NEW JERSEY COLONIAL RECORDS, East Jersey Records: Part 8 - 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 216 New Jersey Colonial Documents. 1694 Dec. 5. Letters testimonial with preceding will annexed, issued to the executor named. 145 1694 Oct. 31. Will of John WARDE senior of Newark. Wife Hannah, formerly the widow of Thomas HUNTINGTON. Sons--John, Nathaniel; sons-in-law--Jabesh ROGERS, John COOPER; children of deceased daughter Hannah BALDWIN, grandson John WARD. Real and personal estate. Ex- ecutors, the two sons. Witnesses--John PRUDDEN senior, Robert YOUNG. Proved Nov. 20, 1694. 146 1694 Dec. 15. Letters testimonial with preceding will annexed, issued to the executors named. 148 1694 Nov. 6. Will of Steven BOND. Children, Joseph and Hannah; widow Elizbeth OGDAN, brother Benjamin BOND. Real and personal es- tate. Executors--John CURTIS and Jonathan OGDAN. Witnesses--Zophar BEECH, Elizabeth BALDWIN, John CURTIS. Codicill mentions Benjamin TROTTER. Proved Nov. 21. 1694. 148 1694-5 Jan. 2. Letters testimonial with preceding will annexed, issued to the executors named. 149 1694 Oct. 20. Will of Joseph BROWN of Newark. Wife Hannah, sons--Joseph, Stephen, James, Samuel; daughters--Hannah, Mary, Sarah. Real and personal estate. The wife executrix with brothers John and Thomas BROWN as overseers. Witnesses--John BROWN, Daniel DOD, Thomas BROWN. Proved November 21, 1694. 149 1694-5 Jan. 5. Letters testimonial with the preceding will annexed, issued to the widow Hannah BROWN. 151 1694 Nov. 4. Will of John CRANE senior, 59 years old. Wife --------; sons--John, Jasper, Daniel; daughter Sarah. Real and personal estate. The wife executrix with John PRUDDEN senior and Elder John BROWN as overseers. Witnesses Nathaniel WARD, George HARRISON. Proved No- vember 21, 1694. 151 1694-5 Jan. 5. Letters testimonial with preceding will annexed issued to the widow Hanna CRANE. 152 1694 Nov. 11. Will of Ebenezer CANFIELD of Newark. Wife ----------; son Joseph, dau. Rachel; brother Mathew CANFIELD mentioned. Real and personal estate. The wife executrix with Mathew CANFIELD and Joseph HARISON as overseers. Witnesses--John LINDSLY, William MUIR, Mathew CANFIELD. Proved Nov. 21, 1694. 152 1694-5 Jan. 5. Letters testimonial with preceding will annexed, issued to the widow Bathia CANFIELD. 153 1694 Nov. 3. Will of John DENISON, 40 years old, son of Robert DENISON and wife Esther. Sisters--Esther, Hannah and Sarah, and children of dec'd sister Mary; cousins, by Robert DOUGLAS vizt: John, Esther and Samuel. Real and personal estate. Executor--the mother and cousin John BROWN. Witnesses--John PRUDDEN, John CURTIS. Proved November 21, 1694. 153 PAGE 217 East Jersey Deeds, Etc., Liber E. 1694-5 Jan. 5. Letters testimonial with preceding will annexed, is- sued to the mother Hester DENNISON and John Brown. 154 1687-8 Feb. 14. Will of John WEINANS of Elisabeth, weaver. Wife Susanna; children--Samuel, Johannes, Conradus, Jacob, Isaac, Elisabeth, Johanna, Susanna Baker. Real and personal estate. The wife executrix. Witnesses--George ROSS, Humphrey SPEINING, Edward GAY. Testator signs Jan WINANS. Proved Jan. 15, 1694-5. 155 1695 May 17. Letters testimonial with preceding will annexed, issued to Henry BAKER, and wife Susanna; Ebenezer LYON and his wife Eliza- beth, all of Elizabeth Town. 156 1694 Oct. 23. Will of John LYON of Elizabeth Town, now at Burling- ton. Wife Hannah, four children, and a fifth expected. Real and per- sonal estate. The wife executrix. Witnesses--Thomas PEACHEE, John PETTY, James HILL. Proved November 2, 1694. 156 1694-5 Jan. 14. Letters testimonial with preceding will annexed, is- sued to the widow Hannah LYON. 157 1692-3 March 24. Will of Thomas THORPE of Woodbridge. Late wife Rebeckah; sons--Daniel, William, Zebulon, George, Joseph, Thomas, Benjamin. Real and personal property. Executor, son Daniel. Wit- nesses--John PIKE, William STONE, Thomas PIKE. Proved December 24, 1694. 157 1694-5 Jan.23. Letters testimonial with preceding will annexed, is- sued to Daniel THORPE. 159 1691 Oct. 4. Will of Hugh DUN of Piscataway. Wife Elizabeth; sons--Hugh, Samuel, Joseph; daughters Mary, wife of Hezekiel BONHAM, Elizabeth, Martha. Real and personal estate, (part of land bought of Peter BOLLU). The wife sole executrix. Witnesses--George DRAKE, Ed- ward SLATER. Proved Dec. 10, 1694. 159 1694-5 Jan. 23. Letters testimonial with preceding will annexed, is- sued to the widow Elisabeth DUN. 162 1688 Aug. 17. Will of Israel THORNEL of Woodbridge. Wife, sons and daughters, no names given; servant maid Rachel ADAMS. Real and personal estate. The wife executrix, with Samuel DENIS, Patrick FALCONER and Ephraim ANDREWS as overseers. Witnesses--Samuel HALE, Patrick FALCONER, John PIKE Junior. 162 1694-5 Jan. 25. Letters testimonial with preceding will annexed, is- sued to the widow Anna THORNEL. 163 1687 Aug. 10. Will of David CAMPBEL of Amboy Perth. Daughter Helen, wife of David HEREOT, sole heiress and with her husband executrix of real and personal estate. Witnesses--William OLIPHANT, James ffULLARTON, Thomas EDWARDS. Proved April 24, 1693. Recorded Jan. 18, 1694-5. 163 PAGE 218 New Jersey Colonial Documents. 1694-5 Jan. 25. Letters testimonial with preceding will annexed, is- sued to David HEREOT and wife Helen CAMPBEL. 164 1692 March 25. Will of Johannah, widow of Samuel SWAINE. Chil- dren--Elizabeth OGDEN; Johannah, wife of Jasper CRANE; Christian, wife of Nathaniel WARD; Sarah, wife of Thomas JOHNSON; Abigail, wife of Eliezer LAMPSON. Real and personal estate (a silver beaker). Overseers, John BROWNE and John CURTIS. Witnesses--John BROWN, Joseph HARISON. Proved December 11, 1694. 165 1694-5 Jan. 11. Letters of administration on the estate of Matthias MOUNT of Midleton dec'd, granted to his widow Mary. 167 1694 Aug. 13. Deed. Jonathan CLEMENT of Elisabeth Town and wife Elisabeth to Obadiah AIRES of Woodbridge, for a houselot of 12 acres in Woodbridge, N. Kent's Brook, E. Bradly's Brook, S. John WITCHER, W. land in common; 60 a. near Langstaff's Farm or Plain, E. Elisha ELSLY, S. Isaac TAPPING, W. John PIKE, N. a road; 6 a. of meadow, W. Stephen KENT, N. upland in common, E. John WITCHER, S. a saltpond, together with the freehold right of commonage. 167 1692-3 March 23. Do. Thomas THORPE of Woodbridge to his son David THORPE, for one-half of the farm of 124 acres, derived from father- in-law Daniel PEIRCE, and one half of the dwelling house and farm build- ings. Apparently meant as testamentary codicill to will (supra p. 157). 169 1671-2 March 16. Endorsements to the patent of Henry LESSENBY of Woodbridge: 1, transferring the property granted to Robert VAUQUILLIN; 2, Oct. 24, 1672, transfer of said 60 a. by VAUQUILLIN to Gabriel MINVIELLE; 3, Nov. 13, 1694, transfer of the same by Gabriel MINVIELLE and wife Susanna of N. Y. to Anthony BROCKHOLLS; 4, Nov. 14, 1694, transfer of do. by BROCKHOLLS and wife Susanna to Thomas CARHART. 170 1694 Nov. 13. Do. on the bill of sale from Robert VAUGUILLEN to Gabriel MINVIELLE: 1, G. MINVIELLE and wife SUSANNA convey to Anthony BROCKHOLLS the property deeded; 2, transfer of the same by A. BROCKHOLLS and wife Susanna to Thomas CARHART; 3, G. Minvielle and wife to A. BROCKHOLLS for 75 acres; 4, transfer of the same property by BROCKHOLLS and wife to Thomas CARHART. 172 1694 Nov. 15. Nuncupative will of John BINGLAY, made before Nathan- iel FITZRANDOLPH senior and junior, and Sarah PARKER, who was to become his wife, father, brother William and sister. Proved December 18, 1694. 175 1694-5 Jan. 28. Letters of administration on the estate of John BINGLAY, granted to his father William BINGLAY of Woodbridge. 175 1694 Nov. 5. Will of David COMPTON. Brother John, who has son John, (three brothers mentioned) sisters Mary and Sarah. A plantation and cattle. Executor, brother John. Witnesses--Samuel AYRES, John MARTIN. Proved December 10, 1694. 175 PAGE 219 East Jersey Deeds, Etc., Liber E. 1694-5 Jan. 28. Letters testimonial with preceding will annexed, is- sued to John COMPTON. 176 1681 Nov. 10. Deed. Simon COOPER of Ramsant's Point, Shrews- bury, surgeon, to Col. Lewis MORRIS of Tinton Manor, for Ramsant's Point, as originally owned by Christopher ALMY, now of Portsmouth, R. I., who conveyed it to present grantor, to whom the property was confirmed by patent of January 15, 1679-80. 176 1689 April 15. Do. Col. Lewis MORRIS of Tinton Iron Works, Mon- mouth Co., to Lewis, son of Thomas MORRIS, for the preceding, called Passage Point or Naramson Neck, 330 acres. 178 1683-4 Feb. 6. Do. George Job of Middletown to Jarat WALL of the same place, for 6 1/2 acres of meadow at Shoalharbour, S. W. Samuel SPICER, N. E. John WHITLOCK. 180 1690 May 20. Do. Walter WALL of Middletown to his son Garret WALL of the same place, for 100 acres there, E. old John WILSON and un- surveyed land, N., S. and W. unsurveyed, as patented to him May 10, 1688. 181 1691-2 Feb. 12. Do. Thomas WHITELOCK of Middletown to Jarrat Wall, for 50 acres, N. Jarrat's Brook, S. the bog and bog-run, also John WHITELOCK, E. Mohorus Brook. 181 1692 March 25. Do. Walter WALL to Jarrat WALL, in exchange for 46 acres, another lot of 46 a., betw. grantor, grantee and Richard HARTSHORNE. 182 1690-1 Feb. 12. Will of Colonel Lewis MORRIS of New York, made at his plantation over against Haerlem. Wife Mary sole executrix, vice nephew Lewis, son of dec'd brother Richard MORRIS. Legacies to Friends' Meeting of Shrewsbury and of New York Province, Thomas WEBLEY of Shrewsbury; William PENN, William BICKLY, William RICHARDSON, Samuel PALMER, nephew Lewis MORRIS the principal hier. Real and personal property (gold and silver ware). Executrix the wife, with Richard JONES, Miles FORSTER of New York; John BROWNE, of Flushing; William RICHARDSON of Westchester; Richard HARTSHORNE and John HANCE of Monmouth Co., Willima BICKLEY of Westchester Co., as overseers. No witnesses. Examined in N. Y. May 15, 1691. 183 1691 May 15. Letters of administration on the estate of Colonel Lewis MORRIS of Brook's Land, Westchester Co., N. Y., granted by Govr Henry SLOUGHTER of New York, to the nephew of Lewis MORRIS, as next of kin, the widow named as executrix having died, on the testimony of David LILLY and Susanna ROBERTS, two subscribing witnesses. 188 PAGE 220 New Jersey Colonial Documents. 1688-9 March 15. Deed. Elisha PARKER of Staten Island to Jabez HENDRICK of Piscataway, for 15 acres of meadow in Woodbridge, one half of a 30 a. lot, of which the other half was given by grantor to son Thomas PARKER, who conveyed it to John FITZRANDOLPH. 189 1694-5 Feb. 4. Do. Alexander ADAMS to Daniel and John MACKDANIEL, all of Piscataway, for 150 acres there. Vide Liber B, 446-449. 190 1691 Dec. 11. Will of Henry GREENLAND of Piscataway, surgeon. Son Henry; sons-in-law--Daniel BRYNSON, who has son Barefoot BRYNSON; Cornelius LONGFIELD, Francis BRYNSON; servant John DU FAVOUR. Real and personal property. Executor Cornelius LONGFIELD. Witnesses Edward SLATER, Benj. HULL. Proved Feb. 7, 1694-5. 191 1691-2 March 21. Deed. William CLAWSON of Piscataway to Thomas LAWRENCE of N. Y., for a farm in Piscataway, W. John CROSENS, E. Sam- uel DOTEY, S. the Rariton R. 192 1689-90 Jan. 28. Recorded Feb. 7, 1694-5. Do. Hannah THORNEL, widow of Israel THORNEL, of Woodbridge, to Thomas SMITH of the same place, for a lot there, adjoining Rehobah GANNET, on the West, E. David MCKENY (now John ILSLY), S. Stephen KENT, N. the road; also 5 acres of Rariton meadow, part of the lot, bo't by Israel THORNEL of Stephen Kent. 194 1691 Sept. 23. Do. William WOOLEY of Shrewsbury and wife Anne to Joseph LAWRENCE of Middletown, for 50 acres at Manesquan, as granted to him July 9, 1685. 195 1691-2 Feb. 6. Do. Gawin LOCKHART to John COMPTON, both of Woodbridge, for a lot at Crane Plain, Woodbridge, being one third of a tract of 120 acres, formerly laid out to Joshua BRADLY and bo't by grantor's father-in-law Robert MACLELAND, who conveyed this third to grantor as a gift in April 1689. 196 1694-5 Feb. 13. Letters testimonial with the will of Henry GREENLAND annexed (supra p. 191) issued to Cornelius LONGFIELD. 197 1694-5 Feb. 9. Do. with the will of Jeffery MANNEN of Piscataway dec'd, issued to his widow Hephzibah MANNEN. 197 1694-5 Feb. 9. Do. with the will of Sarah LAWRENCE of Newark dec'd, issued to George HARRISON, named executor. 198 1691-2 Jan. 30. Will of Ephraim ALLEN: mentions wife, two sons, a daughter and wife's father, but not by name. Real and personal estate. Executors the wife and her father, George ALLEN and John WILLIAMS. Witnesses--John HANCE, Faith HUET, George ALLEN, Lydia WARDEL, Elisa- beth HANCE. Proved Feb. 1, 1691-2. 198 1694-5 Feb. 13. Letters testimonial with preceding will annexed, is- sued to Margaret, widow of deceased and now wife of William WEST of Shrewsbury, and said WEST. 199 PAGE 221 East Jersey Deeds, Etc., Liber E. 221 1694-5 Jan. 14. Letters of administration on the estate of Thomas STAGE of New Barbados, Essex Co., dec'd intestate, granted to his widow Margaret STAGE. 199 1694-5 Jan. 28. Do. on the estate of Ephraim PENNINGTON of New- ark, dec'd intestate, granted to his widow Mary. 200 1694-5 Jan. 29. Do. on the estate of Thomas LYON of Newark, dec'd intestate, granted to his widow Elizabeth. 200 1694-5 Feb. 11. Do. on the estate of Jabesh HENDRICKS, dec'd intes- tate, granted to his brother Daniel HENDRICKS of Piscataway 201 1694-5 Feb. 11. Do. on the estate of William COMPTON, dec'd intes- tate, granted to his brothers John and Jonathan COMPTON of Woodbridge. 201 1694-5 Feb. 12. Do. on the estate of Thomas RUDYARD, dec'd (supra p. 129), granted to George WILLOKS, the other executors named in his will having refused to act. 202 1694-5 Feb. 13. Do. on the estate of Joseph PARKER, dec'd intestate, granted to John LIPPINCOTT of Shrewsbury. 202 1694-5 Feb. 12. Do. on the estate of William KILMISTER of Middle- town, dec'd intestate, granted to his widow Sarah. 203 1694-5 Jan. 15. Power of attorney. John GIBB, now of Sussex Coun- ty annexed to Pensilvania, mariner, to Jonathan DUNHAM of Woodbridge as general agent. 203 1693 Oct. 16. (French.) Agreement between Jean (John) and Sam- uel DESMARETS and their cousin Jean DURRIER, [1] representing the chil- dren of the dead brother David DESMARETS, concerning the division of the real estate left by their father. [English translation follows.] 205 1687 July 2. Recorded May 7, 1695. Deed and Bond. Samuel MOORE to James CLARKSON, senior, both of Woodbridge, for 1/4 acre, betw. two brooks, N. of the prison there; with obligation to convey another 1/4 acre under certain circumstances. 207 1691 June 15. Bond. John TATHAM and James JOHNSTON, owners of the sloop Unitie, to Matthias DE HART, master thereof, to hold him harm- less in regard to his freight of tobacco. 208 1689 March 30. Deed. Symon ROUSE of Elizabethtown and wife Alice to Joseph HART of Raway, for 50 acres at Raway, S. and E. Jeffry JONES, W. formerly Capt. BAKER now George PACK, N. Jonas WOOD; also 10 a. of meadow, E. a small brook, W. George PACK, S. the first lot. 208 1694-5 Feb. 1. Patent to John DURRIE of Hackinsack River, Essex Co., for 233 acres in said Co., S. David DES MARETS Senior, E. said river, N. a road, W. Winocksack Brook. 209 1695 June 20. Do. to Frances MOORE of Woodbridge, for 38 acres in Essex Co., E. William JOHNSON, S. grantee, W. Raway R., N. a road; 98 a., N. of the first, E. Sam. MARSH junior, N. W. Robert VAUQUELLIN, and a brook, S. W. Raway R., and grantee; 6 a. of meadow, W. and S. said river, N. grantee, E. meadows; 12 a. of meadow, W. Jaffry JONES, S. said river, E. Jonas WOOD, N. Sam. MARSH senior. 211 ---------- [1] DURYEA. PAGE 222 New Jersey Colonial Documents. 1693 Sept. 21. Deed. John BERRY of Bergen Co. to Margaret STAGGE of Essex Co., for 116 acres at New Barbados, Essex Co., N. E. Richard BERRY, N. w. Walling JACOBS, S. W. Hannah HALL, S. E. grantor. 213 1694-5 March 1. Do. Margaret STAGE of New Barbados to her sons John and William STAGE, for the preceding land, excepting 40 acres ad- joining Wallen JACOBS. 214 1695 May 20. Patent to John HANCE of Shrewsbury, for 75 acres there, W. Ephraim ALLEN dec'd, N. Neversinks R., E. grantee, S. Shrewsbury R. 215 1695 July 6. Quitclaim. James DUNDAS of Perth Amboy, as admin- istrator of the estate of Lord Neil CAMPBELL dec'd, to William SHARP of Rariton R., Summersett Co., for all claims, causes of actions, etc., etc. 216 1688 April 11. Will of Thomas BARTLET of Barcla's Point over against Perth Amboy. Myles FORSTER sole heir and executor of real and personal estate. Witnesses--John and Susannah FRENCH. Proved April 16, 1695. 216 1695 July 1. Letters testimonial with preceding will annexed issued to Myles Forster of N. Y. 217 1695 July 10. Letters of administration on the estate of James SENZIOR of Rariton River dec'd, granted to his widow Sicily SENZIOR. 217 1694-5 Jan. 9. Will of Thomas LEE of Elizabethtown. Children-- Bennone, John, Mary, Anna, Abigail. Personal property. Executors-- John LITLE, Aron THOMSON and Nathaniel TUTILL. Witnesses--John HARRICK, John ERSKIN. Proved May 28, 1695. 218 1695 July 1. Letters testimonial with preceding will annexed, issued to John LITLE, of the other executors named one having died, the other re- fused to act. 219 1694 Dec. 19. Will of Marmaduke POTTER of Woodbridge. Wife Mary and son Henry, heirs and executors of real and personal estate. Wit- nesses--John WORTH, Daniel HENDRICKS. Proved March 19, 1694-5. 219 1695 July 12. Letters testimonial with preceding will annexed, issued to the executors named. 220 1694 Sept. 22. Articles of Agreement. Lewis MATTIX of Shrewsberry, living at Mary CHAMBERS' in East Jersey, with said Mary CHAMBERS, he surrendering to her all his property, real and personal, and she agreeing to maintain him in clothing, meat, drink, etc., until his death. 221 PAGE 223 East Jersey Deeds, Etc., Liber E. 1694 Oct. 18. Will of Lewis MATTIX, leaves to Mary CHAMBERS Senior of Shrewsbury all his estate and makes her executrix. Witnesses--John HAVENS, Remembrance LIPPINCOTT and Joseph PARKER. Proved July 15, 1695. 222 1694-5 Jan. 4. Deed. John WARLOCK to Benjamin CROMWELL, brick- layer, both of Woodbridge, for 5 acres, formerly bo't of John DILLE, W. grantor, N. Daniel ROBINS, E. a road, S. Isaac TAPPIN; 4 a. of meadow, E. a road, W. and N. a creek along Josua PEIRCE, S. Isaac TAPPIN. 223 1694 Oct. 2. Will of Thomas ADAMS of Woodbridge. Children-- Elizabeth ADAMS, Hanna (Anna) ADAMS, Rebecca SMITH, Joseph SUTTON, son of daughter Mary, son-in-law Richard SMITH. Worldly estate. Ex- ecutors--Capt. John BISHOP and John FITZRANDOLPH. Witnesses--Sam. FITZRANDOLPH, Richard TATTERSALL. Proved August 17, 1695. 224 1695 Sept. 2. Letters testimonial with preceding will attached, issued to the executor named. 226 1695 Oct. 29. Deed. Dr. John GORDON of Collestown, Scotland, by his attorney Thomas GORDON of Perth Amboy, to John HORNER, of the same place, for 500 acres in Middlesex Co., S. E. Stonie Brook, S. W. Daniel BRIMSON, N. W. and N. E. unsurveyed land. 226 1694 Aug. 4. Do. George LOCKART of New York City to John BROWNE of the same place, mariner, for a lot in Essex Co., S. Elizabethtown Creek, E. a road, W. a brook. 227 1695 June 1. Confirmation to Col. Andrew HAMILTON, Governour of the Province, for 233 acres in Essex Co., S. David DEMARETTS Senior, E. Hackinsack R., N. a road, W. Winosack Brook. 228 1695 July 26. Letters testimonial with the will of Charles GILMAN of Piscataway dec'd, issued to his son Charles GILMAN, Mary GILMAN, one of the execturs named being dead, and Hopewell HULL, one of the over- seers named, refusing to act. 230 1695 Sept. 29. Letters of administration on the estate of Ralph WARNER of Shrewsbury dec'd intestate, granted to William SCOTT. 230 1695 Sept. 9. Power of attorney. John ALLIN, late of London, Eng- land, now of Boston, New England, merchant, son and sole heir of John ALLIN of N. J. dec'd to Capt. Samuel WALKER of Boston as land agent in N. J. 231 1694 Nov. 9. Do. Robert WHARTON of N. Y., about to sail for Eng- land, to his wife Ann as general attorney. 232 1694 Nov. 9. Confirmation to Anthony BROCKHOLES and Arent SCHUYLER, both of N. Y. City, merchants, in right of George WILLOKS, of 1,000 acres; in right of David MUDIE 500 a.; in right of Thomas GORDON 500 a.; in right of Robert WEST, 1,000 a.; in right of the Proprietors, 1,000 acres, in all 4,000 a., as follows: 1, 2750 a., W. Pissaick River, N. grantee, S. and E. unappropriated land; 2, 1250 a., W. Poquaneck R., S. grantees, N. and E. unappropriated land. [1] 233 PAGE 224 New Jersey Colonial Documents. 1695 May 1. Patent to John CARRINGTON of Perth Amboy, in right of George KEITH, for a lot there, E. James MILLER, W. grantee, S. Smith St., N. the intended Dock St.; also a lot in exchange for one bo't by him of George WILLOKS, E. grantee, S. Smith St., N. the intended Dock St., W. unappropriated lots. 234 1695 Oct. 15. Will of John CARRINGTON. Wife Margaret, executrix; George, second son of William DOCKWRA of London. Real and personal estate. Witnesses--Thomas CARHART, Edward SLATER, William THOMSONE, Thomas FITZRANDOLPH, Benjamin GRIFFITH. Proved November 6, 1695. 235 1695 Nov. 16. Letters testimonial with preceding will annexed, issued to the widow Margaret CARRINGTON. 236 1693 Aug. 15. Lithgow, Scotland. Letter. John CLARKSONE to James CLARKSONE; informs him of the death of his mother and disposition of her estate; refers to his own children--James, John, Andrew and two daughters. 237 1693 Aug. 22. Linithgow, Scotland. Do. Robert WHYTE to nevoy (nephew) James CLERKSON; disposition of mother's estate. 239 1695 Nov. 25 Deed. George WILLOKS of Perth Amboy and wife Mar- garet to John REID of Hortencie, for two lots at Wickatunck, together 500 acres, conveyed to grantor by Benjamin RUDYARD, son of Thomas, Febru- ary 13, 1692-3 (supra p. 73) under patent of March 25, 1687. 239 1695 Nov. 25. Do. (Quitclaim.) Robert WHARTON, late of N. Y. City, by his wife and attorney Ann, dauther of Thomas RUDYARD, to John REID, for the preceding 500 acres. 241 1690 July 7. Deed. Augustine GORDON, son of Robert GORDON of Cluny, one of the Proprietors, by his attorney John REID, to John LAYNG, for a lot on Chestnut Brook, E. said brook, N. Thomas HART, W. and S. John BAKER. 242 1690 July 7. Do. John REID, of Monmouth Co., to John LAYNG of Middlesex, for a lot on Assandpink River, adjoining John BAMBRIDGE. 242 1795 Oct. 19. Do. John LAYNG to John REID, for the lot (500 acres), bo't of Robert BURNET and Robert GORDON August 22, 1685, (see also supra p. 242 and deed BURNET to LAYNG of Oct. 15, 1691.) 243 1695 Nov. 7. Deed. John REID of Hortencie to Daniel ROBINS of Woodbridge, for a lot on Chestnut Brook, E. said brook, N. Thomas HART, W. and S. John BAKER. 245 1695 Nov. 30. Patent to Sibah EPTKE, [2] Cornelius EPKE, Hendrick EPKE, Derrick EPKE, John CORNELIUS, Ralph JOHNSON, Martin POWLSON, Hendrick VORSON, [1] John LOTTS and Ralph WESTERVELT, all of Hackinsack, Bergen Co., for a lot in said Co., bounded by Hudson's River, Overpeck's Creek, James EMIT, Cheche Brook, heirs of Jacob MILBURNE and Jacob VAN CORTLAND. 245 ---------- [1] At or near Pompton. [2] The EPTKES or EPTKEYES were ancestors of the BANTA family. PAGE 225 East Jersey Deeds, Etc., Liber E. 1695 Nov. 30. Confirmation to Thomas WARNE, one of the Proprie- tors, as part of his share, of the following tracts: 1, 200 acres in Middle- sex Co. a little above the Wadeing Place of South River, surrounded by unsurveyed land; 2, 1,400 a. in the same Co., W. the Province line, S. and S. E. Stony Brook, and unsurveyed land, E. Daniel BRIMSON, N. the road from Rariton to the Falls of Delaware; 3, 400 a. at Barnegate, N. and E. Thomas COOPER, S. the Bay and Oyster Cr., W. John BAKER; 4, a slip at Topenemus, 8 by 29 chains, E. grantee and Peter SONMANS, W. Robert GORDON; 5, 1,000 a. in Monmouth Co., N. E. William DOCKWRA, N. and E. John HAMPTON, W. and S. unsurveyed land; 6, a small lot in Mon- mouth Co., S. E. Richard MOUNT, S. W. Thomas INGEROM, N. W. and N. E. John STOUT. 246 1695 Nov. 1. Appointment by the Governour and Proprietors of John MYLES of Elizabeth Town as guardian of Benjamen WOODROFFE of the same place, a minor. 248 1695 Dec. 2. Do. Do. of Jonathan BISHOP of Woodbridge as guar- dian of Marie, daughter of David BISHOP of the same place deceased. 248 1678-9 Feb. 13. Recorded Dec. 3, 1695. Deed. Derrick SICKEN of New York and wife Gerty JOHNSON to Enoch MACHILSON of Bergen Co., for 50 Dutch morgen in said Co. at Neycusick, also 15 morgen of meadow ad- joining, as per patent. 248 1694 Dec. 14. Power of attorney, made before Josiah JONES, Notary and Tabellion Public in London by Thomas HART and Walter BENTHALL of London, constituting James MILLS and Rip VAN DAM of New York as their agents in East Jersey. 249 1694 Nov. 20. Do. Thomas COOPER of the Parish of Stratford Bow, Essex Co. (England), to James MILLS and Rip VAN DAM, both of N. Y. merchants, and Thomas BOELL of East Jersey, gardner, as agents to dis- pose of and sell 5,350 acres in the Province. 250 1694-5 March 23. Quitclaim. James WINDER, brother of Samuel WINDER of Boston dec'd to his sister-in-law Margaret, late widow of Sam- uel WINDER and now wife of George WILLOKS of Perth Amboy, for all his right, title, etc., in and to his dec'd brother's farm at Cheesequakes. 251 1695 Dec. 2. Deed. Ann WHARTON, dau. of Thomas RUDYARD, as at- torney of her husband, Robert WHARTON, and for herself, to George WILLOKS of Perth Amboy, for 1/2 of 1/4 of 1-12 share of the Province, be- queathed to her by her father (will of Dec. 7, 1685); also for one-half of all the other land, of which Thomas RUDYARD died seized, excepting 1/2 of 36 a. ---------- [1] Hendrick Jorissen BRINKERHOF. PAGE 226 New Jersey Colonial Documents. sold to A. HAMILTON, and 1/2 of 500 a. sold to John REID. 253 1695 Dec. 12. Letters of administration on the estate of Zerah HIGGENS dec'd intestate, granted to Thomas HIGGENS of Piscataway and Sam- uel OLLIVER of Roway. 255 1695 Dec. 12. Do. Do. on the estate of Samuel MATHEWS, dec'd in- testate, granted to Alexander SCOTT of Roway. 256 1690 Sept. 19. Testimony of William BILES before Edward HUNLOCK, James MARSHALL and William MYERS, Justices of the Peace for Burlington Co., N. J., in regard to what Joseph THROCKMORTON said at the house of George EMLEM in Philadelphia, before sailing for Barbados, about dispos- ing of his land. 257 1690 Oct. 4. Do. of Patrick ROBINSON, stating that he wrote the will of Joseph THROCKMORTON at the house of George EMBLEN in Philadelphia Dec. 2, 1689. 257 1695 Sept. 24. Deed. Ann WHARTON, for herself and as attorney of her present husband Robert WHARTON to Col. Andrew HAMILTON, for one- half of a 30 acres lot in the bounds of Perth Amboy, inherited from her father Thomas RUDYARD. 258 1695 Nov. 9. Do. George WILLOKS and wife Margrat to Col. Andrew HAMILTON, for one half of a 36 acres lot in Perth Amboy betw. the four old houses and Thomas WARNE, inherited by Benjamin RUDYARD from his father Thomas and conveyed to present grantor Feb. 13, 1692-3. 259 1681-2 Jan. 26. Do. John DENNIS, carpenter, to John ALLIN, clerice, both of Woodbridge, for a messauge there on the road from the Meeting House to the Common Court House and Prison, 19 1/2 acres, N. Elisha PARKER, W. Daniel GREASY, now Thomas LEONARD, S. Samuel MOORE, with said road between; also 7 1/2 a. of meadow, S. Crane Neck Creek, W. Sam- uel MOORE, N. the first lot. 260 1692 June 15. Do. John JOHNSTON of Hopfield, Monmouth Co., to John CARRINGTON of Amboy Perth, for a town lot in Amboy, 10 by 1 chains, E. Water St., N. Clement PLUMSTEAD, W. High St., S. Thomas BARKER, as per patent of May 24, 1690. 263 1695 Dec. 17. Do. Margaret, widow of John CARRINGTON, to the Pro- prietors, for preceding town lot. 264 1695 Dec. 21. Appointment by the Governour and Proprietors of Samuel OLLIVER of Raway as guardian of Richard HIGGENS of Elizabeth Town, a minor. 264 1690 Dec. 1. Will of Michael WHITE of Woodbridge. Wife Marie, daughter Marie, nephew Isak, son of brother-in-law Richard CURTIS. Real and personal property. Executors John and Jonathan BISHOP. Witnesses -- John CELLIE, John BISHOP, Margrat CELLIE. Proved April 23, 1692. 265 1695 Dec. 20. Letters testimonial with preceding will annexed, is- sued to the executors named. 266 PAGE 227 East Jersey Deeds, Etc., Liber E. 1694-5 Feb. 4. Will of Aaron THOMPSON of Elisabeth Town. Wife Hannah, sons--Thomas, Joseph, Aaron, daughter Hannah, sister Mary HINDS. Real and personal estate. Executors --Rev. John HARRIMAN and Nathaniel TUTTLE. Witnesses--William MILLER, Steven CRANE. Proved October 2, 1695. 266 1695 Dec. 20. Letters of administration with preceding will annexed, granted to the executors named. Marginal note says that Nathl TUTTLE being dead and Rev. John HARRIMAN having refused to act, the widow THOMPSON and John HAYNES are appointed administrators April 29, 1696, (infra. p. 489). 267 1695 May 2. Will of John WARD of Newark. First wife a daughter of Henry LYON, present wife Abigail, sons--John, Jonathan, David, daugh- ter Marie. Real and personal estate. Executors--the wife, with brothers Nathaniel WARD and Joseph HARRISON as overseers. Witnesses--John CURTISE, John BROWN, Robert YONG. Proved September 20, 1695. 268 1695 Dec. 20. Letters testimonial with preceding will annexed, is- sued to the widow Abigail WARD. 269 1695 May 18. Will of John TICHENOR of Newark. Wife Hannah, son Martin, an expected child. Real and personal property. The wife execu- trix with brothers Ensign John TREAT and Daniel TICHENOR as overseers. Witnesses John BROWEN, John TREAT, Jonathan TICHENOR. Proved Sep- tember 10, 1695. 270 1695 Dec. 20. Letters testimonial with preceding will annexed issued to the widow Hannah TICHENOR. 271 1693 April 22. Deed. George ALLIN of Elizabeth bounds, carpenter, (for the love and affection I bear unto) to John BARCLAY of Essex Co., for 40 acres on the West Brook in Elizabeth near the sawmill and 70 a. adjoining the Widow HATFIELD. 272 1695 Dec. 8. Do. Thomas WARNE to John BAIRD, both of Monmouth Co., for 150 acres in said Co. at Topinemis, E. John MELVIN, N. grantee, W. grantor, S. unappropriated land. 272 1695 Dec. 27. Letters of administration on the estate of George ALLIN of Roway, dec'd intestate, granted to John BARCLAY of Perth Amboy. 274 1694-5 March 16. Quitclaim. Joseph JOHNSON of Newark to his brother Thomas JOHNSON of Elizabeth Town, for all his claims, etc., against said brother. 274 1690 Oct. 29. Deed. Joseph HART of Elizabeth Town, labourer, to Dennis MORRIS of the same place, for 25 acres at Roway River, S. the meadow, E. Jeffrie JONES, W. grantor, N. Jonas WOOD; also 5 a. of meadow adjoining the first lot on the North. 275 1690-1 Feb. 13. Do. George PACL to Dennis MORRIS, both of Roway in the bounds of Elizabeth Town, for 20 acres there betw. Jeffrie JONES and grantor. 276 PAGE 228 New Jersey Colonial Documents. 1685 June 10. Do. Joseph DENNIS to James CLARKSON, both of Woodbridge, for a lot on Papiaca Neck, N. the Widow BEN (DUN?), E. the road, S. Jonathan BISHOP; also a piece of meadow, 4 acres, at the West- end of the first lot as far as the creek; and another piece of meadow, N. Samuel DENNIS, E. a creek, S. Daniel ROBINS, W. William BINGLEY, 3 a. 278 1688 May 29. Do. Daniel ROBINS to James CLERKSON, both of Wood- bridge, for a piece of meadow, 4 acres, on the Eastside of Papiack Creek, N. Nathaniel FITZRANDALFE, E. upland, S. W. a small creek and Papiack Cr. 279 1695 May 5. Do. James CLERSON, boatman, and wife Christian to Thomas PARKER, all of Woodbridge, for 1/4 acre there, between two brooks N. of the Prisonhouse. 280 1693-4 March 3. Do. Joseph DENNIS to James CLERKSON, for 30 acres of upland and meadow on Papiaka Neck, E. said Neck, N. and S. John BISHOP, W. Papiak Creek. 281 1683-4 Feb. 22. Do. John REID of Hortencie to John BAINBRIDGE ot Assanpink, for 200 acres on Assanpink River betw. James JOHNSTON and William WATSON. 283 1695 June 7. Do. Maryen (Marian) CAMPBLE of Amboy Perth, widow of John CAMPBLE, to John CARRINGTON of the same place, for 12 acres there, E. the Sound, N. and W. land not laid out, S. CAMPBLE's Creek, as per patent to John CAMPBELL of Nov. 3, 1687, and his last will of December 25, 1689. 284 1692 April 25. Deed. Thomas HART of Enfield, Middlesex Co. (Eng- land), merchant, to kinsman Richard MANSFIELD of N. Y. merchant, for 500 acres at Wickatunck, Monmouth Co., bounded as per patent. 285 1695 Dec. 31. Quitclaim. Robert VAUQUILLIN alias LIPPARY of Woodbridge to Thomas LAWRENCE, Derick EPKEE of New Hackinsack, Bergen Co., and partners, for his estate, etc., to a certain lot betw. Old Hackinsack and John DEMAREE N. and S., Overpeck Creek. on the E. and Hackinsack R. on the W. 286 1692-3 Jan. 8. Deed. Thomas PEIRSON of Newark and wife Mary to Robert YONG of the same place, for 6 acres, N. Benjamin BALDWINE, S. E. Jasper CRAINE, John GARDNER and Caleb BAAL, W. high ways; 4 a. on the great neck, N. Jabes ROGERS, S. John CURTIS, E. Martha SERGANT, W. the road. 287 1695 July 22. Do. Robert YONG to James NOTEMAN for the preced- ing lots. 288 1694-5 Feb. 8. Do. John GARDNER of Newark, Essex Co., to James NOTEMAN, of the same place, cooper, for 5 acres of meadow there, E. a small creek, John BORELL and Robert YONG, S. Maple Island Creek, W. Abraham BUCKLEY, N. a small creek. 288 PAGE 229 East Jersey Deeds, Etc., Liber D. [sic] 1695 Nov. 9. Do. Robert WEST of London, by his attorney Col. An- drew HAMILTON, to Major Anthony BOOCKHOLS and Arent SCHUYLER, both of N. Y., for 960 acres to be laid out for grantor by order of the Proprietors in Council of Sept. 16, 1692. 289 1695 Nov. 9. Do. David MUDIE, George WILLOKS and Thomas GORDON, all of Amboy, to Major Anthony BROKCHOLLS and Arent SCHUYLER, for 2,000 acres to be laid out for them by orders of November 22, 1692, and August 3, 1693, vizt: 1,000 to WILLOKS, 500 to MUDIE and 500 to GORDON. 290 1695 Dec. 14. Do. Daniel ROBINS of Woodbridge to Peter LACONT of Staten Island, for certain parcels there: 1, 7 acres, bo't of John SMITH January 20, 1679, betw. the Sound, Samuel BACON and William BINGLEY; 2, 3 acres of meadow, N. Samuel DENNIS, E. a creek, S. grantor, W. Wil- liam BINGLEY, bo't of James CLERKSON May 29, 1688; 3, one acre of the Sunken Meadow. 290 1688 May 29. Do. James CLERKSON to Daniel ROBINS for 3 acres of meadow (vide the preceding.) 292 1691 April 14. Do. John CONGER to John CODDINGTON, both of Woodbridge, for 2 acres of Rahawack meadows, part of 5 acres, laid out for grantor April 1, 1684, S. upland, E. grantor, W. Thomas THORP. 292 1691 April 14. Do. Jonathan DENNES, carpenter, to John CODDINGTON, both of Woodbridge, for 10 acres in Rahawack meadows, granted to him by the Town April 1, 1684, E. his father Robert DENNES. 294 1695 May 8. Do. Thomas ADAMS to Thomas CAWOOD, both of Woodbridge, weavers, for 100 acres on Rahawack Neck, Woodbridge, N. and W. Cedar Grove Creek, S. the road along Nathaniel FITSRENDALL, for- merly John SMITH, E. the Sound. 295 1695 May 8. Mortgage. Thomas CAWAOOD to Thomas ADAMS for the preceding 100 acres. 297 1690-1 Feb. 10. Deed. Willima SHORES, weaver, to Caleb BAAL, both of Newark, for a lot there, part of Jonathan CAMFIELD's former homelot, W. Abraham PEIRSON, S. Jonathan CAMFIELD, E. a road, N. Thomas PEIRSON. 300 1695 July 18. Do. Caleb BALL to James NOTEMAN for the preceding lot. 300 1695 May 20. Patent to William CAMP of Newark, for 100 acres in Essex Co., E. the Oyster Creek, N. John TREAT, S. the parsonage meadow, W. Daniel TICHENELL. 301 1695 Aug. 16. Do. to Samuel BLACKFOORD of Piscataway, in right of John MOLLESON, for a lot in Middlesex Co., N. the Bound Brook, unsur- veyed land on all the other sides. 302 1695 Dec. 20. Do. to John GARDNER of Newark, for lots in Newark, vizt: 1, a homelot of 6 acres, W. Jasper CRAINE, N. Mr. PEIRSON, E. Ebene- zer CAMPFIELD, S. the road; 2, 4 a., N. John PRIDDEN, E., S. and W. roads; 3, 2 a., 7 by 3 1/4 chains, N. Theophelus PEIRSON, E. Samuel ffREEMAN, S. Widow PEIRSON, W. the road; 4, 10 a., N. John JOHNSTON, S. Ebenezer CAMFIELD, E. the road, W. Samuel KITCHELL; 5, 20 a. beyond the Two Miles Brook, S. Jasper CRAINE, E. ffrancis LINSLEY, N. Robert DAGLISH, W. unsurveyed land; 6, a lot at the foot of the mountain, N. the mountain, N. E. Azariah CRAINE, S. E. unsurveyed land, S. W. Jasper CRAINE and un- surveyed land; 7, a piece of meadow, E. the Bay, N. Azariah CRAINE, W. Samuel WARD and a creek, S. other lots; 8, another piece of meadow, N. Morris Creek, S. Maple Island Creek, W. Arent Blacksha and the creek, E. John WARD and Samuel PLUM, in all 100 a. 303 PAGE 230 New Jersey Colonial Documents. 1695 Dec. 20. Do. to the same, for 180 acres within Newark Town- ship, S. the Second River, N. the Third River, W. Daniel DOLE and un- surveyed land, E. unsurveyed land at the tope of the Round HILL. 305 1695 June 6. New York. Indian Deed. TAPPAN and others, Sa- chems of Mininssing, to Capt. Arent SCHUYLER of New York, for 5,500 acres, to be taken up by him at or near Pekquanach and Pontam beyond Passaya River and the low lands on both sides of the Creek. [1] 306 1695 April 22. Deed. John CAMPBELL to William DAVIDSON, carpen- ter, both of Monmouth Co., for a lot on the Eastside of Manelapan Brook, S. Thomas EDWARDS, N. and E. unappropriated land; half the meadow at the S. end of th fly across the Indian path from Wencock to New Mane- lapan; in all 100 acres. 308 1695 June 5. Do. John HANTON to Walter NEWMAN, carpenter, both of Freehold, for 164 acres in Monmouth, called Neversinks side, near Cheesequakes, E. William DOCKWRA, S. land not laid out, W. Thomas WARNE, N. the Scots Proprietors. 310 1695-6 Jan. 13. Do. William BINGLAY of Woodbridge to John CODDINGTON of the same place, weaver, for 60 acres, confirming deed of Jan- uary 21, 1683-4. 311 1695 Oct. 29. Do. Matheus CORNELIUSON, son of Cornelius MATHEUS of Hackinsack River, to David ACARMAN of the same place, for 420 acres, E. said river, N. Albert SOBRISCO, S. E. Capt. John BERRIE. [2] 312 1695 Oct. 29. Do. Albert SOBRISCO to Jacob VANSAN, for 224 acres, E. Hackinsack R., N. Peter SONMANS, S. David ACARMAN, W. a branch of Sadle R. [Both deeds given under corrected survey and not agreeing in boundaries with patent of April 24, 1682.] 313 1695 Dec. 5. Will of Joseph SAYRE of Elizabeth Town. Wife Martha, sons--Thomas, Ephraim, Daniel, dau. Sarah. Real and personal estate. Executors--Benjamin MEAKER and Daniel PRICE. Witnesses--Benjamin MEAKER, Henry WALWINE, Samuel WHITEHEAD. Proved Dec. 11, 1695. 314 ---------- [1] At and near Pompton. [2] Near Woodbridge, Bergen county. PAGE 231 East Jersey Deeds, Etc., Liber E. 1695-6 Jan. 16. Letters testimonial with preceding will annexed is- sued to the widow Martha SAYRE. 316 1695 Jan. 14. Deed. George WILLOKS and wife Margaret, daughter of Thomas RUDYARD, to Robert WRIGHT of Middlesex Co., for 120 acres in said Co., N. John BISHOP Senior, E. a swamp, S. land in common, W. John CROMWELL; the lot having been first patented to Samuel BACON of Woodbridge March 18, 1669, who with wife Martha conveyed it to Thomas RUDYARD March 25, 1683; Thomas RUDYARD left it by his will of December 7, 1685, to his two daughters, Ann, the wife of John WEST later of Robert WHARTON, and Margaret, the wife of Samuel WINDER, later of George WILLOKS. 317 1688 June 4. Deed. Archibald CAMPBELL to John CAMPBELL, both of Monmouth Co., for the headland, coming to him. 322 1695 Dec. 9. Do. William DOCKWRA of London, one of the Propri- etors, by his attorney John REID of Hortencie, by and with the consent of Govr Andrew HAMILTON, to John Craig of Middlesex Co., for a lot at Topinemis, Monmouth Co., E. William LAYNG, S. W. Spotswood's Brook, W. land not laid out. 322 1694 Sept. 26. Do. John WILLIAMS to John WEST, son of Robert, both of Shrewsberrie, for the land at Manasquan, granted to him by patent of July 9 (29), 1685. 324 1690 Aug. 11. Do. James JOHNSTON to William LAWRENCE, both of Monmouth Co., for the land at Barnegate, patented to Dr. William ROBESONE, of Essex Co., May 20 last and by him conveyed to present grantor July 19 last. 325 1694-5 March 5. Power of attorney. Samuel DENNIS of Woodbridge, having married Mary, the widow of Edward CROW, and thereby legally be- come the administrator of the estate of said CROW, who has died intestate, empowers his said wife to manage the estate for the benefit of her chil- dren by Crow, vizt: Mary, Yelvarton, Joseph and Edward; followed by the inventory of the part of the estate, belonging to the children, and the receipt by Mary DENNIS for it on behalf of her children. 326 1695-6 Jan. 23. Appointment by the Governour and Proprietors of George WILLOKS as guardian of John RUDYARD, a minor, both of Perth Amboy. 328 1695-6 Jan. 15. Agreement of the Proprietors with Miles FORSTER, confirming the defective will and testament of Thomas BARTLETT of Chees- quaks, April 11, 1688, by which he leaves 60 acres, patented to him Nov. 1, 1687, to said Forster. 328 1694-5 Jan. 4. Deed. John SHARP of New York, carpenter, to John COCKBURN of the same place, mason, for the headland of 60 acres due him and his brother George SHARP, who came from Scotland to East Jersey as servants of Gillbert INNES in 1684. 330 PAGE 232 New Jersey Colonial Documents. 1694-5 Jan. 4. Do. Robert ANDERSON of N. Y. to John COCKBOURN, for his headland (30 a.), he having come as servant from Scotland to East Jersey in 1683. 330 1694 Nov. 13. Do. Mathew GREASY, servant to Benjamin CLERK, of East Jersey, dec'd, to John COCKBURNE for his headland. 331 1695-6 Jan. 24. Confirmation to George WILLOKS of Perth Amboy, in right of Robert WHARTON and wife Ann, owning a share of the Province through her father Thomas RUDYARD, of 1260 acres in Essex Co. on Pom- ton Brook and Pequaneck River; in right of Samuel BACON of Woodbridge 14 a. there, W. the road, S. and N. land in common, E. John SMITH, on the East side of the Papaick Cr.; 3 a. on the same side, N. a swamp, E. the road, S. and W. common lands; 13 a. of the sunken marsh, E. William BINGLEY, S. John DILLIE, N. Cross Creek, W. formerly Samuel BACON. 331 1695-6 Jan. 4. Deed. John JOHNSTON as heir of his bro. James JOHNSTON to Robert RAY, carpenter, both of Monmouth Co., for 115 acres, part of 500 a. patented to James Nov. 22, 1692 (Feb. 16, 1692-3). 333 1676 June 22. Do. Richard STOUT junior to Thomas WRIGHT, both of Middletown, for one half of the lot laid out for him June 1 last past. 334 1695-6 Jan. 15. Do. Thomas SMITH and wife Deborah to Richard POWELL, all of Woodbridge, for 5 acres of Rariton meadows there, bounded as in deed from Anna, widow of Israel THORNELL, of January 28, 1688. (Supra p. 164). 335 1685-6 Feb. 18. Do. Thomas ALGER of Woodbridge to John ELSLIE, for 12 1/2 acres on Rariton R. at the mouth of the great creek, W. Charles GILLMAN, W. S. W. the main creek, S. E. Abraham TAPPIN, N. upland. 336 1694 April 10. Return of survey by Surveyor General John BARCLAY of the preceding 12 1/2 acres, giving boundaries: S. e. the river, S. W. John SMITH and Mathew BUN, N. W. William Alger, N. E. the parsonage meadow. 337 1695 March 28. Deed. Stephen KENT to John ELSIE, both of Wood- bridge, for 4 acres of meadow at Rariton, E. the creek, W. the meadow, formerly called the Lord's meadow, now BLUMFIELD's N. a small creek, S. the houselot creek and the river. 338 1695 July 4. Do. Anna THORNELL to John ELSLIE, both of Woodbridge, for 4 acres of meadow, part of a larger lot, bo't by her dec'd husband Israel THORNELL of Stephen KENT at Rariton, S. the Great Creek, N., W. and E. a small one. 340 1695 July 4. Do. Same to Gawen LOCKARDT of Woodbridge, for four acres of Rariton meadows, N. Henry ALWARD, W. a pond and a creek, S. John ELSLIE and grantor. 343 1695 July 22. Do. John AIRES of Matuching, Woodbridge, to Gawen LOCKART, for a houselot of 12 acres in Woodbridge, N. Kent's Brook, E. Bradly's Brook, S. John WITCHER, W. land in common. 345 PAGE 233 East Jersey Deeds, Etc., Liber E. 1694-5 Feb. 27. Do. Thomas GORDON of Perth Amboy to Edward SLATER of Piscataway, for two small peices of Battle meadow, Piscataway, the first of 1 1/2 acres, S. Rariton R., E. Hopewell HULL, N. upland, W. Hugh DUN, the other of 3 a., S. said river, W. Isak SMALIE, N. upland, E. Hopewell HULL, as per patent of May 24, 1690. 347 1694-5 Feb. 27. Do. Same to Thomas GRUBB of Piscataway, black- smith, for 110 acres, in the rear of the Rariton lots, Piscataway, N. Ben- jamin HULL, W. said lots, S. E. Edward SLATER, N. E. George DRAKE. 349 1684 Dec. 26. Do. Hugh DUN to John GILLMAN, both of Piscataway, for a houselot of 11 acres there, N. grantee, S. Hopewell HULL, E. and W. road. 351 1690 Aug. 7. Do. Edmond DUNHAM to Capt. John LANGSTAFE, both of Piscataway, for 10 acres there, N. Peter BILLEWE, S. and E. roads, W. Michael SYMONS. 352 1693 June 5. Do. John GILLMAN of Cohansey, West Jersey, to John LANGSTAFE of Piscataway, for: 1, a houselot in Piscataway, S. Hugh DUN, E., W. and N. roads, 18 acres; 2, 24 a., E. Benjah DUNHAM, S. Andrews WOODEN and unsurveyed land, W. and N. unsurveyed land; 3, 11 a., N. the first lot, S. Hopewell HULL, E. and W. roads. 354 1695 June 12. Do. Daniel HENDRICKS to John LANGSTAFE, both of Pis- cataway, for the following lots: 1, a house lot of 10 acres, S. Rehobath GANNET, N. Nicolas MUNDIE, W. a road, E. grantee; 2, 20 a. of upland, N. a swamp, W. grantee and Nicolas MUNDIE, S. Jabez HENDRIKS, E. the Mill Brook; 3, a houselot of 10 a., formerly Jabez HENDRIKS, S. and W. Rehobath GANNET, E. the Mill Brook, N. grantee. 357 1695 June 6. Deed of trust. Nicolas MUNDIE of Piscataway, who is about to marry Elizabeth DOUTEY, late of Somerset Co., to Mark DUSASWAY (DUSOCHOY) of Staten Island, for all his real property in Piscataway and Woodbridge, to-wit: 1, a townlot of 6 acres in Piscataway, N. John LANGSTAFE, W. a road, S. Daniel HENDRICKS, E. a swamp; 2, 19 a. wood- land, S. John LANGSTAFE and a brook, E. Daniel HENDRIK, N. and W. roads; 3, 3 1/2 a. of meadow, W. Daniel HENDRIK, E. Vincent RUNYON, N. upland, S. William SUTTEN; 4, 3 1/2 a. of meadow, bo't of Vincent RUNYON, N. upland, W. Nicolas MUNDIE, S. William SUTTON, E. Richard SMITH and George WIMBLEFIELD; 5, 7 a. of meadow at the Roundabout, Woodbridge, bo't of William COMPTON, N. said COMPTON, E. Josuah BRODLEY, S. Mathew MOORE, W. Rariton R., in trust for grantor, his wife and prospective children, with testamentary bequests to servant Sarah ffOORD, son Nicolas MUNDIE, dau. Elizabeth, wife of John COMPTON. 359 1693 Sept. 3. Confirmation to Ann, widow of John WEST, in right of her late husband, of 912 acres in Sumerset Co. on the N. branch of Rari- ton R., adjoining Sir John DALRUMPLE; also 300 a. at Barnegate at the mouth of Manahohaky Creek, N. E. Peter SUNMANS, S. E. and S. the Bay, S. W. Thomas RUDYARD, N. W. unsurveyed land. 362 PAGE 234 New Jersey Colonial Documents. 1694 Sept. 3. Do. to Robert GORDON of Aberdeen, Scotland, card- maker, as part of his share, of 250 acres at Taponemus, Monmouth Co., in the rear of the Wickatunck lots and adjoining William LAYNG; 20 a. of meadow at Barnegate, S. William LAYNG, E. the Bay, N. John BAKER, W. unsurveyed land. 363 1694 Sept. 1. Do. to Daniel COX of London, one of the Proprietors, as part of his share, of 7,540 acres in Middlesex Co. on Milston R., N. grantee, E. John INIANS. 365 1694 Sept. 3. Do. to Andrew HAMILTON, M. D., one of the Proprie- tors, as part of his share, of 4,700 acres in Middlesex Co. betw. Milston and Assanpink Rivers, at the mouth of Bare Brook and adjoining Wm. PENN; also 600 a. at Barnegate, S. E. the Bay, S. W. Jame BRAINE, N. E. Charles ORMISTON, N. W. unappropriated land. 366 1694 Sept. 1. Do. to Sir John DALRUMPLE of Stars, Scotland, as part of his share, or 500 acres in Sumerset Co., on the Northbranch of Rariton R., adjoining Archibald RIDDELL; 60 a. at Barnegate, S. of William AIKMAN, N. W. of the Bay. 367 1694 Sept. 1. Do. to William WEST of Shrewsberrie, as part of his share, of 80 acres on Shark R., Monmouth Co., adjoining John WEST; 10 a. on the beach of Barnegate, betw. Hannaniah GILFORD on the S. and Ste- phen WEST on the N. 368 1694 Sept. 1. Do. to JAMES, Earl of PERTH, one of the Proprietors, as part of his share, of 2,500 acres in Middlesex Co., on Rockie Brook and at the mouth of Grape Brook; a town lot in Perth Amboy, 6 1/2 by 1 3/4 chains, S. E. Water St., S. W. Thomas GORDON, N. W. High St., N. E. Thomas BARKER; 6 1/4 a. in Perth Amboy Township, N. W. Lord Neele CAMPBELL, along the township line; 300 a. at Barnegatt, N. E. Lord MELFORD, S. E. the Bay, N. W. Dr. COXE. 370 1694 Sept. 3. Do. to George HULIT of Shrewsberry, as part of his share, of 900 acres in Middlesex Co., on the N. side of Assanpink R., at the mouth of Cattaile Brook, adjoining James JOHNSTON; also 80 a. at Bar- negate, on the South cape of Matetcunk River. 371 1694 Sept. 3. Do. to William LAYNG of ffreehold, as part of his share, of 250 acres at Topeneumus, Monmouth Co., aldong Spotswood Brook and in the rear of Wickatunck lots; also 20 a. at Barnegate, S. David ffALCONAR, E. the Bay, N. Robert GORDON, W. unappropriated land. 372 1694 Sept. 3. Do. to Charles ORMISTON of Kelso, Scotland, mer- chant, as part of his share, of 1,000 acres on Milston R., Middlesex Co., at the foot of Rockie Hill, betw. Dr. COXE and Thomas BARKER; 120 a. at Barnegate, adjoining Dr. HAMILTON. 373 1794 Sept. 1. Do. to William BINGLY of London, merchant, as part of his share, of 840 acres on Milston R., Middlesex Co., at the mouth of Grape Brook into Rocky Brook, N. E. Milston R., S. W. Rocky Brook, S. E. Walter BENTHALL, N. W. unappropriated land. 375 PAGE 235 East Jersey Deeds, Etc., Liber E. 1694 Sept. 3. Do. to James BOWNE of Middletoune, as part of his share, of 480 acres at Crowicks, [1] Monmouth Co., S. E. John THROGMORTON, N. W. unsurveyed, S. W. Joseph THROGMORTON, N. E. James ASHTON; 60 a. at Barnegate, W. John WHITLOCK, E. the Bay, S. Philipp SMITH, W. unappropriated land. 376 1695 May 1. Do. to Benjamin BURDEN of Midleton, in right of 1-48 share of the Province, of 240 acres at Croswicks, Monmouth Co., S. E. the pines, S. W. James STOUT, S. Burlington Path, N. E. Job THROGMORTON, N. W. unsurveyed; 30 a. at Barnegate, S. Jonathan HOLMES, E. the Bay, N. and W. unappropriated land. 377 1695 May 1. Do. to John CAMPBELL of Freehold, in right of the headland, due to Archibald CAMPBELL, Christian CHEENE alias SILVER, Alexr MICKLE and Peter BERRY, for 90 acres in Monmouth Co., S. W. James JOHNSTON's middle brook, N. W. James JOHNSTON, N. E. a brook, S. E. un- surveyed barrens; 30 a. in the same Co., N. E. SPOTSWOOD's brook, N. W. Allan CALDWALL, S. E. and S. W. grantee. 378 1694 Sept. 4. Patent to John LANGSTAFE of Piscataway, for a lot, E. the Bound Brook, N. Robert BURNET, S. Benjamin MARTINE, W. unsur- veyed; also a lot, S. W. Ambrose Brook, S. Joseph MARTINE and John DRAKE, W. and N. E. unsurveyed land, in all 100 acres. (Middlesex Co.). 380 1694 Sept. 4. Do. to Thomas FITSRENDOLPH of Piscataway, for 100 acres in Middlesex Co., S. W. George DRAKE, on all other sides unsurveyed. 382 1691-2 March 9. Deed. John REID of Hortencie to William LAWRENCE of Monmouth Co., for a lot at Barnegate, E. the sea, N. grantor, W. the main channel of the Bay, S. Stephen WEST. 384 1690 July 21. Do. James WILLOKS of Scotland, M. D., by his attorney George WILLOKS, to John JOHNSTON of Monmouth Co., for 60 acres of up- land and 60 a. of meadow, granted to said James by the Proprietors in May last past and to be laid out. 385 1690 July 22. Do. John JOHNSTON of Monmouth Co. to George WILLOKS, for the preceding, granted to James WILLOKS in right of 1/8 share, bought of Robert BURNET. 387 1692 Aug. 18. Do. George WILLOKS of Amboy to William LAWRENCE senior of Monmouth Co., for 400 acres at Barnegate, N. the Fishing or Kettle Creek, E. the Bay, S. Muscato Creek, W. unsurveyed land. 388 1695 Oct. 1. Patent to Samuel COLVER of Middleton, for 6 acres on the Eastside of Shoalheber, Monmouth Co., N. the Bay, E. Richard DAVIS, S. upland, W. Job THROGMORTON and Richd GARDNER. 390 ---------- [1] Crosswicks. PAGE 236 New Jersey Colonial Documents. 1695 Oct. 1. Quitclaim. Capt. Samuel LEONARD of Shrewsberry to his brother Nathaniel LEONARD for 100 acres and to his brother Thomas for 80 a., given them by their father Henry LEONARD dec'd in his lifetime. 392 1695-6 Jan. 22. Confirmation to Govr Andrew HAMILTON, in right of Robert WHARTON, late of N. Y., and George WILOKS of Perth Amboy, as husbands of Ann and Margaret, daughters of Thomas RUDYARD dec'd, of 10 acres in Perth-Amboy, S. the road along the Rariton, E. High St., and part of the old four houses lot, N. Thomas GORDON, W. formerly Thos. RUDYARD, now grantee. 393 1695 Nov. 27. Patent to David ACARMAN of Hackinsack R., Essex Co., for 420 acres on the West side of said river, E. the river, N. Albert SABRISCO, S. W. Major John BERRIE and Albert STEPHENSON. [1] 394 1695 Nov. 29. Do. to Jacob VANSAN of N. Y. City, boatman, for 224 acres in Essex Co., E. Hackinsack R., N. Peter SONMANS, S. David ACARMAN, W. a branch of Sadle R. 396 1695 Dec. 7. Confirmation to William DOCKWRA of London, merchant, one of the Proprietors, as part of his share, of 500 acres at Wickatunck, Monmouth Co., S. W. Spotswood's brook, E. William LAYNG, N. land not laid out. 398 1695-6 Feb. 19. Letters of administration on the estate of Ebenezer ffOORD of Woodbridge, dec'd intestate, granted to Capt. BISHOP of the same place. 309 1695-6 Jan. 25. Patent to Robert DAGLISH of Newark, for 100 acres there, E. Paras brook, N. the mountain path, W. and S. unsurveyed land. 400 1695 May 7. Deed. Anna WHARTON, daughter of Thomas RUDYARD dec'd and attorney for her husband Robert WHARTON, to Major Anthony BROCKHOLST and Capt. Arent SCHUYLER, both of N. Y. City, for 1,500 acres, the remainder of her real estate in East Jersey. 402 1695 April 9. Do. John REID of Freehold to John HEBRON of Am- boy, tailor, for a lot at Freehold at the first branch of Deep Run, betw. Alexr NEPAIR, David MUDIE and Thomas HART. 404 1695-6 Jan. 27. Patent to John TREAT of Newark, for: 1, a lot at Bareskin Brook, Northside of Third River; 2, another lot on Third R., S. Bastian VANGASAN, W. unsurveyed, N. Haghquickenuck line, E. the river; in all 60 acres. 405 1695 Oct. 2. Do. to Thomas HILBURNE of Shrewsberry, for 120 acres at Deale, Monmouth Co., W. and S. Francis JEFFEREYS and a byway, N. the road to the sea, E. the sea. 407 ---------- [1] Albert Stevense TERHUNE. PAGE 237 East Jersey Deeds, Etc., Liber E. 1689 Aug. 31. Bond. John SLEEPER of Exeter, Hampton Shire, New England, to John BRAY of Midletown, for the payment of the purchase- money for a lot bo't of said BRAY. 409 1695-6 Feb. 18. Will of David MUDIE, signed at Perth Amboy. Chil- dren--James, Isobell, Christian, Elizabeth, John, Jean STRACKEN, Mar- gret, Ann, Jannet, wife of Thomas GORDON, Katerin, Marie. Real and personal estate. Executor, son-in-law Thomas GORDON. Witnesses-- James ARMOUR, Samuel LOVERIDGE, John CHAPPIN (?). Proved March 12 following. 410 1695-6 March 13. Letters testimonial with preceding will annexed, is- sued to Thomas GORDON. 411 1695-6 March 14. Do. on the estate of James BOWNE of Middleton, dec'd intestate, granted to James BOWNE of the same place. 412 1695-5 [sic] March 5. Patent to George DRAKE, Benjamin HULL, Thomas HIGGENS, and Edward SLATER, all of Piscataqua, for the following lots in said town, vizt: 1, a lot betw. Samuel WALKER and the high road, along Rendall Brook; 2, a lot adjoining Benjamin HULL; 3, a lot, betw. Edmund DUNHAM and John GILMAN, formerly John LANGSTAFF; in trust for the Free- holders, the first lot to be the burying place and for drilling the Town Company, the others for roads and commons. 413 1683-4 Feb. 12. Deed. William OLIVER of Elizabeth Town and wife Mary to John DECENT of the same place, carpenter, for 8 acres there, W. Charles TUCKER, S. Jonas WOOD, E. and N. roads; also 12 acres at Luke WATSON's Point, N. E. the meadow, W. Jeffrie JONES, E. Richard CLERK, formerly Caleb CARMICHEES, S. W. a road; 6 a. of meadows at Tomsons Creek, S. W. Samuel TROTTER, N. E. Barnaby WYNES, N. W. upland, S. E. said creek. 414 1684 April 4. Do. John DECENT and wife Sarah to Edward GAY, Doctor, all of Elizabeth Town, for the 8 acres lot, bo't as in preceding deed. 416 1692 May 24. Do. Edward GUY (Gay) of Elizabeth Town to Joseph HALSYE of Southampton, L. I., weaver, for the preceding, the neighbours having changed; W. Richard CLERK, S. Richard TOWNSLEY. 417 1693 Nov. 3. Do. Same to same, now of Essex Co., for 50 a. in Elizabeth TOWNSHIP, N. Agatha WHITE, S. and S. W. John WINEN, W. un- surveyed townland; also 6 a. of the great meadow, S. John HARRIMAN, W., N. and E. unsurveyed. 419 1695-6 Feb. 21. Do. John ALLIN, late of London, now of Boston, son of John ALLIN, Clerk, dec'd, by Capt. Samuel WALKER, late of Boston, New England, merchant, now of Piscataqua, Middlesex Co., his attorney, to William ELLISON of Woodbridge, tanner, for a houselot of 19 1/2 acres in Woodbridge, N. Elisha PARKER, W. Daniel GREASY, now Thomas LEONARD, S. Samuel MORE and John DENNIS, E. Elisha PARKER and upland; 7 1/2 a. of meadow, E. a small creek, dividing it from Elisha PARKER, S. Crane Neck Creek, W. Samuel MOORE, N. upland, bo't by John ALLIN, Clerk, dec'd of John DENNIS January 26, 1681. 421 PAGE 238 New Jersey Colonial Documents. 1695 Oct. 7. Confirmation to William LAWRENCE Junior of Middle- toune, in right of James JOHNSTON as part of his share, of 80 acres in Mon- mouth Co., E. John LEONARD, on all other sides barrens. 427 1695 Oct. 7. Do. to Joseph LAWRENCE of Monmouth Co., in right of William WOOLLEY, of 20 acres on the Southside of Manasquan R., E. the sea, S. John WEST, N. said river; 1/2 a., W. John WEST, N. the river, E. Tobias HAHACESON; 30 a. on the Northside of the river, S. W. John WEST, S. E. the river, N. E. Robert WEST, N. W. a road. 428 1695 Oct. 3. Patent to Samuel DOTIE of Pisataway, for a lot in Mid- dlesex Co., N. Benjamin HULL, other sides unsurveyed land; a tract, N. and W. the Bound Brook, E. said HULL, S. unsurveyed land; in all 100 acres. 429 1695 Oct. 2. Do. to Daniel HENDRICKS of Piscataway, for 100 acres in Middlesex Co. in two parcels, vizt: a lot, E. Woodbridge line, S. Sam- uel WALKER, N. W. the Piscataway Millbrook; a lot near Dismal Swamp, W. Benjamin MARTINE, N. Thomas HIGGENS, E. Dismal Swamp, S. unsurveyed land. 431 1695-6 Jan. 23. Do. to John MORRIS of Newark for several lots there: 1, a lot on the Eastside of Third River; 2, a lot on the first branch of Second R., E. unsurveyed land, S. a road, W. John PRIDDEN, N. Thomas DAVIS; 3, a lot on the Northside of Fishing Creek, E. the Bay, S. and W. said creek, N. John GARDNER; 4, a piece of meadow, E. Aaron BLACKLISS, [1] N., S. and W. Morris Creek; in all 100 acres. 433 1695 Oct. 1. Do. to Robert RAY of Monmouth Co., carpenter, in right of John, brother and heir of James JOHNSTON, for 80 acres in said Co., on Spotswood's Middle Brook, adjoining James EDWARDS; 35 a., betw. grantee and Spotswood's South Brook. 435 1695 Oct. 5. Confirmation to Garrett WAALL of Monmouth Co., in right of 1-128 share, of 40 acres in said Co., S. grantee, E. Waykeck Creek and John CLAYTON, N. and W. unsurveyed land; 12 a., S. and N. Gersum WALLIE, E. grantee, W. unsurveyed land; 12 a., S. Daniel ESTALL, N. Wal- ter WASL; 10 a. of meadow at Barnegate, N. Lydia BOWNE, E. the Bay, S. John WHITELOCK, W. unsurveyed land. 437 1695 Oct. 7. Patent to John, son of Robert WEST, for a lot on South- side of Manasquam R., S. Remembrance LIPPINCOATE, E. the sea, N. Jo- seph LAWRENCE; 1/2 acre adjoining, W. John HANCE, N. the river, E. Joseph LAWRENCE; 30 a. on the Northside of the river, N. E. Joseph LAWRENCE, S. E. the river, S. W. grantee, N. W a road; in all 50 acres. 438 1695 Oct. 2. Do. to Ezekiah BONAM of Piscataway, for 100 acres in Middlesex Co., S. Samuel HULL, on all other sides unsurveyed land. 440 ---------- [1] BLACHLEY. PAGE 239 East Jersey Deeds, Etc., Liber E. 1695 Oct. 3. Do. to John DRAKE of Piscataway, for land in Middle- sex Co., vizt: 1, a lot, S. and E. Hugh DUNN and unsurveyed land, W. grantee and Thomas ffAIRNEWORTH, N. a road; 2, a lot adjoining his house- lot on the North; in all 80 acres. 441 1696 April 1. Letters of administration on the estate of Lewis MORRIS of Shrewsberrie, dec'd intestate, granted to his widow Elizabeth. 442 1695 Oct. 2. Patent to Nathaniel LEONARD of Monmouth Co., for 211 acres in said Co., at Colts Neck, S. W. his brother Samuel LEONARD, S. E. the Mine Brook, S. a swamp and a run of water, N. and N. W. a branch of Sawmill Brook; 6 a. of boggy meadow, S. E. of grantee; 2 a. of meadow on the Northside of Sawmill Brook; 6 a. of meadow on the S. W. side of Thomas LEONARD; the whole to stand for 220 a. 443 1695 May 24. Deed. Thomas CARHARTT and wife Mary to John LOOFBURROW, miller, all of Woodbridge, for one acre on the Southside of Craine Creek and that part of the creek fronting on the acre, for the purpose of erecting a grist mill. 445 1695 Oct. 24. Agreement. Robert VAUQUELLIN of Woodbridge with John LOOFEBOURROW; the last to grind for the former 100 bushels of grain, the first to allow making a milldam on his meadow N. of Craine Creek. 447 1695 Oct. 1. Patent to Andrew WOODDEN of Piscataway, for: 1, a houselot there of 20 acres, N. a swamp, S. Jeffery MANNING, E. and W. roads; 2, 42 a. by Stony Hill, adjoining John SMALLIE jun.; 3, 5 a. of meadow, S. John MARTIN Junior, W. Hopewell HULL, E. John LANSTAFFE, N. Hugh DUN. 448 1695 Oct. 4. Do. to Thomas LEONARD of Monmouth Co., for 135 acres in said Co., W. his father and brother Henry, E. grantee, S. and N. barrens; 7 a. of boggy meadow S. W. of grantee; 60 a. E. Col. Lewis MORRIS and barren land, S. his brother Nathaniel, W. grantee, N. a branch of Swiming R. 450 1695 Oct. 1. Do. to Benjamin ffITSRANDOLPH of Piscataway, for 30 acres in Middlesex Co., S. Rariton R., E. and W. two brooks, N. grantee; 100 a. in the same Co., W. John ffITSRANDOLPH, N., E. and S. unsurveyed land. 452 1695 Oct. 3. Do. to Hipsibah, widow of Jeffrie MANNIN of Piscat- away, for 130 acres in Middlesex Co., S. W. George DRAKE, N. W. Thomas ffITSRENDALPH, N. E. and S. E. unsurveyed land; 80 a., N. W. Walter ROBERTSON and her late husband, N. E. her late husband, S. E. and S. W. unsurveyed. 454 1695 Oct. 4. Do. to Henry LEONARD of Monmouth Co., for 70 acres in said Co., at Colt's Neck, N. his father, E. the Mine Brook, N. W. his brother Samuel, S. and S. W. grantee; another lot, N. grantee, E., S. and W., unsurveyed barrens. 456 PAGE 240 New Jersey Colonial Documents. 1695-6 March 16. Will of Thomas CARHARTT of Woodbridge. Wife Mary sole heiress and executrix; sons--John, Robert, William. Real and personal estate. English SMITH and Thomas HAWERDEN, both of N. Y., overseers. Witnesses--John LOOFBOURROW, Jonathan DONHAM, William ffROST, Benjamin GRIFFITH. Proved March 26, 1696. 457 1696 April 6. Letters testimonial with preceding will annexed, issued to the widow Mary CARHARTT. 458 1695 Nov. 2. Will of Bryan BACKWORTH: mentions wife and children, but not by name. Land at Appiquininne (?); [1] personal property. Wife executrix with John CRAIG and John IRELAND as advisers. Witnesses-- Jeremiah BIRCH, Peter WATSON. Proved at Perth Amboy March 2, 1695-6. 459 1696 April 6. Letters testimonial with preceding will annexed, issued to the widow Elizabeth BUCKWORTH. 460 1696 April 8. Letters of administration on the estate of Peter BUCKLEW senior of Perth Amboy, dec'd intestate, granted to his son Peter. 460 1696 April 3. deed. Peter SONMANS of England, by his attorney Miles FORSTER of N. Y. merchant, to Thomas BOELL of Freehold, for 480 acres in Wickatunck, Freehold, W. grantee, N. a road, S. Widow GIBSON, E. Robert BURNET and Clement PLUMSTEAD. 461 1695 Dec. 2. Do. Walter BENTHALL of London, one of the Proprietors, by his attorneys James MILLS and Rip VAN DAM of N. Y., to Richard CLERK of Freehold, for 250 acres in Wickatunck, Freehold, W. Thomas HART, N. the intended highway, E. Alexr NEPAIRE and Alexr ADAMS, S. unappropri- ated land; also a small lot, 18 by 9 chains, N. the intended road, W. Clement PLUMSTEAD, S. Thomas LAWRIE, E. Thomas HART; the whole to stand for 250 a. 463 1695-6 Jan. 13. Patent to Walter KERR of Freehold, in right of Thomas PARR and Margaret WELDO for headland, for 60 acres in Freehold, N. E. a brook, S. E. James JOHNSTON, N. W. and S. W. unsurveyed. 464 1690-1 Jan. 6. Deed. Benjamin HULL to Samuel DOTIE, both of Piscataway, for 100 acres at Sacunck, on Bound Brook. 466 1691 Oct. 20. Do. George KEITH, late Surveyor General of East Jer- sey, now of Philadelphia, Penna., to John CLAYTON of East Jersey, for 380 acres, N. W. the road to Burlington, E. the heads of lots, belonging to the Shrewsberrie men, S. some of the Proprietors, W. David CLAYTON and a gully, being part of the 675 a. patent to grantor of August 24, 1686; 14 a. of meadow at the head of Manasquam R., W. David CLAYTON, E. some of the Proprietors. 467 1691 Oct. 20. Do. Same to David CLAYTON of Newport, R. I., for 270 acres, part as preceding, on the Southside and along Burlington Path; ---------- [1] Query: Apoquiminy, Del. PAGE 241 East Jersey Deeds, Etc., Liber E. also 10 a. of the great meadow. 469 1693 June 20. Do. Andrew GALLOWAY of Aberdeen, Scotland, mer- chant, by his actor, factor and commissioner John BARCLAY, to John HEBRON, late of Chisequacks, Middlesex Co., tailor, for 300 acres in said Co., N. Rariton R., W. Peter SUNMANS, now John CRAIGE, S. unsurveyed land, E. a brook and unsurveyed land. 472 1693 Oct. 13. Do. John HEBRON to George CAMINE of Woodbridge, for the preceding 300 acres. 424 1695-6 Jan. 27. Patent to Theophelus PEIRSON of Newark, for the fol- lowing lots there: 1, a lot beyond Third River, N. Thomas LYON, E. the swamp, S. and W. unsurveyed land; 2, a lot on said branch, S. Potter's line, W. the swamp, N. and E. unsurveyed; in all, 100 acres. 474 1694 Sept. 4. Do. to Rehoboth GANNET of Piscataway for 100 acres in Middlesex Co., W. of Samuel HULL, all around unsurveyed land. Mar- ginal note says, the 100 acres were transferred by grantee to his daughter Mehitabel and her husband Samuel YORK. (Infra Liber E, 2, p. 397.) 475 1695-6 Jan. 25. Do. to Edward BOELL of Newark, for a lot there, ad- joining Azariah CRAINE, 25 by 24 chains; a lot adjoining the first 34 by 7 ch.; a lot along the mountain, 24 by 20 ch., W. Azariah CRAINE, S. the mountain, N. John BALDWINE Junior, E. Azariah CRAINE and unsurveyed land; a piece of meadow on the Northside of Fishing Creek, W. said creek, S. John BALDWINE Junior, E. other lot, S. Samuel WAARD; in all, 100 acres. 477 1695-6 Jan. 29. Do. to John DEMARIE of Essex Co., for 296 acres in Bergaine Co., 80 a. thereof being in right of Niclas DEVO. The 216 a. are bounded N. E. by Lawrence DRAWER at the Fountain Spring, S. E. David DEMARIE, senior, dec'd, W. Hackinsack R., the 80 a. betw. the river, Samuel DEMARIE and Jacob SLOTT. 478 1698 April 17. Deed. John WATSON of Amboy Perth, labourer, to Benjamin GRIFFITH of the same place, trader, for a house and lot of 2 acres there, N. grantee, E. the Market Place, S. a street, W. the burying place. 480 1695 Nov. 11. Do. Judith, daugher of Richard WORTH, of Piscat- away, to her uncle John PIKE of Woodbridge for a houselot of 18 acres in Woodbridge, E. Strawberry Hill or the Sheep Common, N. Obadiah AIRES, W. a road; 5 a. of meadw, S. E. of Strawberry Hill, N. said hill, W. and S. Pike's Creek, E. common meadow; all inherited from her father. 482 1695-6 Jan. 30. Patent to Samuel DEMARIE of Essex Co., for 200 acres in Bergen Co. on the Eastside of Hackinsack R., betw. David DEMARIE, Jun., dec'd, and Nicholas DEVO or John DEMARIE. 483 1695-6 Jan. 29. Do. to Jacob SLOTT of Hackinsack, Bergen Co., in right of David DEMAIE Senior, for 90 acres in said Co., betw. David DEMARIE, Senior, and John DEMARIE, formerly Nicholas DEVO. 485 PAGE 242 New Jersey Colonial Documents. 1695-6 Jan. 27. Do. to Azariah CRAINE of Newark for the following tracts, vizt: 1, a lot at the mountain, S. W. John GARDNER, N. W. the mountain, N. E. Edward BAALL and a road, S. E. unsurveyed; 2, a lot, called the Burnt Swamp; 3, a piece of meadow, E. the Bay, S. John GARDNER, W. Samuel WAARD, N. Jasper CRAINE; in all 100 acres. 486 1695 Aug. 1. Power of attorney. Abraham ADAMS of Newbury, Essex Co., Massachusetts Bay, to John Pike of Woodbridge, to collect the estate left by his brother John ADAMS of Woodbridge, dec'd. 488 1696 April 29. Letters of administration with the will of Aron THOMPSON of Elizabeth Town, dec'd. (supra, p. 267), granted to the widow Hannah THOMPSON and John HAYNES, one of the executors named having died, and the other refusing to act. 489 1696 April 29. Do. on the estate of Nathaniel TUTTLE of Elizabeth Town, dec'd intestate, granted to his widow Hannah and son Henry TUTTLE. 490 1696 April 11. Deed. Hezekiah BONNUM to Winefield ROWIE, spin- ster, both of Piscataway, for 100 acres there, S. Samuel HULL, on all other sides unsurveyed. 491 1693 May 26. Do. John BERRIE of Bergen Co. to Gerrett VAN DEAN of Essex Co., for 190 acres betw. Hackinsack and Sadle Rivers, Peter JOHNSTON on the N. E. and Lawrence ACKERMAN on the S. W. 493 1696 May 8. Deed. Mathew BUNN of Woodbridge, son of Mathew, dec'd, to his mother Esther, for a houselot at Woodbridge of 11 acres, N. John SMITH, millwright, S. Robert DENNIS, E. grantor, W. a road; also 8 a. to be taken up; all in exchange for her dower rights (See next.) 495 1696 May 8. Do. Esther, widow of Mathew BUNN, of Woodbridge, to her son MATHEW, for her dower rights. 497 1690-1 March 1. Do. Benjamin HULL to Mathew GILES, both of Piscataway, for 144 acres there, S. E. John LANSTAFFE, S. W. Rariton R., N. John BOWND, N. E. unsurveyed land. 499 1696 April 27. Patent to Zophar BEACH of Newark, for a houselot there of 2 acres, E. and W. roads, S. Abraham PEIRSON, N. Elizabeth LYONS. 500 1696 April 24. Do. to John WILLIAMS, of Shrewsberrie, for a house- lot at Long Branch, 20 acres, S. W. Nathaniel CAMMAK, all other sides roads, 78 a. at the same place, S. E. a small brook, N. W. Abiah EDWARDS, S. W. Nathaniel CAMMAK, N. E. a road; 4 a. of meadow at Goose Neck, S. E. Sarah REAP, S. W. said CAMMAK, N. E. a small creek, N. W. a cove of Shrewsberrie R., to stand in all for 90 a. 501 1696 April 20. Confiramtion to Thomas GORDON of Perth Amboy, of two lots there, 2 acres, S. Peter SUNMANS, E. Water St., W. High St., N. Sir Evan CAMERON; 5 a. in the same Township, in right of Dr. John GORDON and Dr. William ROBINSON, dec'd, E. the Sound, S. North or Back St., W. David ffALCONAR, N. William THOMPSON, formerly George WILOKS. 503 PAGE 243 East Jersey Deeds, Etc., Liber E. 1695-6 Feb. 1. Do. to Miles FORSTER of N. Y., in right of his father- in-law Gawen LAWRIE's share of the Province, of 18 acres at Freehold, S. a road, E. grantee and Robert GORDON, N. and W. grantee; a slip of 30 by 1 1/2 chains in front of his land. 504 1695 Sept. 8. Will of James BARRE of New York, about to sail for the Island of Barbados. Wife Mary, children James, Charles and Mary. Real and personal estate. The wife executrix. Witnesses--Robert BLACKWELL, William LAWRENCE, Johannes LAWRENCE, Daniel LAWRENCE. Proved at Perth Amboy May 12, 1696. 505 1696 May 22. Letters testimonial with preceding will annexed, issued to the widow Mary BARRE. 506 1697 April 27. Patent to Albert STEPHENSON, Hackinsack R., for 75 acres in Essex Co. on said river betw. David AKARMAN, formerly Jacque LERNE, and John BERRIE. 507 1696 May 26. Deed. George WILLOX of Perth Amboy and wife Mar- garet to Major Anthony BROCKHOLLS and Aran SCHUYLER, both of N. Y., for 1260 acres on Pequaneck River in Essex Co. and at the mouth of Ponten Creek, patented to grantor, in right of his father-in-law, Thomas RUDYARD, January 24 last past. 508 1695 June 1. Letters of administration on the estate of John DENNIS, Senior, of Woodbridge, carpenter, dec'd intestate, granted to John DENNIS of the same place. 512 1696 June 4. Do. on the estate of John ROLPH of Woodbridge, dec'd intestate, granted to Joseph ROLPH of the same place. 513 1693 Nov. 20. Lease. John WHITE of Rariton River to James GRAHAM, for 640 acres on the Northside of said river, being one-fourth of the tract formerly patented to grantor, grantee, Samuel WINDER and Cornelius CORSEN. 514 1695-6 Jan. 26. Patent to John BALDWINE, senior, of Newark, for a lot there, betw. the two branches of Second River; 7 acres of meadow on Southside of Morris Creek, E. John CURTISE, S. Nathaniel WAARD, W. common meadow; in all 100 acres. 516 1696 June 5. Patent to the same, for a house lot of 6 acres in Newark Township, N. John CURTISE, S. Thomas STAPLES, W. a road, E. the Com- mons; 3 a. in the Little Neck, N. the road, S. Mrs. KITCHELL, E. John WAARD, turner, W. Joseph WALTER; 7 a. beyond the great swamp, E. a road, S. the Commons, W. the swamp, N. Samuel SWAINE; 40 a. at the mountain, S. John WAARD, turner, N. Samuel SWAINE and John CATTLINE, E. Sergeant Richard HARRISON, W. the top of the mountain; 12 a. near Wheeler's Point, N. John BALDWINE junior, E., S. and W. the Commons; PAGE 244 New Jersey Colonial Documents. 4 a. of meadow near the same point, E. and W. John WAARD, turner, N. and S. common meadow; 2 a. at Beeffe Point, N. the river, S. upland, E. Henry LYON and George DAY; 4 a. in the salt meadow, N. Mr. Craine, W. Lieutenant WAARD, E. Samuel SWAINE, S. salt ponds; two pieces of boggy meadow, W. grantee, Dishturner WAARD and Thomas STAPLES, N. George DAY, E. upland; the whole to stand for 78 a. 518 1696 June 5. Do. to John MORRIS of Newark, for the following tracts there, vizt: 1, a house lot, 10 by 6 chains, N. Mrs. John WAARD, S. Ed- ward BAALL, E. and W. roads; 2, 9 a. in the Great Neck near Beeffe Point, N. the road, S. the rear of other lots, W. Samuel PLUM, E. Thomas HUNTINGTON; 3, 20 a. on the hill, N. Samuel KITCHELL, W. unsurveyed land, S. and E. roads; 4, 20 a. towards Wheeler's Point, N. Mrs. Abraham PEIRSON dec'd, W. a road, E. a swamp, S. unsurveyed; 5, 10 a. of meadow, E. Thomas LUDDINGTON, W. Hanse ALBERT, S. and N. Nathaniel WHEELER; 6, 7 a., W. Samuel KITCHELL, E. Aaron BLACLEY, S. Morris Creek, N. a pond; 7, 4 a. near the mouth of the river, W. the Commons, E. the river, S. Thomas RICHARDS, N. Abraham PEIRSON, in all 76 acres. 520 1696 April 27. Do. to Samuel ROSE of Newark, for the following tracts there, vizt: 1, a house lot of 6 acres, N. the Miller's lot, on all other sides roads; 2, 5 1/2 a. in the Great Neck, S. a road, E. Richard HARRISON, W. Banjamin BALDWINE, N. Richard LAWRENCE; 3, a piece beyond the Mill- brook, W. the Commons, S. the swamp, N. John CRAINE; 4, 10 a. on Mill- brook Plain, E. and N. roads, S. Jonathan SEARJANT, W. unsurveyed; 5, 18 a., S. E. a road, S. W. widow BRUEN, N. W. unsurveyed; 6, 24 a., on Eastside of Third River, N. the river, W., S. and E. unsur- veyed; 7, 20 a., N. said river, other sides unsurveyed; 8, 60 a. on Wat- son's Plain, N. W. Thomas PEIRSON, S. E. Nathaniel WAARD and unsur- veyed land, N. E. such land; 9, 5 a. of meadow by the Little Island, N. Richard HARRISON, E. common meadow, S. the Elders' meadow, W. a creek; 10, 5 a. S. Morris Cr., W. Thomas JOHNSTON, N. John WAARD Sen- ior and John BALDWINE, E. Stephen DAVIS; in all 160 a. 522 1695-6 Jan. 23. Do. to John PRIDDEN of Newark, for a lot there, E. Thomas DAVIS and John MORRIS, S. Samuel KITCHELL and unsurveyed land, W. unsurveyed; a piece of meadow on the Northside of Fishing Creek, N. John GARDNER, on all other sides said creek; in all 100 acres. 524 1692 July 17. Will of Richard SMITH senior of Woodbridge. Wife Elinor, daughters Elizabeth and Dorety, son Thomas. "Whole estate," apparently only personal. Witnesses--John AYRES, Thomas Holkan, Jona- than DUNHAM. Proved April 30, 1696. 525 1696 June 26. Letters of administration on the estate of Sameul POTTER, senior, of Newark, dec'd intestate, granted to John CONDIT of the same place and wife Deborah. 526 1693 Oct. 25. Lease. John Royse to Charles WINDER, both of East Jersey, for 1,000 years, for the tract, called Royston, betw. Robert YAUQUILLIAN, Thomas COOPER, the Pease Brook, Clement PLUMSTEAD, Milston and Rariton Rivers. 527