THE
Shark River District
MONMOUTH COUNTY
NEW JERSEY
AND
GENEALOOIES
OF
CHAMBERS
CORLIES
DRUMMOND
MORRIS
POTTER
SHAFTO
AVEBI.EY
AND
-WHITE
BY
GEORGE CASTOR M:ARTIN
Member of
Sons of the Revolution, Sons of the American Revolution
Pennsylvania German Society
National Genealogical Society, California Genealogical Society
DIRECTOR
Frankford Historical Society
Deputy Vice Commander
Order of Washington, State of New Jersey
191-4
Martin & allardyce
AsBUHY Park. N. J,
Dedicated
to
My Brother
Richard Allen Martin
Albert E. Sutphen. F'rinter
Asbury Park. N. J.
/^7s
CONTENTS.
Page
Discovery of the Land I
Purchase of the Land 2
Revolutionary Days 3
Names of Places and Streams 8
Indians 13
Hamilton 14
Webley Family 18
Shafto Family 21
White Family 29
Corlies Family 51
Potter Family 61
Potter's Cave 62
Chambers Family 66
Morris Family 69
Drummond Family 77
The Indian Maiden 81
Index 83
Corrections and Notes
The Discovery of the Land.
"This is a very good land to fall in with and
a pleasant land to see. " — From the log of the
"Half Moon."
Sir Henry Hudson, in the "Half Moon," in the
latter part of August, 1 609, left Delaware bay, and
on Sept. 2 passed Barnegat inlet, then unnamed,
and anchored for the night along the Jersey coast,
probably off the site of the present Asbury Park.
"At 5 o'clock w^e anchored, being light wind,
and rode in eight fathoms of water, the night was
fair. This night I found the land to have the com-
pass eight degrees. Far to the northward we saw
high hills; for the day before we found not above
two degrees of variation." — Log of the Half Moon,"
dated Sept. 2, 1609.
The high hills referred to were probably the High-
lands, or they might have been the sand hills behind
Asbury Park. The "Half Moon" arrived off the
Narrows the next day at 3 o'clock. There is no
doubt but that the anchorage referred to was be-
tween Asbury Park and Long Branch, and it is more
than likely that it was at or near the former place,
for, the Highlands would not be so "far to the north-
ward" from Long Branch, and they may be plainly
seen from the deck of a vessel off the beach at As-
bury.
The Purchase of the Land.
Three Indian deeds cover the section of New
Jersey embraced by old Monmouth county. They
were dated in January and April, 1665-6, and were
duly acknowledged before Governor Nichols of
New York. On April 7, 1665-6, the governor
signed the Monmouth patent.
A most curious sight the acknowledgment of
these deeds must have been. Sixteen Indians, 1 3
white men, the governor and his executives. The
Indians in their primitive dress, the whites in the dull
garb of Quakers, Puritans and Long Island Dutch,
the governor and his men in the uniforms of their
rank.
The Indians who deeded the land were: Popo-
mora or Popomera and his brother Mischacoing,
Manavendo, Emerdesolsee, Checawsen, Shenhemun,
Cramanscum, Winegermeen, Mecca, Taplawappam-
mund, Mattamaluckanick, Zawpochammund, Kack-
enham, Cattanoh, Norchon and Qurrmeck.
The white men who purchased the land were:
James Hubbard, John Bowne, John Tilton, jr.,
Richard Stout, William Goulding, Samuel Spicer,
Richard Gibbons, James Grover, Walter Clarke,
William Reape, Nathaniel Silvester, Obadiah
Holmes and Nicholas Davis, all, with the exception
of the first mentioned, in the Monmouth Patent as
the first proprietors.
Monmouth County was named and established
March 7. 1682-3.
Revolutionary Days Around Shark River.
Shrewsbury, in which township the Shark River
section lay during the struggle for independence,
harbored many who preferred the British yoke to
freedom.
Britten, Briton or Britton White, Josiah White,
Ebenezer and Peter Wardell, Samuel, John and
Morford Taylor, Peter Van Note, James Mount,
Clayton Tilton, James Curies (Corlies), John and
Robert Morris, Robert Stout, John Williams, and
his son John, Christopher and Oliver Tallman, John
Warde, Michael, William and James Price, James
Pintard, Samuel Cook, James Boggs, Asael Chand-
ler, John Hankinson, Timothy Scoby, William Law-
rence, Tobias Kiker, Richard Lippincott, Benjamin
Woolley, Nathaniel Parker, John Hampton, and
Jacob Emmons, were all "fugitives and offenders,"
tories who assisted the British against their own rela-
tives and countrymen. The lands of the above
mentioned were confiscated and sold at Tinton
Falls, March 29, I 779, and on May 3, of the same
year, notice was given for all who had claims on any
of the estates sold to bring their accounts before the
Court of Common Pleas at Freehold before the
twentieth of the month that they might be settled.
Some of the tories regained their lands and their
descendants are still among us, but many escaped
to New York and went to England and Canada.
Britton White, Josiah White, John Morris, Robert
Morris, James Corlies and Benjamin Woolley all
3
have descendants now living between Deal and the
Manasquan.
During the Revolution, the Continental govern-
ment established many salt works along the New
Jersey coast. One was located on the south bank
of Squan Inlet, one on the south bank of Shark
River Inlet, another on the south bank of Shark
River about w^here the bridge now enters Belmar.
Salt was necessary for the use of the Continental
army, and the rebel salt works were made the object
of special attention by the British army. In April,
1 778, on Sunday, the fifth, to be exact, a large party
of British, mostly "Greens" and Highlanders, land-
ed on the south side of Squan Inlet and destroyed
the salt works, broke the massive iron kettles used
to boil the sea water, and burned all the houses
within easy reach. They recognized none among
the inhabitants as friends, and greatly to the rejoic-
ing of the rebels, it was the Tories that suffered the
greatest loss. The troops later crossed the inlet
and burned every house to the northward with the
exception of that owned by Derric Longstreet, a
Tory.
The next day, April 6, 1 778, the same party
landed on the south side of Shark River Inlet and
destroyed both salt works there. The troops were
reported to have been 1 35 in number, and while
at work on the second building were surprised by a
body of 1 5 mounted militia men, who routed them
so badly that in reembarking the British sank two of
their flat-bottomed boats.
About the time of the destruction of the salt
works on Shark River, a farmer, one John Davis,
lived on its banks. He owned a highly prized bay
mare, which was stolen on Aug. 3, 1778, presum-
ably by the Pine Robbers.
Duck Creek, now a muddy, silt-filled brook,
then open to the sea with an ebbing and flowing tide,
and water enough to float a schooner of large size,
played its part in the exciting events of the times.
Supplies were carried from the farms surrounding
and shipped aboard schooners and sloops for Phila-
delphia and New York.
The Diamond, a British ship, on or about April
I, 1778, sighted the masts of a schooner lying in
Duck Creek. She sailed to the inlet, landed troops,
and after a brisk skirmish, landed the prize with 20
prisoners, among whom were two famous New Jer-
sey pilots, Henry Tudor and James Bruce. The
prize was taken to New York and sold.
News reached New York, July 28, 1777, of a
brig which had been captured south of Deal and had
been beached at that place. The rebels were re-
ported to be busily engaged in removing her cargo
inland and in stripping the hull. This brig was a
prize of the British frigates Milford and Thames.
She was first taken on her voyage from Oporto to
Petersburgh by a rebel privateer and was sent to
Boston, but was retaken by the Milford and Thames
frigates.
With a prize-master aboard she was ordered to
New York, but, to secure fresh water, or for some
other reason unknown, the officer in charge saw fit
to call on the coast at the foot of Deal Lake, or Long
Pond, as it w^as then called, then a safe and good
harbor, where she was promptly captured by the
New Jersey militia, and her cargo of "oyl, lemons,
wine and Brasil (Brazil) sugar" was immediately
carried up country by the Jerseymen, the ship dis-
mantled, and the hull left to go to pieces on the
beach.
Long Branch was the scene of another looting.
The brigantine Mary and Anne, commanded by
Captain Jacobs, was captured in June or July, 1777,
by Captain James Morgan and his company of mil-
itia, to the southward of Long Branch, to which
place she was taken and dismantled on the beach.
Her contents were sold Aug. 5, I 77 7, at the court
house, Freehold, and doubtless the farmers lived
w^ell for some time after the sale, as the cargo con-
sisted of "fine white sugar in boxes and casks, sweet
oil in barrels, lemons in boxes, ground sumac in
sacks, figs in baskets, corks cut and uncut, casks of
almonds, lees of wine for clothiers" etc. Anchors,
sails, rigging and the hull (that at that time lay on
the beach at Long Branch) were also sold at Free-
hold.
Deal Lake saw its days of excitement, and,
could it repeat its own history, would fill many
pages. "Uncle Billy White," who died recently, a
fine old man of New Jersey colonial stock, often re-
peated tales told by his grandfather. No dates
were mentioned, but they probably come within the
scope of this article.
All travel from Long Branch to Manasquan was
made over a trail or road which touched both sides
of Deal Lake about where the Park Avenue bridge
now stands. Travelers either swam their horses
over the lake, then wider with a deep flowing chan-
nel, or were ferried across in a small boat, leading
the horses from the stern. The spot was favored
by a band of highwaymen, who usually waited for
part of the party to cross, then held up the remaind-
er in full sight of those who had passed over, reliev-
ed them of their valuables and disappeared. After
many fruitless attempts to capture them, they were
surrounded w^hile in the act of robbery by tw^o part-
ies of British horsemen who drove them into the
channel where all were shot or drowned.
A privateer sloop was built on the south branch
of Deal Lake, but before her masts were raised in-
formation was sent to the British who came in force
to demolish it. The owners received notice of the
approach of the enemy and after boring holes in her
bottom and weighting her with sacks of gravel, sank
her in the channel. The British, finding only the
remains of the building, believed that she had been
finished and taken to sea, so departed. The sloop
was later raised and manned by patriots, pursued
a glorious career among the supply boats of the Brit-
ish.
The dress of the Jerseymen of Revolutionary
times must have been rather curious. The follow-
ing items are found mentioned in contemporary
newspapers:
White sw^anskin breeches, coats and vests.
Everlasting breeches were common, and if the se-
cret of making such an article remained with us, it
would prove a great saving. Superfine coats, dress-
es, etc., are mentioned so often that it would almost
lead one to believe "superfine" a kind of cloth.
Tow^ shirts, trousers and coats were frequently worn,
and one man was described as being clad in tow
shirt and trousers with silk stockings. Red hair-
plush jacket, green calimancoe trousers, red silk
stockings, a cocked hat with a gold button and loop
were worn in combination. An escaped prisoner
"wears his own hair," so w^igs w^ere commonly used.
Thomas and John , who will be nameless,
were men addicted to drink, who had the very bad
habit of enlisting in a militia company, receiving the
bounty, deserting a few hours later and then reen-
listing in another company, again receiving the
bounty. One wore an old regimental coat faced
with red, leather breeches and a wilton jacket
(vest? ). The other wore a cocked beaver hat with
a gold button and carried a sv/ord or hanger. White
slavery was still in existence in I 776, for a slave that
ran away in that year was described as "knock-
kneed, wore blue cloth jacket without sleeves, old
buckskin breeches, broken before, thread stockings,
a beaver hat scolloped and cocked up, v/ith an iron
collar around his neck."
Ancient Names of Places and Streams in and Near
the Shark River District.
Shark River was the name given by the colonists
to the stream called by the Indians Nolletquesset.
The aboriginal appellation is mentioned in the deed,
July 25, 1689, from Houghame, Wayweenotan and
Auspeakan to Nicholas Broun, of Shrewsbury, for
land westward of Pequodlenoyock Hill, between
the Pine Bridge and Shark River. Pequodlenoyock
Hill is the eminence on County Neck between the
two arms of the stream. Shrewsbury, at that time
8
included the greater part of the present Monmouth
County and the greater part of the present Ocean
County, and as Nicholas Broun was styled "of
Shroesbery" as early as 1675, it is possible that he
occupied land on Shark River previous to the date
of the Indian deed.
Thomas Webley, Jan. 10, 1698-9. in his will,
described his land as "at the head of Shark River or
Squancum." Thomas Chambers, Nov. 26, 172 7,
mentioned his "home farm on Shark River." Nich-
olas Havens, Sept. 2, 1 723, styled himself "of Shark
River," and mentioned Jonathan Allen of the same
place.
The main branch of the stream was called Shark
River and Shark River Brook. Before I 700, the
first was the only name applied to it, and it is possi-
ble that at that time there was sufficient volume of
water to warrant the title of river, as the undisturb-
ed banks five miles from the sea indicate that a deep
stream not less than one hundred yards in breadth
once made its way to the sea through the channel of
the present small stream, into the larger body of the
present river.
A brook flows into Shark River Brook about a
mile from the head of the main body of the river,
through the farm of Dr. Peter Davison. This is
called Sarah Green Brook, and if the tradition rela-
tive to the origin of its name is true. Shark River
Brook was a much larger stream as late as the close
of the Eighteenth Century. About 1 790, one Sarah
Green, travelling the old post road, between Trap,
Shark River Village or Hamilton and the present
village of Glendola, once Hopeville, while fording
the brook on horseback was drawn under the water
by quicksands and both horse and rider were drown-
ed. The stream has since that date taken the name
of its victim.
Jumping Brook feeds Shark River, crossing
Corlies Avenue at the the water works.
The first body of water north of Shark River
was designated "Duk Creek" before 1 700, and is
now known as Duck Creek and Sylvan Lake, the
latter appelation seldom being used.
North of Duck Creek is Fletcher Lake, mention-
ed in a deed, 1 700, as Goose Pond, by which name
it is still known to many.
Wesley Lake was called Long Pond before
1 700, and is depicted on the map of the United
States Geological Survey as Camp Meeting Lake.
Sunset Lake, next toward the north was desig-
nated "Litle (Little) Pond" in 1 700.
Deal Lake was originally described in 1687 as
a "great pone," and was called later Qreat Pond.
This stream has borne many names, among them,
Corlies' Pond, White's Great Pond and White
Creek, the latter given on Giberson's "Map of New
Jersey," 1812. The Indian deed for Wanamassa
stated that the lake was "called by the Indians
Ulikaquecks." This name was derived from the
Lenape words wulaku and papeek, meaning Even-
ing Pond. Tradition gives another Indian name,
Wickapecko, either a corruption of Ulikaquecks, or
derived from wikiat and papeek, meaning Pond of
Abundance or Pond of Plenty.
The branches of Deal Lake have been named.
10
The north branch was Hogswamp Creek as early as
1 692, later Marl Creek, so called from the abund-
ance of marl showing in its banks; the branch be-
tween Interlaken and West Allenhurst (late Edge-
mere) was Ironwell Creek, so called from the oily
ooze on the surface supposed to seep up through its
bottom from oil springs below; the south branch
New Bridge Creek; the branch between Wana-
massa and Interlaken was Romaine's Creek. These
names are no longer used.
Wanamassa was named for Wanamasoa, one of
the sachems or chiefs who deeded that tract to Gav-
in Drummond in 1 687.
Hockhockson, the name of a swamp bordering
on the Shark River district, is a corruption of hocke-
hocken (Indian Interpreter, written 1684) or haki-
hakan (Zeisberger), pronounced hawk-ee-hawk-
ann, meaning a field, clearing or plantation.
Wreck Pond, written Rackpond in 1715 and
Wrack Pond in earlier and later records, lies north
of the Manasquan.
Manasquan, Manisquan or Manasquam is men-
tioned in various old records, among them a deed
dated 1685-6. The name is said to mean "an is-
land with an enclosure for squaws." Menatey, pro-
nounced may-naw-tay, was the Lenni Lenape word
for island. Squaw is given in the Indian Interpreter
as wife. Menateysquaw, pronounced may-naw-tay-
squaw, would then mean Squaw Island. Hanne,
usually han, was the word for stream. Menatey-
squawhan, pronounced may-naw-tay-squa-han, then,
would then mean — Stream of the Island of Squaws,
referring to the stream in which there was an island
11
relegated to the use of the women.
The settlers called the land around the Mana-
squan by the name of river and neglected the vari-
ous cognomens of tracts already named. The deed
for the land near the site of the present town of
Manasquan reads — "a tract of land called by the
Indians Menachipanis," and "on a run going into
the Manasquan." This run or stream was called
Matuekackson. Meteu or Ma3rtayou meant a tur-
key cock. The word is derived from meteohet,
meaning — to drum on a hollow body. The turkey
cock makes a drumming sound with its wings, hence
meteu. Kaak was the word for wild goose. Onk,
unk, ong, cong, conk, cunk, ung and sunk were loca-
tive suffixes. Matuekackson may therefore be
translated — Place of Turkeys and Wild Geese, or
Place of the Drumming Wild Goose.
Squankum Brook flows into the Manasquan.
The common ancient spellings were Squancum and
Squamcunk. The name might be translated —
Place of Squaws, but it is more probable that it is
derived from esquande — place of entrance or
threshold, Esquandecunk — Place of Entrance, re-
ferring to the land around the spot where the brook
empties into the river. This seems probable when
taking into consideration the fact that the stream,
where it flows near Freehold, was known in 1 696 as
Passequenecqua or Passe-qua-nork-qua, and the
tract around it south of Freehold by the same name.
It appears from old records that the land from the
Manasquan north to Shark River was called by both
titles, Squankum and Shark River. Going back to
Shark River. the pond at the end of the south
12
branch, now Tucker's Cove, was called in early
deeds. Shark River Pond. Hogpond Neck was a
point in the same vicinity.
Indians of the Shark River District.
The Indians inhabiting and claiming ownership
of the land from the Raritan to Barnegat were call-
ed the Newesinghs, Na-ussins, Newasons, Never-
sinks or Navesinks. They were of the Unami,
Wanami or Wonamey clan, of the Lenni Lenape or
Delaware tribe, of the Algonquin or Algonkin race.
The Unamis were called the "Turtle clan" from
heraldic device, a tortoise, called by them tulpe.
Unami means — People down the River. Lenni
Lenape means — First or Original People.
William Nelson, Esq., of Paterson, has written
an excellent history of the New Jersey Indians, and
much matter of interest concerning them is contain-
ed in Bulletin 9, Archaelogical Survey, published
under the direction of Henry B. Kummel, Esq., of
Trenton, State Geologist.
The only permanent village site in the Shark
River District, so far as is known today, was on the
Hurley farm on Shark River. This was the home
of Indian Will, who died about 1 800, though men-
tioned in Mr. Salter's "Monmouth and Ocean Coun-
ties," as belonging to a century previous. Tempo-
rary village and camp sites were located in North
Asbury Park; Loch Arbour, south of the power
house; Whitesville, on the Brook's property; Wana-
massa, where the Y. M. C. A. auditorium stood;
Belmar, along the river; near Poplar; and several
places on the Manasquan.
13
Hamilton, Shark River Village or Trap.
Hamilton, before 1 800, was the one group of
houses in the section known as Shark River. The
community was then called by two names. Shark
River Village and Trap. The first is applied to it
on Giberson's "Map of New Jersey," printed in
1812. A tradition exists concerning the origin of
the second name.
There was an old tavern in the village with a
host named West. The wife of West, Betty by
name, either with malicious intent or with an eye to-
ward the improvement of business, induced a hither-
to sober gentleman of the community to imbibe
more "apple juice" than was his usual portion, the
result being a three day debauch. When fully re-
covered, the victim stated it was the first time that
he had been caught in the trap, and that it would be
the last time. The name Trap was thenceforth ap-
plied to the tavern and to the village as well.
The old cemetery is the one item of interest in
the village today. Here lie the bodies of members
of the families of Shafto, White, Youmans, Tilton,
Howland, Ely, Garrabrant, Woolley, Bennett and
others of the early settlers. Tradition has it that
Martha Jane Morris, grandchild of Jonathan You-
mans, builder of the original church, was the first
to be interred in the cemetery. Martha Jane died
in 1836. The building of the church was begun in
1833, and was finished in 1835. In the cemetery
is a stone bearing the following inscription: —
14
JEREMIAH BENNETT
DIED 1813
AGED 61 YEARS
MARY
HIS WIFE
DIED 1830
AGED 74 YEARS
It is possible that Martha Jane Morris* body was
the first interred after the erection of the building,
or that the bodies and stone were moved from an-
other site, but it is also possible that a private place
of burial existed on the spot before the conception
of the church.
According to the church records, which are in-
scribed "The Shark River Church," previous to
1833 religious services were held at the homes of
church members. Finding this inconvenient, Jona-
than Youmans conceived the idea of a building in
which to worship. Taking the burden upon himself,
Jonathan, with timber donated by John Ely and an
acre of land purchased from Asher Howland and
Garret White, cut the timber, sawed and carted the
lumber, and built with his own hands the edifice
known for many years as Youmans' Chapel and
Shark River Church. The original building stood
from 1833 to 1889 on the site of the present ceme-
tery, across Corlies Avenue from, and facing the site
of the present building.
The first board of trustees was elected in 1833.
Its members were Jonathan Youmans, Henry You-
mans, John Shafto, Jeremiah B. Morris, Joseph
Newman, Curtis White, and Abraham Garrabrant,
15
the latter the only member still living in 1883.
A history of Hamilton which was published in a
newspaper some years ago stated that the land was
donated by Asher Howland and Garret White.
The church records to the contrary, however, as
they mention the purchase, the deed being dated
February, 1833.
On January 4, 1851, John P. L. Tilton and
Jacob Garrabrants sold to the church, for fifty dol-
lars, one more acre, and on May 9, I 864, four more
acres, at a cost of nine hundred dollars were added,
the tract to be used to enlarge the cemetery and as a
site for a parsonage. In I 882 the church received
from Cook Howland, consideration nine hundred
and seventy one dollars, a quit claim deed "for
lands purchased at various times, over four acres."
The new church w^as dedicated Wednesday,
November 9, I 890, the old building being sold that
year for one hundred dollars. The cost of the new
structure was five thousand, three hundred dollars;
the parsonage one thousand, two hundred dollars.
At that time eight hundred dollars worth of burial
plots remained unsold, and the pastor reckoned the
church property worth seven thousand, three hun-
dred dollars.
The first volume of the records being missing,
no complete list of the various parsons is obtainable.
The two most prominent were Corbet alias "The
Pine Boy," whose first circuit included the Shark
River Church, and Samuel H. Morrell, who is inter-
red in the church cemetery.
John Ely, who was born in 1773 and died in
16
1 840, built and ran a grist mill on Shark River
Brook, south of Hamilton.
John Fields built and managed a mill on Jump-
ing Brook east of Hamilton, where the water works
now stand. This was a grist mill, but a saw was
added and many of the older houses of Hamilton
were constructed with lumber sawed there. After
John Fields, Charles King conducted the mill, and
after him Allen Cook, then Peter Reynolds, and last
Bowman Kisner. It was the Fields mill which in-
duced Peter Reynolds to move to Hamilton with
his family. He purchased a farm on Corlies Ave-
nue, part of which was recently (1912) purchased
by Nellie C. Allardyce.
17
The Webley Family.
1 . Thomas Webley, owning an estate in Wales
which he had inherited from his father, and having
at that time an estate coming to him from his uncle,
Edward Webley in Wales, made his will Jan. 1 0,
1698-9, dying between then and March 29, 1703,
when that document was probated. He owned
land which he described as being "at the head of
Shark River or Squancum," where he lived. In the
confirmatory deed for this tract, it is described as
being "in right of Stephen and Awdry West," and
consisted of 120 acres "on the north branch of the
Manasquan River" next to Stephen West's tract. It
is probable that this land lay not far from the pres-
ent Glendola, to the south-west of the site of that
village. He owned also an interest in lands at
Barnegat Beach, and an "Indian wright (right) at
Croswicksum (Crosswicks) which, in his will, he de-
sired his kinsman, Lewis Morris, to dispose of for
his heirs. Nicholas Broun and William West, both
living on the banks of Shark River made the invent-
ory of his personal estate which they valued at Forty
Pounds Sterling. This sum included the value of a
negro boy, a slave. William Woolley and John Til-
ton, both of the section called Shark River, witness-
ed his w^ill.
Thomas Webley, Aug. 7, 1683, witnessed the
signing of the will of John Fenwick, Proprietor of
New Jersey, at Fenwick's Colony, where Thomas
was probably residing at that time. On Dec. 1 ,
18
1 685, he witnessed the will of James Grover of Mid-
dletown, and on May 7, 1687, he was named exec-
utor of the estate of Samuel Woolcott or Wolcott of
Shrewsbury; and, Thomas' wife, Andrey or An-
dria, witnessed the siguature of the will which nam-
ed him, so by that year, 1687, he had settled in
Shrewsbury. Letters of Administration were grant-
ed to him and his co-executor, Judah Allen, Dec. 1 ,
1687.
On May 2, 1687, Stephen West of West, aHas
Mackatoy Island, New England, farmer, gave power
of attorney to his brother William West of Shrews-
bury, carpenter, for the collection of debts due him
in New Jersey. This commission was transferred
by William West to "my loving and trusty brother
Thomas Webley," July 10, 1688.
Thomas was described "gentleman" in a deed
for land at Quiahocking, a tract on the Maurice
River, Oct. 25, 1701.
By his wife, Andria, w^ho w^as interred in Christ's
churchyard, Shrewsbury, Mar. 6, 1 749, Thomas had
issue.
2 Catherine, who is not mentioned with her
brother and sisters in the will of Priscilla Hearce,
Jan. 11, 1720-21, evidently having died previous
to the writing of that document.
3 Mary, mentioned in the Hance will.
4 Ann, Andria or Andrey. "Ann" in her
father's will and "Andria" in that of Priscilla
Hearce. Ann was baptized May 24, 1747, then
eighteen years and six months of age. She died,
unmarried, in 1 789, aged 61 years. She was prob-
ably the last child of her father.
19
5 John, of whom presently.
5 John Webley, son of Thomas, was mention-
ed in the will of Priscilla Hearce, as was his wife,
Elizabeth . John signed the inventory of
the effect of Thomas Hearce (Harst, Hearst,
Hearse), husband of Priscilla, Jan. 2, 1720-21.
John and Elizabeth were both interred in Christ's
Churchyard, Shrewsbury. John died in 1 775, aged
82 years. Elizabeth died in 1 762, aged 67 years.
Their children :
6. Andrey, bapt. at Christ's Church, May
24, 1 747, then aged 23 years, 3 months,
who married John West, license dated
Dec. 13, 1740.
7. John, of whom presently.
8. Catherine, bapt. May 24, 1747, then aged
2 1 years, 6 months, who married Peter
Slocum, license dated Mar. 24, I 748-9,
on June 2 7, 1749, at Christ's Church,
Shrewsbury.
9. Mary, bapt. May 24, I 747, who married
Jonathan Slocum, license dated Nov. 1 7,
1759.
10. Sarah, bapt. Nov. 21, 1747, age given in
weeks but undescipherable, married
Daniel Tabor, license dated Oct. I ,
1765.
1 1 Margaret, bapt. May 8, 1 748, who mar-
ried, Jan. 2 3, 175 7, William Smith.
7. John Webley, Jr., married Elizabeth War-
dell, license dated July 2 7, 1 756.
20
The Shafto Family.
1. Anthony Shafto, of Yorkshire, England,
born September 2 7, 1750, came to America with his
first six children in 1 79 1 . His other children were
born here. In the old family bible is inscribed in
the hand of Robert, eldest son of Anthony, "Robert
Shafto emigrated from Yorkshire, England, and
landed in Philadelphia July the 8th, I 791." An-
thony died January 1 , 1811, and his wife, Hannah,
died Feb. 6. 1828.
Children :
2. Robert, b. Sept. 27, 1 780.
3. Anthony, b. Sept. 27, 1783. m. Feb. 14,
1811, Jane Brinley. His descendants live princi-
pally around Mattawan.
4. Jane, b. Mar. 3, 1785.
5. Mary, b. Nov. 5. I 786, m. Nov. 6, 1806,
Edward Epworth. They had a son, Edward Ep-
worth, b. Aug. 6, 1807.
6. Hannah, b. Oct. 25,1 789.
7. Anne, b. July 23, 1 790, m. Mar. 27, 1808,
John Downing.
8. Elizabeth, b. Feb. 3, 1793.
9. Sarah, b. Oct. 3, 1794, d. Mar. 14. 1795.
10. Susannah, b. Nov. 1 7, 1 795.
1 1 . Marrian, b. June 3, 1 797, m. July 8, 1816,
Thomas Bennett.
12. Rebecca, b. Feb. 17, 1799.
21
2. Robert Shafto came to America with his
father when eleven years of age. He married, Dec.
14, 1802, Isabel, daughter of Robert Kerr, a Scotch-
man. Robert Kerr died Nov. 14, 1805. Isabel
was born Feb. 2 7, 1780, and died Feb. 17, 1846.
Robert Shafto died Nov. 2, 1852. He and most
of his children are interred in the church cemetery
at Hamilton.
Children:
13. John, b. May 25, 1803.
14. Elizabeth, b. Feb. 9, 1805, d. April 27,
1806.
15. Robert C, b. Jan. 26, 1807, d. Aug. 7,
1808.
1 6. Anthony R., b. June 11,1 809, d. Oct. 1 1 ,
1836.
1 7. Robert K., b. Sept. 26, 1 8 1 1 , d. Nov. 2 7,
1885.
18. Jane, b. Oct. 14, 1813, d. Jan. I, 1892.
She m., Jan. 25, 1834, Peter White, of Belmar.
19. William C, b. Dec. 19, 1815, d. Feb. 20,
1891. He m.. Dec. 23, 1843. Mary Ann Morris.
20. George W., b. Dec. 19, 1815.
21. Samuel G., b. Aug. 5, 1819, d. unm.,
Aug. 7. 1898.
22. Thomas, b. Sept. 3, 1821. Removed to
the West.
13. John Shafto married, Jan. 31, 1827, Mary
Ely, of Hamilton, and died May 7, 1858. Mary
died in 1899.
Children :
23. Ely, m. Fanny Allaire and moved to the
22
West.
24. Robert, m. Marrietta S. Springstein.
25. DeWitt C. m. Hannah N. Morris.
26. Anthony, m. Rebecca Morris.
2 7. Roland, m. Ella Allaire and moved to the
West.
28. George, m. Mary Anne Morris.
29. Rebecca, m. Malcolm Day and, 1913,
lives in Kearney, Nebraska.
30. Elvina, m. Elihu Williams.
31. Monroe, m. Atlanta White.
32. Mary Isabella, m., April 2, 1871, George
W. Morris.
33. Dr. Cyrus W., m. Elvira Corlies.
24. Robert Shafto was born Feb. 9, 1 830, and
died Jan. 18, 1903. His wife, Marrietta S. Spring-
stein, was born Aug. 27, 1835, and died Oct. 10,
1910. Marrietta was baptized late in life, Feb. 1 0,
1902, at Hamilton. Children:
34. Ada, m., Sept. 23, 1891, Milton S. White,
of Glendola.
35. Ellen, m., Oct. 5, 1898, Alvin Osborn. of
Sea Girt.
36. John.
37. Ellsworth, of Paterson, New Jersey.
38. Calvin, of Farmingdale.
Also three sons, Alonzo, I. M. and A. R., who
died in infancy.
25. DeWitt C. Shafto was married at Hope-
ville or Glendola, Aug. 24, 1863, by the Rev. Wil-
liam Boyle, to Hannah, daughter of Jeremiah B.
23
Morris and Elizabeth, his wife. De Witt was born
Aug. 17, 1823, and died Jan. 11, 1892. Hannah
was born May 24, 1837. Jeremiah B. Morris was
born April 19, 1801.
Children:
39. Edwin L., b. Sept. 21, 1865.
40. Carrie Augusta, b. Mar. 15, 1870; m.,
Mar. 8, 1892, J. Ely Tilton.
26. Anthony R. Shafto married Rebecca Mor-
ris, who was born in 1 846, and who died in 1911.
Children:
41. Libby M., m. May 17, 1891, Enoch P.
Davison, of Elberon.
42. Delia or Adell. m.. Dec. 24, 1890, Elbert
O. Fielder, of Jersey City.
43. Mary, m. Arthur Rogers.
44. Oliver B., m. Adelaide Walton.
45. Lyle, m. Florence Irons.
46. Gladys, who d. in infancy.
2 7. Roland Shafto married Ella Allaire and
removed to the West, leaving two children in the
East.
Children :
47. Clarence, of Farmingdale.
48. Ora, m. Elwood Hurley.
3 1 . Monroe Shafto married Atlanta W. White.
He lives (1913) on Corlies Avenue, at "Shafto's
Corners," about two miles west of Hamilton.
Children :
24
49. Cyrus, b. Jan. 23, 1888, who m. Elizabeth
Brower.
50. Leon, b. Oct. 23, 1889.
51. Jessie R., b. Feb. 22. 1891.
52. Minerva, b. Oct. 3, 1892; m. George
Knight, of Asbury Park.
53. Leola M., b. Nov. 2, 1894.
54. Mary E., b. Aug. 18, 1896.
55. Atlanta E., b. Oct. 13, 1898.
56. Thomas A., b. Sept. 28, 1900.
5 7. Helen A., b. April 10, 1904.
33. Dr. Cyrus Shafto, of Asbury Park, was
born Nov. 7, 1 852. He married Elvira Vanity Cor-
lies.
Children:
58. Maud B.
59. Pearl T., who m. Richard Parisen, of As-
bury Park.
39. Edwin L. Shafto married, Jan. 24, 1892.
Atlanta E. Fielder, w^ho was born Jan. 10, 1867.
Edwin (1913) resides in Hamilton, where he is a
trustee of the church.
Children:
60. Marguerite A., b. Feb. 26, 1892.
61. De Witt C, b. Feb. 21, 1894.
62. Frances Elizabeth, b. Mar. 5, 1907.
I 7. Robert K. Shafto, was born Sept. 26,
1811. He married, December 31, 1836, Char-
lotte Soder, and died Nov. 2 7, 1885.
25
Children :
63. William Henry.
64. Samuel G.
65. Andrew.
66. Mary, m. James Johnson, of Farmingdale.
67. Elizabeth, m., Joseph Donahue.
68. Alexandrina, m. Timbrook Stout.
19. William C Shafto was born Dec. 19,
1815, and died Feb. 20. 1891. He married, Dec.
23, 1843, Mary Anne Morris, who was born July
15, 1823.
Children:
69. Isabella, m. Samuel Matlack, of Trenton.
70. Elizabeth A., m. John Githens, Sr.
71. Caroline E., b. Dec. 9, 1849; d. Dec. 12,
1856.
72. Jennie, m. James H. Romaine, and lives
(1913) in Belmar.
73. T. Milton, m. Harriet Fowler, of Glouces-
ter.
74. William, b. Feb. 21, 1860; d. Mar. 4.
1864.
75. Henry B., b. June 5, 1862.
76. Samuel, who d. in infancy.
73. T. Milton Shafto married Harriet Fowler.
Children:
7 7. Arlene.
78. Phebe.
79. Philip.
75. Henry B. Shafto was born June 5, 1862.
26
He married, first, Amanda Gray, and second, Har-
riet Palmatier.
Children (first wife) :
80. Mary A., m. Joseph Fenton, of Belmar.
Children (second wife) :
81. Harold P., b. Nov. 10, 1895.
82. Hazel P., b. Apr. 15. 1897.
83. Norma E. P., b. Jan. 31, 1900.
20. George W. Shafto was born Dec. 19,
1815.
Children :
84. Isabella, m. Dec. 21, 1 892, Joseph Van
Kirk, of Tinton Falls.
85. Emma, m. Simon Pyle, of Asbury Park.
86. Delia, m. Austin Hurley.
87. Jennie, m. William Morris.
Shafto Notes.
The homestead of this old family lies in ruins
on the north bank of Shark River Brook, between
that stream and Corlies Avenue, about two miles
west of Hamilton.
Data pertaining to the Shaftos in England can
be found in —
Burke's "Commoners," 4 vols., 1835.
Burke's "Landed Gentry," 2 vols.
Burke's "General Armory."
Robson's "British Heraldry," 3 vols., 1830,
which contains an engraving of the arms of Shafto of
Whitworth.
27
All dates in the foregoing pedigree have been
copied from the Shafto and Morris family bible,
original church records and other original docu-
ments, and from headstone inscriptions.
28
The White Family.
1 . Thomas Whyte or White, carpenter, came
to America in 1670 from Deal, Kent County, Eng-
land, and bought land, in 1675, from Thomas Pot-
ter and Judah Allen. Thomas died previous to
Feb. 4, 1684-5, when his son, Samuel, was made
administrator of his estate.
Children :
2. Samuel.
3. Thomas
4. Peter.
5. Robert.
6. Hester, m. Joseph Wardell.
2. Samuel White, also a carpenter, in right of
his father, at that time deceased, Jan. 22, 1687-8,
received a patent for 61 7 acres, counted as 560.
The south boundary of this tract was Long Pond
(now Wesley Lake), on the east was the sea, on the
west was the barren or pine land, and on the north
was a brook running along Thomas Potter's land.
This tract must have embraced all of the present As-
bury Park, North Asbury Park and land north of
Deal Lake to a stream that once ran to the sea near
Deal Beach, now filled in. Samuel died before
April 28, 1 698, on which day Thomas White, No. 3,
became administrator of his estate. On July 5,
1698, his undated will, signed "Samuel Whyte,"
was probated. Samuel's wife, Elizabeth, after her
husband's death, married, second, Oct. 5, 1 700,
29
Seth Hill, of Burlington.
Child:
7. Joall (Joel?).
3. Thomas White owned and lived on a farm
at Deal, part of the land patented to his brother,
Samuel. In his will, signed "Thomas Whyte," and
dated Nov. 9, I 712, he styled himself "gentleman."
He also owned land on Goose Neck and on the road,
both sides, from Deal to Long Branch. He was
married twice. His second wife was Elizabeth
Cole.
Children :
8. Samuel.
9. Thomas.
10. Amos.
1 1 . Jacob.
12. Levi.
I 3. Rachel, m. Isaac Hance.
1 4. Leah.
I 5. Elizabeth, m. at the house of Mary White,
Sept. 12, 1 701, Joseph Lippincott.
16. Mary, m. Oct. 12, 1695, Richard Lippin-
cott, of Shrewsbury.
Thomas White, No. 9, and Amos, No. I 0, vrith
Abigail White, whose relationship to the family is
not known, witnessed the will of Ephraim Potter, of
Shrewsbury, Dec. 21, 1716.
4. Peter White purchased lands near the pres-
ent town of Shrewsbury on May 1 0, 1 688, from
Sarah Parker, widow, and her two sons, George and
William. He owned, also, lands near the present
30
Asbury Park, and had a patent for 48 J/2 acres at
Passequenecqua or Passe-qua-nork-qua, a tract on
the creek of that name; tract mentioned in a deed,
1 696, as being in Freehold, and in another as near
the Manasquan River. The Manasquan extends
very near to Freehold. Also, the same patent gave
him 1 Y^ acres of meadow at the head of "Mane-
squam Creek." He was living at Deal in 1687,
where he witnessed the will of John Chambers. He
sold his land at Passequenecqua, June 22, 1697, to
John Pearce, of Freehold. His will was dated Mar.
20, 1697-8, and was proved June 10, 1698. In
this document he mentioned "cousins Thomas and
Samuel," referring to cousins of his children, sons
of Thomas, his brother. Peter married Mary
Children:
17. Peter, d. 1733.
1 8. Robert.
19. Thomas, d. 1747.
Robert and Thomas were both under age in
1 698. There were seven daughters as well, but
they were not mentioned by name in the will of
their father. Three of these are known: Mary, m.
Aug. 17, 1717, Jacob Lippincott. Elizabeth, m.
Aug. 7, 1714, Thomas Lippincott. Jane, m. July
28, 1 693, at Shrewsbury, Thomas Garwood, of Bur-
lington.
James E. White, in his work on the descendants
of Peter White, printed in St. John, New Bruns-
wick, 1906, states that Peter's daughters were: —
Mary, b. Jan. 19, 1673; m. Oct. 12, 1695, Richard
Lippincott; d. May 12,1723. Ann, m., first,
31
Sutton, second, Feb. 14, 1692, J. Cheshire.
Elizabeth b. Jan. 28, 1680; m. Aug. 17, 1701. Jos-
eph Lippincott. Sarah, no data. Jane, m. July
28, 1673, Thomas Garwood. Mr. White's work is
so full of typographical errors, principally dates,
that the compiler hesitates to insert the above with-
out giving the name of the author of the work from
which they were taken. Note Mr. White's record
of the marriage of Mary, and compare it w^ith the
record above copied from the church record of her
marriage. Also note date of Jane's marriage, 1673,
which is 1693 in the Friends' records.
9. Thomas White, whose wife, Elizabeth, died
Mar. 6, 1 760.
Children :
20. Elizabeth, b. Dec. 7, 1725-6; m. Nov.
12,1743. William Cook; d. July 10. 1750.
21. Samuel, b. Dec! 6. 172 7-8; d. Sept. 7,
1759.
22. Mary, b. Feb. 19, 1730; m. Apr. 17.
1747. Richard Worthley.
2 3. Hannah, b. Feb. 10. 1734.
24. Thomas, b. July 17. 1736.
25. Lydia. b. Apr. 6. 1 739; m. May 29, 1 756,
David Curtis, Jr.
26. Sarah, b. May 3, 1741.
2 7. Rachel, b. Sept. 5, 1743.
28. Jacob, b. May 9. 1 746.
29. Zilpah. b. Nov. 29. 1 748-9.
1 0. Amos White lived on Norumson Neck
(Rumson Neck), and also owned land at Amboy.
32
Thomas, No. 9, witnessed his will, which was dated
1728-9, 27 d. 12 mo." (February). He married
Dec. 2, 1 708, Hannah Mills, of Shrewsbury, and
died before Mar. 26, 1 730, when his will was prov-
ed.
Children :
30.
Ziphania
31.
Amos.
32.
Andrew.
33.
Samuel.
34.
Leah, m.
Jonathan
Stout
35.
Allis or Alice.
36.
Jennet.
37.
Hannah.
There was an Amos White who married, Nov.
12,1743, Jean White, and either the same or an-
other of the name married, Dec. 17, 1761, Hester
Borden. It is possible that Amos, No, 3 1 , was
principal in one of these contracts.
12. Levi, married, Jan. 13,1733, Ann Lippin-
cott. This is the date recorded in the Shrewsbury
Friends records, but the records of the Men's
Monthly Meeting gives the date Nov. 7, 1733.
Children :
38. Thomas, b. Sept. 30, 1 734.
39. Elizabeth, b. July 2, 1739; d. Oct. 20,
1767.
40. John. b. Nov. 1, 1745.
41. Joseph, b. June 2 7, 1749.
I 7. Peter White married Abigail, daughter of
Remembrance and Margaret (Barbour) Lippincott.
33
Children :
42. Britton, b. Nov. 17, 1712; m. Oct. 19,
1 734, Dinah Corlies.
43. Benjamin, m. Mary Morris.
44. Peter, m. Jan. 22, 1 747, Hulda Tabor.
45. Ruth, m. Joshua Bond.
46. Sarah, b. May 2 1 , 1715; m. Oct. 22.
1 737, Jacob Corlies.
47. Hannah, m. Job, son of Ebenezer and
Mary (Patterson) Cook.
48. Dorothy, m. April 30, 1 739, Amos Chan-
dler.
49. EHzabeth.
50. Abigail.
1 8. Robert White, under age in 1 698, married
Margaret Hartshorne. His death date is given by
James E. White, Esq., before mentioned, as May
10, 1747, which was probably meant for May 10,
1774, as Robert was mentioned in the will of his
son, Hartshorne, 1773, and was provided for with
"a good maintenance." His second wife, Mary
Price, he probably married in 1 742, his license be-
ing dated Sept. 25, of that year.
Relating to Robert is the following quaint rec-
ord :
"June ye 8, 1750. Then Robart White gaue
in his Ear Mark to be Recorded as followeth uiz a
Swollow fork Cut out of the Left Ear and a Slit
Downe The top of the Right Ear. The Ear Mark
that was formerly Hugh Hartshorns.
Entered Per me John Wall
Town Clark."
34
Children of Robert:
51. Hartshorne, b. 1736.
52. Josiah.
There were others, probably.
1 9. Thomas White married Christian ,
and died in 1 747.
Children :
53. Mary. b. Oct. 17. 1716; d. Mar. 3. 1732.
54. Margaret, b. June 28, 1718; d. May 29.
1736.
55. Constant, b. Jan. 29. 1720; m. May 1,
1 740. Ephraim Parker.
56. George, b. Dec. 4. 1721-2, m. Ann,
daughter of George Lippincott.
5 7. Jane. b. Feb. 3. 1722.
58. Ann. b. Feb. 18, 1727; m. Oct. 6. 1750.
Jacob Hance.
59. Sarah, b. May 15. 1729.
60. Thomas, b. Apr. 18. 1732.
61. Elizabeth, b. May 8. 1735; m. Jan. 22.
1761. Samuel Tucker.
62. John. b. Nov. 28. 1738.
2 1. Samuel White, b. Dec. 6, 1 727-8. married.
Nov. 26. 1 755. Anne Curtis.
Children:
63. Thomas, b. Nov. 26, 1756.
64. Curtis, b. June 8. 1 758; d. Nov. 18. 1 758.
65. Meribah. twin of Curtis.
Peter White, born June 1 9. 1 748, or May
35
9. 1 746, as records differ, died Mar. 26, 1 798. His
wife. Patience, was born Aug. 12, 1 75 7.
Children :
66. Amos, b. Jan. 15, 1777.
67. Mary, b. Nov. 16, 1778.
68. Jean, b. Aug. 1, 1 780; d. Aug. 8, 1 780.
69. Sarah, b. Oct. 25, 1781.
70. Hannah, b. Apr. 7, 1783.
71. Phebe, b. Apr. 19, 1785.
72. Abigail, b. Aug. 29, 1787; d. Nov. 26,
1789.
73. Peter, b. Mar. 26, 1789.
74. Samuel, b. Apr. 2, 1 79 1 ; d. Aug. 27.
1793.
75. Allen, b. Aug. 10, 1793.
76. Elizabeth, b. Feb. 18, 1796.
77. Jane, b. Oct. 31, 1798.
42. Britton White married, Oct. 19, 1734.
Dinah Corlies and died December 26, 1 760.
Children :
78. Deborah, b. July 22, 1735.
79. Elizabeth, b. June 25, 1 740.
80. Rachel, b. Feb. 4, 1 744; d. Apr. 5, 1 745.
81. Hannah, b. July 4, 1745.
82. Britain, b. July 21, 1747.
83. Margaret, b. Feb. 21, 1751.
84. Joseph, b. Apr. 5, 1 75 3; d. Nov. 8. 1 755.
51. Hartshorne White, styling himself "of
Freehold Township," made his will Oct. 10, 1773.
He mentioned his wife, Phebe, (Phebe Forman, of
Middletown Point, so called in her marriage license
36
dated July I 1, 1 759. In this document Hartshorne
was written "of Middletown") and two daughters.
Both girls were under eighteen years of age in 1773.
Hartshorne died April 12, 1 774, having lived 38
years. Phebe was born in 1 735, and died Jan. 2,
I 775. Both were interred in the Old Tennent
Church cemetery, and over both graves are inscrib-
ed stones. The executors of his estate were sv/orn
at Freehold, April 21, 1774.
It is worthy of note that only one member of the
family now (1913) living remembered the name of
Hartshorne and could place him as the brother of
Josiah White, ancestor of the family settled around
the present Asbury Park. This was Mr. Remming-
ton White. Mr. White pronounced and spelled the
name "Hartson."
Children :
85. Ursilla.
86. Margaret.
52. Josiah White, a Tory, born according to
the tradition handed down by his grandson, George
White, to his son, Atlantic White, on the land where
Asbury Park now stands. Josiah's activity in as-
sisting the British made him a "refugee," his person
being in demand by the Continental Government.
Not only did his sympathy for the British cause the
loss of his property (which was confiscated and
sold at Tinton Falls, April 18, 1 778), but it cost him
his life as well.
Two traditions exist relating to his death. The
first — While sailing his schooner from Deal Lake
with supplies for the British in New York, he was
37
fired upon by patriots, and his boat being sunk
Josiah's body went down with the wreckage. The
second — While carrying hams from the banks of the
Shrewsbury to British ships lying off Long Branch,
between too heavy a load and a rough surf, he went
to the bottom with his boat.
Josiah obtained a license, April 10, I 762, to wed
Nancy Earley, of Middletown, Josiah being styled
"of Shrewsbury" in the record.
Children:
87. Brittan M.
88. Jonathan.
89. Hartson or Hartshorne.
There were probably other children.
56. George White married Ann, daughter of
George (or John?) Lippincott.
Children :
90. Benjamin, b. Dec. 12, 1755; m. first,
Mary, daughter of Joseph and Joanna Morris, who
died July 1 9, I 807, aged 48 years, 9 months and 29
days. He married, second, Sarah Decou, of Bur-
lington.
9 1 . Robert, m. Hester, daughter of William
Crawford.
92. Joseph, in. Clorinda .
82. Britain White, married Elizabeth, daugh-
ter of George Allen. She died December 5, 1 795.
Children :
93. George Allen, of N. Y. C, b. Dec. I.
1775.
38
94. Brittain, of N. Y. C. b. June 29, 1 778.
95. Joseph, of N. Y. C, b. Jan. 25, 1781.
96. Lydia, of Shrewsbury, b. Sept. 10, 1783;
d. Jan. 25. 1 785, in N. Y. C.
97. Samuel, of Shrewsbury, b. Mar. 16, 1787.
98. Lydia, b. Oct. 14. 1788.
99. Thomas Chalkley, b. Sept. 25,1 790.
100. Elizabeth, b. Oct. 12, 1792.
101. Rebeckah Wryte, b. Oct. 8, 1 794.
9 1 . Robert White married, July 1 3, 1 780, Es-
ther or Hester, daughter of William Crawford. The
name is spelled in both ways in the church records.
Esther was born Feb. 3, 1761, and died May 10,
1797.
Children :
102. Crawford, b. June 14, 1 782.
103. Catharine, b. Mar. 25, 1 784.
104. Tylee, b. Oct. 29, 1 786 ;d. Sept. 28, 1802.
105. Robert Bowne, b. Oct. 17, 1788.
106. Lydia Grover, b. Dec. 20, 1 79 1 .
107. William C, b. Sept. 8, 1794.
92. Joseph and Clorinda White.
Children :
108. Mary, d. Feb. 12, 1895, nearly 96 years
of age, at Germantown, Philadelphia. She married
John Eveleth.
109. Lucy, d. July 26, 1848. aged 36 years, 1 1
months and 1 1 days. She married Elias Chasey.
87. Brittan M. White was born on the site of
39
Asbury Park in 1 768, and died Dec. 5, 1855, being
interred in Hamilton Cemetery. Though a mere
boy during the period of the Revolution, Brittan was
an active Tory, and his lands were sold with his
father's at Tinton Falls. Being sought by the pa-
triots, he joined a band of Tories and harried his
own countrymen.
Two old bibles in the possession of Eastwood
White contain much information relating to the
White family, and the only known record of Brit-
ton's wife, who was Abigail Woolley, born May 12,
1773. Brittan purchased land along Deal Lake
from Gavin Drummond in 1819.
Children:
1 I 0. George Woolley, b. Dec. 1 0, 1 795.
111. Deborah, b. Jan. 4, 1 797; m. John West.
1 12. Mereby, b. Mar. 24, 1 798; m. Jesse How-
land, and had a daughter, Deborah, who d. Oct. 2 1 ,
1843.
113. Elizabeth, b. Mar. 29, 1801; m. Samuel,
son of Garret White.
114. Tucker, b. Mar. 15, 1803. or Mar. 16,
1 804, as bible records differ.
1 15. Jediah, b. May 19, 1805.
116. Britton, b. Jan. 15, 1807.
117. Abigaill, b. Feb. 22, 1809 or 1810, as
bible records differ, who m. Bartholomew West.
I 18. Gavin Drummond, b. Aug. 31, 1811.
I 1 0. George Woolley White married Deborah,
daughter of Christopher Jones, of Canadian ances-
try. Deborah was born Aug. 17, 1779.
40
Children :
119. Hugh, b. Oct. 10, 1818; m. Amelia
Brown.
120. Eliza, b. Dec. 4, 1820; m. George Hager-
man.
121. Margaret, b. Oct. 13, 1822; m. William
Van Pelt, once Sheriff of Kings County.
122. Abigaill, b. Sept. 2 7, 1824; d. unm., May
15. 1910.
123. Hannah, b. Oct. 2, 1826; m. Anthony
Campbell.
124. William, b. July 22, 1828, a pilot in New
York and New Jersey waters, interred in Cypress
Hill Cemetery, Long Island.
125. George, b. Sept. 17, 1830.
126. Bloomfield, b. April 10, 1833; m. H. Jane
Palmer, who was b. in 1 845. They had a son, Rob-
ert, b. 1 88 1 ; d. 1 884. Bloomfield d. 1 886.
127. Mary C, b. May 25, 1837; d. in infancy.
128. Mary Alice, b. Mar. 13. 1839; m. Samuel
Thompson.
129. Atlantic, b. June 3, 1844.
130. Eleazer, b. Feb. 26, 1847; m. Caroline
Hagerman, and had a daughter. Olive, and a son.
CHfford. the latter b. Nov. 21, 1871; d. Sept. 1.
1880. Eleazer d. Sept. 21, 1880.
114. Tucker White died May 23, 1875. He
married Mary Jones, sister of Deborah and daugh-
ter of Christopher. Mary was born Mar. 9, 1 808.
and died Aug. 26, 1862. In 1854, Tucker was liv-
ing in what is now West Asbury Park.
Children :
41
131. Charles, b. Feb. 7, 1827; d. without issue,
Feb. 28, 1895.
132. Christopher, b. Feb. 12, 1829; d. without
issue. Mar. 19, 1884.
133. Britton, b. May 6, 1831 ;d. May 2. 1855.
134. Jediah, b. Dec. 2 7, 1833.
1 35. Elizabeth A., b. May 23, 1836.
136. Remmington, b. Feb. 10. 1839.
1 3 7. John Henry, b. July 14. 1841.
1 38. Lorenzo, b. July 26. 1844. No issue.
139. Emmeline. b. Nov. 22. 1846; m. Captain
Benjamin Van Brunt.
140. Hannah, b. Aug. 16. 1849; m. George
Sculthorpe, of Hamilton.
115. Jediah Woolley White married Sarah
Youmans, who was born Aug. 1 0. 1 804. and who
died Sept. 10, 1880. Jediah died April 5. 185 7.
Children :
141. Youmans B.. b. Jan. 28, 1877; d. unm.,
Aug. 18, 1897.
142. Jane, b. Jan. 1830; m. William W. Jeff-
rey, and d. Sept. 1898.
143. Henry, b. Mar. 10, 1832.
144. Deborah, b. June 4, 1834; m. Captain
Borden Sanford.
145. William C. "Uncle Billie," b. July 11.
1836; d. unm.. Nov. 26, 1912.
146. Martha A., b. Aug. 22, 1838; m. William
Thome, and d. Nov., 1907.
147. Benjamin T., b. Nov. 9, 1840; d. Dec.
1800.
148. Drummond, b. May 3. 1844; d. Nov. 16,
42
1884.
149. Russel, b. Aug. 3, 1845; d. July 20. 1900.
150. James J., b. Mar. 2, 1848; m. Mary Gra-
ham, andd. April 29, 1883.
116. Briton White died April 5, 1855. His
wife was Caroline .
Children :
15 1. Washington, b. Jan. 10, 1849.
152. Juliatte, b. Jan. 28, 1852; m. Mahlon Slo-
cum, of West Belmar.
15 3. Andrew Jackson, b. Sept. 5, 1857; m.
Deborah Brower.
154. Lewis Franklin (called Frank), b. Nov.
30, 1859; m. Letitia Trotter.
155. Eastwood, b. May 12, 1 861 ; m. at Branch-
burg, N. J., Dec. 23, 1883, Emma L. Smock.
156. Britton Romeo, b. June 2 7, 1866; m. lona
Jackson.
15 7. A son, b. and d. May 10, 1863, interred
in Hamilton Cemetery.
1 1 8. Gavin Drummond White, known as Drum-
mond White, was born, according to his headstone.
Mar. 8, 1811, and according to the family bible,
Aug. 3, 1811. He died May 17, 1872. His wife
was Rebecca, daughter of Samuel Slocum, of Long
Branch.
Children :
158. Robinson, b. Jan. 8, 1840; d. in New
York City, Oct. 28, 1875. Interred in Hamilton
Cemetery.
43
159. Timbrook, captain of a coasting schooner,
married Catherine A. Hagerman, who was b. June
1, 1844, and who d. Nov. 5, 1862, aged about 18
years. Their child was James T., b. June 5, 1862;
d. Oct. 3, 1862. Timbrook died in Baltimore.
1 60. Rebecca, d. in infancy.
161. RulifF, b. Nov. 13, 1850; d. Mar. 8, 1885.
162. Ellen, b. Mar. 1, 1852; d. July 28, 1852.
163. Clarence, b. July 1, 1853; d. Aug. 6,
1853.
1 64. Asbury and Samuel, twins, the latter,
(1914), residing on Corlies Avenue near Asbury
Park. He has several children, one named Drum-
mond.
129. Atlantic White married Ida M. Pearce, of
Hightstown, who was b. Sept. 1, 185 7.
Child:
165. LenaD., b. Dec. 1 8, 1 88 1 .
135. Elizabeth A. White married Halsted
Brown.
Children:
166. Henry Brown, b. Dec. 4, 1861; d. Sept.
3, 1862.
167. Lizzie Brown, m. Charles, son of Russel
White.
1 68. Hannah Brown, m. William Clayton.
1 69. Belle Brown, m. Captain William Van
Brunt, nephew of Captain Benjamin Van Brunt.
1 70. Mary Brown, m. Winfield Dorset.
44
1 36. Remmington White married Jemima
Annie Gifford, who was born September 12, 1849,
and w^ho died Feb. 1, 1902. Remmington is
(1913), living and in good health.
Children:
171. Cora E.. b. Mar. 29, 1874; m. Abraham
Johnson.
172. Lambert L., b. June 4, 1877; d. Mar. 16,
1893.
1 73. Richard L., b. Nov. 4, 1881 ; m. Lillian M.
Perry.
174. Archibald, b. July 1, 1887; m. Etta Law-
yer.
175. Britten, b. June 17, 1891.
176. Percy, b. Sept. 19, 1894; d. May 21,
1902.
143. Henry White, married Elizabeth A.,
daughter of Peter Reynolds, who was born in 1834.
Both are in good health (1914) and reside on West
Fifth Avenue, Asbury Park.
Children :
1 77. Edward.
1 78. Mary.
1 79. Jennie, m. Charles A. Aumock.
147. Benjamin T. White married Mary Jane
Vermilee, of Brooklyn.
Children :
180. Mary.
181. Eva.
45
182. Ernest.
183. Minnie,
184. W. Madison, b. Sept. 1. 1873; d. Oct. 16,
1875.
1 48. Drummond White married Jane Hager-
man, and died Nov. 1 6, 1 884.
Children :
185. Perlie T.. b. May 27, 1878; d. July 29,
1878.
1 86. Marie Antoinette, m. Victor Chabert.
187. Walter C, m. Clarabelle Hornby.
1 88. Catherine, m. Charles Fredericks.
1 49. Russel White married Hannah Brown,
who was born Oct. 15, 1 848. Russel was drowned
in Deal Lake, from which body of water he had at
various times rescued others.
Children:
189. Charles, b. Mar. 10, 1868.
190. Eva. b. Dec. 24, 1872; d. July 28, 1897.
191. Abner. b. Jan. 5. 1875.
192. Augustus, b. Mar. 28, 1880.
193. Mattie, b. Oct. 16, 1878; d. Sept. 12.
1897.
194. John, b. Jan. 15. 1886; d. Feb.. 1888.
1 50. James F. White married Mary Graham, of
Brooklyn.
Children:
195. Ida Belle.
1 96. Margaret.
46
^
197. Theodore.
151. Washington White died Mar. 24. 1898.
His wife, whom he maried in July 1870, was Eve-
lena, daughter of Samuel Brant and his wife, Eliza-
beth Howland.
Children :
198. Kinmonth, b. Jan. 16, 1871.
199. Alfus, b. June, 1872.
200. Frederick, b. 1875.
Kinmonth White was the first child born in As-
bury Park after that place was named.
1 5 3. Andrew Jackson White married Deborah ^
Brower.
Children :
201. Britton.
202. Augustus.
155. Eastwood White married Emma L.,
daughter of Aaron L. Smock and his wife, Mary
Vanderveer, daughter of Elias. Aaron and Mary
were married Dec. 2 3, 1 840. Emma was born July
1. 1858.
Child:
203. Barnes, b. Nov. 8, 1884.
189. Charles White married Lizzie Brown, No.
167, who was born May 2 3, 1869.
Children:
204. Frances, b. Nov. 16, 1892.
205. Viola, b. Dec. 26, 1896.
47
191. Abner White married Lulu Robinson, who
was born Jan. 28, 1880.
Children :
206. Deborah, b. Oct. 15, 1897.
207. Lester, b. Dec. 19, 1899.
208. Myron, b. Dec. 25, 1908.
209. Allen, b. Dec. 5, 1907.
2 1 0. Doris, b. Dec. 2 7, 1911.
Some Whites Descended From the Family
Previously Chronicled.
The following records are mostly disconnected,
but there is no doubt but what all of those mention-
ed could be connected with the descendants of
Thomas White were further records obtainable.
211. Jacob White, bap. (adult) Dec. 2 7. 1813.
at Christ Church, Shrewsbury, m. Abigail Holmes,
who died Nov. 6, 1856, aged 78 years, 7 months.
Jacob died May 28. 1859. aged 76 years, 10
months, 1 days.
Children :
212. Mary Ann, b. Oct. 16, 1808; bap. Christ
Church, Oct. 8, 1 809.
2 1 3. Eleanor, b. Aug. 11, 1810; bap. Christ
Church, Jan. 8, 181 1.
214. Lucy, b. Sept. 15, 1812; bap. Christ
Church, Dec. 20. 1812.
215. Hannah, b. Mar. 7, 1817; bap. Christ
Church, May 18, 1817.
2 1 6. Abigail, b. Aug. 4, 1821; bap. Christ
Church, Oct. 21, 1821.
48
The following records are cut in headstones in the
Hamilton and Glendola cemeteries. H. — Hamil-
ton. G. — Glendola.
217. Hendrick White, d. Mar. 22, 1862, aged
77y. 3 m. H.
2 1 8. Hannah, w. of Hendrick, d. July 1 2,
1866, aged 77 y. 3 m. 26 d. H.
219. Garret M. White b. 1769; d. Feb. 24.
1861. H.
220. Rebekah, w. of Garret M., b. Feb. 12,
1770; d. Dec. 27, 185 7. H.
221. Garret White, b. 1 782; d. Nov. 26, 1876.
H.
222. Mary, w. of Garret, b. July 3, 1802; d.
May 1, 1871. H.
22 3. Samuel White, son of 221, m. Elizabeth,
dau. of Britton M. White.
224. Jonathan White, son of 221, m. Elizabeth
, sheb. May, 1818; d. Aug. 28, 1891. H.
225. Curtis White, son of 221, m. Catherine C.
Parker, she b. Aug. 3, 1 8 1 1 ; d. Feb. 1 9, 1 854. H.
226. Peter White (of Belmar), b. Mar. 9.
! 80 1 ; d. July 6, 1 884. (His wife was Jane, dau of
Robert Shafto, she b. Oct. 14, 1813; d. Jan. 1,
1892).
22 7. Robert S (hafto) White b. April 19.
1842; d. Dec. 11, 1842. H.
228. John S (hafto) White, b. Mar. 17, 1842;
d. Oct. 29, 1854. H.
229. Robert K. White, b. June 28, 1845; d.
July I, 1865. H.
2 30. Elizabeth White m. John Davison.
231. Isabel White, m. David Van Nortrick of
Belmar. Nos. 22 7, 228, 229, 2 30, and 231, were
children of No. 226. The birth dates of Nos. 227
49
and 228 are imposible, but so recorded.
2 32. William P. White b. Feb. 7, 1 86 1 ; d. Sept.
8, 1900. G.
2 33. H. Adelia, w, of William P., b. Aug. 2 3.
1863; d. Aug. 23, 1886. G.
2 34. Harold L. White, son of 232, b. Mar. 1 3.
1881; d. Mar. 18, 1897. G.
235. Abigail White, d. Feb. 3, 1842. H.
236. William Wesley White, b. Nov. I, 1813;
d. Aug. 9, 185 7. H.
2 37. George W. White b. June 2 7, 1 8 1 9 ; d.
Oct. 7, 1840. H.
2 38. William J. White, b. Jan. 9, 1802; d. Feb.
15, 1865. H.
239. William N. White, b. Mar. 3, 1 840; d. Oct.
30, 1881. H.
240. Rose. w. of John White, b. Mar. 13, 1855;
d. July 17, 1882. G.
241. Hendrickson White d. Aug. 20, 1842.
aged 35 y. 4 m. G.
242. Isabella Thompson, w. of Hendrickson
and Daniel White, b. June 1, 1 8 1 1 ; d. July 4, 1897.
G.
243. Daniel White, b. Sept. 2, 1805; d. Apr. 9.
1877. G. Nos. 241, 242 and 243 are in one lot.
D. and H. were brothers.
244. Columbus White, b. April 20, 1839; d.
Jan. 23, 1905. G.
245. Annie, w. of Columbus White, d. Nov. 28.
1889. aged 45 y. 8 m. 14 d. G.
246. Nettie, dau. of Columbus White, b. Mar.
8. 1882; d. May 1, 1891. G.
247. Jacob, son of David White, m. Anna. dau.
of Abraham Havens Morris.
50
THE CORLIES FAMILY.
(In various records spelled Corles, Curlies, Cor-
lies, Corleis, Curleis and Curies.)
1 . George Corlies, of Shrewsbury, then about
61 years of age (He styled himself "about 50" on
November 2, 1 704, when he attested the inventory
of the effects of Thomas Potter.) "cordwinder. Be-
ing antiant," made his will "1715 25 d. 6 m." (Aug-
ust), and died (Friends Records) July 10, 1715.
His will was proved Nov. 23, 1715.
His first wife was Exercise, daughter of William
Shattock, whom he married October 1 0, 1 680, in
Shrewsbury. Exercise died September 11, 1695,
and four years later, September 23, 1699, he mar-
ried, second, Deborah, daughter of John and Eliza-
beth Hance. The will of John Hance was dated
March 24, 1708-9, and was proved January 27,
1710-11.
On Mar. 25, 1687, George received a patent
for 96 '/2 acres at Passequenecqua, and 3'/2 acres of
meadow. The farm of John Lippincott adjoined
the larger tract on the south, and the 3|/2 acres of
meadow were undoubtedly on the Manasquan, his
neighbors all owning tracts of the same size there.
On Oct. 3, 1689, he purchased from Martha
Wearne, 1 30 acres in Springfield Township, Burling-
ton County, which he sold to Henry Wells, on Jan.
7, 1701-2.
The records of the Society of Friends credit him
with thirteen children, twelve of whom are mention-
ed in his will, one as an expected child. Children
51
(first wife) :
2. John, b. Jan. 1 1,
3. Hannah, b. Aug. 25, 16 — .
4. EHzabeth, b. May 1 , 1 68 — .
5. William, b. May 15, 1689.
6. Mary, b. Jan. 31, 1692.
7. George, b. Aug. 1 9, 1 694.
Children (second wife) :
8. Thomas, b. Sept. 3, 1 700, d. 1 700.
9. Deborah, b. Feb. 11, 1702; d. Feb. 3,
175 7.
10. Joseph, b. Jan. 14, 1704-5.
11. Benjamin, b. June 31, 1707; d. Aug. 11,
1739.
12. Timothy, b. Feb. 10, 1710; d. Jan. 23.
1733.
13. Dinah, b. Nov. 17, 1712.
14. Jacob, the expected child, b. Aug. 8 1715.
1715.
2. John Corlies married Naomi Edwards,
daughter of Abijah and Elizabeth. Abijah's will
was dated Jan. 17, 1714-15, and was proved Feb.
24, 1714-15. This document mentioned the chil-
dren of John Corlies.
On March 2, 1743, the records of the Men's
Monthly Meeting note that John was "to be visited
for drinking to excess." His first wife evidently
died previous to Oct. 4, 1 756, on which date he de-
clared his intention of marrying Patience Tilton.
Children :
1 5. James.
16. John.
52
1 7. Elizabeth.
3. Hannah Corlies married Nov. 1 8, 1 702,
Henry Allen, and died Jan. 15, 1712.
4. Elizabeth Corlies married, William Brind-
ley, and died Nov. 1 9, 1 704.
5. Wiliam Corlies married, Nov. 13, 1731,
Sarah Wing.
6. Mary Corlies, written "alias Allen" in the
records relating to the proving of the will of Sarah
Reape, Mar. 29, 1716. She married David, son of
Jedediah Allen whose will was made Feb. 1 8, 1 724-
5 and was proved Apr. 8, 1 725.
9. Deborah Corlies, recorded as "Deborah
Corleis Jr.," married, Oct. 12, 1728, Walter Har-
bort, Jr., of Shrewsbury.
1 0. Joseph Corlies married Margaret, ,
who died Feb. 26, 1 798, aged about 89 years. Jos-
eph died Jan. 26, 1 784.
Children :
18. Lydia, b. June 20,1731; m. Apr. 22,
I 752, William Cook, of Shrewsbury.
19. Timothy, b. Nov. 5, 1735-6; d. Oct. 7.
1804. His wife, Lydia b. Sept. 4, 1755; d. aged
68 years, 1 1 months.
20. Deborah, b. Oct. 17, 1739.
21. Hannah, b. July 9, 1741.
22. Margaret, b. Feb. 5, 1746; m. May 21,
53
1 767, Thomas Curtis.
1 1. Benjamin Corlies married. May 24, 1 732,
at the home of his mother, Mary Jackson, of Shrews-
bury.
1 3. Dinah Corlies married Oct. 1 9. 1 734, Brit-
ton White, their intention of marrying being noted in
the records of the Men's Monthly Meeting Septem-
ber 4, and Oct. 2, 1734.
14. Jacob Corlies married, Oct. 22, 1737,
Sarah White. He died Dec. 1 8. 1 767.
Children:
23. Britan or Briton, b. Sept. 27, 1738; d.
Nov. 31, 1816.
24. Elizabeth, b. Feb. 8, 1 740.
25. Benjamin, b. Mar. 2, 1742; d. Sept.,
1806.
26. Abigail, b. Mar. 2, 1 744.
27. John, b. Dec. 2, 1745-6; d. Apr. 30,
1746.
28. Peter, b. May 23, 1 747; d. Nov. 2 1 , 1833.
29. George, b. Feb. 18, 1749; d. Dec. 1.
1816.
30. Jacob, b. Apr. 24. 1 75 1 ; d. June 1 3,
1751.
31. Jacob, b. Apr. 1. 1755; d. Dec. 25, 1841.
32. Sarah, b. June 20. 1758.
1 6. John Corlies. son of John and his wife,
Naomi Edwards. The records of the Friends con-
cerning this John are rather curious. On October
54
2, 1 734, Wilber Lippincott and Frances Stout an-
nounced their intention of marrying. November
6, 1 734, Wilber Lippincott and John Corlies, Jr., an-
nounced their intention of marrying. December 3,
1 734, it was "reported Wilber Lippincott and John
Corlies, Jr., married orderly." October 10, 1734,
John Corlies, Jr., and Zilpha Wilbe announced their
intention of marying. Zilpha Wilbe is called Zil-
pha White in the actual marriage record, dated Dec-
ember 24, I 734.
1 7. Elizabeth Corlies married, July 25, 1 735,
Richard Fitz Randolph. They expressed their first
intention of marrying on June 4, 1 735, and the rec-
ords of the Men's Monthly Meeting, Shrewsbury,
contain the record — "1 735 6 d. 8 m. Richard Ran-
dolph and Elizabeth Corlies married in an orderly
way.
23. Briton, Brittan or Brittain Corlies married,
first, Jan. 10, 1 765, Ann White, of Shrewsbury. He
married, second, Sarah , who died July 28,
1833, aged 76 years, 4 months and 3 days. Briton
died October 31, 1816, age 77 y. 11 m. 64 d.
Children (first wife) :
33. David, and —
34. Lydia, twins, b. Oct. 9, I 765.
35. Sarah, b. Sept. 26, 1 767.
Children (second wife) :
36. Ann, b. July 16, 1781 ; d. Sept. 26, 1836.
37. Elizabeth, b. Jan. 3, 1783; m. Dec. 14.
1815, William Widdifield of Philadelphia.
38. Briton, b. July 12, 1784; d. May 22,
55
1788.
39. Deborah, b. Apr. 7, 1787; d. July 16,
1790.
40. Briton, b. May 22, 1 789 ; d. July 25.
1840. Lived in Philadelphia.
41. Joseph, b. July 3, 1791; d. Oct. 26.
1 860. Lived in New York.
42. Jacob, b. Mar. 20, 1793; d. Nov. 17.
1 864. Lived in Philadelphia.
43. Benjamin W., b. Feb. 9, 1 797; d. May 24.
1884.
25. Benjamin Corlies, son of Jacob, married.
May 20, I 773, Deborah Parker, who died January
1. 1828.
Children:
44. Mary, b. Apr. 18, 1774.
45. Sarah, b. Oct. 19, 1775; m. April 16.
1812, Joseph Allen ;d. July 22. 1849.
46. William, b. Mar. 30, 1777.
47. Jacob, b. July 15, 1779; d. July 31.
185 3.
48. Elizabeth, b. May 25, 1781. Probably
the Elizabeth Corlies who married George A. White.
Oct. 17, 1805.
49. Deborah, b. Nov. 7, 1783; d. Jan. 7.
1853.
50. Phebe, b. Sept. 3, 1786; d. Aug. 29.
1862.
51. Abigail, b. Jan. 25, 1793.
28. Peter Corlies, son of Jacob, married, April
14, 1774, Margaret Tucker, who died Mar. 23,
1835.
56
Children:
52. John, b. Nov. 4, 1775; d. Feb. 22. 185 3.
5 3. Peter, b. July 30, 1 778; d. Jan. 23, 1846.
54. Jacob, b. Aug. 15, 1 781 ; d. Mar. 5, 1 782.
55. Phebe, Apr. 1, 1783; d. Mar. 26, 1847.
56. Leah, b. Nov. 2 7, 1 786; d. Apr. 2, 1870.
5 7. Sarah, b. Aug. 2, 1789; d..Sept. 2, 1866.
58. Edward Pennington, b. Apr. 22, 1 793; d.
July 28, 185 7.
29. George Corlies married Patience ,
who died April 11, 1816. George died December
1, 1816.
Children:
59. Benjamin, b. Aug. 19, 1775.
60. Jacob, b. April 8, 1778.
61. Joseph, b. Feb. 21, 1780; d. Sept. 6,
1781.
62. Sarah, b. Oct. 14, 1781.
63. Joseph, b. Oct. 5, 1 784.
64. Mary, b. Feb. 2, 1787; m. Mar. 12, 1818.
Dobel Baker, of Philadelphia.
3 1 . Jacob Corlies, son of Jacob, believed to
have been the "Jacob Corlies Jr.," who married, at
Christ Church, Shrewsbury, May 20, 1824, Mrs.
Hannah Ustick. Hannah's dates are given as born
1779, died 185 3, in the church records, but her
tombstone says born, September 11, 1 778, died
July 1 7, 1 869.
43. Benjamin W. Corlies, son of Briton, lived
at Eatontown. He married Miriam, daughter of
57
Tylee and Elizabeth Williams. Miriam was born
October 8. I 797. and died October II, 1876.
Children:
65. Tylee, b. Sept. 5, 1823; d. Nov. 4, 1893.
66. Edward, b. Mar. 15, 1826; d. Nov. 21.
1856.
67. Francis, b. June 25, 1827; d. Apr. 17,
1897. Lived in Asbury Park.
68. Sarah, b. Jan. 26, 1830.
69. Susan H., b. Oct. 16, 1832; d. Nov. 21.
1856.
70. Eliza H.. b. Sept. 4. 1836.
SOME DISCONNECTED CORLIES RECORDS
101. Jacob Corlies, b. Feb. 5. 1 802 ; d. May 20,
1859. Christ Churchyard.
102. Margaret J. Corlies, wife of Edmund W.
Corlies, d. Oct. 14, 185 7, aged 26 years, 6 months.
103. Phebe Corlies died July 25, 1860, aged
76 years. Christ Churchyard.
1 04. Charity, wife of John T. Corlies, daughter
of Richard WyckofT and Hannah White. Born
1803. Wyckoff Bible.
105. Margaret Corlies d. Nov. 10, 1779.
Christ Churchyard.
1 06. Elizabeth Corlies and Jacob Hance, m.
Feb. 8, 1759.
107. Hannah Corlies of Shrewsbury m. Oba-
diah Tilton of Middletown, Jan. 20, 1 763.
1 08. William Corlies m. Mary Woolley, Sept.
17, 1767.
1 09. Sarah Corlies and John Rively, of King-
58
sessing, Philadelphia (Sarah, of Shrewsbury) m.
Sept. 3, 1 794.
110. Sarah Corlies, of Shrewsbury, and Sam-
uel Haydock, of Philadelphia, m. Sept. 1 3, 1 804.
111. Asher Corlies of Rumson, m. Rachel,
daughter of John Hance and Catherine Wapels.
John and Catherine were married Jan. 1 3, 1 760.
The children of Asher and Rachel were:
112. Hannah, b. Nov. 14, 1790.
1 1 3. Arthur, b. Apr. 7, 1 792. Hance Bible
record.
1 1 4. George A. Corlies d. Dec. 4, 1 866, aged
75 years, 1 days.
115. Phebe Allen, daughter of Joseph and
Elizabeth, wife of George A. Corlies was b. Novem-
ber 22, 1791, and d. Jan. 7, 1863. She was two
days older than her husband, w^ho was b. Nov. 24,
1791.
1 1 6. Hannah Corlies, daughter of George A.
and Phebe, was b. May 20, 1810, and died Sept. 5,
1896.
CORLIES MARRIAGE LICENSES.
Exercise Corless of Monmouth and William
Shinn of Burlington, June 6, I 739.
Mary Corlies of Monmouth and Joshua Bond, of
Burlington, June 2, 1 745.
Elizabeth Corlis and Thomas Cox, both of
Shrewsbury, Sept. 20, 1 749.
Elizabeth Curlis and Jonathan Herbert, both of
Monmouth, Dec. 30, 1 760.
Hannah Curlis and Ebenezer Wardell, both of
Monmouth, Sept. 2 7, 175 3.
59
Jane Curlis and John Wilgus, both of Mon-
mouth, Mar. 16, 1744-5.
Mehitabel Curlis and Caleb Shinn, both of Mon-
mouth, Jan. 2, 1 739.
John Corlies and Elizabeth Burden, both of
Monmouth, Jan. 28, 1 767.
Timothy Corlies and Hannah Williams, both of
Monmouth, July 14, 1762.
Uriah Corlies of Monmouth and Anna Dunham
of Amboy, June 22, I 752.
George Corlis and Margaret Watson, both of
Salem, Dec. 21, 1762.
John Corlis of Monmouth and Rachel White,
May 31. 1779.
Samuel Corlis and Elizabeth Bills, both of Mon-
mouth, Aug. 1 7, 1 745.
William Corliss of Burlington and Ann Cox of
Middlesex, June 3, 1756.
Jacob Corliss of Salem and Deborah Stretch,
Mar. 28, 1791.
William Corliss and Ann Davis both of Burling-
ton, July 13, 1767.
60
THE POTTER FAMILY.
1. Thomas Potter, of Rhode Island, Jan. 20,
1687-8, obtained a patent for several tracts "at
Dale." The largest of these plots consisted of 580
acres between the lands of Samuel White on the
south and Francis Jeffereys on the north, from the
sea on the east, to the barren land on the west. One
tract, 92 acres, lay on the south bank of Whale
Pond Brook, extended west to the barren lands,
east to Francis Jeffereys' land which lay on the
shore south of Whale Pond. A road to the sea
formed the south boundary. Another tract lay in
the barren lands, 500 acres, a spot impossible to lo-
cate at this time.
Thomas married twice. Ann or Anna, his first
wife, born on Rhode Island, deeded with her hus-
band. Mar. 18, 1692-3, to Mary, daughter of Adam
Channelhouse, 500 acres in Philadelphia County,
Pennsylvania. Ann died before 1 698, as in Dec-
ember of that year, Thomas, with his wife Sarah,
deeded 200 acres south of the "Nawsinks" river to
John Bickley, Sr., of New York. On Sept. 24,
1 693 Thomas deeded a lot on the north side of Saw-
mill Brook, and 2 acres on the south side, to Nathan-
iel Leonard.
The patent for the Potter lands at Deal was dat-
ed 1687-8, but Thomas had been living there for
some years previous, the fact proved by his deed.
May 12, 1683, to John Jerson (Ireson), "of Rhoad
Island near Boston, fellmonger," in which he styled
himself "of Deale, Planter." The land sold to Ire-
61
son was 500 acres in Fenwick's Colony, as per bill of
sale dated "I 679, 24th d. 2nd m.", which called for
500 acres on "Cohanzey Neck." John Ireson sold
this land, Nov. 16, 1685, describing it "on Shrews-
bury Neck" on the "River Cesaria alias Chohanzey."
Thomas Potter was born in 1630, this date be-
ing deduced from an affidavit he made on Sept. 1 I ,
1 700, concerning the boundaries of Poplar Swamp
near Deal, wherein he gave his age as "about 70."
His will was dated Nov. 1 , 1 704, he writing himself
"of Freehold." The inventory of his personal es-
tate footed ninety-eight pounds, three shillings and
six pence, which sum included the value of a negro
man, thirty pounds. He died Dec. 1 0, 1 704.
Sarah died Feb. 1, 1694 according to the Friends'
Records, so the deed before mentioned, 1 698, must
have been the consumation of a sale made before
Feb. 1, 1694.
Children :
2. Ephraim.
3. Mary, m. John Woolley.
4. Thomas.
5. Elizabeth.
POTTER'S CAVE.
The first settlers in New Jersey built caves where-
in they lived until more pretentious dwellings were
erected. These caves were dug some three or four
feet into the ground, walls were built making them
about three feet above the surface, and boughs were
laid across the top on which sods and soil were
thrown until the whole gave the appearance of a
62
solid mound of earth with one entrance, and a hole
in the roof for the smoke. Such a residence as this
was built by Thomas Potter on his farm, next to the
Drummond farm. Thomas erected his cave in and
on a marl bank bordering on Hogswamp creek. He
was a blacksmith, according to tradition, and after
his house was built, the cave became his w^orkshop.
About 1 860, Edwin Woolley, a descendant of Tho-
mas Potter, while digging marl on the old farm,
struck the site of his ancestor's cave, and dug there-
from a hammer, tongs and other implements, in well
preserved condition.
2. Ephraim Potter, of Shrewsbury, gentleman,
living at Deal, made his will Dec. 21, 1716, and
died before April 15, 1717, when it was proved.
The inventory of his personal estate, value seventy-
four pounds, nine shillings, six pence, included one
silver spoon.
Ephraim married Sarah , who was born
May 20, 1 669 and who died Sept. 6, 1 7 1 5. In his
will, Dec. 21, 1716, he mentioned his wife, Mary,
who was his second wife by whom he expected to
have a child.
Children :
6. Thomas, b. Dec. 1 8, 1 689.
7. Mary, b. Dec. 8, 1 690.
8. Ann, b. Feb. 1, 1693.
9. Ephraim, b. Sept. 30, 1 694.
10. Nicolas, b. July 19, 1697.
11. Martha, b. June 22, 1699.
12. John, b. Jan. 24, 1700-1.
13. Cattron (Catherine), b. July 23, 1702.
14. Abraham, b. Feb. 1, 1704.
63
1 5. Amos. b. Aug. 2 3. 1 705 ; d. Jan. 9. 1 705-6.
16. Preserve, b. Dec. 22, 1706.
17. Leah, b. Jan. 6, 1707.
18. Joseph, b. June 8, 1709-10; m. June 17,
1 736, Rebecca Champlice.
1 9. Expected child, b. after Dec. 21, 1716.
In his will, Ephraim does not mention Amos,
Thomas or Mary, but mentions Marcey (or Mercy),
probably meaning Mary, and Jackson, neither given
in the Friends' Records with the list of his children.
It is probable that one of his daughters married a
Jackson and was called by her married name. In
1723, Jan. 3, John witnessed the will of Nicholas
Broun "of Menahockin." Volume 1, Friends' Rec-
ords states that Ephraim, No. 2, was born "24 d., 6
m., ," the year being undecipherable, and
gives the date of his death at 1717.
4. Thomas Potter, of Freehold, yeoman, living
at Deal, made his will Feb. 9, 1715-16, which was
proved Feb. 9, 1715-16. He married Margaret
, who was his sole heiress, excepting "Eph-
ren Poter," his brother who received a small legacy.
He mentioned his "home farm" of 1 75 acres.
18. Joseph Potter married June 17, 1736, Re-
becca Champlice, and second, Abigaill .
Children (by first wife) :
20. Jacob, b. Feb. 2 3, 1737.
21. James, b. Sept. 20, 1738.
22. Catherine, b. Nov. 28. 1740-1.
23. Peter, b. Mar. 20, 1743.
24. Abigail, b. Mar. 20, 1 745.
25. Rebecca, b. Sept. 18, 1747; m. Aug. 13.
64
1 767, James Williams.
26. Sarah, b. Oct. 30, 1 749; m. Oct. I 7, 1 776,
Edmund Lafetra.
Children (by second wife) :
27. Daniel, b. May 25, 1756.
28. Lydia, b. Feb. 2, 1 758; m. June 26, 1 777.
Peter Wolcott.
29. Joseph, b. Apr. 27, 1760.
65
THE CHAMBERS FAMILY.
1 . John Chambers, of Whitby, Yorkshire, Eng-
land, came to New Jersey before 1678, in which
year he was living in Shrewsbury. He signed his
will Aug. 13, 1687, which document was proved
Dec. 2 7, 1687, letters of administration being
granted to Mary, his wife, April 12, 1688. He set-
tled on Rumson Neck, and owned land there and on
Shark River, and a tract between the lands of Peter
White and Robert Lacock. John Chambers was a
joiner by trade.
Mary Chambers, John's widow, obtained a pat-
ent, dated June 23, 1696, for 60 acres between
"Portupeck" and a branch of the Shrewsbury River,
which tract she deeded to her son, Richard, Oct. 1 5,
1 700.
On Sept. 22, 1694, Lewis Mattix (Maddocks or
Mattox) surrendered all of his property to Mary in
return for her promise to supply him with "cloth-
ing, meat, drink," etc., until his death. On Oct. 1 8,
1 694, he made a will leaving Mary his sole heiress.
This document was proved July 15, 1695.
Children:
2. John, b. Whitby, Yorkshire, 21st .
3. Richard, b. London, St. Martins, 3rd of 1 1
m.
4. Mary, b. Shrewsbury, April 5, 167 — .
5. William b. July 21, 167—, d. Aug. 22,
1679.
6. Susannah, b. July 7, 1680; d. July 13,
66
1680.
7. Thomas b. Aug. 18, 1681.
8. Hannah, b. Mar. 3, 1 684.
2. John Chambers owned land on the south
side of Shark River Brook next to the property of
Hannaniah Gilford for which he received a patent
May 10, 1688, 50 acres, the brook bounding it on
the north with the property of Stephen West on the
west. In 1693 he owned land on the Shrewsbury,
and June 2 7, 1694, as John Chambers, "of Rariton,
Somerset county," he deeded 14 acres at Piscata-
way. On May 28, 1 702, Robert Burnet deeded
him a lot in Monmouth County. Oct. 1 3, 1 729, he
witnessed the will of Israel Rikey of Somerset Coun-
ty, and Dec. 24, 1 728, he and his son, John, wit-
nessed the will of Robert Stiles, of Chester Town-
ship, Burlington County.
3. Richard Chambers, "mariner, of Shrews-
bury," made his will June 23, 1 731, and mentioned
in it only his wife Ann. In the deed from his moth-
er, Oct. 15, 1 700, his trade was given as "cooper."
Ann Chambers, Richard's wife, was mentioned in
the will of Priscilla Hearce, Jan. 11, 1720-1. In
this testament Richard was named executor, John,
his brother signed as witness, and Andria, probably
John's wife, was mentioned.
7. Thomas Chambers made his will Nov. 26,
1 72 7, which was proved Dec. 14, of that year. He
mentioned his "home farm on Shark River," his bro-
ther, John, and his brother-in-law, William Exceene.
67
Children (with others unknown.) :
9. John.
1 0. Edmund.
1 1 . Thomas.
8. Hannah Chambers, Feb. 21, 1711-12, wit-
nessed the will of Nicholas Broun, he then living on
the banks of the Shrewsbury.
12. Vallaria Chambers m., Aug. 17, 1752,
Urizih Lippincott.
1 3. Ann Chambers m., at Christ Church,
Shrewsbury, June 3, 1 749, Johannes N'Cine.
14. Benjamin Chambers m., Christ Church,
Dec. 7, 1 766, Deborah Gifford.
15. Elizabeth Chambers, bap. Christ Church,
Mar. 9, 1739-40.
68
THE DESCENDANTS OF ROBERT MORRIS
OF SHARK RIVER.
Robert Morris (No. 2), believed to have been
the son of John Morris (No. 1), the latter Hving
west of Hamilton in 1 750, the former near Glendola
after the Revolution and probably previous thereto,
owned land about five miles west of Asbury Park.
The tract is now owned by Arthur Brisbane. Both
Robert and John were Tories, and their lands were
confiscated by the Continental government and sold
at Tinton Falls, April 5, 1779. Despite the fact
that Roberts' sympathies were for the British, sev-
eral curious traditions have gathered about his mem-
ory. Some of his descendants claim he was the
Robert Morris of the Revolution, the financier with-
out whose assistance the colonies would never have
gained their independence. A recent history of
the Glendola church mentions his being often seen
in the neighborhood riding an old white horse pre-
sented to him by General Washington. There is no
doubt in the mind of the compiler of this work as to
the origin of this family, and future investigations,
the results of which will be printed in another vol-
ume, will doubtless show the descent to be from
Lewis Morris, of Shrewsbury, son of Richard, and
nephew of Colonel Lewis Morris, of New York.
Feb. 10, 1 762, a Robert Morris, of Shrewsbury,
obtained a license to marry Elizabeth Ellison. Lat-
er, Jan. 9, 1 766, a Robert Morris married Content
Dunham. The only Robert Morris living in Shrews-
bury at the time and of marriageable age was Rob-
69
ert, of Shark River, and therefor, it may be presum-
ed that Elizabeth was his first wife. Content, his sec-
ond. With other children (?), Robert had issue:
3. Samuel Morris, born Aug. 25, 1770, who
died Aug. 8, 185 3. Samuel was married by the
Rev. Henry Lafada, Nov. 1 6, 1 794, to Catherine
Bennett, who was born Jan. 11, 1777, and who died
Feb. 2 7, 1850. They lived near Hamilton, then
Shark River Village and Trap.
Children :
4. Robert, b. Feb. 1 4, 1 796.
5. James B., b. Mar. 18, 1797.
6. Mary, b. July 10, 1799.
7. Jeremiah B., b. Apr. 19, 1801.
8. Lydia, b. Mar. 15, 1803.
9. Content, b. May 16, 1805.
10. Samuel, b. Sept. 15, 1807.
11. John B.. b. Nov. 3, 1809; d. Sept. 18,
1810.
12. Catharine, b. Aug. 13, 1811; d. July 31,
1826.
13. Joseph, b. Sept. 10, 1814.
1 4. Adeline, b. Feb. 16, 1817.
15. John Wesley, b. Dec. 10. 1818.
The above dates of Samuel, his wife, and his
children are all copied from the Morris Bible. The
record of Catharine differs greatly from that on her
headstone, which reads — "died July 30, 1826, aged
1 1 years, 1 1 months and 1 7 days." Were the stone
correct, she would have been born Aug. 13, 1814.
Mary m. Samuel Hurley; Lydia m. John Hall, and d.
June 25. 1878; John Hall d, Oct. 10. 1878, aged 71
70
years, 17 days; Content m. Thomas Sutphen, of
Colt's Neck; Adeline m. Daniel Woolley, of Long
Branch.
4. Robert B. Morris married Rebecca, daugh-
ter of Jonathan Youmans. Rebecca was born Apr.
23, 1801, and died Apr. 8, 1868. Robert died
July 12, 1872.
Children:
16. Samuel Y., b. June 29, 1822.
17. Jane, b. 1826.
18. JohnF., b. 1827.
19. Bennett, b. Sept. 7, 1829.
20. Miriam, b. 1831.
21. Jeremiah B.. b. 1834.
22. Catherine R., b. 1839.
23. Elizabeth (Betsy) A., b. 1841.
24. Alfred T.,b. 1845.
2 5 . George.
Jane m. Hurley; Miriam m.
Hurley; Catherine m. Casner; Elizabeth m.
Tilton; Bennett m. Amelia ; George
m. Anna Stout. Bennett d. May 28, 185 1.
5. James B. Morris married Hannah, daugh-
ter of Jonathan Youmans. He died May 17, 1881.
Hannah died May 4, 1851, aged about 56 years,
having been born May 12, 1795.
Children:
26. Jonathan Y., b. Oct. 17, 1820.
27. Hannah, m. Daniel Hagerman, Co. K,
29th N. J. Infantry.
28. Edgar.
71
7. Jeremiah B. Morris mariied Elizabeth,
daughter of Jonathan Youmans. He died Sept. 8,
1867.
Children:
29. Catherine, d. in infancy.
30. Mary Ann, b. July 15, 1823.
31. Henry Y., b. June 11, 1826; m. Susan
Allen.
32. Abraham R, b. Mar. 21. 1828.
33. Britton B., b. June 23, 1830.
34. Emmeline D., b. May 2. 1832.
35. Martha Jane, b. June 4, 1834.
36. Hannah M., b. May 24. 1836.
37. Jeremiah C. b. June 5, 1840.
38. George W., b. Mar. 28. 1843.
39. Rebecca, b. Jan. 24. 1846.
40. Robert C, b. June 28. 1 849.
Mary Ann m. Dec. 23, 1843. William C. Shafto;
Emmeline m. Charles Bennett; Hannah m.. Aug. 24,
1863, De Witt C. Shafto; Rebecca m. Anthony
Shafto. and d. 1911.
1 0. Samuel Morris lived near Farmingdale.
He married, first. Rhoda Van Marter, and removed
to the far West, where, after the death of Rhoda. he
married, second. Hannah Lincoln, said to have been
a cousin of President Abraham Lincoln.
1 3. Joseph B. Morris m. Eliza Jane, daughter
of the Rev. Samuel Morrell. Joseph died Sept. 7,
1869, aged 54 years, 1 1 months and 2 7 days.
72
Children :
41.
Catherine.
42.
Charles.
43.
William.
44.
Joseph.
45.
Lafayette.
46.
Alonzo.
47.
Emma.
48.
Eliza Jane, d. June 26, 1864, aged 19 y,
m. 14 d.
49.
Mary, d. June 2, 1852, aged 2 y. 10 m.
50.
Eveline, d. Feb. 19, 185 3, aged 1 3 m. 4 d,
15. John Wesley Morris married Rebecca,
daughter of Henry Youmans, a son of Jonathan
Youmans. This couple removed to the West, tak-
ing several children with them.
1 6. Samuel Youmans Morris married Cathe-
rine Sexton, who was born Mar. 21, 1826 and who
died Apr. 20, 1890. Samuel died Mar. 25, 1891.
Children :
5 1 . Robert H.
52. Daniel, m. Adeline .
5 3. Rebecca.
54. George, m. a daughter of Hubbard Wool-
55. Sadie.
ley,
1 8. John F. Morris married Sarah Ann Tilton,
who was born Sept. 7, 1829 and who died May 28,
1851. John lives (1914) near Farmingdale with
his son John.
73
Children :
56.
Sarah.
5 7.
George, of Glendola.
58.
John H.
21.
Jeremiah B.
Morris.
Children :
59.
Hubbard.
60.
Ella.
61.
Torgana.
22. Catherine R. Morris married Cas-
ner, and had three sons, Holmes, Frank and James
Casner.
24. Alfred T. Morris married Mary Elizabeth
Bartow, who died Dec. 9, 1 888, aged 4 1 years, 1 1
days. He married second, E J
Is now (1914) living west of Belmar.
Child
Iren:
62.
Charles H.
63.
Robert F.
64.
Emma V.
65.
Andrew T.
66.
Edward L.
26. Jonathan Youmans Morris died Jan. 30,
1 906. He married Caroline Springstein, who was
born in 1829 and who died in 1911.
Child:
67. Abraham S.. b. Dec. 4. 1849; d. Aug. 14,
1850.
32. Abraham Havens Morris, late of Hamil-
74
ton, was born Mar. 21, 1828. He married Eliza-
beth Ann, daughter of Abraham Garrabrant, and
died in 1913, having passed an interesting and
eventful life. In 1 85 7, he was a juror at the trial
of James P. Donnelly, tried (and convicted) for
the murder of Albert S. Moses at the Sea View
House, Highlands, New Jersey. Owing to criticism
of judge and jury, in 1 886, Mr. Morris wrote and
caused to be printed in Freehold in 1887 a com-
plete history of the trial and execution, a work of
32 pages.
Children :
68. Elwood Brooks.
69. Nathan C.
70. Anna A., m. Jacob, son of David White.
7 1 . Sarah Eliza, m. Joseph Halsey.
72. Mary Eva, m. William F. Parker.
73. Lottie.
33. Britton B. Morris died Aug. 31, 1902. He
married Catherine R., daughter of William Hurley.
Catherine was born June 21, 1833, and died Sept.
22, 1913.
Children :
74. William, m. Jennie, daughter of George
Shafto.
75. Hutson, m. Lillie, daughter of James Simp-
son.
76. Atlanta, married William Angelo, of Her-
bertsville.
37. Jeremiah C. Morris married Rhoda,
daughter of the Rev. William B. Van Leer and Abi-
75
gail Lee, his wife.
38. George W. Morris married, April 2, 1871,
Mary Isabell, daughter of John Shafto.
40. Robert C. Morris married Angeline (Lina)
Garrison.
42. Charles Morris, of Belmar.
Children :
77. Russell.
78. Lester.
79. Wyant.
68. Elwood Brooks Morris married Annie
Hurley.
Children:
80. Millie, m. Frederick King.
8 1 . Clarence, of Glendola, m. Nettie Van
Burnt.
82. Nola.
69. Nathan C. Morris married Mary, daugh-
ter of Ely Shafto.
Children :
83. Archie H.
84. John Ely.
85. Estelle, m. Harry Grover.
86. Emma.
87. Ida.
88. Nettie.
76
THE DRUMMOND FAMILY.
There were two Drummonds among the first
twenty-four proprietors of East New Jersey. They
w^ere James Drummond, Earl of Melfort and of
Perth, and John Drummond, of Lundine, Hundy
and Preston Pans, Scotland, Treasurer Deputy to
that kingdom, made proprietors by the patent of
James, Duke of Yorke, Mar. 16, 1682-3. John
of Lundine, was a brother of Gavin, Gawen, Gaw-
ine, Gavine or Gavin Drummond, of Edinburgh,
Scotland, and of Locharbour in East New Jersey.
John Drummond, was the father of Robert, of Loch-
arbour, of Grissell, a daughter, and of a son, John.
What relationship the Earl of Perth bore to Gavin
is not known as the latter is not mentioned in the
Scottish Peerage, but Lundin or Lundine is spoken
of as a place of residence of the family of the Earls
of Perth, the noble Drummonds of Scotland.
John, of Lundine, sold to his brother, Gavin, 500
acres of his 1-24 share of East New Jersey on Feb.
20-1, 1682-3, before the patent was issued by the
Duke of Yorke, and when Gavin made his choice
of land, the farm on Hogswamp Creek (the prop-
erty now (1914) owned by Colonel Harvey) and
Wanamassa formed the principal tracts of his 500
acres.
Gavin came to America on the ship "Shield,"
and brought with him a servant, Peter Bury. He
died in 1 724, but before then held several import-
ant offices, one of which was clerk of the Court of
Sessions. In I 701 he wrote an account of the res-
cue by the people of Middletown of a prisoner, one
77
Moses Butterworth, a confessed pirate, who had sail-
ed with Captain William Kidd on his last voyage.
The people not only rescued the prisoner, but kept
the governor, justices, attorney general, clerk of the
court (Gavin Drummond), and the under sheriff
prisoners under guard from Mar. 25 to 29, to their
great discomfort.
Gavin was chief surveyor, and in the inventory
of his estate, made at "Locherber" Aug. 2, 1 728,
by John Chambers and Daniel Havens, was men-
tioned a "pocot compas," a "pare of spectickles,"
and "seafarin instraments," meaning pocket com-
pass, spectacles, and surveying instruments.
Letters of administration were granted to Gav-
in's eldest son, Gavin, jr., Aug. 31, 1 724.
Gavin's children were mentioned in the will of
Robert Drummond Feb. 6, 1 70?.
1 . Gavin Drummond.
Children :
2. Gavin.
3. John.
4. Robert, m. Rebecca Edge; license Dec.
24, 1732.
5. Isabell.
6. Sarra.
7. Rebecka.
8. James Drummond, brother of Gavin, No.
1 , merchant in Preston Pans, Scotland.
Children :
9. Robert, will dated Feb. 6, 170?; proved
Sept. 8, 1710.
78
10. John.
11. Grisell.
2. Gavin Drummond had a son:
12. Gavin.
12. Gavin Drummond lived on the old home-
stead property on Hogswamp Creek. He married,
license issued Mar. 21, 1759, Abigaill Knotts, and
had three or more children.
Issue (with others) :
1 3. Caty, b. Oct. 11, 1 768; m. George Hunt,
and d. Dec. 8, 1 794.
14. John, b. Dec. 3, 1775.
1 5. Gavin.
14. John Drummond died Mar. 28, 1824.
He married Hannah .
Children :
16. Rachel, b. 1803; d. 1880.
17. Saydia. b. 1807; d. 1876.
18. Peter, b. Apr. 1 6, 1809; d. Mar. 17.
1880.
19. Abigail, b. 1811; d. 1889.
20. Thomas Jefferson, b. 1813; d. 1815.
21. Elizabeth, b. 1815; d. 185 7.
22. Cavin or Cavine. b. Mar. 22, 1822; d. Oct.
12, 1849.
Nos. 13, 14, 16, 17, 18. 19, 20, 21, 22, were
all interred in the Drummond cemetery on the
homestead farm on Hogswamp Creek. Also, in
the same enclosure lies Ann Drummond, b. 1833;
d. 1870.
79
An Elizabeth Drummond married Henry Schroe-
der, and died June 2, 185 3, aged 38 years; and a
Rachel Drummond, born Dec. 25, 1803, married
Edmund West and died Sept. 23, 1880. Edmund
was born Mar. 9, 1791. and died May 8, 1885.
Elizabeth, Rachel, and their husbands were interred
at Shrewsbury. There was also a Robert Drum-
mond, born Aug. 28. 1 808. who died Sept. 1 . 1 862.
80
THE INDIAN MAIDEN
A TRADITION OF WANAMASSA.
This tale, handed down by the Drummonds, was
first written for publication by Thomas Little, Esq.,
of Hartford. In its original form, the tradition was
too lengthy to be included in this work and is there-
for given briefly.
Between the south and south central branches of
Deal Lake, at Wanamassa, about where the Y. M. C.
A. auditorium was later erected, lay a summer
campsite favored by a band of Indians from the
Delaware who annually left their winter quarters
and summered near the sea shore. Here they gath-
ered clams and oysters which they dried for con-
sumption during the cold months when fresh food
was difficult to secure. Both of the above mention-
ed bivalves were plentiful in Deal Lake at that time,
and of a large size seldom seen now^, judging by
specimens found spread over the Indian graves in
the vicinity.
Fate, one day, left to care for the camp, a girl,
Nissima, daughter of an infirm widow^ w^ho had been
left behind when the band departed for the coast.
Fate, again busy, so ordered it that one Gavin Drum-
mond, a young surveyor, left his party, who were
at work on the land later occupied by the Holly-
wood Hotel near Long Branch, and with gun for
game and a liquor flask for his inward comfort, he
wandered far afield and found Nissima alone.
The liquor had done its work, and Gavin insult-
ed the girl who defended herself with a knife. The
Indians were heard approaching camp, and Gavin,
81
becoming sobered by his peril, fled into the under-
brush keeping a large oak between him and the ap-
proaching men, the girl permitting him to escape
unhindered.
Some years later, Gavin Drummond with his
helpers was engaged in surveying what is now
Wanamassa. He blazed the tree which had hidden
his flight and began his survey from that spot. Mr.
Little quoted from the records in Perth Amboy —
"beginning at a large oak tree standing on the north
bank of a branch of Great Pond, running thence as
the magnetic needle pointed in 1 740," etc., which
quotation gives the impression that the first survey
of Wanamassa was made in I 740, and that the
Gavin of the tradition was the grandson of Gavin
the settler and pioneer. It is the impression of the
compiler that the legend relates to the original Gav-
in, judging from the inventory of his effects, which
included surveying instruments, and from the Indian
deed Apr. 6, 1687, Wanamasoa, Wallammassek-
ciman and Waywinotunce, chief sachems, to "Gaw-
en" Drummond for a tract "within the branches of a
great pone (Great Pond or Deal Lake) called
Ulikaquecks, (on the) N. Thomas Potter and Sam-
uel White (on the) E. the pone, (on the) S. a brook
(and on the) W. (a) line of marked trees."
Some years after his first meeting with Nissima,
Gavin visited the home of a cousin, a minister, who
lived near the Delaware Water Gap. Here he
found Nissima, who, having acquired an education,
was installed in the clergyman's household, where
she cared for and instructed the children. Gavin
and Nissima were married, and they settled in Mon-
mouth county.
82
Jni^x
83
84
INDEX.
Allaire. Fanny. 22 ; Ella. 2 3. 24.
Allardyce. Nellie C. 17.
Allen. David. 5 3; Elizabeth. 38. 59; George, 38;
Hannah. 53; Henry, 5 3; Jedediah. 5 3; Jonathan.
9; Joseph. 56. 59; Judah. 19. 29; Mary. 5 3;
Phebe, 59; Sarah, 56; Susan, 72.
Angelo. Atlanta. 75 ; William. 75.
Aumock. Charles A., 45; Jennie, 45.
Baker. Dobel, 5 7; Mary 5 7.
Barbour. Margaret. 33.
Bartow. Mary Elizabeth, 74.
Bennett. Catherine, 70; Charles, 72; Emmeline,
72 ; Jeremiah, I 5 ; Marrian. 2 1 ; Mary. 1 5 ; Thom-
as, 2 1 .
Bickley. John, 6 1 .
Bills. Elizabeth. 60.
Boggs. James, 3.
Bond. Joshua. 34, 59; Mary, 59; Ruth, 34.
Borden. Hester, 33.
Bowne. John, 2.
Boyle. Rev. William, 2 3.
Brant. Elizabeth, 47; Evelena. 47; Samuel. 47.
Brindley. Elizabeth, 5 3; William, 5 3.
Brinley. Jane. 2 I .
Brisbane. Arthur, 69.
Brower. Deborah, 43. 47; Elizabeth, 25.
Broun. Hannah, 68; Nicholas, 8, 9, 18, 64, 68.
Brown. Belle, 44; Elizabeth, 44; Halsted, 44;
Hannah, 44; Henry, 44; Lizzie, 44, 47; Mary 44.
Bruce. James, 5.
Burden. Elizabeth. 60.
Burnet. Robert. 67.
85
Bury. Peter, 77.
Butterworth. Moses, 78.
Campbell. Anthony, 4 1 .
Casner. Catherine, 71, 74 ; Frank, 74 ; Holmes,
74; James, 74.
Chabert. Marie, 46; Victor, 46.
Chambers. Andria, 67; Ann, 67, 68; Benjamin,
68; Deborah, 68; Edmund, 68; Elizabeth, 68;
Hannah, 67, 68; John, 31, 66, 67, 68, 78; Mary,
66; Richard, 66, 67; Susannah, 66; Thomas, 9,
67, 68; Vallaria, 68; William, 66.
Champlice. Rebecca, 64.
Chandler. Amos, 34; Asael, 3; Dorothy, 34.
Channelhouse. Adam, 6 1 ; Mary, 6 1 .
Chasey. Elias, 39 ; Lucy, 39.
Cheshire. Ann, 32; J., 32.
Clarke. Walter, 2.
Clayton. William, 44.
Cole. EHzabeth, 30.
Cook. Allen, 1 7 ; Ebenezer, 34 ; Elizabeth, 32 ;
Hannah, 34; Job, 34; Lydia, 5 3; Mary, 34; Sam-
uel, 3; William, 32. 5 3.
Corbet. alias "The Pine Boy," 16.
Corlies, Corless, Curies, etc. Abigail, 54, 56; Ann,
55, 56; Anna, 60; Arthur, 59; Asher, 59; Benja-
min, 52, 54, 56, 57, (W.) 56, 57; Briton. Britan,
Brittan or Brittain, 54, 55, 56, 5 7; Charity, 58;
David, 55; Deborah. 51, 52, 5 3, 56, 60; Dinah,
34, 36, 52, 54; Edmund W., 58; Edward, 58;
Edward P., 5 7; Eliza H., 58; Elizabeth, 52, 53,
54, 55, 56, 58. 59. 60; Elvira Vanity, 23, 25;
Exercise, 51, 59; Francis, 58; George, 51, 52,
54, 5 7, 60; George A., 59; Hannah, 52, 53, 5 7,
58, 59, 60; Jacob, 34, 52. 54. 56. 57. 58. 60;
James, 3, 52; Jane, 60; John, 52, 54, 55, 57, 60;
John T., 58; Joseph, 52, 5 3, 56, 5 7; Leah, 5 7;
Lydia, 5 3, 55; Margaret, 5 3, 56, 58. 60; Mar-
garet J., 58; Mary, 52, 5 3, 54, 56, 5 7, 58, 59;
Mehitabel, 60; Miriam, 5 7; Naomi, 52, 54; Pati-
ence, 57; Peter, 54, 56, 57; Phebe, 56, 57, 58;
Phebe A., 59; Rachel. 59. 60; Sarah, 34, 54, 55,
56. 5 7, 58, 59; Samuel, 60; Susan H., 58; Thom-
as, 52; Timothy, 52, 5 3, 60; Tylee, 58; Uriah,
60; William, 52, 53, 56, 58. 60; Zilpha. 55.
Cox. Ann. 60; Elizabeth, 59; Thomas, 59.
Crawford. Esther, 39; Hester, 38, 39; William,
38, 39.
Curtis. Anne, 35 ; David, 32 ; Lydia, 32 ; Thomas,
54.
Davis. Ann, 60; John, 4; Nicholas, 2.
Davison. Elizabeth, 49; Enoch P., 24; John, 49;
Dr. Peter, 9.
Day. Malcolm, 2 3; Rebecca. 23.
Decou. Sarah. 38.
Donahue. Elizabeth. 26; Joseph, 26.
Donnelly. James P., 75.
Dorset. Winfield, 44.
Downing. Anne. 2 1 ; John. 2 1 .
Drummond. Ann. 79; Abigaill and Abigail, 79;
Caty, 79; Cavin, 79; Elizabeth, 79, 80; Gaven.
Gavin, Gawen, Gawine, Gavine or Cavine, 1 1 ,
40, 77, 78, 79, 81, 82; Grissell, 77, 79; Hannah,
79; Isabell, 78; James, 77, 78; John, 77. 78. 79;
Melfort, Drummond, Earl of, 77; Nissima, 8 1 ;
Perth, Drummond, Earl of, 77; Peter, 79; Rachel.
79, 80; Rebecca, 78; Rebecka, 78; Robert, 77,
78, 80; Sarra, 78; Saydia, 79; Thomas Jefferson,
79. '
87
Dunham. Anna, 60; Content, 69-70.
Earley. Nancy, 38.
Edwards. Abijah, 52; Elizabeth, 52; Naomi, 52,
54.
Ellison. EHzabeth, 69, 70.
Ely. 14; John, 15, 16; Mary, 22.
Emmons. Jacob, 3.
Epworth. Edward, 2 1 ; Mary, 21.
Exceene. William, 67.
Eveleth. John, 39; Mary, 39.
Fenton. Joseph, 27; Mary A. ,2 7.
Fenwick. John 18.
Fielder. Adell, 24; Atlanta E., 25; Delia, 24; El-
bert O., 24.
Fields. John. 1 7.
Fity Randolph. Elizabeth, 55; Richard, 55.
Forman. Phebe, 36.
Fow^ler. Harriet, 26.
Fredericks. Catherine, 46; Charles, 46.
Garrabrant. Abraham, 15, 75; Elizabeth Ann, 75.
Garrabrants. Jacob, 1 6.
Garrison. Angeline or Lina, 76.
Garwood. Elizabeth, 31, 32; Thomas, 31, 32.
Gibbons. Richard, 2.
Gifford. Deborah, 68; Jemima Annie, 45.
Gilford. Hannaniah, 67.
Githens. Elizabeth A., 26; John, 26.
Goulding. William, 2.
Graham. Mary, 43, 46.
Gray. Amanda, 2 7.
Green. Sarah, 9.
Grover. Estelle, 76; Harry, 76; James, 2, 19.
Hagerman. Caroline, 41; Catherine A., 44; Dan-
iel, 7 1 ; Eliza, 4 1 ; George, 4 1 ; Hannah, 7 1 ; Jane,
46.
Hall. John, 70; Lydia. 70.
Halsey. Joseph, 75.
Hampton. John, 3.
Hance. Ann, 35; Catherine, 59; Deborah, 51;
Elizabeth, 5 1, 58; Isaac, 30; Jacob, 35, 58; John,
51, 59; Rachel, 59.
Hankinson. John, 3.
Harbort. Deborah, 5 3; Walter, 53.
Hartshorne. Hugh, 34; Margaret, 34.
Harvey. Colonel, 77.
Havens. Daniel, 78; Nicholas, 9.
Haydock. Samuel, 59.
Hearce, Hearst, Hearse or Harst. Priscilla, 19, 20,
67; Thomas, 20.
Herbert. Elizabeth, 59; Jonathan, 59.
Hill. Seth, 30.
Holmes. Abigail, 48; Obadiah, 2.
Hornby. Clarabelle, 46.
Howland. Asher, 15, 16; Cook, 16; Deborah. 40;
Elizabeth, 47; Jesse, 40; Mereby, 40.
Hubbard. James, 2.
Hudson. Sir Henry, 1 .
Hunt. George, 79.
Hurley. Annie, 76; Austin, 27; Catherine R., 75;
Delia, 2 7; Elwood, 24; Jane, 71 ; Mary, 70; Mir-
iam, 71 ; Ora, 24; Samuel, 70; William, 75.
Ireson. John, 61, 62.
Irons. Florence, 24.
Indians. Popomora, Mischacoing, Manavendo,
Emerdesolsee, Checawsen, Shenhemun, Craman-
scum, Winegermeen, Taplawappammund, Matta-
maluckanick, page 2 ; Wallammassekaman, 82 ;
Zawpachammund, Kackenham, Cattanoh, Nor-
89
chon, Qurrmeck, page 2 ; Waywinotunce, Wana-
masoa, page 82 ; Houghame, Wayweenotan, Au-
speakan, page 8; Nissima, 81, 82.
Jackson. lona, 43; Mary, 54.
Jefferson. Jane, 42 ; William W., 42.
Jeffereys. Francis, 6 1 .
Jerson. John, 61 .
Johnson. Abraham, 45; James, 26; Mary, 26.
Jones. Christopher, 40, 41; Deborah, 40, 41;
Mary, 41.
Jacobs. Capt., 6.
Kerr. Isabel. 22; Robert, 22.
Kidd. Capt. William, 78.
King. Charles, 17; Frederick, 76; Millie, 76.
Kisner. Bowman, 1 7.
Knight. George, 25; Minerva, 25.
Knotts. Abigaill, 79.
Kummel. Henry B., 1 3.
Kiker. Tobias, 3.
Lacock. Robert, 66.
Lafada. Rev. Henry, 70.
Lafetra. Edmund, 65; Sarah, 65.
Lawrence. William, 3.
Lawyer. Etta, 45.
Lee. Abigail, 76.
Leonard. Nathaniel, 61.
Lincoln. Abraham, 72; Hannah, 72.
Lippincott. Ann, 33, 35, 38; Elizabeth, 30. 31,
32 ; George. 35, 38 ; Jacob, 3 1 ; John. 38. 5 1 ; Jos-
eph. 30. 32; Margaret. 33; Mary, 30, 31; Re-
membrance, 33; Richard, 3, 30, 31 ; Thomas, 31 ;
Uriah. 68; Vallaria, 68; Wilber, 55.
Little. Thomas, 81, 82.
Longstreet. Derric, 4.
90
Matlack. Isabella, 26; Samuel, 26.
Mattix, Mattox or Maddocks. Lewis, 66.
Melfort. Earl of, 77.
Mills. Hannah, 33.
Morgan. Capt. James, 6.
Morrell. Eliza Jane, 72 ; Samuel, 72 ; Rev. Samuel
H., 16.
Morris. Abraham H., 50, 72, 74, 75; Abraham
S., 74; Ada, 23; Adeline, 70, 73; Alfred T., 71,
74; Alonzo, 73; Amelia, 71 ; Andrew T., 74; An-
geline, 76; Anna, 50, 71, 75; Annie, 76; Archie
H., 76; Atlanta, 75; Bennett, 71 ; Betsy, 71 ; Brit-
ton B., 75; Caroline, 74; Catherine, 70, 72, 73;
Catherine R., 71, 74, 75; Clarence, 76; Charles,
73, 76; Charles H., 74; Content, 69, 70; Daniel,
73; Edgar, 71; Edward L., 74; Eliza Jane, 72,
73; Elizabeth, 69, 70; Elizabeth A., 71; Eliza-
ebth Ann, 71 ; Ella, 74; Elwood Brooks, 75, 76;
Emma, 73, 76; Emma V., 74; Emmeline D., 72;
Estelle, 76; Eveline, 73; George, 71, 73, 74;
George W., 23, 72, 76; Hannah, 2 3, 24, 71, 72;
Hannah M., 72; Henry Y., 72; Hubbard, 74;
Hutson, 75; Ida, 76; James B., 70, 71 ; Jane, 71 ;
Jennie, 27; Jeremiah B., 15, 2 3, 24, 70, 71, 72,
74; Jeremiah C, 72, 75 ; Joanna, 38; John, 3, 69;
John B., 70; John Ely, 76; John F., 71. 73; John
H., 74; John W., 70, 73; Jonathan Y., 71, 74;
Joseph, 38, 70, 72, 73; Lafayette, 73; Lester,
76; Lewis, 18, 69; Lina, 76; Lottie, 75; Lydia,
70; Martha Jane, 14, 15, 72; Mary, 34, 70, 73,
76; Mary Ann, 22, 23. 26. 72; Mary Elizabeth,
74; Mary Eva, 75; Mary I., 23, 76; Millie, 76;
Miriam, 71 ; Nathan C, 75, 76; Nettie, 76; Nola,
76; Rebecca, 23, 71, 72, 73; Rhoda, 72, 75;
91
Richard, 69; Robert, 3, 69, 70; Robert C, 72.
76; Robert F., 74; Robert H., 73; Russell, 76;
Sadie, 73; Samuel, 70, 72; Samuel Y., 71, 73;
Sarah, 74; Sarah Ann, 73; Sarah Eliza, 75; Su-
san, 72; Torgana, 74; William, 27, 73, 75; Wy-
ant, 76.
Moses. Albert S., 75.
Mount. James, 3.
N'Cine (Exceene?). Ann, 68; Johannes, 68.
Nelson. William, I 3.
Newman. Joseph, 15.
Nichols. Governor, 2.
Osborn. Alvin, 23; Ellen, 23.
Palmer. H. Jane, 41.
Parker. Catherine C, 49; Deborah, 56; Ephraim,
35; George, 30; Nathaniel, 3; Sarah. 30; William.
30; William F.. 75.
Pearce. Ida M., 44; John, 31.
Perry. Lillian M., 45.
Perth. Earl of. 77.
Potter. Abraham, 63; Amos, 64; Abigaill, 64;
Ann, 61, 63; Anna, 61 ; Catherine, 63, 64; Catt-
ron, 63; Daniel, 65; Elizabeth, 62; Ephraim, 30,
62, 63; Jackson, 64; Jacob, 64; James, 64; John,
63, 64; Joseph, 64, 65; Leah, 64; Lydia, 65;
Marcey, 64; Margaret, 64; Martha, 63; Mary,
62, 63, 64; Mercy, 64; Nicolas, 63; Peter, 64;
Preserve, 64; Rebecca, 64; Sarah, 61, 62, 63,
65; Thomas, 29, 51, 61, 62, 63, 64. 82.
Randolph. Elizabeth, 55; Richard, 55.
Reape. Sarah, 5 3; William, 2.
Reynolds. Elizabeth A., 45; Peter, 45.
Rikey. Israel, 67. ^
Rively. John, 58.
92
Robinson. Lulu, 48.
Rogers. Arthur, 24; Mary, 24.
Romaine. James H., 26; Jennie, 26.
Sanford. Capt. Borden, 42; Deborah, 42.
Schroeder. Ehzabeth, 80; Henry, 80.
Scoby. Timothy, 3.
Sexton. Catherine, 73.
Shafto. A. R., 23; Ada, 23; Adelaide, 24; Adell,
24; Alexandrina, 26; Alonzo, 23; Amanda, 27;
Andrew, 26; Anne, 21; Anthony, 21, 23; An-
thony R., 22, 24; Arlene, 26; Atlanta, 23, 24;
Atlanta E., 25; Calvin, 23; Caroline E., 26; Car-
rie A., 24; Charlotte, 25; Clarence, 24; Cyrus,
25; Cyrus W., 2 3, 25; Delia, 27; Delia, 24; De
Witt C, 23, 24, 25; Edwin L., 24, 25; Elizabeth,
21, 22, 25, 26; Elizabeth A., 26; Ella A., 23,
24; Ellen, 23; Ellsworth, 23; Elvina, 23; Elvira
v., 23, 25; Ely, 22, 76; Emma, 27; Fannie A.,
22; Florence, 24; Frances E., 25; George, 23, 75;
George W., 22, 27; Gladys, 24; Hannah, 21, 23;
Hannah N., 23; Harold R, 27; Harriet, 26, 2 7;
Hazel R, 27; Helen A., 25; Henry B., 26; I. M.,
23; Isabel, 22; Isabella, 26, 27; Jane, 21, 22, 49;
Jennie, 26, 2 7, 75; Jessie R., 25; John, 15, 22,
23, 76; Leola M., 25; Leon, 25; Libbey M., 24;
Lyle, 24; Marguerite A., 25; Marrian, 21; Mar-
rietta, 23; Mary, 21, 22, 24, 26. 76; Mary Anne,
22, 23, 26; Mary E., 25; Mary Isabella, 23, 76;
Maud B., 25; Minerva, 25; Monroe, 23, 24; Nor-
ma E. R, 27; Oliver B., 24; Ora, 24; Pearl T.,
25; Phebe, 26; Philip, 26; Rebecca, 21, 23, 24;
Robert, 21, 22, 23, 49; Robert C. 22; Robert K.,
22, 25; Roland, 2 3, 24; Samuel, 26; Samuel G.,
22, 26; Sarah, 21 ; Susannah, 2 1 ; T. Milton, 26;
93
Thomas, 22; Thomas A., 25; William, 26; Wil-
liam C, 22, 26; William R. 26.
Shattock. Exercise, 5 I ; William, 5 1 .
Shinn. Caleb, 60; Exercise, 59; Mehitabel, 60;
William, 59.
Silvester. Nathaniel, 2.
Simpson. James, 75; Lillie, 75.
Slocum. Jonathan, 20; Juliatte, 43; Mahlon, 43;
Peter, 20; Rebecca, 43; Samuel, 43,
Smith. William, 20.
Smock. Aaron L., 47; Emma L., 43, 47; Mary, 47.
Soder. Charlotte, 25.
Spicer. Samuel, 2.
Springstein. Caroline, 74; Marietta S., 23.
Stiles. Robert, 67.
Stout. Alexandrina, 26; Anna, 71; Frances, 55;
Jonathan, 33; Leah, 33; Richard, 2; Robert, 3;
Timbrook, 26.
Stretch. Deborah, 60.
Sutphen. Content, 7 1 ; Thomas, 7 I .
Sutton. Ann, 32.
Tabor. Hulda, 34.
Taylor. John, 3; Morford, 3; Samuel, 3.
Thompson. Isabella, 50; Samuel, 41.
Thome. Martha A., 42 ; William, 42.
Tilton. Carrie A., 24; Clayton, 3; Elizabeth, 71;
Hannah, 58; J. Ely, 24; John, 2, 18; John P. L..
16; Obadiah, 58; Patience, 52; Sarah Ann, 73.
Trotter. Letitia, 43.
Tucker. EHzabeth, 35; Margaret, 56; Samuel, 35.
Tudor. Henry, 5.
Ustick. Hannah, 5 7.
Van Brunt. Belle, 44; Capt. Benjamin, 42, 44;
94
Hannah, 42; Nettie, 76; Capt. William, 44.
Vanderveer. Aaron, 47; Mary, 47.
Van Kirk. Isabella, 27; Joseph, 27.
Van Leer. Abigaill, 75-6; Rhoda. 75; William B.,
75.
Van Marter. Rhoda, 72.
Van Nortrick. David, 49; Isabel, 49.
Van Note. Peter, 3.
Van Pelt. William, 41.
Vermilee. Mary J., 45.
Wall. John, 34.
Walton. Adelaide, 24.
Wapels. Catherine, 59.
Wardell. Ebenezer, 3, 59; Elizabeth, 20; Hannah,
59; Peter, 3.
Washin2:ton. General, 69.
Watson. Margaret, 60.
Wearne. Martha. 5 1 .
Webley. Andrey, 19, 20; Andria, 19; Ann. 19;
Catherine, 19, 20; Edward, 18; Elizabeth, 20;
John, 20; Margaret, 20; Mary, 19, 20; Sarah,
20; Thomas, 9, 18, 19, 20.
Wells. Henry, 51.
West. Abigaill, 40; Awdry, 18; Bartholomew.
40; Betty, 14; Deborah, 40; Edmund, 80; John,
20, 40; Rachel. 80; Stephen, 1 8, 19, 67; William,
18. 19.
White. Abigail or Abigaill, 30, 33, 34, 40, 4 1 . 48,
50; Abner. 46. 48; Alfus, 47; Allen, 36. 48; Allis
or Alice. 33; Amelia, 41 ; Amos. 30. 32. 33. 36;
Andrew. 33; Andrew J.. 43, 47; Ann, 31, 33.
35, 38, 55; Anna, 50; Anne, 35; Annie, 50;
Archibald, 45; Asbury, 44; Atlanta, 2 3; Atlanta
95
W., 24; Atlantic, 37, 41, 44; Augustus, 46. 47;
Barnes, 47; Benjamin, 34, 38; Benjamin T., 42,
45 ; Bloomfield, 4 1 ; Briton, Britton, Britten, Brit-
tain and Britton M., Britton R., 3, 34, 36, 38. 39,
40, 42. 43, 45, 47, 49, 54, 59; Caroline, 41, 43;
Catharine, 39; Catherine, 44. 46. 49; Charles. 42.
44, 46, 47; Christian, 35; Christopher, 42; Clif-
ford, 41 ; Clarence, 44; Clorinda, 38, 39; Colum-
bus, 50; Constant, 35; Cora E., 45; Crawford,
39; Curtis, 15, 35, 49; Daniel, 50; David, 75;
Deborah, 36, 40, 42, 43, 47, 48; Dinah, 34, 36;
Doris, 48; Dorothy, 34; Drummond, 42, 43, 44,
46;Eastwood, 40, 43, 47; Edward. 45; Eleazer,
41 ; Eleanor. 48; Eliza, 41 ; Elizabeth, 29, 30, 31,
32, 33. 34. 35. 36, 38. 39, 40, 44, 49, 56; Eliza-
beth A.. 42. 44. 45; Ellen, 44; Emma. 43, 47;
Emmeline, 42; Ernest,46; Esther, 39; Etta, 45;
Eva, 45, 46; Evelena, 47; Frances, 47; Frank, 43;
Frederick, 47; Garret, 15, 16, 40, 49; Garret M..
49; Gavin D., 40, 43; George, 35, 37, 38, 41 ;
George A.. 38, 56; George W., 40, 50; H. Jane,
41; H. Adelia, 50; Hannah, 32, 33, 34, 36, 41,
42, 46, 48, 49, 58; Harold L., 50; Hartshorne.
34. 35. 36, 37, 38; Hartson, 37. 38; Hendrick,
49; Hendrickson, 50; Henry, 42, 45; Hester. 29,
33, 38, 39; Hugh, 41 ; Hulda, 34; Ida, 44; Ida B.,
46; lona, 43; Isabel, 49; Isabella, 50; Jacob, 30.
32. 48. 50. 75; James E.. 31. 32, 34; James F.,
46; James J., 43; James T.. 44; Jane, 31. 32. 35,
36. 42, 46, 49; Jean, 33, 36; Jediah, 40. 42; Jed-
iah Woolley. 42 ; Jemima A,. 45 ; Jennet, 33 ; Jen-
nie, 45; Joall. 30; Joel. 30; John, 33. 35. 46. 49.
50; John Henry, 42; John S., 49; Jonathan, 38;
Joseph, 33. 36. 38. 39; Josiah. 3, 35. 37. 38;
96
Juliatte, 43; Kinmonth, 47; Lambert L., 45;
Leah, 30, 33; Lena D., 44; Lester, 48; Letitia,
43; Levi, 30, 33; Lewis F., 43; Lillian, 45; Lizzie,
47; Lorenzo, 42; Lucy, 39. 48; Lulu, 48; Lydia,
32, 39; Lydia Grover, 39; Margaret, 34, 35, 36,
37, 41, 46; Marie Antoinette, 46; Martha A., 42;
Mary, 30, 31, 32, 34, 35, 36, 38, 39, 41, 43, 45,
46, 49; Mary Ann, 48; Mary Alice, 41 ; Mary C,
41; Mary Jane, 45; Mattie, 46; Meribah, 35;
Mereby, 40; Minnie, 46; Myron, 48; Olive, 41;
Patience, 36; Percy, 45; Perlie T., 46; Peter, 22,
29, 30, 31, 33, 34, 35, 36, 49, 61; Phebe, 36,
37; Rachel, 30, 32, 36, 60; Rebecca, 43, 44; Re-
beckah, 49 ; Rebeckah Wryte, 39 ; Renimington,
37, 42, 45; Richard L., 45; Robert. 29. 31, 34,
35, 38, 39, 41; Robert B., 39; Robert K.. 49;
Robert S.. 49; Robinson, 43; Romeo, 43; Rose,
50; Ruliff, 44; Russel, 43, 44. 46; Ruth. 34; Sam-
uel, 29, 30, 31, 32, 33, 35, 36. 39. 40. 44. 49.
61, 82; Sarah, 32, 34, 35. 36. 38. 42, 54; Theo-
dore. 47; Thomas, 29. 30. 31. 32, 33, 35, 39;
Timbrook, 44; Tucker, 40, 41 ; Tylee, 39; "Uncle
Billie," 6, 42; Ursilla. 37; Viola. 47; Walter C,
46; Washington, 43, 47; W. Madison. 46; Wil-
liam, 41 ; William C, 39, 42; WilUam J., N., P.,
and W.. 50; Youmans B.. 42; Ziphania, 33; Zil-
pha. 32, 35.
Whyte. Samuel. 29; Thomas. 29. 30.
Widdifield. Elizabeth, 55; William. 55.
Wilbe. Zilpha, 55.
Wilgus. Jane, 60; John, 60.
Williams. Elihu. 23; Elizabeth, 58; Elvina, 2 3;
Hannah. 60; James, 65; John, 3; Mirriam, 5 7,
58; Rebecca, 64; Tylee, 58.
97
X
Wing. Sarah, 53.
Wolcott. Lydia, 65 ; Peter, 65 ; Samuel, 69.
Woolcott. Samuel, 19.
Woolley. Abigail, 40; Adeline, 71; Benjamin, 3;
Daniel, 71; Edwin, 63; Hubbard, 73; John, 62;
Mary, 58, 62 ; William, 18.
Worthley. Mary, 32; Richard, 32.
Wyckoff. Charity, 58; Hannah, 58; Richard, 58.
Yorke. Duke of, 77.
Youmans. Elizabeth, 72; Hannah, 71; Henry, 15,
73; Jonathan, 71, 72, 73; Joseph, 71; Rebecca,
71, 73; Sarah, 42.
CORRECTIONS AND NOTES.
Page 5. Line 31. Long Pond in this case
probably referred to Deal Lake, though it is possi-
ble that Wesley Lake was the place meant.
Page 19. Line 27. For Hance, read Hearce.
Page 76. Line 1 6. For Van Burnt, read Van
Brunt.
Page 9. Paragraph 4. Since writing this para-
graph, the writer has been informed by an old resi-
dent, born on Sarah Green Brook about 1 840, that
as late as 1 850 a boat could be rowed up the stream
as far as the Post Road between Hamilton and Glen-
dola.
Page 12. Line 22. Omit "place of* after
"esquande."
98
99
JiN
100