NEW JERSEY COLONIAL RECORDS, East Jersey Records: Part 2 - Volume 21 Calendar of Records 1664-1703 Contributed to the USGenWeb Archives by David Tourison and Liz Johnson Copyright. All Rights Reserved. http://www.usgwarchives.net/copyright.htm http://www.usgwarchives.net/nj/njfiles.htm ********************************************************* NEW JERSEY COLONIAL RECORDS Vol 21 Archives of the State of New Jersey, First Series; Documents Relating to the Colonial History of the State of New Jersey, Volume XXI; Calendar of Records in the Office of the Secretary of State, 1664-1703; edited by William Nelson; Paterson NJ 1899. This volume was prepared and edited by authority of the State of New Jersey, at the request of the New Jersey Historical Society, and under the direction of the following Committee of the Society: William Nelson, Garret D. W. Vroom, William S. Stryker, Austin Scott, Francis B. Lee. East Jersey Records Liber No. 1 (1650-1678) Liber No. 2 [a Book of Warrants and Surveys, is in the Office of the East Jersey Proprietors, at Perth Amboy.] Liber No. 3 (1665-1682) Liber No. 4 (1679-1682) Liber A (1676-1698) Liber B (1680-1688 Liber C (1670-1703) Liber D (1672-1694) Liber E (1672-1698) Liber F (1680-1698) Liber G (1683-1702) West Jersey Records Liber A, Town Grants, New Salem (1679-1699) Liber A, or Revel's Book of Survey's (1680-1704) Liber B, Part I (1677-1694) Liber B, Part II (1687-1703) Fenwick's Surveys, 1676-1706 Salem Surveys, No. I (1676-1679) Salem Surveys, No. II (1678-1688) Salem Surveys, 1676 Salem No. 1 (1664-1699) Salem Deeds, Liber B (1672-1702) Salem Deeds, No. 2 (1678-1686) Salem Deeds, No. 3 (1680-1687) Salem Deeds, No. 4 (1683-1689) Salem Deeds, No. 5 (1686-1695) Salem Deeds, No. 6 (1685-1699) Salem Deeds, No. 7 (1698-1703) Nevill's Book of Deeds, Liber A (1684-1692) Greenwich Town Lots (1686-1703) Volume C--Gloucester Deeds, No. 1 (1650-1665) Volume C--Gloucester Deeds, No. 2 (1652-1664; 1684-1700) Liber C--Gloucester Deeds, No. 3 (1681-1703) ********************************************************* PAGE 31 East Jersey Deeds, Etc., Liber No. 3. 1669-70 March 15. Commission. The Justice and Magistrates of Bergen to try EMANUEL, a negro slave of the family of Capt. Nicolas VERLETT dec'd, for arson. 33 1670 April 14. Warrant for the Whaling Company to take possession of a whale cast ashore at the Navesinck. 34 1670 April 18. Permission to cultivate land near his house at Matini- com, on the Delaware, granted to Peter JEGOU. 35 1670 Oct. 20. Order for the Court of Woodbridge to try all causes out of their jurisdiction, that shall be brought before them. 36 1670 Oct. 25. Order to John PIKE, Justice of the Peace etc. of Wood- bridge, not to allow any one there, who has no patent for his land, to be considered a freeholder, fill an office or vote. 36 1670 Dec. 10. Letters of administration on the estate of Daniel GREASY of Woodbridge dec'd., granted to his widow Catherine GREASY. 38 1670-1 Feb. 13. License to keep an Ordinary at Bergen, granted to Hans DIDRICK. 39 1670-1 Feb. 12. Warrant to arrest John LUBERTS, Derrick GARRETSEN, Hendrick CORNELISSEN, Hendrick TEWINSON, Guert GARRISON, John ELTON and Hendrick Johnson OSTRUM for appearance before the Court of Oyer et Terminer. 40 1670-1 Feb. 27. Letters of administration on the estate of Joshua PIERCE of Woodbridge dec'd., granted to his widow Dorothy PIERCE. 41 1671 July 18. New York. Power of Attorney. Katherin HARRISON, widow, to Thomas WANDALL and Humphry CLAY for the collection of money due her dec'd husband etc. 42 1671 June 8. Bond. John SMITH and Robert DENNIS, both of Wood- bridge, for Dorothy PEIRCE as administratrix of her deceased husband's, Joshua PIERCE of Woodbridge, estate. 44 1671 June 1. Inventory of the estate of Joshua PEIRCE (£131.3.0) 45 1671 Sept. 2. Letters of administration on the estate of Lawrence WARDE of Newark, granted to Esebell BALDWYNE, wife of Joseph BALDWYNE of Hadley, Massachusetts, with the consent of Lawrence WARDE'S widow Elizabeth, sister of said Esebell. 45 1671 Sept. 4. Assignment of her powers as above by Esebell BALDWYNE to her son John CATLINE and her kinsman John WARDE turner, both of Newark. 46 1670 April 18. Inventory of the estate of Lawrence WARDE of Newark dec'd made by John BROWN and John WARDE. (£266. 4.10). 47 1670-1 Feb. 26. Last Will and Testament of Hugh ROBERTS of New- ark mentions wife Mary, sons Samuel (eldest) and Hugh (youngest), eldest daughter Priscilla wife of Joseph OSBURN. Executors Robert TREAT, Henery LYON and Sargent John WARD. Witness Robert TREAT. 49 PAGE 32 New Jersey Colonial Documents. 1671 Nov. 17. Inventory of the estate of Hugh ROBERTS of Newark dec'd, made by Michell TOMKINS and Thomas JOHNSON. 50 1671-2 January 18. Commission. John TYMMERSEN [1] to be ferryman between Bergen, Comunipan and New York. 52 1671-2 March 21. Warrant. Lawrence ANDRESSEN of Bergen to swear in and sit with a jury of inquisition into the death of a child of Judith APHET. 52 1672 May 28. Bergen. Protest by Governour CARTERETT against the assembling at Elizabeth Town of so-called Deputies or Representatives for Elizabeth Town, Newark, Woodbridge, New Piscattaway and Bergen. [2] 53 1672 May 28. Bergen. Answer of the Governour to the address of James GROVER, John BOWNE, Jonathan HOLMES, Richard HARTSHORNE, John HANSE and James ASHTON, representing the patentees of Midletown and Shrewsbury. [3] 53 1672 June 17. Order not to recognize any other authority, than the Governour's. [4] 54 1672 July 5. Warrant to Deputy Govr. BERRY to appoint a substitute in case of death, sickness or removal. 54 1672 July 1. Defense of Govr. CARTERETT against slanderous reports of maladministration. 55 1672 July 1. Letter. The Council to the Lords Proprietors defending Govr. CARTERETT'S administration. [5] 55 1672 July 1. Instructions for Deputy Governour John BERRY. 56 1672 July 18. Order directing Samuel EDSALL to publish the proclamation of war with the United Provinces of the Netherlands in each town of New Jersey. 56 1672 July 18. Order reviewing order of March 5, 1665 (supra p. 8) to Jacob STOFFELSON. Repeated after the following: 57 1672 June 15. Letter. The Council to Govr. Philipp CARTERETT, anim-adverting on the conduct of Capt. James CARTERETT and others, who pretend to act as Deputies, and urging the Governour to go to England and lay the matter before the Proprietors. 57 1672 Dec. 9. White Hall. Letter from the King, by Henry COVENTRY, to Deputy Govr. BERRY on the disturbances in the Province. [6] 58 ---------- [1] See Winfield's History of Hudson County, 232-236. [2] Printed in N. J. Archives, I., 89. [3] Printed in Leaming and Spicer, 663; and in N. J. Archives, I., 88. [4] Printed in N. J. Archives, I., 91. [5] Printed in N. J. Archives, I., 94. [6] Printed in Leaming and Spicer, 38; and in N. J. Archives, I., 107. PAGE 33 East Jersey Deeds, Etc., Liber No. 3. 1672 Nov. 25. White Hall. Do. from DUKE of YORK to Colonel LOVELACE, directing him to look into and report on New Jersey matters. [1] 59 1672 Dec. 6. Declaration of true Intent and meaning of us the Lords Proprietrs and Explanation of their Concessions made to the adventurers and planters of New Cesarea or New Jersey. [2] 59 1672 Dec. 6. Address of the Lords Proprietors to the adventurers, planters and inhabitants of New Jersey. [3] 61 1672 Dec. 10. White Hall. Letter. The Lords Proprietors to the Deputy Governour and Council. [4] 62 1672 Dec. 7. Instructions by the same to the Governour and Coun- cil. [5] 63 1672 Dec. 11. The Lords Proprietors to the "Pretended Representa- tives of Elizabethtowne, Newark and New Piscataway," offering to hear them. [6] 63 1672 Dec. 6. Letter. Same to Governour and Council of N. J.: Wm PARDON, Deputy Secretary of the Province, has complained against Const- able Wm MEAKER of Elizabeth towne, for injuries. [7] 64 1672 Dec. 7. Letter. Same to same: affirming sentence of banish- ment of Abraham SHOTWELL. 64 Mem., that the letters of the King and the Duke of York, the Declaration of the Lords Proprietors, their Instructions etc., were published at the various towns. 64 1672 May 25. Warrant by James CARTERETT to the Constable of Eliz- abeth towne for the arrest of William PARDON. 64 1674-5 January 9. Letters of administration on the estate of John COX of New-Barbados, drowned in Pisaicke R., granted to Edward BALL of the same place; also his bond as administrator. 65 1672 June 25. Warrant, signed John OGDON, to the Constable of Elizabethtown for the seizure of Wm PARDON'S movable property. 65 1672 July 7. Do., signed James CARTERET, to the same for attach- ment of Wm PARDON's real property. 65 ---------- [1] Printed in Leaming and Spicer, 31; and in N. J. Archives, I., 97. [2] Printed in Leaming and Spicer, 32; and in N. J. Archives, I., 99. [3] Printed in Leaming and Spicer, 35; and in N. J. Archives, I., 101. [4] Printed in Leaming and Spicer, 39; and in N. J. Archives, I., 108. [5] Printed in Leaming and Spicer, 37; and in N. J. Archives, I., 105. [6] Printed in Leaming and Spicer, 40; and in N. J. Archives, I., 109. [7] Printed in N. J. Archives, I., 104. PAGE 34 New Jersey Colonial Documents. 1664-5 Feb. 10. "The Concessions and Agreements of the Lords Proprietors of the Province of New Cesarea or New Jersey to and with all and Every the Adventurers and all such as shall Settle or plant there." [1] 66 1678 May 14. Certificate of Govr CARTERET, that Cornelis JURIS, Jurien MARCELLIS and Jan CLAESSEN, alias Jan SWART, lived at Lay Sie Point, opposite Matinicum Island, in the time of the Dutch, and that on his visit there in 1666 he had promised to confirm their Dutch patents. 74 1671 May 16-18. Record of Proceedings against Willaim HACKETT, master of the sloop "Indeavor" of Salsbery, Norfolk Co., New England, for unloading and loading at Woodbridge. 75 1671-2 Feb. 28. Record of Proceedings at a Special Court of Oyer et Terminer, held at Elizabethtown. William MEAKER, Jeffry JONES, Luke WATSON, Nicholas CARTER, Samuel MASH senior, John OGDON, jun., Joseph MEAKER and Hurr TOMPSON to be tried for pulling down Rich. MICHELL's fence. [2] 78 1673 May 20. Order of Council, sitting at Newark; Gasper STEENMITS and wife Trenica WALLENS, formerly wife of Jacob STOFFELSEN, forbid- den to fence land at Horsemes, leased to them by Govr NICOLS of New York March 1, 1667. 82 1673 May 21. Do. All people warned against acquiring property from Wm MEAKER and his assistants, until their treatment of Wm PARDON is inquired into. (Vide supra p. 65). 82 1673 May 22. Do. Only freeholders to vote at elections or be eligi- ble to office and all people to prove or take out their patents. [3] 83 1673 May 22. Do. setting a day for receiving the submission of the persons who tried to make an alteration in the governmt. [4] 83 1673 May 31. Agreement betw. Govr LOVELACE of New York and Deputy Govr BERRY of New Jersey relative to the erecting and firing of beacons in case of an invasion or insurrection of the Indians. 84 1673 June 7. Elizabethtown. Order, concerning the property of John WILSON of Elizabethtown dec'd. 84 1673 June 7. Bergen. Mem., that Adrian POST and Ellias MICHILSON were elected Representatives for Bergen, Thomas BLUMFEILD senior and Jonathan DUNHAM for Woodbridge, and all took the oaths. 84 1673 June 14. Order of Council, continuing order of October 20, 1670, by which Capt. John PIKE and the Court at Woodbridge are authorized to try causes between parties not resident. 84 1673 June 14. Do. directing Augustine HERRMAN to take out a patent for and settle upon the land on Raratan River, called Kehachkanick, granted to him November 16, 1666. 85 ---------- [1] Printed in N. J. Archives, I., 28, from a contemporaneous parchment copy in the Library of the New Jersey Historical Society, brought to West Jersey by John FENWICK in 1675. [2] Printed in N. J. Archives, I., 80. [3] Ibid., 119. [4] Ibid., 120. PAGE 35 East Jersey Deeds, Etc., Liber No. 3. 1673 June 14. Table of fees payable to the Secretary, the Surveyor, the Provost Marshal. 86 1673 June 14. Mem., that the session of the General Assembly has been adjourned. 86 1673 June 13. Act of Assembly: Court appointed; fees of Court off- icers (William DOWGLAS, Clerk of Court) 87 1672-3 March 19. Last Will and Testament of Mathew CAMFEILD. Wife mentioned but not by name, sons Samuel, Ebinezar, Mathew, Jonathan, daughters Mary, Hannah, Ruth, Sarah. Lands at Norwack already given to son Samuel, other lands next to Sergeant Ward's, to Goodman WATERS, to Mr. PIERSON on Robard's Neck, at Wheeler's Point. Executors the wife, brother Deten TOMPKINS, brother Henry LION and son Mathew. Witnesses John BROWN senior and Tho. PIERSON senior. Proved June 1, 1673. 88 1673 June 11. Inventory of the estate of Mathew CAMFEILD of Newark dec'd., made by John BROWN and John WARD (£324. 4. 3). 89 1673 June 30. Letters of administration on the estate of Mathew CAMFEILD dec'd, granted to his widow Sarah. 90 1673 June 25. Bergen. Order concerning a stray mare, now in the custody of Thomas JOHNSON, Constable of Newark. 90 1673 June 27. Notice, that the Court of Oyer and Terminer, Capt. Wm SANDFORD, will again sit at Woodbridge in October. 91 1673 June 28. Order to the Provost Marshal to enforce the judgment agt the person sonvicted of riot by the special Court at Bergen, June 24th. 91 1673 June 28. Do. concerning the Vendue Master. 91 1673 June 28. Do. forbidding, that the persons, found guilty of riot, shall be reproached or derided. 92 1673 July 15. License to keep an Ordinary at New Piscataway, grant- ed to Francis DRAKE. 92 1673 July 19. Order, that all property, taken upon execution for debt etc. shall be appraised by three men. 93 1673 July 19. Do. naming the house of Capt. John BERRY at Bergen as prison for the Province and Capt. Adrian POST as its keeper. 93 1674 July 31. Whitehall. "Directions, Instructions and Orders, made and given by the Right Honble Sir George CARTERET etc. together with a Declaration by him . . . . and an Explanation of severall Arti- cles of the Concessions . . . . of January 10, 1664." Published at Ber- gen in the presence of the Commissioners sent by all the townes Except Shrewsbury the 6 November 1674. [1] 94 ---------- [1] Ibid., I., 167, from the original, in the Library of the N. J. Historical Society. PAGE 36 New Jersey Colonial Documents. 1674 June 13. Windsor. Order of King Charles II for the preserva- tion of peace in the Province of New Jersey. [1] 98 1674 August 18. Whitehall. Letter. Sir George CARTERET to the Council of New Jersey: Capt. Philipp CARTERET returns as Governour. 99 1674 Nov. 7. New Jersey. Do. The Council to Sir George CARTERET, expressing satisfaction at Capt. CARTERET's return. 99 1674 July 28. Grant. (Lease and Release) by JAMES, Duke of YORK, to Sir George CARTERET for "all that tract of land adjacent to New Eng- land, lying to the Westward of Long Island and Manhatan Island and bounded on the East part by the Maine sea part by Hudsons River and Extends Southward as farr as a Certaine Creek called Barnegat, being about the Midle between Sandy point and Cape May and bounded on the West by a straight Line from the said Creeke called Barnegatt to a Certaine Creeke in Delaware River called Rankokus kill and from thence up the said Delaware river to the Northermost branch thereof which is in forty-one degrees and forty minutes of Latitude and on the North Crosseth over thence to a straight Line to Hudson's River in forty-one degrees of Latitude, which said tract of Land is hereafter to be Called by the Name of Names of New-Cesarea of New Jersey." [2] 100 1674 Dec. 11. Elizabethtown. Proclamation, ordering the return of all property, illegally taken during "the late Distractions and Changes in the Government," to their rightful owners. 104 1674 Dec. 11. Order to Sam. MOORE, Provincial Provost Marsahl, to collect the fines imposed by the Court of Oyer and Terminer at Bergen June 26, 1673. 104 1674 Dec. 11. Order. Surveyor General La PRAIRIE, Capt. John PIKE, John BISHOP Senior, Francis DRAKE and Benjamin HULL to view the meadows on the other side of Raratans River and make a report thereon, at the request of Piscataway men. 105 ----------------. Form of the oath of office, to be taken by a Constable. 105 1674 Dec. 11. Order to Samuel MOORE, ut supra p. 104, referring to judgement of the Court held at Elizabeth town in March 1671. 105 1674 Dec. 11. Orders: A general Court to be held at Elizabeth town; the Members of the Council to continue as Justices of the Peace; Thomas JOHNSON to be sworn in as Constable of Newark, John WOODROFF as Constable of Elizabeth town, John BLUMFIELD for Woodbridge, Francis DRAKE for New Piscataway, Richard STOWS for Midleton, Peter PARKER for Shrewsbury, Hans DEDRICK for Bergen; the Provost Marshal to collect the fines; the Constables to assist him; the Surveyor General or his deputies to remain at Newark for surveying and patenting of lands; the same to be on certain days at Elizabethtown, New Piscataway and Nevesinks. [3] 106 ---------- [1] Ibid, I., 153. [2] Ibid, I., 161. [3] Ibid., I., 176. PAGE 37 East Jersey Deeds, Etc., Liber No. 3. 1674 Dec. 11. Orders, directing how the Clerk of the Court of Com- mon Pleas and the Surveyor General shall obtain their fees without suing at law. 107 ----------------. Do. do. concerning the Secretary. 108 Mem., how the preceding orders of December 11, 1674, from p. 104 were concluded and agreed upon. 108 1674 Dec. 28. Order for taking out warrants and entering actions to be tried at the Elizabeth town Court of Oyer and Terminer beginning March 9 next. 108 1674-5 February 24. Commission. Capt. John BERRY to be President, Capt. John Pike, Samuel EDSALL, John BISHOP and Laurence ANDRISSEN or any three of them with the President or all four without him to sit as Court of Oyer and Terminer. 108 1674 Dec. 28. Warrant to the Marshal to summon a jury for the Court of Oyer et Terminer. 109 1674-5 February 24. Order in Council, forbidding the exportation of grain from the Province. 110 1674-5 February 26. Deed. William JONES of New Piscataway to John SMALLY junior of the smae place for a homelot of 10 acres, formerly Samuel ATKINS', given him by his father. Witnesses John FITZRANDEL and Daniel DENTON. 110 1674-5 February 1. Last Will and Testament of Obediah WINTER, alias GRABUM, of Woodbridge. Wife Margaret, sons Josiah and Obediah, father-in-law John CROMWELL. Lands, 30 acres lately acquired by exchange with John CONGER, and other bought with father-in-law. Executors the wife, John BISHOP senior and Jonathan DUNHAM. Witnesses Mathew MOORE and John CONGER. Entered April 17, 1675. 111 1675 March 30. Inventory of the estate of Obediah WINTER (£149.12.--). 112 1675 April 19. Letters of administration on the foregoing estate granted to Margaret WINTER, alias GRABUM. 112 1675 May 4. Letters of administration on the estate of Henry PITMAN, late of Barbados, who died at Elizabeth town, granted to Capt. John BERRY. 113 1674 July 31. Warrant from Sir George Carteret to lay out for Wm PARDON, the Receiver General, 500 acres of land. 113 1675 July 3. Letters of administration on the estate of Capt. Nicholas VERLETT dec'd granted to Samuel EDSALL and Peter STOUTENBURCH. 115 1675 July 15. Commission for the Bergen Company vizt. John BERRY, Captain, Adriand POST, Lieut., Elias MICHILSON, Ensign; for the Wood- bridge Compy vizt John PIKE senior Captain, Samuel MOORE Lieut., John BISHOP jun. Ensign; for the Newark Compy vizt, William SANDFORD Captain, Serjant John WARDE Lieut., Joseph JOHNSON Ensign; for the New Piscataway Compy vizt Francis DRAKE Captain (discharged at his own re- quest May 30, 1678), Samuel DOUGHTIE Lieut., John Martin, jun., Ensign. 116 PAGE 38 New Jersey Colonial Documents. 1675 July 15. Instructions for the military officers. 117 1675 July 27. Letter. Governour CARTERET to each Captain, transmit- ting commission. 118 1675 Oct. 18. Mem. of a Commission for a Court of Oyer et Terminer to be held at Elizabeth town. 118 1673 June 26. Bond. William MEEKER and Thomas TOMSON, both of Elizabeth town, for appearing before Governour and Council in a case of appeal in re William PARDON. 118 1675 June 14. Last Will and Testament of Stephen FREEMAN of Newark, Wife Hannah, son Samuel, daughters Hannah, Mary, Martha and Sarah. Executors Deacon Michel TOMKINS and Lieut. WARD. Witnesses Obediah BRUEN and John BALDWIN jun. 119 1675 Oct. 22. Inventory of the estate of Stephen FREEMAN dec'd. (£554.19.4) 119 1675 Oct. 22. Letters of administration upon said estate granted to the widow Hannah FREEMAN. 120 1675 Nov. 5. Inventory of the estate of John MORRIS of Newark de- ceased, who died intestate. Mem. of letters of administration given to the widow Elizabeth. 120 1675 Nov. 10. Preceding letters of administration in full. The wid- ow is to be assisted by John CURTIS and Lieut. John WARD. 121 1675 Dec. 9. Letters of administration on the estate of John WILSON, late of Elizabeth town, given to Samuel MOORE. 121 1672 July 1. Letter. The Council to Samuel MOORE directing him to go to England and assist Govr. CARTERET in the settlement of Provincial business. [1] 121 1674 July 22. Deed. Henery LESSENBY of Woodbridge in the Scout- ship of Arthur CULL in the New Netherlands to Samuel MOORE for 36 acres of upland and 5 1/2 acres of meadow, formerly bought from grantee April 20, 1670. 122 1675 Nov. 24. Commission for a Court at Woodbridge, vizt Capt. John PIKE to be President, John BISHOP senior, Stephen KENT, Thomas BLUMFEILD and Samuel DENNIS Magistrates. 122 1675-6 March 13. Commission for the County Court of Elizabeth town and Newark, vizt Capt. William SANDFORD President, Wm PARDON, Robert BOND and Lieut. John WARD Magistrates. 123 1675-6 March 13. Mem. of Commission for the County Court of Woodbridge and Piscataway, vizt Capt. John PIKE President, John BISHOP senior and John SMALLY senior Assistants. 123 ---------- [1] Printed in N. J. Archives, I., 93 PAGE 39 East Jersey Deeds, Etc., Liber No. 3. 1675-6 March 13. Do. do. for Midleton and Shrewsbury, vizt John BOUND President, James GROVER and Joseph PARKER Assistants. 123 1675-6 March 16. Letters of administration on the estate of John HARRISON dec'd granted to his brother Samuel HARRISON. 125 1676 April 10. The Secretary's fees. 125 1676 March 13. Commission for the County Court at Bergen, vizt Capt. John BERRY President, Samuel EDSALL, Laurence ANDRISSEN, Elias MICHILSON and Engelbert STEEHUIS Assistants. 126 1676 March 31. Do. for a special Court of Oyer et Terminer at Woodbridge to try an action between John OGDEN senior and John COOPER of Long Island; John BERRY, President, Wm PARDON, Laurence ANDRISSEN and James BOLLEN Assistants. 126 1675 Nov. 20. Last Will and Testament of Thomas TOMSON of Elizabethtown. Children Aaron, Moses, Hur, Hannah, Elizabeth. Executor son Aaron, Witnesses Stephen CRANE and Nathaniel TUTTELL. Recorded Septbr. 9, 1676. 126 1676 April ---. Inventory of the estate of Thomas TOMSON of Eliza- bethtown dec'd, made by Aaron TOMSON (£152.15. 6) 127 1676 Sept. 12. Mem. of Hue and Cry after John KANEDAY, servant to Charles GILMAN. 127 1676 Sept. 12. Letters of administration on the estate of Thomas TOMSON granted to his son Aaron. 127 1676 Sept. 28. Discharge by Marmaduke POTTER of Woodbridge of Mary ROADE of the Hoars Kil on Delaware R. from engagement of marriage. 128 1676 Dec. 4. Commission. William PARDON, Justice of the Peace, John OGDON senior, Henry LYON and George ROSS, Select men, to sit as monthly Court for the trial of cases under 40 s. at Elizabeth town, under Act of Assembly of December 4, 1675. 128 1676-7 January 31. Commission for the monthly Court at Elizabeth town as above less George ROSS. 129 1676-7 February 16. Do. for the County Court of Elizabeth town and Newark, vizt: Wm SANDFORD, President, Justices of the Peace Wm PARDON, Robert BOND and Lieut. John WARD Assistants. 129 1676-7 February 16. Do. for the monthly Court at Newark, vizt Lieut. John WARD, Justice of the Peace, Samuel SWAINE and Thomas JOHNSON. 130 1676-7 February 16. Do. for the County Court at Midleton and Shrewsbury, vizt Capt. John BOUND, President, James GROVER and Joseph PARKER Assistants. 130, 131 1676 February 16. Do. for the County Court of Bergen and the ad- jacent plantations, ut supra p. 126. 130 PAGE 40 New Jersey Colonial Documents. 1676 March 3. Do. for the monthly Court at New Piscataway, vizt: John SMALLY, Justice of the Peace, John MARTIN senior and Edward SLATER. 131 1676 Feb. 16. Do. for the County Court of Woodbridge and Piscat- away vizt: Capt. John PIKE of Woodbridge, J. P., President, John BISHOP of Woodbridge, J. P., John SMALLY of Piscataway, J. P., Samuel DENNIS of Woodbridge, Magistrate, and John MARTIN senior of Piscataway, Assistants. 131 1676 Feb. 25. Inventory of the estate of Tho. RICHARDS, dec'd, at the house of Robert ROGERS (£5.18. 6) 131 1676 March 12. Letters of administration on the foregoing estate granted to Robert ROGERS. 131 1676 March 14. Inventory of the estate of John HARRISON (supra p. 125), made by Edward BALL and John CATLIN (£57. 8. 6) 132 1676 July 2. Deed. Mathew MOORES of Woodbridge planter to Isaac TAPPIN of the same place cooper for 3/4 of an acre of meadow, on Paiakey Creek, bounded N. E. by Daniel ROBINS, S. W. by Joshua PEIRCE, N. W. by John CROMWELL, S. E. by a creek. 132 1677 April 20. Letter of administration on the estate of Robert BOND of Elizabeth town, dec'd, granted to his son Stephen. 133 1677 April 18. Inventory of the preceding estate, made by George ROSS, Henry NORRIS and Benjamin PARKIS (£151.14. 5) 133 1677 April 7. Letters of administration on the estate of Capt. Adrian POST of Bergen dec'd, granted to Cornelis STEENWYCK of N. Y. 133 1677 April 6. Inventory of estate of Isrel FOULSHAM of New Piscata- way, made by Francis DRAKE and John SMALLY jun. (£54.13. 5) 134 1677 June 7. Letters of administration on the estate of Israel FULSHAM of New Piscataway (bachelor), dec'd, granted to his kinsman John GILMAN. 134 & 136 1677 June 6. Bond. Stephen BOND of Newark blacksmith and Mary, widow of Robert BOND, to observe and uphold the award to be made by Lieut. John WARD, Samuel KITCHELL, John WARD turner and Stephen DAVIS, all of Newark, in relation to the estates of Hugh ROBERTS, left under the management of his wife Mary, and of Robert BOND, on which said Stephen has lately administered. 135 1677 Aug. 30. Commission for the County Court of Elizabeth town and Newark, vizt Capt. William SANDFORD President, Justices of the Peace John WARD, Thomas JOHNSON and Wm. PARDON Assistants. 137 1677-8 January 4. Acknowledgment by Henry JAQUES, that he was the author of the scadalous reports against Mr. Ezekiel TOGG, late Minis- ter of Woodbridge, and Alice, the wife of Symon ROWDE, which he retracts. 138 PAGE 41 East Jersey Deeds, Etc., Liber No. 3. 1676-8 March 12. Commission for the County Court at Woodbridge and Piscataway as above (p. 131). 139 1677-8 March 12. Mem. of commission for the County Court of Midleton and Shrewsbury vizt: James GROVER, Joseph PARKER, Richard GIBBONS and Jonathan HOLMES. 139 1677 June 9. Award of the arbitrators (supra p. 135) between Stephen BOND and Mary BOND. 139 1677 Dec. 13. (Dutch). Last Will and Testament of Engelbert STEENHUYS of Bergen, made at Bergen before Allard ANTHONY, Not. Publ. at New York. Wife mentioned but not named, and sons Stephen, Joost and Pieter live in Germany and if they do not appear to claim the estate in 10 years Gerrit GERRITSON, Hans DEDERICK, Claes Arentsen TOURS, Pieter MARCELLIS and Jan Arentsen TOURS shall become owners of it and administrators. 141 1678 April 9. Letters of administration on the estate of Engelbert STEENHUYS dec'd, granted to the men named in his will. 142 1673 July 20. Power of Attorney. Dorothy, widow of Joshua PIERCE, of Woodbridge to her uncle Capt. John PIKE and his son John, both of Woodbridge, to act "in and about all her concerns," during her absense. 143 1678 April 25. Agreement between the Governour and the Sachems of Hackinsack concerning the treatment of KNATSCIOSAN, an Indian, who had assaulted and wounded Jan Arentsen TOURS at his brother's house. 143 1678 March 25. (Dutch). Last Will and Testament of Douwe HARMENSEN, 54 years old, and wife Dirckie Teunissen OUTKOOP, 54 years old, of Bergen. Sons Harmen DOUWESSEN, 21 years old and Teunis DOUWESEN, 12 years old. 144 1676 August 22. New York. Award by arbitrators Oloff Stevensen COURTLANDT, William MEACKMAN, Francis ROMBOUT and Guilliam VERPLANCK in the difference betw. Anna STUYVESANT, wido of Nicholas VERLETT on one side and John De FOREST as husband and tutor of Susanna VERLETT, Samuel EDSALL and Pieter STOUTENBURGH, attorneys of Abraham VERLETT, the children of Nicholas, on the other side. Agreed to by Balthazar BAYARD for Anna STUYVESANT on the other side. 145 1671 Feb. 5. (Dutch.) Last Will and Testament of Guert COERTEN from Voorthuysen in Guelderland, now living at Bergen, made before Claes Arentsen TOERS, Constable of Bergen. Annulls testament made with his wife Geertje Jacobs DUENNAERS January 15, 1657, because she has been unfaithful, also testament of March 24, 1664, and naming as legatees the son of his sister Pieter HESSELSE, brother Thomas JURIANSES oldest so Ryckje HARMENS, Mathys Hendricksen SMACK, oldest son of Guertje HARMENS, his brother's daughter, Jan HARMENSEN, brother's son, Christyntje CLAES, dau. of Claes CHRISTIANSEN, universal heir brother Harmen COERTEN. 146 PAGE 42 New Jersey Colonial Documents. 1678 July 27. (Dutch). Last Will and Testament of Thomas FREDERICKSEN, 67 years old, and wife Maritje ARIANSEN, 50 years old, of Bergen. Children: Frederick TOMASSEN, 31 yrs., Arien TOMASSEN, 27 yrs., Franscyntje T., 25 yrs., Cornelis T., 19 yrs., Catarin T., 15 yrs., Johannes T., 12 yrs., Jannetje T., 9 yrs., Thomas T., 6 yrs. 148 1678 Sept. 2. License to keep an Ordinary at New Piscataway grant- ed to Benjamin HULL. 149 1678 Sept. 12. Mem. of Caveat entered by Capt. John PIKE against Abr. TOPPIN disposing of his estate. 149 1678 Oct. 4. Inventory of the estate of John TERRY of Piscataway, carpenter, dec'd. (£4. 1.10.) 150 1678 Oct. 8. Letters of administration on foregoing estate granted to Vincent ROGNION. 150 1678 Nov. 14. License to keep an Ordinary or public victualling house at Midleton granted to John CRAFFORD. 150 1678 Dec. 18. Commission for a special Court of Oyer et Terminer at Newark to try an action betw Capt. Wm SANDFORD and Nicholas BLAKE of N. Y. vizt James BOLLEN, President, William PARDON, Lieut. John WARD and Thomas JOHNSON, Justices of the Peace, Assistants. 151 1678-9 Feb. 14. Do. for the monthly Court at Piscataway, vizt John SMALLY senior, Justice of the Peace, John MARTIN senior and Capt. Henry GREENLAND. 151 1678-9 Feb. 14. Charter for a Whalefishing Company consisting of Joseph HUET, Thomas INGRAM, Richard DAVIS, Isaac BENNET, Randall HUET, Thomas HUET, Henry LEONARD, Samuel LEONARD, John WHITLOCK, John CRAFFORD, Thomas APPLEGATE and Charles DENNIS. 152 1678-9 Feb. 14. Proclamation concerning the Whalefishing Company. 152 1671 August 10. Last Will and Testament of Abraham PIERSON of Newark, wife Abigail, daughters Devenporte, Mary and two others not named, sons Abraham, Thomas, Theophilus, Isaac. Executors Jasper CRANE, Robert TREAT, Lieut. SWAINE, brother TOMKINS, brother LAWRENCE, brother Serjant WARD. Witness Thomas PIERSON, Proved March 12, 1678. 153 1678-9 March 12. Inventory of foregoing estate, made by John WARD, Michel TOMPKINS and Thomas PIERSON, (£854.17. 7.) 154 1678-9 March 18. Letters of administration on said estate granted Abigail PIERSON the widow. 155 1678-9 March 18. Agreement between John LIGHT of Porchmouth, New England, as husband of Dorothy, late widow of Joshua PIERCE, and Capt. John PIKE, her attorney, (supra p. 143) about managing her property. 155 1679 March 26. Affidavit. John SLOCUM of the County of Newasinks declares himself attorney for the right heir of the estate of George CHUTE of the same County. 155 PAGE 43 East Jersey Deeds, Etc., Liber No. 3. 1679 March 31. Letters of administration on the estate of George CHUTE, late of the County of Midleton and Shrewsbury dec'd., whose near- est of kin and lawful heir is Giles GILBERT of Tanton, New England, granted to John SLOCUM. 156 1676 Oct. 28. Inventory of the estate of George CHEUT of Shrewsbury, who died Oct. 3, 1676, made by Joseph PARKER, Justice, Ino. SLOCUM, Constable, and Peter PARKER, Town Clerk. 156 1679 June 27. Commission for a special Court of Oyer et Terminer, vizt Capt. John BERRY, John WARD and James BOLLEN, to decide, who is owner of the vessel, of which Robert TAYLOR, late master, was drowned. 157 1679 July 10. License to keep an Ordinary at Elizabeth town granted to Jonas WOOD. 158 1679 Sept. 12. Discharge from the Council of William PARDON, at his own request. 158 1679 Sept. 12. Commission for the County Court at Elizabethtown and Newark, vizt Capt. Wm SANDORD, President, Daniel HOOPER of the Council, John WARD and Thomas JOHNSON, Justices of the Peace, Assistants. 159 1679 Sept. 22. Inventory of the estate of Stephen KENT of Wood- bridge, made by Samuel MOORE and Samuel DENNIS (£262.--. 2) 160 1679 Sept. 24. Letters of administration on said estate granted to the only son of deceased, Stephen KENT. 161 1678-9 March 6. Acknowledgment by Anna, wife of George PAKE, of Raway, that she has wronged in word and deed Elizabeth, wife of William JOHNSON of the same place. 161 1679 May 2. Last Will and Testament of John TRUEMAN of Wood- bridge, sick with smallpocks, names as heirs and legatees Hugh MARSH of Nuebery, Hannah JAQUES and her children. His lands to go to the Town of Woodbridge. Executors John BISHOP senior and Samuel MOORE, both of Woodbridge. Witnesses John MORRIS, Mary MORRIS and Samuel MOORE. 162 1679 May 22. Inventory of the estate of John TRUEMAN dec'd, made by Thomas LEONARD and Joseph FRAZEY. (£27.19.--). 162 1678-9 Feb. 16. Last Will and Testament of Thomas BLOMFEILD unior of Woodbridge: bequeathes lands at Woodbridge and personal property to brother Ezekiel BLOMFEILD, to aged father and mother, to cousin Elisabeth, dau. of John DENNIS, to cousin Jonathan and David PAGE 44 New Jersey Colonial Documents. Dunham, sons of brother-in-law Jonathan DUNHAM, to brother Nathaniel BLUMFIELD, to cousin John DENNIS, to cousin Samuel DENNIS, to cousin William THORNTON, to "my boy" Mathew MOORE, to brother John BLUMFIELD. Executor brother Ezekiel. Witnesses Ephraim ANDROSS and Samuel HALE. 163 1679 April 7. Inventory of the estate of Thomas BLUMFEILD junior made by Samuel DENNIS and Jonathan DUNHAM (£267.10. 8) 163 1679 May 22. Do. of the estate of Henry JAQUES dec'd, made by Thomas LEONARD and Joseph FRAZY. (£142.6.--.) 164 1679-80 January 12. Commission for the Corporation Court of Woodbridge, vizt John PIKE President, John BISHOP, Thomas BLUMFEILD, Samuel DENNIS, Ephraim ANDROSS and John ISLEY, Magistrates, Assistants. 165 1679 Feb. 18. Do. for the Bergen County Court, vizt: Capt. John BERRY, President, Laurence ANDRISSEN, J. P., Elias MICHILSEN and Epke JACOBS, Magistrates, Assistants. 165 1679-80 March 4. Letter of administration on the estate of Henry JAQUES junior of Woodbridge dec'd, granted to Sameul MOORE, who has married the widow with three children. 165 1680 April 15. Mem. of Bond, given by John LIGHT of Portchmouth, New England, as security for the estate belonging to the children of Joshua PIERCE dec'd. 166 1680 March 22. Commission. Capt. John BERRY to be Deputy Gover- nour to succeed Govr. CARTERET in case of death or absence, with Capt. William SANDFORD as successor. 166 1681 July 4. Mem. of military Commissions for the Bergen Company, vizt. William LAWRENCE, Captain; Jacob LUBERT, Lieutenant; Enoch MICHILSON, Ensign. 169 1681 July 4. Do. do. for New Piscataway: Henry GREENLAND, Capt.; Samuel DOTY, Lieut.; John MARTIN jun, Ensign; for Midleton: Captain John BONNE, Lieutenant James GROVER, Ensign John STOUT; for Shrews- bury Captain John SLOCUM, Lieut. Thomas HUET, Ensign Georg HUET; for Elizabethtown Captain-Lieutenant Benjamin PARKIS, Ensign John WOODROFF; for Newark Captain Samuel SWAINE, Lieut. John WARD senior, Ensign Jospeh JOHNSON. 170 1681 July 29. Mem. of Caveat, entered by Edmund, only son of Benjamin DUNHAM dec'd against his father's last will. 170 1681 Aug. 31. Commission for the County Court of Woodbridge and Piscataway, vizt Capt. Henry GREENLAND, of the Council, to be President, John BISHOP sen., of the Council, John SMALLY sen., J. P. for Piscataway, and Samuel DENNIS, J. P. for Woodbridge to be Assistants. 170 1681 Aug. 31. Mem. of Commissions for County Courts, vizt at Bergen Laurence ANDRISSEN, President, Samuel EDSALL, Enoch MICHILSON PAGE 45 East Jersey Deeds, Etc., Liber No. 3. and Garret GARRETSEN Assistants; at Elizabethtown, James BOLLEN, Prest, Capt. Samuel SWAINE, John CATLIN, J. P. for Newark, and Henry LYONS, J. P. for Elizabethtown Assistants. 171 1681 July 22. Summons to the Governour of New York for the sur- render of Staten Island to New Jersey. [1] 171 1681 July 22. Letter. Govr CARTERET to Capt. Anthony BROCKOLST, Deputey Governour of N. Y., transmitting papers. [2] 171 1681 July 22. Summons to the Magistrates, officers and inhabitants of Staten Island to "forbare yeilding any Obedience" to the Governour of New York. [3] 171 1681 Nov. 8. Inventory of the estate of Nicholas CARTER of Elizabeth- town dec'd., made by Robert MOSS and William BRODWELL (£64.19.8). Note, that letters of administration were granted to John CARTER, the son, Nov. 14. 172 1681 Oct. 19. Last Will and Testament of Martin TICHANOR. Chil- dren John, Daniel, Samuel, Jonathan, Abigall, son-in-law John TREAT. Real and personal estate. Executor son John, overseers William CAMP and Joseph RIGGS. Witnesses Ephraim BURWELL, William CAMP, Joseph RIGGS. 172 1681 Oct. 27. Inventory of the estate of Martin TICHANOR dec'd, made by Samuel SWAINE, Wm CAMP and Ephr. BURWELL (£230.11.--). 173 1681 Nov. 14. Letters of administration on foregoing estate granted to John TICHANOR. 173 1678 Oct. 1. Last Will and Testament of Jasper CRAINE of Newark. Sons John, Azeriah, Jasper, daughter Hannah, wife of Thomas HUNTINGTON, has dau. Hannah, children of dau. Bell. Real and personal property (a silver bowl, a silver cup). Executors son John and son-in-law Thomas HUNTINGTON. Witnesses John WARD senior and Michell TOMPKINSE. 173 1681 Oct. 28. Inventory of the estate of Jasper CRAINE dec'd, made by John WARD and Thomas PIERSON. (£289.19. 6). 174 1681 Nov. ---. Mem. of Commission of Oyer et Terminer at Pisca- taway, vizt Robert VICKERS, President, to try an action of John ROBINSON vs. Lady CARTERET conerning land purchased from the Indians. 174 1681 Nov. 10. Affidavit of Edward SLATER, about 37 years old, concern- ing a statement, made by AMOIS, alias POUTCHMOUTH, an Indian, about the sale of land to Samuel EDSALL and Captain CORNELIS (van Langeld). 175 1681 Nov. 26. Mem. of a Commission of a special Court of Oyer et Terminer at the request of Capt. Christopher BILLOP to be held at Wood- bridge, vizt James BOLLEN, Prest, Capt. Henry GREENLAND, John BISHOP, Lawrence ANDRISSEN and Samuel EDSALL. 175 ---------- [1] Printed in N. J. Archives, I., 349. [2] Ibid. [3] Ibid, I., 350. PAGE 46 New Jersey Colonial Documents. 1681 Nov. 26. Do. Do. Do. at Midleton at the request of Samuel MOORE, vizt Capt. Robert VICKERS, Prest, James BOLLEN, John THROCKMORTON and Capt. Henry GREENLAND Assistants. 175 1681-2 January 10. Commission. Capt. John PIKE to be President of the Woodbridge Corporation Court with Magistrates John BISHOP junior, Ephraim ANDROSS, Samuel BACON and John ILSLEY as Assistants. 176 EAST JERSEY DEEDS, ETC., LIBER NO. 3, REVERSED SIDE. 1665. Mem. of fees for Commissions, and order of the Govr and Council for payment of the fees. 1 1665. "Here begins the Rights of Land due according to the Concessions."[1] 1 Francis DRAKE of New Piscataway, wife and son John, George DRAKE and wife, each 60 acres, beside homelot and meadow. 1 Michell SMITH and wife, 3 white servants, 18 negroes, in all 780a. 1 Capt. John BERRY, wife, two daughters, one son, one maid servant, 32 negroes. 1 Samuel MOORE, five daughters, three sons, two slaves, each 60a. 1 Nicholas CARTER, of Elizabethtown, wife, son and maidservant 360a. 1 Richard STOUT, of Midleton, wife, sons John, Richard, James, Peter, daughters Mary, Alice, Sarah. Mary STOUT is the wife of James BOUND; Alice a, wife of John TROGMORTON, all 1800a 1 Thomas a of Midleton, wife, sons Thomas, William and John, each 120 acres 1 Joh. WOODROFF of Elizabethtown, wife and three servants, each 90a. 1 ------ BROWNE, widow of Bartholomew WEST of Shrewsbury, 180a. 1 Her sons Stephen and William and dau. Adry WEST each 60a. 1 Nicholas BROWNE of Shrewsbury and wife, 210a. 1 Capt. John PIKE asks for the widow and children of Joshua PIERCE land in Woodbridge. 1 William PARDON and wife, 240a. 1 For the servants of Sir George and Philipp CARTERET, to wit: John DEJARDIN, Doctor ROWLAND, Claude VALLOT, Richd PERWINGER, Richd MICHELL, Richd SKINNER, Wm HILL, Henry HITT, Erasmus HOUSE, John TAYLER, John CLARK, Claude BARBOUR (BARBER), Chas SEGGIN, Daniel PERRIN, John a, Robert WALLIS, 2700a. 2 ---------- [1] Of Feb. 10, 1694-5, referred to on pp. 33-34, ante. PAGE 47 East Jersey Deeds, Etc., Liber No. 3. Abraham a, 150a.; Peter WOLVERSON, wife and servants, 480a.; Dennis WHITE, 120a. 2 John BOUND, of Midleton, wife, father and mother 2 William COMPTON and wife. 2 Jonathan HOLMES and wife of Navesinks 240a. 2 Obediah HOLMES and wife, 240a. 2 Edward SMITH of Midleton, 120a. 2 John GILMAN, wife and servant, 180a. 2 Charles GILMAN, two servants and a purchased right, 240a. 2 James ASHTON and wife of Midleton, 240a. 2 Thomas COXE and wife of Midleton, 240a. 2 William PILLES of Elizabethtown, 470a. 2 John THROCKMORTON and wife, 240a., in right of his father John TROGMORTON, 240a.; Job THROCKMORTON, 120a. 2 Charles HYNES and wife, 240a. 2 Christopher ALMY, wife and three servants, 600a., in right of several others 480a. 2 Jacob MELEINES, wife and servant, 360a. 3 Joseph HUET for himself, Randall HUET and wife, 240a. 3 Sarah REAPE for herself and others, 1170a. 3 1681 July 30. Hans HARMANS of Constable Hook, lately come from L. I. enters claim for land for himself, wife, sons Reynier, Harman, John, William, two daughters of 9 and 7 (not allowed), and one maidservant Trinity, 7 in all. 3 1665 Nov. 22. List of inhabitants of Bergen, who have taken the oath of allegiance. [1] 5 1665-6 Feb. 19. Do. Do. Do. of Elizabethtown. [1] 7 1667-8 Feb. 27. Do. Do. Do. of Woodbridge. [1] 13 --------- Do. Do. Do. of Navesink. [1] 17 --------- Do. Do. Do. of Midleton. [1] 19 --------- Do. Do. Do. on the Delaware. [1] 23 1664-5 Feb. 10. Commission of Philipp CARTERETT as Governour of New Jersey. [2] 25 1664-5 Feb. 10. Instructions to the same and his Council. [3] 26 ---------- [1] See New Jersey Archives, I., pp 48-51. [2] Printed in N. J. Archives, I., 20. [3] Ibid., I., 21. PAGE 48 New Jersey Colonial Documents. 1666 April 7. Indenture. Robert GRAY binds himself as servant to Luke WATSON of Elizabethtown. 37 1667 May 14. Do. George BROWNE binds himself etc. to John MARSHALL. 37 1675 Oct. 14. Do. John KANADEY binds himself etc. to Charles GILMAN of N. J. 37 EAST JERSEY PATENTS, ETC., LIBER NO. 4 1682 April 6. Council Minute. Petition of John ROBINSON, William PINHORN of New York, merchants, and associates, for land; granted. 1 1681 August 22. Indian Deed. Indians of East New Jersey to Lady Elizabeth CARTERET for a tract, beginning at Matawong or Millstone River, thence N. to Manataqua Brook and the upper end of Papametapock, op- posite the W. end of Staten Island and thence along the Rareton to Mill- stone R. 2 1679 May 30. Deed. James GODFRYE of New Piscataway to Samuel WALKER of Boston, Mass., for 23 acres at Piscataway along Raraton meadows. 3 1681 Nov. 9. Piscataway. Sentence of Edward SLATER of Piscataway for rioting and causing people to assemble and riot. 4 1682 March 25. Woodbridge. Pardon of said SLATER by the Govern- our, remitting 8 months imprisonment, but upholding fine of ten pounds sterl. 5 1682 April 10. Patent in the name of Lady Elizabeth CARTERET, the Lady Proprietor of the Province, to Laurence ANDERSON of Bergen for 1076 a. at Hackingsack. 6 1682 April 14. Do. Do. to Robert VAUQUELLIN alias LIPPERARYE, Surveyor General, for 600a. on the Northside of Raraton R. and 60a. on the Southside. 7 1682 April 14. Do. Do. to Philipp CARTERET, Capt. Mathias NICHOLS, Jacob COURTILLOU, Christopher HOGHLAND, Capt. Albert ALBERTSON, Capt. Richard STILLWELL, Hendrick SMOK, Robert YOOST [1] and associates for 5320 acres, a tract called Aqueyquinunck, [2] along Passaick R. 8 1682 April 14. Do. to Govr Phil. CARTERETT for 285a. in several par- cels in the bounds of Elizabethtown. 9 1682 April 14. do. to Samuel WALKER of Boston, Mass., for 178 acres in Piscataway in several parcels. 10 1682-3 March 25. Patent to Albert CAWBRISCO [3] of Bergen fro 444a. on Hackingsack R. and Tantaque Brook. [4] 10 ---------- [1] Rutger Joost Van HORNE. [2] The Saddle River tract, between the Passaic and Saddle rivers. [3] ZABRISKE. [4] Overpeck creek. PAGE 49 East Jersey Patents, Etc., Liber No. 4 1682 April 24. Do. to Cornelius MATHEW for 420a. along Hackingsack R. and Tantaque Brook. 10 1682 April 24. Do. to Jaques Le ROU and Anthony HENDRICKSON of Bergen for 120 acres near Hackingsack R. 11 1682 April 24. Do. to Capt. Anthony BROCKHOLLS, William PINHORN, John ROBINSON, Matthias NICHOLLS, Samuel EDSALL, all of N. Y. and their associates for 3340a. betw. Raraton and Millstone Rivers, along the Man- amtaqua Brook. 12 1682 April 24. Do. to Samuel EDSALL of Bergen for 246a. on Con- stable Hook, it being an island or neck. 12 1682 April 30. Do. to Lady Elizabeth CARTERET and Govr Phil. Car- teret in right of eighteen servants brought to the Province in 1665 for 3340 a. in various parcels. 13 1681 Nov. 9. Information against Edward SLATER, taken at Piscat- away to Justices Robert VICARS and Henry GREENLAND. 15 1679-80 March 6. Deed. Richard POWELL of Woodbridge to Samuel WALKER of Boston for 10 acres of meadow on Raraton R. 16, 20 1682 May 23. Do. Samuel EDSALL of Bergen to Cornelis STENWICK of New York, for a tract in the County of Bergen, called Espating. 16, 20 1681-2 March 17. Indian Deed. CINANTHE, Sachem of Tappean, and others to the Lady Proprietress for the tract called Tappean. 17 1682 July 4. Deed. William BROADWELL of Elizabethtown, cordwainer, to Joseph ffrazey for 130 acres on the E. N. E. side of Rawack R. 19 1681 May 30. Marriage contract between Seth FLETCHER [1] of Elizabeth- town and Mrs. Mary PEARSON of Southampton, L. I., she has three children. 20 1682 Sept. 18. Letters of administration on the estate of Seth FLETCHER, of Elizabethtown, Minister of the Gospel, deceased, granted to his widow Mary. 21 1681-2 Feb. 1 and 2. Indenture of Lease and Release. Lady Eliza- beth, widow of Sir George CARTERET, John, Earl of BATH, Thomas, Lord CREW, Bernard GREENVILE, bro. of Earl of BATH, Sir Robert ATKINS, Sir Edward ATKINS, Thomas POCOCK and Thomas CREMER to William PENN of Warminghorst, Sussex, Robert WEST, Thomas RUDYARD, Samuel GROOME, Thomas HEART, Richard MEW, Tho. WILCOX, Ambross RIGG, John HEYWOOD, Hugh HEARTSHORNE, Clemente PLUMSTEED and Thomas COWPER, for all that Easterly part of New Cesarea or New Jersey, extending Eastward and Northward along the seacost and Hudson R. from Little Egg Har- bour to that part of Hudson R., which is in 41 degrees of Lat. and thence to the ---------- [1] For a biographical sketch of the Rev. Seth FLETCHER, see Hatfield's Hist. of Elizabethtown, 205-9. PAGE 50 New Jersey Colonial Documents. Northernmost branch of Delaware R. and from this North partition point Southward to the most Southerly point. [1] 1682 June 8. Deed. Hendrick DROGSTROT of Elizabethtown, baker, and wife Margaret to Hendrick BAKER of the same place, Margrett's son by first husband, for a houselot of 3 acres, bounded N. E. by a road, S. and S. E. by grantors, W. by Elizabeth Creek. [2] 31 1682 June 9. Do. Same grantors to Hendrick, Nicholas and Abram BAKER for all the real estate, patented to Margaret, then widow BAKER, April 24, 1677. 32 1682 June 10. Agreement between Hendrick and Margret DROGSTROT on one side and her four sons Hendrick, Nicholas and Abram BAKER and Daniel de HEART on the other. 32 1681 May 18. Deed. Nicholas CARTER of Elizabethtown, yeoman, to Samuel WILSON of New York, merchant, for the land bought of Jacob MELYNS March 9, 1676-7. 34 EAST JERSEY DEEDS, ETC., LIBER NO. 4, REVERSED SIDE -------------------- Return of Survey by Surveyor General Robert VAUQUELLIN of land in Piscataway bounds for Samuel WALKER, 28 acres, and 210 a. 1 -------------------- Do. Do. in Elizabethtown for Govr Carteret in right of Peter WOLLVERSON, wife and servant, 256 a. 2 -------------------- Do. Do. at Midleton for Richard DAVIS, 100 a. 2 1682 March 31. Do. Do. on Hackingsack R. for Jacob Le ROU and Anthony HENDRICKSON, 120 a. 3 1682 March 31. Do. Do. on Hackingsack R. for Cornelias MATHEWS, 420 a. 3 1682 March 31. Do. Do. upon Long Branch in the Town of Shrewsbury for Abija EDWARDS in right of Mrs. Saraah ROEPPE, 127 a. 3 1682 April 11. Do. Do. on Elizabeth Creek, on Rahawack R. for Sir GEORGE and Phil. CARTERET, 3340 acres. 4 1677 May 10. Do. Do. in Woodbridge for Mrs. Dorothy PEARCE and her children in right of her late husband Joseph PEARCE, 210 a. 5 1677 May 10. Do. Do. at Raway for John MILL and wife, 100 a. 5 1680 May 16. Do. Do. at Midleton for John JOHNSON, 40 a. 5 ---------- [1] Printed in N. J. Archives, I., 366. The original instrument is in the Library of the New Jersey Historical Society. [2] See Hatfield's Hist. of Elizabethtown, 250. PAGE 51 East Jersey Deeds, Etc., Liber No. 4. 1682 April 12. Do. Do. of the Aqueyquinonke tract for Govr Phil. CARTERT, Jacob COURTILLOU, Capt. Mathias NICHOLLS, Christopher HOUGHLAND, Capt. Albert ALBERTSON, Capt. Richard STILLWELL, Hendrick SMOCK and Rogert YOOST, 5320 a. [1] 6 1682 April 12. Do. Do. upon Hackinsack R. for Albert CAWBRISCO (ZABRISKIE), 380 a. 6 1682 April 12. Do. Do. on West Shore Harber Creek for Garret WALLE, 170 a. 6 1682 April 12. Do. Do. at Midleton for Samuel CULLVER, 100a. 6 1682 April 14. Do. Do. on Constable's Hook, adjoining Bergen, for Samuel EDSALL, 220 a. 7 1682 April 14. Do. Do. at Woodbridge for Samuel MOORE 246 acres along Raraton R. 7 1682 April 14. Do. Do. at Midleton for Jacob TRUE or TRUAX, 130 acres. 7 1682 April 15. Do. Do. of land on the Northside of Raraton R. for Govr Philipp CARTERET, Mr. MINVEILE, Capt. PALLMER, Mr. COTHERINGTON, Mr. WHITE, Mr. HALLE, and John DELAVALL, 4400 acres. 8 1682 April 16. Do. Do. of land on both sides of Raraton R. for the Surveyor General himself and his servant, 660 a. 8 1682 April 16. Do. Do. of land betw. Raraton and Millstone R. for Capt. Anthony BROCKHOLLS, William PINHORN, John ROBINSON, Capt. Marthias NICHOLLS, Samuel EDSALL and associates, 3340 acres. 9 1682 April 20. Indian Deed. QUEREMACK, ESCHERECK and PECKCANOUSE, to Cornelias LONGFEILD for a tract on the Westside of the Round- aboute and running up South R. 9 1681 Oct. 17. Do. KEROMACK, sachem, ESCHARCK, ESCHAPOUS and PECKAONUS, to Cornelias LONGEILD for land on the Southside of Raraton R., bounded E. by Thomas LAWRENCE of N. Y., baker, and adjoining George DRAKE of Piscataway. 10 1680 May 15. Return of Survey for Surveyor General of land at Midleton laid out for Wm COMPTON, 220 a. 11 1680 Nov. 25. Do. Do. Do. for John CRAWFORD, 306 a. 11 1680 Nov. 25. Do. Do. at Shrewsbury for Mary, widow of Thomas BARNES, and her children, 146 a. 11 1680 May 15. Do. Do. Do. for George CORLER of Shrewsbury, shoemaker, 80 a. 11 1680 May 15. Do. Do. in the bounds of the Town on the moun- tains for Randolph HEWOTT of Midelton, 110 a. 12 1682 Sept. 19. Letters of administration on the estate of John OGDEN of Elizabethtown dec'd., granted to his widow Jane. 12 ---------- [1] the Saddle River Patent, in Bergen County. PAGE 52 New Jersey Colonial Documents. 1682 May 30. Inventory of the foregoing estate, made by Humphry SPINNEGE and John DERENT. 13 1682 Sept. 6. Inventory of the estate of Seth FLETCHER of Elizabeth- town, made by Henry LYON and Isaac WHITHEAD. 13 EAST JERSEY DEEDS, ETC., LIBER A. 1683 Nov. 23. Proclamation by King Charles II., admonishing the people of East New Jersey to submit to the laws and the government of the proprietors. [1] 1 1680-1 March 16. Declaration of John, Earl of BATH, Lord Thomas CREWE, Barnard GREENVILLE, Sir Robert ATKINS and Sir Edward ATKINS, trustees of Sir George CARTERET's estate, confirming all patents and grants of land, made or to be made in the name of Lady Elizabeth CARTERET. 1a 1681 March 28. Directions and Instructions for James BOLLEN Secre- tary of the Province, given by Lady E. CARTERET. 2 1681-2 Feb. 16. Orders of the Proprietors directing the Governour and Council of E. N. J. not to allow further purchases of Indian lands and the cutting of timber on not patented land. 2 1681-2 Feb. 16. Proclamation by the same to the inhabitants of E. N. J. forbidding the purchase of Indian Lands by private parties and reject- ing the claims of John SCOTT, commonly called Colonel or Major SCOTT and Edward BILLING, one of the Proprietors of West New Jersey. 1682-3 Feb. 1, 2. Indenture of Lease and Release, the same as given in Liber No. 4, p. 22-30. 4 1682-3 Feb. 2. Assignment by Lady CARTERET to Wm PENN et al. of all rents and arrears of rent for the land conveyed. 12 1682-3 Feb. 2. Do. by the Trustees of Sir George CARTERET to the same of the same. 13 1682 June 1. Agreement between William PENN and his partners (supra Liber No. 4, 22) concerning their purchase. 13 1682 Dec. 10. Last Will and Testament of Philipp CARTERET of Eliza- bethtown. Wife Elizabeth, mother Rachel CARTERET, brothers and sisters, not named. Lands in New Jersey and the Island of Jersey. Executrix-- the wife with Thomas RUDYARD and Robert VICARS of Elizabethtown. Wit- nesses Robert VICARS, Isaac SWINTON, James EMOTT, George JEWELL, Marth SYMCO. 17 1682 Dec. 30. Letters of administration on the estate of Phil. CARTERET granted to his widow Elizabeth. 18 1682 Sept. 20., 1682-3, Jan. 8, Feb. 20. Indenture of Lease and Re- lease. John CATLIN of Newark and wife Mary to Henry LYON of Elizabeth- town for several parcels of land in the limits of Newark. 18 ---------- [1] Printed in N. J. Archives, I., 438. PAGE 53 East Jersey Deeds, Etc., Liber A. 1682 May 10. Last Will and Testament of Thomas LEONARD of Woodbridge. Wife Katherine and kinsman Halick CODRIATH sole heirs, legatee Thomas CROMWELL. Executor Halick CODRIATH. Witnesses Henry GREENLAND, Samuel MOORE, John GILMAN. Proved January 1, 1682-3. 22 1682-3 Feb. 22. Deed. George LOCKHART of New York, practitioner of physic and surgery, to Thomas CODRINGTON of N. Y., merchat, for a houselot, dwelling house, garden, etc., etc. in Woodbridge bounded as per patent of Decbr. 30, 1670, deed of sale from Benj. PARKIS to Claude VELOT of Aug. 8, 1672, and deed from Claude VELOT to present grantor of June 23, 1679. 23 1683 April 19. Do. Henry GREENLAND of Piscataway, County of Mid- dlesex, to Samuel WALKER of Boston, New England, mariner, for half of a tract of 300 a. on Rariton R., as patented September 20, 1681. 23 1682 Sept. 26. Mortgage. Jonas WOOD of Elizabethtown to Isaac DESCHAMPS of New York on his house in Elizabethtown. 24 1683 April 17. Power of attorney. Richard PATTISHALL of Boston, Mass., to Samuel WINDER for the collection of debts in N. J. 24 1682 June 11. Deed. Azariah CRANE of Newark to his brother Jasper CRANE of the same place for one half of two tracts of upland. 25 1682 Sept. 15. Do. Same to same, for the lower part of their father's, Jasper CRANE's, homestead, orchard and other small parcels. 25 1682-3 March 21. Quitclaim. Pembleton (Pendliton) FLETCHER of Wells, Mayne, to Mary, widow of Seth FLETCHER, Henry LYON, both of Elizabethtown, and Thomas JOHNSON of Newark, for claims upon the estate of his deceased father, said Seth FLETCHER. 26 1683 April 27. Deed. John TOE, weaver, to Samuel GROOME, both of Elizabethtown, for his house and lot, 6 acres, bounded S. E., S. W. and N. E. by roads, N. W. by Evan SALSBURY, also for 5 a. of upland, adjoining John LITTLE, and for another piece 10 a. bounded E. N. E. by a road, W. S. W. by Bartholomew WYNS, N. N. W. by a road and Richd BEACH, S. S. W. by John LITTLE; further for 20 a. of upland along Stephen CRANE and 60 a. adjoining thereto, 101 a. 27 1682 Aug. 18. Mortgage. John CARTER of Elizabethtown, carpenter, to Samuel MARSH and James HINDE of the same place on his house and 190 acres of upland, to hold them harmless for being his bondsmen in the administration of the estate of his father, Nicholas CARTER. 28 1683 July 2. Deed. Robert LYMON of North Hampton, Mass., to John WILKINS of Newark, N. J., for his right, title and interest in and to a parcel of land at Newark, bounded S. by Millbrook Creek, E. by the river, N. by Stephen DAVIS, W. by a road, 11 acres, also 5 1/2 a. on Maple Island Creek. 31 PAGE 54 New Jersey Colonial Documents. 1683 July 2. Do. Same to John WARD junior of Newark, turner, for 3 a. at Newark next to Johnathan SCRIC (?) [1] on Mill Brook. 31 1683 July 2. Power of attorney. Same to cousin John WARD of New- ark for the collection of debts, rents, etc. 32 1682 April 26. Deed. John DELAVALL to John PALMER, Thomas CODRINGTON, John WHITE and John ROYSE for all his share in the Indian pur- chase of May 4, 1681, called Raritan. 32 1682 April 25. Do. Hannah, widow of Richard HALL of N. Y., mer- chant, to the same for her husband's share in the foregoing Indian purchase. 33 1682 July 14. Affidavit of Samuel MOORE, of Woodbridge, about 53 yrs. old, concerning a statement of the late Govr Phil. CARTERET, that his share of the land at Raraton R. about Piscataway was adjoining the Bound Brook. 34 1681-2 Feb. 24. Deed. Elisha PARKER of Woodbridge, yeoman, to Francis WALKER of Staten Island, husbandman, for 26 acres of upland at Woodbridge, in several parcels. 34 1676 April 24. New York. Do. Samuel EDSALL and Peter STOUTENBURGH, as administrators of the estate of Capt. Nicholas VARLETT, dec'd., and Nicholas BAYARD of N. Y., merchant, to Edward EARLE of N. Y., planter, for their right, title and interest in and to a plantation in Kill After Coll, called Sikakus, as granted in the patent of October 30, 1667. 35 1683 Aug. 6. Do. Joshua SNELL of New York City to John INIANS for lot No. 4 on the Westside of Raritan R., bounded E. by said river, S. by Andrew BROWNE, W. by the main woods, N. by Joseph BENBRIGG, which said grantee purchased in the name of Joseph SNELLING for the use of grantor. 36 1683 May 10. James and Anna, children of James BOLLEN, late of Woodbridge, Secretary of the Province, who died intestate, select Samuel MOORE and Nathaniel FITZRANDOLPH, both of Woodbridge, as their guardians. 36 1683 May 12. Letters of administration on the estate of James BOLLEN granted to Samuel MOORE and Nathl FITZRANDOLPH. 37 1683 May 12. Bond of the foregoing administrators. 37 1683 March 25. Deed. Samuel BACON of Woodbridge and wife Martha to Thomas RUDYARD and Samuel GROOME, both of Elizabethtown for his houselot and 7 acres of meadow, also 120 a. of upland, adjoining John BISHOP senior and 14 a. more, granted by patent of March 18, 1669-70. 38 ---------- [1] Probably SAYER. PAGE 55 East Jersey Deeds, Etc., Liber A. 1683 Aug. 24. Release from marriage bonds. Thomas DAVIS of Woodbridge to his wife Margaret BLEW, whom he married in the Island of Barbadoes Octbr. 2, 1673. 40 1682 June 30. Deed. John BERRY and wife Francina to their son Richard BERRY for a plantation at New Barbados N. E. of Thomas STAGE, adjoining Walling JACOBSEN. 40 1682 June 13. Assignment. John BERRY to his son Richard of several negro slaves. 41 1682 June 14. Do. William SANDFORD to his daughter Nidemia, who is to be wife of Richard BERRY, of a slave. 41 1683 July 25. Patent to John SHOTWELL for 4 acres in Elizabethtown, occupied, cleared and improved by his late father Abraham SHOTWELL. 41 1682 July 21. Last Will and Testament of Moses TAYLOR, 35 yrs. old, bequeathes personal property to Henry BROWNE, Edward CLARKE, wife and daughter Dorothy CLERKE. Wishes to be buried in the garden of Jacob CORBITT by the side of William NOBLE. Proved Aug. 21, 1683. 42 1682 Oct. 31. Deed. Aaron BLACKLEY of Gilford, Conn., to Thomas HUNTINGTON and Daniel DODD, both of Newark, for the lands patented to him in Newark bounds Dec. 10, 1675. 42 1683 Sept. 13. Do. Andrew GIBB of Brookhaven, L. I., merchant, to John INJANS of N. Y., merchant, for land on the W. side of Raritan R., hounded N. by Thos. MATHEWS, E. by said river, S. by Edmund GIBONS, W. by the woods, 640 acres, purchased by INJANS for GIBB. 43 1682 Sept. 23. Deed. William PENN of Warminghurst, Sussex Coun- ty, to Robert BARCLAY of Ewry [1] in Scotland for one half of his twelfth share of the tract of land called East New Jersey. 44 1682 Sept. 26. Do. Hugh HARTSHORNE, of London, England, skinner, to James, Earl of PERTH, for one half of one twelfth, his share of East New Jersey. 45 1682 Sept. 26. Do. Thomas COOPER of London, merchant tailor, to John DRUMMOND of Hundy in Scotland for 1/2 of 1-12 of his share of E. N. J. 46 1682 Sept. 26. Clement PLUMSTED of London, draper, to Robert GORDON senior of Cluny, Scotland, as preceding. 47 1682 Sept. 25. Deed. Thomas HART of Enfield, merchant, to Arent SONMANS of Rotterdam, Holland, as above. 48 1682 Sept. 26. Do. Thomas WILLCOX of London, goldsmith, to Gawen LAWRIE of London, merchant, as the preceding. 49 1682-3 Feb. 27. Do. Same to David BARCLAY junior of Ewry, Scot- land, for his 1-24th share of East New Jersey. 51 ---------- [1] Urie. PAGE 56 New Jersey Colonial Documents. 1683 Sept. 3. Bond. Elizabeth CARTERET, widow, John DESENT and Samuel MARSH, all of Elizabethtown, to John SHOTTWELL of Staten Island, for trying on appeal a case agains Francis WILLIAMSON, tried Aug. 29 in the Court of Common Pleas. (Double entry of the same). 51, 52 1682-3 March 15. Patent. James, Duke of York and Albany, to James, Earl of Perth, John DRUMMON of Lundy, Robert BARCLAY of Ewry, David BARCLAY jun. of Ewry, Robert GORDON of Cluny, Arent SONMANS of Wallingford, Scotland, William PENN of Worminghurst, Robert WEST of the Middle Temple, London, Thomas RUDYARD of London, Samuel GROOME of Stepney, mariner, Thomas HART of Enfield, merchant, Richard MEW of Stepny, merchant, Ambrose RIGG of Gatton Place, Surrey, Thomas COOPER of London, merchant tailor, Gawen LAWRY of London, merchant, Edward BYLLYING of Westminster, James BRAINE of London, merchant, William GIBSON of London, haberdasher, John HEYWOOD of London, skinner, Hugh HARTSHORNE of London, skinner, Clement PLUMSTEAD of London, draper, Thomas BARKER of London, merchant, Robert TURNER of Dublin, Ireland, merchant, and Thomas WARNE of Dublin, merchant, for East New Jersey. [1] 53 1683 Dec. 23. Letters of administration on the estate of Francis DRAKE, late of Piscataway dec'd, granted to Jediah HIGGINS of the same place. 59 1683 Dec. 23. Bond of Jediah HIGGINS as administrator. 59 1683-4 Jan. 2. Letters of administration on the estate of John ALLEN, late of Woodbridge, Clerk, granted to John DENNIS, of the same place, and bond of the administrator. 60 1683 April 10. Last Will and Testament of Samuel STURRIDGE of Elizabethtown, yeoman, sole heir and executor Joseph HART. Witnesses James EMOTT, Isaac SWINTON. 62 1683-4 Feb. 14. Letters of administration on the estate of Samuel STURRIDGE granted to Joseph HART. 62 1683-4 March 9. Do. Do. on the estate of Leonard HEADLEY of Elizabethtown, dec'd, granted to his widow Sarah. 63 1683-4 March 10. Do. Do. on the estate of David BISHOP of Wood- bridge, granted to his widow Mary. 64 1683-4 March 10. Do. Do. on the estate of Benj. PARKIS of Eliza- bethtown, granted to his widow Martha. 64 1683-4 March 1. Last Will and Testament of Thorlagh SWINEY of Middletown. Wife Mary, son John and James, son of Joseph GROVER. Executors Joseph GROVER and wife Hanna. Witnesses Peter TILTON, William LAWRENCE jun., Thomas WAINWRIGHT, John FISH, Richard GARDINER. Proved March 12, 1683-4. 65 1683-4 March 31. Letters of administration on the estate of Thorlagh SWINEY granted to Joseph GROVER. 66 ---------- [1] Printed in N. J. Archives, I., 383 PAGE 57 East Jersey Deeds, Etc., Liber A. 1683 Nov. 3. Last Will and Testament of William LEAGEY of Eliza- bethtown, provides only for payment of testators' debts to the executor Thomas JOHNSON and gives the surplus to friend Benjamin WADE. Wit- nesses Benj: WADE, George JEWELL. Proved January 25, 1683-4. 67 1683-4 March 5. Letters of administration on the estate of William LEAGEY, granted to Thomas JOHNSON. 68 1683-4 Feb. 26. Indian Deed. QUEREMACK, sachem, to Capt. Henry GREENLAND for 80 acres on the E. S. E. of the Roundabout. 68 1683-4 Feb. 26. Indian Deed. KEROMACKE, sachem, ESCHARECEK, ESCHAPOUSE and PERKSONUS to Cornelius LONGFIELD for land on the Southside of Raratan R., W. of Thomas LAWRENCE of N. Y., baker, and running along the river W. to the plantation of George DRAKE of New Piscataway. 69 1683 Nov. 2. Deed. Edward SLATER of Piscataway to Capt. John PALMER of Staten Island for 108 a. on Raraton R., as granted by patent. 71 1682 Oct. 12. Power of attorney. Nathaniel KINGSLAND of the Parish of Christ Church, Island of Barbados, to friend Isaac KINGSLAND of Long Island, N. Y., to enter his rights to the plantation, called New Barbados, N. J., also to recover slaves, now in the possession of John HASELWOOD of Maryland. 72 1683 Sept. 26. Deed. George FOREMAN of Chester, Penna., to Richard JONES of New York for land on the Southside of Raraton R., 640 a., bounded E. by Thomas MATHEWS, S. and W. by the woods in common, N. by the river. 73 1683 June 29. Do. Stephen KENT to Israel THORNILL, both of Wood- bridge, for 60 acres on the Eastside of Langstares Farm or Plaine bound- ed S. by the highway, W. by Samuel DENNIS. 74 1680 Dec. 14. Do. Vincent RONGINION [1] of Piscataway, carpenter, to Thomas FITZRANDOLPH of the same place, weaver, for two lots there, one, grantor's houselot, bounded S. W. by Raraton R., N. W. by Charles GILMAN, S. E. by M. (?) FITZ RANDOLPH, N. E. by the other lot, 12 acres, also 34 a. of upland N. of Charles GILMAN, as described in the Patent of July 20, 1678. 75 1683 May 7. Indenture of service. Arent SONMANS, one of the Pro- prietors of East New Jersey, hires James MITCHELL of Northumberland, carpenter, and family, to work in New Jersey for three years. 76 1682-3 March 23. Deed. John HEYWOOD of London, skinner, to Robert BARNETT of Leithentie, Scotland, for 1-24 of his share in East New Jersey. 77 1683 July 1. Deed. Robert BURNETT of Lethentie, Scotland, to James WILLECKE, Doctor of medicine in Kemnay, Scotland, for 1/8 of 1-24 share of land, called East Jersey. 78 ---------- [1] Rognion, Runyon. PAGE 58 New Jersey Colonial Documents. 1683 July 19. Lease. Same to Robert HARDIN, Merchant, Burgess in Aberdeen, of 400 acres in his undivided 24th share of E. N. J. 81 1683 July 10. Deed. Same to Andrew JAFFRAY of Kingswells for 1-16 of his 1-24 part of E. N. J. 83 1683 July 10. Do. James WILLEKE, M. D. of Kemnay, Scotland, to Andrew GALLOWAY of Aberdeen, merchant, for 1/4 of his 1/8 of one 24th share of E. N. J. 85 1683 Aug. 3. Do. Robert GORDON senior of Cluny, Scotland, to Gawen LAWRY of London, merchant, for one half of his 1-24 share of E. N. J. 86 1683 Aug. 13. Do. Robert BURNETT of Lethinty, Scotland, to Robert GORDON of Aberdeen, cardmaker, for 1-32 of his 1-24 share of E. N. J. 88 1683 Aug. 13. Do. Same to George ALEXANDER of Edenburgh, advo- cate, for 1-32 of his 1-24 share. 90 1683 Aug. 30. Do. Same to James MILLER of Harshorne, portioner, for 1-32 of his 1-24 share. 91 1683 July 20. Do. Samuel GROOME junior of London, mariner, son of Samuel GROOME of Stepney, to William DOCKWRA of the Parish of St. Andrews Under Shaft, London, merchant, for his undivided twenty-fourth part of East New Jersey. 94 1683-4 Feb. 28. Deed. The Lords Proprietors to John PALMER of Staten Island for 877 acres on the Northside of Raraton R., adjoining Thomas CODRINGTON on the East and John WHITE on the West. 95 1683-4 Feb. 28. Do. Same to Thomas CODRINGTON of N. Y., mer- chant, for 877 a., bounded S. by Raraton R., W. by John PALMER, N. by the Commons, E. by John ROYSE. 97 1683-4 Feb. 28. Deed. The Lords Propreitors to John ROYSE of N. Y., merchant, for 877 acres, bounded S. by Raraton R., W. by Thomas CODRINGTON, N. by the hills, E. by the Proprietors 99 1683-4 Feb. 28. Do. Same to John WHITE of N. Y., merchant, for 877 acres, bounded S. by Raraton R., W. by Mr. GRAHAM, N. by the hills, E. by John PALMER. 101 1684 May 1. Do. Richard BEECK and William BROADWELL, both of Elizabethtown to James EMOTT of the same place for 12 acres there, bound- ed E. by the street, W. by Nathaniel TUTTLE, N. by the brook, called Crane's Brook, S. by Mary MITCHELL, widow. 103 1682 Nov. 23. Do. The Lords Proprietors to John, son of David FALCONAR of Edinburgh, Scotland, for 10 acres of the 1500 a. tract upon Ambo Point, East New Jersey. 105 1682-3 Feb. 20, 21. Do. Robert BARCLAY of Vrie, Scotland, to Davie FALCONAR of Edinburgh, merchant, for 500 a. of his 1-24 share of the land in E. N. J. (Lease and Release). 106 PAGE 59 East Jersey Deeds, Etc., Liber A. 1682 Nov. 23. Do. The Lords Proprietors to Bartholomew GIBSON of Edinburgh, his Majesty's forger, for a 10 acre lot in the 1500 a. tract of Ambo Point. 112 1680-1 March 21. Do. Daniel De HART of N. Y., surgeon, in behalf of himself and the other heirs of Balthazar De HART dec'd, vizt: Jacobus De HART, Peter De La NAY, as attorney to John Hendricks De BROWNE for the child of Matthias De HART dec'd, and Daniel VEENVAS, to George JEWELL of Elizabethtown for a dwelling house and lot in said Elizabethtown, formerly owned by Richard SKINNER. 113 -------- July 18. (Scotch.) Agreement, made by William RIDFORD, late in Frier Shaw in Tiveodaill, husbandman, with Arent SONMANS of Wali- foord, one of the Propreitors, to go to East New Jersey where he is to have 100 a. rent free for 10 yrs. 114 1684 May 14. Bill of sale. William BROADWELL, cordwainer, to George McKENZIE merchant, both of Elizabethtown for cattle. 116 1684 May 6. Deed. William BROADWELL of Elizabethtown, planter, and wife Mary to Thomas RUDYARD, Secretary of the Province, for 35 acres in Elizabethtown, bounded E. by the creek, S. by Wm Pardon dec'd, W. by William TROTTER, N. by Nathaniel TUTTLE. 117 1684 May 27. Agreement between Lidea, widow and administratrix of John BOWNE, late of Middleton dec'd., and John BOWNE, son of said John BOWNE dec'd, as to division of property, mentions as children of the deceased John and Obediah BOWNE, Sarah and Catherine. 119 1684 May 28. Letters of administration on the estate of John BOWNE granted to his widow Lidea. 121 1684 May 28. Bond. Lidea BOWNE, widow, John BOWNE, son, of John BOWNE, dec'd, and Andrew BOWNE of N. Y. merchant for the administration. 121 1682 Aug. 21. Last Will and Testament of Samuel GROOM the elder of Ratcliffe, Middlesex Co., mariner. Wife Elizabeth, children Susan, Samuel, Elizabeth BRAINE, Margaret HEATHCOTT, and Mary TAYLOR. Real estate in Ratcliffe and Lymehouse, England. Executors wife and son. Witnesses Ewseping SHEPPARD, Henry PHILIPPS, John ALLSOP, servant, John BROOKS, servant. Probated at London March 1, 1683-4. 122 1683-4 March 10. Power of attorney. Samuel GROOM, son, and Elizabeth, widow, of Samuel GROOM dec'd, to Gawen LAWRY, Deputy Gov- ernour of East New Jersey, and George HEATHCOTT of Ratcliffe, Parish of Stebonheath alias Stepney, now of New York, to manage estate in America. 126 1679-80 Jan. 27. Deed. Jabez HENDRICKS of Piscataway to Reni PIAT, alias LaFLOWER of Woodbridge, for his right, title and interest in and to 55 acres of land at Piscataway, bounded S. by Raraton R., W. by Vincent RUNNYON, N. by the Commons, E. by Daniel HENDRICKS. 128 PAGE 60 New Jersey Colonial Documents. 1683-4 Jan. 10. Deed. Laflour, alias Reni PIAT, of New Piscataway, to John POUND, late of New York, for 55 a. in Piscataway Township, bounded E. by Benj. HULL, S. by Raratan R., W. by grantor, N. by the Commons. 129 1680-1 Jan. 20. Do. Daniel HENDRICKS of New Piscataway to LaffLOWER alias Reni PIAT, for all his right, title and interest in the preceding lot. 129 1683 Dec. 10, 21. Additions to the Fundamental Constitution for the government of East New Jersey, proclaimed by the Governour and Proprietors. 131 1683-4 Feb. 29. Proclamation by Robert BARCLAY, Governour, and the Proprietors to the inhabitants. [1] 133 1684 June 14. Deed. Captain Henry GREENLAND of New Piscataway and wife Mary to John SCHOUTEN of New York, for one half of the tract of 300 acres, granted him by patent of Septbr. 20, 1681, bounded S. by Richard SMITH, N. by Peter BILLOU, W. by Raraton R., E. by unsurveyed land. 135 1683 Aug. 11. Do. Thomas COX of London and Charles COX of Southwark, Surrey, brewer, to David BARCLAY junior of Ewry, Scotland, for one twenty fourth part of East New Jersey, mortgaged to them by Thomas WILLCOX of London, goldsmith. 137 1683 Aug. 24. Receipt. Robert BARCLAY to Edward FLEATHAM of Yorke, Co. of Yorke, merchant, for purchase money for 1-10 of his 1-24 of E. N. J. 138 ---------- Last Will and Testament of John WARD, turner. Wife mentioned, but not named, sons Josiah, John, Samuel, John GARNER. The wife executrix. Witnesses Richard LAWRENCE, Stephen DAVIS. Proved July 16, 1684. 139 1684 July 16. Letters of administration on the estate of John WARD, granted to his widow Sarah. 139 1681-2 Feb. 9. Last Will and Testament of Francis MASTERS of Shrewsbury. Wife Mary, children Clemens, Poolemah, Mary, Cobas VOGDEN. The wife, Joseph PARKER, and Abiah EDWARDS executors and the last two witnesses. Proved July 24, 1684. 140 1684 Aug. 24. Letters of administration on the estate of Francis MASTERS granted to Mary and Clemens MASTERS. 141 1684 Aug. 24. Administrators' Bond signed by Mary MASTERS of Shrewsbury and William WHITELOCKE of Middletown. 141 1678 Oct. 9. Bill of sale. Richard GIBBONS of Middletown to Thomas APLEGATE senior of the Falls for 100 acres at the Nut Swamp. 142 1683-4 Feb. 28. Patent. The Lords Proprietors to James GRAYHAM, -------- [1] Printed in N. J. Archives, I., 443. End Part 2