NEW JERSEY COLONIAL RECORDS, East Jersey Records: Part 6 - 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 151 East Jersey Deeds, Etc., Liber C. 1701 Oct. 27. Mortgage. William DARBYE and wife Elizabeth to John BLANCHARD, trader, all of Elizabeth Town, for 60 acres there, S. E. Dennes MORRIS, S. James HINDES, W. Andrew HAMPTON, E. WHITE's Brook; also 6 acres, N. Dennes MORRIS' meadow, W. Peter MORSE, S. Aaron THOMPSON dec'd., E. Dennes WHITE. 236 1702 Sept. 11. Deed. Miles FORSTER, merchant, to John WHITE, Col- lector of H. M. Customs at Perth Amboy, for a lot there, W. Water St., E. low water mark, S. Thomas GORDON, E. James EMOTT ("from sd hygh street to Low water marks aforesd"). 238 1701 Nov. 18. Do. William DOCKWRA of London, by his attorney Richard Salter with consent of Andrew BOWNE, to John REID of Horten- cie, for a tract on Milston R., below the mouth of Rockie Creek, conveyed to him by John STEWART October 2, 1699. 239 1702 Sept. 11. Will of John Baker of Elizabethtown. Wife Agnes, sons Richard, Thomas DERRICK, grandsons John, Ebenezer, sons of Eben- ezer SPINING of Elizabethtown dec'd., and daughter Frances, Elizabeth, wife of son Derrick. Real and personal property. Executors the wife and son Derrick. Witnesses Samuel WHITEHEAD, Roger LAMBERT, John LITTELL. Proved Sept. 24, 1702. 239 1702 Sept. 30. Letters of administration on the estate of John BAKER dec'd granted to his executors. 241 1701 June 10. Confirmation to Sir Robert GORDON of Gordonston, Scotland, as his first division of land in the Province, 1500 acres on the S. side of Passaick, along the path from Elizabeth town to Minisinks. 241 1701 Sept. 1. Power of attorney. Robert BARCLAY of Urie, Scotland, to John MOLLESON of Piscataway and John FALCONAR of Sasifrax, Maryland, merchant, for the disposal of his land in East Jersey. 242 1700-1 March 19. Deed. Mary, widow of John CAMPBELL of Perth Amboy dec'd. to Michael HAWDEN of N. Y. City, vintner, for 500 acres, grantor's share of 5000 acres patented to each owner of 1-24 share in the Province, February 1698; the 500 a. being at Horse Neck on Pas- saic R., in Essex Co. 242 1701 June 9. Confirmation to John JOHNSTON of Monmouth Co., for a tract on both sides of South Hop River, said Co., to be called Scots Ches- ter, E. William LAWRENCE, N. Hop R., branch and William PENN's land at Wickatunck, N. W. David MUDIE dec'd., S. CLEMENT Plumstead; the land having been acquired in several lots by deeds vizt. from David MUDIE June 22, 1686, from the same and Edward ANTILL March 16, 1691, by pat- ents of May 10 and 24, 1690, May 10, 1699, June 20, 1688, June 7, 1701. 243 1702 Dec. 21. Patent to Robert NISBITE, late of New York, tailor, for a town lot in Perth Amboy, S. SMITH Str., W. Patrick MURDO, N. a street, E. an unappropriated lot. 245 PAGE 152 New Jersey Colonial Documents. 1701 June 12. Confirmation to Miles FORSTER of Perth Amboy and Mary, widow of William HAIGE, in right of Gawen LAWRIE, for 1100 on the N. side of Milston Brook, where Rockie Brook empies into it, along Thomas FOULLLERTON, John REID, Cranberry Brook, George RESCARRICK and Walter BENTHALL. 246 1701 Nov. 12. Do. to Gawen DRUMMOND of Monmouth Co., for the following tracts, vizt: 1, a lot at Locharbor, said Co., adjoining Robert DRUMMOND, Thomas POTTER and Camsie Creek; 2, a neck betw. Fan (Farr, Fair ?) Cr. and Camsie Cr.; 3, 12 acres of meadow on Litle Pond, Long Pond, Goose Pond, Duk Cr. or Sharke River; 4, 6 acres at the head of Poplar Swamp Brook; 5, a lot, S. Poplar Swamp Cr., E. John TUCKER, W. and N. unsurveyed land; 6, a lot among the barrens, E. Sir John GORDON's half town lot in Wickatunck, W. Perth's lot; 7, a lot on S. side of Sharke R., adjoining Wm WEST; 8, a lot on S. side of Sharke River Pond, adjoining Annaniah GIFFORD; 9, a lot on N. side of said pond near Hog Pond Neck; 10, a lot on a branch of Manasquan R. at the mouth of Ma- tuckackson; 11, a lot at Menachipanis, on the head of a run going into the Manasquan; 12, a lot, adjoining John HEAVENS, Thomas GREEN, William GOODBODY near Manasquan R.; 13, a lot betw. John JOHNSTON, for- merly James JOHNSTON on Milston Brook and John REID on the N. branch of Rockie Brook; all these tracts containing 1280 acres, whereof 500 are for John Viscount MILFORD, 180 in right of head lands, and 600 in right of Col. Andrew HAMILTON. 247 1701 June 14. Do. to Lewis MORRIS of Tinton Manor, East Jersey, heir of Col. Lewis MORRIS, for a tract near Swiming R. and another adjoin- ing Saml WILLCOTT, George KEITH and the Falls R., formerly granted to his father, but resurveyed. 248 1701 March 26. Patent to Col. Andrew HAMILTON, Governour, for 1000 acres in Middlesex Co. along Assinpink Brook 249 1702 April 14. Confirmation to George WILLOCKS of Perth Amboy, for 20 acres there, purchased by him from Miles FORSTER and Mary HAIG April 1, 1702, S. E. Rariton R. at low water mark, N. E. Andrew HAMILTON, N. Wm. HAIG dec'd., N. W. Peter SONMANS; also two contiguous lots in Perth Amboy, bought of John HARRISON and John JOHNSTON April 2 and Sept. 18, 1701, E. Water St., S. Walter BENTHALL, W. High St., N. Thomas HART; a banklot parallel to the preceding, N. Thomas GORDON, E. low wa- ter mark, W. Water St.; 1 strip of land, held by grantee by purchase from David LYELL, E. low water mark, S. David LYELL, W. Water St., N. the street along James ARMOUR's lot to the strand; a lot, bo't by grantee of Jmaes MILLER, N. Col. Andrew HAMILTON; 125 acres, part of the 1000 a. lot, bo't by grantee and John JOHNSTON of David LYELL, at the head of Cheesquacks, adjoining Wm RIDFORD; 40 acres, W. of Thomas WARN (patent of June 7, 1701); 125 acres on South R. in Middlesex Co., adjoin- ing Robert BURNETT and Thomas FOULERTON; a lot in Perth Amboy, held by deed from Thomas GORDON on Water St., running through to High; an- other lot in Perth Amboy, bo't of Alexander DOVE, N. Clement PLUMSTEAD, S. Thomas BARKER, E. and W. streets. 250 PAGE 153 East Jersey Deeds, Etc., Liber C. 1701 May 8. Patent to Col. Andrew HAMILTON, for 1100 acres adjoin- ing Major Anthony BROCKHOLES and Arent SCHUYLER on Passick and Pomton Rivers, Essex Co., incl. the Midranagrap Pond or Christians Pool, from which runs Kotayack Cr. along Sequarch Hill to Enach to George River; also a bog or fly [1] E. of Christians Pool, the whole 2350 acres. 251 1702 Dec. 10. Confirmation to Michiel HAWDEN of New York, vint- ner, holding 1-24 share of East Jersey, as his addition to the second divis- ion, 625 acres in Essex Co., on the S. side of and along Passaick R.; also a tract in Bergen Co., betw. Hudson's R., Overpeck Cr., Major John BERRIE and Mary MILBURN; a lot in Perth Amboy, E. John BROWN, W. John POLLOCK, S. and N. intended streets; another lot in P. A. on Water St. op- posite to S. corner of John CAMPBELL dec'd, running down to low water mark. 252 1702 Dec. 10. Patent to William HODGSON of Perth Amboy, brick- laryer, for a town lot there, E. High St., W. Back St., S. Benjamin GRIFFITH, N. an unappropriated lot. 253 1702 Dec. 10. Do. to William FROST of Perth Amboy, for a town lot, E. John Reid, W. John MOLLESON, S. a street, N. a road. 254 1702-3 Feb.1 . Do. to John COLLINS of Perth Amboy, cordwainer, for a town lot there, S. Smith St., W. John JOHNSTON, N. a highway, E. Thomas Edwards. 254 1702-3 Feb. 1. Confirmation to Thomas GORDON of Perth Amboy, of part of his addition to the second division one half, and to John JOHNSTON of Scots Chester, George WILLOKS of Perth Amboy, Michael HAWDON of N. Y., John HARRISON of Rariton R., Cornelius LONFIELD of Rariton River, the other half as their share of the second division, in right of Robert BARCLAY; a tract in Middlesex Co. on S. side of said river, betw. Miles FORSTER, Mary HAIG, William DOCKWRA and the river; anothe tract on said river, betw. Edward ANTILL, William DOCKWRA and James WILLOKS; 1000 acres. 255 1702 Dec. 10. Do. to Lewis MORRIS of Tinton Manor, Monmouth Co., nephew and heir at law of Col. Lewis MORRIS, in consideration of his services with the Ministers of State in England, for the following tracts in Monmouth Co., vizt: 1, on Falls River; 2, a tract adjoining the first and also on Falls R.; 3, 60 acres of meadow S. half a mile from the preceding; 4, a tract of 100 a. next to 1 and 2 near to Swiming R., LEONARDS sawmill and Hope R.; 5, a lot betw. James JOHNSTON, Benjamin BURDEN, and Hope R.; 6, a lot in Perth Amboy, betw. Water St. and low water mark, N. Michael Hawdon. 256 ---------- [1] Query: Bog en fly; that is, bog and meadow. The Big Piece, at Pompton Plains, was called De Bog en Vly, by the early Dutch Settlers. PAGE 154 New Jersey Colonial Documents. 1702-3 Feb. 1. Do. to Thomas GORDON of Perth Amboy, in right of Miles FORSTER, for a lot there, E. and W. streets, S. Wm. Hodgson, N. Augustin GORDON; another townlot there, E. Water Street, W. High St., S. Miles FORSTER, N. Lord Neil Campbell dec'd.; three townlots in Perth Amboy, S. Smith St., W. and N. streets, E. John HUM dec'd., W. John MILLS dec'd.; a town lot, S. grantee, W. Water St., N. Jeremiah BASSE, E. low water mark; 60 acres in Shrosberry Town on Whalepond Brook, betw. Francis JEFFRAYES dec'd and the Sea Fort. 258 1702-3 Feb. 8. Do. to Joseph WEST of Shrewsberry, carpenter, for a tract there in right of ------- WILLCOTT, Stephen WEST and Robert WEST; 150 a. in right of purchase from George WILLOKS Febry 1, last past, betw. John NEWMAN, formerly George CURLESS, the road from the falls to Narumson, Edm. L'FFETRA, John WEST, the Long Branch road and Lewis MORRIS. 259 1701 May 6. do. to Col. Andrew HAMILTON for 1500 acres in Mid- lesex Co., on Assinpink Brook, adjoining Doctor HAMILTON dec'd. and in- cluding 1,000 a. formerly granted (supra p. 249). 261 1702-3 Feb. 1. Do. to George WILLOKS of Perth Amboy, for a town lot there, E. and W. streets, N. Clement PLUMSTEAD, S. Thomas BARKER; an- other lot formerly granted to him; a third lot, which he holds by purchase from Miles FORSTER, S. Smith St., W. David CAMPBELL dec'd., N. Dock St., E. James DUNDAS dec'd. 261 1702 Dec. 10. Do. to John REID of Hortencie, in right of Col. Andrew HAMILTON, for the following tracts, vizt: 1, a lot on Deep Brook, between it and Meadows Runl 2, a lot on a branch of Rockie Brook, adjoining JAMES, now John JOHNSTON; 3, a piece of meadow at the head of North Brook; 4, a lot, N. E. formerly Saml SPICER, now Throckmorton, N. W. John COX, S. W. Lewis MORRIS, S. E. Thurly SWINY; 5, a town lot in Perth Amboy, S. and N. streets, E. John MOLLESON, W. John HUME dec'd. 262 1702-3 Jan. 6. Deed. Nathaniel KINGSLAND, late of the Island of Barbados, now of N. Y. City, and wife Mary to Bartholomew FEURT of N. Y. City, merchant, for a tract on New Barbados Neck, Essex Co., part of the land granted to William SANDFORD in trust for Major Nathaniel KINGSLAND dec'd., father of grantor, betw. Pissaick and Hackinsack R. 263 1703 April 1. Confirmation to Thomas GORDON of Perth Amboy, for the following tracts, in Middlesex Co., 450 a. thereof in right of John JOHNSTON, vizt: 1, a lot along the road from Cranberry Cr. to John INIANS on Rariton R., 400 acres; 2, a lot on Barnagate Beach, betw. Margaret WINDER and the mouth of Whale Creek; 3, a small lot in Perth Amboy, N. a street, E. Water St., S. Manis (?) meadow, W. another street; 4, a lot on the W. side of the N. branch of Rariton R., adjoining Peter Van NESS; PAGE 155 East Jersey Deeds, Etc., Liber C. 5, a tract at the Bald Hill, Woodbridge, purchased of Archibald RIDDELL; 6, a small lot in Perth Amboy, N. Jeremiah BASSE, S. grantee, W. Water St., E. low water mark. 265 1703 April 1. Do. to George WILLOKS of Perth Amboy, Michael HAWDON of N. Y. City, John HARRISON of Middlesex Co., and Cornelius LONGFIELD of the same Co., as their part of the second division, for a tract on the N. side of Passaick R., in Essex Co., adjoining George WILLOKS, Major Anthony BROCKHOLES and Arent SCHUYLERS; also a tract in Mon- mouth Co., on the W. side of Matchiponix R., adjoining Robert BARCLAY, on the Manalapan R.; together 1500 acres. 266 1703 April 1. Do. to Archibald CAMPBELL, son of Lord Neil CAMPBELL, and Robert BLACKWOOD of Edinburgh, merchant, holding together 1-24 share of the Province, for 7600 acres in Somersett Co., which with 2650 a. formerly patented to Lord NEIL and 1000 by him sold to George SCOTT of Pitlochie, makes their complement of 15000 acres, to wit: 1, a lot on the W. side of the N. branch of Rariton R., adjoining John JOHNSTON, Rockaway R., George WILLOCKS; 2, a lot on the E. side of said branch, betw. Wm PINHORN, John ROBESON dec'd., Margaret WINDER, Robert and Anna WHARTON, now Michael HAWDON, Sir John DALRUMPLE, Archibald RIDDELL and William AIKMAN; 3, a tract in Perth Amboy, adjoining John CAMPBELL dec'd., and David FALCONAR; 4, 900 acres at Barnagate betw. Skale Bay and Clam Bay, N. E. William DOCKWRA, S. E. the Great Bay and Skale Bay, S. W. Peter SONMANS, N. W. unappropriated land; 5, to Archibald CAMPBELL, as headland for servants, imported by his father, 1350 acres in Essex Co., adjoining Thomas HART, James COLE dec'd., John and George ALEXANDER, Andrew GALLAWAY and William GERRARD. 267 1703 April 1. Lease. The Proprietors to Lewis MORRIS of Tinton Manor, Monmouth Co., of the trees for sawing and making pitch, tar etc. on the tract from Manasquam to Shrewsberry R. along the beach. 269 1702-3 Jan. 6. Deed. Nathaniel KINGSLAND, late of the Island of Barbados, now of N. Y. City, and wife Mary to Elias BUDENOT of N. Y. City, merchant, for a part of New Barbados Neck, S. of Bartholomew FEURT (supra p. 263), from Pisaick R. S. E. across the neck along said FEURT to Hackinsack R. 270 1701-2 Jan. 6. Confirmation to George WILLOKS of Rudyard, Mon- mouth Co., for 40 acres of Rariton R. meadows, S. said river, E. and W. already patented meadows, N. unappropriated. 272 1703 July 17. Deed. Richard CLARKE of Freehold to John BROWNE of the same place, for 100 acres, N. Pound Run, E. Alexd. ADAMS, S. unsur- veyed land, W. William CLARK. 272 1703 July 19. Indian Deed. HAPEHUCQUOZA and TOLOMBON, Indian owners, to David LYELL of N. Y. City, goldsmith, for a tract along the Province line from Senpinck to Augustine GORDON's, W. of Wm. WATSON. 273 PAGE 156 New Jersey Colonial Documents. 1700 Oct. 20. Do. Do. CAPONEAOCONNEAON, CELELEMOND and PREAKAE, Indian owners, to Robert BURNETT, late of Lathanty, for a tract in Monmouth C. on the N. side of Doctor's Creek, along the same from the Province line, E. to John BAKER, thence N. by E. to Cattail Brook, down said brook to Day Island, W. the partition line, S. Doctor's Cr., E. John BAKER and Augustine GORDON, N. Cattail Brook, Augstine GORDON and unsurveyed land. 273 1703 April 20. Confirmation to George WILLOKS of Perth Amboy and John BRADBURY of Acquikanunck, Essex Co., merchant, for a lot of land and a stream of water, to wit: to George WILLOKS, a lot in Perth Amboy, S. Smith St., N. Dock St., E. James DUNDAS dec'd., W. grantee; to John BRADBERRY all that part of the river to high water mark on both sides as far as the tide flows, namely up to where Third River empties into the Passaic and where he has erected a grist mill. [1] 274 1702. Nov. 4. Indian Deed. HOAHAM and QUENALOWMAN, Sachems, to Thomas ffOLKES of Chesterfield, West Jersey, for Andrew HAMILTON, for the following tract, vizt: from and along Rockie Brook to and along Mil- ston R. as far as David LYELL's and Senpink. 275 1703 July 30. Deed. George WILLOKS of Rudyard, Monmouth Co., and wife Margaret, to John JOHNSTON of said Co., for a lot on Barnegate Beach, at the mouth of Valy Creek, adjoining William LAWRENCE; also 40 chains along the said beach, S. S. W. from Valy Creek, in all 87 ch. or 300 acres, E. the sea, W. the bay, N. Wm. LAWRENCE, S. unsurveyed beach. 276 1703 Aug. 7. Indian Deed. WICKAWELA, Indian Sachem, to George WILLOKS of Perth Amboy, for two lots in Middlesex Co., one S. E. of Robert BURNET and adjoining a lot, formerly sold to grantee; the other along the road from Amboy ferry to Cranberry Creek. 276 1703 Aug. 9. Deed. George WILLOCKS of Perth Amboy to John JOHNSTON of Monmouth Co., for a lot in Middlesex Co., along the road from Amboy Ferry to Cranberry Creek (supra p. 276) bought of Sachem WICKWELA. 277 1692 Dec. 13. Deed. John BROWNE to John JOHNSTON, both of Mon- mouth Co., for a lot in said Co. on Swiming R., S. said R. E. and W. unsurveyed land, N. Falls Brook, 90 acres. 277 1703 July 14. Do. John REID of Hortencie to Henry LEONARD of Monmouth Co., for a lot there below grantee's sawmill, next to Lewis MORRIS. 278 ---------- [1] Near Avondale. PAGE 157 East Jersey Deeds, Etc., Liber C. EAST JERSEY DEEDS, etc., Liber C. Reversed Side. ---------- Address of Governour Robert BARCLAY and the Propri- etors to the "Planters and Inhabitants of East Jersey." 1 1682 Dec. 12. Writ of Election for Representatives from Elizabeth Town. 6 1682 Dec. 12. Do. Do. Do. from the Town of Bergen. 6 1682 Dec. 12. Do. Do. Do. from the Town of Newark. 7 1682 Dec. 12. Do. Do. Do. from the Town of Woodbridge. 7 1682 Dec. 12. Do. Do. Do. from the Town of Piscataway 8 1682 Dec. 12. Do. Do. Do. from the Town of Middleton 8 1682 Dec. 12. Do. Do. Do. from the Town of Shroesberry 9 1682-3 March 2. Do. for the election of a Freeholder for Shroesbury. 12 Acts of the General Assembly, begun and held at Elizabeth Town from March 2d, 1682-3. [1] 24 1683 Dec. 4. Proclamation of Deputy Governour Thomas RUDYARD, forbidding the promisucous destruction of trees. 67 1683 Dec. 13. Writ of Election for a Freeholder for the Towns of New- ark and Elizabeth. 68 1683 Dec. 13. Writ of Election for a Freeholder for the Towns of Piscataway and Woodbridge. 69 1683 Dec. 15. Writ of Election for a Freeholder for the Towns of Middleton and Shrowsbury. 70 1683 Dec. 15. Writ of Election for a Freeholder fof the Town of Bergen. 70 1683-4 Feb. 28. Proclamation of Govr Gawen LAWRIE continuing all commissions issued by Thomas RUDYARD. 75 1683-4 March 1. Order of Govr LAWRIE for the examination and, necessary, arrest of vagrants and suspicious persons. 77 1683-4 March 1. Confirmation of Acts of General Assembly. 78 1684 Nov. 15. Proclamation informing the people, who have to pay quit-rent, that William HAIG has been appointed Receiver General for the Proprietors. 83 1684 Nov. 28. Writ of Election for a Freeholder, directed to the Sheriff of Essex Co. 84 1684 Nov. 28. Do. to Bergen Co. 84, 86 ---------- [1] Printed in Leaming and Spicer, pp. 227-278. PAGE 158 New Jersey Colonial Documents. 1684 Nov. 28. Do. to Monmouth Co. 85 1684 Nov. 28. Do. to Middlesex Co. 86 1684 Dec. 15. Confirmation of Acts of General Assembly with exceptions. 96 Acts of General Assembly, begun April 6, 1686. [1] 101 1685 Dec. 11. Writ of Election for Freeholders for Woodbridge. 107 1685 Dec. 11. Writ of Election for Freeholders for Old and New Hackensack. 107 1685 Dec. 11. Writ of Election for Freeholders for Bergen. 108 1685 Dec. 11. Writ of Election for Freeholders for Amboy Perth. 108 1685 Dec. 11. Writ of Election for Freeholders for Middletoun and Shroesberry. 109 1685 Dec. 11. Writ of Election for Freeholders on both sides of Rari- ton R. and Cheesquacks. 109 1685 Dec. 11. Writ of Election for Freeholders for Acquickennunck and New Barbados. 110 1686 Oct. 5. Proclamation of Govr Lord Neill CAMPBELL, continiuing commissions issued by Gawen LAWRIE. 112 1686 Dec. 11. Do. confirming certain Acts of Assembly. 115 1686-7 March 12. 1688 June 28. Do. of Andrew HAMILTON, contin- uing commissions given by Lord Neill CAMPBELL. 118-119 1687 Aug. 14. Order of Council, making New Perth a port of entry. 124 ---------- Table of import and export duties, payable at New York. 125 1687 Dec. 17. Proclamation, recognizing Miles FORSTER as Collector of Customs and Receiver at New Perth. 125 Acts of Assembly, April 6, 1686. [2] 126 1688 April 16. Proclamation summoning the General Assembly to meet in New Perth 130 Acts of Assembly, May 14, 1688 [3] 130 1692 Sept. 16. Writ of Election for a General Assembly, with returns of Benjamin GRIFFITH and Thomas GORDON elected for Perth Amboy, John INSLEY and Ephraim ANDROS for Woodbridge, George DRAKE and Benjamin CLARK for Piscataway, John WHITE for Somersett Co., by Sherif Edward SLATER. 151 1692 Sept. 16. Do. Do. with returns of Richard HARTSHORNE and ---------- [1] Leaming and Spicer, pp. 283-294. [2] Leaming and Spicer, pp. 295-301. [3] Leaming and Spicer, pp. 303-311. PAGE 159 East Jersey Deeds, Etc., Liber C. Benjamin BURDIN for Midletoun, Eliakim WARDWELL and Judidiah ALLIN for Shrowsberry, John JOHNSTON and John REID for Wickatunck and Tapone- mus, by Sherif Saml LEONARD. 152 1692 Sept. 16. Do. Do. with return of Gerbrandt CLAESEN and Johannes SYNMITS for Bergen; by Sherrif Charles McCLELLAN. 153 1692 Sept. 16. Do. Do. with return of John CURTIS and Thomas RICHARDS for Newark, Elias McKEILSON [1] for Aquikanok and New Barbados; by Sherrif Isaac WHITEHEAD. 153 1692 Sept. 16. Do. Do. with return of John PARKER and Nathaniel BUNILL for Elizabeth Town; by Sherrif Isaac WHITEHEAD. 154 Acts of General Assembly, Sept. 28 to Oct. 6, 1692 [2] 155 1693 April 2. Order to the Receiver General to pay to Govr Andrew HAMILTON £300 sterl. for his services to May, 1690, when his salary was fixed. 185 1693 April 6. Order fixing the yearly salary of Govr HAMILTON at £200. 186 1693 April 6. Do. giving to Robert WEST for services, done to the Province, 960 acres. 187 1692 Nov. 2. Writ of Election for a General Assembly with return of Hanse HARMANSE and Johannes STINMEST for Bergen, William LAWRENCE for Hackinsack, by Sherrif Edw. EARLE. 189 1692 Nov. 2. Do. Do. with return of Henry NORRIS and John LYON for Elizabeth Town, Thos. RICHARDS and Daniel DOD for Newark, Elias MOCEALSON [3] and Walling JACOBS [4] for Acque Canong, [5] by Sherrif Daniel PRICE. 190 1692 Nov. 2. Do. Do. with return of John BARCLAY and John CRAIGE for Perth Amboy, John PIKE and Thomas THORPE for Woodbridge, John DRAKE and Hopewell HULL for Piscataway, John WHITE for Somerset Co., dated October 12, 1683, John CARRINGTON, Sherrif. 191 1693 Aug. 28. Writ for election of a Representative in place of Hopewell HULL dec'd., directed to the Constable of Piscataway, William SUTTON, who returns Thomas FITZRANDOLPH as elected. 192 1692 Nov. 2. Writ of election for a General Assembly with return of Samuel DENNES and Thomas COOK for Shrewsbury, John REID and Thomas BOEL for Freehold, John BOWNE and Richard HARTSHORNE for Middletown; by William LEEDS, Senior Sub Sherrif. 192 1693 Sept. 5. Proclamation, summoning the General Assembly to meet at Perth Amboy. 193 ---------- [1] Elias MICHIELSEN (VREELAND), son of Michiel JANSEN. He lived in Acquackanonk township. [2] Leaming and Spicer, pp. 312-325. [3] Elias MICHIELSEN. [4] Walling, son of Jacob WALLINGS (Van WINKEL). [5] Acquackanonk. PAGE 160 New Jersey Colonial Documents. Acts of General Assembly, October 12 to November 3, 1693. [1] 194 1693 Nov. 3. Writ of Election for a General Assembly with return of Capt. William LAWRENCE for Hackinsack, Hartman MICHIELSON and Edward EARLE jun. for Bergen; by John EDSAL, Sherrif. 213 1693 Nov. 3. Do. Do. with return of John TREAT and Azariah CRANE for Newark, John HARRIMAN and Jonas WOOD for Elisabeth Town, Walter JACOBS [2] and Elias MACCELSON [3] for Barbados Neck and Acquica- nunck; by Edw. BALL, Sherriff. 214 1693 Nov. 3. Do. Do. with return of David HERIOT and William REDFORD for Perth Amboy, John PIKE and Thomas THORPE senior for Woodbridge, Thomas HIGGINS and Thomas FITZRANDOLPH for Piscataway, Thomas CODRINGTON for Somerset Co. 215 1693 Nov. 3. Do. Do. with return of Richard HARTSHORN and Job THROCKMORTON for Middletown, Saml DENNIS and Capt. Samuel LEONARD for Shrewsbury, John REID and William LAING for Freehold; by Obadiah BOWNE, Sherrif. 216 Acts of Assembly, Oct. 2 to 22, 1694. [1]* [4] 217 1694 Nov. 10. Writ of Election for a General Assembly with return of Capt. Gerrebrant CLASEN and Edward EARLE jun. for Bergen, Capt. William LAWRENCE for Hackinsack; by Thomas LAWRENCE, Sherrif. 236 1694 Nov. 10. Do. Do. with return of John HARRIMAN and Jonas WOOD for Elizabeth, John TREAT and Azariah CRANE for Newark, Elias MECHILSON [1]* [5] and Richard BERRY for Acquicanum; by Benjamin ODGEN, Sherrif. 237 1694 Nov. 10. Do. Do. with return of Nathaniel FITZRANDOLPH and John Inslie for Woodbridge, Thomas HIGGINS and Thomas FITZRANDOLPH for Piscataway, George WILLOKS and John CARRINGTON for Amboy, John ROYSE for Somersett Co., by Jonathan BISHOP, Sherif. 238 1694 Nov. 10. Do. Do. with return of Capt. Saml LEONARD and Saml DENNIS for Shrewsberry, Richard HARTSHORN and Benjamin BURDEN for Middletown, William LAING and John REID for Freehold; by William WEST, Sherrif. 239 1695 June 15. Proclamation, summoning the General Assembly to meet at Perth Amboy. 239 Acts of Assembly, July 25 to August 3, 1695. [1]* [6] 240 ---------- [1] Leaming and Spicer, pp. 326-329 [2] Walling JACOBS (Van WINKEL). [3] MICHELSEN. [4] Leaming and Spicer, pp. 339-351 [5] MICHELSEN. [6] Leaming and Spicer, pp. 352-3. * obviously misnumbered footnote indicators. dwt PAGE 161 East Jersey Deeds, Etc., Liber C. 1695 Dec. 2. Writ of Election for a General Assembly with return of Enoch MACHEILSA [1] and Capt. Gerrebrant CLAESE for Bergen, Capt. William LAWRENCE for Hackinsack; by Francis MOORE, Sherriff. 248 1695 Dec. 2. Do. Do. with return of John BROWEN and John TREAT for Newark, John HARRIMAN senior and William LOOKER Senior for Eliza- bethtown, Alber TERHIORNE [2] and Clase JANSON ROMIN [3] for New Barbados and Acquickanunck; by Sherrif John GARDNER. 249 1695 Dec. 2. Do. Do. with return of Benjamin GRIFFITH and George WILLOKS for Perth Amboy, John ELSLIE and John PIKE for Woodbridge, Cornelius LONGFIELD and Jedidiah HIGGENS for Piscataway, John ROYCE for Somersett Co.; by Tho. HIGGENS, Sherrif. 235 [?] 1695 Dec. 2. Do. Do. with return of Richard HARTSHORNE, Benja- min BURDEN, Daniel HARCUTT, Richard SALTER, John WILLIAMS and Thomas HILBURNE for Monmouth Co.; by Sherrif Samuel FOREMAN. 250 1695-6 Jan. ---. Proclamation, summoning the General Assembly to meet at Perth Amboy. 251 Acts of Assembly, February 20 to March 7, 1695-6 [3]* 252 1696 June 2. Proclamation for a Day of Thanksgiving for God's pre- venting the assination of the King. 257 1698 April 8. Do. by Govr Jeremiah BASSE, continuing all commis- sions issued by his predeceesor. 270 1698 April 8. Do. by the same, forbidding profanity, immoderate drinking, Sabbath breaking, etc. 270 1698 April 8. Do. Do. that Perth Amboy is the only port of entry in the Province. 271 1697 Oct. 12. London. Letters. Proprietors to Govr HAMILTON and Council: HAMILTON discharged, because a Scotsman; Jeremiah BASSE is to be his successor; HAMILTON thanked. 273 1698 April 14. Further Orders and Instructions to Jeremiah BASSE, Governour of East Jersey, by the Committee of Proprietors in London. 288 1699 Aug. 1. Proclamation, warning the people of East Jersey against giving aid to the Scotch parties, who intend to settle in America (Darien Expedition). 293 1699 Aug. 24. Do. admonishing the people to assist in the capture of Capt. KIDD. 293 1698 Dec. 1. Writ of Election for a General Assembly with the re- turn of Richard HARTSHORN, Benjamin BURDEN, John WILLIAMS, John HANCE, John REID and Daniel HARCUTT for Monmouth Co.; by Sherrif Obadiah HOLMES. 294 ---------- [1] Son of Michiel JANSEN. [2] TERHUNE. [3] Claes Jansen ROMAINE. [3]* [4] Leaming and Spicer, pp. 355-361 * misnumbered as [3], should be [4]. dwt PAGE 162 New Jersey Colonial Documents. 1698 Dec. 1. Do. Do. with the return of George WILLOKS, John BARCLAY, Saml WALKER, Jedidiah HIGGENS, Saml DENNES, John PIKE, and Thomas CODRINGTON for Middlesex Co; by Sherrif Nathaniel FITZRANDOLPH jun. 295 1698 Dec. 1. Do. Do. with the return of Elias MACHEILSON, Claus John ROMINE, John TREAT, Jasper CRAINE, John HARRIMAN senior and Andrew HAMTON for Essex Co.; by Sherrif Wm SANDFORD. 296 1698 Dec. 1. Do. Do. with return of Johannes STYNMETS, Edward EARLE Jun. and Capt. William LAWRANCE for Bergen Co., by Sherrif Gerret Gerretsene JOUNGE. [1] 296 1698-9 Jan. 3. Proclamation, summoning the General Assembly to meet at Perth Amboy. 297 Acts of Assembly, February 21 to March 13, 1698-9. [2] 298 1698 Sept. 8. Proclamation, calling for a search for and the apprehen- sion of sailors, who have deserted from the royal man-of-war Towey, Capt. Richard CULLIFORD. 308 1700 Aug. 15. Do. against seditious meetings. 328 1700 May 13. Order in Council at Hampton Court, declaring that Scotsmen are subjects of England and therefore not restrained by the Act of Parliament from holding office; Alexander SKENE therefore reinstated as Secretary of the Island of Barbados. 330 ---------- Remonstrance of some of the Proprietors, living in East Jersey, to Govr HAMILTON. 333 1701 June 18. Proclamation, warning the people against an invasion by a French fleet. 334 1698 April 12. London. "Orders and Instructions to be observed and followed by Mr. Rip Van DAME mercht of New York Relating to a writting Between the proprietors of ye province of East New Jersey and ye sd Rip Van DAM." 335 1702 May 7. Proclamation, proroguing the General Assembly, which was to meet May 28, to the fourth Thursday of November. 338 EAST JERSEY DEEDS, etc., Liber D. 1688 Oct. 3. Commission. Edward RANDOLPH, Secretary and Sole Register of New England, to James EMOTT as Deputy Register for East Jersey. 1 ---------- [1] Gerrit GERRITSE, junior. [2] Leaming and Spicer, pp. 362-381. PAGE 163 East Jersey Deeds, Etc., Liber D. 1688 Aug. 25. Do. Governour Sir Edmond ANDROSS to James EMOTT as Clerk of the Peace, in Essex and Middlesex County. 2 1688 Aug. 15. License to James EMOTT to practice as attorney-at-law in all courts of New England. 3 1688 Oct. 23. Mortgage. Robert LEACOCKE of N. Y. City, merchant, to Samuel HOLLAND of the same place, for 175 acres on Ramsonts Neck, Shrosberry, E. Samuel DENNIS, S. W. Calile SHERIFF and a road, N. w. Naversinks R., S. E. a creek, running into Shrosberry R., actually 153 acres; also 7 acres of meadow, W. Abraham BROUN, N. John HAUNCE, E. a road, S. the Great Island, as per patent of January 15, 1679. 4 1688 Aug. 15. Deed. Madam Mary KINGSLAND of Christ Church Parish, Island of Barbados, widow and executrix of Major Nathaniel KINGSLAND, to her late husband's nephew Isaac KINGSLAND of East Jersey, for a tract betw. Pisaick and Hackensack Rivers. The deed recites from the will of Nathl KINGSLAND, that he leaves sons John and Nathaniel, daughters Isabella, wife of Henry HARDING, Carolina, wife of John BARROW junior, Mary, wife of William WALLEY, Esther, wife of Henry APLEWHAITE. 5 1687-8 Feb. 23. Agreement between the sons of Mathew CANFIELD of Newark dec'd, vizt Ebenezer, Mathew and Jonathan, concerning the land left by their father, part of which has been claimed by Samuel CANFIELD of Norwalk. 7 1688 Sept. 4. Mortgage. John WHITE of Raraton R., Middlesex Co., and wife Elizabeth, to Charles LODWICKS of N. Y. City, merchant, for 877 acres on the N. side of said river, W. Mr. GRAHAM's and associates' pur- chase, N. the hills, E. formerly Capt. John PALMER. 9 1688 Nov. 7. Do. John BARCLAY, of Plainfield, Middlesex Co., to George MACKENZIE of N. Y. City, merchant, for the tract, called Plaine- field, 700 acres, E. Woodbridge line, S. and N. unsurveyed land, W. the Bound Brook of Piscataway. 12 1688 Nov. 15. Power of attorney. Same to same for the collection of debts due by Thomas WARNE of Perth Amboy, Samuel LEONARD of Middletown, John BUTLER, late of New York, Thomas ffULERTONE, now of the Island of Barbados. 14 1688 Nov. 11. Will of Thomas EATTONE of Shrosberry. Wife Jegrisah, an expected child, son-in-law Joseph WING, friend John DENNES, son of Robert DENNES of Portsmouth, R. I., mother Mary CARRIEWAY, living at Goodhust, Kent Co., England. Real and personal estate. The wife ex- ecutrix. Witnesses Judah ALLEN, Thomas HILLBORNE, Samuel DENNES. Proved December 13, 1688. 15 1688 Dec. 23. Do. of Jacob COLE of Shrosberry. Daughters Exer- cis, Elizabeth, Elisone and four younger ones. Real and personal estate. Executors father-in-law William SHATTOCK and brother George CURLIS. Witnesses Thomas COOKE, Hannah LEPPENCOTT. Letters of administration granted to executor January 20, 1692. 17 PAGE 164 New Jersey Colonial Documents. 1688 March 31. Deed. Daniel ESTALL, son of Daniel ESTALL, dec'd., of Middletoun, to Garret WALL of the same place for 55 acres, S. a small brook, E. Walter WALL, N. his own land, W. land not laid out, as per patent of June 20, 1677. 17 1688 Dec. 29. Do. John PIKE junior of Woodbridge to Richard SMITH Junior of Piscataway, for 60 acres of upland and 5 a. of meadow; the 60 a. bounded E. by Nathan WEBSTER, the 5 acres, part of a 15 a. lot to be surveyed. 19 1688 Dec. 31. Do. Richard SMITH to John FITZRANDOLPH, both of Pis- cataway, for 55 acres at Dismall, S. John MARTIN Junior, E. Woodbridge line, N. Dismall Swamp, W. grantee. 20 1685 Sept. 18. Deed. John WOODROFF of Elizabethtown to eldest son John WOODROFF, for one half of his dwelling house in Elizabeth with half of the barn and orchard; also a piece of meadow, near the mouth of Elizabethtown Creek, bought of Isaac WHITEHEAD; and a second meadow- lot, bo't of Steven OSBURNE of Elizabeth. 21 1686 Nov. 15. Will of Joseph WALTERS of Newark. Wife --------, cousin Jonathan SEERS, Elizabeth BALDWINE. Real and personal estate. Over- seers John CURTIS and John BROWN junior. Witnesses the same. 23 1688-9 Jan. 4. Letters of administration on the estate of Joseph WALTERS, dec'd., granted to his widow Martha. 24 1684-5 Jan. 31. Will of Jonathan CANFIELD. Brothers Ebenezer, Mathew, Samuel, sisters Sarah and Mary. Real and personal property. Witnesses John COUCH and William SHOORES. Proved December 5, 1688. 24 1688-9 Jan. 5. Letters of administration on the estate of Jonathan CANFIELD granted to Ebenezer and Mathew CANFIELD of Newark. 25 1688 May 10. Deed. James PAWLL and Isabell KEITH of East Jersey to John REID of Hortencie, for the headland due them. 26 1688-9 Jan. 5. Letters of administration on the estate of Samuel TICHENAL, [1] of Newark, dec'd., without a will, issued to the widow Hanna. 26 1688-9 Jan. 4. Do. on the estate of Robert ADAM of Raraton R., Somerset Co., who died intestate, issued to Patrick ffALCONER of Wood- bridge, merchant. 27 1688-9 Jan. 4. Do. on the estate of George ATKINSONE of Amboy Perth dec'd., issued to Patrick ffALCONER of Woodbridge. 28 ---------- [1] Tichenor. PAGE 165 New Jersey Deeds, Etc., Liber D. 1688-9 Jan. 4. Do. on the estate of William HAIGE of Amboy Perth dec'd intestate, granted to Myles FORSTER of Amboy Perth. 28 1683 Aug. 25. Deed. Eliakim HIGGINES of New Piscataway, carpen- ter, to Richard SMITH Junior, of said place, for 55 acres at Dismall, S. John MARTIN Junior, E. Woodbridge line, N. Dismall Swamp, W. John FITZRANDOLPH. (Compare supra p. 20). 29 1687-8 Feb. 20. Do. Hopewell HULL to Vincent RUNIONE, both of Piscataway, for 70 acres, W. Raraton R., E. unsurveyed land, N. Mrs. HIGGINES, S. grantee and Jabez HENDRICKS. 30 1688 May 10. Do. Capt. Richard TOWNLEY of Elizabeth Town and wife Elizabeth to James EMOTT of New Perth for 500 acres, E. Raway R., S. grantee and John and George ALEXANDER, W. Thomas HART, N. grantor. 31 1680 June 1. Deed of gift. John PIKE of Woodbridge to Abraham TOPPING and wife Ruth, grantor's daughter, for 20 acres, N. a road, W. John PIKE junior, S. and E. grantor; also 4 acres of marsh at Raraton, be tween sons John and Thomas; the whole given on condition that they live together on the land. 32 1687 June 22. Mem., that the preceding 4 acres of marsh have been laid out as bounded W. by Ephraim ANDRISE, E. by grantor, N. Thomas PIKE, S. John PIKE Junior. 33 1687 Nov. 24. Deed. Richard STOUTT junior of Monmouth Co. and wife Frances to William MERILL of Staten Island, for 120 acres as bounded in patent of June 20 1687. 34 1686 Nov. ---. Mortgage. David MUDY of Amboy Perth, merchant, to Gawen LAWRIE, for a lot on the W. side of South R., E. said river, W. unsurveyed land, N. Charles GORDON, S. grantee; also 20 acres of meadow on the E. side of said river. 35 1686 Nov. 4. Bill of exchange. David MUDIE in favour of Thomas HART or George McKENEY of London, endorsed by Gawen LAWRIE for David MUDIE Senior. 36 1688 Nov. 10. "An account of severall men's bills of Quite Rent. John HAVENS, Isaac ONGER, Edward WILLIAMS, Nathaniel CAMMOCK, William CASE, Francis JEFFERY, Charles DENNES, Hannaniah GILFORD, John MORFORD, Eliezer COTTERELL, John WILSONE, Jonathan STOUTT, Franck HERBERT, William BINGLAE, William BROADWELL, Benjamin TROTTER, William CAMP, John LAMBERT, Major John BERRY, Robert WRIGHT, Symon ROUSE, John DRAKE, John GILLMAN, Edmond DUNHAME, Charles GILLMAN, Samuel HALL, Thomas INGHAM, Sarah REAPE, Restore LEPPENCOTT, Nathaniel SLOCUME, Samuel WHITE. 37 1687 July 20. Power of attorney. Nathan WEBSTER of Bradford, Es- sex Co., New-England, and owner of a house and lot in Woodbridge, to Joseph DOLE of Newburry, said Co., to act as land agent. 38 PAGE 166 New Jersey Colonial Documents. 1688-9 Feb. 8. John BLOOMFIELD to Joseph DOLE, both of Woodbridge, for: 1, 12 acres there, N. the Kent Brook, E. BRADLIE's Brook, S. John WICHER, W. common land; 2, 60 acres toward the upper end of LANGSTER's Farm or Plain, E. Elisha ILSLY, S. Isaac TAPPING, W. John PIKE Junior, N. a road; 3, 6 acres of meadow, W. upland in common, N. John WICHER, E. and S. a saltpond; 4, 15 acres, S. Raraton R., E. Elisha ILSLY, N. a rushy meadow in common, W. Samuel HAILL. 39 1688-9 Jan. 20. Do. Joseph DOLE, as attorney for Nathan WEBSTER, to John BLOMFIELD, for the preceding lots. 40 1688-9 Feb. 7. Do. Anthony ASHMORE, late apprentice to Thomas WARNE of Amboy Perth, carpenter, to John KAIGHIN, like apprentice, for 30 acres, ordered to be laid out for him as headland. 42 1688-9 Feb. 7. Do. Walter NEWMAN, apprentice as before, to John KAIGHIN, for 30 acres as above. 43 1688-9 Jan. 2. Do. William ELLISONE of Elizabeth Town, tanner, to John KAIGHIN, late of Amboy Perth, carpenter, for his 30 acres of head land, to be laid out in Monmouth Co. 44 1688-9 Feb. 4. Do. Robert VAUQUELLINE, alias LEPPERARY, of Wood- bridge, to James EMOTT of Amboy Perth, for 40 acres, N. E. and S. un- surveyed land, W. the Two Miles Brook; 12 acres of meadow, S. E. Wil- liam JOHNSTON, S. W. a small creek, N. N. W. and W. Samuel MARSH sen- ior and junior, N. and N. E. a large creek. 45 1688 Nov. 14. Mortgage. Samuel WINDER of Cheesquacks to Abra- ham De PEYSTER, for a plantation in Monmouth Co., called Cheesqukes, now in the tenure of William RICHARDSONE. 47 1688 Oct. 17. Deed. Jonas WOOD of Elizabeth Town and wife Eliz- abeth to James EMOTT of Amboy Perth, for 3 acres in Elizabeth Town, W. and E. roads, S. land in common, N. Dennes WHITE's pitle. 48 1688 Nov. 30. Mortgage. Samuel WINDER of N. Y. City to Johannes De BRYNS of the same place, for a plantation on both sides of Raraton R., now in the tenure of Stephen BARNARD. 50 1688-9 March 1. Letters of administration on the estate of Edward CROW of Woodbridge dec'd., intestate, issued to his widow Mary. 51 1688 March 27. Power of attorney. Samuel GOOME of St. Mary's Parish, White Chapel, Middlesex Co., mariner, son of Samuel GROOME of Lymehouse, Parish of Stebenheath alias Stepney, same Co., mariner, dec'd., and Elizabeth, widow of said Samuel GROOME of Lymehouse, to George HEATHCOTT of Ratcliff of Stepney, mariner, for the collection of debts and as generl agent in America. 52 1688 Nov. 30. Mortgage. Samuel WINDER to Johannes De BYRNES for his plantation on Raraton R., and at Cheesquakes, (compare supra pp. 47 and 50.) 54 1686 Sept. 27. Deed. Doctor Henry GREENLAND of Milston R., to William WRIGHT of New York, for 132 acres in Piscataway Township, N. W. Symon BRINLEY, S. W. Samuel MOORE alias Richard DOLE, N. E. his own land a small brook, S. W. Raraton River. 55 PAGE 167 East Jersey Deeds, Etc., Liber D. 1689 May 3. Deed. Robert McCLELLAN to Rev. Archibald RIDDELL, both of Woodbridge, for one third of a lot, bought from Joshua BRADLEY (see patent of Dec. 30, 1670), adjoining at the North end of the third, given by grantor to his son-in-law Gawen LOCKHART; also 7 1/4 acres of meadow, E. Raraton R., S. Isaac SMALLY, W. William COMPTONE, N. Hopewell HULL. 56 1689 May 17. Caveat of Samuel WHITE of Shrosberry against granting letters of administration on the estate of Robert TUINS of Naversinks dec'd., to anybody but himself. 58 1689 May 17. Letter of administration, granted according to foregoing caveat. 58 1685-6 Jan. 6. Patent to Symon ROUSE of Raway, for 4 acres, N. W. and W., grantee, S. Robert VAUQUELLINE, alias LEPPERARY, E. a small creek. 59 1688 July 2. Do. to Benjamin HULL of Piscataway, for the following tracts, to-wit: 1, 250 acres in Middlesex Co., S. W. William CLAUS and John CUSHANE, N. W. John SMALLIE and land not laid out, N. E. Ambrose Brook, S. E. land not laid out; 2, 100 acres in same Co. at Sacunck on Bound Brook. 60 1688 July 2. Do. to John SLOCUME of Shrosberry, for 125 acres in Monmouth Co., N. and E. Manesquam R., S. and W. unsurveyed land, together with an island of one acre S. of his land. 63 1688 July 2. Do. to John KAIGHIN, late apprentice to Thomas WARNE of Monmouth Co., for 145 acres, S. Spottswood South Brook, E. James MILLER, N. and W. unappropriated land, 25 a. thereof to be taken out of Thomas WARNE's property, the other 120 a. are given in right of Wm. ELLISONE, Walter NEWMAN and Anthony ASHMORE (supra pp. 42-44). 64 1684 Aug. 4. Deed. John MARTINE of Piscataway to his son John MARTINE junior, for 15 acres of meadow in Woodbridge Corporation, part of the 30 a. lot granted by patent of June 6, 1673. 66 1687-8, Jan. 4. Deed. Richard STOUTT senior of Midletoun to his son Jonathan Stoutt, for part of the patent for land at Waramaness, Midle- toun (June 4, 1677), S. John BOWNE, E. the Hope R., W. a barren hill, N. the division line; also 5 acres of meadow in Conesconk, to be taken from the E. side of grantor's 30 a. lot. 68 1689 March 25. Deed. John STOUTT to John BOWNE, both of Midle- toun, for 6 acres of saltmarsh at Sholl Harbour, E. Edward Tart, W. John THROCKMORTONE, S. upland, N. a small creek. 69 1688 Nov. 6. Do. Jeremiah BENNETT of Midletown to Jonathan ELERIDGE, formerly of Long Island weaver, for 30 acres near the New Sands River, adjoining Richard HARTSHORNE, part of the 130 a. lot bo't of John CRAWFORD Sept. 19, 1685. 70 PAGE 168 New Jersey Colonial Documents. 1688-9 Jan. 28. Chattel Mortgage. David MUDY senior of Amboy Perth to David VILANT of the same place, on the servants cattle, viz: Pat- rick WARDROPER, George SCOTT, Duncan ROBERTSONE, Catharina HERRIES, Robert and James CAMPBLE. 71 1688-9 Jan. 29. Mortgage. Same to same for a stone house and 2 acres in Amboy Perth, facing the bay and lately belonging to Gawen LAWRIE. 72 1689 Aug. 19. Deed. Robert BARCLAY, by his attorney John REID of Hortencie, to John MOLLISONE of Piscataway (called the "well beloved brother of Robert BARCLAY"), for a lot along the Burlington Road, adjoin- ing Samuel FOREMAN, S. W. said road, N. W. Gawen LAWRIE, N. E. Dan- iel HARCUTT, S. E. grantor and Saml FOREMAN; also a lot of meadow, S. W. Saml FOREMAN, N. E. grantor. 75 1689 Aug. 22. Do. John MOLLISONE of Piscataway to James Miller of Carshore, Scotland, for the preceding. 78 1689 July 25. Indian Deed. HOUGHAME, WAYWEENOTAN, AUSPEAKAN, of Nolletquesset or Shark River to Nicholas BROUN of Shrosberry, for the tract betw. the Pine Bridge and Shark R. in Monmouth Co. going W. of Pequodlenoyock Hill. 80 1689 March 29. Will of Umphra SPINAGE (Humphrey SPENINGE) of Elizabeth Town, husbandman. Wife Anna, sons Daniel, Ebenezer, Edward, John, Benjamin, daughters Abigail, Anna and Elizabeth. Real and personal estate. Executors the wife and son Daniel. Witnesses George ROSS and Edward GAY. Proved Sept. 10, 1689. 82 1690 Sept. 11. Letters of administration on the estate of Umphrey SPINAGE dec'd. granted to his executors. 84 1689 Oct. 28. Do. on the estate of John TOE of Elizabeth Town dec'd. intestate, issued to his widow Lideah. 84 1689 Oct. 23. Do. on the estate of Thomas MOORE of Raway dec'd. intestate, issued to his widow Izabell. 85 1689 June 6. Deed. Thomas LAWRENCE of N. Y. City, baker, to Cor- nelis LONGFIELD fo East Jersey, yeoman, for a lot on the S. side of Raraton R. over against New Piscataway, on the N. side of Piscopeck Creek and from that creek to the mouth of Raraton R., under patent of May 1, 1678. 86 1688 Dec. 7. Will of Joseph GROVER of Midletoun. Son James, wife Hannah, an expected child, daughters mentioned, but not named. Real and personal property. Executors the wife and her brother William LAWRENCE Junior. Witnesses Peter TILTON, William LAWRENCE, Daniel APLEGATE, William LEEDS. Proved March 26, 1689. 88 PAGE 169 East Jersey Deeds, Etc., Liber D. 1690 March 27. Letters testimonial [1] on the estate of Joseph GROVER dec'd issued to his executors. 91 1687 Dec. 30. Deed. Benjamin FITZRANDOLPH of Piscataway to Hen- ery COURSEY of Raraton, Middlesex Co., for 112 acres in Piscataway Town- ship. E. William CLAUS, S. Raraton R., W. Mr. CLARK, N. land not laid out. 92 1688 March 30. Do. Henery COURSEY to Jeane CROCHERON, both of Raraton, for the preceding 112 acres. 92 1689 Oct. 15. Will of Benjamin CLARK of Amboy, merchant. Son Benjamin. Real and personal estate. Executor Benjamin GRIFFITH of Woodbridge. Witnesses Jon and Margaret CARRINGTON. 93 1690 Dec. 11. Letters Testimonial on the estate of Benjamin CLARKE dec'd, issued to Benjamin Griffith. 94 1688-9 March 4. Deed. Robert McCLELLAND to John COMPTON, both of Woodbridge, for 40 acres in said Township at Crane Plaine or Mettuch- inge, S. Obadiah AYRES. 94 1689 Dec. 2. Do. Jonathan DUNHAME of Woodbridge and wife Mary to Mary ROSS, formerly of Boston, daughter of John and Mary ROSS of Boston, for a dwelling hosue in Woodbridge and a lot on the S. side of the road. Marginal note states, that Mary ROSS reconveyed the property to DUNHAME aforesaid, as per endorsement of this deed. 95 1689 Dec. 4. Letters of administration on the estate of Thomas THORP of Woodbridge dec'd intestate, granted to his widow Elizabeth. 97 1689 Dec. 22. Deed of trust. Jonathan DUNAHM to James SCATTOUN in trust for his sons Jonathan, David and Benjamin DUNHAME for all his real property on Cannoo Hill; son-in-law Samuel SMITH mentioned. 98 1689 Nov. 20. Deed. Thomas ADAMS to James SCATTOUN, both of Woodbridge, James SCATTOUN having married grantor's dau. Rebeckah, for 30 acres out of the farm grantor lives on, betw. Nathl FITZRANDOLPH and Cedar Cove, near Richard PATTERSHALL. 99 1683-4 Jan. 21. Do. William BINGLEY to John CODINGTON, both of Woodbridge, for three score (60) acres at the N. end of Raway Neck, ad- joining Thomas THORP and Jonathan DENNES. 100 1683-4 Feb. 25. Do. Jonathan DENNES to John CODINGTON, weaver, both of Woodbridge, for 30 acres, adjoining grantor's farm on the N. W. and 4 a. of meadow adjoining on the N. side of grantor. 101 1685-6 March 16. Do. Same to Daniel STILLWELL of Staten Island, for fourscore and ten (90) acres, part of the land inherited from his father Robert DENNIS along Raway R.; also 22 a. of meadow adjoining. 102 1687 Oct. 10. Do. Hendrick COURSEN and wife Jesyntje to Peter VANESS, all of Raraton, for a lot at Rahawackhacka on both sides of Rara- ton R., E. John WHITE, W. grantee; the lot being one half of the fourth bought by both from grantor's brother Capt. Cornelis COURSEN, June 6, 1687. 104 ---------- [1] Testamentary. PAGE 170 New Jersey Colonial Documents. 1687 June 6. Deed. Captain Cornelis COURSEN and wife Mary of Staten Island to Hendrick COURSEN and Peter Van NESS, both of Raraton River, for one fourth of a tract, patented to him February 28, 1683, 1904 acres, S. a bank of upland, W. and N. land not taken up, E. Capt. John PALMER and associates, to be called 1800 acres. 105 1687 Dec. 7. Power of attorney. Isobell SIMSON, widow of John LIVINGSTON, merchant burges of Edinburgh (?) and Jean LIVINGSTON, sister of William LIVINGSTON, the son of John, and now wife of John MILLAR of Kelso, merchant, to said John MILLAR going to East Jersey, to collect there debts due to said William LIVINGSTON. 108 1683 April 10. Deed. Samuel MOORE to Mathew MOORE, both of Woodbridge, for a lot there, formerly Stephen KENT's dec'd., E. Papiack Cr., N. Thomas BLOMFIELD, W. common land, S. the Meeting House Brook, 6 acres. 109 1689 Nov. 22. Will of Henry FORREST, late of Dublin, Ireland, now of Woodbridge, merchant. Wife Margaret, son John, son-in-law William WOLMORE, sister Elinor FRANKLEN, who has son Joseph FRANCKLEN of Cork, Ireland, merchant, Mathew MOORE and wife of Woodbridge, Capt. John BISCHOP, Nathaniel FITZRANDOLPH and Samuel DENNIS, all of Woodbridge, aprentice boy John MARKFEAT. Personal estate. Executors Capt. John STUART of Barbadoes and Samuel DENNIS. Witnesses James MOORE, Bartholomew DOUD, Samuel DENNES. Proved Dec. 10, 1689. 110 1688-9 March 15. Deed. Stephen KENT of Woodbridge to Mathew MOORE of the same place, for two house lots there, one 23 acres, formerly belonging to his father Stephen KENT, near the road at the crossing of the brook, the other of 10 acres, W. of the first. 112 1685 Aug. 14. Obligation. Lord Neill CAMPBELL to George SCOTT of Pitlochie, to dispose to him 1000 acres in East Jersey, contiguous to the land lately of George Viscount of TARBETT. 113 1688-9 Jan. 24. Will of John PIKE senior of Woodbridge. Wife Mary dead. Sons John, Thomas, Joseph, daughters Ruth, wife of Abra- ham TAPPING, Hanna; Richard WORTH, Obadiah AYRES. Real and pers- onal property. Executors sons John and Thomas. Witnesses Joshua BRADLY, William STONE, John ADAMS. Proved January 20, 1689-90. 114 1690 Jan. 21. Letters testimonial on the estate of John PIKE sen- ior dec'd issued to his sons John and Thomas. 115 1689 Dec. 30. Do. on the estate of William CRAMER dec'd intestate, issued to his son Thomas CRAMER of Elizabeth Town. 116 1689 Dec. 30. Do. on the estate of John HOLWELL of Raraton R. dec'd intestate, granted to Humphrey HULL of N. Y. City, vintner. 116 1686 May 28. Deed. Samuel SMITH to Nathaniel FITZRANDOLPH, both of Woodbridge, for a lot of 15 a. of meadow there, part of the land laid out for his father John SMITH, now of Sanduj (?), Plimouth Colony, New England, at Smoking Point. 117 PAGE 171 East Jersey Deeds, Etc., Liber D. 1689-90 Jan. 22. Patent to John REID of Hortencie, for the following tracts, vizt: 1, a tract at Manalapan R. in Monmouth Co., W. James MILLER, S. the Cleave Brook, N. barren land; 2, 1 tract, N. E. Manalapan r., N. W. Mount Creek, S. W. and S. E. barren land; 3, 10 acres of meadow on N. W. side of the said Cleave Brook; altogether 500 acres. 118 1687 April 13. Deed. John SHOTWELL of Staten Island, carpenter, to Benjamin CLARK of Perth Amboy, stationer, for 120 acres in Piscataway Township, S. W. Raraton Ro., N. E. and N. W. unsurveyed land, S. E. Elizabeth FITZRANDOLPH. 120 1689-90 Jan. 22. Confirmation to Robert WEST of London, one of the Proprietors, in right of Widow GIBSON, for 1500 acres in Monmouth Co., N. Birlington Path, E. and S. barren unsurveyed land, W. Crosswicks Creek. 121 1689-90 Jan. 22. Do. to Andrew JERFFERY of Kingswales, Scotland, holding by purchase from Robert BURNETT of Lathanty 1-16 of 1-24 share of the Province, for 624 acres in Monmouth co., W. Manalapan R., S. and e. Robert BARCLAY, N. unappropriated land. 122 1689-90 Jan. 22. Do. to David ffALCONER of Edinburgh, merchant, holding by purchase from Sir John GORDON 1/4 of 1-48 share, for 250 acres in Monmouth Co., E. Manalapan R., S. Robert BARCLAY, N. and W. unap- propriated land. 124 1689-90 Jan. 22. Do. to the Honble the Lord Neill CAMPBELL of Scotland, one of the Proprietors, as part of his share, for 1650 acres in Somersett Co., S. Raraton R., W. the North Branch, N. William AICKMAN, E. unappropriated land. 125 1689-90 Jan. 22. Do. to Robert BARCLAY, one of the Proprietors, as above, for 5500 acres in Monmouth Co., N. unappropriated land and grantee, E. barren land and Matchiponis R., S. barren land and Mount Brook, W. unappropriated land. 126 1686 July 27. Power of attorney. Richard DOLE Senior and Richard DOLE junior boht of Newburry, Essex Co., New England, to Joseph DOLE, mariner, to collect debts in East Jersey. 128 1690 April 22. Lease. Thomas GORDON of Amboy, administrator of the estate of Samuel MOORE dec'd, to Richard DOLE of Newburry, mer- chant, and Samuel MOORE, son of said Samuel dec'd, for one grist mill, mill house, bakery, belonging to Samuel MOORE dec'd., in Woodbridge, also the lease of said mill from said MOORE to John LOOFBORROW of Oct. 7, 1686. 128 1683-4 Feb. 8. Agreement of Governour Gawen LAWRIE on behalf of the Proprietors with Jacob ROWELL of Elizabeth Town carpenter, whereby said ROWELL binds himself to build upon the lot chosen by him on the Cove in Amboy a dwelling house, as described, for which he is to receive a deed for the lot. 131 PAGE 172 New Jersey Colonial Documents. 1689-90 March 12. Deed. Alexander MEICKLE, carpenter, of Topone- mus, to John CAMPBELL of Monmouth Co., for the headland coming to him. 132 1688 Oct. 20. Do. Peter BURY of Middletoun, single man, to Archi- bald CAMPBELL of Wickatunck, for the head land of 30 acres, coming to him. Mem., that said Bury came as a servant to Gawen DRUMMOND in the ship "Shield" of Stockden, Yorkshire, England, Daniel TOWERS master. 132 1690-1 Feb. 15. Deed. Archibald CAMPBELL of Monmouth Co., workman, to Alexander HUTTON, for the foregoing 30 acres. 132 1690-1 March 17. Do. Alexander HUTTON of Monmouth Co. to John CAMPBELL for the foregoing. 133 1689-90 Jan. 22. Do. Alexander NAPER of Monmouth Co. to John PEARCE of the same Co., for the headland coming to him. 133 1687-90 March 18. Do. Edmund SMITH of Midletoun to John PEARCE, for the 30 acres of headland coming to him. 133 1689-90 March 12. Do. Thomas WARNE of Monmouth Co., to John Reid of Hortencie, for 500 acres on Burlington Road and Manalapan R., granted but not yet released by patent from the Proprietors as part of his share of the Province. 134 1685 June 17. Do. Randoll HUITT of Middletoun to John CRAWFUIRD of the same place, for 240 acres, E. Richard HARTSHORNE, W. Samuel CULVER. S. Naversinks R., N. the Bay. 134 1689 Dec. 11. Do. Thomas POWELL, late servant of William DOCKWRA, to John BROUN of Midletoun, for the headland coming to him. 135 1685 Dec. 14. Do. Rebecka COWARD of Midletoun, late servant of William Dockwra, to John BROUN, for her headland. 136 1689 Dec. 14. Do. Charles GORDON of Midletoun, late servant of John Barclay, to John BROUN, for his headland. 136 1688 Aug. 14. Do. Robert COLE of Amboy Perth, inn keeper, Mary, his wife, and Elizabeth WALTON, daughter of said Mary by her first hus- band Edward WALTON, to Thomas GORDON of Amboy Perth, for their headlands. 136 1688 March 15. Do. Richard DAUSON of Piscataway, labourer, to Robert COLE of Amboy Perth, for his headland. 137 1688 Aug. ---. Do. Robert COLE to Thomas GORDON for the preceding. 138 1688-9 Feb. 16. Do. John GIBB to Robert DRUMMOND, for the 30 acres of headland coming to him. 138 PAGE 173 East Jersey Deeds, Etc., Liber D. 1689 March 12. Do. James CRIGHTON to Gawen DRUMMOND, for the 30 acres of headland due him. 138 1688 Dec. ---. Do. James KILGOUW to Gawrn DRUMMOND, for his 30 acres of Headland. 139 1687 May 3. Do. Anna, daughter of Robert MILL of Edinburgh, master mason, to James REID of Amboy, for her headland. 139 1689-90 Feb. 4. Do. Daniel MACKDANIELL of South River to James REID of the same place, for his headland. 139 1689-90 March 19. Caveat. John BOUNE of Midletoun, on behalf ot his mother Lideah BOUND, against granting to Richard HARTSHORNE, Wal- ter CLARK or any one else a patent for 100 acres on Chingaroras Creek. 139 1686 March 19. Bond. John BOUND of Midletoun as attorney of his mother Lideah BOUND, to Walter CLARK of Rhoad Island, not to prose- cute said CLARK in ejectment. 139 1686 April 29. Order of Governor Robert BARCLAY and the Proprie- tors, authorizing William DOCKWRA to affix the seal of the Province to such documents as may be sent to the Deputy Governour. 140 1688 Sept. 25. Do. Do. ordering the surveying for William DOCKWAR of a tract of 1200 acres as gratuity for his services. 141 1689-90 March 2. Deed. Thomas PARR, brick maker, late servitor to Govr Gawen LAWRIE, to Walter KERR of Monmouth Co., for the 30 acres of headland coming to him. 142 1689 April 1. Will of William BROADWELL of Elizabeth Town. Wife Mary, sons John, William, Richard. Real and personal estate. The wife executrix. Witnesses Robert TRAVERSE, Edward GAY. 142 1689 Aug. 26. Power of attorney, made before William WIGHTMAN, Notary and Tabellion Royal in London by Peter SONMANS of London, merchant, son of Arent SONMANS of Wallyford, Scotland, to Miles FORSTER of N. Y., merchant, as general agent. 143 1689 June 17. Certificate of transfer. Christopher GIFFORD of Sand- wich, New England, to the heirs of John JENKINS of the same place, of his right, title, etc., in and to a share of East Jersey, sold by his deceased father William GIFFORD to said John JENKINS dec'd. 145 1681 April 14. Deed. William GIFFORD of Sandwich, Government of New Plimouth, New England, tailor, to John JENKINS of the same place, for one share of land in East Jersey, to with three necks, called Neweson, Patapees and Navanison. 146 1684-5 March 3. Assignment of the preceding by John JENKINS to his son Job Jenkines. 147 1687 April 6. Indian Deed. WANAMSOA, WALLAMMASSEKAMAN and WAYWINOTUNCE, Chief Sachems, to Gawen DRUMMOND on behalf of the Proprietors, for a tract "within the branches of a great pone (?) called Ulickaquecks, N. Thomas POTTER and Samuel WHITE, E. the pone, S. a brook, W. a line of marked trees. 147 PAGE 174 New Jersey Colonial Documents. 1682-3 Feb. 20-1. Lease and Release. John DRUMMOND of Lundine, Scotland, to his brother Gawen DRUMMOND of Edinburgh, merchant, for 500 acres of his 1-24 share of East Jersey. 148 1689-90 March 10. Do. Robert TURNER of Philadelphia to James JOHNSTON of East Jersey, for 2500 acres of grantor's 1/2 of Thomas RUDYARD's 1-12 share of the Province. 153 1690 April 21. Receipt of George LOCKHART of N. Y. to James JOHNSTON for delivery of indenture of Margaret WELCH, his servant. 158 1689 --------. Deed. Margaret GENTLEMAN, George JOHNSTONE, John LOOFBORROW, Gartrett HOLLAND, James WALKER and wife Isobell JOHNSTONE, William TYNET and wife Mary STILLWILLE, Alexander DOWE to Thomas GORDON of Amboy Perth, for the headland coming to each of them. 159 1688 April 2. Do. Robert WEST and wife Margaret of Shrosberry, to his brother Joseph WEST, for half of the three necks, called Naversinks, Norumpsump and Portepeag, of which his father, Robert WEST, sold the other half to Peter PARKER. 160 1673 Dec. 5. Deed. Abraham LUBBERSEN of New Orania, New Netherland, to Mathias HETFIELD, of Elizabeth, in After Cull, for a house and lot in Elizabeth. 162 1685 May 2. Do. William LETTS of Elizabeth, to Mathias HETFIELD, for two lots of 12 a. each there, one bo't of Jeffery JONES, the other of John DECENT, fronting on the highway, the rear on the Town Creek, N. Humphrey SPINAGE, S. Richard CLARK. 162 1690 May 28. Do. Lieut. Col. Richard TOWNLEY and wife Elizabeth, to Cornelius HETFIELD, son of Mathias, all of Elizabeth Town, for a house- lot of 9 acres, formerly laid out for Dennis WHITE in said town, S. of the creek, E. Thomas MOORE, Mathias HETFIELD and unsurveyed land, S. S. E. Jonas WOOD, W. and N. highways. 163 1690 May 2. Patent to John REID, of Hortencie, in right of Thomas WARNE, for 500 acres, S. E. the Burlington Road, S. W. Robert BARCLAY, N. E. James MILLER, Robert RAE and Spottswood South Brook; also a tract at Manelopen R., W. grantee, S. Robert BARCLAY, N. and E. unap- propriated land. 164 1690 May 11. Do. to John BROWN of Midletown, in right of Rebec- ca COWARD, Thomas POWELL and Charles GORDON, for headland for 90 a., S. Swiming River, E. and W. unsurveyed land, N. the Little Falls Brook. 165 1690 May 2. Confirmation to Stephen WEST of Shrosberry, holding by purchase from Nicholas BROWNE, 1-32 of 1-16 of 1-24 share, for 312 acres, bounded all around by unsurveyed barren land. 166 1690 May 1. Patent to George WILLOKS, late of Scotland, in right of himself and two servants, viz: Arthur SYMPSON and Alexander BUCHAN, also in right of James JOHNSTONE, William BURNETT and Eliza BURNETT, as headland, 200 acres in Monmouth Co., W. a brook, S. Joseph GROVER and unsurveyed land, N. unsurveyed land. 167 PAGE 175 East Jersey Deeds, Etc., Liber D. 1690 May 11. Confirmation to Peter SONMANS, as part of his share as proprietor, for 120 acres in Middlesex Co., S. the Rariton R., E. grantee, N. a road, W. Mathew MOORE. 168 1690 May 11. Do. to Ephraim ALLEN of Shrowsberry, holding by purchase from Robert TURNER, 1-64 of 1-2 of 1-24 share for 1: and island in Shrowsberry R., called the Great Meadow Island, 18 acres, N. Thomas HEWITT, Francis JACKSON, Robert LEACOCKE and Abraham BROWNE, S. the said river, E. and W. the mouths of two creeks, which was formerly patented to Eliakim WARDALL; 2, 164 acres, S. E. a brook, S. W. Gideon Freeborne, N. E. and N. W., land not laid out. 168 1690 May 11. Patent to John BARCLAY of Plainefield, for 20 acres of meadow in Middlesex Co., S. the Proprietors meadow, W. John PINKE, N. Joshua and Daniel PEARCE, E. Stephen Kent. 169 1690 May 11. Do. to John PEARSE of Midletown, in right of Alex- ander NAPER's and Edmund SMITH's headland (supra, p. 133), for 60 acres as follows: 1, a tract, S. James GROVER, W. Wayceeke Path, E. Robert HAMILTON; 2, a lot between said path and Shole Harbour Path, W. Way- ceeke Path, N. John WILLSON, E. Shole Harbour Path, 20 acres; 3, 30 acres, S. Robert HAMILTON, W. Garret WALL, N. John WILSON, E. grantee. 170 1689 Nov. 8. Deed. James JOHNSTONE to James EDWARD, both of Monmouth Co., for 150 acres in said Co., S. and N. Spotwoods South and Middle Brooks, E. headland of several persons. 171 1689-90 Feb. 4. Do. Same to Walter KER of Monmouth co., for 50 acres, part of grantor's land at Topenames, N. E. grantor's North Brook, N. W. grantee, S. E. grantor. 172 1683-4 Feb. 11. Will of Samuel KITCHELL of Newark. Wife Grace, sons Samuel and Abraham, daughters Elizabeth TOMKINS, Abigail WARD, Mary KITCHELL, Bethia KITCHELL, Grace KITCHELL, Susanna KITCHELL; the wife executrix; brother-in-law Abraham PIERSON and friend John BROWNE, jun., overseers and witnesses. Proved June 20, 1690. 174 1690 June 13. Letters of administration on the estate of Samuel KITCHELL dec'd, granted to Patrick ffALKENER of Newark, the executrix named having died before the testator. 174 1689-90 March 14. Deed. Robert BARCLAY of Ury, Scotland, by his attorney, John REID of Hortencie, to James MILLER of Carshorne, Scotland, for 500 acres on Milstone Brook in Monmouth Co., W. said river, E. James MILLER, S. and N. unappropriated land. 175 1689-90 March 14. Do. John REID to Robert BARCLAY, for two tracts, the first in Manalapan, Monmouth co., N. E. Manalapan R., N. W. Mount PAGE 176 New Jersey Colonial Documents. Brook, S. E. and S. W., unappropriated land; the second at Amboy, E. the Sound, S. Thomas GORaDON, W. MONVEIL, W. (sic for N.?) unappropria- ted land. 176 1679 Oct. 23. Do. Jeremiah PECKE of Elizabethtown, clerk, to Sam- uel WILSON of N. Y. City, merchant, for 223 acres in and near Elizabeth- town as follows: 1, a houselot of 3 a., N. and E. highways, S. Benjamin PARKIS, W. the Mill Creek; 2, 24 a. of upland on the small neck, N. Jo- seph BOND and Joseph SEARES, E. a swamp and a small brook, S. Joseph SEARES, W. his own land; 3, 70 acres of upland at the N. end of the plain, N. W. Isaac WHITEHEAD, senior, N. E. a low meadow, E. a small brook and Joseph SEARES, Stephen and Joseph OSBORNE, S. Henry Norris, S. W. a road; 4, 100 acres on the middle branch of Elizabethtown creek, S. W. and S. E. two small brooks, N. E. and N. W. unsurveyed; 5, 3 acres of meadow on said creek; 6, 21 acres of the great meadow on the Bay, E. the Bay, N., S. and W. unsurveyed meadow, as per patent of October 21, 1678. 178 1690 July 10. Do. James JOHNSTONE to William LAWRENCE, senior, of Midletowne, for 400 acres, part of a 2500 a. tract, purchased from Robert TURNER March 10, last past. 180 1690 July 10. Do. Same to same, for 50 acres of meadow betw. Man- asquam and Little Egg Harbour, as ordered to be laid out for him las May, he having purchased from Governor BARCLAY 1-20 share. 181 1690 July 10. Do. James JOHNSTONE, late of Scotland, now of Mon- mouth Co., to William LAWRENCE, senior, for 100 acres in said county, N. Hop River, E. Lewis MORRIS, S. a swamp, W. grantee, including a small tract, S. John LEONARD, N., W. and E. unsurveyed land. 182 1690 June 14. Do. James JOHNSTONE, late of Spotswood, Scotland, to Abraham BROWNE of Shrosberry, for a lot in Monmouth Co., S. the path to Burlington, W. barrows, N. Manalapan Brook, E. Elizabeth HUTTON. 184 1690 July 10. Do. Same to same, for 1/2 of 1-20 share, purchased from Robert BARCLAY. 185 1690 July 10. Do. Same to same, for 325 acres in Monmouth Co., S. Manalapan Creek, N. an Indian path, E. Gideon FREEBORNE and land not laid out. 186 1690 May 20. Letters of administration on the estate of John JOHNSTONE of Middletowne dec'd, intestate, granted to Richard Hartshorne and John Throgmorton of the same place. 187 1689-90 March 20. Deed. Peter SONMANS, by his attorney Myles FORSTER, to James EMOTT, for a lot at Amboy Perth, E. the Markitt Place, S. grantee, N. a lot, taken up and then relinquished by Benjamin GRIFFITH. 187 PAGE 177 East Jersey Deeds, Etc., Liber D. 1690 June 21. Do. James JOHNSTONE of Midletowne to Anthony WOODWARD of West Jersey, for a lot in Monmouth Co., S. Peter SONMANS, W. and N. unsurveyed land, E. James JOHNSTONE. 188 1690 June 2. Do. Same to John REID, for a lot on Milstone Brook, E. said brook, W. James JOHNSTONE, N. and S. unappropriated land; also a meadow across the Indian path from Wemcooke to New Manalapan. 189 1690 May 6. Do. Thomas HARBERT to John THROGMORTON, both of Midletowne, for one share of upland and four lots of meadow of the Never- sinks lands, as purchased by Stephen ARNOLD of Pautixit, Providence, R. I., and others, of whom present grantor bo't 2 shares. 190 1688 July 7. Do. John KAIGHIN, late of Monmouth Co., to Robert RAY of the same Co., for 145 acres, S. Spotswood South Brook, E. James MILLER, N. and W. unappropriated land. 191 1690 May 7. Do. James JOHNSTONE to William DAVIDSON, both of Monmouth co., for a lot, N. the North Brook, E. John CAMPBELL, W. grantor; also another lot, S. and S. E. said Brook, W. and N. grantor. 193 1689 Oct. 13. Do. Stephen OSBORNE and wife Sarah to Joseph WAILSON, all of Elizabeth Town, for two house lots there, 12 acres, S. and E. streets, N. formerly Benja HOWMAN (?), W. the Mill Creek, also a small isalnd in the creek, fronting the lots. 195 1677 Dec. 9. Do. John WINONS to Richard MATTUKE, both of Eliza- beth Town, for 40 acres, W. Humphrey SPINAGE, E. Mathias HETFIELD, S. the plain, N. a branch of Elizabeth Town Creek. 197 1689-90 March 21. Do. Mary, widow of Matthias HETFIELD, and Cor- nelius HETFIELD to Richard MATTUKE, for 40 acres on the S. branch of Eliz- abeth Town Creek, W. John WINONS, S. the plain, N. said branch, E. un- surveyed land. 197 1690 July 21. Do. William DARBY to Richard MATTUKE, both of Elizabeth Town, for 40 acres there, N. John LITLE and William PARDON, S. E. Stephen CRAINE and William BROOKFIELD, N. E. Nathaniel ENTLE, S. and S. W. Beeche's Brook; also 4 a., bounded N. by a brook, S. W. and W. by Mary MITCHELL, E. and N. by roads. 198 1690 July 21. Do. Richard MATTUKE to William DARBY, in exchange for the preceding, for 40 acres (as above, p. 197). 199 1688 June 17. Will of James GYLES of Piscataway. Wife Elizabeth, son Matthew, daughters Eliza Olden, Anne GYLES, Mary BOOTH. Real and personal estate. Executors the wife and son(-in-law?) William OLDEN with Edward SLATER as overseer. Witnesses Edward SLATER and William SHARPE. Proved 3d Tuesday of March 1690. 201 1690 July 25. Letters of administration on the estate of Major James GYLES of Raraton R., granted to Mathew GYLES, the executors named hav- ing refused to act. 203 PAGE 178 New Jersey Colonial Documents. 1690 July 14. Deed. William OLIPHANT of Middlesex Co. to Robert TURNER of Philadelphia, for a lot in Monmouth Co., E. a brook, on all other sides barrens. 203 1690 July 19. Do. Thomas GORDON to George WILLOX, both late of Scotland, for 30 acres of meadow betw. Manasquam and Egg Harbour on the partition line and 30 a. of upland, adjoining, as ordered to be laid out for him. 204 1690 July 19. Do. John BARCLAY to George WILLOX, for 30 acres of meadow and 30 acres of upland, as preceding. 205 1690 July 19. Do. Andrew JEFFERY of Kingswells, Scotland, to John BARCLAY, of Plainefield, Middlesex Co., for acres of meadow and 40 of upland at Barnegate, laid out pursuant to order in right of 1-16, pur- chased from Robert BURNETT. 206 1690 July 24. Declaration of William OLDEN of Raraton R., surviving executor of Major James GYLES, refusing to act as executor and asking that Mathew, the son of James GYLES, be made executor. 207 1682 April 24. Deed. John TOE and wife Lidea to Benjamin PRICE, turner, all of Elizabeth Town, for 8 acres of upland, S. W. Caleb CARWITHY, S. E. Luke WATSON, N. E. and E. meadows. 208 1682-3 Jan. 22. Do. Same to same, for 6 acres of meadow, bought of William CRAMER, N. W. Caleb CORWITHIER, W. S. W. Luke WATSON, S. Symon ROUSE, N. E. and E. the creek. 209 1690 July 19. Do. William ROBINSON, late of Scotland, Doctor of Physicks, to James JOHNSTONE of Monmouth Co., for 62 acres between Manasquam and Egg Harbour, as laid out to him, he holding by purchase from Robert BURNETT 1/8 of a share. 210 1690 July 21. Mem. William DARBY, having purchased from Richard MATTUKE certain land, must pay all the arrears of quitrent (supra, pp. 198, 199). 211 1690 May 22. Confirmation to James JOHNSTONE, holding by purchase from Robert TURNER a warrant of 2500 acres, of the following tracts, vizt: 1, 150 a. in Monmouth Co. surrounded by barren land; 2, 500 acres, S. Burlington Path, W. the barrens and Milstone Brook, N. an Indian path and Gideon FREEBORNE, E. Elizabeth HUTTON; 3, 225 a., S. Peter SONMANS and Joseph GROVER, N. Decto L (?) Creek, E. and W. unsurveyed land; 4, 300 acres, E. Milstone Brook, N., S. and W. unsurveyed land; 5, 100 a., S. John LEONARD, N., W. and E. unsurveyed land; 6, a tract, N. the path to Burlington, E. John BURDEN, S. unsurveyed land and the great meadow, W. the pines; 7, a lot of meadow, E. Francis BURDEN, W. Henry CAMBERLINE; 8, 250 a., surrounded by the pines; 9, 350 acres., S. the Sant Pinke Brook, N., W. and E. unsurveyed land. 212 1683 Sept 2. Will of Simon REUS leaves all to his wife, not named, with provision for John LOOKER. Witnesses Thomas MULLINAX, John MILLS and James MASH. Proved April 24, 1689. 215 PAGE 179 East Jersey Deeds, Etc., Liber D. 1690-1 Jan. 17. Do. of Alse REUS, living "upon Raway" leaves all to her kinswoman Sarah MANINGE of Boston, New England, with legacies to Frances, da. of Samuel MOORE of Woodbridge. Executors John HERRYMAN, [1] preacher, and Jonathan OGDEN, planter, both of Elizabeth Town. Witness Dr. William ROBINSON. 215 1690 Aug. 4. Deed. Samuel WOOD to Lideah TOE, widow of John TOE, both of Elizabeth Town, for all his right, title, etc. in and to the es- tate of the deceased. 216 1690 May 20. Confirmation to Capt. Andrew HAMILTON, Governour, in right of Peter SONMANS, of 500 acres in Somerset Co., E. the North branch of Raraton Ro., S. Hendrick COURSEN, W. and N. unsurveyed land. 217 1690 May 10. Patent to John JOHNSTONE of Monmouth Co., for 500 a. in said Co., E. William LAWRENCE, S. the barrens and Burlington Path, W. unsurveyed land, N. grantee. 218 1689 May 4. Lease. Thomas ADAMES of Woodbridge to Ric. TATTERSALL of Middlesex Co., for 10 acres thereabouts adjoining lessor. 220 1690 July 17. Will of John THROGMORTON. Wife -------, son Joseph, daughters Rebeckah, Sarah, Patience, Alice, Deliverance. Real and per- sonal estate; (land inherited from brother Joseph). The wife sole exec- utrix. Witnesses Richard HARTSHORNE and Job THROGMORTON. Proved August 22, 1690. 221 1690 Aug. 22. Letters of administration on the estate of John THROGMORTON, granted to Alice, his widow. 221 1690 Aug. 23. Do. Do. on the estate of Joseph THROGMORTON, mar- iner, granted to the same. 222 1689 Dec. 25. Will of John CAMPBELL, late of Amboy. Wife Mary, children Ann, Gannietta and John. Real and personal estate. The wife executrix, witnesses John and Margaret CARRINGTON. Proved Jan. 1, 1690. 223 1690 Aug. 2. Letters of administration on the estate of John CAMPBELL, issued to his widow Mary CAMPBELL. 223 1690 Sept. 1. Do. Do. on the estate of John WARD of Newark, turner, dec'd, granted to Benjamin PRICE senior of Elizabeth Town. 224 1690 Sept. 14. Do. Do. on the estate of Jonathan DAVIS dec'd, in- testate, to his brothers John and Thomas DAVIS, all of Elizabeth. 224 1690 Sept. 10. Do. Do. on the estate of Alce ROUS dec'd, granted to the executors named by her (supra, p. 215). 225 1690 Aug. 26. Will of Daniel SPINAGE, bachler, names Constant, wife of George ROYSE, brothers John, Ebinezar, Joseph, Edward, Benjamin, sisters Abigall, Hannah and Eliza. "My estate." Executor George Royse. Witnesses Aron THOMPSON, John LAMBURD, Edward GAY. Proved Sept. 9, 1690. 225 ---------- 1 Harriman. PAGE 180 New Jersey Colonial Documents. 1690 Sept. 9. Letters testimonial on the estate of Daniel SPINAGE dec'd, granted to his executor. 226 1684 Aug. 21. Deed. Robt SYMON of North Hampton, Mass., to John WARD of Newark, turner, for 18 1/2 acres of upland in Newark, W. John CRAINE, E. Samll Plum, S. Saml ROSSE, N. Jonathan SERJANT; also 15 acres, a piece of Milbrooke swamp, S. Mathew CAMFIELD, N. th com- mons, E. Stephen DAVIS; and 7 1/2 acres of meadow, N. Saml PLUM, S. Francis LINDEY, E. the river, W. the upland. 227 1684 Nov. 20. Deed. Sarah WARD of Newark, widow of John WARD, turner, to her son, John WARD, turner, for 3 acres of upland in the great neck of Newark, E. John CURTIS. 227 1690 May 24. Confirmation to Myles FORSTER of N. Y. City, merchant, of 600 acres, N. Muscato Creek, E. Barnegatt Bay, S. and W. unsurveyed land; also 23 a. at Wickatunck, Monmouth Co., S. and W. grantee, N. un- surveyed land, E. John BACKER. 228 1690 May 24. Do. to Sir Robert GORDON of Gordonstone, Scotland, Knt, in right of 1/4 share, of a tract in Barnegatt, Monmouth Co., 240 acres S. Reedy Creek and the Bay, E. the Bay, N. and W. unsurveyed land. 229 1690 May 24. Do. to George WILLOX, late of Scotland and "one of our proxies in the province," in right of 3-32 and 3-20 shares, purchased from Dr. John GORDON, Thomas GORDON and John BARCLAY, of 1-16 from Andrew JEFFERY, and 1-40 from George MACKENZIE of Killdaine, Scotland, of 400 acres at Barnegatt, N. the Fishing Creek, E. the Bay, S. Muscatoe Creek, W. unsurveyed land. 230 1690 May 24. Do. to John JOHNSTONE of Monmouth Co., holding from Robert TURNER 1/4 share, of 300 acres in said Co., in several parcels, vizt: 1, a tract, S. the Goose Creek, E. the Bay, N. and W. unsurveyed land; 2, 30 acres next below the Whale, E. the sea, W. the Bay, S. and N. unsurveyed beach; 3, another tract on the beach, adjoining the Round Hills or Bay Stack, between Bay and sea; 4, 6 1/4 acres in Perth Amboy, ad- joining LOCKYELL's land; 5, a town lot in Perth Amboy, S. the intended dock, N. the Ninth Street, E. the street along the Sound, W. unsurveyed lots. 231 1690 May 24. Do. to Col. Andrew HAMILTON, in right of 1-20 share, of 60 acres at Barnegatt, S. Job THROGMORTON, E. the Bay, N. John DOBIE, W. unsurveyed land. 232 1690 May 24. Do. to Lord Neill CAMPBELL, one of the Proprietors, as part of his share, of 1000 acres in Somersett Co., S. E. the North branch of Raraton R., on all other sides unsurveyed land; also 900 acres of meadow at Barnegatt, in right of the 3/4 share betw. Lord NEIL and Rob- ert BLACKWOOD, N. E. William DOCKWRA, S. E. the great Bay and part of Scate Bay, S. W. Peter SONMANS, N. W. unsurveyed land. 233