NEW JERSEY COLONIAL RECORDS, East Jersey Records: Part 4 - 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 Volume 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 90 [cont.] East Jersey Deeds, Etc., Liber A. 1686 Aug. 10. Deed. John REID of Hortencie, Monmouth, as attor- PAGE 91 East Jersey Deeds, Etc., Liber A. ney for James MILLER of Scotland, merchant, to John BRAY of Middletown, for 130 acres, belonging to James MILLER, bounded N. and E. by Hope R. and a brook, S. by a small run, W. by uappropriated land. 435 1688 Aug. 10. Do. Robert BARCLAY of Ury, Scotland, by his attorney John REID of Hortencie, to William LOWRANCE senior of Middletown, for 100 acres on Burlington Path, bounded N. by Hope River, on all other sides by unsurveyed land. 437 1688 Aug. 10. Do. John REID of Hortencie to John BRAY, for 30 acres, bounded S. by Hope R., E. by BRAYE's Brook, W. by grantee. 439 1688 Aug. 10. Do. Robert BARCLAY, by his attorney John REID, to John HANTONE, for 50 acres at Passequenecqua, Monmouth Co., bounded S. by George CURLIES, N. by Thomas HEWETT, W. by Burlington Path, E. by Passequeneckqua Brook. 440 EAST JERSEY DEEDS, ETC., LIBER B. 1684 March 28. Deed. James, Earl of PERTH, to David TOSHACK of Monyvaird, Scotland, for 1/4 of 1-24 of East New Jersey. 1 1685 July 15. Do. David TOSHACK of Monyvaird to David MOODY of Amboy Perth, for the preceding 1/4 of 1-24 share. 4 1685 July 22. Mortgage. David MOODY to Donald McQUIVICK of Murderers Kil, Orange Co., N. Y., for the preceding 1/4 of 1-24 share. 8 1685 July 15. Bond. David MOODY to David TOSHACK guaranteeing the deed above. 14 1685 July 22. New York. Agreement between the Laird of Monyvaird, David MOODY Senior and Donal McQUIRRICK concerning the pre- ceding transactions. 15 1686 Dec. 11. Letters of administration on the estate of Marryum THOMAS, late of Bergen, spinster, dec'd., granted to William DOUGLAS of Bergen. 16 1686 Sept. 1. Confirmation to David MUDY of Amboy Perth for 600 acres on the West side of South R., Middlesex Co., E. the river, W. un- surveyed land, N. Charles GORDONE, S. Gawen LAWRIE; 20 acres of meadow along said river. 16 1686 Nov. 20. Tripartie Indenture between David McQUIRRICK of Orange Co., N. Y., David TOSHACK of Monyvaird and Edward ANTHILL of New York, whereby the 1/4 of 1-24th share, as above pp. 1-14, becomes the property of the last named. 17 1682-3 Feb. 6. Deed. Joseph FRAZIE of Rawack River, Elizabeth- town, to John TOE of Elizabethtown, for 40 acres on said river, S. the Woodbridge line, W. unsurveyed land, N. and E. grantor. 22 PAGE 92 New Jersey Colonial Documents. 1686 Aug. 16. Deed. Roger LAMBERT of Elizabethtown, blacksmith, to John Toe, for 7 1/2 acres of meadow, adjoining Umphra SPINAGE, Stephen CRANE, Jeffery JONES and William PILES Neck. 22 1686 Aug. 17. Do. John TOE to Doctor William ROBINSON for the 40 acres, bought of Joseph FRAZIE, and the 7 1/2 acres of meadow, bought of Roger LAMBERT. 22 1686 April 2. Do. Lord Neill CAMPBELL of Scotland to Robert BLACKWOOD of Edinburgh, merchant, for 1/2 of 1/4 of 1-24 share of East New Jersey. 23 1681 April 20. Do. William LOWRANCE junior to Robert HAMILTONE, both of Midletoun, for 165 acres, as granted by patent of June 20, 1677. 24 1686 May 15. Do. Samuel CARTER of Elizabethtown, planter, to David SMITH of New Haven, Conn., tanner, for 28 1/4 acres along the road; 3 1/4 acres of meadow, bounded by Sir George and Govr Philipp CARTERET. Tabitha, wife of Samuel CARTER, and Nicholas CARTER sign the deed with Samuel. 24 1686 June 7. London. Letter. Governour Robert BARCLAY to the Deputy Governour and Council of E. New Jersey: Capt. Andrew HAMILTONE to have £40 sterl. or 500 acres of land on his return to the Province; £100 to be sent to Wm DOCKWRA, the Proprietors' agent in London, for the defense of the joint interest. 25 1686 Sept. 3. Deed. Thomas MATHEWES, mariner, to Edward ANTILL, gentleman, for land on Raraton R., lot No. 11, between Wm DOCKWRA and the lot of Richard JONES, bought by John INIANS and others. 26 1686 Dec. 20. Patent to Edward ANTILL of New York City, merchant, for 400 acres, E. and W. Wm DOCKWRA, N. the Raraton R., S. unappropriated land. 28 1686 Dec. 15. Do. to George DRAKE of Piscataway, for 100 acres, bounded S. by Edward SLATER, E., N. and W. by unsurveyed land. 29 1686 Dec. 15. Do. to George MOUNT of Midletoun, for 100 acres, bounded S. E. by Safty GROVER, W. by a brook, N. and E. by unsurveyed land. 30 1686 Dec. 20. Do. to Thomas LAWRIE of Cheesquakes, Middlesex Co., for 60 acres, bounded E. by Raraton Bay, S. by Nathaniel TUTLE, W. by Govr LAWRIE, N. by Thomas BARTLETT. 31 1686 Dec. 16. Do. to John PEARCE of Midletoun, for 50 acres there, S. James GROVER Junior, N., E. and W. unsurveyed land. 32 1685-6 Feb. 7. Confirmation of Doctor George LOCKHART of N. Y. City, for a tract, beginning at Tapan Creek upon Hudson's R., running along the division line betw. N. Y. and N. J. 3 miles into the woods with a width of 2 miles from the river Westward. (Patent of June 12, 1669.) 34 PAGE 93 East Jersey Deeds, Etc., Liber B. 1685 Oct. 31. Last Will and Testament of William GEDES of Bruntis (?) land, Scotland, made aboard the Henry and Francis of New Castle, Capt. Richard HUTTONE, commander. Wife Euphan DEMPSTER, children William, Euphan, Margaret, Anna; names as divisors the wife, brother Robert GEDE, Alexander GEDE, Baillie of Bruntisland; with James ARMOUR of Glasgow, merchant, James DUNDAS, brother to ------ DUNDAS of Armiestoun as assistants. Witnesses James RAMIE, skipper, Alexr RIDDOCH, writer. 35 1686 June 17. Deed. Doctor George LOCKHART and wife Janet of N. Y. City to Andrew BOUNE of the same place, merchant, for the Tapan tract (supra p. 34), excepting one half of the salt meadow on Southside of Tapan Creek, lately conveyed to Frederick PHILIPS of N. Y. and 20 acres of meadow, conveyed to the Proprietors. 36 1686 June 17. Do. Same to the Proprietors, for 20 acres of meadow at Tapan. 38 1685 Aug. 24. Order from Govr Robert BARCLAY to lay out 500 acres near Pearth for Robert GORDONE, owner of 1-32 of Robert BURNETT's share, and his agent and partner William LAING, who comes over with a family. 39 1686 Dec. 20. Confirmation to Robert BARCLAY of 560 acres, bounded S. E. by the pretended line of LOWRANCE, the baker, N. E. by Raraton R., N. W. by Cornelius LONGFIELD, S. W. by unsurveyed land; also 20 a. of meadow at the Roundabout, N. the Raraton R. 40 1686 Dec. 20. Confirmation to Robert BARCLAY of Amboy Perth, in right of his deceased brother David BARCLAY, for 530 acres on Milstone R., bounded E. by Georg WILLOX, N. and W. by said river, S. by unsurveyed land. 40 1686 Dec. 29. Deed. John BARCLAY to his brother Robert BARCLAY of Ury for the preceding tract. 41 1686 Dec. 24. Confirmation to Robert BARCLAY, of 800 acres in Mon- mouth Co., formerly claimed by Isaac BRYANT, bounded S. E. by a brook, along Samuel LEONARD's land, N. E. by a brook along William HAIGE's, N. W. by Govr LAWRIE, S. W. by grantee; also 25 a. in Amboy, E. the Governour, S. and N. roads, W. land designed for CLUNY and LETHENTY. 41 1686 Dec. 20. Do. to John BARCLAY of Amboy Perth, in right of his deceased brother David BARCLAY, for 500 acres in Monmouth Co., bounded S. E. by Burlington Path, S. W. by Peter SONMANS, W. by Menelopen Brook, N. E. by unsurveyed land. 42 1686 Dec. 29. Deed. John BARCLAY to Robert BARCLAY for the preceding 500 a. 43 1686 Dec. 24. Confirmation to James JOHNSTONE, late of Spotswood, Scotland, for 1-10 of 1-48 share, purchased from Robert BARCLAY, to wit: 550 acres in Monmouth Co., bounded S. E. and N. W. by brooks, running PAGE 94 New Jersey Colonial Documents. into the N. E. branch of South River, N. W. and N. E. by unsur- veyed land. 43 1678 May 29. Copy of endorsement of a deed. Symon ROUSE to Jonas WOOD of Elizabethtown, for 6 acres of meadow on Elizabethtown Creek, N. Wm. CRAMER, S. E. Humphrey SPINAGE, S. W. upland, N. E. the creek. 44 1685-6 March 11. Receipt. Jon CROOKE to John TOE for purchase money for 6 acres of meadow, formerly Jonas WOOD's. 45 1686 Aug. 24. Receipt. Jon CROOKE to John TOE for purchase money for a parcel of land. 45 1686 Aug. 24. Deed. Jeffery JONES and wife Susannah of Elizabeth- town to Jonas WOOD of the same place, weaver, for a houselot and pitle of 5 acres, E. the Mill Creek, N. William CRAMER, W. a road, S. grantee. 45 1686 Aug. 25. Bond. Jonas WOOD to John TOE, to allow him for fencing timber 50 acres near the Widow WHITE. 45 1686 Aug. 25. Deed. Jonas WOOD of Elizabethtown, weaver, and wife Elizabeth to John TOE of the same place, weaver, for 10 acres, bought of David OGDEN and Jeffery JONES, E. the Mill Creek, N. formerly Wm CRAMER, now CROOKE, W. and S. highways. 46 1686 Aug. 25. Do. David OGDEN and wife Elizabeth of Newark to Jonas WOOD for a houselot and pitle of 5 a., E. the Mill Creek, N. Jeffery JONES, W. and S. roads. 46 1686-7 Jan. 27. Mortgage. John TOE and wife Lidia to Dennis MORRICE, planter, all of Elizabethtown, for two houselots there of 5 acres, bounded E. by the Mill Creek, N. by COXE's lot, formerly Wm CRAMER's, W. ans S. by roads. 47 1685 Aug. 21. Deed. Robert GORDONE, of Aberdeen, Scotland, card- maker, to William LAING, AEconomus in the King's College at Aberdeen, for 1/2 of 1-32 of 1-24 share of E. N. J. 48 1683-4 Feb. 8. Agreement. Govr Gawen LAWRIE, on behalf of the Proprietors, with Benjamin CLARK of Amboy, stationer, concerning lot No. 35 at Amboy, facing the Sound. 50 1685-6 Feb. 20. Quit claim. Thomas KNOWLES, of Amboy, stationer, to Benjamin CLARK for all debts, dues and demands. 50 1678-9 Jan. 1. Deed. William HILL, cordwainer, to Benjamin WADE, cloathier, both of Elizabethtown, for a home lot of 4 acres, formerly be- onging to William PILES, bounded E. by Nicholas CARTER, S. and N. roads, W. by Thomas POPE. 50 1686 Aug. 31. Power of attorney. Robert BARCLAY of Ury, Scotland, to John Reid of East New Jersey, as land agent. 51 1686 Sept. 14. Order of the Governour and Proprietors of East N. J. and the Governour and Proprietors of W. N. J., Edward BYLLYNGE, direct- PAGE 95 East Jersey Deeds, Etc., Liber B. ing the Deputy Governours to appoint Commissioners for running the line between the two Provinces. [1] 51 1686-7 Jan. 8. Bond. John SKEINE, Deputy Governour of West New Jersey, Samuel JENNINGS, Thomas OLIVE, George HUTCHINSON, Mahlon STACY, Thomas LAMBERT and Joseph POPE, proprietors and inhabitants of W. N. J., to Lord Neill CAMPBELL, Governour, Capt. Andrew HAMILTONE and John CAMPBELL, proprietors, etc., of East N. J., to stand by the decis- ion of Wm EMLEY and John REID concerning the running of the division line. 52 1686-7 Jan. 8. Decision of John REID and Wm EMLEY, that the line shall run from the Northside of the mouth of Little Egg Harbour N. N. W. 50 min. W. to Delaware R. [2] 53 1686 Nov. 2. Letters of administration on the estate of Samuel WARD, late of Newark, dec'd., granted to his wife ffeby. 53 1686 Aug. 30. Confirmation to David MUDY of Amboy Perth for 1/4 of 1-24, purchased from David TOSHACK of Mony vaird, late of Scotland, now of New York City, to-wit: 480 acres, bounded S. by a road and Peter SONMANS, E. by Lord LUNDY, W. by Thomas BARKER, N. by unsurveyed land; also 30 acres in the Town of Wickatunc, S. a road, E. Lord LUNDY, W. and N. Thomas COX. 53 1686 June 22. Do. to the same for 1/4 of 1-24, purchased as before, to-wit: 500 acres, bounded E. by Wm LOWRANCE, N. barren land and the back line of Wickatunc lots, W. unsurveyed land, S. do. and Hope R. 54 1685-6 Feb. 19, 20. Deed. Dr. George LOCKHART and wife Janet of New York to Frederick FLYPSEN, for one half of a meadow at Tapan, near Hudson's R., bounded N. by Tappan Creek, E. and S. by Hudson's R., W. by grantor. 55 1684 Aug. 21. Do. Robert SYMON of Northampton, Mass., to Jasper CRANE of Newark, for 44 acres of upland, bounded N. W. by the mountains, N. E. by James BALDWINE, senior, S. W. by Richard HERRISONE, S. E. by Capt. Samuel SWAINE. 60 1684 Sept. 3. Mortgage. Benjamin WADE of Elizabethtown, cloath- ier, and wife Anna, to Roger LAMBERT of the same place, blacksmith, for 8 acres there, bounded W. by WADE's formerly of Old POPE's houselot, N., E., and S. by highways 61 1686 Sept. 10. Deed. Gawen LAWRIE, for Peter SONMANS, to George KEITH of Amboy Perth, Surveyor General, for 300 acres in Middlesex Co., bounded N. by Raraton R., on all other sides by unsurveyed land. (Patent of Sept. 2, 1686). 61 ---------- [1] Printed in N. J. Archives, I., 519 [2] Printed in N. J. Archives, I., 523. See also post Liber C., f, 137. Also N. J. Historical Society Preceedings, 3d Series, I., 131. PAGE 96 New Jersey Colonial Documents. 1686-7 March 1. Return of survey by George KEITH of the bounds of the Town of Bergen. 63 1685 Aug. 14. Confirmation to Thomas RUDYARD of 80 acres, in Eliz- abethtown, bounded W. by a road, S. by Lieutenant ROSS, E. by Calf Pasture Creek, N. by Mathias HARTEFIELD and others. 63 1686-7 March 12. Mortgage. Edward ANTILL to Richard JONES, both of New York City, merchants, for 400 acres, called Mathewes Lot, bound- ed E. and W. by Wm DOCKWRA, N. by Raraton R., S. by unappropriated land. 64 1685 April 3. Deed. Thomas COX to William DOCKWRA, both of Lon- don, for 1-24 share of East New Jersey. 65 1685 June 12. Caveat of John BERRY against granting to Christopher HOOGLAND, Capt. Albert ALBERTSE, Capt. Jacques CORTILLEW, Capt. Richard STILLWELL, Philipp CARTERET, Mathias NICOLLS, Hendrick SMOKE, and Roger JOOSKL, a patent of 5,000 acres on Pisaick R. and Sadlers Brook. 66 1654 Sept. 8. Mem., that Robert BURNETT of Lethanty has given to James MILLER, his agent in E. N. J. 300 acres on Raraton R., for 1-32 of 1-24 share. 66 1687 Feb. 14. Bond of Lord Neill CAMPBELL to James DUNDAS and James ARMOUR, both of Amboy Perth, for £570, payable Aug. 1, 1687. 67 1687 March 29. Deed. William BINGLA of Woodbridge, husband- man, to Joseph DOLE, of the saem place, mariner, for 6 acres of meadow in the Sunken Marsh, S. W. from the Sound, at the mouth of a small creek. 68 1684 May 1. Do. Richard BEECH and William BROADWELL to James EMOTT, all of Elizabethtown, for 12 acres there, bounded E. by the street, W. by Nathaniel TUTTLE, N. by Crane's Brook, S. by Widow Mary MITCHELL. 68 1687 May 2. Quitclaim. James EMOTT to Richard BEECH for the pre- ceding 12 acres. 69 1685 July 22. Deed. Robert TURNER of Philadelphia, Penn., mer- chant, to Nicholas BROWN of Shroesberry, yeoman, for 1-16 of 1/2 of 1-12 share of East New Jersey, said 1/2 of 1-12 being purchased from Thomas RUDYARD August 23-24, 1682. 70 1688 March 11. Mortgage. Edward ANTILL to Jacob MILLBORNE, both of N. Y. City, merchants, for 1/4 of 1-24 share of East New Jersey, mort- gaged by David MUDY to Donald McQUIRRICK and by the latter conveyed to present grantor November 20, 1687. (Supra, pp. 4 and 8) 72 1685 Aug. 22. Deed. Robert GORDONE Senior of Cluny and Robert BURNETT of Lethantie to John LAING of Craigforth, Parish of Kinkell, Aber- deen Co., Scotland, for 1-24 share of East N. J. 77 1684-5 Jan. 21. Do. Benjamin MARTINE to his brother John MARTINE joiner, both of Piscataway, for 33 acres in Woodbridge, given him by their father John MARTINE August 4, 1684. 78 PAGE 97 East Jersey Deeds, Etc., Liber B. 1686 Nov. 29. Indian Deed. WEIGHRERENS (on behalf of NACKPUNCK), WITTAMACKPAO, HANAYAHAME and TANTAQUA, Indian proprietors, to Capt. John BERRY for their share of a run of water, called Warepeake or Rereakanes or Sadle River, of which said BERRY had bought a share before. 79 1687-8 March 1. Confirmation by Robert BARCLAY, Chief Governour etc., to his brother John BARCLAY of the 500 acres, part of his first division of 10,000 a., sold him July 10, 1684. 79 1686-7 Jan. 20. Deed. John ROBINSONE and wife Margaret of New York to Jeromus REPLEY, John TINNISONE and Cornelius TUNNISSONE, all of Brewcklyn, Kings Co., N. Y., for a farm at Roysefield, Middlesex Co., conveyed to him by John ROYSE December 7, 1685. 81 1686-7 March 22. Do. Same to same, for 300 acres at Roysefield along Raraton R.; also a tract on N. side of said river, bounded W. by Wm PINHORNE, grantor and associates, N. and E. by unsurveyed land; and an island in Raraton R. of 60 acres; altogether 660 a. 83 1684-5 March 20. Do. John CRAWFORD of Middletown to Richard HARTSHORNE of Portland Point, Middletown, for 100 acres on the S. side of said town, adjoining the home lots of Richard STOUT, Richard GIBBONS, and John SMITH. 87 1686 March 25. Patent to Myles FORSTER of Perth Amboy, who has lost property in a conflagration there, April 10, 1686, for 250 acres at the head of Cheesquakes Creek, Middlesex Co., bounded S. by said creek, E. by Gawen LAWRIE, W. and N. by unsurveyed land. 87 1687 March 25. Do. to Francis JACKSONE of Shroesberry, for 100 acres, 50 thereof in right of Thomas HUETT, the other 50 in his own right, all bounded E. by Passequenecqua Creek, W. by Goerge KEITH, N. by John LEPPENCOTT, S. by Morris WORTH; also 3 1/2 acres of meadow, W. of John LEPPENCOTT. 89 1687 April 16. Confirmation to Robert FULLARTONE, of lot No. 3, 150 acres, over against Amboy, E. George WILLOCK, N. the meadow, W. Melfoord's land, S. unappropriated land; also 20 acres of meadow, N. of grantee, W. of George WILLOCK, E. of Melfoord, S. of common meadow; all by virtue of purchase from Robert BARCLAY of 1-10 of 1-48 share. 90 1687 April 16. Confirmation to Thomas ROBIESONE as part of his share for 300 acres, bounded N. by Raraton R., W. by Andrew GALLOWAY and William GERARD, S. and E. by unapproriated land. 91 1686 Sept. 27. Do. to George WILLOX, late of Scotland, now of Am- boy Perth, for his 1/8 of 1-24 share, bought of Robert BURNETT, vizt: lot No. 2 over against Amboy Perth, bounded E. by Thomas WARNE, N. by meadow, W. by Robert FULLARTONE, S. by unsurveyed land; also 30 acres of meadow N. of grantee, E. of Robert FULLARTONE; in all 300 acres. 92 PAGE 98 New Jersey Colonial Documents. 1687 March 25. Patent to William SHADDOCK of Shroesberry, for 96 1/2 acres at Passequenecqua, bounded S. by Birlington Path, N. by a gully and unsurveyed land, E. Jedidiah ALLEN, N. by William WORTH; also 3 1/2 acres of meadow, E. Job JENKINES, W. Wm WORTH. 93 1687 March 25. Do. to George CURLIES of Shroesberry, for 96 1/2 acres at Passequenecqua, N. E. unappropriated land, S. W. John LEPPENCOTT, N. W. Birlington Path, S. E. and E. Passequenecqua Creek; also 3 1/2 acres of meadow, bounded E. by Morris WORTH and Henry CHAMBERLANE, W. by Proprietor's meadow, N. and S. by upland. 94 1687 March 25. Do. to William SUTTONE of Piscataway, for 125 acres there, 25 thereof being due to his wife Jane as headland, the other 100 a. being granted to W. S. as an old settler; all bounded S. by Edward DUNHAME, E. by John RANDOLPH, N. and W. by unsurveyed land. 95 1687 March 25. Do. to John STOUTT of Middletown, for several tracts, vizt: 1, a homelot of 8 acres, bounded E. by Joseph HOLMES, N. by a road, W. by Samuel SPICER, S. by a brook; 2, 9 acres in the Popular Field, bounded E. by Thomas WHITELOCK, W. by William REAPE, N. by a road, S. by unsurveyed land; 3, 9 acres, W. of Joseph HOLMES, E. of Thomas WHITELOCK, S. of a road and N. of unsurveyed land; 4, 102 acres of upland, bounded E. by Richard SADLER, W. by Joseph HOLMES, N. by a road, S. by unsurveyed land; 5, 60 acres bounded S. by Thomas COX, W. by Wm BOUNE, N. by several houselots, E. by grantee; 6, six acres of meadow on Sholl Harbour Creek, E. Edward TART, W. John THROGMORTONE, S. upland, N. a small brook; 7, 9 acres of meadow, bounded E. by Sholl Harbour Creek, W. by upland, N. by Richard STOUTT senior, S. by Thomas COX; 8, 6 acres of meadow, N. Richard SADLER, S. James GROVER Junior, E. a small island, W. a point of upland. 96 1687 April 16. Confirmation to Doctor James WILLOX of Kearney, Scotland, for his 1/2 of 1-24 share, purchased from Robert BURNETT, of 850 acres at the mouth of Milstone R., Middlesex Co., bounded N. by Raraton and Milstone R., W. by Governour BARCLAY, E. by William DOCKWRA, S. by unsurveyed land; also 4 acres at Amboy, bounded E. by the Sound, N. by John CAMPBELL, W. by David ffALCONER, S. by Robert FULLARTONE. 98 1687 April 16. Do. to Thomas HART of London, merchant, one of the Proprietors, of 2,000 acres in the pretended bounds of Elizabethtown, bounded S. E. by a branch of Raway R., W. by Robert BURNETT of Leth- entie and Robert GORDONE of Cluny, N. W. by unsurveyed land, N. E. by Philipp CARTERET, George and John ALEXANDER, E. by Wm. PILES. 99 1686 Oct. 4. Do. to Thomas WARNE, one of the Proprietors, as part of his share, for lot No. 1 on S. side of Raraton R., 300 acres, N. the meadows, W. George WILLOX, E. Gawen LAWRIE, S. unsurveyed land; also 30 acres of meadow, along the front of his own land. 100 1687 April 16. Do. to John, Viscount MILFOORD, one of the Propri- PAGE 99 East Jersey Deeds, Etc., Liber B. etors, for 140 acres near the Bay and BRYAN's house, W. of Robert FULLARTONE; also 14 acres of meadow adjoining. 101 1687 March 25. Patent to Edward WILLIAMS of Shroesberry for 96 1/2 acres at Passequenocqua, bounded N. by Birlington Path, S. the great meadow, E. by Francis BURDEIN, W. by John BURDEIN; also 3 1/2 acres of meadow, E. John WORTHLEY, N., W. and S. upland. 102 1687 March 25. Do. to John HAVENS of Shroesberry, for 96 1/2 acres at Passequenecqua, bounded E. by Passequenescqua Brook, W. by a run of water, N. by Jacob Leppencott, S. by Henry CHALMERLANE; also 3 1/2 acres of meadow, E. Restore LEPPENCOTT, W. Joseph PARKER's children, N. and S. upland. 103 1687 March 25. Do. to Captain Richard TOWNLEY of Elizabethtown, Albert ALBERTSEN of Flatlands, L. I., Jacob CORTILLEW of New Utrecht, L. I., Richard STILLWELL of Staten Island, William NICHOLLS, Catharina HOOGLAND, Peter JACOBS, Kuhosten [1] JACOBSONE, and Hendrick MACHIELSEN, all of New York, for 4,000 acres at Acquikanuck betw. Pisaick and Sadle Rivers. [2] 105 1687 March 25. Do. to Abraham BROWN of Shroesberry, for 245 acres at Passequenecqua, bounded N. W. by Birlington Path, E. and S. E. by Passequenecqua Creek, N. by Peter WHITE, S. by Thomas HUETT; also 5 acres of meadow at the head of Manequam Creek, W. of Thomas HUETT, E. of Peter WHITE, N. and S. upland. 107 1687 March 25. Do. to Thomas EATTONE of Shroesberry, for 96 1/2 acres at Passequenedqua, E. Jedidiah ALLEN, S. the great meadow, N. Bir- lington Path and Jedidiah ALLEN, W. Francis BURDEIN; also 3 1/2 acres of meadow, bounded E. and W. by Jedidiah ALLEN. 108 1687 March 25. Do. to Jacob LEPPENCOTT of Shroesberry, for 193 acres at Passequenecqua, bounded W. by George KEITH, E. by Passeque- necqua Cr., N. by John WORTHLEY, S. John HAVENS; also 7 acres of mead- ow, bounded W. by his mother Abigail LEPPENCOTT, E., N. and S. by unap- propriated land and meadow. 109 1687 March 25. Do. to John WORTHLEY of Shroesberry, for 96 1/2 acres at Passequenecqua, bounded E. by the creek, W. by George KEITH, S. by Jacob LEPPENCOTT, N. by unsurveyed land; also 3 1/2 acres of meadow, bounded W. by Edward WILLIAMS, E., N. and S. by unsurveyed land. 111 1687 March 25. Do. to Thomas HUETT of Shroesberry, in right of Samuel SPICER, for 96 1/2 acres at Passequenecqua, bounded W. and N. W. by Birlington Path, E. and S. E. by Passequenecqua Cr., N. by Abraham BROWN, S. by unappropriated land; also 3 1/2 acres of meadow E. of Abraham BROWNE, W., S. and N. unsurveyed land. 112 1687 March 25. Do. to widow Abigail LEPPENCOTT of Shroesberry, for 150 acres at Passequenecqua, 50 a. thereof in right of Caleb SHERRIFF, bounded E. by Samuel DENNES, W. and N. by unsurveyed land, S. by Manesquam Cr.; also 5 1/4 acres of meadow W. of her son Jacob LEPPENCOTT. 113 ---------- [1] Rut (i. e. Rutger) JOOSTEN. [2] See History of Paterson, by William Nelson, I., 61. PAGE 100 New Jersey Colonial Documents. 1687 March 25. Do. to Francis BURDEIN of Shroesberry, for 200 acres at Passequenecqua, bounded N. by Birlington Path, S. by the great meadow, E. by Thomas EATTONE, W. by Edward WILLIAMS; also 3 1/2 acres of meadow running into a cove from the great meadow into his own land and 3 1/2 acres more in the great meadow, W. of Jedidiah ALLEN. 115 1687 March 25. Do. to John BURDEIN of Shroesberry, for 96 1/2 acres at Passequenecqua, bounded N. by Birlington Path, S. by the great mead- ow, E. by Edward WILLIAMS, W. by unsurveyed land; also 3 1/2 acres of meadow, W. of George KEITH. 116 1687 March 25. Do. to John LEPPENCOTT of Shroesberry, for 96 1/2 acres at Passequenecqua, bounded N. by George CURLIES, S. by Francis JACKSON, W. by Birlington Path, E. by the creek; also 3 1/2 acres at the head of Manesquam Cr., W. of his mother Abigail LEPPENCOTT. 118 1687 March 25. Do. to Robert HAMILTON of Middletoun, for 40 acres there between John JOB and John CRAWFORD, W. of the road; also 52 acres E. of the road and a piece of meadow at Waycack Creek E. of John CRAWFORD 119 1681 July 19. Power of attorney. Anthony CHECKLEY of Boston, New England, merchant, to Samuel MOORE of Woodbridge, for the collection of debts. 121 1686 June 24. Deed. Robert MOSS of Elizabethtown to Jonas WOOD, Samuel WOOD, both of the same place, and Petter De SEIGUEY of Wood- bridge, surgeon, for several tracts in and near Elizabethtown, vizt: 1, 60 acres, bounded S. W. by the West Creek, N. E. and N. by Peach Garden Creek, S. E. by THOMSON's Cr.; 2, 66 acres, bounded N. by common land, E. by Peach Garden Cr., S. E. and S. by the first lot, W. and S. W. by swamp. 121 1686 June 17. Do. Samuel WINDER and wife Margaret, of Chees- quakes, to Andrew BOWNE of New York City, for 1038 acres at Chinga- roras, Monmouth Co., granted to Thomas RUDYARD by patent of May 28, 1685, and by him conveyed to present grantor --------- 5, 1685. 123 1687 May 30. Receipt of Jon CROOKE to John White on behalf of John TOE for purchase money of a house. 125 1686 Oct. 6. Caveat. John BERRY against granting to Philipp CARTERET's heirs, Capt. Mathias NICHOLLS, Jacob CORTILLEW, Christopher HOOGLAND, Capt. Albert ALBERTSE, Capt. Richard STILLWELL, Hendrick SMOCK, Roger JOOST et. al. a patent, for 5,000 acres between Pisaick and Sadle Rivers near Acquiknuck. (Supra, p. 66). 125 1687 June 6. Deed. Gawen LAWRIE to Hendrick Tunis HALENT of Bergen, for 222 acres, bounded E. by Hackensack R., N. by a road, S. and W. by unsurveyed land. 126 PAGE 101 East Jersey Deeds, Etc., Liber B. 1685 July 19-20. Lease and Release. Robert TURNER, late of Dub- lin, Ireland, now of Philadelphia, Penna, merchant, to John THROGMORTONE of Middletoun, for 1-48 of 1/2 of 1-12 share of East New Jersey, con- veyed to him by Thomas RUDYARD August 23-24, 1682. 127 1686 Oct. 10. Deed. Robert MORSS of Elizabethtown to Jonas WOOD of the same place, for 7 acres of marsh near said place, bounded S. W. by the West Brook, N. E. and N. by Peach Garden Brook, S. E. by THOMSON's Creek. 131 1687 June 7. Do. Benjamin DEVELL of Middletoun to Samuel LEONARD of Monmouth Co., finer, for 100 acres at Manesquam, surveyed for LEONARD April 15, 1686. 132 1687 June 29. Do. Jonas WOOD to Andrise PRICE GAER, [1] both of Eliz- abethtown, for 100 acres in Elizabethtown District on Raway R., bounded S. by Capt. John BAKER and grantee, E. by Jeffery JONES, N. and W. by the great swamp; by virtue of patent of October 14, 1676. 132 1687 Aug. 3. Letters of administration on the estate of John WREN, late of Elizabethtown dec'd., granted to Dr. Edward GAY of the same place. 133 1687 July 2. Nuncupative Will of John WREN, made before Gawen LAWRIE, names his wife as sole heiress and Edward GAY executor. John STEPHEN witness. 134 1687 Aug. 2. Mortgage. John INJONES of Raraton R., Middlesex Co., to Capt. Christopher BILLOPS of Staten Island, for 1280 acres on S. side of Raraton R., bounded N. E. by said river, N. W. by Andrew BOWNE, S. E. and S. W. by unsurveyed land; also 640 acres, bounded S. E. by Andrew BOWNE, N. W. by Joseph BAMBRIDGE, N. E. by said river, S. W. by unsurveyed land. 134 1687 Aug. 12. Last Will and Testament of Gawen LAWRIE, late Gov- ernour of East Jersey. Brother Arthur LAWRIE, sister Christian's chil- dren, sister Agnes' children, George and John WATT, John SWINTON of Swinton, Henry STOUTT, Richard THOMAS, Thomas BURR of Hartford, chil- dren of deceased son James LAWRY, of daughter Mary HAIG, of daughter Rebecca FOSTER. Executors, George and John WATT with Francis CAMPFIELD and Robert BARCLAY as assistants. Witnesses William HAIG, Miles FOSTER, Charles SODDON. 137 1687 Aug. 15. Last Will and Testament of Gawen LAWRIE, disposes of the real estate to wife Mary and daughters Mary HAIG and Rebecca FOSTER. Executors the wife with assistance of William HAIG and Miles FOSTER, who sign as witnesses. 138 ---------- [1] See Hatfield's Hist. of Elizabeth, 105, 269. He gives the name as PRICEGAER. PAGE 102 New Jersey Colonial Documents. 1687 Oct. 20. Letters of administration on the estate of Gawen LAWRIE granted to his widow Mary. 138 1685 Dec. 28. Deed. Samuel MOORE of Woodbridge to Thomas KNOWLES, late of Amboy Perth, stationer, for 50 acres, part of his farm, called Non Such, beginning at the first cove West of his mansion house, where Bryant BUCKWORTH lives. 139 1686 Oct. 4. Do. Stephen KENT of Woodbridge to Israell THORNEHILL of the same place, carpenter, for 30 acres of Raraton meadows, bounded 15 a. thereof S. by Hugh DUNN, W. by Robert VAUQUELLINE and Benjamin PARKIS, N. by his father Stephen KENT, E. by a salt pond, the other 15 acres bounded W. by Robert VAUQUELLINE and John TAILER, N. by upland, E. by Nathan WEBSTER, S. by a salt pond. 139 1687 Aug. 6. Do. Thomas KNOWLES of Amboy, stationer, to John CAMPBELL of the same place, gentleman, for account of Lord John MILFOORD for 50 acres in Middlesex Co., part of Non Such, supra, p. 139. 140 1686-7 March 8. Do. Thomas COX of London, to John BAKER of Fairleigh alias Fairlight, Sussex Co., for 1/2 of 1-24 share of East Jersey. 142 1685 Dec. 5. Deed of gift. James GROVER Senior to his son Joseph GROVER, both of Middletoun, for 330 acres, Grovers Inheritance, bounded N. by Peter TILTON, E. and S. by Swimming R., W. by unsurveyed land; also 200 acres, called GROVERs Inheritance, N. and E. common land, W. Romaness swamp or brook, S. Richard STOUT junior; and 6 acres of swamp at the head of Jumping Brook, bounded N., E. and W. by common land, S. by Peter TILTONE. 143 1687 June 23. Deed. Richard WORTH to Obadiah AYRES, both of Woodbridge, for 8 acres there. 144 1687 Oct. 11. Letters of administration on the estate of John CLARK of Middletown, dec'd., granted to Joseph GROVER. 145 1687 Oct. 12. Do. on the estate of James CLARKSON senior granted to his son James CLARKSON of Woodbridge. 146 1687 Oct. 13. Do. on the estate of Gylles INNES of Amboy Perth, granted to John CAMPBELL. 146 1685 July 22. Deed. Robert TURNER of Philadelphia to George HOWLITT of Shroesberry, for 1-16 of 1/2 of 1-12 share of East Jersey, by virtue of an indenture from Thomas RUDYARD of Aug. 23-24, 1682. 146 1681 Sept. 9. Power of attorney. Thomas SNOWSELL senior of Midle- toun, merchant, to Richard HARTSHORNE of the same place to collect debts and as general agent. 149 1682 April 10. Deed. Richard HARTSHORNE, as attorney for Thomas SNOWSELL, to John CRAWFORD, for 40 acres, bought from Richard STOUT and wife Penelope February 26, 1679-80, being: 1, a homelot, bounded N. by a road, W. by John SMITH, E. by Richard GIBBONS, S. by land then not laid out; 2, 9 acres of upland in the Popular Field, N. a road, E. Stephen ARNOLLS, S. William LATON, W. Edward SMITH; 3, 9 acres of meadow, bounded ----- ------- ---; 4, 6 acres of meadow on Wakecake Creek, bounded N. by a small creek, S. by Edward SMITH, E. by Anthony PAGE and a large creek, W. by upland. 150 PAGE 103 East Jersey Deeds, Etc., Liber B. 1687 July 4. Do. William HAIGE of Amboy Perth, Surveyor General, to Myles FORSTER of the same place, merchant, for 13 acres there, W. Peter SONMANS, S. a road, E. and N. unsurveyed land. 152 1687 Oct. 21. Power of attorney. Mary, widow and executrix of Gawen LAWRIE, to her son (in-law) Myles FORSTER as general agent. 153 1686 March 30. Do. John FORBIS of Middlesex Co., now bound for Scotland, to Robert HARDIE, of the same Co., residenter, as general agen and factor. 154 1686 Nov. 8. Deed. William LOOKER of Elizabethtown to Miles FORSTER of Amboy Perth, for 60 acres, bought of John JONES of Wood- bridge August 6, 1677, also 15 acres of meadow, bounded W. by Elisha PARKER and John ADAMS, N. by -------, E. by John SMITH Scotsman, and Skipper BUNN, S. by Raraton R., bought of John JONES as above, all in the Township of Woodbridge, 1 mile from Stephen KENT's Senior dwell- ing house. 155 1687 April 26. Do. James ROBINSONS to Benjamin DEVELL of Midle- toun, for all his worldly goods, on condition of being maintained until death. 157 1684 March 31. Do. Richard BEECH to widow Marie MITCHELL, both of Elizabethtown, for a home lot with buildings there, bounded E. by the street, W. by Nathaniel TUTLE, N. by grantor, S. by Even SALISBERRY. 158 1687 Aug. 18. Do. Same to Marie MITCHELL, spinster, for 4 acres at Elizabethtoun, bounded S. E. by grantee, N. W. by Nathl TUTLE, N. E. by CRANE's Brook, S. W. by grantor; also 1 acre, bounded S. by grantee, w. by grantor, E. by highways. 159 1687 Aug. 18. Partly Latin. Bond. Same to same for keeping the conditions of the foregoing deed. 160 1670-4 May 20. Deed. Rehoboth GANNATT, of New Piscataway to Samuel DENNES of Woodbridge, planter, for 10 acres betw. John MARTINE senior and Charles GILLMAN, bought of Hopewell HULL of Woodbridge, also 3 acres of meadow betw. Charles GILMAN and LIPPERARYE. 161 1687 Sept. 5. Last Will and Testament of Robert HARDIE of South River. Children John, Robert, Alexander, Isabell, son William dead. Son Alexander executor, the others absent. Witnesses Peter De SIGUEY, William MOORE, Peter SONMANS. 162, 167 1687 June 20. Patent to Richard STOUTT junior of Midletoun, for 120 acres there, bounded N. by a brook and Richard STOUTT senior, S. W. and S. by another brook, E. by unsurveyed land. 162 PAGE 104 New Jersey Colonial Documents. 1687 Oct. 28. Letters of administration on the estate of Alexander ANDERSON of Chingaroras, Monmouth Co., dec'd., granted to John HAMPTON of the same place. 165 1687 Oct. 28. Do. on the estate of James ROBINSON dec'd., granted to Benjamin DEVELL, both of Midletoun. 166 1687 Oct. 28. Do. on the estate of Bryant BLACKMAN, late of the Island of Barbados, dec'd., granted to Samuel LEONARD of Midletoun. 166 1687 Oct. 28. Do. on the estate of Capt. Francis DRAKE, dec'd., granted to his son George DRAKE of Piscataway. 167 1687 Nov. 12. Do. on the estate of Robert HARDY of South River dec'd., granted to his son Alexander. 168 1687 Nov. 4. Patent to Tobias HANSEN of Shroesberry, for 39 acres, W. John WILLIAMS, and William WORTHLEY, E. a road, on S. side of Manes- quam R.; also 60 a. on N. side of said river, S. W. John HANCE, N. E. Remembrance LEPPENCOTT. 169 1687 Nov. 3. Confirmation to Robert BARCLAY, as part of his share, for 500 acres, S. W. grantee, on all other sides unsurveyed lands. 170 1687 Nov. 2. Do. to same, as part of his share, for: 1, 400 acres, W. the South R., N. Peter SONMANS, S. Charles GORDONE; 2, 60 a. of mead- ow, W. the South R., N. David MUDY and Robert FULLARTONE, E. and S. unappropriated meadow; 3, 70 a. of upland, E. the Hope R., S. and W. John Reed, N. unappropriated land; 4, 130 a., N. and E. Hope R. and a brook, S. a small run, W. unappropriated land. 171 1687 Nov. 2. Do. to same, as above, for 500 acres at Wickatunck, Monmouth Co., N. a road, E. Peter SONSMANS, S. Thomas WARNE, W. TOPONEMUS' lots and unappropriated land. 173 1687 Nov. 2. Do. to same, for 500 acres, W. Milstone Brook, E. grantee, N. and S. unappropriated land. 174 1687 Nov. 4. Do. to James MILLER of Scotland, in right of Robert BURNETT by virtue of a deed of September 8, 1686, for 300 acres in Mon- mouth co., S. E. road to Birlington, S. Thomas WARNE, W. John KAIGHEN, N. E. SPOTSWOOD's Middle Brook. 175 1687 Nov. 4. Deed. The Proprietors to John REID of Amboy Perth, for 10 acres of boggy meadow, N. E., S. E. and S. W. upland, N. W. un- appropriated meadow, also one square chain on each side of the meadow. 176 1687 Nov. 3. Confirmation to Thomas GORDON of Amboy Perth, for a tract at the mouth of Duck Creek, bounded S. by said creek, W. by South River, N. by David VILANT, E. by unappropriated land, first granted him as headland for himself, wife, four children and seven servants, imported in November, 1684; also 14 a. of meadow, S. Thomas FULLERTONE, W. the South R., N. Govr BARCLAY, E. unappropriated land. 177 PAGE 105 New Jersey Deeds, Etc., Liber B. 1687 Nov. 4. Do. to Thomas FULLERTONE, as 1-10 of 1-48 share, bought of Robert BARCLAY, for 500 acres, N. Gawen LAWRIE, S. and W. un- appropriated land, E. the South R.; also 20 a. of meadow in the Round- about, S. David MUDY, W. the South R., N. and E. unsurveyed land and meadow. 178 1687 Nov. 5. Do. to Peter SONMANS of Amboy Perth, for a piece, 8 1/2 ch. by 1, N. William DOCKWRA, E. the Water Street, S. the Mercat Street, W. Mercat Place. 180 1687 June 25. Do. to Thomas HART, as part of his share, of 25 acres in Amboy, S. a road, E. Benjamin CLARK and Walter BENTHELL, N. and W. unappropriated land; also lot No. 15 at Wickatunck, 480 acres, W. Peter SONMANS, E. Walter BENTHALL, N. a road, S. unappropriated land; and 32 a. in Wickatunc, W. Walter BENTHALL, E. and S. Elizabeth GIBSONE, N. a road. 181 1687 Nov. 4. Confirmation to Thomas COOPER of London, merchant tailor, as part of his share, for 500 acres at Passequenecqua, bounded N. by George KEITH and unsurveyed land, S. by unsurveyed land, W. by Clement PLUMSTEAD, E. by Thomas COOKE of Shroesberry; also 17 1/2 a. of meadow at the head of Manesquam R., N. and S. upland, W. Clement PLUMSTEAD, E. George CORLIES. 182 1687 Nov. 4. Do. to Clement PLUMSTEAD of London, draper, as part of his share of 482 1/2 acres at Passequenecqua, N. George KEITH, S. unsur- veyed land, W. Jedidiah ALLEN, E. Thomas COOPER; also 17 1/2 a. of meadow, N. and S. upland, W. George KEITH, E. Thomas COOPER. 183 1687 Nov. 3. Do. to John CAMPBELL of Amboy Perth, for 12 acres there, 8 thereof granted to him by David TOSHACK of Mony vaird, the other 4 acres held in his own right as purchased from Lord John MELFOORD, all bounded E. by the Sound, N. and W. by unsurveyed land, S. by CAMPBELL's Creek. 184 1687 Oct. 18. Patent to Samuel MOORE of Woodbridge, in right of Daniel DANTON of Piscataway, for several tracts, vizt: 1, 260 acres, S. Charles GILLMAN, E. Alexander ADAM, N. and W. unsurveyed land; 2, 20 a., W. the Raraton R., N. Dr. GREENLAND, E. unsurveyed land, S. Stony Brook. 188 1687 Nov. 4. Confirmation to Capt. Andrew HAMILTONE, Deputy Gov- ernour, of 250 acres, purchased from Thomas HOLLAND, on the S. side of Raraton R., E. the South branch of said river, S. grantee, N. Hendrick COURSEN, W. unsurveyed land. 190 1687 Nov. 4. Patent to John HANCE of Shroesberry, for several par- cels, vizt: 1, for 58 1/2 acres, N. Joseph WEST, S. William LOWRANCE, E. the sea, W. a road; 2, 39 a. N. Judah ALLAN, S. a river and unsurveyed land, E. the sea, W. a road; 3, 2 1/2 acres of meadow, W. Edmond LAFFETRA, E. John WILLIAMS and William WORTHLEY, all these parcels on S. side of Man- esquam R.; 4, 120 a., S. W. William LOWRANCE, N. E. Tobias HANSEN, S. E. the river, N. W. a road; 5, 30 acres, N. E. Ephraim ALLAN, S. W. Joseph WEST, both tracts N. of Manesquam R. 192 PAGE 106 New Jersey Colonial Documents. 1687 June 20. Patent to John BOWNE of Middletown, for 240 acres at Chingaroras, of which 40 a. were granted to his father, Capt. John BOUND, May 10, 1677. The other 200 are bounded W. by Lupakitonge Cr., N. and E. by the Bay and Chingaroras Cr., S. by unappropriated land. 193 1687 Nov. 4. Do. to John LEONARD of Middletown, for 194 acres in Monmouth Co., S. and S. E. Lewis MORRIS senior, also N. and N. W., W. and S. W. unsurveyed land; also 6 acres of meadow at the N. W. corner of the first. 195 1687 Nov. 7. Do. to Peter WHITE of Shroesberry, for 48 1/4 acres at Passequenecque, S. Abraham BROWN, N. and W. Birlington Path, E. a gully, 1 3/4 acres of meadow at the head of Manesquam Brook, W. Restor LEPPENCOTT, E. an unappropriated meadow, N. and S. upland. 196 1685 Nov. 27. Deed. John WILINES, late of Newark, now of Eliza- bethtown, to Benjamin GRIFFITH of Elizabethtown, for two parcels, 11 and 5 1/2 acres, at Newark, bought of Robert LYMON of Northampton, Mass., July 2, 1683. (See Lib. A, p. 31). 198 1687 Nov. 23. Do. Benjamin GRIFFITH of Amboy Perth, merchant, to John COCKBURNE of N. Y. City, mason, for the preceeding. 200 1687 Nov. 10. Patent to Jedidiah ALLAN of Shroesberry, in right of Clement MASTERS, for 96 1/2 acres at Passequenecqua, E. George KEITH and the Proprietors, and taken up by Thomas BOELL, S. Manesquam Brook, W. Thomas EATTONE, N. Birlington Path and grantee; also 3 1/2 a., W. Thos. EATTONE, E. the cold well spring and grantee. 201 1687 June 20. Do. to Samuel LEONARD, of Middletown, for 200 acres on N. side of Manesquam R., 100 acres thereof in his own right, the other 100 in right of Benjamin DEVELL, by warrant of December 24, 1685, also 8 chains square of lowland, N. E. the river, on all other sides unsur- veyed land. 203 1686 Aug. 5. Letters of administration on the estate of William LIVINGSTON of Amboy Perth dec'd., granted to Alexander LERMOUTH of Newark. 205 1687 Nov. 3. Patent to David MUDY junior of Amboy Perth, for 120 acres, as headland for his brother James and sisters Isabell and Margaret, N. and E. Duck Creek, W. and S. South R. 206 1687 Oct. 28. Do. to Jedidiah ALLAN of Shroesberry, for 410 acres in Monmouth Co., part as headland for himself, wife and ten children, part as to an old settler or patentee, E. and N. Peter SONMANS, W. William SHADDOCK, S. and S. E. Birlington Path; also 11 1/2 acres of meadow, E. Joseph PARKER's children, W. Job JENKINES. 207 1687 Nov. 1. Do. to Thomas BARTLETT of Cheesquakes, Middlesex Co., for 60 acres, N. E. Raraton Bay, S. E. Thomas LAWRIE, W. and N. W. Govr LAWRIE. 209 PAGE 107 East Jersey Deeds, Etc., Liber B. 1687 Dec. 3. Do. to John CRAWFORD of Middletown, for 200 acres there, N. John WILSONE senior, E. Richard GIBBON, S. and W. unsurveyed land. 211 1687 Dec. 1. Letters of administration on the estate of Edmond LAFFETRA dec'd., granted to his widow Frances. 212, 217 1687 Dec. 1. Do. on the estate of Samuel WOLCOTT of Shroesberry, dec'd., granted to Judah ALLAN and Thomas WEBLEY. 213, 215 1687 Dec. 2. Do. on the estate of Thomas LEEDS of Shroesberry, dec'd., granted to his son William LEEDS of Middletown. 214 1687 May 7. Will of Samuel WOLCOTT of Shroesberry. Sons Edward WILLIAMS and Nathaniel WOLCOTT. Executors Judah Allan and Thomas WEBLEY. Witnesses John MARTEIN, Edmond LAFFETRA, Audrey WEBLEY. 214 1687 Sept. 4. Will of Edmond LAFFETRA of Shroesberry. Wife --------, sons Edmond, Joseph, son-in-law John WEST, daughters Sarah LAFFETRA, Elizabeth WEST, calls Joseph WEST a son and Robert WEST, Frances STOUTT, Mary CAMMOCK, Ann CHAMBERLANE children. Wife executrix. Witnesses Nicholas BROUN, Judah ALLEN, Thomas WEBLEY. Proved Nov. 22, 1687. 215 1686 Nov. 13. Will of Thomas LEEDS of Shroesberry. Wife Margaret, sons Daniel, William. Witnesses Jedidiah ALLEN, Thomas EATTONE, Thomas VICCARS. Proved Nov. 28, 1687. 217 1687 Dec. 12. Letters of administration on the estate of Thomas LEEDS, granted to his widow Margaret. 218 1686 Dec. 10. Patent to Margaret, wife of John CARRINGTON of Amboy Perth, for one acre there, E. George KEITH, Surveyor General, S. SMITH's Street, N. the Street on the intended dock, now called the Cove, W. by an unappropriated lot. 218 1684 Aug. 22. Deed. John MARTINE junior of Piscataway to his father John MARTINE of Woodbridge, for 15 acres of upland at Piscataway, N. and E. the highway, W. and S. grantee. 219 1687-8 March 17. Will of John MARTIN of Piscataway. Wife Esther sole heiress and executrix with sons Hopewell HULL, John MARTIN, Benjamin MARTIN and John LANGSTAFF as overseers and assistants. Witnesses Thomas KILLINGWORTH, Will. BUTTON, Benjamin MARTIN, Thomas MARTIN, Daniel LIPPINGTON. 220 1687 Dec. 14. Letters of administration on the estate of John MARTIN dec'd., granted to his widow Esther. 221 1684 Aug. 4. Deed. John MARTINE of Piscataway to his son Thomas MARTINE of the same place for two tracts of land and one tract of meadow, in Woodbridge, vizt: the first, between Abraham TAPPINE, Piscataway bounds, and son Benj. MARTIN; the second, betw. Benj. MARTINE and Pis- cataway line; the third, 10 acres of Raraton meadows; all by virtue of patent of June 6, 1673. 222 PAGE 108 New Jersey Colonial Documents. 1687 June 27. Deed. John LANGSTAFF and Symon BRIMLEY, adminis- trators of the estate of Michael SYMONS of Piscataway, dec'd., to Timothy CHANLOR, son of Timothy and Abigail CHANLOR of the same place, for 75 acres of upland in Piscataway, S. E. unsurveyed land, S. W. Daniel LIPPINGTON and William SUTTON, N. W. Vincent RONGINON, N. E. Capt. Francis DRAKE. 223 1687 Nov. 9. Will of Esther MARTIN of Piscataway. Sons John, Joseph, Thomas, Benjamin, daughter Mary HULL, Martha LANGSTAFF, Lidea SMALLY, grandchildren Hopewell, son of Hopewell and Mary HULL, Mary, dau. of the same. Executor son Benjamin. Witnesses Edward SLATTER and Samuel HULL. Proved Dec. 20, 1687. 224 1687-8 Jan. 6. Letters of administration on the estate of Esther MARTIN granted to her son Benjamin. 226 1680 Sept. 27. Deed. Peter TILTON of Middletoun to Nathaniel SLOCUM of Shroesberry for one share of land at Portipeck Neck, N. J. 226 1682-3 Jan. 25. Do. John VAUGHAN of Middletown, carpenter, to Garret WADE of the same place, for 9 acres of meadow, formerly Benjamin DEVELL's, at Middletown, E. James GROVER, W. Wm LOWRANCE, S. upland, N. the beach. 227 1684 Dec. 10. Do. William SCOTT to Hannanias GIFFARD of Shroesberry, for 4 acres near Raco Island, W. Nicholas BROWNE, E. John BURDEIN, N. the river, S. an island. 228 1685-6 Feb. 10. Deed of gift. Walter WALL senior of Middletown to his son Garret WALE, for 100 acres of upland, E. and N. grantor, S. Thomas WHITELOCK, W. Daniel ESTILL 228 1686-7 March 14. Will of John HAVENS of Shroesberry. Wife Anna, sons William, John, Nicholas, Daniel; son-in-law George AXTONE, who has son John (?), and Thomas WAINWRIGHT. Land at Sessoconneta and Little Silver. Executors son William and son-in-law Thomas WAINWRIGHT. Witnesses Nicholas BROWN and Edmond LAFFETRA. Proved Nov. 22, 1687. 229 1685 July 22. Deed. Robert TURNER of Philadelphia to Mary, widow of Francis MASTERS of Shroesberry, for 1-64 of 1/2 of 1-12 share of East Jer- sey, purchased from Thomas RUDYARD August 23-24, 1682. 231 1685 July 22. Do. Same to Ephraim ALLAN of Shroesberry, for 1-64 of 1/2 of 1-12 share as above. 233 1687-8 Jan. 17. Letters of administration on the estate of Richard GARDINER of Middletown, dec'd., granted to his widow Hanna. 236 1687-8 Jan. 26. Do. on the estate of Garterett HOLLAND of Wood- bridge, dec'd., granted to John LOFBORROW. 237 1687-8 Jan. 4. Will of Thomas ALGER of Woodbridge Corporation. Wife Susanna, son William, daughter Mary GILLMAN, grandchild John, son of John ALLAN. Real and personal property. The wife executrix. Wit- nesses Edward SLATTER, Richard WORTH, Charles GILLMAN. Proved January 24, 1687-8. 237 PAGE 109 East Jersey Deeds, Etc., Liber B. 1687-8 Feb. 17. Letters of administration on the estate of Thomas ALGER dec'd., granted to his widow Susanna. 238 1686 Dec. 11. Mortgage. Rehoboth GANNETT of Piscataway to Joseph DOLE of Newbury, Mass., mariner, in consideration of money paid to his brother Richard DOLE, formerly of Piscataway, for a houselot there betw. Thomas HIGGINES and Daniel HENDRICKS, 29 acres 239 1687-8 Feb. 6. Deed. Robert BARCLAY, by his attorney John REID of Hortencie, Monmouth Co., to Daniel HARCOTT of Monmouth Co., for 400 acres there, N. E. and S. E. Mine and Cooper Brooks, N. W. Govr LAWRIE, S. W. grantor. 240 1685 July 22. Do. Robert TURNER of Philadelphia to Francis JEFFERYS of Shroesberry, for 1-64 of 1/2 of 1-12 share of East Jersey, purchased from Thomas RUDYARD. 241 1685 Oct. 16. Do. Thomas FITZRANDOLPH to Thomas SMITH, both of Piscataway, for 50 acres there, given to grantor by his mother, bounded N. by Thomas FARNSWORTH, S. W. by Joseph FITZRANDOLPH. 244 1687 Nov. 23. Do. Daniel LEPPENTON to Thomas SMITH, both of Piscataway, for 60 acres there, S. William SUTTON, W. Capt. GREENLAND, N. John SMALLY junior, E. Michael SYMONS. 245 1687 Nov. 29. Do. Richard SMITH to his son Thomas SMITH, for one half of his 5 acres lot of meadow on Raraton R. in Piscataway Township, adjoining Wm SUTTON. 245 1687 Dec. 29. Do. Thomas HEWITT of Shroesberry to John HANTONE of Cheesquakes, for 96 1/2 acres at Passequenecqua, W. and N. W. Birling- ton Path, E. and S. E. Passequenecqua Creek, N. Abraham BROWN, S. un- appropriated land; also 3 1/2 acres of meadow, W. Abraham BROWNE, E. ] unappropriated meadow, N. and S. upland. 246 1687-8 Feb. 7. Mortgage. Daniel HARCOTTof Monmouth Co., to Robert BARCLAY by his attorney John REID of Hortencie, for 400 acres (supra, p. 240). 248 1687-8 Feb. 10. Deed. Robert BARCLAY to James MILLER, for 1,100 acres in Monmouth and Middlesex Counties, to wit: 400 a. in Middlesex Co., W. the South R., N. Peter SONMANS, S. Charles GORDONE; 60 acres of meadow in same Co., W. the S. R., N. David MUDY and Thomas FULLERTON, E. and S. unappropriated meadow; 70 acres in Monmouth Co., E. Hope R., S. and W. John REID, N. unappropriated land; 130 acres, same Co., N. and E. the Hope R. and the West Brook, S. a small run, W. unappropriated land; these 660 acres to stand for 600; also 500 acres, S. W. Robert BARCLAY, on all other sides unappropriated land; all in exchange for the following. 249 1687-8 Feb. 10. Do. James MILLER and John REID to Robert BARCLAY, PAGE 110 New Jersey Colonial Documents. for 608 acres, S. E. Gershom BOWNE, N. E. Raraton River, N. W. Richard JONES, S. W. unsurveyed land. 251 1686 Sept. 19. Do. David MUDY of Amboy Perth, merchant, to Daniel VILANT, of the same place, merchant, for 1-10 of 1-48 share of East Jersey and 1/2 of the lot and meadow on the S. side of South R., and of the land in Wickatunck. 252 1687 Dec. 15. Patent to John BREA of Middletown, for 50 acres in Monmouth Co., S. and W. the Hope R., N. Jonathan HOLMES, E. unappropriated land. 254 1687 Dec. 15. Do. to Thomas COOKE of Shroesberry, for 100 acres in Monmouth Co., S. Manesquam Cr., E. Abigaill LEPPENOCTT, W. Thomas COOPER of London, N. unsurveyed land; including 3 1/2 acres of meadow, N. and S. upland, E. William WORTH, W. Jacob COLE. 255 1687-8 Feb. 2. Do. to John FITZRANDOLPH of Piscataway, for 60 acres there, S. grantor, W. Nicholas MUNDAY and unsurveyed land, E. and N. also unsurveyed land; also 40 acres at Ambrose Brook, S. Edmond DUNHAME, E., W. and N. unsurveyed land. 257 1687 Dec. 15. Do. to Jacob COLE of Monmouth Co., for a parcel of land, E. Passequenecqua Cr., W. George KEITH, N. Morris WORTHLEY, S. John WORTHLEY; also a meadow lot, N. and S. upland, E. Thomas COOKE, W. unsurveyed meadow; both 100 acres. 258 1687-8 Feb. 2. Do. to Robert HAMILTON of Middletown, for 100 acres there, E. and W. grantor, S. town lots, N. unsurveyed land. 259 1687-8 Feb. 3. Do. to Capt. Andrew HAMILTON, Deputy Governour, for 500 acres, S. E. the South branch of Raraton R., S. W. MELLFOORD's land, N. W. and N. E. unsurveyed land. 261 1688 Feb. 23. Letters of administration on the estate of William HAMILTON of Middletown, dec'd., granted to Major Robert HAMILTON. 262 1686 Feb. 10. Do. on the estate of Thomas COCKS of Middletown, dec'd., granted to Thomas INGHAME of the same place. 262 1687-8 Jan. 2. Patent to John RUCKMAN of Middletown, for 100 acres at Sholl Harbour, N. W. grantee, N. E. and E. Great Wall, S. John SMITH, W. unsurveyed land and Thomas WHITELOCK. 263 1687-8 Jan. 2. Do. to Restore LEPPENCOTT of Shroesberry, for 96 1/2 acres at Passequenecqua, N. Richard STOUTT junior, S. William SCOTT, E. Passequenecqua Cr., W. George KEITH; also 3 1/2 acres of meadow, E. Peter WHITE, W. John HAVENS, N. and S. upland. 264 1687-8 Jan. 20. Do. to Thomas POTTER of Shroesberry, for several tracts at Dale near Shroesberry, vizt: 1, 580 acres, counted as 460, N. a road and Francis JEFFEREYSs, S. a small brook, W. barren island, E. the sea; 2, 92 acres, N. the Whale Pond Brook, E. Francis JEFFERY, Benjamin ROGERS and John Jelsone, S. a road, W. barren land; 3, 500 acres, counted as 448, on all four sides barren and pine lands. 265 PAGE 111 East Jersey Deeds, Etc., Liber B. 1687-8 Jan. 22. Do. to Francis JACKSONE of Shroesberry, in right of Hugh DICKMAN, for 179 acres on Ramsants Neck, Monmouth Co., N. E. Thomas HEWETT, S. E. Shroesberry R., S. W. a road, N. W. Neversinks R.; also 3 acres of meadow, N. William SHATTOCK, E. Thomas HEWETT, S. a small island, W. a road. Marginal note, dated April 26, 1694, says, that Francis JACKSON reconveyed this land to the Proprietors. 267 1687-8 Jan. 20. Do. to Hannanias GIFFORD of Shroesberry, for the following tracts, vizt: 1, 180 acres at Long Branch, N. a road, S. Christopher GIFFORD, W. a small brook, E. the sea; 2, 100 acres, N. John SLOCUM and a road, S. Christopher GIFFORD, W. a small brook, E. the sea; 3, 6 acres of meadow at Portapeck, E., S. E. and S. upland, W. Shroesberry Cove, betw. Christopher GIFFORD and Joseph WARDELL. 269 1687-8 Jan. 21. Do. to Restore LEPPENCOTT of Shroesberry, for 217 acres, counted as 193, on Ramsonts Neck, E. John CLAYTONE, N. Naver- sinks R., W. a road, S. grantee and Abraham BROWNE; also 7 acres of meadow adjoining 271 1687-8 Jan. 22. Do. to Nathaniel SLOCUME of Shroesberry, for 165 acres at Long Branch, N. W. Peter TILTONE and a brook, S. W. a road, N. E. and S. E. creeks, that part the tract from George HOWLETT; also 3 a. of meadow on Comehanack Creek, N. and S. the Crabby Meadow, E. John SLOCUM, W. said creek 272 1687-8 Jan. 22. Do. to Calibe SHERIFF of Shroesberry, for 82 acres on Ramsonts Neck, W. John CHAMBERS, E. a road, N. Naversinks R., S. a branch of Shroesberry R.; also 3 1/2 a. of meadow, S. E. George PARKER, E. and N. John CLAYTONE, W. said creek. 274 1687-8 Jan. 20. Do. to John WORTHLEY of Shroesberry, for the fol- owing tracts, vizt: 1, a house lot at Rawanaconck, Monmouth Co., 7 acres, N. a road, S. a branch of Shroesberry R., E. and W. Ephraim ALLAN; also 140 acres on Ramsonts Neck, W. Nicolas BROWN, E. Ephraim ALLAN, N. a road, S. a branch of Shroesberry R.; and 12 acres of upland and meadow, S. W. Gideon FREEBORNE, N. W., S. E. and N. E. two small creeks and said river; 4 acres of meadow at Goose Neck, S. Henry GREEN, E. Joseph PARKER, W. Lewis MATTIS, N. said river. 275 1687-8 Jan. 22. Confirmation to Robert BARCLAY, for 2,000 acres, 20 miles above the Falls of Pisaick R., S. said river, E. William DOCKWRA, N. and W. unappropriated land. 277 1687-8 Jan. 2. Do. to Capt. Andrew HAMILTONE, for 20 acres at Am- boy, S. W. Raraton R., W. Gawen LAWRIE, N. a road, E. the Scots Pro- prietors; also 1 1/2 acres, S. said river, E. said Scots Proprietors, S. W. the first lot; all in right of purchase from Bartholomew GIBSON and David BARCLAY. 278 1687-8 Jan. 2. Patent to Edmond DUNHAME of Piscataway, for 82 acres at Ambrose Brook, Piscataway Township, S. E., N. and W. unap- propriated land; also 18 a., S. Thomas HIGGINES and unsurveyed land, W., N. and E. unsurveyed land. 279 PAGE 112 New Jersey Colonial Documents. 1687-8 Jan. 20. Do. to James REID of Amboy Perth, for 200 acres in Monmouth Co., S. Spotswood Brook, E. Gawen LAWRIE, N. and W. unap- propriated land; also 4 a. of boggy meadow, on a small run entering Spotswood Middle Brook below James MILLER's corner; the whole granted as headland for himself, wife and four children. 281 1687-8 Jan. 2. Do. to Edmond DUNHAME, in right of his late father, Benajah DUNHAME, dec'd., for 103 1/2 acres, to wit: 1, a house lot of 10 acres, S. and E. highways, N. Peter BILLEW, W. Michael SYMONS; 2, 20 acres of upland, S., N. and W. unsurveyed land, E. a road; 3, 70 acres, W. Raraton R., E. unsurveyed land, N. Mrs. Higgines, S. Vincent RONGINIONE and Jabez HENDRICKS; 4, 2 1/2 acres of meadow, N. Michael SYMONS, S. Raraton R., E. Richard SMITH, W. a small creek. 283 1688 March 25. Do. to William AUSTINE of Middletown, for 60 acres there, W. Robert HAMILTONE, N. E. a brook, E. unsurveyed land and Richard SADLER, S. townlots. 284 1687-8 Jan. 20. Do. to William WORTH of Shroesberry, for 167 acres on Ramsonts R[[N]]eck, Monmouth Co., S. W. Richard LEPPENCOTT and a small brook, N. E. Morris WORTH, S. E. Shroesberry R., N. W. Naver- sinks R.; also 3 acres of meadow adjoining his brother Morris WORTH and 3 acres of meadow, S. and E. Shroesberry R., W. and N. upland, S. Thomas HEWETT. 286 1687-8 Jan. 20. Do. to John HANTONE of Chingaroras, Monmouth Co., for 230 acres in said Co., E. the Hope R., W. the Gravell Brook, S. and N. unappropriated land. 287 1687-8 Jan. 1. Do. to Nathaniel CAMOCK of Shroesberry, for 50 acres there, N. E. grantee, on all other sides unsurveyed land. 289 1687-8 Jan. 22. Do. to Samuel WHITE of Shroesberry, in right of his father Thomas WHITE, for 617 acres, to be counted as 560, S. the Long Pond, E. the sea, W. barren and pine land, N. a small brook along Thomas POTTER's land. 290 1687-8 Feb. 22. Confirmation to George and John ALEXANDER, both of Scotland, as part of their shares of the Province, for 350 acres, 250 there- of for George ALEXANDER, the other 100 for John, the whole bounded S. W. by Doctor ROBINSONE and William PILES, N. W. by Thomas BOELL and TOWNLEY, N. E. by James EMOTT, S. E. by John CLERK and Raway R. 292 1687 March 25. Confirmation to Thomas RUDYARD, late Deputy Gov- ernour, for the following tracts, vizt: 1, 25 acres at Amboy, W. Thomas WARNE, S. a road along a bank of Raraton R., E. townlots and the back street, N. a street to the Market Place; 2, 350 acres, E. George KEITH, S. unsurveyed land, W. Peter SONMANS, N. the Bay and unsurveyed land; 3, lot No. 18, 470 acres, E. Gawen LAWRIE, W. Ambrose RIGGE, N. unsur- veyed land, S. a road; 4, a town lot, No. 18 of the Town of Wickatunck, E. Ambrose RIGG, W. and S. Elizabeth GIBSONE, N. a road, 30 acres. 293 PAGE 113 East Jersey Deeds, Etc., Liber B. 1687 Jan. 2. Patent to John GILLMAN senior of Piscataway, for 18 acres there, S. Hugh DUNE, E. N. and W. highways; also 24 acres, E. Benajah DUNHAME, S. Andrew WANDEN and unsurveyed land, W. and N. unsur- veyed land; and 35 a. of upland, W. Edward SLATTER, S. meadows, E. Hopewell HULL, N. Eliakim HIGGINES; 213 acres at Ambrose Brook, W. Vincent RUNYON and unsurveyed land, N., E. and W. unsurveyed land; 10 acres of meadow, S. Raraton R., E. Benjamin HULL and -------, N. Samuel WALKER, W. John LANGSTAFF 295 1687 Jan. 22. Do. to Benjamin BURDEIN of Middletown, for 150 acres in Monmouth Co., N. Hope R., S., S. E. and W. Colonel Lewis MORRIS 297 1684 June 10. Will of Thomas BLUMFIELD of Woodbridge. Wife Mary, children Nathaniel, John (the eldest), Ezekiel, grandsons Thomas BLUMFIELD, son of John, Timothy, son of Ezekiel. Real and personal property. Executors the wife and son Nathaniel. Witness Samuel MOORE. Proved March 5, 1685-6. 298 1687 April 20. Deed. Daniel COX of London, Doctor in phisick, to Samuel STANCLIFF of London, haberdasher, for 1-24 share of East Jersey. 300 1687 Nov. 19. Deed. William CHAMBERLAINE, cooper, to Edward WOOLLEY, both of Shroesberry, for all his right, title etc. in and to one- half of a patent of 100 acres, dated August 12, 1685. 301 1687 June 23. Do. Robert WEST of Shroesberry to Richard STOUTT Junior of Middletown, for 50 acres in New Shroesberry Purchase. 301 1687 Dec. 3. Do. Richard STOUTT, Junior to Samuel LEONARD for the preceding. 302 1685 Dec. 10. Receipt. Gawen LAWRIE to Samuel SPICER for quit-rent. 302 1685 Dec. 25. License to purchase Indian land, 1200 acres, at Cros- wicks, granted to Joseph THROGMORTON, John SMITH and Gerard WALL. 303 1687 Aug. 8. Power of attorney. Charles GORDONE to his brother Thomas GORDONE, to sue and call to account his former attorney, George WILLOCKS. 303 1686 Sept. 10. Do. Robert BLACKWOOD of Edinburgh, Scotland, merchant, to George MACKENZIE of East Jersey, merchant, to collect money from Gawen LAWRIE. 303 1687 Aug. 17. Acknowledgment of Sarah WHARTMAN, that she did not, as required by deed of feofment of April 24, 1677, from William SANDFORD, improve the estate, set over to her in trust for Nidemia SANDFORD, eldest daughter of William, and her own natural children Catharine, Peregrine, William and Grace. [1] 304 ---------- [1] See Whitehead's East Jersey under the Proprietary Governments, 116. For some account of William SANDFORD and of his descendants, see History of Paterson, N. J., by William Nelson, I., 113-115. PAGE 114 New Jersey Colonial Documents. 1687-8 March 21. Confirmation to William DOCKWRA, for 2,000 acres, 20 miles above the Falls of Pisaick R., in Essex Co., S. said river, W. Govr Barclay, N. and E. unappropriated land. 305 1687-8 Jan. 20. Notice to the Governour and Council of East Jersey, that John SMITH of Middletown, has sold to Eliezer COTERELL of the same place, 100 acres, received from the Proprietors. 306 1682-3 March 17. Permit. Symon ROUSE of Raway River, Elizabeth Town, to John MARSH, for making a dam in said river. Witnesses Thomas MULLINEX and Robert ROSIER. 306 1684 April 19. Will of Mathias HARTFIELD. Wife and children spoken of, but not by name. Witnesses George ROSS, Humphrey SPINAGE. Proved December 13, 1687. 306 1687-8 March 9. Deed. John THROGMORTONE of Middletown to John STOUTT of the same place, for 1-20 of 1-48 share of East Jersey, purchased from Robert TURNER of Philadelphia July 19-20, 1685. 307 1687-8 March 22. Patent to Morris WORTH of Shroesberry, for 48 1/2 acres at Passequenecqua, N. Francis JACKSONE, S. Jacob COLE, E. Passe- quenecqua Cr., W. George KEITH; also 1 1/2 acres of meadow, E. Thomas COOKE, W. unsurveyed meadow, N. and S. upland 309 1687-8 March 22. Do. to William SCOTT of Shroesberry, for 145 acres at Passequenecqua, E. the creek, W. the Proprietors, N. Restore LEPPENCOTT, S. Nathaniel SLOCUME, also 5 1/2 acres of meadow, N. and S. upland, E. John LEPPENCOTT, W. Nathl SLOCUME. 310 1687-8 March 22. Do. to Eliezer COTTERELL of Middletown, in right of John SMITH, for 100 acres in Monmouth Co., N. Jonathan HOLMES, S. grantee, E. Hope Creek, W. unsurveyed land. 311 1687-8 March 22. Do. to Thomas HILLBURNE of Shrewsbury, in right of Elizabeth HUTTONE, for 100 acres at Passequenecqua, S. E. Bur- lington Path, N. W. the creek, a run and a gully, N. E. Job JENKINES, S. W. unsurveyed land. 312 1687-8 March 22. Do. to Edward WOOLLEY of Shroesberry, in right of Robert WEST and William CHAMBERLANE, for 96 1/2 acres at Passe- quenecqua, S. Restor LEPPENCOTT, N. unsurveyed land, E. the creek, W. George KEITH; also 3 1/2 acres of meadow, E. John BURDEIN, W. John WORTHLEY, S. and N. upland. 314 1687-8 March 22. Do. to Frances, wife of Edmond LAFFETRA of Shroesberry, for 39 acres in Monmouth Co., S. side of Manesquam R., E. the sea, W. unsurveyed land, N. Richard HARTSHORNE, S. Tobias HANSEN; also 60 acres, on N. side of Manesquam R., S. E. the river, N. W. unsur- veyed land, N. E. John WILLIAMS and William WOOLLEY, S. W. Ephraim ALLANE; 1 acre of upland on the S. side, E. Richard HARTSHORNE, W. Tobias HANSEN. 316 1687-8 March 22. Patent to Eliezer COTTERELL, for 130 acres, E. Hope R., S. a branch of said river, W. unsurveyed land, N. grantee. 317 PAGE 115 East Jersey Deeds, Etc., Liber B. 1687-8 March 22. Do. to William WORTH of Shroesberry, for 50 acres, W. Manequam R., E., S. and N. unsurveyed land. 319 1687-8 March 22. Do. to Job JENKINES, for 96 1/2 acres in Monmouth Co., S. E. Birlington Path, N. W. a brook and a gully, S. W. Thomas HILLBURNE, N. E. Nathaniel PARKER; also 3 1/2 acres of meadow, S. and N. upland, East Jedidiah ALLAN, W. William SHADDOCK. 320 1687-8 March 22. Do. to Nathaniel PARKER of Shroesberry, for 96 1/2 acres at Passequenecqua, S. E. Birlington Path, N. W. a brook and a gully, S. W. Job JENKINES, N. E. William WORTH; also 3 1/2 acres of meadow, N. and S. upland, E. John HAVENS, W. Jedidiah ALLAN. 321 1687-8 March 22. Do. to William WORTH, for 96 1/2 acres at Passeque- necqua, S. E. Birlington Path, N. W. a brook and a gully, S. W. Nathaniel PARKER, N. E. Wm SHADDOCK; also 3 1/2 acres of meadow, N. and S. up land, E. Wm. SHADDOCK, W. Thomas COOKE. 323 1687-8 March 22. Do. to John CARRINGTONE of Amboy Perth, for 100 acres on ROBINSON's branch of Raway R., N. said branch, W. Thomas RUDYARD, S. and E. Doctor William ROBINSON; headland for himself and wife Margaret, imported in 1684. 324 1688 May 15. Confirmation to John STOUTT of Middletown, 1-20 of 1-48 share, purchased from John THROGMORTON, to wit: 1, 23 acres, W. John BOWNE, E. Samuel SPICER, S. grantee, N. a road; 2, 9 acres at Pop- lar Field, E. and S. grantee, W. Richard SADLER, N. a road; 3, 18 acres, S. of the last, N. grantee, E. William LAYTOUN, S. unsurveyed land, E. Job THROGMORTONE, N. a road. 325 1687-8 Feb. 7. Deed. Nicholas BROWNE of Shroesberry to Stephen WEST of Mackatoy Island, New England, for 1-32 of 1-16 of 1/2 of 1-12 share of East Jersey (Thomas RUDYARD and Robert TURNER). 326 1688 March 29. Do. Joseph THROCKMORTON of Middletown to John STOUTT of the same place, for 8 acres there, E. grantee, S. a small swamp, N. a road, W. unsurveyed land. 329 1688 March 29. Do. Joseph THROGMORTONE to John JOHNSTONE, for 8 acres at Middletown, E. Richard HARTSHORNE, N. William LOWRANCE jr., W. and S. roads 329 1687-8 Feb. 22. Letters of administration on the estate of William HAMILTON of Middletown, dec'd., granted to Major Robert HAMILTON. 330 1687-8 Feb. 20. Deed. Samuel SPICER to Joseph THROGMORTONE, both of Middletown, for the following tracts, vizt: 1, 450 acres, S. Richard GIBBON and John VAUGHAN, E. a brook and Thurlagh SWYNE, N. Thomas COX and barren land, W. a road; 2, 9 acres of meadow at Way- cack, W. John BOWNE, E. Wm. LOWRANCE, N. the beach, S. upland; 3, an- ther lot of 9 acres, W. John BOWNE, E. Sarah REAPE, N. the beach, S. upland; 4, a houselot of 8 acres, E. John STOUTT, S. a small swamp, N. a PAGE 116 New Jersey Colonial Documents. road, W. unsurveyed land; 5, another lot of 8 acres, E. Richard HARTSHORNE, N. Wm. LOWRANCE Junior, W. and S. roads; 6, six acres at Popular Hill, E. John BOWNE, W. Richard GIBBONS, N. a brook, S. a road; 7, 12 acres on Popular Field, E. William CHEESMAN, W. James BOWNE, S. a road, N. Richard SADLER; 8, 102 acres, S. grantee and Thomas COX, N. townlots, W. a road and John CRAWFORD, E. Thomas COX; 9, 6 acres of meadow at Sholl Harbour Creek, W. Sarah REAPE, E. George JOB, N. a a creek, S. upland; 10, 6 acres of meadow in said Harbour, E. James ASHTONE, W. Daniel EXTEL, N. Sholl Harbour Creek, S. upland. 331 1687-8 Jan. 20. Do. John THROGMORTONE to widow Lideah BOUND, for 1-10 of 1-48 share of East Jersey, purchases from Robert TURNER, July 19-20, 1685. 333 1688 March 28. Deed. John THROGMORTON to Jonathan HOLMES, both of Middletown, for 1-20 of 1-48 share of East Jersey, purchased as before. 335 1688 March 28. Do. Same to Joseph THROGMORTONE, for 1-10 of 1-48 share of East Jersey, purchased as before. 337 1688 March 28. Do. Same to James ASHTON, for 1-10 of 1-48 share ut supra. 339 1688 March 28. Do. Same to James BOUND, for 1-10 of 1-48 share ut supra. 342 1688 March 28. Do. Same to Job THROCKMORTONE, for 1-10 of 1-48 share ut supra. 344 1688 March 28. Do. Same to Benjamin BURDEIN, for 1-20 of 1-48 sh., ut supra. 346 1688 March 28. Do. Same to Joseph GROVER, for 1-10 of 1-48 share, ut supra. 348 1688 March 28. Do. Same to John SMITH, for 1-20 of 1-48 share, ut supra. 350 1688 March 28. Do. Same to Philipp SMITH of R. I., for 1-10 of 1-48 share, ut supra. 352 1682 Oct. 3. Do. Robert TREAT senior of Millfoord, Connt, for his son-in-law Azariah CRANE and daughter Mary CRANE, of Newark, for a homelot of 8 acres at Newark, S. Abraham PEARSON, E., N. and W. roads; 6 acres of upland and meadow in the Cove, S. E. Samuel SWAINE, S. W. a road, N. W. Josiah WARD, N. E. John TREAT; 6 acres at Beife Point, N. the river, S. upland, W. Richard LAWRENCE, E. John TREAT. 354 1687 Dec. 30. Will of Mary, widow of James MITCHELL, of Elizabeth, sons John, Jacob, William, Nathaniel. Executor Andrew HAMPTONE, tailor. Witnesses Stewen CRANE, Edward GAY. 355 1688 April 12. Letters of administration on the estate of Mary MITCHELL of Elizabeth town, widow, dec'd., granted to Andrew HAMPTONE. 355 PAGE 117 East Jersey Deeds, Etc., Liber B. 1687 Aug. 13. Will of John CHAMBERS of Shroesberry. Wife Mary, sons John, Thomas, Richard, daughters Mary and Hannah. Real and personal property. The wife executrix. Witnesses John LEPPENCOTT, Peter WHITE, Samuel DENNES. Proved December 27, 1687. 356 1688 April 12. Letters of administration on foregoing estate issued to widow Mary CHAMBERS. 357 1687 June 24. Power of attorney. Samuel STANCLIFF of London, mer- chant, one of the Proprietors, to Peter REVENLY of London, merchant, as land agent in East Jersey. 357 1687 June 20. Letter. Govr Robert BARCLAY to the Deputy Govr and Council of East Jersey: recommends Samuel STANCLIFF of London, who has purchased from Doctor Daniel COX the share of Edward BYLLINGE, or his agents and orders to lay out for him 10,000 acres in two lots of 5,000. 359 1687-8 Feb. 21. Deed. Richard BEECH of Elizabethtown, mason, to William BROOKEFIELD of the same place, carpenter, for 40 acres of upland, S. W. of town, one parcel thereof, 10 acres, bounded S. E. by Stephen CRANE, E. by Nathaniel TUTTLE, N. W. and S. W. by grantor; the other 20 acres, S. E. and S. Branaby WYNES and William CRAMER, N. E. a road, S. W. a swamp, N. W. Crane's Brook. 361 1688 April 27. Patent to Major Robert HAMILTONE of Middletown, for 10 acres there, W. Benjamin DEVELL, E. the brook, S. a road, N. Richard SADLER. 362 1688 April 27. Do. to Mathew GYLES of Piscataway, for 120 acres in Middlesex Co., N. W. Bound Brook, S. E. Ambrose BROOK and his father, N. E. unsurveyed land. 363 1688 April 27. Confirmation to John, Earl of Melfoord, one of the Proprietors, for a tract, N. Raraton R., W. Thomas ROBIESON, E. grantee, S. unappropriated land; also 20 acres of meadow, S. grantee, W. Raraton R., E. unappropriated meadow; in all 200 a. 364 1688 March 25. Patent to John TANKINE of Amboy Perth, carpenter, for a lot there, S. SMITHS Str., W. David HERREOT, E. unappropriated lots. 365 1688 March 25. Do. to John MILLISONE of Amboy Perth, merchant, for a lot of 1 acre there, S. Swamp Str., N. North Str., E. and W. unappropriated lots. 366 1688 April 9. Do. to George ALLAN of Amboy Perth, for a 1 acre lot there, E. High Str., W. Back Str., S. Benjamin GRIFFITH, N. Lord Neil CAMPBELL. 366 1688 April 27. Do. to Jacobus COURTLAND of N. Y. City, merchant, in right of Isaack BEDLOO dec'd., for 2120 acres in Bergen Co., between Hadson's R. and Overpeck's Creek, E. said river, S. Captain Philipp CARTERETT, W. Overpeck's Creek, N. Balthazar De HAERT. 367 1688 April 27. Do. to Benjamin CLARK of Amboy Perth, for 275 PAGE 118 New Jersey Colonial Documents. acres in Middlesex Co., N. W. and S. grantee and Henry GREENLAND, E. unappropriated land; headland for himself and 8 servants, imported in January 1683-4. 369 1688 April 26. Do. to John POPE of Raway, for 120 acres in Essex Co., E. Raway R., S. Pope's Brook, W. and N. unappropriated; also 30 acres, W. the pretended land of Jeffery JONES and William JOHNSTONE, on the other sides common lands. 370 1688 April 27. Do. to Symon ROUSE of Rawar R., for 100 acres on said R., opposite the mouth of Pope's Brook, W. Raway R., S. Jacob MULINE, E. and W. unappropriated; also a bit on the other side of the river, from the mouth of Pope's Brook ten chains up Raway R. 372 1688 April 27. Do. to Benjamin CLARK of Amboy Perth, for 210 acres at Piscataway, S. S. E. Capt. Henry GREENLAND, W. S. W. Raraton R., N. and E. unsurveyed land. 373 1688 April 25. Do. to James GYLES of Piscataway, for 100 acres in Middlesex Co., N. Mathew GYLES, W. grantee, S. Benjamin CLARK, E. un- appropriated land. 375 1688 April 26. Confirmation to Peter SONMANS of Amboy Perth, one of the Proprietors, for 300 acres in Middlesex Co., W. Raraton R., N. James GYLES, E. Ambrose BROOK, S. Benjamin CLARK. 376 1688 April 27. Do. to same, for 46 acres in Amboy Perth, being the complement of his proportion therein, S. his own land, on all other sides unappropriated. 377 1688 March 25. Patent to Samuel WILLIS of Newark, blacksmith, for 90 acres in Essex Co., N. Jebus RODGERS, S. John DAVIES, E. the road along Pisaick R., W. unsurveyed land; also 10 acres of meadow, E. the Bay, N. unsurveyed meadow, S. the Sunken Meadow along Bound Creek, W. Maple Creek. 378 1687-8 March 22. Do. to Jonathan STOUTT of Middletown, for 30 acres in Monmouth Co., E. a branch of Hope R., S. Jonathan Holmes, N. W. grantee, W. a point "lying to John BOWNE's land." 380 1687-8 April 22. Do. to Thomas WHITELOCK of Middletown, for 100 acres there, N. E. grantee and his son's at Shoal Harbour, on all other sides unappropriated land. 381 1687-8 March 31. Deed. Richard BEECH of Elizabeth Town, yeoman, to Widow Agatha WHITE of the same place, for 44 acres there, 40 of them bounded N. by John LITLE and Wm PARDON, S. E. by Stephen CRANE and Wm Brookefield, N. E. by Nathaniel TUTLE, S. and S. W. by BEECHE's Creek; the other 4, N. by the Brook, S. W. and W. by Mary MITCHELL, E. N. E. by a road. 383 1687-8 April 16. Do. Agatha WHITE, widow, to William DARBIE, yeoman, both of Elizabethtown, for the preceding. 384 1682-3 Jan. 23. Permit. Joseph FRAZIE of Raway R. to John MARSH PAGE 119 East Jersey Deeds, Etc., Liber B. of the same place, for making a mill dam over said river. 386 1688 May 14. Letters of administration on the estate of Edmond GIBBON of Delaware R., dec'd., granted to his brother Francis GIBBON of N. Y., merchant. 387 1685 July 15. Deed. Robert TURNER of Philadelphia to Jonathan Marsh of Newport, R. I., for 1-16 of 1/2 of 1-12 share of East Jersey. 387 1688 April 1. Confirmation to Peter SONMANS of Amboy Perth, for great lot, No. 21 at Wickatunck, Monmouth Co., 480 acres, E. Widow GIBSONE and grantee's townlot, W. Robert BURNETT and Clement PLUMSTEAD, N. the road, S. barren and unsurveyed land; also his town lot, No. 21, W. his great lot, N. the road, S. his great lot and Widow GIBSONE, E. Robert BURNETT and Clement PLUMSTEAD, 32 acres; great lot, No. 14, at Wickatunck, 480 acres, E. Thomas HART, W. Robert BARCLAY and Thomas WARNE, N. the road, S. barren and unappropriated land; also townlot, No. 14, 32 acres, W. Gawen LAWRIE, E. grantee, S the road, N. Thomas COX; great lot No. 9, at Wickatunck, 480 acres, E. Thomas BARKER, W. William DOCKWRA, S. a road, N. barren and unsurveyed land; townlot No. 9, 32 acres, W. townlot No. 14, E. Thomas BARKER, S. the road, N. Thomas COX; great lot No. 4, 480 acres at Wickatunck, S. Robert TURNER, E. James BRAINE, W. and N. barrent and unsurveyed land; town lot No. 4 in the Town of Taponeumus, W. Robert BURNETT, E. Thomas WARNE, N. Wm. DOCKWRA, S. barren and unsurveyed land, 32 acres. 389 1688 May 12. Patent to Elisha LAWRENCE of Middletown, for two hammocks of land at Shoal Harbour, Monmouth Co., 20 acres, S. upland, W. William CAMPTONE, N. the sage meadow, S. E. grantee. 392 1688 May 12. Do. to John REID of Hortencie, Monmouth Co., for: 1, 100 acres on Duck or Deep Creek, S. W. said creek, on all other sides, unappropriated land; 2, a piece of boggy meadow, N. and E. meadow, S. and W. unappropriated meadow; 3, a strip of land along his own land of Hor tencie; 4, 30 acres, S. Hope R., E. BRAYE's Brook, W. BRAYE's land, as headland for himself, wife and three children, imported 1683. 393 1688 May 12. Do. to Thomas LAWRIE of Cheesquakes, tailor, for 100 acres, E. Miles FORSTER, S. the creek, W. and N. unsurveyed land, as head land for himself and two children, imported in 1683. 395 1688 May 12. Do. to David VILANT of South R., Middlesex Co., for a tract, N. Charles GORDONE, W. South R., S. and E. unsurveyed land; also 50 acres of meadow, S. and E. the woods, W. said river, N. unsur- veyed meadow; in all 100 acres, as headland for himself and two servants, imported in 1684. 396 1688 May 12. Confirmation to Lideah BOWNE of Middletown, widow, who holds by purchase from John THROCKMORTON 1-10 of 1-48 share; for 500 acres at Mowhingsinage, Monmouth Co., E. Mowhingsinge Creek, W. Mattaware Cr. and Thomas WARNE's Cr., S. W. Thomas HART, S. Gershome BOWNE. 398 PAGE 120 New Jersey Colonial Documents. 1688 May 12. Do. to Robert BARCLAY, Governour, etc., for the tract on Duck Pond Plain, formerly patented to him as 1500 acres, but upon re- survey found to be only 750 acres, W. Raway River, N. Jacob MOLINE, E. John HOMES, S. Mary MITCHELL; also 75 acres of meadow, in the great meadow of Elizabethtown, S. W. upland, N. E. Samuel TROTTER, N. W. and S. E. common meadow. 399 1688 June 12. Deed. John BOUNE of Nichais (?) Monmouth Co., to John REID of Hortencie, for 24 acres, in Monmouth Co., E. Hope Brook, N. and W. grantee, S. grantor. 400 1688 May 7. Draft. Alexander SCOTT of Duncrosk on John REID to order of John CAMPBELL, who receipts for the contents of Newperth. 403 1688 May 10. Deed. Andrew BURNETT, William RONALD, John BAIRD, John WEBSTER, James MELVIN, John NESMITH, John HEBRON, John MOLISONE, Alexr SCOTT and wife, Andrew HANTONE and wife Peter WATSONE, wife and children, all of East Jersey, to Robert BARCLAY for the headland coming to them. 403 1688 May 14. Power of attorney. Peter SONMANS, son of Arent SONMANS of Scotland dec'd., to Miles FORSTER as general agen in East Jersey. 404 1688 May 14. Do. Same to same as proxy in the Council of Proprietors. 406 1685 May 2. Deed. William CAMPTONE of Woodbridge to Richard POWELL of the same place, for a homelot of 10 acres there, W. John BLUMFIELD, N. a brook, E. John SMITH, now John ALLAN, S. grantor. 407 1687 April 6. Do. Elizabeth, widow of William GIBSONE of Lon- don, haberdasher, John GIBSON of London, haberdasher, son of said William, and Jane BARNES of London, widow, administratrix of the estate of said Wm GIBSONE, to Thomas COX of London, for 1-24 share of East Jersey. 408 1688 May 14. Patent to Thomas CODRINGTON of Raraton, Middlesex Co., for 1,000 acres at the foot of the Blew Hills, purchased of John ROYCE, S. grantee, on all other sides unsurveyed land. 409 1684 Nov. 25. Mem., that Samuel MOORE of Woodbridge has sold to Benjamin HULL of Piscatawar 20 acres of meadow at Raraton. 411 1685 June 26. Deed. Elizabeth FITZRANDOLPH of Piscataway, widow and spinster, to her son Benjamin FITZRANDOLPH, for 112 acres, S. E. Rehoboth GANNET, N. W. Richard SMITH, E. unsurveyed land, S. W. Raraton R. 412 End of Part 4