, And fd Tho : Revell, as Reg^
Alfo yc 27"' octoV 1694, James Marfliall, Phill: Richards & James Hill were Attefted
before Nathan" Weftland & Tho : Revell, Justices, to a certaine affidavit which is alfo in ye office.
.And November lo"* 1694, ye fd ExecutrLx. . . .proved ye Inventory. . . .& deliv''ed ye same
into ye office, & had a true Cop : threof returned.
Novemb' ye first day, 1694.
Thomas Dugglas, ye Executo'' of John Greene, then proved ye Laft will. . . of John Greene,
late of ye Townshippe of Mansfield, inye County of Burlington, Cai-penter, deceafed & gave
in an Inventory .... & proved ye fame .... And alfo gave bond .... And thereupon had Admis-
tration ... & had Cop : of fd will & Inventory. The originalls with ye Bond being fyled in ye
office. Being done before Edward Hunloke, James Marlliall & Tho: Revell, Juftices, And alfo
Tho : Revell, as Reg^
2; HISTORICAL MISCELLANY.
Docomber i"' 1694.
James Mounc, Peter fTrctwell, John Antram & Sam" flumis, Exec" of ye laft will. . . .of
James Hill, late of Burlington, dcceafcd, the i" deccmber, 1694, proved yc laft will. . . & alio
exhibited & proved ye Inventory. . . .& gave in bond. . . And thereupon had Admiftracon to
them granted. . . And tooke Coppie of fd will & Inventory, which original 1 will & Inventory
are in ve oflice. ye Probate & admiftracon granted by Edw. Hunloke, Jn° Tatham & Nath:
Weftland, Esq", & before me Tho: Revell, Reg^
Deccmb' i" 1694.
John Day, of ye County of Burlington, yocnian, Att his requeft, had Lre of Admistracon of
ye Goods . . . late of Peter Harvey, his Brotlicr in Law, decod., hee haveing exhibitted, proved &
given into ye office . . . Inventory. . . .& alfo haveing given bond. . . which bond & Inventory
are in ye office, ye Admiftracon granted by Edw. Hunloke, John Tatham & Nathan" Weft-
land, Esq", & before mce Tho: Rcvcll, Reg'. Qiietus in Lib. C: 184.
Docemb' S'*- 1694.
Jane ogbomc, of Burlington, Executrix of ye laft will. . . of Sam" ogborne, (her late
Husband, deced.), then proved ye sd laft will & alfo. . . .proved ye Inventory. . . .& alfo
gave in bond . . And thereupon had Admiftracon to her granted .... & tooke Coppies ....
which originall will & Inventory &• alfo yc bond are in ye office, ye Probate made & Admif-
tracon granted by will™ Biddle, Dan" Wills & Tho: Revell, Jufticcs, & aKo before Tho: Revell,
as Reg"^ &c.
Decemb' S'*" [no year]. Thomas Lambert, of Nottingham, in yc County of Burlington, (ye
Surviveing Exec' of Thomas Lambert, his late ffather, deced.), then proved ye Laft will. . . .&
alfo .... proved ye Inventory .... & alfo gave in bond .... And there upon as Exec"" had
admiftracon to him granted of ye fame Eftate & tooke Coppies of fd will & Inventor}',
which originall will & Inventory & alfo ye bond are in ye office, ye probate made &
admiftracon granted by Nathan" Weftland & Tho: Revell, Juftices, And alfo before Tho:
Revell, as Sccr>'. & Reg'.
Decemb' 15"" 1694.
Elizabeth Gardner, of Burlington, widdow — Executrix of ye Laft will . . of Thomas
Gardner, (her late Husband, deceafed), then proved the. . . .will. . . And alfo. . . proved «.^
dehvercd into ye office. . . .Inventory. . . .& alfo gave bond. . . And thereupon, as Executrix,
had Admistracon to her granted . . & took Coppies of ye will & Inventory, which originall
will & Inventory, togeather with ye bond are in ye office. The Probate made & Admiftracon
granted by Edward Hunloke, John Tatham & Tho: Revell, Juftices: And alfo before Tho:
Revell, as Reg' &-c.
Dccemb' is"" 1694.
Elizabeth Gardner, of Burlington, widdow, Att her request had Lre of Admistracon of ye
Goods. . . .late of her fonne John Gardner, (as being ye neareft Relation), and Exhibitted ye
laft will. . . of fd John Gardner, (who in ye fd will left Tho: Gardner, his iTather, Execulo'
thereof, but hee dyeing before ye will was proved), fhee ye fd Admiftratrix caufed ye fd . . . . will
to be proved. . . And. . . proved & delivered into ye office. . . .Inventory. . . And alfo gave
bond. . . . ; And fhee thereupon, as Admistratrix, had Lre of Admiftration to her granted. . . .&
tooke Coppies of . will . . & Inventory, which originall will. Inventor>- & bond are in yc
office. The fame being clone & Admistracon granted by Edward Hunloke, John Tatham &
Tho: Revell, Juftices: ,\ii.1 .,ir,, h, r, ,-,. T" .■• U, ■■■']. as Reg'.
Dccemb' ye is"* i o ; ;
. Mar>' Shinn. Widd: Executrix, (yc Exec" refufeing to Act), Adminiftred & had Lre of
Admiftracon of ye Goods. . . late of Tho: Shinn, her hufband. deced.. And duely proved her
BURLINGTON COURT RECORDS. 23
sd Husband's will. . . .& proved ye Inventory. . . .And gave sufTicient bond. . . .The original
will & Inventory & bontl are in tiie office. The probate made &c. l^ Lre Aflmiftracon Granted
by Edward Hunlokc, John Tatham & Tho: Revell, Juftices, And alfo before Tho: Revell, as
Reg'.
Decemb'' 2 2"^' 1694.
William Pancoaft, of ye County of Burlington, yeoman, (ExeC of ye Laft will ... .of John
Pancoaft, late of ye County aforefd, his ffather, deced.), Then proved ye Laft will of his sd
ffather And alfo proved Inventory And alfo gave bond And thereupon, as
Exec^ had Lre of Admifsion & Admiftracon to him granted which originall will & Inventory,
with ye Bond, are in ve office. Probate made &c. & Lre of Admiftracon granted by Edward
Hunloke, Xathanacl Weftland & Tho: Revell, Juftices, And alfo before Tho: Revell, as Reg^
Decemb'' 29"' 1694.
Marv Ingram, of ye County of Burlington, widdow, then proved & gave into ye office
.... Inventory of ye Goods of John Ingram, her late Hufl^and, deced., And gave bond
And thereupon had Lre of Admiftracon to her granted which originall Inventory, with ye
Bond, is in ye office. Lre of Admiftracon granted by Edward Hunloke, John Tatham & Tho:
Revell, Juftices, And alfo before Tho : Revell, as Reg"".
January 5*'' 1694. , r -n
George Hutchefon, Robert Wheeler, Sam" ffumis & Joseph Adams, (Exec" of ye laft will
of Thomas Gladwin, late of Burlington, blacksmith, deced.). Then proved ye Laft will
And alfo proved. . . . Inventory. . . .And alfo gave bond And thereupon, as Exec", had
Lre of admifsion & Admiftracon to them granted which originall will. Inventory & ye bond
are in ye office. Probate made & Lre of Admiftracon granted by Edward Hunloke, Nath:
Weftland & Will" Biddle, Juftices, And alfo before Tho : Revell. Secry. & Reg^
January 26"^ 1694. .
Abraham Senior, of Buriington, InnhokU, then proved & deliVed into ye office. .. .in-
ventory of ye Goods of John Hands, late fojoumer at Buriington, joyner, deceafed. And
gave bond And as principall Credito-" of fd John Hands, had Lre of Admiftracon to him
granted which originall Inventory & Bond is in ye office. Lre [of] Admiftracon granted p
Tho: Revell, Dan" Leeds & Peter fTretwell, Juftices, And alfo by & before Tho: Revell, as Reg^
Martha Devonifh & Geo : Hutchefon then proved ye laft will. . . .of Barnard Devonifh, late
of Burlington, deced., And alfoc proved an Inventory And alfo gave bond And
thereupon ye fd Martha, as Executrix, & fd Geo:, as Exec' in Truft, had Lre of Admiftracon
granted ; which originall will & Inventory with ye bond are in ye office. Probate made &
Admiftracon granted by Edw: Hunloke, Nath: Weftland, Dan" Wills, Juftices, & Tho: Revell,
Secry. & Reg'.
ffebr 20''' 1604.
Rachel Marfhall then proved ye Last will ... .of James Marfhall, late of Buriington, M'cht.,
deced , And alfo proved an Inventory And alfo gave bond And thereupon ye sd
Rachel as Sole Exectrix, had Lre of Admiftracon granted . which originall Will & Inventory
w^h ye bond are in ye office. Probate made & Admistracon granted by Will"' Biddle, ffrancis
Davenport & Peter flfretwell, Juftices, & Tho : Revell, Secry. & Reg'.
March 2^* 1694. ;. ,, t ^ 1 • t.
M'^ Anne Rodenie haveing at Philadelphia proved ye laft will of ^I' Jn° Rodenie, her
late Hufband, deced., as by ye Probate thereof pduced ye day & yeare above at Buriington,
appeared before Edward Hunloke, Jeremiah Bafse & Tho: Revell, Justices, of which will fhee
24 HISTORICAL MISCELLANY.
ye ftl Anne Rodcnie, being fole Executrix,. . . .proved an Inventory of ye Perfon" Eftate. . . .
w"'in ye Province of weft Jerfey, & alfo gave bond. . . .& thereupon had Admiftracon granted
in due forme by ye Jufticcs abovefd & Tho: Rcvcll, as Sccry. & Reg', ye Inventory (w"" a
Cop [y] of ye will from ye fecr>^'s hand, of Philadelphia, & bond) are in ye office.
March 2'' 1694.
Mar>' Shinn then proved the last Will. . . of George Shinn, late of ye County of Burlington,
her late Husband, deced.. And alfo. . . .proved an Inventor)' of ye Estate. . . .And alfo gave
bond. . . .And thereupon, ye sd Mary Shinn, as Executrix of fd Will, had Lre of Admistracon
granted of ye Eftate \\-ithin ye Province of weft Jerfey: which originall will & Inventor}', with
ye bond, are in ye office. The Probate made & Admiftracon granted by Edward Hunloke,
Jeremiah Bafse & Tho: ReVell, Justices, & Tho: Revell, as Secry. & Reg'.
Aprill lo'*" 1695.
HcUena Skene then proved ye laft will. . . of Jn° Skene, late of Peachfield, in ye County of
Burlington, Gent., her late Husband, deced., And alfo. . . .proved an Inventory. . . & alfo gave
bond. . . .And thereupon . . .had Lre of Admiftracon granted of fd Eftate w»*'in yc fd Province
of weft Jerfey, which originall will, [Sc] Inventory, with ye bond, are in ye office. The probate
made & admiftracon granted by Edward Hunloke, Will™ Biddle & Tho: Revell, Juftices, &
Tho: Revell, as Secr>'. & Reg'.
March [Aprill crossed out] id"" 169V1,.
Jn° Shinn the [n] Cleared his Acco^', as Admiftrato' of Bonavent' Dominice's Eftate, &had
his Quietus.
1695. Tho: Hackney's Will.
I, Thomas Hackney, of ye County of Burlington, being fick of body
I give. . . unto Sarah Hackney, daughter of Thomas Hackney, of Winick, in Huntingtonsh',
in old England, ye sume of Twenty shillings.
. . .unto my Sonne William Hackney, of Thinedone, (als ffindone), in Northamptonsh',
in old England, ye sume of Twenty shillings.
. . . .unto my daughter Sarah Evans, widdow of Thomas Evans, late of Wcllingborrough,
in ye County of Burlington, in West Jerfey, & ye Heircs of her body forever, the sume of fiifty
four ]X)unds sterling money of old England ; And if ye sd Sarah fliall die without Heires of her
botly, then the said forty four pounds fhall retume to my daughter Agnis Hackney, her
Heires ....
unto my daughter Agnis Hackney, of ye County of Burlington. . . & ye Heires of her
body forever, ye sume of ffifty four pounds sterling money of old England ; And if ye sd
Agnis fhall die without Heires of her body, then ye sd ffifty four pounds fhall retume to my
daughter Sarah Evans, her Heires . forever
I give that Twenty pounds which is in ye hands of Thomas Cowper, & ye Revertion of my
Interest money which is behind, unto my two daughters Sarah Evans & Agnis Hackney, their
Heires .... forever to be equally divided betwcene them.
....I doe make my daughter Sarah Evans, of ye County of Burlington Edward
Cow]K-r, of Northampton, in old England & Jolm Elington, Vpholster, of Wcllingborrough,
ill Northamptonfh', my whole & sole Executors
In Witnefse whereof I have .... fett my hand & Scale the three & twentieth day of ye Moneth
called August, 1693.
. . in ye p'fence of
John Paine
John Wills
Thomas Eves.
Thomas Hackney with a Scale.
BURLINGTON COURT RECORDS. 25
The abovcwrittcn is a tnie Coppy of ye originall Will of Thomas Hackney which
originall was proved at Burlington. . . .before John Tatham, William Biddle & Tho: Rcvell,
Justices, wherewith ye above was Examined ye 10"' day of Aprill, 1695; And alfo a Coppy
thereof Examined deliv^ed to Sarah Evans, one of ye Executo", vnder the hand 8c seale
of office of me Tho: Revell, Secretary & Regist^ The originall Will being to goe for England
& Admiftration to be taken out there in regard ye Eftate lies there.
Ajirill 27^'' 1695.
George Ilutchcfon, Sam" iTurnis & Joseph Adams, on ye behalf e of themfelves & of Robert
Wheeler, (as Exec" of Thomas Gladwin), then proved a Codecill of William Gladwin, late
deceafed, & as Adminiftrato" proved an Inventory of ye Goods. . . .of fd William Gladwin
& gave bond. . . .And thereupon had admiftracon fixed to ye Codecill granted of fd Eftate in
weft Jerfey, which originall Codecill [and] Inventor>% with ye Bond, are in ye office, the pbate
made & admistracon granted by Edward Iluiiloke, Nath : Weftland & Tho: Revell, Juftices.
June 15**^ 1695.
Mary Lovctt then proved ye Inventory of ve Goods late of Sam" Lovett, her late
Husband, deceafed, before Edward Hunloke, Will™ Biddle &Tho: Revell, Justices, And ye
22<i of ye fame Moneth, gave bond And thereupon, (ye sd Mary Lovett Attesting y* ye faid
Sam" Lovett dyed Intestate to ye best of her knowledge), had Lre of Admistracon granted by
ye fame Justices & p Tho : Revell, as Reg"" alfo :
Septb"' 28, 1695.
John Dickfon, on ye behalfe of Elizabeth, his wife, togeather with sd Elizabeth, then
proved ye Inventory of the Goods. . . .late of John Chadwick, deced., ye late Husband of sd
Elizabeth, before Nathan" Weftland, fTran: Davenport & Tho: Revell, Justices,. . . .& Then
gave bond. . . .And therupon the faid John Dickfon & Elizabeth, his wife. Attesting }i; ye sd
John Chadwick, (to ye beft of their knowledge), dyed Inteftate, had Lre of Admistracon granted
by ye sd Justices & p Tho : Revell, as Regisf alfo.
October 12'^'^ 1695.
Sarah Roberts haveing ye 8**> June, 1695, proved ye Inventory of ye Goods late of Jn°
Roberts, her late Hufband, deceafed, before Edward Hunloke, Dan" Wills & Tho: Revell,
Juftices,. . . .And ye sd 12''' of October, 1695, gave bond. . . .shee ye sd Sarah Roberts being
then Attested that ye fd John Roberts, (her fd late Hufband), dyed Inteftate to ye best of her
knowledge, had Lre of Admistracon granted to her of ye fame eftate. ye originall Inventory
& bond are in ye office. Granted by ... . Edward Hunloke, Daniel Wills & Tho : Revell,
Juftices, And by Tho : Rcvell, as Regift^ alfo.
Novemb"' 30"" 1695.
Martha Weame Then proved the last will of John Weame, her late Husband, deceafed.
And alfo. . . .proved. . . .Inventory. . . .And alfo gave bond. . . .And thereupon ye fd Martha,
as Sole Executrix of fd will, had Lre of Admiftracon granted , . . .which origmall will, Inventory
& bond arc in ye office, pbate made & Admistracon granted &c. by Edward Hunloke, Sam"
Harriott & Peter ffretwell, Juftices, & Tho : Revell, Secry. & Reg^
Decemb'' 7"" 1695.
ffrancis Davenport, John Day & John Woolston then proved ye laft will. . . .of Thomasm
Towle, widd., deceafed, & also then proved Inventory And ye fourteenth of ye
same Moneth gave bond. . . .And thereupon. . . .fifrancis Davenport, Jn° Day & Jn° Woolston,
as Joynt Exec" of fd will, had Lre of Admistracon granted of said Eftate, which originall will,
Inventory & bond are in ye office. Probate made & Admistracon granted &c. by Edward
Hunloke, Jn° Tatham, Juftices, & Tho: Revell, Secry. & Reg^
26 HISTORICAL MISCELLANY.
fTebruary is"" 1695.
Hannah Nicholson then proved ye last will. . . .of George Nicholson, her late Husband,
deceafed. And also then. . . .proved. . . .Inventory. . . .And also gave bond. . . .And thereupon
ye sd Hannah, as Executrix of ye sd Will, had Lre of Admistracon granted of sd Estate, which
originall will. Inventor)- & Bond are in ye office, ye Probate made tS: Admistracon granted &c.
by Edward Hunloke, Nathan" Westland & Tho: Revell, Juftices, & Tho: Revell, as Reg'.
fTeb'zi" 1695.
Thomas Curtis then proved ye last will. . . of John Curtis, his late fTather, deceafed. And
alfo then, . . proved . . .Inventor}'. . . .And alfo gave bond. . . And thereupon ye sd Thomas,
as sole Exec'' had Lre of Admistracon granted which originall will, Inventory &
bond are in ve office. The Probate made & Admistracon granted &c. by Edward Hunloke,
Nathan" Wcftland & Tho: Revell, Juftice[s], & Tho: Revell, as Secr>'. & Reg^
March 26"" 1696.
Sufanna Elton then proved ye la ft will of Thomas Elton, her late sonne, deceafed. And
also. . . .proved . . . .Inventory . . . .And also gave bond And thereupon Sufanna Elton,
as Executrix, . . had Lre of Admistration granted &c. p Nath: Westland & Tho: Revell. Jus-
tices, & p Tho : Revell, as Secry. & Reg'' ; the Will, Inventory & bond are in ye office.
Aprill 7"" 1696.
Isabell Scholey then proved ye Will of John Scholey, her late Husband, deceafed. And
then. . . .proved. . . .Inventory. . . And also then gave bond. . . .And thereupon had Admis-
tration granted,. . . .which originall will. Inventory & bond are in ye office, probate & Ad-
mistracon granted by Edward Hunloke & Nathan" Westland, Justices, Sc Tho: Revell, Secry.
& Reg'.
Aprill 24"" 1696.
Thomas Bibb & Thomas Duggles then proved ye last will. . of John Joyner, deceafed,
And then . . proved .... Inventory. . . .And alfo then gave bond And thereupon had
Admistration, (as joynt Executo'*), of ye sd Estate, probate made & Admistration granted by
Edward Hunloke & John Hollinshead, Justices, & Tho: Revell, Secry. & Reg'. Will, Inventory
& bond are in ye office.
May 1 1"' 1696.
Elizabeth wright & Joshua wright then proved ye last will. . . of Joshua wright, late of
Nottingham, deceafed. And then .. proved . Inventory . And . gave bond .. .And
... had Admistracon of fame Estate. Probate made & Admistracon granted by Mahlon Stacy,
John Hollinfliead & Tho: Revell, Juftices, & Tho: Revell, as Secry. & Reg'; will, Invent: &
bond are in ye office.
June 1*' 1696.
John Day & John Shaqj, Exec" of Robert Engle, then proved ye laf I will . . of . . . Testa to'.
And also . . proved. . . .Inventory. . . .And then gave bond And thereupon had Admis-
tration of ye same Estate. Probate made dv: Admistracon granted by Edward Hunloke, of
ye Cuuncill, John Hollinfliead, Juflice, & Tho; Revell, Secry. & Reg'. Will, Inventory & bond
are in ye office.
June S"* 1696.
Hannah Scott, Widow, had Lre of Admistracon of ye Goods . late of John ChatTcn, her
late ffather, deceafed, who dyed Inteftate, ye sd Hannah haveing given Bond. . . to make &
give in. . . Inventory. . . .The Admistracon granted by Edward Hunloke & Tho: Revell, of
ye Councill, & Jno. Hollinfhead, Juftice. The Bond is in ye olfice. And alfo an Inventory
then brought in & proved before ye fame.
BURLINGTON COURT RECORDS. 27
July I i"' i6q6.
John llullinfhead had I.rc of Achnistracon of ye Goods . . .of Elizabeth Hambley, wid.,
deceafcd, who dyed Intcftatc, ye sd Jno. haveing given bond. . . .to make & give in . . .Inven-
tory. . . .Admiftracon Granted by Edvv. Hunloke, of ye Councill, Dan" Wills, Juftice, & Tho:
Revell, Secry. & Reg"". The bond is in ye oflice. And ye Inventory since proved & given in.
AuguftS"" 1696.
lYrancis Davenport, Thomas Lambert & Will"' Emley, (as Exec"), then proved ye laft
will. . . .of John Lambert, late of Nottingham, deceafed, and alfo then. . . .proved. . . .Inven-
tory .... And .... gave bond Probate made & Admif "aeon granted p Mahlon Stacy &
Peter fTretwell, Jufticcs, &- Tho: Revell, Secry. & Reg^ Will, Invent. & bond are in ye office.
Auguft 31^* i6q6.
Thomas ^Iasters, of ye Towne & County of Philadelphia, M''chant, had Lre of Admistracon
granted by ye Hon^'' Govcrno"' Hamilton, of the Goods. . . .late of & belonging to Sam" Stacy,
^Pchant, deceafed, within this Province of weft Jerfey, at ye time of his dcceafe. And. . . .gave
bond. . . .to Exhibitt &c. into ye Reg"''' office, at BurHngton, . . . .true Inventory. . . .& to give
true Acco" .... as p bond in ye office.
Septb^ S"" 1696.
Michael & James Newbold had Lre of Admistracon granted of ye estate late of Thomas
Newbold, their Brother, deceafed, within the County of Burlington, And then gave bond. . . .to
Exhibitt. . . .true Inventory. . . .into ye Reg""'^ office, at Burlington & to give true Acco'^
as p bond. Admiftracon granted by Edw : Hunloke, Nath : Weftland & Tho : Revell.
SeptVg^'' 1696.
John Tatham, Esq"", then proved ye laft will. . . .of Tho: Peachee, late of Burlington,
deced., . . . .& then gave bond. . . .to give in a true Inventory into ye Reg""'^ office, at Burlington,
of ye eftate of fd Tho : Peachee, (of whofe will M"" Tatham is Exec""), . . . .& to render true Acco'=
... .as p bond in ye office. Admiftracon granted p Edw: Hunloke, Nath: Westland & p Tho:
Revell, Secry. & Reg^
Novemb"" 2'^ 1696.
Sarah Byles, wid:, then proved & gave into ye office. . . Inventory of ye Goods. . . .of
Charles Byles, her late Husband, deceafed, & gave sufficient Bond. . . .And, at her request,
had Admistration . . . granted by Jn° Tatham, Geo: Deacon & Tho: Revell, all of ye Gov'^no'"'^
Coimcill, & done before Tho : Revell, as Secry. & Reg^ Inventory & bond are in ye office.
June 16"' 1697.
Restore Lippincott tlien had Admiftracon of ffreedom Lippincott's pson" Eftate haveing
given in & proved ye Inventory .... & given bond Granted by Peter ffretwell, John
Hollinfhead, Justices, & Tho : Revell, as Secry. & Reg"". Invent. & bond are in ye office.
Aug^' 31^' 1697.
Mary Hudfon, (as Exectrix), then proved ye will of Rob' Hudfon, her late Husband, &
alfo. . . .Inventory of his Eftate. . . .& gave bond. . . .And thereupon had Admistration of ye
same Eftate granted by Jno: Hollinshead & Peter ffretwell, Juftices, ["Jno. Tatham & Nath:
Westland, of ye Councill", crossed out], & by Tho: Revell, Secry. & Reg"". Will, Inventory &
bond are in ye office.
Octob'' 23'' 1697.
Benja Kimball & Edw. Kimball, (as Executo"), then proved ye will of Hannah Scott, their
late Mother, & alfo. . . .Inventory. . . .& gave bond. . . .And thereupon had Lre of Admis-
tracon. . . .granted by Jn° Tatham & Nath: Westland, of ye Councill, & by Thomas Revell,
Secry. & Reg^ Will, Invt. & bond are in ye office.
28 HISTORICAL MISCELLAXY.
Novemb' ye 2'' 1697.
William Evans, (as Execute') , then proved ye will of Jane Evans, his late Mother, deceafed,
& also proved .... Inventory . . . .& gave bond . . . And . . . .had Lre of Admistracon . . . .granted
by Mahlon Stacy & Peter ffretwell, Juftices, & p Tho: Revell, Secr>'. & Reg'. Will, Invent. &
bond are in yi' i)f!uo.
Novenib' 9"" lOy;.
Clement Dungan then had Lre [of] Admistracon of Nath: West's pson" Eftat, haveing
given in & proved the Inventory. . . .& alfo given bond. . . .Granted by John Tatham & Geo.
Deacon, of ye Council, & Tho: Revell, as Sccry. & Reg'. Invent. & bond are in ye office.
Novemb' 27, 1697.
Benjamin Scattergood, (as Exec'), then ])roved ye will of Thomas Scattergood, his late
flfather, deceafed, & alfo proved. . . .Inventory. . . & gave bond. . . .And. . . .had Lre of Ad-
mistracon. .. granted by Peter fTretwell & John Hollinfhcad, Justices, & p Tho: Revell,
Seen,-. & Reg'. Will, Invent. «& bond are in yc office.
Decemb' i" 1697.
Elizabeth Newbold & Michael Newbold, (as Exec"), then proved ye last will of James
Newbold, deced., & also proved ye Inventor}'. . .& gave bond. . . .And. . . .had Lre of Ad-
mistracon. . . .granted by Peter ffretwell & John Hollinshead, Justices, & p Tho: Revell, Secry.
& Reg'. Will, Invent. & bond are in ye office.
Apr" 7"> 1698.
John Hudfon & Henry Burr, (Exec'O, then proved ye laft will of Mary Hudfon, deced.,
And alfo proved ye Inventory. . . .& gave bond. . . .And. . . .had Lre of Admiftracon of ye
same granted by Peter ffretwell & Jn° Hollinshead, Justices, & p Tho: Revell, Secry. & Reg'.
The Will, Inventory & bond are in ye office.
Apr" 19*'' 1698.
George Deacon & Dan" Leeds, (Exec"), then proved ye last will of Thomas Crofse, deced.,
And also proved ye Inventory. . . .& gave bond. . . .And. . . had Lre of Admistracon . . .
granted by John Tatham & Nath: Wcstland, of ye Council, & p Tho: Revell, Seer}-. & Reg'.
The Will, Inventory & bond are in ye [office].
Apr" ig"- 1698.
Elizabeth Silver & Dan" Leeds, (Exec"), then proved ye last will of James Silver, deced..
And also proved ve Inventory . . . .& gave bond . . . .And . . . .had Lre of .Vdmistracon . . granted
by John Tatham' & Xath : Westland, of ye Council, & p Tho: Revell, Secry. <.S: Reg'. The Will,
Inventory & bond are in ye office.
May a** 1698.
Sam" Carpenter & John Day, (Exec"), then proved yc Last will of Bridgctt Guy, deced.,
And also proved ye Inventory. . . .& gave bond . . . .And . . . .had Letter of Aclniiniftration ....
granted by ffran: Davenport & Peter ffretwell, Juftices, & p Tho: Revell, Sccry. iS: Reg'. The
will. Inventors' & bond arc in ye office.
May 10' ' 1098.
Elizabeth Bacon, (Exectrix), then proved ye Last will. . . of Daniel Bacon, (her late Hus-
band), deced.. And also proved ye Inventor}'. . . .& gave bond . . .And . . had letter of Ad-
mistracon . . granted by Jn° Tatham & Nathan" Westland, Justices, & by Tho: Revell, Secry.
& Reg'. The Will, Inventor}' & bond arc in ye office.
BURLINGTON COURT RECORDS. 29
June iS'*' 1698.
Anne Reeves, (Executrix), then proved ye last will. . . .of Walter Reeves, (her late Hus-
band, deced.), & alfo proved yc Inventory. . . .& gave bond. ...&... .had letter of admis-
tration. . . .granted by Jn" Tat ham & Nath: Westland, Justices, & by Tho: Revell, Secry. &
Reg''. The will. Inventory & bond are in ye ofifice.
Septb' 19"' 1698.
Thomas Pcachec, (by Richard ITcnimore & Abraham licwlings, being by fd Tho: Peachee
then nominated & freely & voluntarily chofen his Guardians), then .... proved a certaine
Instrum', being a Testatio Mentis, of William Peachee, (late father of sd Thomas Peachee), &
alfo then proved. . .Inventory of all such goods. . . .which, at ye deceafe of Anne Peachee,
late Mother of sd Thomas Peachee & Relict of sd W"' Peachee, (who never administred there-
upon), & were found in her pofsefsion, and at ye requeft of sd Guardians, who togeather with
yc fd Tho: Peachee gave bond ye fd Tho: had Lre of Admiftracon . . . .granted by Nath:
Weftland & Tho: Bibb, Juftices, & by Tho: Revell, Secry. & Rcg^ The Will, Invent., & bond
are in ye ofifice.
Novemb"' 26, 1698.
George Elkinton & his wife, (Exec" of ye will of Walter Humphris), then proved ye laft will
. . . .and alfo proved ye Inventory. . . .& gave bond. ...&... .had Lre of Admistracon. . . .
granted by Nathan" Weftland & George Deacon, Justices, & by Tho: Revell, Secry. & Reg^
The will, Inventory & bond are in yc office.
December 7^^ 1698.
Tho: Cleverley & Sarah, his wife, . . . .proved ye Inventory of . . . .Chattells, late of Will""
Budden, (ye late Husband of sd Sarah), who dyed Intestate, & gave bond. ...&... .had Lre of
admistration .... granted by John Jewell & Tho : Bibb, Justices, & by Tho : Revell, Secry. & Reg^
The Inventory & bond are in ye office.
ffeb''3<^ 1698.
Peter fifretwell Sc Jn" Hollinshead. . . .proved yc last will of Sarah fifaiT & gave bond to
bring in Inventory ye will proved before John Jewell & Tho : Bibb, Justices, & Tho : Revell,
Secry. & Reg^ ye will & bond are in ye ofifice. In foHo 92 of book C.
fifeb' 22<^ 1698.
Thomas flfairman . . . .proved ye laft will. . . .of Jn°Kinfey& gave bond to bring [in] Inven-
tory. ...&... .had Lre of admiftracon [granted], ye will proved & admiftracon granted by
Jn° Jewell & Tho : Bibb, Juftices, & Tho : Revell, Secry. & Reg^ Will & bond are in ye office.
March 7'^ 1698.
Sarah Ong proved a writing as his will & Exhibitted an Inventory & proved ye same . . .&
gave bond. . . .& had Lre of admistration granted by Nath: Westland &Tho: Revell, & p Tho:
Revell, as Secry. & Reg''.
May ye 3"^ 1699.
Charles ffrench, (son of Tho: fTrench, deceased), . . . .proved an Instrum' or Codecill of his
sd Tho: ffrench ['s] mind & will & also. . . .proved an Inventory. . . .which originall Codecil is
annexed to ye Letter of administration then granted to sd Charles, who then gave bond, ... .ye
True Coppy of which Codecil, ye originall Inventory & bond being in ye office. The sd Codecil
& Inventory being proved & adminiftration granted before Nath: Westland & Jn° Jewell,
Justices, & Tho : Revell, Secry. & Reg^
3°
HISTORICAL MISCELLANY.
May 13"' 1699.
Sufanna Butkl, as Excc'trix of Tho: Budd, had Lre of admiftracon prantcd, haveing proved
her fd Hufband's will at Philadelphia, ye admistracon granted by John Jewell, Nath: Weft-
land & Tho: Revell, Secry. & Reg', and then gave bond
[no date] 1609.
Sibila Clayton proved Inventory of her Husband Mathew Clayton's Estate «& gave bond ....
& had admiftracon granted V Cap' John Jewell & Tho: Revell, Justices, & Tho: Revell, as Secry.
(S: Rcg*^. Inventory & bond are in yc office.
Rob*^' Dummcr had admistration of Jn° Tucker's Estate & gave bond to bring in. . . .In-
ventor>-. . . . admiftration granted octob"^ 26, 1699, by Nath: Wcftland, Jn" Jewell & by Tho:
Revell, as Secn,\ & Reg', bond is in yc oflice. March 12"' Upon his, (sd Uunimcr), takcing
his corpriral that he had no waves intermeddled [?] w"' sd Eftate & defireing to be difmifs'<l
of the sd Adm'con, The Magiftrates Ordered his bond to be given up & Adm'con to be granted
to another: by ffrancis Davenport
Peter ITrcttwcll.
Henry Grubb, (upon the relinquishing of ye Adm'con of the Eftate of John Tucker by
Robert Dummer), had adm'con granted him of sd Eftate & gave bond (to bring in a true In-
ventory). . . .ye Letter of Adm'con granted the 13"' March, 1699, by ffrancis Davenport &
Peter iTrettwell, juftices. bond is in ye oflice.
Coll' W" Markham had Lre of Adm'con granted him upon ye Eftate of D' John Haughton
& gave Bond. . . .to bring in true Inventory. . . .Lre of Adm'con granted yc 21"" day of July,
I 700, by Mahlon Stacy, ffrancis Davenport, William Biddle, Peter ffrettwcll, Juftices. Bund
is in ye office.
Jacob Decow: his Hoggs & Cattle Eare marke ye right whole ye Left )
underhalfepenny thus /
his brand marke is a figgure of two thus
Honeradt Ruttcrs' : his Creatures Eare marke : is yc Right a Croppe &
a hole & ye left two slitts thus
William Boarton : ye right Eare nipt on ye Back side ye left a slitt thus
Job Bunting: ye Right Eare a small slit ye Left an \'nderhalfe penny &
slitt thus
Joseph Pancoft: ye Right Eare slitt ye Left under halfe peny thus
being ye same with Stephen Day becaufe of their great dis-
tance
Rob' Chapman's Ear marke: a slitt in ye Left thus /\^ & a swallow
fforke in ye Right thus /^
Andrew Smith: ye Right Eare underhalfe penny underside ye eare
thus /\^ yc left Crop thus ^
Thurlas Sulavan : ye Right Eare swallow forke /\ ye Left Crop slit &
under half penny ^
Thomas Greene : yc Right Eare whole ye Left a swallow forke & slit thus
Johannis LawTenfon up Dyck Ear marke : ye Right Ear 2 halfe pennies on
both sides thus A & ye Left a slitt on ye underside ye Eare
thus ^
RiRht
I,cft
A
A
2
^2\
A
A
A
A
A
A
A
A
A
A
^
A
A
<] <]
A
A
BURLINGTON COURT RECORDS.
31
Joseph Englifh Ear mark: Left underhalfe penny ^ ye Right /\
whole thus
John Day : ye Right Eare whole ye Left a Croppe & a slitt thus
Jonathan Elridge: Right Ear a Crop & Slitt thus £2i Left a slit in ye
Middle of ye Eare & Cutt out on ye under side thus /
Abraham Browne, (John Joyner being dead), hath his marke: being ye
Right Eare a hole & ye Left a Cropp & underhalfe penny thus
Samuell Bunting: ye Right Eare slitt ye Left Cropt thus
John Bryerlcy : ye Right Eare a half penny ye Left whole thus
Thomas Smith : ye Right & left eares half pennies of from ye head thus
James Price : the Right eare a Crop, ye left a swallow fork thus
Joshua Horner: ye Right Eare a Swallow Iforke, ye Left whole thus &
his brandmarke I.H.O:
Richard Ridgeway : ye Right a slit a nip on ye fore part & underhalfe
penny & left whole thus
Peter White : ye Right Eare a Croppe ye left whole thus
Jasper Smith : ye Right & Left Eares halfe penies next ye head thus
Jt)hn Moore : ye Right Eare a peece Cvit out thus Zf\ yc left a Crop &
slit thus /J\
William Tayler : ye Right slitt thus /\ ye left Swallow fforke thus /\
Abraham Browne, Sen'': ye Right a swallow fork & underhalfe penny
next ye throat S: yc left a slitt thus —
Andrew Heath, who intends to live at Maeden head : ye Right Eare a
Crop & ye Left a slitt thus [the correct mark crossed out]
Mathew^ flforsyth: ye Right & vnderhalf penny next ye head, ye left a
swallow fforke thus
Joseph Steward : ye Right whole, ye Left a slit & halfe penny next ye
head thus
Mathew Clayton : both Eares Cropt & slitt th us
Caleb Shreve : ye Right a slit in ye Top & a half penny under
& ye left a swallow fforke thus
Jonathan Curtis: yc Right vndcrhalfe pcny ye Left 2 slitts
thus
Joseph White: ye Right Ear a large Cropp ye Left a half
penny from ye head thus
Alexander Bennett : the Right Eare a Cropp ye Left a Swal-
low forke & half penny.
1699
tfeb. 24 Thomas Ridg\\'ay : the left Eare flit &- a piece taken off the top
& a half penny under it thus
Left [sic]
A
[Kiifht n
A
A
A
r\
A
A
A
A
A
A
A
A
Right [sic]
A
A
Left [sic
r\
A
A
A
/^
A
A
^
A
A
r\
A
r\
A
A
A
Right (.icl
A
(Left?)
A
A
A
A
A
A
A
A
A
A
A
A
HISTORICAL MISCELLANY.
March 5'^ James Bingham: the right Eare Swallow forked ye left a slitt
& under lialf penny thus
1701
Sept. 30 Judah Allen, of Eversham: a slit on ye top of each ear & an
halfe cut out of ye fore pt of ye left ear
ffeb. 2 1 Thomas fToulk, jun"" : a Cropp in the near ear & a Slit in the
Cropp
Mar. 1 4 John Bacon : a Slitt and a lialf penny under on the left Ear
1702
April 10 James Craft, Jun^ of Mansfield, his ear mark: a Slit in the
left ear &; a cropp in the right thus
and his brand mark I C and
a figure of 2 at ye topp thus
May 2'^ W™ Satterthwait, of Cheftei-ficld : ye right Ear whole ye left
Ear Slit ye under part of the Ear about halfe ye length of the
Shtt cutt off
ffeb'' — W"" Richards, of Springfield : ye right ear cropt of & a hole in
ye same & ye left eare a half penny ye for fide thus
1706
March 7 Afher Clayton : a Crop on the left eare & a halfe penny on the
right eare
1707 *»
Septe. John Clayton : a halfe penny on the fore side of the Right eare
26
Daniel Sutton : Each Eare a Hole In it Soe
Zcbulon Gaunt : The Right Ear with Two half penys Cut out
on the under side of the Ear and the left Ear whole
[Right]
A
A
a.
7
iC
A
A
A
A
A
[Led]
A
A
A
A
A
A
A
A
A
Printed form of Bond pasted in. Edges badly worn.
Know all Men by thefe Presents that I, Elizabeth Burton, Spinster, Alexander Sm -.
Elcanah Dare, Husbandmen, all of the County-Cumberland, are. . . .bound unto Jonathan
Belcher, Esquire, Gov chief of the province of Xcw Jersey, in the Sum of three hundred
Pounds Sealed with our Seals. . . .the twenty Fifth Day of May. . . .One Thoufand Seven
Hundred and Fifty Seven.
The Condition of the above Obligation is such. That. . . .Elizabeth Burten, Administratrix
of . . . Alexander Coningham, Late of County of Cumberland
Sealed and Delivered in \
the Prefence of us / ^ji^^^^^j^ ^^^^^^^
Elizabeth Mulford, Alexd' Smith.
Elias Cotling. Eleaeh de [ar?].
On back of Bond.
"... on the twenty-ffifth Day of May. . . one thoufand Seven hundred and Fifty Seven,
"before me Elias ing. Surrogate for the County of Cumberland, ed Elizabeth
" Burten, the Administratrix within Named, being Duly Sworen did depose the
"within named Alexander Coningham Dyed Without a \v\\\ So far .... knows and as she
" Verely believes, and that she will. . . .[adjminister the Goods . . of the said Deceafed and
" make and exhibit .... in the Secretary's office, at Burlington, a . . . . Inventory
[Sw]oren at Cohanfie bridge j
. . Day and year above written I Elisabeth boiuten.
. . . .me )
Elias Cotting, Surrogate.
BURLINGTON COURT RECORDS. 33
John noUinfhcad's Will recorded (viz.):
I, John Hollingshoad, of tlie Town & County of Burlington, . . . .being weak of body
" . . . . unto my Sonn William 1 lollinshead the Sume of One pound
"unto my Son John Hollinshead the Sume of One pound.
"... .unto my Grand children Grace Hollinshead, Eliz" Hollinshead, George Hollinshead &
" Sarah Hollinshead, all the Children of my Son W'" Hollinshead, each of them Ten pounds ....
"unto my Grandfon John Hollinshead, the Son of my Son John Hollinshead, Tcnn pounds
"unto my Sorv' Girle Susanna Nott, Ten pounds, And if my dear wife depart this life before sd
"Susanna's time be expired as bound by Indenture my will is that she be free
"unto Peter ffretwell the Sume of fforty pounds to be disposed off, as I shall direct by my Ex''
"or Ex"'^
"unto my Sonn John Hollinshead that Plantation whereon he now lives, bounded upon the
" Eaft side upon John Wills Land up to Eltons Run, then along sd Run to John Adams's Run
" Then up John Adams's Run or Creek to his line & bounded on the Northweft side by George
" Gleavs line .... unto my sd Sonn John Hollinshead, his hres
"unto my Son John Hollinshead that ffifty pounds Sterling thats due to me by bond from ye
" Ex" of Thomas Hackney, deced., in ye Kingdome of Engl''
Constitutes: "my dear & loving Wife Grace HolUnshead, Sole Ex''. ..." to sell or retain
real or personal estate as she sees fit.
" But in cafe my dear Wife should depart this life, (being now weakly), before she enter
"into any part of ye Execution of this my Will or have time to make such Probate thereof. . . .
"then. . . .1 do nominate. . . .my two Sons William & John HoUinshead to be my Ex''^ Unto
"whom I give all my Eftate both Real & Perfonal, (not above bequeathed), to be equally
"divided between them if it should so happen to their Mother as aforesd that neither
" of my Sons do take ye take ye advantage of ye Law by stopping or refusing to divide equally
"betwixt them any money due them to me but that they divide all my Eftate equally betwixt
"them & be equally concem'd in the paymt. of my debts
"... .my hand & feal this twenty third day of Septemb'' 1699.
John Hollinshead (Seal).
" In ye p''sence of ... .
Robert Roberts,
Benja. Wheat,
Henry Grubb.
[Endorsed] " BurHngton, ye 22"' day of ffebruary, 1699."
" Then came before us Juftices of the Peace ... Benj* Wheat & Henry Grubb & upon their
" Solemn Atteftation declared . . . .& saw the . . . .Teftator signe
" Mahlon Stacy, W'" Biddle, ffrancis Davenport.
"Vide Lib. of Wills No. i. Tabled there."
The Nine & Twentyeth day of September, 17 16, Account taken ye day Aboue said what
Bonds I rec'^ from Anthony fryer, being proclamation money.
Thomas Hooton.
One from William Borton dated ye twenty firft day \
of Septemb'' for Six poimds, 1 7 16, j 06-00-00
one from abraham Huulings, Dated ye firft of \
Jenetxary, 1715, for feuen pounds / 07-00-00
one from Abraham hulings, dated ye sixteenth day of
feptembr, 1716, for 12-00-00
one from Abraham Hulings, Dated ye 1 3 '''day of May, 1 7 1 5 , for 05-00-00
one from John Mafon, Dated ye twenty firft day of feptemb', "1
1 7 16, for six pound J 06-00-00
34
HISTORICAL MISCELLANY.
one from John Englc, Dated yc twenty fourth day \
of feptcmb', 1 7 1 6, for twcluc jxtunds & fifteen fhilings j
one from Thomas Hooton, Dated yc second Day of febry.
1 7 13, for twenty pounds
one from .\iathew Allen, Dated ye 21 day of Septemb\ 1
I 716. for j
one from Jaruas StockdcU, Dated ye firf I Day of "(
Aprill. 1 7 16, for J
one from Thomas french, Dated ye 1 5"" day of April, 1
Anno. 1 703, for /
one from Rachel Allen, Dated ye 23'' Day of May, \
1702, for
Totall is Errors Excepted Eighty & six poimd
12-15-00
20-00-00
03-15-00
06-00-00
03-15-00
03-15-00
86-00-00
"Know all Men l\v thefc prefents yt I, Thomas Hooton, of Euerfham. . . County of Bur-
"lington yeoman, Do hereby Acknowlcdg to haue Receaued of Anthony fryer all thefe
"bonds. . . .which in ye whole amounts to four score & sLx pounds according to ye Royall pro-
"clamation, which I promifs to Improue to ye beft vfe. . . .of ye Saide Anthony fr>'eryt I can.
"As Wittncfs my hand this Nine and twenty Day of septembr, one Thoufand seuen hun-
'dred& sixteen.
" Recorded ye aboue ye 2^ Day of octobr, 1 7 1 6.
Js Decow.
Thomas Hooton.
[The following recorded in the back of this book.]
[On the second page is the following " Is ys Camefthon[ ?] for Surogate dated yc 1 3'' day
of May, 1 71 7"]
To the Gov'no' of Pensilvania & his Councell 1 ffor Supprefsing
> Rum & other strong
) Liquors
Vppon ye Application of ye Indian Sakamakers concerned in the Province of Pensilvania &
West Jerfcy, & their earnest & vehe""' desires for ye supprefsing ye selling of Rumme & other
strong Liquors to them or their people : And finding their said request soe reasonable and equit-
able, being bac't with such strong argum" as could not but bee admired; wee have beene in-
duced to make a solcmne agreem' with them, for ye supprefsing of such Liquors within our
Province: And upon their further request to us, doe (with them) hereby signifye o"^ desires in
ye p'mifses aforesaid to you. That you will give us & them y' afsistance in this good worke, by
supprefsing ye vending of strong Liquors to yc Indians in yo"^ Province: Otherwife ye Indian
Sakamakers say; from hencefortli (if any blood shall happen to bee spilt or any other mischiefe
shall bee done, either amongst themfelves, when dnmk, or betwixt ye Christians & them) that
they are cleare both from ye blood of their & o' people: And ye mischiefe that may happen
uppon ye Accompt aforesaid shall be laid and satisfaction required uppon ye Magistrate or
Magistrates where such strong Liquors as aforesaid shall bee tollerated. We hope (when yo"
have well waighed ye p'mifses) wee fhall not need to ufe argu™" to pswade you to foe good &
necefsary a worke : In ye interim ^^^^ subscribe o' selves
c . u J u 4^1. r T J- Yo" in what good ser\-ice wee can.
Subscnbedby thefe Indians ** Rob' Stacv
Okanikon Weskekitt Thomas Bu'dde,
Nanakutty Kettamars Mahlon Stacy.
Tollekawe xN'^eewanoppce ■'
Mettoppis Mekoppis
Kapenokonihen Pechcetus
BURLINGTON COURT RECORDS.
35
1682
Charles Baggley
&
Eliz : Stephens
Tho : Sharman
&
ffrancos Ward
A\'alU'r Reeve
Anne Howell
William Barnes
&
Martha Bromley
ifrancis Beswick
&
I'rif cilia Pacock
Will" Lee
&
Joan South
1683
Richard Boyes
&
Mary Dodfon
1683
1683
John Woolston,
Jun^&
Lettice Newbold
1683
Geo. Elkincton
&
Mary Bingham
1683-4
Peter Jenings
&
Anne Nott
The Marriap;e betweene Charles Baggley & Elizabeth Stephens being first
published according to order; was solempnized the 27"' of May, 1682,
before Elias fl'arre, Justice, & Thomas Gardner, Comifsion^ & other
witnefses, & Tho. Revell, Regist^
The Marriage betweene Thomas Sharman & ffrances Ward being firft pub-
lished according to order; was solempnized the i"' day of November,
1682; Before Mahlon Stacy, Justice, Tho. Revell, jun^ Tho: Scholey,
Martha Brumlcy & Tho. Revell, Regist^
The Marriage betweene Walter Reeve & Anne 1 Unveil, being firft pub-
lifhed according to order; was solempnized the 11"' day of december,
1 682 ; Before Robert Stacy, Justice, John White & Thomas Revell, Regist'.
The Marriage betweene William Barnes & Martha Bromley being first pub-
lifhed according to order ; was solempnized the 13"' day of flebruary, 1 682 ;
Before John Cripps, Justice, Samuel Tavler, Sufanna ffamsworth, Alice
Newbold, Elizabeth Revell & Tho: Revell^ Regisf.
The Marriage betweene ffrancis Beswick & Prifcilla Pacock being first
publifhed according to order, was solempnized the iq"' day of ffebruary,
1682, Before Robert Stacy & Elias ffarre. Justices, Tho. Revell, Regist^
Godfrey Hancock, Tho. Wright & sev''all other witnefses.
The Marriage betweene William Lee & Joan South being first published
according to order, was solempnized the 23"' day of the Seaventh Moneth,
called September, 1683; Before Tho. Gardner, jn" Cripps, Jn'^ Dewsbury,
Tho : Revell, Jn° Haynes, Margrett Haynes & Mary Cockayne.
The Marriage betweene Richard Boyes & Mary Dodfon being first pub-
lifhed according to order, was solempnized the firft day of ye nyenth
moneth, called november, 1683, Before Thomas Gardner, Juftice, Tho:
Revell, Record", Godfey Hancock, Thomas Tyndall. Rich'' Harrifon,
Charles Brigham, Thomas ffoulkes, ju^ Jofhua wright, jun^ Mary Wright,
Elizabeth Revell, Hellen Stacy & Jsbell Chapman.
The Marriage betweene John Woolston, Jun^ & Lettice Newbold being
firft published according to order, was solempnized the sixth day of the
Tenth moneth, called december, Anno. 1683, Before Elias f?arre, &
ffrancis Collins, Justices, & Thomas Revell, Record"", And John Shinn,
sen^ John Newbold, Godfrey Hancock, Jun^ John Shinn, Jun^ & Jane
Garrwood.
The Marriage betweene George Elkincton & Mary Bingham, being first
publifhed according to Lawe, was Solempnized the one & Thirtieth day of
the Eleaventh moneth, called January, Anno. 1683, before Sam" Jenings.
Govemo^ Thomas Gardner & Tho: Budd, Justices, & ffrancis" Collins,
Justice, Isaac Marriott, W"' Brightwen. Jn" Budd & feverall others.
The Marriage betweene Peter Jenings & Anne Nott. being first published
according to Lawe ; was solempnized the Tw'entieth day of ye first moneth,
called March, 1683-4, before John Gosling, Justice, And Thomas Revell,
Record', John Cripps, Walter Pumphary, Timothy Brandreth, John Tulye,
Philip Creeke, Joseph Blowers, John Renfhawe, John ffleckne, onefiph;
Auftwick[?], Godfrey Hancock, jlm^ JoAnna Pryor, Sarah Bafnett, Mar>-
Dimsdale, Sarah ColUns, fen"" & Jun', Marj- Cripps & Margrett ColHns.
36
niSTORlPAL MISCELLANY.
lodia Higgins
&
Mary Newbold
Robert jngall
&"
Joan Home
1684
Jonathan Steven-
son (S:
Mary Allen
Tlie Marriage bctweene Jodia Higgins & Mary Newbold being firft pub-
lifhed according to Lawc, was solenipnized ye Twelveth day of yc Third
Moncth, called May, 1684, before Elias ffarrc. Robert Stacy, Justices, &
Thomas Revell, Regisf, Joseph Wood, Eliakim Higgins, Tho: Higgins,
margrett Newbold, Mary I'cirfon, Elizabctli Hull, Sarah Higgins, Eliza-
beth Revell, Elizabeth Stacy, Hellen Stacy.
The Marriage betweene Robert Jngall & Joan Home being first published
according to order, was Solempnized ye fourth day of ye ffifth Moneth
called July, 1684: before Robert Stacy, Justice, Tho. Revell, Rcgift',
Tho: Butcher, Jn° Daye & Elizabeth Daye.
The Marriage betweene Jonathan Stevenfon & Mary Allen being firft
published according to Lawe, was Solemnized the Seaventeenth day of ye
fTifth Moneth, called Julv, Anno. 1684, before Robert Stacy, Juftice, Tho.
Revell, Reg^ Will'" "Bu'dd, John Stacy, Will'" Clarke, John Renshawe,
Thomas Potts, Robert Butcher, Anne Potts, Jsabella Bowman, Ellen
Stacv & Elizabeth Revell.
1684
Timothy Hancock
&
Rachell Sirman
1685
Seth Hill
&
Mary Grubb
1685
Edward Eglington
&
Sarah Hoult
1685
John Snape
&
Anne Clarke
1685
John Smith
and
Elizabeth Ball
Tlie intention of Marriage betweene Timothy Hancock «& Rachell Sirman
being first published according to Lawe the same Marriage was Solemp-
nized the Sixth day of the Nineth Moneth, 1684, before Daniell Wills,
Justice, Tho. Harding, Jn" Paine, Bcnja. Moore, Jn° Woollman, Henry
Ballenger, Anne Bourton, Sufanna Prickett, Mary Wills, Sarah Paine,
Enoch Coore & severall others.
The intention of marriage betweene Seth Hill & Mary Grubb being first
published according to Lawe, the same Marriage was solempnized the
Eighth day of ye Third Moneth, 1685, before Robert Stacy, Justice, &
Tho. Revell, Reg', John Walker, John Renshawe, Sarah Walker, Ellen
Stacy, Elizabeth Revell & Judith Hancock. [In the margin "Man,*" is
written over "Martha."]
The Intention of Marriage betweene Edward Eglington, of Byllingsport,
in this Province, & Sarah Hoult, the daughter of Martin Hoult, being
first published according to Lawe, The same Marriage was Solempnized
the Eleavcnth day of ye Third Moneth, 16S5, before Thomas Gardner,
Justice. & Richard Guy, Com', and Tho : Revell, Reg' ; And thefe witneffes,
Martin Hoult, Joane Hoult: Benja: Hoult, Sam" Hoult, Seth Hill, Isaac
Warner, Henry Tradway, Will"" Cate, Anne Browne, Anne Potts, Martha
Hill.
The intention of Marriage betweene John Snape & Anne Clarke being
first published according to Lawe, The same Marriage was Solempnized
the Twelveth day of the Third Moneth. 16S5, Before Rob' Stacy, Justice,
Thomas Revell, Reg', & John Stacy, Peter fTretwell, Charles Millward,
Thomas Clarke, Sarah Walker, Elizabeth Stacy, Ellen Stacy.
The intention of Marriage betweene John Smith and Elizabeth Ball being
first published according to Lawe; The same Marriage was solempnized
the Thirtieth day of the Sixth Moncth, called August, Anno. 1685, before
Robert Sucy, Justice, and James Silver, Charles Sheepy & Martha
Hutchefon.
BURLINGTON COURT RECORDS
37
1685
Thomas Wood
and
Mary Howie
1684
Thomas Kendall
and
Mary Elton
168s
George Willhoufe
&
Mary Hill
1685
Samuell Smith
&
Mary Appleton
1686
John Reiishawe
&
Mary Stacy
1686
Thomas Knight
&
Eliz: Browne
1686
John Langford
&
Ksabella Bowman
1686
Daniell Wills,
jun"", &
Margrett Newbold
The intention of Marriage betweene Thomas Wuud and Mary H<nvle
being first published according to Lawe ; The same Mamage was solemp-
nized the Third day of the Nyneth Moneth, called November, Anno.
1685, before Robert Stacy, Justice, Thomas Revell, Record'', and Sufanna
Collins, Sarah Bainbridge, George Nicholfon, John Wood, John Bain-
bridge & Sarah Bainbridge.
The intention of Marriage betweene Thomas Kendall & Mary Elton, being
lirst published according to Lawe, The same marriage was solempnizcd
the Twenty-fifth day of the Tenth moneth, called december, Anno. 1684,
before Daniell Wills, Justice, Anthony Elton, Sufanna Elton, Anthony
Elton, ^un^ Thomas Ollive, John Crofby, John Wills, Thomas Gardner,
jun', John Petty, Daniell Wills, jun"", John Hollinshead, George Elton,
Mary Wills, I lope Wills, Hannah Gardner, Mary Crofby.
The intention of Marriage betweene George Willhoufe & Mary Hill, being
first ]niblishcd according to Lawe, The same Marriage was solempnized
the Nyneth day of ye Nyneth Moneth, called November, Anno. 1685,
before Anthony Elton, Magistrate, Thomas Revell, Reg^ John Langford,
Anthony Elton, 3un^ Thomas Kendall, Richard Bafnett, Enoch Coore,
John Keenc [?], Sufanna Elton, Helen Skene, Mary I-levcll.
The intention of Marriage betweene Samuell Smith & Mary Appleton
being first published according to I>awe, the same Mamage was solemp-
nized the Twenty flifth day of ye Nyneth Moneth, called November, Anno.
1685, before Daniell Wills, John Cripps, John Appleton, John Reading,
Henry Grubb, Thomas Butcher, John Kay, Joan Smith, Anne Appleton
and Tho: Revell, Reg^
The Marriage betweene John Renshawe & Mary Stacy was solempnized
the Seaventeenth day of ye Second moneth, called Aprill, Anno. 1686,
before Elias ffarre. Justice, Thomas Revell, Regift^ And Godfrey Han-
cock, Eleazer ffenton, Walter Pumphary, John Smith, Godfrey Hancock,
jun^ Mary Revell, Mary Hancock, Sarah Walker, Elizabeth Stacy, Judith
flcnton, Elizabeth Revell, Anne Revell.
The Marriage betweene Thomas K^night & Elizabeth Brownie was solemp-
nized the Twelfth day of ye Sixth Moneth, called August, 1686; Before
Elias ilarre, Justice, Tho : Revell, Reg^ Will™ Biddle, jun^ Joseph Satterth-
wait, Thomas Croft, Hester Rollinfson, Mary Croft.
The Marriage betweene John Langford & Jssabella Bowman was Solemp-
nized ye one & Thirtieth day of ye Eighth Moneth, called October, 1686,
before John Skene, Gov'^no'", & Thomas Revell, Regift^ &■ in p''fence of
Godfrey Hancock, sen"", Godfrey Hancock, jun^ Will'" Mount, Robert
Butcher, John Eyre, John Hancock, Mary Hancock, Mary Senior, Eliza-
beth Revell, Judith Hancock, Anne Revell.
The Marriage betweene Daniell Wills, jun^ & Margrett Newbold was
solempnized ye Thirtieth day of ye Tenth Moneth, called december, 1686,
before Elias ffarr, Justice, & Thomas Revell, Regist', & in ye p''sence of
Daniell Wills, Sen^ James Wills, John Wills, Jofliua Newbold, Samuell
Wills, Joseph Wills, John Woolston, jun^ Michael Newbold, jun^ Hester
Wills, Alice Higgins, Mary Wills & severall other witnefses.
38
^Ih jjth
1687
mo.
William Bustill
&
Elizabeth Tonkan
1685
S"* g'^ mo.
Henry Tradway
&
Anne Driver
1688
Daniell Sutton
&
Agnes Carre
1688
John Chadwick
&
Elizabeth Light
HISTORICAL MISCELLANY.
The Marriage betweenc William Bustill & ElizaVicth Tonkan was solemp-
nized the Third day of the Eleavcnth Moneth, called January, 1687,
before Robert Stacy, Justice, & Thomas Rcvell, Regisl"^: And in p'^sence
of John Weame, John Tonkin, John Budd, scn^ & Henry Grubb.
The 8^^ day of ye 9"" Moneth, called November. These are to Certifye all
psons that Henry Tradway did take Anne Driver to be his Lawfull wife;
And the saiil Anne Driver did take the sd Henry Tradway to be her law-
full Husband In ye p'sence of wee whofe names are under written.
Willni Warner Ralph Rawson
Rich'' Lawrence James Kent
Jn° Test Isaac Warner
Rob' Chin ton Anne Warner
This is a Record of the Certificate itfelfe.
Anne Lawrence
Eliz : Test
Catharine Chinton
Eliz : Salsbury
The Marriage betweene Daniell Sutton & Agnes Carre was solempnized
the Tenth day of the second Moneth, called Aprill, 1688, Before Richard
Bafsnett, Justice, Thomas Revell, Reg^ And In p'sence of John HoUinf-
head, Richard Love, James Creek, John Johnfon. tTrancis Rofsill, Elizabeth
Stacy, Eliz: Gamer, Eliz: Hartley, Phebe Weatherill, Anne Hartley &
Ruth Kettle.
The Marriage betweene John Chadwick Sc Elizabeth Light was solemp-
nized the Tenth day of ye Third Moneth, called May, 1688, Before Richard
Bafnett, Justice, Tho. Revell, Reg', And in p'^sence of Jos: Hutchefon,
Sam: Scholey, James Wills, John ffleckne, Job Bunting, Tho:Wilfon,
Eliz: Hutchefon, Martha Hutchefon, Sufanna Witham, Eliz: Revell &
Anne Revell.
1688
James Creeke
&
firannces Churcher
The Mamagc betweene James Creek & ffrannces Churcher was Solemjmized
the 20"* August, 1688, Before Edward Hunloke, Justice, &- Tho: Revell,
Regist*^, And in p''sence of Bernard Devonifh, Abraham Senior, Rich**
Love, Robert Rigg, Tho. Parfons, Jonathan West, John Pound, Godfrey
Hancock, Margrett Hunloke, Agnes Sutton, lane Baylev, Martha Devon-
ifh &• Eliz: Revell.
1688
Robert Rigg
&
Jane Bayliffe
1688
Anthony Elton
&
Elizabeth Revell
The Marriage betweene Robert Rigg & Jane Bayliffe was solempnized the
as'*" August, 1688, before Edward Hunloke &- Richard Bafnett, Justices,
& Tho. Revell, Reg^ And in j/fence of James Satterthwait, James Hill,
Sam" Wills, James Creek, Tho: Raper, Rich'' Love, Sam" iTumis, Jn°
Gardner, Geo. Rowell (?], Chr: Snoden, Jno. Oliver, Rich'' Davis, Mar-
grett Hunloke, Sufana fTumis, (Trances Creek, Margrett oliver & Margrett
Dewhurst.
The Marriage betweene Anthony Elton &- Elizabeth Revell was Solemp-
nized the Twentieth day of ffebruary, 1688, before Edward Hunloke,
Justice: Tho. Rcvell, Tho, Polls, Elias Keach [?], Jn° dewilde, Benja:
Hoult, Abraham Senior, Geo. Elton. Tho. Bowman, Tho. Curtice, Tho.
ffoulks, Robert Butcher, Mar>' Revell, Sufanna Elton, Anne Potts, Anne
Revell, Ellen Shinn, Elizabeth Curtice, Judith ffenton, Jane Silver &
many others.
BURLINGTON COURT RECORDS.
39
Revel Elton
Borne
6"* December,
1689
1690
Thomas Peachee
&'
Marv Miller
Revel, the sonne of Anthony & Elizabeth Elton, was borne on fryday,
the Sixth day of december, Anno. 1689, about one or two of ye Clock in
ye afternoone.
The Marriage betweene Thomas Peachee & Mary Miller was solemnized
the Third day of September, 1690, before Edward Hunloke, Justice,
Thomas Revell, Chriftop Snoden, John Jngram, Nathaniell Cripps, Rich-
ard Davis, Marv Revell, Marv Senior.
l()()0
Tlio: KtMidall
Anne Jenings
The M;uTiagc betweene Thomas Kendall & Anne Jenings was solempnized
the Sixth day of January, 1690, before Edward Hunloke, Richard Bafs-
nett (S: James Marfhall, Justices, And Anthony Elton: Elizabeth Elton,
John Tatham, Geo. Hutchefon, Tho: ollive, Eliz: Tatham, Alice Hutche-
fon & nianv others.
John Harvy
Borne
14 February,
1685
Sarah Harvy
Borne
6 October, 16S8
Mary Harvy
Borne
lo*** January, 1 690
1690
Eleazer fTenton
&
Elizabeth Stacy
see Hannah further
Anthony Elton
Borne
14"* December,
1691
1691
Gilbert Murrcll
&
Judith Hancock
John, the sonne of Peter & Sarah Harvy, was Borne the flfourteenth day
of ffebruary. Anno. Dni, 1685.
Sarah, the daughter of Peter & Sarah Harvy, was borne the Sixth day of
October, Anno. Dni. 1688.
Mary, tlie daughter of Peter & Sarah Harvy, was borne the Tenth day of
January, Anno. Dni. 1690.
The Marriage betweene Eleazer ffenton & Elizabeth Stacy was Solemp-
nized the second day of ffebruary, 1690, before Thomas Revell, James Hill.
Abraham Senior, John Shinn, jun'', Anthony Elton, Joseph Smallwood,
John Hancock, John Smith, Elizabeth Elton, Anne Revell, Judith Han-
cock, Mary Hancock, witnefses.
Anthony, the sonne of Anthony & Elizabeth Elton, was borne on Mun-
day, the fourteenth day of December, Anno. 1691, a little after sunne
setting.
The Marriage betweene Gilbert Murrell & Judith Hancock was solempnized
the one & Thirtieth day of December, 1691, before Edward Hunloke,
Justice, Thomas Revell, Mary Hancock, Sen^ John Hancock, Mary Han-
cock, jun'', John Ogbournc, Antho: Elton, Isaac Harriot, Anne Potts,
Mary Hunloke, Jane Steward, Anne Kendall, Anne Revell & fev''all
others.
1691
Edward Smout
&
Jane Abbott
The Marriage betweene Edward Smout & Jane Abbott, both of Philadel-
phia, was solempnized ye sixteenth day of fTeb^ 1691, before Tho. Revell,
Reg^ Anthony Elton, Tho. Kendall, J"° Eldridge, Ja: Hill, Sam: Hough-
ton, ITreedom Lippincott, Sam: fTumis, Sufanna Elton, Anne Kendall,
Eliz: Elton, Eliz: Burden, Anne Revell, Mary Peachee, & Sarah Rat-
cliff & others.
40
HISTORICAL MISCELLANY.
i6()o
Joseph Houldin
&
Hannah Jonson
[At the top of this
page "1692" is writ-
ten.]
1692
John Tuelie
&
Judith Morrell
1692
Thomas Clarke
&
Margrett Duhurst
1692
John Bowne
&
Frances Bowman
The Marriage betweene Joseph Houldin & Hannah Jonson, both of Cape
mav, was solempnized ye Elcaventh day of October, 1690, before thcfe
witncffes, Geo. Taylor, John Briggs, will"' Johnfon, Henry Johnfon, John
Baylcy, Henry Gray, Daniell Johnfon, Robert Ginn, John Taylor, Eliza-
beth Johnfon, Elizabeth Briggs, Alice Johnfon, Abigaell Johnfon, Mary
Houldin.
The marriage between Jolin Tuelie & Judith Morrell was solempnized the
second day of November, 1692, at ye houfe of Thomas Kendall, in Bur-
lington, before Tho: Revcll, Reg*" &c., & thefe witncffes, John Hancock,
John Smith, Sam" vaus, Tho. Duggles, Jn° Ogboume, will"" ogboume,
Tho: Clarke, Tho: Whitton, Mary Hancock, Anne Rcvell, Margrett
Duhurft.
The Marriage betweene Thomas Clarke & Margrett Duehurf t was solemp-
nized ye second day of November, 1692, at ye houfe of Tho: Kendall,
in Burlington, before
Edw. Hunloke, Juftice,
Tho. Rcvell, Reg^&c,
& thefe witncffes, Tho. Kendall, Sam: ogboume, Jn" Smith, Sam: Terrett,
Dan" Marfhall, Jn° Pears, Eleazer ffenton, Mich: Newbold, John Tom-
kin, Anne Snape, vrfula Clarke, Martha weame, Elizabeth Pears, Anne
Revcll.
The Marriage betweene John Bowne & ffrances Bowman was solemnized
the Twenty Sixth day of december. Anno. 1692, at ye Houfe of John
Tatham, Esq'', being thereunto Lyccnced by Andr: Hamilton, Esq',
Gov'^no', before
And thefe witncffes
obadiah Bowne Deborah Bowne
James Bowne
Garfhom Mott
Antho: Elton
Peter Rcfnier
Tho : Peachee
Eliz. Tatham
Mary Hunloke
Eliz. Elton
Embling Duglas
Rachel Refnier.
j Edw. Hunloke, De. Gov' &
I. Tho. Rcvell, Justice, & Reg'.
Thomas Hunloke
Borne ffel/ 12"' 1688-9
Margrett Hunloke
dyed July 13"' 1690
M' Edw : Hunloke
&
M" Mary Bafsnett
Marryed novcmb' i o"'
1 69 1
Gersham Higgins
borne January 5"'
" 1689-90"
[At the top of this
page " 1692-3" is
written.]
Thomas, ye sonne of Edward Hunloke, M'chant, & Margrett, his
Wife, was borne ye 12"" of iTebruary, 1688-9, being luefday, about
8 aclock at night.
Margrett, the Wife of M' Edward Hunloke, departed this life ye
13'*' <^f ]^h'< 1690.
Mr. Edward Hunloke & Mrs. Mary Bafsnett, (his second wife), be-
ing first published according to Lawe, was marr>-cd the lo"" of
November, 1691, being Tuefday, James Marshall & Richard
Bafsnett, Justices, & Tho. Revcll, Reg': p'fent with many other
witncffes.
Gersham, ye sonne of Eliakim & Alice Hij;gins, was borne ye s"*
d.iv I'f I:uni.ii"\'. .\iniii lOSo (jo, about noonc.
BURLINGTON COURT RECORDS.
41
Alice Iliggins Alice Higgins, ye wife of Eliakim Higgins, departed this life the 13'*" of
dyed 13"" November.November, Anno 1692, about 2 of ye Clock in ye morning.
1692
Tho: Wilsons-
Anne Silver July
6"> 1693
Thomas Bibb
&
Ruth Kettle
July 27'*' 1693
Bartholomew
Minderman &
Jane Jovncr
Sept''"' 5''' 1693
Henry Marjeram &■
Jane Rigg
October 3"^ 1693
Robert Elton, the
Sonne of Anthony
Elton & Elizabeth
his wife, Borne
Jan. 4*'' 1693
John Meredith
&
Elizabeth Lambert
Aprill 4^'' 1694
Joseph White
&
Anne Revell
Aprill 12''' 1694
Richard ffrancis
&
Mary Majorc
July 28"^ 1694
The marriage betweene Thomas Wilfon & Anne Silver was solempnized
the Sixth day of July, 1693, at the Houfe of Joseph Prickett, in Burling-
ton, before Tho: Revell, Secry. & Reg^ and thefe witneffes: Sam" ffumis,
Mathew Champion, John Pears, Michael Xewbold, Alex: Bennett, Eliza-
beth Pears, Mary Odonnoghuc, Anne Prickett, Ruth Kettle, Anne Revell,
Elizabeth Gardner, Martha Hutchefon, Mary Myers & Hannah Revell:
being first b}' Tho. Revell publiflied.
The Marriage betweene Thomas Biblj & Ruth Kettle was Solempnized
the Seavcn & twentith day of July, Anno 1693, at ye Houfe of Tho. Potts,
in Burlington, (her ITather-in-law), before Edw: Hunloke, Dep'*' Gov'^no'',
Jcjhn Tatham & Tho : Revell, Jufticcs : And before many other witneffes
Bartholomew Minderman & Jane Joyner haveing a Lycence from Edward
Hunloke, Esq'', Dep'^ Gov'', of ye Province of weft Jerfey, to take each
other in Marriage, did on ye s"" day of december, 1693, at ye Houfe of fd
Bartholomew, in Burlington, Solcmpnize[d] ye fd Marriage & took each
other according to yc ufuall forme : before Edward Himloke, Dep*^ GoV,
John Tatham, Juftice,
And many more witneffes.
Henry Marjeram & Jane Rigg Solempnized their Marriage the third day
of October, Anno 1693, at ye houfe of Jane Rigg, in Burlington, before
Edward Hunloke, Dep*^ Gov"' & Tho. Revell, Juftice, And in p'fence of
many other Evidences.
Robert, the sonne of Anthony Elton & Elizabeth his wife, borne ye fourth
day of January, Anno 1693, about five in ye morning.
John Meredith & Elizabeth Lambert Solempnized their Marriage the
fourth day of Aprill, Anno 1694, at ye Houfe of Richard Bafsnet, in Bur-
lington, Before Edward Hunloke, John Tatham, Nathanaell Westland &
Tho : Revell, Justices, And in p''fence of Will"' Emley, Tho : Lambert,jun'',
Jn° Lambert, jun'", Sam" Lambert, Hannah Lambert, Rebecca Lambert,
And many more witneffes.
Joseph White cS: Anne Revell Solempnized their Mamage ye Twelfth day of
Aprill, Anno 1694, at ye Houfe of Tho : Revell, (father of s"^ Anne), Before
Edward Hunloke, Jeremiah Bafse, Will'" Biddle, Mahlon Stacy, Tho:
Lambert & Dan" Leeds, Justices, And in p''sence of Tho; Revell, Tho:
Potts, Jofh : Ely, Jn° Curtis, Antho : Elton, Jn° White, Peter White, Benja :
White, Tho: Kendall, Mary Revell, Anne Potts, Eliz: Elton, H— [annah?
Part missing.] Revell & many more witnefses.
Richard ffrancis & Mary Majore, Solempnized their Marriage, att Bur-
lington, the Twenty Eighth day of July, Anno 1694, Before Edward Hun-
loke 8: Thomas Revell, Justices: And thefe & many more witnefses: Bart:
Minderman, John Weame, William Lovejoy, Joseph Hutchefon, John
Petty, Martha Weame, Mary Peachee, Eliz. Peares, Mary ffryley, &c.
42
HISTORICAL MISCELLANY.
Mary, the Daughter Mar>', the Daughter of Joseph White & Anne, his Wife, was Borne the
of Joseph & ^ White 24'*' day of January, Anno Dom: 1694, being upon Thursday, about 9 at
Anne j 1694 niglit, & departed this hfe upon tuesday, between 10 & 11 at night, being
4"' Auguft, 1696.
Edward Andrews
&
Sarah Ong
ffebruary 8'*' 1694
Hannah Har\'y
Borne octob: la'*"
1694
Benjamin Maplin
&
Elizabeth Lee
June 4"" 1695
Thomas Dugles
&
Mary Odonoghue
June 6'*" 1695
John Reeve
&
Anne Bradgate
July 22*" 1695
William Hewlings
&
Mary Lovett 23''
July, 1695
William Righton
&
Sarah Biddle
octob' 2 1"" 1695
Charles Sheepy
&
Elizabeth Davis
Novemb' 2"* 1695
Mar>', ye Daughter
of Anthony 1 „,^
& Elizabeth /Elton
1695
Edward Andrews & Sarah Ong Solempnized their Marriage at ye Houfe
of Thomas Revcll, in ye County of Burlington, ye Eighth day of ffebruary,
Anno 1694, before Thomas Revell, Justices, And thefe witnefses viz' : Sarah
Ong, Scn^ Mordcay Andrews, Jacob Ong. John Joyner, Mathew fforsyth,
Eliakim Higgins, Thomas Duggles, Eliz : Darling.
Hannah Harvy, the daughter of Peter & Sarah Har\ y
'•■ 1694.
w.is 1-11 >me October
12
Benjamin Maplin & Elizabeth Lee Solempnized their Marriage at ye Houfe
of Thomas Revell, in ye County of Burlington, the fourth day of June.
1695 : before Tho : Revell, Justice, And thefe witneffes : Tho : Tindall. Math :
Champion, Robert Chapman, Robert Pearfon, Hugh Hutchin, will"' War-
dell, will"' Spencer, John Dickfon, Rebecca Chapman, Eliz: Bingham &
Alice Bingham.
Thomas Dugles & Mary Odonoghue Solempnized their Marriage at ye
Houle of Tho. Revell, in ye County of Burlington, ye 6'*' day of June, 1695,
before Tho. Revell, Juftice: Nathaniel Dugles, John Hancock, Tho: Potts,
jun', Embling Dugles, Mary Revell & Hannah Revell.
John Reeve & Anne Bradgate Solempnized their Marriage at ye Houfe of
Tho: Revell, in ye County of Burlington, ye 22'' day of July, 165 [sic],
before Tho. Revell, Justice, Anthony Elton, Rob' Powell, John Powell,
Eliz: Elton, Hannah Revell & EHz: Powell.
William Hewlings & Mary Lovett Solempnized their Marriage at the Houfe
of Thomas Kendall, in Burlington, ye 23'' of July. 1695. before Edward
Hunloke. Tho: Revell. Benja : Wheate. John Hollinshead, & Sam" Har-
riott, Justices, & In p'fence of many witnefses.
William Righton & Sarah Biddle Solempnized their Marriage at the Houfe
of William Biddle, in ye County of Burlington, Weft Jerfey, the one and
Twentieth day of October, 1695, before John Tatham, Edward Hunlok &
Thomas Revell. Justices: And Will"' Rigliton, sen^ Will"' Biddle, Sarah
Righton, Sarah Biddle, Will"' Biddle, Jun', Tho. Masters, Tho: Biddle.
Sibella Masters, Mary Righton, ffranccs Righton, Stephen Righton &
before many more witnefses.
Charles Sheepy & Elizabeth Davis solempnized their Marriage at the
House of Thomas Kendall, in Burlington, ye 2'^ day of Novemb', 1695:
before Thomas Revell, Justice: Peter Resniere, Thomas Potts, Anthony
Elton, John Shippey, Nathaniel Duggles, Elizabeth Guils, Rachel Resniere,
Embling Duggles, Anne Potts, Sam" Blydenbord, John Smith & John
Poynsett.
Mar}', ye Daughter of Anthony Elton & Elizabeth, his wife, was borne
december, ye 30"", 1695, being Monday, about 10 at night. (The following
in " " crossed out : " And departed this life upon Tuefday [ ?] betweene
at night being ye 4"' of Auguft, 1696."]
BURLINGTON COURT RECORDS.
43
lames Newbold
&
Elizabeth Powell
Jan. 1 6"' 1695
uiv
Daniel Will.s
Mary Shinn
I\Iareh 12"^ 1695
James Newbold &- Elizabeth Powell Solem^^nized their Marriage at the
Houfe of Henry Burr, in the County of Burlington, West Jcrfey, the Six-
teenth day of January, 1695, before Thomas Revell, Justice: And thefe
witneffes; Jofhua Newbold, Michael Newbold, John Powell, Robert
Powell, Dan" Wills, jun^ John Woolfton, Henry Burr, &c., and Lettice
Woolston, Elizabeth Burr, Sufanna Tonkan, Hannah Revell, Hannah
Stockton, Elizabeth Parker and fev^all others.
Daniel Wills, jun^ & Mary Shinn Solempnized their Marriage at ye Houfe
of Thomas Kendall, in Burlington, ye Twelveth day of March, 1695,
Before Edward Ilunloke & Tho: Revell, Justices, And these witnefses,
James Wills, John Wills, John Shinn, Joshua Newbold, Michael Newbold,
Tho. Atkinson, John Woolston, James Newbold, Sarah Atkinson, Mary
Shinn, Mary Adams, Lettice Woolston & many others.
John Baker & John Baker & Mary Peachee, (according to a Lycence from ye Hon*''''
Mary Peachee Gov''no'' Hamilton), Solemnized their Marriage at ye Houfe of Nathaniel
Novemb'' 16"' 1696 Duggles, in Burlington, ye Sixteenth day of Novemb"', 1696: before Tho:
Revell, of ye Gov^'no''''* Councill, And in p'"sence of Peter Resniere, Nath:
Duggles, Tho: Bibb, Will'" Gill, Embling Duggles, Rachel Resniere, Mary
ffryijy, Ruth Bibb, Martha W'earne, Hannah Revell.
Robert Powell
&
Mary Perkins
Decemb"" lo"* 1696
Joseph, the Sonne
of Joseph & Anne
White, 1696
Robert Powell & Mary Perkins Solemnized their Marriage at ye Houfe of
Thomas Revell, in Burlington, the Tenth day of decemb'', 1696: before
Thomas Revell, of ye Gov''no'"^ Councill, And thefe witnefses, vizt. Isaac
Perkins, Jacob Perkins, John Tonkin, EHzabeth Perkins & Hannah Revell.
Joseph, the Sonne of Joseph & Anne Wliite, was borne on ffryday, the
Twenty-fifth day of december, 1696, betweene the Howers of 3 & 4 in the
morning, in ye yeare i6g6.
Sarah, ye Daughter " Sarah," [Written over " Mary"], ye Daughter of 'SI' Edward Hunloke &
of M' Edward Hun- Mary, his wife, was borne on Mimday, ye Sixth of August, in yeare 1694.
loke & Mary his wife,
1694
Edward, ye Sonne Edward, ye sonne of Mr. Edward Hunloke & Mary, his \\"\(e, was borne
of M"' Edward on Satterday, ye fourth of July, in ye yeare 1696.
Hunloke & Mary, his
wife, 1696
Nathan" Cripps
&
Grace Whitten
9"^ January, 1694
Isaac Marriott
borne 12"' of
Septemb"^ 1682
Sam" Marriott
borne 3'' of the
mo:, January, 1684
Nathaniel Cripps & Grace Whitten Solemnized their Marriage at ye
houfe of sd Nathaniel, in Burlington, ye Nineth day of Januarv, 1694,
before Edward Hunloke, John Tatham, Nathan" Westland, Will"" Biddle
& Tho: Revell, Justices, And in p''sence of many witnefses.
Isaac, the sonne of Isaac Marriott and Joyce, his wife, was borne the
Twelfth day of September, Anno Dom. 1682.
Samuell, the Sonne of Isaac Marriott and Joyce, his wife, was borne the
Third day of the Eleaventh Moneth, called January, Anno Dom. 1684.
44
HISTORICAL MISCELLANY
Anna Marriott Anna, the daughter of Isaac Marriott & Joyce, his wife, was borne the
borne 1 7"' of octob"" Seaventeenth day of ye Eighth mo:, called October Anno Dom. 1686.
1686
Richard & Joyce Richard and Joyce, the Sonne and Daughter of Isaac Marriott & Joyce,
Marriott borne ye his wife, was borne the Eighth day of the Eleaventh Moneth, called Jan-
s'*'of Januan,-, 1688 uary. Anno Dom. 1688.
Thomas Marriott Thomas, the Sonne of Isaac Mamott &- Joyce, his wife, was borne the
borne 21*' sebtemb' one & Twentieth day of ye seaventh Moneth , called Septcml>fT. Anno
1691 Dom. 1691.
Joyce Marriott
dyed 18"' septb^
1695
Joyce, the Wife of Isaac Marriott, departed this life ye Eighteenth day
of the Seaventh Moneth, called September, Anno Dom. 1695.
Hannah, ye daughter Hannah, ye daughter of Anthony & Elizabeth Elton, was borne on flfry-
of Antho: & Eliz: day, yo 1 1'*' dav of ffebruary, 1697, about 3 in ye morning.
Elton, borne
flfeb"' 11"' 1697
Anthony, ye sonne Anthony, ye Sonne of Anthony Elton & Elizabeth Elton, Departed this
of Antho: & Eliz : life on Tuesday, ye Twenty Second day of fTcb^ Anno 1697.
Elton, dyed
flfeb"^ 22'' 1697
John Peachee borne John Peachee, ye sonne of Dcor, [Doctor?], Thomas Peachee & Mary,
ye 26"' October, 1690 his wife, was borne ye 26"' day of October, Anno 1690, being Sonday
morning, about 6 Clock.
Job Baker borne
2'' december, 1697
Tho: Potts &
Mary Records
June 20'*' 1698
Richard Dell &
Elizabeth Decow
June s'h 1695
Job Baker, ye sonne of John Baker & Mary, his wife, was borne ye 2*^
day of December, Anno 1697, being Thurfday, betwixt 9 & 10 at night.
Thomas Potts & Mary Records Solemnized their Marriage at ye Houfe
of Tho: Potts, (fTather of sd Tho.), in Burlington, ye Twentieth day of
June, 1698, befor[e] Tho. Rcvell, Anthony Elton iSr'Tho: Bibb, Justices,
& before many witnefses.
Richard Dell & Elizabeth Decow Solemnized their Marriage at ye Houfe
of Thomas Kendall, in Burlington, ye fifth day of June, 1695, before
Tho: Revell, Nathaniel Westland & Daniel Leeds, Justices, & before
many witnefses.
Richard Dell & Richard Dell & Elizabeth Bafnctt Solemnized their Marriage at ye Houfe
Elizabeth Basnett of Elizabeth Bafnett, wid:, in Burlington, ye Eleaventh day of August,
Augs' ii"" 1698 1698, Bcfor[e] Thomas Revell & Nathaniel Westland, Justices, & many
otlu-r wilncffcs.
Elizabeth, ye Daugh- Elizabclli, yc Daughter of Joseph & Anne Wliitc, was borne on fTryday,
ter of Joseph tS: the 20"" Januar)', 1698, about 4 in ye morning.
Anne White,
Borne Januar\' 20'*"
1698
BURLINGTON COURT RECORDS.
4';
June 25"' i6i)q
James Harpin &
Sibella Clayton
Augiilt 8"' 1699
John Paine, jun'',
&
Abigacl Curtis
James Ilarpin & Sibella Clayton Solemnized their Marry aL yc Huuse
of Thomas Revell, in Burlington, ye 25"" of June, 1699: Before The:
Revell & Nathan" Wcstland, Justices, & in ye p''sence of Thirteen wit-
nefses more.
John Paine, Jun^ & Abigael Curtis solemnized their iMarriage at ye Houfc
of Geo: Willhoufe, in Burlington, ye 8"^ of Auguft, 1699: Before Tho:
Revell, Jno. Jewell & Antho: Elton, Justices, & many other witneffes.
November 9"' 1699, Joshua Ely & Rachell Lee Solemnized their Marriage at ye Houfe of
Joshua Ely & Geo. Willhoufe, in Burlington, November 9"' 1699, Before Tho: Revell
Rachell Lee & Will™ Emley, Justices, & before many other Evidences.
Richard, ye sonne of Richard, ye Sonne of Thomas & Mary Potts, was borne on Sunday, ye
Thomas & Mary Seaventeenth of December, Anno 1699, about ye S"" Hower at night.
Potts, Borne
Decemb: 17"' 1699,
about 8 at night.
Novem^"' 17'** 1698 William Ogbome & Mary Cole Solemnized their Marriage at ye Houfe
William Ogbome & of Daniel Leeds, at Springfield, November Seaventeenth, 1698, before
Mary Cole Daniel Leeds, Justice, & in p''sence of many Evidences.
Decemb"" 21, 1699 Jacob Decow and Elizabeth Newbould Solemnized their Man^iage at ye
Jacob Decow & EHz" Houfe of Daniel Wills, in Northampton Townshipp, Decemb"" ye Twent'y-
Newbould firft, Anno Dom. 1699, before ]\Iichael Newbould, Juftice, and in p'"sence
of many Evidences.
January 22''' 1 699-700 Robert Dummer and Martha Wearen solempnized their Marriage at ye
Robert Dummer and Houfe of said Robert Dummer, in Burlington, January 22*'' 1699-700,
Martha Wearen before Edward Hunloke and Thomas Revell, of ye Gov""'^ Council,
and before John Tatham, Esq^ John Jewell & many Witnefses.
John, the Son of Abime- John Hudson, the Sonn of Abimelech & Prifcilla Hudson, (w^'' Pris-
leck & Priscilla Hudfon cilia was late the Widdow and Relict of ffrancis Beswick, her late
bom II ffeb., 1691 husband, deed., & whose Maiden name was Peacock), was bom the
Eleventh day of fTebruary, Anno 1691.
Katharine, the daughter Katharine Hudfon, daughter of the abovesd Abimelech & Pris-
of sd Abimelech & Priscilla cilia Hudfon, was bom the second day of April, Anno 1695.
bom April 2'^ 169s
March 25"^ 1690
Abimelech Hudfon
and
Priscilla Befwick
Abimelech Hudfon and Priscilla Bef\\'ick Solempnized their Marriage at
ye houfe of Daniel Sutton, in Burlington, in Weft Jerfey, ye 25''' day of
March, Anno 1690, before and in presence of John Dewilde. Lawrence
Morris, John Joyner, Robert Rigg, W™ Wofencroft [?], Thomas fflight,
Jacob Decow, Daniell Sutton, Nathaniel Edgcomb, John Raynolde,
Agnes Sutton, Virgin Morris.
January 17**^ 1 700-1 Andrew Sim and Margarett Hutcheson Solemnized their Marriage at
Andrew Sim and ye houfe late belonging to John Tatham, Esq^ in Burlington, in Weft
Margarett HutchefonJerfey, the 17*'' day of January, 1 700-1, before and in the Prefence of
Edward Hunloke & Thomas Revell, two of ye Govemo""'* Council, and
John Hammell & his Wife, John Neve & Mary Neve, Mary Revell &
other[s?].
46
HISTORICAL MISCELLANY.
May 16"' 1 701
Jacob Gibbs and
Elizabeth Cafson
May 6"' 1 701
Hugh Huddv
&
Martha Hiinloke
June 1 7'" 1 701
Thomas Smith &
Eliz' Hibbard
Jacob Gibbs and EHz" Cafson Solemnized their Marriage at ye houfe of
EdW Hunloke, in Burlington, in Weft Jerfey. the ib"' day of May. 1701.
before & in the presence of Edward Hunloke, of ye Gov'"' Council, Joseph
Woodroof, John Shaw, Mary Hunloke, Margarett Hunloke, &c.
Hugh Huddy and Martha Hunloke Solemnized their Marriage at yc
Afsemblv houfe. in Burlington, in Weft Jerfey. the sixth day of May,
1 70 1, before yc Hono*'"'' Coll. Andrew Hamilton. Gov^ of sd Province,
Tho. Revell, George Deacon. Edward Hunloke, (father of ye sd Martha),
of the Govemo'-"' Council. Sam' Jenings. Peter (Trettwell, Tho. Gardiner,
Anth: Elton. Joshua Newbould. and many other men. And before ye
Cover no' Lady & many more Women.
Thomas Smith and Elizabeth Hibbard Solemnized their Marriage at
the houfe of Tho: Smith, (the father), in Burlington, the 17'" day of
June. 1701, before Sam" fTumis. Juftice. Thomas Smith, (ye father).
Henry Grubb, Benj" Wheate, Tho: Raper. John Scott and many other
Wittnefses.
Auguft .^o'*' 1 70 1
John Briggs &
Sarah Smith
Sept' 9"' 1 70 1
lames Verrier
&
Valbert Williams
John Briggs and Sarah Smith, both of ye Townshipp of Wellingbor-
ough, in ye County of Burlington, Solemnized their Marriage, in Bur-
Hngton, the Thirtieth dav of Auguft. 1701. before Samuel tlumis, Juftice,
Thomas Smith, (her fTather). John Smith, ffrancis Smith. Liddea Smith.
Joyce Smith, John Scott, Thomas Lambert, John Lambert, Martin
Scott and many other Wittnefses.
James \'errier & Valbert Williams Solemnized their Marriage at ye houfe
of Henrj' Wells, on fferry Point, near Burlington, ye Ninth day of Sep-
temb', 1 701, before Edward Hunloke, of ye Govemo'^ Council. Thomas
Revell. W'" Williams. Nicholas Martineau. John Wills, jwV, and many
others.
Nov' 20'*' 1 70 1
Robert Edwards
&
Sarah Bennett
Robert Edwards & Sarah Bennett Solemnized their Marriage at his
the Edivards, his houfe, in Burlington, the the Twentieth day of Novemb'.
1701. before Samuel fTumis. Juftice, Edw" Hunloke. Joseph Welch.
Josiah Prickett & many others.
By his Excelency
William Burnet, Esq', Captain General and Gov' in Chief, of the Provinces of New Jerfey,
New York and the Territories thereon Depending in America, and Vice Admiral of the Same &c.
To any profteftant Minifter
Whereas there is a mutual parpofe of Marriage Between Andrew Audain [?]. of the City of
Philadelphia, in the Province of Pensilvania. MerchS of the One party, and Elenor Calas,
of Cold Spring, in the County of Bucks, and Province of pensilvania af*^. Gentlewoman, of
the other party, for w*^** they have dcfired my Lyccnce, and have Given Bond & upon Con-
dition That nither of them have anv Lawf ull Let or impediment of prc[ ?] Contract, Affinity
or Confanguinity to hinder their being Joyned in the Holy Bonds of Matrimony, and them to
pronounce Man & Wife.
BURLINGTON COURT RECORDS.
47
Given under my hand & prerogative Seal at New York, the Sixth Day of May, in the
iMRht Year of the Reign of Our Sovereign Lord George by the Grace of God of Great
Brittain, iTrancc and Ireland, King: Defender of the flaith.
Annoq Domini 1772. W. Burnet.
Entred in the Secf^"' office, at
Burlington, ye 12"' May, 1722.
Ja: Smith, Secfy.
Meriba
Hedger Adiiir"'
of John Hedger
Jofeph Heritage
of ye
Estate of John
Heritage
Elifhep Allifon
Adminiftrix of
Ric^' Allifon
Mary Clayton
Adminiftrix of
John Clayton
Jacob Doughty
& Thomas Scoly [?||
P-
w.
[The following seven entries are crossed out.]
McM-ilia Hedger, Adminiftrix of ye Estate of her Late Ilufband John
Hedger, Late of ye County of Glofefter, Deceafed, Bearing Daite, at
Chefterfield, ye Twenteth Day of December, 17 16.
J. Barclay, Dp' Secry.
lofeph Heritage, Adminiftrator of ye Estate of John Heritage, Late
of New Garden, In ye County of Glofter, Deceafed, Bearing Daite, at
Chefterfield, ye twentyeth Day of December, 17 16.
John Barclay, Dep' Secry.
Elifhep Allifon, Adminiftrix of ye Estate of Richard Allifon, Late of ye
County of Burlington, her Late Hufband, Deceafed, bearing Daite, At
Chefterfield, the Twenty-Seuenth Day of Decemb'', 1716.
P[?]De Cow, Dp'« Secry.
Mary Clayton, Adminiftrix of ye Estate of John Clayton, Late of ye
County of Burlington, Deceaf-, bearing Daite, At Chefterfield, ye third
day of Decemb^ 17 16.
J. Barclay, Dp'^ Secry.
Probate to Ann Bock's Will wafs
Dated ye 1 2"" Day of Nouember
\
, 1716. J
J. B., D. Secry.
Mary Claton, Adminiftratrix of her Late Hufband John Clayton, Deceaf ted, Chefter-
field, County of Burlington, ye t,'^ of ye io'*» Month, 1716.
J. B., D. Secry.
Richard Appletons Richard Appleton Probit, Dated, at Chefterfeld, ye 7''' of December,
Probate Dated 1716. J. B., D.Secry. County of Glofter.
ye 7'** of Jany.
to Record
John Cork
to Record
John Cork Probitt, dated, at Chefterfild, for ye County of Glofefter,
Decembe"' ye 23, 1716. J. B., D.Secry.
[The following entry crossed out.]
Alexander Grant Probit upon ye Estate of James Sherin [?], Deceafed, in ye County of Salem,
ye 13'^ Day of May, 1717.
J. Barclay, D.Secry.
Tl^l' PARISH RFGISTF-R OF ST. MARYS, BURLINGTON, N. J.
The Records of St. Mary's Church, (Episcopal), of Buriington, N. J., are contained in
several volumes, but only the first, which is of genealogical and historical interest, is here re-
produced. This volume shows considerable decay, and is exposed to destruction by fire, as
no special provision for its preservation has yet been made. Some years since, the Reverend
Dr. Hills, then rector of this church, made a list of the names appearing in this volume, and
inserted it in his history of this edifice, but as it kicks dates, it really is little less than an index
to this volume.
The copy here reproduced is verbatim ct literatim, save an occasional contraction in the
spelling for brevity's sake. A comparison with Dr. Hills' list may show some seeming dis-
crepancies in the spelling of names, but a careful consideration of the original text prompts
me to hold for the accuracy of this copy. J. E. Stillwell.
THE REGISTER OF THE CHURCH OF ST. ANN'S,
AT BURLINGTON.
Memorandum. This Church was called S'. Ann's, (in the first Charter granted Octob''
4"^, 1704, by Lord Cornbury), after the name of the Queen; but when a more ample charter
was granted in 1709, Janu^ 25"^, by Lieu' Governor Ingoldsby, the Church was called S' Mary's,
and so continues to be denominated, on account of its first foundation-stone having been laid
on the 25"' of March, which was in 1703, but this it seems was not adverted to till afterwards.
April 7*"^ 1768. Jon" Odell.
[Written on the cover.]
Hope=Well — ffebruary 28^'' Anno Dom: Jesu Christi i7o§.
John & Ann, ye children of Rog'' Parke, Baptized by
Thomas, Andrew, Elizabeth, Mary, Hannah, Mr. John Talbot,
the children of Andrew Smith, ] ditto diem „ ,
William Scoholey, son of Rob' Scoholey, ditto diem J.^ aTT^^
John &- Ann, children of Roger Park, Bapt. ffeb. 28
170I
Mary, Eliz., Thomas, Ann, William, John,
Sarah & Robert, the children of Thomas Tyndal, Bapt. 7^"^
Roger, the son of Roger Park, Baptizeed ditto 8
Mary, of John Chambers, Bapt. ditto 1704
Ann, of James Lacy, Bapt. 7 ^"'/cfy
William, of John Chcnoweth, Bapt. Aug. 27
Martha, of John Tonkin, & Phebe, of Tho. Peche,— Bapt. 10"' of 7''"''
John Stockton, Mary & Philo Leeds, Bapt. g*'"" 24
Japhet Leeds bom Oct. 24-16003; Bapt. ffeb. 170^
Mary Leeds bom April 19-16005 ; Bapt. 9*"''^ 9-1704.
ffelix Leeds bom July 27-16007; Bapt. 7^'''* 1704.
Bethanath Leeds bom March 24-1695 ]
Ann Leeds bom ffeb. 1 7-169! [ Bapt. April g"' 1705
Daniel Leeds bom June 5-1697.
Titan Leeds born August 25-1699.
40
HISTORICAL MISCELLANY.
Rcbckah Wheeler & her children, John
Rcbekah, Robert & Mary, Baptized by
Mr. G. Keith, on Sunday, fTeb. 22-1 70J
March 10, Anno Dom: Jesu Christi 170I
Burlington Sarah Cook, the first Baptized in ye Church here.
County, No. 20 (T Moses, Deborah, James, Elizabeth
& Laban Longstaft
New Castle.
Burlington C'[ :
Burlington-
Isaac & Benjamine Perkins, also Isaac,
Jacob & Mary Perkins, Thomas & Ann Peachy
Elizabeth (Tenton <S: her children Jeremiah,
Enoch, Eliezer (.*c Judcth ffcnton & Elizabeth
Knott
John Tonkin & Susanna, his wife; also
their children, Mary, John, Charles & Bathsheba
Tonkin
Richard Reynolds, Robert Wotton &
Sarah Carter
Mary Shepard, Thomas Lasey, Hester
■ Smith, Christian & James Silver,
Ann, Thomas & Henry Scot
Hunlokc, the son of Margaret & Hugh
Huddy.
Mary Andrews Bapt. .\pril 10
Baptized
.March 10-1703.
Baptized
Nov. 20-1703.
Baptized
Nov. 21-1703.
Baptized
ffeb. 1' 170}
Bapt.
ffeb. 23-170}
Baptized
ffeb. 00 1 70-.
Baptized
May [blank].
1704.
Dec. 25, William Staffet & Ann Downey Married.
Amboy, Jan. 6-1703, Catherine Barclay Buried.
Burlington- John Newman & Margaret Hunloke Married.
Philip Edington & Abigail Pain maried.
ffeb. 00 1703.
IQbris i«t/i7o4.
Laus Deo apud Americanos.
Long Island,
Oyster Bay,
Sept. 12,
Anno Dom. XII ffrancis Britton Baptized.
1702.
ffrcchold, Mar>' Napper & her daughters,
October i^''" Margaret, Rebecca & Eliz:
Ditto oct. 25. Hanah & Helen Rcid. also William
& Mary Leeds, Baptized.
Amboy, Margaret Nicholson, John-
December 26 Brown & Catherine Barclay
Baptized.
Bapt.
Bapt. Jan.
lo*"'* 26
6-1703.
1703
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J.
SI
Raway,
East jersey,
Juno 19-1704.
William whitehead, John Johnson
Cirace Harcmore, Mary Hall, John Ewers, Jun"',
Allen Ewers, (Henry, Hanah, Mary & Phcbe
Baremore), Elizabeth & John Johnson, Ann
& Sarah Johnson, Mary & Abigail Dennis,
William Hall
»
n'
ft)
a-
<—(
c
3
o
Rebecca, Philip & Sarah Parker
Elizabeth Ann Hooper : Hon : Grype
Bridgit
Mary
John
Sarah
Ann
Rebecca
Rodero [or Roders]*
Bapt.
Jun 29,
1705-
Mary Budd Bapt. September 9"* 174 [sic].
Susanna Budd Bapt. September 6"' 1706.
Thomas Budd Bapt. December 3"^ 170C0 .
William Budd January 2'^ Bapt. 171 . [10 or 11 ; blotted.]
David Budd Bapt. July 14"' 1712.
Rebecca Budd Bapt. November 4^'' 1714.
Abigail Budd Bapt. May is^*' 17 16.
Sarah Budd March 11"' 17100.
Chesqueack, At the house of Francis Lets 1 709.
near Rariton Thomas Smyth had 6 children baptised : Elisabeth,
River. Jean, William, Margaret, Ann, Mary.
Benjamin Hall 4 children : Joseph, Daniel, David, Sarah.
Thomas and Mary Warn : i child, Samuel.
Charles Jolly: one child, Janet.
Francis Leets: two children, John and Elisabeth.
1704.
John Melvil 3 children : John, Fredrick, William.
Peter Buraleau 3 : Marget, Mary, Lydia.
Benjamin Hall: one son, Solomon.
August 9"' 1 704.
Walter Newman had his wife baptised and nine children ;
named, his wife Mary, his children John, Mary, Rachel,
Martha, Walter, Sarah, Rebecca, William &- Richard.
William Sherboon [badly blurred]: one son, Thomas.
Jacob Hall: one daughter, Mary.
William Leets: two children, Sarah & William.
John Sharpe.
Not and'" That Theophilus Tolly, son of Lewis Tolly, by
Margaret his wife, was Baptized on the 28"^ day of No-
vember, 1 7 10, at Burl., in West Jersey, by the Rev.** Mr. John
Talbot, Minister of St. Ann's Church there.
* Dr. Hills' History of St. Marj-'s gives this name as Rotiers.
-J HISTORICAL MISCELLANY.
Anno Dom: nostri Jcsu Christi 1705, Sept. 27.
Hopewell Mamiaduke, Isaac & Eliz. Hutchinson ) ^^^^^^ed
Chappcl John. Andrew & Eliz. & Sarah Heath > ^tris ^-j
Church '& Joseph Tyndall '
John & Mar>' Butler ^
Elizabeth Hancock Baptized May 10-1715.
Mar>' Normandy Baptized June 10-1715.
Mary Thomson 'Baptized June iS-\t\S.
Marg', of ILinah & John Allen, Bapt. Ju. 22.
12
Burlington, An. D' ^.^
6
John, the son Sam' & Susanna wolston, Bapt. May A 11
Ann Adcock Bapt. June 1"'
Martha, of Dorothy iV Robt. Naylor, Bapt. June 10"'
Margaret, of wilHa'm Merrail, Bapt. June ii"''-
Elizabeth, of Ralfe Ware, Bapt. Jun. 1 1
George, of )ohn Park, Bapt. June 11
Eliz[a-th? i-ubbed]. Daughter of Jane & Tho: Piatt, Bapt. June 29
Martha, Daughter of Mar>' & Richard flrancis, Bapt. June 30'°
1712.
Richard Allison Baptized March ult. • 7 1 1-
Thomas Earle, adult, Bartized June 29 '
Nath
Hester & Solomon A Curtis Bapt. July 27
Richard, of Row Ellis, Bapt. August 26
Hanah. of Jacob & Sarali Perkins, September th 7'"
Catharine.'of Eliz. & |ohn Hamel, Jun^ Bapt. 8^"^ 5
Thomas, of Hanah & Thomas Clark, Bapt. Oct. 6
Susannah, of Eliz: & David Kendal, Bapt. Nov. 23 *
George, of Mary & Georg Willis, Bapt. Nov. 23
Richard, of Mary & Rich'' Medley, Bapt. Dec: 20
Marriages. Anno Dom. 171 2.
Nathanael Curtis & Eliz. Heulins, June lo""
Roger Hawkins & Eliz. Holman married. June i-Ui^'J
Married, Andrew & Rcbekah Nichols, Sept.5"' 1715.
Rowland Ellis and Sarah Allison, married,
April I7'i7i5.
"Philadelphia. November 30"- J727-Yesterday. died at Burlingfrn. the Reverend Mr.
lohn Talbot, formeriv Minister of that Place, who was a Pious good Man. and much lamented.
[Note— The aboCe is a true copy of an extract from the Amcncan W eekly Mercury for Nov
27-^-1727. published in Philadelphia. & is placed upon this Register, to record the decease of
the first Rector of S. Marv's Church, which seems to have been omitted, this Tenth day of
December 1868 by me. W-" Allen Johnson. Rector.
• Margin destroyed opposite the last three entries.
th
REGISTER n? ST. MARY'S CHURCH, BURLIXOTON, N. J. 53
Anno Domini 17 19, ffeb. 27
Catherine of Mary & Peter Rose, Bapt. ffeb. 27.
Samuel of Sarah «!<: Jonathan Lovett,
Bapt. March 15.
William of Dorothy \: Robt. Naylor, Bapt. Marcli 24.
Esther of Mary iS.- Abram Hculins, Bapt. March 29.
Mary Martha of Dinah & Peter Bard, Bapt. Ditto.
July 26
Samuel Woolston of Sam' & Eliz., Bapt. July 26.
Jacob Perkins' Daughter, Bathsheba, Bapt. July 26.
Thomas of Ilanah & John Allen, Bapt. Aug. 23.
Andrew of Lewis & Marg' Jolly, Bapt. Aug. 24.
Elizabeth of Will"^ & Susanna Robinson, Bapt. 7'"''^ 6"'
Richard of W" & Mary Booker, Bapt. 7''"^ 13"^
John of Thomas & Mary Piatt, Bapt. Ditto.
John of Tho: & Mary ITarster, Bapt. Ditto.
Mary of Ann & Revel Elton, November 8'-^
WilHam of will & Mary Callum, Nov. 4"^
Mary of Abigail & Philo Leeds, Jan. 1='
Margaret Budd, Bapt. ffeb. 25.
Susanna & Mary Huntley, Bapt. fi"eb. 25.
Sarah Grif!ith, Bapt. il'eb. 25.
James of Mary & Hugh M'clutchy, Bap' ffeb. f,, . ~|
Hanah of Ab Heuhng, Bapt. Ap. 2—. [_ ""^^ ^°''^- J
["May 18, 1720," is purposely blotted out.] 1720.
Martha Dawson Bapt. May ii*"^
1738.
Marriages this year.
Lawrence Surly-to Mary Vanhom, June 14"^ 1738.
marryed, July 4''\ Tho's Evans & Diana Cassel.
Allentone,
August 20*'' marryed, Andrew Bishop & Margaret Sutton,
both of Burlingtone County.
Burlingtone,
August 27"^ [or 24"'] marryed, John Kimble and Anna Leeds.
For the year 1739.
Marryed, Charles Shepherd and Margaret Powel,
both of Burlington, June 5"^
m[arried], George Hatfield and Mary Moses, July 6"'
Marryed, Ja's Johnston & Lucy Saltar, 1739, August —
Bom, Ehzabeth, daughter of John & Jennet Neale, Decemb'' "'3-1733,
& Bapt. by Pers" Wamon — Mish", at Burlington.
Bom, Martha, daughter of John & Jennet Neale, Feb'' 9"' 1735-6,
& Bapt. by Pers" Wamon— Mish", of Burlington.
54 HISTORICAL MISCELLANY.
Bom, John, son of John & Jennet Neale, Decemb' 20-1737,
& Bapt. by Pers" Campbell, Mish", at Burlington.
Bom, Thomson, son of John & Jennet Neale, June ""22,
1 744, & Bapt. by Pt-rs" Campbclc, &c
Bom, Jennet, daughter of John & Jennet Neale,
Febr>' "> 14-1750, & Bapt. by M^ Campbell, &'c
Bom, Cathcrin, daughter of John & Jennet Neale,
June "' 7-1753, & Bapt. by }>[' Campbell
Buried, Jennet Neale, Sen', ... .in the church Buring
groud, in Burlington, By the
ReV'' Collin Campbell, &
Buried, John Neale, Sen', in Febuty, 1765, in the
Church Burcying grand, at Burlington,
by the Revemd Collin Campbell.
Buriington, Anno Dom. Jesu Christi 17 16.
Marg', the daughter of Rowland Ellis & of Sarah, his wife.
Bom the 17 day of 7*"' 1716, and Baptized ye i of November.
Rich"*, the son of Row"* Ellis & Sarah, his wife, bom the 26
of July, and Baptized the 26 of Aug., 17 18.
Johanes, filius, Rowland Ellis & Sarah, uxoris Ejus nat.
II Junij, Baptizat fuit 19 D° 1720
W™, the son of Row' Ellis and Sarah, his wife, born
ye 25-7*"', and Baptized ye Latter end of Oct*""
1722.
Joseph, ye son of Row"^ Ellis and Sarah, his wife, bom
ye 23'' of 7*"' and Baptized yet [sic] 21 of December,
Anno Dom. 1724.
Sam', the son of Tho" Clark and Hannah, his wife, Baptized
the 28"' of lo*", 1724.
Burlingtown, June the 3'' 1738, Baptised by Colin Campbell,
Martha Golehom [Golchorn?] A. M.
June 11**", Baptized Barsheba Tomkins, 1738"'
At Allenslown, June iS"", Baptized a female child
named Ciiarity.
Baptized, July t;"", Robert Elton, son to Anthony Elton,
Burlingtonc.
August 6"*. Baptized a male child to John Rogers, named
John 1738"'
Aug. 13"', Baj)tizc(l a male child, at Allentowne, named
John.
August 27"', this day. bajitized a female child to Samuel
Bustill, named Grace.
Sept' lo"", this day, baptized a female child to Mr.
Granden. named Mary.
Ocb' 25, this day, baptized ti male child named
Charles, son to John Walson, (or Wulson). barber in
Bristoll, pensilvania.
RI-C.ISTER OF ST. MARY'S CHURCH, BURLIXGTON, N. J.
55
(.)h", Baptized to Gaspar Smith, at mount holly,
two male children ; the one named, Daniel, the
other Gaspar; to Frederick Hcilard, at mount
holly, a male child, named Leonard.
Dec' T,"^, Baptized a male child to Charles Tomkins,
of Burlingtonc, named John.
Feb'"^ , Baptized one male child, at Allentown,
named John; to Jeremy Stillwell, a female
173
8
child s** day, named Sarah, Je Mr. Jones.
March 4"*, Baptized a male child to Rowland Ellis,
named Thomas.
Allen- Ap . . 1 Bap .... zed a
Baptized the year 1739, by M"" Colin Campbell, mission-
ary, at Burlingtown.
at Cranberry Brook, June i2"\ 10 children,
I adult. Cranberry, July 6*'', 2 children,
at Burhngton, July 22'', i child named James, to
Mr. Noble.
Burlington, July 28, i child to John Rowth named John,
At Bristol, to Peter Bard, i child named John A-
braham, August 3"^
At Cranberry, August 14"', Baptized six children, one male,
five female.
At Burlington, a female child to John Kimble named
Elizabeth.
Baptized 3 children, one male & two
female.
Baptized two female children to Mr. Henry
Brown.
Baptized a male child to Mr. Tonkins
named John.
Sep'' 2""
At Cranberry,
Ocb' 9">
At Burlington,
Ocb'' 12
Burhngton,
Ocb' 21
Allenton,
Deer. 2d [26 ?]
Burlington,
Dec' 9'''
Burl., Deer.
15-
Allenton,
Dec' 30"^
Burlington,
Deer. 31**
Janry 9''',
1740, Febry 17"',
Aprile 6"^,
Burlington,
May ae'*".
Baptized one female.
Baptized 3 children 2 male one female
adult.
Baptized a male child named Anthony.
A female child named Mary, to W""
& Susannah Stiles.
A female child.
Baptized a male child for George Page.
Baptised 3 children, 2 male & one
female.
Baptised a male child to James
Bud, named Samuel.
Baptised a male child to Mr. Foster,
named George.
* Lower part of page gone.
56
HISTORICAL MISCELLANY
AlentonJune[ 1 5?], Baptized a male child to Jeremiah
Stilhvell, named Jeremiah.
i5[i5?],Cranbery, Baptised 4 children, 3 female, i male.
—7 Do
Burlington,
. . . June 28, Baptized 2 children, one male & one
female, to John Niel, Jun^ N
John and 'Slaty.
.... I ton, a male child named
Joseph.*
Burlington, June The ReV' Mr. Colin Campbell, missionary
th
1742,
nd July 2^
1743
August 13"*
1745
at Budington, was married to Mrs. Mary Martha
Bard, of the same place, Gent"", married by the
ReV* Mr. Currie.
at eight of the Clock at night was bom the
daughter of Colin & Mary Campbell, and Bap-
tized July id"" by the Rev'' Mr. Jenttey Redor,
of Christ Church, Philada. and Commissary
Pcnsilvania: Mary Ann Campbell.
was bom Mary, the second daughter of Colin
and Mary Campbell, about eight of the clock
at night, and Baptized by the Revd. Commissary
Jenncy.
Hugh Campbell, first son of Collin & Mary
/ 7
Campbell, Baptized Janry, 174/3
Rebeccah, third daughter of CoUn & Mary Camp
bell. Baptized March, 1750.
Colin, second son of Colin & Mary Campbell
Baptized, Deer., 1751, was bom December ye is'*' 1751.
Charlott, the daughter of Peter & Mary Bard.
Baptized Nov' 28"' 1753.
John Campbel Born Fcbmar>' ye 24"' 1754.
and Baptized In St. Mary's Church, Burlington,
by the Rev"*" Mr. Sturgeon, March ye 24"* 1754-
August 28-1754- Baptized Ehzabcth, Daughter of John & Ann Lawrence,
August 28-1754.
December28-i 754, Sarah Bard, daughter of Peter & Mary— Bap-
tized.
The same day, James D'^Xormandie Baptized, son of Anthony
DeNormandie & Mary his wife.
December 1 755,
Jane Campbell, Daughter of Colin & Mary.
Bom November ye 6^^, at 2 o'clock in the moming,
upon Thursday, in the year of Our Lord 1755, and
Baptized in St. Mary's Church. Burlington.
• Lower part of leal torn and missing.
REGISTER OF ST. MARYS CHURCH, iiURLlXC.TON. N. J.
3/
Novemlicr 1 758,
December 26"',
1761
Archibald Campbell, son of Colin & Mary,
Born the as"* day of October, on Wednesday
morning, at 3 o'clock, 1758, & Baptized in St.
Mary's Church, Burlington.
To Tho'' and Ann Robison, Staymaker, a fe-
male child named Mary.
Baptized for Tho^ Robinson and Anna his
wife, a male child named John.
July 13"' At Allenton, Baptised, a male child called John.
July 2j*^^
August 10"'
Cranberry,
August 12
1 741, July 15"^,
June
July 2i^\
Augst.
Sepf
Ocb^
Nov^
Dec^
Janry
Febry
March,
1742
Aprile,
Baptized 5 adults the family of Felix Leeds
above mount —
Baptised at Allenton, one female child
to Mr. Jas. Johnson, named Mary.
Baptized two females, one male.
at Bristol, Baptized William, son of
Malachi Walton and Mary his wife.
Baptised, at mount holly, 2 Negro children
Ditto 2 white, one male and the other fe-
male, to Jehu Claypole.
To Peter Baynton, Esq', a son named Ben-
jamin. [Across July is written December.]
his cousin, one adult, By the name of
Elizabeth Darkinder.
one adult by the name of James Bryant,
at mount holly.
one adult, at Mount holly, named Mary.
In Burlington, a male child to Bennet
Bard, named James.
at Allentown, 2 male children to Jeremiah
Stilwell, the one named Jeremiah, the
other James.
a Dutch child, at Mount holly, named Jasper,
a child [to?] Frctwell Wright, named Peter.
none.
Baptised a male child to Bartholemie
Rowley, named Barnard.
To Oddy Brock, 3 children and one adult.
Baptized a male child to Charles Read,
named Charles.
May 13 [Badly blurred — 3 is doubtful.] To Jeremiah Stillwel, a son named James.
To Andrew Gordon, a daughter named Helena.
To Stephen Wame, a daughter named Ursilla.
June 2 2'', at Cranberry, Baptized 14 children in one
day, nine where of males and 5 females.
June 23'', Burling. Baptized a female named Eliz-
abeth.
58
HISTORICAL MISCELLANY.
St. Ann's Church
Burl"s Register.
at
Mount holly,
Aprile 28*''
1746.
Mount holly,
May 30"*
1746.
May 30""
1746.
memo-
randum
Daniel Ellis, son of Rowland Ellis & Sarah his
wife, bom the 5"* of ffebrary, and Baptized the
beginning of March, 1727, by Mr. Xath. Harwood,
Miss. [Missionary?]
Rowland Ellis, son of RoW^ Ellis of Sarah his
wife, bom the 16'** of August, 1734, and Baptized
by Mr. Rob' Weyman, the May following, 1735.
Jno. Ellis, the son of Row<* & Sarah Ellis, bom
September the 18, & Baptized the 26 of December,
1736, by the Rev. Mr. Peters.
Thomas Ellis, of Row'' & Sarah afd., bom 13"'
Jan>': Baptizd latter end ffebmary, 1738, by the
Rev<i Mr. Collin Campbell, Miss>'.
Baptized Ann, the daughter of Nathanel
Thomas and Ann his wife.
Baptized to Joseph and Mary Shinn,
adults. Patience, Rebecca and William, to
the said Joseph Shinn, the same day.
Baptized children, Vestai, Joseph, Ben-
jamin, John, Francis and Abigail.
The same day Baptized to Thomas & Mary Foster,
two adults, Amariah and Josuah; and younger children,
Abner, Content, and Elizabeth.
To Michael Woolston and Sarah his wife,
Baptized the same day, one adult son, named
Barzillai, and a young child, named Ann.
The same day to John and Ann Fort, Baptized
the following children; John, Abraham, Ann and
Hannah.
The same day Baptized to Rich"' Bowker and
Joanna his wife, two children, by the names
of Daniel and Barzillar. [Barzillai?]
The same day to John TackbacktoU and Rachel
his wife, one child, named Margaret.
The same day Baptized for Thomas Jones, one
child, named David, p' me, Colin Campbell,
missry., at Burlington.
This day, likewise, came to hear me preach at the
house of Henry Cooper, in Northampton township;
the widdow Bell; bom in New England, a poor
woman mantained by said township; aged as
she told me before my whole congregation there,
(one hundred and two years) ; had her eye sight
and hearing perfectly well, walked upright, and
had the entire use [of] all her other faculties; wit-
ness. Colin Campbell, minr., at
Burlington
REeilSTl'R OP ST, MARY'S CHURCH, BURLINGTON, N. J. 59
June 8'!', Baptized for Jonathan Lovct, a male
at Burlington. infant, named Jonathan, and a female,
named Elizabeth ; at the same time,
Baptized for Samuel Lovet, a male in-
fant, named Samuel; D° for Philip Streaker,
a male infant, named John.
April 3'' 1749. Baptized Arant, the son of Arant and
Janet Scyler.
July irst, 1751 Baptized John, second son of Arant
& Janet Scuyler.
Janry ii^"' 1754. Baptized Anna, first Daughter of
Araut & Janet Scuyler.
Febry 1755. Baptized for Arant and Janet, a male
child named, Peter. Baptized for D", a female child, called
Nov^ 1758. Mary. For D°, a male child named, Abraham.
April, 1760.
Burlington, Married, Joseph Bryant, of mountholly,
August 14"' and Mary White, of Burlington, p''
1746. Colin Campbell.
December, Isaac Heuling married to Ruth Snowden, in
ye is*"^ 1752. the church of Burlington, by Publication.
January ye 6^^ 1753 — Joseph Boardman and Catherine
Departeene, married by Publication.
May the i"' 1755. Married by Publication
May ye 23'', Married Thomas Wallin & Hope Dawson.
Ocb" 6''^ Married, Joseph Adams and Mary Elmore.
I7SS-
Nov' 1747. Baptised for William and Hannah De
normandie, a male child, named W^illiam.
Edward Grandon, son of Bernard Grandon
and Sarah his wife, was born the 1 2**' day of
June, 1744, and was baptized the 15'^ day
of July following.
John Allen, son of of Richard Allen and Sarah,
bom the 27*'' of August, 1749, Baptized the 10"' . '
of October following, at Bristol, Pensilvania.
Sarah Allen, Daughter of Ric'' and Sarah, was
bom the sixth of January, 1754; Elizabeth Allen,
Daughter of Rich-^ and Sarah, was bom May
the 27"' 1757.
Mary Allen, Daughter of Rich'' and Sarah, was
bom July 19"' 1759.
These three above named children Sarah, Elizabeth
and Mary, were baptized, in the Church of Burlington,
March the 20"^ 1761.
by me, Colin Campbell, missionary.
6o HISTORICAL MISCELLANY.
Nov' 12**' Baptized two male infants of German
1752. Parents, one named; John David Limbeck,
the other John Jacob.
Burlington, April, 1753. Baptized, a son of Ales'"' Ross,
named John.
Burlington, September ye 11"' 1754- Baptized Fretwell Wright
and four Sons, named Jonathan, Ellis,
William and Isaack, in St. Mary's Church.
September, ye 15 Baptiz'd, a Daughter of Alexander Ross,
1754. Named Marion Hannah.
May, 1755. Baptiz 'd in the Church, a son for Daniel
EUiss, Named Joseph.
Ocb' S"" Baptized W" Pool, son of J"° Pool
1755. and Sarah his wife.
By His Excellency, Josiah Hardy's Licence,
Directed to me, March ye 17''' 1762, were La^vfully
Married S' John St. Clair, Barronet, and Eliz-
abeth Morcland, Gentlewoman, according to
the Rites and Ceremony of the Church of Eng-
land, by me Colin Campbell, Missionary.
Buriington, March ye 17''' 1765. This Day, Charles
Campbell was Baptized, in St. Mary's Church,
Burlington, by the Rev"^ Mr. Sturgeon.
(An exact copy of half a page left by
the Rev** Mr. Campbell.)
Burlington, Baptiz'd a female Infant for Walter & Hannah
Novem' 14-1760. vanskivcr, named Ann.
BurUngton, April 20"" 1764— Baptiz'd Martha, the wife of
John Lawrence, & two female infants,
named Sarah and Catherine.
Buriington, April 23'' 1764. Baptiz'd this day for Godfrey
liancock, four children, Abraham & Isaach,
Mary & Rebeckah.
Baptiz'd the same day for Jonathan Tuly
and Martha his wife, three sons & one
daughter, Thomas, John & Joseph, and
Mary.
Buriington, Sept^' 1764. Baptiz'd for Rob' Elton &
Margaret his wife, a female Infant,
named Elizabeth.
Octob' 30"' 1764. This day baptiz'd I^eticc, wife of James
Dobbins, antl Sarah Dobbins, Zcbcdce,
Joab & James, adults; & Micajah, an In-
fant; all the children of Lettice & James.
REGISTER OF ST. .MAI<\"S ( IIURCII, BURLINGTON, N. J.
6i
Baptized —
Married-
.Married.
Married.
Baptized.
Buried.
The same day, Raptiz'd Sarah, the wife
of Philo Leeds, and Samuel, their Son,
Adults.
The same day, Baptiz'd Theodosia Lee,
adult.
The same day. Ann Ridgway, the daughter
of Noah and Rebeckah Ridgway, an Infant.
The Rev'' Colin Campbell departed this life on
the 9"^ of August, 1766.
Jonathan Odell, M.A. was api)ointed, by the
Society for propagating the gospel in foreign parts,
to succeed M"" Campbell, as Missionary at
Burlington, Decem"" 25*'' 1766, and he arrived at
Burhngton on the 25*"^ of July, 1767, and was the
next day regularly inducted into St. Ann's, (now
St. Mary's), Church, in the said city of Burlington, by
his Excellency, W'" Franklin, Esq'', Governor of
the Province of New Jersey.
Anno Domini 1767.
Parish Register of St. Mary's Church, in Burlington,
(with occasional entries relating to neighbouring
places), continued by J : Odell, Missionary.
John, (a son & seventh child of John & Edy Carty),
was bom, at Btirlington, January 13"^ 1766, &
was baptiz'd July 26"^ 1767.
George Bass, of Springfield, in the County of Bur-
lington, and Ann .\ppleton, of the city of Bur-
lington, were married, at Burlington, Aug' .V' 1767.
Garret Vandergrift, of the county of Philadelphia,
& Agnes Harris, of the township of Bristol, in
the Province of Pensylvania, were married,
at Burhngton, on the 14''' of Aug' 1 767.
Thomas Lippincott, of Chester township,
in Burlington Comity, and Elizabeth Haines,
of Northampton, in said County, were mar-
ried, at Burlington, on the 15"^ of Aug' 1767.
Robert Jenney, (a son, & the first-born of
Samuel & Mary Bard), was bom, at Bridge-
Town, (alias !\Iountholly),on the g"" of Aug'
1767, & was baptiz'd on the 23"^ day of the
same month & year.
Barbara, wife of Thomas Barnsley, Esq"", of the
township of Bensalem, in the coimty of Bucks,
in Pensylvania, died on the 18"', & was buried,
(at Bristol in the same county), on the 21*^'
of Aug' 1767.
HISTORICAL MISCELLANY.
Buried.
Married.
Baptized 2-
Bxmed.
Baptized.
Baptized.
LavsTcncc Hand was buried, at Buriington,
Aug' 30"^ 1767.
Joseph Bruton, of Bristol, in Pensylvania,
& Bridget Kelley, of the same place, were
married, at Burlington, on the 30"^ of Aug'
1767.
Mar>% a daughter, & the second child of Samuel
& Theodosia Allen, was bom on the 27"'
of Deccm' 1 764— George, a son, & the third
child of the same Samuel & Theodosia Allen,
was bom on the 26'*" of October, 1766; & the
said Mary & George were both baptized, at
the New Mills, the place of their nativity,
in Hanover township. West New Jersey,
on thu 4"^ of Septem'' — 1767-
Sarah, daughter, & first-bom of Samuel & Cyllania
Woolston, of Mountholly, was buried, at Mountholly,
Sepf u'*" 1767.
Jennet, daughter, & third child of John Neal &
Eleanor his wife, was bom on the eleventh
day of August, & baptized on the 13"" of Sep-
temb'' 1767, at Burlington.
Abraham, son, & sLxth child of Abraham
\'anskiver & Mary his wife, was bom on
the twenty-first day of June, & baptized
Sepf 13"" 1767, at Burlington.
The authenticity
of the above attested
at a meeting of the Vestry
April 4"» 1768, by
Jon" Odell, Minister of
St. Mary's Church.
William Lyndon )
Ab"" Hewiings / Church Wardens.
Anno Dom :
1767.
Buried.
Buried.
Baptized —
Buried.
Ann Cocker, of the city of Livcrponlc & County
of Lancaster, in the Kingdom of Great Britain,
was buried, in Burlington, Sep" 10"' 1767.
Anne, (laughter of John & Mary Harris, was bom
in the month of January, 1764, & buried, Sep"
IS*** 1767, at Burlington.
Mary, daughter, & 4"* child of Reuben Bax-
nell, (late a soldier in his Majesty's 48"'
Reg' of foot). & Sarah his wife, was baptized,
at Burlington, Sep" 27"' 1767.
Abraham, son, & fifth child of Arent Schuyler
& Jennet his wife, was burirrl, .it Bur-
lington, Sep" ag'*" 1767.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J.
63
Huricd-
Mamed-
Baptized-
Buried-
Married.
Baptized —
Baptized —
Married —
Baptized —
Baptized —
Baptized —
Buried —
Samuel Rutherford, Escj", late a Captain
in his Majesty's 1 5"* Reg' of Foot, was
buried, at Trenton, Octob'' 21*' 1767.
Elnathan Stevenson & Bathshcba Norcross,
both of Burlington County, were lawfully
joined together in marriage, at MounthoUy,
Octob"" 25"^ 1767.
Anne, daughter, & 5"^ child of Thomas
Cooper & Elizabeth his wife, was boni Aug'
30"' & baptized, Nov"" 8"^ 1767, at MounthoUy.
Jacob Brian, of Springfield, in the County
of Burlington, was buried, at Burlington,
Novem'' 17"' 1767.
Gabriel X'anhornc, of Middletown, in the
county of Bucks, & Province of Pensylvania,
yeoman, & Susannah Ashton, of the same
place, were lawfully joined together in
marriage, at Burlington, Novem'' 18"' 1767.
Mary, daughter, & 3^ child of Rob' & Mary
Bell, was born ye 21'" and baptiz'd,
ye 29"' of Nov'' 1767, at MounthoUy.
Mary, daughter of Joseph Bruton & Bridget
his wife, was born, at Bristol, in Nov'
& baptiz'd, DecenT" 6'^ 1767, at Burlington.
Jonathan Atkinson, of Northampton, in the
County of Burlington, & Mary Hillyer, of
the same place, were lawfully married, at
Burlington, on the seventh of Decem"" 1767.
Rebecca, wife of George Deacon, was baptiz'd,
Decem'' q"' 1767, at Burlington.
James, son, & fourth child of James Dobbins,
Jun'', & Ruth his wife, was born, Nov'' 1='
& baptiz'd, Decern'' 13"* 1767, at MounthoUy.
David, a son of David Crowne (or Crahan) [sic], &
Catherine Kendric, was bom in the spring
of the year 1764, & baptiz'd, 26"' Decern'' 1767,
at Burlington.
Daniel Toy, one of the Vestry-men of St.
Andrew's Church, at MounthoUy, was buried
near said Church, Decem'' 28"' 1767.
Jon" Odell, Minister.
attested'by^^' }^V"li^"^ Lyndon
Ab''"^ Hewlings
•Church Wardens.
64
HISTORICAL MISCELLANY.
Anno Domini,
1767.
Married —
Baptized —
1768.
^Ia^ried —
Buried —
Married —
Buried —
Buried —
Married —
Married —
Married —
Baptized —
Baptized 2 —
Bamct Vanhomc, of Northampton, m the
County of Budington, and Lcvina Bogart,
of the same place, were lawfully jomed
together in holy matrimony, at Burhngton,
on the 30"' of Decem' 1767.
James, a son. & eighth child of John & Edy
Carty, was bom the twenty-third & baptiz d
the 30'"' of December. 1767, at Budington.
lohn Esdall, of Budington, & Sarah Ellis,
of the same place, were lawfully jomed to-
gether in marriage, at Budington, on the
third day of January, 1768.
James, a son, & eighth child of John & Edy
Carty. was buried, January ye 6'" 1768,
at Budington.
Richard Long & Mary Whitace, both of
the parish of Budington, were lawfully
married, at Budington. Janu^ 20"' 1768.
Rebecca, wife of George Deacon, was buried,
at Burhngton, Jan>- 20"^ 1768.
William Skeeles, one of the Vestry-men of
St Mary's Church, in Budington, was
buried, near said Church, January 24"- 1768.
Joseph Betts & Elizabeth Fort, both of the
County of Budington. were la^^•fully ]omed
together in marriage, at Budington. Janu"
24I'' 1768.
David Vaughan, of Springfield, & Mary
Renier, of Mansfield, both of the County
of Budington. were lawfully joined together
in marriage, at Budington. Jan" 31'-' 1768.
George West & Mary Clark, both of the
County of Budington, were lawfully joined
Uigcthcr in marriage, at Budington, on
the 2"* day of Febru>' 1768.
Anne, a daughter of Thomas &• Edy Trice,
of Mountholly, was baptized in St.
Andrew's Church, at Mountholly, on the
iV» of Febru\ 1768. in the eigh teeth icighteenth ?1 year
of her age.
Francis & Anne, reputed a son & a dau-
ghter of Francis Gibbons & Elizabeth Nortli.
were bom Novem' iS"' 17^7. & baptized
the 23'' of March. 1768. in Saint Marys
Church, Burlington.
REGISTER OF ST. MAin'S CHURCH, BURLIXOTny. X. J.
65
Baptized — IMary, a daughter, & the third cliild of
Garret & Joanna Keating, was born
Octob'' 26"' 1767, & baptized March 30'**
1768, at BurHngton.
Baptized — Rachael, a black female child belonging
to Rebecca Allen, of Burlington, was
baptized A]-)ril 3^^ 1768, at Burlington.
April 4'h 1768. "
attested by
Jon" Odell, Minister.
' William Lyndon "(
Ab^
Hewlings
/ Church Wardens.
Anno Domini,
1768.
Married —
Btiried —
Married-
Married-
Buried —
Married —
Buried —
Married-
John Dawson & Grace Searle, both of the Pro-
vince of Pensylvania, were la^^i'ully married,
April 5"^ 1768, at Burlington.
Edward Tonkins, one of the Vestry-men of
St. Mary's Church, was buried, April 7''' 1768,
in the said Church-yard, Burlington.
Zebulon Bozorth, of Wcllenborough, in the
County of Burlington, & Margaret Regions,
of the same place, were lawfully joined
together in marriage, on the ii"" of A-
pril, 1768, at Burlington.
Joseph Kelly, of the County of Bucks, in
Pensylvania, & Phoebe Buckman, of the
same place, were lawfully joined together
in marriage, on the 13'^ of April, 1768,
at Burlington.
Mary Neale was buried April 25''' 1768,
at Burlington.
Richard Stockton, of the County of Burlington,
& Hannah Crispin, of the same place,
were lawfully joined together in marriage, on
the 2'^ of May, 1768, at Burlington.
Judith Weaver, sister-in-law to Lambert
Barnes, was buried, on the fifth-day of
May, 1768, at Burlington.
[N : B : (See the last entry of this page, which shou'd
have been made in this place.]
Robert Adeir & Rebecca Huddleston, both
of the province of Pensylvania, were la^^^ully
joined together in mamage, on the 2i^'
of May, 1768, at Burlington.
66
HISTORICAL MISCELLANY.
Married-
Mamed —
Baptized —
Buried —
Baptized-
Edward KcmMc & Levina Atkinson, both
of Springfield, in the County of Burhngton,
were lawfully joined together in marriage
on the 22'' of May, 1768. at Mountholly.
David Larrew & Sarah Larzelere, both
of Bucks County, in the province of Pen-
sylvania, were lawfully joined together
in marriage, on the 2'^ of June, 1768,
at the house of Nicolas Larzelere, in
said County.
Sarah, a daughter, &• first-boni of Tho^ & Anne
Butcher, was bom on the 7"" of Decem''
1766, & baptized on the 2'' of June, 1768,
in Maxfield township, Bucks County,
& Province of Pcnsylvania.
William Putten, formerly a Soldier of yc
48"' RegS was buried, June ye 3''-i768,
at Burlington.
Mary, a daughter, & eighth child of Sam'
«& Cyllania Woolston, was bom Janu^
13"^ 1766, & baptized May ye 8"^ 1768, at
Mountholly.
(This entry postponed :)
see note above.
Ion" Odell,
Minister.
Attested by
\ William Lyndon \
J Ab™ Hewlings j Wardens.
Anno Domini,
1768.
Baptized —
Baptized —
Married —
Married —
William Harcourt. son. & first-bom of Thomas
& Hannah Freeman, was bom Decem' 2 7"'
1767, at Jamaica, on Long-Island, & baptized,
June ye 5'*" 1768, at .Mountholly.
Joseph, a son of Joseph Morgan & Mary
White, of Waterford, in Glocester County,
was baptized, on ye o"' r>f June, 1768, at
Burlington.
John Larzelere & Margaret \''anhome, both
of Bucks County, Province of Pcnsylvania,
were lau-fuUy joined in marriage, at
Middletown. in said County, June ye 16*'' 1768.
The Rev^ WiUiam Frazer, of Amwell, &
Rebecca Campbell, of Burlington, were
lawfully joined together in marriage, at
Burlington, July 13"' 1768.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON. N. J.
67
Buried —
Buried —
Married —
Baptized.
Married —
Baptized —
Buried —
Baptized-
Buried.
' 9"' 1768.
Reuben Boxendale, of Lancashire, in
England, late a Soldier in his Majesty's
48"' Reg' of Foot, was buried, at Burling-
ton, July 14"' 1768.
Jemima, the wife of Thomas Budd, Sen',
was buried, at Mountholly, July i8"> 1768.
George Smith & Hannah Stockton, both
of Willenburgh, in the County of Bur-
lington, were lawfully joined together
in marriage, at Burlington, Aug'
jemima, daughter of Will"" & Susannah
Norton, of Mountholly, was baptized,
at Mountholly, Aug' 14'^ 1768.
Jacob Bonnet & Hannah Hogeland, both
of Bucks County, in Pensyh'ania, were
lawfully married, at Burlington, Aug'
14*'' 1768.
Joseph, a Son of John & Christine Wistcr,
was baptized, at Mountholly, August
28"' 1768.
Hope walling was buried, at Bur-
lington, Aug' 24"^ 1768.
Joseph, a Son of Charles & Sarah Pettit,
of BurHngton, was baptized & buried,
\i^^ 1768, at Burlington.
Aug' 31*"
Jon" Odell,
Minister.
Attested by f William Lyndon 1
\ Ab''™ Hewlings J Wardens.
Anno Dom:
1768.
Baptized — ■
Married —
Married —
Married —
Charlotte, a daughter, & the second-bom
of Samuel & Mary Bard, of Mountholly,
was bom August 27"^ & baptized Sepf
II
th
1768.
William Taylor & Abigail Carter, both of
Springfield, in the County of BurHngton,
were lawfully married, at Burlington,
on the iS'*' of Septem' 1768.
Thomas BrowTie & Mary Xutt, both of
Mansfield, in the County of Burlington,
were la^^'fully married, at Burlington, on
the ig"' of September, 1768.
James Bruce & Winefrcd Franklin, were law-
fully married, at Burlington, Sepf 20"^ 1768.
68
Buried —
Baptized —
Baptized —
Buried —
Baptized —
Buried —
Baptized —
Baptized —
Baptized —
Buried —
HISTORICAL MISCELLANY.
Sarah, wife of David Larrew, of Bucks County,
Pensylvania, was buried in Bristol, in
said County, Sep" 21" 1768.
Tames, a son, & 4"" child of John & Rozana
Hogan, of Evesham, from Limerick, in Ire-
land, was bom Decern^ 17"' 1767, and
baptized Sept' 25''' 1768.
Benjamin, a Son. & S'" child of John & Eliz-
abeth Clark, was bom Aug' 13'" & baptized,
Novem"" 6^^ 1768, at Mountholly.
Elizabeth, the widow of James Thomson, of
Burlington, was buried, at Buriington, N'ovem'
f^ 1 768, in the 84"" year of her age.
Mary, a daughter of Arent Schuyler & Jane
his second wife, was bom octob' 3'' &
baptized Novem' ib'*" 1768.
Man,', the daughter of Arent & Jane Schuyler
last mentioned, was buried. Nov' 20"^ 1768.
at Burlington.
John, a son. & third Child of John & EUza-
beth Poole, was bom May ye i^' & bap-
tized. Novem' ye 21" 1768, at Burlington.
Anne, the wfe of Revel Elton, of Northampton,
was baptized, at the said Revel's house.
Decern' 19'*" 1768.
Revel, an Infant son of Revel & Anne Elton, was
baptized Decern' 19"' 1768.
Anne, the wife of Revel Elton, of Northampton,
was biiried, at Burlington, Decern' 24'^ 1768.
Jon" Odell,
Minister.
Attested by |
A William Lyndon ^
( Ab"" Hewlings >Wardens.
Anno Domini,
1769.
Baptized.
Married —
January the i'^ was baptized. Lewis, a Son,
& the 3J Child of Lewis & Bridget Taylor,
who was bom, at Mountholly. Dec' 4''' 1768.
Thomas Revnolds, Esq', & Mary, the widow
of Jacob Br\-an, both of Burlington County,
were lawfully joined together in marriage,
at Mountholly. January ye 4"" 1769.
REGISTER OF ST. MARY'S CHURCH, BURLIXGTOX. X, J.
69
Baptized —
Buried —
Baptized —
Baptized — -
Married —
Baptized —
Buried —
Baptized-5-
Baptized —
Baptized-2-
Attested by
Susannah, a Daughter, & j'' Child of Adam
& Margaret Shejjherd, was bom April ig*"^
1768, & baptized January' 8"' 1769, at Bur-
hngton.
Samuel Davis, Jun^ of Chester township,
in the County of Burlington, was buried,
at the Churcli, in Waterford, (alias Colestown),
Janu^ 14"" 1769.
Lucy, a Daughter, & the 4'^ Child of John
& Lucy Murrel, was born Decern'' 20"*
1768 & baptized, Janu^ 15*'' 1769, at Mount-
holly.
Sarah, the Widow of Daniel Toy, of Mountholly, was
baptized in St. Andrew's Church, Janu'y ag^*" 1769.
Joshua Renier & Rosanna Foster, both of
Mansfield Township, in the County of Bur-
lington, were lawfully married, at Bur-
lington, Febru^ 7*'' 1769.
Samuel, a Son, & 9"' Child of Samuel
&• Cyllania Woolston, of Northampton
Township, was bom Aug* 22"* 1768 &
baptized, Febr^ 12''' 1769, at Mountholly.
Richard, the Son of Richard Milligan,
deceased, & of Rachel, (now the wife of
Tho^ Esdall), was buried, in Burlington,
Feb. 14-1769.
Five Children of Daniel Toy, (late of Mount-
holly), & Sarah his widow, were baptized,
in St. Andrew's Church, Febru^' 26''' 1769.
Their names & ages are as follow, viz., Eliz-
abeth, bom July 5"^ 1758; Fredrick, born
Novem"" 16*'' 1759; Mary, bom Febru^' 9'*"
John, born Janu^ 25^'' 1764; Daniel, bom
Febru^ 15"' '1766.
Jemima, the wife of Peter Renier, was
baptized, at Burlington, March the 20*''
1769.
Mary, a Daughter, & fourth Child of Fredrick
& Catherine Lowden, was born Septem''
i9">-i768, and
Rachel, a Daughter, & the eighth Child of
Ralph & Grace Boon, was bom February
4"^ 1769, and the said Mary & Rachel
were both baptized, on Easter-day, March
26"' 1769, in St. Mary's Church, Burlington.
Jon" Odell,
Minister.
William Lyndon )_
Ab''™ Hewiings J Wardens.
1762 ;
7°
HISTORICAL MISCELLANY.
Anni) Domini,
1769.
Baptized —
Married —
Buried —
Married —
Baptized —
Baptized-5 —
Baptized- 5 —
Married —
Buried —
Married —
Baptized —
Buried —
Baptized —
Elizabeth, a Daughter of Thomas & Rachel Esdall,
was bom the 23'' of February-, & baptized,
the g^^ of April, 1 769, at Burlington.
John Vanskiver & Mary Crouss, Ixjth of
Burhngton, were lawfully married April
ye 9"* 1769.
Jane Cole, of Burlington, died on the 16"',
(in the 48"' year of her age), & was buried,
on the 19"' of April, 1769, at Burlington.
Eber Taylor & Sarah Ferguson, both of Bur-
lington, were lawfully married, at Bur-
lington, April 21"' 1769.
Joseph Richardson, of Burlington, was baptized, April
23'' 1769, in the 41" year of his age;
and at the same time, viz., April 23''-i769, were
baptized five children of the said Joseph
Richardson & Esther his wife, namely, Anne,
their eldest, bom OctoV 20"' 1756; John, born
Novem"' i3"'-i7s8: Joseph, bom October 17"*
1761; Benjamin, bom May i*' 1763; and
Mary, bom Xovcm'' 13*'' 1764.
And also, on the same 23'' of April, 1769, were
baptized five Children of John & Rebecca Richard-
son, namely, Jane, who was bom Novem'
24''' 1748; John, bom April 17'*' 1753; Joseph,
bom Decem' 12''' 1755; William, bom June
iS"" 1758; & Rebecca, bom January 27"' 1761.
Ilenrv Mitchell & Martha Vanhome, both of
Bucks County, in the Province of Pennsylvania,
were lawfully joined together in mar-
riage, April 25"' 1769.
Francis Giffin, of Burlington, was buried
April the 30"* 1769.
Asher Mott, of Amwell Township, County of
Hunterdon & Province of New Jersey, and
Ann Biles, of I'alls Township, County of
Bucks & Province of Pensylvania, were
lawfully married May 10"' 1769.
Thomas, a Son of George & Elizabeth Stock-
ham, of Bristol townshi]), in the County
of Bucks, Pensyhania, was bom April
14"' & baptized May 15"' 17(19.
abel Pearson was buried, at Burlington,
May 29"" 1769.
Peter, the first-liorn of Fredrick & Elizalieth
Light, of Bucks County, in Pennsylvania,
REGISTER OP ST. MARY'S CHURCH, BURLINGTO.V, N. |
aged three niontlis, was l)aptize(i, by Rev**
Mr. Frazer — June 4"' 1769, at Burlington.
Jon" Odell,
Attested by 1
Minister.
Anno Domini,
1769.
Buried —
Buried —
Married —
Married —
Baptized —
Baptized —
Baptized —
Buried-
Buried-
Buried-
Baptized-
William Lyndon
Ab"" Hewlings
1
J Wardens.
Leonard Murray, (otherwise called Smith), was
buried, at Burlington, June ye 8^'' 1769.
Peter Bard, Jun"', of New York, was buried, at
Burlington, June 14"* 1769.
Tyrringhani Palmer & Anne Kemble, both of
Burlington, were lawfully married June 15"^
1769.
Thomas Murphin & Anne Brooks, both of
Burlington County, were lawfully married,
at Bristol, in Pennsylvania, June 24"'
1769.
Mary, daughter, & 5"' Child of James &
Anne Holland, of Evesham, was bom
April lo"" & baptized, June 25"' 1769,
at Mountholly.
Colin, son, & first-born of the ReV^ W'"
Frazer, of Amwell, and Rebecca, his wife,
was bom May 24'** & baptized, June
21^' 1769, at Burlington. (Note, this Entry
should have been the 4'-'' of this page).
Martha, daughter, & 8"' Child of Daniel &
Bathshcba Ellis, was bom May 27"' & bap-
tized, July 2'^ 1769, at Burlington.
Anne, the widow of Revel Elton, Esq"", of
Burlington, was buried, at Burlington,
July 4''' 1769.
Sarah, widow of Rowland Ellis, dcceas'd,
of Burlington, was buried, Jidy 18"' 1769,
at Burlington.
Charlotte, a daughter, & 2*^ Child of Samuel
& Mary Bard, of Mountholly, was buried,
at Mountholly, July 19"' 1769.
Margaret, a daughter, & the firs-bom
of Hugh & Sarah Mc Klean, of Bur-
lington, was bom Novem"' 14"' 1768,
(S: baptized July 30"" 1769.
HISTORICAL MISCELLANY.
Bantized-5— Joseph Murrill, bom Febru'' 29''' 1731.
& Anne his wife, bom Sept' 5'" i733.
and William their son, bom Sepf ij""
1759. and Mary, their Daughter, bom
July 26»»' 1 761', and Margaret, their dau-
ghter, bom Decem' 25"' 1766, were all bap-
tized, at MounthoUy, Augt. ye e"* 1769.
Baptized —
Baptized-
John, a Son, & fifth Child of John Law-
rence, Esq'. & Martha his wife, was
bom Septem' 27'*' 1768, & baptized,
Aug' 7"" 1769, at Burlington.
Jacob, a Son, & the 2"^ Child of Jacob
& Catherine Moscr, was bom July
23"* & baptized August ii"" 1769-
Jon" Odell,
Attested by 1 William Lyndon ) ^y^rdens
j Ab'"" Hewlings )
Minister.
Anno Domini,
1769.
Baptized —
Baptized.
Married —
Baptized —
Baptized —
Married —
Buried —
Isaac, a Son, & the 4'" child of John & Eleanor
Neale, of Burlington, was bom July 16"' &
baptized. August 13'^ 1769. at Saint Mary's
Church, Buriing".
Peter Aris, a son of John & Mary Hodgkinson,
was bom on the 2"^ of June & baptized,
August ij**" 1769, in St. Mar)-'s Church,
Burlington.
Joseph Vandergrieft, of Burlington, & Lydia
Brclsford, of Bristol, were lawfully mar-
ried, at Buriington, August iS"" 1769.
Mary, a daughter, & the G"* child of Thomas
& Elizabeth Cooper, of MounthoUy, was bom
July 2 2'' & baptized, August 20"" 1760, at
MounthoUy.
Alexander Robertson, a Son, & the 3'' child
of William & Marv Bum. was born
Novem' 17"' 17MS: baptized, Septem' 3''
1769, at MounthoUy.
Abraham Winner & Mary Hatcher, both of
Burlington County, were lawfully married,
Septem' 3'' 1769, at MounthoUy.
James LongstafI, of Spring field, aged 80 years,
died Sepf 9"*, and was buried, at Mount-
hoUy, Sepf lo"" 1769.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J.
73
Baptized —
Married —
Buried —
Baptized &
Buried.
Baptized —
Baptized —
Buried —
Buried —
Thomas & Joseph, sons of Henry & Mary Dalton,
were born Sepf 23'' & baptized, October 2'^
1769, at Buriington.
Joseph Archer & Martha Tuly, both of the
County of Buriington, were lawfully married,
at Burlington, October 3''-i769.
Sarah, the wife of John Esdall, died October
2'^ & was buried, ocf 3'' 1769, at Bur-
lington.
Thomas, a Son, & the first-bom of John &
Mehitable Tribet, was bom the ii"* of
October, 1767, & baptized, the 29"' of October,
and was buried the following day, October
.th
1769.
Attested
Anno Domini,
1769.
Baptized —
Buried —
1770.
Married —
Ellis, the Son of John Esdall and Sarah his late wife,
was bom octob"" 4"^ and baptized, Novem"" io"> 1769,
at Burlington.
Samuel, a Son, & the eleventh Child of David
& Deborah Force, was bom Sepf iS"' and
baptized, Nov'' 14''' 1769, at Burlington.
Alice, the wife of Charles Read, Esq'', of Burlington,
died, on Monday, ye 13"" and was buried, on Wed-
nesday, ye 15''' of November, 1769, at Burlington.
Peter Bard, of Mountholly, died Novem'' 30'*',
aged 56 years, and was buried, Decem'' 2'*
1769, at Burlington.
Jon"^ Odell,
Minister.
by I William Lyndon j w j
) Ab™ Hewlings \ hardens.
Buried —
Jacob, a Son, & the fourth-bom of Abraham &
Mary Collin, was bom October i^' & baptized,
Decem"' 3^^ 1769, at Burlington.
Samuel Bard, Esq"", of Mountholly, died, at Bristol,
Decem'' 14"', in the 29'*" year of his age, &
was buried, at Burlington, Decern'' 17'^ 1769.
John Powell and Sarah Bateman, both of
Chester Township, in the County of Burlington,
were lawfully married, on the first day of Jan-
uary, 1770, at Burlington.
Henry Nordyke, of Willenborough, died on the
2^ & was buried, on the 4''' of Janu*" 1770,
at Burlington.
74
Baptized —
Married —
Baptized —
Married —
Married —
Baptized —
Buried —
Buried —
HISTORICAL MISCELLANY.
Anne, a Daughter, & the third Child of
Michael & Mary Corker, was bom Novem
I't 1769 and baptized. Janu>- f^ 177°. at
M« Holly.
William Mitchell & Mary Hutchin. both of
Mansfield, were lawfully mamed, at Bur-
lington, Janu>' 14"* •770-
lohn. a son. & the First Child of Richard &
■Mar\' Long, was born on the 5'" oi I-ebru>'
1769 & baptized ye 20'" of January, 1770-
Joseph Weaver & Rachel Robinson, both of
'Mountholly. were lawfully mamed, at Mount-
holly. Janu>' 21" 1770-
Isaac Wood & Mary Rossell, both of Mount-
holly, were lawfully married, at Mount-
holly.' Janu^ 25'" 1770-
WiUiam. Son of Nicholas & Lydia Dicker,
was bom. April 26'" 1768 and bap-
tized. Febm^ i8''' 177°. at Mountholly.
Jane Campbell, second Daughter of the
late Mr. Campbell. Minister, of this
Church, was born Novem'' b'^ 1755;
she died on the ig"' & was buried on
the 21'' of Fcbru*', 1770.
John Rowe. in the 47"' year of his age,
died on the 20"' and was buned on
the 22'' of Fcbru>' 1770.
Anno Domini.
1770.
Married —
Baptized —
Baptized —
Buried —
Baptized—
William Austun and Hannah Claypole.
both of Willenburgh, in the County of Bur-
lington, were lawfully married, at WiUen-
burgh, on the i"' of March, 1770.
Anne, a Daughter of John & Francess Crook,
was bom Febm>- 28"> and baptized. March
25"' 1770. at Burlington.
Margaret, a Negro woman belonging to
Mrs Treadwell. of Bristol, in Rensylvania,
was baptized at Burlington. April S'** 1770-
John Wollard, in a very advanced age, died
"on the 12"". and was buried, on the 13
of April. 1770. at Buriington.
Asa. a Black Male Infant belonging
to Rebecca Allen, was baptized, at Bur-
hngton. April is"* i770-
REGISTER OF ST. MARVS CHURCH, BURLINGTON, N. J.
75
Baptized —
Baptized —
^Married —
Buried —
Married —
Buried —
Married —
Anno Domini,
1770.
Baptized —
Baptized —
Baptized —
Baptized —
Baptized —
liicliard, a Son, & fourth Child of William
& Elizabeth Blair, was born Decern'' 5"*
1769 & baptized, Ai)ril 16"' 1770, at
Burlington.
Elizabeth, a Daughter, & 4''' Child of George
& Deborah Haywood, was bom Decern"'
iS"' 176Q & baptized, April 22"^ 1770,
at MounthoUy.
Joshua Wright & Sarah Mitchell, both
of Bucks County, in Pennsylvania, were
lawfully married, at Burlington, April
26"' 1770.
William Lyndon, one of the wardens
of this Church, died on the 3^^ and
was buried on the 5''^ day of May,
1770; Burlington.
Samuel Pintard, Esq'', Captain in His
Majesty's 25"^ Regiment of Foot, & Abigail
Stockton, of Princetown, were lawfully
married, at Princetown, May 23'^-! 770.
Elizabeth, the Widow of Nicholas Powell,
was buried, June 7^"^ 1770, at Burlington.
Cornelius Vandyke & Elizabeth Yerkus, both of
Bucks County, in Pennsylvania, were lawfully
married, at Bristol, in the said County, June 7"" 1770.
Fanny Luke, black female Infant belonging
to John Ayers, was baptized, at Bur-
lington, June 24"^ 1770.
Charles, a Son, & the 8"> Child of Arent
Schuyler, was bom the 19'** of May &
Baptized, the 27"" of June, 1770, at Burlington.
Susannah, a Daughter, & lo"" Chikl of Jacob
& Catherine Sydenham, was bom April
7"' & baptized, June 27"" 1770, at Bur-
lington.
Anne, Daughter. & 6"' Child of Bamaby
& Rachael N'anskyver, was bom in
Aug' 1768 & baptized, June 27*'' 1770, at
Burlington.
Isaac, Son, & 4'" Child of John & Eliza-
beth Poole, was bom May 18"' & bap-
tized, July 8"^ 1770. 'it Burlington.
76
Baptized —
Baptized —
Buried —
Married —
Buried —
Baptized —
Buried —
Married —
Baptized —
Anno Domini,
1770.
Baptized —
Married —
Buried-—
Married —
HISTORICAL MISCELLANY
Anne, Daughter, & 7"' Child of Abra-
ham & Mary Vanskyver, was bom April
15"^ & baptized, July 8*'' 1770, at Bur-
lington.
Charles, a Black Male Infant belonging
to Mrs. Wright, of Bristol, was bap-
tized, July S"" 1770, at Burlington.
Sarah Peachy was buried, July 10"' 1770,
at Burlington.
John Fox and Alice Hutchin, both of
Mansfield, were lawfully married,
July ij'*" 1770, at Burlington.
Elizabeth, the Wife of John Shaw, died
July 22'' & was buried, July 23"*-
1770, at Buriington.
Anne, Daughter, & sixth Child of Chi-
chester & Margaret Reynolds, was
bom Janu*' 12''' 1768 & baptized,
July 29"' 1770, at Mountholly.
Rachel, Daughter of Ralph & Grace
Boon, was bom fcbr*' 4'*" 1769 and
was buried Aug' 3''-i77o.
Isaac Vanhome and Sarah Fur\', both
of Northampton, were lawfully married,
Aug' 5"^ '770, in St. Mary's Chh., Bur-
lington.
Elizabeth, Daughter, & 2'' Child of George
& Elizabeth Stockham, of Bristol, in
Pennsylvania, was bom June 21''
and baptized Aug' 5"* 1770.
Juhn & Mary, 2'' & 3'' Children of John
& Mehitabel Tribet, were bom October
7''' 1769 and baptized, Aug' 5"* 1770,
at Burlington.
John Mackic, of Philadeliihia, & Hannah
Butterworth, of Burlington, were law-
fully married, at Burlington, Augt-7"'
1770.
Joseph, youngest Son of Henry & Mary
Dalton, was buried, in Burlington, Aug'
9"" 1770.
Simon Tribet & Elizabeth Hawkins,
both of Burlington, were lawfully married,
Aug' 12'*' 1770, at Burlington.
REGISTER OF ST. MARYS CHURCH, BURLINGTON, N. J.
77
Buried —
Buried —
Buried —
Buried —
Buried —
Buried —
Married —
Buried —
Baptized —
Baptized —
Baptized —
Baptized —
Anno Domini,
1770.
Buried —
Baptized —
Rowland, tilth child of Daniel & Bathsheba
Ellis, was buried, in Burlington, Aug'
15'" 1770.
Elizabeth, Daughter of W-" & Eliz"' Blair,
was buried, in Burlington, Aug' 18'*"
1770.
Jacob, youngest Child of Abraham & IMary
Collin, was buried, in Burlington, Aug'
23d 1770.
Anne, Daughter of Abraham & Hannah
Tooley, of Philadelphia, was buried, in
Burlington, Aug' 24'*' 1770.
Hannah, Widow of John Deacon, was
buried, in Burlington, Aug' 26"' 1770.
William Budd, Sen^ one of the Vestrymen
of St. Andrew's Chh., Mountholly, was
buried, Aug' 29'*^ 1770, at Mountholly.
Jacob Nordyke and Anne Betts, both
of Mansfield, were lawfully married,
in Biirlington, September 3'^-i77o.
Elizabeth, the Wife of William Shadaker,
was buried, in Burlington, September
4"^ 1770-
James, the 4"^ Child of William & Mary
Murphy, was bom Sepf 15'^ 176S and
baptized, Sepf 7'^ 1770, in the Township of —
Hans George, the 4"^ Child of John &
Catherine Hoell^, was born June 19'"
1763 and baptized, Sepf 8"'' 1770, in
Burlington.
Rebecka, the j"* Child of Chichester
& Margaret Reynolds, was bom Febr^
2 7"^ & baptized, Sepf 9"' 1 7 70, in
Mountholly.
Isaac, a Son of James & Suzanna
Bourchier, was bom May 2'^ 1769
and baptized, Sepf 9'^ 1770, at Mount-
holly.
Hans George, the 4'^ Child of John & Catherine
Hcell^, was buried, in Burhngton, Sepf
14'^ 1770.
Grace, the Widow of Edward Browning,
was baptized, in Burlington, Sepf 16"" 1770.
-8
Baptized —
Buried —
Buried —
Buried —
Baptized —
Baptized —
Married —
Baptized —
Buried —
Married —
Married —
Armo Domini,
1770.
Married —
Baptized —
Baptized —
HISTORICAL MISCELLANY.
Cornelia, firstborn of John & Mar>'
X'anskyver, was bom Aug' 20"' 1769
and baptized Sept' id**" 1770.
Martha, the \y\(e of James Flanigan,
died Sept' iS'** and was buried.
Sept' 19*'* 1770, in Burlington.
Hannah, the Wife of Micajah Reeve,
died October 14"* & was buried, October
lb"" 1770, at ^lountholly.
Henry Delatush, of Mansfield, was
buried October iS"" 1770.
Rachel, the eleventh child of William
& Susannah Norton, of Mountholly,
was bom October 7"' & baptized Novem'
4"^ 1770.
Sarah, first-bom of Richard & Sarah Jack-
son, of Northampton, was bom Novem'
3'' & baptized November 5"^ 1770.
Peter Shiras and Rebecca Thomas, both
of Mountholly, were lawfully married
Novem' 1 1'*" 1770.
Reuben Harding, 9"' Child of Henry and
Elizabeth Knight, was bom July 25"'
and baptized, Novem' iS'*" 1770, at
Mountholly.
Patrick Cowan was buried, Decem' 3'' 1 770,
at Burlington.
Joseph Bullock & Esther Baynton,
both of Philadelphia, were lawfully
married, at Philadelphia. Decern' 6"' 1 770.
Thomson Neale and Mary Moon,
both of Burlington, were lawfully mar-
ried, in St. Mary's Church, Burlington,
Decern' 12*'' 177°-
r Minis Gunnin & Eleanor Connar, both
of Evosham, were lawfully married, at
Mountholly, Decem' 16"* 1770.
John, the lo*'' Child of Samuel & Cyllania
Wool5?ton, of Mountholly, was bom October
27"' & baptized. Decern' 16"' 1770, at
Mountholly.
Hugh, the first-bom of Hcnr>' and Anne
Cowan, of Evesham, was bom March
4"' & baptized, Decern' 16"' 1770, at
Mountholly,
REGISTER OF ST. MARYS ( IIURCTI. RURLINGTON. N. J.
79
Buried-
1771.
Baptized —
Baptized —
Baptized —
Baptized —
Buried —
Married —
Married —
IMarried —
Buried —
Married —
David Thomas was buried, at Burlington,
Decem^ iq"" 1770.
Sebastian, a negro man belonging to Mr.
Wright, of Trenton, and Rosetta, his In-
fant Daughter, belonging to Mrs. Tread-
well, of Bristol, were both baptized,
Janu^ 6'-'' i77i,at Burlington.
Daniel, 13'^ Child of William & Mary
Coxe, was bom, at Philadelphia, Sepf
20"" 1769 & baptized, at Sunbury, in
Bucks County, Janu^ 9''' 1771.
!\hiry, the widow of Patterson, late
of Pennsylvania, was baptized, at
Mounthoily, Janu^ 13^'' 1771.
Jane, the first child of Mathew & Hannah
Currey, was bom March ig"' 1769;
Mary, the fourth child of Dougal & Sarah
Cameron, was bom May s'*" 1770;
and they were both baptized, at Aetna Furnace,
in Evesham, Janu'' 14*'' 1771.
Mary, the Wife of John Irick, was buried,
at Mounthoily, Jany. 16'*" 1771.
Thomas Craven & EHzabeth Sydenham,
both of Burlington, were lawfully mar-
ried, at Burlington, Febr^ 7''' 1771.
Joseph Read, Esq^ Attorney at Law, and Martha
Rossell, both of Mounthoily, were lawfully mar-
ried, at Mounthoily, Febr^' 7''' 1771.
William Colwell, of Evesham, and Lucretia
Mary Marling, of Chesterfield, were law-
fully married, at Burhngton, Febra>' 11"' 1771.
Loetitia, wife of Andrew Cole, was buried,
at Mt. Holly, March 6^^ i-j-ji.
William Biddle and Elizabeth Berry, were
lawfully married, at Burlington, April
3''i77i'
Anno Domini,
1771.
Buried —
Married —
Rebecca, the wife of John Richardson, of
Springfield, April 3*^ 1 7 7 1 .
Thomas Hunloke and Mary Bard, both of Mount-
holly, were lawfully married, in St. Andrew's
Church, April 11*^ 1771.
8o
Baptized —
Baptized —
Baptized —
Married —
Baptized —
Married —
Baptized —
Buried —
Married —
Buried —
Baptized —
Buried —
Baptized —
Anno Domini,
1771.
Baptized — 3 —
Baptizcd-
HISTORICAL MISCELLANY.
Hepzibah, Daughter of John and Barbara Acey.
was bom April 13. 177° a"tl baptized, April
21" i77i,at Mountholly.
Samuel, Son of Frederic & Catherine Lowdon,
was bom Decern" 28, 1 770 and baptized,
April 28-1771, at Burlington.
Elizabeth, Daughter of Nicolas and Lydia
Dicker, was bom Nov' 16-1770 and
baptized. May 5, 177 1, at Mountholly.
Joseph Porter, of Evesham, and Hannah
Knight, of Mountholly, were lawfully mar-
ried May 19-1771.
Anna Maria Powell, Daughter of Elizabeth
Martine. was bom Novem" 12"' 1770 and
baptized. May 22<* 1771, at Burlington.
James Lidden and Anne Lane, both of
Bucks County, in Pennsylvania, were married
May 30''' 1771-
Mary, s'^ Child of Da\-id & Rebecca Walton,
of Bucks Co.. in Pensylvania, was bom Feb.
28 & baptized. May 30, 1 77 1 , at Bristol.
Rebecca, Widow of Benjamin Towne, late
of Bucks Co., Pennsylvania, was buried,
in Bristol. May 30- 1 7 7 1 .
Samuel Stiles and Jane Dobson, both of
Burlington, were married June 26-1771.
Alicia, Widow of James Moon, of Bur-
lington, was buried July 16-1771.
Mary, first child of Isaac & Mar>' Wood,
was bom Jan^ 7"' and baptized, July
28'^ 1 7 7 1 , at Mountholly.
Deborah, Daughter of Benjamin & Rebecca
Towne, late of Bucks Co., Pensylvania,
was buried, Aug' 2"^ 1771, at Bristol.
Joseph, Son of John & Lucy Murrell, was
born Jime 23'* and baptized, Aug' 10"'
1 77 1, at Mountholly.
Elizabeth, wife of James Harrison, a Free
negro, and her two Infant Daughters,
were baptized, Aug' i8"» 1771, at Buriington.
Rowland, Son of Daniel & Bathsheba Ellis,
was bom July S"" and baptized, Aug'
28-1771, at Burlington.
REGISTER ()!• ST. MARY'S CHURCH, BLRLIXGTUX. N. J.
8i
Baptized — Anne, DaujijliLor of Simon & Elizabeth Tribet,
was bom June 22-1770 and baptized,
Aug' 2i-i77i,at Burlington.
Baptized, William, Son of James and Anne Holland,
was bom Feb. iS"' and baptized
Aug' 21-177 1.
Married — Peter Vanhome & Sarah Mode, both of
Bucks Co., Pennsylvania, were married
Sepf 4-1 77 1.
Married — Michael Dicker & Catherine Sutphine,
both of Northampton, were married
Sepf 9-1 771.
Baptized — John, First Child of Jacob & Rachel Shefer, was born
Jan^ 13-1755 and baptized, Sepf 15-1771, at Burlington.
Baptized — Tamar, a Free negro woman, was baptized,
Sepf 29-1771, at Burlington.
Buried — Rev'' Mr. Jonathan Downes, Late a Fellow of St.
John's College, and Rector of St. Peter's, in
Barbados, was buried, Ocf 14-17 71, at
Burlington.
Buried. William Blair, was buried, Ocf 1 5-1 771,
at Burlington.
Buried. Daniel Jones, one of the Vestry, at Mountholly,
was buried, Ocf^ 1 6-1 771.
Married. James Justice & Martha Norton, both of Mount-
holly, were married October 31-1771.
Married. James Page & Hannah Evringham were
married Novem"' 11"^ 1771-
Buried — Thomas Bamsley, of Bensalem, was buried
in Bristol, Nov"" 13"' 1771.
Married — Ephraim Green & Suzannah Renier were
married Novem"" 1771-
Married. James Carr and Mary Calvert, both of
Bristol, in Pensylvania, were married Novem""
23^-1771.
Baptized. Lucy, Daughter of John & Martha Lawrence,
bom and baptized, November
24"' 177 1, at Burlington.
Baptized. Charles, Son of John & Eleonora Neale,
bom Ocf S"* & baptized, Nov"" 24"" 1771,
at Burlington.
Baptized. William, Son of &
Bullas, bom
lington-
& baptized, Nov' 24"^ 1 771, at Bur-
83
HISTORICAL MISCELLANY.
Anno Domini,
1771.
Married.
Married.
Married.
Married.
Buried.
1772.
Married.
Married.
Buried.
Baptized.
Buried.
Baptized.
Baptized.
Baptized.
Married.
Anno Domini,
1772.
Baptized,
Allan Mc Collin and Rebecca Jolly, both of
Burlington, were married Novem' 25-1771-
Hugh Ross and Anne Clay were married
Decern'' 20"' 1771.
John Wcitzel and Tabitha Morris, both of
Philadelphia, were married Decern^ 25"* 1771-
John Rainier and Suzanna English, both
of Mansfield, were married Decem^ 26-1771.
Sarah. Widow of Michael Woolston, late
of Northampton, was buried, Decern"" 26-
1771, at MounthoUy.
William Mannington and Sarah Coxe,
were married, at Burhngton. Feb. 14"^ 1772.
Henry Reeves and Hannah Furnace, were
married, at MounthoUy, Feb. 23-1772.
Hannah, wife of Tonathan Reeves, buried,
at M' Holly, March 29'" 1772.
Elizabeth, Daughter of Devalt & Elizabeth
Pish, bom Jan" 14 and baptized,
April 19*'' 1772, at Burlington.
Joseph, Son of Ephraim & Elizabeth Philips,
buried, April 24"^ 1772, at Buriington.
Anna, Daughter of Thomson & Mary Neale,
bom Nov' 16"' 1771 and baptized, April
24"' 1772, at Burhngton.
Sarah, Daughter of W-" Blair, Deceased, &
Eliz"^ his \v\ie, bom Feb. 17''' and
baptized. May s'' 1772. at Burlington.
Sarah, Daughter of Symon and Eliz*''
Tribbet, bom and baptized.
May 5"* 1772, at Burlington.
May 6"*. ReV^ Jonathan OdcU & Anne
De Cow were married, at Burlington,
by me, ^
W"' Thomson, Miss", at Trenton.
May 24, at Buriington, Hannali, Daughter
of a Negro woman, belonging to Mrs. Allen,
of Bristol, in Pennsylvania.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J.
83
Baptized, the same day, Maria, Daughter of a
Negro woman, belonging to Mrs. Wright,
of Bristol.
Baptized, June 6^^, at Burlmgton, George, Son of Jo-
seph Taylor & Dorothy Moulton.
Buried, the same day, at Colestown, Mary, Widow
of Thomas Gill.
Baptized, June f^, at M' Holly, Marion Hannah,
fifth Child of George and Deborah Hay-
wood, born March 24, of the current
year.
Baptized, June 14"', at Burlington, Abraham, Son of
John & Elizabeth Poole, born the 24"^ of
February last.
Married, June 27"^, at Burlington, Benjamin Dunham
& Jane Ogden, both of Burlington County.
Married, July g*'', at BurHngton, Charles Bevan, of
Philadelphia, and Mary Kcmble, of Bur-
lington.
Married, - July 24"', at Burlington, Joseph Barber, of
Pensylvania, and Elizabeth Morford of
New Jersey.
Baptized, Aug' 2^, at M' Holly, William, Son of James
and Ruth Dobbins, born OctolDer 4*"^ 1771.
Baptized, Aug' 12"^, at Burlington, Joseph, first-born
of John & Mary Rogers, bom July s'*' 1769.
Buried, Aug' 16"', the last mentioned Joseph, son
of John & Mary Rogers.
Baptized, Sepf 13"^, at M' Holly, Catherine, Daughter
of Bamaby & Sarah Higarty, bom the
14"^ of May.
Buried, Sepf 20'^, at Burlington, EHzabeth, Daughter
of John Henry.
2 Baptized, Sepf 21=^', at Burlington, Catherine, wife
of Jacob Mowzer, and also William, Son
of the said Jacob & Catherine Mowzer,
bom Jtme 7-1 771.
3 -Baptized- the same day, three Children of James &
Elizabeth Isdale, namely, Lydia, bom Decem'
28-1768 — Mary, bom Feb^ 16-1769, and
Richard, bom Janu^' 13'^ of the current year.
Married, Ocf 21^', at Burlington, John Singleton
& Elizabeth Shadaker, both of Burlington.
Baptized, Ocf 25'^, at M' Holly, Anne, Daughter of Henry
& Elizabeth Knight, bom April 22 —
84
4 Baptized,
Anno Domini,
1772.
Married,
Married,
Buried,
Baptized,
Baptized,
Buried,
Married,
Buried,
Baptized,
Buried,
Baptized.
5 Baptized,
Baptized,
1773-
Buried,
H ISTORICAL MISCELLANY.
Octo' 26"'. four Children of Jacob & Elizabeth
Perkins, of Burlington, namely, Isaac,
bom March az-^ 1765— Jacob, bom Janu^
3'' 1767 — William, bom Febr^ 10"' 1769,
and Sarah, bom March s"" 1771.
Oct' 29''', at Burlington, James Dick & Lucia
Richardson, both of Mansfield.
Nov' s"', at Burlington. Robert Boothe & Agness
Braithwaite, both of Trenton.
Nov' 13"", at Burlington, Martha, Daughter of
Daniel & Bathsheba Ellis.
Nov' 22'', at M' Holly. Mary. Daughter of
Edward & Isabella Murphy, bom the 22"* of
October last.
at the same time & place, Elizabeth, Daughter of Edward i^' Esther
Diggins, bom the 29"' of October last.
Nov' 28"', at M' Holly, Grace, Daughter of
William & Suzanna Norton.
Nov' 30"", at Burlington. Empson Wright &
Amy Wood, both of Mansfield.
Decem' i^', at Mt. Holly. Esther, Daughter of
William & Suzanna Norton.
Decern' 6. at Mt. Holly, Sarah, Daughter of
Thomas & Mary Hunloke. bom the 16"' of
C>ctobcr next precceding.
Decem' ii"". at Burlington, Richard, a
Child of William Blair, deceased.
Decern' 13'*", at Burlington, Joseph, Son of
John & Mchitabel Tribbet;
bom the 20*'' of April next preceeding.
Decem' 23'', Godfrey Hancock, Jun', and also
at the same time, the following Children
of the said Godfrey & Anne his wife,
namely, Thomas, born June 30"' 1766;
Godfrey, bom April 28"* 1768; Anne,
bom Aug' 15"" 1769; and Sarah, bom
Feby 15"* 1772.
Decern' 27'*', at Burlington, John, a Son of
Margaret Brandenburgh, bom the is"*
October, 1770.
Tanu" i". Cvllania, Wife of Samuel Woolston,
of Mt. Hollv.
REGISTI'R OF ST. MARY'S CIIURCII. BURLINGTON. N. J.
85
Baptized,
Marriftl ,
Baptized,
Married,
Baptized,
Married ,
Baptized,
Married.
Buried.
Anno Domini,
1773-
Baptized,
Buried,
Buried,
Baptized,
Buried,
Baptized,
Baptized,
Married.
Baptized,
Buried ,
Janu^ 3*^, at Mt. Holly, Alice, Daughter of
Henry & Mary Bolton.
Janu^ 11"', at Burlington, John Connor &
Mary Roberts, both of Burlington Island.
Janu^ 31'', at Mt. Holly, Mary, Wife of John
Byms, late Mt. Holly.
the same day, at Burlington, Thomas Wil-
kinson & Elizabeth Early.
Feb*' 4"', at Burlington, Seth Lucas, aged
42 years.
Feb. 8"\ at Burlington, David Antram & Re-
becca Bryan, of AInt Holly.
Feb. 2 2'!, at Burlington, Mary, 4*'' Child
of Elton & Sarah Kemble, bom the
S"* instant.
Feb. 23^^, Michael Newton & Mary Ruckhill,
both of Burlington.
Feb^ 24'^, at Burlington, the above men-
tioned Mary, Daughter of Elton & Sarah.
Feb^ 28'h, at M' Holly, Grace, 12'*' Child of
William & Suzanna Norton, bom Janu^ 21^'.
March 23'', at Bristol, Mary, Wife of Philip
Streaker.
April 10^'', at Burlington, John, Son of An-
thony & Mary Armbrister.
April 12'^, at Burlington, Rose, a negro ■
woman.
April 15"^, at Burlington, Seth Lucas.
April 21^', at Burlington, Mary, first-born
of Jonathan Odell and Anne his wife,
bom the 19"^ of March preceeding.
at the same time, Martha, Daughter of
John & Martha Lawrence, born the 24"'
of Feb^ preceeding.
April 29, Joseph Taylor and Dorothy
Moulton, laoth of Burlington.
May iS"", at Burlington, James, Son of
Jacob Spencer & Anne Patterson, born
April 27-
June 3'', at Burlington, Thomas Wall.
86
6 Baptized,
Married,
Buried,
Married,
Buried,
Buried,
Buried,
Baptized,
Buried,
2 Baptized,
Buried,
Anno Domini,
J773-
Buried,
Baptized,
4 Baptized,
Baptized,
HISTORICAL MISCELLANY.
lune ii'*', the fulluwing Children of Seth i"v:
Esther Lucas, of Burlington, namely,
Robert, bom Oct' 17-1761; William, born
Sept' 26-1763; John, bom Aug' 8-1765;
Seth, bom Sept' 20-1767; Esther, bom
Jan^ 22-1770; & Edward, bom Feb^ 2, 1772.
June 13'*', William Jackson & Anne Kennedy,
both of M' Holly.
June 14*'', at Burlington, Henry Sollar, of Ger-
many.
June 28'*", Jeremiah Bloomfield & Elizabeth
Cowen, both of Burlington.
July 2^, at M' Holly, Martha, wife of
James Justice.
July II*'', at Burhngton, Isaac, Son of
John & Pool.
July IS*'', at Burhngton, Elizabeth, wife of
Anthony Elton.
July 18"', Gertmde, Daughter of Abraham
& Mary Vanskiver, bom April 13-
July 28*'', at Burlington, James Cullum.
Aug* 3'', near Burlington, two children
of Thomas ik Ellen Potter, namely, Mary,
bom Oct' 28-1770; & Jane, bom April
II-I773-
Aug' 6"', at Mountholly, Samuel Woolston.
Aug* 7**', at Burlington, the wife of
Alexander Patterson.
Aug' 8*'', at Mt. Holly, Thomas, Son of Jonathan
& Peggy Johnson, bom, in Marj'land,
Decern' 2'' 1772.
Aug' 12"', Abraham, Son of Aerent & Jane
Schuyler, bom Decem' 25-1772, also,
Thomas, son of Samuel & Sarah Allen,
bom Sept' 9, 1772; John, the Son of
John & Anna Hayes, born Novem' 19-
177 1, and,
William, Son of William & Rachel Hayes,
bom Sept' 18-1770.
Aug' 15. at Biulington, Sarah, Daughter of
John & Mary Campbell, bom March
M'" 177?.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J.
87
4 Baptized,
Buried,
Baptized,
Buried.
Buried,
Married,
Buried,
Buried,
Baptized,
Buried.
Buried,
Married.
Married.
Buried.
Aug' 16, at Burlington, four Cliildren of
Joseph & Rebecca Hait, namely, Josei)h,
bom Sepf 16-1767; Charles, born
July 31-1768; Benjamin, born Ocf 5-
1770; and Cornelius, born Decem'
23-1772.
Aug' 20-, at Burlington, Benjamin, Son
of Joseph & Rebecca Hait.
Aug' 22, at Burlington, Richard & Sarah,
twin children of Daniel & Bathsheba Ellis,
bom the 13"' of the same month,
and Aug' 25"', Sarah, one of the said twin-
children, was buried.
Aug' 31, at Burlington, George, Son of
Joseph & Dorothy Taylor.
Sepf i'^', at Burlington, Jasper Moon &
Martha Cripps, both of Burlington.
Sepf 14, at Burlington, Martha, Child
of John & Martha Lawrence.
Sepf 25, at Burlington, Anne Heathcoate.
Sepf 26, at Burlington, Thomasine, Dau-
ghter of George & Elizabeth Stockham, bom
Janu^ 31.
October 5"\ at Bristol, Jacob Hibbs.
October 13"^, at M* Holly, Marrion, Daughter
of Alex' & Eliz"> Ross.
Nov'' 6"\ Doc"' William Mc Ilvaine &
Margaret Rodman, both of Bristol.
Decern'' 29'^, Richard Huflf & AHce Herd,
both of Chesterfield.
Decern'' 30"^, Mary, Widow of Casparus
Schuvler.
Anno Domini,
1774-
Buried.
Baptized.
Baptized .
Baptized.
Buried-
Buried.
Baptized.
Married.
Married.
Janu^' 26, Barbara, Wife of Adam Ingar, MouuthoUy.
Feb. is-Jane, 4'*' child of Alexander & Mary Mc Mullen,
bom Janu^ 4"'.
Anne, 1=' of John [&?] Ehz"- Wood, bom Nov"^ 17"'.
Feb. 20, Thomas, Son of Alexander & Christian Chisolm,
bom 4"' Ins".
John North.
— Mar. 30, Catherine — Widow of Edward Pearce.
April i-Anne, of John & Eleanor Neale, bom Feb. i6"''.
April 7-John Fox & Rebecca Borden.
13-Thomas Carpenter & Mary Tonkin.
88
HISTORICAL MISCELLANY.
Married.
Buried.
Baptized.
Baptized.
Baptized.
Married —
Baptized.
Married.
3 Baptized.
Buried.
Buried.
Buried.
Buried.
Buried.
Buried.
Buried.
Married.
Baptized.
Baptized.
Married.
Baptized.
Married.
Buried.
Married.
2 Baptized.
Baptized.
Anno Domini,
1774-
Buried.
Baptized.
Baptized.
Married.
Married.
Married.
Married.
[Apriljiy, Mathew Maguire & Anne Manington.
John Kempton.
12
24, Henr>'-of Thomas & Eliz"' Cooper, bom Janu^
M' Molly.
May 1 -Mary- of William Wilson & Eliz"- Martin,
bom April lo*''.
29, Sarah, of Jeremiah & Eliz'*' Bloomfield,
bom March 30'''.
June 9, Alexander BrowTie & Anne Bickham.
12, Rachel, of James & EHz"' Esdall, born
May 8'^.
30, Michael Kearney & Eliz'** Lawrence.
July 3, three Children of William & Elizabeth
Grinding, viz.,
Elizabeth— bom Sepf 7'** 1770
William
Samuel
—July 5
-bom Dec' 28"' 1771. Vat M' Holly
,ih
-bom Feb- 24'" 1774-
Millington — at Bristol.
12, James Carr.
15, Anthony Elton.
19, John Williamson — Bucks County.
31 a child of James Esdall.
Aug' 22-Elizabeth, Child of Rcv'^ Mr. Frazer.
Aug* 23, William Hancock.
21, Thimothy Thomas & Bathsheba Gardiner.
Sept' 4-John-of John & Sarah Muschentyne,
bom June i.
Anthony Harley-Child of Knowlton, a negro
man of Governor Franklin.
li, John Smith & Rebecca Borden.
14, John-of Benjamin & Jane Mc Ilhany,
bom" July — 1770, at Bristol.
15, Joseph Barrickstaller & Suzanna SuUyvan.
28 Wife of Samuel Bullas.
29, Jacob — Winner & Elizabeth Hellings.
Octob' 2-two Children of Joseph & Dorothy Taylor,
viz. :
Sarah — bom Aug' 3"* 1773.
Elizabeth — bom Aug* 29-1774.
, William— of Simon & Eliz"' Tribbet, bom
July l5'^
Octob' 5
Widow of
Ra worth.
Nov' 13-William Franklin, 2'' Child of Jonathan
& Anne Odell. bom Oct' 19.
Decem' 4-Elizabeth, G"- of EllfMi & Sarali Kcniltle,
bom Oct' 22.
22. Thomas Clark &- Sarah Wright.
Baldwin Wake, Esq', & .\nna Schuyler.
October 23-John Smith & Mary Syphers 1 ;^HV'n"„d
30, Christoi)her Basser i";' .Anne Masson } ';'^^',\u^„
REGISTER ()!• ST. MARY'S CHURCH. P.URLINGTON, N. J.
89
Paptizcd.
7 Baptized.
1775-
Baptized.
3 Baptized.
Baptized.
Buried.
Married.
Buried. —
Married.
Buried.
Buried.
Married.
Buried.
Buried.
Baptized.
Baptized.
Married.
Baptized.
2 Baptized.
2 Baptized.
Baptized.
Baptized.
Anno Domini,
1775-
Baptized.
Man-ied.
Married.
Married.
Buried.
Married.
Decern"" 26-Mary — of Thomson & Mary Neale, Ijorn
June 29"'.
Decern"' 30-Hester— wife of David Wright; )
Daniel Hancock lV Phoebe his wife ; v Adults.
George, Sarah and Thomas Hancock ; )
Levi, son of Daniel & Phoebe Hancock,
born July 10"'.
Jan. 22-Sarah, f^ Cliild of Jo.scph & Rebecca
Haight, bom Decem' 17"^ i774-
Feb: 19, Three Children of Edward & Levina
Kemble, viz.,
Colin, bom Ocf 7"' 1768.
Anne — bom, Jan^ 22 [i over 2] -1771.
Elizabeth Leeds — born Jan^ 27-1773.
26, William, of William & Suzanna Norton,
born Ocf 18-1774. M' Holly.
Elizabeth Leeds, Child of Edw<^ & Levina Kemble.
28, John Miller & Catherine Rowe.
March i , William Vanskiver.
2, Henry Barber & Rachel Morford.
7, Joseph Warrel, Esq', at Trenton.
22, Joseph Sandys.
30, Jacob Stooksbury & Charity Reeves.
April 2, Hannah — wife of Jabez Eldridgc. M' Holly.
21 wife of John Hank — M' Holly.
23, Elizabeth, of John & Poole, bom Nov""
21-1774.
— Nancy, of Frederic & Catherine Loudon,
bom Ocf 30-1774.
24, Jacob Shadaker & Rachel Isdall.
May 5- Baldwin, of Drury & Francess Wake,
bom Aug"- 3-1774.
John, of Will" & Charity Atkinson, born
Nov"" 15-1772.
William, of d"° bom April 12-1775.
^Jane, of Bamaby & Rachel Vanskiver, born
April 17"" 1772.
Charles, of d"° bom Aug' 13"' 1774.
Sarah, of Samuel & Sarah Allen, born
Feb. 2-1775.
John, of Joseph & Mercy Force, bom
Dec'' 14-1774.
May 8- Reuben, of Edw'* & Sarah Lewis, born
Mar-4-1774. M' Holly.
13, Timothy Merrick & Sarah Keys.
18, William Moore & ^Largaret Kerr.
2i-William Shute & Saraii Jones. W Holly.
Mary, widow of '\Vollard.
June 20- John Broom & Sarah Esdall.
90
Baptized.
Baptized.
Married.
Married.
Married.
Baptized.
Bviried.
Baptized.
Buried.
Buried.
Baptized.
Married.
Buried.
Baptized.
Baptized.
Baptized.
Buried.
Married.
Buried.
2 Baptized.
Baptized.
Married.
Baptized.
Buried.
Married.
Married.
1776.
Baptiz'd.
HISTORICAL MISCELLANY.
[June] 21. Elisha Talman, of John & Martha
Lawrence, bom Feb. i3-i775-
July 16. Rebecca, of John & Catherine Jacobs,
M' Holly, bom Dec' 25-1774-
Aug' 6- William Bell & Elizabeth Philips.
9, David Johnson & Sarah Creaton.
1 7 Samuel Bullas & Mar>- Toy.
_ Tirringhum Palmer, of Phil^ & Marg'
North, bom July 4-1775-
15 Rachel, Widow of Nathaniel ^^ ilkmson.
Sept' 3-Margaret. of Thom' & Eliz''> Carven.
bom 1773-
7, Samuel Frost.
Q, John Austin.
10, Tercmiah. of EdW^ & Izabella Mui-pby.
' M" Holly, bom July 3i-i775-
12 Nathaniel Leader & Barbara Core.
15' a Child of Joseph Taylor.
Ocf 9,' John, of John Retonnoch & Susanna
" Dixon, bom Ocf 27-1 7 7. S-
21, Elizabeth, of Thomas & Elizabeth Murphy.
bom ye 2'' In".
Nov' 5- Samuel, of Jonathan & Margaret Johnson,
M' Holly, bom Oct' 27-1775-
6, Sarah, Child of Joseph Taylor.
7 Henry Murphv & Suzanna Foster.
'- Thomas, Child of John & Leigh.
12, Sarah, of Jos. & Dorothy Taylor, bom
Sept' 14 )
Mar}', of D"° bom ,-1775-
Sept' is )
Samuel, of John & Mary Hodgkinson,
bom Sept' 22-1775.
21. James Hunter & Rachel Murphy.
Decem' 5. Maria, of Bowes & Margaret Reed,
bom Nov' 11"' 1775-
17, Thomas Budd. Sen'. M" Holly.
David Collins & Ann Harding, M'
Hollv.
21. William Pitman & Mary Noble.
Deborah. Daughter of Ab"" & Mary Vanscivcr,
bom Nov' 9"' 1775; ^^P^^ ^ood fnday.
Bowman How, son of Tho'^ & Mary Hunlock.
born March 30— baptized April 2S.
Anno Domini,
1776.
Baptized.
August 6-John. Son of Catherine Rowe-9 months old.
i9-Mar>', of Alexander & Man,' McMuUen,
bom 29"' July. '76.
Mary, of Henry- & Suzannah Murphy,
bom 31 August, '75.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J.
91
Sepf 3-Levina, Wife of Edward Kemble.
— 8, John, of Sam' & Mary Bullas — born
August 11"' 1776.
— 26, Rowland, of Rowland & Hannah Ellis,
bom Nov' 5-1774.
October 6-Anne \ of Job & Mary Field, born f 1 7"' July, 1773.
1779.
Baptized,
by the ReV*
Mr. Montgomery.
1781.
Baptized by
the Rev<*
Mr. Frazer.
1782.
Baptized at
EUz">Town,
by the Rev*^
Mr. Odcll.
1785.
Buried.
Buried.
James
i 5 March, 1775.
Nov'' 17-Margaret, of Patrick & Suzannah Oiergang,
bom Ocf 2'^ 1776.
— 24, Elizabeth, of Thomson & Mary Neale,
born 25"' June, 1776.
Feb^ 24-Lucy Anne, of Jonathan & Anne Odell, born
Nov"' 14''' 1776.
Charles Pettit, of Bowes & Margaret Reed, born
April 6"" 1778.
William Smith, of Thomson & Mary Neale — born
July 1 6th ly.g
Joseph, of Joseph & Dorothy Taylor .
Nov'' 1 4-Ann Burnet, of Bowes & Margaret
Reed .
James, of John & Martha Lawrence.
April 14
th
Sarah Anne, of Jonathan & Anne
Odell, bom August 11"'
SI.
Samuel Roe was Licenced to officiate as a
reader in the Episcopal Church, by the Rev"^
Clergy of New York, October 7'*' 1784, and
was rec'd by the Wardens, Vestry & congre-
gation of the Church of St. Mary's, in the City
of Burlington, Ocf iS*-'', to be their Reader —
He was ordained Deacon, Sep" 16, & Priest,
the 18^*' 1785, In the City of New Haven, In
the State of Connecticut, By the Right Rev'
D"^ Samuel Seabury.
«
Anno Domini, 1785.
Parish Register of S' Maiy's Church, in
Burlington, (with occasional entries i-elating
to Neighbouring places), continued by Sam'
Roe, Minister of s"* Church.
Janu^ 16"*, Amey Heulings, wife of Isaac Heulings.
Jan^ 16"', Susanna Holinshoad, wife of Joseph
Holingshead.
9'
Bijrictl.
Buried.
Buried.
Buried.
Buried.
Buried.
Buried.
Baptized.
Baptized.
Baptized
Married.
Baptized.
Buried.
Baptized.
Married.
Anno Domini,
1785-
Buried.
Baptized.
Baptized.
Baptized.
Baptized.
Buried.
TITSTORUAI. MISCELLANY.
Jany. 25"'. Ralph Price, of Buriington, who died
the 24'*".
Jany. 30, Martha Furgusson, wid. of J""
Furguson. of Buriington.
^K'^rch 28"', William Hcwliiigs, a \'estr>'-man
of St. Mary's Church.
April 17"", John Gollohan, at Buriington.
April 20"', Mary Sterling, wife of James
Sterling, Merc*, in Burlington.
May 8"', at Burlington. Ann Skiler, Dau-
ghter of Aaron Skiler.
May 1 1"', Mrs. Fort, wife of J"° Fort, Vestiy-
' man of the Chch. of S' Mary's.
Octb' 1"', Martha, Daughter of Thompson, and
Mary Xeal, bom Sepf 24"* 1784.
Oct' 2"'^, Elizabeth, Daughter of Cornelius Sc Julia
Elderton. Bom Ap' 9"^ 1784.
Octo"' 3'''', three Children, of Edward &
Hannah Kemble, viz.-
Levina, bom July 12"" 1778— Charles, bom
Nov' 10"' 1780, and John, bom Febu>'
17*'' 1784.
Octo' 5"*, George Painter & Margaret Ferguson,
both of Burlington.
e"*, Ann, of Bowes & Margaret Reed, Bom
October 31"' 1784.
q'^, Joseph Ellis, son of Dan' Ellis, of
Burlington, who departed this life
after a very short Illness, on the night
of the 7"*.
g'^, W-", Son of Rob' & Eliz"' Graves,
bom ■
13"', William Lowden & Ann Peacock,
both of Burlington.
Oct' 30"', Catharine, Wife of Beth* Hodgkinson,
of Burling".
Nov' 17'*". Susanna, Daughter of Samuel
& Mary Bullus, bom Sep' 17"' [14?] 1780.
Nov' iq'*". Charles, son of Charles Bussinett,
of Bristol, in Pennsylvania, born
the 20*'' of Sept' preceeding.
Dec' 26"', Polly Collin, an adult.
Isaac, son of Jn° & Polly Collin,
bom Aug' 28'*" preceeding.
Dec' aQ'*", Isaac, son of J"° & Polly Collins,
REGISTER OF vST. MARY'S CHURCH, UURLINGTOX. N. J.
93
1786.
Baptized.
Baptized.
Baptized.
Married.
Baptized.
Baptized.
Buried.
This entry is
not in its
proper Place.
Buried.
Baptized.
Buried.
Maried.
Married.
Married.
Jan^ I"', 1786, John George Priestly, Son of
Mrs. Priestley, in Bristol, in Penn-
sylvania, Bom 31^' J"ly. 1785.
Alexander Henry Durden, son of Ric* &
Francess Durden, of Pensylvania, born
Dec"" 22"'^ 1785 & Baptized Jan^ 15"'
1786.
Randolph, son of John Jacob & Mary Sluyter,
of Burlington, born December 21=*'
1785 & baptized 26"^ of Jany., 1786.
Asa Schooly & Mary Kimble, both of Bur-
ling" County, was lawfully married
Jany. 26"* 1786.
Nancy, Daughter of Murphy
Pennsylvania, Born in Jany., 1786, &
Baptized, at Burlington, Feby. ig"' 1786.
Feby. 19"", Mercey Alexander, a slave of
Jos. Bloomfield, Esq., Bom Jany. 6"^
1785-
Feby. 13"", Isaac, Son of Blath &
Jones, of Burlington.
of
March i ;"', Edw'i Kimble, at Biirlington.
— Donald, Son of J"° Malcomb, Penn-
sylv", Born Jany., 1784;
and also Neal, son of Doc*" -
Malcomb, bom Nov'' 24'*" 1785.
March 13"^, John Kennedy, at Bristol, in
Pennsylvania.
March 23'''^, Abraham Kelley & Deborah
Hammell, both of Burling" Co^.
April 24"^, Jocab Gosling & Margret Gale,
of Bristol, In Pennsylv*.
April 27"^, Tho" Green & Mary Stockton,
at Burlington.
Anno Domini,
1786.
Buried.
Baptized.
Baptized.
May 6*'', The Widdow Anderson, at Coles Church.
May 19*'', John, Son of John & Nancy
Stephenson, Bom Ocf 18"' 1785.
May 20"^, Maria, Daughter of ReV* Sam.
Roe and Isabella his Wife, Bom
on Easter Sunday, March 27'''' 1785,
between the hours of ^ & 6 in the Afte".
94
Buried.
Married.
Baptized.
Married.
Buried.
Baptized.
Baptized,
by the Rev"*
Mr. Bac"
Married.
HISTORICAL MISCELLANY.
May 2 2"'', John, Son of John & Nancy
Stephenson.
Sam Brason & Susanna Farley, both
of Burlington, June g^^ 1786.
July 27"'. Jane, daughter of J°° Denny,
of Burlington.
July 27'**. Aaron Anderson & Ebzabeth Williamson,
' both of Buri" C'y.
July 28"', Jane, Daughter of J"° Denny .
Decemb' 8"" 1782, Benjamin, the Son of
John and Elizbeth Smick, Born
May 12"' 1 781, by the ReV" Mr.
Frazer
Mar>', the Daughter of John &• Elizabeth
Smick, July 20"- 1783; Bom April
26'*", buryed the ij"* day of October,
1784.
Peter, the Son of John & Elizabeth Smick,
Bom June lo'*"; Baptized July 17"'
1 785, "by the ReV* Mr. Black^^-ell.
Mary, the Daughter of John & Elizabeth
Smick; Bom June lo"'; Baptized
July 17'*" 1785, by the ReV Mr. Blackwell.
David Kinkead and Mary Land, both
of Chester to^\Tlship, in the State of
newjersey, on the fifth day of May,
1787.
John, Bom September the i day, 1778, Son
of Abraham van Sciver & Mary
his Wife, and Baptized March the 19
Day, 1788, per John Wade.
[No record between 1788 & 1796.]
Buried,
Married,
Married,
Married,
Married,
the 7"» Sep', Elizabeth Lindsey.
1796.
1797-
by D'' \\T:arton, 16^'' April, John M-
Vanharlingen & Mary Stiles.
by D", May 25''', Florimond Joseph Dussar
& Elizabeth Mortimer.
by I>, July iS'*", John Sims & Mary Neale,
in St. Mary's Church.
by ReV Andrew Fowler, October 31*' 1797,
at Mount Holly.
William Crompton & Elizabeth Neale.
REGISTER Ul' ST. MARY'S CHURCH, BURLINGTON, N. J. <j5
1798.
March 15"', D' Charles H. Wharton arrived at Bur-
lington, with his family, having been
regularly elected to the Rectorship
of St. Mary's Church, in this City,
in consequence of his acceding to
an unanimous &■ unsollicited Call,
from the Vestry of said Church, com-
municated to him a few months before.
April 19"*, Married, William Mott & Jane Jeffries.
June 2'', Died, Mary C. Wharton, the most beloved
wife of D'' W. ; died at Phil".
June 3''. She was buried near the S. W. Corner of
St. Peter's burial ground, in said city.
June 25"', Buried, my poor negro Man, Frederick,
drowned the day before, in [the?] Delaware.
August 13"', Baptized, Margaret Smick, a child, daughter
of J° & Elizabeth Smick.
August 19"', Buried, Levi Hancock, a young Man.
August 26 — Buried, Jennett Painter, Wife of George Painter.
September 2'', Baptized, William Neale Sims, an Infant Son of
J° & Mary Sims.
15"^, Buried, Mr. James Walker, of Philadelphia,
at Bristol.
16'*', Buried, Martha Giffin.
November 28"^, Buried, Benjamin Kimble.
December 31 — Married, John Meyers & Ann Bispham.
Dr. Charles H. Wharton,
Rector.
1799.
Jany. i. Baptized, Mary Mc Ilvaine, daughter of W"
& Mary Mc Ilvaine.
Feby. 10"', Buried, William Peacock.
March 5, Buried, Cesar Murray, a black man.
8, Buried, Thomas Elton.
30, Buried, Thomas Oakly.
May 14, Baptized, Richard Haycock Durdin & Robert
Shippen Lee, children.
July 31 — Baptized, Ann Burton, an Infant.
August 8, Baptized, Mary Bates, an Infant daughter
of Elizabeth & W-" Bates.
29, Married, Lewis Lemond & Mary Wall.
Sepf I , Buried, John Schyler.
5, Married, Joseph Jackson Sc Clara Taylor,
black people.
96 HISTORICAL MISCELLANY.
Dr. C. H. Wharton, Rector.
1799.
Sep' 24 — Baptized, Samuel, George & William Sowden, [or Lowdcn],
Infant & children.
Ocf 3, Married, George Painter & Margaret Neale.
24, Married, Joseph Bispham & Rebecca Elton.
27, Buried, Richard Footman, of Philadelphia.
Nov' 28, Married, by the Rev. James Abercrombie, C. H.
Wharton, D.D., to Anne Kinsey.
1800.
D' C. II. Wharton, Rector.
Feby. 8, Buried, Mrs. Gordon.
March 20-Married, John Fennymore & Mary Meyers.
June 8, Baptized, Anne Martyr, an adult.
July 20, Baptized, Elizabeth Neale, an Infant daughter
of John & Mary Neale.
August 3'', Bap{izcd, William Hartshorne, an Infant.
27, Buried, Mary Coxe, wife of W" Coxe, Sen'.
Sep' 14, Married, John ^I'Dermot & Hannah Vandergrift.
20, Married, William Lytle & Ann Lowden.
Oct' 9, Married, Dennis [?] Villette & Ann Peno, French persons.
20, Baptized, Thomas, Infant Son of W" & Eliz'*'
Crumpton & Tomson Neale Sims, Inf
son of J° & Mary Sims.
1801.
Dr. C. H. Wharton, Rector.
Feby. 6, Buried, Jane Lee.
March 2"^, Buried, Patrick Higgins.
May 2'', Baptized, Elizabeth, Edward, Mary, Ann,
Richard, Frances & Sarah Shippen,
Children & Infants of Edward & Elizabeth
Shippen.
May 16, Buried — Rebecca Farrel.
22, Baptized, by Bishop White, in Philadelphia,
Anne Wharton, Wife of D'. C. H. W. .
August 29— Baptized, Margaret Coxe, Infant daughter
of W"' & Rachael Coxe.
30, Buried, Margaret Coxe & Nancy Price.
Oct' 1 2— Buried, William Coxe, Sen'.
13, Buried, Sarah Kimble.
Decemb' 24— Buried, Mary Hctficld.
" 26, Baptized, Sarah Burton, an Infant.
1802.
Dr. Charles H. Wharton, Rector.
Jany. 3— Baptized. Maria &. Emilv Coxe, Infant dau-
ghters of W-" & Rachael Coxe.
REGISTER UE ST. MARYS CHURCH. BURLIXGTON, N. J.
fjaiiy] 13, Baptized, at Mount Holly, Elizabeth Hoye*, [or Hoys],
an adult.
21— Married, George West & Amy English.
30— Buried, At Mount Holly, James Hodgson.
Marcli 27, Buried— an Infant son of a Mr. & Mrs.
M'Kinzic, from Jamaica.
30, Buried, Lowden, an Infant 3 years old.
1802.
April 15 Baptized, Elizabeth Shepherd, an adult.
18 — Baptized, Elizabeth Gallager & Rebecca
Shadaker — adults.
30 — Buried, Rachael Lowden.
May 10 — Buried, Elizabeth Shepherd.
13 — Baptized, Margaret Bowden, Adrian Shep-
herd, Susan Shepherd, children, &
Benj" Ford Bowden, an Infant.
20, Buried — Joseph Hewlins.
June 7— Buried, Sarah Broom & Benj" Ford Bow-
den, an Infant.
9 — Baptized, Phoebe Pemberton Lewis, aged 14.
14 — Baptized, Edward Lowman, Charlotte Scton,
& Maria Frances French, young children
of Jackson B. French & Catharine his
wife.
July 15 — Buried, William Brown.
18 — Baptized, MaryCalanan, aged 13.
19 — Buried, Harriott GilHngham.
Sep'' 27, Buried, Adam Shepherd.
Ocf 2, Married, James Horn & Mary Smick.
3, Baptized, At Mount Holly, Elizabeth Reader,
an Infant.
7, Married — Thomas Aikman & Jane Lazelere.
Nov 6, Married — Francis Sandoz, a Swiss, & Mary
Smitz, a German.
Dec'' 19 — Baptized, Mary Copeland, a child.
1803.
Dr. Charles H. Wharton, Rector.
Jany. 4— Married, Ennis Smith & Elizabeth Shee.
27, Buried, Hannah M' Dermot.
Feby. i3^Buried, Robert Greaves.
March 13— Baptized, John Johnson. Thomas Price & Elisha
English, children of Ehsha English
and his Wife.
* Dr. Hills' History of St. Mary's, says Hoys.
97
HISTORICAL MISCELLANY.
April lo— Baptized, Elizabeth Ann. Edith Carty, &
William Carty Akerman, children
of John Akerman & Sarah his
Wife ; also W"" Ashby Taylor &
Susanna Jackson, negro children.
, 7_Baptized, In Church, Edward, Elizabeth
Susanna, & Mary Ann Sprague,
children of J" Sprague & his Wife ;
also Ann, Elizabeth & Mary
Southard, children, & Hetty Mon-
gomerj', a black childe.
28, Buried, John Poole.
May 5— Baptized, Mary Fowlston, Infant daughter
of George & Elizabeth Fowlston.
8— Baptized. Charies Sandoz, Infant son of
Charles & Mar\' Sandoz.
31— Married, William Lock Weems & Mary
Kinsey.
lune 6 Baptized, Rhody Lowden & Man,' Kinsey,
' adults, W-" Kinsey, a Boy. & William
Evans, an Infant.
1803.
June 18— Baptized, At Christiana Bridge, John
Hazlehurst Latrobe, an infant.
Aug' 25— Married, Jeremiah Hill & Lydia Davis, free
negroes.
Sep^ 8— Married— John Gardiner & Mary Lucas.
20— Buried. Dunkin, at Bristol.
25 — Bvuied, John Lazelere, at Bristol.
Oct' 9— Baptized, Rebecca & Lydia Broom, adults.
ID— Married, Nathaniel Bett'hune & Elzy Hewson.
Nov' 30— Baptized. Mary & John Lucas, adults. & Sarah
& Robert Lucas, children.
£)ec' 12— Married— John Hoskins & Martha Treat.
1804.
Dr. Charles H. WTiarton, Rector.
Jany. 9 — Buried, John Lee.
18— Baptized, Catherine McDermot, an Infant.
29— Buried, John Ncalc. a very worthy Warden
of this Church.
March 28— Baptized, John Scott. Elizabeth, W™ & Mary
Hancock, adults, & Hannah Hancock,
a young girl.
April 16, Buried, Eliza English, a child.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J. 99
May 6, Baptized, Susan & Juliana Guardam, Infants.
June ,^ — Baptized, Daniel Evans, an Infant.
1 /, Baptized, Jonathan, Nicholas, Elizabeth & John
Lazelere, children of Christian La-
zalere & Sarah his wife.
24 — Baptized, Isaac Norcross, an adult, & Mary
Norcross, an Infant, his daughter.
Buried, Mary Norcross, an infant.
July I 2 — Buried, Joanna Hazlehurst, at Mount Holly.
17 — Buried, Isaac Norcross.
20 — Buried — Susan Guardam, an infant.
28 — Married, John Herman & Margaret Bayes.
August 9, Baptized, Mary Anne Akerman, an Infant.
Aug' 28 [26?], Buried, Nancy Taylor, a black woman,
whom I had manumitted.
Sep'' 2"^ Married — ^Joseph French & Martha Newton.
Ocf 16 — Baptized — Susanna Atkinson, an adult.
Ocf 22 Buried, Mary Anne Akerman, an infant.
Nov'' 2 — Married, William Lytel & Anne M^Elroy.
Nov' 18 — Baptized — Martha Washington Painter &
Jennet Painter, children.
Dec'' 19 — Buried, Mary Coxe.
1805.
Dr. C. H. Wharton— Rector.
Jany. i — Baptized, John Smick, an infant.
Feby. 10"', Baptized, Margaret Coxe, an infant.
March 4 — baptized, Mary Hartshome, an infant.
March 14 — Married, In Pennsylvania, Charles Bevan &
Mary Lippincott.
March 19 — baptized, Isaac, Martha, Maria, Jacob
& Jan Vanskiver, children.
May 9 — Married, William Washington Hunter &
Sarah McMasters.
May 26 — Baptized, Mary Hotchkinson, an infant.
May 28 — baptized, J° Kale, an adult.
June 8 — buried J° Kale.
Jvine 9 — Baptized, Ann Lowden, an Infant.
June 16 — baptized. At Newark, N. J., James Ludlum
Lawrence, Catherine Jane Tumbull
Lawrence & Sarah Morris Lawrence,
the first a little boy, the 2 last al-
most gTO\vn girls.
lOO
HISTORICAL MISCELLANY.
July 5. baptized, William Guardham, an Infant.
August 2— buried, Thomas Hancock.
\ue' 21— buried. Mortimer Waddell. at Trenton,
Son of the Rev" Mr. Waddell.
Nov' i6— Married— James Taylor & Joanna
Bowen, black people.
Nov' 26— Married— Joshua M. Wallace & Rebecca
M'llvaine.
13o do.— Married— John Bessonett & Mary
Cronin, both of Bristol.
^Tpv' — buried. At Mount Holly. Mary Shinn.
Dec' 26— Married— Oakey Hoogland & Hannah
Price.
1806.
D' Charles H.Wharton,
Rector.
Tany. 5— Baptized, in the church. John
Smick Home, an Infant.
I?eby. 4— Baptized, Hannah Regent, an Infant.
Feby. 25— Buried, at Bristol, Jo. McElroy.
March 13— Married, Samuel Hendry & Mary
Hughes.
April 2— Buried, Victoire I^ouet, vnie of
J'' Louet. a French woman.
April 16— buried, James Taylor, a negro Man,
whom I had manumitted.
May 15— baptized, Edith Anne & Mercy Maria Scales,
children.
August 17— baptized— Margaret Davis, an Infant.
Sep' 17— Married, Amos Gregg & Eliza Monk-
ton Malcolm, in Pennsyl".
Sept 1 7— Buried— Doctor William Mcllvainc.
October 2'' Buried, John Sprague.
October 2"^ Married. Thomas Coats & Mary Stiles.
Nov' 6— Buried, William Gillingham. a
boy.
Nov' 7— Buried. John Lawrence, of
Woodbury.
Dec' 9— Married. Arthur Borcadil & Martha
Davis.
REGISTER OF ST. MARY'S CHURCH, BL'RLIXGTOX, N. J. loi
1807.
Dr. Charles H. Wharton,
Rector.
Jany. i — Baptized, Anne Coxe, an Infant dau-
ghter of W'" &. Rachael Coxe.
Jany. 8 — Buried, Anne Coxe, do. do.
[This date was originally written i8, but the figure i is now scratched through.]
Jany. 12 — Buried, John Tonkin.
1807.
March 25— Married, Nathan W'" Cole & Rebecca
Peace.
April 5''' Buried, Jennett Painter, a child.
June 28"> Baptized, Mary Coxe Wallace, an In- .
fant, & Mary Anne Leach & Harriet
Vanhoni, children.
October 6"', Baptized, John Carr Crompton, an
Infant.
October 7*'', Buried — Daniel Hancock, a respectable
Vestryman of this Church.
Ocf 28 — Buried, John Hendry, aged 86 years.
Nov"" 29 — Buried, John Akerman, an Infant.
Dec"' 14 — buried, Anne Dalzcl.
[This date is probably 14, although the top of the figure 2 is made over the figure i.]
1808.
Dr. Charles H. Wharton,
Rector.
Jany. 5, Baptized, Lancelot Fletcher Sims, John
Clark Sims & Amelia Guest
Akerman, Infants.
Jany. 23 — Baptized, Elizabeth Richardson, an
adult.
Jany. 31 — Baptized, Thomas Evans, an infant.
Feby. 10 — Buried, Anne Neale.
March 1 1 — Baptized, Sarah Johnson, an adult.
March 26 — Buried, Mary Hodgkinson.
April 3**, Buried, Samuel Sterling, son of
James Sterling.
May 29 — Buried, Thomson Neale, the oldest
& a respectable Vestryman of this
Church.
July 10*'', Buried, John Lucas, a youth,
drowned in the Delaware.
I02
HISTORICAL MISCELLANY
August 2f^, Buried— Charles Lazelere, a Child,
having baptized him a few hours
before.
August 28— Buried, Akerman, a Child.
Sep' 18— Baptized, in Church, William Home
& Mary Hodgkinson, Infants.
Oct' 4'>-— Married, at Bristol, in Penn», Benjamin
Walton & Mary Swift.
Octo' aQ"*, Buried, Hannah Boudinot, Wife
of Elias Boudinot, Esquire.
Dec' 3'', Married, Zadig Lewis & Sylvia, persons
of colour.
1809.
D' Charles H. Wharton,
Rector.
April 9 — buried, Sarah Akerman.
May 15 — baptized, Susan Mannington, an adult.
Do.- 25 — baptized, John M. Hanckel, an adult.
Do.- 28 — baptized, Anne Stewart, an adult.
June 18— baptized, Elizabeth Wallace, daughter of
Jo'^ M. Wallace, Jun', & Rebecca his wife.
Sep' 2'' — Married. Aaron Bruson & Euphemia
Cromwcl, People of colour.
Nov' 12— Married, John Shelby & Maria Minnick.
1810.
Dr. Charles II. Wharton, Rector.
Jany. 27 — Baptized — Mary Louisa Smith, an
Infant.
Feby. 18, Buried, Charles Dazell.
April 1 2— Married, Abraham F. Lufbury &
Elizabeth Famer.
April 29 — Baptized, Catherine, Sarah & James
Pervin Lowden, Children, &
Henr>' Ix>wden, an Infant.
April 30 — Baptized — George Reves & John Neale
West, children, & Elizabeth Sims,
an infant.
May 6 — Baptized, Anne Leech, an adult, &
Charles, her son, an infant.
June—, Buried, at Bristol, Anne Benezet.
Dr. Charles H. Wharton, Rector.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J. 103
July 24 —Married, In IVnnsylvania, James Beers
lV: Susan Benezet.
August 29 — Buried, Elizabeth Schooly.
Sep'' 4 — Buried, Susannah Gardiner, from
Trenton, aged 84 years.
Ocf 8 — Baptized, Thomas Mills, an Infant.
Ocf 25 Married, Anthony D. Schuyler &
Susan Ridg
Nov'' 28 — Buried— Edward Searle.
Nov — baptized — Mary Hendry, an Infant.
Dec'' 16 — Buried, Michael Farnar.
Dec'' 16 — Married, Moses Lazalere & Mary Kimsey.
1811.
Jany. 22.— Buried, The Rev"' Dr. Waddell, at
Trenton.
do., 29 — Buried, Thomas Mills, an infant.
Feby. 11 — Baptized — Christian Hanckel, an adult.
Do. do. — Married — John Mackason & Ann
Hodgkinson.
Do. — 19 — Buried, James Dazel.
March 22'', Buried, John Michael Hanckel,
Principal of the Bur" Academy.
Eximia pictatis Juvonis.
April 7"^, Buried, Jennet West
April 14 — Baptized, EUzabeth & Anna Matilda
Crompton.
April 21 — Baptized, Hannah Kinsey, an adult,
& Margaret Dazel, a young girl.
April 28 — after worshipping at the Academy
for nearly 8 months, on this day
we resumed our Worship in the
Church in its improved state.
April 39 — Baptized, James Ik)rn, an Infant,
& William Shedaker, a boy.
May 14 — Buried, Jacob Mannington.
June I, Married, William McMurtrie &
Elizabeth Coxe.
Aug' 2, Baptized, at Bristol, Susan Tisden,
an adult —
Aug' 13 — Buried — William Shedaker, a boy.
I04
HISTORICAL MISCELLANY.
Aug' II— Baptized, Mar>' Binny Wallace, an Infant.
Sep' II, Buried, David Ross.
Sep' 14— Buried, McChesney.
Sep' 29— Baptized, William Wallace, an
Infant son of Josua & Rebecca
Wallace.
Sep' 30 — Buried, Jane Crozier.
Nov' 3'', Baptized, Jacob Shedaker & -Mary his
Wife, & John, Jacob, Mary, Rachael
& Lydia, their children.
Nov' 12 — Buried, Mary Neale.
Dec' I — Buried, Elizabeth Perkins.
Dec' 4, Married, John H. Carr & Hannah
Kinsey.
Dec' 22 — Baptized, Thomas Stewart, an adult,
fin Church).
1812.
March 6 — baptized, Rebecca Richardson, an adult,
& Sarah & Maria Stines, children.
March 8— Baptized — Christian Lazalere & John
Akerman, adults, & Thomas
Lazelere, an Infant —
March— 30, Baptized, Harriette Coxe, daughter of W'
& Rachael Coxe.
April 9— Married, Charles Kinsey & Elizabeth
Keene.
May 13 — Buried — William Wallace, an Infant.
Aug» 2— Married, John M'^Caul & Rebecca Hely.
Sep' I [2?], Baptized, Susan Mills, an Infant.
Sep' 2^, Buried, Susan Mills, said Infant.
Sep' 21 — Buried, Mary Patterson.
Sep' 23— Baptized, Martha Lazelere, an Infant.
Oct' II — Baptized, George Home & Elizabeth
Meyers, Infants.
Oc" 21— Married, Edward S. Mc Ilvaine & Esther
Rodman.
1813.
Jany. 10— Baptized, Abraham, William, Nehemiah
Farmer, James & Sarah Anne
English, children & Infants.
Charles II. Wharton, D.D., Rector.
RE(HSTI-k UF ST. MARVS CHURCH, iiURLIXGTON, N. J. io =
Jany. 24 — Married, Cato Grieg & Mary Anderson,
free people of colour.
March 23 — Buried, ftlicaijah Ellis.
A]iril 15 — Buried, Jane Jolly.
April 14 — Baptized, Nancy, a little black girl.
April 19 — buried, This same little black girl.
April 22 — buried, Robert Lucas, a Vestryman of
this Church.
April 2(), Baptized, Sylvia, a free woman of
Colour, & her child Mary —
May 23'', Baptized, Susan & Lydia Bowden, child-
ren, & Lewis & Elizabeth Price, infants.
Aug' 7 — Buried, Jane Wallace.
Aug' 10 — Buried, Oaky Hoagland.
Sep'' 20, Buried, Mary Hughes.
Sep'' 28 — Married, William Harrison & Mary Gale.
Ocf 10, Buried — Charles Swift, at Bristol, in
Pennsylvania.
ocf 24 — Buried, James Beers, at Bristol, in
Pennsylvania.
Dec"" 3 — Buried, Leopold Nottnagle, at Bristol, D°.
Dec'' 5 — Buried, Susan Beers, at Bristol, D°.
Dec"" 12 — Baptized, In Church — Rachael Bensted,
Susan Tapcutt & Rachel Mannington,
Adults; & John Bensted, Rebecca
Bensted, Mary Bensted, Margaret
Crothers, Nathan Crothers, Anne
Crothers, John Crothers, Samuel
Tapcutt, Susan Tapcutt & Ben-
jamin Tapcutt, children & infants
Dec'' 14 — Buried, Mary Anne Lawrence.
Dec"" 17, Buried, Joseph Richardson.
1814.
March 3 — Buried, Elizabeth Poole.
March 14, Married, John Mechan & Margaret
Mannington.
April 19 — buried, John Hodgkinson.
May 31, buried — Mary Anne Rhea.
Ocf^ I, buried — William Smith, aged 84, a
Vestryman of this Church.
Ocf — , buried, William McMurtrie, an infant.
diaries H. Wharton, D.D., Rector.
io6 HISTORICAL MISCELLAXY.
Ocf 9, Baptized, In the Church, EHza Pool, a young girl, Eliz-
abeth Larzelere, Sarah Anne Larzelere, Peter
Horn, George Washington Meyers, Catherine
Sitman, Elizabeth Sitman, George Sitman,
Sarah Sitman & Rebecca Sitman,
children & infants.
1814.
Ocf 23'', Baptized — Alexander Shiras, an Infant,
at Mount Holly.
Nov' 21 — Buried — Joseph Reed, at Mount Holly.
1815.
Charles H. Wharton, D.D., Rector.
Jany. ii'**, Buried — Catherine French.
Feby. 5, Buried, Col° Jonathan Rhea, at Trenton.
April 9, baptized, James Price, an Infant.
April 16, baptized, Daniel James Coxe, an Infant.
May 14 - Married — Rev'' W"' Prycc & Anne Shields.
August 10 — Buried, William Lucas.
August 13 — Buried, Eliza Anne Mc Neale, an Infant.
August 6, Buried — Elizabeth Budd, from Mount Holly.
Aug' 19 — Buried, Richard Saunders EUiot, an infant.
Sep' 14 — Baptized, Charles Samson Lufbury, Mary
Anne Lufbury & Abraham Lufbury Carter, Infants.
Sep' 17, Buried — Abraham Lufburj' Carter, Infant.
Sep' 18 — Buried — Daniel J. Coxe, Infant.
Sep' 19 — Baptized, James Bcnczet Beers &
Susanna Benezet Beers, Infants
& twins.
Octr. I — Baptized, Susan Lewis, an infant
of colour.
Octr. 8 — Baptized, Jennet Schuyler, & Susan
Schuyler, adults.
Dec' 12 — Married— Henry Avrill & Louisa Grffith.
Dec' 24, Buried— John Griffith.
Deer. 17 — Buried, Abraham Hcwlins.
1816.
Charles H. Wharton, D.D., Rector.
Jany. 23 — Married, Richard S. Coxe «S: Susan
B. Griffith
Jany. 27 — Buried, Richard Mills, an Infant.
May 9 — baptized, Helen Mc Ilvaine, an Infant.
May — , Buried, Atchinson.
June 22 — Married, Jacob Alcott & Catherine Hufty.
Charles H. Wharton, D.U., Rector.
REHTSTER OE ST, MARY'S CHURCH, BURLINGTON, N. J. 107
June 25 — Buried, j" Vanskiver.
Dec' 22 — Baptized, John &: Rebecca Larzelere &
Jane Aikman, adults, & Hannah
Jane Aikman & William Larzelere
& Elizabeth Hendry, children.
1817.
Jany. — , Buried — Mary Mills, an Infant.
March 24 — Baptized, George Home, an adult.
April 6 — Buried, George Home, aforesaid.
April 10 — Baptized, Abraham Lufberry, an adult,
& his infant son, Aaron Lufbeny.
April 15— Married, Mark Collet & Susan B.
Wallace.
May 30 — Married, at Burlins^iton, by the Rev'' Mr.
Kemper, George Kuhn & Lucy Anne
Keen.
June 8 — Baptized, — Mary Home, an infant.
July 20 — Baptized, Avis Sarah Gardner, Resolved
Waterman Gardner & John Lucas Gardner,
children, & Jlary Juliet Gardner &
Elizabeth Gardner, Infants, & Charles
& J° Lazelere & John Myers, In-
fants—
Aug' 10 — Buried — Abraham Lufberry.
Sep"" 10 — Married, Thomas Wharton & Arabella
Griffith.
1818.
Jany. 27 — Buried — Joseph Richardson,
l-'eby. 6 — buried, Mary Askew, aged I believe at
least 90 years —
I'^eby. 22 — baptized, Maria McMurtrie, an Infant.
May 20 — Baptized, Rebecca Stockton & Mary Coxe,
adults —
May 23 — Buried, Jane Aikman.
May 31 — Baptized, Amy Hancock, John Aaronson,
& P[h]oebe Aaronson, adults, & George Deacon,
Edward Aaronson, Rebecca Aaronson
& Mary Aaronson, Children.
June 2^, Buried, Mar}' Gardner.
Aug. 16 — Baptized — Benjamin Shepherd Meyers &
Charles Wharton Horn, Infants.
Sep"" 3'^, Baptized, James M'Gill, an Infant.
Sep"" 17 — Buried, Elizabeth Ross.
D^ C. II. Wharton, Rector.
io8
HISTORICAL MISCELLANY
Sep' 21-
Oct' i6-
N'ov' 25-
Nov' 30
Dec' 3^
Jany. 12
Feby. 14
Feby. 16
April II-
May 19 —
-Married, Richard Howell & Rebecca Stockton.
-Buried, Plioebe Hancock.
-Married, William Snyder & Susan
Mariner.
—Buried, Mary Bloomfield.
Buried, Samuel Stiles.
1819.
Dr. Charies II. Wharton, Rector.
—Buried, Lucrece Azor, a coloured woman,
from S' Domingo.
—Buried, Mary Sprague.
June 4 — I
June 13-
June 20-
-Baptized, Christian Lazelere, an Infant.
Baptized. Susan Bradford Coxe, an Infant.
Buried, Joshua M. Wallace, an old & pious
officer of this Church. He died on the 1 7'*".
May 31 — Baptized, Mary Turner Sargent, Infant
daughter of Lucius Maulius & Mary Sar-
gent-
Buried, Mary Shedaker.
Baptized, David Allinson, an adult.
Baptized, Joshua Wallace Vanskiver,
Margaret Woodward Vanskiver, Mary Jane
Vanskiver & Susan Meyers, Infants.
June 23'', Confirmed — Julia Keene, Margaret
Coxe, Ernily Coxe, Nancy Low-
den, Sarah Shippen, Hetty Stockton,
Elizabeth Evans, Susan Leech,
Mary Horn, Susan Meyers, Rachael
Bensted, Rebecca Searle, Elizabeth
Isdale, Benjamin Horn.
Buried, Margaret Berrian.
-Buried — Nehemiah Farmer.
Buried, Michajah Ellis.
Baptized, Sarah Moreland Atkinson.
Buried, Lewis Beach, at Bristol.
-Buried, Maria Buzby.
-Buried, S.irah Shippen.
Dec' 18 — Buried, Judith Kemblc.
1820.
Feby. 23— Buried, Jane Watcrson.
March 5 — Baptized, Agnes Threscot, an Infant.
.March 8— Buried — Robert Lucas, Vcstrj-man
in this Church.
March 28— Baptized, Richard Coxe McMurtrie,
an infant.
Tulv
— ,
July
27-
Sep'
4—
Oct'
3".
Oct'
8—
Oct'
27-
Dec'
1 1 -
Dr. C. II. Wharton, Rector.
1820.
April 5 — Married, William Stackhouse & Eliz-
abeth Biztnet —
D' C. 11. Wharton, Rector.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON. N. J.
109
Do. — 19 — Burieil, Mary Painter.
June I — Married, Henry Disborough, M.D., & Hen-
rietta Nottnaglc, Widow of Leopold
Nottnaglc, of Bristol, Penn".
June 4 — Baptized, Anne Wilkes Collet, an Infant.
— Baptized, William Eager, an Infant.
-Buried, M" Anne Patton.
— Buried, John Smick.
— Married, Joseph Brown & Sarah Chasey.
Married, William P. Bye & Frances Smith.
—Married, in Church, John Loney & Hester Stockton.
—Baptized, Jacob Meyers & Caroline Home,
Infants —
— Married, at Mount Holly, The ReV^ George
Y. Morehouse & Martha Reed.
— Baptized, Henry Kale, an adult.
June
10
July
I —
July
15-
Aug'
30
Sep'
2''
Sep'
2 2-
Oct'
2 2-
Nov'
21
Dec'
31-
Sep' 7"^
Sep'
th
182I.
Jany. 2^, Married, James Gamble & Hellen Orr.
Jany. 4"*, Baptized, Hannah Oliver, an adult.
Jany. 10 — Buried, Joshua Wallace.
March 22"^, Married, John Gardner & Margaret Wildes.
May 2(8)"', Married, John Shane & Anne Eliza Goslin.
Do. Do., Baptized, Mary Stewart, an Infant.
June 10 — Baptized, Benjamin Shepherd, an Infant.
Aug' 26 — Baptized — Elleslie Wallace & W''>
Bradford Wallace, children,
buried — Charles Lowden, son of
Frederick Lowden.
buried Mary Chauncey, a child 5 or
6 years old.
—buried, Martha Reed.
23", buried, EmeHne Searle, a child.
25 — Married, Amos Hutchin to Elizabeth Luff-
berry.
Oct' 26 — buried, Elias Boudinot, former President
of Congress —
Nov' 30 — buried, Susan Hartshorn, from Philadelphia.
Dec' 3 — baptized, Emily Reed Morehouse, daughter
of the Rcv<i Mr. Morehouse, at M' Holly.
Dec' 16 — baptized, Phoebe Gibbs & her son, Cliarles
Henry Gibbs.
Dec' 18 — Married, Nathaniel Hewlins to Mary
Leech.
Dec' 27 — Married, Edward Spain to Sarah
Church Hall—
1822.
Jany. 20 — Married, Robert Newell to Anne Jacobs.
Sep' 10-
Sep' "-''*
Oct'
Dr. C. H. Wharton, Rector.
Dr. C. H. Wharton, Rector.
I lO
HISTORICAL MISCELLANY.
Jany. 24, baptized, Mary Jobs, an adult.
March 6— buried, Phoebe Gibbs.
March 17 — buried, James Hcwlins.
June 2"^. baptized. Dinah Cornish, a black woman.
bo. 23''— baptized, Charles Baley, an Infant.
July 2 2"^. buried, Sarah Maxwel Gibbes, Wife of
the ReV Alston Gibbes, of Charleston,
S.C.
|i,ly ,5_Marricd. Thomas Burridge & Hannah
■ ' Pall.
;^ug' I — Married, James Batten & Anne
Manington.
1822.
D' C. II. Wharton, Rector.
August 24"', Buried, Rebecca Barts. from Pliiladclphia.
Sep' 8"', Baptized, in Church, Anne Lawrence
Kinsey & Helen Pennington Kinsey,
children, & Hannah, James, Eliza-
beth & Henrietta Kinsey, Infants;
& Rebecca Lazelere, daughter of
John, & Rebecca Lazelere, daughter of
Moses Lazelere, both Infants, &
William Henry McMurtrie, also an
infant.
October 8"', Married, the ReV^ Charies P. Mcllvainc
& Emily Coxe.
Nov' 1 1"^, Married, Rozel Holmes & Anne Bruce.
Rev'' 1823. Charles H. Wharton, Rector.
Feby. 2'', Baptized, in Church, Harriet Meyers &
Anne Newell, adults, & Edward
Scarle Horn, an Infant.
April 4"^, Buried, Anne Adams.
April 24 — Married, near Bristol, John M. Hood
& Louisa Steenberg.
June 20'**, Buried, Sarah Lucas Senior.
In May— Married, W™ Levy [Leoy?] & Anne Allen.
Aug' 14 — Buried. Diederck Lowden.
Sep' s — was buric 1, Mrs. Mary Neale.
Oct' s"". Buried, Gen' Joseph Bloomfield.
Oct' 8"", Baptized, Benjamin Broomhead, an
Infant.
Oct' I?"", Buried, Cap" Samuel Hendry.
Nov' 17"", Baptized, Robert Newell, an Infant.
1824.
Jany. 2^. Baptized, Sarah Johnson, an elderly wo-
man—
Rev** Charles H. Wharton, Rector.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J. iii
Feby. i", Baptized, William & Lydia Milligan,
children, & Margaret Williams, an
infant.
March 2'^. Married, in the Church, the Rev<* Mr.
Hall & Sarah Lucas.
March 28"', Baptized, George Boyd AUinson,
an Infant.
April ii'*", Buried, Eliza Rc^s.
April 25"^, Married, Thomas Mackin & Jennette
Schyler.
May 30"' [?] [i over o, or o over i], Baptized, Martha Anne Meyers &
Eliza McCollin, young girls, & Charles
Chauncy Meyers, & EHzabeth Shepherd,
Infants.
June i^' [2 over the i.] Were confirmed.
June 3<^ [Possibly 2"^ ; one date over the other.] Buried, Old Dolly Taylor.
Aug' 2'', Buried, W™ McMurtrie, an infant.
Sep^ 7"^ [9 ?], Buried, Mary Farner, ) ^^jj ^^^^^
Sep^ 9"\ Buried, Eleanor Gunnel, .^ people
Sep"' i4"\ Buried, George Carvil, ) i i •
Sep' 14 — Buried, Nancy Adams & her daughter,
Mary Adams.
Sep"" 15 — Buried, Editha Carty, a very old
woman — ■
October, 1824.
Ocf i'. Buried. Betsey Smick.
Oct' 29**^, Married. James Hunter Sterling & EHza
Fielding.
1825.
Dr. C. H. Wharton, Rector.
Dr. C. H. Wharton, Rector.
March S'*', Baptized, Mary Johnson Meyers, an adult.
March , Buried, Sarah Johnson.
April 6"^, Married, William Allen & Mary Ellis.
April 7"^ [8 crossed out.] Married, WilUam I. Watson & Frances Shippen.
April 24''', Baptized, in Church, Sarah Coxe Roberdett,
Sarah Reed Hcwlings, Mary Collins,
Edith Hewlings & Sarah Meyers, adults,
and Mary Collins Hewlings, Julia
Anne Hewlings, Christiana
Hewlings, Hannah Harker Hewlings,
Thomas Bunyan Hewlings, Rebecca
Meyers, Elizabeth Meyers Sc James Johnson
Meyers, Children, and Emily McMurtrie,
an infant.
I I 2
HISTORICAL MISCELLANY.
May i", Baptized, Charlotte, Emcline & Mary
Hancock, children, &- Jonathan
Hancock, an Infant, children of
Daniel Hancock, and Fielding
Deacon & Elizabeth Deacon, children.
May 15'*". Baptized, Julia & Mary Price, young
children.
May f^, Buried, John A. Barbarroux, a French
Gentleman,
lunc 2'', Buried, Phoebe Morris, in Pennsylvania,
(une 23"', Buried, Maria Stines.
July 6'\ Married, William Wetherill & Isabella
M^Comb.
July iC**", Buried, Peter Home, an Infant.
July i;"", Buried, Mr. Richard Tyler, an English
Gentleman,
luly 29"', Baptized, John Lardner Khun, an Infant.
Aug* 25, Buried, Mr. Robert Hazlehurst.
Nov' 3'', Married, Dr. William S. Coxe & Eliza Bar-
baroux.
Dec' iq"", Buried, old Mr. Frederick Lowden.
1826.
Dr. C. II. Wharton, Rector.
Feby. 13— Buried, Mary Wallace.
March 6'*', Buried, Anne Benezet, at Bristol.
Do. Do., Buried, Jackson B. French.
Do. 31, Buried, Mrs. Barbaroux.
April g*"*. Buried, Martha Broomliead.
May 1", Baptized, Edward Shippen Watson, an Infant.
May 7**'. Baptized, Mary Anne, Abraham &-
Thomas Adams Robinson, children, &
Reynold Kccnc Kinscy, Charles Wharton
Kinscy & Joseph Allinson, In-
fants—
May 14"', Married, George Armstrong & Anne Hamilton.
May 21", Baptized. Horrace Binncy & Charles Chauncy
Price, Infants & twins.
June, 1826.
Tunc 8"", Buried, William Griffith.
July 2**. Baptized, George Hall Hazlehurst & WiUiam
Simmons Hazlehurst, one a child &
the other an Infant.
July 9"'. Baptized. Maria Horn, an Infant.
July , Buried, Mary Kale.
July 21 — Buried, Mary Prince.
August I5'*'', Baptized, Bloomfield Mcllvaine, an adult.
Aug' 20'*"^ Buried, Joseph & Bloomfield Mcllvaine,
Father & son. in one grave.
REGISTER OF ST. MARY'S CHURCH, BURLINGTON, N. J.
"3
September, 1826.
Scp^ 7">. Married, Jolin Birkey & Elizabeth
Ouicksal. (last entered at m. H.)
Sop'' ii"'\ Ba])tized, J° Vanskiver, an adult.
Sep"' 19 — was buried, Peter Birkey.
Sep' — , Was buried, John Vanskiver.
Se]/ 26, Was buried, Sarali Sliipley Bartram,
an Infant.
Nov'' 2"*, Buried, Anne Mannington.
Nov"' 23"^, Married, Thomas Cunningham &
Sarah Meyers.
Nov'' 29"', Buried. John Stockton.
December, 1826.
Dec'' 11"', Buried, Martha Wilson.
Do. Do., Buried, Eliz'^ Stowel, an Infant.
Do. 23, Buried, Mr. Benoist, a French Gentleman.
1827.
Jany. ii*'\ Buried, Lancelot Sims.
Fcby. 2'^, Buried, Mary Anne Pennel, an Infant.
March g^^, Buried, Elizabeth Smick.
April 22^^, Baptized, Catherine Kinsey & her Son, Philip
Kinsey, a child.
April 29"', Baptized, Samuel, Joseph & Charles Lafeter,
children, & Robert Fielding Sterling, an
Infant.
June 13"', Married, Henry Anthony Thompson &
Julia Zelina .Macklok.
June 29"', Buried, old Mrs. Lazelcre, having bap-
tized her on the 27"^ inst.
July 15 — Baptized, Christiana Hulins, a little
girl, & John Mearns [Mcavins?], an Infant.
December 23'', Baptized, Wilham Deveaucelle
Coxe, an Infant.
C. H. Wharton, Rector.
th
Feby. 29
March 2^,
1828.
Died, at Paterson, Mrs. Tacc Wallace.
Mrs. Wallace buried in Burhngton
Cemetery.
March 22'^, Married, William Simons & Mary
Goodwin .
May 2^, Baptized, Alexander Ackman Larzelere,
William Kinsey Larzelere, Sarah
Anne Shepherd, Charles Shepherd
& Liba [Ziba?] Kellum Meyers.
1 ?
C. H. Wharton, Rector.
H4
HISTORICAL MISCELLANY.
May, 1828.
May 27"', Confirmed by Bp. Croes. Maria Mercia
Macomb, Anna Matilda WikofT,
Julia Hulins — Sarah Ann Lazelcrc,
Margaret Lazelcre — Anne Kinsey,
Sophia Leech & Charles William
Leech, her husband, George Meyers,
Harriet Coxe.
May 28"', Baptized, Anne Sclina Thompson, an infant.
June 13— Baptized, William Mcllvaine, a child.
June 14 — Baptized. Sarah Shippcn Watson & Mary
Ann Watson, Infants & twins.
July 4"", Buried, John Green, a coloured Man
drowned from the Steam-boat.
|uly 6"', Baptized, John Andrew Camel, an Infant.
"July 19"', Buried, Robert Fielding Sterling, a child.
July 28, Buried, old Betty Murphy, long a pious
Pensioner of this Church.
Aug* 1 7**", Died, Louisa Chaderton & on the 28"^,
was buried, at Bolton, near Bristol.
Aug' 20"^, Married, Garret D^ [?] Wall & Anne
M. Tyler.
Aug' 21 — Buried, Samuel Lowdon.
Oct' S'**, Buried, Tho' Collet, a little boy
from Patterson.
Ocf 13 — Buried, Lewis Cesar, an elderly black
Man from St. Domingo.
Oct' 23'', Buried, George Aaronson.
Nov' 14 — Buried, Henrietta Kinsey, a little girl,
daughter of C. K. Kinsey.
Dec' 14— Married, J" Larzelere & Sarah Anne
Annan.
January, 1829.
Rev<> D' C. H. Wharton, Rector.
Jany. 5 — Baptized, Anne Taylor & her daughter,
Rebecca, a little girl.
Jany. 7'**, Buried, Tace Rodgers.
Jany. 20'*", Baptized, Sarah Anne Elizabeth La
Fetre, an Infant.
Feby. 6"*, Buried, Mary Aaronson.
Fcby. i2»*', Buried, Marie Francoise Pohyat, [Pouyat],
an old French Lady.
May 3'', Married, Anthony Baker & Eliza Cammel.
May lo"*, Baptized. Mary Gardiner Taylor, a Httle
girl.
May 7, Buried, at Trenton, Mrs. Lucy Jarvis,
who died most edifyingly, at Burlington,
May s"".
REGISTER OP ST. MARY'S CHURCH, RURLINGTOX, X. J.
"S
May 13"', Married, James Dinsmore Sc Martha
Macomb.
Sep"' 2'', Buried, Thomas Adams,
gppr jj-ih niij-ied, Mary Allen, wife of Andrew
Allen, Esquire.
Ocf 8"', Buried, Edward Aaronson.
[830.
January 17"', Baptized, John Levett Harris
& James Hunter Sterling, adults.
March 19"^, Buried, Jonathan Lazelere.
March 26 -Buried, Mary Ellis.
April 6'^, Buried, Juliet Perit & Charlotte
Hancock.
May 9'*", Baptized, Ellen Taylor & Eleanor Shreve
Taylor, adults, & on the same day,
Edward De Vaucelle Coxe &: John
Henry McBrierty, Infants.
May, 1830.
May
20
th
[ulv 27"'
Baptized, Alice Lawrason McLean,
Lucretia Hodgkinson McLean &
Alexander Kerr McLean, children.
Baptized, Henry Fenwick Thompson,
Infant son of Henry A. & Zelina J.
Thompson.
Aug' — , Buried, Anne Taylor, who had received
the Holy Communion.
Ocf 14"', Married, George Kahn & Martha Meyers.
Dee"" 22'', Baptized, William Taylor, an adult.
Dec'' 26"^, Buried, the said WilHam Taylor.
1831.
Feby. 9"^, Buried, Sarah Ann Lazelere, a young
woman.
Do. 28'^, Buried, M'' William Coxe, a worthy
Vestryman of the Church, &c.
March is"", was buried, Mrs. M. M^Ilvaine, from
Phil\
June s"', Married, William C. Geiger to Anne
Maria M'Claskey.
June 19'*'. Baptized, Elizabeth Marshall Shaw, a
little girl, Louisa Augusta Shaw
& Susan Darragh Shaw, Infants, &
Sarah Anne Lazelere & Nathaniel
Cole Lazelere, the former a little girl ;
the latter an Infant.
Dr. Charles H. Wharton, Rector.
C. II. W., Rector.
Charles H. Wharton, Rector.
. HISTORICAL MISCELLANY.
110
Tune 26'\ Baptized. Racliael & John Calvert, child-
ren. & Anthony Baker, an Infant.
Tulv '7"', Baptized. Julian IIazlL'hurst&
HarrietteOctavia Ilazlchurst.
young children, & Maria, a coloured
Infant child, of Ambrose & his
wife Maria.
July 25'\ Baptized, Stephen Sturdevant, a sick man.
& his wife Sarah.
July 2o'\ Buried. John Lazelere, a Lad. Son of
Moses Lazelere & his wife Mar>'.
\ueust ->". Buried, Mary Coxe & Stephen Sturdevant.
August \ i'\ Married, at Bristol, D. V. Hogeland
& Ester Ciilkison.
Auc' 1 4"' Baptized, Marv Ann Sturdevant, Charles
Brown Sturdevant, Emma Virgmia
Sturdevant & Forrest Sturdevant.
children of Stephen Sturdevant &
of his Wife Sarah— and Eliza
Kelly & her two children, Asa &
Deborah Ann.
Sep' s'^ Baptized. EHz'" Juliana Watson, an Infant.
October 26'\ Buried. Bathanah Hodgkmson.
October ^o'\ Baptized, Mary Amanntha Coxe In-
uciooer 3 ^^V^ Daughter of D' W- Coxe cS: his wife.
December 21'-', Buried, Elizabeth Ilazlchurst, from S.
Carolina, a religious old lady.
1832.
lanv 10"' Buried, Lucy Anne Kinsey, Infant _
' daughter of Chadcs & Elizabeth kinsey.
Tany 14"'. was buried in the Church yard,
lane Stiles, from Philadelphia.
Jany. 26"', Buried, Mrs. EHzabeth Stiriing.
Feby 27"' Baptized, Henrietta Lyburn & Sarah
Vanskiver. at Dunckis ferry ; Sisters.
March i", Buried, Henrietta Lyburn.
May 2o'>'. Baptized, Henry Bates, Infant Son of
Eliza Bates, a coloured woman.
June, 1832.
June is"*, Married, Abraham Stockton & Mary
Louize Lamond.
June ib'^. Baptized, Maria Lazelere. a little
child ; she died that day.
June i7'\ Baptized, Edgar Lennox Guerard &
Charies Paul Mongomen.', George
Webster Cammel & Susan Rosanna
Miller, all coloured children of Hetty
Miller.
July q"". Buried. Mrs. Rachael Coxe.
Charles H. Wharton. Rector.
REGISTER OF ST. MARY'S ClIURCU, liURLINGTOX, X J. 117
August 2'', Buried, William Hartrani, iVnm [Miil -
adeli^hia.
August 15 — Baptizcil, William Shaw, infant
child of W'" & Louise Shaw.
September 12"', Baptized, Mary Ann Capnes Barwell,
a little girl.
September 16"", Baptized, Caroline Watson, a young
woman.
October 15^'', Whirried, the ReV' Chauncy Colton
& Anne Coxe.
October 27"', Buried from Phil", Mary Berrien.
November 4 — Baptized, Virginia, Caroline Louisa
6 Robert Charlton Mitchell, all
young children.
January, 1833.
Charles H. Wharton, Rector.
Jany. 6"\ Baptized, Richardson, an elderly
woman & Emily Ann Deacon ;
her son, Alfred A. Deacon, aged
7 years, & her Daughter Sarah
Deacon, aged 10 months.
Feby. 25"^, Married, William Beckman Verplanck
&' Maria de la mercede Macomb.
March 13"^, Married, Jacob Perkins & Rebecca
Aaronson.
April i7''\ Were confirmed, by the R' Rev'*
Bishop Doane, in the Church, j
James Kinsey, Augustus Guen-a'l,
Teresa MaComb, Helen P. Kinsey,
Hannah Kinsey, Matilda M. Wall,
Emma Guerrard, Louisa Byles,
Elizabeth Byles, Catharine Byles,
Elizabeth Deacon, Hetta Miller.
April 20'^'^, Married, at Bristol, James Taylor
& Caroline M. Yates.
April 28*1^, Baptized, Garret D Wall.
May 1*', Buried, R. A. Christenson, wife of
Cap" R. H. Christenson.
The Rev. Charles Henry Wharton, D.D., departed this life on Tuesday,
23 July, 1833, in the 86''' year of his age, the 61"' of his ministry, and 36"' of his
Rectorship of St. Mary's Church, Burlington.
"Precious in the sight of the Lord is the death of his Saints." — He was
interred, by the side of "the Church, on Thursday, July 25; the Bishop of the
diocese performing the service, which was attended by the venerable Presiding
Bishop, D"" Whites, and by several of the Clergy, as well as by the whole con-
gregation.— A funeral sermon was preached by Bishop Doane, in St. Mary's
Church, on Sunday, 4 August, from St. Luke xx. 36— "Neither can they die
any more," — which, by request of the congregation, was printed.
G. W. D.
iiS HISTORICAL MISCELLANY.
1833-
The Vcstn,' of St. Mary's Church, Burlington, at a Special Meeting, held 3
August, unanimously invited the Right Reverend (ieorge Washington Doanc,
D.D., to accept the vacant Rectorship.
I October, the invitation was accepted —
G. W. D.—
Baptized, June 23 — Sallv Robcndctt, daughter of
Adam Price, (For Rev. D^ Wharton.)
Married, July 4 — Joseph Croskey to Maria Theresa
' Macomb, (For Rev. D^ Wharton.)
Buried, July 25, Rev. Charles Henry Wharton, D.D.,
Rector of St. Mary's.
Baptized, August 10 — Man.- Schuyler — adult.
Baptized, August 14, (at Princeton), James Phillips,
(son of Mr. Potter's watchman.)
Buried, September 9, John Levett Harris, Mayor
of Burlington — 40.
Buried, October 20, John H. Carr.
Baptized, November 23, Mrs. Catherine Roberts Chapman.
Baptized, November 24, John William,
Da\id Lewis,
Thomas Wharton,
Children of
Samuel B. &
Catherine R. Chapman.
Children of
Edward Rogers.
Hannah Frances Kinsey,
Ann Caroline Kinsey,
Henry Horn.
1834.
Baptized, January 26, Edward Rogers, adult, (sick).
Baptized, February 9,
Edward,
Margaret Berrien,
Ellen,
William Berrien,
Lewis Kennon,
Buried. Kelly, (by Rev. D^ WiUiams,
one unbaptized adult, no service.)
Baptized, March 23, , daughter of William
Foster, (sick).
Buried, , daughter of William Foster.
Baptized, March 30, Lydia Ann, daughter of
William Lcymon.
David Murphy, Adult,
Sarah Murphy, Adult,
Ann Murphy, their child.
1834.
Baptized, April 2, Mrs. Frances Mc Ilvaine, adult, (sick).
G. W. Doane, Rec'.
REGISTER OF ST. .MARY'S CHURCH, BURIJXGTON, N. J. 119
Baptized, Ainil i^, Sanuiel Barker Chapman,
adult.
Buried, April 15 — Mrs. Frances Mc Ilvaine.
Buried, May, Mr. — - Schooley, (by Rev. Dr. Williams.)
Confirmed May 18,
Whitsunday, iDy Bp. Uoane —
Eliza"' Whitlock,
Fanny Martel,
Oath. N. Chapman,
Maria P. Williams,
Ellen Taylor,
Rachel B. Wallace,
Amy Hancock,
Mrs. Robinson,
Sam'l B. Chapman,
Eliza Kelly,
Edw. Rogers,
Mary Taylor,
Sarah Murphy,
Emily Marter,
Eleanor Hancock,
Emily Deacon,
Susan Myers.
Buried, June 21— Mrs. Anne Wharton, (by Rev. M""
Morehouse.)
Buried, July — , Mr. Vandergrift, (by Rev.
Dr. Williams.)
Baptized, August 17, Esther Ann, daughter of
Joseph P. Deacon.
Buried, September 5 — Mrs. Hancock.
Buried, September 6, Mrs. Larzelere, (unbaptized
adult, no service.)
Baptized, November 11, Ellen, daughter of William
Mc Murtrie.
Baptized, December 6, Henry Mc Ilvaine, adult.
Buried, December 9, Mrs. Marter.
Buried, December 10, [in lead pencil], Mrs. Foster's Sev'.
Buried, Aaronson.
Baptized, January 26, Ephraim Haynes Foster,
(sick.)
Buried, February 4, Ephraim Haynes Foster, 14.
Baptized, February 27, George West, son of
Emanuel & Rachel Wyro [?], (at home sick.)
Married, March i, William McKee & Elizabeth
Larzelere.
Buried, March 19 — Ann Murphy, an infant Child.
Buried, April — , Mrs. Jane Vansciver.
Buried, May 15 — John Mactraffie.
120
HISTORICAL MISfELLAXV
Baptized, May 17— Ann Mackason, adult,
Olivia Hall, adult,
Ann Hutton. adult.
Rosanna Montgomery, (adult), (coloured),
Amelia Jet. adult, (coloured),
Emily Augusta,
Man,^ Ann,
James Russell, children of
"& Ann Batten.
G. W. Doane, Rector.
Baptized, May 23— \Yilliam.
Francis R-
children of
Thomas Milnor.
Baptized May 31— Elizabeth Ellis, adult.
[Nearly j John Hulme, adult,
unreadable] I Janet Hulme, adult.
Confirmed, May 24, Susan V. Bradford,
[Nearly
vmreadable]
Hannah Lean,
lames Hunter Steriing,
John Thomas Newton.
Susan Mc Lean,
Edward Hall,
Sarah Jane Newton,
John Ilulme,
Janet Hulme,
Larzelere,
Larzelere,
Charles Hand,
Ann Batten,
Caroline Broomhead,
Mary Vansciver,
Margaret Vansciver,
Olivia Hall.
Ann Mackason.
Ann Hutton.
Sarah Robardett.
EHzabeth Ellis.
Sterling,
Susan Lapp,
Rosanna Montgomery,
Sophia Price,
Amelia Jet by me.
Baptized, June i, Louisa -
Edward Gamf nes [ ?],
Isabel,
Charles Pulaski.
Samuel Burling [?], children of
Samuel M. Stewart.
Baptized, June 7, Jacob Perkins, adult, sick.
G. W. Doane.
RECHSTER OF ST. MARY'S ClllRCII, P.URLINGTON, N. J. 121
Buried, June q, Jacol) Perkins.
Buried, June 16 — William Vanscriver.
Married, July i— Waters Smith— M. D., U. S. A.,
to Hannah Cora Nicholson.
1835-
Baptized — Sept. — 13 — Eliza Winsor[?] Penman,
daughter of John E. Davis.
Buried, Sep. 23 — Benjamin Shepherd.
1836.
Buried, , daughter of Thomas Martin.
Married, February 24, Alexander P. Wetherill
to Elizabeth Rogers.
Baptized, March 13, Mrs. Margaret Beatson[?]
Gunnel!, & her two children,
Thomas Adams Gunnell,
Ellen Beatron [?] Gunnell.
Baptized, March 20 — John Augustus Ratoux[']
Hall, 12—.
Buried, March 26, William McMurtrie, Esq.— 48.
Buried, March 27, Rebecca Philips, 84.
Baptized, March 27, Elizabeth Bound, adult.
Register of the Publication of the Banns of Marriage.
1768.
January 10'^ 17"' 24'"^: The Banns of Marriage were duly published between
David Vaughan, of Spring field, & Mary Renier, of Mansfield, County
of Burlington.
July 24"' & 31^' & Aug. 7"^: Between George Smith & Hannah Stockton,
both of the Township of willenborough, & County of Burlington.
August 7"> 14"' & 21=': Between William Taylor & Abigail Carter, both
of Spring field.
September 4"' ii"> & iS"': Between Thomas Browne & Mary Nutt, both
of Mansfield.
1769.
January 22'* & 29"^ & Februy s'*": Between Joshua Renier & Rosanna
Foster, both of Mansfield.
March 26"^ 27"' & 28"^: Between John Vanskiver & Mary Crouss, both
of Burlington.
April 2'' 9^'' & 16"^: Between Eber Taylor & Sarah Ferguson, both
of Burlington.
December 25"' 26"' & 27*'': Between John Powell & Sarah Bateman,
both of Chester. And on the same days, between
William Mitchell & Mary Hutchin, both of Mansfield.
1770.
Feb. 11"' iS"- & 25'*': Between William Austun & Hanna Claypole,
both of Willenborough & County of Burlington.
122
HISTORICAL MISCELLAXV
May 6^^ & 27"' & June 3'': Between John Fox & Alice Hutchin, both
of Mansfield.
July S'** is"* & 2 2'": Between Isaac Vanhome & Sarah Fury, both
of Northampton.
July 29"" Aug. s**" & 1 2'*" : Between Simon Tribet & Elizabeth Haw-
kings, both of Burlington.
Aug* 1 9'*" & 26"^ Sept' 3'^: Jacob Nordyke & Anne Betts, both
of Mansfield.
Novem' iS"" & 25'*' & Decem' 2^: Dennis Gunning & Eleanor
Connar, both of Northampton.
Novem' 25"' & Decem' 2<^ & 9"^: Thomson Neale & Mary Moon,
both of Burlington.
1771-
Janu^ 13"" & 27"' & Febru>' 3'': Thomas Craven & Elizabeth '^
Sydenham, botli of Burlington. g
Janu^ 27'*' & Februy 3"" & io»'': William Colwell, of Evesham. \ ^
and Lucretia Mary Marling, of Chesterfield. \ <-,
May 26 & June 2'' & g'^: Samuel Stiles & Jane Dobson, both ^
of Burlington, c
Aug* 25 & Scpf I & 8: Michael Dicker & Catherine Sutphine, 1>
both of Northampton.
Octo' 13, 20, 27: James Justice and Martha Norton, both
of Mountholly.
Octo' 20, 27 Nov' 3: Ephraim Green & Suzannah Renier.
Mansfield.
Oct' 27. Nov 3, 10: James Page and Hannah Evringham,
Springfield.
Deccm' 15, 22, 25: John Rainier and Suzannah Enghsh.
Mansfield.
1772.
Feb. 9, 13, 22: Henry Reeves and Hannah Furnace, both
of Northamj)ton.
Ocf 4, II, 18: John Singleton & Eliz'*' Shadoker, both of Burlington.
D"°: James Dick and Lucia Richardson, both of Mansfield.
Nov' 15-22-29: Empson Wright and Amey Wood, both of Mansfield.
Decem' 6. 13, 20: John Connor and Mar\- Roberts, of Burlington Island.
1773.
Jan>' 24-31: Thomas Wilkinson tS: Elizabeth Early, of Bur-
lington.
Register of the publication of the banns of Marriage,
by the ReV* Sam. Roe.
1786.
April 17"" 23"* D°: Jacob Gosling & Margrct Gale, of
Bristol.
iNSCRlI'TKJNS.
ST. MARY'S CHURCHYARD, BURLINGTON, N. J.*
Mary
daughter of
Edward and Anne Steward
who
departed this life March 1 4
1706
aged 18 years
In memory of
Daniel Sutton
Aged 59 years
Desceased ye 10 day
of March 1 7 1 1
Here
Lieth the Body
of John OGbom
who dyed January
the 31 171 3 [1712 or 1713]
Aged 41 years
Here
Lyeth The Body
of William
Ogbum Who
Departed This
Life February ye X
Aged 43 Years
Here
Lyeth The
Body of George Willis
who Departe** this life
August ye 7*'' 17 13
Aged 67 yea"
[On the reverse.]
One of the Church Wardens at the in-
corporation of the parish, named in the
royal charter of Queen Anne, Jan. 25"^ 1709
In Memory x x x
XXX Hewlings who
X X parted this life
April ye 31
1717 Age
[Stone broken.]
In
Memory of
Martha Vansciver
Wife of
WilHam Vansciver Who
Departed this Life June 4"*
1720 Aged 52 years and
9 Months
This in Memorv of
William Budd of
Northampton To\^•nship
who Dyed March ye 25"'
Anno Dom. 1722 Aged 73
Also Ann his Wife who
Dyed Sept'"' ye 30 Anno
Dom. 1722 Aged 67
* The epitaphs are frequently contracted ; some are printed in their original form. Those ot children, ol late
date, are omitted, and few inscriptions are included after the year 1855. — J. E. Stillwell.
123
124
HISTORICAL MISCELLANY.
[Floor stone.]
Daniel Coxe
died April 2 5»'» 1730
^,tat 6 s
In Memory of
John Tomson Who
Departed This
Life February ye
6^^ 1726 Aged 18
years & 6 Months
Here Lyeth ye Body
of Hannah ye Daughter
of Jolin & Hannah
Allen who Departed
this Life ye 31 Day of
August 1727 Aged
About Eleven years
In Memory of
Garlrey Tomson
Who Departed
This Life Deccm*'
ye ig'*" 1728 Aged
20 years
Here L','eth ye Body
of Joseph son of Joseph
and Sarah Thomas
who departed this life
the 23'' of the s"' mo"' 1731
Aged 5 years 5 months
& 21 days
Sarah Coxe
died June the 25*'' 1725
-^tat 35
In Memory o
John Wheat
son of Benj. & Eliz. ^^^leat
who died Sep' ye 10
1728
Aged 2 years
Also Benj. Wheat who dje^ [sic]
Aug' ye m"" 1727
Age'' 6 vc. & 3 mo"'
Hannah Wheat who dje' [sic]
Aug' ye 18"' 1727
Aged 2 year' & — month"
[Mural tablet.]
(^~~ Talbot seal. ^)
John Talbot
Founder of this Church 1 703
A
Bishop
By Nonjuror Consecration 1722
Died in Burlington Nov. 29"' 1727
Beloved and Lamented
St. John II. 17.
In Memory of
Elizabeth Marmion who
departed this life Septemb'
the 4"" 1729
Aged 59
years
[Mural tablet.]
In Memory of
Anne
Widow of Bishop Talbot
Buried in this Church
Whitsunday June 6"> 1731
St. Matthew V. 4-
In memory of | Thomas Clark who j dyed ye 22'' of June \ Ann. Dom.
1731 Aged 37 I years & 4 Months ]
In Memory of 1 Olive wife of Ralph Smith who departed this life |
July 17'" Ann. Dom. 1731 1 Aged 33 years
Also Catherine Daughter | of Olive who dyed on \ the same day [
INSCRIPTIONS, ST. MARY'S CHURCHVARD, BURLINGTON, N. J.
125
111 Memory of James | Handry Son of Thomas | and Anne Handry who Departed
this Life Sep. | 12"' 1731 Aged i year | and eight days |
In memory of | Israel Verree | who departed this Life | Sept*" ye
12"" Ann. I Dom. 1731 Aged i year | and 10 months |
Hear was laid | the Body of Abraham Ileulings | Jun'' who departed this ]
life October the 23 Anno | Dom. 1731 Aged 42 years |
Here lies the Body of | William Cuttlcr who | departed this life March |
the 8"' 1732 Aged 56 | years |
Here Lyeth the | Body of John Edwards | who departed this life May |
the 5"" 1734 Aged 27 Years |
In memory of
Peter Bard who died
July ye 13^'^ 1734 Aged 55
years
Oh, death thou hast conquerd me
I, by thy dart am slain
But, Christ, hast conquerd thee
And I shall rise again.
I n memory of Samuel
Mamiion who departed
This life March ye 20"' 1734-5
Aged 84 years
Thus must thy flesh to silent dust descend
Thy mirth & worldly pleasures thus will end
Then happy, holy Souls; but not to those
Who Heaven forgot & earthly pleasures chose
Hear now this preaching grave without delay
Believe, repent, & work while it is day.
In Memory of | Elizabeth Sharp | who died August | ye 15"^ 1735 Aged | i year & 10 months ]
In Memory of | Catharine Rose | who departed this Life 13'^ | Nove"' 1735 Aged 17 yea" |
Here lyeth | The Body of John Jackson | who departed this life | In the year of our Lord 1 736 |
Richard Rose
died 24'*> of Nov'"' 1736
In the 1 1 years of his age
[Mural tablet.]
In memory of
The Rev.
Robert Weyman
Second Rector of this Church
who entered into rest
Nov. 28"* 1737
Sacred
to the memory
of
Rowland Ellis
Schoolmaster
of the Society for the Proprgation
of the Gospel in Foreign Parts
from Sept. 29 - 171 1 to March 17 - 1738
"They that be teachers shall shine as the
brightness of the firmament."
Here lieth the
body of
Robert Jackson
who departed this life
1742
126
HISTORICAL MISCELLANY.
[Horizontal ground stone.]
In Memory of
Peter Baynton
of this Citv Mcrch : who departc<l
This Life the 22 Day of Feb: A.D. 1743-4
Sacred
To the Mcmor>' [of]
Robert Strcttell
Jones. Esquire
who was a Man of Bearing
and Talents
and Served his Country
with Reputation
as a Magistrate
And
A Member of the
Legislature
Natusfuit 2'' Juhi 1745
In Memory of
Joseph Hewlings
who died ye 16 of March
1744 Aged 46 years
Here Lies the Body [of]
Da>iial Sutton
who is Dccascd
May 2 in the year
of our lord 1746
Mr. \V. Buddie
Dyed Aug. 21 - 1746
in ye 44 year of his
Age
Joseph Lippincott, Son of Jobe P. & Ann Lippincott d. 1752. Aged 8 ^^re
Catherine Sutton. Dau. of Daniel & Mary Sutton, d. June ye 16.1752. A.- 8v .
Here Lieth the Body of
Paul Watkinson who
Departed this Life the 10 of
July 1752 Aged 72 years
In Memory of
Casparus Schuyler who
Departed this Life April i3«''
1754 Aged 59 Years
Tho my frail Flesh did oft
With Grief and Sorrow prest
I trusted God who heard my prayer
And Granted my request.
Susannah Hewlings d. September ye 6, A.D., 1754. Aged 28 Years. [Incomplete.]
In Memory of
Joseph White Sen'
Who Departed this life
November the 7"^ 1754
Aged 85 years
Altho my life has been so long
Still trouble did increase
But now at length my race is run
And I lie down in Peace.
Benj" Perkins
Departed this Life
the 5 July 1755
Aged 73 Years
[On one stone.]
Elenor his wife
Departed this Life
October 1781 Aged
74 Years
Mary, Wife of George Kimble, d. the 28'" day of November, 1755. Aged 34 Years.
INSCRII'TIOXS, ST. MARY'S CHURCHYARD, BURLINGTON, N. J. 127
In Memory of
Margaret Wriglit
Who died Scptem' 18
1756
Aged 40 Years
In Christ's dear Breast
I hope to rest.
JoIh' Lippincott d. 31^' May, 1759. Aged 51 Years.
Mary Sutton d. November 30'**, 1759. Aged about 56 years.
Daniel Jackson Sutton d. February 21'', 1760.
[Horizontal ground-stone. 1
Under this Marble
Are interred the Remains of
Benjamin Baynton
He was a young Gentleman of singular
Accomplishments
of sound judgement li\-ely imagination
And spotless Manners
and had
Divine Providence spared his Life,
would from the many Pressagcs he had shown
Been an Honor to the Law
In which he was educated
He was
From the amiableness of his Dispotition.
Beloved Cordially
By all his Acquaintances
and sincerely admired
By those who knew him best.
Reflect Reader
That neither superior natural talents
Classical Learning
Nor the finest exterior acquirements
on a form to command the utmost
Respect
Can shield thee from the Stroke of the
King of Terrors
Since he spared not this much admired
youth
who so amply possessed them all.
AtatfuaeXXI
Bom 1 741
Died 1762
Hannah Atkinson d. 28 of October, 1763. Aged 64 years.
Richard Fordham d. August the 8*'', 1 764. Aged 52 years.
,28 HISTORICAL MISCELLANY.
[On one stone.]
Elenor Eliz"
Daughter of Daughter of \V™
Abraham & Mary <.^: Mary pirkins
Vansciver departed Departed this Life
this Life the 23 Sept' the 19'*' April 1 795
1764 Aged 2 Years Aged 18 Days
8 months & 23 days
[Mural tablet.]
In Memory of
The Rev.
Colin Campbell
For Twenty-eight Years
Rector of this Church
who Entered into rest
August 9'*" 1 766
Cfabril Labbond, [or Labboud], d. 5 day of October. A.D., i ^b6. Aged 66 years.
Ann Shaw d. August 9, 1767. Aged 6 years.
Jacob Briam d. November 15, 1767, aged 36 Years.
Edward Tonkin d. s"' Day of April, Anno Domini 1768. Aged 62 Years.
Hope Hancock d. March the lo"", 1769.
Jane Coles d. April 1 7, 1 769. Aged 47 Years.
Adieu my Daughter dear.
From Weeping pray Refrain
Put your trust in Christ our Lor-^
And we shall meet Again.
Abel Pearson d. May 27"', 1769. Aged 44 Years.
[Low, raised, horizontal stone.]
This Stone covers the Remains
of
Mrs. Alice Read
The Wife of Charles Read Esq.
of Burlington
Who died Nov' 13 1769
Aged 51 Years
Also
of James their Son an Infant
of 2 years old
William Lyndon d. May ye X"-, A.D. 1 770. Aged 67 years.
EHzabeth.'Dau. of John & Sebilla Tonkin, d. Sept. 26'\ 1771. Aged 2 years.
Seth Lucas d. April 13''', 1773. Aged 41 years.
Benjamin, the Son of Joseph & Rebecca Haight, d. August the i9'\ 1773. Aged 2 \ears 10
months & 14 Days.
M. L. JE- 7 M°'; 1773-
William Vansciver d. February if^, 1774 Aged 43 Years.
INSCRIPTIONS, ST. MARY'S CHURCHYARD, BURLINGTON, N. J. 129
John Kcmpton d. the is"" of April, 1774. Aped 21 Years.
William Hancock d. Au^'ust 21, 1 774, in the 65"' Year of his Age.
Elizabeth, Dau. of William and Rebecca Frazer, of Amwell, d., on Sunday, the 2 1 Day of August,
1774. Aged 3 months.
Samuel Kimble, son of Joseph & Judith Kimble, d. Aug. 23^, 1777. Aged 12 Years, 10 Mo* &
21 days.
Edward, son of Joseph & Judith Kimble, d. Aug. 25^'', 1777. Aged 18 Years & 5 Days.
Sebilla, Wife of John Tonkin, d. March 12"^, 1779. Aged 28 years.
Sarah, Dau. of John & Sebilla Tonkin, d. August 27*'', 1781. Aged near 3 years.
Catharine, dau. of Thompson and Mary Neale, d. Oct. s">, 1782. Aged 2 years i mon"" and
S days.
Rebecca, wife of Doctor William Mc Ilvainc & dau. of William Coxe, Esq^ b. February 3''", 1 760 ;
d. September 13"', 1783.
M. E. B— 1783.
Mary Hcwlings, Wife of W™ Hewlings, d. 2'^ May, 1784, aged 77 Years, iM°, 5 days.
Ann Burnet, Dau. of Bowe and Margaret Reed, d. the 28"^ day of May, 1784. Aged 4
years.
William Hcwlings d. 27 March, 1 785. Aged 85 Years, 2 M° & 16 days.
John Gallagher d. April i s*'', 1785, aged 53 years.
Mary, the wife of James Sterling, d. Aprifi (;'•>_ 1^85. Aged 36 years & 6 M°=.
Also their children, Mary & Jane, who died Infants, and WiUiam, Aged near 5 years.
Francis Jones, Son of Robert Strettell Jones & Ann his Wife, b. 28"' September, 1785 ; d. 30"'
September, 1788.
Here lies deposited the Body of
Joseph Ellis
the Son of Daniel Ellis Esq"'
and Bathsheba his Wife
who departed this Life
the 7"' of October 1785
in the 31^' Year of his age
Fraternal Love in testimony of
Their Aflfection hath caused this
Monument to be erected to his
Memory
In
Memory of
Edward Tonkin
Cap"-
Who departed this Life
April the 28"' 1786
Aged 33 Years 6 Months
and 10 days oald
My time was Short
The longer is my rest
God Called me home
Because he thought it best
In Memory of
John Kissclman
an Infant who Died 13'''
Ocf 1786 Aged 2 Years
& 4 Months
To have him spotless & maintain him pure
God took him to himself thus immature
Left tainted by the world to manhood grown
He'd be unworthy to approach his throne
Jacob Shedaker d. Nov-- 19''', 1786, aged 40 years.
Margar-t, Wife of Bowes Reed, d. 26"^ day of December, 1786. Aged 36 Years.
13°
HISTORICAL MISCELLANY.
Beneath this Marble
Repose
the Remains of
Ann M. Wall
wife of
Garret D. Wall
who departed this life January 5"'
1847
Beneath this Marble
Repose
the Remains of
Garret D. Wall
Bom March 10"' 1783
Died Nov' 22""^ 1850
As a lawyer he was one of the brightest
ornaments of the bar of New Jersey
As a Statesman his services in the
Senate of the United States bear wit-
ness to his ability & worth
In the hearts of those who were blessed
with his friendship his memory will
be ever sacred
But his best eulogium & his most du-
rable memorial may be found in his
services to his native State
As a public man he loved his Country
with the fervor of a patriot New Jersey
w4th the devoted affection of a son
Mary, Dau. of Ellis & Ann Wright, d. August the 14, 1 787, in the 6"' Year of her Age.
Also on the left of this lies Sarah, their Dau., d. Febr>' the 13, 1787. Aged near 5 Months.
Benjamin, Son of Doctor Lewis & Margaret Morgan, d. April the 20'**, 1787. Aged 10 months,!
23 days.
In
Memory of
Margaret Wife of
Adam Shephard
who departed this life
July 22"' 1787
aged 49 Years
& 8 Months
Remember man as you pass by
As you are now so once was I
And as I am so must you be
Prepare for Death & follow me
John Strettell Jones, Son of Robert Strettell Jones & Ann his Wife, b. 27"' October. 1783; d-
13"' August, 1787. I
Died November 3'', 1787, Ann Bunict Rccd, the second dau. of Bowes Reed, Esq'. Aged 3
Years & one Month.
Gibbs Jones d. Jan" 1 2"', i 788, aged 40 Years. (Horizontal stone. 1
Died January the 23'', 1788, Margaret Reed, Dau. of Bowes Reed, Esq'. Aged 13 Months &
4 Days. I
INSCRIPTIONS. ST. MARY'S CHURCHYARD, BURLINGTON, N. J.
131
In Memory of
Eleanor Wife of
John Nealo
Who departed this Life
May 24"' 1788
In the 46"' Year of her Age
Here I lie down beside my babes
In this my silent Grave
In hopes that with them I shall rise
And endless Mercy have
In Hope of
A Glorious Resurrection
Here lieth the Body of
William Pyne Esq''
of the Parish of Hcavitree
Near Exeter in England
Who Departed this Life
May 31^' 1788
In the 37 Year of his Age
This Stone was Erected
To his Memory
By his Widow
Mary, the Wife of Edward Tonkin, d. July 30"', Anno Domini 1788. Aged 73 years.
Esther, wife of Seth Lucas, d. January 3'^'*, 1789. Aged 48 years, 5 months & 25 days.
Died 6"" November, 1789, Late of Bordcntown, Caroline [or Caroline], the Dau. of Doctor Moore
& Wife of Bowes Reed, Esq"". Aged 34 years.
Frederick, Son of W. & Ann Lowden, d. Jan. 28"^, 1790. Aged 16 Months.
John L. Goelet d. 13 Aug', 1790. Aged 4 Months, 17 Days.
Anna Lippincott, Wife of Job Lippincott, d. April 15'*', 1791. Aged 85 years.
Ann Rogers d. Jwnc 28"^, 1791, in the 41^' year of her age.
Ellen Hancock d. April 12"', 1792. Aged 74 Years and 9 months.
Jacob Perkins, Esq^ d. 6'** Oct., 1792. Aged 61 Years & 26 days.
Diamah Hoagland, Wife of Okey Hoagland, d. May i^', 1794. Aged 49 Years.
Bowes Reed, Esq'', d. 20''' July, 1794. Aged 54 Years,
Here Lieth
The Remains of
Bartholemcw
Fisher
Late of the City of
New York
Who Departed this Life at Fox Hill
on the 29"' of May 1794
Aged 39 Years
This Stone Was Erected
To his Memory by his
\Viddow
Orpha Fisher
Sacred
To the Memory of
Daniel Ellis Esq''
who departed this Life
in the great Atonement of
Jesus Christ
the i^' Day of September 1794
in the 67 year of his Age
universally esteemed and as
universally lamented
[Epitaph.]
Edward Tonkin, Son of John & Sibilla Tonkin, b. January ye 4''', 1772 ; d. November ye 26"',
1794. Aged 22 Years, 10 Months & 21 Days.
Ann Neale, Dau. of John & Elener Neale, d. Feb" 20"', 1795. Aged 21 Years & 4
Days.
Edith Carty d. April ii"', 1795. Aged 20 years.
Bathsheba Ellis, Widow of Dan' Ellis, dec"*, d. June 8'\ 1795, in the 64"^ Year of
her Age.
ija HISTORICAL MISCELLANY.
[Horizontal stone.]
Here lie the remains
of
William Bradford
Attorney General of the United States
under the Presidency of
Washington ;
and previously
Attorney General of Pennsylvania and a Judge
of the Supreme Court of that State
In private life
he had acquired the esteem of all his fellow citizen[s ?] ;
In professional attainment
he was learned as a lawyer and eloquent as an advocate ;
In the execution of his publick offices,
he was vigilant, dignified and impartial
Yet,
in the bloom of life ;
in the Maturity of every faculty
that could invigorate or embellish the human mind ;
in the prosecution of the most important services
that a citizen could render to his Country;
in the perfect enjoyment of the highest honours
that publick confidence could bestow upon an individual ;
Blessed
in all the pleasures which a virtuous reflection
could furnish from the past,
and annimated
by all the incitements which an honourable ambition
could depict in the future
He ceased to be mortal.
A fever produced by a fatal assiduity
in performing his official trust
at a crisis interesting to the Nation,
Suddenly terminated his publick career,
extinguished the splendour of his private prospects
and
on the 23''' day of August 1795,
in the 40"" year of his age.
Consigned him to the grave.
Lamented, Honoured & Beloved
His widow erected this Monument to his Memory.
Elizabeth Coxe, dau. of John and Mary Coxe, d. August 10"', 1796. Aged i year, 6
Months.
William Wallace, Esq', d. September 26"", 1796. Aged 33 years.
Mary Kale, dau. of Henr>' & Charity Kale, d. November 12*'', 1796. Aged 27 years, i month
& 17 days.
Elizabeth Carty d. June 5"', i 797. Aged 33 years.
Charity Kale, wife of Henr>' Kale, d. October 25"", 1797. Aged 52 years, 3 months & 3
days.
INSCRIPTIOXS, ST. MARY'S CHURCIIVARD, BURLIXDTON, N. J. 133
In In
Memory of Memory of
John \'anskiver the Son Levi Hancock
of John & Mary Vanskiver who died August i8"»
Died August the u"" 1798
1 798 Aged 20 Years Aged 24 years
Remember me now bear in mind, Greatly lamented by all
A trusty friend [is] hard to find. his Acquaintance
[Epitaph.]
John Ambler, late of Halifax, England, d. August 17"', 1798, in the 31 Year of his age.
Mary, Wife of William EngHsh, d. Aug^' 22, 1798. Aged 23 years.
James Hunter Sterling, son of James & Mary Sterling, d. Sept. 9"^, A.D. 1798. In the 29"^
Year of his age.
Aaron Richerson, Son of Samuel & Jane Richerson, d. November 7''', 1798, in the 24 year of
his age.
Benjamin Kemble b. Sept., 1762; d. Nov., 1798.
Also Elton, Son of Benjamin & Clemintine Kemble, b. Oct., 1796; d. Nov., 1814.
In
Memory of
Johannes Alartinus
Van Harlingen
Departed this Life
Decern^'' the i"' 1798
Aged 28 Years
Oh that sweet memory this place invest.
Van Harlingen is gone to Glory with the blest.
Genius and S[c]ience, Wit and truth are fled.
Also his body" slumbring with the dead.
Thy Mary weep^ my love for thee
With sorrow in her heart.
O may she meet the[e] in the Heavens,
Where we shall never part.
William Ilinton Staughton, Son of the Rev. W"" & IMaria Staughton, b. Feb^ 28'^, 1798; d.
Dcccm'' 14^'', 1799.
Catherine, Wife of John Land, of the City of Burlington, d. September 6^^, 1799. Aged 44
Years. Also of Joseph, her son, d. October 1 7'*', 1 790. Aged 6 years.
Richard Footman, of Philadelphia, d. October 26"', 1799. Aged 74 years.
134 HISTORICAL MISCELLANY.
In memory of
Edith Ross wife of Robert Ross
who departed this life August 31'* 1800
In the 52"'' Year of her age
Here Hcs a failliful follower of her Lord,
Who with a humble heart her God ador'd
Of meekness, patience, gentleness possessed,
Of wives, of parents, and friends the best.
For liberal hand did feed and clothe the poor,
Who often in distress approached her door,
The Widow and the orphan found her kind,
But few such friends to them are left behind,
Affection warm and strong she did possess,
The benefits of which how many miss,
We weep, but will not murmur or complain,
Since our loss to her is greater gain.
Now her immortal soul hath taken flight.
To dwell \vith saints in realms of glorious light.
Patrick Higgins d. February 28''', 1801. In the 54 Year of his Age.
Thomas Patterson d. September 30, 1801. Aged 42 Years, 8 Months & 8 days.
William Coxe d. 11"' October, 1801. Aged 78 Years.
Mary Coxe, Wife of William Coxe, d. 27"' August, 1800. Aged 70 Years.
Mrs. Mary Hetfield d. 22"'' Dec''^ 1801, in the 61^' year of her Age.
John Hancock d. January 30"', 1803. In the 59"" year of his age.
Deborah Lottbonear, wife of Lewis Shartor Lottbonear, d. March 4"', 1803, in the 66"' year of
her age.
Thomas Hancock d. August i", 1803. In the 49"' year of his age.
John Neal d. January 25"^, 1804, in the Sixty-seventh year of his age.
Joseph Kale, Son of Henry & Charity Kale, d. March the 18''', A.D. 1804, in the 30"' year of his
age.
Mary Coxe, Dau. of W™ &■ Mary Coxe, d. December 17, 1804. Aged 43 years.
John Kale, Son of Henry & Charity Kale, d. June the 6'*', A.D. 1805, aged 37 years, 7 months
and 2 days.
William Mcllvaine. M.D., b. July iS"-. A.D. 1750; d. September 16"', A.D. 1806.
Mary Mcllvaine. his Relict, b. August 15"', A.D. 1757; d. March 14*'', A.D. 1831.
John Sprague d. October i", 1806. Aged 56 years.
[Altar table. J
Sacred
to the memory of
John LawTcnce Esq.
who departed this life
on the 4**" day of November 1806
In the 39"' year of his age
He was respected when living
for his amiable manners; his
knowledge in 1 he profession of the
Law
And his usefulness in society, etc., etc.
INSCRIPTIONS, ST. MARY'S CHURCHYARD, BURLINGTON, N. J. 135
William Stilos, Son of William & Ann Stiles, (of the city of Philadelphia), d. August 27''', 1807.
In the 19"' year of his age.
Daniel Hancock d. October 5"^, 1807. In the 61" year of his age.
Samuel Shaw Sterling, son of James & Mary Sterling, d. i" day of April, A.D. 1808, aged 33
Years.
Thomas Ncale, Esq^ d. on the 27 of May, 1808, aged 65 years.
John Lucas, son of Robert and Sarah Lucas, d. July 9"^, 1808, aged 20 years, 3 months and 25
days.
I ' [Monument.]
Here
lie the remains of
The Honorable Elias Boudinot, L.L.D.
Bom on the 2"^* day of May A.D. 1 7 \o
He died on the 24*'' day Oct. A.D. 1821
His life was an exhibition
of fervent piety, of useful talent,
and of extensive benevolence.
His death was the triumph of
Christian faith, the consummation of hope,
the dawn & the pledge of endless felicity.
To those who knew him not no word can paint,
And those who knew him, know all words are faint.
Mark the perfect man & behold
The upright for the end of that man is peace.
For the benefit of Posterity,
(as while her cotemporaries live
she cannot be forgotten).
This monument is
Sacred to the memory of
Hannah the wife of
Elias Boudinot
and Daughter of John Stockton Esq.
who departed this life
Ocf the 28"^ 1808 aged 72 years
She lived a life of Holiness
from her youth,
rejoicing in the Salvation
of the Gospel.
It may justly be said of her
that she always went about doing good :
Reader go then and do likewise.
Doctor Edward Shippen d. October 2 a'', 1809. In the 52^^ year of his age.
Elizabeth Juliana Shippen, Wife of Doctor Edward Shippen, d. August 17''', 1848. In the
S;'** year of her age.
Michael Earner b. January 14"*, 1747 ; d. December 20"', 1810, aged 62 years, 11 months and 6
days.
136 HISTORICAL MISCELLANY.
In memory of
John Michael Ilanckel
late Principal of
the Academy of this City
who died March 21" 181 1
in the 24"* year of his age
His talents were of the first order;
his acquirement[s] great, and his labours,
as an instructor of youth were
indefatigable and eminently crowned
with success. As a Man his conduct was
blameless, as a Christian it was exemplary.
Jane Crozer, wife of Joseph Crozer, d. September 31^' [sic], A.D. 181 1. [Originally this date was
Sept. 30. It was changed by the Rev. Dr. Hills. Perhaps it should read Oct. i.]
Mary Neale d. Nov. 11, i8ii. Aged 65 Years.
Elizabeth, Wife of Jacob Perkins, d. November 29'*^, 181 1, in the ys'*- \ ear of her age.
Mar\' Patterson d. September 19"', 181 2. In the s^** year of her age.
Micajah Ellis d. March 2o'\ 1813, in the 49"" year of his age.
Sarah, wife of Micajah Ellis, d. Dec' 2"^ 1836. Aged 72 years.
Robert Lucas d. April 20*'', 181 3. Aged 52 years, 6 months and 3 days.
Ann Patterson d. August 10, 1813, in the 25"' Year of her age.
Okey Hoagland d. Aug' ^V**, 1813, in the 67'" year of his age.
Hannah Shinn, Wife of Okcv Hoagland, d. July 2'', 185 1. m the 68 year of her age.
Joseph Kimble d. October 6'", 181 3, aged 81 years & 9 months.
[Horizontal stone.]
Here reposes whatever could die of
Mary Anne Lawrence
widow of John Lawrence Esquire
late of Woodburv & daughter of the
Rev" Henry Waddcll D.D. Rector of
St. Michael's Church Trenton
She was bom the 25"* August A.D. 1770
and departed this life
the 12'*' December 181 3
Blessed with a sound understanding
and feeling heart.
She was in every circumstance of her life
as a daughter, a sister, a wife,
a widow, and a friend
prudent, exemplary, loving & beloved
Purified by sufTerings, & sanctified by grace,
She died as christians would wish to die.
Philip Spechus d. May 17"', 1814. Aged 78 vears.
Mary Ann RJica. Consort of General Jonathan Rhea & dau. of Doct' W" Mc Ilvaine. b. 10 Aug*,
1774; d. 30 Mav, 1814.
William Smith d. Sept. 3o'»', A.D. 181 4, in the 84'*" year of his age.
Catherine, wife of Jackson B. French & dau. of John Lawrence, d. January 8"', 181 5. Aged 52.
INSCRIPTIONS, vST. MARYS ClIURrilYARD, BURLINGTON, N. J. 137
Elizabeth S. Budd, Wife of Mahlon Budd & dau. of James & Mary Sterling, d. August s"*, A.D.
181 5. Aged 44 years.
William Lucas, son of Robert and Sarah Lucas, d. August 9"", 1815. Aged 32 years & 4 months.
Evan Banes Foster, Son of Docf S. Foster, Penn", d. November 12''', A.D. 1815. Aged 20
years, 2 months & 20 days.
Susan Atkinson d. May 26'*^, 1816, in the 37*'' year of her age.
Henry Kale, Sen., d. April 29, 1817, aged 77 years, 7 months & 2 days.
Abraham F. Lufbery, b. March the 13"*, 1784; d. August the 9^'' 1817. Aged 33 years, 4 months
& 27 days.
Joseph Richardson, Son of Joseph and Hester [?] Richardson, b. October 7"", 1761 ; d. January
25**', 1818, in the 56"' year of his age.
Jane, wifeof Thomas Aikman, d. May 21^', 181 8, in the 39"" year of her age.
Mrs. Mary Gardner, Wife of John Gardner, d. June 7"*, 1818. Aged 32 years, 11 months & 27
days.
Phebe Hancock, Wife of Daniel Hancock, d. October 13'^, 18 18, in the 66*'^ year of her age.
Mary, wife of Joseph Bloomfield, b. September, 1752; d. November, 1818.
Samuel Stiles d. December i^S 1818. Aged 70 years.
[Altar table.]
In memory
of
Joshua Maddox Wallace
Born October 4"^ 1752
Died May 17"^ 1819
A man of eminent piety
Disinterested Benevolence and active usefulness
A scholar and a promoter of
Learning
Brought up in the bosom of the church
and attached to her principles
He was ever active in her service,
frequently in her councils
And for many years a warden
of this congregation.
Mary, wife of Jacob Shedaker, d. June 2"'', 1819, aged 44 years.
Micajah S. Ellis d. September 2'"^, 1819, in the 24"' year of his age.
Sarah Shippen, Dau. of Edward & Eliza J. Shippen, d. Dec. 9'*^, 1819. Aged 21 years & 10
months.
Samuel L. Myers d. December 17"^, 1819. Aged 34 years.
Judith, the wife of Joseph Kimble, b. January 12'^'', 1737; d. december 18"', 1819, in the 82""*
year of her age.
Rebecca Myers, wife of Samuel L. Myers & dau. of Thomas and Ann Adams, b. January 15"*,
1789; d. January 17"', 1820.
Robert Lucas d. March 6"^, 1820, aged 26 years.
Joshua M. Wallace d. Jan. 7"^, 182 1, in the 45"' year of his age.
His Wife, Rebecca Cox, Dau. of William Mc Ilvaine, d. October 25"', 1845, aged 60 years.
Samuel Shaw Sterling, eldest son of James Hunter & Elizabeth Sterling, d. 19'*' August, A.D.
1 82 1, aged 29 years, 7 months & 21 days.
Martha, dau. of Joseph and Esther Reed, b. May 21^', 1771 ; d. September g'**, 1821
138 HISTORICAL MISCELLANY.
James Lloyd d. 20''' day of January, 1822, in the 67"" year of his ape.
WilHam Richardson, Son of Joseph Richardson & Hannah his wife, d. 23''' of April, 1822, aged
30 years, 5 months «S: 8 days.
Sarah Maxwell Gibbcs, Consort of the Rev. Allston Gibbcs, of South Carolina, d. July 21, A.D.
1822. And ..-Et. 29. [Epitaph.]
[Mural tablet.]
In Memory
of
Sarah Maxwell Gibbes
daughter of
Alex. R. Chisholm
and wife of
Allston Gibbes
of South Carolina
bom July A.D. MDCCXCIII
Richly endowed with Nature's gifts
of mind, heart, and person ;
with a sound judgment, and playful fancy,
an amiable temper and engaging manners;
afTable, but modest ; lively, but discreet ;
a sincere and generous friend ;
a pattern of filial duty and affection;
a tender, faithful, and loving wife:
she charmed the social circle,
and blessed the domestic sphere ;
equally admired, respected, and beloved,
a christian in faith, in heart, and in life,
reverencing God, and submissive to his will,
she adorned his gifts with humility,
and bore his inflictions with patience;
and young in years, but ripe in virtue,
worn with suffering, but firm in hope,
she calmly sunk [sank?] to rest.
July XXI An. Dom. MDCCCXXII; And
AIT. XXIX
Fair, Modest, Wise, Discreet, True, Generous, Kind,
Pure, Virtuous, Humble, Pious, Meek, Resigned;
To earth by Fate, by Fate to Heaven allied.
She lived to bless, but to be blest she died.
Mary Stockton d. August 16"', 1822. Aged 64 Years & 4 Months.
Rebecca, Dau. of Capt. John and Rebecca Bart, late of Philadelphia, d. August 23'^'*, 1822:
Aged 2 1 years & 4 days.
John George Ellis, d. September 2"'', 1822, in the 51" year of his age.
Martha Adams, dau. of Thomas & Ann Adams, b. March 29"', 1800; d. September 3"^, 1822.
Ann Adams, dau. of Thomas & Ann Adams, b. Februan,- i?'*", 1796; d. April i", 1823.
Sarah Lucas, wife of Robert Lucas, d. June 18"', 1823, aged 64 years.
Mary, wife of Thomas Neale, d. Sept. 4, A.D. 1823. Aged 69 years & 8 mos.
INSCRIPTIONS, ST. MARY'S CHURCHYARD, BURLINGTON, N. J. 139
In
memory of
Joseph Bloomficld
a Soldier of the Revolution
late
Governor of New Jersey
and
General in the army of the U. S.
He closed a life of Probity
Benevolence and Public Usefulness
October 3'''i 1823
in the 70"' year of his age
William Hancock d. March 17"', 1824, in the 31=' year of his age.
Joseph Crozer d. April 12"', A.D. 1824, aged 67 years & 27 day..
Mary Adams, dau. of Thomas & Ann Adams, b. January 2""', 1794; d. September 13"', 1824.
Ann Adams, wife of Thomas Adams, d. September 13"^, 1824, aged 67 years, 11 months & 27
days.
John Andr6 Barbaroux d. 6"^ of May, 1825. Aged 74 years and 3 months.
[Horizontal stone.]
To the memory of
Robert tiazlehurst
a Native of Manchester England
and a Resident for 40 years
in Charleston S. C.
who died 24''' August 1825
in the 71=* year of his age
This Stone is dedicated
in grateful rcmemberance of his Friendship
by his Son in Law
Thomas H. Deas
Mary Hazlehurst Sacred
Daughter of To the memory of
Robert & Elizabeth Frederick Lowden
Hazlehurst who died
Died Jan. 23 1877 December 17'*' 1825
In her 84 year Aged 86 years
A soldier of the American
Revolution
And a soldier of the Cross
Amos, son of Job and Mary Kemble, d. December 31^*, 1825, in the 24*'' year of his age.
Mary, wife of Job Kemble, d. April 19"^, 1837, in the 71" year of her age.
Mary Coxe Wallace d. Feby. 11, 1826. in the 19"^ year of her age.
Jackson Browne French, of the Island of St. Christophers, d. March 4"", 1826. Aged 71.
Mary Amarinth Barbaroux d. March 29"", 1826, aged 52 years.
Martha Broomhead d. April 7"', 1826. Aged 18 years, i month.
Mar>', wife of Henn,' Kale, Jun\ d. July 1 2"^, 1826, aged 53 years, 3 months & i day.
Maria, Dau. of J. & M. Horn, d. Aug. i^', 1826, aged i Year.
I40 HISTORICAL MISCELLAW.
[Monument.]
Beneath this stone
are deposited the mortal remains
of
Bloomfield Mcllvainc
a member of
the Bar of Philadelphia,
distinguished by his genius
and attainments
and beloved for his virtues ;
Bom in Burlington
on the aa""* of February 1797
he closed his short
but brilliant and blameless life,
on the 18"' of August 1826
Here also
are laid the remains
of
Bloomfield
Infant son of
Bloomfield and Henrietta Maria
Mc Ilvaine
bom February 8"^ \ ,,
died October 9"> / ^^^7
Erected
by
Members of the Bar
of Philadelphia
to the memory
of
their beloved and lamented
Associate
Joseph Mcllvaine Maria Mcllvaine
Died August iq"* 1826 Bom November ii"' 1776
In His 58«'' Year
She survived her husband until
He filled many offices of public trust the iS"" April 1849
under the State of New Jersey and rests in hope beside him
and at the time of his death represented her
in the Senate of the United Stiites I have waited for thy salvation O Lcrd
A Husband — a Father — a Just Man —
This mortal must put on immortality
Peter Birkey d. Sept. iS"", 1826. Aged 73 years.
His Son, John Birkey, d. June 27"", 1856. Aged 81 years.
Deborah Birkey, Wife of John Birkey, d. Oct' 1", 185 1. Aged 73 years.
INSCRIPTIONS, ST. .MARY'S CHURCHYARD, BURLINGTON, N. J. 141
[Elevated horizontal stone.]
To the memory of
James Matliurin i^enoist
a native of France
who died at Burlington New Jersey
on the 23'''' of December 1826
Aged 74 years
Upright in all his dealings
And a friend to the distressed
He lived respected
And died lamented
[Horizontal stone.]
Filial affection
has erected this monument
to the best of mothers
Mrs. Tace Wallace
Widow of
Joshua Maddox Wallace
Bom February ii"* 1747
Died February 29'*" 1828
Also his Brother
John Joseph Benoist
who died Oct. 21'=', 1846, aged 78 years
Her Virtues are not recorded
on this perishing stone
They are written in the book of life
and in the hearts of her
Children and friends.
Launcelot F. Sims b. March 14, A.D. 1805 ; d. Jan. 8, A.D. 1827.
John Broomhead d. May 7"', 1827. Aged 46 years, 2 months, 24 days.
Catherine, wife of Josepli PcnncU, d. November 3'''^', 1827. In the 48'*^ year of her age.
Esther Foster b. April 26"\ 1796; d. January 10"', 1828.
George Aaronson d. October 22"'', 1828, aged 51 years.
Mary Frances Pouyat d. Feby. 10*'', 1829. Aged 84 years.
Mary Aaronson, dau. of George & Mary Aaronson, d. February 10"', 1829, aged 19 years.
Mary Aaronson, widow of George Aaronson, d. February 15'^, 1829, aged 47 years.
Virginia, dau. of Samuel & Susan W. McLean, Formerly of Alex'', D. C, b., in Charleston, S. C,
June 12"", 1827; d., in this city, Feby. 16"', 1829.
Sacred
To the memory of
Thomas Adams Esq.
a native of Ireland
who departed this life
September i^' 1829
aged 80 years 4 months & 2 days
Much honoured by those who
knew him and deeply regretted
by his surviving offspring.
In
memory of
Maria
For thirty-two years the wife of
Andrew Allen
who to her affection owed
His purest happiness
in this life
And to her example
and influence
his best hopes
Beyond the Grave
She died September 13
1829
aged 49 years
Edward Aaronson, Son of George and Mary Aaronson, d. October 7"', 1829, aged 25 years.
Abraham Vansciver d. February 11"', 1830, aged 73 years.
Charlotte Hancock d. April 6"', 1830, in the 18'^ year of her age.
William Coxe b. May f^, 1762 ; d. Feb. 25"', 1831.
Rachel, Wife of William Coxe, b. Feb. 22'', 1773; d. July 7"" 1832.
William Hancock d. March 1 2"', 1 831, in the 49"' year of his age.
Maria Coxe, Dau. of William i*v: Rachel Coxe, b. Jan. 25"', 1796 ; d. August 1'*, 1831.
Stephen Studevant d. August t,'^, 1831. Aged 39 years.
Margaretta Mitchell b., in York Town, Virginia, Feb. 11, 1779; d., in Burlington, June 30, 1848.
142 HISTORICAL MISCELLANY.
Ann, wife of David C. Woodington, d. June 21", 1851. Aged 52 years. 6 months & 9 days.
Hannah Shorter d. Sept. iq'"", 1854. Aged 70 years, 10 months & 9 days.
Jane & Catharine Mackay, aged 31 & 27, d. 1853 & 1855.
J. Mc Graw. 1848.
John Mc Graw d. Oct. 16"", 1848. Aged 46 years.
Jno. Alexander, Co. B., 52'*, Pa. Inf.
John Lcvett Harris, Mayor of this City, d. 7"' September, 1833. Aged Forty-four years.
Also, His Mother, Susannah Harris, Widow of John Pugsley, d. July 17'*', 1856.
Joseph Ivins d. June 16'*', 1850, in the 45'*" year of his age.
Sarah, wife of Joseph Ivins, d. Aug. 23"', 1882, in the 72"'' year of her age.
Gertrude C. Ver Mehr d. 1847. ^t. 66.
Joseph, Son of Solomon & Susanna Ivins, d. April 16"', A.D. 1845. Aged 72 years, 3 mos. &
21 days.
G. V. Schooley d. July 28"', 1856, aged 2 yrs. & 6 months.
Sarah R. Foster d. Aug. 3'''', 1852. Aged 60 years, 1 1 months & 15 days.
Archibald Lloyd d. 15'*" day of July, 1832, in the 45'** year of his age.
Anne Lloyd d. 20"^ of Januarv', 1837, in the 75"' year of her age.
Jane Vansciver d. April 13*'', 1835, aged 73 years.
Rachel Budd Wallace, Dau. of Joshua M. & Tace Wallace, b. September 13"', 1784; d. March
10"', 1848.
Harriet, wife of William Limcbumcr, d. Feby. the 27"^, 1832, aged 24 years, 3 months & 12 days.
William Vansciver d. June 14"^, 1835. Aged 51 years, 8 months and 16 days.
Jacob Vansciver b. October 24, 1800; d. January 11, 1849.
Isaac Vansciver d. July 16, 1835. Aged 43 years & 4 months.
Henry Kale d. September 17"', A.D. 1844, aged 73 years.
Thomas Barwell d. Feb. 17"', 1850, aged 55 years.
Charlotte, wife of Thomas Barvvell, d. Sept. 13'**, 1843. Aged 55 years.
Elizabeth Very d. May 1 1"", 1840, in the 47'*" year of her age.
Sarah Broomhead d. Feby. 27**', 1849. Aged 66 years, 7 months, 17 days.
Rowland Ellis d. February 6"', 1845, i" the 73"^*^ year of his age.
Daniel Ellis d. December 22"'', 1839, in the 80"' year of his age.
Charles Ellis b. February 12'*', 1767; d. June 17'*", 1842. Aged 75 years, 4 months and 5 days.
Ann L. Keen d. m"' of Aug., 1854; Dau. of the late Reynold Keen, Esq^ of Philadelphia.
Mrs. Hannah Carr, Relict of John H. Carr and dau. of James Kinsey, Late of Burlington, N. J.,
b. August 27,''\ A.D. 1777; d. October 20, 1837.
Eliza Bradford Wallace, dau. of Joshua M. & Tace Wallace, b. Aug' 4"', 1787; d. Dec. 17"*,
1 86 1, in the 74"' year of her age.
Mary Maddox Wallace, Dau. of Joshua M. & Tace Wallace, b. November 16"', 1782; d. October
19'h, ,845.
Reynold Keen Kinsey, son of Charles & Elizabeth L. Kinsey, b. Fcbruarv, A.D. 1824; d. Octo-
ber 4"-, A.D. 1849.
Charles Kinsey b. January 31", A.D. 1788; d. May 7'*', A.D. 1850.
Margaret Shippen. dau. of Edward & Elizabeth J. Shippcn, b. Oct. S"", 1786; d. July 27"', 1853.
Elihu Chauncey was bom. at .\ew Haven, On the 15"' of January, 1779, and died, at Philadel-
phia, On the 8"' of April, 1847.
Henrietta Chauncey, wife of Elihu Chauncey, of Philadelphia, and eldest dau. of John & Eliza-
beth Teackle [?], of Virginia, b. February 29"', 1780; d. March 2"'' [?], 1832.
George Shinn d. March i ", 1 833. in the 49'*^ year of his age.
Rebecca Ann. wife of Christian H. Christianson and dau. of James and Elizabeth Gunnell, d.
April 29, 1833. Aged 30 years & 19 days.
James Ciunnell b. 1777; d. 1849.
Mary H. (iunnell. dau. of James & Elizabeth Gunnell. b. November. 1801 ; d. August, 1843.
Caroline Brooks, Wife of the Rev. James Adams, d. May 11"'. 1845. .-Et. 42.
Walter Wilson, of Burlington. N. ]., d. March 28, 1846. Aged 71 years.
INSCRIPTIONS, ST. MARY'S CIIURCIIVARD, BURLINGTON, N. J. 143
Robert Kid b., at Scone, Scotland, August y"", 1765; d. August 17"", 1836.
Sarah Ann, his wife, b., in Dublin, Ireland, December 22"'', 1779; d. January 5"", 181 1.
Clementina Kemble b. December, 1761 ; d. January, 1846.
Mary, wife of James Horn, d. Sejitember 3'', 1856, in the 73'' year of her age.
Henry L — , adopted son of James & Mary Horn, d. Feb. 8^'', 1848. Aged 22 years & 3 months.
Lydia, wife of Charles Vansciver, d. March iC'*", 1855. Aged 65 years.
Abraham Vansciver d. March 12^'', 1847. Aged 76 years.
Henrietta Burns, wife of John W. Odenheimer, d. September 5, MDCCCLXVI, in the 72"'' year
of her age.
Job Kemble b. Sept. 30"', 1768; d. April 19^'', 1848.
Edward Kemble b. March 20"", 1800; d. Dec. 12"', 1849.
Joseph Mc Ilvaineb. December 31, 1800; d. January 16, 1838.
Fanny Martel d. July 18"', A. D. 1849. Aged 66 years.
In Memory of
Susan V. Bradford
Widow of the
Hon. William Bradford
and daughter of
Elias Boudinot L.L.D.
For ninety years she lived the blessed
centre of a large circle of loving friends :
all that was mortal of her is here interred.
She died Nov. 30*^, A.D. 1854.
Emerson Mc Ilvaine, son of Joseph and Maria Mc Ilvaine, b. June 27, 1805 ; d. October 9, 1853.
Matilda, wife of Henry Mc ilvaine, b. May 24, 181 7 ; d. July 18, 1845.
Henry Mc Ilvaine d. September 12''', A.D. 1 851, in the 47"" year of his age.
Frances, wife of Henry Mc Ilvaine, b. Sept. 15, 1804; d. April 12, 1831.
Charles T. Neale d. July 5"^, 1851. Aged 62 years.
Bethannath Hodgkinson b., in this City, Jan. 17**', 1746; d. Oct. 23'*, 1831, in the 86'*' year of
his age.
Also of Mary, his wife, b., in Mansfield, N. J., July 23'', 1755; d., in this city, July 24"', 1842.
Aged 87 years.
WiUiam Shipley Bartram b. July 30'*', 1799; d. Aug. i^', 1832.
Susan H. Bartram, his wife, b. May 2"'^, 1 795 ; d. Jan. 25"^, 1845. " This stone is erected to their |
Memory by their only Son".|
Charlotte Foster Lyde b., in Boston, August 4"", 1786; d., in Burlington, May 22""*, 1849.
Olivia Hall, wife of Joseph Hall and Dau. of Abraham and Olivia Gardiner, b. July 25*'', 1792 ;
d. June 13''', 1848.
John Stockton d. May 8"*, 1832. Aged 76 years and 2 months.
Zebedce Wilson d. June 22"'', 1855, in the 61=' year of his age.
John Vandegrift b. March 5*'', 1795 ; d. July 24"', 1834, in the 40"' year of his age.
William Vandegrift d. i\Iay 21^', A.D. 1842. In the 79"" year of his age.
William Vandegrift d. Oct. 15"*, 1852. Aged 50 years.
Ann, Dau. of James Spearman and wife of Michael Dunne, late of Cloughjordan, in Ireland,
d. Jan. 27"^, 1848. In the 27*'' vear of her age.
EHzabeth Walker, wife of Israel Kinsman, d. the XIIP*- day of July, in the year MDCCCXLIX.
Elizabeth, widow of James Deacon, d. Aug. 8, 1855. Aged 78 years.
John Myers d. April 27"^, 1841. Aged 51 years, i month and 8 days.
144 HISTORICAL MISCELLANY.
Elizabeth, wife of Aaron Hutchins, tl. August 27"', 1855, in the 45"' year of her age.
John Hulme b. October 3, 1782; d. July 8, 1845.
Martha, wife of John Hulme, b. April 9, 1780; d. April 12, 1845.
Hannah H. Kernble b. Aug. 2"'', 1802 ; d. July 9"', 1850.
Keziah Xorris d. July 21, 1834, aged 59 years and 11 months.
Hannah, wife of Joseph Richardson and dau. of Phillip & Prudence Speachus, b. April 20'*",
A.D. 1764; d. Nov. 20"', A.D. 1848.
George Hancock d. December 11''', A.D. 1846, in the 93'''' year of his age.
John Richardson d. December lo"", 1841, aged 82 years and 27 days.
Gertrude Richardson d. July 25"', A.D. 1845, aged 82 years, 6 months and 25 days.
Thomas Boulton d. September 29"', 1842, aged 51 years.
Esther L. Aaronson b. March 20"', 1801 ; d. June 13"', 1848.
John Aaronson, son of George and Mary Aaronson, b. March is'**, 1800; d. December lo"*,
1834, in the 35"' year of his age.
Rebecca Perkins, Dau. of George and Mary Aaronson and wife of Jacob Perkins, J*^, b. August
17"', 1809; d. Februar>^ 14"", 1839, in the 30"* year of her age.
Rebecca Wetherill, Rchc[t] of Joseph Wctherill, d. January ist., 1839. Aged — years & 19 days.
Beneath this Stone
rest the mortal remains of
James C. Hulme
whose redeemed spirit entered into glory
February 29"' 1840
lie was bom in Burlington N. J. Sepf
30*'' 1809
Being bom again through the grace of God
He devoted himself to the ministry of the Gospel
in the Protestant Episcopal Church
In his education for this purpose
he was a graduate
of the University of Pennsylvania
and a student
in the Theological Seminary of Virginia
But before his preparation '
was finished
God
called him to minister
in the Church above —
Meekness and gentleness
the fruits of spiritual piety
combined to render him attractive, etc., etc.
Martha C. Canficld, wife of Rev. E. H. Canfield, D.D., and dau. of John & Martha Hulme, b.
September 11, 1818, [in] Burlington, N. J.; d. August 23, 1855, [in] Brooklyn, L. I.
[On this monument arc the epitaphs of several children.]
William Hancock d. August 5'**, 1850, in the 73"^ year of his age.
Rebekah Hancock, wife of William Ilancock. d. May 16"*, 1847, in the 67"' year of her age.
Martha Hancock, Relict of Thomas Hancock, d. Nov. 13'*', 1851. Aged 86 years, 10 months
and 24 days.
Prudence Hancock, wife of Thomas Hancock, d. September 3"', 1834. Aged 34 years and 3
months.
Patty Leslie, wife of Henry C. Carey, d. May 8, 1847. Aged 53 years.
INSCRIPTION'S. ST. MARY'S CHURrilYARD, BURLINGTON, N. J. 145
T. Albert Haven d. Aj^ril 18"^, 1853. Aged 42 years.
Elizabeth, wife of Adam Shepherd, d. Sept. 18, 1852, aged 52 years and 6 months.
Adam Shepherd d. Mareh 21''', 1845. Aged 49 years and 10 months.
Sacred
to the memory of
Our Uncle
Benjamin
son of
Adam & Margaret Shepperd
Died
Sept. 22"'' 1835
Aged 63 years 6 mo. & 22 days
Lidia, dau. of John & Margaret Boden, d. October ig'*", 1834. Aged 25 years, 3 months and
8 days.
Margaret, wife of John Boden and dau. of Adam & Margaret Shepard, d. July 22°'', 1835. Aged
65 years, 4 months and 9 days.
Miss Rebecca Kirkendall, d. Aug. 28"^, A.D. 1849. Aged 23 years, 4 months and 7 days.
Mary, dau. of William and Elizabeth Smith, d. August 28"', A.D. 1842, in the 2i''year of her age.
William Smith d. March 2 2 "'^, A.D. 1 841, in the 42"'* year of his age.
Lois Hall, dau. of Robert and Elizabeth Hazlehurst, b., in Charleston, S.C, July 27"*, 1791;
d., in Philadelphia, March 22'"', 1853.
Elizabeth, Wife of Robert Hazlehurst, d. December 21, 1831, in the 67'*' year of her age.
Sacred to the memory
of
The Rev. Benjamin Davis Winslow A.M.
Assistant to the Rector of St. Mary's Church
who died
November 21 MDCCCXXXIX
in the twenty-fifth year of his age
looking tmto Jesus
The Bishop of New Jersey
to whom he was a son
[Epitaph.]
Lucretia Greene Winslow, sister of the Reverend B. D, Winslow, d. September XX\'II,
MDCCCLIII. Aged XXXVII years.
Sarah Wallace, Dau. of The Rev. R. J. Germain & Henrietta Mary, his wife, d., at St. Mary's
Hall, on the eve of Innocents' day, MDCCCLII, in the fifteenth year of her age.
EHza Hewitt, relict of the late James Hewitt, b. March 28, 1779; d. Feb'^ 20, 1867.
Isaac Austin d. Aug. 2, 1854. Aged 44 years.
Rachel, wife of Alexander A. Larzelere, b. Sept. 21, 1819 ; d. June 25, 1850.
Sarah, wife of Christian Larzelere, d. 16"" of Ocf 1836, in the Cs"' year of her age.
Eliza P., wife of George R. Arnold, d. Nov. 23'', 1840, aged 51 years.
Mary Rhodes, third dau. of George R. & Eliza P. Arnold, d. February 27, 1840. Aged 20 years.
Charles, son of John & Rebecca Larzelere, d. January 4"*, 1846, aged 31 years.
John Earl, Son of John & Rebecca Larzelere, d. February 12'*', 1839, in the 22"'' year of his age.
John Larzelere d. May 12"', 1844, aged 68 Years. "For several years he was Mayor of This
city."
William Henry Bishop, late of Boston, d. August 2"'', 1845. Aged 24 years.
146 HISTORICAL MISCELLANY.
Mrs. Ann Pierce d. Aug. 5, 1853. Aged 77 years.
Henrietta, wife of A. W. Bums, b. June i", 1813; d. March 27"', 1855.
James H. Hammell d. Deer. 19, 1854. Aged 54 years.
Richard Blackwood d. April 19"*, 1854. In the 54**' year of his age.
[Large raised flat stone.] [Large raised fiat stone.]
Sacred Sacred
to to the mcmorv of
Rebecca Cole Nathan William Cole M.D.
Wife of Nathan W. Cole M.D. who was boni December 14"' 1777
and Daughter of and died July 18"' 1848
Isaac and Elizabeth Peace
Bom in Charleston S. C. August 22"'' 1781 Loved and Lamented by the whole community
Died August 13"' 1851 In practice in this City
nearly fifty years
[Epitaph.] he attained the highest eminence
as a Physician
and enjoyed the fullest confidence
as a Man
while in unwearied acts
of kindness and benevolence
he followed His footsteps
who went about doing good.
Sarah Peace, Dau. of Dr. Nathan W. & Rebecca Cole, and wife of the Rev. Samuel Starr, d.
July 23'J, 1844-
Cadwalader Lamaria, a teacher of Burlington College, d. November XII, MDCCCLIV. Aged
XXIX years.
Rebecca, wife of Lewis T. Price, d. Oct. 29, 1854, in her 39"^ year.
Cornelia Van Sciver, 1765 — 1855.
John, son of Jacob & Susan Sapp, d. June 2, 1831. Aged 31 years and i month.
Eliza Fielding Sterling, wife of James II. Sterling, of this city, and Dau. of the late Christopher
W. Fielding, of Dubhn, Ireland, d. February- 26'*", 1851. In the 45"' year of her age.
Caroline B. Winand d. Oct. 9"', A.D. 1855. Aged 48 years.
Bemard J. Malfcson d. i'^' day of November, 1837, aged 85 years.
Edith Ann, wife of Elias Howell, d. July 17"", 1846. In the 64"^ year of her age.
Charles D., son of Peter & Harriet Vansciver, d. May 7'**, 1850. Aged 16 years.
Catharine, wife of John W. Borden, d. Aug. 1 7"^, 1854. In the 55'*' year of her age.
Elizabeth, widow of Frederick Lowdcn, d. June 8"', 1846. Aged 81 years.
Jane Stiles d. January s"*, 1832. Aged 82 years.
Sarah R., wife of John Larzelere, d. July 7"", 1840, aged 23 years, 5 months and 29 days.
Hannah H. Knapp, wife of Oilbert Knapp, d. 20"' of August, 1833, in the ^y^ year of her age.
Mar>' Ann Carty, d. June 16'*^, AD. 1848. Aged 95 years and i month.
John Ackerman d. May 15'*', A.D. 1845. Aged 72 years.
Sarah C. Robardet d. Slay ig"", 1868. In the 93'' year of her age.
Mary Ann, wife of Elmer Kellcy, b. Feb. 27, [or 21], 1820; d. Jan. 4, 1854.
Joseph E. Scott d. June 20"', 1850, in the 49'*" year of his age.
Emeline T. Scott d. Jan. 21*', 1848, in the 22"'* year of her age.
Margaretta E. Scott d. Jan. 13'**, 1848, in the 20'*" year of her age.
Deborah Scott, wife of Joseph E. Scott, b. Oct. 4, 1803; d. Nov. 26, 1875.
Anna, wife of Samuel W. Earl, d. April s"", 1840, aged 59 years.
Asa Kelley b. January C"", 1788; d. April 2"'^, 1834.
Henry Schrocder d. Aug. 22, 1837; and Maria Magdalena, wife of Henry Schroedcr, d. Dec.
23. iSS'-
INSCRIPTIONS, ST. MARY'S CHURCHYARD. BURLINGTON, N. J. 147
Mary Ann Hij^bee b. November 25"', 1802; d. November is'*", 1852.
James R. Milnor, son of Thomas & M. Milnor, b. Jan. 9''', 1833 ; d. Dec. 5''', 1855.
William Milnor b. June 26, 1769; d. Dec. 13"*, 1848.
Ann P. Milnor b. Feb. 17"^, 1800; d. Jan. 25"", 1823.
James R. Milnor b. May i^', 1806; d. Oct. 28"^, 1827.
Isaac B. Milnor b. Aug. i6"\ 1812; d. April 27"", 1849.
Thomas Milnor b. Jan. it,^^, 1804; d. March i6'*', 1868.
Marianne, wife of Thomas Milnor, b, June 20"^**, 1807 ; d. Oct. 28''', 1880.
Matthew Pope Mitchell, b., in Yorktown, Virginia, March 18, 1794; d., in Philadelphia, Jan. 24,
1 85 1.
Fanny Mc Ilvaine, Dau. of Frederick and Mary Engle, d. February 3, 1855. Aged 18.
John Shedaker, Son of Jacob & Mary Shedakcr, d. Jan. 18''', 1854, aged 53 years and 6 days.
Joseph Wells, d. Ocf lo"", 1834. Aged 26 years.
Elizabeth, wife of John Galagher and Dau. of W"' & Eliza Shedaker, b., in Penn., May 27"",
1744; d., in this City, Sept. 5, 1845.
Jacob Shedaker d. Feb. s^^, 1849. In the 73'''^ year of his age.
"William Mc Ilvaine, Son of William & Mary Mc Ilvaiiie, b. May 2, 1786; d. August 9, 1854.
William Mc Murtrie b. March 29"^, 1787; d. March 23'''^, 1836. Aged 48 years.
Emily Mc Murtrie b. July 23'''', 1824; d. Feby. 25*'', 1843, aged 19 years.
Anthony James Morris Shober d. June 20"', 1849.
THE FIRST TOWN BOOK
OF
MIDDLETOWN, N. J.
The records of Middletown, Monmouth County, N. J., consist of five volumes, viz.: The
First Town Book, 1667-1695; The Second Town Book, 1699-1800; a book of "Estrays, "
1731-1851 ; a book of "Cattle Marks," 1699-1853, and the "Town Poor Book."
They have had many vicissitudes. The first volume had been unheard of for years when
it was discovered by Gov. Joel Parker. While in his [jossession, in 1880, I made my copy,
which is here reproduced verbatim et literatim. Subsequently it was returned by him to the
town officials, and has again been lost.*
At various times I have seen all these volumes, but now the most diligent inquiry only
reveals tlie whereabouts of two, viz. : the book of " Estrays " and the book of " Cattle Marks."
The First Town Book is probably the oldest document of any size in the State of New
Jersey, and possibly with one exception, (Newark), is the only perfect record of any settle-
ment on the original Nicolls' patent, most of the records of the towns on this land grant having
either been lost or much mutilated.
Between December, 1664, and December, 1666, the settlement of Elizabethtown, Mid-
dletowTi, Shrewsbury, Woodbridge, Piscataway and Newark, w-as effected by English people
who came from Long Island and New England. The Dutch who held these lands prior to
1664, defeated all attempts to settle in this region by burdensome restrictions. When, how-
ever, the Dutch were overthrown and the English became supreme, Nicolls, the Governor of
the Province and representative of its owner, James, Duke of York, granted two patents,
which, from their liberal character, drew many settlers to this tract of land. These grants
were known as the Elizabethtown and Monmouth Patents and within their limits grew the
towns above enumerated.
After a brief ownership the Duke of York conveyed to Lord Berkeley and Sir George
Carteret that portion of his domain which included these grants from Nicolls. Though this
transfer from the Duke of York to the Proprietors was made at a date anterior to Governor
Nicolls' patents, no news of the transaction had reached this country. The patents were ap-
plied for, issued and received in good faith by both parties, and no questions arose concerning
their validity until the settlers had located themselves upon their grants and had further ex-
tinguished the Indian titles to the lands.
In the meanwhile the divided domain was represented by two Governors, Nicolls ruling
for the Duke of York, and Philip Carteret for the New Jersey Proprietors. The latter soon
* In 1903 this book liad not been found, nor had it been seen since 1S84, when it was in the possession of
Edward Hartshorne, Esq., now deceased, by whom it may have been loaned to others. The statement made in
Ellis' History of Monmouth Co., N. J., that their quotations were made directly from this book is an error, Mr.
Hartshorne assuring me that the compilers of this book had only been shown this valuable record, which is
proven, as they have copied such typogr.iphical errors as were made by the Ahnmotiih Democrat in printing my
original manuscript.
Edward Tartte's writing fills the first fifty-nine pages of the book, 1667-1674. Signatures of James Mills and
W" Lawrence, John Wilson, Mordecai Gibbons, Benjamin Stout, Jon" Stout, W'" Lawrence, Jr., James Bowne,
Richard Hartshorne, James Grover and others appear.
Some of the clerks
" most worthy men
handier with the ax than pen "
rather than struggle with the entries, secured Tartte to do the clerical work and simply put their names thereto.
Some who did not employ him would have been wiser had they followed the example of the others.
The surname Deuell now reads Devell, with the accent on the first syllable.
M9
ISO HISTORICAL MISCELLANY.
commenced to exercise his prerogatives by enforcing taxation and creating laws which in-
fringed the rights of the settlers under the Xicolls' charter. They rebelled promptly and in
retaliation the validity of their land titles was questioned by Carteret who declared that they
were null and void from being issued at a date later than the Duke's transfer to the Proprie-
tors; that the Duke, represented by his agent, Nicolls, could not sell that which he did not
own. On the other hand the settlers maintained that Nicolls' acts were legal, he being vested
with governing power until relieved or stayed by an official notice to the contran-;and that,
while he was superseded in England by the date of Carteret's commission, he was still the head
of the government in New York, until his successor arrived, and his acts during this time
were binding, especially as he lacked any knowledge of the Duke's conveyance to the Pro-
prietors. This dispute was waged for many years and it is upon this interesting period in New
Jersey State history that the old town book sheds much light.
John E. Stillwell.
THE TOWN BOOK
OF
MIDDLETOWN.
[Page] I
December: 30: 1667 The lotts of Middlcton all layd out being numbered thirty-six:
begining at the west end upon the south side with number one and ending at the west end
north side with number one and ending at the west end north side with number thirty-six
* * * *. The south side
John Rucman : Num : i Job Throckmorton 22
Edward Tarttc 2 James Ashton 23
John Wilson 3 John Throckmorton 24
Walter Wall 4 William Goulding 25
John Smith 5 William Reape 26
Richard Stoutt 6 Edward Smith 27
Richard Gibbins 7 John Bowne 28
Thomas Cox 8 Beniamcn Burden 2q
Jonathan Hulmes 9 SamucU Spiccr 30
George Mount 10 William Lawrence 31
William Chcsman 11 Danicll Estall 32
Anthonv Page 12 Robert Jones 33
Samuel Holeman 13 Thomas Whitlock. . . 34
William Laiton 14 Richard Sadler 35
William Compton 13 James Grover 36
James Grover 16
Steven Arnold 17 Ded Mc
Samuell Spicer 18 Bot
John Stoutt 19 [Torn ofT]
Obadiah Hulmes 20
Beniamen Deuell. 21
Dec 31 1667 [Page] 2
It is ordered and Agreed unto that James Grover shall take a survay of the land that is
to bee laid outt and to lay it out in to lotts: and likewise Richard Stoutt and James Ashton
arc chosen to asist him in doing of the same.
The lotts that are in the Poplar feild and moimtany feild are numbered as followith be-
gining at the west end upon the south side * *
TIIK IMRST TOWN ROOK OF .MIDDLETOWN, N. J.
i^i
William Lawrence 28
iJanicil Estall 29
These lotts have a private cartway: runs
thereon from the west end to the east end:
wch way is two rods : broad : running east :
northeast nearest : the lotts turning from the
said way south and by east: and one the
north side: north by west: other two lotts
lie at the southeast comer of the poplar
ffeild: and other 5 lotts: are by choncsis
supus Run.
William Laiton 30
Anthony Page 31
A\'aller Wall 32
John Smith 33
Edward Tartt 34
RoLort Jones 35
Job Throckmorton 36
Richard Sadler i
William Reape 2
John Rucnian 3
Thomas Whitlocke 4
John Stoutt 5
Obadiah Hulmes 6
Jonathan Hulmes 7
James Ashton 8
John Bownc 9
Beniamen Deuell 10
Edward Smith 11
Richard Stoutt 12
Samuel! Holeman 13
William Comptt^i 14
James Cirover senior 15
Samuell Spicer ifi
Richard Oibbins 17
John Throckmorton 18
George Mount 19
John Wilson 20
Thomas Cocks 21
William Chesman 22
Beniamen Burden 23
Samuell Spicer 24
James Grover junior 25
Steven Arnold 26
William Golding 27
[Page] 3
January 6th 1667 At a court holden in the towne of Middleton consisting of Richard
Gibbins: Constable: william Lawrence Jonathan Hulmes: overseers It is ordered That all
fences shall bee made sufficient by the 15th of Aprill next uppon the penalty of 6 pence a rod
that shall bee found defective: it is likewise to bee understood that all fences shall be foure
ffoot and 3 inches high at the least * * ft is likczi'ise ordered That noe person whatsoever
shall fell timber uppon any mans land that is laid out yet every man that hath tlalln any tim-
ber that is in any mans lott hath liberty to take it away in three months Ordered That if any one
shall ffcll timber uppon the common and shall lett it lave three monts it shall bee lawfull ffor
any one to make use of it : provided it bee neither Hewed nor cloven * * Concerniugnvlvs
It is ordered that if any one shall kill a wolfe hee shall have twenty schillings for his paines
all soe if any Indian shall kill a wolfe and bring the head to the constable: The Indian soe
doing shall have for his reward Twenty gilders provided it can bee dicemed that it killd within
ten miles of the towTie : : this order is disanulled concerning the paiment of 20 gilders to Indias
Overseers for the ffences John Wilson and Thomas Cocks are chosen overseers of the fence for
this yeare
Testis James Grover To%\iie clerke
[Page] 4
Aprill: 21 : 1668 it is mutually agreed by the maior partt of the inhabitants this day as-
sembled to gether in a legall to^^•ne meeting: that the ffuU and whole agitation about amill
building bee wholly reffered to Richard Gibbins: Richard Stoutt: William LawTence and
Jonathan Hulmes wholly to agitate with Robert Jones: concerning giving and taking land
as all, soe in disposing the townes former grant to the said Jones as first 3 hundred gilders in
Seawan : 2d the drawing of the whole mass of timber pertaining to his house and mill : 3d and
the use of a towne share of land keeping his mill in repaier for the townes use: 4th and ten
152 HISTORICAL MISCELLANY.
acres of upland adioj-ning to the mill 5th : and Hclpe to raise the workc when it is framed :
6th and the twelfe bushell toUe : all wch is granted to the above sayd Jones in consideration
of his building a mill and keeping her in rcpayre for the towncs use at the place commonly
called and knowne by the natives of the countrcy Choncis sepus * *
Testis Edward Tartt deputed clerke for that present
A prill 22 George Mount and Jonathan Hulmes were this day by the pluralitie of votes
chosen deputies: to act in the generall assembly to be held at portland pojTit * * *
A prill 23 In a legall towne meeting the maior part beeing present the 4 men viz : Rich-
ard Gibbins : Richard Stoutt : William Lawrence and Jonathan Hulmes (to whom the full and
whole agitation in the to\\-ncs be halfe was comitted to agitate with Robert Jones a bout a
mill building this day reported to the to\\Tie what they had acted with the said Jones the
to\\'ne upon this report : (owning their actings) did unanimously agree : and further ordered :
That all such engagements as have passed imder their hands in the towne be halfe to the said
Jones shall bee made good by the whole towne
Testis Edw : Tartt deputed clerk for that present
[page] 5
July 22 1668 The lott numbered ^^ with all the appurtenances and priviledges there-
unto belonging : together with ten acres of upland adjacent to the mill : both wch are given
and granted unto Robert Jones of New Yorke his heires successors or assignes for ever: to-
gether with the water streame whereon the mill shall bee sett : for him the said Jones : to have
and to hold as his ffree owne land of inheritance : with all and singular priviledges as any of
this towne can or may Inioy by any purchase: gift: or grant whatsoever: alhvaies provided:
that the abovesaid Robert Jones his heires: successors: or assignes doe build: and maintaine
a good sufficient mill: and that the above said Jones his heires: successors: or assignes is here-
by engaged nott to sell : or to give any partt or parsell of the above said land ffrom the mill
but that it bee kept intire to it * *
Testis James Grover TowTie Clark
October 28 In a legall towTic meeting it was ordered: that this flfollowing declaration
shall bee sent by the deputies to the generall assembly wee the ffree holders for the satisfac-
tion of the govemour and counsell declare: That whereas certaine men (by name) James
Grover and John Bowne apearing as Deputies to act in the countrcys bchalfe: this wee de-
clare that the men were nott legally chosen according to summons it beeing nott published
in any part of the countrey till the night beefore beeing the 24th of May The Inhabitants
beeing many: and setled neere twenty miles distance could nott bee gathered together as
above said yet it apeares that some few to wliom the summons first came: made choyce of
them unknown to the maior partt of the countrey who had noe hand in the choyce : nor knew
not of their going till they were gon : and this wee declare to the govemour and counsell : con-
ceiving under correction: that wee are nott at all obliged to stand to their acting the choice
beeing soe illegall being fearfull to act anything that might infringe or violate any of the lib-
erties and priviledges of our pattcnt: and this is our result that wee desire our deputies to pre-
sent to the govemour and counsell for their satisfaction that it was neither contempt: nor
obstinacy: nor wilfull on our parts that the choice was nott legall according to the summons.
Testis James Grover Towne Clcark
October 28 1668 [page] 6
The Inhabitants taking into consideration the liberties and priviledges granted by pat-
tent: and fearing to have their deputies any way invovld under any oath: engagement: or
subscripsion wherby any prciudice or infringment may come upon the liberties and privi-
ledges thereof : doe hereby order and enact : and by these presents : it [is] ordered and enacted
That this following proviso shall bee presented to the Govemour and Counsell : desiring to
TIII^ FIRST T()\V.\ BOOK OI<^ MIDnLirroWN, N. J. 153
have it inserted either in the oath: engagement or subscription: viz: provided that noe law:
or act: orcomand: wch is or may bee: made: acted: or conianded : may any way bee
forcible against the liberties and privilcdgcs of your pattent It is further ordered that if the
govcrnour and counsfll please nott to admitt of ijic proviso: in the oath: engagement: or sub-
scription that then the deputies shall refuse : cither to engage : svveare : or subscribe
November: i: 1668 Jonathan Ilulmcs and Edward Tartt were tliis day by the pluralitie
of votes chosen deputies to act with the gcnerall assembly at Elizabeth Towie. Testis James
Grover Town Cleark.
December 13 1668 James Ashton and Edward Tartt: Thomas Cox and Edward Smith
were this day acording to the order made at the giiicrall court held at Portland point in June
last : for the choice of men to bee joined with the overseers : for to act with them in all such
prudcntiall lawes : and orders : for the towne : as is convenient : as likewise for the making up
the rate for this present yeare: Testis James Grover, Clearkc.
December the 16: 1668 The constable and overseers with the asistance of the towne Dep-
uties taking into consideration the necessity of an equallity in towne and countrey levies Doe
hereby order and enact That all towTie and countrey levies shall bee levied upon mens estates
consisting of horses : swine : and cattle : or what other visible estates may either now : or here-
after apeare ordered ffor prevention of controversy w^h might arise by uniformity of markes
In hogs or cattle : and to the end that each mans cattle should be differenced [by] a knowne
or gcnerall marke it is ordered yt each inhabitant shall give the true report of his marke to
the towne clearke and to have it entrcd upon the towne bookc: and this to bee done betweene
this and the next com-t to bee held in January next for the wch the clearke is to have three-
pence ffrom each Inhabitant for the same: and this order to bee observed by every inhabitant
upon penalty of 20 shillings for his neglect: with this caveat that one crop on both eares shall
bee taken for noe marke.
[Page] 7
December: 16: 1668 This agreement made with the overseers of this towne and James
Grover concerning the laing out of the meadows : that is : that the sd James is to lay all the
meadows out into lotts beetweene this and the first of June next and the said James Grover
is to have three sufficient men to goe along with him : till the worke bee fully done and James
Grover is to have for every acre that is layd out one pound of good merchantable blade to-
bacco : it is to bee understood that the meadows that are to bee laid out are onely such that
the towne shall thinke ffitt * * Signed by James Grover.
January 4th: 1668 The earemarkes of the townes cattle Recorded as followith
* Richard Stoutts earmarke is cropt one the right ear and a slitt in the middle of the
crapp
* Richard Gibbins his marke is cropt one the neare eare the right eare beeing allsoe slitt
downe in the middle and the halfe next the head cut off January ye 24th 1697-8 now is his
sons mordeceys & his brand mark is M.G. on left buttock Wm Lawrence Clark
James Grover his marke is a crap one the neere eare the right eare slitt downe the middle
and the halfe on the out side cutt off
John Harrabin ( ?) his marke is a slitt downe the right eare
Edward Tartte his marke is a slitt downe the right eare and a halfe round cutt out of
the hinder partt of the same eare
* John Ruckmans marke is the top of the left eare cutt off and a slit in the remainder
now Recorded to Johannes Smock [the date of the latter probably 1692-3 or 1732]
* Daniell Estall his marke is a hole through the right eare and a small peice cutt out of
the out side of the same and a slitt cut of the outside of the left eare and now stands his
sons Williams Febary 14 1692-3
* The asterisk indicates that the entry had been cancelled by an X across its face.
154 HISTORICAL MISCELLANY.
John Wilsons niarkc is a crop on the right care and two slitts in the crop downe the earc
WilHani Lawrence his marke is both cares shtt and the hinder partt cutt off:
* Walter Wall his marke is a half moone cutt out of the under side off both eares
[page] 8
* John Hawes his marke is a hole in the left eare
* John Smith his marke is a crop one the right eare and a small slitt under the crop and the
left eare two slitts
Jonathan Hulmes's is a crop on the right eare and a square cutt out of the Inside of the
neere Eare
* Tho : Cocks his marke is the top of the right eare cutt off and a swallows taile and a hole
in the left eare
* James Dorsett his marke is the topp of the right cutt off
* Hener>' Marsh his marke is two slitts on the out side of the left eare
* James Ashton his marke is a forke in the left eare
* William Laiton his marke is a slitt do\\Tic the right eare and a square cutt out of the
upper side of the left eare
* Steven Arnold his marke is a slitt right downe both cares
* Edward Smith : his marke is a crop one the left and a halfe round cutt out of the fore
side of the same eare [By a subsequent clerk, the name of Edward Smith is erased and the
following substituted] Philip Smite his brand P S on tew xxxxx butok
* John Throcmorton his marke is a forke cutt out of the top of the right eare
Joseph Wilson his marke is the top of the eare cutt off beeing the left eare and a halfe
penny or halfe round cutt out of the fore part of the right eare [Joseph Wilson's name is
erased probably by a subsequent clerk and the follo\ving substituted] Widdow harbertt or
her sons Thomas Herbert
* Anthony Page his marke is the top of the right eare cropt off: and a slitt downe the
top of the left care
* Bcniamen Deuell his marke is a slitt downe the left eare and a halfe round cutt out of
the hinder part of the same eare
* George mount his marke is the left care the top cropt off
* William Chesman his marke is a square cutt outt of the fore part of the left eare
* Richard Sadler his marke is a slitt cutt downe the left eare a square cutt out of the fore
part of the right eare
[page] 9
Edward Tartt had liberty this day to record six young cattle and seaven hogs wch were
formerly marked with John horrabins marke wch are now running in the woods beeing three
sows and foure barrowes xxx
Job [Job?] Throcmorton his marke is a forke cutt in both eares
* William Golder his marke is a crop in the neere care and a slitt on the top and another
under the further eare
* Beniamin Burden his marke is a square cutt out of the fore side of the off eare and an-
other square cutt of the hinder side of the neere eare
* John Bowne his marke is a crop on the off eare and a slitt in the crop and another under
the crop of the fore part of the same care.
Testis James Grover Towne Cleark
* May the eight: 167 1 Richard Harttshonie this day gave in his marke as followeth:
Richard Hartshome's marke is the forme of a swallows taile upon the neere eare and a
slitt right downe the furthear eare xxx
Testis Edw : Tartt : Town Clcarke
* The asterisk indicates thai the entry had been cancelled by an X across its face.
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. i v?
All the markes beeing read off in piiMick Townmeeting were owned by every pertticular
inhabitant xx
E :T
Scf>lcui: 4: 1672 Thomas Maurfoott his eare marke is a sUtt downc both cares and the
fore partt next the head cut off bccing the forme of a square
Thomas Whitlocke his marke is the fonne of a swallows tayle and a halfe penny or halfe
round both cutt out upon the hinder partt of the off eare xxx
John Stoutt his marke is a crop in the off eare and a slitt in the crop and a halfe penny
or halfe round cutt out of partt of the neere eare
John morford may the 4th 1676 this day gave in his marke as followeth; is a fork in the
right eare and a slit right downc the midcll of the left eare
[page] 10.
ffchriiary: i: 1668 At a court holden it is ordered that if any inhabitant in this towne
shall deny to pay his rate when it is demanded that the constable shall dcstraine and for his
distraint hee shall have five shillings after ten daies warning
Testis James Grover Town Gierke
ffebruary: 4; In a legall towne meeting: ffor future security of the goods and cattle
that belongs to the inhabitants of the towne: it is hereby ordered and agreed upon: that
every inhabitant is Jointly enjoyncd to give their asistance to secure the goods of every per-
tieular inhabitant from any one that shall attempt: to take or cary any thing out of the
to\\-ne under what coulor of law soever : and it is further ordered that every perticular inhab-
itant shall make their apearance at all demands or warning by the constable or other author-
ized by him to meet any w-here in the towne upon penalty of five pounds for non apearance
or non asistance : and it is likewise ordered and agreed upon by the inhabitants that if any
one beeing an inhabitant shall come or fall into any trouble about anything concerning the
premises above specified : or shall bee called by vertue of any writt or warrant to apeare before
any govemour or court upon the same account of such apearance or such asistance that every
such inhabitant shall have his time and expences discharged by the towne: and his domesticke
business goe forward all the time of his absence : and these orders to stand forcible till ffurther
order x
This was ordered to bee entered
and subscribed by the maior part
of the towne
It is ordered that James Ashton : Jonathan Hulmes Richard Gibbons Richard Stoutt
William Lawrence and Edward Tartt shall give answer to the governors men in the to\\Ties
behalfe x Testis James Grover Town Gierke
may ye 4 1670 [1676?] Samull Willit this day gave in his marke as followth A slit in
the Right eare and hapeny under the left
Richard Ilartshorne
agust the 24 1677
William Austen gave his mark as follcth is top of the right eare cropt of and A slit downe
the top left eare being formerly Antoney Page his marke
[page] 1 1
it is ffurther ordered That Edward Tartt shall signe and seale to the writing that shall be
sent to the govemour x
It is further ordered that the clearkc at present shall receive the laws ffrom the Govemour
niessingers: viz Luke watson and Samuell moore and upon the receipt shall declare that the
town receives them for their owne security : only
It is likewise ordered that noe in habitant shall be seised upon or caried by violence out
of the tounie till the towne sees ffurthur.
here ffolloweth an answer to the warrant for distres [x x] ffor as much as Luke Watson
156 HISTORICAL MISCELLANY.
and Samucll Moore the governors mesingers doe comand us to aid : and assist you in taking i
distraint of goods from the inhabitants of middleton to discharge levies levied upon them
This wee declare That wee owne captaine Phillip Carteret to bee our govemour whose law
full : good : and Just comands : wee shall and will obey in all things : not for wrath but for
conscience sake towards god : the liberties and priviledges of our pattent onely maintained I
in full and ample maner : but for as much as the Govemour hath sent yee to take distraint
of goods from a peoplce : that as yet are nott submitted to him (if the act of the generall as-
sembly did not hold forth soe much wee would nott say soe) Though the same people will bee I
ready to yeild true submision to him : their Govemour in all things j-t are good and Lawfull : '
the liberties and priviledges of their pattent onely maintained : wee say : for as much as hee |
hath sent yee to to take distraint of their goods : as in our consciences wee Judge not to bee Just : I
for how can anything bee due from any man or people who are nott submitted : wee shall be '
passive here in refusing either aide or assistance to yee in the distraymt
Testis Edw : Tartt Town Clearke
i
I
[page] 12 j
March 17 1668-69 In a legall to\\Tie meeting : tho maior partt beeing present it was ]
this day putt to the vote : conceming answering the demands of Luke watson and Samuel ]
Moore : who were authorized by the generall assembly to demand our positive resolution of
submission to the goverment of the absolute lords proprietors as sayth the act : bearing date
the 7th of november : it was unanimously resolved that this following act shall bee our posi-
tive resolution and shall bee presented to the generall assembly I 'iz That if the oath of allcag-
ance to our Soveraigne lord the king : and Fidelity to the lords proprietors Interest bee the
submission intented in the act : this is our result : That as true Loyall subiects to the king: i
wee are ready at all demands : either to engage : sweare : or subscribe : all true alleagance
to his roiall maiesty of England : as in duty bound either before the govemour : or any other
minister of Justice authorized by him to administer the same : without any equivocation :
or mentall reservation as true loiall subiects ought to doe and this wee will perfourme abso-
lutely XX
As to the Lords proprietors Interest ,
It beeing a new unheard of thing to us : and so obscure to us that at present wee are ig- I
norant what it is : yet as men : not void of Judgement knowing right well : that all oaths :
engagements : or subscriptions : ought to bee administred and taken : in truth : in righteous
nes and in Judgement : upon wch consideration wee are nott willing to sweare to (wee know
nott what : yet by what hath bin presented and come to our hands from the Govemour at
severall times viz : i : an order or law came in the yeare 1666 prohibiting any from selling
wine to the Indians : under great penalty : though it seems now : that above the quantity of
two gallons may bee tollerated by a law : 2d : warrants comming to our hands : nott in his i
maiesties name but in the lords proprietors names : beeing such a name : as wee simple crea- j
tures never heard of before jjd : an acount that our deputies gave us : beeing returned from I
the generall assembly held in November last who informed us thatt the honored Govemour |
tould them (speaking conceming their pattent : that notwithstanding your pattent said hee : I
yett new lords must now have new lawes
[page] 13
and further they declared to us that the govemour toal them that govemour Nicolls could '
nott give away his master's lands and further said that when your pattent was in grant- j
ing that captaine James BuUen my secretar>' putt in his caveat : and soe putt a stop to it :
Captaine BuUen then affirming the same 4th 5th [Sic] An order comming from the Govemour
and Counscll bearing date the: i :of March (68) prohibiting the townes of Middleton and Shrews-
bury from electing any officer : or any officer from executing any office upon penalty of beeing
proceeded against as mutineers : 6th : an act of the generall assembly : stiling : (the right
honorable John Lord barkley and S[ir] George Cartrect) the absolute lord proprietors xx By ;
all wch wee conceive : that the lords proprietors Interest is :: not onley : the absolute sov- [
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. 157
craigiiity : ffrom vvch all laws must bee given : but all soe : the absolute propriety : from wch
all lands must bee holdeii : (wee say) if this bee the interest soe specified in the Governors
late order : and intended in the oath : and in partt the submission demanded by the act
This is our result
Wee having received a pattent from his Roiall highnes the Duke of Yorkes Deputy :
owning us : nott onely to have purchased our lands from the cheife proprietors of the countrey :
but all soe impowTing us to give prudentiall lawes to our selves : both for our safety : and our
well beeing : : and should wee submitt to the interest : soe farre : as by either engaging : swear-
ing : or subscribing to the lawes of the goverment under the lords proprietors : how contrary
and preiudiciall would it bee to our present safetys witnes a law made the last generall assem-
bly : giving liberty to sell wine to the Indians : wch liberty tends meerely to our destruction :
many sad former experiences have wee had among us wittnessing the same : it beeing a liberty
soe contrary to the lawes of New Yorke from whence our pattent had its originall over and
besides (our pattent giving us such liberty) as giving laws to our selves : how are wee bound
to take lawes from the goverment of the lords proi)rietors (criminalls and apeals excepted)
by wch it is manifest : that neither the lords proprietors nor the generall assembly can in the
least breake our liberties and priveledges : butt wee ourselves will bee found to bee selfe vio-
lators of them in submitting by swearing
[page] 14
to such and Interest : as wee are nott bound to : besides at present noe provision beeing
made by the lords proprietors Goverment. for the conservation of the liberties and privi-
ledgcs of our pattent they are Hable to bee infringed upon by such acts wch are resolved
by the maior vote in the generall asembly : then how should wee submitt by swearing to
the lawes of the goverment : and nott bee guilty of selfe violation of our pattent ' our
selves X And for as much as they are stiled the 'absolute lords proprietors fTrom hence :
it is absolutely granted and necessaryly followeth that all such inhabitants as lives upon
this propriety : are absolute tennants to the lords to the lords proprietors : and by vertue
of this their submission : by oath to their Interest : are irricoverably invovld to pay such
lords rents : as will answer the Interest to wch they have swome : and should wee submitt
to the Interest soe farre as by swearing thereunto : Having a propriety of lands nott onely
purchased from the cheife Proprietors of the Countrey : \'iz : the Indians : but allsoe
granted unto us by the Deputy to his Royall highnes the duke of Yorke (wch apears under
hand and seale) it would bee an act beneath the wisedome of the owTiers of such a pattent :
and herein wee should apeare to bee selfe violators of our pattent ourselves : and for as much
as the lords proprietors rents from such inhabitants as lives upon the propriety) apears in the
concessions : viz : a halfe penny an acre at least : should wee submitt soe farre' to the Interest
by swearing : whose acknowledgments by vertue of pattent to his Rovall highnes : have their
dependancy upon such payments as others his maiesties subiects doe in the goverment of New
Yorke to his Royall Highnes : it would bee an act as wee conceive wch would bee a dishonner
to him that gave it : Here in wee should apeare to bee selfe violators of our pattent our selves :
but for as much as there is an asignement made by his Royall highnes to the lords proprietors
of such a tract of land in wch our pattent may bee compreliended : wee looke at our selves
to bee (not onely) responsible to the lords proprietors : in all such aclcnowledgments as others
his maiesties subjects doe : in the government of new yorke to his Royall highnes : (butt alsoe)
to transmitt all criminalls arising amongst ourselves : and such apealls as are proper to bee
transrnitted : to the triall of lords proprietors goverment : : These : and noe other beeing the
same iniunetions : wch once wee were subordinate to the goverment of New Yorke : nott any
way now nullified : altered : or changed as wee conceive but onely tranf erred by virtue of the
Assignement to the sayd lords proprietors and their Goverment : Notwithstanding for the
future benefitt and tranquillity : and for the establishment of peace in the province : wee
shall bee willing to submitt to the lords proprietors interest
158 HISTORICAL MISCELLANY.
[page] IS
acording to the late order provided that some secure way could bee projected : or some
provision made by the lords Proprietors goverment : wch might secure us from destroying
of our selves by weakning this our interest wch wee soe highly prize wch indeed is the very
foundation of our lively hood : if noe secure way or course : can bee thought one : or proiected
to seciu-e our ownc interest ; wee are att present resolved : not to intanglc ourselves into any
other interest pertaining to any men : but shall : (by the asistancc of God :) sticke to our pat-
tent : (the liberties and priviledges thereof wch is our interest : wch once was committed to us :
nott to betray : like treacherius men : who for filthy lucre's sake have bin ready to betray
themselves and others : but to deale faithfully with : it beeing a trust committed to us : and
in soe doing : wee conceive : wee need nott fcare whatt any man : or power : can doe unto us :
and for as much as att present wee conceive : that upon this our Interest there hath bin lately
an in road made upon it : by vertue of an order coming from the govcmour and counsell : and by
commision : published in our towne : prohibiting any officer that hath bin constituted by
vertue of pattent to execute any office till they had swome to the lords proprietors interest
upon penalty of beeing proceeded against as mutineers : (too salve wch) wee shall make our
addresses unto the highest authority in the country for remedy : and this is our positive reso-
lution in answer to the act : desiring further : that this our answer may bee presented to the
general! asembly to prevent misinformation.
Testis Edward Tartt, Towne Clearke
May 3d 1669 The inhabitants at a legall towne meeting have made choyce of constable :
and overseers : and Towne clerke : for this present yeare
James Ashton constable
Jonathan Hulmes I
Richard Stoutt ^
Edward Smith Overseers.
James Bowne J
Edward Tartt Town Clearke.
It was ordered that the To^\•ne Cleark now chosen shall signe to the submision in the name
of the towne and shall send it by the first oppertunity to the govemour to bee comunicated
to the generall Asembly : Testis Edw : Tartt
Town clearke
[page] 16
May 6//1 1669 The constable and Overseers : considering the order of fencing That hath
bin practized in fencing since the towne was first in beeing : by fencing in a generall way in
all quatcrs of the towne doe hereby enact that the above said generall order of fencing shall
bee continued by all the in habitants for order sake to the extent of sixty Rords in length:
Testis Edw : Tartt Town Clearke
May the 23d.- James Ashton Jonathan Hulmes : and John Rucman were chosen to asist
James Grover in Laying out the meadows and acordingly tendred their asistance at the day
apoyntd at James Grovcrs House x
Testis : Edw : Tartt Town Clearke
May the 25 James Ashton : Jonathan Hulmes : James Bowne were this day by the plu-
ralitcs of votes chosen deputies to act with the pattentees at the generall courtt or the ad-
iourments thereof to bee held at Porttland ix)int the 27 of May
Testis Edw : Tartt Town Cleark
Jmie the 12//1 In a legall towne meeting the maior partt beeing present It was this day
ordered that all acts and orders as have formerly passed concerning laying out the meadows :
are by these presents mad void : excepting such orders as tended towards making high waies :
THE FIRST TOWN ROOK OF MIDDLETOWN, N. J. 159
and tlio qualily of James Grovers pay : and of the men to asist him such to stand forcible :
and doo I'urlluir cnacl that the meadows that hes only about shoalc harbour necke shall for
present bee laid out into 36 lotts : the rest to bee laid outt beetweene the 29 of September:
and the 25 of December x
Jonathan Hulmes beeing sicke : George mountt was chosen by the maior vote to supply
his roome in asisting James Grover
Edw : Tartt Town Clearke
[page] 17
JiDic 14 1669 It IS further ordered that the meadows shall bee fenced with a generall
fence by the whole Inhabitants beeing thirty-six in number x x the fences to bee made
and maytaind
John Hawes being chosen by the maior vote to wame towne meetings : it is therefore
ordered: that all meetings soe warned by him : having notice from the constable shall bee
acounted legall towne meetings: and to receive at the end of the yeare twenty shillings for
his paines x
It is likewise ordered: that if the number (thirteenc) of tlic Inhabitants meet: (upon a
generall warning of the whole Inhabitants that every such meeting shall bee acounted a legall
to%vne meeting : and shall have power to act The : 6th of the 4th month in a towne meeting
this above said order was made void :
It is further ordered That the bridge : called the new feild bridge shall bee sufficiently
graveld: and that upon the 28 of this present month: ever>' Inhabitant is cnioyned to apeare to
doe such worke about as the Overseers shall see cause: The Inhabitants that have teames
shall bring them acording to the apoyntment of the overseers and for every defect of not
coming by any inhabitant shall forfeit five shillings to the use of the TowTie x
It is further ordered That a bridge shall bee made over the swampe in the lane called
the south lane betwLxt this and the 25 of December next ensuing
for a future benefitt to every perticular Inhabitant upon debate it was further resolved:
That a sufficient cart way shall bee made by the generall Inhabitants to every perticular mans
meadow beeing thirty six in number : the Paid waies to made and maintained.
Testis Edw : Tartt : Town Clearke.
[page] 18.
June 1$: 1669 It is further agreed that the men That are deputed to asist James Grover
in the laying out the meadows shall bee satisfied in soe many dayes workes as they are out
upon the service : and these dayes workes to bee perfourmed by the rest of the Inhabitants
at such times as they are upon the service Themselves bearing an equall part with the rest
James Ashton making a satisfactory excuse to the Towne of nott asisting James Grover
in laying out the meadows John Smith was chosen to supply his roome
xxxxxxxxxxxxxxxx
It was further ordered that the equality of the division of the meadows is putt to the
Judgement of James Grover : Richard Stoutte : and Jonathan Hulmes
It is likewise ordered that as many lotts : as acording to Judgement are found defective:
that upon Just complaint : the three men : viz : James Grover : Richard Stoutte : and Jona-
than Hulmes : shall take a veiw : of the said defective meadows: and acordingly shall give
the choice in this second division to the owners of the defective meadows : and further that
acording to the degree of the defect of any ones meadow in the first division : viz : (shoale
harbour meadows) soe have they full power (by vertue of this order) to dispose of successively :
wch disposall of the three above named : by agreement of the towne shall stand for Equality
Ordered : that upon debate : of putting fresh lotts to salt lotts acording to the desire
of some who thinke it equalty is left to decide : when an exact cognizance of the meadows
is taken when they are di\ided : and the fresh and salt lotts in the first and second division
of meadows well veiwed
Testis : Edw : Tartt : Town Clearke.
,6o HISTORICAL MISCELLANY.
[page] 19
June 21 : 1669 Edward Tartte beeing formerly chosen TowTie Clearke for this present
yeare taketh his engagement \\c\\ is as followclh
You doe fTaithfully promise and engage to bee true to that trust That is committed to you
in point office and to keepc a true Record of all acts and orders that are made : both by the
constable and Overseers and likewise by the inhabitants of this place to the best of your un-
derstanding as you answer the contrary at your perill x per me Edw : Tartt Clcarkc
July 20 1669 William LawTence : Daniell Estall : George mount : and Richard Gibbins
were chosen Deputies for this present 3'eare acording to the order made : to asist the consta-
ble and Overseers
Testis Edw : Tartt Town Clcarkc
[page] 20
July : 26 : 1669 At a court holden in the Towne of Middleton : where was present James
Ashton : Constable : Richard Stoutt Jonathan Hulmes : Edward Smith : Overseers : Richard
Gibbins : William Lawrence : Daniell Estall George Mount Towne Deputies x upon debate:
it was at length putt to the vote by agreement of the Constable and Overseers to gether with
the Deputies : whether this fToUowing should pas ffor a towne order or noe : it was by the
maior vote caried in the aflirmative : That it should pas : viz : The Constable and Overseers :
with the asistancc of the Towne Deputies : considering the towne to bee now wholly com-
plcated beeing full acording to their number : and beeing carefull to obstruct and hinder any
charge that may arise by meanes of any persons beeing non residents : coming to soiourne
with in the limits of the Towne : ffor the future prevention of all such charges as may arise
by any persons soe coming to soiounie: doe hereby order and enact: that noe person beeing
an inhabitant in the towne after publication hereof shall harbour or cntertaine any such per-
sons what soever: nott exceeding the time of ten dales: without aquainting the officers of the
Towne upon penalty of forfeiting twenty shillings a night above the tearme of Ten daies :
and it further ordered that if any inhabitant soe entertaining any such person or persons and
aquainting the officers as abo\-e sd : shall bee bound to putt in such securs'ty as the officers
of the towne shall thinke fitt and upon refusall of
[page] 21
putting in such security : shall bee liable to such a fine as above said x x After this above
sayd order was by the consent of the Constable and Overseers and Deputies subiected to a
maior vote and rcsolvd in the affirmative: William Lawrence one of the deputies protested
against it and desired to have it soe entred Richard Gibbins likewise another of the Deputies
dissinting therefrom: desired to have it soe entred The Towne Clcarkc was ordered by the
court to publish this order : by fixing it upon some publicke sUition :
Testis : Edw : Tartt : Cleark :
December 25 : 1669 In a Icgall towne meeting: it was ordered by the maior vote that the
lott in the poplar feild belonging to Thomas Cox shall bee made good with 6 acres of good
upland wch addition was made by the Judgement of William LawTcnce and Steven Arnold
and this to bee made before any other land be laid out
The whole quantity of upland f>f the lott : nunil)cr : 16 : was this day by the present Posesor:
viz: James Grover: Senior: surrendred to the towne: the towne upon the surrender at the re-
quest of the said James did grant the full quantity of upland of a towne lott to lye one the
southward side of the mill streame begining at the southward end of the mill damme and sot.
runing 40 Rods up the hill: and soe (in length) towards the river (to make up the whole com-
plement of upland
Testis Edw Tartt Town Clearke
[page] z2
December : 25 : 1669 In a legall towne meeting: the maior pjirtt iK-eing present; This
day : James Grover requested of the [towTie] an inlargcmcnt of land to the mill promising
to prrforme tl.e conditions fi'iHowing
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. i6i
viz : I : lo ni;uiiil;iitK' tlio mill in pjood repaire to grind the come for the inhabitants of
middleton x
2 : to grindo the townics conic before any from other townes if demanded
3 : to grinde the townes come for the twelfe bushell : tolle :
4th : to make as good meale for the townes people as is usually made within this province
or within the goverment of New Yorke : provided the come bee in good condition to make
good meale and having water sulTicient :
5th to keepe the enlargement of lands: granted: and nott to dispose of any partt: or
parsell x
6th to bee bound both him : and his heires for the perfourmance of the above named
conditions In consideration of the perfourmance of the above sd conditions the use of 30
acres of upland was by the maior vote: (onely Jonathan Hulmes dissenting) granted to the
present posesor of the mill : (James Grover) running 70 rods along by the Runne and soe in
bredth up into the woods : toghether with the quantity of two acres of low ground lying upon
the northward side of the mill pond
Testis : Edw : Tartt Town Clearke
[page] 23
January 5//; 1669 At a court holden in the towne of Middleton Cosisting of
James Ashton Constable
Richard Stoutt \
Jonathan Hulmes - Overseers
Edward Smith )
fFor the more orderly proceedings of trialls of cases wch are proper to the cognizance of the
constables court it was this day ordered that all warrants or arrests (upon complaynt upon
any forrciger [foreigner] or any forreincrs complaining upon any inhabitant) shall bee issued
forth by the Clearke to the constable: and the constable is hereby ordered to make a true
retume of all such warrants to the court under his hand : and the To^\Tle Cleark to receive
twelfe pence for every such warrant x x x x
Testis Edw : Tartt Clearke
April 4tJi 1670 The Constable and Overseers with the assistance of the towne Deputies
Considering a nessesity of the recording of lands to prevent future disturbance wch may arise
by meanes of land markes beeing gone or defaced doe hereby order : that an exact record
shall bee taken of every perticular parccll of land belonging to the inhabitants of this towne
by the Towne clearke : both the length : breadth : and number of acres : the forme and manner
how it lies as exactly as may bee : and the same to bee recorded : and the clearke to receive
eight pence for every such peice of land soe recorded x
April ()th 1670 In a legall towne meeting it was this day ordered and agreed upon: that
the w^ay wch was formerly layd out by James Grover thorow the mountany feild and Poplar
ffeild shall bee enlarged with the allowance of two pole of the bre<lth of every mans lott fifront-
ing the said high way to make the sayd way full six pole in breadth : and it is likewise ordered
that James Ashton and Jonathan Hulmes shall bee Imploycd to treat with John bowne about
changing of the lott number (14) for the like enlarment.
Testis : Edw : Tartt : Town Clearke
[page] 23 i
Enlargement of the way wch was the length of some lots viz : number : 1 2 : and number
13: these above said to Joyne with James Grover for the doing of the same
It was likewise ordered and agreed upon : that for as much as the lott in the poplar feild
(number 23) considering the badnes of it being throwTie up to make good some other lotts:
wch said lott did formerly belong to Beniamin Burden: in consideration of wch liberty w'asthis
Chosen Overseers
162 HISTORICAL MISCELLANY.
day granted to the s^iid Bcniamin to txike up the full ciuantity of 9 acres of upland any where
in the common : with in the town shipp provided that the said Beniamin takes it up without
the limitts of the To\vn : beyond the utmost extent of a 160 Rods
Testis Edw Tartt Town Clearke
May the gth 1670 In a legall towne meeting the maior partt beeing present
Edward Smith was by the maior vote chosen to be constable for this ffollowing yeare
Jonathan Hulmcs
William Lawrence
James Ashton
James Bowne
James Ashton ] chosen Deputies to attend with the Pattcntees
John Wilson [ at the next gcnerall court or the Adioumments
James Bowne J thereof held at Portland point
It was likewise ordered and agreed upon : that the second devision of meadow wch now
borders about Weikec necke shall be laid out into thirty-five lotts: the equall partt or share
of this second devision of meadow pertaining to James Grover was (at the request of the said
James) granted to lie on the Eastward side of Shoal harbour Creeke: viz: of the lott number
1 6 Testis Edw : Tartt Town Clearke
[page] 24
Mfl>' 24 1670 Daniell Estall and John Ruckman came this day to have an exchange
of land Recorded wch is as followeth xxxxxxxxxxxxxxxxx viz: The
addition of the home lott (number thirty two) of the first division of land pertaining to
Daniel Estall: (as ajicarcs by Record) lying at the Westward End of the towne: beeing in
quantity nine acres more or less : lying upon the southward line of an addition of land belong-
ing to the home lott (number one) pertaining to John Ruckinan: and upon the northward
line of an addition of land belonging to the home lott (number thirty-three) pertaining to
Robert Jones) is by way of exchange transported from the above said Daniell Estall and his
heires: unto the above said John Ruckman and his heires: for Ever: to have and to hold as his
owne 2: Viz: The {*] lott in Moimtany ffcild beeing of the second division of land: (number
three) l>eeing in quantity nine acres : more or less : belonging to John Ruckman (as apears ujx)n
Record) lying to westward line of the land of Thomas Whittlocke (number four) and to the
Eastward line of the lantl pertaining to William Reape (number two) is by these presents)
in consideration of the above said exchange : Transported from the above said John Ruckman
and his heires: unto the above said Daniell Estall and his heirs for ever : to have to hold as
his owne x x x x x x x
Attested before mce : Edward Tartte
Towne Clearke
[page] 25
May 24 1670: Memoranilum Richard Ilartshomc and John Hawes gave order the 27 ofT
flebruary to have this following writing Recorded x x x x x x x \'iz : Know all men by
these presents: that I John Ilawes now Resilient in the Towne of Middleton: in the province
of N'ew Jearsy: doe acknowledge to have sould unto Richard Hartshome: now living in Weikec
house in the afTorcsaid province: my house and lands: toghether with three of four acres of
meadow for the summe of three hundred and fifty gilders: in part of wch I doc acknowledge
to have receaved of the above said Richard Hartshome: two hundred and twenty gilders:
and further I the afforesaid John Hawes doe engage myselfe to make the above said house
sufficient : by the last of Aprill next ensuing the date hereof : that is to say : I John Hawes am
to daube the House within and without: and to make the Chimney: and one Outlett: and to
lay the fifloores (the above sd Richard Hartshome finding boards and nailes and allsoe shells
to make lime for the doing of the above said worke: and further I the afTorcsaid John Hawes
am to make a cellar under the out Ictt: and allsoe one window in the house with foure lights:
wherein I am to make shutts to the lower lights: all wch I doe engage myselfe to perfourme
[Addition of •) * These two words crossed out in tlic original.
Till' FIRST TUWN BOOK OP MIDDLETOWN, N. J. 163
by the time above said: and in case of non pcrfoumiancc : to forfeit to the afToresaid Richard
one hundred gilders: and further the afforesaiil Richard Hartshome doth engage to pay unto
mee John Hawcs or to my Assignes one hundred and thirty gilders : when the afToresaid work
is done: and further it is agreed betwccne both parties: that I John Hawes shall enioy the
afToresaid land: sac long as his wife liveth: in case it bee desired: and in case the afToresaid
John Hawos shall bee putt out of the house: wherein hee now liveth: then hee is to live in the
house that hee hath now sould : during the time that his wife liveth : in case it bee desired :
and after her decease the above said I'iichard Hartshome is to enioy the afToresaid house and
land: both hee : and his heires forever: This agreement betweene both of us above written
is : that the afToresaid John Hawes am to leave the house in as good condition : as it shall bee
in: when it is finished acording to agreement: and likewise the fence that is now about the
ground all wch is agreed unto: botli by John Hawes and his wife whereunto they have sett
[their hands and seals.]
this 18 of ffebma-
ry I ((69 70 Signed
in the presence of
the names of James
(irovcr and John
Ruckman and the
marke of John
Wilson : were all
Inserted xxxxxx
John Hawes his marke
Jone Hawes her marke
and the name of Rich-
ard I lartshome were
all under written x x x
X X
This is a true Copie Extracted out [?] of the principall By order Edward Tartt
TowTi clearke
June 21 1670 [page] 26
The maior partt of thirty six of the Inhabitants beeing warned to a to-wne meeting : the
maior partt that was then present putt it to vote (Jonathan Hulmcs \A'illiam Laurence John
Rucman John Stoutt Edward Tartte onely dissenting) whether the fee simple and propriety
of three acres of meedow should bee given to John Hawes and his heires: or onely the use of
the said meadow (during life) it was by the maior vote resolved that the fee simple of the said
meadow should bee given to him and his heires : wch is as followeth The propriety and fee sim-
ple of three acres of meadow was as above said granted to John Hawes : lying at the west-
ward side of Weikec necke adioyning to a peice of salt meadow wch by order is to lye com-
mon xxxxxx
It was further ordered and agreed unto that the peice of salt meadow adioyning to the lower
spring by Weikec Creeke beeing neerest the Creekes mouth (by Estimation of the surveior
viz:: James Grover beeing nine acres) is granted to lye Common for cattle to graze on : not-
withstanding any former order made to the contrary and it is further ordered and agred upon :
that the like enlargement of common of salt meadow shall bee allowed to lye upon the East-
ward side of Shoale harbour Creeke in some convenient place for the above said use x x x x x
X X X X James Grover: Rich: Stoutt Jonathan Hulme: vewing the defective lotts in the
first division of meadow : gave choice in the second division as followeth : to Ben : Deuell
the first choice: who chose the lott number 26: Jo: Hulmes the second choice: who chose the
lott number 6 : James Grover the 3d choice: who chose the lott number 25 : Walter Wall
the 4th choice who chose the lott number 35 : Tho: Cockes the 5th choice: who made choice
of the lott number 2 :::::: :
Testis Edw : Tartt Town Clearke
[page] 27
August 31 1670
In a legall towne meeting the maior partt beeing present
George mount John Wilson: John Rucman and Thomas Cockes: were this day Chosen
i64 HISTORICAL MISCELLANY.
to asist the constable and Overseers for this present yeare : acordinjj to the order made at the
gcnerall court held at Portland point Benimen Burden and John Throckmorton were chosen
ffence veiwers xxxxxxxxxxx
Testis Edw Tartt Town ("Icarke
Sei)tcmber : 9th : 1670
The constable and overseers with the asistance of the towTie Deputies (taking into
consideration the dangerous practize of selling liquor to the Indians: wch: (for some years
past) hath at severall times: ocasioncd mischcife in the towne: and moreover: considering:
that not onely noe course is taken in the generall: for the obstructing of this dangerous prac-
tize: but all soe: the eminent danger wch dayly hangs over our heads: the wcakencs of the
Towne to withstand the rage and fury of the numerable Indians: wch inhabitcs about us: for
the present safety and prcsers'ation of his maiesties subiects the inhabitants of Middlcton)
did upon the 9th of this present month : upon this following ground : conclude upon this fol-
lowing order
Where as wee have found : as well by woefull experience as allsoe by severall complaints
of many inhabitants of this towne of the mischeifes and dangers ocasioncd by some: trading
of strong liquor to the Indians : by wch : many of them : having bin drunken and distempered
with the said liquor have oftentimes
[page] 28.
offered violence and fury to severall of the peaceable inhabitants : who have been endangered
of their lives: for the future prevention of all such mischeifes and dangers: ocasioncd by the
violence and fur>' of the Indians in their drunken distempers: and for the maintenance of the
peace of our Soverainge lord the king : doe hereby order and Enact : that noe person what-
soever shall directly or indirectly cither sell or trade any sort of wine: strong liquor: or strong
beare to any Indian within the limits of this towncshipp: upon penalty of the forfeiture of ten
pound for every such defalt and that (after due proces made) to be forthwith levied upon his
estate : the one halfe to the informer: and the other halfe to bee disposed of: at the discretion
of the courtt xxx
It is likewise ordered that all Indians that at any time shall bee found drunke in the towne
or neere about shall bee sett in the stockes till they be sober xxxxxxxxx
It is further ordered and agreed upon: that it shall bee lawfull : within the liniitts of this
towne shipp: for any person to seize upon any sort of wine: strong liquor: or strong beare that
is in the possession of any Indian : and take it away from him : all waies provided : that the
Seizer or taker gives acount to an ofTicer constable what hee hath done x x x x
It is likewise ordered that the ffence veiwers shall receive for the veiwing of the defective
fences: the one halfe of the fines livied upon defective fences: the other halfe to bee disposed
at the discretion of the courtt : x x x x x x x John Hawes having coveananted this
day to make a paire of stockes for the Towne: is to receive twelve shillings six jx^nce for his
Reward : x x x x x x x x x x x x x
Testis Edward Tartt
Town clearke
September oth 1670
At a court holden in the towne of Midilleton : present
Edward Smith [ constable
Jonathan Hulmes ) „
William La^^Tence \ O^'^^^seers
James Grover
John Bowne
Richard Stoutt
Richard Gibbins
[Page] 29
Pattcntees :Asisting
Till-; I'll^ST TOWN BOOK OF MIDDLETOWN, N. J. 165
The Constable testified that hce required John Jol) to aide him: and hee refused: and
further to watch with the drunken Indians: wch thing allsoe hee denied: and further the sd
Job said: what a divell have I to doe with you or his niaiesty either: and further said (when
others laid hold on him at the constables coniand: his shirt then tearing) a plaugc confound
yee all x x folm Job pleaded tliat hce knew nott that hee was constable xx the sentence
of the court in the case
Whereas John Job hath bin convicted before the court for breech of order in refusing
to obey the constable : therefore the court doe fine the said Jf )hn Job 40 shillings and pay court
chargos
The constable testified that Richard Sadler said: his son should not watch : and the next
morning hee charged the constable with these words : viz : you are sett to keepe the kings peace
and you brake it : and further said : what boyes play did you play last night : this the said Sad-
ler denied The sentence of the court in the case x
Whereas Richard vSadler hath bin convicted before the court for contumelious speeches
of the constable Therefore the court doe fine the sayd Richard Sadler twenty shillings: or
else to make a publick acknowledgment of his offence in open Townc meeting and pay court
charges per me Edward Tartt clearke.
[Page] 30
September : 17 : 1670
The Constable and Overseers with the asistance of the Towne Deputies for the present
preservation and safeguard of the Towne doe hereby order and Enact that if any person or
persons shall sell or trade any kind of amunition to any Tndian or Indians within the liberties
of this towne : he or they soe doing shall be liable to pay the forfeiture of five pound for every
such defalt : wch (after due proccs made) shall be forthwith levied upon his estate : the one
halfe to the informer the other halfc to bee disposed of at the discretion of the court : and
this order to stand forcible till further order.
Testis Edward Tartt Town Clearke
Ordered
upon Rumors and reports of the Indians Rising in armcs : that a watch shall be kept in the
towne consisting of six men in one night : and for every defect of not watching by any in the
list shall forfeit ten shillings
November : 6th : 1670 : ordered
At a towTie meeting of constable and overseers and towne deputies: that a rate shaK
bee made of 1 2lb 1 6s to defray severall charges : viz : for 5 wolves kiling : 51b : 2 : for the stockes :
i2S :6d : 3 : for irons for the stockes : 1 5s : for a quire of paper : 2s : for the generall Recorder : :
01 — 05 — 00: for the defraving of the charge of the court of patentees and Deputies held in
December last: acording to present laws : : 02 — 18 — 06 for John Hawes 20 shiUings: for a
quire of paper and making the rate: 8 shillings : to Edward Smith: 15 shillings x x x x x
Upon debate of the law made at the generall court Held att Portland Point 28 December
1669: for the defraying of the charge of the pattentees and Deputies at 3s the day: as allsoe
for fees for the general Recorder acording to a law bearing date 27 may i66q: William Law-
rence Declared his dissent: beeing an overseer: refusing to act in the execution of the abo\e
sayd lawes Thomas Cox beeing a towne deputy dissented as above sayd
Testis Edward Tartt Towne Clearke
[Page] 31
December 3 1670
James Mills (formerly shippmaster and living in James river in Virginia) and williain
Lawrence came before mee this day to have a former sale of land made void wch is as frollo\/-
eth XXX
Whereas I James mills had ^formerly received a bill of sale of william Lawrence some-
times an Inhabitant of Middleborough upon Long Island for his house and land there: wch
i66 HISTORICAL MISCELLANY.
said bill (beeing casually burnt by wch means the tennor and date of the said bill is unknowne :
Therefore wee the said James mills and william Lawrence doc by these presents declare that
all bills of siile of what tennor and date soever are by mutuall agreement of us (\'iz : william
and James arc by these presents made void and of none efTect notwithstanding any Kecord
in anv towne or court manifesting to the contrary In witncs here of they have hereunto sett
there hands
Testified by mee
Edward Tartte James Mills
William Lawrence
December : 12 : 1670
John Throcmorton and Alice his wife Cafter Icgall publication) were this Day coupled
toghether in marriage by Edward Smith Constable
November : 23 : 1670
Sarah the Daughter of John Bowne the son of William Bowne was this Day borne into
the world
December : 8 : 1670
At a towne meeting it was agreed upon with an unrmimous consent : that the Clearkc at
present in consideration for his clcarkshipp the last ycare: and the present yeare shall have
the allowance of one shilling six pence from every lott
Testis Ed : Tartt : Town Clcarke
[Page] 32
December : 26 : 1670
Richard Hartshome : and Edward Crome this day gave order to have this bill of sale Re-
corded wch is as ffolloweth
These presents wittneseth that I Richard Hartshome of Weikec in the province of new
Jearsy doe hereby acknowledge absolutely : to have sould : assigned : and make over : forever :
from mee : my heires : Executors : and assigns : all my right : title : and Interest : and Claime unto
a ccrtaine tract and parcell of land: lying and beeing in Middleton in the above said province
unto Edward Crome : beeing a towne share of land formerly bought of the pattentecs by william
Goulding and Transported from the said William Goulding unto mee the above said Richard
Hartshome as apeares by bill of sale : wch said Home lott beeing in number (25: tw^enty five)
I the above said Richard Hartshome withall the appurtennanccs and priviledgcs thereunto
belonging thereunto have absolutely sould: from mee: my heires: unto the above said Edward
Crome and his heires for ever : and doe further acknowledge : for the above said land : to have
received full satisfaction xxxxxxxxxxxx
Testified before mee Edward Tartte
Town clcarke
The above said: by reason of some imperfections in severall lines was drawn againe in
page: thirty three
[Page] 33
December : 26 : 1670
Richard Hartshome: and Edward Crome this day gave order to have this sale recorded
wch is as flolloweth
These presents witnesseth that I Richard Hartshome of Weikec: within the province of
new Jearsy : doe hereby acknowledge : absolutely : to have sould : assigned : and made over for
ever: from mee: my heires: executors: and Assigncs: all my right: title: and Interest: and
claime unto a certaine tract and parcell of land: lying and beeing in Middleton: in the above
said province : unto Edward Crome beeing a towne share of land : formerly bought of the Pat-
tentecs: by William Goulding: and Transported from the said: William Goulding unto mee
the above said : Richard Hartshome : as apeares by bill of sale : wch said Home lott beeing in
number (25) with c*ll the appurtenances and priviledges belonging thereunto: I the above said
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. 167
Richard Hartshomc have absolutely soulil : from mce my heires : unto the above said Edward
Cromc and his hcircs for ever and doc further acknowledge : ITor the above said land : to have
ivcceivcd iTull satisfaction x x x x
Richard Hartshomc
Testis Edward Tartt Town Clearke
De : 27 : 1670
It was further agreed: that the Clearke at present viz: Edward Tartt: in consideration
for his paincs in ofTiciating his Clcarkcshipp upon all generall business for the towne: shall
have the allowance of the Cariage of six load of hay per annuem : that is to say every lott within
the towne ship: (Portland point except) to be responsible to him the Carriage of a load of hay
from the meadows once in six yeares
Testis: Edw : Tartt Town Clearke
[page] 34
March : loth 1670 71
Thomas Potter and Anthony Page came This day before mee: declaring their agrement
to have this sale of land recorded : wch is as ffolloweth
Know all men by these presents that I Anthony Page of? Middleton in the Province of New
Tearsy doe hereby acknowledge to have sould: asigned: and made over: all my right: title:
and Interest and Claime unto a certaine tract and Parcell of land lying: and beeing in Mid-
dleton beeing a towne share of land : wch ffor some yeares past : I purchased off the Pattentees
as may apeare by record : the home lott of wch share beeing in number (twelve) with all the
appurtenances and priviledges thereunto belonging or appertaining : I the above said Anthony
Page have absolutely sould from mee : mv hcircs unto the above said Thomas Potter and his
heires ffor ever to have and to hold as his owTie : and doe further acknowledge : (for the said
share of land) to have received full satisfaction xxxxxxxxxxxxx
Entred by order x x x
Per me Edward Tartte
Towne Clearke
Memorandum
It was further agreed by Thomas Potter and Anthony Page that the said Anthony Page
should enio}' the profifitt and benefitt of the home lott during the time of seaven monthes
next ensuing the date here off : Excepting onely the one halfe of the bredth of the sayd lott
fronting the" highway as ffarre downe wards as is sowed with winter come Joyning to the lott
number (ihirtcene)
Testis Edward Tartt
Town Clearke
This latter agrement is by consent of both parties made void
E T
[Page] 35
March : 20 1670-71
Where as there was a Rate of twelve pound sLxteene shillings concluded upon by the con-
stable and overseers and Towne Deputies: as apeares in page 30 to defray severall charges
as apeares in the said page The Pattentees for certaine causes and considerations best knowne
to themselves : gave order this day to cast out for present the charges of the court held in De-
cember (69) and the fees for the generall Recorder both wch amounting to 41b 3s 6d : as apears
in the said page : the constable to gather the rest wch amounts to o81b — i as— o6d xxxxxxxx
per me Edward Tartt Town Clearke
Chosen Overseers
,68 HISTORICAL MISCELLANY.
May : 20 : 1671
In a Icgall townc meeting: the maior partt beeing present
Wilham Lawrence: was tliis day by the pluraHtes of votes Chosen Constable for the
present veare
James Bowne ^
Thomas Cockcs
James Ash ton
John Wilson
"Edward Tartt Chosen To\me Clearke
Testis Edward Tartte
Towne Clearke
[Page] 36
September 30 : 1671
In a legall to\\Tic meeting the maior partt beeing present The summons under hand and
seale of the province for choice of Burgesses was tliis day read in open towne meeting:
upon wch the towTie resulted to answer the summons : and further concluded that the two
acts formerly presented to govemour and counsel! bearing date the 28 of October (68) : shall
bee these burgesses duely observed : and further that this following Clause Viz : (saving their
alleageancc to his maiesty of Ingland in the latter act shall bee inserted x x x x
further the coppy of the conclusions of the counscll held at fortt James : upon wch : the towne
declared: that nott with standing the liberties and priviledges granted by: pattent yett their
persons and estates in point of offensive and defensive warre for the safety of the province
was at the devotion of the govemient upon they concived the generall assembly to bee calld
must bee read after the fourtecnc line
\\'illiam Lawrence and Edward Tartt were this day by the pluraliter of votes Chosen
Burgesses to act with the general assembly at Elizabeth Town this 3d of October
November : 10 : In a legall towne meeting William Lawrence making a satisfactory
excuse of nott going to the adiourment of the generall assembly to bee held 2 1 day of this pres-
ent : was this day discharged by the towne : and Richard Stoutt was chosen to supply his roonie
X X X X
[r'age] 37
November 18 1671
In a legall to\vne meeting
ffor severall causes and considerations best known to the towne: Richard Slouttwas this day
discharged from supplying the place of Deputy for the adjournment of the generall assembly :
and John Throckmorton was chosen to supply his roomc
November : 28 : 167 1
Anthony Page and Thomas Potter came this day before mee : declaring their agreement to
have this sale of land recorded wch is as followcth x Know all men by these presents: that
I Thomas Potter now inhabiting in shcrburree with in the province of New Jcarsy doe here-
by acknowledge to have sould : asigncd and made over: all my right: title: and Interest: and
clayme: unto a certayne tract and y)arcell of land: liing and beeing in middleton unto Anthony
Page: wch: for some monthes past I purchased from the above s;ud: Anthony Page as ajx-ares
in record : in page 34 : beeing a to\%Tie share of land : purchased from the pattentees by the siiyd
Anthony : wch said share of land : I the above said Thomas Potter : wth all the appurteananccs
and priveledges there unto belonging: have absolutely sould: from: mee: my heires: unto the
above said Anthony Page and his heires for ever to have and to hold as his owne : and doe
further acknowledge by these presents ^'^ have reccaved: plenar\' satisfaction
En t red by order
By nice Edward Tartt
Towne Clearke
THE FIRST TOWN BOOK ol- MIDDLETOWN, N. J. 169
[Page] 38
Decemher ()tli 1671
In a Icgall lowne meeting: the maior partt bccing present it was onicrefl that following
writing shall be sent to the Oovcmour: and counsell and Deputies of the townes of the province
assembled toghether at Elizabeth Town the 12th of this present month x x x x Honoured
Govemour: the counsell and Deputies of the Generall asembly x x x x
wee receaved by the hands of some of the men of Woodbridge the late acts of the generall
assembly at their last Adiourment bearing date 22 of November: as allsoe a summons under
hand and scale of the province for choice of Burgcs scs for a further asembly to bee Held the
12th of this present month: both wch beeing enclosed in a paper sent unto us by the Honored
Govemour: desiring our compliance to answer the summons: and further requesting our pos-
itive answer by the bearer : to wch wee say : that such is : and Hath bin our fonvardnes for com-
pliance at all times : that there hath bin anci is noe need of any ocasion : either to instigate or aug-
ment our forwanlncs tliere unto : having not at any wilfuly omitted any opertunity of apearing by
our deputies to do such service as hath bin required of us : besides : the sincerity of our desires :
beeing soe well knowne to god and our oane consciences herein: in point of true loyall sub-
mission to the govermcnt of the lords: proprietors: soe farre forth as is proper to our condi-
tion to the very utmost that can bee claimed from us: whose Just power: wee have formerly
(as it is well known) withall gravity owned but when wee consider (having pondered well in
our minds) the late act now presented to us: and being therein charged: with noe les then
contempt of arthority and goverment : the charge being soe generall : viz the
[Page] 39
The townes of middleton and Shrewebury the forciblcnes of the charge: soe great viz:
an act of the generall assembly : and withall Judgeing the charge the whole ground of the act :
for what grater force can there bee then a generall act : Wee say : wee : (weighing these things
in the ballances of equity) Judge ourselves at present all toghether uncapable of answering the
summons: aprehending ourselves at present: rather fitter to bee cleered publickely of soe
weighty a charge: then to Joyne with the Govemour: counsell: and deputies of the townes
of the province in the exercise of any legislative power: for the settlement of any thing: needful!
and necessary for the well governing of this province and shoud have now apeared to have
answered to the charge if that writt had apeared amongst us wch the late assembly gave the
Govemour thatt power to issue forth: further more (conceaving under coiTcction) that noe
such perogative or priveledge: may bee conferred upon contemners: and despisers of goverment
much Ics noe such thing as either the dignity of a freeholder to elect or the dignity of a Deputy
to act for the good and welfare of any state or province : and therefore for the fuller clearing
of our selves : our desire is that the late act (acording to the current thereof) may bee exactly
procecuted: that soe that power (wch the late assembly of deputies at their last Adiourment
tooke upon them to give the govemour) may now bee putt in execution : for had that writt
apeared now amongst us : wee question nott : butt w-ee should have shewed our ready and wil-
ling obedience to have answered thereunto (beeing carefull of incurring upon any Atta^mdor
of rebellion : butt that writt apearing nott amongst us : wee Judged our selves not obligd to come
to answer: and thus in breife have wee given account of our present condition: under favour
waiting onely wth all humility (pro forma tantum) as to what is further required of us in the
late act : viz to shew cause why wee will nott pay our Just proportion of expences of provision
taxed [?] at two assemblies in the yeare (68) wee answer: that what was expended at the as-
sembly Held 25 May (68) wee had then noe deputies there to expend
[Page] 40
and further what was expended at the adiourment in november followTng in the same yeare:
Our Deputies who were there and nott suffered to act butt turned home agayne reported to
us : that the Deputies for the townes of the province : invited them one night to supper : wch
before their departure thence they tendred them mony for itt : soe that : as w-ee abhorre all
such basnes of spcritt : as to eat any mens bread for nought : soe : wee come not : by what wee
I70 HISTORICAL MISCELLANY.
have soe liglitly as to pay other mens expences : who wee conceive rather shew an evcll mind
in dcsirring it itt so that if any thing by the power of the province be forced from us at any
time: (upon this acount) viz: for the discharge of expences of provisions for those two assem-
blies: wee hope wee shall neither be ashamed nor afTrayd to declare it to bee open and mani-
fest wrong: furtlicr wee give yce to undcrstrmd: the cause and reason why our deputies ap-
eared not at the last adiourment: when the time came that they should goe: our vcsscll was
accidentalv drove away by wch meanes they were disabled from coming and for the space of
neere 14 dayes to ghether noe vessell could not bee gott in any capacity to transport them:
this beeing the very ground and reason why they came nott: and therefore wee conceave:
that what providentialy fall out: men of reason and understanding will bee well satisfied
withall X
It is likewise ordered: that the Clearke (at present) shall signe to this above sd answer
in the name of the towne and shall send it backe by Wodbridge men : with its direction running
thus : Viz: To the Honoured Govemour and Counsell: and Deputies of the Townes of the
Province assembled Toghether at Elizabeth TowTie x x x
Testis Eihvard Tartte T C
January : 12 : 167 i
John Stoutt and Elizabeth his wife were this day : Coupled toghether in manage by John
Bowne : Justice of the peace
ffebruary : 12 th
Bernard Smith and margreat his wife : widdow of the late deceased Randall Huitt (after
legall publication) were this day Coupled toghether in mariage : by
[Page] 41
fTebruary : 11 :
In a legall towne meeting : Ordered The whole quantity of the upland of the lott number :
14: was this day by the present possessor \'iz: John Bowne: surrcndred to the towne: at the
second division of land lying about the poplar feild : the towTie : upon the surrender (at the
request of the said John:) did grant to the said John: Bowne the lott number (15:) of the
same division of land : formerly surrcndred to the towne by James Grover senior x x x
as may apeare in page: (21)
Testis Edw : Tartt
June 5th 1672
In a legall towne meeting the maior partt beeing present This day the towne (acording
to order from the govemour) proceeded to the choice of military and civill officers : and upon
perfect vote the choice was as ffolleweth viz: John Bowne and Jonathan hulmes was (by the
pluraliter of votes) chosen to the place of Justices of the peace for this fTollowing yeare to bee
presented to the Govemour for his choice and commission
James Grover: senior and James Ashton were by the maior vote chosen to the place of
Leiutennant to bee presented to the govemour for his choice and comission for this follow-
ing yeare John Smith : and John Throcmorton were by the pluraliter of votes chosen
to the place of Ensigne to bee presented to the govemour: for his choice and commission for
this following yeare
Jonathan Hulmes: chosen by the maior vote to bee Constable for this ffoUowing yeare
[Page] 42
June 8th : 1672
Steven Arnold this day: brought this following desiring to have it recorded
To all yK'ople before whom tliis deed of sale sliall come: Sammuell Holeman (soioumer
at N'ewix)rt on Road Illand sendeth greeting: x x x
Know yee: that I samuell Holeman soioumer at Newport on Road Illand in tlie Collony
of Road Illand and Providence Plantations: for a valuable summe of monney: well and truely
Paid unto mee by Stephen Amold : of Patuxet in the towne ship of Providence within the Col-
lony aforesaid: the receipt of wch I doe owne: and acknowledge: and doe hereby acquitt and
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. 171
discharge him: his heircs: Executors: administrators: and assignes of the same: have bar-
gained: sould: cnfeofed: aliend : made overt unto the said Stephen amold : a full purchase
Riglit of lands: within a ccrtaine tract: being within the Jurisdiction of his roiall Highnes
the duke of Yorke: and purchased of the natives by Will Goulding: and Sammuell Spicer:
Richard Gibbins Richard Stoutt: James Grovcr: John Bowne: my selfe and divers others the
well tract of Land is scittuate: liing and beeing southwestwardly from the citty of new Yorke
on manatcns: and allsoe EastwardJy from the Raritan river: It beginning at a certaine place
comonly called: or knowne by the name of sandy Point: and soe running along the bay West
northwest : to the mouth of the Raritan River afforesaid : upon wch purchased tract is setled
an Inglish towne by the name of middlcton : But the place where the towne standeth beeing
called liy the native Indians: Ghaguasitt: the wch affore bargained purchase Right is partly
devided and partly undevided the Home share or house lott beeing allready laid outt in one of
the rowes of House lotts within the afforesaid towne of Middleton : and lying betweene the
House lott of Anthony Page and the House lott of William Laighton : as allsoe severall other
parcclls of upland aiid meadow : beeing all ready devided : and laid outt : acording to the orders
and agreements of the Purchasers and inhabitants of the said towne: all Which afforesaid
Purchase right equall with any one of the number of those who purchased the said
[Page] 43
tract; (that is to say) of any one purchase right) both that wch is devided and that w-ch is
undevided: with all the appurteanances uses: benefitts: Priviledges: Profifitts; and comodities
thereof: and thereunto belonging: or any privelcdge to mee appertaining in all the tract of
land mentioned in the charter granted forth by the Honoured Richard Nicolls: Esqur: late
Govemour of new Yorke : unto severall Pattentees Purchasers : of the afforesaid tract and their
associates : I say : I have : with all my right : Interest : and title therein : or colour of claime and
title : for full satisfaction in hand all ready receaved : truely Bargained sou Id : and made over : :
and by this Instrument: doe make over and pas away: both from my selfe: and my heires:
Executors : Administrators and Asignes : unto the said Stephen Amold Both for himselfe and
his heirs: Excecutors Administrators: and Asignes: To have and to Hold: as his or either of
their true proper and lawfull Right and Inheritance for ever: and quiet and peaceably to en-
ioy : use : and posses the same and every part and parcell thereof : without at any time : the
hinderance: lett: trouble: contradiction or molestation: of: or by mee the said Samuell Hole-
man : my heires : Executors : Administrators : or asignes : or of any person : either for : by : through :
or under mee: And that the said Stephen Arnold doth at the day of the signing and sealing
hereof: stand truely and lawfully seized with the said purchase Right: of a good: sure: Ab-
solute: lawfull and undefeazable Estate of inheritance in fee simple: without any conditions:
limmetations : use : or any other thing : to passe : alter : or change the same and that the said
Stephen Amold : his heires : executors : and ministrators and Assignes shall and may at all times :
posses: bargain sell: mortgage: makeover: dispose of: rent out: or give aw^ay the sayd pur-
chase right : or any partt : or parcell thereof : by as full power and good claime : as ever it did :
or ought in right to belong unto mee and by vertue hereof as one of the number of the pur-
chasers of the said tract of land to act and dispose of lands : lay out w-ith the rest of the pur-
chasers order and dispose concerning the same : and I doe
[Page] 44
doe all soe (conser\-ing the same Bargaine an salle) by these presents : firmely bind my selfe
my heires: Executors and Administrators at all to secure to secure: keepe Harmeles and de-
fend the said Stephen Amold his heires : Excecutors : administrators and Assignes from all
hinderances : Incumbrances molestations : troubles : suits : Rights : Interests : claimes : title wch
shall: or at any time may arise: or be laid unto the premises or any part or parcell thereof:
by any person or persons what soever: clayming: or to claime: by vertue of any other bar-
gaine sale : Gift : Imbazelment : or mortgage at any time : made : done : or comitted by mee the
said Samuell Holeman : or of any other person : either for : By : through : or under mee : as all
soe: from any reversion or claime of Intayles: In Wittnes whereof I doe hereunto sett my
hand : and seale this three and : Twentieth day of June one Thousand six hundred and seaventy
172
HISTORICAL MISCELLANY
Memorandum: that these words: Viz: (and confirmed and by these presents doe bargaine:
sell: enfeofe: alien make over and confirme) beeing accidentally omitted: must be read after
the word: Viz: (over) in the eleventh line | | | i
Signed : Scaled : and Delivered : in the presence of us Samucll Holcman
William Carpenter the scale was aflixed
Jeremiah Osbume
[Page] 45
June 13 : 1672
William Deuell of Newport in Road Illand : (the father:) and Bcniamin Deucll of middle-
ton (the son) came this day desiring to have a deed of gift recorded wh is as ffoUowcth. To
all Persons to whom these presents shall come this deed of gift bearing date the third day of
march in the two and twentieth yearc of the raigne of our soveraigne Lord Charles the second
by the grace of god King of England Scotland: ffrance: and Ireland: and witnesseth : that I
William Deucll of Newport in the Collony of Roade Illand and Providence Plantations in
New Ingland in America: for: and in consideration: of the naturall L<5ve and alTection wch
I have and beare to my son Bcniamin Deucll inhabitant of Middletowne neere a place called
sandy Hooke now under the Jurisdiction of the citty of new Yorke : have given : granted aliened
and confirmed and by these presents: for mee: my heires: Executors: Administrators: doe
fully Clearely: clcarely and absolutely give: grant: Alien: and confirme and his h.circs of his
body Lawfully: begotten: a ccrt'iine Parccll of land lying: and beciiig within the bounds of
middletowne afforesaid: wch I Purchased of Mark Lucar: toghether with all and singular:
the waies: commons: liberties: Priveledges: commodities: Advantages: and Appurtcananccs
what soever to the said land : or any partt : or parccll thereof belonging : to have and to hold :
the said land toghether with all and singular the premises above by these presents granted
unto my said son Bcniamin Deuell : and the heires of his body I^awfYuUy begotten : and for de-
fault of such Issue to my son Joriathan Deuell: and the heires of his body Lawffully begotten
and for default of such issue : to the right heires of mee the said William Deuell for ever : and
I the siiid William Deuell Issue to my son Jonathan Deuell for ever: and I the said William
Deucll [convey] (the said land toghether with all and singular the premises unto my siiid son
Bcniamin Deucll and the heires of his body lawfTully begotten : and for Default of such Issue
to my son Jonathan Deuell and the heires of his body lawffully begotten in manner as is above
in these presents Expressed : against mee : my heires Excecutors : Administrators : or any : claim-
ing: by: from: or under mee
[Page] 46
will warrant: and for ever defend by these presents In witnesse whereof I have here unto sett
my hand and scale the day and yeare first above written: Anno Domini: i66o 70
Memorandum: that the demolish: and Enterline beginning at ihc word: Viz: (presents)
in the eleventh line of the recorded deed and ending before the word : \'iz (for) in the twclfe
line of the said record was accidentally done at unawares
Signed : Scaled : and Dilcvered
in the Presence of William Deuell
Marke Lucar his W markc
Mathew West Per mee Edward Tartt
John McCavesum[?l Towne Clcarke
Richard Bayly [?] [c^r Rayly]
June the 14: 1672
John Throckmorton of Providence in the Coll<iny of Road Illand: and Providence plan-
tations fthe father) and John Throckmorton : of middleton in the province of new Jcarsey
(the son) came this day: declaring there consents to have a ded of gift recorded wch is as ffol-
loweth
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. 173
To all rci)plc lo whom Uksc presents shall come: this deed of gift bearing date: the third
clay of march in the two and twentieth yeare of the raigne of our soveraigne lord Charles the
second: King of England: Scottland : fTrance: and Ireland: witnesseth: that I John Throck-
morton of I'rovidcnce in the Collony of Road Illand and Providence plantations in New Ing-
land: in America: for: and in consideration of the naturall love and afTection : wch I have:
and bcarc unto my son John Throckmorton : in habitant (jf middletowne wth in the province
of New Jearsy: have given: granted: aliened: and confirmed: and by these presents: from
mce: my hcircs Excccutors : Administrators: doe fully clcarcly: and absolutely give: grant:
alien : and confirm unto my sayd son John and heires for ever : all that my purchase
[Page] 47
Purchase share of land: lying and bccing comprehended in the three Neckes of land: com-
monly called by the natives of Contrey: Nevesinke: Narrumson: and Potepecke: purchased
by sevcrall of Graves End upon Long Illand : Viz : James Grover John Bowne : Richard Stoutt
William Goukling: and others with my sclfe two shares: as apeares in the booke of Records
of the above sayd three neckes; toghethcr with all and singular the wiaies : commons : liberties :
Priviledges: Commodities: advantages and apurtcanances : whatsoever: to the said land: or
any partt or parcell there of belonging : and for as much as I purchased two shares as apeares
in 'the Records: that if any liberty: or privelcdge belong to one of the said two shares: more
as to the other : I the said John Throckmorton : doe give : confirme : and grant : unto my said
son: the prehimenence of the said two shares the other beeing in the possesion of James Ash-
ton : warranting the gift from any that shal lay claime thereunto by vertue of any right: title
or Interest : claimed : from the grand Pattent and booke of Records : or any else : from : by :
or under mee in wittnes hereof : I have here unto sett my hand and scale this day and yeare
above written
Signed : sealed : and delivered in the presence of John Throclonorton
Edward : Tartt
John Stoutt Per me Edward Tartt
Town Clcarkc
[page] 48
November 25 : 1672
William Goukling of Graves End and Richard Hartshome of Weikec in the Province of
new Jearsy came this day Declaring their consents: and order to have this fYollowing Deed
Recorded : wch is as ffoUoweth | 1 1 1 1 ] 1
This Presents wittnesscth that I William Goulding of Graves End upon Long Illand m
the west riding of Yorkeshire: doe hereby acknowledge absolutely to have EOuld:_asigned :
and made over : for ever : from me : my heires : Executors : Administrators : and Assignes : all
my right : title : interest : and Claime : unto a eertaine tract and Parcell of land liing and beeing
in middleton in the Province of new Jearsy : and wch I sometimes bought of the Pattentees
of that tract of land: wherein the sayd middleton is included and knowne by the name of:
(number 25) with the meadow Ground: and all priviledges: and appurteananees: there unto
belonging unto Richard Hartshome of Weikec: in the same province: abovesaid: his heires:
Executors: Administrators: or assignes: and for him the said Richard to posses: and enioy:
in as large and amjjle mannor in every respect : as I the said wiUiam : might or could by vertue
of any ]nncha<-e or grant from the above said Pattentees: and further I the said William Gould-
ing doe acknowledge to have soidd : and fully made over unto the afforesaid Richard : his heires :
Executors : and assignes : all the priveledges : the wch I am at present possesed with in that
pattent : that is to say : my Pattenteeshipp : for him in my place and stead : as need shall re-
quire to ofTiciatte : and doe with the rest of the Pattentees : and to have all such priveledges
proffitts: and beneffitts: as is given to mee by Pattent from his roiall highnes the Duke of
Yorke: and his Debuty: or by vertue of any purchase from the Indians: and in consideration
of the premises: I the said william: have received full and plenary satisfaction: part in hand:
174 HISTORICAL MISCELLANY.
and part by bill : in wittnes hereof I have hereunto sett my hand and scale this twenty three
day of the month callnl Aprill one thousand six hundred and seaventy | | | | |
w-ittneses James Bow-ne William Goulding
John Stoutt
This is a true Coppy Extracted out of the principall By Order Edward Tartt: Town
clearke
[Page] 49
January : i : 1672
In a Icgall towTie meeting the maior partt beeing present | | | | | J | | | | |
The summons under hand: and sealc of the province (bearing date the tenth of December
1672) for choice of Deputies or representatives was this day read in open towne meeting upon
wch the towne resulted to answer the summons and further concluded: that: (acording to
the directions of the summons) a true certificate of the choice beeing an exact of the Record :
shall bee forth with sent to the Govemour: : wch is as fTolloweth | |
A Icgall vote this Day passing: William Lawrence and James Ashton were this day (by
the pluralitcr of votes) chosen Deputies or Representatives for tliis following yeare | | | | |
upon consideration had: of the diflicult making of a cartt way over Weikec Creeke to
the meadows of Thomas Cockes and Richard Sadler: It is hereby agreed with the said Thomas
Cockes and Richard Sadler with Thomas Whittlocke (upon agreement made amongst them-
selves for a sufficient cart way over each others meadow) that the above said three shall have the
full and sufficient Allowance of meadow in the next division or elsewhere: a cording the full
quantity of the above said sufficient cartt way: the said cartt way to bee layd outt and main-
tained by the towne a cording to former order | | | |
January : 3d : 1672
John Smith and Mary his wife (after legall publication) were this Day Coupled toghther
in marriage by John Bowne Justice of the peace
Testis Edw: Tartt to\\'n Clarke
[Page] 50
Aprill : 26 : 1673
This agreement made betweene Thomas Huitt of the one party: and Edward Tartt:
Agent for Cornelius Stenwicke of the other party: wittnesseth the above said Edward Tartt
hat lett unto the above said Thomas Huitt three cows: During the full tearme of three years
from the Day of the Date here of from thence next ensuing: During wch time the above said
Thomas Huitt is hereby engaged to looke after the said cows carefully: and to afTord them:
and a yeareling steere and all the increase of the said cows: good and sufficient wintring: and
if it soe fall outt: and if it soe fall outt that any of the cattle miscarry by any neglect of the
above said Tho: Huitt: that then hec is to make them good and at the end of the said tearme
the said Thomas shall Deliver up the said cows: the above said parties: Viz: Thomas and Cor-
nelius Steenwicke or his agent deviding the increase into two equall parts: shall take each his
efjuall share: allsoe the said Thomas having taken the land of the Saitl Stenwickes (rendring
and paving three Shillings: per annum:) is hereby engaged to fence the garden and orchard
with sufficient fence to keepe it from Damage : likewise the sayd Thomas (having Taken two
sows of the sayd stenwickes) during the time of the said | | | | | three yeare) is hereby
engaged and to looke after the other beeing three in number: by alToniing them suflicient
meat in the winter season : and further to Deliver unto the above Stenwicke or his agent on
third part of the increase of the swine toghether with the ould Stocke at the end of the said
tearme and for the true perfourmance of the premises of each party they have hereunto sett
there hands
signum
witness: Lewis L mattucher
E<lward Tartt
Tliomas Huitt
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. 175
memorandum that these words: Viz: (to raise what increase hcc can) beeing accidentally
ommitted: must be read after the word: viz: (engaged) in the 24 line | i | | | | |
I I I I Tliis is a tnie Coppy per me:
Edward Tartte
Towne clearke
[Page] 51
July 3d: 1673 , . , , .
John Hawes and Thomas Whiltlocke came this day declaring their consents to have this
following deed recorded wch is as followeth
To all people to whom these presents shall come I John Hawes of Middletowne in the
province of New Jearsy send greeting Know yce that I the alToresaid John Hawes : for : and in
consideration of a valluable summe of monney to mee in hand paid by Thomas Whittlocke
of the same place and province : of wch I doe acknowledge myself e fully satisfied : contented
and paid : and of every part and parcell : and thereof doe exonerate : aquitt : and discharge the
above said Thomas whittlocke have there upon absolutely sould enfeofed : and confirmed :
and by these presents: doc sell: enfcofe: and confirme all that my meadow land: liing and
beeing in the limitts of middleton : beeing foure acres : more or les : beeing bounded and butted
as followeth : to the eastward of weikec main creeke : to the northward of a pcice of common
meadow comonly called the cow meadow: to the westward of the upland of weikec necke:
wch said peice of salt meadow with all the appurteanances and privelcdges thereunto belong-
ing or appertaining: acording as it was granted unto mee by the inhalDitants of middleton:
(as apeares in the towne Records) I the above said John Hawes: have absolutely sould: from
mee : my hcircs : unto the above said Thomas whittlocke and his heires for ever : to have and
to hold : firmely by these presents : and by vertue hereof doe make good the purchase : war-
ranting the sale from any that shall lay claime there unto : by vertue of any right : title : or
interst : claimed from the grand pattent : or booke of records of the towne of middleton : or
any else: from: by: or under mee: giving and gi anting by these presents to the above said
Thomas whittlocke : full power : license : and authority : to record : or cause to bee recorded :
this my liill of sale: in any place at the pleasure of the above said Thomas whittlocke: in witt-
ness hereof I have here unto sett my hand and scale this fivcteene day of Aprill : in the twenty
five yeare of the Raigne of King Charles the Second king of England : Scottland : ffrance and
Ireland xxxxxxxxxxxx
Sigiied : Scaled : and Delivered in the presence of Signum
Edward Tartt Town clearke John hawes
the scale was affixed
[Page] 52
July 7th 1673
In a Legall towne meeting the maior partt beeing present the towne tl.is day proceeded
to the Choice of a constable and upon a perfect vote the choice was as followeth | |
John Throckmorton was by the pluraliter of votes Chosen Chosen Constable for this fol-
lowing yeare
July : 14 : 1673
Margi-eat Smith: the wife of Bernard Smith: formerly: wife to the late deceased Randall
Huitt come this day before John Bowne : Justice of the peace declaring her consent : for the
deed of sale of her land as all soe the sale of all her other goods and cattle to bee Recorded :
wch are as followeth | | | | I | I I
These presents wittncs that I I3eniard Smith of portland point for: and in consideration
of sufficient satisfaction to mee in hand paid : have sould to Cornelius Stenwicke all the cattle
and swine : beeing part of the estate of my predecesstir Randall Huitt late deceased : likewise :
all the Iron: pewter: and brasse wch I am possescd with all wch is partt of the estate of my
,76 HISTORICAL MISCELLANY.
deceased predessor to the above said Stenwicke: the summe of monney wch is dut-ly paid:
for cattle: swine: and Household goods is 25 gilders in good pay I | | 1 ! Signum
Testis Edward Tartt Bemed B Smith
Town Clearke
I Margrcat Smith doe give in a tnie inventory of what there is of household stuffe beeing
willing to the sale: of what is mentioned as above sayd | | | Viz: two brasse kettles: one
little Iron kettle: five pewter dishes: one pewter bason: four pewter plates one quartt pott:
one pint pott: one pewter salt cellar
Testis Edward Tartt Margreat W Smith
Town Clearke her marke
[Page] 53
To all people to whom these presents shall come I Bernard Smith of Portland point in
the pro\-ince of New Jearsy send greeting : Know Yee : that I the afforesaid Bernard Smith :
for: and in consideration of a valuable summe of monney: beeing part of a Debt owing from
my Predessesor Randall Huitt late deceased: to Cornelius Stenwicke: Merchant of new Yorke
as apeares by obligation bearing date the 20th of may: 1658 of wch valuable summe of monney
I doe acknowledge my selfe fully satisfied contented and paid: and thereof: doe exonerate
acquitt: and discharge: the said Stenwicke) have hereupon absolutely sould: infeofed: and
confirmed: and by these presents: doe sell infeofe and confirme: all that my towne
share of land: wch was formerly procured from the Pattentecs: by my predesessor Ran-
dall Huitt late Deceased: wch towne share of land is comprehended in one of the three pur-
chased neckes : \'iz : newsinke Narramsun and Potepecke : as may apeare in the booke of Rec-
ords of the said three necks: like wise I the afforesaid Bernard Smith in consideration of the
above said valluable summe of monney have sould to the said Cornelius Stenwicke all that
my share of that land commonly called the gift land belonging to my predessesor Randall
Huitt as may apeare in the said Records all wch towne share of land : and share of gift land
as apeares in the said Records: with all the apurteanances and priveledges thereunto belong-
ing or apertaining : I the afToresayd Bernard Smith from mee : my heires : unto the afforesaid
Cornelius Stenwicke and his heires for ever: and by vertue hereof doe make good the purchase:
warranting the sale from any that shall lay elaime thereunto: by vertue of any rigiit: title:
or interest: (claimed from the grand pattent and booke of Records: or any else: from: by: or
under mee : in wittnes hereof I have hereimto sett my hand and seale this sixt day of fTebruary
1672
Signed : Sealed and Delivered in the presence of Signum talis
Edward Tartt Bernard B Smith
TowTi clearke Signum talis
Margrct m Smith
the seale was affixed
[Page] 54
August. 3d: 1673
lj]X)n Receipt of a summons for choice of Deputies (from the citty of New Orange: by
order of the Admiralls and comanders in chcifc of the fleett belonging to the Estates Generall
and Prince of Orange : as alsoe by order of Captaine John Berry late Deputy Govemour) the
towne this day convented toghether for Election: and upon perfect vote James Grover and
John Bowne: were by the ])luraliter of votes chosen Deputies to treat with the said Admiralls
and comanders in cheife: and unto whom: full power: licence: and authority is hereby con-
ferred to make a full and [jlenary Surrender upon such articles as shall bee agreed upon | | | | | | | |
August 3d : 1673
The towne gave order this day that this following should bee putt to Record | | the
30th of July fTort James: and the citty of New Yorke beeing this day reduced to the obe-
dience of the Stales Generall: and Prince of Orange: by certaine shippes of warre; the Ad-
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. 177
miralls and commanders in chcife of the sayd ffelett sent a summons to this towne to come
and yeild to certaine articles of surrender the 5th of this present month: other wise to expect
to bee subduetl by force of armes: a true coppy of wch summons is as followeth Viz: The in-
habitants of Middletowne and Shrewsbery in the Province of new Jersey are hereby strictly
charged and requested to send their Deputies of their sayd townes to this place on twesday
morning next: for to treat with us upjwn certaine articles of surrendering: or by refusall: wee
shall be nesecitated to subdue you by force of armes : Dated at the Statdhouse at the citty
of new orange this first of August 1673 : Cornelius Everson de Joys.
Nicheles Biard; Secretary: Jacob Behells
f by order of the Admir-
I alls and Commanders
\ in cheife of the fTleett
I riding in the north
L River
heer followeth further a true coppy of our Deputy govemours warrentt
[Page] 55
You are hereby required to maka Choyce of two Deputies for your towne : and that they
apeare at Apeare at New Yorke on twesday morning next being the fifth instant to consider
and advise of what conditions shall bee thought fitt to endeavour to obtaine in order to our
province : I beeing required by the Generall to give yee notice yt yt is the time apoynted for
debating and determining the same
this first of Agust : 1673 To John Bowne John Berry
Esq : to be published at a towne meeting in
middletowne the sayd Deputies to bee chosen upon all wch the towne atted see : page :
by the inhabitants 54 | | |
August: 26: 1673: Stilo novo
upon receipt of an order: from the comanders in cheife and counsell of warre: Resident
in fortt William Hendrick at New Orange: (for choice of six persons being Inhabitants of the
towne to bee presented to the comanders as above sd : to take three for towne maiestrates)
as alsoe for choice of two Deputies to act a[t] woodbridge acording to the tennor of the above
said order) the towne: this day convented toghether for election: and upon perfect vote the
choice was as followeth — John Bowne Jonathan Hulmes James Asten John Throcmorton
Edward Smith: James Grover were by the pluraliter of votes Chosen maiestrates acording
to the tennor of the order | | | | | I I I I
Ed :. Smith and Edward Tartt were chosen Deputies to act at woodbridge Acording to the
tennor of the above sd order
It is further ordered that if any have ocasion to fence any other lands besides the sixty
two pole in length they shall bee liable to beare the halfe of the fencing with the rest adioyn-
ing to him/ acording to the land they fence in
[Page] 56
September : 12 : 1673
certaine commissioners (this day ariving here : from the counsell of warre at New Orange :)
gave order for a list to bee taken of all above sixteene yeare ould and upward : of males and all-
soe gave order that the to^-ne should proceed to the choice of military officers: wch are as
ffolloweth I
James Grover senior and Jonathan Hulmes beeing presented to them for place of cap-
taine: Jonathan Hulmes was established
John BowTie and John Smith beeing presented for place of Leiuettemont John Smith
was established Thomas whittlocke senior: and James Ashton beeing presented to them for
place of Ensigne : Tho : whittlocke was established | | | | | | ',
1 78 HISTORICAL MISCELLANY.
November : 8th 1673 —
Briget Herbert and Edward Smith came this day: declaring their consent: to have this
following putt to record) March 25 1671
Articles of agreement made betweene Edward Smith of the one party: and Bridgett Her-
bert of the other party a[s] followeth : both of them Inhabitants of middletowne: wch is to say
that the said Edw doth lett unto the said Bridgett a purchase share of land with all the prive-
ledges thereunto belonging for the space of five years after the date hereof: it is further agreed
upon that for the use of the house : the said Bridgett is to pay twelve pence a year : it is agreed
upon that when the five years above said is expired : that the lott is to bee left in good suffi-
cient fence as shall bee Judged of: and likewise the orchard is to bee fenced in: and whatt
fencing is made abroad is to remaine: is is further agreed upon: that the said Bridgett is to
make a chimney to the dwelling house : and likewise a fioore to the loft it is further agreed
upon that what out buildings the sayd Bridgett shall build : that shee is to bee payd acording-
ing to valuation to wch agreement both parties have hereunto sett their hands the day and
yeare above written | | | |
Testis James Dorsett Edward Smith
Tho : Tc Cockes Bridgett Hearbertt
Signum talis
[Page] 57
January : i : 1674 : Stilo novo
at a meeting of the maiestrates : it was this day ordered as fTolloweth | | | | |
Ordered: that the order about ffencing: bearing date January 6th 1667: shall stand forcible
(the three inches in the height onely excepted) : and further that defective fence shall bee liable
to pay all damages acording the proportion of the defect : unles it can bee punctually proved
through what fence the dammage came : the defective fence to pay ten stivers a rod : fine :
after the 14 of ffebruary next: likewise the damage: the sufficiency of the fence is left to the
Judgment of the fTence viewers: who are to receive the fine of the defective fence x x x x
ffebruary' : 14th: 1674: Stilo novo
Edward Crome and Richard Hartshome came this day to have this following Recorded
These presents wittneseth that I Edward Crome of middletowne in the province of the
new Netherlands doe hereby acknowledge absolutely to have sould : asigned : and made over
for ever from mee: my heires: executors: and Asignes: all my right: title and Interest: and
claime : unto a certaine tract and parcell of land : liing and beeing in middletowne in the above
said province unto Richard Hartshome beeing a towne share of land formerly bought of the
above said Richard Hartshome as may apeare in page the thirty three: the said home lott
beeing in number (25) with all the appurteananances and belonging thereunto I the above
said Edward Crome have absolutely sould from mee: my heires unto the above said Richard
Hartshome and his heires for ever and doe further acknowledge for the above said land to
have received full satisfaction in wittnes hereof: I have here unto sett my hand this day and
yeare above written
Testis Edward Tartt Edward Crome
To\vne Clearke
[Page] 58
ffebruary 15 : 1674 Stilo novo
It was ordered at a towne meeting the 29 of Janary that the lott belonging to willm Gould-
ing liing in the mountany ffeild shall bee made good with foure acres of the best upland liing
without: and adioj-ning to the east line of the poplar ffeild: Number 27 x x
Aprill 5th : 1674
Richard Harttshomc: Agent to the widdow Sarah Davis of Road Illand: this day: brought
these following transports: wch by the approbation of John Bownc Maiestratc: were ordered
to bee putt to record: wch are as ffolloweth
Till' FIRST TOWN BOOK OF MIDDLETOWN, N. J. 179
Memoramluin That upon llic 13th day of December 1669 I have bargained and sold unto
Mathias nicolls all my lott and accomodations at middletowne at the Newesands lying: and
becing: over against Richard Stouts: toghcthcr with twenty four acres of meadow or there-
aboutt belonging thereunto as allsoe ail my right: and Interest therein unto him the said Ma
thias nicolls his heires antl Assigncs for ever: for and in consideration of the summe of five-
teene pounds good pay to mee in hand paid or secured to bee paid before the sealing and de-
livery hereof: In wittnes whereof I have hearetmto sett my hand and seale this thirtene day
of deccmbcr 1669 Sealed sigum tale
and delivered in the Robert x x Jones
presence of John Carr the seale was affixed
will Tom :
John Garland
Paid in partt here of by bill to Mr Jacob Millboume wch was accepted of : the summe of five
pounds or 1 80s given a note to pay the Remainder upon Demand : deducting out of it what is
due from Robert Jones to mr Balthaz de Hoart
wittnes hereunto John carr Will Tom:
I doe by these presents assigne : and make over unto Thomas Lovelace Esq : all mv right : title :
and Interest unto the within written premises: hee doing: and perfourming what I am therein
obliged unto : as full satisfaction : for the same in wittnes whereof I have hereunto put my
hand this 2d day of fYebruary 1669 :
?ilathias Nicolls
wittnes Tho: Tiddeman John Garland
I doe hereby assigne and make over: my Interest herein to Nicholas Davis or his assignes this
loth day of aprill 1671
Per me Tho : Lovelace
wittnes mathias Nicolls: John Garland Richard Hartshome
[Page] 59
j\Iay 6th : 1674
Daniell Estall and John Stoutt came this Day before mee : declaring their consent and
agreement to have this following change Recorded wch is as iTolloweth The addition of the
home lott number nineteene: liing in the Cocowras necke beeing eight acres more or les: is by
way of exchange : transported from the above said John Stoutt ancl his heires unto the above
said Daniell Estall and his heires for ever to have and hold as his owne the lott in the mountany
feild of the second division of land number: three: (formerly belonging to John Rucman: as
apeares by Record: and by way of exchang Transported from the said Rucman to the sd
Daniell Estall and his heires :) is by these presents transported from the above Daniell by way
of Exchang to the above said John Stoutt and his heires for ever to have and to hold as his
owne Testis Edw Tartt Town Clearke
[Page] 60
June The: 29th: 1675
Att a legall to\\Ti metting Richard Hartshome was chosen to be towne clarke and this day
entered into his office and soe to continue for the full terme of one yeare next ensuing
By me Richard Hartshome
June the 29 1675
Richard Hartshome being chosen takes oth this ingagement as followeth
You doe faithfully promise and ingage to be true to that tmst that is commited to you
in poynt of your ofice of towne Clarke and to keep a true records of all acts and orders that
are needful! acording to the best of your understanding
July the : i oth :167s
At a legall towne meting it the maior part being present It was Requsted by Richard
Hartshome that the inhabitants of midelton would give the sade Hartshome liberty to ex-
change a parchell of land v/hich is as followeth viz that that parcell of land that lies vakent
i8o HISTORICAL MISCELLANY.
or unfenced in betwene Samuel Spicers hom lott and beniamin Burden the sade Hartshome
might have Hbcrty to take up provided he lade downe soe muncy acers to the towTie use in
an other place as there shall be found in that tract of land which is rcqusted by the sade
Hartshome which lyes betwene Samull Spicers hom lott and Bcniaim Burdens and it was
by the maior part of towne granted and consented unto that the sade Hartshome shal
posess and in loy the sade tract of land acording to the premiceses above spacifycd
Testis Richard Hartshome
Towne Clarke
[Page] 6 1
June the .29. 1675
At a legall towne meting it was Agreed upon by the maior part then present that Jonathan
Holmes John Throgmorton John willson John Smith Thomas whigtloc them or the maior part
of them are chosen for to goe in to the woods about the 30th of this instant for to see and take
a vcw and consider wliere aboutes it will be most conveant for the Southwest and sutherd
parts of midelltowne boundes should Runn and to give there Result
Testis Richard Hartshome Towne clarke
July the .loth. 1675
At a legall tou-ne meting it was by the maior part then present demanded of Jonathan
Holmes John Throgmorton John Smith John willson Thomas whitloc there Result conscm-
ing the southwest and southerd parts of midellto\ATie bowndes and there Result was as follow-
eth : viz from the southerdmost part of Richard Hartshome meadow which was formerly water
walles which lyes at the hed almost of wakeake creeke begining at an oke tree marked by the
creek side ovre aganest the above sade medow and soe along upon a straight line till you
com to an oke tree that is marked standes northwest side of Seeperamek [ ?] from thence upon
a straight line to an oke tree that is marked that standes on the southwest side of mcmtokea-
meck that is neare the hed of the littell hop river and soe along the river till you come to a
chesnut tree marked and from thence to the hed of a swampe that lyes betwene jumping
Creeke swampe and the nut swampe and soe along the Run in that swamp in to the new sand
Rear ["']
Testis Richard Hartshome Towne Clarke
October the 17th 1675
At a legall towne metting it was by the maior part ther present At the Request of John
Williamson it is granted that all that part or parcell of land that lyes betene the hom lot
of william Bowne and the hom lott of Steven amcll fronting over aganst the home lott of
Richard Hartsliome whicli lyes next to John Throgmorton and the rcod [reor ?J to be cquall
with the other lots adio\niing to it which parcell of land with all the pvaliges and apertcnnces
thereunto belonging is giving to John Williamson his heares or asignes forever
[Page] 62
provided the said John \vill pay the quit Rents and all other charges that shall acrew acording
to proportio and that John Throgmorton and other neighbours that lives nere shall have free
libertey to fech water out of the sade parcell of land it is to be undcrstoo^l that the brooke
is to be the boundes for the reor of the lott or parcell of land not with standing any thing con-
taning here in to the contrarey
Testis Richard Hartshome Towne Clarke
Province of New Jersey To the Inhabitants of midelltowne Whereas for weightey rea-
sons It is ordered by my selfe and counscll to call a ginerall asemblcy to meet together on Thurs-
day the 4th of november next Tliese are therefore in the name of the Lord Propritor of this
Province to will and Require you to call together the inhabitants of your towne at a convcnent
time whoc are hereby Required tn make choyce of too able and sufficient men of your towne
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. i8i
for your Representatives to meet with my selfe & counsel! at Elizebcthtownc on the day a
fore' saidc to consult & conclude of such thin^es and maters as shall be thought nescassarey
& for your soe doeing this shall be your Warrant (iiving under my hand & Scale of the provmce
the 23 day of October 1675
"^ ^ Ph Carteret
for midellto%vne By the governors order
Ja BoUen Secrett — .
This is a truv coppy per me Richard Hartshome Towne Clarke
At a legall towne meting held at midelltowne in the province of New Jersey the second
of November one thousand six hundred and seventy five John Bowne and John Throgmorton
are chosen fo[r] debiteys for the towne of midelltowne to go to Ehzabath Towne to mett the gov-
ernor there with ye rest of the generall asembley of the province there to agitate and in the
behalfe of the aforesaid towne acording to the governor warant dated the 23 : of October: 1675
Richard Hartshome Towne clarke
Province of New Jersey [R^ge] 63
To the Countey of Navesincks
WTiere as I have thought it necessarey for A generall assembly to meett together on tusday the
4th day of Aprill next Ensueing these Are therefore in the name of the lord propntor of this
provience to will and Require you to call together the inhabitants of your too townes on ye
first day of januarey whoe are hereby Required to make choyce of tow able sufftcnt men out of
each towne for your representives to meet with my selfe and Counsell at Elizebeth tovrae on
the 4th day of Aprill as afore saide to Consult and conclude of such thinges and maters as shall
be thought necessarey and for your soe doeing this shall be your warant Given under my hand
And scale of the province the sth of december 1675 Ph Carterett
midelltowne the first of January 1675
At a legall towen metting Johnathan Holmes and James Ashton was by the maior vote
chosen debities to meet the governor and councell on the 4th of Aprill next enseuing at Eliz-
ebeth towne to consult and conclude of such thinges as shall be found nessarey
Testis Richard Hartshome Towne clarke
Midellto\\Tie the first of Januarey: 1675
At a legall towne meting James Bowne and John Stout was chosen by maior vote mag-
istrates of A monthly courtt" of small causes for this present yeare
Testis Richard Hartshome Towne clarke
midelltowne the first of Januarey 1675
At a legall tovme meting John Throgmorton and Edward Smith were chosen by the maior
votes grand Turey men for this present yeare
Testis Richard Hartshome Towne Clarke
[Page] 64
Midelltowne the first of Januarey 1675
At a legall towne metting it was concluded upon that Richard Hartshome should be
Clarke to the montheley court of small causes
Testis Richard Hartshome Towne Clarke
midelltowTie the first of Januarey 1675
At a legall towne meting it was by the maior votes concluded that Richard Sadler should
be mesinger to the court of small causes for this next yeare Enseuing
Testis Richard Hartshome Towne clarke
iS2 HISTORICAL MISCELLANY.
midelltowne the first of Januarey 1675
At a legall townc meting william Lawance was by the maior votes chosen constable for
this next ycare enseuing
midelltowne the 25 of feaubarey 1675
at a legall townc meting Richard Sadler was by the maior votes chosen constable for this
ncx vcre william Larance Refusing to scr\-e as constable Testis Richard Hartshome
[Page] 64i
December the 10th 1676
At a legall to\\'ne meting it was put to voate whoe shall be the men to Ascs the govcmer
areares & it was by the maior vote concluded that Gorge mount Richard Sadler Richard Rich-
ardason should be the men to take those mens names that will not subscribe to the governor
areares and still doe Refuse to ases them acording to there A bilites
Testis Richard Hartshome Towne clarke
Januarey the first in yeare 1676
Acording a writt from the govemer baring date the 26th of December 1676 for the inhabitants
of midelltovs-ne to meet together to cheuse debities to meet the governor and counsell at wood-
bridge on the second thuisday in October next
In order to which the said inhabitants acording to the writte as above writen did mett for the
choyce of deptuies and by the maior voate James Bowne and Thomas Cox are the men chosen
deptuies to mette the governor and counsell at woodbridge on the Second thuisday in October
next
Testis Richard Hartshome To\\Tie clarke
- [Page] 65
Januarey the first 1676
At a legall Towne meeting the maior part being then [ther?] present of the towne it was by
the maior voate concluded on that John Jobes is Constable for the next ycare enseuing
Testis Richard Hartshome Towne clarke
July the 7th 1677
At a legall to\\Tie meting it was by the major part then present voated for James Grover
Juner and John Rucman to be fence vcwiers for this present yeare
Testis Richard Hartshome To\\tic clarke
Januarey the first in yeare 1677
Acording to a \\Titc from the govemer baring date the 20th day of October 1677 for the
inhabitants of midelltowne to mett togather to chuse deptuies to mett the govemer and coun-
sall at Elizabethtowne on the third munday in October next
In order to which the said inhabitants acording to the written did mett for the choyce
of debutics and by the maior voate John Throgmorton James Bowne arc the men chosen dcb-
uties to meet the govemer and counsell at Elizabethtowne on the third munday in October
next
Testis Richard Hartshome Towne clarke
[Page] 65 i
Januarey first 1677
where as in page sixty one there is an agrcmcnt for the settcling and concluding of a to\mc
boundes and where as by that agrement it was concluded that the boundes should run from
the htell hop river along the said revcr to a chesnuttree and now by the maior vote concluded
to runne from the chesnut tree by the hopriver along the said hop river in to the s^^^ming
Rever and soe in to the new said Rever in to the mane oacan
Testis Richard Hartshrrne towne clarke
THE FIRST TOWN BOOK OF MIDDLETOWN. N. J. 183
Januarcy the first 1677
At a legall towne metting the maior part being present Johnathan Holmes was this day
bv tlic pluralty of voates chosen constable for this present yeare
Testis Richard Hartshome Towne clarkc
Januarey the first 1677
James Bowne was this day agreed to be towne clarke for this inseuing yeare
Richard Hartshome
[Page] 66
January the first: 1678 at a Legal Towne meeting This day John bowne and Richard
Hartshome are chosen debutys for the assembly of this Insuing yere and Richard Hartshome
is chosen constable and Rich : Stout senior and Thomas Cox are chosen to see that the high
ways bee mended and cleared
and Benjamen Deuil is chosen to wame the Towne meetings for this present yeare and
for the waming of Each meeting hee is to have five shilings
and Thomas cox and Job Throckmorton are chosen to receve the tobaco for the survaying
of the Towne boundcs
January the first: 1679 at a Legal Towne meeting Peeter Tilton was chosen constable
by puralyty of vots and Jonathan holmes and John throckmorton with the clarke weerr chosen
to call ye former cunstablcs to acount about the Towne Rates It was farder Voted by the
Inhabitance that the woulves that are kiled with in the bounds of midletowne thay will ad
five shilings to Each heed out of the towne Rate for the time to com
[Page] 67
ffebuary th 20 1679-80
At a Legal Towne mee[t]ing James bowne and John Stout were choosen Debuties to act with
the asembly for midletowne
In answew to a warrant sined by Capt Nicols & Capt Dyer for the waming of a To^\Tle meting
the towne being warned inhabitance met but no vote pased
by mee James Bowne
Towne Clarke
Midletowne The 28 agust 1680
[Page] 68
September the 28: 1680
At a Legall Towne Meeting Peeter tilton was chosen Cunstable for Midletowne
Aprill the 23: 1681
at a Legall Towne Mee[t]ing Mr Tho : snozill was chosen Cunstable for Midletowne for this In-
suing yeare
July the 18: 1681
at a Legall Towne Mee[t]ing Mr John Bovme and peeter Tillton werr chosen by the pluralyti
of Voices of the freeholders of midletowne to be there Debutys for the Insuing yeare &ct
January: the i: 1681
At a Legall Towme meeting by ye Inhabitance of Midle Towne John Bowme and Richard
hartshome were chosen to act as debuties for ye towne of of Midle Towne with ye Jenerall
asembly and John Smith was chosen to be constable for ye same yeare
[Page] 68i
Jenary the i Anno 1682
At a Legal Towne Meeting at Midle Towne John BowTie & Richard Hartshome were
Chosen by ye Maigar Voyce of ye freeholders to be debutyss for ye Insueing yeare to act with
the asembly for ye Good of ye province &c And ye abov said Mee[t]ing or free men of Midle Towne
did choos Joseph Grover to be Cunstable for ye said Insuing yeare
i84 HISTORICAL MISCELLANY.
[Page] 69
April 2ith anno domini 1686
To all Persons to whome these presents shall come Henry Tibbits of Nar^'gansett in the
colany of Roadc Island and providance plantations In New England scndeth Greting Know
yee that I the said Henry Tibbitts for and in consideration of the trew and Just some of ton
pounds starling unto mce in hand paid before the sealing and deliver)' here of by Thomas
Ward of Newport in the Colony aforesaid have Granted aliened bargined and sold and by these
presents for mee my Heircs Executors and administrators doe fuly clearcly and absolutly
grant alien bargine sell and conforme unto the said Thomas ward and his Heircs and asignes
for Ever a whole share of Land in a certaine tract of Land begining at a certaine place comanly
caled and kno\\Tie by the name of sandy pointe and soe Riming a Longe the bay west north
west till it comes to the mouth of the Raritans River from thence Goeing along the said River
to a certaine point of marsh Land which devids the River into two parts and from that point
to run in a derect Line south west in to the woods twelve miles and then to tume away south
East and by south till it fales into the maine Ocean which are the bounds of the said tract of
Land acording as they are Expresed in the charter or pattent thereof Granted by Richard
Nicolls Esquire unto the said pattentees and there asociates To have and To Hold the said share
of Land by these presents bargined and sold togathere with all and singuler the comons Ccmodi-
ties Imunities Liberties priviliges Advantages and apurtinancescs what soever to the sam.e belong-
ing or in any waises apertaining to him the said Thomas ward his Heires and asignes for Ever to
the only proper use and behoofe of him the said Thomas ward his Heircs and asignes for ever
and I the said Henrv Tibbits the said share of Land togather with all and singular the premises
above by these presents granted unto him the said Thomas ward liis heircs and assigncs against
mee my heires and assigncs or any person Claimeing by from or under mee will warant and
forever defend by these presents In witnes wherof I have here unto sett my hand and seale
the foreteenth day of June in the four and twentycth yeare of the Raigne of our soveren Lord
Charles the second King of England Anno Domini 1672
Signed sealed and Delivered in the pres- The above writen was Entred and Re-
ents of John Read and Richard baily newport corded in Publick records of his magestyes
on Roadiland this 13th of may anno domini Collony of Road iland and providance plan-
1680 henry tibbits pcrsonaly apeared before tations and in the 187 page of the bookc 01
mee and ecknolcdged the above written In- Land Evcdenccs (?) the 6 of September 1680
strement to bee his free .... dede the day atcst John Sanford ....
and veare abovsaid his
John Grene Asistimt Henry H Tibbits
marke
:«. seale*
[Page] 70
Roade Island September: 24th: 1675
Dcre sone I receved your Letter by Mr frogmorton wherein I undertsand the charge that
you will be at in the I^ands that I first purchesed for you therefore as you desire mee to cut
of the intailment I hereby out of mv fatherly afetction to you doc hereby answcre your desire
and doe hereby resin up all my Right and Intrust in that land which I purchesed in that coun-
try caled Midleto\vne for you to posses and dispose of eighthere by sale or othere waise as your
selfe your heires or sucsesors shall see meet with all cercumstances apertaining there unto in
witnes here of I have set to my hand and scale the day and yeare abov said the
marke of william W Deuill
Tested by us Thomas Clrwtor James Barker
seale *
Pheby deucl ended her natural Life the twelth day of april one thousand slx hundred
Eighty nine Beniamen deuel and Juda Comton were maried the Leventh of June on thousand
six hvjndred Eighty and nine
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. 185
[Page] 71
The births of John Smits cliildrcii of Midletowne
llatiali Smith was borne ye : 18 of novcmbcr : 1673
Jolui Smith was bome yc 7 : of Jenary 1675
Mary Smith was bome ye : i ; of Jenuary 1680
Tho : Smith was bome : ye : 6 of desember 1682
Sarah smith was bome ye : 4 of June 1684
Nicolas smith was borne ye : 30 of Jenuary 1686
August ye 27 1685
Jonathan Stout and annah bollen were lawfully marryed in middeltowne
Jonathans Stouts childrens agecs
Josei)h Stout was bom the 25 of October 1686
Sarah Stout was bom Septtembcr ye 10 1689
beniamen Stout was bom desember ye 14 1691
hanna Stout was bom march 29 1694
[Page] 72
Eliezes Coterel and Sarah : 1686 Rucman ma[r]ied the 27 day of October and there daughter
Sarah cotaril was bome the 4 day of October 1687
[Page] 74
To all people to whome these presents shall come this writing made the sLxth day of July
in the yeare one thousand six hundred eighty and two betwene philip smith of New port one
Roade Island and benjamen Dcuell of the same place wittneseth that for and in consideration
of Mariage had and solemnised betwen the said Beniamen Dcuell and phebe his now wife
and for the Love which he hath to phobee his wife and for and in consideration that phebe
his wife hath Given her free consent to the sale of a certaine messuag and Lands there Unto
adioyning under her hand and scale to the said phiHp smith and to the Intent that the Lands
and tennaments here after these presents Exprescd mentioned and deClared may become
and Remainc to the said jiliilip smith for and durcing the Naturall Life of the said phebe: it
is covenanted Granted and agreed betwene the said parties in maner and form folowing and
the said beniamen deuell for the Considerations aforsaid doth covenant promis and Grant
for him selfe and his hcircs and asincs to and with the said philip smith and his heires by these
presents that hee the said philip smith and his heires shal stand and be sezed of all and sin-
guler the Lands and tennaments Lying and being in and about the precincts of midletowne
in the province of new Cesaria or new^ Jersey
[Page] 74 J
in america Lieing in sundry parcels wherther Upland or ]\Iedow of which I the said Beniamen
Deuel am the La full proprietor of and now in the occupation of william comton or his asines
to the Uses purposes and Intents hereafter in these presents expresed and Limated and to
noe othere purporses or intents That is to Say to the Use and behooffe of the said phebe for
and towards her maintainance the whole terme of her Naturall Life with out Impeachment
of wast [?] and the said beniamen for him his heires and asigncs doth covenant and promise
to and witli the said philip smith his heires and asignes that hee the said beniamen Deuell his
heires and asignes shall and will permit and sufor the said philip smith and all and Every
other persone to whome of right the said Lands or any part of them shall com quiatly and
peacably to ocupy therein without any Lot [Let) or hinderance of mee the said beniamen or my
heires or asignes or any other person pretending to have title Under mee During the whole
terme of the Nattirall Life of the said pheby acording to the true Intent and meening of these
presents In Wittnes whereof I have here Unto sett my hand and scale the Day and yeare
above •wTitton Beniamen Deuel
i86 HISTORICAL MISCELLANY.
Signed Sealed and Delivered in
the presents of
the word natural in the Eight
Line and presents in the fifteenth
Line for it EnterLined
Richard Barnes
Thomas ward
Ammy ward
this \\Titing Instament is entered Upon record in ye 78 page of ye book of Land Evidences No
3 belonging to ye Towne of Newport with ye Asociation Tenth of aprill 1683 benjamen Deuell
came before mee and proved ye abov writen instrument to be his owne act and deed
[?] justice
[Page] 75
July 26th: 1684
at a Towne meeting Convened for the swine to have there Liberty in the comons without
molistation and the Voate was the Maior for it and not one that aposed but Rich : Hartshome
and safty Grover
[Page] 76
William LawTence was maried to Ruth Gibbins The: 24: day of June 1686
William Lawrence the Son of William & Ruth Lawrence was bom the fift day of Novem-
ber: 1 688
Elizabeth LawTence the daughter of william and Ruth Lawrence was bom the third day
of desember: 1690
Robert Lawrence the second Son of william and Ruth Lawrence was bom the: 25th: day
of September: 1692
Richard Lawrence ye third Son of william & Ruth Lawrence was bom the: nth: day of
July: Anno. 1694
John Lawrence the fourth Son of william &• Rulli Lawrence was bom the 22th: day of
August Anno: 1696
Mary Lawrence the Second daughter of Wm and Ruth Lawrence was Borne the 28 day
of Decembr 1698
[Page] 77
James Wilson was married to Hannah Smith the Seventh day of oCtbr Anno 1697
As Apears by the justices note
Thus midletowne the Seventh of oCtober 1697 James wilson Hannah Smith Came before
me and did take each other in mariag till part them
Peter Tilton Justis
Entred by order Will Lawrence towne Clark
[Page] 77 J
We the Inhabitance of midletowne by vertue of A warrant from mr Richard Hartshorn
one of his Maicstics Justisses, Being warned by Jacob Trucx Constable to meet, this twenty
ninth day of oCtober 1697 To take Care of the poore of the towne and also to Consider Con-
cerning Swine going at large, Therfore we have taken into Consideration and have agreed that
wheras John Allin is one of the poore of the towiie being sick and & standing in need of Sliirts
and beding That the overseers of the poor Shall provide two Shirts and one blanket, and also
have agreed with John Ruckman Junyr, to finde the: sd : allin dyct washing lodging and ten-
dance durcing his sickncs att ff)ur Shilings pr week and give his acumpt to the overseers, and
the overseers giveing their acompt to the towne Clark, he Shall give order to the Receiver,
to wit Jarat wall to pay So much money out of the towne Stock as Shall be Justly expended
on the : sd : allin dureing his Sickness Entred by order of the towne
Wm Lawrence Clark
THE FIRST TOWX BOOK OF MIDDLETOWN, N. J. 187
w'hcras there is an Act of Assembly that Impowers Every townc within this province
to make any such towTie act or order as they Shall think fit and Convenient for prohibiting
Swine going att large Thcrfore we the inhabitance of midletowTie being mett together this twenty
ninth day of October: 1697 Seeing the 111 convcniency of Swine Runing at large, have ordered
and mad this to be, A towne Act as followcth, Viz that from and after the last day of march
next, it Shall and may be lawfTull for any person or persons within the bounds of Midletowne
Seeing any hogg or Swine upon his or their land or meadow inclosed or not inclosed after once
giveing the owner notice therof, to Shoot downe or other wayes to kill, any Such hogg or Swine
upon their owne land or meadow Entred by order
Wm Lawrence towne Clark
[Page] 78
Midletowne Jenuary the first 1697-8
Att a publick towne meeting by vertue of A warrant from Mr Gershem mott high Sherife
to Choose two of the inhabitance and freeholders of this towne to be their deputies or Repre-
sentatives for this ensueing year, it being put to vote Richard Hartshomeand Beniamine Bor-
don ware by the major vote Chosen Deputies for this ensuing year Entred by order wm Law-
rence towne Clark
Jenuary the first 1697-8
Att a publick towne miting by vertue of A warrant from mr. Richard Hartshome justice
to Chose one of the inhabitance to be Constable, Eleazer Cotrell was Chosen by the major vote
to be Constable for this insucing year, the said Cotrell desired the benefit of the Law, Viz ten
dayes time to Consider on it, it was granted Entred by order
wm Lawrence towne Clark
Jenuary the 8th: 1697-8
Eleazor Cotrell being Chose the first day of this Instent to be Constable for this Ensuing
year, upon Consideration this day gave his Answer, not to Serve, but willingly Submiting
to the justice of the Law, Viz to pay his fine
wm Lawrence towne Clark
[Page] 78i
Midletowne, Jenuary the first 1697-8
Complaint being made to Cpt Andrew Bowne one of his maiesies Justices, Concerning a
late towne Act made for the prohibiting Swine going at large, the : sd Justice granted a war-
rant to the Constable to wame all the inhabitance of this towne to meet this day to Consult
Concerning the said Act what may be most benificiall for the publick, After much and hott
debate, it being put to Vote whether Swine Should be prohibited as by the said Act, or whether,
they should have liberty to goe at large as hertofor the major vote : is, that Swine Shall have
liberty to Run at large as formerly Entred by order
Wm Lawrence towne Clark
Jenuary the fifteenth 1697-8
Att a publick towne meeting Convened by a warrant from mr Richard Hartshorn one
of his majesties justices to Chose a free holder to be Constable by the major \'ote Thomas
Wame was Chosen Constable for this Ensuing year
Entred by order Wm Lawrence towne Clark
Thomas Wame Refuseing to Serve in the office of Constable
A warrant being granted b}', Cpt Andrew Bo\^^le to wame all the inhabitance to meet
this 31th, day of jenuary 1697-8 to Choose a Constable, being met acordingly, at this pub-
lick towne meeting by the maior vote william Cheesman was Chosen Constable for this en-
suing year Entred by order
will Lawrence towne Clark
i88 HISTORICAL MISCELLANY.
[Page] 79
MidletowTie ye first of January: 1696-5
Att a pulilique townc meeting william Lawrence junyer was Chosen and appointed to be
to\\Tie Clark for this insuing year
jenuary ye first 1696-5
Att a pubhque towne meeting Conveaned by Vertue of A warrant from the high Sherief ;
to make Coice of two of the freeholders of this towne : for deputies to meet the Governor and
Councell in General! Assembly for this present year It being put to Vote Richard Hartshorn
and Bcniamine Bordon were legally Chosen deputies for this year
Will Lawrence junyer Clark
jenuary ye first 1696-5
Att a publique towne meeting by vertue of A warrant from Peter Tilton jestice of peace
to make Coice of a constable, it being put to \'ote william winter was Icgually Chosen
Willm Lawrence junyr Clark
jenuaiy ye first: 1696-5
Att a publique towne meeting by Vertue of a warrant from Cpt Andrew Bowne jestice
Quorum ; to make Choice of men to Asses the tax or Rate that is to be Raised for the Support
of the Goverment : it being put to Vote Richard Hartshorn Beniamine Borden and willm
LawTence junyer were legally Chosen to meet the men of the other towns of the County to
Asess the : sd : Rate or tax
Willm Lawrence junyer to\\'ne Clark
[Page] 79 J
janurary the first 1695-6
att the publique towne meeting it was agreed upon that the men Chosen to make the Rate
that is to be Raised for the Support of the Goverment ; to wit Richard Hartshome Beniamine
Borden and willm Lawrence junyer Shall ad to said Rate as much as will pay the deputies
their last years wages; and also three pound to by towne Books Signed by willm Lawrence
junyr Clark
Middletowne January the first 1696-7
Att a publique towne meeting by Vertue of A warrant from the high Sherife for the Choice
of Deputies for this cnsueing year it being put to vote Richard Hartshorn and Beniamine
Borden were legually Chosen : deputies for this ensueing year
Willm Lawrence junyr
January the first 1696-7
at a publique towne meeting Jacob Truex was Icgually Chosen Constable for this ensuing year
Willm Lawrence junyr
jenuary the first 1696-7
Att the publique towne meeting it was Concluded and agreed upon that there Should be a
Rate made for the poore and tn defray other Charges to value of thirty pound The jsersons
Chosen to make the sd Rate Beniamine Borden obediah Bowne Elisha Lawrence and Will
Lawrence junyr and Garat wall is Chosen Receiver to Receive this Rate
Will Lawrence towne ("lark
Middletowne jenuarv ye 31th 1697-8 ^ ^^'
at a publick towne meeting it was ordered and agreed upon, that, the tO'ATie Clark shall take
three poundr. out of the tov/ne StoCk that is in the hands of Jarat Wall towne treasurer And
buy towne books therwith, for the Recording marriages berths burialls: and also other towr.e
business. Entred by order
wm La^^Tance, towne Clark
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. 189
Att a piiblick towne meeting, This nth day of novembr 1698 Convened by vertue of a
warrant from mr. Richard Ilartshome one of his maiesties Justesess, It was agreed upon by
the maior vole, That there Sliould be a Rate made for the poor; and to buy towne books of
about 33 pounds to be paid by the first day of february next in Silver money wheat Rie or
inden Come It being put to Vote at what price Come Should Goe to pay the Said Rate
by the major vote it was agreed that wheat Should goe at four Shillings, Rie at two & Six
pence Inden Come at one and Six pence pr bushell to pay the: sd Rate, It being put to vote
who the towne Clark Should nomonate the men that Should make the Said Rate, The major
vote was, that the men he Should nominate Should be the men to make the: Sd Rate The
men nominated by the Clark and appointed by the towne to make the Sd Rate, are Cpt Safety
Grover. Thomas Harburt Beniamine Borden. Obediah Bowne Obediah Holmes Zebulon
Clayton, with the Clarke
It also by the major vote was agreed upon att the : Sd : towne meeting. That the Clarks
order to the Receiver or towne tresurer, with The overseers of the poors Recept Shall bee his
discharge for what money he shall pay out of the towne Stock; It also was agreed upon at the
sd meeting by the major vote that the Clark Should account with Thomas Harburt for what
money is in his hands of the townes and upon paiment therof to give the said Harburt a dis-
charge in behalf of the towne
[Page] 8oi
Towne ; It also was put to vote wherthcr The Constable to wit william Chccsman Should be
paid four peeces of eight for waming four towne meetings the major vote was that he Should
have but Two now and the Remainder when his year is out, the which was paid and entred
by order of the towTie
Pr me william Lawrence jimyr
towne Clark
November ye 15th 1698
Then Receved of william Lawrence junyr The Sume of Seven Pounds one and Six pence
of the townes money to Relieve the poor I say Received by me
Jonathan Stout
jenuary the 3 : d 1698-9 To the Towne tresuere
wher as Jonathan Stout one of the overseers of the poor made Complaint that he did
stand in need of five pound foure shillings The which he Stands ingaged for toward the main-
taince of John Allin These are therfore to pay to Jonathan Stout fivee pound foure Shilling
of the townes money and this with his Resept shall be your Security
pr me wm Lawrence junyr
towne Clark
Jenary the : 3 : d 1698-9 Then Received of wm Lawrence junyr the sum of five pound
four shillings of the townes money for the Relife of the pore I say Received by me
Jonathan Stout
[Page] 80- -b
Second jenuary 1698-9 Att A publick towne meeting Convened thys: 2 : d by a warrant
from the high Shei4ff to Choose Deputies, by the major Vote Richard Hartshome and Ben-
jamine Borden ware Chosen Deputies for this ensuing year
at the Said towiie meeting it was moved to the towne whether they thought it Convenient
that the assembly Should Raise money to Stand tryall in England with any that alredy have,
or hear after Should mollcst or tmble any vessell that hath or may Import or Export any
goods or Commodyties to or from perth Amboy, it was unanimusly assented to and agreed
upon that the assembly Should Raise what money they Should think Convenient for the de-
fence and maintaineing of the Right of the province, also att the Said towne meeting it being
put to Vote by the maijor vote it was agreed upon that the deputies to wit Richard Hartshome
and Benjamine Borden Should have SLx pound to bare their Charges at the assembly, which
is to be paid out of the towne Rate, by the Clark
£.
s.
d
3-
3-
7i
7-
I-
6
5~
4-
o
6-
5-
9
3-
6-
o
I-
i6-
o
I .
■4
.o
190 HISTORICAL MISCELLANY.
also at the Sd : tow-no meeting by \'crtuc of a warrant from Mr Richard Hartshomc, one
of his majesties Justices, by the maijor N'ole Peter Wilson was Chosen Constable for this en-
suing yeare
Also at the Sd : meeting Jacob Truex demanded thirty Six Shillings for the Service he had
dun the towne when he was Constable in warning townc meetings it being put to Vote, the
maior Vote was his Rate Should be discovmted and the Remainder Should be paid by the Clark
out of the towne Rate all Entred by order of the towne
Pr me Wm Lawrence junjT towne Clark
[Page] 80-c
November ye ii : 1698
Then paid of the townes money
To Richard Hartshome and Benjamine Borden,
on acct of the last year deputy Ship
November 1 5 To Jonathan Stout for the poore
jenuary : 3d : To Jonathan Stout for the poore
februry : 1 9th To the deputies
To towne books
To Jacob tnicx
To William Cheesman
To my wages for Clarke
October ye 3d: 1699 Then Received of william Lawrence junyr ye Sum of four pounds Eleven
Shillings in full for boarding Tenes garats one half year, viz from the twentieth of aprill until!
ye 20th of this insten at three Shillings and sixpence pr week as he was put to me by the over-
seer of the poor I Say Received by me 4- 1 1— o
John Willson
oCtober ye 5 th Then ReCeived of willm Lawrence of the townes money five pounds four
Shillings in full ffor keeping John Allen one year that is from the Eleventh day of november
Last untill the Eleventh of november next by me
mordeici gibbins
5- 4- o
november ye nth 1699 2-- 19— 2— i
then Received of will Lawrence junyr the sume of two povmd nineteen Shillings & two pence
farthing of the townes money for Boarding denis garetson one whole year I Say Received by me
Benjamin Stout
[Page] 8o--d
November 11: 1698
Then Received to Thomas Harburt £■ S. d
The townies money 3-3 7i
of Jarat wall n. i. 7i
November ye 9th 1700
then Received of william Lawrence junier the Some four pound Eleven Shilling in full for
hording Teunis Garats one whole year Viz. from the twentieth of aprill 1699 till the 20th: of
aprill 1700 I Say Received by me John wilson
[Page] 81
Records of Mariegs for Midle Towne begun ye yeare one thousand six hundred and sev-
enty Nine
Joshua SilvcrwofKl and .Mary Ilofmcr [Hofmer?] were Maryed at Ry by Joseph Horten
Magistrate of ye fore said Towne of Riey as doth apcarc by a sirtificatc produced by the said
Joshua Silverwood under ye said Joseph Hortons own hand this 5 of Jenuary 1679
THE FIRST TUWN liUUK UF MIDDLETOWN, N. J. 191
Sc'j)U'inl)or ye 9: 1681
Tho: Ingham and ye widuw Fli/.abcth Cox wore maricd by Caj) Jcjhn bowne Justis of the peace
in Midlc Towne
Desembcr llic 24th: 1698
David killes ear mark is A hole through the Right ear Entred per me Wm Lawrence junyr
towne Clark
July ye 24th 1699
Elias Slillwill his Ear marke is A half penny on the under Side the Right Eare and a Cut
in : Cros ways on the under or back Side of the left entred
pr mc Will Lawrence -junyr
Recorded to Cornelius Vanhom: Clarke
August ye 9th. 1699 James Bollen his Ear mark is a helf penney on the hinder side of
the Right Ear Entred pr me Wm Lawrence junyr towne Clark
[Page] 81 i
June the 14: 1693
John bowne Shoomaker his Ear marke is one crop on the right Eare and two cuts in ye
hinder side of the same his brand mark is^ Standing thus one the right butock
September 25: 1693
James Ash ton Juncr his Ear mark is a fork one the Left Eare and a crop one the right
Eare
October 8lh : 1694
will winters Eare marke is one crop one the Left Eare and a squcarc one the Under sid
of the Right and the Undes side of the Left Eare a notch and his brand is W on the Left butock
now Recorded to his son Andrew winters
October ye 9 1694
James bulling his brand mark is 5 Stands thus one the nere butock
agust ye 8 1695
Obadiah bowne his Eare mark is a crop one the off Eare and too Slits in the crop and a
cut in the fore Side of the Same Eare Now recorded to his son John Bowne
agust ye 9 1695
John i-uckman juncr Eare mark is the top of the left Eare cut of and a Slit in the remainder
and a hole in the right Eare
agust 9 [19?] 1695
Richard Stout junir his eare mark is the top of the right eare cropt of and a slit in the
left care which was william astens
november ye 25th 1698
John Coal his ear mark is the left ear the top Crapt off and a hole in the Same and a Square
or half Crap on the hind Side of the Right car Entred pr me Wm : Lawrence junyr to\\'ne Clarke
[Page] 82
January ye 24th: 1697-8
Thomas Aplegate junyer his eare mark is Crap and a Slit in the Crap on the Right Ear
and a half peny on the fore Side the left ear and his brand mark is: TA: on the left buttock
Wm Lawrence junyr Clark
April ye 25 : 1698
John Schenck his ear mark is a Crap of the top the near ear and a half penney on Each
Side the Same eare
Entred per me
^^'ill Lawrence to\ATie Clark
192 HISTORICAL MISCELLANY.
October ye 31th 1698
John Stout junyor his ear mark is A Slit downe the top of the left eare and a half penney
on the hinder Side of the Same
Entred pr me \Vm La\\Tence junyer
Towne Clark
oCtober ye 31th 1698
2k,'bulon Clayton his ear mark is A Crap on the left ear and a Slit Right downe the Right
ear which was his fathers John Claitons ear mark
Entred per me Wm Lawrence junyer
Towne Clark
oCtober ye 31th: 1698
wm Purdy his Ear mark is a Slit downe the top of the left ear and a Square Cut out of
the fore part of the Right Ear
Entred per me Wm Lawrence junyer
Towne Clark
[Page] 82i
June ve 24th 1696
Then Garate Schenck Comelious Couwehowen and Peter Wicof gave their ear marks to
be Recorded As followeth
Garat Schenck his ear mark: is A fork on the top of the left ear and a peece Cut a Slope
of the uper or fore Side of the Right ear makeing the ear both Shorter and narower Recorded
to his Son [?]
Comelious Couwehowen his mark is a fork on the Right ear and a Small Cut in ; on the
under Side of the left car Recorded to his Son
Petor wecof his ear marke is a hole through the Right ear and a peece Cut a Slope off the
uper or fore Side of the left ear makeing the ear both Shorter and narower
Entred pr me Willm Lawrence jtmyer
Towne Clark
March ye 2d 1696—7
Walter Newman his Ear mark is a hole in the Right car and a Square or half Crap Cut
out off the fore part of the left Ear his brand marke is a treanglc on the of buttock
March ye 2d 1696—7
Lambard Johnson his Ear mark is two half penies on the under or back side of the left ear
and one half penny on the under or back side of the Right Ear which was John perce his mark
Recorded to Rich : Lambut
Entred pr me W^m Lawrence junyr
towne Clark
Jenuary ye 24: 1697-8
John Cox his eare marke is A Crap & a Slilt in the Crap on the left Eare and a half penny
on the hinder or back Side the Right care and his brand mark is I C on the left buttock
Wm Lawrence
towne Clark
[Page] 83
januar>' ye 29th: 1696-5
James Grover the younger desired to have the Eare mark which was his fathers Joseph
Grovers upon Record to be Recorded his: Viz a Square on the Hinde Side of the off eare and
a crop off the top of the left eare : ading a half penney under ye hind Side of the left ear
Pr me Willm Lawrence junyer
town Clark
THE FIRST TOWN BOOK OF MIDDLETOWN, N. J. 193
March: 2nd: 1696--S Peter Tilton junyor gave his Earc mark to be Recorded Viz two
Slits dowTie the Riglit Eare & a half Crop one the hind Side of the left ear
Pr me Willm Lawrence junyer
townc Clark
March ye 5: 1696 -5
William Chcesmans ear mark is a Square on the hind Side of the near ear and a half peney
under the Same
pr me Wm Larence junyer
March ve 30th: 1696
William Leeds junyer his ear marke is a Square and a Slit under it acros the hind Side
of the Right car and a Slit Right downe the left ear and a half Round or half penny on the
under Side the Same, pr me Wilbn Lawrence junyer
towne Clark
february yc 19th 1696-7
Thomas Ruckman his ear mark is a Crap and a Slit in the Crap and a half peny on the
hinder Side all of the left Ear
entred pr me Wm Lawrence junyer
towne Clark
[Page] 83 i
October the 13: 1684
John Pecs [Pew?] his Ere Marke is two halfe penies Under the Left Eare and one halfe
peny Under the Right Eare
Novembor: ye 26: 1684
Joseph Grover his Ere marke is crop Neare Eare and a square peece cut out of ye Under
Side of ye farthere Eare and a cut downe in the Squeare
November ye 28: 1684
Garat Walls Ere marke is one halfe peny Under Each Eare and a slitt ng downe ye top
of ye Right Eare
ye: 6th : Aprill 1696:
Tarat wall gave his Brand mark for his hoses to be Recorded thus: I W: on the neere
buttuck :
Will Laurence
Desember 2th: 1684
Robart Hamlinton his Marke is Upon the Left Eare one halfe peny and one Round hole
in the same eare and a slit in the top and one the Right Eare a small Slit one the top
Desember the 3: 1684
John Vahans Marke is a crop and two slits one the Neare or Left Eare
ffebuary the 16: 1685
James Stout his Ere mark is a Crap one the Left Eare and one hafe peny one Under sid
of the Right Eare
ffebuary the 16: 1685
Jonathan Stouts Eare marke is a squeare cut out of Under side of the Right Eare and a
hole in the Left Eare
194 HISTORICAL MISCELLANY.
[Pago] 84
ffebuary the 16: 1685
Robard liolman his Bare marke is a crop one the Right Bare and one halfe peny one the
Under side of the Left Bare
March 20: 1685-6
John BowTics Bare marke is a forke one the Right Bare and a crop one Left Bare His
Brand Is IB on the left butuck
March 20: 1685-6
John^Yilsons the younger his Bare marke is a crop one the Right Bare and tow shts in the
crop and one halfe peny one the under side of the Left Bare Recorded to his Son Joseph Will-
son the June 2 1-- 1737
Aprill the 27: 1686
Sr John Gordon his Bare marke is a slitt in the Left Bare with the fore parte cut of? in
the forme of a Square and the Right Bare in fonne of a Swallows taile now Thomas Hankasons
Aprill the 27: 1686
Mr William Laing his Bare marke is a crop in the Left Bare and a slit in the crope and
another slit in the hinder part of the right Bare
Agust 24th--i686
John Bray his Bare marke is a crop one the neare Bare and one halfe peny one the back
side of the same Bare and two cuts in the fore part of the Right Bare and his brande marke
is I B one the Left shoulder
Now Recorded to his son John
Agust 24th: 1686
Richard Hartshome brand Marke is for his horses is R H
October 4: 1686
Peeter Tiltons his Bare marke is two shts in the Right Bare
[Page] 84i
Jcnuar>' the 13: 1686
Thomas Rensall his Bare marke is two slits in the Right Bare and one halfe peny one the
Under sid of the Left Bare
ffebuary the: 16: 1686-7
Capt Andrew Bowne his Bare mark is a crap one the Right Bare and a cut one the L^per
side of the same Bare
ffebuary the: 16: 1686-7
Gcrshome Mots Bare marke is one halfe peny one the fore side of the Right Bare and
another half peny one back side of the same Bare Recorded to his Son James Mot
ffebuary the: 16: 1686-7
John camell his Bare marke is two halfe pcnys [the?] one fore Side of the Right Bare and
one halfe peny one the Under Side of the Left Bare
November the: 4: 1687
Tenes Garitson his brand marke is T G and his Bare mark is a slit right downe the right
Bare and a cut in the fore side of the same and a cut in the hinder side of the same
THE FIRST TOWN ROOK OF MIDDLETOWN, N. J. 195
November the 7: 1687
Jolin bakers Ere marke is to cut a peece or halfe mone of the back or after side of ye Right
Eare
ffebuary the 2: 1688
John Browne his Eare marke is two slits in the right Eare and one Crap one the Left Eare
[Page] 85
iTcbuary the 2: 1688
Gershom wallings Eare marke is one sHt in the right Eare and one halfe peny one the
hendes [hinder] part of the same Eare which was Edward tarts marke
ffebuary the 18: 1688
Eliezer Cottrles Eare marke is one slit in the right Eare and one Each Side of the same
Eare one halfe peny
March the 30: 1689
Archibald Innes his Eare Marke is a Swalows Taile one the Right Eare and two Slits on
the left ear dividing the ear into three parts leaving the top whole
Aprill the : 19: 1689
Jeremiah benett his Eare mark is one slitt in Each Eare and one halfe peny one the back
side of the Right Eare
Aprill the 19 : 1689
Jonathan hilldreth his Ere marke is one Crop one the Left Eare and a Slit in the Crop
and a Slit in the Right Eare and one half peny one the Under Side of the right Eare
May the 15: 1689
William Merrel his Eare marke is a Crap one the Right Eare and one halfe peny one the
Under Side of the Same Eare
September the 11: 1689
Henry Bells marke is a crop one the Right Eare and a slit in the hinder part of the same
and one halfe peny in the hinder part of the Left Eare
[Page] 85 i
September the 11: 1689
It was Mutaly agred betwene Obadiah Holmes the younger and John Lemon that the
marke formely Recorded for Jonathan Holmes the Elder Should Stand his Sons Obadiahs
soe that John Lemons marke is now as foloweth
A Crop one the right Eare and a square cut of the inside of the neare Eare and a cut in
the fore Side of the neare Eare
January ye 28: 1695-6 [?]
Obediah Holmes his brand marke for his horses is : O H : on the ncer buttock
September the 11 : 1689
Roberd Patison his Eare marke is one halfe peny Under Each Eare and a cut in the fore
side of the right Eare
196 IlISTURICAL MISCELLANY.
ffebuary 3: 1690-91
Thomas wame his Earc marke is a squeare one the backe side of the Left Eare and his
horse brand marke is a triangle one the neare buttok
Aprill the 13 : 1691
Moses Lipet his Eare marke is a hole in the Left Eare which was formerly John haneses
and Since John Holmeses but now stands Moses Lcpets
April 28th: 1692
William Naughty his Ear mark is A crop off the left Ear & a Slit down the Same and a
hole in the middle of the Right Ear with a Slit in under Side betwLxt the hole & ye Root
fTebuar>' 14th: 1692-3
Elisha Larance his Eare marke is a halfe crap on the neare Eare and a half peny one off
Eare both one hindes side
ffebuary 14th: 1692-3
younger william Larance his Eare marke is an halfe Gadus the hinder side of the neare Eare
and a crop on the off Eare
[Page] 86
Certaine Ere Marks Recorded the fourth of Jenuar>' 1679
James Bowns Eare Marke is a crop on the Left Eare and another cut one the Uper Side
of the Same Eare and his brand mark is I B one right butock Recorded to his Son Samuel
Bo\sTie
James Robisons Eare Marke is a crop and a Slit one the Right Eare and one half peny
Under the same Eare and two halfe penies Under the Left Eare and one peny one the Uj>er
side of the Left Eare
Joshua Silverwod Eare Marke is a crop and three Slits in the Left Eare and a crop in the
Right Eare
William Comptons Eare Marke is one halfe penny Under the Left Eare
July ye 24th 1699 Richard Comton his ear mark is a half penny on the under Side the
left Ear, wich was his fathers mark
cntred per me W L Clarke
Mr Thomas Snozills Eare marke is a Round hoole in Each Eare and his Marke for his
horses is a brand mark as : TS :
John Crafords Eare Marke is one crap of the Left Eare and a halfe peny out of the Same
Eare one the hinder parte
[Page] 86i
Jenuary 2th: 1681-2
John Claytons Eare Mark is a Slitt in ye Right Eare and a Crop in yc Left Eare Ect and
his brand marke is one the Right thigh is I C
Jenuary: 25th: 1681-2
It was Mutialy a greed betwene Jonathan Holmes and John Lemon that John Lemon
Should Inioy Jonathns Holmes his Eare Mark formerly Recorded in the Towne book for the
sd Lemons one Eare Mark.
ffebuary 9-16 168 1-2
James Grovcr ye younger his Eare ma[r]ke is a crop cut of the top of ye Ncre Eare and a Slit
in the crop and an half round cut of the hinder part of the farther Eare
THE FIRST TOWN BOOK OF MIDDLETOWN. N. J. 197
March 21 : 168 1-2
Lcwcs Moris his Ere Mark is one halfe peny or half Round one fore Sid of the Neare Eare
and another one the hinder Side of the Same lilare
July 27th: 1682
John wilHamson Eare Markc is a Swallows tayle one ye right Eare and a halfe round
cut out of the fore sid of the Left Eare
[Page] 87
fTebuarv 18 1682
Richard Davis his Eare Marke is one Sh**** Downe the right Eare which was formerly
John horabins
ffebuary 18 1682
John Jobs Eare marke is a Squaare Cut out of the Right Eare bacward and a Square cut
out of the Left Eare for ward
Jenary the 4 1682
Thirloe Swino his Ere mark is a Crap one ye Righ[t] Ere & an halfe peny on the Upor sid
of ye Same eare
October ye 31th 1698 John Swinney his ear mark is A Crap on the Right ear and a half
peny on the uper Side of the Same Ear which was his fathers
Entred per me Wm Lawrence
towne Clark
March 8th: 1682
Samuell Culnor his Eare mark is a crop one the Left Eare and an halfe peny cut out of
the hinder part of the right Ear
November the 30: 1683
It was Mutily agreed upon and betwen Thomas whitlock and his Son william that his
Mark formerly recorded should stand his willias hee haveing a new marke yt is one his catel
which hee bro**** from weschester with him which hee now recordeth
November the 30: 1683
Thomas whitlocks Eare marke now is a craap one the neare Eare and a halfe peny one the
back side of the same Eare and a cut in ye for part of the Right Eare
[Page] 87}
November the 30: 1683
John whtlock Ere mark is Swalow tayle and a halfe peny Under it one the Left Eare Ect
March the 6: 1683-4
John Hohnes his Ere Marke is a hole in the Left Eare which was foremerly John Hawses Upon
record
Aprill the 12: 1684
Thomas Purdain his Ere marke is one hole in Each Eare and one halfe peny Und the
Left Eare
iqs historical miscellany.
May ye 30: 1684
Edward Tayler his Ere Marke is the top of ye Right Eare Cut of and a Slit dowme the
Left Eare and one halfe pcny cutt out of the hinder part of the Right Eare
[Page] 87 i
Agust ye 8 1694
Richard Mount his Ere mark is the Left Eare ye top Cropt of and a hole in the Same Eare
Agust ye 29: 1684
George Job his Ere mark is a squre one ye fore part of ye righ[t] Ere and one halfe round
Under ye Left Ere.
[Finis.]
RECORD OF EAR MARKS"
OF
MIDDLETOWN, N. J.
[On the first page is the following mark recorded at the upper right hand comer.]
Hendrick Smock
Mark a Crop off y"
Near Ear and two
Slits Right downe the
99 Same
Jenuary ye 15"^ i6oo
Then Jamcf Lawrence gaue hif Eare marke to be
Recorded a£ followeth viz two halfpenncys on the
under or back fide of the Left Ear
Entred per me W™ Lawrence juny--
To\v^le Clarke
februaryy^ I5'^i699
1700
Then Nicolaf fteevens hif Ear marke
Recorded as followeth viz A flit Right
downe the the top of the Left Ear —
Entred by me W"" Lawrence juny
Tov\Tie Clarke
March y° 14"', 1699
1700
Then william Hendrickfon hif Ear marke
Recorded af followeth, viz A Crap on the
top of the Right Ear and A hafpenny on
the under or back fide of both Ears —
by me W™ Lawrence juny"'
Towne Clarke
i7oi Aprilly" 21"'
Then Alexander Inis his Ear mark Record-
ed, viz a half pcny on each fide of the
near Ear and one half peny on the uper fide
of the off Ear, Entred p
W™ Lawrence junior
1701 Aprill y* 2!"'
Then Benjamine Borden hif Brand mark
for horfes Recorded, viz: BE. on the near
buttuek Entred P
W™ Lawrence junior
1 701 flfebruary y° : ii"'
2
Then Andrew Johnson gaue in hif Ear mark
Thuf a crap off the Right Ear and a hole in the
fame and two flitf in the Near Ear in the
forme of a flouer de luce Entred Pr me
Elifha Lawrence
towne Clark
199
200 HISTORICAL MISCELLANY.
May: y*: is'*": 1702
Then John hogeland Gaue in hif Ear mark
To be RcCorded vif the Ear mark that waf
formerly John fwcnncyf that if a Crap ofl
the top of the Right Ear and a half peny
on the fore fide of the fame and hif brand
mark for hif horfcf if II-L
Entred pr me Elifha Lawrence
TowTie Clark :
Now Recorded to Xathan Bears [In another hand.]
May: 23: 1702 then Peter ftout Gaue in hif
Ear mark to be Recorded thuf a Crop
ofT the top of the Right Ear and a flit in the
Crop and a flit in the top of of the
Left Ear the mark he hath held many
years Entred Pr me
Eli" L^v^ence
June: 17: 1702 then Daniel tillton Gaue
in hif Ear mark thuf two flitf down the top
of the Right Ear the fame that waf hif fatherf
Ear mark Entred pr me
Elifha Lawrence
to\vne Clark
Recorded to John ftout Juner [In another hand.]
June: 17: 1702 Elifha Lawrence hif bran mark for
hif horfef if L on the near butock Entred
p' me Elifha Lawrence
towne Clark
June 1 7 : 1 702 Mordicay Gibinf Gaue in hif
Ear mark for hif Crcaturef thuf a half peny
or a half Round Cut out of the hind fide of
Both Ears and a flit " "°'^'' in the fore fide the Rigt
Ear and hif brand for hif horfef
if M G on the near buttock Entred
Eliflia Lawrence
towne Clark
July 18: 1 702 then Cornelias Comton
Gaue in hif Ear mark to be Recorded vif-
the Ear mark that waf formerly John —
ftout Juncrf that if a flit in the top of
the left Ear and a half peny in the hinder
fide of the fame Entred pr me
Elifha Lawrence
Towne Clark
September 26 1702
Then Jamef Cox Gaue in hif Ear mark
to be Recorded vif the Ear mark that waf
formerly waiter wallf that if a half peny
or half Round Cut out of the hind fide of
both Earf, and hif brand mark for hif
horffcf if: C: on the near buttock
Entred pr me Elifha Lawrence
"RECORD OF EAR MARKS" OF MIDDLETOWN. N. J. aoi
June: i8: 1706 Jofeph Afhton Gaue in
hif Ear mark to be Recorded Vif the Ear
mark that waf hi£ fatherf tliat if afork
Cut out of the top of the neer Ear
Entred pr me
EHfha Lawrence
Janawary: 14"': 1702
Then Jonathan Ruckman gaue in hif Ear-
mark "to be Recorded viz : a peice Cut of
the hind fide the top of the near Ear
makeing it both neroer and fhorter
' [In another hand.] and a crop off the top of the off Ear
Entred pr me
Elifha Lawrence
towne Clark
March: 25: 1703 then adrian Lane gaue in
hif Ear mark to be RcCorded that if a hole in
the Rightt Ear and a flit in the under fide
or back fide of the Left Ear Entred pr me
Elifha Lawrence
town Clark
May: the i: 1703 then peter vandcuandeuar
gaue in hif Ear mark to be Recorded
a£ foIowEth a fWolow forck in the top of
the Left Ear and two flitf in the under
fide the Right Ear Entred pr me
Elifha Lawrence
towne Clark
May: 2i: 1703
Thif day Johanah appclgate Gaue in her Ear
mark to be Recorded that if the Ear mark
that Thomaf apeelgate deceafed did give hif Creature'
Vif the top of both Earf Cropt off and
a flit Right downe both Earf Entred P'
me Elifha Lawrence
towne Clark
October: y'': 18: 1703
Thif day Robart Ennif Gaue in hif Ear-
mark to be Recorded Vif a flit dowTi the
top of the Left Ear Entred pr me
Eliflia Lawrence
towTie Clark
Aprill: 25: 1704 hendrick hendrickf gaue in hif
Ear mark to be Recorded Vif the top of the Right
Ear Cut of and a flit in the Crop and
A half peny in the back fide the fame Ear
Entred pr me
Elifha Lawrence
townie Clark
[The following entry in another hand.]
May 1720 Hendrick Hendrickson
Brandmark is the form of an Anchor thus X on the Left Buttock
Per Me- Will'": Lawrence, Jun^ To\\-n Crk
202
HISTORICAL MISCELLANY.
Aprill: 28: 1704 , ., ^ , , , ^
lames fcabrwk Gaue h\i brand mark for
iiif horsef to bo Recorded Viz I S on the off
Butuck Entrcd: prme
Elifha Lawrence
to\\'ne Clark
December 6: 1704 Then James wiliron Gaue
in hif Ear mark to be Recorded \ il a Crop ot
The Right Ear and Two flits in the Crop and a halt
T)cnv Cut out of tlie back fide the fame Entred
j,j. ^c Elifha Lawrence
December 6: 1704 Then famuel Ruckman
Gaue in hif Ear mark to be Recorded that
if a Crop oflf the top of the Left Ear and
Two flitf in the Croop and a hafT peny Cut out
of the hind fide of the fame Entred pr me
Eliflia Lawrence
March • 5 ■ 1 704 then Jonathan holmes Gaue
in hif Ear mark to be Recorded Vif a half Crop
Cut out of the fore fide the Right Ear Entrcd
Pr . mp Elifha Lawrence
^'^•"'- To\vne Clark
[In another hand.]
March 8
1803 his
This mark ReC" to Granfon
A
Jof Holmes
March- 27: 1705 Then william Cheefman-
juncr Gave in hif Ear mark to be Recorded
Thuf a fquar cut out of the fore fide of
The Left Ear Entred : pr : me
Elifha Lawrence
march: 29: 1706 Then matticce Ver brockel
Gaue hif Ear mark to be Recorded Vif
a half peny or half Round Cut out of the
fore fide of the near Ear
[In another hand.] , . tt r
Matthyas Verbrockel's Brand Mark for his Horfes
If A on the Near Buttock Entred Per Me , , ^ ^, .
*** Will"": Lawrence, Jun^ Town Clrk
[In another hand.]
Entred to his Son
fcbruary : 12: 1 706 then frances harburt
Gaue hif Ear mark to be Recorded that if
a Crop of! the top of the off Ear and two
flits down the top of the near Ear Entred
pj. nie Elifha Lawrence
^ Towne Clark
"RECORD UP EAR MARKS" OF MIUDLETOWN, N. J. 203
March :4: 1707 Then William Willkinf
Gaue hif Ear mark To be Recorded V'if a
half Crop Cut out of the hind fide of the
Right Ear and a flit dowTi the top of the
Left Ear
Elifha Lawrence
february: [sic]
NouemlDer: 29:1708 Then Richard putinger gaue
hif Ear mark To be Recorded Thuf Tlie Earmark
That waf formerly Adrian Lanef That if a
Crop of The near Ear and a hole in the Right En- 1
tred pr me Elifha Lawrence
December: 29: 1708 Then Andrew willfon
Gaue hif Earmark To be Recorded vif the
Ear mark That waf hif fatherf that if
a Crop and two flitf downe the Right Ear
pr Elifha Lawrence
april : y' : 1 5 1 709
Then jofiah fofter Gaue hif Ear
mark to be Recorded that if two half
penief Cut out of the under fide of
The Right Ear g,jfj^^ Lawrence
[In another hand.]
Now Recorded to Jonathan Hilldrith
auguft: 25: 1 7 10 Benjamin ftout Gaue hif Ear
mark to Be Recorded Viz a Crop and a flit in
The top of the Right Ear that if the Ear
mark that waf formily hif fatherf
Elifha Lawrence
[In another hand.]
Recorded to M'' Burrows
March the 6"' : 1 7 1 1
Hugh Hartshome gave in his Earmark to be Re-
corded, viz the form of a Swallow Tayl upon the Near
Ear and a Slit Right Down the further being the
Earmark of his Father Richard Hartshome
Entred per Me
Will'". Lawrence Junior Town Clark
January Abram Watson gave in his Ear Mark to be Recorded
1 7 1 1 viz, a half peny on the under fide of the Left Ear, being
the Earmark formerly Richard Comtons
Entred per Me
Recorded J? Burrows ^-^^^ . Lawrence Jun^ Town Clk
May the 21" 171 2
Then William Hartshome gave in his Earmark
to be Recorded as followeth, viz, the form of a fwallow
Tayl upon the Near Ear, and two flits down the Off.
Ear, And his Brand Mark for his Horfes is
the letters FP on the Near Buttock Entred
per Me
Will" : Lawrence Jun' Towti Crk
204 ■ HISTORICAL MISCELLANY.
July the 21'' 1 7 1 2
Then Walter Wall gave in his Earmark to be
Recorded as followeth, viz, A half Peny upon
the under or hind Side of Each Ear being the
Ear mark formerly James Cox's Entred per Me
Will™: Lawrence, Jun' Town Crk
July 22 1791 The Above Marke Recordid
To Cornells Hendrickson
By me J a -4- Covenhoven
Town Clarke
July the 21'' 1 71 2
Then Richard Stout gave in his Brand Mark for his
horfes.viz, the Letters P S on the Near Buttock
Entred per Me
Will™ : LawTence Jun' Town Crk
December the 29'*'. 1712
Then William Lawrence Jun'. Gave in his Earmark
to be Recorded as followeth, viz. Both Ears Slitt and
the hind Part cut off, called half Crop on each Ear
Entred Per Me
Will™: Lawrence Jun'' Town Crk*:
[In another hand.]
Recorded to James dorfet
February the 7*'' 1 7 1 2
Then Hendrick Ver- Wey Gave in his Earmark
to be Recorded, as followeth, viz the mark formerly
Adrian Lane, as followeth, A hole in the Right
Ear And a Slit in the Under or back fide of the
Left Ear And his Brand Mark for his Horfes is
the Letters W on the Near Buttock Entred
Per Me
Will™ Lawrence Jun' Town Clark
May the is"" 17 13
Then Lewis Morris Gave in his Earmark to be
Recorded as followeth, viz, One half Pony or half
Round on the fore fide of the Near Ear and another On
the hinder fide of the fame Ear, And one other half Peny
on the hind fide of the Off or Right Ear Entred Per
Me
Will'": Lawrence Jun' Town Crk.
the a Boue Mark Recorded [?]
to Richard Morres Junr
February the 23 1 7 13
Then Jacob Covenhoven Gave in his Earmark to be
Recorded as followeth viz. a Fork or the form of a fwallow
Tayl Cut out of the Topp of Each Ear Entred Per Mc
Will™: Lawrence Jun' Town Crk
[In another hand.]
Recorded to his Matias
"RECORD OF EAR MARKS" OP MIDDLETOWN. N. J. 205
March the 8"' 1713
4
Then Jofcph Cox Gave in liis Earmark to be Recorded
as followeth viz a half Pony on the hinder fide of the Right
Ear being the Earmark formerly James BoUcns Entred
Per Me
Will'" : Lawrence Junior Town Crk
May the ij'** 1714
Then Matthias Lane Gave in his Earmark to be Record-
ed as followeth. viz, a Slit Right Down the Topp
of the Lefft Ear being the Earmark formerly
Nicholas Steven's. And his Brand mark for his Horfes
is L on the Right Fore fhoulder Entred Per Me
Will"' : Lawrence Jun"' Town Crk
May the 5"" 1715
Then John Wall Gave in his Ear-mark to be Recorded
being the Ear-mark that was formerly his father Jarat Walls,
viz One Half Peny under Each Ear and Slitt right down the
Topp of the Right Ear Entred Per Me
Recorded to John Taylor Will"': Lawrence Jun-" Town CIrk
May the ii'"' 1715
Then James Paterfon Gave In his Ear-mark to be Recorded
being 'the Ear-mark That was formerly his Grand-father James
Grover,viz. a Crop Cut of the Top of the Near Ear and a
Slit In the Crop, and an half Round Cut out of the hinder
part of the further Ear And his Brand mark for his horfes
is the Letters IP On the Near Buttock Entred Per
Me
Will"': Lawrence Jun'' Town Crk
Auguftthe3'5i7i5
Then James Job Gave his Earmark to be Recorded
being the Earmark that was formerly Jofcph afhtons, viz
a Fork Cut Out of the Top of the Near Or Left Ear
Entred Per Me Will"': Lawrence Jun"- Town Crk
December the 2""^ 1 7 1 5
Then Cap' : James Hubbard Gave In his Earmark to
be Recorded thus A Crap on the Right Ear and one half
peny on the Under fide of the fame Ear being the Earmark
formerly William Merril's and his Bran Mark for his
horfes Is J-1 viz J-C on the Near Buttock Entred
Per Me
Will™: Lawrence Jun'' Towti Clrk
January the 1 2"" 1 7 1 5
Then Obadiah Bowne Defired to have the Earmark
Recorded for him which was formerly his Father John Bown - -
as followeth.viz; A Crop on the Off Ear and a Slitt In the
Crop And Another In the fore fide of the fame Ear Now
Entred Per Me
Will"' : Lawrence Jun^ Town Clrk
Now Recorded to his Son John
ao6 HISTORICAL MISCELLANY.
January' the 1 2"" 1 7 1 5
Then WilHam Bow-ne Gave in his Earmark to be recorded
being the Ear Mark formerly Cap'. Andrew Bownes viz, a Crop
on the Right Ear and a Cut in the upper fide of the fame Ear
Entred Per Me
Will"": LawTence Jun' Town Crk
December the [sic] 1 7 1 5
Then Thomas Stillwcll gave in his Earmark to be Recorded
as followeth.viz A lialf Peny On the Back fide of the
Near Ear and a Sht cutt in on the upper and another on
the under fide of the Right Ear Entred Per Me
Will"": Lawrence Jun' town Crk
February the 23^ 1715
Then Thomas Jones Gave In his Ear mark to be Record-
ed as followeth viz, A Crop Cut of the Top Of the Right
Ear, and a half Peny or half Round cut out of each fide
of the fame Ear Entred Per Me
Will™: Lawrence Jun^ Town Crk
May the 10*'' 17 16
Then Robert Patterfon Gave in his Ear-mark to be
Recorded, as followeth,viz, Two Half Penys Cut out of
the Under fide of the Left Ear being the Mark
formcrlv James LawTcnces, and his Brand Mark for
his Horifes is the Letters R P on the Near Buttock
Entred Per Me
Will"": Lawrence Jun' town Crk
June the 13 1716
Then Ambrofe Still Gave In his Earmark to be
Recorded as followeth.viz, A Crop of the Near Or Left
Ear and a half Peny Cut out of the under fide of the
Right Ear Entred Per Me
His Brandmark A S on \ Will™ : Lawrence Jun'
the Near Buttock
L Son ■)
July 1 4"" 1 7 16
Then Samuel Ogbom gave in his Earmark to
be Recorded as followeth.viz: a half Peny on the upper
fide of the Right Ear and his Brand Mark is the
letters S O on the Near Shoulder Entred Per Me
Will'" Lawrence Jun^ Crk
July the 14"" 1 7 16
Then John Hutchison gave in his Earmark to be Recorded as
followeth, viz, a Crop In the Near Ear, and a hole In the
Root of the Same Ear, and the hole flit out through the Crop
and a flit In the top of the Right Ear, Entred Per Me
Will"': Lawrence Jun' Crk
May the 21" 1717
Then Bams Lambert alias Johnfon gave his Brand
Mark for his horfes the Letter B on the Near Buttock
Entred Per Me
; Will Lawrence Jun' : Town Crk
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 207
Dcccnibe"' the 1 6"' 1 7 1 7
Then ConieHus Wecoff Gave in his Earmark to be
Rccorded.as followeth.viz a hope [hole?] In the Ripht Ear and
a half I'cny on the under Side of the Left Ear.Entrcd
Per Me
Will"" : Lawrence Jun"" : Towti Crk
Now Recorded to Jofeph Dennis
decembcr the 18''' 171 7
Then Johathan Hilldrith p;ave in his Earmark to be Recorded
as followcth.viz Two half Pennys cut out off the Under
fide of the Right Ear Entrcd Per Me
Will™: Lawrence Jun': Towti Crk:
the Above Recorded to Henrcy Strukling
January the 7"' 1 7^^
8
Then Quiryn Van Matre gave In his Earmark to be
Recorded as followeth,viz a Crop cutt of the Topp of the
Near ear and his Brandmark for his horfes is the Letter
m on the Ear [Near?] Buttock Entred Per Me
* Will™: Lawrence Jun"' Town Crk
January the 7 "^ 1717^
8
Then John Van Matre Gave In his Earmark to be recorded
as followeth viz a Square cut out of the forefide of the
off Ear, and another Square cut out of the hind fide of the
Near Ear.bcing the mark formerly Benjamin Bordens, and his
Brand mark for his Horfes Is nri on the off Buttock
Entred Per Me ^
Will": Lawrence Jtm'' Town Crk
December The above Mark
16 1786 Is Re codied the Stophil Logen By me
J*, Covenhoven
Town Clark
[Written on the margin.] this mark recorded
to John L. Bebett
March 11'^ 1829
W"" W^ilson
Town Clark
Aprillthe3'^ 17 18
Then Jarat Wall Gave In his Earmark to be recorded
as followeth, viz : a half Crop on the hinder fide of the
Near Ear And a half Pcny on the Under fide of the off Ear
being the Mark formerly Eliflia LawTences Entred Per Me
Will"" : LawTence Jim"" : Town Crk
May the 26"' 17 18
Then Johannes Lyfter gave in his Earmark to be Recorded
as followeth, viz. A fork or Swallow Tayl cut out of the top
of the Near or Left Ear, formerly Jofeph Afhtons —
and his Brand Mark for his Horfes is : I L on the off
Buttock Entred Per Me
Will'" : Lawrence Jun"' Town Crk
2o8 HISTORICAL MISCELLAXV.
Auguft 26"" 1 718
Then George Crawford Gave in his Ear mark to be Recorded
as followeth.viz a Crop Cutt of the Top of the Left Ear and
a half Peny under the fame Being the Ear mark that was his
Fathers, Entred Per Mo.
Will"": Lawrence Jun' Town Crk
[In another hand.]
Septembr the Above Mark
20 1793 Recorded To Richard Crawford Jnr
Auguft the 26"' 1 7 18
Then Thomas Shcpard gave in his Earmark to be Recorded as
followeth viz a Fork In the Right Ear and a Piece
Cut a Slope on the under fide of the Near or Left Ear making
the Ear both narrower and fhorter and his Brandmark for his
horfes is T S on the Near Buttock Entred Per Me
Will"": Lawrence Jun*" Tow Ck
June the 19"* 17 19
Then Gerfhom St ill well gave in his Ear mark to be
Recorded as followeth.viz. A half Peny on the Back
fide of the Right Ear And a Slitt cut in on the
upper and another Slitt cut in on the under fide of
the Left Ear Entred Per Me
Will*": Lawrence Jun'' Town Crk
I In another hand.]
Recorded to John Stillwell
, 1 ,», Juner
September the I s'*" 1 7 19 •'
Then John Brewer Gave in his Earmark to be Recorded
as followeth viz : A Fork or Swallow Tayl Cut out of the Topp
of the Left Ear and a half Peny on the under fide of the fame
Ear And his Brand Mark is thefe Letters I B on the Right Thigh
Entred Per Me
Will'": Lawrence Jun' Town Crk
February the i g'*" 1719
20
Then Cornelius \'anhom Gave in his Earmark to be Recorded
as followeth.viz : A half Peny on the under fide of the Right
Ear & a flit Cut in Crofsways on the under fide of the Left
Ear, Entred Per Mc
Will'": Lawrence Jun' : Town Crk:
[In another hand.]
Recorded to Will Wallin
March the 3'' 1719
20
Then Jonathan Holmes Jun' Gave in his Earmark to be
Recorded as followeth viz : A Crop cutt of the Top of the
Right Ear and a half Peny on the upper fide of the fame
and a half Crop on the upper fide of the Left Ear Entred Per
"^^ Will-": Lawrence Jun' Town Crk
[In another hand.]
the above Mark Recorded
Daniel Ketcham
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 209
March the 3'' 1719
20
Then John Layton Gave in his Earmark to be Recorded as
followcth.viz : A fhtt Right down the Right Ear and a
Square or half Crop cut out of the upper fide of the Left
Ear Entred Per Me ^.„„ . La^^^ence Jun' Town Crk
[In another hand.]
Recorded to his son Wilham Laton.
Aprill the 6"' 1720
Then Johannes Smock gave in his Earmark to be Recorded
as followcth.viz: The Topp of the Left Ear
Cutt of and a flitt Right down In the fame & his Brand
mark for his Horfes is the Letters f S on the Near Buttock
Entred Per Me
Will"" : Lawrence Jtin'' Town Crk
May the 9"^ 1720
Then Richard Morris gave in his Ear mark to be
Recorded as foUoweth.viz, A half Peny on the upper and
another half Peny on the under tide of the Near Ear being
the Earmark formerly his Father Lewis Morris's. Entred
Per Me
Will'": Lawrence Jun'' Town Crk:
May the ii**" 1720
Then John Bray Gave in his Ear marck to be Recorded
as followeth,viz: the Ear-Mark that was his Fathers, A
Crop on the Near Ear, and one half Peny on the Back fide of
the fame Ear, and two Shtts or Nicks cut Right in on the
back Part of the Right Ear, & his Brand Mark is the
Letters J B on the Left Shoukler. Entred Per Me
Will"' : Lawrence Jun"' : Town Crk
June the 29**^ 1720
Then John Taylor Gave In his Earmark to be Recorded
as followeth.viz. A Crop cut off the Top off the Right Ear
and a half Peny on the fore fide of the fame Ear, Entred Per
Me [In another hand.] Recorded to Nathan Bears
& his Brand Mark is "|
the Letter T on the Near V Will™ : Lawrence Jun'' Town Crk
Buttock j
March the 14"* 1720
I
Then William Brewer Gave in his Earmark to be Record-
ed as followeth.viz : A Square or half Crop Cut out of the
Right Ear backward and another Square or half Crop Cut out
of the Left Ear forward Entred Per Me
Will"': Lawrence Jun' TClrk
1 72 1 May the [sic] Then John Burrows
Gave in his Earmark to be Recorded as followeth
viz, A Crop on the Topp of the Right Ear and a
flitt in the Cropp being the Mark formerly Benjamin
Stout's Entred Per Me
Will'": Lawrence Jim' Town Crk
2IO HISTORICAL MISCELLANY.
2 January the firft Then William Wallen gave in
his Ear-mark to be Recorded as followeth.viz; A half
Peny on the under fide of the Right Ear and a flitt
cutt in Crofsways of the under fide of the Left Ear it
being the Mark Ufed by Cornelius Van horn Entrcd I'r
Me--
Will"" : Lawrence Jun'
1721
2 January the firft John Tilltons Brand-Mark for
his Horfes is the letters IT on the Near Buttock Entred
Pr Me
Will"": LawTencc Jun"^ Town Crk.
March the 28/1722/ Then Cornelius Dome Gave in his Ear-mark
to be Recorded as followcth.viz; Two Slitts Cutt in on the
under fide of the Right Ear Entrcd Pr Me
, , ,, Will"": Lawrence Tun'' Town Crk
[In another hand.]
The above ^lark Recorded
to Nicholas Dome his Son
March the 28"" 1722 Then Gerfhom Wallen Gave in his Ear-
mark to be Recorded as followeth.viz ; One Slitt in the
Right Ear, and One half Peny on the hind Side of the fame
Ear being formerly his Fathers Ear Mark Entred Pr Me
Will™: Lawrence Jun"' Town Crk
[In another hand.]
recorded to John G. Walling
June the 16''' 1722
Then Luke White Gave in his mark to be Recorded as
followeth The Crop of the Topp of the Near or Left Ear
and a Slitt in the Top of The Right Ear & his Brand mark
is KV on the Near Buttock Entred Pr Me
Will"": Lawrence Jun' Crk
May 20 The A bove Markc Recordeid
1 791 To James Fraust by me Ja-nCovenhoven Town
Clarke
June the 26"': 1722 Then Nathan Bears Gave in his Mark to
be Recorded as followeth, The Topp of the Right Ear Cropt
off And a half Peny on the fore fide of the fame Ear
and his Brand Mark for his Morfes is >B on the Near
Buttock Entred Pr Me
Will'": Lawrence Jun'" Crk
Aprill the 15"^: 1723 Then Chriftophcr Van Deventcr Gave in
his Earmark to be Recorded, viz; A fork or Swallow Tayl Cult in
on the Topp of the Near or Left Ear and A flitt in the uniler
fide of the fame Ear, and A flitt in the Under fide of the Right
Ear Entred P' Me
Will"': Lawrence Jun' Town Crk
1795 Recorded to Peter Vandcventer.Jun
^Iay6 Ja-i-Covenhovcn
Town Clarke
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J
January the 13"' 1723
4 Then Jf)hn Bownc of Mattawon Gave in
his Earmark, to be Recorded, l^eing tlie Ear=mark formerly Ufed
by his father Obadiah Bowne.viz A Crop on the Right
Ear,and two SHtts in the Crop,and a SHt or Nick cut in
on the upper fide of the fame Ear, Entred p'' Mc
Will'": Lawrence Jun"" Crk
January the 18''' 1724
5 Then William Smith Gave In his Ear mark
to be Recorded as followeth That is a Crop on the Right Ear
and A fmall Slitt under the Crop on the hind fide of the fame
Ear and Two Slitts in the Left Ear One Right down the Top
& the other on the under fide of the fame Entred P' Me
being the Ear mark that was his
father John Smiths Will'": Lawrence Jun'' Crk
May the 20"': 1725 Then William Covenhoven Gave in his
Earmark to be Recorded as followeth, viz, A fork or Swallow
Tayl Cut out of the Top of the Right Ear Entred P' Me
[In another hand.] ^^'^""' • Lawrence Jun^ Toxvn Cr-
June the 7"' 1766/ The Above mark was
Enterd To his Son Cornelius Covenhoven
June 12"': 1725 Then James Hutchins Gave in his Earmark to
be Recorded as followeth viz : A Hole through Each Ear Entred
P' Me
Will"": Lawrence Jun"' Town Crk
October the 4"' 1725 Then Johannes Polhemus gave in his Earmark
to be Recorded as followeth, viz a Crop of the Near or Left
Ear and and a half Peny Cut out of the under fide the
Right Ear Entred P' Me
[In another hand.] ^^^^^^"'- Lawrence Jun- Town Crk
Recorded to his fon : John
March 11"' 1725
6 Tlien Andrew Layton Gave in his Ear=
Mark to be Recorded viz ; 2 Slits down the Right
Ear & a Square or half Crop on the upper fide
of the Left Ear Entred P-- Me
Will"": Lawrence Jun'
December 14"^ 1726 Then John Bowne of Mattawon
Gave In his Earmark to be Recorded as followeth, viz a Crop on
the Right Ear and A Slitt In the Crop, and another Slit
In the fore fide of the fame Ear, Entred Pr Me
Will"': Lawrence Jun"- Town Clk.
February 20"' 1726
7 Then Nathaniel Morgan Gave in
his Earmark to be Recorded as followeth ; viz : The form of
a Swallow Tayl cut out of the Topp of the Right Ear and a
half Peny Cutt out of the under fide of the fame Ear Entred P' Me
Will"': Lawrence Jun"' To\vn Clrk
311
212 HISTORICAL MISCELLAXY.
March 3o"'-i727 Then daniel Hendricks gave in his Earmark to
be'Rccorded as followcth.viz : Two half Penys on the
under Side of the Left Ear and one half Pny on the upper
Side of the Right Ear Entrcd P^ Me
Will'": LawTence Tun' Town Crk
[In the margm the date.]
Apr.
7
1799
March 30'''/ 1727 Then Hendrick Hendricks Son of daniel
Gave in his Earmark to be Recorded as followeth.viz A
half Pcny Cut out of the Upper fide of Each Ear
Entred P' Me Will™: Lawrence Jun' TownClk
1728 September 10"' Then Nicholas Johnfon Gave in his Earmark
Side of
to be Rccorded.as followeth; viz: Two half Pcny's under the Left
Ear and one half Peny under the back fide of the Right Ear
being the Earmark that was his Father Lambert Johnfons Entred Pr Me
Will™ : LawTence Tun'' Town Clk
[In another hand.]
Recorded to John Wall
April 1 4""- 1729 Then John Poling Gave in his
Ear Mark to be Recorded as followeth viz : one Half
Peny on the upper Side of the Rite Ear and A Slit
In the top of Left Ear Right do%\'n the Ear
Entred Pr Me Samuel Ogbome Town Clk
August C"' 1729 Then Jonathan Stout Gave in his
Ear Mark to be Recorded as followeth viz two
Slits on the imder Side of the Lef year
Entred Pr Me g^^^^l q^^^^^ ^^^^^
Clark
february 26: 1730 Then Tvnas Swart Gave in his
Ear Mark to be Recorded as followeth viz one
half pcny on the uper Side and aNothcr on the
under Side of the Right Ear Entred Pr. Me
Sam': Ogbome towm
Clark
April 24- 1 73 1 Then John Gorden Ordered
His '""Mark to be Recorded as followeth viz:
A Slit Right down the End of the Left Ear
and a Crop off the Right Ear He Brandeth
his Cattel with the Letter IG or { G upside down
upon the Left horn & Left fore huf
Entered Pr: Me
Samuel Ogbom
Town Clark
Jvne II : 1731 Then Andrew Craford Ordered his Earmark
to be Recorded as followeth viz a Crop off Each
Ear and a half peny under side the Right Ear
Entered Pr Me
Samuel Ogbome Town Clark
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 213
October 11 : 1731 Then Thomas Ilarbert Ordered his
Ear mark to be Recorded as followcth viz
A Crop olT the Right Ear & a half Crop
olY the under Side of the Left Ear
Alfo his brand mark for his horfes T :H
on the Near thic „ ^ j n, ht
Entered P' : Me
Sam' : Ogbome
December 27 : 1731 Then Jofeph Carman Ordered his
Earmark to be Recorded as followcth vis
A fork In the Right Ear and a half peny
under tlie Left Ear Entered P""; Me
[In another hand.] Samuel Ogbome Town Clark
Record to Sam' Carman
January 1791
February 21 "*: 1732/3 Then James Wilfon ordered
His Ear Mark for his Crcters to be Recorded
Vis : A Crop of the Right Ear & a flit Rite
down the Same Entered Pr Me
Sam' : Ogbome Town Clark
Recorded to Jacob Couenhouen
Aprill 4: 1733 Then Samuel Holmes Gave In his Ear
Mark to be Recorded as folloeth viz a Crop off
the Right Ear & two Half penneys in the
under Side of the Same Ear and a half Crop
on the upper Side of the Left Ear Entered
Pr Me Samuel Ogbome Town Clark
July 14 : 1733 Then Jofeph Dennis Gave in his Ear Mark
to be Recorded which was formerly Cornelias wecoffs
viz A hole In the Right Ear and a hafpeny on the
under Side of the Left Ear Entered pr Me
[In another hand.] ^'^^"^^^^ Og^°"^e Town Clark
Recorded to Joseph Dennis
January 7: 1733 Then Hendrick Smock Gave his Ear
Mark to be Recorded formerlv John Vans Viz
A Crop off y« Near Ear & two Slits
In the Crop _ ^ , t^ ,, ^ , ^ .
Entered Pr Me Sam' Ogbome
May y^- 13-1734 Town Clark
Then George Taylor Gave in his Ear
Mark to be Recorded being the Ear
Mark that was formerly his fathers
Edward Taylors, viz, that is a Crop Cut of
the Right Ear and one half penny on
the under Side of the Same Ear and a
Slit in the top of the left Ear and his
Brand Mark for his horfes is the Letters
G T. on the Near Buttock Entred Per me
[In another hand.] " Nicholas Johnfon Town Clark"*
The above Mark Recorded to his Son George
* These entries seem to have been written by a clerk and signed by the Town Clerk.
214 HISTORICAL MISCELLANY.
Mayy* 13-1734
Then Edward Taylor Jun' Gave in his Ear
Mark to be Recorded being the Ear Mark
that was formerly Cap' James Hubbards
viz. that is a Crap Cut of the top of the
Right Ear and one half penny on the
under fide of the Same Ear Entred per me
[In another hand.] " Nicholas Johnfon Town Clark"*
the above Marke Recorded to his Son John
The a bove mark Rc[c]orded to his son Samuel Tayl»
by me William Wilson
Twn Clrk
Mayy* 13-1734-
Then James Willfon Junior Gave in his
Ear Mark to be Recorded being the Ear
Mark that was formerly his father Andrew
Willfons. Viz. that is a Crap of the Right Ear
and two Slits Down the Same Entred per me
[In another hand.] " Nicholas Johnfon To^^ti Clark"*
[In the margin in another hand.] this Mark Recored
to W™ Willson
May y' 13- 1734 Then Abiel Cook Gave in his
Ear Mark to be Recorded. viz. that is a Crop
of the Left Ear and two half penneys under
the Right Ear Entred per me-
[In another hand.] " Nicholas Johnfon Town Clark"*
June y" 4 : 1 734 "*'" Jofeph fhephard Gaue in his Ear Mark to be
Recordeid viz that is a fork in the Left Ear
and hole in the Right Ear
Entred per me
Nicholas Johnfon Town Clark
June= 13= 1734 Then William Huf Geave In his Ear Mark
to Be Recorded as followeth viz a flit in the top
of the Rite ^" and half Penney in the \'nder fide
of the Left Ear and his Brand mark for his horfes
js the Leator H on the near fore fholder Entered
Per me Nicholas Johnfon Town Clark
[In the margin.] this Mark Rec**
to his Son
John Hoff
Jvne 21 = 1734 Then Andrew Winters Gave In his Ear Mark for
His Cattle wich was formily his father William winters to Be
Recorded as followeth \'iz a Crop one the Left Ear and
fqveare one the V'nder fid of the Right and the Vnder fide of
the Left Ear a notch and his Brand ""^ is the Leator W
on the Left Bvttock- Entered per mc Nicholas Johnfon
TowTi Clark
* These entries seem to have been written by a clerk and signed by the Town Clerk.
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 21;
Jvne 21 = 1734 Then Jofeph Dorfct Gave In his Ear Mark for
his Gallic wich was furmily his father James dorfet
to Be Recorded as followcth Viz a Crop of the Right Ear
and his Brand mark for his horfes Is the Leators I D
on the neare Bvllock Entered per me Nicholas Joh[n]fon
Town Clark
JxTic 22 = 1734 """" James Mot Gave In his Ear Mark to Be
Recorded as followcth viz half penny one the fovr fide of
the Right Ear and another half penny one the back
fide of the fame Ear Mark that was his father Gerfhom Mot
Entered per me Nicholas Johnfon Town Clark
[In another hand.]
This Mark Recorded to John L. Hendrikfon
Novem'"''' 30"' = 1734 Then William CovenHouen the fun of
Cornelias CovenHouen Gaue In his
Brand Mark '"''''' '"'"'' to Be Recorded as followcth Viz.
the Lettors W K on the near Buttock
Entered per me Nicholas Johnfon Town Clark
5
Jenewary th = 19 = 1 734 Then John Pew Senier Gave In his Ear Mark
for His Cattle to Be Recorded as followeth Viz Crop of the
Left Ear and flit In the Crop and a half penney In the Under
Side of the Same a Slit In the Under Side of the Write Ear
Entered per me Nicholas Johnfon Town
Clark
5
Jenuary th 19=1 734 Then Benaimin Carmin Gaue In His Ear Mark for
His Cattle to Be Recorded as followeth Viz two Slits down
the Right Ear & a half Crop one the hind Side of the Left
Ear the mark was His UnCle Peter tilltons Entered per me
Nicholas Johnfon Town Clark
5
Jenuary th 19 = 1 734 Then Mathias Johnfon Gave In His Ear Mark for
His Cattle to Be Recorded as followeth Uiz two Half penneys
In the Under Side of the lefte Ear and two Half penneys
In the Under Side of the Right Ear and His Brand marke
for His Horfes js the Lettors M i on the near Buttock
Entered per me Nicholas Johnfon Town Clark
1 80 1 this mark Rec** to Christain Johnfon [In another hand.]
5
March the 10 = 1 734 Then Nicholas Johnfon Gaue In His
Brand Marke for His Horfes to be Recorded as followeth
Uiz the Lettors N J on the Near Buttock
Entered per me Nicholas Johnfon Town Clark
March th 29 = 1 735 Then John Laten Miner Gave In His Ear
Mark for His Cattle to be Recorded as foUow^eth
Viz a Half Crop on the Vper fide of the Left
Ear and a flite In the Vnder fide of the fame
Ear Entered per me Nicholas Johnfon Town Clark
ji6 HISTORICAL MISCELLANY.
May th= 22 1735 Then Samuel Hofmire Gave jn his Ear
Mark for liis Cattle to be Recorded as foUoweth
Viz a Crop of the left Ear and three flits jn the
Seame and a forke or the Shape of a fwallow tale
in the write Ear Entered per me Nicholas Johnfon Towti
•■ Clark
Jenuarj- th 21 = 1734 Then Jacob Johnfon Gave In His Ear Mark
for His Cattle to Be Recorded as followeth Uiz three
Halfpenney In the Under Side of the Lcftc Ear and two
Halfpenney In the Under Side of the Right Ear
Entered per me Nicholas Johnfon town Clark
_5
March th = 10 = 1 734 Then John Willfon Miner Gaue In His
Ear Marke for His Cattle to Be Recorded as followeth Uiz
that Is a Crop of the Right Ear and two flits In the Crop
and a flit Right downi the top of the Lefte Ear
Entered per me Nicholas Johnfon Town Clarke
March th = 10 = 1 734 Then Andrew Willfon Junier Gaue In His Ear
Marke for His Cattle to Be Recorded as followeth Uiz
that Is a Crop of the Right Ear and two flits In the Crop
and a half penney In the Upper fide of the Lefte Ear
Entered per Me Nicholas Johnfon To\\ti Clarke
5
March: th 10 = 1734 Then Lambard Willfon Gaue In His Ear
Marke for His Cattle to Be Recorded as followeth Uiz
that Is a Crop of the Right Ear and two flits In the
Crop and a fwallow fork In the Lefte Ear
and His Brand Mark for horfes Is the Lettors L W
on the near Buttock
Entered per me Nicholas Johnfon Town Clarke
Nouember th = 26 = 1 7 3 5 Then James Gipfon Gaue
In his Brand Mark for his Horfes to Be
Recorded as followeth Viz the Lcators I + O
on the near Buttock ftanding thus i x O
Entered per me Nicholas Johnfon Town Clark
defember = th = 4= 1735 Then John Dauis Gaue in his
Ear Mark for his Cattle to Be Recorded as
followeth Uiz a flit Right down the topp
of the Right Ear Entered per me Nicholas John^^j^
TowTi Clark
Recorded To W" Applegate [In another hand.]
March th 25 = 1736 Then John Tunefon Gaue in his Ear
Mark to Be Recorded for his Cattle as followeth Uiz
afork Cut out of the top of the Write Ear
and a half penny jn the under fide of the
fame Ear and a half penny on the under fide
of the Lc-ft Ear and his Brand mark for his
horfes js the Letters IT on the o(T Buttock
Entered per me Nicholaf Johnfon Town
Clark
[In the same liand.] Recorded to William Hcndrickfon
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 217
July "'30 1735 Then James Ruckman Gaue In His Brand
Mark for his Horfcs as followeth Viz
the Lea tors iR on the near Butock
Entered per me Nicholas Johnfon Town Clark
August th 9 = 1 735 Then John Lippet Gaue In His Ear Marke
for his Cattle as followeth Viz a hole threw the
Lefte Ear and a halfpenney In the Vnder fide of
the Same Ear Entered per me Nicholas Johnfon
Town Clark
[In another hand.] the above marke Recorded to Jofeph Goodanuf
Nouember th = 6= 1735 Then Thomas Kemey gaue In his Ear
Mark to Be Recorded as followet Viz
a forke In the Write Ear & a Crop of the
Lefte Ear and His Brand Marke for
his Cattle Is the Leator K on the Write
Buttock and his Brand mark for his
horfes Is the Letters llv on the Write
Buttock Entered per me Nicholas Johnfon
Town Clarke
[In another hand.]
Februy
28
1799 The above Marke
Record to James Kemey
Entered by me Ja -~ [Couenhouen ?]
June *''2i = 1737 Then Jofeph Willfon Defired to
have the Ear IMark to be Recorded which was
his fathar John Willfon Ear mark followeth Viz
a Crop of the write Ear and two flits jn the
Crop and a halfpenney in the Vnder fide of
the Left Ear Entored per me Nicholas John^
To\vn CLark
[In another hand.] this mark Recored to
Elizabeth & Catharin W'illson
Nouember 29"' = i737 Then Jofeph Vanmatro
Defired to have the Ear '"'"'' which was his
fathers Quiryn Vanmatro Recorded for him
as followeth Viz a Cropp Cutt of the Topp
of the near Ear Entored per me
Nicholas Johnfon To\\ti Clark
[In another hand.] Note the Above Ear Mark is Recorded
unto Chrineyonce V. mater Son of the
Above S''. Jo' V" mater Recorded by me
this 8"^ Day of April 1796
[Signed in another hand.] [a -r Covenhoven
Town Clark
May th II = 1736 Then Cap' Hvgh harts horn
Gaue jn his Brand Mark for his horfes to be
Recorded as followeth Viz the Lettor H
on the near or Left Buttock Entored per me
Nicholas Johnfon Town Clark
a HISTORICAL MISCELLANY.
2 10
lic^X*" 1-M L. Then Samuc. Holies Gave i„ his
Brand Mark for his Horfes to be recorded as
followcth. Viz Theft- Letters — -S H
Entered per me Nicholas J^*^"^""^^^^^ (;.,grk
[The signature is that of Nicholas Johnson.]
March th 0= 1737/8 Then Bcniamin Willfon Gaue in
his Ear mark for his Cattle to be Recorded as
foUoweth Viz a flit in the top of the near or
Left Ear and a halfpenny in the \ nder fide of the
fame and allfo a flit in the top of the W nte
Ear and a halfpenny in the Vnder fide of the
fame Entered per me ^ , , a> r-i^^i,
Nicholas Johnfon To^vn Clerk
[In another hand.] the Above Record to andrew Willfon Jun
Son of and. willfon
Aprill 16 Day 1740
Then John Stout Desired
thatt his Ear Mark Should
Be Recorded Viz a Crop of the
Right Ear and a flit dow-ne
the fame and a half Penny
Cutt out of the Near Ear on the
Vnder Side of the fame , ^ . . r 1
Entered Pur Me John Stout to^^'n Crk
Aprill 21 1740 this Day John Dorsett
Desired thatt this Ear Marke
fhould Be Recorded Vis a Crop
of the Left Ear and too half penys
under the Right Ear Entered by
Me John Stout tow-ne Clarke
the Above Marke Recorded to John Collins
Desember 9 1740
This Day James Grouer Jun
Gaue In his Eare Mark to be
Recorded Which Was Walter Walls
Vis a half Penny on the Vnder
Side of Each Eare Entered pr Me
John Stout To\vn Clark
Entr'd to Elifh wall
in the year 1782
March the 5 1740/41 „ , , . . , ,
This Day Recorded to Mosefs Lippitt tun ot
John Lippitt His grand Fathers
Mosefs Lippits Eare Mark Which Is a Hole In the
Left Eare Entered Be Me
John Stout Town Clark
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 219
May th= 12 = 1741 Then ABraham Watfon Gauc
jn his Brand Mark for liis Horft's to Be
Recorded the Letters AV on the near
Thigh Entered per Me Nicholas Johnfon
TowTi Clark
June the 19= 1741 Then Richard Gibbens defired
to have the Ear mark Recorded that was
his fathers Mordicay Gibbens as followeth Viz
a half peny Cut out of the Vnder fid of Both
Ears a flit or Noch in the for fid of the Write
Ear Entered per me Nicholas Johnfon Town Clark
Jime the 19 = 1741 Then Samuel Dorfet gaue jn his Ear Mark
for his Cattle to be Recorded as followeth Viz the
Ear mark was formily William Wallens a half peny
peny on the Vnder fid of the Right Ear
and a flit Cut Crofs ways of the Vnder fide of
the Left Ear Entered per Me Nicholas Johnfon
Town Clark
Recorded to Gizbert Vanbrakel
Jenewary th 27 = 1741/ Then John ftout Juner
defired to haue the Ear Mark that was
Daniel tilltonf to be Recorded for him as
followeth Viz two flits down the top
of the write Ear one on the fore fide the
Other on the Back fide
Entered per me
Nicholas Johnfon Town
Clark
May th 20=1742 Then Jofcph Smith Gaue
jn his Ear mark for his Cretors to be Recorded
as followeth Viz a Crop of the top of the
Rite Ear and a flit jn the Vnder fid of
the Same Ear Entered per me
Nicholas Johnfon
Town Clark
May th 16= 1743 Then Gerfham Walling gaue
jn his Brand mark for his horfes to Be
Recorded as followeth the Leators G W on the
near Thigh Entered per me Nicholas Johnfon
Town Clark
May th 21 = 1743 Then John Taylor Gaue jn
his Ear Mark to be Recorded as followeth Viz
one half penney Vnder Each Ear and a
Slitt right down ^^^ top of the Right Ear
Entored per me Nicholas Johnfon Town
Clark
[In another hand.] The aboue mark Recorded to John Wall: Snr
3 30
HISTORICAL MISCELLANY.
Mav th 3 3 = 1 744 Then Gizbcrt Van brackcl
^gaue jn his Ear mark for his Cattle to be
Recorded as followcth Viz the Ear mark
Was Samuel Dorfet jn his life time a half
pennev Cut out of the Vnder fide of the
Write'Ear and a flit Cut Crofs ways on
the Vnder fide of the left Ear
Entored per me Nicholas Johnfon To^^-n^^^^^
October th 9 = 1 744 Then John Polhemus gaue jn his
E-ir mark to Be Recorded as followeth viz a Crop
of the near or Left e„ and a half penney Cut out
of the under fide of the Right Ear
Entered per me Nicholas Johnfon To\ra Clark
[In another hand.]
Recorded to Daniel Polhemus
October th 9 = 1 744 Then Mathias Couenhouen gaue jn his
Ear mark that was his fathers to be Recorded
as followeth viz fork or the form of fwallow
tavl Cut out of the Topp of Each Ear Entered
per me Nicholas Johnfon To\\-n Clark
Nouemberth . , ^ i
8 = 1 744 Then Jacob Couenhouen
gaue jn his Ear mark to be Recorded
as followeth viz A Crop of the Right
Ear and a flit Rite dowTi the fame and
his Brand mark for his horfes js the Lcttors
} K on the near thigh Entored per me
Nicholas Johnfon Town Clark
March th 1 2 = 1 744
5 Then Roelouf Couenhouen
defired to haue the Ear Mark Recorded
that was his fathers Cornelias Couenhouen as
followeth Viz a fork on the Right Ear and
a fmall Cut in on the under fide of the Left Ear ,, .„
Entered per me Nicholas Johnfon
Town Clark
decembcr th 3 1 then John Robartfon defired to haue
the Ear mark that was Beniamin Willfon as
followeth Viz to Be Recorded that js
Slit jn the top of the near or left Ear ^
and a half penney jn the Vnder fid of the
fame Ear and allfo a flit jn the top of
the write Ear and half penney jn the Vnder
Side of the fame Ear Entered per me
Nichola Johnfon Town Clark
[The year of the entry of this ear mark is not given ; supposed to be 1 744/5. as it follows
an entry of March i3, 1744/5]
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 221
March 5 = 1745
6 Then Roclouf Coucnhouen gaue jn
his Ear Mark for his Cattle to be Recorded
as followcth Viz a fork or fwallow Tayl
Cut out of the Topp of the Left Ear and half peny
on the under fide of the fame Ear and his
Brand mark for his horfes js the Lettor K
on the near thigh Entered per me
Nicholas Johnfon Town Clark
[In another hand.]
The a boue Marke Recorded to W"" Covenhoven
March th 5 = 1745
6 Then Jofeph fmith gaue jn
his Brand Mark for his horfes to be Recorded
as followeth Viz the Lettors I S on the
near or Left fore fholder Entered
per Me Nicholas Johnfon Towti Clark
Aprell th 8-1746 Then Jarit Schanck gaue jn his
Ear Mark for his Cattel with the Confent
of his Mother as followcth Viz A fork
on the top of the Left Ear and a peace Cut
a flope of the uper or fore fore fide of the
Right Ear makeing the Ear both fliorter
and narower and his Brand mark for his
horfes js the Lettors G S on the near
thigh Entored per me Nicholas Johnfon
Town Clark
Aprel th 27 = 1746 Then Ebonezar apelgate
gaue jn his Ear mark for his Cattle
as followeth Viz a Square and a flit
vnder it a crof the hind fide of the Right
Ear and a flit I-^ight downe the left Ear
and a half Round or half penny on the
Vnder fide of the fame Ear and his Brand
mark for his horfes js the Lettors E A
on the near or left thigh Entored per
me Nicholas Johnfon Touti Clark
december th 19 = 1 746 Then William Hendrikfon gaue jn
his Ear Mark for his Cattle as followeth Viz
a fork or fwallow tail Cut out of the top of
the writ Ear and half penney jn the \'nder fide of
the fame Ear and half penney jn the Vnder fide
of the Left Ear Entered per me Nicholas Johnfon
[In another hand.]
June The above mark Is
27
1 798 Recorded To John Hillyer
By Me Ja h- Covenhoven
Town C[l]arke
,,_, HISTORICAL MISCELLANY.
June th = 6 = 1 747 = Then Samuel Bo\s-nc Juner
Gaue jn his Ear Mark to be Recorded
as followeth Viz Crop on the Left Ear
and a nother Cut on the vpper ^"" of
the fame Ear Entered per me
Nicholas Johnfon town Clark
Jeneary th = 2 1 = 1 746
7 Then Peter Couenhoven
Gaue n his Ear Mark for his Cattle
to be Recorded as followeth Viz
a fork or fwallow tail Cut out of the top
of both Ears and a half penney Cut out
of the Vnder fide of the near Ear and his
Brand Mark for his horses js the figer of
Seauen on the near of Left thigh
Standing thus 7 Entered per me
Nicholas Johnfon Town Clark
[In another hand.]
May 28 The above of
1789 Peter Covenhoven
to Ja Covenhoven
decembor th 28=1747 then Sarah Leppct Gaue
jn hur Ear mark for hur Cattle to be
Recorded a followeth Viz a hole jn
the Left Ear Entered per me
Nicholas Johnfon Tonvti Clark
[In another hand.]
Recorded unto Cornelius Dome
Aprel th 11 = 1748 Then Bertholimew
Applegaate gaue jn his Ear Mark for
his Cattle as followeth Viz
a fquarc and a flit under jt a Crofe
the hind fide of the Right Ear and
a flit Right down the left Ear and
a half Rounrl or half penney on the
Vnder fide the fame Ear
and his Brand Mark for his horfes
and Cattle js the Leators B. A
on the write thigh Entored per
me Nicholas Johnfon Town Clark
April th 20 = 1 748 Then Thomas Kemey gaue
jn his Ear Mark for his Cattle to be
Recorded as followeth Viz a forke Cut
out of the topp of the write Ear and a Crop
off the Left Ear and the Brand maark for
his Cattle js the Lettor K on the write
Buttock and the Brand mark {or his horfes
js the Letters T K on the Write Buttock
Entered per me Nicholas Johnfon Town
Clark
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 223
[The followinp; crossed out.] ''■'.
The Ear Mark recorded to W"' ..
„ , . , Stillwell
[In the margin.]
Reed to
James Kemey
April th 20= 1748 Then James Kemey gaue jn his Ear
Mark for his Cattle as followeth Viz forke
Cut out of the topp of the write Ear and
Crop Cut off the ''" Ear and a half penney
Cut out of the Vnder fide of the fame
Ear Entered per me Nicholas Johnfon
Town Clark
May th 24 = 1 748 Then Jofeph Cornell
gave jn his Ear mark for his Cattle
and horfcs as followeth Viz a Cropp
Cut of the near or Left Ear and a
Slitt jn the fame Ear and a hole jn
the write Ear Recorded per me
Nicholas Johnfon Town Clark
May th = 2 = 1 749 Then James Dorfet Gaue jn his Ear
mark for his Cattle to be Recorded as followeth
Uiz Both Ears flitt and the hind
part Cut of? Called half Crop on Each Ear
Entered per me Nicholas Johnfon Town Clark
Jeneary th = 23 = 1 749/ Then John Thome gaue jn
his Ear mark for his Cattle to be Recorded as folloeth
Viz a Cropp Cut of the near or Left Ear and
a flitt jn the fame Ear and a hole jn the write
Ear Entored per me Nicholas Johnfon Town
Clark
[In another hand.]
Recorded to his Son John Thome
July = th 3 = 1 749 Then Comclias Lain gaue jn his Ear
mark for his Cattle to be Recorded as followeth Viz a
fork or fwallow tayl Cut out of the topp of the
Left Ear and a half penny Cut out of the under fide
of the fame Ear and his Brand Mark for his
horfes js the Lettors C L on the near thigh
Entered per me Nicholas Johnfon towTi Clark
[In another hand.]
the a bove ^lark Recorded to Richard Stout
feburwary th = 10= 1749/ Then John ftout the fon of
Richard ftout dcccas defired tha[t] his fon Richard
ftout fhould haue his Ear JIark for his
Cattle to be Recorded as followeth Viz
a Crop of the write Ear and flit
Cut jn the top of the Left Ear
Entered per me Nicholas Johnfon town Clark
[In another hand.]
Recorded To Geo. Taylor Jun
2 24 HISTORICAL MISCELLANY.
J line y" 8. . 1750: Then Robart WTiite
Gaue in his' Ear Mark to be Recorded as
FoUoweth uiz a Swollow fork Cut out
of the Left Ear and a Sht Do\\-ne
The top of the Right Ear The Ear mark
that was formely Hugh Hartshorns
Enterd Per Me John U all
Town Clark
July y* 20 1750 Then John Couenhouen
Gaue in his Ear Mark to be Recorded as
Followeth uiz a Swollow fork Cut out
of The top of Each Ear and a half
penney Cut out of the Under Side of
the of or Right Ear
And his Brand '""'' for his Horfsef is the
Letters i C on the Near Theye
Enterd Per Me John Wall To\TOe Clark
September y« i 1750/ Then Jofeph Vanmater
Gaue in his Ear mark for his Cattel to
Be recorded as followeth viz a half
Gadous or Half Crap on the hinder
Side of the Near Ear a Crop of the off
Ear The Ear mark that formiley
Belonged to William Larance
Enterd Per Me
John Wall Town Clark
September y* 4 1 7 50
Then John Lippitt Gaue in his Brand """ for
His horfes to Be Recorded as follow viz
The Letter L on the Left Theigh
Enterd Pr Me
John Wall Towti Clark
[In another hand.]
the above Brand Recorded
to Jofeph Goodanuf
October y* 2. 1750
Then Cornelias Comton Gaue in his Ear
Mark for his Cattle to be Recorded as
Followeth vz a Slitt in the top of the
Left Ear and a Half penney Cut out of
the hinder Side of the Same Ear the Ear
Mark that was formerly his Father
Cornelias Comtons
Entred Per Me
John Wall Town Clark
[In another hand.]
the above Mark Recorded To J; Compton
■RELURD UF EAR MARKS" UF AllDDLETOWX, N. J. 225
November y" 17 1750/
Then Mathias John Sun Junr
Gaue in his Ear mark for his Cattcl
As followeth Viz a Half pcnncy Cut
out of the hinder Side of the Rite
Ear The Ear mark that formcrley
Belonged to his CJran father Jofeph
Cox Entred Pr Me
Jolin Wall Tdwne Clark
[In another hand.]
the Above Mark Recorded to
John C. \'anDerbelt
December y"" 10 1750/
Then John Bownc Esqr ordrcd the
Entering of a Mark for His Brothers
that is obediah Bound and Thomas Bound
As followeth Viz a Crap on the right Ear
and two flits in the Crap and a Slit
or a Slit or nick Cut in on the Upper Side
of the fame Ear Enterd P Me
Jdhn Wall Towne Clark
June y® 6 1 7 5 1 Then Steven Vanbraccle gaue in his
Ear Mark for his Cattel to be Recorded as fol
viz a half penney or half Round Cut out of
Fore Side of the Near Ear the Ear mark that
formerley belonged to his father and the
Brand Mark for his horfes is J on the
Near Buttock Entred Pr Me
John Wall Towne Clk
[In another hand.]
Febv The a Bove Mark Is Recorded
16'
1 798 to Mathias \'anbrakcle
By me Ja -f- Covenhoven Town
C[l]arke
Jenuarey y*^ 13 1752 Then Daniel Polhemos
Gave in his Ear mark for his Cattel to be
Recorded as Followeth \iz a Crap of the
Near or Left Ear and a Half penney Cut
out on the Vnder Side of the Right Ear
Entred pr me
John Wall Town Crk
[In another hand.]
March 14*'' 1769 Recorded To his son Tobias Plohemas
226
HISTORICAL MISCELLANY.
Jenuarey V 20 1 7 5 2 Then Thomas Stillwell gave
in his Ear Mark to be Recorded as follow''*'
viz a half penv on the Back Sid of the
near Ear and a Slit Cut in on the Upper '"
and a nother on the Under Side of the
Right Ear the Ear mark that formcley
Belonged to his father Thomas Stillwell
^^"^'•^^P"^' John Wall To.-nCrk
[In another hand.]
Julv the 1 7 the A bove mark Recorded
1778 to his Son John Stillwel
July 30"' 1752 Then John Tavlor Esqr Gave
In his Ear Mark for his Cat'tel as fo loweth
viz A Crap of Each Ear
Entred P' Me John Wall Towne Clk
Tuly r 30 1752 Then John Wall Gave in his Ear
■ ■ Mark for his Cattel to be Recorded af
followcth Viz a half penney Cut out
Under Each Ear and a flit right
Downe the Top of the Right Ear the
Ear Mark that formiley be Longed
to his father John Wall
Entred pr Me John Wall T.^wne Crk
[In another hand.]
Recorded to Lambert JohnSon
August 22 "" 1 752 Then Jofeph Collens Gaue in his
Brand Mark for his Cattel and Horfes
as followeth Viz the figure 8 on the
Near thcigh Entred P Me
John Wall Townie ( rk
Recorded
to Joel Beagel
May 12 ""• 1753 Then Richard Stout Gaue
In his Ear Mark for his Cattel to be
Recorded as followeth viz A fork or
Swollow tale Cut out on the topp of the
Left Ear and a half penney Cut out
on the Under Side of the Same Ear
Entred pr Me ^ /-., 1
' Tohn Wall ToNvn Clark
[In another hand.]
to Gcorg Taylor Junr
"RECORD OF EAR MARKS' OV MIDDLETOVVX, \. J. 227
June 10 "" 1753 Then Julm Slillwcll Gaue in his Ear .Mark
For his Cattel to be Recorded as followeth
Viz A half jx-nncy on the Hack ^"" of the Right
Ear and a Slit I Cut in on the upper
Side and a Nother Shtt Cut in on the
under Side of the Left Ear
Entred pr Me
lolin Wall Towne Clark
[In another hand.]
June 3 the Above Mark Entred to his son Jolm Stilwell
1800 '
September y"^ 19 1753 Then Richard Moitcs Jun
(iave In his Ear Mark for his Cattel
to be Recorded as followeth Viz
A halfpenney on the fore Side of
the Near Ear & a Nother on the
hinder Side of the Same Ear
and one other hal[f] penney
on the hind Side of the off Ear
Entred P Me
John Wall Town Crk
September y" 22 1753 Then John Gamage
Gaue In his Ear mark for his Cattel
to be Recorded as followeth Viz a
Swoollow fork Cutt out of the topp
of the Left Ear and two holes In the
fame Ear Entred P Me
John Wall Towne Crk
October 19 •'"" 1754 Then John Wall Junr
Gaue in his Ear Mark for his Cattel to
be Recorded as followeth viz a half Crap
on the Minder Side of the Near Ear and a
Half penney on the Under Side of the ofif
Ear and ahalf penney Under the Crap
Recorded P'' Me John Wall Towne Cr
October 22 '*"" i 754 Then James Wollin Gaue in his
Ear Mark for his Cattel" as follow viz
acrap of the ofY Ear and a flitt on the
Under Side of the Same Ear the Ear
Mark that formilev belonged to Jofeph
Smith Entred P'Me John Wall Town Crk
October 24 """ 1754 Then Thomas Bowne Gaue in
his Ear Mark for his Cattel to be Recorded
as followeth viz acrap on the Right Ear
and two Slits in the Crap & a flitt or nick
on the Upper Side of the Same Ear and a hole
through the Left Ear And his Brand Mark
Is the Letter T : B on the Near thigh
Entred P me
John Wall Towne Cr
2 28 HISTORICAL MISCELLANY.
I lanuarv' Rcccrdcd to Docl' Rich'' Stilhvell
1 7'55 ' as the Ear Mark of his Xcat kine
a Hole & Sht througli out the Near Ear
P' Me Jolin Wall To\\-n C[l]a[r]k
[This entry is in another hand but signed by John Wall.)
[In another hand.]
the Above Marke Recorded [to] his fon gcrfliom
May 15 1755 Then John Carman gauc in his Ear Mark
for his Cattle to be Recorded as followeth
A fwoUow fork Cut out of the Right Ear &
a flitt DowTie the Top of the Left Ear
P Me John Wall Towne Cr
[In another hand.]
the Above Mark Record to Humphry Tilton
lune 1 5 """ Then Addom Dobs Gauc in his Ear Mark for
"1755 his Cattel as f olloweth Acrap Cut of
Each Ear & a half penney on the Under
Side of the Left Ear
and his Brand is the Letter [blank] on the
Near thigh P Me John Wall Towne Crk
Recorded to Jofeph Tlirockmorton
June v« 27 Then John Stevens Gaue in his Ear Mark for
1755' his Cattel to be Recorded as f olloweth acrap
Cut of Each Ear and ahalf penney on the
under Side of the Right Ear
Entrcd Pr Me John Wall Town Clark
Recorded to Jonathan Harber
Auguft Then John Stout Junr Gaue in his Ear
the I : 1753 Mark for his Cattel that is ahole in
the Left Ear the Ear Mark that for-
miley be Longed to Sarah Lippet
Entrcd P' Me John Wall Towne Ck
[In another hand.]
Recorded to Thomas Stoutt
lenuarey ly '*" 1756 Then John Covenhoven J"" ordred the
Entring the Mark for his Catel as follow
Acrap of the Right Ear and ahalf puuey under
the Same Ear
And the Brand ff)r his Horfses is the
Letters I C on the Near thcigh
Entred 1"^ me
John Wall Towne Crk
[This entry is crossed out.]
[In the margin is the following]
This Mark is Jc)hn Taylors
was formily his fathers
EdW Taylors
•' RECORD ()!• RAR MARKS" OV .MIDDLF/I'DWX, X. J. 229
March 2^^ 1756 ThcMi Daniel IlcndrcckSon Junr
Gauc in his Earc Mark for his Cattel
to be Recorded as followeth Vis ahalf
]X'nni'y (m the Upper fide of Each Ear
llie Ear Ahirk that Formiley l)elonged
to his father Hendreck HcndrcckSon
[In another hand.]
Record to tiarratt llcndrickson
.March Uie
23 1756 Tlicn Garratt HendreckSon
gave in his Ear Mark for his Cattel
As followeth viz two half penneys
on the Vpper Side of the Right Ear
and one on the Vpper Side of the
Left Ear
[In another hand.]
Recorded to william Truax
[The two preceding entries are apparently in the hand of John Wall, although not signed.]
March 23""' 1756 Then Hendrick HendrickSon gaue
in his Ear Mark to be Recorded as
Followeth Uiz two ha' penneys on
the Upper Side of the Left Ear &
one on the Upper Side of the Right
Ear
P"- .Me John Wall
Towne Crk
December y""' 9 1756
Then Abraham Watson Gave in his Ear
Mark for his Cattle to be recorded as follow-
eth viz ahal[fe] penney Cut out on the Under
Side of the Left Ear the Ear Mark that
formiley be Loned to his Gran father Abraham
watfon
and his Brand Mark for his horsses
is the Letters AV on the Near thigh
Entred P"- Me John Wall Towne Crk
[In the margin in another hand.]
This mark Entred to
John Burrows
June 1 8 "'"^ 1757 Then Georg Taylor Gaue in
his Ear Mark for his Cattel to be Recorded
as followeth viz Acrop Cut of the Right
Ear and one half penney Cut on the
Under Side of the Same Ear and A fHt
in the top of the Left Ear and his brand
Mark for his horfes is the Letters G T
on the Near Buttock Entred P"'
Me John Wall Town Crk
^ HISTORICAL MISCELLANY.
March Then Georg Taylor Junr gaue in his Ear Mark for
the ^ 1 76. his Catlel viz A SwoUonv fork on the top of the Left
Ear and Ahalpenney on the Under bide of the
Same Ear P' me John Wall Crk
[In the margin in another hand.]
Recorded to John Stout son Richard
June 18 '"« 1757 Then Jofeph Throck Morten
gaue in his Ear Mark for his Cattel to be
Recorded as followcth viz that is acrap
of Each Ear and Ahalfpcnncy Cut out
on the Under Side of the Left Ear
the Ear Mark that formiley be longed to
AddomDobs Entred P^
John Wall Towne '='"
I In the margin in another hand.]
this mark Entred to Jof Taylor
Tune 18 "" 1757 Then Bams Smock gaue
in his Ear Mark for his Cattle to be Recorded
as followeth viz that is the Topp of the
Left Ear Cutt of and A flitt Right Do\vne
the Sane Ear Entred P' ^ ^. ,
^ Mc John Wall Towne Crk
[In the margin, in another hand.]
this mark Entred to his son Barnes
March 7 ■ '•"= 1 759 Then William BowTie Gave in
iiis Ear Mark for his Cattel to be Recorded
as followeth viz that is Acrap of the
Right Ear and Two Shtts on the Under
Side of the Same Ear Entred p'
P':me John Wall Towne Crk
the Aboue Mark formiley his Gran fathers
John Bo\vnes
Aprill the 9 1 759 Then Joel Beagle Gaue in his
Brand Mark for his Cattel to be Recoded
as followeth A figure 8 on the Near
thigh Entred P' Me ^ r> 1
John Wall Towne Crk
June Then William La ton Gaue in his
1 761 Ear Mark for his Cattel to be Recorded
af followeth viz a flitt Right Do\\-nc
the Right Ear and a fquare or half C rap
Cut out of the upper fide of the
Left Ear Entred per me
John Wall Towne Crk
Recorded to antoney Layton
• RECORD (Jl- EAR MARKS" OF MIDDLETOWX, N. J. 231
July Tlicn Charles Marcfh ^ixvc in his Ear
27 I 701 Mark for his Creaters as followelh
viz ahalpenney Cut out of the under
Side of Each Ear and anick on the
fore Side of the Right Ear
I"- me John Wall Clark
October Then Tiiomas Stoutt Gave in his Ear
the 21 1 76 1 Mark for his Cattel to be Recorded as
FoUoweth Viz A hole in the Left Ear
the Ear Mark that formiley belonged
to his Brother John Stout P Me
John Wall TowneCrk
[In the margin, in another hand.]
1824 the a Buf mark
Novmb"' R[e]eorded to Richard ftout
13 at the f aw mill
October y'= r 1762 Then William Smith J urn-
Gave in his Ear Mark for his Cattel
To Rerecorded as followeth viz
a Swollow fork Cut out of the Right
Ear & Aslitt Downe the top of the
Left Ear the Ear Mark that
Formiley Belonged to John Carman
Y" me John Wall Towne Crk
May 25 "'"^ 1763 Then Jonathan llarber Gave in his
Ear Mark for his Cattel to be Recorded
as followeth Acrap of the top off
Each Ear and Ahalfpenney Cutt
out on the Under Side of the
Right Ear Entred Pr me John Wall
June y'= 8 1764 Then Jofcph Robbers
Gaue in his Brand Mark for his Creaters
to be Recorded the Letters T R on the
near hip Entred P"" me
John Wall towne Ck
June the 27 1764 Then Beniamin Morris
Gave in his Ear Mark for his Cattel
to be Recorded viz ahalfpenney on the
Upper Side and one on the Under Sid of the
Near Ear the Ear Mark formerley his
Fathers
P me John Wall
Jenuarey 6 ^^^ 1766 Then John Wall Recorded
to him Self this Mark viz two halpennies
under the Left Ear and one under the
Right Ear
Pr me John Wall Crk
[In another hand.]
The abov mark Recrdcd to
James \^'all
33J HISTORICAL MISCELLANY.
December Then Andrew Laton Gave in his
""24 1 764 Ear Mark for his Cattle as follow*'"
viz Two Slits Do%\-n the Right Ear
and a Square or Half Crap on the upper
Side of tlie Left Ear the Ear Mark
formerlev his Fathers
Entred pr me John Wall
Town Crk
[In another hand.]
Sep' 23 this Mark
1800 Entred to his Isaac Layton
Tenuarey Then John Tunefon of mountain •'■"
»>'« 10 1765 Gave in his Ear Mark for his Cattel
to be Recorded as followeth viz
ahalf Crap Cut on the Upper Side of
the Left Ear and ahalf Crap
on the Under Side of the Same ear
Leaveing the form of Atanant
Entred Pr me
John Wall Tuwnc Clcark
[In another hand.]
May 21
1792 The above Marke
Is Recorded To Jonathan Tunifhon[?]
2o:i764[?] ThenAntoney Layton Gave in his
June ye Ear Mark for his Cattel as followeth
viz a flitt Right Downe the Right Ear
and A fquare or half Crap Cut nut
on the upper Side of the Left Ear
the Ear Mark formerley his uncles
William Laytons Entred Pr me
John Wall
To%vne Crk
[In the margin, in another hand.]
Recorded to Thomas Laytons W'" Wilson
Town Clark
March y« 1 1 1 766 Then John PatterSon
Gave in his Ear Mark to be Recorded
viz two halpcnneys Cut out
on the Under Side of the Near Ear
the Mark formerly his fathers
P me John Wall Towne
[In another hand.]
Jany This Mark Recor^. to his Son
16
1 80 2 J ohn Patterson
March y' 11 1 766 Then Lambert JohnSon Junr
Gave in his Ear Mark for his Cattel viz
ahalpenney Under Each Ear and a flitt Down
in the top of the Right Ear
Enterd Pr Me John Wall Towne
Clark
Crk
•RECORD OF EAR MARKS" OF MIDDLETOWN, X. J. 233
may th n) 1766 Then Cornelius Covcnhoven Son of
William Gave in his Ear Mark l'\)r his Creatures
To Be Recorded as folio wclh Viz: a fork on [or?] Swallow
Tail Cut Out of the Top of Righ Ear the Mark y'
was his Fathers
Entered by Me Geo. Taylor Ju. Town Clerk
May S"-, 1 767 Then Capt" Thomas Croell Gave in his
Ear Mark for his Cattle To be Recorded as followeth
Viz: a half penny in the und'' Side of the Near Ear
and a Nick in the upper Side of the Off or Right Ear
Entered by me Geo : Taylor Town Clerk
[In another hand.]
May 12 1 794 The Abov Mark is Etred
to Daniel WoUing
January the 17''', 1768
Then Nicholas Dome Gave in his Ear mark for
His Cattle to be Recorded as followeth
Viz Two Slits Cut in the under Side of the Right
or off Ear which mark formerly Belonged to his
father Cornelius Dome Entered by me
Geo. Taylor Town Clerk
January the 22'*, 1768
Then Andrew willfon Jun"' Ordered the Recording
of his Ear mark for his Creatures as followeth
Viz a Slit in the Top of the Right Ear and a Half
penny und'' the Slitt and a Slitt in the Top of
the Near Ear and a Half penny und"" the Slitt
which formerly Belonged to his unkle Benjam"
willfon
Entered by me Geo : Taylor Town Clk
Febmary the i2"\ 1768 Then Mary Holmes orered
the Recording of an Ear [mark] for her Son Obidiah
Holmes as followeth Viz : a Half Crop in the
upper Side of the Near Ear & on the Off Ear
a Single Crop the mark that was formerly
Her husbands Recorded by me Geo. Taylor Town Clk
July the 13"', 1768 Henrey V" Derhule Gave in his
Ear Mark for his Creatures as followeth Viz :
a Slit in the Top of the off Ear and a half penny
in the under Side of the Same Ear the
Mark y' was formerly Gershom wallings
Recor'^ed by me George Tay[lor] Town Clerk
March the 14"' 1769 Tobias Plohemas Gave in his Ear
mark for His Creatures as Followeth Viz
a Crop off of the Near or Left and a Half penny
Cut Out of the under Side Right Ear Recorded
By me George Taylor Town Clerk
May 13'** Cornelius Dome Gave in his Ear Mark for his
1 769 Cattle as followeth Viz a Hole in the Left Ear
a Mark that was Sarah Lippits Recorded by me
Geo. Taylor Town Clerk
-'34 HISTORICAL MISCELLANY.
May 13"', William Applcjjate Gave in his Ear Mark for his
1769 Creatures as followeth Viz/a SHt Down the Top of
the Right or off Ear A mark y' was formely
Jn°. Daviscs Recorded by me Geo. Taylor Town Clerk
July 21 The A bove Marke Is Record To
1 791 Richard Applegate the Son of William
Applcgate by me Ja -4- Covenhoven
Town Clarke
this mark
Recorded to Joseph Appclget
Willim Wilson Clark
May the 16'*', 1 769 Peter Vandevanter Gave in his
Ear Mark for his Creatures as followeth Viz
a Swallow Tail Cut in the Top of the Left or Near
Ear and a Slitt in the under Side of the Same
Ear and a Slitt in the under Side of the Right
Ear Recorded by me Geo ; Taylor Town Clk
Januar>' the 16''', 1770 Doctor Richard Jaquis Gave
in his Ear Mark for his Creatures as followeth
Viz: a half penny in the under Side of the Left
or Near Ear and a half penny in the under
Side of the Right or off Ear and a Nick without
the half penny in the Off Ear Recorded by
me Geo. Taylor Town Clk
[In another hand.]
the above mark of Jaquish Recorded to Jacob Covenhoven
January' the 17"', 1770 Geo: Taylor Recorded
an Ear Mark for his Cattle as followeth
a Crop off of the Top of the Right Ear and
a Slit in the Top of the Left Ear a Mark y'
Formerly Belonged to Capt", Rich'^. Stout
Recorded by me Geo: Taylor Town Clk
May 28 The a bove mark of Gcorg Taylor to
I 789 Edward Taylor
April the 7"' 1770
William Smith Jun"" Gave in his Ear Mark
For his Creatures as followeth
Viz: a Crop off of the Left Ear and a Slit und"'
the Crop and Two Slits in the Right Ear
[No signature.]
April the 25'*", 1770
Henrey Strickling Gave in his Ear Mark for his
Creatures as followeth
Viz : Two half penneys Cut out of the under
Side of the Right Ear
Recorded by me George Taylor Town Clk
[In the margin in another hand.]
This Mark Rcco** to Adam Strickner
"RECORD OF EAR MARKS" OF .MIDDLETOWN, \. J. 235
May the 3'', 1770 Elnathan I'\iia Gave in his Ear
Mark To be Recorded as folio weth for his Cattle
and Other Creatures [Words underlined crossed out.]
Viz a Latch or half ^' Cut Out of the upper Side
of the Right or 0(T Ear and a Cropp off of the
Top of the Left or Near Ear Recorded by me
George Taylor Town Clk
lunethe3:""= 1771
Then John Bowrows Gave in his Ear [mark] for his Cattle
To be Recorded as folknveth Viz/
A half Penny Cut Out of the under Side of the Left or
Near Ear/ The Mark y* formely Belong'"! ^^to
Capt": Abraham wattfon/ Recorded by me
Geo : Taylor Town Clk
December 28"^: 1771 Then John Compton Gave in his
Ear Mark To be Recorded as followeth Viz
a Slit in the Top of the Left Ear and a Half
Penny Cut Out of the Hind Side of the Same
Ear the Mark y' was his Fathers Recorded
by me Geo : Taylor Town Clk
May the 19''': 1772: Then Obediah Stillwel Gave in
' His Ear Mark For his Cattle to be Recorded as followeth
Viz : Both Ears to be Cut on the Top in The
Form of a Tennant Recorded bv me
Geo: Taylor Town Clk
Septemb^ i'-'. 1773
Hum phrey wall Gave in his Ear Mark to be
Recorded for his Cattle as followeth
Viz/ a Half Crop on the Hinder Side of the Near
Ear and a half penny on the und^ Side of
the OfT Eear Recorded by me Geo ; Taylor Clk
[In another hand.]
V
march 3 [?]
1 80 1 this mark Rec'' to Jarrett Stilwell
Septemly. the 24'*', 1773
Jofeph Stillwel Gave in his Ear Mark for his
Creatures to be Recorded as Followeth
Viz : A Half Crop in the Top of the Right Ear and
a Plole in Near or Left Ear Recorded by me
Geo : Taylor Town Clk
Decemb^ 29"^. 1773
Joseph Dennis Ordered the Recording of
his Ear Mark for his Cattle as followeth
Viz : a Hole in the Right Ear and a half
1773 penney in the under Side of the Left Ear
y* mark y' was his fathers
Record by me Geo : Taylor Clk
236 HISTORICAL MISCELLANY.
August 1 4*\ 1774 , ^ ,. ,
James KcUey Ordered the Recording of
his Ear Mark his Cattle as FoUoweth
Viz : A Crop off of The Top of Each Ear and
Two Swallow Forks in Each Crop in this
manner ^' t^ Recorded by Geo : Taylor
^— ^ Town Clk
January the 11"'. 1775 Then Abraham Smith
Gave in his Ear Mark for his Cattle to be Recorded
as followeth Viz) a Crop of y«. Top of y«. Right Ear
and a Small Slit under the Crop on the hind
Side of the Same Ear & Two Slits in y'. Left Ear
One Right Downe y« Top and y« Other on y"
under Side of the Same Entered by me
Geo : Taylor Town Clk
[In the same hand.]
This mark formerly his fathers
William Smiths
May y*. 29'*'. 1775 Andrew Bowne Gave in
his Ear Mark to be Recorded as followeth \'iz :
a Crop off of y'. Top of the Right Ear and a Slit
in the Crop & a Nother Slit in y". Fore Side of
the Same Ear y'. Mark y'. was his Father Jk
Bownes Esq'. Recorded by me Geo: Taylor Towti
August 20"'. 1775 Peter Stout Gave in his Ear
Mark for his Creatures to be Recorded as followeth
Viz : Two Nicks in the under Side of the Xear Ear the
Mark That Belonged to his Father Jonath". Stout
Recorded by me Geo : Taylor Town C k
[In another hand.]
May 28
1 789 The above mark of Peter Stout to
Abraham Stout
March y'. 2V', 1776 Thomas Loid Jun. Gave in his
[Ear mark] To be Recorded For his Cattle as followeth Viz:
a Swallow Fork in the Right or off Ear and
a half Crop in the under Side of the Near
or Left Ear Recorded by me Geo: Taylor Town Clk
May the 171777
Jofcph Dorfett ordrcd the Recording
of his Ear Mark for his Cattle as
followeth Viz a crap of the Right Ear
and his Brand Mark for his Horfes
is the Letters i D on the Near Buttock
Entred Pr Me John Wall Town Clark
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 237
July the 17 1778
John Slillwell the Son of Thomas
Ordered the Recording of his Ear Mark
as foUoweth Viz a half Penny out of the
under Side of the near Ear and two Slits
In the to]> of the nlT Ear the mark of his fath^^-g
Recorded pr me John Wall town
Clark
[In another hand.]
this Entrcd to W"' Stihvcll
Septeber the 29 1778 then Comelious
Covenhoven gave in His Ear marke
to Bee Recorded as followeth Viz a forke
or the forme of a Swallews tail cut out
of the top of Each Ear Enterd per me
James Wall town
The Horse Brand Is 1 Clarke
}
C.K. on the near thigh
[In another hand.]
*May 7 this I\Iark Rec'^ to Cap'
1803 william Covenhoven
* [Pinned to the margin opposite this entry is the following mark.]
*John Willit '''' xMarke to
his Sun John Willet
2 Slits 21/2 Peneys
December y"^ 24 '"* then Garratt Hendreckson
gave in his Ear Mark for his Cattle
as followeth ahalf penney on the
upper Side of Each Ear the Ear Mark
that fonnerley belonged to his Brother
Daniel Hendrickson
Entred pr me
James Wall Town Clk
[In the margin in another hand.]
this Mark Recorded to Chrineyonc Schanck January 19th 181 1
December y'^ 24 1778 Then William Truax gave in
his Ear Mark for his Cattel as followeth
two half penneys on the Upper Side of the
Right Ear and one on the upper Side of
the Left Ear Entred pr me James Wall
To^^^l Crk
[In the margin in another hand.]
this .Mark Entred to Catharin & Elinor Taylor
April the 21 i 779 Then Bams Smock ordered
the Recording of his Ear Mark for his Cattle
as followeth Viz the top of the Left Ear Cut
off and a Slit right Downe the Same Ear
The mark that was formerly his fathers
Enter"^ by me James wall
Towne Clark
2^8 HISTORICAL MISCELLANY.
TanuarN' the 1 7*'' f^ay 1 780 Then Jofeph ^oodenuf
Gave in his Earmark for his Cattle as folloeh
Viz ahole threw the Uft Ear and ahalf peney
In the under Side of the Same Ear
The Brand for his horses is the letter L
on the Left thigh Entered per me
James Wall towTie Clark
the mark that was formerly
his grand fathers
John Lippet
July 1 782 Recorded to Elisa Wall
' the Mark that was formerly James
Grovers which is as follows, a half penny
cut out of the und'. Side of Each Ear
Record'', p'. me ]. Wall
Clark of the
May 20 1 790 The a bove '^ ■""" of Ehsha Wall
Is Recordid to Jofeph Sheperd
by me " Ja ^ Covenhoven
■^ town Clarke
Decemb' the 31 - 1783 then Recorded to
Gerfliom Stilwell his Ear Mark for his
Cattle as follows. Viz : a hole and Slit
through out the Near Ear the Mark
that was formerly his fathers Richard
Stilwell/ Recorded by
James Wall Clark
fin another hand in the margin.]
thisMark Recorded to Nicholas Willson Aprl 1 2tli 1810
Deceinb' the t, i day 1783 then Recorded to
John Taylor J""' his Ear Mar[k] for his Cattle
as follows Viz a Crop Cut of the top of the
Rite Ear and one halfpenny on the Under
Side of the Same Ear the mark that was
formerly his fathers. Edward Taylor
Recored by James U all Clarke
April the 9"' day 1 784 then Recorded to John Collins
Mis Ear Mark Viz : A crop of the Left Ear
Aand two half pennys under the right
Ear The Mark that was formerly John Dorfetts
Enter'd P' me James Wall tovnie Clarke
May the 1 1"' day 1785 then Daniel Ketcham
gave in his Ear Mark for his Neat
Cattle to be Recorded as ff^lows to wit
A Crop of the right Ear and a half peny
upon the Uper Side of the Same a half Crop
upon the Uper Side of the Left Ear
Recorded by me
\ tow
James Wall / Clar
[In the margin in another hand.]
this Mark Recorded to Cap' John O St ill well
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 239
May the 22"'* Uku Jacob Covennoven Cpt
gave in his Ear Mark for liis neat Cattle
as folk)\vs \'iz
a half penny in the Under Side of the
Left or Near Ear and ahalf penny in the
Under Side of the Rii!;ht or oil" Ear and
a Nick without the half penny in the
olT Ear the Mark that was formerly
Doctr Richard Jaquifes
Recorded
by James Wall T Clark
[In another hand.]
The a bove mark Is
ReCordid to Thomis Bcadil
May "'•28 .1789 Edward Taylor gave
in his Ear Mark for his Creatures to
be Recorded as followeth a Crop of the
Right Ear & Slit in the leaft Ear
the Mark Belonged to his Father
George Taylor Record by me
Jac = Covenhoven Town Clk
[In the margin in another hand.]
This Mark transferred to D'' EdW^. Taylor
May 28 1789 Jacob Covenhoven Cap'
gave in his Ear Mark for his
Creatures (to wit) a fork or Swallow
Tail Cut out of the Top of both Ears
and a half penny Cut out of the under
Side of the Near Ear the Mark that
Belonged to his Father Peter Covenhoven
Recorded by me
Jac -r- Covenhoven Town Clk
[In the margin and in another hand.]
This Mark Record^', to John Lyell Nov^ 6 1802
May 28 1789 Abraham Stout Gave In
His Ear Mark for his Creaturs to
be Recorded as followeth \'iz Two
Nicks in the Under Side of the Near
Eair the Mark that Belonged to his
Father Jonathen Stout and Was ta-
ken up by His Brother Peter Stout
Recordid by me Ja -h Covenhoven Town
Clarke
[In the margin and in another hand.]
1834 Scptembr the 20 this mark
taken up & Recorded to Ester & mary [ ?]
Stout the mark that was their fathers
Ab Stout Recored By me
William Wilson Town Clark
240
HISTORICAL MISCELLANY
Mav 28 1 789 lames Wall gave In
" His Eair Mark for his Creatur
To be Recordid as foUoweth \'is two
Halpennces under the Left Ear and
one under the Right Ear Mark
formerly his father John Wall
Recordid bv me Ja - Covenhoven
TowTi Clark
[In another hand.]
This Mark Entred to
Dan' Hendrickson
Septcmbr Thomis Beadil Gave His
5 Ear Mark for His Creators
1 789 To be Recordid as follows \'is
A half penny in the Under Side
of the Ixf or Near Ear and a half
[pcnnv?) Under Side of the Right or off Ear
and a'Xick With out the half
penney in the off Ear the Mark
formerly Cap' Ja -^ Covenhoven
Recordid by me
|a -^ Covenhoven
Town Clark
March William Stillwell Son Thomis Gave In
20 His Ear [mark] for his Creators To bee Recodid
1 790 as follows \'is a half peny on the Under
Side of the Near Ear and a Slit Cut
on the upper Side and a nother on the
Under Side of the Right Ear Mark that
formerly Blongcd to his father and
his Brother lohn Stillwell Enterd by
Me J a -r- Covenhoven
[In another hand] To\\-n Clarke
1825
Novm then Recored
29 this mark to
Jofeph Cooper son of James
April Then Daniel Hendrickson Gave In
7 This Earmark to bee Recorded as
1790 Followcs vis Two Half Pennys
On the Under Side of the I^eft
Eair and one Half Peny on the
upper Side of the Right Eair
Enterd Per me j^^ ^ Covenhoven
Town Clarke
(The following entry crossed out.]
the Above Mark Record
to Nicholas Willson
[In the margin in another hand]
Novm th
26 1836
Recorded to his son Daniel D Hendrickson
RECORD OF EAR MARKS" OF MIDDLETOWN, N. J.
241
May 30 William Walling tiave In His Eair
1790 Mark as follows a Crop of the
Right Eair and a Slit In the Same
on the Under Side of the Eair a
Mark that Wafs His fathers
James Walling Rcodid by me
Ja -^ Covenhoven
Town Clarke
May 30 Then Mosis Sheperd Gave In
1 790 His Eair Marke as follows Vis
a Swallow fork Out of the
Right Eair a Mark that
Was former Ly His fathers Mark
Recordid by me Ja h- Covenhoven
Town Clarke
1828
March This Record to
Thomes Sheperd
12
By me W"' Wilson
November Then Mathew Ealey Gave
24 In his Eair Mark as follows Vis
1790 an Insid Crop of the Lef or
Neair Record by me
®
January 13"' 1791-
Samuel Carman ordered
the mark of his Grandfather
Jofeph Carman recorded to him
Viz A fork in the right ear
and a half penny under
the left ear recorded
p'' me Ja h- Covenhoven
April 6 Thomis Burrowes orderd
1 79 1 His Eair Mark
To be Recordid as follows
a round Hole Through Neair
Eair and the of or Rite Split
Recordid By me
[In the margin in another hand.]
this Earmark Recorded
To Edward Burros
July 20 1 791
Then Thomis Shields Gave In
His Ear Marke as follows beeing
formerly the Mark of
Walter Wall Viz A Half Peney
Under Each Ear Enterd Y" me
Ja -^ Covenhoven Town
Clarke
Ja H- Covenhoven
Town Clark
Ja ^
Covenhoven Town
Clarke
[In the margin in another hand.]
This Mark Recorded to Anthony Smith
HISTORICAL MISCELLANY.
November 28 1792
Then Thomis Secbrooks
Gave In His Ear Mark for
His Catil as follows a Crop
Of the Left Ear— Entcrd by
me Ja -^ Covenhoven
Town Clark
[In the margin in another hand.]
this Mark record to Thom^ Seabrook
June Then Samuel Pintarde Gave In
12 His Eairmarkc for His Catil
1 793 as follows a Half Crop on the
Up Per Side of the Right Eair and
a Squair Hlf Penny In the
Under Sid of the Same Ented
Bv me Ja h- Covenhoven
^ Town Clarke
August Then Samuel Bray Jun
14 Gave In His Eair Marke
1793 As follows a Crop of the Right
and a Half Penny out of the und
the Same and Two Slits Under the
Neair Ente by me j,^ ^ Covenhoven
Septembr.2o. 179.S To^™ Clark
Then Richard Crawford Jn%
Gave in his Ear Marke to be Recorded
afs followeth \'iz a Crop Cut of the
End of the Left Ear and A halfe penne
Under the ^'"''" ^'''* "' "" fame it Being the Ear Mark
that Wafs his Grandfathers George
Crawford ;— Entred P' me ^^ ^ Covenhoven
Tow Clarke
Januar>' 2 1 Then Jofeph Willson Orderd the
1 794 Recording of his Ear Marke for his
Creators as followeth \'iz a S[l]it in
the Top of the Right Eair antl a Half
Penny and the Slit and a Slit In the
Top of the Neair Ear and a Half peny
and the Slitt Which formerly
Belonged to his father Andrew Willson
Entred Pr me j^^ ^ Covenhoven
Oct' 28"> 1794 Town Clarke
The Mark of Thomas Kemey
recorded to Doct' William Stillwell
(Viz) A crop off top of the
Neair "'''" ear and a swallow tail
or fork out of the ofT or right ear
Recorded by
Ja -!- Covenhoven
,T , .u u 1 1 TownClk
[In the margm m another hand. J
This Record"* to James Kemey
"RECORD OF EAR MARKS" OF MIDDLETOVVN, N. J. 243
fcbniary 28 1795
Then William Muunt
Gave In His Eair Marke
To bee Record as follows Vis
A Crop of the Left Eair and
Two Swollow forkes In the
Same Eair Rccordid by
Me Ja - Covenhoven
1823
June 23 This mark Recored to Corneles mountt
By me William Wilson Town Clark
June Daniel Ilendrickson Town
II Ordred His Eair Marke to
1795 bee Record as follows Vis
a Swolla forke In the Right
Eair and a half Penny In the
Upper Side of the Same Eair
Enter by me
J a -4- Covenhoven
1823 This mark Recored to
November Daniel I Hendrickson
Town Clarke
II
April Chrincyonce V"mater Gave in his Ear
the 8"' Mark for his Cattle the Mark that was his
1 796 father Jo'. V"mater/Viz
A Crop off of the Near Ear and Recorded by
me Ja h- Covenhoven
rx ^1- 1. J n Town Clarke
[In another hand. J
this Mark Entr'^ to his Son
Jof Van Mater
March 14 1797 Samuel Hoppurs Gave In
His Eair Marke for His Catil as
follows a Slope of the Under
Side of the Left Eair Enterd
By me Ja ^ Covenhoven Town
CLarke
May 20 1797
Ellias Golder Gave
In His Ear Mark for
His Catil as followes A
SQuair Crop of the Right
and a Slit the Under Sid
of the Same and a Half Crop
the Undersid the Neair
Eair Enterd by me
Ja -5- Covenhoven
[In another hand.] Town Clark
Transferred to his Son John Goulder
April 6"> 1837
Jac M Hetfield
Town Clk
244 HISTORICAL MISCELLANY.
May 24 »797
Jonathan Tilton Gave In
His Eair Mark for His
Catil as followes Vis the Top
of the Right Cut of and a
Sih [Slit] In the Same Enterd
By mc Ja -^ Covenhoven
Town Clark
December 6 1797
Then Jofeph Cooper gave
In His Ear Mark for His
Catil to Recordid as followes
a Swollow fork Cut out
of the Right and a Slit
In *"'" Do\\Ti the top of
the Lef Ear Mark that
Was William Smith
Record by me
Ja -T- Covenhoven
Tow Clark
June the 3 1 800 Then John Stilwell Gave in
his Ear Mark for his Cattle to be Reckcord'^
as follow is a half penney under the under
Side of the Right Ear, a Cut on the under
and upper Side of the Left Ear formerly the Mark of
his father John Stilwell (Dec<^)
John Taylor Town Ck
[In the margin.]
Recorded to
John Stillwell
Garrats Hill
September the 23"^ 1800 Then Isaac Lay ton Gave in
his Ear Mark to be Recorded a[s] followeth, Two Slits
Down the Right Ear and a Square or half Crap on the
upper Side of the Left Ear/formerly his fathers
John Taylor Town C"-
I In another hand.]
Record to Moses Brown [Brower?]
1801
March 9*'' Then Jarrett Stilwell Gave in his Eare
Mark for his Cattle To be Record** as fowlloweth
a Half Crop on the Hinde Side of the Near Ear
and a Half penny on the Under Side of the off
Ear the Mark formely Humphry Wall
John Taylor Town C"
May 13 [No year.] Then John Stout Son of Tho* Gave in his Eare
Mark for his Cattle as follow"" a Crop of the Right
Eare a Slit in the Crop, and half penny on
under Side of the Left Eare
John Taylo- T. C"
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 345
[May] 1 5 [No year.] Adam Strieker Gave in his Eare Mark for
his Cattle as follow"* Two half pcnneys Cut Out
of the Under Side of the Right Ear
John Taylor Tow C"
the Mark formely his fathers
[In another hand.]
1837 May 27"* Recorded to Joel Collins
April 1 8 Then Anthony Smith Gave in Ear Mark for
1 80 1 Cattle as foUoweth a half peney Cut the
imder Side of Each Ear
John Taylor Town C"'
[In another hand.]
Recorded to Thos Arrowsmith
Dec"' 26 [180 1 ] Then the widow Christain Johnfon Gave in Hir Ear
1823 Mark to be Record'^ as fowlloweth Two half penneys
July 1 2 Cut Out of the Under Side of Each Ear
the Mark formerly Mathias Johnson
John Taylor Town C"
this mark Recored to Joseph CoUen [Possibly in another hand.]
1802 Then John Patterson (Son of John) Gave in His
Janua^ Ear Mark to be Recor'^. as fowlloweth Two half
the 16 Pemieys Cut of the Under Side Left or
Near Ear /the mark formal y his fathers
John Taylor Tow C""
16 Then Jofeph Taylor (Son of John) Gave in
His Ear Mark to be Recor'^. as fowlloweth
a Crop of Each Ear and a Half penny Out
of the under Side Left Ear
John Taylor Town C""
June the Then Doc'' William Stilwell Gave in his Ear
25 Mark to be Record'^ as followeth a Crop of the
Left Ear and a Half Crop of the tmder Side of
the Right Ear
John Taylor Town C"'
[In the margin in another hand.]
Recorded to George Covenhoven
1802
June 25 Then James Kemey Gave in his Ear Mark
to be Record"^ as followeth, a Crop of the Top
of the Left Ear and a fork Cut Out of the top
of the Right Ear/the Mark that was his
fathers Tho^ Kemeys
John Taylor Town C"
[In the margin in another hand.]
Recorded to Cap' E. Kemey
346 HISTORICAL MISCELLANY.
Nov'. 30 (Xo year.] Then John HofT Gave in his Ear Mark to be
Record** as followeth a Slit in the Top of the
Right Ear and a half penncy in the under
Side of the Left Ear/The Mark that was his
fathers Will"> HofI
John Taylor Town Clerk
[In another hand,]
The abuf Mark Record to W'" Hoflf
[Blotted.] ' 6 [Xo year.] Then John Lyell Gave in his Ear Mark to be
Record** as foUoweth/a Swallow fork Cut Out of
the Top of Each Ear and a Half penny Cut of the
under Side of the Xear Ear/The Mark formely
Maj Covenhoven/ John Taylor Town Clerk
[The blotted date in this entry is probably Dec. 6, as Dec. 8 follows it.]
[In the margin in another hand.]
Recorded to Joseph Johnson son of Xicklcus
Dec' 8 Then John Hoff Jun' Gave in his Ear Mark
to be Rec*". as folio weth a Slit in the Top of Near
Ear and half penny in Under Side of
the Right Ear
John Taylor Towti Cler —
1803 Then Jofeph Holmes Gave in his Ear Mark to
March 8 be Recor"* as followeth/ a Half Crop Cut Out
of the fore Side of the the Right Ear
the mark that was his Grandfathers Jonth" Holmes
John Taylor Towii CI'
1 803 Then Cap* William Covenhoven Gave in his
May 7 Ear Mark to be Record'*, for his Cattle as followeth
a Swollow fork Cut of the top of Each Ear
John Taylor Towti C*
[In the margin, under May 7, the date 1783, is scratched out.]
1803 Then Jofeph Van Mater Son (Crineyonce)
Oct' Gave in his Eare Mark to be Recorded for his
1 1 Cattle as follow"' a Crop off of the Near
Ear the Mark that was his fathers
John Taylor CI""
1 804 Then John Golden Gave in his Eare Mark to be
march 29 Record**, for his Cattle as follow'*' a Crop of the
Near Ear and Slit on the under Side of the Same Ear
and a half Crop on the under Side of the off Eare
[No signature, but in the same handwriting as the few previous entries.]
May 3'* [No year.]* Then Cap' Hendrick Hc-ndrickson Gave in his
Ear Mark to be Record'* for his Cattle as follow'*'
Three half pcnneys the under Side of the Near
Ear and a half penney the Upper Side of the
off Ear
[No signature, same as preceding entry.]
• [Where dates o( the month are given without the year, it is presumable that they are the same year as the
last that is dated.]
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 247
1805
April the 25 Thomas Scabrook gave in his Ear
Mark to be recorded (for his Cattle &c-
a Crop of the Left Ear which Mark was
his fathers
Edward Taylor
1805 Town Clk
April 25"^ George Covenhoven gave in his
Ear Mark to be recorded for his
Cattle &C. A Crop of the left Ear
and a half Crop of! the under Side
of the right Ear-
Edward Taylor Town Clk
this mark Recored to
Daniel G Cownover [Possibly in another hand. J
1805 John G. Walling gave in his Ear Mark
Septem"^ to be recorded for his Cattle &c. a Slit
21 in the right Ear and a half penny
on the upper ''''' the same Ear
Edward Taylor
Town Clk
April 8 :"> 1 806 John Stillwell of
Garrats Hill have [gave] in his Ear Mark for
his Cattle to be recorded- Viz: a Half penny
under Side of the Right Ear. A Cut on the Under
and upper parts of the left Ear — formerly
the ^lark of John Stilhvell & his Son John
John M<= Queen
Town Clerk
N.B. This Mark was recorded June 3 1800
[The date 1806 was originally 1800, and the figure 6 written over the last ought.]
April 30'^'' 1806 John Thome for himself and his
Son John gave in their Ear Mark for Cattle
to be recorded, Viz\ A Crop cut off the near or
left Ear, a Slit in the same Ear : and a Hole
in the right Ear
John M'= Queen
Town Clk.
49
This Mark was recorded Jan''^. 23. 1 750
April 7"^ 1807 Revemd John Cooper Gave in
his Ear Mark for his Cattle & to be Recored Viz
a Crop of the Near or left Ear two Slits
in the under Side of the off or Rite Ear
Joseph Taylor Town Cler''
August 14''' 1807 Samuel Cooper Gave
in his Ear Mark for his Cattle &c to be
Recorded as Follows Crop of the Rite or off
Ear half penny under Side Left or Near Ear
the Mark Formerly his Father EZekile Coopr
Joseph Taylor Town Clerk
^^g HISTORICAL MISCELLANY.
October 2°'' 1807 Hcndrick Vandine Gave
in his Ear Mark for his Creatures to
be Recorded as Follows a Crop of the
Rite or off Ear and half penny out of
the Crop a Slit in the middle of Near
or Left Ear , ^ , / >i 1
Joseph Taylor town Clerk
\pril 10"' 1808 William Willson Gave in
his Ear Mark for his Creatures to be Recored
as follows a Crop of the Rite Ear and two
Slits Down the Same being the Same Mark
formorly his Uncle James Willsons
Joseph Taylor town Clerk
March 4"' 1809 John Stout Son Richard
Gave in his Ear Mark for his Cattle
to be Recorded as Follows Viz a Swallow
fork in the Top of the Left Ear and a
half Penny in the Under Side of the
Same Ear , ^ , . />i i
Joseph Taylor town Clerk
[In the margin in another hand.]
Recorded to Richard W. Stout
July la**" 1809 Daniel C Hendrickson Gave
in his Ear Mark for his Cretures to be
Recorded as Follows Viz a half Penney out
of the under Side of Each Ear and a Crop of
the Top of the Rite Ear , ^ , n> n^ i
Joseph Taylor Tow Clerk
April 7'^ 1810 Benjamin Birdg Sen Qun.?] -Gave
in his Mark fo[r] his Cretures to be Recorded
as follows Viz a Slit in the End of the Rite
Ear and Crop of the End of the Left Ear
Joseph Taylor tow Clerk
1826 then Recored this mark of Benj. Birg
Janiay to Anthony Smith J uncr By me
•* J William Wilson Town Clark
April 1 2"" 1810 Nicholas Willson Gave in
his Ear mark for Cretures to be Recorded as
follows Viz a Slit in the top of the Near or
left Ear and a hole throw the Sam the Mark
formerly Gerfhom Stillwells
Jofeph Taylor Tow Clrk
January 19'" '"' Chrineyonce Schanck
Gave in his Ear Mark for Creatures to be
Recorded as follows Viz a half Penny
Cut out of the Upper Side of Each Ear
the Mark formorlv Garret Hendricksons
Joseph Taylor T Clerk
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 349
February 4"^ 181 1 Cap' Edmond
Kemey Gave in his Ear Mark for
Creatures to be Recorded as follows Viz
a Crop of the top of the Left Ear and
a fork Cut out of the top of the Rite
Ear the Mark formerly his Brother
James Kemeys
Joseph Taylor T Clerk
May 4"* 181 1 Henry Johnson gave in
his Ear Mark for his Creaturs to be
Recorded as follows Viz a Crop of the
Rite Ear and a Swallow fork in the
End of the Left Ear
Joseph Taylor town Clrk
May 4'h i8ii Cap' John O Stillwell
Gave in his Ear Mark for his Creaturs to
be Recorded as follows Viz a Crop of the Rite
Ear and a halfpenney on the Upper Side
of the Same and a half Crop out of upper
Side of the Left Ear the Mark formerly
Daniel Ketcham
Jo= Taylor T Clerk
Nov'' 2^'^ 181 1 Daniel Schanck Gave in
his Ear Mark for his Creatures to be
Recorded as follows Viz a Crop of the top
Left Ear and a half Penney out of the
Upper and under Side of the Same Ear
Joseph Taylor tow Clerk
August 7"^ 1 81 3 Elizabeth & Catharine
Willson Gave in their Ear Mark for
their Creatures to be Recored as follows
Viz a Crop of the Rite Ear and two
Slits in the Crop and a half penny in th[e]
imder Side of the Left Ear the Mark formy
their Fathers Jo'' Willson
Joseph Taylor tow Clk
October 11"' 181 3 John C Van Derbelt Gave
in his Ear Mark for his Creatures to be
Recorded as follows Viz a Half Penney Cut
out of the under Side of the Rite Ear the Mark
formerly Matthias Johnsons
Joseph Taylor Town Clk
Nov. 16'** 1 81 3 Garret G Schanck Gave in
his Ear Mark for his Creatures to be
Recorded as follows Viz a Crop of Each
Ear and a half Penny out of the
under Side of the Left Ear
Joseph Taylor Tow Clk
HISTORICAL MISCELLANY.
Dcember 23"* 181 3 Humphry Tilton
Gave in his Ear Mark for his Creaturs
to be Recorded as follows \'iz a Swallow-
fork Cut out of Rite Ear & a Slit down
the top of the Left Ear the Mark
formerly John Carmans , ^ , ^ r-n
^ - Joseph Taylor tow Clk
[In another hand.]
May 6"^ 1829
this mark recorded To
Rev Thomas Robberts
Aue' 24"'i8i4 Catharine & Elinor Taylor
Gave in their Ear Mark for their Creatures
to be Recorded As follows \'iz two half penny
on the Uppr Side of Rite and one on the
upper Side of the Left Ears the Mark
formerly W"" Truaxs
J o^ Taylor town Clk
May 2ith 181S James Applebee Gave in
his Ear Mark for his Creturcs to be Recored
As follows Viz a Slope Cut out of the
Tip of the four part of the Near or Left
^^^ Joseph Taylor town Clk
May 29"' 181 5 Lewis Brown Gave in
his Ear Mark for his Cretures to be
Recorded as follows Viz a Crop of the
Left Ear a half Crop of the Rite Ear
on back Side , ^ , ^ mu
Joseph Taylor tow Clk
Tune 28 1817 [or 1819] Tho» Arrowsmith
gave in his ear mark to be recorded as
follows Viz a half penny cut the under
Side of each ear Formerly the mark of
Antony Smith Dec
William Wilson
Town Clark
Tunc 20 then William HofT gave in his Ear mark
1819 to be Record as follows a flit in the Top of the
Right Ear and a half penney in the under
Side of the Left Ear the mark that was his
father John HofT ^^^.^^.^^ ^^..^^^^ ^^^^ ^^^^^
1820 then Moses Brown [Brower?] gave in his Ear Mark
April to be Recorded as foUowcth two flits Down
22 the Right Ear and a Square or half Crop
on the upper Side of the Left Ear the
mark that was formely Isaac Laytons
William Wilson Town Clark
"RECORD OF EAR MARKS" OF MIDDLI'TOWN, N. J. 251
1 82 1 Then Thomas Lay ton gave in
Decern'' his Ear mark to he Recorded as followeth
1 7 vis a SHt in tlie Right Ear and half
Crop in the Left Ear the Ear Mark
formily his Father Anthony Laytons
Entred By me
WilHam Wilson Town Clark
1822 Edward Burris orderd this Eair
January Mark to be Rccordid as follows a
15 Round Hole Through the Ncair
Eair and the of or Rite a Split
Being the mark of his father
Thomas Burris and Recordid
By me
WiUiam Wilfon Town
Clark
1823 Then Comeles S[?] Mount gave in his
Jime 23 Eair Mark for his Creators To be Recored
as follows Vis A Crop of the Left Eair
and Tw^o SwoUow forks In the fame Eair
Recored By me
William Wilson Town Clark
[The following item crossed out.]
1823 Then Joseph Collens gave in his
July 1 2 Eair mark for his Creators To be Recored
as follows Vis Two half Penncys out
this a mis of the Under Side of the Left or Near Ear
stack the mark fom[m]aly John Patterson Son of
John Recored By me William Wilson Town Clar-
1823 Then Joseph Collens gave in his Eair
July 1 2 Mark for his Creators To be Recored as
follows Vis Two half Penneys Cut out
of the under Side of Each Ear the mark
formely the widow Christain Johnson
William Wilson Town Clk
1823
Nou' 1 1 Then Daniel I Hendrickson gave in
his ear Mark for his Cattle
to be recorded as follows A Swallow
fork out of the right ear and
A happenny Cut in the upper side
of Same Ear formerly the Mark of
Dan' Hendrickson Sen' W"" Wilson Town Clak
1824
March 12 John L. Hendrickson Gavein '" his Mark
for his Cretures to be Recorded af follows
Viz A half penny on the four Side of
the Right Ear also a half penny on
the Back side of the Same Ear
formerly the mark of James Mott
William Wilfon Town Cak
asa
HISTORICAL MISCRLLANY.
1824 Then Richard Stout Son of thomes
Novem*" at the SawTnill gave in his Earmark
13 for his Cattel to be Recorded as followeth
Viz ahole in the Left Ear the
Ear Mark that formeley that Belong
To his father Thomes Stout
Recored By me WilHam Wilson Tow Clark
1825
Novem*"^ . .
29 Then Joseph Cooper Son of James gave m his
Ear mark for his Cattel to be Recorded as follows
Vizes halfpenney on the imderside side of the
Near Ear and a Slit Cut on the upper side and a
Nother on the underside of the Right Ear the mark
that Formaly belong to William Stilwill
Son of thomas Recorded By me
William Wilson Town Clark
1826
January Then Recored the mark formely Belong
3 to Benjamen Burge Sener to anthoney
Smith Juner Ear mark his Creators
a Slit in the End of the Rite Ear and Crop
of the End of the Left Ear
William Wilson Towti Clk
[In the margin in another hand.]
1839 JiSy 25 Transferred to Jacob Conover
1826
May 10 then Recorded this mark formely Beloing
to John Lyell to Joseph Johnson son of
Nicklas Johnson for his Creturers to be Recorded
af follows Viz a Swallow fork Cut Out of the
Top of Each Ear and a Half penney Cut out of
the imder Side of the Near Ear Recorded by me
William Wilson Town Clark
1826
May 19 EHsha Holmes Gave in his Mark
for his Creaturs to be Recorded as follows
a three Square hole throw the Rite Ear
A William Wilson Town Clak
1827 A
March Daniel G Cownovr gave in his Ear
2 1 Mark to be Recored for his Cattel &
a Crop of the left Ear and a half
Crop of! the under Side of the
Right Ear this mark formeley the
Mark of his father By me
William Wilson Town Clark
1828
March 1 2 Then Thomes Shepcrd gave in hies
Eare Mark as followes Vis a
Swollow fork out of the Right Eair
a mark that Was Former Ly his
Fathers Mark
Recored By me
William Wilson Town Clar
"RECORD OF EAR MARKS" OF MIDDLETOWN, N. J. 253
1829
March 1 1 This day John L. Bennett gave in his mark
for his Creators as followes Vis a Square cut
out of the four Scide of the off Ear and another
Square Cut out of the under Side of the near
Ear this mark was the mark of Sthophils
Logen Recorded By me
William Wilson
Town Clark
1829
May 6"' This day the Reverrant Thomas
Robberts gave in his Ear mark
for his Creaturs as follows Viz
A Swollow fork cut out of the rite
Ear and A SHt down the top of the
left Ear this mark formly the
Mark of Humphry Tilton
recorded By me
William Wilson Tow Clk
1830
Septem*"" this Day Jofeph Appelgate gave in
18 his mark for his Cretors this mark
was the mark of his father
Richard Appelgate the mark is
a Slit Down the Top of the Righ or
off Ear Recored By me William Wilson Tow Clak
1832 this Day Gorge Hoft' gave in his ^" mark
february for his Creators this mark was the mark
20 of his farther John Hoff the mark a slit
in the Top of Near Eare and a half penny in
imder side of the Right Ear
Recourdid By me William Wilson
Town Clark
Novm 26'*^ 1836 Then Daniel D Hendrick
-son Gave In ^'" Ear Mark for Stock
which was formerly his Fathers
Daniel Hendricksons which is Recorded
In the Year 1 790 April 7"^ and as follows
two half penneys out of the Under Side
of the left Ear and one half peny out
of the top of the Right Ear Enterd
by Me on this Record
William Wilfon Town Clak
1837
January 18 Then John I Taylor gave in his =" mark
for his Stock to be recorded as follows
a crop of Each Ear and a half penny out
of the under Side of the left Ear the
above mark was the mark of his Father
Joseph Taylor
William Wilson Town Clark
HISTORICAL MISCELLANY.
254
18^7 April 6'^ John Goulder gave in his
i»37 Apni ^j^^^ ^^^ ^.^ ^^^^^j^ ^^.j^.^^ ^^^g formerly
his Fathers Elias Goukler To Wit^ a square
crop of the Right and a Slit the Under side
of the same and a half crop the Underside
the Near Ear
Ent"* by me
Jac M Hetfield Town Clk
18^7 May zv'" Joel Collines gave in his Ear Mark
1837 Ma> 7^^j^.J(.^^^igVi2. Two half penny's cut out of the
under side of the Right Ear. This Mark was
formerlv Adam Strickcrs ^ ^ , , ^ nu
Jac M. Hetfield Town Clk
,8,0 Tuly 25"^ Jacob Conover gave in the follo^ying
a Slit in the end of the Right ear & a crop
off the end of the Left o • u- t ,
This Mark formerly was Anthony Smith s Jun
Jac M. Hetfield Town Clk
tR^t Ao' 2^"* Capt Jr Hopping gave in the follow
1841 Ap . 23^ ^Jhis Ear Mark for his Cattle, To Wit:
a Slope off the Under"""' the right Ear
* Jac M. Hetfield To%\'n Clk
1844 June 1 1'" Richard W Stout son of John
Stout (Carpenter) gave in the Ear Mark
of his father for His Cattle, to Wit: a swallow
fork in the top of the left Ear, and a half
Penny in the Under side of the Same ear
^ Jac M Hetfield Tonto Clk
, 846 Feb. lo'*- Jacob Roop gave in his Ear
Mark for his cattle to Wit : a Notch on
the top of the right ear, outside.
^ ^ ^ Jac M Hetfield To\vn Clk
1 8S3 Sept 20'»' Doctor Edward Taylor gave the
Mark of his father Capt Edward Taylor
for his cattle Mark. To Wit, a crop of!
the top of the right Ear & a Slit m the
left Ear, on the top. ^ „,,
'^ ' Jac M Hetfield Town Clk
1854 June 19 William Carhart gave the Mark
^ of Esther & Mary Stout for his Cattle ^ ark :
To Wit, Two Nicks in the under side of the
near Ear. ^^^ ^^ ^^^^^^^ ^^^ ^.jj^
"RECORD OF EAR MARKS" OF .MI I )1)LET0WN. N. J. 255
1855 May 1 2"* Daniel Roberts, p;avc in for his
Cattle Mark, a round hole in the lower
side of the left Ear & ^ of a hole on the top
of the right Ear.
Jac M. Hetfield Town Clk.
[On the inside of the front cover is the following :]
2 qrs fooles Cap No 1 60
D:D:/M:D
7/6
Elifha Lawme [Lawrence]
a hole in Rig Ear
a ha peny on the Under Sid Left Ear
Crop Near Ear Brand m for Q V M.
Benj Bord his Mark for John Van Metre — Brand fame ofT Buttock
John Laarens Mark is a half Crop on the Under Left Ear
[In the margin]
1838 present year
1699
137 years old J[?]H
[On the last page of this book is the following.]
The age of Geo : Taylors Colts and
Birth
Cannada was Folded June the &^^. at Night 1772
Tannar was Bred Out oflf a half Blooded Mare which
was Got by Old wild Dare/ his Sire was Capt". Heards True
Britton/ and Tannor himself was folded May the
30*". 1773.
RECORD
of the
BAPTIST CHURCH, MIDDLETOWN, N. J
The records of the MiddletowTi Baptist Church have been poorly kept. Prior to 1 7 1 2 none
are knowTi.
From 171 2 to 1735 they are meagre and suddenly stop, and leave us iminformed of church
matters, until 1785. Space has been left between these dates, 1735-1785, from which it would
appear that former church clerks kept their records loosely, and often as personal, rather than
church property, with intent to insert them at convenient time, and such has recently been
proven the case by the discovery of Elder Mott's Journal.
The book, in possession of the church, is a large parchment bound folio, and opens:
"THE CHURCH RECORD BEGUN DENOVA JUNE ANNO DOM 1712"
"At a meeting y' 31^' day of May Anno Dom. 1712 Ordered y* y' foore first Leaves of this
book be Cut out and Set[ ?] out y' it may be knowen how many leaves are Cut out by
Order of said Meeting.
" Att ye yearly meeting May ye 24'*' Anno Dom 171 2", an agreement was made to submit
d'fTerences, to friends from Philadelphia, in the matter of the regularity of excluding John
Okison from the church as a member, and whether, if they find him guilty, he be allowed to
preach
After a lengthy digest of the disturbance the referees decided upon a course, adopted in
eight articles, which left the church the privilege to select Bray or Okison and to which they,
the referees, subscribed :
Timothy Broocks James James
Abell Morgan Griffith Miles
Joseph Wood Edward Church
Elisha Thomas William Betredg
Nicolas Johnson John Mannery
After another series of devout utterances in eight provisions, the members sign an agreement.
John Bray Elizabeth Bowne
John Okeson Elizabeth Stout of Middle-
town
John Pew Mary Whitlock, Se'
James Wilson Lidiah Walle
John Wall Mar>' Whitlock, jr.
James Seabrook Sarah Truax
William Winter Mar>' Smith, sr.
Gershom Mott Jane Colle
Jacob Truax Rachel I^awrence
J 56
RECORD OF THE BAPTIST CHURCH, MIDDLETOWN, N. J.
257
David Stout
John X Pew [Peuge]
(h's mark)
Peter Wilson
John Co'e
Samuel Ogbome
Edward Taylor
John Lawrence
James Bollcn
Charles Hobbs [Hobey]
John flarrer [Furrcr?]
" These fore mentioned persons sub:
possible charity was extended to those
not or dare not impose but do reccon
the names of them are these "
Obadiah Bowne
Andrew Hampton
Samu : Laiton
Isaac Treuax
James BowTie
Elisha Lawrence
Tho. Cox
James Tapscot
Sam. Thorpe
John Jobe
James Asliton
Thomas Hankison
Eden Burrows
fufanah Pew
Agnefs Stout
Ann Bray
Anne Wallin, Widow
Sarah Hews
Mary Smith, jr.
Abigail Ogbom
Elizabeth Lawrence, Jr.
Charity Cheesman
Elizabeth Dorset
Mahitable Ruckman
Elizabeth Bollen
Elizabeth Stout of
freehold
Sarah Ash ton
scribed the fore named Articles and inasmuch as all
persons that did make a scruple of conscience we did
and shall account them our dear Brethren and fisters
Sarah Salter
Jane Leiton
Mary Wilson
Mary Hobs [Jobs?]
Mary Cox
Ruth Hellins
Mehetabell Lawrence
Rebeckah Stout
Kataron Taylor
Rebeckah Morfett [Dorsett?]
Rachell Mount
John Domet
Mary Domet
May 31, 1712, James Bollen was appointed to take care of the Church Book.
May 30, 1 7 13, Jno. Burrows assumed charge.
Samuel Ogbome, deacon. [No date.]
March y^ 1=' 1731/2. A list of the names of the Church members in the County of Mon-
mouth & places adjacent in East New Jersey.
George Eaglesfield.
GershomMott l^^a^^,,.
John Pew
i
Samuel Ogbome
James Bowne
John BowTi
Jacob Truax
Samuel Layton
Thomas Hankison
James Seabrook
Edward Taylor
Jarrot Wall
Richard Applegate
James Bray
John Bray
Obadiah Holmes
John Layton
Thomas Mount
Joseph Ashton
James Cox
[ohn Coward
358
William Wallen
Gcrfhom Wallen
George Crofford
George Porter
Samuel Bowne
William Bowiie
John Bo\NTie, jr.
Thomas Wolton
Uriah Burg
June, 1733-
Andrew Winter
David Sutton
Daniel Seabrook
Richard Stilhvell
Joseph Holmes
Rebecca Walton
HISTORICAL MISCELLANY.
John Cox
Francis Mayberry
John Fowler
James Tapscot
Jonathan Fowler
John Cox
James Wilson
Francis Fowler
Joseph Taylor
Lucy Compton
Mary Smith
Mar\- Potts
Mary Holmes
Elizabeth Sutton
Sarah Butler
Apnl, 1734-
Thomas Cox
Thomas Seabrook
Humphrey Wall
Safety Borden
William Hankison
Richard Mount
Ebenezer Salter
Thomas Everingham
Samuel Holmes
Lidia Wall
Mary Whitlock
Mary Wallen
Sarah Truax
Mary Wallen, jr.
Sufana Pew
Sarah Ashton
Sarah Burge
Sufana Cooper
Mary Pool
Mehetabel Lawrence
Mehetabel Ruckman
Mary Cox
Mary Wall
Margaret Poland
Elizabeth Okeson
Esther Crawford
Elizabeth Paterson
Elizabeth Bray
Elizabeth Holmes
2 June, 1735.
Susannah Hull
Sarah Sutton
Elizabeth Johnson
Abigail Ogbome
Charity Cheeseman
Joseph Hull
William Taylor
Katherine Taylor
Katherine Applegate
Rebeckah Mount
Lidia Bowne
Dorathy Bowne
Dorathy Hankison
Lidia Wall, jr.
Abigail Burge
Deliverance Holmes
Alise Coward
Elizabeth Canan
Anne Coxe
Lidia Cox
Elizabeth Dorsett
Jane Layton
Elizabeth Cox
Rebeckah Truax
Mary Leaver
Mercy \\Tiite
Sarah'.White
Anne Layton
Martha Borden
Elizabeth Stellc
Aug. y 3. 1734-
Marv Smith, jr.
Sarah \\'illet
Patience vandeventer
I Nov., 1734-
Elizabeth Walling
RECORD OF THE BAPTIST CHURCH. MIDDLETOVVN, N. J. 259
Mary Duglass
Rose Fowler
Joanna Patterson
Rebcckah Salter
Hannah Salter
Raehel Cox
Hannah Taylor
LIST OF MEMBERS REMOVED BY DEATH OR OTHERWISE
by death
Humphrey Wall 10 April, 1732.
Peter Wilson
Sam' Layton
Richard Applegate
Gershom Mott 3'' Mar., 1733/4-
Edward Taylor
Thomas Cox
Lidia Wall, wife of Jarrot Wall, dec'' 12 Apr., 1732.
Sarah Ashton
Mary Wilson
Mary Poo'
7 October, Ruth Lawrence, 1736.
Recommended to other churches
Francis Mayberry
Lidia Wall Hannah Perkins 2 June, 1735.
Middletown, Aug. 4, 1735. At the upper meeting house then James Seabrook being ex-
amined by the church concerning his aiding & assisting Elinor White a prisoner under sentence
of death * & also John William's servant maid named Mary Bowman toward both of their
escape said Seabrook did confess & acknowledge he aided & assisted them to escape &c. &c.
Sept. 22, 1735. At a second hearing James Seabrook doth aggrevate the above crime
by justifying himself & doth persist in the same & says he is glad it is so happened &c. ; for which
creating so great a scandal & for positive lying he is excommunicated.
DISCIPLINE
I May, 1722. Agreed that these brethren should go with the Churches message & in the
churches name to these brethren that did neglect their duty & place in the congregation and
bring in their answer.
Jas. Ashton & Chads Hobs to John Okeson & Sam' Layton.
Sam Thorpe to Peeter Wilson.
Gershom Mott to John Wall.
Edon Burrows to William Winter.
James Bown & Jas. Seabrook to Obadiah Bowne.
John Wall returned a very unpleasant answer &- John Okeson told our messengers
that he would have no more to do with us nor come no more amongs[us].
20 Oct., 1729. Bro. Seabrook & Bro. Taylor had a hearing. Seabrook acknowledged his
fault ; Taylor came under church censure.
13 Nov., 1731. Bro. Mott & Bro. Holmes messengers to bro. Tayler.
I Aug., 1732. Bro. Ogbome & Bro. W™ Bowne to Bro. Parker.
* She wa.s indicted for nmrdrring her ba.stard child.
26o
HISTORICAL MISCELLANY.
[No date.] John Pew & W"" Bownc to Abigail Davis.
3 Mar., 1734/5. John Layton & Thomas Mount to Abigail Davis, 2"* admonition.
4 Oct.,' 1736. Rich"* Mount to Susana Pew to know reason for entertaining Elinor White,
prisoner, under sentence of death, and Mar>' Bowman, ser\-ant, not known by her husband.
Sam' Bownc & W'" Bowne messenger to Cieorge Porter & Uriah Burge.
May 5, 1735. Joseph Ashton & Joseph Hohnes have agreed that y' church shall appoint
men to de'fide their difference & settle the bounds of their land. Church appoints Sam' Ogbome,
Jarrot Wall & Rich"" Mount.
31 Dec, 1785. Sam' Ogbome & W" Blair appointed to assist Joseph Stillwell to examine
& settle his account between s^ Stillwell & Mr. Samuel Morgan.
Ordered by the church that Sam' Ogbome pay Middletown's proportion toward M' Eagles-
field's funeral, i May, 1733.
The Rev. Mr. Abel Morgan was bom in Delaware April iS"* 1713, and died 24 November,
1785, near 6 o'clock in the aftemoon, in the Township of Middletown, County of Monmouth.
State of New Jersey.
29 Apr., 1786.
Members Present
James Mott
Richard CraAvford
John Walling
W" Bowne
Samuel Ogbome
W" Blair
John Sergant
Joseph Stillwell
John Cook
Samuel Poland
Richard Poland
John Stillwell
Oct. 25, 1785.
Signed Resolutions.
Samuel Morgan
Richard Crawford
William Bowne
John Walling
Joseph Stillwell
William Blair
David Burge
Samuel Ogbome
John Cook
Richard Poling
Elias Bailey
4 August, 1735, Upper Meeting House.
James Seabrook examined about aiding the escape of Elinor ^\^nte, a prisoner under
sentence of death & John Williams' maid.
22 Sept., 1735, 2'' hearing.
Found guilty of the following sins :
1 Assisting the escape of Elinor White.
2 Aggravating the above crimes by justifying himself & persisting in the same.
3 Breach of covenant with the church in not submitting to their council.
4 Misrepresenting both his carrj'ings on with the aboves'' runaways & also the churchs
dealings with him.
5 Being guilty of positive lying,
censured & excommunicated.
BAPTISMS
Simen Hellings
Thomas Hankinson's wife
John Domets wife
John Job
Rachel! Mount
Rebeckah Morfett
30 aprill, 1 72 1.
1721.
15 May, 1722.
June,i7is.
RECORD OF THE BAPTIST CHURCH, MIDDLETOWN, N. J. 261
James Ashton, by Bro. Morgan, 4 June, 1 7 1 7.
Sarah Wliitc, by j Bro: Burrows,
down at the river ,by Mr. Sam' Morgan.
Sam' Poland, Richard Poland and Mary
Poland, wife to Richard Poland 1 785 .
Anne Chasey 1 4 Feb.,
Anne Sargent, dau. of John Sergent / 1 786.
Elizabeth Poland, wife to Sam' Poland ) 2 april,
Elizabeth Wilson /1786.
Lydia Stillwell [Mch. 25, 1786?]
Deborah Tallman Sept. 23, 1786.
BAPTISMS
2 June, 1739, persons baptized by Abel Morgan.
John Bray, jr.
Jonathan Hildreth, jr.
John Hildreth
Rebeckah Mills
Mary Taylor
Joseph Stillwell
Huldah Holmes
Martha Wallen
August 2^ 1740
Ehzabeth Ellison
Andrew Bray
Dan' Herbert
Anne Bulman
Catherine Lippet
Sarah Stillwell
Elizabeth Stillwell
Aug. 8, 1741
BAPTISMS
Samuel Bray, jr., 3 October, 1794.
Rachel Sprowels, wife of Oliver Sprowles,
and Sarah, wife of Dan' Bray, 3 Aug., 181 1.
Benjamin Tharp
Nancy Ogbome
Mary Stout
Marget Morgan
Garret Hendrickson's nigor
woman named Hager
Oct. 25, 1785. The members of the Baptist Church, of Middletown, met & agreed to keep
a book & proceedings recorded & John Stillwell appointed Clerk.
Among the members were Samuel Ogbome and Joseph Stillwell and Abel Morgan, pastor.
The church agrees to support aged sister Ann Chasey.
5 Aug., 1786.
2 62 HISTORICAL MISCELLANY.
BAPTISMS AND DEATHS
Sept. 19, 1786. George Taylor, died, after 16 nios. illness.
Nov. 17, 1786. Mrs. Elizabeth Layton, wife of John. died.
Aug. 4, 1787. Benjamin Frost, baptized, near 4 score years.
Oct. — . 1786. Nicholas Winants died.
Sept. 19. 1786, George Taylor died.
Dec. — , 1786, Mary Whitlock, died, at N. V. [Mary Lockliart, wife of W™ Whitlock.j
Feb. 13, 1787, James Mott died.
Feb. 16, 1787, Rachel Johnson died.
, 1787. Sarah Lloyd died.
Nov. 9, 1789, James Frost, died, aged 81 yrs., 3 mos. & a few days.
, 1790. William Bowne, died, at N. Y.
June 24, 1790, Rebecca Dean died.
Dec. 3, 1790. Phebe Tilton died.
June — , 1 79 1. Ruth Winning, died, at N. Y.
July — ,1791. Jane Thorp died.
July — , 1 791. Phebe, wife of John Taylor, Esq., died.
July — , 1792, Mary, wife of Mathias Mount, died.
June 5, 1793, Margaret Stout, widow, died.
Jan. 13, 1794, Catharine Lippet[?], widow, died.
, 1794. Rev. Samuel Morgan died.
June 3, [Aug. 3?], 1 794. Sarah, wife of Col. John Smock, died.
[uly 15, 1794, Sarah Cowenhoven died.
Aug. — , 1794, Samuel Bray, Sr., died.
Dec. 4, 1794. Rebecca Blair died.
Nov. 5, 1795, Rachel Ferine died.
Jan. 7, 1796, Mary Bailey died.
March 17,1 796, Ann Chasey, died, & we suppose near 100 years.
Nov. — , 1797. Jarrard Ci>nover died.
Mch. — , 1798. Margaret Morris, widow-, died.
May — , 1798, Martha, wife of Obadiah Belew, died.
1?] — . ' 798. John Taylor, Esq., aged 84 yrs., died.
Mch. — , 1799. Joseph Browne died.
, 1800. Ellcnor, widow of Jarred Conover, died.
1802, Nov. 8. Dorilhy Bowne, widow, died.
Mch. 8, 1805, Joseph Stillwell, Esq., died.
Oct. 21, 1806, Mary Stout, widow, died.
Nov. 17, 1806, Nancy, wife of Richard Stout, died.
Dec. 27, 1806, John Wall, aged 82 yrs., died.
(1807 to 1809). Rebecca, widow of John Stillwell, dcc'd, died.
July 13, 1810, Rachel Taylor, widow, 88 yrs. old, died. Member of Church over 60 years.
Jan. 2, 181 1, Mary, widow of John Holmes, dec'd, died at N. Y., aged 91 yrs. Member of
church upwards of 60 yrs.
Sept. 14, 181 1. Gen'l James Green, of Shrewsbury, died.
Sept. 18, 181 1, Ann, wid., of John Stillwell, Sr., died.
John Stillwell was the Clerk of the Church to 181 1.
In the back of this book is found the following: " Nov. 20, 181 1.
" Memorandum. Mary Whitlock widdow dying left a legacy to her two grand children
Andrew Bray and Daniel Bray which with some other money due to Pceter Bowne was lent to
Tho. Cox of CrasTfV'ick Jan. 16, 1 724-5 their dew upon that bond is Four Pounds."
RECORD OF Tlil' BAI'TIST CIlURCl!, MIUDLETOWN, N. J. 263
JAMES MOTT'S JOURNAL
September 1748
James Mott his Book
Relating To Church Difsiphn
In September 1748 At A Church meeting In Middlctown Wilham taylor Told Me that his
Daugftur told him That i\rthur Rowlin told her that he Would Come down to Middlctown at
Said Meeting and Would I'reuent the admiting of John Williams Wife to Church Preuelig But
told hur not to Tel hur fathur
Aftur the Conclufhon of the Meeting Aurthur Rowlin in the Way By Carmans Mill Said to
Tarrat Wall John I'oling and My Self that had Thare Beene Any Propofal of Admiting Williams
Wife he Muf t haue declared against it on AccoUnt of a difrance Betwen her and hannah Carman
and Said hannah Afked him to aduiTe with Jarrat Wall and I how Shee Shulde Profeede
December the 1 = 1748 I Waf Ordained By Laying on of hands to the Oflfis of Ruling
Elder in the Church at Middlctown
In December 1748 James Grouer Edward taylor and I Went to freehold as Inftruments
To heal a difrance Betwen John Williams Bcniaman Carman and thare Wifes Which as We
hope Was happily afTected And I afked hannah Carman Before James Grouer if She Imployed
arthur Rowlin to Corne down to Church Meeting In September or To Confult With Jarrat Wall
And I aboute Williamf Wife And her difrence And She Said She did Not.
Then I afked Arthur Rowlin Before Edward Taylor and he Confefed to truth of What
She Said and himfelf Gilty.
December 1748 Nealchy talur Saith She hath Scene Arthur Rowlin in Drink twife
William taylur and his Wife Saith thay haue Seen Aurthur Rowlin the Worfe for drink
Seueral times and that he Would drink A Whole Ouort of lichur At a Draughft John Williams
Saith he hath Scene Aurthur Rowlin in drink Once.
9
January 7 = 1748 at a Church Meeting at Middlctown Complants Being Brought Aganft
Aurther Rowlin for drinking to Exces Wilful Lying and Soing Discord in the Church = the
Not appearing Was Suspended
February 4 = 1748 at a Church Mecteing at Middletown Aurthur Rowlin Apearing and not
Sattiffiing the Church hif Sufpenfhon Waf Continued til further hearing
Auguft 22 = 1749 Went to See Elifabeth Bray: And Charging her Willi abufing her
husBand for Which She Was formerly Sufpended She Confefed Glty: But Said the cauf Was
her huOxind's ill Ufage of her: And When Charging her With Neglecting the Publick Worfhip
She Confefed With Much Seaming affection She had Greatly Backfliden
auguft 25 = 1749 Went to See William Bowne and his Wife And Laid Before them thare
Neglect of the Publick Worfhip = thay oned thare fault Tharein=And Promifed thare Attend-
ance for the Futcr.
Auguft 26 = 1749 Went to See Sarah Willit Who Juftified her Self And her Conduckt:
and Infifted James Grouer Was a hipocrite : for Which I ReBuked her Sharply But Without
any Suckfefs And So Parted Ucry much difsatiffiede In My Self.
September 2 = 1749 At a Church Meeting at MiddleTo^^Tl Charges Being Braught aginft
Rebeckah Comton for Staying at Widdow Drummeys all Night in Bad Company and Being
drunck = She Not PreSent Waf Sufpended til Such time as She had a heereing
264 HISTORICAL MISCELLANY.
October 28 = 174Q At a Church Meting at MiddelTown Rebcckah Comtun appearing and
deniing the Charge of Being in Bad Cumpany and Being Drunk: Said Shee Culd Prufe her Self
Clecre: Waf Continued Under Sufpenfhon til Such time as She Could Satteffy the Church that
Shee Wafs Clear
October 28 = 1749 A Charge Being Braught Againts daniel Seebruck for fighting = he
Not Appearing Was Sufpended til Such time As he Culde haue a heering
December 2 = 1749 at a Church Meeting at MiddelTown Report Being Made that daniel
Seebruck did Not fight As Aboiie charged : his Sufspenflion Was taken of And he Aganc Rc-
ftored to his Plafe In the Church
52
Febuar>' 3. 1749 at a Church Meeting at Middcltown Rebcckah comptton Appearing and
deniing the Charge Brought Againft her of Drunkennefs And No Euedence Appearing to Prufe
the Charge Againft her : She Was Cleared and Ref tored to her Place in the Church
July 29 = 1750 Went to See hannah Saulter: Laid before her, her Neglect of the Publick
Worfhip: She Confefed Gilty : And With Much affection Promifed to amend.
July 1750 Went With James Groucr to Andrew Winters On acount of A difrencc that
had Arofe Betwen Ellin Lufbcry and Winter About thare Childrens tattell which I hope We
hapily Made up
I of December 1750 at a Church Meeting at MiddelTowTi Complaints Came Againft
Gcrfhum Wolling for dnnking to Exces ; and Neglecting the Public Worfhip of God on the
furf t day of the Weak : And Keeping at home In Bad Compiny and leting them haue drink
to Execs : Was By the Church Suspended til further hearing.
December 2 = 1750 At a Publick Meeting In MiddleTown Jacub truax John Bowne Jun.
and William huf Ware Excommunicated and difoned By the Church Truax and Bowne for
drinking to Exces And Neglect of the Worfhip of God. And huf for his Profane and lufc life
and neglect of the Worfhip of God
5 of January 1750 at a Church Meeting at Middletowne Gerflnim Walling appeing the
Charge of drinking to Excefs Being laid Before him he Confesed Gilty With Some Sines of
Repentance apearing Yet Not So fully as to Sattiffy the ChuRch his Sufpenfhon Was Continued.
In December 1750 John taylor made Complaint that his Brother Edward Taylor had Sum
time Before Graitly Abufed him With his tounge And Said he Could Prufe his Wife a liar: And
that EdwArds One Wife Was Neucr Counted a *
The Complaint of John Taylor I made known to Edward, and the Charge And hint Said
to Be aGainft Johns Wife: which E[d]ward Did Not Deny hauing Said: And did allow he Was
Wrong In Saying What he did In So Publick A Place: But Said he Was Agriuated to It By
John: Who Said he had Influenced his father In a certain afTair Which Edward Said he Was
Not Gilty of
The Difrence Betwen Said Brothers hauing Rifen to a Ucry Grait hight: I Stmue With
Them from time to time to Reconcile them But to littel Purp<>fe:at length Brought them To
agree to leue the Matter In difrence to three other of the Breethren and My Silf
I
March 9 = 1 750 Mett In Meeting house at Middletown Jofeph Stilwill James Grouer Abraham
Garrifon And My Self to hear the Matter In difrence Betwen John taylor and Edward The
Subftancc of Johns Complaint that he Charged his Wife With Being a lier And hinted as tho
* An indecent tcnn.
RECURD UF THE BAI'TIST CHURCH, MIDDLETOWN. N. J. 265
She Was a *: Edward In his defence Said John Apriuated him to Say them things of
Johns Wife By Saying he had Bin Cause of his fathurs alluring his .Mind In a Certain affair then
In Debate Which Edward Said he Was Not Gilty of : Edward allf o owned he Was Wrong In
Saying What he did In So PupHck a Place: But Said he Belcued What he Said to Be tru: And
that he Could Prove the ly Upon the Woman We Brethren then Prefent Gaue Our Judgment
That John Was Wrong In Charging Edward Upon Surmife Which John Readily Acknow-
Lcdgcd and Said he Would Submit the Whole Affair to the Brethren Prefent : We Gaue Ower
Judgment allfo that Edward Was Uery Wrong In Speaking of the Womon as he had Done And
that he ought to Acknowledg his fault tharcin : Which he Rcfufcd to do: and Infifted for
liberty to Bring Euitlcnces out of the Church for Prufe : Which We Refufed to Grant and So
left the affair to be heard By the Church.
June 1 75 1 a Groundles Report Being Spred that John taylor Was Grate With Sarah
thome By Which Phebe taylor Was Stured Up to a Sperit of Jelosey: And did Much Abufe
her hufband : for which he Came and Made Complant to Me of her : I Went to See her and told
her the Sin She Was Gilty of ]3ut She Would Not hear I Used Indiuers With her Seiieral times
But to No Purpofe. John thorn allfo Complained Unto Mc : that Phebe Stroue to Mak dif ranee
Betwen : he and his Wife By Infif ting her hufband and his Wife Ware Actually Guilty of the
Charge Which Complaint I Laid Before Phebe With the Seueral Agriiiating Sins She Was Gilty
of In So doing : She Stil Continued obStinate and Juf tified her Selfe In all She had done : Upon
Which I told her She Should Not Be admited to her Place : With out Publick Acknolidgment :
Which She Refented Uery Much and told me I Ufed her Uery ill And Watched Ouer her from
Eiiel and Not for Good.
auguft 3 = 1751 At a Church Meeting By John Brays the Complaint of John thorn againft
Phebe taylor Was Laid Before the Church : Phebe not Prefent : Was Sufpended til She Could
haue a hearing
Auguft 3 = 1751 At a Church Meeting By John Brays: Arther Rowlin he had Bin Under
Senfur For Sum time: Made application to the Church For admition to his Place agane. ac-
knoledged himfelf Gilty of the Charge laid .'\gainf t him With Some Sines of Repentance : But
the Church Though[t] fit to haue longer time to Euedence the Truth of his Repentance.
October 30 = 1751 At a Church Meeting at Middletown Phebe Taylor Gaue her Attendance
Defiering to Be admited to her Place Agane in the Church I Being Sik Could Not atend. The
Church Redily admited her to her Place again In the Church. With out Examining the Com-
plant laid Againf her By Me In Auguft
December 13 John Williams his Wife Came With a Complaint againft Beniaman
carman And Said he alowed himfelf In drincking to E.xces : And That he Was Become A Pub-
lick Reproch : that She her husband And John Estels Son had all Seene him In drinck : All
three IMembers of the Meeting : that She had Dealt With him According To Gofpel Rule : furft
told him his fault In Priuate : he Denied it and Said It Was lies : then Tuck a Sifter a long With
her : he Stil Continued To Asert the Charge Was faulce.
January 1752 Nckolas Stilwill told Me he faw Beniam Carman one time at thomas Cop-
Pers Mill Uery Much In licker and When fober he told him of It But he denied it.
March 1752 At a church Meeting In Middletown I was appomted to Go to Thomas Mount :
and Tnquier of him how it Was With him and Why he kept his diftance from the Church : WTiich
I did lay Before him : .And he Said that Sum times he Was Eafey and Sum times he Was Uery
Uneafy: And the Reafons he Gaiie for his diftance: Was that he Was Set afide In The Cafe of
WoUing Wrongfully : And that he Was hard Used By the Church : WTien the offer Was Made
him to Commune and Inioy his one Opinion But Not Speak .Againft the docktrin of Election
♦ An indecent term.
j66 HISTORICAL .MISCELLANY.
april 1752 At a Church Meeting at Middletown I Reported to the Church Mounts Anfer:
Upon WTiich the Church Ordered Me a Second Mefsage to Mount : that So Continuing the Church
had Refoulued to difone him
April 9. 1752 I Went to Beniaman and told him the Complaint of his drincking to Exces
which he Denied
Mav 9, 1752 I Went to Nely taylor and laid Before her her lufe and Unbecoming life
Which She oned In Part: and declared her Rcfolution Not to Be Guilty of the like
May 2 = 1752 At a Church Meeting at MiddleTown I Reported Mounts anfer \Vliich Was
that The Church Might Do What thav Would he didend Care Or Words to that affect: Mount
appearing At Said Meeting Was thare Charged With Liuing A lufe And Profane life, which he
denied : and Continued Uery obftinate : the Church lucked On him As Worthy to Be Difoned
But Refoulued to Bare Some time With Him To See if thare Might Be any Signes of RepeXtance.
May 2=1752 at a Church .Meeting In Middleto\vn Ordered that Samwel Ogbome Jarrat
Wall Abreham Garrifon And I Shuld Go to John Bray And his Wife And Inquier Confeming
thare difrance And hard Chargef thay laid againft Each Other: And thare Neglect of the Pub-
lick Worfhip of God
Augtift 14 = 1752 At a Church Meeting By John Brays : I Reported that We Mefsengers
A Boue Menfhoned Went to John Bray And his Wife John Bray Oned \\nicn Much Agriuated
he did Speak Profanely : And Sometimes drink To Exces : and When Cawled Before the Church
Oned the Report to Be tru : and Confefed he had Not As Yet obtained Strength Againft Thofe
Euels: for Which he Was Sufpendcd at Said Meeting I Reported the Anfer to Elifabeth Bray
to Said .Mefsengers Which Was That She Juftified her Self In Contending With her hufband :
She Being Prefent Made Application to the Church for admittance To her Place in the Church
again = And Said She had A Defier to Pertacke: But WTien asked Whether She had Repented
of her Sin in Abufing her hufband And Charging him In Going After Other Wimmin— She
Juftifyed her Self and Said thare Was Signs of Such A thing the Conclution of the Church Was
She Shuld Continu As She Ware
December 3 Day 1752 At a Publick Meeting In MiddletowTi Arther Rowlin Was Ex-
cominiCated the Crimes Proued againft him Ware Drinking to Excels and a lufe and Extra-
Uagant life.
.\t .\ Church Meeting In Middletown December 2 Day 1752 James Phew Waf Exammined
Confeming his Differing and fighting With thomas Kemey: Not Shewing Satiffactary Signs
of RcpEntance Was Sufpended
March 27 Day 1752 I Went to fee Margret .Maglocklin She tol Me She Was Sorry for What
She had Done and Cheafly that She had Sincd againft God and Greaued his Peopel : And Made
Sinners to Reioyce : She Defiered Gods Peopel to Pray for her : And Said As her Sin Was Pub-
lick She had Nothing to Obiect againft her Being delt With By the Church in the Strickteft
Manner
March 31 day at a Church Meeting at Middeltown Complaints Being Brought Against
Sarah Willit for Keeping .\ Rude howfe for drinking And Gameing on the furft day Was Suf-
pended til time of hearing
April 1753 At a Publick Meeting In Middletown Margrate Maglocklin Was E-xcomni-
cated: the Crime She Was Gilty of Was fornication.
October 6 day 1753 James Pew Confefed his fault Said he Was Sorry for his Sin and The
Reproch it Braught : Was again Reftored and admited to his Plafe again
December i Day 1753 Sarah Willit denied the Charge Braught Against her of Keeping
a Rude howfe No Proof apearing Was Reftored To her Place again
RECORD OF THF. BAPTIST CHURCH, MIDDLETOWX, X. J. 267
At a Church Meeting deccmbcr i Day 1753 I Laid Before the Church the ill Report of
lohn Poling And Mary fry: th:it thay Ware Grate together: that I had and others Told him
Before that he Ouglit Ic) Put her away : that he Promifed Me he Would do It But; Stil Kept
her at his howfe : for Wich : he Was Sufpended
By AppointMent of the Church: On the 18 day of April 1754 Jarrat Wall James Dorfet
And I Went to Confer With John PoLing: and Informed him it Was Reported he Was the father
of Mary frys Child: And he Confcfed Gilty: And Said he had Met With Many trials in this
life: But 'None like That Which Was to him At times More Then he Was Abel to Bare: he
With Much Brokcnncfs of hart: Confefcd he had thareby Reproched the Church: and God
allfo and Defered his Brethren to forgiue him : and Pray Unto the lord : that he Would Giue
him a hart to Repente of his Sin.
May 1 2 day 1754 John Poling and frank Ware Excomnicated : Poling for keeping a Woman
in his hows : til She Became A Publick Reproch : after Many timely An feafnabel Womings :
frank for fornication.
May 10 day 1755 at a Church Meeting At The hows By John Brays Mr John Coward and
Thomus Cox had a hearing: Coward Com Plained that Said Cox: Abufed him in Letters Which
he Produfed : Which letters Ware Uery Reflecting and agriuating : and further Said Cox Re-
flected Much on Said Coward On Account of his Preaching : and Shuld Be Glad if he Preached
No More : thare Was alfo Laid Before the Church how When Mr Coward Publifhed a Meeting
On a Weak Day and defiErcd the Members to attend : that Cox Said in Publick I Shall Not Be
thare : And that he treated The Brethren With Much Contempt : and did not kepe his Place in
the Church.
after hearing the hole the Church Ware of OpiNion: that Cox had treated Coward ill:
And his Brethren in general : that he had Neglected his Place in the Church : and that he Was
Wrong In Saying : When Mr Coward PubHfhed the Meeting I Shall Not Be thare. which
Opinion the Church Made knone to Cox But he Continued Obf tinate :
for Which he Was Sufpended By the Church
Septembr 1756 A Meeting at Middletown Uandorans frak Defied to Be Admited Again
to the Preueliges In the Church and Upon his Profefed Repentance his Requft Was granted and
he Reftored to his Place again
April 1758 John Williams and I Ware at Crof wicks: Ware Informed of a difrance Betwen
Mr Coward and hannah Taylor Widdo : Relating To Said Cowards Braking An intended Marrage
Betwen Said Cowards Son Samuel And Said taylors Daughter Catharan We Confulted: Mr
Coward on Said aflfair : he told Us he Said To his Son Samuel : When he Asfed his Confent to
Marry: Said Catharan: if It Muft Be So tarry One Year longer for the houfe Jofeph Coward
then Xiued in Would Be Emty : Mr Coward further aded he Waf then AGainft the Marrage
and did it With a define: that'With In That time he Might Brake Said Match: Which I told
him Was An Intended Cheat and Decoy : But he Juftyfied himfelf tharein
And further We Ware Informed that Jofeph Coward had Railed a Skandelus Report of
Catharan taylor: for Which Thare Was A Propofal to Arreft Said Coward: We Got In Writing
form [from] Said Jofeph Sined With his One hand : that he Was Sorry for Spreding Said Report :
And that he AfkEd Pardon of Said Catharan : Mr Coward Confented thareto and Set his hand
As A Witnes to Said Paper : And told Us thay Might Read And Publifh that Paper At Pleafure
In June 1758 John Williams And I Ware again at Crowsweack and Lamed that Mr Coward
had Joyned his Son Jofeph In Striueing to take Away the Carricter of Catharan taylor by Saying
that thay had Euedence to Proue the furft Report Which Mr Coward Oned to Us : And Juftifyed
him Selfe tharein : We Stroue to Reconfile him With the offended Partife : \\Tiich he Refufed :
And forbid Us to Menfhon Said Affair On Saturday at Meeting.
268 HISTORICAL MISCELLANY.
Auguft I Day 1758 at a Church Meeting By John Brays hannah taylor Appeared And Mr
Coward did Not the' Both Sited to appear: Mr Coward Sent in Writing that lines of Boddy
Preuented him : hannah taylor ComplainEd of Mr Coward he had Wronged her: Relating to the
Intended MarrageBetwen his Son And her Daughter: and That he Stroue to Ruin her Daugters
Carrecter By Saying thay had Euedence to Proue that Scandilus Report his Son had Spred of
her daughter: after hearing Said Complaint: the Church Confulted together: and ConcludEd
to Meet the Next Saturday at Crowfwbt in Order to haue Mr Coward Prefent
Auguft 1758 According to the Afore Menfhoned Apointment the Church Met at Crowf-
wicks And Mr Coward Appeared : the Church Lade Before him the Complaint of hannah taylur :
that he had Wronged her in Relation to the Intended Marrage Betwen her daugher And his
Son- and that he had Joyned hif Son in Indeiiering to Ruin her daughters Carrecter: \\niich
Mr Coward Denied : And after The affair had Bin Debated in the Church : Mr Coward and hanna
tavlor Ware Defiered to Withdraw and the Church Came to A Refoulue That Mr Coward had
Bin Wrong- And the Quefton Waf Put WTiat his fenfur Shuld Be: Mr Coward and Said taylor
Came In : And Said thav had Agreed : And Mr Coward Said if he had Wronged hir he Was
Sorry : And Af ked Pardon : .And thay Agreed to Walk Together in Crif tian felofliip ; And the
Church Ware of Opinion Mr Coward Shuld be informed of the Judment the Church had Giuen
Againft him : Which Mr Margin deleuered in the Prefcnf of John Williams And No fault Charged
to hanna taylor
September 5 Day 1758 Met at the Meeting hows at Crofweacks Jofeph Holmes John
Williams, thomus farr, James Mott, William Tapscot, Jofpeh taylor Jofeph Cox And Mr John
Coward- Tapfcot Complained that Mr Coward had strove to hurt him In his Carrecter: By
Saying he had told two Lyes: furft: that Said tapfcot had told hanah taylor: that Mr Coward
Said that he had heard The Euel Report of Catharan taylor A fortnet or three Weaks AGoo:
Which tapscot Said Was true : Mr Coward Said it Was Not true Mr Coward Said he told him
Within a fortnet : With A define : he fhuld think it Was thare aboutfe : Leaft he Shuld Think :
his Sun Jofeph had told him: John WiUiams Mkcd Mr Coward if Said tapscot did not Under-
stand it as he Intended he Shuld he Said he did : Said Williams afked Mr Coward if Said tap-
fcot Did not tel it as he Underftud it: Mr Coward Said he did: Said Williams told Mr Coward
that Was no Lye: for he told It as he Underftud it: then James Mott told Mr Coward he Aught
To faul Under and Acknoleg his fault Which Mr Coward Said he Would not do : Second Ley :
that Said tapfcot Complained : Mr Coward Charged him With : Was in Saying he Bid Mr Coward
farewell And Went Out Into the Other Rume ^\nd Mr Coward Cawled him Back \\ Inch Said
tapfcot Said Mr Coward told him W^as A ley: And that he Neuer Cawled him Out of the Other
Rume : But Said tapfcot declared that he did : And Braught Euedence of William Lowrey to
Prove it: Mr Coward Said he did Not know he Euer Cawled him Lyer for That: And Said
tiipfcot Brought No Euedence to Prove that Mr Coward had Cawled him Lyer for that : 3 f"*
Tapfcot Complained Mr Coward had told A Lye : of him In Saying he Offered his Son Samuel
fiue hundred Pounds if he Would Marry Catharon Taylor: Mr Coward Denied he Euer Said So.
And Jofeph holmes sd he heard Mr Coward Charge Jofeph taylor that he the s'' taylor and William
tapfcot had offered his Son Samuel fiue hundred Pounds : And that Mr Coward sd that he told
hif Son that thav had Don it for A Decoy: and told him to try if thay Would giue a Bond for it.
Jofeph Taylor Joynd With Jofeph holmes in the Aboue Relation
at a Church Meeting at Obediah holmscs September 23. 1758 The Church tuck into
Confidcration the Complaint of William Tai)fcot Againft Mr Coward And Was of Opinion
Mr Coward Was faulty: And Gaiie A Judgment to Suspend Mr Coward from his Communion
til Differrenfis Ware Better Setled
September 30 Day 1758 I Was at Crowfweacks at Meeting on Saturday Richard Mount told
Me he had deleuered the Mefsage of the Church To Mr Coward that he Was Sufpended from his
Communion.
The Same Day Mr Coward Afked me What Was intended By his SusPenlhon : Whether
he Might Not keep his Place and Not Pertake : I told him I Could Not tel the Mind of the Church
RECORD OP THE BAPTIST CHURCH, MIDDLETOWN, N. J. 269
tharein : But I tuke it ho Waf Not to keep his Place tharcin : he told Me he did Defire to keep
liis liacc Except it Would Be offcnciuc to his Brethren: And Ufed vSum Arguments in Defence
thareof. I told him I knew of No Such lixampel : he told Me to Afk the Brethren And let him
know And he Would Submit : the Euening of the Same Day I Was at his howfe : And told him
I had Confulted the Brethren And he Was Not to keep his Place : the next Day at the Meeting
howfe John Williams Said to Mr Morgin Mr Cowards Wife Defiered him to Afk Mr Morgin to
Speak to Me if Mr Coward Might haue his Place which I Denied And Said We had No Such
Right from the Church
april 1759 At Middlctown Margart Maglocklin Applied To the Church for admifion: Con-
fefed her Sin And Repentance for it: And the Church Ware Rite In Dealing With her Was
Admited to her Place again in full Communion
In May 1759 The Church Met atMiddletown to Confider The affair of Mr Coward: after
Sum time Spent And PropoSals Made Relating to Said affair: Thomus farr, Propofed To the
Church to Leue the Whole affair to the Minnifters and Elders that Shulde attend at June Meet-
ing : to which The Church Unanimusly Agreed : And thomus far Was to Let Mr Coward know
of Said Appointmint : But at Said Meeting In June : Mr Coward Sent In Writing that he Would
Not Meete With the Church : Untel the Church Gaue in Writing from Under thare hand : that
thay had Wronged him : As By Said Letter Doth appear
In October 1759 The Church met By John Brays : Complant Being Made that Brother John
Chafey: had Drinked to Exfefs: And had Bin Gilty of Immoderate Paflion And had Utered
Profane Words : But Said Chafey Being Sik on Said Day Could Not Appear : the Church Gaue
a Judgment Brother Chafey Shuld Not Be admited to Set down at the lords tabel the Next Day :
and Refered Said affair: to another Opertunity When Brother Chafey Can apper and Speak
for himfelf
Febuary 2 day 1760 At a Church Meeting at Middletown Brother John Chafey appeared
and Confcfed he had Drinked To Excef And had Bin Gillty of IMmorate Pafhon And had a
Sens thareof Confefed his folt And his Sorrow for Said Faults And Defired he Might Be Admited
to his Place The Church Unanimously Agreed And he Was Restored to his Place in full Com-
munion.
On Saturday the 6 Day of June 1761 at the leneral Meeting At Craf wicks Report Being
Made of the Mifbehauer Ower Brother John Cox that he drunke to Exces and that a Diffrence
had Arofe Betwen Said Cox and Brother Jofeph taylor Which Said Cox and Taylor Agreed to
leue to the Determination of Tapscot and Brother Wilkey and Promifed to Abide By thare
Determination : accordingly Said tapscot and Wilkey gaue a Judgment : And Said Cox Refufed
to Abide it : the Brethren PreSent agreed Brother Cokron and Brother tapscot Shuld DifsCorfe
Said Cox On Said affair that Euening : Which thay did and Reported Next Day that Said Cox
Continued Obftinate: agreed that Brother Cokron Shuld Acquaint Said Cox the Brethren
Defiered his Attendance: On Munday Betwen Meetings Which he Refufed: And Said thay
Might Do What thay Would: On Confidiralion of the Whole affair: The Brethren Agreed to
Debar Said Cox from Communion in The Church til he Culde Be heard : and Satif faction Ware
Made : for Said offences : And Agreed Said tapscot Shuld acquaint Said Cox thareof.
at a Church Meeting On Saturday at Middletown April 3 Day 1762 Brother Richard Craw-
ford Was Unanimufly Chofe to The offis of Deacon In Said Church.
On Saturday 1 1 Day of December 1 762 at the Meeting houfe at Crawf wicks Brother tapscot
Said he Deleuered the Mefsage With him Intrufted : in June 1 761 To Brother John Cox : Breth-
ren Then Prefent Said Brother Cox Continued in the Same Excels for \Miich he Was Debared
Communion in the Church: Agreed at Said Meeting that Brother Tapfcot And Brother fan-
Inform Brother John Cox That the Brethren Require his atendance On Saturday the 12 of
febuary at Said Meeting houfe.
270 HISTORICAL MISCELLANY.
On Saturday 5 day of febuan- 1 763 Complant made to the Church that Negro James Was
Charged With Being Giltv of fornication : On hearing of Said Charge : Said Negro Was Suf-
pende[d] from Communion til further hearing: And a Mefsenger Appointed to Giue him Notis
to appear in April Next
December 3 Day 1 763 at A Church Meeting in Middletowm Brother James GroGer Com-
plained that Brother jofeph brow-n Said he Beleued that Said Grouer Was the fathur of Pa-
fhiEnce Burge's Child' Said Bro^\•n Oned he had Said So and after Said Grouer and Brown had
Debated Said affair: The Church Ware of Opinion Said BrowTi Was Wrong And had Sined
Againft God: in Said Surmife Againft Grouer: and Said Brown Confefed thareto And Acknol-
edged his fault To Said Grouer to the Comfort of Brethren.
Fcbuary 4 day 1764 At a Church Meeting in Middletown Brother James Grouer Com-
plained Brother William Bovra Said he Beleued Said Grouer Was the fathur of Pafliiencc Burge's
Child: Said Bowne Oned the Charge: But Continued Obftinate: Said Grouer Said he Wold
Speak the truth : As in the Prcf ins or Before God : and Said he Was Clear of the Charge : he
had Neuer laid his hand Upon her in any Such Way : he Neuer had Ackted anything With her
But what he Could haue adone Before Mr Morgan Or the \Miole Church : that he Was As Clear
As he Was This Minit: Upon the hole the Church Gaue a Judgment that Brother Bowne Was
Wronge: Said Bown Not Compliing tharewith Was Debared Communion til farther hearing.
at a Church Meeting at Middletown March 1764 Brother William Bown appeared And
Defircd he might Be admited to Church Preuelidg : And Report Being Made that he had acknol-
iged to Brother Grouer that he had Wronged him: And Defiered Said Grouer to forgiue him:
Wliich Said Grouer Readilv did and the Breach Was Made Up: the Church On hearing Said
Reiwrt freely Granted Said Bowne his Requft And he Was Reftored to Church Preuehg And
full Communion As formorly.
At a Church Meeting at Middletown June 7 : 1764 Abigal finck appeared And Defired She
Might Be admited to Church Preuelig and Confefed She had Sined againft God and the
Church in Departing from the Church and Other Mifconduckt in life WTiare by She had Difhon-
ercd God : and Defired She Might Be forgiuen of God and the Church : and Reported what
Grate things the lord had Done for her in that his loiie had bin Manifefted Abundantly to
her Soule : the Church after hearing her : freely Gra[n]ted her Requef t : And She Waf Reftored
to Church PReuelig: and full Communion As formedy.
At a Church Meeting at Obediah holmfes Auguft 1764 Brother Samuel Bray: Propofed
the Ordination of Brother Dauid Jones: which By Sum Was obiected to That thare Waf No
Prefing Occation for Said Ordination and farther that Said Jones had Not Conducted himfelf
Agreabel in Said affair: By Saying It Was his right and Reproching the Church for thare Delay
tharcin : and That Within two Months after he Gaue himfelf A Member in Said Church : After
ConfulUifion among The Brethren : Ware all of One Opinion it Was Beft To Defer Said Ordina-
tion: Except Brother Obediah Barcalu.
December 1764 At a Church Meeting in Middletown Brother daniel Morgan: Propofed
Again the OrdinaShon of Brother Jones : Said Jones Being Prefent : Who Said it Was his Rite :
And that the Church Aught To Ordain him : Or Silancc him : And Said the Maier Part of the
Church Ware for it: Except a few who Ware Pregcdifed Againft liim : And Demanded that It
Shuld Be Put to Uote: Which Was Not Granted And Sum Reply Being Made: to Sai<l Jonfcs:
By James Mott and Mr Morgan : As to his Unrefonabcl Demand : And ill treating of his Brethren :
he Told Mr Morgan that he Mifrcprefentcd his Words: and Put A Difrent Meaning On them:
for which James Mott: told Said Jones he Aught to Be repruced : for Such A Charge AGainft
Mr Morgan Before the Church: Said Jones Stil Infiftcil to know the Rcafon Why he Was Not
Ordained : Mr Morgan told him: it Was his Want of humility and Prudance: With Many Other
things That Pafed at that time And So Said Meeting Broke Up.
RECORD OV THE BAPTIST CHURCH, MIDDLETOWN, N. J. i 271
on Munday the 22 day of auguft 1765 the Church Met at freehold Meeting hotife: Brother
thomus Cox Meeting allfo: Confefed his Scnccar Repentance: for his Paft Conduct and Defiered
he Mi^^'ht Be admited to Church Priielig: Was admited again a Member of Said Church: in full
Comunion : to the Comfort of his Hrillieren.
at Said Meeting : the Church appointed Brother farr and Brother tapfcot : to Go and Difcours
Brother John Cox: Shumaker: and Brother Jofeph Estcl : Conceaming thear Negligant and
Lufclife:' and Make Report the Next Church Meeting Crauf wicks : allfo to Site Brother thomus
Averringgamc to appear at Said Meeting: and Brother Jolin Cox: at lane Eend: to appear:
And Mr I ones to Site lames Willfon to appear: if a Member.
On Saturday the' 12 day of October 1765 the Church according To appomtment Met at
Crawf wicks : Brother far and tapfcot Made Report: thay had Difcorfed Esteel and Cox Mr
Jones Said he had Spoken With Wilfon Who Said he Would appeard: But did Not appear:
Brother tapfcot Said he had Spoken With Aueringgame Who Said he Would appear But Did
Not • Brother John Cox appeared : the Church Layd Before him the Crimes he Stud Charged
With: furft drinking to Exfes: Secondly that he Would Not Abide: By the Judgment of
Brother Wilkey and tapfcot : In the Cafe of Said Cox and Jofeph taylor : As to That of taylor
he Said the Church Might Do What thay Wod he Neuer Wod Pay taylor for the Sheepe: And
as To that of drinking he Said he had Eat two Much And drank two Much : But As to Drmkmg
to Exfes he had Not Exceaded Any Man In the Church: On hearing Said Cox: the Church
Agreed to Bare With Said Cox for a Time: to See if any Sines of Repentance Might appear:
But Not to take of his Supfpenfhon from Communion.
April 5, 1766 at A Church Meeting at Middletown Report Was Made that fifter Rebeca
Dene had folloed a Corfe of drinking To Exfes : and Brother Richard Crawford and Brother
Edward Taylor Said : thay Saw her a few Days Paft at Widdo Mafhes Much difgifed With dnnk
in Publick Company. She Not Being Prefent: the Church Gaue a Judgment: to Debar her
from Communion : til She Could Be Spoke With : and appointed James .Mott to Inform her
thareof and to Site har to appear Next Church Meeting.
June 7 1766 Rebecka Dane appeared Before the Church According to appointment: Coii-
fefed her Self Gilty And the Church Right in Dealing With her: Oned She had Braught dif-
honner • and Sined againft God : and hoped thrugh Grace She Shuld Be more Wachfull : On
hearing Said affiar: She Was Reftored to her Place: And admited to full Communion With
the Church.
On thurfday faft [last?] at Middletown 1768 after Semis Brother Crawford and I Informed
Brother John Chafey: that Thare Was a Complaint againft him that he had Drunk To Exces:
and that he Would apear Before the Church On Saturday next : to anfwer to Said Complant :
But he did Not Confent to Come : We Defired of him Not to fail Coming on Saturday the Church
Met According to appointment Brother Chafey did Not apear: Brother holmes And Brother
StilwiU Informed the Church : the Seiieral Ways Thay had heard that Brother Chafey had
drank to Execs: On hearing Said Complaint: the Church Agreed to Debar Said Chafey from
Communion: til farther hearing and Ordered James Mott and Richard Crawford: to Informe
Said Chafey Thareof.
On the 4 day of febuary 1 769 at a Church Meeting in Middleto\\Ti Brother John Chafey :
apeared and thare Declared: As he hoped: he had had Rael Repentance for his Paft Conduct:
and that By Diuine Grace: he hoped : he Shuld Be kept for the time to Come : and Defired The
Church Would forgiue him: and admit [him?] again: Which the Church Unanimously Agreed
to: And he was admited again to full Communion.
May 1769: At a Church Meeting In MiddelTown Richard Crawford Was By a Unanimous
Uoice of the Church Chofe to the of!is of RuLing Elder In Said Church : and Samuel Bray and
John Wolling Ware Chofe deacons In Said Church Without a Decenting Uoice.
aya HISTORICAL MISCELLANY.
June 1 769 at a Church .Meeting in thowse By Brays a Report Was Made : of Ower Brother
John farmar : that he had Borrowed Mony of Seueral : As he Said to Pay A Certain Det he Owed :
But after haueing Receued Said Mony : Went away With his famaly Priuately and Carried of
Said Mony for his one Use : And Ncuer Paid Said det : Nor Returned a Gain : for which he Was
laid Under Scnfure : By the Church and Cut of from all the Preueligcs in Said Church : he did
Before Inioy.
In Said Meeting in June 1 769 the Church Was Informed that Ower Sifter Mary thorp : had
Bin Gilty of fornication : An the She Was Not Prefent: Was Cut of allfo from all Church Preue-
lig Til farthar hearing.
At a Church Meeting By Brays In Auguft 1769 Complants Being Braught Againft Brother
John Chafey of Drinking to Exces : Was Sufpended from Communion with the Church.
In Auguft 1 769 Dauid Branfon Was Baptifed and Gaue himfclf A Member In Ower Church :
he then lining In Shrofbery: the Winter following: he Set up a Meeting: and Preached to the
Peopcl Without Euer Aquainting the Church thareof Or Confulting them In any Sort: In April
1770 he \^'as Cauled Before The Church: and thare told of his Eregaler and Unkind Way of
Prof ceding : he Pled Ignorance : But Said the lord had Cauled him to Preach the Gof pel And he
Was Under a Nefety to Preach : The Church Confented to hear him : and Was of Opinion : that
Thare Was Sum Profpect that he might Be Ufefull : and Agreed That he Imprue his Gifts Within
the Bounds of Mideltov\Ti among the Brethren : Which he Complied With About three Weackes:
and then told the Church : he Culd Stay No longer : for his Worldly Confems Cauled him from
Among us: and afked The Church to lifance him to Go Out to Preach the Gofpel In Publick:
which the Church Denied him: Judging he Was Not as Yet fully Qalified for So Publick An
Undertacking : But leaft Thay Shuld hinder any Good Beginingc Recommended him to the
Brethren Among home he Might haue Occafliion to trauil tliat Thay Would Incourage him In
the Exerfife of his Gifts : as thay Might Judge Conueniant : which liberty Brother Branfon Made
a Wrong Ufe of: In that he did not trauel from Ower Parts As he Said he Was Under A Nefafity
to do : But Spent his time In Uifsiting The Neighbouring Churches : and often Preaching Among
them as an aftablif ht Minif tur of Chnf t : In June 1 7 70 at A Meeting of The Church : in the howfe
By Brays: Brother Branfon Was Cauled Upon to Ancer for his Paft Conduct: at Which time
Brother Branfon Was Charged With Being faulty In two Perticulars: furft that he Deceued
the Church: In Saying that he Was Agoing Away: And thareby Obtained A letter: Secondly
that he Made a Wrong Ufe of Said letter When obtained : In that he did not Carry it to the
Brethren In Diftant Parts: But Made Ufe of it to Recommend him In the Nearest Churches.
Both Charges: Brother Branfon denied : And Pled Not Gilty and Said the lord had Cauled him
to Preach : and Nither Men Nor Angels Shuld Stop him : and Demanded a letter of Difmifshon
from this Church Which Was denied : But Granted him the leberty of Preaching among The
Members of this Church And No farther: the next Day When the Brethren Sat Do\\ti at the
tabel of the lord Brother Branfon Sat Down Allfo: But Did Not Pertake: Wliich aded More
Greaf to his Brethren.
Soon after Brother Dauid Branfon Obtained A letter of Difmiflion from Ower Church : to
the Church at the New Mils: to Giue himfelf A Member thare: and Receued Said letter: With
So Much Rcfentment: that he Went Away from Us: Without Biding Us farewell.
at a Church Meeting In Middletowni April 6 1771 Brother John Chafey: applycd to the
Church: to Be Rcftored to his Communion again In the Church: Acknoledged his fault and
Profefscd Repentance: Was again admitcd to his Place In full Communion In the Church.
On tufday 2 of June 1771 Complaints Ware Brought Againft Brother 2Sorobabcl North:
for Drinking to Exces And Profane Difcorfe: Which Brother Green and I Made knowni To him :
Defircd he Would Not Sit down In Communion To Which he Agreed: And Promifcd he Would
Attend To hafle a hearing the next day : But Went of and I Saw him Nomore.
RECORD OF THE DAPTIST CHURCH, ^HDDLETOW^^ N. J. 273
On Saturday the 10 day of May 1777 At a Meting of the Church By Samuel Brays
Propifion the i
In the furft Place Was to Confider Whether We do Beleue it is Juftifiabel, In the Sight of
A Wholy God, and towards All Men, To Joyn With thefe free States of America, to the Utmuft
of Ower Power, In Defence of Ower Rights and Preuiligcs Both Seuil and Religious, Againft
Ovver Cruel Enemies, Who Is Now fighting againft Us With fit;r and Sword, to Depriu-j Us of
them
Agreed that It Is Juft So to Do
Members Prcfent, William Blare, John Morgan, John Carhart, henerv Green, John Wall,
Andrew Bowne, Samuel Ogbom, Obediah Burcalu, Samuel Bray, Richard Crawford, Abel
Morgan. William Uanclef, James Wolling, Jun., James Mott, James Wolling, John WoUing,
Garrat Couenhouen
Propofition 2
Whether the Standing of Ower Church, Dus Not Cawl for A Purging time. When We Are
So Diuided Both In Judment and Practife, and further Whether Or Not, thofe Members That
haue A Standing In Ower Church, that Do Side With The Enemy, Ither Bv Act Or Words,
Ought to Be Laid Under Senfer, Yea Or Nay
Agreed In the Anfer, Yea
Propofition 3
That Is, Whether Or Not, Dauid Burge, and Elias Baly, Who haue left this State, and Gon
Ouer to the Enemy Ought To Be Debared from Communion In Ower Church, Yea Or Nay
Agreed In the anfer Yea.
and further Agreed, that John taylor and James Groucr Be Sited, to Meete here the 24 day
of this Inftant May to Anfer for thare Conduct Before the Church for Swareing So Many Men,
Notis to Be Giuen them By Richard Crawford And James Mott
and further Agreed, that Richard Crawford, and James Mott Are apointed Mefsengirs, By
this CJiurch, to Edward taylor To Worn Said taylor, that he Dus forbare, Taulking So Much
Againft the Prefent State, and In Behalfe of the Enemy.
and further agreed that John Wolling Be Apointed Mefscnger To Mary Baly, to Worn her, that
She Dus forbare, Taulcking So Much Againft the Prefent SUite And In 'Behalf of the Enemy.
On Saturday 24 of May 1777 at the Meeting houfe By Brays The Church Meet to hear John
Taylor, and James Grouer Esq", who had Bin Sited, Before, to Apear Before the Church, "that
Day Abel Morgan, James Mott, Richard Crowford, Samuel Bray, John Wolling, James Wolling.
James Wolling, Jun., William Blare, John Wall, William Bowne, Andrew Bovvne, henry Green,
Jofeph Stilwill, William Uancleef, Edward Taylor.
The Church then Laid Before Said Taylor and Grouer thare Charge, Which Was, Thatt
thay had Swome So Many of Thare Brethren And Neighbours to Sware true of OBediance To
King Gorge, The Church then, afkcd them Whether thav Juftified them Selucs In Acting that
Part Yea Or, Nay
Thay Anfered thay Did Juftify themfelues tharein as To What tliay Acted But Was Sorry
thay had Done it Becaufe things had Not turned Oute As thay Expexted.
Upon hearing the Whole AfTair, the Church then Agreed To a Man, Except Edward Taylor,
and then Told, Said Taylor and Grouer Thay Was Debared from Communion With the Church.
Thay then anfered. And Said the Church, had taken Upon Them that, that Was None of
thare Bifnes, that they had No Rite To Deal With them, as Maiaftrates In the Eccution of thare
ofi&s.
October 1777 at a Meeting By Brays, the Church tuck Into Confidiration the Conduct of
Sifter Rachel Uanbrekel And Agreed that Said Rachel Shuld Be Excomnicated for Being Gilty
of fornication : and that Mr Morgan Shuld Be the Mouth to Publifh Said Refolution.
,74 HISTORICAL MISCELLANY.
[The following items are written in the back of James Mott's Journal.]
March 1734 My father Departed this Life
December 1734 I Maried Mary holmes
October 1749 My Wife Mary Departed this Life
May 1752 1 Married Amey herbert
October 1754 My Wife Amey D' parted this Life
I Liueil With My Wif Mar>' About 14 Year and 10 Munths
I Liued With My Wife Amey About 2 Year and 5 Munths
James Mott Departed this Life on Sunday the 11"' of February 1787 Between i i^
In the afternoon
1 James Mott Was Bom the 5 day of April 1 707
[END]
In the parsonage of the church was for many years the library of Abel Morgan from which
was culled the following notes, \\Titten on the blank leaves of various books. The library has
lately been removed to Peddie Institute, Hightstown, N. J.
" Daniel Massy was bom the 26''' day of Aug., 1709."
"Daniel Massey, the son of Peter & Sarah Massey, 26 Aug., 1709."
W™ Vahan's Book.
John Lord, son of Joseph & Allise Lord, was bom
The gift of Isaac Chambers to his beloved friend Abel Morgan, April 24, 1 746.
'■ Mr. Charles Moor was born 24 of January, 1 7 1 2." [On a slip of loose paper.]
Abell Morgan his book Bott at 6' 6''
This book and ye Dictionary English-Latin and Latin-English I borrowed of Judeth
Morgan and are intended for ye use of Abel Morgan ye son of Abel Morgan.
Enoch Morgan, 1723.
This book I bought of ye above mentioned cousen Abel Morgan on May S"", 1745, for 9s
currency that is proclamation money.
Abel Morgan his book, May 8, 1741.
Mary Wright her book 1694.
Abel Morgan 1744-5 cost los.
Edward Searle his book 1690.
Thomas Davis, minister, his Book bought of David Caldwell paid in cash for 't one pound
August ye iS"*, N. S., 1770.
Selected out of seven
This Book I bought of Thomas Davis, price paid, at Philadelphia, 1771, ^i Proc. Abel
Morgan.
William Davis his book 1729.
Henry Rees his hand ano. Dom. 1730.
The Saurus Biblicus 1644 contains
flra: Thompson 1690.
Abel Morgan hjs book.
RECORD OF THE BAPTIST CHURCH, MIDDLETOWN, N. J. 275
Take an ounce of ye Cream of Tartare beaten to a fine powder & a Quarter of an Ounce
of ye flower of Brimstone & put ye Same into half a pound of Virgins honey mix y™ Together
& Take ye Quantity of a Large Nutmeg in ye Morning fasting & at Night goeing to Bed.
Abel Morgan Borrowed this Book of Mr. Joseph Watkins to keep it till demanded by him.
Phil" Aug-, 1740.
Given to me by Mr. Joseph Watkins of Phil" sometime since.
Abel Morgan.
Elizabeth, daughter of Joseph & Elizabeth Watkins, born June 6, 1730. & died 14 March
following.
EHzabeth, ye 2"* daughter of that name to Joseph & Elizabeth Watkms, bom Dec. 29, 1731,
& died Nov. 10, 1735.
Esther Watkins bom Nov. 21, 1734.
Joseph Watkins born Sept. 27, 1736.
Memorandum that hester, ye wife of Abraham Watkins, was bom in August, in the year
1666, and her husband in the year 1660.
Joseph Watkins bom May 10, 1701.
Elizabeth, the daugliter of Joseph and Jane Wright, was bom 24"' of Oct., 1705.
Jane, daughter of Joseph & Elizabeth Watkins, bom 4 Dec, in ye year 1726.
Abraham, son of Joseph & Elizabeth Watkins, bom April 4, 1728, and died July 31 following.
Josiah franklin's book.
Abel Morgan's book Sept., 1744-
Bought of Mr. Benj. Franklin p. 8s.
iVn Exposition of the Dominical Epistles & Gospels. 1638.
Hunc librum emi a Domino Richardo Whitlock.
Vicario de Ashford An. Domini 1666.
Nathaniel Wilson.
Samuel Grandin
Daniel Grandin
Bought of ye Rever<* Mr. Ch: Smith price p-^ i6s.
Bought at a publick vandue of Mr. Grandine's goods 1742.
By Richard Mount who let me have this book for my use till he calls for it.
Abel Morgan,
Daniel Grandin his book 1742.
James Tapscott his book Aug. 25, 1736.
Written p Aaron Clayton
Wilham Tapscott ye 1730 The 14 Feb. his 11 year old July 14, 1741.
Borrowed this book of Mr. James Tapscott to be retumed upon my removal out of these
parts.
Abel Morgan.
Obadiah Holmes His Book— a gift of his mothers.
Obadiah Holmes, (son of Samuel & Huldah Holmes), died, Saturday, 8 a.m., 16 June, 1787 ,
aged 54 yrs. 8 mos. 21 days.
INSCRIPTIONS
FROM
THE BURYING GROUNDS
OF"
MONMOUTH COUNTY, N. .
In walking through the cloisters of Westminster Abbey you may see at your feet lines, in
brass and stone, now nearly efiaced. They once recorded, in eulogistic verse, the pious acts
of saintly monks or the mighty deeds of valiant knights. But, alas, like the dead whose memory
they were ever to keep fresh, they too have passed into dust, and we are left to conjecture
what they were and to ponder over the effects of time. It is now too late to rescue these epi-
taphs, and no man can unbosom the secrets of these stones. The same profound feeling of
regret that I experienced there has more than once been awakened in looking into the bury-
ing grounds of old Monmouth. Here, as in the old Abbey, has time been at work, and more
than one stone stands mute. Tliis countn,^ is young compared with others, yet old enough
to have a noble history of its own, and the essential element of that history is the action of
its men. To save all that which pertains to them is absolutely necessary, and too long already
has been the delay. While much is lost, we can, by way of atonement for past neglect, rescue
that which remains, and there is no field which calls for prompter attention, or which will
prove more profitable to the historical and genealogical student, than the old graveyards
scattered through Monmouth County. It is difficult to realize that the fair fields of ^Ionmouth
were once covered by a forest, massive and trackless. Following the arrival of the settler,
clearings were made and humble homes were erected. There were no attempts made at dis-
play, no vying to outdo the other, but an intense, earnest eflfort on the part of each to develop
his own resources. They who first penetrated here were men fitted by previous experience
to grapple successfully with all obstacles, and soon they transformed portions of this wilderness
into "garden spots." Many of them had reached mature age and not a few were advanced
in years, so that only a short time elapsed before some of their number were laid low in death.
All communicating roads were, as yet, mere foot-paths, and no common place of sepulchre
had yet been thought of, and could not have been attained, even if desired, from the unopened
278 HISTORICAL MISCELLANY.
condition of tlie country and the widely scattered locations of the settlers; hence, as deaths
occurred, all families were forced to bur>' on their own land. Later, those who were con-
nected by marriaj:;e, or who had the claims of kinship or friendship, were laid to rest in these
original plots. Still later, when religious societies erected church edifices, it became a common
custom to inter beneath their shadow, and in more than one instance the graveyard has out-
lived the church.* Slowly the churchyards have filled, and as a consequence the large ceme-
teries now in use have been set apart. What the future has in store it is hard to say, but if
the stor>' can be read in the experience of the past, time will leave no greater trace of the tomb-
stone than it does of the body over which it was reared.
Already many have gone, and with them a priceless historical note; some gone by the
action of time, some by the destructive hand of man, who, in his greed for the quarter acre
lot, has cast down the rails, ploughed over the mounds and incorporated the headstones in
the masonry on his farm.**
In nearly all instances, the earlier deeds contained reser\'ations protecting these primitive
graveyards, but in the frequency of transfers they have, of late, been omitted, and, even when
not, the occupant has sometimes disregarded his obligation and leveled them to the ground. t
However, in justice let it be said that some, even where no tie of blood exists, have kept these
lots in repair, and in other cases, where circumstances have made it desirable that they should
be abolished, they have removed all that remained to the larger cemeteries, with due regard
for those who were living as well as with proper reverence for those who were dead.tt
It will be obser\'ed that no tombstone antedates the year 1709; the earlier ones, if any
ever existed, are destroyed. Doubtless the first generation of settlers had monuments erected
over their graves, but whether of a lasting kind is much to be doubted. The scarcity of graves
made it no difficult matter to fix in mind the occupant of each, and it was only as interments
increased that it became necessary to distinguish one from another. Hence the mound of
stones gave place to the wooden tablet, and this in turn to the tombstone. Among the oldest
ones time has made serious inroads, and before another decade will have passed many will
have become indecipherable. While the record of an interment may be preserved here, it
must, sooner or later, come to pass that, as the epitaph becomes obliterated, the exact loca-
tion must be lost, and for that I can see no help.
THE PRESBYTERIAN BURYING GROUND
MIDDLETOWN. N. J.
On the South side of the highway running through Middletown may be seen, standing
close to the road, an enclosed graveyard. In Summer it is somewhat obscured by the dense
gro\\'th of shrubs and weeds, but in Winter, when the leaves have fallen, it cannot fail to attract
attention. It lies between the farm of Dr. Edward Taylor on the West and the farm of the
late Crawford Hendrickson, Esq., on the East. It was here that the Presbyterian church was
erected, and where in turn the Rev. Messrs. John Boyd, Joseph Morgan, Samuel Blair, Elihu
Syxjncer and Charles McKnight preached the gospel. In time, both pastors and flock were
dispersed, and the church fell into decay. At what time its final demolition occurred it is
hard to say, but it was many years ago. The tombstones in this cemetery are in a singularly
* In Topanemus, a« well as in an old bur)'ing ground in Freehold, there are stones so badly scaled and worn as to render each
and every line and word indecipherable.
Topanemus and the I'rcsbytcrian hur)'in|; ground, of Middletown, are instances where the yards have long outlived the churches.
** The vault of the Keamys, at Keyporl. has been invaded, and the coffins despoiled of their plates.
f Hartshorne, Throckmorton, Seabroolc, Taylor and othent reserNxd. a plot of ground for a burying place, in their wills.
If Charles I. H-- '• ' '. deceased, of Middletown, removed the burial place of the Seabrooks, from the lane extending to
his house, to a des ^ai^vicw Cemetery.
I am informed ^tcen. Y.%r\., that the Van Itruni burial ground is now completely obliterated.
It it said that John \'andervere planted, many years ago, trees to exactly locale the fast fading position of Topanemus church.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 279
fine state of preservation, owing partly to the exposed condition of the stones and protection
thereby from dampness, and partly to the fine quality of the stone itself. Of the exceptions
to this that exist, the most conspicuous is that of the tombstone of John Bowne, Esq., which
is badly effaced near the ground level. A few others are Ijeginning to yield to time, having
cracked and fallen to the earth, but in the main the condition of the plot and the stones is
better than will be found in yards of more recent origin. The oldest stone in the yard is that
of Capt. John Bowne, erected in 171 5-16. It is not unlikely that some were interred here
prior to that date, of whom there is now no visible record.
Mary, wife of Thomas S. Clark, died April 27, 1842, aged 26 years, 2 months, 5 days.
David, son of Thomas S. and Mary Clark, died September 9, 1848, aged 10 years, 2 months,
4 days.
Abel Morgan, pastor of the Baptist church, at Middletown, who died Nov. 24, 1785, in the
73d year of his age.
Edward Burrowes died Aug. 31, 1785, aged 64 years, 8 months, 10 days.
Deborah Shepherd, wife of Edward Burrowes, died April 21,1 782, aged 62 years, 1 1 months.
23 days.
Eden Burrowes died June 20, 1731, aged 44 years.
Hope, wife of John Burrowes, died Oct. 27, 1792, in the 71st year of her age. [Stone
broken and fallen to the ground.]
John Burrowes died September, 1785, in the 67th year of his age.
Catharine, daughter of John and Hope Burrowes, died January, 1777, in the 19th year of
her age.
Anna, daughter of John and Hope Burrowes, died April 20, 1766, in the 2d year of her age,
William, son of John and Hope Burrowes, died Jan. 30, 1764, aged 2 years, 2 months,
18 days.
Catharine Norrys, [Norris?], wife of George Crookshank, died April 21, 1776, aged 39
years, 7 months.
Sarah, wife of Samuel Hopping, died May 12, 1800, in the 44th year of her age.
Samuel Hopping died Feb. 13, 1824, in the 8ist year of his age.
Isaac, son of Mr. Avery and Mrs. Jemima Winslow, who died Aug. 19, 1790, in ye 19th
year of his age, of Berkley, in New England.
Charles Marsh died Feb. 14, 1765, aged 46 years.
Dr. John Schyer died Aug. i, 1794, aged 40 years, 6 months, 2 days.
Capt. Abraham Watson died July 22, 1756, aged 67 years, 8 months, 6 days.
Hannah, daughter of Jonathan and Leah Stout, died Sept. 18, 1757, aged 24 years, 9
months, 3 days.
Richard Stout died March 6, 1807, aged 79 years.
Anna, wife of Richard Stout, died Dec. 18, 1806, aged 71 years.
Jonathan Stout died April 17, [27], 1775, aged 71 years, i month, i day.
Caty, wife of Harry Leonard, died Aug. 25, 1783, aged 24 years, 3 months, 5 days.
Mary Stillwell died Aug. 27, 1810, aged 75 years, 3 months.
Mary, wife of Dr. Richard Stillwell and daughter of Obadiah and Elizabeth BowTie, died
Feb. 22, 1743, aged 30 years, 9 months.
Dr. Richard Stillwell died Feb. 27, 1773, aged about 63 years.
Obadiah Bowne died April 19, 1726, aged 59 years, 10 months.
Anne, daughter of John and Anne Bowne, died Sept. 16, 1738, aged 5 years, 10 months,
22 davs.
28o HISTORICAL MISCELLANY.
John, son of Richard Stout, Esq., died Aug. 16, 1782, aged 81 years, 7 months.
Pegg\-, daughter of Joseph and Jane Stout, ded Aug. 27, 1787. aged 3 months, 5 days.
[On same stone as the preceding one.]
Capt. John Bowne died March 13, 17 15-16, aged 52 years.
John Bowne, Esq., died, aged 74 years, 5 months, 7 days.
[The inscription on this stone is so badly destroyed as to be indecipherable; however,
by aid of a family bible, his death is figured as occurring about Nov. 5, 1774]
Ann, widow of John Bowne, Esq., died aged 91 years and 23 days. [No date of death
given, but it occurred about Dec. 22, 1793.]
James Bowne died March 14, 1750, aged 49 years, 3 months, 14 days.
James, son of Obadiah Bowne, died June 16, 1807, aged 36 years, 2 months, 4 days.
Obadiah Bowne died March 17, 1774, aged 35 years, 10 months.
Cornelia Dennis died April 9, 1734, aged about 40 years.
HENDRICKSOX BURYING GROUND
MIDDLETOWN, N. J.
This ground adjoins the Presbyterian, from which it is separated by a rail fence. It
was set aside by the Hendricksons in recent years, and contains but one small branch of the
extensive family.
Eleanor, daughter of John L. and Adeline Hendrickson, died Oct. 22, 1837, aged 14 years,
13 days.
Anna, daughter of John Lloyd and Adeline E. Hendrickson, died August 14, 1843, aged
17 years, 10 months, 19 days.
John Lloyd Hendrickson died Sept. 25, 1845, aged 44 years, 6 months, 22 days.
George Crawford Hendrickson, son of John and Adeline, died Oct. 12, 1875, aged 46 years.
6 months, 4 days.
Peter, son of Charles and Ann Dubois, died Dec. 10, 1820, aged 23 years, 1 1 months. 1 7 days.
Daniel H. D.. son of Charles and Ann Dubois, died Nov. 11, 1813, aged 27 years, 10 months.
20 days.
Charles Dubois, Esq., died Sept. 8, 1804, aged 47 years, 6 months, 13 days.
Anna, wife of Charles Dubois, Esq., died June 26, 1798, aged 37 years, 4 months, 12 days.
Eliza Ann, daughter of John and Mary Hendrickson, died March 8, 1801, aged 2 years,
10 days.
Cyrenious. son of John and Mary Hendrickson, died Oct. 8. 1804, aged i year, 2 months,
23 days.
John Hendrickson died January, 1807, aged 33 years, 7 months, 8 days.
Mar}' Lloyd, wife of John Hendrickson, died July 1 1 , 1865, aged 92 years, 8 months. 24 days.
Daniel Hendrickson died Nov. 17, 1869, aged 74 years, 4 months, 14 days.
Eleanor, ^\^fe of Daniel Hendrickson, died Feb. 12, 1828, aged 92 years, 6 months. 8 days.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 281
TALLMAN BURYING GROUND
ON PUMPKIN POINT. SHREWSBURY. N. J*
In this plot is interred the founder of the Tallman family in this locality. He was the
son of Dr. James Tallman, of Rliodc Island, and was born, according to the Rhode Island
records, June 30, 1702, which will be seen is at variance with the date on his tombstone.
Dr. Stephen Tallman died Aug. 24, 1774, aged 74 years.
James Tallman died April 5, 1827, in the 83d year of his age.
The sweetest memorial of the just
Will flourish while they sleep in dust.
Stephen S., son of George D. and Ann F. Tallman, died Sept. 8, 1843, aged i year, 9 months.
10 days.
Ann Amanda, daughter of Stephen S. and Abigail Tallman, died Sept. 29, 1844, aged
27 years, 2 months, 6 days.
Abigiiil, wife of Stephen S. Tallman, died Nov. 21, 1862, aged 70 years, i month, 5 davs.
Stephen S. Tallman died May 30, 1861, aged 70 years, 10 months, 19 days.
Annie Theodosia, daughter of George D. and Ann F. Tallman, died June 25, 1865, aged 9
years, 4 months, 3 days.
Ann F., wife of George D. Tallman, died Feb. 20, 1878, in the 6ist year of her age.
George D. Tallman died April 18, 1882, in the 67th year of his age.
THE BAPTIST CHURCH BURYING GROUND
MIDDLETOWN, N. J.
The stones are all modem ones, and the yard, which encircles the church, is n ;arly full.
Joseph M. Smith died July 13, 1864, aged 69 years, 5 months, 10 days.
Deborah, wife of Joseph M. Smith, died I\Iay 4, 1840, aged 52 years, 3 months, 21 days.
Daniel Smith died Feb. i, 1850, aged 81 years, 7 months, 26 days.
Anne M., wife of Daniel Smith, died Jan. 6, i860, aged 81 years, 8 months, 27 days.
Jackson Smith died April 8, 1850, aged 34 years, i month, 3 days.
Daniel Smith, Jr., died April 28, 1836, aged 35 years, 10 months, 26 days.
Mary French died Oct. 3, 1851, aged 46 years, 5 months, ; days.
Mary, w^ife of Leonard Goodrich, and daughter of J. and E. Rowland, died Nov. 28, 1839,
aged 23 years, 8 months, 9 days.
Peter W. Schenck died July 14, 1854, aged 66 years, 6 months, 24 days.
Henry, son of Peter W. and Sarah Ann Schenck, died Jan. 28, 1856, aged 23 years, 8 months,
I day.
John B. Schenck, son of do., died Feb. 6, 1851, aged 20 years, 9 months, 5 days.
William P. Schenck, son of do., died Feb. 18, 1847, aged 25 years, 3 months, 15 davs.
Adeline Schenck, daughter of do., died Feb. 17, 1842, aged 15 years, 6 months, 3 days.
* During the Summer of 1903, Mr. George Dougl.iss Tallman. acquainting few or none of Dr. Stephen Tallman's descend-
ants, removed the tombstones, and such remains as could be found in this lot. to Fairview Cemetery. Middletown, N. I. The
natural obliteration of the bodies and the utter impossibility to locate those buried without stones, as for instance the wife and sons
of Dr. Tallman, made such a removal a farce. Surely more of the family was left behind than taken, and it is another instance
of interference, lacking as much in sentiment as justice.
282 HISTORICAL MISCELLANY.
Elisha. bom Aug. 7. 1838; died June 5, 1839. James, bom Sept. 17, 1839; died Nov.
25, 1839, children of E. and L. Goodrich.
Joseph Frost died March 14, 1873, aged 75 years, 6 months, 27 days.
Sisera Ann Frost, wife of Joseph and daughter of WilHam and Anna Murray, died March
18, 1 83 1, aged 25 years, 8 months, 9 days.
Anna, wife of Wilham Murray, died Aug. 17, 1822, aged 51 years, 10 months, 8 days.
William Murray died Jan. 25, 1834, aged 62 years, 5 months, 9 days.
James Patterson died May 2, 1867, aged 73 years, i month, 7 days.
Deborah, wife of James Patterson, died March 30, 1829, aged 30 years, 7 months, 12 days.
I^eah, daughter of Jehu and Hannah Patterson, died Jan. 11, 1832, aged 32 years, 11
months, 9 days.
Elizabeth, daughter of do., died April 13, 1822, aged 33 years, 2 months, 16 days.
Hannah, wife of Jehu Patterson, died Oct. 8, 1846, aged 82 years, i month, 16 days.
Jehu Patterson died July 22, 1851, aged 85 years, 7 months, 8 day>.
Jehu Patterson, grandson of Jehu and son of James and Deborah, died Sept. 5, 1820,
aged I year, 9 months, 5 days.
Jacob Tcnbrook Stout, son of Richard W. and Mary, died Jan. 5, 1S35 [?], aged 2 years,
I month, 12 days.
Mary, wife of Richard W. Stout, died Sept. 21, 1837, aged 33 years, 4 months, 23 days.
Andrew Jackson Patterson died Feb. 4, 1848, aged 11 years, 7 months, 23 days.
Margaret H., daughter of James and Lydia Patterson, died Oct. 10, 1854, aged 8 years,
10 months, 22 days.
Ella, daughter of James and Rebecca Cooper, died Feb. 20, 1057, aged 5 years, 22 days.
Rachel, daughter of Jehu and Hannah Patterson, died Jan. 14, 1878, aged 88 years, 3
months, 4 days.
Catharine G. Patterson, daughter of do., died Feb. 22, 1877, aged 85 years, 3 months.
Charles G. A., son of James and Lydia Patterson, did Feb. 0, 1864. aged 22 years, 10
months, 27 days.
Sacred to the memor>' of Joseph Murray, died June S, 17S0, while in the service of his
country. Reinterred here Oct. 16, 1855, by William W. Murray.
Sarah Shepherd died Jan. 14, 1835, aged 97 years, 4 months, 3 days.
George C. Murray, bom Jan. 3, 1827; died Nov. 27, 1884.
Mary Crawford, wife of William Murray, died June i, 1865, aged 74 years, 6 months, i day.
Lydia T., wife of James Patterson, died Jan. i, 1874, aged 63 years, i month, 23 days.
Robert A., son of James and Lydia Patterson, died May 16, 1861, aged 18 years, 8 months,
3 days.
William M. Frost, son of Joseph and Sicera Ann, died Dec. 4, 1856, aged 36 years, 4 days.
John A. Wagner died June 29, 1839, aged 37 years, 2 months.
John Casler, bom July 3, 1802; died Oct. 1, 1877.
Pmdence, wife of Andrew Brown, died Dec. 23, 1857, aged 48 years, 11 months, 2 days.
Harriet, wife of Joseph Conover, died July 3, 1861, aged 67 years.
Rev. David B. Stout, bom Jan. 12, 1810; died May 17, 1875, pastor of Middletown Bap-
tist church 38 years.
Jane Merrill, his wife, bom Dec. 22, 1806; died Sept. 3, 1877.
William B. Stout, bom Aug. 2, 1847; died Sept. 4, 1877.
Mary Bishop, wife of Levi Stout, bom March 16, 1788; died April 18. 1869.
[The preceding on one large marble shaft.]
BURYING GROUNDS OF MONMOUTH COUNTY. N. J. 283
Mary Elizabeth, daughter ul" Thomas and Mary Roberts, died Feb. 6, 1842, aged i year,
8 months.
WiUiam, son of do., died Nov. 19, 1834, aged 11 months, 10 days.
Rebecca, wife of Joseph Conovcr, died Oct. 12, 1849, aged 49 years, 7 months, 12 days.
Daniel G. Conover died Feb. 18, 1845, aged 48 years, 9 months, 26 days.
Sarah Ann, wife of Daniel G. Conover, died Jan. 13, 1838, aged 35 years, 9 months, 29
days.
James Hopping died April 8, 1857, aged 55 years, 6 months, 27 days.
Patience Hopping, bom March 21, 1783; died Jan. 16, 1884, aged 100 years, 9 months,
25 days.
Sarah, wife of James Frost, died March 2, 1865, aged 55 years, 10 months, 14, days.
John S., son of James and Sarah F. Frost, died June 2, 1868, aged 37 years, 3 months,
23 days.
Lydia, daughter of do., died March 23, 1857, aged i year, 3 months, 2 days.
James H., son of do., died Sept. 16, 1828, aged 9 months, 18 days.
Benjamin, son of Benjamin and Sarah Frost, bom Nov. 10, 1830; died Dec. 23, 1874.
Caroline, daughter of do., died May 7, 1858, aged 19 years, 8 months, 3 days.
John H. Frost, son of do., died March 24, 1852, aged 23 years, 7 months, 9 days.
Benjamin Frost died July 16, 1854, aged 56 years, 11 months, i day.
Ann, daughter of Benjamin and Sarah Frost, died Jan. 24, 1842, aged 15 years, 3 months,
13 days.
Rachel, daughter of do., died Oct. 11, 1837, aged 3 years, 14 days.
Lydia, daughter of do., died Feb. 4, 1835, aged 2 years, 5 months, 12 days.
Rev. Thomas Roberts died Sept. 24, 1865, aged 82 years, 3 months, 14 days.
Eleanor J., wife of Rev. Thomas Roberts, died Feb. 9, 1859, aged 66 years, 7 days.
Elizabeth, wife of Richard A. Leonard, and daughter of Thomas and Elizabeth Roberts,
born Feb. 4, 1809; died Feb. 8, 1848, aged 39 years, 4 days.
Roberts, son of Richard and Elizabeth Leonard, died Sept. 15, 1843, aged 4 months, 12
days.
Elizabeth, daughter of do., died March i, 1835, aged 8 months, 4 days.
Eleanor, daughter of do., died Sept. 3, 1847, aged 7 months, 19 days.
Henry Morford died Aug. 4, 1881, aged 59 years.
John L Walling died April 9, 1848, aged 68 years, 4 months, 21 days.
Phebe, wife of John L Walling, died Feb. 27, 1853, aged 67 years, 3 months. 10 days.
Thomas Edmund, son of John L and Phebe Walling, died Aug. 20, 1848, aged 30 years,
10 months, 10 days.
Elizabeth R., daughter of do., died Sept. 29, 1851, aged 43 years, 3 months, 25 days.
John S. Applegate died ALay 14, 1863, aged 63 years, 2 months, 14 days.
Eliza C, wife of John S. Applegate, bom Oct. 16, 1803; died May 20, 1878.
William Henry, son of John and Lydia L. Shepherd, died Dec. 11, 1843, aged 7 years, 10
months, 22 days.
Daniel G. Conover. son of John and Lydia L. Shepherd, died April 4. 1848, aged 4 years,
6 months, 23 days.
John Shepherd died Nov. 19, 1872. aged 68 years, 10 months, 15 days.
Peter Stout died May 25. 1835, aged 68 years.
Catharine Stout died May 20, 1847, aged 70 years, 4 months, 14 days.
284 HISTORICAL MISCELLANY.
Lyman Phelps Bunnell, bom at Colebrook, Conn., Feb. 18, 1820; died, at Middletown,
N. J., Sept. I, 1841.
Richard W. Wyke, native of Leominster, Co. of Herefordshire, England, died May 5,
1848, aged 62 years, i, month, 23 days.
Mary Jane Walling, wife of Benjamin B., died May 30, 1836, aged 27 years, 9 months,
7 days.
Job Compton died March 22, 1842, aged 79 years, 8 months, 27 days.
Catharine, wife of Job Compton, died Jan. 2, 1845, aged 76 years, i month, 25 days.
Joseph Compton died Jan. 24, 1865, aged 68 years, 9 months, 11 days.
Julia A., vnie of William Willett, died Dec. 30, 1877, aged 74 years, 7 months, 30 days.
Fnmian Hendrickson, bom July 14, 1851; died March 8, 1881.
Susie Hendrickson, bom June 9, 1853; died Aug. 26, 1876.
Althea Hendrickson, bom Oct. 5, 1839; died Dec. 11, 1857.
Althea, wife of John Tmex, died May 14, 1858, aged 73 years, 4 months, 26 days.
J. Clark Wygant died Oct. 30, 1853, aged 35 years, 2 days.
Edgar, son of Clark and EHzabeth Wygant, died Aug. 18, 1848, aged i year, 4 months,
13 days.
Forman, son of Forman and Ellen Hendrickson, died June 17, 1844, aged 5 months, 3 days.
Sarah F., wife of Charles Morris, died Jan. 17, 1857, aged 46 years, 7 months, i day.
George, son of Charles and Sarah Morris, died July 30, 1850, aged ii years, 10 months,
23 days.
Charles Morris died April 17, 1845, aged t,^ years, 6 months, 22 days.
Charles Conover died Dec. 30, 1843, aged 50 years, 15 days.
Charles, son of Charles and Mary Conover, died March 25, 1848, aged 17 years, 5 months,
23 days.
Sarah Ann, wife of Levi Stout, died Dec. 9, 1864, aged 38 years, 8 months, 27 days.
Levi Stout died Dec. 30, 1872, aged 39 years, 6 months, 22 days.
William G. Wyckoff died July 7, 1870, aged 73 years, 7 months, 3 days.
Mary H., daughter of William G. and Lydia WyckolT, died Dec. 26, 1849, aged 8 years,
5 months, 3 days.
Samuel, son of do., died June 28, 1840, aged 3 months, 29 days.
Martha Slillwell, daughter of John and Elizabeth, died March 7, 1853, aged 74 years, 5
months, 3 days.
Mary Elizabeth S., daughter of Charles and Mary Conover, died Aug. 26, 1837, aged 2
years, 4 months, 5 days.
Richard Lufburrow died Feb. 24, 1853, aged 52 years, 2 months, 17 days.
Ann, wife of Richard Lufburrow, died Sept. 24, 1851, aged 54 years, 22 days.
Thomas, son of Richard and Ann Lufburrow, died Aug. 8. 1841, aged 6 years, 10 months,
8 days.
Ann M. Cook, wife of Daniel Bray, bom June 20, 1804; died Jan. 4, 1880.
Joseph, son of Derrick and Ann Rebecca Campbell, died March 11, 1851, aged 5 months.
Ann Rebecca, wife of Derrick G. Campbell, died Dec. 26, 1850, aged 20 years, 23 days.
Charles H. Lane died Nov. 24, 1850, aged 25 years, 6 months, 25 days.
David S. Bray died Feb. 24. 1841, aged 45 years, 5 months, 5 days.
Eliza, wife of David S. Bray, died April i, 1841, aged 38 years, 27 days.
Julia Ann Chasey. wife of David Vanschoik. bom March 27, 1796; died Sept. 8, 1877.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 285
George Chasey, son of John and Elizabeth, died Oct. 14, 1839, aged 42 years, i month,
4 days.
Elizabeth, wife of John Chasey, dird July 27, 1854, aged 78 years, 3 months, 2 days.
John Chasey died March 5, 1846, aged 74 years, 7 months, 5 days.
Aaron H., son of Christopher and Triphena Willett, died Sept. 29, 1865, aged 17 years,
23 days.
Triphena Hubbell, wife of Christopher Willett, died April 15, i88r, aged 74 years, 11
months, 21 days.
Christopher Willett died June 27, 1868, aged 64 years, 10 mcjnths, 14 days.
Mary, wife of William Cook, died Feb. i6, 1845, aged 64 years.
William Roop died March 19, 1868, aged 72 years, 19 days.
Rulcph Conover died June 12, 1873, aged 85 years, 5 months, 28 days.
William, son of Mathias and Rebecca Conover, died Oct. 8, 1840, aged 54 years, 5 months,
n days.
Mathias Conover died Sept. 28, 1842, aged 80 years, 2 months, 5 days.
Rebecca, wife of Mathias Conover, died Jan. 13, 1839, aged 75 years, 2 months.
Cornelius L. Conover, born March 10, 1801 ; died Aug. 9, 1877.
Rachel, wife of Cornelius L. Conover, died Dec. 20, 1861, aged 53 years, 6 months, 27 days.
Charlotte Cooper, wife of George Heiser, died May 6, 1852, aged 37 years, 7 months, 8 days.
Joseph Bray died Sept. 4, 1844, aged 42 years, 11 months, 6 days.
Samuel, son of Samuel and Elizabeth Cooper, died Sept. 10, 1828, aged 11 years, 27 days.
Elizabeth Cooper, daughter of do., died Sept. 5, 1820, aged 5 years, 11 months, 18 days.
Samuel Cooper died June 26, 1833, aged 56 years, 4 months, 19 days.
Elizabeth, wife of Samuel Cooper, died Aug. 26, 1828, aged 46 years, 2 months.
Huldah Taylor, daughter of John and Mary, died March 17, 1857, aged 71 years, 3 months,
26 days.
Susan, daughter of Joseph and Mary Taylor, died June 22, 1840, aged 27 years, 9 months,
28 days.
Martha Dorset, relict of Joseph Taylor, died April 25, 1850, aged 74 years, 6 months, 9 days.
Joseph Taylor died Oct. 16, 1836, aged 65 years, 4 months.
Mary Taylor, daughter of John and Mary, died Oct. 7, 1849, aged 66 years, i month, 4 days.
Edward Taylor died April 12, 1845, aged 66 years, 2 months, 27 days.
Mary Grover Holmes, his wife, died, in N. Y., Feb. 5, 1814, aged 25 years, and lies interred
in the cemetery of the Society of Friends, in Houston street.
Mary, wife of John Taylor, died Feb. 26, 1819, aged 76 years.
John Taylor died Jan. 29, 1818, aged 77 years, 9 months, 24 days.
Samuel Taylor died Feb. 13, 1843, aged 69 years, 10 months, 22 days.
Elizabeth, wife of John Stillw-ell, died Sept. 22, 1826, aged 81 years, 7 months, 21 days.
John Stillwell died Sept. 26, 181 3, aged 75 years, 9 months.
William Stillwell died Feb. 25, 1825, aged 59 years, 11 months, 3 days.
Eleanor Seabrook, wife of William Applegate, bom Nov. 13, 1803; died Feb. 20, 1877.
WiUiam Applegate, bom Feb. 11, 1798; died Nov. 2, 1883.
Ann Patterson, wife of William Applegate, bom Jtdy 22, 1801 ; died July 9, 1834.
Mary, daughter of William and Ann Applegate, died Jan. 17, 1843, aged 12 years, 5 days.
WiUiam L., son of Joseph S. and Ann Applegate, died May 10, 1848, aged 21 years, 3
months, 7 days.
j86 historical MISCELLANY.
Elizabeth, daughter of Thomas and Alice Leonard, died Sept. i8, 1882, aged 89 years.
3 months, 13 days.
Elizabeth, wife of William Leonard, bom Nov. 9, 1791; died March 27. 1880.
William Leonard, bom Aug. 20, 1787; died July 19, 1873.
Elizabeth, wife of WiUiam Leonard, died April 12, 1836. aged 44 years. 4 days.
Charlotte, daughter of Ezra and Hannah Osbom, died Feb. 27. 1835. aged 16 years, 3
months, 17 days.
David, son of Rev. D. B. and J. Stout, died Sept. 16, 1845, aged 5 years. 10 months.
TOPANEMUS BURYING GROUND
MARLBORO. N. J.
Topanemus was the name applied, in the early history of this county, to a locality origin-
ally situated in Freehold to\\Tiship. but now in Marlboro. The name is perpetuated by its
application to an old graveyard situated on the farm of John Vandevere.
It was here through the efforts of George Keith, that a Quaker meeting house was built
in or about the year 1692, which subsequently, when he repudiated Quakerism and crossed
over to the established church of England, became an Episcopal house of worship. As such
it was used for some time, but doubtless later was either rebuilt or substituted by another
edifice which they called St. Peter's.
Topanemus was in no sense a settlement, but merely a church site. The Rev. Thomas
Thompson, writing in 1 745-1 750, says: The situation of Topanemus. which is distant from
any town, is, however, convenient enough to the congregation, and was resorted to by many
families in ^Iiddlesex county, &c.
At a date subsequent to 1751, but prior to 1760, the church at Topanemus was tom dowTi,
and still bearing the name of St. Peter's, was rebuilt in the village of Freehold. Into the new
stmcture was worked a portion of the material taken from Topanemus, and it is in this now
old church that the Episcopal serA-ice is still conducted.
The site of the graveyard at Topanemus is distant some little way from the road, yet can
easily be seen. Trees and underbrush are plentiful, and the stones are moss-covered, fallen
and broken, and some unhappily lost. Of the origin of the name there is no certainty, but
from its pecuUar sound it is presumably Indian.
Elizabeth, wife of Enoch David Thomas, and daughter of James and Janet Abraham,
died Jan. 16, 1762, aged 34 years and 12 days.
Charles, son of James and Janet Abraham, died Sept. 18. 1760. aged 40 years. 3 months
21 days.
James Abraham, who was bom, in North Hamptonshire, in old lingland; died Sept. 13,
1765. aged 69 years. 6 months. 18 days.
Janet, wife of James Abraham, died April 3, 1747, aged 43 years, 3 months.
Sarah, wife of John Combs. Esq.. died Feb. 14, 1824. aged 90 years. 4 months. 29 days.
Sarah, daughter of William and Hannah JoUey, died Feb. 10. 1806. in 26th year of her age.
William Nichols, for many years of this covmty of Monmouth. Practitioner of Physic
and Chirurgery. A gentleman of great experience and moderation in his Practice. He was
bom. in the City of Dubhn. in the Kingdom of Ireland, Oct. 23. 1685, and died, in Freehold, in
this county. April the 9th day. 1743. in the 58th year of his age.
Sarah, wife of Dr. William Nichols, deceased, who departed this life the 6th day of April,
1755. aged 70 years, 2 months. 4 days.
John Driskel died Nov. 19, 1804. aged 40 years, 11 months. 6 days.
BURYING GROUNDS OF MONMOUTH COUNTY. N. J. 287
Margaret, wife of Jeremiah Cormick, died Oct. 24, 1760.
Margaret, wife of Denise Dcnisc, and flaughter of Richard and Sarah Frances, died Dec.
18, 1770, aged 22 years, 10 months, 24 days.
Thomas, son of Richard and Sarah Frances, died Feb. 20, 1768, aged 30 years, 9 months,
18 days.
James, son of Richard and Sarah Frances, died Dec. 26, 1766, aged 12 years, 8 months,
7 days.
John, son of Richard and Sarah Frances, died March 21, 1759, aged 7 years, i month, 21
days.
Mary, daughter of Richard and Sarah Frances, died Aug. — , 1753, aged 14 years, 4 months,
16 days.
John Frances. [Epitaph obliterated.]
Sarah, widow of Richard Frances, and daughter of Thomas and Mary Wame, died Aug.
8, i8oq, aged 97 years, ii months and 12 days.
Richard Frances died Nov. 10, 1795, aged 86 years, 9 months, 9 days.
Richard, son of Richard and Sarah Frances, died Nov. 8, 1796, aged 56 years. [Stone
has fallen.]
Michael, son of Robert and Hannah Savage, died March 21, 1748, aged 2 years, 7 months.
Margaret Denise, 1770. [Epitaph obliterated.]
Sarah, wife of Andrew Brown, died Aug. 8, 1771, aged 27 years, 9 months.
Latitia, widow of Hugh Taylor, deceased, and daughter of Richard and Sarah Frances,
died Sept. 10, 1801, aged 55 years, 8 months, 10 days.
Hugh Taylor, bom, at Coaies, in the County of York, in Great Brittan, died in 65th year
of his age, Anno Dom. 1750.
Richard, son of Denise and Margaret Denise, died Aug. 17, 1809, aged 31 years, 2 months,
16 days.
Hugh, son of Hugh and Latitia Taylor, died Oct. 8, 1760, 24 days old.
Rachel, daughter of Richard and Sarah Frances, died Oct. 19, 1791, aged 42 years, 11
months, 14 days.
John, son of Richard and Sarah Frances, died April 6, 1739, aged 3 years, 7 months, 24
days.
Thomas Wame. He was bom, in Plimouth, in Great Brittain; lived some time in Ireland,
and in the 31st year of his age came over. Proeriater in East Jarsey, Who died with the dead
Paulsey May 15, anno domini 1722, aged 70 years.
Joshua Wame died Aug. 5, 1758, aged 51 years, 7 months, 13 days.
Mr. John Rockhed, second son of Mr. Thomas Rockhed, of Whitsonhill, in the shire of
Berwick upon Tweed, in North n, who departed this life September the Twelvelth Day,
Anno Domini 1737, aged 56 years.
Sarah, daughter of Joshua and Elizabeth Wame, died Oct. 8, 1 742, aged 5 years, 1 1 months,
6 days.
Deborah, wife of Thomas Wame, died March 15, 1731, aged 27 years.
Mary Catharine, wife of Robert Carhart, died Aug. 10, 1737, aged 41 years.
Lydia, daughter of Kenneth and Hannah Anderson, died Aug. 18, 1744, aged 3 years,
1 1 months, 23 days.
Daniel, son of Daniel and Mary Grandin, died Nov. i, 1790, aged 67 years, 6 months,
20 days.
Sarah, wife of Daniel Grandin, died Feb. i, 1761, aged 39 years, 2 months, 20 days.
288 HISTORICAL MISCELLANY.
Job. son of Daniel and Sarah Grandin, died Aug. 3. 1774, aged 21 years. 6 months. [20
days?].
Daniel, son of John and Sarah Grandin, died aged 2 years, 3 months, and John, [son of
the same], aged 1 1 months.
Joseph, son of John and Rebecca Holmes, died March 23. 1738. aged 16 years. 3 months,
8 days.
Rebekah. wife of Giben Tice. died June 24, 1757, aged 23 years, 3 months, 20 days.
Rebecca, wife of Jonathan Holmes, died Nov. 10, 1761, aged 70 years, 9 months.
Hellana, wife of Thomas Hankinson, died Feb. 19, 1747. aged 41 years, 9 months, 13 days.
Hannah, wife of Kenneth Anderson, died Aug. 15. 1762. in 44th year of her age.
Here lies the body of John ] Reid who came from Scot | land his native countrey j with
his wife Margaret & | three daughters to New | Jersey the ig^^* of dec.*"' | Anno Dom. 1683.
He I died the 16"' of Nov.*"" ] Anno Dom. 1723. 1 Aged 67 years.
Here lies interred ye | Body of Margaret | the wife of John Reid | who died the ist of | May
Anno D. 1728 | Aged 84 years. | She was Pious Pru | dent & charitable.
Here lies interred ye body | of Anna the wife of Coll. | John Anderson & daugh. | ter of
John Reid who de | parted this life the 6th of | July Amio Dom. 1723. | Aged 43 years.
Under j Here Lyes interred the Body | of Coll. John Anderson Once | President of his
Majestys Counsil for | the Province of New Jersey who | Departed this life March the 28th |
Anno Do 1736. aged 71 years.
His Country's true friend | Obliging to neighbors | Gave no man offence Paid each for
there labours | Was easie at home or abroad dare appear ! Gave each man his due and no
man did fear | The same in all stations from Flattery free.**
Sub Hoc Tumulo Sepultim | est Cadavar Davidis Lyell | nuper ex Consiliaris hujus Pro-
vincial cui fecit [the stone is here broken obliquely and the balance of
the inscription becomes difficult to decipher] 28 Januari, 1725 Anno Acta 55.
Omna mors Aequa [in imq?] ubi semper ad esto piete Mascentes morimur finisque ab
Origine pendet. [I feel convinced that this Latin inscription is imperfectly transcribed, but
prefer to print it. poor as it may be, believing it impossible to obtain any that will prove more
accurate at this late date.] Upon the top of this stone is blazoned the coat of arms of the
deceased, with the motto, Sedulo et Honestc.
Mr. Jonathan Holmes died Dec. 26, 1766, aged about 83 years, 6 months.
Samuel Holmes died Nov. 29, 1769, aged 43 years, i month. 25 days.
John, son of John and Mary Fenton. died April 7. 1736. aged 11 years, 3 months, 16 days.
John Fenton died Aug. 5, 1747, aged 77 years, 3 months.
Ehsha Holmes died Feb. 13, 1792, aged 22 years, 11 months, 26 days.
Molly, wife of Samuel Holmes, died April 23. 1773, aged 46 years.
Jane, wife of Alexander Dove, who was bom, in Shropshire, in old England. She came
to America in the year of Our Lord 1700, and Departed this life Nov. 9, A. D. 1754, aged 83
years. 8 months. 15, days.
Alexander Dove died Oct. 7. 1736, aged 73 years.
Susanna, daughter of John and Hester Smith, died Nov. 14. 1759. aged 19 years. 6 months.
14 days.
Mr. Adrian Hun died Jan. 15. 1737. aged 28 years, 7 months.
• Rev. Eve'.ya Bartow gives this date as the g"*
•• Another reading, by the Rev. Evelyn Bartow, is: His Countrys tnie Friend, obliging to Neighboors | Gave no man offence
Paid each for their labours | Was easie at home or abroad dare appeare | Gave each man his Due .\ivd no man did fear | 1 be same
in all Seasons From flattery far.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 289
Phebe, daughter of Adrian and Phebe Hun, died May 10, 1739, aged 9 months, 17 days.
Thomas Kilpatrick died Jan. 31, 1755, aged 56 years.
James, son of Job and Mary Throckmorton, died May 28, 1749, aged 5 years, 2 months,
19 days.
Joseph, son of Joseph and Alice Throckmorton, died April 8, 1752, aged 26 years, 3 months,
20 days.
Mary, widow of Job Throckmorton, died April 19, 1790, aged 66 years, 10 months, 28 days.
Job, son of Joseph and Alice Throckmorton, died Feb. 2, 1765, aged 44 years, i month,
23 days.
Samuel Reid died Dec. 23, 1802, aged 65 years, 9 months, 11 days.
Zebulon Baird died Jan. 28, 1804, aged 83 years, 3 months, 15 days.
Anne, wife of Zebulon Baird, died Dec. 28, 1794, aged 63 years, 4 months, 11 days.
John Baird, Jr., died Feb. 6, 1747, aged 40 years, 10 days.
John Baird, who came from Scotland in i8th year of his age A.D. 1683, and died in April,
1755, aged about 90 years, and of an honest caracter.
William, son of John and Sarah Reed, died July 31, 1802, aged 33 years, 2 months, 17 days.
EHzabeth, daughter of John and Sarah Reed, died Feb. 6, 1796, aged 35 years, 5 months,
4 days.
John Reed died July 5, 1819, aged 96 years, 3 months.
Sarah, wife of John Reed, and daughter of John and Anne Wetherill, of Middlesex county,
died May 30, 1785, aged 57 years.
[A gray stone, indecipherable, is next to these.]
Mary, wife of David Bowne, died Feb. 28, 1813, in 48"^ year.
David Bowne died Dec. 9, 1820, aged 72 years, i month, 21 days.
William Barriclo died Oct. i, 1826, aged 38 years, 3 months.
Huldah Bowne, wife of WilHam R. Barricklo, bom May 18, 1790; died April 13, 1867.
John R. Barriclo died Feb. 11, 1858, aged 42 years, 11 months, 18 days.
Ann, wife of David Smith, died Feb. 20, 1773, aged 24 years, i month, 9 days.
Ann, wife of John Reed, of Monmouth county, died June 4, 1777, aged 92 years, 9 months.
John Reed died June 10, 1770, aged 93 years, i month, 7 days.
John Clark died March 17, 1777, aged 58 years, 16 days.
William Clarke, of Kingdom of Scotland, died May 26, 1709, aged 63 years.
Elizabeth, wife of William Clarke, bom in Scotland; died Dec. 25, 1693, aged 42 years.
[The last two are on a single stone now fallen and badly broken. It is the oldest stone
that I have discovered in Monmouth county, older than Job Throckmorton's, which hereto-
fore has been given prominence as the oldest known.]
Moyka, wife of James Reed, and daughter of Aaron and Catharine Longstreet, died Aug.
II, 1757, aged 22 years, 2 months, 6 days.
James, son of John and Anna Reed, died Dec. 29, 1809, aged 81 years.
Mr. Alexander Clark, bom in New Jersey; died Aug. 7, 1730, aged 37 years, with the
cancer [sic],
[There are evidences of other gravestones in this yard, but it is now impossible, through
their great destruction, to ascertain what they recorded or even to what family they belonged.]
290 HISTORICAL MISCELLANY.
CHRIST CHURCH (EPISCOPAL) GRAVEYARD
MIDDLETOWN. N. J.
The tombstones in this yard are, wnth few exceptions, of recent origin, and in an excellent
state of preservation.
Cordelia, daughter of Maj. Thomas and Emma C. Arrowsmith, died March 7, 1849, aged
20 years. 2 months, 23 days.
Stephen V., son of Thomas and Emma C. Arrowsmith, died June 22, 1842, aged 10 years,
3 months, 10 days.
Thomas Arro Smith, who died Jan. 19th, 1800, in the 48th year of his age.
" If grace & worth & usefulness
Could mortals screen from death's arrest.
Smith had never lain in dust
Though charactors inferior must."
Gertrude, wife of Peter Flinn, and former relict of Thomas Arrowsmith, died March 24,
1846, aged 77 years, 8 months, 17 days.
Sarah, relict of Joseph Arrowsmith, died July 8, 1842, aged 47 years, 3 months, 11 days.
Joseph Arrowsmith died Feb. 8, 1816, aged 23 years, 4 months, 17 days.
William, son of Isaac and Ann Van Dom. died March i, 1817, aged 21 years, 8 months,
4 days.
Mary Van Dom, daughter of Isaac and Ann, died March 13, 1805, aged 17 years, 3 months.
22 days.
Jacob, son of Isaac and Ann Van Dom, died May 30, 1808, aged 22 years, 8 months, 4 days.
Anna, relict of Isaac Van Dom, died June 11, 1843. aged 89 years, 21 days.
Isaac Van Dom died May 7, 1831, aged 79 years, i month, 12 days.
Williampe, wife of Garret Van Dom, bom Jan. i, 1793; died Jan. 31, 1874.
Garret, son of Isaac and Ann Van Dom, bom May 31, 1789; died Aug. 6, 1856.
Jacob M. Hetfield died Aug. 3, 1856, aged 72 years, 6 months. 5 days.
William H. WoodhuU, son of Jacob M. and Sarah Hetfield, died June 24, 1832, aged 10
months, 10 days.
Helen, daughter of Jacob M. and Sarah Hetfield, died Feb. 20, 1825, aged 6 years, 7 months,
19 days.
R. C. Tilton. Co. G., 14th N. J. Inf. [sic].
Mary, wife of Jacob Conover, died Sept. 15, 1849, aged 75 years, 5 months.
Mary Louise, daughter of Samuel and Hannah Tilton, died July 6, 1839. aged 7 months,
13 days.
Mar\% daughter of Samuel and Hannah Tilton, died March 4, 181 1, aged 9 months i day.
Joseph Gordon died Oct. 9, 1809, aged 34 years.
Joseph A., died Oct. 4. 1862, aged 2 years, i month. 16 days. David, died Dec. 7, 1856,
aged 3 months, 13 days. Children of David and Lavinia Taylor.
George W., son of David and Lavinia Taylor, died June 24, 1852, agrd 4 years, 4 months,
2 days.
Martha, wife of Da%-id Taylor, deed., died June 3. 1831. aged 85 years, i month, 7 days.
Da%*id Taylor died May 6, 1806, aged 59 years. 2 months.
Davidaylor died Julv 14 1863. aged 44 years, i month. 18 days.
BURYING GROUNDS OF MONMOUTH COUNTY. N. J. 291
Ann, wife of John A. Taylor, died Oct. 6, 1827, aged 38 years, 5 months, 25 days, and
infant daughter died Oct. 7, 1827.
John A. Taylor died March 25, 1852, in 75"' year of his age.
Ann W., wife of Hendrick H. Longstreet, died Feb. 26, 1848, aged 21 years, 11 months,
13 days.
John M. Taylor, son of George and Emma F., died Aug. 13, 1826, aged 2 years, 7 months,
21 days.
John L. Taylor, son of Edward and Sarah, died Dec. 13, 1808, aged 2 years, 2 months.
I da}'.
Eleanor, daughter of Edward and Sarah Taylor, died Aug. 13, 1813, aged 4 years, 9 months,
9 days.
Sarah, wife of Edward Taylor, died July 21, 1852, aged 72 years, 9 months, 18 days.
Edward Taylor died Dec. 15, 1854. aged 90 years, 7 months. 28 days.
Harriet, daughter of John and Rebecca Van Sickle, died Feb. 11, 1838, aged 6 years, 8
months.
Rebecca, wife of John Van Sickle, died March 13, 1842, aged 38 years, 2 months, 6 days.
Jonathan Tilton died Dec. 7, 1846, aged 75 years, 2 months, 20 days.
Mary, wife of Jonathan Tilton, died Jan. 17, 1838, aged 63 years. 11 months. 24 days.
Mary, daughter of Jonathan and Mary Tilton, died Nov. 7, 1846, aged 39 years, 6 days.
James Romain died July 12, 1867, aged 57 years, 3 months, 6 days.
Esther, daughter of Jonathan and Mary Headden, died Nov. 23, 1843, aged 21 years, 6
months.
Caroline, daughter of Jonathan and Mary Headden, died Nov. 29, 1841, aged 12 years,
2 months. 18 days.
Mary, wife of Jonathan Headen. bom Aug. 5, 1791; died April 28, 1847, aged 56 years,
7 months, 13 days.
Jonathan Headden died April 15, 1862, aged 82 years. 2 months, 15 days.
James Frost. Esq.. died March 23, 1821. aged 52 years. 2 months. 22 days.
Lydia Frost, widow of James Frost, Esq., died Nov. 23, 1863, aged 90 years, 9 months,
28 days.
Eliza Ann, daughter of James and Lydia Frost, died Aug. 8. 1823. aged 15 years, 2 months,
9 days.
Caroline, daughter of James and Lydia Frost, died Dec. 4, 1825. aged 1=; years, 6 months,
5 days.
Rachel Frost, daughter of James and Lydia, died Dec. 12. 1827. aged 32 years, 11 months.
I day.
Sarah, wife of John C. Schanck, died March 18. 1853. aged 46 years, 2 months, 10 days.
Samuel T., son of Charles G. and Catharine Allen, died Feb. 5, 1829, aged 4 years, i month,
26 days.
Catharine, daughter of Charles G. and Catharine Allen, died April 3. 1828. aged 4 months,
7 days.
Catharine, wife of Charles Gordon. Esq.. died Feb. 2. 1838. aged 94 years, 6 months, 21 days.
Charles Gordon died Aug. 9, 1820, aged 80 years, 7 days.
Mary, wife of James P. Allen, of New York, and daughter of Charles and Catharine Gor-
don, of this place, died Oct. 12. 1803, aged 27 years, i month. 14 days.
Peter Stout died June 28, 1828, aged 84 years.
Mary, wiie of Abraham Stout, died June 9. 1844, aged 82 years, 7 months, 24 days.
2(,2 HISTORICAL MISCHLLAXV.
Abraham Stout died Sept. 12, 1830, aged 79 years, 11 months, 12 days.
Abniham, son of Abraham and Mary Stout, died May 6, 1832, aged 28 years, 10 months,
2 days.
Mar)', daughter of Robert and Maria Allen, died March 5, 1841, aged 17 years, 10 months,
6 days.
Catharine, daughter of Robert and Maria Allen, died Oct. 8, 1839, aged 12 years, 25 days.
Rebecca, daughter of John and Lydia Wilson, died Feb. 3, 1826, aged 34 years, 8 months,
23 days.
Lydia, wife of John Wilson, died July 2^^, 181 7, aged 51 years, 3 months. 10 davs.
John Wilson died March 14, 1827, aged 80 years, 2 months, 13 days.
John Robbins died July 20, 1828, in 70th year of his age.
Jonathan S. Robbins died July 25, 1834, aged 53 years, 5 months.
John Lee died Nov. 20, 1826, aged 52 years.
Alice Lee died April 29. 1840, aged 57 years.
Eleanor Lee died Sept. 10, i860, aged 50 years, 10 months, i day.
James Lee died Aug. 4, 1839, aged 18 years, 6 months.
John CofTman, bom Nov. 28, 1798; died Aug. 27, 1849, aged 50 years, 9 months.
Joseph H. Gordon, son of Joseph and Ruth, died Dec. 17, 181 1, aged 26 years, 22 days.
Joseph Gordon died Feb. 21, 1841, aged 68 years, 2 months, 11 days.
Ruth, wife of Joseph Gordon, died June 8, 1825, in 42nd year of her age.
John W., son of John A. and Ann Tailor, died Oct. 16, 1825, aged 4 months, 13 days.
Juliaann, dau. of Rice and Rebecca Hadsell, died March 18, 1831, aged 6 years, 8 months,
24 days.
Rebecca, dau. of Rice and Rebecca Hadsell, died Dec. 24, 1831, aged 8 months, 28 days.
Rice, son of Rice and Rebecca Hadsell, died Dec. 26, 1831, aged 3 years, 2 months, 26 days.
Ezekiel, son of Rice and Rebecca Hadsell, died Jan. 4, 1832, aged 5 years, 10 months,
2i days.
Rebecca H. Hadsell died July 30, 1834, aged 4 months.
Rel)ecca Hadsell, wife of Rice, died Sept. 19, 1834, aged 43 years.
Rebecca, dau. of Hcnr\' and Sarah Stoutingburgh, died Sept. 2, 1820. aged 5 years, 7
months, 13 days.
Humphrey Willett died July 18, 1828, aged 63 years, 10 months, 18 days. [Fallen and
badly obliterated.]
Margaret, wife of Humphrey Willett, died April 13, 1817, aged 47 years, 10 months, 13
days. [Badly scaling.]
Deborah Pintard, wife of Samuel Dom, died May 4, 1862, aged 54 years, 1 1 months, 10 days.
Samuel Dom died Sept. 4, 1866, aged 61 years, i month, 14 days.
Hannah C, dau. of Samuel and Deborah Dom, died Aug. 15, 1873, aged 26 years, 10
months, 10 days.
Mary E., dau. of Stephen and Adahne Field, died Sept. 18, 1854, aged 16 years, 15 days.
Emcline, dau. of do., died Sept. 6, 1854, aged 3 years, 5 months, 5 days.
Catharine, dau. of do., died Oct. 10, 1854, aged 9 years, 4 months, i day.
Margaret C, dau. of do., died Nov. 23, 1854, aged 11 years, 3 months, 27 days.
Samuel, son of Samuel and Deborah Dom, died Feb. 4, 185 1, aged 9 months, 6 days.
James Appleby died Jan. 16, 1843, aged 74 years, 2 months.
Sarah, wife of James Appleby, died Sept. 29. 1847, aged 79 years, ii months, 9 days.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 293
Daniel I. Hcndrickson died Dec. 24, 1845, aged 48 years, 11 months.
James McPeak died July 13, 1806, aged 76 years.
William Lewis died Jan. 4, 1877, aged 57 years, 7 months, 25 days.
Hamct Ann, daughter of Daniel .iml Margaret Hendrickson, dic.'d Xcjv. iq, 18 (|, .'n'l-d
4 years, 11 months, 13 days.
Harrison Wickoflf, son of do., died 31, 1837, aged i year, 23 days.
William Leeds, erected by the Vestry of Christ Church to the memory of William Leeds,
in grateful appreciation of his benefaction. [On a medium sized monument.]
THE ANCIENT LIl'PIT, OR TAYLOR, BURYING GROUND
MIDDLETOWN, N. J.
This plot is situated on the farm of Mr. Charles Morford, on the North side of the high-
way in the village of Middletown, about five rods back from the road, directly behind the
residence of Mrs. Blanc. The ground was first appropriated for this purpose by John Throck-
morton, the 2d, who, in his will written in 1690, makes reservation of it as one quarter of an
acre in Middletown, where my father was buried.
This property passed to his daughter Sarah, who married Moses Lippit, and from their
son, John Lippit, it was conveyed in the year 1754, to Edward Taylor, always, however, "re-
serving and excepting a small piece of ground being enclosed in the burying yard, being in
length about eighty -four feet and in breadth about thirty feet." From and after this date
it became also known as the Taylor burying ground, which name it now bears to the exclusion
of the other. In it are interred John Throckmorton, the ist, and his sons John and Job ; Sarah
daughter of John Throckmorton, (2d), and her husband, Moses Lippit, as also several of her
children, and Alice, daughter of John Throckmorton, (2d), and her husband. Thomas Stillwell,
and their son John Stillwell and his wife, ;\Iercy Burrows. How many others may he here
it is impossible to state. The graves of many of these enumerated have been unmarked, and
time has altogether effaced the mounds, and no trace exists of where they were interred. Some
of the old stones have fallen and others are fast losing their epitaphs by reason of their age,
but all are still decipherable.
William, son of John and Sarah Powell, died in Nov., 1 72 1 , in i8th year of his age. [Stone
fallen.]
John Powell. [Apparently a foot stone; probably the headstone is destroyed.]
Mary, wife of George Conover, died July 26, 1852, aged 84 years, 4 months, 16 days.
George Conover died Dec. 26, 1826, aged 59 years, 9 days.
John Powell died June 8, 1728, aged about 40 years.
Daniel Conover died Dec. 26, 1808, aged 71 years, 11 months, 5 days.
Wilham Conover died Aug. 17, 1807, aged 44 years, 4 months, 10 days.
William, son of William and Elizabeth Conover, died March 24, 1816, aged 18 years, 4
months, 20 days.
Elizabeth, daughter of William and Elizabeth Conover, died Oct. 19, 1821, aged 25 years,
8 months, 7 days.
Job Throckmorton died Aug. 20, 1709, aged 58 years, 10 months, 21 days. [Stone fallen
and broken; repaired in 1894.]
Pheby, wife of John Taylor, Esq., died July 10, 1791, aged about 83 years.
Anna, wife of John Lufburrow, died Sept. 13, 1848, aged 83 years, 3 months, 29 days.
294 HISTORICAL MISCELLANY.
John Lufburrow died >Lirch 24, 1828, aged 72 years, 6 months, 14 days.
Sarah, wife of Ezekiel Cooper, died March 12, 1818, in 72nd year of her age.
Ezekial Cooper died Dec. 28, 1782, in 39th year of his age.
Elizabeth, dau. of Ezekiel and Sarah Cooper, died May 11, 1783, aged 8 months.
William, son of John and Pheby Taylor, died March 13, 1745, aged i year and 6 days.
A daughter bom and deceased the 30th of Sept., A. D., 1745.
Phebe, dau. of John and Pheby Taylor, died Aug. 14, 1742, aged 4 years. [Balance of
inscription below the ground level.]
Margaret, wife of Elnathan Field, died Feb. 22, 1831, aged 27 years, 11 months, 10 days-
Sidney died Feb. 24, 1831, 15 days old.
Ann, wife of Charles Conover, died Jan. 21, 1822, aged 29 years, i month, 6 days.
Deborah, wife of George Taylor, died Jan. 15, 1814, aged 82.
Col. George Taylor died March 4, 1799, aged 65 years, i month, 6 days.
Paul Micheau died July 17, 1849, aged 63 years, 5 months, 25 days.
Mary, dau. of Paul and Mary Micheau, died June 28, 1835, aged 19 years, 5 months, 28 days.
Fenwick Lyell died Dec. 20, 1822, aged 55 years.
Asher, son of John and Mary Taylor, died March 13, i 797, aged 22 years, i month, 10 days.
John Lyell died Oct. 24, 1811, aged 42 years.
Eliza, dau. of Benjamin and Mary Micheau, died June 15, 1792, aged 4 years, 7 months,
6 days.
Benjamin Micheau died May 25, 1835, aged 74 years, 4 months, 27 days.
Mary, wife of Benjamin Micheau, died May 17, 1822, aged 63 years, 11 months, 14 days.
Eliza Jane, dau. of George and Mina Cooper, died Aug. 23, 1826, in 3rd year of her age.
Ellenor Lyell, dau. of George and Maria Cooper, died July 18, 1818, aged i year, 2 months,
19 days.
Eleanor, wife of Capt. Fenwick Lyell, and dau. of Edward and Mary Taylor, died Dec.
30, 1794, aged 57 years, 4 days.
Edward Taylor, Esq., died Jan. 18, 1783, aged 71 years, 5 months.
Mary, wife of Edward Taylor, Esq., died Dec. 30, 1772, aged 61 years, 6 months, 20 days.
THE HARTSHORXE BURYING GROUND
MIDDLETOWN, N. J.
The yard is conspicuously situated on the North side of the highway in Middletown vil-
lage. There are few old stones in the plot, but doubtless there are some early settlers or their
immediate descendants buried there, other than the Hartshomcs; such privilege being ex-
tended to them by circumstances readily imagined. When Richard Hartshor.e, the first,
moved from Portland Point to the village of Middletown, he built the old house which still
stands on the North side of the street, and which today is probably the oldest building extant
in this county. Here he died in 1722, and in his wi\l made mention of a "family burial plot
of a half acre on the street, in the orchard east of the house where I now live." Here he was
buried, though the knowledge of the exact site is lost.
Margaret, wife of John Casler, died July i, 1829, aged 54 years, 8 months.
John Casler died March 2, 1862, aged 92 years.
Nimrod Woodward died Aug. 24, 1829, aged 64 yea s, 2 months, 4 days.
BURYING GROUNDS OF MONMOUTH COUNTY. N. J. 295
Mary Eleanor, daughter of George and Maria Field, died March 20, 183-, aged 6 years, 1 1
months, 19 days.
William, son of George and Maria Field, died Feb. 12, 1839, aged 4 months, 23 days.
Elnathan Field died Jan. i, 1831, aged about 64 years.
Mary Field died Oct. 13, 1839, aged 75 years, 7 months.
Helena Field died March 24, 1847, aged 85 years, 2 months.
Maria Field, wife of George, died Oct. 11, 1845, aged 29 years, 6 months, 19 days.
WiUiam Hartshome Ustick, son of William and Sarah Ustick, of N. Y. City, died, at Port-
land, Aug. 30, 1789, aged 13 months, 6 days.
Elizabeth, dau. of Robert and Sarah Hartshome, died Dec. 19, 1745, aged i year, and — .
Mary G., relict of Timothy Murphy, Esq., died May 2, 1834, aged 80 years, 27 days.
Timothy Murphy, Esq., died May 8, 181 2, in 63d year of his age.
Susanna Pelletreau Hartshome, daughter of Richard and Susanna, died Sept. 20, 181 3,
aged 17 years, 11 months.
Elizabeth, dau. of Benjamin and Mary Minturn, of N. Y., died Oct. 11, 1823, in 25th
year of her age.
Eliza Hartshome, daughter of Richard and Susanna, died May 23, 1848, aged 53 years,
9 months, 23 days.
Richard Hartshome died Oct. 3, 1831, aged 78 years, 9 months.
Susanna, wife of Richard Hartshome, and dau. of WilHam Ustick, died May 23, 1833,
aged 72 years, 11 months, 5 days.
William Murphy died Sept. 23, 1847, in 68th year of his age.
Pliebe, wife of William Murphy, died Sept. 21, 1853, in 73rd year of her age.
William Henry, son of William and Phebe Murphy, died March 19, 1843, aged 23 years,
I month, 20 days.
Mary Hartshome died Dec. 16, 1828.
James Henry Hartshome died Feb. 27, 1831.
children of and Ann Hartshome.
William Hartshome died Feb. 29, 1747, aged 69 years.
Here Hes interred the body of Elizabeth, wife of William Hartshome, who departed
this life the Eighteenth day [of November] Annoq. Domini One Thousand Seven Hundred
and Fifty. Aged sixty years, four months and fifteen days.*
[This stone has fallen with inscription upwards and is cracked.]
Anne Ustick, dau. of WilHam and Susanna, of N. Y., died Sept. r, 1830, aged 58 years,
5 months.
Jane Hartshome, relict of William, died Dec. 9, 1855, aged 86 years.
William Hartshome died Feb. 5, [3?], 1836, aged 68 years [?], 9 months.
Susanna Ustick Hartshome, dau. of William and Jane, died Feb. 16, 1828, aged 31 years,
10 months, 2 days.
Louise Wikoff Hartshome, dau. of Charles I. Hendrickson, and wife of Edward M. Harts-
home, bom, in Philadelphia, Sept. 14. 1839; died, in Middletown, Jan. 12, 1876, in 37th year
of her age.
Thomas Willett died Aug. 28, 1764, in 57th year of his age. [Fallen in 1894.]
John Willett, Jr., died Dec. 10, 1841, aged 39 years, 9 months, 16 days.
John Willett died Nov. 8, 1829, aged 66 years, 4 months, 26 days.
* Hartshome family records give the birth of Elizabeth [Lawrence], as Dec. 3, i6go, which would correct the reading of the
stone to; sixty years, otit month and fifteen days.
296 HISTORICAL MISCELLANY.
Mary, w-ife of John Willett, St., died July 4. 1840, aged 77 years, 11 months, 5 days.
Catharine Jenkins, wife of Richard T. Hartshome, died July 23, 1882, aged 68 years.
Robert Henr>', son of Robert Hall Hartshome and Ann Eliza Jenkins, died July 19, 1853,
aged 14 years.
Thomas, son of John Biles Hartshome and Hannah T. Borden, died Oct., 1840, aged 9
years.
Ann Eliza, wife of Robert H. Hartshome, and daughter of Thomas and Sarah Jenkins,
died Sept. 16, 1855, aged 44 years.
Robert Hall, son of Thomas Hartshome, Jr., and Sarah Biles, died Jan. 26, 1859, aged
53 years.
Margaret, dau. of Thomas Hartshome, Jr., and Sarah Biles, died Jan. 2, 1858, aged 56
years.
Sarah, daughter of John and Ruth Biles, and relict of Thomas Hartshome, Jr., died May
7. 1843, aged 77 years.
Thomas, son of Thomas Hartshome, Sr., and Mar>' Smith, and grandson of William
Hartshome and Helena Willett, died Feb. 18, 1810, aged 54 years.
Margaret, dau. of Thomas Hartshome, Sr., and Mary Smith, died Jan. 18, 181 2, aged
58 years.
Elizabeth, dau. of Thomas Hartshome, Jr., and Sarah Biles, died Feb. 18, 1819, aged
32 years.
Thomas, son of Thomas Hartshome, Jr., and Sarah Biles, died Oct. 19, 1809, aged 21 years.
William Biles, son of Thomas Hartshome, Jr., and Sarah Biles, died Feb. 18, 1821, aged
30 years.
Susanna, daughter of Robert and Mary Ann M. Hartshorn, died Nov. 3, 1834.
William, son of Robert and Mary Ann M. Hartshorn, died Sept. 26, 1834.
Anne A. M. Valentine, bom Jan. 6, 1772; died March 5, 1847.
Sarah, dau. of Richard and Susanna Hartshorn, died Oct. 27, 1854, aged 58 years, 8 months,
3 days.
Mary Ann, dau. of Richard and Susanna Hartshome, died June 26,1856, aged 56 years.
Julia Norton Hartshome, wife of B. M. Hartshom, bom, in Buffalo, Nov. 19, 1838; died,
in San Francisco, Feb. 3, 1869, aged 30 years.
Mary Ann, wife of Robert Hartshome and dau. of Benjamin G. Mintum, died Aug. 20,
i860, aged 58 years.
Robert, son of Richard and Susanna N. Hartshome, bom March 14, 1798; died July
18, 1872, aged 74 years, 4 months.
William Hartshome, M.D., son of Robert and Mary Ann M. Hartshome, bom Jan. 26,
1835; died March 25, 1871.
Robert Hartshome, son of Robert and Marj' Ann M., bom March 2, 1833; died March
17. 1870.
Richard Hartshome, son of Robert and Mary Ann M., died Jan. 30, 1867, aged 43 years.
Charles Hartshome, son of Edward M. and Louise W., bom Oct. 20, 1867; died Sept.
7. 1868.
Robert, son of Edward M. and Louise W. Hartshome, bom Nov. 14, 1864; died Oct.
j8, 1865.
[Two babies' tombstones are uncopied; perhaps one of these is the following:
Elizabeth, dau. of Thomas and Rachel Robinson, died Aug.. 1755. (1750. 1756), aged
3 years. 7 months, 19 days; furnished by E. M. Hartshome. This stone had fallen in 1894.]
BURYING GROUNDS OF MONMOUTH COUNTY. N. J. 297
VAN MATER BURYING GROUND
This is located on the farm of William Jones, near the road, between Colt's Neck and
Holmdel, N. J.
Angelica Yates, wid. of Jolm II. Van Mater and wife of Robt. MacDonald, died, Feb.
19, 1878, aged 41 years.
Jonathan P. Holmes died, Feb. 9, 1831, aged 27, i, 11.
Henry Van Mater died, June 6, 1841, aged 49, 7, 28.
Caty Bennett, wife of Henry Van Mater, died, Mch. 18, 1882, aged 83, 8, 17.
John H. Van Mater died, Oct. 11, 1862, aged 22, 3, 3.
Cyrenous, son of Cornelius and Sarah Van Mater, died, Aug. 30, 1775, aged 4, i, 25.
Cornelius, son of Benj. Van Mater, died, Mch. 30, 1797, aged 52, i, 16.
Sarah, wid. of Cornelius Van Mater, died, Feb. 25, 1824, aged 75, 4, 22.
Abigail, wife of Jacob B. Van I\Iater and daughter of Cornelius and Sarah Van Mater,
died, Aug. 25, 1802, aged 22, 10, o.
Jacob B. Van Mater died, Dec. 2, 1836, aged 52, 9, 19.
Maria Van Mater died, Mch. 18, 1867, aged 77, i, 3.
Eleanor Van Mater died, May 17, 1862, aged 68, 6, 27.
Gilbert B. Van Mater died. May 20, 1850, aged 62, 5, 2.
Daniel Van Mater died. May 16, 1852, aged 70, 2, o.
Sarah, wife of Benj. I. Van Mater, died, Sept. 5, 1840, aged 81, o, 22.
Benj. I. Van Mater died. May 31, 181 7, aged 60, 4, 3.
Jacob Van Mater died, Apr. 20, 1775, aged 43, i, 8.
Hendrick Van Mater died, Nov. 20, 1840, aged 74, 9, 14.
Joseph K. Van Mater died, June i, 1854, aged 79, 9, 15.
Elizabeth, wife of Jos. K. Van Mater, died, June 17, 1825, aged 43, 7, 14.
Hannah, wife of Wm. A. Hendrickson and daughter of Joseph K. and Elizabeth Van
Mater, died, Aug. 31, 1827, aged 23, 5, 17.
James K. Van Mater died, Nov. 25, 1850, aged 43, o, 15.
Wm. Van Mater died, Aug. 9, 1844, aged 72, 4, 12.
Mary, wife of Wm. Van Mater, died, July 27, 1825, in 47th yr.
P. V. M. 1 791. [Gray slate, resting against another stone.]
Mary Van Mater, wife of Daniel, died, Nov. 8, 1767, aged 30, 3, 11.
Eleanor, daughter of Daniel and Mary Van Mater, died, Aug. 19, 1767, aged o, i, 15.
Elizabeth, wife of Benj. Van Mater, died, Mch. 16, 1795, aged 26, 6, 16.
Ann, wife of Cyrenouss Van Mater, died, June i [?], 1765, aged 27, 3, [days ?]. [Scaled.]
Cornelius, son of Elizabeth Van Mater, died, Nov. 6, 1 790, aged o, 2, [ — days under ground.]
— — — — son of Benj. and Elizabeth, (or Eliza), Van Mater. [Difficult to
read; worn; probably an infant.]
Chrinyonce Van Mater died, 10 Mch., 1720, aged about 70 years.
Nelly Van Mater, wife of Chrinyonce Van Mater, died, Jan. i, 1747, aged about 84 years.
Sarah, wife of Joseph Van Mater, died, Sept. r, 1748, aged 33, 3, 9. Also her son, Cyrinous
Van Mater, aged 5, i, o.
Joseph Van Mater died, Oct. 15, 1792, aged 82, 8, 10.
Katharine, daughter of Joseph and Sarah Van Mater, died, Aug. 27, 1763, aged 20, 5, 12.
298 HISTORICAL MISCELLAXV.
Cyrcnius Van Mater died, 28 Dec, 1787, aged 80, 4, o.
Abigail, wife of Cyrenus Van Mater, died, Aug. 25, 1785, aged 77, 5. 10.
Chrineonce Van Mater, son of Cyrenus and Abigail, died, 11 Sept., 1785, aged 54, 9, 17.
Abigail, daughter of Chrj'neonce and Nelly Van Mater, died. May 4, 1777, aged i, 11,0.
Chrineyonce Van Mater died, Mch. 24, 1803, aged 56, 2, i.
Rulef Van Mater died, Dec. 10, 181 7, aged 79, 9, 8.
Catharine, wife of Rulef Van Mater, died. May 16, 1807, aged 54, 9, 20.
DUTCH REFORMED CHURCH YARD.
On the right side of the road, between Annie Ogbome's Comers and Holmdel, on the
crest of a hill, is the site of an abandoned Dutch Reformed Church. It is said the building
which stood thereon was allowed to go to decay, when this body erected its place of worship
in Middletown, in 1835.
Among the stones are:
John C. Van Mater, bom Jan. 30, 1793; died Sept. 8, 1867.
Lucy, his wife, died, Jan. 23, 1861, aged 63, 3, o.
Nicholas, son of Hendrick and Ann Wyckoff, died, July 3, 1855, aged 27, 7, 7.
Mary C, daughter of John and Mary Wyckoff, died, March 8, 1848, aged 24, o, 17.
Rebecca, wife of Albert Bennet, died, Feb. 18, 1858, aged 83, i, 8.
Ann, wife of Hendrick Wyckoff, died, Jan. 13, 1859, aged 55, 6, 17.
There are also many stones erected to the following families: Bennet, Stillwagon, Van
Kirk, Beers, Hyers, Van Mater, and one to Dr. Denis, who died in New York, with Cholera.
DUTCH REFORMED CHURCH YARD
MIDDLETOWN, N. J.
Joseph Johnson died, Jan. 27, 1801, in i8th year.
Christiana, wife of Joseph Johnson, died, April ii, 1813, aged 52 yrs., i mo., 20 days.
Elizabeth, daughter of Joseph and Christiana Johnson, died, Oct. 29, 1830, in 44th year.
Lewis Thompson died, July 26, 1831, in 35th year.
Martha Thompson died, Jan. 24, 1869, aged 76 yrs., 2 mos., 25 days.
Winfield S. Pope, son of Alfred and Phebe, died, Oct. 11, 1862, aged 15 yrs., 6 mos., 3 days.
Elizabeth, daughter of do., died, Mch. 27, 1848, aged 2 yrs., 8 mos., 27 days.
Elizabeth, daughter of do., died, an infant.
Deborah Baird, wife of Thomas Hankinson, died, April 4, 1848, aged 77 yrs, 4 mos., i day.
Elizabeth Vanderbilt died, March, 18, 1853, aged 33 yrs., 9 mos., 7 days.
Jane, \viie of Hendrick Vanderbilt, died, Aug. 11, 1853, aged 94 yrs., 5 mos., 26 days.
Hendrick Vanderbilt died, Mch. 10, 1808, aged 46 yrs., 8 mos., 11 days.
Cornelius Vanderbilt died, Aug. 18, 1800, aged 69 yrs., 5 mos., 7 days.
Margaret, wife of Joseph Wilson, died, Dec. 22, 1785, aged 71 yrs., 6 mos.
Joseph Wilson died, Sept. 20, 1794, aged 90 yrs.. 6 mos.
Catharine W. Wilson died, Feb. 28, 1826, aged 63 yrs.
BURYING GROUNDS OF MONMOUTH COUNTY. N. J. 299
Elizabeth Wilson died, Jan. 18, 1843, aged 95 yrs.
William, son of John and Valeriah Johnston, died, Aug. 20, 1820, aged 3 yrs., 7 mos., 4
days.
Valeriah, wife of John I. Johnston and daughter of John and Deborah Morris, died, Oct.
19, 1828, aged 51 yrs., 7 mos., 26 days.
John I. Johnston died, Aug. 9, 1868, aged 86 yrs., 9 mos., 18 days.
Ann, wife of do., died, April i, 1816, aged 56 yrs., 6 mos., 28 days.
Elizabeth, wife of John Curtis and daughter of James and Adaline Wilson, died, Aug-
9, 1855, aged 23 yrs., 6 mos., 24 days.
John W. Wilson died, Jan. 14, 1875, aged 47 yrs., 9 mos.
Adaline, wife of James S. Wilson, died, Oct. 22, 1886, aged 77 yrs., 8 mos.
James S. Wilson died. May i, 1878, aged 83 yrs., 3 mos., 11 days.
Ann Scholey, wife of Christopher, died, Jan. 5, 1854, aged 75 yrs.
Christopher Scholey died, Dec. 24, 1813, aged 71 yrs. ; buried at Burmousey Church, South-
ward, [Southwark ?], London.
Sarah, daughter of Christopher and Ann Scholey, died, Sept. 15, 1824, aged 23 yrs. Buried
at Clifton Burying Ground, Bristol, England.
Cornelia, wife of John Herbert, died, May 25, 1866, aged 54 yrs., 5 mos., 6 days.
Mary Dom, wife of James Willett, died, Mch. 17, 1882, aged 71 yrs., 9 mos., 10 days.
James Willett died, April 15, 1867, aged 58 yrs.
Ann Dorn, relict of Obcdiah Winter, died, May 30, 1858, aged 61 yrs., 9 mos., 16 days.
Sarah, wife of John Dorn, died, Sept. 21, 1852, aged 81 yrs., i mo.
John Dom died, Mch. 12, 1835, aged 69 yrs., 3 mos., 28 days.
Daniel T. Hendrickson died, Mch. 26, 1857, aged 35 yrs., i mo., 28 days.
Margaret Hendrickson, wife of Daniel Herbert, died, April 5, 1883, aged 95 yrs., 3 mos.
Daniel Herbert died, Oct. 6, 1836, aged 57 yrs., 3 mos., 2 days.
Isaac, son of Daniel and Margaret Herbert, died, July 18, 1841, aged 18 yrs., 5 mos., 18
days.
Eliza, wife of Samuel Applegatc, bom Dec. 18, 1805; died Feb. 21, 1879.
Samuel Applegate, bom Feb. 2, 1804; died April 28, 1879.
Garret H. Conover died, March 30, 1864, aged 80 yrs.
William M., son of Matthias W. and Jane Conover, d^ed, April 9, 1862, aged 57 yrs., 2 mos.,
29 days.
Lydia W. Conover died, Aug. 18, 1862, aged 73 yrs., 7 mos., 6 days.
Capt. William Conover died, Oct. 27, 1829, aged 76 yrs., 3 mos., 25 days. He held a
Captain's commission in the War of the Revolution and was the grandson of Jacob Conover,
who came from Long Island and settled near this place, A. D. 1699; also Mary Wall, his wife,
died, Nov. 21, 1834, aged 67 years; also his son, John W'., who died, Sept. 7, 1830, aged 45 yrs.,
II mos.
Peter W., youngest son of Capt. Wm. and Mary W. Conover, died, Jan. 14, i860, aged
66 yrs. and 8 days.
Henry H., son of Jacob H. and Eleanor Conover, died, Jan. 29, 1854, aged 34 yrs., 11
mos., 29 days.
Jacob H. Conover, son of Hendrick and Gashe, died, Feb. 10, 1851, aged 55 yrs., 10 mos.,
I day.
Daniel D., son of Daniel B. and Mary Hendrickson, died, Oct. 26, 1849, ^ged 7 yrs., 10
mos., 23 days.
300 HISTORICAL MISCELLANY.
STILLWELL BURYING GROUND
MIDDLETOWN, X. J.
This plot lies on a farm owned by the late Senator Wm. H. Hendrickson. It is adjacent
to an old frame house, rapidly falling into decay, erected by Gershom Stilhvell, from whose
descendant, Gen. Jarrat Stilhvell, it passed, when he removed to New York City. The loca-
tion of the old house and burial plot is about one-half mile, directly North of, and in the rear
of Senator Hendrickson 's dwelling.
Parmela, consort of John Stillwell, Jr., died, Jan. 6, 1801, aged 49 jts. and 14 days.
John Stillwell, Jr., died, Sept. 12, 1823, aged 71 yrs., 2 mos., 27 days.
Catharine, daughter of Jno. and Parmela Stillwell, died. May or June 30, 1834, aged 43
yrs., I mo., 28 or 29 days.
Sarah, daughter of Jno. and Parmela Stillwell, died, Sept. 23. 1822 or 1827, aged 52 yrs.,
II mos., 15 days.
LAYTON BURYING GROUND
This plot is on the farm of Edward Hopping, on the road leading from Middletown to
Chapel Hill, and was part of the original Layton farm. The graveyard is small and much
overgrown with weeds, and contained so far as I could discover, only two stones, although
it is said a large number of the Shepherd and Layton families were interred there.
Anthony Layton died, Dec. 4, 1821, aged 81, 6, 17.
Hannah, wife of Anthony Layton, died, June 19, 1803, aged 57, 10, 11.
HENDRICKSON BURYING GROUND
This plot is on the same farm as the preceding, and lies on the left of, and near the road-
side, as you proceed to Chapel Hill from Middletown. It contains a single stone, fallen and
hidden by a heavy growth of brush.
Elizabeth, wife of Richard Hendrickson, died, Aug. 4, 1868, aged 81 years.
STOUT BURYING GROUND
MIDDLETOWN. N. J.
This plot is on the farm of John West, on the road from Middletown to Chapel Hill, which was
once part of the ancient Burrows' estate. It is on the brow of a hill, adjacent to the roadside.
Jacob Ten Brook Stout died, June 2, 1830, aged 18 yrs.
Esther, wife of John Stout, died, Aug. 26, 1837, aged 67, 2, o.
Leah Stout died. May 12, 1829, aged 32 yrs.
James F. Stout died, July 23, 1851, aged 43 yrs.
Sarah, wife of John Patterson and daughter of John and Esther Stout, died, Sept. 29,
1847, aged 43, 8. 5.
John Stout died. May 28, 1844, aged 77, 8, 26.
David B. Hankinson died, Oct. 3, 185-, aged 14, o, 3.
John Jacob Timbrook Patterson, son of John and Sarah, died, April 29. 1852, aged 16. 10, i .
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 301
CHAPEL HH.L BURYING GROUND
MIDDLETOWN, N. J.
On the t(ip of Chapel Hill, behind a school house, on the left hand going to Navesink,
is a graveyard containing a few stones:
Rhoda Applegate died, Oct. 26, 1853, aged 84, i, 13.
Maria, wife of Anthony Van Pelt, daughter of James and Ann Lewis, died, Aug. 11, 1852,
aged 57, o, 12.
James Lewis died, Jan. 24, 1852, aged 83, ii, 3.
John Patterson died, Mch. 3, 1852, aged 82, i, 17.
Mary Stillwell, wife of John Patterson, died, Jan. 30, 1851, aged 80, 3, 27.
John, son of John and Mar>' Patterson, died, Oct. 3, 1837, aged 34, 7, 22.
Henrietta, daughter of Joseph and Deby Ann Layton, died, July 4, 1842, aged i, 11, 14.
WALL BURYING GROUND
MIDDLETOWN, N. J.
This interment place is on the top and side of a hill, distant a quarter of a mile. Westerly,
from the residence of Mr. Charles D. Hendrickson. It is difficult to locate and rapidly be-
coming destroyed.
Upon a gray stone, (by reason of its size, possibly a foot stone), the initials: J. P. 1778,
perhaps James Pew, as the Pews and the Walls were connected.
Adjacent to the former, is a gray stone marked: I. Pew, 1777.
Jemima, daughter of Jarrat and Mary Wall, died, April 12, 1741, aged 9, 4, 16.
Jarratt, son of John and Rachel Wall, died, June 20, 1775, aged 2, i, 16.
Jarrat, son of John and Rachel Wall, died, March 10, 1772, aged 9 years 19
days. [Stone fallen, broken and part gone.]
Jarratt, son of Jarratt and Maryh Wall, died, April 23, 1773, aged 37, o, 2. [Stone dis-
placed and now leaning against a tree.]
Jarrat Wall died, May 11, 1771, aged LXXVII yrs., i mo., 21 days. [Stone displaced
and leaning against a tree.]
Jarrett Wall died, May 11, 1771, aged 77, i, 25. [This stone is a dupUcate of the pre-
ceding, with a slight difference in the days. How there happens to be two stones to indicate
this interment is unknown.]
Mary, wife of Jarrett Wall, died, Aug. 4, 1776, aged 76, 3, 4.
Ledia, daughter of Jarratt and Mary Wall, died, March 8, 1749, aged 18, 2, 3.
John Wall died Dec. 27, 1806, aged 83, 5, 10.
Rachel Wall, wife of John, died, March 30, 1791, aged 63, 4, 21.
Mary, daughter of John and Rachel Wall, died, Oct. 6, 1777, aged 21, 4, 22.
Humphrey Wall died, April 11, 1795, aged 74, 9, 28.
Elizabeth, wife of Humphrey Wall, died, March 26, 1800, aged 79, 3, 3.
James, son of John Wall and Rachel Bo^Tie, died, March 23, 1791. aged 38, o. 10. [A
brown stone and a white stone each bear this inscription]
302 HISTORICAL MISCELLANY.
Mary Dorset, wife of James Wall, died. May i, 1844, aged 91, 5, 10.
Richard Sydam died. Oct. 13, 1799, aged 53, 3, 6.
Susannah, wife of Richard Burdg, died, Feb. 2, 1754, aged 28, 5, o. "Cut by Uzal Want,
at Newark."
STOUT BURYING GROUND
A fence dividing the preceding ground has fallen and the two yards are now one. The
Wall portion evidences utter neglect and its absolute demolition is a matter of but a short
time, unless some of the descendants of this eminent family bestir themselves to save it.
Thomas Stout died. May 13, 1806, aged 65, i, o.
Deborah, wife of James Runnolds, died, Mch. 22, 1803, aged 33 years.
Sarah, wife of Rich'' Stout, died, Mch. 23, 1849, aged 56 years.*
Richard Stout died, Oct. 31, 1828, aged 47, 1, 11.*
Tenbrook, son of Rich'' Stout, died, June 12, 1838, aged 16, i, 12.*
William, son of Rich"' Stout, died, Jan. 9, 1815, aged i, 9, 23.*
Edward, son of Rich'' Stout, died, July 29, 1844, aged 20, 3, 27.*
Crawford, son of Peter and Lucy Stout, died. May 5, 1850, aged o, 6, 23.
WilHam Edward, son of do., died, Jime 30, 1848, aged i, 6, o.
Sarah, daughter of do., died, Aug. 16, 1845, aged o, 8, 21.
Elizabeth, daughter of Tho' and Amelia Stout, died, Apr. 2, 1838, aged 4, 7, 11.
George Reynolds died, Aug. 31, 1869, aged 66, 7, o.
Thomas T. Stout died, Apr. 21, 1871, aged 86 yrs.
Hope, wife of James Runnolds, died, June i, 1825, aged 49, 3, 24.
Catharine, daughter of James Rimnolds, died, Sept. 19, 1822, aged 17. 3, 15.
Douglass Stout died, May 22, 1834, aged 33, 11, 28. [Fallen.]
Jacob Riddle died, Oct. 13, 1843, aged 25, 5, 8.
Margaret, wife of Jno. Carroll and daughter of Tho' and Catharine Stout, bom Oct. 17,
1778; died Aug. 10, 1841.
Deborah, wife of Leonard Walling and daughter of Jno. and Margaret Carroll, bom June
10, 1803; died July 22, 1888.
Thomas, son of Joel and Deborah Bedle, bom July 26, 1825; lost at sea, Sept., 1847.
ELDRIDGE BURYING GROUND
MIDDLETOWN, N. J.
In a field, on the 'eft of the tumpike between Middletown and Red Bank, going towards
the latter, near the Joseph Field's farm, is a plot containing:
Rebecca, wife of John Eldridge, died, Aug. 14, 1849, aged 87 yrs. and 5 mos.
John Eldridge died, Feb. 27, 1844, aged 84 yrs., 9 mos., 4 days.
• These stones have lately been removed.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 303
BURYING GROUND ON CHARLES JOHNSON'S FARM
MIDDLETOWN, N. J.
Joanne, daughter of Hugh and Elizabeth Newell, died, Nov. 28, 1791, aged 9 yrs.
Phebe, daughter of do., died, June 3, 1796, in 24th year.
Also in this plot of ground are modem stones to members of the Erickson, Field and John-
son families.
BURYING GROUND on the farm of the late THOS FIELD
NUT SWAMP, MIDDLETOWN, N. J.
Benjamin Gibbens died, July 4, 1756, aet. 49, 10, 6.
BURYING GROUND, filled with modern stones of the Burgde, Borden, Corlies, Hance,
Warden and White families, on Rumson Neck, near Long Branch, N. J.
Joyce, wife of John Hance, died, Feb. 4, 1722-3, aged 39 yrs., 8 mos.
CHAPEL HILL BURYING GROUND
Formerly in a small plot, now the site of Highland Park, near Leonardsville, N. J.
John Debowe died, Dec. 29, 1824, aged 76, 8, 29.
Ann, his wife, died, Dec. 7, 1836, aged 82, 2, 8.
John Debowe died, May 15, 1857, aged 79, o, 27.
Catharine Debowe died, Feb. 8, 1862, aged 82, 4, 24. [Probably wife of John; tomb-
stones side by side.]
Joseph Johnson died, Oct. 14, 1834, aged 76.
Mary Johnson died, May 3, i860, aged 96, o, 22.
Catharine Emeline, wife of Henry Budelmann, died, Aug. 29, 1836, aged 19, i, 14.
Mathew Ealy died, Feb. 14, 181 2, aged 75, 11, o. Erected by his son John Ealy.
Joseph Debowe died, July 16, 1826, aged 36, o, 2.
Mary Ann Ealy died, July 7, 1809, aged 73, i, 9.
STILLWELL BURYING GROUND
MIDDLETOWN, N. J.
This plot is on the farm of the very aged Joseph Field. It lies back from the tiunpike,
between Middleto'mi and Red Bank, near the cross road leading to Fairvdew Cemeter}'. It
was set aside for burjnng purposes by Jos. StillweU, Esq., a grandson of Thomas Stillwell and
his wife Alice Throckmorton, but for many years has not been used.
Joseph Stillwell, Esq., died, March 8, 1805, aged 65 >ts., 5 mos., 8 days.
Mary, wife of Joseph Stillwell, Esq., died, Jan. 9, 1820, aged 77 }ts., 9 mos., 19 days.
304 HISTORICAL MISCELLAW.
Major John Stilhvell died, Aug. i6, 1828, aged 65 yrs.. 10 mos., 28 days.
Rachel, wife of Maj. John Stilhvell, died, March 2, 1825, aged 62 yrs., 11 mos., 29 days.
Capt. Moses Shepherd died Nov. 16, 1819.
Rebecca, wife of Capt. Moses Shepherd, died, Nov. 2, 1839, aged 98 yrs., i mo., 26 days.
Hannah, \\-ife of David Thorp, died, Oct. 3, 1828, aged 76 yrs., 8 mos., 9 days.
Eden B. Carmon died, April 21, 1855, aged 59 yrs., 6 mos., 25 days.
Samuel Carman died, Nov. 13, 1836, aged 79 yrs., 7 mos., i day.
Deborah, wife of Samuel Carman, died, Feb. 22, 1838, aged 81 yrs., 8 mos., n days.
Edward Carman, son of Samuel and Deborah, died, Jan. 17, 1826, aged 42 years.
Deborali S. Carman, daughter of Samuel and Deborah, died, June 1 1, 1825, aged 36 years.
MORFORD BURYING GROUND
MIDDLETOWX. X. J.
On the farm of Jehu Cooper, adjacent to the bridge crossing the Shrewsbury' River and
connecting the Middletown turnpike with Red Bank, is the site of an old bur>-ing ground.
It is stated that there were originally many headstones, but all traces of them are lost,
save three lying against the stone wall of an adjacent field. The grave mounds have been
leveled with the plough and the exact site of interment can only be surmised. Mr. Cooper
informed me that the Springsteens were buried there, but subsequently disinterred, but where
reburied he is not informed, nor can he recollect the names of any others.
It might further be added that the supposed site of this burial plot is in the orchard be-
hind his house, (on the right passing from Middletown to Red Bank), about one acre distant
from the turnpike.
Thomas Morford, Esq., died, April 12, 1750, aged 58 yrs., 2 mos., 10 days; also foot-
stone Thomas Morford.
Jarrat Morford died, June i, 1761, aged 46 yrs., 7 mos., 3 days.
Another stone indecipherable; from its size, a headstone.
ROBERTSON BURYING GROUND
In Matawan, N. J., on the crest of the hill, on the North side bordering the ravine, per-
haps a quarter of a mile distant from the station, stands the following single stone:
William, son of WiUiam and Mary Robertson, died, Feb. 18, 1749-50, aged 30, o, 14.
Adjacent to this stone, are the numerous fragments of another, which read:
William Robertson
North Brit tain
DISBROW BURYING GROUND
This plot is situated on a farm formerly owned by James Wliitlock and later by John
D. Schenck. and adjoins the tract of land known as, the Gravelly Ridge Farm, Matawan, N. J.
Susanna, wife of John Disbrow, died, Feb. 5, 1739, aged 28 years and her child aged 5
months.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 305
Benjamin, son of Benjamin Disbrow, died, March 17, 1735.
Benjamin Disbrow died, Dec. 10, 1733, aged 61 years.
Jacob, son of Samucll and Margrat Wame, died. May 26, 1729, aged 2. [?]
PROVOST BURYING GROUND
MORGAN, N. J.
This yard is rapidly going to ruin. One stone, still standing, has entirely scaled off, and
Capt. John Bovvne's stone was distant from the rest, broken in five pieces and badly smoked
by a clam bake, which had been made upon it.
EUzabeth, wife of David Provost, died, March 4, 1818, aged 30, 2, 9.
Margaret, wiie of David Bowne and daughter of Gen. James and Catharine Morgan, died,
March 6, 1809, aged 20, 7, 2.
Elizabeth Maria Vanderbelt died, Apr. 3, 1815, aged 31, 2, 15.
Louisa Bowne, wife of James Provost, died, Apr. 14, 1816, in 19th year. [Stone broken.]
John Provoost, son of James and Ann, died. May 23, 1786, aged 11 days.
James Provoost, son of John and Mary, died, 17 Oct., 1790, aged 28, 6, 4.
John Provoost died, Feb. 13, 1800, aged 28, 3, 14. "Cut by A. Osborn."
Capt. John Bowne died, Sept. 29, 1797, aged 47 years.
Maria Bown, daughter of Capt. Jno. and Johannah Bown, died, Oct. 14, 1819, in 28th yr.
William Provost died, March 6, 1778, aged 42, 5, 15.
Mr. John Prevost died, Aug. 6, 1781, aged 47 years.
BROWN BURYING GROUND
This plot is situated on the Duryee farm, opposite Brown's Dock, on the Shrewsbury
River, in Middletown township. The earliest stone commemorates:
Lewis Brown, bom 1759.
Here are interred those of the Brown, Goodenough, Biddle, Johnson and Doughty families.
WALLING BURYING GROUND
This plot is also called the Pintard Graveyard, on the John Curtis faiTn, on the road to
Keyport from Middletown. Squire Samuel Pintard married Deborah Wall.
Lucy Ann, daughter of John and Elizabeth HoiT, died, Nov. 1 7, 1829, aged 28, 2, o. [Stone
failed and partly covered.] [Her mother was Elizabeth Applegate. Lucy Ann married Amos
Walling and died in childbirth.]
Conover, son of Joseph and Elizabeth Cahart, died, Aug. 8, 1842, aged 3, 5, 13. [Jos.
Carhart was a son of Capt. Samuel Carhart and his wife Mary Walling. Elizabeth, wife of
Jos. Carhart, was a sister of Lucy Ann Huff.]
Nancy, wife of John Carhart, died, Feb. 28, 1847, aged 66, 2, 29. [Nancy was from Phila-
delphia. Jno. Carhart w-as a brother of Jos.]
3o6 HISTORICAL MISCELLANY.
William, son of Cornelius and Sarah Julia Carhart, died. March 9, 1833, aged 5, 11, 22.
[Cornelius was a brother of Joseph ; Sarah Julia was bom a White.]
John, son of John Walling, [and wife Elizabeth Roberts], died, April 7, 1807, aged 49, 9. o.
John Walling died, Jan. 31, 1815, aged 89, 11. 27. [He was the son of Tho' Walling
who married the Widow Watson.]
Elizabeth, wife of John Walling, died, Aug. 8, 1820, aged 85, 6, 20. [She was bom
Elizabeth Roberts.]
Gershom, son of Gershom and Miriam Walling, died, 1721 [sic].
Miriam, wife of Gershom Walling, died, Jan. 22, 1723-4, aged 84, 26, 12; [aged 34?].
Gershom Walling died. May i, 1767, aged 77, 6, 6.
Mar>', wife of Gershom Walling, died, March 7, 1760, aged 74, 10, 14.
Susanna, wife of James Walling, died, Jan. 6, 1749-50, aged 39, 9, 28.
Alice, wife of James Walling, died, Dec. 4, 1753, aged 38, i, o.
Thomas Walling died, June 19, 1772, aged about 80 years.
Mar>', wife of Thomas Walling, died, Jan. 14, 1755, aged about 60 years.
Anna Bullman, relict of Thomas BuUman, died, May 12, 1802, aged 86, 4, 15.
Thomas Bullman died. May 3, 1772, aged 60, 10, o.
Bodies of two daughters of Thomas and Anne Bullman: Miriam died, Aug. 28, 1741,
aged 15, 6, o. Arme died, Aug. 29, 1741, aged 12 mo" and 18 days.
Thomas, son of Thomas and Ann Bullman, died, Nov. 17, 1740, aged "80 day.-."
Miriam, daughter of Gershom and Mary Walling, died Oct. 4, 1727.
John, son of Gershom and Mar>' Walling, died, Aug. 15, 1724, aged 6, 3, 17.
Abigail, wife of W™ HofT and daughter of Gershom and Mary Walling, died. May 25,
1756, aged . .9 [?] years, 3 mos., 27 days. [Fallen and broken and the years in doubt.]
Catharine, daughter of John and Elizabeth Walling, died, July 12, 1775, aged i, 5, 9.
[Stone fallen.]
Elizabeth, daughter of do., died, Sept. 23, 1775, aged 8, 4, 25.
Joel Beddle died, Feb. 2, 1792, aged 68, 9, 14. [He had a son Job, who married Lydia
WalUng.]
Ann, wife of Tho" Roberts and daughter of Joel and Mary Beddle, died, May 20, 1790,
aged 36, 3, 13.
Thomas, son of Tho' and Ann Roberts, died, Aug. 6, 1805, agid 54, 10, 22.
Maria, wife of Joseph Oakley, died, April 3, 1829, aged 26, 3, 17.
There are indications of other graves ; some marked by unlettered headstones. I am
lold that some have been recently removed. — J. E. S.
SCOTS' BURYING GROUND
MARLBORO, N. J.
Alche, wife of William Taylor, died, Jan. 6, 1862, aged 68 yrs., 3 mos., 20 days.
Phebe Snyder, wife of William Hawkins, died, July 28, 1865, aged 64 yrs., ii mos., 14 days.
William Hawkins died, May 20, 1867, aged 70 yrs., 11 mos., 21 days.
Euphemia Freeiser died, March i, 1747-8, aged 21 yrs., 5 mos., 6 days.
John Peacock died, March 31. 1827. in 28th year of his age.
Jane Peacock died, Nov. 24, 1828, m 29th year of her age.
BURYING GROUNDS OF MONMOUTH COUNTY. N. J. 307
Ann, wife of Daniel Peacok, died, Apri' 19, 1825, in 55th year.
Daniel Peacock died, May 3, 1823, in 6ist year.
Margaret Probasco died, June 27, 1844, aged 77 yrs., i mo., i day.
Sarah Probasco died, Aug. 4, 1828, aged 63 yrs., 5 mos., 22 days.
Nelly, wife of Abraham Probasco, died, Sept. 9, 1806, aged 73 yrs., 3 mos., 23 days.
Abraham Pi'obasco died, Nov. 30, 1806, aged 69 yrs. and 7 mos.
Mr. Richard Clark, born, in Scotland, loth Feb., 1663; died. May 16, 1733, aged 70 yrs.
Jonathan, son of Jonathan and Margret Forman, died, May 20, 1758, aged 36 yrs., 6
mos., 7 days.
Elinor, wife of Abraham \^an Dom and daughter of John and Margret Forman, died,
May 22, 1733, aged 20 yrs. and 5 mos.
William, son of Jonathan and Margret Forman, died, Feb. 20, 1729, in 7th year of his age.
Margret Forman, wife of Jonathan, deceased, bom 1693; died, Dec. 21, 1765, aged 72 yrs.
Jonathan Forman, Esq., died, Dec. 28, 1762, aged 74 yrs.
Richard Duell, born Feb. 11, 1788; died Dec. 10, 1831.
Elizabeth, wife of Jeremiah Reeder, who died in June, A. D. 1735, aged about 79 yrs.
William Snyder died, March 15, 1831, aged 68 yrs. and 6 days.
Elizabeth, wiie of above, died, June 8, 1840, aged 73 yrs., 7 mos., 15 days.
Peter H. Smith died, Sept. 25, 1876, aged 85 years, and Mary, his wife, died, June 27, 1819,
in 83rd year.
EUzabeth, wife of Cornelius Pease, died, Feb. 26, 1803, in 65th year.
Cornelius Pease died, Jan. 28, 1811, in 76th year.
Jonathan C. Pease died, March 12, 1840, aged 66 yrs., 3 mos., 17 days.
David Pease died, Oct. 15, 1758, in sgth year.
Samuel Morgan died, July 9, 1862, aged 58 yrs., 11 mos., 24 days.
Catharine Crucks, wife of preceding, died, Nov. 6, 1865, aged 57 yrs., 6 mos., 26 days.
Mary Crooks died, Nov. 10, 1844, aged 75 yrs.
Wilham Redford, who came from North Brittan, A. D. 1682. Died, March i, 1725-6,
aged 84 years.
[On the same stone the following one :]
Margaret, wife of William Redford, came from North Brittan, A. D. 1682. Died, April
17, 1729, aged 84 yrs.
WilHam Crawford, High Sheriff, of Middlesex Co., died, March 22, 1760, in 55th year.
[Ellis' History of Monmouth Co., says he died in his 50th year.]
Samuel Crawford died, July 8, 1748, aged 35 yrs., 3 mos., [and perhaps days. The stone
is scaling].
Charles Hengst died. May 5, 1876, in 27th year.
John O'Harrah died, Sept. 10, 1760, aged 34 yrs., 11 mos., 28 days.
Margaret, daughter of John and Sarah O'Harrah, died, Sept. 3, 1760, aged 5 yrs. and 4^
months.
Hanah, wife of John Amy, died, March 23, 1762, about 53 years of age.
Cornelius Boyce, bom March 19, 1795; died 1843.
John Boice died, Feb. 14, 1805, aged 48 yrs., 3 mos., 6 days.
Jane Boice, wife of preceding, died, March 8, 1849, aged 91 yrs.
Martha, wife of Henry B. Smith, died, April 19, 1845, in 64th y ar.
William Hulsart died, Jan. 27, 1826, aged 35 yrs. and 28 days.
3o8 HISTORICAL MISCELLAXV.
Margaret. (iau-ht(.ri)f William and Jane Ilulseart, died, Feb. i6. 1827, aged 4 yrs. and 9 mos.
Jane Maria, wife of George W. Smith, bom May 13, 1797; died May i, 1872.
Matthias Boice died, July 14, 1858. aged 76 yrs., 6 mos., 16 days.
John M. Boice died, April 2, 1S72, aged 66 yrs., 8 mos., 29 days.
Sarah Quackenbush, w-ife of Richard Boyce, died, Oct. 29, 1852, aged 72 yrs., 1 mo., 20 days.
Catharine Patten, wife of John, died, Feb. 9, 1774, in 59th year of age.
Henry Smyth died, Dec. 5, 1859, aged 54 yrs., 9 mos., 15 days.
Sarah Ann, wife of preceding, died, Feb. 18, 1855, aged 46 yrs., 2 mos., 3 days.
Charles Woolley died, Dec. 5, 1863. aged 45 yrs., 8 mos.. 27 days.
Jacob Quackenbush died, Dec. 29, 1828, aged 84 years.
Experience Quackenbush. wife of John, died, Dec. 27, 1830, aged 93 years.
Mary, wife of Hendrick Snyder, died, Jan. 27, 1826, aged 27 yrs., 10 mos., 9 days.
John, son of John and Mary Quackenbush, died, Sept. 9, 1823, aged 20 yrs., 8 mos., 8 days.
John Quackenbush died, Jan. 15, 1836, aged 69 yrs., 2 mos., 7 days.
[ ?] " " , wife of preceding, died, Feb. i, 1865, aged 92 yrs., 10 mos., 2 days.
Jane Henderson, bom Dec. 27, 1734; died June 18, 1748.
John Henderson died, Jan. i, 1771, in 74th year.
Ann, his wife, died, Oct. 4, 1776, in 65th year.
Michael Henderson died, Aug. 23, 1722.
Jane, his wife, died, Oct. 10, 1722.
Stevens Michael Henderson, their grandson, died, Nov. 27, 1737. aged 9 mos.
[The three preceding on one stone.]
William, son of Archibald Craig, died, Aug. 8, 1726, in his 2nd year.
William, son of Samuel Craig, died, Aug. 28, 1743, in his 3rd year.
Samuel Craige, son of Archibald and Mary, died, Nov. 17, 1 746, aged 38 yrs., 6 mos., 1 4 days.
Archibald Craig. Esq., died, March 6, 1750-51, aged 73 yr-.
Mar>', wife of Archibald Craig, Esq., died, Nov. i, 1752, aged 69 yrs.
Anthony Ward, bom, in Great Brittain; died, Dec. 6, 1746, aged 76 yrs.
Catharine, wife of John Vanderhider, [Vanderhiden?], and daughter of Anthony and
Elizabeth Ward, died, Jan. 10, 1746-7. aged 33 yrs.
Walter Wall died, Feb. 2, 1737-8, aged 47 yrs. [Part under ground — perhaps months
and days.]
Anna, wife of Walter Wall, died, Jan. 19, 1758, aged "62 years and about 4 months."'
Margaret, daughter of Robert and Hannah Van Dusen, died, Feb. 18, 1869, aged 56 yrs.,
2 mos., 12 days.
Hannah, wife of Robert Van Dusen, died, Oct. 7, 1853. aged 62 yrs., 5 mos., 26 days.
RoVx;rt Van Dusen died, Mch. 30, 1862, aged 81 yrs., 6 mos., 5 days.
Susan Caroline, wife of Conover Andrew, died, Apr. 16, 1863, aged 36 yrs., 3 mos., 2 1 days.
Mary Hubbs, bom Aug. 29, 1814; died June i, 1870.
James Hubbs died, June 6, 1866, aged 72 yrs.
Abraham D. Hubs died, Aug. 11, 1866, aged 19 yrs.
Rebecca, wife of Abraham D. \'an Dusen and daughter of Henry and Charity Riddle,
died, June 15, 1858, aged 25 yrs.. 10 mos., 19 days.
Comelius Van Dtisen died, June 26, 1841, aged 10 yrs., <i mos., 20 days.
"Here lies what was mortal of | The Rev. Mr. John Tennent | Nat. Nov. 12, 1707, Obijt
April 23 I 1732. [Upon a flat stone. Also an cnlndnm.l
[Some infants' inscriptions are omitted.]
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 309
The largest and most conspicuous stone in the yard, is today, in part, indecipherable.
The Latin inscription is crudely engraved and the stone itself much worn, making a perfect
transcription impossii)le and the accuracy of the translation a trifle doubtful. It marks the
place of interment of the Rev. John Boyd, and, when the church was yet erect, it probably
stood close to its walls.
^^^ ENTISSIMI DOMIN JOAINNIS
BODII CINERES ECCLESIAE HUJUS CAL
VINI PASTOR HIC DEFODIUXTER ^^^
ibi OPERAM QUAMVIS STERDI SOLIM
CONSUMPTAM NON PERDIDIT
QUI ILEUM PERNOVERUNT ATQ
VIRTUTIBUS INDINTIS ILLO TE
MP ORE DIGNITATEM EJUS EX
PLORAVERUNT LECTOR VESTIG
lA ILLIUS PERSEVERE ET ^^^
E ^* EA TUMPORE SPERO MOR
TEM OBIIT TRIGESSIMO DIE
AUGUSTI MILLESIMO SEP
TEN CENTESIMO OCTAVO
AETATIS SUAE VICESIMO
NONO
"The ashes of the ver>' pious MR. JOHN BOYD, pastor of this church of Calvin, are
here buried, whose labor, although expended on a barren soil, was not lost. They who knew
him well, at the same time prove his worth as rich in virtues. Reader, follow his footsteps,
and I hope thou wilt hereafter be happy. He died August 30, 1708, the 29th year of his age."
[Translation of Rev. Dr. John Hall, in History of the Presbyterian Church, in Trenton, N. J.,
p. 20.]
BRICK CHURCH CHURCH YARD
NEAR MARLBORO, N. J.
Aaron Vanderbilt died, Sept. 5, 1813, aged 78, 5, 13.
Charity, wife of Aaron Vanderbilt, died, Jan. 20, 1831, aged 88.
Jeremiah Vanderbilt died, Feb. 22, 1810, aged 27, o, 18.
Eleanor, wife of Arthur WikofY, died, Mch. 17, 181 1, aged 35, 4, 5.
Arthur Wikoflf, born Aug. ig, 1768; died Oct. 9, 1828.
Euphame, wife of Jacob Tice and daughter of Richard and Sarah Francis, died, Nov.
18, 1784, aged 28 — ^Balance under groixnd.]
Sarah, daughter of John and Sarah Hendricks, died, Feb. 28, 1772, in 29th year.
Sarah, daughter of John and Sarah Hendricks, died, Mch. 15, 1741, aged 12, 3, 20.
John Hendricks, son of John and Sarah Hendricks, died, July 13, 1760, aged 28, 5, i.
Mary, daughter of John and Sarah Hendricks and wife of Thos. Henderson, died, Nov.
5, 1768, aged 24 years — [Balance under ground.]
Elizabeth, wife of John Van Der Belt and daughter of John and Sarah Hendrickson, died,
Aug. 13, 1760, aged 26, i, 13.
Charity, daughter of W" and Charity Hendricks, died, Dec. 23, 1761, aged i yr., 9 mos.
3IO HISTORICAL MISCELLANY.
Sarah, wife of John Hendricks, died, Mch. 31, 1782, aged 80, o, 24.
John Hendricks died, Mch. 5, 1789, aged about 89 yrs.
Gilbert, son of John and Sarah Hendricks, died, Mch. 25, 1785, aged 44, i, 20.
Mary, wife of Abraham Hendricks and daughter of W" and Agnes WikofF, bom Oct. i,
1733; died Feb. 12, 1796.
W"" D. Clayton, bom Oct. 6, 1788; died Nov. 10, 1872.
Mrs. Grace Holmes died, Aug. 23, 1833, aged 70. 5, 29.
Isabel Willson died, Apr. 7, 181 2, aged 74, o, 10.
Jane Prcst, wife of Richard Prest, Jr., died, Nov. 24, 1791, aged 28, i, 8.
Richard Prest, Sr., died, Apr. 29, 1792, aged 51, o, i.
Ginne, wife of Richard Prest, died, Feb. 21, 1788, aged 52, o, 6.
Garret Conover died, about Nov. i, 1812, aged 86, 6, o.
Ann Schenck, his wife, died, Apr. 5, 1803, aged 49, 7, 27.
John Zutphin died, May 13, 1795, aged 61, 5, 29.
Tunis Schenck, husband of Altie Schenck, died, Sept. 3. 1806, aged 36, i, 24.
David Vander%-ecr, son of David and Catharine Vanderveer, died, Jan. 31, 1806, aged 18, 9, 9.
David Vander\-eer died, Mch. 5, 1810, aged 70, 7, 3.
Catharine Vander\'eer, wife of David, died, Nov. 21, 181 1, in 66th yr.
Garrit Van-der-veer died, Jan. 31, 1803, aged 71, 10, 14.
Col. Elias Conover died. May 5, 1820, aged 63 yrs.
Col. John Covenhoven died, Apr. 23, 1803, in 70th yr.
Anne, wife of Col. Elias Conover, died, Nov. 15, 182 1, aged 60 yrs.
Eleanor Covenhoven, wife of Col. John Covenhoven, died, Aug. 26, 1793, aged 61 yrs.
W"" Remsen died, Oct. 10, 1789, aged 36, 9, o.
Agnes Quay, wife of W" Remsen, died, Mch. 3, 1832, aged 74 yrs.
Hendrick Smock died, Mch. 25, 1814, aged 64, 5, o.
Sarah, wife of Hendrick Smock, died. May 25, 1828, aged 70, o, 4.
Peter, son of Albert and Nelly Cowenhoven, died, Oct. i, 1771, aged 51, 11, 20.
Agnes, wife of H Seomla Thomson, died, Jany. — , Anno Domini, 1750-60, aged
51, 6, 3. [Much worn.]
Eleanor, daughter of Oukey and Sarah Lefferson, died, Nov. 20, 1796, aged 18, 10, 11.
Oukey Lefferson died, June 22, 1809, aged 62, 7, 14.
Sarah, wife of Oukey Lefferson, died, Nov. 19, 1802, aged 48, o. 21.
Mary Schenck, wid. of Koert, died, May 17, 1787, "in the eighty"— [Balance under
ground.]
Koert Schenck died, June 2, 1771. in 69th yr.
Garret, son of Koert and Mary Schenck, died. May 22, 1761, in 36th yr.
Mary, daughter of John and Jane Cowenhoven, died, Mch. 31, 1796, aged 8, 8, 12.
John, son of John and Jane Cowenhoven, bom Sept. 25, 1791 [?]; died Apr. 8, 1807.
John Cowenhoven, son of Garret and Eleanor, died. May 11, 1802, aged 41, 11, 18.
Tunis Dennise, son of Denise Denise, Esq., died, Aug. 30, 1803, aged 35 yrs.
Helen, wife of Tunis Denise, died, June 27, 1796, aged 27 yrs.
Benj. Van Klcef died, Oct. 6, 1747, aged 63, 9, 7.
Peter Stynest, son of Benj. and Sarah, died, Jan. 24, 1806, aged 66, 1, 24.
[There an- m.inv modem stones in this yard left uncopied.
BURYING GROUNDS OF MONMOUTH COUNTY, \. J.
Till' BAPTIST BURYING GROUND
FREEHOLD, N. J.
Thomas Taylor, a Revolutionary soldier, died, Sept. 20, 1824, aged 64, 3, 4.
Hannah, his wife, died, Aug. 2, 1852, aged 82, 4, 6.
Rebecca, wife of David Clayton, died, Jan. 27, 1802, aged 76, 6, 15.
Edward Clayton, died, June 17, 1831, aged 88, 6, 26.
Sarah, his wife, died, Feb. 9, 1813, aged 67, 3, i.
John Morford, died, Aug. 5, 181 7, aged 66, 9, 25.
Mary, his wife, died, Oct. 21, 1815, aged 62, 5, 9.
[There are many other inscriptions of recent date in this yard.
3"
W^KOFF'S HILL BURYING GROUND
EAST FREEHOLD, N. J.*
Garret Wykoff
died 2 November 1770
aged 66 years 7 months
and 28 days.
William Wykoflf
died 18 September 1782
aged 75 years.
Anna daughter of
\VilIiam & Agnes Wykoff
died 8 March
in her 68 year.
Catharine Forman
died 2 September 1813
aged 72 years 4 months
and 12 days.
Daniel Barkalow
died 28 June 1795
aged 74 years 6 months
and 2 days.
Peter Antonidcs
died 6 December 1826
aged 53 years 5 months
and 16 days.
Altie wife of Garret Wykoff
died 19 February 1740
aged 34 years, 3 months and 6 days.
Agnes wife of William Wykoff
died 26 July 1777
aged 73 years.
DXB
2 May 1828
S B
4 January —
Ezekiel Forman consort of
Catharine Forman
died 15 September 1828
in his 80"' year.
Derick son of
iniel Barkalow & Lydia Stillwell
died 28 July 1801 aged
25 years 10 months
and 1 7 days.
Mary Lloyd wiie of
Peter Antonides
died 3 March 1836
aged 56 years i month
and 26 days.
*Two copies of the headstones in this graveyard are printed, one my own and one supplied me by a careful copyist, yet with
so many differences that I am constrained to print both. My copy appears on page 317. J. E. S.
3ia
HISTORICAL MISCELLANY.
Hendrick son of
Da\'id and Geertniy
Williamson
died 28 October 1813
aged 64 years 8 months
and 12 days.
Anna daughter of
David & Geertruy Williamson
died 10 May 1824
aged 69 years 3 months
and 8 days.
Ann Lloyd wife of
John Lloyd
died 22 September 1791.
John D. son of
David & Esther Antonides
died 28 July 1830
aged I year i month
9 days.
Sarah daughter of David &
Geertruy Williamson
died 31 January 1849
aged 91 years 8 months
and I day.
Anne wife of
Cornelius A. Conover
died 14 September 1857
aged 27 years and i day.
In memor\' of Captain Jacob Forman
who entered the Merchants' service
at the Port of New York at the
age of 1 4 . He progressed by regular
grades to the command of a
ship remaining in the service 30
years until a few years of his
death which took place 16 June
1 84 1. In his 58'*' year.
BAPTIST CHURCH YARD
HOLMDEL, N. J.
Sarah, wife of Joseph Salter.
" How Lov'd how Valued once avails the not
To whom related or by whom begot
A heap of Dust alone Remains of thee
Tis all thou art and what all shall bee."
" She died a few days after the Berth
of Her first Child, January ye 14, 1757,
in the 23*^ year of her age."
Life Eternity
How how
Short Long.
[Col.] Asher Holmes died, June 20, 1808, aged 68 yrs., 4 mos., 4 days.
Sarah, widow of Asher Holmes, died. Sept. 11, 1830, aged 90 yrs., 5 mos., 20 days.
John W. Holmes, bom Sept. 13, 1776; died, July 19, 1840, aged 63 yrs., 10 mos., 6 days.
Catharine, daughter of Asher and Sarah Holmes, died, July 14. 1848, aged 69 yrs.. 9 mos..
18 days.
Charles H. P.. son of Hendrick P. and Mary Conover. died, Nov. 8. 1863. aged 22 >ts..
4 mos., 15 days.
Mary Holmes, wiie of Hendrick P. Conover. bom Sept. 15. 1794; died Sept. 29, 1844.
Hendrick P. Conover, bom Jan. 17. 1800; died Apr. 13. 1869.
James Holmes. Esq.. died. Friday. Aug. 13. 1762. aged 60 yrs.. 6 mos.. 4 days.
BURYING GROUNDS OF MONMOUTH COUNTY. N. J. 313
John, son of Obadiah and Allice Holmes, died, Sept. 15, 1758, in 45th yr.
Mary, widow of John Holmes, died, Jan. 2, 1811, aged 90 yrs., 5 mos., 15 days.
Obadiah, son of John and Mary Holmes, died, Nov. 10, 1772, aged 17 yrs., 5 mos., 13 days.
Ichabod Ogbom died, Dec. 21, 1841, aged 44 yrs. and 5 days.
Ann Ogbom died, Oct. 16, 1847, aged 69 yrs., 6 mos., 23 days.
Samuel Van Brackle died, Apr. 25, 1830, aged 84 yrs., 7 mos., 2 days.
Ann, wife of Samuel Ogbome, died, Dec. 21, 1831, aged 87 yrs., 7 mos., 13 days.
Samuel Ogbome died, Jan. 3, 1816, aged 75 yrs., 11 mos., 25 days.
Catharine, daughter of John and Margaret Rose, of New York, died June 19, 1804, in
2Sth yr.
William H. Johnston died, Aug. 28, 1863, aged 63 yrs., 5 mos., 18 days.
Catharine A. Cottrell, wife of W"" H. Johnston, died. May 7, 1874, aged 68 yrs., 11 mos.,
8 days.
John, their son, has large stone overturned.
Peter, son of John P. and Mary Johnston, died, June 11, 1828, aged 31 yrs., 4 mos., 4 days.
Daniel Holmes, son of John P. and Mary Johnston, died, Apr. 19, 1831, aged 32 yrs.,
9 mos., 12 days.
John P. Johnston died, Apr. 8, 1838, aged 65 yrs., 4 mos., 6 days.
Mary Holmes, relict of John P. Johnston, died, Oct. 23, 1853, aged 77 yrs. and 3 days.
Leah, wife of John Lockwood and grand-daughter of the late Daniel and Leah Holmes,
died, June 16, 1841, aged 46 yrs., i mo., 11 days.
John Stoutenborough died. May 6, 1839, aged 84 yrs., 9 mos., 5 days.
Catharine, wife of John Stoutenborough and daughter of Daniel and Leah Holmes, died,
May I, 1838, aged 72 yrs., 6 mos., 13 days.
Leah, widow of Daniel Holmes, died, Mch. 15, 1813, in 77th yr.
"William Holmes died, Jan. 30, 1807, aged 28 yrs., 11 mos., 6 days.
Maria Ann, wife of William W. Bennet, died, Feb. 21, 1855, in 42nd yr.
Ann EHza, daughter of Benjamin and Rachel Bennet, died, Nov. 28, 1808, aged 13 yrs.,
10 mos., 19 days.
Augustus Waters, son of Benj. and Rachel Bennet, died, Aug. 22, 1844, aged 51 yrs., i mo.,
13 days. [Stone fallen.]
Rev. Benjamin Bennet, bom, Oct. 31, 1764, in Bucks Co., Pa., ordained pastor, of the ist
Baptist Church of Middletown, July, 1793, and died, Oct. 8, 1840, in 76th year of his age.
Rachel, wife of Rev. Benjamin Bennet, died, May 19, 1852, in 87th yr.
Louisia Maria, daughter of Benjamin and Rachel Bennet, died, i\Iay 29, 1816, aged 15
yrs., 9 mos., 19 days.
Pamela Whitlock died, Mch. 10, 1844, aged 77 yrs., 4 mos., 28 days. [Stone leaning
against a tree.]
Lydia, wife of John Whitlock, bom June 27, 1737; died, Mch. 17, 1832, aged 94 yrs., 8
mos., 18 days. [Ne6 Lydia Bowne.]
314 HISTORICAL MISCELLANY.
In Memory of John \Miitlock, who fell in the
glorious cause of America, in the year of our
Lord 1777, aged 43 yrs. & 8 mos.
with weeping eyes
and moumfuU strain
of thy untimely death complain
O ware I to dispose thy fate
thy Ufe had been of longer date
as he a patriarchs sole possest
O may he with them ever rest
Samuel, son of John and Elizabeth Beers, died, Jan. 29, 1863, aged 38 yrs., 6 mos., 13 days.
[Union soldier?].
John Maston died, Dec. 7, 1855, aged 28 yrs., 6 mos., 2 days.
Sarah Jane, his wife, died. May 5, 1857, aged 21 yrs., 11 mos., 2 days.
[Adjacent, and in front of the above, lies a large marble slab face down.]
Patience, wife of W™ Maines, died, Feb. 16, 1856, in 88th yr.
William Maines died, Dec. 21, 1851, aged 85 yrs., 10 mos., 22 days.
Erected by a sincere & affectionate friend, John Stout, in memor>' of Jerusha T. Masterton,
daughter of David and Mary Sterton, [Sutton?], died, Sept. 27, 1841, aged 20 yrs., 9 mos., 13
days.
Jerusha, wife of John Tice, died, Oct. 24, 1841, in 73rd yr.
John Tice died, Apr. 24, 1845, aged 70 yrs., 9 mos., 4 days.
James Carhart died, Feb. 15, 1844, aged 47 yrs., 11 mos., 20 days.
Margaret, wife of W"" Sutton, died, Jan. 5, 1854, aged 53 yrs., 10 mos., 7 days.
William Sutton died, June 25, 1845, aged 46 yrs., 5 mos., 10 days.
Elenor Lane, wife of Garret W. Wikoff, bom Oct. 30, 1789; died Feb. 9, 1859.
Garret W. WikofI, bom Nov. 29, 1784: died Apr. 18, 1864.
John D. Herbert, bom Nov. 12, 1833; died Feb. 19, 1856.
John Layton died, June 19, 1875, aged 33 yrs., 10 mos., 28 days.
John R. Layton died, June 16, 1856, aged 79 years.
Mary, wife of Jno. R. Layton, died, Apr. 16, 1877, aged 77 yrs., 5 mos., 6 days.
William I. Sickles, son of James and Anna T., died, Aug. ii, 1879, aged 74 yrs., 9 mos.,
4 days.
Michael McCormick died, May 10, 1847, aged 26 yrs. [Stone fallen.]
Owen McCormick died. May i, 1847, aged 27 yrs.
Robert, son of Abraham and Mary Johnson, died, Dec. 17, 1834, aged 15 yrs., 8 mos.,
8 days.
Eleanor, wife of Sylvester M. Tilton and daughter of John S. and Elizabeth Beers, died,
Jan. 6, 1 86 1, aged 27 yrs., 2 mos., 10 days.
Samuel Sparks died, Aug. 3, 1845, aged 35 yrs. and 4 mos.
He was a seamen and for many voyages, 1st officer, from the port of New York. Was
taken sick, in Charleston, S. C, and there suffered the amputation of his right leg. He returned
to the home for Seamen in New York and was sent, for his health, to this section of countr>'.
accompanied by his affectionate wife and lived but sixteen days. He was a patient sufferer
and we have hope that our loss was his etemal gain. He rests from his toils and his bereaved
wife has placed this stone as the last act of love to him who was her earthly protector.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 315
Mary, relict of John C. Johnson, died, April 25, 1852, aged 37 yrs., 4 mos., i day.
John C. Johnson died, Oct. 14, 1845, aged 32 yrs., 7 mos., 6 days.
John S. Beers died, Nov. 3, 1840, aged 50 yrs.
Jerusha Matthews, wife of John S. Beers, died, July 14, 1859, aged 54 yrs., 1 1 mos., 17 days.
John T. Beers died, July 3, 1868, aged 60 yrs. and 4 mos.
Sarah Beers, bom Jan. 17, 1758, died March 28, 1816.
Elizabeth Beers, daughter of Nathan and Sarah, died, Nov. 22, 1789, aged 22 yrs., 7 mos.,
22 days.
James, son of James and Mary Walling, died, Sept. 21, 1799, aged 22 yrs., 5 mos., 5 days.
Mary, wife of James Walling, bom Oct. 25, 1750; died May 10, 1805.
James Walling died, July 17, 1822, in 8ist yr. [Stone broken in half and fallen.]
Ann S., wife of Obadiah Ellison, died, July 8, 1873, aged 76 yrs.
Samuel Beers died, Sept. 29, 1847, aged 84 yrs. and 26 days.
Rebecca, wife of Samuel Beers, died, March 6, 1826, aged 67 yrs., 10 mos., 11 days.
Joseph Beers died, Oct. 24, 1846, aged 71 yrs. and 11 days.
Nancy, wife of Joseph Beers, died, Sept. 29, 1831, aged 40 yrs., i mo., 23 days.
Miss Jane Sanford died, Aug. 6, 1827, aged 21 yrs., 10 mos., 25 days.
Maria Sanford died, Feb. 18, 1825, aged 8 yrs., 10 mos., 28 days.
Joseph Sanford died, Sept. 8, 1836, aged 60 yrs. and 18 days.
Lucy, relict of Jos. Sanford, died, Nov. 20, 1869, in 87th yr.
Thomas Sanford died, in San Francisco, Cal., July i, 1865, aged 37 yrs., 10 mos., 26 days.
Abraham Johnson died, Aug. 8, 1845, aged 72 yrs., 6 mos., 8 days.
Samuel Holmes died, Feb. 14, 1814, aged 77 yrs., 5 mos., 30 days.
Sarah, wife of Samuel Holmes, died, April 27, 1857, aged 82 yrs., 2 mos., 20 days.
Sophia Matilda, daughter of John and Hannah Bray, died, Jan. 23, 1852, aged 16 yrs.,
I mo., 25 days.
John Bray died, Feb. 22, 1845, aged 46 yrs., 11 mos., 17 days.
Mercy, wife of Nicholas Morrell, died, Jan. 18, 1861, aged 68 yrs., 6 mos., 19 days.
Aaron Conover died, Dec. 26, 1858, aged 64 yrs., 8 mos., 26 days.
Susan, wife of Aaron Conover, died, Sept. 28, 1849, aged 56 jts.
William Bray died, March 17, 1861, aged 61 yrs., 3 mos., 15 days.
William L. Pierce, bom Mch. 6, 1822; died Nov. 11, 1861.
Daniel Bray died, July 27, 1841, aged 71 yrs., 6 mos., 10 days.
Sarah, wife of Daniel Bray, died, July 21, 1825, aged 58 yrs., 5 mos., 16 days.
Rachel Bray died, Sept. 21, 1806, aged 16 yrs., 8 mos., 8 days.
Samuel, son of Samuel Bray, died, July 29, 1796, aged 31 yrs. and 8 days.
Samuel Bray died, Aug. 25, 1794, aged 65 yrs., 2 mos., 4 days.
Elizabeth, wife of Wiley C. Thomas, bom Feb. 2, 1797; died Aug. 20, 1847, aged 24 yrs.,
7 mos., 18 days [?].
Rebecca, wife of Samuel Bray, died, Feb. 10, 1810, aged 79 yrs., 10 mos., 24 days.
Rachel, wife of James Bray, died Feb. 20, 1855, aged 80 yrs., 3 mos., 15 days.
James Bray died, Sept. i, 1810, aged 37 yrs., 11 mos., 29 days.
Catharine Winter, daughter of James Bray, died, July 29, 1837, aged 36 30^., 7 mos.,
3 days.
John Sparling, bom Dec. 7, 1815; died Sept. 10, 1868.
3i6 HISTORICAL MISCELLAXY.
Samuel Ogbome, son of James and Rachel Bray, died, Nov. lo, 1802, aged 5 yrs. and 14
days.
John Matson, son of do., died, Nov. 26, 1821, aged i yr., 7 mos., 15 days.
William Harriss died, Nov. i, 1832, aged 20 yrs., 6 mos., 15 days.
Cordelia Lucretia, daughter of W-" and Laura Harriss, died, Apr. 27, 1838, aged 5 yrs.
and 12 days.
Elizabeth, ^v-ife of Samuel O. Bray, died, Apr. 2, 1858, aged 48 yrs. and 20 days.
Samuel O. Bray died, Mch. 27, 1872, aged 69 yrs., 4 mos., 20 days.
Mar}', wife of Stout Holmes, died, Sept. 21, 1831, aged 64 yrs., 11 mns., 18 days.
Stout Holmes died, Jan. 27, 1817, aged 60 yrs. and 8 mos.
Samuel Beers died, March 7, i866, aged 70 yrs., 5 mos., 26 days.
Sarah, wife of Samuel Beers, died. Mch. 29, 1865, aged 75 yrs., 6 mos., 2 days.
Adaline, daughter of Jno. J. and Sarah Ely, bom April 8. 1825; died Oct. 5, 1849.
John J. Ely died, Jan. 11. 1852, aged 73 yrs., 9 mos., 4 days.
Achsah Mount, consort of John J. Ely. died, Oct. 13, 1848, aged 66 yrs., 8 mos., 11 days.
Joshua, son of Jno. and Achsah Ely, died, June 13. 1828. aged 24 yrs., 2 mos., 19 days.
Samuel Holmes died, Feb. 23, 1760, aged 55 yrs., 10 mos., 6 days.
Huldah, widow of Samuel Holmes, died, Sept. 4, 1784, aged 74 yrs., 9 mos., 24 days.
William Wiley, late of New York City, died, Mch. 30, 1768. aged 29 yrs.
His time is come next may be thine
Prepare for it whilst [you] have time
And that thou mayst prepared be
Live unto him that dyd for thee. [Large fallen stone.]
SMOCK BURYING GROUND
NEAR COLT'S NECK, \. J.
Jeremiah Van Devanter, son of Jacob and Sarah, his 1st wife. died. Aug. 26. 1803, ageu
24. o. 15-
— — — — son of nelius and Allis — — — . died, Aug. 12. 18 — . aged 27
— — . [Stone broken and scaled.]
Anne, daughter of George Smock and Sarah, his ist wfe, died, June 9, 1799, aged 8. 9. o.
Sarah, wife of George Smock, died, Mch. 30, 1794, aged 38, 11, 6.
George Smock, Sr., died, June 5. 1836. aged 81, 6, 11.
Margaret, wife of George Smock, died, July 5, 1850, aged 80, i. i.
Margaret S., daughter of Samuel Jones, died, Oct. 13, 1857, aged o, 4, 17.
John R. Smock died, Oct. 18, 1867, aged 69. 4, 9.
Eleanor Smock, his wife, died, Mch. 11, 1864. aged 68, 5, 12.
Ruleff Smock died, Sept. 24, 1835, aged 65, 10. 4. [Stone fallen and broken.]
John Smock, Sr., died, Feb. 26, 1808, aged 81, o, 13.
Elizabeth Conover, his wife, died. May 7, 1812, aged 87. i. 19.
Rhoda, daughter of John Smock, Sr., and Elizabeth C, his wife, died, Apr. 10, 1825,
aged o, 3, 6.
Jane, wife of Henry Smock, died, Dec. 7. 1834, :igcd 67. 9, 26.
Mary Ann Smock, bom Oct. 17. 181 3; died Mch. 18, 1874.
BURVINC. C.F'JOUNDS OF MONMOUTH COUNTY, N. J. 317
Barnes B. Smock died, Sept. 26, 1851, aged 80, 3, 13. [Stone broken.]
Lydia, wife of Barnes B. Smock, — — — . [Stone hadly broken.]
Hendrick Smock died, June 14, 1786, aged 49, 5, 27.
Barnes H. Smock died, Dec. 4, 1818, aged 58, 11, 28.
Elizabeth Smock, wife of Peter S. Smock, died, Sept. 3, 1855, aged 29, i. i.
Sarah, wife of Rulef P. Smock and daughter of Daniel and Rhoda Holmes, died, Oct.
13, i860, aged 31, 9, o.
Peter R. Smock, bom Mch. 2, 1801 ; died Mch. 3, 1870.
Wife, Catharine Hendrickson, born Oct. 8, 1801; died Sept. 9, 1890.
Cornelia Stillwell, wife of W™ R. Smock, died. May 26, 1853, aged 37, 5, 29.
Jane Golden, bom Jan. 8, 1803; died Oct. 25, 1868.
Thos. T. Vanderveer died, Feb. 8, 1876, aged 50.
Peter H. Vanderveer died, Aug. 28, 1881, aged 64, 9^ 11.
Elias Vanderveer died, Jan. 12, 1876, aged 80, 6, 6.
Sarah, his wife, died, Oct. 8, 1858, aged 61, 6, 27.
Deborah HofTmire died, Mch. 30, i860, aged 80 yrs.
[A large number of modem stones in this yard are badly broken. Among others uncopied
are those of the Vanarsdale and Lane families.]
VAN DORN BURYING GROUND
On the road to Hohndel is a fine old house built, in 1753, by Peter Van Dom. (Daniel
P. Van Dom, of Freehold, is his grandson.) It has been occupied by Mr. — Carson
for seventeen years, (now 1894), and previously by Elisha Holmes. In the extension, flank-
ing either side of the stone stairway to the cellar, is a gravestone. One is indecipherable;'
the other reads:
Issac, son of Jacob and Mary Van Dom, died, Oct. 5, 1749, aged 10, 3, 11.
WIKOFF BURYING GROUND
FREEHOLD, N. J.
This plot is situated on the turnpike about two miles North of Freehold.
Anne, daughter of W™ and Agnefs Wikofif, died, March 8th, 1803, in 68th yr.
William WikofT died, Sept., 1782, aged 75 yrs.
Agness Wikoff, wife of William WikofT, died, July 26, 1777, aged 73 yrs.
Catharine Forman died, Sept. 2, 1818, aged 72 yrs., 4 mos., 12 days.
Ezekiel Forman, consort of Catharine Forman, died, Dec. 15, 1828, in 80th yr.
" In memory of Capt. Jacob Forman, who entered the Merchants' service, at the age of
14, at the Port of New York. He progressed by regular grades to the command of a ship,
remaining in the service 30 years, until a few years of his death, which took place June 16,
1 84 1, in the 58"' year of his age."
"Here lies ye Body of Anne, wife of Comelius Covenhoven, who departed this life the
fourteenth of September, Annoq Domini 1757," aged twenty years & one day.
3iS HISTORICAL MISCELLANY.
Mar. 24, 1748. Gearche Sutphin — [Cut on a field stone.]
Agness Wikoff, daughter of William and Agnefs WikofT, died, Oct. 29, 1795, aged 52 yxs.
Anna, daughter of David and Geartey WiUiamson, died, May 10, 1824, aged 69 yrs.,
3 mos., 18 days.
Sarah Williamson, daughter of David and Geartey Williamson, died, Jan. 31st, 1849,
aged 91 yrs., 8 mos., i day.
Peter Antonides died, December 6. 1828, aged 53 yrs., 5 mos., 16 days.
Daniel Barcalow died, June the 28th, 1795, aged 74 yrs., 6 mos., 2 days.
Hendrick, son of David and Geartey WiUiamson, died, Oct. 28, 1843, aged 64 yrs., 8 mos.,
12 days.
Mary Lloyd, wiie of Peter Antonides, died, Mch. 3, 1836, aged 56 yrs., ir mos., 26 days.
Ann, wife of John Lloyd, died, Sept. 22, 1791.
Derrick Barcalow, son of Daniel, died, July 28, 1801, aged 25 yrs., 10 mos., 17 days.
Garret Wikoflf died, Nov. 2, 1770, aged 66 yrs., 7 mos., 28 days.
Aeltie, wife of Garret Wikoflf, died, Feb. 19, 1740, aged 34 yrs.. 3 mos., 26 days.
[Infants' inscriptions have generally been omitted.]
KERR BURYING GROUND
FREEHOLD, N. J.
On the summit of a hill, about three large fields distant from Tennent church, in a dense
woods, is a small graveyard containing three stones.
Margaret, wife of Jo — — — Ker, died, Dec. 20, 1745, aged 33, 6, 22.
.Margret, wife of W — — — — Ker, died, Oct. i, 1734, in 73rd yr.
Walter Ker died, June 10, 1748, in 92nd year; verse follows.
RHEA BURYING GROUND
FREEHOLD, N. J.
This plot is situated in the middle of an apple orchard, without fence, and rapidly going
to decay. It is near Freehold, on the Demarest D. Denise farm, (July, 1894), reached by
the Manalapan turnpike, and also by the turnpike turning off at the Catholic Cemetery.
David Rhea died, May 15, 1761, aged 64 yrs., 2 mos., o days.
Robert Rhea, died Jan. 18, 1720.
Janet Rhea died, Jan. 15, 1761, aged about 93 yrs. [Broken and fallen.]
Jonathan Rhea died, May 23, 1767, aged 50 [and odd years], 9 mos., i day. [Badly broken
into fragments. "May 23, 1770, aged 63," says Ellis, in his History of Monmouth County, but
I am sure he is wrong.]
Ann Rhea, daughter of Jonathan and Lydia, died, aged 5 mos. [No date.]
Margaret, daughter of Robert and Mary Rhea, died, Nov. 10. 1747, aged i yr., 3 mos.,
17 days.
Da\'id, son of Robert and Mary Rhea, died, Aug. 11. 1752, aged 3 yrs., 11 mos.. 25 days.
Margaret, daughter of Robert and Mary Rhea, died, Aug. 16, 1752, aged i >t., 6 mos., 7 days.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 31Q
TENNENT CHURCH YARD
FREEHOLD, N. J.
There are in the vicinity of a thousand tombstones in Tennent Churchyard, from which
the following epitaphs have been copied. Of necessity many had to be omitted. Among
them, are stones commemorating the famihes of Gulick, Combs, Robinson, Gordon, Camp-
bell, Jewell, Boyd, Appleton, Mount, Rue, Thompson, Johnson, Van Hom, Du Bois, Schenck,
Anderson, Ten Eyck, WoodhuU, Clayton, Martin, Lewis, Pittinger, Cook, Baird, Wikoff, Van
Schoik, Dey, Ely, Perrine, Boice, McChesney, McElvaine, Herbert, Scobey, Craig, Stephenson,
Preston, Church, Hays, Antonides, Cassler, Snyder, Nevius, Low, Tyson, Hedden, Secor,
Errickson, Suydam, Sutphen, Voorhees, White, Laird, Magee, Van Cleaf, WooUey, Conover,
Newell, Reid, Quackenbush and many others.
George Walker died, Jan. 2, 1791, in 67th yr.
[On same stone] :
Priscilla, consort of George Walker, died, Jan. 26, 181 3, in 84th yr.
Miss Lydia Walker died, Feb. 19, 1833, in 69th yr.
Elizabeth, daughter of George and Priscilla Walker, died, June 3,1767, aged about 9 months.
Thomas Marshall, son of John B. and Hope B. Forman, died, Dec. 5, 18 16, aged 2 yrs.,
8 mos., o days.
Mary Ann, daughter of John B. and Hope B. Forman, born Apr. 23, 181 2 ; died Oct. 8, 1884.
John B. Forman died, Mch. 23, 1853, aged 66, 8, 16.
Hope B. Forman, wife of John B. Forman and daughter of Dr. Thomas and Rachel Hen-
derson, died, Apr. 15, 1823, aged 36 yrs.
Dr. Samuel Forman died, Dec. 11, 1845, in 82nd yr.
Anne, wife of David Forman, died, Sept. 9, 1798, in 63rd yr.
Daniel, son of David and Ann Forman, died, Sept. 8, 1772, aged 3, 4, 18.
Ann Forman, wife of Dr. Samuel Forman, died, Apr. 27, 1793, in 26th yr.
Sarah, wife of Dr. Samuel Forman, died, Aug. 24, 1837, in 72nd yr.
Ezekiel, son of Walter and Arme Ker, of Freehold, died, Jan. 11, 1762, aged 3, 10, o.
Elizabeth, daughter of Samuel and Catharine Ker, died, Dec. 31, 1755, in 21st yr. ; "of
an unstand [unstained] character."
Samuel, son of Samuel and Catharine Ker, died, Nov. 18, 1763, aged about 23 yrs.
Anna Henderson, daughter of Dr. Thomas and Rachel Henderson, died, Feb. 15, 1843,
aged 62 yrs.
Jane, daughter of Thomas and Rachel Henderson, died, Oct. 23, 1804, aged 20 yrs.
Dr. Thomas Henderson died, Dec. 15, 1824. aged 81.
"He served his country and his state faithfully, was honoured and beloved. He died
" in the hope of a better life through the merits of the Redeemer." [Large elevated fiat stone.]
On same stone: Rachel, his wife, bom Sept., 1751, [No other date]; died, Aug. 22, 1840,
aged 89 yrs.
William Wikoff Woodhull, son of John T. WoodhuU, M.D., died, June 16, 1813, aged
6 mos. and 6 days.
John Woodhull, son of Dr. John T. Woodhull and Ann Woodhull, died, Sept. 13, 1822.
aged 3, 6, o.
Sarah Wikoff Woodhull, daughter of Dr. John T. Woodhull and Ann Woodhull, died,
Jan. 16, 1 83 1, aged 9 months.
^,o HISTORICAL MISCELLANY.
Joseph Morford died, Aug. 20. 1765. aged 27. 8. 5. [Histon- of Old Tennent says:
"died 1760."]
William Henderson died, Mch. 21, 1808, aged 43 years.
Peter Gordon died, Apr. 25, 1770, aged 66, 1 1, 18. ["April 21," says History of Old Tennent.]
Jane, wife of Daniel Williams, died, Mch. 26, 1818, in 70th yr.
Daniel Williams died, Mch. 12, 183 1, aged 62 yrs.
Capt. John Henderson died, Nov. 20, 1815, aged 74 yrs.
Jane, wife of John Henderson, died, Sept. 3, 1823, aged 83 yrs.
Alee, wife of Legersmith, died, Jan. 14, 1759, in 39th yr.
Mary, vdie of Coenrad Hendricks and daughter of Daniel, [David?], and EUzabeth Eng-
lish, died,' Oct. 26, 1762. aged 26, o. 3.
James Mattison, son of Aaron and Elizabeth, died, Oct. 15, 1746, m 19th yr.
John Mattison, son of Aaron and Elizabeth Mattison, died, Oct. 27, 1744. in 23rd yr.
Old stone, top gone: — — — — "seven hundred & — — — two in the 82nd
year of h — age."
Elizabeth, wife of Aaron Mattison, died, Feb. 3, 1773, m 91st yr.
Hugh McFerran died, Mch. 7, 1769, aged about 80 yrs.
Abigail, wife of Joseph Vanhom, died, Apr. 11, 181 3, aged 40.
Mary, wife of John Cowenhoven, died, Nov. 14, 1826, in 86th yr.
John Cowenhoven died, Nov. 3, 1824, in 79th yr.
WiUiam Cowenhoven died, Aug. 12, 1852, aged 78, i, 20.
Jane, relict of W"" Cowenhoven, died, Jan. 16, 1858, aged 83, 8, 17.
John Cowenhoven died, Oct. 3, 1804, in 20th yr.
Joseph L. Cowenhoven, an elder of this church, died, Apr. 3, 1853, aged 71, 2, 17.
Gertrude, his wife, died, Jan. 19, 1853, aged 75, 6, o.
Abigail, wife of Henry Ferine, died, Oct. 22, 1803, in 68th yr.
Henr>','son of Henry and Abigail Ferine, died, Feb. 20, 1774. aged 5 months.
Lewis Ferine died, July 23, 1804, in 46th yr.
Mary, his wife, died, Mch. 25, 1804, in 45th yr.
Joseph Johnston died, in Feb., [No other date], 1791, aged 21, 10, o.
Gen. Lewis Gordon died, July 3, 1841, aged 75, 5, 6.
Ezekiel Gordon died, Feb. 7, 1830, aged 75, 6, 4.
Mary, his wife, died, July 7. 1832, aged 75, 8, 10.
John Campbell, son of John and Rachel Campbell, died, Mch. 10, 1783, aged 32 years and
7 weeks. ["Mch. 30,"' says History of Old Tennent.]
William Campbell, bom Jan. 20, 1765; died 1847.
Margaret Cook, his \^^fe, died. May 15, 1838, aged 67, 6, 15.
Thomas, son of W™ and Margaret Campbell, died, Nov. 8, 1829. aged 34, 9, 2^.
Rachel Combs died, Aug. 10, 1777, in 1 6th yr.
Campbell Combs died, July 6. 1778, in 22nd yr.
Esther Combs died, Mch. 20, 1 796, in 33rd yr.
Solomon Combs died, Aug. 21, 1805. in 39th yr.
Dr. James English died, Dec. 30, 1816, aged 59. 6, 15.
Also on same stone :
Hannah, his wife, died, Mav 11. 1842. aged 77, o, 13. [Large elevated flat stone.]
BURVIXC. C.kOUN'DS ()!• MONMOUTH COUXTY, X. J. 321
Dr. James Enf,'lish. son of Dr. James and Hannah English, died, May 7, 1834, aged 41,
8, 17. [Large elevated flat stone.]
Martha, wife of Thomas Combs, died, Aug. 28, 1804, in 72ml yr.
Thomas Combs died, Dec. 22, 1819, aged 87, 4, 20.
Gen. Rei Baird died, Sept. i, 1835, aged 37, 3, 22.
Capt. David Baird died, Dec. 25, 1839, aged 85, 5, 9.
Lydia, wife of David Baird, died, Feb. 15, 1791, aged 36 yrs
Mary Baird, wife of Capt. David Baird, died, June 22, 1840, aged 68, 10, o.
Jane, wife of James Gordon, died, Jan. 12, 1831, aged 61, 10, o.
Dr. David Combs died, Jan. 11, 1795, aged 21, 8, o.
Lydia, relict of Jacob Davidson, died, Oct. 14, 1836, aged 74, 9, 16.
[Scaled old brownstone.] " In memory — — — — — Re — — — B —
Combs" — — _____
Joseph Combs died, June 30, 1834, aged 92, 7, 6.
"Affectionate in his family, kind and affable to all, respected & beloved. He was for
"many years an humble and consistent member of this church; lived the life and died the
"death of a christian."
Lydia, wife of Joseph Combs, died, Sept. 25, 1836, aged 79, 7, 19.
The dust of Lydia, wife of Maj. W™ Hampton, died, July 13, 1827, aged 68 yrs.
William Hampton died. May 10, 1841, aged 73, 8, 5.
Rachel Hampton died, Feb. 12, 1848, aged 54, 6, 23.
John Reid died. May 2, 1843, aged 88, 7, o.
Margaret, his wife, died. May 26, 1834, in 83rd yr.
Joseph, son of John and Margaret Reid, died, Oct. 10, 1828, aged 41, o, 10.
Nancy, wife of Joseph L Reid, died, Aug. 17, 1855, in 73rd yr.
Catharine M. Polhemus, wife of Samuel C. Bowne, died, Feb. 3, 1865, aged 32, 2, 10.
Richard T. Forman died, Nov. i, 1857, aged 59, 8, o.
Elizabeth B., his wife, born July 9, 1808; died Aug. i, 1834.
Joseph D. Bown, born Sept. 20, 1813; died June 5, 1877.
Mary E. Bowne died, Dec. 29, 1857, aged 50, 2, 17.
John Conover Forman, born Oct. 5, 1800; died Aug. 30, 1882.
Tunis Augustus Forman, only and beloved son of John C. and Alice Forman, bom May
10, 1829; died Apr. 16, 1861.
Mary Elizabeth Forman, daughter of John C. and Alice Forman, born Jan. 16, 1833;
died May 19, 1858.
Robert English died, Apr. 25, 1768, aged 59, 6, 17. ["in his 40"^ year," says History
of Old Tennent.]
Joseph Reid died, Sept. 21, 1826, in 59th yr.
Margaret, his wife, died, June 21, 1857, aged 86, 8, 27.
Daniel, son of John and Jane Craig, died, Nov. 2, 1805, aged 31, 6, o.
A son, of Robert and Jane Enghsh, died, Feb. 25, 1764, aged 12 hrs.
John Craig, of Freehold, bom Oct. 25, 1771; died, Aug. 7, 1838, aged 66, 9, 13.
Charlotte, wife of Dr. Geo. W. Campbell and daughter of John and Jane Craig, died, July
4, 1794, aged 24. II. 28.
Jane English, daughter of David and Jane, died, May 26, 1791, aged 35, 7, o.
322 HISTORICAL MISCELLANY.
Da\-id. son of David and Jane English, died, Feb. 15, 1784, aged 23, 5. o. ["died 1782,'*
says Histor}' of Old Tenncnt.]
Henry Robinson, son of James, died, Apr. 3. 1768, aged 26, 9, 27.
Da\-id English died, Sept. 13, 1762, in 36th vr. [" Da\nd English, Jr.," says History of
Old Tcnnent.]
James Robinson died, Jan. 22, 1773. aged 73, 4, o. "Bom in Belfast, in the north of
Ireland."
Charity, wife of James Robinson, died, Apr. 2^, 1762, aged 57, 2, i.
John Craig, bom, in Scotland, 1733. Emigrated to United States, in 1753; died, July u,
1821, act. 88.
Jane, his widow, died, June 5, 1807, aged 73, 4, o.
Eunice, wife of Barnes H. Smock, died, Sept. 23, 1830, aged 85, 11, 16.
James Robinson English, Esq., died. May 14, 1815, aged 52, 2, 21.
Ellen, wife of Samuel E. Forman, and daughter of Jonathan T. and Matilda Forman, died,
Aug. 13, 1852, aged 23, i, 16.
Peter Forman, Esq., died, Sept. 8, 1785, aged 66, 8, 10.
Eleanor, wife of Peter Forman, Esq., died, Nov. 6, 1771, aged 51, i, 13.
W"" McKnight died, Oct. 21, 1761, aged about 45.
Margaret, daughter of Peter and Eleanor Forman, died, July 8, 176- [5 or 7] [Scaled.]
Aged 24, I, 22.
Dr. David Forman, son of Jonathan and Hope, died, Dec. 26, 1826, aged 34 yrs.
Mar>' Ann, daughter of Jonathan and Hope Forman, died, Feb. 4, 18 10, in 26th yr.
Peter, son of Peter and Elinor Forman, died, Sept. 8, 1770, aged 15 yrs. — [mos. and days
under ground.]
Dr. David Forman, son of Dr. Samuel and Sarah Forman, died, Feb. 23, 1826, in 30th yr.
Samuel T. Randolph died, Aug. 28, 1845, in i6th yr., and "5 weeks after his valedictory
at Rutgers College."
Ann, wife of Joseph T. Randolph and daughter of Dr. Samuel and Sarah Forman, died,
June 5, 1836, in 28th yr.
Jonathan Forman, Esq., died, Jan. 29, 1803, in 45th yr.
" In the midst of his days and active usefulness, adomed with virtues and enriched with
" grace, was he removed into the rest which remaincth for the people of God. What the eternal
"acts, is right." [Large elevated flat stone.]
[On the same stone] :
Hope, widow of Jonathan Forman, Esq., died, May 11, 1806, in 47th yr.
Joseph McKnight died. May 11, 1807, aged 52 yrs. — [Next to Wm. McKnight.]
Jonathan T. Forman, bom Mch. 27, 1804; died July 7, 1873.
Matilda Scudder, his wife, bom Nov. 5, 1806; died Feb. 21, 1877.
Tunis Forman died, June 13, 1837, aged 75, 11, 8.
Eleanor C, his wife, died, Feb. 12, 1835, aged 56, 11, o.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J 323
— Here lies —
the mortal Part of
Gilbert Tennent ["Jr.," says History of Old Tennent.]
In the practice of Physick
he was
Successful and beloved
Young, Gay and in the highest Bloom of life
Death found him
Hopefully in the Lord
But, O Reader
had you heard his last Testimony
you would have been convinced
of the extreme Madness
of delaying Repentance
Natus April, 1742
Obiit Mch. 6, 1770.
William P. Covenhoven died. May 3, 1777, in 74th yr-
Mary, wife of W™ P. Covenhoven, died, Jan. 30, 1777, in 70th yr.
Altia, wife of W'" P. Conover, died, Mch. 4, 1813, in 69th yr.
William P. Conover died, Feb. 13, 1823, in 79th yr.
Theodorus Conover died, Dec. 10, 1825, in 92nd yr.
Catharine, daughter of W™ and Catharine Tennent, died, Aug. 31, 1747, aged 4 yrs. —
"also a brother & 2 sisters."
James Anderson died, Sept. 15, 1766, in 27th yr.
Jane, daughter of Andrew and Jane Brannan, died, Sept. 6, 1766, aged 9, o, 14.
Jane, wife of Andrew Brannan and daughter of Michael and Mary Sweetman, died, Sept.
I. 1757. aged 24, I, 29.
Michael Sweetman died, Aug. 28, 1766, aged 67 yrs.
" He was industrius & generous
"And a true & faithful friend
"A blessing attended his labors
"Which unto his heirs did descend"
Mary, wife of Michael Sweetman, died, Aug. 14, 1771, aged 66 yrs.
" Honorably descended
of an Ancient family in north Britain
He gave up Worldly Prospects
to avoid sin
of zeal for God, publick Spirit
and every social virtue
an eminent example
of the Church of this place
a Main Pillar
To Promote Religion
He laboured much
His studious mind at length became
A Prey to Melanchoh-
under which Obiit Apr. 15
A. D. 1769 Aetatis 68
Robert Gumming"
: Large elevated flat stone.]
324 HISTORICAL MISCELLANY.
Kenneth Anderson, who was bom on the i8th day of May, 1710, O. S., and died, on the
1 8th day of March, 1806, in the 96th year of his age.
"Temperance, justice, benevolence, and piety were his virtues, the best insurance of
"long life here, and endless felicity beyond the grave." [Large elevated flat stone.]
Nathaniel Scudder, who fell in the defense of his country, Oct. the i6th, 1781, aged 48
years, and of his wife, Isabella, who died, Dec. 24, 1782, aged 45 years. [Large elevated flat
stone.]
Joseph Forman and Elizabeth, his wife. Elizabeth died, Oct. 15, i 774, aged 64 yrs. Joseph
died. July 14, "next following," aged 71 yrs.
"Of this couple it may justly be remarked that their reliance on God through Christ,
"enabled them not only to bear up against the many difficulties incident to human nature,
"but to meet death with that fortitude and cheerfulness which is truly characteristic of
"christians — [verse follows.] [Large elevated flat stone.]
Mrs. Sarah Marsh Forman, wife of W"' Gordon Forman, Esq., died, Jan. 18, 1799, aged
26 yrs.
"The young and sunny christian who was rich in faith & ripe for heaven." [Large ele-
vated flat stone.]
Kenneth Anderson, bom June 8, 1742; died, Sept. 15, 1820, in 79th yr.
Ruth, his wife, bom Oct. 27, 1745; died, Oct. 31, 1826, in 82nd yr. [Large slab — fallen.]
"The last enemy that shall be destroyed is death." Beneath this stone arc interred the
bodies of John Anderson, Esq., and Sarah, his wife. The latter died, Aug. 10, 1787, aged 82
years. The former, on the 19th July, 1793, in 90th year. [Large elevated flat stone.]
Elizabeth Anderson died, June 14, 1804, in 67th yr.
Rev. John Woodhull died, Nov. 22, 1824, aged 80 yrs.
"An able faithful and beloved minister of Jesus Christ. He preached the gospel 56 years-
" He was settled first in Leacock, in Penn., and in 1779, removed to this congregation, which
"he ser%'ed as pastor with great diligence and success for 45 years. Eminent as an instructor
" of youth, zealous for the glory of God fervent & active in the discharge of all public & pri-
"vate duties, the labors of a long life have ended in a large reward."
On the side of monument: Mrs. Sarah Woodhull, his wife, died, Oct. 12, 1827. aged 77 yrs.
\V"' Henry Woodhull, son of the Rev. Dr. and Sarah, died, Sept. 6, 1 798, in 20th yr. [Large
elevated flat stone.]
Nathaniel Scudder died, Feb. 10, 1797, aged 2, 8, o.
Nancy Scudder died, Mch. 20, 1801, aged 5, 6, o.
"The repose of Joseph Scudder": died, Mch. 5, 1843, in 82nd yr. On same stone: — Man,'
Johnston, his wife, died. Dec. 21. 1858. in 90th yr.
Maria Scudder died, Feb. 27, 1880, in 85th yr.
Joseph Scudder. Jr., son of Joseph and Maria, bom July -^7, 1801; died. Oct. i, 1826, in
26th yr.
Louisa Scudder. daughter of Joseph and Maria, bom July 20, 1797; died. Sept. 28, 1826,
in 30th yr.
Rev. Robert Roy died. Mch. 15, 1832, in 40th vr.
On the side of the monument: Sarah, wife of Rev. Robt. Roy. died. Apr. 1, 1858, in 67th yr.
John Lloyd, Esq., died. Oct. 14. 1784. aged 61, 3, 21.
Michael Johnston died, Sept. 9. 1785, aged 65, g, o.
Euphame. wife of Michael Johnston and daughter of W" and Jane Watson, died, May
£. :77o. 'iged 47 ^ 1 f" T" <•■ vear," says History of Old Tennent]
HURVIXC. (-.ROUNDS OF MOX.MOUTII COUNTY. X. J. 325
Rcbckah, wife of Vanhook Deboy, [DebowJ, died, June 19, 1761, aged 26, 5, 3.
Fretlrick Debtmgh died, Dec. 14, 1757, aged 71, 3, o. ["Dec. iq," says History of OH
Tennent.]
John Covenhoven died, Dec. 24, 181 1, aged 71, 10, 18.
Jane, his wife, died, Aug. 14, 1798, aged 49, 6, 21. ["wife of Jno. P. Covenhoven," says
History of Old Tennent.]
Matthias Mount died, [No other date], 1822, aged 74, o, 24.
Sarah Dick died. May 3, 1765, aged 63 yrs. [" 1763," says History of Okl Tennent.]
John Van Deripe died, Feb. 17, 1813, aged 29, 9, 14.
John Craig died, Sept. 25, 1793, in 73rd yr. ["1783," says History of Old Tennent.]
Jane, his wife, died, June 25, 1824, aged 90, i, 21.
Archibald Craig died, Aug. i, 1777, in 24th yr.
Samuel Craig died, July 6, 1777, in 26th yr.
John Trout died, 26 Mch., 1768, in 68th yr.
William Cole died, Feb. 4, 1809, in 8ist yr.
Jacob Cole died. May 5, 1804, aged 60 yrs.
Martha Van Schoik, wife of Benjamin Van Schoik, and daughter of Matthias and Ann
Rue, died, June 4, 1791, aged 20, 2, — [days under ground.]
Jonathan Clayton died, Dec. 27, 1822, aged 70, o, 28.
Mary, his wife, died, Aug. 8, 1817, aged 58, 11, 17.
David Baird died, June 20, 1801, aged 90 yrs.
Sarah, his \viie, died, May i, 1810, aged 95, o, 15.
Phebe, wife of John Baird, died, June 3, 1817, aged 68, i, 20.
John Baird died, Oct. 26, 1834, aged 84 yrs.
Elijah Combs died, Oct. 24, 1830, in 56th yr.
Rebecca, his widow, died, Aug. 15, 1842, in 62nd yr.
Peter Johnson, in 94th year of his age. [A Revolutionary soldier.]
Sarah, wife of W" Hugan, [Huggen], died, Oct. 3, 1753, aged 47 yrs; "& also a daughter."
["Dec. 3," says History of Old Tennent.]
Elizabeth, daughter of W'" and EHzabeth Hugan, died, Sept. 14, 1763, aged 5, 3, 20.
Margaret, wife of Jonathan R. Gordon, died, Feb. 28, 1792, in 66th yr.
Jonathan Rhea Gordon died, Aug. i, 1800, in 83rd yr.
Derick Sutfin died, June 27, 1796, in 84th yr.
Mary, his wife, died, Sept. 11, 1794, in 73rd yr.
Phebe, daughter of Derick and Mary Sutfin, died, Aug. 5, 1777, in 24th yr.
Sally, daughter of Joseph and Rhoda Sutfin, died, July 22, 1802, aged 13, 7, o.
Lydia Sutfin, wife of David, died, Nov. 28, 1815, aged 56, 10, 18.
John Sutfin died, July 27, 1823, in 68th yr.
Eleanor Hankinson, bom, Mch. 12, 1738; died July 19, 1802.
Elizabeth, widow of James Herbert, Esq., died, Oct. 30, 1813, aged 72, 9, 9.
James Herbert, Esq., bom Dec. 20, 1744; died, Nov. 7, 1814, aged 69, 11, 13.
Catharine, daughter of Jacob and Sarah WikofT, died, Dec. 21, 1789, aged 25 years. [" 1782,"
says History of Old Tennent.]
Sarah, daughter of Jacob and Sarah Wikoff, died, June 2, 1782, aged 17 yrs.
Mary, daughter of Jacob and SaraJi Wikoff. died. May 17. 1781, aged 22 \ts.
326 HISTORICAL MISCELLANY.
Rhodah, daughter of Jacob and Sarah Wikoflf, died, Apr. 12, 1783, aged 22 yrs.
[A broken stone]:
She was
in the bloom of youth
from the most flattering prom
were within the space of 3 years
and 3 months conducted into this sad row of graves
" Kind reader look on us and say
"Canst thou be wise & yet delay
" Hark, hark from these cold beds of clay
"We say "prepare to follow us."
Sarah WikofT, wfe of Jacob, died, Aug. 25, 1796, aged 64 yrs.
Sarah, daughter of Peter and Anna Wikoff, died, Aug. 31, 1784, aged 3 wks.
Ehsa, daughter of Moses and Kitty Laird, died, Aug. 31, 1794. aged 21, 7, 2.
John S. Rankin, son of Geo. and Lydia, died. May 5, 1837, aged 26, 5, o.
Lydia, wife of Geo. Rankin, died, Jan. 24, 1841, aged 64, 7, 12.
Caty, daughter of W"" and Fransinkey Forman, died, Oct. 28, 1788, aged i, 8, 14.
Francinkey Forman, wife of W™, died, June 19, 181 5, aged 56, 4, 5.
William Forman died, Jan. 21, 1823, aged 71, 5, 5.
Helena Vanderveer, wife of Tunis and daughter of Peter and Elleanor Forman, died, Aug.
23, 1784, aged 25, o, 25.
Jonathan Forman, son of Peter and Ellenor, died. Mch. 20, 1784, aged 37, 2, 19. [Stone
badly broken.]
William, son of W" P. Covenhoven and Aeltie, his wife, died, Apr. 26, 1813, in 36th )T.
John L. Vanderv'eer, eldest son of Ruleph and Eleanor, died. May 19, 1854, aged 66, 6, 13.
Catharine, daughter of Ruleph and Eleanor Vanderveer, died, Nov. 20, 1808, aged 14, 6. 21.
Rulaff Vander\-eer died, Sept. 13, 1801, aged 36, 4, 24.
Eleanor, consort of Enoch Coward, died, Feb. 5, 1830, aged 61, 2, 16.
George Rankin died, Apr. 11, 1850, aged 68 yrs.
Moses Laird died [sic], 1798, in 62nd yr.
Catharine, his wife, died, Xov. 12, 1829, aged 93, 10, 12.
Jacob Wikoff died, Mch. 5, 1812, in 82nd yr.
Margaret Wikoff died, Feb. 26, 181 1, in 70th yr.
Col. W™ Wikoff died. May 8, 1824, in 71st yr.
[On the same stone, elevated and flat]:
Mrs. Hannah S. Wikoff, wife of Col. W-" Wikoff and daughter of Hon. Nathaniel Scudder,
died. Dec. 9, 1834, in 72nd yr.
W™ Tone died. May 13, 181 5. aged 59, 8. 24.
Naomy. wife of W™ Toan and daughter of Derick and Mar\- Sutfin, died, Oct. i, 1803.
in 46th yr.
James Hankinson died, Nov. 15, 1813, aged 50, 10, o.
Sarah, wife of James Hankinson, died Mch. 24, 1808. [No age given.]
Nancy Dunham Hankinson, daughter of James and Sarah, died, Sept. 5, 1791, aged o, 4. 5.
Kenneth Hankinson died, Mch. 31, 1827, aged 55, 8, 17 ; and also his wife, Catharine Bowne.
died. Feb. 8, 1853. aged 73. 7. 23.
Mary D. Hankinson. daughter of James and Sarah, bom Mch. 4, 1802 ; died Oct. 6. 1872.
BURYING GROUNDS OP MONMOUTH COUNTY, N. J. 327
Elisha Walton died, Jan. iS, 1813, aged 66, 4, 25.
Mary, his wife, died, Feb. 25, 1825, aged 75, 11, 10.
Sarah, wife of Thos. Walton, died, Mch. 8, 1845, aged 63, 6, 25.
Thomas Walton died, Jan. 23, 1857, aged 73, 11, 25.
Jolni Rue, son of John and Mary Rue, died, Oct. 24, 1820, aged 34, 9, 19.
Abigail Wetherill, daughter of John and Sarah Rue, died, Dec. 4, 1816, aged — Sdays, .
Matthew Ferine died [sic], 1809, in 39th yr.
.Matthew, son of John and Mary Rue, died, Sept. 20, 1807, aged 16, 6, 27.
Catharine, wife of Matthew Ferine, died, Oct. 8, 1805, aged 29, 6, 20.
[On the same stone:]
Peter, son of Catharine and Matthew Ferine, died, Oct. 10, 1805, aged i, 2, 23.
William Lawrence, son of Simon A. and Mary F. Reid, died, Oct. 31. 1836, aged 16, i, 23.
Mary P.. wife of Simon A. Reed, died. May 6, 1837, aged 42, i, 27.
Simon A. Reid died, Mch. 14, 1850, aged 57, 2, o.
Duncan Macfarlane died, Dec. 6, 1866, aged 83, 4, 27.
Rebecca M. Clayton, wife of Simon A. Reid, bom Feb. 8, 181 1; died Mch. 6, 1873.
John Anderson died. July 4, 1843, aged 88, 4, 16. [A Revolutionary soldier.]
^Iartha, his wife, died, Nov. 3, 1840, in 90th yr.
Eleanor C, wife of John L. Walling, died, Aug. 31, 1857, aged 44. 4, 12.
Samuel H. Stillwell died, Aug. 18, 1868, aged 67, 11, 9.
Charlotte, his wife, died, Jan. 19, 1872, aged 66, o, 17.
Francis Herbert died. May 25, 1857, aged 66 yrs.
David, eldest son of John D. Bowne, died, Mch. 12, 1868, aged 55 yrs.
James A., son of John D. and Ann Bowne, bom Nov. 12. 1813; died July 27, 1880.
Ann, wife of John D. Bowne, died, Dec. 13, 1856, aged 70, 5, o.
John D. Bowne died, Apr. 12, 1864, aged 79, 9, o.
Scudder Stout, bom Oct. 18, 1814; died Aug. 27, 1844.
Rebecca Bowne, his wife, born Aug. 24, i8i8; died July 3, 1891.
Taylor Mount died, Aug. 24, 1857, aged 83, 7, 15.
Catharine, wife of Taylor Mount, died, Feb. 25, 1851, aged 74, 4, 3.
Peter Forman died, Mch. 9, 1838, aged 57, 7, 11.
Phebe, his \vife, died, Dec. 27, 1848, aged 75, 4, 25.
Rebecca Forman, wife of Peter Forman, died, Mch. 15, 181 7, aged 32, 9, 27.
Benjamin Griggs died, Feb. 26, 1847, aged 72, 5, i.
Mary, his wife, died, Oct. 18, 1859, aged 84, 10, o.
Ephraim Johnson, born July 5, 1782; died Feb. 27, 1837.
Mary Ann, his wife, died, Jan. 15, 1841, aged 38, o, 12.
Mary Johnson died, Jan. 15, 1877, aged 87 yrs.
James M. Johnson died. May 23, 1814, aged 38, 4, 7.
Mary Johnson died, Dec. 11, 1814, aged 68 yrs.
W"" Johnson died, July 25, 1815, aged 63, 10, 8.
Daniel Herbert died, Aug. 28, 1803, aged 60, 10, o.
Ann Dorothy, wife of Daniel Herbert, died, Sept. 25, 1805, aged 55, 10. o.
Jane, wife of Lewis Anderson, widow of James Mount and daughter of John and Jane
Gaston, died, Jan. 7, 1S08, aged 49, o, 26.
3a8 HISTORICAL MISCELLANY.
Daniel, son of Daniel and Ann Herbert, died, Oct. 20, 1804. aged 35, 9, o.
Joel T. Cla>ton died. Mch. 9, 1851, aged 66, 8, i.
Deborah, his wife. died. Aug. 20, 1849, in 55th yr.
Catharine Clayton, wife of Joel T.. died, in New York, Sept. 2, 1833, aged 45, 5, 12.
W" Henry, son of Joel T. and Catharine, died. Dec. 25. 1836. aged 24, 4. 23.
[On a tablet in church:]
Rev. W™ Tennent. Pastor ist Presbyterian Church, in Freehold, died, Mch. 8, 1777, aged
74. 9, o. ["In 72"'' year," says History of Old Tennent.] He was Pastor of the church 43
years and 6 months.
"Hie Jacet — L^ Col. Henrv' Monckton, who, on the plains of Monmouth, June 28, 1788,
sealed with his hfe, his duty & devotion to his king and country."
"Courage is on all hands considered as an essential of high character."
" This memorial erected by Samuel Fr\-er, whose father, a subject of Great Britain, sleeps
in an tmknown grave." [Frj'er, Hightstown.]
[Next to L' Monckton 's stone is the following:]
Hie Jacet — W" R. Wilson, a native of Scotland, who, far from home & kindred, died,
Mch. 9, 1856, in the 70'*' year of his age.
" A ripe scholar, an ardent friend, strongly devoted to the best interests of the rising genera-
"ton, he chose the more humble avocation of a teacher of common schools, in which it was
" the pride of his life to excel ; as is attested by a large circle of pupils and others by their erect-
"ing this marble tablit as a tribute of respect to his memory."
Michael Erickson, a patriot of the Revolution, died, Nov. 2, 1815, aged 60, 6, i.
" Dedicated to a father's memory, by the son of his old age."
[On the back of this stone:]
Wife Ann, died, at Perry, N. Y.. Mch. 17. 1841. aged 78, o, 22.
Sarah Ann, daughter of Charles and Deborah Herrickson, died, Apr. 13, 1 831, aged 7, 10, 8.
Charles Erickson died, Sept. 4, 1837, aged 42. 9, 23.
Elizabeth, wife of Simeon Freeman and daughter of Michael and Ann Erickson, born
Sept. 30, 1801 ; died Apr. i8. 1836.
Ezekial Davison, Esq.. died, Aug. i. 1818, aged 54, 8, o.
Eleanor Voorhees died. Oct. 28. 1810, aged 76, 10. 24.
Frederick A. Craig died. May 4. 1854, aged 22, 3, 2.
David Craig died. May 2, 1821. aged 66. 6. o.
Joseph Craig died, Nov. 30, 1814, aged 3^, i. 26.
Hannah, wife of David Craig and daughter of Joseph and Hannah Bowne, died, Sept.
15. 1802, in 40th yr.
James I. Reid died. Oct. 17. 1851. aged 73, 9. 13.
Sarah, his wife, died, Apr. 9, 1839, aged 53, o. 17.
Urias. son of James I. and Sarah Reid. died, Sept. 25, 1830, in 23rd yr.
William Newell died, Nov. 12, 1823, aged 44, 11, 5.
Mar>', wife of W"" Newell, died, Apr. 15. 1836. aged 52, i. 11.
Thomas Newell died Apr. 7. 1821, aged 50, 7. 22.
Thomas Edwards died, Sept. 5. 1816. aged 81. 5. 26,
Elizabeth, his wife. died. Apr. 15. 1821, aged 79 \ts.
Hugh Newell, a native of Ireland, died, Sept. 28, 1816, aged 72, 5, 6.
BURVIXtl GR(3UN'DS OF MONMOUTH (TjUXTY, X. J. 329
Elizabeth, widow of Hugh Newell, died, July 24, 1834, aged 85, 8, 23.
John Newell, son of Hugh and Eliziibeth, died, Mch. 28, 1817, aged 48, o, 22.
Susanna, his wife, died, Jan. 25, 1847, aged 71, 3, 28.
Esek Hartshorne, bom Nov. 8, 1799; died Dec. 23, 1876.
Ellen Bowne, his wife, bom Feb. 8, 1814; died Apr. 28, 1882.
Michael Leonard died, Dec. 16, 1843, aged 75, 6, 26.
Jonathan Craig, son of John and Ann, died, Apr. 10, 1840, aged 73 yrs.
Mary, daughter of John and Ann Craig, died, Sept. 9, 1839, aged 63 yrs.
John Craig died, July 11, 1824, in 87th yr.
Ann, his wife, died, Mch. 11, 1824, in 86th yr.
Thomas Bowne died, Feb. 11, 1834, aged 35, o, 26.
Sarah, his wife, died, Sept. 21, 1834, aged 31, 2, 15.
James, son of David and Abigail Bowne, died, Sept. 23, 1823, aged 23, o, 19.
Abby, wife of David I. Bowne, died, Jan. 9, 1847, aged 72 years.
Col. John Clayton died, Oct. 16, 1848, aged 84, 7, 6.
Sarah, his wife, died, Dec. 11, 1840, aged 79, 11, o.
John I. Clayton died, Nov. 4, 1840, aged 49, o, 24.
Catharine, wife of Henry Probasco, Esq., and daughter of Col. John and Sarah Clayton,
died, June 17, 1827, in 39th yr.
Matilda, daughter of Col. John and Sarah Clayton, died, July 20, 1819, in 23rd yr.
Catharine, wife of Richard Hartshorne, died, Feb. 18, 1840, aged 70 yrs. [Next to Col.
Clayton's monument.]
Austin Anderson died, Apr. 18, 1843, aged 48, 3, 24.
Eleanor, daughter of Gilbert and Hellena Longstreet, and widow of Thomas Thompson,
Jr., died. May 21, 1835, aged 55, 3, 14.
Helena Anderson, wife of James and daughter of Kenneth and Eleanor Hankinson, died,
Oct. 21, 181 7, aged 58, 6, o.
Capt. James Anderson, Revolutionary patriot, died, 1825, in 75th yr.
Catharine, wife of Austin Anderson, died, Mch. 20, 1841, aged 40, o, 13.
Thomas Parker died, July 31, 1822, aged 84, 10, o.
Sarah, his wife, died, Mch. 20, 1829, aged 71, 5, 17.
Joel, son of Thos. and Sarah Parker, died, Oct. 7, 1817, aged 20, 6, 23.
Annar Clayton, wife of John I. Clayton and daughter of Thos. and Sarah Parker, died,
Oct. 9, 181 7, aged 23, 5, 19.
John Vanderveer died, Jan. 3, 1844, aged 80, 9, o.
Anna, his wife, died, Oct. 13, 1849, aged 79, 6, 21.
Joseph Howell Sutfin died, Sept. 25, 1823, aged 26, o, 8.
Peter Bowne died, Oct. 3, 1835, aged 63, 3, 6.
Amelia H., his widow, and daughter of John and Ann Craig, died, Junes, 1855, aged 77,
5. 17-
Ann Bower, wife of John, died, Sept. 18, 1823, in 78th yr.
EHzabeth Hulick, wife of Cornelius, died, Oct. 15, 1810, aged 37, 7, 10.
Joseph Bowne died, Oct. 8, 181 2, in 78th yr.
Hannah, his wife, died. May i, 1823, in 84th yr.
Lydia, daughter of Joseph and Hannah Bowne, died, Apr. 14, 1799. aged 17, i, 15.
330 HISTORICAL MISCI- LLAXV.
Joseph H. BowTie, son of James I. and .Mary, died, Aug. 30, 1848, aged 21, 7, o.
James I. Bowne died, Apr. 22, 1853, aged 77, 7, 2.
Mary, his wife, died, Feb. 3, 1869, aged 88, 10, 7.
Sarah, wife of John Van Horn, died, Aug. 26, 1816, aged 39, 9, 14.
Lydia, wife of James Bowne and daughter of Richard and Lydia Mount, died, Mch. 14,
1810, in 31st yr.
Matthias Rue died, June 22, 1820, aged 68, i, 26.
Phehe, his wife, died, June 28, 1834, aged 81, 10, 4.
Samuel Rue died, Oct. 14, 1808, aged 28, 3, 4.
Joshua, son of Samuel Rue, died, Sept. 27, 1808, aged 6, i, 10.
Jacob Suydam died, Nov. 19, 1804, aged 53, 7. o.
Catharine Davis died, Feb. 5, 1813, in 54th yr.
Jane Davis died, Jan. 31, 1813, in 77th yr.
Aaron Davis died, Jan. 26, 1803, in 80th yr.
Col. David Rhea died, June 14, 182 1, in 8ist yr.
Aaron Davis died, Nov. 27, 1846, aged 69, 9, 2.
Garret Denise died, Jan. 24, 181 3, in 41st yr.
Elizabeth, his \\'idow, died, Apr. 20, 1854, aged 85 yrs.
Hannah, wife of William Crawford, died, Jan. 21, 1755, aged 51 yrs.
William Craig died, Oct. 18, 1806, in 79th yr.
Eleanor, his wife, died, Mch. 14, 1807, in 74th yr.
Samuel Craig died, Feb. 6, 181 5, in 57th yr.
William, son of Alexander and Ann Low, died, Sept. 19, 1799. aged 7, 8, 10.
Stephen Seabrook died, Oct. 15, 1843, ^^ 84th yr. [A Revolutionary soldier.]
Sarah, his wife, died, Apr. 11, 1855, in 96th yr.
William Herbert died, Oct. 3, 1834, aged 59, 5, 25.
Hannah, his wife, died, Nov. 14, 1866, aged 83, 7, i.
Since making my copy of the Tennent Church tombstones, an interesting " History of
Old Tennent Church" has appeared, written by its pastor, the Rev. Frank R. Symmes.
In an appendi.\, he gives a partial list of the tombstones in the churchyard, which, in the
main, represents those interred prior to 1800. My copy is somewhat fuller, extending well
down the 19th century, and giving months, days and other data omitted in Mr. Symmes' history.
However, it did not include the following epitaphs, which are taken from Mr. Symmes' list.
John Anderson died, July 19, 1793, in his 90th year.
Sarah Anderson died, Aug. 10, 1787, aged 82 years, wife of John.
Rebecca Baird died, Jan. 6, 1778, aged 22 years, wife of David.
James Craig died, July 31, 1806, in his 39th year.
Ann Craig died, Aug. 26, 1795, in her 31st year, wife of James.
Campbell Combs died, July 6, 1778, in his 22nd year.
E. Combs died 1777.
T. Combs died 1777.
John Dey died, June 13, 1799, in his 19th year, son of John and Mary.
Robert EngHsh died. Apr --. 1768, in his 40th year.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 331
Sarah Forman died, Jan. 18, 1799, aged 26 years, wife of William G.
Margaret Gordon died, Feb. 28, 1792, in her s6th year, wife of Jonathan R.
Sarah Mattison died, Apr. 23, 1774, in licr 49th year. [Her tombstone was broken in
the Battle of Monmouth.]
Aaron Mattison died, Apr. 26, 1762, in his 82nd year.
Elizabeth McGaliard died, Aug. 14, 1797, in her 77th year.
Robert McGaliard died, Mch. 31, 1782, aged 67 years.
John McChesney died, Mch. 10, 1775, aged 45 years.
Mary McChesney died. May 20, 1791, aged 56 years, wife of John.
Catherine Perrine died, Apr. 28, 1792, in her 84th year, wife of John.
Rebecca Reid died, June 8, 1796, in her 38th year, wife of Aaron.
Thomas Smith died, Oct. 17, 1799, in his 57th year.
Alee Smith died, Jan. 14, 1759, in her 39th year, wife of Legget.
Samuel Twybill died, Sept. 13, 1799, in his 19th year.
Hartshome White died, Apr. 12, 1774, in his 38th year.
Phebe White died, Jan. 2, 1775, in her 40th year, wife of Hartshome.
YELLOW MEETING HOUSE CHURCH YARD
RED VALLEY, (NEAR CREAM RIDGE), N.J.
Mary, wife of Thos. Williams, died, 2 , 1738, aged 'bout 60 yrs.
EHzabeth, widow of W" Le Conte, Esq., of Georgia, and daughter of John Lawrence,
of Monmouth Co., died, Aug. 30, 1831, in 82nd yr.
John Lawrence, M.D., died, Apr. 29, 1830, aged 83 yrs.
Sarah Lawrence, daughter of John, Esq., died, July 7, 182 1, aged 66 yrs.
Mary Lawrence, daughter of John, Esq., died, Jan. 5, 1816, aged 64 yrs.
Mary, wife of John Lawrence, died, Feb. 19, 1782, aged 67, 9, 18.
John Lawrence, bom Jan. 28, 1708-9; died, June 19, 1795, in 86th yr.
Elisha Lawrence died, Apr. 25, 1724, aged 58, 2, 8. [Fine slate stone.]
Elisha, son of Elisha, bom Aug. 5, 1701; died, Mch. 7, 1791, in 90th yr.
Elizabeth Lawrence, bom, in Leicestershire, Oct. i, 1709; died, Apr. i. 1772, aged 62, 6, o.
[Large horizontal stone.]
Ann Lawrence died, Mch. 11, 1795, aged 17 mos. [Large horizontal stone.]
Eliza, daughter of the late Gen'l Elisha Lawrence, died, Aug. 21, 1868, in 88th yr. [Large
horizontal stone.]
General Elisha La^vrence died, July 23, 1799, aged 53 yrs.
"A stranger to all ambition, but that of being useful. He was twice Vice-President of
"New Jersey, for several years presiding Judge of the Pleas, and after a series of faithful and
"gallant services in the Revolutionary War, he was appointed by his Country, Brigadier-
" General of the Monmouth Militia." [A verse follows.]
" By indulgence of the General's family, his companions in arms, erected this tribute of
"affection the i" day of January, 1800." [Large horizontal stone.]
"Miss Mary Redman Lawrence died, suddenly, in the bloom of health, Oct. 5, 1802, in
"20'*' year." [Large horizontal stone.]
John Saltar died, Aug. 29, 1723, aged 28, 10, 7. [A fine slate stone.]
333 HISTORICAL MISCELLANY.
Rachel Kinnan died, Sept. lo, 1777, aged 34 yrs.
W"' Boggs died, Oct. 27. 1776, aged 36 yrs.
Jane Boggs died, Oct. 12, 1776, aged 4 yrs.
W™ Shepherd died, Dec. 28, 1861, aged 81, 3, 12.
Catharine. (Shepherd), wife of Joseph Thomas, died, Apr. 25, 1856, aged 64 yrs.
Emma Shepherd, wife of W™, died, Aug. 21, 1847, aged 60, 8, 18.
James Shepherd died, Aug. 24, 1834, aged 83, i, 21.
Ann Henderson, wife of Samuel, died, Apr. 18, 1844, aged 83, 5, 4.
Achsah Cox died, Apr. 16, 1856, aged 76, 4, 20.
Mr. David Recs died, Mch. 6, 1796, in 33rd yr. [A licensed preacher.]
Mary C. Lippcncott, wife of Jonathan, in Bordentown, died. May 18, 1802, in 63rd yr.
Eliza, wife of James Cox, died, Jan. 28, 1824, aged 27, 10, 15.
Margaret, wife of Zebulon Clayton, died, Apr. 16, 1842, aged 90, 4, o.
Tabitha, wife of Zebulon Robins, died, Nov, 22, 1800, aged 55 yrs.
David Vaughn died, Apr. 4, 1761, aged 38, 8, o.
EHzabeth, daughter of Moses and Rhode Robins, died, Aug. 13, 1790, aged 18, 11, 13.
Patience, consort of John Vaughn, died, Jan. 16, 181 1, aged 69, 2, 3.
John Vaughn died, Nov. 4, 1820, aged 80, 4, 20.
Samuel Forman died, Aug. 4, 181 7, aged 78, 9, 7.
Margaret, wife of Sam'l Forman, died, July 17, 1824, aged 74, 4, i.
Edward Taylor died, Oct. 7, 1794, aged 58, i, 15.
Margaret Britton, wife of Nicholas, died, Dec. 26, 1838, aged 44, 5, o.
Samuel Hendrickson died, Aug. 29, 1819, in 38th yr.
Hannah, wife of Edward Taylor, died, Nov. 21, 1774, aged 37, 10, o.
Ezekiel Forman, son of Samuel and Mary, died, Oct. 3, 1746, aged 39, 11, 2.
Elizabeth, wife of Richard Mount, died, Mch. 16, 1791, in 79th yr., formerly the wife of
Ezekiel Forman.
Michael Mount died, Feb. 4, 1805, aged 85 yrs.
Mary Mount died, Sept. 2, 1809, aged 75 yrs.
Elizabeth, wife of Jacob Hendrickson, died, July 24, 1832, aged 76, 6, 12.
Jacob Hendrickson died, Aug. 15, i8io, aged 66, 5, o.
Michael Hendrickson. bom Mch. 2, 1776; died, July 11, 181 1, aged 35, 4, 9.
Sarah, his wife, died, Aug. 4, 1854, aged 71, 10, 6.
Easther Ashton died, Jan. 6, 1825, aged 75, 4. 4. [At foot of Elisha Lawrence's monu-
ment.]
James Tapscott died, Mch. 13, 1750, aged about 60 yrs.
Mary, wife of W™ Tapscott, died, Apr. 30, 1815. aged 85 yrs.
W™ Tapscott. Esq., died, Mch. 8. 1786. aged 68, o, 16.
Anne Tapscott died, Oct. 17, 1760, aged 38, i, 25.
Edward Taylor died. Jan. 3, 1750, aged 45, 11, 13.
Elizabeth Taylor died, Aug. 23, 1807, in 84th yr.
Joseph Taylor died. Nov. 11, 1766, aged 45. 7, 26.
Rebecca Taylor died, Jan. 16, 1829, in 82nd yr.
Joseph Taylor died, Nov. 18, 1812, in 67th >t.
Joseph Cox died, Apr. 17, 1801, in 88th yr.
BURYING GROUNDS OF MONMOUTH COUNTY. N. J. 333
Mary, wife of Joseph Cox, died, Nov. 24, 1800, aged 86 yrs.
General James Cox died, Sept. 12, 18 10, aged 56, 10, 26.
"He reared up a numerous offspring, was 34 years a member of Baptist Church, held
"many distinguished offices both civil & military and died suddenly."
W*" Vaughn died, Oct. 9, 1767, aged about 53 yrs.
Deborah, wife of John Holmes, died, May 6, 181 1, aged 64, 6, 24.
John, son of Joseph and Elizabeth Holmes, died, Aug. 10, 1783, aged 39, 5, o.
Jonathan Holmes died, Aug. 4, i77-[7?], aged 38, 8, 2.
Lydia Holmes died, Feb. 14, 1783, aged 38 yrs.
Phebe Holmes died, Feb. 25, 1786, aged 49, 6, o.
Joseph Holmes died, July 16, 181 5, aged 43, 3, 16.
Mary, his wife, died, June 28, 1833, aged 59, 3, 25.
John Hankins Bruere, bom July 13, 1803 ; died Sept. 15, 1864. [Large elevated flat stone.]
Sarah E., his wife, daughter of Joseph and Mary Holmes, died, June 20, 183 1, in 23rd yr.
[Large elevated flat stone.]
James Holmes, died, Mch. 6, 1823, aged 26, 7, 29. [Large elevated flat stone.]
Gilbert Giberson died, Dec. 21, 1843, aged 91, 2, 29.
Rachel, wife of Gilbert Giberson, died, June 23, 1833, aged 80, 3, o.
Joseph Holmes, Esq., died, Aug. 31, 1809, aged 72, 8, o.
" He was honest, benevolent & friendly. He took an early and decided part in the Revo-
"lution, which achieved the independence of our country. He was early a member of the
" provincial congress & of the Legislature of New Jersey, in which important office his con-
"duct was uniformly marked by strict regard to the principles of virtue, liberty & patriotism."
[On the same stone:]
In memory of Pheby, wife of Joseph Holmes, Esq., died, Feb. 25, 1786, aged 49, 6, o.
[Large elevated flat stone.]
Alice, daughter of John and Deborah Holmes, died, Oct. 5, 1802, aged 22, 3, 17.
Mary, daughter of John and Deborah Holmes, died, Jan. 11, 1778, aged 9 mos.
Alice Holmes, daughter of Jonathan and Lydia, died, Mch. 16, 1790, aged 14, 3, 2.
Mary Ann, daughter of Rowland and EHza Ellis, died, Feb. 19, 1795, aged 17 mos. and
29 days.
Mrs. Eliza EUis, consort of Rowland Ellis, merchant, of Phila., died. May 9, 1795, aged
20, 4, 9.
Thomas Cox died, June 17, 17S2, in 40th yr.
Deborah, his wife, died. May 20, 1782, in 34th yr.
Abraham Britton, bom Apr. 13, 1770; died June 22, 1807.
Rebecca, his wife, bom Sept. 15, 1777; died Mch. 17, 1853.
Lawrence Taylor died, Oct. 4, 1785, in 42nd yr.
Amy, his wife, died, Oct. 5, 1788, in 44th yr.
Aaron Cox died, Apr. 4, 1814, aged 39, 11, o.
Lewis Cox died, June 24, 1774, aged 4, 6, 2.
W™ Cox died, July 28, 1803, son of James, in 27th yr.
James Cox. Jr., son of General James and Ann, his wife, died, Jan. 22, 1808, aged 25,11, 26.
Jonathan Holmes, son of Joseph and Mar>', died, June 13, 1796. aged i. 7, 13.
Alliss Polhemus, daughter of Joseph and Elizabeth Holmes, died. Apr. i, 1 788. aged 61. 10. o.
334 HISTORICAL MISCELLANY.
John Polhcmus died, Sept. 15, 1793, aged 72 yrs.
Sarah Throckmorton, daughter of John and Sarah, died, Mch. 8, 1803, aged 47, 2, 25.
Peter Wikoff died, July 10, 1854, aged 48, 10, 23.
Harriet, his widow, died, Mch. 31, 1861, aged 51, 10, 14.
Achsah Cox died. May 6, 1855, aged 76, 6, 15.
Nancy Cox died, Jan. 30, 1851, aged 79, o, 9.
Joshua Cox died, Apr. 30, 1838, aged 64, i, 26.
Lucretia, wife of Joshua, died, Sept. 9, 1842, aged 61, 10, 14.
Ruth Cox died, Mch. 19, 1833, in 57th yr.
Elizabeth, widow of Thomas Cox, died, Sept. 14, 1840, aged 74. 7, o.
Thomas Cox, Esq., died. Jan. 16, 1825, aged 63, 3, 26.
Thomas Cox died, June 5, 1783, aged 82, 11, 18.
Sarah, wife of Thos. Cox, the 2nd, died, Dec. 18. 181 5, aged 82 yrs.
Thomas Cox, the 2nd, died, Apr. 18, 1794, aged 63, 5, 21.
Richard Cox, Esq., son of Thos. and Rebecca Cox, bom Mch. 14, 1727; died Apr. i, 1800.
Asher Cox died, Mch. 16, 1812, aged 66, 4, 6.
George Taylor died, Sept. 26, 1829, in 49th yr.
Mary, his wife, died, Jan. 30, 1807, in 20th yr. Also buried here is her infant child.
Hannah, wife of John Palmer and former wife of George W. Taylor, dec'd., died, Feb. 19,
1848. in 54th yr.
Thomas Kirby died, July 27, 1820, aged 95, 5, 13.
Elizabeth, his wife, died. May 26, 1822, aged 83, 11, o.
W™, son of Thos. and Rachel Kirby, died, May 25, 181 3, aged 8, 7, 19.
Rachel Kirby died, June 10, 1873, aged 86, 9, 12.
I^eah Cox, relict of Thos. H., bom Apr. 29, 1794; died Jan. 27, 1874.
Thomas H. Cox. bom Mch. 5, 1791; died, Jan. 16, 1834, aged 42, 10, 11.
Ann Maria, daughter of Thos. and Elizabeth Cox, died, Sept. 28, 1816, aged 15, 9, o.
Jamima, daughter of Thos. and Elizabeth Cox, died, Sept. 15, 1816, aged 27, 11, 6.
Sarah, daughter of Thos. and Eliz. Cox, died July 3, 181 1, aged 21, 2, 7.
Ann, daughter of Thos. and Eliz. Cox, died, July 7, 1812, aged 16, 9, 3.
W" Cox died, Apr. 25, 1809, aged 45, 6, o.
Samuel, son of Tobias and Rebeckah Hendrickson, died, Mch. 13, 1813, aged 44, i, 3.
Alchey, his wife, died, Mch. 2, 1828, aged 58, 1,17.
James Mount died, Dec. 27, 1786, in 34th yr.
Parmelia Moimt, wife of Samuel Vaughn, died, Jan. 12. 1805, aged 49, 3, 5. [Stone has
fallen.]
Samuel Vaughn died, Dec. 22, 1837, in 88th yr.
John, son of James and Ann Cox, died. May 14, 1788, aged 78 yrs.
Mary, his wife, died, Aug. 15, 1798, aged 89 yrs.
James Cox, son of James and Mary, bom June 2, 1756; died, Mch. 19, 1805, aged 58, 9, 17.
Mrs. Elizabeth Cox, wife of Mr. W™ Cox, died, July 5, 181 1, aged 54, 11, 27.
William Cox, son of John and Mar>', died, Mch. 15. 1826, aged 76, 11, 3.
Idah Hendrickson. wife of Tobias and daughter of DaNnd and Easter Conover, died, Oct.
27, 1815, aged 23. 4, 12.
Samuel S. Hendrickson died. May 8. 1848, aged 52, 9, 15.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 335
Tobias, son of Gilbert and Alice Hcndrickson, died, Dec. 22, 1833, aged 14, 6, o.
W"' Hcndrickson, son of Tobias and Rebecca, died, Dec. 18, 181 1, aged 39, 8, 28.
Anne, wife of W"' Hcndrickson, died, Feb. 27, 1796, aged 19, 2, 8.
Tobias Hcndrickson died, May 25, 181 1, aged 70, 11, 2.
Rebekah, wife of Tobias Hcndrickson, died, June 26, 1815, aged 72, 7, 10.
Gilbert, son of Tobias and Rebekah Hcndrickson, died, Feb. 21, 1837, aged 72, 6, 13.
Alice, widow of Gilbert Hcndrickson, died, Jan. 23, 1852, aged 84, 2, o.
John Lloyd, Esq., died, Feb. 4, 181 7, aged 74, o, 6. [Large elevated flat stone.]
Elizabeth, wife of Elisha Gordon, Esq., died, in 63rd yr., Feb. 12, 1829. [Large elevated
fiat stone; epitaph to her character.]
Clemence, daughter of John and Ann Lloyd, wife of Benj. Stephens, died, July 15, 1817,
aged ^i, 6, 9.
[On the same stone:]
Clemence, daughter of Benj. and Clemence Stephens, died, Jan. 16, 181 1, aged o, 11, 12;
"interred in Presbyterian Church vault, in Wall St., in City of New York." [Large elevated
flat stone.]
John Bro\\Ti Lloyd, son of John and Elizabeth, died, Sept. 4, 181 1, in 17th yr. [Large
elevated flat stone.]
Alice Brown died, Mch. 3, 1810, aged 76 yrs.
[The preceding six were in the same enclosure.]
Rev. John Coward died, July 30, 1760. — [No age.]
Alice, his wife, died, Oct. 30, 1766. — [No date of birth.]
Deliverance, wife of James Randolph, died, Feb. 13, 1787, aged 49, 2, 18.
Joseph, son of Rev. John and Alice Coward, died, July 26, 1798, aged 68, 6, o.
Joshua, son of John and Mary Cox, died, Nov. 26, 1759, aged 12, o, 22.
Nancy Cox died, Sept. 30, 1799, aged 5, 6, i.
W™ Mount died, July 30, 1825, aged 63, 2, 11.
Sarah Mount bom, Nov. 19, 1799; died July 26, 1856.
Jesse Mount bom, Nov. 12, 1795; died Jan. 10, 1839.
Hannah, daughter of W"" and Catharine Mount, died, June 5, 1840, aged 36, 11, 17.
Elizabeth Mount died, July 7, 1880, aged 83 yrs.
Maj. John Clayton, Upper Freehold, Monmouth Co., died, Aug. 22, 1823, aged 54, 9, 4.
Sarah English, wife of Thomas, died, Aug. 17, 1849, aged 69, i, 8.
Rachel, wife of John Cox, died, Oct. 16, 1750, aged about 50 yrs.
Elizabeth Clayton died, Nov. 24, 1826, aged 20, o, 25.
Ann L., wife of John C. Ely, died, Dec. 26, 1834, aged 30, 4, 12.
John C. Ely died, Oct. 21, 1835, aged t,;^. ii, 25.
George Ely, son of John C. and Ann L., died, Aug. 11, 1846, aged 22, o, 28.
Moses Clayton died. May 19, 1838, aged 23; also EHzabeth, his daughter, died, June 7,
1838, aged 5 yrs.
James Lawrence died, Dec. 27, 1829, in 77th yr.
Mary R. Lawrence, his widow, died, Aug. 11, 1837, aged 73, 8, 7.
Lewis Cox died, Apr. 3, 1835, aged 54, 11, 7.
Elizabeth, his widow, daughter of James and Mary LawTence, bom Dec. 29, 1785; died
June 3, 1861.
336 HISTORICAL MISCELLANY
Samuel J. Cox, son of Lewis and Elizabeth, died. Nov. i8, 1841, aged 18, 3, 16.
\V"' Henn.' H., only son of Geo. \V. and Francinka Co.\, died, Aug. 17, 1859, aged 18, 6, 26.
Elizabeth, daughter of Geo. W. and Francinka Cox, died, Aug. 5, 1863, aged 19, 2 wks.,
and 5 days.
George W. Cox died. Aug. 8, 1874. aged 64, 6. 27.
Francinka. his wife, and daughter of W"" and Eleanor D. Hendrickson, died, Apr. 29.
1854, aged 31, 8, II.
Edward Bunnill died. Apr. 30. 1762. aged 50, 7, 5.
A large number of stones in this yard, of recent date, were left uncopied. Among them
were those of the following families: Pullin, Hendrickson. Robins, Combs, Ivins. Kirby, Perrine,
Rue, Emley, Ely. Conover. Woodward, Smith, Meirs and Shepherd.
EMLEVS HILL, (OR SCREAMING HILL). METHODIST CHURCH YARD
NEAR CREAM RIDGE. N. J.
Jonathan Coward died, Dec. 16. 1833. aged 85, o, 12.
Clayton, son of Clayton and Rebecca Coward, died, Mch. 23. 1837, aged 24, o, 16.
Samuel Coward died, Nov. 26. 1841. aged 51, 11, 4.
Eleanor Coward, oldest daughter of Jonathan. Jr., died. Feb. 4, 1845, aged 53, o, 24.
Jonathan Coward, Jr., died, Apr. 22, 1845, aged 76, o, 16.
Mary Coward, wife of Jonathan, Jr., died, Oct. 26, 1845. aged 72. 11. i.
Charles, son of Samuel and EHzabeth Coward, died, July 24, 1848, aged 23, 11, 17.
Rebecca [Hendrickson, widow of Coward], wife of Albert Worden. died. Mch. 24. 1875,
aged 87, 10, 3.
Clayton, son of Jonathan and Theodosia Coward, died, Feb. 18, 1813, aged i^, 5, 2.
Theodosia. wife of Jonathan Coward, died. Dec. 18, 1805. aged 53, 4, 2.
EHzabeth. wife of Clayton Coward, died. June 20. 1867. aged 67 yrs.
Clayton Coward died. Oct. 13, 1872, aged 74, 8, o.
Rhoda Emley died, Aug. 28. 1876, aged 85. o. 11.
Aaron, son of W"" and Mary Emley, died, Oct. 25. 1843, aged 56. 5. 16.
Mary, relict of W"" Emley. died, June 11, 1840, aged 85, o, 27.
W"" Emley died, Feb. 16. 181 7, aged 64, 5, 20.
Theodosia E. Herritage, daughter of W'"and Mary Emley, died, Nov. i, 1830, aged 42. i, 13.
Eunice, daughter of W" and Mary Emley. died. Jan. 2, 1836, aged 41, 3, 9.
There are many modem stones in this yard which remain uncopied; among them the
Word ens.
GOLDEN BURYING GROUND
MIDDLETOWN, N, J.
This graveyard is situated on the farm belonging to the Golden family, on the road be-
tween Middletown and Holmdel, N. J.
Ann, wife of Cornelius Doem. died, Sept. 19. 1767. aged about 86 yrs.
Alice, daughter of ComeHus and Ann Doem. died, Dec. 19. 1746. aged 37 yrs.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 337
Arientha, wife of Jacob Covenhoven, and daughter of Jacob and Margaret Covenhov-en,
died, May 4, 1780, aged 33 yrs., 8 mos., 3 days.
EUeanor, wife of Jacob Covenhoven, and daughter of John and Elizabeth Smack, died,
April 26, 1788, aged 31 yrs., 5 mos., 28 days.
Sarah, wife of Jacob Covenhoven, died, Mch. 31, 1806, aged 57 yrs., 4 mos., 28 days.
Jacob, husband of Sarah Conover, died, Jan. 31, 1774, aged 31 yrs., 3 mos., 17 days.
William, son of Jacob and Sarah Conover, died, Mch. 29, 1778, aged 3 yrs., 8 mos., 2 days.
Jane, wife of Matthias W. Conover, died, Dec. 12, 1820, aged 40 yrs., 9 mos., 6 days.
Catharine, wife of John Tice, died, Nov, 24, 1785, aged 37 yrs., 2 mos., 13 days.
Mathias, son of Jacob and Sarah Covenlioven, died, Oct. 22, 1765, aged 40 yrs., 7 mos.,
18 days.
Jacob Covenhoven died, June 4, 1744, aged 65 yrs., 4 mos., 6 days.
Sarah, wife of Jacob Covenhoven, died, Nov, i, 1727, aged 41 yrs., 9 mos., 3 days.
Sarah, wife of John Tice, died, Oct. 28, 1771, aged 58 yrs.
Sarah, relict of John Nivinson, died, Nov, 12, 1837, aged 80 yrs.
Elias Golden, husband of Catharine, died, Sept. 11, 1812, aged 46 yrs., 11 mos., 21 days.
Catharine Stillwell, wife of Elias Golden, died, Jan. 19, 1821, aged 56 yrs., 8 mos., 15 days.
Cata Golden, daughter of Elias and Catharine Golden, died, Oct. 19, 1799, aged 11 mos.,
5 days.
Joseph Golden, husband of Catharine, died, June 6, 1795, aged 63 yrs., 3 mos., 2 days.
Catharine, wife of Joseph Golden, died, Jan. 11, 1807, aged 77 yrs., i mo., 21 days.
Elias Golden died, June 25, 1765, aged 61 yrs., 4 mos., 28 days.
Adrianetje, wife of Elias Golden, died, Apr. 10, 1755, aged 50 yrs., 9 mos., 16 days.
Jane, wife of Abraham Golden, died, Sept. 14, 1808, aged 48 yrs., 4 mos., 18 days.
Abraham Golden, husband of Jane, died, Aug. 26, 1790, aged 35 yrs., 6 mos., 20 days.
Joseph, son of Abraham and Jane Golden, died, Nov. 25, 1814, aged 27 yrs., i mo., 3 days.
Mathias A. Golden, died, Oct. 20, 1859, aged 79 yrs. and 19 days.
Catharine Golden, wife of Mathias A., died, Apr. 24, 1831, aged 47 yrs., 7 mos., 8 days.
John H., son of John and Mary Bennet, died, Apr. 5, 1879, aged 36 yrs., 5 mos., 5 days.
John Bennet died, Mch. 24, 1864, aged 60 yrs., 5 mos., 9 days.
Mary Ann, wife of John Bennet, died, Sept. 30, 1851, aged 48 yrs., 2 mos., 15 days.
Joseph Golden died, Oct. 19, 1826, aged 30 yrs., 10 mos., 24 days.
Mathias Golden died, Aug. 20, 1825, aged 57 yrs., 3 mos., 4 days.
Arintha, wife of Mathias Golden, died, Dec. 14, 1846, aged 73 yrs., 10 mos., 3 days.
John Golden, husband of Mary, died, Jan. 7, 1819, aged 61 yrs., 3 mos., 5 days.
Mary, wife of John Golden, died, Dec. 26, 1826, aged 64 yrs., 8 mos., 24 days.
Phebe, wife of Obadiah Stillwell, died, Oct. 17, 1826, aged about 87 yrs.
LUYSTER BURYING GROUND
MIDDLETOWN, N. J.
Edward, son of Abraham and Eleanor Acker, died. May 2, 1841, in 19th yr.
Fransinkey, wife of Jacob W. Atimack, died, Feb. 21, 1832, aged 39 yrs., 11 mos., 5 days.
Jacob H. Aumack died, Apr. 6, 1861, aged 73 yrs., 9 mos., 2 days.
338 HISTORICAL MISCELLANY.
Thomas, son of VV™ and Christiana Aumack, died, Nov. lo, 1825, aged 24 yrs., 1 mo.,
14 (lays.
Daniel Aumack, son of W™ and Christiana, died, Aug. i, 1826, aged 37 yrs.
Charles Kelly died, Aug. 31, 1834, aged 55 yrs.. i mo., 6 days.
Catharine, wife of Charles Kelly, bom Nov. 29, 1783; died Oct. 17, 187 1.
Harriet T. Snyder died, Mch. 29, 1837, aged 16 yrs.
George, son of Hendrick and Catharine Smith, died, Feb. 24, 1815, aged 11 yrs. and 5 mos.
Catharine Snyder died, Mch. 21, 1859, aged 62 yrs.
Allette Snyder died, Sept. 13, 1815, aged 36 yrs., 3 mos., 6 days.
Ann Snyder, wife of Samuel Tilton, died, Mch. 9, 1816, aged 39 yrs., 5 mos., 22 days.
Samuel Tilton died, Oct. 19, 1810, aged 31 yrs., 5 mos., 20 days.
Sarah Luyster, wife of Christopher Snyder, died, Oct. 7, 1835, aged 77 yrs., 5 mos., 27 days.
Christopher Snyder died, Mch. 30, 1797, aged 50 yrs., 5 mos., 17 days.
Johannis Luyster died, Sept. 7, 1766, aged 43 yrs., 3 mos., 13 days.
Ann, wife of Peter Luyster, died, Nov. 23. 1799, aged 73 yrs., 10 mos., 15 days.
Peter Luyster died, Feb. 12, i8io, aged 90 yrs., 9 mos., 7 days.
Lucretia, daughter of Peter and Ann Luyster, died, Dec. 29, 1838, aged 78 yrs., 4 mos.,
16 days.
John P. Luyster died, Sept. 11, 1848, aged 84 yrs., 9 mos., 12 days.
Anne Conover, wife Jno. P. Luyster, died, Dec. 6, 1853, aged 88 yrs., 2 mos., 18 days.
Jane Luyster died, Sept. 12, 1862, aged 60 yrs., 5 mos., 28 days.
.\nnc Luyster died, Nov. i, 1862, aged 69 yrs., 3 mos., 20 days.
Williampe Luyster died, Dec. 12, 1875, aged 84 yrs., 5 mos., 3 days.
William D. Hendrickson died, Jan. 14, 1823, aged 30 yrs., 2 mos., 15 days.
Sarah, wife of do., died, Oct. 15, 182 1, aged 26 yrs., 3 mos., 3 days.
Sarah Luyster, wife of Richard Snyder, died, Sept. 7, 1764, aged 47 yrs. and 5 mos.
Lucretia, wife of John Luyster, died, Apr. 12, 1771, aged 83 yrs. and 4 mos.
Johannis Luyster died, Jan. 29, 1756, aged 64 yrs., 10 mos. and 7 days.
Lucretia, daughter of Johannis and Lucretia Luyster, died, Mch. 26, 1792, aged 65 yrs.,
6 mos., 26 days.
Johannes Luyster, son of Cornelius and Arinthe, died. May 14, 1750, aged 3 yrs. .
[Part of stone under ground.]
Arinthe Covenhoven, wife of Cornelius Luyster, died, Apr. 16, 1769, aged 46 yrs., i mo.,
2 days.
Cornelius Luyster died, Oct. 7, 1792, aged 71 yrs., 9 mos., 24 days.
Margaret, wife of Cornelius Luyster, died, Nov. 24, 1816, aged 85 yrs. and 10 mos.
Sarah Vanderbilt died. May 19, 1812, aged 73 yrs., 5 mos., 16 days.
John C. Luyster died, Oct. 28, 1847, aged 75 yrs., 11 mos., 21 days.
Catharine, wife of do., died, Nov. 18, 1864, aged 77 yrs., 11 mos., 26 days.
Catharine, wife of Cornelius Luyster, died, Apr. 4, 1850, aged 36 yrs., 7 mos., 6 days.
Lucretia Luyster, wife of Garret Brower, died, Feb. 26, 1874, aged 76 yrs. and 6 mos.
Garret Luyster died, Apr. 28, 1826, aged 34 yrs., 2 mos., 15 days.
Eleanor Stephenson died, Feb. 24, 1847, aged 55 yrs.
Hendrick Brewer died, Feb. 12. t8o2. aged 67 yrs.
Abigail, wife of do., died, Jan. 14, 1827, aged 81 yrs., 11 mos.. 11 days.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 339
Maria, daughter of Robert and Helena Walker, died, Sept. 27, 1819, aged 14 yrs., 8 mos.,
II days.
John Brewer died, Feb. 2, 1800, aged 36 yrs., 2 mos., 21 days.
Isaac P. Smith, born, at East Lyme, Oct. 12, 1829; died, at Middletown, N. J., Nov. 21,
1859-
Hannah, wife of Garret Suydam, died, Feb. 2, 1863, aged 79 yrs., 4 mos., 12 days.
Peter Luystcr died, Dec. i, 1875, aged 68 yrs. and 8 mos.
Miranda Suydam, wife of Peter Luyster, died, Oct. 24, 1855, aged 47 yrs., 6 mos., 24 days.
Sarah, daughter of Peter and Miranda Luyster, died. May 22, 1850, aged 19 yrs., 6 mos.,
2 1 days.
John P., son of Peter and Miranda Luyster, died, Mch. 26, 1858, aged 17 yrs. and 10 mos.
HENDRICKSON BURYING GROUND
MIDDLETOWN, N. J.
The burial place of the Hendricksons for many years has been this plot. It is situated
on the farm of ex-Senator Wm. Henr}' Hendrickson, a distance of several acres behind his
house. The farm, itself, has been in the Hendrickson family for several generations and was
purchased, by the first of the name, in these parts, from the Whitlocks.
Daniel, son of Hendrick Hendrickson, deceased, born Sept. 10, 1727; died, Mch. 2, 1776,
aged 48 yrs., 5 mos., 21 days.
Elias, son of Hendrick and Lydia Hendrickson, died, July 28, 1803, aged about 20 yrs.
Girty, w-ife of Elias Hendrickson, died. May 10, 1803, aged about 19 yrs.
Hendrick, son of Hendrick and Lydia Hendrickson, died, Nov. 8, 1803, aged 24 yrs., 11
mos.. 25 days.
Hendrick Hendrickson died, Oct. 8, 1811, aged 74 yrs., 5 mos., 10 days.
Lydia, wife of Hendrick Hendrickson, died, Mch. 16, 1805, aged 67 yrs., 5 daj^s.
Helena, wife of Hendrick Hendrickson, and daughter of Joseph and Hannah Conover,
died, Oct. 3, 1820, aged 63 yrs., 10 mos., 3 days.
Hannah, daughter of John and Helena Longstreet, died, Jan. 22, 1835, aged 50 yrs., 3 mos.,
29 days.
WiUiam, son of W"" H. and Elizabeth E. Hendrickson, died, Jan. 29, 1861, aged 17 yrs.,
8 mos., 8 days.
Elizabeth E., wife of W"" Henry Hendrickson, died, Dec. 13, 1865, aged 47 yrs., 4 mos.,
3 days.
Charles Dubois, son of W"" and Eleanor Hendrickson, died, Oct. 31, 1834, aged 16 yrs.,
6 mos., 10 days.
Eleanor Dubois, wife of W" Hendrickson, died, Sept. 25, 1879, aged 87 yrs., i mo., 6 days.
William, son of Hendrick and Franci[n]ka Hendrickson, died, Feb. 9, 183 1, aged 44 yrs.
and 12 days.
Francinka, relict of Capt. Hendrick Hendrickson, died, Mch. 26, 1845, aged 81 yrs., 5
mos., 8 days.
Capt. Hendrick Hendrickson died, Dec. i, 1840, aged 82 yrs., 6 mos., 29 days.
Garret D. Hendrickson died, Oct. 12, 1861, aged 74 yrs., 2 mos., 14 days.
Jane, wife of Garret D. Hendrickson, bom Mch. 6, 1792; died Aug. 5, 1875.
-40 HISTORICAL MISCELLANY.
W" Henry, son of Garret D. Hendrickson, died, May 19, 1856, aged 19 yrs., 3 mos., 29 days.
Ann Schenck, daughter of Garret D. Hendrickson, died. May i, 1820, aged 10 yrs., 3 mos.,
15 days.
Fransinka Ann, daughter of Garret D. Hendrickson. died, Nov. i, 1836, aged 16 yrs.,
9 mos., 24 days.
Henr\' Denice, son of Garret D. Hendrickson, died, Aug. 21, 1840, aged 18 yrs., 3 mos.,
8 days.
Hendrick, son of Garret D. Hendrickson, died, Oct. 6, 181 7, aged 4 yrs., 9 mos., 10 days.
Eleanor, wife of John S. Longstreet, and daughter of Garret D. and Jane Hendrickson,
died, Feb. 28, 1844, aged 19 yrs., 9 mos., 8 days.
Nelly, daughter of Daniel and Mary Hendrickson, died, July 31, 17 — — . [Part of
stone under ground.]
Denice Hendrickson died, Mch. 3, 1839, aged 77 yrs., 3 mos., 25 days.
Anna, relict of Denice Hendrickson, died, Aug. 6, 1855, aged 88 yrs., 8 mos., 22 days.
William H. Hendrickson died, Aug. 9, 1855, aged 59 yrs., 10 mos., 17 days. [Wm. Hurd
Hendrickson was a son of Hendrick G.]
Cyrenius Hendrickson, bom Mch. 30, 1802; died May 17, 1870. [Son of Hendrick G.]
Lydia, wife of Stephen Crane and daughter of Garret and Helena Hendrickson, died,
May 4, 185 1, aged 69 yrs., 6 mos., 25 days.
Catharine Brower died, Aug. 8, 1822, aged 54 yrs. and 4 mos.
Helena, wife of Garret Hendrickson and daughter of Denis and Idah Van Liew, died, June
I, 1785, aged 31 yrs., 8 mos., 5 days.
Garret Hendrickson died, Dec. 21, 1801, aged 67 yrs., 10 mos., 10 days.
Catharine, wife of Garret Hendrickson, bom May 7, 1732; died, Sept., 1771, aged 39 yrs.,
4 mos., — ?
Hendrick G. Hendrickson died, June 6, 1837, aged 72 yrs., 10 mos., 17 days.
Phebe Van Mater, wife of above, died, July 12, 1836, aged 62 yrs., 2 mos., 21 days.
Hcnr>' Denise, son of Cyrenious and Idah Hendrickson, died, Sept. 18, 1829, aged 6 yrs.
Garret, son of Hendrick and Phebe Hendrickson, died, Mch. 6, 1800, aged 6 yrs., 7 mos.,
6 days.
Elinor Hendrickson, daughter of Hendrick and Phebe, died, June 22, 1806, aged 9 yrs.,
6 mos., 13 days.
Mary Ann Hendrickson died, Apr. 12, 1821, aged 4 yrs.
David Formon died, Nov. i, 1834, aged lo yrs., 2 mos., i day.
Catharine D., daughter of Daniel and Catharine Hendrickson, died, Mch. i, 1835, aged
81 yrs., 6 mos., 23 days.
Catharine, wife of Daniel Hendrickson, Sr., died, May, 1801, aged 80 yrs., 11 mos., 3 days.
Daniel Hendrickson died, Mch. 24, 1788, aged 65 yrs., 5 mos., 19 days.
Hendrick Hendrickson died, Feb. 21, 1753, aged about 53 yrs.
Daniel C. Hendrickson died, Sept. 7, 1863, aged 78 yrs., 7 mos., 26 days.
Cornelius Hendrickson died, Oct. 10, 1802, aged 55 yrs., i mo., 12 days.
Lydia Hendrickson, wife of Cornelius, died. Oct. 22, 1822. — [Balance under ground.]
Catharine Tilton. bom Jan. 8, 1788; died Sept. 24, 1881. [She was a sister of Daniel C.
Hendrickson and cousin to Senator Hendrickson's father.]
BURYING GROUNDS OF MOX^[OUTII COUNTY, N. J. 341
IN AN OLD BURYING GROUND
ALLENTOWN, N. J.
In the rear of Nelson & Co.'s store on the Wilson Wright property, at Allentown, N. J.,
are the following inscriptions:
Samuel Rogers died, 17th Sept., 1756, aged 64 yrs.
James Rogers died, 29th, [or 20th], May, 1792, aged 27 yrs.
Mar>' Rogers died, Apr. 14, 1738 [?], aged 48 yrs.
Sarah Rogers died, Oct. i, 1770, aged 32 yrs.
James Rogers died, Jan. 2d, 17 J [sic], aged 20 yrs.
Thomas Overend died, July 15, 1764, aged 42 yrs. [Perhaps more of the inscription
imder ground.]
Frederick Miller died, Sept. 22nd, 1814, aged 81 yrs.
Euphemia Miller, wife of Frederick Miller, died, May 27th, 1824, in 83d yr.
David Robbins died, July 4th, 1831, aged 60 yrs. and 11 mos.
Sarah Miller, wife of David Robbins, died, May 4, 1850, aged 69 yrs., 2 mos., and 15 days.
Elizabeth Vanskyver died, Jan. 19th, 1822, in 79th yr.
Walter Vanskyver died, June 4th, 1835, in 90th yr.
A gray slate stone from which the inscription has scaled off, and the letters, apparently
"I" and "D," roughly cut on the uneven surface.
Eleanor and Mary Ann, daughters of William and Rachel Lloyd ; " the former of whom
departed this life," Apr. 21st, 1795, aged 2 wks. and 2 days; "the latter, Feb. 28"^, 1797,"
aged 9 mos. and 20 days.
Nancy Lloyd, daughter of Richard and Bethiah Lloyd, died, Apr. 5th, 1804, aged 44
yrs., I mo., and 23 days.
Richard Lloyd died, Aug. 12, 1787, aged 74 yrs.
Bethiah, wife of Richard Lloyd, died, July 17, 1804, aged 78 yrs., i mo., and 18 days.
Sarah, wife of Joseph Hunt, Jun-", died, Nov. 5, 1810, aged 23 yrs., i mo., and 4 days.
Elisha Robbins died, Apr. 17, 1832, aged 63 yrs.
John H. Bruere died, Jan., [or June], 24, [or 21], 1840 [?], aged 61 [?] yrs., 9 mos., and 16
days.
Mary Bruere, wife of John H. Bruere, died, 3rd Mch., 1802, aged 22 yrs.
Elizabeth Bruere, wife of John H. Bruere, died, Dec" 7th, 1811, aged 33 yrs., 9 mos., and
2 days.
EUzabeth, daughter of John H. and Ann Bruere, died, Nov. 23rd, 1830, "in 10"' vear
of her age."
Hellen, daughter of John H. and Ann Bruere, died, Apr. 26th, 1840, aged 7 mos. and 3,
[or s], days.
Sarah Ann, daughter of John H. and Ann Bruere, died, Apr. 15th, 1840, aged 20 yrs.,
8 mos., and 8 days.
Peter Bills died, Sept. 6, 1854, aged 69 yrs. and 19 days.
Sylvester Bills died, Feb. 6th, 1825, aged 66 yrs., 7 mos., and 10 days.
Elenor, wife of Sylvester Bills, died, May 27th, 1834, aged 68 yrs., i mo., and 28 days.
Washington B. Bills died, Feb. 21st, 1832, aged 32 yrs. and 12 days.
M. B., daughter of W. B. and C. Bills, died, Sept. 24th, 1832, aged 18 mos.
Christian Bills, relict of W. B. Bills, died, Nov. 22nd, 1834. aged 34 yrs. and 3 mos.
342 HISTORICAL MISCELLANY.
Abijah Cox, son of Ezekiel and Margaret Cox, died, Apr. 20th, 1835, aged 23 yrs., 8 mos.,
and 9 days.
[Two large horizontal stones inscribed as follows:]
Isaac Price | Died | February 25"" 1768 | Aged 46 | Years.
Mary Blackwell | Died | April 7"' 1766 ] Aged 21 | Years.
Tablets commemorating the following families may be found in the yard of the First
Methodist Church, West Long Branch, N. J.
Josiah Holmes,
Esq.
Morris
West
Truax
Maps
Smock
Crum
Cook
Brower
WooUey
Imley
Hampton
Covert
Longstreet
Smith
Chasey
Brinley
Dennis
Tablets commemorating the following families may be found in an abandoned yard. West
Long Branch, N. J.
A\'hite
Truax
Wolcott
Lippincott
Van Note
Slocum
Bennet
Maps (old)
Clayton
WooUey
Morris
Covert
MT. PLEASANT BURYING GROUND
MATAWAN, N. J.
The graveyard at this place, once surrounded a Presbyterian Church, which was burned
down in 1777, and rebuilt, by lottery, in 1795. No trace of either structure now remains.
In Memory of | Docter Peter Leconte. who departed this life | Janr 29"' A. D. 1 768 | in
the 66 year of | his age.
Major Thomas Hunn died, Sept. 15. 1797, aged 60 yrs., 11 mos., 9 days; and Catharine
Vanemburgh, his wife, who died, Mch. 4, 1816, agetl 75 yrs. and 4 mos. [Large flat stone.]
Provoost, son of Thomas and Catharine Hunn, who died Mch. 6, 17 7-. [Part of date
under ground — perhaps 1770.]
Isaac, son of Benjamin and Catharine Ledyard, died, Mch. 21, 1787, aged 3 yrs and 12
days.
Mrs. Mar>' Barber, wife of D' Thomas Barber, died, Mch. 3, 1788, in 36th yr.
" By her right side are two infants; Nathaniel Barber," died, Feb. 20, 1780, aged 5 mos.,
7 days, and Sarah, died, Jan. 13, 1788, aged 3 mos. and 2 days.
Mary, daughter of Samuel and Helena Forman, died, Apr. 25, 1771, aged 3 yrs., 7 mos.,
19 days.
Helena, daughter of Jonathan and Mary Forman, died, "Sept. 17, '83," aged 9 mos. and
25 days.
BURVIXr. GROUNDS OF MONMOUTFI COUNTY, N. J. 343
Margaret, wife of John Burrovves and daughter of Samuel and Helena Forman, died,
July 14, 1787, aged 28 yrs., 11 mos., 16 days.
Helena, wife of Samuel Forman and daughter of Tunis and Catharine Denisc, died, Jan.
23, 1789, aged 60 yrs., 10 mos., 6 days.
Samuel Forman, son of Jonathan and Margaret, died, Jan. 18, 1792, aged 78 yrs., 2 mos.,
5 days. [His parents lie in the Scots' Burying-ground.]
Eleanor, wife of Philip Frenau and daughter of Samuel and Helena Forman, died, Sept.
I, 1850, aged 86 yrs., 9 mos., 29 days.
Cornelius Williamson died, Feb. 23, 1807, aged 42 yrs., 5 mos., 23 days.
Deborah, wife of Cornelius Williamson and daughter of James and Deborah Hageman,
died, Aug. 14, 1793, aged 18 yrs., 9 mos., 12 days.
Elizabeth, wife of Samuel Young, died, Jan. 3, 1846, aged 69 yrs., 2 mos., 21 days.
Joanna, wife of Elihu Baker, died, July 26, 1841, aged ^^ yrs., 9 mos., 19 days.
[On a shaft :]
In Memory of the ReV^ George S. Woodhull, A.M., who died, Dec. 25, A. D. 1834, in 62"-^
year and in 37"' year of his ministry, of which he spent 22 years, at Cranbury, 12 at Princeton
and nearly 2 at Middletown Point in this state. As a citizen, he was benevolent, active and
useful. As a pastor, pious, respected and beloved and in all the relations of social and domestic
life eminently devoted, exemplary and amiable.
Sarah Ann, wife of Peter P. Conover, died, July 17, 1843, aged 34 yrs., 9 mos., 19 days.
Peter Smythe died, June 26, 1824, aged 24 yrs., [74?], 6 mos., 10 days.
Hendricka, wife of do., died, Oct. 3, 1832, aged 81 yrs. and 11 mos.
Euphame, daughter of do., died. May 27, 1825, aged 39 yrs., 9 mos., 15 days.
Hendrick T. Conover, died, Mch. 13, 1850, aged 44 yrs., 2 mos., 27 days.
Margaret West, wife of Peter B. Hankinson and daughter of Jno. P. and Marv^ Smith,
died, Aug. 24, 1839, aged 26 yrs. and 14 days.
Tunis, son of Hendrick and Ida Conover, died, Dec. 6, 1861, aged 25 yrs., 9 mos., 21 days.
John P. Smyth died, Oct. 2, 1851, aged 72 yrs. and i mo.
Mary Johnson, relict of Jno. P. Smith, died, Oct. 3, 1861, aged 78 yrs.. ro mos.. 8 days.
Peter Johnson died, Feb. 10, 182 1, aged 70 yrs.. i mo., 4 daj^s.
Elsey, wife of do., died, Feb. 12, 1817, aged 67 yrs. and 8 mos.
W'" P. Johnson, son of do., died, Sept. 27, 1847, aged 64 yrs. and 6 mos.
John S., son of W"" and Elizabeth Van Pelt, died, July 4, 1832, aged 13 yrs. and 4 mos.
W™ Van Pelt died, Mch. 28, 1839, aged 76 yrs., i mo., 28 days.
Elizabeth, wife of do., died. May 7, 1851, in 77th yr.
Margaret Conover died, June 2, 1857, aged 57 yrs., 9 mos., 11 days.
Peter J. West died, July 15, 1867, aged 67 yrs., 2 mos., 13 days.
Ann, wife of do., died, Oct. 28, 1851, aged 54 yrs., i mo., 2 days.
Margaret, relict of John West, died, Apr. 25, 1839, aged 69 yrs., i mo., 13 days.
John West died, June 25, 1832, aged 56 yrs., 8 mos., 17 days.
Josiah West died, June 10, 1843, aged 41 yrs., 3 mos., 25 days.
Lydia Ann, wife of Josiah West and daughter of Jacob and Lvdia Ann Aumack, died,
Aug. 9, 1833, aged 28 yrs., 8 mos., 19 days.
Theodore, son of Theodore and Catharine Thomas, died, Sept. t8, 1857, aged 27 yrs.,
3 mos., 18 days.
Catharine, wife of Theodore Thomas, died, July 31, 1S49. in 44th yr.
344 HISTORICAL MISCELLANY.
Theodore Thomas died. Dec. 29, 1862, aged 65 yrs. and 5 mos.
Margaret, wife of John Van Brakle. died. May i. 1882, aged 71 yrs., 3 mos., 11 days.
William Johnson died. Mch. 23. 1847, aged 38 yrs., 9 mos.. 8 days.
Catharine Aumack. wife of John Simmons, died. Feb. i, 1863, aged 64 yrs., 9 mos.. 14 days.
Jacob Aumack died. Feb. 13, 1849, aged 79 yrs., 9 mos.. 19 days.
Lydia. wife of do., died. June 29, i860, aged 84 yrs., 3 mos.. 28 days.
Margaret Prest, wife of Richard Aumack, died, Jan. 22, 1861. aged 62 yrs.. 5 mos., 21 days.
Charlotte, wife of Daniel H. Bedle. died, Jan. 17. 1868. aged 53 yrs., 9 mos., 13 days.
Harriet Louise, daughter of do., died, July 6, 1863. aged 19 yrs. and 6 mos.
Joseph Cottrell died, Mch. 10, 1838. aged 73 yrs.
Mary Thickston, wife of do., bom Apr. 20, 1768; died. Dec. 23, 1835, aged 66. 8. 2. [The
years, according to my computation, are 67. 8, 3.]
Ann. wife of Mathias Johnson, died. Dec. 12. 1820, aged 24 yrs., 11 mos.. 16 days.
Gersham Cottrell. son of Joseph and Mary. died. Dec. 2, 1818, aged 18 yrs., 2 mos.. 26 days.
Peter M. Hulsart, son of Mathias and Elizabeth, died, July 10, 1838, aged 53 yrs., 9 mos.,
2 days.
Martha, wife of do., died. Sept. 26, 1828. aged 38 yrs. and 7 mos.
John Hulsart. son of Mathias and EHzabeth. died. Apr. 17. 1832, aged 32 yrs., 2 mos.. i day.
Cornelius Swart died. Jan. 10. 1831. aged 62 yrs., 6 mos., 6 days.
WiUiam Woolley died, Dec. 26, 1854, aged 87 yrs.
Abigail Woolley, his wife. [Blank.]
Ann, wife of W"" T. Cottrell, died. Nov. 17, 1840. aged 36 >ts., 3 mos.. 3 days.
Elizabeth Boyle, daughter of W"" and Abigail Woolley, died . [No date.]
William Cottrell died. May 13, 1843, aged 73 yrs., 3 mos., 15 days. [Fallen.]
Julia A. Cottrell. wife of Jacob Newgul, bom Nov. 20, 1833; died Mch. 12, 1890.
Michael, son of W"" and Elizabeth Cottrell, died, Feb. 3. 1845, aged 37 yrs.. 2 mos.. 11 days.
Samuel Carhart. Sr.. died, Dec. 26, 1809, aged 72 yrs., 6 mos., 4 days.
Samuel, son of Samuel and Elizabeth Carhart, died, Aug. 21, 1792. aged 22 yrs.. 6 mos..
1 6 days ; " also on his right side, his wife, Anne Carhart, daughter of Peter and Margaret Conn.',"
died, June 15, 1793, aged 26 yrs.. 1 mo., 10 days; "and on his left side" lies the infant. Peter,
aged 2 mos. and 3 days.
John, son of James and Ann Board, died, Dec. 21, 1792, aged 22 yrs., 7 mos., [8 days?].
[Flat stone.]
John L. Ackerman, bom May 5, 1786; died Sept. 24. 1864.
Catharine, wife of do., died. May 22. 1848, aged 60 yrs.. 2 mos., 14 days.
Barbarah. wife of Thomas Geran. died, Jan. 13, 1843, aged 77 yrs., 6 mos.. 9 days.
Thomas Geran died. Apr. i, 1842, aged 82 yrs. and 1 mo.
John B. Smyth died, Aug. 30. 1864, aged 73 yrs., 10 mos.. i day.
Rebecca, wife of do., died, Apr. 29, 1855, aged 59 yrs.. 3 mos., 4 days.
Margaret Ann, wife of James Davett, who fell a victim to the Cholera, in New York, July
14. 1849, aged 31 yrs., 2 mos., 8 days.
Aniple, wife of John Demerest. died. Mch. 8. 1816, in 59th yr.
Hcnr>' R. Smith died. Aug. 8. 1842, aged 35 yrs.
Cyrus, son of Benjamin and Lydia Savcr>'. died. Sept. 28, 1836. aged i. 5. 9.
Thomas, son of Charles and Nancy Scobey, died. Feb. 27. 1835, aged 3, 5, 19.
John F., son of Jno. B. and Irena M. Van Pelt, died July 18, 1847.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 345
Margaret, wife of John Lequier, bom Mch. 5, 1813; died June 17, 1882.
Catharine, wife of Stephen Crawford, died, July 18, 1852, aged 90, 8, 3.
Jno. R. Campbell died, Jan. 16, 1834, aged 48, 7, 2.
Isaac Hull, son of James B. and Ann, bom Nov. 29, 1800; died Mch. 24, 1833.
John Lugard, bom Feb. 12, 1800; died Jan. i6, 1876.
Lucretia, wife of Geo. Vanars and daughter of Hendrick and [Toler?] Van Cleef, died,
July 18, 1832, aged 48, o, 25.
Mary, wife of Jno. Summerhays, died, Mch. 24, 1838, aged 64 yrs.
Jno. Summerhays died, June 25, 1834, aged 58, 5, o.
Susanna, wife James Robinson and daughter of Jno. and Mary Summerhays, died, May
24, 1827, aged 26, 10, o.
Deborah Hendrickson, relict of Samuel, died, Sept. 25, 1822, aged 37, ir, o.
Stephen Crawford died, Apr. 22, 1833, aged 72, 9, 22.
John Van Nuyss died, Sept. 21, 1845, aged 53, o, 7.
W"", son of James and Ann Van Nuyss, died, Oct. 22, 1818, aged 30, 3, 16.
Geo. Shaw died, July 30, 1854, aged 39, 6, 25.
Mary Ann Shaw died, Dec. i, i860, aged 47 yrs.
Jno. W. Cooper died, Aug. 20, 1851, aged 62, 9, 23.
Jno. Walton died, June 15, 1844, aged 32, 4, 5.
Jos. L. S., son of Jno. and Amelia M. Walton, died, Dec. 20, 1841, aged i, 9, 14.
Jno. D., son of Jno. and Ameha M. Walton, died ; an infant.
Jno. Riddel died, June 2, 1866, aged 66, 8, o.
Jno., son of do. and Julia Riddel, died, Dec. 27, 1871, aged 24, 7, 17.
Jane Thompson, relict of W", died, Jan. 7, 1856, aged 81 yrs.
Morris Higgins died, Jan. 3, 1867, aged 66, 11, 8.
Hannah, widow of do., died, Oct. 2, 1861, aged 92 yrs.
Mathias Hulsart died, Apr. 11, 1846, aged 89, 4, 8.
Elizabeth, wife of do., died, Mch. 20, 1853, aged 91, 6, 5.
Jno. Thompson, bom Mch. 23, 1792; died Apr. 11, 1861.
Sarah Emmons, his wife, bom May 28, 1792; died May 28, i860.
John W. Wynant died, Jan. 15, 1843, in 68th yr.
Sarah, daughter of Tunis and Margaret Worthman, born Oct. 7, 1810; died 183-.
Mary, wife of W™ McDarmott, died, Jan. 5, 1838, aged 61, o, i.
W" ^IcDarmott died, Dec. 9, 1843, aged 53, 7, 24.
John Thomson, Jr., of Perth Amboy, died, Aug. 21, 1812, aged 39, 4, o.
Joseph W. Dunlop died, Apr. 26, 1852, aged 55, 2, 4.
Abigail Price died, Feb. 9, 1852, aged 50, 6, 26.
Louisa Wam, daughter of W"" and Eliza M., died, Feb. 20, 185S, aged 20, o, 17.
Eliza M. Wam, wife of W", died, Feb. 7, 1852, aged 45, 5, 28.
W™ Wam died, Oct. 22, [20?], 1852, aged 52, o, 9.
Delia, their daughter, died, Oct. 10, 1863, aged 20, 8, 15.
Elizabeth Wam, wife of Jacob E. Wilson, died, June 9, 1872, aged 37, 7, 10.
Magdalen Benhart, w^ife of Peter Keppes, died, Feb. 22, 1857, aged 17, 3, i.
Fred'k Bemhart, geboren Mch. den ist, 1853; died Jan. 18, 1854.
John v., son of Jos. G. and Dorcas A. Hyer, died, July 4, 1854, aged 18, 7, 4.
346 HISTORICAL MISCELLANY.
Jane, wife of Walter R. Hyers, died, Aug. i6. 1863, aged 59, 2, 2.
Harriet Roberts, wife of W™ R. Bloodgood, died. Sept. 26, 1866, aged 41, o, 12.
Elsie Roberts, wife of Chas. J. Hamer, died, Jan. 4, 1865, aged 29 yrs.
Hannah Scobey, wiie of John A. Roberts, died, Dec. 15, 1864, aged 58, 4, 25.
Thos. S., son of John A. and Hannah Roberts, died, Oct. 6, 1858, aged 20, 7, o.
Robert Little, a native of Billis, near Virginia, County Cavan, Ireland, who emigrated
to America, A. D., 1807, and died, Oct. 29, 1821 , in 37th yr. ; " for many years an active merchant
in this place."
dia, wife of Tho" Conr>', [Conn?], died, Aug. i8, 1791, aged 29, 10, 22.
Asher Tice died, Feb. 26, 1865, aged 83, 9, 7.
Sarah, his wife, daughter of Samuel and Catherine Ellison, died, July 30, i872,aged83, i, 10.
John Rennet died. Mch. i. 1866, aged 58. 11, 13.
Ida Van Pelt, his wife, bom Feb. 14. 1813; died Oct. 16. 1888.
Margaret, wife of Samuel Donaldson and daughter of Rev. Geo. Mairs, died, Feb. 15, 1822,
in 28th yr.
Thomas Fleet died, Mch. 20. 1791, "about" 58 yrs. [By his right side lie his two children.]
John, son of David and Elizabeth Amy, died, Dec. 4, 1810, aged 21, o, 21.
Elizabeth Roberts, daughter of Cornelius and Elcey Vanderhoof, died, Jan. 4, 1819, aged
66, 7. 8.
David Amy, son of John and Hannah, died, Mch. 20, 1791, in 43rd yr.
Anna Amy, daughter of David and Elizabeth, died, Aug. 20, 1790. aged 2, 9. — . [In-
scription doubtful; underground.]
Henry Moffett, bom in the Co. of Downe, Ireland, and died, Apr. 29, 1841, aged 73, 3, i.
Catherine, his wife, died, Jime 25, 1857, aged 71, 2, 17.
Tho» Moffett, bom 1820; died 1869.
Matthew T. Roberts died. Mch. 22, 1837. aged 57, 11. i.
Elizabeth, his wife, died, Apr. 30, 1855, aged 72, 11, 18.
Christopher S. Van Pelt died, Oct. 15, 1846, in 66th yr.
David Van Pelt died, Sept. 13, 1808, aged 24, 5, 10.
David Van Pelt died, Jan. 29, 1853, in 70th yr.
Joel Crawford, bom, Feb. 10, 1802; died Mch. 27, 1873.
Mary Ann. his wife, died, June 16, 1832, aged 28. 6. 24. [Also infants of the above couple.]
James Mott Roberts, son of Thomas and Mary, died, Sept. 24, 1806, aged 4, 4, 6.
Hannah Pettit, wife of Daniel M. Van Sciver, died, June 30, 1855, aged 50, 9, 23.
Garret, son of W"" and Maria Denyse, died, Mch. 5. 1819. aged 17. 3, 5.
Thomas Rolx-rts died. July 31, 1850, aged 76, 4, 12.
Mar>' Mott, relict of Thomas Rolwrts, died, May 10, 1863, aged 82, 8. 14.
Mary Crawford died, Oct. 18, 1839, aged 50, 9, 13.
Tho' Van Pelt died, Oct. 26, 1844, in 49th yr.
W"" Leasure died, Sept. 18, 1826, aged about 72 yrs.
Catherine, wife of Stephen Crawford, died. July 18. 1852. aged 90, 8, 3.
Geo. Spafford, son of John C. and Margaret Whitlock, died, Mch. 21, 1853, aged i8, 3, o.
chard Whitlock died, June 29. 1824, aged 51. 6. o.
Maria, daughter of Stephen and Catherine Crawford and wife of W"' C. Lamberson, died,
Apr. 15, 1832. aged y). 7, i>.
BURYING GROUNDS OF MONMOUTH COUNTY, N. J. 347
Caroline, daughter of Maj. David and Mary Provoost, died, Apr. 5, 1849, aged 27, 3, 9.
David Provost died, Mch. 5, 1849, aged 69, 5, 23, [29?].
Mary, liis wife, died, Sept. 10, 1832, aged 53, i, 26.
Eveline, daughter of David and Mary Provost, died, Oct. 26, 1846, aged 39, o, 10.
[Daughter of David and EHza?].
Sarah Ann, wife of Job Queripel, died, Mch. 16, 1831, aged 18, 5, 6.
John Lamberson died, June 14, 1848, aged 64, o, 16.
Mary, his wife, died, Mch. 30, 1857, aged 67, 6, 2.
Gideon Crawford died, Sept. i, 1831, aged 64, 8, o.
Sarah, his wife, died, Oct. 20, 1822, aged 44, 8, 13.
Mary, wife of John Lamberson and daughter of Lewis and Catherine Combs, died, Aug.
29, 1849, aged 21, 5, 10.
John Lisk died, Mch. 23, 1823, aged 67, i, 8.
Cornelius P. Vanderhoef, Esq., died. May 10, 1816, aged 53, 6, 23.
Phebe, his wife, died, Apr. 4, 1808, aged 40, 5, 13.
Adrian Hunn, son of Tho^ and Catherine V., died, Aug. 31, 1802, aged 32, 4, o.
Mary, his wife, and daughter of Rich<^ Stout, died, Apr. 17, 1804, aged 25 yrs.
Nicholas Morgan Disbrow died, Feb. 22, 1854, [1864?], aged 81, 4, 14.
Mar>% his wife, bom Vanderhoef, died, Aug. 17, 1865, [1868?], aged 77, 11, 27.
W"" Johnston, son of Margaret Dunlop and Jos. W. Johnson, died, Nov. 17, 1832, aged
3. 7. 24-
Eleanor, daughter of Henry and Caroline Lisk, died, May 3, 1828, aged i yr.
Sam' C. Vanderhoef died, Dec. 17, 1847, aged 51, 6, 3.
Alice I., wife [of] S. C. Vanderhoef, died, Feb. 4, 181 7, aged 21, 4, 5.
Philip Holmes died, Dec. 26, 1810, aged 40, 7, 25.
Eleanor, wife of Philip Holmes, died, Mch. 8, 1842, aged 66, 6, 25.
Catharine, wife of Richard Aumac, died, Nov. loth, 1839, aged 46, 10, 13.
Martha, wife of Richard Jobes, died, Nov. 11, 1844, aged 48, 11, 26.
John W. Wyman died, Jan. 15, 1813, in 68th yr.
Frances, daughter of Rob^ and Margaret Little, died, Apr. 30, 1839, aged 20, 6, 8.
Ann, wife of David Van Pelt, died, Sept. 13, 1808, aged 24, 5, 10.
Martha, wife of William Crawford, died. May 8, 1866, aged 98, 4, 8.
William Crawford died, Dec. 16, 1837, aged 80, 2, 15.
Eliza Ann Brown, wife of John Marrenner, died, Feb. 22, 1842, aged 36 yrs.
Peter Wooley died, Oct. 19, 1852, aged 70, 7, 19.
Margaret, wife of William Hyers, died, Mch. 18, 1858, aged 76 yrs.
William K. Walton, son of W"" P. and I\Iary Walton, died. May 27, 1830, aged 32, 9, o.
Cornelius, son of W™ P. and Mary Walton, died, Mch. 14, 1835, aged 25 yrs.
Victor, son of W"> P. and Mary Walton, died, Mch. 6, 1834, aged 28 yrs.
William P. Walton died, Jan. 27, 1823, aged 52, 10, 14.
Mary, wife of William Walton, died. May 13, 1868, aged 92, 8, 13.
Hendrick Hiers died, July 13, 1832, aged 75, 11, 20.
Sarah Whitlock, relict of Hendrick Hiers, died, May 17, 1841, aged 81, 11, i.
Miss Mary Forman died, Mch. 24, 1851, aged 60, 2, 9.
Capt. William W. Forman died, Mch. 16, 1849, aged 73. — , 8, [or 73, 8, — .] [Shaft.]
348 HISTORICAL MISCELLANY.
Mary Dey, daughter of Lewis and Agnes Dey, died, June ii, 1845, aged 57, 11, 7.
Sarah Bates died, Jan. 19, 1836, aged 76 [?], 4, 29.
James Bentley, son of James B. and Grace J. Taylor, bom Jan. 5, 1829; died Oct. 5, 1843.
Maria Bo\vne, wife of William Hulsart, died, Jan. 17, 1848, aged 19, 7, 5.
Gilbert L. Palmer died, Mch. 26, 1845, in 29th yr. [Stone fallen.]
Aaron Shaw died, May 24, 1845, in 47th yr.
Agness McDonald, relict of Alexander McDonald, died, Mch. 15, 1848, aged 83 yrs.
Henry Latourrette died, Mch. 17, 1865, aged 72, 10, 11.
Betsy Latourrette died. May 23, 1862, aged 79, 3, 27.
Tunis Aumock died, Aug. 23, 1845, aged 24, 3, 7.
John, son of John and Sarah Aumock, died, Oct. 10, 1833, aged 35, 3, 9.
Elizabeth Brower, wife of Peter Latourrette, bom Apr. 4, 1790; died June 12, 1887.
David L., son of Lewis and Sarah Wame, died. May 24, 1851, aged 21, 8, o.
Peter Latourrette died, Sept. ii, 1849, aged 64, 6, 13.
Margaret, wife of David Latourrette, died, Jan. 13, 1847, aged 85, 6, o.
Rebecca, wife of Peter Wooley, died, Aug. 27, 1845, aged 58 yrs.
Miss Elenor Roberts, daughter of John and Jane Roberts, died, "in Brooklin, L. I.," Nov.
19, 1835, aged 23, 10, I.
John M. Roberts died, March 26, 1843, in 6ist yr.
Mary Jane, daughter of Peter and Hannah Walton, died, Nov. 18, 1847, aged 20, 10, 8.
Peter, son of W" P. and Mary Walton, died, Dec. 29, 1829, aged 29, 10, o.
Mary, daughter of W™ P. and Mary Walton, died, Dec. 12, 1843, aged 43 yrs.
Catharine, daughter of W"" P. and Mar>- Walton, died, Sept. ist, 1836, aged 35 yrs.
Hellen B. Walton, daughter of William P. and Mary Walton, died, Mch. 17, 1850, aged
32. 4. o.
William Hyers died, Aug. 10, 1831, aged 58, 9, 11.
BIBLE RECORDS
RECORD
FROM THE
SMOCK BIBLE*
Johannes Smock is geboren Den 5''''° September, in het yaar 1727.
Femmetye Teunison is geboren Den 6'"^" October, in het yaar 1735 ende Tyn met Melk-
anderen Getrowt Den 21"'*" Mey, in hat Jaar 1755.
Barent Smack is geboren Den 29 Jany., [Juny], in het Jaar 1756.
Rebecka Smack is geboren Den 8 Nov., in het Jaar 1757.
Joanna Smack is geboren Den 24 Dec, in het Jaar 1759.
Cornelius Smack is geboren Den 20 Dec, in het Jaar 1761.
Johannes Smack is geboren Den 9 Jan., [Juny], in het Jaar 1764.
Sarah Smack is geboren Den 12 Marst, [March], in het Jaar 1766.
Pheben Smack is geboren Den 22 Nov., in het Jaar 1768.
Neeltye Smack is geboren Den 11 April, in het Jaar 1771.
Antye Smack is geboren Den 16 Dec, in het Jaar 1773.
Hendrick Smack is geboren Den 22 Dec, in het Jaar 1776.
Hendrick Smack is gastowen den 5"^*° July, in het Jaar 1777, out Zynde maude en 13
dagen.
Johaimes Smack is gestorvin Den 3''" Maert, in het Jaar 1778, Out Zynde 13 Jaaren, 8
maanden en 24 dagen.
Femmentye Tunison myn Huys frou is gestroven den 7''*° Maert, in het Jaar 1778, out
Zynde 42 Jaaren, 5 Maanden en i dag.
May II, 1780. Then John Smack was married to his second wife, Sarah Stilwill, widdow
of John Tunis.
* Eleanor, daughter of Barnes Smock, married Jacob Conover and their daughter. Mary Conover. married John I. Taylor, of
Middletown, N. T. His descendants possess this bible. (1903), which was printed at Dordrecht, 1637.
349
350 HISTORICAL MISCELLANY.
March 19. 1795. Then John Smock married his 3** vnie, Hannah Shepherd.
1805. June 19. my daughter. Ann, departed this hfe [aged] 31, 6, 3.
181 1. July 2. John Smock, Esq., departed this life [aged] 83, 9, 27.
1 81 3, April 28, his daughter, Hannah Tunison, departed this life [aged] 53, 4, 4.
1820, July 4, his daughter, Nelly Longstreet. departed this life [aged] 49, 3, 13.
1823, May 25, his daughter, Sarah Smock, departed this hfe [aged] 57, 2, 13.
1824, April 7, his daughter, Rebecca Tunison, departed this life [aged] 67, 5, wanting
I day.
Barnes I. Smock departed this life Jan. 30, 1834.
Cornelius I. Smock died Nov. 18, 1836.
Vader Johannis Outman is Gestwraven Mart 7, A" 17 16, En Begraven Mart 12, A" 1716.
Tot Memorandum Geschreven by myn
J" OUT.M.\N.
Dinghsdaght Morgen ten drie Ueren Gesturven.
In other writing beneath the preceding is :
Moder faemma Cock "Wediu" van Johanis Outman is gestorven Mart 28, A"° 1732, be-
graven April I, 1732.
Tot memrandvmi Geschreven by myn dinghesdaghs Savcns[^ te 10 Vren Gestruven.
Judith Vincent.
RECORD
FROM THE
HENDRICKSON BIBLE*
Daniel Hendrickson married Nelly Van Mater Nov. 16, 1758. He was bom July 13, 1735.
She was bom Aug. 4, 1735. [He died, Nov. 20, 1809, aged 74, 4, 14. She died, Feb. 12, 1828,
aged 92, 6, 8.]
Issue:
Anna Hendrickson bom Feb. 14, 1761. [She married a Dubois. She died, June 26.
1798, aged 37, 4, 12.]
Cyrenious Hendrickson bom May 30, 1766. [He died, Sept. 5, 1793, aged 27, 3, 5.;
John Hendrickson bom June 13, 1773. [He died, Jan. 21, 1807, aged 33, 7, 8.]
Mary Lloyd Hendrickson bom Oct. 17, 1772.
John Hendrickson married Nov. 27, 1793, Mary Lloyd. She died, July 11, 1865. aged
92. 8, 24.
Issue:
Eleanor Hendrickson bom Dec. 30, 1794; died Apr. 21, 1825.
Daniel I. Hendrickson bom Jan. 24, 1797; died Dec. 24, 1845.
Eliza Ann Hendrickson bom Dec. 26, 1798; died Mch. 8, 1801.
John Lloyd Hendrickson bom March 3, 1801; died Sept. 25, 1845.
Cyrenious Hendrickson bom July 15, 1803; died Oct. 8, 1804.
Charles I. Hendrickson bom Nov. 12. 1805.
• In the poueision o( the family of the late Hon. Chas. I. Hendrickson, of Middlctown, N. J.
BIBLE RECORDS. MONMOUTH CO., X. J. ..,
W" Van Deusen bom ^ay i8, 1791; married Oct. 25, 181 5, Eleanor Hendrickson, who
died, April 21, 1825, aged 30, 3, 21.
Abigail Van Mater died Aug. 2i5, 17815. , „ , ,, „
r ■ \T i\r . r 1 T^ Q Q Parents of Nelly.
Cyrenious Van Mater died Dec. 28, 1787. ) ■'
John Lloyd Hendrickson married Adaline E. Crawford Dec. 16, 1822.
Charles I. Hendrickson married Juha A. Schureman March 14, 1826.
W" Hendrickson and Eleanor Dubois married Jan. 24, 181 2. They were the parents
of Senator Hendrickson.
Daniel I. Hendrickson bom Jan. 24, 1797; died Dec. 24, 1845, aged 48, 11, o; married
April 3, 181 7, Margaret E. Smith, born April i, 1800.
Issue :
Mary Lloyd Hendrickson bom July 27, 1820.
W™ Edgar Hendrickson bom June 15, 1823.
Eleanor V. D. Hendrickson born April 24, 1825.
John Hendrickson bom Jan. 21, 1833.
RECORD
FROM THE
HENDRICKSON BIBLE*
Tobias, son of Gisebert and Elizabeth Hendrickson, born June 23, 1740.
Rebecca Coward, daughter of John and Alice Coward, bom Oct. 27, 1742.
Issue :
Rebecca bom Nov. 24, 1762. Alice bom Mch. 13, 1775.
Gilbert bom Aug. 8, 1764. Margaret bom Jan. 30, 1777.
Samuel born Feb. 10, 1769.! Elizabeth )
William bom Mch. 10, 1772. Margaret (^'"^ ^""^^ "' '"8-
Tobias died May 25, iSii. Aged 70, 11, 2.
Rebecca died June 6, 181 5. Aged 72, 7, 10.
Gilbert died Feb. 21, 1837. Aged 72, 6, 13. [Gilbert and Alice (Hendrickson) Hendrickson
were own cousins.]
W" Hendrickson, owner of this old bible, is the great grandfather of Mrs. James Otterson,
n6e Probasco.
Tobias Hendrickson for many years kept the Globe Hotel, at Red Bank.
Issue :
Conny Hendrickson married Miss Van Cleef. Upon his demise, she married Rulef P.
Smock, Sheriff.
James Holmes Hendrickson, of Red Bank, 1895.
Samuel Hendrickson was SheriiT; died without issue, intestate. He married, ist,
Alice Price; 2d, Miss Hance.
WyckofT Hendrickson.
Caroline Hendrickson, of Red Bank, 1895.
Elizabeth Hendrickson.
* In the possession of Mr. William Hendrickson. of Cream Ridge, N. T.
f See p. 793. Ellis' History of Monmouth Co.
352
HISTORICAL MISCELLANY
RECORD
FROM THE
VANDEVERE BIBLE*
Aultiabom Dec. 7, 1765.
Elizabeth bom Dec. 12. 1767.
Annah bom June 24, 1 770.
Arthur bom Nov. 22, 1791.
Jacob bom July 4. i793-
Elias bom July 6. 1 795.
William bom July 12, 1772.
John bom Sept. 6, 1775.
David bom Mch. 26, 1778.
John bom Feb. 14, 1798-
David bom Jan. 29, 1804.
RECORD
FROM THE
BARICLO BIBLE t
John Barriclo bom Jan. 16, 1752.
Anna R., bom Nov. 9, 1752.
Children :
Sarah bom Feb. 25, 1786.
John bom July 29, 1790.
Daniel bom Sept. 18, 1793.
Anne Bariclo died Oct. 2, 1820.
John Bariclo died Dec. 12, 1820.
John I. Bariclo died Mch. 5, 1826.
Elizabeth bom Mch. 15, 1796.
Lydia R., bom Sept. 19, i799-
W" J. Bariclo died Sept. 30, 1S26.
Daniel I. Bariclo died Apr. 24, 1831.
CROXSON RECORD!
Mary bom 1 737, June 26.
Elizabeth bom 1739, Nov. 20.
Sarah bom 1741, March 6.
Thomas bom 1743, June 18.
William bom 1745, Aug. 14. [?]
Jathro bom 1747, April 17.
Thomas Croxson, married Sarah Cook 1765, Dec. 15.
Issue:
Jonathan bom 1767, Oct. 21. Elizabeth bom 1771. June 3. [?]
Mary bom 1 769, Oct. 20.
William bom 1775, Feb. 19.
* Id the pouetsion of Mrs. Lydia Smock. Red Bank. N. j.
f In the poucuion of Mrs. McClure, Freehold. N. J.
J From an old book in potscuion of .Mr. Eira Woolley, Eatontown. N. J.
BIBLE RECORDS, MONMOUTH CO., X. J. 3S3
RECORD
FROM THE
CONOVER BIBLE*
Children of Peter Covenhovcn, of Freehold, N. J.:
Hannah Covenhoven bom Sept. 26, 1695. AlliccCovenhovenbomMay 21, 1705.
Jane Covenhoven bom July 28, 1697. Elias Covenhoven bom Sept. 12, 1707.
AUice Covenhoven bom Sept. 2, 1699. Eleanor Covenhoven bom Sept. 2, 1709.
Mary Covenhoven born July 25, 1701. Peter Covenhoven bom Jan. 27, 17 12.
William Covenhoven born July 11, 1703. Amey Covenhoven bom Sept. 29, 1714.
RECORD
FROM THE
CONOVER BIBLE f
In the year of our Lord 1660, William Cowenhovcn was married to Altieu Yoris.
Children :
1662, Jan. 4, Garret Cowenhoven born.
1663, June 3, my wife Altieu Yoris died.
1665, Feb. 12, William Cowenhoven married Jannetie Peters.
Children :
1665, Dec. 14, Altieu Cowenhoven bom. 1679, Jan. 29, Jacob Cowenhoven bom.
1669, Feb. 7, Nelly Cowenhoven born. 1681, April 9, John Cowenhoven bom.
1671, Feb. 12, Peter Cowenhoven bom. 1683, April 13, Annetie Cowenhoven bom.
1672, Nov. 20, Cornelius Cowenhoven born. 1686, March 7, William Cowenhoven bom.
1674, Dec. 27, Sarah Cowenhoven born. 1689, Dec. 28, Jaquemyntie Cowenhoven bom.
1676, Dec. 7, Albert Cowenhoven bom.
Jacob, son of WilHam and Jannete Cowenhoven, born Jan. 29, 1679 ; married, Sarah Schenck,
Nov. 12, 1705.
Children :
1706, Dec. 10, Jannetie Cowenhoven bom. 1716, Nov. 5, Garret Cowenhoven bom.
1708, Feb. — , Annie Cowenhoven bom. 1718, Dec. 14, Peter Cowenhoven bom; died
1710, Feb. — , William Cowenhoven bom. Jan. 4, 1719.
1 71 2, March I, Ruleph Cowenhoven bom. 1720, May — , Peter Cowenhoven bom.
1714, Feb. I, Jacob Cowenhoven bom. 1722, May — , John Cowenhoven bom.
1725, , Martha Cowenhoven bom.
Sarah L. Hcndrickson died Oct. 15, 1821. Elizabeth Hendrickson bom July 23, 1816.
WilliamD.IIendricksondied Jan. 14, 1823. Ann Luyster Hendrickson bom Aug. 30, 1818.
* In the possession of Mr. De Nyse Herbert, Englishtown, N. J. This bible also contains -i record, relating to the Williams'
family, written in Dutch.
fin the possession of the Luyster f-imily, Middletown, N. J.
" Taken from my grandfather's, Matthias Conover's bible."
•• W. Luyster."
The bible from which this record is taken is very old and printed in Dutch.
354
HISTORICAL MISCELLANY.
Marta Conover, son of Jacob and Sarah, bom 1725 ; married Williampe Conover, daughter
of William.
Children:
1751, April 12, Sarah Conover bom.
1753, July 2, William Conover bom.
1755, July 21, Jacob Conover bom.
1758, April 26, Peter Conover bom.
Elizabeth H. Stout died Aug. 30. 1848.
1760, April 26, Jane Conover bom.
1762, Dec. 23, Matthiasand Williampe Conover
bom.
1764, Sept. 18, Anne Conover bom.
CONOVER RECORD *
Elias Cowenhoven died 1751 ; married Williampe Wall.
Children :
Mary Cowenhoven bom Feb. 12, 1730; married a Smock.
Peter Cowenhoven bom Dec. 4, 1732; died Mch. 3, 1802.
Patience Cowenhoven bom July 6, 1736; died May 22, 1802; married [Sam'] Bowne.
Elidy Cowenhoven bom Mch. 10, 1738; married [Hendrick] Hendrickson.
Jane [James?] Cowenhoven bom Dec. 30, 1739; married a Longstreet; died May 28,
1765-
Elenor Cowenhoven bom Feb. 5, 1741; died Jime 21, 1765.
John Cowenhoven bom Mch. 8, 1733/4; died Apr. 21, 1803.
RECORD
FROM THE
CONOVER BIBLE t
Albert Coavenhovcn bom Dec. — , 1676.
Wm. Albertse Covcnhoven bom 9 March,
1702.
Roelof Albertse Covenhoven bom 8 Sept.,
1703-
Sara Albertse Covcnhoven bom 21 June, 17 14.
Pieter Albertse Covenhoven bom 21 Oct.,
1716.
Nettije Albertse Covenhoven bom 7 feb.,
1719.
Antie Albertse Covenhoven bom 21 Aug., Gerritt Albertse Covenhoven bom 16 June,
1705-
Jannetie Albertse Covenhoven bom 30
Sept., 1707.
Altic Albertse Covenhoven bom 20 Jan.,
1709.
Margit Albertse Covcnhoven bom 15 feb.,
1711.
1721.
Jan Albertse Covcnhoven bom 18 feb., 1723.
Comclije Albertse Covenhoven bom 29 Oct.,
1728.
Nellie Albertse Covenhoven bom 22 Apr.,
1738.
• From Mrs. Judge Conover, Marlboro, N. J.
I !•>■■"> Mi>->- II \V. l;rny, Matawan, N. J.
BIBLE RECORDS, MONMOUTH CO., N. J. 355
RECORD
KROM THE
CONOVER AND VAN DORN HI RLE*
Garret Conovcr married Eleanor Schcnck Oct. 12, 1744.
Isaac Van Dom married Anne Conover July 3, 1784.
Garret Van Dom married Williampe Conover Feb. 22, 1821.
Garret Conover bom Nov. 5, 17 16; Eleanor Conover, his wife, born April 10, 1724.
Issue of Garret and Eleanor Conover:
Jacob Conover born June 19, 1746. Anne Conover bom May 21, 1754.
Rulcf Conover born Nov. 8, 1 747. Mary Conover bom April 5, 1756.
Sarah Conover bom July 3, 1749. Garret Conover bom Sept. 15, 1758.
Daniel Conover bom Jan. 20, 1750. John Conover bom April 3, 1760.
Gashy Conover bom Feb. 5, 1753. Mary Conover born Sept. 26, 1767.
Isaac Van Dom, son of Jacob and Mary, born March 14, 1752.
Jacob Van Dom, son of Isaac and Anne, bom Sept. 26, 1785.
Mary Van Dom, daughter of Isaac and Anne, bom Nov. 19, 1787.
Garret Van Dom, son of Isaac and Ann, born May 31, 1789.
William Van Dom, son of Isaac and Ann, bom June 26, 1795.
Garret Conover died, Dec. 9, 1797, aged 81, i, 4.
Elenor Conover, his wife, died, Mch. 25, 1800, aged 75, 11, 14.
Mary Van Doren, daughter of Isaac and Ann, died, Mch. 13, 1805, aged 17, 3, 22.
Jacob Van Doren, son of Isaac and Ann, died. May 30, 1808, aged 22, 8, 4.
William Van Doren, son of Isaac and Ann, died, Mch. i, 181 7, aged 21, 8, 4.
Isaac Van Doren, son of Jacob and Mary, died, May 7, 1831, aged 79, i, 12.
Anne Van Doren, wife of Isaac, died, June 11, 1843, aged 89, o, 21.
Garret Van Doren, son of Isaac and Anne, died Aug. 6, 1856.
Williampe, wife of Garret Van Doren, died, Jan. 31, 1874, aged 81, i, o.
Jacob H. Conover and Eleanor Smock married Nov. 13, 1816.
Azariah Conover and Emily P. Sherman married Mch. 3, 1846.
Jacob H. Conover bom April 9, 1795.
Eleanor Smock bom Mch. 10, 1799.
Issue :
Mary Van Dom Conover bom July 28, Azariah Conover born Feb. 14, 182 1.
1817- Lydia L. Conover bom Dec. 18, 1822.
Henry H. Conover bom Jan. 30, 18 19.
* This bible is in the possession of Mr. Jacob Uey Conover, of Middletown, N. [., who resides in the old homestead, and
possesses many old records; portraits of Ann Conover, wife of Isaac Van Dom, Williampe Conover, wife of Garret Van Dorn and
a silver cup, dated 1699, and marked with the initi.als of Jacob and Mary Van Dorn, which was won, by one of their slaves, who
trained a colt and ran it successfully, in a race, on the King's Highway, in Middletown.
356 HISTORICAL MISCELLANY.
Emily P. Sherman, daughter of Tho» and Sarah, bom Nov. 22, 1824.
Charles Edw-in Conover, son of Azariah and Emily, bom Dec. 28, 1846.
Williampe Van Dom Conover, daughter of Azariah and Emily, bom Dec. 19, 1848.
Tho" Sherman Conover, son of Azariah and Emily, bom Jan. 5, 1852.
Jacob Dey Conover, son of Azariah and Emily, bom Jan. 26, i860.
Jacob H. Conover, son of Hendrick and Gashe, died, Feb. 10, 1851, aged 55, 10, i.
Eleanor, wife of Jacob H. Conover, died, Mch. 2, 1875, aged 75, 11, 23.
RECORD
FROM THE
VAN MATER BIBLE*
Chr>'neonce and Nelly Van Mater had
Issue :
John Van Mater bom 17 April, 1688. Benjamin Van Mater bom 22 Jan., 1702.
Ida Van Mater bom 24 Aug., 1691. Comclia Van Mater bom 24 May, 1704.
Guizebert Van Mater bom 24 Feb., 1694. Cyrenius Van Mater bom 22 July, 1707.
Anney Van Mater bom 3 Sept., 1696. Joseph Van Mater bom 5 Feb., ijfo.
Roelef Schenck, grandfather to Nelly, Rulef and Chryneonce Van Mater, died Jan. 30, 1766.
Joseph Van Mater married, Dec. 3, 1734, Sarah Schenck.
Joseph Van Mater bom Feb. 5, 17 10.
Sarah, his wife, bom May 22, 1715.
Issue :
Nelly Van Mater bom Oct. 4, 1735. Katharine Van Mater bom Mch. 15, 1743.
Ruleph Van Mater bom Feb. 19. 1738. Chryneonce Van Mater bom Feb. 23, 1747.
Cyrenus Van Mater bom Aug. i, 1740.
Sarah Van Mater died Sept. 1, 1748. Joseph Van Mater died Oct. 15, 1792.
Cyrenus Van Mater died Dec. 23, 1745. Chryneonce Van Mater died Mch. 24, 1803.
KatharincVan Mater, died Aug. 27, 1763.
RECORD
FRO.M T}1E
VAN ^L•\TER BIBLE f
Mother Chrincyoncc Van Mater dyed the 15"* day of March, 1729.
My brother, John, diefl 10 Jan., 1761.
Father Jacob Lain died 21 Nov., 1761.
Daughter, Elizabeth Bermit, died 10 Aug., 1769.
• In the povicii^ion of MUs M.nry Van Mater, nl llnlmdel, and Inter, of Red H.ink. N. J.
t In the po»v»sion of l.yel Conover, V.%t\., Molmdcl, N. J. The bible was originally owned by Benjamin Van Mater, born
Jan. M, 1703.
BIBLE RECORDS, MONMOUTH CO., N. J. 357
Son, Jacob Van Mater, died Apr. 20, 1775.
[I.?] Benjamin Van Mater died, July 21, 1775, aged 73, 5, 29.
My grandson, Cyrcnivis Van Mater, son of Cornelius, died, July 30, 1775, aged 4, o, 25.
Garret Covenhoven . [Record badly mutilated ; perhaps born 1735, 1715 or 1705.]
[Born April 27, 1726. Ellis' History of Monmouth Co.]
W" Sehenck born Mch. 3, 1789.
Nelly Van Mater bom Sept. 8, . [Married Garret Conover.]
They married 1748.
Children :
daughter, Jacoba, bom Nov. 10, 1749. [Conover.]
son, Benjamin, bom Feb. 25, 1753. [Conover.]
Catharine born Dec. 25, 1759. [Conover.]
John bom Sept. i, 1766. [Conover.]
Garret bom Sept. 28, 1770. [Conover.]
John died, Aug. 28, 1775, [aged — years, 11 mos., 28 days.]
Wife Nelly died, 31 July, 1784, aged 53, 11, 19, by new style and by old .
Peter G. Conover bom 2 Jan., 1797.
Charlotte Lyel bom 29 June, 1799.
Peter G. Conover married Charlotte Lyel 10 Nov., 181 9.
Son, John Lyill, bom Sept. 18, 1820.
Son, Lafayette, bom Feb. 21, 1822.
Daughter, Ann Elizabeth, bom 15 May, 1824.
Daughter, Eleanor, born 30 June, 1827.
Stacy Conover born , 1828.
Lafayette bom , .
Emma bom , .
[Roelef Sehenck, grandfather of Nelly, Rulcf and Chryneonce Van Mater, died Jan. 30,
1766.]
RECORD
FROM THE
VAN MATER BIBLE*
W" Van i\Iater married Dec. 24, 1797, Mary Hendrickson.
Issue :
Cyrenus Van Mater bom July i, 1798. Sarah Van Mater bom Oct. 2, 1809.
Ralph Van Mater born March 27, 1800. Garret Van Mater born June 13, 1812.
Gilbert Van ]\Iatcr bom July 10, 1802. Catharine Ann Van Mater born June 25, 1816.
Eleanor Van Mater bom Jan. 26, 1806.
Mary Van Mater, wife of WilHam, died July 27, 1825.
W"" Van Mater died Aug. 9, 1844.
* In the possession of Ur. John H. Van Mater, Atlantic Highlands, N. J.
358 HISTORICAL MISCELLANY.
Garret, son of W™ Van Mater, died, Aug. 17, 1879, aged 67, 2, 4. He married Harriet
Hopping.
Issue:
Mary H. Van Mater bom Aug. 7, 1853.
(Dr.) John H. Van Mater bom May 27, 1858
RECORD
FROM TIIK
PEAIRS BIBLE*
Jonathan Peairs was Bom April 24, 1726.
Rachel Peairs was Born March 5, 1721.
Elizabeth Dorsett was Bom auguft 29, 1740.
Mary Dorsett was Bom April 5, 1742.
Annah Vanbrackle was Bom May 8, 1744.
Rachel Vanbrackle was Bom August the 22, 1745.
Allis Peairs was Bom august the 17, 1753.
Sarah Peairs was Bom November the 23, 1755.
Jonathan Peairs Departed this Life, July the 12, 1793, aged 67 years, 2 months and 18
Days.
Rachel Peairs, wife of the above Jonathan Pearfe, Departed this Life, s*** November,
1795, aged 74 years and 8 months.
Samuel Peairs Departed this Life, the 31'' July, Anno Domini 1804, aged 45 years, six
months and eighteen Days.
Samuel Peairs was Born January the 13, 1759.
Hannah Peairs was Bom August the 18, 1763.
John Peairs was Bom September the 21, 1787.
Elizabeth Peairs was Bom April the 14, 1789.
Samuel Peairs was Bom September the 20, 1792.
Jonathan Peairs was Bom October the 23, 1794.
David Peairs was Bom April the 15, 1797.
Rachel Peairs was Bom June the 22, 1799.
Annah Peairs was Bom December the 17, 1801.
Thomas Geran was Bom March the first, 1 760.
Hannah Amy was Bom August the Eighteenth, 1 763.
Catherine Amy was Bom february the 12:1 766 :
* In the poucssion of .Mr. J. !■'. LhV, .Mjtawan, N. J.
ber
BIBLE RECORDS, MONMOUTH CO., N. J. 359
RECORD
FROM TIIIC
WYCKOFF BIBLE*
Richard Wyckoff bom Sept. 9, 1773; died June 26, 1836. -i . .
PLinnah White born Dec. 15, 1773; died Mar. 20, 1852. J
Children :
Alice bom Jan. 15, 1791; married Benjamin Woolley.
Jacob bom Jan. 15, 1794; died Feb. 20, 1795.
Susan bom Aug. 6, 1796.
Eliza bom Sept. 25, 1798; died Nov. 8, 1800.
Peter W., bom Nov. 9, 1800; married Lydia Croxon, Dec. 9, 1823; died Nov. 8, 1854.
He died Feb. 11, 1867.
Charity bom , 1803; married John T. Corlies.
Garret R., bom Jan. i6, 1805; married Alice Holms June, 1830.
Julia A., bom Jn. [Jan.?], 15, 1807; married Henry F. Spalding Nov. 10, 1847.
Hannah bom Aug. 16, 1809; married Garret Hcndrickson Dec. 25, 1830. He died
May 5, 1857.
Grace bom Dec. 15, 181 1.
Elisabeth born Jan. 31, 1815; married Michael Hcndrickson Dec. 25, 1834.
RECORD
FROM THE
LUYSTER BIBLE f
In het yaer 1691 den 22 maert Johannis Leister geboren
" " " 1688 den 12 agustus is myn Vrou Lucretia brouwer geboren en syn getrout
' 1 7 16 den 10 april. [No further entry; they were married.]
In het jaer 1717 den 8 Mart, is myn daughter Sara Leister geboren
' 1 719 den 5 may is mjni soon Peter Leister geboren
" " " 1720 den 13 desember is myn soon Cornelius Leister geboren
" " " 1723 den 25 May is myn soon Johannis Leister geboren
" " " 1725 den 8 April is myn daughter Ante geboren
" " " 1727 den 30 Agustus myn doghter Lucretyia geboren
In het yaer onses heere Jesus Chrestus 1763 ben Ik, Johannes Luyster Geboren 29"" Novem-
Anno 1764 Den 18''' September is myn huysvrou Anetye Covenhoven geboren
1790- den 3^^ Jvme ben yck getrout met Antye Covenlioven
* In the possession of Mr. Spalding, Shrewsbury, N. J.
f In the possession of the Luyster family, Middletown, N. J.
36o HISTORICAL MISCELLANY.
1791 den 9"' July is myn Dochtcr Willemtic Luystcr gcboren
1793 " 1 1 July " " " Antye
1795 " 12 " Sarah
1797 " 25 Augustes " " Lucretia " " [Married Garret Browcr.]
1802 " isMacrt " " Jannetie
1806 " 30 " " Soon Peter
En Zyn Gcdobt in de Middlctown Carrack
In hct Jaer onses hcere Jesus Chrcstus 1687 ben Ik, pictcr Luystcr geborcn Dc 10 Maert.
Anno 1687 Den i July Is myn buys \tou Sara Rapielic gcboren
anno 1713 die 30 April ben yek gietrout miel Sara Rapielie
anno 17 14 die 31 Janwarj' Is myn dochter Sara Luyster gcboren
1716
" 7 augustics "
11
catrina
I7I8
" II maert "
11
adriej'ana"
1720
" 26 augusties "
soon
Comiclis "
1722
" 26 September" "
tl
Daniel
1724
6 mij
'*
pieterus "
1726
9 Jamvary " "
docter
Aentye
1730
" 14 " " "
soon
Johannes "
In het Jaer onses heere Jesus Christus 1 740 Den 28 Augustis Is myn soon Johannis Luyster
over Iccden en Is begraven op de arme bowrey
In het Jaer onses Jesus Christus 1752 Dec 16 October is myn soon Petrus Luyster over
leeden en is Begraven op de Arme bourey
In het Jaer 1759 den 17 December is myn Vadcr Luyster overleeden en is Begraven op
de Arme Bourey dc 19 Dito
In het Jaer 1767 de 7 November is Adreyana Noordstrand overlcden
In het Jaer 1767 Den 27 Dec. is Sarah Lent overlcden
In het Jaer 1773, Den 23 January is moeder Luyster overleeden en is begraven op de
Arme Bowry de 25 Dito
In het Jaer 1788 Den 31 My is Daniel Luyster overleeden en is begraven op dc arme boury
In hct Jaer 1792 Den 26 October is Comelis Luystcr overleeden en is begraven op De Ves-
kcl- [Veshct-Veskct].
In hct Jaer 1806 Den 31 December is Catrina De Wit overladen en is begraven op Dc
Vcskel
in het Yatr 1749 den 24 ijannawary is myn doghtcr .i\nte over Leeden in lict vicvcn
twcintigste yacr haarrcr ouder doms
in het Yacr 1756 den 29 Yancary is my f[?]ader Johannies Luyster overlcden in hetuicrin
Scstigste syns ouder doems [or doemf].
in het Yacr 1764 dc 7 September is myn Sester Sara Luyster overlcden in 47 yacr harrcs
ouder doems
in het Yacr 1766 dc 7 scsi)tcmbcr is my broer Johannis Luystcr over Lcilcn
in het Yacr 1771 dc 12 aprcl is myn moeder over Ledcn in hardri in ggcnt tig yacr
has ouder docm
In hct Yacr 1 793 den 26 Mart is myn sustcr Lucrccyia Luystcr overleeden in hct 65 yacr
harrcs ouder doms
lilHLE RIXORDS, MONMOUTH CO., N. J. 361
In hot Yacr 1792 den 7 October is myn Broer Comelus Luystcr overlcedcn in hot 73 yacr
herres oudcrdoms
In hct yacr 1793 den 7 December is myn Schoensuster Sara Luystcr overlcedcn
In hct Yaer onscs hccrc Jesus Chrcstus 1799 den 23 November is myn Moeder Antyc
Luystcr over ledcn in hct 75 Yaer harrcs oudcrdoms.
In hct Yacr onscs hecre Jesus Ch[r]cstus 1810 Den 12 February is myn Vader Peter Luystcr
over ledcn in hct 91 yacr zyns ovcrdoms
1756 ben ick Piotcr en Antyc Luystcr, [son of Johannis and Lucretia B. Luystcr], getrout
do 25 Mey
1758 de 10 apriel is myn dogter Sara Leystcr geboren
1760 de 13 agustus is myn dogter Lucrecea Luyster geboren
1763 den 29 novcmber is myn sun Johannics Luyster geboren
1775 is myn dogter Sara Luystcr getrout met Chriestofcl Snyder de 12 Yancwari
1776 de 18 agustus is meyn dogter antye Snyder geboren
1779 de 7 June is myn dogter Altie Snyder geboren
1793 de 16 Maert is myn Soon Peter Luyster Snyden, [Snyder?], geboren
Sarah Snyder died, Oct. 7, 1835, in 78th yr.
Lucretia Luyster died, Dec. 29, 1838, aged 78, 4, i6.
John P. Luyster died, Sept. 11, 1848, aged 84, 9, 12.
Aime Conover, wife of Jno. P. Luystcr, died, Dec. 6, 1852, aged 88, 2, 18.
Ann, wife of Peter, son of Johannis Luyster and Lucretia Brouwcr, bom Jan. 9, 1726.
Johannis and Lucretia Luystcr
had Peter Luyster who married Ann
had John (P.) Luyster who married
had Sarah Luyster who married W™ Hcndrickson May 8, 1816.
Issue :
Ann L., bom Aug. 30, 1818, who married James M. Burrows Apr. 25, 1840.
Peter Luyster died Dec. i, 1875.
Jane Luyster died Sept. 12, 1862.
Anne Luystcr died Nov. i, 1862.
Lucretia Brower died Feb. 26, 1874.
Williampe Luyster died Dec. 12, 1875.
Peter Luyster bom Mch. 30, 1806 ; died, Dec. i, 1875, aged 69, 8, o; married Dec. 20, 1829.
Emmaranda Suydam born Apr. 3, 1808; died Oct. 24, 1855.
Issue :
Sarah Luyster born Oct. 31, 1830; died May 22, 1850.
Emma Luyster bom March 15, 1835.
Catharine Dewitt bom May 10, 1838.
John P. Luystcr born May 29, 1840; died Mch. 26, 1858.
Daughter bom May 15, 1842 ; died aged 3 days.
Garret Suydam Luyster bom Sept. 20, 1843.
Isaac P. Smith bom Mch. 12, 1829; died, Nov. 21, 1859, aged 30, 7, o; married Emma
Luyster, June 7, 1853.
363 HISTORICAL MISCELLANY.
RECORD
FROM THE
HANCE BIBLE *
3 of 7, mo., 1751. Tliis is to certify that I have given this book to my son Jolin, for his
"one." when I'have done with it, because he has got it covered upon his own expense and
charge.
As witness my hand
Isaac Hance.
Births of John Hance and Elizabeth Hance's children, in Shrewsbury:
1670— Mary 29, 7 mo. 1681— Hester 30, i mo.
1672— Elizabeth 8, 10 mo. 1683— John 11, 3 mo.
1678— Deborah i, 3 mo. 1685— Isaac 25, 8 mo.
i678-9[?]— Judah, (daughter), 15,8 mo.
Isaac Hance and Rachel's children :
Timothy bom 21, 3 mo., 1714- Jacob bom 3, 3 mo., 1729.
John bom 6, 3 mo., 1720.
Mother Rachel Hance died 30, 6 mo., 1734-
Father Isaac Hance died 5, 9 mo., 1764.
" With the Bite of a Catt on his rist which he lay very ill with about i week before he
"departed this life."
John Hance, of Rumson, died 26, 8 mo., 1769.
Mother Mary Hance, the 3J wife of Isaac, died 12, 4 mo., 1779.
"She dyed with a cancer over her right eye."
"Rachel Hance, with the pen I write my name," etc., etc.. of Shrewsbury, at Rumson,
Dec. 23, 1789.
My grandmother, Elizabeth Hance, died, 28, 8, 1732, aged 87 yrs.
John Finemor and Mary White married 2. 11 mo., 1765.
his daughter, Elizabeth, bom 4, 10, 1767.
his daughter, Sarah, bom 19 Feb., 1769-
Catharine, my wife, bom 6 June, 1739.
John Hance.
John Hance and Catharine married 13, i mo., 1760.
son. Waples, bom 22, 11, 1760. Elizabeth bom 13, 10 mo., 1766.
son. John, bom 20, 8, 1762. Isaac bom 16, 6, 1769.
Rachel bom 22, .
Ann, daughter of Waples and Benley Hance, bom Oct. 10, 1786.
John Hance, of do., bom Apr. 8, 1788.
Asher Corlis and Rachel Corlis' children :
Hannah Corhs bom Nov. 14, 1790. Arthur Corlis bom Apr. 7, 1792.
• In the po>.scs^iun of Mr.. Dr. Edwin Field, ncc Ilancc, Red IJank, N. J.
BIBLE RECORDS, MONMOUTH CO., N. J. 363
On the front of the inside cover is the following :
Catharine Ilancc promises to pay to her son, Waples Hancc, the sum of one pound, ten
shillings, for a Hog when he is of age, with lawful interest.
As witness my hand this 15'** of Dec., 1775.
Catharine Hance.
Also promises to pay to her son John 2 £.
William Nores and Valeriah White married 31 day, of 12 mo., 1767.
Their son, James Nores, bom 14, 7 mo., 1768.
William Gillender born 22 July, 1803, in N. Y.
George Wooley bom May 4, 1768.
John Wooley bom Oct. 14, 1770.
Edward W^ooley bom July 14, 1774.
Mary Wooley bom Mch. 10, 1777.
PARKER RECORD *
William B. Parker born Apr. 12, 1782; died June, 1845.
Mary Wooley bom Dec. 17, 1785; died Apr. 7, 1868.
At the date of their marriage they w-ere respectively aged 23, o, 25, and 19, 4, 28 years.
Issue :
Maria Parker bom July 12, 1806. Francis B. Parker bom Sept. 28, 1816.
John Parker bom Feb. 5, 1808 ; died an Hannah Dorset Parker bom July 28, 1819 ; died
infant. Mch. 9, 1882.
Margaret B. Parker born Mch. 28, 1809. Abigail Parker born Aug. 13, 1821.
Catharine C. Parker bom Aug. 8, 181 1. Michael Parker born Mch. 7, 1824.
Mehitabel T. Parker bom Oct. 16, 1814;
died Jime, 1880.
"Mother, whose name was Anna Parker, died, June 27, 1829, aged 77, 6, 4."
•From James Steen, Esq., of Eatontown, N. J.
QUIT RENTS.
The feud that arose between the Settlers and the Proprietors has been, of late years, fully
dealt with in various New Jersey histories, and it is only necessary to briefly outline it here
for a proper understanding of the Quit Rents.
It seems paradoxical to state that the sparsely settled to\\Tis of New England and Long
Island were crowded ; yet, within a few years after their establishment, such was the feeling
of their occupants, and they began to look about for other lands whereon to settle either them-
selves or their rapidly growing families. With this in view, a number of the English of Graxes-
end sailed to the Navesink region, December, 1663, to barter for the lands of the Indians; but
the Dutch claimed sovereignty, and for the moment defeated their aims. Before many months
elapsed, the long-existing friction between the Dutch and English was terminated by the con-
quest of the former, who capitulated to Col. Richard NicoUs, who had been sent against them
by Charles II. with a force of six hundred soldiers, in three vessels carrying one hundred and
fifty guns. NicoUs, likewise, bore a commission, as Deputy Governor, under the Duke of
York, afterward James II., who had received the lands, now known as New York and New Jersey,
from his brother, the king. To rapidly develop this territory, Nicolls made generous terms
to the willing and eager settlers, which included :
(i) The right to purchase the Indian title without tax of any kind on the part of the Gov-
ernor;
{2) To Ix; free from all manner of assessments for the five years succeeding the crea-
tion of a town, which was obligatory, and at the expiration of that period to be taxed only
for tlie public rates, as then customary among the English and Dutch ;
(3) To own the lands absolutely;
(4) To have freedom of conscience, limited self-government, and the election of their
minister, as well as civil and military' oflicers.
Not one suggestion was made that they should pay rent for their lands.
The tempting pledges held out by Nicolls produced prompt emigration from Rhode Island,
Massachusetts and New York, many settlers disposing of their lands and laboriously journeying
with their families and belongings to the new Mecca.
Upon April 8, 1665, Governor Nicolls conveyed, to twelve Patentees and their associates,
364
QUIT RENTS. 365
the lands now contained in Monmouth County, and parts of Middlesex and Ocean Counties,
with a sea-front of more than one-half of the present State of New Jersey, in a patent which
embodied the promises and stipulations made in his proclamation of Sept. 30, 1664.
The settlers promptly complied with the terms of the patent, but the auspicious condi-
tions under which they started were soon marred by an infringement of their rights by new
owners of the land. Lord Berkeley and Sir George Carteret, Lords Proprietors, who had bought
the Duke of York's title to the property, and sent as their representative Philip Carteret,
who superseded Nicolls in office, and who promptly promulgated new terms imposed by his
masters, which ignored the agreements under which they had taken up the lands. Chief among
these was the demand of the Proprietors for rent, the right to which was resisted and became
the cause of great unrest and revolt. The contention of the settler was that he had in good
faith abandoned one home for another, under assurances of no rent for lands which he bought
of the Indians, and for which he braved the hardships of a new country, the solitude of a wilder-
ness, and the dangers of the wild beasts and savages; while the Proprietors claimed that the
titles given by Governor Nicolls were void, as they were issued at a date subsequent to their
ownership of the land, and that he could not grant that which he or his master did not own ;
to which the settler demurred, answering that Governor Nicolls' acts were binding till he was
relieved of office. Defiance, disputes, appeals, friction, riots and imprisonments, covering
many years and many changes of ownership, were the outcome. One concession only was
made on the part of the Proprietary interests, namely, a grant of five hundred acres of land
to such of the Patentees who had laid out money in purchasing the Indian titles. This was
accepted by the Patentees, with reservations. The associates, in fear that the despotism
which prevailed at home and abroad might work to their lasting injury, reluctantly recog-
nized the Proprietory power by applying for warrants and surv-eys for their previous grants,
upon which Quit Rents were then levied and collected.
•PATENTS FOR LANDS ON QJJIT-RENT
Quant' Date.
Patentees Names. o'
Acres. Year.
Richard Harthom 750 1676, June 28
Richard Stout, Sr 45°
Peter Tilton 57°
Richard Stout, Jr 184
5 James Grover 560
Lewis Morris 3540
John Throgmorton 256
Job Throgmorton 140
James Aston 347
10 Charles Hynes 220
John Smith 252 1676, Dec. i
Thomas Cox 269
Richard Davis 132
Bcnj? Devell. . . . 250 " " 4
15 Walter Wall 244 " Jan. 10
Thos. Whitlock 217 .
John Wilson 276
Rate
Richard GihlnDns 249
Mon; dy.
Recorded
Lib: fol.
of quit
rent
Yearly.
Toul of
Yearly
Ouit rent
June 28
I - 150
;^a
£1.11.13
11 ••
I - 151
" 30
I - 152
11 (1
I - 152
-. 7- 8.
It t »
I - 153
I- 3- 4
Oct. 25
I - 155
Nov. 23
1-156
— . 10 -8.
II II
- 156 i — . 5. 10
- 156 i —.14. sh
- 157 i
- 157 h
- 158 i
h
164 h
—. 9. 2.
o-io -6.
o-ii -2J
0-5-6
o-io -5
O-IO -2
o- 9 -o§
O-II -6
i O-IO -4J
* The first paire of the Quit Rents as reproduced here, corresponds to the orlKinal arranKeroent. On subsequent pages the condensed form
appears for the sake of economy of space. Where punctuation Is unmisukably incorrect. It so a|ipcars In the oriKinal.
366
IN THE COUNTY" OF MONMOUTH.
Remarks concerning the Patents.
first payml 25 March, 1678.
D? see patent in Lib. A., 351, by which tliis is Acquitted except 6^
D? see patent in A., ,382, by which this is Acquitted except 6'?
D° C, 229, recited and to be Conveyed to Wf Leeds.
D?
See a patent granted 1703, where this quit rent is all Acquitted. See A., 274; a second patent
for same, explaining privileidge of Iron.
First payment to begin 25 March, 1670, F., 52, on Raway. This was deficient So Acres;
wherefore so much is there granted to his Son to make it up.
D° payment.
D? payml
D? paymf C, 156, recites Patent former sale of past now of remr rents past & to come saved
and foreprized by deed 20 Aug', 1701.
D? paym| in B., 306, he sells to Eleazer Cotterell the 100 Acres given to him by Gov: &
Council of Prop" on pay[ of his Arrears of quit rent.
D? payl F., 734, recited and part Convey'd.
D? pay^
D? pay^ recited D., 411, and G., 278, recited and Sold to Evans G., 356, confirmed.
D? payl
D? pay^ 246, sells part to J: Stout, under quit rent to Lords Prop" D., -z-iq, other part sells
D? D., 401, D?
D? pay; recited D., 7, part to his Son; also D., 8.12. [8-12.?]
D? pay[
i word ends what appears, in the original, as the caption c
age.
367
♦• This word ends what .ippcars. in the oriRinal, as the caption of the lirst pace. For want of sp.ice, " in the County " is carried over to the
right-hand page.
368 HISTORICAL MISCELLANY.
W" Whitlock 132 I
D- pay;
20 John Vaughan i35 " " " ^ ~ '^5
ir pay!
John Whitlock 13° " " " '
ir pay!)., 166, recited and part sold.
Tho'Harbcr 131 1676, June 4 i - 168
D: pay; D., 277, Sold by him to R. Hamilton and by him to W; Lawrence pay* J* pr Acre to Prop"
RicW Stout, S: 285 1677, " " I - ir)S
First pay; 25 Mnr., 1679.
W^Layton 218 " " " i - 169
First pay' 25 .March, 1670.
25 Geo: Jobs i35 1-169
First pay; 25 Mar:, 1670.
Will?' Chccseman 162 " " 12 i - 169
First pay' 25 March, 1670.
Jam* Grover, Jr 19° " " " ^ - "
First pay; 25 March, 1670.
John Richman 255 " " " 1-169
Df paym;
Jonathan Holmes 53^ 1-170
Sec A., 269, where a New patent is Granted for this the 500 Acres at 6d Sterl? and 30 @ 1 Dt First paym;
30 Jonathan Holmes 261 " " 20 i -
Finit pay 25 March, 1670.
George Mount 284 " " " i - 1 7 1
I^ paym;
Daniel Estell 271 1-
D'pay; patent recited by his Son, Dan!, Lib., D., 17.
Francis Harbcr 142 1677, June 20 i - 171
First pay' 25 March, 1078.
JohnMortford i39 1677 " " i - 172
First pay! 25 March; that— in the year.
35 Tho? Mortford "3 i
Urpay!
James Bowne 212 " " " i
First pay! 25 March, 1670.
James Grover, Sr 5'7 " " " i i73
IT pay;
Will*? Lawrence, Jr 165 " " " i
ir
Hcnj" Borden 3.i ' ^
First pay* 2.'> March, 167H.
0-5-6
o- 5 -7i
o- 5 -5
o- 5 -54
o-i i-ioi
o- 9 -I
o- 5 -7i
o- 6 -9
o. 711.
o. 10. 7i
25 March, 1079.
O- 10-10 J
o-ii-io
o-io-i I i
o. 5,11
o 5 9*
o. 4. 8i
0. 8. 10.
1. I. 6i
o. 6. loi
0.14. 7J
QUIT RENTS, MONMOUTH COUNTY, N. J. 369
40 John Jobs 256 " " " I " H o.io. 8.
Richard Sadler 290 " " " i - 174 i 0.12. i.
First payl 25 March, 1070. D., 245, sells part of it to John Stout.
James Dorsett 202 " " " i " i o . 8 . 5 .
First \n\y\ 25 March, 1C7S.
Richard Gibbons 540 " Mar. 10 i . 1 76 i
First pay': 25 March, 1G70, C, 132, patent to his Son of this the 500 at 6<1 the 40 @Jd.
Lewis Mattix 19 1678, Nov. 10* 2-19 i o- o- gi
ov IOI| ill Middle Town, 1670.
45 Richard Hartshorn 445 1678, Dec. 5 2-20 h 0-18- 6i
Many ixircels at length first pay\ 25 March, 1679.
John Stout 209 1678, Feb. 10 2-24 A o- 8- Si
In S parcels in & about Middle Town, 1670.
Com? Steenwyck 328 " Dec. 7 2-26 A 0-13- 8-
In 5 parcels oe 101 first paym! 25 March, 1079.
Walter Wall 1679, Mar. 22 F. 726
Recites such patent and Conveyance of jiart to Tho^ Snawsell, and by him to John Poarsc, and this deed is from Pearse to
I.ainbort John.ston, probaljly this with Several others was neglected to lie recorded — Probably the books of Surveys
may Assist in the aiding this Neglect.
George Hulet 192 " Dec. 12 2-34 * 0.8-0
Shrewsbury 2 p[arcels— see .11] (oe 120) due 1070.
50 Joseph Parker 240 " " " 2 . " * o-io- o
Shrewsburj' 6 p oe 120 1670.
Simon Cooper 330 " Jan. 15 2. 35. A 0.13. 9
Shrewsbury in 2 p". there set forth due 1(')70.
Samuel Dennis 120 " Jan. 15 2 " i o. 5 . o
Shrewsbury on Ramsons Neck oe 120 1 due 1070.
Robert Leicock 160 " " " 2 " i o . 6 . 8 .
Shrewsbury D" oe 121 patent recited l)y him D., 3, due 1070.
Judah Allen 272 " " " 2. 36 i o.ii. 4.
In Shrewsburj' D' in Sundry Parcels there 1670.
55 Ephraim Allen 96 1679, Jan. 15 2-36 i o . 4 . o ■
In Shrewsbury, oe 121-1070.
Will"? Cheeseman 24 " " " 2 " i o- i- o
In Middletown, at Nutt Swamp, there due 1080.
John Chamnis 154 " Nov. 10 2 . 37 \ 0-6-5
In Shrewsburj', on Itamson's Neck, oe 120 1670.
Robert Vicars 300 16S1, July 132 " * 0-12- 6
In Name of Lady Eliz: Carteret, Proprt', in Middletown, on Kacowder Neck. West by Mohoras brook and Dan! Estell;
S. by Ja: Grovcr and Wf Lawrence, 1^' pay! 25 Mar., 1682.
• Should be 30 Nov. — Sec 2.19 in original. f Refers to the page of its survey in same volume. * Should be 131.
370 HISTORICAL MISCELLANY.
Thomas WTiite 560 " Dec. 6 2. 38.* 1.3. 4.
DcftI, Near Shrcw-sburj-, as in oc 138 due 1670.
60 Will" Shattock 148 2 " i 0.6.2
In Shrewsbury, 4 parcels oc 133. 1670 due.
Tho* Hewett 158 2 " * 0.6.7
In D: 4 parcels oc 133. 1070 due.
John Hance 250 " Nov. 28 2 " i 0-10- 5
In DT 2 parcels oc 125 1670 due.
Capt? John Brown* 940 1677, May 10 2-39 * 1.19. 2
In 17 parceb, at the Ncvcrdnks oc 6J. G., 241, patent recited and 679 of it Convey'd to Obadiah and Confirmc<i due 1078.
Peter Parker 132 1679, Feb. 20 2 " 40.5.6
Shrcw-sburj' 3 parcels oc 122 due 1670.
65 John Clayton 198 1681, Sep. 26 2 " A o. 8. 3
Shrewsbury 2 parcels oc 124 due 1670.
Jacob Cole 206 1681, Nov. 28 2. 39 \ 0.8.7.
.>hrow8t)ury 3 parcels oe 124 due 1670.
Stephen West 66 " " " 2 " i 0.2.9.
Shrcwsburj- 3 parcels oc 126 due 1670.
Edmond Leffetra 170 2 " i o. 7. i
Shrewsbury 4 parcels oc 126 due 1670.
William West 1 48 " Dec. 6 2 40 J 0.6.2
Shrewsbury 4 parcels oc 126 due 1670.
70 Francis Borden 302
Shrewsbury 6 parcels oe 123, 124 due 1670.
O. i:
John Chambers 1 00 " " " ' j " h 0.4.2.
Shrewsbury 4 parcels oe 123 due 1670.
John Hance 300 2 " i 0-12- 6
Shrcwsburj- 3 parcels oc 139 due 1670.
Remembrance Lippincot 322 2 " i 0-13- 5.
Shrewsbury 0 parcels oe 122. 132 due 1670.
Robert West 65 i " Nov. 282 " i o . 2 . 8}
Shrewsbury 3 parcels oc \2') due 1670.
75 Tho* Halbomet 120 " Dec. 6 2. 41 \ o. 5.0
Deal, near Shrewsbury, oe 138 due 1670.
Tobias Hansen 186 r " } o. 7. 9.
Shrewsbury 2 parcels oc 137 due 1070.
John Lippincot 146 i68i,Doc. 6 2-41 i o. 6. i
Shrewsbury 4 parcels 123t due 1070.
John Bonlcn 208 1681 " "2-41 J o. 8. 8.
Shrcwsburj- 2 parcels oe 132 dun 1670.
* Bown. Sr« or(itln.il «iir»,.,tnr i.. .,ti,.,n->i • i'- •■( record o( «urvcy.
QUIT RENTS, MONMOUTH COUNTY, N. J. -,7,
John Worthlcy 158 A 0.6. 7.
Shrewsbury •! parcels oo 127 due 1C70.
80 Hugh Dyckman 182 2 " i o. 7. 7
Shrewsbury 2 parcels oe 133, due 1070 the habendum is at length &c to End, and on margin is noted this ia the Condition
on all the Patents for Shrewsbury recited D., 417.
William Worth 172 " " " 2. 42 i o. 7. 2
Shrewsbury 3 parcels oe 133 due 1670.
Eliakim Wardcll 454 " " 10 2.42 i o . 18 . 1 1 .
Shrewsbury 7 parcels oe 125, 127 duo 1670.
Johnjersen* 74 " " " 2 " i o. 3. i
Deal, next Shrewsbury 2 p. oe 137 due 1670.
Benj? Rogersf 100 " " " 2-42 * 0.4.2.
D? [blank in original] oe 137 due 1670.
85 Francis JefTerys 164 " " " 2.42 * 0.6.10
Deal, near Shrewsbury, 2 p. oe 137. 1670.
Daniel Leeds 112 " " " 2 " i o. 4. 8.
Shrewsbury 2 parcels oe 136 due 1070.
Joseph Warden 216 " " " 2 . 43 i 0.9.0
Shrewsbury 2 parcels oe 126 1670 due.
JohnChamnis 158 1 681, Dec. 10 2-43 * o. 6. 7
Shrewsbury 3 parcels oe 126 due 1670.
Restore Lippincot 200 ' 2 "+0.8.4.
D? 2 parcels 125 due 1670.
90 Christopher Guilford 186 " " " 2 " A 0.7.9
Df 2 pare'. 137. 1670.
Rich? Lippincot 376 " " " 2-43 i 0-15-8
Df 3 pai-": oe 136. 1670.
PeterTilton 306 " " " 2 " i 0.12.9
D? 4 pat*: oe 126 & 134 due 1670, C, 62, sells 136 Acres to W° Scott, paying to Proprietors Y^ Sterling for each Acre on
everj' 25 March.
Morris Worth 94 " " " 2-44 A o- 3-1 1
Df 2 par" oe 133 due 1670.
Ananias GifTord 286 " " " 2 " * o-ii-ii
Df 3 parcels oe 137 due 1670.
95 Edward Wharton 186 " " 6 2 . 44 A 0.7.9
In Shrewsbury, 207 for 186 bounded by the Sea Borden and Hansen rent due 1670.
Henrys Marsh 60 " Jan. 10 . 2 . 45 i 0.2.6
In Middletown, at Cold J Spring, due 16S0.
Sarah Reap 1130 " " " 2 . 45 ^
Shrewsbury 8 pare' oe 124-125 due 1670. All this seems included in her after patent D., 265, tho' no reference to it.
John Slocum 70 " Dec . 15 . 2 . 46 * o- 2- 1 1
Df 2 parcels oe 127 due 1670.
* lerson, in original, of Dc.ilc. t of Dcalc, in orif;inal. X Coolc in original.
372 HISTORICAL MISCELLANY.
Capt? Jn? Slocum 372 " " " 2 " * 0-15-6
D: 2 parcels oc 13^1 due 1070.
loo Thus. Potter looo i6Si, Jan. lo 2 . 46 i 2.1.8
At Deal, near Shrewsbury, in 3 parcels 00 138 due 1670.
NatWSlocum 168 2.47 i 0.7.0
At Shrcwsburj-, 2 p.ir*: oe 13J due 1070.
Abra"? Browne 450 2-47 \ 0.18.9
DT 3 pare*: 13-J due 1070.
John Havens 152 2. " A o. 6. 4.
D: 4 parcels oc 127 due 1G70.
Elizabeth Hatton 74 2 " A o . 3 . i .
DT 2 parcels oe 125 due 1670.
105 Fran! Lcmaistrca* 228 ' 2 " i o. 9. 6
jy. 2 parcels oe 124 I)?
Samuel Spicer 188 " Dec. 10 2-48 i o. 7 . 10
D* 2 parcels oe 134 D:
Samuel Spicer 148 2-48 i o. 6. 2
At Middletown, in 7 parcels oe 135 K
At Middlcton-n, 3 p': oe 135.
Samuel Spicer 468 " " " 2 - " i
See n., 302, a rcc'. for quit of 14S & 468 to March 25, 1686; also MemT" that 468 is to be m:i.l.- up .'lOO ami to have patent
at 6i A., 417, has patent.
Giddeon Freeborn 120 " " " 2-48 i 0-5.0
.•Vt Shrcwsburj-, 2 pare"; oe 123 due 1670.
1 10 Hannah Jay, alias Cook 166 " Jan. 10 2 " h o. 6.11.
" formerly widow of "
rr, 4 pur*; oe 122 Dt
Hannah Jay, alias Cook 248 1681, Jan. 10 2 - 48 i o.io. 4
D; 2 pare*: oe 139 TT
Henry Bowman 168 " " " 2 - 49 i o . 7 o
At Shrcwub-irj-, by Dan! Leeds, Pot: Tilton & Uomom: Lippincot due 1670.
Caleb Shreif 82 " Dec. 10 2-49 i o 3 ■ 5
At Shrcwsburj-, 2 parr oe 122 due 1070.
Peter Easten 96 2 " A 04-0
» 2 parcels oc 124, due 1670.
115 John Williams 90 " Jan. 10 2 " i o. 3. 9
D- 3 jmrcels oc 128 due 1070.
George Parker 64 " Dec. 10 2-50 h 0.2.8.
I>! 2 parcels oc 122 due 1070.
N'at'. Cammack. 24 " Jan. 10 2 " i o. 3. 6
D; 3 parr* oe V2S due 1070.
Samuel Woolcott. .. . 150 2 " i o. 6. 3
!>• parc^ oc 143 due 1070.
N.B. the Surveys A ratent.<t in Lib: 4, are vacated by act of AiuK-mbly.
* Lc Maitlrc In origliuil.
QUIT RENTS, MONMOUTH COUNTY, N. J. 373
Richard Davis 100 No Date 4-2
A Survey of 120 Atrea on the poor Mun's pluiu, in Middletown, to remain for 100 Qy patented Q 146.
I20 Abijah Edwards 127 " " 4-3
Siin-ey in riKlit of Mrs. Sarnh Reap, upon long branch, in Shrewsljury, bounded on Mary Barns', Peter Eaton and Eliz: Ilcnton
I- Q " patented.
John Johnson 40 1680, May 16 4-6
Survey, in Middletown, bounded l)y Rob: Hamilton 13 on Borden's & John Bown's.
Garrett Wall 170 1682, Apl. 12 4-6
Survey, on the West Shore Harbour Creek, bounded South by John Smith.
Samuel Culver* 100 4-7 [Should be 4-6]
Sur\-ey, on Nevorsink River, N.E. by the highland; N.W. by Rich'! Davio.
Jacob Truax 130 1682 4-7
Surv'ey of a piece of land in bounds of Middletown Cont : 150 W. by Geo. Job and John Morfort & a house lott 10 Acres • W •
by Benj? Devell; all for 130.
125 John Crawford 306 1680, Mch. 25 4 - 1 1
Survey, in Middletown, 100 Acres S. by R. Hamilton; N. by hou.sc lot of Jn'J Smith & Jn? Wilson & p*. by Jam Spicer's 280
at Waycack bounded; S.W. by Mcadr H. Hamilton & W: Whitlock; N.W. Rich? Hartshorn 12 A*. [S.E. by land not
surveyd; original], for 200 [acres, original].
Mary Barnsf & her Children in right of
her late Hus'.' Tho? Bams 146 No date 4 "
Survey of a Plantation, in Shrewsbury, bounded S.W. by Abijah Edwards; S.E. by John Williams; N.E. by Lewis Mattock
George Corless 70 1680, May 15.4
Survey of SO, in Shrewsbury; N. by Neversink River; E. by Peter Tilton Q:143.
Will? Compton 220 [1680] " " 4 "
Survey, in Middletown, on Shoal harbour Creek and John Smith.
Randolph Huit no
12
Survey, adjoinini; to RicW Hartshorn, in Middletown, of 90 Acres and another p' of 50 Acres bounded by R. Hartshorn,
Culver & Davie.
130 RicW Hartshorn 500 1685, Jan. 18 A. 226,267 -• -• 6 .
On l)oth Sides of Manasquan River; this is first patent on Agreement witli Claimers by Nichols's grant in Monmouth, see
Minutes 9 July, 1GS5, and Lycence to Purchaser in A., 1S7, pureuant to agreement.
Cornel? Steenwuyck 328 1678, Dec. 7 A. 246 .
In many parcels in bounds of Middletown first pay', to begin 25 March, 1679. It seems its same with 47.
John Clayton 198 1685, Jan. 8 A. 268 i -.8.3.
In bounds of Shrewsbury. Covenants to pay the J p'' Acre on every 25 March and clause of distress.
Jonath? Holmes 536 1685, Feb. 15 A. 269 0.2.0
(2) This is same as in Lib. 1,170, and is recited by this patent he holds the 500 for 6'* Stirling Yearly tho 36 Acres at 1
Sterl? p^ Acre on every 25 March hereafter.
John Bound 500 1685, Mch. 10 A. 271. 0.0.6.
(3) In Middletown, bounded S.W. with WaketonsJ Land; N.W. with Dirck Tunison's Claim; N.E: with RicW Stout's
Land; S.E. with Jon? Holmes' Land; Yeilding 6'^ Sterl? for whole. Clause of distress.
135 Lewis Morris 3540 " Jan. 5 A. 274. i
Same as in Lib. 1, 155, privileige of Iron here explained a patent in 1703. Acquited the Quit rent.
• Cullucr in original. t Barnes in original. { Wicketonncs in original.
374 HISTORICAL MISCELLANY.
RicWGardner loo. "Feb. 17 A. 276 0.0.6
(1) In Sliddlctown, S.W. l>y Ja: Grovcr, ScnJ. ycilding O"" for whole Yearly. Clause of distress.
Judah Allen 200 " " 16 A. 277 o. i. o
(5) In Shrewsburj', in many parcels, lialf thereof in right of John Woollcy 61 each 100 every 25 Marrh. ("laiisc distress.
Samuel Colver loo " Jan. 7 A. 278 i o. 4. 2
In .Middlptomi, S. & W. liy Ncvcrsincks River; N.W. by Uicht Davy. Cov'. to pay J p"' Acre hereafter on 2'> .March. Clause
of distress.
Jos? Silverhood 200 ' 279 i o. 8. 4.
In Middletown, S: by W" Lawrence; N. by John Smith. Clauses as hist.
140 William Lawrence 420 " Jan. 5 " 281. A 0.17.6
In .Middlctown, Iwunded by the .N. & S. it up Uivcrs [.North and South Hope rivers; original), and a Swamp. Gov*, to pay J p*
Acre on everj- l!.i Mar. hereafter. Clause of distress.
Remembrance Lippincott 100. " Feb. 20 "283. o. o. 6
(6) In Shrewsbury, on N : side of Mannasquan lliver. Sundry parcels O"* p; Acre Steri! Yeariy for the whole. Clause of
distress.
Garret Wall 1 70 " June 5 " 296 * o . 7 . i
Middlctown, W: shore harbour; S. by Jnr Smith; S.E. by the Creek. Gov"; to pay on every 25 March hereafter. Clause
of distress recited D., 412.
George Curies 80 1686, May 6 " 337 i o • 3 • 4 •
At Shrewsbury, N. by Ncversinks River; E: by Peter Tilton as last Q. 128.
John Reed 200 1686, June 21 A. 344 0.0.6
To be called Hortonsie for his own Seri'ice in making a Map, and for 6^ SterlinR yearly Rent. Cov'. & distri'ss.
145 Tobias Hansen 186. " May 5 " 345 i o- 7- 9-
In Shrewsburj', N. by Jam: Spicer; S. by Edwf Wharton; E. by Sea & VV. unsurvey'd. Gov'; & Distress.
George Mount 100 . " July 13 " 350 * 0.4.2
In Middlctown, S.E. by Safety Grovcr; VV: with the brook on other parts unsurvey'd. Cov'. & distress.
RicW Stout, Sr 460 " " 20 "351 o. o. 6
4(7)A This is what's contained in the Patent Lib. 1, l.'il, and grants it now for C' for whole. Clause distress,
lOO
Richard Davies loo " July 15 " 354 J 0.4.8.
200
(7)B In Middlctown, lOJ bounds S.W. bv Cluv pitt Creek and RicM Gardner; N". with Jam: Bownc; E. S;im'. Colver 100
for 0'' and other 100 £1. J Sterling. "Cov'.'A Distress, t^ 119.
Gcrsham Bound 500 " " 26 "357-4 i- o.io.
In Middlctown, on hop River bnuirhes, E: by John Hown's land; W. by Wachalonk fWickatunck in originid); X. by
Middle Town path and unsurvey'd. Cov'. «t distress.
1 50 Safety Grover 120 " " 21 A. 358 A 0.5.0
In Middletown, Sundry Parcells. Cov'. it distress.
James Grover, Jr 100 " " 22 A. 362 . o. o. 6
(8) In Middlctown, in Waykeck Path. E. on Rob! Hamilton; W. Clause of distress. G* for whole.
PeterTilton 570 " " 26 "381 0.0.6.
5(9) This is same as in Patent 1, LVi being recited paying yeariy O** evcrj' 2.5 March. Distress see F., 310, for another
patent of part.
Ephraim Ellen * 100 " Aug. 15 " 388 0.0.6
(10) Sundry iiarcel- in .-^lir. wi,bury on Manusquan O'' for whole; distress.
* AlUnc in orijiinAi.
QUIT RENTS, MONMOUTH COUNTY, N. J. 375
William I laigc 500 " " 24 "389 0.0.6.
Disiipiiointmcnt of hping dUpoascst so soon of OfRoo of Surveyor Gen'; Grant him Cooper's iicck. N.W. Geo. Laurics; S.W.
Isaac Bryon; S.E. by Sam': Leonard; N.E. unsurvey'd; distress.
15s George Keith 675 1686, Aug. 24 A. 389* o- i- o
Att Piisseciuencckat, on all sides unscrvey'd. Clause of distress 1 p for whole.
Samuel Dennis loo " "15 "391 o. o. 6
(11) At meeting of Passeciuenecka and Manosquan, W: by Abigail Lippineot; N. unsurvey'd. Distress.
Joseph West 150 " July 13 "392 0.0.9.
(12) On Maiiasquan, in right of Eliakim VVardell, in many parcels. Gov'. & distres.s.
Robert Hamilton 160 " Aug. 16 " 393 i 0.3.0
(13) In Middleto\TO, Sundry tracts, for 100 G'^ the whole for 60 @ 1 p' Acre. Distress.
Coll. Lewis Morris J°° ' " " 30 " 402 i
6(14) In 3 tracts all joining to his former Lands or one Another .'500 in full of pretence of Xic^ Grant the right of 4 Persons
he has bought (S) c' other 1500 at 4 Ster^ Gov' & Clause of distress. Q:G.,255; the 1G90 confirmed with different
bounds. Same rent.
i6o Coll. Lewis Morris 500 " Sep. 16 " 405. i
In Shrewsbury, at a place called the Falls, 300 in right of Sam'. Leonard, & 200 in right of Bartholomew Applegate. Gov'
distress. Querie.
468
Samuel Spicer £48 " Oct. 2 "417*
616
7(15) Sundry parcels in and about Middlctown, G'' for the 4GS and i p'' Acre for the 148. Gov! distress the 468 is same
as 248 the 148 is drawn out N^ 107.
George Mount 100 " Dec. 15 B- 30 0.0.6.
(16) In Middletown, S.E. by Safety Grover, other sides unsurvey'd; distress.
JohnPearse 50. " "16 " 32 A o. 2. i
In Middletown, bounded S: by Jam: Grover, Jun', his 100 other unsurvey'd. Gov'; distress.
Francis Jackson 100 1687, Mch. 25 "89 o. o. 6
(17) 50 in right of himself and 50 in right of Tho"; Hewet; E. by Passequenecka brook; \V. wV" G. Keith; N: wf Jn? Lippin-
eot; S. with Morris Worth; distress.
165 Will™ Shaddock loo " " " " 93 0.0.6
(18) In Passequenecka purchase. E. by Jedidiah Allen; W: by Wf Worth; distress.
George Curlies 100 16S7, Mch. 25 B. 94 0.0.6.
(18) S. & E. by Passequaneka brook; S. W. by Land of John Lippineot other unappriota. Distress.
John Stout 209 ' ' 96 J o. 8. 8J
(19) In Middletown, in sundry parcels. Ck)V: Distress.
96^
Edw4 Williams 3* " " " "102 0.0.6
Meadow
(20) At Passequeneka, E. with Francis Borden; W. with John Borden; distress.
John Havens 100 . " " " " 103 . 0.0.6
(21) At Passequanecka brook, on East by Geo: Keith's; on W. Jacob Lippineot; N. Hen? Chamberiain; S — ; distress.
170 Abrah: Brown 250 " " " "107 0.1.3.
(22) E. & S.E. by Passequanecka brook; W: with Buriington path; N. with Pet. ^VTiite; S. w? Tho^ Hewett; distress.
* Should be 390. t Passequenccqka in original.
J
76 HISTORICAL MISCELLANY.
Thon " ' ne 100. " " " " 108 o. o. 6.
(23) At r^i ^a brook, on E. with JHidiah Allen; N: w^ Hurlington path; W: Fra Burden; distress.
Jacob Lippincot. . 200. " " " " 109 o. i o
(24) E. with Pnaicquiuiccka brook, W. with Clco: Keith; N. with John Worthly; S: w? John Havens; distress.
John Worthy 100 . " " " " n i 0.0.6
(25) E. with raiSO.|ucncka brook; \V. by Geo. Keith; S. with Jacob Lippincot; N. UIlsu^^■ey'd. Distresa.
Thomas Hcwctt 100 " " " "112 0.0.6
(26) E. & S: with Pas8cr|uencka brook; N. with Ab. Brown; N. W. with Burlington path; S. unsur\'cy'd.
175 Abigl Lippincot 149} ' " "4 00.9
(27) In rassenuanekii Piirch.-usc and N. side of Monesquan brook, on E: with land of Sam. Dennis; \V. A .\. un.-<tirvcy"d,
part in riKtit of Caleb Shrcive.
Franc! Borden 200 115 o. i. o
2.> .-\t Pas8c<|uaneka, N : with Burlington path; W. with liklwf Williams; E: with Tho" Eaton.
John Bordem* 100 1687, Mch. 25 B. 116 0.0.6
20 At Pussec|uaneka, N: with Burlington path; S. with Great Meadow; E. with Edw? Williams; W. un3ur%cy'd ; distress.
John Lippincot 100 " " " B. 118 o. o. 6
30 At Passcquaneka, W. with Burlington path; E. the brook; N: Geo. Curies; S. Fran'; Jackson; distress.
Robert Hamilton 96 ' " 119 A o. 4. o
In Middletown. Sundr>' parcels; distress.
180 RicM Stout, Jr 120 " June 20 " 162 \ 05.0
In Middletown, bound N. by R. Stout, cider; S. & W. & S. by another brook.
Tobias Hansen 100 " Nov. 4. " 169 o. o. 6
31) On Manasquan, 3 tracts. Distress.
John Hance 250 " " " " 192. o. i. 3
32. Sundry tracts on Manasquan; distress.
John Bowne 200 " June 20 " 193 o 1.0
(33) At Chinguroros, Iraundcd W. by Lapukctongf Creek; N. & E. by bay and Creek of Chin^aronis.
John Leonard 200 " Nov. 4 " 195 i 0.8.4.
Shrewjibury ; 8. & S.E. with Lewis Morris, the Elder; N. & W. un3ur\'ey'd. (Jov^ & distress 100 in right of Nathaniel Leonard
recited D., 34-1, 345.
185 Peter Wiitc 50 " 7 " 196 o. o. 3
(34) Pusaefiuancka. S. by Abr: Brown; distress.
Jedidiah Allen 100 " " 10 B. 201 0.0.6
(35) Id right of Clement Masters, at Passcquanccka, E: by Geo. Keith; W. Tho* Eaton; N. Burlington path; distress.
Sam'. Leonard 200 " June 20 " 203 o . i . o
(30) 100 in his own right & 100 in right of Ben: Dcvcle on N. side .Manasquan. Distress; C, 81; recites & sells it to
II. Stout, jun'.
Jedidiah Allen ^^^ ,687, Oct. 28 B. 207 0.1.6
(37) At Pamcquancekn, 325 Acres headland for Self, Wife & 10 Children. 100 a.s one of tho old s» ttlire or Patentees. E.
& N. with P: Sonmans; W: with land of W" Shaddock; S. & E. with Burlington path. Di.stress.
Jf)hn Crawford 200 " Dec. 3 "211 o . i . o
(38) In Middletown; N. with John Wilson, Sen'; E: with UicW Gibson; S. 4 W. unsur%ey'd. Distress.
• Uurdcio In original. t Lup>kllon«c, In orlKUUI.
QUIT RENTS, MONMOUTH COUNTY, i\. J. 377
190 John 13rca 50 " Dec. 15 " 254 A 0.2.1.
Ill Miililk'town; S. vt W. by hop River; N. by Jn* Holmes'; E. unupproprinted. Cov'. distress.
Thomas Cooke 100 " "15 " 255. o. o. 6
(39) S: with Manas(|U!in brook; E: Abigail Lippincot; W. with land of Tho' Cooper, of London.
Jacob Cole 100 " " " "258 o. o. 6.
(40) E: with Passequancka brook; W. by Geo. Keith; N: Morris Worthlcy; S. Jn° Worthley; distrciM.
Rob^ Hamilton 100 " Feb. 2 " 259 0,0.6
(•11) In Middleto^vn, bounded E: & W. with his own Land; N; unsun'ey'd. Distress.
John Ruckman 100 " Jan. 2 " 263 o. o. 6
(42) At Sho:il Harbour, N.W. by his own Meadow; A'.E. by Garret Wall; S. by John ;5iiiitli; W. unsurvey'd and partly
Tho': VNhitlook; distress.
195 Restore Lippincot 100 " 264. o. o. 6.
(43) E: by Passequaneka brook; .N. Hichi Stout, the Younger; S. W? Scott; W. Geo: Keith; distress.
Tho? Potter 1000 " " 20 " 265 i 2 . i . 8 .
Sundry tracts in Shrewsbury. Gov'; distress, first pay'. 25 March, 1688.
Restore Lippincot 200 " "21 "271 ^0.8.4
At Ranisons Neck, E: by John Clayton; N. by Neversinks River; S. by his Own and Abraham Brown's Meadow rent to
Commence from 25 -March, IGS6. Cov'; distress.
Hananias GiiTord 286 " " 20 " 269 i o.ii.ii.
Sundry tracts in Shrewsbury. CovV distress. Commences 25 March, 1684.
Fran. Jackson 182 1687, Jan. 22 B. 267 i
On Ramsons Neck. Reassigned to prop7 in Margin.
200 Nathan'. Slocxim 168 " " " B. 272 * 0.7.0
Shrewsburv, lone Branch Neck, N.W. by Peter Tilton; N.E. and S.E. by Brooks that part it and Geo: Hewlett's rent begins
25 March, 16S6. Gov'; distress.
Caleb Sheriff 82 " " " " 274 i o. 3. 5.
On Ramsons Neck, W. by John Chambers; N. by Neversinks River. Rent begins 25 March last. Gov' distress.
John Worthley 158 " " 20 "276 * 0.6.7
On Ramsons Neck, W. by Nich' Brown; E: by Ephraim Allen; rent begins 25 March, 1684. Gov' distress.
James Reed 200. 281 0.0.6
S. by Spotswood brook; E: Gawen Laurie heads; distress.
Will'" Austin 60 1688, Mch. 25 B. 285 * 0.2.6.
In Middlotown, W. Rob: Hamilton; E: part R: Sadler & part unsurvey'd; N.E. a brook. Cov' distress.
205 William Worth 172 1687, Jan. 20 B. 286 i 0.7.2.
On Ramsons Neck. Sundry tracts, rent begins 25 March, 1685. Ck)v': distress.
JohnHautone* 230 " ' 287 o. o. 7
Between hope brook and Gravel Brook and unsurveyed being for heads imported; distress.
Nat': Cammock 50 " " 2 "289 0.0.3
(44) In Shrewsbury, N.E. by his own and other Sides unsurveyed; distress.
Sam'. White 560 " " 22 "290 J r . 3 . 4
In Right of his Father Tho' White, in Shrewsburj-; S. by the long pond; E. by the Sea; W. by the barren and pine land
N. by the small brook that parts Tho" Potter. Cov' distress.
* Probably Haiitone.
378 HISTORICAL MISCELLANY.
Bcnj? Bordien* 150 " " " " 297 o. o. 9
(45) N. with H(>ix- Kiver; S.-S.E. A W. with Coll. Morris. Cov'; distress.
210 Morris Worth 50 1687, Mch. 22 B. 309 0.0.3
\46) On the E. side with Posscquaneka ; W. with G: Keith; N. Francis Jackson; S. Jacob Cole; colled a half lot; distress.
WilliamScott 150 "310 0.0.9
(17) E: I'asseqimnccknt ; W. with Prop7; X: Uestorc Lippincot; S:-N'at. Slocum. Distress.
Eleazer Cottrell 100 311 0.0.6
(48) Sec 300 where John Smith Assigns to Hcazcr (3ottrcl the 100 Acres pvcn him by Gov^ & Coun'. of Prop? for part of
his arrears of quit rent, now this is said to be in right of John Smith; N; with land of Jon: Holmes; 12: with hoi)c brook,
rest unsurvx-yed ; distress.
Tho^HiUbumc loo " " " "312 0.0.6
(•19) In Right of Elis: Hutton, of Shrewsbury, at Passcquaneka, S.E. with Burlington path; N.W. with brook; .N.E. Job
Jenkins; S:W. unsur\ey'd; distress.
Edward Woolley 100 314 o. o. 6.
(50) In Right of Rob". West and Wt Chamberlain, of Shrewsbury, at Pasiequaueka, S. Restore Lippincot; E: by the
Brook; \V. by Geo. Keith; N. unsurvey'd. Distress.
215 Frances Lafetra, widow of Edmond 100 " " "316 o. o. 6
(51) Sundry tracts, on Manosquan. Distress.
Eleazer Cottrell 130 " " " " 317 * o 5. 5.
E. with Hope brook; S. with another branch of it; N: his other 100 .\cres: W. unsur\'ey'd. Distress.
Will^Worth 50 •' " " "319 0.0.3.
(52) Bounded on W. by Manasquan River, (ab*. 10 C? Southerly from Sam. Leonard's land, on all other Sides unsiirveyed;
distress.
Job Jenkins 100 " " " " 320 o. o. 6
(.53) At Passcquaneka, S.E. Burlington Path; S.W. Tho^ Hilbume; N.E. Nat. Parker; distress.
Nathaniel Parker 100 " " " "321 0.0.6
(54) At Passcquaneka, in right of his Father, Jos: Parker, S.E: Burlington Path; S:W. Job Jenkins; N.E: Will" Worth;
distress.
220 William Worth 100 ' "323 0.0.6
(55) At Pa.ssequaneka, S.E. Burlington Path; S.W. Nat. Parker; N.E. W" Shaddock ; distress.
William Easton 60 1688, Mch. 25 D. 288.
Recited in a Convcyonce to Moacs Lippit it rendl quit rents to Prop"
Majr Rob: Hamilton 10 " Apl. 27 B. 362 i 0.0.5
A lott at E. end of Middletown, bounded W. by Ben : Devell ; .\. by Rich^ Sadler; E. by brook ; S: by highway. Cov! distress.
Jonathan Stout 30 " Mch. 22 " 380.
(50) At Hop River, his old C!omer, S. by Jon^ Holmes; N.W. with his Own Land; W. with a point lying to John Bown's;
o blank for the whole rent; distress.
Thom: Whitlock 100. " Apl. 23 " 381 0.0.6
(57) In Middletown, at Shoal Harbour, S.E. by his Own and bis Sons Meadow; other Sides unappropriated; distress.
225 Elisha Lawrence 20. " May 12 " 392 i o. o. 10
2 Hii|a-in orig.Jmmwks of land, at Shoal HarUnir. 21 long 10 brond; S. by upland; W. WT Compton Meadow; N. by
Sedge, ["Sage of Sunk Meadow," in original]; S.E. by his Own Meadow. Cov! distress.
John Rcid, of Hortcnsie 170 " " 20 " 393 0.0. 5
Sundrj' tmrto fur liiiiL-K-lf, Wife ond 3 Childrens' heads; distress.
* Burdcin in orlKtnat. t l*AMCfiucncc(ika in orisinal.
QUIT RENTS, MONMOUTH COUNTY, N. J. 379
William Lattonc 100 " Mch. 25 "453 0.0.6
(5S) In Mi.ldlitown, K. by Grovcr and Job ThroRinorton ; S. by his Own land; rest unappropriated. Distrcsa.
Nathaniel Slocum lUU " May 10 C. 12 i o 6. 11
In ItiRht of IVttprTilton, at Shro\vsb\iry, upon lonp: branrh Noik, bounded S.K: by said Slociiiii nri<l a Stnull brtmk; .V.W.
1^' Ili'iii-y Uowinan and 5 of Mraduw at rortiipock; E: by Borden's Meadow; on S. by bhiuII IsI;'; N. by Shrewsbury
Buy, rent from 1070. C. distress.
Stephen West 66 " July 20 B. 5 1 1 i 0.2.9
In Shrewsburj', on Kanisons Neck, W. by Sam! Woolcott, N. by a branch of Neversinks, that goc-s to Iron Mill; other
Sides higmvays & 2 Small Parcels. Cov! distress.
230 Nicholas Brown i8o. " May lo
In Shrewsbury, on Ramsons Neck, indors'd on it and Recorded in Margin, resign'd up to the Proprietors.
John Crawford 306 1687, Mch. 25 B. 510 i 0.12.9
86 N. by his house lot in Middlotown and John Smith's and John Wilstin's; E. by a highway and Sam! Spiccr's; VV. unsur-
veycd. 220 at Weykake, S. & W. by Sunken Marsh & Rob! llauiilton and Wf Whitlock; N.VV. by K: Hartshorn s
12 Acres unsurvey'd. Cov! distress.
William Scott 140 1698, Mch. 25 C. 13 . h 0.5.10
In right of Peter Tilton, \ipon Ranison's Neck, bounded N. by Neversinks; E. by Jn? Slocum; W. & S. by two highways
& 4 Acres of Meadow on Raccoon Neck, rent from 1670. Cov! distress.
Abraham Brown 450. 1688, May 10 C. 15 * 0.18.9
N.W. by Neversinlvs River; S. E. by a branch of Shrewsbury River and Sara.! Dennis; and 2 pt of Meadow; rent from 1670.
Cov! distress.
AnnaHavens 152 " Mch. 25 C.16. i 0.6.4
In Right of her luisband John Havens, dcc'd., 1 parcels at Narawataconk, Ramsons Neck and Raccoon Island, rent
from 1G70. Cov! distress.
235 George Parker 64 " " " C. 19 i 0.2.8
In Ramsent's Neck, N. by Neversinks River; \V. John Ilance; E. John Chambers & 3J Acres Meadow in great Meadow.
rent from 1670. Cov! Distress.
John Reid 60 " Jvme 24 C. 23 0.0.2
South by Sir John Gorden; E. by Gravell brook. 2 heads.
Nicholas Brown 100 " May i C. 37 0.0.6
(59) In B., 409, 470, he enters Caveat against Jedidiah Allen, having patent of Part, & gives bond to try it with him, being
contained in his return — on Shark River adjoining his 312J as prop? in C. 34; distress.
John Throcmorton 102 " " " C. 38 0.0.6
(60) Sundry tracts in Middletown — distress.
Hananiah Gifford 100 " " " C. 40 0.0.6.
(61) On S. side of Shirk River; W. by John Chambers'; other Sides unsur\cyed, and 0 Acres Meadow on N: side of Shirk
River Meadow; distress.
240 James Aston 100 " " " C. 45 0.0.6.
(62) In Middletown, E. with Rich'! Davis; W: with Henry Marshes Swamp; N: with Jam*. Austin, John Job and James
bound; distress.
John West 5° " " " C. 47 0.0.3
1.63) In right of W? West by Shirk Rivers brook; E: by Nichr Brown; other sides unsun'ey'd. Distress.
WilHam Cheesman 100 " " " C. 50 0.0.6.
(64) At Neversinks. S: N. & E. by Geo: Mount & Safety Grovcr; W. unsurvey'd; distress.
Stephen West 5° 1688, May i C. 51. 0.0.3
(65) On S. W. side of Shirk River, round it unsurvery'd; distres-s.
Walter AVall 100. " "10 "91 0.0.6
(66) On Couler's Neck, in Middletown: N. b E. 40 length; W. b N. 28 breadth, (is 112 Strict), E. by land of old John
Wilson; other sides unsurveyed. Distress.
38o HISTORICAL MISCELLANY.
245 John Wilson. Sr.. of Mid«llcto\\Ti 100 " " " "92 o. o. 6
(07) Uy Wavknke Creek, nt John Pwtrec's Comer. W. 32 Chjiins to Wiilter Wall's Line, then along it N. b E. and along
[sic] brook 26 [sicj distress.
Gideon Freeborn 120 " " " "94 * 0.5.0
laS on H:in>.s<.n'!< Neck; W. bv Francis Borden; E: by Jos: Parker 90 & [sic] Meadow
nt Niimwatarorik 10 & 10; t: by John Wortliley. W: by Francis Borden; N. & S. by 2 branches of
Shrcwal.un- lUver; 6rst payment 1075.
John Chambers 5° " " ^° "96 0.0.3
(68) On S. side of Shark River, along it S.E. 22} and Back; S.W. 25; bounded W. by Step' West ; other sides unaur>cyed;
distress.
Thomas Rcnshal 3° " " " " loi 2<> o. 5. o
In MiddKto»n.20 A 15; N.W. Northerly alonp Wr Au.stin's line; S. Westerly by Willr .Vustin; El.' Rich'' Ilaniilton; .N'.E:
by Jnt Smith's & Sadler's flye; i.E. by Sam. Willet; Cov! Distress.
John CLiyton 100 ' 103 0.0.6
(09) SO in Pine Neck, E: A W. by 2 Creeks. N. by Creek; S. unsurvey'd; "20 on little Neck 15 A 16 along Hartshorn's
line. Distress.
250 Gideon Freeborn 100 " June 5 " 108 0.0.6
(70) At head of Manasquan River, S: 20 in brejidth; E: 50 in length; bounded N. part by head of Manasquan and un-
8ur>'ey'd; other sides by barrens. Distress.
Jn? Wilson. Jr 40 " " " " 109 0.0.3
(71) In Middlctown, on W. side of his Father's lands. N.E. 12 breadth; S. E. 35 in length; other Sides unsiir\ey'd;
distress.
John Willson, Jr 180 " " 15 " 117 i 0.7.6
One tract E. In- Orover's brook; N. by Mahoras brook; W. by R. Stout, Senr; S. by Jn^ Wilson, Sen';
9 Acres of Meadow, E. by Shoal Miirbour Creek; S. by Edw: Smith. N: by Tho? (k)x; also his Town lott & out
lott. Ck)v'. ilistress from March 25, ItiSS.
John Hans 163 " Mch. 24 " 127 i 0.6.94
On Ramsen's Neck, S.E. of Ncversinks River 20 Cr broad & 124 length and Sundry other parcels. Rent pay^c every 25
March hereafter. Cov'. distress.
John Hans 247 168- C. 128 i o.io. 3^
Bovmded .S. by Slircwsliiin,' River. N. bv .Ncversinks River. W: by Eliakim Wartlcll. now Ei>hraim Allen's; E: by Dick-
nmn's, now Ilewetl'H- the half beai-li Lsland to be divided every 25 March hen^after, Cov: distress.
255 Sam'. Leonard 300. 16S8. May 10 C. 129 i 0.12.6
llogneck, S.E. A S.W. by Bnmchca of Ncversinks River; N.W. by Mordecai Gibbon. N.E. by Thurloes brook and unsur-
verj-'d: everj* 25 Mar. hereafter — Cov*. tlii'tress.
Sam' Wilcot 150 130 i 06.3.
.N. bv Neveptinks Hivcr; in length S. 80; on K. by Step? Williams'; W. not survcy'd. S. by CoUr Morris', formerly Sam
Leonard's and 2 small i>ari-els every 25 ^Iarch hereafter. Cov' distress.
Mordicai Gibbons ^°° > i .1 1 4 0.2.2
8(72) Same as in Lib. 1. 140 to his Father Rich.ard. the 500 for 0*^ and the 40 for J distress.
Gideon Freeborn, of Rhode Island 100 " " " " 132 o o. 6.
(73) S.E: by Manala|>an brook. N.E. by Ephniim Allen; other Sides unsurveycd. Distress.
Dan'. Estalc 50 133 0.0.3
(74) In Middlctown, N.E: by RicM Hartshorn; S.S.W. 8J; W. 25 and N.W. 22; other sides unsuney'd; miI,, r tract at
.Shoal hnrl>our. N. by VtT Whitlock; 8: 37 length; W: 15 breadth; distress.
260 Tho* Harbour 140 135 4 o. 5.10
D. 101. ' "'^- ■ ' -'•'• \"-i- ■' <i - •■> .John Thnigniorton, in Middlctown, formerly Survcy'd, now rtwurvey'd.
N. i K. by Mm: Dcvell;S. John Job A S.W: Jam* Ashton. W. uiumrvcy'd A
p' ' ' (■(■%' ili.'>lre».
D.
63
0. 0. 6.
It
64.
0.0.4
D.
118
0. 0. I
1 pa
rticulai
r Seal
s. Distress.
QUIT RENTS, MONMOUTH COUNTY, N. J. 381
John Swinney, Son & heir of Thurlow
Swinney ito i7oi,Apl. 14 " 235 * o. 4. 7
In Middlctown, boimded W. by S: Spiccr and barren land. N.S. & E. by 2 Small Brooks. Distress.
Gawcn Drummond i8o 1701, Nov. 12 " 2.17 o. o. s
Part of 1280 Acres whereof 1100 his Prop^ to King, the ISO being head lands.
Lewis Morris. Confirmation " June 14 " 248
Pay? G' Yearly for part and J p^ Acre for rest as in patents confirmed.
Lewis Morris, other Confirmation 1702, Dec. 10 C. 256 o.io. 5
Of all histrnfts,!i8 heir to his Uncle, bounds there sett forth for Services to Prop", yeilding one pint of Water, Yearly, if de-
inunded, Excepting a i '' p'' Acre for 250 Acres, sold to Tho' Webly, now in pos.se.s,sion of John Tilton, to be paid V'early
G. 319, sells 110 to jiiines Prop'; quit saved Q. if* intended U. 321 sells other 110 to D] Gov', ag". his Own Lotts only
Q. if included.
265 Joseph West 320 1702, Feb. 8 C. 259
In Shrewsbury, in Right of and by mean Conveyances from Sam: Willeot, Step: West and R: West, granted formerly by
Patents and l.'JO purchased of Geo: Willocks, on falls River on N.W. Corner of G. Curless's, now Newman's, to high-
way to Naroni.soni, then to Ed. I^afctras; N.W. along His line S. J W. 10 CIr. ; W. & N. by Lew" Morris &'. Q if this
does not al?ate Vi '-Yt of what was before payable S.W. 23'J0() Acres R: West 21005J S. Wilcot at 2.50 1.50 Stop: West B.
511-C(>-in all 347S Subs: 320 remains 27^.
John Slocum 125 1688, July 2
Botinded N.ly by Manasquan River and other Sides unsurvey'd; distress.
John Keighin i45
On Spotswood brook and James Miller 4 heads.
John Reid 5°° 1689, July 22
Sundry tracts at Manalapanit" this is by Prop7 and their Proxies residing under their hands and particular Seals.
John Reid 500- 1690, May 2 D. 164.
Neither as Propr nor any reservation contains by Lines much above 500.
270 John Brown 90 1690, :\Iay 1 1
In Swimming River 3 heads.
George Willocks 200. " " i
n Jos: Grover's line Rear of Ben. Borden's lott. Suppose it in Upper Freehold.
John Pcarce 60. " May 11.
Sundry tracts in Middlctown 2 head F. 72C recited and Sold.
John Johnston 500 " " 10.
On Hop River by order of Prop7 for heirs of Scott, of Pitlochee.
500 ~|
Sarah Reap 400 V " " 24 D? 268 i . 4 . 2.
520 j
9(7G) 500 at G'^ and 400 at 0'' p': 100 & *'' p'' .A.cre for 520, from 25 March, 1070. Many tracts. Cov'. distress, tho' this
does not refer to her patent of 1130 in 2.45, yet by comparing de.-!cription of the tracts whether artfully 1 know not, yet
seems to include the former, C. 150 deed from Sarah & W", her Son, reciting this Patent and granting part.
275 Lewis Morris j°° > " " 22 D1 290
77 S. by little falls brook; N.W. Mordieai Gibbons'. N.E. Applegate's Mill Brook; S.E. by Jumping River, at G'' p\ 100
for 200 and i p"' Acre for 140 — Distress.
John Johnston 310 i6()o, May 24 D. 327 o. i . o
Amongst Sundry other tracts for 12 heads at I'' each.
Thomas Gordon 570 " " " D. 341 o. i. 7.
For 19 heads.
• Q. if or Q. y— In these insuinccs, it is impossible to voucli for cither reading.
D. 165
0.
0.
3
" 167
0.
0.
6
D'? 170
0.
0.
2
D" 218
0.
0.
6
382 HISTORICAL MISCELLANY.
200
Richard Hartshorn joo 1692, Nov. 2 E. i 0.2.0
400
(7S) One of the tracte in Sandy Hook; other in Day; each 100 6'^ pr Annum.
Rich" Hartshorn 5°° 3 0.0.6
10(7l») In ripht of \\ alter Clark, late a Patentee, and now of Rhode Island, and one of the Patentees of Xevetsinks; a
pnat .Numlx-r of Parcels, all to remain for 500 pay5 Yearly 6° Stcrl? for whole nor Covenant nor Distress cxprest D. 13
is deed from Clerk.
280 Gawen Drummond "g^ " " " ^J 0.0.5
For 500 prop'Mor Kings quit for 180, being his own and Scr\'ant8 heads.
Robert Drummond 90 " ' 12 0.0.3
At Lockabar, being for 3 heads.
Edward Taylor 100 " Jan. 13 " 32 0.0.6
(80) 2 tracts in Middletown.
Nath'. Slocum 200 " " " " 33 o . i . o
(SI) At Piisse<|uaneka Brook; 2 tracts.
David Mudic 500 1693, Aug. 16 " 4S 0.0.6
In Sundr)' tracts; no reason exprcss'd why the whole is at 6* Yearly.
285 John Barclay 500 " July 8 " 50 0.0.6
Many parcels; no reasons, &c. as last.
20 ~|
Jos : Throgmorton 100 > " July 24 " <^2 0.0.6.
80 j
(82) 20 as a Prop! 100 for &^ and 80 to make up his Compliment of so much wanting on Resur\'ey in his Father's Patent.
Jacob Tryax 240 " Oct. 23 " 63 * o.io o
In Middletown, N. by Wr Merrill; W. by Morfot & Goo. Job. Cov'. & distress.
Nicholas Brown 200. 1693, Dec. 15 E. 66 A 0.8.4
Sundry tracts, in Shrcwsburj', Ramson's Neck, &'■ Cov! distress.
Robert Rea 90. " July 26 E. 68 0.0.3.
Sundry tracts, head Land; distress.
290 Marg' Leeds 3 " July 24 E. 70. * o . o . i J
At Rani.'inn's .Neck, rent due from March 25, 1070. Distress.
.March, 1&S9. Distress.
Tho? Webley 120 " "25 " 94 A o. 5. o
In right of Step: West and Adry West, on N. Branch of Manasquan, rent from 25 March, 1689. Distress.
Samuel Leonard 346 " "26 " 97 i 0.14. 5
Sundry tracts, one at Colt's Neck. C^v! distress.
Francis Jackson 90 1694, May 19 "112 i 0.3.9
In right of ICd: Thurston and Hugh Dyckman, in Shrewsbury. Sundry tracts. Cov! distnsa.
Thomas Huett .. 130 " " :!i "113 i o- 5- 5
Sundry tracts, in Shrewsbury. Gov! distress.
295 Nath! Slocum 7 24 " 125 i o. o. 3J
Meadow, in Shrewsbury- Cov! distress.
Tho'Hilburnc 170 ' " 126 i o. 6. 1
Sundr>' tmrts, in Shrewiilniry. Cov! distrcsi.
QUIT RENTS, MONMOUTH COUNTY. N. J. 383
John Hanse 75 1695, " 20 "215 i o. 3. li
In Shrewshiiry, W. by Ephraim Allen; N. by Novorainka Rivor; E. by his Own Lund and by Hlircwsbury JUver; rent
from 25 March, ItiVO. Gov! distress.
John Camplx'll, of Freehold 120 1695, July i " 377 0.0.4
Sundry tracts, in right of 1 heads nicntion'd. DistrcH.-!.
Samuel Colver 6 1695, Oet. i " 390 i 0.0.3
Meadow on E: side of Shoal Harbour. Distress.
300 Thol Hilbume 120. 1695, Oct. 2 E. 407 * 0.5.0
At Deal, in Shrewsburj'; W. anei S. by Francis Jcffcrj's. E. by the Sea; distress.
Jos'! Lawrence 50. " " 7 " 428 o . o . 3 .
(83) In right of Will" WooUey, on S. Side Manasquan; another on N: side of s^ River, &? Distrwa.
John West, Son of Robert West 50 " ' 438 0.0.3.
(84) See D. IGO where Rob: sells half to Jos: West in 3 tracts, on N. & S. sides of Manasquan. Distress.
Nath! Leonard 220 " " 2 " 443 A 0.9.2
Sundry tracts, at Colt's Neck. Cov! distress.
The? Leonard 202 " Oct. 4. " 450 t 0.8.5.
Two lotts on Mine brook, bounded by his Father's, Brothers and Coll! Morris'. Gov.' distress.
305 Heny Leonard 170. 1696 " " " 456 i 0.8.1.
2 tracts at Colt's Neck 75; N. by his Father's Land. E. by Mine brook; N.W. Sam: Leonard and his own, 100 on N: Side
of Mine brook. N. by his Own Land; other Sides unsurveyed. Cov' distress.
Walter Kerr 60 1695, Jan. 13 " 464 o. o. 2.
2 heads, in freehold, on James Johnston and his N: Brook.
John Williams 90 1696, Apl. 24 " 501 A 0.3.9
Sundry tracts, in Shrewsbury, all joining on Nat: Cammock. Cov| distress.
Mary Chambers 60 1696, June 23 " 536 i 0.2.6
On S: side of the Branch of Shrewsbury River that Runs by the N. side of Portopeck Neck, and alone; Marj' Bams, & 5
Ackers of Meadow on Goose Neck; first pay! to begin 25 March, 1670, G. 305 recited and Sold. Cov! distress.
John Reid 300 " June 23 F. 12 i 0.0.6
Many peices in Monmouth and Middlesex; one on Plumstecd's, at Manasquan; .Another bounded by Spotswoods brook,
Middle Brook, Laurie's and Campbell's lands. Consid" £30 and quit rent 6'!
310 Peter Tilton 200 1697, May i F. 316
See A. 381 for prior Patent of this and other tracts, wherein it is said there w-.is a Mistake of the point of Compass. Now
Grants N.N.W.5. \V.35. N.E. b E. to Hope River, down it to Swimming River, up to Begin' pay' 2J'^ for whole. Q if
besides former G''.
Gersham Mott 50. 1697, May i F. 319 * 0.2.1
In Middletown; N. by Rich'! Ilolman; S.E. by a Run; S. & W. unsurvey'd, on every 25 Mar. hereafter. Cov.' distress.
James Bowne.
/" it It ti II
321 o. o. 9.
(85) In right of his Father, Jam! Bowne, 7 Acres Sedge Island, in Mouth of Shoal Harbour and tract at Crosswicks, where
Job Throgmorton's line Crosses pine brook, up it 10 W.S.W.57 to N.E. Corner of John Bakeman's, along it to N.W.
Corner of Ben. Gorden, along John Stout to Job Throgmorton to begin? Distress.
John Chamberlain 2 Mead " ^^^ i. F. 329 0.0.3
(86) In right of liis Father, Henry Chamberlain, at Pas,sc(nianecka; E. by S.4.5; S.8.6 in length and 6 in breadth E: by
Brook. W. Geo: Keith; S. R: Stout; N. by John Havens; distress.
150} "
384 HISTORICAL MISCELLANY.
John Reid. . . Quantity '^95. Apl. 7 F- 37i 0.0.6.
It Contnins 4 tmrts with nuthinc th;it I .-^i lo .V--^ccrtiun the quant? of any of them. Its vi-rj- o<ld that such n Sur\cy or
ratoiit could p:iss, n-s for any thing appears it may contain thousands of Acres Consid? 10£ & no CovJ no distress.
315 Jedidiah Alien 83. 1697. June 16 "384 0.0.6.
Many tnicts, in Shrt-wsburj-, one on S. side Tho" Eaton's Mill, bounded \.W. Tho: Eaton; N.E: Jac: Cole; rest unsur\cy'd,
'&'. C'onsid'£10 and rent 6f Yearly.
Joseph West 100. " May i "386 i 0.42
D 100 had 4 Rieht from R. West said to bo in rieht of R. West. Hounded .S. by jonR Branch path; E: by Edw^ Lafetrn
A John .Newman. .N. by the N. River; W. by the highway on every 25 March hereafter. Cov! Distress.
William West 148 " July 23 " 429 * o . 6 . 2
In Shrvwsburj'. 4 tracts house lott at Nonsattacush 34 long SJ bri):i<l: E. by Jos. Parker triut. on Ramson's .Neck; S. by
John [sic]; W. by Geo. Allen, &r. Gov.' distress.
Antr Woodward 300- 43^ 0.0.6.
Consideration £30, on S. side Doctor's Creek, 35 Ch? below Bridge on Post Road; S. 60 to old Shrew^bur>- Path. E. along
Path 68 more or leas to Watson's Comer. N.E. by N. along it 25 more or leas to Creek and to Begining down it.
Isaac Watson 50 " Sep. 29 "464 o . o . i .
In right of John Johnston, about a Mile above the Bridge, on S. side Doctor's Creek, beg« a Rod below Watson's Spring
up Stnaim 21 S.W. by W. 2. W. 25 to old path from Shrewsbury, pay« everj- 25 Mar: P if Lawfully demanded.
320 Thorn? Boell 124 " Dec. 24. "510 0.0.2.
Manv tmcts- one at N.W.Comcr of Sr John Gordon's Wakatonk lott, X.N.W. 2 N.5 Ch? S.W. b S. 43; S. by E. to Wikatonk
"Lotta, along them and Gordon's to beginning, paying Ycariy 2^ Stcr? on everj- 25 March if Lawfully demanded.
John Reid 880. 1698, Mch. 24 " 564 0.0.6.
Sundry tnicts — f)nc where line of Pro\-ince crosses Doctor's brook along line to Woo<lward's; E.ward to Doot? Robinson's;
along it to Shrewsbury Old Path; W. to A. Woodward's; other tract along it to Doct^ brook up Stream to Ix-gin. Ar
John Bownc 120 1700, July 16 G. 131 0,0.4
Head I>anda in Right of Hankinson's part of a large tract.
JohnSteward 352 " Dec. 20 " 164 * 0.15. 6.
Manv trict.i in Shrew,-ibur>', in Right of Tho*. Bams' and Isaac Ong. one tract in Shrewsburj-. N.W. 55 S.W. 30; bounded
S.W. by John Willianis' & Alex: Eflwarda'; N.E. by Lewis Matri.\, &• Gov*: Distress.
No true
John Stout. . . quantity " Sep. 27
mentioned
Confiroiation to him of what was before Cininted to RichI Siidlcr.
325 Samuel Leonard .170 " Oct. 10
C. 177 recites it many tracts 13.50 Prop rights 45 in right of Jn! Leonard & 125 in right of John Stewart j,^^ | 170 at 61
Obadiah Bo\vne 769 " July 15 " 241 J
Ha only a Confirmation of 769 Acres part of the Patent to Capt! John Bowne in [or is] £2.39* Assigned to him on same
t|uit rent as before with Grant of another tract as Proprietor.
Jedidiah Allen 158 " Jan. 10 " 260 i o. 6. 9
Many tnuts, in Shrewslmrv, one 146 where he lives W.S.W. 40 Ch': 35 Chr at E: end & 30 at N. Will- West; S. Nich" Brown;
W. by Judah Allen, &: Covl distress.
John Johnston 100 i7oi,Junc 7 " 262 0.0.6
I-and of Whingsong Neck rc*«T\-cd for Landing and highway, and 100 adjoining for his use and the usc-s of John Reid, Peter
Wat«<>n & a grukt Number more for iW.
Job Throgmorton 100 " June 7 "277 006
610
(«7) 8un<lr}- tracts; one on Manasriuan River E.S.E. 2J; S.E. b E. 5J; E. 64 C ; S. b W. 0 W. ,30 to River yr alone it
104 C* 4 more ftS then N.E. 5 E. to begin' ; bounded S.W. by River, other Sides unaur\-cycd; i-..iit.iliiiiii- .'Uni Arn-s
*• 510 OS Proprietor, 100 at e*".
* TliU entry appcan at alwtc ; no attempt baa been made to Interpret whether thU it Z>.j«.o or £t. 3.«.
210
21 1
QUIT RENTS, MONMOUTH COUNTY, N. J. 385
330 Jodidiah Allen 248 " Oct. 14 "338 * o. 10. 4.
In riKlit of Ilaiiiinh Jiiv, alias Cook, in Shrewsbury, 2 tracts; one VV. 30 to rour of Coll. .MorriH; S.W. [sic] 20; .S.K. 60
to Kliakim Wanlell, (alias Eatons land); N.E.Nly to of WerdeU's 45; N.VV. 00 to Bcginl &?; distress.
4°)
William West 50' " Aujr. 2S "351. 0.0.^
90 j
(88) A Neck of laml at Mouth of Shark Hivcr on S: side OS lonp, 10 broad with 2 Sedge banks in i{iver opjxwiKt to it HJ
na Proprietor 50 for .3''.
282
Jedidiah Allen 120 " " " " 355 on. 9
402
120 ius Prop^ 282 at J p'. Acre Sundry tracts— the 282 in right of Hannah Jay, in Shre\v.sbury, one bound' .u, l.i.-. .,un I>and
and Eliakim Wardell &' ; distress.
John Evans 250 1707, Aug. 28 G. 336 *
Confirmation of what was granted to Ben: Devell 1.158.
John Johnston 410 1702, Apl. i G. 361 0.1.4
In right of head lands one tract in Essex, one in Middlesex and one in Monmouth, at Sarah reap's upper Comer, on whale
pond brook, 40 and 20, and a lott in Amboy.
335 John Johnston 1701, June 9 E. 243
JohnReid 300 1702, Dec. 10. " 262
George Willocks 1703, Apl. lo " 266
Lewis Morris 1703, Apl. i C. 269
Cornelius Compton 220 " " 2 L. 88 ^
340 John Reid 300 1701, Jvme 7 G. 254
Coll: Lewis Morris Quantity ^^oi. June 7 G. 255 i
o , Nich^- Brown ) ^ t t- ,,
Sonmans to ^ j^„ qi^^^^ J 1692, June 14 E. 138
NOTES ON MONMOUTH COUNTY.
The Men appointed by a Town meeting at Shrewsbury to Assist Survey^ Generi to lay out their Lots in Carteret's time.
Nich? Brown 1 t-. •^- .. t
& Jn? Slocum p^P°s^^^°" J^"- ^4 188
As to their proceedings with Sur^'ey^ Gen'. .
Will^ WooUey Jos. Lawrence 1691, Sep. 23 E. 195
and Wife
Recites a War", to him from Council of Prop''^ July 9V' , 1685, for 50 Meadow and Land, at Manasquan, now sells it as by
Surveyors return appears.
Hugh Dickman Rich*? Lippincott, 1683, May 26 C. 61
Sells him h Share of land on Narupsons Neck; E. by Francis Jackson and nmning from River to River as laid out by R:
Vanquillon, Surv^ Gen\ , and the Men Chosen, namely, Brown, Eliakim Wardell and John Slocum.
GeTsh9 Wall in Gar^ Wall 1703, June 4 J. 218 .
Recites that had War! 11 June, 1688, for 240, that Sur.' laid out 2 tracts 55 Acres. Sells them to Wall to be patented free
Except Proprietors quit from March 25, 1690.
SURVEYS OF LANDS ON QUIT RENT
IN THE
COUNTY OF MONMOUTH.
To whom Surveyed.
Quantity.
Strict. After allow*
Date
Record.
Lib: Fo.
Coll: Lewis Morris 3840 3540 23 June, 167G 2 2G D 1
RicW Hartshorn 750
Richd Stout, Sr 400
Peter Til ton 570
5 James Grover 5G0
Rich'.' Stout, Jr 1<S4
John Throgniorton. . . . 25G
Job " .... 140
James Ashton 347
10 Chas Holies 220
John Smith 302
Tho. Cox 296
Rich* Davis. . . .
132
20
Benja Devell 250
15 Coll. Lewis Morris
John Vaughan. ....... 135
Wm Whitelock 132
John Wliitlock 130
Walter Wall 244
RichJ Gibbons 249
John Wilson 276
Tho. Whit lock, Sr 217
Rich"" Hartshorn 115
Tho' Harber 131
25 Hich<' Stout, Sr 28.5
W";- Layton 218
Geo: Jobbs 135
W" Chccscman 162
Ja'm Grover, Jr 190
30 John Rutman 255
Jona Holmes 536
Do 261
George Mount 284
Rich'' Gibons 540
Daniel Estall 271
35 Fran : Harber 142
John Morford 1.3!)
Tho. .Morford 113
Jam. Bound 212
IS Nov.
1.500
Nov. IS
26 Nov.
27 "
25 "
30 "
16 Dec.
15 "
12 "
12 "
15 "
15 "
7 "
12 "
9 Mav, 1677
May
May
12 Apl.
May
2
2
2
2
2
2
2
2
27 D
.27 C
28 D
28 D
28 C
40 C
40
41
41
43
43
44 D
47 C
47 C
47 C
47 D
48 C
48 C
49 C
49 D
56 ..
56 D
57 D
58
1(
59
it
60
61 "
tl If
2 43 C 2
5
2
4
3
2
3
4
On whom
bounding.
Shrewsbury
Midletown
D"
Shrewsberry
Midletown
D°
Do
Do
jy.
D?
Do
Do
Midleton
Neversinks
Midletown
D?
D?
D"
D"
D?
D?
Do
Do
Do
Midleton
Brook,
lUver,
place
ment'd
Between
Swimming
River &
FaUs
Obser-
vations.
15.
23.46
177
39.191
Neversinks
river.
33.
212.
This is Car* to
fo. 101 in the
Survey Book
56.205.
267
387
388
HISTORICAL MISCELLANY.
Jam. Grovcr, Sr .517
40 W°> Liuirencc IftS
Hcnj* IJonlen 351
John JoblxJ. 2.Tfi
Kith-' Sadler "290
Jam. Donset 202
45 Jolin ISown 041
RichJ llartahom 415
Lewi.'* Mattix 19
Com" Sle>niwick 328
JohnStoiit 209 7
50 Gi-o. Hewlet 192
Joiieph Parker 240
Siinond Cooper 330 3
Sam' IXiinis 120
Holi' Lavcock lliO "
55 i:t>hr: Alien 'M
Judah.Ulen 274
W" Cheesman 24 4
Peter Parker 132
Hannah Jay 166 '[
60 Reinemb. I.ipincot. ... 162
Geonie Parker 64
Caleb Sherrifl 32 5
John Lippineot. 146 4
Frnneis Hurden 128
65 Cii<ic<>n Freeborn 120 .5
John Chambers 100
Francis Borden 1"4
Sarah Rcapc 170
tl
5
62
6
U
7
tt
6
63
7
tl
C
3
04
D
17
1°
22 Nov. 1678 2 101 D 2
Frh.
11
1U2
C
8
Nov.
1679
120
C
o
11
11
11
6
11
11
11
D
5
11
11
121
C
•>
tt
11
11
II
11
tt
11
tt
«
5
ti
11
tt
II
11
it
II
II
11
1
i(
11
122
C
3
4
11
11
11
II
<*
11
11
11
It
2
il
II
11
11
4«
II
1(
123
11
4
"
II
11
"
3
II
"
11
II
2
II
II
11
11
4
John Clayton 196 211
70 Knincois Lc Maistre. . . 228
Jacob Cole 206
Peter tjiston 96
EIIt;. Hatton 74 "
Jnlin llanx 2.W 6
75 Eliakim Wardell 244 ''^
Sanih Hea|)e .'5.S8
Restore Lippineot .... 200
Robert West 651 8
lulmJ LafTreta. 170 "
80 Stephen West 60 "
Cath: Urown. . . 1 l->
,1. > ■■ '■' nifi I.'kS
I ■. 110 "
I rdcll 210 10
85 .1 .Icy 1.M
.1 ,... 70
.1 , 1.V2 "
1 ina 90
.S:uri' ix.'iTiiack. ^4
124 "
6 Nov., 1679 2 124
125
126
"
"
3
11
C
2
127
C
4
II
II
■>
tt
D
4
128
C
3
256 [sic]
115 acres of this
bro'. from
fo. 50 Lib.
Shrewsbury-.
I>>
Shrcvs-sbury
253
This * M
11
3
is put in
one Patent.
This hath a
parcell In-
closed but no
Qu.antity of
If
tt
.\eres Mea-
sured. N.H.
this parcell
and her other
K
reel! in
fo.
125. & 139 are In-
eluded in
one
tent.
11
o
c
2
c
3
D
*>
c
ti
D
"
C
11
3
•>
68.
D
•>
C
3
11
4
197
II
3
208.
Its in the
Marc' this
n>u>t lie in
W" West's
Name.
2.'>3.
270.
SURVEYS OP LANDS ON QUIT RENT, MONMOUTH CO.. \. J. 389
00 Thiirlm;h Swiiiy 110 " " 131 C 1
I!i>l)' Ilamilliin l))i " " " D 3 lOI
.ImsIiiih SilviTwood. . . . 213 200 " " "CI
llrnry Marsh 75 00 " " 132 " " Midleton Midloton
1.5 ^i:!;;^'i;::l;":„;„: :::::: Z Z ^'?7" ^'^^ ?i s'^-^-"^ «"-«'-"y
KiMiiiMii. Lipincot 100 " " " " " n^ iy,
.Morris Worth 94 " •' 133 D 2 D» lOS !>.
W" Worth 172 " " " "3 K, ,n Lt^^
W-Shattock 148 """04 ^ 194, m D-
100 ThoMIcwet 158 " ' ' nL iv. .„.-
lIiiRh Dickmun 182 """02 D" rv,
John Slociim 372 " " " " " ry, fy
Nath' Slocum 1G8 " " 134 " " Do i^, .,„,
IVtorTilton 160 " " " " " D» Ty.
105 Abr. Urowii 450 lOSl " " D 3 P- ly,
Saini. Spicor 188 1679 " " " 2 Ij vX. u,s,
EHakim WurdeU 220 "^ " 135 C 4 IJ.
S'^-'Spicer filG 10 Midleton added Ser
Vide 106
,,n V '"■''". u'-'"?'m olr !! " 136 D 3 Shrewsberry
no Joseph U ardell 216 " " « « 2 !>
Daniel Leeds 112 <'<<«,<« jv,
Kd\v<i W'hurton 180 « « „ „ „ j^
Tobias Hanson 180 " " 137 Q 2
Franeis Jeffreys 104 " " << n < -ry,
115 Benja: Rogers 120 100 " " " " Shrewsbeny
John Jerson 74 u <i « D"
Christop' Gifford 180 " " " " jji
Annania««ifford 286 2 137D 3 Shrewsbury 207
T^°^°"'='- 1°S- 2 138 C " ■ D" "^ Surveys ad-
120 Tho? White 617 560 " " " 1 r,„ ded to this.
Tho:Helbome 139 120 " " " " Tr f2^
Capt Robert Vicar? ... 322 300 " " " " Midleton
CoU: Lewis Morris 571 .500 1681 " 139 " " ',, Shrewsbeny 140
JohnHance 300 " " " D 3 Do osi'
125 Sarah Reape 360 " " " C 3 D° 247
Hannah Jay, ali. [alias] '
Cook 248 " " " " 2 D"
Nich: Brown 180 [0 Nov., 1679 " 142 D 5 D"
Sam' W illcot 150 1681 " 143 C 3 D?
JohnHance 278 244 " " " D 2 Neversink-! Vi,I» iin iqq
130 John Hanee 163 GJAug., 1679 " « "^ " sSewsbe,?y ^.de UO, 133.
W"- La^vrence 420 31 July, 1685 L 43 Midleton ^™""
Sun'ey Book
JohnHance 250 31 " " " " D 5 Shrewsbury &c "66
W"> Lawrence 500 5 " " " 55" 7 Manlso mn ri"
Rich" Hartshorn 500 8 " " " 57 " " M™ Uk
135 Rieh^ Gardner 100 11 Dec. " " 58 "2 SLSn ''"^
Judah Allen 200 28 July " " 59 " 4 Man-isoimn
Remenib. Lipincot. ... 100 29 " " " 59 " y Man.|squan
Nath' &Jn° Leonard .. 404 4 Dec. " " 60 I> lo-i oi;n
Ro' Hamilton 150 15 " " " 63 ■ lof' ^^
140 Lewis Morris, Sr 500 21 Nov. " " 79 123 the
falls. 254.
John Rcid. . 200 22 May, 1686 " 87 Hortcncie. 181 .
TrTdH^^^K J^S o T L 88 D 5 Manasquan 248.
Rich" Hartshorn 400 8 June, 1680 " 88 n4
Richard Davis 200 23 Mar. " "81
145 George Mount 100 12 Dec, 1085 " 92 i«
James Grover, Jr 100 15 " " " 93
Safty Grover 120 6 Dec. " " 94
Gersham Bound 500 28 June, 1686 " 101 on Wickatunck
W"> Haige 500 14 Aug. " " 106 Gov. i^ouric Cooper's Neck.
39°
150 Sain' Dennis. . .
Lphruitn Allen.
George Keith. . .
HISTORICAL .MISCELLANY.
100 25 July
100 28 "
5tK) 16 Aug.
lOS
110
Monosquan
237.
In this
Surv.y is
175 -■Veres
on hcjid
land more
which makes
675
.lolm IVarso. . . .
IV-nja: Horden. .
155 Gfo: Mount. . . .
John Wilson, Jr.
John Marrlay. . .
Jitliiliah .'Vllcn . .
Judidiah .\llcn .
.w
15 Dec,
losr,
" 116
1,50
25 Aug.,
IGSO
" 117
KM)
20 Dec.,
1685
40
14 "
tt
" 118
500
10 July,
1686
" 120
Sli
5 .Mar.
((
" 124
117
Ill Julv
H
" 125
D 6
160 Jedidiah Allen . 100 2'.l .Vpl. " " 126 Geo: Keith
Jcdidiah Allen 425 |^ " " " 127
Thomas Il'it Ion 100 29 ' 129 Jcdidiah .\llcn
Uol>frt Hamilton 100 8 Feb. " " "
Thoni^vit 100 2 130
165 Abndiam Hrott-n 250 " ' "
.lohn Hurdicn 100 12 Feb., 16S6 L 131
Fninrls Hurdien 200 14 " " " 131
Edw-i Williams 100 14 " " " 132
ob Lippincot 200 15 " " " 133
170 Corlies 150 " " " " 134
Shnddock. ... 100 16 " " " 135
Lippincot. ... 100 " " " " 136
N.B. — ^Thesc last names arc partly torn in the original.
John Worthily 100 15 Feb., 1686 L 137 C 2 Edw<l W"»
Abigail Lipincot 150 3 " l&s«t " MO
175 Franci.H Jackson 100 12 " 1686 " 142
John liown 200 4 June, 16S7 " 146
Rich* Stout, Jr 120 30 July, 1680 " 143
Sam! Leonard. 200 15 Apl. " " 150
Peter White .lO 16 Feb. " " 154
ISO Jamrs Miller .300 26 June, 16S7 " 155
John H.id 10 1 .Sen. " " 1.56
John Crawford No Quantity 7 Feb., 16S6 " !•"
John Leonard 200 30 Dec., 1685 "
John Rurkman No Qty 19 Nov., 1685 " 168
185 W» Au.Mlein D° 15 Dec. " " " Rich'' Sadler
Tho'CVxjIt 100 " Feb., 1680 " 169 2 Abig! Lipincot
Jacob t'olc 100 " " " " 170 2
.\alh' Camork .50 17 July, 1686 L 170 1
U.H,lore Lipincot 1(X) 20 171 2
190 John Brea. 50 2 June, 1687 " 172 1
145.
2:n .
1.59.
Clem' M;i*-
tcrs Warr".
.Assigned to
D^ .\llen
139.
100 in right
of Samuel
Spicer -
105
94
67.
99
63
Paasequenccqua 85
.\n Error in
one of y*^
Courses, by
a bit of paper
pinnd theron
264
45
6
240. 100
acres in right
of U. Devell
Passcqucnccqua
141,203.
138.
100 in right
of Nathan!
Leonard
Sho.M h.irliour
.\Iiillolon
Man.-VMiuan
I'afiaf<iuenecqua
.30
SURVr^YS OF LANDS ON QUIT RENT, MONMOUTH CO., N. J.
391
Jn. C rover, Sr 200 10 Dec, 1085 " ISO 2
Tho- lliUlmrn 100 l.'j " " " LSI
Jol) Jenkins 100 " " " " 182
W'l' Wortli 100 " " " " " 2
195 NiUh. L'arkor 100 " " " " 18.3
W"' Worth 50 12 .lunc, 1086 " 184
Kdni'' Liifrcta 150 21 July " " 184
Morris Worth 50 " '" " " 185
W"' Scott 150 25 " " " "
200 The. Whitclock 100 28 Mch., 1088 " 196
Rob? Hamilton No Qty nor date " 197
Elisha Lawrence 20 " 201
Jolin Reid 170 " "
W"' Latonc 100 9 June " " 213
205 W"" Checseman 100 " 230
John West 50 21 " 1687 " "
Hananiah Gifford. ... 100 22 " " " 231
Stephen West 50 " " " " "
ThoiUenshall 30 1 Mar. " " 233
210 John Chaiiiliers .50 22 June " " "
JoimClavtim 100 " 2,34
John Wilson 100 15 Dec., 1685 L 234
\\'altcr Wall No Quantity 15 Nov., 1686 O 13
* 225 John Wilson, Jr. . . . 180 No date " 15
Gideon Freeborn 100 7 Nov., 1689 " 16
Robert West 1500 " 18
John Brown 90 1 Apl., 1690 " 24
* 235 Stephen West 312 26 Mar. " " 25 C
John Pearce 60 << .< « 3
Ephraim Allen 164 2 " 168%o" 26 2
Daniel Estall 100 " 28 . . 2
Gideon Freeborn 100 2 Mar., 168%,, " "
240 Saml Leonard 300 28 Oct., 1689 " 29 ... 1
John Reid .500 12 Mar. " " .32 .2
John Hance 247 9 — 1688 " 33 2
mo
Richd Stout, Jr 50 " 42 C 1
1 245 James Bown 150 28 June, 1690 " 43 C
Edwd Taylor 100 27 July, 1686 " 45
Sarah Reap 1420 " 49 D 7
Joseph West 100 " 57
* Numbered thus in original.
.5-39-1
192.
08.196
79,253
97.
6i&20
in length.
91
Shole harbour
Hope River
Midle Town
141,232
Midleton
27,56
Shark River
brook
119
80.23.5
Sadlcre Fly
RicM Hartshorn
Midleton
Shoal harbour
69
21.
Mana.squan brook.
Monmouth
239, 253.
By Burlington Path.
Monmouth
Warrant
By Swiming River.
Monmouth
bearing date,
Round by Barrens
208
S.
Shrcwsberry
Midleton
151.
& Shoal harbour
Manalapan
brook.
227, 253
Hogneck
178
Manasquan
River
This land John
Reid purchased
of Thomas Wame
March 12, 1689.
124 This is a
Resurvey to
John Hance
Warr' dated 20'*'
May 1690. This
50 Acres in Right
of James Johnston
This in lieu to
him for Land to
be taken up in Mid-
leton &c.
Midietown
125^,500 Acres
247Stopay6<'stcr.
p. ann. from
Monmouth y"^ year 1685.
400 Acres to pay
6^ St. from the year
1690. & 520 a'crcs
at } pa: from 1678
Long Branch path Monmouth
t So numbered in original.
142, 253.
392
HISTORICAL MISCELLANY.
Tho? Leonard.
lIoO -Sath'. l.i-onanl
202 29 Mar., 1G90 " 01 U 2
, >i II
102 '
llcury Leonard, Jr. . . 170 "
IsaacOnK 45 24 " 1070 "
Jn° .Northerlic£ w IS
7 Vos
II www j[?l w
a6lor30]37 38 58 26 101
Lewis Morris, Sr 340 O
James Etorect. 100 26 Mar., 1090 "
Walter Clark 500 IS May, 10S9 "
Nath.SIocum. 200 19 " 1688 "
200 John Smith 240 ''
Nath.SIocum 7 29 Mar., 1693 "
.la(obTr>ax 240 "
Tho:Ililboni 170 "_
Knincis Jackson 90 ^^
265 Tho' Uewet 130 ^_
John Hance 75
Ja' Bownc 480 18 Apl., 1088 "
Samuel Colvcr 0 Meadow
Robert Ilea. . . 35
270 John WiUiams 100 29 July, 1685 "
w/77
Mary Chambers ^ „,p^j .
Henry Charabcrline... 50 10 Aug., 1689 O
Sarah Kcapc 200
Jo!«'|)li Trior 100
27.') lA-ww.Morris.l'JMl-.heir
A: Ix-iratce of Coll. L.Morris,
l)e<-J ;; 1500
Jolin Stewart 108 & Meadow
Obodiah Uowne.
George llcscurick.
Geo. AUen
1219
300
94
280 Sarah Heap.
100
8 me
)0 )
L-ad J
G4
72 D 2
S3
93
90
111
112
115
119
120
134
ItO
117
Mord. Gibl>on8
Widow Hown & \
Jer: Bc^miet )
Tho' Hcwet
& W" Scot.
D 3
W" Merrill
Abiab Edwards
Eph: Allen
Jo! Throgmorton
Spotswood I
.Midlebrook f
S? Mana-
squan lliver
154 D 3
162 Paascqucnecqua
170 Hack Pond
Rack Pond
188
189
O 198
" 205 Cranbcrr>' Brook
O 217 Jed: Allen.
168. 80 a: in right
of his Fat her 1^ 120
in his own right,
Ditto but it doth not lip-
pear he purch:iscd
from whom
Ditto
138
283. 120 Acres
in RiRht of himself
Ditto A .W Acns in Hicht
of his I'uthur
Ditto.
Shrewsberry 24SEnt'*17Aug.,
281 1691
Shrewsberry 110.275
Midlctown 14.
Monmouth. 1U3, 201
Jn" Throckmorton. Midlctown
Midlctown
Shrewsbur\-
D»
D"
L>»
-Midlctown
175
100.
132.
38.
Shoal harbour
Monmouth G".^,|e' Keith
Monmouth SS .
Fonncrly in the
Monmouth Occupation
of Lewis Mattocks
Shrewsbury
21 7, 2S0
254. There is a
Rcsur^'ey in this
return but no
Quantity men-
tioned
The whole 1219
.•Vcr»\s Includes
all that 709
,\crc.s (Miit Rent
I^md I alcntcil to
his Father John
ItowndcnllOMay
1(>77, it released
to liiin by his
Hrother John
Hown the 15
April 1007
Manasquan
Midillescx
County.
ou 1 In right of
Shrewsberrj- j^,,„ , j^,,,;
ncot.
273 In part of
Wurr' dated
20 .Mav 1090
SURVEYS OF LANDS ON QUIT RENT, MONMOUTH CO., N. J.
393
JoaephWost.
roter Vandcvcnter ,
llcury LcouarJ, ...
3021
13J
218
221
244
Midlctown
Moninoulh
Monmouth
■jr,:i. In KiL'Ki <if
SU'plicri Willi .t
SUjphi'n W'c-at ii
Kobcrt West
In riKht of John
Hebron
In Rightof Wal-
ter & John ^^'ttll
WARRANTS FOR SURVEY OF LANDS ON QUIT RENTS
IN THE
COUNTY OF MONMOUTH.
Graiitec Quantity
Richd Hartshorn 500
_ . „ , ,„„ & Mead: in
Peter Parker 180 proportion
T, • T »i -i otr. and Meadow
Francis Le Maitre 240 ^^ proportion
Clem« & Poulin Masters 120 & Meadow
5 Stephen, William ) 180 &c. 60 to
& Adey West ) Each of them.
Katherinc Brown 180 Acres & Meadow.
Nichohis Brown 120 & Meadow.
Tho? Wainwright ISO & Meadow.
Tho? Wright 120 & D"
10 Gabriel Sticke 120 & D?
Edmond Laffreta ISO & D?
Robert West 120 & D?
Judah Allen 200 & D"
John Haven 120 & D"
15 Abraham Brown 120 & D?
Jos. Parker 240 & D"
Richard Stout, Jr 120 & D"
Rich^i Stout, Sr 780 & D?
Jn? Stout 120 & D°
20 Jn° Throgmorton 120 & D°
James Bound 120 & D"
James, Peter & Mary Stout . 60 Ea. & D"
Tho? Whitlock 600 & Meadow
Rich<i Hartshorn ^00 Upla.ui^ j
25 John Bound 500 & .Meadow.
r, „ T ■ \f ■ 300, or about, be-
Coll. Lewis Morns 1^^^;;^^, („ iron Work.
Jonath Holmes 500 & Meadow
John Hans 330 & Meadow
Rich'* Richardson 150 & Meadow
30 John Wilson 240, & Meadow
James Grover 500, & Meadow
Peter Tilton 500, & Meadow
Rich"* Gibbons 500 & Meadow
Date
l^^X. !•"'-=« ""«"=■
10 June, 1675 2 2 Ncversinks
2 Nov. "23 Shrewsberry
Other Observa-
tions, as Conditious &c.
24,42.
282.
A
14
Midletown
It
D?
9 Dec., 1675 2 17
18 Mar.,
167%
2
20 Midleton ,
6 Apl.,
1676
2
20 At Navesinks
IS iMar.,
8 Apl.,
8 '>^
it tt
167%
1676
II
It
2
2
H
tt
20
21 Shrewsberry
" Midletown
" D?
31 May,
1676
il
25 Ncversinks
40.
1.42.
A Caveat Enf* by
Capt Jn° Bowne folio 118
49.
In consideration
of his being one of
the first purchasers
The same Consider-
ation as above.
The like
Consideration
395
396
HISTORICAL MISCELLANY.
Sarah Reape 500 & Meadow
35 Nath'. Silvc-.st.r 500 & Meadow
Richd St<nn, »r 500 & Meadow.
Jamca Grovcr, Sr 100 A Meadow
, 4.50 & Meadow |
Henry Leonard 300 more J
John Stout 240 & Meadow
40 Jn° ThroKmorfon 240 & Meadow
Job ThroKtTiorton 120 A Miu.Ow.
Hieh' Hnrt.shom '-'(X) & M.a.low
Jaiiuy Ashtoii 300 it Meailnw
Tho^. Cox 240 & Meadow
240 or 300 of
45 Jon" Holmes upland & meadow
Ohadiah " 240or3p0p''
Exlwanl Smith 120 & .Meadow
Cap' Jolui Hound 900 & Meadow
Coll. Lfwi.s Morris 1500 & Meadow
50 Chiis. Haines 200 & Meac ow
Christop' Almy 4S0 & Meadow
Hich'' S.adler 240 & Meadow
John Jobs 120 & Meadow
Gcorpe Jobs 120 & Meadow
Francis Ilarbcr 120 & Meadow
John Smith 240 & Meadow
Ja. Grovcr, Jr 240 & Meadow
Dan! Estall 240 & Meadow
in proportion
»cni» Dcvell 240 & Meadow
Hirh-i Davis. 120" ''
Walter Wall 240'; ;'
Jame.s Dorset 240 "^ ^^
(!if)n:e Mount 240 ^| ^_
W™ Chcc.sman 120 "
65 Tho».Morford 120"
JohnMorford 120
W-Lnvton 240"
.John W'illifims 240"
IIenr>- .Marsh 120" "
70 John Thropmorton 240 "
Wn> Whitelock 120"
John Whitlock 120 & Meadow
Christop^Almy *^^^. ", , •
, _„& Meadow being
Kich'' Hartshorn '^ in 3 waminta
75 John Hutman 240 A .Meadow
Jnhn VauRhan 240 || "^
W"' Lawn'nce
Kirh' {.iblmns ^^ ^^
Klea/' (Vitorel 60 "
80 John Ilaveiui. 240 "
W- Worth 240" "
Morris Worth 120 1; ;;
Hugh Dirkman 360"
240 & Meadow A
Abr; Bro«Ti 240" "
85 Calih Sheriff. . . . . 00 & Meadow
.' •■ ' ineot 240"
;,ncot. 600"
120"
120"
90 . 1 4S"" "
Iho Wurd.. 240"
31
28
The like
Consideration.
The like
Consideration.
The like
Consideration.
No date.
450 in Midleton
15 July, 1070 " 29 jj 3„y i„ j.|jri.wsberry
6 Oct.
7 Oct., 1676
19 "
4 Nov. "
27 "
13 " "
13
14
20
20 Nov., 1670
27 "
1 Dec. "
" Midletown.
Do
" D?
30 D.'
" D?
" D"
20.
31
D?
D?
31
35 Neversinks
3(5 Midletown
" Shrcwsberry
3S Midleton
" D?
" D"
39
D»
" D?
" D'
" Midletown.
« Do
" D"
" D"
" D?
" D"
" D-
" D?
" Do
" D?
" D?
D?
This was renewed
and written twice.
157.267.
39
44
D?
D?
Shrews.
278
As one of the Pur-
chasers of Neversinks
Vf
45
Midletown
D?
D"
D»
l^
D'
Shrews.
D.'
D?
D?
D?
D?
D.'
l>?
I>
D'
D»
D°
w
A double warrant A writ twice
WARRANTS FOR SURVEYS, MONMOUTH CO., N. J.
397
Stephen Arnould 360 "
tieo; llewlet '240." "
Tho» Hiirnos 180." "
95 Mnimniah tJilTord 2-JO " "
ll,on.e«Ls,S.,.nr 1 };-;"[& Meadow
W"' Leeds ( 120 (
Dmiiel Leeds ) 1'20 ) ,. ,,,.„,.„,„
Thos. Leeds, Jr. f 120 f * ^^'""^°'''
Clem'. Shinn 120 & Meadow
Thonia.s Jiieoh " " "
100 \\illiain luvden CO " "
(ieorfie Shinn " " "
Thom.asCook " " "
John Champness " " "
Richard Stout, Sr 100 a. upland.
105 Joseph Iluet 240 & Meadow
o 1 o • 500 & Meadow. )
Samuel Spicer 240 & Meadow. \
Tho: Potter 240 & Meadow
Sarah Heape " "
W".>Shattock 3G0 " "
110 Restore Lippincot 120 " "
Peter Easton 240"
Peter Tilton " "
Gideon Freeborn " " "
Jacob Cole " "
115 Benja. Ropers 120 "
Remembr. Lipincot 240 " "
Judah AUen " "
. J , .„ 120 & meadow)
Judah Allen fO fe " C
Hannaniah GilTord 240 it meadow
120 Eliakim Wardell 240 " "
Samuel Woolcot 240 "
Caleb Shriff 240"
Tho'Huet 240"
Shrewsberry Town
125 Sam'.Hatton
John Hans 360 & Meadow
JohnSlocum 240"
Benja Borden " " "
240 " " )
John Hans and 24Q n « !
130 HanahJ.ay, alias J. 240 j^ ^^^^^^
Hanah Look \ 240 )
Tobias Henson 240 "
Edw-i Wharton 240 & "
Francis Burden 040 (^ "
John Burden 240 "
135 Sarah Reape 720 " "
Tho^ Harbor 120 "
Sarah Reape 240 " "
Joseph Dryer 120"
Sarah Reap 690 " "
140 John Clayton 240 " "
Leonard Hendricks 300 & Meadow.
Benja: Devell 120 & "
John Kinff 60 " "
Tho. Applepate, Sen. ) 240 " " )
Tho. Applegate, Jr. )" 120 " " S
\t n
11
If
II
.Midlctown
t It
li
11
II
Shrews.
285.
(( It
II
II
II
DV
t( it
II
11
11
D»
119. 280
■1 Dec,
1070
2
45
Shrews.
U ((
"
(1
II
D?
l( It
II
If
II
D?
II (1
II
ti
II
D?
II ((
II
It
40
D?
[l 11
11 It
II
II
it
Do
D?
a ti
(1
11
II
U?
24 Feb.
51
12 Mch.
tt
ft
tt
Midleton,
13 "
167G
ft
It
D?
30 "
1677
tt
.52 Shnos.
If ft
II
II
If
D?
If II
If
"
"
D?
(t It
If
If
"
D?
it it
fl
"
If
D?
ti 11
ft
ff
II
D?
II II
tt
ft
(f
D?
it If
It
ft
If
D?
If ft
it
ff
ff
Shrews.
tt it
tt
fl
II
tt
it It
tt
ff
If
D?
30 Mch.,
, 1677.
2
53 Shrews.
11 11
If
ff
tt
D?
(1 II
If
fl
tt
D?
II fl
II
If
tt
D?
11 It
fl
tt
tt
D°
If 11
ft
ti
tt
D?
litx he having purchawd the
Same from y* Indians in the
Lord Prop" name.
500 beinK one of the Patten tees.
240 in right of himself & wife.
Being one of the Patentees.
Another warr. from the same,
sent by Jn? Shattock.
20Apl. " " .54
Shrews.
D?
Midleton.
Shrews.
D»
In Riffht of D.an.'Goulde.
In Right of Joshua Cog3weU[7]
No quantity of acres mentioned.
Directions to the Surveyor
General to Survey for Ditto
In right of Peter Easton
so much as of right is his
due as a purchaser.
240 In right of John
Foxall. 240 in right
of Theragh Swinney
ff ff
ff
II
If
D?
ff ff
ti
tt
ff
D?
ff If
It
tl
it
D?
II II
tt
It
It
D?
3 "
It
it
It
D?
30 "
il
il
55
Midleton.
18 May
tt
tl
If
D?
tt tt
It
11
it
Shrews.
tt tt
it
tt
56
D?
28 Sep.
tt
tl
65
D"
28 Sept.,
1077
2
65
Shrews.
iSr Midleton
19 Oct.
ff
ft
ff
Midleton
11 II
If
ft
ff
Dv
This upon M"? Sarah
Reap ace!
19
Shrews.
398
HISTORICAL MISCELLANY.
145 John CliiVton 210
Simon Cooper 240 " " )
I> ' ]
John Smith - . ' "
Rich"* Hartshorn '
John Wilson " "
l.iO Wulter Wall " "
Elitzcr Cotrcll 120 "
Chji. H!i\Ti08 " "
Sam' (\ifvrn " "
Thom.'is Williams. 60 "
155 Kiih'^ Hiirt.shom 240 "
John C'hanincs.M '
Adam Channelhouso " " "
Robert Araley. . <ii ' "
Com* Stcenw>'ck 300" "
160 John Pa>nic 120 "
W" Lawrence 360 "
Sir Geo. Carteret 6000.
John Crawford 120 & Meadow
Tho: Whitlock, Jr 120"
165 Thurlock Swiny 240.
Samuel Ix.'onard 240 A Meadow
Xath' Leonard 120 & Meadow
Tho' I.eonarxl 120 "
Henri- I^^onard. Jr 120 "
170 John"L«.nard
Dan' .\nnlegate " " "
Sam' Willet " "
Roger Ellis. 440"
ou u T '00 A Meadow
Shrewsbcny Town f,,^ „ ^jj,, ,,„
175 Reniemb: Lipincot 120 & .Meadow
Restore Lipincot " " "
Jos. West 60 "
W™ Cheesman 12 of Boggy Meadow
W"? Compton 280 & Meadow
180 Rich'* Hartshorn. 210& "
JohnSloriim. 240" "
Nirhola.M .Serah 80 " "
Nath Slonmi 240 "
Tho'l'otter 500"
185 FranciH JcfTerry 120 " "
Isn.ir Hr>iin 840 "
John Slociim 240 & Meadow
Tho' Ilollmmc. 120" "
Edw-i Smith 120 " "
inO Henrj- Ilowman 240 " "
Sam' Spieer 500 "
Jamt Wall 120
Derirk .Iiine.ien de Quit 240.
Rn,,l.,l ll,„.t 240.
105 J . Jr m.
J' ■ rwood 120.
S4i(iv tiriivi-r 120.
}jcvr\M Morrin, Jun! .TOO & Meadow
Rol>. llamleton 100 *
200 Jarot) Triax 120 "
Roll' Vickrrn. 300 "
Tho' Piirtlen l.")0
W ' 1 .1 A r. iirp .'JCO
1. home 500.
2aj w .vx).
John iiuiM H h 450 A Meadow
25 20
10 Jan. " " 67 Ditto.
10 " " " 0.S D°
25 Feb., 1677 " 69 Midlcton.
" " " " " Shrews.
In Right of his Pur-
chase there.
tt It
tt
II
**
Do
Do
II if
tl
II
If
Do
Do
6 Mar.
"
II
70
Midlcton
(1 41
"
II
11
D-
15 "
tt
II
fl
Do
" June,
, 1G78
"
70
D°
li <4 '
•*
II
"
D»
H II
II
II
It
Shrews.
tl n
II
H
tt
D?
tt tt
tt
IC
tt
D?
2 Sep.
It
It
89
Either in Midlctown
or Shrewsbury.
tt tl
tl
tl
If
Shrews.
tt tt
tl
tl
41
Midlcton.
14 Oct.
tt
tt
100
Nevesinks als.
Chingaroms.
14 Nov.,
, 1678
2
1(X)
.Midlctown
II II '
II
II
II
D?
tt tt
II
II
tt
D?
20 Feb.
f(
It
103 Shrews.
218.258
II tt
II
If
11
D-
tt It
"
If
II
D?
249.
tt ft
tt
tt
II
D?
tt tt
tt
tt
II
Do
tt It
tt
tl
tt
D'
3 Mch.
tt
"
105
Do
1 .\pl.,
1079
If
**
D'
17 Apl.
It
"
106
D"
AmillLottatLockshook brook
10 May
If
fl
II
D?
II
ff
II
D'
« 11
II
**
II
D'
295.
29 "
II
"
'*
Midlcton
8 "
If
II
107
D'
204
in Right of John Bcrrv
1(>79
"
100 Shrews.
&
VAw^ Cole being y"^ first
purchaser.
17 Oct.
*'
fl
117
D-
" "
II
"
*'
Do
tt tt
If
II
11
Do
270
30 Mar.,
1677
11
11
Near D?
10 Nov.,
1679
fl
II
Do
tt tt
If
ft
118
D.-
10 Nov.,
1679
2
119 Shrews.
tt 11
11
If
II
Do
It tt
II
It
(1
Midlcton
tt It
II
tl
It
Shrews.
25 Feb.
II
It
127
First purchaser of Navcsinks.
21 Apl.,
1680
II
128
Midlcton
II II
II
tl
11
D'
41 II
It
II
11
Do
II II
tt
If
tl
D?
11 II
It
II
tt
D?
•Jfl "
tt
ft
tt
D"
2 Aug.,
. 1681
It
129
Do
"'? ^'"J''
1679
tt
2
ff
130
II
D' 120
271 .
7 July,
1681
ff
136 Blidleton
14 May,
1085
L
23
II
30 June
11
II
24
II
205.
» July
II tt
II
II
25
Manemuar
IN).
II
26
203
tt tt
II
II
II
II
303.
WARRANTS FOR SURVEYS, MONMOUTH CO.. N. J. 399
Rememb. Lipincot ) in iiroporlioii
w w [ 200 & Meadow " " " " " IJ"
75 70 )
Jmhih Alk'ii )
A w w [ loO " ' 27 1J° 214, 215
11 43 40 )
Honry Leonard 450 & Meadow 10 July, 1G85 L 27 Colfaneck
210 Sam! Leonard 250 & " " ''^ 21)j
Nath' Leonard ) „ „ )
L L L I Ton f I. > 10 " " " " "
38 4-0 39 \ 120ofeaeh^
Thomas WhitlocU 100 it meadow 13 Aur. " " 29 Shole harbour
William Shattock 92 & meadow. " " " " 28 Shrewa. 216.
Judiali Allen 86 " " " " " " 29 208, 215.
215 Judiah Alien 100. " " " "
W^ Shaddock )
2 H w [ 100 " " " " 30 213.
30 37 42 ) ••
Geo: Hewlet & Jediah . . . . ) jQQ <i « « « »
Allen.admTofJosephParkcr j
Samuel Leonard 300 15 " " " 31 210
James Bound 150 " "
220 Rob. Hamilton 50. 16 " " " " 190.
AbigaU Lippincot 400 " " " " 32
L L L w 100. more to Jacob
49 48 38[or28] 4l
Abraham Brown .500. " " " " "
H W C
36 40 62
Thomas Hewit 350. " " " "
I w c
28 45 47
ThomasCooke 350 " " " " "
O L, W
27 5"0 69
225 Jacob Coale#, 150. " " " " 33
GO
John Wilson 100. 16 Aug., 1685 L 33.
James Grover, Jr. 1 200. " " " " "
John Thrograorton ^ 200, " " " " 34
300 Acres in Richt of Sam!
Lewis Morris .500 & Meadow 15 Aug. " " 34 Leon.ard, 200 Ditto in right
of Bartho: Applesjate.
240.'
230 George Mount 100. 11 Sep. " " .38 Midleton
Jn» Wilson, Jr 40. 10 '' " " 39 D?
Safety Grover 120. " " " " " D?
Francis Burden 200. 14 Nov. " " 45
Nich: Brown 100. " "
235 W"' West 100. " " " " " 253.
Jn°Ch.ambcrs 50. " " " " "
Step? West 50. " " " "
John Bound 500 & Meadow " " " " 47 Manasquan. 251.
Jn° Borden 100. " " " " " Passequenecqua
240 Lewis Morris .500 & Meadow 13 " " " 48 Hop River 229
Rich<i Sadler 100. 1 Feb. " " .53. Out of y« purchase.
Eliczcr Coterell 2.50. 11 " " " 54 Midleton. 273-274.
John Bowne 500 . " " 244 .250.
^oo HISTORICAL MISCELLANY.
Johniwnc sor 6 Meh. ;; ;; ..I " ^«.
2-J5 ThoT I^.nlcn 150. H "■>-^_^^^,
Rich^ "artahom 100. 12 " " " 66. Dejujis^
Rich- Hart^hom 400. ll",, ;; ^ ^Midloton 245.
T»'"' f::'">™- ^- " G7Midlcton.
.50 ^^t^^Zouo:::: : : : : : 5: ^ l;^- 1^ ^ ^e ''""'^"''° '''""■ 228
John Rcid 200 13 7S ^vi(.kp,i,nck
W". llaigc 500 . 12 Aug. " " 107 Cooper's Neck.
This was
„,.,, .,. iiui 9 Dec " " 119 Midle Town LotU. John Johnstons
lU)b» Uaimlton 100. J i^- "•» ^^^^ thrown up.
-^ Sil!:v^I!^":::::::::::::2oo. l-jr-l!?^' - }f u'lT'v:::?™^ '^•'''-
i> •. r> .. II HKi 21 Dec. KiH- 1-i.t MiUleton OJ
a; !fir;;;. :::::::::: 'SM^i.. 2 £: S" ;; ■« „
»ShS|-v.::::;:::::::^: 4|'rS- " I •"■
;?r,Sr:;;.;:;;:::::'S- .S:;!?';;'?
W»S<-ott 150 16 ^_ „ „
265 Clein' .Mii^ters 100 . 18 _ ^^ ^^170.
Nath'Camock 50. 21 „ „ „ „
nrnj»:DeAeU 100. 24 _ ^^ __
W" Worth 50. 21 _ ^^ ^_ 177
Edw-'Tavlor 100. 2o ^_ ,_
270 N.ith' Slocum 200. 17 Sep.
J.acobTo-ax 1.50. 24 Feb. 1687 17S
I., fnlf. ^r 125 ^ Mar. 179
Eli,^erc^tn.Vi."::: ::::::::. 130 23Nov..i6S5 .< iso
21 Its said in Right
ElizerCotrell 100. 22 Nov., 1685 L ISO oMohnJmith & G-l p ann
275 Janu« Murray GO. 8 Mar.. ir,s7 " 1S9 to Ja Johnston
I... .1 1 -fiile 100. 1.5 June, lb.S}> 205
'"n .V: . .3121/. 1.3 July " '; 214 Shrews.
.. . „an. . .. : : 100.'^ 23 Dec., 1685 '; 231 Ct
.Samh It.np 300. 19 , ...,232
280 llannniah GifTord 100. 4 ;; _ "•'.>1'-
wnin:^!::"-.::::::::::::::!^: 19 233RackPond 2
Oa'w/Dnnnond.V.V. ■.■.■.■.■-■. ".(KO 1" Meh., 1089 O 21 Monmouth
2 LiiKW arc Canccld in
\-^ On;;' viz 283 & 285. t i- • •
Adjoining
to liis own
,. p fin a 19 " " O 22 '""•'•■' -'*° uponthert-arof—
John Pearcc WJ a »" kj ~~ „pr<., ,„ yp i
bo\inds of
Midletown
oo « icon r> 11 Within ye bounds
Jr«-ph West. . .120. 22 May, 1690 O 34 ^j shrcwsburj- 177
I gQ 20 " " " 3S Monmouth.
.['ci '. '. GMcadow. 14 Aug., 1G93 O 103 Shol.' harlmur.
'll.«: Ihlbom.' ' . . .No Qty mentioned 24 May, 169-1 O 118 Shrewsbeny
Each of them half a
.. ,,-ni <» .< " share of Kind w* they
Fmnci* Jackaon 321 J ' "'"' ^ bought of Hugh Dick-
man, .ml
John Ilance 75 . 18 " 1095 O 130 Shn-W8. 303.
WARR.\NTS FOR SURVEYS, MONMOUTH CO., N. J.
.I..I.1. Ilnnton. . . . 700 2 Dec. " " I'e Monmouth.
Marj' Chambor, Wid? No Qty mentioned 20 Feb. " " 150 Shrewsbury.
Lewis Morris, Esq " " " 4 Dec., 1702 "203 Monmouth.
The followins Lines nro Can''
in v"-' Oriniiiiil 2S0, 2S7, 288
289, -'JU, 2'Jl, 292, 293, 294,
296, 297, 298, 300
40X
It says all
his land in
theCoun'y of
Monmouth
*
EAST-NEW-jERSY-ALL THESE ACCPTS DRAWN OUT &
DEATED i^ OCTOBER. io.% YEERS.
oo
The Quitt Rents of Shreusbcry for the Lands |
Layd out to them by Warrant of Gouemor D'
Cartret ---------- J
Hhakem Wardell Ackers 216 at i'' per Acker ( ^ . ^^ . ^^
is 0': pr An: from the veer 1670 to 1685 veers » ■ > 8: 8: 9
The rent is Sterling of Old England which is | j . ^ , . ^^ ,
on fort part mor in New- York pay - - - I ' >
Restor Lippincott A : 200 at 8' : 4'' pr An : to 1686. 6:13:041 g. ^. g
Yo-.kpay 1:13 04 >
Robert West A : 80 at 3' : 4" pr An - - - - 2: 13: 041 ^ . g
York pay - - o : 13 : 04 * -^
Edmond Leffater A : 170 at 7' : i'' pr An - - - 3 • '3 : ©4 '. -. j.
York pay -----------
I : 08 : 04 * ' ■
Stevin West A : 66 at 2» q"* pr An - - - - - 2 : 04 : 00 1 3 . j - . 00
York pay o:ii:oo»
William West & John West A : 148 at 6» : 2'' pr An 4 : 1 7 : 04 » ^ . ^ . g
York pay ------------1:04:041
Jediah Allan A : 1 58 at 6» : 7'' pr An - - - - 5 : 05 : 04 . ^^ . ^ ^ . g
York pay ------------ 1: 06: 04*
John Worthly A : 1 58 at 6' : f- pr An - - - - 5 : 05 : 04 ^ ^ . ^ ^ . g
York pay------------ i:o6:o4\
JohnSlocum A : 372 at 15' : e-^ pr An '- ' °^ • °° * ic • 10 00
York pay - - - - - - - - - - - - 03 : 02 ; 00 »
John Hawens A : 1 52 at 6* : 4<* pr An 5 : 01 : 04 1, ^ . ^ . g
York pay ------------ 1:05: 04'
• Thf firtt out o( tht Oui« Rrnu. w rfpt™iuc«) here, corre.pondi to thf origm*! irrincrment Op .u(>.fq«eni p»^ci Uie atadamd lotm
i(/ftx:\ t-i ihe ukc ol ecoaomy ol ip»«. White punctuauoa i> luunlntkibly lncotie<.t, u to iffCMH la Uic caigin*..
40a
loSo, OCTOBER is. EAST-NEW-JERSEY.
i68s
Contra
Cr.
By two barrells of pork
By George Keith
4 : lo
3:18
00
09
8: 8
" By Bill to pay nixt yeer
By what rests to pay
;,; By Bill to pay Nixt Yeer
I :oi : 00 i
By Bill to pay Nixt yeer
7: i: 8
By Nicholos Brown Who is sell the Land & pay the rent
2 :i5: o
" By Bill of Nicholas Brown for
By a barrel! of pork
By ^^^^at rests to pay
By Jediah Allan rests yet to pay
3 : 01 : 08
2 : 05 : 00
o : 15 : 00
^ 6: I : 8
6 ; 1 1 : S
By Cash
By a barrel! of pork
By ^^^lat rests yet to pay
By a barrel! of pork
By a bill assigned Sam : I^enard
By "WTiat rests to pay
By a bill to pay Nixt yeer
By a yecrs rent mor to pay
2 : 17 : 06
2 : 05 : 00
I :o9 : 02
2 : 05 : 00
3 : 00 : 00
10 : 05 : 00
5 : 18 : og
o : 07 • 1 1
6:11: 8
• 15 : 10 : 00
6: 6: 8
403
HISTORICAL MISCELLANY.
404
JohnWUliams A : 90 at 3*: 9" pr An _ _ j:°°:°°;- y.^S-oo
Yorkpay ------ ,. 0^:00)
;• By a barrell of pork^_^^^ 1 : 09 : 09 ) 3 : 1 5 ■ 0°
I By Ca-h in full 3'^ abated
lato^.-^ r_ _ _ _ _ Q. ,^-001
NathanieU Camok A : 84 at 3' : 6" pr An ^iw-oo! 3 ^ '° • °°
York pay - -
« By a barren of pork 01 'or- 00! 3:'°^°°
'" By \Miat rests to pay yet
JohnBurdain A : 208 at 8-. 8" pr An ^;;4:o8i ^■'^'- ^
York pay ^
Bv Checss and Canrlells and Cash o-°o'°o^ ^ ' ' ' ' '
B'v What rests to pay yet
Wmmm Caiss for Hendry Bowman A : 1 68 at 7^ pr ^n 5 • i ^ ; 0° J ; : 00 : 00
York pay - - - "
''f By Bill to pay nixt Yeer 6 : i^i : 03 j ^.^^. „,
By a vcarsrent to 25 ,„ iO»o, restuig
CharlesHeniss A : 80 at 3-. 4_;' pr An - - - " I'-.'^^'-.l^] 3- 6: 7
Yorkpay - - - " 3:6:7
;» By Bill to pay Nixt Year
John Worth A:8oat3':_4''prAn - - - - - ^:;^:°^1 3: 6: 7
Yorkpay ^ ^. ^. ^
'^ By Bill to pay Nixt \ car
Moriss Worth A: 94 at 3' :""?""_ I '_ '_ Z i]"^]"^ 3.i8: 4
York pay - - - "
» By Bill to pay Nixt year o:i5:o4i ^ " '^ ' "*
By mor tn pav then
William Worth A : 174 at 7' • 3^_Pr an Tiig-ool T' 5 • °°
Yorkpay - - - -
: ByanOxc l':^]Z\ '^ 5:-
By \Miat rests to pay
William Shatock A : 148 at 6' : ^-^ pr An _ _ _ t ■ o! ; 08 } ^ = ^ • ^
Yorkpay - - - - -
,, , 1 2 : oi; : 00 I
U By a barrell of pork 3 li : 07 6: 3 4
By Dvsh o : 07 : 09
By What rests yet to pay ' ^'
(JUIT RENTS. SHREWSBURY. N. J.
Thomas Huet. Married the widdow
Belonj^'s to the Children of Edward paterson
A: i58at6« : 7'' ]>r An
York pay
I,' By an horss of George
By What rests yet to pay
Nathaniell Slocuni A : 334 at 13' : 1 1 '^ pr an 1 1 : 02 : 08 1
York pay ------------ 02: 15:08 j-^-
1685.
J^ By a barrel! of pork
By Bill to pay Nixt year.
405
■ 5
05
04
6:11:
8
I
06
04 j
3
3
: 01
:o9
10 1 .
,- 6:11:
10 J
8
02 : 05 : GO I
II : 13 :o4 f
I o : GO : 00 (
18: 4
13 : 18: 4
1 2 : 1 o : 00
Abiah Edwards A : 300 at 12^ ■.b'^ pr an - -
York pay - - - - - - - - - - - - 02 : 10 : 00
By What rests for he was at sea so non is recaived as yet. 1 2 : 10 : 00
Walter Harbert A : 1 50 at 6^ : 3'' pr an - -
York pay ----------
By What he rests yet tmpayed
George Curloss A : 1 29 at 5^ : 4^^ pr an
York pay ----------
By a barrell of pork.
„-, By 13 bushells of Wheat at 4" pr bushell
By A Sheep
t; : 00 : 00 I ,
,- 6 :
I : 05 : 00 )
6:
4 : 06 : GO "I
1 : 01 : 06 / 5 •
2 : 05 : 00 1
2 : 12 : 00 [ 5 :
o : 10 : 06
IsaackOnge A : 40 at 1=^ : 8^^ pr an - - - - - i : g6 : 08 ) ^
York pay------------o:o6:G8)
I : g6 : 08 )
By his bill for
By abatement for pouertie
o ; g6 : 08 (
5 :oo
5 : 00
7: 6
7: 6
13: 4
13: 4
2' : 13^ : g'^ pr an
Hendry Lenord A : 450 ] A : 1290 at
Samuell Lenord A : 240
and 5 mor of his sons 1 \ from [1680]
each 120 A : is all that A : 600 J the year 1686
was patented by Cartret J
York pay
16 : 02 : 06
: 00 1
} 20
04 : 00
: 07 J
L» By Cash 05 : 00 : go
By Bill to pay Nixt year 1 1 : go : go 20
By What rests to pay then also if they be cable 04 : 03 : 01 J
I
: I
William Scot A : 2 1 2 at 8M0 pr an
York pay
^ By Bill to pay Nixt year
By What rests to pay
7:01:041 g
I : 15 : 04 )
8 : 08 : 02 ) g
G : 08 : 06 )
16: 8
16: 8
4o6
HISTORICAL MISCELLANY.
A: 184 at 7': 6'' pr An - - -
Frances Jackson
York pay -----------
1685.
4 Bv a barrel! of pork
By 43 >» bushells of Indian Com at 2* bushell
By What rests to pay yet
00
6 : 00 :
I : ID : 00 ii
2 : O;
4:0
/ ■
o: 18:
00
00
GO
7 : 10 : 00
7 : 10 : 00
Collonell Lewes Moriss A : 3540 j
Mor ----- A:i50o ----
att 10" 10* pr an from 1679 - - |
Mor A : 500 at 20' : iC pr an from 1678 - - - 08 : 06
Mor he pays for Young Lewes Moriss \ _ _ _ _ j j ■
A : 330 at 13' : 9'^ pr an from 1670 j
York pay ----------- 23 : 04 :
By Mv bill to Thomas Rudyard for 5° : °° '■
By a boat Which I had at 08 : 00 :
By What rests for rent dew the 2 5'»> of^ < 58 : 00 :
1686 yet to pay -------- ) - -
73 : 10 : 00
08
00 : 00
02
116 : 00 : 10
00
00 [ 116 : 00 : 10
10
John Hans A : 408 at 17' pr an - - - - - -13:12:
York pay ------------ 03: 08:
By Cash- -----------13:00:
2 By Abatement being he was On of the first that
Complyed to pay 02 : 18 :
By What rests for a yeers Rent 25 ^ 1686 01:01:
00 1
00/^7:00:
00 1
09!^^
03 J
00 : 00
Abraham Brown
York pay
A : 450 at i8« :9'*pran
: 00 : 00
03 : 1 5 : 00 (
18 : 15 : 00
By allowance for owr dyet horse & men - - - 05 : 02
By two Oxen - - - -
By rests to pay - - - -
10 : 00
03 : 12
06]
00 [ 18 : 15 : 00
06
Thomas Huett A : 1 88 at 7' : lo"* pr an
York pay
1; By Bill to pay NLxt year - - -
Widdow Lippincott A : 1 30 at 6» : 3'" pr an
York pay
^ By a barrel! of pork
By Cash and other things
By Mor She yet rests
1 1
lO
00
05
05
i8
7:16: 8
Jacob Lippincott A: 226 at 9': 5
York pay
^ By his bill to pay Nixt year
William Chamlaerlain for Edward Wharton
A: 186 at 7':9'*pran
York pay
II Bv hi'^ !iill to pay Nixt year
5
I
2
2
I : 01
7 : 10
I :i7
04 '
04 I
0
; 00 I .
. 6 : 5; : o
00 I -"
6 : 5 : 00
00
08
04
[6 :o4
I : 1 1
08 i
08 i 9: 9. 4
9: 9: 4
: 00 J
:ool 7:15:00
7 : 1 5 : 00
QUIT RENTS. SHREWSBURY. N'. J 407
Frances Jaffress A : 164 ) at 9' : 4'' : /
9:6:8
and of Tho : Hilbom A : 6u I pr an i ' ' ^ ' "* i
York pay i : i 7 : 04 )
J^ By 20 bushells of Indian Com 2 : 00 : 00 ]
By Jonathan Marsh for frawght of Com & pork i : 1 5 : 09 ,
By Jediah Allan 1 : 15 : o.l 9 : f> : «
Hy What rests to pay 3:15: o^* j
Tobias Han:;on A : 186 at 7^ g*" pr an 6 : 04 : 00 I _ . .
York pay i : 1 1 : 00 '
1686
i By Cash 2 : 14 : 00 > .......
By Bill 5:01 : 00 > < ■'^■°°
Benjamen Rodgers A : 1 00 at 4^* : 2'' pr an 3 : 06 : 08 )
York pay 0:12: 04 f "*' ^ ' "^
1° By Cash o : 1 2 : 00 1
By Bill to pay Nixt year 3 : 06 : 00 [ 4 : 3 : 4
By a years rent dew 25 ,7, 1686 o : 05 : 04 J
John Gay A : 74 at 3" : i '^ pr an 2 : 09 : 04 1 ^
York pay o : 1 2 : 04 ( ^ • ^ •
By non payed nor Can I find the man 3:1:8
Jobb Jenkins A ; 186 at 7= : 9^^ pr an 6 : 04 : 00 1 _ . ^ _ . ^^
York pa\- i : 1 1 : 00 > ' " -"^ '
^ By bill tu pay Nixt years - - - - ----- - 7:15: 00
Hannaniah GilTord A : 286 at 11^ : ii"^ pr an 9 : 10 : 08 » ^
York pay 2 : 07 : 08 » ' ' ■ ' ■+
1685
;,' By an horse dead since 5 : 10 : 00 1
" By two barrells of pork 4 : 10 : 00 i 1 1 : 18 : 4
By bill 1:18:04!
>riufk°r '"' ;■ ^ ^ ■»- »' *■• ^ ^" ^' - 33 ^ 06 : os , , ^ .^ ^ ^
York pay 08 : 06 : oS '
Ditto for land which he had befor & sold to 00 : 00 : 00 4:3:4
1,1 By Jonathan Marsh two barrells of pork 04 : 10 : 00 1
I By Cash 10:00:00 ,. . ^^^ . ;,
By abatement made by the Comishioners 06 : 00 : 00 1 ■+-'^ ■
By Bill to pay Nix year - - - - - - - 25:06:08
SamucU Whyt A : 560 at 23^ : 4'' pr an 18 : 1 3 : 04 /
York pay 04: 1.1 :o4 * -^ ' '
y By Cash ------------ 5 : 00 : 00 j
I By 83 bushells Indian Com & i peck - - - - 8 : 06 : 06 |
By a barren of pork - - - - - - - - 2:o5:oo|23:6:8
By abatement \\1iich the Commishioners allowed 3 : 00 : 00
Bv bill rests to pay - - - - - - - - 4:15:02
^og HISTORICAL MISCELLANY.
Nicholas Brown A : iSoat 7* ib"* pran 6:00:00) . ^^
York pay i : 10 : 00 * '
J? By Cash- - - - - - - - - " " " 1:19:19 t 7:10:00
5 By pork 5:10:03* '
Hendry Groin A :6oat 2* :6'' pran 2:00:00/ . qq
York pay
By Non payed nor like to be he is so poor
o : 10 : 00 (
2 : 10 : 00
Edward WilUams for ' a • iso at 6» : 3^ pr an 5:00:00,
Sam : Walcot » ^ "^ "^ ■ 6 : 5 : 00
York pay i : 05 : 00 »
'£ By Bill 3 : 05 : 00 ;. 5 : 5 : o
Bylron 3:00:00*
.12:13: 8
02 : 10 : 08 )
12 : 13 : 00
George Hulet for A : 192 ( ^^ 1 2^ 8^ pr an 10 : 02 : 08 )
Darnell Leeds A : 1 1 2 * ^ ^ (
York pay
^ By Cash
Jonas Hall A : 50 at 2' : i"* pr an from 1676 - -00:18:08) ^.
York pay 00:04:04)
168 <;
'£ By Cash
1:4:0
,10:0
2 : 00 : 00
^ • 10 : o
o : 1 2 : 00
Joseph parker's Childreen A : 240 at 10^ pr an 8 : 00 : 00 i
York pay 2 : 00 : 00 ^
'^ By Bill to pay Nbct year 9:07: 06
By Mor an years rent dew 25 ^, 1686
Robert I>ccok A : 160 at 6' : 8'» pr an 5: 06: 08) ^.
York pay i : 06 : 08 *
By ditto he dwells at York the land lyes 6:13: 4
Waist he Will not pay
Samucll Deniss A : 1 20 at 5' pr an -^ • °° • °° I c • o : o
York pay i : 00 00 > -
By the ^VhoU standing out stiU 5:0:0
Judah Allen A : 272 at 11' :4'' pran 9:01:04! j. ^. g
York pay 2 : 05 : 04 ) "
1685
'^ By Bill payd* 4:14:02
By Scuerall things to George Keith 4 : 00 : 00
By Abatement being on that first Complyed
• " P»yd " in inolhcr'i writing
2 : 12 : 06
II :
6: 8
QUIT RI'NTS, SIIRi:\VSBURY, N. J. 40Q
Ephfroam Allan A : 244 at 10' : 2*^ pr an 8 : 02 : 08 i
York pay 2 : 00 : oSl ( '° • 3 • 4
" By two Barrells of pork 4:10:00)
ByBiU 5:13:041 '°- 3- 4
John Woolly A : 96 at 4' : pr an 3 : 04 : 00 < ^ ^ . ^
York pay o : 16 : 00 f "+ '
I* By a barrell of pork 2 : 05 : 00 I
By a barrel! of Beeff 1:10:00 4:00:00
By Cash o : 05 : 00 J
William Caiss * for petter parker A : 132 at 5= : 6<i |
pr an 4 : 16 : 00 ^ 6 : o : o
York pay i : 04 : 00 J
^ By Bill to pay Nixt year 6:0:0
Hannania Jay, Alias Cock A : 3i4at 13' : I'^pran 13:16:00! _
York pay 03 : 09 : 00 P ' • ^ • °
By Ditto he is in Barbadoes & his hows Stood Emptie (^ ^
Seuerall years & non to pay the rent for him j' ' ' ^ "
Remembrance Lippincott A : 162 at 6^ : 9*^ pr an 5 : 08 : 00 ) ^ . ^ ^
York pay i : 07 : 00 ) • 5 •
;^ By a barrell of pork 2 : 05 : 00 ) ^ . ^
By Bill to pay 4 : 10 : 00 [ ' ^ '
petter Whytt A :64at 2^ :8'^pran: 2:02:08)
Yorkoav 0:10:08) ^ " '3 • 4
By a barrell of pork ^ • °5 • °° i 2 • 1 3
York pay
1^ By aba: , o .^
By What rests to pay o : 08 : 04 I
Caleb Shriff A :82 at 3^ : 5<i pran 2 : 14 : 08 ) g
York pay o : 13 : 08 f -^ '
y ByCash 0:05:00) g. ^
By Bill and recaiued Since in Work 3 : 03 : 04 )
John Lippincott A : 146 at 6= : i "^ pr an 4 : 1 7 : 04 ) ^ . ^ . g
York pay i : 04 : 04 j"
y By two barrells of pork 4 : 10 : 0° [ 5 . ^ • g
By pork mor i : 1 1 : 08 )
Gidion Frebom A : 120 at 5' : pr an ^'■°°'°°\ c- q- o
York pay i : 00 : 00 )
^ By Bill to pay Nixt year 5:0:0
♦ Possibly Carss.
4IO HISTORICAL MISCELLANY.
John Chambers A : looat 4' : 2"* pran 3:06:08)
York pay o : 16 : 05 »" •* • ^ • '
4 By Work at the Goucn I'll b hows 4: 3" '
Francis Burdain A : 302 at 1 2' : 7"* pr an 10 : 01 : 04 | .^
York pay 02 : 10: 04 f ^ •
" By two barrells of pork Sc two barrells of BcelT 7 : 10 : 00 1
By Bill to pay 3 :oi :o8 ( " " '
Sarrah Reap A : 1 1 30 at 47' : i '' pr an 37 : 1 3 : 04 1 _ . ^ . ^
York pay 09 : 08 : 04 1 "^^ •
'^ By Bill to dehuer Cattell but did not 20 : 00 : 00 1
By Bill to pay Nixt year 24 : 10 : 06 47 : i : 8
By a years rent w' york pay to 25 ', 1686 - - 02:11:02
Thomas Cook for ( a o ^ o« ,1 a . »
T V 01 * ■ A : iq8at 8* :3''pran 6:12:00,
John Clayton \ ^ -^ ' '-8:5:0
York pay i : 13 : 00 |
By his bill yet rests to pay 8 : 3 : o
Clement Masters A : 228at9' :6'^pran 7:12:001
York pay 1 : 18 : 00 \ ^
'" Bv Cash 2 : o 3 : 00 I
n. "> v-uau :i • o : 10 : 00
By Bill to pay 7 : 05 : 00 1
Jacob Cole A : 2o6at 8» : 7^" pran 6:17:041 ^ • 1 1 • 8
York pay i : 14 :o4 »
'i By Bill to pay 6 : 19 : 10 i g.^^ . ^
By What rests to pa\ i : 1 1 : 10 \
Elizabeth Hutlon A : 1 70 at 7^ : i"* pr an 5 : 13 : 04 ( _ . ^ . ^^
York pay i : 08 : 04 \ ' "
" By Asignment upon John Barclay at 5 : 00 : 00
By abatement her husband being distracted 1:12: 09 7: i: 8
By On years rent 25 ,', 1686 o : 08 : 1 1
Thomas Eaton A : 2ioat 8' :9'' pr an 7:00:00) g. ^
York pay i : 1 5 : 00 \ " • '
" By Jediah Allan he promises to see this payed nixt year.
this is payd [These 3 words in another's hand. : 8 : 15 : 00
Yearly Rent 43, 11, i **
All Receaved is 20 ^ o, 7*
* Thi« i« in another hftnd
*"FROM GAWEN LAWRIES ACCOts
EAST JERSEY QUIT RENTS.'
East-Xcw- Jersey All thess accpts drawn out & deated
15 October, 1686 yeers.
The Quitt Rents of Midle-town
D'
Jonathen Holms Ackers 261 at i'' pr ack : is 10' : / „
ioi<ipr an from 1670 to 25"- of J 1686 * 8:14:00
2 : 03 : 06
7 : 16 : 04
New- York pay
Ditto A : 536 at 22' : 4*^ pr : an : from 1679
York pay
Dead. Daniell Estall A : 2 7 1 at 1 1 ^ : 3 **' pr an
York pay
20 : 8 : o
1 : 14:02 j
Q : 04 : 08 )
^ . -.A . «^ ,11:10:10
2 : 00 : 02 \
Francis Harbert A : 142 at 5': ii>ipran :from 1678
to 1686 2:14:08
York pay o : 13 : 08
Thomas Mofford A : 1 13 at 4' : 8i'' pr an : from 1678
to 1686 I : 17 : 08
York pay o : oq : 05
3: 8: 4
2:7:1
John Clayton A : 198 at 8» : 3<' pran from 1679 ^: 14:03!
York pay o: 18:07 | 4-i2:u
James Bown A : 212 at 8' : lo"* pr an from 1670 7 : 01 : 04 )
York pa>- i : 1 5 : 04 (
8: 16: 8
Joseph Grover A : 560 at 23" : 4'' pr an from 1677 - g : 06 : 08 )
York pay ' 2 : 06 : 08 i " • '-^ ' •♦
Dead. JamcsGrover A : 317 at 21' :61''pran
York Pay
'^■°^-°^\2o: 4: 8
4 : 00 : 1 1 » ^
appear*
• The fini page of the Quit Renti. as reproduced here, corrnponds to (he nriKinal arranKemeni On lubtequeot pages the
n for the sake of economy o( space. Where punctuation is uomislakably incorrect, it so appears in the original
islakably i
412
condensed (o
i686, October 15. East-New-Jersy.
Contra
1685 II : '^ By William pardons Reseat formerly
By Ballance recaiued
- - 2 : 1 7 : 09 )
17 : 10 : 03
,• 20 : 8 : 00
By Samuel Lenord administrator his bill to pay nixt year
pay
d:)!
8 : 01 : 04
Rests to pay but I think is lost o : 19 : 00
By Richard Hartshorn 65 ackers which he refuses
to pay 2 : 10 : 06
By Bill of francis harber Nixt Spring
By Ballance for last years rent
II : 10 : 10
2 : 19 : 02 I
o : 09 : 02 (
By his Bill to pay this Year and is already payed
2:7: I
By John Clayton of Richard Hartshorn
By Ballance Resting to pay
By Androw Boun Upon account
3:12 : 09 I
I : 00 : 01 I
4 : 12 : 10
8:16: 8
By Cash
By Ballance yet dew
Q : oo : 00 I
V I T • T ■; •
2 :o7 :o4 \ ^^ • ^-^ •
By Richard Gardner Executor to James Grover 7 : 10 : 00 | ^
By Ballance Upon Bill to pay this yeer 12:14:08*" ' "^
* This word is in another hand.
413
^,^ HISTORICAL MISCELLANY.
William Laurance A : 165 at 6* : lo** pr an : Ro :
hamilton hath it. 5:09:014
York pay 1:08:044]
6:17: 6
1^ By Chargess at his hows Men & our horses 6:17: 6
r. 6: 3
Beniamen Burdein A : 351 a^ 14' ■ ih"" V^ »" from
1678 5:17:00
York pay 1:09:03
^ By Pork & money 7 • -3
Johnjobbs A : 256at 10' :8'»pran - - - - - ^ •/° ; °^ I 10 : 13 : 4
York pay 2.02.0
Bv his pretence that he payed the former Recaiver but Cannot '0.13
'shew particular Reseats so he refuses payement except I goe to law \
Eleazer Cottroll A : 250 at io» : 5'^ pr an from 1679 - 3 : ^ 2 : " I 4:11
York pay
By Eleazer Cottrell a Cow & Calf valued at
By Ballance Rests to pay
Richard Sadler A : 29oat i2» : i'' pr an 9:13:04^2:1
ir 1 2 : 08 : 04 *
York pay '' ■ ^
o : 18 : 02 I
4:00:00)
o : II : 01 ( ^
I : 00 : 00
12
* By W" pardons reseat for
"■ Bv two Steers for Oxen 8:00:00
By his bill to pay this yeer 3 : 01 . o» J
lames Dorset A : 202 at 8' : 5d pr an ^ • ^* • °q I- 8 : 8 : 4
^ York pay 1:13:08*
Recaiued Nothing he is poor ° • ' •+
Lewes Mattocks A : 19* at 940 pr an - - - - 0:11:101 ^. ^
Yorkpay 0:02:11*
By Ditto he is poor
0:14: 9*
JohnStout A:209at8':84'>pran ^•'°'°ltl8: 3: 2
Yorkpay i:i2:o64(
'-« By Cash 4:00:00) g. ^
"I
18: 7: 8
By Bill pay this yeer
Samuell Spicer A : i48at 6* :2'>pran - - - - 4:18 08
Ditto Mor A : 468 at 19* : 6-* pr an from 1676. 9 : 1 5 • 00
Yorkpay 3:13:06
'• Bv Cash 4 : 02 : 08 1
"■ Bv Bill recaiued since 13 : 00 : 00 18 : j: &
By What rests for him to pay i : 05 . 00 j
GAWEN [.AWRIF/S ACCOTs. MQN. CO.. \ J. 41 =;
John Morfford A : 1 ^<> at 5" :f)i'' itrrm from 1678 - -2:14:08)
York jxiy o : 13 : 08 ) ^ ' ° ' 4
'„ By Bill to pay this yeer 2:17:11/
By mor Rests to pay o : 10 : 05 ( ■^ ' '^
John Vaugham A : 135 at 5" : 7*'' pran - - - - 4 : 10 : 00 1
York pay i : 02 : 06 t 5 • 12 : 0
By Standing out still 5:12: 6
Thomas hulet A : 188 at 7^- : 10'' pr an 6 : 05 : 04 /
York pay 1:11:04 ( ' '
i° By Bill of Abraham Browning to pay Nixt Winter. 7:16: 8
James Aston A : 347 at 14^ : 5'* pr an - - - - 10:16:10]
York pay 2:14:02 14: 8:11
part Chargess for a sutt of law 0:17:11]
," By two Reseats of W"" pardons 04 : 08 : 1 1 1
By two oxen I recaiued & sold them to Thomas ( . 1-14:8:11
oliue to pay in December Nixt )' ^ ° • °° • °° J
William Aston A : 60 at 2*^ : 6"^ pr an : from 1685 - o : 02 : 06 »
York pay o : 00 : 07 t' ° ' ^ " ^
By Charitie he is poor and many Childreen 0:3: i
9:16: 10
John Smith A : 252 at 10^ : 6'' pran - - - - - 7:17: 61
York pay 1:19: 4 \
By W" pardons reseats o : 16 : 00 i
By John Throgmorton 0 : 00 : 10 1 9 : 10 : 10
Thomas Whitlock A : 2 1 7 at 9= : *<^ pr an 7 : 04 : 08 1
York pay " i : 16 : 02 1 9 : 00 : 10
,1, By a Steer & a Cowe & Calf 8 : 10 : 00 )
By What rests yet dew o : 10 : 10 f 9 : 0° : 10
Benjamen Dewell A : 250 at 10^ : 5 '^ 8 : 06 : 08 /
York pay 2 : 01 : 08 ( ^° • " ■ •*
By W" pardons recept ________ 0:11:00^
By his bill he is to build a prison and this to be in part q : 16 : 04 f ^° " ^
1:8:8
John Hay A : 50 at 2* : i<^ pr an from 1675 to i686 - i : 08 : 08 )
York pay o : 05 : 09 i
By Cash recaiued in full 1:8:8
John Throgmorton A : 256 at 10= : 8"^ pr an 8 : 10 : 08 )
York pay 2 : 02 : 08 » '° " ^-'^ • •*
By fowr Reseats of pardons 5 • 09 • 08 (
By ^\^lat rests to pay 5 :o3 : 08 S ^° • ^^ • ■♦
^,6 HISTORICAL MISCELLANY.
Job Throgmorton A : 140 at 5* : lo"* pran - - - 4:13:04). , • ,6 • 8
York pay i : 03 : 04 »
By thrie reseats of pardons 2 : 18 : 04 ) 5.16- g
By \Miat rests to pay 2:18:04^
Edward Taylor A : 150 at 6» : a-* pr an 5 : 00 : 00 | ^ ^^
York pay i : 05 : 00 »
Bv pardons reseat - - - - - - - - - °'°^'°^\ f s°
;j By Bill to pay nL\t year - - - - - - - 5:i6:o6>
Charles hains A : 70 at 2» : 1 1'' pr an 2 : 06 : 08 » ^ . ^g
York pay
o : 1 1 : 08 \
By Hains he Rests to pay - --------- 2:18
4
4
Thomas Ingrim A : 269 at 1 1' : 2^'' pr an 8 : 19 : 00 1 ^ .
York pay 2 : 04 : 09 * ' •'
By Ingrim Rests to pay he is poor 11:3 : 9
Richard Dauiss A : 132 at 5» : 6^ pr an 4 : 08 : 00 | - . jq . qq
York pay i : 02 : 00 > ^ ■
- By W" pardons reseats i : 17 : 06 1
" Bv Cash I had 3 : 05 : 00 5 : 10 : o
By Rests to pay o : 07 : 06 J
Walter Wall A : 244 at 10' : 2'' pr an 8 : 02 : 08 1 ^^ .
York pay 2 : 00 : 08 ^ ' -^ •
^ By a Cow & Calf Valued at 3 : o5 : 0° |
By Money i : 16 : 08 ^- 10 : 3 : 4
By a Mistake In Reckening which he pretends '( 5 ; oi : 08 )
to take advantage of but Cannot (
John Wilson A : 276 at 11' 6'' pr an from 1678 to 1
1686 ------ -------4:12:00 5:
York pay i ^ 03 : 00 J
* By Beeff to John Hanton 2 : 07 : 00 1
"■ ByCash 3 : 08 : 00 » :>''■••
William Whillock A : 132 at 5" : d-^ pr an from 1678 ]
to 1686 4:08:00 5:10:00
York pay i : 02 : 00 J
* By a fatt Cow Which he is to dehuer this Winter at 4 : 00 : 00 . . . ^q . ^
By Ballance Which he is pay this yeer i ; 10 : 00 1 ^ •
Dead. Richard Gibbons A : 240 at lo* : 4*'^ pr an 8 : 06 : 00 ]
apatentie. DittoMor A:54oat 2 2':6"*pranfrom 1678 to I 21 • 12 • 6
1686. 9 : 00 : 00
York pay 4 : 06 : 06 J
By the Widdow and her sons they are Very poor and Cannot > : 1 2 : 6
pay untill they are cable. '
00
GAWEN LAWRIE'S ACCQTs, mON. CO.. N. J. 417
John AVliitlock A : 130 at 5' : 5"^ pr an 4 : 06 : 08 )
York pay i :oi :o8 f 5 : »: 4
By Bill Rccaiued - - - - - - - - - 2:14:02!
By a Mistack in Reckening from 1670 & should \ 5 : 8 : 4
be from 167 2 : 14 : 02 J
William Laurance A : 131 at 5' : si"" pr an 4 : 07 : 04 )
York pay i : 01 : 10 ( 5 • 9 • 2
By So Much Which he is to pay as yet -------5:9:2
James Stout A : 142^ at 5^ : iii'' pr an 4 : 15 : 00 )
York pay i : 03 : 09 ( 5 : i<* : 9
J^ By Bill to pay Nixt year 5 : 1 1 : 04 ) _ „
By Mor Rests to pay 0:07:05 t' 5 ^ "^ : 9
Jonathan Stout A : 142^ at 5' : iij'' pr an 4:15:001
York pay i : 03 : 09 f 5 • 10 • 9
By Ditto Jonathan Rests yet to pay --------5:18:9
Richard Stout A : 460 at 19^ : 2'' pr an 7 : 13 : 04 )
York pay i : 18:04 f ^""^
By pardons order payed to - - - - - - i : 1 5 : 00 ]
4 By 20 bushells of Wheat at 4' pr bushell - - 4 : 00 : 00 I
By 26 bushells of Indian Com at 2' pr bushell - 2:12: 08 [ 9-ii-
By Abatement the man is very old - - - - i : 04 : 00 J
William Lay ton A : 218 at 9^ : i"* pr an 7 : 05 : 04 ]
York pay i : 16 : 04 f ^ '■ ^ ' ^
By an Barrell of pork --------2: 05: 00)
By Bill to pay NLxt yeer -------6:i6:o8|9:i:»
WilUam Cheessman A: 186 at 7^:9"^ pr an from 1
1 6 78 to 1686- - - - - - - - - - - 3:02:00!
York pay o : 15 : 06 '^' ^- "^
Mor 24 Ackers of this Was from 1670 is 0:07:10]
■jj By a horss - - - - - - - - - - - 3: 00: 00)
By Cash ------------ i:o5:o4*-*-5:4
James Grouer, Junior. A : 190 at 7' : ii"* pr an - 6 : 06 : 08 )
York pay i :ii :o8 j 7 : i» : 4
By Cash bef or he bought 2 : 10 : 00 /
« By Cash Mor 5 : 08 : 03 1 ^ '■ ^^ '■ ^
James Rickrman A : 255 at 10' : 7}'' pr an 8 : 10 : 00 \
York pay 2 : 02 : 06 )
^ By standing yet in the hands of Ditto and
Which now h
By Abatement
10 : 2 : 6
y standmg yet m the hands of Ditto and ' i . <, .
Which now he is to pay by his bill nix yeer p°-° ■°"*|.io;i2: 6
y Abatement ---------- ob : 04 : 02 j
^ig HISTORICAL MISCELLANY.
Richard Stout. Junior. A: 120 at s': pr an from ]
1675 to 1686- ---------- 2:15:00 3:8:9
York pay 0:13:09]
*- By a Cow without An Calf- - - - - - - 03 : 00 : 00 ) ^ . g .
By \Vhat Rests ------- ---00: 08: o9|>''
Saiftie Groucr A : 1 20 at 5* pr an - - - - - 04 : 00 : 00 1 ^ ^^ . ^^
York pay 01 : 00: 00 * -
By Standing out in the hands of Ditto 5 : 00 : 00
William Leeds A : 124 at 5' : 2'' pr an from 1678 2 : 01 : 04 ) ^ . ^ ^ . g
York pay o : 10 : 04 (
t By W™ Leeds own bill to pay Nixt yeer 2 ; 1 1 ; 08
petter Tilton & Gerard Wall A : 1 20 at 5' pr an from ]
1678 ------------- 2:10:00 3:2:6
York pay 0:12:06]
By petter Tilton & Gerard Wall promiss to pay some tyme 3:2:6
patentie. John Bown & his Mother A : 940 at 39' : 2'' ) ^ ^ . ^^ . ^^
pr an from the year 1678 \
Mor A : 500 at 20' : pr an from 1678 °^ • °^ • °^ I 31 • 00 : 00
York pay 06 : 00 : 00
Mor from Some 92 ackers he had from the yeer ' 01 ■ 00 • 00
1670 part of this is n'[ ?] york pay «
y By Cash 9:06:03)^1.00.00
* By Cash & upon of Andrew Bown 21 : 13 : 09 i
5: 4: 2
William Compton A : 250 at 10'^ : 5'' pr an 4 : 03 : 04
from 1679 to 1686
York pay i : 00 : 01
I Bv An Cow 4 : 00 : 00 ) ^
By his bill left With Hamilton i : 04 : 02 \ •
JohnCraford A : 380 at 15' : lo-^ pr an - - - " " : '7 : 06 ) ^ ^ ^ ^ ^^
York pay 2 : 19 : 06 »
'• R\7 PacVi 2 : 10 : 06 I
„ tjy L-asn a . ^a i' M : ' 7 : 00
By his bill 1 2 . 06 . 06 1 •♦
Ditto John Craford for A : 240 at 10= pr an 8 : 00 : 00 ) ^ . ^^ . ^^
York pay
2 : 00 : 00 )
I By his bill pav Nixt yeer 9 : o? : 06 I ^^ . ^^ . ^^
By Ballance yet dew o : 1 2 : 06 \
John Johnson A : 48 at 2* per an from 1680 - - 00 : 12 : 00 ) . ^^ .^^
York pay 00 : 03 : 00 |
I By Cash 00:12:06)
By What rests
00 : 02 : 06 !
o : 1 5 : 00
GAWEN LAWRIE'S ACCOTs, MON. CO., N. J.
Samuell Culter A : 120 at 5' : pr an from 1678
York pay
" By Bill Assyned to Robert hamilton
By What rests to pay
Jacob Trcwex A : 240 at 5" : 10'' pr an - - - -
York pay
i By Cash
By Cash
By his bill left w' Robert hamilton
By What Rests
Hendry Marsh A : 60 at 2^ : pr an
York pay
By What stands out
patentie. petter Tilton : 570 at 23" : g^ pr an from 1678
York pay
For the 70 ackers he payes to buy it off
By two reseats of pardons
i By 4 hogsheads of tobacco at
By What rests to pay
George Mount * A : 284 at 11^ 10'' per an
York pay
payed him in money
^ By an horss
By an ox & an Cow
419
Thomas Harbeit
York pay
^ By Cash
A : 120 at 5^ pr an from 1678
2
0
: 00
: 10
: 00
: 00
h
: 10
: 00
02
00
:o3
:o6
:o9
•03
h
: 10
: GG
4
I
:i3
:o3
:o4
:o4
h
:i6
: 8
I
: 01
:o9^
2
1
00
18
00
03
5
16
8
0
.16
08^
2
0
: 00
: 10
: 00
: 00
'. 2
\
10
00
2
10
00
9
10
00
2
07
06
16
7
00
4
09
06
2
07
06
12
01
13
06
00
06
16
7
00
9
09
04
2
07
04
12
00
00
0
03
04
4
8
00
00
00
00
I..
GO
GO
2 :
0
GO :
10
00
00
10
00
2 :
10 :
GO
07
:g8
GG
10
18
GG
G2
:o9
09
05
03:
II
patentie. Richard Hartshorn A : 445 at 18^ : 6=^ pr an
from 1678.
Mor A : 750 at 31^ : 6<* pr an from 1678
Mor a years rent of 11 95 ackers from 1674
York pay
By Seuerall Reseats of W"" pardons 07 : 13 : 10
^, By Cash 12 : 00 : gg
i By Bill on John Bartlet g6 : 02 : 02
By abatement og : 03 : g8
Richard Gardner, for Stenwick. A : 228 at 13' : 8"^ ) ■ tc ■ o&
pr an from 1679 j 4 • 5 •
York pay i : 03 : 1 1
1686 i Bv Iron by Jonathen Marsh Sloop 20' pr C - 5 : 00 : 00 1
37 f
By Ballance Rests to pay
G : 19 : 05
25 : 19 : g8
25:19: 8
5:19: 7
5:19: 7
* Mo'uet, in orjgiaal.
4io HISTORICAL MISCELLANY.
Joseph Grouer, for W'iddow S\\yn. A : 1 1 o at 4' : 7 "* ) . , . „
pr an from 1678 t '. 2 : 5 : 10
York pay o : 09 : 02 )
: 10
I : 10 : 00
By Abra : Edwards 20 bushcUs of Com 2 : 00 : 00 |
By Ballance Rests to pay - - - - - - - 0:05:10)
Robert Hamilton A : 96 at 4" pr an from 1680 - i ; 04 : 00 »
York pay o ; 06 : 00 )
By Accompt of our Dyet i : i o : 00
John perce, for Mary Siluerwood. A : 200 at 8' : 4'' / , . ^ . g
pr an from 1678 ( "^ ' '.4:3:4
York pay 0:16:08 )
I By Cash 2 : 03 : 04 <
By What remains unpayed 2 : 00 : 00 * * ' -^ " "*
John pr^'ce Mor A : 50 at 2' : i** pr an from 1678 - o : 16 : 08 )
York pay o : 04 : 02 j
^ By Cash i : 00 : 00 )
By abatement o : 00 : 10 1
I : 00 : 10
I : 00 : 10
Gerrard Wall A : 170 at 7' : i** pr an from 1680 - 2 : 02 : 06 1
York pay 0:10: 07 I 2.13. i
By Cash 2 : 04 : 02 )
By on yeers Rent dew 25''' 4 1686 o : 08 : 11 \" - • ^3 • i
John Wilson, Junior. A : 60 at 2* : 6** pr an from 1679 - o : 1 7 : 06
York pay o : 04 : 04
Mor A : 60 at 2' : 6'' pr an 2 : 00 : 00
York pay o : i o : 00
•;" By Cash o : 1 8 : 09 )
4 By What rests 2 : 13 : 10 \
3 : II : 10
3 : II : 10
George Jobb A : 135 at 5" : 74"^ pr an from 1678 2 : 05 : 00 i ^ . ,5 .
York pay o : 11 : 03 » "
By ditto standing out 2:16: 3
William Laurance A : 400 at 16' 8'' pr an 06 : 13 : 04 ) „ . , .„
ork pay 01 : 13 : 04 )
By Cash reced 7 : i o : 00
Yearly Rent is 29. 10. 7
[This is in another handwriting.]
All Received is 276. 17. i
[This is in another handwriting.]
ACCOMPT OF SHRUSBURY I^ATENTS
RECKONED TO L* DAY, 1685.
Yeares
Ycares
Acres
Rent
Arrears
15
George Hollett
1670
192
06
00
00
15
Joseph parker
1670
240
07
10
GO
IS
Simon Cooper
1670
330
10
06
03
15
Samuell dermis
1670
120
03
15
00
15
Robert Laycock
1670
1 60
05
00
00
15
Judah Allen
1670
272
08
10
00
15
Ephraim Allen
1670
96
03
00
00
15
John Chamnis
1670
IS4
04
16
03
15
peter parker
1670
132
03
12
06
IS
Hannaj Jaj
1670
166
05
03
09
15
Remembrance Lippincot
1670
162
05
01
03
15
George parker
1670
64
02
00
00
15
Caleb Sherif
1670
82
02
11
03
IS
Jn° Lippincote
1670
146
04
II
03
15
ITrancis Bordin
1670
128
04
00
GO
15
Gideon ffreebom
1670
120
03
15
GG
IS
John Chambers
1670
100
03
02
06
15
ft'rancis Bordain
1670
174
OS
08
09
15
Serah Rape
1670
180
05
12
06
9
Jn" Cleyton
1676
198
03
14
3
15
tYrancis Lemstry
1670
228
07
02
06
IS
Jacob Coke [Cook]
1670
206
06
08
09
15
peter Eston
1670
96
03
00
OG
IS
Elijah Hutten
1670
74
02
06
03
IS
John Hence
1670
-53
07
16
09
IS
Ehakem warden
1670
244
07
12
06
15
Sarah Repe
1670
S38
18
07
06
15
Restore Lippincote
1670
200
06
05
00
9
Robert West
1676
65 i
01
04
6?
15
Edmond Lafetra
1670
170
05
06
03
15
Stephen West
1670
66
02
01
03
15
William West
1670
148
04
12
06
IS
Jn° Termnes, [or Chamnis].
1670
IS4
04
16
03
IS
peter Tilton
1670
146
04
I I
03
IS
EHakim wardin
1670
• La-lies' t"
210
»y.
06
II
03
421
433 HISTORICAL MISCELLANY.
15
15
15
15
15
15
15
15
15
IS
15
15
15
N.B.
14'. W
15
15
15
15
15
15
15
15
15
15
15
15
15
15
IS
IS
IS
IS
IS
IS
15
IS
IS
IS
Jn° Worthey
1670
158
04
18
09
Jn° Slokum
1670
70
02
03
09
Jn° Haber
1670
152
04
IS
00
Jn° Williams
1670
90
02
16
03
Nathaniell Commok
1670
84
02
13
06
Jn° Burdin
1670
208
06
OS
00
Henr)' Bowman
1670
168
OS
OS
00
Remembrance Lippincote
1670
160
05
00
00
Morris Worth
1670
94
02
18
09
William Worth
1670
179
OS
II
lOi
William Shattock
1670
148
04
13
06
Thomas Hajrwood
1670
158
04
18
9
Hugh dicman
1670
184
OS
13
6
Jn° Slocum
1670
372
11
13
06
Abraham Slokum
1670
168
05
OS
00
peter tilton
1670
166
05
03
09
Abraham Brown
1670
450
14
01
03
Samuell Spicer
1670
188
05
17
06
Eliakim Warden
1670
210
06
II
03
Richard Lippincote
1670
376
II
IS
00
Joseph Wardel
1670
216
06
15
00
Daniell Leeds
1670
112
03
10
00
Edward Waltham
1670
186
05
16
03
Tobias Hansen
1670
186
05
16
03
Francis Jefferis
1670
164
OS
03
06
Benjamine Rogers
1670
100
03
OS
06
Jn*" Jersen
1670
74
02
06
03
Christopher Giffoord
1670
186
05
16
03
Anannias Giffoord
1670
286
08
18
09
Thomas Poter
1670
SS2
17
OS
00
Thomas Poter
1670
448
14
00
00
Thomas WTiyte
1670
560
17
10
00
Jn° Hance
1670
300
09
07
06
Sarah Rape
1670
362
II
06
03
Hannah Jay, alias Cock
1670
248
07
IS
00
Nicholes Brown
1670
180
05
13
06
Thomas Helebom
1670
120
03
IS
00
Samuell Wilcoot
1670
150
04
13
09
MUNMOUTH COUNTIE
AN ACCPT: OF MIDLETOWNE QWITT RENTS.
Obadiah Holms Dr
To 297 Ac : at i'^pr: Ac : to Mar : 1696 & for 500 Ac: £ -j . 43
at : 6<^ : pr : Ac : to Mar : 1696
Daniell Estalls Heires Dr
To 100 Ac :at A'^ipr : Ac :toMar : 1696 £2. 6.2*
flfrancis Hartbert Dr
To 142 Ac :at i'i : pr : Ac : to Mar: 1696 ;^4.i3 o
Thomas Murfoord Dr
To 113 Ac : at i"* : pr Ac : to Mar : 1696
ABSTRACTS
FROM THE
RECORD BOOK
OF THE
SHREWSBURY, N. J., MENS' MONTHLY MEETINGS.
1733.
1734-
1734/5.
173s.
1735.
4 mo.
5
9
10 mo.
II
12
I
1 . 2 mo.
6. 3.
3- 4-
I- 5-
4. 9.
2 . 10 mo.
II
12
I mo.
2 mo.
Ebenezer WardcU asked for certificate to marry.
Reported clear to marry.
I St intention of Levi AVhite and Ann Lippincott.
2nd intention of same.
Reported that they were married in orderlymanner.
ist intention of Timothy Herbert and Sarah Bills.
" " " David Johnson and Sarah Lawrence.
2nd " " Timothy Herbert and Sarah Bills.
Reported that two couples, who had applied iimo., 1733, were
married contrary to good order,
ist intention of Daniel Shotwell, of Woodbridge, and Elizabeth
Parker, of Shrewsbury.
2nd intention of the same.
ist intention of James Irons and Esther Harbert.
" " " David Curtis and Meribah Harbort.
Reported Daniel Shotwell married in orderly manner.
" David Curtis and James Irons clear to marry.
were married in orderly way.
ist intention of Brittain White and Dinah Corlies.
2nd " " " " "
ist " " Wilber Lippincott and Frances Stout.
" " " John Corlies, Jr., and Zilpha Wilbe.
2nd " " Wilber Lippincott and John Corlies, Jr.
George Parker asked for certificate to marn,'.
Reported Wilber Lippincott and John Corlies were married orderly.
Benjamin Carter asked for certificate.
" " reported as clear and certificate ordered for him.
Joseph Gardner sought certificate to marr>^
Benjamin Carter given his certificate; (evidently of removal),
ist intention of William Bills and Marv Bordin.
2nd " " " " "
William Bills and Mary Bordin married in orderly manner.
425
42b
HISTORICAL MISCELLANY.
7
4
5
6
7 mo
6
8
1736.
3
5
9-
2 mo
3
3
3
3
4
4
5
5
I
9
6
10 mo.
7
12
1737.
4-
I .
5 mo.
6
1738.
3
2
I
3
3-
5
1739.
I .
8
4
12 mo.
1740.
7-
2 mo.
I .
7
3-
9
I .
10
5-
II
12
12
1 740 /I,
2 .
3 mo.
1741.
6.
2
4 3
I. 4.
3- 6
5. 8
7.10
1741 /2, I . 12 mo.
1742. 5. 2 mo.
3- 3
6. 10
I St intention of Philip Edwards and Elizabeth Eatton.
2nd
I St " " Richard Randolph and Elizabeth Corhes.
The father and mother of Richard Randolph are both living.
Reported that Richard Randolph was married in orderly way.
Certificate sought for by Hannah(?) Allen, daughter of Henry (?) Allen.
I St intention of Gershom Bills and Sarah Gardner.
Thomas Havens sought certificate to marry.
Tabither Allen asked for a certificate.
2nd intention of Gershom Bills and Sarah Gardner.
Reported that the same were married in orderly manner.
Joseph Lawrence, Jr., asked for certificate to marrj'.
George Parker " " " " "
Reported that James Irons had married out of meeting.
1st intention of WiUiam Brinley, Jr., and Koziah Woolley.
Committee appointed to visit Elizabeth Edwards with reference to
the report that was about concerning her and William Exceen,
and also as to her having a child so soon after marriage.
Walter Herbert, Jr. sought certificate.
Reported that Walter Herbert, Jr., had not satisfied them.
Committee to inspect the clearness of Thos. Hartshome.
George Williams, Jr.
Stephen Burchmu.
Thos. Hartshome and Geo. WiUiams, Jr., got their certificates.
Ruth Co(wrtne?) and Susanna Hudson were granted certificates.
William Brinley appointed to attend marriage of William Brinley.
ist intention of George Nickerson and Hannah Woolley.
" " " Ephraim Parker and Constant White.
Reported that Ephraim Parker had been married in orderly way.
Judah Williams appointed on a Committee.
William Lawrence and wife brought certificate from Philadelphia.
I St intention of John Woodmancey and Bershaby Allen.
Benjamin Hance sought certificate to marry.
" reported to be clear.
Jerediah Allen reported for marrying out of Meeting.
he is here called Jediah Allen.
ist intention of Isaac Hance and Joanna Bills.
" " " Ebenezer Cook and Sarah Tilton. Judah and Geo.
Williams appointed on Committee to see if Ebenezer was clear.
Judah Williams and family sought certificate to remove.
2nd intention of Isaac and Ebenezer.
Judah Williams and family got certificate.
Reported orderly marriage of Isaac and Ebenezer.
It had been found necessary to visit Samuel Tilton.
ist intention of Jos. Lawrence, Jr., and Esther Parlee, both of Shrews-
bury.
Joseph reported to have been married in orderly manner.
ist intention of George Williams and Lydia Hulett.
Joseph Allen expressed concern for marrying out of Meeting.
Reported that George Williams had been married in orderly manner.
Judah Williams and family sought certificate.
' reported clear.
Certificate ordered to be drawn for Sarah Ellis.
QUAKER RECORDS, SHREWSBURY, X. J. 427
1742/3. 71 " ' Leah Den.
1743, 2. 3 Adam acknowledges to fornication.
John Coriies to be visited for drinking to excess.
1 . () . Joseph Wardell, James Tucker and William Jackson appointed to
settle difliculty about bounds of graveyard with Thos. Holmes.
5 . 10 John Tilton sought certificate. Robert and Nathan Tilton appointed
to see if he were clear.
20.11 mo. John Tilton reported to be clear.
1743/4, 6.12 mo. ist intention of Isaac Vandycke and Sumier Lippincott.
5 . I mo. Isaac and Sumier were able to pass.
Daniel Tilton complained of his brother, Samuel Tilton, for encroach-
ing on his land.
1744, 4. 4 Samuel and Mary Lippincott presented certificate from Philadel-
phia.
9. 6 Benj. and Cattron Swain sorry for child's being bom so soon.
3.10 The end of the Tilton difficulty at last reported.
1745, 5- 6 William Lawrence, blacksmith, sought certificate.
7 . 8 Benjamin Lawrence and wife sought certificate.
6 . 1 1 William Lippincott, Jr., and Ester Tilton not having yet been married,
the Committee appointed were continued.
3.12 Reported that Wm. Lippincott, Jr., was married in orderly man-
ner.
1746, 7. 2 Benjamin Lawrence sought certificate.
ist intention of Stephen Woolley and Ruth Tucker. (7th of 2nd mo.)
5. 3. 2nd "
ist " " Jeremiah Borden and Ester Tilton.
2. 4. 2nd " " " '
Stephen Woolley reported to have married in orderly way.
7. 5. Jeremiah Borden " " "
6 . 8 . Hezekiah Williams sought certificate to remove.
5 . 1 1 William Cook had been married in orderly w'ay.
1747, 7 . 10 Sylvester Tilton asked to come in under care of Friends.
4. 11 " " admitted to the care of Friends.
1747/8, 1. 1 2 Richd. & Hannah Stout penitent for misconduct before marriage.
1748, 2. 3 William Lawrence desires to move to Philadelphia.
4 . 5 . Attention called to presence of grave stones in the yard.
1749, 10 . 10 ist intention of Jacob Hance and Jane, (Ann in another place), \^^lite.
5.12 " " " Isaac Hance and Mary Allen.
John W^ardell sorry he married out of Meeting.
1750, 5. I mo. 2nd intention of Isaac Hance and Mary Allen.
2 . 2 Reported that they had been married in orderly way.
4. 4 ist intention of Elihu AVilliams and Ann Wady.
" Joseph Jackson and Sarah AVoolley.
2 . 5 2nd intention of Elihu Williams and Joseph Jackson.
6. 6 Reported both couples had been married in orderly way.
1 . 8 Hugh Hartshome and wife received from Burlington Meeting.
5.9 ist intention of Jacob Hance and Ann \\Tiite.
3.10 2na
7 . 1 1 Reported that they had been married in orderly way.
4.12 Joseph Coriies and wife asked to come in under the care of Friends,
and their petition granted.
1752, 4. 5. Jeremiah Pearse asked to come under care of Friends.
3.12 " " reported to have dropped his request.
438 HISTORICAL MISCELLANY.
1753, I.I ist intention of Joseph Wanlcll, Jr.. and Hannah Tucker.
Daniel Wardell asked for certificate to marry-.
5.3. Joseph Wardell, Jr., had married in orderly way.
7.5. Elizabeth Allen's request cannot be granted for she married one near
of kin. Friends in Salem to be written to as to how she behaved
when she lived with us.
5.10 Wilbtr Lippincott and family sought certificate.
1754, 4. 2 Hugh Hartshome and wife sought certificate.
1 . 7 Jerediali Allen complained against William Brinley. And Wm.
Brinley was found to be in the wrong in endeavoring to wrong
the Estate of Ralf Allen, deceased.
4 . 1 1 WiUiam Brinley appeals to Quarterly Meeting.
1755, 3. 3 Benjamin Wilcott granted permission to come under care of Friends;
and allowed to set with us in our meetings of business.
2.0 A list of those who of late had married out of meeting, and com-
mitted other offences: —
Joseph Heulett (M. L. Mch. 7, 1750, Mercy Allen.)
James Lippincott (M. L. June 22. 1750, Rachel Brewer.)
(Later on he expresses repentance.)
Obadiah Lippincott (M. L. July 2, 1752, Phebe Cathcart.)
Geo. White and wife (M. L. Jan. 5, 1747, Ann Lippincott.)
(They also express repentance later on.)
John Borden
Uriah Lippincott (^L L. Aug. 17, 1752- Vallaria Chambers.)
(He too repents at a later date.)
Thomas White
Derious Lippincott. (Repents "for several things.")
1755, 2.6 mo. Continuation of list of those who had married out of Meeting, and
committed other offences: —
Thomas Brinley
Selvester Brinlev. (M. L. Mch. 17. 1752. Margaret WooUey.)
Peter Parker (M. L. Dec. 5, 1754. Lyd>a Ward.)
7. 7 John Woodmancy and wife reported for misconduct before mar-
riage.
4. 8 David Johnston and wife express sorrow for conduct respecting
marriage.
Isaac Hance and Joseph Wardell to pay a second visit to Joseph
Howlet
John Borden for marrying contrary to rule.
Joel Wliite " "
Benj. Woolley. Jr.. " "
I. 9 David Johnston admitted to set with us in meetmgs of busi-
ness.
6.10 ist intention of Samuel White and Ann Curtis; both of Shrews-
bury.
Hugh Jackson requests to come under care of Friends.
2nd intention of Samuel ^\^^ite.
ist " " William Parker, Jr., and Mary White.
Hugh Jackson admitted under care of Friends.
Samuel White had been married in orderly way.
2nd intention of Wm. Parker, Jr.
Joseph Hulet to be visited for his rong conduct in marr>-ing and other
ways.
3"
1 . 12
QUAKER RECORDS. SHREWSBURY, X. J. ^j^
Friends appointed to read the testification to Truth of
Thomas 13rinley
ScIvcsUt Hrinley
Isaac Vandyck
Tliomas White
report that they have done it to all except Isaac Vandyck.
The testification to Truth of William Brinlev, recites that his parents
were Friends, and that he had transgressed the rules of the Society
in marrj-ing and various other ways. He was disowned.
Selvester Brinley's testification was in the same words.
Thomas White's testification read that he had been suffered to marry
amongst Friends, and had been drinking to excess, and had
transgressed in other ways. Disowned.
1756, 5. I mo. Reported William Parker duly married.
Joseph Howlit condemns his conduct in marrying contrary to rule.
Joseph Parker reports that he had visited Peter Parker, is ordered
to pay him a second visit.
Jacob Lippincott and Obediah Lippincott condemn their having
married contrary to the rule of Society.
1756, 2. 2 mo. James Lawrence condemns his marrying contrary to rule.
Peter Parker did not give satisfaction.
James Tucker, Thos. Lippincott, Joseph Parker, Joseph Corlies,
Robert Tilton and David Johnston, appointed to see that burials
were made according to rules.
1.3 I St intention of Herbort Curtis and Lydia Tilton.
" Anthony Woodward,' of Chesterfield, and Deborah
Tilton.
David Allen, John Curtis, David Curtis, Jr., and Peter Parker, con-
demn their wrong marriages.
Humphrey Wady, Amos White and David Curtis, Justices of the
Peace, having been visited for administering oathes and marry-
ing by licence, promise to lay down their commissions as soon
as opportunity permits.
5 . 4 2nd intention of Herbort Curtis.
" Anthonv Woodward who brought certificate.
I St " " David Curtis, Jr., and Lydia ^\Tiite.
Benjamin Bordin asks to come under care of Friends.
3 • S • 2nd intention of David Curtis. Jr.
Herbort Curtis reported married in good order.
Anthony Woodward ditto.
Benjamin Bordin admitted to sit with Friends.
Wm. Parker and Mary, his wife, condemn their conduct before mar-
riage, in having a child too soon.
Approval of William Brinley's testification, for endeavoring to rang
the estate of Ralph Allen.
Joseph Corlies entered complaint against Lev>' W^hite.
7 . 6 David Curtis had been married orderly.
Remembrance Lippincott sorr^^ for breach of Discipline in marry-
ing.
Levy White had refused to appear before meeting.
Certificate ordered for Deborah Woodward.
5 . 7 Remembrance Lippincott reported to hav^ had a child by a woman
not his wife.
4,^o HISTORICAL MISCELLANY.
James Lippincott, son of John, greatly condemns his crimes of haWng
twoo children by Tlioo different persons and afterwards marry-
ing the third contrary to good order.
2 . 8 . Levy Write vs. Joseph Corlies ; matter settled by the Committee
appointed, as follows: — " Beginning at the brook N.E. from said
Thos. White's house, g}i chains, thence S. by W. 5 chains,
1756, 2. 8 mo. S.W. by S. 9 chains, which courses are agreea(ble) to those in
deed of Levy White's land, thence to the highway as the fence
now stands, thence by the highway to the brook."
Signed by Jamks L.\wrence
David Allen
John Borden
22 6 mo. 1756. JosiAH Parker
Joseph Potter.
John Allen reported for marrying out of Meeting.
Avis Fisher Disowned for breach of Discipline in marrying,
Neomy Treadwell and a neglect of meeting.
Sarah West
Ehzabeth Mount ditto.
Ehzabeth Wardil ditto.
Samuel 'White expected to make satisfaction for removal without
certificate.
The following Justices of the Peace to be visited and called to account
for their conduct: —
Humphrey AVady.
Amos White
David Curtis
John Wardil.
6. 9 John Allen expresses repentence.
Remembrance Lippincott found guilty.
William Kennison's " Latter conduct and conversasaion " to be
inquired into.
4.10 Samuel White's affair to be continued, "under his father Curtises'
care."
ist intention of John Curlis and Patience Tilton.
INDEX.
AARONSON (see PERKINS),
. bur., 119
Edward, bp., 107; bur.. 115; s.
of George and Mary, ep., 141
Esther L., ep., 144
George, bur., 114; fa., 141*, 144*;
ep., 141 ; dec'd., husb., 141
Jolin, bp., 107 ; s. of George and
Mary, ep., 144
Mary, bp., 107; bur, 114; mo.,
141*, 144*; wid. of George, ep.,
141 ; dau. of George and Mary,
ep., 141
Phoebe, bp., 107
Rebecca, bp., 107; md., 117; dau.
of George and Mary and w. of
Jacob Perkins, Jr., cp., 144
ABBOTT, Jane, md., 39*
ABERCROMBIE, James, Rev.,ment.,
96
ABRAHAM (see THOMAS),
Charles, s. of James and Janet,
ep., 286
Elizabeth, dau. of James and
Janet and w. of Enoch David
Thomas, ep., 286
James, b. and d., 286; husb., 286;
fa., 286*
Janet, mo., 286* ; w. of James,
ep., 286
ACEY, Barbara, mo., 80
Hepzibah, dau. of John and Bar-
bara, b. and bp., 80
John, fa., 80
ACKER, Abraham, fa., 337
Edward, s. of Abraham
Eleanor, ep., 337
Eleanor, mo., 337
ACKERMAN (AKERMAN),
bur., 102
Catharine, w. of John L.,
344
Edith Carty, dau. of John and
Sarah, bp., 98
Elizabeth Ann, dau. of John and
Sarah, bp., 98
John, bp., 104; husb., fa., 98**;
bur., loi ; ep., 146
John L., b. and d., 344; husb., 344
Mary Anne, bp., 99; bur., 99
Sarah, bur., 102; w. of John, mo.,
98»*
William Carty, s. of John and
Sarah, bp., 98
and
ep..
ADAMS (see BROOKS, MYERS),
Ann (Anne, Nancyt), bur.,
no, tut; mo., 137, 138*, 139;
w. of Thomas, cp., 139; dau.
of Thomas and Ann, b. and d.,
i.l8
Caroline Brooks, w. of Rev.
James, ep., 142
James, Rev., husb., 142
John, his Creek, ment., 33; his
Run, ment., 33*
Joseph, exr., 23, 25 ; admr., 25 ;
md., 59
Martha, dau. of Thomas and
.'\nn, b. and d., 138
Mar)', wit., 43 ; dau. of Nancy,
bur., Ill; dau. of Thomas and
Ann, b. and d., 139
Rebecca, dau. of Thomas and
.Ann and w. of Samuel L.
Myers, b. and d., 137
Thomas, bur., 115; husb., 139;
fa., 137, 138*. 139; esq., ep..
141
ADCOCK. Ann, bp., 52
ADEIR, Robert, md., 65
ADYE, John (Jno), wit., 5
^TNA FURNACE, ment., 79
AIKMAN, Hannah Jane, bp., 107
Jane, bp., 107; bur., 107; w. of
Thomas, ep., 137
Thomas, md., 97; husb., 137
ALCOTT, Jacob, md., 106
ALE, Court order restricting sale
of, 2
ALEXANDER, John (Jno.), ment.,
142
Mercy (Mercey), a slave, b. and
bp-, 93
ALLEN (ALLAN, ALLANE, AL-
LIN, ELLEN, see GORDON),
Mrs., mist., 82
Andrew, Esquire, husb., 115;
husb., 141
Anne, md., no
Bathsheba (Bcrshaby), intent, to
marry', 426
Catharine, mo., 291*; dau. of
Charles G. and Catharine, ep.
291 ; dau. of Robert and Maria,
ep., 292
Charles G.. fa., 291*
David, md., 439; on com"tee, 430
Elizabeth, dau. of Rich"* and
Sarah, b. and bp., 59; request
of, not granted, 428; marriage
of, 428
Ephraim (Eph:, Ephr:, Eph-
froam), boundary, 377, 380*,
.383, 392; patentee, 369, 374*;
patent, 421 ; survey, 388, 390,
391 ; quit rent, 409
George (Geo.), boundary, 384;
survey, 392 ; s. of Samuel and
Theodosia, b. and bp., 62
Hannah (Hanah), mo., 52, 53,
124; dau. of John and Hannah,
cp., 124; dau. of Henry, cert,
to marry, 426
Henry, fa., 426
James P., husb., 291
Jediah, quit rent, 402 ; ment.,
403, 407; promise of, 410; md.
out of meeting, 426
Jedidiah (Jed:), boundary, 375,
376, 385. 390, 392*; patentee,
376*, 384*, 38s, 385*; w. and
children ment., 376; caveat
against, 379; survey, 390**;
assignee, 390; grantee, 400
Jerediah, md. out of meeting,
426; comp't of, 428
John, fa., 52, S3, 124; one of
town poor, 186, 189; for his
keep, 190; md., 430; repent-
ance of, 430; s. of Richard and
Sarah, b. and bp., 59
Joseph, repentance of, 426
Judah, earmark, 32 ; patentee,
369, 374 ; boundao', 384 ; sur-
vey, 388, 389; grantee. 395
397*, 399; quit rent, 408; pat-
ent, 421
Judiah, grantee, 399* ; grantee,
as admr., 399
Margaret (Marg'), dau. of John
and Hanah, bp., 52
Maria, mo., 292*
Mary, admrx. of husb. Tho:, 9:
admrx., 12; md., 36*, 427; in-
tent, to marry, 427* ; w. of
Andrew, Esquire, bur., 115; w.
of James P. and dau. of
Charles and Catharine Gordon,
ep., 291 ; dau. of Richd, b. and
bp., 59; dau. of Samuel and
Theodosia, b. and bp., 62 ; dau.
of Robert and Maria, ep., 292
Matthew (Mathew), freeholder,
I ; earmark, 3 ; pltf., 4 ; bond
of, 34
References to Bristol, Bucks Co.. Burlinpton. the General Assembly, the Governor and Council, Middlctown, Monmouth Co . East and Wctt
New Jersey, New York, and the various States, and foreign countries, which are frequently repeated, are purposely omitted for the sake of l)revity.
All local names are indexed.
One* is used where two references appear on a pa^e.
Two* • arc used where more than r\vo references appear on a pace.
One + and 1 1. after either Christian or surnames, refer to paje pefercnccs directly following them.
431
432
INDEX.
Mfrcy, md., 428
Rachel, bond of, 34
Ralph (Ralf), est. of, 428; est.
of, ment., 429
Rebecca, mist.. 65, 74
Richard (Ricd, Richd), fa., 59**
Robert, fa., 292*
Samuel, fa., 62*. 86, 89
Samuel T., s. of Oiarlcs G. and
Catharine, ep., 291
Sarah, mo., 59'*, 86, 89: dau. of
Ric*! and Sarah, b. and bp., 59;
dau. of Samuel and Sarah, b.
and bp., 89
Tabitha (Tabithcr), cert, to
marrj', 426
Theodosia, mo., 62*
Thomas (Tho:), admn. on est
of, 9; admn. granted on est.
of, 12 ; s. of John and Hanah,
bp.. S3 ; s. of Samuel and Sa-
rah, b. and bp., 86
William, md., in
ALLENTOWN (ALENTON, AL-
LENTON. ALLENTONE,
ALLEXSTOWN, ALLEN-
TOWNE), ment., 53, 54', 55**.
56. 57'
Bur>-ing ground, ment., 341
N. J., ment., 341*
ALLINSON, David, bp., 108
George Boyd, bp., in
Joseph, bp., 112
ALLISON (ALLHOX). Elifhep,
admrx. of husb. Richard. 47*
Richard (Ric<l), bp., 52; earmark
for hogs, 14; dec'd.. est. of, 47*
Sarah, md., 52
ALMY, Christopher (Christopr).
grantee, 396*
AMBLER, John, ep , 133
AMBOY, ment., 50*, 385
AMERICAN WEEKLY MER-
CURY, ment., 52
AMWELL, ment.. 66, 71, 129
Township, ment., 70
AMY, Anna, dau. of David and
Elizabeth, ep., 346
Catherine, b., 358
David, fa., 346* ; s. of John and
Hannah, ep., 346
Elizabeth, mo., 346*
Hannah (Hanah), b., 358; mo.,
346; w. of John, ep., 307
John, husb., 307; fa., 346; s. of
David and Elizabeth, ep.. 346
ANDERSON (see GASTON, HAN-
KINSON, MOUNT, REID),
ment.. 319
The IViddo-u.; bur.. 93
Aaron, md., 94
Anna. w. of Coll. John and dau
of John P.eid. ep., 288
Austin, husb., 329; ep., 329
Catharine, w. of Austin, ep., 329
Elizabeth, ep., 324
Hannah, mo. 287; w. of Ken-
neth, ep., 288
Helena, w. of James and dau. of
Kenneth and Eleanor Hankin-
son, ep., 329
James, husb., 329; ep., 323; Capt,
do., 329
Jane. w. of Lewis, wid. of James
Mount and dau. of John and
Jane Gaston, ep., 327
John. Coll., husb., 288; do., ep.,
288; Esq., husb., 324; do., ep.,
324; husb., 327, 330; ep., 327,
330
Kenneth, b. and d., 324* ; husb.,
288, 324 ; fa., 287
Lewis, husb.. 327
Lydia. dau. of Kenneth and Han-
nah, ep., 287
Martha, w. of John, ep., 327
Mary, (colored), md.. 105
Ruth. w. of Kenneth, b. and d.,
324
Sarah, w. of John, Esq., ep., 324;
w. of John, ep., 330
ANDREW, Conovcr, husb., 308
Susan Caroline, w. of Conover,
ep.. 308
ANDREWS. Edward, md., 42*
Mary, bp., 50 ; exrx., 20
Mordecai (Mordecay. Mordcay), ear-
mark, 13 ; wit., 42
Peter, earmark. 13
Samuel (Sam"), will and inv.
pr., 20
ANNAN, Sarah Anne, md., 114
ANTONIDES (see LLOYD), ment ,
319
David, fa., 312
Esther, mo., 312
John D., s. of David and Esther.
ep.. 3'2
Mary Lloyd, w. of Peter, ep.,
3'i. 318'
Peter, husb., 311, 318; cp., 3n,
318
ANTRAM (ANTHRAM), David,
md., 85
James, earmark, 10
John, freeholder, I ; trust., 20;
APPLEBY (APPLEBEE), James,
earmark, 250 ; husb., 292 ; ep.,
292
Sarah, w. of James, ep.. 292
APPLEGATE (APPLEGAATE.
APPLEGET. APLEGATE,
APPELGATE. APELGATE,
APEELGATE, see SEA-
BROOK, PATTERSON),
Ann, mo., 285*
Ann Patti-rson, w. of William, b.
and d.. 285
Bartholomew (Bartho;. Bcrthol-
imew), ear and brand marks,
222; rights of. 375, 399
Catharine (Katherinet), ch.
memb . 25R+
Daniel (Dan'), grantee, 398
Ebenezcr (Ebonezar), ear and
brand marks. 221
Eleanor Seabrook. w. of William,
b. and d., 285
Eliza, w. of Samuel, b. and d..
299
Eliza C, w. of John S., b. and d .
283
Elizabeth, mo., 305
Johanah, earmark. 201
John S., husb., 283 ; ep., 283
Joseph (Jo(eph), earmark, 234;
s. of Richard, earmark, 253
Joseph S., fa., 285
Mar>-, dau. of William and Ann,
cp., 285
Rhoda. ep.. 301
Richard, fa., earmark, 253 ; ch.
memb., 257; d.. 259; s. of Wil-
liam, earmark. 234
Samuel, b. and d.. 299; husb., 299
Thomas (Thomaf), dec'd., ear-
mark, 201
Thomas, Jr. (Thomas, junyer,
Tho., Jr.), earmark, 191;
brandmark. 191 ; grantee, 397
Thomas, Sr. (Tho., Sen.),
grantee, 397
William (Wm), b. and d., 285;
earmark, 216. 234; husb., 285*;
fa., ment., 234 : fa., 285
William L., s. of Joseph S. and
Ann. ep., 285
APPLEGATE'S MILL BROOK,
ment.. 381
.APPLETON, ment., 319
Ann (Anne), wit., 37; md., 61
John, wit., 37
Mary, md., 37*
Richard, probate. 47*
ARCHER. Joseph, md.. 73
ARMBRISTER, .Anthony, fa., 85
John. s. of Anthony and Mary,
bur.. 85
Marv. mo.. 8=;
ARMSTRONG. George, md.. n2
ARNOLD (ARNOULD. ARNALL.
ARNELS. ARNELL, see
RHODES), Eliza P., mo., 14S;
w. of George R., ep., 145
George R., husb.. 145: fa., 145
Mary Rhodes, dau. of George R.
and Eliza P., ep., 145
Richard, freeholder. I
Stephen (Step., Steven), draws
land. 150, 151; earmark. 154;
judgment of. 160; buys land,
170, 171, 172; boundary. 180:
his land ment., 380; grantee,
397
ARROWSMITH (ARRO SMITH,
see FLINN), Cordelia, dau. of
Maj. Thomas and Emma C,
ep., 290
Emma C., mo., 290*
Gertrude, relict of Thom.TS and
w. of Peter Flinn. cx>- 290
Joseph, ep., 290; dec'd., husb., 290
Sarah, relict of Joseph, ep . 290
Stephen V., s. of Thomas and
Emma C, ep., 290
Thomas (Tho), earmark, 245,
250; Maj.. fa., 290*; ep., 290;
dec'd.. husb., 290
ARSKTN. Jonas, wit . 9
ARSI.EY. Robert. gr.intee. 308
ASHTON (A$HTON. sec ASTON).
Esther. (Easther), ep . 332
James (Jam*. Jas.), bp., 261 ;
draws land, 150, 151 ; rate-
INDI^X,
4.33
maker, to act with overseers,
153; earmark, 15.4; on com'tec,
155. 161 ; asst, survey., 150. 158;
const., isS, 160, 161 ; chosen
deputy, 158, 162, 174, 181 ;
chosen ovsr., 162, 168; chosen
Lieutennant, 170; nominated
Ensign of militia, 177; ment.,
257; mes., 259; boundary, 380;
survey, 387 ; grantee, 396
James, Jr. (James, Juner), ear-
mark, IQI
Jolm, e.\cnse of. 159
Joseph (Jofeph), earmark, 20T,
205, 207; his father's earmark,
201 ; ch. niemb., 257 ; ment., 260
Sarah, ment., 257; ch. mcmh.,
258; d., 259
Susanna (Susannah), nid., 63
ASKF.VV, Marv, bur.. 107
ASSEMBLY '(AiSEMBLY), Acts
of, ment., 372
House, ment., 46
ASSISMUCK (ASSIJMUCK)
CREEK, ment., 5
ASTON (ASTEN, see ASHTON),
James, chosen magist., 177;
patentee, 366, 379; quit rent,
Wilham, earmark, 191 ; quit rent,
415
ATKIXSON (ATCHINSON), ,
bur., 106
Charity, mo.. 8g*
Ilaimah, ep., 127
John. s. of Will'" and Charity, b.
and bp., 89
Jonathan, md., 63
Levina, md., 6(5
Sarah, wit., 43
Sarah Moreland, bp., 108
Suusanna (Susan), bp., 99; ep.,
137
Thomas (Tho.), wit., 4'?
William (Willm), fa.. 89*; s. of
Willm and Charity, b. and bp.,
89
ATLANTIC HIGHLANDS, N. J.,
ment.. 357
AUDAIN, Andrew, mer., marriage
proc, 46
AUMACK (AUMAC. AUMOCK,
see PREST, SIMMONS.
WEST), Catharine, w. of John
Simmons, ep., 344; w. of Rich-
ard, ep., 347
Christiana, mo.. 338*
Daniel, s. of W"" and Christiana,
ep., .33S
Fransinkey. w. of Jacob, ep., 337
Jacob, husb., 344; fa., 343; ep.,
34.1
Jacob H., ep., 337
Jacob W., hnsb., 337
John. fa.. 348: s. of John and Sa-
rah, ep.. 348
Lydia. w. of Jacob, ep.. 344
Lydia ,^nn. mo.. 343; dau. of
Jacob and Lydia Ann and w.
of Josiah West, ep., 343
Margaret Prest, w. of Richard,
ep . 344
Richard, husb., 344, 347
Sarah, mo., 348
Thomas, s. of W'" and Chris-
tiana, ep., 338
Tunis, ep., 348
William (W'"), fa., 338*
AUSTIN (AUSTUN, AUSTEN,
AUSTEIN, AUSTINE),
Isaac, ep., 145
James (Jam»), boundary, 379
John, bur., 90
William (Willm, W"'), md., 74;
banns, 121; earmark, 155; pat-
entee, 377; boundary, 380; his
line a boundary, 380; survey,
300; grantee. 400
AUSTVVTCK (AUrrWTCK), One-
siphorus (Onefiph:), appren-
tices a man, 7; assignment of
apprenticeship, 7, 8; wit., 35
AVERRINGGAME(see EVErInG-
HAM), Thomas (Thomus),
summoned, 271
AVRILL, Henry, md., 106
AYERS. John, mast.. 75
AZOR. Lucrece, (colored), bur., 108
B
B.VCON. Daniel, will and inv. pr.. 28
Elizabeth, exrx. of husb. Daniel,
28
John, earmark. 32
BAGGLEY, Charles, md., ^5*
BAILEY (BAILY, BAYLEY,
BAYLY, BALEY, BALY),
Charles, bp., no
Elias, ch. memb., 260 ; Tory, 273
Jane, wit., 3S
John, wit., 40
Mary, admonished. 273 ; d.. 262
Richard, wit., 172, 184
BAINBRIDGE, Alice, admrx., 14
John, wit., 37; admn. granted on
est. of, 14
Sarah, admrx., 14; wit., 37*
BAIRD (sec BE.VRD, B.A.RD,
HANKINSON). ment., 319
Anne. w. of Zebulon, ep., 289
David. Capt., husb., 321 ; hu.sb.,
.121, 325. 330; Capt., ep., 321;
cp- 325
Deborah, w. of Thomas Hankin-
son, ep., 298
John. husb.. 325 ; ep.. 289. 325
John. Jr.. ep.. 289
Lydia, w. of David, ep., 321
Mary, w. of Capt. David, ep., 321
Phebe, w. of John, ep., 325
Rebecca, w. of David, ep., 330
Rei, Gen., ep.. 321
Sarah, w. of David, ep.. 325
Zebulon. hush.. 289; ep., 289
BAKEMAN. John, his Corner a
boundarv. 381
BAKER (BAKSERt), Anthony, bp.,
116; md., Ii4t
Elihn. husb., 3J3
Joanna, w. of Elibn. ep.. 343
Job, s. of John and Mary. b.. 44*
John, md., 43*; fa., 44; earmark,
105
Marv, w. of John, mo., 44
BALL, Elizabeth, md., 36'
BAL!,ENGER, Henry, wit., 36
BAPTIST CHURCH, Middletown,
ment., 261, 333; records of,
256; pastor of, ment., 279;
Mott's Journal of, 263; [■■i .
menl., 313
Burving ground, 281, 312
BARHADOES (BARBADOS).
ment., 81, 409
BARBARROUX (BARBAROUX),
.Mrs., l)ur., 112
Eliza, md.. 112
J'lhn A., bur., 1 12
John Andre, ep.. 139
.Marv Amarinth. ep., 139
BARBER, Henry, md., 89"
Jo.scph, md., 83
Mary, Mrs., mo., 342*; do., w. of
Dr Thomas, ep., 342
Nathaniel, s. of D"" Thomas and
Mrs. Mary, ep., 342
Sarah dau. of Dr Thomas and
Mrs. Mary, ep., 342
Thomas, D^, husb., 342 ; do., fa.,
342*
BARCALOW (BARKALOW. BAR-
CALU, BURCALU. see
STILL WELL). Daniel, fa.,
311, 318; ep., 311, 318
Derick (Derrick), s. of Daniel
and Lydia Stillwell, ep., 311;
s. of Daniel, ep., 318
Lydia Stillwell, w. of Daniel,
mo., 311
Obadiah (Obediah), ment., 270;
ch. memb., 273
B/VRCLAY, Catherine, bp., 50; bur.,
SO
J.. Dp' Secry.. ment., 47**
John. Dep' Secry., ment., 47; pat-
entee, 382 ; survey, 390 ; assign-
ment on. 410
BARD (see BAIRD, BEARD),
Bennct. fa.. 57
Charlotte (Charlott), dau. of
Peter and Mary. bp.. 5(5; dau.
of Samuel and Mary. b. and
bp., 67; do., bur.. 7[
Dinah, mo., 53
James, s. of Bennct. bp., 57
John .Abraham, s. of Peter, bp.,
55
Mary, md., 79; mo.. 56*, 61, 67,
71"
Mary Martha, Mrs.. Gcnt«". md.,
56; dau. of Peter and Dinah,
•'P-. 53
Peter, fa., 53, 55. 56* ; d. and bur.,
73: ep., 125
Peter. Jr. (Peter. Jnnr). bur.. 71
Robert Jenncy. s. of Samuel and
Mary. b. and bp., 61
Samuel, fa., 61. 67. 71 ; Esqr, d.
and bur., 73
Sarah, dau. of Peter and Mary,
bp.. 56
BAREMORE, Gr.icc. bp.. 51
Hannah (Hanali), bp., 51
434
INDEX.
Henry, bp., 51
Man-, bp., 51
Phcbc, bp., St
B.\RKIiR. James, attest, of, 184
Thomas ('Hio:), mer., ordered
to pav, 5* : acct. of, 5
BARNES (B.\RNS), Umbcrt, bro.-
in-law, 65
Mar>', patentee, 373: boundary,
373. 3S'3: mo.. 373 ; wid. of
Tho», ment., 373
Richard, wit., 1S6
Thomas (Tho»), rights of, 384;
grantee, 30" : dec'd., husb., 373
WiUiam, md., 35*
BARNSLEY, Barbara, w. of Thomas,
d. and bur., 61
Thomas, Esqr, husb., 61 ; bur., 81
BARRICKSTALLER, Joseph, md.,
88
BARRICLO (BARRICKLO, BA-
RICLO, see BOWNE), Bible
Record, 352
Anne, d., 35J
Anna R., b., 352 ; mo., 352**
Daniel, s. of John and Anna R.,
b., 352
Daniel I., d., 352
Elizabeth, dau. of John and Anna
R.. b., 352
Huldah Bowne, w. of \\ illiam
R., b. and d.. 289
John, b., 352; fa., 352**; d., 352;
s. of John and .\nna R., b., 352
John 1., d., 352
John R., ep., 289
Lydia R., dau. of John and Anna
R., b., 352
Sarah, dau. of John and .\nna R.,
b., 352
William, ep.. 289
William J. ( W'ni J.), d., 352
William R., husb., 289
BART (BARTS), John, Capt., fa.,
138
Rebecca, mo., 138; bur., no; dau.
of Capt. John and Rebecca, cp.,
BARTIN, Thomas, earmark, 10
BARTLEMEW, George (Geo:),
freeholder, t ; deft., 4"* ; husb., 4
Marv, w. of Geo., ment., 4*
BARTLET, John, Ml on, 419
BARTOW, Evelyn, Rev., ment., 288*
BARTRAM, Sarah Shipley, bur., 113
Susan II., w. of William Shipley,
b. and d., 143; mo., 143
William, bur, 117
William Shipley, b. and d., 143;
husb., 143; fa., 143
BARWELL, Charlotte, w. of Thomas,
ep., 142
Mary Ann Capnes, bp., 117
'ITiomas, hu'b, 142; cp., 142
BASSE (BAJSE. BASS), George,
md., 61
Jeremiah, just., 23, 24; just, and
wit., 41
BASSER. Christopher, md . 88
BASSNETT (BASN'ETT, BA<-
NETT, BAtSNET, BASS-
NETT, BUSSlNETTt).
Charles, fa., 92t ; s. of Charles,
b. and bp., 92t
Elizabeth, md., 44*; wid., house
of, 44; exrx. of husb. Richard,
21
Marv", M", md., 40*
Richard (Richd, Rich), admr,
14, 18; just., 15**, i6**, 17;
cred. and admr., 20; wit., 37;
just, and wit., 38**, 39. 4°;
house of, 41 ; will pr., 21
Sarah, wit., 35
BATEMAN, Sarah, md., 73; banns,
I2t
B.^TES, Eliza, (colored), mo., m6
Elizabeth, mo., 95
Henry, (colored), s. of Eliza, bp.,
116
Mary, dau. of W™ and Elizabeth,
bp , 95
Sarah, ep., 348
William (Wil|ni, W™), trust., 8;
admr., 12; fa., 95
BATTEN, Ann, confirmed, 120; mo.,
I20**
Emily Augusta, dau. of Ann, bp.,
120
James, md., no
James Russel, s. of Ann, bp., 120
.Mar\- Ann, dau. of .\nn, bp., 120
BAYARD (BIARD), Nicholas
(Nicheles), Secretary, 177
BAYES, Margaret, md., 99
BAYLIFFE. Jane, md., 38*
B.WNTON, Benjamin, cp., 127; s.
of Peter, Esqr, bp., 57
Esther, md., 78
Peter, Esq', cousin, fa., 57 ;
mer., ep., 126
BAXNELL, Mary, dau. of Reuben
and Sarah, bp., 62
Reuben, husb., fa., 62
Sarah, w. of Reuben, mo., 62
BE.\CII, Lewis, bur., 108
BEACH ISLAND, ment., 380
BEARD (see BAIRD, BARD),
Catharine (Katharine), admrx.
of husb. William, 16
William (Will""), freeholder, i;
admn. granted on est. of, 16
BEARE, Court order restricting sale
of, 2
BEBET T, John L., earmark, 207
KECK, Hcnrv, earmark, 13
BEDLE (BEDDl.E, BEADIL.
REAGLE. BEAGEL, sec
ROBERTS, WALLING),
Ann, dau. of Joel and Mary
and w. of Tho» Roberts, cp.,
306
Charlotte, mo., 344; w. of Daniel
H.. ep., 344
Daniel H., husb., 344; fa., 344
Deborah, mo., 302
Harriet Louise, dau. of Charlotte
and Daniel H., ep., 344
Job. s. of Joel, husb., 306
Joel, earmark, 226; brandmark,
2.10; fa., 302, 306*; ep., 306
Lydia Walling, w. of Job, ment.,
306
Mary, mo.. 306
Thomas (Thomis). earmark, 239,
240; s. of Joel and Deborah, b.
and d., 302
BEERS (BEARS. see MAT-
THEWS, T I ETON), ment.
298
Eleanor, dau. of John S. and
Elizalx'th and w. of Sylvester
M. Tilton, ep., 314
Elizabeth, mo., 314* ; dau. of Na-
than and Sarah, ep., 315
James, md., 103 ; bur., 105
James Benezct, bp., 106
Jerusha Matthews, w. of John S.,
ep., 31S
John, fa., 314
John S., husb., 315; fa., 314; ep.,
315
John T., ep., 315
Joseph, husb., 315; ep., 315
Nancy, w. of Joseph, ep., 315
Nathan, earmark, 200, 209; ear
and brand marks, 210; fa., 31S
Rebecca, w. of Samuel, ep., 315
Samuel, husb.. 315. 3:6: cp.. 315.
316; s. of John and Elizabeth,
ep.. 314
Sarah, b. and d., 315; mo., 315;
w. of Samuel, ep., 316
Susan, bur.. 105
Susanna Benezct. bp., 106
BEHELLS, Jacob, envoy, 177
BELCHER, Jonathan, lilsquire. Gov
chief, bond to, 32
BELF.\ST, ment., 322
BELL. Jl'irfJ.w, b.. ment.. 58
Hcnr)'. earmark, 195
Mary, mo., 63; dau. of Rob« and
Mary, b. and bp., 63
Robert (Robt), fa., 63
William, md.. 90
BELLEW (see BILLEW)
BENEZET (BEZENETt. BES-
SONETTtt), Anne, bur., 102,
112
Elizabeth, md., io8t
John, md., loott
Susan, md., 103
BENHART (BERNHARTt, see
KEPPES). Frederick (Frcd'k).
b. and d., 345t
Magdalen, w. of Peter Keppes,
ep.. 345
BENNET (BENNETT. BENNIT.
see VAN MATER. VAN
PELT), ment.. 298. 342
.Albert, husb.. 298
.Mexandcr (Alex:), earmark, 31 ;
wit.. 4!
.'\nn I-'liza. dau. of Benjamin and
Rachel, ep.. 313
Augustus \Vaters. s. of Benj. and
Rachel, cp.. 313
Benjamin (Benj.), Rev., b. and
d.. 313; do., ordination as pas-
t"r. 313; do., husb., 313; fa,
313**
Caty, w. of Henry Van Mater,
ep.. 297
Elizabeth, dau , d., 356
INDEX.
•J.^S
Ida Van Pelt, w. of John, cp., 346
Jacob, md., 67
Jeremiah (Jcr.). earmark, 195;
boiiiulary, jyj
John, hus'b., 337, 346; fa., 337;
t-P- 337. 3-16
Ji)hn II., s. of John and Marv.
iP-. 337
John L., earmark, 253
Loiiisia Maria, dau. of Benjamin
and Rachel, ep., 313
Maria Ann, \v. of XVilham W .
ep., 313
Mary, mo., 337
Mary Ann., \v. of John, ep., 337
Rachel, mo., 313*"'; w. of Rev.
Benjamin, cp., 313
Rebecca, w. of Albert, ep., j'jS
Sarah, md., 46*
William W., hiisb., 313
BENOIST. Mr., bur., 113
James Mathurin, bro. of John
Joseph, ep., 141
John Jo.scph, bro. of James Ma-
thurin, ep., 141
BENSALEM, nient., 8r ; township
of, mcnt.. 61
BENSTED, John, bp., 105
Mary, bp.. 105
Rachel (Rachael), bp., 105; con-
firmed, 108
Rebecca, bp., 105
BERGEN (sec BUKGIN)
BERNHART (see BENIIART)
BERRIAX (BERRIEN), Margaret,
bur., 108
Marv. bur., 117
berry; Elizabeth, md., 79
John, Captaine, late Deputy Gov-
ernour, ment., 176; Gov., his
warrant, 177; rights of, 398
BERWICK ON TWEED, ment.,
287 ; Shire of, ment.. 287
BESSOXETT (see BENEZET)
BESWICK (BERWICK, see HUD-
SON, PEACOCK). Francis
(ffrancis), md.. 35*; dec'd.,
husb.. 45
Priscilla, md.. 45* ; wid. of ffran-
cis and \v. of Abimelech Hud-
son, ment., 45
BETHELL, John ( Jno), admr.. 13
BETREDG. William, ment.. 256
BETTHUNE. Nathaniel, md., 98
BETTS, Anne, md., 77; banns. 122
Joseph, md.. 64
BEVAN. Charles, md.. 8^. 99
BEZENET (see BENEZET)
BIBB, Ruth, wit., 43
Thomas (Tho:), exr.. 26: just..
29'*, 44; md., 41*; wit., 43
BIBLE RECORDS. Bariclo, 352
Conover. 353-356
Conover. Matthias, 353
Croxson. 352
Hance, 362
Hendrickson, 350-351*
Luyster, 359-36 1
Peairs, 358
Smock, 349-350
Vandevere, 352
Van Dorii. 355-356
Van Mater, 3S6*-3s8
Wyckoff, 359
BICKIIAM, Anne, md., 88
lilDDLE, Sarah, ment., 5; md., 42*;
wit., 42
Thomas (Tho:), wit., 42
W , comp't agnst., 9
William (Will"', Willm.. Wm),
just., 7; earmark, 11; just., 17,
20**, 22, 23*, 24, 25*, 30, 43;
do., of peace, 33; exr., 17;
guard., 17; just, and wit., 41;
house of, 42; wit., 42; md., 79
William, Jr. (Will'", junr), wit.,
37. 42
BILES (BVLESt, see BILLS,
HARTSMORNE), Ann, md.,
70
Catharine, bp., 117!
Charles, admn. granted on est.
of, 27t
Elizabeth bp., 117!
John, fa., 296
Louisa, bp., 117!
Ruth, mo., 296
Sarah, wid. and admrx. of husb.
Charles, 27t ; w. of Thomas
Hartshorne, Jr., mo., 296** ;
dau. of John and Ruth and re-
lict of Thomas Hartsliorne, Jr.,
cp., 296
William (Wilbn), attach, of,
mcnt., it ; cred., it, 2t
BILLEW (BELEW), Martha, w. of
Obadiah, d., 262
Obadiah, husb., 262
BILLIS. ment., 346
BILLS (see BILES), C, mo., 341
Christian, relict of W. B., ep., 341
Eleanor (Elenor), \v. of Sylves-
ter, ep., 341
Gershom, intent, to marry, 426* ;
md., 426
Joanna, intent, to marrv, 426
M. B., dau. of W. B. and C, ep.,
341
Peter, ep., 341
Sarah, intent, tn r.iarry, 425*;
md., 425
Sylvester, husb., 341 ; ep., 341
VV. B.. fa., 341 ; dec'd., husb., 341
Washington B.. ep., 341
William, intent, to marry. 425*:
md.. 425
BINGHAM. Alice, wit.. 42
Elizabeth (Eliz:). wit.. 42
James, earmark. 32
Mary. md.. 35*
BINNEY, Horace (Horrace), bp.,
112
BIRCH, Joseph, attest, of, 19; his
mark, 19
BIRKEY, Deborah, w. of John, ep.,
140
John, md., 1 13; s. of Peter, ep..
140: do., husb., 140
Peter, fa.. 140; bur., 113; ep.. 140
BIRTHS, Town order in re books
for recording of. 188
BISHOP (sec STOUT), Andrew,
md.. 53
Mary, w. of Levi Stout, b. and
d., 282
William Henry, ep., 145
BISPHAM, Ann, md., 95
Joseph, md., 96
BLACK, William (Will-"), free-
holder, I ; earmark, 13; attest,
of, 18; his mark, 18
BLACK WELL (BACK), Rcvd Mr,
mcnt., 94**
Mary, ep., ,342
BLACKWOOD, Richard, cp., 146
BLAIR (BLARE), Elizabeth
(Eliz"'), mo., 75, 77; wid. of
Wni, do., 82; dau. of Wm and
Elizi'i, bur., 77
Rebecca, d., 262
Richard, s. of William and Eliza-
beth, b. and bp., 75; s. of Wil-
liam, dec'd., bur., 84
Samuel, Rev., ment.. 278
Sarah, dau. of W'", dec'd., and
Eliz'h, b. and bp., 82
William (W""), fa., 75, 77; do.,
dec'd., 84; husb., fa., dec'd., 82;
acct., 260; ch. memb., 260*,
273* ; bur., 81
BL.'KNC, Mrs., ment., 293
BLOODGOOD (see ROBERTS),
Harriet Roberts, w. of W" R.,
ep.. 346
William R. (Wm R.), husb., 346
BLOOMFIELD, Elizabeth (Elizth),
mo., 88
Jeremiah, md., 86; fa., 83
Joseph (Jos.), husb., 137; Esq.,
mast., 93; GenI, bur., 110; Gov-
ernor of New Jersey, ep., 139
Mary, bur., 108; w. of Joseph, b.
and d., 137
Sarah, dau. of Jeremiah and
Elizth, b. and bp., 88
BLOWERS, Joseph, wit., 35
BLYDENBORD, Samuel (Sam").
wit., 42
BOARD, Ann, mo., 344
James, fa., 344
John, s. of James and Ann, ep.,
344
BOARD.MAN, Joseph, md., 59
BOARTON (BOURTEN, BOUR-
TON, BORTONt, see BUR-
TON), Anne, wit., 36; admrx.
of husb. John. 14
Elizabeth (Elisabeth), sig.. 32*
John (Jno), jur.. i; earmark, 3:
admn. granted on est. of, 14;
his will mcnt.. 14
William, earmark. 30; bond of.
33t
BOAT. Court order in re taking
away of same, 2
BOCK. Ann. will probated. 47
BODEN, John, fa.. 145; husb., 145
Lydia (Lidia). dau. of John and
Margaret, ep.. 145
Margaret, mo.. 145; w. of John
and dau. of .-Kdam and Mar-
garet Shepard, ep., 145
BOELL. Thomas (Thorn'), patentee.
384
BOGART. Levina. md.. 64
436
BOGGS. Jane, ep.. 3.V
William (W"). ep., 332
BOICE (BOYCE, BOYESt.sce
QL'ACKENBUSH), mcnt. 319
Cornelius, b. and d., 307
Jane, w. of John, cp., 307
John, husb., 307 : eP . J07
John M.. cp.. 308
Mathias ( Matthias), cp.. 308
Richard, md , 35*t : husb., 308
Sarah Quackcnbush, w. of Kicli-
ard, cp., 308 . „^,^
BOLLEN (BOLLENS, BULLEN).
Ann (Annah), nid., 185
Elizabeth, mcnt.. J57 „ . _
James (J.I.). sccr>-.. l8i*; Cap-
taine, do.. 156; earmark, 19'.
205 ; ch. elk.. -'57 : mcnt.. 257
BOLTON (BOULTON). mcnt, 114
Alice dau. of Henry and Mar>-,
bp., 85
Edward, earmark, 2
Henry, fa.. 85
Mary, mo., 85
Thomas, cp.. I44
BOOKER (see BOWKER). Mary,
mo.. 53 , ,, u
Richard, s. of W™ and Mary, bp.,
William (W»n), fa., S3
BOOKS, Town order in re purchase
of, for recording marriages,
berths and buriotls. 188
BOON, Grace, mo., 69, 76
Rachel, dau. of Ralph and Grace,
b and bp., 69; do., b. and bur.,
76
Ralph, fa.. 69. 76
BOO r HE, Robert, md.. 84
BORDEN ( BORDEM. BORD N .
BORDON. BL-RDEN. BLR-
DIN. HORDAIN. BL'RDAIN.
BORDIEN. BURDEIN BUR-
DIEN, sec HARTSHORNE,
SHEPARD), mcnt.. 303;
boundary. 371
, boundary, 373
Benjamin ( Benj.imcn. Benja-
minc. Bcniamcn. Bc-nianune.
Beniamin. Bcniaun. Bcnimen,
Ben.. Bcnj.. Bcnja.. Bcn)».
Bcnj"). draws land. 150. 151;
earmark. 154; '"t owner. 161;
exchanges land, 162; fence
viewer, 164; boundary. 180;
chosen deputy. 187. |88'. 189:
chosen assr.. i88' ; assr. of
poor rate. 188, 189: expenses
.illiiwcd, 189; receives pay as
deputy, 190; hrandmark. 199;
earmark. 207, 255; patentee,
l68 37«* : his lott. mcnt.. 381 ;
survey, 388. 390 : grantee, 397 :
quit rent, 4>4; ad™- 'o Friends.
429
Catharine, w. of John W., cp.,
146
ElizalKth ( Eliz : ) , wit.. 39
Francis (fTr.incis. Iranc*. I-ra:),
patentee. 370. 376; oatent. 421 ;
boundary, 375. 376. 380*; sur
INDEX.
vey, .^•, 390: grantee. 397
309; quit rent, 4<o
Hannah T.. w. of John Biles
Hart.shorne. mo., 296
Jeremiah, intent, to marry, 427 ;
md.. 427
John (Jn"). boundary. 375". Pat-
entee. 370. 376'; patent, 422;
survey, 389. 390 ; grantee, 397.
399 ; quit rent, 404 ; mcnt., 428 ;
md., 428; on com'tce. 430
John W., husb., 146
Martha, ch. memb., 25»
Mary, intent, to marry, 425 ; «><> •
425
Rebecca, md.. 87. 88
Safety, ch. memb.. 258
Samuel (Sam"), debtor, admn.
granted on est. of, 19
nORDFNS MEADOW, mcnt., 379
BORDENTOWN. mcnt.. 131. 3i2
HCRF.^DIL. .\rthur. md.. 100
BOUDINOT (sec BRADFORD.
STOCKTON). Elias. Esq"ire.
husb., 102: bur. 109; L.L.D.,
fa., 143; Honorable, do., ep.,
135; do., dcc'd., husb., I35
Hannah, w. of Elias. Esquire,
bur.. 102: w. of Elias and dau.
of John Stockton. Esq.. cp., 135
Susan v.. dau. of Elias. L.L.D.,
and wid. of Hon. William
Bradford, cp., I43
BOURCHIER. Isaac, s. of James
and Suzanna, b. and bp., 77
James, fa.. 77
Susanna (Suranna). mo.. "7
BOWDE (BOUDD), Adlord. admn.
on est.. 15; mcT., fa., est.
admrd., I7* ^ . .
Isaac, husb. of Jane, s. of Ad-
lord, 17 , ,
Jane, alias Scott, w. of Isaac,
admrx., 17 ^ , ,t> „
BOWDEN. Benjamin Ford (Bcnj"
Ford), bp. 97: IJ"""-. 97
Lydia. bp.. 105
Marparet. bp.. 97
Mordecai (Mordccay). earmark.
to
Susan, bp., 105
BOWER, Ann, w. of John, cp., 3*9
John. husb.. 329
BOWKER (sec BOOKER). Barzil-
Hr (Barzillai?). s. Richd and
Joanna, bp.. 58
Daniel, s. of Rich"* and Joanna,
bp-. 58
Joanna, w. of Richd. mo.. 58
Richard (RiclW*. husb., fa., 58'
BOWLES. Jose|)h. wit.. 9
BOWM.\N. Frances (fTrances). md.,
40*
Henry (Hen:, Hendry), obliga-
tion of, 5. 6; p.itcnlcc, .172;
patent, 422; boundary, 379:
survey, 389; grantee, 398; quit
rent, 404 , ,, ,
Isabella (Jfsabella. Jssabella),
wit., .16; md.. 37*
Marv. servt., 259, 2<io
Thomas (Tho), wit . .18
BOWNE (BOWN. BOL'N, BOUND,
sec BARRICLO, CO\ EN-
HOVEN. CRAIG. HAN KIN-
SON. H.VRTSHORNE. HUL-
S\RT. MORGAN. MOUNT.
POLHEMUS. PROVOST.
STILLWELL. STOUT.
WALL. WHITLOCK). Wid-
ow, boundary. 392
Abigail (Abby). mo.. 329; w- o«
David I., cp., 329 ^ ,
Amelia H., wid. of Peter and
dau. of John and Ann Craig,
ep., 329 . .
Ann (Anne), mo.. 279. 3271 *'«■
of John. Esq.. ep., 280; w;. of
John D., ep.. 327 ; da"- o' J°""
and Anne. cp.. 279
Andrew (Androw). Cpt., just.,
warrant of. 187' ; do.. )ust..
188; do., earmark, 194. 206; ch.
memb.. 273'; acct. of. 413;
mcnt.. 418; s. of JS, Esq', ear-
mark. 236
Catharine, w. of Kenneth Han-
kinson, ep., 326
Catharine M. Polhemus. w. of
Samuel C, cp., 3:11
David, husb.. 289. .P5: 'a- 329:
ep.. 289; s. of John D., ep.. 327
David I., husb., 329
Deborah, wit., 40 ^ . , , .
Dorothv (Dorathy, Dorithy), ch.
memb.. 258; wid.. d.. 202
Elizabeth, bp.. 121 : ment., 256;
mo., 279
Ellen, w. of Esek Hartshomc, D.
and d.. 329
Gersham, patentee. 374; survey,
389 c
Hannah, mo.. 328. 329: w "*
Joseph, cp.. 329: dau. of Joseph
and Hannah and w. of David
Craig, ep., 328
Huldah, w. of William R. Bar-
ricklo. b. and d.. 289
James (Jam:. Jam'. Ja»). w'lt .
40. 174: ovsr., 158: chosen do.,
162, 168; chosen deputy. 158.
162 182*. 183; chosen magist.,
181 ; twn. elk., 183 ; chosen do..
183: sig., mcnt.. 149: ^a.- car-
mark. 196: brandmark. 190: ch.
memb.. 257: mcnt,. 257: nies..
259; husb., .1.30; patentee, .10H;
boundarv, 374- 379: fa-. "Rnts
of. M^i; survey. 3^7. .WL 392;
grantee. 395- 399: quit rent,
412; ep., 280; s. of Ob.idi.ih,
ep.. 280; s. of David and .Xbi-
gail. ep. 329: s- of Jam*, pat-
entee. 383
James .\ . s. of John D. and .^nn,
b and d . .V7
James I., husb.. 330; fa.. 330 : ep.,
330
lohannah, mo.. 305
John (Jno. Ji. Jno.). dr.iws
l.-md. 150, 151 : '"« owner. 161 ;
patentee assisting. 164: ex-
ch-ingcs land. 170': purchaser,
171. 17?: Esq.. ment . 177: pa*-
INDEX.
437
entcc, 373, 376, 384; survey,
3S8, 390; Rrantcc, 395. 390*.
i|00** ; boumlary. 373. ,^74. 37.S ;
just., 170. 174, 175; chosen do.,
170; nianist., 178; chosen do,,
177; deputy, isj; clioscn do.,
176, l8l», l83**; Mr., do., 183;
nominated Lieutenant of mili-
tia, 177; cl\. memb., 257; car-
mark, 154, 194, 19s, 211;
hrandmark. 194 ; Slioomakcr,
earmark. 191 ; do., brandinark.
191; fa., earmark. 205; nid.,
40* ; fa., 279 ; dcc'd., fa., his
patent, 392; Capt., just.. 191;
do., fa., 305 ; do., tombstone of,
279, 305 ; do., ep., 280, 305 : do.,
patentee, 370; do., convey., 370;
do., patent, 384; do., caveat
entered by, 395; do., Rrantee,
39S; Esqr, fa., earmark, 236;
do., tombstone of, 279 ; do., ep.,
280; do., husb., dec'd., 280; do.,
bro. of Obediah and Thomas,
ment., 225 ; grandfa., earmark,
230; s. of John, release to his
bro. Obadiah. 392 ; s. of Oba-
diah, earmark, 191, 205, 211; s.
of William, fa., 166; s., quit
rent, 418; patentee, 418; his
mother ment., 418
John, jr. (John, Jun.), ch. memb.,
258; e.\com., 264
John D., husb., 327; fa., 327*; ep.,
327
Joseph, husb., 329; fa., 328, 329;
ep., 329
Joseph D., b. and d., 321
Joseph H., s. of James I. and
Mary, ep., 330
Louisa, w. of James Provost, ep.,
30s
Lydia (Lidia), ch. memb., 258:
w. of John Whitlock, b. and
d., 313; w. of James and dau.
of Richard and Lydia Mount,
cp., 330; dau. of Joseph and
Hannah, ep., 329
Margaret, \v. of David and dau.
of Gen. James and Catharine
Morgan, ep., 305
Maria, w. of William Hulsart,
ep., 348; dau. of Capt. Jno. and
Johannah, ep., 305
Mary, mo., 330; w. of David, ep.,
289; w. of James L. ep., 330;
dau. of Obadiah and Elizabeth
and w. of Dr. Richard Still-
well, ep., 279
Mary E., ep.. 321
Obadiah (Obediah), wit., 40;
assr. of poor rate, 188, 189;
fa., earmark, 191, 211; ment.,
257, 259; fa., 279. 280; convey.,
370; patentee. 384 ; ep., 279, 280;
s. of John, earmark, 205; do.,
fa., 205 ; s, of John, dec'd., sur-
vey, 392; patent of his father,
392 ; release from his bro. John,
392 : bro. of John and Thomas,
earmark, 225
Patience Cowcnhoven, .w. of
Sam' and dau. of Elias and
Williampe, ment., 354
Peter (Peeter), ment., 262; ep.,
329; dec'd., husb., 329
R.ichel, w. of John Wall, mo., 301
Rebecca, w. of Scudder Stout, b.
and d., 327
Samuel (Sam'), ch. memb., 258;
mes., 260; md., 354; s. of
James, earmark, 1 90 ; do.,
brandmark, 196
Samuel, Jr. (Samuel, J uner), ear-
mark, 222
Samuel C, hush., 321
Sarah, w. of Thomas, ep., 329;
dau. of John, b., 166; grand-
dau. of William, b., 166
Thomas, ear and brand marks,
227; husb., 329; ep., 329; bro.
of John and Obediah, earmark,
225
William (W""), fa., 166; bound-
ary, 180; earmark, 206; ch.
memb., 258, 260*, 273 ; mes.,
259, 260* ; he and w. ment.,
263; susp., 270; restored to ch.,
270; deft., 270; d., 262; grand-
fa., 166; grands, of John, ear-
mark, 2.30
BOXEN DALE, Reuben, soldier, bur.,
67
BOYCE (see BOICE)
BOYD, ment., 319
John, Rev., ment., 278; do., ep.,
309; Mr., pastor, ep.. 309
BOYLE (sec WOOLLEY), Eliza-
beth, dau. of W"! and Abigail
Woollev, ep., 344
BOZORTH, Zebulon, md., 65
BRADFORD, Susan V.. confirmed.
120; wid. of Hon. William and
dau. of Elias Boudinot, L.L.D.,
ep., 143
William, ep., 132 ; Hon., dec'd.,
husb., 143
BRADG.\TE, Anne, md., 42*
BRAITHWAITE, Agnes (Agness),
md., 84
BRANDENBURGH, John. s. of
Margaret, b. and bp., 84
^L'lrgaret, mo., 84
BRANDRETH, Timothy, earmark,
1 1 ; wit., 35
BRANNAN (see SWEETMAN),
Andrew, husb., 323; fa., 323
Jane, mo., 323 ; w. of Andrew
and dau. of Michael and
Mary Sweetman, ep., 323 ; dau.
of .Andrew and Jane, ep.,
323
BRANSON (BRANDON), David
(Dauid), bp., and behaviour
of. 272
BRASON, Samuel (Sam), md., 94
BRAY (BREA. see COOK, WL\-
TER), house of, 272*
Andrew, bp., 261 ; leg., 262
Ann, ment., 257
Ann M. Cook, w. of Daniel, b.
and d., 284
Catharine Winter, dau. of James,
ep.. 315
Daniel (Dan'), husb., 261, 284,
315; leg., 262; ep., 31S
David S., husb., 284 ; ep., 284
Eliza, w. of David S., ep., 284
li;ii/al)eth (Elifabeth), ch. memb.,
258; susp., 263; justification of,
266; w. of Samuel O., ep., 316
1 lannah, mo., 315
Harriet Whitlock, ment., 354
James, ch. memb., 257; husb.,
315; fa., 31S, 316'; ep.. 315
John, fa., earmark, 194, 209;
brandmark, r94, 209; ment.,
256* ; ch. memb., 257 ; house of,
265*, 266, 267, 268, 269; susp.,
266; he and w.. quarrel of,
266; fa., 315; patentee, 377;
survey, 390; grantee, 400; ep.,
31s; s. of John, earmark, 194;
do., brandmark, 194
John, jr., bp., 261
John Matson, s. of James and
Rachel, ep., 316
Joseph, ep., 285
Rachel, mo., 316*; ep., 315; w. of
James, ep., 315
Rebecca, w. of Samuel, ep., 315
Samuel, ment., 270; elected dea.,
271 ; house of, 273; ch. memb.,
273*; husb., 315; fa., 315; ep.,
315; s. of Samuel, ep., 315
Samuel, jr. (Samuel, Jun.), bp.,
261 ; earmark, 242
Samuel, Sr., d., 262
Samuel O., husb., 316; ep., 316
Samuel Ogborne, s. of James and
Rachel, ep., 316
Sarah, w. of Dan', bp., 261 ; do.,
ep., 315
Sophia Matilda, dau. of John and
Hannah, ep., 315
William, ep.. 315
BRELSFORD. Lvdia. md., 72
BREWER (see BROWER)
BRIDGE TOWN, alias MOUNT
HOLLY, ment., 61
BRIDGES. Middletown, 159
BRICK CHURCH, Burying ground,
309
BRIGGS (BRIGS), Elizabeth, wit.,
40; relict and exrx. of Jno, 16
John (Jno), wit., 40; md., 46*;
will pr.. 16
BRIGHAM, Charles, wit.. 35
BRIGHTWELL, William (VVill'",
W">). freeholder, i; jur., 4
BRIGHTWEN, William (Wn>),wit.,
35
BRINLEY, ment., 342
Sylvester (Selvester). md., 428,
429 ; test, of, 429* ; disowned,
429
Thomas, ment., 428; test, of, 429
William (Wm). appointed to at-
tend marriage. 426; marriage
of, 426; guilty. 428; comp't
agnst., 428; appeal of, 428;
approval of test., 429; test, of,
429; md., 429; disowned. 429
William, Jr., intent, to marrv, 426
BRITTON, Abraham, b. and d.', 333 ;
husb.. 333
438
Francis (ffrancis). bp., 5°
Margaret, w. of Nicholas, ep ,
Nicholas, hush.. 3.12 , ^ ,
Rebecca, w. of Abraham, b. and
BROCK. Oddy. children of. bp., 3?
BROOKS (BROOCKSt. see
ADAMS). Anne, md., 7'
Caroline, w. of Rev. James
Adams, cp.. I4-J
Timothy, ment.. .'SO'
BROOM. John, md., 89
Lydia. bp.. 98
Rebecca, bp.. 98
BROOMHE.VD. Ucnianun. bp.. no
Caroline, conlinncd. I^
John. cp.. M'
Martha, bur.. 112; ep., 139
BRO^V ER '''1 BROU WER. BREW-
ERt •^ee LATOLRRETFE,
LUYSTER). ment.. 3+J
Abigail, w. of Hendrick. cp., 33oT
Catharine, ep., .140
Elizabeth, w. <■>( Pclcr Utour-
rette, b. and d.. 348
Garret, md.. 360: husb., 338
Hendrick, hu^b.. 338t ; ep., 3^'
John, ear and brand marks. 208T ;
LJcmfa,'mo., 361 ; d.. 361 : w. of
Johannis Leister, b.. 359; do-
md.. 359 ,
Lucretia Luyster. ment., 300; w.
of Garret, ep.. 338
Moses, earmark, 244. 250
Rachel, md.. +28t ^
William, earmark. 2091
BROWN (BROWNE, see MAR-
REN NER), ment.. 305
, survey.. 385
Burving ground, 30s
Abraham (Abra"'. Abr.ih :. Ab.,
Abr), earmark. 31; p.itcntee,
V2, 375. 379; patent- 4^2:
boundary, 376*. 377: •^"'"vcy.
389, ,390; grantee. 395. 39".
109; quit fcnt, 406
Abraham. Sr. (Abraham, Senr).
earmark, 31
.Mexander, md., 88
Alice, ep., 335 „ „
Andrew, hush.. 282. 287
.\nne. wit., 36 ,. . x
Catherine (Cath:. Katherinc).
survcv. 388; grantee, 395
Eliza .Ann. w. of John Marren-
ner, ep., 347 , .
Ehzabeth (Eliz:). md. 37
Henry, Mr., two female children
bp. to. 55
John (Jno). bp.. 50; agreement
of. employer, 8*; earmark, 11
195 (also ^^^" Bowne)
patentee, 381 ; survey. 39'
admn granted on est of, 14
Capt". patentee. 370; do., con
vev 370, (also under Bowne)
Joseph (Jokph). md . 109; deft,
a/O. d. 262
Lewis, earmark. 23") , 'P . 305
INDEX.
Moses, earmark. 244. 250
Nicholas (Nicholes, Nicholos,
Nicho.. Nich», Nich.), p.itentee,
379*. 382; patent, 422; bound-
ary, 377. 379. 384; assist., 385;
dcp. of. 385; survey.. 389;
grantee. 395. 399. 40o; bill of,
403; agreement with, 403; QU't
rent, 408
Prudence, w. of Andrew, cp.. 2»2
Sarah, bur., 97; w. of Andrew.
cp.. 287
Thnmas. md., 67; banns. l-'i
William, bur.. g7
r.ROWNS DOCK. ment.. 305
BROWNING, .\braham. bill of. 4' 5
Edward, dec'd.. husb.. 77
Grace, wid. of Edward, bp.. 77
BRUCE. Anne, md., no
James, md.. 67 _,,,^_, .
BRUERE (see HOLMES). Ann
mo.. 341** , , , ,, „„
Elizabeth, w. of John H.. cp.,
341 ; dau. of John H. and Ann,
Heren (Hellen). dau. of John H.
and Ann. ep.. 341
John H.. husb., 341* ; fa.. 341* ,
John' Hankins. b. and d., 333'>
husb., 333
Marv. w. of John H.. ep., 34'
Sarah Ann, dau. of John H. and
Ann. ep.. 34i , , , ,, , ■_,
Sarah E.. w. of John Hankins
and dau. of Joseph .ind Mary
Holmes, ep.. 333
BRUMLEY (BROMLEY), Martha.
wit.. 35 ; md.. 35*
Bridget, w. of Joseph, mo. 03
Joseph, md.. 62 ; hush., fa 63
Mary. dau. of Joseph and Bridget,
h. and bp.. 63 „ „ , » xt
BRYAN (BRYON. BRIAN.
BRIAMt), Isaac, boundary,
•J7S; grantee, 398
Jacob,bur.. 63; dec'd., husb., 68;
ep., I28t
Mao'. w'd- of Jacob, md.. 08
Rebecca, md.. 85
Thomas, earmark. 12
BRYANT, James, bp., 57
Joseph, md., 59
BRYER, Joseph, grantee, 397
BRYERLEY, John, earmark. 31
BUCKMAN. Phoebe, md., 65
BUDD (BUD, BUDDE, see STER-
LING). Abigail, bp.. 51
,\nn. w. of William, ep.. 123
David, bp.. 5' ,
Elizabeth, bur., 106
Elizabeth S.. w. of Mahlon and
dau. of James and Mary Ster-
ling, CO., 137 . . , ,^
James (Ja:). wit. 9: bond as
admr.. 15; fa., 55 ; admr..
dec'd., 17; «V admrd.. 17
Jemima, w. of Thomas, Sen',
bur., 67
John (Jno). wit.. 35 ,
John. Sr. (John. sen'), wit. 38
Mahlon, husb.. i.17
Margaret, bp., 53
Mary. hp.. 51
Rebecca, bp. 5' ,
Samuel, s. of James, bp.. 55
Sarah, bp., 5' .
Susanna (Su(anna). bp., 5< : w.
of Tho:. .idmrx., 17; c^rx. of
husb. Tho :, 30
Thomas (Tho:), bp.. 51; f'"*'^-
holder, i; jur., 2; earmark, 3.
com., 4. 9; ovsr., 7: J"st.. 7:
guard., 8'; exr., 8; sig., 34;
just, and wit.. 35; will pr ami
admn. granted. 30; husb. ct
Suianna. 17 . _ ,.
Thomas. Sr. (Ihomas, Sen'),
husb.. 67; bur. 90
William (Will""), bp., 5"; wit..
vS; husb., ep., 123 „ ^
William, Sr. (William, Sen'),
bur.. 77 , , ,
BUDDEN, Sarah, w. of Will", dec d.,
ment., 29
William (Will"), d. intest. 29;
admn. on est. of. 29
BUDDLE. W.. Mr., ep.. 126
BUDELMANN. Catharine Einelmc.
w. of Henry, op., 303
Hcnr>-. husb., 303
BUFFIN. Michael, earmark, n
BULL. Samuel (Sam), admr., 14
BULLING. James, earmark, 191
BULLMAN (BULMAN). Ann
(Anne, .\nnat). bp.. 261; mo.,
106*; relict of Thomas, ep.,
3o6t ; dau. of Thomas and
Anne, ep., 306
Miriam, dau. of Thomas and
.\nne. ep.. 306
Thomas, husb., .306: fa., 30& J
cp.. 306; s. of Thomas and
.•\nn. ep.. 306
BULLOCK. Joseph, md., 78
BULLUS (BULLAS), . w. of
Samuel, bur.. 88
John. s. of Sam' and Mary. b.
and bp., 91
Mary, mo., 91, 92
Samuel (Sam>), md.. 90; husb.,
88; fa. 91. 9^ , ^ , .
Susanna, dau. of Samuel and
Mary, b. and bp.. 92
William. 5.. b. and bp., 81
BUNNELL (BUNNILL). Edward,
cp.. 33(> , . a
Lvman Phelps, b. .-uid d., 284 .
BUNTING. Job. earmark, 30; wit.,
John, earmark. 13
Samuel (Samucll), earmark. 3"
BURALEAU, Lydia, dau. of Peter,
MaVga'rft (Marget). dau. of
Peter, bp.. 51
Marv, dau. of Peter, bp., 5'
Peter, fa., Jt" . ,
BURCHMU, Stephen, clearness of,
426 ,
BURCHUM. Stephen, clearness of.
BURDGE (BURG. BUR DG,
INDEX.
439
BURGE. BIRG, BIRDG),
mcnt., 303
Abigail, ch. mcmb., 258
Benjamin (Bcnj.), earmark, 248
Benjamin, Jr. (Benjamin, Jun.),
earmark, 24S
Benjamin, Sr. (Benjamin, Sen..
Benjanien, Scner), earmark,
248, 252
David (Dauid), ch. memb., 260;
Tory, 273
Patience (PafliiEnce), her child,
270
Sarah, ch. memb., 258
Snsanna (Susannah), w. of
Ricliard, cp., 302
Richard, husb., 302
Uriah, ch. memb., 258; ment.,
260
BURGIN (BERGEN?), Joseph,
bondsman, 16
BURIALS, Town order in re books
for rccordinc of. 1S8
BURLINGTON (BURN), Academy,
103 ; a place of worship, 103
Cemetery. 113
Church of, 59
College. 146
Court Records, i
Freeholders of, i ; inhabitants
of, I
Mayor of, John Levett Hams,
ep.. 1+2
Meeting, 427
Path. 375. .376**, 37S**. 391
BURMOUSEY CHURCH, 299
BURN (see BURN'S), Alexander
Robertson, s. of William and
Mary, b. and bp., ^2
Mary, mo., 72
William, fa., 72
BURNET, W.. mcnt., 47
William, Esq"-, Captam General
and Gov in Chief, proc, 46
BURNS (BYRKS, sec BURN,
ODENHEIMER), A. W.,
husb.. T46
Henrietta, w. of A. W., b. and
d., 146; w. of John W. Oden-
heimer, ep., 143
John, husb.. 85
Marv, w. of John, bp., 85
BURR. Elizabeth, wit., 43
Henry, exr., 28; bond of, 28;
house of. 43 ; wit., 43
BT^RRIDGE. Thomas, md., no
BURROWES (BURROWS, BUR-
ROS. BURRIS, BOWROWS,
seeFORMAN,STILL-
\\'ELL), estate, ment., 300
Brother, minister, 261
M"', earmark, 203
Anna, dau. of John and Hope,
ep., 279
Ann L. Hcndnckson, mcnt., 361
Catharine, dau. of John and
Hope, ep., 279
Deborah Shepherd, w. of Ed-
ward, ep., 279
Eden (Edon). ment., 257; mes.,
259; cp., 279
Edward, earmark, 241 ; husb.,
279; cp., 279; s. of Thomas,
earmark, 251
Hope, mo., 279** i w. of John,
cp., 279
James M., md., 361
John (Jno., Jn), earmark, 203.
209, 229, 23s; ch. elk., 257;
husb., 279, 343; fa., 279'*; ep.,
279
Margaret, w. of John and dau.
of Samuel and Helena For-
nian, ep., i^i
Mercy, w. of John Stillwcll, m-
terment, 293
Thomas (Thomis), earmark,
241 ; fa., do., 251
William, s. of John and Hope,
ep., 279
BURTON (BURTEN, see BOAR-
TON), Ann, bp., 95
Elizabeth, admrx., 32; do., dep.
of, 32; Spinster, bond as
admrx., 32
John, freeholder, I
Sarah, bp., 96
BURYING GROUNDS (see CEME-
TERY). Allcntown, ment., 341
Baptist Church, 281, 312
Brick Church, 309
Brown, ,305
Burlington, 54*
Catholic, 318
Chapel Hill, 301, 303
Church, 54
Christ Church, 290
Clifton, 299
Disbrow, 304
Dutch Reformed, 298*
Eldridge, 302
Emley's Hill, 336
Fairview, 303
Field, 303
Golden, 336
Hartshorne, 294
Hcndrickson, 280*, 300, 339
Johnson. 303
Kerr, 318
Layton, 300
Lippit, Ancient, 293
Luyster, 337
Methodist Church. 336; do.,
First, 342
Monmouth Co., N. J., 277
Morford, 304
Mt. Pleasant, 342
Presbyterian, 278*, 280
Pintard, 305
Provost, 305
Rhea, 318
Robertson, 304
Rumson Neck, 303
Scots', 306, 343
Screaming Hill, 336
Smock. 316
Stillwcll, 300, 303
Stout, 300, 302
Tallman, 281
Taylor, 293*
Topanemus, 278, 286
Van Brunt, 278
Van Dorn, 317
Van Mater, 297
Wall, 301
Walling, 305
Wikoff, 317
WykofT's Hill, i\\
Yellow Meeting House, 331
BUSTILL, Grace, dau. of Samuel.
bp., S4,
Samuel, fa., 54
William, md., 38*
BUTCHER, Anne, mo., 66
John, wit., s; trust., 20
Robert, wit., 36, 37, 38
Sarah, dau. of Tho» and Anne,
b. and bp., 66
Thomas (Tho:, Tho«), wit., 36,
37; fa., 66; will and inv. pr., 20
BUTLER, John, bp., 52
Mary, bp., 52
Sarah, ch. memb., 258
BUTTERWORTH, Hannah, md., 76
BUZBY, Maria, bur., 108
BYE, William P., md., 109
BYLES (see BILES)
BYLLINGSPORT, ment, 36
BYRNS (see BURN, BURNS)
C.\LANAN, Mary, bp., 97
CALAS, Eleanor (Elenor), Gentle-
woman, marriage proc, 46
CALDWELL, David, ment., 274
CALLUM (see CULLUM), Mary,
mo., S3
William (Will.), fa., 53; s. of
■jiiV/ and Mar\-, bp., 53
CALVERT, John, bp., 116
Mary, md., 81
Rachel (Rachael). bp., 116
CAMERON, Mary, dau. of Dougal
and Sarah, b. and bp., 79
Dougal, fa., 79
Sarah, mo., 79
CAMESTHON (CAMEJTHON).
Is vs, for sur., 34
CAMMACK (CAMMOCK. C.\-
MOCK, CAMOK, COMMOK,
KAMACK), Nathaniel (\a-
thaniell, Nat:, Nat', Nath'),
patentee, 372, m; patent, 422;
boundary, yjl, 383; sur*ey,
388, 390; grantee, 400; quit
rent, 404
CAMPBELL (CAMPBEL. CAMP-
BELE. CAMEL, CAMELL,
CAM MEL, see COOK,
CRAIG), ment., 319; lands, a
boundary, 383
Mr., ment., 54*; Rev., Mr, do.,
60
Pers", ment., 54; Mish", do., 54
Ann Rebecca, mo.. 284; w. of
Derrick G., ep., 284
Archibald, s. of Colin and Mary,
b. and bp., 57
Charles, bp., 60
Charlotte, w. of Dr. Geo. W. and
dau. of John and Jane Craig,
ep., 321
Colin (Collin), Rev., ment., 54*;
do., d., 61 ; do., cp., 128; A.M.,
440
INDEX.
mcnt , 54; Mr., missionary,
mcnt . 55. 61 : Rev. Mr., mis-
sionar>-. •"<' • 56; do., mcnt.,
58*. S9". <«. 61 : fa . 56**. 57 ;
minr., note in re his prcachmg,
58; do., Mr. fa., 74; s. of
Colin and Mary, b. and bp.,
56
Derick (Derrick), fa., 284
Dcrick G. (Derrick G.). Uusb ,
284
F.li/a. md., 114 ^ , .
George W. (Geo. W.), Dr.. hush.,
George Webster, (colored), s. of
Ikttv Miller, bp.. 116
Ilugh.'s. of Collin and Mary. bp..
Jane. dan. of Colin and Mary, I>.
and bp.. 56; dau. of Mr., b. d.
and bur.. 74
John, b. and bp.. 56; i^- «>• ^^°'-
earmark. 194: patentee. 38.V.
s. of John and Rachel, cp., 320
John .\ndrew. bp.. 114
John R. (Jno. R.). ep.. 345, ,
Joseph, s. of Derrick and .-\nn
Rebecca, cp., 284
Margaret, mo., 320
Margaret Cook, w. of William,
ep.. 320
Marv. mo.. 56". 57. 86: dan. of
Colin and Mary. b. and bp., 5°
Mary Ann. dau. of Colin and
Mary, b. and bp., 56
Rachel, mo.. 320
Rebecca (Rebeccah), md., oft;
dau. of Colin and Mary, bp..
Sarah, dau. of John and Mary,
b. and bp., 86
Thomas, s. of W" and Mar-
garet, ep.. 320
William (W">), b. and d., 320;
hnsb.. 320; fa.. 320
CAN.\N. Elizabeth, ch. mcmb.. 258
CANFIELD (see HULME), E. H.,
Rev., D.D., husb., 144
Martha C, w. of Rev. E. H^
DD.. and dan. of John and
Martha llulmc. b. and d., 144
CANN. John, reg . 9 , ^ „
CANNAD.\. a colt, of Geo: Tay-
lor's. 255
CAPE MAY. ment., 16, 40
CAREY (see LESLIE), Henry C,
husb.. 144 , „ _
Patty Leslie, w. of Henry C, ep .
CARHART (CAHART. sec CATH-
CART. CONRY. WALLlNt,.
WMITE), Anne (Nancyt).
mo., 344; w. of John ep ,
305t ; w. of Samuel and dau.
of Peter and Margaret Conry,
cp , 344
Conover, s. of Joseph and Eliza-
beth, cp . .105
Cornelius, fa.. 306; bro. of Jo-
seph, ment., 306
Elizabeth, mo, 305, .^44; w o'
Jos , parentage. 30S
James, cp., 314 .
John (Jno.), ch. mcmb., 273;
husb., 305; bro. of Jos., mcnt.,
Joseph (Jos.), husb.. 305; fa-
105; s. of Capt. Samuel and
Marv Walling, ment., 305; bro^
of jno., ment., 305; bro. of
Cornelius, ment., 306
Mary Catharine, w. of Robert,
cp., 287
Mary Walling, w. of Capt. Sam-
uel, mo.. 305 , .
Peter, s. of Samuel and .\nne,
ep., 344
Robert, hush.. 287
Samuel, husb., 344; fa.. 344 j
Capt.. fa.. .105; s. of Samuel
and Elizabeth, cp.. 344
Samuel. Sr.. ep.. .344
Sarah Julia, mo.. 306
Sarah Julia White, ment., 306
William, earmark. 254; s. of
Cornelius and Sarah Julia, cp.,
•?o6
CARMAN (CARMIN. CARMON),
Benjamin (Bcniamin. Benai-
min. Bcniaman. Bcniam), his
w. ment.. 263: denial of. 266;
ment., 265; deft, 265; nephew
of Peter Tillton, earmark, 21 5
Caleb. Sr. (Caleb. senO, admn.
granted on est. of, 20; intest.,
Deborah, mo., 304*; w. of Sam-
uel, ep.. .104 , „ , ,
Deborah S., dau. of Samuel and
Delwrah, ep., 304
Eden B., ep., 304 , ^ _ .
Edward, s. of Samuel and Debo-
rah, cp.. 304 , . . <- 1 K
Elizabeth, admrx. of husb. Caleb,
senr. 20 : attest, of. 20
Hannah, ment., 263*
John, earmark. 228. 231. 250
Joseph (Jo(cph). earmark. 213;
grandfa.. do.. 241
S.imuel (Sam"), earmark, 213;
hush., 304; fa.,304*; cp., 304;
grands, of Jofeph. earmark, 241
CARMAN'S MILL, ment., 263
CARPENTER. Samuel (Sam"),
exr., 28; bond of, 28
Thomas, md., 87
William, wit.. 172
CARR (CARREt. sec CARSS under
CASE), .^gnes. md.. 38*1
Hannah. Mrs., relict of John H.
and dau. of James Kinsey,
dcc'd.. b. and d.. 142
James, md.. 81 ; bur.. 88
John, wit., 179* , o
John H., md., 104; bur., 118;
dcc'd.. husb., 142
CARRE (see CARR)
CARROLL (see STOUT, W.\L-
LING). Deborah, dau. of Jno.
and Margaret and w. of Leon-
ard Walling, b. and d . .302
John (Jno). husb, 302; fa . .W2
Margaret, mo, .-,02; w. of Jno.
and dau. of Tho' .ind C:athar-
inc Stout, b. and d., 302
CVRSON. Mr., house of. 317
C.\RTER. .Abigail, md., 67; banns,
121
,\braham Lufbury, bp., 106; bur..
106
Alice, wid., will and inv. pr., 20
Benjamin, cert, to marry, 425* ;
removal. 425
Sarah, bp.. 50 „ ^ . „
CARTERET (CARTREP. CAR-
TRECT), commission of. ment.,
150
, patentee, ment.. 405
Gov., warrant of. 402
Elizabeth ( Eliz :). Udy, Proprt",
mcnt., 369
George (Geo), Sir, ment., 149.
365; do., proprietor, 156; do.,
grantee. 398
Philip (Phillip. Ph.). Gov., ment.,
149. i8i ; do., Captaine, 156;
mcnt.. 365
CARTY. Edith (Editha), cp.. I3< ;
bur., Ill
Edy. mo., 61, 64*
Elizabeth, cp.. 1.32
James, s. of John and Edy, b.
and bp., 64; do., bur., 64
John. fa.. 61, 64* ; s. of John and
Edv, b. and bp., 61
Marv Ann, cp.. 146
C.\RVEN. Elizabeth (Elizt>>), mo., go
Margaret, dau. of Thom» and
Eliz<i', h. and bp., 90
Tliomas (Thom»), fa., 90
CARVIL. George, bur., ni ^.
CASE (CAISS. (TARSSt. sec
CARR). William (W"),
grantee. 400; Q'"' rent, 404;
proxy. 409; do., 409t
C.\SSEL. Diana, md.. 53
CASSLER (CASLER), ment.. 3'9
John, b. and d.. 282; husb., 294;
ep., 294
Margaret, w. of John, cp., 294
CASSON (CAiSON), Elizabeth
(Eliz»), md., 46*
GATE. William (Will™), wit., .36
CATHCART (sec C ARH AR F),
rhcbe, md., 428
CATHOLIC Burying ground, 318
CATTLEMARKS, etc., town order
regarding same, 'S3,, „.,,., ^
CEMETERY (sec BURYING
GROUND), Fairview, ment..
278. 281 ; Quaker— Society of
Friends — 285
CENSUS ordered by the Dutch. 177
CESAR. Lewis, (colored), bur., 114
CHADERTON, Louisa, d. and bur.,
CHADWICK (see DICKSON),
John, earmark, 12; md., .38 j
d. intest.. 25; admn. granted
on est. of. 25 .„,.,,.
CHAFFEN (see SCO n ). John,
fa. d intest .26; admn granted
on est of. 26
CHAGUASITT. ment . 171 „„,.„
CHAMBERLAIN (CHAMBER-
IXDICX.
441
LINE), Henry (Hciiy), hoiind-
"O". 375 ; f-i-. rights of, 38.? ;
survey, 392
John, s, of Henry, patentee, 38,5
Willi.-im (W'm), rights of, 378;
proxy. 406
CHAMRERS (CH.\MBER), Isaac,
Rift of, 274
John (Jno). fa., 49; patentee,
370, 3S0; patent, 421; bound-
ary. 377, 379* ; survey, 388,
391; grantee, 399; quit rent.
410
Mary, patentee. 383 ; survey, 39J ;
\vi(l., grantee, 401 ; dau. of
Jnlm, bp.. 49
Vallaria. nid.. 428
C H A M N I S (C 1 1 A M N E S S ,
CHAMPNESS), John (Jn"),
carpenter in re apprenticeship,
7*, 8**; earmark, 10; patentee,
369, 371: patent. 421*; survey.
388: grantee. •597. 398
CHAMPION. Matthew (Mathew,
Math :). wit., 41, 42
CHANNELHOUSE, Adam, grantee,
308
CHAPEL HILL, Burying Ground,
CHAPMAN, Catharine N. (Cath.,
N.), confirmed, 119
Catherine R., mo., 118**
Catherine Roberts, Mrs., bp.. 118
David Lewis, s. of Samuel B.
and Catherine R.. bp.. 118
Isabel (Jsbell). wit.. 35
John William, s. of Samuel B.
and Catherine R.. bp., 118
Rebecca, wit., 42
Robert (Rob'). earmark, 30; wit.,
42
Samuel B. (Sam'l B.), con-
firmed, 119; fa., 118**
Samuel Barker, bp., 119
Thomas Wharton, s. of Samuel
R. and Catherine R.. bp., iiS
CHARLES, Martha, exrx. of husb.
Symon. 19
Simon (Symon), will and inv. pr.
and est. admn., 19
CHASEY (CHA$EY, see VAN
SCHOIK), ment., 342
Ann (.\nne). bp., 261; ment,
261 ; d., 262
Elizabeth, mo., 285 ; w. of John,
ep., 285
George, s. of John and Elizabeth,
ep.. 285
John, comp't. agnst. 269. 271 ;
conf.. restored to ch.. 269, 271,
272; summoned, 271; susp.,
272 ; repentance of, 272 ; husb.,
285 ; fa., 285 ; ep., 285
Julia Ann, w. of David Van-
schoik, b. and d., 284
Sarah, md.. log
CHAUNCEY (sec TEACKLE),
Elihu, b. and d., 142; husb.,
142
Henrietta, w. of Elihu and dau.
of John and Elizabeth Teackle.
b. and d., 142
Mary, bur,, 100
CHENOWETII, John, fa., 49
William, s. of John, hp., 49
CHEESEMAN (ClIESMAN.
CHEESMAN, CllEEJMAN.
CHEESSMAN), Charity.
ment., 257; ch. memb., 258
William (Wm, Willm), draws
land, 150, 151, earmark, 154,
193, 202; chosen const., 187;
in re his pay as do., 189;
ment., 190; patentee, 368, 369,
379 : survey, 387, 388, 391 ;
grantee, 39(5. 398, 400; quit
rent, 417*
CHEESE QUAKE (CHES-
QUEACK), ment., 51
CHESTER, township of. ment., 61,
69. 7.V 94
CHESTERFIELD (CHESTER-
FIELD. CHESTERFILD),
ment., 32, 47**, 79, 87
CHISHOLM (CHISOLM, see
GIBRES), Alexander, fa., 87
Alexander R. (Alex. R.), husb.,
'3.8 .
Christian, mo., 87
Sarah Maxwell, dau. of Alex.
R. and w. of Allston Gibbes,
ep., 138
Thomas, s. of Alexander and
Christian, b. and bp.. 87
CHINGARORAS, ment., 376. 398,
400
Creek of, ment., 376
CHINTON, Catharine, wit., 38
Robert (Robt), wit, •?8
CHONCSISSUPUS RUN, ment.
151
CIIRTSTEENE CREEK, ment. 9
CHRISTIANSON (CHRISTEN-
SON. see GUNNELL). Chris-
tian H.. husb., 142
R. A., w. of Capn R. H., bur., 117
R. H., Cap", husb., 117
Rebecca Ann, w. of Christian
H. and dau. of James and
Eli/^abcth (Bunnell, ep., 142
CHRISTIANA BRIDGE, ment, 98
CHURCH. Edward, ment, 256
CHURCH ER, Frances (ffrannces),
md., 38*
CHURCHES, in Waterford, ment.,
69
Baptist Church, Burying ground.
281 ; do.. Churchyard, 312; do.,
Middletown, Records of, 256;
do., Mott's Journal of. 263
Burmousey Church ment, 299
Christ Church, Episcopal, bury-
ing ground. 290; do., Vestry
of. ment.. 293
Coles Church, ment, 93
Hopewell Chapel, ment, 52
First Methodist Church, Bury-
ing ground, 342
St. Andrew's Church, ment, 63,
79; Vestrymen of, ment, 63
St, Ann's Church. History of,
49 ; do.. Register of, 49, 58
St Marj''s Church, ment, 62, 64,
91*, 92*, 95; do.. History of,
49; Dr. Hills', do., ment., 97;
Churchyard of — Inscriptions —
123; Records of, 49; Parish
Register of, 49, 91 ; Vestry of,
ment, 62, 64, 92, 95, liK;
Wardens of, ment,, 62, 63, 65,
66. 67. 68. 69, 71, 72, 73, 75,
123 ; Warden of, John Ncalc,
bur,, 98
St, Michael's Church, ment,, 136
St Peter's Church, ment,, 286*;
rector of, ment,, 81
Tennent Church, ment, 318;
Churchyard of, ment., 319*;
tombstones of, ment, 330; Old
Tennent, History of, ment,
320**, 321, 322*, 323, 324, 325**.
328, 330
Topanemus Church, ment,, 278;
site of, 286
CHURCH WARDENS, Abraham
Hewlings, attest, of, 62, 63, 65,
66, 67, 68, 69, 71, 72, 73; Wil-
liam Lyndon, attest, of, 62, 63,
65, 66, 67, 68, 69, 71, 72, 73;
d, and bur., 75 ; John Xeale,
bur., 98
CIFFE, Samuel (Sam"), comp't of,
2; pltf., 2
CLARK (CLARKE), Alexander,
Mr., b. and d., 289
Anne, md.. 36*
Benjamin, s. of John and Eliza-
beth, b. and bp., 68
David, s. of Thomas S. and Mary,
ep.. 279
Elizabeth, mo., 68; w. of Wil-
liam, b. and d., 289
Hannah (Hanah), mo.. 52; w.
of Thos, mo,, 54
John, men, ment,, 9; fa,, 68;
ep,, 289
^lary, md„ 64; mo,, 279; w, of
Thomas S,, ep., 279
Richard. Mr., h. and d,. 307
Samuel (Sam'), s- of Tho' and
Hannah, bp,, 54
Thomas (Tho:), wit, 36. 40;
md., 40*. 88; fa,, 52; husb., do..
54: ep.. 124; s. of Thomas and
Hanah, bp., 52
Thomas S., husb., 279; fa., 279
Ursula (Vrfula), wit, 40
Walter, rights of, late patentee,
382 ; survey, 392 ; grantee. 400
William (Will™), test. of. i;
agreement with serv't. 7; wit.,
36 ; husb., 289 ; ep., 289
CLAY. Anne, md.. 82
CLAY PITT CREEK, ment, 374
CLAY POLE, Hannah (Hanna).
md., 74; banns. 121
Jehu, children of. bp.. 57
CLAYTON (CLATON. CLAITON.
C LEY TON, see PARKER.
PROBASCO. REED), ment.
319. 342
Col., monument of, ment, 329
Aaron, ment.. 275
Ann (Annart). w. of John I.
and dau. of Thos. and Sarah
Parker, ep., 329!
442
INDEX.
Asher (AfherV enrmark, .12
Catharine, mo. jjS; w. of Joel
T., cp., 328; dau. of Col. John
and Sarah and w. of Henry
Probasco. Esq., cp., 329
David, husb., 311
Deborah, w. of Joel T., ep.. 328
Edward, hiisb., 311; cp., 311
Elizabeth, cp., 335 ; dan. of Moses,
cp . 335
Joel T., husb., 328*; fa., 328; cp.,
328
John (Jn°), earmark. 32, 196;
fa., do., 192; brandmark, 196;
patentee, 370, 373, 380; patent,
421; boundan', 377; survey,
388, 391 ; grantee, 397, 398,
400; quit rent, 410, 412: ment.,
413 ; dec'd., est. of, 47** ; Col.,
husb., 329; do., fa., 329*; do.,
cp., 329; Maj., do., 335
John I., husb,, 329; ep., 329
Jonathan, husb.. 325; cp., 325
Margaret, \v. of Zebulon. ep.. 332
Mary, admr.x. of husb. John,
47** ; w. of Jonathan, ep., 325
Matilda, dau. of Col. John and
Sarah, ep., 329
Matthew ( Mathcw), earmark, 31 ;
admn. granted on est. of, 30
Moses, fa., 335 ; cp., 335
Rebecca, w. of David, ep., 31 1
Rebecca M., w. of Simon A.
Rcid, b. and d.. 327
Sarah, mo., 329* ; w. of Edward,
ep., 311; w. of Col. John, do.,
329
Sibilla (Sibila, Sibella), md., 45*;
admrx. of husb. Mathew, 30;
bond of, 30
William, wit., 6
William D. (W" D.), b. and d..
310
William Henry (W"" Henry), s.
of Joel T. and Catharine, ep.,
328
Zebulon, assr. of poor rate, 189;
husb., 332; s. of John, car-
mark, 192
CLEVERLEY, Sarah, w. of Tho:,
admrx., 29; bond of, 29
Thomas (Tho:), admr., 29; bond
of. 29
CLEWTER, Thomas, attest, of, 184
CLIFTON. Burying ground, 299
CLOUCHJORUAN, mcnt., 143
COAIES, ment., 287
COATS, Thomas, md., 100
COCHRANE (COKRON), Brother,
ment., 269*
COCK (sec COXE. OUTMAN),
Facmma, Modcr, IVcdiu of Jo-
hanis Outman, d. and bur., 350
COCKAYNE, Mar)', wit., 35
COCKER. Ann. bur, 62
COCOW RAS NECKE, ment, 179
COFFMAN, John, b. and d , 292
COGSWELL, Joshua, rights of. 397
COH ANSI E BRIDGE (CO-
HANUE BRIDGE), ment., 32
COLD S 1' R I N G (C O O L E
SPRINGt), ment, 46, 37i't
COLE (COLLEt, COAL. COALE,
COLES, see PEARCE,
STARR), Andrew, husb., 79
Edward (Edw"!), rights of, 398
Elizabeth, wid. and relict of
Sam", admrx., 20
Jacob (Jac:), patentee, 370, 377;
boundary", 378, 384; survc>-,
388, 396; grantee, .397, 399;
quit rent, 410; ep., 325
J.icob, Sr. (Ja., Sr.), grantee, 400
Jane, ment.. 256! ; d. and bur.,
70; cp., 12S
John, earmark, 191 ; ment.. 257
Lctitia (Loetitia), w. of Andrew,
bur., 79
Mary, md.. 45*
Nathan William (Nathan W.,
Nathan W""), md., loi ; M.D.,
husb., 146; do., fa., 146; do.,
ep., 146
Rebecca, w. of Nathan \V., M.D.,
and dau. of Isaac and Eliza-
beth Peace, mo., 146; do., ep.,
146
Samuel (Sam"), freeholder, i ;
deft., 4; admn. granted on est.
of, 20: inv. pr., 20
Sarah Peace, dau. of Dr. Na-
than W'. and Rebecca and w.
of Rev. Samuel Starr, ep., 146
William, ep., 325
COLEBROOK. CONN., ment., 284
COLES CHL'RCH. ment., 93
COLESTOWN, ment., 83; alias
WATERFORD. ment., 69
COLLET, Anne Wilkes, bp., 109
Mark, md.. 107
Thomas (Tho«), bur., 114
COLLINS (COLLIN, COLLINES,
COLLEN, COLLENS), Abra-
ham, fa., 73. 77
David, md., 90
Francis (ffrancis, ffran:), ovsr.,
7; admr., 13; just, and wit.,
35*
Isaac, s. of Jn" and Polly, b. and
bp., 92; do., bur., 92
Jacob, s. of Abraham and Mary,
b. and bp.. 73 ; do., bur., 77
Joel, earmark, 245, 254
John (Jno, Jno), fa., 92*; ear-
mark, 218, 238
Joseph (Jol'eph), brandmark, 226;
earmark. 245, 251*
Margaret (Margrett), wit.. 35
Mary ( Pollvt), bp., 1 1 1, 92t ; mo.,
73. 77. 92*t
Sarah, Jr. (Sarah, Jun'). wit.. 35
Sarah, Sr. (Sarah, Jcnr), wit., 38
Susanna (Sufanna), wit., 37
COLTON, Chauncy, Rev., md., 117
COLT'S NECK, ment.. 297, 316, 382,
383*. 399**
COLVER (COLOVER, sec CUL-
VER), Samuel (Sam'i), bound-
ary, 374; patentee, 383; sur-
vey, 392 ; grantee, 400
COLWELL, William, md., 79; banns,
COMBS (see LAMBERSON),
ment., 319, 336
Campbell, ep., 320, 330
Catherine, mo., 347
David, Dr., cp., 321
E., ep., 330
Elijah, ep., 325; dec'd., husb., 325
Esther, ep.. 320
John, Esq., husb., 286
Joseph, husb., 321 ; ep., 321
Lewis, fa., 347
Lydia, w. of Joseph, ep., 321
Martha, w. of Thomas, ep., 321
Mary. dau. of Lewis and Cather-
ine and w. of John Lamberson,
ep., 347
Rachel, ep., 320
Re B , ep., 321
Rebecca, wid. of Elijah, ep., 325
Sarah, w. of John, Esq., ep., 286
Solomon, ep., 320
T., ep., 330
Thomas, husb., 121 ; cp.. 321
COMPTON (COMTON, COMPT-
TON, COMTUN), Catharine,
w. of Job, ep., 284
Cornelius (Cornelias), earmark,
200; fa., do., 224; patentee,
385 ; s. of Cornelias, earmark,
224
Job, husb., 284 ; cp.. 284
John (Jn), earmark, 224, 235;
his father's do., 235
Joseph, ep., 284
Juda. md., 184
Lucy, ch. memb.. 258
Rebecca (Rebeckah). ment., 263;
defense of, 264; restored to ch.,
264
Richard, earmark, 203; $., do.,
196
William (W™, Will""), draws
land, 150. 151 ; in possession of
lands, 185; earmark, 196; pat-
entee, 373 ; boundary, 378 ;
grantee, 39S; quit rent, 418
CONGRESS, President of, Elias
Boudinot, bur., 109
CONINGHAM (see CUNNING-
HAM), Alexander, d. intest.,
32; bond m re admn. of his
est., 32
CONN, dia. w. of Tho«, ep., 346
Thomas (Tho»), husb., 346
CONNOR (CONNAR), Eleanor,
md., 78 ; banns, 122
John, md.. 85; banns. 122
CONOVER (COWNOVER, COW-
NOVR. sec COVEN IIOVEN,
HENDRICKSON. HOLMES.
LUYSTER, SCHENCK,
SMOCK, TAYLOR, VAN
DORN, WALL), ment., 3«9.
336
Bible Record, 353-356
Mrs. Judge, ment., 354
Aaron, husb., 315; ep., 315
Altia, w. of \\ m P., ep., 323
Ann (Anne), md., 355; w. of
Charles, ep., 294; w. of Cor-
nelius A., ep., 312; w. of Col.
Elias, ep., 310; w. of Isaac Van
Dorn, portrait of, ment., 355 ;
w. of Jno. P. Luyster, d , 361 ;
INDEX.
44.=
do., cp., 338; dau. of Garret
and Eleanor, b., 355; dau. of
Marta and \Villianipe, b.. 3S4
Ann F.lizabetb, dau. of Peter G.
and Charlotte, b., 357
Ann Schenck, w. of Garret, ep.,
3«o
Azariah, md., 355; fa., .156**; s.
of Jacob H. and K.Icanor, b.,
355
Benjamin, s. of Nelly and Gar-
ret, b., 357
Catharine, dau. of Nelly and Gar-
ret, b., 357
Charles, husb., 294; fa., 2S4* :
ep., 284; s. of Charles and
Mary, cp., 284
Charles Edwin, s. of Azariah and
Eniilv. b., 356
Charles H. P., s. of Hendrick P.
and Mary, ep., 312
Charlotte Lyel, mo., 357**
Cornelius A., husb., 312
Cornelius L., b. and d., 285 ;
husb., 285
Daniel, ep., 293 ; s. of Garret and
Eleanor, b., 355
Daniel G., earmark, 247, 252;
his father's do., 252; husb.,
283; ep., 283
David, fa., 334
Easter, mo., 334
Eleanor (Elenor, EUenor), mo.,
299 ; w. of Garret, b., 355 ; mo.,
355** ; d., 355 ; w. of Jacob H.,
d., 356; wid. of Jarred, d., 262;
dau. of Peter G. and Charlotte,
b- 357
Eleanor Smock, mc, 255**; w.
of Jacob, do., 349
Elias, Col., husb., 310; do., ep.,
310
Elizabeth, mo., 293*; w. of John
Smock, Sr., ep., 316; dau. of
William and Elizabeth, ep.,
293
Emily, mc, 356**
Emma, dau. of Peter G. and
Charlotte, b., 357
Garret (Jarredt, Jarrardtt), b.,
355; md., 355, 357; husb., 310,
355*. 357; fa., 355**. 357**] d.,
262tt, 355; husb., dec'd., 2621 ;
ep., 310; s. of Garret and Elea-
nor, b., 355; s. of Nelly and
Garret, b., 357
Garret H., ep., 299
Gashe (Gashy), mc, 299, 356;
dau. of Garret and Eleanor, b.,
355
George, husb., 293; ep., 293
Hannah, mo., 339
Harriet, w. of Joseph, ep., 282
Helena, dau. of Joseph and Han-
nah and w. of Hendrick Hen-
drickson, ep., 339
Hendrick, fa., 299, 343, 356
Hendrick P., b. and d., 312; husb.,
312; fa., 312
Hendrick T., ep., 343
Henry H., s. of Jacob H. and
£leanor, b., 355; do., ep., 299
Jacob, earmark, 252, 254 ; husb.,
290, 349; fa., 337, 3.)9, 354;
grandfa., 299; husb. of Sarah,
cp-, 337 ; s. of Garret and F-'lea-
nor, b., 355 ; s. of Marta and
Williampe, b., 354
Jacob Dcy, Mr., owner of bible
and relics, 355 ; s. of Azariah
and Emily, b., 356
Jacob H., h., 355 ; md., 355 ; husb.,
356; fa., 299. 355*'; s. of Hen-
drick and Gashe, d., 356; do.,
ep., 299
Jacoba, dau. of Nelly and Gar-
ret, b., 357
Jane, mc, 299; w. of Matthias
W., ep., 337 ; dau. of Marta
and Williampe, b., 354
Jarrat (see Garret)
John, s. of Garret and Eleanor,
!>■. 355 I s. of Nelly and Garret,
b., 357 ; dc, d., 357
John Lyell (John Lyill), s. of
Peter G. and Charlotte, b., 357
John W., s. of Capt. William, ep.,
299
Joseph, husb., 282, 283 ; fa., 339
Ida (Idah), mc, 343; dau. of
David and Easter and w. of
Tobias Hendrickson, ep., 334
Lafayette, s. of Peter G. and
Charlotte, b., 357*
Lydia L., dau. of Jacob II. and
Eleanor, b., 355
Lydia W., ep., 299
Lyell (Lyel), Esq., owner of
bible, 356
Margaret, ep., 343
Marta, fa., 354**; s. of Jacob
and Sarah, b., 354; do., md.,
354
Mary, mo., 284*, 312; w. of
George, ep., 293 ; w. of Jacob,
ep., 290; dau. of Garret and
Eleanor, b., 355* ; dau. of
Jacob and Eleanor, md.. 349
Mary Elizabeth S., dau. of
Charles and Mary, ep., 284
Mary Holmes, w. of Hendrick
P., b. and d., 312
Mary Van Dom, dau. of Jacob
H. and Eleanor, b., 355
Mary W., mo., 299
Mary Wall, w. of Capt. William,
ep., 299
Mathias (Matthias), his Bible
Record, 353; husb., 285; fa.,
285; grandfa., his bible, 353;
ep., 285 ; s. of Marta and Wil-
liampe, b., 354
Mathias W. (Matthias W.), husb.,
337 ; fa., 299
Nelly Van Mater, mo., 357** ; w.
of Garret, d., 357
Peter, s. of Marta and Wil-
liampe, b., 354
Peter G., b., 357; md., 357; fa.,
357**
Peter P., husb.. 343
Peter W., s. of Capt. Wm. and
Mary W., ep., 299
Rachel, w. of Cornelius L., cp.,
285
Rebecca, mo., 285; w. of Joseph,
cp., 283 ; w. of Mathias, cp.,
2«S
Roelof (Rulcph. Rulcf), cp., 285;
s. of Garret and Eleanor, b., 355
Sarah, mo., 337, 354 ; w. of Jacob,
nicnt.. 337 ; dau. of Garret and
Eleannr. b., 355; dau. of Marta
and Williampe, b., 354
Sarah Ann. w. of Daniel G., ep.,
283 ; w. of Peter P., ep., 343
Stacv, s. of Peter G. and Char-
lotte, b., 357
Susan, w. of Aaron, cp., 315
Tlieodorus, ep., 323
Thomas Sherman (The* Sher-
man), s. of Azariah and Emily,
b.. 356
Teunis (Tunis), s. of Hendrick
and Ida., cp., 343
William (W™), fa., 293*, 354:
Capt., do., 299* ; ep., 293 ; s. of
Marta and Williampe, b., 354 ;
s. of Mathias and Rebecca,
cp., 285; s. of William and
Elizabeth, ep., 293 ; s. of Ja-
cob and Sarah, ep., 337; Capt.,
grands, of Jacob, ep., 299
William M., s. of Matthias W.
and Jane, ep., 299
William P. (W™ P.), husb., 323;
ep., 323
Williampe, md., 355; mo., 354**;
w. of Garret Van Dom, por-
trait of. ment., 355; dau. of
Marta and Williampe, b., 354;
dau. of William, md., 354
Williampe Van Dom, dau. of
Azariah and Emilv, b., 356
CONRY (see CARHART), dia,
w. of Thos, ep.. 346
Anne, dau. of Peter and Mar-
garet and w. of Samuel Car-
hart, ep., 344
Margaret, mc, 344
Peter, fa., 344
Thomas (Tho'), husb., 346
COOK (COOKE, COKE, sec
BRAY, CAMPBELL), ment..
319, 342
Abel (.^biel), earmark. 214
Ann ^I., w. of Daniel Bray, b.
and d., 284
Arthur, ovsr., 9; admr., 13
Ebenezer. intent, to marry, 426*;
md., 426
Hannah (Hanah). alias Jay, pat-
entee, 372; wid., do., 372;
rights of, 385 ; survey, 3S9 ;
grantee, 397
Jacob, patent, 421*
John, ch. memb.. 2C0*
Margaret, w. of William Camp-
bell, ep., 320
Mary, w. of William, ep., 285
Sarah, bp.. 50; md., 352
Thomas (Tho*), patentee, 377;
survey, 390; grantee, 397, 399;
proxy, 410
\\'illiam, md., 427; husb., 285
444
INDEX.
COOKESON. Joseph, wit.. 9
COOPER (COOPR, CopPers,
COWPERt, sec HEISER).
Mr., mcnt., 304
Anne, dan. of Thom.15 and Eliza-
beth, b. and bp., 63
Charlotte, w. of George Hciscr,
cp.. 28s
Edward, cxr., ajt
Eleanor Lyell ( Ellenor Lyell),
dau. of George and Maria, cp.,
294
Elizabeth (Eliz'h), mo., 72, 88.
385* ; w. of Thomas, do., 63 :
w. of Samuel, cp.. 285 ; dau. of
EzekicI and Sarah, cp.. 294;
dau. of Samuel and Elizabeth,
cp., 285
Eliza jane. dau. of George and
Mina, cp.. 294
Ella, dau. of James and Rebecca,
cp., 282
Ezckici (EZckilc, Ezekial), fa.,
earmark, 247 ; husb., 294 ; fa.,
294 : cp., 294
George, fa., 294*
Henry, house of, 58; s. of Thom-
as and Eliz'h, b. and bp., 88
James, fa., 240, 252, 282
Jehu, farm of, 304
John, Rev., earmark. 247
John W. (Jno. W.). cp.. 345
Joseph (Jofeph). earmark. 244; s.
of James, do.. 240. 252
Maria, mo., 294
Mary, dau. of Thomas and Eliza-
beth, b. and bp., 72
Mina. mo., 294
Rebecca, mo., ^fi^z
Samuel, husb., 285 ; fa.. 285* ; cp.,
285 ; s. of EZekile, earmark,
247; s. of Samuel and Eliza-
beth, cp., 285
Sarah, mo., 294; w. of Ezckici,
cp.. 294
Simon (Simond), patentee, 369;
patent. 421 ; survey, 388;
grantee, 39s*
Susanna (Sufana), ch. mcmb.,
258
1 homas (lho»), funds in the
hands of, 24t ; husb., fa., 63 ;
fa., 72. 88; his will mcnt., 265;
boundary, yp^
William (Will'"), freeholder, 1;
jur., I, 2; earmark, 2
COOPER'S MILL (CopPcrs
.MILL), ment., 265
Neck, ment., 375. 389. 400
COPEl .\ND. Mary. bp.. 97
CORE (COORE). Barbara, md , 90
Enoch, wit.. 36, 37
CORK, John, prolate, 47*
CORKER. .\nnc, dau. of Michael
and Mary, b. and bp., 74
Mary, mo., 74
Michael, f,i., 74
CORLIES (CORI.IS, CORLESS,
CIRLES. CIRLES, CUR-
LIS, CL'RLIES, CLRLESS,
CURLOSS), mcnt., 303
, »ur\ey, 390
Arthur, s. of Ashcr and Rachel,
b., 362
.\shcr, fa., 362*
Charity Wyckoff, ment., 359
Dinah, intent, to marry, 425*
Elizabeth, intent, to marry, 426
G., boimdary, 381
George (Geo.), patentee. 373. 374.
375; boundary. 376; quit rent.
40s
John, md., 425 ; intoxication, 427 ;
intent, to marry, 430
John, Jr., intent, to marry, 425*
John T., nul., 330
Joseph, he and w.. pet. of,
granted, 427; on com'tec, 429;
comp't of, 429; controversy,
430
Hannah, dau. of Ashcr and
Rachel, b., 362
Rachel, mo.. 362*
CORMICK (see McCORMICK),
Jeremiah, husb., 287
Margaret, w. of Jeremiah, cp.,
287
CORNELL, Joseph (Jofeph), ear-
mark, 22T,
CORNISH (CORN HH), Dinah,
(colored), bp., 1 10
John, carpenter, will pr., 21
COTTING, Elias, wit., 32*; sur., do.,
.12
COTTRELL (COTRELL. COT-
TRLE. COITROLL, COTA-
RIL, COTE R EL. COTE-
RELL. COTTERELL. see
JOHNSTON, N EWGUL,
THICKSTON), Ann, w. of
W'ni T., ep., 344
Catharine A., w. of Wm H.
Johnston, mo., 313 ; do., cp., 313
Eleazer (Elcaz^, Elizcr, Eliezer,
Eliezcs), md., 185; fa., 1S5;
chosen const., 187* ; refuses to
serve, 187 ; earmark, 195 ; con-
vey., 367 ; patentee, 378* ; as-
signee, 378 ; grantee, 396, 398,
399, 400'; mcnt., 414; quit
rent, 414
Elizabeth, mo.. 344
Gcrshom (Gersham), s. of Joseph
and Mary, cp., ,544
Joseph, husb.. 344; fa., 344; cp.,
344
Julia A., w. of Jacob Newgul, b.
and d.. 344
Mary, mo., 344
Mary Thickstoii, w. of Joseph,
b. and d., .144
Michael, s. of W"' and Elizabeth,
ep-. 344
Sarah, dau. of Elie.res and Sa-
rah, b., 185
Sarah Rucman, mo., 185"
William (W"'). fa., .U4; cp., 344
William T. (Wm T), husb, 344
COIM.ER'S NECK, mcnt , S7<)
COl'NCIL, members of ye, mcnt.,
26*, 27»'. 28"; GoVnor'',
members of, ment., 27 ; Gov'no'
of Pcnsilvania and his. ment ,
34
COUNTIES, Cavan, mcnt., 346
Cuml)erland, ment., i2**
Downe. ment.. 346
Gloucester (Gloccstcr, Glouccfter,
Glofeftcr, Glofter), ment., 20,
47". 66
Herefordshire, ment, 284
Hunterdon, ment., 70
Ijncaster, ment., 62
Monmouth, Patents for Lands on
Quit Rents, itHy-Tfty ; do.. Sur-
veys on quit rent. 387 ; do..
Warrants for Survey and Quit
Rents, 39S
Nottingham, mcnt., 21
Salem, ment.. 47
COURT ORDERS, restricting sale
of Ale, Beare, etc., 2 ; do., in
re taking away a Boat, 2 ; do.,
in re Earmarks for live stock,
2; do., Middlctown, in re for-
eigners, 161 ; do., in re pay-
ment of rates, 15S; do., in re
selling Ruinme, etc., to In-
dians, 2, 3 ; said order re-
pealed. 3; do., concerning fell-
ing of timber, 151 ; do., in re
entertainment of visitors, not
to exceed ten days, 160; do.,
concerning Wolfe bounty, 151
COURT RECORDS. Burlington, N.
J.. >
COVEN H OVEN (COWEN-
HOVEN, CovenHoven, Coven-
Houcn, COAVEXHOVEN,
COUENHOVEN, COUEN-
HOUEN, COUENHOUEN,
COUWEHOWEN, COU-
WENHOWEN, sec BOWNE,
CONOVER. HENDRICK-
SON, LONG STREET.
LUYSTER, S.MOCK). Maj..
earmark. 246
Acltie. w. of W"! P.. mo.. 326
All)ert. b.. 354; fa.. 310: s. of
William .md Jannctic. b., 353
Alice (Allicc), dau. of Peter, b.,
Altic .Mbcrtsc. h.. 354
Alticn (.Mtieu). dau. of William
and Jannctic. b.. 353
.Mtien Voris (.Mtieu Yoris). mo.,
35.1 : w. of William, d.. 353
Amy (.Vmcy), dau. of Peter, b.,
353
Anetyc (Antyct, Annetiett), b.,
350t : md., 359t ; dau. of Wil-
liam and Jannctic, b., 353tt
Anne (Anniet), w. of Cornelius,
ep., 317; dau. of Jacob and Sa-
rah, b.. 353!
Antic Albertse. b . 354
Arientha (.Arinthc), w. of Jacob
and dau. of Jacob and Mar-
garet, cp.. 337; w. of Cornelius
Luyster, cp.. 3.18
Cornelius (Cornelias. Corncli-
ous), husb., 317; fa., 215; do,
earmark, 192*, 220; ear and
brand marks, 237; s. of Wil-
liam and Jannetie, b, 353; s.
of William, earmark, 211, 233
Cornelijc Albertsc, b., ,554
Eleanor (Elenor, Kllcaiior), mo.,
,110; w. of Jacob and dau. of
John and TJizabrtli Smack, cp.,
M7 '• w. of Col. John, ep , ,^10;
dan. of Ivlias and Willianipc, b.
and d., ^54; dau. of IVtcr, b..
353
Elias, md.. .S54: fa.. 354**; d.,
354; s. of Poter, b., 353
Elidy. dan. of Elias and Wil-
liampo, b., 354; nid., 354; do.,
and w. of Ilcndrick llendrick-
son, nient., 354
Garret (Garrat), b., 357; ch.
memb., 273: fa., 310; s. of Ja-
cob and Sarah, b.. 353 ; s. of
William and Alticii |Ahicn?],
b-. 353
Garret Albcrtse (Gerritt Al-
bertse), b., 354
George, earmark, 245, 247
Gertrude, w. of Joseph L., ep.,
320
Hannah, dau. of Peter, b., 353
Jacob (Ja:, Ja, Jac), earmark,
213, 220, 222, 234; fa., do., 204;
Capt., do., 239, 240; brand-
mark, 220; twn. elk., 204, 207,
210*. 217, 221, 225, 234, 238,
239**, 240*, 241*, 242*, 243"**,
244*; husb., 337**; fa., 337*;
cp-. 3X7 ■• s. of Jacob and Sa-
rah, b., 353 ; s. of William and
Jannetie. b., 353*; md,, 353;
fa-. 353**; Capt., s. of Peter,
earmark, 239
James, s. of Elias and Williampe,
b., 3S4; md., 354; d., 354
Jane, mo., 310*; w. of John, ep.,
325; w. of Jno. P., do.. 325;
relict of Wi". do., 320; dau. of
Elias and Williampe, b.. 354;
do., md.. 354; do., d., 354; dau.
of Peter, b.. 353
Jannetie (Jannctc), mo., 353;
dau. of Jacob and Sarah, b.,
353
Jannetie Albertse, b.. 354
Jannetie Peters, mo., 353**
Jaquernyntic. dau. of William
and Jannetie, b., 353
John, Col., husb., 310; do., ep.,
310; ear and brand marks, 224;
husb., 320, 325; fa., 310*; ep.,
320* 325 ; s. of Elias and Wil-
liampe, b. and d., 354; s. of
Garret and Eleanor, ep., 310;
s. of Jacob and Sarah, b., 353 ;
s. of John and Jane, b. and d..
310; s. of William and Jan-
netie. b., 353
John, Jr. (John, Junr.), ear and
brand marks. 228
John Albcrtse (Jan Albertse), b.,
354
John P., (Jno. P.). husb., 325
Joseph L., husb., 320; ep., 320
Margaret, mo., 337
Margaret Albertse (Margit Al-
bertse). b., 354
IN'Dl'X.
Martha, dau. of Jacob and Sa-
rah, b., 353
Marv. w. of John, cp., \io; w. of
\V"i P., ep., 323; dau. of Elias
and Williampe, li., 354; md.,
354 ; dau. of John an<! Jane,
ep. 310; dau. of Peler, b., 353
Mathias (Matias), earmark. 220;
his father's do., 220; s. of Ja-
cob, earmark, 204 ; s. of Jacob
and Sarah, ep., 337
Nelly, mo., 310; dau. of William
and Jannetie, b., 353
Nellie Albertse, b., 354
Neltije Albertse, b., 354
Patience, dau. of Elias and Wil-
liampe, b. and d., 354 ; md., 354
Peter, ear and brand marks,
222**; fa., 353**; do., ear-
mark, 239; s. of Albert and
Nelly, ep.. 310; s. of Elias and
Williampe, b. and d., 354; s.
of Jacob and Sarah, b., 353 ; do.,
b. and d., 353; s. of Peter, b.,
353; s. of William and Jan-
netie, b., 353
Peter Albertse (Pieter Albertse),
b-, 354
Roelof (Ruleph, Roelouf), ear
and brand marks, 221 ; s. of
Cornelias, earmark, 220; s. of
Jacob and Sarah, b.. 353
Roelof Albertse, b., 354
Sarah, mo., 337; d., 262; w. of
Jacob, ep., 337*; dau. of Wil-
liam and Jannetie, b., 353
Sarah Albertse (Sara Albertse),
b-, 354
Sarah Schenck, mo., 353**
William (W™). Capt., earmark,
237, 246; earmark, 221; fa.,
do., 211, 233; md., 353*; husb.,
.'S3: fa., 353**; ep., 320; dec'd.,
husb.. 320; s. of Cornelias,
brandmark. 215; s. of Jacob
and Sarah, b., 353; s. of Peter,
flo-. 353; s. of William and
Jannetie, do., 353; s. of W"^
P. and Aeltie, ep., 326
William Albertse (Wm. Al-
bertse), b., 354
Willi.im P. (Wm P.), husb., 323,
326; fa., 326; ep., 323
Williampe Wall, mo., 354**
COVER r. ment., 3.42*
COWAN (COWEN), Anne, mo., 78
Elizabeth, md., 86
Henry, fa., 78
Hugh. s. of Henry and Anne, b.
and bp., 78
Patrick, bur., 78
COWARD (see HENDRICKSON,
WORD EN), , dec'd.,
husb., 336
Mr, dispute, 267; ch. trial, 268;
susp., 268; ment., 269; w. of,
do., 269
Alice (Alise), ch. memb., 258;
mo., 335, 351 ; w. of Rev. John,
cp-. 335
Charles, s. of Samuel and Eliza-
beth, ep.. 336
445
Clayton, husb., 336; fa.. 336; cp.,
336; s. of Clayton and Rebecca,
pi'-. 3.^6; s. of Jonathan and
'Ihcodosia, do., 336
Eleanor, consort of Enoch, cp.,
326; dau. of Jonathan, Jr., do.,
336
Elizabeth, mo,, 336; w. of Oay-
ton, ep., ,336
Enoch, husb., 326
John, ch. memb., 257; Mr.comp't.
of, 267; do., impeached, 268;
fa., 351; Rev., do., 335; do.,
husb., 335 ; do., cp., .335
Jonathan, husb., 336; fa., 336; ep.,
3.36
Jonathan, Jr., husb., 336; fa., 336;
cp-. 336
Joseph (Jofeph), house of. 267;
s, of Mr,, in scandal, 267; s.
of John. ment.. 268; s. of Rev.
John and Alice, ep,, .^35
Mary, w, of Jonathan, Jr,, ep., 336
Rebecca, mo., 336; wid, of
and w. of Albert Worden, ep.,
336; dau. of John and Alice,
b,. 351
Samuel, ment., 268*; fa,, 336; ep,,
336; s, of Mr,, ment,, 267
Theodosia, mo,, 336; w. of Jona-
than, ep., 336
COWEN (see COWAN)
COWPER (see COOPER)
CO[WRTNE?], Ruth, granted cert.
to niarrv, 426
COXE (COX. COCKES. COCKt,
COCKS, see COCK, HEN-
DRICKSON, LAWRENCE,
McILVAINE), Aaron, ep., 333
Abijah, s. of Ezekiel and Mar-
garet, ep., 342
Achsah, ep., 332, 334, (see under
Asher)
Ann (Anne, Nancyt), md., 117;
ch. memb., 258; mo.. 334; ep.,
334t. 335t; dau. of Wm and
Rachael. bp., loi : do., bur, loi ;
w. of Gen. James, mo., 333;
dau. of Thos. and Eliz., ep.,
334
Ann Maria, dau. of Thos. and
Elizabeth, ep., 334
Asher, ep., 334, (see under
Achsah)
Daniel (Daniell). admr., by
proxy, 16; bond of, by proxy,
16; ep., 124: s. of William and
Mary, b. and bp.. 79
Daniel J., bur., 106
Daniel James, bp.. 106
Deborah, \v. of Thomas, ep., 333
Edward De Vaucclle. bp., 115
Eliza, \v. of James, ep., 332
Elizabeth (Eliz.). md,, 103; \vid„
do., 191; ch. memb., 258; mo..
334**- 336; wid. of Lewis and
dau. of James and Mary Law-
rence, b. and d.. 335: wid, of
Tliomas. ep,. 334; Mrs,, w, of
Mr. Wm, do.. 334; dau. of Geo.
W. and Francinka, do., 336;
446
INDEX.
dan. of John and Mary, do.,
132
Emily, confirmed, loS; md., no;
dau. of W"" and Rachacl, bp.,
96
Ezckicl. fa., 342
Francinka, mo., .vi6* ; w. of
Gcorpe W. and dau. of W""
and Eleanor D. Hcndrickson,
cp.. 336
George W. (Geo. \V.), liu.sb.,
336 ; fa.. 3.16* : ep., 336
Hannah (Ilannania), alias Jay,
quit rent, ^ogt ; patent, 422J
Harriet ( Ilarrielte), bp., 114;
dau. of W™ and Rachael, do.,
104
James (Jamef), earmark, 200,
204: brandmark, 200; ch.
menib., 257; husb., 332; fa.,
3i3. 334* ; Gen., do., 333 ; Gen.,
cPi 333 '• s. of James and Mary,
b. and d., 334
James, Jr., s. of Gen. James and
Ann, ep., 333
Jemima (.lamima). dau. of Thos.
and Elizabeth, ep., 334
John, earmark, 192; brandmark,
192; ch. mcmb.. 258'; comp't.
agnst, 269; ordered to trial,
269; "at lane Eend," sum-
moned. 271 ; Shumakcr, im-
peached. 271; husb., 334, 335;
fa.. 132, 334, 335: s. of James
and .\nn, ep.. 334
Jo.seph (Jo(oph). earmark, 205;
ment., 26.S: husb., 333; grand-
fa., earmark, 225 ; ep., 332
Joshua, husb.. 334; ep., 334; s.
of John and >Iary, ep., 335
Leah, relict of Thos. H., b. and
d., 334
Lewis, fa.. 336; ep., 333. 335:
dec'd.. husb., 335
Lucretia, \v. of Joshua, ep., 334
Lydia (Lidia), ch. memb., 25S
Aiargaret. bp.,9<); confirmed, loS;
mo., 342 ; dau. of W"" and
Rachael, bp., 96; do., bur., 96
Maria, dau. of W"" and Rachael,
bp., 96; do., b. and d., 141
Mar>-, bp., 107; mo.. 79. 132, 134.
.134*. 335: ment., 257; ch.
memb., 25*^: bur., 99, n6; w.
of W*", Sen', do., 96; w. of
John, cp., 334; w. of Joseph,
do., 333; w. of William, do.,
134; dau. of W™ and Slary,
do., 134
Mary Amarintha, dau. of D' W",
bp., 116
Rachel (Rachael). mo., gft**,
101 *, 104; ch. memb.. 259;
Mrs., bur.. 116: w. of John, ep.,
335'. w. of William, b. and d.,
141 ; do., mo., 141
Rebecca, mo., 334; dau. of Wil-
liam. Esq' and w. of Doctor
William McIIvaine. b. and bp.,
129
Richard. Esq., ». of Thos. and Re-
becca, b. and d., 334
Richard S.. md., 106
Ruth, cp., 334
Samul J., s. of Lewis and Eliza-
beth, ep., 336
Sarah, md., 82; ep., 124; w. of
Thos., the 2"<), do., 334 ; dau.
of Thos. and Eliz., do., 334
Susan Bradford, bp., 108
Thomas (Thomus, Tho:, Tho'),
draws land, 150. 151 ; ovsr.,
151, 183; chosen do., 168; asst.
do., 163 ; rate maker to act
with overseers. 153: earmark,
154; his land increased. 160;
draws new lot. 163 ; deputy,
dissent of, 165 ; his meadow
and agreement for cartway,
174; his mark, 178; chosen
deputy, 182; town agent, 183;
ment., 257 ; of Cras^cick, do.,
262; ch. memb., 258; deft., 267;
susp., 267 ; conf.. and restored
to ch., 271; patentee, 366;
boundary. 380* ; survey. 387 ;
grantee, 396; husb., 333; fa.,
334**; d., 259; ep., 333. 334;
Esq., do., 334; dec'd., husb.,
334; the 2nd, husb., 334; do.,
cp., 334
Thomas H. (Thos. H.). h. and d..
334 : dec'd., husb., 334
William (W»n). b. and d., 141:
husb., 134. 14:; Mr., do., 334;
fa., 79, 96**, loi*, 104, 134,
i.tl ; Esq., do.. 129; Dr.. do.,
and husb., 116; Mr., vcstrym..
bur., 115; ep.. I.^t, 33A: s. of
James, cp., 333 ; s. of John and
Marv, do., 33.}
William. Sr. (Wm, Sen';), husb..
96; bur.. 96
William Dcvcaucellc, bp., 113
William Henry H. (W™ Henry
H.'), s. of CJco. W. and Fran-
cinka, cp., 336
William S., Dr., md., 112
CRAFT, James, Jr. (Jamis, Jun'),
earmark, 32 ; brand for horses,
32
CRAHAN (see CROWNE). Cath-
erine Kendric, mo.. 63
David, fa., 63 ; s. of David and
C.itherine Kendric. b. and bp..
63
CRAIG (CRAIGE, see BOWNE.
CAMPBELL), ment . 319
Amelia II., dau. of John and
Ann and wid. of Peter Bownc,
ep., 329
Ann, mo.. 329*'; w. of James.
ep.. 330; w. of John. do.. 329
Archibald. Esq.. husb.. 308; fa..
308* ; ep.. 325 ; Esq.. do.. 308
Charlotte, dau. of John and Jane
and w. of Dr. Geo. W. Camp-
bell, ep., 321
Daniel, s. of John and Jane, ep.,
32'
David, husb., 328; ep., 32R
Eleanor, w. of William, ep.. 330
Frederick A., ep . 32S
}lannah, w of David and dau. of
Joseph and Hannah Bowne. ep.,
328
James, husb., 330; ep.. 330
Jane. mo.. 321*; w. of John, ep ,
325 ; wid. of do., do., 322
John, b. and d., 322 ; of Free-
hold, do., 321 ; husb., 325, 329:
fa., 321*. 329"; ep. 325. 329:
dec'd., husb., 322
Jonathan, s. of John and Ann,
ep., 329
Joseph, ep., 328
Mary, mo., 308; w. of Archibald,
Esq., ep.. 308; dau. of John
and Ann. do., 329
Samuel, fa., 308: ep., 325, 330; s.
of Archibald and Mar}', do.,
308
William, husb., 330; ep., 330; s.
of Archibald, do., 308; s. of
Samuel, do., 30S
CRANBERRY (CRANBERY.
CRAXBURY), ment., 55", 5f>.
$7*. 343
Brook, ment., 55. 392
CRANE (see HENDRICKSON),
Lydia, w. of Stephen and dau.
of Garret and Helena Hcn-
drickson, cp., 340
Stephen, husb., 340
CR.'WEN, Thomas, md., 79; banns,
122
CRAWFORD (CRAFORD, CROF-
FORD. CROW FORD, sec
LAMBERSON, MURRAY),
Brother. nict;t., 271
.\dalinc E., md., 351
Andrew, earmark. 212
Catharine (Catherine'), mo., 346;
w. of Stephen, cp.. 345. 346
Esther, ch. mcmb., 25S
George, earmark. 2o3; his fa-
ther's do.. 208 ; grandfa., do.,
242 ; ch. memb.. 258
Gideon, husb., 3.17: ep., 347
Hannah, w. of \Villiam. cp., 330
Joel, husb., 346; fa., 346: ep.. 346
John, earmark, I0; patentee, 373,
376. 379: boundar)-, 370; sur-
vey. 390: grantee. 39S; quit
rent, 418*
Maria, dau. of Stephen and Cath-
erine and w. of W™ C. Lamber-
son, ep.. 346
Martha, w. of William, ep.. .Vt7
.Mary, ep., .^46; w. of William
Murray, do., 282
Mary Ann, mo., 346; w. of Joel,
cp., 346
Richard, ch. memb., 260*, 273*;
elected dca., 269; do., elder,
271 : test. of. 271 ; mcs., 271,
273*
Richard, Jr. (Richard. JnO. ear-
mark. 20S; grands, of George,
do., 242
Samuel, ep., 307
Sarah, w. of Gideon, cp., 3A7
Stephen, husb., 345, 346; fa., 346;
cp . 345
William, husb, 330, 347; ep.
347; High Sheriff, do., 307
INDEX.
447
CREAM RIDGE. N. J., mcnt., .^r,
.?.1<>. .151
CREATON. Sarah, md., 90
CREEK (CREEKE). Frances
(flfrances), wit., 38
James, wit., .38* ; md., 38*
Philip (Philipp), wit., 35; admn.
on est. of, 14
CRIPPS, John (Jiio-), freeholder, i;
jiir., I, 4; earmark. 3; tavern
license. 4; wit.. 35*, ;^7; just,
and wit., 35 ; admn. granted on
est. of, 14
Martha, md.. 87
Mary. wit.. 35
Nathaniel (Nathaniell, Nathan"),
admr.. 14; wit., 39; nid., 43*;
house of, 4^
CRISPIN, Hannah, md., 65
CROES, Bishop, ment., 114
CROME, Edward, buys land. 166*,
167: sells land. 178; sig.. 178
CROiMPTON (CRUMPTON),
Anna Matilda, bp., 103
Elizabeth (Eliz'h), bp., 103; mo.,
96
John Carr, bp.. loi
Thomas, s. of W"' and Eliz"', bp.,
06
William (Wm), md., 94; fa., 96
CROMWELL (CROMWEL), Eu-
pliemia. (colored), md., 102
CRONIN, Marv. md., 100
CROOK (CROOKS. CRUCKS.
see MORGAN). Anne. dau. of
John and Francess, b. and bp.,
74
Catharine, w. of Samuel Morgan,
ep.. 307
Frances (Francess), mo., 74
John, fa., 74
Mary, ep., 307
CROOKSHANK (see NORRIS).
Catharine Norrj'S, w. of
George, ep., 279
George, husb., 279
CROSBY (CROJBY), John, wit., 37
Marv, wit., 37
CROSKEY, Joseph, md., 118
CROSS (CROfSE. see CROST),
Thomas, will and inv. pr.. 28
CROSSWICKS (CR05WICKS,
CROJSWICKS. CROWi-
WIX. CRO\V$ WICKS,
CROiWEACKS, CROWS-
WEACK. CROW5WEACKS.
CRASWICK. CRAJWICKS.
CRAUSWICKS, CRAW5-
WICKS), ment., 262, 267*,
268**, 269*, 271*, 383
Creek, ment., 16
CROST (CRO$T, see CROSS),
Mary, wit., 37
Thomas, wit., 37
CROTHERS, Anne, bp., 105
John, bp., 105
Margaret, bp., 105
Nathan, bp.. 105
CROUSS. Marv, md.. 70; banns 121
CROW ELL (CROELL), Thomas.
Capt., earmark. 233
CROWNE (see CRAMAN), Cath-
erine Keiulric, mo.. 63
David, fa.. 63 ; s. of David and
Catherine Ktndric, b. and bp.,
6.1
CROXSON (CROXON), Biblo
Rccord. 352
Elizabeth, I),, 352 ; dan. of Thom-
as and Sarah, do., 352
Jathro. b., 352
Jonathan, s. of Thomas and Sa-
rah, b., 352
Lydia, md., 359
^Iary. b.. 352 : dau. of Thomas
and Sarah, do., 352
Sarah, b.. 352
Sarah Cook, mo., 352**
Thomas, b., 352; md., 352; fa.,
352**
William, b.. 352; s. of Thomas
and Sarah, do., 352
CROZIER (CROZER), Jane, bur,
104; w. of Joseph, ep., 136
Joseph, husb., 136; ep., 139
CRUCKS (see CROOK)
CRUM. ment., 342
CULLUM (see CAELUM). James,
bur.. 86
CULNOR (see CULUOR)
CULVER (CULUOR, CULLUER.
CULVERTt, CULNORii,
see COLVER), , bound-
ary, 373
Samuel (Samuell, Sam'), ear-
mark, I97*tt ; patentee, 373,
374 ; grantee, 398!
CULVERT (see CULVER)
CUMBERLAND, County of, ment.,
32**
CUNNINGHAM (see CONING-
IIAM), Thomas, md., in
CURRY (CURRIE, CURREY),
Rev. Mr., minister, 56
Hannah, mo.. 79
Jane. dau. of Mathew and Han-
nah, b. and bp.. 79
Matthew (Mathew), fa., 79
CURTIS (CURTICE, see WIL-
SON), "father." ment.. 430
Abigail (Abigael). md., 45*
Ann. intent, to marry. 428
David, earmark. 13; intent, to
marry, 425 ; md.. 425. 429; just.,
rebuke to, 429, 430
David. Jr., md., 429; intent, to
marry. 429*
Elizabeth, wit.. 38; w. of John
and dau. of James and Adaline
Wilson, ep.. 299
Herbert (Herbort), intent, to
marry, 429* ; md., 429
Hester, bp., 52
John (Jno), earmark, 13; wit.,
41; md., 429: husb., 299; farm
of. 305 ; fa., will and inv. pr.,
26
Jonathan, earmark, 31
Nathaniel (Nathanael, Nath.).
bp.. 52; md.. 52
Solomon, bp., 52
Thomas (Tho.). wit.. 38; s. and
exr. of John, 26
CUTCHER. John, admn. granted on
est. of. 18
CUTLER (CUTTLER). Samuel
(Samuell), quit rent, 419
William, ep.. 125
D
DALTON, Henry, fa., 73*. 76
Joseph, s. of Henry and Mary,
b. and bp., 73 ; do., bur., 76
Mary, mo., 73*, 76
Thomas, s. of Henry and Mary,
b. and bp., 73
DANE (see DENE)
DARE (DEAR), Elcanah (Eleaeh),
husbandman, bondsman, 32;
sig., 32
D.A.RKINDER, Elizabeth, cousin, bp.,
DARlYnG, Elizabeth (Eliz:), wit.,
42
DALZELL (DALZEL), Anne, bur,
lOI
Charles, bur, 102
James, bur., 103
Margaret, bp., 103
DAVENPORT, Francis ((Trancis,
ffran:), admr., 14; guard.. 17;
exr., 25. 27; bond of, 27; just.,
20, 21, 23. 25. 28, 30*; do., of
peace, 33; admn. granted by,
30
DAVETT, James, husb., 344
Margaret Ann, w. of James, ep.,
344
DAVIE (DAVY, see DAVIES,
D.WIS), , boundary, 373
Richard (Richd), boundary, 373,
374
DAVIES (see DAVIE. DAVIS).
Richard, patentee, 374
DAVIDSON (see DAVISON),
Jacob, dec'd.. husb., 321
Lvdia, relict of Jacob, ep., 321
DAVIS (DAUIS. DAUISS. DA-
VHSE, see DAVIE. DA-
VIES), , earmark, 3
Aaron, ep., 330*
Abigail, ment., 260*
Catharine, ep., 330
Eliza Winsor Penman, dau. of
John E., bp., 121
Elizabeth, md., 42*
Jane, ep., 330
John (Jno), earmark, 216, 234
John E., fa.. 121
Lydia, (colored), md., 98
^Iargaret. bp.. 100
Martha, md.. 100
Nicholas, assignee. 179
Richard (Richd), wit., 38, 39:
earmark, 197; patentee. 366,
373', boundary, 379; survey,
387. 389: grantee, 396; quit
rent, 416
Samuel, Jr. (Samuel. Jun'), bur,
69
Sarah, wid., records several
deeds, 178, 179
448
INDEX.
Thomas, mciit., 274; minister, his
book. 274
William, his book, 274
DAVISON (sec DAVIDSON). Erc-
kicl (E/ckial), Esq.. cp., 328
DAWSON. Hope, md., 59
John. md.. 65
Martha, bp.. 53
DAY (DAYE). Elizabeth, wit.. 36
John (Jno). trust., 20; dec. as.
20; cxr., 25*. 26. 28; bond of.
28; yof man, admr. of bro.-in-
law Peter Harvey, 22; ear-
mark. 31 ; wit.. 36
Stephen, earmark, II, 30
DE.^CON. Alfred A., s. of Emily
Ann, bp., 117
Elizabeth, bp., 112, li"; wid. of
James, cp., 143
Emily, confirmed, 1 19
Emily Ann, bp.. 117; mo., 117**
Esther Ann, dau. of Joseph P.,
bp., 119
Fielding, bp., 112
George (Geo.), bp., 107; cxr.. 28;
Iwind of. 28; of ye Gov^nor'*
Councill. admn. granted by, 27,
28; just., 29: wit., 46; husb.,
63.64
Hannah, wid. of John, bur, 77
James, dec'd., husb., I43
John, dec'd.. husb., 77
Joseph P.. fa.. 1 19
Rebecca, w. of George, bp., 63;
do., bur., 64
Sarah, dau. of Emily Ann, bp.,
DEAL (DEALE),ment.. 370*. 371".
372. 38J
DEAN, Rebecca, d., 262
DEAR (see DARE)
DEAS, Thomas H.. s.-in-law of Rob-
ert Hazleluirst. meiit.. 139
DEBOWE (DEBOW, DEBOUCH,
DEBOYt), Ann, w. of John,
ep., 303
Catharine, prob. w. of John, cp.,
Frederick ( F"rcdrick), ep., ,125
John, husb.. .v>3» ; ep., 303**
Rebecca (Rebekah), w. of Van-
h(w)k, cp., 32s ; do., do., 32st
DE COW (DECOW, DECOOE),
Anne. md.. 82
Elizabeth, md.. 44*
Isaac (Js. ). iMinds recordcil by.
34; bro. of Jacob, carmarjc, 12;
liuys land. 12
Jaci.il. earmark. .30; brand for
horses, 30; wit., 45; md.. 45*;
bro. of Isaac, earmark. 12;
sells land. 12
DE HOART, Balthaz, debt due him,
179
DE JOYS, Cornelius Evcrson, envoy,
177
DELATUSH. Henry, bur, 78
DELAWARE < DIII.LAWARE),
ment . 95. lot, a6o
River, ment.. g*
DELL. Richard, md.. 44**
DEMEREST, Aniplc. w. of John,
cp.. 344
John, husb., 344
DEN, Adam, crime of, 427
Leah. cert, for, 427
DENE (DANE). Rebecca (Rebeca,
Rebeck a), impeached. 271 ;
conf., and restored to ch., 271
DENISE (DENYSE. DENNISE.
sec DENNIS. FORM AN.
FRANCIS), Catharine, mo.,
343
Demarest D., farm of, 318
Denise, husb., 287; fa., 287; Esq.,
fa., 3'0
Elizabeth, wid. of Garret, ep., 330
Garret, ep., 330: s. of W"" and
Maria, ep., 346
Helen (Helena), w. of Tunis, ep.,
310; dau. of Tunis and Cath-
arine, and w. of Samuel For-
man. ep.. 343
Margaret, mo.. 287; ep.. 287; w.
of Dcnisc and dau. of Richard
and Sarah Frances, cp., 287
Maria, mo., 346
Richard, s. of Denise and Mar-
garet, cp.. 287
Tennis (liuiis). husb.. 310; fa..
3ai; s. of Denise, Esq.. ep.. 310
William (W"). fa.. 346
DENNIS (DENIS, see DENISE),
ment., 342
Dr.. ep.. 29S
,-\bipail. bp., 51
Corneiin. ep., 280
Garret, dec'd., husb., 330
Joseph (Jolcph), eariu.-.rk, 207.
21.1*. 2.15
Mary. bp.. 51
Samuel (Samiiell, Sam., Sam'),
patentee. 369. 375; patent. 421 ;
boundary. 376. 379; survey. .^88.
390; his purchase, ment., 400;
quit rent. 40S
DENNY. Jane. dau. of Jno, bp., 94;
do.. Imr.. 94
John (Jno), fa., 94*
DE NORMANDU: ( 1)1"- NORMAN-
DIE, sec NORMANDY). An-
tluiny. husb., fa., 56
Hannah, mo., 59
James, s. of Anthony and Mary,
bp., 56
Mary. w. of Anthony, mo.. 50
William, fa.. 59; s. of William
and Hannah, bp.. 50
nF-PARlFENE, Catherine, md.. 59
UK PL' 11 ES. order relating to their
illegal election. 152; in re
onthes of, 152, 153
DE QL'IT, Derick Juncsen, grantee,
398
DEUELL (DEUEL, DEl'lL,
D E I' 1 L I. , n E V E L E ,
D F. V E L L . D E W E L L .
DLELL), now Dcvcll, ment,
149
n., rights of, 390
Benjamin (Benjamcn, Beniamen,
Hentamin. bcnjamen. Ben:,
Bcnja., Bcnj», Benj"), draws
land, 150. 151 ; draws new lot.
163; earmark. 154; to call to
town meetings, 183 ; md., 184 ;
in land agreement, 185 ; sig.,
185 ; ackn. of. 186; convey., 367 ;
patentee, 366; boundary, 373,
37b. 37'^- 3>^: grantee. .185. 396.
397. 400' ; survey, 387 ; quit
rent. 415; s. of William, re-
ceives land. 172
Jonathan, s. of William, contin-
gent heir, 172
Phebe ( Pheby, Phobec). d. 184:
w. of Beniamen. in land agree-
ment. 185
Richard, b. and d., 307
William, fa., conveys land, 172;
his mark. 172. 1R4; letter of
convevancc. 184
DEVONISil (DEVONMH). Ber-
nard (Barnard. Barnett). free-
holder, I : jur., 4; wit., 38; will
and inv. pr., 23
Martha, exrx.. 23: wit.. 38
DEWHl'RST (DUEHURST, DL'-
HURST. DUHURST). Mar-
garet (Margrett), wit., 38, 40;
md.. 40*
DEWILDE. John (Jno). wit.. 38. 45
DE Wrr. Calrina. d. and bur.. 360
DEWSBERRY (DEWSBLRY).
John (Jno), freeholder, i : wi' .
35
DEY, ment., 319
Agnes, mo., 348
John, fa., 330; s. of John and
Mary. ep.. 330
Lewis, fa., 34S
Mary, mo., 330; <lau. of Lewis
and Agnes, ep.. 34S
DICK. James, nid., 84; baims, 122
Sarah, ep.. 325
DICKER. Elizabeth, dau. of Nicolas
and Lydia. b. and bp.. So
Lydia. mo.. 74. 80
^iichael, md., 81 ; banns, 122
Nicholas (Nicolas), fa.. 74. 80
William, s. of Nicholas and
Lydia. b. and bp.. 74
HICKMAN (DICMAN, see DYCK-
MAN)
DICKSON (DICKSON, DIXON,
see CHADWICK). Elizabeth,
w. of John, ad.nrx , 25; attest,
of, 25 : late w. of John Chad-
wick, ment.. 25
John, admr., 25 ; attest, of, 25 ;
wit., 42
Susanna, w. of John Retonnoch,
mo.. 90
DIGGINS. Edward, fa. Ri
Eliz.-.licth. dan. of F.ilward and
Esther, b. and bp., 84
Esther, mo.. 84
DIMSDALE (DIM^DALE). Rob-
ert (Rob<), admr., 13; trust..
15; dec. of, IS
Mary, wit.. 35
DINSMORE. James, md.. 115
DISBOROUGH, Henry. M.D., md ,
109
INDJ'X.
449
DISBROW (sec VANDERllOEF).
BiiryiiiK groimcl. 304
Rcnjamin, fa., 305; cp., 305; s.
of Benjamin, cp., 305
John, hiisb., 304
Mary, w. of Nicholas Morgan,
ep., 3A7
Nicholas Morgan, husb., 347; cp.,
347
Susanna, w. of John, ep., 304
niXON (see DICKSON)
DOANE, Bishop, mcnt., 117*, 119;
Rt Rcvd, do., 117
G. W., rector, 118, 120*
Right Reverend George Wash-
ington, accepts rectorship, 118
DOBBINS, James, husb., 60; fa.,
60**, 83 ; s. of James and Let-
tice, bp., 60; s. of James, Jun^
and Ruth, b. and bp., 63
James, Jr. (James, Jun"^), husb.,
fa., 63
Joab, s. of James and Lcttice, bp.,
60 ,
Lcttice (Letice), w. of James, bp.,
60; do., mo., 60**
Micajah, s. of James and Lettice,
bp., 60
Ruth, mo., 83 ; w. of James, Jun'',
mo., 63
Sarah, dau. of James and Lettice,
bp., 60
William, s. of James and Ruth,
b. and bp., 83
Zebedec, s. of James and Lettice,
bp., 60
DOBS, Adam (Addom), brand-
mark, 22S; earmark, 2j8, 230
DOBSON, Jane, md., 80; banns, 122
DOCTORS, Thomas Barber, husb.,
342 ; fa., 342*
Geo. W. Campbell, husb., 321
Nathan W. Cole, husb., 146; fa.,
146
Nathan William Cole, ep., 146
David Combs, ep., 321
W" Coxe, fa. and husb., 116
William S. Coxe, md., 112
Denis, ep., 298
Henry Disborough, md., 109
James English, husb., 320; fa.,
321; ep., 320; s. of Dr. James
and Hannah, ep., 321
Edwin Field, w. of, ment., 362
David Forman, s. of Jonathan
and Hope, ep., 322 ; s. of Dr.
Samuel and Sarah, ep., 322
Samuel F'ornian, husb., 319*; fa.,
322*; cp.. 319
S. Foster, fa., 137
William Hartshorne. s. of Robert
and Mary Ann M., b. and d.,
296
John Haughton, admn. granted
on est. of, 30
Thomas Henderson, husb., 319;
fa„ 319*; ep., 319
Richard Jaquis, earmark, 234*,
239
John Lawrence, ep., 331
Peter Leconte. ep., 342
William Mcllvainc, md., 87 ;
husb., 129; fa., 136; bur., 100;
ep.. 134; dcc'd., husb., 134
Malcomb, fa., 93
Moore, fa., 131
Lewis Morgan, fa., 130
William Nichols, b. and d., 286;
dec'd., husb., 286
Pcachec, fa., 44
John Scliyer, cp., 279
Edward Shippen, ep., 135; husb.,
135
Waters Smith, U.S.A., md., 121
Richard Stillwell, husb., 279; fa.,
earmark, 228; ep., 279
William Stillwell, earmark, 242,
,245
T allman, mcnt., 281
James Tallman, fa., 281
Stephen Tallman, ment., 281 ; ep.,
281
Edward Taylor, earmark, 239;
ment.. 278; s. of Capt. Edward,
earmark, 254
Gilbert Tennent, ep., 323
Gilbert Tennent, Jr., ep., 323
Robinson, boundary, 384
John H. Van Mater, owner of
bible, 357 ; s. of Garret and
Harriet, b., 358
Garret Wall, md., 114
John T. Woodhull, fa., 319**
DOCTOR'S BROOK, mcnt., 384*
DOCTOR'S CREEK, ment., 384*
DODSON (DODJOX), Mary, md.,
35*
DOMET, John, ment., 257; his w.,
bp., 260
Mary, ment., 257
DO MI NICE, Bonaventer (Boiia-
venf), est., admn., 17; do., and
admr., discharged, 24
DONALDSON (see MAIRS), Mar-
garet, w. of Samuel and dau.
of Rev. Geo. Mairs, ep., 346
Samuel, husb., 346
DONGAN (see DUNCAN)
DORN (DOERX, DORNE, see
PINTARD, WILLETT, WIN-
TER), Alice, dau. of Corne-
lius and Ann, ep., 336
Ann, mo., 336; w. of Cornelius,
ep-j 336; relict of Obediah
Winter, ep., 299
Cornelius, fa., earmark, 210, 233;
earmark, 222, 233; husb., 336;
fa., 336
Deborah, mo., 292*
Deborah Pintard, w. of Samuel,
ep., 292
Hannah C, dau. of Samuel and
Deborah, ep., 292
John, husb., 299; ep., 299
Mary, w. of James Willett, ep.,
299
Nicholas, s. of Cornelius, ear-
mark, 210, 233
Samuel, husb.. 292 ; fa., 292* ; cp.,
292; s. of Samuel and Debo-
rah, ep., 292
Sarah, w. of John, ep., 299
DORSET (DORSET, DORSETT,
DORJETT, sec TAYLOR,
WALL), Elizabeth. b.,35«;
ment., 257 ; ch. mcmb., 258
James (Jam.), earmark, 154, 204,
223; fa., do., 215; wit., 178;
patentee, 369; survey, 388, 392;
grantee, 396; quit rent, 414
John, earmark, 218, 238
Joseph (Jofcph), car and brand
marks, 236; s. of James, do.,
215
Martha, relict of Joseph Taylor,
ep., 285
Mary, b., 358; w. of James
Wall, cp., 302
Rebecca (Rebeckah), mcnt., 257
Samuel, earmark, 219; dec'd., do.,
220
DOUGHTY, ment., 305
Jacob, ment., 47
DOUGLASS (DUGLAS. DUG-
GLAS, DUGLASS, DUGLES,
DUGGLES), Embling, wit., 40,
42*. 43
Mary, ch. memb., 259
Nathaniel (Nathaniell, Nath:),
earmark, 11; wit., 42*, 43;
house of, 43
Thomas (Tho.), earmark, 12;
exr., 21, 26; wit., 40, 42; md.,
42*
DOVE, Alexander, husb., 288; ep.,
288
Jane. w. of Alexander, ep., 288
DOWNES, Jonathan, Revd Mr., Fel-
low of St. John's College and
rector of St. Peter's, bur., 81
DOWNEY, Ann. md., 50
DOWRICK, Nicholas, Boatfwayne,
DRISKEL, John, ep., 286
DRIVER, Anne, md., 38*; cert, of
marriage, 38
DRUMMEYS. IViddow, mcnt, 26?
DRUMMOND, Gawen (Gawn.), pat-
entee, 381, 382; grantee, 400
Robert, patentee, 382
DU BOIS (DUBOIS, sec HEN-
DRICKSON), ment., 319
Ann (Anna), mo., 280*; w. of
Charles, Esq., ep., 280
Anna Hendrickson, ment., 350
Charles. Esq., husb., 280; do., cp.,
280; fa., 280*
Eleanor, md., 351 ; w. of W™
Hendrickson, ep., 339
Daniel H. D., s. of Charles and
Ann, ep.. 280
Peter, s. of Charles and Ann, ep.,
280
DUKE OF YORK, James, ment.,
149*'. 150*. 364. 365
DUMMER, Robert (Rob"), admr.,
30; bond of. 30; asks dismis-
sal as admr., 30; dec, as do.,
30; house of, 45; md., 45*
DUNGAN. Clement, admr., 28; bond
of. 28
DUNGWORTH, Richard, free-
holder, I
DUNHAM, Benjamin, md., 83
DUNCKIS FERRY, ment., 116
DUNKIX. , bur.. 98
45°
INDEX.
DUNLOP. Joseph \V., tp., 345
MarRarct, mo., .v»7
DUNNE (sec SPK.\RM.\N). .'\nn.
w. of Michael and dau. of
James SiK-armaii, cp., 143
Michael, husb,, 143
DURDEN (ULRDINt, Alexander
Henr>', s. of Rich"! and Fran-
cess, b. and bp., 93
Frances (Franccss), mo., 93
Richard (Ric<l), fa., 93
Richard Ilavcock. bp., 95
DURYEE FARM, mcnt., 305
nUSS.XR, Morimnnd Joseph, nid., 94
DUTCH capture New York. 176
DYCKMAN (DICKMANt, DIC-
M.\N), , boundary, 380!
HuKh, p.itentee, 371 ; patent,
422t ; rights of, 382 ; convey.,
38st; survey, 389!; grantee,
396t ; convey., 400!
DYER. Capt., called town meeting,
183
E.\GER. William, bp., 109
EAGLESFIELD, Mr., funeral of,
j6o
George, ch. elk., and memb., 257
F.A$T. Willi.nm (\Villn>), wit., 5
EASTON (EASTEN. ESTONt, sec
EATON ), Peter, patentee, 37-2 :
patent, 42it; survey, 388; rights
of. 397 ; grantee, 397
William, patentee, 378
EARL ( EARLE), Anna, w. of Sam-
uel W.. ep.. 146
Samuel W., husb., 146
Thomas, bp., 52
EARLY, Elizabeth, md., 85; banns,
122
EARMARKS, Court order in re, for
live stock. 2 ; record of, 199
EATON (E.\TONE, E.\TTON. see
EASTON). , his land a
l>oundary. 385
F.lizabeth, intent, to marry, 426*
Peter, boundary. 373
Thomas (Tho:, Tho»), boun-
dary. 376', .184; patentee. 376;
his Mill, ment., 384; survey,
390; quit rent, 410
EATONTOWN, N. J., mcnt., 352.
363
FDOCOMR. N.ith.iniel. wit, 45
FDINGTON, Philip, md.. so
EDWARDS. Abijah (.Kbiah), pat-
entee, 373; Ixjundary, 373, 39^;
quit rent, 405
.•Xbraham (,\bra:), ment., 420
Alexander (Alex:), boundary,
Elirabcth, in disrepute, 426; w. of
Thomas, cp., 328
J<ihn, ep.. 125
Philip, intent, to marry, 426*
R<il)crt, md.. 46* ; house of. 46
'!' I" '■ ' •-'; cp.. 328
FG! md , 36*
ELI' . fa. 92
Elizabeth, dati. of Cornelius and
Julia, b. and bp., 92
Julia, mo., 92
ELDRIDGE (ELRIDGE), Burying
Kround. 302
Hannah, w. of Jabcz, bur., 89
Jabcz. husb., 89
John (J""), wit., 39; husb., 302;
ep.. 302
Jonathan, freeholder, I ; ear-
mark, 31
Rebecca, w. of John, cp., 302
ELINGTON, John, I'phoUler, exr,
ELIZABETHTOWN (ELIZA-
BETHTOWNE. ELIZE-
BETHTOWNE. ELIZA-
BETH TOWNE. ELIZA-
BATH TOWNE, ELIZA-
BETH TOWN, ELIZTH
TOWN), mcnt., 91, 149, '53.
168. 169. 170, 181**, 182*
ELKINGTON (ELKINTON. EL-
KINCTON), George (Geo),
earmark, 12; he and w. exrs.,
29; bond of, 29; md., 35'
ELLIOT, Richard Saunders, bur,
106
ELLIS. (ELLISS). Bath.shcba. mo.,
71, 77, 80, 84, 87* ; w. of Daniel,
Esqr, ep., 129; wid. of Dan',
do., 131
Charles, b. and d., 142
Daniel (Dan'), fa., 60, 71, 77, 80,
84, 87*, 92; Esqr, fa., 129; do.,
cp., 131; husb.. 129; ep., 142;
dec'd., husb.. 131 ; s. of Row-
land and Sarah, b. and bp.. 58
Eliza, mo., 333 ; Mrs., consort of
Rowland, ep., 333
Elizabeth, bp., 120; confirmed,
120; dau. of Thomas, bound
out. 8*
Hannah, mo., 91
Johannes (Johancst), s. of Row-
land and Sarah, b. and bp.. 54!
John (J no.), s. of Row"! and Sa-
rah, \i. and bp.. 58
John George, ep., 138
Joseph, s. of Rowil and Sarah, b.
and bp., 54 ; s. of Daniel, bp.,
60; do., d. and bur., 92; s. of
do.. Esq', and Bathshcba, cp.,
129
Margaret (Marg'). dau. of Row-
land and Sarah, b. and bp.. 54
Martha, dau. of Daniel and Bath-
shcba, b. and bp., 71 ; do., bur.,
84
Mary, md., tii ; bur., 115
Mary Ann, dau. of Rowland and
Eliza, cp., 333
Mic-ijah (Micaijah, Michajah),
bur., IDS, 108; husb., 136; cp.,
136
Micajah S., ep., 137
Richard (Rich''), s. of Row., bp..
52 ; s. of Rowd and Sarah, b.
and l>p., 54; s. of Daniel and
Bathshcba. b. and bp., 87
Roger, grantee, 398
Rowland (Row.. Row*!), md..
52; fa., 52, 55, 91, 333; husb.,
do.. 54", 5«'*; husb., 3ir.
dec'd., do., 71 ; Schoolmaster,
ep., 125; cp., 142; s. of Rowl
and Sarah, b. and bp., 58. s. of
Daniel and Bathshcba, do., 80;
do., bur.. 77 ; s. of Rowland and
Hannah, b. and bp., 91
Sarah, cert, for, 426 ; w. of Row-
land, mo., 54**, 58; mo., 58;
wid. of Rowland, dec'd., bur.,
71; w. of Micajah. ep.. 136;
dau. of Daniel and Bathshcba,
b. and bp., 87; do., bur.. 87
Thomas (Tho:), freeholder, 1;
jur, 4: dec'd., fa., 8; will and
inv. of, 8; inv. of, mcnt., 12;
s. of Rowland, bp.. 55; s. of
Rowd and Sarah, b. and bp.,
58
Will™ (Wm), will and inv. pr.,
17; s. of Rowd and Sarah, b.
and bp., 54
ELLIS' HISTORY OF MON-
MOUTH CO., ment., 149, 307,
318, 351. 357
ELLISON (see TICE), Ann S., w.
of Obadiah, ep.. 315
Catherine, mo., 346
Elizabeth, bp., 261
Obadiah, husb.. 315
Sannicl. fa.. 346
Sarah, dau. of Samuel and Cath-
erine and w. of Asher Tice,
cp , 346
ELMORE, Mar\-, md., 59
ELTON, Ann (Anne), mo., 53, 68;
w. of Revel, bp.. 68; do., bur.,
68; wid. of do.. Esq', bur., 71
Anthony (Antho:, Anth:), ear-
mark," 10; wit., 37, 39**, 40. 4>.
42*, 46; fa., 39*, 41*, 42*, 44*',
54; just., 44, 45; magist. and
wit., 37; md., 38*; husb., 86;
bur., 88; admn. granted on est.
of, 13; s. of Anthony and Eliza-
beth, b., 39* ; do., d.. 44
Anthony, Jr. (.\nthony, jun'),
earmark, 1 1 ; wit., 37*
Elizabeth (Eliz:), mo., 39*, 41*,
42*. 44" ; wit., 39**, 40. 41. 42;
w. of Anthony, bur., 86; dau.
of Robt and Margaret, bp., 60
George (Geo.), wit., 37. 38
Hannah, dau. of Anthony and
Elizabeth, b., 44*
Margaret, w. of Rob', mo., 60
Mary, md., 37* ; dau. of Anthony
and Elizabeth, b.,42; do.d, 42;
dau. of Revel and Ann, bp., 53
Rebecca, md., 96
Revel, fa., 53, 68; husb., 68*;
house of, 68 ; Esq', dec'd., husb.,
71 ; s. of Anthony and Eliza-
beth, b., 30* ; s. of Revel and
Anne, bp., (>8
Robert (Rob'), husb.. f.r, 60; s.
of Anthony and Elizal)eth, b.,
41*; s. of Anthony, bp., 54
Sarah, md., 64
Susanna (Sufanna), wit.. 37*. .18.
INDEX.
45'
3q; adnirx. of luisl). Anthony,
12; cxrx. of s. Thomas, 26*
Thomas, hur., 95; s. of Sufanna,
will and iiiv. pr., 26
ELTON'S RUN. ment., 33
ELY (EALY, EALEY. sec
MOUNT), niciit., 319, 336
Achsah, mo., 316
Achsah Mount, consort of John
J., cp., 316
Adalinc, daii. of Jiin. J, and Sa-
rah, b. and d., 31O
Ann L, mo., 335 ; w. of John C,
ep., 335
George, s. of John C. and Ann L.,
ep., 33.=;
John (Jno.), fa., 316; s. of
Mathcw, nicnt., 303
John C, husb., 335 ; fa., 335 ; ep.,
.135
John J. (Jno. J.), husb., 316; fa.,
316; ep., 316
Joshua (Jofh:), wit., 41; md.,
45* ; s. of Jno. and Achsah, ep.,
316
Mary Ann, ep., 303
Matthew (Matlicw), earmark,
241 ; fa., 303 ; ep., 303
Sarah, mo., 316
EMLEY (IMLEY, sec IIERRI-
TAGE), ment., 336, 342
Aaron, s. of W™ and Mary, ep.,
336
Eunice, dau. of W™ and Mary,
ep ■ 336
!Mary, mo., 336**; relict of W™,
ep., 336
Rhoda, ep., 336
Theodosia E. Herritage, dau. of
VV"! and Mary, ep., 336
William (Will'", Wm), free-
holder, i; comr., i, 2, 3, 4;
exr., 27; bond of, 27; wit, 41 ;
just., 45 ; fa., 336**; ep., 336;
dec'd., husb., 336
EMLEY'S HILL, Burying ground,
336
EMMONS (see THOMPSON), Sa-
rah, w. of Jno. Thompson, b.
and d., 345
ENGLAND, Daniel (Danicll), admr.,
14
New, ment., 58, 149, 364
Old, ment., 5, 24**. 402
ENGLE (see McILVAINE), Fanny
Mcllvaine, dau. of Frederick
and Mary, ep., 147
Frederick, fa., 147
John, bond of, 34
Mary, mo., 147
Robert, will and inv. pr., 26
ENGLISH (sec HENDRICKS),
ment., 149*, 364**
Amy, md., 97
Daniel [David?], fa.. 320
David, fa., 321, 322; ep., 322; s.
of David and Jane, ep., 322
David, Jr., ep., 322
Elisha, fa., 97**; his w., mo.,
97** ; s. of Elisha, bp., 97
Eliza, bur.. 98
Elizabeth, mo.. 320
Hannah, mo., 321 ; w. of Dr.
James, ep., 320
James, hp., 104; Dr., husb., 320;
do., fa., 321 ; do., cp., 320; do.,
s. of Dr. James and Hannah,
ep.. 321
James Robinson, Esq., cp., 322
Jane, mo.. 321*, 322; dau. of
David and Jane, cp., 321
John Johnson, s. of Elisha, bp.,
97
Joseph, earmark. 31
Mary. w. of William, ep., 133;
dau. of Daniel [David?], and
Elizabeth and w. of Coenrad
Hendricks, cp., 320
Robert, fa., 321 ; ep., 321, 330
Sarah, w. of Thomas, ep., 335
Sarah Anne, bp., 104
Susanna (Suzanna, Suzannah),
md.. 82 ; banns, 122
Thomas, husb., 335
Tliomas Price, s. of Elisha, bp.,
97.
William, husb., 133
ENGLISHTOWN, N. J., ment., 353
ENNIS (ENNIi, see INNES), Rob-
ert (Robart). earmark. 201
ERICKSON (ERRICKSON. see
FREEMAN, H ERRICK-
SON), ment., 303, 319
Ann, mo., 328; w. of Michael,
cp.. 328
Charles, ep., 328
Elizabeth, dau. of Michael and
Ann and w. of Simeon Free-
man, b. and d.. 328
Michael, husb., 328; fa., 328; ep.,
323
ESSEX, ment., 385
ESTALL (ESDALLt. ESTALE.
ES TAILE. ESTEL. ESTELL,
.see ISDALL), Daniel (Danicll,
Dan'), draws land, 150, 151;
fa., earmark, 153 ; chosen dep-
uty, 160; deputy. 160; ex-
changes land, 162, 179; fa.,
368; patentee, 368, 380; boun-
dary, 369; survey, 387, 391;
grantee, 396, 400; dec'd., quit
rent, 412; Hcircs of, do.. 423;
s. of Daniel, patentee. 368
Elizabeth (Elizth), mo.. 88t ;
dau. of Thomas and Rachel,
b. and bp.. 7ot
Ellis, s. of John and Sarah,
dec'd., b. and bp., 731"
James, fa., 88*t; child of do.,
bur., 88t
John, md.. 64! ; hush., 73! ; do.,
fa., 73t ; s. of, wit., 265
Joseph (Jofepb). impeached. 271
Rachel, mo., 7ot ; w. of Tho',
ment., 69! ; dau. of James and
ElizHi, b. and bp., S8t
Sarah, md., 89! ; dec'd., w. of
John. mo.. 73t ; w. of do., d.
and bur.. 731
Thomas (Tho^), fa., 7ot ; w. of,
ment., 69!
William, s. of Danicll, earmark,
153
EVANS (sec HACKNEY), .
convey., 367
Daniel, bp., 99
Elizabeth, confirmed, 108
Jane, mo., will and inv. pr., 28
John, patciilee, 385
Sarah, cxrx. of husb. Thoma.i,
20; cxrx., 24: wid. of Thomas
and dau. of Thomas Hackney,
leg., 24* ; contingent leg., 24 ;
cxrx. of Thomas Hackney, 25 ;
copy of his will delivered to
her, 25
Thomas (Tho's), bp., loi ; md.,
53; will and inv. pr.. 20; late
husb. of Sarah, ment., 24
William, bp., 98; s. and cxr. of
Jane, 28
EVESHAM (EVERSHAM.EUER-
JHAM). ment.. 32, 34, 68. 71,
78**, 79*, 80, 122
EVERINGHAM(EVR1NGHAM,
sec AVERRINGGAME).
Hannah, md., 81 ; banns, 122
Thomas, ch. memb., 258
EVES, Thomas (The:), freeholder,
I ; jur., 4; wit, 24
EWERS, Allen, bp., 51
John. Jr. (John, Jun''). bp., 51
EXCEEN, William, in disrepute, 426
EYRE, John, wit, 37
EXETER, ment., 131
FAIRMAN (FFAIRM AN), Thomas,
admr., 29; bond of. 29
FALLS OF THE SHREWSBURY,
ment., 375
FALLS RIVER, ment., 381
FALLS TOWNSHIP, ment., 70
FARLEY, Susanna, md., 94
FARMER (FARMAR, FARNARt,
FARNERt), Abraham, bp.,
104
Elizabeth, md.. I02t
John, behaviour of, 272
Mary, bur.. Hit
Michael, bur., 103!; ep., 135!
Nehemiah. bp., 104; bur., 108
William, bp.. 104
FARNSWORTH (FFARNS-
WORTH), Susanna (Su-
fanna), wit, 35; exrx. of husb.
Tho:. 19
Thomas (Tho:), will pr. and est.
admn.. 19
FARR (FAR, FFARR, FFARRE),
Brother, ment, 269; mes., 271;
report of, 271
Elias, guard., 8* ; earmark, 10* ;
just and wit., 35**, 36, 3y*' ;
will and inv. pr., 17; dec'd.,
husb., ment., 17
Sarah, ment., 10; will pr., 29;
'vidd. and exrx. of Elias,
admrx., 17; discharged from
administering, etc., 17
Thomas (Thomus), ment., 268,
269**
452
FARRSFIELD (FFARRSFIELD),
mcnt., 17 ,
FARREL, Rebecca, bur., 96
FARRER (FFARRER). John.
ment, 2S7 , . .«
FENCING, Town order in re, 158,
FENN^IORF (FFFNIMORE.
FENKYMORE, FINEMOR.
FnSIMORE). Elizabeth, dau.
of John and Mary, b., 362
John. md. 96, 362; fa-. 302*'
Mary White, mo., 362**
Richard, earmark. 12; guard., 29
Sarah, dau. of John and Mary,
PENT ON (FFENTON), Elcazar
(Eliezcr), wit., 37. 40 ; md.,
39* ; s. of Elizabeth, bp.. 50
Elizabeth, mo.. 50" ; do., bp.. 50
Enoch, s. of Elizabeth, bp.. 50
Jeremiah, s. of Elizabeth, bp.. 5°
John, fa., 288; ep.. 288; s. of
John and Mary, ep.. 288
Judith (Judeth). wiL, 37, 38;
dau. of Elizabeth, bp.. 5°
Marv. mo.. 288 _
FERGUSON (FURGUSON FUR-
GUSSON), John (Jn°). husb.,
dcc'd.. 92
Margaret, md., 92
Martha, wid. of J"", bur, 92
Sarah, md., 70; banns, 121
FERRY POINT (Fl-ERRY
POINT), ment, 46
FIELD (FEILD), ment, 303
Burying ground. 303
Adaline, mo., 292*»
Anne. dau. of Job and Mary. b.
and bp.. 91 , „ ■ ■
Catharine, dau. of Stephen and
Adaline, ep., 292
Edwin, Dr.. w. of. ment., 362;
Mrs. Dr., ment.. 362
Elnathan. earmark. 23s; husb.,
294 ; cp., 295
Emeline, dau. of Stephen and
Adaline, ep., 292
George, husb., 295; fa., 295'
Helena, cp., 295
James, s. of Job and Mary, b.
and bp.. 91
Job. fa.. 91*
Joseph, farm of. 302. 303
Margaret, w. of Elnathan, ep.,
Margaret C, dau. of Stephen
and Adaline. cp.. 292
Maria, mo., 293* '. w- o' George,
ep. 29S .
Mary, mo., 9<*; «P- 295, ,
Marv E.. dau of Stephen and
Afl-nlinc, cp., 292
Mary Eleanor, dau. of George
and Maria, ep.. 295
Stephen, fa . 2<)i'*
11 irns (Th"M. farm of. 303 .
\V;l'.am. ». of George and Maria,
ci... 295
FIELHING (see STERLING)
Christopher \V.. deed, fa . 140
Eliza, md. m; dau. of Chrislo-
INDEX.
pher \V.. dcc'd.. and w. of
James H. Sterling, ep., 146
FIGHT (FFIGHT). Thomas, wit,
FINCK. Abigail (Abigal), conf., and
restored to ch.. 270
FINDONE (FFINDONE alias
lllINEDONE). ment.. 24
FISHER. Avis, disowned. 430
Bartholemcw, cp., I3« ; deed..
husb., I3t , „ . ,
Orpha, wid. of Bartholemcw,
ment, 13' _.
FLANIGAN, James, husb., 78
Martha, w. of James, d. and bur.,
FLECKNE (FFLECKNE,
FFLECKUEt), John, wit., 81,
35. 38 , ^ ,
FLEET, Thomas, fa., 346; eP- 34°
FLINN (see ARROW-SMITH),
Gertrude, w. of Peter and re-
lict of Thomas Arrowsmith,
ep., 290
Peter, husb., 290
FOOTM.\N, Richard, bur.. 96; ep.,
FORCE. David, fa.. 73
Deborah, mo.. 73
John. s. of Joseph and Mercy, b.
and bp., &)
Joseph, fa., 89
Mercy, mo., 89 . r-. .
Samuel, s. of David and Dcbo-
rali. b. and bp.. 73
FORDHAM, Richard, cp.. 127
FORM AN (see BURROWFS.
DENISE. FRENEAU. HLN-
DERSON. MA RS H .
MOUNT. RANDOLPH.
SCUDDER. VANDERVEER,
VAN DORN). Alice, mo..
321*
Ann. mo.. 319; w. of David, ep.,
319; w. of Dr. Samuel, cp..
319; dau. of Dr. Samuel and
Sarah and w. of Joseph T.
Randolph, ep., 322
Catharine (Catyt), cp., 3'i. 317:
w. of Ezekiel, incnt . 3". 3'7;
dau. of W™ and Fransinkey,
cp.. 326t
Daniel, s. of David and Ann. ep..
3")
David, husb., 3'9; fa-. 3'9; eP .
140; Dr.. s. of Jonathan and
"Hope. cp.. 322; do., s. of Dr.
Samuel and Sarah, cp.. 3^^
Eleanor (Elleanor, Ellenor, Eli-
nor), mo.. 3ii*' 326*; w. of
Peter. Fsn.. ep.. 322; dau. of
John and Marj;rct and w. ot
Abraham Van Dorn. ep.. .J07 :
dau. of Samuel and Helena
and w. of Philip Frcnau, ep.,
Eleanor C. w. of Tunis, ep.. 322
Ellen, w. of Samuel E. and dau.
of Jonathan T. and Matilda,
cp . 322
Elizabeth, w. of Ezckiel, ep., 33'-
w. of Joseph, ep., 324
Elizabeth B., w. of Richard f.,
b. and d., 321 ,
Ezekiel. husb., 3^2: h"sb. of
Catharine, cp., 31 ' ; consort of
do., cp., 317; s. of Samuel and
Mao', ep., 332
Francinkey (Fransinkey), mo.,
326; w. of VV", ep., 326
Helena, mo., 342. 343'; w- °«
Samuel and dau. of Tunis and
Catharine Dcnisc. ep.. 343 ; dau.
of Peter and Elleanor and w.
of Tunis Vandcrveer. cp.. 326;
dau. of Jonathan and Mary,
cp. 342 . .J r I
Hope, mo., 322*; wid. of Jona-
than, Esq., ep.. 322
Hope B.. mo., 319*; w. of John
B and dau. of Dr. Thomas
and Rachel Henderson, cp.,
3"9
Jacob, Captain, ep., 3^2. 3^7
John, fa., 307
John B., husb.. 3«9; " . 3<9*;
ep., 3>9
John C, fa., 321*
John Conovcr, b. and d., 321
Jonathan, fa., 307*. 322*. 342,
343; Esq.. ep.. 307. 322; deed.,
husb., 307; Esq., deed., husb,
322; s. of Jonathan and Mar-
gret. ep., 307; s. of Peter and
Ellenor, ep., 326
Jonathan T.. b. and d., 322;
husb., 322; fa.. 322
Joseph, husb.. 324 ; ep.. 324
Margaret (Margrct). mo.. 307*.
343; w. of Jonathan, deed., b.
and d., 307; w. of Sam'l. ep.,
332; dau. of Peter and Elea-
nor, ep., 322 ; dau. of Samuel
and Helena and w. of John
Burrowcs, ep., 343
Marv. mo.. 332. 342; dau. of
Samuel and Helena, cp., 343;
Miss, cp., 347 „ J
Marv Ann, dau. of John B. and
Hope B.. b. and d.. 3'9; dau.
of Jonathan and Hope, ep.,
322
Marv Elizabeth, dau. of John C
and Alice, b. and d., 321
Matilda, mo.. 322
Matilda Scuddcr. w. of Jonathan
T.. b. and d.. 322
Peter, Esq., husb.. 3i2: husb.,
V7'; fa.. 322*, 32(>': Esq.. ep..
3.'2; ep. 327: s. of Peter and
Elinor, cp.. 322
Phcbc. w. of Peter, ep.. 327
Rebecca, w. of Peter, ep., 327
Richard T., husb.. 321 ; cp., 321
Samuel ( Saml ) . Dr.. hush., 319* :
do., fa., 322' ; fa . 332, 342, 343* ;
husb., 3i2, 343: t)r.. ep., 3«9;
ep., 332: s. of Jonathan and
Margaret, ep.. 343
Samuel E.. husb.. 322
Sarah, mo., 322* ; w. of Dr. Sam-
uel, ep.. 319; w. of William G..
■ n i\l
Sarah Marsli, Mrs., w. of VV">
Gordon, Esq., cp., 324
Thomas Marsliall, s. of John B.
and 1 lope B., ep., 319
Tunis, husb., 322; cp., 322
Tunis Augustus, .s. of John C.
and Alice, b. and d., 321
\Villiam (Wm), husb., 326; fa.,
326; cp., 326; s. of Jonathan
and Margrct, cp., 307
William G., husb., 331
William Gordon (\\m Gordon),
F.sq., husb., 324
William W., Capt., cp., 347
FORSYTH (FFORSVTH), Mat-
thew (Mathew), earmark. 31;
wit., 42
FORT, Mrs., w. of J"", bur., 92
Abraham, s. of John and Ann,
bp., sS
Ann, mo., 58** ; dau. of John and
Ann, bp., 58
Elizabeth, nul., 64
Hannah, dau. of John and Ann,
bp., 58
John (Jno), vestrym., husb., 92;
fa., S8** ; s. of John and Ann,
bp., s8
Jamos ment., 176
William Hendrick. mcnt., 177
FOSTER (FOrrER, FFOSTER,
FFARSTER), Mr., fa., 55
Mrs., mist., 119
Ahner, s. of Thomas and Mary,
bp., 58
Amariah. child of Thomas and
Mary, bp.. 58
Content, dau. of Thomas and
Mary, bp., 58
Elizabeth, dau. of Tliomas and
Mary, bp., 58
Ephraim Haj-nes, bp., 119; bur.,
119
Esther, b. and d., 141
Evan Banes, s. of Docf S., ep.,
137
George, s. of Mr., bp., 55
John, s. of Tho: and Mary, bp.,
53
Jnsiali (Jofiah), earmark. 203
Joshua (Josuah), s. of Thomas
and Mary. bp.. 58
Mary, mo., 53, 58**
Rosanna, md., 69; banns, 121
S., Docf, fa., 137
Sarah R., ep., 142
Susanna (Suzanna), md., 90
Thomas (Tho:), fa., 53, 58**
William, earmark, 10; dau. of,
bp., 118: fa., 118
FOULKE (FFOULK. FFOULKES,
FFOULKS), Thomas (Tho.),
wit., 38
Thomas, Jr. (Thomas, jur, Thom-
as, junr), earmark, 32; wit., 35
FOWEY (FFOWEY), ment., 5
FOWLER. Andrew. Revd. ment., 94
Francis, ch. mcmb.. 258
John. ch. memb.. 258
Jonathan, ch. memb., 258
Rose, ch. memb., 259
INDEX.
FOWLSTON, Elizabeth, mo., 98
George, fa., 98
Mary, dau. of George and Eliza-
beth, bp., 98
FOX, John, md., 76, 87; banns, 122
FOXALL, John, rights of, 307
FOX HILL, ment., 131
I'RANCIS (FFRA.N'CIS. FRAN-
CES, sec DENISE, TAYLOR,
TICK. WARNE), Euphame,
dau. of Richard and Sarah and
w. of Jacob Tice, ep., ,309
James, s. of Richard and Sarah,
ep., 287
John, cp., 287 ; s. of Richard and
Sarah, ep., 287*
Latitia, dau. of Richard and Sa-
rah and wid. of Hugh Taylor,
ep., 287
Margaret, dau. of Richard and
Sarah and w. of Dcnise Den-
ise, cp., 287
Martha, dau. of Richard and
Mary, bp., 52
Mary, mo., 52; dau. of Richard
and Sarah, ep., 287
Rachel, dau. of Richard and Sa-
rah, cp., 287
Richard, md., 41*; fa., 52, 287**,
309; ep., 287; dcc'd., husb.,
287; s. of Richard and Sarah,
ep., 287
Sarah, mo., 287**, 309; wid. of
Richard and dau. of Thomas
and Mary Warnc, ep., 287
Thomas, s. of Richard and Sa-
rah, ep., 287
FRANKLIN, Benjamin (Benj.),Mr.,
ment., 275
Josiah, his book, 275
William (W">), Esqr, his Excel-
lency, Governor of Province of
New Jersey, ment., 61 ; Gov-
ernor, negro belonging to, 88
Winefred. md., 67
FRAZER (sec FREEISER), Mr.,
Revd, ment., 71, 91, 94; do.,
fa., 88
Colin, s. of Revd Wm and Re-
becca, b. and bp.. 71
Elizabeth, dau. of Revd Mr., bur.,
88; dau. of William and Re-
becca, ep., 129
Rebecca, w. of Revd W", mo.,
71 ; mo., 129
William (W"i), Revd, rnd., 66;
do., hush., fa.. 71 : fa., rjo
FREDERICKS (FFREDERICKS),
Frederick ((Trederick ), free-
holder, I ; earmark. 3
FREEBORN (FFREEBORN. FRE-
BORN), Gideon (Giddcon,
Gidion), patentee, 372, 380**;
patent, 421; survey, 3S8, 391*;
grantee, 397 : quit 'rent. 409
FREEHOLD (FFREEHOLD),
ment., 50, 257, 263, 278, 286*,
317**, 318**, 319*, 321, 328,
3S2, 353. 383*
East, ment, 311
Mcetincr hoiife, ment., 271
Township of, ment., 286
453
Upper, ment., 335
FREEISER (see FRAZER), Eu-
phcmia, cp., 306
FREE.MAX (sec ERICKSON).
Elizabeth, w. of Simeon and
dau. of .Michael and Ann Erick-
son, b. and d., 32S
Hannah, mo., 66
Simeon, husb., 328
Thomas, fa., 66
William Harcourt, s. of Thomas
and Hannah, )>. and bp., 66
FRENCH n-TRENCH, see LAW-
RENCE), Catharine (Cather-
ine), bur., 106; w. of Jackson
B., mo., 97; w. of Jackson B.
and dau. of John Lawrence,
ep.. 136
Charles, s. of Tho:, his admr.,
29; bond of, 29
Qiarlotte Seton, dau. of Jackson
B. and Catharine, bp., 97
Edward Lowman, s. of Jackson
B. and Catharine, bp., 97
Jackson Browne (Jackson B.t),
husb., fa.,97t; bur., ii2t; husb.,
I36t ; ep., 139
Joseph, md., 99
Maria Frances, dau. of Jackson
B. and Catharine, bp., 97
Mary, ep., 281
Thomas (Tho:). earmark, 10;
fa., cod. to will and inv. pr.,
29 ; bond of, 34
FRENEAU (FRENAU, see FOR-
MAN), Eleanor, w. of Philip
and dau. of Samuel and Hel-
ena Forman, ep., 343
Philip, husb.. 343
FRETWELL (FFRETWELL,
FFRETTWELL), Peter, just.,
23*, 25, 27**, 28**, 30*; exr.,
22; admr., 29; bond of, 29;
admn. granted by, 30; leg., 33;
wit., 36, 46
FROST (FRAUSTt, see MUR-
RAY). Ann, dau. of Benjamin
and Sarah, ep., 283
Benjamin, bp., 262; fa., 283**;
ep., 283; s. of Benjamin and
Sarah, b. and d., 283
Caroline, dau. of Benjamin and
Sarah, ep., 283; dau. of James
and Lydia, ep., 291
Eliza Ann, dau. of James and
Lydia, ep., 291
James, earmark, 2iot; husb., 283;
fa., 283**, 291**; d., 262; Esq..
ep., 291 ; do., dcc'd.. husb.. 291
James H., s. of James and Sarah
F., ep., 2S3
John H., s. of Benjamin and Sa-
rah, ep., 283
John S., s. of James and Sarah
F., ep., 283
Joseph, husb., 282; fa., 282; ep.,
282
Lydia. mo., 29i**; wid. of James,
Esq., cp., 291 ; dau. of Benja-
min and Sarah, cp.. 283 ; dau.
of James and Sarah F., ep.,
283
434
INDEX.
Rachel, dau. of Benjamin and
Sarah, cp., 283; dau. of James
and Lydia, ep., 291
Samuel. l)ur.. <)0
Sarah, mo., 2S3*' ; w. of James,
ep . 283
Sarah F., mo., 283'*
Sicera Ann (Si.«cra Ann), mo.,
282; w. of Joseph, and dau. of
William and Anna Murray,
ep.. J82
William M.. s. of Joseph and
Sici-ra Ann. ip.. 28j
FRY, Mar>-. her child, ment., 267;
ill-report of, 267
FRYBY (FFKYBY), Mary, wit., 43
FRYER, Anthony, acct. of bonds
reed. from. 3^ ; rccpt.. from
Thomas Ilooton, for bonds, 34
Samuel, ment., 328
FRYER. lliKlit-^town. ment.. 328
FFRYLEY. Mary, wit . 41
FURNISS (IFURNIS. FFUR-
NISS. FURNACE), Hannah,
md., 82; banns, 122
Samuel (Sam:, Sam"), just.,
46** ; wit., 38, 39. 41 ; bonds-
man. 19; admr., 19, 25; cxr.,
22, 23. 25
Susanna (Sufana). wit.. 38
FURRER (see FA RRER). John,
ment.. 257
FURY, Sarah, md., 76; banns, 122
G.\LE, Margaret (Margret), md.,
93 : banns. 122
Marv, md., 105
GALLAGHER (GALAGHER, see
SHEDAKER). Elizabeth, bp.,
97: w. fif John and dau. of W'™
and Eliza Shedaker, b. and d.,
147
John. husK. 147; ep.. 129
GAM.\GE, John, earmark, 227
GA^^BLE, James, md., 109
GARNER. Elizabeth (Eliz:), wit.,
3»
GARDINER (GARDNERt, sec
HALL). .Mirati.im. fa., 143
Avis Sarah, bp.. io7t
Bathsheba. md.. 88
Elizabeth, bp.. 107!; wit.. 41!;
wid., admr. of s. John, 22t ;
wid. and cxrx. of Thomas, 22t
flannah. wit., 37t
John (Jno), wit., 38! md., 98,
109; hush, l.l7t; s. of Tho:
and Elizabeth, will and inv.
pr., 22t
John Lucas, bp., 107!
Joseph, cert, to marry, 42st
Alary, bur., t07t ; ^Irs., w. of
John. cp.. I.l7t
Mary Juliet, bp., 107!
Olivia, mo.. 143 ; dau. of Abra-
ham and Olivia and w. of
Joseph Hall. b. and d.. 143
Richard ( Rich-l ). Iviundary. 374t ;
patentee. 374! ; survev, 3.-(ot ;
exr . 413* ; proxy, 419+
Resolved Waterman, bp., lOTt
Sarah, intent, to marry, 426* ;
md., 426t
Sus.inna (Susannah), bur., 103
Thomas (Tho.), const, and free-
holder, I ; earmark, 3! ; comr.,
9t ; trust., igt ; approval of,
igt; wit., 35, 46!; comr. and
wit., 35t; just.. 7t, I7t, i8t,
2ot ; just, and wit.. 35't. 301;
fa., dec'd.. exr., 22t ; will and
inv. pr., 22t
Thomas, Jr. (Thomas, jun^),
wit.. 37t
GARLAND, John, wit., 179**
GARREir, Jane, admrx. of husb.
Willm, 14
William (Will"i), admn. on est.
GARRISON (GARRUON,GARET-
SON, GARITSON, GAR-
.•\TSt), Abraham (.\breham).
ref.. 264; mcs.. 2(36
Teunis (Tcnes. denist), for his
keep, I90'*tt ; brandmark, 194;
earmark, 194
GARRAT'S HILL. ment.. 2.(4. 247
GARWOOD (GARRWOOD). Jane,
earmark, 10; wit.. 35; est.
admn., 17*
John (Jno). heir of Jane. 17
Thomas (Tho:), earmark, 10*;
heir of Jane, 17
GASTON (sec ANDERSON,
MOUNT). Jane, mo.. 327;
dau. of John and Jane. w. of
Lewis Anderson and wid. of
James Mount, ep., 327
John. fa.. 327
GAl'NT. .Ananias, earmark, 10
Zcbiilon, earmark. 32
G.'W. John, quit rent. .107
GEIGER, William C.. md.. 115
GERAN. Barbara (Barbarab), w. of
Thomas, cp.. 344
Thomas, b.. 358; husb.. 344; cp..
344
GERM.MN. Henrietta Mary. w. of
Rev. R. J., mo.. 145
R. J.. Rev., fa.. 145; husb,, 145
Sarah Wallace, dau. of Rev. R.
J. .Ttid Iloiiriolta Marv. cp., 145
GIBBONS (GIBBENS. GIBBINS,
GIBING. GIBHON.GIBONS).
Anne. dau. of Francis and
Elizabeth North, b. and bp.,
64
Benjamin, ep., 303
Elizabeth North, mo., 64
Francis, fa.. 64; s. of Francis
and Elizabeth North, b. and
bp., 64
Mordccai ( Mordecay, Mordeici,
Mordicai, Mordicay, Mord. ),
sig.. ment., 149; recpt. of, 190;
ear and brand marks, joo; fa.
earmark, 219; boundary, 380,
381. 392: 5. of Richard, car-
mark, 153; do., patentee. 380
Richard (Rich^). draws land, 150,
151; const, tsi ; ref. 151. 152.
fa., earmark, 153; on com tee.
155; chosen deputy. 160; dep-
uty. 160; do., protest of, 160;
patentee assisting, 164; pur-
chaser, 171; patentee, 366, 369;
fa., 369, 416; do., boundary,
380 ; survey, iHy* ; grantee, 395,
396; dec'd., quit rent, 416*;
dec'd., husb., 416; his ll'iddo-u
ment., 416; s. of Mordicay, ear-
mark, 219
Ruth, md., 186
GIBBS (GIBBES, sec CHIS-
HOLM). Allston (Alston),
Revd, husb., 1 10, 138
Charles Henry, s. of Phoebe, bp.,
109
Jacob, md., 46*
Phirbe, bp., 109; mo., 109; bur.,
no
Sarah Maxwell, w. of Rcv<l Al-
ston, bur., no; consort of do.,
ep., 138; dau. of .Mex. R. Chis-
holm and w. of Allston Gibbcs,
ep. i.?8
GIBERSON, Gilbert, husb., 333: ep.,
333
Rachel, w. of Gilbert, ep., 333
GIBSON (GIPiON), James, brand-
mark, 216
Richard '(Richd), boundary, 376
GIFFIN, Francis, bur., 70
Martha, bur., 9t
GIFFORD (GIFFOORD), Ananias
(.'\nannias, .■\nnanias, Hann-
niaht. Hannanialit, Hananiast >.
patentee, 371, 377, 379: patent,
422 : survey, 389, 391 ; grantee,
397*t, 40ot ; quit rent, 407!
Oiristopher (Christop'), sur\-ey,
389; patent, 422
GILKISON, Esther (Ester), md ,
116
GILL, Mary, wid. of Thomas, bur.,
Thomas, husb., dec'd.. 83
Wi!li.im (Will""), wit., 43
GILLENDER, William, b., 363
GILLINGHAM, Harriet (Harriott),
bur., 97
William, bur., too
GINN. Robert, wit.. 40
GLADWIN. Ibonias. blacksmith,
will and inv. pr., 23; cxrs. of,
ment., 25
William, cod. and inv. pr., 25
GLEAVE (GLEAVS). George, ear-
mark, n; his line, ment., 33
GLOBE HOTEL, ment., 35'
GLOUCESTER ( GLOUCESTER.
GLOC ESTER). County of.
ment.. 20. 66
GOELET. John L.. ep., 131
GOFORTH. George, guard, for, 4
GOLCHORN (GOLEHORN).
Martha, bp., S4*
GOLDEN (COLDER. GOLDING.
GOULDER. GOULDING. see
STILLWELL). family, ment,
336
Burjing ground, 336
Abraham, husb, 337; fa. 337;
husb of Jane. ep.. 337
INDEX.
455
Adrianctjc, w. of Elias, cp., 337
Arintha, w. of Matliias, cp., 337
Elias (Rllias), fa., earmark, 243,
254; fa., 337; Inisb., 337* ; cp.,
337 ; husb. of Catharine, do.,
337
Catharine (Catat), mo., 337; w.
of Elias, nient., 337; w. of
Joseph, mcnt., 337 ; do., ep.,
3371 w. of Mafhias A., cp.,
337; dan. of Elias and Cathar-
ine, cp., 337t
Catharine Stillwcll, w. of Elias,
cp.. 337
Jane, b. and d., 317; mo., 337; w.
of Abraham, mcnt., 337; do.,
ep.. 337
John, earmark, 246 ; hush., 337 ;
do., of Mary, ep.. 337 ; s. of
Ellias, earmark, 243, 254
Joseph, hush.. 337 ; cp., 337 ; husb.
of Catharine, ep., 337; s. of
Abraham and Jane, ep., 337
Mary, w. of John, ment., 337;
do., ep., 337
Mathias, husb., 337 ; ep., 337
Mathias A., husb., 337; ep., 337
William (Will., Willm.). draws
land, 150, 151; earmark, 154;
buys land, 166; purchaser, 166,
171, 173; sells land. 166*. 173,
174; sig., 174; his land in-
creased, 178
GOLLOHAN, John, bur., 92
GOODENOUGH (GOODANUF,
GOODENUF), mcnt., 305
Joseph (Jofeph), earmark, 217;
brandmark. 224; grands, of
John Lippet, car and brand
marks, 238
GOODRICH (see ROWLAND),
E., fa., 282*
Elisha, s. of E. and L., b. and d.,
282
James, s. of E. and L., b. and d.,
282
L., mo., 282*
Leonard, husb., 281
Mary, \v. of Leonard and dau. of
J. and E. Rowland, ep., 281
GOODWIN, Mary, md., 113
GOOSE NECK, mcnt.. 383
GORDON (GORDEN, see AL-
LEN), ment., 319
Mrs., bur., 96
Andrew, fa., 57
Benjamin (Ben.), his Corner a
boundary, 383
Catharine, mo., 291 ; w. of
Charles, Esq., cp., 291
Charles. Esq., husb., 291 ; fa.,
291 ; cp., 291
Elisha, Esq., husb., 33s
Elizabeth, w. of Elisha, Elsq., ep.,
335
Ezekiel, husb., 320; ep., 320
Helena, dau. of Andrew, bp., 57
James, husb., 321
Jane, w. of James, ep., 321
John, ear and i)rand marks. 212;
St., earmark, 194 ; Sir, boun-
dary, 379, 384
Jonathan R , husb., 325, 331
Ji>nathan Khca, ep., 325
Joseph, husb., 292; fa., 292; cp.,
290, 292
Joseph II., s. of Joseph and Ruth,
cp., 292
Lewis, Gen., ep., 320
Margaret, w. of Jonathan R., ep.,
325. 331
Mary, dau. of Charles and Cath-
arine and w. of James P.
Allen, ep., 291 ; w. of EzckicI,
ep., 320
Peter, ep., 320
Ruth, mo., 292 ; w. of Joseph, ep.,
292
Thomas, patentee, 381
GOSLING (GOiLlNG, GOSLIN),
Anne Eliza, md., 109
Jacob (Jocab), md., 93; banns,
1 22
John (Jno), just., 7; just, and
wit., 3S ; comr., 9 ; admn.
granted on est. of, 13
GOULDE, Daniel (Dan'), rights of,
397
GOULDING (see GOLDEN)
GOVERNORS demand of, upon
Middletown, 155; hows., ment.,
410; message of, answer to,
155; messenger, ment., 155;
Lady of ye. ment.. 46
Jonathan Belcher, Esquire, ment.,
32
Deputy Captaine John Berry,
ment.. 176; warrant of. 177
Joseph Bloomficld. ep., 139
William Burnet, Esqr, etc., proc,
Philip Carteret, ment., 149, 181 ;
warrant of, 40.?
\Vm Franklin, Esq"", ment., 61 ;
negro belonging to, 88
Coll. Andrew Hamilton, mcnt.,
27, 40* : wit., 46
Deputy, Edward Hunlokc, ment.,
as wit., 40, 41**
Lieu' Ingoldsby, ment., 49
Sam" Jenings, wit., 35
Lowric, boundary, 389
Nicolls, ment., 149*, 156, 365*;
Deputy, do., 364; convey., 364
Joel Parker, ment., T49
John Skene, mcnt., 13*, 14; wit.,
37
GRAIN, cost of, 189
GRANDIN (GRANDEN, GRAN-
DIN E . G R A N D O N , see
GRINDING), Mr., fa., 54;
vanduc of, 275
Bernard, husb., fa., 59
Daniel, ment., 275*; husb., 287;
fa., 287, 288; s. of Daniel and
Mary, ep., 287; s. of John and
Sarah, ep., 288
Edward, s. of Bernard and Sa-
rah, b. and bp., 59
Job. s. of Daniel and Sarah, ep .
288
John, fa., 288
Marv. mo., 287 ; dau. of Mr., bp.,
54'
.Samuel, mcnt., 275
Sarah, mo., 2*8* ; w. of Bernard,
do., 59; w. of Daniel, cp., 287
GRANT, Alexander, probate, 47
GRATIOUS STREET, mcnt., 5
GRAVEL (GRAVELL), Brook,
mcnt., 377, 379
GRAVELLY RIDGE FARM, ment,
304
GRAVES (GREAVES), Elizabeth
(Elizth), mo., 02
Robert (Rob<), fa., 92; bur, 97
William (W™), s. of Rob' and
Eliz''', bp., 92
GRAVES END (GRAUESEND,
GRAVES END), mcnt., s.
173**. .364
GRAVE STONES, attention called
to presence of, 427
GRAY, Henrv, wit., 40
GREAT MEADOW, ment., 376, 379
GREEN (GREENE, GRENE),
Brother, mes., 272
Ephraim, md., 81 ; banns, 122
Henry (Hcnery),ch. memb., 273*
James, Gen'l, d., 262
John, earmark, 12; ackn. before,
184; Carpenter, will and inv.
pr., 21 ; (colored), bur., 114
Thomas (The), earmark, 30;
md., 93
GREGG (see GRIGGS)
GRIFFITH, Arabella, md., 107
John, bur., 106
Louisa, md., 106
Sarah, bp., 53
Susan B., md., 106
William, bur., 112
GRIGGS (GREGGt, GRIEG),
Amos, md., toot
Benjamin, husb., 327; ep., 327
Cato, (colored), md.. 105
Marv, w. of Benjamin, ep., 327
GRINDING (see GRANDIN).
Elizabeth, mo., 88**; dau. of
William and Elizabeth, b. and
bp., 88
Samuel, s. of William and Eliza-
beth, b. and bp., 88
William, fa.. 88»* ; s. of William
and Elizabeth, b. and bp., 88
GROIN. Henry (Hendry), quit rent.
408
GROOME, Peter, earmark, 12
GROVER (GROUER, GROUER),
, boundary, 379
J., boundary, 380
James (Ja:), draws land. 150*;
twn. elk., 151, 152*, 153*. 154,
155*; deputy, 152; chosen do.,
176; earmark, 153, 238; agree-
ment as survey., 153*; his pay
in "blade tobacco," 153; his
pay, 159; sig., 149, 153; sur-
vey., 150. 158, 159. 161. 387;
house of. 1 58; ment., 159. 161:
rcf., 159*, 264; requests land
for mill, 160; mill owner. 161 ;
agreement with town in re
mill, 161 ; request of, in re his
land, 162; wit., 163; draws
new lot, 163 ; comr., 163 ; pat-
456
INDEX.
entce assisting, 164; patentee,
366; purchaser. 171. 173;
chosen magist., 177; arb., 263,
264; mcnt., 263*. 413: comp't.
of, 270' ; Esq., impeached, 273 ;
do., susp., 273 ; just., 273 ;
boundary, 369; grantee, 395;
dec'd., quit rent, 412; grandfa.,
earmark, 205
James, Jr. (James. Junior, James,
Juncr, James, Jun., James, ye
younger. Jam., Jun^, Jam', Jr.,
Ja'm, Jr.), draws land, 151;
chosen fence viewer, 182 ; ear-
mark, 196, 218; patentee, 368,
374; boundary, 375; survey,
1^7. 389 ; grantee, 3()6. 399 ; quit
rent. 417; s. of Joseph, car-
mark, 192
James, Sr. CJamcs, Senior, Jam.,
Sr., Ja., Sr., Ja:, Senfl, draws
land, 151 ; exchanges land for
mill purposes, 160; exchanges
land, 170; chosen Licutcnnant,
170; nominated Captain of
militia, 177; patentee, 368 ;
boundary, 374 ; survey, 388, 391 ;
grantee, 396
Joseph (Jos:), chosen const., 183;
fa., earmark, 192 : earmark, 193 ;
his line a boundary, 381 ; quit
rent, 412: proxy. 420
Safety (Saiftie, Safty), opposi-
tion of, 186; Cpt., assr. of poor
rate, 189; patentee, 374; boun-
dary, 374. 375, 379; survey,
389; grantee, 398, 399; quit
rent, 418
GROVEK'S BROOK, ment.. 380
G R U B R , Henry, bondsman, 16;
husb., admr., 21; admr., 30;
bond of, 30; attest., as wit.,
a: wit., i3, 37, 38, 46
Martha, md., 36
Mary, md., 36* ; w. of Henry, re-
quest of, 21 ; attest, of, 21
GRYPE, Hon:, bp., 51
GUARD.XM, Juliana, bp., 99
Susan, bp., 99; bur., 99
William, bp., lOO
GUERk.VRD (GUER.\RD), Au-
gustus, bp., 117
Edgar Lennox, (colored), s. of
Hetty Miller, bp., 116
Emma, bp., 117
Hetty .Miller, (colored), mo., 116
GUEST, Amelia, bp., 101
GUILFORD, Christopher, patentee,
.171
GUILS. Elizabeth, wit., 42
GULICK, ment., 319
GUN NELL (GUNNEL, see
CHRISTIANSON), Eleanor,
bur., Ill
Ellen Beatronl?], dau. of Mrs.
Margaret Bcatson, bp , 121
Elizabeth, mo., 142*
James, b. and d., 143; fa.. 143*
Margaret Beatson, Mrs , bp , 131 :
mo. 121*
Mar^ H , dau of James and
Elizabeth, b and d . 142
Rebecca Ann. li.ui oi James and
Elizabeth and w. of Christian
H. Christianson, ep., 142
Thomas .^dams. s. of Mrs. Mar-
garet Beatson[?]. bp., 12!
GUNNLVG (GUNNIN), Dennis,
md., 78; banns, 122
GUY, Bridget (Bridgctt), will and
inv. pr.. 28: wid. Relict and
cxrx. of Richard, 20
Richard, trust., 19; conir. and
wit., 36; yeoman, will and inv.
pr., 20
H
HACKNEY (see EVANS), Agnes
(Agnis), dau. of Thomas, con-
tingent leg., 24; do., leg., 24*
Sarah, dau. of Thomas, leg., 24
'I'homas (Tho:), fa., 24"; test.,
24; will of, 24; sig. to will, 24;
copy of will of, 25 ; cxrs. of,
bond due from them, ^i.^^
William, s. of Thomas, leg., 24
HADSELL, Ezekiel, s. of Rice and
Rebecca, cp.. 292
Juliaann (Julia .Ann), dau. of
Rice and Rebecca, ep., 292
Rebecca, mo., 292** ; w. of Rice,
ep.. 292 ; dau. of Rice and
Rebecca, do., 292
Rebecca H., ep., 292
Rice, husb., 292 ; fa., 292** ; s. of
Rice and Rebecca, ep., 292
HAGEMAN (see WILLL\MSON).
Deborah, mo., 343 ; dau. of
James and Deborah and w. of
Cornelius Williamson, ep., 343
James, fa.. 343
HAIGE ( HAIGUE). William (Wm),
debtor. 20 ; patentee, 375 ; sur-
vey. 389; grantee, 400; admn.
granted on est. of, 20
HAIGHT (HAIT). Benjamin, s. of
Joseph and Rebecca, b. and bp.,
87 : do., bur., 87 ; do., ep., 1 2S
Charles, s. of Joseph and Re-
becca, b. and bp., ^■j
Cornelius, s. of Joseph and Re-
becca, b. and bp., 87
Joseph, fa.. 87*'. 89. 1 28; s. of
Joseph and Rebecca, b. and bp.,
87
Rebecca, mo., 87**, 89, 128
Sarah, dau. of Joseph and Re-
becca, b. and bp.. 80
HALL (see HA7.LEHURST. GAR-
DINER). Rev. Mr., md.. Ill
Benjamin, fa.. 51 *•
Daniel, s. of Benjamin, bp., 51
David, s. of Benjamin, bp., 51
Edward, confirmed, 120
Jacob, fa., 51
John, Rev. Dr., ment.. 309
John Augustus Ratoux, bp , 121
Jonas, quit rent, 408
Joseph, husb., 143; s. of Benja-
min, bp , 51
1.015, dau of Robert and Eliza-
beth Hazlehurst, b. and d., 145
Marv, bp., 51 ; dau. of Jacob, do.,
51
Olivia, bp., 120; confirmed, 120;
w. of Joseph and dau. of .Abra-
ham and Olivia Gardiner, b.
and d., 143
Sarah, dau. of Benjamin, bp., 51
Sarah Church, md., 109
Solomon, s. of Benjamin, bp., 51
William, bp., 51
HAMBLEV, Eliz.ibeth, wid., d. in-
test,. 27; admn. granted on est.
of. 27
HAMMELL (HAMEL), Catharine,
dau. of John, Jun', and Eliz :,
bp., 52
Deborah, md.. 93
Elizabeth (Eliz:). mo., 52
James H., ep., 146
John, he and w., wits., 45
John, Jr. (John. Jun'). fa., 52
HAMMER (HA.MER, sec ROB-
ERTS), Charles J. (Chas. J.),
husb., .^6
Elsie Roberts, w. of Chas. J., ep.,
346
HAMILTON (H.AMLINTON,
HAMLETON), ment., 418
Hon. Gov., admn. granted by, 27 ;
do., license from, 43*
Andrew (.\ndr.), Esq., Gov.,
license issued by, 40; Hon.
Coll., wit., 46
.\nnc, md., 112
R., convey., 368; boundary, 373*
Richard (Rich<l), boundary, 380
Robert (Robart, Rob :, Rob'! Ro<),
earmark. 193 ; boundary, 373,
374. }77*. 379: patentee, 375,
376, 377; Majf, do., 378; survey,
389*. 390, 391 ; grantee. 398, 399,
400; assignee, 419; ment., 414,
419; quit rent, 420
H A M P T O N ( H ANTONt, see
HAUNTONE), ment., 342
.Andrew, ment., 257
John, grantee, 401! ; ment., 4i6t
I-ydia, w. of Slaj. W™, ep., 321
Rachel, ep., 321
William (W™), Maj., husb., 321 ;
IIANCe" (HANS, HANCS,
HANNCE, HENCE, see
FIELD, HAND), ment., 303
Bible Record, .162
Capt., earmark, 3; do., Permitt
of, 4
Miss, md., 351
nee, Mrs. Dr. Edwin F'ield, ment .
.Ann, dau. of Waples ,ind Benley,
b., ib2
Benjamin, cert, to marry, 426;
reported clear, 426
Benley, mo., 362*
Catharine, md., 362; mo., 362",
.363* ; promissor\' note of, 363 ;
sig-. y^i '• w- of John, b., 362
Deborah, dau. of John and Eliza-
beth, b . 362
Elizabeth, mo. 362**: grandmo ,
d., 362 ; dau of John and Cath-
INDEX.
457
arine, h., 362 ; daii. of John and
Elizabeth, do., 362
Hester, dau. of John and Eliza-
beth, b., 362
Isaac, intent, to niarr>', 426*,
427*; md., 426, 427; husb., 362;
fa.. 362** ; do., sig.. 362 ; do., d.,
362 ; on coni'tee to admonish,
428; s. of John and Catharine,
b., 362; s. of John and Eliza-
beth, do., 362
Jacob, intent, to marry, 427**-,
nid., 427; s. of Isaac and
Rachel, b., 362
John (Jno), earmark, 3, ip6;
husb., 303 ; sig., 362 ; md., 362 ;
fa., 362** ; patentee, 370*, 376,
380*, 383; patent. 421, 422;
boundary, 379, 383; survey,
388, 389**, 391, 392; resurv-ev,
391 ; grantee, 395, 397*, 398,
400; quit rent, 406; d., 362;
s. of Catharine, crcd., 363 ; s.
of Isaac, his bible, 362; s. of
Isaac and Rachel, b., 362; s. of
John and Catharine, b., 362; s.
of John and Elizabeth, do.,
.362 ; s. of Waplcs and Benley,
b., 362
Joyce, w. of John, cp., 303
Judah, dau. of John and Eliza-
beth, b., 362
Mary, mo., w. of Isaac, d., 362;
dau. of John and Elizabeth, b.,
362
Moses (Mo — f — ), Capt., free-
holder, I
Rachel, sig., 362; mo., 362**; do.,
d., 362 ; dau. of John and Cath-
arine, b., 362
Timothy, s. of Isaac and Rachel,
b., 362
Waples, fa., 362*; s. of Catha-
rine, crcd., 363 : s. of John and
Catharine, b., 362
HANCKEL, Christian, bp., 103
John M., bp., :02
John Michael, bur., 103; ep., 136
IIANXOCK (HANCOCKE), mVs.,
bur., 119
Abraham, s. of Godfrey, bp., 60
Amy, bp., 107; confirmed, 119
Anne, w. of Godfrey, Jun^, mo.,
84; dau. of Godfrey, Jun'', and
Anne, b. and bp., 84
Charlotte, bur., 115; ep., 141;
dau. of Daniel, bp., 112
Daniel, husb., 137; do., bp., 89;
fa., 89, 112**; vestrym., bur.,
loi ; ep., 13s
Eleanor, confirmed, 119
Elizabeth, bp., 52, 98
Ellen, ep., 131
Emeline, dau. of Daniel, bp., 112
George, bp., 89 ; ep., 144
Godfrey, freeholder, i ; earmark,
2; jur, 2, 4; wit., 35*, 37, 38;
fa,. 6o**; s. of Godfrey, Junr,
and Anne, b. and bp., 84
Godfrey, Jr. (Godfrey, Junr),
wit., 35*, 37*; fa., bp.. 84
Godfrey, Sr. (Godfrey, sen').
wit., 37
Hannah, bp., 98
Hope, cp., 128
Isaac (Isaach), s. of Godfrey,
bp., 60
Jolin. wit., 37, 39*, 40, 42; cp.,
134
Jonathan, s. of Daniel, bp., 112
Judith, wit., 36, 37, 39; md., 39*
Levi, bur., 95; cp., 133; s. of
Daniel and Phabe, b. and bp.,
89
Martha, relict of Thomas, ep.,
144
Mary, bp., 98; wit., 37*, 39, 40;
dau. of Godfrey, bp., 60; dau.
of Daniel, do., 1 12
Mary, Jr. (.Mary, jun^), wit., 39
Mary, Sr. (Mary, SenO, wit., 39
Phccbe (Phcbc), bur., 108; w. of
Daniel, bp., 89; do., mo., 89;
do., ep., 137
Prudence, w. of Thomas, cp., 144
Rebecca ( Rebeckah, Rebekah ) ,
w. of William, ep., 144; dau.
of Godfrey, bp., 60
Sarah, bp., 89; dau. of Godfrey,
Junr, and Anne, b. and bp., 84
Thomas, bp., 89; husb., 144;
bur., 100; cp., 134; dec'd.,
husb.. 1.14; s. of Godfrey, Jun"-,
and Anne. b. and bp., 84
Timothy, md., 36*
William (W™), bp., 98; husb.,
144; bur., 88; ep., 129, 139, 141,
144
HAND (HANDS, see HANCE),
Charles, confirmed, 120
John, debtor, 23 ; joyner, admn.
granted on est. of, 23
Lawrence, bur., 62
HANDRY (see HENDRY,
HENRY), Anne, mo.. 125
James, s. of Thomas and Anne,
ep., I2S
Thomas, fa., 125
HANK, , w. of John, bur., 89
John, husb., 89
HANKINSON (HANKASON,
HANKISON, see ANDER-
SON. BAIRD, BOWNE,
SMITH, WEST), , rights
of, ,184
Catharine Bowne, w. of Kenneth,
ep., 326
David B., ep., 300
Deborah Baird, w. of Thotnas,
ep., 298
Dorothy (Dorathy), ch. memb.,
258
Eleanor, b. and d., 325 ; mo., 329
Helena (Hellena),w. of Tliomas,
ep., 28S; dau. of Kenneth and
Eleanor and w. of James An-
derson, do., 329
James, husb., 326; fa., 326*; ep.,
^26
Kenneth, husb., 326; fa., 329; ep.,
326
Margaret West, w. of Peter B.
and dau. of Jno. P. and Mary
Smith, ep., 343
Mary D., dau. of James and Sa-
rah, b. and d., 326
Nancy Dunham, dau. of James
and Sarah, cp., 326
Peter B., liusb., 343
Sarah, mo., J2<5*; w. of James,
cp., 326
Thomas, earmark, 194 ; mcnt.,
257; ch. memb., 257; his w.,
bp., 260; husb., 288, 298
William, ch. memb., 258
HANOVER TOWNSHIP, ment, 62
HANSEN (HANSON, HENSON,
see HAUNTONE), ,
boundary, 371
Tobias, patentee, 370, 374, 376;
patent, 422; survey, 389;
grantee, 397; quit rent, 407
HARBOUR CREEK (sec SHOAL
HARBOUR), ment., 373
HARDING, Ann, md., 90
Thomas (The:), jur, I, 2, 4;
earmark, 2, 1 1 ; wit., 36
HARDY, Josiah, His Excellency,
license issued by, 60
HARLEY (see HARTLEY), An-
thony, (negro), s. of Knowl-
tnn, bp., 88
Knowlton, (negro), fa., 88
HARPIN, James, md., 45*
H A R R A B I N (H O R R A B I N .
HOR.^BIN), John, earmark,
153: his cattle and hogs run-
ning wild, 154; earmark, 197
HARRIOTT, Samuel (Sam"), just,
25; just, and wit., 42
HARRIS (HARRISS, see PUGS-
LEY), Agnes, md., 61
Anne, dau. of John and Mary,
bur.. 62
Cordelia Lucretia, dau. of W">
and Laura, ep., 316
John, fa., 62
John Levett, bp., 115: Mavor,
bur., 118; s. of Susannah,
Mayor, ep., 142
Laura, mo., 316
Marj', mo., 62
Susanna (Susannah), wid. of
John Pugsley, mo., ep., 142
William (W"), fa.. ^16; ep., 316
HARRISON (HARRI5ON), Eliza-
beth, (colored), w. of James,
bp.. 80
James, (colored), husb., 80
Richard (Richd), earmark. 13:
wit.. 35
\\ illiam. md., 105
HARTLEY (see HARLEY), Anne,
wit., 38
Elizabeth (Eliz:), wit., 38
HARTSHORNE (HARTJHORNE,
HARTSHORN, HARTS
HORN. HARTHORN,
HAR^HORNE. see BILES,
BORDEN, BOWNE. HEN-
DRICKSON, JENKINS,
LAWRENCE. M IN TURN.
NORTON, SMITH. USTICK.
WILLETT. WYCKOFF).
458
nicnt, 278; family records.
nicnt.. 295; 'inc of. a bound-
ar)-. 380
Rur>inK ground, 294
Mr.i mcnt.. 149
Ann. mo., 295 .„ . ,, .
Ann Eliza, w. of Robert H. and
dau. of Thomas and Sarah
Jenkins, ep., 296
Ann F.lijra Jenkins, w. of Robert
Hall, nio., 296
B. M.. hiisb., 296
Catharine, w. of Richard, cp..
129
Catharine Jenkins, w. of Richard
T., ep., 296
Charles, s. of Edward M. and
Louise W.. b. and d., 296
E. M.. ment.. 296
Edward. Esq.. ment., 149
Edward M.. hush., 295 ; fa.. 296*
Eliza, dau. of Richard and Su-
sanna, cp.. 295
Elizabeth, w. of William, ep..
29s ; dau. of Robert and Sarah,
do.. 295; dau. of Thomas. Jr.,
and Sarah Biles, do.. 296
Ellen Bownc. w. of Esck, b. and
d, 329 , ^
Esck. b. and d., 329 ; nusb.. 329
Hannah T. Borden, w. of John
Biles, mo., 296
Helena Willctt. w. of William,
grandmo.. 296
Hugh (Hvgh). Capt.. brand-
mark. 217; earmark, 224; he
and w. received in meetins,
427 ; do., sought cert., 428 ;
s. of Richard, earmark, 203
James Henry, s. of and
Ann, ep., 295
Jane, mo., 295; relict of Wil-
liam, ep., 295
John Biles, fa.. 2g6 , . ,
Julia Norton, w. of B. M., b. and
d., 296
Louise W., mo.. 296*
Loiii'C WikofT. w. of Edw.nnl M..
and dau. of Charles I. Hcn-
drickson. b. and d., 295
Margaret, dau. of Thomas. Sr..
and ^^ary Smith, cp.. 296; dau.
of Thomas. Jr., and Sarah
Biles, do., 296
Mary, bp.. 99; dau. of and
Ann, cp., 295
Mary Ann. w. of Robert and
dau. of Benjamin G. Minturn.
ep. 296; dau. of Richard and
Susanna, do.. 296
Mary Ann M , mo., 296**
Mary Smith, w. of Thomas, Sr.,
mo.. iV)*
R.. boundarv. 373. .179 ^ .
Richard (Rich:, RiclW), bonds-
man, is; atty. 18; sig., I49.
163, 167; earmark, 154* ; 'a.,
do, 203; clW , 155; huys house
and lands, I'-i. 163; buys land.
ir/.». 173. 17-;. "78; «"■' '«"'••
ifyi**. i»j7'. agent. 178; ment..
179. wi; .170; rriuc*t of. in re
INDEX.
exchange of land. I79. 180: ex-
changes land. 180; his meadow,
ment.. 180; chosen twn. elk.,
179, 181 ; takes oath as do., 179;
twn. elk.. i8o«V 181 ••, 182',
183*; chosen deputy, 183* .
187, l88*, 189; do., const.. 183;
do., assr., l88* ; opposition of.
186; Mr., just., warrant of. 186.
i87', 190; do., just., 189; ex-
pcnces allowed, as deputy. 189;
receives pav as do., 190; brand-
mark, i94;'husb., 295. 329; fa-
295*. 296** ; patentee. 366, .369,
373- 382*, 419; boundary, 180.
373*. 180, 390: survey. 387*.
388. 389* ; grantee, 395*. 396*.
^f^**, 400; rights of, 398; re-
fuses to p.iy. JI3; mcnt.. 413:
quit rent. 4'9**: cP-. 295'. 'St..
mcnt., 294 ; removal, house,
etc., 294; ep., 294: s. of Robert
and Mary Ann M.. ep., 296
Richard T., husb.. 296
Robert, husb., 296 ; fa., 295. 296** ;
s. of Edward M. and Louise
W., b. and d., 296; s. of Robert
and Marv Ann ^L. do., 296: s.
of Richard and Susanna N.,
do., 296
Robert H.. husb.. 296
Robert Hall. fa.. 296; s. of
Thomas. Jr., and Sarah Biles,
cp., 296
Robert Henrv. s. of Robert Hall
and Ann Eliza Jenkins, cp., 296
Sarah, mo., 295 ; relict of Thomas,
Jr.. and dau. of John and Ruth
Biles, ep., 296; dau. of Richard
and Susanna, do.. 296
Sar.-ih Biles, w. of Thomas. Jr..
mo., 296**
Susanna (Susant), mo., 295",
296* ; bur., loot : w. of Richard
and dau. of William L'stick.
ep., 295; dau. of Robert and
M.-iry Ann M., do., 296
Susanna N.. mo., 296
Susanna Pellctreau, dau. of Rich-
ard and Susanna, ep., 295
Susanna L'stick, dau. of William
and Jane. ep.. 20=;
Thomas (Thos.). clearness of.
426; rcc"d cert, to marry. 426;
s. of John Biles and Hannah
T. Borden, ep.. 296; s. of
Thomas. Jr.. and Sarah Biles,
do.. 296: s. of Thomas. Sr.. and
^Ia^^• Smith and grands, of
William Hartshorne and Hel-
ena Willct. do.. 296
Thomas, Jr., fa., 296**; dec d ,
husb., 296
Thomas, Sr, fa., 296*
William, bp., 96; car and brand
marks, 203; husb., 29S: fa-
20? ; dec'd., husb., 29.1 ; grand-
fa.". 296: cp., 295*; M D.. s. of
Robert .ind Mar- Ann M., b.
.nnd d, 296; do., cp.. 296
William Biles, s. of Thomas, Jr.,
and Sar.ih Biles, ep . 296
HARVEY nL\RVY). Hannah, dau.
of Peter and Sarah, b.. 42*
John. s. of Peter and Sarah, b.,
39*
Mary, dau. of Peter and Sarah,
b.,' 39
Peter, earmark. 11 ; fa.. 30*'. 42:
inv. pr. and admn. granted on
est. of, 22
Sarah, mo., 39**. 42; dau. of
Peter and Sarah, b., 39*
HARWOOD. Nathaniel (Nath.),
Mr., Missionary, mcnt., 58
HATCHER. Mary. nid.. 72
HATFIELD (HETFIELD), George,
md., 53
Helen, dau. of Jacob M. and
Sarah, ep.. 290
Jacob M. Ijac. M.), twn. elk..
243. 254*, 25s; fa., 290*; ep.,
290
Mary, bur., 96: Mrs., cp., 134
Sarah, mo., 290*
William H. Woodhull. s. of Jacob
M. and Sarah, cp., 290
HATTON, Elizabeth (Eliz:), pat-
entee, 372 ; survey, 388
Samuel (Saml), Rrantee. 397
HAUGHTON (sec HOUGHTON),
John, D''., admn. granted on
est. of, 30
HAUNTONE (HAUTONE. see
HAMPTON, HANSEN).
John, patentee. 377*
Tobias, grantee, 400
HAVENS (H.WEN, HAWENSt).
Anna, w. of John, dec'd., pat-
entee, 379 ^ ,
John, patentee, ^2, .V5; bound-
arv, 376. :^i\ dec'd.. husb.,
rights of, 379; survey, 388;
grantee, 395. 396; quit rent.
402t
T. .Mbert, ep., 145 ,
Thomas, cert, to marry, 426
HAWES (HAWS), John, earmark.
154. '97; to warn town meet-
ings. 159; sells house and
lands. 162. 163; his mark, 163 ;
title to land. 163; to in.ikc
stocks, 164; to repair stocks,
164; bill of. 165; sig., 175;
sells land. 175
Jonc, her mark. 163
HAWKINS (HAWKINGS. see
SNYDER). Elizabeth, md.,76;
banns. 122
Phcbe Snyder, w. of William, ep ,
Roger, freeholder, 1 ; md., 52
William, husb.. 306; cp., 30O
H.'\Y. John, quit rent, 415
HAYES (HAYS), ment.. 319
Anna. mo.. 8<i
John. fa.. 86; s. of John and
.•\nna. b. and bp., 86
Rachel, mo., 86
Willi.im. fa, 86; s. of William
and Rachel, b and bp.. ."Sft
H\YNFS (HAINS, HAINES, sec
HYNES). Charles (Cha .
INDEX.
459
Clias.), Rrantcc, 306, 398; quit
rent, 416*
Elizabeth, nid., 61
John (Jn"), wit., 35
MarRarct (MarRrott), wit., ,15
HAYWOOD, Del.orah, mo., 75, Hj
Elizabeth, dau. of George and
Deborah, b. and bp., 75
GeorRC, fa., 75, 83
Marion llannali, dan. of George
and Deborah, b. and bp., 83
Thi^nias. patent, 422
HAZLF.IIURST (see HALL), Eliza-
beth, mo., 139, 14s; bur., 116;
w. of Robert, ep., 145
George Hall, bp., 112
llarriette Octavia, bp., 116
Joainia. bur., 09
Julian, bp., 116
Lois Hall, dan. of Robert and
Rlizabelb, b. and d., 145
Mary. dau. of Robert and Eliza-
beth, ep., 139
Robert, husb., 145; fa., 139, 145;
Mr., bur., 112; fa.-in-Iaw, ep.,
i.>9
William Simmons, bp., 112
HEADDEN (HEADEN, HED-
DEN), ment., 319
Caroline, dau. of Jonathan and
Mary, ep., 291
Esther, dau. of Jonathan and
Mary, ep., 291
Jonathan, husb., 291; fa., 291*;
ep., 291
Mary, mo., 291*; w. of Jonatlian,
b. and d., 291
HEARD (HERD), Capt., his horse-
flesh. True Britton, 255
Alice, md., 87
HEATH, Andrew, bp., 52 ; earmark,
31
Elizabeth (Eliz.), bp., 52
John, bp., 52; mate, s
Sarah, bp., 52
HEATHCOTE, Anne, bur., 87
HEAVITREE, Parish of, ment.. 131
HEBRON, lohn, riphts of, 393
HEDGER, John, dec'd.. est. of, 47*
Meriba, admrx. of husb. John,
47*
HEILARD, Frederick, fa., 55
Leonard, s. of Frederick, bp., 55
HEISER (see COOPER), Charlotte
Cooper, w. of George, ep., 285
George, husb.. 281
HEELINGS (HELLINSt), EHza-
beth. md., 88
Ruth, ment., 257t
Simon (Simen). bp., 260
HELMSLEY (HEMJLEY), Joseph,
wit, 6
HELY. Rebecca, md., 104
HENDERSON (see FORMAN,
HENDRICKS), Ann (Anna),
w. of John, ep., .^08; w. of
Samuel, do., .-^ji; dau. of Dr.
Thomas and Rachel, do., 319
Hope B., dau. of Dr. Thomas and
Rachel and w. of John B. For-
man, ep., 319
Jane, b. and d,, 308; grandmo..
308; \v. of Michael, ep., 308;
w. of John, <lo., 320; dau. of
Thomas and Rachel, do., 319
John, husb., 308, 320; cp., 308;
Capt., do., 320
Mary, w. of Thos. and dau. of
John and Sarah Hendricks, cp.,
309
Michael, husb., 308; grandfa.,
308; ep., 308
Rachel, mo., 319**; w. of Dr.
Thomas, b. and d., 319
Samuel, husb., ,^32
Stevens Michael, grands, of Mi-
chael and Jane, ep., 308
Tliomas (Thos.), husb., 309; Dr.,
do., 319; fa., 319; Dr., do.,
.319*; do., ep., 319
William, ep., ■?20
HENDRICKS (HENDRICKS, see
ENGLISH, HENDERSON,
WYCKOFF), Charity, mo.,
309; dau. of W"! and Charity,
ep., .309
Coenrad, husb., 320
Daniel, earmark, 212; fa., 212
Gilbert, s. of John and Sarah, ep.,
310
Hendrick, earmark, 201 ; s. of
Daniel, earmark. 212
John, husb., 310; fa., 309**, 310;
cp., 310; s. of John and Sarah,
do., 309
Leonard, grantee, 397
Mary, w. of Abraham and dau.
of W"" and Agnes Wikoff, b.
and d., 310; w. of Coenrad and
dau. of Daniel | David?], and
Elizabeth English, ep., 320;
dau. of John and Sarah and w.
of Thos. Henderson, do., 309
Sarah, mo., 309**, 310; w. of
John, ep., 310; dau. of John
and Sarah, do., 309*
William (Wm), fa., 309
HENDRICKSON (HENDRICK-
$ON. HEXDRIKJON, HEN-
DRECKSON, HendreckSon,
Hendrick Son, see CONOVER,
COWARD. COVENHOVEN,
COXE, CRANE, DU ROIS,
HARTSHORNE. HERBERT,
LLOYD, LONGSTREET,
PRICE, SCHENCK. SMITH,
SMOCK, TILTON. VAN
DER BELT. VAN DEUSEN,
VAN LIEW, VAN MATER,
WORDEN), ment., 336, 339;
family, do., 339
Bible Record, 350-351
Burying ground, 280*, 300, .■?39
Senator, kin of. 340; s. of W™
and Eleanor, ment., 351
Adeline, mo., 280*
Adeline E., mo., 280
Alchey. w. of Samuel, ep., 334
Alice, mo., 335: cousin, ment.,
351 ; wid. of Gilbert, ep., 335 ;
dau. of Tobias and Rebecca, b.,
351
.\lthea. b. and d., 284
Anne (Annat), w. of W"", ep..
.ivS . I'iict of Denicc, do., 34ot ;
dau. of Daniel and Nelly, b.
and d., 3Sot ; do,, md., 3Sot ;
dau. of John Lloyd and
Adeline E., cp„ 28ot
Ann L., dau. of W"" and Sarah,
b., 361 ; do., md., .361
Ann Luyster, b., 353
Ann Schenck, dau. of Garret D.,
ep.. 340
Caroline, dau. of Tobias, ment.,
351
Catharine, mo., 340; w. of Peter
R. Smock, b. and d., 317; w.
of Garret, do., 340; w. of Dan-
iel, Sr., ep., 340
Catharine D., dau. of Daniel and
Catharine, ep,, 340
Catharine Tilton, sis., of Daniel
C, b. and d., 340
Charles, fa., 328
Charles D., Mr., house of. .301
Charles Du Bois, s. of VV"! and
Eleanor, ep., 339
Charles I., ment., 278; md., 351 ;
fa., 295 ; Hon., dec'd., owner of
bible, 350; s. of John and Mary,
b., 350
Conny, s. of Tobias, md., 351 ;
do., d., 351
Cornelius (Comelis), earmark,
204: husb., 340; ep., 340
Crawford, Esq., ment., 278
Cyrenius (Cyrenious), fa., 340;
s. of Hendrick G., b. and d.,
340; s. of Daniel and Nelly,
do., 350; s. of John and Mary,
do., 350: do., ep., 280
Daniel (Dan'), b. and d., 350;
earmark, 240. 243 ; fa., do., 240,
253; md., 350: husb.. 2S0; fa.,
293. 340*, 350**; ep.. 2S0, 340;
s. of Hendrick, b. and d., 339;
bro. of Garratt, earmark, 237
Daniel, Jr. (Daniel, Junr.), s. of
Hendrcck, earmark, 229
Daniel, Sr. (Dan', Senr), ear-
mark. 251 ; husb., 340
Daniel B., fa., 299
Daniel C, earmark, 248; ep.. 3.10;
bro. of Catharine Tilton, ment.,
340
Daniel D., s. of Daniel, earmark.
240, 253; s. of Daniel B. and
Mary, ep., 299
Daniel I., b., 351 ; md., 351 : fa.,
351**; earmark, 243. 251; d.,
351; ep., 293: s. of John and
Mary. b. and d., 350
Daniel T., ep., 299
Deborah, relict of Samuel, ep.,
345
Denice, ep., 340 ; dec'd., husb.,
340
Eleanor (Elinor), md., 351; mo.,
339; w. of Daniel, ep.. 280;
dau. of John L.. and Adeline,
do., 2S0; dau. of Garret D.,
and Jane and w. of John S.
Longstreet, do., 340; dau. of
Hendrick and Phebe. do., 340;
4(>0
INDEX.
(lau. of John and Mary, b. and
d.. 350
Eleanor D., mo., 336
Eleanor Du Bois, mo., 351 ; w. of
Wm. ep., 339
Eleanor V. D., dau. of Daniel I.
and Margaret E., b., 351
Elias. husb., 339; s. of Hcndrick
and Lydia. cp., 339
Elidy Cowcnhovcn, w. of Hen-
drick and dau. of Elias and
Williampc Cowcnhovcn, mem.,
354
Eliza Ann, dau. of John and
Mary, b. and d., 350; do., ep.,
280
Elizabeth, b., 353; mo., 351; w.
of Richard, ep.. 300; w. of Ja-
cob, do., 332; dau. of John and
Sarah and w. of John Van Dcr
Belt, do., 309; dau. of Tobias
and Rebecca, b., 351 ; dau. of
Tobias, mcnt, 351
Elizabeth E., mo., 339; w. of W"
Henry, ep., 339
Elizabeth Wyckoff (Elisabeth
WyckofT), ment., 359
Ellen, mo., 2R4
Francinka (Fransinka), mo., 339;
relict of Capt. Hendrick, ep.,
339; dau. of Wm and Eleanor
D., and w. of George \V. Co.x,
do., 336
Francinka Ann (Fransinka Ann),
dau. of Garret D., ep., 340
Forman, b. and d., 284 ; fa., 284 ;
s. of Forman and Ellen, ep.,
284
Garret (Garratt). earmark, 229*,
248; mast., 261; md., 359;
husb., 340*; fa., 340; d., 359:
ep., 340; s. of Hendrick and
Phcbc, do., 340; bro. of Daniel,
earmark, 237
Garret D., husb., 339 ; fa., 340** ;
ep , 339
GcorRc Crawford, s. of John and
Adeline, ep.. 280
Gilbert, fa., 335 ; cousin, ment.,
.151 : d.. 3SI ; dcc'd., husb., 335;
s. of Tobias and Rebecca, b.,
351 ; do., ep., 335
Girty, w. of Elias, cp., 339
Giscbert, fa., 351
Hannah, w. of \Vm. A., and dau.
of Joseph K. and Elizabeth
Van Mater, ep., 297
Hannah WyckofT, ment., 359
Harriet Ann, dau. of Daniel and
Margaret, cp., 293
Helena, mo., 340; w. of Hendrick
and dau. of Joseph and Han-
nah Conover, ep., 339; w. of
fiarrct ar'l dau. of Denis and
Idnh Van Liew, do., 340
Hendrick (Hcndreck). brand-
mark, 301; earmark, 229; Capt.,
do., 246; fa., do., 229; md.,
354; husb. 339* ; fa. 3.19'*.
340*; cp., 339, 340; Capt., do.,
339; dcc'd., fa., 339; Capt,
dcc'd, husb, 339; s. of Hen-
drick and Lydia, ep., 339; s. of
Garret D., do., 340
Hendrick G., husb., 340; fa., 340* ;
ep . 340
Henry Denise (Henry Dcnice),
s. of Cyrenious and Idah, ep.,
340; s. of Garret D., do., 340
Ida (Idah), mo., 340; w. of To-
bias and dau. of David and
Easter Conover, ep., 334
Jacob, husb., 332; ep., 332
James. Holmes, s. of Tobias,
ment., 351
Jane, mo., 340; w. of Garret D.,
I), and d., 339
John, md., 350; husb., 280; fa.,
28o**, 309, 350** ; ep., 280 ; s.
of Daniel and Nelly, b. and d.,
350; s. of Daniel I., and Mar-
garet E., b.. 351
John L.. earmark, 215*; fa., 280
John Lloyd, md., 351; fa., 280;
cp., 280; s. of John and Mary,
1). and d.. 350
Louise Wikoff. dau. of Charles
I., and w. of Edward M. Harts-
home, b. and d.. 295
Lydia. mo., 339* ; w. of Hen-
drick, ep., 339; \v. of Cornelius,
do., 340; dau. of Garret and
1 Iclena and w. of Stephen
Crane, do.. 340
Margaret, mo., 293 ; w. of Dan-
iel Herbert, ep., 299: dau. of
Tobias and Rebecca, b., 351*
Margaret E. Smith, mo., 351**
Mary, md., 357; mo., 280*, 299,
.'?40
Mary Ann, ep., 340
Mary Lloyd, mo., 350**: w. of
John, ep., 280; dau. of Daniel
.nnd Nelly, b., 350; dau. of
Daniel I., and Margaret E., do.,
.151
Michael, b. and d., 332; md., 359;
husb., 332
Nelly, dau. of Daniel and Mary,
ep.. 340
Nelly Van Mater, mo., 350**
Phcbe, nic, 340*
Phcbe Van Mater, w. of Hen-
drid: G.. ep.. 340
Rebecca (Rebeka. Rebckah. Rc-
beckah), mo., 334, 335'; w. of
Tobias, ep., 335 : wid. of Cow-
ard and w. of Albert Worden,
do.. 336; dau. of Tobias and
Rebecca, b.. 351
Rebecca Coward, mo., 351**; d.,
.151
Richard, husb., 300
Samuel, husb., 334; ep.. 332;
dcc'd., husb., 345 ; s. of Tobias
and Rebecca, b., 351 ; do., cp.,
334; s. of Tobias, sheriff, 351;
md., 351* ; d., intcst., 351
Samuel S., ep., 334
Sarah, mo., 309; w. of Michael,
ep-. 332; w- of William D., do.,
338
Sarah L., d , 353
Sarah Luyster, mo., 361
Susie, b. and d., 284
Tobias, husb., 334, 335; fa., 334.
335*. 35' ; hotel proprietor, 351 ;
ep-i 335 ; s. of Gilbert and Alice,
do., 335 ; s. of Giscbert and
Elizabeth, b., 351; fa., 3S'*';
d. 35"
William (Wm), earmark, 199,
216, 221; md., 351, 361: husb,
335. 3.39: fa., 33(>, 339. 35'. 3^' :
Mr., owner of bible, 351 ; g.
grandfa.. owner of bible. 351 ;
s. of Tobias and Rebecca, b,
35'; ep., 33S; s. of Hendrick
and Francinka. ep.. 339; s. of
Wm H., and Elizabeth E., do.,
3.19
William A. (Wm. A.), husb.,
297
William D., husb., 338; d., 353;
ep.. 338
William Edgar (W"i Edgar), s.
of Daniel I., and Margaret E.,
b.. 351
WMlliam H. (Wm H.. Wm.
Henry), Senator, farm of, 300;
e.\-Senator, farm of, 339; husb..
339: fa.. 339; ep., 340; s. of
Garret D., ep., 340 ___
William Hurd (Wm. Hurd), s.
of Hendrick G.. ep., 340
Wyckoff. s. of Tobias, ment., 351
HENDRY (see HAN DRV,
HENRY), Elizabeth, bp.. 107
John, bur., loi
Mary, bp., 103
Samuel, md., 100; Capt., bur., 110
HENGST, Charles, ep., 307
HENISS, Charles, quit rent, 404
IIENTON. Elizabeth (Eliz :). bound-
ary, 373
HENRY (see H EN D R Y .
HANDRY). Elizabeth, dau. of
John, bur., 83
Tohn, fa.. 83
HERBERT (HARBERT. HAR-
BERTT. HARBEIT. HABER,
IIARBER. HARBOR, HAR-
BORT. HARIUIIR. HAR-
Bl'R r. HARTBERT. HEAR-
BERTT. see HENDRICK-
SON). ment., 319
ll'iddcrc. mo., earmark, 154
.•\my (Amcy), md., 274
.■\nn, mo., 328
Ann Dorothy, w. of Daniel, ep.,
3'i7
Bridget (Brigct, Bridgett), buys
land. 17S; sig., 178
Cornelia, w. of John, cp.. 299
Daniel (Dan'), bp., 261; luisb .
299, 327; fa., 299, 328; ep., 299,
327; s. of Daniel and Ann, do.,
328
Dc Nyse, Mr., owner of bible, 351
Elizabeth, wid. of James, Esq ,
ep • 325
Esther, intent, to marry. 425
I'^rancis (ffrancis. Frances*,
Fran:), earmark, 202 1 : pat-
entee. 368; survey, 387; grantee.
INDEX.
461
3g6; quit rent, 412, 423; bill of,
4'.?; ep.. S'i?
■Hannah, w. of William, cp., 330
Isaac, s. of Daniel and Margaret,
cp., 290
James, Esq.. b. and d., 325 ; do.,
dcc'd.. husb., 325
John (Jn"), husb., 299; patent,
422
John D., b. and d., 314
Jonathan, earmark, 228, 231
Martiarct, ino., 209
Margaret Ilendrickson, \v. of
Daniel, ep., 299
Meribah, intent, to marry, 425
Thomas (Tho*), assr. of poor
rate, 189; his acct. discharged,
189; ment., igo; car and brand
marks, 213; patentee, 368, 380;
convey., 368, 380 ; survey, 387 ;
grantee, 397; quit rent, 419; s.
of Widdow, earmark. 154
Timothy, intent, to marry, 425* ;
md., 425
Walter, quit rent, 405
Walter, Jr., cert, to marry, 426;
not granted, 426
William, husb.. •530 ; ep., 330
HEREFORDSHIRE, Co. of, ment,
284
HERMAN. John, md., 99
HERRICKSON (see ERICKSON),
Deborah, mo., 32S
Sarah Ann, dau. of Charles and
Deborah, ep., 328
HERRITAGE (HERITAGE, see
EMLEY), John, dec'd., est. of,
47
Joseph (Jofeph), admr. of John,
47*
Theodosia E., dau. of W"> and
Mary Emley, ep., :;i36
HESTER, Thomas, admn. granted
on est. of. 13
HEWITT (HEWET, HEWETT,
HEWIT, HUET, HUETT,
HUIT, HUITT, see HEW-
LETT, SMITH), , bound-
ary, 380
Eliza, relict of James, b. and d.,
145
James, dec'd., husb., 145
Joseph, grantee, 397
Margaret (Margreat), wid. of
Randall, md., 170; w. of Ber-
nard Smith, ment., 170; do.,
do., joins sale of land, etc., 175
Randal (Randall, Randolph),
patentee, 373 ; grantee, 398 ;
dec'd., former land owner, 176;
do., husb., 170, 17s
Thomas (Thos), leases cows and
makes further agreement, 174;
sig., 174; patentee, 370, 376,
382 ; boundary, 375, 392 ; rights
of, 375; survey, 389, 390, 392;
grantee, 397, 399; quit rent,
405, 406; marriage of, 405
HEWLAND, William (Willm), jur.,
2
hew'lett (HEWLET, heu-
LETT. HOWLET. HOWLIT.
HULET, HULETT. sec
HEWITT), George (Geo.).
patentee, 369 ; boundary, 377 ;
survey, 388; grantee. 397; do.,
as admr., 399; cpiit rent, 408
Joseph, misconduct and marriage
of, 428; admon., 428; md., 428,
429
Lydia, intent, to marry, 426
Thomas, quit rent, 415
HEWLINGS (HEWLIN, HEW-
LINS. HEULING, HEU-
LINGS, HEULINS, HU-
LINGS, HUULINGS), ,
ep., 123
Abraham (Abram, Abf"!),
guard., 29; bond of, 33**; fa.,
53* ; ch. warden, attest, of, 62,
63. 65, 66, 67, 68, 6g, 71, 72, 73 ;
vcstrym., bur., 92; bur., 106
Abraham, Jr. (Abraham, Junf),
ep., 125
Amy (Amey), w. of Isaac, bur.,
91
Christiana, bp., iir
Edith, bp.. Ill
Elizabeth (Eliz.), md., 52
Esther, dau. of Abram and Mary,
bp., 53
Hannah (Hanah),dau. of Ab[ra-
ham], bp., 53
Hannah Harker, bp.. Ill
Isaac, md., 59; husb., 91
James, bur., no
Joseph, bur., 97 ; ep., 126
Julia Anne, bp.. Ill
Mary, mo., 53 ; w. of Wf", ep.,
129
Mary Collins, bp.. Ill
Nathaniel, md., 109
Sarah Reed, bp., in
Susanna (Susannah), ep., 126
Thomas Bunvan, bp., in
William (Will™. W"i), earmark,
3; adm. granted to. 4; admr.,
8, 12; md.. 42*; husb., 129;
vestrym., bur., 92 ; ep., 129
HEWSON, Elzv. md., 98
HEYDEN, William, grantee, 397
HIBBARD, Elizabeth (Eliz^), md.,
46*
HTBBS. Jacob, bur., 87
HICKSON, William (Willm), ear-
mark, 12
HIERS (see HYERS)
HIERTON, Obadiah, earmark, 13
HIGARTY, Barnaby, fa.. 83
Catherine, dau. of Barnaby and
Sarah, b. and bp., 83
Sarah, mo., 83
HIGBEE. Mary Ann. b. and d., 147
HIGGINS. Alice, wit., 37; mo., 40;
w. of Eliakim, d., 41*
Eliakim. earmark, 12 ; wit., 36,
42; husb., 41 ; fa., 40
Gersham, s. of Eliakim and Alice,
b., 40*
Hannah, wid. of Morris, cp., 345
Jodia. md., 36*
Morris, ep., 345 ; dec'd., husb.,
345
Patrick, bur.. 96; ep., 134
S.irali, wit., 36
I homas (Tho:), wit., 36
IIIGIII.AND PARK, ment., 303
Ill(;il TSTOWN, ment., 274, 328
HILI'.OKX (IIILI.I'.OkX. MIL-
BOURNE. IIILIJUKNE,
illLLBL'KNE, HALI50KNE,
HELIiORN E. 1 1 KLEBORN,
HOLBORNE), Elizabeth, w.
of Tho : and dau. of Sam"
Flooton, guard., 18
Richard, appli. to admn., 18
Thomas (The, Tho»), appli. to
admn., 18; husb., guard., 18;
patentee, 370, 378, 382, 383;
patent, 422; boundary, 378;
survey, 389, 391, 392; grantee,
398, 400; quit rent, 407
HILL, James (Ja:), bondsman, 16;
attest, of, 21 ; wit., 38, 39' ; will
and inv. pr., 22
Jeremiah, (colored), md., 98
Martha, wit., 36
Mary, md., 37*
Seth, md., 36* ; wit., 36
HILLDRETH (HILDRETH,
HILLDRITH), John, bp., 261
Jonathan (Johathan), earmark,
195, 203, 207
Jonathan, Jr. (Jonathan, jr.), bp.,
261
HILLS, Rev. Dr.. rector. 49; do.,
ment., 136; Dr., his list, ment.,
49; do., note, referring to, 51
HILLS', History of St. Mary's, ment.,
97
IIILLYER. John, earmark, 221
Marv, md., 63
HOAGLAND (HOGELAND,
HOOGLAND, see SHINN),
D. v., md., 116
Diamah, w. of Okey, ep., 131
Hannah, md., 67
Hannah Shinii, w. of Okev, ep.,
136
John, ear and brand marks, 200
Okey (Oaky, Oakey), md., 100;
husb., 131, 136; bur., 105; ep.,
136
HOBBS (HOBS. HUBS. HUBBS),
Abraham D., ep., 308
Charles (Chads), ment., 257;
mes., 259
James, ep., 308
Mary, b. and d., 30S; ment., 257
HUBBS (see HOBBS)
HOBEY (see HOBBS), Charles,
ment., 257
HODGKINS (nODGSK[INS]t.
HOD tt), Robert (Rob"),
dec'd., goods stolen, r
Thomas, freeholder, itt
William (Willm), freeholder, it
HODGKINSON, Ann, md., 103
Bet ban ah (Bathanah, Bcthan-
nath, Beth=>), husb., 92, 143;
bur, 116; ep., 143
Catharine, w. of Beth^, bur., 92
John, fa., 72, 90 : bur.. 105
Mary, bp., 102 ; mo., 72, go : bur.,
loi ; w. of Bethannath, ep., 143
40J
INDEX.
Peter .■\n>, s. of John and Mary,
b. and bp., y2
Samuel, s. of John and Mary, b.
and bp., 90
HODGSON. James, bur., 97
IIOELLE. Catherine, mo., 77*
Hans George, s. of John and
Catherine, b. and bp., 77; bur,
77
John, fa., 77*
HOFF (HUF, HUFF, sec WALL-
ING), AbiRail, w. of W"" and
dau. of Gcrshoni and Mary
Walling, cp., 306
Elizabeth, mo., 305
George (Gorge), s. of John, ear-
mark, 253
John, fa., earmark, 250, 253 ; fa.,
30s; s. of William, earmark,
214, 246
John, Jr. (John, Jun'), earmark,
246
Lucy Ann, sis., 305; w. of Amos
WallinR. d., 305 ; dau. of John
and Elizabeth, cp., 305
Richard, nid., 87
William (Will"", W"), excom.,
264; husb., 306; fa., brandmark,
214: do., earmark. 214. 246;
earmark, 246; s. of John, do.,
250
HOFF.MIRE (HOFMIRE, HOF-
MER :'t), Deborah, ep., 317
Mary, md., igot
Samuel, earmark, 216
HOGAN. James, s. of John and Ro-
zana. b. and bp., 68
John, fa., 68
Rosanna (Rozanal, mo., 68
HOGNECK. mcnt., 380. 391
HOLLAND. Anne, mo., 71, 81
James, fa., 71. 81
Mary. dau. of James and Anne,
b. and bp., 71
William, s. of James and Anne,
b. and bp., 81
HOLLETT. GeorRc, patent, 421
HOLLINGSHEAD (HOLINGS-
HEAD, HOLINSHEAD.
HOLLINSMEAD. HOLLINJ-
IIEAI). HOLLINSHED).
Eliz.ilK-th (Eliza), dau. of W",
grand-dau. of John, leg., 33
George, s. of W"", grands, of
John, leg., a
Grace, w. of John, his sole exr.,
33 ; dau. of W" and grand-
dau. of John, leg., 33
John (Jno), freeholder, i; tav-
ern license. 4; earmark, lo;
Ixindsman, 16; just., 26'*, 27*,
28"; admr., 27, 29; bond of,
27, 29; test., a: sig. lo will,
3i; recorded will of, 33; wit.,
37. .'JS; just, and wit., 42;
grandfa., a** ; s. of John, fa.,
a; do., leg., 33**; do., contin-
gent exr., a; do., and grands,
of John, leg., 32
Joseph, husb., 91
Sarah, dau. of W™ and grand-
dau. of John, leg., 33
Susanna, w. of Joseph, bur., 91
Willi.im (Wm), s. of John, fa.,
mcnt., 33; do., leg., 33; do.,
contingent exr., 33
HOLM AN (HOLEMAN), Eliza-
beth (Eliz.), md., 52
Richard (Richd), boundary, 383
Robert (Robard), earmark, 194
Samuel (Samuell), draws land,
150. 151; sells land, 170, 171,
172; sig., 172
HOLM DEL, N. J., mcnt., 297. 298,
312. 317. 3.16, 356*
HOLMES (HOLMS. HULME,
HULMES. HULMS. sec
BRUERE.CANFI ELD, CON-
OVER, JOHNSTON. LOCK-
WOO D , P O L H E M U S ,
SMOCK. STOUTEN BOR-
OUGH, TAYLOR), Brother,
mes., 259; wit., 271
Alice (Allice, Alliss), md., 359:
mo., 313; dau. of John and
Deborah, ep., 333; dau. of
Jonathan and Lydia. do., 333
Alice Polhemus (Alliss Polhe-
mus), dau. of Joseph and
Elizabeth, ep., 333
Asher. fa., 312; Col., ep., 312;
dcc'd., husb.. 312
Catharine, dau. of Asher and
Sarah, cp., 312; dau. of Dan-
iel and Leah and w. of John
Stoutenborough, do., ^13
Daniel, fa.. 3r3, 317; dec d., husb.,
313; do., grandfa., 313
Deborah, mo., 333* ; w. of John,
cp- 333
Deliverance, ch. nicmb., 25S
Eleanor, w. of Philip, ep., 347
Elisha, earmark, 252; house of,
317; ep., 288
Elizabeth, ch. mcmb., 258; mo.,
333*
Grace, Mrs., cp., 310
Huldah, bp., 2^1; mo., 275; wid.
of Samuel, cp., 316
James, Esq., ep., 312; cp., 333
James C, ep., 144
Janet, bp.. 120; confirmed, 120
Jo :, draws new lot, 163
John (Jno), b. and d., 144; bp.,
120; confirmed, 120; earmark,
ig6. 197; husb., 144, 333; do.,
dcc'd., 262, 313; fa., 144, 288.
313. 333* \ bound.iry. 377; s. of
Joseph and Elizabeth, cp., 333 ;
s. of Obadiah and Allice, do.,
313
John W., b. and d., 312
Jonath.in (Jonathcn. Jonalhns,
Jonath". Jonath., Jonth", Jon»,
Jon", Jon:), draws land, 150,
151; ref., 151, 152. 159* ; ovsr.,
151, 158. 160, 161, 162, 164;
chosen deputy, 152, 153, 158,
181; earmark, 154; on com"tee,
155, 161, 183; asst. survey., 158;
survey., 180, 387*; sick, ijg;
dissent of, 161 ; dissenting
voter, 163 ; comr., 163 ; chosen
just., 170; do., const., 170, 183;
do., niagist., 177; muniiiatcd
Captain of militia, 177; elected
Captain of do., 177; report of,
180; agreement in re earmark,
196*; husb., 28S; fa., 333; pat-
entee, 368*, 373 ; boundary, 373,
378'; grantee, 395, 396; quit
rent, 412; gr.indfa., earmark,
202, 246; NIr.. ep., 288; ep.,
333 ; s. of Joseph and Mary,
cp., 333
Jonathan, Jr. (Jonathan, Jun'),
earmark, 208
Jonathan, Sr. (Jonathan, the
Elder), fa., agreement in re
earmark, 195
Jonathan P., ep., 297
Joseph (Jofeph, Jof.), ch. memb.,
258; mcnt.. 260, 268*; hu.sb.,
333 ; Esq.. do., 333 ; fa.. 333** ;
cp.. 333; Esq.. do., 333; s. of
John and Rebecca, do., 288;
grands, of Jonth", earmark,
202. 246
Josiah. Esq., mcnt., 342
Leah, mo., 313; grandmo., 313;
wid. of Daniel, ep.. 313; grand-
dau. of Daniel and Leah and
w. of John Lockwood, do., 313
Lydia, mo., 333 ; ep., 333
Martha, mo., 144; w. of John, b.
and d., 144
Martha C. dau. of John and
Martha and w. of Rev. E. H.
Canlield, D.D., b. and d., 144
Mary (Mollyt), ch. mcmb, 258;
md., 274; mo., 313, 333*; do.,
of Ohidiah, mcnt.. 233; her
husband's earmark, 233 : w. of
Samuel, ep., 288!; w. of Hcn-
drick P. Conover, b. and d.,
312; wid. of John. ch. mcmb..
262; do., d., 262; do., ep., 313;
relict of John P. Johnston, do.,
313; w. of Stout, do., 316; w.
of Joseph, do., 333 ; dau. of
John and Deborah, do., 333
Mary Grover, w. of Edward Tay-
lor, ep., 28s
Obadiah (Obcdi.ih. Ohidiah).
draws land, 150, 151 ; assr. of
poor rate. 189; brandmark. 195;
ch. mcmb., 257 ; house of, 268,
270; his book, 275; fa., 313;
grantee, 396; quit rent, 423; s.
of Mary, earmark. 233 ; s. of
Samuel and Huldah, d., 275;
s. of John and Mary, cp., 313
Obadiah, Jr. (Obadiah, the
younger), s. of Jonathan,
aprcement in re earmark. 195
PIu-Ik- (Phcby), ep., 333; w. of
Joseph. Esq.. ep., 333
Philip, husb., 347 ; ep., 347
Rebecca, mo. 288; w. of Jona-
than, ep., 288
Rhoda, mo., 317
Rozel. md., no
Samuel, earmark, 213; brand-
mark, 2t8; ch. mcmb, 258;
husb., 288, 315; fa., 27s; ep.,
288. .115 <"'i; ■Ir.'il . liii-1> . 316
INDEX.
463
Sarah, mo., 31-'; wid. of Ashcr,
cp., 312; w. iif Sanuifl, do.,
31s; dau. of Daniel anil Rlioda
and w. of Rulef P. Smock, do.,
317
Sarah E., dan. of Joseph and
Mary and w. of John llankins
Brnerc, ep., x^3
Stout, hush.. 316; cp., 316
Thnnias (Thos.), in dispute, 427
William, i-p.. ^1 1
HOOD, John M., md., 110
HOOPER, Ann, bp.. 51
IIOOTON, Elizabeth, w. of Sam",
ment., 18; wid. and cxrx. of
The:, 21
John (Jno), freeholder, i; dcc'd.,
admn. on est. of. i8; intest., 18;
Coccn, ment., 18; ment., 18, ig
Samuel (Sam"), lunacy of, 18;
fa., 18; bro., ment., 18
Thomas (Tho:), acct. of bonds
received by him, 33 ; sig., 33 ;
do., to recpt., 34; yeoman, rccpt.
of, 34; bond of, 34; will pr.
and admn. granted on est., 21
Thomas, Jr. (Tho:, Junio^), ear-
mark, 1 1
Thomas, Sr. (Tho:, senr), ear-
mark, II*
HOP BROOK (HOPE BROOK),
ment., 377, 378* ; River, ment.,
374, 377. 378*, 381, 383. 391,
399; a boundary, 182; Little,
ment., 180; a boundary, 182;
North, ment., 374; South, do.,
374
HOPEWELL (HOPE. WELL),
ment., 20, 49; Chappel Church,
ment., 52
HOPPER (HOPPURSt), Robert,
mast., wit., s
Samuel, earmark, 243t
HOPPING, Edward, farm of, 300
Harriet, md., 358
James, ep., 283
John (JS), Capt., earmark, 254
Patience, ep., 283
Samuel, husb., 279; ep., 279
Sarah, w. of Samuel, ep., 279
HORN (HORNE), Benjamin, con-
firmed, 108
Caroline, bp., 109
Charles Wharton, bp., 107
Edward Searle, bp., no
George, bp., 104, 107; bur., 107
Henry, bp., 1 18
Henry L , adopted s. of James
and Mary, ep., 143
J., fa., 139
James, bp., 103; md., 97; husb.,
143 ; fa. by adoption, 143
Joan, md., 36*
John (Jno), admr., 14
John Smick, bp., 100
M., mo., 139
Maria, bp., 112; dan. of J. and
M., ep., 139
^lary, bp., 107; confirmed, 108;
w. of James, ep., 143 ; mo. by
adoption, 143
Peter, bp., 106; bur., 112
William, bp., 102
HORNER, Isaac, admr, 17; accts.
delivered and released, 17
John (Jno), guard., 17; guard-
ianship of children of, 17; est.
admn., 17
Joshua, earmark and brand for
horses, 31
HORSMAN (HORJMAN), Mar-
madukc, earmark, I 3
HORTON (HORTEN), Joseph,
magist., 190
HORTENSIE (HORTENCIE),
ment., 374, 378, 389
HOSKINS, lohn. md , 98
HOSMER (HOJMER), Mary, md.,
190
HOTCHKINSON, Mary, bp., 99
HOUGHTON (see HAUGHTON),
Samuel (Sam:, Sam"), wit.,
39; Bricklayer, will and in v.
pr., 21
HOULDIN, Joseph, md., 40*
Mary, wit., 40
HOULT, Benjamin (Benja:), wit.,
36, 38 .
Joane, wit., 36
Martin, comp't of, 9; wit., 36; fa.,
36
Samuel (Sam"), wit., 36
Sarah, dau. of Martin, md., 36*
HOUSE, detailed construction of,
162, 163
HOWELL (HOWLE), Anne, md.,
.35*
Edith Ann, w. of Elias, ep., 146
Elias, husb., 146
Mary, md., 37*
Mordecai (Mordecay), s. of
Tho :, admr., 14
Richard, md., 108
Thomas (Tho :), fa., admn.
granted on est. of, 14; nuncu-
pative will, 14
HOWSON (HOWJON), John
(Jno), serv"t, his time as-
signed, 7
HOYE, Elizabeth, bp., 97
HOYS (see HOYE), footnote, 97
HUBBARD, James, Capt., earmark,
205, 214; brandmark. 205
HUBBELL (see WILLETT), Tri-
phena, w. of Christopher Wil-
iet, ep., 285
HUDDLESTON, Rebecca, md., 65
HUDDY, Hugh, md., 46* ; fa., 50
Hunloke, s. of Margaret and
Hugh, bp., 50
Margaret, mo.. 50
HUDSON (HUDSON, see BES-
WICK, PEACOCK), Abime-
lech (Abimeleck), md., 45*;
fa., 45**
Catharine (Katharine), dau. of
Abimelech and Priscilla, b.,
45*
John, exr., 28; bond of, 28: s. of
Abimelech and Priscilla, b., 45*
Mary, exrx. of husb. Rob', 27 ;
will and inv. pr., 28
Priscilla (Prifcilla), mo., 45**;
wid. of (Irancis Bcswick, dcc'd.,
ment., 45
Robert (Rob'), will and inv. pr,
27
Susanna, granted cert, to marry,
426
IIUET (sec HEWETT)
HUFF (sec HOFF)
HUFTY, Catherine, md., 106
HUGAN (sec HUGGEN), Eliza-
beth, mo., 325 ; dau. of W""
and Elizabeth, ep., 325
Sarah, w. of W"", ep., 325; mo.,
325
William (Wm), husb., 325; fa.,
325*
HUGGEN (sec HUGAN), Eliza-
beth, mo., 325 ; dau. of W"
and Elizabeth, ep., 325
Sarah, w. of VVf", ep., 325; mo.,
325
William (W<n), husb., 325; fa.,
325*
HUGHES (HEWS), Mao', md.,
100; bur., 105
Sarah, ment., 257
IIULET (see HEWLETT)
IIULICK, Cornelius, husb., 329
Elizabeth, w. of Cornelius, ep.,
329
HULINS, Christiana, bp., 113
Julia, bp., 114
HULL, Ann, mo., 345
Elizabeth, wit., 36
Isaac, s. of James B. and Ann,
b. and d., 345
James B., fa., 345
Joseph, ch. memb., 258
Susanna (Susannah), ch. memb.,
258
HULLANES, William (Wi!l<n),
freeholder, i
HULSART (HULSEART, see
BOWNE). Elizabeth, mo.,
344*; w. of Mathias, ep., 345
Jane, mo., 308
John, s. of Mathias and Eliza-
beth, ep., 344
Margaret, dau. of William and
Jane, ep., 308
Maria Bowne, w. of William, ep.,
348
Martha, w. of Peter M.. ep., 344
Mathias, husb., 345; fa., 344*;
ep., 345
Peter M., husb., 344; s. of Ma-
thias and Elizabeth, cp., .344
William, husb., 348; fa., 30^; ep.,
307
HUMPHREYS (HUMPHRIS).
\\'alter (Water), will and inv.
pr.. 29
HUNLOCK (see HUNLOKE),
Bowman How, s. of Tho» and
Mary, b. and bp., 90
Mary, mo.. 90
Thomas (Thos), fa., 90
HUNLOKE, Edward (Edw.. Edw»),
just, 15**, 16**, 17**, i8*, 20**,
Of** ->■>** ->!** 01** o-**
- ' — t -J , ^4 , -J ,
26**, 43; wit., 41*, 46; just, and
wit., 38**, 39**, 40. 4i**, 42*;
464
admr. 18; Esq., ment.. 22*;
Detly. Gov., 19'*. so*- °°:'
and wit., 40. 4" ; Esq', do., li-
cense issued by, 4< : of Govr s
"counccU," 21, 26*, 27; do.,
wit., 45*, 46": do., fa., do..
46; admn. granted by, 27 ;
Mr., md., 4°' ; do., husb.. 40;
do., fa., 43*: do..mer., do. 40;
house of, 46; s. of Mr. Edward
and Mary. b.. 43*
Margaret (Margarett. Margrett).
wit.. ■>»*. 46; md.. 50: w. of
Mr. Edward, d.. 40'; w. of
Edward, mo., 40
Martha, dau. of Edward, md.,
Mary, wit.. 39. 40, 46; mo., »4,
w of Mr. Edward, mo.. 43*;
dau. of Mr. Edward and Mary,
b., 43
Sarah, dau. of Mr. Edward and
Mary, b., 43* ; dau. of I homas
and Mary, b. and bp., 84
Thomas, md.. 79: fa., 84: s. of
Edward and Margrett. b.. 40*
HUNN (HUN. see STOUT. VAN-
EMBURGH), Adrian, fa, 289;
Mr., cp.. 288; s. of Tho» and
Catherine V., do., 347
Catharine (Catherine), mo., 342
Catharine V. (Catherine V.).
mo.. 347 . , -
Catharine Vanemburgh. w. of
Major Thomas, ep., 342
Mary. w. of Adrian and dau. of
Ri'chd Stout, ep.. 347
Phcbc, mo.. 289; dau. of Adrian
and Phebe. ep.. 2S9
Provost (Provoost). s. of Thom-
as and Catharine ep., 342
Thomas (Tho>), fa., 342, 347;
Major, husb., 342. do., ep., 342
HUNT, Joseph, Jr. (Joseph, JunO,
husb., 341 . ,
Sarah, w. of Joseph, Jun'. cp..
341
HUNTER. J.imes. md.. 90
William Washington, md.. 99
HUNTINGTONSIIIRE (HUNT-
INGTONSIl"), ment., 24
HUNTLEY. Mary. bp.. 53
Susanna, bp.. ^^
HUTCIIINS (HUTCHIN). Aaron,
husb.. 144
Alice, md.. 76; banns. 122
Amos, md.. 109
Eliza»)cth. w. of Aaron, ep.. 144
Hugh. wit.. 42
James, earmark. 21 1
Marv. md.. 74; banns, 121
HUTCHINSON (HUTCIIENSON.
see HUTCHISON), Elizabeth
(Eliz.),bp.. 52
George. " admitted Guardyon. 4
Isaac, bp.. $2
Marmadr.ke. bp.. 52
HUTCHISON (HUTCHESON,
HUTCH EiON, see HUTCH-
INSON), Alice, wit.. .19
r.h/.ilveth (Eliz). wit.. .t8
INDEX.
21. 23. 25; do., in trust, 23;
admr., 25
John, earmark, 206
Joseph (Jos:), wit.. 38. 41
Margaret (Margarett), md., 45
Martha, wit.. .36, 38. 41
HUTTON (HUTFEN), Ann, bp.,
120; confirmed, 120
Elijah, patent. 421
Elizabeth (Elis:), rights of, 378;
quit rent, 410
MYERS (HYER. HIERS, sec
WHITLOCK), ment., 298
Dorcas A., mo.. .345
Hendrick, cp., 347; dcc'd., husb.,
347
Jane. w. of Walter R.. ep., 346
John v., s. of Jos. G., and Dorcas
A., cp., 345 ^ ^ ,
Joseph G. (Jos. G), fa., 345
Margaret, w. of William, ep., 347
Sarah Whitlock, relict of Hen-
drick, cp., 347
Walter R., husb., 346
William, husb.. 347; cp.. 348
HYNES (see HAYNES). Charles
(Cha«). patentee. 366; survey.
387
lERSEN (sec JERSEN)
IMLEY (sec EMLEY)
INDIANS, ment.. 34*. '57: Court
order relating to Wolfe kill-
ing. 151; drunken, to be pun-
ished. '164; lands of, 364; pur-
chase from, 365. 397; «"'<-■*■
ment.. 149. 364, 365; 'o ^'^ P"'
in Stocks when drunk, 164;
Town order prohibiting sale
of liquors to. 164; do., forbid-
ding sale of ammunition to,
165; uprising. 165
INDIAN CORN, ment., 406, 407.
INDIAN SAKAMAKERS, appli. of,
to suppress sale of liquors, etc.,
1NGAI-L. Robert, md., .16*
ING.AR. .\dam, husb., 87
Barbara, w. of Adam, bur.. 87
I N G O L D S B Y , Lieu«-Governor,
ment.. 49
INGRAM (INGRIM, INGHAMt).
John. wit.. 39; admn. granted on
est. of. 23 ; inv. pr., 23
Marv. admrx. of husb. John. 23
Thomas (Tho:), md., 191 1; quit
rent. 4'6*
INNES (INIS. sec ENNIS), .Mex-
andcr. earmark. 199
Archibald, earmark. 19S
IRICK. John. husb.. 79
Mary. w. of John. bur.. 79
IRON. fritilfidRf of. ment.. 367, 373
IRON MILL. ment.. 379
IRONS. James, intent, to marry,
42s; md. 425; md. out of
meeting. 426
ISDAI.L (ISDALE. sec ESTALL).
Elizabeth, mo., 83; confirmed.
108
James, fa.. 83
Lydia. dau. of James and Eliza-
beth, b. and bp., 83
Mary, dau. of J.imcs and Eliza-
beth, b. and bp., 8j
Rachel, md.. 89
Richard, s. of James and Eliza-
beth, b. and bp., 83
IVINS. ment.. 33(> ,
Joseph, husb.. 142; ep.. 142; s. of
Solomon and Susanna, ep., 142
Sarah, w. of Joseph, ep.. 142
Solomon, fa.. 142
Susanna, mo., 142
J
JACOBS, Anne, md., 109
Catherine, mo.. 90
Henry, freelioldcr, i ; pltf.. 4*
John. fa.. 90
Rebecca, dau. of John and Cath-
erine, b. and bp.. 90
Thomas, grantee. .397
J.\CKSON. Francis (Frances. Fran.,
Fran*), patentee. 375. 377. 382;
boundary. 376. 378. 3i85; survev.
390. 392; grantee. 400; quit
rent. 406
Hugh, asks to join Friends, 428;
adm. to Friends, 428
John, ep., 125
Joseph, (colored), md.. 95; in-
tent, to marry, 427* ; md.. 427
Richard, fa.. 78
Robert, ep.. 125
Sarah, mo.. 78; dau. of Richard
and Sarah, b. and bp.. 78
Susanna, (colored), bp., (X**
William, md., 86: arb., 427
JAMA1C.\, ment.. 66, 97
I.\MES. James, ment.. 256
JAMES RIVER, ment.. 165
JAQUISH (JAQUIS, JAQUH),
Richard. Doctor. earmark.
234*; do.. 2.19
JARVIS. Lucy, Mrs., d. and bur..
1 14
J.\Y (JAJ). Hannah (Hanah. Han-
naj. Hannaniat). rights of. 385;
survev. .188; patent. 421; alias
Cook.' patentee. .V^'- do., wid.,
do.. 372; alias Cook, rights of.
385; do., survey. 389; do.,
grantee. 397; do., quit rent,
joot ; do., patent. 422
JEFFREY (JEFFERRY. JEF-
FKRIS. JEFFRIES. JEl'-
REYS. JEFFERYS. JAFF-
KKSS). I'rancis (Francest).
p.itcntee. 37< ; p.iteni, 422;
boundary. 383: survey, .iSg;
grantee, ,iqS; quit rent, 407!
Jane, md., 95
JENKINS (sec HARTSHORNE).
.Ann Eliza, w. of Rnl)ert Hall
Hartshorr.e. nio., 296; dau. of
Thom.is and Sarah and w. of
Robert H. Ilartshonie. ep . 2f/>
IN'DEX.
.\<>
(.'alharinc, w. of Richard T.
Hartsliornc, cp., 296
Job (Jol)b), boundary, 378*:
patcnU'i'. 378; survey, 391;
(luit rent, 407
Sarah, nio., 296
Thomas, fa., 296
JENNEY, Rcvd. Commissary, ment.,
56*
JENNINGS (JENINGS), Anne,
md., 39*; cxrx. of husb. Peter,
15
Peter, md., 35* ; will and inv. pr.,
15
Samuel (Samucll, Sam", Sam'),
trust.. 4, 5, 15: guard., 8*; dec.
of. 15; c.\r.. 19; Governor and
wit., 35: wit., 46
JERSEN (JERSON), John (Jno),
patentee, 371; patent, 422; sur-
vey, 389
JET, Amelia, (colored), bp., 120;
confirmed, 120
JEWELL, ment., 319
John (Jno., Jno), just., 29**, 45* ;
Cap', do., 30; admn. granted
bv. 30*
JNGRAM (see INGRAM)
JOB (JOBE. JOBB. JOBS. JOBBS.
JOBES). George (Geo.), car-
mark, 198; patentee, 368;
boundary, Z72, 382; survey,
387; grantee, 396; quit rent,
420
James, earmark. 205
John, bp.. 260; tlncd for refusing
to watch drunken Indians, 165 ;
chosen const., 182 ; earmark,
197; ment., 257; patentee. 369;
boundary. 379. 380 ; survey.
388 ; grantee, 396 ; quit rent.
414
Martha, w. of Richard, ep., 347
Mary. bp.. no; ment., 257
Richard, husb., 347
JOHNSON (JOHNSON. JONSON.
JohnSon, see JOHNSTON,
SMITH), mem.. 303, 305, 319
Burying ground. ,303
Abigail (Abigaell), wit., 40
Abraham, fa., 314; ep., 315
Alice, wit.. 40
Andrew, earmark, 199
Ann, bp.. 51 ; w. of Mathias, ep.,
.344
alias Lambert. Barns. brandmarU.
206
Charles, farm of, 303
Christian, earmark, 215; wid.,
do.. 245, 251
Christiana, mo.. 298: w. of Jo-
seph, ep.. 298
Daniel (Daniell), wit., 40
David, md., 90, 425; intent, to
marry, 425
Elizabeth, bp., 51; wit., 40; ch.
mcmb., 258; dau. of Joseph
and Christiana, ep., 298
Elsey, mo., 343; w. of Peter, ep.,
343
Ephraim, b. and d.. 327 ; husb.,
i27
Hannah, ind., 40*
Henry, wit., 40; earmark, 249
Jacob, earmark, 216
James (Jas. ), Mr., fa., 57
James M., ep., 327
John. bp.. 51* ; wit.. 38; patentee,
i7i', n"'t rent, 418
John C, ep., 315; dec'd., husb.,
315
Jonathan, fa.. 86. 90
Joseph, husb., 298; fa., 298; ep.,
298. .103; s. of Nickleus, ear-
mark. 246. 252
Joseph W. (Jos. W.), fa., 347
Lambert (Lambard), earmark,
192, 226; fa., do., 212
Lambert, Jr. (Lambert, Junr),
earmark, 232
Margaret (Peggyt), mo., 86t, 90
Margaret Dunlop, mo., 347
Mary, mo., 314; ep., 303, 327*;
relict of John C, ep., 315; re-
lict of Jno. P. Smith, ep., 343;
dau. of Mr. Jas., bp., 57
^lary Ann, w. of Ephraim, ep.,
327
Mathias, brandmark, 215: car-
mark, 215, 245. 249; husb.. 344
Mathias. Jr. (Mathias, Junr),
grands, of Jofeph Cox, ear-
mark, 225
Nicholas (Nichola, Nicklas, Nick-
leus, Nicolas), twn. elk., 213,
214*, 215*, 216*, 217**, 218*,
219*, 220**, 221*, 222*, 223*;
brandmark, 215; sig., 218; fa.,
ment., 246, 252; ment., 221,
2$6; s. of Lambert, earmark,
212
Peter, husb., 343; fa., 343; ep.,
325, 343
Rachel, d., 262
Robert, s. of Abraliani and .Mary,
ep... 314
Samuel, s, of Jonathan and .Mar-
garet, b. and bp.. 90
Sarah, bp., 51, loi. iro: bur., iii
Thomas, s. of Jonathan and
Peggy, b. and bp., 86
William (Willm, W™), wit.. 40;
ep.. 3^7, 344
William Allen (W™ Allen). Rec-
tor. 52
WilHam P. (Wm P.), s. of Peter
and Elsey. ep.. ^43
JOHNSTON (sec" JOHNSON,
COTTRELL. H O L M E S ,
MORRIS. SCUDDER, WAT-
SON), Ann, w. of John I., ep.,
299
Catharine A. Coltrell, mo., 313;
w. of W™ H.. cp.. 313
Daniel Holmes, s. of John P. and
Mary, cp., 313
David, he and \v. penitent, 428;
adm. to Friends, 428; on
com'tee, 429
Euphame, w. of Michael and dau.
of W™ and Jane Watson, ep.,
324
James (Ja., Ja's), md., S3;
iiiiiMiiiary. J^J ; nglils of, 391,
ment., 400
John, fa., 299; patentee, 381*,
384, 385*; rights of, 384; land
of, given up, 400; s. of W"
H. and Catharine A., cp., 313
John I., husb., 299* ; ep., 299
John P., fa., 313*; ep.,3l3; dec'd,
husb., 313
Joseph, cp., 320
Lambert, convey., 369
Mary, mo., 313*; w. of Joseph
Scudder, ep., 324
Mary Holmes, w. of John P., cp.,
.313
Michael, husb., 324; cp., 324
Peter, s. of John P. and Marj-,
ep, 313
Valeriah, mo., 299; w. of John I.
and dau. of John and Deborah
Morris, ep., 299
William (W"i), s. of John and
Valeriah, ep., 299; s. of Mar-
garet Dunlop and Jos. W.
Johnson, ep., 347
William H. (Wm H.), husb., 313;
fa.. 313; ep., 313
JOLLY (JOLLEY), Andrew, s. of
Lewis and Margi, bp., 53
Charles, fa., 51
Hannah, mo., 286
Jane, bur., 105
Janet, dau. of Charles, bp., 51
Lewis, fa., 53
Margaret (Marg'), mo., 53
Rebecca, md.. 82
Sarah, dau. of William and Han-
nah, ep., 286
William, fa.. 286
JONES. Mr., ment.. 55; mes., 271
Ann. mo., 130; w. of Robert
Strclfell, do., 129
P.lath. fa., 93
Daniel, vestrym.. bur.. 81
David (Dauid), ordination of,
270* ; s. of Tliomas. bp.. 5S
Francis, s. of Robert Strettell
and Ann. b. and d., 129
Gibbs. ep., 130
Griffith, debtor, 5 ; ackn. of, 5
Isaac, s. of Blath, bur., 93
John Strettell, s. of Robert
Strettell and Ann. ep.. 130
Margaret S., dau. of Samuel, ep.,
316
Robert, draws land, 150, 151 ; in
re mill building, 151. 152; in
re his mill, 152* ; grantee, 152* ;
boundar\-. 16.': sells land, 179;
pays debt, 179; his mark, 179
Robert Strettell, husb., fa., 129,
130 ; Esquire, ep., 126
Samuel, fa., 316
Sarah, md., 89
Thomas, fa., 58: earmark, 206
William, farm of. 297
JOYNER, Jane, md., by license, 41*
John, earmark, 12; dec'd.. do.,
31; wit., 42, 45; will and inv.
pr.. 26
JUMPING CREEKE SWAMPE,
ment., 180
466
INDEX.
JUMPING RIVER, ment. 381
JUSTICE. James, md., 81 ; husb.. 86;
banns. 122
Martha, w. of James, bur., 86
K
KACOWDER NECK, ment.. 369
KAHN (see KUIIN), George, md..
KALE. Charity, mo.. 132. 134*; w.
of Ilcnr>', ep.. 132
Henry, bp.. 109; husb.. 132; fa.,
132, 134*; rp., 137, 142
Henry. Jr. (Henry, Junf). husb..
139
Jo. bp., 99; bur.. 99
John. s. of Henry and Charity,
ep-. 134
Joseph, s. of Henrj- and Chanty,
ep. '34 , „
Mary, bur., 112; w. of Henry,
Junf. ep.. 139; dau. of Henry
and Charity, cp., 132
KAPENOKONIHEN. Indian Saka-
makcr. sig.. 34
KAY. John. wit.. 37
KEACH. Elias, wit.. 38
KEARNY (KEARNEY, KER-
NEY), E., Cap«. earmark. 245
Edmond. Capi, bro. of James,
earmark, 249
James, earmark, 217, 223*. 242;
s. of Tlio". do.. 245; bro. of
Cap' Edmond, do., 249
Michael, md., 83
Thomas (Tho'), brandmark, 217,
222; earmark, 217, 222, 242;
fa., do.. 245 ; ment.. 266
KEARNY'S VAULT, ment.. 278
KEATING. Garret, fa.. 65
Joanna, mo.. 65
Mary. dau. of Garret and Jo-
anna, b. and bp.. 65
KEENE (KEEN). Ann L.. dau. of
late Reynold, Esqf, ep., 142
Elizabeth, md., 104
John, wit., 37
Jonas, freeholder, i ; title to
land, 4; earmark. 3
Julia, confirmed. 108
Lucy .\nnc. md . 107
Reynold. Esqf.. dcc'd.. fa.. 142
KEIGHIN, John, p.itentec. 381
KEITH. G.. .Mr., minister, 50; boun-
<lary, 375. 378
George (Geo.), ment., 2R6, 403,
40S; boundary, 375. 37'j'*. 377'.
378*. 383. 390; patentee. 375;
survey. 390; rights of, 392
KELLY (KELLEY. see KILLY,
KILLES). .bur.. 118
Abraham, md., 93
Asa, b. and d., 146; s. of Eliza,
bp., 116
Bridget, md., 62
Catharine, w. of Charles, b. and
d.. .135
Charles, husb., 338; cp., 338
Deborah Ann. dau. of Eliza, bp.,
116
Eliza, mo., bp.. 1 16* ; confirmed,
119
Elmer, husb., 146
Joseph, md., 65
Mary Ann, w. of Elmer, b. and
KELSEY (KEL$EY), James, ear-
mark, 236
KEMBLE (see KIMBALL). Amos,
s. of Job and Mary, cp.. 139
Anne. md.. 71 ; dau. of Edward
and Lcyina. b. and bp.. 89
Benjamin, fa.. 133; ep.. 133
Charles, s. of Ed\vard and Han-
nah, b. and bp., 92
Clementine ( Clcmintine, Clemen-
tina), b. and d., 143; mo.. 133
Colin, s. of Edward and Levina.
b. and bp.. 89
Edward (EdwJ). b. and d.. 143:
md.. 66; husb.. 91; fa.. 89**.
92**
Elizalieth, dau. of Elton and Sa-
rah, b. and bp.. 88
Elizabeth Leeds, dau. of Edward
and Leyina. b. and bp., 89;
do., bur., 89
Elton, fa., 85*. 88; s. of Benja-
mine and Clcmintine. ep.. 133
Hannah, mo.. 92**
Hannah H.. b. and d.. 144
Job. b. and d., 143; husb., 139;
fa.. 139
John, s. of Edward and Hannah,
b. and bp., 92
Judith, bur., 108
Levina, mo., 89** ; w. of Ed-
ward, bp.. 91 ; dau. of Edward
and Hannah, b. and bp., 92
Mary, md., 83; mo., 139; w. of
Job, cp., 139; dau. of Elton and
Sarah, b. and bp., 85 ; do., bur.,
85
Sarah, mo.. 85*. 88
KEMPER. Rev. Mr., ment.. 107
KEMPTON. John, bur., 88; ep.. 129
KEND.\LL (KENDAL). Anne, wit..
39*
David, fa., 52
Elizabeth (Eliz:), mo., 52
Susanna (Susannah), dau. of
David .ind Eliz :. bp., 52
Thomas (Tho.), cxr., 21*: md.,
37*. 39* : wit.. 37, 39. 40. 41 ;
house of, 40*, 42*, 43, 44
KENDRIC. Catherine, mo.. 63
KENNEDY. Anne, md.. 86
John, bur., 93
KEN Nl SON, William, conduct of.
430
KENT. James, wit.. 38
Stephen, bill of, 5"
KEPPES (see BENHART), Mag-
dalen Bcnhart, w. of Peter, cp.,
345
Pi-tcr, husb., 345
KERR (KER), Burying ground, 318
Anne, mo., 319
Catharine, mo.. 319*
Elizal>eth. dau. of Samuel and
Catharine, ep., 319
Ezekiel, s. of Walter and Anne,
ep.. 319
Jo . husb.. 318
Margaret (Margret), md.. 89;
w. of Jo , ep., 318; w. of
W , ep., 318
Samuel, fa., 319*; s. of Samuel
and Catharine, ep., 319
W , husb., 318
Walter, fa., 319; patentee, 383;
ep.. 318
KETCH.\M. Daniel, earmark, 208.
238. 249
KETTAMARS, Indian Sakamaker.
sig.. 34
KETTLE. Ruth. wit.. 38. 41: dau-
in-law of Tho. Potts, md., 41*
KEYPORT, ment., 278, 305
KEYS, Sarah, md., 89
KID, Robert, b. and d., 143; husb.,
•43
Sarah Ann, w. of Robert, b. and
d.. 143
KILLES. David, earmark. 191
KILLY (see KELLY. KILLES)
KILPATRICK. Thomas, ep.. 289
KIMBALL (KIMBLE, see KEM-
BLE. SCOTT). Benjamin
(Bcnja.). e.xr. of mo., Hannah
Scott, 27 ; bur., 95
Edward ( Edw.. Edw<i), exr. of
mo., Hannah Scott, 27; bur.,
93 ; s. of Joseph and Judith,
ep.. 129
Elizabeth, dau. of John, bp., 55
George, husb.. r26
John. md.. 53 ; fa.. 55
Joseph, husb.. 137; fa., 129*; ep.,
136
Judith, mo., 129*; w. of Joseph,
cp.. 137
Mary, md., 93; w. of George, ep.,
126
Samuel, s. of Joseph and Judith,
ep., 129
Sarah, bur., 96
KING. John, grantee. 397
KINKEAD. D-nvid. md.. 94
KINNAN, Rachel, cp.. 332
KINSEY (KINJEY, KIMSEYt.
K1N7.EY), Anne, bp., 114;
md.. 96
Ann Caroline, bp.. 118
Anne Lawrence, bp., 1 10
C. K., fa., 114
Catherine, mo., bp.. 1 13
Charles, b. and d.. 14J ; md., 104 ;
fa.. 1 16. 142
Charles Wharton, bp.. 112
Elizabeth, bp., no; pltf., 4; mo.,
116
Elizabeth L., mo., 142
Hannah, bp., 103, no, n7; md.,
104
Hannah Carr, Mrs., relict of
John H., and dau. of James,
dec'd., b. and d., 142
1 laniiah Frances, bp„ 1 18
Henrietta, bp., no; dau. of C.
K.. bur., 114
Helen P., bp., 117
Helen Pennington, bp.. no
INDEX.
467
James, bp,. 110, 117; dcc'd., fa.,
142
John (Jn>'), freeholder, i ; jiir.,
4; will pr., 21)
Lucy Anne, dati. of Charles and
Kiizabcth, bur., 116
Mary, bp., 98; ind., 98. I03t
Philip, s. of Catherine, bp., 113
Reynold Kcene, bp.. 112; s. of
Charles and Elizabeth L., b.
and d., 142
William (\Vm). bp., 98
KINSMAN (see WALKER), Eliza-
beth Walker, \v. of Israel, ep .
143
Israel (Isaracl), husb., 143
KIRBY (KERBY), ment., 336
Elizal5eth, w. of Thomas, ep., 334
Rachel, mo., 334; cp., 334
Thomas (Tho:, Thos.), husb.,
3341 fa., 334; nuncupative will,
8; admn. granted on est. of,
12; ep., 334
William (W'"), s. of Thos. and
Rachel, cp., 334
KIRKENDALL, Miss Rebecca, ep.,
145
KISSELMAN, John, ep., 129
KITTLE (see KET ILE)
KNAPP. Gilbert, husb., 146
Hannah II., w. of Gilbert, ep.,
146
KNIGHT, Anne. dau. of Henry and
Elizabeth, b. and bp., 83
Elizabeth, mo., "8, 83
Hannah, md., 80
Henry, fa., 78, 83
Reuben Harding, s. of Henry
and Elizabeth, b. and bp., 78
Thomas, md., 37*
KNOTT (NOTT, see NUTT),
Anne, md., 35*
Elizabeth, bp., 50
Susanna, serv't. leg., 33
KUHN (KHUN, see KAHN),
George, md., 107
John Lardner, bp., 112
LABBOND U>r LABBOUD). Ga-
briel (Gabril), ep., 128
LACY (LASEY), Ann, dau. of
James, bp., 49
James, fa., 49
Thomas, bp., 50
LA FETRA (LAFETRA. LA
FETRE. LAFRETA. LAF-
FRETA. LAFETER. LAF-
FATER, LEFFETRA).
Charles, bp.. 113
Ed., boundary. .181
Edmond (Edm''), patentee, 370;
patent, 421 ; survey, 388, 391 ;
grantee, 395; quit rent, 402;
dec'd., husb.. 378
Edward (Edw^). boundary. 384
Frances, wid. of Edmond. pat-
entee, 37S
Joseph, bp.. 113
Samuel, bp., 113
Sarah .'Xnue Elizabeth, bp., 114
LAINCi, William, Mr., earmark, 194
LAIRD, ment., 319
Catharine (Kittyt), mo., 326t ;
w. of Moses, ep.. 326
Eliza (Eli.sa), dau. of Moses
and Kitty, cp., 326
Moses, husb., 326; fa., 326; ep.,
326
LAMARIA. Cadwaladcr. cp., 146
L A M B E R S O N (see COMBS,
CRAWFORD), John, husb.,
.347* : cp., 347
Maria, w. of W™ C. and dan. of
Stephen and Catherine Craw-
ford, ep., 346
Mary, w. of John, ep,, 347 ; w. of
do., and dau. of Lewis and
Catherine Combs, ep., 347
William C. (Wm C.), husb., 346
LAMBERT (LAMBUT), alias
Johnfon, Barns, brandmark,
206
Elizabeth, ind.. 41*
Hannah, wit.. 41
John, freeholder, i; jur., 2; wit.,
7, 46; will and inv. pr., 27; s.
of Tho:. ment.. 18. 19
John, Jr. (Jn°, jun''^ wit., 41
Rebecca, wit.. 41
Richard (Rich:), earmark, 192
Samuel (Sam"), wit., 41
Thomas (Tho:), freeholder, i;
foreman, i ; jur., i, 2; appr., 2:
just., 15, 20*, 46; he and w.,
admrs., 18; in behalf of w.,
admr., 18; signed admn., 18;
relative of Sam" Hooton, 18 ;
fa., 18; bro.-in-law, 18, 19; exr.,
27; bond of, 27; just, and wit.,
41 : fa., will and inv. pr., 22; s.
of Thomas, exr.. 22
Thomas, Jr. (Tho:, jun"'), wit.,
41
LAMOND. Mary Louise (Mary
Louizc), md.. 116
LANCASTERSHIRE (LANCA-
SHIRE), ment., 67
LAND, Catherine, w. of John, ep.,
133
John, husb., 133
Joseph, s. of Catherine, ep., 133
Mary, md., 94
LANE (LAIN. LEANI. see
WYCKOFF), ment., 317
Adrian, earmark. 201, 203, 204
Anne, md., 80
Charles H., ep., 284
Cornelius (Cornelias), ear and
brand marks, 223
Eleanor (Lienor), w. of Garret
W. WikotT. b. and d.. 314
Hannah, confirmed, i2ot
Jacob, fa., d.. 356
Mathias (Matthias), ear and
brand marks. 205
LANG (see LAING)
LANGFORD, John, wit., 37; md.,
37*
L.\PP. Susan, confirmed, 120
LARREW, David, md., 66: hush..
68
Sarah, w of David, bur.. 68
LARZELERE (LAZELERE, LA-
ZALERE), , confirnied,
120*
Mrs., bp., 113; bur., 113, 119
Alexander A., husb., 145
Alexander Ackman, bp., 113
Charles, bp., 102, 107; bur., 102;
s. of John and Rebecca, cp.,
'4S
Christian, bp., 104, 108; husb.,
fa., 99**; husb., 145
Elizabeth, bp., 106; md., 119;
dau. of Christian and Sarah,
bp.. 99
Jane. md.. 97
John (Jot), bp., 107't; md., 66.
114; husb., 146; fa., 1 10, 145*;
bur., 98; Mayor, ep.. 145; s. of
Christian and Sarah, bp., 99;
s. of Moses and Mary, bp., 116
John Earl, s. of John and Re-
becca, ep., 14s
Jonathan, bur., 115; s. of Chris-
tian and Sarah, bp., 99
Margaret, bp., 114
Maria, bp. and d., 116
Martha, bp., 104
Mary, w. of Moses, mo., 116
Moses, md., 103; fa., lio; husb.,
do., 116
Nathaniel Cole, bp., 115
Nicholas (Nicolas), house of, 66;
s. of Christian and Sarah, bp.,
99
Rachel, w. of Alexander A., b.
and d.. 145
Rebecca, bp.. 107 ; mo., 145* ; dau.
of John, bp., no; dau. of
Moses, bp., no
Sarah, md.. 66; w. of Christian.
mo., 99** ; do., ep., 145
Sarah Ann (Sarah Anne), bp.,
106, 114, ns ; bur., ns
Sarah R., w. of John, ep., 146
Thomas, bp., 104
William, bp.. 107
William Kinsey, bp.. n3
LA TOURRETTE (I.ATOUR-
RETTE. .see BROWER),
David, husb.. 348
Elizabeth (Betsyt). ep.. 348t
Elizabeth Brower, w. of Peter,
b. and d., 348
Henry, ep., 348
Margaret, w. of David, ep., 34S
Peter, hush.. 348: ep.. .uS
LATROBE. John Hazlehurst, bp.. 9S
LAWRENCE (LAWRANCE.
LAURENCE. L A RANGE,
LWRENCE, LAARENS, see
COXE. FRENCH. HARTS-
HORNE. LE CON TE. WAD-
DELL), Ann (Anne), wit.,
38; mo., 56; ep., 331
Benjamin, sought cert., 427; he
and w. sought cert., 427
Catherine, dau. of John and
Martha, bp.. 60; dau. of John
and w. of Jackson B. French,
ep.. 136
Catherine Jane TurnhuU. bp., 90
468
Elisha (Elifha. EliM. assr.. of
poor rate. i88; earmark, 196.
207; braiidniark, xo: Iwn.
elk., 199. Joo"- »'*• ^-'■•
mcnt.. Ml, 202*. 203*. 25s.
257 ; fa., 331 ; monument 01,
mcnt.. 332: patentee. 378;
boun.larv. 378; survey, 39 « ;
ep.. 331 ; ("i""-. <lo • •^-'' • "° •
dec'd., fa., Hi ; s. of Elisha. b.
and d.. ^l
Elisha Talman. s. of John ana
Martha, b. and bp.. 90
Eliza, dau. of late Gen 1 Elisha,
EHra'bcth (Elizth), b.. 29S. 33« :
md.. 88; d.. Hi ; dau. of James
and Marv and wid. of Lewis
Cox, b. and d.. 335; dau. of
John and Ann. bp.. 56; dau.
of John and wid. of W" Lc
Conte, Esq., cp., 33i ; dau. of
William and Ruth, b., 186
Elizabeth, Jr., mcnt., 257
James (JameO. earmark. I99.
206; nid.. 429; fa- 335; o"
com'tee. Aio; ep.. 335: deed.,
husb.. 335; s. of John and
Martha, bp.. 9'
James Ludlum. bp.. 99
John. b. and d.. ^i ; hush.. 60.
3ii ; fa . 56. 60*. 81, 85. 87, 90.
91, 136, 331; earmark. 255;
ment., 257 -."bur.. 100; Esq., fa.,
331*; do.. hu?b., fa., 72; do.,
cp.. I'M; do., dec'd., husb., 136;
M.D.! cp.. 331 ; s. of John, Esq..
.ind Martha, b. and bp.. 7-2 ; «■
of William and Ruth. b.. iS6
Joseph (Jos.. Josh), patentee.
383: purchaser. 385: md.. 426
Joseph. Jr. (Jos., Jr.). intent, to
marrv. 426; cert, to marr>-. 420
Lucy. dau. uf John and Martha.
b. and bp., 81
Martha, mo.. 81, 85, 87, 90, 9i ;
w. of John, bp.. <«; do., mo..
6o* ; w. of John. Esq., mo., 72 ;
dau. of John and Martha, b.
and bp., 85; do., bur.. S7
Mary, mo.. 335; w. of John, ep.,
331 ; dau. of John, Esq., ep.,
■\il ■ dau. of Wm. and Ruth,
b. 186 .^ ^
Marv Anne, bur, 105; wid. ot
John. Esquire, and dau. of
Revd Henry Waddcll, D.D.,
ep.. 136
Mary R., wid. of James, cp.. 335
Mary Redman. Miss. cp.. 331
Mehetabel ( Mehetal)ell), mcnt.,
257; eh. memb., 258
Rachel, mcnt . 256
Richard (Rich''), wit., 38; s. of
William and Ruth, b.. 186
Robert. 5. of William and Ruth.
I.. i«6
Kiitli. mo., 186": d, 250
Sar.ih, intent, to marry, 425".
md, 425; dau. of John atid
Martha, bp., 60; dau. of John,
Esq.. ep . 33>
INDEX.
Sarah Morris, bp., 99 .„ ^
William (W"", Wm., Will.), sig.,
149. 166; draws land, 150. '5' I
ovsr., 151, 164; do., dissent of,
165; ref., 151. «52; <:1>«-. '53.
193; earmark, 154. -^4; on
com'tee, I55; chosen deputy,
160, 174; deputy, 160; do., pro-
test of, 160; protest of, 160;
judgment of, 160; chosen ovsr.,
162; dissenting voter, 163 ;
buys land. 165*. i66; chosen
burgess. 168; discharged as
burgess, 168; chosen const.,
168, 182 ; refuses to serve. 182 ;
twn. elk.. 186. l87**, '88*. 191.
192, 197; md., 186; fa., 186";
convey., 368; boundary. 309.
^74 : patentee, 374 ; survey, 388,
389* ; grantee, 396. 398** : Q"'*
rent, 4 '4. •417- +:o; cert. of.
426: blacksmith, sought cert.,
427; appli. for removal, 427; s.
of William and Ruth, b., 186
William. Jr.. (Wm., junyer, W"-,
Jr W">. junior. Will, junyr..
Willm.. junyr.. Will-". Jun^.
William, vounger), sig.. ment..
149; chosen assr.. 188*; assr.
of poor rate, 188; town poor
acct., 189*, 190**; elk., 188",
191 ; chosen twn. elk., iNS;
twn. elk., 189*. 190. 191".
192**, 193**. 199**. 20'. 202,
203**, 204*, 205»», 206**, 207'.
208*, 209*, 210**, 211*. 212*;
earmark, 196, 204; ment., 210;
patentee. 368 ..,„..,^
LAWRENSON (LAWRENJON),
Johannes (Johaiims), earmark,
I \WRIE (LAURIE, LOWREYt,
LOURIE), . boundary,
Gov., boundary, 389 ,
Gawcn, boundary, 377; his Ae-
co", ment., 412
Gcorpe (Geo), boundary^ 375
William, evidence of. 268t
LAYCOCK (LECOK. LEICOCK),
Robert (RobO, patentee. 369.;
patent. 421: survey, 388; quit
rent. 408
LWTON (LAYTONS. LAITON.
LAIGHTON. LATEN, LA-
TON. LATONE. LATIONE.
LEITON), ment., 300; farm,
ment., 300
Burying ground, 300
Andrew, earmark, 21 1; fa., do.,
2^2: his father's earmark. 2.W
Aniic. ch. mcmb.. 258
Anthony (.Vntoney). earmark,
2^0; fa., do., 251; husb., ^;
ep.. 300; neph. of William,
earmark. 232
Pebv .^nn. mo.. 301
Elizabeth. Mrs., w. of John. d.
262
Hannah, w. of Anthony, ep., 300
Henrietta, dau. of Joseph and
Deby /Xnu. ep.. .loi
Isaac, earmark, 244, 250; his fa-
ther's earmark, 244; s. of An-
drew, earmark, 232
Jane, mcnt., 257 ; ch. memb., 25S
John, fa., earmark, 209; ch.
memb.. 257; mcs., 260; husb..
2(:i2. ep.. 314
John, Miner, earmark, 215
John R. (Jno. R.), husb., 314;
ep.. 314
Joseph, fa.. 301
Mary. w. of Jno. R., cp., 3'4
Samuel (Samu:, Sam'), ch.
mcmb., 257; mcnt., 257. 259;
d., 259 , , ,
Thomas, earmark, 232; s. of An-
thony, do., 251
William (W""). draws land, 150,
151; earmark, 154. 230 his
house lot, 171 ; patentee, 368,
379; boundary, 379; survey,
387, 391; grantee, 396. 400;
quit rent, 417; s. of John, ear-
mark, 209; uncle, do., 2^2
LEACOCK. PENK., ment., 324
LE.\nER. N'.ithaniel, m<l.. 90
LEASL'RE. William (W"). ep., 346
LEAVER, Marv. ch. memb., 258
LE CONTE ( LECONTE, see LAW-
RENCE), Elizalwth, wid. of
W™, Esq., and dau. of John
Lawrence, cp., 331
Peter, Doctor, ep., 342
William (W™), Esq., dce'd.,
husb., HI
LEECH (LEACH), Anne, mo., bp.,
102
Charles, s. of Anne, bp., 102
Charles William, husb.. bp.. 114
Mary, md., 109
^Iarv Anne, bp., 101
Sophia, w. of Oiarlcs William,
bp,. 1 14
Sus.TU. confirmed. 108
LEDYARD. Benjamin, fa.. 342
Catharine, mo.. 342
Isaac, s. of Benjamin and Cath-
arine, ep.. 342
LEE (sec LEIGH). Alice, cp., 292
Elcinor. cp.. 292
Elizabeth, md.. 42*
James, cp.. 292
Jane. bur.. 96
John, bur., 98; ep., 292
Rachel ( Rachcll), md., 45*
Robert Shippen. bp., 95
Thcodosia. bp , bl
WillLim (Willm), md., 35
LEEDS, Abigail, mo.. 53
Ann (Annat). b. and bp., 49;
md., 53t
Bethanath, b. and bp.. 49
Daniel (Dan:. Dan'. Dan". Dan-
iell). b. .ind bp.. 49; J"*' ■ '7.
18. 23. 44. 45; just- and wit..
41; signed admn.. 18; exr.,
28* ; bond of. 28* ; house of,
45 ; patentee, 371; patent, 422;
boundary, SJi; survey, 389;
grantee, 397; Quit rent. 408
Felix (ffelix), b. and bp., 49:
family of, bp., 57
INDEX.
469
Japhct, b. nnd bp., 49
MarRart-t (MarR'), patentee, 382
Mary, b., 40; hp.. 40*, 50; dan.
of Philo and AbiRail, bp., 5,1
Philo, bp., 49; Inisb., 61 ; fa., 5^,
61
Samuel, s. of Philo and Sarah,
bp., 61
Sarah, w. of Philo, bp., 61 ; do..
mo., 61
Thomas, Jr. (Thos., Jr.), grantee,
.197
Thomas, Sr. (Thos, Senf),
grantee, 307
Titan, b. and bp., 49
William (W""), bp., 50; convey.,
367; Rrantee. 397; bill of, 418;
quit rent. 418; ep,. 293*
William, Jr. (William, junyer),
earmark, 193
LEFFERSON. Eleanor, dau. of
Oukey and Sarah, cp., 310
Oiikey, husb., 31a; fa., 310; ep.,
310
Sarah, mo., 310; w. of Oukey,
ep.. 310
LEGERSMITHt (see SMITH)
LEICESTERSHIRE, mcnt., 331
LEIGH (see LEE), , mo., 90
John. fa.. 90
Thomas, s. of John. bur.. 90
LE MAISTRE (LE M.MTRF. LE-
MAISTREA. LEMSTRYt,
see MASTERS). Francis
(ffrancis, Francois, Frans),
patentee, 372; patent, 42it;
survey, 388; grantee, 395
LEMON (see LEYMON), John,
aRrcement in re earmark, 195,
196* ; earmark. 195
LEMOND (.see LEYMON), Lewis,
md.. 95
LENT. Sarah, d., 360
LEOMINSTER, ment.. 284
LEONARD (LENARD. LEON-
ARDS, LENORD, see ROB-
ERTS), Alice, mo., 286
Caty, w. of Harry, ep., 279
Eleanor, dau. of Richard and
Elizabeth, ep., 28.1
Elizabeth, mo., 283** ; w. of Rich-
ard A. and dau. of Thomas
and Elizabeth Roberts, b. and
d., 283; w. of William, b. and
d., 28(5; do., ep., 286; dau. of
Richard and Elizabeth, ep.,
283; dau. of Thomas and
Alice, cp., 286
Henry (Flenv, Hendry, Harryt),
husb., 279t ; patentee, 383 ; fa-
ther's land, boundary, 383;
boundary, 383* ; surv'ey, 393 ;
grantee, 396. 399 ; quit rent. 405
Henry, Jr., survey, .392; rights of
his father. 392 ; rights of, 392 ;
grantee, 398
John (Jno), patentee, 376; rights
of, 384; survey, 389, 390;
grantee, 398
Michael, ep.. 329
Nathaniel (Nathi, Nathan'), pat-
entee, 383; rights of, 376, 390;
.survey, 389, 392 ; grantee, 398,
399
Richard, fa., 283**
Richard A., husb.. 283
Roberts, s. of Richard and Eliza-
beth, cp., 283
Samuel (Sam., Sam', Sam",
Samucll), alt'y., 15; rights of,
375. 399: boundary, 375, 378,
380, 383; patentee, 376, 380,
3.S2, 384; survey, 390, 391;
grantee, 398, 399*, 400; as-
signee, 403 ; fa., quit rent, 405 ;
admr., 413
Thomas (Thos), fa., 286: pat-
entee, 383 ; father's and broth-
ers' lands a boundary, 383 ;
survey, 392 ; rights of his fa-
ther. 392 ; rights of, 392 ;
grantee, 398
William, b. and d., 286; luisb.,
286*
LEONARDSVILLE, N. J., mcnt.,
303
LEOY (see LEVY)
LEQUIER, John, husb,, 345
Margaret, w. of John, b. and d.,
345
LESLIE (see CAREY), Patty, w. of
Henrv C. Carev, ep., 144
LETS (LEETS). Elizabeth (Elisa-
beth), dau. of Francis, bp., 51
Francis, house of, 51 ; fa., 51*
John, s. of Francis, bp., 51
Sarah, dau. of William, bp., 51
William, fa., 51*; s. of William,
bp., 51
LEVY. William (W™). md.. no
LEWIS (see VAN PELT), ment.,
319
Ann, mo., 301
Edward (Edwd), fa., 89
James, fa., 301 ; ep., 301
Maria, dau. of James and Ann
and w. of Anthony Van Pelt,
cp., 301
Pha-be Pemberton. bp., 97
Reuben, s. of EdwJ and Sarah,
b. and bp.. 89
Sarah, mo.. 89
Susan, (colored), bp., 106
William, ep., 293
Zadig. (colored), md.. 102
LEYMON (see LEMON, LEM-
OND), Lydia Ann, dau. of
William, bp., 118
William, fa.. 118
LIDDEN. James, md.. 80
LIGHT. Elizabeth, nul.. 38* ; mo., 70
Frederick (Fredrick), fa.. ~o
Peter, s. of Fredrick and Eliza-
beth, bp.. 70-71
LIMBECK, John David, of German
parents, bp., 60
John Jacob, of German parents,
bp . 60
LIMEBURNER, Harriet, w. of Wil-
liam, ep.. 142
William, husb., .142
LIMERICK, ment., 68
LINDSEY. Elizabeth, bur, 94
LIPPINCOTT (LIPPINCOT,
LIPINCOT, LIPPENCOTT,
LIPPINCOTE, LEPPIN-
COATE), mcnt., 342
, survey, 390
Widdcnu, quit rent, 406
Abigail (Abig'), boundary, 375,
377, 390; patentee, 376; survey,
390 ; grantee, 399
Ann, intent, to marry, 425*; md.,
425, 428; mo., 126; w. of Job,
ep., 131
Dcrious, repentance of, 428
Freedom ((Trccdom, fTrcedomc),
earmark, 10; wit., 39; admn.
granted on est. of. 27
Jacob ( obt), boundary, 375,
376; patentee, 376; survey,
39ot ; grantee, 399; quit rent,
406; md., 429
James, md., 428; repentance of,
428; s. of John, misconduct of,
430
Job (Jobe), husb., 131 ; ep., 127
Jobe P., fa., 126
John (Jno), boundary. 375*; pat-
entee, 370, 376; patent, 421;
survey, 388; rights of, 392;
grantee, 396; quit rent, 409;
fa., ment., 430
Jonathan, husb., 332
Joseph (Josep.), s. of Jobe P.
and Ann, ep., 126
Mary, md., 99; cert, of, 427
Mary C, w. of Jonathan, ep.,
332
Obadiah (Obediah), md., 428, 429
Remembrance (Remem:, Re-
memb., Remembr.), boundary,
372; patentee, 370, 374; patent,
421, 422; survey, 388, 389*;
grantee, 397, 398. 399; quit
rent, 409; misconduct of, 429;
md., 429; found guilty. 430
Restore (Restor). admrx.. 27;
patentee. 371, 377*; patent,
421; boundary. 377, 378*; sur-
vey, 388, 390; grantee, 397,
398; quit rent, 402
Richard (Rich<l), patentee, 371;
patent, 422 ; purchaser, 385 ;
survey, 389; grantee, 396
Samuel, cert, of., 427
Sumier. intent, to marry, 427;
able to pass, 427
Thomas (Thos.), md., 61; on
com'tee, 429
Uriah, md., 428; repentance of,
428
Wilber. intent, to marry, 425* :
md., 425 ; he and family sought
cert., 428
William, Jr., com'tee concerning,
427; md.. 427
LIPPIT (LIPPITT, LIPET, LIP-
PET. LEPET. LEPPET. see
THROCKMORTON), Bury-
ing ground. 293
Catharine (Catherine), bp., 261;
wid., d., 262
John, earmark. 217: brandmark,
224; fa., 218; grandfa., ear-
47°
mark. 2.t8: s. of Sarah and
Moses, leg., 293 , ,.
Moses (Mosefs). earmark. igO' ;
husb., 293 ; do- interment, 293 ;
fa . 293: convcv.. i7>^: urandfa.,
earmark. 218: s. of John and
grands, of Mosefs, do.. 218
Sarah, earmark, 222, 228, 233;
w. of Moses, leg.. 293; do.,
mo.. 293 ; do., interment. 293
LIQUORS, Court order restricting
s.ilc of. to Indians. 2. 3; said
order repealed, 3 : strong, .ippli.
by Indians to suppress sale of.
Vt; Town order against selling
to Indians, 164; Town order
prohibiting sale of, to Indians,
164
LISK. Caroline, mo.. 347
Eleanor, dau. of Henrj- and Caro-
line, ep., 347
Henry, fa.. ^7 . , „
J. F., Mr., owner of bible, 358
John, cp., 347 , ,,^t-. s
LITTLE (LYTLE, LYTEL)
Frances, dau. of Rob' and
Margaret, ep., 347
Margaret, mo., 347
Robert (Rob'), fa.. 347; cP- 340
William, md.. 96. 99
LITTLE FALLS BROOK, ment.,
l8i
LLOYD (LOID, see .\NTONlDES.
HENDRICKSOK. LYDE.
STEPHEN'S). .\nn (Anne.
Nancyt), mo., 335; cP • '42;
w. of John. cp.. 312. 318; dau.
of Richard and Bethiah. ep.,
34it
Archibald, ep.. 142 • ■ .
Bethiah, mo.. 341 ; w. of Richard,
cP-. 34'
Clcmence, dau. of John and Ann
and w. of Bcnj. Stephens, ep.,
Eleanor, dau. of William and
Rachel, ep., 34'
F-Uizabcth. mo., 335
James, cp.. 138
John. husb.. 312, .t8; fa., 335*;
Esq., cp., 324. 335 , , ^ ,
John Brown, s. of John and
Elizabeth, ep., 335
Mary, md., 35°; d.. 350; w. of
John Hendrickson. ep., 280; w.
of Peter .\ntonidcs, ep., 311,
318
Mary Ann, dau. of William and
Rachel, ep.. 34'
Rachel, mo.. 341*
Richard, husb., 34' ; fa.. 341 ; ep..
341
Sarah, d . 262
Thomas, Jr. (Thomas, Jun.). ear-
mark, 2.l6
William, fx, 341*
LOCKABAR, ment., 382
LOCKHART, Mary, w. of Vv"
W'hitlock, (d.?), 262
LOCKS HOOK BROOK, mm* , 498
LOCKWOOD (sec HOLMES).
John, husb , 313
INDEX.
Leah, w. of John and grand-dau.
of Daniel and Leah Holmes,
LOGANVlOGEN), Stoffel (Stophil,
Sthophils). earmark. 207. 253
LONDON, ment.. 5. 9. 299. 377
LONEY, John, md.. 109
LONG, John, s. of Richard and
Mary, b. and bp.. 74
Mao', mo- 74
Peter, earmark. 1 1
Richard, md.. 64 ; la-. 74
LONG BRANCH. N. J., ment., 303.
379
Neck. ment. 377. 379
P.ith. ment.. 384. 39'
LONG POND. ment.. 377 _^,
LONGSTAFF (LOXGSTAFT).
Elizabeth, bp.. 5°
Deborah, bp.. 50
James, bp., 50; d. and bur., 72
Laban. bp., 50
Moses, bp.. 50 ^„,,r.v.
LONGSTREET (sec COVEN-
HOVEN, HENDRICKSON.
REED, SMOCK, THOMP-
SON), ment., 342
Aaron, fa.. 289
Ann W.. of Hendrick H., ep., 291
Catharine, mo.. 289
Eleanor, w. of John S. and dau.
of Garret D. and Jane Hen-
drickson. ep.. 34° : dau. of Gil-
bert and Hellcna and wid. of
Thomas Thompson. Jr.. cp .
329
Gilbert, fa.. 329
Hannah, dau. of John and Hel-
ena, ep.. 3.W
Helena (Hellcna), mo., 329. 339
Hendrick H.. husb.. 291
lane Cowcnhoven. sv. of
.and dau. of Elias and Wil-
liampe Cowenhoven, ment., 354
John. fa.. 339
John S.. husb.. 340
Movka, dau. of Aaron and Cath-
arine and w. of James Reed,
ep.. 289
Nelly, dau. of John Smock. Esq.,
d.. 350
LORD. Alice (Allise). mo., 274
John. s. of Joseph and Allise. b.,
274
Joseph, fa., 274
LOTTBONE.\R. Deborah, w. of
Lewis Shartor. ep.. 134
Lewis Shartor. husb.. 134
LOUET (see LOVETT), J°, husb.,
100
Victoire, w. of Jo, bur., 100
LOVE. Richard (Richd), wit.. 7. 38"
LOVEJOY. William (Will™), bonds-
man. 16; wit., 41
LOVELACE, Thomas (Tho:), as-
signor, 179; E«l- assignee, I79
LOVETT (LOVET, see LOUET).
Elizabeth, dau. of Jonathan,
Jonathan, fa., S3- 59* ; »• of Jona-
than, bp , 59
Mary. md.. 42*; admrx. of husb.
Sam", 25; attest, of, 25
Samuel ( Sam" ) , freeholder, I ;
jur, I, 4: fa, 59; d. intcst.. 25;
admn. on est. of. 25; s. of
Jonathan and Sarah, bp., 53; s.
of Samuel, bp., 59
Sarah, mo.. 53
LOW. ment., 319
.-Mcxander, fa.. .330
.\nn, mo., 330
William, s. of Alexander and
.•\nn, ep.. 330
LOWDEN (LOWDON, LOUDON,
sec SOWDEN), . bur., 97
Ann (Nancyt), bp.. 99; md.. 96:
mo., 131 ; dau. of F'rederic and
Catherine, b. and bp., Sgt ; con-
firmed, i08t
Catherine, bp.. 102; mo., 69, 80.
89
Charles, s. of Frederick, bur.. 109
Dietrich (Diedcrck). bur., no
Elizabeth, wid. of Frederick, cp.,
146
Frederick (Frederic, Fredrick),
fa.. 69. 80, 89. 109; Mr., bur.,
112; ep.. 139; dec'd., husb.,
146; s. of W. and Ann, ep., 13'
Henry, bp.. 102
lames Pervin, bp., 102
Mary. dau. of Fredrick and
Catherine, b. and bp.. 69
Rachel (Rachacl). bur. 97
Rhoda (Rhody), bp., 98
Samuel, bur.. 114: «• "' Frederic
and Catherine, b. and bp., 80
Sarah, bp.. 102
W.. fa.. I3t
William, md.. 92
LOWREY (see LAWRIE)
LUCAR. Mark (Marke), sold land,
172; wit., 172
LUCAS, Edward. .-;. of Seth and
Esther, b. and bp., 86
Fjither. mo., 86**; w. of Seth.
ep.. 131 ; dau. of Seth and
Father, b. and bp., 86
John, bp., 98; bur., lOi ; s. of
Seth and Esther, b. and bp.,
86; s. of Robert and Sarah, ep..
Mary, bp., 98; md., 98
Robert, bp.. 98; husb., 138; fa..
135. '37; vesto-m. bur. 105.
108: ep., 136. 137; s. of Seth
and Esther, b. and bp., 86
Sarah, bp., 98; nul . ili; mo.,
135. 137; w. of Robert, ep.. 138
Seth. bp., 85; husb.. 131; i^-
86"; ep.. 128; bur.. 85; s. of
Seth and Esther, b. and bp , 86
William, bur. 106; s. of Seth and
Esther, b and bp.. 86; s. of
Robert and Sarah, ep.. 137 _
LUFBURROW (LUFBERY. LUF-
BERRY, LUFFBERRY.
LUFBURY). Aaron, s. of
Abraham, bp.. 107
Abraham, fa., bp.. t07; bur., 107
Abraham F.. b and d., J37; md •
102
INDEX.
471
Ami (Annat), mo., 284: w. of
Richard, ep., 28^; w. of John,
op., 29,it
Charles Samson, hp., 106
Elizabeth, md., 100
Ellen (Ellin), family quarrel, 26.4
John, InisI)., JO.K ep., 29.)
Mary Anne, hp., 106
Richard, hush., 284 ; fa., 284 ; cp.,
284
Thomas, s. of Richard and Ann,
ep., 284
LUGARD, John, h, and d., 345
LUGGER. William (VVillm), Capt.,
protest of, s ; do., mast., 5*
LUKE, Fannv, (colored), bp., 75
LUPAKltONGE (LAPUKE-
TONG) CREEK, ment., 376*
LUYSTER (LUYSTER, LEIS-
TER, LEYSTER, LY5TER,
see BROWER, COX'OVER,
COVENHOVEN, SNYDER,
SUYDAM), family, ment.,
359: owner of bible, 353
, fa., d. and bur., 360; mo., d.
and bur., 360
Bible Record, 359-361
Burying ground, 337
Adrieyana, dau. of Pieter and
Sara, b., 360
Ann (Anne), mo., 338; d., 361;
ep., 338; w. of Peter, b., 361;
do., ment., 361 ; do., ep., 338
Anne Conover, w. of Jno. P., d.,
361 ; do., ep., 33S
Antye (Ante, Aentyet), b., 360;
md., 361; mo., 361**; do., d.,
36r ; dau. of Johannis and Lu-
crctia, b. 359; dau. of Pieter
and Sara, b., 360; do., d., 360!
Antye Covenhoven, ment., 359
Arinthc, mo., 338
Arinthe Covenhoven, w. of Cor-
nelius, ep., 338
Catharine (Catrinat), w. of Cor-
nelius, ep., 338; w. of John C,
ep-, 338; dau. of Pieter and
Sara, b., 36ot
Catharine Dewitt, dau. of Peter
and Emmaranda, b., 361
Cornelius (Cornelis, Cornielis,
Cornelus), husb., 338**; fa.,
338; ep., 338; bra, d., 361; s.
of Johannis and Lucretia, b.,
359; s. of Pieter and Sara, b.,
360; do., d. and bur., 360
Daniel, s. of Pieter and Sara, b.,
360; do., d. and bur., 360
Emma, md., 361 ; dau. of Pieter
and Emmaranda, b., 361
Emmaranda Suydam, mo., 361** ;
d., 361
Garret, ep., 338
Garret Suydam, s. of Peter and
Emmaranda, b., 361
Jane, d., 361 ; ep., 338
Jannetie, b., 360
Johannes (Johannis. Johannics),
b., 359* ; car and brand marks,
207; husb., 359*: md., 359*;
fa- 338, 350**. 361**; do., d.,
360; ep., 338*; bro., d., 3<5o; s.
of Cornelius and .\rinthe, cp.,
338; s. of Johannis and I-ucrc-
tia, b., 359; s. of Pieter and
Antye, b., 361 ; s, of Pieter and
Sara, b., 360; do, d. and bur.,
.160
John, hii.sb., 338
John C. husb., ■jiS; cp., ■538
John P. (Jno. P.), husb., 338,
361 ; d., 361 ; cp., 338; s. of
Peter and .'\nn, md., 361 ; s. of
Peter and Emmaranda, b., 361 ;
s. of Peter and Miranda, ep.,
339
Lucretia (Lucretyia, Lucrecyia,
Lucrecea), b., 360; md., 360;
"lo., 338, 361**; d.. .361; sis.,
do., 360; w. of Garret Brower,
cp-. 338; w. of John, ep., 338;
dau. of Johannis and Lucretia,
b., 359; do., 338; dau. of Pieter
and Antye, b., 361 ; dau. of
Peter and Ann, ep., 338
Lucretia B., mo., 361
Lucretia Brouwcr, ment., 359,
361 ; mo., 359**
Margaret, w. of Cornelius, ep.,
338
Miranda, mo., 339*
Miranda Suydam, \v. of Peter,
ep-. 339
Peter (Petrus, Pieter, Pieterus),
b., 360*, 361 ; md., 360, 361 ;
husb., 338, 339, 360; fa., 338,
339*. 360**, 361**; do., d., 361 ;
d., 361* ; ep., 338, 339; s. of Jo-
hannis and Lucretia, b., 359;
do., md.. 361 ; do., husb.. 361 ;
s. of Johannis and Lucretia B.,
md., 361; do., fa., 361**; s. of
Pieter and Sara, b., 360; do., d.
and bur., 360
Sarah (Sara), b., 360; md., 361;
sis., d., 360; " Schoensuster,"
do., 361 ; w. of Christopher
Snyder, ep.. 338; \v. of Richard
Snyder, ep., 338: dau. of Jo-
hannis and Lucretia, b., 359;
dau. of John P., md., 361 ; dau.
of Pieter and Antye, b., 361 ;
dau. of Peter and Emmaranda,
b., 361 ; dau. of Peter and
Miranda, ep., 339; dau. of
Pieter and Sara, b., 360
Sarah Rapielie (Sara Rapielie),
w. of Pieter, mo., 360**
W., grands, of Matthias Conover,
ment., 353
Williampe (Willemtiet),b., 36ot ;
d.. 361 ; ep., 338
LYBURN, Henrietta, sis., bp., 116;
bur., 116
LYDE (see LLOYD), Charlotte
Foster, b. and d., 143
LYELL (LYEL, see TAYLOR),
Charlotte, b., 357; md.. 357
Eleanor, w. of Capt. Fenwick
and dau. of Edward and Mary
Taylor, ep.. 294
David (Davidis), ep., 288
Fenwick, Capt, husb., 294; ep.,
294
John, earmark, 239, 246, 252; ep.,
294
LYNDON. William, ch. warden, at-
test, of. 62. 63, 65, 66, 67. 68,
69, 71, 72, 73; do., d. and bur.,
75* ; cp., 128
M
McBRlERTY, John Henry, bp., 115
McCAUL, John, md., 104
McCAYESUM, John, wit., 172
McCHESNEY, ment., 319
, bur, 104
John, husb., 331 ; ep., 331
Mary, w. of John, cp., 331
McCLASKEY, Anne Maria, md., 115
McCLURE, ^^rs.. owner of bible, 352
McCLUTCHY, Hugh, fa., 53
James, s. of Hugh and Mary, bp.,
53
Mary, mo., 53
McCOLLIN, Allan, md., 82
Eliza, bp.. Ill
McCOMB (MaCOMB, MACOMB),
Isabella, md., 112
Maria Mercia, bp., 114
Maria de la Mercede, md., 117
Maria Theresa, md., 118
Martha, md., 115
Theresa (Teresa), bp.. 117
McCORMICK (see CORMICK),
Michael, ep., 314
Owen, ep., 314
McDERMOT (M'DERMOT, Mc-
DARMOTT), Catherine, bp.,
98
Hannah, bur, 97
John, md., 96
Mary, w. of W™, ep., 345
William (W™), husb., 345; ep.,
345
McDonald (MacDONALD. see
VAN MATER, YATES).
Agnes (Agness), relict of
Alexander, ep., 348
Alexander, dec'd., husb., 348
Angelica Yates, w. of Robt. and
wid. of John H. Van Mater,
ep., 297
Robert (Robt), husb., 297
McELROY, Anne, md., 99
Jo., bur., 100
McFARLANE (MACFARLANE),
Duncan, ep., 327
McFERR.\N, Hugh, ep., 320
McGALIARD, Elizabeth, ep., 331
Robert, ep., 331
McGILL. James, bp., 107
McGRAW, J., ep., 142
John, ep.. 142
McGUIRE (MAGUIRE), Matthew
(Mathew), md., 88
McILH.\NY, Benjamin, fa., 88
Jane, mo., 88
John, s. of Benjamin and Jane,
b. and bp.. 88
McILVAINE (MILVAINE, Mc-
E L V A I N E , see C O X E ,
ENGLE, RHEA. W.\L-
LACE), mont, 319
472
Bloomfieia. bp.. 112; lawyer, fa.,
140; cp., MO". ''^ ofjiiscph,
bur., iij; ■<. of Bloomficld and
Henrietta Maria, cp., MO
Charles P., Rev., md., 1 10
Edward S., md.. 104
Emerson, s. of Joseph and
Maria, b. and d., M.I
Fanny, dan. of Frederick and
Mary Engle, cp., 147
Frances. Mrs,, bp.. llS; do., bur.,
119; w. of Henry, b. and d.,
143
Frederick, fa., M7
Helen, bp., 106
Henrietta Maria, mo., mo
Henrj-, bp., 119; husb.. M3*; ep.,
143
Joseph, b. and d., M.3; fa.. M.i;
do., bur.. 112; Senator, husb.,
140; do., cp.. 140
M.. Mrs., bur.. 115
Maria, nio., Mj; w. of Joseph,
ep., MO
Marv, mo., 95, 14"; wid. of Wil-
liam. M.D.. ep.. i,w. dau. of
W"! and M.ir\'. bp.. QS
Mary .\nn. dau. of Doct' Wm
and w. of General Jonathan
Rhea. b. and d.. 1.36
Mar\- Englc, mo., 147
Matilda, w. of Henry, b. and d.,
M.1
Rebecca, md.. 100; w. of Doctor
William and dau. of William
Coxe, Esqr, b. and d., 129
Rebecca Cox, dau. of William
and w. of Joshua M. Wallace,
ep., 137
William (W""), bp., 114: fa., 9S.
137. 147; Uf. nid., 87; do.,
husb., 129; do., fa., 136; do.,
bur., 100: do., cp., 134; do.,
husb., dcc'd., \m: s. of Wil-
liam and Mary, b. and d., 147
McKEE (M.^CKIEt, sec M.\C-
K.\Y), John, md., 76!
William, md.. 1 lO
McKENV.IE (MKINZIE). , s.
nf .\Ir. and Mrs., bur., 97
Mr., fa.. 97
Mrs., mo., 97
McKESSON (M.\CK.\SON'>, .Ann,
bp., 120; confirmed, 120
John, md., loj
McKN'IGHT, Charles. Rev., ment.,
278
Joseph, cp., 322
William (W""), cp., 322
McLE.\N (McKLM\N). Alexander
Kerr, bp., 115
.Mice Lawrason, bp., 115
Hugh, fa., 71
Lurrctia Hodgkinson, bp , 115
Margaret, dau. of Hugh and Sa-
rah, b. and bp., 71
Samuel, fa., M>
Sarah, mo , 71
Susan, confirmed. 120
Susan W.. mo.. M'
Virgmia. dau of Samuel and Su-
dan W . b. and d . 141
INDEX.
McLOL'GHLlN (MAGLOCKLIN),
.Margaret (Margrct, Margralc,
Margart), repentance of, 266,
269; cxcom.. 266; conf., 269;
adm. to ch.. 269
McMASTERS. Sar.ih. md.. 99
McMULLEN. Alcxand.-r. fa. 87. QO
Jane, dau. of .Mexander and
Mary, b. and bp., 87
Mary, mo., 87. 90; dau. of .Mex-
ander and Mary. b. and bp., go
McMURTRIE, Ellen, dau. of Wil-
liam, bp., 119
Emily, b. and d., M7; bp.. Ill
Maria, bp.. 107
Richard Coxe. bp.. loS
William (Wni), b. and d., M7 ;
md., 103; fa., 119; bur, 105,
III ; Esq., do., 121
William Henry, bp., no
McNE.\LE, Eliza Anne, bur., 106
McPEAK. James, cp.. 293
McQueen. John. twn. elk., 247*
MACKAY (see McKEE), Cathar-
ine, ep., 142
Jane, ep., 142
M.'VCKIN. Thomas, md.. in
MACKLOK. Julia Zelina. md.. 113
MACIRAFFIE. John, bur., 119
MAGEE. ment.. 319
MAI DEN' HEAD (MAEDEN
HEAD), ment.. 31
MAHORAS (M OH OR AS)
BROOK, ment., 369. 380
MAINES, Patience, w. of W"", ep.,
3M
William (W""), husb., 314; ep.,
MAIRS (MEIRS, see DONALD-
SON), George (Geo.), Rev.,
fa., 346
Margaret, dau. of Rev. Geo. and
w. of Samuel Donaldson, cp.,
346
MAJORE. Marv. md.. 41*
MALCOLM (MALCOMD), Dr.
. fa.. 93
Donald, s. of Jno, b. and bp., 93
Eli/.a NIonkton, md., 100
John (Jno). fa.. 93
Neal. s. of Doc' , b. and bp.,
MALFESON, Bernard J., cp.. 146
MAN.ALAPAN, ment., 381 ; turnpike,
ment., 318
Brook, ment.. 3S0. .wi
MANASQL'AN' (MANNASQUAN,
MANESQUAN). ment. .174,
375*. 37<>". .178, .VS3. 385. .V*>**.
.190*, .192. 398". 3W
Brook, ment., 376, 377. 39'
River, ment, 373, 374. 37^. 380'.
.*i. .^3". 384, 39". 392, 400;
N. Branch of, ment . 3H2
MANNFRY. John. ment.. 256
MANNINGTON (MANINGTOK),
Anne. md.. 88, no; bur., 113
Jacob, bur., 103
Margaret, md . 105
Rachel, bp . 105
Susan, bp . 102
William, md . 82
i\L\NSFIELD. ment., 32. 64. 67, 74.
76, 77, 82, 84*, 121*, I22*»
N. J., ment., 143
Township of. ment.. 21. 69
M.\PLIN. Benjamin, md.. 42*
M.\PS. ment.. 342*
M.\KCV. .ship. ment.. s
NL\RINER (MARRENNER. see
BROWNE), Eliza Ann
Brown, w. of John, cp., 347
John, husb., 347
Susan, md.. 108
MARJERAM. Henr\', md., 41'
^L^RKHAM. William (W-"). Col.,
admr., v>; bond of. 30
M.\RLBORd. N. J., ment., 286*, 306,
309. 354
MARLING, Lucrctia Mary, md., 79;
banns, 122
M.\RMION, Elizabeth, ep , 126
Samuel, ep.. 125
M.\RR1.\GES. Town order in re
iKH-iks for recording of. 188
MARRIOTT (MARRIOT), Ann
(.\nna), dau. of Isaac and
Joyce, b., 44*
Isaac (Ifaac), ante-nuptial bond
of, 4, 5; earmark, n ; wit., 35,
39; husb., 44; fa., 43*, 44**;
s. of Isaac and Joyce, b. 43*
Joyce, w. of Isaac, mo., 43*,
44** ; do., d., 44* ; dau. of
Isaac and Joyce, b., 44*
Richard, s. of Isaac and Joyce,
b.. 44*
Samuel ( Samucll. Sam"), s. of
Isaac and Joyce, b. 43*
Thomas, s. of Isaac and Joyce, b.,
44*
MARSH (MA$H, MARE$H, see
FORM A N), Hiddo., ment.,
271
Charles, earmark. 23 1 ; cp.. 279
Henry ( Hcnery. Hendry), ear-
mark. 154; patentee. 371 : Ixiun-
dary. 379; survey, 389; grantee,
396; quit rent, 419
Jonathan (Jonathen), ment.,
407* ; his Sloop, 419
Sarah, Mrs., w. of W™ Gordon
Forman, Esq.. ep.. 324
MARSHALL { MARSHALL), D.in-
iel (Dan"), wit., 40
James (Ja:), just., 15**, l6**,
17*, 18, 21 ; just, and wit., .^9,
40; attest, of. 21 ; mcr., will
and inv. pr., 23
Rachel, cxrx, 23
MARTEL, Fanny, confirmed, 119:
.MARTER (MARTYR), Mrs., bur..
119
.Anne. bp.. 96
Emilv, confirnted. iii>
MARTIN (MARTINE). ment. 319
Elizabeth (Eliz'''), mo, 80, 88
James, will pr. and est. admn., 19
Thomas, fa., 121 ; dau. of, bur ,
121
MARTINEAU, Nicholas, wit., 46
MASON (MA50N, MASS0N1.
Anne, md . 88
INDILX.
473
John, hoiul nf. ^^
MASSRY (MASSY), Daniel, Iv,
274; s. of Pclcr and Sarah,
lb.?l. 274
Pctor. fa., 274
Sarah, mo., 274
MASTKRS (sec LE MAISTRF.K
Genient (Clem'), right.s of,
,^76; assignor, .?9o; grantee,
395, 400; quit rent, 410
PouHn, grantee, 395
Sibclla, wit., 42
Thomas (Tho.), mcr., adnir., 27;
wit., 42
MASTERTON (see STERTON),
Jeriisha T., dau. of l^avid and
Mary Stcrton [Sutton?], ep.,
,?I4 '
MASTON. John, husb.. 314; ep., 314
Sarali Jane. w. of John, ep., 314
MATLOCK William (VVillm), ear-
mark, 1 1
M ATA WAN ( M .\ T T A W ON),
ment.. 21 1*
N. J., ment., 304*, 342, 354, 358
MATTHEWS (see BEERS), Jeru-
sha, w. of John S. Beers, ep.,
.315
MATTISON, Aaron, husb., 320; fa.,
320*; ep., 331
Elizabeth, mo., 320*; w. of Aaron
ep., 320
James, s. of Aaron and Eliza-
beth, ep., 320
John, s. of Aaron and Elizabeth,
ep., 3-20
Sarah, ep., 331
MATTOCKS (MATTOCK, MAT-
TIX, MATRIX), Lewis
(Lewes), patentee, 369; boun-
dary, 373, 384; survey, 388;
former occupant, 392; quit
rent, 414
MATTUCHER, Lewis, his mark as
wit., 174
MAX FT ELD, township of, ment., 66
MAYBERRY, Francis, ch. memb.,
258. 259
MEARNS. John, bp., 113
MEAVINS (see MEARNS)
MECHAN, John. md.. lo^
MEDICAL PRESCRIPTION, 275
MEDLEY, Mary, mo., 52
Richard (Richil), fa., 52; s. of
Rich<' and Marv. bp., =;2
MEIRS (sec ALMRS), ment., 336
MEKOPPIS, Indian Sakamaker, sig.,
.34
MELVIL. Frederick (Fredrick), s.
of John, bp., 51
John, fa., 51**; s. of John, bp., 51
William, s. of John, bp., 51
MEMTOKEAMECK, ment, 180
MERCHANTS' SERVICE, ment.,
312, 317
MEREDITH, John, md., 41*
MERRICK, Timoihv, md.. 80
MERRILL (MERRIL, MERREL,
MERRAIL), Jane, w. of Rev.
David B. Stout, b. and d.. 282
Margaret, dau of William, bp..
William (W""), fa, 5.'; car-
mark, 19s, 20s; boundary, 382,
392
MET rOPPIS, Indian .Sakamaker,
sig-. 34
MEYERS (MYERS, sec ADAMS),
lU-njamin Shepherd, bp., 107
Charles Chauncy, bp., ill
Elizabeth, bp., 104, 1 1 1
George, bp., 1 14
George Washington, bp., 106
Harriet, bp., 1 10
Jacob, bp., 109
James Johnson, bp.. Ill
John, bp., 107; md., 95; ep., 143
Liba Kellum, bp., 113
Mary, wit., 41 ; md., 96; wid. and
cxrx. of VVill"', 16
Mary Johnson, bp., ill
Martha, md., 115
Martha Anne, bp., in
Rebecca, bp., 1 1 1 ; w. of Samuel
L. and dau. of Thomas and
Ann Adams, b. and d., 137
Sanuicl L., husb.. 137; ep., 137
Sarah, bp., ill ; md., 113
Susan, bp., 108; confirmed, 108,
119
William (Willi", Wm), bonds-
man, 15; just., IS, 16**; will
pr., 16
Ziba[?] Kellum, bp., 113
MICHEAU, Benjamin, husb., 294;
fa., 294 ; ep., 294
Eliza, dau. of Benjamin and
Mary, ep., 294
Mary, mo., 294* ; w. of Benjamin,
ep., 294; dau. of Paul and
Mary, ep., 294
Paul, fa., 294; ep., 294
MICHELL (see MITCHELL)
MIDDLEBOROUGH, ment., 165
MIDDLE BROOK, mont., 383, 392
MIDDLETOWN, Governor's de-
mand upon, 155; answer to
Governor, 156, 157, 158, 169,
170; bounds of, ment., 180; In-
dian name of, ment., 171 ; or-
dered by the Dutch to elect
ofticers, 177 ; Militia, officers
appointed, 177; summoned by
the Dutch to surrender, 17O,
177; Town expenses, 165;
Town rates laid, 165
MIDDLETOWN, N. J., First Town
Book, 149** ; Second Town
Book, ment., 149; Estrays,
ment., 149* ; Cattle Marks,
ment., 149*; Town Poor Book,
ment., 149
MIDDLETOWN POINT, ment., 343
MIFFLIN, John, indict, of, I ; guilty,
I ; cleared, i
MILES. Griffith, ment., 256
MILITARY OFFICERS, Town
meeting, Middlctown, to make
choice of, 170
MILL, in re Robert Jones, building
of, 151, 152; in re, " twelfe
bushell telle," 152; James
Grover requests land for, 160;
at Middlctown. ment . 161
MILI.ROURNE, Jacob, Mr. hi* bill.
179
MILLER (sec ROBBINS). Euphc-
mia, w. of Frederick, cp., .341
I'Vrderick, husb., 341 ; cp., 341
Hetty, (colored), mo., ii6'
James, boundary, 381 ; survey,
.390
John, md., 89
NIary, md., 39*
Sarah, w. of David Robbins, cp.,
34'
Susan Rosanna, (colored), bp.,
116
MILLIGAN, Lydia, bp., in
Rachel, wid. of Richard, mo., 69
Richard, dcc'd., fa., 69; s. of
Richard, dcc'd., and Rachel,
bur., 69
William, bp., in
MILLINGTON, , bur., 88
MILLS, James, sig., ment., 149; ship-
master, sells land, 165*, 166;
sig.. 166
Mary, bur., 107
Rebecca (Rebeckah), bp., 261
Richard, bur., 106
.Susan, bp., 104; bur., 104
Thomas, bp., 103 ; bur., 103
MILLWARD, Charles, wit, 36
MILNOR. Ann P., b. and d., 147
Francis R., s. of Thomas, bp., 120
Isaac B., b. and d., 147
James R., b. and d., 147; s. of
Thomas and M., b. and d., 147
M., mo.. 147
Marianne, w. of Thomas, b. and
d., 147
Thomas, b. and d., 147; husb.,
147 ; fa.. 120*, 147
William, b. and d., 147; s. of
Thomas, bp.. 120
M I N D E R M A N , Bartholomew,
(Bart:), house of, 41; md., by
license. 41* ; wit.. 41
MINE BROOK, ment., 383**
MINISTERS (see MISSION-
ARIES), Rev. James .-Vber-
crombic, ment., 96; Rev. James
Adams, husb., 142; Rev. Eve-
lyn Bartow, ment., 288* ; Rev.
Benjamin Bennet. b. and d.,
313; ordination as pastor. 313;
husb., 313; Rev. Mr. Blackwell,
ment., 94* : Rev. Samuel Blair,
ment., 278; Rev. John Boyd,
ment.. 278: ep., 309*; David
Branson, ment., 272; Brother
Burrows, ment., 261 ; Mr. Camp-
bell, ment., 54 ; missionary, 61 ;
fa., 74; Pers" Campbele. ment.,
54: do., missionary, 54; Rev.
Colin Campbell, ment., 54**.
56: Mr., missionary, 55; Rev.
Mr, do., 58; missionary, ment.
60; note in re his preaching.
58; ment., S9, 60; d.. 61; ep.,
12S; Rev. E": H. Canfield, D.D.,
husb., 144 ; Rev. Chauncy
Colton, md.. 117; Rev. John
Cooper, earmark. 247 ; Rev.
John Coward, husb., 335. fa..
474
INDEX.
^35^. fP. .'35; Bishop Crocs,
ment., 114; Rev. Mr. Curric,
mem., 56; Thomas Davis,
mcnt.. 274; Rt. Rev. Bishop
Doanc, mcnt., 117; Bishop, do.,
119; Right Rev. GcorRc Wash-
ington Doanc, accepts rector-
ship, 118; mcnt.. I20*; Rev.
Mr. Jon.ithan Downcs, bur.,
81 ; Rev. Andrew Fowler,
mcnt., 94; Rev. Mr. Frazer, fa.,
88: do., mcnt., 91. 94; Rev.
Wilham Frazer, md.. 66: hush.,
fa., 71 : Rev. .Mlston Gibhes,
hush., 1 10, ij8; Rev. Dr. John
Hall. md.. in : mcnt., 309: Mr.
Nath. Harwood. missionary,
5.S: Rev. Dr. Hills, rector, 49;
mcnt., 136; Dr. Hills, his list,
mcnt., 40; do., note referring
to, 51 : do., his History of St.
Mary's, mcnt., 97 ; Rev. Com-
missary Jcnney, mcnt., 56: \V">
.Mien Johnson, mcnt., 52: Mr.
Jones, ment., 55; -Mr. G. Keith,
mcnt., 50: Rev. Mr. Kemper,
mcnt., 107; Rev. Charles P.
Mcllvaine, md., no; Rev.
Charles McKnight. ment., 278;
Rev. George .\Iairs, fa., 346;
Rev. Mr. Montgomcrj", mcnt.,
91 : Rev. Mr. Morehouse, fa.,
109; do., mcnt., 119: Rev.
George Y. Morehouse, md.,
109; Rev. Mr. Abel ^Iorgan,
b. and d., 260; mcnt., 261**,
273*. 274*. 27s* ; ep., 279; Rev.
Joseph Morgan, ment., 278;
Mr. Samuel Morgan, ment.,
260, 261: d., 262; J. Odcll,
mcnt., 61**: Jonathan (Jon"),
mcnt., 62, 63. 65, 66, 67, 6.S,
69, 71, 72, 73. 91: Rev., md.,
K2 ; Rev. Mr. Peters, ment., 58 ;
Rev. W'm Prycc, md., 106: Mr.
David Recs, ep., 332; Rev.
Thomas Robberts, earmark, 250,
253 : husb.. 283 ; ep.. 283 ; Rev.
.Samuel (Sam', Sam.). Roc.
mcnt., 91, 122; husb., fa., 93;
Rev. Robert Roy, husb., 324:
ep., 324 ; Right Rev. Dr. Samuel
Scabury, ment., 91 ; Rev. Mr.
Ch : Smith, ment., 275 ; Rev.
Elihu Spencer, mcnt., 278; Rev.
Wm Staughton, fa., 133 ; Rev. D.
I?. Stout, fa.. 286; Rev. David
R. Stout, b. and d., 282; husb.,
282: Rev. Mr. Sturgeon, mint.,
.>6, 60; Rev. Frank R. Symmcs,
author*, 330: Bishop Talbot,
husb., 124; Mr. John Talbot,
ment , 49, 51 ; Rev., husb., 124;
d. 52; cp , 124; Bishop, do.,
124; Rev. Mr. John Tenncnt,
b. and d., 30S: Rev. W™ Ten-
rent, ep., 328; Rev. Thomas
Thompson, mcnt., 286: W™
Thomson, missionary, 82; Rev.
Dr. VVaddcil, bur., 103; Rev.
Henry Waddcll, D.D., rector,
fa-. IJ<J; John Wade, ment.,
94 : Pers" Wamon, missionary,
mcnt., S3* ; Rev. Robert VVey-
man, mcnt., 58; rector, ep., 125;
Dr. Charles Henry Wharton,
elected rector, 95 ; rector, 94*,
95. 0**. 97. 98. 99. too. loi*,
102*, 103, 104. 105, 106*. 107*,
io8**, 109*, no**, in*, 112,
113*, n4, 115*, n6, n7, 118*;
md., 96: Dr., husb., 96: Rev.,
d., 117, 118; bur., 117; Bishop
White, ment., 96; Dr. Whiti<,
Rishop, ment., n7: Rev. Dr.
Williams, mcnt., 118. n9*;
Rev. Bcnj.imin Davis Winslow,
A.M., bro., 145: asst. rector,
cp., 145: Rev. George S.
WoodlniU, .\.M., ep., 343: Rev.
John WoodhuU, ep., 324 ; husb.,
324 : fa., 324
MINNICK. Maria, md.. 102
MINTURN (sec HARTSHORNE),
Benjamin, fa., 295
Benjamin G., fa., 296.
Elizabeth, dau. of Benjamin and
Mary, ep., 295
Mary, mo., 295
Mary Ann, dau. of Benjamin G.
and w. of Robert Hartshorne,
ep., 296
MISSIOXARTES (sec MINIS-
TERS). Colin Campbell,
Persn, ment., 54*: Mr., do.,
55*, 61 ; mcnt., 58, 59. 60; Rev.
Mr., do., 58; do., md.. 56: Mr.
Nath. Harwood, ment., 58; J:
Odcll, ment., 61*; W" Thom-
son, ment., 82 ; Pers" Wamon,
[Wcvman?!. ment., 53*
^HTCHELL (MICHELL), Caroline
Louisa, bp., 117
Henry, md., 70
Margarctta, b. and d., 141
Matthew Pope, b. and d., 147
Philip (Phill). wit., 5
Robert Charlton, bp., II7
Sarah, md., 75
Virginia, bp.. 117
William, md., 74; banns, 121
MODE. Sarah, md., 81
MOFFETT, Catherine, w. of Henry,
ep., 346
Henrj', b. and d., 346 ; husb., 346
Thomas (Tho'), b. and d., 346
M O N C K H O U S E ( M O N C K -
HOU5E), William (Willm),
carpenter, admn. granted on
est. of, 16
MONCKTON, Henry, Lieut. Col.,
tombstone of, ment., 328; cp.,
328
MONMOUTH, Battle of, ment., 331 ;
Co., Ellis' History of, ment.,
140. 307. 318, 351. 357; Militia,
mcnt., 131
MONTGOMERY, Rev. Mr., ment.,
Ot
MOON (MOUNE), Alicia, wid. of
James, bur., 80
James, exr., 23; dec'd., husb., 80
Jasper, md., 87
Mary, md., 78; banns, li2
MOORE (MOOR, MORE, see
RFED), Doctor, fa., 131
Benjamin (Bcnja.). wit., 36
Caroline (Corolinc), dau. of
Doctor and w. of Bowes Reed,
Esqr. cp., 131
Charles, Mr., b., 274
John, earmark. 31
Samuel (Samucll), mcs., 155,
.56*
William (Will""), wit., 5; md.,
MOREHOUSE, Rev. Mr., fa., 109;
mcnt.. 1 19
Emily Reed, dau. of Rev. Mr.,
bp., 109
George Y.. Rev., md.. 109
M O R E L A N D , Elizabeth, Gentle-
woman, md.. 60
MORFORD (MORFOT, ^:0R-
FETT, MORFFORD, MORT-
FORD. MOFFORD. MUR-
F O O R D . M AURFOOTT) ,
. boundary, 3^2
Burying ground. .104
Charles, Mr., farm of, 293
Elizabeth, md., 83
Henry, ep., 283
Jarrat, ep., 304
John, earmark, 155; husb., 311;
patentee, 36S; boundary, 373;
survey, 387; grantee, 396; quit
rent, 415; ep., 311
Joseph, cp., 320
Mary, w. of John, cp., 311
Rachel, md.. 89
Rebecca (Rcbeckah), bp., 260;
ment, 257
Thomas (Tho., Tho»), earmark.
'55; patentee, 368: survey,
387; grantee, 396; quit rent,
412. 423; Esq., ep., 304*
MORGAN (MORGIN, MARGIN,
see BOWNE. CROOK).
Brother, minister, 261
Mr., ment.. 268, 269, 270
Abel (Abcll), Rev. Mr., b. and
d., 2i6o; ment., 256, 275*: pas-
tor, 261 ; do., cp., 279; minister,
261, 273*; librar>- of, 274: fa..
274 ; s. of Abel, ment., 274
Benjamin, s. of Doctor Lewis and
Margaret, ep., 130
Catharine, mo.. 305
Catharine Crucks, w. of Samuel,
ep., 307
Daniel, ment., 270
Enoch, mcnt., 274
James, Gen., fa.. 305
John. ch. mcmb.. 273
Joseph, fa., 66; Rev., ment., 278;
s. of Joseph and Mar>' White,
bp, 66
Judith (Judcth), her books. 274
Lewis, Doctor, fa., 130
Margaret (Margct). bp.. 261;
mo., 130; dau. of Gen. James
and Catharine and w. of David
Bownc. cp , 30s
Mary While, mo., 66
Nathaniel, earmark, 211
S.imucl (Sara')i ch. mcinb., 260:
INDEX.
475
Mr., mini.ster, 260, 261 ; husb.,
307 ; Rev., (1., 262 ; op., 307
MORRELL (Ml'RRKL. MUR-
RELL, MURRILL), Anne. w.
of Joseph, b. and bp., 72; do.,
mo., 72**
Gilbert, md., 39*; will pr., 17
John, fa., 69, 80
Joseph, b. and bp., 72 ; hush., 72 ;
fa., 72** ; s. of John and Lucy,
b. and bp., 80
Judith, exrx., 17; md., ^o*
Lucy, mo., 69, 80; dau. of John
and Lucy, b. and bp., 69
Margaret, dau. of Joseph and
Anne, b. and bp., T2
Mary, dau. of Joseph and Anne,
b. and bp., 72
Mercy, w. of Nicholas, cp., 315
Nicholas, husb., 315
William, s. of Joseph and Anne,
b. and bp., T2
MORRIS (MORIS, MORISS,
MORRES, see JOHNSTON),
ment., 342
Col., boundary, 378, 380, 383, 385
Benjamin (Beniamin), earmark,
231
Charles, husb., 284; fa., 284; ep.,
284
Deborah, mo., 299
George, s. of Charles and Sarah,
ep., 284
John, fa., 299
L., Col., dcc'd., nicnt., 392
Lawrence, admr., 14; wit., 45
Lewis (Lewes, Lew*), earmark,
197, 204 ; fa., do., 209 ; patentee,
366, 370, 381, 385; Col., do.,
375*. 385 ; boundary, 381 ; Col.,
survey, 387*, 389; do., grantee,
395. 396; grantee, 399*; Esq.,-
do., 401 ; Col., quit rent, 406*
Lewis, Jr. (Lewes, Junr, Young
Lewes), confirmation, 381*;
heir to his Uncle, 3S1 : Esq.,
heir of Coll. L., dcc'd., survey.
392; grantee. 398; quit rent. 406
Lewis. Sr. (Lewis, the Elder),
boundary, 376; survey, 389,
392
Margaret, wid., d., 262
Phoebe, bur., 112
Richard, s. of Lewis, earmark.
209
Richard, Jr. (Richard, Junr.).
Richard, Jun.), earmark, 204,
227
Sarah, mo., 284
Sarah F.. w. of Charles, ep., 284
Tabitha, md., 82
Valeriah, dau. of John and Debo-
rah and w. of John I. John-
ston, ep., 299
Virgin, wit.. 45
MORTIMER. Elizabeth, md., 94
MOSER. Catherine, mo., y2
Jacob, fa., 72 ; s. of Jacob and
Catherine, b. and bp., 72
MOSES, Mary, md., 53
MOTT (MOT, see ROBERTS),
Brother, mes., 259
Amy (Amey), ment., 274; w. of
James, d., 274
Ashcr, md., 70
Gcrshom (Gcrsham, Gershem
Gershome, Garfhoni, Ger-
ihom), wit., 40; Mr., liigh
Slii-rifi; ment., 187; fa., ear-
mark, 194, 215; ment., 25O;
dea. and ch. memb., 257; mes.,
259; patentee, 383; d., 259
James, b., 274; earmark, 251; ch.
memb., 260, 273* ; ordained
1-Jder, 263 ; Journal of, 263 ;
do., ment., 274; ref., 264;
ment., 268, 270; mes., 271*,
273*; his fa., d., 274; d., 262,
274; s. of Gershome, earmark,
■94. 215
Mary, ment., 274; w. of James,
d., 274; relict of Thomas Rob-
erts, ep., 346
William, md., 95
MOULTON, Dorothy, md., 85; mo.,
83
MOUNT (MOUETt. MOUNTT,
.see ANDERSON, BOWNE,
ELY, EORMAN, GASTON,
VAUGHN), ment., 319
Achsah, consort of John J. Ely,
ep., 316
Catharine, mo., 335 ; w. of Tay-
lor, ep., 327
Cornelius (Corneles), earmark,
243
Cornelius S. (Corneles S.), ear-
mark, 251
Elizabeth, disowned, 430; ep.,
335; w. of Richard, ep., 332
George (Geo., Gorge), draws
land, 150, 151 ; chosen deputy,
152, 160; deputy, i{3o; earmark,
154; asst. survey., 159; asst.
ovsr., 163; on com'tec, 182; pat-
entee, 368, 374, 375; boundary,
379; survey, 387, 389, 390;
grantee, 396, 399 ; quit rent,
4i9*t
Hannah, dau. of W "" and Cath-
arine, ep., 335
James, ep., 334; dcc'd., husb., 327
Jane. wid. of James, w. of Lewis
Anderson and dau. of John
and Jane Gaston, ep., 327
Jesse, b. and d., 335
Lydia, mo., 330; dau. of Richard
and Lydia and \v. of James
Bowne, ep., 330
Mary, ep., 332 ; w. of Mathias, d.,
262
Mathias (Matthias), husb., 262;
ep-, 32s
Michael, ep., 332
Parmelia, w. of Samuel Vaughn,
ep-. 334
Rachel (Rachell), bp., 260;
ment., 257
Rebecca (Rcbeckah), ch. memb.,
258
Richard (Richd), earmark, 198;
ch. memb., 258; arb., 260; mes.,
160, 268; ment., 275; husb.,
332 ; fa., 330
Sarah, b. and d., 335
Taylor, husb., 327 ; cp., 327
Thomas, mc^., 260; ch. memb.,
257; ch. dilTcrcncc, 265; ob-
stinacy of, 266*
William (W"'. Willm), wit., 37;
earmark, 243; fa., 335; cP-. 335
MOUNTAIN HILL, ment.. 233
MOUNTAINY FIELD, Middictown.
ment., 150, 161, 162, 178. 179
MOUNTIIOLLY, alias BRIDGE
TOWN, ment., 61
MOWZER, Catherine, w. of Jacob,
bp., 83; do., mo., 83
Jacob, husb., 83 ; fa., 83
William, s. of Jacob and Cather-
ine, b. and bp., 83
MUDIE, David, patentee, 382
MULFORD, Elizabeth, wit., ■?2
MURFJN (MIRFIN, MURPHIN),
Anne, wid. and admrx. of
Robert. 21 ; in v. pr., 21
Robert (Rob', Rob"), freeholder,
I ; earmark, 3 ; yeoman, admn.
granted on est. of, 21
Tliomas, md., 71
MURPHY, Ann (zVancyt), b., 93;
bp., 93t, 118; bur., 119
David, fa., bp., 118
Edward (Edwd), fa., 84, 90
Elizabeth (Bettyt), mo., 90; dau.
of Thomas and Elizabeth, b.
and bp., 90; bur., Ii4t
Henry, md., 90; fa., 90
Isabella (Izabella), mo., 84, 90
James, s. of William and Mary,
b. and bp., 77
Jeremiah, s. of Edw^ and Iza-
bella. b. and bp., go
Mar>-, mo.. 77; dau. of Edward
and Isabella, b. and bp., 84;
dau. of Henry and Suzannah,
b. and bp., 90
Mary G., relict of Timothy. Esq.,
ep.. 295
Phebe, mo., 295 ; w. of William,
ep., 295
Rachel, md., 90
Sarah, mo., bp., 118; confirmed,
119
Susanna (Suzannah), mo., 90
Thomas, fa., 90
Timothy. Esq., ep., 295 ; do.,
dec'd.. husb., 295
William, husb., 295 ; fa., 77, 295 ;
ep . 295
William Henry, s. of W'illiam
and Phebe. ep., 295
MURRAY (see CRAWFORD,
FROST), Anna, mo., 282; w.
of William, ep., 282
George C, b. and d., 282
James, grantee, 400
Joseph, ep., 2S2
alias Smith, Leonard, bur.. 71
Mary Crawford, w. of William,
ep., 282
Sisera Ann, dau. of William and
Anna and w. of Joseph Frost,
ep., 2S2
William, husb., 282*; fa., 282;
ep., 2S2
476
INDEX.
William W.. ment., 282
MUSCHEN'TYNF.. John. fa.. 88; s.
of John and Sarah, b. and bp.,
88
Sarah, mo.. 88
MUSCLE CRIPPLE, mcnt., 9
MYERS (see MEYERS)
N
NANAKUTTY. Indian Sakamakcr.
SIR . 34
NAPPER. Eli7,.-ibcth (Eliz:), dau. of
Mary, bp . 50
Margaret, dan. of Mary. bp.. 50
Mary. mo.. 50**
Rcl)ccca. dau. of Marv. bp.. 50
NARAWATACONK. mcnt.. ,179. 380
NA RUM SON (XARRUMSON,
NARRAMSUN. NAROM-
SOM. NARUPSONS. sec
RUMSON). mcnt.. 176. 381
Neck. mcnt.. 173. 385
NARY(,ANSETT. mcnt.. 184
NAUGHTY. William, earmark. 196
NAVESINK ( N A V E S T N K S .
NAVESINCKS. NEVER-
SINKS. KEVERSINCKS.
NEVESINKE. NEWSINKE.
NEW S A I D t . NEW
SANDtt), ment.. 176. i8ott,
301. 364. 370. 379*'. 387. 389,
395". 396*. 398*
Countt-y of. ment.. 181
Neck. ment.. 173
Patentees of. ment., 382
River, mcnt.. 373*. 374*. 377*.
379*, 380**, 383. 387 ; a bound-
ar\-, i82t
NAYLO'R. Dorothy, mo.. 52. 53
Martha, dau. of Robt. and Dor-
othy, bp.. 52
Robert (Robt.), fa.. 52, 53
William, s. of Robt. and Dor-
othy, bp.. S3
NEALE (NEAL. NIEL). Ann
(Anne. Anna), bur.. 101 ; dau.
of Thomson and Mary, b. and
bp.. 82 ; dau. of John and Elea-
nor, b. and bp.. 87; do., cp., 131
Catharine (Catherin), dau. of
John and Jennet, h. and bp..
5.1 ; dau. of Thompson and
Mary, ep.. 129
Giarlcs. s. of Jnhn and Elconora,
b. and bp.. 81
Charles T.. ep.. 143
Eleanor (Elconora, Elencr), mo.,
72, 81. 87, 131 ; w. of John, do.,
ti2; do., ep., 131
Elizabeth, md.. 94; dau. of John
and Jennet, b. and bp., 53; dau.
of Thomson and Mary. b. and
bp.. 91 ; dau. of John and Mary,
bp , 96
Isaac, s. of John and Eleanor, b.
and bp.. 72
Jennet, mo . 53*. 54** ; dau. of
John and Jennet, b. and bp..
51 ; dau of John and Eleanor,
h and bp , 62
Jennet, Sr. (Jennet, Sen''), bur.,
.>;4
John, fa., 53*, 54**. 72. 81. 87. 96,
131 : husb.. do.. 62; husb., 131 ;
a warden, bur.. 98; cp.. 134; s.
of John and Jennet, b. and bp.,
54; s. of John, Junr, bp., 56
John, Jr. (John, Junr), fa., 56
John, Sr. (John, Sen'), bur., 54
Margaret, md., 96
Martha, dau. of John and Jennet,
b. and bp.. 53 ; dau. of Thomp-
son and Mary. b. and bp.. 92
Mary. md.. 94; mo.. 82. 89. 91 *,
92! 96. 129; bur., 65, 104; Mrs.,
do., 110; ep., 136; w. of
Thomas, ep.. 13S: dau. of
John. Junr. bp.. 56; dau. of
Thomson and Slarv. b. and bp.,
89
Thomas, husb., 138; Esq', ep., 135
Thompson (Thomson), md.. 78;
fa.. 82. 89. 91*, 92, 129: banns.
122; vcstrym.. bur.. loi : s. of
John and Jennet, b. and bp.. 54
William Smith, s. of Thomson
and Mary. b. and bp.. 91
NELSON & CO.. ment.. 341
NEVE. John. wit.. 45
Marv. wit.. 45
NEVIUS. mcnt.. 319
NEW.ARK. N. J., mcnt.. 99. 149*. 30.2
N E W B I E , Hannah (Hannor),
admrx., 12; do., of husb.
Marke. 9
Marke. admn. on est. of, 9;
admn. granted on est.. 12
NEWBOLD (NEWBOULD),
Alice, wit.. 35
Eli?:abcth (Eliz"). exrx. 28; bond
of. 28; md., 45*
James, cxr., 19; bondsman, 19;
md., 43* : wit., 43; will and inv.
pr.. 28: bro. of Tliomas and
Michael, admr., 27
John, wit.. 35
Joshua (Jofbua), bondsman, 16;
wit., 37, 43*, 46
Lettice, md., 35*
Margaret (Margrett), wit., 36;
md., 37*
Mary, md.. .16*
Michael (Mich:), earmark, 13;
exr., 19, 28; bondsman, 19;
bond of, 28; wit., 40, 41, 43*;
just., 45; will and inv. pr.. 19;
bro. of Thom.is and James,
admr.. 27
Michael, Jr. (Michael, jun'), wit.,
37
Thomas (Tho:). earmark. 13';
cxr.. 19; bond of. 19; bro. of
MicliacI and James, admn.
granted on est. of, 27
NEW CASTLE (NEWCASTLE),
mcnt., 50
County of. ment.. 9*
NEWELL, ment.. 319
Anne. bp.. no
Elizabeth, mo.. 303*. 329; wid. of
Hugh, ep . ,129
Hugh. fa.. .103*. 329; ep., 328;
dcc'd., husb.. 329
Joanne, dau. of Hugh and Eliza-
beth, ep.. 303
John. husb.. 329; s. of Hugh and
Elizabeth, cp.. 329
Mary. w. of W"". ep.. 328
Phebc. dau. of Hugh and Eliza-
beth, ep., 303
Robert, bp., no; md., 109
Susanna, w. of John, ep., 329
Thomas, ep., 328
William (W™), husb., 328; ep.,
328
NEW ITELD BRIDGE, ment., 159
NEW GARDEN, ment.. 47
NEWGUL (SCO COT TR ELL),
Jacob, husb.. 344
Julia A. Cottrell, w. of Jacob, b.
and d., 344
NEWM.'XN, John, md.. 50; boundary.
384; s. of Walter and Mary,
bp., 5«
Martha, dau. of \\ alter and
Mary, bp., 51
Mary, w. of Walter, bp., 51 ; do ,
mo., 51**; dau. of Walter and
Mary, bp., $1
Rachel, dau. of Walter and Mary,
bp., 51
Rebecca, dau. of Walter and
Mary, bp., 51
Richard, s. of Walter and Mar)-,
bp., S'
Sarah, dau. of Walter and Mary,
bp., SI
Walter, w. of., bp.. 51 : fa.. 51**;
earmark. 192; brandmark. 192;
s. of Walter and Mary. bp.. S'
William, s. of Walter and Mary,
bp.. 5'
NEW.MANS CORNER, ment.. 381
NEW MILLS (NEW MILS), mcnt.,
62. 272
NEW ORANGE, ment.. 177*
Citv of. mcnt.. 176
NEWPORT (NEW PORT), mcnt..
170*. 172. 184. iSs; book of
Land Evidences of, 186
NEWTON, John Thomas, confirmed,
120
Martha, md.. 99
Michael, md.. .'^S
Sarah Jane, confirmed. 120
NEW YORK PAY. ment.. 402. 412
NICHOLS (see NICOLLS). An-
drew, mcl.. S-
Rcl>ccca (Rcbekah). md.. 52
NICHOLSON (NICHOLSON).
George, wit., 37 ; will and inv.
pr.. 26
Hannah, exrx. of husb, George,
2(1
Hannah Cora, nid . 121
Margaret, bp.. so
NICKERSON. George, mtent. to
marry. 426
NICOLLS (NICOLS. sec NICH-
OLS), Capx., called town meet-
ing. 183
Charter, ment , 150
INDIvX.
477
Governor, ineiit., IA9*, 156, 365*;
convey., 364
Deputy Governor, nicnt., 364
Grant, nient., 37J, .175
Patent, nicnt., 149*
Matliia.";. wit., 179; assignor, 179;
buys land, 179
Richard, Esquire, ment., 171, 184;
Col., do., 364
Sarah, w. of Dr. William, dec'd.,
ep., 286
William, Surgeon, b. and d., 286;
Dr., dcc'd., hush., 286
NIVINSON, John, dcc'd., husb., 337
Sarah, relict of John, ep., 3J7
NOBLE. Mr., fa., 55
James, s. of Mr., bp., 55
Mar\-, md., 90
NONSATT.'\CUSH, ment.. 384
NOORDSTRAND, Adreyana, d.,360
NORCROSS, Bathshcba, md., 63
Isaac, bp., 99; fa., 99; bur., 99
Mary, dau. of Isaac, bp., 99; do.,
bur., 99
NORDYKE, Jacob, md., 77; banns,
122
Hcnrv, d. and bur., ys
NORMANDY (see DE NORMAN-
DIE), Marv. bp., 52
NORRIS (NORRYS, NORES. see
CROOKSHANK), Catharine,
w. of George Crookshank, ep.,
279
James, s. of William and Vale-
riah, b., 363
Keziah. cp., 144
Valeriah White, mo., 363
William, md., ,363; fa., 363
NORTH, Elizabeth, mo., 64
John, bur., 87
Margaret (Marg'), mo., 90
Philip (Philp). fa., 90
Tirringham Palmer, s. of PhiliP
and Marg', b. and bp., 90
Zorobabel, comp't agnst., 272
NORTH BRITAIN (NORTH
BRITTAIN, NORTH BRIT-
TAN), ment., 304, 307*, 323
NORTIIERLIE, John (Jno), sur-
vey, 392
NORTHAMPTON, ment., 24, 61, 63,
64, 08*. 76, 78, 81, 82, 122**
River, ment., 1 1
Township of, ment., 45, 58, 69,
NORTH H A M P T O N S H I R E
(NORTHAMPTON^HK,
NORTHAMPTONSHR),
ment., 24*, 286
NORTON (see HARTSITORNE),
Esther, dau. of William and
Suzanna, bur.. 84
Grace, dau. of William and Su-
zanna, b. and bp., 85 ; do., bur.,
84
Jemima, dau. of Will™ and Su-
sannah, bp.. 67
Julia, w. of B. M. Hartshorn, b.
and d., 296
Martha, md., 81 ; banns, 122
Rachel, dau. of William and Su-
sannah, b. and bp.. 78
Susanna (Susannah, Suzanna),
mo., 67, 78, 84*, 8s, 89
William (Will'"), f.r, 67, 78, 84*,
85, 89; s. of William and Su-
zanna, b. and bp., 89
NOTT (see KNOTT)
NOTTINGHAM, ment., 22, 26, 27
County of, ment., 21
NOTTNAGLE, Henrietta, wid. of
Leopold, md., 109
Leopold, bur, 105 ; dec'd., husb.,
t09
NUT SWAMP (NUT SWAMPE,
NUTT SWAMP), ment., 180,
303. 369
NUTT (sec KNOTT). Mary, md.,
67; banns, 121
O
OAKLEY (OAKLY). Joseph, husb.,
306
Maria, w. of Joseph, ep., 306
Thomas, bur., 95
OCEAN COUNTY, ment.. 365
ODELL, Revd Mr., ment., 91
Anne, mo., 88, 91*; w. of Jona-
than, mo., 85
J:, Missionary, ment., 61
Jonathan (Jon"), ment., 49;
M.A., do., 61 ; Minister, ment.,
62, 63. 65, 66, 67, 68, 69, 71, 72,
73; Revd, md., 82; husb., fa.,
85; fa., 88, 91*
Lucy Anne, dau. of Jonathan and
Anne, b. and bp.. 91
Mary, dau. of Jonathan and
Anne, b. and bp., 85
Sarah Anne, dau. of Jonathan
and Anne, b. and bp., 91
William Franklin, s. of Jonathan
and Anne, b. and bp., 88
ODENHEIMER (see BURNS),
Henrietta Burns, w. of John
W., ep., 143
John W., husb., 143
O'DONOGHUE (ODONNOG-
HUE), Mary, wit., 41 ; md..
42*
OGBORN (OGborn. OG BORNE,
OGBOURNE, OGBURN),
Brother, mes.. 259
Abigail (Abigail), ment., 257 ; ch.
memb., 258
Ann (Nancyt), bp., 26tt; ep.,
313; w. of Samuel, ep., 313
Ichabod. ep., 313
Jane, exrx. of husb. Sam", 22
John (Jno), earmark. 13; wit.,
39, 40; cp., 123
Samuel ( Samwel. Sam'. Sam",
Sam:), bondsman, 16; wit., 40;
ear and brand marks. 206 ; twn.
elk., 212**, 213'**; dea., 257;
ment., 257, 260; ch. memb., 257,
260*, 261, 273; acct.. 260; arb.,
260; mes., 266; husb., 313; ep.,
313; will and inv. pr.. 22
William (Will™), wit., 40; md.,
45* ; ep., 123
OGBORNE'S CORNERS, Annie,
ment., 298
OGDEN, Jane, md . 83
O'HARRAH, John, fa., .307; cp., 307
.Margaret, dau. of John and Sa-
rah, ep., 307
Sarah, mo., .307
OIERGANG. Margaret, dau. of Pat-
rick and Suzannah, b. and bp.,
91
Patrick, fa., 91
Susanna (Suzannah), mo., 91
OKAKIKON, Indian Sakamaker,
sig., 34
OKESON (OKISON), Elizabeth.
ch. memb., 258
John, ment., 256**, 259*
OLDALE, Samuel (Sam"), free-
holder, I ; earmark, 3
OLD ENGLAND, ment., 5, 24*, 286,
288, 402
OLDFIELD (OULDFIELD), John
(Jno), apprenticeship of, 7*, 8*
OLD MONMOUTH, ment., 277
OLD SHREWSBURY PATH,
ment., 384*
OLD TENNENT, History of, ment,
320**, 321, 322*, 323, 324, 32s**,
327. 330
OLD WILD DARE, a sire, 255
OLIVE (OLIUE, OLLIVE. see OL-
LIFFE). Mary, exrx., 17
Thomas (Tho:). comr.. i**. 2,
3, 4; ment., i, 4; earmark, 2;
comp't agnst., 2; deft., 2; just.,
7; wit., 37, 39; purchaser. 415;
will pr., inv. attest., and est.
admn.. 17;
OLIVER, John (Jno.), wit., 38
Hannah, bp., 109
Margaret (Margrett), wit.. 38
OLLIFFE (OLIFFE, see OLIVE).
Thomas, trust., 4, 5
Joyce, antenuptial contract of,
4. 5
OXG, Isaac (Isaack). ear and brand
marks, 12; rights of, 384; sur-
vey, 392; grantee, 396; quit
rent, 405
Jacob, wit., 42
Sarah, pr. will and inv., as ad-
mrx., 29; bond of. 29; md., 42*
Sarah. Sr. (Sarah, Senr), wit., 42
ORR. Helen (Hellen), md.. 109
OSBORN (OSBURNE), A., ment.
305
Charlotte, dau. of Ezra and Han-
nah, ep., 286
Ezra, fa., 286
Hannah, mo.. 286
Jeremiah, wit.. 172
OSGOOD (OSGOOD), John, mer.,
ordered to pav, :;* ; acct. of. s
OTTERSON (see PROBASCO).
James, Mrs., g.-grand-dau. of
W™ Hendrickson, 351
OUTMAN (see COCK). Faemma
Cock, Moder. If'cdiu of Jo-
hanis, d. and bur., 350
Johannis (J", Johanis), ment,
350; Vader, d. and bur., 350:
dec'd., husb., 350
478
INDEX.
OVEREND. Thomas, cp.. 341
OYSTER B.>\Y, mc.it , 50
PAGE, .\nthony (Antoncy), draws
land, 150, 151 : earmark, 154,
155; sells land, 167; resells
land, 168: agreement in re
land, 167; his house lot, 171
George, a male child bp. to. 55
James, md., 81 ; banns, 122
PAINE (sec PAYNE)
P.MNTER, Cieorge, md., 92, 96;
Inisb., 95
Jennet (Jcnnett), bp., 99; bur.,
101 ; \v. of George, do., 95
Martha Washington, bp., 99
Mary, bur., 109
PALL, Hannah, md., 110
PALMER (sec TAYLOR), Gilbert
L., ep., 348
Hannah, w. of John, ep., 334
John, hush., 334
Thomas (Tho:), jur., i; admn.
granted on est. of. 18
Tvrringham. md.. 71
PANCOAST (PANCOAn'. PAN-
COST, PAN-C05T),John, car-
mark, 10; fa., will and inv. pr.,
23
Joseph, earmark, 30
William, vcoman, s. of John, exr.,
23
PARDON (sec PURDEN), William
(W"), reqjt. of, 413, 414,
4'S**. 4'6**, 419* ; by his order,
417
PARISH OF HE.^VITREE, ment..
• 31
PARKE (PARK), Ann, dan. of
Roger, bp., 49*
George, s. of John, bp., 52
John, fa., 52; s. of Roger, bp.,
49*
Roger (Rogr). fa., 49**; s. of
Roger, bp. 49
PARKER (see CLAYTON), Brother,
ment., 259
Record, 363
.•Xbigail, dan. uf William B. and
.Mary, b., 3O3
Anna ( Annar), mo., d., 363: dau.
of Thos. and Sarah and w. of
John L Clayton, cp., ,^29
Catharine C, dau. of William B.
and .Mary, b., 363
Elizabeth, wit., 43; intent, to
marry, 42s*
Ephraim. intent, to marry, 426;
md., 426
Francis B., s. of William B. and
Mary, b., 363
George, earmark, 1 1 ; patentee,
372. 379; patent, 421; survey,
.VW ; cert, to marry, 425, 426
Hannah Dorset, dau. of William
B. and Mary, b., 363
Joel, Gov., ment., 149; ». of Thos.
and Sarah, ep., 329; ». of Wil-
liam B and Mary, b., 363
Joseph (Jos.), boundary, 380,
384; survey. 388; grantee, 395,
399; Cliildri\-ii of, quit rent,
408: fa., 40S; do., rights of,
378; patentee. .^69; patent, 421 ;
on com'tec, 429 ; report of, 429
Josiah, on com'tec, 430
Marparet B., dau. of William B.
and Mary b., 363
Maria, dau. of William B. and
Sarah, b.. 363
Mary, w. of Wm., misconduct of,
429
Mar\' Wooley, mo., 363**
Mehetabcl T. (Mchitabel T),
dau. of William B. and Mary,
b., 363
Michael, s. of William B. and
Mary, b., 363
Nathaniel (Xat., Nath.), boun-
dary, 378* ; survey, 391 ; s. of
Jos :, patentee, 378
Peter (Pcttcr), patentee, 370;
patent, 421; survey, 388;
grantee, 395, 400; quit rent,
409; md., 428, 429; visit to,
429; ment., 429
Philip, bp., 51
Rebecca, bp., 51
Sarah, bp., 51; mo., 329*; w. of
Thomas, ep., 329
Thomas (Thos.), husb., 329; fa.,
329* ; ep., 329
William (W""), md., 429; husb.,
misconduct of, 429
William. Jr. (Wm., Jr.), intent.
to marry, 428*
William B., b. and d., 363 ; fa.,
363"
P.VRLEE, Esther, intent, to marry,
426
PARSONS (PARJONS), Thomas
(Tho.), wit., 38
PASTORS (see MINISTERS)
I'ASSEQUANEKA ( PASSEQUE-
NEKA. PASSEQL'ANECKA,
PASSEQLENECKA, PAS-
SEQUENECQKA), ment..
375". 376", 378", 383. 390",
392, 399; Brook, 375", 370**,
377* : Purchase, 375. 376
PATENTS, for Unds on Quit Rent,
County of Monmouth. .3(16-367
Shrewsburv. Accomft of, 421-42J
I'ATERSON. incnt., 113, 114
PATTEN (PATTON), Anne, M",
bur., 109
Catharine, w. of John, ep., 308
John, hush., 308
PATTERSON (PATTERJON,
PatierS.Mi, PATERSON.
PATERJON, PATISON, see
APPLEGATE. STILLWELL,
STOUT), nicnt., 114
, dcc'd., husb, 79; w. of
Alexander, bur, 80
.Mexander, husb., 86
Andrew Jackson, ep.. 262
Ann (Anne), mo., 85; ep., 136;
w. of William .Applcgate, b.
and d., 285
Catharine G., dau. of Jehu and
Hannah, cp., 282
Charles G. .\., s. of James and
Lydia, cp., 282
Deborah, mo., 282 ; w. of James,
ep., 282
Edward, wid. and children of,
ment.. 405
Eli7at)eth. ch. mcmb., 258; dau.
of Jehu and Hannah, ep., 282
Hannah, mo., 282** ; w. of Jehu,
cp., 282
James, husb., 282* ; fa., 282** ;
ep., 282 ; grands, of James
Grover, ear and brand marks,
205
Jehu, husb., 282; fa., 282** ;
grandfa., 282; ep., 282; grands.
of Jehu and s. of James and
Deborah, do., 282
Joanna, ch. memb., 259
John, fa., earmark, 232, 245; his
father's do., 232 ; husb., 300,
301 ; fa., 251, 300, 301 ; ep., 301 ;
s. of John, earmark, 232, 245,
251 ; s. of John and Mary, cp.,
301
John Jacob Timbrook, s. of John
and Sarah, ep., 300
Leah, dau. of Jehu and Hannah,
ep., 282
Lydia, mo., 282**
Lydia T., w. of James, cp., 282
Marparet H., dau. of James and
Lydia, cp., 282
Mary, wid., bp., 79; mo., 301 ;
bur., 104; cp., 136
Mary Stillwell, w. of John, ep.,
301
Rachel, dau. of Jehu and Han-
nah, ep., 282
Robert (Roberd), earmark, 195,
206; brandinark, 206
Robert .'\., s. of James and Lydia,
ep., 282
Sarah, mo., 300; w. of John and
dau. of John and Esther Stout,
ep . 300
Thomas, ep., 134
PATUXET, ment.. 170
PAYNE (PAIN, PAINE), .\bigail,
md., JO
John (Jno), wit., 24, 36; grantee,
398
John, Jr. (John, Junr), md., 45*
Sarah, wit., 36
PEACE (sec COLE), Elizabeth, mo.,
146
Isaac, fa., 146
Rebecca, md., 101 ; dau. of Isaac
and Elizabeth and w. of Na-
than W. Cole. M U.. cp., 146
PEACHEE (PEACHY, PECHE).
Ann (Anne), bp., 50; relict of
W"" and mo. of Thomas, ment.,
29
John, s. of Dr. Thomas and Mary,
b., 44*
Mary, wit, 39, 41; md., 43'; w.
of Dr. Thomas, mo., 44*
I'hcbc, dau. of Tho., bp., 40
Sarah, bur., 76
INDEX.
479
Thomas (Tho:), bp., 50; chooses
guard., 20; nul.. 39*; wit., 40;
fa., 49; Dr., do., 44; will and
inv. pr., 27*; s. of William and
Anne, admr. of William, 29;
bond of, 29
William (Will"', W"). free-
holder, i: jur., 2, 4; bis Pro-
firit-ty. nu'nt., 3; earmark, 3;
fa., will and inv. pr., 29
PE.\CIlFir.Ln. ment.. 24
PEACOCK (PEACOK, PACOCK,
see BESWICK, HUDSON),
Ann, nid., 92 ; w. of Daniel, ep.,
,307
Daniel, hush., 307; ep., 307
Jane, ep., 306
John, ep., 306
Priscilla (Pri(cilla). md., 35*;
wid. of ffrancis Beswick and w.
of Abimclech Hudson, ment.,
4S
William, bur., 95
PEAIRS (see PEARS, PEARCE),
Bible Record. 358
Alice (Allis), b., 358
Annah, b., 358
David, b., 358
Elizabeth, b., 358
Hannah, b.. 358
John, b., 358
Jonathan, b., 358* ; d. 358
Samuel, b., 358* ; d., 358
Sarah, b., 358
Rachel, b., 358* ; w. of Jonathan,
d., 3S8
PEARCE (PEARSE, PEARJE,
PIERCE, sec PEARS,
PEAIRS. PERCE), Ann, Mrs.,
ep., 146
Catherine, wid. of Edward, bur.,
87
Edward, dec'd., husb., 87
Jeremiah, pet. of, not granted,
John, convey., 369 ; patentee, 375,
381 ; boundary, 380 ; survey, 39°.
391 ; grantee, 400
Jonathan, husb., 358
William L.. b. and d., 315
PEARS (PEARHS, see PEAIRS,
PEARCE), Elizabeth (Eliz.),
wit., 40, 41*
John (Jno), wit., 40, 41
PEARSON (PEARJON, PEIR-
$0N), Abel, bur., 70; ep., 128
Mary, wit., 36
Robert, earmark, 12; wit., 42
PEASE, Cornelius, husb., 307; ep.,
307
Elizabeth, w. of Cornelius, ep.,
307
David, cp., 307
Jonathan C, ep., 307
PECHEETUS, Indian Sakamakcr,
sig., 34
PECS (see PEW), John, earmark,
193
PEDDIE INSTITUTE, ment., 274
PENMAN, Eliza Winsor, dau. of
John E. Davis, bp., 121
PENNELL (PENNED. Catherine,
w. of Joseph, cp., 141
Joseph, husb., 141
Mary Anne, bur., 113
PENO, Ann, " French person," md.,
96
PENS TONE, Anne, w. of Stephen
and admrx. of bro. Jno Willis,
r6
Stephen, husb., ment., 16
PERCE (see PEARCE), John, ear-
mark. 192 ; proxy, 420
PERIT, Juliet, bur.. 115
PERKINS (PIRKIN'S. sec AARON-
SON), Bathshcba, dau. of
Jacob, bp., S3
Benjamin (Bcnjamine, Benj"),
bp., 50; husb., ep., 126
Eleanor (Elenor), w. of Benj",
ep., 126
Elizabeth (Eliz^t), wit., 43; mo.,
84; bur., 104; w. of Jacob, ep.,
136; dau. of W" and Mary,
do., I28t
Hannah (Hanah), ch. memb.,
259; dau. of Jacob and Sarah,
bp., 52 ^ .
Isaac, bp., 50*; wit., 43; s. ot
Jacob and Elizabeth, b. and bp.,
Jacob, bp., 50, 120; wit., 43; md.,
117; husb., 136; fa., 52, S3, 84;
bur., 121 ; Esqr, ep., 131 ; s. of
Jacob and Elizabeth, b. and bp.,
84
Jacob, Jr, husb., 144
Mary, bp., 50; md., 43*; mo., 128
Rebecca, w. of Jacob, Jr, and
dau. of George and Mary
Aaronson, ep., 144
Sarah, mo.. 52 ; dau. of Jacob and
Elizabeth, b. and bp., 84
Thomas, admn. granted on est.
of, 21 ; intest., 21
William (W™), fa., 128; s. of
Jacob and Elizabeth, b. and bp.,
84
PERRINE (PERINE), ment., 319,
336
Abigail, mo., 320; w. of Henry,
ep.. 320
Catharine, mo., 327; w. of Mat-
thew, ep., 327; w. of John, do.,
Henry, husb., 320; fa., 320; s. of
Henry and Abigail, ep., 320
John, husb., 331
Lewis, husb., 320; cp., 320
Mary, w. of Lewis, ep., 320
Matthew, husb., 327 ; fa., 327 ; ep.,
327
Peter, s. of Catharine and Mat-
thew, ep., 327
Rachel, d.. 262
PERRY, N. Y.. ment., 328
PERTH AMBOY. ment., 189, 345
PETERS, Rev. Mr., ment., 58
Jannetie. md.. 353
PETERSON (PETERJON), Peter,
propertv holder, 4
PETTIT (see VAN SCIVER),
Charles, fa., 67
Hannah, w. of Daniel M. Van
Scivcr, ep., 346
Joseph, s. of Charles and Sarah,
bp., and bur., 67
Sarah, mo., 67
PET lY, John, freeholder, i ; wit..
37. 4'
PEW (PHEWt, see PECS), mem.,
301
James, exam, and susp., 2007; re-
stored to ch., 266; ep., 301
John, earmark, 193; ment., 256,
257 ; dea. and ch. memb., 257 ;
mes., 260
John, Sr. (John, Senicr), ear-
mark, 215
Susanna (Sufana, Jufanah),
ment., 257, 260; ch. memb., 258
PHAROE (PHAROWE, PHAR-
ROWE), Anne, relict of James,
exrx., 15
James, freeholder, i ; jur, 2 ;
earmark, 10; will and inv. pr.,
PHILLIPS (PHILIPS, PHIL-
LIPPS), Elizabeth, md., 90;
mo., 82
Ephraim, fa., 82
James, bp., 118
Joseph, s. of Ephraim and Eliza-
beth, bur., 82
Rebecca, bur., 121
'lliomas (Tho.), wit., s
PICKERING (PICKER IN),
Charles, wit., 5
William (Willm), mer., ment., 5*
PINE BROOK, ment., 383; Land,
ment., 377) Neck, ment., 380
P I N T A R D ( PINTARDE. see
DORN, WALL), B-.irj-ing
ground, 305
Deborah, w. of Samuel Dom, ep.,
292
Deborah Wall, w. of Squire Sam-
uel, ment., 305
Samuel, Esqr, Captain, md., 75;
earmark, 242; Squire, husb.,
305
PISC.\TAWAY, ment., 149
PISH, Elizabeth, mo., 82; dau. of
Devalt and Elizabeth, b. and
bp., 82
Devalt, fa., 82
PITLOCHEE, ment., 381
PITMAN, William, md., 90
PITTINGER (see PUTINGER),
ment., 319
PLATT, Elizla-th?], dau. of Tho:
and Jane, bp., 52
Jane, mo., 52
John, s. of Thomas and Mary,
bp., 53
Mar\-, mo., 53
Thomas (Tho:). fa., 52, S3
PLUMSTEEDS, . boundan-. 383
PLYMOUTH (PLIMOUTH),
ment.. 287
POLAND, Elizabeth, w. of Sam', bp.,
261
Margaret, ch. memb., 258
48o
INDHX.
Mar)', w. of Richard, bp., 261
Richard, bp., 261 ; ch. nicmb., 260;
husb., 261
Samuel (Sam'), bp., 26r ; ch.
memb., j(io ; hush., 261
POLHEMLS (POLIIEMOS. PLO-
II FM .\ S, sec BOW N E,
HOLMES). Alice (Alliss).
dau. of Joseph and Elizabeth
Holmes, ep., 333
Catharine M., w. of Samuel C.
Bowne, ep., 321
Daniel, earmark, 220; fa., do.,
225
Johannes, fa., earmark, 21 1
John, earmark, ->2o; ep., 334; s.
of Johannes, earmark, 21 1
Tobias, earmark. J33; s. of Dan-
iel, earmark, 225
POLING (PoLing). John, earmark,
212: ment., 263; ill-report of,
267; conf. of sin, 267: snsp.,
267 ; excom., 267
Richard, ch. memb.. 260
POMFREY (PUMPHARY). Wal-
ter, jnr.. I ; wit., 35. 37
POOLE (POOL), , mo., 89
Abraham, s. of John and Eliza-
beth, b. and bp., 83
Eliza, bp., 106
Elizabeth, mo., 68, 75, 83; bur.,
105 ; dau. of John, b. and bp.,
89
Isaac, s. of John and Elizabeth,
b. and bp., 75 ; s. of John, bur.,
86
John (J"°), husb., fa., 60; fa.,
68, 75, 83, 86. 89; bur., 98; s.
of John and Elizabeth, b. and
bp , 68
Man,', ch. memb., 258; d., 259
Sarah, w. of J"", mo., 60
William (W"), s. of Jno and
Sarah, bp.. 60
POOR .MAN'S PLAIN, ment.. 373
POOR RATE laid, 189
POPE, Alfred, fa., 298'*
Elizabeth, late admrx., 19; w. of
Jofcph, mo., 19; dan. of .Al-
fred and Phcbc, ep.. 298*
Joseph (Jofeph), husb., 19; fa.,
19; admn. granted on est. of,
«9
Nathaniel, admn. on his behalf,
19; s. of Jofcph and Elizabeth.
ment., 19
Phebc, mo.. 2g8»»
Winfield S., s. of Alfred and
Phel)c, ep.. 298
POPLAR FIELD, Middletown,
ment. 150, 151, 160, 161, 170,
178; badness of, 161
PORTA PECK (PORTOPECK,
POTEPECKE), ment., 176,
379; Neck, ment., 173, 383
PORTER, GcorRe, earmark, 10; ch.
memb., 258; ment., 260
Joseph, md., 80
PORTLAND, ment., 295; Point,
ment., 152, 153, 158, 164, 165,
167. 175. '76. 294
POST ROAD, ment , .184
POTTER, Mr, ment., 118
Ellen, mo., 86
Jane. dau. of Thomas and Ellen,
b. and bp., 86
Joseph, on com'tee. 430
Mary. dau. of Thomas and Ellen,
b. and bp., 86
Thomas (Tho», Thos., The), fa.,
86; agreement in re land, 167;
buys land, 167 ; rebuys land,
168 ; boundan.', 377 ; patentee,
372. 377 ; patent. 422* ; survey.
389: grantee, 397. 398; quit
rent, 407
POTTS, Anne, wit, 36*. 38, 39, 41,
42
Mary, mo., 45* ; ch. memb., 258
Richard, s. of Thomas and Mary,
b., 45*
Thomas (Tho.), freeholder, I ;
deft., 4; wit., 36. 38, 41, 42;
house of, 41, 44; fa.-in-law, 41 ;
nid., 44 ; fa., 44, 45* ; s. of Tho.,
md., 44
Thomas, Jr. (Tho:, jun'), wit.,
42
POUND, John, wit., 38
POUYAT (POHYAT). Marie
Francoise (Mary Frances),
bur., 114; ep., 141
POWELL (POWEL). Anna Maria,
dau. of Elizabeth Martinc, b.,
and bp., 80
Elizabeth (Eliz:), wit., 42; md.,
43* ; wid. of Nicholas, bur.. 75
John, wit., 42, 43 ; md., 73 ; banns,
121 ; fa.. 293; ep.. 293*
Joseph, attest, of. 9
Margaret, md.. 53
Nicholas, dec'd.. husb., 75
Robert (Rob', Rob"), freeholder,
I ; jur., I ; wit., 42, 43; md., 43*
Sarah, mo., 293
William, s. of John and Sarah,
ep.. 293
POYNSETT, John, wit., 4^
PRESBYTERIAN. Burying ground.
278*, 280; Church, ment.. 278.
342; History of. do., ment.,
309; Vault of, do., ment., 335;
1st., do., men!.. 328
PREST (see AL'MACK). Ginnc. w.
of Richard, ep.. 310
Jane. w. of Richard. Jr.. ep.. 310
^largaret. w. of Richard .Vumack,
ep.. 344
Richaril, husb., 310
Richard, Jr., husb., 310
Richard, Sr., ep., 310
PRES lf)N. ment.. 319
PRICE (PRYCK). Abigail, cp., 345
Adam, fa.. 1 18
.Alice, md.. 351
Anne ( Nancy! ). bur, 96t ; dau.
of Thom.is and Edy, b|>., 64
Cliarles Chauncy, bp., 1 12
Edy, mo., 64
Elizabeth, bp., 105
Hannah, md., 100
Isaac, ep., 342
James, bp.. 106; earmark, 31
John, quit rent. 420
Julia, bp., 1 12
Lewis, bp., 105
Lewis T., husb., 146
Mary. bp.. 112
Ralph, d. and bur., 92
Rebecca, w. of Lewis T., ep., 146
Sally Robendett, dau. of Adam,
bp., 118
Sophia, confirmed, 120
Thomas, fa., 64
William (Wn>), Rcv<>, md., 106
PRICKEIT. Anne, wit., 41
Joseph, house of, 41
Josiah, wit., 46
Susanna (Su(anna), wit., 36
PRIESTLEY, Mrs., mo., 93
John George, s. of Mrs., b. and
bp., 93
PRINCE, Mary, bur, 112
PRINCETON (PRINCETOWN).
nicnt., 75*. 1 18. ,V43
PROBASCO '(see CLAYTON. OT-
TERSON), Abraham, husb..
307 ; ep., 307
Catharine, w. of Henry, Esq.. and
dau. of Col. John and Sarah
Clayton, ep., 329
Henry, Esq., husb., 329
Mrs. James Otterson, nee, ment.,
35'
Margaret, ep.. 307
XcUy, w. of .Abraham, ep., 307
Sarah, cp.. 307
PROVIDENCE (PROVIDANCE),
ment., 172, 173, 184; ship, ment.,
5; township of, ment.. 170
PROVOST (PREVOST. PRO-
VOOST, see BOWNE), Bury-
ing grouiul, 305
.Ann, mo., 305
Caroline, dau. of Maj. David and
Mary, ep.. 347
David, husb.. 305. 347; fa., 347*;
Maj., do., 347; ep., 347
Eliza, mo., 347
Elizabeth, w. of David, ep., 305
Eveline, dau. of David and Eliza.
ep.. 3A7 '• dau. of David and
Mary. do.. 347
James, husb.. 305 ; fa.. 305 ; ep.,
305 ; s. of John and Mary, ep.,
305
John. fa.. 305; Mr., ep.. 305; s.
of James and .Ann. do.. .105
Louisa Bowne, w. of Jatncs, ep.,
305
Mary, mo., 305, 347*; w. of
David, ep., 347
William, cp., .los
PRYOR (PRIOR), Joanna (Jo-
.Anna. wit . 35
Joseph. survi-\. ,192
PUGSI.FY (sec' HARRIS), John,
dec'd.. husb.. 142
Susannah Harris, wid. of John,
mo., ep.. 142
PULLIN. ment . 3.^6
PLMPHARY (see POMFREY)
PUMPKIN POIN I". N J , ment . 281
PURDKN (ITRDAlNt. sec PAR-
DON). Thomas (Tho«), car-
mark, I97t ; grantee, 308, 400*
INDliX.
4«i
rURDV, William (VVm.). earmark,
1 9-'
PUTINGER (sec PITTINGER),
Richard, earmark. 20?
PUT'l'EN. William, soldier, bur.. H)
PYNE. William, Esq', ep., iji ;
dec'd., husi)., 131 ; wid. of,
mciit., 131
QUACKENBUSH (sec BOYCE),
meiit.. 319
, w. of John, ep., 308
Experience, w. of John, ep., 308
Jacob, ep.. 308
John. husb.. 308*; fa.. 308: ep..
308; s. of John and Marv. do.,
308
Mary, mo.. 308
Sarah, w. of Richard Boyce, ep.,
308
QUAKER MEETING HOUSE,
mcnt., 286
QUAY (see REMSEN). Agnes, w.
of W"i Rcmsen, ep.. 310
QUERIPEL, Job, husb.. 3-17
Sarah Ann. w. of Job, ep., 347
QUICKSAL. Elizabeth, md., 113
QUIT RENTS, ment., 364*, 365. A^i\
Middletown, An Accfl: of,
423 ; Shrewsbury, ment., 402 ;
Patents for Lands on, County
of Monmouth, 366-367 ; Sur-
veys on Lands on, 387, 395 ;
one pint of Waler, 381
R
RACCOON ISLAND, mcnt., 379
Neck, ment., 179
RACK POND, mcnt.. 392*, 400
RAINIER (see RENIER)
RANDOLPH (see FORMAN),
Ann. w. of Joseph T. and dan.
of Dr. Samuel and Sarah For-
man, ep., 322
Deliverance, w. of James, ep., 335
James, husb., 335
Joseph T., husb., 322
Richard, intent, to marry, 426;
md., 426; his parents ment., 426
Samuel T.. ep.. 322
RANKIN, George (Geo.), husb.,
326; fa., 326; ep., 326
John S., s. of Geo. and Lydia,
ep., 326
Lydia, mo., 326; w. of Geo., ep.,
326
RANKOKUS CREEK, mcnt.. 3
RAPER. .\bigail (.^bigacl), w. of
Tho., request of. 21
Thomas (Tho.), husb., admr., 21 ;
attest, of, 21 ; wit., 38, 46
RAPIELIE, Sarah (Sara), b., 360;
md., 360
RARITAN (RARITON, RARI-
T.\NS), River, ment.. 51. 171*,
184
RATCLIFF, Sarah, wit.. 39
RAHU AY (RAWAY). nienl., SL
.i'V
R.\WLE, I'-rancis (fTrancis), crcil.
and admr., 19; Umd of, 19
RAUORTH, , husb., dec'd., 88;
wid. of — — , bur., 88
RAWSON, Ralph, wit,, .?8
R.'KYLY, Richard, wit , 172
READING, John. wit.. .17
REAPE (REAP. REPE, RAPE),
Sarah (Sarrah, Scrah), pat-
entee, 371, 381 ; patent, 421*,
422; Mrs., survey. 373. 388*.
389, 391, 392*; do., her acct.,
397; mo., deed of. 381; her
Upper Corner, ment., 385;
grantee, 396, 397**, 400; quit
rent, 410
William (W"'), draws land. 150,
151; boundary, 162; s. of Sa-
rah, deed of, 381
RECORDS, Marv, md.. 44*
RED BANK, N. J., ment., .302, 303,
304*, 35'**- 3S-2. 356. 362
REDFORD, Margaret, w. of Wil-
liam, ep.. 307
William, husb.. 307; ep., 307
RED VALLEY, mcnt., 331
REED (READ. REID. see AN-
DERSON. CLAYTON,
LONGSTREE'P, MOORE,
WEATHERILL), ment., 319
Aaron, husb.. 331
Alice, w. of Charles, Esqr, d. and
bur., 73 ; Mrs., w. of Charles,
ep., 128
Ann (.'Knna, Nancyt). mo., 289:
w. of John, ep., 289; w. of
Joseph I., ep., 32it; dau. of
Bowes and Margaret, b. and
bp., 92
Ann Burnet, dau. of Bowes and
Margaret, bp., 91 ; do., ep., 129;
dau. of Bowes, Esqr, ep., 130
Bowes (Bowe), husb.. 129; Esq^
do., 131; fa., 90, 91*, 92, 129;
Esq., do., 130* ; do., ep., 131
Caroline (Coroline), w. of
Bowes, Esqr, and dau. of Doc-
tor Moore, ep., 131
Charles, bondsman, 16* ; Esqr,
husb., 7i. 128; fa., 57; s. of
Charles, bp.. 57
Charles Pettit. s. of Bowes and
Margaret, b. and bp.. 91
Edward (Edw.). wit., 5
Elizabeth, dau. of John and Sa-
rah, ep., 289
Esther, mo., 137
Hannah (Hanah). bp.. 50
Helen, bp., 50
James, husb., 289 ; patentee, 377 ;
grantee. 400: s. of Charles.
Esq.. and .Mice. ep.. 128; s. of
John and .\nua. ep., 289
James 1., hu.sb., iii; fa., 328;
ep., 3-'8
John, wit., 184: husb., 288, 289*,
.pi ; fa., 288, 289**, 321 ; ep.,
288. 289*. V ; patentee, 374.
379. 381*. 383. .184*. 3S5*;
husb., fa., do., 378; land of.
384; survey, 389, 390. .191*;
purchaser, 391 ; grantee, 400* ;
w. Margaret and dautrs., mcnt,
288
Joseph, Esqr, att'y., md., 79;
husb., 321; fa., 137; bur., 106;
cp., 321 ; s. of John and Mar-
garet, cp., 321
Joseph I., husb., 321
Margaret, mo., 90, 91*, 92, 129.
321; w. of Bowes, ep., 129; w.
of John, cp., 288, 321 ; mcnt.,
288; w. of Joseph, cp., 321;
dau. of Bowes, Ejqr, cp., I.V>
Maria, dau. of Bowes and Nlar-
garet, b. and bp., 90
Martha, md., 109; bur., 109; dau.
of Joseph and Esther, b. and
d.. 137
Mary F., mo., 327; w. of Simon
A., cp., 327
Moyka, w. of James and dau. of
.^aron and Catharine Long-
street, ep., 289
Rebecca, w. of Aaron, cp., 331
Rebecca M. Clayton, w. of Simon
h., b. and d.. 327
Samuel, ep., 289
Sarah, mo., 289*. 328: w. of
James I., ep., 328; w. of John
and dau. of John and .Xnnc
Wctherill. ep.. 289
Simon A., husb., 327*; fa., 327;
ep., 327
Urias, s. of James I. and Sarah.
ep., 328
William, s. of John and Sarah,
ep., 289
William Lawrence, s. of Simon
A. and Mary F., ep., 327
REEDER (READER. REDORt),
Elizabeth, bp., 97 ; w. of Jere-
miah, ep., 307
Jenney, Revd Mr., Commissary,
ment., 56!
Jeremiah, hush., 307
REES, David, Mr., preacher, ep., az
Henrv, " his hand," 274
REEVES (REEVE, REV ES). Anne,
bond of. 29; exr.x. of husb.
Walter. 29
Charity, md., 89
George, bp., 102
Hannah, w. of Micajah, d. and
bur., 78; w. of Jonathan, bur.,
82
Henry, md.. 82: banns, 122
John, attest, of, 15; adm. admr.,
15; md., 42*
Jonathan, husb., 82
Micajah, husb., 78
Walter, md., 35* ; will and inv.
pr.. 29
REGENT, Hannah, bp., 100
REGIONS. Margaret, md., 65
REID (sec REED)
REMSEN (see QUAY), Agnes
Quay, w. of W"*, ep., 310
William (W""). husb.. 310; ep.,
310
RENIER (REJNIER, RESNIERE,
482
KAINIKR). Jemima, w. of
Peter, bp., 6<)
John. md.. 8i: banns. 122
Joshua, md . 69: banns, ui
Marv. md.. 64; banns. 121
Peter, wit.. 40. -P. 43 : husb.. 69
Rachel, wit . 40, 4-*. 43
Susanna (Siizannah). md . 81:
banns. 122
RENSHALL (RENSH.\L. REN-
S.\LL. sec RENSHAWE).
Thomas (The:), earmark. 194;
patentee. .lJ<o: survey. .»9I
R E N S H A \V E ( RENUIAWE, sec
RENSHALL). John, wit.. 8,
3S. .16* ; md., 37*
RESCARICK. George, survey. J92
RETONNOCH. John. fa.. 99; « of
John and Susanna Dixon, b.
and bp.. 90
Susanna Dixon, mo., 90
REVELL. Anne. wit.. 37*. 38*. 39**.
40*. 41 ; dau. of The, md., 41*
Elizabeth. (Eliz:). wit., 35*. 36**,
?7*. 38* : md.. .18*
Hannah, wit.. 41*. +2*. 43**
Marv. wit . 37*. 38. 39. 4". +2. 45
'Hionias (Tho:). elk. and free-
holder, 1 ; earmark, 3; wit., 5*,
7. 8'», 35. 38. 39**. 41*; just.,
l8*. .'O', 21*. 22*, 23, 24*, 25**,
26*; 30. 43**. 44**. 45**. 46';
just, and wit., 40, 41**. 42";
just, and rcgr., 17. 18. 19. 21,
22*. 23** : regr., 9*. 19**, 20**,
'!•'• 22**, 25**, 26, 40; rcgr.
ind wit.. 35**. 36", 37**. 38'*,
39. 40" ; rccdr.. 5 ; recdr. and
"wit., 35** ; secrv. and rcgr., 20.
21, 22, 23", 24**. 25", 26**,
27**, 28*», 29*', 30**, 4' :
admn. granted by. 27. 29; of
yc Govrnor'' Councill. do.. 27;
do., mcnt.. 21. 26. 43; do., wit.,
45' ; publishes marriage, 4' ;
fa., house of, 41 ; house of,
42**, 43. 45
Thomas. Jr. (The. junM, wit.. 35
REVOLUTIONARY WAR, attitude
of ch. during. 273
REYNOLDS (RAYNOLDE. sec
Rl'NNOLDS), Anne, dau. of
Chichester and Margaret, b.
and bp., 76
Chichester, fa., 76, 77
(icorge, cp., 302
Jiihn, wit., 45
Margaret, mo.. 76. 77
RcUcca (Reliccka). dan of Chi-
chester and Margaret, b. and
bp . 77
Richard, bp . 50
Thomas. Esq', md.. 68
RICHARDS, Philip (Phill:). attest,
of. 21
William (Wn-). earmark. 32
RICHARDSON (RICHERSONt.
see SPKACHUS). . bp .
■ ■7
.•Xaron, s. of Samuel and Jane,
ep. i.Wt
INDEX.
.•\nne, dau. of Joseph and Esther,
b. and bp., 70
Benjamin, s. of Joseph and
Esther, b. and bp.. 70
Elizabeth, bp.. 101
Esther, w. of Joseph, mo., 70**
Gertrude, ep.. 144
Hannah, mo., i.?8; w. of Joseph
and dau. of Phillip and Pru-
dence Speachus. b. and d.. 144
Hester, mo.. 137
Jane, nio.. 133!; dau. of John
and Rebecca, b. and bp., 70
John. husb.. 79; fa.. 70*'; ep..
144; s. of Joseph and Esther.
1). and bp.. 70; s. of John and
Rebecca, b. and bp.. 70
Joseph, bp., 70; husb.. 144; do.,
fa.. 70»»; fa., 137. '38: bur.,
105. 107; s. of John and Re-
becca, b. and bp.. 70; s. of
Joseph and Esther, b. and bp..
70; s. of Joseph and Hester,
b. and d.. 137
Lucia, md.. 84; banns. 122
Mary. dau. of Joseph and Esther,
b. and bp., 70
Rebecca, bp.. 104; mo.. 70**: w.
of John. bur.. 79; dau. of John
and Rebecca, b. and bp.. 70
Richard (Rich<i), on com'tec.
182; grantee, 395
Samuel, fa., I33t
William, s. of John and Rebecca,
b. and bp., 70; s. of Joseph and
Hannah, cp., 138
RICHMAN. John, patentee, 368
RICKETT, Nathaniel iNathanicll).
earmark. 10
RICKRM.\N. James, quit rent. 417
RIDDLE (RIDDEL, sec VAN
DUSEN), Charity, mo., 308
Henry, fa., 308
Jacob, ep., .102
John (JiK).), fa., 345; ep., 345; s.
of Jno. and Julia, cp.. 345
Julia, mo., 345
Rebecca, dau. of Henry and
Charity and w. of .\brahain D.
Van Dusen. cp., 308
RIDGWAY (RIDGEWAY), Ann,
dau. of Noah and Rcbcckah.
bp.. 61
Noah, fa., 61
Rebecca (Rcbcckah), mo., 61
Richard, earmark, 31
Susan, md., 103
'niomas, earmark. 31
RIGGS (RIGG, RIGGE). George
(Geo), fa., will and inv. pr., 14
Jane, exrx., 18; md . 4'*: house
of. 41
John (Jno), s. of George, admn.
on est. granted. 14; bro. of
Lyddia and Jofepli, 14
Joseph (Jo(cph), s. of (jcorgc.
admn. c«n est granted. 14; bro.
of Lyddia and John. 14
Lvdia (Lyddia). admrx on csls.
'of bros John and Joieph. 14;
dau. of George, adinrx. on bis
est., 14
Robert ( Rob' ). md.. 38* ; wit., 38.
45 ; will and inv. pr., 18
RIGH ION, Frances (fTrances), wit,
42
Mary, wit.. 42
Sarah, wit.. 42
Stephen, wit.. 42
William (Willm.). just.. 20; md ,
42*
William. Sr. (Will"', sen'), wit.,
42
RHEA (REA. see McILVAlNE).
Burying ground, 318
.•\iin, dau. of Jonathan and
Lvdia. cp.. 318
David, cp.. 318; Col., do.. 330;
s. of Robert and Mary, cp., 318
Janet, ep.. 318
Jonathan, Col., bur, 106; Gen.,
husb., 136; fa., 318; ep., 318
Lydia, mo., 318
Margaret, dau. of Robert and
Mary, ep., 318*
Marv. ino., 318**
Mary Ann (Mary Anne), bur.,
105 ; consort of General Jona-
than and dau. of Doct' W™
Mcllvainc, b. and d., 136
Robert, fa., 318'*; patentee, 382;
survev, 392; ep.. 318
RHODES (see ARNOLD). Mary,
dau. of George R. and Eliza P.
.■\rnold. ep., 145
ROBARDETT (ROBARDET.
ROBERDETT. ROBEN-
DETTt). Sarah (Sally), con-
tinned. 120; dau. of .\dam
Price, bp.. ii8t
Sarah C. ep., 146
Sarah Coxc, bp., 1 1 1
ROBERTS (ROBBERTS, ROB-
BERS, sec BEDDLE, BL(X)D-
GOOD. HAMMER, LEON-
ARD. MOTT. SCOUEY,
V A N D E R HO O V . W A L-
LING). Ann. mo., 306; w. of
Tho' and dau. of Joel and
Mary Bcddle, cp., 306
Daniel, earmark, 255
Eleanor (Elciior), Miss. dau. of
John and Jane. ep.. 348
Eleanor J., w. of Rev. Thomas.
ep . 283
Elizaljcth, mo., 283; w. of John
Walling, mo.. 306: cp., 306; w.
of Matthew !"., ep , .v»6: dau.
of Thomas and Elizabeth and
w. of Richard .\ Leonard, ep..
2S3; dau. of Cornelius and
Elcey Vanderhoof. ep.. 346
Elsie, w. of Chas. J. Hamer. ep .
346
Hannah, mo., 346
Hannah Scobey, w. of John .\ ,
ep . .V46
Harriet, w of W™ R. Bloodgood.
ep . 34<>
James Mutt. s. of 1 homas and
Mary. ep.. 3A<i
Jane, mo., .{48
John (Jno), freeholder. 1 ; fa..
INDEX.
483
.^48; (I. intcst., iS ; a dm 11
Kraiited 011 est. of, 25
Jcilin A., hiisl)., .146; fa., J46
Joliii M., t-p , 3.1S
Joseph (Jo(cpli), brandmark, J.ji
Marv, md., 85; banns, 122; mo.,
283* 346
Mary Elizabetli. dan. of Thomas
and Mary, cp., 283
Mary Mott, relict of Thomas, cp.,
Maltliew T., hiisb., 346; ep., 346
Robert, wit., 33
Sarah, admrx. of husb. Jn", 25 ;
attest, of, 25
Thomas (Tho*), Rev., earmark,
250, 253 ; do., bu.sb., 283 ; husb.,
306; fa., 283**, 306, 346; Rev.,
ep., 283; ep., 346; dec'd., hush.,
346; s. of Thos and .^nn, ep.,
306
Thomas S. (Tho^ S.), s. of John
A. and Hannah, ep., 346
William, s. of Thomas and Mary,
cp.. 283
ROBERTSON (ROB.\RTJON),
RnryiuK gronnd. 304
Jolin. earmark, 220
Mary. nio.. 304
William, fa., 304; ep., 304; s. of
William and Marv, ep., 304
ROBBINS (ROBINS, see MIL-
LER), ment., 336
David, husb., 341 ; cp., 341
Elisha, cp., 341
Elizabeth, dau. of Moses and
Rhode, ep., 332
John, ep., 292
Jonathan S., ep., 292
Moses, fa., 332
Rhoda (Rhode), mo., 332
Sarah Miller, w. of David, ep.,
341
Tabitlia. w. of Zebulon, ep., 332
Zebulon, husb.. 332
ROBINSON (ROBINSON, ROBI-
SONt, see SUMMERIIAYS).
ment., 319
Docf, boundary, 384
Mrs., contirmed, 119
Abraham, bp., 112
Ann (Anna), mo., 57!; w. of
Thos, nio., 57
Charity, w. of James, ep.. 322
Elizabeth, dau. of Willm and Su-
sanna, bp.. 53 ; dan. of Thomas
and Rachel, cp., 296
Henry, s. of James, cp.. 322
James, earmark, 196; husb., 322,
345 ; fa., 322 ; ep., 322
John, s. of Thos and Anna. bp..
57
Marv, dau. of Tho* and .\nn. bp ,
S7t
Mary Atme, bp., 1 12
Rachel, nid., 74 ; mo.. 296
Susanna (Sufanna), mo., 53;
u'idd. and exrx. of Tho.. 16;
\v. of James and dau. of Jno.
and Mary Sumnu-rhav s. ep. 315
Thomas (Tho., Tho*). husb.. fa .
57: .Siaymakcr. do, 57!; fa,
296; will pr,, 16
1 homas ,^<lams, bp., 112
William (Will'"), fa. 5^
ROCKIIIT). John, .Mr., -.' of Mr.
Thomas, ep., 287
Thomas, Mr., fa., 287
ROCKIIILL (RUCKIIILL), Ed-
ward, earmark, 13; exr., 20
Mary, md , 85
KODERO (see RODERS)
RODERS, Ann, bp., 51
Bridget (Bridgit), bp, 51
Elizabeth, bp., 51
John, bp., 51
Mary, bp., 51
Rebecca, bp.. 51
Sarah, bp.. 51
RODENIE. Anne, exrx., 24; M",
exrx. of husb. M'' Jn", 23
John (Jno), Mr, will pr., 23
RODMAN, Esther, md., 104
Margaret, md., 87
ROE (see ROWE)
ROWE (ROEt), Catherine, md, 89;
mo., 90
Isabella, w. of Revd Sam., mo.,
93t
John, d. and bur., 74; s. of Cath-
erine, bp.. 90
Maria, dau. of Rcvd Sam. and
Isabella, b. and bp., 93t
Samuel (Sam., Sam'), reader,
gi*t ; ordained dea. and priest,
pit : minister, ment., 9lt ; Revd,
ment., I22t ; do., husb., fa., 93!
ROGERS (RODGERS), Ann, ep.,
131
Benjamin (Benjamen. Bcnjaminc,
Bcnja., Benj"), patentee, 371;
patent, 422; survey, 389;
grantee. 397 ; quit rent. 407
Edward (Edw.), bp., 118; con-
firmed, 119; fa., 118**; s. of
Edward, bp., 118
Elizabeth, md , 121
Ellen, dau. of Edward, bp., 118
James, cp.. 341*
John, freeholder, i; jur., 2; exr.,
20 ; fa., 54, 83* ; s. of John, bp.,
54
Joseph, s. of John and Mary, b.
and bp., 83 ; do., bur.. 83
Lewis Kcnnon, s. of Edward, bp.,
118
Margaret Berrien, dau. of Ed-
ward, bp., 118
Mary, mo., 83*; ep., 341
Samuel, ep., 341
Sarah, cp., 341
Tace, bur., 114
William Berrien, s. of Edward,
bp., 118
ROLLINSSON (ROLLINJSON),
Hester, wit.. 37
ROM.MN. James, ep.. 291
ROOP. Jacob, earmark. 254
William, cp.. 285
ROSE. Catharine, ep . 125; dau. of
Peter and Mary, bp., 53 ; dau.
of John and Margaret, ep., 313
John, fa., 313
Margaret, mo , 313
.Mary, mo, 53
Peter, fa., 53
Richard, cp., 125
ROSS. Alexander (Al.x', Alex-lr),
fa . 6o«, 87
David, bur, 104
Edith, w. of Robert, ep., 134
Eliza, bur., 11 1
Elizabeth (Eliz'h), mo., 87; bur.,
107
Hugh, md., 82
John. s. of .Mcx^r, bp , 60
.Marion (.\Iarrion), dau. of .Mcx''
and EJiz'h, bur., 87
Marion Hannah, dau. of Alexan-
der, bp., 60
Robert, husb., 134
ROSSELL (ROiSlLLt). Francis
(ffrancis), trust., 7!, 8t; wit.,
38t
Martha, md., 79
Mary, md., 74
ROWELL, George (Geo.), wit., 38
ROWLAND (sec GOODRICH), E..
mo., 281
J., fa., 281
Mary, dau. of J. and E. and w. of
Leonard Goodrich, ep., 281
ROWLEY, Barnard, s. of Bartholc-
mie, bp., 57
Bartholemew (Bartholemie), fa.,
57
ROWLIN. .\rthur (Arther. Aurther.
Aurthur), ment., 263**: conf .
263 ; susp.. 263 ; censured, 265 ;
excom., 266
ROWTH, John, fa., S5 ; s. of John,
bp." 55
ROY, Robert (Robt), Rev. hu.sb.,
.524; do., ep., 324
Sarah, w. of Rev. Robt., ep., 324
RUCKMAN (RUCMAN). James
brandmark. 217
John, draws land, 150. 151 ; car-
mark. 153; asst. survey., 158;
exchanges land. 162 ; dissenting
voter, 163 ; asst. ovsr., 163 ; wit.,
163; sold land. 179; chosen
fence viewer, 182 ; patentee,
377 ; boundary, 377 ; survey,
390
John, Jr. (John, juner, John.
Junyr.), to board one of the
poor, 186; earmark, 191
Jonathan, earmark. 201
Mchctabel (Mahitable), ment.,
257 ; ch. memb.. 258
Samuel ($amucl). earmark. 202
Sarah, md.. 185
Thomas, earmark, \Q\
RUDY.VRD. Thomas, ment.. 406
RUE (see VAN SCHOIK. WEATH-
ERILL), ment.. 319, 336
Abigail Wetherill. dau. of John
and Sarah, cp., 327
.•\nn. mo., 325
John, fa., 327**; s. of John and
Mary. ep.. 327
Joshua, s. of Samuel, ep.. 330
Martha, dau. of Matthias and
4^4
INDEX.
.Mill .iiiil vv of ncnjamin Van
Sclioik. cp , JiS
Mary. mo.. ji7*
.Matthew, s. of John and Mary.
.Mathias (Matthias), hiisb., 3.10;
fa., 325 : cp., 330
Phi-lx-, w. of Matthias, cp., 330
Samuel, fa., 330; cp., 33P
Sarah, mo., .V7
RU.M ( Rl'MME, or STRONG LIQ-
UOR), Court order rcstrictinR
sale of, to Indians, 2, 3; said
order repealed, 3 ; appli. by
Indians to suppress sale of, 34
RUMSON (R.^MSON, RAM-
SONS, R.^MSEN rS, RAM-
SEN'S, sec NARUMSON),
ment., 362*
Neck, ment., 303, 369*, 377**,
.179**. 3»o*, 3»2*. 384; do.,
Burying ground, .103
RUNNOLDS (see REYNOLDS).
Catharine, dau. of James, ep.,
302
Deborah, w. of James, ep., 302
Mope, w. of James, ep., 302
James, husb., .302* ; fa., 302
RUSSELL (see ROSSELL, R05-
SILL)
RUTGERS COLLEGE, ment., 322
RUTHERFORD, Samuel, Esq',
Captain in his .Majesty's regi-
ment, bur., 63
RUTM.^N, John, survey. 387;
grantee, 396
RUTTERS, Honcradt, earmark, 30
R\ (RIEY). ment., 190; town of,
do., 190
S.\DLER, , his Hye, a boundary,
.180
R., boundary, 377
Richard (Rich"*), draws land,
150, 151; earmark, 154: fined
for " contumelious speeches."
165; his meadow and agree-
ment for cartway, 174; chosen
mcs.. 181; do., const. 182: on
com'tec, 182; patentee. 369;
Iioundary, 378, 390; grantee,
.184. 396, 399; survey, 3ffi; quit
rent, 414
SADLER'S ELY. ment , 30'
ST. ANDREW'S CHURCH, ves-
trvm. of. ment., 63; a vestrym.
of, bur., 77
ST. ANN'S CHURCH, history of,
49: Register of, 49; do., at
Kurlington, 58
ST. AUSTELL (ST. AUiTELL),
ment., S
ST. CHRISTOPHER'S, Island of,
ment., I.t9
ST. CLAIR, Sir John, Barroncl. md ,
fin
ST. DO.MINGO. ment. 108. 114
ST. MARYS CIll'RCH. ment , 62.
<i [ I l.iirrliv ir.l - lM-.rription!t
— ij.i. history of, 49; Dr.
Hills', do.. 97; Vestry of, ment.,
62, 64, 65 ; one of do , bur., 81 ;
Records of, 49: Parish Regis-
ter, 49, 61 : Wardens of, ment.,
62, 63, 65, 66, 67. 68. 6q, 71, 72,
73- 75 '< <lo-. Joliii Neale, bur..
98
ST. MICHAEL'S CHURCH, ment.,
■36
ST. PETER'S burial ground, ment.,
95; rector of, ment., 81
SAK.\.MAKERS. Indian, appli of,
to suppress sale of liquor, etc..
3A
SALEM, ment.. 428
SALISBURY (SALSBURY). Eliza-
beth (Eliz:). wit.. .18
SALTAR (SALTER. SAULTER).
KbcncTior. ch. memb.. 258
Hannah, ch. memb.. 259; conf.
of, 264
John, ep., 331
Joseph, husb., 312
Lucy, md.. 53
Rebecca (Rebeckah). ch. memb..
259
Sarah, ment., 257; w. of Joseph,
ep., 3 1 -J
SANDOZ. Charles, fa.. 98; s. of
Charles and Mary, bp., 98
Francis, a Swiss, md., 97
Marv. mo.. 98
S A N DY HOOK (SAX D Y
HOOKE). ment.. 172, 382
SANDY POINT, ment., 171
SANDYS. Joseph, bur., 89
SANFORD, Jane, Miss, ep., 3"5
John, wit., 184
Joseph (Jos.), ep.. 315; dec'd..
husb. 315
Lucy, relict of Jos., ep . 315
Maria, ep.. 315
Thomas, ep., 315
SAPP, Jacob, fa., 146
John. s. of Jacob and Susan, ep.,
146
Susan, mo.. 146
SARGENT (SERGANT). Anne,
dau. of John, bp.. 261
John. ch. memb. 260; fa.. 2<il
Lucius Maulius. fa.. to8
Mary. mo.. 108
Mary Turner, dau. of Lucius
Maulius and Marv. bp., 108
S.^TTERTHWAITE (SATTER-
TIIWAIT). James, wit.. 38
Joseph, wit.. 37
William (W""). earmark. II. ,^2
SAVAGE. Hannah, nu... 287
Michael, s. of Robert and Han-
nah, ep . 287
Robert, fa.. 287
SAVERY. Benjamin, fa . .U4
Cyrus, s. of Benjamin and Lydia.
ep. .144
Lydia. mo.. 344
SC.M.ES. Edith .Anne. bp.. 100
Mcrrv Maria, bp.. lOO
sc.\ R lioRout; II (sr.vR
HROl'till ). nu-i.l . s
SCAT'I ERGOOD. Dcnjamin - '■<
Thomas, exr . j8; bond of. 28
Thomas, earmark. 10; fa., will
and inv. pr.. 2^
SCHAEFER (see SHEFER)
SCHENCK (SCHANCK. see CON-
OVER. HENDRICKSON.
VAN MATER), ment.. 319
.Xdeline. dau. of Peter W. and
Sarah .\nn. cp.. 281
Altie. w. of Tunis, ment . 310
Ann, w. of Garret Conovcr, ep..
310: dau. of Garret D. Ilen-
drickson. do.. 340
Chrineyonce (Chrineyonc), car-
mark, 237. 248
Daniel, earmark. 249
Eleanor, md.. 355
Garret ( Garat. Garatc. Jaritt),
earmark. 192. 22it; fa., do.,
192: brandmark, 22lt; s. of
Koert and Mary, ep., 310
Garret G., earmark. 249
Henry, s. of Peter W. and Sarah
.\nn. ep.. 281
John, earmark. 191
John B.. s. of Peter W and Sa-
rah .\nn. ep.. 281
John C. husb.. 291
John D.. farm of, 304
Koert. fa.. 310; ep.. 310; dec'd.,
husb., 310
Mary, mo., 310; wid. of Koert,
ep., 110
Peter W., fa., 281**: ep.. 281
Roelof (Roelef). grandfa.. 356;
do., d., 357
Sarah, md.. 353. 356; w. of John
C. ep.. 291
Sarah .\nn. mo.. 281"
Tunis, husb. of .Mtic, ep., 310
William ( W"'). b., 357
William P., s. of Peter W. and
Sarah .^nn, ep., 281
SCHOOLEY (SC HOLEY.
SCHOOL Y, SCOHOLEY,
SCOLYt), Mr., bur., 119
Ann, mo., 2()g; w. of Christoplier,
ep . 299
.•\sa. md.. 93
Christopher, husb.. 299; fa. 299;
ep.. 299
Elizabeth, bur., 103
G. v.. ep.. 142
Isabel (Isaltell). exr.\. of husb.
John. 26
John, will and inv. pr.. 26
Rol>ert ( Rob'), fa.. 49
Samuel (Sam:), wit., ,?8
Sarah, dau. of Christopher and
.'\nii, ep., 299
Thomas ( Tho:), wit., 35; ment.,
47t
William, s. of Rob', bp., 49
SCHROEDER, Henry, husb, 146:
ep . 146
Maria Slagdalena, w. of Henry,
SCHIREMAN, Julia A, md , 351
SCHirYLFR (SCHYI.ER,
SCYLER. SCl'YLER, see
SKlI.ERl. Abraham, s. of
.\raiit and J.iiicl. bp . 50; do..
iNi)i-:x.
485
bur., fij ; s. of An-iit and Jaiu-,
b. and bp.. 86
Anna, nid., 88; dan. of Arant and
Janet, bp.. 50
Anibony D., md., 10.1
Arciit (AcrcMt, Arant), fa., 50**.
75. 86 ; bii.-ib.. do., 62, 68* ; .s.
of Arant and Janet, bp.. 50
Caspariis, ep., 126; dcc'd., bnsb.,
87
Charles, .s. of Arent, b and bp.,
75
Jane, mo., 8<); w. of .\rent. do.,
68*
Janet (Jcnnett, Jcnncttett), bp.,
io6t ; nid., iiitt; nio., 59**; w.
of Arent, do., 62t
John. bur.. 95; s. of Arant and
Janet, bp.. 59
Mary, bp., 118; wid. of Caspariis,
bur.. 87 ; dan. of .\rant and
Janet, bp.. 59; dan. of .^rent
and Jane, b. and bp., 68; bur.,
68
Peter, s. of .^rant and Janet, bp.,
59
Susan, bp., 106
SCHYER, John, Dr., ep., 279
SCOBEY (see ROBERTS), ment.,
319
Charles, fa., 3+4
Hannah, \v. of John A. Roberts,
ep., 346
Nancy, mo., 344
Thomas, s. of Charles and Nancy,
ep., 344
SCONE, ment.. 143
SCOTS' Bnrvinjj ground, 1o6, 14^
SCOTT (SCOT, see CHAFFEN,
KIMBALL), Ann, bp.. 50
Benjamin (Benja.), dec'd., husb.,
15; adnin. on est. of, 9; do.,
Rrantcd. 12: est. admn., 15;
his admrx. cleared of est., 15
Deborah, w. of Joseph E., b. and
d., 146
Emeline T., ep., 146
George, heirs of, ment., 381
Hannah, admrx., 12; do., of husb.
Benjamin, 9: relict and admrx.
of do., accts. exam.. 15; dis-
charge as admrx., 15; wid. and
admrx. of her fa. John Chaffen,
26 ; mo., will and inv. pr., 27
Henry, bp.. 50
alias Bowde. Jane, w.. admrx, 17
John, bp., 98 ; wit.. 46*
Joseph E., husb.. 146; ep.. 146
Margaretta E.. ep., 146
Martin, wit., 46
Thomas, bp., 50
William (W"i), convey., ,171;
boundary, 377, 392 ; patentee,
378. 370: survey. 391; grantee,
400; quit rent. 405
SCREAMING HILL, Burying
ground, 336
SCUDDER (see FORMAN, JOHN-
STON, WYCKOFF), Hannah
S., Mrs., dau. of Hon. Na-
thaniel and w. of Col. W""
Wikoff, ep., 326
Isabella, w of Nathaniel, ep., 324
Joseph, husb., 324 ; fa., .V4* ; cp
.V4
Joseph, Jr., s. of Joseph and
Maria, b. and d., .^24
Louisa, dan. of Joseph and Maria,
b. and d., 324
Maria, mo., 324*; ep.. .124
Mary Jobn.ston, w. of Joseph, ep.,
3-*'4
Matilda, w. of Jonathan T. I'or-
man, b. and d., jt22
Nancy, ep., 324
Nathaniel, husb., 324; Hon., fa.
326; ep.. 324*
SEABROOK (iEABROOK, SEE-
BROOKS. SEEBRUCK. sec
APPLEGA'lE). ment., 278*
Brother, ch. censure, aekn., 259
Daniel, ch. memb., 258; susp ,
264*
Eleanor, w. of William Apple-
gate, b. and d., 285
James (Jas.), brandniark, 202;
ment., 256; ch. memb., 257;
mes., 259; exam, of, 259*, 260
Sarah, w. of Stephen, ep., 3,30
Stephen, husb., 330; ep., 330
'Ihomas (Thomis, Thorn"), car-
mark. 242*, 247 ; his father's
do., 247 ; ch. memb., 258
SEABURY, Samuel, Right Rev. Dr.,
ment., 91
SEARLE, Edward, his book, 274;
bur., 103
Emeline. bur.. 109
(irace. md., 65
Rebecca, confirmed, 108
SEAWANT (SEAWAN). ment..
151
SECOR, ment.. 319
SEDGE ISLAND, ment., 383
SEDGE MEADOW (SAGE
MEADOWt), nu-nt.. 378*t
SEEPERAMF-K. ment.. 180
SEETHING LANE. ment.. 5
SENIOR, Aliraham. admr.. 16; bond
of. 16; Innhold''. cred. and
admr., 23; wit., 38*, 39
Mary. wit.. 37. ,?9
Sarah Lucas, bur., no
SERAH. Nicholas, grantee. ,^98
SHADDOCK, (see S1IATTOCK1
SI 1 AXE. John. md.. 100
SHARK RIVER (SHIRK RIVER).
ment.. 379**, 380. 385 ; Brook.
ment., 379, 391 ; Meadow, ment.,
379
SHARMAN, Tliomas (Tho:), md.,
35*
SHARPE (SHARP), Elizabeth, ep.,
'-25
John, exr., 26: ment. [clerk?], 51
SHATTOCK (SHATOCK, SHAD-
DOCK), , survey. 390
John (Jno), warrant sent bv, 397
William (W™, Will™), patentee,
370, 375 ; patent. 422 ; boundary,
376, 378; survey, 389; grantee,
397. 399* ; quit rent. 404
SHAW, Aaron, ep., .348
.•\nn, ep., 128
Sll
SH
SH
SH
SH
SH
Lll/abclh. w. of John, d. and
liur , 76
I lixabeth Marshall, bp., 115
(icorgc (Geo.), cp., 345
John, wit., 46; husb., 76
Louisa Augusta, bp , 115
Louise, mo., 1 17
Mary Ann, cp , .V45
Susan Darragb. bp., 115
William (U*"). fa., 1 17: s. of
W"i and Louise, bp., 117
EDAKEK (SIIADAKER, SHA-
DOKER, sec GALLAGHER).
Eliza, mo., 147
i:iizabcth (Eliz'"'). md.. 83;
banns. 122; w. of William,
bur.. 77 ; dau. of W"" and Eliza
and w. of John Galagher, b.
and d., 147
Jacob, bp., 104; md.. 89; husb.,
104, 137: fa., 104**, 147; ep.,
129, 147; s. of Jacob and Mary.
bp.. 104
John, s. of Jacob and Mary, bp.,
104; ep., 147
Lydia, dau. of Jacob and Mary,
bp., 104
Mary, mo., 147; bur., 108; w. of
Jacob, bp., 104; do., mo., 104**;
do., ep., 137; dau. of Jacob and
Mary, bp.. 104
Rachel (Rachael), dau. of Jacob
and Mary, bp.. 104
Rebecca, bp., 97
V\'illiam (Wm), bp., 103; husb..
77; fa.. 147; bur.. 103
EE. Elizabeth, md.. 97
EEPY (see SHIPPEY), Charles.
wit., 36; md., 42*
EFER. Jacob, fa.. 81
John, s. of Jacob and Rachel, b.
and bp.. 81
Rachel, mo.. 81
ELBY. John. md.. 102
EPIIERD (SHEPERD, SHEP-
PERD. SHEPARD. SHEP-
HARD. iHEPHARD, see
BORDEN. THOMAS), ment.,
300. 336
Adam, husb., 130. 145: fa.. 69,
145*; bur. 97; ep., 145
Adrian, bp.. 97
Benjamin, bp., 109; bur.. 121;
uncle, s. of Adam and Mar-
garet, ep.. 14s
Catharine, w. of Joseph Thomas,
ep.. 332
Charles, bp.. 113: md., 53
Daniel G. Conover, s. of John
and Lydia L.. cp.. 283
Deborah, w. of Edward Bur-
rowes, ep.. 279*
Eli7abeth. bp.. 97. 1 1 1 : bur., 97 ;
w. of .^dam. cp.. 145
Emma, w. of W™, ep., 332
Hannah, md., 350
James, ep., 332
John, fa., 283*: ep., 283
Joseph (Jofeph), earmark, 214.
238
Lydia L.. mo.. 283*
Marparet. mo., ^, 145* ; w. of
486
INDKX.
A<Iam. cp.. \,\a: <Iaii. of Adam
aiul MarRarcl and w. of Joliii
Hodcn. do., MS
Mary, bp., 50
Moses (Mosis), earmark, 241:
his father's do., 241 ; Capt.,
hiisb., .^04 ; do., ep., .104
Rel)ecca, w. of Capt. Moses, ep ,
.104
Sarah, ep.. 282
S.nrah .■Knne, bp., 1 13
Susan, bp., 07
Susanna (Susannah), dan. of
Adam and Margaret, b. and
bp., 69
Thomas (Thomes), earmark,
208. 241. 252; brandmark, 208;
his father's earmark, 252
Wilham (Wm), husb., 332; ep..
3.1-2
William Henr>-, s. of John and
Lvdia L., ep., 283
SUF.RBOON, Thomas, s. of Wil-
liam, bp., 51
William, fa., si
SHERIN (sec SHERWIN), James.
dec'd., est. of. 47
SHERMAN, Emily P., md., 3S's.
dan. of Tho» and Sarah, b..
3S6
Sarah, mo., 356
Thomas (Tho'). fa., 336
SIIERWIN (see SHERIN). James.
earmark. 1 1
SHIELDS, Anne. md.. 106
Thomas ( Thomis). earmark, 241
SHINN (SHINNE, SHENN, see
HOAGLAND). Abigail (.Abi-
Rall). dau. of Joseph, bp.. 58
nenjamin, s. of Joseph, bp.. 58
Clement (Clem'), freeholder, l;
Rrantcc, 397
Ellen, wit., 38
Francis, s. of Joseph, bp.. 58
rieorge, grantee, 397 ; will and
inv. pr., 24; ep., 142
Hannah, w. of Okey IIoaRlan<l,
ep. 136
John (Jno), freeholder, i : jur..
2. 4 ; cleared as admr. in re
accts.. 24; wit., 43: s. of Jo-
seph, bp., 58
John. Jr. (John. Junr), wit., 35.
.19
John, Sr. (John, Sen^), crcd. and
admr., 17; bond of. 17; filed
accts. and release, 17; trust.,
20; wit., 35
Joseph, fa., 58** ; s. of Jo.seph,
bp., S8
Mary, wit., 43: md., 43*: mo,
5H" ; exrx. of husb. George.
24*; wid. and exrx. of Tho:.
22; bur., 100
Patience, dau. of Joseph and
Mary, bp . 58
Rebecca, dau. of Joseph and
Mary, bp., 58
Thomas (ITio:), will and inv.
pr., 22
Vcstai, dau. of Joseph, bp., 58
William, s of Joseph and Mary,
bp.. S«
SHIPPEN Ann. dau. of Edward and
Elizabeth, bp.. 96
Edward, fa. gb". 137. 142; Doc-
tor, husb.. 135; do., ep.. 135: s.
of Edward and Elizabeth, bp.,
96
Eliza J., mo.. 1.17
Elizabeth, ino., 96** ; dau. of Ed-
ward and Elizabeth, bp., 96
Elizabeth J., mo., 142
Elizabeth Juliana, w. of Doctor
Edward, ep., 135
Frances, nid , 1 1 1 ; dau. of Ed-
ward and Elizabeth, bp., 96
.Margaret, dau. of Edward and
Elizabeth J., b. and d . 142
Mary, dau. of Edward and Eliza-
beth, bp., 96
Richard, s. of Edward and Eliza-
beth, bp.. 96
Sarah, confirmed, 108; bur., to8;
dau. of Edward and Elizabeth,
bp., 96; dau. of Edward and
Eliza J., ep., 137
SHIPPEY (see SHEEPY), John.
wit., 42
SIIIRAS. Alexander, bp., 106
Peter, md.. 78
SHOAL HARBOUR (SHOALE
HARBOUR, SHOLE HAR-
BOUR, SHORE II A R-
BOURt).ment.,3 74t,377.
378*, 3«o, 383*. 390. 391*', 392.
399, 400; land for common
grazing, 163; Creek, ment., 162.
•63. 371. .180: Neck. mcnt.. 159
SHOBER, .Anthony James Morris.
cp. 147
SHORTER. Hannah, cp., 142
SHOT WELL, Daniel, intent, to
marrv, 425* ; md., 425
SIIREEVE (SHREVE. SHREIVE.
SHREIF, SHERIF, SHER-
IFF. SHERRIFF. SHRIFI").
Caleb (Calih). earmark. 31;
patentee. 372, 377; patent. 421 :
rights of. 376; survey, 388;
grantee. 396. 397; quit rent. 409
SHREWSBURY (SHREWBURY.
SHREWSBERRY. SHRKUS-
BERY. SHRUSBURY).
bounds of. mcnt.. 400 : Bay.
ment., 379; Falls of. ment, 375:
Mens' Slonthly Meetings. 425-
430; Patents, .\cconipt of, 421-
422: Old Path, nieiit., .184;
Quilt Rents of, mcnt.. 402;
River, ment,, .104, 305, 379, .^*.
.183* : Town, grantee, 197, 198
SHROPSHIRE, ment, 288
SHUTE. William, md., 89
SICKLES, .Anna T., mo., 314
James, fa., 314
William I.. 5. of James and Anna
T.. ep., 314
SILVER, Anne, md., 41*
Christian, bp., 50
Elizabeth, exrx. 28; bond of, 28
James, bp., 50; wit., 3(1. 38; will
and inv. pr., 28
SILVER WOOD (SILUERWOOD).
Joshua (Jo>»), md , 190; ear-
mark, 196; patentee, 374: sur-
vey, 389; grantee, .198
Mary, quit rent, 420
SILVESTER. Nathaniel (Nath').
grantee. 396
SIMM O N S ( S I .M O N S. see AU-
M.'XCK). Catharine Aumack,
w. of John, cp., 344
John, husb., 344
William, md.. 113
SIMS (SIMt). .Xndrew. md.. 45't
Elizal)eth. bp.. 102
J", fa., 95, 96
John. md.. 94
John Clark, bp., toi
Ijuncelot (Lancelot), bur.. 113
Launcelot F., b. and d.. 141
Launcelot Fletcher (Lancelot
Fletcher), bp., 101
Mary, mo., 95. 96
Tomson Neale. s. of Jo and Mary.
bp., 96
William Neale, s. of J" and Mary,
bp., 95
SINGLETON, John, md., 83: banns,
122
SIRMAN, R.ichel (Rachell), md ,
36*
SITMAN, Catherine, bp.. 106
Elizabeth, bp., 106
George, bp.. 106
Rebecca, bp.. 106
Sarah, bp.. 106
SKEELES. William, vestrvm.. bur.
64
SKENE. Gov., ment.. 13*. 14
Helen, wit.. 37
Helena ( Hcllcna). exrx. of husb.
Jno. Gent.. 24
John (Jno), earmark, 11: Gov.,
wit., 37; in re admn.. 17; Gent.,
will and inv. pr.. 24
SKILER (see SCHUYLER), Aaron,
fa., 92
Ann. dau. of .Xaron, bur.. 92
SI.OCUM (SLOKUM). ment.. 3+J
.•\braham. patent. 422
John (Jno), patentee. .171. 381;
Capt.. do., 372 ; patent, 422* :
boundary, 379'. survey., 385.
,l88, 389'; asst.. 385; dep.. .185;
grantee. 397. 398* ; quit rent,
402
Nathaniel ( Nat.. Nath., Nath',
Nathan'), patentee. 372, 377,
379. 382*; boundary. 378. 379;
survey, 389, ,192* ; grantee. 400;
quit rent, 405
SLUY'IER (see SLUTER), John
Jacob, fa., 93
Mary, mo.. 93
Randolph, s of John Jacob and
.Mars-, b and bp., 91
SMALLW'OOD, Joseph, wit , 39
SMICK, Benjamin, s. of John and
Elizbeth, b. and bp., 94
Elizabeth (Elizbeth, Bclscyt).
mo.. 94**, 93; btir , 11 it, 113
J", fa , 95
John, bp., 99; fa., 94**; bur., 109
INDliX.
4«;
Marnarcl, dan. of J" and Eliza-
beth. li|i,, 05
Mary, m<l., Q7 ; dan. of John and
Khzahcth, b. and bp., Q4* ; do ,
bnr., 94
Peter, s. of John and Elizabeth,
b. and b|).. 04
SMITF. (.'ioe SMITH. SMYTH).
Phihp. hrandmark. Ii4
SMITH (SMIT. SCO SMYTH.
SMITE, H.WKINSON.
HARTSHORN E, HEN-
DRICKSON, HEWETT.
JOHNSON. L E G E R
SNH rut. WEST), ment.. 336,
Abraliam, s. of Wilh'am. earmark.
236
Alee. w. of Leger. cp., 320; w. of
Legget. do.. 331
Alexander {.\lexdr), sig., i2;
Hnsbaiulman, bondsman, 32
Andrew, freeholder, I ; earmark,
30; fa., 49**; s. of Andrew, bp .
49
Ann. \v. of David, ep.. 289
Anne M.. w. of Daniel, ep., 281
Anthony (Anthoney, Antony),
earmark, 241, 245 ; dec'd., do.,
250
Anthony, Jr. (Anthony, Jnncr,
Anthony, Jun., Anthoney,
Jnner), earmark, 248, 252, 254
Bernard (Berned), md., 170; w.
of, ment., 170; husb., sells
goods, 175; sells land, 176; his
mark, 176*
Catharine (Catherine), mo., 338;
dau. of Olive, ep., 124
Ch:. Rev. Mr., ment., 275
Daniel, hn.sb., 281 : ep., 2S1 ; s. of
Caspar, bp., 55
Daniel, Jr., ep., 28t
Deborah, w. of Joseph M., cp.,
281
Edward (Ed:, Edw :, Edw"'),
draws land, 150, 151; rate
maker to act with overseers.
153; earmark, 154; name erased.
154; ovsr.. 158, 160, 161 ; chosen
const., 162; do., deputy, 177:
do., magist., 178; do., jur.. 181 ;
const.. 164, 166; bill of, 165;
sells land, 178: sig., 178; bound-
ary, 380; grantee, 396, 398
Elizabeth, mo.. 145; dan. of An-
drew, bp., 49
Emma Lnyster, ment., 361
F.nnis. md.. 97
Frances, md.. 109
FVancis (fltrancis). wit., 46
George, earmark, 1 1 : md., 67 ;
banns, 121 ; s. of Hendrick and
Catharine, ep.. 338
George \V.. hush., 308
Hannah (Hanah), md., 186*;
dau. of Andrew, bp., 49; dau.
of John, b., 185
Hendrick, fa., 338
Henry B., husb., 307
Henry R., ep., 344
Hester, bp., 50; mo., 288
Isaac I' , b., 339, 361 ; md t6i ;
•I.. 3.W. .it'"
Jackson, ep., 281
J.nnes (Ja:), SccfV, ment., 47
Jane .Maria, w. of George VV., h.
and d., .108
Jasper (tiaspar), earmark, 31 ;
fa., 55* ; s. of Caspar, bp., 55
Joan, wit., yj
John (Jno), md.. .16*, 88*; wil .
.37. 39. 40'. 42. 4^; draws land.
150. 151 ; earmark, 154; fa., do,
211 ; asst. survey.. 159; chosen
Ensignc, 170; do., const., 183;
md., 174; nominated Lieuten-
ant of militia, 177; elected
Lieutenant of militia, 177; re-
port of. 180: fa., 185**, 288;
assignor, 378; patentee, 366;
convey., 367 ; grantee, 367, ,196,
^gS•, boundary, 37.3**. 374*, 377,
379; his flyc a boundary, 380;
rights of. 378. 400; survey, 180,
.387, 392; quit rent, 415; s. of
John, b., 185
John, Sr. (John, Scnf), will of, 9
John P. (Jno. P.), fa., 343 ;
dec'd., husb.. 343
Joseph (Jofeph). earmark, 219,
227; hrandmark, 221
Joseph M., husb., 281 ; ep., 281
Joyce, wit., 46
Leger, husb., 32ot
Legget, husb., 331
alias Murray, Leonard, bur.. 71
Lydia (Liddea), wit., 46
Margaret ( Margreat, Margret,
Margrctt), attest, of. 9; gives
in inv., 176; her mark. 176*;
w. of Bernard and wid. of Ran-
dall Huitt. ment.. 170; do.,
joins in sale of land. etc.. 175
.Margaret E., b.. 351 ; md.. 351
Martha, w. of Henry B., ep., 307
Mary, md., 174: ch. mcmb., 258;
mo., 343 ; w. of Thomas Harts-
home, Sr., do., 296* ; w. of
Peter H., ep., 307 : dau. of An-
drew, bp., 49; dau. of John, h.,
185 ; dau. of John, Senr, leg.,
9: dau. of William and Eliza-
beth, cp., 145
Mary. Jr. ( Mary, jr.), ment., 257 ;
ch. memb., 258
Mary. Sr. (Mary. sr.). ment., 256
Mary Johnson, relict of Jno. P..
ep". 343
Mary Louisa, bp., 102
Mary West, dau. of Jno. P. and
Mary and w. of Peter B. Han-
kinson, ep., 343
Nicholas (Nicolas), s. of John,
b., 185
Olive, mo., 124; w. of Ralph, ep.,
124
Peter H., husb., 307; ep.. 307
Philip, in land agreement, 185
Ralph, husb., 124
Samuel (Samuell), md., 37*
Sarah, w. of John Sen^, leg., 9 ;
dau. of John, b., 185; dau. of
Thomas, md., 46*
Selh (Srath), freeholder, 1: will
and inv. pr., 15
.Snsanita, dau. of John and Hes-
ter, ep., 2«S
Thomas (Tho:), earmark, 31;
fa., wit., 46* ; do., house of,
46; cp., 331 ; s. of .Andrew, bp..
49; s. of John, b., 185; s. of
Tho :, md., 46*
Waters. M.I).. U.S.A.. md.. 121
William, fa., 145; do., earmark,
236; earmark, 244; vestrym..
bur., 105; ep., 1,16, 145; s. of
John, earmark, 21 1
William, Jr. (William, Junr. ),
earmark, 231, 234
SMITZ, Mary, a (jcrman, md., 97
SMOCK (S.MACK, sec CONOVER,
COVENHOVEN, HEN-
DRICKSON, HOLMES,
LONGSTREET. STILL-
WELL. TUNISON), ment.,
342
Bible Record, .349-350
Burying ground, ment.. 316
.Ann (.Anne), dau. of George and
Sarah, ep., 316; dau. of John,
d . 350
Antije, b., 349
Barent, b., 349
Barnes (Barns), earmark, 237:
fa., do., 230; his father's do..
237; fa., 349; s. of Barns, car-
mark, 230
Barnes B., husb., 317; ep., 317
Barnes H., husb., 322; cp., 317
Barnes I., d., 350
Catharine Hendrickson. w. of
Peter R.. b. and d., 317
Cornelia Stillwcll. w. of W'"^ R.,
ep.. 317
Cornelius, b., .349
Cornelius L, d., 350
Eleanor (Elleanor), b., 355; md.,
355 ; w. of John R., ep.. 31O;
dau. of Barnes, md.. 349: dau.
of John and Elizabeth and w.
of Jacob Covenhoven. ep., 337
Elizabeth, mo.. 337 ; w. of Peter
S., ep., 317
Elizabeth C, w. of John Sr.. mo.,
316
Elizabeth Conover. w. of John.
Sr., ep., 316
Eunice, w. of Barnes H., cp.. 322
I'cmmentye Tunison. w. of Jo-
hannes, d.. 349
George, husb.. 316*'; fa.. 316
George. Sr.. ep., 316
Hannah Tunison. dau. of John.
Esq.. d.. 350
Hendrick. b.. 349: earmark, 199.
2E3; husb., 310; d.. 349; ep.,
310. 317
Henry, husb.. 316
Jane, w. of Henry, cp.. 316
Joanna, b., 349
Johannes, b., 349* ; earmark. 153,
209; hrandmark. 209; husb.,
349 : d., 349
John. md.. 349. 350; Col. husb..
488
j6.': fa.. 3.17. .150: F.sq.. do.,
JSO" ; do., d., 350
John. Sr.. luisb.. 316*; fa., 3>";
cp. 3'6
John R.. husb.. 3«6: ep.. 3'o
Lvdia, Mrs., owner of bible. 352;
w. of Barnes B . cp.. 317
Margaret, w. of Cicorge. cp.. 3'o
Mary .Ann. b. and d.. 316
Marv Cowenhovcn. w. of ,
and dau. of Elias and Wil-
liampe Cowenhoven. ment.. 354
Nccltije. b.. .V49 , , .
Nelly Longstrcct. dau. of John,
Esq.. d., 350 , ^
Peter R, b. and d., 317: hush..
317
Peter S.. bush.. 317
Phebcn, b.. 349
Rebecca (Rcbccka). b.. 349
Rebecca Tunison, dan. of John.
Esq., d., 350
Rhoda. dau. of John. Sr.. and
EUzabcth C. cp.. 316
Roelof (RulcflF). cp.. 3'6
Roclof P. (Rulef P.), Sheriff.
nid.. 35' : hu.sb.. 3^7
Sarah, b.. 349; mo., 316; w. of
George, mo., 316; do., ep., 316;
w. of Col. John, d., 262; w. of
llendrick, cp., 3'°: w. of Riilef
P.. and dau. of Daniel and
Rhoda Holmes, do., 317; dau.
of John. Esq., d.. 350
William R. (W"' R.). husb.. 317
SMOl' r. lulward, nid.. 39*
SMYIIl (SMYTHEt, see SMITH,
SMIT), Ann, dau. of Thomas,
bp.. SI
Elizabeth (Elisabeth), dau. of
Thomas, bp., 51
Euphamc, dau of Peter and
Hendricka, cp.. 343t
Hendricka. mo.. 3A3^ '. «'. of
Peter, ep.. 343+
Henry, husb.. 308; ep.. 30R
Jean. dau. of 'Hiomas. bp.. 51
John B. husb., 344; ep.. 344
John P.. ep., 343
Margaret, dau. of Thomas, hp .
SI
Mary, dau. of Thomas, bp.. 51
Peter, husb., 343! ; fa., 343^ ; ep .
343t
Rebecca, w. of John B . ep., 344
Sarah Ann, w. of Henry, cp., ,10S
Thomas, fa.. Si"
William, s. of Thomas, bp.. 51
SN.NPK. Anne. wit.. 40
John (Jno), earmark, 14; md ,
Mi*
SNAWSELL (SNOZILL). Thomas
( r h o : , T h o « ) , .M r . , c h o s c n
const.. 183: di>. earmark, iq6;
do, brandmark, ig6; convey..
369
SNOZILL (jce SNAWSELL)
SNOW DEN (SNODEN), Chris-
topher (Chr:, Chriftop.). wit.,
.VH. .TO
Jiilin. frcchiildcr. 1; earmark. 2;
attest, of, 18; sig., 18
INDEX.
Ruth. md.. 59
SNYDER (SNYDER, see HAWK-
INS. LIYSIER. TIL ION),
incnt.. 319
.Mlctte. ep.. X^
Altic. dau. of Chriestofel and
Sara, b., 36'
Ann, w. of Samuel Tilton, ep.,
3.?8
.•\ntye. dau. of Chriestofel and
Sara, b., 361
Catharine, ep.. 338
Christopher (Criestofclt). md..
36lt; husb.. 3.t8; fa.. 361 "t;
cp.. 33f^
Elizabeth, w. of William, ep . 307
Harriet T., ep.. 338
Hindrick. husb.. 308
.Mary, w of Hendrick. ep., 308
Peter Luystcr, s. of Chriestofel
and Sara, b.. 361
Phcbe, w. of William Hawkins,
ep.. 306
Richard, husb.. 338
Sarah, d.. 361
Sarah Luvster (Sara Luyster),
mcnt.. 361; mo.. 361**; w. of
Christopher, cp., 338; w. of
Richard, do.. 338
William, md.. 108; husb., 307; ep.,
307
SOCIETY OF FRIENDS, Cemetery
of, ment., 28s
SOCIETY FOR THE PROP.\G.\T-
ING OF THE GOSPEL IN
FOREIGN PARTS, mcnt., 6r,
I2S
SOLDIERS: Pennsylvania. Inf., Co.,
B., mcnt., 142; Regiment. His
Majesty's, of Foot, ment., 75;
a soldier of, ment., 62; do.,
bur., 63, 67; Regiment, 48"'.
soldier in, bur., 66
SOI.LAR. Henry, bur., 86
SON MANS, , ment., 385
P., Iwundary, 376
SOUTH, Joan. md.. 35*
SOUTHARD. Ann. bp., 98
Elizabeth, hp.. 98
Marv. bp.. c)8
SOUTHWARD, ment., 299
.SOUTHWARK. ment.. 299
SOWDEN (SCO LOWDEN). George,
bp.. 96
Samuel, bp., 96
William, bp., 96
SPAFFORD (see WHITLOCKK
George (Geo.), s. of John C.
and Margaret Wbitlock, ep.,
.146
John C, fa.. 346
.Margaret Wbitlock, mo., 346
SPAIN. Edward, md.. 109
SPALDING. Mr., mcnt., 359
Julia A. Wyckoff. ment., 359
Henry F., md.. 359
SPARKS, Samuel, ep., 314
SPARLING, John, b and d . 3»5
SPKACIIUS (Sl'FCHUS, see
RICHARDSON), Hannah,
dau. of Phillip and Prudcm-e
an<l w of Joseph Richardson,
b and d . 144
Philip (Phillip), fa. 144; ep.. 13O
Prudence, mo.. 144
SPEARMAN (see DUNNE), .\nn,
dan. of James and w. of Mi-
chael Dunne, ep., 143
James, fa.. 143
SPENCER. .Xnne Patterson, mo . 85
Elihii. Rev., ment.. 278
Jacob, fa.. 85
James, s. of Jacob and .\nne Pat-
terson, b. and bp.. 85
William (Will""), wit.. 42
SPICER. James (Jam:), boundary,
373. 374
S:, boundary, 381
Samuel (Samuell. Sammuell.
Sam'), draws land. 150*. 151';
purchaser. 171 ; boundary. 180.
379; patentee. 372*'. 375; P-'t"
ent. 422; survey, 389*; rights
of. 390: grantee, 397, 398; quit
rent, 414*
SPOTSWOOD (SPOTSWOODS),
ment., 392; Brook, ment., 377,
.381, .183
SPRAGUE, Edward, s. of Jo, bp., 98
Elizabeth Susanna, dau. of J",
bp.. 98
Jo, husb., fa., 98**: w of mo.,
98»*
John, bur.. 100: ep., 134
\lary, bur . :o8
Marv .Ann. dau. of Jo. bp.. oS
S P R I N G IM E L D (SPRING
I'TELD), mcnt., 32. 45, 61. 63,
()4. 66. 67. 72. 79. 121*. 122
SPRINGSTEENS, mcnt.. .W4
SPROWLES (SPROWELS).
Oliver, husb.. 261
Rachel, w. of Oliver, bp.. 261
ST.\CKHOUSE, Willi.im. md . 108
STACY. Elizabeth, wit.. 36*. 37. 38.:
md., 39; " see Hannah further."
md.. 39
Ellen, wit.. 36"
Hannah, md.. 39
Helen (Hcllcn). wit . 35. .16
Henry, just.. 7
John, wit., 36*
Mahlon (Ma ). ment., it:
(rceholdcr, I : comr.. 1. 2. 3. 4:
appr.. 2; just.. 15. 26. 27. 28.
30; just, of peace. 33: just, and
wit.. 35. 4' ; sig . 34
Marv. md.. 37*
Robert (Rob'. Rob"), mcnt.. 1;
freeholder. I; comr., I, 2, 3;
deft., 4*; wit., 8*: sig., 34;
just., 9; just, and wit.. 35*,
36". 37. .18
Samuel (Sam"), mcr.. admn.
granted on est. of. 27
STAFFET. William, md . 50
STARR (see COLE), Samuel. Rev.
husb.. 146
Sarah Peace, w. of Rev. Samuel
and dau. of Dr. Nathan W.
and Rebecca Cole. ep.. 146
STAUGHTON. Maria, mo. 133
William (W"'). Rev. fa.. 133
INDI'.X.
489
William llintnn. «. <<i Kc-v. \V">
and Maria, v\)., i.n
STELl.E (SIILL. STICKF.t), Am-
brose (Ambroff), car and
brand marks jof)
Elizabotb. ch. mcnib.. J5S
Gabriol, Krantec. .lost
STEEN. James, Esq., monl., J78, 161
STEEKBERG, Louisa, md., i ro " '
STEENWVCK (STEENWUYCK.
STENWICK, STENVVICKE,
STEYNWICK), , quit
rent, 419
Cornelius (Corn', Cornel'),
makes agreement. 174 ; buys
goods. 175; mcr.. (if New York.
buys land. 176: patentee. ,^69.
,17,1 ; survev. 3S8 ; grantee. ig8
STEPHENS (STEVENS, H'EE-
VENS. see LLOYD), Benja-
min (Benj.), husb., 335; fa.,
335
Clemcnce, mo., 335; w. of Benj.,
and dau. of John and Ann
Lloyd, cp.. 3.15: dau. of Benj..
and Clemence, do.. 115
Elizabeth (Eliz:), md.. 35*
John (Jno). Silkweaver. admn.
granted on est. of. 16; earmark,
228
Nicholas (Nicoiaf), earmark,
199, 205
STEPHENSON (STEEPHEN-
$0N, STEVENSON, STE-
VENSON, STEUENiON),
ment., 319
Eleanor, ep., 338
Elnathan, md., 63
John, fa., 93, 94; s. of John and
Nancy, b. and lap., 93 ; do., bur.,
94
Jonathan, bondsman, 9; admr.,
12 ; md.. 36*
Nancy, mo.. 91. 94
STERLING (STIRLING, see
BUDD. FIELDING). ,
contirmed. 120
Eliza Fielding, w. of James 11..
and dau. of Christopher W.
Fielding, dec'd., ep., 146
Elizabeth, mo., 137; Mrs., bur.,
116
Elizabeth S., dau. of James and
Mary and w. of Mahlon Budd,
ep., 137
James, mer., husb., 92 ; husb.,
129; fa., loi, 129*, 133, 13s, 137
James H.. husb.. 146
James Hunter, bp., 115; con-
firmed. 120; md . Ill; fa.. 137;
s. of James and Mary, ep., 133
Jane. dau. of James and Mary,
ep., 129
Mary, mo., 129*. 133, 135, 137;
w. of James, bur., 92 ; do., ep..
129; dau. of James and Mary.
ep., 129
Robert Fielding, bp., 113; bur.,
114
Samuel, s. of James, bur.. loi
Samuel Shaw, s. of James and
Mary, ep., 135 ; s. of James
lliniter and Elizabeth, do., 137
William, s. of James and Mary,
STERTON (see MASTER1X)N.
SUTTONt), David, fa.. 3i4t
.Mary, mo., 314'r
Jcrusha T., dau. of David and
Mary, ep., 314!
STEVENS (see STEPHENS)
STEVENSON (see STEPHEN-
SON)
STEWARD (see STEWART),
Anne, mo., 123
Edward, fa., 123
Jane. wit.. 39
John, patentee. 384
Joseph, earmark, 31
Mary. dau. of Edward and .\nne,
ep.. 123
STEWART (sec STEWARD),
.^nne, bp.. 102
Charles Pulaski, s. of Samuel M.,
bp., 120
Edward Gamfnes, s. of Samuel
M., bp., 120
Isabel, dau. of Samuel M., bp.,
120
John, rights of, 384 ; survey, 392
Louisa, dau. of Samuel .M.. bp .
120
Mary. bp.. 109
Samuel Burling, s. of Samuel M.,
bp.. 120
Samuel M., fa., 120**
'Thomas, bp., 104
STILES. Ann. mo.. 135
Jane, bur., rr6; ep., 146
Mary, md., 94. 100; dau. of W"i
and Susannah, bp.. 55
Sainuel. md.. 80; banns. 122:
bur.. 108; ep.. 137
Susanna (Susannah), mo.. 55
William (W'"). fa.. 55, 135; s.
of William and .\nn. ep., 115
STILL (see STEELE)
STILLWAGON, ment., 298
STILLWELL (STILLWEL. STIL-
WELL. S'TILWILL. STILL-
WILL, see BARCALOW.
BOWNE, BURROWES.
GOLDEN, PATTERSON,
SMOCK. THROCKMOR-
TON), Brother, wit.. 271
Burying ground. 300, 303
Alice, w. of Thomas, interment,
293 ; mo., 293
Alice Throckmorton, w. of
Thomas, ment., 303; grandmo.,
303
Ann. wid. of John, Sr., d., 262
Catharine, w. of Elias Golden,
<-'P-. 337 • dau- of Jno. and Par-
mela, do., 300
Charlotte, w. of Samuel H., ep.,
327
Cornelia, w. of W"" R. Smock,
ep.. 317
Elias, earmark, 191
Elizabeth, bp., 261 ; mo., 284 ; w.
of John, ep., 285
Gcrshom (Gerfliom), earmark.
208, 248; house of, 300; s. of
Doctf Rich<l. earmark. 228; s
of Richard, do., 238
James, s. of Jeremiah, bp., 57*
Jarrat (Jarreil), earmark, 235,
244; Gen., ment., 300
Jeremiah (Jeremy), fa., 55, 56,
S7** ; s. of Jeremiah, bp . 56.
57
John (Jno.), fa., earmark, 227,
247; do., dec'd.. do., 244; of
'■ Garrats Hill," do., 244, 247;
ch. mcmb., 260; do., elk., 261,
262 ; husb., 28s ; do., dec'd.,
262; do., interment, 293; fa.,
28L», 300*; ep., 285; Maj., husb.,
.104; do., ep., 304; s. of John,
earmark, 227. 247; do., dec'd.,
do., 244 ; s. of Thomas, do.,
226, 237, 240; bro. of William,
inent., 240; s. of Alice and
Thomas, interment. 293
John, Jr. (John, Juner), ear-
mark, 208; husb., 300; ep., .VX)
John, Sr., husb., dec'd., 262
John E. (J. E.), ment., 49, 12},
ISO
John O., Capt., earmark, 238, 249
Joseph (Jos., Jofeph), bp.. 261;
earmark, 235: ment., 260; ch.
memb., 260*, 261. 273 ; ref., 264 ;
Esq., husb.. 303 ; do., d., 262 :
do., ep., 303 : do., grands, of
'Thomas and w. Alice Throck-
morton, ment., 303
Lydia, bp., 261 ; w. of Daniel
Barkalow, mo.. 311
Martha, dau. of John and Eliza-
beth, ep.. 284
Mary, ep., 279; w. of John Pat-
terson, ep., 301 : w. of Joseph,
Esq., do., 303; w. of Dr. Rich-
ard and dau. of Obadiah and
Elizabeth Bowne, do., 279
Mercy Burrows, w. of John, in-
terment, 293
Nicholas (Nckolas). test, of, 265
Obadiah (Obediah). earmark,
23s ; husb., 337
Parniela. mo.. 300* ; consort of
John, Jr., ep.. 300
Phebe. w. of Obadiah. ep.. 337
Rachel, w. of Maj. John. ep.. 304
Rebecca, wid. of John. d.. 262
Richard (Rich<l), Dr.. fa., car-
mark. 228; fa., do.. 238: ch.
memb., 258; Dr., husb., 279;
do., ep.. 279
Samuel H.. husb., 327; ep., 327
Sarah, bp., 261 ; wid. of John
'Tunis, md.. 349; dau. of Jno.
and Parniela. ep.. 300: dau. of
Jeremy, bp.. 55
Thomas (Thomis). earmark, 206:
fa., do., 226, 237. 240, 252 ; husb..
303 ; fa., 293 ; husb., interment.
293; grandfa..303; s. of Thom-
as, earmark. 226 ; fa.. 226
William (.W""). earmark, 223.
237 ; Dr., do.. 242, 245 ; ep.. 285 ;
s. of Thomis. earmark, 240.
252; bro. of John, ment., 240
490
INDEX.
STINF.S. Maria, bp.. loj: Inir . 112
Sarah, bp.. 104
STOCKDF.LL. Jarvis ( JaniasKbond
"f. M
STOCKH.AM, Elizabeth, mo.. 70. 76.
87 ; dan. of GcnrRC and Eliza-
beth, b. and bp . 76
George, fa.. 70. 76. 87
Thomas, s. of (jeorRC and Eliza-
beth, b. and bp.. 70
Thomasine. dan. of George and
Elizabeth, b. and bp.. 87
STOCKS, order to build them. 164;
cost of making, bill for. 165
STOCKTON (see BOUDINOT),
.Abigail, md,, 75
.\braham. md.. 1 16
Hannah, wit.. 4,^: md.. 67; banns.
i2\ ; dan. of John, Esq., and
w. of Elias Boudinot, ep., 135
Hester, md.. 109
Hetty, confirmed. 108
John. bp.. 49; Esq.. fa.. 135; bur.,
ii.K ep., 143
Marv. md.. 93; cp.. 138
Rebecca, bp.. 107; md., 108
Richard, md.. 65
STONE (JTONE). John (Jno).
admn. granted on est. of. 14
STOOKSBURY, Jacob, md.. 89
STOKER, John, admn. granted on
est. of. 14
STOUT (JTOUT, STOUTT,
STOUTTE, sec BISHOP,
B O W N E , C .\ R R O L L .
HUNN. P.\TTERSON).
Biir>ing ground. 300. 302
Abraham (.^b. ). earmark, 236;
fa., do., 239; bush., 291; fa.,
292 ; ep., 292 ; s. of Abraham
and Mary, do., 292; s. of Jona-
thcn. earmark. 239; bro. of
Peter, ment., 239
.-Ngnes (Agne(s), mcnf., 257
Amelia, mo., 302
Anna (Annah. see Nancy), mo..
i85*' ; w. of Richard, ep., 279
Benjamin (Beniamen), sig.,
ment., 149; rccpt. of, 190; car-
mark, 203, 209; his father's
earmark, 203; s. of Jonathan
and Annah, b., 185
Catbarme, mo.. 302 ; ep.. 283
Crawford, s. of Peter and Lucy,
ep , i02
David, ment., 257; husb.. 289: s.
of Rev. D B. and J., ep., 286
D B , Rev . fa.. 286
David B.. Rev., pastor, b. and d..
282 ; do . busb., 282
Douglass, cp.. ,V)2
Edward, s. of Rich"), ep.. 302
l-Jizabeth. md., 170; w. of John,
ment., 170; of Freehold, ment.,
257; of .Middctown. do., 256;
dau. of Tho« and Amelia, cp.,
302
Elizabeth H., d., 354
Esther (Ester), earmark, 254;
mo., 300; w. of John, ep., 300;
dau of Ab.. earmark, 239
Frances, intent, to marry, 425
Hannah (Hanna), penitent, 427:
dau. of Jonathan and .-\nnali.
b.. 185; dau. of Jonathan and
Leah. cp.. 279
J., mo., 286; convey., 367
Jacob Ten Brook (Jacob Ten-
brook), cp.. 300; s. of Richard
W. and .\Iary, do.. 282
James, earmark, 193; grantee,
395; quit rent. 417
James F.. ep.. 300
John (Jno), draws land, 150, 151;
earmark, 155; dissenting voter,
163; md., 170; w. of, ment., 170;
wit., 173, 174; exchanges land,
179; chosen magist., 181; do.,
deputy. 183 : earmark. 2f8; car-
penter, fa., do., 254; twn. elk.,
2i8*; husb., 306; fa., 300;
ment., 314; patentee, 369, 375,
384; boundary, 383; survey,
388 : grantee, 395, 396 ; quit
rent, 414; ep., 300; s. of Tho»,
earmark, 244; s. of Richard,
do., 230, 248; s. of do., dcc'd.,
ment.. 223 ; s. of do., Esq., cp..
280; bro. of Thomas, earmark.
■231
John. Jr. (John, junyor, John.
Jimer, John, Junr. ). earmark,
192. 200*, 219. 228
Jonathan (Jonathen. Jon",
Jonath"), sig., ment., 149; md.,
185; fa., 185**, 279; rccpt. of,
189*; ovsr. of poor. 189; in re
town poor. 190*; earmark. 193,
212; fa., do., 236, 239; patentee,
378; boundary, 378; quit rent,
417'; ep.. 279'
Joseph, fa.. 280; s. of Jonathan
and .'\nnah, b.. 185
Jane, mo.. 280
Jane Merrill, w. of Rev. David
B., b. and d., 282
Leah, mo., 279; cp., 300
Levi, husb., 282. 2i84 ; cp., 284
Lucy, mo.. 302**
Margaret (Peggyt), wid.. d.,262;
dau. of Joseph and Jane, ep.,
28ot ; dau. of Tho» and Catha-
rine and w. of Jno. Carroll, b.
and d., ,102
Mary, bp.. 261; earmark, 254;
mo., 282, 292 ; grantee, 395 ;
wid., d., 262 ; w of .Xbrahani,
ep., 291 ; w. of Richard \\'., do.,
282 ; dau. of Ab., earmark, 2,19 :
dau. of Rich"! and w. of Adrian
Hunn. ep.. 347
Mary Bishop, w. of Levi, b. and
d., 282
Nancy (see Anna), w. of Rich-
ard, d., 262
Peter, earmark, 200, 236; fa..
.102" ; grantee, 395 ; ep.. 283.
291 ; s. of Jonath", earmark,
236. 239; bro. of Abraham,
ment.. 239
R :. boundary, 383
R., Jr. (R., junf), convey., 376
R, Sr. (R, Sen', R. the Elder),
boundary, 37O, 380
Reoecca (Rebeckahl, ment., 257
F<rbecca Bowne, w. of Scudder.
b. and d.. .U7
Richard (Rich:. Richd . Rich"!),
asst. survey.. 150; draws land.
150. 151; ref.. 151. 152. IS9*:
earmark. 153; on com'tee, 155;
ovsr., 158, 160, 161 ; conir., 163;
patentee assisting, 164; chosen
imrgcss, 168; discharges, as
deputy, 168; purchaser. 171,
173; boundary, 179; brandmark,
204: earmark, 223, 226; "at
the faw mill,"' do., 231 ; Capt.,
do.. 234; fa., do., 248: dec'd..
fa., do., 223 ; husb., 262, 279,
.102: fa.. 2.K). 302". 347: Esq.,
do., 280; grandfa.. 223; bound-
ai'y. 373 ; <l>"t rent, 417; peni-
tent, 427; ep., 279, 302; s. of
John, earmark, 223; s. of
" Thomes, at the Sawmill," do.,
252
Richard. Jr. (Richd. Jr.. Richard,
Junior. Richard, junir. Rich"!,
the Younger), earmark, 191 ;
patentee, 366, 376; boundary,
377 : survey, 387. 390, 391 ;
grantee, 395; quit rent. 418
Richard. Sr. (Rich., senior,
Richtl, Sr.. Richd, SO, ovsr.,
183; patentee, 366, 368, 374;
survey., 387* ; grantee, 395, 396,
397
Richard \V., earmark, 248; husb.,
282; fa., 282; s. of John, ear-
mark, 254
Sarah, w. of Richd. ep., 302 : dau.
of Jonathan and .^nnah. b..
185; dau. of John and Esther
and w. of John Patterson, ep.,
300; dau. of Peter and Lucy,
do., 302
Sarah Ann, w. of Levi, ep., 284
Scudder, b. and d.. .?27 ; husb.,
327
I en Brook (Tenbrook), s. of
Richd, cp., 302
Thomas (Thomes, Tho«), ear-
mark, 228 ; fa., do., 252 ; fa.,
244, 302*: "at the Sawmill,"
do., 252; ep., 302; bro. of John,
earmark. 231
Thomas T., ep., 302
William, s. of Richd, ep , ^j
William B., b. and d., 282
William Edward, s. of Peter and
Lucv. ep., 302
STOIIENBURGH ( STOUTEN-
HO ROUGH, STOUT! NG-
BURGH. see HOLMES).
Catharine, w. of John and dau.
of Daniel and Leah Holmes,
cp. 313
Henry, fa., 292
John, hush., Tit_^ ; cp., 313
Rcl)ecca, dau. of Henry and Sa-
rah, ep., 292
Sarah, mo., 292
STOW EL, Elizabeth (Eliz'h), bur,
"3
INDICX.
49'
STRI'.AKr.R. .lolin. <. of I'liilip, l.|>.,
Marv, w. of Pliilip, bur., 85
Philip, hiisl)., 8s; fa., SO
STRICKER (S IRlCKNILRi).
.Ad.ini, earmark, 2,u^, -M.S, 254 ;
liis father's earmark, Jjs
STRICKl.ING (STRUCKLING).
Henry (Hcnrcy), earmark, 207,
2.14
STRYCKF.R (sec STRICKF.R)
STURDEVANT (STUDKVANT).
Charles Brown, s. of Stephen
and Sarah, hp., 116
Emma Virginia, dau. of Stephen
and Sarah, bp., 1 16
Forrest, s. of Stephen and Sarah,
bp.. 116
Mary .'Knn, dau. of Stephen and
Sarah, bp., 116
Sarah, w. of Stephen, bp., 116;
do., mo., 116**
Stephen, hu.sb.. bp., 116; do., fa..
116** ; bur., it6; ep., 141
STURGEON, Rev. Mr., ment., 56.
60
STYNEST, Benjamin (Benj,), fa.,
310
Peter, s. of Benj. and Sarah, ep.,
310
Sarah, mo., 310
SULLIVAN (SULLYVAN, SULA-
VAN), Susanna (Suzanna),
md., 88
Thurlas. earmark, 30
SUM.MERHAYS (sec ROBIN-
SON), John (Jno.), husb..,i4S:
fa.. 345 ; ep., 345
Marv, mo., ,145; w. of Jno. ep.,
345
Susanna, dau. of Jno. and Mary
and w. of James Robinson, ep.,
345
SUNBURV. ment., 79
SUNK .MEADOW, ment., 378
SUNKEN ^L^RSIL ment.. 379
SURLY, Lawrence, md., 53
SURVEY BOOK, ment., 387. .389
SUTPHIN (SUTPHINE, SUT-
FIN, SUTPHEN, ZUTPHIN,
see TO.\N). ment., 319
Catherine, md.. St ; banns, 122
David, husb., 325
Derick, husb., 325: fa.. 325. 326:
ep.. 325
Gearche. ep., 318
John, ep., 310. 325
Joseph, fa., 325
Joseph Howell, ep., 329
Lydia, w. of David, ep., 325
Mary, mo., 325, 326; w. of Derick,
ep.. 325
Naomi (Naomy). dau. of Derick
and Mary and w. nf \\m
Toan, ep.. 326
Phebe. dau. of Derick and Mary,
ep., 325
Rhoda, mo., 325
Sarah (Sally), dau. of Joseph
and Rhoda. ep., 325
SUTTON (see STERTON), Agnes,
wit.. 38, 45
Catherine, dau of Daniel ami
Mary, ep., |j<i
Daniel ( Daniell, Danial), ear-
mark, ,\2 ; md., 38* ; house of,
4S; wit., 45; fa., 126; ep., 123,
126
Daniel Jackson, cp., 127
David, ch. memb., 258
Eli;^abeth, ch. memb., 258
.Margaret, md., 53; w. of W^i,
ep., 3«4
Mary, mo., 126; cp., 127
Sarah, ch. meml)., 258
William (W'"). husb.. 314; ep..
SUYDAM (SYDAM, see LUYS-
TER), ment., 319
Emmaranda, b., 361 ; md., 361
Garret, husb., 339
Hannah, w. of Garret, ep., 3.39
Jacob, ep., 3,^0
Miranda, w. of Peter Lnyster,
ep., 339
Richard, ep.. 302
SW.MN. Benjamin (Benj.). regret
of. 427
Catharine (Cattron), regret of,
427
SW.^RT, Cornelius, ep., 344
Tunis (Tvnas), earmark, 212
S\VEET^L^N (see BRANNAN),
Jane, dau. of Michael and Mary
and w. of .\ndrew Brannan.
ep.. 323
Mary, mo., 323; w. of Michael,
cp'.. 323
Michael, husb., 323: fa., 323; ep.,
323
SWIFT. Charles, bur., 105
Marv, md., 102
SWIAnilNG RIVER (SWIMING
REVER), ment., .381, 383. 39" ;
a boundary, 182
SWINNEY (iVV'ENNEY, SWINY,
SWINO), John, earmark. 200;
s., do.. 197; s. of Thurlow. pat-
entee, 381
Tliurlagh (Thurlock, Thurlow.
Theragh, Thirloe). earmark,
'97; fa-. ,381; survey, 389;
rights of, 397; grantee, 398
SWYN, IViddou; quit rent, 420
SYDENH.\M, Catherine, mo., 75
Elizabeth, md.. 79; banns, 122
Jacob, fa., 75
Susanna (Susannah), dau. of Ja-
cob and Catherine, b. and bp.,
75
S\ KES. Joan, admrx. on est. of
husb. Sam", 14
Samuel (SamU), admn. granted
on est. of, 14
SYLVESTER (see SILVESTER)
SYMMES, Frank R., Rev., author,
330*
SYPHERS, Mary, md., 88
TACKBACKTOLL, John, husb., fa.,
58
.Margaret, dau. of John and
Rachel, bp,, s8
Rarhcl, w. of John, mo., 58
T.'NLHOT, Anne, wid. of Bishop, cp.,
124
John, .Mr., minister, 49; Rev. .Mr.,
do., 51 ; do., do., d., 52; Bithop,
ep.. 124
TALL.MAN. family, ment . 28r
Burying ground, 281
Dr., ment., 281
Abigail, mo., 281 ; w. of Stephen
S., ep., 281
Ann Amanda, dau. of Stephen
S. and Abigail, cp., 281
Ann !•"., mo.. 281*; w. of George
D.. ep.. 281
.■\nnie Theodosia. dau. of George
D. and Ann F.. ep.. 281
Deborah, bp., 261
George D., husb., 281; fa.. 281*;
cp., 281
George Douglass. Mr., ment., 28r
James, Dr., fa., 281 ; ep., 281
Stephen, Dr., ment., 28r ; do., ep.,
281
Stephen S., husb.. 281 ; fa.. 281 ;
ep., 281 ; s. of George D. and
Ann F., ep., 281
TANNAR (TANNOR), a colt, of
Geo: Tavlor's. 255
TAPSCOTT" (TAPSCOT. TAP-
5 COT, TAPCUTT), Brother,
ment., 269; mes., 271; report
of. 271
.^nne, ep., 332
Benjamin, bp.. 105
James, ment.. 257; Mr., do.. 275;
ch. memb., 258; his book, 275;
ep.. 332
Mar>'. w. of W". ep., 332
Samuel, bp.. 105
Susan, bp., 105*
William (W""), ment., 268* ;
comp't. of, 268* ; birth dale.
275; husb.. 312; Esq.. ep.. 3.12
TARTTE (TART. TARTT). Ed-
ward (Edw.). his writing,
ment.. 149*; draws land. 150.
151; elk.. 152*. i6o*: twn. elk..
154, 156. 158**. 159". i6o*.
161**. 162**, 163*. 164*. l65**.
166*. 167**. i68*. 170*. 172.
173. 174*. 175*. 178; oath as
twn. elk.. 160: wit., as do.. 160.
167*. 175. 176**. 179; chosen
deputy. 153. 177; do., twn. elk.,
160, 168; do., burgess. 168;
rate maker to act with over-
seers. 153; granted lil>crty to
remark cattle and hogs. 154;
earmark. 153. 195; on com'tee.
155; wit. to town's answer,
155; dissenting voter, 163; wit.,
t66. 173; his pay as twn. elk.
to be in hay, 167; agent, 174;
sig., do.. 174
TATHAM. Mr. exr.. 27
Elizabeth (Eliz:), 39. 40
John (Jno, Jno.), agent and
admr.. 16; Esq.. ment.. 22*;
do., house of, 40. 45 ; do., wit.
4Q2
45; just. JO. Ji*. JJ'. .'.?•, 25V
jS. jq. .». 4.1: £«!'. cxr., 27:
Ixiiul of 27 ; ■■ of yc Councill."
inciit.. 27 : do., atinin. granted
l>v. 27, 3S" ; of ye GoVnor'"
Councill, do.. i7; just., and
wit.. 41'*. 42
T.WI.OR (I AYLF.R. 1 AYLA.
T.\YLL-R. T.MAR. T.\I-
LOR. sec CONOVKR. DOR-
SET. I-R.ANXIS. HOLMES.
L Y E L L . P .•V L .\I E R ) . nicnl.,
278
. child of Joseph, bur.. 90
Brother, ch. censure, 259; ment.,
259
Burying gronnd. 29.?*
.Mche. w. of William, cp.. .106
.^niy. w. nf Lawrence, ep.. 333
Ann (Anne), mo., hp.. 114; mo..
i<)j: bur., 115; w. of John A..
ep.. 291
.Asher. s. of John and Mary, cp.,
294
Bridget, mo., 68
Catharine (Catharin. Catharan.
Catharon. Katherine. Katron).
earmark. 237. 250; ment.. 257.
j68; ch. memb.. 258; ill-report
of, 268; dau. of Hannah, ment.,
267*
Clara, (colored), nid., 95
David, fa., 290** ; ep., 290*;
dec'd., husb.. 290; s. of David
and Lavinia. cp.. 290
Deborah, w. of George, ep.. 294
Old Dolly, bur.. 1 1 1
Dorothy, mo.. 87. 88*. 90*. 91
Dorothy .Moultoii. mo.. 83
Ebcr. md.. 70; banns. 121
Edward (Edwl), fa., earmark,
21.?, 228. 238; earmark, 198,
2.V4; Dr., do., 239; Capt., fa.,
do., 254; twn. elk., 247*; ch.
memb, 257. 273*; ment., 257,
26.1: Dr.. do.. 278; arb.. 26.1;
quarrel, 264; family do.. 264';
deft.. 265; test. of. 271 ; ad-
mon., 273: husb., 285, 291, 332:
Esq., do., 294; fa., 291*. 294;
leg.. 293 ; patentee. S^2 ; survey.
391 ; grantee. 400 ; quit rent.
416; d., 259: ep., 285. 291, 332* •
Esq., do., 294; Doctor, s. of
Capt. Edward, earmark, 254;
s. of George, do.. 2,?9
Edward. Jr. (Edward. JunM. fa.
earmark. 214
Eleanor (Elinor), earmark. 2.17.
250; dau. of Edward and Sa-
rah, ep.. 291 ; dau. of Edward
and Marv and w. of Capt.
I'enwick Lycll, ep., 294
Eleanor Shreve, bp.. 115
Elizabeth, ep. 33^: dau. of Jo-
seph and Dorothy, b. and bp.,
88
Ellen, bp, 115; confirmed, 119
Emma r., mo , 291
George (Geo., Georg), att'y.,
lb*; bond of. by proxy. 16;
wit. 40; earmark. 229. 234*;
INDEX.
fa,, do., 239; do., brandmark,
229; age and birth of colts, 255;
twn. elk.. 233"- 234**. 235**.
236**: elk., 235: husb., 294,
334 : fa., 291 ; d.. 262* : ep..
334: Col., ep.. 294; s. of Ed-
ward, earmark. 213; brand-
mark. 213: fa.. 213; s. of
George, earmark. 213: s. of
Joseph and Dorothy Moulton.
bp.. 83; s. of Joseph and Dor-
othy, bur.. 87
Gc-orge. Jr. (Geo.. Jun.. Georg.
Junr.. Geo.. Ju. ). earmark. 223.
226. 230; twn. elk., 233
George \V.. dec'd.. husb.. 3.54; s.
of David and Lavinia. ep., 290
Grace J., mo., 348
Hannah ( Hanna. Ilanah), ch.
memb., 259; wid.. dispute. 267;
ment.. 268; conip't. of. 268: ch.
trial. 268*; w. of Edward, ep..
332; w. of Thomas, cp.. 311;
wid. of George W.. cp., 334
Hugh. b. and d.. 287; fa., 287:
ilicd.. husb.. 287: s. of Hugh
and Latitia. cp.. 2S7
lUildah. dau. of John and Mary,
ep., 285
James, (colored), nid.. too; do.,
bur.. 100; md.. 1 17
James B.. fa.. .^8
James Bentlcy. s. of James B.
and Grace J., b. and d.. 348
John. wit.. 40; earmark. 205, 209.
2ig: Esq.. do., 226: brand-
mark. 209; twn. elk.. 244*.
245*. 246*; fa., ment.. 245:
quarrel. 264 ; family do.. 264** ;
comp't.. 265 ; report about. 265 ;
w. of. ment.. 265; just., 273;
Esq., impeached, 273 ; susp.,
27?; hush.. 285; Esq.. do.. 262.
293; fa.. 28s". 294**; Esq.. d.
2<t2 ; ep.. 285 ; s. of Edward,
earmark. 214. 228: do., fa.. 214
John. Jr. (John. J>""-), s. of Ed-
ward, earmark, 238
John A., husb., 291 ; fa.. 292 ; ep .
291
John H.. s. of George and Emma
I-"., ep.. 291
John I., owner of bible. .^49'.
husb.. 349; s. of Joseph, ear-
mark, 253
John L., s. of Edward and Sarah,
ep . 291
Jiihn \V.. s. of John A. and .Ann.
ep.. 292
Joseph (Jos.. Jo», Jof. Jofeph).
md.. 85; fa., 83, 87, 88', 90' *.
91 : earmark. 230; fa. do,, 253;
twn elk., 247*, 248", 249'*,
250" ; ch. memb,. 258; ment.
268*, 269. 271 ; ep . 285. 33^* :
hush., dec'd., 285; s. of John,
earmark. 245; s. of Joseph and
Dorothy, bp., 91
Joseph A., s. of David and La-
vinia. ep . 290
Lavinia, mo , 290*'
Lawrence, husb . 333 ; ep . 333
Letitia (Latitia). mo., 287; wid.
of Hugh, dec'd. and dau, of
Richard and Sarah Kranccs,
ep . 287
Lewis, fa.. C>8; s. of Lewis and
Bridget, hp.. 68
Martha. ». of David, dec'd., ep .
290
Martha Dorset, relict of Joseph,
ep . 285
Mary. bp.. 261; confirmed. 119;
mo.. 285'*. 294*; w. of Ed-
ward. Es<|.. ep.. 294: w. of
George, ep.. 334: w. of John,
ep., 285 ; dau. of John and
Mary. ep.. 285: dau. of Jos.
and Dorothy, h. and bp.. go
Mary Conovcr. w "f John \ ,
ment.. 349
Mary Gardiner, bp.. 114
Mary Grover Holmes, w. of Ed-
ward, ep.. 285
Nancy, (colored), bur, 99
Nealchy (Nelyt), ment., 263; ad-
mon. of. 266?
Phebe (Pheby). comp't. agnst..
265 ; deft.. 265 ; susp., 265 ; re-
instated, 265 ; mo.. 294* ; w. of
John, d., 262; w. of John, Esq..
cp.. 293 ; dau. of John and
Pheby. ep.. 294
Rachel, ch. memb.. 262 ; wid.. d..
262
Rebecca, ep., 332; dau. of .-Xiine.
bp. 114
Samuel, wit.. 35: ep.. 285; s. of
John, earmark. 214
Sarah, mo.. 291*; w. of Edward,
ep., 291 ; dau. of Joseph and
Dorothy, b. and bp., 88, 90;
dau. of Joseph, bur.. 90
Susan, dau. of Joseph and Mary,
ep., 285
'Ihomas. husb.. 311 ; ep., 31 1
William, bp.. 115; earmark. 31;
md.. 67 ; banns. 121 ; ch. memb.,
258; ment., 263: he and w. do.,
2f>3; husb., 306; bur.. 115; s.
of John and Phebv. ep.. 294
William .^shby (W™ .Vshby),
(colored), bp.. 98
T E A C K L E ( see CHAUNCEY ),
Elizabeth, mo.. 142
John. fa.. 142
Henrietta, dau of John and
Elizabeth and w. of Elihu
Chauncev. h. and d.. 142
TEN EYCK. ment . 319
TENNENT. C.itharine. mo, 323:
dau. of W"" and Catharine, ep.,
.123
Gill)ert. Doctor, ep., 323
Gilbert. Jr.. Doctor, ep.. 323
John. Rev. Mr., b. and d.. 308
William (W™), fa., 32J; Rev.,
ep., 328
TENNENT CHURCH, ment, 3«8;
tombstones of, 330; Church-
vard. ment.. 319*
TERMNES. John (Jno). patent. 421
TERRETT. Samuel (Sam:), wit. 40
Tl'.RREY. Thomas, earmark, 10
INDICX.
493
TEST (TKST). Elizabeth (Eliz;),
wit., 3S
John (Jn"), debtor, i ; lum-ap-
pcaraiicc of, i ; notice for de-
fence to, 2 ; wit., 5, ,?8
TIIACKER.W (T II A C K R A V),
Thomas ( T h o . ) , trust., 8 ;
admr., 12
THICKSTON (see COTTRELL).
Mary, w. of Joseph Cottrcll.
b. and d., 344
TMINEnONE, alias FFINDONE,
nuMit., 24
I' 1 1 O M A S ( sec A H R A H A M ,
Sll EPH ERD), Ann, w. of
Nalliancl, mo., 58 ; dan. of
NathancI and Ann, bp., 58
Catharine, mo., 343 ; w. of Theo-
dore, ep., 343
Catharine (Shepherd), w. of Jo-
seph, ep., .332
David, hitr., 79
Elisha, mcnt., 256
Elizabeth, w. of Enoch David
and dan. of James and Janet
Abraham, ep., 286 ; w. of
Wiley C. b. and d., 3'5
Enoch David, hnsb.. 286
Joseph, hnsb., 332; fa., 124; s. of
Joseph and Sarah, ep., 124
Nathaniel (Nathanel), husb., fa.,
58
Rebecca, md.. 78
Sarah, mo., 124
Theodore, husb., 343; fa., 343:
ep.. 344; s. of Theodore and
Catharine, ep.. 343
Timothy (Thimothy), md., 88
Wiley C. husb., 315
THOMSON (TOM SON, see
THOMPSON), Agnes, w. of
H Seomla, ep., 310
Elizabeth, wid. of James, bur., 68
Gartrcy, ep., 124
H Seomla, husb.. 310
James, dec'd.. husb., 68
John, ep., 124
John, Jr., ep., 345
Marv, bp., 52
William (W"'). missionary. 82
THOMPSON (see EMMONS.
LONGSTREET, sec THOM-
SON), ment., 319
Anne Selina. bp.. 1 14
Eleanor, wid. of Thomas, Jr.,
and dan. of Gilbert and Hel-
Icna Longstreet, ep., 329
I-rancis (flfra:), ment., 274
Henry A., fa.. 115
Hcnrv .'\nthony, md., 113
Henry Fcnwick. s. of Henry .\.
and Zclina J., bp., 115
Jane, relict of W"", ep., 345
John (Jno), b. and d., 345;
husb., 345
Lewis, ep.. 298
Martha, ep.. 298
Sarah Emmons. \v. of Jno., b.
and d., 345
Thomas. Rev., ment.. 286
Thomas, Jr., deed., hnsb., 329
William (W"'), dec'd., husb., 34.S
Xelina J., mo., i IS
TIIORNK ( TIIOkN), John, fa.,
earmark, 223, 247 ; comp't. of,
265* ; s. of John, earmark, ^23,
-M7
Sarah, ment., 265
THORPE (T 1 1 0 R P , r 11 A R P ) .
Benjamin, bp., 261
David, husb., 304
Hannah, w. of David, ep., 304
Jane, d., 262
Mary, accused, 272
Samuel (Sam.), ment., 257; mcs ,
-'59
THRESCOT, Agnes, bp.. 108
THURLOE'S BROOK, ment., .^
THURSTON, Edward (Ed:),
rights of. 382
THROCKMORTON (THROCK-
MORTEN, THROCMOR-
TON, THROGMOR I ON.
FROGMORTON, see LIPPII ,
SlILLWELL), ment., 278
.Mr., mcs., 184
Alice, md., 166 ; mo., 289* ; relict
of Jno, admr.x., 15; w. of John,
ment., 166; w. of Thomas Still-
well, ment., 303 ; grandmo.. 303 ;
dau. of John. 2d., and w. of
'ITiomas Stillwell, interment,
293 ; mo., 293
James, s. of Job and Mary, ep .
289
Job, asks caveat in re Joseph s
est., 15; draws land, 150, 151;
earmark. 154; town agent,
183: ment., 289; fa., 289;
boundary, 379, 383* ; patentee,
366. 384; survey, 387; grantee,
396; quit rent. 416; ep., 293;
dec'd., husb., 289; s. of John,
1st., interment, 293; s. of Jo-
seph and Alice, ep., 289
John (Jno, Job), draws land, 150,
151; earmark. 154*; fence
viewer. 164; md.. 166; husb..
166; chosen deputy, 168, 181,
182; do., Ensigne, 170; do.,
const.. 175; do., magist., 177;
do., jur., 181 ; fa., sells land,
172, 173; sig., 173; report of,
180; survey., 180; with neigh-
bors, free access to fetch water,
180: boundary, 180, 392; on
com'tee, 183 ; fa., 334, 367 ; pat-
entee, 366, 379 ; purchaser, 380 :
survey, 387 ; grantee. 395. 396*
399; ment.. 415; quit rent, 415;
dec'd., husb.. 15; ist., fa., 293;
do., interment, 293 ; s. of John.
1st., interment. 293; 2d., fa.,
293; do., will ment., 293; s. of
John, buys land, 172, 173
Joseph, (Jo", Jos., Jofeph), ear-
mark, 22S. 230; fa.. 289*:
boundary, 392 ; marrim-r. in re
admn. of est.. 15; do., admn.
on est. of. 15: in v. exhibited.
15; do. div'rf., in re admn. of
his est., 15: s., patentee, 382:
his father's patent, ment., 382;
s. of Joseph and Alice, ep.. 389
Mary, mo., 2S9; wid. of Job, cp.,
289
Sarah, mo, 3.M ; w. of Moses
Lippit, leg., 293; dau. of John,
2d., and w of Moses Lippit,
interment, 293; mo., 293; dau.
of John 2d. leg., 293; dau of
John and Sarah, ep , 334
I IBBITS (TIBBITTS), Henry,
sells land. 184; his mark, 184
TICE (sec ELLISON, FRANCIS).
Asher, husb., 346; cp., 346
Catharine, w. of John, cp., 337
Euphame, w. of J.acob and dau.
of Richard and Sarah Francis,
cp , 309
Giben, husb., 288
Jacob, husb., 309
Jerusha, w. of John, ep., 314
John, husb., 314, 337*: cP . 3'4
Rebecca ( Rcbekah ) , w. of Gibcn,
ep., 288
Sarah, w. of .\sher and dau. of
Samuel and Catherine Ellison,
ep., 346; w. of John, ep., 337
TIDDEMAN, Thomas (Tho:), wit..
TILTON (TILLTON, see BEERS,
HENDRICKSON. SNY-
DER), difficulty ended, 427
.^nn Snvder, w. of Samuel, ep.,
3.?8
Catharine, b. and d., 340
Daniel, earmark, 200, 219: his fa-
ther's earmark. 200; bro. of
Samuel, comp't of, 427
Deborah, intent, to marry. 429
Eleanor, w. of Sylvester M. and
dau. of John S. and Elizabeth
Beers, ep., 314
Esther (Elster), com'tee concern-
ing, 427 ; intent, to marry, 427*
Hannah, mo., 290*
Humphrey (Humphry), earmark,
228, 250, 253
John, brandmark, 210; occupant.
381: asks for cert., 427; re-
ported clear, 427
Jonathan, earmark, 244; husb.,
291 : fa., 291 ; ep., 291
Lydia, intent, to marry, 429
Mary, mo., ep., 291 : w. of Jona-
than, ep., 291 ; dau. of Jonathan
and Mary, cp., 291 : dau. of
Samuel and ^lannah. ep.. 290
Mary Louise, dau. of Samuel and
Hannah, ep.. 290
Nathan, on com'tee. 427
Patience, intent, to marrv. 430
Phebe, d., 262
Peter (Peeter, Fetter, Pet:),
chosen const., 183* ; do., dep-
uty. 183; just.. 186, 188; ear-
mark. 194: uncle, do., 215;
boundary, 372, 373. 374. 377;
rights of, 379* : survey, .187,
388, 389: grantee, 395. 397: pat-
entee, 366, 371. 374. 383. 419:
patent, 421. 422; convey.. 371;
quit rent. 418. 419; promises
to pay. 418
492
INDi:X.
4S: Jl'St.. 20. 21*, Zi*. 23', 25',
28. 20. J9. 4.1; Esqr. cxr. 27;
lioiid of 27 ; " of yc Coimcill,"
mciil.. 27 ; <ln., atlmn. grained
bj. 27. j8»' : of ye Govrnof'
Councill, do., 27; just., and
wit.. 4I»'. 42
TAYLOR (T.'WLER, TAYLA.
I" .A Y L L' R , 1" A I A' R . T \ I -
LOR. sec CONOVKR. DOR-
SET. 1-R.\NXIS. IIOL.MES.
LYELL, P.\L.\IER). nicnt..
278
. child of Joseph, bur, go
nrothcr, ch. censure, 259; incnt..
•259
Burying ground, 29J*
Alche. w. of William, cp., ,106
.Amy, w. of Lawrence, cp., 333
Ann (Anne), mo., bp., 114; mo.,
292: bur., 115; w. of John A.,
ep.. 291
.^sher, s. of John and Marv, cp.,
294
Bridget, mo., 68
Catharine (Catharin, Catharan,
Catharon. Katherinc. Katron).
earmark, 237. 250; nient.. 257.
268; ch. mcmb.. 258; ill-report
of, 268; dau. of Hannah, mcnt.,
267*
Gara, (colored), nid., 95
David, fa., 290** ; ep., 290* ;
dec"d., husb.. 290; s. of David
and Lavinia, ep., 290
Deborah, w. of George, cp., 294
Old Dolly, bur., 1 1 1
Dorothy, mo., 87, 88*, 90*, 91
Dorothy Moulton, mo., 8,}
Ebcr, md., 70; banns, 121
Edward (Edwd), fa., earmark,
213, 228, 238; earmark, 198.
234; Dr., do., 239; Capt.. fa.,
do.. 254; twn. elk., 247*; ch.
mcmb., 257, 273* ; ment., 257,
263; Dr.. do.. 278: arb.. 263;
quarrel, 264; family do.. 264*;
deft., 26s; test. of. 271; ad-
mon., 273: husb., 285. 291, 332:
Esq., do., 294; fa., 291*, 294;
leg., 293 ; patentee, 382 ; survey,
391; grantee, 400; quit rent,
416; d., 259; cp., 285. 291, 332*:
Esq., do., 294 ; Doctor, s. of
Capt. Edward, earmark, 254;
s. of George, do., 239
Edward, Jr. (Edward, Jun'), fa.,
earmark. 214
Eleanor (Elinor), earmark, 237,
250; dau of Edward and Sa-
rah, ep., 291 ; dau. of Edward
and .Marv and w. of Capt.
I'cnwick Lycll, ep., 294
Eleanor Shrcve. bp., 115
Elizabeth, cp . 332 ; dau. of Jo-
.seph and Dorothy, b. and bp.,
88
Ellen, bp., 115; confirmed, 1 19
Emma P., mo., 291
George (Geo., Georg), atl'y.,
l6*; bond of, by proxy, 16;
wil., 40; earmark, 229, 23.1';
fa, do., 239: do., brandmark,
229; age and birth of colts, 255;
twn. elk., 233**, 234", 235**,
236'* ; elk., 23s : husb.. 294.
334: fa.. 291; d.. 262*: ep..
334: Col., ep.. 294; s. of Ed-
ward, earmark. 213; brand-
mark. 213: fa.. 213; s. of
("icorgc. earmark. 213: s. of
Josepli and Dorothy .Moulton.
bp.. 83 ; s. of Joseph and Dor-
othy, bur., 87
George. Jr. (Geo., Jun., Georg.
Junr. Geo., Ju. ), earmark. 223.
226. 230; twn. dk., 233
George \\'.. dec"d.. husb.. 334; s.
of David and Lavinia. cp., 290
Grace J., mo., 348
Hannah ( Hanna. Ilanah), ch.
memb.. 259; wid., dispute, 267;
ment., 268; comp't. of. 268; ch.
trial. 268*; w. of Edward, cp .
332; w. of Thomas, ep.. 311;
wid. of George W.. ep.. 334
Hugh. 1). and d.. 287; fa., 287;
doo'd . husb.. 287: s. of Hugh
and Latitia. cp.. 287
Huldah. dau. of John and Mary,
ep., 285
James, (colored), md., too; do.,
bur., 100: md.. 1 17
James B.. fa.. 348
James Bentlcy, s. of James B.
and Grace J., b. and d.. 348
John. wit.. 40; earmark. 205, 209.
219; Esq.. do., 226: brand-
mark, 209; twn. elk., 244*,
245*, 246* ; fa., ment.. 245 :
quarrel, 264; family do., 264**;
comp't.. 265; report about. 265;
w. of, ment.. 265: just., 273;
Esq.. impeached. 273 ; susp.,
273; husb.. 285; Esq.. do.. 262.
293; fa., 285'*. 294**; Esq.. d..
2<i2 : ep.. 285 : s. of Edward,
earmark. 214. 228; do., fa.. 214
John. Jr. (John. J"""-), s. of Ed-
ward, earmark, 238
John A., husb., 291 ; fa., 292; ep .
291
John H., s. of George and Emma
I"., ep., 291
John I., owner of bible, 349;
husb., 349; s. of Joseph, ear-
mark, 253
John L., s. of Edward and Sarah,
cp . 291
John \V., s. of John A. and .-Vnii,
ep., 292
Joseph (Jos.. Jo», Jof. Jolcph).
md.. 85; fa., 83, 87, 88', go*'.
91 ; earmark, 230; fa., do., 253;
twn. elk., 247*, 248", 249**,
2^0"; ch. mcmb.. 258; ment,
2<)S«, 269. 271 : cp., 285, 332* ;
husb., dce'd., 285; s. of John,
earmark, 245 ; s. of Joseph and
Dorothy, bp., 91
Joseph A., s. of David and La-
vinia, cp., 290
Lavinia, mo., 290**
Lawrence, husb, 333: cp , 333
Letitia (Latitia), mo., 287; wid.
of Hugh, dcc"d., and dau. of
Richani and Sarah I'rances,
cp.. 287
Lewis, fa., 68; s. of Lewis and
Bridget, bp., (58
Martha, w. of David, dec'd., cp.,
290
Martha Dorset, relict of Joseph,
cp., 285
Marv. bp.. 261; confirmed. II9;
mo. 285". 294*; w. of Ed-
ward. Esq., cp., 294: w. of
George, ep., 334; w. of John,
ep., 285 ; dau. of John and
Mary, cp., 285: dau. of Jos.
and Dorothy, b. and bp., 90
Mary Conover. w. of John L,
ment., 349
Mary Gardiner, bp.. 114
Mary Grover Hohncs. w. of Ed-
ward, cp., 285
Nancy, (colored), bur, 99
Ncalchy (Nclyl), ment., 263; ad-
mon. of, 266t
Phebe (Phcby), comp't. agnst.,
265; deft., 265; susp., 265: re-
instated, 265 ; mo., 294* ; w. of
John, d., 262 ; w. of John, Esq.,
ep., 293 : dau. of John and
Phcby, ep., 294
Rachel, ch. mcmb., 262; wid., d.,
262
Rebecca, cp., 332; dau. of .Anne,
bp., 114
Samuel, wit.. 35; ep.. 285; s. of
John, earmark, 214
Sarah, mo.. 291 •; w. of Edward,
cp., 291 : dau. of Joseph and
Dorothy, b. and bp., 88, 90;
dau. of Joseph, bur.. 90
Susan, dau. of Joseph and Marv,
cp., 285
Hiomas. husb., 311 ; cp., 311
William, bp.. 115; earmark, 31:
md., 67; banns, 121 ; ch. memb.,
258; men!., 263; he and w. do.,
263; husb., 306; bur., 115; s.
of John and Phebv, cp., 294
William Ashby ( Wm ..\shby),
( colored ) , bp., 98
TEACKLE (see CHAL'NCEY),
I'"lizabelh, mo., 142
John, fa., 142
Henrietta, dau of John and
Elizabeth and w. of Elihu
Chauncey. b. and d., 142
TEX EYCK, ment., 319
r !•" N N E X T , Cathanne, mo., 323 ;
dau. of Wm and Catharine, cp.,
323
Gillicrf, Doctor, cp., 323
CJilbcrl. Jr . Doctor, ep., 323
John, Rev. Mr, b. and d., 308
William (W'm), fa., 323] Rev.,
cp , 328
TENNENT CHURCH, ment, 318;
tombstones of, 330; Church-
yard, ment , 319*
TERMXES, John (Jno). patent, 421
TERRETT. Samuel (Sam:), wit, 40
TICRREN', Thomas, earmark, 10
INDEX.
493
TEST (TEST), Elizabeth (Eliz:).
wit., ,38
John (jn"), debtor, i; non-ap-
pearance of, I ; notice for de-
fence to, 2 ; wit., 5, ,i8
THACKERAY (THACKRAY),
Thoma.s (Tho.), trust., 8 ;
admr., 12
THICKSTON (see COTTRELL),
Mary, w. of Joseph Cottrell.
b. and d., 344
THINEDONE, alias FFINDONE,
nicnt., 24
T II O M A S ( see A B R A H A M .
SHEPHERD). Ann. w. of
NathancI, mo.. 58: dan. of
Natliancl and .Vnn, bp., 58
Catharine, mo., 343 ; w. of Theo-
dore, cp., 343
Catharine (Shepherd), w. of Jo-
seph, ep., 332
David, bur., 79
Elisha, ment., 256
Elizabeth, w. of Enoch David
and dau. of James and Janet
Abraham, op.. 286; w. of
Wiley C. b. and d., 315
Enoch David, husb.. 286
Joseph, husb.. 332; fa.. 124; s. of
Joseph and Sarah, ep., 124
Nathaniel (Nathanel). husb., fa.,
Rebecca, nul.. 78
Sarah, mo., 124
Theodore, husb.. 343; fa., 343;
ep.. 344; s. of Theodore and
Catharine, ep.. 343
Timothy (Thimothy), nid., 88
Wilcv C. husb.. 315
THOMSON (TOM SON, see
THOMPSON), Agnes, w. of
H Seomla, ep., 310
Elizabeth, wid. of James, bur., 68
Gartrey. ep., 124
H Seomla, husb.. 310
James, dec'd., husb., 68
John, ep., 124
John, Jr.. ep., 345
Marv, bp.. 52
William ( W"'). missionary. 82
THOMPSON (see EMMONS.
LONGSTREET, see THOM-
SON), mcnt., 319
Anne Selina. bp.. i r4
Eleanor, wid. of Thomas, Jr.,
and dau. of Gilbert and Hel-
lena Longstreet, ep.. 329
Francis (ffra:). ment., 274
Henry A., fa., 115
Henry .\nthony, md., 113
Henry Fenwick, s. of Henry .X.
and Zelina J., bp., 115
Jane, relict of W'". ep.. 345
John (Jno.), b. and d., 345;
husb., 345
Lewis, ep., 298
Martha, ep.. 298
Sarah Enmions. w. of Jno.. b.
and d.. 345
Thomas. Rev., mcnt.. 286
Thomas, Jr., dec'd., husb., 329
William (W-n), dec'd.. husb., .MS
Zelina J., mo., 115
TIIORNE (THORN), John, fa.,
earmark, 223. 247; comp't. of,
2()S* ; s. of John, earmark, 223,
247
Sarah, mcnt., 265
IIIORPE (THORP. THAKP),
Benjamin, bp.. 2<^ii
David, husb., 304
Hamiab, w. of David, ep., 304
Jane, d., 262
Mary, accused, 272
Samuel (Sam.), ment.. 257; mes.,
259
THRESCOT, Agnes, bp., 108
IHURLOE'S BROOK, ment., 380
THURSTON, Edward (Ed:),
rights of, 382
THROCKMORTON (THROCK-
MORTEN, THROCMOR-
TON, TH ROOM ORION.
FROGMORTON, sec LIPPH ,
STILLWELL), ment., 278
Mr., mes.. 184
Alice, md., 166; mo., 289*: relict
of Jno, admrx., 15; w. of John,
ment.. 1(16; w. of Thomas Still-
well, mcnt. 303: grandmo. 303 ;
dau. of John. 2d., and w. of
'ITiomas StillwcU, interment,
293; mo., 293
James, s. of Job and Mary, cp .
289
Job, asks caveat in re Joseph's
est., 15; draws land, 150, 151;
earmark. 154: town agent,
183; mcnt., 289; fa.. 289;
boundary, 379, 383*; patentee,
366, 384; survey, 387; grantee,
396; quit rent, 416; ep., 293;
dec'd., husb., 289: s. of John,
1st., interment, 293; s. of Jo-
seph and Alice, ep.. 289
John (Jno. Job), draws land, 150,
151; earmark. 154*; fence
viewer, 164; md.. 166; husb.
166; chosen deputy, 168, 181,
182; do., Ensigne, 170; do.,
const., 175: do., magist., 177;
do., jur.. 181; fa., sells land,
172, 173; .sig., 173; report of,
180; survey.. 180; with neigh-
bors, free access to fetch water,
180; boundary, 180, 392; on
com'tee. 183; fa., 334. 367; pat-
entee, 366. 379 ; purchaser. 380 ;
survey. 387 ; grantee, 395, 396*
399; ment.. 415; quit rent, 415:
dec'd., husb., 15; ist., fa., 293;
do., interment, 293 ; s. of John.
1st., interment. 293; 2d., fa.,
293; do., will ment., 293; s. of
John, buys land, 172. 173
Joseph. (Jos, Jos., Jofeph), ear-
mark, 228. 230; fa.. 289*;
boundary, 392 ; mairincr. in re
admn. of est.. 15; do., admn.
on est. of. 15: inv. exhibited.
15; do. drc'rf.. in re admn. of
his est.. 15: s.. patentee. 3^2:
his father's patent, ment., 382;
s. of Joseph and Alice, cp., 189
Mary, mo., 289; wid. of Job, ep.,
2K9
Sarah, mo, 334; w. of Mwes
Lippit, leg., 293; dau. of John,
2d., an<l w of Mosc« Lippit,
interment, 203 ; "'O-. 293 ; dan.
of John 2(1, leg,. 293; dau. of
John and Sarah, cp , 334
I IHUITS (TIBBITTS), Henry,
sells land, 184; his mark, 184
TICE (sec ELLISON, FRANCIS),
Asher, husb., 346; cp., 346
Catharine, w. of John, ep.. 337
Euphamc. w. of Jacob and dau.
of Richard and Sarah Francis,
ep , 309
Giben. husb.. 288
Jacob, husb., 309
Jerusha, w. of John, cp., 314
John, husb., 314. 337* '■ eP- 314
Rebecca (Rcbekah), w. of Giben,
ep.. 288
Sarah, w. of .Ashcr and dau. of
Samuel and Catherine Ellison,
ep., 346; w. of John, cp., 337
TIDDEMAN, Thomas (Tho:). wit..
179
TILTON (TILLTON, see BEERS,
HENDRICKSON. SNY-
DER), difficulty ended, 427
Ann Snyder, w. of Samuel, cp..
Catharine, b. and d., 340
Daniel, earmark, 200, 219: his fa-
ther's earmark. 200: bro. of
Samiiel, comp't of, 427
Deborah, intent, to marry. 429
Eleanor, w of Sylvester M. and
dau. of John S. and Elizabeth
Beers, ep., 314
Esther (Elstcr), com'tee concern-
ing, 427 ; intent, to marry. 427*
Hannah, mo., 290*
Humphrey (Humphry), earmark,
228, 256. 253
John, brandmark, 210; occupant.
381 ; asks for cert., 427 ; re-
ported clear, 427
Jonathan, earmark, 244; husb.,
291 ; fa., 291 ; cp., 291
Lydia, intent, to marry. 429
Mary. mo., cp.. 291 ; w. of Jona-
than, ep.. 291 : dau. of Jonathan
and Mary. ep.. 291 : dau. of
Samuel and Hannah, cp.. 290
Mary Louise, dau. of Samuel and
Hannah, ep.. 290
Nathan, on com'tee. 427
Patience, intent, to marrv. 430
Phebc. d.. 262
Peter (Pcetcr, Petter. Pet:),
chosen const.. 183* : do., dep-
uty. 183: just.. 186, 188: ear-
mark. 194: uncle, do., 215;
boundary, 372. 373. 374, 377;
rights of. 379* ; survey. .187.
388. 389 : grantee. 395. 397 : pat-
entee. 366. 371. 374. 383. 419:
patent. 421. 422; convey.. 371;
quit rent. 418. 419; promises
to pay, 418
494
IXDEX.
Pclcr, Jr. (Peter, junycr>, ear-
mark, 193
Rolxrrt. on coni'lcc. 4J7' 4^9
R. C. ep.. 290
Samuel, hush, 3j8: fa.. 290*:
visit to. 4j6: ep., 3j8: bro. of
Daniel, comp't against, 427
Sarah, intent, to marry, 426
Sylvester, appli. of, 427; appli.
granted, 427
Sylvester M , hiisb., JI4
TIMBER, proc. concerning, 6; Court
order concerning its felling,
15'
TISDEN. Susan, bp.. loj
TOAN (TONE, see SUTPHIN),
Naomy. vv. of VV"' and dau. of
Dcrick and Marv Sultin, ep.,
.126
William (W'"). husb . 326; ep..
326
TOB.\CCO. blade, agreement to pay
Surveyor in same, 153
TOLLEKAWE, Indian Sakamakcr,
sig. 34
TOLLY, Lewis, husb . fa.. 51
Margaret, w. of Lewis, mo., 51
Thcophilus, s. of Lewis and Mar-
garet, bp., 51
TOM. William (Will.), wit., 179*
TOMPKINS (TOMKlNtt. TOM-
KINS, see TONKIN). Batb-
sheba (Barsheba), bp.. 54
Charles, fa., 55
John, wit., 40tt ; s. of Charles,
bp . 55
TONKIN ( lONKAN. TONKlNSt,
TOMKlNtt. sec TOMP-
KINS), Mr., fa., 55t
Bathsheba, dau. of John and Su-
sanna, bp., 50
Charles, s. of John and Susanna,
bp., 50
Edward ( Exlw : ) , earmark. 10. 1 1 ;
husb., 131 ; vcstrym., bur., 65t ;
admn. granted on est. of, 16:
ep., 128: Capt., do.. 129; s. of
John and Sibilla. ep., 131
Elizabeth, md., 38* ; dau. of John
and Sebilla. ep., 128
John, bp.so; earmark, 10; admr.,
16; bond of, 16; wit., 38, 4ott,
43; husb., so. 129; fa., 49,
SO**, 128, 129, 131; bur, 101;
s. of John and Susanna, bp.,
so; s of Mr., S5^
.Martha, dau. of John, bp., 49
Mary, md., 87; w. of Edward,
ep., 131 ; dau. of John and Su-
sanna, bp., so
Sarah, dau. of John and Sebilla,
ep., 129
Sibilla (Sebilla), mo., 128, 1 29,
131 ; w. of John, ep., 129
Susanna (Sufanna), wit., 43:
mo , 50** ; w. of John, bp., so
TOPANEMUS. mcnt.. 286* ; origin
of name, 286; Burying ground.
278*, 286; Church, ment., 278:
do., site of, ment., 286
TOOLEY (TUELIE, TUELY,
TULY, TULYE), Abraham,
fa.. 77
Anne. dau. of Abraham and Han-
nah, bur.. 77
Hannah, mo.. 77
John, earmark. 10; wit.. 35; md.,
40* ; s. of Jonathan and Mar-
tha, bp., 60
Jonathan, husb., fa., 6o**
Joseph, s. of Jonathan and Mar-
tha, bp.. 60
Martha, md., 73; \v. of Jonathan,
mo., 60**
Mary, dau. of Jonathan and Mar-
tha, bp.. 60
'ITiomas, s. of Jonathan and
Martha, bp.. 60
TOWLE. Percival (Pcrcivall), will
pr. and est. admn.. 16
Thomasin (Tomasin), wid. and
cxrx. of Pcrcivall, 16; wid..
will and inv. pr., 25
TOWN act concerning boundaries,
182
TOWN clerk, in re his wages, 166;
do., to be paid in hay. 167
TOWN law for the protection of (K-r-
sons, 155
TOWN law for the protection of per-
sonal property, 155
TOWN meeting. Middletown. for
choice of military, etc., officers,
•70
TOWN order regarding cattle marks,
etc., 153
TOWN order concerning illegal elec-
tion of deputies, IS2; in re
oathes of deputies, 152, 153
TOWN order, in re fencing, 158, 159,
177, >78
TOWN order, in re fencing, Burling-
ton, 7*
TOWN order, in re hogs, Burling-
ton, 6
TOWN order, 13 inhabitants to be a
quorum. 159
TOWN order, inventory of lands,
161
TOWN order, Middletown, size of
roadway increased, 161
TOWN order. Middletown, against
selling liquor to Indians. 164
TOWN order forbidding sale of am-
munition to Indians, 165
TOWN rates relaid. 167
TOWN order, in re bounds of Mid-
dletown. 180*
TOWN order, in re swine at large.
1 86*
TOWN order restraining swine, 187
TOWN order for purchase of town
books, 188
TOWN Poor order. i«6
TOWNE, Benjamin, fa., 80; dec'd ,
husb , 80
Deborah, dau. of Benjamin and
Rebecca, bur., 80
Rebecca, mo., 80; wid. of Benja-
min, bur., 80
Tf)Y. Daniel, hush. fa. (yt)** ; ve.i-
Irym. bur, 63; dec'd., husb..
69; s. of Daniel and Sarah, b.
and bp., 69
Elizabeth, dau. of Daniel and Sa-
rah, bp.. 69
I'rcderick (Fredrick), s. of Dan-
iel and Sarah, b. and bp., 69
John. s. of Daniel and Sarah, b.
and bp.. 69
Mary. md.. 90; dau. of Daniel
and Sarah, b. and bp., 69
Sarah, wid. of Daniel, bp., 69;
do., mo., 69**
TREADWAY (TRED-WAY.
TRADWAY), Henry, free-
holder. I ; earmark. 1 1 ; wit.,
36; md., j8** ; cert, of mar-
riage. 38
TREADWELL, Mrs., mist.. 74. 79
Naomi (Neomv). disowned. 430
TREAT. Martha, irid.. 98
TRENTON, ment.. 63. 79. 82. 84, 89,
100. 10?*. 106. 114. 136. 309
TRIBBET (TRIBET). Anne. dau.
of Simon and Elizabeth, b. and
bp.. 81
Elizabeth ( Elizt''), mo.. 81. 82. 88
John. fa.. 73. 76', 84; s. of John
and Mchitabcl. b. and hp.. 76
Joseph, s. of John and Mehitabcl.
b. and bp.. 84
Mary. dau. of John and Mehita-
bel, b. and bp., 76
Mchctabcl (Mchitabcl, .Mehita-
ble, mo.. 7i. 76*. 84
Sarah, dau. of Symon and Eliz'*",
b. and bp.. 82
Simon (Svnioii), md., 76; banns,
122; fa.,' 81. 82. 88
Thomas, s. of John and Mehita-
ble. b. and bp.. 73 ; bur.. 73
William, s. of Simon and Eliz''',
b. and bp., 88
TROUT. John. ep.. 325
TRUAX (TREUA.X. TREUX.
T R E W EX, T R I A X ,
TRY AX), ment., 342*
Althea w. of John, ep., 284
Isaac, ment., 2S7
Jacob (Jacub), const., 186; cho-
sen do., 188; demand for pay,
as do., 190; ment., 190, 256;
ch. memb., 257; cxcom., 264;
patentee, 373, 382 ; survey, 392 ;
grantee, 398, 400; quit rent. 419
John, husb.. 284
Rebecca (Rebcckah), ch. nieiiib .
258
Sarah, ment.. 250; ch. iiicnib.. 258
William (Wm). earmark. 229,
2.V. 250
TRUE BRITTON, a horse of Capt.
Heard's, 255
TUCKER. Hannah, intent, to marrv,
428
James, arb.. 427; on com'tcc. 429
John (Jn"), admn. granted on
est. of, 30* ; former admr. de-
clines, jo: admr. asks for dis-
charge. 30: quit rent, 407
Ruth, inlciil. to marry. 427*
TUNIS. John, dec'd.. husb. .140
TUNISON (TEUNISON. TUNE-
INDICX.
495
K) N , r U N I SI I O N . s c c
SMOCK), Dirck, his claim,
Fcmniolyc (Fcmincntye), t). .iikI
bp . ^■^0 ; w. of Johannes Smack,
<1 . ^A')
Hannah, dan. of John Smock,
Esq., d., ,?50
John, car and hrand marks, 216;
of Mountain liill, earmark, Ji2
Jonathan, earmark, 2,^2
Kcl>ccca, dan. of John Smock,
F.s(|., d.. 350
■J'WVHILL, Samuel, cp.. .VU
rVI.r.R, .VuMC M., nul., 114
Richard. Mr., bur., 1 u
TYND.XL (TYNUALL, IIX-
D.\LL), Ann, dau. of Thomas,
bp., 49 .
Elizabeth (Eliz :), dau. of 1 liom-
as, bp., 49
John, s. of Thomas, bp., 49
Joseph, bp., 52
Mary, dau. of Thomas, bp., 49
Thomas, fa., 49**
Robert, s. of Thomas, bp., 49
Sarah, dau. of Thomas, bp., 49
Thomas (Tho:), wit., 35, 42; s.
of Thomas, bp., 49
William, s. of Thomas, bp., 49
TYSON, mcnt., 319
u
ITPER FREEHOLD, ment., 335
USTICK (see HARTSHORNE),
Anne, dau. of William and Su-
sanna, ep., 29s
Sarah, mo., 295
Susanna, mo., 295; dau. of Wil-
liam and w. of Richard Harls-
hornc, cp., 295
William, fa., 295**
William Hartshorne, s. of Wil-
liam and Sarah, ep., 295
VALENTINE, Anne A. M., b. and
d., 296
VANARS (see VAN CLEEF),
George (Geo.), husb., 345
Lucretia, w. of Geo., and dau. of
Hendrick and Toler Van Cleef,
ep., 345
VANARSDALE. ment., 317
VAN BRACKLE (VAN BRAKLF.
V A N B R A C K L F , V A X-
BRAKCLE. Van brackel,
V A N B R A C C L E , U A N -
BREKEL, VERBROCKEL),
Anna (Annah), b., 358
Gizbert, earmark. 219, 220
John. husb.. 344
Margaret. \v. of John, ep., 344
.\latliias (Matthyas, ^latticee),
earmark, 202. 225 : his son's ear-
ni.irk. 202* : brandmark, 202
Rachel, b., 358; excom., 273
Samuel, ep., 313
Stephen (Steven), ear and brand
marks. 225; his father's car-
mark. 225
VAN BRUNI BiirvinK ground, 278
VAN CLFFI- (VAN CLE A I',
VAN KLFEF, UANCI,FI",
UANCLEEF, sec VANARS),
ment., 319
Miss, md., 331
Benjamin (Bcnj.), ep., 310
Hendrick, fa., 345
Lucretia, dan. of Hendrick and
Toler and w. of Geo. Vanars,
cp., 3-45
'I oler, mo., 345
William, ch. memb., 273*
VANDERBILT (VAN DER BELT,
VAN DERBELT, VANDER-
BELT, see HENDRICK-
SON), .Aaron, husb., 309; ep.,
309
Charity, w. of .■\aron, cp., 309
Cornelius, cp., 298
Elizabeth, ep., 298; w. of John
and dau. of John and Sarah
Hendrickson, ep., 309
Elizabeth Maria, cp., 305
Hendrick, hu.sb., 298 ; ep., 298
Jane, w. of Hendrick, cp., 298
Jeremiah, ep., 309
John, husb., 309
John C, earmark, 225, 249
Sarah, ep., 338
VANDERGRIFT (VANDER-
GRIEFT, VANDEGRIFT),
Mr., bur., 1 19
Garret, md., 61
Hannah, md., 96
John, ep., 143
Joseph, md., 72
William, ep., 143*
VANDERHIDER (VANDER-
HIDEN?, see WARD). Cath-
arine, w. of John and dau. of
Anthony and Elizabeth Ward,
ep., 308
John, husb., 308
VANDERHOEF (VANDER-
HOOF, see DISBROW, ROB-
ERTS), Alice L, w. of S. C,
ep., 347
Cornelius, fa., 346
Cornelius P., Esq., husb., 347 ;
do., ep., 347
Elcey. mo., 346
Elizabeth Roberts, dau. of Cor-
nelius and Elcey. ep., 346
Mary. w. of Nicholas Morgan
Disbrow, ep., 347
Phcbe, w. of Cornelius P., Esq.,
ep., 347
S. C, husb., 347
Samuel C. (Sam' C. ), ep.. 347
V^ DERHULE, Henry (Henrey),
earmark, 213
VAN DERIPE, John, ep., 325
VAN DE VENTER (VAN DE-
VANTER, VANDEVAN-
TFR, VANDEVENTER.
VANDFUANDEUAR, Van-
devantcr), Christopher, (Chrif-
topher), earmark, 210
Jacob, hush., 316; fa., 316
Jeremiah, s. of Jacob and Sarah,
cp., 316
Patience, ch. mcinb., 258
Peter, earmark, 201, 2i4< survey,
^0^
Peter, Jr. (Peter, Jun.), earmark,
210
Sarah, mo.,3t6; w. of Jacob, mo.,
3>6
VANDFRVFER (VANUERVERF.
VAN-DER-VEER, VANDi:-
VERE, sec FORMAN), Bible
Record, 352
Anna (Annah), l>., 352; w. of
John, ep., 329
Arthur, b., 352
Aullia, b., 352
Catharine, mo., 310; w. of David,
cp. 310; dau. of Kulcph and
Eleanor, ep., 326
David, b., 352*; husb.. 310; fa,
310; cp., 310; s. of David and
Catharine, ep., 310
Eleanor, mo., 326*
Elias, b., 352; husb., 317; ep., 317
Elizabeth, b., 352
Helena, w. of Tunis and dau. of
Peter and Elleanor Forman,
ep., 326
Garret (Garrit), cp., 310
Jacob, b., 352
John, b., 352': ment., 278: farm
of, 286; husb.. 329; cp., 329
John L., s. of Ruleph and Elea-
nor, ep., 326
Peter H., ep., 317
Roe 1 of (Ruleph. Rulaflf), fa.,
326* ; ep., 326
Sarah, w. of Elias, ep., 317
Thomas T .(Thos. T.), ep., 317
Tunis, husb., 326
William, b., 352
VANDhNE, Hendrick. earmark. 248
VAN DORN (VAN DOREN.
UANDORANS. see CON-
OVER, FORMAN), Bible
Record, 355, 356
Burying ground, ment., 317
Abraham, husb., 307
.•\nn (Anne, Anna), ino., 290**,
355**; relict of Isaac, ep., 290;
w. of I.saac. d., 355
Ann Conover, w. of Isaac, por-
trait of, ment., 355
Daniel P., grands, of Peter, ment.,
.V7
Eleanor (Elinor), w. of Abra-
ham and dau. of John and
Margret Forman. ep., 307
Frak, repentance and restored to
ch., 267
Garret, md., 355 ; husb., ago, 355* ;
s. of Isaac and .Ann, b., 290,
355 ; do., d., 290. 355
Isaac, md.. 355 ; husb.. 355* : fa.,
290**, 355**; ep. 290; deed.,
hnsb., 290; s. of Jacob and
Mary, b., 355: do., d., 355; do.,
cp., 3'7
Jacob, fa., 317. 355* ; husb., ment.,
355; slaves of, 355; s. of Isaac
498
INDEX.
227", 228**, 22<)**, 330**.
231**. 232**, 2j6, 2J7; earmark,
212, 231: fa., do., 226. 240;
ment., 228, 229, 256. 259*; ch.
mcmb., 273*; husb., 301*; fa.,
30i*»; rights of, 393; d., 262;
ep., 301 ; s. of Jarat, earmark,
205; s. of John, do., 226
John, Jr. (John, Junr.), earmark.
227
John, St. (John, Snr. ), earmark,
219
Lydia (Lidia. Lidiah, Ledia),
ment., 256; ch. mcmb.. 258. 259;
w. of Jarrot. d.. 259; dan. of
Jarratt and Mary. cp.. 301
Lydia. Jr. (Lidia, jr.), ch. mcmb.,
258
Mary, md., 95; ch. mcmb., 258:
mo., 301*: w. of Capt. William
Conovcr, cp., 299; w. of Jar-
rett. cp.. 301 ; dau. of John and
Rachel, cp., 301
Mary Dorset, w. of James, ep.,
302
Maria (Maryh), mo.. 301
Matilda M., bp., 117
Rachel, mo., 301**: \v. of John,
ep., 301
Rachel Bownc, mo.. 301
Thomas (Tho.1. wit., 5; bur., 85
Walter iH'ati-r), draws land,
150. 151 ; earmark, 154. 200,
204, 218, 241 ; draws new lot,
163; boundary. iSo; husb., 308;
patentee, 366, 369, 379; convey.,
369; boundary. 380; survey,
3&7, 391 ; rights of, 393 ;
grantee, 396, 39S; quit rent,
416; ep., 308
Williampc, md.. 3^4
W.ALL ST.. ment.. 33^
WALI-.XCE (sec WALLIS, MiIL-
VAINE). Mrs., bur. 113
Eliza Bradford, dau. of Joshua
M. and Tacc, b. and d., 142
Elizabeth, dau. of Jo» M., Junr,
and Rebecca, bp., 102
Elleslie, bp., 109
Jane, bur., 105
Joshua (Josua), fa., 104; bur.,
109
Joshua M.. md.. 100; husb.. 137;
fa., 142*' ; d. and bur.. roS; cp..
137
Joshua M.. Jr. (Jo« M., Jun'),
husb , fa., 102
Joshua Maddox, husb., 141 ; cp.,
'37
Mary, bur , 1 12
Mary Binny, bp.. 104
Mary Coxc, bp , lOI ; cp., 139
Mary Maddox. dau. of Joshua
M. ard Tace, b. and d., 142
Rachel B.. confirmed. 119
Rachel Budd. dau. of Joshua M
and Tacc b. and d., 142
Rebecca, mo., 104; w. of Jo« M.,
Junr, mo.. 108
Rebecca Cox. w. of Josbua M.
and dau. of William Mcllvaine,
ft . I'7
Susan B., md.. 107
Tace. mo. I42*': Mrs., d., 113;
Mrs., wid. of Joshua Maddox,
cp., 141
William, bur, 104: Esq', ep., 132;
s. of Josua and Rebecca, bp.,
104
William Bradford (W™ Brad-
ford ), bp.. 109
WALLIN (WALLEN. WOLLIN,
sec WALLING), Ar.nc, wid.,
ment., 257
Gershom (Gcrfhom), earmark,
210; ch. mcmb., 258
James, earmark. 227
Martha, bp., 261
Marj-, ch. memb.. 258
Mary, jr., ch. mcmb., 258
Thomas, md., 59
William (Will), earmark, 208,
210. 219: ch. memb., 258
WALLING (WOLLING, •^te WAL-
LIN, BEDDLE. CARHART,
CARROLL. HOFF, ROB-
ERTS, WATSON), , case
of. ment., 265
Burying ground, 305
Abigail, dau. of Gershom and
Mary and w. of W"" Ho(T, ep.,
306
Alice, w. of James, ep., 306
Amos, husb., 305
Benjamin B., husb., 284
Catharine, dau. of John and
Elizabeth, ep., 306
Daniel, earmark, 233
Deborah, w. of Leonard and dau.
of Jno. and Margaret Carroll,
b. and d., 302
Eleanor C, w. of John L.. ep.,
Elizabeth, ch. mcmb., 258; mo.,
306*; w. of John, cp., 306;
dau. of John and Elizabeth, ep.,
306
Elizabeth R., dau. of John L and
Phcbe, cp.. 283
Elizabeth Roberts, w. of John,
mo., 306 ; cp., 306
Gershom (Gerfham, Gerihum\
earmark, 195, 233; brandmark.
219; conf. and repentance of,
264: comp't. of and susp., 264;
husb., 306* ; fa., 306** ; ep.. 306;
s. of Gershom and Miriam, cp.,
306
Mope, bur,, 67
James, fa., earmark, 241 ; ch.
memb.. 273*; husb.. 306*. 315:
fa., 315: ep., 315; s. of James
and Mary, cp., 315
James, Jnn., ch. memb , 27,1*
John, elected dea., 271 ; nes., 273 ,
ch. memb., 260*. 273'; husb.,
306; fa., 305, 306*; 8. of Gcr-
fhom and Mary, ep., 306; s. of
John and Elizabeth Roberts,
ep-i 306; s. of The, ep., 306
John (j., earmark, 210, 247
John I., husb., 203; fa, 2S5" ;
ep., 3S3
John L. husb, 327
Leonard, husb., 302
Lucy Ann Hoff, w. of Amos, d.,
305
Lydia, w. of Job Beddle, ment.,
306
Mary, mo., 306", 315; w. of
Capt. Samuel Carhart, do., 305 :
w. of Gershom, ep., 306; w. of
Thomas, do., 306; w. of James,
b. and d., 315
Mary Jane, w. of Benjamin B.,
cp., 284
Miriam, mo., 306; w. of Gershom,
cp., 306; dau. of Gershom and
Mary, ep., 306
Phcbe, mo., 283" ; w. of John I ,
ep., 283
Susanna, w. of James, ep., 306
Thomas (Tho»), husb., 306*; fa.,
306: cp.. 306
Thomas Edmund, s. of John I.
and Phcbe. ep.. 283
William, s. of James, earmark,
241
WALLIS (sec WALLACE), Thom-
as, wit., 5; earmark, 11
WALSON (WULSON), Charles, s.
of John, bp., 54*
John, barber, fa., 54*
WALTON (WOLTON), Amel.a
M., mo., 345*
Benjamin, md., 102
Catharine, dau. of W"' P. and
Mary, ep., 348
Cornelius, s. of W" P. and Mary,
ep . M7
David, fa., 80
Elisha, husb., 327; cp., 327
Hannah, mo., 348
Hellcn B., dau. of W" P. and
Mary, ep., 348
John (Jno.), fa., 345'; cp., 345
John D. (Jno. D), s. of Jno.
and Amelia M., cp., 345
Joseph L. S. (Jos. L. S.), s. of
Jno. and Amelia .M., cp., 345
Malachi, husb., fa., 57
Mary, mo., 347'*, 348** ; w. of
Malachi, mo., 57; w. of Elisha,
'P< 3-7 ; w- of William, do.,
347 ; dau. of David and Re-
becca, b. and bp., 80
Mary Jane, dau. of Peter and
Hannah, ep., 348
Peter, fa., 34S; s. of W™ P. and
Mary, ep., 348
Rebecca, mo.. So; ch. memb. 258
Sarah, w. of 1 hos.. cp., 327
Thomas ( Thos), ch. memb., 258;
husb., 327 ; ep., 327
Victor, s. of W™ P and Mary,
ep., 347
William, husb., 347; s. of Mala-
chi and Marv, bp., 57
William K., s. of \\ m P. and
Mary, cp., 347
William P. (Wm P.), fa.. 3A7".
348** ; cp., 347
WALTHAM, Edward, patent, 422
W.A.N T, Uzai, ment., 3C«
WARJ) (tee VANDERHIDER),
Amy (Ammy), wr.., 1S6
INDEX.
499
Anthony, b. and <1., 308; fa., .loS
Catharine, dan. of Antlinny and
Elizabeth and \v. of John Van-
dcrhider, ep., 308
Elizabeth, mo., 308
Frances ( (Trances), md., 35*
Lydia, md.. 4.28
Thomas (Tho»), buys land, 1&4;
wit., iS6; Rrantcc, 196
WARDEI.L (WARDIX, WARDIL.
Wf-RDFLL, see WADDELL,
VVORIM^^^). ment., 303
, boundary, 385
Ebenezcr, cert, to marry. +25
EUiakim (Eliakem). patentee, 371 ;
richts of. 375 ; bonndarv, 3S0,
385*; survey., 3S5. ,1««*. 389:
grantee, 396. 397 ; i|uit rent, 406
Elizabeth, disowned. 430
Daniel, cert, to marry. 4j8
John, pentient, 427; just., re-
buked, 430
Joseph, patentee. 371 ; patent,
422; survey, 389; arb., 427;
com'tee to admonish, 428
Joseph, Jr., intent, to marry, 42S;
md.. 428
William (VVillm"), wit., 42
WARDEN (see WORDEN)
WARDENS (see CHURCH
WARDENS)
WARE, Elizabeth, dau. of Ralfc, bp.,
5^
Frank, excom., 267
Ralph (Ralfel, fa., 52
WARNE (WARN, WEAREN,
WEARNE, see FRANCIS,
WILSON), Eliza M., mo.,
.345* ; w. of W™, ep., 345
Elizabeth, mo., 287; w. of Jacob
E. Wilson, ep., 345
David L.. s. of Lewis and Sarah,
ep.. 348
Deborah, w. of Thomas, ep., 287
Delia, dau. of W"" and Eliza M.,
ep-, 345
Jacob, s. of Samuell and Mar-
grat, ep., 305
John, earmark, to; will and inv.
pr., 25 ; wit., 38, 41
Joshua, fa., 287 ; ep., 287
Lewis, fa., 348
Louisa, dau. of W'" and Eliza
M., ep., 345
Margaret (^largrat), mo., 305
Martha, wit., 40, 41, 43; md., ^5*;
exrx. of husb. John, 25
Mary, mo., 51. 287
Samuel (Samuell). fa.. 305; s. of
Thomas and Mary, bp., 51
Sarah, mo., 348; dau. of Joshua
and Elizabeth, ep., 287; dau. of
Thomas and Mary and wid. of
Richard Frances, ep., 287
Stephen, fa., 57
Thomas, b. and d., 287; chosen
const.. 187 ; refuses to serve,
187; earmark. 196: brandmark.
196; husb., 287; fa., 51, 287;
convey., 391
Ursilla, dau. of Stephen, bp., 57
William (W"'). husb., 34s; fa.,
.345* ; ep.. 3-15
WARNER, Anne, wit.. 38
Isaac, wit., 36. 38
William (Willm.), wit., 38
WARki:i„ Joseph, Esqr, bur.. 89
W.-\RREN, John, earmark, 13
WARWIN, Ephraim, indicted, 4
WASniNCJTON, Presidency of,
ment.. 132
WATER FORD, ment., 66; alias
COLESrOWN, ment.. 69
WATERSON. Jane, bur.. 108
WATKINS, Abraham, husb., b., 275;
s. of Joseph and Elizabeth, b.
and d., 275
Elizabeth, mo., 275* ; dau. of Jo-
seph and Elizabeth, b. and d.,
275*
Esther, b., 275
Hester, w. of Abraham, b., 275
Jane, dau. of Joseph and Eliza-
beth, b., 275
Joseph, b., 27s*; Mr., ment., 275;
do., book of, 275 ; fa., 275*
WATKINSON, Paul, ep., 126
WATSON (WATJON, V/ATT-
5ON. see JOHNSTON. WAL-
LING), Widow, w. of Tho'
Walling, ment., 306
Abraham (ABraham. Abram),
earmark, 203; brandmark, 219;
Capt., earmark, 235; grandfa.,
do., 229; Capt., ep., 279; grands,
of Abraham, ear and brand
marks, 229
Caroline, bp., 117
Edward Shippcn, bp., II2
Elizabeth Juliana (Eliz'h Ju-
liana), bp., 116
Euphame, dau. of W" and Jane
and w. of Michael Johnston,
ep., 324
Isaac, patentee, 384
Jane, mo., 324
Luke, mes., 155*, 156
Mary Ann., bp., 114
Peter, land of, 384
Sarah Shippen, bp., 114
William (VV"i), earmark, 14; fa.,
324
William I., md.. Ill
WATSON'S CORNER, a boimdarv.
384
WATSON'S SPRING, ment., 384
WAYCAKE (WAYCACK. WAY-
KAKE, WAYKECK, WA-
KEAKE, WEYKAKE. WEI-
KEC). ment., 162. 166*, 173*,
373' 379', land for common
grazing, 163
Creek, ment., 163. 174, 180, 380;
main creek ment.. 175
Neck, ment., 162, 163, 175
Path, ment., 374
WEATHERILL (WETHERILL,
see REED, RUE), Abigail,
dau. of John and Sarah Rue.
ep.. 327
Alexander P., md., 121
Anne, mo., 289
Christopher (Giristop.), huib.,
IQ
Elizabeth, w. o( Christop. and re-
hct of Jofcph Pope, ment, 19;
mo., 19
John, fa., 289
Joseph, dcc'd.. liuib., 144
Phcbe. wit., .t8
Rebecca, relict of Joseph, ep., 144
Sarah, dau. of John and Anne
and w. of John Reed, ep., 289
William, md., 112
WEAVER, Joseph, md., 74
Judith, sis. -in-law. bur, 65
WEBLEY. Thomas (Tho^). pur-
ch.^se^. 381 ; patentee. 382
WEEMS, William Lock, md.. 98
WEEWANOPPEE, Indian Saka-
maker, sig., 34
WEITZEL, John, md.. 82
WELCH, Joseph, wit.. 46
WELLINGBOROUGH (WEL-
LINGBORROUGH. WEL-
LENBOROUGH, WILLEN-
BOROUGH, WILLEN-
BURGH). ment., 24*, 65, 67.
73, 74*. 121
Township of, ment., 46, 121
WELLS, Henry, house of, 46
Joseph, ep., 147
WESKEKITT, Indian Sakamaker.
WEST (see AUMACK, HANKIN-
SON, SMITH), ment.. 342
Audrey (Adry, Adeyt), rights
of. 382; grantee. 395t
Ann. w. of Peter J., ep., 343
George, md.. 64, 97
John, farm of, 300 ; patentee, 379 ;
survey, 391 ; quit rent, 402 ; ep..
343: dec'd., husb.. 343; s. of
Robert, patentee. 383
John Neale. bp., 102
Jonathan, wii.. 38
Joseph (Jos:), patentee. 375. 381.
384; purchaser, 383; survey.
389. 391. 393; grantee. 398. 400
Josiah, husb.. 343 ; cp.. 343
Lydia .\nn. w. of Josiah and dau.
of Jacob and Lydia Ann Au-
mack, cp., 343
Margaret, relict of John, ep., 343 ;
w. of Peter B. Hankinson and
dau. of Jno. P. and Mary
Smith, ep.. 343
Matthew (Mathew). wit., 172
Nathaniel (Nathaniel). Nath:).
earmark. 1 1 ; admn. granted on
est. of. 28
Peter J., husb.. 343 : cp.. 343
R.. ment.. 381 ; rights of. 381.
38.1* ; convey.. 381
Robert (Rob:, Rob<), patentee.
370; patent, 421 : riRlits of. 378.
393; convey., 383; fa.. 383; sur-
vey, 388. 391 ; grantee. 395 ; quit
rent. 402
Sarah, disowned, 430
Stephen (Step:. Step". Stevin).
patentee. 370, 379* ; patent, 421 ;
boundary. 380: ment., 38t ; con-
vey.. 381 ; rights of. 381, 382.
393; survey. 3S8. 391*: grantee,
3Q5. 399 ; <|U't rent, 402
William (Will"'. W"), patentee.
370. 384. 385 ; patent, 4^1 :
rights of. 379; boundary. 384;
ment.. 388; grantee, 395, 399;
quit rent. 403
WEST . Jennet, bur. 103
WESTCHESTER (WESCHES-
TER). mcnt.. i07
WESTLAND (WEiTLAND). Na-
thaniel (Nathanael, Kathanacll.
Nathan", Nath:). just., 20,
3l«», 22, 23*'. 25*, 26**, 28,
29**. A3. 44*. 45 ; just- and «'*••
41 ; of Govr's "counccU." ment..
21, 27; do., admn. granted by.
27, 28*; admn. granted by,
27'. 29. 30* ; Esq., mcnt., 22*
WESTMINSTER ABBEY, mcnt.,
277
WESTON (WEiTON), Abraham,
admr., 14; inv. pr. and admn.
crantcd on est., 15
WEYMAN (WAMONt, see WY-
MAN), Persn, Mish", mcnt.,
53't
Robert (Rob'), Mr, mmister,
mcnt.. i;8: Rev., rector, cp.. 125
WHALE POND BROOK, ment., 385
WHARTON, Dr, ment., 94*. "8;
husb.. 95
Anne, Mrs., bur., 119; w. of Dr
C. H.. bp., 96
C. H., D.D., md., 96; D^ ''"sb.,
96; rector, 96*, 99, io8', 109*,
no. Ill*, 112, 113', 114
Charles Henry (Charles H.),Dr,
elected rector, 95; rector, 95,
96*, 97, 98. 100, loi*, 102*,
101; D.D., do., 104*, 105*,
io6'*, io7*», 108, no**. IIS*.
116, 117; Rev., d., 117. n8;
bur., 117
Edward (Edwd), patentee, 371 ;
boundary, 374; survey, 389;
grantee, 397 : quit rent, 406
Mary C, w. of D' W., d., 95;
and bur., 95
Tliomas, nid., 107
WHEATE (WHE.\T), Benjamin
(Benja., Benj», Bcnj..), husb.,
admr., 15; attest., as wit., 33'<
wit., 33, 46; just, and wit., 42;
fa., 124; cp., 124
Elizabeth (Eliz:), mo., 124
Hannah, ep., 124
John, s. of Benj. and Eliz., ep.,
'24
Marv. w. of Bcnjamm, cxrx. of
husb. Seth Smith, dcc'd., 15
WHEELER. John. s. of Rebckah,
bp., so
Mary, dau. of Rebckah, bp., 50
Rebecca (Rebckah), mo., so**:
bp., 50; dau. of Rebckah, bp.,
R' ' • '. 23, 25; admr., 25; s.
ii, bp , 50
WHi:, , .N'KCK, ment., 384
Willi ACE, Mary, md., 64
WHITE ( W H Y T , W H Y T E ,
INDEX.
WRITEt, sec CARHART),
303, 319. 342
Bishop, mcnt., 96
Amos, just., rebuke to, 429, 430
Ann (Anne), intent, to marr>',
427** ; md., 427 ; mo., 42', 43*,
44*
Benjamin (Benja:), wit., 41
Brittain, intent, to marry, 425*
Constant, intent, to marry, 426
Eleanor (Elinor), prisoner, 259,
260*
Elizabeth, dau. of Joseph and
Anne, b., 44*
George (Geo.), md., 428; he and
w., repentance of, 428
Hannah, b. and d., 359; md., 359
Hartshorne, husb., 331 ; cp., 331
Jane, intent, to marry, 427
Joel, md., 428
John (Jno), ovsr., 7*; will of, 8;
admn. granted on est. of, 12;
att'v, 18; wit., 35, 41
Joseph (Jos.), trust.. 8; admr.,
12; earmark, 31; md., 41*; fa.,
42*, 43*, 44* ; s. of Joseph and
Anne, b., 43*
Jospeh, Scnr, cp., 126
Levi (Levy), intent, to marry,
42s*; md., 425; comp't agnst.,
429; refusal of, 429; contro-
versy, 43ot : his land, 430
Luke, ear and brand marks, 210
Lvdia, intent, to marr>-, 429
Marj-, intent, to marry. 428; md.,
59I 362; mo.. (36; dau. of Jo-
seph and Anne. b.. 42; d., 42
Mercy, ch. memb.. 258
Phcbe, w. of Hartshorne, ep.. 331
Peter (Pet., Pettcr), earmark,
31; wit., 41; boundary, 375;
patentee, 376; survey, 390; quit
rent, 409
Robert (Robart), earmark, 224
Samuel (SamucU, Sam'). Quit
rent, 407; intent, to marry,
428'; md., 428; affair of, 430;
rebuked, 430; s. of Tho', pat-
entee, 377
Sarah, bp., 261 ; ch. mcnib., 258
Sarah Julia, ment., 306
Thomas (Tho*), patentee, 370;
patent, 422; fa., rights of, 377;
survey, 389: ment.. 42S; test,
of. 429*; md.. 429; drinking to
excess. 429; disowned, 429;
house of. 430
Valeriah. md.. 363
WHITES. Dr. Bishop, mcnt., 117
WHITE HART CORT. mcnt., s
WHITEHEAD, William, bp., 51
WHITLOCK (WHTLOCK,
WHIGTLOC, WHITLOC,
WHITLOCKE, WHITT-
LOCKE. WIHIELOCK, sec
BOWNE, HYERS, SPAF-
l-ORD), mcnt., 3,19
Eli7.ibcth (Eliza"'), confirmed,
119
George SpafFord (Geo. Spaf-
ford), s. of John C. and Mar-
garet, ep., 346
James, farm of, 304
John, earmark, 197; husb., 313;
patentee, 368; survey, 387:
grantee, 396; quit rent, 417;
ep.. 314
John C. fa.. 346
Lydia. w. of John. b. and d., 313
Margaret, mo., 346
Mary, ch. memb., 258; wid.,
memo., 262; d., 262
Marv, jr., ment., 256
Mary, Sr. (Mary, Sc), mcnt.,
256
Pamela, ep., 313
Richard (Richardo, chard),
his book. 275 ; ep.. 346
Sarah, relict of Hendrick Hiers,
ep., 347 ^ ^
Thomas (Tho., Thos., Tho»,
Thom.), draws land, 150, 151;
earmark, 155, 197; boundary,
162, 377, 37S; agreement in re
cartway, 174; buys land. 175;
elected Ensign of militia, 177;
report of, i8o; survey., 180,
391 ; fa., agreement in re car-
mark, 197; patentee, 366; fa.,
do., 378; convey., 367; grantee,
395. 399; qui' >■="'• 415
Thomas, Jr. (Tho:, Jr.), grantee,
398
Thomas, Sr. (Thomas, senior,
Tho.. Sr.), nominated Ensign
of militia, 177; survey, 387
W :. boundary. 373
William (W""). husb.. 262; pat-
entee. 368; boundary. 379. 380:
survey, 387; grantee, 396; quit
rent, 416; s. of Thomas, agree-
ment in re earmark, 197*
WHITSONHILL. mcnt,, 287
WHITTEN (WHITTON), Grace,
md„ 43*
Thomas (Tho:), wit,. 40
WICKATUNCK ( WICKETUNCK,
WICKETONNES. WIKA-
T O N K . W A K A T O N K ,
WAKETONS), mcnt., 374.
384, 389. 400; Land, ment.,
373* ; Loirs, ment., 384
WTLRE. Zilpha, intent, to marry, 425
WILDES, Margaret, md.. 109
WILEY. William, ep.. 316
Wll.KEY, Brother, ment.. 269. 271
WILKINSON, Nathaniel, husb.,
(Icc'd., 90
Rachel, wid. of Nathaniel, bur..
90
Thomas, md., 85: banns, 122
WILLIS, George (Gcorg), f.i.. 52;
ep., 123 ; s. of Gcorg and Mary,
bp., 52
John (Jn"), bro. of .\nne Pen-
stone, admn. granted on est.
of, 16
Marv, mo.. 52
WILLHOUSE (WILLHOUJE).
George (Geo,), md.. 37*;
house of. 45*
WILLIAMS (WILLIAMJ, WMS),
family, mcnt., 353
Rev. U', ment., iiS, ii9»
INDEX.
501
Daniel, hiisb., 320; cp., ,120
Edward (Edw'). paii'iitcc, .375;
boundary, 376*, 300* survey,
390; Krantcc, 400; proxy, 408
Elihii, intent, to marry, 427* ;
md., 427
GcorRc (Geo.), intent, to marry,
426: md., 426; on com'tee, 420
George, Jr. (Geo., Jr.), clearness
of. 426; rcc'd. cert, to marry,
426
Ilezekiah, cert, to remove, 427
Jane, w. of Daniel, cp., .320
John (Jn"), mast., 259, 2(x5; test.
of, 263 ; liis w., ment., 263** ;
do., comp't. of, 265 ; ment.,
267*, 268**, 269; boundary,
373< 384: survey, 388, 392;
grantee, 396 ; quit rent, 404 ;
patentee, 372, 383 ; patent, 422
Judah, on com'tee, 426* ; cert, to
remove, 426* ; rec'd. cert., 426 ;
reported clear, 426
Margaret, bp., ill
Maria P., confirmed, 119
Mary, w. of Thos.. ep., 331
Stephen (Step"), boundary, 380
Thomas (Thos.), husb., 331;
grantee, 398
Valbert, md., 46*
William (VVm), wit., 46
WILLIAMSON (see H.^GEMAN),
Anna, dau. of David and Gecr-
truy, ep., 312, 318
Cornelius, husb.. 343 ; ep., 343
David, fa., 312**, 318**
Deborah, w. of Cornelius and
dau. of James and Deborah
Hageman, ep., 343
Elizabeth, md., 94
Geertruy (Geartey), mo., 312**,
318**
Hendrick, s. of David and Geer-
truy, ep., 312, 318
John, earmark, 197; his land in-
creased, 180; bur., 88
Sarah, dau. of David and Geer-
truv, ep., 312, 318
WILLE'TT (WILLET, WILLIT,
see DORN, HARTSHORNE,
HUBBELL), Aaron H., s. of
Christopher and Triphena, ep.,
28s
Christopher, husb., 285 ; fa., 285 ;
ep., 285
Helena, w. of William Harts-
home, grandmo., 296
Humphrey, husb., 292; ep., 292
James, husb., 299; ep., 299
John, fa., earmark, 237; ep., 295;
s. of John, earmark, 237
John, Jr., ep., 295
John, Sr., husb., 296
Julia A., w. of William, ep., 284
Margaret, w. of Humphrey, ep.,
292
Mary, w. of John, Sr., ep., 296
Mary Dorn, w. of James, ep., 299
Samuel (Samull, Sam., Sam').
earmark, 155; boundary, 380;
grantee, 398
Sarah, ch. memb., 258; ment..
263; comp't. agnst., and susp.,
266; denial and restored to en.,
266
Thomas, ep., 295
Triphena, mo., 285
Triphena llubbell, w. of Chris-
topher, ep., 285
William, husb., 284
WILLKINS (WILLKINJ), Wil-
liam, earmark, 203
WILLOCKS, George (Geo:), con-
vey., 381 ; patentee, 381, 385
WILLS, Daniel (Danicll, Dan"),
freeholder, i ; comr., i**, 2, 3,
4; ment., i; appr., 2; dec. of,
2; deft., 4*; Chymift, assignee
of scrv't, 7; just., 15, 18*, 22,
23, 25*, 27; exr., 17; approval
of, 19; just, and wit., 36, 37;
wit., 37; house of, 45
Daniel, Jr. (Daniell, jun', Dan",
junr), md., 37*, 43*; wit.. 37,
43
Daniel, Sr. (Daniell, Senr), wit.,
37
Hester, wit, 37
Hope, wit., 37
James, freeholder, i ; bondsman,
15 ; wit., 37, 38, 43
John, exr., 17; wit., 24, 37*, 43;
boundary, 33
John, Jr. (John, jun^), wit., 46
Joseph, wit., 37
Mary, wit., 36, 37*
Samuel (Samuell, Sam"), wit.,
37. 38
Stephen, rights of. 393
WTLSOX (WILJON, WILLSON,
WILL$ON, see CURTIS,
WARNE), .^daline, mo., 299;
w. of James S., ep., 299
Andrew (And.), earmark, 203;
his father's mark, 203; fa., 218;
do., earmark, 214, 242
Andrew, Jr. (Andrew, Jun., .A.n-
drcw, Jun'', Andrew, Junier),
earmark, 216; s. of And., ear-
mark, 218; neph. of Benjam",
earmark, 233
Benjamin (Beniamin, Benjam"),
earmark, 21,8, 220; unkic, do.,
233; Catharine (Catharin), ear-
mark, 217; dau. of Jos, do., 249
Catharine W., ep., 298
Elizabeth, bp., 261 ; earmark. 217;
ep., 299; dau. of Jo«, earmark,
249; dau. of James and .\daline
and w. of Jolm Curtis, ep., 299
Elizabeth Martin (Eliz'h Mar-
tin), mo., 88
Elizabeth Warn, w. of Jacob E.,
ep-, 345
Isabel, ep., 310
Jacob E., husb., 345
James, md., 186* ; earmark, 202,
213; ment., 256; ch. memb.,
258; summoned, 271; fa., 299;
uncle, earmark. 2.1S
James, Jr. (James, Junior), s. of
Andrew, earmark, 214
James S., husb., 299; ep., 299
John, sig., ment., 149; draws
land, 150, 151 ; ov<ir., 151 ; asst,
do., 163; earmark, 154*; fa.,
do., 217; name erased, 154;
chosen deputy, 162; do., const.,
168; his mark, 163; report of,
180; survey., 180; recpt. of,
190*; husb., 292; fa., 292; do.,
convey., 367 ; patentee, .366 ;
boundary, 373, 379; survey,
387, 391 ; Rrantee, 395. 398, 399;
quit rent, 416; ep., 292
John, the younger, fa., earmark,
194
John, Miner, earmark, 216
John, Jr. (Jno, Jr., John, Jun-
ior), patentee, 380*; iKJundary
his father's lands, 380; survey,
390, 391 ; grantee, 398, 399; quit
rent, 420*
John, Sr. (John, Sen', Jno,
Senr), boundary, 376, 380; pat-
entee, 380
Old John, boundary, 379
John W., ep., 299
Joseph (Jo', Jo(cph), husb., 298;
fa., earmark, 249; cp., 298; s.
of John, the younger, earmark,
194; s. of John, do., 217; s. of
Andrew, do., 242
Lambard, ear and brand marks,
216
Lydia, mo., 292; w. of John, ep.,
292
Margaret, w. of Joseph, ep., 298
Martha, bur., 113
Mary, ment., 257; d., 239; dau.
of William and Eliz'h NIartin,
b. and bp., 88
Nathaniel, ment., 275
Nicholas, earmark, 238, 240. 248
Peter (Peeter), chosen const.,
190; ment., 257, 259; d., 259
Rebecca, dau. of John and Lydia,
ep., 292
Robert, earmark, 10
Thomas (Tho:), wit., 38; md.,
41*
Walter, ep., T42
William (Willim, W"), fa., 88;
twn.clk., 207, 214, 232. 239, 241,
243. 248, 250*, 231**, 232*.
253**; elk., 234; earmark, 214;
nephew of James, do., 248
William R. (W"" R.), ep., 328
Zebedee, ep., 143
WINAND (see WYNANT), Caro-
line B., ep., 146
WINANTS (see WYNANT)
WINICK. ment., 24
WINNER, Abraham, md., 72
Jacob, md., 88
WINNING, Ruth, d., 262
WINSLOW, Avery, Mr, husb. and
fa., 279
B. D., Rev., bro., 143
Benjamin Davis, Rev., A.M., asst.
rector, ep., 143
Isaac, s. of Mr. Averj- and Mrs.
Jemima, ep., 279
Jemima, Mrs., w. and mo., 279
Lucretia Greene, sister of Rev.
B. D., ep., 145
5oa
INDEX.
WINTERS (WINTER. WIN-
TORS. 5ee BRAY, DORN).
Andrew, ch. mcmb.. 258 ; fatnily
quarrel, 164; s. of Will, ear-
mark, 191, 214; brandmark, igi,
2M
Ann Dorn, relict of Obediah, ep.,
209
Catharine, dau. of James Bray,
cp. 315
Obadiah (Obediah), deed., husb.,
299
William (Will), chosen const.,
188; fa., earmark, 191, 214;
brandmark, 191, 214; ment.,
25''. iSO
WISTER. Christine, mo.. 67
John, fa.. 67
Joseph, s. of John and (Thristine,
bp.. 67
WITHAM, Susanna (Sufanna), wit.,
WOLCOTT (WOOLCOT. WOOL-
COTT. WILCOT. WILCOOT,
WILLCOT, WALCOTt),
ment.. ,142
Benjamin, adm. to Friends, 428
S.. ment.. .181
Samuel (Sam:. Sam'), patentee,
372, 380; patent. 422; boundary,
379; rights of and convey., j8l ;
survey. .189; grantee, 397; quit
rent. 408!
WOLLARD, . husb., dec'd., 89
John. d. and bur.. 74
Marv. wid. of , bur., 89
WOLVES (WOLFE). Court order
concerning bounty, 151; bounty
for killing, 183
WOOD. Amy (.\mey), md., 84:
banns. 122
Anne. dau. of John and Eliz'''.
b. and bp.. 87
Elizabeth (Eliz'h), mo.. 87
Isaac, md.. 74: fa., 80
John, freeholder, i; admr., 13:
wit.. 37: fa.. 87
Joseph, wit., 36; ment., 256
Mary, mo., 80: dau. of Isaac and
Mary, b. and bp., 80
Thomas ( Tho : ) , freeholder, i ;
md., 37*
William, brand for hogs, 12; ear-
mark. 12
WOODURIDGE (WODBRIDGE),
ment., 149, 169, 170, 177* 182'.
42s
WOODBURY, ment . 100. 116
WOODHOUSE (WOODHOUSE),
Anthony (Antho:), freeholder,
I
WOODHULL, ment., 319
Ann, mo., 319*
(George S., Rev., A.M., ep., 343
John, Rev., cp., .^24 ; husb., 324 :
fa.. 324; s. of Dr. John T. and
Ann. ep . 319
John T.. M.D., fa., 319
Sarah, mo., 324; NIrs., w. of
Rev. John, ep., 324
Sarah Wikoff. dau of Dr. John
T. and Ann, cp., 319
William Henry (W" Henry), s.
of Rev. Dr., and Sarah, ep., 324
William Wikoff. s. of John T..
M.D.. ep.. 319
WOODINGTON, Ann, w. of David
C. ep., 142
David C, husb., 142
W O O D M A N C Y (W O O D -
MANCEY), John, intent, to
marry, 426; he and w. miscon-
duct of, 428
WOODRUFF (WOODROOF). Jo-
seph, wit.. 46
WOODWARD, ment.. 336
. boundary, 384
A., boundary. 3S4
Anthony (Antr), patentee. 384;
intent, to marry, 429* ; brought
cert.. 429; md.. 429
Deborah, cert, for, 429
Nimrod, ep.. 294
W O O L L E Y (W O O L E Y,
WOOLLY, sec BOYLE),
ment., 319, 342*
Abigail, mo., 344; w. of William,
cp- 344
Alice \\ yckofT, ment., 359
Benjamin, md., 359
Benjamin, Jr. (Benj., Jr.), md.,
428
Charles, ep., .^o8
Edward, b., 3G3 ; patentee, 378
Elizabeth Boyle, dau. of W""
and Abigail, ep., 344
Ezra, Mr., owner of book. 352
George, b.. 363
Hannah, intent, to marry, 426
John, b., 363 ; rights of, 374 ; quit
rent. 409
Keziah (Koziah), intent, to
marry. 426
Margaret, md., 428
Mary, b., 363*; md., 363; d., 363
Peter, husb., 348; ep., 347
Rebecca, w. of Peter, ep.. 348
Sarah, intent, to marry, 427; md.,
427
Stephen, intent, to marry, 427* :
md., 427
William (W<n. Will'"), husb.,
344 : do . convey., 385 ; fa.. 344 :
rights of. 3S3 : ep.. 344
WOOLMAN (WOOLLMAN).
John (Jn"). freeholder, I ; ear-
mark. 10; wit.. l6
W O O L S T O N ( W O L S T O N .
WOOLSTON. WOOLL-
STON. WOOLLESTON).
Ann. dau. of Mich.iel and Sa-
rah, bp.. 58
Barzillai. s. of Michael and Sa-
rah, bp.. 58
Cyllania, mo., 62, 66, 69, 78; w.
of Samuel, bur., 84
Eliz.ilicth (Eliz. ), mo.. 53
John (Jno), freeholder, i; jur.,
I, 4: exr, 25*; wit., 43*; s. of
Sam' and Susanna, bp., 52 ; s.
of Samuel and Cyllania, b. and
bp., 78
John. Jr. (John, JunO. md., 35*;
wit., 37
Letticc, wit., 43*
Mary, dau. of Sam' and Cyllania,
b. and bp., 6Ct
Michael, husb., fa., 58; husb.,
deed., 82
Samuel (Sam'), husb., 84; fa.,
52, S3, 62, 66, 69, 78; bur, 86;
s. of Sam' and Eliz., bp., 53 ;
s. of Samuel and Cyllania, b.
and bp., 69
Sarah, w. of Michael, mo., 58*;
wid. of do., bur.. 82; dau. of
Samuel and Cyllania, bur., 62
Susanna, mo.. 52
W O R D E N (WARDEN!
WARDIXIt. see COWARD,
HEXDRICKSON, WAR-
DELL), ment., 336
Albert, husb., 336
Eliakim (Eliakem), patent,
42ltt, 42lt, 422t
Rebecca, w. of .\lbert and wid.
of Coward, ep., 336
WORTH, John, quit rent, 404
Morris, patentee. 371, 378; patent,
422 ; boundary, 375 ; survey,
389. 39'; grantee, 396; quit
rent, 404
William ( Will", W"), patentee,
37i< 377. 378*; patent, 422;
boundary, 375, 378; survey,
389. 39'*: grantee, 396, 400;
quit rent, 404
W O R T H L E Y ( W O R T H L Y ,
WORTHY, WORTHEY,
WOOTLEY), John (Jn").
patentee, 371, 376, 377; patent,
422; boundary, 376, 377, 380;
survey, 388, 390; graniec. 306;
quit rent, 402
Morris, boundary, 177
WORTHMAX, Margaret, mo., 345
Sarah, dau. of Tunis and Nlar-
garet. b. and d., 345
Tunis, fa.. 345
WORTHY (sec WORTHLEY)
WOSENCROFT (WOJEN-
CROFT), William (Wm).
wit.. 45
WOTTOX. Robert, bp., 50
WRIGHT. Mr, mast.. 79
Mrs., mist., 76, 83
Ann. mo., 130*
Elizabeth, exrx., 26; dau. of Jo-
seph and Jane, b.. 275
Ellis, fa., 130* ; s. of Fretwcll, bp.,
60
Empson. md.. 84; banns. 122
David, husb.. 89
Frelwell. bp.. 60: fa.. 57, 6o**
Hester, w. of David, bp.. 89
Isaac (Isaack), s. of Fretwell,
bp., 60
Jane. mo.. 275
Jonathan. 5. of Fretwell, bp., 60
Jo'^eph. fa . 2/5
Joshua (Jofhua), const, and free-
holder, l; exr., 26; will and
inv. pr.. 26; md.. 75
Joshua, Jr. (Jofhua, jun'), wit.,
Margaret, ep., 127
INDEX.
503
Mary, wit., .J5 ; her hook, 274;
daii. of Kllis and Ann, cp., 130
Peter, s. of Fretwcll, bp., 57
Samuel (Sam"), freeholder, i;
jiir., I
Sarah, md., 88; dau. of Kllis and
Ann, ep., i,w
Thomas ( Tho., Tho»), free-
holder, I ; jnr., 1, j; wit., 5, 35;
his bill, 5*, 6; grantee, 395
William, s. of Fretwcll, bp., 60
Wilson, property of, 141
WULSON (sec VVALSON)
WYCKOFF (WICOF, WICKOFF,
WIKOFF, WF.COF, VVE-
COFF, WYKOFF. sec
HARTSHORXE. HEN-
DRICKS, HENDRICKSON,
LANE, SCUDDER), mcnt.,
319
Bible Record, 359
Burying ground, 317
Acltie (Altie), w. of Garret, cp.,
311,318
Agnes (Agness, Agnefs), mo.,
310, 311, 317, 318; w. of Wil-
liam, ep., 311, 317; dau. of Wil-
liam and Agnefs, ep., 318
Alice, dau. of Richard and Han-
nah, b., 359: md., 359
Alice Holms, mcnt., 359
Ann (Anne, Anna), mo., 29S,
326, w. of Hendrick, ep., 298;
dau. of William and Agnes,
ep-. 3". 317
Anna Matilda, bp., 114
Arthur, b. and d., 309; husb., 309
Catharine, dau. of Jacob and Sa-
rah, ep., 325
Charity, dau. of Richard and
Hannah, b., 359: md., 359
Cornelius (Cornelias), earmark,
207, 213
Eleanor, w. of Arthur, ep.. 309
Eleanor Lane (Elenor Lane), w.
of Garret W., b. and d., 314
Eliza, dau. of Richard and Han-
nah, b. and d., 359
Elizabeth (Elisabeth), dau. of
Richard and Hannah, b., 359;
md.. 359
Garret, husb., 311, 318; ep., 311,
318
Garret R., s. of Richard and
Hannah, b., 359; md., 359
Garret W., b. and d., 314; husb.,
314
Grace, dau. of Richard and Han-
nah, b., 359
Hannah, dau. of Richard and
Hannah, b., 359; md., 359
Hannah S., Mrs., w. of Col. W™
and dau. of Hon. Nathaniel
Scuddcr, ep., 326
Hannah White, mo., 359** ; d.,
359
Harriet, wid. of Peter, ep., 334
Harrison, ep., 293
Hendrick, hu.sb., 298; fa., 298
Jacob, husb., 326; fa., 325**, 326;
ep., 326; s. of Richard and
Hannah, b. and d., 359
John, fa., 298
Julia A., dau. of Richard and
Hannah, b., 359; md.. 359
Louise, w. of Edward M. Harts-
horne and dau. of Charles L
Hendrickson, b. and d., 295
Lydia, mo., 28.}*
Lydia Croxon, d., 359
Margaret, ep., 326
Mary, mo., 298; dau. of W™ and
Agnes and w. of Abraham
Hendricks, b. and d., 310; dau.
of Jacob and Sarah, ep., 325
Mary C, dau. of John and Mary,
ep., 298
Mary H., dau. of William G. and
Lydia, ep.. 284
Nicholas (Nicolas), s. of Hen-
drick and Ann, ep., 298
Peter (Petor), earmark, 192*;
fa., 326; ep., 334; dec'd., husb.,
334
Peter W., s. of Richard and Han-
nah, b., 359; md., 359; d., 359
Rhoda (Rhodah), dau. of Jacob
and Sarah, ep., 326
Richard, b. and d., 359; md., 359;
fa., 359**
Samuel, s. of William G. and
Lydia, ep., 284
Sarah, mo., 325**, 326; w. of
Jacob, ep., 326; dau. of Jacob
and Sarah, ep., 325; dau. of
Peter and .'\nna, ep., 326
Susan, dau. of Richard and Han-
nah, b., 359
William fW"), hu»b., 311, 317;
Col., do., 326; fa., 310, 311, 317,
3'8; cp. 3'!, 317; Col., do., 326
William (J. fa.. 2K4* ; cp.. 2«4
WYKOFFS HILL, Burying ground,
3"
WYGANT, Clark, fa., 284
Edgar, s. of Clark and Elizabeth,
cp., 284
Elizabeth, mo., 284
J. Clark, cp., 284
WYKE, Richard W., cp., 284
WYMAN (sec WEYMAN), John
W., cp., 347
WYNANT (WINANTS, sec WI-
NAND), John W.. ep., 345
Nicholas, d., 262
WYRO, Emanuel, fa., 119
George West, s. of Emanuel and
Rachel, bp., 119
Rachel, mo., 119
YATES (see MAC DONALD, VAN
MATER), Angelica, wid. of
John H. Van Mater and w. of
Robt. Mac Donald, ep., 297
Caroline M., md., 117
YELLOW MEETING HOUSE,
Burying ground, ment., 331
YERKL'S, Elizabeth, md., 75
YORIS, Altieu, [Altien?], md., 353;
d., 353
YORK, County of, ment.. 287; pay,
mcnt., 402**, 404**, 405*'*,
406**, 407**, 408**, 409**,
410**, 412**, 4'4**. 416**,
417**. 418**, 4t9**. 420**
YORKSHIRE (YORKESHIRE),
West Riding of, mcnt., 173
Y'ORK TOWN, Virginia, ment., 141,
147
YOUNG, Elizabeth, w. of Samuel,
ep-. 343
Samuel, husb.. 343
Z.\NE, Robert (Rob«), trust, 8;
admr., 12
ZUTPHIN (see SUTPHIN)
laoo
031b0234fc;b
929
St54
V.2
i ft
(h
.A
\i
v*