NEW JERSEY COLONIAL RECORDS, East Jersey Records: Part 7 - 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 181 East Jersey Deeds, Etc., Liber D. 1690 May 24. Do. to Robert BARCLAY of Ury, Scotland, one of the Proprietors and Chief Governour of the Province, of a tract at Barne- gatt, N. the Goose Creek, E. the Bay, S. Thomas HART, W. unsurveyed land; 2, a town lot in Perth Amboy, E. Water St., N. Market St., W. Market Place, S. Benj. CLARKE; 3, another townlot, E. High St., N. the lots belonging to the Governour's house, W. Backe St., S. unsurveyed lots; 4, 40 acres of meadow and upland at Barnegatt, in right of 1-32 share of James MILLER's, S. the widow Campbell, E. the Bay, N. a sandy hamock, W. unsurveyed land; 5, in right of David ffALCKENER, 30 acres, S. Benj. BURDEN, E. the Bay, N. --------, W. unsurveyed land; 6, 10 a. in the bounds of Perth Amboy, in right of said ffALCKENER, S. North St., E. Robt ffULLATON and George WILLOKS, N. John CAMPBELL and Lord Neil CAMPBELL, W. the Back St. 234 1690 May 24. Do. to Augustin GORDON, son of Robert GORDON of Clunie, Scotland, dec'd, as part of his share, of 2750 acres in Monmouth Co., betw. Cattaile Brook and Assanpinke Creek along the West Jersey line, S. Robert BURNETT, N. unsurveyed land; another tract of 500 a., E. Cesnut Brook, N. Thomas HART, W. and S. John BACKER; 600 acres at Bar- negatt, E. the sea, W. the main channel of the Bay, S. and N. unappropri- ated beach; 12 1/2 a. in Amboy bounds, S. a lane, W. William HAIGE, N. Robert BURNETT, E. Robert BARCLAY; a town lot, E. High St., N. Robert BURNETT, W. Backe St., S. Lord Neil CAMPBELL. 235 1690 May 24. Do. to Sir Ewen CAMERON of Locheill, Scotland, Knt, as part of his share, of 2000 acres in Middlesex Co., between the Bound Brook and the Blew Hills, adjoining Thomas RUDYARD; also half of lot No. 22 in Wickatunck, Monmouth Co., S. the small lots, W. John BACKER, N. unsurveyed land, E. Thomas COOPER; half of the small lots, S. the road, W. Thomas BARKER (BACKER?), N. John BACKER, E. the Earl of Perth, both lots together containing 250 acres; 400 a. at Barnegatt, S. W. Robert BURNETT, S. E. the Bay, N. E. and N. W. unsurveyed land; 8 1/2 a. in the bounds of Amboy Perth, E. the road, S. Robert Burnett, S. W. Peter Sonmans, N. W. John Johnstone, N. unappropriated land; a town lot in Amboy, E. Water St., S. David MUDYE, W. High St., N. Andrew GALLAWAY. 236 1690 May 24. Do. to Peter SONMANS as part of his share, of 300 acres in Somersett Co., N. the South branch of Raraton R., W. the parti- tion line, E. Roberrt BURNETT of Lethenty, S. unsurveyed land; 6300 acres in Monmouth Co., N. Lord Neil CAMPBELL and Augustin GORDON, S. E. the channel of the bay and the sea, S. W. and N. unsurveyed land. 238 1690 May 24. Do. to Robert BURNETT of Lethenty, Scotland, of 400 acres in Monmouth Co., W. the partition line, S. Doctors Creek, E. John BACKER and Augustine GORDON, S. Cattail Brook and Augustin GORDON, also unsurveyed land; 300 a., S. W. the South branch of Raraton R., on all other sides unsurveyed land; 1120 a. at Barnegatt, in right of 15-16 share of his own and 80 a. more in right of 1-16 of Andrew GALLOWAY, or 1200 a. N. E. Lockeill (Sir Ewen CAMERON), S. E. the bay, S. W. William DOCKWRA, N. W. unsurveyed land; 25 acres in the bounds of Perth Amboy, N. E. the country road, N. LOCHIELL's land, N. W. Peter SONMANS, W. William HAIGE, S. Augustin GORDON, S. E. Robert BARCLAY; a town lot in Perth Amboy, 3 by 2 chains, E. Water St., S. Smith St., W. James MILLER, N. John COOLY; another town lot there, 10 by 1 chains, E. High St., N. Smith St., W. Backe St., S. Augustin GORDON. 239 PAGE 182 New Jersey Colonial Documents. 1690 Sept. 26. Deed. Henry NorRIS to Joseph WILSON, both of Elizabeth Town, for a lot there of 6 acres, N. Joseph SEARES, S. grantee, E. the highway or street, W. the Mill Creek, formerly belonging to Benja HOWMAN. 241 1690 July 14. Do. James JOHNSTONE of Monmouth co. to William OLIPHANT of Middlesex Co., for a lot in Monmouth Co., N. E. Wemcook Brook, around the other sides barren lands. 242 1684 --------. Power of attorney. Andrew JEFFERY of Kingswells, Scotland, to John BARCLAY, son of David BARCLAY of Urie, as land agent in East Jersey. 243 1685-6 Feb. 2. Deed. Richard SADLER and wife ----------, to John STOUTT of Midletown, for the lot, called Poplar Lot, 9 acres, N. the road, S. grantee, E. Widow REAP, W. grantee. 245 1689 March 26. Do. Thomas WHITELOCK to John STOUTT, both of Midletoun, for 8 a. there, E. and W. grantee, N. a road, S. unsurveyed land. 246 1679 April 5. Do. Nathan WEBSTER and wife Mary of Bradford, Essex Co., New-England, to Robert CLEMENT of Havorhill, cooper, for several lots in Woodbridge, 93 acres, as per patent. 247 1690 Sept. 26. Do. Robert CLEMENT senior of Haverhill, Essex Co., New-England, cooper, to his son Jonathan CLEMENT, for the preceding 93 a. 248 1690 Aug. 5. Do. Peter SONMANS, by his attorney Miles FORSTER of N. Y. City, to George KEITH, of Philadelphia, for 480 acres in Mon- mouth Co., W. Jedidiah ALLAN, S. the same and the men of Shrosberry, S. E. the Burlington Path, N. E. Robert BARCLAY and grantee; also 20 acres of meadow at the head of Manasquam Brook. 249 1690 July 15. Do. James JOHNSTONE, late of Scotland, to William LAING of Monmouth Co., for 200 a., part of 2500 acres lot, bo't of Robert TURNER March 10 last past. 250 1688-9 Jan. 28. Do. David SMITH, tanner, to Samuel CARTER, both of Elizabeth Town, for 32 acres, bought of Samuel and Nicholas CARTER, now in England. 252 PAGE 183 East Jersey Deeds, Etc., Liber D. 1690 June 29. Do. Richard STOUTT of Midletoun to his son Pieter, for a lot at Romains on Hop River, Monmouth Co., N. E. John WILSON, S. E. a small run, S. W. Hope R., N. W. grantor; also 6 2/3 a. of meadow at Comesconck, joining David STOUTT. 253 1690 March 27. Do. Mary, widow of Francis MASTERS of Shrosberry, to Garret WALE of Midletoun, for 1/2 of 1-64 of 1-24 share, bo't of Robert TURNER July 22, 1685. 254 1690 Dec. 9. Will of William MEAKER of Elizabeth Town. Wife Han- nah, sons Joseph, Benjamin, John, eleven grandchildren. Real and per- sonal estate. Executors sons Joseph and Benjamin. Witnesses John HARRIMAN, Jonathan OGDEN. 256 1691 Jan. 25. Letters testimonial granted to Joseph and Benjamin MEAKER. 257 1690 March 27. Deed. Mary MASTERS of Shrosberry, to John WHITELOCK of Midletown, for 1/2 of 1-64, bought of Robert TURNER's 1-24 share of East Jersey. 258 1690-1 Jan. 16. Receipt for the consideration money, due by inden- tures of May 28, 1690, betw. Lieut. Col. Richard TOWNLEY and Cornelius HETFIELD, both of Elizabeth Town. (Supra, p. 163.) 259 1688 Aug. 1. Deed. William WHITE to Andrew WHITE, bachelor, both of Elizabeth Town, for 14 acres, N. E. Baker's Brook, S. W. grantor, N. W. the road, S. W. grantee. 260 1690-1 Jan. 15. Letters of administration on the estate of Joseph OGDEN of Elizabeth Town dec'd intestate, granted to his wife Sarah. 261 1690-1 Jan. 27. Letters testimonial on the estate of William BROADWELL of Elizabeth Town dec'd granted to his widow Mary. (Vide supra, p. 142). 262 1690-1 Jan. 16. Letters of administration on the estate of Thomas INGRAM of Midletoun dec'd intestate, granted to his widow Elizabeth. 262 1690 -----. Do. Do. on the estate of Jacob LEPPENCOTT of Shros- berry dec'd intestate, issued to John TEST and wife ------ of Philadelphia. 263 1690 May 24. Confirmation to Margaret, widow of Samuel WINDER, in right of his 1/4 share, of the following tracts; 1, 500 acres in Middlesex Co., S. grantee, James GRAHAM and Company, W. John ROBINSON, N. and E. unsurveyed; 2, 1000 acres on the North branches of Raraton R., S. W. the N. and N. W. branches, on all other sides unsurveyed; 3, 300 acres at Barnegatt, E. the sea, W. the Bay, N. William LAWRENCE, S. unsurveyed beach. 263 1690 May 24. Patent to Sarah REAPE of Shrosberry, widow, for the following parcels, vizt: 1, a lot on Ramsonts Neck, Monmouth Co., S. W. John CLAYTON, N. E. a road, N. W. Naversinks R., S. E. grantee; 2, 17 acres of the great meadow, E. a small creek, that parts it from Francis BURDEN, W. John CLAYTON, N. grantee, S. a branch of Shrosberry R., to- gether 163 acres; 3, 10 acres at Narawataconck, E. and W. Joseph PARKER, N. a road, S. Shrosberry R.; 4, a lot of upland N. Rockie Hill, S. Whale Pond Brook, E. a road, W. unsurveyed; 5, 14 acres of meadow, N. a small island of upland, E. Samuel SPICER, S. a branch of Shrosberry R., W. a road, 4 and 5 containing 303 acres; 6, 45 a. near John WILLIAMS' land, a trian- gle, S. W. a small brook, S. E. the barrens, N. E. Remembrance LEPPENCOTT; 7, the tract, called Portapeck Neck, S. E. a creek, running into the South R., S. W. John WILLIAMS and Lewis MATTOCK, N. W. grantee and other meadow lots, N. E. the South R.; 8, 28 a. of meadow on the N. side of the neck. 265 PAGE 184 New Jersey Colonial Documents. 1690-1 Jan. 7. Will of Jonas HALL of Shrosberry. Son James, friends Eliza HUTTON, William GOODBODY, Francis JEFFERY, George HEWLETT, Samuel DENNES, John TUCKER. Real and personal estate. John TUCKER residuary legatee and executor. Witnesses Samuel DENNES, George HEWLETT. 268 1691 Feb. 13. Letters testimonial to John Tucker, the executor named in preceding will. 269 1688 April 12. Mem., that James MURRY of Amboy Perth, mason, has sold to George KEITH his right to 60 acres, adjoining James JOHNSTONE in Monmouth Co. and granted to him by the Proprietors March 1, 1687, as headland for himself and wife. 269 1689-90 March 7. Articles of agreement of James SEATOWNE of Wood- bridge with Rebeckah, daughter of Thomas and Rebeckah ADAMES, and her said father; James and Rebeckah having lived together as man and wife under civil contract, they separate, James giving to Rebeckah the dwelling house with furniture on the S. side of Cedar Cove, Woodbridge, and 30 acres adjoining, as described in deed of gift from said Thomas ADAMES to James SEATOWNE (supra, p. 99). 270 1690-1 Jan. 31. Will of Isaac WHITEHEAD of Elizabeth Town. Wife Mary. Having disposed of his lands by deeds of gift he appoints sons Isaac and Joseph with Nathaniel BUNNELL executors. Witnesses John HARRIMAN, John WOODRUFFE. Proved February 26 following. 271 1691 Feb. 27. Letters testimonial on the preceding will issued to the executors named. 272 1689 Dec. 3. Deed. Isaac WHITEHEAD senior to his son Joseph, for 7 acres betw. the road, Mr. WOODRUFF and Benj. OGDEN; one half of the meadow on the Bay, adjoining Joseph MEEKER and Mr. LYONS; one half of the land on the road to Newark, adjoining Mr. WILSON. 273 1690 Nov. 29. Do. John LEONARD of Colt's Neck, Monmouth Co., to William Lawrence of Midletoun, for 6 acres on the Westside and part of the tract granted to him by patent of Nov. 4, 1687. 273 1690-1 March 7. Do. James JOHNSTONE of Monmouth Co. to William LAWRENCE, for 180 acres in said Co., S. Metecunke Creek, on all other sides the barrens. 274 PAGE 185 East Jersey Deeds, Etc., Liber D. 1690-1 March 7. Do. Same to same, for 80 acres in Monmouth Co., E. John LEONARD, on all other sides barren land. 275 1690 Oct. 16. Do. Same to Hanna GROVER of Midletoun, for 150 acres in Monmouth Co, N. Doctor's Creek, E. John BACKER, W. grantor, S. Peter SONMANS and Joseph GROVER, as per patent of May 22, last. 276 1689 April 20. Do. Robert HAMILTON to William LAWRENCE junior, both of Midletowne, for 131 acres, as granted by patent of ------ to Thomas HERBERT, who sold the lot to grantor. 277 1689 April 20. Do. Same to same, for 6 acres of meadow, called the Kew meadow, conveyed to present grantor by Jacob TREWAX of Midletowne. 278 1690-1 Jan. 2. Will of William SANDFORD of East Jersey. Wife Sarah, formerly known as Sarah WHORTMAN, "while some Considerable Reasons Engaged vs to Consaile our marriage;" children Katherine, Peregrine, William, Grace, Elizabeth, Nedemia, wife fo Richard BERRY. Real and personal estate. The wife executrix with Col. Andrew HAMILTON, James Emott, both of East Jersey, Gabriel MEENVIEL and Wm. NICHOLLS of N. Y. as assistants. Witnesses Patrick ffALCONER, John BROWNE. Proved Janu- uary 3, probated Sept. 12, 1694. 279 1677 March 27. Certificate of Richard VERNON, that he joined to- gether in matrimony William SANDFORD and Sarah WHARTMAN in the pres- ence of Capt. William COWELL, John SPENCER and others on board the pink Susan in the river of Surenam. 280 1688-9 Jan. 22. Will of George MORRIS of Elizabeth Town. Wife Abigall, sons George, John, Benjamin; Henry MORRIS mentioned as neigh- bour. Real and personal property. The wife executrix; witnesses Isaac WHITEHEAD, Henry LYON. 280 1692 April 11. Letters testimonial with preceding will annexed grant- ed to the widow Abigall MORRIS. 281 1690 Aug. 19. Deed. Henry Lyon to Thomas Osborne, both of Elizabeth Town, for 20 acres, E. John Woodruff, W. grantor and Benj. Parkis, S. Samuel Moore, N. George Morris. 281 1690-1 March 24. Do. Isaac WHITEHEAD of Elizabeth Town, cord- wainer, and wife Abigail, to Samuel WHITEHEAD of Southampton, L. I., cordwainer, for 45 acres in the bounds of Elizabeth Town, S. E. Joseph MEEKER, S. W. Henry LYON, N. W. unsurveyed land, N. E. a road; also 8 acres of meadow there, S. Mr. WOODRUFF, N. and E. unsurveyed meadows, W. a small creek. 282 1690-1 March 12. Will of John WARREN of Elizabeth Town. Wife Grace, Mary, eldest dau. of Samuel WHITEHEAD of Southampton. Real and personal estate. The wife executrix; witnesses John PARKER, Isaac WHITEHEAD. Proved March 28, 1691. 283 PAGE 186 New Jersey Colonial Documents. 1692 March 29. Letters testimonial with preceding will annexed issued to the executrix named. 283 1691 April 27. Will of John WOODRUFF senior of Elizabeth Town. Wife Mary, sons John, Jonathan, Benjamin, Joseph, David, Daniel, daughters Elizabeth, Sarah, Hanna. Real and personal estate. Execu- tors sons John, Jonathan, David and Joseph with John HARRIMAN, Jona- than OGDEN and John PARKER as overseers. Witnesses Isaac WHITEHEAD, William BROWNE. Proved May 11, 1691. 283 1691 April 16. Letters testimonial on the preceding will issued to the executors named. 285 1691 July 25. Mortgage. John WHITE of Rariton R., Sumerseat Co., to Thomas TROWBRIDGE of New Haven, New England, for 887 acres on Rariton R., said Co., where mortgagor now lives. 286 1690-1 March 20. Deed. William EASTEN, weaver, to Mosis LIPET, weaver, both of Midleton, for the following lots, viz: 1, a houselot of 12 acres there, S. the street, E. Job THROCKMORTON, N. and W. grantor, derived from James EASTEN January 26, 1688; 2, an adjoining houselot, bo't of John THROCKMORTON dec'd.; 3, another houselot of 12 a., adjoining the last, E. and N. grantor, S. and W. roads, bo't of Richard HARTSHORNE Dec. 13, 1687; 4, 60 acres in the rear of the three lots, as described in patent to grantor of March 25, 1688. 287 1690 May 22. Patent to Lewis MORRIS of Shrewsberrie, for 340 acres in the bounds of Midletoun, S. the Little Fallse Brook, W. unsurveyed land, N. W. such land and Mordecai GIBBONS, N. E. APLEGATE's Mill Brook, S. E. Jumping River, E. Joseph GROVER. 290 1690 May 24. Confirmation to John GORDON of Collieston, Scotland, M. D., holding by purchase from Robert BARCLAY 1-10 of 1-48 share of the Province, of 500 acres in Middlesex Co., S. E. Stonie Brook, S. W. Dan- iel BRIMSON, N. W. and N. E. unsurveyed land. 292 1691 Aug. 15. Mortgage. Jonathan BISHOP of Woodbridge to Gabriell MONVELLE of N. Y. City, for a sawmill on the Southern branch of Raway R., called the Mill R., and 100 acres adjoining, E. Capt. John BISHOP, W. mortgagor and Michael WHITE, N. said branch. 293 1691 April 2. Deed. David VILANT to Dr. Henrie GREENLAND, both of Piscataway, for a house and 2 acre lot in Amboy Perth, facing the Bay, N. of Govr LAWRIE, bought of David MUDIE January 29, 1688. 295 1688 Oct. 24. Do. John POPE of Elizabeth Town and wife Elizabeth to Thomas MULLINER of Raway, for 30 acres on the bounds of Elizabeth Town, W. Jeffry JONES and William JENSON, N., S. and E. unsurveyed land. 297 1690 July 15. Do. William DAVIDSON, John MACKENZIE, Arthur SAMSON and John BROWNE, all of East Jersey, to John LAING of the same place, for their headland on Bound Brook, adjoining John BARCLAY. 297 PAGE 187 East Jersey Deeds, Etc., Liber D. 1690-1 Feb. 16. Deed. James JOHNSTON of Monmouth Co., to Antonie WOODWARD of West Jersey, for a tract in Monmouth Co., E. Hanna GROVER, W. grantee, S. Peter SONMANS, N. Doctors Cr. 298 1691 May 26. Do. George KEITH of Philadelphia to Robert REA of Monmouth Co., carpenter, for 90 a. in said Co., S. W. James JoHNSTON's South Brook, N. his land, N. E. John CAMPBELL, E. barrens, S. E. grantee; the tract being originally headland, granted to James MURREY, of Amboy Perth, mason, and Richard HOGSKINS, grantor's servant, and by them con- veyed to grantor. 298 1691 April 20. Do. James JOHNSTON of Monmouth Co. to William WATSON of Ningham, [1] Burlington Co., West Jersey, for 250 acres in Mon- mouth Co., E. Augustin GORDON, S. and W. unsurveyed land, N. Assand- pinck Cr. 300 1691 May 1. Do. Alexander NAPER to William CLARK, both of Midle- ton, for 100 acres at Toponemus, Monmouth Co., S. William RONALDS and John BAIRD, E. John NESMITH, N. James MELLEN, W. unsurveyed land; the lot having first been granted to Robert BARCLAY, Nov. 2, 1687, who con- veyed it by his attorney John REID to present grantor. 301 1691 Aug. 31. Do. George KEITH of Philadelphia to John CARRINGTON of Amboy Perth, for a mansion house in Amboy Perth and the one acre lot, W. grantee, E. James MILLER. 303 1691 Nov. 10. Do. John BLUMFIELD of Woodbridge to John BARCLAY of Plainefield, for 20 acres of the great meadow on the Rariton in Wood- bridge bounds, W. Samuel MOORE, S. and E. Thomas BLUMFIELD, N. the great pond, part of the 60 acres, granted to Thomas BLUMFIELD senior Dec. 29, 1669, and by him bequeathed by will of June 20, 1684, to present grantor. 304 1691 June 6. Do. Samuel WILLIS of Newark, blacksmith, to Bonnis THOMASON of N. Y., carpenter, for 90 acres, N. Jabez ROGERS, S. John DAVIS, E. a road along Pisaick R., W. unsurveyed land. 306 1691 Oct. 3. Deed. John OGDEN of Elizabeth Town to Samuel WHITEHEAD of Southampton, L. I., for 2 a. in Elizabeth Town, S. and E. roads, W. the Mill Creek, N. the burying ground. 307 1691 Nov. 7. Will of Jonathan WOODRUFF of Elizabeth Town. Wife Mary, son Jonathan. Real and personal estate. Witnesses Joseph and Isaac WHITEHEAD. Mem. Letters of administration granted to the widow Dec. 20, 1691. 308 1690 March 25. Deed. Robert TURNER of Philadelphia to John JOHNSON of Monmouth Co., for 1/4 of 1-24 share of East Jersey, excepting 2500 acres thereof, conveyed to grantee's brother James MARCH to last past. 308 ---------- 1 Query: Nottingham. PAGE 188 New Jersey Colonial Documents. 1691-2 Feb. 6. Do. Lieut. Col. Richard TOWNLEY and wife Elizabeth of Elizabeth Town to Edward ANTELL of N. Y. City, for the following lots, bequeathed to said Elizabeth by her former husband, Govr Philipp CARTERET, vizt: 1, 600 acres at Cheasquacks, W. and N. barren land, N. E. the Bay, S. E. a creek (see patent to Ph. C. of Nov. 20, 1681); 2, a house in Elizabeth Town with 4 acres and a lot of 5 acres opposite on the other side of the street (purchased by Ph. C. from Henry LYON); 3, 153 acres on the Point, N. E. Capt. Thomas YONG, N. W. unsurveyed land, S. E. and N. meadows, S. W. Elizabeth Creek; 4, 20 acres on the Point, No. a road, E. a small creek, S. meadows, W. Mathyas HETFIELD; 5, 1508 acres, W. Raway R., N. Jacob MELLYN, S. unsurveyed land, E. Cranberrie meadows; 6, 1498 a., N. e. Raway R., S. E., N. W. and S. W. unsurveyed land; 7, 336 acres of meadow in Elizabeth Town, N. Nicholas CARTER, W. upland, E. Bound Creek, S. unsurveyed meadow; 8, 20 acres of meadow, adjoin- ing the preceding, S. E. the river, N. W. upland, N. E. meadows; 9, 12 acres along the road from town to the Point, S. E. Benjamin PRICE, S. W. and N. W. unsurveyed land, N. E. the road; 10, 199 acres, on the N. E. side of said road; 11, 24 a. of meadow at Capt. YONG's Point, N. unsur- veyed meadows, W. the ponds and Capt. Yong, E. the river and sound, S. the meadows; 12, 50 a. at the Brick Hills in Elizabeth Town, with brick works; 13, 1100 acres in Somerset Co., bought by said Ph. C., John PALMER and Thomas CODRINGTON from the Indians, and joining the Bound Brook and Major James TYLER dec'd.; 14, grantors' right, title, etc., in and to land on Sadle R. taken up with Peter JACOBS of N. Y. City and part- ners; 15, 110 acres in Elizabeth Town, formerly patented to Dennis WHITE, February 20, 1676, and taken by Ph. C. in execution of a judgment; 16, 212 acres in several parcels, patented to William PARDON March 25, 1676, and acquired as before. 312 1691-2 Feb. 6. Deed. Edward Antell to Richard TOWNLEY for the preceding lots. 317 1690 June 11. Do. George KEITH, Surveyor General of East Jersey, to John CRAIG of Middlesex Co., for one half of a lot, patented to grantor September 2, 1686, the said half containing 150 acres, bounded N. by Rariton R., E. by Andrew GALLOWAY, S. by unsurveyed land, W. the other half. 321 1690 June 7. Do. Robert BARCLAY, by his attorney John REID of Hortensie, to James MILLER of Carshore, Scotland, merchant, for a lot at Barnegate, S. William BINGLY, E. the Bay, N. sandy hammocks, W. un- surveyed land. 323 1690 June 17. Do. Same to David ffALCONAR of Edinbrough, mer- chant, for a lot at Barnegate, S. Benjamin BURDEN, E. the Bay, N. Wil- liam LAING, W. unsurveyed land; also 10 a. in Amboy, S. North St., E. Robert ffULERTON and George WILLOCKS, N. John CAMPBELL and Lord Neill CAMPBELL, W. Back St. 324 PAGE 189 East Jersey Deeds, Etc., Liber D. 1690 May 1. Deed. Andrew ALEXANDER and Collen CAMPBELL of Mid- dlesex Co., for themselves and for Dunken, Margat and Elizabeth JARNOK, servants of Andr. Alexander, Jeane Campbell, wife, Jeane Campbell, daughter, Margrat STEWART and Margrat ANDERSON, servants of Collen CAMPBELL, to George WILLOKS of Amboy Perth for the headland due to each, they having come into the Province before March 25, 1685, to wit in November 1684. 325 1690 June 2. George WILLOKS assigns the preceding to John JOHNSTON of Monmouth Co. 326 1690 ------- 24. Deed. James REID of Monmouth Co. to John JOHNSTON of Hopefield, said Co., for 60 acres granted to him by patent of March 29, 1689. 326 1690 May 22. Do. David MUDIE of N. Y. to John JOHNSTON of Hope- field, for his share of land at Barnegate, as confirmed May 20, 1690. 326 1690 May 24. Confirmation to John JOHNSTON of Monmouth Co. in right of George SCOTT, of Pitlochie, Scotland, of 1,000 acres and in right of Peter BESIGNIE's headland 50 acres, as follows, to-wit: 1, a tract, on the East side and along Vinkson Creek, W. Jonathan HOLMS and Chingaroras Cr., S. barrens, E. Rappatekon Cr., N. the Bay; 2, a tract, S. W. Chin- garoras Cr., on all other sides unsurveyed barrens, both tracts containing 200 a.; 3, 50 acres, S. his own land, W. William PEN, N. and E. John BREA; 4, 60 acres, N. W. Saml Leonard, on all other sides barrens; 5, 240 a., E. the Bay, N. Miles FORSTER and unsurveyed land, S. the Goose Cr. and grantee; 6, 400 acres, E. the North branch of Rariton R., W., N. and S. unsurveyed land; 7, 310 a., in right of George WILLOCKS for the headland bought (ut supra p. 325), N. the False Brook of Tinturne, E. the Pine Brook, S. unsurveyed land, W. a swamp; 8, 4 acrees of boggy meadow at the head of Pine Brook; 9, a town lot in Amboy Perth, in right of George WILLOKS, 10 by 1 ch., E. Water St., W. Clement PLUMSTEAD, W. High St., S. Thomas BARKER; 10, another tract, part of the 1,000 acres W. Col. MORRIS, S. Peter TILTON, N. and E. Hope River; 11, a lot, 20 chains square, S. Gawen LAWRIE, N. the path from Wickatunck via Midle- towne to Burlingtoune, E. and W. barren land; 12, 5 acres of meadow and 5 of upland, N. Thomas BOWEL (?) at Toponemus, W. Thomas WARNE, S. and E. barren land; 13, a piece of meadow at the Roundabout, N. and E. Rariton R., S. and W. unsurveyed meadow; 14, in right of James REID two pieces, one N. of John REID, E. of the Deep Brook, barrens on the other bounded E. by John REID and barrens on the other side, both 60 acres; 15, in right of David MUDIE, 60 acres at Barnegate, E. the sea, N. William LAWRENCE, W. the Bay, S. Stephen WEST. 327 1691-2 Jan. 27. Deed. John JOHNSTON of Hopefield to John REID of Hortensie, both of Monmouth Co., for the preceding lots 14 and 15. 329 1691-2 March 16. Deed. David MUDY, late of Amboy Perth, now of N. Y. City merchant, and Edward ANTELL of said City to John JOHNSTONE of Monmouth Co., for 500 acres in said Co., E. William LAWRENCE, N. barrens and the rear of Wickatunck lots, W. unsurveyed land, S. such land and Hope River, as patented to said Mudy June 22, 1686. 330 PAGE 190 New Jersey Colonial Documents. 1689 May 6. Will of Mathew MOORE senior of Woodbridge. Wife Sarah, sons William, James, Mathew, John, Samuel. Real and personal estate (an Indian girl slave). The wife executrix with John and Noah BISHOP as overseers. Witnesses Daniel ROBINS senior and junior, Agnes SANES or STANES. Proof not dated. 335 1693 March 26. Letters testimonial with preceding will annexed issued to the widow Sarah MOORE. 336 1691 Dec. 11. Deed. Thomas CRAMER, carpenter, to Samuel OLIVER, both of Elizabeth Town, for half of his farm of woodland and cleared land in fence, half of his orchard, near the Two Miles Brook, and half of his meadow at Peter MOSS's Neck, all derived from his father William CRAMER dec'd. 336 1691 Dec. 11. Bond. William and John CRAMER to Samuel OLIVER, not to disturb him in the possession of the foregoing. 337 1692 April 30. Deed. John CRAWFORD of Midletoun and wife Eliza- beth to Major Anthony BROCKHOLS of N. Y. City, for a houselot of 16 acres in Midletoun, W. Richard STOUT senior, E. and N. roads, S. unsurveyed land. 338 1691-2 Jan. 23. Will of Patrick ffALCONAR of Newark. Wife Hannah sole heiress and executrix with father William JONES, brother John JONES as assistants and brother James ffALCONAR and James EMMETT as overseers. Legacies to Abraham PEIRSON, teacher to the church at Newark and his daughter Abigail. Real and personal property (land in N. Y., L. I., N. J. and on Westside of the Hudson). Witnesses John BROWNE, Robert YONG, David HERRIOT. Proved Feb. 27 following. 339 1691-2 Feb. 27. Letters testimonial with preceding will annexed is- sued to the widow Hannah ffALCONAR. 340 1690 May 24. Confirmation to Thomas GORDON of Amboy Perth, of the following tracts in Monmouth Co., vizt: 1, 300 acres, N. Swiming R., W. Thomas LEONARD, S. W. and S. E. the pines, E. Lewis MORRIS; 2, 50 a., below LEONARD's saw mill; 3, 130 acres on Assandpink Cr. adjoining Wil- liam WATSON; 4, 50 acres on Manasquan R. adjoining Richard STOUT Jun- ior; 5, 90 acres betw. John LEONARD and Lewis MORRIS; 6, 15 acres, S. John WILSON, E. John ROCKMAN, N. Robert HAMILTON, W. Strohorn's Brook; 7, 10 a., S. Middletoun town lots, E. and N. Robert HAMILTON, W. John PEARCE; 8, 80 a., betw. Thomas MORFORD on Horse Neck, George MOUNT and Elisha LAWRENCE; 9, 25 a. on Bog Pond Neck; 10, 170 a. betw. Mordecai GIBONS and John CRAWFORD; 11, 30 a., S. W. Mordecai GIBONS, N. W. John VAUGHAN, N. E. Samuel SPICER, S. E. Thurloe SWING; 12, 110 a. in Middlesex Co., N. Ben. HULL, W. Rariton lots, S. E. Edward SLAUGHTER, N. E. George DRAKE; 13, 20 a. of meadow at the Roundabout, PAGE 191 East Jersey Deeds, Etc., Liber D. N. John JOHNSTON, E. Rariton R., W. and S. unsurveyed meadow; 14, 4 1/2 a. on Botle Meadow, W. Edward SLATER, N. the same and Jedidiah HIGGINS, E. Hopewell HULL, S. Rariton R.; 15, 1 1/2 a., N. said HIGGINS, E. said HULL, S. said R., W. Hugh DUN; 16, a town lot in Amboy Perth, 4 1/2 chains on High St., 6 ch. on Water St., N. unsurveyed lots; 17, 9 a. in Amboy bounds, on the W. side of and along High St., opposite Gordon's St.; 500 a. of the preceding in right of 1-20 share, the other 570 a. in right of headland, bought of Robert COLE and wife Mary, Richard DASON, John LUFFBORROW, Gartrit HOLLAND, James WALKER and wife Isobell, William TYNANT and wife Marie, Margrat GENTLEMAN, Andrew CRAIG, John GEDDIS, Thomas GRUB and wife and of two servants of Dr. John GORDON, vizt William PEDDIE and William DAVIDSON. 340 1692 June 3. Deed. Thomas GORDON of Amboy to John REID of Hor- tencie for lots 1 to 11 incl. of preceding deed, 950 acres. 342 1692 April 1. Do. John LEONARD of Monmouth Co. to John TILTON of Gravesend, L. I., for a tract in said Co., at Colt's Neck, S. and S. E. Thomas GORDON, as per patent of Nov. 4, 1687. 343 1692 May 16. Do. (Quit claim.) Nathaniel LEONARD, brother of John, to John TILTON, for his right, title, etc., in and to the preceding, sur- veyed as 180 a. 344 1691 Dec. 26. Do. Robert REA of Monmouth Co., carpenter, to John CAMPBELL of the same Co., farmer, for a lot there, S. W. James JOHNSTON's Middle Brook, N. W. his land, N. E. grantee, E. barrens. 345 1690 July 5. Do. John REID to John CAMPBELL, both of Monmouth Co., for a lot there, W. Manalapan Brook, S. Thomas EDWARDS, N. and E. unsurveyed land; half of the meadow at the S. end of the fly [1] across the Indian path from Wemcuck to New Manalapan, both together 100 acres. 345 1689 May 28. Power of attorney. Archibald RIDDELL late of Wood- bridge, minister of the gospel, to James DUNDAS upon Rariton, for the col- lection of debts. 346 1690 Aug. 24. Deed. Nathanell FITZRANDOLPH of Woodbridge to his son John FITZRANDOLPH, for a lot there on the E. side of Hog Hill; also 15 acres of meadow, W. and S. Hog Hill, betw. two small creeks. 347 1691-2 Feb. 26. Do. (Quitclaim.) Mathew BUNN to John SMITH, both of Woodbridge, for his right, title, etc. in and to the part of the houselot, 8 1/2 by 4 1/2 rods, sold by his father Mathew BUNN dec'd, to said Smith. 348 1691 Oct. 16. Assignment. Robert BURNET of Lethantie to John LAING for land in East Jersey, pursuant to contract of said LAING, as over- seer of Robert BURNETT and Robert GORDON of Clunie in E. J. 349 ---------- [1] Ductch, viz. a low meadow. PAGE 192 New Jersey Colonial Documents. 1691 --------. Certificate of John BARCLAY concerning the foregoing as- signment. 349 1691 Oct. 17. Power of attorney. Dr. John GORDON of Colliston, Scotland, to his brother Thomas GORDON of New Perth, East Jersey, as land agent. 350 1689-90 Jan. 19. Deed. Andrew CRAIG, John GEDDES, John NICHOLSON, Thomas GRUBB and wife Jeane, to Thomas GORDON of Amboy Perth, for the headland of 30 a. each, due them. 351 1691-2 Jan. 18. Will of Charles GILLMAN of Piscataway. Wife Mary, wife's mother Susana ALGER, wife's daughter Marie BISHOP, cousin Charles GILLMAN, sons Charles, Joseph. Real and personal property. Executors the wife and son Charles, with Hopewell HULL and Edward SLATER as overseers. Witnesses Edward SLATER, Thomas FITZRANDOLPH, Jeffries MANNEN, Hopewell HULL. Proved March 1, 1691/2. 351 1691-2 March 1. Letters testimonial with preceding will annexed is- sued to Benjamin JONES in right of his wife Marie, late widow of Charles GILLMAN. 352 1691-2 Feb. 1. Will of Richard WORTH of Piscataway junior. Sons John, Joseph, da. Judith. Real and personal estate. The sons executors. Witnesses Edward SLATER, Isaack SMALLY. Proved March 1, 1691/2. 354 1692 Sept. 1. Letters testimonial with will of Major William SANDFORD of Essex Co. (supra, p. 279) annexed issued to his widow Sarah. 355 1691 April 8. Deed. Dr. Henry GREENLAND, late of Piscataway, now of Milston R., to Cornelius LONGFIELD on the Raraton R. near Piscataway, for 150 acres in the bounds of New Piscataway, part of a 300 a. patent, S. John SCHOUTTEN, N. Peter BILLIEU, W. the Raraton R., E. unsurveyed land. 355 1691 May 18. Do. Cornelius LONGFIELD to Benjamin CLERK of Rara- ton R., heir of Benjamin CLERK, late of Amboy Perth, for the preceding 150 acres. 357 1692-3 March 22. Recorded May 5, 1693. Do. Peter DASSIGNEY of Woodbridge, surgeon, to George ALLAN of Elizabeth Town, carpenter, for 1/2 of 132 acres, S. W. the West Brook, as mentioned in a deed of June 24, 1686, from Robert MOSS to present grantor, Jonas WOOD and Samuel WOOD. 358 1692 April 11. Power of attorney. William DOCKWRA of London to John REID of East Jersey as general agent. 359 1692-3 March 21. Deed. John BARCLAY of Plainefield to John REID of Hortensie, for a lot on Assanpinck R., conveyed to him by Augustine GORDON June 4, 1690. 361 1690 June 4. Do. Augustine GORDON of London, apothecary, and Robert BARCLAY of Ury, Scotland, by their attorney John REID, to John BARCLAY, for 200 acres on Assanpinck River, from said A. GORDON's lower corner 60 ch. up said river. 361 PAGE 193 East Jersey Deeds, Etc., Liber D. 1688 Sept. 7. Power of attorney. Augustine GORDON of the Parish of St. Buttolph, London, apothecary, son of Robert GORDON, late of Cluny dec'd., and his trustee or guardian Robert BARCLAY of Ury, to John REID of East Jersey, as general agent. 362 1692 Dec. 23. Deed. George ROSS and wife Constance, Samuel WOOD and wife Margaret to Alexander SCOTT, all of Elizabeth Town, for 50 acres at Rawack, N. the Two Miles Brook, W. and S. unsurveyed swamp, S. E. Peter MOSS. 363 1692-3 Feb. 27. Patent to Daniel HOOPER of the Island of Barbados, merchant, for 648 acres in Somersett Co., N. E. the Raraton R., S. E. the commons, S. W. the same and the river, N. W. the S. branch of said river. 365 1679 Aug. 29. Will of Lawrence ANDRISE and wife Jannetye JANS of Minacques, N. J., made before William DOUGLAS of Bergen "clark." The survivor to have all the estate until remarriage. Children of testator by a first marriage and of testatrix by her first husband Christian BARENTS: Barent, Cornelius, Johannes, CHRISTIANSE, Andres, Lawrence, Peter, Thomas LAWRENCE. Witnesses Enoch MICKELLSON and Claes Arents TOERS. Proved March 19, 1692/3. Marginal Note: Letters of administration granted to Lawrence ANDRISE July 13, 1694. 366 1692-3 Jan. 29. Will of Sarah LAWRENCE of Newark. Cousins Esther BROWN, Joseph BROWN, Joseph BOND, Bethia BOND, sister -------- BROWN; John and Isaack, sons of friend George HARRISON, Silvester CENT. Personal property. Executor George HARRISON; Witnesses Samuel Ross, George HARRISON. Proved Feb. 1 following. 368 1693 April 24. Deed. William ALGUR of Woodbridge to Benjamin JONES of Jamaico, L. I., for the following lots in Woodbridge, vizt: 1, a house lot of 12 acres on a small neck in the fork of Bradly's Brook; 2, 14 a. adjoining W. and S.; 3, 5 acres in Raraton meadows, E. John PIKE senior, N. upland, W. Robert Rogers; 4, 3 acres of meadow, being one half of the lot bought by his father Thomas ALGER of John WATKINS of Woodbridge, E. John WHETHER, N. upland, E. the other half, now Gawen LOCKHART's, S. the Houselot Creek; 5, 60 a. W. of the houselot, one half of 120 a. patent to his father of March 18, 1679. 369 1686 Nov. 13. Do. Thomas LEEDS to Jedediah ALLEN, both of Shrewsberry, for 3 acres there on Ramsons Neck, S. grantee, formerly Job ALYNY of Rhoad Island, E. Shrewsburry R., N. ----- COTTEWELL, formerly Hannah JAY, W. a road. 370 1693 April 24. Release. Jedidiah ALLAN to Margaret, widow of Thomas LEEDS, for the foregoing. 372 1692-3 Feb. 15. Appointment by the Governour of East and West Jersey, Andrew HAMILTON, of Elizabeth, wife of Samuel HOOTEN of Shrewsbury, Thomas HILBORNE and wife Elizabeth, dau. of said Saml HOOTEN, as guardians of him, he being "rendred uncapable to act through a distemper of lunacy." 372 PAGE 194 New Jersey Colonial Documents. 1692 Oct. 21. Deed. William DAVIDSON of Monmouth Co., carpen- ter, to Allan CALDWELL of Shrewsbury, weaver, for a lot, bo't of James JOHNSTON (supra p 193), with the house on it. 373 1693 March 26. Will of Hopewell HULL of Piscataway. Wife Mary, sons Hopewell, Joseph, daughters mentioned, but not by name. Real and personal estate. The wife executrix with brother Benjamin HULL and friend John DRAKE as overseers. Witnesses Edward SLATER, Benjamin HULL, Edmond DUNHAM. Proved May 8, 1693. 374 1690 May 9. Recorded May 21, 1694. Deed. John REID of Mon- mouth Co. to his brother James REID of the same Co., for a lot there, S. E. the Burlington road, S. W. Robert BARCLAY, N. E. James MILLER, N. Spotswood's South Brook. 384 1690 Aug. 30. Do. Richard STOUT senior of Middletown to his son Benjamin STOUT "for the Joynture of my Loving wife Penelope," for a lot at Romanis or Hop River, Monmouth Co., S. W. said river, N. W. David STOUT, N. E. John WILSON, S. E. Peter Stout; also 6 2/3 a. of meadow at Comesconk, adjoining Peter STOUT. 385 1690 June 20. Recorded May 21, 1694. Do. Same to his son David STOUT, for a lot at Romanis or Hop River, S. W. said river, S. E. grantor, N. E. and N. W. Bown's land; also 6 2/3 acres of meadow at Conesconk, ad- joining James STOUT. 386 1693 Aug. 23. Do. Joshua PEIRCE of Portsmouth, N. H., joiner, to Nathaniel FITZRANDOLPH of Woodbridge, husbandman, for a lot in Middle- sex Co., on Papiack Neck, Woodbridge, E. the creek, S. Thomas RUDYARD, W. the road, N. Daniel PEIRCE; also a lot, E. the creek, S. Daniel PIERCE, W. the road, N. unsurveyed land; 10 acres of meadow in two pieces, on all surrounded by the creek, except 5 ch., the other, E. the creek and Samuel BACON, S. the Sound, W. and N. the great creek. 387 1693 May 24. Do. John CURTIS and wife Hannah of Newark to Cor- nelius ROULLIFSON of Hockquickanon, for a lot, N. the line between New- ark and Hockquickanon, W. a meadow and a brook, S. and E. the brook. 390 1690 April 20. Do. William DOCKWRA of London, by his attorney, John REID, and with consent of Govr Andrew HAMILTON, to Alexander NEPAIR of Freehold, for 200 acres at the head or fork of Assan Pink River. 391 1693 June 7. Do. Archibald SILVER of Matacopine, West Jersey, and wife Christian, late servant to George KEITH, to John CAMPBEL of Mon- mouth Co., for 30 acres near Topinemus, adjoining James JOHNSTON, laid out as headland for said Christian. 391 1693 Dec. 25. Do. John REID of Hortencie, Monmouth Co., and James MILLER of Carshore, Scotland, to Robert RAY of said Co., carpenter, for a lot there, S. W. Spotswood's South Brook, N. W. grantee, N. E. the Middle Brook, S. E. James MILLER. 392 PAGE 195 East Jersey Deeds, Etc., Liber D. 1693 June 17. Do. Thomas BOEL of Weekatunk, Monmouth Co., to Peter IMLEY of said Co., for 160 acres in Weekatunk, N. the intended highway, W. Patrick CANAAN, S. grantor, E. Thomas HART. 393 1693 Dec. 27. Do. Thomas BOEL, planter, to Patrick CANAAN, car- penter, both of Freehold, for 160 acres there, E. Peter IMLAY and grantor, N. a road, W. James MELVIN and grantor, S. said MELVIN and the Cove, excepting 1 1/2 a. at Meeting House, as per deed from Peter SONMANS of March 20, 1689. 394 1688 Nov. 16. Recorded May 23, 1694. Do. Honourable Robert BARCLAY, by his attorney John REID, to Samuel ffORMAN of Monmouth Co., for a lot in said Co., S. the Burlingtown road, E. Aaron ffORMAN, W. and N. grantor, a piece of meadow, E., S. and W. Aaron ffORMAN, N. grantor, in all 50 acres. 395 1693-4 Jan. 22. Do. Robert RAY to John CAMPBEL, both of Mon- mouth Co., for 30 acres there, W. James JOHNSTON, N. grantee, E. and S. the Middle Brook. 397 1693 Sept. 24. Do. Nathaniel LEONARD to Thomas POTTER, both of Monmouth Co., for a lot, on the N. side of Sawmill Brook, S. and W. two brooks, N. and E. unsurveyed land; also 2 acres of meadow adjoining on the S. E. side. 399 1693 Sept. 27. Do. Thomas WHITELOCK to John PEARCE, shoemaker, both of Middletown, for 8 acres there, W. Richard SADLER, E. Daniel ESTALL, S. the road, N. unsurveyed land. 400 1685 April 27. Do. Richard DOLE of Newburry, Essex Co., Mass., to John ROLF of Cambridge, Middlesex Co., Mass., for a farm in Woodbridge, bo't of Hugh MARCH senior of Newbury January 28, 1670, and confirmed April 19, 1670, 240 acres, E. and N. Henry JACQUI; 23 1/2 a. of Rahawack meadow, S. Henry JAQUI, 30 1/2 a. of meadow, adjoining Henry JAQUI, as laid out by Daniel PEIRCE Deputy Surveyor, June 4, 1668. 401 1687 June 14. Do. Peter EASTON of Newport, R. I., to John Tucker of East Jersey, for all his rights of land in Monmouth Co. 402 1687 Aug. 18. Do. John TUCKER of Deale, Monmouth Co., to Thomas HILBORN of Shrewsbury, for the preceding rights. 403 1692 Dec. 4. Do. Abraham BUCKKEE [1] of Hockquecanung, Essex Co., to John BRADBERY of the same place, with the consent of Elias MICHELSON, [2] Simon JACOBSON [3] and Cornelius ROWLESON, [4] for a lot of 3 a. on the Third River, N. W. and N. E. grantor, S. common land. 404 ---------- [1] BOCKEE. [2] Elias Michelsen VREELAND. [3] Simon Jacobsen VAN WINKEL. [4] Cornelis Roelofsen VAN HOUTEN. PAGE 201 EAST JERSEY DEEDS, ETC., LIBER E. 1684 March 27. Acknowledgment by Robert BURNET of Lethentie, that he owes to James WILLOCKS, Senior, M. D., in Kemny, two shares of East Jersey. 11 1692 Dec. 10. Appointment of guardian for Samuel HOOTEN of Shrewsberry, a lunatic. (See supra, Liber D., p. 372.) 11 1692 Nov. 2. Confirmation to Robert DRUMMOND, nephew of Gavine DRUMMOND, of Locharbor, in right of headland for himself, John GIBB and James CHIGHTON, of 90 acres at Locharbor, Monmouth Co., S. the Hogswamp Brook, W. Thomas POTTER, N. Popular Swamp Brook, E. Samuel WHITE. 12 1692 Nov. 2. Do. to Thomas BARKER, of London, merchant, one of the Proprietors, of 2750 acres in Middlesex Co., S. and W. Milston River, N. and E. unsurveyed neck; 600 acres at Barnegat, N. Walter BENTHAL, E. the Bay, S. Clement PLUMSTED, W. unappropriated land; a townlot in Perth Amboy, 1 by 10 chains, E. Water St., N. George WILLOKS, W. High St., S. unappropriated lots. 12 1688 Dec. 18. Surrender by Walter CLARK, of Newport, R. I., to Rich- ard HARTSHORNE, of Shrewsberry, of his claim, etc., to 500 acres, patented to him in East Jersey. 13 1692 Oct. 31. Deed. John BOWNE, of Midletoun, owner of 1-20 of 1-24 share of the Province, to Edward WOOLY, late of Shrewsberry, now of Rhod Island, for 60 acres of upland and meadow at Barnagat. 13 1692 Oct. 3(?). Do. James WILLOKS of Kemney, Scotland, Doctor of phisick, by his attorney, George WILLOKS of Amboy Perth, to William THOMSON of Amboy, carpenter, for 4 acres in Amboy Perth, 10 by 4 ch., E. the Sound, N. John CAMPBELL, W. David FALCONAR, S. Robert FULLERTON. 14 1692 April 6. Do. Thomas COOPER of London, merchant, to Thomas BOELLS of Monmouth Co., for 250 acres at Buds Hill, Wickatunck, said Co., half of lot No. 24, S. the road, E. Sir John GORDON, W. the same, Lochyell and Millfoord, N. unappropriated land. 14 1687 April 15. Do. Thomas PARKER, of Staten Island, to John FITZRANDOLPH of Piscataway, for 60 acres, W. John BLUMFIELD, E. the road along William CAMPTON's, S. the old Piscataway-Woodbridge road, N. townlands; also 15 a. of meadow adjoining the first; all derived from father Elisha PARKER by deed of gift. 15 1692 Oct. 18. Do. James EMOTT of N. Y. City to William and John CRAMER of Elizabethtoun, for 40 acres at the Two Miles Brook, Essex Co., N., S. and E. unsurveyed land, W. said brook. 16 1688 May 1. Power of attorney. Andrew GALLOWAY of Aberdeen, Scotland, merchant, to John BARCLAY, second son of Colonel David BARCLAY of Urie, as "actor, factor, commissioner and special errand bearer," in East Jersey. 17 PAGE 202 New Jersey Colonial Documents. 1690 Sept. 4. Deed. George KEITH, of Philadelphia, to Peter SONMANS, late of East Jersey, for 150 acres of upland in Middlesex Co., N. and E. John CRAIGE, S. unsurveyed land, W. Thomas RUDYARD; a piece of meadow, adjoining the first, N. Rariton R., E. John CRAIG and the up- land, S. the same upland, W. Thos. RUDYARD. 17 1687 Nov. 30. Do. Edward SLATER of Piscataway, and wife Elizabeth, to LA FLOWER alias RENIPIATT, for 200 acres in Piscataway, in the rear of grantee, John POND, Benjamin Hull and John LANGSTAF. 18 1691 Dec. 11. Do. Thomas CRAMER to his brother William CRAMER, both of Elizabethtown, for the N. W. half of 80 acres on the Two Miles Brook; and one half of the meadow at Peter Moss Neck, the other half be- ing in possession of Samuel OLIVER. 19 1690 March 29. Deed of gift. Same to same, of a piece of meadow near Rahaway, to end "all differences . . . concerning what our father left us." 19 1688 Sept. 7. Deed. Franicis Jeffreys of Shrewsberry to William WEST of the same place, for 1/2 of 1-64, bo't of Robert TURNER's 1/2 of Thomas RUDYARD's 1-12 share of East Jersey. 20 1692-3 Jan. 20. Letters testimonial with the will of Jacob COALE, late of Shrewsberry, dec'd. (see Liber D, p. 17), issued to the executors named, vizt: William SHATTOCK and George CURTIS. 21 1692 Sept. 7. Satisfaction of mortgage, given by James EDWARDS on his land at Toponemus to James JOHNSTONE. 22 1692-3 Jan. 18. Confirmation to Doctor William ROBIESONE, holding by purchase from Robert LETHENTIE 1/4 of 1-48 share, of 550 acres, S. Peter SUNMANS, W. unsurveyed land, N. William WATSON's path, E. Anthony WOODWORTH. 22 1691 Oct. 13. Power of attorney. John FULERTOUN of Angus County, Scotland, to his brother Thomas FULERTOUN, late of N. Y., now of the Island of Barbados, to settle the estate of their deceased brother Robert FULERTOUN of N. Y., who died January 1687. 23 1690 Nov. 18. Do. Do. George BOLLEN to his brother James BOLLEN, to act as land agent. 24 1692-3 Jan. 19. Confirmation to William LAWRENCE of Monmouth Co., holding by purchase 1-20 of 1-24 share, of 78 acres in said Co., S. of Man- asquan R., N. John HANCE, S. Ephraim ALLEN, E. the sea, W. a road; 5 a. close by the S. side of said river; 78 a., N. and S. Richard HARTSHORNE; 39 a., E., W. and N. said HARTSHORNE, S. Judah ALLEN; 180 a. on N. side of Manasquan R., S. W. Richard HARTSHORN, N. E. Joseph WEST, S. E. the river, N. W. the road; 60 a., S. E. and N. W. as the preceding lot, S. W. Richd HARTSHORNE, N. E. the sea, N. W. the road, N. E. the plain. 24 1692-3 Feb. 4. Do. to Thomas HART of London, merchant, one of the Proprietors, as part of his share, of the following, vizt: 1, 875 acres in Middlesex Co., S. W. Milston Brook, N. W. Thomas BARKER, N. E. Cran- berry Brook, S. E. unsurveyed land; 2, 105 a. on the beach of Little Egg Harbour, E. the sea, N. the old opening or mouth of Barnagate, W. the main channel of the Bay, including the islands, S. unsurveyed land. 25 PAGE 203 East Jersey Deeds, Etc., Liber E. 1692-3 Feb. 6. Do. to the same, of: 1, 3000 a. in Middlesex Co., N. Assandpinck Cr., E. Chestnut Brook and Augustine GORDON, S. John BAKER and Cattaile Brook, W. Cattaile Brook; 1200 a. at Cedar Creek, Barnagate, S. the creek, E. the Bay, N. Robt Barclay, W. unsurveyed land. 26 1692-3 Jan. 17. Do. to Jonathan MARSH of Newport, R. I., holding by purchase from Robert TURNER, late of Dublin, Ireland, 1-16 of 1-24 share, of a tract in Monmouth Co., S. E. the Marsh Brook and Job THROGMORTON, E. Manasquan R. and unsurveyed land, N. W. and S. W. such land; 624 a., N. of the first tract, 80 a. at Barnagate, S. Matetkunck River, E. the Bay, N. John HANCE, W. unsurveyed land. 27 1692-3 Feb. 6. Do. to Clement PLUMSTEAD of London, one of the Proprietors, as part of his share, of 2250 acres in Middlesex Co., E. Thomas COOPER, S. Milston River and unsurveyed land, W. Walter BENTHALL, N. unsurveyed land; 600 a. at Barnagate, on Midle Creek, N. Thomas BARKER, E. the Bay, S. Thomas COUPER, W. unsurveyed land; a town lot in Perth Amboy, 1 by 10 chains, E. Water St., N. Thos. COOPER, W. High St., S. George WILLOKS. 27 1692-3 Feb. 6. Do. to Walter BENTHALL of London, merchant, one of the Proprietors, as part of his share, --- of 2750 acres in Middlesex Co., on Milston R. and Rock Brook, E. Clement PLUMSTEAD, W. and N. unsur- veyed land; 600 a. at Barnagate, N. Cedar Creek, E. the Bay, S. Thomas BARKER, W. unsurveyed ld.; a town lot in Perth Amboy, 1 by 10 ch., E. Water St., N. a street along Thomas GORDON's lot, W. High St., S. Thomas COOPER. 28 1692-3 Feb. 6. Do. to Thomas COOPER of London, merchant, one of the Proprietors, etc., as before ---- of 2,250 a. in Middlesex Co., S. Milston R., E. Robert BARCLAY, W. Clement PLUMSTEAD, N. unsurveyed land; 600 a. at Barnagate, N. Clement PLUMSTEAD, E. the Bay, S. Thomas WARNE, W. unsurveyed land; a town lot in Perth Amboy, 1 by 10 chains, E. Water St., N. Walther BENTHALL, W. High St., S. Col. PLUMSTEAD. 29 1692-3 Jan. 13. Do. to Edward WOOLY, late of Shrewsberry, now of R. I., in right of John BOWNE for 1-20 share --- of 60 acres on Barnagate beach, E. the sea, W. the Bay, S. Nicholas BOUNE, N. unsurveyed land. 30 1692-3 Jan. 17. Do. to John LAINGE of Middlesex Co., in right of headland for Arthur SIMSON, John BROUN, William DAVIDSON and John MCKENZIE, --- of 100 acres in said Co., N. John BARCLAY, W. the Bound Brook, S. William FROST. 30 PAGE 204 New Jersey Colonial Documents. 1692-3 Jan. 14. Do. to William RIDFOORD of Middlesex Co., as head land for himself, wife and seven children, --- of 150 acres, in Essex Co., N. the Elizabeth Town Brook, W. John PEARCE and John HUME, E. Benja- min WADE and unsurveyed land, S. unsurveyed land; also 100 a. at the head of Chesquacks Creek, S. E. said creek, N. E. Thomas LAWRIE, N. W. and S. W. unsurveyed land. 31 1692-3 Jan. 13. Do. to Edward TAYLOR of Midleton for 100 acres in Monmouth Co., N. William COMPTON, S. and W. John SMITH, E. grantee. 32 1692-3 Jan. 13. Do. to Nathaniel SLOCUME of Shrewsberry, of 193 acres in Monmouth Co., E. Passaquenecqua Creek, W. Thomas Cooper, S. Saml DENNES, N. William SCOTT; also 7 a. of the great meadow, W. Thomas HEWLET, E. Wm. SCOTT, S. and N. upland. 33 1692-3 Jan. 13. Do. to William FROST of Perth Amboy, carpenter, as head land for himself, wife and two children, 100 acres in Middlesex Co., E. Woodbridge pretended line, S. unsurveyed land, W. the Bound Brook, N. W. John LAING. 33 1693 April 12. Deed. Matthew GILES of Piscatuay as administrator of the estate of Major James GILES of the same place, to John Peterson MELOT of Perth Amboy, blacksmith, for all the real property of said James GILES in Piscataway, 180 acres, as per patent of January 6, 1681; and 100 a. there, N. Matthew GILES, S. Benjamin CLERK, E. unappropriated land. (Side patent of April 25, 1688, Liber B, p. 375, supra.) 34 1692-3 March 11. General power of attorney, William ROBERTSON of Elizabeth Town, M. D., to Benjamin GRIFFITH of Woodbridge. 35 1692 June 8. Deed. George BOLLEN, late of N. Y. City, mariner, by his brother and attorney James BOLLEN, to Samuel DENNES of Woodbridge, for several lots, vizt: 1, a house lot of 11 acres, S. and E. the roads to, Strawberry Hill and Piscataway, W. Thos. BLUMFEILD junior, dec'd., now grantee, N. grantee, formerly Hopewell HULL; 2, 8 acres of meadow on W. side of Papiack Creek, W. the next lot of 20 a., N. a creek, E. Papiack Cr., S. Ephraim ANDREWS; 3, 20 a. adjoining the last; 4, 30 a., E. Eph- raim ANDREWS. 36 1692 June 8. Do. James BOLLEN of Midletoun, carpenter, to Samuel DENNES of Woodbridge, for all his estate, right, etc., in and to the foregoing. 37 1690 March 28. Do. Thomas COLLIER and Elizabeth, widow of Moses COLLIER, to Samuel DENNES, for a piece of meadow in Woodbridge, N. and W. Robert VAKLAND or VAUQUILLIN, E. the Sound, S. Huegh DUN. 38 1679 June 19. Do. William BINGLY of Woodbridge to Samuel DENNES of the same place, for 5 acres of the sunken meadow, S. Robert DENNES, W. small creeks, N. and E. a greater creek. 39 PAGE 205 East Jersey Deeds, Etc., Liber E. 1689-90 March 20. Do. Peter SONMANS, late of Amboy, by his at- torney, Miles FORSTER of N. Y., to Thomas BOELL of Monmouth Co., for 478 acres in Wickatunck, Monmouth Co., N. the intended highway, W. Robert BARCLAY, E. Thomas HART, S. unappropriated land. 39 1692 Nov. 2. Do. Gawen DRUMMOND of Locharbor, Monmouth Co., to Thomas BOELL of Wickatunck, for 30 acres there, E. Sir John GORDON, W. Earl of Perth. 40 1692 Dec. 17. Warrant. John BARCLAY to John REID for the survey- ing of land, etc. 40 1694 July 13. Letters testimonial with the will of Lawrence ANDRISE and wife Jannetig JANS (supra D. 366) issued to Andrise LAWRENCE. 41 1693 July 13. Do. Do. with the will of Hopwell HULL (supra D. 374), issued to his executrix Mary HULL. 41 1693 May 18. Will of Dr. William ROBLESON (ROBERTSON). Wife Margaret, children---An WYNNINGS, William, Elizabeth, Mary. Real and personal estate. Executors--the wife and Benjamin GRIFFITH. Witnesses-- John BARCLAY, James WALKER, John LUEFBOURROW. Proved June 3, 1693. 41 1693 July 20. Letters testimonial with preceding will annexed, issued to the executors named. 42 1687 Dec. 12. Deed. John FRENCH of Staten Island, mason, to Peter DASSIGNY of Woodbridge, surgeon, for half a lot betw. Abraham COOLE and CLAESE Smith on Staten Island. 42 1687 Dec. 12. Consent of Susanna, wife of John FRENCH, to the pre- ceding conveyance. 43 1687 Dec. 12. Power of attorney. Same to same for the management of his affairs on Staten Island. 43 -------- Draft of will by Daniel PEIRCE, senior, of Woodbridge, dis- posing of real and personal property to his daughter and her children, to which the son, Capt. Daniel PEIRC, gives his consent September 29, 1681. 44 1691 Oct. 23. Power of attorney. Dorothy LIGHT of Portsmouth, N. H., formerly widow of Joshua PEIRCE of Woodbridge, N. J., and Sarah PEIRCE, their daughter, to son and brother Joshua PEIRCE, now bound upon a voyage to Woodbridge, to settle the estate of the deceased. 44 1693 May 16. Confirmation to William PENN, of Warminghurst, Essex Co., one of the Proprietors, as part of his share, --of the following lots: 1, 5500 acres in Middlesex Co., W. the partition line, N. Peter SONMANS, E. and S. Hendry GREENLAND, Milston R., Stony Brook, Dr. John GORDON, Daniel BRIMSON and the road from Rariton to the falls of the Delaware; 2, 4,000 a. in the same Co., S. W. Assanpink Creek, W. the partition line, N. W. Thomas WARN, N. Stony Brook, E. Milstone R., S. E. unappropri- ated land; 3, 25 acres in the bounds of Perth Amboy, S. E. Thomas BARKER, S. W. the Piscataway-Woodbridge road, N. W. and N. E. land not laid out; 4, a town lot, 8 ch. by 6 rods, E. Water St., W. High St., N. E. Thomas BARKER, S. W. unappropriated lots. 45 206 New Jersey Colonial Documents. 1693 Aug. 28. Patent to Isaac WHITEHEAD, of Elizabethtown, for the following lots: 1, 64 acres in Essex Co., S. George JEWELL, W. the Mill Creek, N. Jonathan OGDEN, E. John OGDEN; 2, 1 houselot, 4 by 10 ch., N., S. and W. roads, E. Isaac WHITEHEAD, dec'd.; 3, another houselot, 4 by 15 ch., S. the road, W. and N. Isaac WHITEHEAD, dec'd., E. Thomas PRICE; 4, a piece of the great meadow, S. the Sloping Creek, E. John TOE, N. Joseph OGDEN, W. unsurveyed meadow; 5, a piece, W. John WOODROFFE, S. and E. a small creek, N. a road; 6, another piece, E. unsurveyed meadow, S. a small creek, N. and W. Oyster Creek; 7, a piece, S. Joseph OGDEN, W. and N. unsurveyed meadow, E. Oyster Creek; in all, 100 acres. 46 1693 Aug. 16. Confirmation to David MUDKE of Perth Amboy, of a lot in Monmouth Co., along RUDYARD's Wickatunck lot, also the bog and fly at the head of a branch of Deep Brook, from the S. corner of John REID up to Matchiponis path; in all, 500 acres. 48 1693 Aug. 17. Deed. David MUDIE to John REID of Hortencie for the preceding 500 a. 49 1693 Aug. 16. Confirmation to Govr Andrew HAMILTON, as 2d dividend of his share, of 500 acres in Middlesex Co. on Milston R., S. of the mouth of Rockie Brook. 49 1693 Aug. 17. Deed. Andrew HAMILTON to John REID for the fore- going 500 a. 50 1693 July 28. Confirmation to John BARCLAY of Plainfield, for the fol- lowing lots: 1, a lot on Assanpink R., along John Bainbridge; 2, 3 acres on Shrewsberry R., adjoining John CHAMBERS; 3, 15 a. in Wickatunck, N. W. BENTHALL, E. Thomas HART, S. COX's, W. BURNET's land; 4, 7 a. S. the road, W. BARKER's, N. LOCHIELL's, E. MUDIE's land; 5, a slip, 2 1/2 chains wide betw. John REID, Wm PENN and GORDON; 6, 40 a., N. W. of W. PENN's small lot; 7, a lot, W. of W. PENN's land at Toponemus, bought of Alexr NEIPER; in all, 500 a. 50 1693 July 29. Deed. John BARCLAY to John REID, for the preceding 500 a. except the 3 a. on Shrewsbury R. 52 1693 July 24. Confirmation to Joseph THROGMORTON, son and heir of John THROGMORTON of Midleton dec'd., of: 1, 137 acres, W. Milston Brook, S. E. Abraham BROUN and unsurveyed land; 2, 9 a. at Weykick, W. the beach, N. William LAYTON, S. and E. John CRAWFORD; 3, 9 a. in two pieces, on at the mouth of Shoell Harbour Creek, N. the beach and a small island, W. John SMITH, S. Thomas MURFORD, E. the creek, the other adjoining the upland, E. a road, N. John SMITH, W. a meadow, for- merly Richard SADLER's, S. the upland; 4, 18 a. on Shoell Harbour Neck, N. Daniel ESTALL, W. upland, S. William LAWRENCE, E. Compton's Creek. 5, a poplar lot of 9 a., S. the road, W. Richard HARTSHORNE, N. Richard SADLER, E. James GROVER; 6, another poplar lot, N. a road, W. Benj. DEVILL, E. Richard STOUT senior, S. William LAYTON; 7, still another pop- lar lot, N. and E. a road, W. Richd STOUT Senior, S. Wm LAYTON; in all 200 a. 52 PAGE 207 East Jersey Deeds, Etc., Liber E. 1693 Oct. 20. Do. to Peter SONMANS, of London, merchant, one of the Proprietors, in right of himself, his deceased father Arent SONMANS, his mother Frances SONMANS and his sisters Johanna and Rachel, holding together 5 1/4 shares of the Province,-- of their full proportion of the first allottment of 10,000 acres to the share; 1, 23,000 a. in Middlesex Co., betw. Milston and Rariton R., the partition line, Wm PENN, Henry GREENLAND, Walter BENTHALL and Daniel HOOPER; 2, 15,600 a. in the same Co., on both sides of LAWRENCE's Creek. 53 1693 Oct. 26. Do. to Thomas FOULERTON of the Island of Barbados, in his own right and that of his brother Robert, dec'd., of 550 acres in Mid- dlesex Co., betw. Milston R., Rockie Brook and Grape Brook; 120 a. at Barnagate, incl. Little Cedar Island, adjoining the North Cape of Fishing Creek. 54 1684-5 Feb. 24. Recorded Oct. 13, 1693. Deed. Eliakim HIGGINS of Piscataway to Robert FULERTON of Middlesex Co., for 104 a. in Piscat- away Township, S. E. Benajah DOUNHAM, N. W. a small brook and Sam- uel DOTEY, N. E. unsurveyed land, S. W. Rariton R. 56 1693 Oct. 24. Letters of administration on the estate of Thomas WINDER dec'd., intestate, granted to his brother Charles WINDER of the Island of Antego (Antgua). 57 1693 Sept. 1. Patent to William BINGLAY of Woodbridge, for: 1, 30 acres there, E. and S. two creeks, N. Samuel BACON, unsurveyed land and Thomas THORP, W. Samuel BACON; 2, 1 lot, E. Jonathan DENNES, S. Thomas THORP, W. and N. unsurveyed land; 3, a small lot, surrounded by unsurveyed land; 4, a lot on Rariton R., S. the meadows, W. Richard POWELL, E. and N. unsurveyed; 5, 12 a. of meadow, S. the Sound, E. and W. Daniel ROBINS, N. grantee; 6, 4 a., S. Daniel ROBINS, E. and N. a creek, W. grantee; 7, 5 a., being two small islands, in the creeks; in all 166 a. 57 1693 May 26. Do. to George MARCH of Newberry, New England, for: 1, a lot, S. E. the Mill Brook of Raway R., S. W. Robert WRIGHT, E. and N. W. unsurveyed land; 2, 4 acres of meadow, S. E. Papyack Cr., S. W. Michael WHITE, N. W. and N. E. the Commons; 3, 2 acres, N. Raway R., E. Robert WRIGHT, S. Michael WHITE, W. Hendry JACQUES; 4, 6 a., W. a creek and Michael WHITE, N. Robert WRIGHT, E. the river, S. a creek and Hendry JACQUES; in all 90 a. 59 PAGE 208 New Jersey Colonial Documents. 1692 May 31. Power of attorney. Cornet George MARCH, senior, of Newberry, Essex Co., New England, to Captain John BISHOP of Wood- bridge, N. J., as land agent. 60 1693 May 7. Patent to Dr. Henry GREENLAND of Milston River, for 400 acres in Middlesex Co., S. E. said river, on all other sides unsurveyed. 61 1693 Nov. 1. Confirmation to John MOLLESON of Piscataway, as head- land for his wife Sarah, her father Simond HOWELL and her brother John HOWELL, who came into the Province in 1683,-- of 100 acres in Middlesex Co., E. Robert BURNET, N. the Bound Brook, S. and W. unsurveyed land. 62 1693 Oct. 23. Patent to Jacob TRYAX of Midleton, for 240 a. there, N. William MERRILL, E. a road, W. John MORFIT and George JOB, S. unappro- priated land. 63 1690 Aug. 30. Deed. Richard STOUT Senior and wife Penelope to their son Benjamin STOUT, all of Midleton, for a plantation at Romanis or Hop River, S. W. said river, N. W. David STOUT, N. E. WILSON's, S. E. Peter STOUT's land; also 6 2/3 a. of meadow at Conesconk. 64 1693 Dec. 15. Patent to Nicholas BROUN of Shrewsberry for: 1, 150 acres on Ramson's Neck in said township, E. John WORTHLEY, W. and N. roads, S. a small creek, to stand for 141 a.; 2, a lot on the W. side of Long Branch path, N. and W. Jedidiah ALLEN, S. widow EATTON; 3, a tri- angle piece of meadow, near the head of South River, N. a road, E. and W. said river; two necks on Mill Creek, adjoining Jacob COOLE, 5 a.; 4, 2 a. of meadow at Goose Neck, W. Ephraim ALLIN, S. a small cree, N. Shrewsberry R., E. John WORTHLEY; 5, 2 1/2 a. of meadow on Racoon Neck, E. Francis BURDEN, W. Peter TILTON, S. Racoon Island, N. Shrewsberry R.; in all 200 a. 66 1693 July 26. Confirmation to Robert REA of Monmouth co., carpen- ter, in right of George KEITH, who bought the headlands of James Murray and wife and Richard HOGSKINS,-- of 60 acres in said Co., S. James JOHNSTON's South Brook, E. grantee, N. barrens, W. James JOHNSTON; 30 a., W. James JOHNSTON, N. John CAMPBELL, E. and S. the Middle Brook. 68 1693 May 18. Do. to Jonathan HOLMES of Midleton, in right of 1-40 share, of 240 acres at Crosswicks, Monmouth Co., N. E. John SMITH, S. W. unsurveyed land, S. E. pines and unsurveyed land, N. W. Joseph THROGMORTON and Joseph GROVER; 30 a. at Barnagate, S. Hanna GROVER, E. the Bay, N. Benj. BURDEIN, W. unsurveyed. 69 1693 July 24. Patent to Margaret, widow of Thomas LEEDS of Shrews- berry, for 3 acres at Ramson's Neck, E. Shrewsberry R., S. Jedidiah ALLEN, W. a cart road, N. Hannah JOYES. 70 1693 Dec. 22. Letters of administration on the estate of John ELDRIDGE of Elizabethtoun dec'd. intestate, issued Abraham DU PEYSTER of N. Y. 71 PAGE 209 East Jersey Deeds, Etc., Liber E 1693 Oct. 20. Patent to Robert WRIGHT of Woodbridge for: 1, a lot in Middlesex Co., E. John BISHOP, S. and W. Jonathan BISHOP; 2, a lot, S. E. the Mile Brook, S. W. Jonathan HAINES, N. W. unsurveyed, N. E. George MARCH; 3, 12 a. of meadow, S. George MARCH and Michael White; in all 86 a. 72 1693 July 20. Do. to Benjamin GRIFFITH of Perth Amboy, merchant, for a lot there, 1 by 10 chains, N. grantor's lot, bo't of George ALLEN, E. High St., S. James EMOTT, W. Back St. 73 1692-3 Feb. 13. Deed. Benjamin RUDYARD of the Parish of St. Michaels, Island of Barbados, son and heir of Thomas RUDYARD dec'd., to George WILLOKS of the same place, husband of Margaret, sister of grantor, for all his father's property in East and West Jersey. 73 1692-3 Jan. 23. Recorded on Nov. 16, 1693. Do. Joseph WILSON and wife Hannah to John LYON, all of Elizabethtoun, for 3 acres there, E. the road, S. and W. grantor, N. grantor's house lot, formerly Benj. HOMAN's. 75 1691 Nov. 16. Do. Isaac WHITEHEAD and wife Abigail to John LYON, both of Elizabethtoun, for 20 a. on the Long Neck there, S. formerly Rob- ert BOND and Benj. PRICE aenior, E. Nicholas CARTER, N. Hendry LYONS, W. a road. 77 1693 July 22. Do. Charles HAYNES of Lewis, Sussex Co., Pennsyl- vania, surgeon, to Edward TAYLOR of Midletoun, husbandman, for 150 acres, part of a patent of 220 a. in Midletoun Township and sold to said TAYLOR March 17, 1677. 78 1693 Oct. 24. Letters of administration on the estate of John BAKER of Monmouth Co. deceased intestate, granted to Thomas GORDON of Perth Amboy. 79 1693 Nov. 7. Nuncupative Will of Joseph FRASEY junior. Brothers Edward, William and three younger ones, sister Mary. Real and per- sonal estate. Witnesses Mary BISHOP and Francis MOORE. Proved the same day. 80 1693 Dec. 21. Letters testimonial on the preceding will, issued to Joseph FRASEY senior of Elizabeth Town. 80 1693-4 Jan. 1. Letters of administration on the estate of Nathaniel WOLCOTT, dec'd instestate, granted to Edward WILLIAMS of Shrewsberry. 80 1693-4 Jan. 18. Do. Do. on the estate of Lord Neil CAMPBELL, dec'd intestate, granted to James DUNDAS of Perth Amboy. 81 1689 March 26. Will of Simon ROUSE. Wife sole heiress, Frances MOORE after her death. Real and personal estate. Witnesses--Thomas MULLINEX, Issabell MORE, Joseph HART, John BISHOP. Proved at Philadelphia June 8, 1693. 81 PAGE 210 New Jersey Colonial Documents. 1693-4 Jan. 22. Letters testimonial with preceding will annexed, is- sued to John BISHOP of Raway. 82 1692-3 Feb. 17. Deed. Dr. William ROBERTSONE to Thomas GORDON of Perth Amboy, for his right, title, etc., in and to 4 acres in said town as being 1/8 of a share. 83 1686 July 13. Do. Andrew ALEXANDER, attorney for John and George ALEXANDER, to Thomas GORDON, for one share of the land in Perth Amboy, the town lots excepted, in right of one share there or 1-24 share of the Province, 2 a. 83 1686-7 Feb. 10. Deed. Richard POWELL of Woodbridge to Marma- duke POTTER of Staten Island, for his farm in Woodbridge, 115 a. of up- land and 30 1/2 a. of meadow, bo't of Philipp CARTERET, W. the town line, N. land in common, E. Richard WORTH, S. Captain Francis DRAKE. 83 1692 April 18. Bill of Sale. John PALMER of N. Y. to Andrew HAMILTON of East Jersey, for a negro man slave, woman slave and an Indian girl. 84 1680 June 28. Deed. Richard POWELL to Richard WORTH, both of Woodbridge, for 100 acres there, S. the meadow, E. Goodman ALGERS, N. the Commons, W. grantor. 84 1693 Nov. 9. Do. Same to John WORTH, son of Richard WORTH dec'd., confirming the preceding. 85 1688 Nov. 6. Lease. Samuel WINDER of Cheisquacks to William RICHARDSON, late of Rariton, for his plantation at Cheesquacks, Monmouth Co. 85 1693-4 Jan. 29. Power of attorney. Peeter DASSIGNY, late of Wood- bridge, surgeon, to Jeane EVINS of the same place, as general agent. 87 1685 Dec. 7. New York. Will of Thomas RUDYARD, about to sail to Barbados and Jamaica. Wife, sons John, Benjamin, daughters Ann, wife of John WEST, Margaret, wife of Samuel WINDER; Thomas FULLERTON, ser- vant Hannah BEAMONT. Real estate at Rudyard Town, Staffordshire, and in Jersey, personal property. Executors--Capt. Andrew BOONE and the sons- in-law for N. Y and N. J., Thomas FULLERTON and Hannah BEAMONT for West Indies and England. Witnesses--John DELAVALL, John WHITE, John ROYSE. Proved in Pennsylvania May 15, 1693. 87 1692-3 Feb. 24. Quitclaim. John MORRIS of Newark, son and heir proper in law of John MORRIS dec'd, to his brother Philipp MORRIS of New- ark, for al property devised by their mother Elizabeth MORRIS. 89 1694 March 25. Letters of administration on the estate of Philipp MORRIS, dec'd, intestate, granted to his widow Johanna. 89 1690 June 30. Recorded April 26, 1694. Power of attorney. Samuel EDSALL of Newtown, L. I., and Andrew GIBB of Quonettquott, Suffolk Co., L. I., to James ARMOUR of N. Y. City, merchant, to collect debts in N. J. 89 PAGE 211 East Jersey Deeds, Etc., Liber E. 1693-4 March 17. Recoreded May 4, 1694. Deed. John TAILLER of Woodbridge, blacksmith, to Isaac WALKER of the same place, for 81 acres of upland and meadow, the upland 66a., at LANGSTAFFs Farm or Plain, betw. John WATKINS and the Piscataway road; 15 acres of Rariton meadow, N. land in common, S. Mr. VAUQUILLINE, W. David MARKANY and upland, E. Stephen KENTT senior. 90 1692 June 29. Do. George DRAKE and wife Mary of Piscataway to Samuel WALKER of Boston, New England, merchant, for a houselot in Piscataway, 25 a., as patented to Capt. Francis DRAKE July 30, 1678, N. E. and E. roads, S. Mrs. HIGGINS, W. S. W. a small brook, N. W. the "trayening place" and unsurveyed land. 91 1693 May 16. Confirmation to William DOCKWRA of London, mer- chant, one of the Proprietors, as part of his share, vizt: 1, 3000 acres in Essex Co., N. the Passaick R., S., E. and W. unsurveyed; 3000 a. in Middlesex Co., W. Chestnut Brook, unsurveyed on all other sides; 3, 1200 a. at Barnagat, N. E. Robert BURNET and the Great Bay, S. E. Clam Bay, S. W. Lord Neil CAMPBELL, N. W. unsurveyed; 4, 106 a. at Barna- gat, on the beach of Little Egg Harbour, S. Augustine GORDON, W. the main channel of Barnagat Bay, N. Thomas HART, E. the sea. 93 1693 July 25. Do. to Thomas WEBLEY of Shrewsbury, in right of Stephen and Awdry WEST, of 120 acres on the North branch of Manesquan R., N. W. Stephen WEST and unsurveyed land, on all other sides unsurveyed. 94 1693 July 26. Do. to Thomas HIGGINS of Piscataway, of 27 acres in Middlesex Co., N. Edmund DUNHAM and unsurveyed land, W. such land, E. and S. grantee and unsurveyed land; 73 a., S. Hopewell HULL, W. Charles GILMAN, N. Alexander ADAMS; 3 a. of meadow at Governour's Spring, N. upland, E. Woodbridge line, S. the rear of several lots, W. Samuel WALKER. 95 1693 July 26. Patent to Samuel LEONARD of Colts Neck, Monmouth Co., for: 1, 160 acres there, N. and W. Sawmill Brook, E. grantor's father, S. a small brook and grantee; 2, 170 a., S. barren land, W. Robert BARCLAY, N. a small run, E. grantee; 3, 6 a. of boggy meadow at the head of Mine Brook, on the S. side of his brother Henrie; 4, 4 a. of such meadow on the E. side of Rockie Hill, on the S. side of grantee; 5, 6 a. of meadow at the S. end of Cedar Swamp, S. of grantee; in all 346 a. 97 1693 Aug. 14. Do. to Joshua PEIRCE of Woodbridge, in right of his deceased father Joshua PEIRCE, for: 1, a lot on Papiack Neck, E. the creek, S. Thomas RUDYARD, W. the road, N. Daniel Peirce; 2, a lot, E. the creek, S. Daniel PEIRCE, W. the road, N. unsurveyed; 3, 10 a. of meadow in two pieceds, one surrounded by creeks and five chains of upland on the N., the other bounded E. by a creek and Samuel BACON, S. by the Sound, W. and N. the great creek; in all 30 a. 99 1693 Sept. 26. Confirmation to John COCKBURN of Newark, mason, as head land for himself, of 30 acres in Essex Co., N. E. the Second R., N. W. unsurveyed, S. W. Samuel WILLIS, S. E. Jabesh ROGERS. 101 PAGE 212 New Jersey Colonial Documents. 1693 Oct. 7. Deed. John COCKBURN to Garret DYKIN and Jasper MISPAT of N. Y. of the preceding 30 a. 102 1693-4 March 1. Patent to George JEWEL of Elisabeth Town, for: 1, a lot in the bounds of Elizabeth, S. grantee and unsurveyed land, E. Henry DAKER and unsurveyed land; N, unsurveyed, W. Nathaniel BUNEL and unsurveyed land; 2, a lot S. the Woodbridge road, W. Robert WHITE, N. John TOE, E. Roger LAMBERT; 3, a piece of the great meadow, S. Ben- jamin PRICE junior, W. upland, N. and E. unsurveyed meadow; 4, a piece of meadow, S. a road, N. and E. Elizabeth Town Creek; in all 200 acres. 103 1693-4 March 15. Do. to John CURTIS of Newark, for: 1, 6 acres there, N. Stephen FREEMAN, S. John Baldwin, W. a road, E. the town swamp; 2, 5 a. in the Little Neck, W. a road, S. Robert KITCHEL, E. Thomas RICHARDS, N. Thomas PERSON; 3, 6 1/2 a., within the Great Neck- gate, W. the Commons, S. and N. roads, E. Thomas HUNTINGTOUNE; 4, 30 a beyond the Two Miles Brook, E. Nathaniel WHEELER and said brook, N. and W. unsurveyed, S. John BROWN junior; 5, 5 1/2 a. of meadow, N. John WOOD senior, E. the Bay, S. Samuel Plum, W. a road; 6, 4 a. of the salt meadow, E. Robert TREAT and a pond, S. and W. the great pond at the head of Morrik's Creek, N. Robert KITCHEL and John BALDWIN Junior; 7, 6 a. at the bottom of the great swamp, E. Widow WARD, N. John BROWN, W. and S. Thomas RICHARDS; 8, a lot, 20 by 20 chains, E. Raway R., W. Samuel FREEMAN, N. Samuel SWAIN, S. unsurveyed land; 9, 7 a. of meadow, E. the Bay, N. Morris Cr., W. John BALDWIN senior, S. Nathaniel WARD, in all 100 a.; also an allowance for highways, to be taken out of his land, 10 a. of swamp in L shape, W. Thomas RICHARDS, S. John CRAINE and Pawell (?) DAY, E. Thomas PEIRSON, Daniel and Samuel DODE, Benja- min BALDWINE, N. John MORRIS and John CRAINE. 105 1694 May 16. Do. to Cornelius ROULIFSON of Hackquickanon, Essex Co., in right of John CURTIS, for 60 acres in said Co., E., S. and W. a brook, N. E. the line betw. Newark and Hackquickenon. 107 1694 May 16. Do. to Samuel WALKER of Piscataway, merchant, for a lot there, S. the meadows, E. Woodbridge line, W. the Mill Brook, N. unsurveyed; a lot betw. the road on the S. W. and said brook on the E.; in all 120 acres. 108 1694 May 17. Do. to John LOOFBOURROW of Woodbridge, miller, in right of Joshua PEIRCE, for 60 acres there, W. the township line, S. E. un- surveyed land, N. the Mill Brook and unsurveyed land; 60 a. near Dismal Swamp, E. Archibald RIDDEL, N., S. and W. unsurveyed; 25 a. of meadow, N. upland and swamp, E. Daniel PEIRCE, now Tho. NOYS (?), S. John BLUMFIELD and John PINE. 110 1694 May 19. Do. to Francis JACKSON of Shrewsbury, in right of Edward THURSTON and Hugh DICKMAN, for a lot there betw. Thomas HUET, Shrewsbury and Neversinks Rivers; a piece of the great meadow betw. said HUET, William SHATTOCK and Ephraim ALLEN; 2 acres of meadow with a small hamock on Rackoon Island, S. W. the meadow, bo't by grantee of Edward WILLIAMS, N. W. Norwaticonk River; in all 90 acres. 112 PAGE 213 East Jersey Deeds, Etc., Liber E. 1694 May 21. Do. to Thomas HUET of Shrewsbury, in right of Rich- ard LIPPINCOTT and Hugh DICKMAN, for 130 acres in said township, betw. Francis JackSon, William SHATTOCK, John HANCE, Ephraim ALLEN and the two rivers. 113 1694 May 22. Confirmation to John SMITH of Middletown, as part of his share in the Province, of 240 acres in Monmouth Co., along Burling- town path, N. E. John THROCKMORTON, N. W. Joseph THROCKMORTON, S. W. Jonathan HOLMES, S. E. pines and unsurveyed land. 115 1694 May 17. Patent to John CURTIS of Newark, for the following tracts in Essex Co., vizt: 1, a lot, 20 by 20 chains, on the W. side of Par- vus Brook, S. and E. roads, W. and N. unsurveyed; 2, a piece of meadow, 3 by 10 ch., W. Ebenezer CAMFIELD, S. John COCKBURN, E. a pond, N. other lots, in all 40 acres; 3, a lot, S. Skipper HENDRICKSON, E. Tunis JOHNSON and Samuel HARRISON, N. Enoch MACHELSON, W. unsurveyed, 20 acres; 4, a slip betw. John COCKBURN on the S., Bastian VAGELSEN and Tunis JOHNSTON on the N., Thomas DAVIS on the W. and other lots on the E. 116 1694 May 22. Patent to Isaac WHITEHEAD of Elizabeth Town, for 65 acres in said town, S. E. Henry LYON, N. W. Margaret BAKER; also 35 a., N. John TOE, W. James HINDS, S. the road to Woodbridge and widow WHITE, E. Roger LAMBERT, and 2 1/2 a. of the great meadow, betw. "a hole dug by a worming Slow" and the Sloping Creek. 117 1694 May 23. Do. to Benjamin PRICE junior of Elizabeth Town, for the following lots in Essex Co.: 1, 41 acres, N. a road, E. Robert BOND, W. Joseph BOND, S. unsurveyed land; 2, 19 a., W. and S. Benj. PRICE senior, S. and E. unsurveyed; 3, 14 a., W. and S. Benj. PRICE senior, E. Joseph OGDEN; 4, a houselot of 6 a. S. and E. the road, W. Thomas PRICE, N. Isaac WHITEHEAD dec'd.; 5, 2 a. of the great meadow, S. Thomas PRICE, on all other sides the Commons; 6, 88 a., S. W. and S. E. roads, N. E. Daniel DEHART, N. W. Benj. PRICE Senior; 7, 10 a., N. Col. TOWNLEY, W. a road, S. Benj. PRICE Senior; 8, 2 a. betw. his father on the S. E. and the road to the meadows on the N.; 9, 8 a. of the great meadow, S. W. and N. W. unsurveyed, S. E. and N. E. the Long Pond and Forked Creek; 10, 6 a. of meadow, E. Joseph SEERS, N. Long or Forked Creek, S. and W. unsurveyed meadow. 119 1694 May 23. Do. to John BROWN of Perth Amboy, for a lot there, 1 by 10 chains, S. and N. side of the intended dock, E. John JOHNSTON, N. Back St., W. unappropriated lots. 122 1694 May 24. Do. to Walter ROBERTSON of Piscataway, for 100 acres in Middlesex Co., N. Thomas HIGGINS, E. Hopewell HULL, S. Jeffery MANNIN, W. unsurveyed. 123 PAGE 214 New Jersey Colonial Documents. 1694 May 24. Do. to Nathaniel SLOCUM of Shrewsbury, for 7 acres in Monmouth Co., S. W. Quanhannick Creek; N. W. George HEWLET, N. E. Eliakim WARDEL, S. E. William CASS. 125 1694 May 24. Do. to Thomas HILBORN of Shrewsbury, for 162 acres in Monmouth Co., S. E. Abiah EDWARDS, Jacob COLE and unsurveyed land, S. W. Jacob COLE and unsurveyed land, N. W. COLe's Brook; 4 a. of meadow in Long Neck, S. Sarah REAP, N. W. Jacob COLE, N. E. a small creek; 4 a. of meadow in Goose Neck, E. Eliakim WARDEL, N. Shrews- bury R., W. Francis LA MASTERS, S. a creek. 126 1694 May 28. Do. to John ELSLIE of Woodbridge, for lots in Middle- sex Co., to-wit: 1, 18 acres in Woodbridge, S. the road running along the N. side of Capt. PIKE's farm, E. John PIKE Junior and Robert ROGERS, N. the road to Piscataway, W. David MACKENZIE; 2, 4 a. of salt marsh, E. Jonathan DUNHAM, S. Rariton R., W. the Proprietors, N. the main creek; 3, a lot on the Northside of Peter's Wigwam; 4, 17 a. of meadow, W. Charles GILMAN, W. S. W. the main creek, S. E. Abraham TAPPIN, N. up- land; in all 99 a. 127 1694 June 18. Letters testimonial with the will of Thomas RUDYARD dec'd, (supra, p. 87), issued to George WILLOKS and Robert WHARTON, the executors, named in the will and living in the Province having refused to act. 129 1694 April 1. Deed. John REID of Hortencie to the Proprietors, for a tract at Taponimus, Monmouth Co., as conveyed by John BARCLAY July 29, 1693. 130 1694 April 30. Do. Obadiah AIRES of Woodbridge to George BROWN of the same place, tailor, for 5 acres of meadow, S. Papiecqua Creek, N. and E. Papiack Neck, W. and N. W. Samuel MOOR and John SMITH Scotchman. 130 1692-3 March 18. Do. Thomas POTTER of Monmouth Co. and wife Anna to Mary, dau. of Adam CHANNELHOUSE of Shrewsbury dec'd, and her heirs or in default thereof to her mother Mary CHANNELHOUSE, now the wife of John STARKIE of the same place, for 500 acres in Philadelphia Co., Penna., betw. Sarah FULLER and Richard INGELOS. 131 1692-3 March 18. Do. to John STARKIE of Monmouth Co., for a lot on the Northside of the Mill Brook, S. and W. two brooks, N. and E. un- surveyed land; 2 a. of meadow adjoining S. E. 133 1679-80 Jan. 19. Do. Robert DENNIS to Thomas ADAMS, both of Woodbridge, for --- acres, N. and W. Sedar Cove Creek, S. the road along Nathaniel FITZRANDOLPH's land, formerly John SMITH's, E. the Sound. 134 1693 Dec. 29. Do. Thomas ADAMS to his son-in-law Thomas CAWOOD, for the preceding tract. 135 PAGE 215 East Jersey Deeds, Etc., Liber E. 1690 Nov. 21. Recorded June 28, 1694. Power of attorney. Thomas HART of London to Thomas BOEL as proxy in the Council of Proprietors. 135 1691 Dec. 4. Do. Same to same as agent for the sale of 2,000 acres on Raway River. 135 1694 July 2. Letters of administration on the estate of Isaac FITZRANDOLPH of Woodbridge, dec'd intestate, granted to his widow Ruth. 136 1692-3 March 24. Indenture of service. Philip DODARIDGE of Wood- bridge, with his parents' consent, to John GIBBIN of Piscataway, mariner, as apprentice. Candelled by said GIBBIN on payment of £6.6 in silver Sept. 8, 1694. 137 1692-3 Jan. 14. Return of survey. Nicolas BROUN and John SLOCUM, elected by the Shrewsbury men, to assist Surveyor General LEPARARY to lay out the Shrewsbury lands. 138 1693 April 1. Letters of administration on the estate of Gawen LAWRIE, late Governour of the Province, not yet administered by his widow and executrix Mary LAWRIE, issued to John BARCLAY, Receiver General. 139 1694 Nov. 14. letters testimonial with the will of William SANDFORD of Essex Co. dec'd (vide B p. 279), issued to his widow and executrix Sarah SANDFORD. 139 1694 Nov. 14. Letters of administration on the estate of Doctor Peter DASSIGNY of Woodbridge, dec'd intestate, granted to William MOORE of the same place. 140 1694 Nov. 16. Appointment of Capt. John BISHOP of Raway as guar- dian of Frances MOORE of the same place, a minor. 140 1694 Nov. 17. Will of Obadiah AIRES Senior of Woodbridge. Sons-- Samuel, John, Joseph, Obadiah; dau. Mary. Real and personal estate. Executors, eldest sons John and Samuel. Witnesses--Ephr., Andrew, John PIKE. 140 1694 Dec. 6. Letters testimonial with preceding will annexed issued to the executors named. 142 1694 Oct. 2. Testimony of Edward WATSON and Richard SMITH and wife Ellener concerning the intentions expressed by William COMPTON of Woodbridge, who died Friday night Sept. 21, 1694. Mentions a wife, sons--Jonathan, John, William, David. 143 1694 Oct. 2. Letters testimonial with the will of William COMPTON annexed, issued to his widow Mary and to Jonathan COMPTON. 143 1694 July 31. Certificate of Thomas GORDON, Commissioner for taking the probate of last wills, that Mary JOHNSON, widow of William BRODWELL, has properly administered the estate. 144 1694 Nov. 2. Will of Thomas JOHNSON of Newark, about 64 years old. Sons--Joseph, John, Thomas, Eliphalet. Real and personal property. Executor, son Eliphalet. Witnesses--John PRUDDEN, John CURTIS. Proved Nov. 21, 1694. 144