NEW JERSEY COLONIAL RECORDS, East Jersey Records: Part 3 - 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 60 [cont.] East Jersey Deeds, Etc., Liber A. 1683-4 Feb. 28. Patent. The Lords Proprietors to James GRAYHAM, PAGE 61 East Jersey Deeds, Etc., Liber A. John WHITE, both of N. Y., merchants, Samuel WINDER and Cornelius COURSON, both of Staten Island for 1904 acres on the Southside of Raraton R., adjoining the Long Meadow. 142 1683-4 Feb. 28. Bond of the preceding grantees for the settling and planting of their land. 145 1684 Oct. 26. Patent to Capt. Edward CLEMENTE of New York ofr 504 acres on the S. W. side of Raraton R., bounded S. E. by Richard JONES, N. W. by Edward GIBBONS, N. E. by the river, S. W. by undivided lands. 147 1684 Oct. 26. Do. to Joseph BAINBRIGG of New York, merchant, for 504 acres, bounded S. E. by John INIANS, N. E. by Raraton R., N. W. by Gresham BOUNE, S. W. by undivided land. 149 1684 Oct. 22. Deed. Joseph HART of Raway to William BROADWELL of Elizabeth town for 27 acres on Mill Creek, adjoining Leonard HEADLEY on the North, bounded S. by Joseph SEARER, E. by Isaac WHITEHEAD, Joseph MEAKER and W. by the Mill Creek. 152 1684 Oct. 24. Do. William BROADWELL to Andrew BOWNE of N. Y. for the preceding 27 acres. 153 1684 Dec. 1. "The names of such p'sons as were imported into this province and brought to bee Registered in the Secretary's books of Rec- ords [1] are as follows: Upon Accompt of Govenor LAWRIE: Rebecca LAWRIE, his daughter, Robert ANDERSON, Alexander HARDY, Mary GREEN, Gabrill HOLLAND, under indentures; Margrett ROBINSON, two negroes. Upon Accompt of Wm HAIGE Mary, his wife, Rebecca, his daughter, Mary BERK, under indenture for 4 years, Benj. CURLO, indentured until he is 21, four negroes. Upon the Accompt of such of the Proprietors as belongs to Scotland All indentured for four years: John KING, John NEISMITH, John BAIRD, James PAULE, Wm RONALD, Alesander NEPER, Janett HAMPTON, Geo. REID, Pateicke ALEXANDER, Alexander MURT, John HABURNT, James MELVEN (NIELVEN ?), Geo. ANDERSON, Thomas RIDFORD, Andreas BURNETT, James SEATON, Wm YORBIS, James SYMON, John WEBSTER, Wm HARDY, Isabel KEITH, John HAMPTON, John REID, overseer, Jane SHAW, since sold to Robert HAMILTON of Middletown. Upon the Accompt of Wm DOCKWRA: Indentured for four years: John DUCKWORTH, Marmaduke BARBNORD, Xpofer CORKENSBELL, Edm. SMITH, Thomas CURRO, Richard DAWSON, Thomas PARR, Justinian HALL, Ric. SPIVEY, Joseph CROWELL, John MAINE, Rebecca COURT, Isabell RAFFORD, Wm NEWBON, Robert COLE and wife Mary, Eliza WALTON, John CARRINGTON -------- [1] Headlands in certain proportions were allowd for every free person coming and for every servant brought into the Colony. See N. J. Archives I., 37-40. PAGE 62 New Jersey Colonial Documents. For three years: Wm RAXELL. For seven years: Henry THOMPSON, Thomas POWELL. For six years: Ephraim SCOTT. For nine years: Wm NEWBONE. Upon the Accompt of John BARCLAY: Indentured for four years John BROWNE shoemaker, John SALTON, tay- lor. For two years Gawen MURHEAD, John GARNER, John HARPER. 154 1684-5 Feb. 4. Letters of administration on the estate of Thomas WHITE dec'd, granted to his son Samuel WHITE of Shrewsbury. 156 1684-5 Feb. 4. Bond. Samuel WHITE, planter, and Capt. John SLOCOMB, both of Shrewsbury, for the administration as above. 156 1684 Nov. 13. Commission of and Instructions to Deputy Governour Gawen LAWRIE from Govr Robert Barclay. 157 1684 Nov. 15. Proclamation of Deputy Govr LAWRIE and Council, confirming all previous Acts of Assembly. 163 1684-5 March 16. Patent to Hans DIDERICK, Garret GARRETSON, Walling JACOBS, Elias MACHIELSON, Hartman MACHIELSON, Johannes MACHIELSON, Cornelius MACHIELSON, Adrian POST, Vrian TOMASON, Cornelius ROWLOFSON, Symon JACOBS, John Hendrick SPEARE, Cornelius LUBBERS and Abraham BOOKEY, for a tract on Pisaick R., called Acquickemunk, adjoin- ing the Northbounds of Newark. [1] 1684-5 Feb. 28. Do. to Thomas RUDYARD, late Depy Govr and one of the Proprietors for 1038 acres at Chinqueroras Creek. 166, 189 1684-5 Feb. 28. Do. to same for 1170 a. on Raraton R., in Middle- sex Co., bounded S. by said river, W. by John ROYSE, N. by hills, E. by Westside of the Bluff Hill along Chinqueroras Creek. 166, 189 1684-5 Feb. 26. to John INIONS of N. Y., merchant, for 1920 a. in two parcels on the Southside of Raraton R. 167, 177 1684-5 Feb. 28. Do. to Benjamin PRICE of Elizabethtown for 270 a. in said place. 169 1684-5 Feb. 28. List of persons, imported for account of Stephen and Thomas WARNE. Indentured for three years: William ELLESON Tanner, for four years: John KIGBIN, Norah KAE, for five years: Patrick KEMANE, for seven years: Anthony ASHMORE, Walter NEWMAN, for nine years: Abraham SMITH, for the Custom of the Country: Jane HANKINSON and her children Thomas, Peter and Richard HANKINSON. All came into the Province about March 31, 1683-4. 171 1685 March 25. Patent to Cornelis CHRISTIANSON of Bergen for 183 acres in New Hackinsack, bounded N. E. by William DOWGLES, S. W. by Eptkey JACOBS, S. E. by a branch of Overpecks Creek, N. W. by Hackinsack R. 171 ---------- [1] Including the greater part of the present city of Paterson, part of Passaic, and all of Acquackanonk township. PAGE 63 East Jersey Deeds, Etc., Liber A. 1685 March 25. Do. to Albert SABBERSCOE [1] of Bergen, planter, for 183 acres at New Hackinsack, bounded S. E. by the West branch of Over- peck's Creek, N. E. by Derrick EPTKEY, S. W. by Rowlo Van Der LYNDE, N. W. by Hackinsack E. 173 1685 March 25. Do. to Rowloe Van Der LYNDE of Bergen for 183 a. at New Hackinsack, bounded N. E. by Albert SABBERESCOE, S. E. by the Westbranch of Overpeck's Creek, S. W. by a road, N. W. by Hackinsack R. 174 1685 March 25. Do. to Eptkey JACOBS of Bergen for 183 a. at New Hackinsack, bounded S. W. by Albert SUBBERSCOE, S. E. by the W. branch of Overpeck's Creek, N. E. by Cornelis CHRISTIANSON, N. W. by Hackinsack R. 175 1684 Nov. 21. Deed. John PIKE of Woodbridge to his son John PIKE jun. of the same place for 80 a. of his farm, bounded N. by a road, E. by grantor; also for 12 a. of Raraton meadows, bounded E. by the river, W. by Israel THORNELL and 6 a. of meadow on the houselot creek. Mentions a conditional conveyance to Abraham TAPPIN and wife Ruth of 20 a. of upland betw. himself and his aforesaid son and 4 a. of Raraton meadows. 179 1684-5 March 9. Letters of administration on the estate of Richard FLETCHER, late of Newark dec'd., granted to John CURTIS. (Infra, p. 198.) 180 1684-5 March 9. Do. Do. on the estate of John MACKENY, late of Newark dec'd., granted to Thomas JOHNSON of the same place. 180 1684-5 Feb. 5. Do. Do. on the estate of Leonard HEADLEY of Eliz- abethtown dec'd., granted to his former wife Sarah, now wife of Robert SMITH. 181 1679 May 10. Last Will and Testatment of Benaiah DUNHAM of Piscat- away, weaver. Wife Elizabeth, children Edmund, Mary and Elizabeth. Land on Raraton R. and Bonhams Creek and in New-England. Execu- tors the wife, Samuel DENNIS of Woodbridge and John FITSRANDOLPH of Piscataway. Witnesses Benja HULL and George HILL. 181 1684-5 Jan. 14. Notice. Jonas WOOD and wife Elizabeth, late widow of Benaiah DONHAM, refuse to take the executorship of Benaiah DONHAM's estate. 182 1684-5 Jan. 26. Letters of administration on the estate of B. DONHAM, granted to his son Edmund. 182 1685 May 15. Do. Do. on the estate of Joseph PARKER, late of Shrewsbury dec'd., granted to Jedidia ALLEN and George HULETT of the same place. 183 1685-6 March 14. Deed. Edward BALL of Newark to Enoch MACHIELSON of Bergen, for 50 acres beyond Second River, in Newark bounds, ---------- [1] ZABRISKIE. PAGE 64 New Jersey Colonial Documents. North of Samuel HARRISON, also 7 a. of meadow near the bay. 183 -------- List of servants, imported from Scotland by Captain Thomas PEARSON in the ship Thomas and Benjamin for his own account Novbr. 5, 1684: Thomas SMITH, Robert WEBSTER, Peter MACKGRIGER, Donald MACKDONALD, John MACKGRIGOR, John MACKDONALD, sold to Mr. David VILANT; Marth. GRISE, sold to Benj. CLARKE at Amboy; Gawen GILVERSON, deceased, Norman MACKINZIE, sold to Mr. David MUDY, John GUTRIE, George BRUISE, James CARNAGEY, Genett MACKLOUD, Donald MACKLOUD is possession of Capt. PEARSON. 184 1684 May 26. Confirmatory Patent to Capt. John PALMER of Staten Island for his house and lot on the Northside of said island, for 342 a. on Mill Creek, for 96 a. and a mill, 80 a. E. betw. Garret CRUSE, Jacob CORNELIS and Francis BARBER, 90 a. behind Garret CRUSE, 90 a. betw. Peter JOHNSON and Garret CRUSE and 4500 a. in the middle of the island, being at the S. E. corner of John VINCENT's land, running thence E. to Andrew NORWOOD's land, thence to the S. W. corner near the South East end of the Cove, thence to the N. W. corner of Thomas STILLWELL's land, thence along William STILLWELL to the N. W. corner of George CUMMINS, thence to the S. E. corner of James HUBBARTS at the head of Fresh Kil, thence to Carters Neck including the great swamp in the rear of the Soldiers Lots, thence to Cornelis COURSON and Company, thence to place of beginning. 185 1684 Oct. ---. List of persons brought into the Province by Thomas GORDON, vizt: Himself, wife, four children and seven servants; James WALKER and wife, Isabell JOHNSTOWN, disposed of to Samuel MOORE; Alexander DONE, John McKELSON and wife, Margarett Starras (?), Alexander MENTIETH, Margarett NICHOLSON, in his own possession. Imported by Thomas YALLERTON: himself and his servants, Thomas GRUBB, John CHRISTIE, Wm. DAVIDSON, John WHEET, John STEWARD, Alexander STEWARD, James STEWARD, Agnes BEENY, Jane HOOKS. 187 1685 July 9. License to purchase Indian lands at Manisquan granted to Richard HARTSHORNE, John HANCE, Judah ALLEN, John WOOLLEY, William WOOLLEY, Remembrance LEPINCOTT, William LAURENCE, John WILLIAMS and Edmond LAFFETRAIE, all of Neversinks. 187 1685 Aug. 14. List of servants imported by Benj. CLARKE senior and junior in January in 1683-4: John ffOLLOWER, Nicholas WALKER, William COOKE, John MOUNTAINE, Margery HARVEY, Elizabeth HARVEY, Mary DICK, William BATLER. The wife of Benj: CLARKE came in March 1684-5. Thomas KNOWLES came as free passenger in January 1683-4. 188 1685 May 28. Patent of Thomas RUDYARD for 1170 a. on Raraton R. and Bound Brook S. W. of WOYATOPO Wigwam, E. of Johnb ROYSE. 188 1685 May 28. Patent to Gawen LAWRIE, Deputy Governour and one of the Proprietors, for 1000 acres on the Eastside of Cheesquakes Bay. 190 1685 Aug. 13. License to purchase Indian lands at Pessequa-nork-qua, PAGE 65 East Jersey Deeds, Etc., Liber A. Monmouth Co., granted to Alexander BROWNE, Samuel DENNES and Thomas HEWETT, all of Shrewsbury. 191 1685 Aug. 30. List of servants, imported by Wm DOCKWRA: Robert HAM, bricklayer, Henry PAGE, carpenter, Henry GRAY, joiner, John STEPHENS, blacksmith, imported February 10, 1684-5; Margt CARRINGTON, Willm STRAYHERNE, painter, imp. Febry 14, 1684-5; James BLAND, glazier, Ralph GRANT, blacksmith, May 15, 1685; John TANKIN, carpenter, Thomas GIBBS, bricklayer, June 18, 1685. 191 1684-5 Jan. 2. Deed. Richard and Noel MEW of Stepney to Willm DOCKWRA of London, for 1-48 share of E. New Jersey. 192 1684-5 Feb. 24. Letters of administration on the estate of Samuel MARSH of Raway dec'd., granted to his widow Comfort. 192 1685 May 4. Agreement betw. Comfort, widow of Samuel MARSH, and his sons John and Joseph concerning the estate. 193 1678 April 3. Indian Deed. SEAHEPPEE and IROOSEEKE, sachems, to Jacob TRUAX for a certain tract of land. 194 1684 Oct. ---. List of servants, brought into the Province by Robert FULLERTON: Margerett HOLYBOURTONNE, William FROST, Jannett WALKER, Robert and Thomas FROST, Robt HOOKS, James and WILLIAM Clarke, John DONE, all servants to Robert FULLERTON. By John CAMPBELL, who brought wife and three children: Robert MOORE, Alexander MICKLE, Alex. SCOTT, Collin and Robert CAMPBILL, Saml and Ezabell MATHEW, Patrick ROBINSON, Margrett STUERE, Mary STILL, Mary MITCHELL, all indentured for four years. For John DOLBY: Archibald CAMPBELL, John MOORE, Thomas DUNBARR. 195 1685 Oct. 15. List of servants, imported by John CAMPBELL for Capt. Andrew HAMILTON in October 1684: John HUME, William MORGAN, John COWBORNE, Thomas HUE, William PENEY, John WHITEBURNE, Robert HUME, Margeret KICKSON, Catherine and Jane HUMES, Capt. HAMILTON's servants. 196 1683 10th day 4 mth. Last Will and Testament of Samuel MARSH of Raway. Wife --------, children Samuel, John, Joseph and Elizabeth. Wit- nesses Wm PYLES, Wm OLIVER, Peter MOSSE and Sam. MARSH jun. 196 1684 Nov. ---. List of children and servants, imported by David MUDY: David, James, Isabella and Margaret MUDY, his children, William and Elizabeth BURNETT, Wm BRODIE, Effie STRETON, Catherine MAXLIE; Margerett SYMSON, Andrew MACKEMIE, Margarett MUDY, Robert WABER, George JOHNSTONE, Margerett GENTLEMAN, James FITCHETT, John GIDDIS, John LOOFBOROW, miller, came as free passenger in February 1684-5. 196 1684-5 March 9. Deed. Sameul GROOM to William DOCKWRA, both of London, merchants, for 1-24 share of the tracts, called East New Jersey. 197 1684-5 Feb. 9. Last Will and Testament of Richard FLETCHER of Newark, bequeathes personal property to Samuel DENISON, Daniel TITCHINOR PAGE 66 New Jersey Colonial Documents. and John CURTIS and "the rest of my estate to those persons that brought me home out of the woods." Executor John CURTIS. Witnesses John CURTIS, John BROWNE jun. Proved Septbr 5, 1685. (Supra, p. 180) 198 1684 July 10. Deed. Robert BARCLAY, Governour and one of the Proprietors, to his brother John BARCLAY for 500 acres of the first division of 10,000 a. 198 1683 Dec. 20. Do. Clement PLUMSTEAD of London, draper, to Robert BURNETT of Lithintie, Scotland, for 1-24 part of East New Jersey. 199 1683-4 Feb. 11. Do. Sir John GURDEN, Kn't. and Advocate, to Charles ORMISTON for 1-5 of 1-48 part of E. N. J. 199 1683 March 29. Deed. James, Earl of PERTH, to Sir George MACKENZIE of Tarbott, Scotland, for 1/4 of 1-24 part of E. New Jersey. 200 1683 March 5. Do. Ambros RIGGE of Gatton Place, Surrey, to Robert BARCLAY of Vry, Scotland, for 1/2 of 1-24 as above. 200 1683 Dec. 11. Do. Thomas COOPER of London, merchant tailor, to Sir John GURDEN, Kn't and Advocate of Scotland, for 1-48 share of East New Jersey. 200 1682 Nov. 24. Patent to David BARCLAY jun. of Ery, Scotland, for a 10 acres share of the 1500 acres lot upon Amboy Point. 201 1681 Aug. 22. Indian Deed. EMRIS, MACHPETUSKE, MAQUAINCKE, ABORAWERAMUD, PERNPATH, COATHOWE, GNICKAP, SHAPPERA, IROSEEKE, Sua PATONARUM, ICHCHAPE, POWANTAPIS, Indian proprietors, to Lady Elizabeth CARTERET for a tract on Mattawang or Millstone R., running along said river to Moatquacksung, thence N. to a brook, called Manaataqua, thence N. to the upper end of Pametapocke, opposite Staten Island. 202 1685 April 30. Deed. Anthony BROCKHOLLS and wife Susannah, William PINHORNE and wife Mary, John ROBINSON and wife Margaret, all of New York, to John ROYSE of the same place for 3340 acres, as granted to them by patent of April 24, 1682. 202 1685 June 17. Do. Capt. Mathias NICHOLLS of N. Y. and Samuel EDSALL of Aquapeake, Bergen Co., to Thomas RUDYARD of N. Y. for their right, title and interest in and to the preceding 3340 a. 205 1685 Nov. 10. Do. Thomas RUDYARD to John ROYSE for the preceding. 205 1684 Oct. 29. Do. Joshuah BRADLY to Elisha PARKER, weaver, both of Woodbridge, for an island of meadow on the Westside of Papiack Creek, about 3 acres, bounded N. by Sam. HART's Creek, S. by Halick CODRICKE. 206 1665 Nov. 16. Do. John INIONS of N. Y., merchant, to Andrew BOWNE of the same place, merchant, for two parcels of land on the South- side of Raraton R., one of 1280 a., bounded N. E. by said river N. W. by grantee, S. E. and S. W. by unsurveyed land, the other of 640 a., bound- PAGE 67 East Jersey Deeds, Etc., Liber A. ed S. E. by grantee, N. W. by Joseph BAINBRIDGE, N. E. by the river, S. W. by unsurveyed land. 206 1685 Dec. 23. Declaration of John PIKE junior, that he relinquishes all claim to the land, conveyed to him by his father, Capt. John PIKE senior, Novbr. 1, 1684. (Supra, p. 179). 208 1685 Dec. 3. Deed. Obadiah AYRES to his son John AYRES, both of Woodbridge, for one half of his farm or about 60 acres N. of LANGSTER's Farm or Plain, bounded S. by a road in the rear of Elisha ELSLER, W. by Joshua BRADLY, E. by Richard WORTH, N. by grantor; also 15 a. of Raraton R. 209 1685 Oct. 31. Power of Attorney. Richard RICHARDSON of the Island of Barbadoes to Lewis MORRIS of Shrewbury for collecting debts in N. J., N. Y. and New England. 209 1684 April 16. Deed. John DRUMMOND of Lundin, Scotland, to John CAMPBELL of Scotland for 1/8 of 1-24 share of East New Jersey. 210 1683-4 Feb. 13. Do. Sir John GURDEN to Andrew HAMILTON of Edin- burgh, merchant, for 1-10 of 1-48 part of E. N. J. 210 1684 June 3. Do. John CAMPBELL to John DOBBIE, both of Scotland, for 1/4 of 1/8 of 1-24 part of E. N. J. (vide supra) 210 1684 --------. Power of attorney. John DRUMMOND of Lundin, His Majestie's Treasurer Deputy for Scotland, to John CAMPBELL for the ad- ministration of his land in N. J. 211 1682 Nov. 23. Patent to Bartholomew GIBSON of Edinburgh, H. M. ferrier for Scotland, for a 10 acre lot of the 1500 a. tract on Amboy Point. 212 1684 July 18. Deed. Barthw GIBSON to Andrew HAMILTON for the preceding 10 acres. 212 1684 June 13. Deed. Sarah WARD, widow and executrix of John WARD of Newark, to her son John GARDENER of the same place for her right, title and interest in the third division of upland, 44 acres, beyond Second R., bounded N. by Elizabeth WARD, S. by Hance HENDRICKSON, alias Peare, W. by Hendricke HENDRICKSON Van RAND, E. by a swamp. 212 1685 Dec. 7. Lease and Release. John ROYSE of Roysefield, Middle- sex Co., to John ROBINSON of N. Y. City, merchant, for 300 a. at Royse- field, adjoining grantee. 213 1683 Nov. 23. Deed. Robert VAUQUELLIN, alias LEPERARY, to John ROBINSON for 600 acres on the Northside of Raraton R., as granted by patent of April 14, 1682. 215 1685 Dec. 4. Quitclaim. John ROYSE to Anthony BROCKHOLLS, William PINHORNE and John ROBINSON on behalf of Mathias NICHOLLS and Samuel EDSALL for his share in the land, conveyed to him April 30, 1685 (Supra pp. 202, 205) 216 PAGE 68 New Jersey Colonial Documents. 1685 Nov. 5. Deed. Thomas RUDYARD of East New Jersey to John WEST and wife Anne, dau. of Thomas, Samuel WINDER and wife Margarett, also dau. of Thomas RUDYARD, all of New York, for one undi- vided half of two-fourths of his 1-24 part of E. N. J. 217 1685 Dec. 5. Power of attorney. Same to the sons-in-law John WEST and Samuel WINDER for the collection of debts in America. 218 1685 Aug. 19. Do. Thomas HART, Thomas COOPER, Thomas BARKER, Walter BENTHELL, Clemt PLUMSTEAD, Proprietors of East New Jersey, to Thomas BEEL to act as their agent in receiving land at Amboy Perth. 220 1684 April 24. Deed. Sir John GURDEN to Thomas PEARSON of Scot- land, mariner, for 1-10 of 1-48 part of E. New Jersey. 220 1685 May 10. Do. Thomas PEARSON of Amboy Perth, mariner, to John BOWNE of Midletowne, Monmouth Co., for the preceding. 220 1683 Dec. 29. Do. Thomas BARKER to Walter BENTHELL, both of Lon- don, merchants, for 1-48 share of East New Jersey. 222 1684 July 24. Order. Governour Robert BARCLAY to the Deputy Gov- ernour and Council of E. N. J., directing them to lay out and survey a lot of 10 acres on Amboy Point for Andrew HAMILTON, who has purchased it from Bartholomew GIBSON (supra, pp. 211, 212). 222 1685 Aug. 15. Deed. David MUDY of Amboy Perth, merchant, to William LAWRENCE of Midletowne, for 1-5 of 1/4 of the Earl of PERTH's 1-24th share of E. N. J., conveyed by said Earl to David TOSCHACKE of Minewere, Scotland, March 26, 1684, and by the latter to present grantor July 15, 1685. 223 1685 Dec. ---. List of persons imported by Lord Neil CAMPBILL: He himself, Archibald CAMPBELL, David SYMSON, Janet THOMSON, Dougald and Adam SYMSON, John, James, Archibald and Orsella GRAIGE, Bessie POLLOCKE, John and Grissell HOG, Bessie RICHARDSON, James and Sicella SENZOUR, Sicella and Agnes LAWSON, William and Margery THOMSON, William THOMPSON, Margaret EDGER, Robt GURREY, Agnes MARSHALL, George KORRIE, John and Gyles DUNCAN, Margarett ROBERTSON, John, Robert and Marion CHALMERS, Janett CUNINGHAM, William, John and Agnes DUNLOP, Alexr WILSON, Magdalen HATTMAKER, Andrew GRANTT, Alexr LERMONT, David ALLEXANDER, John CAMPBELL, Wm SHARPE, David HERIOTT, Patrick TAIT, John WILKEY, Patreick SYMSON, Thomas SHEERER, John BOYD, John SCOULER, Alexr THOMSON, Wm TOISH, Robert CAMPBELL, John POLLOCKE, Michael MARSHALL. 225 1685-6 Jan. 18. Patent to Richard HARTSHORNE of Midletown for 500 acres on both sides of Manisquam River in Monmouth Co. 226 1685 October. List of servants of James JOHNSTON, imported by him: Margarett WELCH, Margarett EUBB, Alexr ADAM, William MOUNTT, James JOHNSTON, John ENGLISH, John GIBB, George ffORD and Robert MOURE. 226 1684 April 22. Deed. Robert BARCLAY of Vry, Scotland, to Sir John DALRIMPLE of Staires, for 1-10 of 1-48 part of E. N. J. 227 PAGE 69 East Jersey Deeds, Etc., Liber A. 1684-5 March 13. Do. Wm. DOCKWRA, one of the Proprietors, to Robert BLACKWOOD senior of Edinburgh, for 1/2 of 1-24 part of E. N. J. 227 1685 Aug. 13. Do. George, Viscount TARBOTT to Lord Neil CAMPBILL, for 1/4 of 1-24th share in E. N. J. 227 1685 Aug. 24. Do. Power of Attorney. Robert BLACKWOOD of Edinburgh, merchant, to Lord Neil CAMPBELL to act as his agent in America for four years. 228 1685 Aug. 13. Do. Sir John DALRYMPLE of Scotland, advocate, to Lord Neil CAMPBILL, as above. 228 1684 April 21. Deed. Robert BARCLAY to David BARCLAY, both of Vrie, Scotland, for 1-10 of 1-48 share in E. N. J. 229 1685 April 11. Do. Sir John GURDON to David FALCONAR for 1-20 of 1-48 share in E. N. J. 230 1685 April 3. Do. Thomas COX of London to Sir Eugenius CAMERON of Lockell, Scotland, knight, for 13-40 fo 1-24 share of East N. J. 231 1685 Dec. 20. Do. The Proprietors to Jaques Le ROW and Anthony HENDRICKSON of Bergen Co., for 120 acres, bounded E. by Hackinsack R., N. by Cornelius MATHEW, S. and W. by unsurveyed land. 231 1679-80 Feb. 7. Do. Richard STOUTE and wife Frances, of Midle- towne, Neversincks Co., to William LEEDS of Shrewsbury, cooper, for "the manour of Land with the appurtences that lyeth by the Swiming River in the bounds of Midletown." 232 1678-9 Feb. 7. Note. William LEEDS of Shrewsbury, cooper, ac- knowledges indebtedness to Richard STOUTE. 233 1685-6 Jan. 4. Letters of administration on the estate of David BARCALY dec'd. granted to his brother John BARCLAY of Amboy Perth. 234 1685-6 Jan. 18. Do. Do. on the estate of John HANCOCKE of Edin- burgh, Scotland, who died at sea, while on his way to the Province, grant- ed to Peter SONMANS and John BARCLAY, both of Amboy Perth. 234 1685 Dec. 1. Last Will and Testament of James GROVER senior of Midletown. Wife Rebecca, children James, Joseph, Safty, Abigall, wife of Benja BURDEN, Hanna, wife of Richard GARDINER. Witnesses Richard HARTSHORNE, Thomas WEBLEY. Proved January 28, 1685-6. Letters of administration granted to executors named February 3. 235 1684-5 February. List of persons imported by George KEITH: Him- self, wife Anna, daughters Anna and Eliza, apprentice Richard HODKINS, servants Mary SMITH and Christin GHAINE, Robert BRIDGMAN, merchant, imported himself. 236 1679-80 Feb. 7. Deed. Vincent RUNYON of Piscataway to Nicholas MUNDAY of the same place, for 3 acres of meadow in Piscataway Town, bounded N. by upland, W. by grantee, S. by William SUTTON, E. by Richard SMITH and George WINGFIELD. 236 PAGE 70 New Jersey Colonial Documents. --------. List of names of Jedidiah ALLEN's of Neversinks fam- ily, formerly imported: Elizabeth ALLEN, his wife, Experience, Ephraim, Elizabeth, Nathan, Judah, Hester, Ralph, Henry, Mary, Pasience, his children. 236 1684 May 12. Bond. Andrew HOME of Simprine and James BROWNE of Kesae to John HOME of Kesae, mason, for payment of a debt. 237 1682 May 18. Deed. John MARTIN of Piscataway to his son Joseph MARTIN of the same place, for 80 acres at the Vinyard in said Township, bounded S. by son John MARTIN, E. by Nicholas MUNDAY, N. by Samuel HULL, W. by unsurveyed land, as granted by patent of Septbr. 10, 1678; also one half of a 30 a. lot of meadow on Raraton R. in Woodbridge Cor- poration adjoining Charles GILMAN (patent of June 3, 1673) 237 1685 Nov. 27. Aboard "Henry Frances of New Castle." Last Will and Testament of William RIG, son of Thomas RIG of Athorny dec'd., names as heirs children of brothers Walter and James RIG of Scot- land, Eupham SCOTT, dau. of George SCOTT of Pitlockey dec'd., Rev. Archibald RIDDALL, James, son of said George SCOTT, Executor . . . . . Witnesses James DUNDAS, brother of the Laird of Armestonn, James HUTCHINSON, apothecary, and John FRASER, writing master. Proved February 9, 1685-6. 238 1685-6 Jan. 5. Deed. The Proprietors to William LETTS of Eliza- bethtown for 150 acres at Cheesquacke, Middlesex Co., bounded N. by Nathaniel TUTLE, E. by the Bay, S. by LAMBERTs Land, W. by unsurveyed land. 239 1685-6 Jan. 5. Patent. Same to Gawen LAWRIE for several tracts, vizt: 1, 1520 a. on Westside of Hackinsack R., bounded S. by David De MARET, E. by said river, N. and W. by unsurveyed land; 2, 643 a., bound- ed S. by John De MARET, E. by the river, N. by David De MARET, W. by unsurveyed land; 3, 261 a., bounded E. by Hackinsack R., N. by David De MARET, S. by Albert SABAROSCOE, W. by unsurveyed land; 4, 756 a. on the South R., Middlesex Co., bounded N. by David MUDY, S. by Thomas Fullerton, E. by said river, W. by unsurveyed land; 5, 670 a. on the West- side of Raraton R. over against Amboy between Thomas BARCLAY, John LAMBERT, William LETTS, Nathl TUTLE, Thomas LAWRIE and Thomas BARTWOD; 6, 250 a., bounded S. E. by Cheesquacke Creek, N. E. by Richard TOWNELY, S. W. and N. W. by unsurveyed land. 240 1685-6 Feb. 23. Letters of administration on the estate of Michael SYMONS of Piscataway, granted to John LANGSTAFFE and Symon BRINTLEY. 241 1685-6 Jan. 6. Deed. The Proprietors to Hartman MACHIELSON of Comunipan, for an island in Pisaick R., near Aquickanucke, in Essex Co., called Hartmans Island, 9 acres. Indian name of the island was Menehenicke. 242 PAGE 71 East Jersey Deeds, Etc., Liber A. 1685 March 30. Deed. Richard Jones to William DOCKWRA, both of London, merchants, for lot No. 12 of the land, divided among the pur- chasers in 1681, lying on the S. side of Raraton R. and called Ahande- wamock, 640 acres. 243 1685 March 30. Do. Edmond GIBBON of Pensilevania, merchant, to William Dockwra, for lot No. 9 of the land as above. 244 1685 March 30. Acknowledgment by Edmond GIBBON of having re- ceived from Wm DOCKWRA £20 sterl. for predecing lot. 244 1685 March 30. Do. Do. by Richard JONES. 245 1685 March 27. Patent to William DOCKWRA in acknowledgment of his services to the Proprietors, for 1000 acres excl. of waters and highways, to be selected by him. 245 1678 Dec. 7. Do to Master Cornelius STEENWYCK of New York, mer- chant, for several lots in Midletown, vizt 1, a gardenlot of 1 1/2 acres, ad- joining Christopher ALMY; 2, two acres of upland, bounded N. and E. by said Almy, W. by hills, S. by Lewis MATIX; 3, 357 acres on a neck in Navesinks River; 4, 12 a. of meadow lying at the Northpoint of the pre- ceding; 5, 10 1/2 a. of salt meadow, bounded W. by John THROGMORTON, N. by the Bay, S. by upland, E. by unsurveyed land. 246 1685-6 Feb. 3. Deed. Sir John GORDONE, knight and advocate, to George GORDONE, merchant, to 1-10 of 1-48 share in E. N. J. 247 1685 Aug. 6. Power of attorney. Same to same for collecting his dues in N. J. and acting as land agent. 247 1685-6 Jan. 12. Deed. George GORDON of East New Jersey, planter, and Charles GORDONE of Amboy Perth, gentleman, to Thomas GORDONE of Amboy Perth, gentleman, for all their lands in the Township, town lots excepted. 248 1684 April 27. Deed. Robert BARCLAY of Wire, [1] Scotland, to Charles GORDON of Edinburgh, for 1-10 of 1-48 share of E. N. J. 248 1683-4 Feb. 7. Deed. Robert BURNETT of Lethantie to Doctor William ROBESONE, for 1-4 of 1-48 share of E. N. J. 249 1684 April 22. Do. Robert BARCLAY to James JOHNSTONE of Spots- wood, for 1-10 of 1-48 share of E. N. J. 249 1684 July 23. Do. Robert BURNETT to John ffORBES, brother to the Laird of Baynlie, of E. N. J., for 1-5 of 1-48 share of E. N. J. 249 1685 --------. Power of Attorney. John OSGOOD, linendraper, Francis CAMFEILD, merchant, John DEW, joiner, and John VAUGHTON, joiner, all of London, owners of the share of William GIBSON, late of London dec'd., haberdasher, to Thomas BOELL, late of Edmonton, Middlesex Co., gardiner, now about to sail in the ship Francis and Dorothie, Richard BRIDGEMAN, master, for Pennsilvania or East New Jersey, -- to survey ---------- [1] Urie. PAGE 72 New Jersey Colonial Documents. 10,000 acres of their land and act as their agent. Elizabeth, widow of said William GIBSON, givers her consent. 250 1685 May 27. Letters of administration on the estate of Samuel MARSH of Raway dec'd. granted to his widow Mary of Elizabethtown. 250, 251 1685 Dec. 2. Deed. John Royse of ROYSEFIELD, Middlesex Co., to James GRAHAM, John WHITE, Samuel WINDER, and Cornelis COURSEN, for all his estate, right, title and interest in and to the land, granted to present grantees by patent of February 28, 1685. 251 1685 Aug. 19. Indenture of service. John OLIPHANT of Pencart- land (?) for himself, his wife Janet GILCHRIST, daughters Margret and Janet OLIPHANT, to John HANCOCK of Edinburgh as servants in East New Jersey for four years, the daughters until they are 21. 252 1685 Aug. 12. Do. Do. John GALBREATH of Edinburgh to the same for four years in E. N. J. 252 1683 Aug. 25. Do. Do. Alexander RITCHIE to the same for the same period. 252 1685 Aug. 12. Do. Do. John SHANE of Edinburgh to John HANCOCKE, indweller in the Housewynd at the Abbay. 253 1684 April 22. Deed. Robert BARCLAY to David BARCLAY junior for 1-10 of 1-48 share of East New Jersey. 253 1684 October. List of servants imported into the Province by Charles GORDONE: William TYNETT, Thomas HOLLIDAY, Hellein BAINE, Isabell WALKER, Agnes STEWARD. 255 1682 Nov. 23. Deed. The Proprietors to John HAMPTONE of Elphings- town, East Lothian, Scotland, gardner, for a 10 acre lot of the 1500 a. tract on Amboy Point. 256 1685 Aug. 13. Do. John ROYSE of N. Y., merchant, to Capt. Thomas CODRINGTON of Raraton, Middlesex, for a tract on the Northside of Rara- ton R., bounded W. by grantee, N. by the hills, E. by the Proprietors, 836 a. (patent of February 8, 1683-4) 257 1684 Sept. 19. Last Will and Testament of John BISHOP senior of Woodbridge. Sons Jonathan, John, Noah, daughters, Rebecca, Joana, Ann, grandchild John BISHOP, the natural son of son John. land at Ra- way, and in Newbery Township, New England. Executors sons John with friends Samuel HALE and John BLUMFIELD. Witnesses Moses COLLIER, Robert WRIGHT, Agnasa WHITE. Proved Nov. 27, 1684. Letters of administration granted to John BISHOP Jan. 5, 1686-7. 258 1683-4 Feb. 6. Do. Do. of Nicolas BONHAME of Piscataway. Wife Hannah, son Hezekiah, grandchildren mentioned. Executors the wife and son. Witnesses Edward SLATER, Isaac SMALLEY. Proved Dec. 18, 1684. Letters of administration granted to executors January 5, 1686-7. 259 PAGE 73 East Jersey Deeds, Etc., Liber A. 1685-6 Jan. 20. Do. Do. of George GORDON of Amboy Perth. Lega- cies to lifelong comrades Thomas GORDONE, his brother Charles, Robert FULLERTON, William LAING, John BARCLAY, Doctor ROBESON, servants John BROWNE, Jean MORISON, brother Sir John GORDON residuary legatee. Executors John BARCLAY and William LAING. Witnesses Alexander DOW, William TYNETT. Letters of administration issued to executors March 8, 1685-6. 260 1685 Oct. 2. Do. Do. of Gilbert INNES, late of Aberdeen, Scot- land, now of Amboy. Wife Gyles sole heiress and executrix. Witnesses John CAMPBELL, Jas. EMOTT. Letters of administration issued to his widow Gyles INNES March 8, 1685-6. 261 1684 October 30 (?). Indian Deed. SEWECHROMB, MINDOWASHWEN, CANANDUS and NEWENAPEE of Essex Co. to the Proprietors, for a tract on Nolum Mehegam or Wawhahewany Creek near Stephen OSBURN's land, along the Minisink Pat and Wickakicke Creek; also for a tract near Piscataway Bound Brook. 262 1684-5 March 20. Do. Do. ISHAVEKAK, RUMASHEKAH, SHAPUNDAQUEHO, Middlesex Co. Indians, to the Proprietors, for a tract on South River, running 6 miles along it from Thomas LAWRENCE's land. 263 1684 Oct. 16. Do. Do. Sachem MEMMES SEYTHEYPOEY, KOVAND, METTECHMAHON, RAWTOM, Jan. CLAAS, MENDENMASS, METTATOCH, HEPENEMAN, MARENAW, HAYAMAKENO, to the Proprietors, for a tract on Hackinsack R., bounded S. and E. by said river and along Peskeckie Creek N. E. to Metchipakos Cr., thence along siad creek to Hackinsack R. 263 1685-6 Feb. 25. Do. Do. PAWMETOP, ISHEVEKAK, NESKORHOCK, PAMEHELETT, Indian owners and Sachems, to the Proprietors for a tract, be- ginning 1 1/2 mile from Amboy Bay near the path along the head of Chees- quakes, thence N. W. to the cove of Raraton River, along said river to the Round about, along the South R. to the Indian Fishingplace and to the Indian town Toponemes, thence to Hopp River and along Jonathan HOLMES and John BOWNE to the head of Chinquerorus. 264 1685 Dec. 31. Bond. Samuel GUTHRIE of Woodbridge to David VILANT of Amboy, for payment of a debt of £200. 265 1685 Dec. 31. Last Will and Testament of the same, sick at the house of Richard PAULL in Woodbridge. David VILANT sole heir and exec- utor. Witnesses John ALLANCE, John WATKINS. Letters of administration issued to David VILANT of Amboy Perth May 10, 1686. 265 1682 December. List of persons brought into the Province by Thomas PURDINE: his wife and his children William, Thomas, John, Sarah, Mary and Jean. 266 1684 October. of sevants imported: 1, by George WILLOCK, vizt Arthur SIMPSONE, Alexander BURHANE; 2, by Charles GORDONE, vizt PAGE 74 New Jersey Colonial Documents. William TENNENT, Thomas HELLIDAY, James WALKER, Hellein BAINE, Isobell WALKER (compare list supra p. 255); 3, by John ffORBES, vizt James SMITH, Andrew CRAIGE, Margaret ANDERSON. 266 1678 May 15. Deed. William BINGLE and wife Elizabeth of Wood- bridge Corporation to Thomas ALGER of the same place, for 68 acres along Raraton meadows, bounded W. by grantee, formerly Govr CARTERET's land, N. and E. by the commons, S. by said meadows. 266 1685-6 Jan. 18. Patent to Richard HARTSHORNE of Midleton, Mon- mouth Co., for 500 acres on both sides of Manisquam River, bounded N. and S. by Joseph WEST, E. by the sea, W. by a road; 2, a tract, bounded E. and W. as preceding, N. by Ephraim ALLEN, S. by William LAWRENCE; 3, another tract, bounded E. and W. as preceding, N. by Wm. LAWRENCE, S. by Edmond LAFETRA; 4, a tract S. of Judah ALLEN, N. of Wm. LAWRENCE along the sea; 5, five acres on Southside of Manisquam R. 267 1685-6 Jan. 8. Do. to John CLAYTON, of Wayceeke, Monmouth Co., for 217 a. on Ramson's Neck, Shrewsbury Township, bounded S. W. by a brook and Restore LEPINCOTT, N. E. by Sarah REAPE, N. W. by Newer- sinks River, S. E. by grantee and Calike SHERRIFEE, also 7 a. of meadow, bounded E. by Sarah REAPE, W. by Calike SHERIFFE, and George PARKER, S. by a branch of Shrewsbury R., N. by grantee. 1685-6 Feb. 15. Confirmatory Patent to Jonathan HOLMES of Midle- town for the land, granted to him by patent of June 12, 1677, West of Ramanessings Brook. 269 1685-6 March 10. Patent to John BOUND of Midetown, for 500 acres in Middletown bounds, bounded S. W. by WICKETONNES' land, N. E. by Richard STOUTE, S. E. by Jonathan HOLMES. 271 1685-6 Feb. 11. Do. to John LAMBERT of Elizabeth Town, Essex Co., for 100 acres, bounded S. by Richard TOUNLIE, N. by Wm. LETTS, E. by the bay, W. by unsurveyed land. 272 1685 Nov. 16. Do. to John ROYSE of N. Y., merchant, for 3000 acres between Raraton and Milstone Rivers, called Roysefield, as acquired from A. BROCKHOLLS, Wm. PINHORNE et al. 273 1685-6 Jan. 5. Confirmatory Patent to Colonel Lewis MORREIS of Shrewsbury for the land, granted to him by patent of Govr CARTERET, dated October 25, 1676, between Shrewsbury and Middletown and betw. Swim- ming and Falls Rivers. 274 1685-6 Feb. 17. Patent to Richard GARDNER of Monmouth Co. for 86 a. on Old Woman Hill in Middletown bounds, N. E. of James GROVER senior; also for 100 a. East of Shole Harbour, near Safty GROVER. 276 1685-6 Feb. 16. Do. to Judah ALLEN of Shrewsbury, for a parcel of land on S. side of Manisquam R., bounded N. by Tobias HANSONE, S. by Richard HARTSHORNE, E. by the sea, W. by a road; also a lot along the sea between William LAWRENCE and John HANCE, a lot of 2 acres on S. side of PAGE 75 East Jersey Deeds, Etc., Liber A. Manisquam, bounded W. by William LAWRENCE, E. by Ephraim ALLEN, and 120 a. on the Northside of said river, bounded S. E. by it, N. W. by a road, S. W. by Joseph WEST, N. E. by Richard HARTSHORNE. 277 1685 6 Jan. 7. Patent to Samuel COLVER of Middletown, for 100 acres, bounded S. E. by a small brook and a pond, S. W. and W. by Neversinks R., N. E. by the highland, N. W. by Richard DANGE. 278 1685-6 Jan. 7. Do. to Joshua SILVERWOOD of Middletown, for 243 acres, bounded S. by William LAWRENCE junior and unsurveyed land, N. by John Smith, E. by a small run, W. by a road. 279 1685-6 Feb. 16. Confirmation to Gawen LAWRIE for 504 a. on the South West side of Raraton R., bounded S. E. by Joseph BAINBRIDGE, N. E. by the river, N. W. by James MILLER, S. W. by unsurveyed land. 280 1685-6 Jan. 8. Patent to John HAMTONE, late of Scotland, now of East New Jersey, for 164 acres on Neversinks R. near Cheesquakes as con- veyed to him by Wm. HAIGE, bounded E. by Wm. DOCKWRA, S. by unsur- veyed land, W. by Thomas WARNE, N. by the Proprietors. 280 1685-6 Jan. 5. Do. to William LAWRENCE of Midletoun, for 420 a. on the South Hope River, bounded on all sides by South Hope and North Hope Rivers. 281 1685 June 30. Do. to James MILLER, late of Scotland, now of Amboy Perth, merchant, for his 2-30 of 1-24 share, acquired from Robt BURNETT August 30, 1682, 608 acres on the S. W. side of Raraton R. in Middlesex Co., bounded S. E. by Gresham BOUNE, N. E. by the river, N. W. by Richard JONES, S. W. by unsurveyed land. 282 1685-6 Feb. 20. Do. to Remembrance LIPPINCOTT of Shrewsbury, for land on S. side of Manisquam R., bounded W. by Joseph WEST, E. by Edmond LAFETRA; 2, another tract bounded N. by John WILLIAMS and William WOOLLY, S. by Joseph WEST, E. by the-sea, W. by a road; 3, a tract on the N. side of said river, bounded S. W. by Tobias HANSON, N. E. by Wm LAWRENCE, S. E. by the river, N. W. by a road. 283 1685 Nov. 9. Do. to Benjamin GRIFFITH of Elizabeth Town, for 4 a. there bounded S. by Jonas WOOD, N. by Aaron THOMPSON, E. and W. by roads. 284 1685-6 Feb. 17. Do. to William SUTTONE of Piscataway, for several parcels, vizt: 1, a houselot of 22 acres, bounded E. by Timothy CAUTE, W. by a road, N. and S. by small brooks; 2, 19 a. of upland, bounded S. by a road, N. by a small brook, W. by Thomas ffARNESWORTH, E. by George WINGFIELD; 3, 79 a. of upland, bounded S. W. by Doctor Henry GREENLAND, N. E. by Michael SYMONES, N. W. by Daniel LEPINGTON, S. E. by a small brook; 4, four acres of meadow, bounded S. by James GODFREY, N. by Vincent ROGNION and Nicholas MUNDAY, E. by Richard SMITH, W. by Robert GANNETT and Peter BELLEW. 285 1685-6 March 18. Deed. Mary SILVERWOOD to John PEARCE, both of PAGE76 New Jersey Colonial Documents. Midletoun, for 243 acres there, bounded S. by Wm LOWRANCE jun. and un- surveyed land, N. by John SMITH, E. by a small run, W. by a road, ex- cepting 50 a. nearest to the town. (Supra, p. 279) 286 1685-6 Feb. 17. Confirmatory Patent to Peter SONMANS, son of Arent of Scotland, dec'd., for several parcels, vizt: 1, 1000 acres in the Blue Hills, Essex Co., on the N. W. side of Green River; 2, 1500 a. on S. side of said river, opposite the first and adjoining Robert FULLERTON; 3, 46 a. in Amboy bounds, bounded W. by William BEVVIERS, S. by Raraton R., E. by Sonmans Creek, N. by unsurveyed land. 287 1685-6 January 18. Do. to John BARCLAY of Amboy Perth, for 700 acres, 500 thereof being the like quantity purchased from his brother Robert BARCLAY, the other 200 being headland for himself and six ser- vants. Said tract is bounded E. by Woodbridge line, S. and N. by unsur- veyed land, W. by the Bound Brook of Piscataway. 287 1685-6 Feb. 24. Do. to Robert BARCLAY, for his share as Proprietor, 1380 acres on Raway Brook, bounded W. by said brook, N. by Jacob MOLINE, S. by unsurveyed land, E. by Crambrough meadow. 288 1685-6 March 18. Deed. Gawen LAWRIE to Robert BRIDGMAN, late of London, now of Amboy Perth, for 354 acres. (Supra, p. 280) 289 1682 Sept. 6, 7. Do. of lease and release. John HEYWOOD of Lon- don, skinner, to Thomas WARNE of Dublin, Ireland, merchant, for 1/2 of 1-12 share of E. N. J. 290 1685-6 Jan. 15. Patent to Garret WALE of Midletown, for 170 acres on West Shore Harbour Creek, bounded S. by John SMITH, S. E. and E. by the creek, N. by unsurveyed land. 296 1685-6 Jan. 5. Do. to Nathaniel TUTTLE of Elizabeth Town, for 150 acres on Cheesquacks, Middlesex Co., bounded N. by Thomas LAWRE, E. by the bay, S. by William LETTS, W. by unsurveyed land. 297 1685-6 Jan. 7. Confirmation to Major John BERRY of Bergen, for land at New Barbadoes, beginning at Sandford's Spring, thence S. E. to Hack- insack R., thence N. W. to Pisaick R., and from said spring 6 miles up into the country N. E. to about 1 1/4 mile from Tantaqua Creek, thence S. E. to Hackinsack R., thence N. W. 5 rods beyond Sadle R., down Sadle R. to Pisaick R. 298 1686-7 March 13. Tripartie Agreement between Donald MACKQUIRRICH, of Murderers Kil, Orange Co., N. Y., David TOSHACK of Mineveard, Scotland, and William LORANCE of Middletoun, Monmouth Co., the first two conveying to the third all their right, title and claim in and to 1/4 of 1-24 share of E. N. J., deeded to David TOSHACK by the Earl of PERTH March 28, 1684, and 1/4 of 1-24, deeded to David MOODY to Donald MACKQUIRICH July 22, 1685, also in and to 1-5 of 1/4 of 1-24, conveyed by said MOODY to Wm LOWRANCE Aug. 15, 1685. 299 1683-4 Feb. 14. Deed. Thomas MOORE of Elizabeth Town, tailor, PAGE 77 East Jersey Deeds, Liber A. and wife Ezebell, to George JEWELL of the same place, for a house and lot of 4 acres there, formerly belonging to Yoakem ANDRESS, dec'd., bounded N. E. by a road, S. by Matthias HESTFIELD, W. by Dennes WHYTE; also 3 acres of meadow at Raway, part of a 20 a. lot. 301 1684 Dec. 16. Do. Joseph Heart to George JEWELL, both of Eliza- beth Town, for 4 acres, bounded N. W. and S. by roads, E. by Benjamin OGDEN. 301 1685 Nov. 28. Do. Same to same for a house and lot in Elizabeth Town, bounded N. by the road, W. by the landing place, S. by the creek, E. by the pittle of Benj. OGDEN. 302 -------- Mem. of servants, imported by Dr. John GORDONE, vizt. William DAVIESONE and William PEDDLE. 302 1685 Aug. 14. Deed. David MOODY of Amboy Perth, merchant, to William LOWARNCE of Middletoun for 1-5 of 1/4 of 1-24 share of E. New Jer- sey. (Supra, p. 299) 302 1685 Dec. 24. Last Will and Testament of Edward SMITH of Middle- toun bequeathes property to John, son of John BOUNE dec'd., Obadiah BOUNE and Gershom MOTT, widow of John BOUNE, brother-in-law Stephen ARNOLD, brother Philipp SMITH of Newport, Rhode Island. Executor the brother. Witnesses Richard STOUTE senior, Andrew BOUNE, James BOUNE, Jonathan HULLER. Proved April 1, 1686. Letters of administration issued to Philipp SMITH April 8, 1686. 304 --------- Record of the births of the children of Jedidiah ALLEN and wife Elizabeth, born at Sandweth, Plymouth Colony, New England, to wit: Esperance, 30th day, 6th m. 1669 Esther, 26th day, 1st m. 1677 Ephraim, 30th " 10th " 1670 Ralph, 7th " 11th " 1678 Elizabeth, 17th " 8th " 1672 Henry, 24th " 1st " 1680 Nathan, 2d " 12th " 1673 Mary, 15th " 9th " 1681 Judah, 17th " 8th " 1675 Pathence, 8th " 3d " 1680 1685-6 March 4. Letters of administration on the estate of Abell PORTER jun. of Boston, deceased on his way from Scotland to East Jersey, granted to his widow Hannah by the Court of Suffolk Co., Mass., Humphry DAVIE, Esquire, Elisha COOKE, assistant. 305 1685-6 March 12. Power of attorney. Hannah, widow of Abell PORTER jun. of Boston, N. E., merchant, dec'd, to Capt. Andrew BELSHAR of Charlestoun, New England, to collect from Capt. Richard HUTTONE, now or late of East Jersey what is due to her late husband's estate. 306 1686 April 22. Letters of administration on the estates of Abell PORTER junior of Boston and James RAINIE, who also died on the voyage, granted to Hannah, said Abell's widow, by the Governour of East New Jersey. 307 1686 April 22. Power of Attorney. Capt. Andrew BELSHAR of Charles- toun, New England, attorney of Hannah PORTER, substitutes Miles FOSTER of Amboy Perth. 307 1685 April 15. Latin. Letters of administration on the estate of John ALLEN senior of the Island of New Jersey granted to his son John by the Archbishop of Canterbury. 308 1685 May 1. Power of attorney. John ALLEN, son of John ALLEN, dec'd., to Daniel ALLEN of Boston, New England, for the collection of debts and managing the land business. 308 1685 Sept. 13. Deed. Gawen LAWRIE and wife Mary to John PALMER, late of Staten Island, now of Cheesquakes, Monmouth Co., for 1000 acres at Cheesquakes, beginning at Sandy Point, as granted by patent of May 28, 1685. (Supra p. 190.) 310 1686 May 6. Do. John ROBINSONE of New York, merchant, to John IVES of London, merchant, for land on the Northside of Raraton R. (Incomplete.) 312 1685 Oct. 2. Receipt. Thomas YOUNG and Robert BARLOW to Miles FOSTER of Amboy, merchant, for goods to be sold or traded in New England. 312 1686 April 16. Deed. John PALMER of New York City and wife Sarah to Samuel WINDER, late of New York City, now of Cheesquakes, for the tract of 1,000 a. (Supra p. 310) 312 1682 April 29. Mem. of agreement betw. Capt. John BERRY and ffolker HANSEN, "at present dwelling in the bay upon Lond Island," by which said Berry sells to Hansen a piece of land on Hackensack R., betw. Lubbert LUBBERTSON and Charles HOWSEMAN, from said river to Sadle R. 314 1686 May 14. Deed. Gawen LAWRIE to Andrise TIBOUT of Kindocka- meck, Essex Co., for 261 acres on Hackensack R., bounded S. by a road, E. by the river, N. by John DEMARRIES, W. by unsurveyed land. 315 1686 May 14. Do. Same to Daniel RIVER of Kindockameck for 260 a., bounded S. by Albert SOBRISCOE, E. by Hackinsack R., N. by David DESMARRIES, W. by unsurveyed land. 316 1686 May 8. Do. Same to Jacques LEROW [1] for 220 a., bounded S. by David DEMARRIES, E. by Hackinsack R., N. by Anthony HENDRICKS, W. by unsurveyed land. 317 1686 May 15. Do. Same for Peter SONMANS to John ADAMS of Kin- docksmeck, for 204 a. of the 720 a., patented for Peter SONMANS' right to present grantor, May 7, 1686, bounded S. by Albert SABERISCOE, E. by Hackensack R. 317 1686 May 8. Do. Same to Anthony HENDRICKS of Kindockameck, for 220 a., bounded S. by Jaques LEROW, E. by Hackinsack R., N. and W. by unsurveyed land. 318 -------- [1] Now written LAROE and LARUE. PAGE 79 East Jersey Deeds, Etc., Liber A. 1686 May 15. Bill of sale. John DECENT of Raraton R., carpenter, to Miles FOSTER of Amboy Perth, merchant, for some cattle to pay for a judgment, obtained by Hanna, widow of Abell PORTER. 319 1686 May 15. Do. Same to same for a negro, to pay as above. 319 1685 Oct. 1. Mem. of agreement betw. John SHOTWELL of Staten Island, carpenter, and John DECENT of Middlesex Co., carpenter, concern- ing the sale by the first of 120 acres in said County. 320 1686 May 15. John DECENT to Miles FOSTER for the use of Hannah PORTER, for 120 a., bought from John SHOTWELL, lying on Raraton R. and formerly belonging to Richard SMITH. 320 1686 May 18. Confirmation to Charles GORDONE of Amboy Perth for 1, 600 a., bounded N. by Robert GORDONE of Cluny, S. by David MUDY, W. by unsurveyed land, E. by South River; 2, also 10 a. of meadow on the East side of said river; 3, 150 a. opposite the first and David MUDY's; 4, 5 acres of meadow, bounded W. by the river, all other sides by unsurveyed lands, all purchased from Robt BARCLAY. 321 1686 May 18. Do. to John FORBES, brother of the Laird of Boynie, Scotland, for 750 acres, bounded N. by Robert HARDIE, S. by Wm DOCKWRA, E. by South River, W. by unsurveyed land; 2, 425 a., bounded S. E. by John BARCLAY, on all other sides by unsurveyed land; 3, 125 a. for him- self and 3 imported servants; 4, 300 a. remaining of the 1-10 share, pur- chased of Robert BURNETT. 322 1686 June 9. Do. Gawen LAWRIE, for Peter SONMANS, to Eptkey JANSEN [1] of New Hackensack, Bergen Co., for 240 a. of the 720 a. patent, bounded S. and N. by Albert SABERISCOE, E. by Hackinsack R., W. by Winocksack brook. 323 1683 July 9. Do. Robert BURNETT of Lethenty to Robert HARDY of Aberdeen, merchant, for 1-128 of 1-24 share of E. N. J. 324 1684 April 22. Do. Robert Barclay to Thomas FULLARTON, brother germane to Kinnaver, for 1-10 of 1-48 share. 325 1683-4 March 5. Do. Ambrose RIGGE of Gatton Place, Surrey, to Robert BARCLAY, for 1/2 of 1-48 share. 326 1684 April 22. Do. Robert Barclay to Robert FULLARTON, brother ger- mane to Kinnaver, for 1-10 of 1-48 share. 326 1684 April 22. Deed. Same to John GORDONE of Collestoun, M. D., for 1-10 of 1-48 share of East New Jersey. 326 1684 April 22. Do. Same to Thomas GORDONE of Edinburgh, mer- chant, for 1-10 of 1-48 share. 327 1684 April 22. Power of attorney. Charles GORDONE to George WILLOX, both ot E. New Jersey, as general agent. 327 1677 Sept. 28. Indian Deed. TANTAQUA, for himself and relations, to ---------- [1] Qy: JACOBS ? PAGE 80 New Jersey Colonial Documents. Capt. John BERRY and Michael SMITH, for land on Hackensack, Sadle and Tantaqua Rivers. 328 1679 July 15. Do. Do. COOVANG, MAEMSEY, RAWATONES, ANARAU, MATACHENA, Indian owners, to Capt. John BERRY and Michael SMITH, for a tract, called Aschatking, on Tantaqua Creek. 328 1686 June 16. Deed. Benjamin WADE of Elizabeth Town, clothier, to Thomas MOORE of the same place, tailor, for 48 acres of upland in Kawack Swamp, bounded S. by Samuel MARSH junior, E. by grantee, N. and W. by unsurveyed land. 329 1683-4 Jan. 2. Commission to Joseph PARKER, John HANCE and Eliakim WARDELL of Shrewsbury to examine Abigaill LEPINCOTT about her late husband's, Richard LEPPINCOTT's will, with said will, dated 23d day 9th month (Nov.) 1683, which mentions: Sons Jacob, Freedom, Remem- brance, John, Restore, daughter Increase, wife Abigail. No. executor. Witnesses Hugh DICKMAN, Judah ALLEN. Administrator's bond of Abigail LIPPINCOTT with William SHATTOCK and Francis BURDEN. 329 1683 Dec. Mem. that Thomas LAWRIE, his son James and dau. Ann imported themselves into the Province. 330 1686 June 11. Deed. John LITTLE of Elizabeth Town and wife Mary to Gawen LAWRIE for several parcels of land near Elizabeth Town, vizt: 1, a homelot of 10 acres, bounded S. by George PARKS, N. by William CRAMER, E. by a road, W. by the Woodbridge Road; 2, 9 a., bounded S. W. by Robert WHITE, N. E. by Richard MITCHELL, S. E. by William LETTS, N. W. by the road to Woodbridge; 3, 6 a. of swamp, bounded S. W. by Robert WHITE, N. E. by Richard MITCHELL, S. E. by the said road, N. W. by swamp; 4, another piece of swamp, N. of George PARKS, S. of Wm CRAMER; 5, 30 acres of upland on the N. W. of Capt. John BARKER, adjoin- ing Roger LAMBERT; 6, 20 a. bounded S. W. by Stephen CRANE, S. E. by Peter MASS, N. E. by an ash swamp, N. W. by unsurveyed land; 7, 30 a. of upland, bounded S. E. by George PARKS, N. W. by George ROSS, S. W. and N. E. by unsurveyed land; 8, 7 acres of meadow betw. the great river and Thompson's Creek, N. W. of David OGDEN; 9, 16 a. of Raway meadows, bounded W. by George ROSS, N., S. E. and S. by a small creek and Jacob MOLINE, E. by Roger LAMBERT. 331 1686 June 24. Deed. John DECENT of Piscataway to Petter De SIGNUEY of Woodbridge, surgeon, for 60 acres near Elizabeth Town, bounded S. E. by John WINNINGS, N. E. by Jonas WOOD, S. W. by Samuel MARSH, N. W. by unsurveyed land. 332 1686 June 29. Do. Samuel MOORE of Woodbridge to Richard DOLE junior of Newberry, New England, for 120 acres, formerly belonging to Elisha ELSLEY of Newberry, by him conveyed to his brother William ILSLY, who conveyed it to present grantor. The land is in Woodbridge Corpora- tion, bounded E. by grantor, S. by land in common, W. by a fresh brook and by Nathan WEBSTER, N. by a road; also 10 a. of meadow, purchased PAGE 81 East Jersey Deeds, Etc., Liber A. by Robert VAUQUELLIN, alias LIPPERARY, Sept. 4, 1673, and 15 a. of Raraton meadows, formerly William ILSLY's, and a freehold, thereto belonging, bought from John S----- August 27, 1668. 333 1686 April 9. Patent to James EMOTT, Secretary of the Province, for 270 acres, bounded S. E. by George and John ALEXANDER, N. W. by TOUNLIE's land, E. by Raway R.; 2, 25 a. of meadow, bounded N. by widow Marsh, W. by Symon ROUSE, S. by Raway R., E. by EMETT's Creek; 3, five acres of meadow, bounded W. by Joseph FRAZIE Junior, S. by Raway R., E. by a great creek, N. by a little one. 334 1686 May 26. Do. to William BROADWELL of Elizabeth Town, cord- wainer, for 267 acres, bounded S. by PARDONE and MORSE, W. by TROTTER, N. by PARKS; also 16 a., bounded by his own land, S. by a brook, E. and N. by unsurveyed land; and 38 a. of meadow bounded E. by Hary NORISE, N. by Bound Creek, W. and S. by common meadow. 335 1686 April 28. Do. to John HUME of Elizabeth Town, mason, for 170 acres on Elizabethtown Creek, bounded N. by said brook, E. by John PEARCE and William REFORD, W. by Governour BARCLAY, S. by unsurveyed land. 336 1686 May 6. Do. to George COOLES, shoemaker, for 80 acres at Shrewsbury, bounded N. by Neversinks R., E. by Petter TILTONE, S. by a road, W. by unsurveyed land. 337 1686 May 5. Do. to Mary MITCHELL of Elizabeth Town, widow, for 125 acres, bounded S. E. by a swamp, N. W. by the West Brook, N. E. and S. W. by unsurveyed land. 338 1686 May 24. Do. to Richard CLARK junior of Elizabeth Town, for 106 acres, bounded S. by Joseph FRAZIE junior, W. by Doctor ROBINSONE, N. by John CLERK, E. by the river; also 16 a. of Raway meadows, bounded N. by the Island, E. by Beaches meadow, S. by common land. 339 1686 May 24. Do. to John Clerk of Elizabeth Town, for 106 acres, N. W. John and George ALEXANDER, W. Dr. ROBINSONE, S. Richard CLERK, N. E. Raway R.; also 16 a. of Raway meadows, bounded S. by Wm CROMWELL, E. by John SIMKINS, N. by Peter MORSE, W. by upland. 340 1686 May 24. Do. to Joseph FRAZIE junior of Raway for 135 acres, bounded S. W. by Dr. ROBINSONE, N. by Richard CLERK, E. by the river and by grantee's father; also 15 a. of meadow, bounded W. by EMETT's Creek, N. by Widow MARSH, E. by a creek and James EMET, S. by Raway R. 340 1686 May 24. Patent to James PEARCE of Elizabeth Town, for 50 acres, bounded N. by the Elizabeth Town Brook, E. by William REDFORD, S. and W. by John HOMES. 341 1686 May 25. Do. to Samuel TROTTER of Elizabeth Town for 138 acres, bounded S. by Hassockie and Massie Swamp, E. by William BROADWELL, N. and W. by unsurveyed land; also 13 acres 3 rods, bounded PAGE 82 New Jersey Colonial Documents. W. and N. by Robert MORSE, E. and S. by the brooks; 8 acres of meadow along the creek; 15 a. of meadow; 2 acres of pittle betw. Peter MORSE and Stephen CRANE; 4 acres for a home lot bounded E. and W. by roads, S. by Peter MORSE, N. by Stephen CRANE. 342 1686 June 21. Do. to John REID of Amboy Perth, deputy surveyor, (for making a map of East New Jersey), for a tract to be called Hortencie, on the East branch of Hope River, in Monmouth Co., 200 acres, bounded S. by the West Brook, W. by William PENN and George GORDONE, N. by unappropriated land, E. by the branch of Hope R. 344 1686 May 5. Do. to Tobias HANSEN of Shrewsbury for 200 acres, bounded S. by Joseph WARDELL, W. by Edward WARTONE, N. E. by Remembrance LEPPINCOTT, N. W. by a small creek. 345 1686 June 1. Confirmation to John DRUMMOND of Londine, Chief Se- cretary for Scotland and one of the Proprietors, for 1,000 acres, bounded S. E. by a branch of Raraton R., S. W. by Andrew HAMILTON, N. W. and N. E., by unappropriated lands. 346 1686 June 1. Do. to Captain Andrew HAMILTON of Edinburgh, mer- chant, for 835 acres, bounded S. E. by a branch of Raraton R., S. W. by John CAMPBELL, N. E. by John DRUMMOND of Londine, N. W. by unsurveyed land. 346 1686 June 21. Patent to John SMALLY junior of Piscataway, for several parcels near said town, vizt: 1, a homelot of 20 acres, bounded E. and W. by roads, S. by John SMALLY senior, N. by George JEWELL; 2, 30 acres of upland, bounded N. and S. by brooks, W. by Mrs. FITZRANDOLPH, E. by Richd SMITH; 3, 60 acres of upland, bounded W. by Henry GREENLAND and Symon BRINLY, N. W. by Andrew WOODEN and unsurveyed land, S. E. by George LIPPINTOWNE, N. E. by swamp; 4, five acres of meadow, bounded E. by Nicholas BENHAME, W. by Stephen MERRITT, S. by John SMALLY junior, N. by Richard SMITH. 347 1686 April 2. Power of attorney. James DINDAS of Amboy to Walter RIDDELL of Woodbridge as general agent. 348 1685-6 March 15. Confirmation to Gawen LAWRIE for 1000 acres in Monmouth Co., bounded S. E. by Isaac BRYANT, S. W. by the Burlington road and Spotswood Middle Brook, N. W. and N. E. by unsurveyed lands; also two tracts of meadow along Spotswood Creek and two lots in the Town of Amboy Perth, bounded East by the Sound, S. by Lord Neil CAMPBELL, N. by Peter SONMANS, W. by a road; also 20 acres in Amboy bounds, 10 in his own right and 10 in right of John REID, bounded S. E. by Raraton R., N. E. by Andrew HAMILTON, W. by Petter SONMANS, N. by unsurveyed lands. 349 1686 June 1. Do. to John CAMPBELL of Amboy Perth for 1675 acres, bounded S. E. by a branch of Raraton R., called Duncrosk, S. W. by John DOBBIE, N. E. by Andrew HAMILTON, N. W. by unsurveyed land. 350 PAGE 83 East Jersey Deeds, Etc., Liber A. 1686 July 30. Patent to George MOUNT of Midletoun, Monmouth Co., for 100 acres, bounded S. E. by Safty GROVER, W. by a brook, on the other sides by unsurveyed lands. 350 1686 July 20. Confirmation to Richard STOUTT senior of Middletoun, for 430 acres about Naversinks, called Tanganawamess, along Romanesse Brook; 30 acres of meadow at Conescunk, bounded W. by Richard GIBBONS, N. by Naversinks Bay, S. by Richard HARTSHORNE, E. by common meadow granted by patent of June 28, 1678. 351 1686 July 22. Patent to John MARTINE Junior of Piscataway, for 100 acres there, bounded N. by grantee, E. by John MARTINE Senior, S. and W. by unsurveyed land; also 90 acres at Chingell Hill, bounded W. by Hopell HULL, S. by Jeffrey MANING, E. by unsurveyed land, N. by John MARTINE Senior. 352 1686 July 22. Do. to John MARTINE Senior of Piscataway, for 100 acres there, bounded N. by his homelot, W. by John MARTINE Junior, South by unsurveyed land, E. by Woodbridge line; also 81 a. bounded W. by Hopell HULL and Thomas HIGGINES, S. by John MARTINE Jr., E. and N. by unsurveyed lands. 353 1686 July 13. Do. to Richard DAVIES of Midleton for 194 acres, bounded S. and S. W. by Claypitt Creek and Richard GARDNER, W. by un- surveyed lands, N. by James BOUNE, E. by Samuel COLVER; also 6 a. of meadow, bounded E. by James GROVER, W. by James ANSTINE, S. by up- land, N. by the Bay. 354 1686 July 22. Do. to John SMALLY senior of Piscataway, for 100 acres there bounded W. by Edward SLATTER, E. by Judah HIGGINES, S. and N. by unsurveyed lands. 355 1686 July 19. Do. to Hopewell HULE of Piscataway, for 100 acres there, bounded E. by Woodbridge, S. W. and N. by unsurveyed lands; also 90 a. at Chigell Hill, bounded S. by Jaffray MANING, E. by John MARTINE Junior, N. by Thomas HIGGINES, W. by unsurveyed lands. 356 1686 July 26. Do. to Gershome BOUND of Midleton, for 500 acres, bounded E. by John BOUNE, W. by Wichatunck, N. by Midletoun Path and unsurveyed lands. 357 1686 July 18. Do. to Edward SLATTER of Piscataway, for 200 acres, bounded E. by John SMALLY senior, S. and W. by unsurveyed land, N. by George DRAKE. 358 1686 July 21. Do. to Safty GROVER of Midletoun, for lands there, vizt: 1, 68 acres, bounded E. and N. by James GROVER senior, W. by Job THROGMORTON, S. by unsurveyed lands, 2, 32 a., N. E. James GROVER Senior, S. E. Naversinks River, S. W. George MOUNT, N. W. unsurveyed land; 3, 20 a. on Eastside of Shole Harbour, N. Richard GARDNER, E. James GROVER Senior, W. and S. unsurveyed. 358 1685 April 20. Confirmation to William DOCKWRA, for 1000 acres as PAGE 84 New Jersey Colonial Documents. part of his share, on Mittevang Creek near Chingaroras, bounded S. E. by said creek, N. E. by Thomas RUDYARD, N. and W. by the Scots Propri- etors, S. W. by John HANTONE and unsurveyed land. 360 1685 Sept. 4. Do. to same, for his share of lot No. 3, 600 acres, on the South River, bounded N. by John FORBIS, S. by Robert GORDONE, E. by the river, W. by unsurveyed land; also 180 a. bounded S. E. by Edmond GIBBONS, N. E. by Raraton R., N. W. by Thomas MATHEWES, S. W. by unsurveyed land. 360 1684 Dec. 1. Deed. James GRAHAM of New York, merchant, Samuel WINDER and Cornelius COURSEN of Staten Island, gentlemen, to John WHITE of N. Y., merchant, for one fourth of the land granted to all four by patent of February 28, 1683-4, 1000 acres on or near Racawackhacca on both sides of Raraton R. 361 1686 July 22. Patent to James GROVER junior of Midletoun for 100 acres there, bounded W. by Robert HAMILTONE, E. by a road, S. by -------, N. by unsurveyed land. 362 1683 July 20. Instructions for Gawen LAWRIE from the Proprietors. 1683-4 Jan. 2. Letter. The Proprietors to Gawen LAWRIE: Thomas RUDYARD's and Samuel GROOME's letter: Land-grants: Maps: Purchase of Indian Lands: Market. 366 1683-4 Feb. 20. Order from the Proprietors for the laying out and surveying of 10,000 acres for settlement. 368 -------- Do. Do. establishing the manner in which successors to Gawen LAWRIE as Deputy Governour shall be chosen. 369 1684 May 3. Do. amplifying the order of February 20. 369 1685 May 11. Confirmation of former orders, commissions, instru- ments, orders and Instructions of the Proprietors for "the Right directing and ordering of the affaires of the Province." [1] 372 1685 July 3. Orders of the same to the Deputy Governour and Com- missioners, prescribing rules for the disposal and setting out of lands. [2] 373 1686 Aug. 9. Deed. Gawen LAWRIE to John DEMARRIE of Hackensack, Bergen Co., for 382 acres in Essex Co., bounded S. by Andrise TIBOUT, E. by Hackinsack, N. by David DEMARRIE, W. by unsurvey land. 376 1685 Aug. 13. Do. Capt. John PALMER of N. Y. and wife Sarah to Capt. Thomas CODRINGTON of Raraton, for a plantation on the North side of Raraton R. in Midlesex Co., 836 acres, bounded S. by said river, W. by John WHITE, N. by common lands or hills, E. by grantee, as granted by patent of February 28, 1683-4. 377 ---------- [1] Original in the Library of the New Jersey Historical Society. Printed in N. J. Archives, I., 488. [2] Original in the Library of the New Jersey Historical Society. Printed in N. J. Archives, I., 488. PAGE 85 East Jersey Deeds, Etc., Liber A. 1683 Dec. 15. Do. John ROYSE, late of London, now of New York, merchant, to Thomas Codrington, for 877 acres on the Northside of Rara- ton R., "of Right belonging unto mee," bounded S. by the river, W. by grantee, N. by hills, E. by land laid out for the Proprietors. 378 1686 April 24. Do. John CRAWFORD of Midletoun and wife Elizabeth to Robert HAMILTON of the same place, for a homelot of 16 acres, bounded W. by Richard STOWTT senior, N. by a road, S. by grantee; 10 a. of upland in the rear of preceding, S. a road, W. grantee, E. Stephen -------, N. Richard SADLER; also 6 a. of meadow, formerly belonging to Francis FARBERT (?), bounded W. by William WHITELOCK, E. by Thomas COX, N. by the creek, S. by Sarah REAPES. 379 1686 July 27. Patent to John DURRIW of -----------, for 233 acres, bounded S. by David de MARRIE, senior, E. by Hackinsack R., N. by a road, W. by Winocksack Brook. 380 1686 July 26. Confirmation to Petter TILTONE of Shrewsbury, for sev- eral parcels at Naversinks, vizt: 1, a tract, called Marvell Hill, 340 acres, W. James GROVER, S. Swimming River, N. Jomping R.; 2, 200 acres, called TILTONE's Little Farm, N. and W. the commons, N. E. Romaness Brook, S. Swimming R.; 3, 25 acres of meadow, W. the meadows in com- mon, N. Naversinks Bay, E. James GROVER, S. Richard HARTSHORNE; 4, 6 acres of swamp at the head of Jomping R., N. and S. James GROVER. (Patent of June 30, 1676). 381 1686 July 27. Patent to David De MARRIE Senior of Hackinsack, for 2010 acres, bounded W. by grantee and his son, N. by grantors, E. by Chesche Brook, S. by grantors (the Proprietors) and Lawrence the DRAWER; also 90 acres, bounded S. by David and Samuel De MARRIE, N. W. by Hackensack R., N. E. by grantors. 383 1685 July 28. Do. to George SCOTT of Pitlochie, Scotland, for 500 a. as a present for having written a pamphlet, inviting to emigrate to New Jer- sey, and for freighting the Henry and Francis, Richard HUTTONE, master, in which he, the said SCOTT, wife, servants and passengers, in all about 200 persons, are going over. [1] The 500 acres to be laid out in the right of George Viscount TARBETT, Lord McLEOD and Castlehaven. 384 1686 Sept. 1. Do. to Albert SABERISCOE of Bergen, for 330 acres, called COOVANGE the Indian's name, bounded E. by Hackinsack River, N. by Daniell RIVERS, W. by Sadle R., S. by grantee; also 250 a. adjoining the preceding, N. of Peter SONMANS. 385 -------- [1] George SCOT, of Pitlochie, was engaged by the Proprietors of East Jersey to prepare this work, which was styled: "The Model of the Government of the Province of East New Jersey in America," and was printed at Edinburgh, 1685, 16mo. Pp. 272. Scot and his wife died on the voyage to America. See White- head's East Jersey under the Proprietary Governments, 361-2. PAGE 86 New Jersey Colonial Documents. 1686 Sept. 4. Deed. Albert SABERISCOE to Richard POPE of Hackin- sack, Essex Co., for 450 acres, N. Daniell RIVERS, S. grantee, E. Hackin- sack R., W. Winocksack Creek, part of the preceding patent. 386 1686 Aug. 30. Deed. Gawen LAWRIE, for Peter SONMANS, to Richard POPE of Hackinsack, for 240 acres, part of the 720 acres granted by pat- ent of May 7, 1686, bounded S. by Eptkey JACOBS, N. by Albert SABERISCOE. 387 1686 Aug. 15. Patent to Ephraim ALLANE of Shrewsbury for: 1, 39 acres on the S. side of Manisquam R., bounded N. by Wm LOWRANCE, S. by Richard HARTSHORNE, E. by the sea, W. by a road; 2, one acre, be- tween Judah ALLANE on the West and Joseph WEST on the East; 3, 60 acres on N. side of Manisquam R., bounded S. W. by John HAUNCE, N. E. by Edmond LAFETRA, S. E. by said river, N. W. by a road. 388 1686 Aug. 24. Do. to William HAIGE of Amboy Perth, Surveyor General of East New Jersey, for 500 acres in Monmouth Co., called Coop- er's Neck, bounded N. W. by Gawen LAWRIE, S. W. by Isaac BRYAN, S. E. by Samuel LEONARD, N. E. by unsurveyed land. 388 1686 Aug. 24. Do. to George KEITH of Amboy Perth, Surveyor Gen- eral, for 650 acres at Passequeneckqua, Monmouth Co., along Burlington Path, bounded on all sides by unsurveyed lands; 24 acres of meadow W. of Manesquam Creek, bounded as before; 3, an acre of upland adjoining the meadow. 389 1686 Aug. 15. Do. to Samuel DENNES of Shrewsbury, for 100 acres betw. Passequenecqua and Manesquam Creeks, bounded W. by Abigaill LEPPINCOTT, E. by Passequeneckque Cr., S. by Manesquam Cr., N. by unsurveyed land. 391 1686 July 13. Do. to Joseph WEST of Shrewsbury, in right of Eliakim WARDELL, for several parcels on Southside of Manesquam R., vizt: 1, 150 acres, N. Remembrance LEPPINCOTT, S. Richard HARTSHORNE, E., the sea, W. a road; 2, 19 1/2 acres, between Richard HARTSHORNE on the North and John HAUNCE on the South, E. and W., as aforesaid; 3, 1 1/2 acres, W. of Remembrance LEPPINCOTT, on the North of Manesquam R.; 4, 60 acres bounded S. by the river, N. by a road, W. by John WILLIAMS and Wm WOOLLEY, E. by Judah ALLANE; 5, 30 acres, S. the river, N. a road, E. John HAUNCE, W. William LOWRANCE. 392 1686 Aug. 16. Do. to Robert HAMILTONE of Midletoun, for 60 acres along Naversinks R., bounded S. by said river, E. by James GROVER; 11 acres at Cowcoutters Neck; 89 acres bounded E. by James GROVER, N. by Walter WALE, W. by the preceding 11 acres, S. by unsurveyed lands. 393 1686 May 1. Do. to John ROBINSONE of New York, merchant, in right of Robert VAUQUELLINE, alias LEPPARARY, for a tract, bounded S. by Raraton R., W. by Wm PINHORNE, grantee and associates, N. and E. by unsurveyed land; also an island of 60 acres opposite the first; in all 660 a. 394 PAGE 87 East Jersey Deeds, Etc., Liber A. 1684-5 Jan. 21. Deed. John MARTIN Junior of Piscataway to his brother Benjamin MARTIN, for a tract at the Vineye and in Piscataway Township along Woodbridge line, by virtue of patent of Sept. 10, 1678. 395 1684 Aug. 4. Do. John MARTIN of Piscataway to his son Benjamin MARTIN, for several tracts, vizt: 1, 33 acres along son Thomas MARTIN and Woodbridge line; 2, a parcel in Woodbridge Corporation along the first; 3, 10 acres of Raraton meadows, bounded E. by Rehaboth GANNETT and John WHITCHER, w. by Thomas MARTIN; all by virtue of patent of June 6, 1673. 396 1686 Aug. 28. Caveat of David MUDIE of Amboy, merchant, against the granting of a patent to John CAMPBLE for any part of Monivairds land. 397 1686 Aug. 12. Deed. John BARCLAY of Amboy Perth, administrator of the estate of his brother David BARCLAY junior of Urie, Scotland, dec'd., [1] to John CAMPBELL, for the behoof of Andrew HAMILTON, for 10 acres, bounded S. by Andrew HAMILTON, W. by Govr LAWRIE, N. by a road, E. by the Scots Proprietors. 397 1686 May 6. Do. John ROBINSON of New York City, merchant, to John IVES of London, merchant, for a tract, leased to grantor by John ROYCE of Roycefield, Middlesex Co., Dec. 7, 1685, lying on Raraton R. and adjoining the land, patented to James GRAHAM, Samuel WINDER, John WHITE and Cornelius COURSEN. 398 1686 May 6. Do. Same to same, for 600 acres, bounded S. by Rara- ton R., W. by William PINHORNE, grantor and associates, N. and E. by un- surveyed woods; also an island of 60 acres opposite (supra, p. 394); and 300 acres at Roysefield along Raraton R. 400 1686 May 7. Confirmation to Gawen LAWRIE of 720 acres, bounded S. and N. by Albert SABEISCOE, E. by Hackinsack R., W. by Winocksack Brook. 401 1686 Sept. 27. Assignment by Hen. GREENLAND to William WRIGHT, late of New York, merchant, of all his right etc. to a patent from Sir George CARTERETT. 402, 404 1686 Aug. 30. Patent to Colonel Lewis MORRIS of Shrewsbury, for several parcels betw. Hope and Swimming Rivers, Monmouth Co., 2000 acres, vizt: 1, 1690 acres on the two rivers; 2, 110 a. adjoining the first on the N. E.; 3, 200 a. bounded N. by Hope R., E. by Benjamin BURDEIN, S. E. and S. by grantee and unsurveyed land. 402 1678 April 30. Do. to Doctor Henry GREENLAND for 132 acres at New Piscataway, bounded N. W. by Symon BRINLEY, S. W. by Samuel MOORE, alias Richard BOLE, N. E. by grantee and a small creek, S. W. (?) by Raraton R. 404 ---------- [1] Died at sea on the voyage from Scotland to Amboy Perth, 1685. PAGE 88 New Jersey Colonial Documents. 1686 Sept. 16. Patent to Colonel Lewis MORRIS of Shrewsbury, for 500 acres, 300 thereof in right of Samuel LEONARD, 200 in right of Bartholomew APLEGATE, both of Shrewsbury, bounded N. W. and N. by the river, S. W. and S. by unsurveyed land, E. by the pines, Strawberry Neck and Samuel WILLCOTT. 405 1686 Aug. 16. Do. to John WOODROFF Senior of Elizabeth Town for several parcels there, vizt: 1, 43 acres, an island or hammock in the great meadow; 2, 26 acres, bounded S. by grantee, N. and E. round by the brook in the swamp; 3, 32 acres of hassocks, bounded S. by George MORRISSE, E. by a creek, W. by grantee; 4, 12 a., bounded N. E. by the road from Elizabeth Town to Governours Point, S. E. by Benjamin PRICE, S. W. by the calves pasture, N. E. (sic) by Ephraim PRICE; 5, 9 acres of meadow, S. E. Oyster Creek, N. W. Ephra BAKER,, N. E. a little gully, W. the commons; 6, 5 a. of meadow, bounded S. by Hure THOMSON, N. by Leonard HEADLEY, W. by common lands, E. by the Bay. 406 1686 July 26. Do. to Benjamin WADE of Elizabeth Town for 100 acres there, bounded W. by William LOOKER, S. by grantee and Umphra SPINAGE, E. and N. by unsurveyed land. 407 1686 July 28. Do. to William LOOKER of Elizabeth Town for 60 acres there, S. a swamp, E. Benjamin WADE, N. and W. unsurveyed land; also 40 a., W. Jacob MOLINE, S. W. grantee, N. E. unsurveyed land; 10 acres of meadow, W. John WOODROFF's island, S. and E. common meadows, N. John OGDEN. 408 1686 Sept. 27. Do. to Benjamin HULL of Piscataway, for 72 acres, called HULL's Farm, N. W. Jabez HENDRICKS, S. E. John SMALLY, senior, N. E. unsurveyed land, S. E. Raraton River. 409 1686 Sept. 30. Confirmation to Peter SONMANS of 450 acres at Reed Clift, N. the Bay and meadows, E. unsurveyed land, S. and W. a gushett of land of 150 a., also granted and bounded W. by the great meadow, S. W. by the South River, S. by unsurveyed land; also 50 acres of meadow, adjoining the first. 410 1686 Aug. 17. Do. to same for 1024 acres on Eastside of Hack- sack River, along the road from Old Tapan to the mill. 411 1686 Sept. 29. Do. to Robert BARCLAY for 1000 acres, bounded W. by the brook of the Shrewsbury men, N. by that of Isaac BRYAN's claim, E. by a brook and unsurveyed land. 412 1686 Sept. 30. Do. to William HAIGE of Amboy Perth, late Surveyor General, of 10 acres, in right of John HAMPTONE, in the town; also 3 acres in right of Gawen LAWRIE. 413 1684-5 Feb. 11. Bond of Samuel MARSH of Elizabeth Town, for main- taining the sale to Peter De SIGUEY of one third of his saw-mill on Thom- son's Creek and one third of his four hundred acres of woodland. 413 PAGE 89 East Jersey Deeds, Etc., Liber A. 1684-5 March 2. Endorsement on the preceding by Mary, late wife of Samuel MARSH, that the property was delivered. 414 1684-5 March 2. Deed. Mary, widow of Samuel MARSH Junior of Raway to Peter De SIGUEY of Amboy, practioner in physic and chyrurgery, for 1/3 of a sawmill on Thomson's Creek, Elizabeth Town, held in partnership with Jonas WOOD and John CROOKE. 414 1686 Oct. 8. Do. Same, now of Elizabeth Town, to same, now of Woodbridge, for 10 acres of upland, W. the Two Miles Brook, S. Mathias HARTEFIELD, W. David OLIVER, N. unsurveyed land; also 4 acres of meadow at Raway. 415 1686 Sept. 2. Confirmation to Gawen LAWRIE of 300 acres, bounded N. by Raraton R. and on all other sides by unsurveyed lands. 415 1686 Aug. 17. Do. to same of 700 acres, bounded S. and W. by Peter SONMANS and David DEMARRIE, E. and N. by Hackinsack R. and a brook; also 200 acres, bounded S. by the Westbranch of said river, E. and N. by the river, W. by unsurveyed lands. 416 1686 Oct. 2. Patent to Samuel SPICER of Midletoun for several par- cels there, vizt: 1, 450 acres, bounded S. by Richard GIBBONS and John VAUGHAN, E. by a brook and Thurlagh SWYNY, N. by Thomas COX and the barren land, W. by a road; 2, 9 acres of meadow at Waycakc, bounded W. by John BOUNE, E. by Wm LOWRANCE, N. by the beach, S. by upland; 3, a houselot of 8 acres, W. of John STOUTT; 4, another lot of 8 acres, E. Richard HARTSHORNE, N. Wm LOWRANCE junior, W. and S. roads; 5, 6 acres of upland at the Poplare Hill, E. John BOUNE, W. Richard GIBBONS; 6, 12 a. of upland in the Popular Field, E. William CHEESMAN, W. James BOUNE, S. a road, N. Richard SADLER; 7, 102 acres, bounded S. by grantee and Thomas Cox, N. by the rear of the townlots, W. by a road and John CRAWFURD; E. by said Cox; 8, 6 acres of meadow at Sholl Harbour Creek, W. Sarah REAPE, E. George JOB, N. a creek, S. upland. 417 1686 Sept. 13. Do. to Jedidiah HIGGINES of Piscataway for 58 acres there bounded W. by John SMALLY senior, S. by Hopewell HULL and Symon BRIMLEY, E. by said Brimley and John SMALLY junior, N. by unsurveyed land; 22 acres near Raraton R., E. the road, S. the meadow, W. John LONGSTAFF, N. unsurveyed land. 418 1686 Sept. 30. Confirmation to Stephen WARNE and Thomas WARNE, both of Amboy Perth, for 400 acres, N. the great or Mittevang creek, also called Nackenakme, E. a small creek, W. and S. unsurveyed land. 420 1686 Sept. 29. Do. to John WEST of New York of 1500 acres, bought from Thomas RUDYARD, on a branch of Raway R., E. Symon ROUSE, and Doctor ROBINSONE, N. said branch, W. and S. common lands. 421 1686 Sept. 29. Do. to John CAMPBELL and John BARCLAY, both of Amboy Perth, for several tracts in and about Elizabethtown, vizt: 1, a PAGE 90 New Jersey Colonial Documents. houselot of 5 acres, bounded N. W. by Mr. BOOLLEN's former lot, N. E., S. E. and S. W. by a road and the Mill Creek; 2, another lot of 6 acres, formerly Robert VAUQUELLINEs, N. W. said VAUQUELLINE, S. W. and N. E. roads; 3, 153 acres on Elizabeth Creek, N. E. Capt. Thomas YOUNG dec'd., N. W. unsurveyed land, S. and S. W. meadow; 4, 20 acres, N. a road, E. a small creek, S. meadows, W. Mathias HARTFIELD; 5, 200 acres in the great meadow, part of a 336 a tract, N. Nicholas CARTER, W. upland, E. the Bound Creek, S. unsurveyed meadows; 6, 20 acres of meadow, S. W. the river, N. W. upland, N. E. unsurveyed meadows. 421 1683 Dec. 20. Deed. Thomas MOORE, of Elizabeth towne, taillour, to Benjamin WADE of the same place, clother, for 43 acres of upland, bounded N. W. by grantee, N. E., S., S. E. and S. W. by unsurveyed land; also 60 acres on the Northside of Elizabeth R., adjoining Humphrey SPINAGE, N. Stephen OSBURNE and Nathaneel BONELL, S. a branch of said river. 423 1686 Nov. 3. Power of Attorney. David MUDY, of Amboy Perth, merchant, about to sail for Montras, Scotland, to his sons David and James MUDY of the same place, as general agents. 423 1684 April 21-22. Deed. Robert BARCLAY of Urie, Scotland, to William AICKMAN of Scotland, advocate, for 1-10 of 1-48 share of East New Jersey. 424 1685 Aug. 7. Power of attorney. William AICKMAN to Archibald RIDDELL, brother germane to Sir John RIDDELL, as agent in East New Jersey. 429 1685 April 30. Notice given by William HAIGE of Elizabeth town, Re- ceiver General for the Proprietors, that he has appointed Gawen LAWRIE his Deputy. 430 1685-6 Feb. 15. Agreement of William COTTAR and wife Elenor of Woodbridge with George ALLAN of Elizabethtown, devising to him their property after death. 430 1684 March 27. Deed. James, Earl of PERTH, to David TOSHACK of Monyvaird, Scotland, for 1/4 of 1-24th share of East New Jersey. 431 1684 June 28. Mem. concerning the laying out of roads in Middlesex Co., by the Commissioners appointed by Act. of Assembly. 433 1684 June 29. Do. rel. to road from Piscataway to Amboy. 434 1685-6 March 16. Mem., that Mr. ROBINSON is to relinquish all right, title and interest in the land, purchased by him, PINHORNE and TAYLOR etc. 434 1685 March 26. Declaration of Thomas JOHNSONE of Newark, that he cannot find any estate of William LEAGUE to administer. 434 ------ -------- Names of John HANTONE's children, brought to the Province in 1683: Janet, Elizabeth, Lideah, John, David. 434 End Part 3