<5> * » „ O > A* EST. ^ ,<■■ ■ -*."«. v.* ■ <; / A^ V or °o » » i • a i\ c h i v e: s » '. New Jersey, T SERIES d! XXI. 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 direc- tion of the following Committee of the Society : William Nelson, Garret D. W. Vroom, William S. Stryker, Austin Scott, Francis B. Lee. DOCU M ENTS RELATING TO THE g_ T P fcjigftir N0V 22 1917 COLONIAL HISTORY State of New Jersey, VOLUME XXI. Calendar of Records in the Office of the Secretary of State. 1664-1703. EDITED I!Y WILLIAM NELSON. PATERSON, N. J. : The Press Printing and Publishing Co., 269 Main St. 1S90. J2£ > .^8077 1 WITHDRAWN CONTE[\ POBUOttfiKAHy Page PREFACE, - - - ix PART I. EAST JERSEY RECORDS. Liber No. I : I A stumpy folio, of which 183 pages are written on from the front and 155 pages from the back. This contains Indian deeds, patents and other con- veyances, confirmatory patents, licenses for the -chase of lands from the Indians, town charters, court proceedings, etc., 678. The calendar of the reversed side has been reserved for a futur* jaticn. Liber No. 3: 28 A folio, 177 pages written up in front, and 38 pages from the reversed side. This contains orders establishing courts, regulating the sale of liquor to Indians, decree of divorce, licenses to keep taverns, and for whale fishing, wills, administrations, inventories of estates, court proceedings, patents and other conveyances, military and civil commissions, grants and concessions, letters, instructions and orders relative to the government, allowances of lands for immigrant servants, etc., 1665-1682. Liber No. 4: 43 A large folio of 500 pages, of which only 36 from the front and 13 from the back are filled with writing, consisting of patents, Indian and other deeds, court proceedings, surveys of lauds, administration of estates, etc., 1679-1682. Liber A: 52 A very large folio, of Hi pages; the leaves' have been folded twice, ap- parently for the purpose of filing, before being bound. It contains many documents of the greatest importance relating to the government of East Jersey; also deeds, wills, administrations, patents, list of imported indented servants, agreements for the sale of land, powers of attorney, confirmations of patents, orders and instructions in re-latiou to the government of East Jer- sey, road records, etc., 1G76-1688. Liber B: 91 A folio of 537 pages, containing patents,, deeds, mortgages, confirmatory patents, wills, bonds, letters and other documents relating to the government of East Jersey, etc., 1680-1688. Liber C: 130 An immense folio of 344 pages on one side, and 278 pages on the reversed side, containing powers of attorney, patents, deeds, confirmations of patents, VI CONTENTS. Page mortgages, wills, administrations, appointments of guardians, Indian deeds, leases, writs of election, returns of same, proclamations, acts of the Assem- bly, orders, letters, instructions and other documents relating to the govern- ment of East Jersey, 1G 70- 1703. Liber D: (62 A folio of 450 pages. Commissions, mortgages, deeds, wills, administra- tions, accounts of quit rents, patents, chattel mortgages, Indian deeds, ''let- ters testimonial," confirmations of patents, leases, agreements, headlands for imported indentured servants, 1672-1694. Liber E: 199 A folio of 546 pages. Confirmations of patents, deeds, wills, appoint- ments of guardians, powers "of attorney, warrants for surveys, patents, letters of administration, bill of sale of slaves, returns of surveys, leases, inden- tures of service, 1672-1698. Liber F: 246 A very large folio of 743 pages. It consists mostly of deeds, but also contains some patents, confirmations of patents, wills, returns of surveys of roads, mortgages, partitions, "letters testimonial," leases, Indian deeds, 1680-1698. Liber C: 295 A large folio of 370 pages, mostly deeds and patents, with some wills and letters of administration and ''letters testimonial, " leases, mortgages, assign- ments, powers of attorney, Indian deeds, award of arbitrators, 1683-1702. PART II. WEST JERSEY RECORDS. Liber A, Town Grants, New Salem: 339 A small folio, of 90 pages, containing patents from John Fenwicli, and assignments of the same, 1679-1699. Liber A, or Revel's Book of Surveys: 345 A small folio of 155 pages on the front side, returns of surveys in Burl lington and Salem counties, including Daniel Leed's surveys; on the reverse side 17 pages, letters and other papers relating to Daniel Coxe's possessions, and surveys of lands in Burlington and Cape May counties, 1680-1704. Liber B, Part 1 : 394 A large folio of 378 pages, containing memoranda of Indian and other deeds, powers of attorney, leases, agreements, mortgages, commissions, con- veyance from Daniel Coxe to the West Jersey Society, 1677-1694. Liber B, Part II: 447 A large folio, pages 379-749: Deeds, mortgages, leases, letters, royal patent for wrecks, flotsam and jetsam; deeds from the West Jersey Society for lands in Cape May, ship charters, powers of attorney, commissions, mar- riage certificates, letters of guardianship, bonds, receipts for legacies, wills, etc., 1687-1703. CONTENTS. VII Page Fenwick's Surveys, 1676-1706: 541 A small folio of 35 pages, containing returns of surveys in the township of Salem, IG76-1706. Salem Surveys, No I : 546 A small folio cf 18 pages, containing warrants for surveys, returns of sur- veys in the township of New Salem, 1676-1679. Salem Surveys, No. 2: 548 A small thin folio of 73 papes: Warrants for surveys and returns of sur- veys in Salem, with memoranda of deeds, leases, miscellaneous memoranda as to agreements, various occurrences, minutes, court proceedings, political essay by James Nevill, Indian vocabulary (about 230 words), leases, etc , 1678-1688. Salem Surveys, 1676: 554 A small, thin folio of 178 pages, containing oaths of office of John Fen- wick and others, agreement of settlement and division of lands in Fenwick's Colony, warrants for surveys, orders of John Fenwick, returns of surveys, Laws, Orders and Acts of Assembly of New Jersey, 1675, commissions, etc., 1676-1681. Salem No. I : 559 A small, thin folio, of 147 pages, containing the Royal Grant of Charles II to the Duke of York, for New Jersey, New York and New England, and mesne conveyances for West Jersey aud Fenwick's Colony; Indian deeds to Fenwick; patents from Fenwick for lands in Fenwick's Colony, 1675-6; in- dentures of agreement relating to the Colony, 1661-1699. Salem Deeds, Liber B: 565 A small, thin folio of 175 pages, containing patents from Fenwick, and deeds for the same, 1672-1702. Salem Deeds, No 2: 573 A small, thin folio of 165 pages, containing deeds for lands in Fenwick's Colony, patents, schedules of personal property, Indian Deeds, etc., 1678- 1686. Salem Deeds, No. 3: 578 A small folio of 260 pages, containing deeds, mortgages, etc, 1680-1687. Salem Deeds, No. 4: 585 A small folio of 172 pages, containing deeds, 1683-1689, and list of pas- sengers on the "Sbipp called the Griffin." Salem Deeds, No. 5: 591 A small, stout folio of 495 pages, containing deeds, mortgages, assign- ments, leases, etc., of lands in Salem, 1686-1695. viii CONTENTS. Salem Deeds, No. 6: 611 A small folio of 263 pages, containing deeds, assignments, leases, mort- ment between the purchasers iu Fairfield, etc.. 1685-1699. Salem Deeds, No. 7: 624 A. small folio of 269 pages, containing deeds, mortg . -. ssis ments, neuts. returns of resurve-ys, commissions, etc.. 1698-1703, Nevill's 3ook of Deeds, Liber A: 643 A small, tbio folio of IS 1 lining records of deeds mad James Kevill. as agent of William Penu. Proprietor anil Governor of Penn- sylvania and of Salem Tenth. West Jersey, for lands in Salem Tenth. 1684- Greenwich Town Lots: 646 A small, thin t 29 pages, conta - if deeds from I tors of -Tohu Fenwiek, for lauds iu the Town of Greenwich, in Saleni Tenth, i a Volume C--Cloucester Deeds, No. I : 648 A I •_ folio of 150 | -. ' " ii - _ | riucipally records of det - lands in 01 - 77 with a fe\i - attorney and as- signments: also ac ts I Richard Floyd, Treasurer to the Corporation for New England, 1 Vol. C--Cloucester Deeds, No. 2: 653 A thin folio of 180 pages - af farm rents by the Mer- cers" Company of Loudon, for various - - Eng 1652-1664, S3 pages; deeds for laud in Old Gloucester. lOSi -1700, and a few miscellaneous Liber C--Cloucester Deeds, No. 3: 662 A stout folio of 474 pages, containing records of deeds for lands in Glome- - 1681-1703, and someVirve; - sof snchl Ceneral Index : Names of Persons . Sul - 85-7 Indian Landowner- Karnes, - - - -709-7 Names of Places (principally in New Jerste] . - - - 733-7-18 Occupations, - - - - - - -718-731 Supplementary Index: N.r. - s, Places (principally in En_ S .".and and Ireland) :r. - ts omitted in the General Index. PREFACE The interest, variety and importance of the early official rec- ords of New Jersey have been known in a general way for many years to special students in different fields of historical research. Their extent has made it difficult for any one per- son to master their contents. The present volume has been compiled with a view to acquainting the people of this State with the character of these early records, and to place at the disposal of students the substance of the contents of the manu- script volumes covering the Colonial period of New Jersey his- tory, or to the surrender of the government to Queen Anne, in 1703. These records were originally kept by the Secretary of the Colony of New Jersey, at Elizabethtown, the first seat of gov- ernment. When the Colony was divided into East Jersey and West Jersey, the records of the two Divisions were preserved in their respective capitals — Perth Amboy and Burlington, and there they remained for upwards of a century. By an act passed by the Legislature, November 25, I'jgo, the seat of gov- ernment of the State of New Jersey was located at Trenton, and it was provided that the records of "conveyances and wills pertaining to government, should be transferred from Burling- ton and Perth Amboy as soon as proper quarters should be pro- vided for them at the new capital. The records of warrants and surveys were retained in the offices of the Registers of East and West Jersey, respectively, at Perth Amboy and Bur- lington. The State has made appropriations from time to time for the erection and maintenance of suitable buildings for these latter offices and records. In the table of contents is given a brief description of the volumes, the records in which are summarized in the following Calendar or Analytical Index, with a general view of the doc- \ PREFACE. uments in each, and the period covered by them, which may serve as somewhat of a guide to the use of this work. New Jersey was one of the Proprietary Governments. The grant by Charles Second to his brother, the Duke of York, con- veyed not onlv the soil, but the right of government. In like manner, the title to the soil and the right of government passed from the Duke of York to Sir George Carteret and Lord John Berkeley^ and from them to their giantees. in East Jersey and West Jersey respectively. When the right of government was surrendered to the Crown in 1703, the title to the soil so far as undisposed of, remained in the Proprietors. In this volume will be found abstracts of the original grants, concessions, in- structions and orders of the first Proprietors and Governors. These records, moreover, describe the circumstances under which the first settlements were made in the Colony, the evolu- tion o\ the government, the origin of the land titles in the Colony and in the various subdivisions thereof, the origin and charac- teristics of the first settlers, their occupations, their manners and customs, their early struggles, their failures and their suc- cesses, and in general the experiences and environments which welded a most heterogeneous population, with most diverse in- terests, into a homogeneous commonwealth, compelled by cir- cumstances to be self-reliant, with a feeling of hostility toward outside dictation in their affairs, especiallv against the Proprie- tors (largely residents in England and Scotland), and who not only oppressed the settlers by their exactions of quit rents, but who influenced legislation and taxation through their Govern- ors and Councils. Thus the people of Xew Jersey were edu- cated for a hundred years in the principles of self-government, intensified by a perpetual struggle against the effort to impose upon them taxes for the support of Governors and governments not of their own making. In the following pages can be traced the beginnings of that contest which culminated in Xew Jersey's Declaration of Independence, on lulv 2, 1776. The instructions to the Governors, and the grants and con- cessions to the first settlers, show how scrupulouslv careful were the Proprietors to acquire honestly the Indian title to the occu- pancy of the soil. The numerous Indian deeds, of which ab- PREFACE. \1 stracts are given, show that the settlers in practice fully con- formed to the regulations on the subject. In the index will be found a large number of Indian names of persons and places, from which some idea may be formed as to the extent of the aboriginal occupancy of the soil, the villages, cultivated lands, fisheries, burial places and other localities in which the primi- tive inhabitants were specially interested. Perhaps the consid- erable number of these Indian words here given may be of some value to the students of American ethnology and linguist- ics, especially to those interested in the history of the Lenni Lenape. The development of mines and mining, pottery, lumber, whale fishing and other industries is indicated by various deeds, contracts and other documents, cited in the index under appro- priate heads. Under the title " Occupations" will be found a list of the early inhabitants whose avocations are described in deeds, etc. This classification throws an interesting light upon the varied character of the first settlers attracted to New Jersey. It is amusingly indicative of the unsettled social status of the seventeenth century immigrants to find the same person described in one instrument as a "husbandman," in another ss a ''carpenter," then as a "gentleman," and again as a "black- smith" or a "planter." The names given by some to their plantations — "Bacon's Adventure," "Baconsfield," "Bradway's Neck," "Braithwaite's Hall," "Drayton House," "Fenwick's Manor," "Forrest's Grove," "Garrett's Choice," "Guy's Point," "Hancock's Hurst," " Haslefield," " Hedgefield," " Langford's Plantation," " Langstaff's Plain," ,k Lefevor's Chase," "Moseley's Shield," "Provo's Holt," "Petersfield," " Robinson's Plantation," " Roysefield," " Smithfield," "Smith's Bowery,'' " Sonmans' Manor," " Tindall's Bow- ery," " Tinton Manor," " Watson's Kanthrope," " Webb's Arladon," " White's Vineyard," etc., are significant of the brave ambitions of the early adventurers to found great estates in the New Woild, wherein their own family names would be perpetuated, after the manner of the Mother Country neigh- borhoods whence they came. The Supplementary Index, giv- ing the names of places in England, Scotland and Ireland Nil PREFACE. whore many o\ the original owners o( land in Now Jersey re- sided, and whence most of the first settlers came, shows how was the interest of those countries in tho new Colony. Nearly half the counties of England are represented in this index. T o interest and imp f this volume to the gene i^ist will be obvious at a glance. A considerable number of marriage certificates in the early records have been reserved for S( .state volume of Marriage Record.! 1 , to he issued in the s of New |ersey Archi es The philologist will he interested to find in these _. s - >me unusual w Is .. "sc tchman," etc., and other com- mon words or phrases used in an ar< c s ise. The character of this work has seemed to make it unru sarv to annotate it freely, and hence but few notes have been given. endar and the General Index Mr. Berthold Fei plished archivist of New York. r - acquainted with his work the mention of this fact will be a sufficient guarantee of the ghness I ac- c\ with which this volume has been prepared. It" the Legislature s appropriations, abstracts - ce to lished uniformly with this vol- Part I East Jersey Records, Calendar of New Jersey Records, EAST JERSEY PATENTS, etc., LIBER No. 1. Page 1664 October 28 16th Charles 2d. Indian Deed. Mattano, Manamo- waone and Cowescomen of Staten Island to John Bayly, Daniel Denton and Luke Watson of Janiico, Long Island, husbandmen, for land, bounded South by the Raritan River, East by the river dividing Staten Island from the mainland, and running Northward up After Cull Bay to the first river setting Westward. (In and about Elizabeth Town). Consideration 20 fathoms of cloth, 2 made cotes, 2 guns, 2 kettles, 10 bars of lead, 20 hand- fuls of powder and 400 fathoms of white or 200 of black wampum, payable one year after taking possession. The wampum is received August 8, 1665. Witnesses to deed William Pardon, Deputy Secretary, Warinuck and Charles Horsley; to receipt of wampum Samuel Edsall and Jas. Bollen.l 1 1665 Sept. 8. Deed. John Baylis of Jamica in Yorkshire, L. I., to Philipp Carteret, (Jovernor of New Jersey, for the tract of land, commonly called the Arthur Cull or Emboyle, purchased by grantor and others (see the preceding) and confirmed to him by Govr. Richard Nicolls Dec. 1, 1664.2 2 1658 January 10. Indian Deed (copy of translation from the Dutch). Therinques, Wappappen, Saghkow, Kagkennip, Bomokan, Memewockan, Sames, Wewenatokvvee, to the Director General and Council of New Neth- erland for land on the Westside of the North River from the great Clip above Wiehacken to above the Island Sikakes, thence to the Kill van Col, so along to Constable's Hoeck, thence again to the Clip above Wiehacken (Bergen). 3 1666 Nov. 15. License to purchase Indian land on the East side of Delaware River, called Qusecackhitkonck or Aertshouck, granted by Governour Carteret to Pieter Alricks. 6 1666 Nov. 16. Permission of the Governour to Augustine Herman, to settle upon and cultivate his land, called Kehachkanick Wackonaheck on the South side of Raritan River. 6 1650 August 5. Copy and translation of Indian Deed. Govert Look- ermans and skipper William Thomas declare, that they have bought for Lubertus van Dinclagen from Remmatap, chief of the Indians, the lands, 1 Printed in full in Learning & Spicer, 6(59, in N. J. Archives. I.. 15. and in Hat- field's Elizabeth, 30. 2 See Learning & Spicer, 671; N. J. Archives. L, 17. 1 2 NEW JERSEY COLONIAL DOCUMENTS. 1 \i _■!■ bays, creeks and rivers, called Kaonmoes, Manoppek, Kichhachweran, Matheauwach, Thoppekonck, Thoppeekick, Zinckkarowes, Canneskonck, Herrechmamick and Couweranis on the Southside in the Bay of the North River. Consideration in goods 193 fl ($77.20). Van Dinclage appa- rently acted as agent of Alexander and Henry van der Cappellen, on whom he gives order for the sum mentioned and advanced by Govert Loockermans, December 5, 1663. 6 1651 March 28. Copy and translation of Indian Deed. Mattano, his brother Neckaoch and brother-in-law Encheim to Augustine Herrman for land in the hay opposite States Isle, South of Raritan River, beginning at the first creek, South of the Raritan, called Kehachkanick, thence N. along the hay to the Raritan, along the same W. to the Great Creek or Wakonabeck. 7 1657 Dec. 26. Do. do. do. Mattano and Appamankaogh," through Claes Carstensen and Pieter Laurisen, as interpreters, to Augustine Herr- man for land West of the mouth of Raritan River to a creek at the upper- most end of the Great Marsh called Mankachkewachky, which runs X. W. up in the country. 9 1666 June 4. License to purchase Indian land on Delaware River giv- en to Isaac Finney alias la Pierre. 9 1667 March 26. Confirmatory Patent. Lords Proprietors of Nova Ces- area or Mew Jersey, the Right HonMe John, Lord Berkeley and Sir George Carterett, Knight and Baronet, to Lawrence Andriessen for land in the tract, called Minkacque, under the jurisdiction of Bergen, N. E. of Lubert Gilbertsen, S. W. of Derrick Straetmaker, along the Hudson River, 50 Dutch Morgen, formerly granted to Claes Carstensen Norman March 25, 1647, by him sold to Jan Vinge January 19, 16^5, with an addition, now given, of iS morgen adjoining, so that the whole contains in length 224 rods, in breadth 1S4 rods, Dutch measure, or 170 acres English. Quitrent one penny English for each acre, to begin March 25, 1670. Another ad- dition is made May 25, 166S, by Ph. Carterett. 1 10 1667 October 30. Confirmatory Patent. Governour Ph. Carterett to Nicolas Yerlett of the Town of Bergen and Nicolas Bayard of New York for land on the Kill van Cole, called by the Indians Sickakus, purchased from the natives January 30, 1658. Quitrent 10. II 16GS March 31. Do. Same to Claes Jansen van (from) Purmerrent for land at Haassemus, jurisdiction of Bergen, on the West of the meadow on Hudson R. 10 morgen 362 rods Dutch measure, also a piece of meadow between Haassemus and Hoboken, 9 morgen; also a house lot N. E. of Jacob StofTelsen and S. W. of Yde Cornelissen van Yoorst; item a lot for a garden, altogether 45 acres English. 12 1 For details df these confirmatory patents for lands in the ancient town of Beryen. see Winfleld'S Land Titles of Hudson County. EAST JERSEY PATENTS, ETC., I.IBER NO. I. 3 Page 1668 March 3 c Do. Same to I Bhimfield junior and Joshua Bra of meadow on Papiack Creek betw. Stephen Kent jun. and Samuel S ; acre of meadow 00 the Easts ert Dennis and John Bishop sen - - M upland at the North end of La n, bounded E. Kent, Thomas Blum- feilde senior, N 5 y the road to Ne I - j, acres of Raratons meadow, bounded N. by John Pike junior, X. by David Robert Vauquellin and Benjamin Tarkest, S. by a creek. 90 1669-7 ■ x ^- ^°- to J° nn Blumfeild of Woodbridge for: 1, a houselot of 10 acres, adjoining William Compton; 2, three acres of meadow EAST JERSEY' PATENTS, ETC., LIBER NO. I. 13 Page West of Papiack Creek, North of John Adams; 3, two acres of meadow, East of the creek, adjoining John Smith Scotchman and Tho. Blumfeild jun.; 4, 60 acres of upland upon a brook at the foot of the Barren Plain, ad- joining W m Compton; 5, 15 a. of Raratans meadows bounded W. by Isaac Tappin, N. by Richard Worth, E. by Raratons R., S. by Joshua Bradley. 91 1669-70 March 18. Do. to Thomas Blumfeild junior of Woodbridge for: 1, a houselot of 11^ acres, bounded W. by Samuel Dennis, S. and N. by the highway, E. by John Martin, Hopewell Hull, Charles Oilman, Hugh Donn and John Tayler; 2, three acres of meadow W. of Papiack Creek and E. of Crane Neck; 3, 60 a. of upland at the foot of Barren Plain, along William Compton's; 4, 15 a. of Raratan's meadows betw. the Great Saltpond on the North and Raratans R. on the S. 92 1669-70 March 18. Do. to David Makany of Woodbridge for: 1, a houselot of 12 acres on the road to New Piscataway; 2, 120 acres of upland oir the Piscataway path; 3, 36 a. of Raratans meadows in two parcels. 92 1670 April 18. Confirmation to Maryn Adriaensen of Bergen for a parcel of land called Wiehacken in the jurisdiction of Bergen on Hoboo- ken Creek, 50 morgen Dutch measure, first granted to Maryn Adriaensen dec'd May 11, 1647. 93. 1670 April 19. Patent to Hugh March of Woodbridge for: 1, a farm of 268 acres of upland, West of Henry Jacques senior; 2, 52 a. of Rahawack meadows, South of the river. 93 1670 May 20. Do. to Stephen Kent senior of Woodbridge for: 1, a house- lot of 23 acres; 2, six acres of meadow West of Papiack Creek, betw. Tho. Blumfield senior and Stephen Kent junior; 3, 180 acres of upland, bound- ed S. by Raraton R., W. by Slingtaile Brook, N. by Rehoboth Gannet, E. by a fresh brook, the boundary of Mathew Bunn's laud; 4, 40 acres of meadow, adjoining the preceding on both sides. 94 1670 July 22. Do. to Geurt Gerritsen of Bergen for: 1, three and one half morgen in the old Maisland betw. Herman Edward and Thomas de Cuy- per; 2, two woodlots, 9+ morgen, betw. Harman Edward and Paulus Pieter- sen; 3, a piece of woodland and meadow No. 6, 22 morgen; 4, 8 morgen of meadow across the creek, adjoining Geurt Coerten; 5, a houselot in Ber- gen, 7^ by 12^ rods, betw. Hendrick de Baker and Jacob Sergiant; 6, a garden lot outside of town, 8 by 20 rods, in all 100 acres. 95 1670 July 22. Confirmation to Engelbert Steenhuis of Bergen for: 1, ten morgen 400 rods or 21 acres of upland in the new Maisland betw. Fred. Philippsen and Tilman van Vleeck; 2, iof morgen or 2l£ acres of upland North of said van Vleeck; 3, 13 morgen 120 rods or 27 acre-- S. W. oi Sam- uel Edsall; 4, 10 morgen 130 rods or 21 acres, formerly belonging to Sam- uel Edsall and N. E. of the preceding; 5, 60 acres of meadow adjoining Geurt Gerritsen's; 6, a houselot, 7I by 12J rods, betw. Derrick Gerritsen and the plain. 9^ I-) NEW JERSEY COLONIAL DOCUMENTS. Page 1667-8 February 26. Warrant for the Surveyor General to lay out for John Pike the land allowed him by the Associated Company of Wood- bridge December 9, 1667. 96 1670 October 10. Confirmation to Arent Lawrensen of Bergen for: 1, 26 acres S. W. of Geurt Gerritsen; 2, 16 a. behind Geurt Coerten; 3, a gardenlot, 20 by S rods, adjoining Christian Pieters; 4, three gardenlots, 237 by 26 rods, S. of Harman Eduars; 5, a gardenlot adjoining the preced- ing; 6, a houselot in Bergen betw. Adrian Post and Nic. Verlett. 97 1670 October 10. Patent to Daniel Grasie of Woodbridge for: 1, a house- lot of 10 acres adjoining John Walkins; 2, 120 acres of upland; 3, four acres of meadow on Papiack Creek on the East side of Strawberry Hill; 4, thirty acres of Raratons meadows, bounded W. by Elisha Parker and John Adams, E. by John Smith Scotchman and skipper Bond (Bun) N. by , S. by Raritans R. 97 1670 October 10. Do. to John Pike jun. of Woodbridge for: 1, a house- lot of 10 a. W. of Richard Worth; 2, sixty acres of upland, W. of Nathan Webster; 3, six acres of Raratans meadow, surrounded by his father's; 4, fifteen acres of meadow of Raratons R. bounded E. by Samuel Dennis and David Makany, N. by upland, W. by Abraham Tappan, S. by a great creek. 98 1670 Sept. 10. Do. to Daniel Pierce of ■ yeoman for land in and about Woodbridge, viz-: I, a houselot of 20 acres on the Eastside of Papiack Neck, adjoining Joshua Pierce; 2, 14^ acres of meadow bounded W. and S. by Papiack Creek, N. by Mathew Moore, and John Cromwell, E. by a branch of Papiack Cieek: 3, 140 acres of upland at Renters Neck; 4, eighteen acres of meadow around 'he point of said neck; 5, 100 a. of upland on Rahawack R. between George Little and John Bishop sen 1 "; 6, 24 a. of Rahawack meadow; 7, a farm of 100 a. W. of Slingtaile Brook; 8, forty acres of meadow adjoining Stephen Kent senior, in all 4567 a. 99 1670 Dec. 29. Do. to Abraham Tappin of Woodbridge for: 1, a houselot of 10 acres on the S. side of Isaac Tappin; 2, an addition of 4 a. betw. Samuel Bacon and Isaac Tappin; 3, 60 a. of upland upon John Pyke junior and Isaac Tappin's great accommodation; 4, four acres of meadow on Papiack Creek, next to John Smith millwright; 5, two and one half acres of meadow on said creek adjoining Samuel Dennis; 6, fifteen acres of Raratans meadows, bounded E. by John Pyke junior, S. by a great creek, N. by the upland, W. by the unallotted meadows. 101 1670 Dec. 29. Do. to Samuel Moore of Woodbridge yeoman for: I, 6o acres of upland near and along Raratans R. ; 2, 10 a. of Raratans mead- ows, bounded S. by Matthew Bunn, W. by Rehoboth Gannett, X. by Rob- ert Rogers, E. by Hennery Lessenby and Thomas Augur. lot 1670 Dec. 29. Do. to John Wattkins of Woodbridge shoemaker for: 1, a houselot of 11 acres W. of Daniel Greasie; 2, sixty acres of upland at Langsters Farm; 3, fifteen acres of Raratans meadows, bounded W. by EAST JERSEY PATENTS, ETC., LIBER NO. I. 15 Page John Smith Scotchman, N. by Thomas Augur, E. and S. by the river; 4, six acres of meadow for the accommodation of his house lot in Raratans meadows, bounded N. by the upland in common, S. by a creek, E. by David Mekany, W. by John Whiteheare. Note: " This patent transported by John Watkins to Hulick Codriack February 27, 1677." 102 1670 Dec. 30. Do. to Gov' Philipp Carterett, confirming to him a grant by the Corporation of Woodbridge for: 1, 250 acres of upland adjoin- ing the West corner of the Town of Woodbridge; 2, forty acres of meadow along Raratans R. , adjoining the upland, 3, 22^ acres of meadow next to the preceding. Marginal Note: "This sold to Richard Powel." 103 1670 Dec. 30. Do. to Joshua Bradley of Woodbridge planter for: I, a houselot of 15 acres, adjoining Saml Dennis; 2, 120 acres of upland on the N. of the highway over against John Pyke jun. and Nathan Web- ster; 3, six acres of meadow on Papiack Creek; 4, 30 acres of Raratans meadows, bounded W. by W>» Compton, N. by John Blumfeild, E. and S. by the river. 104 1670 Dec. 30. Do. to Benjamin Parkis of Woodbridge for: 1, a house- lot of 15 acres betw. John Adams and Effraim Andrews; 2, 69 acres of up- land W. of John Pyke; 3, six acres of Papiack meadows; 4, 15 acres of Rar- atans meadows, S. of Robert Vauquellin, E. of Samuel Dennis. Mar- ginal Note : "This is solde to Glaude Vallot." 105 1670 Dec. 30. Do. to John ffrench of Woodbridge mason for: 1, 10 acres of upland on the West of Vaquellins Hill, along Israel Thomeum's meadow; 2, five acres of meadow, not yet laid out. Marg 1 Note: "This pattent is transported to Robert Vauquellin." 105 1670 Dec. 30. Do. to Isaak Toppin of Woodbridge for: 1, a houselot of 10 a. bounded S. by Abraham Tappin, N. by John Dilley, E. by a road, W. by another road; 2, an addition of 5 acres, bounded by Ah. Tappin on the North, by a swamp on the East, by John Dilley on the West; 3, 120 acres of upland at the upper end of Langsters Farm or Plain; 4, five acres of meadow on Papiack Creek, 5, three acres of meadow on the Sunken Marsh, along the Sound; 6, thirty acres of Raratans mead- ows at the Turne about 105 1670 Dec. 30. Do. to Robert Rogers of Woodbridge for: 1, a house- lot of 10 acres adjoining John Pyke junior; 2, 60 acres of upland upon a point betw. two brooks at the South end of David Mekany's accommoda- tion; 3, six acres of Raratans meadow, East of David Mekany, 4, 15 a. of Raratans meadows, bounded N. by Hugh Dunn, Henry Lessenby etc. 106 1670 Dec. 30. Do. to "Stephen Kent junior of Woodbridge for: 1, a houselot of 10 acres West of his father's house; 2, four acres of meadow on the Westside of Papiack Creek, bounded W. by the Meeting house green; 3, sixty acres of upland at the N. E. end of Langsters Farm; 4, fifteen acres of Raratan's meadows, bounded S. by Hugh Dunn, \\ . by Robert Vauquellin and Benj. Parkis. 107 [6 NEW JERSEY COLONIAL DOCUMENTS. Pai:e 1670 Dec. jo. Da to John Adams of Woodbridge for: 1, a houselot of 15 acres, adjoining Obadiah Heires; 2, six acres of meadow at the S. E. corner of Crane Creek Neck; 3, sixty acres of upland at the head of Crane, alias Vauquellins Creek; 4. sixteen acres of Raratans me. bounded X. by Obadiah Heires, W. by John Dennis, S. by Raratans R, E. by Daniel Greasie. 107 Do. to Nathan Webster of Woodbridge for: I, a house- lot of 1 J acres 0:1 Rents Brook and Bradley's Brook, bounded S. by John Witcher, W. by land in common; 2, 60 a. of upland towards the upper end of Langster's Farm or Plain. W. of Elisha Elsie, X. of Isaac Toppin, E. of John Pyke jun, S. of a road; ;. six acres of meadow betw. Stephen Rent sen. and John Witcher; 4, fifteen acres of Raratans meadows; ad- joining Elisha Elsley on the W 10S 1070 Dec. JO. Do. to Henery 1 | for: 1, a housel v end of Crane Neck; 2, four acres of mead- ow on the South side of Crane ' acres of upland adjoining undivided territory; 4, fifteen acres of Raratans me.i ning Hugh Dunn. 10S . jo. Da to John Witcher of Woodbridge for: 1, a hoi - of 10 a. next to Nathan We - . 2, sixty acres of upland W. N. W. along Oth Gannett; 5. - f meadow along the Saltpond and Nathan Webster and John Watkins; 4, fiftt - R ratans me.. next 10 Rehoboth Gannett. 109 Do. to John Tayler >f W lodhridge for: 1, ah lot of 7 a. adjoining Hugh Do . -. - 3, fifteen acres of Raratans meadow X. of . four acres belonging to his houselot and lyi Papiack Creek. no . ja Do. to Mathew Buim of Woodbridge mariner for: 1. a . of 11 acres, boun V John Smith millwrigr - Robert Dennis, W. by his meadow, E. by the highway; 2, 120 ac;es of upland on Raratans R. : ;. : - - if Raratans mea s, mded N. Samuel - by John Smith Scotsman, W. by Reho- both Gannett and Daniel res of meadow on Papiack Creek, adjoining Smith mill j, five acres of Raratans mead - no j March 26. stian of j planter f - 5 acres in the Per.. Wallen and Lawrence An- ssen, - 1 the Kill von Cull. in •irmation to Claes - van Purmerent 2 ; gen bounds Nicholas rmerly belo' lg and bounded S, y Hene 5, N. by a 1 rook, E. byg also for 22 acres 111 EAST JERSEY PATENTS, ETC., LIBER NO. I. 17 Page 1670 Dec. 30. Do. to Ide Cornelissen (van Voorst) for 22 acres in Bergen jurisdiction, bounded N. by Angelbert Stejnhuis, W. by the same and grantee's meadow, S. by Jacob Lubek, E. by the Walking Path; also for 9 acres of meadow adjoining the other land. 112 1670 May 25. Deed. Tillman van Vleeck of New York to Ide Cornelis- sen of Hasimus for his land in and about Bergen, vizt: 1, a houselot in the town W. of Henerick Jansen van Ostrum, E. of Adrian van Laer, 7^ by 17^ rods; 2, 7 morgen 150 rods on the N. E. of Jacob Lubey; 3, one half of the meadow N. E. of the preceding on the Great Creek. 113 1671 April 10. Patent to Baltazar D. Harte for 400 acres of land and meadow lying on Hudson R. in several parcels, called Newa-Sink, Yanda- kah, Coqua-ney and Menisacongue, within the limits of Auverstrow. 113 1671 April 16. Do. to Nicholas du Puys and Henrick van Bommel for 480 acres at Averstrow along Menisakoungue Creek, also 210 a. at the North end of the first, called Ahiqueroney. 114 1671 April 16. Do. to Claes Jansen van Purmarent for 240 acres at the North end of Tappan. 114 1671 June 3. Do. to Claes Comptah alias Claes Pietersen Cos of Comunipan, jurisdiction of Bergen, for 182 acres, bounded W. by the Ber- gen road, N. by Nicholas the baker, E. by the creek betw. Hassemus and Comunipan, S. by Hudson's R. 114 1671 May 19. New York. Indian Deed. Assowakon, Sachem of Tap- pan, Seweggkamin alias Hans Weghwewenin, Saghtew, Messingpejun, Kek- sameghn, Onatagh, Irramigkin, et. al. to Baltazar D. Harte and associates for land from John Clawson to the Tedious Hook or the beginning of Hav- erstraw, reaching inland to Metassin Creek and Hackiijsack R. 115 1671 June 10. Patent to Matthew Moore for land ' " T oodbridge Town- ship, vizt: 1, a houselot of 12 acres North of John Cromvvell on a neck at the head of Papaika Creek; 2, four acres of meadow along his upland; 3, three acres in the Sunken Marsh; 4, 120 acres on Raratans R. adjoining. Samuel Moore; 5, thirty acres of Raratans meadow at the Turn About. 117 1671 June 10. Do. to John Cromwell of Woodbridge for: 1, a houselot of 10 acres S. of Mathew Moore; 2, two pieces of meadow on Papaika Creek, 5 acres; 3, 120 acres of upland, called Chestnutt Plaine, adjoining Samuel Bacon and along the Rahawy — Woodbridge path; 4, two parcels, 18 acres, of meadow at Rahawy. 117 1671 Aug. 10. Do. to Jacob Luby for: 1, 14 morgen. 50 rods of wood- land, near Bergen, betw. Capt. Post and Jan Lubberson; 2, 8 morgen of meadow next to Engelbert Steenhuisen; 3, 3 morgen 450 rods in the new Maisland; 4, 12 m. 350 r. betw. Frederick Philipps and Tielman van Vleeck; 5, 9 m. 250 rods of woodland South of Fred. Philipps; 6, a gar- den, 7 by 25 rods, between Jan Swayne and Nicholas Varlett; 7, a house lot, 7^ by i2j rods, betw. Geurt Garetson and Paulus Peetersen, in all 94 acres. 118 2 iS NEW JERSEY COLONIAL DOCUMENTS. Page 1671 Aug. 10. Do. to Nicholas Varlett and Baltazar Bayard for I, 27 morgen 290 rods of land near Bergen, N. E. of Harman Smeman, S. W. of Poulus Leendersen (van der Grift); 2, 28 m. 100 r of meadow adjoining and running down to the Kill van Koll; 3, 9 m. 572 r. of woodland S. W. of William de Baker and N. E. of Harman Smeman; 4, a double house lot in town, 15 by I2.' f rods, N. E. of the plain; 5, two outgardens, 15 by 35 r., be'tw. Engelbert Steenhuisen and Tilman van Vleeck, in all 144 acres. 119 1671 Sept. 10. Additional Clause to the charter of Woodbridge. 119 1671 Aug. 5. Patent to Peter Jacob of Bergen for three houselots and gardens, 2 acres, in the Corporation of Bergen. 120 Nov. 20. Do. to Claes Jansen van Purmurent of Hassemus for 400 acres on the North side of Tappan 121 1672 April 24. Do. to Tilleman van Vleeck of Bergen for 44 acres in said township betw. John Lubertseu and Fred. Philipps on the Hackin- sack R. 121 1671-2 February 2S. Indian Deed. Hanayaham, Capatam'me, Tan- taqua, Tamage to Capt. John Berry for all the land adjoining Capt. Sand- ford's up the Pasagack River, five rods beyond the Warepeake Run, thence across to Hackinsack R. 121 1671-2 March 10. Patent to William Compton of Woodbridge for: 1, a houselot of 8 acres W. of John Smith; 2, sixty acres of upland at the foot of the Barren Plain on the South side of Langstar's Brook ; 3, sixty acres of upland near Peters Wigwam; 4, twelve acres of upland adjoining Stephen Kent junior; 5, four acres of meadow on the West of Papaika Creek; 6, thirty acres of Raratans meadows at the Turn About. 122 1673 June 6. Do. Deputy Governour John Berry to Jonathan Haynes of Woodbridge yeoman for: 1, a houselot of 16 acres near Rawack Farms, East of John Dilly, South of Henry Jaque^; 2, six acres of Rawake meadows next to John Bishop jun. ; 3, sixty acres of upland on a branch of Rawake R. adjoining John Tiewman; 4 five acres of meadow on a small island in Rawake R., joining to John Cromwall and one acre on an island next to Trewman's and George Marsh's meadow; 5, nine acres of meadow not yet laid out. 123 1673 June 6. Do. John Lord Barkeley of Stratton and Sir George Carterett to John Martin senior of Woodbridge yeoman for: 1, a houselot of II acres on the Piscataway road, S. of Hopewell Hull; 2 eight acres of meadow on the Weslside of Papiack Creek; 3, twenty acres of upland, ad- joining the preceding; 4, thirty acres of upland, bounded E. by Ephraim Andrews; 5, 140 acres of upland, W. of Abraham Toppin; 6, twenty acres of Raratan meadow, W. of Rehoboth Gannett and John Witcher; 7, thirty- acres of meadow, adjoining Samuel Moore and Charles Gilman. 124 1673 June 6. Do. to Ephraim Andrews of Woodbridge for: 1, a houselot of 17 acres, bounded N. by Israel Thornton, E. by the Sheep EAST JERSEY PATENTS, ETC., LIBER NO. I. 19 Page Common, S. by Benjamin Parkis, \V. by the road; 2, sixty acres of upland adjoining John Adams; 3, six acres of meadow on the W. side of Papiack Creek; 4, fifteen acres of Raratans meadows next to Capt. John Pike. 124 1673 June 6. Do. to James Bollen, Secretary of the Province, for a neck of land on the East side of the Delaware, called Swarten Hook (Black Hook) over against Christaine Creek. 126 Return of Survey by Daniel Pierce, Deputy Surveyor, of land laid out for John Martin 127 1671 Dec. 28. Return of Survey by Robert Vauquellin, Surveyor General, of land for Jonathan Donham of Woodbridge. 128 1672 August 10. Patent. The Lords Proprietors to Jonathan Donham of Woodbridge carpenter for: 1, a houselot of 9 acres E. of the Meeting House Green; 2, 48 acres W. of the parsonage lands, N. of Thomas Len- ard; 3, 120 acres of upland N. of Wilyam Cotter; 4, 36 acres of meadows not yet laid out. 129 1671 March 26. Do. to Capt. William Samford in trust for Nathaniel Kingsland for neck of land betw. Pasawack and Hackinsack R. beginning at a point opposite Newark and thence running N. W. to a brook over against Espartine. 130 l67l June 1. Deed. Nathaniel Kingsland and his wife- Mary to Wil- liam Sandford for the preceding. 132 1673 May 21. Confirmation by Deputy Govr Berry to Major Nathaniel Kingsland of the patent (supra p. 130). 133 1674-5 March — . Patent. Govr Carterett to Hessel Wigersel of Ber- gen for a plantation of 20 morgen at Pembrepock, between Cornelis Abramsen and Joas van der Lynden. 134 1675 April 19. Do. to Elisha Parker senior for land in and about Woodbridge, vizi; I, a houselot of 16 acres next to John Dennis and Sam- uel Smith; 2, eight acres, S. of the houselot; 3, eight acres of meadow on Papayack Creek next to John Dennis; 4, sixty acres of upland along the Piscataway road; 5, another sixty acres N. E. of William Cotter; 6, thirty acres of Raraton meadows along the Great Pond. 134 1675 June 35. Do. to Charles Gilman for do. land, vizt: 1, a houselot of 10 a., bounded S. by the houselot of Hopewell Hull, now in possession of Samuel Dennis, N. by the lot of Hugh Donn, now Wm Cotter; 2, sixty acres of upland on the Barren Plain; 3, five acres of meadow S. of Vau- quellin's Hill; 4, seventeen acres of Raratans meadows 135 1675 Aug. 25. Do. to Jasper Craine of Newark for land in and about there, viz'-: 1, a houselot of 14 acres, bounded W. by the Commons, S. by the highway, N. by Thomas Pierson, E. by Abraham Pierson junior; 2, seventeen acres of upland on the Great Neck, W. of Ephraim Peninton; 1 Or Vrygerse. See Winfield's Land Titles of Hudson County. To. The date is there given as March 30. 167."). 20 NEW JERSEY COLONIAL DOCUMENTS. Page 3, eleven acres on the same Neck. E. of Josiah Ward; 4, six acres on the neck, bounded E. by Stephen Freeman, S. by his own land, N. by Thomas Huntinton, W. by the highway; 5, four acres at the bottom ot said neck; 6, twenty acres on Two Mile Brook, Abr. Pierson to tile N., Thomas Ludington to the S., George Uay to the W. ; 7, twenty-six acres on the Mill Brook, adjoining Thomas Huntinton; 8, twenty acres at the head of a branclvof Second River, adjoining Samuel Kitchell; 9, fourteen a. of meadow at the Great Island, bounded N. by John Craine, E. by Capt. Samuel Swaine, S. by Lieut. John Ward, W. by the Great Island; 10, twelve a. of meadow by the Great Pond, N. of Jabez Rogers; 11, four- teen a. of bog beyond the Great Swamp, N. of Richard Harrison; 12, five a. of meadow the Great Island on the E. side of the highway; 13, one acre of meadow at Beefe Point, E. of Edward Ball; 14, four acres of meadow near Wheeler's Point, N. of Henry Lyon. Margl Note: "This land is made over to his two sonns Azarea and Jasper Craine." 135 1675 Sept. 10. Patent to Hans Alberts of Newark for land there, vizt; 1, a home lot of 6 acres, along the highway on the N., W. of Richard Lawrence and John Ward, turner, E. of Daniel Dod, N. of John Crane and Tho. Huntinton; 2, seven acres of upland in the Great Neck, bound- ed W. by Stephen Bond, E. by Rich. Lawrence; 3, twenty acres of upland beyond the Mill Brook on the Great River; 4, seven a. in the Mill Brook swamp, adjoining Stephen Davis; 5, three a. of meadows near Wheelers Creek, coming up to Tichenors Cave; 6, four acres of meadow near the bay S. of Zachariah Burwell. i}<> 1675 Aug. 10. Do. to Mary Bond, for meily the widow of Hugh Rob- erts of Newark, for land there, vizt: I, a home lot of 6 acres S. of Ed- ward Riggs; 2, sixteen acres of upland at the rear of the homelot, bound- ed W. by her own and Edw. Riges lots, N. by Mathew Canfeild, E. by Wm Camp, S. by Nathaniel Wheeler; 3, 63 acres of upland along the bounds of Elizabeth Town ; 4, forty a. of upland along said bounds; 5, twelve acres of meadow at Beef Point; 6, eight acres 3 rods of meadow, E. of the Bound Creek; 7, four acres of bog near the Two Mile Brook; 8, four more a. of bog, N. W. of John Browne jun. 137 1675 Sept. 10. Do. to Robert Lymon of Newark for: 1, a homelot of 6 acres S. of the Mill Brook, W. of the river, E. of the highway, N. of Jonathan Serjant, 2, eleven acres of upland adjoining the homelot; 3, iS4 acres of upland on the other side of the Mill Brook, E. of John Crane, W. of Samuel Plum, N. of Samuel Rose and S. of Jonathan Serjant; 4, fif- teen acres of upland, being part of Mill Brook swamp, betw. Mathew Canfeild and Stephen Davis; 5, forty-four acres on the mountain, bound- ed N. E. by John Baldwin senior, S. W. by Richard Harrison, S. E. by Capt. Samuel Swaine; 6, seven and one half acres of meadow adjoining Samuel Plum and Francis Lindly; 7, five aird one half acres of meadow near Maple Island, bounded W. by Joseph Watters, S. by Maple Island Creek, E. by Thomas Richards, N. by the Commons. 137 EAST JERSEY PATENTS, ETC., TIBER NO. I. 2 1 Page 1675 Sept. 10. Do. to Stephen Davis of Newark for: 1, a homelot of 6 acres, bounded S. by Aaion Blackly, E. by the river, N. by Samuel Plum, W. by the highway; 2, eight acres of upland on the Great Neck, next to John Ward turner; 3, six acres of upland beyond the Mill Brook adjoining Samuel Rose; 4, eleven a. of upland beyond the Mill Brook, N. of Robert Lymon; 5, forty acres in the plain beyond ths Mill Brook along the highway; 6, four acres on the Great Neck next to Widow Freeman; 7, ten acres in Mill Brook swamp, East of Robert Lymon; 8, seven acres of meadow at Beef Point West of Mary Bond, formerly Mary Roberts; 9, five acres of meadow at the mouth of Morris' Creek, S. of John Catlin; 10, two and one half acres of meadow near the Bound Creek, bounded E. and S. by John Catlin. 138 1675 Sept. 10. Patent to John Ward of Newark turner for: 1, a homelot of 6 acres, N. of the Elders lot, S. of Richard Laurence; 2, seven acres of upland in the Great Neck, W. of John Catlin; 3, six acres on said neck, S. of the road; 4, five acres on said neck, bounded E. by John Cour- tis, W. N. and S. by the highway; 5, six acres next to Rich d Harrison; 6, 44a. beyond Second River, bounded N. by Elisabeth Ward, S. and W. by the Commons, E. by the river and a swamp; 7, six acres of meadow at Wheelers Point adjoining Staples meadow; 8, three acres of meadow near the mouth of the river; 9, six acres of meadow near Wheeler's Point betw. John Baldwin senior and Mathew Canfcild; 10, six acres of meadow near Morris Creek, bounded W. by Ephraim Burwell, East by Thomas Staples. 139 1675 Sept. 30. Do. to John Cattlin of Newark for I2c4 acres of up- land and meadow as per surveyor's certificate. 140 1675 Sept. 30. Do. to Nathaniel Wheeler of Newark for 60 acres in eight parcels, described in Surveyor General's certificate. 140 1675 Sept. 30. Do. to Edward Ball of Newark for 78 acres as above. 140 1675 Sept. 30. Do. to John Baldwin senior of Newark for 78 a. as above. 141 1675 Sept. 30. Do. to John Baldwin junior for 44^ acres as above. 141 1675 Sept. 30. Do. to Thomas Hunlinton for 129 acres as above. 142 1675 Sept. 30. Do. to Mathew Canfield of Newark for 197 a. as above. 142 1675 Sept. 10. Do. to Aaron Blachely of Newark for 70 a. as above. 142 1675 Sept. 30. Do. to Hanah Freeman of Newark spinster for 92 a. as above. 143 1675 Sept. 30. Do. to Richard Harrisson of Newark for 152 a. as above. 143 1675 Aug. 26. Deed. Jasper Crane senior and wife Alice to their sons Azariah and Jasper for all the land as patented above (p. 135). 143 22 NEW JERSEY COLONIAL DOCUMENTS. Page 1672 Dec. 7. Confirmation by the Lords Proprietors of the Charter of Wood bridge. 144 1675-6 Mar. 14. Patent to Abraham Pierson senior of Newark dark for 162 acres in ten parcels, as described in the Surveyor General's certifi- cate. J 44 1675-6 Mar. 14. Patent to John Browne senior of Newark, for 95 acres in eight parcels as per Surveyor General's certificate. 144 1675-6 Mar. 14. Do to John Browne junior for 69^ acres as above. J 45 1675-6 Mar. 25. Do. to Robert Dalglish of Newark for 52^ a. as above. 145 1675-6 Mar. 25. Do. to Micah Tompkins of Newark for 63 a. as pre- ceding. 145 1675-6 Mar. 25. Do. to Samuel Swaine of Newark for 124 a. as pre- ceding. 145 1675-6 Mar. 25. Do. to Samuel Lyon of Newark for: 1, a homelot of 6 acres, East of Thomas Pierson; 2, 65 acres of upland in the plain be- yond Two Mile Brook along the road to Elizabeth Town betw. Henry Lyon and Thomas Johnson; 3, ioi acres of meadow near Bound Creek, East of Wheelers Creek. 146 1675-6 Mar. 25. Do. to Henry Lyon of Elizabeth Town for 1307 acres in and about Newark, as set forth in Surveyor General's certificate. 146 1676 May 30. Do. to William Pardon, of Elizabeth Town for: 1, a homelot of 6 acres, bounded N. by Robert Moss, E. by Elizabeth River, S. by Nathaniel Tuttil, W. by the highway; 2, twenty a. of upland ad- joining Peter Moss and along Crane's Brook; 3, 175 acres of upland on Elizabeth R. ; 4, sixteen acres in a liiangle next to preceding; 5, eight acres, called an island, in the meadow below Luke Watson's Point; 6, 27 acres of meadow, bounded S. W. and S. by Capt. John Baker, N. by the Commons meadows, S. E. and E. by the great river or sound. 146 1676 May 30. Do. to Charles Tucker of Elizabeth Town for: 1, a homelot of 8 a. bounded N. by the road, E. by William Oliver, W. l>y Caleb Carwilhen, S. by the swamp; 2, 86 acres of upland, called Peach Garden Hill along Peach Garden Brook and Humphrey Spinige; 3, 21 a. of meadow adjoining Tomson's Creek. Marginal Note: "Jacob Melyen does Enter a Cavet against this pattent August 2S, 1676." 147 1678 June 10. Do. to William Letts of Elizabeth Town for: 1, a homelot of 7 a, bounded W. S. W. by Joseph Fraize, S. S. E. by the road, W. W. E. by Richard Michel and the swamp, E. S. E. by Symon Rouse; 2, forty acres on Pipe Stave Ridge adjoining Capt. John Baker; 3, 20 acres of upland adjoining the preceding; 4, eighteen acres of meadow adjoining Peter Moss and Tomsons Creek, Jacob Melyen has entered a Caveat as before. 147 EAST JERSEY PATENTS, ETC., LIBEK NO. I. 23 Page 1676 May 30. Patent to Robert Moss of Elizabeth Town for: 1, a homelot of 6 acres adjoining Peter Moss; 2, twelve acres of upland, bounded E. by Wm Trotter; 3, 44 acres of upland along Elizabeth R. ; 4, 66 acres betw. West Brook, Peach Garden Brook and Tomsons Creek; 5, another tract of 66 acres W. of Peach Garden Brook; 6, six acres of mead- ow, Nicholas Carter on the N. and N. E. ; 7, nine acres of meadow on the Sound; 8, seven acres of meadow adjoining lot 3 above. 148 1676 May 30. Do. to Peter Moss of Elizabeth Town for: 1, a homelot of 6 acres bounded W. by the road, N. by Wm Trotter, E. by Elizabeth River, S. by Robert Moss; 2, twelve acres of upland adjoining William Pardon; 3, forty acres of upland on a hill near the Ashswamp; 4, 130 acres on a neck of land at Rawack; 5, twelve acres of meadow on Tom- sons Creek; 6, six acres of meadow E. and S. W. of Tomsons Creek; 7, six acres of meadow on Luke Watsons Point. 149 1676 June 10. Do. to John Parker of Elizabeth Town for: r, a home- lot of 6 acres next to Joseph Ogden; 2, six acres on the North Neck; 3, sixty a. adjoining John Woodroff; 4, twelve acres West of Woodroff; 5, eight acres, bounded E. by the great island, N. by Jno. Woodroff, W. by a small creek, S. by Robt Vauquellin; 6, three acres of meadow on the N. side of the road to the island; 7, one and one half acres of meadow W. of Joseph Seer. 149 1676 June 10. Do. to John Woodroff of Elizabeth Town for: 1, a part of a homelot, i^- acres, bounded S. N. and E. by highways, W. by John Ogden jun. ; 2, a farm of 292 acres along Dismal Swamp and John Parker; 3, thirty acres of meadow adjoining the Great Island and N. of John Parker; 4, fifteen acres on the North Neck; 5, five acres E. of preceding, N. W. of Leonard Headly; 6, eight acres in the rear of Jonathan and Jo- seph Ogden; 7, four acres of meadow on Elizabeth Town Creek, E. of Henry Norris; 8, one and one half acres of meadow upon said creek, E. of Peter Wooluerson; 9, six acres of upland adjoining John Parkin's home- lot, E. of John Wilson; 10, four acres of swampy meadow adjoining par- cel 7. 150 1676 June 28. Patent to Richard Hartshorne of Midleton for land in and about Navesinks, vizt: 1, 200 acres in Wakecake Neck; 2, 220 a. on Areewinenocke Neck along Conescunke Creek; 3, 200 a. on Conescunke Neck on Navesinck Bay; 4, seventy a. of meadow along said bay, bounded E. by Richard Gibbins, W. by a little bay joining to Changerore; 5, sixty acres of meadow in several parcels around the said necks. 150 1676 June 28. Do. to Richard Stout of Midleton for: 1, 430 acres, a tract called Tanganawamesse, at the head of Romanes Brook; 2, thirty acres of meadow, bounded W. by Richard Gibbons, N. by Navesinks Bay, S. by Richard Hartshorne, E. by undivided meadow. 151 1676 June 30. Do. to Peter Tilton of Shrewsbury for Navesink lands, vizt; 1, a tract of 340 acres, called Marvel Hill, joining James Grover, and 24 NEW JERSEY COLONIAL DOCUMENTS. Page from a brook falling into Jompping River to the Swimming River; 2, a tract of 200 acres, called Tiltons Little Farm, on Ramanesse Brook and Swimming River; 3, twenty-five acres of meadow, E. of Conesconke mead- ows, S. of Navesinks Bay; 4, six acres of meadow at the head of Jomp- ping R. 15 2 1676 June 30. Do. to Richard Stout junior of Midleton for T84 acres along Swimming R. 152 1676 June 30. Do. to James Grover of Midleton, County of Midleton & Shrewsbury, for: 1, a tract of 330 acres, called Grover's Inheritance, bounded N. by Peter Tiltcn, E. and S. by Swimming R., W. by undivided lands; 2, a tract of 200 a., called Grover's Inntance (?) along Richard Stout junior and Romasse Brook; 3, 25 a. of meadow on Navesinks Bay, N. of Richd. Hartshorne; 4, six acres of swamp at the head of Jumpping R. *53 1676 Aug. 2. Do. to John Dillyof Woodbridge for land there, vizt; 1, a homelot of 10 acres, bounded N. by Daniel Robins, S. by Isaac Toppin, E. and \V. by roads; 2, four acres of upland adjoining Mrs. Smith; 3, sixty acres on a branch of Rawack River, bounded N. \V. by Jonathan Haines, E. by Henry Jaques, W. N. and S. by common lands; 4, four acres of meadow on Papiakey Creek; 5. seven acres of the Sunken Mead- ows in two parcels, bounded N. by Samuel Bacon, E. by William Bingley, S. by the great river, W. by Isaac Tappin; 6, nine acres of meadow, not yet laid out. 153 1676 August 2. Patent to Roger Lambert of Elizabeth Town black- smith for land there, viz'-: 1, a homelot of 16 acre;, bounded N. by the road, E. by Robert White, S. by David Ogden, W. by himself; 2, six acres, W. of Capt. Jno Baker; 3, eight acres of swamp, N. of the road; 4, thirty acres of upland, bounded E. by Richard Beach and Wm Cramer, N. W. by common land, W. by Nicholas Carter, S. E. by common swamp; 5, 8:7 acres of meadow on the Sound. 154 1676 October 14. Do. to Jonas Wood of Elizabeth Town for 228 acres in nine parcels there, as described in Surveyor Generals certificate. Marginal Note says, part of this land and meadows was transported to Symon Rous. 154 1676 Oct. 25. Do. to Colonel Lewis Morris of Barbadoes and his associates in the Iron Works at Navesinck for 3840 acres betw. the branches of Swimming River and Falls R., also sixty acres of fresh mead- ow S. of the larger tract, the whole to be called Tinton Manor. 155 1676 Nov. 23. Do. to William Pilles of Elizabeth Town for 394 acres in four parcels, as described in Surveyor General's certificate. 156 1676 Nov. 23. Do. to John Throckmorton of Midleton for 256 acres in 4 pieces as above. 156 1676 Nov. 23. Do. to same for 140 acres in four parcels as above. 156 EAST JERSEY PATENTS, ETC., LIBER NO. I. 25 Page 1676 Nov. 23. Do. to James Ashton of Midleton for 347 acres in 5 pieces as above. 156 1676 Nov. 23. Do. to Charles Hynes of do. for 220 a. in 2 parcels as above. 157 1676 Oct. 14. Do. to Thomas Moore of Elizabeth Town for 187 a. in 5 p. as above. 157 1676 Nov. 23. Do. to Richard Beach of do. for 102 a. in 4 pieces. 157 1676 Dec. 1. Do. to John Smith of Midleton for 252 a. in 6 par- cels. 157 1676 Dec. 1. Do. to Thomas Cox of Midleton for 269 a. in 5 par- cels. 158 1676 Dec. 1. Do. to Richard Davis of do. for 132 a. 158 1676 Dec. 4. Do. to Benjamin Deuell for 250 a. in Midleton. 158 1676 Nov 30. Do. to Samuel Marsh jun. of Elizabeth Town for 100 acres therein 3 parcels described in Surveyor General's certificate. 159 1676 Nov. 30. Do. to Benjamin Wade of Elizabeth Town for 144 a. in 6 parcels described as above. 159 1676 Nov. 30. Do. to Symon Rous of Elizabeth Town for 180 a. there in 5 parcels described as above. 159 1676 Nov. 30. Do. to William Cramer of Elizabeth Town for 209 a. there in 9 parcels described as above. 160 1676 Nov. 30. Do. to George Ross of same place for 132 a. in 6 par- cels described as above. 160 1676 Nov. 30. Do. to Nathaniel Tuttle of same place for 153 a. in 6 parcels. 160 1676 Nov. 30. Do. to Stephen Crane of same place for 156 a. in 4 parcels. 161 1676 Nov. 30. Do. to Samuel Marsh senior of same place for 205 a. in 6 parcels. 161 1676 Dec. 9. Do. to John W 7 ynons of same place weaver for 200 a. in 6 parcels. 161 1676 Dec. 9. Do. to Humphrey Spinage of same place for 218 a. in 8 parcels. 162 1676 Dec. 9. Do. to John Little of same place for 134 a. in 9 par- cels. 162 1676 Dec. 9. Do. to David Ogdon of same place for 73 a. in 3 par- cels. 162 1676 Dec. 26. Do. to Jacob Meleins of New York for 450 acres in 7 parcels, described in Surveyor General's Certificate. 163 1676-7 January 10. Do. to Walter Wall of Midleton for 27 a. there in 6 parcels. 163 : v JKRSK1 n - I | 3 vj eels -- - - rbomas g I » Broyfc ; 3 S - - {5 acres ! 5 • 5-1 - - - - i so. to Samuel S - ! Dennis se of Elizabeth - - j - - - - . - - - - so acres oa Hors • : . - c6l EAST JERSEY PATENTS, ETC., LIBER NO. 1. 2/ Page 1677 June 4. Do. to Richard Stout senior of Midleton for 285 a. there in 6 parcels described as before. 168 1677 June 4. Do. to William Layton of Midleton for 218 a. there in 6 parcels. 168 1677 June 4. Do. to George Jobs of Midleton for 135 a. in three par- cels. 169 1677 June 12. Do. to William Cheeseman of same place for 162 a. in 5 parcels. 169 1677 June 12. Do. to James Grover of Midleton for 190 a. in 6 par- cels. 169 1677 June 12. Do to John Ruckman of Midleton for 255 a. in 5 parcels. 170 1677 June 12. Do. to Jonathan Holmes of Midleton for 500 acres W. of Ramanessing Brook, also 36 acres at Changeroras. 170 1677 June 20. Do. to same for 261 acres in 6 parcels. 170 1677 June 20. Do. to George Mount of Midleton for 284 a. in 7 par- cels. 171 1677 June 20. Do. to Daniel Estell of Midleton for 271 a. there in 4 pieces. 171 1677 June 20. Do. to Francis Harbor of Midleton for 132 acres, bounded S. by Ben. Bordon, N. by Win, Cheesman, E. by a small brook, W. by Ramanessing Brook, also six acres of meadow, formerly Richard Sadler's, at Sholde Harbor and four acres formerly James Ashton, adjoin- ing John Wilson. 171 1677 June 20. Do. to John Morford of Midleton for 130 a. there along Ramanessing Brook betvv. Wm Cheesman and George Jobes, also nine acres of meadow, formerly Richard Sadler's, on the beach. 172 1677 June 20. Do. to Thomas Morford of Midleton for: 1, 102 a. on Horse Neck, N. of Navesinck R. and W. byCow Neck Creek; 2, three acres of meadow N. of preceding; 3, eight acres of meadow, E. of Sholde Harbor. 172 1677 June 20. Do. to James Bowne of Midleton for 212 acres there in four parcels described as before. 172 1677 June 20. Do. to James Grover for 5 [7 a. about Midleton in 5 parcels. 173 1677 July 20. Do. to William Lawrence junior of Midleton for 165 a. in 6 parcels. 173 1677 June 20. Do. to Benjamin Bordon of same place for 351 a. in 7 parcels. 173 1677 July 20. Do. to John Jobs of the same place for 256 a. in 7 parcels. 173 1677 July 20. Do. to Richard SaYller of the same place for 290 a. in 6 parcels. 174 2S NEW JERSEY COLONIAL DOCUMENTS. Page 1677 July 20. Do. to James Dorsett of the same place for 202 a. in 3 parcels. 174 1677 Nov. 10. Do. to Hendrick van Ostrum of Bergen for: 1, 22 acres there S. of Claes Jansen Purmerent; 2, fifteen acres of meadow along a creek, dividing it from Horsemus. 174 1677 Nov. 10. Do. to John Luby of Bergen for: 1, 23 a. of Wyhaken, formerly belonging to Marin Adriaerrsen ; 2, 3 acres, N. E. of preceding along Hudson R. ; 3, four acres betw. two hills; 4, sixteen acres of mead- ow along Hudson R. 175 1677 Nov. 10. Do. to Geurt Coerten of Bergen for 40 acres of mead- ow there adjoining Engelbert Steenhuis. 175 1677 Nov. 10. Do. to Casper Stienmets in right of Trintia Walling, his deceased wife, formerly widow of Jacob Stoffelson, six acres for a gar- den at Horsemes, W. of Ide Cornells. 175 1677 Nov. 10. Do. to Thomas Fredrick of Bergen for land there, vizt: 1, 9^ acres along the highway S. of Paulus Pieters; 2, ten acres of meadow, East of and along Hackinsack R. ; 3, 6.^ a., S. of Hendrick van Ostrum N. of Paulus Pieters; 4, thirteen acres of meadow along the creek at the foot of Snake Hill. 176 1677 March 10. Do. to Richard Gibbons of Midleton for 500 acres, bounded S. W., N. W. and S. E. by unsurveyed land, N. E. by grantee and John Vaughan, also 40 acres of Conesconke meadows. 176 1676 May 30. Do. to Charles Tucker of Elizabeth Town for 184 acres there in four parcels, described in Surveyor Generals certificate. 177 1670 Dec. 31. Affidavit of John French, that he has conveyed land and meadow, mentioned in his patent, to Robert Vauquellin. 177 LIBER No. 2, a Book of Warrants and Surveys, is in the Office of the East Jersey Proprietors, at Perth Amboy. EAST JERSEY DEEDS, etc., Liber No. 3. 1665 Aug. 30. Commission Captain Nicholas Yerlett to be President of the Court of Judicature for Bergen, Gemcenepaen, Ahasymes and Ho- booken, with the assistance of Harman Smeeman and Casper Steynmets of Bergen and Elias Michiels of Gemcenepaen. 1 1665 Oct. 16. Order of Gov Carterett concerning the sale of liquor to Indians. 2 1665-6 January 20. Decree of divorce given by the Governour to Claes Pietersen Cost of Gemoenepan from his wife Grietie Maas, whom he EAST JERSEY DEEDS, ETC., I.IBER NO. 3. 29 Page married eleven years before. Marginal Note: " Recalde and of no Effect. Jas. Bollen Secretary." 5 1665-6 Feb. 12. Call upon people claiming property at Pimbrepow and Minkelque, near Constable's Hook, to prove their rights and titles. 6 1665-6 Feb. 14. New York. Indenture. John Day of Elizabeth Town, cooper, binds himself a covenant servant to Gov Phil. Carterett and Capt. Thomas Young of Elizabeth Town for two years. 7 1665-6 March 5. Order, forbidding Jacob Stoffelsen to continue fenc- ing land at Hasemes. 8 1666 May 7. Hue and Cry after Robert Gray, a servant, belonging to Luke Watson, 20 years old, supposed to have run away with Ruderic Powell. 8 1666 June 23. Order against the unlawful cutting of timber in and about Elizabeth Town. 9 1666 July 30. Order, reserving for the Lords Proprietors the neck, called Normans Hook, bounded S. by Arthur Cull River, E. by Snake Hill R. and forbidding the cutting of timber there. 9 1666 Nov. 4. Minute of permission, granted to Eliakim Wardell and associates to purchase Indian land, South of the Gravesend men's pur- chase, called the Navesinks. 10 1666 Sept. 29. Minute of a license to keep an Ordinary at Elizabeth Town, granted for one year to Peter Wolversen van Couwenhoven. 10 1666 Dec. 14. License to keep an Ordinary at Bergen for one year, granted to Christian Pietersen. 10 1667 July 12. Mortgage. Pieter Wolverson van Couwenhoven of Elizabeth Town, brewer, to Govr Carterett for all his property. 11 1667 July 10. License to keep an Ordinary at Nav^sinck for one year, granted to James Grover. 11 1667 Oct. 8. Minute of a Commission as Justice of the Peace given to Robert Treat and by him returned, therefore void. 12 1667 Dec. 19. Warrant to John Bracken to survey the bounds of Elizabeth Town. 12 1668 April 7. Writ for the election of Burgesses and Representatives to meet as General Assembly May 25. 13 1668 June 6. License to trade with the Indians, granted for one year to George Marcelles. 15 1668 June 18. Certificate, that Hopestill Lyne, 6 to 7 years old, the daughter of Henry Lyne of New Haven in New England, son of John Lyne of Badby, Northamptonshire, which Henry died January 14, 1662, and had the child Hopestill by his wife Elizabeth, dau. of Richard Harrison of West Kerby, Cheshire, is still alive as sworn to by Richard Harrison, Thomas Johnson, William Meaker and Ellen Johnson. 16 30 NEW JERSEY COLONIAL DOCUMENTS. Pa;\ Berry to appoint a substitute in case of death, sickness or removal. 54 1672 July 1. Defense of Gov. Carterett against slanderous reports of maladministration. 55 1672 July 1. Letter. The Council to the Lords Proprietors defend- ing Govt". Carterett's administration. 5 55 1672 July I. Instructions for Deputy Governour John Berry. 56 1672 July 16. Order directing Samuel Edsall to publish the proclam- ation of war with the United Provinces of the Netherlands in each town of New Jersey. 56 1672 July 18. Order renewing order of March 5, 1665 (supra p. 8) to Jacob Stoffelson. Repeated after the following: 57 1672 June 15. Letter. The Council to Gov r . Philipp Carterett, anim- adverting on the conduct of Capt. James Carterett and others, who pre- tend to act as Deputies, and urging the Governour to go to England and lay the matter before the Proprietors. 57 1672 Dec. 9. White Hall. Letter from the King, by Henry Coven- try, to Deputy Govr. Berry on the disturbances in the Province. ,5 58 1672 Nov. 25. White Hall. Do. from Duke of York to Colonel 1 See Winfield's History of Hudson County, 832-236. ■2 Printed in N. J. Archives. I.. 89. 3 Printed in Learning and Spieer, 663; and in N. J. Archives, I.. «H. 4 Printed in N. J. Archives. I.. 91. • r > Printed in N. J. Archives. I.. 94. •> Printed in Learning and Spieer. 38; and in N. J. Archives. I., 107. EAST JERSEY DEEDS, ETC., LIBER NO. 3. 33 Page Lovelace, directing him to look into and report on New Jersey mat- ters. 1 59 1672 Uec. 6. Declaration of true Intent and meaning of us the Lords Propriet rs and Explanation of theire Concessions made to the adventurers and planters of New Cesarea or New Jersey.- 50 1672 Dec. 6. Address of the Lords Proprietors to the adventurers, planters and inhabitants of New Jersey. 3 61 1672 Dec. 10. White Hall. Letter. The Lords Proprietors to the Deputy Governour and Council. ■* 62 1672 Dec. 7. Instructions by the same to the Governour and Coun- cil.-"' : US? 63 1672 Dec. 11. The Lords Proprietors to the "Pretended Representa- tives of Elizabethtowne, Newark and New^Eiscataway," offering to hear them. 6 63 1672 Dec. 6. Letter. Same to Governour and Council of N. J.: \\"m Pardon, Deputy Secretary of the Province, has complained against Consta- ble \V"i Meaker of L abeth towne, for injuries." 64 1672 Dec. 7. Letter. Same to same: affirming sentence of banish merit of Abraham Shotwell. 64 Mem., that the letters of the King and the Duke of York, the Declaration of the Lords Proprietors, their Instructions etc. were published at the various towns. 64 1672 May 25. Warrant by James Carterett to the Constable of Eliza- beth towne for the arrest of William Pardon. 64 1674-5 January 9. Letters of administration on the estate of John Cox of New-Barbados, drowned in Pisaicke R. , granted to Edward Ball of the same place; also his bond as administrator. 65 1672 June 25. Warrant, signed John Ogdon, to the Constable of Elizabethtown for the seizure of Wtn Pardon's movable property. 65 1672 July 7. Do., signed James Carteret, to the same for the attach- ment of W T m Pardon's real property. 65 1664-5 Feb. 10. "The Concessions and Agreements of the Lords Proprietors of the Province of New Cesarea or New Jersey to and with all 1 Printed in Learning and Spicer, 31; and in N. J. Archives. I.. 97. 2 Printed in Learning and Spicer. 32; and in N. J. Archives. I., 99. 3 Printed in Learning and Spicer, 35: and in N. J. Archives. I.. Hi!. * Printed in Learning and Spicer. 39: and in N. .7. Archives. I.. 108. 5 Printed in Learning and Spicer, 37: and in N. J. Archives. I.. 105. 6 Printed in Learning and Spicer. H); and in N. J. Archives. I.. 109. " Printed in N. J. Archives. I.. 104. 3 34 NEW JERSEY COLONIAL DOCUMENTS. Page and Every the Adventurers and all such as shall Settle or plant there."! 66 1678 May 14. Certificate of Govr Carteret, that Cornells Joris, Jurien Marcellis and Jan Claessen, alias Jan Swart, lived at Lay Sie Point, oppo- site Matinicuin Island, in the time of the Dutch, and that on his visit there in 1666 he had promised to confirm their Dutch patents. 74 1671 May 16-18. Record of Proceedings against William Hackett, master of the sloop "Indeavor" of Salshery, Norfolk Co., New England, for unloading and loading at Woodbridge. 75 1671-2 Feb. 28. Record of Proceedings at a Special Court of Oyer et Terminer, held at Elizabethtown. William Meaker, Jeffry Jones, Luke Watson, Nicholas Carter, Samuel Mash senior, John Ogdon, jun., Joseph Meaker and Hurr Tompson to be tried for pulling down Rich. Michell's fence. 2 78 1673 May 20. Order of Council, sitting at Newark: Gasper Steenmits and wife Trenica Wallens, formerly wife of Jacob Stoffelsen, forbidden to fence land at Horsemes, leased to them by Gov Nicols of New York March 1, 1667. 82 1673 May 21. Do. All people warned against acquiring property from Wm Meaker and his assistants, until their treatment of Wm Pardon is inquired into. (Vide supra p. 65). 82 1673 May 22. Do. Only freeholders to vote at elections or be eligi- ble to office and all people to prove or take out their patents. 3 83 1673 May 22. Do. setting a day for receiving the submission of the persons who tried to make an alteration in the governnit.-l 83 1673 May 31. Agreement betw. Gov r Lovelace of New York and Deputy Govr Berry of New Jersey relative to the erecting and firing of beacons in case of an invasion or insurrection of the Indians. 84 1673 June 7. Elizabethtown. Order, concerning the property of John Wilscn of Elizabethtown dec'd. 84 1673 June 7. Bergen. Mem., that Adrian Post and Ellias Michilson were elected Representatives for Bergen, Thomas Blumfeild senior and Jonathan Dunham for Woodbridge, and all took the oaths. 84 1673 June 14. Order of Council, continuing order of October 20, 1670, by which Capt. John Pike and the Court at Woodbridge are authorized to try causes between parties not resident. 84 1673 June 14. Do. directing Augustine Herrman to take out a patent for and settle upon the land on Raratan River, called Kehachkanick, granted to him November 16, 1666. 8c; 1 Printed in N. J. Archives. I., 28. from a contemporaneous parchment copy in the Library of the New Jersey Historical Society, brought to West Jersey by John Fenwick. in 1675. 2 Printed in N. J. Archives. I.. 80. 3 ibid., 119. * Ibid.. 120, EAST JERSEY DEEDS, ETC., LIBER NO. 3. 35 Page 1673 June 14. Table of fees payable to the Secretary, the Surveyor, the Provost Marshal. 86 1673 June 14. Mem., that the session of the General Assembly has been adjourned. 86 1673 June 13. Act of Assembly: Court appointed; fees of Court offi- cers (William Dowglas, Clerk of Court) S7 1672-3 March 19. Last Will and Testament of Mathew Camfeild. Wife mentioned but not by name, sons Samuel, Ebinezar, Mathew, Jona- than, daughters Mary, Hannah, Ruth, Sarah. Lands at Nonvack already given to son Samuel, other lands next to Sergeant Ward's, to Goodman Waters, to Mr. Pierson on Robard's Neck, at Wheeler's Point. Executors the wife, brother Deten Tompkins, brother Henry Lion and son Mathew. Witnesses John Brown senior and Tho. Pierson senior. Proved June r, 1673. 88 1673 June 11. Inventory of the estate of Mathew Camfeild of Newark dec'd., made by John Brown and John Ward (£324. 4. 3). 8g 1673 June 30. Letters of administration on the estate of Mathew Camfeild dec'd, granted to his widow Sarah. go 1673 June 25. Bergen. Order concerning a stray mare, now in the custody of Thomas Johnson, Constable of Newark. go 1673 June 27. Notice, that the Court of Oyer and Terminer, Capt. Wni Sandford, will again sit at Woodbridge in October. 91 1673 June 28. Order to the Provost Marshal to enforce the judgment agt the persons convicted of riot by the special Court at Bergen, June 24th. gi 1673 June 28. Do. concerning the Vendue Master. gi 1673 June 28. Do. forbidding, that the persons, found guilty of riot, shall be reproached or derided. 92 1673 July 15. License to keep an Ordinary at, New Piscataway, grant- ed to Francis Drake. 92 1673 July 19. Order, that all property, taken upon execution for debt etc. shall be appraised by three men. 93 1673 July 19. Do. naming the house of Capt. John Berry at Bergen as prison for the Province and Capt. Adrian Post as its keeper. 93 1674 July 31. Whitehall. "Directions, Instructions and Orders, made and given by the Right Ilonble Sir George Carteret etc. together with a Declaration by him .... and an Explanation of severall Arti- cles of the Concessions .... of January 10, 1664." Published at Ber- gen in the presence of the Commissioners sent by all the townes Excepl Shrewsbury the 6 November 1674. • 94 1 Ibid.. I., it;?, from the original, in the Library of the X. .). Historical Society. 36 NEW JERSEY COLONIAL DOCUMENTS. Page 1674 June 13. Windsor. Order of King Charles II for the preserva- tion of peace in the Province of New Jersey.' 98 1674 August iS. Whitehall. Letter. Sir George Carteret to the Council of New Jersey: Capt. Philipp Carteret returns as Govemour. 99 1674 Nov. 7. New Jersey. Do. The Council to Sir George Carteret, expressing satisfaction at Capt. Carteret's return. 99 1674 July 28. Grant. (Lease and Release) by James, Duke of York, to Sir George Carteret for "all that tract of land adjacent to New Eng- land, lying to the Westward of Long Island and Manhatan Island and bounded on the East part by the Maine sea part by Hudsons River and Extends Southward as farr as a Certaine Creek called Barnegat, being about the Midle between Sandy point and Cape May and bounded on the West by a straight Line from the said Creeke called Barnegatt to a Cer- taine Creeke in Delaware River called Rankokus kill and from thence up the said Delaware river to the Northermost branch thereof which is in forty-one degrees and forty minutes of Latitude and on the North Cross- eth over thence in a straight Line to Hudson's River in forty-one degrees of Latitude, which said tract of Land is hereafter to be Called by the Name or Names of New-Cesarea or New-Jersey."- 100 1674 Dec. 11. Elizabethtown. Proclamation, ordering the return of all property, illegally taken during " the late Distractions and Changes in the Government," to their rightful owners. 104 1674 Dec. 11. Order to Sam. Moore, Provincial Provost Marsha], to collect the fines imposed by the Court of Oyer and Terminer at Bergen June 26, 1673. 104 1674 Dec. 11. Order. Surveyor General la Prairie, Capt. John Pike, John Bishop senior, Francis Drake and Benjamin Hull to view the mead- ows on the other side of Raratans River and make a report thereon, at the request of Piscataway men. 105 Form of the oath of office, to be taken by a Constable. 105 1674 Dec. 11. Order to Samuel Moore, ut supra p. 104, referring to judgments of the Court held at Elizabeth town in March 1671. 105 1674 Dec. 11. Orders: A general Court to be held at Elizabethtown; the Members of the Council to continue as Justices of the Peace; Thomas Johnson to be sworn in as Constable of Newark, John Woodroff as Consta- ble of Elizabeth town, John Blumfield for Woodbridge, Francis Drake for New Piscataway, Richard Stows for Midleton, Peter Parker for Shrews- bury, Hans Dedrick for Bsrgen; the Provost Marshal to collect the fines; the Constables to assist him; the Surveyor General or his deputies to re- main at Newark for surveying and patenting of lands; the same to be on certain days at Elizabethtown, New Piscataway and Nevesinks.3 106 1 Ibid.. I.. 153. - Ibid., I.. Hil. •'< Ibid.. I.. 170, EAST JERSEY DEEDS, ETC., LIBEK NO. 3. -2^ Page 1674 Dec. 11. Orders, directing how the Clerk of the Court of Com- mon Pleas and the Surveyor General shall obtain their fees without suing at law. , i y ■ Do. do. concerning the Secretary. 108 Mem., how the preceding orders of December 11, 1674, from p. 104 were concluded and agreed upon. 108 1674 Dec. 28. Order for taking out warrants and entering actions to be tried at the Elizabeth town Court of Oyer and Terminer beginning March 9 next. 108 1674-5 February 24. Commission. Capt. John Berry to be President, Capt. John Pike, Samuel Edsall, John Bishop and Laurence Andrissen or any three of them with the President or all four without him to sit as Court of Oyer and Terminer. 108 1674 Dec. 28. Warrant to the Marshal to summon a fury for the Court of Oyer et Terminer. 109 1674-5 February 24. Order in Council, forbidding the exportation of grain from the Province. no 1674-5 February 26. Deed. William Jones of New Piscataway to John Smally junior of the same place for a homelot of 10 acres, formerly Samuel Atkins', given him by his father. Witnesses John Fitzrandel and Daniel Denton. no 1674-5 February 1. Last Will and Testament of Obediah Winter, alias Grabum, of Woodbridge. Wife Margaret, sons Josiah and Obediah, father-indaw John Cromwell. Lands, 30 acres lately acquired by exchange with John Conger, and other bought with father-in-law. Executors the wife, John Bishop senior and Jonathan Dunham. Witnesses Mathew Moore and John Conger. Entered April 17, 1675 in 1675 March 30. Inventory of the estate of Obediah Winter (£149. 12. — ). 112 1675 April 19. Letters of administration on the foregoing estate granted to Margaret Winter, alias Grabum. 112 1675 May 4. Letters of administration on the estate of Henry Pitman, late of Barbados, who died at Elizabeth town, granted to Capt. John Berry. 113 1674 July 31. Warrant from Sir George Carteret to lay out for Wm Pardon, the Receiver General, 500 acres of land. 113 1675 July 3. Letters of administration on the estate of Capt. Nicholas Yerlett dee'd granted to Samuel Edsall and Peter Stoutenburch. 115 1675 July 15. Commission for the Bergen Company vizt. John Berry, Captain, Adrian Post, Lieut., Elias Michilson Ensign; for the Wood- bridge Compy vizt John Pike senior Captain, Samuel Moore Lieut., John Bishop jun. Ensign; for the Newark Compy vizt. William Sandford Cap- tain, Serjant John Warde Lieut., Joseph Johnson Ensign: for the New 3S NEW JERSEY COLONIAL DOCUMENTS. Page Piscataway CompV vizt Francis Drake Captain (discharged at his own re- quest May 30, 1678), Samuel Doughtie Lieut., John Martin, jun., En- sign. 116 1675 July 15. Instructions for the military officers. 117 1675 July 27. Letter. Governour Carteret to each Captain, transmit- ting commission. 118 1675 Oct. 18. Mem. of a Commission for a Court of Oyer et Terminer to be held at Elizabeth town. 118 1673 June 26. Bond. William Meaker and Thomas Tomson, both of Elizabeth town, for appearing before Governour and Council in a case of appeal in re William Pardon. 118 1675 June 14. Last Will and Testament of Stephen Freeman of New- ark, Wife Hannah, son Samuel, daughters Hannah, Mary, Martha and Sarah. Executors Deacon Michel Tomkins and Lieut. Ward. Witnesses Obediah Bruen and John Baldwin jun. 119 1675 Oct. 22. Inventory of the estate of Stephen Freeman dec'd. (£554. 19. 4) 119 1675 Oct. 22. Letters of administration upon said estate granted to the widow Hannah Freeman. 120 1675 Nov. 5. Inventory of the estate of John Morris of Newark de- ceased, who died intestate. Mem. of letters of administration given to the widow Elizabeth. 120 1675 Nov. 10. Preceding letters of administration in full. The wid- ow is to be assisted by John Curtis and Lieut. John Ward. 121 1675 Dec. 9. Letters of administration on the estate of John Wilson, late of Elizabeth town, given to Samuel Moore. 121 1672 July 1. Letter. The Council to Samuel Moore directing him to go to England and assist Gov. Carteret in the settlement of Provincial business. 1 121 1674 July 22. Deed. Henery Lessenby of Woodbridge in the Scout- ship of Arthur Cull in the New Netherlands to Samuel Moore for 36 acres of upland and 5t acres of meadow, formerly bought from grantee April 20, 1670. 122 1675 Nov. 24. Commission for a Court at Woodbridge, vizt Capt. John Pike to be President, John Bishop senior, Stephen Kent, Thomas Blum- feild and Samuel Dennis Magistrates. 122 1675-6 March 13. Commission for the County Court of Elizabeth town and Newark, vizt Capt. William Sand ford President, W"i Pardon, Robert Bond and Lieut. John Ward Magistrates. 123 1675-6 March 13. Mem. of Commission for the County Court of Woodbridge and Piscataway, vizt Capt. John Pike President, John Bishop 1 Printed in N. J. Archives, I.. 93. EAST JERSEY DEEDS, ETC., ITBEU NO. 3. 3§ Page senior and John Smally senior Assistants. 123 1675-6 March 13. Do. do. for Midleton and Shrewsbury, vizt John Bound President, James Grover and Joseph Parker Assistants. 123 1675-6 March 16. Letters of administration on the estate of John Harrison dec'd granted to his brother Samuel Harrison. 125 1676 April 10. The Secretary's fees. 125 1675-6 March 13. Commission for the County Court at Bergen, vizt Capt. John Berry President, Samuel Edsall, Laurence Andrissen, Elias Michilson and Engelbert Steenhuis Assistants. 126 1676 March 31. Do. for a special Court of Oyer et Terminer at Woodbridge to try an action between John Ogden senior and John Cooper of Long Island: John Berry, President, Wm Pardon, Laurence Andrissen and James Bollen Assistants. 126 1675 Nov. 20. Last Will and Testament of Thomas Tomson of Eliz- abethtown. Children Aaron, Moses, Hur, Hannah, Elizabeth. Executor son Aaron, Witnesses Stephen Crane and Nathaniel Tuttell. Recorded Septbr. 9, 1676. 126 1676 April — . Inventory of the estate of Thomas Tomson of Eliza- bethtown dec'd, made by Aaron Tomson (£152. 15. 6.) 127 1676 Sept. 12. Mem. of Hue and Cry after John Kaneday, servant to Charles Gilman. 127 1676 Sept. 12. Letters of administration on the estate of Thomas Tomson granted to his son Aaron. 127 1676 Sept. 28. Discharge by Marmaduke Potter of Woodbridge of Mary Roade of the Hoars Kil on Delaware R. from engagement of mar- riage. 128 1676 Dec. 4. Commission. William Pardon, Justice of the Peace, John Ogdon senior, Henry Lyon and George Ross, Select men, to sit as monthly Court for the trial of cases under 40 s. at Elizabeth town, under Act of Assembly of December 4, 1675. • 128 1676-7 January 31. Commission for the monthly Court at Elizabeth town as above less George Ross. 129 1676-7 February 16. Do. for the County Court of Elizabeth town and Newark, vizt: Wm Sandford, President, Justices of the Peace Wm Pardon, Robert Bond and Lieut. John Ward Assistants. 129 1676-7 February 16. Do. for the monthly Court at Newark, viz t Lieut. John Ward, Justice of the Peace, Samuel Swaine and Thomas Johnson. I 3° 1676-7 February 16. Do. for the County Court at Midleton and Shrewsbury, vizt Capt John Bound, President, James Grover and Joseph Parker Assistants. 13°. I 3 1 1676 February 16. Do. for the County Court of Bergen and the ad- 40 NEW JERSEY COLONIAL DOCUMENTS. Page jacent plantations, ut supra p. 126. 130 1676 March 3. Do. for the monthly Court at New Piscataway, vizt: John Smally, Justice of the Peace, John Martin senior and Edward Slater. 131 1676 Feb. 16. Do. for the County Court of Woodbridge and Piscat- away vizt: Capt. John Pike of Woodbridge, J. P., President, John Bishop of Woodbridge, J. P., John Smally of Piscataway, J. P., Samuel Dennis of Woodbridge, Magistrate, and John Martin senior of Piscataway, As- sistants. 131 1676 Feb. 25. Inventory of the estate of Tho. Richards, dec'd. at the house of Robert Rogers (£5. 18. 6.) 131 1676 March 12. Letters of administration on the foregoing estate granted to Robert Rogers. 132 1676 March 14. Inventory of the estate of John Harrison - (supra p. 125), made by Edward Ball and John Catlin (£57. 8. 6.) 132 1676 July 2. Deed. Mathew Moores of Woodbridge planter to Isaac Tappin of the same place cooper for f of an acre of meadow, on Papiakey Creek, bounded N. E. by Daniel Robins, S. W. by Joshua Peirce, N. W. by John Cromwell, S. E. by a creek. 132 1677 April 20. Letter of administration on the estate of Robert Bond of Elizabeth town, dec'd. granted to his son Stephen. 133 1677 April 18. Inventory of preceding estate, made by George Ross, Henry Norris and Benjamin Parkis (£151. 14. 5.) 133 1677 April 7. Letters of administration on the estate of Capt. Adrian Post of Bergen dec'd. granted to Cornells Steenwyck of X. Y. 133 1677 April 6. Inventory of estate of Israel Foulsham of New Piscata- way, made by Francis Drake and John Smally jun. (£54. 13. 5) T34 1677 June 7. Letters of administration on the estate of Israel Ful- sham of New Piscataway (bachelor), dec'd. granted to his kinsman Tohn Oilman. 134 & 136 1677 June 6. Bond. Stephen Bond of Newark blacksmith and Mary, widow of Robert Bond, to observe and uphold the award to be made by Lieut. John Ward, Samuel Kitchell, John Ward turner and Stephen Davis, all of Newark, in relation to the estates of Hugh Roberts, left under the management of his wife Mary, and of Robert Bond, on which said Stephen has lately administered. 135 1677 Aug. 30. Commission for the County Court of Elizabeth town and Newark, vizt Capt. William Sandford President, Justices of the Peace [ohn Ward, Thomas Johnson and Wm. Pardon Assistants. 137 1677-8 January 4. Acknowledgment by Henry Jaques, that he was the author of the scandalous reports against Mr. Ezekiel Togg, late Minis- ter of Woodbridge, and Alice, the wife of Symon Rowde, which he re- tracts. 138 EAST JERSEY DEEDS, ETC., LIBER NO. 3. 41 Page 1676-8 March 12. Commission for the County Court of Woodbridge and Piscataway as above (p. 131). 139 1677-8 March 12. Mem. of Commission for the County Court of Midleton and Shrewsbury vizt: James Grover, Joseph Parker, Richard Gibbons and Jonathan Holmes. 139 1677 June 9. Award of the arbitrators (supra p. 135) between Steph- en Bond and Mary Bond. 139 1677 Dec. 13. (Dutch). Last Will and Testament of Engelbert Steenhuys of Bergen, made at Bergen before Allard Anthony, Not. Publ. at New York. Wife mentioned but not named, and sons Stephen, Joost and Pieter live in Germany and if they do not appear to claim the estate in to years Gerrit Gerritson, Hans Dederick, Claes Arentsen Tours, Pieter Marcellis and Jan Arentsen Tours shall become owners of it and adminis- trators. 141 1678 April 9. Letters of administration on the estate of Engelbert Steenhuys dec'd. granted to the men named in his will. 142 1673 July 20. Power of Attorney. Dorothy, widow of Joshua Pierce, of Woodbridge to her uncle Capt. John Pike and his son John, both of Woodbridge, to act " in and about all her concerns," during her ab- sense. ■ 143 1678 April 25. Agreement between the Governour and the Sachems of Hackinsack concerning the treatment of Knatsciosan, an Indian, who had assaulted and wounded Jan Arentsen Tours at his brother's house. 14} 1678 March 25. (Dutch). Last Will and Testament of Douwe Har- mensen, 54 years old, and wife Dirckie Teunissen Outkoop, 54 years old, of Bergen. Sons Harmen Douwessen, 21 yrs. old and Tennis Douwesen, 12 yrs. old. 144 1676 August 22. New York. Award by arbitrators Oloff Stevensen Courtlandt, William Beackman, Francis Rombout and Guilliam Ver- planck in the difference betw. Anna Stuyvesant, widow of Nicholas Ver- lett of the one side and John de Forest as husband and tutor of Susanna Verlett, Samuel Edsall and Pieter Stoutenburgh, attorneys of Abraham Yerlett, the children of Nicholas, on the other side. Agreed to by Bal- thazar Bayard for Anna Stuyvesant on the other side. 145 1671 Feb. 5. (Dutch.) Last Will and Testament of Guert Coerten from Voorthuysen in Guelderlant, now living at Bergen, made before Claes Arentsen Toers, Constable of Bergen. Annulls testament made with his wife Geertje Jacobs Dueunaers January 15, 1657, because she»has been unfaithful, also testament of March 24, 1664, and naming as legatees the son of his sister Pieter Hesselse, brother Thomas Junanses oldest son Ryckje Harmens, Matins Hendricksen Smack, oldest son of Guertje Harmens, his brother's daughter, Jan Harmensen, brother's son, Christyntje Claes, dan. of Claes Christiansen, universal heir brother Harmen Coerten. 146 (2 NEW JERSEY COLONIAL DOCUMENTS. Page 1678 July 27. (Dutch). Last Will and Testament of Thomas Freder- icksen, 67 yrs. old, and wife Maritje Ariansen, 50 yrs. old, of Bergen. Children: Frederick Tomassen, 31 yrs., Alien Tomassen, 27 yrs., Frans- cyntje T., 25 yrs, Cornells T., 19 yrs., Catarin T., 15 yrs., Johannes T., 12 yrs., Jannetje T., 9 yrs., Thomas T., 6 yrs. 148 167S Sept. 2. License to keep an Ordinary at New Piscataway grant- ed to Benjamin Hull. 149 167S Sept. 12. Mem. of Caveat entered by Capt. John Pike against Ahr. Toppin disposing of his estate. 149 167S Oct. 4. Inventory of the estate of John Terry of Piscataway, carpenter, dec'd. (£4. I. 10.) 150 167S Oct. 8. Letters of administration on foregoing estate granted to Vincent Rognion. 150 167s Nov. 14. License to keep an Ordinary or public victualling house at Midleton granted to John Craffonl. 150 167S Dec. iS. Commission for a special Court of Oyer et Terminer at Newark to try an action betw Capt. \Yn» Sandford and Nicholas Blake of N. V. viz* James Bollen, President, William Pardon, Lieut. John Ward ami Thomas Johnson, Justices of the Peace, Assistants. 151 167S-9 Feb. 14. Do. for the monthly Court at Piscataway, viz' John Smally senior, Justice of the Peace, John Martin senior and Capt. Henry Greenland. 151 1678-9 Feb. 14. Charter for a Whalefishing Company consisting of Joseph Huet, Thomas Ingram, Richard Davis, Isaac Bennet, Randall Huet, Thomas Huet, Henry Leonard, Samuel Leonard, John Whitlock, John Craffonl, Thomas Applegate and Charles Dennis. 152 167S-9 Feb. 14. Proclamation concerning the Whalefishing Com- pany. 152 1671 August 10. Last "Will and Testament of Abraham Pierson of Newark, wife Abigail, daughters Devenporte, Mary and two others not named, sons Abraham, Thomas, Theophilus, Isaac. Executors Jasper Crane, Robert Treat, Lieut. Swaine, brother Tomkins, brother Lawrence, brother Serjant Ward. Witness Thomas Pierson, Proved March 12, 1678. 153 1678-9 March 12. Inventory of foregoing estate, made by John Ward, Michel Tompkins and Thomas Pierson, (£854. i7. 7.) 154 167S-9 March iS. Letters of administration on said estate granted Abigail Pierson the widow. 155 167S-9 March 18. Agreement between John Light of Porchmouth, New England, as husband of Dorothy, late widow of Joshua Pierce, and Capt. John Pike, her attorney, (supra p. 143) about managing her property. 155 1679 March 26. Affidavit. John Slocum of the County of Newasinks EAST JERSEY DEEDS, ETC., LIBER NO. 3. 43 Page declares himself attorney for the right heir of the estate of George Chute of the same County. 155 1679 March 31. Letters of administration on the estate of George Chute, late of the County of Midleton and Shrewsbury dec'd., whose near- est of kin and lawful heir is Giles Gilbert of Tanton, New England, granted to John Slocum. 156 1676 Oct. 28. Inventory of the estate of George Cheut of Shrewsbury, who died Oct. 3, 1676, made by Joseph Parker, Justice, Ino. Slocum, Constable, and Peter Parker, Town Clerk. 156 1679 June 27. Commission for a special Court of Oyer et Terminer, vizt Capt. John Berry, John Ward and James Pollen, to decide, who is owner of the vessel, of which Robert Taylor, late master, was drowned. 157 1679 July 10. License to keep an Ordinary at Elizabeth town granted Jonas Wood. 158 1679 Sept. 12. Discharge from the Council of William Pardon, at his own request. 158 1679 Sept. 12. Commission for the County Court at Elizabethtown and Newark, vizt Capt. W m Sandford, President, Daniel Hooper of the Coun- cil, John Ward and Thomas Johnson, Justices of the Peace, As- sistants. 159 1679 Sept. 10. Letters of administration on the estate of John Sym- kins of Elizabeth town dec'd. granted to his mother Mary, now the wife of William Oliver, on behalf of her other son, Daniel Symkins. 159 1679 Sept. 22. Inventory of the estate of Stephen Kent of Wood- bridge, made by Samuel Moore and Samuel Dennis (£262. — . 2.) 160 1679 Sept. 24. Letters of administration on said estate granted to the only son of deceased, Stephen Kent. 161 1678-9 March 6. Acknowledgment by Anna, wife of George Pake, of Raway, that she has wronged in word and deed Elizabeth, wife of Wil- liam Johnson of the same place. • 161 1679 May 2. Last Will and Testament of John Trueman of Wood- bridge, sick with smallpocks, names as heirs and legatees Hugh Marsh of Nuebery, Hannah Jaques and her children. His lands to go to the Town of Woodbridge. Executors John Bishop senior and Samuel Moore, both of Woodbridge. Witnesses John Morris, Mary Morris and Samuel Moore. 162 1679 May 22. Inventory of the estate of John Trueman dec'd, made by Thomas Leonard and Joseph Frazey. (£27. 19. — ). 162 1678-9 Feb. 16. Last Will and Testament of Thomas Blomfeild junior of Woodbridge: bequeathes lands at Woodbridge and personal property to brother Ezekiel Blomfeild, to aged father and mother, to cousin Elisabeth, dan. of John Dennis, to cousin Jonathan and David 44 NEW JERSEY COLONIAL DOCUMENTS. Page Dunham, sons of brother-in-law Jonathan Dunham, to brother Nathaniel Blumfield, to cousin John Dennis, to cousin Samuel Dennis, to cousin William Thornton, to "my boy" Mathew Moore, to brother John Blum- field. Executor brother Ezekiel. Witnesses Ephraim Andross and Sam- uel Hale. 163 1679 April 7. Inventory of the estate of Thomas Blumfeild junior made by Samuel Dennis and Jonathan Dunham (£267. 10. 8.) 163 1679 May 22. Do. of the estate of Henry Jaques dec'd, made by Thomas Leonard and Joseph Frazy. (£142. 6. — .) 164 1679-S0 January 12. Commission for the Corporation Court of Woodbridge, viz' John Pike President, John Bishop, Thomas Blumfield, Samuel Dennis, Ephraim Andross and John Isley, Magistrates, Assist- ants. 165 1679 Feb. 18. Do. for the Bergen County Court, vizt: Capt. John Berry, President, Laurence Andrissen, J. P., Elias Michilsen and Epke Jacobs, Magistrates, Assistants. 165 1679-80 March 4. Letter of administration on the estate of Henry laques junior of Woodbridge dec'd., granted to Samuel Moore, who has married the widow with three children. 165 1680 April 15. Mem. of Bond, given by John Light of Portchmouth, New England, as security for the estate belonging to the children of Josh- ua Pierce dec'd. 166 1680 March 22. Commission. Capt. John Berry to be Deputy Gover- nour to succeed Gov. Carteret in case of death or absence, with Capt. William Sandford as successor. 166 1681 July 4- Mem. of military Commissions for the Bergen Company, vizt. William Lawrence, Captain; Jacob Lubert, Lieutenant; Enoch Michilson, Ensign. 169 1681 July 4. Do. do. for New Piscataway: Henry Greenland, Capt. ; Samuel Doty, Lieut. ; John Martin jun, Ensign; for Midleton: Captain lohn Boune, Lieutenant James Grover, Ensign John Stout; for Shrewsbury Captain John Slocum, Lieut. Thomas Huet, Ensign George Hulet; for Eliza- bethtown Captain-Lieutenant Benjamin Parkis, Ensign John Woodroff; for Newark Captain Samuel Swaine, Lieut. John Ward senior, Ensign Jo- seph Johnson. 170 1681 July 29. Mem. of Caveat, entered by Edmond, only son of Ben- aiah Dunham dec'd against his father's last will. 170 1681 Aug. 31. Commission for the County Court of Woodbridge and Piscataway, vizt Capt. Henry Greenland, of the Council, to be President, Tohn Bishop sen., of the Council, John Smallysen., J. P. for Piscataway, and Samuel Dennis, J. P. for Woodbridge to be Assistants. 170 1681 Aug. 31. Mem. of Commissions for County Courts, vizt at Bergen Laurence Andrissen, President, Samuel Edsall, Enoch Michilson EAST JERSEY DEEDS, ETC., ITKER NO. 3. 45 Page and Garret Garretsen Assistants; at Elizabethtovvn James Bollen, Pres 1 , Capt. Samuel Swaine, John Catlin, J. P. for Newark, and Henry Lyons, J. P. for Elizabethtown Assistants. iyi 1681 July 22. Summons to the Governour of New York for the sur- render of Staten Island to New Jersey. 1 171 1681 July 22. Letter. Govr Carteret to Capt. Anthony Brockolst, Dep- uty Governour of N. Y., transmitting papers.'- 171 1681 July 22. Summons to the Magistrates, officers and inhabitants of Staten Island to " forbare yeilding any Obedience" to the Governour of New York. 3 171 1681 Nov. 8. Inventory of the estate of Nicholas Carter of Elizabeth- town dec'd., made by Robert Moss and William Brodwell (£64. 19. 8.) Note, that letters of administration were granted to John Carter, the son, Nov. 14. 172 1681 Oct. 19. Last Will and Testament of Martin Tichanor. Chil- dren John, Daniel, Samuel, Jonathan, Abigail, son-indaw John Treat. Real and personal estate. Executor son John, overseers William Camp and Joseph Riggs. Witnesses Ephraim Burwell, William Camp, Joseph Riggs. 172 1681 Oct. 27. Inventory of the estate of Martin Tichanor dec'd, made by Samuel Swaine, W 1T > Camp and Ephr. Burwell (£230. II. — ). 173 1681 Nov. 14. Letters of administration on foregoing estate granted to John Tichanor. 173 1678 Oct. 1. Last Will and Testament of Jasper Craine of Newark. Sons John, Azeriah, Jasper, daughter Hannah, wife of Thomas Hunting- ton, has dau. Hannah, children of dau. Bell. Real and personal property (a silver bowl, a silver cup). Executors son John and son-in-law Thomas Huntington. Witnesses John Ward senior and Michell Tompkinse. 173 1681 Oct. 28. Inventory of the estate of Jasper Craine dec'd, made by John Ward and Thomas Pierson. (£289. 19. 6.) 174 1681 Nov. 15. Letters of administration on foregoing estate, granted to John Craine and Thos. Huntington. 174 1681 Nov. — . Mem. of Commission of Oyer et Terminer at Piscat- away, vizt Robert Vickers, President, to try an action of John Robinson vs. Lady Carteret concerning land purchased from the Indians. 174 1681 Nov. 10. Affidavit of Edward Slater, about 37 yrs. old, concern- ing a statement, made by Amoi«, alias Poutchmouth, an Indian, about the sale of land to Samuel Edsall and Captain Cornells (van Langfeld). 175 1681 Nov. 26. Mem. of a Commission of a special Court of Oyer et Terminer at the request of Capt. Christopher Billop to be held at Wood- bridge, vizt James Bollen, Pres [ , Capt. Henry Greenland, John Bishop, Lawrence Andrissen and Samuel Edsall. 175 1 Printed in X. .J. Archives, I.. 349. - Ibid. 3 Ebid. I.. 350. 46 NEW JERSEY COLONIAL DOCUMENTS. Page 1681 Nov. 26. Do. Do. Do. at Midleton at the request of Samuel Moore, vizt Capt. Robert Vickers, Prest, James Bollen, John Trockmor- ton and Capt. Henry Greenland Assistants. 175 i68j-2 January 10. Commission. Capt. John Pike to be President of the Woodbridge Corporation Court with Magistrates John Bishop junior, Ephraim Andross, Samuel Bacon and John Ilsley as Assistants. 176 EAST JERSEY DEEDS, etc., Liber No. 3, Reversed Side. 1665. Mem. of fees for Commissions, and order of the Gov-r and Council for payment of the fees. 1 1675. " Here begins the Rights of Land clue according to the Conces- sions." 1 l Francis Drake of New Piscataway, wife and son John, George Drake and wife, each 60 acres, beside homelot and meadow. 1 Michell Smith and wife, 3 white servants, 16 negroes, in all 780a 1 Capt. John Berry, wife, two daughters, one son, one maid ser- vant, 32 negroes. 1 Samuel Moore, five daughters, three sons, two slaves, each 60a Nicholas Carter, of Elizabethtown, wife, son and maid- servant 360a T Richard Stout, of Midleton, wife, sons John, Richard, James, Peter, daughters Mary, Alice, Sarah. Mary Stout is the wife of James Bound; Alice Stout, wife of John Trogmorton, all 1800a 1 Thomas Whitlock of Midleton, wife, sons Thomas, William and John, each 120 acres 1 Joh. Woodroff of Elizabethtown, wife and three servants, each 90a. r Browne, widow of Bartholomew West of Shrewsbury, 1 80a. 1 Her sons Stephen and William and dau. Adry West each 60a. 1 Nicholas Browne of Shrewsbury and wife, 210a. 1 Capt. John Pike asks for the widow and children of Joshua Pierce hind in Woodbridge. 1 William Pardon and wife, 240a. 1 For the servants of Sir George and Philipp Carteret, to wit: John Dejardin, Doctor Rowland, Claude Vallot, Richd Pewtin- ger, Richd Michell, Richd Skinner, Wm Hill, Henry Hitt, Erasmus 1 Of Feb. 10. H>f>J-5. referred to on pp. :'»:! 34, ante. EAST JERSEY DEEDS, ETC., LIBER NO. 3. 47 Page House, John Tayler, John Clark, Claude Barbour (Barber), Chas. Seggin, Daniel Perrin, John Mittins, Robert Wallis, 2700a 2 Abraham Shotwell, 150a.; Peter Wolverson, wife and servants, 480a.; Dennis White, 120a. 2 John Bound, of Midleton, wife, father and mother 2 William Compton and wife. 2 Jonathan Holmes and wife of Navesinks 240a. 2 Obediah Holmes and wife, 240a. 2 Edward Smith of Midleton, 120a. 2 John Gilman, wife and servant, 180a. 2 Charles Gilman, two servants and a purchased right, 240a. 2 James Ashton and wife of Midleton, 240a. 2 Thomas Coxe and wife of Midleton, 240a. 2 William Pilles of Elizabethtown, 470a. 2 John Throckmorton and wife, 240a., in right of his father John Trogmorton, 240a.; Job Throckmorton, 120a. 2 Charles Hynes and wife, 240a. 2 Christopher Almy, wife and three servants, 600a., in right of several others 480a. 2 Jacob Meleines, wife and servant, 360a. 3 Joseph Huet for himself, Randall Huet and wife, 240a. 3 Sarah Reape for herself and others, 1170a. 3 1681 July 30. Hans Harmans of Constable Hook, lately come from L. I. enters claims for land for himself, wife, sons Reynier, Harman, John, William, two daughters of 9 and 7 (not allowed), and one maid- servant Trinty, 7 in all. 3 1665 Nov. 22. List of inhabitants of Bergen, who have taken the oath of allegiance. 1 5 1665-6 Feb. 19. Do. Do. Do. of Elizabethtown. 1 7 1667-8 Feb. 27. Do. Do. Do. of Woodbridge.l 13 Do. Do. Do. of Navesink. 1 17 Do. Do. Do. of Midleton. l 19 Do. Do. Do. on the Delaware. 1 23 1664-5 Feb. 10. Commission of Philipp Carterett as Governour of New Jersey.- 25 1664-5 Feb. 10. Instructions to the same and his Council. :! 26 1 See New Jersey Archives. I., pp. 48-51. - Printed in N. J. Archives. I.. •.'(). 3 Ibid. I., 21. 48 NEW JERSEY COLONIAL DOCUMENTS. Page 1666 April 7. Indenture. Robert Gray binds himself as servant to Luke Watson of Elizabethtown 37 1667 May 14. Do. George Browne binds himself etc. to John Mar- shall. 37 1675 Oct. 14. Do. John Kanadey binds himself etc. to Charles Gil- man of N. J. 37 EAST JERSEY PATENTS, etc., Liber No. 4. 16S2 April 6. Council Minute. Petition of John Robinson, William Pinhorn of New York, merchants, and associates, for land; granted. 1 16S1 August 22. Indian Deed. Indians of East New Jersey to I. ads- Elizabeth Carteret for a tract, beginning at Matawong or Millstone River, thence N. to Manantaqua Brook and the upper end of Papametapock, op- posite the \V. end of Staten Island and thence along the Rareton to Mill- stone R. 2 1679 May 30. Deed. James Godfrye of New Piscataway to Samuel Walker of Boston, Mass., for 23 acres at Piscataway along Raraton meadows. 3 1651 Nov. 9. Piscataway. Sentence of Edward Slater of Piscataway for rioting and causing people to assemble and riot. 4 1652 March 25. Wood bridge. Pardon of said Slater by the Govern- our, remitting S months imprisonment, but upholding fine of ten pounds sterl. 5 16S2 April 10. Patent in the name of Lady Elizabeth Carteret, the Lady Proprietor of the Province, to Laurence Anderson of Bergen for 1076 a. at Hackingsack. 6 16S2 April 14. Do. Do. to Robert Vauquellin alias Lipperarye, Sur- veyor General, for 600a. on the Northside of Raraton R. and 60a. on the Southside. . 7 16S2 April 14. Do. Do. to Philipp Carteret, Capt. Mathias Nichols, Jacop Courtillou, Christopher Hoghland, Capt. Albert Albertson, Capt. Richard Stillwell, Hendrick Smok, Robert Yoost' and associates for 5320 acres, a tract called Aqueyquinunke, 2 along Passaiack R. S 16S2 April 14. Do. to Govr Phil. Orterett for 285a. in several par- cels in the bounds of Elizabethtown. 9 16S2 April 14. Do. to Samuel Walker of Boston, Mass., for 17S acres at Piscataway in several parcels. 10 16S2-3 March 25. Patent to Albeit Cawbrisco"' of Bergen for 444a. on Hackingsack R. and Tantaque Brook. -1 1 Rutger ,Tiu>-.t van Home. - The Saddle River tract, between the Passaic and Saddle rivers. •"• Zabriskie. ■* Overpeck creek. EAST JERSEY PATENTS, ETC., LIBER NO. 4. 49 Page 1682 April 24. Do. to Cornelias Mathew for 420a. along Hacking- sack R. and Tantaque Brook. 10 1682 April 24. Do: to Jaques le Rou and Anthony Hendrickson of Bergen for 120 acres near Hackingsack R. ir 1682 April 24. Do. to Capt. Anthony Brockholls, William Tinhorn, John Robinson, Matthias Nicholls, Samuel Edsall, all of N. Y. and their associates for 3340a. betvv. Raraton and Millstone Rivers, along the Man- amtaqua Brook. 12 1682 April 24. Do. to Samuel Edsall of Bergen for 246a. on Con- stable Hook, it being an island or neck. 12 1682 April 3D. Do. to Lady Elizabeth Carteret and Gov r Phil. Car- teret in right of eighteen servants brought to the Province in 1665 for 3340 a. in various parcels. • 13 1681 Nov. 9. Information against Edward Slater, taken at Piscat- avvay lay Justices Robert Vicars and Henry Greenland. 15 1679-80 March 6. Deed. Richard Powell of Woodbridge to Samuel Walker of Boston for ro acres of meadow on Raraton R. 16, 20 1682 May 23. Do. Samuel Edsall of Bergen to Cornells Stenwick of New York, for a tract in the County of Bergen, called Espating. 16, 20 1681-2 March 17. Indian Deed. Cinanthe, Sachem of Tappean, and others to the Lady Proprietress for the tract called Tappean. 17 1682 July 4. Deed. William Broadwell of Elizabethtown, cordwainer, to Joseph ffrazey for 130 acres on the E. N. E. side of Rawack R. 19 1681 May 30. Marriage contract between Seth Fletcherl of Elizabeth- town and Mrs. Mary Pearson of Southampton, L. I., she has three chil- dren. 20 1682 Sept. 18. Letters of administration on the estate of Seth Fletcher, of Elizabethtown, Minister of the Gospel, deceased, granted to his widow Mary. ■ 21 1681-2 Feb. 1 and 2. Indenture of Lease and Release. Lady Eliza- beth, widow of Sir George Carteret, John, Earl of Bath, Thomas, Lord Crew, Bernard Greenvile, bro. of Earl of Bath, Sir Robert Atkins, Sir Edward Atkins, Thomas Pocock and Thomas Cremer to William Penn of Warminghorst, Sussex, Robert West, Thomas Rudyard, Samuel Groome, Thomas Heart, Richard Mew, Tho. Wilcox, Ambross Rigg, John Hey- wood, Hugh Heartshorne, Ciemente Plumsteed and Thomas Cowper, for all that Easterly part of New Cesarea or New Jersey, extending Eastward and Northward along the seacoast and Hudson R. from Little Egg Har- bour to that part of Hudson R., which is in 41° of Lat. and thence to the 1 For a biographical sketch of the Rev. Seth Fletcher, see Hatfield's Hist, of Elizabethtown. -'05-9. 4 50 NEW JERSEY COLONIAL DOCUMENTS. Page Northernmost branch of Delaware R. and from this North partition point Southward to the most Southerly point. 1 1682 June 8. Deed. Ilendrick Drogstrot of Elizabethtown, baker, and wife Margrett to Hendrick Baker of the same place, Margrett's son by first husband, for a houselot of 3 acres, bounded N. E. by a road, S. and S. E. by grantors, W. by Elizabeth Creek. '~ 31 1682 June 9. Do. Same grantors to Ilendrick, Nicholas and Abram Baker for all the real estate, patented to Margaret, then widow Baker, April 24, 1677. 32 1682 June 10. Agreement between Hendrick and Margret Drogstrot on one side and her four sons Hendrick, Nicholas and Abram Baker and Daniel de Haert on the other. 32 1681 May 18. Deed. Nicholas Carter of Elizabethtown, yeoman, to Samuel Wilson of New York, merchant, for the land bought of Jacob Melyns March 9, 1676-7. 34 EAST JERSEY DEEDS, etc., Liber No. 4, Reversed Side. ■ Return of Survey by Surveyor General Robert Vau- quellin of land in Piscataway bounds for Samuel Walker, 28 acres, and 210 a. 1 ■ Do. Do. in Elizabethtown for Govr Carteret in right of Peter Wollverson, wife and servant, 256 a. 2 Do. Do. at Midleton for Richard Davis, 100 a. 2 1682 March 31. Do. Do. on Hackingsack R. for Jacob le Rou and Anthony Hendrickson, 120 a. 3 1682 March 31. Do. Do. on Hackingsack R. for Cornelias Math- ews, 420 a. 3 1682 March 31. Do. Do. upon Long Branch in the Town of Shrewsbury for Abija Edwards in right of Mrs. Saraah Roeppe, 127 a. 3 1682 April 11. Do. Do. on Elizabeth Creek, on Rahawack R. for Sir George and Gov Phil. Carteret, 3340 acres. 4 1677 May to. Do. Do. in Woodbridge for Mrs. Dorothy Pearce and her children in right of her late husband Joseph Pearce, 210 a. 5 1677 May 10. Do. Do. at Raway for John Mill and wife, 100 a. 5 1680 May 16. Do. Do. at Midleton for John Johnson, 40 a. 5 1 Printed in N. J. Archives. I.. 366. The original instrument is in the Library of the New Jersey Historical Society. I See Hatfield's Hist, of Elizabethtown. -250 EAST JERSEY DEEDS, ETC., LIBER NO. 4. 51 Page 1682 April 12. Do. Do. of the Aqueyquinonke tract for GoV Phil. Carteret, Jacop Courtillou, Capt. Mathias Nicholls, Christopher Hough - land, Capt. Albert Albertson, Capt. Richard Stillwell, Hendrick Smock and Rogert Yoost, 5320 a.l 6 1682 April 12. Do. Do. upon Hackingsack R. for Albert Caw- brisco (Zabriskie), 380 a. 6 1682 April 12. Do. Do. on West Shore Harber Creek for Garret Walle, 170 a. 6 1682 April 12. Do. Do. at Midleton for Samuel Cullver, 100a. 6 1682 April 14. Do. Do. on Constable's Hook, adjoining Bergen, for Samuel Edsal!. 220 a. 7 1682 April 14. Do. Do. at Woodbridge for Samuel Moore 246 acres along Raraton R. 7 1682 April 14. Do. Do. at .Midleton for Jacob True or Truax, 130 acres. . 7 1682 April 15. Do. Do. of land on the Northside of Raraton R. for Govr Philipp Carteret, Mr. Miriveile, Capt. Pallmer, Mr. Cotherington, Mr. White, Mr. Halle, and John Delavall, 4400 acres. 8 1682 April 16. Do. Do. of land on both sides of Raraton R. for the Surveyor General himself and his servant, 660 a. 8 1682 April 16. Do. Do. of land betw. Raraton and Millstone R. for Capt. Anthony Brockholls, William Pinhorn, John Robinson, Capt. Mathias Nicholls, Samuel Edsall and associates, 3340 acres. 9 1682 April 20. Indian Deed. Queremack, Eschereck and Peckca- nouse, to Cornelias Longfeild for a tract on the Westside of the Round - aboute and running up South R. 9 1681 Oct. 17. Do. Keromack, sachem, Escharck, Eschapous and Peckaonus, to Cornelias Lonfeild for land on the Southside of Raraton R., bounded E. by Thomas Lawrence of N. Y., baker, and adjoining George Drake of Piscataway. 10 1680 May 15. Return of Survey by the Surveyor General of land at Midleton laid out for Wm Compton, 220 a. 11 1680 Nov. 25. Do. Do. Do. for John Crawford, 306 a. 11 1680 Nov. 25. Do. Do. at Shrewsbury for Mary, widow of Thomas Barnes, and her children, 146 a. 11 1680 May 15. Do. Do. Do. for George Coder of Shrewsbury, shoemaker, 80 a. 1 1 16S0 May 15. Do. Do. in the bounds of the Town on the moun- tains for Randolph Hewott of Midelton, no a. 12 1682 Sept. 19. Letters of administration on the estate of John Ogden of Elizabethtown dec'd., granted to his widow Jane. 12 1 The Saddle River Patent, in Bergen County. 52 NEW JERSEY COLONIAL DOCUMENTS. Page 1682 May 30. Inventory of foregoing estate, made by Humfry Spin- nege and John Derent. 13 1682 Sept. 6. Inventory of the estate of Seth Fletcher of Elizabeth- town, made by Henry Lyon and Isaac Whithead. 13 EAST JERSEY DEEDS, etc., Liber A. 1683 Nov. 23. Proclamation by King Charles II., admonishing the people of East New Jersey to submit to the laws and thegovernment of the proprietors.! 1 1680-1 March 16. Declaration of John, Earl of Bath, Lord Thomas Crewe, Barnard Greenville, Sir Robert Atkins and Sir Edward Atkins, trustees of Sir George Carteret's estate, confirming all patents and grants of land, made or to be made in the name of Lady Elizabeth Carteret. 1 a 1681 March 28. Directions and Instructions for James Bollen, Secre- tary of the Province, given by Lady E. Carteret. 2 1681-2 Feb. 16. Order of the Proprietors directing the Governour and Council of E. N. J. not to allow further purchases of Indian lands and the cutting of timber on not patented land. 2 1681-2 Feb. 16. Proclamation by the same to the inhabitants of E. N. J. forbidding the purchase of Indian Lands by private parties and reject- ing the claims of John Scott, commonly called Colonel or Major Scott and Edward Billing, one of the Proprietors of West New Jersey. 16S2-3 Feb. 1, 2. Indenture of Lease and Release, the same as given in Liber No. 4, p. 22-30. 4 1682-3 Feb. 2. Assignment by Lady Carteret to Wm Penn et al. of all rents and arrears of rent for the land conveyed. 12 1682-3 Feb. 2. Do. by the Trustees of Sir George Carteret to the same of the same. 13 16S2 June r. Agreement between William Penn and his partners (supra, Liber No. 4, 22) concerning their purchase. 15 1682 Dec. 10. Last Will and Testament of Philipp Carteret of Eliza- bethtown. Wife Elizabeth, mother Rachel Carteret, brothers and sisters, not named. Lands in New Jersey and the Island of Jersey. Executrix — the wife with Thomas Rudyard and Robert Vicars of Elizabethtown. Wit- nesses Robert Vicars, Isaac Swinton, James Emott, George Jewell, Marth Symco. 17 1682 Dec. 30. Letters of administration on the estate of Phil. Car- teret granted to his widow Elizabeth. iS 1682 Sept. 20, 1682-3 Jan. 8, Feb. 20. Indenture of Lease and Re- 1 Printed in N. J. Archives. I., 138. EAST JERSEY DEEDS, ETC., TIBER A. 53 Page lease. John Catlin of Newark and wife Mary to Henry Lyon of Elizabeth- town for several parcels of land in the limits of Newark. 18 1682 May 10. Last Will and Testament of Thomas Leonard of Woodbridge. Wife Katherine and kinsman Halick Codriath sole heirs, legatee Thomas Cromwell. Executor Halick Codriath. Witnesses Henry Greenland, Samuel Moore, John Oilman. Proved January i, 1682-3. 22 1682-3 Feb. 22. Deed. George Lockhart of New York, practitioner of physic and surgery, to Thomas Codrington of N. Y., merchant, for a houselot, dwelling house, garden, etc. etc. in Woodbridge bounded as per patent of Decbr. 30, 1670, deed of sale from Benj. Parkis to Claude Velot of Aug. 8, 1672, and deed from Claude Velot to present grantor of June 23, 1679. . 23 1683 April 19. Do. Henry Greenland of Piscataway, County of Mid- dlesex, to Samuel Walker of Boston, New England, mariner, for half of a tract of 300 a on Rariton R., as patented September 20, 1681. 23 1682 Sept. 26. Mortgage. Jonas Wood of Elizabethtown to Isaac Deschamps of New York On his house in Elizabethtown. 24 1683 April 17. Power of attorney. Richard Pattishall of Boston, Mass., to Samuel Winder for the collection of debts in N. J. 24 1682 June 11. Deed. Azariah Crane of Newark to his brother Jasper Crane of the same place for one half of two tracts of upland. 25 1682 Sept. 15. Do. Same to same, for the lower part of their father's, Jasper Crane's, homestead, orchard and other small parcels. 25 1682-3 March 21. Quitclaim. Pembleton (Pendliton) Fletcher of Wells, Mayne, to Mary, widow of Seth Fletcher, Henry Lyon, both of Elizabethtown, and Thomas Johnson of Newark, for claims upon the estate of his deceased father, said Seth Fletcher. 26 1683 April 27. Deed. John Toe, weaver, to Samuel Groome, both of Elizabethtown, for his house and lot, 6 acres, bounded S. E., S. W. and N. E. by roads, N. W. by Evan Salsbury, also for 5 a. of upland, adjoining John Little, and for another piece 10 a. bounded E. N. E. by a road, W. S. W. by Bartholomew Wyns, N. N. W. by a road and Richd Beach, S. S. W. by John Little; further for 20 a. of upland along Stephen Crane and 60 a. adjoining thereto, 101 a. 27 1682 Aug. 18. Mortgage. John Carter of Elizabethtown, carpenter, to Samuel Marsli and James Hinde of the same place on his house and 190 acres of upland, to hold them harmless for being his bondsmen in the ad- ministration of the estate of his father, Nicholas Carter. 2S 1683 July 2. Deed. Robert Lymon of North Hampton, Mass., to John Wilkins of Newark, N. J., for his right, title and interest in and to a parcel of land at Newark, bounded S. by Millbrook Creek, E. by the 54 NEW JERSEY COLONIAL DOCUMENTS. Page river, N. by Stephen Davis, W. by a road, ri acres, also 5^ a. on Maple Island Creek. 31 1683 July 2. Do. Same to John Ward junior of Newark, turner, for 3 a. at Newark next to Jonathan Scric (P) 1 on Mill Brook. 31 1683 July 2. Power of attorney. Same to cousin John Ward of New- ark for the collection of debts, rents etc. 32 1682 April 26. Deed. John Delavall to John Palmer, Thomas Cod- rington, John White and John Royse for all his share in the Indian pur- chase of May 4, 1681, called Raritan. 32 1652 April 25. Do. Hannah, widow of Richard Hall of N. Y., mer- chant, to the same for her husband's share in the foregoing Indian pur- chase. 33 1683 July 14. Affidavit of Samuel Moore, of Woodbridge, about 53 yrs. old, concerning a statement of the late Go\ - r Phil. Carteret, that his share of the land on Raraton R. about Piscataway was adjoining the Bound Brook. 34 1681-2 Feb. 24. Deed. Elisha Parker of Woodbridge, yeoman, to Francis Walker of Staten Island, husbandman, for 26 acres of upland at Woodbridge, in several parcels. 34 1676 April 24. New York. Do. Samuel Edsall and Peter Stouten - burgh, as administrators of the estate of Capt. Nicholas Yarlett, dec'd., and Nicholas Bayard of N. Y., merchant, to Edward Earle of N. Y., planter, for their right, title and interest in and to a plantation in Kill After Coll, called Sikakus, as granted in the patent of October 30, 1667. 35 1683 Aug. 6. Do. Joshua Snell of New York City to John Inians for lot No. 4 on the Westside of Raritan R., bounded E. by said river, S. by Andrew Browne, W. by the main woods, N. by Joseph Benbrigg, which said grantee purchased in the name of Joseph Snelling for the use of grantor. 36 1653 May 10. James and Anna, children of James Bollen, late of Woodbridge, Secretary of the Province, who died intestate, select Samuel Moore and Nathaniel Fitzrandolph, both of Woodbridge, as their guard- ians. 36 16S3 May 12. Letters of administration on the estate of James Bollen granted to Samuel Moore and Nathl Fitzrandolph. 37 1683 May 12. Bond of the foregoing administrators. 37 1683 March 25. Deed. Samuel Bacon of Woodbridge and wife Martha to Thomas Rudyard and Samuel Groome, both of Elizabethtown for his houselot and 7 acres of meadow, also 120 a. of upland, adjoining John Bishop senior and 14 a. more, granted by patent of March iS, 1669-70. 38 1 Probably Sayer. EAST JERSEY DEEDS, ETC., LIBER A. 55 Page 1683 Aug. 24. Release from marriage bonds. Thomas Davis of Wpodbridge to his wife Margaret Blew, whom he married in the Island of Barbadoes Octbr. 2, 1673. 40 1682 June 30. Deed. John Berry and wife Francina to their son Richard Berry for a plantation at New Barbados N. E. of Thomas Stage, adjoining Walling Jacobsen. 40 1682 June 13. Assignment. John Berry to his son Richard of several negro slaves. 41 1682 June 14. Do. William Sandford to his daughter Nidemia, who is to be wife of Richard Berry, of a slave. 41 1683 July 25. Patent to John Shotwell for 4 acres in Elizabethtown, occupied, cleared and improved by his late father Abraham Shotwell. 41 1682 July 21. Last Will and Testament of Moses Taylor, 35 yrs. old, bequeathes personal property to Henry Browne, Edward Clarke, wife and daughter Dorothy Clerke. Wishes to be buried in the garden of Jacob Corbitt by the side of William Nobile. Proved Aug. 21, 1683. 42 1682 Oct. 31. Deed. Aaron Blackley of Gilford, Conn., to Thomas Huntington and Daniel Dodd, both of Newark, for the lands patented to him in Newark bounds Dec. 10, 1675. 42 1683 Sept. 13. Do. Andrew Gibb of Brookhaven, L. I., merchant, to John Injans of N. Y., merchant, for land on the W. side of Raritan R., bounded N. by Thos. Mathews, E. by said river, S. by Edmund Gibons, W. by the woods, 640 acres, purchased by Injans for Gibb. 43 1682 Sept. 23. Deed. William Penn of Warminghurst, Sussex Coun- ty, to Robert Barclay of Ewry 1 in Scotland for one half of his twelfth share of the tract of land called East New Jersey. . 44 1682 Sept. 26. Do. Hugh Hartshome, of London, England, skinner, to James, Earl of Perth, for one half of one twelfth, his share of East New Jersey. 45 1682 Sept. 26. Do. Thomas Cooper of London, merchant tailor, to John Drummond of Hundy in Scotland for ^ of 1-12 of his share of E. N. J. 46 1682 Sept. 26. Clement Plumsted of London, draper, to Robert Gor- don senior of Cluny, Scotland, as preceding. 47 1682 Sept. 25. Deed. Thomas Hart of Enfield, merchant, to Arent Sonmans of Rotterdam, Holland, as above. 48 1682 Sept. 26. Do. Thomas Willcox of London, goldsmith, to Gawen Lawrie of London, merchant, as the preceding. 49 1682-3 Feb. 27. Do. Same to David Barclay junior of Ewry, Scot- land, for his 1-241I1 share of East New Jersey. 51 1 Urie. C;6 NEW JERSEY COLONIAL DOCUMENTS. Page 1683 Sept. 3. Bond. Elizabeth Carteret, widow, John Desent and Samuel Marsh, all of Elizabethtown, to John Shottwell of Staten Island, for trying on appeal a cause against Francis Williamson, tried Aug. 29 in the Court of Common Pleas. (Double entry of the same.) .51, 52 1682-3 March 15. Patent. James, Duke of York and Albany, to James, Earl of Perth, John Drummond of Lundy, Robert Barclay of Ewry, David Barclay jun. of Ewry, Robert Gordon of Cluny, Arent Son- mans of Wallingford, Scotland, William Penn of Worminghurst, Robert West of the Middle Temple, London, Thomas Rudyard of London, Sam- uel Groome of Stepny, mariner, Thomas Hart of Enfield, merchant, Rich- ard Mew of Stepny v merchant, Ambrose Rigg of Gatton Place, Surrey, Thomas Cooper of London, merchant tailor, Gawen Lawry of London, merchant, Edward Byllying of Westminster, James Braine of London, merchant, William Gibson of London, haberdasher, John Heywood of London, skinner, Hugh Hartshorne of London, skinner, Clement Plum- sted of London, draper, Thomas Barker of London, merchant, Robert Turner of Dublin, Ireland, merchant, and Thomas Warne of Dublin, merchant, for East New Jersey. 1 53 1683 Dec. 23. Letters of administration on the estate of Francis Duke, late of Piscataway dec'd., granted to Jediah Higgins of the same place. 59 1683 Dec. 23. Bond of Jediah Higgins as administrator. 59 1683-4 Jan. 2. Letters of administration on the estate of John Allen, late of Woodbridge, Clerk, granted to John Dennis, of the same place, and bond of the administrator. 60 1683 April 10. Last Will and Testament of Samuel Sturridge of Elizabethtown, yeoman, sole heir and executor Joseph Hart. Witnesses James Emott, Isaac Swinton. 62 1683-4 Feb. 14. Letters of administration on the estate of Samuel Sturridge granted to Joseph Hart. 62 1683-4 March 9. Do. Do. on the estate of Leonard Headley of Elizabethtown dec'd., granted to his widow Sarah. 63 1683-4 March 10. Do. Do. on the estate of David Bishop of Wood- bridge, granted to his widow Mary. 64 1683-4 March 10. Do. Do. on the estate of Benj. Parkis of Eliza- bethtown, granted to his widow Martha. 64 1683-4 March 1. Last Will and Testament of Thorlagh Swiney of Middletown. Wife Mary, son John and James, son of Joseph Grover. Executors Joseph Grover and wife Hanna. Witnesses Peter Tilton, Wil- liam Lawrence jun., Thomas Wainewright, John Fish, Richard Gardiner. Proved March 12, 1683-4. 65 16S3-4 March 31. Letters of administration on the estate of Thorlagh Swiney granted to Joseph Grover. 66 1 Printed in N. J. Archives. I., 383. EAST JERSEY DEEDS, ETC., LlttER A. 57 Page 1683 Nov. 3. Last Will and Testament of William Leagey of Eliza- bethtown, provides only for payment of testators' debts to the executor Thomas Johnson and gives the surplus to friend Benjamin Wade. Wit- nesses Benj: Wade, George Jewell. Proved January 25, 1683-4. 67 1683-4 March 5. Letters of administration on the estate of William Leagey, granted to Thomas Johnson. 68 1683-4 Feb. 26. Indian Deed. Queremack, sachem, to Capt. Henry Greenland for 80 acres on the E. S. E. of the Roundabout. 68 1683-4 Feb. 26. Indian Deed. Keromacke, sachem, Escharecek, Es- chapouse and Perkaonus to Cornelius Longfield for land on the Southside of Raratan R., W. of Thomas Lawrence of N. Y., baker, and running along the river W. to the plantation of George Drake of New Piscat- away. 69 1683 Nov. 2. Deed. Edward Slater of Piscataway to Capt. John Palmer of Staten Island for 108 a. on Raraton R., as granted by patent. 71 1682 Oct. 12. Power of attorney. Nathaniel Kingsland of the Parish of Christ Church, Island of Barbados, to friend Isaac Kingsland of Long Island, N. Y., to enter his rights to the plantation, called New Barbados, N. J., also to recover slaves, now in the possession of John Haselwood of Maryland. 72 1683 Sept. 26. Deed. George Foreman of Chester, Penna, to Richard Jones of New York for land on the Southside of Raraton R., 640 a., bounded E. by Thomas Mathews, S. and W. by the woods in common, N. by the river. 73 1683 Tune 29. Do. Stephen Kent to Israel Thornill, both of Wood- bridge, for 60 acres on the Eastside of Langstares Farm or Plaine bound- ed S. by the highway, W. by Samuel Dennis. 74 1680 Dec. 14. Do. Vincent Ronginionl of Piscataway, carpenter, to Thomas Fitzrandolph of the same place, weaver, for two lots there, one, grantor's houselot, bounded S. W. by Raraton R.", N. W. by Charles Gil - man, S. E. by M. (?) Fitz Randolph, N. E. by the other lot, 12 acres, also 34 a. of upland N. of Charles Gilman, as described in the patent of July 20, 1678. 75 1683 ^ a y 7. Indenture of service. Arent Soumans, one of the Pro- prietors of East New Jersey, hires James Mitchell of Northumberland, carpenter, and family, to work in New Jersey for three years. 76 1682-3 March 23. Deed. John Heywood of London, skinner, to Robert Burnett of Leithentie, Scotland, for 1-24 of his share in East New Jersey. 77 1683 J u 'y *■ Deed. Robert Burnett of Lethentie, Scotland, to James Willecke, Doctor of medicine in Kemnay, Scotland, for | of 1-24 share of 1 RoKnion. Runyon. 5S NEW JERSEY COLONIAL DOCUMENTS. Page land, called East New Jersey. 78 1683 July 19. Lease. Same to Robert Hardie, Merchant Burgess in Aberdeen, of 400 acres in his undivided 24th share of E. N. J. 81 1683 July 10. Deed. Same to Andrew Jaffray of Kingswells for 1-16 of his 1-24 part of E. N. J. 83 1683 July 10. Do. James Willeke, M. D. of Kemnay, Scotland, to Andrew Galloway of Aberdeen, merchant, for j of his ^ of one 24th share of E. N. J. 85 1683 Aug. 3. Do. Robert Gordon senior of Cluny, Scotland, to Gawen Lawry of London, merchant, for one half of his 1-24 share of E. N. J. 86 1683 Aug. 13. Do. Robert Burnet of Lethinty, Scotland, to Robert Gordon of Aberdeen, cardmaker, for 1-32 of his 1-24 share of E. N. J. 88 1683 Aug. 13. Do. Same to George Alexander of Edenbingh, advo- cate, for 1-32 of his I-24 share. 90 1683 Aug. 30. Do. Same to James Miller of Harshorne, portioner, for 1-32 of his 1-24 share. 92 1683 July 20. Do. Samuel Groome junior of London, mariner, son of Samuel Groome of Stepney, to William Dockwra of the Parish of St. Andrews Under Shaft, London, merchant, for his undivided twenty-fourth part of East New Jersey. 94 1683-4 Feb. 28. Deed. The Lords Proprietors to John Palmer of Staten Island for 877 acres on the Northside of Raraton R., adjoining Thomas Codrington on the East and John White on the West. 95 1683-4 Feb. 28. Do. Same to Thomas Codrington of N. V., mer- chant, for 877 a., bounded S. by the Raraton R., W. by John Palmer, N. by the Commons, E. by John Royse. 97 1683-4 Feb. 28. Deed. The Lords Proprietors to John Royse of N. Y., merchant, for 877 acres, bounded S. by Raraton R., W. by Thomas Codrington, N. by the hills, E. by the Proprietors 99 1683-4 Feb. 28. Do. Same to John White of N. Y., merchant, for 877 acres, bounded S. by Raraton R., W. by Mr. Graham, N. by the hills, E. by John Palmer. 101 1684 May 1. Do. Richard Beeck and William Broadwell, both of Elizabethtown to James Emott of the same place for 12 acres there, bound- ed E. by the street, W. by Nathaniel Tuttle, N. by the brook, called Crane's Brook, S. by Mary Mitchell, widow. 103 1682 Nov. 23. Do. The Lords Proprietors to John, son of David Falconar of Edinburgh, Scotland, for 10 acres of the 1500 a. tract upon Ambo Point, East New Jersey, 105 1682-3 Feb. 20, 21. Do. Robert Barclay of Yrie, Scotland, to Davie Falconar of Edinburgh, merchant, for 500 a. of his 1-24 share of the land in E. N. J. (Lease and Release). 106 EAST JERSEY DEEDS, ETC., TIBER A. 59 Page 1682 Nov. 23. Do. The Lords Proprietors to Bartholomew Gibson of Edinburgh, his Majesty's forger, for a 10 acre lot in the 1500 a. tract of Ambo Point. 112 1680-1 March 21. Do. Daniel de Hart of N. V., surgeon, in behalf of himself and the other heirs of Balthazar de Hart dec'd. vizt: Jacobus de Hart, Peter de la Nay, as attorney to John Hendricks de Browne for the child of Matthias de Hart dec'd. and Daniel Veenvas, to George Jew- ell of Elizabethtown for a dwelling house and lot in said Elizabethtown, formerly owned by Richard Skinner. 113 ■ July 18. (Scotch.) Agreement, made by William Ridford, late in Frier Shaw in Tiveodaill, husbandman, with Arent Sonmans of Wali- foord, one of the Proprietors, to go to East New Jersey where he is to have 100 a. rent free for 10 yrs. 114 1684 May 14. Bill of sale. William Broadwell, cordwainer, to George McKenzie merchant, both of Elizabethtown for cattle. 116 1684 May 6. Deed. William Broadwell of Elizabethtown, planter, and wife Mary to Thomas Rudyard, Secretary of the Province, for 35 acres in Elizabethtown, bounded E. by the creek, S. by Win Pardon dec'd., W. by William Trotter, N. by Nathaniel Tuttle. 117 1684 May 27. Agreement between Lidea, widow and administratrix of John Bowne, late of Middleton dec'd., and John Bowne, son of said John Bowne dec'd, as to division of property, mentions as children of the deceased John and Obediah Bowne, Deborah, Sarah and Catherine. 119 1684 May 28. Letters of administration on the estate of John Bowne granted to his widow Lidea. . 121 1684 May 28. Bond. Lidea Bowne, widow, John Bowne, son, of John Bowne dec'd. and Andrew Bowne of N. Y. merchant for the admin- istration. 121 1682 Aug. 21. Last Will and Testament of Samuel -Groom the elder of Ratcliffe, Middlesex Co., mariner. Wife Elizabeth, children Susan, Samuel, Elizabeth Brains, Margaret Heathcott, and Mary Taylor. Real estate in Ratcliffe and Lymehouse, England. Executors wife and son. Witnesses Ewseping Sheppard, Henry Philipps, John Allsop, servant, John Brooks, servant. Probated at London March 1, 1683-4. 122 1683-4 March 10. Power of attorney. Samuel Groom, son, and Elizabeth, widow, of Samuel Groom dec'd. to Gawen Lawry, Deputy Gov- ernour of East New Jersey, and George Heathcott of Ratcliffe, Parish of Stebonheath alias Stepney, now of New York, to manage estate in America. 126 1679-80 Jan. 27. Deed. Jabez Hendricks of Piscataway to Reni Piat, alias Laflower of Woodbridge, for his right, title and interest in and to 55 acres of land at Piscataway, bounded S. by Raraton R., W. by Vincent Runnyon, N. by the Commons, E. by Daniel Hendricks. 12S Go . NEW JERSEY COLONIAL DOCUMENTS. Page 1683-4 Jan. 10. Deed. Lafloar, alias Reni Piat, of New Piscataway, to John Pound, late of New York, for 55 a. in Piscataway Township, hounded E. hy Benj. Hull, S. hy Raratan R., W. by grantor, N. by the Commons. 129 1680-1 Jan. 20. Do. Daniel Hendricke of New Piscataway to La fflower alias Reni Piat, for all his right, title and interest in the preceding lot. 129 1683 Dec. 10, 2r. Additions to the Fundamental Constitution for the' government of East New Jersey, proclaimed by the Governour and Propri- etors. 131 1683-4 Feb. 29. Proclamation by Robert Barclay, Governour, and the Proprietors to the inhabitants.! 133 1684 June 14. Deed. Captain Henry Greenland of New Piscataway and wife Mary to John Schouten of New York, for one half of' the tract of 300 acres, granted by patent of Septbr. 20, 1681, bounded S. by Richard Smith, N. by Peter Billion, W. by Raraton R., E. by unsurveyed land. 135 1683 Aug. 11. Do. Thomas Cox of London and Charles Cox of Southwark, Surrey, brewer, to David Barclay junior of Ewry, Scotland, for one twenty fourth part of East New Jersey, mortgaged to them by Thomas Willcox of London, goldsmith. 137 1683 Aug. 24. Receipt. Robert Barclay to Edward Fleatham of Yorke, Co. of Yorke, merchant, for purchase money for 1-10 of his 1-24 of E. N. J. 138 Last Will ami Testament of John Ward, turner. Wife mentioned, but not named, sons Josiah, John, Samuel, John Garner. The wife executrix. Witnesses Richard Lawrence, Stephen Davis. Proved July 16, 1684. 139 1684 July 16. Letters of administration on the estate of John Ward, granted to his widow Sarah. 139 1681-2 Feb. 9. Last Will and Testament of Francis Masters of Shrewsbury. Wife Mary, children Clemens, Poolemah, Mary, Cobas Vogden. The wife, Joseph Parker, and Abiah Edwards executors and the last two witnesses. Proved July 24, 1684. 140 1684 Aug. 24. Letters of administration on the estate of Francis Masters granted to Mary and Clemens Masters. 141 1684 Aug. 24. Administrators' Bond signed by Mary Masters of Shrewsbury and William Whitelocke of Middletown. 141 1678 Oct. 9. Bill of sale. Richard Gibbons of Midletown to Thomas Aplegate senior of the Falls for 100 acres at the Nut Swamp. 142 1683-4 Feb. 28. Patent. The Lords Proprietors to James Grayham, 1 Printed in N. J. Archives. I.. 44:!. EAST JERSEY DEEDS, ETC., EIBER A. 6l Page John White, both of N. Y. merchants, Samuel Winder and Cornelius Courson, both of Staten Island for 1904 acres on the South side of Raraton R., adjoining the Long Meadow. 142 1683-4 Feb. 28. Bond of the preceding grantees for the settling and planting of their land. 145 1684 Oct. 26. Patent to Captain Edward Clemente of New York for 504 acres on the S. W. side of Raraton R. , bounded S. E. by Richard Tones, N. W. by Edward Gibbons, N. E. by the river, S. W. by undivided lands. 147 1684 Oct. 26. Do. to Joseph Bainbrigg of New York, merchant, for 504 acres, bounded S. E. by John Inians, N. E. by Raraton R., N. W. by Gresham Boune, S. W. by undivided land. 149 1.684 Oct. 22 - Deed. Joseph Hart of Raway to William Broadwell of Elizabeth town for 27 acres on Mill Creek, adjoining Leonard Headley on the North, bounded S. by Joseph Searer, E. by Isaac Whitehead, Joseph Meaker and W. by the Mill Creek. 152 1684 Oct. 24. Do. William Broadwell to Andrew Bowne of N. Y. for the preceding 27 acres. 153 1684 Dec. 1. " The names of such p'sons as were imported into this province and brought to bee Registered in the Secretary's books of Rec- ords 1 are as follows: Upon Accompt of Governor Lawrie : Rebecca Lawrie, his daughter, Robert Anderson, Alexander Hardy, Mary Green, Gabrill Holland, under indentures; Margrett Robinson, two negroes. Upon Accompt of Wm Haige Mary, his wife, Rebecca, his daughter, Mary Berk, under indenture for 4 years, Benj. Curio, indentured until he is 21, four negroes. Upon the Accompt of such of the Proprietors as belongs to Scotland All indentured for four years: John King, John Neismith, John Baird, Jarnes Paule, Wm Ronald, Alexander Neper, Janett Hampton, Geo. Reid, Patricke Alexander, Alex- ander Murt, John Haburnt, James Melven (Nielven ?), Geo. Anderson, Thomas Ridford, Andreas Burnett, James Seaton, Wm Yorbis, James Symson, John Webster, Wm Hardy, Isabel Keith, John Hampton, John Reid, overseer, Jane Shaw, since sold to Robert Hamilton of Midletown. Upon the Accompt of Wm Dockwra: Indentured for four years : John Duckworth, Marmaduke Barnord, Xpofer Corkensbell, Edm. Smith, Thomas Curro, Richard Dawson, Thomas Parr, Justinian Hall, Ric. Spivey, Joseph Crowell, John Maine, Rebecca Court, Isabell Rafford, Wm Newbon, Robert Cole and wife Mary, Eliza Walton, John Carring- 1 Headlands in certain proportions were allowed for every free person coming and fur every servant brought into the Colony. See N. J. Archives I.. 37-10. 02 NEW JERSEY COLONIAL DOCUMENTS. Page ton. For three years: Win Raxell. For seven years : Henry Thompson, Thomas Powell. For six years: Ephraim Scott. For nine years: Wm Newbonc. Upon the Accompt of John Barclay: Indentured for four years John Browne showmaker, John Salton, tay- lor. For two years Gawen Murhead, John Garner, John Harper. 154 1684-5 Feb. 4. Letters of administration on the estate of Thomas White dec'd. granted to his son Samuel White of Shrewsbury. 156 1684-5 Feb. 4. Bond. Samuel White, planter, and Capt. John Slo- comb, both of Shrewsbury, for the administration as above. 156 1684 Nov. 13. Commission of and Instructions to Deputy Governour Gawen Lawrie from Gov r Robert Barclay. 157 1684 Nov. 15. Proclamation of Deputy Govr Lawrie and Council, confirming all previous Acts of Assembly. 163 1684-5 March 16. Patent to Hans Diderick, Garret Garretson, Wal- ling Jacobs, Elias Machielson, Hartman Machielson, Johannes Machiel- son, Cornelius Machielson, Adrian Post, Vrian Tomason, Cornelius Row- lofson, Symon Jacobs, John Hendrick Speare, Cornelius Lubbers and Abraham Bookey, for a tract on Pisaick R., called Acquickemunk, adjoin- ing the Northbounds of Newark. 1 1684-5 Feb. 28. Do. to Thomas Rudyard, late Depv Govr a nd one of the Proprietors for 1038 acres at Chinqueroras, Monmouth Co., on the Westside of the Bluff Hill along Chinqueroras Creek. 166, 189 1684-5 Feb. 28. Do. to same for 1170 a. on Raraton R. , in Middle- sex Co., bounded S. by said river, W. by John Royse, N by hills, E. by the Bound Brook of Piscataway. 166, 189 1684-5 Feb. 26. to John Inions of N. V., merchant, for 1920 a. in two parcels on the Southside of Raraton R. 167, 177 1684-5 Feb. 28. Do. to Benjamin Price of Elizabethtown for 270 a. in said place. 169 1684-5 Feb. 28. List of persons, imported for account of Stephen and Thomas Warne. Indentured for three years: William Elleson Tanner, for four years: John Kigbin, Norah Kae, for five years: Patrick Kemane, for seven years: Anthony Ashmore^ Walter Newman, for nine years; Abraham Smith, for the Custom of the Country: Jane Hankinson and her children Thomas, Peter and Richard Hankinson. All came into the Province about March 31, 1683-4. i7i 1685 March 25. Patent to Cornelis Christianson of Bergen for 183 acres in New Ilackinsack, bounded N. E. by William Dowgles, S. W. by Eptkey Jacobs, S. E. by a branch of Overpecks Creek, N. W. by Ilackin- sack R. 171 1 Including the greater part of the present city of Paterson. part of Passaic, and all of Acquackanonk township. EAST JERSEY DEEDS, ETC., EIBEK A. 63 Page 1685 March 25. Do. to Albert Sabberscoe 1 of Bergen, planter, for 183 acres at New Hackinsack, bounded S. E. by the West branch of Over- peck's Creek, N. E. by Derrick Eptkey, S. W. by Rovvlo van der Lynde, N. W. by Hackinsack R. 173 16S5 March 25. Do. to Rowloe van der Lynde of Bergen for 183 a. at New Hackinsack, bounded N. E. by Albert Sabberescoe, S. E. by the Westbranch of Overpeck's Creek, S. W. by a road, N. W. by Hackin- sack R. 174 16S5 March 25. Do. to Eptkey Jacobs of Bergen for 183 a. at New Hackinsack, bounded S. W. by Albeit Subberescoe, S. E. by the W. branch of Overpeck's Creek, N. E. by Cornells Christianson, N. W. by Hackinsack R. 175 1684 Nov. 21. Deed. John Pike of Woodbridge to his son John Pike jun. of the same place for 80 a. of his farm, bounded N. by a road, E. by grantor; also for 12 a. of Raraton meadows, bounded E. by the river, W. by Israel Thornell and 6 a. of meadow on the houselot creek. Mentions a conditional conveyance to Abraham Tappin and wife Ruth of 20 a. of upland betw. himself and his aforesaid son and 4 a. of Raraton meadows. 179 1684-5 March 9. Letters of administration on the estate of Richard Eletcher, late of Newark dec'd., granted to John Curtis. (Infra, p. 198.) 180 1684-5 March 9. Do. Do. on the estate of John Mackeny, late of Newark dec'd., granted to Thomas Johnson of the same place. 180 1684-5 Feb. 5. Do. Do. on the estate of Leonard Headley of Eliz- abethtown dec'd., granted to his former wife Sarah, now wife of Robert Smith. 181 1679 May 10. Last Will and Testament of Benaiah Dunham of Piscat- away, weaver. Wife Elizabeth, children Edmund, Mary and Elizabeth. Land on Raraton R. and Bonhams Creek and in New-England. Execu- tors the wife, Samuel Dennis of Woodbridge and John Fitzrandolph of Piscataway. Witnesses Benj a Hull and George Hill. 1S1 1684-5 J an - x 4- Notice. Jonas Wood and wife Elizabeth, late widow of Benaiah Donham, refuse to take the executorship of Benaiah Donham's estate. 1S2 1684-5 Jan. 2 6. Letters of administration on the estate of B. Don- ham, granted to his son Edmund. 182 16S5 May 15. Do. Do. on the estate of Joseph Parker, late of Shrewsbury dec'd., granted to Jedidia Allen and George Hulett of the same place. 183 1685-6 March 14. Deed. Edward Ball of Newark to Enoch Machiel- son of Bergen, for 50 acres beyond Second River, in Newark bounds, 1 Zabriskie- 64 NEW JERSEY COLONIAL DOCUMENTS. Page North of Samuel Harrison, also 7 a. of meadow near the bay. 183 List of servants, imported from Scotland by Captain Thomas Pearson in the ship Thomas and Benjamin for his own account Novbr. 5, 1684: Thomas Smith, Robert Webster, Peter Mackgriger, Don- ald Mackdonald, John Mackgrigor, John Mackdonakl, sold to Mr. David Vilant: Marth. Grise, sold to Benj. Clarke at Amboy: Gawen Gilverson, deceased, Norman Mackinzie, sold to Mr. David Mudy, John Gutrie, George Bruise, James Carnagey, Genett Mackloud, Donald Mackloud in possession of Capt. Pearson. 184 1684 May 26. Confirmatory Patent to Capt. John Palmer of Staten Island for his house and lot on the Northside of said island, for 342 a. on Mill Creek, for 96 a and a mill, So a. E. betw. Garret Cruse, Jacob Cor- nells and Francis Barber, 90 a. behind Garret Cruse, 90 a. betw. Peter Johnson and Garret Cruse and 4500 a. in the middle of the island, being at the S. E. corner of John Vincent's land, running thence E. to Andrew Norwood's land, thence to the S. W. corner near ihe South East end of the Cove, thence to the N. E. corner of Thomas Stillwell's land, thence along William Stillwell to the N. W. corner of George Cummins, thence to the S. E. corner of James Hubbarts at the head of Fresh Kil, thence to Carters Neck including the great swamp in the rear of the Soldiers Lots, thence to Cornells Courson and Company, thence to place of begin- ning. 185 1684 Oct. — . List of persons brought into the Province by Thomas Gordon, vizt : Himself, wife, four children and seven servants; James Walker and wife, Isabell Johnstown, disposed of to Samuel Moore; Alex- ander Done, John McKelson and wife, Margarett Sturras (?), Alexander Mentieth, Margarett Nicholson, in his own possession. Imported by Thomas Yallerton: himself and his servants, Thomas Grubb, John Christie, Wm. Davidson, John Wheet, John Steward, Alexander Steward, James Steward, Agnes Beeny, Jane Hooks. 1S7 1685 July 9. License to purchase Indian lands at Manisquan granted to Richard Hartshome, John Hance, Judah Alien, John Woolley, William Woolley, Remembrance Lepincott, William Laurence, John Williams and Edmond Leffetrate, all of Neversinks. 1S7 1685 Aug. 14. List of servants imported by Benj. Clarke senior and junior in January in 16S3-4: John ffollower, Nicholas Walker, William Cooke, John Mountaine, Margery Harvey, Elizabeth Harvey, Mary Dick, William Butler. The wife of Benj: Clarke came in March 1684-5. Thomas Knowles came as free passenger in January 1683-4. 188 1685 May 28. Patent to Thomas Rudyard for 11 70 a. on Raraton R. and Bound Brook S. W. of Woyatopo Wigwam, E. of John Royse. 188 1685 May 28. Patent to Gawen Lawrie, Deputy Governour and one of the Proprietors, for 1000 acres on the Eastside of Cheesquakes Bay. 190 1685 Aug. 13. License to purchase Indian lands at Pessequa-nork-qua, EAST JERSEY DEEDS, ETC., LIBER A. 65 Page Monmouth Co., granted to Alexander Browne, Samuel Dennes and Thomas Hewett, all of Shrewsbury. 191 1685 Aug. 30. List of servants, imported by Wm Dockwra: Robert Ham, bricklayer, Henry Page, carpenter, Henry Gray, joiner, John Ste- phens, blacksmith, imported February 10, 1684.-5; Margt Carrington, Will™ Strayherne, painter, imp. Febry 14, 1684-5; J ames Bland, glasier, Ralph Grant, blacksmith, May 15, 16S5; John Tankin, carpenter, Thomas Gibbs, bricklayer, June 18, 1685. 191 1684-5 J an - 2 - Deed. Richard and Noel Mew of Stepney to Willm Dockwra of London, for 1-48 share of E. New Jersey. 192 1684-5 Fel>. 24. Letters of administration on the estate of Samuel Marsh of Raway dec'd., granted to his widow Comfort. 192 1685 May 4. Agreement betw. Comfort, widow of Samuel Marsh, and his sons John and Joseph concerning the estate. 193 1678 April 3. Indian Deed. Seaheppee and Irooseeke, sachems, to Jacob Truax for a certain tract of land. 194 1684 Oct. — . List of servants, brought into the Province by Robert Fullerton: Margerett Holybourtonne, William Frost, Janett Walker, Rob- ert and Thomas Frost, Robt Hooks, James and William Clarke, John Done, all servants to Robert Fullerton. By John Campbell, who brought wife and three children: Robert Moore, Alexander Mickle, Alex. Scott, Collin and Robert Campbill, Sam' and Ezabell Mathew, Patrick Robin- son, Margrett Stuere, Mary Still, Mary Mitchell, all indentured for four years. For John Doby: Archabeld Campbell, John Moore, Thomas Dun- barr. 195 1685 Oct. 15. List of servants, imported by John Campbill for Capt. Andrew Hamilton in October 1684; John Hume, William Morgan, John Cowborne, Thomas Hue, William Peney, John Whiteburne, Robert Hume, Margeret Dickson, Catherine and Jane Humes, Capt. Hamilton's servants. 196 1683 10th day 4 mth. Last Will and Testament of Samuel Marsh of Raway. Wife , children Samuel, John, Joseph and Elizabeth. Wit- nesses Wm I'yles, Wm Oliver, Peter Mosse and Sam. Marsh jun. 196 1684 Nov. — . List of children and servants, imported by David Mudy: David, James, Isabella and Margaret Mudy, his children, William and Elizabeth Burnett, Wm Brodie, Effie Streton, Catherine Maxlie; Mar- gerett Symson, Andrew Mackemie, Margarett Mudy, Robert Waber, George Johnstone, Margerett Gentleman, James Fitchelt, John Giddis, John Loofborow, miller, came as free passenger in February 16S4-5. l 9^ 1684-5 March 9. Deed. Samuel Groom to William Dockwra, both of London, merchants, for 1-24 share of the tracts, called East New Jersey. 197 16S4-5 Feb- 9- Last Will and Testament of Richard Fletcher of Newark, bequeathes personal property to Samuel Denison, Daniel Titch* 5 66 NEW JERSEY COLONIAL DOCUMENTS. Page inor and John Curtis and "the rest of my estate to those p r sons that brought me home out of the woods." Executor John Curtis. Witnesses John Curtis, John Browne jun. Proved Septbr 5, 1685. (Supra p. 180) 198 1684 July 10. Deed. Robert Barclay, Governour and one of the Pro- prietors, to his brother John Barclay for 500 acres of the first division of 10,000 a. 198 1683 Dec. 20. Do. Clement Plumstead of London, draper, to Rob- ert Burnett of Lithintie, Scotland, for 1-24 part of East New Jersey. 199 1683-4 Feb. n. Do. Sir John Gurden, Kn't. and Advocate, to Charles Ormiston for 1-5 of 1-4S part of E. N. J. 199 1683 March 29. Deed. James, Earl of Perth, to Sir George Macken- zie of Tarbott, Scotland, for £ of 1-24 part of E. New Jersey. 200 1683 March 5. Do. Ambros Rigge of Gatton Place, Surrey, to Rob- ert Barclay of Vry, Scotland, for ^ of 1-24 as above. 200 1683 Dec. 11. Do. Thomas Cooper of London, merchant tailor, to Sir John Gurden, Kn't and Advocate of Scotland, for 1-48 share of East New Jersey. 200 1682 Nov. 24. Patent to David Barclay jun. of Ery, Scotland, for a IO acres share of the 1500 acres lot upon Amboy Point 201 1681 Aug. 22. Indian Deed. Emris, Machpetuske, Maquaincke, Abozaweramud, Pernpath, Coathowe, Gnickap, Shappeara, Iroseeke, Supa Patonarum, Ichchape, Powantapis, Indian proprietors, to L^dy Elizabeth Carteret for a tract on Mattawang or Millstone R., running along said river to Moatquacksung, thence N. to a brook, called Manaataqua, thence N. to the upper end of Pametapocke, opposite Staten Island. 202 1685 April 30. Deed. Anthony Brockholls and wife Susannah, Wil- liam Pinhorne and wife Mary, John Robinson and wife Margaret, all of New York, to John Royse of the same place for 3340 acres, as granted to them by patent of April 24, 1682. 202 1685 June 17. Do. Capt. Mathias Nicholls of N. V. and Samuel Ed- sall of Aquapeake, Bergen Co., to Thomas Rudyard of N. Y. for their right, title and interest in and to the preceding 3340 a. 205 1685 Nov. 10. Do. Thomas Rudyard to John Royce for the pre- ceding. ' 205 1684 Oct. 29. Do. Joshuah Bradly to Elisha Parker, weaver, both of Woodbridge, for an island of meadow on the Westside of Papiack Creek, about 3 acres, bounded N. by Sam. Hart's Creek, S. by Halick Codricke. 206 1685 Nov. 16. Do. Tohn Inions of N. Y., merchant, to Andrew Bowne of the same place, merchant, for two parcels of land on the South- side of Raraton R., one of 12S0 a., bounded N. E. by said river N. W. by grantee, S. E. and S. W. by unsurveyed land, the other of 640 a., bound- EAST JERSEY DEEDS, ETC., LIBER A. 6? Page ed S. E. by grantee, N. W. by Joseph Bainbridge, N. E. by the river, S. W. by unsurveyed land. 206 1685 Dec. 23. Declaration of John Pike junior, that he relinquishes all claim to the land, conveyed to him by his father, Capt. John Pike sen- ior, Novbr. 1, 1684. (Supra, p. 179.) 208 1685 Dec. 3. Deed. Obadiah Ayres to his son John Ayres, both of Woodbridge, for one half of his farm or about 60 acres N. of Langsler's Farm or Plain, bounded S. by a road m the rear of Elisha Elsler, W. by Josuah Bradly, E. by Richard Worth, N. by grantor; also 15 a. of Rara- ton R. 209 1685 Oct. 31. Power of Attorney. Richard Richardson of the Island of B.ubadoes to Lewis Morris of Shrewsbury for collecting debts in N. J., N. V. and New England. 209 1684 April 16. Deed. John Drummond of Lundin, Scotland, to John Campbell of Scotland for ^ of 1-24 share of East New Jersey. 210 1683-4 Feb. 13. Do. Sir John Gurden to Andrew Hamilton of Edin- burgh, merchant, for iro of r-48 part of E. N. J. 210 1684 June 3. Do. John Campbell to John Dobbie, both of Scotland, for \ of £ of 1-24 part of E. N. J. (vide supra) 210 1684 . Power of attorney. John Drummond of Lundin, His Majesty's Treasurer Deputy for Scotland, to John Campbell for the ad- ministration of his land in N. J. 211 1682 Nov. 23. Patent to Bartholomew Gibson of Edinbrough, H. M. ferrier for Scotland, for a 10 acre lot of the 1500 a. tract on Amboy Point. 202 1684 July 18. Deed. Barthw Gibson to Andrew Hamilton for the preceding 10 acres. 212 1684 June 13. Deed. Sarah Ward, widow and executrix of John Ward of Newark, to her son John Gardener of the same place for her right, title and interest in the third division of upland, 44 acres, beyond Second R., bounded N. by Elizabeth Ward, S. by Hance Hendrickson, alias Peare, W. by Hendricke Hendrickson van Rand, E. by a swamp. 212 1685 I^ ec - 7- Lease and Release. John Royse of Roysefield, Middle- sex Co., to John Robinson of N. Y. City, merchant, for 300 a. at Royse- field, adjoining grantee. 213 1683 Nov. 23. Deed. Robert Vauquellin, alias Leperary, to John Robinson for 600 acres on the Northside of Raraton R. , as granted by patent of April 14, 1682. 215 1685 Dec. 4. Quitclaim. John Royse to Anthony Brockholls, Wil- liam Pinhorne and John Robinson on behalf of Mathias Nicholls and Samuel Edsall for his share in the land, conveyed to him April 30, 16S5 (Supra pp. 202, 205) 216 68 NEW JERSEY COLONIAL DOCUMENTS. Page 1685 Nov. 5. Deed. Thomas Rudyard oi East New Jersey to John W( 1 and wifi Vnne, dau ol Thomas, Samuel Windei and wife Mar- garett, also dau, ol Thomas Rudyard, all oi New York, for one undi- vided half oi two-fourths of his 1-24 part oi E. N.J. 217 1 ' >Sc; Dec. 5. Powei oi Attorney, Same to his sons-in-law John Wesl and Samuel Windei foi the collection of debts in A 1 218 1685 Aug. n). I >i>. Thomas Hart, Thomas Cooper, 'II las Barker, Waltei Benthell, Clemi Plumstead, Proprietors oi East New Jei ley, to fhomas Beel to ai 1 .1 theii agenl in receiving laud at Amboy Perth. 220 [684 April 24, Deed, Sii [ohn Gurden to Thomas Pearson of Seot- land, mariner, for 1-10 of t-48 pan of E. New Ji i 220 1685 May 10. Do, rhoma Pi li oi Amboj Perth, mariner, to fohn Bowne of Midletowne, Monmouth Co., for the preceding. 220 [683 Dec. j<). Do. Thomas Barkei to Waltei Benthell, "both of Lon- don, merchants, for t-48 share ol East New Jersey. 222 [684 July 24. Order. Governoui Robert Barclay to the Deputy Gov ernom an. I Council ol E, N. |., directing them to laj out and sun ey a lot ol to acres on \.mboj Point l>>i Andrew Hamilton, who lias purchased it from Bartholomew Gibson (supra, pp. -211, 212). 222 1685 Aug. 15. Deed. David Mudy of Amboy Perth, merchant, to William Lawi ol Vlidletowne, for 1 g oi ] ol tin- Mail of Perth's [-24th share of E. N. J., conveyed by said Earl to David Toschacke of Minewere, Scotland, March 20, [684, and by the latter to present grantor July [5, [685. 223 [685 Dec. — , List ol persons imported bj Lord Neil Cam pbill: He himself, Archibald Campbell, David Symson, Janet Thomson, Dougald and Adam Symson, John, James, Archibald and Oi ■ 11a Gi tige, Bi l.<-, John and Grissell Hog, Bessie Richardson, James and Sicella. Senzeour, Sicella and Agnes Lawson, William and Margery Thomson, William Thompson, Margaret Edger, Rob' Gurrey, Ague-- Marshall, , Korrie, fohn and Gyli Duni in, Margaret! Robertson, John, Rob- ert and Marion Chalmers, Janett Cuningham, William, John and Agni 1 Dunlop, \le\> Wilson, Magdalen Ha-ttmaker, Vndrew Grantt, Alex" - Ler- mont, David Allexander, John Campbell, Wm Sharpe, David Heriott, l'aiiul rait, fohn Wilkey, Patrick Symson, Thomas Sheerer, John Boyd, John Scolder, Ale\' Thomson, Win 1'oish, Robert Campbell, John Pol- lo< l.e, \h, h.ul Marshall. 225 [685 6 Jan. iS. Patent t>> Richard Hartshorne oi Midletown for 500 acres on both sides ol Manisquam River in Monmouth Co, [685 October, List ol servants oi James Johnston, imported by him: \i irgarett Welch, Margaret! Eubb, Alex* Adam, William Mountt, Jamea Johnston, John English, John tdhh, George fiord ami Robert Moure. 226 u.S| \|>!il 22, heed. Robert Barclay oi Vry; Scotland, to Sir John Dalrimple of Staires, lor i-io of t-48 pan of E. X. J. 227 EAST JERSEY DEEDS, ETC., EIBEK A. 69 Page 1684-5 March 13. Do. Wm. Dockwra, one of the Proprietors, to Robert Blackwood senior of Edinburgh, for \ of 1-24 part of E. N. J. 227 1685 Aug. 13. Do. George, Viscount Tarbott to Lord Neil Campbill, for \ of I-24U1 share in E. N. J. 227 1685 Aug. 24. Power of Attorney. Robert Blackwood of Edinburgh, merchant, to Lord Neil Campbell to act as his agent in America for four years. 228 1685 Aug. 13. Do. Sir John Dalrymple of Scotland, advocate, to Lord Neil Campbill, as above. 228 1684 April 21. Deed. Robert Barclay to David Barclay, both of Vrie, Scotland, for 1-10 of 1-48 share in E. N. J. 229 1685 April n. Do. Sir John Guidon to David Falconar for 1-20 of 1-48 share in E. N. J. 230 1685 April 3. Do. Thomas Cox of London to Sir Eugenius Cameron of Lockeil, Scotland, knight, for 13-40 of 1-24 share of East N. J. 231 1685 Dec. 20. Do. The Proprietors to Jaques le Row and Anthony Hendrickson of Bergen Co., for 120 acres, bounded E. by Hackinsack R., N. by Cornelius Mathew, S. and W. by unsurveyed land. 231 1679-80 Feb. 7. Do. Richard Stoute and wife Frances, of Midle- towne, Neversincks Co., to William Leeds of Shrewsbury, cooper, for "the manour of Land with the appurtences that lyeth by the Swiming River in the bounds of Midletowne." 232 1678-9 Feb. 7. Note. William Leeds of Shrewsbury, cooper, ac- knowledges indebtedness to Richard Stoute. 233 ■1685-6 Jan. 4. Letters of administration on the estate of David Bar- clay dec'd. granted to his brother John Barcley of Amboy Perth. 234 16S5-6 Jan. iS. Do. Do. on the estate of John Hancocke of Edin- burge, Scotland, who died at sea, while on his way to the Province, grant- ed to Peter Sonmans and John Barclay, both of Amboy Perth. 234 1685 Dec. 1. Last Will and Testament of Ja'mes Grover senior of Midletown. Wife Rebecca, children James, Joseph, Safty, Abigail, wife of Benja Burden, Hanna, wife of Richard Gardiner. Executors son James Grover and son-in-law Richard Gardiner. Witnesses Richard Ilartshorne, Thomas Webley. Proved January 28, 1685-6. Letters of ad- ministration granted to executors named February 3. 235 1684-5 February. List of persons imported by George Keith: Him- self, wife Anna, daughters Anna and Eliza, apprentice Richard Hodkins, servants Mary Smith and Christin Ghaine, Robert Bridgman, merchant, imported himsejf. 236 1679-80 Feb. 7. Deed. Vincent Runyon of Piscataway to Nicholas Munday of the same place, for 3 acres of meadow in Piscataway Town, bounded N. by upland, W. by grantee, S. by William Sutton, E. by Rich- ard Smith and George Winglield. 236 70 NEW JERSEY COLONIAL DOCUMENTS. Page ■ — . List of names of Jedidiah Allen's of Neversinks fam- ily, formerly imported: Elizabeth Allen, his wife, Experience, Ephraim, Elizabeth, Nathan, Judah, Hester, Ralph, Henry, Mary, Pasience, his children. 236 1684 May 12. Bond. Andrew Home of Simprine and James Browne of Kelsae to John Home of Kelsae, mason, for the payment of a debt. 237 1682 May 18. Deed. John Martin of Piscatavvay to his son Joseph Martin of the same place, for 80 acres at the Vinyard in said Township, bounded S. by son John Martin, E. by Nicholas Munday, N. by Samuel Hull, W. by unsurveyed land, as granted by patent of Septbr. 10, 1678; also one half of a 30 a. lot of meadow on Raraton R. in Woodbridge Cor- poration, adjoining Charles Gilman (patent of June 3, 1673) 237 1685 Nov. 27.. Aboard " Henry Frances of New Castle." • Last Will and Testament of William Rig, son of Thomas Rig of Athorny dec'd., names as heirs children of brothers Walter and James Rig of Scot- land, Eupham Scott, dau. of George Scott of Pitlockey dec'd., Rev. Archi- bald Riddall, James, son of said George Scott, Executor Wit- nesses James Dundas, brother of the Laird of Armestonn, James Hutch- inson, apothecary, and John Fraser, writing master. Proved February 9, 1685-6. 238 1685-6 Jan. 5. Deed. The Proprietors to William Letts of Eliza- bethtown for 150 acres at Cheesquacke, Middlesex Co., bounded N. by Nathaniel Tutle, E. by the Bay, S. by Lamberts Land, \V. by unsurveyed land. 239 1685-6 Jan. 5. Patent. Same to Gawen Lawrie for several tracts, vizt: 1, 1520 a. on Westside of Hackinsack R., bounded S. by David de Maret, E. by said river, N. and W. by unsurveyed land; 2, 643 a., bound- ed S. by John de Maret, E. by the river, N. by David de Maret, W. by unsurveyed land; 3, 261 a., bounded E. by Hackinsack R., N. by David de Maret, S. by Albert Sabaroscoe, W. by unsurveyed land; 4, 756 a. on the South R., Middlesex Co., bounded N. by David Mudy, S. by Thomas Fullerton, E. by said river, W. by unsurveyed land; 5, 670 a. on the West- side of Raraton R. over against Amboy between Thomas Barclay, John Lambert, William Letts, Nathl Tutle, Thomas Lawrie and Thomas Bart- wod; 6, 250 a., bounded S. E. by Cheesquacke Creek, N. E. by Richard Townely, S. W. and N. YV. by unsurveyed land. 240 1685-6 Feb. 23. Letters of administration on the estate of Michael Symons of Piscataway, granted to John Langstaffe and Symon Brintley. 241 1685-6 Jan. 6. Deed. The Proprietors to Hartman Machielson of Comunipan, for an island in Pisaick R., near Aquickanucke, in Essex Co., called Hartmans Island, 9 acres. Indian name of the island was Mene- henicke. 242 EAST JERSEY DEEDS, ETC., LIBER A. ^1 Page 1685 March 30. Deed. Richard Jones to William Dockwra, both of London, merchants, for lot No. 12 of the land, divided among the pur- chasers in 1681, lying on the S. side of Raraton R. and called Ahande- wamock, 640 acres. 243 • 1685 March 30. Do. Edmond Gibbon of Pensielvania, merchant, to William Dockwra, for lot No. 9 of the land as above. 244 1685 March 30. Acknowledgment by Edmond Gibbon of having re- ceived from Wm Dockwra £20 sterl. for preceding lot. 244 1685 March 30. Do. Do. by Richard Jones. 245 1685 March 27. Patent to William Dockwra in acknowledgment of his services to the Proprietors, for rooo acres excl. of wastes and highways, to be selected by him. 245 1678 Dec. 7. Do to Master Cornelius Steenwyck of New York, mer- chant, for several lots in Midletown, vizt r, a gardenlot of il acres, ad- joining Christopher Almy; 2, two acres of upland, bounded N. and E. by said Almy, W. by hills, S. by Lewis Matix; 3, 357 acres on a neck in Navesinks River; 4, 12 a. of meadow lying at the Northpoint of the pre- ceding; 5, ic4 a. of salt meadow, bounded W. by John Throgmorton, N. by the Bay, S. by upland, E. by unsurveyed land. 246 1685-6 Feb. 3. Deed. Sir John Gordone, knight and advocate, to George Gordone, merchant, for 1-10 of 1-48 share in E. N. J. 247 1685 Aug. 6. Power of attorney. Same to same for collecting his dues in N. J. and acting as land agent. 247 1685-6 Jan. 12. Deed. George Gordon of East New Jersey, planter, and Charles Gordone of Amboy Pearth, gentleman, to Thomas Gordone of Amboy Pearth, gentleman, for all their lands in the Township, town lots excepted. 248 1684 April 27. Deed. Robert Barclay of Wire,l Scotland, to Charles Gordon of Edinburgh, for 1-10 of 1-48 share of E. N. J. 248 1683-4 Feb. 7. Deed. Robert Burnett of Lethentie to Doctor Wil- liam Robesone, for 1-4 of 1-48 share of East N. J. 249 1684 April 22. Do. Robert Barclay to James Johnstone of Spots- wood, for 1 -10 of 1-48 share of E. N. J. 249 1684 July 2 3- Do. Robert Burnett to John fforbes, brother to the Laird of Baynlie, of E. N. J., for 1-5 of 1-48 share of E. N. J. 249 1685 . Power of Attorney. John Osgood, linendraper, Francis Camfeild, merchant, John Dew, joiner, and John Vaughton, joiner, all of London, owners of the share of William Gibson, late of London dec'd., haberdasher, to Thomas Boell, late of Edmontoun, Middlesex Co., gardiner, now about to sail in the ship Francis and Dorothie, Richard Bridgeinan, master, for Pennsilvania or East New Jersey, — to survey 1 Urie. ^2 NEW JERSEY COLONIAL DOCUMENTS. Page 10,000 acres of their land and act as their agent. Elizabeth, widow of said William Gibson, gives her consent. 250 1685 May 27. Letters of administration on the estate of Samuel Marsh of Raway dec'd. granted to his widow Mary of Elizabeth- town. 250, 271 1685 Dec. 2. Deed. John Royse of Roysefield, Middlesex Co., to James Graham, John White, Samuel Winder, and Cornells Coursen, for all his estate, right, title and interest in and to the land, granted to pre- sent grantees by patent of February 28, 1685. 251 1685 Aug. 19. Indenture of. service. John Oliphant of Pencart- land (?) for himself, his wife Janet Gilchrist, daughters Margret and Janet Oliphant, to John Hancock of Edinburgh as servants in East New Jersey for four years, the daughters until they are 21. 252 16S5 Aug. 12. Do. Do. John Galbreath of Edinburgh to the same for four years in E. N. J. 252 1683 Aug. 25. Do. Do. Alexander Ritchie to the same for the same period. 252 1685 Aug. 12. Do. Do. John Shane of Edinburgh to John Han- cocke, indweller in the Housewynd at the Abbav. 253 1684 April 22. Deed. Robert Barclay to David Barclay junior for i-ioof 1-4S share of East New Jersey* 253 1684 October. List of servants imported into the Province by Charles Gordone: William Tynett, Thomas Holliday, Hellein Baine, Isabell Walker, Agnes Steward. 255 1682 Nov. 23. Deed. The Proprietors to John Hamptoneof Elphings- toun, East Lothian, Scotland, gardner, for a 10 acre lot of the 1500 a. tract on Amboy Point. 256 1685 Aug. 13. Do. John Royse of N. Y., merchant, to Capt. Thomas Codrington of Raraton, Middlesex, for a tract on the Northside of Rara- ton R., bounded W. by grantee, N. by the hills, E. by the Proprietors, 836 a. (patent of February S, 16S3-4) 257 1684 Sept. 19. Last Will and Testament of John Bishop senior of Woodbridge. Sons Jonathan, John, Noah, daughters Rebecca, Joanna, Ann, grandchild John Bishop, the natural son of son John. Land at Ra- way, and in Newbery Township, New England. Executors son John with friends Samuel Hale and John Blumfield. Witnesses Moses Collier, Rob- ert Wright, Agasa White. Proved Nov. 27, 16S4. Letters of administra- tion granted to John Bishop Jan. 5, 1686-7. 258 1683-4 Feb. 6. Do. Do. of Nicolas Bonhame of Fiscataway. Wife Hannah, son Hezekiah, grandchildren mentioned. Executors the wife and son. Witnesses Edward Slater, Isaac Smalley. Proved Dec. 18, 1684. Letters of administration granted to executors January 5, 16S6-7. 259 EAST JERSEY DEEDS, ETC., LIBER A. 73 Page 1685-6 Jan. 20. Do. Do. of George Gordon of Amboy Perth. Lega- cies to lifelong comrades Thomas Gordone, his brother Charles, Robert Fullerton, William Laing, John Barclay, Doctor Robeson, servants John Browne, Jean Morison, brother Sir John Gordon residuary legatee. Ex- ecutors John Barclay and William Laing. Witnesses Alexander Dow, William Tynett. Letters of administration issued to executors March 8, 1685-6. 260 1685 Oct. 2. Do. Do. of Gilbert Lines, late of Aberdeen, Scot- land, now of Amboy. Wife Gyles sole heiress and executrix. Witnesses John Campbell, Jas. Emott. Letters of administration issued to his widow Gyles Lines March 8, 1685-6. 261 1684 October 30 (?) Indian Deed. Sewecbromb, Mindowashwen, Canandus and Newenapee of Essex Co. to the Proprietors, for a tract on Nolum Mehegam or Wawdiahewany Creek near Stephen Osburn's land, along the Minisink Path and Wickakicke Creek; also for a tract near Piscataway Bound Brook. 262 1684-5 March 20. Do. Do. Ishavekak, Rumashekah, Shapunda- queho, Middlesex Co. Indians, to the Proprietors, for a tract on South River, running 6 miles along it from Thomas Lawrence's land. 263 1684 Oct. 16. Do. Do. Sachem Memmes Seytheypoey, Kovand, Mettechmahon, Rawtom, Jan Claas, Mendenmass, Mettatoch, Hepene- man, Marenaw, Hayamakeno, to the Proprietors, for a tract on Hackin- sack R., bounded S. and E. by said river and Kovands land, running from the river N. W. to Kahavoe, thence along Peskeckie Creek N. E. to Metchipakos Cr., thence along said creek to Ha'jkinsack R. 263 1685-6 Feb. 25. Do. Do. Pawmetop, Ishevekak, Neskorhock, Pa- mehelett, Indian owners and Sachems, to the Proprietors for a tract, be- ginning 1^ mile from Amboy Bay near the path along the head of Chees- quakes, thence N. W. to the cove of Raraton River, along said river to the Round about, along the South R. to the Indian Fishingplace and to the Indian town Toponemes, thence to Hopp, River and along Jona- than Holmes and John Bowne to the head of Chinquerorus. 264 1685 Dec. 31. Bond. Samuel Guthrie of Woodbridge to David Vilant of Amboy, for payment of a debt of £200. 265 1685 Dec. 31. Last Will and Testament of the same, sick at the house of Richard Paull in Woodbridge. David Vilant sole heir and exec- utor. Witnesses John Allance, John Watkins. Letters of administration issued to David Vilant of Amboy Perth May 10, 16S6. 265 1682 December. List of persons brought into the Province by Thomas Purdine: his wife Jean and his children William, Thomas, Tohn, Sarah, Mary and Jean. 266 1684 October. Do. of servants imported: 1, by George Willock, vizi Arthur Simpsone, Alexander Burhane; 2, by Charles Gordone, vizt Wil- 74 NEW JERSEY COLONIAL DOCUMENTS. liam Tennent, Thomas Helliday, James Walker, Hellein Baine, Isohell Walker (compare list supra p. 255); 3, by John fforbes, vizt James Smith, Andrew Craige, Margaret Anderson. 266 1678 May 15. Deed. William Bingle and wife Elizabeth of Wood- bridge Corporation to Thomas Alger of the same place, for 68 acres along Raraton meadows, bounded W. by grantee, formerly Gov r Carteret's land, N. and E. by the commons, S. by said meadows. 266 1685-6 Jan. 18. Patent to Richard Hartshorne of Mid le ton, Mon- mouth Co., for 500 acres on both sides of Manisquam River, bounded N. and S. by Joseph West, E. by the sea, W. by a road; 2, a tract, bounded E. and W. as preceding, N. by Ephraim Allen, S. by William Lawrence; 3, another tract, bounded E. and W. as preceding, N. by Wm. Lawrence, S. by Edmond Lafetra; 4, a tract S. of Judah Allen, N. of Wm. Lawrence along the sea; 5, five acres on Southside of Manisquam R. 267 1685-6 Jan. 8. Do. to John Clayton, of Wayceeke, Monmouth Co , for 217 a. on Ramson's Neck, Shrewsbury Township, bounded S. W. by a brook and Restore Lepincott, N. E. by Sarah Reape, N. W. by Newer- sinks River, S. E. by grantee and Calike Sherriffe, also 7 a. of meadow, bounded E. by Sarah Reape, W. by Calike Sheriffe and George Parker, S. by a branch of Shrewsbury R., N. by grantee. 1685-6 Feb. 15. Confirmatory Patent to Jonathan Holmes of Midle- town for the land, granted to him by patent of June 12, 1677, West of Ramanessings Brook, 269 1685-6 March 10. Patent to John Bound of Midletown, for 500 acres in Middletown bounds, bounded S. W. by Wicketonnes' land, N. E. by Richard Stoute, S. E. by Jonathan Holmes. 271 1685-6 Feb. 11. Do. to John Lambert of Elizabeth Town, Essex Co., for 100 acres, bounded S. by Richard Tounlie, N. by Wm, Letts, E. by the bay, W. by unsurveyed land. 272 1685 Nov. 16. Do. to John Royse of N. Y., merchant, for 3000 acres between Raraton and Milstone Rivers, called Royselield, as acquired from A. Brockholls, Win. Pinhorne et al. 273 1685-6 Jan. 5. Confirmatory Patent to Colonel Lewis Morreis of Shrewsbury for the land, granted to him by patent of Gov"" Carteret, dated October 25, 1676, between Shrewsbury and Middletown and betw. Swim- ming and Falls Rivers. 274 1685-6 Feb. 17. Patent to Richard Gardner of Monmouth Co. for 86 a. on Old Woman Hill in Middletown bounds, N. E. of James Grover senior; also for 1 00 a. East of Shole Harbour, near Safty Grover. 276 1685-6 Feb. 16. Do. to Judah Allen of Shrewsbury, for a parcel of land on S. side of M ;uiist|uam R., bounded N. by Tobias Hansone, S. by Richard Hartshorne, E. by the sea, W. by a road; also a lot along the sea between William Lawrence and John Hance, a lot of 2 acres on S. side of EAST JERSEY DEEDS, ETC., LIBER A. 75 Manisquam, bounded W. by William Lawrence, E. by Ephraim Allen, and 120 a. on the Northside of said river, bounded S. E. by it, N. W. by a road, S. W. by Joseph West, N. E. by Richard Hartshorne. 277 168; 6 Jan. 7. Patent to Samuel Colver of Middletown, for 100 acres, bounded S. E. by a small brook and a pond, S. W. and W. by Neversinks R., N. E. by the highland, N. W. by Richard Dange. 278 1685-6 Jan. 7. Do. to Joshua Silverwood of Middletown, for 243 acres, bounded S. by William Laurence junior and unsurveyed land, N. by John Smith, E. by a small run, W. by a road. 279 1685-6 Feb. 16. Confirmation to Gawen Lawrie for 504 a. on the South West side of Raraton R. , bounded S. E. by Joseph Bainbridge, N. E. by the river, N. W. by James Miller, S. W. by unsurveyed land. 280 1685-6 Jan. 8. Patent to John Hamptone, late of Scotland, now of East New Jersey, for 164 acres on Neversinks R. near Cheesquakes as con- veyed to him by Wm, Haige, bounded E. by Wm. Dockwra, S. by unsur- veyed land, W. by Thomas Warne, N. by the Proprietors. 280 1685-6 Jan. 5. Do. to William Lawrence of Midletoun, for 420 a. on the South Hope River, bounded on all sides by South Hope and North Hope Rivers. 281 1685 June 30. Do. to James Miller, late of Scotland, now of Amboy Perth, merchant, for his 2-30 of 1-24 share, acquired from Robt Burnett August 30, 1682, 608 acres on the S. W. side of Raraton R. in Middlesex Co., bounded S. E. by Gresham Boune, N. E. by the river, N. W. by Richard Jones, S. W. by unsurveyed land. 282 1685-6 Feb. 20. Do. to Remembrance Lippincott of Shrewsbury, for land on S. side of Manisquam R. , bounded W. by Joseph West, E. by Edmond Lafetra; 2, another tract bounded N. by John Williams and Wil- liam Woolly, S. by Joseph West, E. by the sea, W. by a road; 3, a tract on the N. side of said river, bounded S. W. by Tobias Hanson, N. E. by Wm Lawrence, S. E. by the river, N. W. by a road. 283 1685 Nov. 9. Do. to Benjamin Griffith of Elizabeth Town, for 4 a. there bounded S. by Jonas Wood, N. by Aaron Thompson, E. and W. by roads. 284 1685-6 Feb. 17. Do. to William Suttone of Piscataway, for several parcels, vizt: I, a houselot of 22 acres, bounded E. by Timothy Caute, W. by a road, N. and S. by small brooks; 2, 19 a. of upland, bounded S. by a road, N. by a small brook, W. by Thomas ffarnesworth, E. by George Wingfield; 3, 79 a. of upland, bounded S. W. by Doctor Henry Green- land, N. E. by Michael Symones, N. W. by Daniel Lepington, S. E. by a small brook; 4, four acres of meadow, bounded S. by James Godfrey, N. by Vincent Rognion and Nicholas Munday, E. by Richard Smith, W. by Robert Gannett and Peter Bellew. 2S5 1685-6 March 18. Deed. Mary Silverwood to John Pearce, both of j6 NEW JERSEY COLONIAL DOCUMENTS. Page Midletoun, for 243 acres there, bounded S. by Wm Lowrance jun. and un- surveyed land, N. by John Smith, E. by a small run, W. by a road, ex- cepting 50 a. nearest to the town. (Supra, p. 279) 286 1685-6 Feb. 17. Confirmatory Patent to Peter Sonmans, sou of Arent of Scotland dec'd., for several parcels, vizt: 1, 1000 acres in the Blue Hills, Essex Co., on the N. W. side of Green River; 2, 1500 a. on S. side of said river, opposite the first and adjoining Robert Fullerton; 3, 46 a. in Amboy bounds, bounded W. by William Bevvies, S. by Raraton R., E. by Sonmans Creek, N. by unsurveyed land. 287 1685-6 January 18. Do. to John Barclay of Amboy Perth, for 700 acres, 500 thereof being for the like quantity purchased from his brother Robert Barclay, the other 200 being head-land for himself and six ser- vants. Said tract is bounded E. by Woodbridge line, S. and N. by unsur- veyed land, W. by the Bound Brook of Piscataway. . 2^7 1685-6 Feb. 24. Do. to Robert Barclay, for his share as Proprietor, 1580 acres on Raway Brook, bounded W. by said brook, N. by Jacob Mo- line, S. by unsurveyed land, E. by Crambrough meadow. 288 16S5-6 March 18. Deed. Gawen Lawrie to Robert Bridgman, late of London, now of Amboy Pearth, for 554 acres. (Supra, p. 280.) 289 1682 Sept. 6, 7. Do. of lease and ukase. John Ilevwood of Lon- don, skinner, to Thomas Warne of Dublin, Ireland, merchant, for 7 of [-12 share of E. N. J. 290 1685-6 Jan. 15. Patent to Garrett Wale of Midletown, for 170 acres on West Shore Harbour Creek, bounded S. by John Smith, S. E. and E. by the creek, N. by unsurveyed land. 296 1685-6 Jan. 5. Do. to Nathaniel Tuttle of Elizabeth Town, for 150 acres at Cheesquacks, Middlesex Co., bounded N. by Thomas Lawrie, E. by the bay, S. by William Letts, W. by unsurveyed land. 297 1685-6 Jan. 7. Confirmation to Major John Berry of Bergen, for land at New Barbadoes, beginning at Sandford's Spring, thence S. E. to Hack- insack R., thence N. W. to Pisaick R., and from said spring 6 miles up into the country N. F. to about 1 J mile from Tantaqua Creek, thence S. F. to Hacktnsack R., thence N. W. 5 rods beyond Sadie R., down Sadie R. to Pisaick R. 298 1686-7 March 13. Tripartite Agreement between Donald Mackquir- rich, of Murderers Kil, Orange Co., N. V., David Toshack of Mine- veard, Scotland, and William Lowrance of Middletoun, Monmouth Co., the first two conveying to the third all their right, title and claim in and t,. J of r -24 share of F. N. J., deeded to David Toshack by the Earl of Perth March 28, 1684, and j of 1 24, deeded by David Moody to Donald Mackquirrich July 22, 16S5, also in and to 1-5 of { of 1-24, conveyed by said Moody to Win Lowrance Aug. 15, 16S5. 299 [683-4 Feb. 14. Deed. Thomas Moore of Elizabeth Town, tailor, EAST JERSEY DEEDS, ETC., TIBER A. 77 Page and wife Ezebell, to George Jewell of the same place, for a house and lot of 4 acres there, formerly belonging to Yoakem Andress, dec'd., bounded N. E. by a road, S. by Matthias Hestfield, W. by Dennes Whyte; also 3 acres of meadow at Raway, part of a 20 a. lot. 301 1684 Dec. 16. Do. Joseph Heart to George Jewell, both of Eliza- beth Town, for 4 acres, bounded N. W. and S. by roads, E. by Benjamin Ogden. 301 16S5 Nov. 28. Do. Same to same for a house and lot in Elizabeth Town, bounded N. by the road, W. by the landing place, S. by the creek, E. by the pittle of Benj. Ogden. 302 Mem. of servants, imported by Dr. John Gordone, vizt. William Daviesone and William Peddie. 302 1685 Aug. 14. Deed. David Moody of Amboy Pearth, merchant, to William Lowrance of Middletoun for 1-5 of \ of 1-24 share of E. New Jer- sey. (Supra p. 299.) 302 1685 Dec. 24. Last Will and Testament of Edward Smith of Middle- toun bequeathes property to John, son of John Boune dec'd., Obadiah Boune and Gershom Mott, widow of John Boune, brother-in-law Stephen Arnold, brother Philipp Smith of Newport, Rhode Island. Executor the brother. Witnesses Richard Sloute senior, Andrew Boune, James Boune, Jonathan Huller. Proved April 1, 1686. Letters of administration issued to Philipp Smith April 8, 16S6. 304 and wife El izabeth, born at Sandweth, Plymouth Colony, New England, to wit: 3°5 Esperance, 30th day, 6th m. , 1669 Esther, 26th day , 1st m., 1677 Ephraim, 30th " 10th " 1670 Ralph, 7th " nth " 1678 Elizabeth, i7th " Sth " 1672 Henry, 24th " 1st " 1680 Nathan, 2d " 12th " 1673 Mary, 15th " 9th " 1681 Judah, 17th " Sth " 1675 rathence, Sth " 3d " 1680 1685-6 March 4. Letters of administration on the estate of Abell Porter jun. of Boston, deceased on his way from Scotland to East Jersey, granted to his widow Hannah by the Court of Suffolk Co., Mass., Hum- phry Davie, Esquire, Elisha Cooke, assistant. 305 1685-6 March 12. Power of attorney. Hannah, widow of Abell Por- ter jun. of Boston, N. E., merchant, dec'd, to Capt. Andrew Belshar of Charlestoun, New England, to collect from Capt. Richard Huttone, now or late of East Jersey what is due to her late husband's estate. 306 1686 April 22. Letters of administration on the estates of Abell Porter junior of Boston and James Rainie, who also died on the voyage, granted to Hannah, Said Abell's widow, by the Governour of East New Jersey. 307 1686 April 22. Power of Attorney. Capt. Andrew Belshar of Charles- 78 NEW JERSEY COLONIAL DOCUMENTS. Page toun, New England, attorney of Hannah Porter, substitutes Miles Foster of Amboy Peartli. 307 1685 April 15. Latin. Letters of administration on the estate of John Allen senior of the Island of New Jersey granted to his son John by the Archbishop of Canterbury. 308 1685 May I. Power of attorney. John Allen, son of John Allen dec'd., to Daniel Allen of Boston, New England, for the collection of debts and managing the land business. 308 1685 Sept. 13. Deed. Gawen Lawrie and wife Mary to John Palmer, late of Stalen Island, now of Cheesquakes, Monmouth Co., for 1000 acres at Cheesquakes, beginning at Sandy Point, as granted by patent of May 28, 1685. (Supra p. 190.) 310 1686 May 6. Do. John Robinsone of New York, merchant, to John Ives of London, merchant, for land on the Northside of Raraton K. (In- complete.) 312 1685 Oct. 2. Receipt. Thomas Young and Robert Barlow to Miles Foster of Amboy, merchant, for goods to be sold or traded in New Eng- land. 312 1686 April 16. Deed. John Palmer of New York City and wife Sarah to Samuel Winder, late of New York City, now of Cheesquakes, for the tract of 1,000 a. (Supra p. 310.) 312 1682 April 29. Mem. of agreement betw. Capt. John Berry and ffolker Hansen, "at present dwelling in the bay upon Long Island," by which said Berry sells to Hansen a piece of land on Hackensack R. betw. Lub- bert Lubbertsen and Charles Hovvseman, from said river to Sadie R. 314 16S6 May 14. Deed. Gawen Lawrie to Andrise Tibout of Kindocka- meck, Essex Co.. for 261 acres on Hackensack R., bounded S. by a road, E. by the river, N. by John Demarries, W. by unsurveyed land. 315 1686 Maj' 14. Do. Same to Daniel River of Kindockameck for 260 a., bounded S. by Albert Sobriscoe, E. by Hackinsack R., N. by David Demarries, W. by unsurveyed land. 316 1686 May 8. Do. Same to Jacques Lerow 1 for 220 a., bounded S. by David Demarries, E. by Hackinsack R., N. by Anthony Hendricks, \\ v by unsurveyed land. 317 1686 May 15. Do. Same for Peter Sonmans to John Adams of Kin- dockameck, for 240 a. of the 720 a., patented for Peter Sonmans' right to present grantor, May 7, 1686, bounded S. by Albert Saberiscoe, E. by Hackensack R. 317 16S6 May 8. Do. Same to Anthony Hendricks of Kindockameck, for 220 a., bounded S. by Jaques Lerow, E. by Hackinsack R., N. and W. by unsurveyed land. 318 1 Now written Laroe and Larue. EAST JERSEY DEEDS, ETC., LIBER A. 79 Page r686 May 15. Bill of sale. John Decent of Raraton R., carpenter, to Miles Foster of Amboy Perth, merchant, for some cattle to pay for a judgment, obtained by Hanna, widow of Abell Porter. 319 1686 May 15. Do. Same to same for a negro, to pay as above. 320 1685 Oct. 1. Mem. of agreement betvv. John Shotwell of Staten Island, carpenter, and John Decent of Middlesex Co., carpenter, concern- ing the sale by the first of 120 acres in said County. 320 16S6 May 15. John Decent to Miles Foster for the use of Hannah Porter, for 120 a., bought from John Shotwell, lying on Raraton R. and formerly belonging to Richard Smith. 320 1686 May 18. Confirmation to Charles Gordone of Amboy Perth for 1, 600 a., bounded N. by Robert Gordone of Cluny, S. by David Mudy, W. by unsurveyed land, E. by South River; 2, also 10 a. of meadow on the East side of said river; 3, 150 a. opposite the first and David Mudy's; 4, 5 acres of meadow, bounded W. by the river, all other sides by unsurveyed lands, all purchased from Robt Barclay. 321 1686 May 18. Do. to John Forbes, brother of the Laird of Boynle, Scotland, for 750 acres, bounded N. by Robert Hardie, S. by Wm Dock- wra, E. by South River, W. by unsurveyed land; 2, 425 a., bounded S. E. by John Barclay, on all other sides by unsurveyed land; 3, 125 a. for him- self and 3 imported servants; 4, 300 a. remaining of the 1-10 share, pur- chased of Robert Burnett. 322 16S6 June 9. Do. Gawen Lawrie, for Peter Sonmans, to Eptkey Jansen 1 of New Hackensack, Bergen Co., for 240 a. of the 720 a. patent, bounded S. and N. by Albert Saberiscoe, E. by Hackinsack R., W. by Winocksack Brook. 323 1683 July 9. Do. Robert Burnett of Lethenty to Robert Hardy of Aberdeen, merchant, for 1-128 of 1-24 share of E. N. J. 324 1684 April 22. Do. Robert Barclay to Thomas Fullarton, brother germane to Kinnaver, for 1-10 of 1-48 share. 325 1683-4 March 5. Do. Ambrose Rigge of Gatton Place, Surrey, to Robert Barclay, for ^ of 1-24 share. 326 1684 April 22. Do. Robert Barclay to Robert Fullarton, brother ger- mane to Kinnaver, for 1-10 of 1-48 share. 326 1684 April 22. Deed. Same to John Gordone of Collestoun, M. D., for 1-10 of 1-48 share of East New Jersey. 326 1684 April 22. Do. Same to Thomas Gordone of Edinburgh, mer- chant, for i- 10 of 1-48 share. 327 1684 April 22. Power of attorney. Charles Goidone to George Wil- lox, both of E. New Jersey, as general agent. 327 1677 Sept. 28. Indian Deed. Tantaqua, for himself and relations, to 1 Qy: Jacobs ': So NEW JERSEY COLONIAL DOCUMENTS. Page Capt. John Berry and Michael Smith, for land on Hackensack, Sadie and Tantaqua Rivers. 328 1679 July 15. Do. Do. Coovang, Maemsey, Rawatones, Ana?au, Matachena, Indian owners, to Capt. John Berry and Michael Smith, for a tract, called Aschatking, on Tantaqua Creek. 328 1686 June 16. Deed. Benjamin Wade of Elizabeth Town, clother, to Thomas Moore of the same place, tailor, for 48 acres of upland in Kawack Swamp, bounded S. by Samuel Marsh junior, E. by grantee, N. and W. by unsurveyed land. 329 1683-4 Jan. 2. Commission to Joseph Parker, John Hance and Eliakim Wardell of Shrewsbury to examine Abigaill Lepincott about her late husband's, Richard Leppincott's, will, with said will, dated 23d day 9th month (Nov.) 1683, which mentions: Sons Jacob, Freedom, Remem- brance, John, Restore, daughter Increase, wife Abigail. No executor. Witnesses Hugh Dickman, fudah Allen. Administrator's bond of Abigail Lippincott with William Shattock and Francis Burden. 329 16S3 Dec. Mem. that Thomas Lawrie, his son James and dau. Ann imported themselves into the Province. 330 1686 June 11. Deed. John Litle of Elizabeth Town and wife Mary lo Gawen Lawrie for several parcels of land near Elizabeth Town, vizt: 1, a homelot of 10 acres, bounded S. by George Parks, N. by William Cramer, E. by a road, W. by the Woodbridge road; 2, 9 a., bounded S. W. by Robert White, N. E. by Richard Mitchell, S. E. by William Letts, N. W. by the road to Woodbridge; 3, 6 a. of swamp, bounded S. W. by Robert White, N. E. by Richard Mitchell, S. E. by the said road, N. W. by swamp; 4, another piece of swamp, N. of George Parks, S. of Win Cramer; 5', 30 acres of upland on the N. W. of Capt. John Barker, adjoin- ing Roger Lambert; 6, 20 a. bounded S. W. by Stephen Crane, S. E. by Better Mass, N. E. by an ash swamp, N. W. by unsurveyed land; 7, 30 a. of upland, bounded S. E. by George Parks, N. W. by George Ross, S. W. and N. E. by unsurveyed land; 8, 7 acres of meadow betw. the great river and Thompson's Creek, N. W. of David Ogden; 9, 16 a. of Raway meadows, bounded W. by George Ross, N., S. E. and S. by a small creek and Jacob Moline, E. by Roger Lambert. 331 1686 June 24. Deed. John Decent of Piscataway to Petter de Siguey of Woodbridge, surgeon, for 60 acres near Elizabeth Town, bounded S. E. by John Winnings, N. E. by Jonas Wood, S. W. by Samuel Marsh, N. W. by unsurveyed land. 332 1686 June 29. Do. Samuel Moore of Woodbridge to Richard Dole junior of Newberry, New England, for 120 acres, formerly belonging to Elisha Elsly of Newberry, by him conveyed to his brother William Usly, who conveyed it to present grantor. The land is in Woodbridge Corpora- tion, bounded E. by grantor, S. by land in common, W. by a fresh brook and by Nathan Webster, N. by a road; also 10 a. of meadow, purchased EAST JERSEY DEEDS, ETC., LIBER A. 61 Page by Robert Vauquellin, alias Lipperary, Sept. 4, 1673, and 15 a. of Raraton meadows, formerly William Ilsly's, and a freehold, thereto belonging, bought from John S August 27, 1668. 333 1686 April 9. Patent to James Emott, Secretary of the Province, for 270 acres, bounded S. E. by George and John Alexander, N. W. by Toun- lie's land, E. by Raway R. ; 2, 25 a. of meadow, bounded N. I>y widow Marsh, W. by Symon Rouse, S. by Raway R., E. by Emett's Creek; 3, five acres of meadow, bounded W. by Joseph Frazie junior, S. by Raway R., E. by a great creek, N. by a little one. 334 16S6 May 26. Do. to William Broadwell of Elizabeth Town, cord- wainer, for 267 acres, bounded S. by Pardone and Morse, W. by Trotter, N. by Parks; also 16 a., bounded by his own land, S. by a brook, E. and N. by unsurveyed land; and 38 a. of meadow bounded E. by Hary Norise, N. by Bound Creek, W. and S. by common meadow. 335 1686 April 28. Do. to John Hume of Elizabeth Town, mason, for 170 acres on Elizabethtown Creek, bounded N. by said brook, E. by John Pearce and William Redford, W. by Governour Barclay, S. by unsurveyed land. 336 1686 May 6. Do. to George Cooles, shoemaker, for 80 acres at Shrewsbury, bounded N. by Neversinks R., E. by Petter Tiltone, S. by a road, W. by unsurveyed land. 337 1686 May 5. Do. to Mary Mitchell of Elizabeth Town, widow, for 125 acres, bounded S. E. by a swamp, N. W. by the West Brook, N. E. and S. W. by unsurveyed land. 338 1686 May 24. Do. to Richard Clark junior of Elizabeth Town, for 106 acres, bounded S. by Joseph Frazie junior, W. by Doctor Robinsone, N. by John Clerk, E. by the river; also 16 a. of Raway meadows, bounded N. by the Island, E. by Beaches meadow, S. by common land. 339 1686 May 24. Do. to John Clerk of Elizabeth Town, for 106 acres, N. W. John and George Alexander, W. Dr. Robinsone, S. Richard Clerk, N. E. Raway R. ; also 16 a. of Raway meadows, bounded S. by Wm Crom- well, E. by John Simkins, N. by Peter Morse, W. by upland. 340 1686 May 24. Do. to Joseph Frazie junior of Raway for 135 acres, bounded S. W. by Dr. Robinsone, N. by Richard Clerk, E. by the river and by grantee's father; also 15 a. of meadow, bounded W. by Emett's Creek, N. by Widow Marsh, E. by a creek and James Emet, S. by Raway R. 340 1686 May 24. Patent to John Pearce of Elizabeth Town, for 50 acres, bounded N. by the Elizabeth Town Brook, E. by William Redford, S. and W. by John Homes. 341 1686 May 25. Do. to Samuel Trotter of Elizabeth Town for 138 acres, bounded S. by Hassockie and Massie Swamp, E. by William Broadwell, N. and W. by unsurveyed land; also 13 acres 3 rods, bounded 6 82 NEW JERSEY COLONIAL DOCUMENTS. Pa^e W. and N. by Robert Morse, E. and S. by the brooks; 8 acres of meadow along the creek; 15 a. of meadow; 2 acres of pittle betw. Peter Morse and Stephen Crane; 4 acres for a home lot bounded E. and W. by roads, S. by Peter Morse, N. by Stephen Crane. 342 16S6 June 21. Do. to John Reid of Amboy Perth, deputy surveyor, (for making a map of East New Jersey), for a tract to be called Horteiicie, on the East branch of Hope River, in Monmouth Co., 200 acres, bounded S. by the West Brook, W. by William Penn and George Gordone, N. by unappropriated land, E. by the branch of Hope R. 344 1686 May 5. Do. to Tobias Hansen of Shrewsbury for 200 acres, bounded S. by Joseph Wardell, W. by Edward Wartone, N. E. by Re- membrance Leppincott, N. W. by a small creek. 345 1686 June 1. Confirmation to John Drummond of Londine, Chief Sec- retary for Scotland and one of the Proprietors, for 1,000 acres, bounded S. E. by a branch of Raraton R., S. W. by Andrew Hamilton, N. W. and N. E. by unappropriated lands. 346 1686 June 1. Do. to Captain Andrew Hamilton of Edinburgh, mer- chant, for 835 acres, bounded S. E. by a branch of Raraton R., S. W. by John Campbell, N. E. by John Drummond of Londine, N. W. by unsur- veyed land. 346 1686 June 21. Patent to John Smally junior of Piscataway, for several parcels near said town, vizt: 1, a homelot of 20 acres, bounded E. and W. by roads, S. by John Smally senior, N. by George Jewell; 2, 30 acres of upland, bounded N. and S. by brooks, W. by Mrs. Fitzrandolph, E. by Rich d Smith; 3, 60 acres of upland, bounded W. by Henry Greenland and Symon Brinly, N. W. by Andrew Wooden and unsurveyed land, S. E. by George Lippintowne, N. E. by swamp; 4, five acres of meadow, bounded E. by Nicholas Bonhame, W. by Stephen Merritt, S. by John Smally junior, N. by Richard Smith. 347 16S6 April 2. Power of attorney. James Dundas of Amboy to Wal- ter Riddell of Woodbridge as general agent. 348 1685-6 March 15. Confirmation to Gawen Lawrie for 1000 acres in Monmouth Co., bounded S. E. by Isaac Bryant, S. W. by the Burlington road and Spotswood Middle Brook, N. W. and N. E. by unsurveyed lands; also two tracts of meadow along Spotswood Creek and two lots in the Town of Amboy Pearl h, bounded East by the Sound, S. by Lord Neil Campbell, N. by Petter Sonmans, W. by a road; 20 acres in Amboy bounds, 10 in his own right and 10 in right of John Reid, bounded S. E. by Raraton R., N. E. by Andrew Hamilton, W. by Petter Sonmans, N. by unsurveyed lands. 349 1686 June 1. Do. to John Campbell of Amboy Perth for 1675 acres, bounded S. E. by a branch of Raraton R., called Duucrosk, S. W. by John Dobbie, N. E. by Andrew Hamilton, N. W. by unsurveyed land. 350 EAST JERSEY DEEDS, ETC., LIBER A. 83 Page 1686 July 30. Patent to George Mount of Midletoun, Monmouth Co., for 100 acres, bounded S. E. by Safty Grover, W. by a brook, on the other sides by unsurveyed lands. 350 1686 July 20. Confirmation to Richard Stoutt senior of Middletoun, for 430 acres about Naversinks, called Tanganawamess, along Romanesse Brook; 30 acres of meadow at Conescunk, bounded W. by Richard Gib- bons, N. by Naversinks Bay, S. by Richard Hartshorne, E. by common meadow granted by patent of June 28, 1678. 351 1686 July 22. Patent to John Martine junior of Piscataway, for loo acres there, bounded N. by grantee, E. by John Martine senior, S. and W. by unsurveyed land; also 90 acres at Chingell Hill, bounded W. by Hopell Hull, S. by Jeffrey Maning, E. by unsurveyed land, N. by John Martine senior. 352 1686 July 22. Do. to John Martine senior of Piscataway, for 100 acres there, bounded N. by his homelot, W. by John Martine junior, South by unsurveyed land, E. by Woodbridge line; also 81 a. bounded W. by Hopell Hull and Thomas Higgines, S. by John Martine jr., E. and N. by unsurveyed lands. 353 16S6 July 13. Do. to Richard Davies of Midleton for 194 acres, bounded S. and S. W. by Claypitt Creek and Richard Gardner, W. by un- surveyed lands, N. by James Bonne, E. by Samuel Colver; also 6 a. of meadow, bounded E. by James Grover, W. by James Anstine, S. by up- land, N. by the Bay. 354 1686 July 22. Do. to John Smally senior of Piscataway, for loo acres there bounded W. by Edward Slatter, E. by Judah Higgines, S. and N. by unsurveyed lands. 355 1686 July 19. Do. to Hopewell Hule of Piscataway, for 100 acres there, bounded E. by Woodbridge, S., W. and N. by unsurveyed lands; also 90 a. at Chingell Hill, bounded S. by Jaffray Maning, E. by John Martine junior, N. by Thomas Higgines, W. by unsurveyed lands. 356 1686 July 26. Do. to Gershome Bound of Midletoun, for 500 acres, bounded E. by John Boune, W. by Wichatunck, N. by Midletoun Path and unsurveyed lands. 357 1686 July 18. Do. to Edward Slatter of Piscataway, for 200 acres, bounded E. by John Smally senior, S. and W. by unsurveyed land, N. by George Drake. 358 1686 July 21. Do. to Safty Grover of Midletoun, for lands there, vizt: 1, 68 acres, bounded E. and N. by James Grover senior, W. by Job Throgmorton, S. by unsurveyed lands; 2, 32 a., N. E. James Grover sen- ior, S. E. Naversinks River, S. W. George Mount, N. W. unsurveyed land; 3, 20 a. on Eastside of Shole Harbour, N. Richard Gardner, E. James Grover senior, W. and S. unsurveyed. 358 1685 April 20. Confirmation to William Dockwra, for 1000 acres as $4 NEW JERSEY COLONIAL DOCUMENTS. Page part of his share, on Mittevang Creek near Chingaroras, bounded S. E. by said creek, N. E. by Thomas Rudyard, N. and W. by the Scots Propri- etors, S. W. by John Hantone and unsurveyed land. 360 v ; S t. 4. Do. to same, for his share of lot Xo. 3, 600 acres, on . bounded X. by John S lordone, E. by the river, W. by unsurveyed land; also 1S0 a. bounded S. E. by Ed- mond Gibbons, X. E by Raraton R., X. W, by Th wes, S. W. by unsurveyed land. 360 84] ;. 1. Deed. James Graham of New York, m< Samuel Winder and Cornel;.- S tsland, gentlemen, to John White of X. V.. merchant, for one fourth of the land granted to all four by patent oi February 28 83—4 or near Racawackha both sides . R. 361 I tent to Tames Grover junior of Midleloun for 100 - here, bounded ' ;-rt Hamilt , S , N y unsurveyed land. : - rawen Lawrie from the Pro ?3 - 2 ::er. The Proprietors 5 letter: Land-gran;s: Maps: Pure:: - Indian la - 83-4] 20. Order from the I the laying ont surve;. g of ■ - ulement. j B Do. Do. establishing the manner in which suc- rawen Law shall be ch 369 io$4 May 3. Do. amplifying the order s ; May 11. Confirmation of former ordc -. - - nstru- s, orders and ins - the 1 »ht directing and ordering of the affaire- . e.'" 1 :-: v ; - :he same to the De: our and I -.ribing rules for the disposal an . - g it of lands. 3 373 John Demarrie of Hacker- Ess S ..bout, sack, N I tarrie, W. by uns :- X. V. an I rhomas Codring jn on the Xorth side . bounded - - river, W. 3, 1 ,ed by ; - - 1 Original in tiu the New Jersey His - Print N. J. Archives. I (88 \ - - Print N. J. Archive-. I 188 EAST JERSEY DEEDS, ETC., I.1BER A. Ssj P.age 1683 Dec. 15. Do. John Royse, late of London, now of New York, merchant, to Thomas Codrington, for 877 acres on the Norlhside of Rara- ton R., "of Right belonging unto mee," bounded S. bv the river, W. by grantee, N. by hills, E. by land laid out for the Proprietors. 37S 1686 April 24. Do. John Crawfurd of Midletoun and wife Elizabeth to Robert Hamilton of the same place, for a homelot of 16 acres, bounded W. by Richard Stowtt senior, N. by a road, S. by grantee; 10 a. of upland in the rear of preceding, S. a road, W. grantee, E. Stephen , N. Rich- ard Sadler; also 6 a. of meadow, formerly belonging to Francis Farbert (?), bounded W. by William Whitelock, E. by Thomas Cox, N. by the creek, S. by Sarah Reapes. 379 1686 July 27. Patent to John Durriw of , for 233 acres, bounded S. by David de Marrie, senior, E. by Hackinsack R., N. by a road, W. by Winocksack Brook. 380 1686 July 27. Do. to David de Marrie senior of Hackinsack, Bergen Co., for 233 acres, S. John de Marrie, E. grantee, N. Jacque Lerowe, W. unsurveyed land. 380 1686 July 26. Confirmation to Petter Tiltone of Shrewsbury, for sev- eral parcels at Naversinks, vizt: 1, a tract, called Marvell Hill, 340 acres, W. James Grover, S. Swimming River, N. Jomping R. ; 2, 200 acres, called Tiltone's Little Farm, N. and W. the commons, N. E. Romaness Brook, S. Swimming R. ; 3, 25 acres of meadow, W. the meadows in com- mon, N. Naversinks Bay, E. James Grover, S. Richard Hartshorne; 4, 6 acres of swamp at the head of Jomping R., N. and S. James Grover. (Patent of June 30, i676.) 3S1 1686 July 27. Patent to David de Marrie senior of Hackinsack, for 2010 acres, bounded W. by grantee and his son, N. by grantors, E. by Chesche Brook, S. by grantors (the Proprietors) and Lawrance the Drawer; also 90 acres, bounded S. by David and Samuel de Marrie, N. W. by Hackensack R., N. E. by grantors. 383 1685 July 28. Do. to George Scott of Pitlochie,. Scotland, for 500 a. as a present for having written a pamphlet, inviting to emigrate to New Jer- sey, and for freighting the Henry and Francis, Richard Huttone, master, in which he, the said Scott, wife, servants and passengers, in all about 200 persons, are going over.l The 500 acres to be laid out in the right of George Viscount Tarbett, Lord McLeod and Castlehaven. 384 1686 Sept. 1. Do. to Albert Saberiscoe of Bergen, for 330 acres, called Coovange the Indian's land, bounded E. by Hackinsack River, N. by Daniel] Rivers, W. by Sadie R., S. by grantee; also 250 a. adjoining the preceding, N. of Peter Sonmans. 38c 1 George Scot, of Pitlochie. was engaged by the Proprietors of East Jersey to prepare this work, which was styled: "The Model of the Government of the Province of East New Jersey in America." and was printed at Edinburgh. 1685. 16mo. Pp. 272. Scot and his wife died on the voyage to America. See White- head's East Jersey under the Proprietary Governments. 361-2. S6 NEW JERSEY COLONIAL DOCUMENTS. Page 1686 Sept. 4. Deed. Albeit Saberiscoe to Richard Pope of Hackin- sack, Essex Co., for 450 acres, N. Daniell Rivers, S. grantee, E. Hackin- sack R., W. Winocksack Creek, part of the preceding patent. 386 1686 Aug. 30. Deed. Gawen Lawrie, for Peter Sonmans, to Richard Pope of Hackinsack, for 240 acres, part of the 720 acres granted by pat- ent of May 7, 1686, bounded S. by Eptkey Jacobs, N. by Albert Saber- iscoe. 387 1686 Aug. 15. Patent to Ephraim Allane of Shrewsbury for: 1, 39 acres on the S. side of Manisquam R., bounded N. by VVm Lowrance, S. by Richard Hartshorne, E. by the sea, W. by a road; 2, one acre, be- tween Judah Allane on the West and Joseph West on the East; 3, 60 acres on N. side of Maniscpiam R. , bounded S. W. by John Haunce, N. E. by Edmond Lafetra, S. E. by said river, N. W. by a road. 388 1686 Aug. 24. Do. to William Haige of Amboy Perth, Surveyor General of East New Jersey, for 500 acres in Monmouth Co., called Coop- er's Neck, bounded N. W. by Gawen Lawrie, S. W. by Isaac Bryan, S. E. by Samuel Leonard, N. E. by unsurveyed land. 388 1686 Aug. 24. Do. to George Keith of Amboy Perth, Surveyor Gen- eral, for 650 acres at Passequeneckqua, Monmouth Co., along Burlington Path, bounded on all sides by unsurveyed lands; 24 acres of meadow W. of Manesquam Creek, bounded as before; 3, an acre of upland adjoining the meadow. 389 1686 Aug. 15. Do. to Samuel Dennes of Shrewsbury, for 100 acres betw. Passequenecqua and Manesquam Creeks, bounded W. by Abigaill Leppincott, E. by Passequenecque Cr., S. by Manesquam Cr., N. by un- surveyed land. 391 1686 July 13. Do. to Joseph West of Shrewsbury, in right of Eliakim Wardell, for several parcels on Southside of Manesquam R., vizt: 1, 150 acres, N. Remembrance Leppincott, S. Richard Hartshorne, E., the sea, W. a road; 2, 19^- acres, between Richard Hartshorne on the North and John Haunce on the South, E. and W. as aforesaid; 3, 1^ acres, W. of Remembrance Leppincott, on the North of Manesquam R. ; 4, 60 acres bounded S. by the river, N. by a road, W. by John Williams and Win Woolley, E. by Judah Allane; 5, 30 acres, S. the river, N. a road, E.John Haunce, W. William Lowrance. 392 1686 Aug. 16. Do. to Robert Hamiltone of Midletoun, for 60 acres along Naversinks R., bounded S. by said river, E. by James Grover; 11 acres at Cowcoutters Neck; 89 acres bounded E. by James Grover, N. by Walter Wale, W. by the preceding 11 acres, S. by unsurveyed lands. 393 1686 May 1. Do. to John Robinsone of New York, merchant, in right of Robert Vauquelline, alias Lepperary, for a tract, bounded S. by Raraton R. , W. by Wm Pinhorne, grantee and associates, N. and E. by unsurveyed land; also an island of 60 acres opposite the first; in all 660 a 394 EAST JERSEY DEEDS, ETC., LIBER A. 87 Page 1684-5 J an - 2I - Deed. John Martin junior of Piscataway to his brother Benjamin Martin, for a tract at the Vineye and in Piscataway Township along Woodbridge line, by virtue of patent of Sept. 10, 1678. 395 16S4 Aug. 4. Do. John Martin of Piscataway to his son Benjamin Martin, for several tracts, vizt: I, 33 acres along son Thomas Martin and Woodbridge line; 2, a parcel in Woodbridge Corporation along the first; 3, 10 acres of Raraton meadows, bounded E. by Rehaboth Gannett and John Whitcher, W. by Thomas Martin; all by virtue of patent of June 6, 1673. 396 1686 Aug. 28. Caveat of David Mudie of Amboy, merchant, against the granting of a patent to John Campble for any part of Monivairds land. 397 1686 Aug. 12. Deed. John Barclay of Amboy Perth, administrator of the estate of his brother David Barclay junior of Urie, Scotland, dec'd.,l to John Campbell, for the behoof of Andrew Hamilton, for 10 acres, bounded S. by Andrew Hamilton, W. by Gov 1 " Lawrie, N. by a road, E. by the Scots Proprietors. 397 1686 May 6. Do. John Robinson of New York City, merchant, to John Ives of London, merchant, for a tract, leased to grantor by John Royce of Roycefield, Middlesex Co., Dec. 7, 1685, lying on Raraton R. and adjoining the land, patented to James Graham, Samuel Winder, John White and Cornelius Coursen. 398 16S6 May 6. Do. Same to same, for 600 acres, bounded S. by Rara- ton R., W. by William Pinhorne, grantor and associates, N. and E. by un- surveyed woods; also an island of 60 acres opposite (supra, p. 394); and 300 acres at Roysefield along Raraton R. 400 1686 May 7. Confirmation to Gawen Lawrie of 720 acres, bounded S. and N. by Albert Saberiscoe, E. by Hackinsack R., W. by Winocksack Brook. 401 1686 Sept. 27. Assignment by Hen. Greenland to William Wright, late of New York, merchant, of all his right etc. to a patent from Sir George Carterett. 402, 404 1686 Aug. 30. Patent to Colonel Lewis Morris of Shrewsbury, for several parcels betw. Hope and Swimming Rivers, Monmouth Co., 2000 acres, vizt: 1, 1690 acres on the two rivers; 2, no a. adjoining the first on the N. E. ; 3, 200 a., bounded N. by Hope R., E. by Benjamin Burdein, S. E. and S. by grantee and unsurveyed land. 402 1678 April 30. Do. to Doctor Henry Greenland for 132 acres at New Piscataway, bounded N. W. by Symon Brinley, S. W. by Samuel Moore, alias Richard Bole, N. E. by grantee and a small creek, S. W. (?) by Rar- aton R. 404 1 Died at sea on the voyage from Scotland to Amboy Perth. 1685. 8S NEW JERSEY COLONIAL DOCUMENTS. Page 1686 Sept. 16. Patent to Colonel Lewis Morris of Shrewsbury, for 500 acres, 300 thereof in right of Samuel Leonard, 200 in right of Bartholo- mew Aplegate, both of Shrewsbury, bounded N. W. and N. by the river, S. \V. and S. by unsurveyed land, E. by the pines, Strawberry Neck and Samuel Willcott. 405 1686 Aug. 16. Do. to John Woodroff senior of Elizabeth Town for several parcels there, vizt: 1, 43 acres, an island or hammock in the great meadow; 2, 26 acres, bounded S. by grantee, N. and E. round by the brook in the swamp; 3, 32 acres of hassocks, bounded S. by George Mor- risse, E. by a creek, W. by grantee; 4, 12 a., bounded N. E. by the road from Elizabeth Town to Governours Point, S. E. by Benjamin Price, S. W. by the calves pasture, N. E. (sic) by Ephraim Price; 5, 9 acres of meadow, S. E. Oyster Creek, S. W. Ephra Baker, N. E. a little gully, W. the commons; 6, 5 a. of meadow, bounded S. by Hure Thomson, N. by Leonard Headley, W. by common lands, E. by the Bay. 406 1686 July 26. Do. to Benjamin Wade of Elizabeth Town for 100 acres there, bounded W. by William Looker, S. by grantee and Umphra Spinage, E. and N. by unsurveyed land. 407 1686 July 28. Do. to William Looker of Elizabeth Town for 60 acres there, S. a swamp, E. Benjamin Wade, N. and W. unsurveyed land; also 40 a., W. Jacob Moline, S. W. grantee, N. E. unsurveyed land; 10 acres of meadow, W. John Woodroff's island, S. and E. common meadow, N. John Ogden. 4°8 1686 Sept. 27. Do. to Benjamin Hull of Piscataway, for 72 acres, called Hull's Farm, N. W. Jabez Hendricks, S. E. John Smally, senior, N. E. unsurveyed land, S. E. Raraton River. 409 1686 Sept. 30. Confirmation to Peter Sonmans of 450 acres at Reed Clift, N. the Bay and meadows, E. unsurveyed land, S. and W. a gushett of land of 150 a., also granted and bounded W. by the great meadow, S. W. by the South River, S. by unsurveyed land; also 50 acres of meadow, adjoining the first. 410 1686 Aug. 17. Do. to same for 1024 acres on the Eastside of Hack- sack River, along the road from Old Tapan to the mill. 411 1686 Sept. 29. Do. to Robert Barclay for 1000 acr.es, bounded W. by the brook of the Shrewsbury men, N. by that of Isaac Bryan's claim, E. by a brook and unsurveyed land. 412 1686 Sept. 30. Do. to William Haige of Amboy Perth, late Surveyor General, of 10 acres, in right of John Hamptone, in the town; also 3 acres in right of Gawen Lawrie. 4 X 3 1684-5 Feb. ir. Bond of Samuel Marsh of Elizabeth Town, for main- taining the sale to Peter de Siguey of one third of his saw-mill on Thom- son's Creek and one third of his four hundred acres of woodland. 413 EAST JERSEY DEEDS, ETC., LIBER A. S9 Page 1684-5 March 2. Endorsement on the preceding by Mary, late wife of Samuel Marsh, that the property was delivered. 414 1684-5 March 2. Deed. Mary, widow of Samuel Marsh junior of Raway to Peter de Siguey of Amboy, practicioner 'in physic and chyrurgery, for ^ of a sawmill on Thomson's Creek, Elizabeth Town, held in partnership with Jonas Wood and John Crooke. 414 1686 Oct. 8. Do. Same, now of Elizabeth Town, to same, now of Woodbridge, for 10 acres of upland, W. the Two Miles Brook, S. Mathias Hartefield, W. David Oliver, N. unsurveyed land; also 4 acres of meadow at Raway. 415 1686 Sept. 2. Confirmation to Gawen Lawrie of 300 acres, bounded N. by Raraton R. and on all other sides by unsurveyed lands. 415 1686 Aug. 17. Do. to same of 700 acres, bounded S. and W. by Peter Sonmans and David Demarrie, E. and N. by Hackinsack R. and a brook; also 200 acres, bounded S. by the Westbranch of said river, E. and N. by the river, W. by unsurveyed lands. 416 16S6 Oct. 2. Patent to Samuel Spicer of Midletoun for several par- cels there, vizt: 1, 450 acres, bounded S. by Richard Gibbons and John Vaughan, E. by a brook and Thurlagh Swyny, N. by Thomas Cox and the barren land, W. by a road; 2, 9 acres of meadow at Waycack, bounded W. by John Boune, E. by Wm Lowrance, N. by the beach, S. by upland; 3, a houselot of 8 acres, W. of John Stoutt; 4, another lot of 8 acres, E. Richard Hartshorne, N. Wm Lowrance junior, W. and S. roads; 5, 6 acres of upland at the Poplare Hill, E. John Boune, W. Richard Gibbons; 6, 12 a. of upland in the Popular Eield, E. William Cheesman, W. James Boune, S. a road, N. Richard Sadler; 7, 102 acres, bounded S. by grantee and Thomas Cox, N. by the rear of the townlots, W. by a road and John Crawfurd; E. by said Cox; 8, 6 acres of meadow at Sholl Harbour Creek, W. Sarah Reape, E. George Job, N. a creek, S. upland. 417 1686 Sept. 13. Do. to Jedidiah Higgines of Piscataway for 58 acres there bounded VV. by John Smally senior, S. by Hopewell Hull and Symon Brimley, E. by said Brimley and John Smally junior, N. by unsurveyed land; 22 acres near Raraton R., E. the road, S. the meadow, W. John Longstaff, N. unsurveyed land. 418 1686 Sept. 30. Confirmation to Stephen Warne and Thomas Warne, both of Amboy Perth, for 400 acres, N. the great or Mittevang creek, also called Nackenakme, E. a small creek, W. and S. unsurveyed land. 420 1686 Sept. 29. Do. to John West of New York of 1500 acres, bought from Thomas Rudyard, on a branch of Raway R., E. Symon Rouse, and Doctor Robinsone, N. said branch, W. and S. common lands. 421 16S6 Sept. 29. Do. to John Campbell and John Barclay, both of Amboy Perth, for several tracts in and about Elizabethtown, vizt: 1, a CjO NEW JERSEY COLONIAL DOCUMENTS. Pape houselot of 5 acres, bounded N. W. by Mr. Boollen's former lot, N. E., S. E. and S. W. by a road and the Mill Creek; 2, another lot of 6 acres, formerly Robert Vauquellines, N. W. said Vauquelline, S. W. and N. E. roads; 3, 153 acres on Elizabeth Creek, N. E. Capt. Thomas Young dec'd., N. W. unsurveyed land, S. and S. W. meadows; 4, 20 acres, N. a road, E. a small creek, S. meadows, W. Mathias Hartfield; 5, 200 acres in the great meadow, part of a 336 a. tract, N. Nicholas Carter, W. upland, E. the Bound Creek, S. unsurveyed meadows; 6, 20 acres of meadow, S. W. the river, N. W. upland, N. E. unsurveyed meadows 421 1683 Dec. 20. Deed. Thomas Moore, of Elizabeth towne, taillour, to Benjamin Wade of the same place, clother, for 43 acres of upland, bounded N. W. by grantee, N. E., S., S. E. and S. W. by unsurveyed land; also 60 acres on the Northside of Elizabeth R., adjoining Hum- phrey Spinage, N. Stephen Osburne and Nathaueel Bonell, S. a branch of said river. 423 1686 Nov. 3. Power of Attorney. David Mutly, of Amboy Perth, merchant, about to sail for Montras, Scotland, to his sons David and James Mudy of the same place, as general agents. 423 1684 April 21-22. Deed. Robert Barclay of Urie, Scotland, to Wil- liam Aickman of Scotland, advocate, for 1-10 of 1-48 share of East New Jersey. 4 2 4 1685 Aug. 7. Power of attorney. William Aickman to Archbald Rid- dell, brother germane to Sir John Riddell, as agent in East New Jersey. 4 2 9 1685 April 30. Notice given by William Haige of Elizabeth town, Re- ceiver General for the Proprietors, that he has appointed Gawen Lavvrie his Deputy. 430 1685-6 Feb. 15. Agreement of William Cottar and wife Elenor of Woodbridge with George Allan of Elizabethtown, devising to him their property after death. 430 1684 March 27. Deed. James, Earl of Perth, to David Toshack of Monyvaird, Scotland, for \ of i-24th share of East New Jersey. 431 1684 June 28. Mem. concerning the laying out of roads in Middlesex Co., by the Commissioners appointed by Act of Assembly. 433 1684 June 29. Do. rel. to road from Piscataway to Amboy. 434 1685-6 March 16. Mem., that Mr. Robinson is to relinquish all right, title and interest in the land, purchased by him, Pinhorne and Taylor etc. 434 1685 March 26. Declaration of Thomas Johnsone of Newark, that he cannot find any estate of William League to administer. 434 Names of John Hantone's children, brought to the Province in 1683: Janet, Elizabeth, Lideah, John, David. 434 1688 Aug. 10. Deed. John Reid of Hortencie, Monmouth, as attor- EAST JERSEY DEEDS, ETC., LIBER A. 91 Page ney for James Miller of Scotland, merchant, to John Bray of Middletown, for 130 acres, belonging to James Miller, bounded N. and E. by Hope R. and a brook, S. by a small run, W. by unappropriated land. 435 1688 Aug. 10. Do. Robert Barclay of Ury, Scotland, by his attorney John Reid of Hortencie, to William Lowrance senior of Middletown, for 100 acres on Burlington Path, bounded N. by Hope River, on all other sides by unsurveyed land. 437 1688 Aug. 10. Do. John Reid of Hortencie to John Bray, for 30 acres, bounded S. by Hope R., E. by Braye's Brook, W. by grantee. 439 1688 Aug. 10. Do. Robert Barclay, by his attorney John Reid, to John Hantone, for 50 acres at Passequenecqua, Monmouth Co., bounded S. by George Curlies, N. by Thomas Hewett, W. by Burlington Path, E. by Passequenecqua Brook. 440 EAST JERSEY DEEDS, etc., Liber B. 1684 March 28. Deed. James, Earl of Perth, to David Toshack of Monyvaird, Scotland, for j of 1-24 of East New Jersey. 1 1685 July 15. Do. David Toshack of Monyvaird to David Moody of Amboy Perth, for the preceding \ of 1-24 share. 4 1685 July 22. Mortgage. David Moody to Donald Mcquivrick of Murderers Kil, Orange Co., N. Y., for the preceding \ of 1-24 share. 8 1685 July 15. Bond. David Moody to David Toshack guaranteeing the deed above. 14 1685 July 22. New York. Agreement between the Laird of Mony- vaird, David Moody senior and Donald Mcquirrick concerning the pre- ceding transactions. 15 1686 Dec. ir. Letters of administration on the estate of Marryum Thomas, late of Bergen, spinster, dec'd., granted to William Douglas of Bergen. 16 1686 Sept. 1. Confirmation to David Mudy of Amboy Perth for 600 acres on the West side of South R., Middlesex Co., E. the river, W. un- surveyed land, N. Charles Gordone, S. Gawen Lawrie; 20 acres of meadow along said river. 16 1686 Nov. 20. Tripartite Indenture between Donald Mcquirrick of Orange Co., N. Y., David Toshack of Monyvaird and Edward Anthill of New York, whereby the j of i-24th share, as above pp. 1-14, becomes the properly of the last named. 17 1682-3 Feb. 6. Deed. Joseph Frazie of Rawack River, Elizabeth - town, to John Toe of Elizabethtown, for 40 acres on said river, S. the Woodbridge line, W. unsurveyed land, N. and E. grantor. 22 92 NEW JERSEY COLONIAL DOCUMENTS. Page 1686 Aug. 16. Deed. Roger Lambert of Elizabethtown, blacksmith, to John Toe, for 7^ acres of meadow, adjoining Umphra Spin age, Stephen Crane, Jeffery Jones and William Piles Neck. 22 1686 Aug. 17. Do. John Toe to Doctor William Robinson for the 40 acres, bought of Joseph Frazre, and the 7^ acres of meadow, bought of Roger Lambert. 22 1686 April 2. Do. Lord Neill Campbell of Scotland to Robert Black- wood of Edinburgh, merchant, for ^ of 5 of 1-24 share of East New Jer- sey. 23 16S1 April 20. Do. William Lowrance junior to Robert Hamiltone, both of Midletoun, for 165 acres, as granted by patent of June 20, 1677. 24 1686 May 15. Do. Samuel Carter of Elizabethtown, planter, to David Smith of New Haven, Conn., tanner, for 285- acres along the road; 3^ acres of meadow, bounded by Sir George and Gov Philipp Carteret. Tabitha, wife of Samuel Carter, and Nicholas Carter sign the deed with Samuel. 24 1686 June 7. London. Letter. Governour Robert Barclay to the Deputy Governour and Council of E. New Jersey: Capt. Andrew Hamil- tone to have £40 sterl. or 500 acres of land on his return to the Province; £100 to be sent to Wm Dockwra, the Proprietors' agent in London, for the defense of the joint interest. 25 1686 Sept. 3. Deed. Thomas Mathewes, mariner, to Edward An till, gentleman, for land on Raraton R., lot No. ir, between Wm Dockwra and the lot of Richard Jones, bought by John Inians and others. 26 1686 Dec. 20. Patent to Edward Antill of New York City, merchant, for 400 acres, E. and W. Wm Dockwra, N. the Raraton R., S. unappro- priated land. 28 1686 Dec. 15. Do. to George Drake of Piscataway, for 100 acres, bounded S. by Edward Slater, E., N. and W. by unsurveyed land. 29 1686 Dec. 15. Do. to George Mount of Midletoun, for 100 acres, bounded S. E. by Safty Grover, W. by a brook, N. and E. by unsurveyed land. 30 1686 Dec. 20. Do. to Thomas Lawrie of Cheesquakes, Middlesex Co., for 60 acres, bounded E. by Raraton Bay, S. by Nathaniel Tulle, W. by Gov r Lawrie, N. by Thomas Bartlett. 31 1686 Dec. 16. Do. to John Pearce of Midletoun, for 50 acres there, S. James Grover junior, N., E. and W. unsurveyed land. 32 1685-6 Feb. 7. Confirmation to Doctor George Lockhart of N. Y. City, for a tract, beginning at Tapan Creek upon Hudson's R., running along the division line betw. N. Y. and N. J. 3 miles into the woods with a width of 2 miles from the river Westward. (Patent of June 12, 1669.) 34 EAST JERSEY DEEDS, ETC., LIBER B. 93 Page 1685 Oct. 31. Last Will and Testament of William Cedes of Bruntis (?) land, Scotland, made aboard the Henry and Francis of New Castle, Capt. Richard Huttone, commander. Wife Euphan Dempster, children William, Euphan, Margaret, Anna; names as divisors the wife, brother Robert Gede, Alexander Gede, Baillie of Bruntisland; with James Armour of Glasgow, merchant, James Dundas, brother to Dundas of Armiestoun as assistants. Witnesses James Ramie, skipper, Alex r Rid- doch, writer. 35 1686 June 17. Deed. Doctor George Lockhart and wife Janet of N. Y. City to Andrew Boune of the same place, merchant, for the Tapan tract (supra, p. 34), excepting one half of the salt meadow on Southside of Tapan Creek, lately conveyed to Frederick Philips of N. Y. and 20 acres of meadow, conveyed to the Proprietors. 36 1686 June 17. Do. Same to the Proprietors, for 20 acres of meadow at Tapan. 38 1685 Aug. 24. Order from Go\r Robert Barclay to lay out 500 acres near Pearth for Robert Gordone, owner of 1-32 of Robert Burnett's share, and his agent and partner William Laing, who comes over with a family. 39 1686 Dec. 20. Confirmation to Robert Barclay of 560 acres, bounded S. E. by the pretended line of Lowrance, the baker, N. E. by Raratan R. , N. W. by Cornelius Longfield, S. W. by unsurveyed land; also 20 a. of meadow at the Roundabout, N. the Raraton R. 40 1686 Dec. 20. Confirmation to John Barclay of Amboy Perth, in right of his deceased brother David Barclay, for 530 acres on Milstone R., bounded E. by George Willox, N. and \V. by said river, S. by unsurveyed land. 40 1686 Dec. 29. Deed. John Barclay to his brother Robert Barclay of Ury for the preceding tract. 41 1686 Dec. 24. Confirmation to Robert Bar.clay, of 800 acres in Mon- mouth Co., formerly claimed by Isaac Bryant, bounded S. E. by a brook, along Samuel Leonard's land, N. E. by a brook along William Haige's, N. W. by Govr Lawrie, S. W. by grantee; also 25 a. in Amboy, E. the Governour, S. and N. roads, W. land designed forClunyand Lethenty. 41 1686 Dec. 20. Do. to John Barclay of Amboy Peith, in right of his deceased brother David Barclay, for 500 acres in Monmouth Co., bounded S. E. by Birlington Path, S. W. by Peter Sonmans, W. by Menelopen Brook, N. E. by unsurveyed land. 42 1686 Dec. 29. Deed. John Barclay to Robert Barclay for the pre- ceding 500 a. 43 1686 Dec. 24. Confirmation to James Johnstone, late of Spotswood, Scotland, for 1-10 of 1-48 share, purchased from Robert Barclay, to wit: 550 acres in Monmouth Co., bounded S. E. and X. W. by brooks, running 94 NEW JERSEY COLONIAL DOCUMENTS. Page into the N. E. branch of South River, N. W. and N. E. by unsur- veyed land. 43 1678 May 29. Copy of endorsement on a deed. Symon Rouse to Jonas Wood of Elizabethtown, for 6 acres of meadow on Elizabethtown Creek, N. Wm Cramer, S. E. Humphrey Spinage, S. W. upland, N. E. the creek. 44 1685-6 March 11. Receipt. Jon Crooke to John Toe for purchase money for 6 acres of meadow, formerly Jonas Wood's. 45 1686 Aug. 24. Receipt. Jon Crooke to John Toe for purchase money for a parcel of land. 45 1686 Aug. 24. Deed. Jeffery Jones and wife Sussanah of Elizabeth - town to Jonas Wood of the same place, weaver, for a houselot and pitle of 5 acres, E. the Mill Creek, N. William Cramer, W. a road, S. grantee. 45 1686 Aug. 25. Bond. Jonas Wood to John Toe, to allow him for fencing timber 50 acres near the Widow White. 45 1686 Aug. 25. Deed. Jonas Wood of Elizabethtown, weaver, and wife Elizabeth to John Toe of the same place, weaver, for 10 acres, bought of David Ogden and Jeffery Jones, E. the Mill Creek, N. formerly Wm Cramer, now Crooke, W. and S. highways. 46 1686 Aug. 25. Do. David Ogden and wife Elizabeth of Newark to Jonas Wood for a houselot and pitle of 5 a., E. the Mill Creek, N. Jeffery Jones, W T . and S. roads. 46 1686-7 J an - 2 7- Mortgage. John Toe and wife Lidia to Dennis Mor- rice, planter, all of Elizabethtown, for two houselots there of 5 acres, bounded E. by the Mill Creek, N. by Coxe's lot, formerly Wm Cramer's, W. and S. by roads. 47 1685 Aug. 21. Deed. Robert Gordone, of Aberdeen, Scotland, card- maker, to William Laing, iEconomus in the King's College at Aberdeen, for I of 1-32 of 1-24 share of E. N. J. 48 1683-4 Feb. 8. Agreement. Govr Gawen Lawrie, on behalf of the Proprietors, with Benjamin Clark of Amboy, stationer, concerning lot No. 35 at Amboy, facing the Sound. 50 1685-6 Feb. 20. Quit claim. Thomas Knowles, of Amboy, stationer, to Benjamin Clark for all debts, dues and demands. 50 1678 : 9 Jan. 1. Deed. William Hill, cordwainer, to Benjamin Wade, cloathier, both of Elizabethtown, for a home lot of 4 acres, formerly be- longing to William Piles, bounded E. by Nicholas Carter, S. and N. roads, W. by Thomas Pope. 5° 1686 Aug. 31. Power of attorney. Robert Barclay of Ury, Scotland, to John Reid of East New Jersey, as land agent. 51 1686 Sept. 14. Order of the Governour and Proprietors of East N. J. and the Governour and Proprietary of W. N. J., Edward Byllynge, direct- EAST JERSEY DEEDS, ETC., LIBER B. 95 Page ing the Deputy Governors to appoint Commissioners for running the line between the two Provinces. 1 51 1686-7 Jan. 8. Bond. John Skeine, Deputy Governour of West New Jersey, Samuel Jennings, Thomas Olive, George Hutchinson, Mahlon Stacy, Thomas Lambert and Joseph Pope, proprietors and inhabitants of W. N. J., to Lord Neill Campbell, Governour, Capt. Andrew Hamiltone and John Campbell, proprietors, etc., of East N. J., to stand by the decis- ion of Wm Emley and John Reid concerning the running of the division line. 52 16S6-7 Jan. 8. Decision of John Reid and Wm Emley, that the line shall run from the Northside of the mouth of Little Egg Harbour N. N. W. 50 min. W. to Delaware R.2 53 j686 Nov. 2. Letters of administration on the estate of Samuel Ward, late of Newark, dec'd., granted to his widow ffeby. 53 1686 Aug. 30. Confirmation to David Mudy of Amboy Perth for ^ of I-24, purchased from David Toshack of Mony vaird, late cf Scotland, now of New York City, to-wit: 480 acres, bounded S. by a road and Peter Son- mans, E. by Lord Lundy, W. by Thomas Barker, N. by unsurveyed land; also 30 acres in the Town of Wickatunc, S. a road, E. Lord Lundy, W. and N. Thomas Cox. 53 1686 June 22. Do. to the same for ^ of 1-24, purchased as before, to-wit: 500 acres, bounded E. by Wm Lowrance, N. barren land and the back line of Wickatunc lots, W. unsurveyed land, S. do. and Hope R. 54 16S5-6 Feb. 19, 20. Deed. Dr. George Lockhart and wife Janet of New York to Frederick Flypsen, for one half of a meadow at Tapan, near Hudson's R., bounded N. by Tappan Creek, E. and S. by Hudson's R., W. by grantor. 55 1684 Aug. 21. Do. Robert Symon of Northampton, Mass., to Jas- per Crane of Newark, for 44 acres of upland, bounded N. W. by the mountains, N. E. by John Baldwine, senior, S. W. by Richard Herrisone, S. E. by Capt. Samuel Swaine. 60 16S4 Sept. 3. Mortgage. Benjamin Wade of Elizabethtown, cloath - ier, and wife Anna, to Roger Lambert of the same place, blacksmith, for 8 acres there, bounded W. by Wade's formerly of Old Pope's houselot, N., E., and S. by highways 61 1686 Sept. 10. Deed. Gawen Lawrie, for Peter Sonmans, to George Keith of Amboy Perth, Surveyor General, for 300 acres in Middlesex Co., bounded N. by Raraton R., on all other sides by unsurveyed land. (Pat- ent of Sept. 2, 1686). 61 1 Printed in N. J. Archives. I.. 519. 1 Printed in N. J. Archives. I . 523. See also post. Liber C, f. 137. Also N. J. Historical Society Proceedings. 3d Series. I.. 131. 96 NEW JERSEY COLONIAL DOCUMENTS. Page 1686-7 March 1. Return of survey by George Keith of the bounds of the Town of J]ergen. 63 16S5 Aug. 14. Confirmation to Thomas Rudyard of 80 acres, in Eliz- abethtown, bounded W. by a road, S. by Lieutenant Ross, E. by Calf Pasture Creek, N. by Mathias Hartefield and others. 63 1686-7 March 12. Mortgage. Edward Antill to Richard Jones, both of New York City, merchants, for 400 acres, called Mathewes Lot, bound- ed E. and W. by Wm Dockwra, N. by Raraton R., S. by unappropriated land. 64 1685 April 3. Deed. Thomas Cox to William Dockwra, both of Lon- don, for 1-24 share of East New Jersey. 65 1685 J une I2 - Caveat of John Berry against granting to Christopher Hoogland, Capt. Albert Albertse, Capt. Jacques Cortillew, Capt. Richard Still well, Philipp Carteret, Mathias Nicolls, Hendrick Smoke, and Roger Jooskl, a patent for 5,000 acres on Pisaick R. and Sadlers Brook. 66 1654 Sept 8. Mem., that Robert Burnett of Lethenty has given to James Miller, his agent in E. N. J. 303 acres on Raraton R., for 1-32 of 1-24 share. 66 1687 Feb. 14. Bond of Lord Neill Campbell to James Dundas and James Armour, both of Amboy Perth, for £570, payable Aug. 1, 1687. 67 1687 March 29. Deed. William Bingla of Woodbridge, husband- man, to Joseph Dole, of the same place, mariner, for 6 acres of meadow in the Sunken Marsh, S. W. from the Sound, at the mouth of a small creek. 68 1684 May 1. Do. Richard Beech and William Broadwell to James Emott, all of Elizabethtown, for 12 acres there, bounded E. by the street, W. by Nathaniel Tutle, N. by Crane's Brook, S. by Widow Mary Mitchell. 68 1687 May 2. Quitclaim. James Emott to Richard Beech for the pre- ceding 12 acres. 69 1685 July 22. Deed. Robert Turner of Philadelphia, Penn., mer- chant, to Nicholas Brown of Shroesberry, yeoman, for 1-16 of ^ of 1-12 share of East New Jersey, said ^ of 1-12 being purchased from Thomas Rudyard August 23-24, 1682. 70 16S8 March 11. Mortgage. Edward Antill to Jacob Millborne, both of N. V. City, merchants, for | of 1-24 share of East New Jersey, mort- gaged by David Mudy to Donald Mcquirrick and by the latter conveyed to present grantor November 20, 16S7. (Supra, pp. 4 and 8.) 72 1685 Aug. 22. Deed. Robert Gordone senior of Cluny and Robert Burnett of Lethentie to John Laingof Craigforth, Parish of Kinkell, Aber- deen Co., Scotland, for 1-24 share of East N. J. 77 1684-5 Jan. 21. Do. Benjamin Martine to his brother John Martine EAST JERSEY DEEDS, ETC., LIBER B. 97 Page junior, both of Piscataway, for 33 acres in Wood bridge, given him by their father John Martine August 4, 1684. 78 1686 Nov. 29. Indian Deed. Weighrerens (on behalf of Nackpunck), Wittamackpao, Hanayahame and Tantaqua, Indian proprietors, lo Capt. John Berry for their share of a run of water, called Warepeake or Reraka- nes or Sadie River, of which said Berry had bought a share before. 79 1687-8 March 1. Confirmation by Robert Barclay, Chief Governour etc., to his brother John Barclay of the 500 acres, part of his first division of 10,000 a., sold him July 10, 1684. 79 16S6-7 Jan. 20. Deed. John Robinsone and wife Margaret of New York to Jeromus Repley, John Tinnisone and Cornelius Tinnissone, all of Brewcklyn, Kings Co., N. Y., for a farm at Roysefield, Middlesex Co., conveyed to him by John Royse December 7, 1685. 81 1686-7 March 22. Do. Same to same, for 300 acres at Roysefield along Raraton R. ; also a tract on N. side of said river, bounded W. by Wm Pinhorne, grantor and associates, N. and E. by unsurveyed land; and an island in Raraton R. of 60 acres; altogether 660 a. 83 1684-5 March 20. Do. John Crawfurd of Middletown to Richard Hartshorne of Portland Point, Middletown, for 100 acres on the S. side of said town, adjoining the home lots of Richard Stout, Richard Gibbons and John Smith. 87 1687 March 25. Patent to Myles Forster of Perth Amboy, who has lost property in a conflagration there, April 10, 1686, for 250 acres at the head of Cheesquakes Creek, Middlesex Co., bounded S. by said creek, E. by Gawen Lawrie, W. .and N. by unsurveyed land. 87 16S7 March 25. Do. to Francis Jacksone of Shroesberry, for 100 acres, 50 thereof in right of Thomas Huett, the other 50 in his own right, all bounded E. by Passequenecqua Creek, W. by George Keith, N. by John Leppencott, S. by Morris Worth; also 3^ acres of meadow, W. of John Leppencott. , 89 1687 April 16. Confirmation to Robert Fullartone, of lot No. 3, 150 acres, over against Amboy, E. George Willock, N. the meadow, W. Mel- foord's land, S. unappropriated land; aiso 20 acres of meadow, N. of grantee, W. of George Willock, E. of Melfoord, S. of common meadow; all by virtue of purchase from Robert Barclay of 1-10 of 1-48 share. 90 1687 April 16. Confirmation to Thomas Robiesone as part of his share for 300 acres, bounded N. by Raraton R., \V. by Andrew Galloway and William Gerard, S. and E. by unappropriated land. 91 1686 Sept. 27. Do. to George Willox, late of Scotland, now of Am- boy Perth, for his £ of 1-24 share, bought of Robert Burnett, vizt: lot No. 2 over against Amboy Perth, bounded E. by Thomas Warne, N. by mead- ow, W. by Robert Fullartone, S. by unsurveyed land; also 30 acres of meadow N. of grantee, E. of Robert Fullartone: in all 300 acres. 92 7 9S NEW JERSEY COLONIAL DOCUMENTS. Page 1687 March 25. Patent to William Shaddock of Shroesberry, for 96^ acres at Passequenecqua," hounded S. by Birlington Path, N. by a gully and unsurveyed land, E. by Jedidiah Allen, N. by William Worth; also 3^ acres of meadow, E. Job Jenkines, W. Wm Worth. 93 1687 March 25. Do. to George Curlies of Shroesberry, for 967 acres at Passequenecqua, N. E. unappropriated land, S. W. John Leppencott, N. W. Birlington Path, S. E. and E. Passequenecqua Creek; also 3^ acres of meadow, bounded E. by Morris Worth and Henry Chamberlane, W. by Proprietors' meadow, N. and S. by upland. 94 1687 March 25. Do. to William Suttone of Piscataway, for 125 acres there, 25 thereof being due to his wife Jane as headland, the other 100 a. being granted to W. S. as an old settler; all bounded S. by Edward Dun- hame, E. by John Randolph, N. and W. by unsurveyed land. 95 1687 March 25. Do. to John Stoutt of Middletown, for several tracts, vizt: 1, a homelot of 8 acres, bounded E. by Joseph Holmes, N. by a road, W. by Samuel Spicer, S. by a brook; 2, 9 acres in the Popular Field, bounded E. by Thomas Wbitelock, W. by William Reape, N. by a road, S. by unsurveyed land; 3, 9 acres, W. of Toseph Holmes, E. x>i Thomas Whitelock, S. of a road and N. of unsurveyed land; 4, 102 acres of upland, bounded E. by Richard Sadler, W. by Joseph Holmes, N. by a road, S. by unsurveyed land; 5, 60 acres bounded S. by Thomas Cox, W. by Wm Bowne, N. by several houselots, E. by grantee; 6, six acres of meadow on Sholl Harbour Creek, E. Edward Tart, W. John Throgmor- tone, S. upland, N. a small brook; 7, 9 acres of meadow, bounded E. by Sholl Harbour Creek, W. by upland, N. by Richard Stoutt senior, S. by Thomas Cox; 8, 6 acres of meadow, N. Richard Sadler, S. James Grover junior, E. a small island, W. a point of upland. 96 1687 April 16 Confirmation to Doctor James Willox of Kemney, Scotland, for his ^ of 1-24 share, purchased from Robert Burnett, of 850 acres at the mouth of Milstone R., Middlesex Co., bounded N. by Rara- ton and Milstone R., W. by Governour Barclay, E. by William Dockwra, S. by unsurveyed land; also 4 acres at Amboy, bounded E. by the Sound, N. by John Campbell, W. by David ffalconer, S. by Robert Ful- lartone. 98 1687 April 16. Do. to Thomas Hart of London, merchant, one of the Proprietors, of 2,000 acres in the pretended bounds of Elizabethtown, bounded S. E. by a branch of Raway R.,'W. by Robert Burnett of Leth- entie and Robert Gordone of Cluny, N. W. by unsurveyed land, N. E. by Philipp Carteret, George and John Alexander, E. by Wm. Piles. 99 1686 Oct. 4. Do. to Thomas Warne, one of the Proprietors, as part of his share, for lot No. 1 on S. side of Raraton R., 300 acres, N. the meadows, W. George Willox, E. Gawen Lawrie, S. unsurveyed land; also 30 acres of meadow, along the front of his own land. 100 1687 April 16. Do. to John, Viscount Milfoord, one of the Propri- EAST JERSEY DEEDS, ETC., LIBER B. 99 etors, for 140 acres near the Bay and Bryan's house, W. of Robert Fullar- tone; also 14 acres of meadow adjoining. 101 1687 March 25. Patent to Edward Williams of Shroesberry for 96^ acres at Passequenecqua, bounded N. by Birlington Path, S. the great meadow, E. by Francis Burdein, W. by John Burdein; also 3^ acres of meadow, E. John Worthley, N., W. and S. upland. 102 1687 March 25. Do. to John Havens of Shroesberry, for 96^ acres at Passequenecqua, bounded E. by Passequenecqua Brook, W. by a run of water, N. by Jacob Leppencott, S. by Henry Chalmerlane; also 3^ acres of meadow, E. Restore Leppencott. W. Joseph Parker's children, N. and S. upland. 103 1687 March 25. 'Do. to Captain Richard Townley of Elizabethtown, Albert Albertsen of Flatlanrls, L. I., Jacob Cortillew of New Utrecht, L. I., Richard Stillwell of Slaten Island, William Nicholls, Cathanna Hoogland, Peter Jacobs, Ruhosten^ Jacobsone, and Hendrick Machielsen, all of New York, for 4,000 acres at Acquikanuck betw. Pisaick and Sadie Rivers.- 105 1687 March 25. Do. to Abraham Brown of Shroesberry, for 245 acres at Passequenecqua, bounded N. W. by Birlington Path, E. and S. E. by Passequenecqua Creek, N. by Peter White, S. by Thomas Huett; also 5 acres of meadow at the head of Manesquam Creek, W. of Thomas Huett, E. of Peter White, N. and S. upland. T07 1687 March 25. Do. to Thomas Eattone of Shroesberry, for 96^ acres at Passequenecqua. E. Jedidiah Allen, S. the great meadow, N. Bir- lington Path and Jedidiah Allen, W. Francis Burdein; also 3^ acres of meadow, bounded E. and W. by Jedediah Allen. 108 16S7 March 25. Do. to Jacob Leppencott of Shroesberry, for 193 acres at Passequenecqua, bounded W. by George Keith, E. by Passeque- necqua Cr., N. by John Worthley, S. John Havens; also 7 acres of mead- ow, bounded W. by his mother Abigail Leppencott, E., N. and S. by unap- propriated land and meadow. 109 1687 March 25. Do. to John Worthley of Shroesberry, for 96A acres at Passequenecqua, bounded E. by the creek, W, by George Keith, S. by Jacob Leppencott, N. by unsurveyed land; also 3^ acres of meadow, bounded W. by Edward Williams, E., N. and S. by unsurveyed land, ill 1687 March 25. Do. to Thomas Huett of Shroesberry, in right of Samuel Spicer, for 965- acres at Passequenecqua, bounded W. ami N. W. by Birlington Path, E. and S. E. by Passequenecqua Cr., N. by Abraham Brown, S. by unappropriated land; also 3^ acres of meadow E. of Abra- ham Browne, W., S. and N. unsurveyed land. 112 1687 March 25. Do. to widow Abigail Leppencott of Shroesberry, 1 Rut |i. e.. Rut^er] Joosten. - Sec History of Paterson, by William Nelson. I.. 61. ICO NEW JERSEY COLONIAL DOCUMENTS. Page for 150 acres at Passequenecqua, 50 a. thereof in right of Caleb Sherriff, bounded E. by Samuel Dennes, W. and N. by unsurveyed land, S. by Manesquam Cr. ; also 5^ acres of meadow W. of her son Jacob Leppen- cott. 113 16S7 March 25. Do. to Francis Burdein of Shroesberry, for 200 acres at Passequenecqun, bounded N. by Birlingtoun Path, S. by the great meadow, E. by Thomas Eattone, W. by Edward Williams; also 3^ acres of meadow running into a cove from the great meadow into his own land and 3.T acres more in the great meadow, W. of Jedidiah Allen. 115 1687 March 25. Do. to John Burdein of Shroesberry, for 96^ acres at Passequenecqua, bounded N. by Birlington Path, S. by the great mead- ow, E. by Edward Williams, W. by unsurveyed land; also 3^ acres of meadow, W. of George Keith. 1)6 1687 March 25. Do. to John Leppencott of Shroesberry, for 96^ acres at Passequenecqua, bounded N. by George Curlies, S. by Francis Jackson, W. by Birlingtoun Path, E. by the creek; also 3^ acres at the head of Manesquam Cr., W. of his mother Abigail Leppencott. 118 1687 March 25. Do. to Robert Hamilton of Middletoun, for 40 acres there between John Job and John Crawfurd, W. of the road; also 52 acres E. of the road and a piece of meadow at Waycack Creek E. of John Crawfurd 119 1681 July 19. Power of attorney. Anthony Checkley of Boston, New England, merchant, to Samuel Moore of Woodbridge, for the collection of debts. 121 1686 June 24. Deed. Robert Moss of Elizabethtown to Jonas Wood, Samuel Wood, both of the same place, and Petter de Seiguey of Wood- bridge, surgeon, for several tracts in and near Elizabe\htown, vizt: 1, 60 acres, bounded S. W. by the West Creek, N. E. and N. by Peach Garden Creek, S. E. by Thomson's Cr. ; 2, 66 acres, bounded N. by common land, E. by Peach Garden Cr., S. E. and S. by the first lot, W. and S. W. by swamp. 121 1686 June 17. Do. Samuel Winder and wife Margaret, of Chees- quakes, to Andrew Bowne of New York City, for 1038 acres at Chinga- roras, Monmouth Co., granted to Thomas Rudyard by patent of May 28, 1685, and by him conveyed to present grantor 5, 1685. 123 1687 May 30. Receipt of Jon Crooke to John White on behalf of John Toe for purchase money of a house. 125 1686 Oct. 6. Caveat. John Berry against granting to Philipp Carter- et's heirs, Capt. Mathias Nicholls, Jacob Cortillew, Christopher Hoog- land, Capt. Albert Albertse, Capt. Richard Stillwell, Hendrick Smock, Roger Joost et. al. a patent for 5,000 acres between Pisaick and Sadie Rivers near Acquikanuck. (Supra, p. 66.) 125 1687 June 6. Deed. Gawen Lawrie to Hendrick Tunis Halenl of EAST JERSEY DEEDS, ETC., TIBER B. lOI Page Bergen, for 222 acres, bounded E. by Hackerisack R., N. by a road, S. and W. by unsurveyed land. 126 1685 July 19-20. Lease and Release. Robert Turner, late of Dub- lin, Ireland, now of Philadelphia, Penna, merchant, to John Throgmor- tone of Middletoun, for 1-48 of | of 1-12 share of East New Jersey, con- veyed to him by Thomas Rudyard August 23-24, 1682. 127 1686 Oct. 10. Deed. Robert Morss of Elizabethtown to Jonas Wood of the same place, for 7 acres of marsh near said place, bounded S. W. by the West Brook, N. E. and N. by Peach Garden Brook, S. E. by Thom- son's Creek. 131 1687 June 7. Do. Benjamin Devell of Middletoun to Samuel Leon- ard of Monmouth Co., finer, for 100 acres at Manesquam, surveyed for Leonard April 15, 1686. 1^2 1687 June 29. Do. Jonas Wood to Andrise Price Gaer, 1 both of Eliz- abethtown, for 100 acres in Elizabethtown District on Raway R., bounded S. by Capt. John Baker and grantee, E. by Jeffery Jones, N. and W. by the great swamp; by virtue of patent of October 14, 1676. 132 16S7 Aug. 3. Letters of administration on the estate of John Wren, late of Elizabethtown dec'd., granted to Dr. Edward Gay of the same place. I33 1687 July 2. Nuncupative Will of John Wren, made before Gawen Lawrie, names his wife as sole heiress and Edward Gay executor. John Stephen witness. 134 1687 Aug. 2. Mortgage. John Injones of Raraton R., Middlesex Co., to Capt. Christopher Billops of Staten Island, for 1280 acres on S. side of Raraton R., bounded N. E. by said river, N. W. by Andrew Bowne, S. E. and S. W. by unsurveyed land; also 640 acres, bounded S. E. by Andrew Bowne, N. W. by Joseph Bambridge, N. E. by said river, S. W. by unsur- veyed land. I™ 16S7 Aug. 12. Last Will and Testament of Gawen Lawrie, late Gov- ernour of East Jersey. Brother Arthur Lawrie, sister Christian's chil- dren, sister Agnes' children, George and John Watt, John Swinton of Swinton, Henry Stoutt, Richard Thomas, Thomas Burr of Hartford, chil- dren of deceased son James Lawry, of daughter Mary Haig, of daughter Rebecca Foster. Executors, George and John Watt with Francis Campfield and Robert Barclay as assistants. Witnesses William Haig, Miles Foster, Charles Soddon. 137 1687 Aug. 15. Last Will and Testament of Gawen Lawrie, disposes of the real estate to wife Mary and daughters Mary Haig and Rebecca Fos- ter. Executors the wife with assistance of William Haig and Miles Fos- ter, who sign as witnesses. 138 1 See HatftekTs Hist, of Elizabeth, 105, 269. He gives the name as Prieegaer. 102 NEW JERSEY COLONIAL DOCUMENTS. Page 1687 Oct. 20. Letters of administration on the estate of Gawen Law- vie granted to his widow Mary. 138 1685 Dec. 28. Deed. Samuel Moore of Woodbridge to Thomas Knowles, late of Amboy Perth, stationer, for 50 acres, part of his farm, called Non Such, beginning at the first cove West of his mansion house, where Bryant Buckworth lives. 139 1686 Oct. 4. Do. Stephen Kent of Woodbridge to Israeli Thornehill of the same place, carpenter, for 30 acres of Raraton meadows, bounded 15 a. thereof S. by Hugh Dunn, W. by Robert Vauquelline and Benjamin Parkis, N. by his father Stephen Kent, E. by a salt pond, the other 15 acres bounded W. by Robert Vauquelline and John Tailer, N. by upland, E. by Nathan Webster, S. by a salt pond. 139 1687 Aug. 6. Do. Thomas Knowles of Amboy, stationer, to John Campbell of the same place, gentleman, for account of Lord John Mil- foord for 50 acres in Middlesex Co., part of Non Such, supra, p. 139. 140 1686-7 March 8. Do. Thomas Cox of London, to John Baker of Fairleigh alias Fairlight, Sussex Co., for ^ of 1-24 share of East Jersey. 142 1685 Dec. 5. Deed of gift. James Grover senior to his son Joseph Grover, both of Middletoun, for 330 acres, Grovers Inheritance, bounded N. by Peter Tilton, E. and S. by Swimming R., W. by unsurveyed land; also 200 acres, called Grovers Inheritance, N. and E. common land, W. Romaness swamp or brook, S. Richard Stout junior; and 6 acres of swamp at the head of Jumping Brook, bounded N., E. and W. by common land, S. by Peter Tiltone. 143 1687 June 23. Deed. Richard Worth to Obadiah Ayres, both of Woodbridge, for 8 acres there. 144 1687 Oct. 11. Letters of administration on the estate of John Clark of Middletown dec'd., granted to Joseph Grover. 145 1687 Oct. 12. Do. on the estate of James Clarkson senior granted to his son James Clarkson of Woodbridge. 146 1687 Oct. 13. Do. on the estate of Gylles Innes of Amboy Perth, granted to John Campbell. 146 1685 July 22. Deed. Robert Turner of Philadelphia to George How- litt of Shroesberry, for 1-16 of i of 1-12 share of East Jersey, by virtue of an indenture from Thomas Rudyard of Aug. 23-24, 1682. 146 1681 Sept. 9. Power of attorney. Thomas Snowsell senior of Midle- toun, merchant, to Richard Hartshorne of the same place to collect debts and as general agent. 149 16S2 April 10. Deed. Richard Hartshorne, as attorney for Thomas Snowsell, to John Crawfurd, for 40 acres, bought from Richard Stout and wife Penelope February 26, 1679-80, being: 1, a homelot, bounded N. by a road, W. by John Smith, E. by Richard Gibbons, S. by land then not EAST JERSEY DEEDS, ETC., LIBER B. IO3 Page laid out; 2, 9 acres of upland in the Popular Field, N. a road, E. Ste- phen Arnolls, S. William Laton, W. Edward Smith; 3, 9 acres of meadow, bounded ; 4, 6 acres of meadow on Wakecake Creek, bounded N. by a small creek, S. by Edward Smith, E. by Anthony Page and a large creek, W. by upland. 150 1687 July 4. Do. William Haige of Amboy Perth, Surveyor General, to Myles Forster of the same place, merchant, for 13 acres there, W. Peter Sonmans, S. a road, E. and N. unsurveyed land. 152 1687 Oct. 2r. Power of attorney. Mary, widow and executrix of Gawen Lawrie, to her son(-in-law) Myles Forster as general agent. 153 1686 March 30. Do. John Forbis of Middlesex Co., now bound for Scotland, to Robert Ffardie, of the same Co. residenter, as general agent and factor. 154 1686 Nov. 8. Deed. William Looker of Elizabethtown to Miles Forster of Amboy Perth, for 60 acres, bought of John Jones of Wood- bridge August 6, 1677, also 15 acres of meadow, bounded W. by Elisha Parker and John Adams, N. by , E. by John Smith Scotsman, and Skipper Bunn, S. by Raraton R., bought of John Jones as above, all in the Township of Woodbridge, 1 mile from Stephen Kent's senior dwell- ing house. 155 1687 April 26. Do. James Robinsons to Benjamin Devell of Midle- toun, for all his worldly goods, on condition of being maintained until death. 157 1684 March 31. Do. Richard Beech to widow Marie Mitchell, both of Elizabethtown, for a home lot with buildings there, bounded E. by the street, W. by Nathaniel Tutle, N. by grantor, S. by Even Salis- berry. 1 5 S 1687 Aug. 18. Do. Same to Marie Mitchell, spinster, for 4 acres at Elizabethtoun, bounded S. E. by grantee, N. W. by Nathl Tutle, N. E. by Crane's Brook, S. W. by grantor; also 1 acre, bounded S. by grantee, W. by grantor, E. by highways. 159 16S7 Aug. 18. Partly Latin. Bond. Same to same for keeping the conditions of the foregoing deed. 160 1670-4 May 20. Deed. Rehoboth Gannatt, of New Piscataway to Samuel Dennes of Woodbridge, planter, for 10 acres betw. John Marline senior and Charles Gillman, bought of Hopewell Hull of Woodbridge, also 3 acres of meadow betw. Charles Gilman and Lipperarye 161 1687 Sept. 5. Last Will and Testament of Robert Hardie of South River. Children John, Robert, Alexander, Isabell, son William dead. Son Alexander executor, the others absent. Witnesses Peeter de Siguey, William Moore, Peter Sonmans. 162, 167 16S7 J une 2 °- Patent to Richard Stoutt junior of Midletoun, for 120 acres there, bounded N. by a brook and Richard Stoutt senior, S. W. ami Io4 NEW JERSEY COLONIAL DOCUMENTS. Page S. by another brook, E. by unsurveyed land. 162 1687 Oct. 28. Letters of administration on the estate of Alexander Anderson of Chingaroras, Monmouth Co., dec'd., granted to John Hamp- ton of the same place. 165 1687 Oct. 28. Do. on the estate of James Robinson dec'd., granted to Benjamin Devell, both of Midletoun, 166 1687 Oct 28. Do. on the estate of Bryant Blackmail, late of the Island of Barbados, dec'd., granted to Samuel Leonard of Midletoun. 166 1687 Oct. 28. Do. on the estate of Capt. Francis Drake, dec'd., granted to his son George Drake of Piscataway. 167 1687 Nov. 12. Do. on the estate of Robert Hardy of South River dec'd., granted to his son Alexander. 168 1687 Nov. 4. Patent to Tobias Hansen of Shroesberry, for 39 acres, W. John Williams and William Worthley, E. a road, on S. side of Manes- quam R. ; also 60 a. on N. side of said river, S. W. John Hance, N. E. Re- membrance Leppencott. 169 1687 Nov. 3. Confirmation to Robert Barclay, as part of his share, for 500 acres, S. W. grantee, on all other sides unsurveyed lands. 170 1687 Nov. 2. Do. to same, as part of his share, for: 1, 400 acres, \Y. the South R., N. Peter Sonmans, S. Charles Gordone; 2, 60 a. of mead- ow, W. the South R., N. David Mudy and Robert Fullartone, E. and S. unappropriated meadow; 3, 70 a. of upland, E. the Hope R., S. and W. John Reed, N. unappropriated land; 4, 130 a., N. and E. Hope R. and a brook, S. a small run, W. unappropriated land. 17 I 1687 Nov. 2. Do. to same, as above, for 500 acres at Wickatunek, Monmouth Co., N. a road, E. Peter Sonmans, S. Thomas Warne, W. Toponemus' lots and unappropriated land. 173 16S7 Nov. 2. Do. to same, for 500 acres, W. Milstone Brook, E. grantee, N. and S. unappropriated land. 174 1687 Nov. 4. Do. to James Miller of Scotland, in right of Robert Burnett by virtue of a deed of September 8, 1686, for 300 acres in Mon- mouth Co., S. E. road to Birlingtoun, S. Thomas Warne, W. John Kaighen, N. E. Spotswood's Middle Brook. 175 1687 Nov. 4. Deed. The Proprietors to John Reid of Amboy Perth, for 10 acres of boggy meadow, N. E., S. E. and S. W. upland, N. W. un- appropriated meadow, also one square chain on each side of the meadow. 176 1687 Nov. 3. Confirmation to Thomas Gordon of Amboy Perth, for a tract at the mouth of Duck Creek, bounded S. by said creek, W. by South River, N. by David Vilant, E. by unappropriated land, first granted him as headland for himself, wife, four children and seven servants, imported in November, 1684; also 14 a. of meadow, S. Thomas Eullertone, W. the South R., N. Gov Barclay, E. unappropriated meadow. 177 EAST JERSEY DEEDS, ETC., LIBER B. I05 Page 1687 Nov. 4. Do. to Thomas Fullertone, as 1-10 of 1-48 share, bought of Robert Barclay, for 500 acres, N. Gawen Lawrie, S. and W. un- surveyed land, E. the South R. ; also 20 a. of meadow in the Round- about, S. David Mudy, W. the South R., N. and E. unsurveyed land and meadow. 178 1687 Nov. 5. Do. to Peter Sonmans of Amboy Perth, for a piece, 8^ eh. by 1, N. William Dockwra, E. the Water Street, S. the Mercat Street, W. Mercat Place. 180 1687 J un e 2 5- Do. to Thomas Hart, as part of his share, of 25 acres in Amboy, S. a road, E. Benjamin Clerk and Walter Benthell, N. and W. unappropriated land; also lot No. 15 at Wickatunck, 480 acres, W. Peter Sonmans, E. Walter Benthall, N. a road, S. unappropriated land; and 32 a. in Wickatunc, W. Walter Benthall, E. and S. Elizabeth Gibsone, N. a road. iSr 1687 Nov. 4. Confirmation to Thomas Cooper of London, merchant tailor, as part of his share, for 500 acres at Passequenecqua, bounded N. by George Keith and unsurveyed land, S. by unsurveyed land, W. by Clement Plumstead, E. by Thomas Cooke of Shroesberry; also 17^ a. of meadow at the head of Manesquam R., N. and S. upland, W. Clement Plumstead, E. George Corlies. 182 1687 Nov. 4. Do. to Clement Plumstead of London, draper, as part of his share of 4827 acres at Passequenecqua, N. George Keith, S. unsur- veyed land, W. Jedidiah Allen, E. Thomas Cooper; also 17^ a. of meadow, N. and S. upland, W. George Keith, E. Thomas Cooper. 183 1687 Nov. 3. Do. to John Campbell of Amboy Perth, for 12 acres there, 8 thereof granted to him by David Toshack of Mony vaircl, the other 4 acres held in his own right as purchased from Lord John Mel- foord, all bounded E. by the Sound, N. and W. by unsurveyed land, S. by Campbell's Creek. 184 1687 Oct. 18. Patent to Samuel Moore of Woodbridge, in right of Daniel Danton of Piscataway, for several tracts, vizt: 1, 260 acres, S. Charles Gillman, E. Alexander Adam, N. and W. unsurveyed land; 2, 20 a., W. the Raraton R., N. Dr. Greenland, E. unsurveyed land, S. Stony Brook. 188 1687 Nov. 4. Confirmation to Capt. Andrew Hamiltone, Deputy Gov- ernour, of 250 acres, purchased from Thomas Holland, on the S. side of Raraton R., E. the South branch of said river, S. grantee, N. Ilendrick Coursen, W. unsurveyed land. 190 1687 Nov. 4. Patent to John Hance of Shroesberry, for several par- cels, vizt: 1, for 587 acres, N. Joseph West, S. William Lowrance, E. the sea, W. a road; 2, 39 a., N. Judah Allan, S. a river and unsurveyed land, E. the sea, W. a road; 3, 2^ acres of meadow, W. Edmond Laffetra, E. John Williams and William Worthies', all these parcels on S. side of Man- esquam R. ; 4, 120 a., S. W. William Lowrance, N. E. Tobias Hansen, S. 106 NEW JERSEY COLONIAL DOCUMENTS. Page E. the river, N. \V. a road; 5, 30 acres, N. E. Ephraim Allan, S. W. Jo- seph West, both tracts N. of Manesquam R. 192 16S7 June 20. Patent to John Bowne of Middletown, for 240 acres at Chingaroras, of which 40 a. were granted to his father, Capt. John Bound, May 10, 1677. The other 200 are bounded W. by Lupakitonge Cr., N. and E. by the Bay and Chingaroras Cr., S. by unappropriated land. 193 1687 Nov. 4. Do. to John Leonard of Middletown, for 194 acres in Monmouth Co., S. and S. E. Lewis Morris senior, also N. and N. W., W. and S. W. unsurveyed land; also 6 acres of meadow at the N. W. corner of the first. 195 16S7 Nov. 7. Do. to Peter White of Shroesberry, for 48^ acres at Passequenecqun, S. Abraham Brown, N. and W. Birlington Path, E. a gully, if acres of meadow at the head of Manesquam Brook, W. Restor Leppencott, E. an unappropriated meadow, N. and S. upland. 196 1685 Nov. 27. Deed. John Wilkines, late of Newark, now of Eliza- bethtown, to Benjamin Griffith of Elizabethtown, for two parcels, 11 and 5^ acres, at Newark, bought of Robert Lymon of Northampton, Mass., July 2, 1683. (See Lib. A, p. 31) 198 1687 Nov. 23. Do. Benjamin Griffith of Amboy Perth, merchant, to John Cockburne of N. V. City, mason, for the preceding. 200 16S7 Nov. 10. Patent to Jedidiah Allan of Shroesberry, in right of Clement Masters, for 96^ acres at Passequenecqua, E. George Keith and the Proprietors, and taken up by Thomas Boell, S. Manesquam Brook, W. Thomas Eattone, N. Birlingtoun Path and grantee; also 3^ a., W. Thos. Eattone, E. the cold well spring and grantee. 201 16S7 June 20. Do. to Samuel Leonard, of Middletown, for 200 acres on N. side of Manesquam R., 100 acres thereof in his own right, the other 100 in right of Benjamin Devell, by warrant of December 24, 1685, also 8 chains square of lowland, N. E. the river, on all other sides unsur- veyed land. 203 1686 Aug. 5. Letters of administration on the estate of William Liv- ingston of Amboy Perth dec'd., granted to Alexander Lermouth of Newark. 205 1687 Nov. 3. Patent to David Mudy junior of Amboy Perth, for 120 acres, as headland for his brother James and sisters Isabell and Margaret, N. and E. Duck Creek, W. and S. South R. 206 1687 Oct. 28. Do. to Jedidiah Allan of Shroesberry, for 410 acres in Monmouth Co., part as headland for himself, wife and ten children, part as to an old settler or patentee, E. and N. Peter Sonmans, W. Wil- liam Shaddock, S. and S. E. Birlingtoun Path; also 11^ acres of meadow, E. Joseph Parker's children, W. Job Jenkines. 207 1687 Nov. 1. Do. to Thomas Bartlett of Cheesquakes, Middlesex Co., for 60 acres, N. E. Raraton Bay, S. E. Thomas Lawrie, W. and N. W. Govr Lawrie. 209 EAST JERSEY DEEDS, ETC., LIRER B. '.07 Page 1687 Dec. 3. Do. to John Crawfurd of Middletovvn, for 200 acres there, N. John Wilsone senior, E. Richard Gibbon, S. and W. unsurveyed land. 211 1687 Dec. 1. Letters of administration on the estate of Edmond Laf- fetra dec'd., granted to his widow Frances. 212, 217 1687 Dec. 1. Do. on the estnte of Samuel Wolcott of Shroesberry, dec'd., granted to Judah Allan and Thomas Webley. 213, 215 i687 Dec. 2. Do. on the estate of Thomas Leeds of Shroesberry dec'd., granted to his son William Leeds of Middletown. 214 1687 May 7. Will of Samuel Woolcott of Shroesberry. Sons Edwnrd Williams and Nathaniel Wolcott. Executors Judah Allan and Thomas Webley. Witnesses John Martein, Edmond Laffetra, Andrey Webley. 214 1687 Sept. 4. Will of Edmond Laffetra of Shroesberry. Wife , sons Edmond, Joseph, son-in-law John West, daughters Sarah Laffetra, Elizabeth West, calls Joseph West a son and Robert West, Frances Stoutt, Mary Cammock, Ann Chamberlane children. Wife executrix. Witnesses Nicholas . Broun, Judah Allen, Thomas Webley. Proved Nov. 22, 1687. 215 1686 Nov. 13. Will of Thomas Leeds of Shroesberry. Wife Marga- ret, sons Daniel, William. Witnesses Jedidiah Allen, Thomas Eattone, Thomas Viccars. Proved Nov. 28, 1687. 217 1687 Dec. 12. Letters of administration on the estate of Thomas Leeds, granted to his widow Margaret. 218 1686 Dec. 10. Patent to Margaret, wife of John Carrington of Amboy Perth, for one acre there, E. George Keith, Surveyor General, S. Smith's Street, N. the Street on the intended dock, now called the Cove, W. by an unappropriated lot. 218 1684 Aug. 22. Deed. John Martine junior of Piscataway to his father John Martine of Woodbridge, for 15 acres of upland at Piscataway, N. and E. the highway, W. and S. grantee. 219 1687-8 March 17. Will of John Martin of Piscataway. Wife Esther sole heiress and executrix with sons Hopewell Hull, John Martin, Benja- min Martin and John Langstaff as overseers and assistants. Witnesses Thomas Killingworth, Will. Button, Benjamin Martin, Thomas Martin, Daniel Lippington. 220 1687 Dec. 14. Letters of administration on the estate of John Martin dec'd., granted to his widow Esther. 221 1684 Aug. 4. Deed. John Martine of Piscataway to his son Thomas Martine of the same place for two tracts of land and one tract of meadow, in Woodbridge, vizt: the first, between Abraham Tappine, Piscataway bounds, and son Benj. Martin; the second, betw. Benj. Martine and Pis- cataway line; the third, 10 acres of Raraton meadows; all by virtue of patent of June 6, 1673. 222 IOS NEW JERSEY COLONIAL DOCUMENTS. Page 1687 June 27. Deed. John Langstaff and Symon Brimley, adminis- trators of the estate of Michael Symons of Piscataway, dec'd. to Timothy Cbanlor, son of Timothy and Abigail Chanlor of the same place, for 75 acres of upland in Piscataway, S. E. unsurveyed land, S. W. Daniel Lip- pington and William Sutton, N. W. Vincent Ronginon, N. E. Capt. Francis Drake. 223 1687 Nov. 9. Will of Esther Martin of Piscataway. Sons John, Joseph, Thomas, Benjamin, daughter Mary Hull, Martha Langstaff, Lidea Smally, grandchildren Hopewell, son of Hopewell and Mary Hull, Mary, dau. of the same. Executor son Benjamin. Witnesses Edward Slat- ter and Samuel Hull. Proved Dec. 20, 1687. 224 1687-8 Jan. 6. Letters of administration on the estate of Esther Mar- tin granted to her son Benjamin. 226 16S0 Sept. 27. Deed. Peter Tilton of Middletoun to Nathaniel Slocom of Shroesberry for one share of land at Portipeck Neck, N. J. 226 1682-3 Jan. 25. Do. John Vaughan of Middletown, carpenter, to Garret Wale of the same place, for 9 acres of meadow, formerly Benjamin Devell's, at Middletown, E. James Grover, W. Wm Lowrance, S. upland, N. the beach. 227 1684 Dec. 10. Do. William Scott to Hannanias Giffard, both of Shroesberry, for 4 acres near Raco Island, W. Nicholas Browne, E. John Burdein, N. the river, S. an island. 228 1685-6 Feb. 10. Deed of gift. Walter Wall senior of Middletown to his son Garret Wale, for 100 acres of upland, E. and N. grantor, S. Thomas Whitelock, W. Daniel Estill 228 1686-7 March 14. Will of John Havens of Shroesberry. Wife Anna, sons William, John, Nicholas, Daniel; sons-in-law George Axtone, who has son John (?), and Thomas Wainwright. Land at Sessoconneta and Little Silver. Executors son William and son-in-law Thomas Wainwright. Witnesses Nicholas Brown and Edmond Laffetra. Proved Nov. 22, 16S7. 229 1685 July 22. Deed. Robert Turner of Philadelphia to Mary, widow of Francis Masters of Shroesberry, for 1-64 of y of 1-12 share of East Jer- sey, purchased from Thomas Rudyard August 23-24, 1682. 231 1685 July 22. Do. Same to Ephraim Allan of Shroesberry, for 1-64 of If of 1-12 share as above. 233 1687-8 Jan. 17. Letters of administration on the estate of Richard Gardiner of Middletown dec'd., granted to his widow Hanna. 236 1687-8 Jan 26. Do. on the estate of Garterett Holland of Wood- bridge dec'd., granted to John Lofborrow. 237 1687-8 Jan. 4. Will of Thomas Alger of Woodbridge Corporation. Wife Susanna, son William, daughter Mary Gillman, grandchild John, son of b>lin Allan. Real and personal property. The wife executrix. Wit- EAST JERSEY DEEDS, ETC., I.IBER R. IO9 Page nesses Edward Slatter, Richard Worth, Charles Gillman. Proved Janu- ary 24, 16S7-S. 237 1687-8 Feb. 17. Letters of administration on the estate of Thomas Alger dee'd. granted to his widow Susanna. 238 1686 Dec. ir. Mortgage. Rehoboth Gannett of Piscataway to Joseph Dole of Newbury, Mass., mariner, in consideration of money paid to his brother Richard Dole, formerly of Piscataway, for a houselot there betw. Thomas Higgines and Daniel Hendricks, 29 acres 239 1687-8 Feb. 6. Deed. Robert Barclay, by his attorney John Reid of Hortencie, Monmouth Co., to Daniel Harcott of Monmouth Co., for 400 acres there, N. E. and S. E. Mine and Cooper's Brooks, N. W. Gov"" Law- rie, S. W. grantor 240 1685 July 22. Do. Robert Turner of Philadelphia to Francis Jeffreys of Shroesberry, for 1-64 of ^ of 1-12 share of East Jersey, purchased from Thomas Rudyard. 241 1685 Oct. 16. Do. Thomas Fitzrandolph to Thomas Smith, both of Piscataway, for 50 acres there, given to grantor by his mother, bounded N. by Thomas Farnsworth, S. W. by Joseph Fitzrandolph. 244 1687 Nov. 23. Do. Daniel Leppenton to Thomas Smith, both of Piscataway, for 60 acres there, S. William Sutton, W. Capt. Greenland, N. John Smally junior, E. Michael Symons. 245 1687 Nov. 29. Do. Richard Smith to his son Thomas Smith, for one half of his 5 acre lot of meadow on Raraton R. in Piscataway Township, adjoining Wm Sutton. 245 1687 Dec. 29. Do. Thomas Hewitt of Shroesberry to John Hantone of Cheesquakes, for 96^ acres at Passequenecqua, W. and N. W. Birling- ton Path, E. and S. E. Passequenecqua Creek, N. Abraham Brown, S. un- appropriated land; also 3^ acres of meadow, W. Abraham Browne, E. un- appropriated meadow, N. and S. upland. 246 1687-8 Feb. 7. Mortgage. Daniel Harcott of Monmouth Co., to Rob- ert Barclay by his attorney John Reid of Hortencie, for 400 acres (supra, p. 240). 248 1687-8 Feb. 10. Deed. Robert Barclay to James Miller, for 1,100 acres in Monmouth and Middlesex Counties, to wit: 400 a. in Middlesex Co., W. the South R., N. Peter Sonmans, S. Charles Gordone; 60 acres of meadow in same Co., W. the South R., N. David Mudy and Thomas Ful- lerton, E. and S. unappropriated meadow; 70 acres in Monmouth Co., E. Hope R., S. and W. John Reid, N. unappropriated land; 130 acres, same Co., N. and E. the Hope R. and the West Brook, S. a small run, \V. un- appropriated land; these 660 acres to stand for 600; also 500 acres, S. W. Robert Barclay, on all other sides unappropriated land; all in exchange for the following. 249 1687-8 Feb. 10. Do. James Miller and John Reid to Robert Barclay, I IO NEW JERSEY COLONIAL DOCUMENTS. Page for 608 acres, S. E. Gershom Bowne, N. E. Raraton River, N. W. Richard Jones, S. W. unsurveyed land. 251 1686 Sept. 19. Do. David Mudy of Amboy Perth, merchant, to Daniel Yilant, of the same place, merchant, for 1-10 of 1-48 share of East Jersey and h of the lot and meadow on the S. side of South R., and of the land in Wickatunck. 252 1657 Dec. 15. Patent to John Brea of Middletown, for 50 acres in Monmouth Co., S. and W. the Hope R., N. Jonathan Holmes, E. unap- propriated land. 254 1687 Dec. 15. Do. to Thomas Cooke of Shroesberry, for 100 acres in Monmouth Co., S. Manesquam Cr., E. Abigaill Leppencott, W. Thomas Cooper of London, N. unsurveyed land; including 3^ acres of meadow, N. and S. upland, E. William Worth, W. Jacob Cole. 255 1687-8 Feb. 2. Do. to John Fitzrandolph of Piscataway, for 60 acres there, S. grantee, W. Nicholas Munday and unsurveyed land, E. and N. also unsurveyed land; also 40 acres at Ambrose Brook, S. Edmond Dun- hame, E., W. and N. unsurveyed land. 257 1687 Dec. 15. Do. to Jacob Cole of Monmouth Co., for a parcel of land, E. Passequenecqua Cr., W. George Keith, N. Morris Worthley, S. John Worthley; also a meadow lot, N. and S. upland, E. Thomas Cooke, W. unsurveyed meadow; both 100 acres. 258 1687-8 Feb. 2. Do. to Robert Hamilton of Middletown, for 100 acres there, E. and W. grantor, S. town lots, N. unsurveyed land. 259 16S7-8 Feb. 3. Do. to Capt. Andrew Hamilton, Deputy Governour, for 500 acres, S. E. the South branch of Raraton R., S. W. Mellfoord's land, N. W. and N. E. unsurveyed land. 261 1658 Feb. 23. Letters of administration on the estate of William Hamilton of Middletown, dee'd. granted to Major Robert Hamilton. 262 16S6 Feb. 10. Do. on the estate of Thomas Cocks of Middletown, dee'd. granted to Thomas Inghame of the same place. 262 1687-8 Jan. 2. Patent to John Ruckman of Middletown, for 100 acres at Sholl Harbour, N. W. grantee, N. E. and E. Gerat Wall, S. John Smith, W. unsurveyed land and Thomas Whitelock. 265 1687-8 Jan. 2. Do. to Restore Leppencott of Shroesberry, for 96^ acres at Passequenecqua, N. Richard Stoutt junior, S. William Scott, E. Passequenecqua Cr., W. George Keith; also 3^ acres of meadow, E. Peter White, W. John Havens, N. and S. upland. 264 1687-8 Jan. 20. Do. to Thomas Potter of Shroesberry, for several tracts at Dale near Shroesberry, vizt: 1, 580 acres, counted as 460, N. a road and Francis Jeffereys, S. a small brook, W. barren land, E. the sea; 2, 92 acres, N. the Whale Pond Brook, E. Francis Jeffery, Benjamin Rogers and John Jelsone, S. a road, W. barren land; 3, 500 acres, counted as 44S, on all four sides barren and pine lands. 265 EAST JERSEY DEEDS, ETC., LIBER B. Ill Page 1687-S Jan. 22. Do. to Francis Jacksone of Shroesberry, in right of Hugh Dickman, for 179 acres on Ramsants Neck, Monmouth Co., N. E Thomas Hewett, S. E. Shroesberry R., S. W. a road, N. W. Naversinks R. ; also 3 acres of meadow, N. William Shattock, E. Thomas Hewett, S. a small island, W. a road. Marginal note, dated April 26, 1694, says, that Francis Jackson reconveyed this land to the Proprietors. 267 1687-8 Jan. 20. Do. to Hannanias Gifford of Shroesberry, for the following tracts, vizt: 1, 180 acres at Long Branch, N. a road, S. Christo- pher Gifford, W. a small brook, E. the sea; 2, 100 acres, N. John Slocum and a road, S. Christopher Gifford, W. a small brook, E. the sea; 3, 6 acres of meadow at Portapeck, E. , S. E. and S. upland, W. Shroesberry Cove, betw. Christopher Gifford and Joseph Wardell. 269 1687-8 Jan. 21. Do. to Restore Leppencott of Shroesberry, for 217 acres, counted as 193, on Ramsonls Neck, E. John Claytone, N. Naver- sinks R. , \V. a road, S. grantee and Abraham Browne; also 7 acres of meadow adjoining 271 1687-8 Jan. 22. Do. to Nathaniel Slocume of Shroesberry, for 165 acres at Long Branch, N. W. Peter Til tone and a brook, S. VV. a road, N. E. and S. E. creeks, that part the tract from George Howlett; also 3 a. of meadow on Comehanack Creek, N. and S. the Crabby Meadow, E. John Slocum, W. said creek 272 1687-8 Jan. 22. Do. to Calibe Sheriff of Shroesberry, for 82 acres on Ramsonts Neck, W. John Chambers, E. a road, N. Naversinks R, S. a branch of Shroesberry R. ; also 3^- a. of meadow, S. E. George Parker, E. and N. John Claytone, W. said creek. 274 1687-8 Jan. 20. Do. to John Worthley of Shroesberry, for the fol- lowing tracts, vizt: 1, a house lot at Rawananaconck, Monmouth Co., 7 acres, N. a road, S. a branch of Shroesberry R., E. and W. Ephraim Allan; also 140 acres on Ramsonts Neck, W. Nicolas Brown, E. Ephraim Allan, N. a road, S. a branch of Shroesberry R. ; and 12 acres of upland and meadow, S. W. Gideon Freeborne, N. \V. , S. E.' and N. E. two small creeks and said river; 4 acres of meadow at Goose Neck, S. Henry Green, E. Joseph Parker, W. Lewis Mattix, N. said river. 275 16S7-8 Jan. 22. Confirmation to Robert Barclay, for 2,000 acres, 20 miles above the Falls of Pisaick R., S. said river, E. William Dockwra, N. and W. unappropriated land. 277 16S7-8 Jan. 2 Do. to Capt. Andrew Hamiltone, for 20 acres at Am- boy, S. W. Raraton R., W. Gawen Lawrie, N. a road, E. the Scots Pro- prietors; also 1^ acres, S. said river, E. said Scots Proprietors, S. W. the first lot; all in right of purchase from Bartholomew Gibson and David Barclay. 278 1687-8 Jan. 2. Patent to Edmond Dunhame of Piscataway, for 82 acres at Ambrose Brook, Piscataway Township, S. E., N. and W. unpat- ented land; also 18 a., S. Thomas Higgines and unsurveyed land, \V., N. 112 NEW JERSEY COLONIAL DOCUMENTS. Page and E. unsurveyed land. 279 1687-8 Jan. 2D. Do. to James Reid of Amboy Perth, for 200 acres in Monmouth Co., S. Spotswood Brook, E Gawen Lawrie, N. and W. unap- propriated land; also 4 a. of boggy meadow, on a small run entering Spotswood Middle Brook below James Miller's corner; the whole granted as headland for himself, wife and four children. 281 1687-S Jan. 2. Do. to Edmond Dunhame, in right of his late father, Benajah Dunhame dec'd., for 103^ acres, to wit: I, a house lot of 10 acres, S. and E. highways, N. Peter Billew, W. Michael Symons; 2, 20 acres of upland, S., N. and W. unsurveyed land, E. a road; 3, 70 acres, W. Raraton R., E. unsurveyed land, N. Mrs. Higgines, S. Vincent Ron- ginione and Jabez Hendricks; 4, 2^ acres of meadow, N. Michael Symons, S. Raraton R., E. Richard Smith, W. a small creek. 283 16SS March 25. Do. to William Austiue of Middletown,'for 60 acres there, W. Robert Hamiltone, N. E. a brook, E. unsurveyed Ian 'and Richard Sadler, S. townlots 284 1687-8 Jan. 20. Do. to William Worth of Shroesberry, for 167 acres on Ramsonts Reck, Monmouth Co., S. W. Richard Leppencott and a small brook, N. E. Morris Worth, S. E. Shroesberry R., N. W. Naver- sinks R. ; also 3 acres of meadow adjoining his brother Morris Worth and 2 acres of meadow, S. and E. Shroesberry R., W. and N. upland, S. Thomas Hewett. 286 1687-8 Jan. 20. Do. to John Hantone of Chingaroras, Monmouth Co., for 230 acres in said Co., E. the Hope R., W. the Gravel] Brook, S. and N. unappropriated land. 287 1687-8 Jan. 1. Do. to Nathaniel Camock of Shroesberry, for 50 acres there, N. E. grantee, on all other sides unsurveyed land. 289 1687-8 Jan. 22. Do. to Samuel White of Shroesberry, in right of his father Thomas White, for 617 acres, to be counted as 560, S. the Long Pond, E. the sea. W. barren and pine land, N. a small brook along Thomas Potter's land. 290 1687-8 Feb. 22. Confirmation to George and John Alexander, both of Scotland, as part of their shares of the Province, for 350 acres, 250 there- of for George Alexander, the other roo for John, the whole bounded S. W. by Doctor Robinsone and William Piles, N. W. by Thomas Boell and Townley, N. E. by James Emott, S. E. by John Clerk and Raway R. 292 1687 March 25. Confirmation to Thomas Rudyard, late Deputy Gov- ernour, for the following tracts, vizt: 1, 25 acres at Amboy, W. Thomas Warne, S. a road along the bank of Raraton R., E. townlots and the back street, N. a street to the Market Place; 2, 350 acres, E. George Keith, S. unsurveyed land, \V. Peter Sonmans, N. the Bay and unsurveyed land; 3, lot No. 18, 470 acres, E. Gawen Lawrie, W. Ambrose Rigge, N. unsur- veyed land, S. a road; 4, a town lot, No. 18 of the Town of Wickatunck, E. Ambrose Rigg, W. and S. Elizabeth Gibsone, N. a road, 30 acres. 293 EAST JERSEY DEEDS, ETC., LIBER R. I I 3 Page 16S7 Jan. 2. Patent to John Gillman senior of Piscataway, for 18 acres there, S. Hugh Dune, E. N. and W. highways; also 24 acres, E. Benajah Diinhame, S. Andrew Wanden and urvsurveyed land, W. and N. unsur- veyed land; and 35 a. of upland, W. Edward Slatter, S. meadows, E. Hopewell Hull, N. Eliakim Higgines; 213 acres at Ambrose Brook, W. Vincent Runyon and unsurveyed land, N., E. and W. unsurveyed land; 10 acres of meadow, S. Raraton R., E. Benjamin Hull and -, N. Samuel Walker, W. John Langsiaff 295 16S7 Jan. 22. Do. to Benjamin Burdein of Middletown, for 150 acres in Monmouth Co., N. Hope R., S., S. E. and W. Colonel Lewis Morris 297 1654 June 10. Will of Thomas Blumfield of Woodbridge. Wife Mary, childro.i Nathaniel, John (the eldest), Ezekiel, grandsons Thomas Blum- field, son of John, Timothy, son of Ezekiel. Real and personal property. Exe<- ,,f ors the wife and son Nathaniel. Witness Samuel Moore. Proved March 5, 1685-6. 298 16S7 April 20. Deed. Daniel Cox of London, Doctor in phisick, to Samuel Stancliff of London, haberdasher, for 1-24 share of East Jersey. 300 1687 Nov. 19. Deed. William Chamberlaine, cooper, to Edward Wojlley, both of Shroesberry, for all his righ<", title etc. in and to one- half of a patent of ioo acres, dated August 12, 1685. 301 1687 June 23. Do. Robert West of Shroesberry to Richard Stoutt junior of Middletown, for 50 acres in New Shroesberry Purchase. 301 16S7 Dec. 3. Do. Richard Stoutt, junior to Samuel Leonard for the preceding. 302 1655 Dec 10. Receipt. Gawen Lawrie to Samuel Spicer for quit- rent. 302 1685 Dec. 25. License to purchase Indian land, i2co acres, at Cros- wicks, granted to Joseph Throgmorton, John Smith and Gerard Wall. 303 1687 Aug. S. Power of attorney. Charles Gordone to his brother Thomas Gordone, to sue and call to account his former attorney, George Wil locks. 303 1686 Sept. to. Do. Robert Blackwood of Edinburgh, Scotland, merchant, to George Mackenzie of East Jersey, merchant, to collect money from Gawen Lawrie. 303 1687 Aug. i7. Acknowledgment of Sarah Whartman, that she did not, as required by deed of feofment of April 24, 1677, from William Sand - ford, improve the estate, set over to her in trust for Nidemia Sand- ford, eldest daughter of William, and her own natural children Catharine, Peregrine, William and Grace. 1 304 1 See Whitehead's East Jersey under the Proprietary Governments, 116. For some account of William Sandford and of his descendants, see History of Pater- son, N. J., by William Nelson. I.. 113-115. 8 114 NEW JERSEY COLONIAL DOCUMENTS. Page 1687-8 March 21. Confirmation to William Dockvvra, for 2,000 acres, 20 miles above the Falls of Pisaick R., in Essex Co., S. said river, W. Govr Barclay, N. and E. unappropriated land. 305 1687-8 Jan. 20. Notice to the Governour and Council of East Jersey, that John Smith of Middletovvn, has sold to Eliezer Coterell of the same place, 100 acres, received from the Proprietors. 306 1682-3 March 17. Permit. Symon Rouse of Ravvay River, Elizabeth Town, to John Marsh, for making a dam in said river. Witnesses Thomas Mullinex and Robert Rosier. 306 1684 April 19. Will of Mathias Hartfield. Wife and children spoken of, but not by name. Witnesses George Ross, Humphrey Spinige. Proved December 13, 1687. 306 1687-8 March 9. Deed. John Throgmortone of Middletown to John Stoutt of the same place, for 1-20 of 1-48 share of East Jersey, purchased from Robert Turner of Philadelphia July 19-20, 1685. 307 1687-8 March 22. Patent to Morris Worth of Shroesberry, for 48^ acres at Passequenecqua, N. Francis Jacksone, S. Jacob Cole, E. Passe- quenecqua Cr., W. George Keith; also ii acres of meadow, E. Thomas Cooke, W. unsurveyed meadow, N. and S. upland 309 1687-8 March 22. Do. to William Scott of Shroesberry, for 145 acres at Passequenecqua, E. the creek, W. the Proprietors, N. Restore Leppen- cott, S. Nathaniel Slocume, also 5^ acres of meadow, N. and S. upland, E. John Leppencott, W. Nathl Slocume. 310 1687-8 March 22. Do. to Eliezer Cotterell of Middletown, in right of John Smith, for 100 acres in Monmouth Co., N. Jonathan Holmes, S. grantee, E. Hope Creek, W. unsurveyed land. 311 1687-8 March 22. Do. to Thomas Hillburne of Shrewsbury, in right of Elizabeth Huttone, for 100 acres at Passequenecqui, S. E. Bur- lington Path, N. W. the creek, a run and a gully, N. E. Job Jenkines, S. W. Unsurveyed land. 312 1687-8 March 22. Do. to Edward Woolley of Shroesberry, in right of Robert West and William Chamberlane, for 96^ acres at Passequenec- qua, S. Restor Leppencott, N. unsurveyed land, E. the creek, W. George Keith; also 3^ acres of meadow, E. John Burdein, W. John Worthley, S. and N. upland. 3 r 4 1687-S March 22. Do. to Frances, wife of Edmond Laffetra of Shroesberry, for 39 acres in Monmouth Co., S. side of Manesquam R., E. the sea, W. unsurveyed land, N. Richard Hartshorne, S. Tobias Hansen; also 60 acres, on N. side of Manesquam R., S. E. the river, N. W. unsur- veyed land, N. E. John Williams and William Woolley, S. W. Ephraim Allane; 1 acre of upland on the S. side, E. Richard Hartshorne, W. Tobias Hansen. 316 1687-8 March 22. Patent to Eliezer Cotterell, for 130 acres, E. Hope R., S. a branch of said river, W. unsurveyed land, N. grantee. 317 EAST JERSEY DEEDS, ETC., TIBER 13. II5 Page 1687-8 March 22. Do. to William Worth of Shroesberry, for 50 acres, W. Manesquatn R., E., S. and N. unsurveyed land. 319 1687-8 March 22. Do. to Job Jenkines, for 96^ acres in Monmouth Co., S. E. Birlingtoun Path, N. W. a brook and a gully, S. W. Thomas Hilllmrne, N. E. Nathaniel Parker; also 3.V acres of meadow, S. and N. upland, East Jedidiah Allan, W. William Shaddock. 320 16S7-8 March 22. Do. to Nathaniel Parker of Shroesberry, for 96^ acres at Passequenecqua, S. E. Birlingtoun Path, N. W. a brook and a gully, S. W. Job Jenkines, N. E. William Worth; also 3^ acres of meadow, N. and S. upland, E. John Havens, W. Jedidiah Allan. 321 1687-8 March 22. Do. to William Worth, for 967 acres at Passeque- necqua, S. E. Birlingtoun Path, N. W. a brook and a gully, S. W. Nathan- iel Parker, N. P2. Wm. Shaddock; also 37 acres of meadow, N. and S. up- land, E. Wm. Shaddock, W. Thomas Cooke. 323 1687-8 March 22. Do. to John Carringtone of Amboy Perth, for 100 acres on Robinson's branch of Raway R., N. said branch, W. Thomas Rudyard, S. and E. Doctor William Robieson; headland for himself and wife Margaret, imported in 16S4. 324 1688 May 15. Confirmation to John Stoutt of Middletown, 1-20 of 1-48 share, purchased from John Throgmorton, to wit: 1, 23 acres, W. John Bowne, E. Samuel Spicer, S. grantee, N. a road; 2, 9 acres at Pop- lar Field, E. and S. grantee, W. Richard Sadler, N. a road; 3, 18 acres, S. of the last, N. grantee, E. William Laytoun, S. and W. unsurveyed land; 4, 9 acres near Popiar Field, W. Wm Laytoun, S. unsurveyed land, E. Job Throgmortone, N. a road. 325 1687-8 Feb. 7. Deed. Nicholas Browne of Shrosberry to Stephen West of Mackatoy Island, New England, for 1-32 of i-i6of h of 1-12 share of East Jersey (Thomas Rudyard and Robert Turner). 326 tj-88 March 29. Do. Joseph Throgmorton of Middletown to John Stoutt of the same place, for 8 acres there, E. grantee, S. a small swamp, N. a road, W. unsurveyed land. 329 1688 March 29. Do. Joseph Throckmortone to John Johnstone, for 8 acres at Middletown, E. Richard Hartshorne, N. William Lowrance jr., W. and S. roads 329 1687-8 Feb. 22. Letters of administration on the estate of William Hamilton of Middletown, dec'd., granted to Major Robert Hamilton. 330 1687-8 Feb. 20. Deed. Samuel Spicer to Joseph Throgmortone, both of Middletown, for the following tracts, vizt: 1, 450 acres, S. Rich- ard Gibbon and John Vaughan, E. a brook and Thurlagh Swyne, N. Thomas Cox and barren land, W. a road; 2, 9 acres of meadow at Way- cack, W. John Bowne, E. Wm. Lowrance, N. the beach, S. upland; 3, an- other lot of 9 acres, W. John Bowne, E. Sarah Reape, N. the beach, S. upland; 4, a houselot of 8 acres, E. John Stoutt, S. a small swamp, N, a I I 6 NEW JERSEY COLONIAL DOCUMENTS. Page road, W. unsurveyed land; 5, another lot of 8 acres, E. Richard Harts- home, N. Wm. Lowrance junior, W. and S. roads; 6, six acres at Popular Hill, E. John Bowne, \V. Richard Gibbons, N. a brook, S. a road; 7, 12 acres on Popular Field, E. William Cheesman, W. James Bowne, S. a road, N. Richard Sadler; 8, 102 acres, S. grantee and Thomas Cox, N. tovvnlots, W. a road and John Crawfurd, E. Thomas Cox; 9, 6 acres of meadow at Sholl Harbour Creek, W. Sarah Reape, E. George Job, N. a a creek, S. upland; 10, 6 acres of meadow in said Harbour, E. James Ash- tone, W. Daniel Extel, N. Sholl Harbour Creek, S. upland. 331 16S7-S Jan. 20. Do. John Throgmortone to widow Lideah Bound, for 1-10 of 1-48 share of East Jersey, purchased from Robert Turner, July 19-20, 1685. 333 1688 March 28. Deed. John Throckmorton to Jonathan Holmes, both of Middletown, for 1-20 of 1-48 share of East Jersey, purchased as before. 335 16S8 March 28. Do. Same to Joseph Throckmortone, for 1-10 of I-48 share of East Jersey, purchased as before. 337 168S March 28. Do. Same to James Ashton, for 1-10 of 1-4S share ut 339 Same to James Bound, for 1-10 of 1-4S share ut 342 Same to Job Throckmortone, for 1-10 of 1-48 344 Same to Benjamin Burdein, for 1-20 of 1-48 sh., 346 Same to Joseph Grover, for 1-10 of 1-4S share, 34S Same to John Smith, for 1-20 of 1-48 share, ut 35° Same to Philipp Smith of R. I., for 1-10 of 352 Robert Treat senior of Millfoord, Count, to his son-in-law Azariah Crane and daughter Mary Crane, of Newark, for a homelot of 8 acres at Newark, S. Abraham Pearson, E., N. and W. roads; 6 acres of upland and meadow in the Cove, S. E. Samuel Swaine, S. W. a road, N. W. Josiah Ward, N. E. John Treat; 6 acres at Beife Point, N. the river, S. upland, W. Richard Lawrance, E. John Treat. 354 1687 Dec. 30. Will of Mary, widow of James Mitchell, of Elizabeth, sons John, Jacob, William, Nathaniel. Executor Andrew Hamptone, tailor. Witnesses Stewen Crane, Edward Gay. 355 1688 April 12. Letters of administration on the estate of Mary Mitchell of Elizabeth town, widow, dee'd., granted to Andrew Hamp- tone. 355 supra. 1688 March 2S. Do. supra. 1688 March 28. Do. share, ut supra. 1688 March 28. Do. ut supra. 1688 March 28. Do. ut supra. 16S8 March 28. Do. supra. 1688 March 28. Do. 1-4S share, ut supra. 16S2 Oct. 3. D 0. ] EAST JERSEY DEEDS, ETC., EIREU B. 11^ Page 1687 Aug. 13. Will of John Chambers of Shroesberry. Wife Mary, sons John, Thomas, Richard, daughters Mary and Hannah. Real and personal property. The wife executrix. Witnesses John Leppeneolt, Peter White, Samuel Pennes. Proved December 27, 16S7. 356 1688 April 12. Letters of administration on foregoing estate issued to widow Mary Chambers. 357 1687 June 24. Power of attorney. Samuel Stancliff of London, mer- chant, one of the Proprietors, to Peter Reverdy of London, merchant, as land agent in East Jersey. 357 1687 June 20. Letter. Govr Robert Barclay to the Deputy Gov and Council of East Jersey: recommends Samuel Stancliff of London, who has purchased from Doctor Daniel Cox the share of Edward Byllings, or his agents and orders to lay out for him 10,000 acres in two lots of 5,000. 359 1687-8 Feb. 21. Deed. Richard Beech of Elizabethtown, mason, to William Brookefield of the same place, carpenter, for 40 acres of upland, S. W. of town, one parcel thereof, 10 acres, bounded S. E. by Stephen Crane, E. by Nathaniel Tutle, N. W. and S. W. by grantor; the other 30 acres, S. E. and S. Barnaby Wynes and William Cramer, N. E. a road S. W. a swamp, N. W. Crane's Brook. 361 1688 April 27. Patent to Major Robert Hamiltone of Middletown, for 10 acres there, W. Benjamin Devell, E. the brook, S. a road, N. Richard Sadler. 362 1688 April 27. Do. to Mathew Gyles of Piscataway, for 120 acres in Middlesex Co., N. W. Bound Brook, S. E. Ambrose Brook and his father, N. E. unsurveyed land. ^63 1688 April 27. Confirmation to John, Earl of Melfoord, one of the Proprietors, for a tract, N. Raraton R., W. Thomas Robieson, E. grantee, S. unappropriated land; also 20 acres of meadow, S. grantee, W. Raraton R., E. unappropriated meadow; in all 200 a. 064 1688 March 25. Patent to John Tankine of Amboy Perth, carpenter, for a lot there, S. Smiths Str., W. David Herreot, E. unappropriated lots. 365 1688 March 25. Do. to John Mollisone of Amboy Perth, merchant, for a lot of 1 acre there, S. Swamp Str., N. North Str., E. and W. unap- propriated lots. 366 16S8 April 9. Do. to George Allan of Amboy Perth, for a 1 acre lot there, E. High Str., W. Back Str., S. Benjamin Griffith, N. Lord Neil Campbell. -266 16S8 April 27. Do. to Jacobus Courtland of N. Y. City, merchant, in right of Isaack Bedloo dec'd., for 2120 acres in Bergen Co., between Hudson's R. and Overpeck's Creek, E. said river, S. Captain Philip]) Car- terett, W. Overpeck's Creek, N. Balthazar de Haert. 367 168S April 27. Do. to Benjamin Clark of Amboy Perth, for 275 I iS NEW JERSEY COLONIAL DOCUMENTS. Page acres in Middlesex Co., N., \V. and S. grantee and Henry Greenland, E. unappropriated land; headland for himself and 8 servants, imported in January 1683-4. 369 1688 April 26. Do. to John Pope of Raway, for 120 acres in Essex Co., E. Raway R., S. Pope's Brook, W. and N. unappropriated; also 30 acres, W. the pretended land of Jeffery Jones and William Johnstone, on the other sides common lands. 370 1688 April 27. Do. to Symon Rouse of Raway R., for 100 acres on said R., opposite to the mouth of Pope's Brook, W. Raway R., S. Jacob Muline, E. and W. unappropriated; also a bit on the other side of the river, from the mouth of Pope's Brook ten chains up Raway R. 372 1688 April 27. Do. to Benjamin Clark of Amboy Perth, for 210 acres at Piscataway, S. S. E. Capt. Henry Greenland, W. S. W. Raraton R., N. and E. unsurveyed land. 373 1688 April 25. Do. to James Gyles of Piscataway, for 100 acres in Middlesex Co., N. Mathew Gyles, W. grantee, S. Benjamin Clark, E. un- appropriated land. 375 16S8 April 26. Confirmation to Peter Sonmans of Amboy Perth, one of the Proprietors, for 300 acres in Middlesex Co., W. Raraton R., N. James Gyles, E. Ambrose Brook, S. Benjamin Clark. 376 1688 April 27. Do. to same, for 46 acres in Amboy Perth, being the complement of his proportion therein, S. his own land, on all other sides unappropriated. 377 1688 March 25. Patent to Samuel Willis of Newark, blacksmith, for 90 acres in Essex Co., N. Jebus Rodgers, S. John Davies, E. the road along Pisaick R., W. unsurveyed land; also 10 acres of meadow, E. the Bay, N. unsurveyed meadow, S. the Sunken Meadow along Bound Creek, W. Maple Creek. 378 1687-8 March 22. Do. to Jonathan Stoutt of Middletown, for 30 acres in Monmouth Co., E. a branch of Hope R., S. Jonathan Holmes, N. W. grantee, W. a point "lying to John Bowne's land." 380 1687-8 April 22. Do. to Thomas W T hitelock of Middletown, for 100 acres there, N. E. grantee and his son's meadow at Shoal Harbour, on all other sides unappropriated land. 381 1687-8 March 31. Deed. Richard Beech of Elizabeth Town, yeoman, to Widow Agatha White of the same place, for 44 acres there, 40 of them bounded N. by John Litle and Wm Pardon, S. E. by Stephen Crane and Wm Brookefield, N. E. by Nathaniel Tulle, S. and S. W. by Beeche's Creek; the other 4, N. by the Brook, S. W. and W. by Mary Mitchell, E. N. E. by a road. 383 1687-8 April 16. Do. Agatha White, widow, to William Darbie, yeoman, both of Elizabethtown, for the preceding. 384 16S2-3 Jan. 23. Permit. Joseph Frasie of Raway R. to John Marsh EAST JERSEY DEEDS, ETC, EIBER B. I IQ Page of the same place, for making a mill dam over said river 386 1688 May 14. Letters of administration on the estate of Edmond Gib- bon of Delaware R. dec'd., granted to his brother Francis Gibbon of N. Y., merchant. -787 16^5 July 25. Deed. Robert Turner of Philadelphia to Jonathan Marsh of Newport, R. I., for 1-16 of i of 1-12 share of East Jersey. 387 1688 April 1. Confirmation to Peter Sonmans of Amboy Perth, for great lot, No. 21 at Wickatunck, Monmouth Co., 480 acres, E. Widow Gibsone and grantee's townlot, W. Robert Burnett and Clement Plum- stead, N. the road, S. barren and unsurveyed land; also his town lot, No. 21, W. his great lot, N. the road, S. his great lot and Widow Gibsone, E. Robert Burnett and Clement Plumstead, 32 acres; great lot, No. 14, at Wickatunck, 480 acres, E. Thomas Hart, W. Robeit Barclay and Thomas Warne, N. the road, S. barren and unappropriated land; also townlot, No. 14, 32 acres, W. Gawen Lawrie, E. grantee, S. the road, N. Thomas Cox; great lot, No. 9, at Wickatunck, 480 acres, E. Thomas Barker, W. William Dockwra, S. a road, N. barren and unsurveyed land; townlot No. 9, 32 acres, W. townlot 14, E. Thomas Barker, S. the road, N. Thomas Cox; great lot No. 4, 480 acres at Wickatunck, S. Robert Turner, E. James Braine, W. and N. barren and unsurveyed land; town lot No. 4 in the Town of Taponemus, W. Robert Burnett, E. Thomas Warne, N. Win. Dockwra, S. barren and unsurveyed land, 32 acres. 380 1688 May 12. Patent to Elisha Lawrence of Middletovvn, for two hammocks of land at Shoal Harbour, Monmouth Co., 20 acres, S. upland, W. William Camptone, N. the sage meadow, S. E. grantee. 392 1688 May 12. Do. to John Reid of Hortencie, Monmouth Co., for: T, 100 acres on Duck or Deep Creek, S. W. said creek, on all other sides, unappropriated land; 2, a piece of boggy meadow, N. and E. meadow, S. and W. unappropriated meadow; 3, a strip of land along his own land of Hor- tencie; 4, 30 acres, S. Hope R., E. Braye's Brook, W. Braye's land, as headland for himself, wife and three children, imported in 1683. 393 168S May 12. Do. to Thomas Lawrie of Cheesquakes, tailor, for 100 acres, E. Miles Forster, S. the creek, W. and N. unsurveyed land, as head land for himself and two children, imported in 1683. 30c 168S May 12. Do. to David Yilant of South R., Middlesex Co., for a tract, N. Charles Gordone, W. South R., S. and E. unsurveyed land; also 50 acres of meadow, S. and E. the woods, W. said river, N. unsur- veyed meadow; in all 100 acres, as headland for himself and two servants, imported in 1684. 396 1688 May 12. Confirmation to Lideah Bowne of Middletown, widow, who holds by purchase from John Throckmortone 1-10 of 1-48 share; for 500 acres at Mowhingsinnge, Monmouth Co, E. Mowhingsinnge Creek, W. Mattawane Cr. and Thomas Warne's Cr., S. W. Thomas Hart, S. Ger- shome Bowne 398 120 NEW JERSEY COLONIAL DOCUMENTS. Page 16SS May 12. Do. to Robert Barclay, Governour, etc., for the tract on Duck Pond Plain, formerly patented to him as 1500 acres, but upon re- . survey found to be only 750 acres, W. Raway River, N. Jacob Moline, E. John Homes, S. Mary Mitchell; also 75 acres of meadow, in the great meadow of Elizabethtown, S. W. upland, N. E. Samuel Trotter, N. W. and S. E. common meadow. 399 1688 June 12. Deed. John Bonne of Nichais (?) Monmouth Co., to John Reid of Hortencie, for 24 acres, in Monmouth Co., E. Hope Brook, N. and W. grantee, S. grantor. 400 16S8 May 7. Draft. Alexander Scott of Duncrosk on John Reid to order of John Campbell, who receipts for the contents at Newperth. 403 1688 May 10. Deed. Andrew Burnett, William Ronald, John Baird, John Webster, James Melvin, John Nesmith, John Hebron, John Moli- sone, Alexr Scott and wife, Andrew Hautone and wife Peter' Watsone, wife and children, all of East Jersey, to Robert Barclay for the headland coming to them. 403 16SS May 14. Power of attorney. Peter Sonmans, son of Arent Son- mans of Scotland dec'd., to Miles Forster as general agent in East Jersey. 4°4 1688 May 14. Do. Same to same as proxy in the Council of Propri- etors. 406 1685 May 2. Deed. William Camptone of Woodbridge to Richard Powell of the same place, for a homelot of 10 acres there, W. John Blum- field, N. a brook, E. John Smith, now John Allan, S. grantor. 407 1687 April 6. Do. Elizabeth, widow of William Gibsone of Lon- don, haberdasher, John Gibson of London, haberdasher, son of said Wil- liam, and Jane Barnes of London, widow, administratrix of the estate of said Wm Gibsone, to Thomas Cox of London, for 1-24 share of East Jersey. 4°8 1688 May 14. Patent to Thomas Codrington of Raraton, Middlesex Co., for 1,000 acres at the foot of the Blew Hills, purchased of John Royce, S. grantee, on all other sides unsurveyed land. 409 x 684 Nov. 25. Mem., that Samuel Moore of Woodbridge has sold to Benjamin Hull of Piscataway 20 acres of meadow at Raraton. 411 1685 June 26. Deed. Elizabeth Fitzrandolph of Piscataway, widow and spinster, to her son Benjamin Fitzrandolph, for 112 acres, S. E. Re- hoboth Gannet, N. W. Richard Smith, E. unsurveyed land, S. W. Rara- ton R. 412 1685 June 26. Do. Same to her son Joseph Fitzrandolph, for 50 acres of upland, S. E. John Smally junior, N. W. Richard Smith, S. W. and N. E. two brooks; also 70 acres, S. W. a fresh brook, N. another, N. E. Thomas Fitzrandolph, and 5 acres of meadow, N. a small creek, E. John Fitzrandolph, S. Richard Smith, W. Benajah Dunhame; 5 EAST JERSEY DEEDS, ETC., LIBER B. I2t Page acres of meadow, adjoining the preceding, formerly Samuel Aitkines, bought of William Jones. 413 1685 June 26. Do. Same to her son Thomas Fitzrandolph for: 1, 15 acres, E. and S. Michael Symons, N. and \V. Vincent Runginion; 2, 50 a., N. E. Thomas Fairnsvvorth, S. W. Joseph Fitzrandolph; 3, 5 acres of meadow, N. E. upland, S. E. Raraton R., E. and \V. Charles GUI- man. 414 1685 June 26. Do. Same to her son John Fitzrandolph for: 1, 2 houselots, 30 acres, E. a small brook, N. Nicholas Bonhame, S. John Gillman, formerly Israel Foulshame, W. a small spring, coming from John Martine senior; 2, 60 acres of upland, W. Nicholas Munday, E. Mistris Higgines, N. a swamp, S. John Martine junior; 3, 5 acres of meadow, S. Raraton R., N. unsurveyed meadow, E. WoodUridge line, W. Richard Smith and Joseph Fitzrandolph. 416 1686-7 Feb. 10. Do. Israel ffoullshame of New Piscataway to John Gillman of the same place, for all his lands, meadows, etc., in said town. 417 1687 Oct. 12. Do. Nathaniel ffoulshame of — ■ in Piscataway River, carpenter, to Benjamin Fitzrandolph, for 30 acres of upland in said Town of Piscataway, S. Raraton R., W. a small brook, N. John Fitzran- dolph, E. the Old Mill Brook; also all claims to other land, due him or his brother Israel by right of first settlement in the town. 418 1687 Oct. 11. Deed. Same to Joseph Fitzrandolph, for 5 acres of meadow, N. Jeffery Mailing, E. Nicholas Munday, S. Rehoboth Gannet, W. Raraton R. 419 1688 May 26. Power of attorney. Alexander Lermouth of Newark to Peter ffauleoner of Woodbridge, merchant, for the collection of debts in East Jersey or elsewhere. 420 1683 Nov. 10. Will of Samuel Moore of Woodbridge. Wife Hannah, sons Samuel, Thomas, John, Enoch, daughters Hannah, Elizabeth, Frances, Sarah. Real and personal estate: liberates negro-woman Nanny. Executors brothers-in-law Samuel Dennes and Samuel Hale with son-in- law John Blumfield. Witnesses John Pike, John Bishop, Samuel Haile, John Blumfield, John Ilsly, Ephraim Andrise, Israeli Thornehill, Ezekiel Blumfield, Jonathan Bischop, Mathew Moore. 421 1688 June 12. Confirmation to William Dockwra of London for 2,000 acres in Somersett Co., W. Milstone R., S. Samuel Stancliff, N. W. George Willox, N. E. Raraton lots and unappropriated land. 424 1688 June 20. Do. to George and John Alexander, both of Scotland and each holding by purchase from Robert Burnett of Lethenty one share of the Province, for 462 acres at the Blew Hills, Essex Co., S. W. Robert ffullartone, S. E. Robert Burnett, N. W. and N. E. unsurveyed land. 426 122 NEW JERSEY COLONIAL DOCUMENTS. Page 1688 June 2. Do. to Thomas Cooper of London, merchant, one of the Proprietors, as part of his share for 2,000 acres in Somerset Co., N. Raraton R., E. John Royce and unappropriated land, S. and W. unappro- priated. 4 2 7 1687 Sept. 2. Do. to Robert ffullartone, late of Amboy Perth, holding by purchase from Robert Barclay 1-10 of 1-48 share, for 300 acres at the Blew Hills, Essex Co., S. W. Peter Sonmans, S. E. Robert Burnett, N. W. and N. E. unsurveyed land. 428 1687 April 1. Do. to Sir John Gordon of Scotland, holding by pur- chase of Thomas Cooper, 1-48 of 1-24 share, for 500 acres at Wickatunck, Monmouth Co., W. Thomas Cooper, S. Wickatunck highway, E. John Reid and Graved Brook, N. unappropriated land. 429 1688 June 20. Do. to Samuel Stancliff of London, merchant, one of the Proprietors, as part of his share, 5,000 acres in Somersett Co., W. Milston R., N. another tract of 5,000 a., surveyed for grantee, S. and E. unappropriated land. 43° 1688 June 24. Do. to Robert Barclay, as part of his share, the fol- lowing tracts in Monmouth Co., vizt: 1, a tract below Matcheponis bounded S. by the Flepe Brook, W. by the East branch of the South R., N. by unappropriated land; 2, a boggy meadow, surrounded by barren land; 3, a tract above Matcheponis, surrounded by unappropriated land; 4, a tract bounded N. E. by John Reid, on the other side by unappropri- ated land; 5, 48^ acres, at Passequenecqua, S. George Curlies, N. former- ly Thomas Hewitt, now John Hautone, W. Birlington Path, E. Passeque- necqua Cr. ; 6, lk acres of meadow at Passequenecqua; N. and S. upland, E. Abraham Browne, W. Peter White; 7, 100 acres, on S. side of Hope R., N. said river, on all other sides unsurveyed land, in all 650 acres. 431 1688 June 24. Do. to Clement Plumstead of London, merchant, one of the Proprietors, as part of his share, 2,000 acres in Somersett Co., E. Milston R., S. Thomas Barker, W. and N. unappropriated land, N. also John Roice's claim. 434 1688 June 24. Do. to Thomas Barker of London, merchant, one of the Proprietors, as part of his share, 2,000 acres, in Somersett Co., E. Milston R., S. Thomas Hart, N. Clement Plumstead, W. unappropriated land. 435 1688 June 1. Do to Thomas Hart of London, merchant, one of the Proprietors, as part of his share, 4,000 acres in Somersett Co., along Napoick Brook, E. Milston R., N. Thomas Barker, S. Walter Ben- t hall, N. unappropriated land. 436 1688 June 2. Do. to Walter Benthall, one of the Proprietors, as part of his share, 2,000 acres in Somersett Co., E. Milston R., N. Thomas Hart, W. ami S. unappropriated land. 437 1688 June 10. Do. to Thomas Rudyard, one of the Proprietors, ut EAST JERSEY DEEDS, ETC., LIBER B. I 23 Page supra, for 170 acres in Woodbridge pretended bounds, at Papiack Creek, E. the Sound and Baccon's Creek, N. the fences, W. a meadow, S. the mouth of Woodbridge Cr. 438 1686 July 23. Receipt. George Higgines, "sometyme merchant in Linlithgow" Scotland, now of Woodbridge, to Patrick ffalconar of Edin- burgh. 439 1688 June 26. Confirmation to William Dockwra, one of the Proprie- tors, as part of his share 400 acres in Somersett Co., N. W. Raraton R., S. E. grantee, S. W. George Willox. 440 1688 June 10. Patent to Hendrick Coursen of Raraton River, Somer- sett Co., for 500 acres there, E. the North branch of said river, S. Gover- nour Hamiltone, W. and N. unappropriated land. 441 1688 June 20. Do. to John Langstaff of Piscataway, for the follow- ing tracts there, in all 200 acres, vizt: 1, a houselot of 8 a., N. James Godfrey, E. his first division, S. Nicholas Munday, W. a road; 2, 60 acres of upland, N. a small spring and Nicholas Munday, W. a road, S. a swamp, E. unsurveyed land; 3, 120 acres, on Raraton R. ; 4, 3 acres, adjoining to Bottle Meadow, W. and S. Hopewell Hull, E. John Gillman, N. a smaH swamp: 5. 1^ acres of meadow, N. the fence, E. John Gillman, S. a small creek, W. the Mill Creek; 6, 5 acres of meadow, S. Raraton R., N. Capt. Drake, E. James Godfrey, W. Hugh Dunne, Andrew Wooden and John Martine; 7, 2^ acres of meadow, S. Raraton R. , N. Samuel Dotty, E. John Smally junior, W. Mr. Higgins. 443 1688 March 25. Do. to Alexander Adams of Piscataway, for 150 acres, S. Thomas Higgines and Charles Gillman, W. Charles Gillman and unsurveyed land. 446 1688 June 2. Confirmation to Thomas Hart of London, merchant, one of the Proprietors, as part of his share, 500 acres in Monmouth Co., E. Lideah Bowne, S. John Hautone, W. the Gravell Brook, excepting 10 acres of boggy meadow within these bounds, formerly granted to John Reid. 449 1688 May 22. Patent to James Coole senior of Blew Hills, Essex Co., for 125 acres, S. \V. George and John Alexander, on all other sides unap- propriated land; granted as headland for himself, wife and two children, imported in 1681. 451 1688 March 25. Do. to William Lattone cf Middletown, for 100 acres in Monmouth Co., E. Grover's land and Joab Throckmorton, S. grantee, W. and N. unappropriated. 452 1688 April 26. Do. to Jeffery Mailing of Piscataway, for 100 acres there, on all sides unsurveyed land. 454 1688 April 10. Confirmation to John Backer, of Wickatunck, Mon- mouth Co., holding by purchase from Thomas Cox ^ of 1-24 share, for half lot No. 22 at Wickatunck and 500 acres in the rear of it, S. the small I > I NBW JERSEY COLONtAl DOCUMENTS. Pa ••<■ lots, \V, Ciawen 1 awrie and unappropriated land, E, rhomas Cox and common land; also the othei half lot No 12, W, rhomas Barker, 1 Thomas Cox, s. .1 road, \. gi mteej in all i;o 1688 April to. Do to same, foi t, ooo acres in Middlesex Co., \. E. |ohn tnjones, on all othei sides unappropriated land, t6SS Vpril to Do to same, foi t, ooo acres in Essex Co., E. Rawaj K, S ]-■'" Pope, \n tnd \ unappropriated land. 4.58 icSS June i .v Deed John Bowne of Flush . 1 , [., to William I eeds, foi h .In, title, etc, in and to land, purchased with others al Naversinks, Norumpsump and Portapeag, Monmouth 459 t6SS « N ^ I M Idletown against granting ' ■■■.' Leeds a patent foi tia 1 t .the Whale Pond Brook, Monmouth Co 461 t6S8 j Same to G >> \ • . w Hamilton ig his brothei Daniel 1 eeds ectment. 46a t68o Sept, i. \R ...■ w .- \niH-. \ \ w I thraim Andrise and S Dennes as ants. W mes, San Wilkines, ':' June • s t6SS \ to P '•• 1 Clark, la e of A »y Pei lot there, E. the N W S - u-S ■• M j • Pow j S West of Wes ■' ■- M .»to\ : - New ] William West of S titer, for ■• ss . g w West of S jrsubs • ss ■ v \ S puns jo acres at S N inoutl 470 ss \ , S S John ' V\ S ss Samuel! Samuel 1 5 Ai s on S» side of R EAST JERSEY DEEDS, ETC., I.IBER 13. 12^ Page granted to him by patent of December 7, 1672. 472 168S May 3. Do. to James Clarksone of Woodbridge to William Knox of the same place, tailor, for 4 acres, formerly sold by Isaac Tap- ping to Thomas Parker, who conveyed it to present grantor. 474 1684 Sept. 26. Permit. Gawen Lawrie, Isaac Kingsland, Thomas Tohnsone, John Curtis, to Richard Berry, to have free passage over the land of Thomas Stagg and others to the most convenient land on Pesa- wick R. 475 1685 Nov. 1. Will of Margaret Spence, widow of John Vernei oi Dathvick, made aboard the Henry and Francis of New Castle, Capt. Richard Huttone. Sister Christian Spence, dau. of James Spence of Oueensferry, Scotland, merchant, sole heiress. — McClelland of Bar- magachan, James Armour, merchant, James Rainie, mariner, executors. William Livingstone, mariner, Alexander Adam, merchant, Alexr Rid- dock, writer, witnesses. 475 1685 Nov. 24. Receipt. Mistris Eupham Scott, dau. of George Scott of Pitlochie dee'd., to Christian S[>cnce, for the passage paid to John Ver- ner of four persons to East Jersey. 477 1686 April 29. Letter. Governour Robert Barclay to the Deputy Governour and Council of East Jersey: William Dockwra is to sign and seal documents for the Governour and Council in England. 477 16S7 Sept. 24. Do. Same to same: Deputy Gov r Andrew Hamilton to have £lOO sterl. as a gratuity and henceforth £200 sterl. as annual salary. 478 1657 Oct. 26. Tower of attorney. George Henrie of Edinburgh, mer- chant, to James Dundas of Amboy Perth, as general agent in East Jersey. 480 1687 Oct. iS. Do. Charles Gordon of Amboy Perth to George Henry, late of Amboy, merchant, as agent in place of George Wil- locks. ■ 482 1687 Oct. 31. Deed. Charles Gordon of Edinburgh, Scotland, to George Henrie of the same place, for 1-10 of 1-4S share of Past Jersey. 4S4 1658 July 24. Do. David Vilant of South R., Middlesex Co., to James Emott of Amboy Perth, for 100 acres, N. Charles Gordone, W. South R., S. and E. unsurveyed land; also 5 acres of meadow, S. and E. the woods, W. South R., N. unsurveyed meadow. 486 16S4 July 25. Order from Gov r Barclay to the Deputy Governour and Council to survey for John Alexander of Scotland, M. D., 312! acres as his 1-16 of 1-48 share, bought of Robert Burnett, also his proportion at Amboy Point in New Perth. 489 1688 July 28. Receipt. Samuel Winder of Cheesquakes, Monmouth Co., to Andrew Boune of N. Y. City, merchant, for the purchase money of 126 NEW JERSEY COLONIAL DOCUMENTS. Page land at Chingaroras. 490 1688 July 7. Deed. (Donatio inter vivos). William Cottar of Woodbridge to his wife Janet, for all his land in Woodbridge bounds. 490 1685-6 Feb. 15. Agreement. William Cottar and wife Elenor of Woodbridge with George Allan of Elizabethtown, that the real estate of Cottar shall become the fee simple of Allan, after the death of Cottar and wife. 491 1688 Aug. 2. Release. George Allan to William Cottar from the fore- going. 492 1684 Dec. 16. Amboy. Draft of an agreement, that John Campbell shall send a footman in velvet to wait on Monyvaird as a proprietor, when at Parliament in East Jersey. 493 1687 June 27. Deed. John Langstaff and Symon Brimley, both of Piscataway, administrators of the estate of Michael Symons, late of the same place dec'd., to Thomas Fitzrandolph, for 25 acres, W. Mistris Fitz- randolph and Vincent Ronginione, S. Raraton R. , E. a small spring, N. Mr. Martin. 493 1688 June 12. Deed. John Blumfield of Woodbridge to Thomas Fitzrandolph of Piscataway for 7^ acres of meadow, being one half of grantor's 15 acre lot, W. Isaac Tappine, N. Richard Worth alias Benja- min Hull, E. the Raraton R., S. the other half. 495 1687 Dec. 5. Do. Peter Sonmans of Amboy Perth to James Armour of the same place, for a lot in said town, Si chains by 1 chain, N. William Dockwra, E. Water Str., S. Mercat Str., W. Mercal Place 496 1688 Aug. 2. Caveat. William Leeds of Middletown against the re- cording for Stephen West a patent for 80 acres on Ramsonts Neck; for 37 acres at Narawataconck; 2 acres on Goose Neck, claimed by said Leeds as his own, having purchased the land from John Bowne of Flushing, L. I., who had received it from Gov 1 " Nicholls. 1688 May 10. Confirmation to Thomas Cooper of London, merchant, one of the Proprietors, as part of his share, vizt: 1, one half of lot 24, in Wickatunck, S. the road, E. Sir John Gordon, W. Lockyell, Sir John Gor- don and Lord Mellfoord, N. unappropriated land, 250 acres; 2, I2| acres in Amboy, E. a road, S. Clement Plumstead, N. ami W. unappropriated land. 500 1688 May 10. Do. to William Dockwra, one of the Proprietors, ut supra, for 27 acres in the Town of Amboy Perth, S. the road along Rara- ton R., E. Thomas Warne, N. the road from the Market Place, W. the Scots Proprietors. 501 1685 May 10. Do. to Clement Plumstead, ut supra, for half of lot 19 in Wickatunck, Monmouth Co., N. the road, E. Lethentie's land, W. Thomas Robinson, S. unappropriated land; also the half of small lot 19, N. the road, E. Walter Benthall, W. Peter Sonmans, S. Lethentie, EAST JERSEY DEEDS, ETC., EIBEK B. I 27 Page both lots 250 acres; 12^ acres in Amhoy, N. Thomas Cooper, S. Walter Benthall, and Thomas Hart, W. unappropriated land. 502 :6SS July 10. Do. to Thomas Barker of London, merchant, ut supra, half of lot 8, Wickatunck, S. the road, E. David Mudie, N. and W. unappropriated land; also half of small lot 8, S. the road, E. and W. John Backer, N. the other half of this lot, both 250 acres; I2| acres in Amboy, S. the country road, E. Thomas Hart, N. and W. unappropriated land. 503 1688 Aug. 10. Patent to Richard Jones of N. Y. City, merchant, for 500 acres in Middlesex Co., N. E. Raraton R., S. E. GoV Barclay, N. W. Capt. Clement, S. W. unappropriated land. 504 16SS May 10. Confirmation to Walter Benthall of London, merchant, one of the Proprietors, as part of his share, half lot 17, Wickatunck, Mon- mouth Co., W. Thomas Hart, N. the road, E. Thomas Robinson, S. un- appropriated land; half of small lot 17, N. the road, W. Clem. Plumstead, S. Thomas Robinson, E. Thomas Hart, both 250 acres; also 12^ acres in Amboy, being his proportion therein, W. Thomas Hart, N. Clement Plum- stead, E. a road, S. John fforbis. 506 1688 April 10. Do. to John Gordon, holding by purchase from Thomas Cooper, one of the Proprietors, 1-48 of 1-24 share, for half of small lot 24, Wickatunck, 15 acres, S. E. the road, S. W. Lord Mellfoord, N. W. and N. E. Thomas Cooper. 507 16S8 April 10. Patent to Thomas Gordon of Amboy Perth, for 1 acre there, E. Water Str., N. a new street, W. High Str., S. unappropriated lots. 508 1688 May 10. Do. to Benjamin Clark, late of Amboy Perth, for two lots in said town, the Northernmost 85- chains long, the Southern 10 ch., both 2 ch. wide, E. Water Str., N. Market Str., W. Market Place and High Str., S. Robert Bridgman. 509 1687 March 25. Do. to John Crawfurd of Middletown, for the fol- lowing lots, vizt: 1, 100 acres in said township, S. Robert Hamilton, N. John Smith and John Wilsone, E. a road and Samuel Spicer, W. unsur- veyed land, to stand for 86 acres; 2, 280 acres, S. W. and W. sinking meadows, Robert Hamilton and Wm Whitlock, N. E. a swamp, N. W. Richard Hartshorne, S. E. unsurveyed land, "which (after allowance for barren land and highwayes) is to remaine for 220 acres." 510 1688 July 13. Patent to Stephen West of Shroesberry, for 6o|- acres on Ramsonts Neck, Shroesberry, S. the road to Long Branch, W. Samuel Woollcatt, N. a branch of Navei sinks R., E. another road; 3^ acres of meadow at Narawataconck, W. Robert West, E. Mistris Cathrin Broun, S. a small creek, N. upland; 2 acres of upland at Goose Neck, S. Sarah Reape, E. Mrs. Cathnn Broun, W. John Chambers, N. Shroes- berry R. 511 I2S NEW JERSEY COLONIAL DOCUMENTS. Page 1688 May 10. Do. to Joseph Firzrandolph of Piscataway, for 120 acres in Middlesex Co., N. W. a fresh brook, separating Win. Sutton, Dr. Greenland and Samuel Moore from this lot, S. W. another small brook, separating Samuel Dotty, John Smally, Rich d Smith and Mrs. Fitzran- dolpli, N. Thomas ffarsworth; also 5 acres of meadow, N. a small creek, E. Mrs. Randolph, S. Richard Smith, W. Benjah Dunhame; 50 acres of upland, S. E. John Smally junior, N. \V. Richard Smith, S. W. and N. E. two brooks. 513 168S May 10. Do. to Nicholas Broun of Shroesberry, for 141 acres on Ramsonts Neck, E. John Worthley, W. and N. roads, S. a small brook; 30 acres on Strawberry Neck, N. John Chamnis, S. Eliakim War- dall, E. a road, W. unsurveyed land; 5 acres of meadow, S. Jacob Coole, N. the Mill Creek, going almost around it; 2 acres of meadow at Goose Neck, W. Ephraim Allan, S. a small creek, N. Shrosberry R., E. John Worthley; 2h acres of meadow on Racoone Neck, E. Francis Burdein, W. Peter Tiltone, S. Racoone Island, N. Shrosberry R. Marginal Note says, grantee surrendered these tracts to the Proprietors October 28, 1693. 514 1688 May 10. Do. to John Fitzrandolph of Piscataway, for: 1, 60 acres in Middlesex Co. at the Dismal Swamp, W. Nicholas Munday, E. Mrs. Higgines, N. said swamp, S. John Martine junior; 2, two houselots, 30 acres, E. a small brook, N. Nicholas Bonham, S. John Gillman, for- merly Israel ffoullshame, W. a small spring; 3, 5 acres of meadow, S. Rar- aton R., N. unsurveyed meadow, E. Woodbridge line, W. Richard Smith and grantee. 516 1688 May 10. Do. John Reid, for a lot on Milslone Brook, E. said brook, W. James Johnstone, N. and S. unappropriated land; also a meadow across the Indian path from Wemcooke to New Mana- lapan. 189 1690 May 6. Do. Thomas Harbert to John Throgmortorr, both of Midletowne, for one share of upland and four lots of meadow of the Never- sinks lands, as purchased by Stephen Arnold of Pautixit, Providence, R. I., and others, of whom present grautor bo't 2 shares. . 190 1688 July 7. Do. John Kaighin, late of Monmouth Co., to Robert Ray of the same Co., for 145 acres, S. Spotswood South Brook, E. James Miller, N. and W. unappropriated land. 191 1690 May 7. Do. James Johnstone to William Davidson, both of Monmouth Co., for a lot, N. the North Brook, E. John Campbell, W. grantor; also another lot, S. and S. E. said brook, W. and N. grantor. 193 1689 Oct. 13. Do. Stephen Osborne and wife Sarah to Joseph Wil- son, all of Elizabeth Town, for two house lots there, 12 acres, S. and E. streets, N. formerly Benj a Plowman (?), W. the Mill Creek, also a small island in the creek, fronting the lots. 195 1677 Dec. 9. Do. John Winons to Richard Mattuke, both of Eliza- beth Town, for 40 acres, W. Humphrey Spinage, E. Mathias Hetfield, S. the plain, N. a branch of Elizabeth Town Creek. 197 1689-90 March 21. Do. Mary, widow of Matthias Hetfield, and Cor- nelius Hetfield to Richard Mattuke, for 40 acres on the S. branch of Eliz- abeth Town Creek, W. John Winons, S. the plain, N. said branch, E. un- surveyed land. 197 1690 July 21. Do. William Darby to Richard Mattuke, both of Elizabeth To am, for 40 acres there, N. John Litle. and William Pardon, S. E. Stephen Craine and William Brookfield, N. E. Nathaniel Entle, S. and S. W. Beeche's Brook; also 4 a., bounded N. by a brook, S. W. and W. by Mary Mitchell, E. and N. b> roads. 19S 1690 July 21. Do. Richard Mattuke to William Darby, in exchange for the preceding, for 40 acres (as above p. 197). 199 168S June 17. Will of James (ivies of Piscataway. Wife Elizabeth, son Matthew, daughters Eliza Olden, Anne Gyles, Mary Booth. Real and personal estate. Executors the wife and son(-in-law?) William Olden with Edward Slater as overseer. Witnesses Edward Slater and William Sharpe. Proved 3d Tuesday of March 1690. 201 1690 July 25. Letters of administration on the estate of Major James Gyles of Raraton R., granted to Mathew Gyles, the executors named hav- ing refused to act. 205 1-2 I 7S NEW JERSEY COLONIAL DOCUMENTS. Page 1690 July 14. Deed. William OHphant of Middlesex Co. lo Robert Turner of Philadelphia, for a lot in Monmouth Co., E. a brook, on all other sides barrens. 203 1690 July 19. Do. Thomas Gordon to George Willox, both late of Scotland, for 30 acres of meadow betw. Manasquam and Egg Harbour on the partition line and 30 a. of upland, adjoining, as ordered to be laid out for him. 204 1690 July 19. Do. John Barclay to George Willox, for 30 acres of meadow and 30 acres of upland, as preceding. 205 1690 July 19. Do. Andrew Jeffery of Kingswells, Scotland, to John Barclay, of Plainefield, Middlesex Co., for 40 acres of meadow and 40 of upland at Barnegate, laid out pursuant to order in right of 1-16, pur- chased from Robert Burnett. 206 1690 July 24. Declaration of William Olden of Raraton R., surviving executor of Major James Gyles, refusing to act as executor and asking that Mathew, the son of James Gyles, be made executor. 207 1682 April 24. Deed. John Toe and wife Lidea to Benjamin Price, turner, all of Elizabeth Town, for S acres of upland, S. VV. Caleb Car- withy, S. E. Luke Watson, N. E. and E. meadows. 20S 1682-3 Jan. 22. Do. Same to same, for 6 acres of meadow, bought of William Cramer, N. W. Caleb Corwithier, W. S. W. Luke Watson, S. Symon Rouse, N. E. and E. the creek. 209 1690 July 19. Do. William Robinson, late of Scotland, Doctor of Physicks, to James Johnstone of Monmouth Co , for 62 acres between Manasquam and Egg Harbour, as laid out lo him, he holding by purchase from Robert Burnett tt of a share. 210 1690 July 21. Mem. William Darby, having purchased from Richard Mattuke certain land, must [jay all the arrears of quitrent (supra, pp. 198, 199.) 211 1690 May 22. Confirmation lo James Johnstone, holding by purchase from Robert Turner a warrant for 2500 acres, of the following tracts, vizt: 1, 150 a. in Monmouth Co. surrounded by barren land; 2, 500 acres, S. Burlington Path, W. the barrens and Milstone Brook, N. an Indian path and Gideon Freeborne, E. Elizabeth Hutton; 3, 225 a., S. Peter Sonmans and Joseph Grover, N. Decto L (?) Creek, E. and W. unsurveyed land; 4, 300 acres, E. Milstone Brook, \\, S. and W. unsurveyed land; 5, 100 a., S. John Leonard, N., W. and E. unsurveyed land; 6, a tract, N. tin- path to Burlington, E. John Burden, S. unsurveyed land and the great meadow, W. the pines; 7, a lot of meadow, !•'.. Francis Burden, W. Henry Camberline; 8, 250 a., surrounded by the pines; 9, 350 a., S. the Sanl Pinke Brook, N., W. and E. unsurveyed land. 212 1683 Sept. 2. Will of Simon Reus leaves all to his wife, not named, with provision for John Looker. Witnesses Thomas Mullinax, John Mills EAST JERSEY DEEDS, ETC., LIBER I). 1^9 Page and James Mash. Proved April 24, 1689. 2I S 1690-1 Jan. 17. Do. of Alse Reus, living "upon Raway " leaves all to her kinswoman Sarah Maninge of Boston, New England, with legacies to Frances, da. of Samuel Moore of Woodbridge. Executors John Herry- man,1 preacher, and Jonathan Ogden, planter, both of Elizabeth Town, Witness Dr. William Robinson. 215 1690 Aug. 4. Deed. Samuel Wood to Lideah Toe, widow of John Toe, both of Elizabeth Town, for all his right, title, etc. in and to the es- tate of the deceased. 216 1690 May 20. Confirmation to Capt. Andrew Hamilton, Governour, in right of Peter Sonmans, of 500 acres in Somerset Co., E. the North branch of Raraton R., S. Hendrick Coursen, W. and N. unsurveyed land. 217 1690 May 10. Patent to John Johnstone of Monmouth Co., for 500 a. in said Co., E. William Lawrence, S. the barrens and Burlington Path, W. unsurveyed land, N. grantee. 218 1689 Aug. 4. Lease. Thomas Adames of Woodbridge to Ric. Tat- tersall of Middlesex Co., for 10 acres thereabouts adjoining lessor. 220 1690 July 17. Will of John Throgmorton. Wife , son Joseph, daughters Rebeckah, Sarah, Patience, Alice, Deliverance. Real and per- sonal estate; (land inherited from brother Joseph). The wife sole exec- utrix. Witnesses Richard Hartshorne and Job Throgmorton. Proved August 22, 1690. 221 1690 Aug. 22. Letters of administration on the estate of John Throg- morton, granted to Alice, his widow. 221 1690 Aug. 23. Do. Do. on the estate of Joseph Throgmorton, mar- iner, granted to the same. 222 1689 Dec. 25. Will of John Campbell, late of Amboy. Wife Mary, children Ann, Gannietta and John. Real and personal estate. The wife executrix, witnesses John and Margaret Carrington. Proved Jan. 1, 1690. 223 1690 Aug. 2. Letters of administration on the estate of John Camp- bell, issued to his widow Mary Campbell. 223 1690 Sept. 1. Do. Do. on the estate of John Ward of Newark, turner, dee'd, granted to Benjamin Price senior of Elizabeth Town. 224 1690 Sept. 14. Do. Do. on the estate of Jonathan Davis dee'd, in- testate, to his brothers John and Thomas Davis, all of Elizabeth. 224 1690 Sept. 10. Do. Do. on the estate of Alee Rous dee'd, granted to the executors named by her (supra, p. 215). 225 1690 Aug. 26. Will of Daniel Spinage, bachler, names Constant, wife of George Royse, brothers John, Ebinezar, Joseph, Edward, Benjamin, 1 Harrimarj. iSo NEW JERSEY COLONIAL DOCUMENTS. Page sisters Abigail, Hannah and Eliza. "My estate." Executor George Royse. Witnesses Axon Thompson, John Lamburd, Edward Gay. Proved Sept. 9, 1690. 225 1690 Sept. 9. Letters testimonial on the estate of Daniel Spinage dec'd, granted to his executor. 226 1684 Aug. 21. Deed. Robt Symon of Nortli Hampton, Mass., to John Ward of Newark, turner, for iSj acres of upland in Newark, W. John Craine, E. Sand 1 Plum, S. Sam' Rosse, N. Jonathan Serjant; also 15 acres, a piece of Milhrooke swamp, S. Mathew Camfield, N. the com- mons, E. Stephen Davis; and j\ acres of meadow, N. Sand Plum, S. Francis Lindey, E. the river, W. the upland. 227 1684 Nov. 20. Deed. Sarah Ward of Newark, widow of John Waul, turner, to her son, John Ward, turner, for 3 acres of upland in. the great neck of Newark, E. John Curtis. 227 1690 May 24. Confirmation to Myles Forster of N. V. City, merchant, of 600 acres, N. Muscato Creek, E. Barnegatt Bay, S. and \V. unsurveyed land; also 22 a. at Wickatunck, Monmouth Co., S. and W. grantee, N. un- surveyed land, E. John Backer. 228 1690 May 24. Do. to Sir Robert Gordon of Gordonstone, Scotland, Knt, in right of ^ share, of a tract at Barnegatt, Monmouth Co., 240 acres, S. Reedy Creek and the Bay, E. the Bay, N. and W. unsurveyed land. 229 1690 May 24. Do. to George Willox, late of Scotland and "one of our proxies in the province," in right of 3-32 and 3-20 shares, purchased from Dr. John Gordon, Thomas Gordon and John Barclay, of 1-16 from Andrew Jeffery, and I -40 from George Mackenzie of Rilldaine, Scotland, of 400 acres at Barnegatt, N. the Fishing Creek, E. the Bay, S. Muscatoe Creek, W. unsurveyed land. 230 1690 May 24. Do. to John Johnstone of Monmouth Co., holding from Robert Turner 5 share, of 300 acres in said Co., in several parcels, vizt: I, a tract, S. the Goose Creek, E. the Bay, N. and W. unsurveyed land; 2, 30 acres next below the Whale, E. the sea, W. the Bay, S. and N. unsurveyed beach; 3, another tract on the beach, adjoining the Round Hills or Bay Stack, between Bay and sea; 4, 6j acres in Perth Amboy, ad- joining Lockyell's land; 5, a town lot in Perth Amboy, S. the intended dock, N. the North Street, E. the street along the Sound, W. unsurveyed lots. 231 1690 May 24. Do. to Col. Andrew Hamilton, in right of 1-20 share, of 60 acres at Barnegatt, S. Job Throgmorton, E. the Bay, N. John Dobie, W. unsurveyed land. 232 1690 May 24. Do. to Lord Neill Campbell, one of the Proprietors, as part of his share, of 1000 acres in Somersett Co., S. E. the Nortli branch of Raraton R., on all other sides unsurveyed land; also 900 acres of meadow at Barnegatt, in light of the : | share betw. Lord Neil and Rob- EAST JERSEY DEEDS, ETC., LIBER D. ibl Page ert Blackwood, N. E. William Dockwra, S- E. the great Bay and part of Scate Bay, S. W. Peter Sonmans, X. W. unsurveyed land. 233 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., X. 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 flalckener, 30 acres, S. Benj. Burden, E. the Bay, X. ■, 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 Goi'don 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^ 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 Xo. 22 in Wickatunck, Monmouth Co., S. the small lots, W. John Backer, X. unsurveyed land, E. Thomas Cooper; half of the small lot, S. the road, W. Thomas Barker (Backer?), X. 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, X. E. and N. W. unsurveyed land; 8^ a. in the bounds of Amboy Perth, E. the road, S. Robert Burnett, S. W. Peter Sonmans, X. W. John Johnstone, X. unappropriated land; a town lot in Amboy, E. Water St., S. David Mudye, W. High St., N. Andrew Gall away. 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. Robert 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 X. unsurveyed land. 23S 1690 May 24. Do. to Robert Burnett of Lethenty, Scotland, of 400 acres in Monmouth Co., W. the partition line, S. Doctors Creek, E. form Backer and Augustin Gordon. X T . Cattail Brook and tSi NEW JERSEY COLONIAL DOCUMENTS. Page Augustin Gordon, also unsurveyed land; 300 a., S. \V. 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 I-16 of Andrew Galloway, or 1200 a., N. E. Locheill (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 Ilaige, 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, ro by 1 chains, E. High St., N. Smith St., W. Backe St., S. Augustin Gordon. 239 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 Benj a Howman. 241 1690 J"'.ily 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 16S5-6 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 Match 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 n - 2 48 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 ami the men of Shrosberrv, 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 Johnston, 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 168S-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 EAST JERSEY DEEDS, ETC., L1BEK D. 1S3 Page 1690 June 29. Do. Richard Stoutt of Midletoun to his son Pieter, for a lot at Romains or Hop River, Monmouth Co., N. E. John Wilson, S. E. a small run, S. \Y. Hope R., N. W. grantor; also 63 a. of meadow at Conesconck, joining David Stoutt. 253 1690 March 27. Do. Mary, widow of Francis Masters of Shrosberry, to Garret Wale of Midletoun, for ^ 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. 15. Letters testimonial granted to Joseph and Benjamin Meaker. 257 1690 March 27. Deed. Mary Masters of Shrosberry, to John White- lock of Midletown, for 7 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 Iletlield, 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 Broad- well 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 Philadel- phia. 263 1690 May 24. Confirmation to Margaret, widow of Samuel Winder, in right of his £ 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: I, a lot o\\ 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 I S4 NEW JERSEY COLONIAL DOCUMENTS. Paye 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 K., \V. 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 Leppen- cott; 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 ami other meadow lots, N. E. the South R. ; 8, 28 a. of meadow on the N. side of the neck. 265 1690-1 Jan. 7. Will of Jonas Hall of Shrosberry. Son James, friends Eliza Hutton, William Goodbody, Francis Jeffery, George Hewlett, Sam- uel Dennes, John Tucker. Real and personal estate. John- Tucker re- siduary legatee and executor. . Witnesses Samuel Dennes, Geoige 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 llairiman, John W T oodruffe. 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 Weslside and part of the tract granted to him by patent of Nov. 4, 16S7. 273 1690-1 March 7. Do. James Johnstone of Monmouth Co. to William EAST JERSEY DEEDS, ETC., LIBER D. 185 Page Lawrence, for 180 acres in said Co., S. Metecunke Creek, on all other sides the barrens. 274 1690-1 March 7. Do. Same to same, for So acres in Monmouth Co., E. John Leonard, on all other sides barren lands. 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 Kow meadow, conveyed to present grantor by Jacob Trewax of Midle- towne. 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 of Richard Berry. Real anil personal estate. The wife executrix with Col. Andrew Hamilton, James Emott, both of East Jersey, Gabriel Meenviel and Win. 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 Abigail, 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 Abigail 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, conl- 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 teres of meadow there, S. Mr. Woodruff, X. and E. unsurveyed meadow-;, 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 fohn Parker, Isaac White- 13 lS6 NEW JERSEY COLONIAL DOCUMENTS. Page head. Proved March 28, 1691. 283 1692 March 29. Letteis 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 Herriman, Jona- than Ogden and John Parker as overseers. Witnesses Isaac Whitehead, William Browne. Proved May 11, 1691. 2S3 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 morlgageor now lives. 2S6 1690-1 March 20. Deed. W'illiam Easten, weaver, to Mom^ Lipet, weaver, both of Midleton, for the following lots, viz: 1, a houselot of 12 acres there, S. the street, E. Jo!) Throckmorton, N. and W. grantor, derived from James Easten January 26, 1688; 2, an adjoining houselot, bo't of John Throckmorton dee'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, 16S7; 4, 60 acres in the rear of the three lots, as described in patent to grantor of March 25, 1688. 2S7 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 Moidecai 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 Munvelle of N. V. City, for a sawmill on the Southern branch of Raw ay R., called the Mill K., and 100 acres adjoining, E. Capt. John Bishop, W. mortgagor and Michael White, X. said branch. 293 1691 April 2. Deed. David Vilanl to Dr. Henrie Greeneland, both of Piseataway, for a house and 2 acre lot in Amboy Perth, facing the Bay, N. of Gov r Lawrie, bought of David Mudie January 29, 1688. 295 168S Get. 24. Do. John Pope of Elizabeth Town ami wife Elizabeth to Thomas ,\I itllincr of Raway, for 30 acres on the bounds of Elizabeth Town, W. Jeffry Jones and William fenson, N., S. and E. unsurveyed land. 297 1690 July 15. Do. William Davidson, John Mackienzie, Aurthur Sinison and John Browne, all of East Jersey, to John Laing of the same EAST JERSEY DEEDS, ETC., LIBER D. 1S7 Page place, for their headland on Bound Brook, adjoining John Barclay. 297 1690-1 Feb. 16. Deed. James Johnston of Monmouth Co. to Antonie Woodward of West Jersey, for a tract in Monmouth Co., E. Manna Grover, W. grantee, S. Peter Sonmans, N. Doctors Cr. 298 1691 May 26. Do. George Keith of Philadelphia to Robert Kea of Monmouth Co., carpenter, for 90 a. in said Co., S. \V. 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., W r est 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, wno 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 Wdntehead 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 John- ston of Monmouth Co., for \ of 1-24 share of East Jersey, excepting 2500 acres thereof, conveyed to grantee's brother James March 10 last past. 30S 1 Query: Notl ipgnain. iSS NEW JERSEY COLONtAI, DOCUMENTS. Page 1691-2 Feb. 6. Do. Lieut. Col. Richard Townley and wife Elizabeth of Elizabeth Town lo Edward Antell of N. V. City, for the following lots, bequeathed to said Elizabeth by her former husband, Gov Philipp Car- teret, vizt: 1, 600 aeres 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 Vong, N. W. unsurveyed land, S. E. and N. meadows, S. W. Elisabeth Creek; 4, 20 acres on the Point, N. 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. \V. 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; II, 24 a. of meadow at Capt. Vong's Point, N. unsur- veyed meadows, W. the ponds and Capt. Vong, 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 Sumerset 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 Sadie R. taken up with Peter Jacobs of N. V. City and part- ners; 15, no acres in Elisabeth 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 \J i 1 1 e r 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 IO a. in Amboy, S. North St., E. Robert ffullerton and George Willocks, N. John Campbell and Lord Neill Campbell, W. Back St. 324 EAST JERSEY DEEDS, ETC., LIBER D. 1S9 Pa^e T690 May I. Deed. Andrew Alexander and Collen Campbell of Mid- dlesex Co., for themselves and for Dunken, Margat and Elisabeth 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, 16S5, 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. V. 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.j 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. Sam 1 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 acres 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 Toponeinus, 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 oilier bounded E. by John Reid and barrens on the other sides, both 60 acres; 15, in right of David Mudie, 6o acres at Barnegate, E. the sea, N. William Lawrance, 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. V. City merchant, :m<\ Edward Antell of said City to John Johnstone I90 NEW JERSEY COLONIAL DOCUMENTS. Page of Monmouth Co., for 500 acres in said Co., E. William Laurence, N. barrens and the rear of Wickatunck lots, VV. unsurveyed land, S. such land and Mope River, as patented to said Mudy June 22, 16S6. 330 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. 33S 169I-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 Ernmett as overseers. Legacies to Abraham Peirson, teacher to the church at Nework and his daughter Abigail. Real and personal property (land in N. Y., L. L, 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: I, 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. Midletoun town lots, E. and N. Robert Hamilton, W. John Pearce; 8, 80 a., betw. Thomas Morford on Horse Neck, George Mount and Elisha Lawrance; 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, no 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, EAST JERSEY DEEDS, ETC., TIBER D. 1C)[ Page N. John Johnston, E. Rariton R., W. and S. unsurveyed meadow; 14, 4.7 a. on ISotle Meadow, W. Edward Slater, N. the same and Jedidiah Hig- gins, E. Hopewell Hull, S. Rariton R. ; 15, ii a., N. said Higgins, E. said Hull, S. said R., W. Hugh Dun; 16, a town lot in Amboy Perth, 4^ chains on High St., 6 ch. on Water St., N. unsurveyed lots; 17, 9 a. in Amboy 'hounds, on the \V. 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- lensie for lots 1 to 11 inch 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 Buna to John Smith, both of Woodbridge, for his right, title, etc. in and to the part of the houselot, 8t by 4.' rods, sold by his father Mathew Bunn dec'd. to said Smith. 348 1691 Oct. 16. Assignment. Robert Burnet of Lethentie to John Laing for land in East Jersey, pursuant to contract of said Laing, as over- seer of Robert Burnett and Robert Gordon "f Clunie in E. I. 549 1 Dutch vlv. a low meadow I92 NEW JERSEY COLONIAL DOCUMENTS. Page 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 Criage, John Geddes, John Nichol- son, 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 Man- nen, Hopewell Hull. Proved March 1, 169^. 351 1691-2 March I. 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, 169^. 354 1692 Sept. 1. Letters testimonial with will of Major William Sand- ion! 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 K., to Cornelius Longfield on the Karaton K. 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 K., E. unsurveyed •and. 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 iy 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 Planefield to fohn Reid of Ilortensie, for a lot on Assanpinck R., conveyed to him by Augustine Gordon June 4, 1690. 561 1690 June 4. Do. Augustine Gordon of London, apothecary, and Robert Barclay of Ury, Scotland, by theii attorney John Reid, to John Barclay, for 200 acres on Assanpinck River, from said A. Gordon's lower EAST JERSEY DEEDS, ETC., LIBER D. I 93 Page corner 60 ch. up sa ; d river. 361 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 Constans, 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 "dark." 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 MicKeilson and Claes Arents Toers. Proved March 19, i6gj|. Marginal Note: Letters of administration grant- ed 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 of 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 10 Jedediah Allen, both of Shiewsberrv, for 3 acres there on Rumsons 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, foi 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 Sam 1 It 194 NEW JERSEY COLONIAL DOCUMENTS. Page Hooten, as guardians of him, he being "rendred uncapable to act through a distemper of lunacy." 372 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 Roving wife Penelope," for a lot at Romaiiis or Hop River, Monmouth Co., S. W. said river, N. W. David Stout, N. E. John Wilson, S. E. Peter Stout; also 6| a. of meadow at Conesconk, 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| acres of meadow at Conesconk, ad- joining James Stout. 3S6 1693 Aug. 23. Do. Joshua Peirce of Portsmouth, N. H., joiner, to Nathaniel Eitzrandolph of Wood!>ridge, husbandman, for a lot in Middle- sex Co., on Papiack Neck, Woodbridge, E. tire creek, S. Thomas Rud- yard, 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, one all surrounded by the creek, except 5 ch., the other, E. the creek and Samuel Bacon, S. the Sound, W. and N. the great cteek. 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 EAST JERSEY DEEDS, ETC., LIBER D. I 95 Page 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 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 i^- a. at Meeting ?Iouse, 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 \V. two brooks, N. and E. unsurveyed land; also 2 acres of meadow adjoining on the S. E. side. 399 1693 Sept. 27. Do. Thomas W'hitelock to John Pearce, shoemaker, both of Middletown, for 8 acres there, W. Richard Sadler, E. Daniel Es- tall, 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 YVoodbridge, bo't of Hugh March senior of Newbury January 28, 1670, and confirmed April 19, 1670, 240 acres, E. and N. Henry Jacqui; 23^ a. of Rahawack meadow, S. Henry Jaqui, 30 i a. of meadow, adjoining Henry Jaqui, as laid out by Daniel Peirce senior Deputy Surveyor, June 4, 1668. 401 16S7 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' of Hockquecanung, Essex Co., to John Bradbery of the same place, with the consent of Elias Mickelson,2 Simon Jacobsoiv J ' and Cornelius Rowleson,^ for a lot of 3 a. on the Third River, N. W. and X. E. grantor, S. common land. 404 1 Boekee. 2 Elias Michielsen Vreeland. :; Simon Jacobsen Van Winkel. i Cornelis Roelofsen Van Houten. I96 NEW JERSEY COLONIAL DOCUMENTS. Page 1692 April 20. Do. Abraham Pierson of Newark and wife Abigail to John Gardner of the same place, for all the land in the bounds of Newark, excepting 12 acres, laid out lo Mr. Webster. 405 J690 Dec. 23. Do. La Flower alias Keni-Piat to Thomas Grub, blacksmith, both of Piscataway, for one half of 110 acres, bo't of Jabez Hendricks, S. Rariton K., W. Vincent Rugnion, N. land not taken up, S. the other half in possession of John Pound. 406 1693 June 2. Do. Obadiah Ayr of Woodbridge to his son Samuel, for one half of the land, patented to him March 18, 1669-70, said to be 120 acres, S. the other half given to son John Ayr, W. Joshua Bradley, N. the common land, E. a road between grantor and Richard Worth dec'd. ; also 8 a. of Rariton meadows, E. son John Ayr, S. grantor W. a small strip of meadow along the Great Pond, N. Elisha Parker. 407 1692 Sept. 22. Do. Rev. Archibald Riddel of Scotland, minister, by his attorney James Dundas of Amboy, to Samuel Ayrs of Woodbridge, for a lot in Woodbridge, being one third of the lot, bo't by said Riddel of Rob- ert Maclelan May 3, 16S9, S. Gawen Lockhart. 408 1761 Oct. 12. Recorded May 26, 1694. Do. Jonathan Ogden, tan- ner, and wife Rebecca to Benjamin Price, all of Elizabeth Town, for 6 acres there, N. the road to the Point, E. Nathaniel Bunnell, S. the meadow, W. giantee. 410 1690 May 6. Do. Benjamin Devell to Thomas Harbert, both of Mid- dletown, for 35 acres on the W. side of the broad Swamp run. 411 1691-2 Feb. 12. Do. Jarrat Wall to Thomas Whitelock, both of Mid- dletown, for 170 acres at West Shore Herber Creek, S. John Smith and John Rock man, S. E. and E. meadows, N. unsurveyed land. 412 1694 April 20. Recorded May 28, 1694. Do. Ezekiel Blumfeild wheelwright, to John Loofbourrow, miller, both of Woodbridge, for 25 acres of meadow, N. the Great Pond, W. meadow, sold by John Blomfield to John Barclay, S. and E. grantor's meadow. 413 1693-4 Jan. 23. Do. William Allger, planter, and John Dennes, car- penter, to John Loofbourrow, miller, all of Woodbridge, for a millhouse, milldam, millstones etc. 415 1692 Sept. 14. Do. Hugh Dickman, yeoman, to Francis Jackson, carpenter, both of Shrewsbury, for the Eastern half of a lot there, bo't of Edward Thurston of Rhode Island June 17, 1675, adjoining Thomas Duet. 417 16S9 Dec. 16. Recorded May 29, 1694. Indian Deed. Metappis, Olomosecunck, Hiphockanoway, Wawenotong, Indian Sachimackers, to John Baker of Wickatunck, Monmouth Co., for a tract from the N. W. line of the Middletown men's land at Doctor's Creek, running into Cross- wicks Cr. , over three branches of Assinpick Cr. ; also about 100 acres on EAST JERSEY DEEDS, ETC., I.IBER D. I07 Page the S. side of the creek, 1 including the meadow, where Anthony Wood- ward formerly mowed hay. 41S 1694 April 20. Receipt. Robert Barclay, by Ins attorney John Reid, to Daniel Harcurt for the purchase money, required by deed of February 7, 16S7. 419 1685-6 Feb. 17. Deed. Jonathan Holmes of Newport, R. I., to Thomas Maurfoot of Middletown, for 9 acres of meadow at Weikeck, Middletown, S. William Cheesman, N. Stephen Arnold, E. a creek, VV. meadow, not yet laid out. 410 1692 June 9. Do. John Reid to Thomas Morfoot, both of Monmouth Co., for a lot at the N. E. corner of grantee's land on Horse Neck, betw. George Mount and Elisha Parker. 420 1694 May 19. Do. Same to Alexander Nepair, for a lot in Freehold betw. Thomas Rudyard's Wickatunck lot, Walter Benthal, Alexr Adam and Matchiponix path. 421 1694 May 19. Recorded May 30. Do. Same to Alexander Adam of Piscataway, for a lot in Freehold, betw. land bo't l>y grantor of David Mudy August 17, 1693, and Matchiponix path. 422 1694 May 19. Recorded May 30. Do. Alexander Nepair of Free- hold to John Reid of Hortencie, in exchange foi the lot, supra p. 421, for a lot on the fork of Assanpinck R., at the mouth of Chestnut Brook. 423 1692 Dec. 30. Will of Jeffery Mannin of Piscataway. Wife Hephzi- bah, sole executrix, sons John, Joseph, James, Benjamin, daughter Eliza- beth Fitzrandolph, servant Patience Walker. Real and personal estate. Witnesses Edward Slater, John Molleson. Proved 3d Tuesday of March 1692-3 Probated April 20, 1694. 423 1690-1 Jan. 8. Deed. Robert West to Nicholas Battersby, both of London, for ^ of 1-24 share of East Jersey. 42c 1689 Dec. 4. Do. Same with his trustee Thomas Cox to Daniel Cox of London, one of the Proprietors, for a full twenty-fourth share of East Jersey. 427 1677 June 15. Recorded May 31, 1694. Do. Nathaniel Bunell to Benjamin Price, both of Elizabeth Town, planters, for 6 acres there N. the road to the Point, E. Matthias Heathfield, S. the meadow, W. grantee. 43 o 1693 ^- U S- 2 3- Do. Joshua Peirce of Portsmouth, N. H., joiner, to John Loofbourrow of Woodbridge, miller, for his right, title, etc. in and to 120 a. of upland and 25 a. of meadow in the bounds of Woodbridge, lately granted, but not yet surveyed. ^-, r 1693 Aug. 23. Do. Same, widow Dorothy Light and Sarah, wife of Humphry Bradstreet, all of Portsmouth, N. II., to John Loofbourrow for a freehold in Woodbridge. 4-> r 1 Which creek'/ igS NEW JERSEY COLONIAL DOCUMENTS. Page 1693-4 Feb. 22. Recorded June 20, 1694. Do. John Adorns of Hackinsack R., Essex Co., and wife Elizabeth to John de Bryne, mer- chant, and Cornelius van der Burgh, silversmith, both of N. Y. City, for 240 acres in Essex Co., E. Hackinsack R., S. Albert Saberesco, N. Epkey Jacobs, W. the commons. 432 1694 May 17. Do. Thomas Boel of Budd's Hill, Freehold, to James Melvin of Freehold, for 115 acres there, E. Robert Barclay and Thomas Wanie, S. barrens, E. Patrick Canaan and grantor, N. grantor. 434 1693 Oct. 26. Do. James Graham of N. Y. City to Peter Vanest of Raraton R., for one quarter of the 1904 acres, patented to grantor, John While, Samuel Winder and Cornelius Courson Feb. 28, 1683; this quarter being bounded W. by Samuel Winder, E. by John White, S. by a bank of upland, N. by the commons. 435 1693 Sept. 14. Do. William Nicols of N. Y. City to David Desmar- ets senior, John Desmarets, Samuel Desmarcts, John Durrier and John Gautier, all of Hackinsack R., Bergen Co., for all his estate, right, etc. in and to a tract betw. said river and Overpeck's Creek, 2000 acres, E. said creek, N. William Pardon dec'd, W. Hackinsack R., S. James Bullen dec'd. 439 1693 Oct. 26. Do. James Graham of N. Y. City to Peter Vanest of Raraton R. for the quarter of the 1904 acres (see supra p. 435), allotted to Cornelius Courson. 440 1690 June 5. Lease. James Emott of Elizabeth Town and wife Mary to Thomas Pawson of New York, for a mansion in Amboy Perth, on the Market Place, with 2 acres adjoining, N. Benjamin Griffith, E. said Mar- ket Place, W. the burying place, S. a street. 442 1693 March 27. Assignment. Thomas Pawson to John Cockburn of Newark, mason, of the preceding lease. 443 1693 June 9. Deed. James Emott and wife Mary to John Cockburn for the same property. 443 1694 May 26. Do. John Cockburn of Newark, mason, to John Hooks of Perth Amboy, inn holder, for the preceding. 444 1687 April 7. Do. Benjamin Hull to Isaack Smalley, both of Piscat- away, for a tract on Rariton R., S. E. Samuel Walker, N. W. John Lang- staff, S. W. the river, N. E. Edward Slater. 447 1679-80 March 22. Do. Walter Wall and wife Anne to Thomas Snawsel senior, all of Middletown, for a lot of 16 acres therewith a dwell- ing house, N. the road, E. John Smith, W. John Wilson senior, S. land not laid out; also 6 acres of meadow on the W. side of Shoal Harbour Neck, betw. John Bowne, James Robertson, William and Whitelock, for- merly Benjamin Devel!. * 44^ 1681 Oct. 9. Receipt by Thomas Snawsell of a valuable consideration for the preceding from John Pierce. 449 EAST JERSEY DEEDS, ETC., LIBER D. IQ9 Page 1692 Nov. — . Do. Edward Slater to John Carrington for the books and papers of the County Court and Court of Sessions for Middle- sex Co. 450 1677-S Jan. 1. Promissory Note. Thomas Blackshavv to Thomas Blomfild of Woodbridge for £1.10.7 ' n good merchantable tobacco. 450 1672 May 7. Recorded June 1694. Discharge. Nathaniel Kingsland to William Sandford from all obligations, except articles of partnership of June 1, 1671. 450 EAST JERSEY DEEDS, etc., Liber E. 1692 Nov. 2. Confirmation to Richard Hartshorn of Midletoun, of 200 acres at Sandie Hook, S. W. grantee, on all other sides the sea, the great- est breadth of the tract being 20 chains; also 230 a., N. the Bay, W. James Boune and Richard Davies, S. Sam. Culver, E. Randall Hewett. 1 1692 Nov. 25. Do. to William Penn of Warminghurst, Essex Co. [England], one of the Proprietors, of 1200 acres at Barnagat along the division line, N. unsurveyed land, E. Dr. Daniel Cox, S. the Bay, W. the partition line; also lot No. 25 at Wickatunck, 500 acres, N. \V. Thomas Cooper and Sir John Gordon, N. E. John Reid and unsurveyed land, S. W. Dr. Cox and Lord Melford's town lot. 2 1692 Nov. 2. Do. to Richard Hartshorn, in right of Walter Clerk, "late a patentee, now of Rhoade Island and one of the patentees of Nev- ersink," of the following lots, vizt: 1, 140 acres in the bounds of Midleton, N. E. grantee, S. W. Daniel Estel and unsurveyed land, E. and N. W. two creeks; 2, 30 a., S. James Ashton, on the other sides unsurveyed; 3, 20 a., on the S. side of Midletown, E. and W. William Laiton, N. a road, S. Samuel Spicer; 4, one a., E. Richard Stout, W. John Smith, N. the road, S. John Crawford; 5, 10 a. on the N. side, S. the road, N. Robt Hamilton, E. Daniel Estel, W. Thomas Whitlock; 6, six a. of meadow at Shol harbour, N. Thomas Whitlock, E. a road, S. John Stout, W. a creek; 7, 60 a., S. Robert Hamilton and Neversinks R., W.James Grover, N. W., N. and N. E. Richard Gardner, William Laiton and others, E. Richard Gardner; 8, 70 a., N. a roadalong Gibbins' line, adjoining John Craw- ford; 9, 100 a., S. W. James Dorset ami unsurveyed land, N. W. a cart- road, S. E. Gershom Walley and unsurveyed land, N. E. such land; 10, 50 a., N. John Craford, E. Thomas Whitlock, W. a path, S. unsurveyed land; 11, 14 a. of Conescunk meadow, W. James Dorset, N. W. the Bay, E. James Grover, S. Peter Tilton. 3 1692 Sept. 12. Agreement. Nathaniel Fitzrandolf with Joshua Peirce, both of Woodbridge, for the sale by the latter and purchase by the former of two lots on Papiequa Neck, one belonging to grandfather Daniel Peirce, 200 NEW JERSEY COLONIAL DOCUMENTS. Page the other to father Joshua Peirce; also 10 a. of the sunken meadow, and 14 a. at the old mill, together with his father's freehold. 5 1692 Dec. 20. Caveat b_\ Nathaniel Fitz-Randolf against granting to Joshua Peirce a patent for any land formerly belonging to his father, Joshua Peirce, dee'd. 5 1692 Nov. 2. Confirmation to Gavine Drummond, brother to John Drummond, merchant burgess of Edinburgh, holding by purchase from John Drummond of Lundine, one of the Proprietors, 500 acres, — of a lot at Locharbour, Monmouth Co., on Hogswamp Brook, adjoining Robert Drummond and Thomas rotter; a piece, running from Passage Point or Fair Creek W. as far as the brook goes; the neck betw. Farr Cr. and Campsie Creek; 12 a. of meadow at Locharbour, in all 450 acres. Also loo a., S. Popular Swamp Brook, E. John Tucker, W. and N. unsurveyed land; 100 a. in the barrens, where William Wooly and W. \Vest mowed their hay; 30 a., S. Sir John Gordon's half townlot in Wickatunck, W. Perth's lot. 5 1690 Julv 14. Deed, John Reid to Thomas Edward, both of Mon- mouth Co., for 100 a. on Manalapan Cr., said- Co., W. the creek, N. John Campbell, S. and E. unappropriated land, including half of the meadow across the Indian path from Wemcunck to New Manalapan. 7 1692 May 17. Do. John Wilson, senior, of Midletoune, to his son Peter Wilson, for part of his farm 130 a., S. E. Edward Smith, N. W. John Rockman, S. upland; 9 a. of meadow, E. John Bowne, N. the beach, S. upland. 7 1692 Dec. 24. Do. John Wilson, junior, of Midleloun, smith, and wife Hanna to his father, John Wilson, senior, for a townlot of 6 a , E. grantee, S. W. John Ruckman, N. the road; also an outlot of 9 a., S. Thomas Whitelock, W. Mohoris Brook, E. and N. said Ruckman. 8 1691-2 Jan. 15. Will of Ann Chamberline of Shrewsberry, widow of Hendry Chamberlin. Son John Chamberlin, brothers Robert (?) and Joseph (?). Real and personal estate. Executors -brothers Joseph West and Nathaniel Cammock. Witnesses - Sarah Reape, Mary Williams, Edward Williams, Thomas Webley. Proved January 25, 1691-2. 9 1692 Dec. 29. Letters testimonial' with preceding will annexed, issued to Joseph West of Shrewsberry, the other executor named refusing to act. 10 1692 Nov. 23. Letters of administration on the estate of Jean Ilanke- son of Perth Amboy, dee'd., issued to Benjamin Griffith of the same place. 10 1692 Nov. 29. Do. Do. on the estate of William Newman of Mid- dlesex Co., carpenter, dee'd., issued to Jabish Hendricks of Piscat- away. IO 1 Testamentary. EAST JERSEY DEEDS, ETC., LIBER E. 201 Page 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. Il 1692 Dec. 10. Apppintinent of guardians 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. Sam- uel 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 rock; 600 acres at Barnagat, 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 Martshorne, 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 Ful- lerton. 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 Milfoord, N. unappropriated land. 14 1687 April 15. Do. Thomas Parker, of Staten Island, to John Fitz- randolph, 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. iS. 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 16SS May 1. Power of attorney. Andrew Galloway of Aberdeen, Scotland, merchant, tojchn Barclay, second son of Colonel David Bar- clay of Urie, as "actor, factor, commissioner and special errand bearer," in East Jersey. 17 202 NEW JERSEY COLONIAL DOCUMENTS. Page 1690 Sept. 4. Deed. George Keith, of Philadelphia, to Peter Son- mans, late oi Easl 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. liar i ton 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 I. a 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. VV. 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 ( (liver. 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. Peed. Francis Jeffreys of Shrewsherry to William West ol Lhe same place, for .', of 1-64, bo't of Robert Turner's ■£ 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 Toponcmus to James Johnstone. 22 [692 3 Jan. iS. Confirmation to Doctor William Robiesone, holding by purchase from Roberl Lethentie \ of 1-48 share, of 550 acres, S. Peter Sunmans, W. unsurveyed land, N. William Watson's path, ]•'.. Anthony Woodworth. 22 1691 Oct. 13. Powei oi attorney. John Fulertoun of Angus County, Scotland, to Ins brother Thomas Fulertoun, late of N. V., now of the Island ol Barbados, to settle the estate oi their deceased brother Roberl Fulertoun of N. Y., who died January 1687. 23 1690 Nov. 18. Do. Do. < leorge 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 K., N. John Hance, S. Ephraim Allen, E. the sea, W. a road; 5 a. close b) the S. side of said river; 7S a., N. and S. Richard Hartshoine; 39 a., E., VV. and N. siid llarlshorne, S. Judah Allen; iSo a. on N. side ol Manasquan R., S. W. Richard Hartshorn, N. E. Joseph West, S. E. the river, N. W. the road; 60 a., S. F. anil N. W. as the preceding lot, S. W. Richd llarlshorne, N. E. the sea, N. W. the road, N. I''., the plain. 24 1692 3 Feb. 4. Do. to Thomas Hart of London, merchant, one of lhe Proprietors, as part of his share, of the following, vizt: 1, S75 acres in EAST JERSEY DEEDS, ETC, EIBER E. 203 Pa^e Middlesex Co., S. W. Milston Brook, N. \V. 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 1692-3 Feb. 6. Do. to the same, of: r, 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 Throgmor- ton, 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 Ben- thall, 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 Id.; 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 Wame, W. unsurveyed land; a town lot in Perth Amboy, 1 by 10 chains, E. Water St., N. Walter Benthall, W. High St., S. Col. Plumstead. 29 1692-3 Jan. 13. Do. to Edward W r ooly, 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 Broune, 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 Mc- Kenzie, — of 100 acres in said Co., N. John Barclay, W. the Bound Brook, S. William Frost. 3° 204 NEW JERSEY COLONIAL DOCUMENTS. Page 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 Chesqu.icks 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. 3 2 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 Piscatway, 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 n 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 fore- going. 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 Tune 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 EAST JERSEY DEEDS, ETC., LIBER E. 205 Page 1689 90 March 20. Do. Peter Son mans, late of Amhoy, by his at- torney, Miles Forster of N. V., to Thomas Boell of Monmouth Co., for 47S acres in Wickatunck, Monmouth Co., N. the intended highway, W. Robert Barclay, E. Thomas Hart, S. unappropriated land. 39 1692 Nov. 2. Do. Gaven 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 Lawrance. 41 1693 J u 'y *3- -Do. Do. with the will of Hopwell Hull (supra D. 374), issued to his executrix Mary Hull. 41 1693 May iS. Will of Dr. William Robleson (Robertson). Wife Margaret, children — Ann 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 16S7 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. II., 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: t, 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- 2o6 NEW JERSEY COLONIAL DOCUMENTS. Page ated land; 3, 25 acres in the bounds of Perth Amboy, S. E. Thomas Barker, S. W. the Piscataway-Woodbridge road, N. \V. 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. \Y. unappropriated lots. 45 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, a houselot, 4 by ioch., N., S. and W. roads, E. Isaac Whitehead, dee'd. : 3, another houselot, 4 by 15 ch., S. the road, W. and N. Isaac Whitehead, dee'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 VVood- roffe, 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 Mudie of Perth Amboy, of a lot in Monmouth Co., along Rudyard's Wickatunck lot, also the bog and fiy 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 Rludie to John Reid of Hortencie for the preceding 500 a. 49 1693 Aug. 16. Confirmation to Gov r Andrew I lamilton, 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 foie- going 500 a. 5° 1693 July 28. Confirmation to John Barclay of Plainliehl, for the fol- lowing lots: 1, a lot on Assanpink R., along John Bambridge; 2, 3 acres on Shrewsberry R., adjoining John Chambers; 3, 15 a. in Wickatunck, N. W. Benlhall, 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\ chains wide, betw. John Reid, Wm Peun and Gordon; 6, 40 a., N. W. oi W. Penn's small lot; 7, a lot, W. of W. Penn's land at Toponemus, bought of Alex 1 ' 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 dee'd., of: 1, 137 acres, W. Milston Brook, S. E. Abraham Broun and unsurveyed land; 2, 9 a. al Weykick, W. the beach, N. William 1. avion, S. and E. John Crawford; 3, 9 a. in two pieces, one at the mouth of Shoell Harbour Creek, N. the beach and a small island, W. John Smith, S. Thomas Morford, E. the creek, the other adjoining the upland, E. a road, N. John Smith, W. a meadow, for- EAST JERSEY DEEDS, ETC., LIBER E. ZOj Page 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, \V. Richard Hartshorne, N. Richard Sadler, E. James Grover; 6, another poplar lot, N. a road, W. Benj. Devil], E. Richard Stout senior, S. William Layton; 7, still another pop- lar lot, N. and E. a road, W. Rieh d Stout senior, S. Wm Layton; in all 200 a. 52 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 bis sisters Johanna and Rachel, holding together 54 shares of the Province,— of their full proportion of the first allotment 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 Lawrance's Creek. 53 1693 Oct. 26. Do. to Thomas Foulerton of the Island of Barbados, in his own right and that of his brothei Robert, dee'd., of 550 acres in Mid- dlesex Co., betw. Milston R., Rockie Brook and Grape Brook; 120 a. at Bamagate, incl. Little Cedar Island, adjoining the North Cape of Fishing Creek. 54 1684-5 Feb. 24. Recorded Oct. 13, 1693. Deed. Eliakim lliggins 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 dee'd., intestate, granted to his brother Charles Winder of the Island of Antego (Antigua). 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, a lot, E. Jonathan Demies, 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 While, W. Hendry Jacques; 4, 6 a., W. u creek and Michael White, N. Robert Wright, E. the river, S. a creek and Hendry Jacques; in all 90 a. 59 20S NEW JERSEY COLONIAL DOCUMENTS. Page 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 unsur- veyed. 61 1693 Nov. 1. Confirmation to John Mollieson 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 Penlope to their son Benjamin Stout, all of Midleton, for a plantation at Romanis or Hoi) River, S. W. said river, N. W. David Stout, N. E. Wilson's, S. E. Peter Stout's land; also 6§ 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 creek, N. Shrewsberry R., E. John Worthley; 5, i\ 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 John- ston'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 Rumson'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 Eblridge of Elizabethtoun dec'd. intestate, issued Abraham du Peyster of N. V. 71 EAST JERSEY DEEDS, ETC., LIBER E. 2CX) Page 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, W. George March, N. Raway R., E. a creek and unsurveyed 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. grantee's lot, bo't of George Allen, E. High St., S. James Emott, W. Back St. 73 1692-3 Fel). 13. Deed. Benjamin Rudyard of the Parish of St. Michaels, fsland 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 Nov. 16, 1693. Do. Joseph Wilson and wife Hannah to John Lyon, all of Elizabelhtoun, 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 senior, E. Nicholas Carter, N. Hendry Lyons, W. a road. 77 1693 J u ' v 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 Wolcot, dec'd intestate, 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 Philadel- phia June 8, 1693. 81 15 2IO NEW JERSEY COLONIAL DOCUMENTS. Page 1693-4 Jan. 22. Letters testimonial with preceding will annexed, is- sued to John Bishop of Ravvay. S2 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 ^ of a share. 83 16S6 July 13. Do. Andrew Alexander, attorney for John and George Alexander, to Thomas Gordon, for one share of the land in Perth Amboy, the lown lots excepted, in right of one 16th share there or 1-24 share of the Province, 2 a. 83 1686-7 Feb. 10. Deed. Richard Powell of Woodbridge to Manna- duke Potter of Staten Island, for his farm in Woodbridge, 115 a. of up- land and 30^ 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 ]S. Bill of Sale. John Palmer of N. Y. to Andrew Ham- ilton 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 joo 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 lo 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 While, 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 all 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. V. City, merchant, to collect debts in N. J. 89 EAST JERSEY DEEDS, ETC, LIBEU E. 211 Pajfe 1693-4 March 17. Recorded May 4, 1694. Deed. John Tailler of Woodbridge, blacksmith, to Isaac Walker of the same place, for 81 acres of upland ami meadow, the upland, 66a., at Langstaffs Farm or Plain, betw. John Watkins and the Piscataway road; 15 acres of Rariton meadow, N. land iu common, S. Mr. Vauquelline, 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, Nevv 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 " trayneing place" and unsurveyed land. gi 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 Egge 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 Manasquan R., N. \V. Stephen West and unsurveyed land, on all other sides unsur- veyed. 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, \V. Samuel Walker. 9:- 1693 July 26. Patent to Samuel Leonard of Colts Neck, Monmouth Co., for: I, 160 acres there, N. and W. Sawmill Brook, E. grantee'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 pieces, 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. Confirmatiou to [oh 11 Cockburn of Newark, mason, as 212 NEW JEKSEY COLONIAL DOCUMENTS. Page head land for himself, of 30 acres in Essex Co., N. E. the Second R., N. \V. unsurveyed, S. W. Samuel Willis, S. E. Jabesh Rogers. 101 1693 Oct. 7. Deed. John Cockburn to Garret Dykin and Jasper Mis- pat of N. Y. for the preceding 30 a. 102 1693-4 March 1. Patent to George Jewel of Elisabeth Town, for: 1, a lot in the bounds of Elisabeth, S. grantee and unsurveyed land, E. Henry Daker and unsurveyed land; N. unsurveyed, W. Nathaniel Bunel and unsurveyed land; 2, a lot S. the WoodbriJge 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: r, 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^ 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. Mid W. unsurveyed, S. John Brown junior; 5, 5^ 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 as 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 Morns 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. no 1694 May 19. Do. to Francis Jackson of Shrewsbury, in right of EAST JERSEY DEEDS, ETC., LIBER E. 213 P:it-'C Edward Thurston and Hugh Dickman, for a lot there betvv. Thomas Huet, Shrewsbury and Neversinks Rivers; a piece of the great meadow betw. said riuet, 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 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 1 town path, N. E. John Throckmorton, N. VV. 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 1G94 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^ 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 N. 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, ro 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. no 1694 May 23. Do. to John Brown of Perth Amboy, for a lot there, 1 by 10 chains, S. the 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 214 NEW JERSEY COLONIAL DOCUMENTS. Page in Middlesex Co., N. Thomas Higgins, E. Hopewell Hull, S. Jeffery Man- nin, W. unsurveyed. 123 1694 May 24. Do. to Nathaniel Slocum of Shrewsbury, for 7 acres in Monmouth Co., S. W. Quanhannaick 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: r, iS 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 load to Piscataway, W. David Mackenzie; 2, 4 a. of salt marsh, E. Jonathan Dunham, S. Raritou 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. Papiequa 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, dan. 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. Seder 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 Ca- wood, for the preceding tract. 135 EAST JERSEY DEEDS, ETC., LIBER E. 215 Page 1690 Nov. 2i. Recorded June 28, 1694. Power of attorney. Thomas Mart of London to Thomas Boel as proxy in the Council of Propri- etors. 135 1691 Dec. 4. Do. 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 Fitzran- dolph 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. Cancelled 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 Law- rie, 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. 2l6 NEW JERSEY COLONIAL DOCUMENTS. Page Executor, son Eliphalet. Witnesses — John Prudden, John Curtis. Proved Nov. 21, 1694. 144 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 Elizabeth 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, dan. 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 Camfield. 153 1694 Nov. 3. Will of John Denison, 40 years old, son of Robert Den- ison and wife Esther. Sisters — Esther, Hannah and Sarah, and children of dee'd sister Mary; cousins, by Robert Douglas vizt: John, Esther and EAST JERSEY DEEDS, ETC., LIBER E. 217 Page Samuel. Real and personal estate. Executor — the mother and cousin John Brown. Witnesses — John Prudden, John Curtis. Proved Novem- ber 21, 1694. 153 1694-5 Jan. 5. Letters testimonials 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 Rebekah; 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 Elisabeth; sons — Hugh, Samuel, Joseph; daughters Mary, wife of Hezekiah Banham, Elisabeth, 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 16S7 Aug. 10. Will of David Campbel of Amboy Perth. Daughter Helen, wife of David Hereot, sole heiress and with her husband executrix oi real and personal estate. Witnesses— William Oliphant, James ffullar- 2l8 NEW JERSEY COLONIAL DOCUMENTS. Page ton, Thomas Edwards. Proved April 24, 1693. Recorded Jan. 18, 1694-5. 163 1694-5 Jan. 25. Letters testimonial with preceding will annexed, is- sued to David Ilereot and wife Helen Campbel. 164 1692 March 25. Will of Johannah, widow of Samuel Swain e. 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. Letteis 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 Daniel Thorpe, for one-half of the farm of 124 acres, derived from father- in-law Daniel Pierce, 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 on 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 Vauquillcn to Gabriel Minvielle: 1, G. Minvielle and wife Susanna convey to Anthony Brockholls the property deeded; 2, transfer of the same by A. Brockholls anil 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 iS, 1694. 175 1694-5 Jan. 2S. Letteis of administration on the estate of John Bing- lay, granted to his father William Binglay of Woodbridge. 175 1694 Nov. 5. Will of David Compton. Brother John, who hns son EAST JERSEY DEEDS, ETC., LIBER E. 219 Page 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 1694-5 Jan. 28. Letters testimonial with preceding will annexed, is- sued to John Compton. 176 1681 Nov. io. 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 Porthmouth, R. I., who conveyed it to present grantor, to whom the property was confirmed by patent of January 15, 1679-S0. 176 16S9 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|- 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. eld John Wilson and an- 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. 1S1 1692 March 25. Do. Walter Wall to Jarrat Wall, in exchange for 46 acres, another lot of 46 a., betw. grantor, grantee and Richard Harts- home. 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 dee'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, John Adams, of Flushing, L. I.; John Bowne, of Flushing; Miles Forster, nephew Lewis Morris the principal heir. Real and personal property (gold and silver ware). Executrix the wife, with Richard Jones, Miles Forster, of New York; John Bowne, of Flushing; William Rich- ardson of Westchester; Richard Hartshorne and John Hance of Mon- mouth Co., William Bickley of Westchester Co., as overseers. No wit- nesses. Examined in N. Y. May 15, 1691. 183 1691 May 15. Letters of administration on the estate of Colonel Lewis Morris of Bronk's Land, Westchester Co., N. Y., granted by f the first, E. Sam. Marsh junior, N. W. Robert Vauquellin and a brook, S. W. Raway R. and grantee; 6 a. of meadow, W. ami S. said river, N. grantee, E. meadows; 12 a. of meadow, \Y. Jaffry Jones, S. said river, E. Jonas Wood, N. Sam. Marsh senior. 211 1695 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 ami William Stage, for the preceding land, excepting 40 acres ad- joining Wallen Jacobs. 214 1695 May 20. Patent to John llance of Shrewsbury, for 75 acres there, W. Ephraim Allen dee'd., N. Neversinks R., E. grantee, S. Shrews- bury R. 215 1695 July 6. Quitclaim. James Dundas of Berth Amboy, as admin- istrator of the estate of Lord Neil Campbell dee'd. to William Sharp of Rariton R., Summersett Co., for all claims, causes of actions, etc., etc. 2lG 16S8 April 11. Will of Thomas Bartlel of Barcla's Point over against Perth Amboy. Myles Bolster sole heir and executor of real and personal estate. Witnesses — John and Sussanah French. Proved April 16, 1695. 216 1695 July 1. Letters testimonial with preceding will annexed issued to Myles Forster of N. S'. 217 1695 July 10. Letters of administration on the estate of James Sen- zior of Rariton River dee'd., granted to his widow Sicily Senzior. 217 1694 5 Jan. 9. Will of Thomas Lee of Elizabeth town. Children — Bennone, John, Mary, Anna, Abigail. Bersonal property. Executors — John Litle, Arou Thomson and Nathaniel Tutill. Witnesses — John Ilar- rick, John Erskin. Proved May 2S, 1G95. 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 B'hn 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 Mai)' 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 EAST JERSEY DEEDS, ETC., LIBER E. 223 Page 1694 Ocl. 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 Tapprn; 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 Filzfandolph. 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 dee'd., issued to his son Charles Gilman, Mary Gilman, one of the executors 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 War- ner of Shrewsbury dee'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. dee'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 Schuy- ler, both of X. Y. City, merchants, in right of George Willoks, of l,oco 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 .j,ooo a., as follows: 1, 2750 a., W. Pissaick River, N. grantee, S. 224 NEW JEUSEY COLONIAL DOCUMENTS. Page and E. unappropriated land; 2, 1,250 a., W. Poquaneck R., S. grantees, N. and E. unappropriated land.l 233 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 Garrington. 236 1693 Aug. 15. Lithgow, Scotland. Letter. John Clarksone to James Clcarkson: informs him of the death of his mothei and disposition of her estate; refers to his own children — James, John, Andrew and two daugh- ters. 237 1693 Aug. 22. Linlithgow, Scotland. Do. Robert Whyte to nevoy (nephew) James Clerkson: disposition of mother's estate. 239 1695 Nov. 25. Deed. George Willoks of Perth Am boy 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. V. City, by his wife and attorney Ann, daughter 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 Bambrige. 242 1695 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 Rollins 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, Ruliph Johnston, Martin Powlson, 1 At and near Pompton. - The Epkes or Eptkeys were ancestors of the Banta family. EAST JERSEY DEEDS, ETC., EIBER E. 225 Page Hendrick Yorson,! John Lotts and Ruliph Weslervelt, all of Hakinsack, 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 1695 Nov. 30. Confirmation to Thomas Warne, one of the Proprie- tors, as part of this 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., \V. 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., \V. John Baker; 4, a slip at Topenemus, 8 by 29 chains, E. grantee and Peter Sunmans, W. Robert Gordon; 5, i, 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 Jonathen Bishop of Woodbridge as guar- dian of Marie, daughter of David Bishop of the same place deceased. 24S 1678-9 Feb. 13. Recorded Dec. 3, 1695. Deed. Derrick Sicken of New York and wife Gerly Johnson to Enoch Maehilson 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 Wil- loks of Perth Amboy, for ^ of \ of 1-12 share of the Province, bequeathed 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 \ of 36 a. 1 Hendrick Jorissen Brinkerhof. 10 226 NEW JERSEY COLONIAL DOCUMENTS. Page sold to A. Hamilton, and ^ of 500 a. sold to John Reid. 253 1695 Dec. 12. Letters of administration on the estate of Zerah Hig- gens dec'd intestate, granted to Thomas Higgens of Piscataway and Sam- uel Oliver of Roway. 255 1695 Dec. 12. Do. Do. on the estate of Samuel Mathews, dec'd in- testate, granted to Alexander Scott of Roway. 2^6 1690 Sept. 19. Testimony of William Biles before Edward Hunlock, James Marshall and William Myres, 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, 16S9. 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 16S1-2 Jan. 26. Do. John Dennis, carpenter, to John Allin, cleriee, both of Woodbridge, for a messuage there on the road from the Meeting House to the Common Court House and Prison, 19^ acres, N. Elisha Parker, W. Daniel Greasy, now Thomas Leonard, S. Samuel Moore, with said road between; also 7A 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 Oliver of Raway as guardian of Richard Iliggens of Elizabeth Town, a minor. 264 1690 Dec. 1. Will of Michael While 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, Margarat Cellie. Proved April 23, 1692. 265 1695 Dec. 20. Letters testimonial with preceding will annexed, is- sued to the executors named ?6$ EAST JERSEY DEEDS, ETC., LIBER E. 227 Page 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 Ilarriman 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 Natfd 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. 4S9.) 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 Mane. Real and personal estate. Executors — the wife, with brothers Nathaniel Ward and Joseph Harrison as overseers. Witnesses — Tohn Curtise, John Brown, Robert Yong. Proved September 20, 1695. 268 1695 Dec. 20. Letters testimonial with preceding will annexed, is- sued to 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 ihe 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 Pack to Dennis Morris, both of Roway in the bounds of Elizabeth Town, for 20 acres there betw. Jeffrie Join :s and grantor. 276 228 NEW JERSEY COLONIAL DOCUMENTS. Page 1685 June 10. Do. Joseph Dennis to James Clarkson, both of Woodbridge, for a lot on Papiaca Neck, N. the Widow Bun (Dun?), E. the road, S. Jonathen Bishop; also a piece of meadow,. 4 acres, at the West- end of (he first lotas far as the creek; and another piece of meadow, X. Samuel Dennis, E. a creek, S. Daniel Robins, W. William Bing- ley, 3 a. 27S 16S8 May 29. Do. Daniel Robins to James Clerkson, both of Wood- bridge, for a piece of meadow, 4 acres, on the Eastside Papiack Creek, N. Nathaniel Fitzrandalfe, E. upland, S. W. a small creek and Papi- ack Cr. 279 1695 May 5. Do. James Clerkson, boatman, and wife Christian to Thomas Parker, all of Woodbridge, for 5 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 1693-4 Feb. 22. Do. John Reid of Ilortencie to John Bainbridge of Assanpink, for 200 acres on Assanpink River betw. James Johnston and William Watson. 283 1695 June 7. Do. Maryen (Marrian) 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, 16S7, 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. V. merchant, for 500 acres at Wickatunck, Monmouth Co., bounded as per patent. 285 1695 Dec. 31. Quitclaim. Robert Vauquillin alias Lipprary of Woodbridge to Thomas Lawrence, Derick Epkee of New llackinsack, Bergen Co., and partners, for his estate, etc., to a certain lot betw. Old llackinsack and John Demaree N. and S., Overpecck Cr. on the K. and llackinsack R. on the W. 2S6 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, \V. Abraham Buckley, N. a small creek. ?88 EAST JERSEY DEEDS, ETC., LIBER D. 229 Page 1695 Nov. 9. Do. Robert West of London, by his attorney Col. An- drew Hamilton, to Major Anthony Brockhols 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 Gor- don, all of Amboy, to Major Anthony Brockholls 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, 16S8; 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, 16S4, S. upland, E. grantor, W. Thomas Thorp. 292 1691 April 14. Do. Jonathen Dennes, carpenter, to John Codding- ton, both of Woodbridge, for 10 acres of 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 Cove Creek, S. the road along Nathaniel Fifsrendall, for- merly John Smith, E. the Sound. 295 1695 May 8. Mortgage. Thomas Cawood to Thomas Adams for the preceding 100 acres. 297 1690-1 Feb. 10. Deed. William Shores, wieaver, to Caleb Baal, both of Newark, for a lot there, part of Jonathen 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- 23O NEW JERSEY COLONIAL DOCUMENTS. Page zer Camfield, S. the road; 2, 4 a., N. John Pridden, E., S. and \V. roads; 3, 2 a., 7 by 3^ chains, N. Theophelus Peirson, E. Samuel ffreeman, S. Wid- ow Peirson, W. the road; 4, 10 a., N. John Johnston, S. Ebenezer Cam- held, E. the road, W. Samuel Kitchell; 5, 20 a. beyond the Two Miles Brook, S. Jasper Craine, E. ffrancis Linsley, N. Robert Daglisb, W. un- surveyed 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 1695 Dec. 20. Do. to the same, for 180 acres within Newark Town- ship, S. the Second River, N. the Third River, W. Daniel Dode and un- surveyed land, E. unsurveyed land at the tope of the Round Hill. 305 1695 June 6. New York. Indian Deed. Taepan and others, Sa- chems of Minir.ssing, to Capt. Arent Schuyler of New York, for 5,500 acres, to lie 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 the 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 VVarne, N. the Scots Proprietors. 310 1695-6 Jan. 13. Do. William Binglay of Woodbridge to John Cod- dington of the same place, weaver, for 60 acres, confirming deed of Jan- uary 21, 16S3-4. 3II 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 Sunmans, S. David Acarman, W. a branch of Sadie R. [Both deeds given under corrected survey and not agreeing in boundaries with patent of April 24, 16S2.] 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 Woodriclge. Bergen county East jersey deeds, etc., liber e. 231 Page 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 Shrewsberric, 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 Robe- sone, 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, 168S, by which he leaves 60 acres, patented to him Nov. 1, 1687, to sa *d 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 Gilbert Innes in 1684. 330 232 NEW JERSEY COLONIAL DOCUMENTS. Page 1694-5 Jan. 4. Do. Robert Anderson of N. Y. to John Cockbourn, for his headland (30 a.), Ire having come as servant from Scotland to East Jersey in 16S3. 330 1694 Nov. 13. Do. Mathew Gresey, 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 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 John- ston 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 16S5-6 Feb. 18. Do. Thomas Alger of Woodbridge to John Elslie, for I2:j 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. up- land. 336 1694 April 10. Return of survey by Surveyor General John Barclay of the preceding I2| 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 2S. 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 Matuehing, Woodbridge, to Gawen Lockart, for a houselot of 12 acres in Woodbridge, N. Kent's Brook, E. EAST JERSEY DEEDS, ETC., LIBER E. 233 Page Bradly's Brook, S. John Witcher, W. land in common. 345 1694-5 Feb. 27. Do. Thomas Gordon of Perth Amboy to Edward Slater of -Piscataway, for two small pieces of Battle meadow, Piscataway, the first of ij 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 no 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 n acres there, N. grantee, S. Hopewell Hull, E. ami W. road. 351 1690 Aug. 7. Do. Edmond Dunham to Capt. John Langstale, 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 Piscatway, for: 1, a houselot in Piscataway, S. Hugh Dun, E., W. and N. roads, 18 acres; 2, 24 a., E. Benjah Dunham, S. Andrew Wooden and unsurveyed land, W. and N. unsurveyed land; 3, n a., N. the first lot, S. Hopewell Hull, E. and W. roads. 354 1695 June 12. Do. Daniel Hendriks to John Langstafe, both of Pis- cataway, for the following lots: 1, a house lot of 10 acres, S. Reholmth 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 Sumerset Co., to Mark Dusas- way (Dusochoy) of Staten Island, for all his real property in Piscataway and Woodbridge, to-wit: I, a townlot of 6 acies 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^ a. of meadow, W. Daniel Hendrik, E. Vincent Runyon, N. upland, S. William Sutten; 4, 35 a. of meadow, bo't of Vincent Runyon, N. upland, W. Nicolas Mundie, S. William Sutton, E. Richard Smith and George Wimhlefield; 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 chil- dren, 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 Sumereset Co. on the N. branch of Rari- ton R., adjoining Sir }o'au Dalrumple; also 300 a. at Bar negate at the 234 NEW JERSEY COLONIAL DOCUMENTS. Page mouth of Manahohaky Creek, N. E. Peter Sua man's, S. E. and S. the Bay, S. W. Thomas Rudyard, N. W. unsurveyed land. 362 1694 Sept. 3. Do. to Robert Gordon of Aberdeen, Scotland, «ard- 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. betvv. Milston and Assanpink Rivers, at the mouth of Bare Brook and adjoining Win. Penn; also 600 a. at Barnegate, S. E. the Bay, S. W. Jame Brain e, 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, of 500 acres in Sumerset Co., on the Northbranch of Rariton R. adjoining Archebald Riddell; 60 a. at Barnegate, S. of William Aik- man, N. W. of the Bay. 367 1694 Sept. I. 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. 36S 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^ by if chains, S. E. Water St., S. W. Thomas Gordon, N. \V. High St., N. E. Thomas Barker; 6| 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 Topenemus, Monmouth Co., along Spotswood Brook ami 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 1694 Sept. 1. Do. to William Bingly of London, merchant, as part EAST JERSEY DEEDS, ETC., LIBER E. 2$$ Page 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 1694 Sept. 3. Do. to James Bowne of Middletoune, as part of his share, of 4S0 acres at Crowicks,! Monmouth Co., S. E. John Throgmor- ton, N. W. unsurveyed, S. W. Joseph Throgmorton, N. E. James Ash ton; 60 a. at Bamegate, W. John Whitlock, E. the Bay, S. Philipp Smith, W. unappropriated land. . 376 1695 May I. 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. John 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 ^ av r - Do. to John Campbell of Freehold, in right of the headland, due to Archebald 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. (Middle- sex 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 unsur- veyed. 3S2 1691-2 March 9. Deed. John Reid of Hortencie to William Law- rence of Monmouth Co., for a lot at Barnegate, E. the sea, N. grantee, 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 Maj last past and to be laid out. 3S5 1690 July 22. Do. John Johnston of Monmouth Co. to George Wil- loks, for the preceding, granted to James Willoks in right of r share, bought of Robert Burnet. 3S7 1692 Aug. iS. Do. George Willoks of Am boy to William Lawrence senior of Monmouth Co., for 400 acres at Barnegate, N. the Fishing or Kettle Creek, E. the Bay, S. Muscato CreeK, \\. unsurveyed land. 3SS 1695 Oct. 1. Patent to Samuel Colver of Middleton, for 6 acres on the Eastside of Shoalherber, Monmouth Co., N. the Bay, E. Richard Davis, 1 Crosswicb 5. 236 NEW JERSEY COLONIAL DOCUMENTS. Page S. upland, W. Job Throgmorton and Rich J Gardner. 390 1695 Oct. 1. Quitclaim. Capt. Samuel Leonard of Shrewsberry to bis brother Nathaniel Leonard for 100 acres and to his brother Thomas for 80 a., given them by their father Henry Leonard dee'd in his life- time. 392 1695-6 Jan. 22. Confirmation to Govr Andrew Hamilton, in right of Robert Wharton, late of N. Y., and George Willoks of Perth Amboy, as husbands of Ann and Margaret, daughters of Thomas Rudyard dee'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 Ilackinsack R., Essex Co., for 425 acres on the West side of said river, E. the river, N. Albert Sabris- co, S. W. Major John Berrie and Albert Stephenson. 1 394 1695 Nov. 29. Do. to Jacob Vansan of N. V. City, boatman, for 224 acres in Essex Co., E. Ilackinsack R., N. Peter Sunmans, S. David Acar- man, W. a branch of Sadie 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, dee'd intestate, granted to Capt. Bishop of the same place. 399 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 dee'd and attorney for her husband Robert Wharton, to Major Anthony Brockholst and Capt. Arent Schuyler, both of N. V. 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 Xepair, David Mudie and Thomas Hart. 404 1695-6 Jan. 27. Patent to John Treat of Newark, for: 1, a lot at kin Brook, Northside of Third River; 2, another lot on Third R., S. Bastian Vangasan, W. unsurveyed, N. Haghquickenunck 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. EAST JERSEY DEEDS, ETC., LIBER E. 237 Page 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 Lo'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. 4 IQ 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, dee'd intestate, granted to James Bowne of the same place. 412 1695-5 March 5. Patent to George Drake, Benjamin Hull, Thomas Higgens, and Edward Slater, all of Piscataqua, for the following lots in said town, vizt: I, a lot betw. Samuel Walker and the high road, along Kendall 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 VVynes, 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 Townsely. 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, dee'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 197 acres in Woodbridge, N. Elbha Parker, W. Daniel Greasy, now Thomas Leonard, S. Samuel More and John Dennis, E. Elisha Parker and upland; 7^ a. of 238 NEW JERSEY COLONIAL DOCUMENTS. Page meadow, E. a small creek, dividing it from Elisha Parker, S. Crane Neck Creek, W. Samuel Moore, N. upland, bo't by John Ailin, Clerk, dec'd of John Dennis January 26, 16S1. 421 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 Munmouth Co., in right of William Woolley, of 20 acres on the Soathside of Mana-quam R., E., the sea, S. John West, N. slid river; ^ a., W. John West, N. the river, E. Tobias Hanceson; 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 Piseataway, for a lot in Mid- dlesex Co., N. Benjamin Hull, other sides unsurveyed land; a tiact, 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 Piseataway, for 100 acres in Middlesex Co. in two parcels, vizt: a lot, E. Woodbridge line, S. Sam- uel Walker, N. W. the Piseataway Millbrook; a lot near Dismal Swamp, W. Benjamin Marline, N. Thomas Higgens, E. Dismal Swamp, S. unsur- veyed laud. 431 1695-6 Jan. 25. Do. to John Morris of Newark for several lots there: I, 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 Blacklies, 1 N., S. and W. Morris Creek; in all 100 acres. 433 1695 Oct. r. 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 1-12S 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 Waal; 10 a. of meadow at Barnegate, N. Lydia Bowne, E. the Bay, S. John Whilelock, 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 Lippencoate, E. the sea, N. Jo- seph Lawrence; ^ acre adjoining, W. John Ilance, X. the river, E. Joseph Lawrence; 30 a. on the Northside of the river, N. E. Joseph Lawrence, S. E. the river, S. W. giantee, N. W. a road; in all 50 acres. 438 1695 Oct. 2. Do. to Ezekiah Bonara of Piseataway, for 100 acres in 1 Blaobley EAST JERSEY DEEDS, ETC., LIBER E. 239 Page Middlesex Co , S. Samuel Hull, on all other sides unsurveyed land. 440 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. tlie Mine Brook, S. a swamp and a run of water, N. and \. \V. 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 Loof- burrow, 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 milklam 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, \V. Hopewell Hull, E. John Langstaffe, N. Hugh Dun. 448 1695 Oct. 4. Do. to Thomas Leonard of Monmouth Co., for 135 acres in said Co., \V. his father and brother Henry, E. grantee, S. and N. barrens; 7 a. of boggy meadow S. W. of grantee; 6o 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 120 acres in Middlesex Co., S. \V. George Drake, N. W. Thomas ffitsrendalph, N. E. and S. E. unsurveyed land; 80 a., N. W. Walter Rob- ertson and her late husband, N. E. her late husband, S. E. and S. W. un- surveyed. 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. \V. his brother Samuel, S. and S. W. grantee; another lot, N. grantee, E., S. and 24O NEW JERSEY COLONIAL DOCUMENTS. Page W. unsurveyed barrens. 456 1695-6 March 16. Will of Thomas Carhartt of Woodbridge. Wife Mary sole heiress and executrix; sons — John, Robert, William. Real ami 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 Buckwprth: mentions wife and children, but not by name. Land at Appiquininne (PJ; 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 witlow Elizabeth Buckworlh. 460 1696 April S. Letters of administration on the estate of Peter Buck- lew senior of Perth Amboy, dee'd intestate, granted to his son Peter. 460 1696 April 3. Deed. Peter Sunmans 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 Dee. 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. Alex*' Nepaire and Alex? 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, X. F. a brook, S. E. James Johnston, N. W. and S. W. unsurveyed. 464 1690-1 Jan. 6. Deed. Benjamin Hull to Samuel Dottie, both of Piscataway, for loo 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, 16S6; 14 a. of meadow at the head of Manascpiam 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 ami along Burlington Path; 1 Query: Apoquiminy, Del. EASTJKRSEY DEEDS, ETC., LIBER E. 24I Page also 10 a. of the great meadow. 469 1693 June 20. Do. Andrew Galloway of Abberdeen, Scotland, mer- chant, by his actor, factor and commissioner John Barclay, to John Hebron, late of Chisequecks, 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 1695 Oct. 15. Do. John Hebron to George Cumine of Woodbridge, for the preceding 300 acres. 474 1695-6 Jan. 27. Patent to Theophelus Peirson of Newark, for the fol- lowing lots there: I, 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 Gurnet of Piscataway for 100 acres in Middlesex Co., W. of Samuel Hull, all around unsurveyed land. Mar- ginal note says, the loo 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 Norlhside of Fishing Creek, W. said creek, N. 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 So a. betw. said river, Samuel Demarie and Jacob Slott. 478 1696 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, \V. the burying place. 480 1695 Nov. 11. Do. Judith, daughter 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, YV. a road; 5 a. of meadow, 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, Nicholas Devo or John Demarie. 483 1695-6 Jan. 29. Do. to Jacob Slott of Hackinsack, Bergen Co., in right of David Demarie senior, for 90 acres in said Co., betw. David 242 NEW JERSEY COLONIAL DOCUMENTS. Page Demarie, senior, and John Demarie, formerly Nicholas Devo. 485 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 Gard- ner, VV. 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 Rorie, 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 Bargen Co. to Gerrett van Dean of Essex Co., for 190 acres betw. Hakinsack and Sadie Rivers, Peter John- ston on the N. E. and Lawrence Ackarman.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 Langstaffe, 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 ol Shrewsberrie R., to stand in all for 90 a. 5 01 1696 April 20. Confirmation 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 Gor- EAST JERSEY DEEDS, ETC., LIBEH E. 243 Page don and Dr. William Robinson, dec'd, E. the Sound, S. North or Back St., W. David ffalconar, N. William Thompson, formerly George Willoks. 503 1695-6 Feb. 1. Do. to Miles Forster of N. V., in right of his father- Ln-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 irj chains in front of his land. 504 1695 Sept. 8. Will of James Bane 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 Bane. 506 1696 April 27. Patent to Albert Stephenson, Hackinsack R., for 75 acres in Essex Cc. on said river betw. David Akarman, formerly Jacque Lerue, 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-indaw, Thomas Rudyard, January 24 last past. 508 1695 J une x - Letters of administration on the estate of John Dennis, senior, of Woodbridge, carpenter, dec'd intestate, granted 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 Gra- ham, 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; 244 NEW JERSEY COLONIAL DOCUMENTS. Page 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 Hunt- ington; 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 Peir- son 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 Blackley, 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^ a. in the Great Neck, S. a road, E. Richard Harrison, W. Benjamin 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 Samuel Pot- ter, 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 Vau- EAST JERSEY DEEDS. ETC., LIBEK E. 245 Page quillian, Thomas Cooper, the Pease Brook, Clement Plumstead, Milston and Rariton Rivers. 5 2 7 1695-6 Jan. 29. Power of attorney. Robert Gordon of Abberdeen, cardmaker, to his son Daniel, as agent in East Jersey. 530 1688-9 Feb. 20. Deed. Henry Lyon of Elizabeth Town to his son Thomas Lyon of Newark, for a homelot of 5^ acres, where Thomas now lives; 40 a. of upland in Stout Buck Plain; 65 a. as described in grantor's patent; 6 a. of meadow by the Bound Creek; 4 a. of meadow, bo't of John Catlen. 531 1693 Oct. 25. Do. George Keith of Philadelphia to John Hamton of Monmouth Co., for 500 acres in said Co., W. and S. Jedadiah Allen, S. E. Burlington Path, N. E. Robert Barclay; 20 a. of meadow, called the South Meadow, surrounded by unsurveyed barrens. 531 1696 July 3. Do. John Reid to John Hamton, for a lot in Mon- mouth Co., belw. Clement Plumstead, Manasquan R. , and grantee. 533 1696 July 8. Do. Daniel Robins, senior, late of Woodbridge, now of Freehold, to Elisha Parker, senior, late of Staten Island, for the West half of the 130 acres lot in Woodbridge, patented to him, of which he has conveyed the East half to his son Daniel; the present lot is bounded W. by John Conger, E. by Daniel Robins junior. 534 1696 June 23. Patent to Mary Chambers of Shrewsberry, widow, for 60 acres there, betw. a branch of Shrewsberry R., Portapeck Neck, Lewis Mattock, Sarah Reap, John Williams, Isaac ? and Mary Barnes; 5 a. of meadow on Goose Neck, N. E. John Worthlie, S. E. Abiah Edwards, S. W. a ditch to the river, N. W. South or Shrewsberry R. 536 1696 July 16. Deed. John Stout of Midleton and wife Elizabeth to Richard Rollins of Woodbridge, for 300 acres in the Croswicks Purchase, Monmouth Co., S. W. Philipp Smith, S. E. the pines, N. E. Benjamin Burden, N. W. unsurveyed land, excepting 150 a. at the N. N. W. end. • 538 16S9-90 March 13. Do. William White of Elizabeth Toune to Rev. John Harriman of the same place, for the homelot there, 16 acres, former- ly belonging to grantor's father, E. John Little, N. Aaron Thompson, W. Thomas Lee, S. James Hindes. 540 1694 Oct. 29. Pennsylvania. Letter. John Radley to John Harri- man: his wife and brother Cartar will pay money due and receive the deed. 541 1694 Nov. 19. Acknowledgment of Andrew White, that the within deed (probably White to Harriman, supra p. 540) is binding on him. 542 J696 July 15. Deed. John Harriman to Elizabeth Radley of Eliza- beth Town for the 16 acres mentioned on p. 540. 542 1692 Nov. 15. Indenture of service. James, son of William Frost of 246 NEW JERSEY COLONIAL DOCUMENTS. Page Amboy Perth, carpenter, to James Walker of Woodbridge, weaver, as ap- prentice for 13 years. 543 1697 Jan. 20. Patent to Francis Lindsley of Newark, for the follow- ing tracts there, vizt: 1, a homelot of 6 acres, N. a road, E. Robert Dag- lish, S. Joseph Walters and Richard Fletcher, W. John Catlen; 2, 4 a. in the Neck, E. John Waard, turner, W. Richard Harrison, N. Lieut. John Waard, S. a road; 3, 4 a. in the Neck, N. Obadiah Bruin, E. and S. roads, W. Ephraim Pennington; 4, 8 a. at the bottom of the Neck, on all sides roads; 5, 20 a. on the hill, W. Abraham Peirson, S. Thomas Lud- dington and John Treat, E. a road, N. unsurveyed land; 6, 50 a. on a small hill, in form of an L, N. a road, S. Mathew Camfield and Samuel Potter, E. said Camfield and a waterhole, W. unsurveyed, 7, 40 a. on the branch of Elizabeth R., S. W. Samuel Potter, on all other sides unsur- veyed; 8, a tract on the W. side of the swamp, N. Stonehouse- Brook and unsurveyed land, E. the swamp, S. Zachariah Buwel (Burrel ?) and a road, W. John Treat; 9, a lot at the Woolfe Pitt Swamp, surrounded by unap- propriated land; 10, a lot on the Westside of Elizabeth R., S. William Moore, on all other sides unsurveyed; 11, 4 a. of the great meadow, E. the Bay, W. a little neck of upland, S. Ephraim Buwel], N. Robert Lymon; 12, 4j a. on the Bound Creek, W. Samuel Harrison, S. said creek, N. and E. unsurveyed meadow; 13, 6^ a. of boggy cranberry meadow, N. Samuel Plum, W. the Parson's land, S. a boggy meadow, E. Zachariah and Eph- raim Buwell; in all 287 acres. 544 EAST JERSEY DEEDS, etc., Liber F. 1696 April 4. Deed. Daniel Robbins, of Woodbridge, to his son Daniel, for the East half of his 120 acre lot (supra, Liber, E 534), at Raha- way, Woodbridge; also 8 a. of Rahaway meadow. 1 1695 Oct. 3. Do. John Conger, of Woodbridge, to Daniel Robbins jr. of the same place, for 3 acres "of Rahaway meadows, E. and W. John Coddington, S. Daniel Stillwell, N. the first creek. 3 1695-6 Jan. 16. Do. Mathew, son and heir of Mathew Bunn of Woodbridge, dec'd, mariner, to Aurthur Simson of Perth Amboy, for 60 a., E. Robert Rogers, formerly Samuel Moore, W. brother Nathaniel Bunn, S. Rariton River, being one half of the 120 acres, patented to his father December 30, 1670; 12^ a. of Rariton meadows, N. Samuel Moore, S. John Smith, E. Thomas Augur, being half of the 25 a. patented to his father as above, the other half being owned by his bro. Nathaniel. 4 1695-6 Jan. 4. Do. John Reid of Hortencie, Freehold, to Archibald Janes of Freehold, for a lot there at M'hawaukaneck or Hochowayj, near Wiekatunck, Monmouth Co., being two small lots, betw. William Penn, EAST JERSEY DEEDS, ETC., ITBEK F. 247 Page David Mudie, Thomas Boel and Dr. Coxe, as per deeds from John Barclay of July 29, 1693, and from Robert Wharton and George Willoks of Nov. 25 last. 6 1695 Dec. 3. Deed. Richard Ashfield of N. Y., merchant, and wife Mary to William Clerk of Freehold, for 486 acres in Wickatunck, Mon- mouth Co., W. Peter Sunmans, E. Walter Benthall, N. the road, S. un- appropriated land, being lot No. 15, patented to Thomas Hart, one of the Proprietors, June 25, 1687, who conveyed it to present grantor April 25, 1692; also 32 a. in the same Township, W. Walter Benthall, E. Elizabeth Gibson. 8 1696 Aug. 8. Letters of administration on the estate of William Rich- eson of Elizabethtowne dec'd intestate, granted to his widow Sarah. 10 1696 July 20. Do. on the estate of Samuel Willis of Elizabethtowne, bellies maker, dec'd intestate, granted to his widow Marie. 11 1696 June 23. Patent to John Reid of Hortencie, for the following lots: 1, a lot on Assandpinck River, Middlesex Co., adjoining grantee on the West; 2, a piece of meadow betw. Thomas Gordon and Cornelius Longfield on South R. and Robert Barclay, in Monmouth Co.; 3, a lot on Manasquam River, betw. Clement Plumstead and John Hampton; 4, a lot N. Spotswood's brook, S. W. his middle brook, S. E. Gawen Lawrie W. John Campbell; 5, a tract, betw. grantee and James Miller at Manalapan and Manalapan River; 6, the meadow on said river and Clear Brook in all 300 acres. 12 1696 July 24. Deed. Isaac Kingsland of New Barbados, Essex Co., to Peter Jonson of the same place, for 500 acres, patented to him May 12, 16S7. I4 1696 Aug. 8. Confirmation to Peter Jonson, in right of the preceding, for 500 acres at Hochaos 1 Brook, running into Sadie River. ic 1696 June 10. Do. to Anthony Brockholls and Arent Schuyler, both of N. Y. City, merchants, in right of Robert Wharton and wife Anna, as owners of a share of said Ann's father, Thomas Rudyard, of 240 acres in Essex Co., on Spring Brook or Singanck,2 from Minasinks Path alon" the brook 120 chains on a straight line, 20 ch. wide. 17 1694-5 Jan. 10. Deed. Samuel Moore to his brother Thomas Moore, both of Woodbridge, for one-half of his 180 acres lot at Langstaffs Plain or Farm, adjoining Thomas Blumfield senior; also 10 a. of Rariton meadows and the freehold, purchased by their father Samuel Moore of Henry Les- senby of Woodbridge July 22, 1674. 18 x 6945 Jan. 10. Do. Same to his brother John Moore of Woodbridge, for one half of the 1S0 acres lot at Langstaffs Farm or Plain, Woodbridge, (ut supra), as per patent of December 20, 1669; also 10 a. of Rariton meadows. 20 1 Hohokus. 2 Now Singack. Passaic County. 24S NEW JERSEY COLONIAL DOCUMENTS. Page 1696 Aug. 8. Patent to Joseph Johnston of Newark, for the following tracts there: 1, a homelot, 10 by 6 chains, N. John Treat, E., S. and W. roads; 2, a lot, W. the mountain, N. Walter William Brook, E. the Crooked Brook, N. unsurveyed land; 3, a lot at Scotland Hill, W. Elipha- let Johnston, E. a swamp, N. and S. unsurveyed; 4, a lot, E. surveyed (sic) land, W. Great and Little Woolfe Harbour, N. unsurveyed; 5, a lot at the Millbrook, W. the road, N. Widow Bond, E. and S. Nathaniel Wheeler; 6, a lot on the Southside of Two Miles Brook, E. Eliphalet Johnston, S. the Bound Creek, W. William Camp, N. the road; 7, 6 a. of meadow on the Bound Cr., S. Widow Bond, N. Thomas Peirson jun., W. the creek, E. unsurveyed meadow; 8, 45 a., E. Mapple Island Creek, S. Club Cr., \V. and N. unsurveyed meadow; 9, 4! a., E. the Long Pond, W. John Pridden, N. and S. unsurveyed meadow, in all 160 acres. 21 1696 Aug. 8. Do. to John Treat of Newark, for 100 acres viz: 1, a lot of 2 a., N. Ephraim Burwell, E. the road, S. Thomas Browne, W. Thomas Luddington; 2, 4 a., S. Joseph Johnston, E. and W. roads, N. Hemy Lyon and Thomas Luddington; 3, a lol on the second hill, 4 a., S. Henry Lyon, E. the middle swamp, N. Francis Linsley, W. unsurveyed land; 4, i^ a. at the Cove, E. the road, S. the creek, W. Azariah Craine, W. Samuel Waard; 5, a lot in the branches of Elizabeth Town River, N. Francis Linsley, on all other sides unsurveyed; 6, a lot on the Eastside of Raway R., N. Stonehouse Brook, W. said river, S. and E. unsurveyed; 7, a lot at Sweete Fame Plain, N. a brook, W. the hill over Elizabeth River, E. and S. unsurveyed; 8, 6 a. of meadow at Beefe Point, N. the river, E. Samuel Huntington, W. grantee, S. upland; 9, 4 a., N. John Baldwine jun., E. grantee, S. Morris Creek, W. John Curtise; 10, 3 a., W. Camfield Creek, S. William Camp, E. Oyster Cr., N. unsurveyed meadow. 24 1696 Aug. 8. Do. to James Noteman of Newark, cooper, for 15 acres there in: 1, a lot of 6 acres, N. Benjamin Bildwine, S. E. Jasper Craine, John Gardner and Caleb Baal, W. the road; 2, 4 a. in the Great Neck, N. Jabes Rogers, S. John Curtise, E. Martha Seargent, W. the road; 3, part of a homelot, formerly Jonathen Camfield's, W. Abraham Peirson, E. a road, S. Jonathen Camfteld, N. Thomas Peirson, weaver; 4, 5 a. of meadow by Maple Island Creek, E. a small creek, John Buwell and Robert Yong, S. Maple Island Cr., W. Abraham Buklie, N. a small creek. 27 1696 Aug. 8. Do. to Jasper Craine of Newark, in right of his father Azariah Craine dec'd, for 120 acres in the branches of Elizabeth River, W. Joseph Johnston, S. Joseph Wilson, E. the Tichenalls, N. Pawle Day and unsurveyed land. 30 1696 Aug. S. Do. to Samuel Harrison of Newark, for 116 acres there (r6 a. in right of John Waard senior dec'd, his father-in-law), W. the Third River, S. John Morris, E. and N. unsurveyed land. 32 1696 Aug. 8. Do. to I lance Alberts of Newark, for a lot in said EAST JERSEY DEEDS, ETC., EIBER F. 249 Page Township, N. the line of. Hachquickenunk Township, W. and S. a swamp and brook, E. Bastianl and John Biadberrie. 34 1696 Aug. 1. Do. to Richard Stockton of Piscataway, for 400 acres in said Township, S. W. Thomas Warner, N. W. William Perm, N. E. John Horner, S. E. Stonie Brook. 35 1694 May 2. Deed. William Camp of Newark and wife Mary to Daniel Tichenor of the same place, for 4^ acres in the Little or Tichenor's Neck, E. and S. swamps, W. a road, N. grantee, formerly Martine Tich- enor. 38 1696 Sept. 25. Do. William Bingley of Woodbridge to Peter Lecont of Staten Island, merchant, for 6k acres of meadow in Woodbridge, S. the Sound, E. and W. Daniel Robbins, N. grantee. 39 1695-6 March 2. Do. John Marsh of Elizabeth Toune to Stephanus van Courtland of N. V. City, for a grist mill on Raway R. and 800 acres along said river. 41 1696 June 9. Nuncupative W r ill of Daniel Brymson of Milston R., de- clared before Mary Davis, Sarah Gannett, Jonathan Davis and Samuel Davis. Wife Francis Brymson dan. of Dr. Greenland, son Barefoot, eldest dan. Ruth and apparently other children. Real and personal prop- erty. Proved Sept. 15, 1696. 44 1696 Sept. 26. Letters testimonial with preceding will annexed, issued to the widow Frances Brymson. 45 1695-6 Jan. 21. Will of Thomas Viccars of Shrewsberry. Sons — John, Abraham, Thomas, Isaac. Real and personal estate. Executors — brother Francis Burden, John Worlhly and Thomas Hilburne. Witnesses — Nicholas Browne, John West, Samuel Dennis. Proved Sept. 23, 1696. 46 1696 Sept. 26. Letters testimonial with preceding will annexed, is- sued to the executors named. 47 1696 April 27. Patent to John Barclay of Perth Amboy, in right of George Allen of Elisabeth, carpenter, dec'd, for 70 acres in Elizabeth Township, S. W. the Two Miles or West Brook, S. E. John Wynes, N. W. Thomas Terrill; 42 a., N. W. John Wynes, S. W. the same and Sawmill Brook, S. E. Thompsons Creek, N. E. Sam. Wood. 4S 1696 Sept. 15. Deed. John Barclay to William Strayherne of Eliza- beth Town, for the preceding land. 50 1695 May 23. Return. Isaac Kingsland, John Curtis, Azariah Craine, Benjamin Meeker, Benjamin Ogden and John Treat, surveyors of roads of Essex Co., the survey of a road from the Landing at the MillbrookS to Second R. 50 1695 May 24. Do. Do. Do. of the survey of two roads, from the 1 Bastian Van Giesen. 2 Near Clay street. Newark. J^O NEW JERSEY COLONIAL DOCUMENTS. Page main road at Theophelus Peirson's to the Mill and to the woods. 51 1695 Aug. 10. Deed. Richard Berry and wife Nidemia to his father John Berry, for a piece of land, swamp and meadow S. E. of the main creek, part of the father's deed of gift of June 13, 1682; consideration 220 acres on New Barbados Neck, adjoining Hendricus Kepi and sold by John Berry to Garret Lydicker; 64 a. adjoining Walleing Jacobson; considera- tion 64 a. between Thadus Michiels and grantor. 51 1696 Aug. 31. Do. Thomas Hart, of London, by his attorneys Rip van Dam and James Mills, of New York, to Daniel Bobbins jun. of Wood- bridge, for 310 acres, S. Cattell Brook and John Baker, E., N. and W. Thomas Hart. 53 1696 Sept. 23. Do. Benjamin Griffith of Perth Amboy, who has been imported into the Province in December, 1682, to George Willoks for the headland due him. 55 1695 Oct. 7. Do. George Willoks of Perth Amboy and wife Margratt to John Johnston of Monmouth Co., for | of 1-24 of all the land conveyed by Thomas Rudyard to Samuel Winder and wife Margratt, dau. of said Rudyard and now wife of George Willoks, and another | of 1-24, given by Thomas Rudyard to his daughter Margratt; also one half of all the lands in Woodbridge, purchased of Samuel Bacon; one half of the plantation in Elizabeth Township, formerly belonging to William Broadwell dee'd; one half of the land at Wickatuuck, Monmouth Co., near the Roundabout, Middlesex Co., on Papiack Neck, Woodbridge; a farm at Chees-quaks; a tract in Sumerset Co., formerly belonging to Samuel Winder, adjoining James Graham; 1,000 acres on the Northbranch of Rariton R., and 500 a. adjoining to the farm on said river, formerly belonging to Samuel Winder, both tracts lying in Sumerset Co.; 600 a. in Monmouth Co. 57 1695 Nov. 5. Do. John Johnston to George Willoks for all the be- fore-mentioned tracts. 62 1696 Nov. 3. Confirmation to George Willoks, of: 1, 170 acres in Woodbridge Township, on Papiak Creek, E. the Sound and Bacon's Creek, W. the meadows, S. the same and Woodbridge Creek; 2, 600 a. at Barnegate, N. E. John West, S. E. the Bay, S. W. Anthony Sharp, N. W. unsurveyed land; 3, a lot in Sumerset Co., part of the Winder, Gra- ham and Co. patent, adjoining John Robeson and John White; 4, I, OOO acres in said Co., on the Northbranch of Rariton R. ; 5, 300 a. on Barne- gate beach, at the mouth of Baby Creek, adjoining William Lawrence; 6, 1,500 a. at Totoa on Pissaick R., Essex Co.; 7, 300 a. in Middlesex Co., on Rariton R. ; 8, looa. in Piscatawy, betw. Thomas Fitzrendolph, l'./i- kiah Bon am, and Samuel Hull; 9, 2 slips at Wickatunck, one S. of Thomas Rudyard and Auguslin Gordon, the other N. of Argebald Inness and Thomas Lawrie; all to stand for 4,470 acres. 6S 1 Kip. EAST JERSEY DEEDS, ETC., LIBER F. 25 I Page 1696 Sept. 18. Deed. Robert Gordon of Abberdeene, Scotland, citi- zen and cardmaker, by His son and attorney Daniel Gordon, to George Willoks for 1-32 of 1-24 share of the Province, bo't of Robert Burnett Au- gust 12-13, 16S8. 71 1696 Oct. 28. Do. Thomas Warne of Middleton to Benjamin Clerk of Piscataway, for 1,200 acres in Middlesex Co , W. the partition line and John Hawghton, S. and S. E. Stony Brook and unsurveyed land, E. Rich- ard Stockton, N. the road from Rariton to Delaware Falls. 76 1694 Aug 2. Do. Capt. Thomas Codrington of Rariton on Rariton River and wife Margaret to Michael Direcksen van Veghten of Rariton R., both in Sumerset Co., for 836 acres there, S. said river, W. John White, N. the Commons or hills, E. grantor; first patented to Capt. John Palmer February 28, 1683-4. Si 1690 June 20. Do. John Pike to William Stone, both of Woodbridge, for 10 acres adjoining grantor's father on the N. W. 83 1696 Oct. 17. Do. Abraham Adams of Newberry, Essex Co., Mass.„ to William Stone, for 6 acres in Woodbridge, originally granted to grant- or's deceased brother John Adams of Woodbridge. 84 1696 June 25. Do. Robert Gordon of Aberdein, Scotland, by his son and attorney Daniel Gordon, to John Ireland of Perth Am boy, for 250 acres in Monmouth Co., in the rear of Wickatunck, adjoining William Layng, patented to Robert Gordon September 3, 1694. 85 1696 June 26. Do. Same to same, for 20 acres of meadow, "within mentioned." 87 1695 May 8. Do. Thomas Cawood, weaver, to John ffitsrendall, both of Woodbridge, for 10 acres there, along the Mill creek and the Sound. 89 1696 Oct. 22. Do. John ffitsrandol of Woodbridge to Josuah Mus- sorune for the preceding 10 acres. 91 1696 Oct. 5. Do. George Willoks and wife 'Margaret of Perth Am- boy to James Greer of Woodbridge, for: 1, a houselot on Bacon Creek, 14 acres, W. Josuah Peirse, E. William Bingley, S. said creek; 2, 7 a. on the South side of the creek; 3, a small piece of meadow on the N. E. corner of the first lot; 4, 14 a. on the Eastside of Papiack Creek, W. a road, S. and X. land in common, E. John Smith: 5, 13 a. in the sunken marsh, S. John Dilly, N. Cross Creek, W. the second lot. 92 1696 Oct. 5. Do. Same to William Bingley of Woodbridge, for 3 acres there, on the Eastside of Papiack Creek, N. a swamp, E. a road, S. and N. land in common. 95 1696 Oct. 26. Do. Abraham Adams of Newberry, Mass., to Charles Sallyer of Woodbridge, weaver, for: 1, a lot of 60 acres at the head of Craine Creek; 2, 16 a. of Rariton meadows, N. Obadiah Aires, W. John Dennis, S. Rariton R., E. Daniel Greassie. 97 252 NEW JERSEY COLONIAI- DOCUMENTS. Page 1696 Oct. 16. Do. Same to John Robison of Woodbridge, black- smith, for 6 acres there, formerly the houselot meadow of grantor's de- ceased brother John Adams, N. John Blumfield, E. and S. Papiack Cr., \V. Samuel Moore. 98 1682 Dec. 20. Discharge from slavery. Elizabeth, widow of Philipp Carteret, to the negro slave Black Jack, according to her late husband's last will. 99 1696 Sept. 11. Deed. Rev. John Harriman of Elizabeth Town and wife Mannah to John Plum of Newark, for 2 acres in Newark, W. Robert Daglish, N. and E. roads, S. Mathew Camfield; also 10 a. of woodland, near Huntington's pasture, N. the road, E. Samuel Potter, S. Francis Lindley, W. Ebenezer Camfield; 3 a. of salt meadow, N. E. Maple Island Creek, S. W. a small creek, S. E. common meadow, W. Ebenezer Cam- field. 100 1686 June 29. Do. Edward Rigg of Newark to Enoch Macheelson of Bergen, for 60 acres on Pissaick R., Newark Township, N. John Johnston, S. grantee, formerly Edward Baall, and unsurveyed land, E. said river, W. unsurveyed; S a. of meadow on the Bay, W. John Johnston, N. a small creek, E. the Bay, S. unsurveyed meadow. 101 1689-90 Jan. 31. Do. Nicholas Mundie of Piscataway, blacksmith, to his son Nicholas of the same place, for two lots at the Vineyard in said township, the first of 17 acres, S. John Martine junior, W. a road, E. Mrs. ffitsrendalph, N. grantee; the second of 56 a., adjoining the first, S. Sam- uel Hull and the first lot, N. the Dismal Swamp, E. Mrs. ffitsrendalph, W. unsurveyed land and Samuel Hull, excepting therefrom land already cleared for the use of grantor and his wife Elizabeth. 102 1696 Nov. 4. Do. George Willoks to John Reid, for two slips of land in Freehold, the first 6ii by 1^ chains, bounded N. by Thomas Rud- yard and Auguslin Gordon, the other, 54 by 1^ ch., bounded S. by Arche- bald Innes and Thomas Lawrie. 104 1696 Nov. 6. Do. Same to Samuel Hull of Piscataway, cooper, for 100 acres there betw. Thomas ffitsrendalph, Ezikiah Bonum, grantee and Dotie's Creek. 105 1696 Oct. 15. Do. John Reid of Hortencie to Capt. George Drake of Piscataway, for a tract of meadow in Middlesex Co., betw. the South River, Cornelius Longfield and Thomas Gordon, patented to grantor June 23, 1696. 106 1696 Oct. 14. Power of attorney. Mary, widow of William Haige, daughter of Gawen Lawrie dee'd, and her sister Rebeccah, wife of Miles Forster of N. V., to said Forster as general agent, Mary about to sail for England. 108 1696 Oct. 6. Deed. James Miller of Carshorse, Scotland, by his at- torney John Reid of Hortencie, to John Hauton of Freehold, for a lot on EAST JERSEY DEEDS, ETC., LIBER F. 253 Page Spotswood's middle brook, adjoining Robert Ray, James Reid and along the road to Burlington. no 1696 June 13. Do. John Campton to Thomas Webster, cordwinder, both of Woodbridge, for 20 acres there, S. grantor, E. and N. Samuel Aires, W. land not laid out. 1 13 1696 July 16. Do. Thomas Webster to Joseph Aires for the preced- ing 20 acres. 1 T 5 1696 June 16. Do. Miles Forster and wife Rebecca, Mary Hayge, widow, and Obadiah Haige, all of N. Y. City, to Thomas Boell of Wicka- tunck, Monmouth Co., for 250 acres in Wickatunck, lot No. — , S. Peter Sunmans, \V. Robert Gordon, N. unsuiveyed land, E. John Baker, as per patents to Miles Forster, in right of Gawen Lawrie. 117 1695 July 23. Ceitificate of Highway Commissioners for Middlesex Co., Andrew Hamilton, David Mudie, John Reid, Samuel Dennis, John Bishop, Edward Slater, John Pike, George Drake, William Ridfoord, that the road between John Inians and Claswick's bridge is well cleared and the best road to Burlington; also that they approve of the road from Piscalaway to the ferry at John Inians'. 120 1696 Nov. 7. Deed. Miles Forster and wife Rebeckah, widow Mary Hayge, by her attorney Miles Forster, and Obadiah Hayg, all of N. Y., to John Melvine of Perth Am boy, for a strip of 16 chains wide by 110 ch. long, beginning at Richard Townelie's land on Cheesequaks Creek, Mid- dlesex Co., being part of a lot, patented to Gawen Lawrie January 6, 1685-6, S. E. said creek, S. W. Miles Forster, N. W. unsuiveyed land, N. E. said Townelie. 121 1696 Nov. 25. Deed. Joannes D. Broyne of N. Y. City, merchant, to George Willoks of Amboy Perth and wife Margaret, late widow of Samuel Winder, for a plantation on both sides of Rariton R., then occupied by Ste- phen Bameid and others, and a plantation at Cheesquacks, then tenanted by William Richardson, both mortgaged by said Winder to present grantor November 30, 1688. 125 1688-9 J an - 7- Will of Samuel Winder of Boston, New England. Wife Margaret, daughter Sarah. Real and personal estate. The wife sole executrix. With letters testimonial issued to the widow Margaret Winder Feb. 14, 1688-9, at Boston. 127 1696 Nov. 26. Deed. George Willoks and wife Margaret, late widow and executrix of Samuel Winder, to Dirreck Benson of N. Y. City, for 426 acres on Rariton R. adjoining John Robison, W. John Robinson, E. James Graham, S. Rariton R. ; 74^ a. of meadow, S. and S. W. John Royse, N. said river, E. James Graham; 500 a., patented to said Margaret, then widow Winder, May 24, 1690, S. the first tract and James Graham, John White and Cornelius Coursen, W. John Robinson, N. and E. unsurveyed land. 129 254 NEW JERSEY COLONIAL DOCUMENTS. Page 1696 Dec. 2. Patent to Major Anthony Brockholls and Arent Schuy- ler, both of N. V. City, for a lot of the Westsicle of Pequaneck R., from the mouth of Pompton R. to Pissaiek R. ; with a small strip at the great turn of Pequaneck R., 15 ch. wide, 1,500 acres. 134 1696 Nov. 21. Deed. John Johnston of Monmouth Co. to Isaac Watson of Notingham, Burlington Co., West Jersey, for a lot on Doctor's Creek along the old path from Shrewsberrie. 136 1696 Aug. 14. Do. Joseph Wilson of Elizabeth Toune and wife Hanna to Miles Forster of N. Y. City, for one half of a water grist mill on Elizabeth Towne Creek, now or late occupied by John Harriman. 138 1695-6 March 14. Do. John Horner of Middlesex Co. to Richard Ridgway of West Jersey, tailor, for 200 acres near Stony Brook, Middle- sex Co., East Jersey. Bounds given in marginal note, dated April 22, 1696, as between Richard Stockton and said brook. 141 1690 Sept. 23. Patent to John Royse, for a tract on Rariton R., betw. Robert Vauquellin, now John Robinson, Thomas Cooper, the Peace Brook, Clement Plumstead and Milston River: this patent is given to set- tle disputes betw. the Proprietors and grantee concerning land, formerly granted by Gov Carterett to Anthony Brockholls, William Pinhorn, John Robinson, Matthias Nicolls and Samuel Edsall. 143 1695 Nov. 5. Deed. Thomas Parker of Woodbridge and wife Marie to Stephen Tuttle of the same place, cordwainer, for | acre there betw. two brooks N. of the present Prison house, bounding the lot E., S. and N., a fence along the highway on the W. 149 1696 July 18. Do. Samuel Moore of Woodbridge to Stephen Tuttle, for l^ acres, betw. a lot, formerly belonging to grantor's father Samuel Moore, then to James Clerkson and now to grantee, and Justice Hale's brook. 151 1695 6 Jan. 31. Do. Daniel Robins of Woodbridge and wife Hope to Adam Hude of Staten Island, for 17 acres in Woodbridge, S. John Dilly, now grantor arid Benjamin Crowell, E. the road, W. grantee, N. land in common; 4 a. of meadow in two parcels, one in a cove of Papyack, 2 a., the other, also 2 a., N. John Conger, now Michael White, W. Papiack Cr., E. Mathew Moore, formerly John Conger; 5 a. of upland, bo't of John Dilly, W. the road, N. grantor, E. John Dilly, S. Isaac Tappin. 153 1696 Dec. 9. Confirmation to Adam Hude of Woodbridge, of the preceding 26 acres. 155 1696 Dec. 8. Patent to Samuel Whitehead of Elizabeth Towne, shoe- maker, for a lot there S. of the creek, S. the road, W. grantor, formerly Thomas Johnston, N. George Jewell. 157 1696 Dec. 8. Confirmation to David Demarie of Hackiosack, Bergen Co., in right of his late father David Demarie junior, of 230 acres in said EAST JERSEY DEEDS, ETC., LIBER F. 255 Page Co., betw. Hackinsack R., David Demarie's 2,000 a. tract, John Demarie and Samuel Demarie. 159 1696 Dec. 10. Patent to Theophelus Peirson of Newark, for: 1, a homelot of 6 acres, E. and W. roads, N. Azariah Craine, S. Ester Den- nison; 2, a lot on the road to Wheeler's Point, E. and N. Mathew Cam- field, S. Abraham Peirson, W. a road; 3, a lot on the Westside of Two Miles Brook, N. Abraham Peirson jr., W. said brook, S. Ester Dennison and the road, E. the road; 4, a lot near Tichenor's, 19 by iOj chains, E. Widow Tichenor, S. Abr. Peirson jun., W. and N. roads; 5, a lot at Beefe Point, 10 by 6 ch., W. Lieut. John Ward, N. a road, E. Abr. Peirson, S. Azariah Craine; 6, 2 a., at Wheelers Point, W. Mathew Camfield, S. and N. E. Richard Harrison, N. the Commons; 7, a lot on the road to Wheel- er's Point, N. Joseph Wilson, W. Abr. Peirson, S. unsurveyed land, E. the swamp and the road; 8, a lot, N. Abr. Peirson, W. land in common, S. Marie Bond, E. Eliphalet Johnston and Abr. Peirson; 9, 20 a. of meadow at Wheelers Point, N. upland, N. E. Richd Harrison, E. Samuel Kitchell and the pond, S. Widow Brewer, W. the creek and Abr. Peirson; in all 106 a. and all in Newark Township. 161 1696 Dec. 10. Do. to Robert Yong of Newark, for the following tracts in said township, containing 200 acres: 1, a lot at the mouth of Stonehouse Brook, S. Samuel Plum, E. the Third River, W. and N. un- surveyed; 2, a lot near the mountain swamp, S. and W. the said river, N. Achquickenunck line, E. a small swamp; 3, a lot, S. and E. said river, W. unsurveyed, N. John Brodberrie; 4, a lot, W. and N. Raway River and branch, S. Samuel Freeman, E. unsurveyed; 5, a piece of the Millbrook swamp, S. Samuel Plum, N. Widow Craine, W. unsurveyed, E. other lots; 6, a piece of meadow at the head of Fishing Creek, S. John Bald wine junior, W. said creek, N. "a small worme " and other lots, E. another lot; 7, a piece of meadow, S. and W. unsurveyed, N. Morris Creek, E. John Brodberry. 163 1696 Dec. 10. Do. to John Curtise, John Treat, Theophelos Peirson and Robert Yong, all of Newark, for the following tracts there: 1st, 1, a homelot, N. John Johnston, S. Daniel Browen, E. and W. roads; 2, a lot, W. a branch of the Millbrook, N. the road, E. Hance Alberts, Samuel and Daniel Dode, S. other lots; 3, a lot, N. unsurveyed land, E. and S. other lots, W. the swamp; 4, a piece of meadow at the Lower Tide Pond, E. a creek running into said pond, S. Hugh Roberts and Thomas Staples, N. said pond, W. Oyster Creek; 5, a piece of swamp near the great swamp in the neck, S. the bridge, E. the bogs, W. other lots; 6, a piece at the head of the great meadow, E. Samuel Potter, N. Aaron Blacklie 1 and John Johnston, W. the swamp, S. Ebenezer Lampson and unsurveyed land; in all 200 acres allotted for the parsonage: 2d, a lot, 7 by 4 chains, W. John Treat, S. John Johnston, N. and E. roads, for a burying place; 3d, a tri- 1 Bluchley. 256 NEW JERSEY COLONIAL DOCUMENTS. PuKe angle peece surrounded by roads, for a market place; 4th, another trian- gle peece, surrounded by roads, for the training place; 5th, a triangle peece as watering place for the cattle, S. John Plum and Robert Daglish, N. and E. roads; Lastly, all the streets of Newark, as they are now layed out, viz: the high street to remaine about two chaines more or less in breadth, and in length from Hugh Roberts' brook to the Millbrook thorow the middle of the Towne; and the rest of the streetes to bee as they are now in breadth: in trust for the Old Settlers of Newark. 166 1696 Dec. 9. Do. to Thomas Peirson senior of Newark, for the fol- lowing tracts there, vizt: 1, a lot on the hill near Mrs. Craine, N. Benjamin Baldwine, S. John Catlin and unsurveyed land, E. and W. unsurveyed; 2, a lot at Watseson Hill, 16 by 15 chains, S. Daniel Dode, N. Benjamin Baldwine, E. the plain, W. the brook; 3, a lot on Watsesons Plain, 15 by 12 ch., N. grantee, -S. Samuel Dode, E. said plain, W. unsurveyed; 4, another lot there, N. W. grantee and Benjamin Baldwine, N. E. George Harrison, S. E. Samuel Rose, S. W. unsurveyed; 5, a lot, W. the brook, N. grantee, E. Daniel and Samuel Dode, S. unsurveyed; 6, six acres of meadow, E. the Bay, S. Aaron Black- ley, W. common meadow, N. Thomas Luddington; 7, 4 a., W. Mis. Mor- ris' creek, N. Samuel Plum, S. Samuel Kitchell; 8, 4 a., E. grantee, S., W. and N. common meadow; 9, 10 a., N. E. Daniel Dode, S. E. the great island, S. W. common meadow, N. W. upland; in all 196 acres. 168 1696-7 Jan. 11. Deed. Thomas Warne of Monmouth Co. to John Houghton of Middlesex Co., for 2oo acres in Middlesex Co., as surveyed for said grantee by Daniel Leedes, along the line of partition. 171 1696 Dec. 8. Patent to Samuel Dode of Newark, for 1S1 acres there as follows: 1, a house lot on the hill, 12 by 6 chains, near Uance Alberts, W. unsurveyed land, N. Jabes Rodgers and Samuel Rose, E. a pond, S. a road; 2, a lot near Watsesons Hill, 20 by 13 ch., E. a small brook, N. Daniel Dode, W. unsurveyed, S. the plain; 3, a lot, 15 ch. long, N. E. Daniel Dode, S. W. Thomas Richards, N. W. and S. E. unsurveyed; 4, a lot in the plain beyond the Millriver, 11 by 10 ch., S. Stephen Davis, E. a road, N. Obadiah Brewen, W. the foot of the hill; 5, 11 a. on the North side of the foregoing, VV. the long hill, E. a road, N. said Brewen; 6, a lot 111 the branches of Second River, \V. grantee, N., E. and S. unsurveyed; 7, a lot, at the Southend of his lot at Watsesons Hill, S. the Harrisons and grantee, E. unsurveyed; 8, a lot, N. and E. Daniel Dode, grantee and unsurveyed land, S. and W. unsurveyed, N. Thomas Peirson; 9, 10 a. of boggy meadow, N. E. Benjamin Baldwine, S. W. Thomas Richards, S. E. a road, N. W. upland. 173 1696 Dec. 8. Do. to Edward Baal of Newark, for 24 acres there as follows: 1, a homelot of 6 acres, S. Richard Harrison, E. and W. roads, N. Mrs. Morris; 2, 3 a. in the Great Neck near Beefe Point, W. Stephen EAST JERSEY DEEDS, ETC., LIBER F. 257 Page Freeman and Mrs. Craine, S. the road, E. Bartholoineiu Goodrich, N. the meadow; 3, S a. beyond the great swamp, S. Samuel Swaine, W. the swamp, N. the Commons, E. grantee; 4, 4 a. of meadow at Beefe Point, N. the river, E. Mrs. Craine, S. grantee, \V. Joseph Walters; 5, 3^ a., E. the Bay, W. grantee. 175 1695-6 Jan. 27. Do. to Samuel, Joseph and Daniel Harrison, all of Newark, for the following lots there: 1, a lot in the swamps of Elizabeth Town River, all around unsurveyed; 2, a lot on the branches of Second R., E. Thomas Richards and Samuel Dode, S. John Pridden and unsur- veyed land, W. and N. unsurveyed; in all 100 acres. 177 1695-6 Jan. 25. Do. to Samuel Freeman of Newark, for 100 acres there as follows: I, a lot on Elizabeth Town River; 2, a lot, W. the moun- tain, N. grantee, E. Roway R., S. unsurveyed; 3, a lot, W. Roway R., all other sides unsurveyed; 4, a piece of meadow, E. Oyster Creek, N. Dan- iel Browne, W. Anthony Olife. 179 1695-6 Jan. 23. Do. to John Bald wine junior of Newaik, for 100 acres there, as follows: 1, S. Edwaard Baall, W. the mountain, N. and E. unsurveyed; 2, a piece of meadow, W. Fishing Cr., N. other lots, S. Ed- ward Baall. 181 1696 Dec. 7. Deed. Robert Wharton, late of N. Y. City and wife Ann, late widow of John West, to Michael Hardin, of the same place, vintner, for 1,212 acres as follows: 1, 912 a. in Middlesex Co., W. the Northbranch of Rariton R., betw. Sir John Dalrumple and widow Mar- garet Winder, patented to said Ann, then widow West Sept. 3, 1693; 2, 300 a. at Barnegate at the mouth of Manohohaky Creek, N. E. Peter Sun- mans, S. E. and S. the Bay, S. W. Thomas Rudyard, N. W. unsur- veyed. 183 1696 Dec. 22. Do. Same to same for { of 1-24 share of East Jersey, bought by John West, first husband of Ann, from Thomas Rudyard, father of Ann. 190 1696-7 Jan. 14. Do. Aurthur Simson of Perth Amboy to Mathew Bun, late of Woodbridge, boatman, for the land, bo't from said Bun January 16, 1695-6 (supra p. 4). 205 1696 Dec. 25. Do. Charles Sallyer of Woodbridge, weaver, and his now wife Mary to John Loofeburrow of the same place, miller, for 60 acres there at the head of Craine Creek, betw. Ephraim Andrews on the W. and Woodbridge Commons. 206 1680 Dec. 7. Do. Capt. John Baker to widow Mary Pope and her son John, all of Elizabeth Town, for 50 acres at Raway, called Capt. Baker's Farm, with 5 a. of meadow belonging to it. 210 1680 Dec. 7. Do. Same to George Pack of the same place, for 50 acres at Raway, called Capt. Baker's Farm, with 5 a. of meadow belonging to it. (See preceding.) 211 18 25S NEW JEKSEY COLONIAL DOCUMENTS. Page 1696 Dec. 10. Confirmation to Maryen, widow of John Campble of Perth Am boy, of 600 acres on Pissack River below the mouth of Wachra Brook;1 2 a. in Perth Aml.oy, E. Water St., N. Smith St., W. High St., S. Peter Sunmans. 212 1696 7 Jan. 13. Deed. Benjamin Clark of Stony Brook, Middlesex Co., to William Oldden of Rariton R., same Co., for 553 acres, betw. the Stony Brook, Richard Stockton and the road. 214 1685 Oct. 26. Do. Jediah Uiggins of Piscataway to Peter Elston of Woodbridge, for a house in Piscataway with the lot thereto belonging, N. a road, K. the burial place, S. a swamp and beyond it Cap!. Drake and the Widow Bonham, W. the road to Piscataway upper landing. 216 1696 7 Jan. 1. Do. Peter Elston of Woodbridge to John Langstaffe of Piscataway, for the preceding. 217 1696-7 Feb. 19. Lease. Mary, widow of Thomas Carhart of Wood- bridge, to Thomas Bills of Burlington, West Jersey, weaver, for a house and farm on Craine Ct\, Woodbridge, 120 acres; lease ended by mutual agreement June II, 1698. 219 1696-7 March 23. Deed. John Demarest senior of New Barbados Neck, Essex Co., to his son John Demarest, for 250 acres in said town be- tween Jaque I.arou and grantor. 220 1696 April 4. Do. Hanse Dedricks of Bergen to Francis Post of Aquechenonge, Essex Co., for lot No. 2 in Aquechenong between Adrian Post and Jurian Thomas. 222 1696 Sept. 19. Do. John Berry of Bergen Co. to Charles Mackleane t)l the same Co., for 200 acres in Essex Co., betw. Sadie River and Johan- nes Johnson. 223 1691-2 Feb. 15. Do. lohn Smally of Piscataway to Joseph Worth of the same place, cooper, for 20 acres, E. and W. roads, S. John Smally senior, N. George Jewell. 226 1696-7 Jan. 12. Do. Benjamin Clerk of Stony Brook to Joseph Worth of Piscataway, for 220 acres, in Middlesex Co., bo't of Thomas Waine, betw. the Stony Brook, John Ilaughton, the Vorke road and the partition line. 227 1696 April 22. Do. Abraham Bockee, late of Aquachonongue, Essex Co., now of the Fresh Water, X. Y., weaver, to Peter Powelse, late of Bergen, now of Aquachonongue, for a lot in Aquachonongue, No. 11 of the new lots, between Johannes Macheilse and the common lane. 230 1688 May 16. Do. John Mollesone of Amboy Perth, merchant, to Andrew Hauton of Elizabeth Town, tailor, for 1 acre in Amboy Perth, S. Swamp St., N. North St., E. and W. unappropriated lots. 232 1696 April 25. Do. Thomas Johnston of Elizabeth Town and wife 1 hi the present Borough ol Hawthorne. Passaic county. EAST JERSEY DEEDS, ETC., LIBER F. 259 Page Sarah to Andrew Hauton of the same place, tailor, for 3 acres there, E. Samuel Whitehead, S. a road and Capt. John Baker, \V. a road and John Haynes, N. Elizabethtown Cr. and Colonel Richard Townely. 234 1690 Nov. 6. Satisfaction of mortgage. Dennis Morris to John Toe and wife Lydia of Elizabeth Town for the mortgage of January 27, 1686, on two houselots of 5 acres each in said town, E. the Millcreek, N. one Coxe, formerly William Cramer, W. and S. roads. 237 1695 Aug. i. Deed. Thomas Johnson of Elizabethtown and wife- Sarah to Samuel Whitehead of the same place, cordwainer, for 1 acre there, opposite to John Harriman, E. town land, S. a street, opposite to John Baker, W. grantor, X. the Elizabeth Town Creek. 240 1697 Jan. 2. Do. John Woith of Woodbridge to Thomas Sutten of Piscataway, for 6 acres of Woodbridge meadow, at the Roundabout, E. the river, N. Samuel Hale, W. grantor, S. John Blumlield. 242 1688 May 30. Do. Hugh Dun and wife Elizabeth of Piscataway to John Molleson of New Perth, for 30 acres in Piscataway, S. Benjamin Dunham, E. and N. roads, W. grantor. The same deed is also signed Nov. 15, 16S4, according to entry. 244 T696 Dec. 21. Do. Tege alias Timothie Cartee to John Molleson, both of Piscataway, for 5 acres of meadow there, W. John Chambers, formerly Richard Smith, N. woodland, E. a creek, S. Hezekiah Bontim. 245 1696 Dec. 6. Do. Robert Wharton, late of N. Y. City, and his wife Ann, late widow of John West, to Joseph Smith of the same place, for 1,500 acres in Essex Co., on Raway River, E. Symon Rowse and Dr. Rob- inson, N. a branch of said river, W. and S. common land, sold to said John West by Thomas Rudyard November 5, 1685. [John West died Au- gust 6, 1691, and his widow Ann Rudyard married Robert Wharton Jan- uary 28, 1693.] 247 1696 Dec. 22. Do. Same to same, for the .Calfe Pasture in Elizabeth Town, 80 acres, W. a road, S. Lieut. Ross, E. the creek, N. Mathew Hatfield. 252 1697 April 6. Appointment of Samuel Miller of Elizabeth Town as guardian of Thomas and Aaron, minor sons of Aaron Thomson of the same place dee'd. 258 1696 Aug. r. Deed. John Jacquish to Peter Elston, cordwinder, both of Woodbridge, for 2 acres of Raway meadows there, N. the river, E. grantee, S. Michael White, W. Henry Jaquish and Joseph Rolfe. 259 1696-7 March 19. Do. George March of Newberry, Mass , by his attorney John Bishop of Woodbridge, to Peter Elston, cordwinder, for 90 acres, in Woodbridge, S. E. Millbrook of Raway R., S. W. Robert Wright, X. E. and X. W. unsur.veyed land; patented to grantor May 6, 1693. 260 260 NEW JERSEY COLONIAL DOCUMENTS. Page 1695-6 Jan. 2. Do. Thomas Higgens of Piscataway to John Stewart, late of Raway, for 73 acres near Shingle Hill in Piscataway, S. Hopewell Hull, \V. Charles Gillman, N. Alexander Adams. 263 1696 7 March 17. Do. John Stewart of Raway to Thomas Martine ol Woodbridge, for the preceding 73 acres. 265 1696 Oct. 16. Do. Abraham Adams of Newberrie, Mass., to Abra- ham Densley of Woodbridge, weaver, [or a freehold in Wood I nidge, for- merly belonging to his brother John Adams, E. Strawberry Hill or the Sheep Common, S. Obadiah Aires, W. a road, N. Mrs. Thomas Cod- drington. 267 1697 April 3. Do. Abraham Densley of Woodbridge to John (fore- man of Nonesneh, Middlesex Co., for the preceding lot (15 acres). 269 10S7-S Jan. 9. Do. John Ifusi endolph to his brother Benjamen ffitS- rendalph, both of Piscataway, for 70 acres of land and 5 a. of meadow there, of which 30 a. are bounded S. by Israel Ifaulson, W. a small brook, West (query: N.?) Nicholas Bonham, I'., a brook; 40 a. on Ambrose Brook, S. W., N. W. and N. E. unsurveyed land, S. E. Edmond Donham; the 5 a. of meadow, E. Woodbridge line, S. Rariton P., W. Richard Smith, N. Joseph ffitsrendalph. 271 1696-7 Jan. 2y Do. Abraham Browne of Shrewsberry to his son Abraham Browne of Mansfield, Burlington Co., West Jersey, for a lot in Freehold, N. W. Burlington Path, E. and S. Passequenoque Brook, N. Pet( 1 While, S. John Hampton, as per patent of March 25, 16S7. 272 1696-7 fan. 26. Do. Abraham Browne of Mansfield, W. J., and wile lea to John l'earce of Freehold, for the preceding lot, including a boggy fly, called the Woolfe Pitt meadow. 274 1696-7 Jan. II. Do. John Reid of freehold to William Ridford oi Amboy, for a lot near Wickalunck, I''.. Augustin Cordon, W. Alexander Naipper, S. ('ban. Plumstead and Richard Salter. 277 1697 April 20. Certificate of Quietus to Mary Carhart, widow ami exei utrix of Thomas Carhart of Woodbridge dee'd. 279 1696-7 March 9. Power of attorney. Fredrick Phillips of N. Y. City to James Haines of Elizabeth Town, as general agent in P.. I. 2S0 1697 April 1. Will of Richard Clerke of Elizabeth Town. Wife Eliz- abeth, sons Richard, John, Josua, Samuel, Ephraim, Thomas, Benjamin. Real and personal estate. P.xecutors — the wile and son Richard. Wit- nesses—William [aneway, John Glasbrooke, Mary Baker. Prosed in New York April 15. 2S1 1697 May 3. Letters testimonial with preceding will attached, issued to the executors named. 2S4 1690 I Jan. 24. Mortgage. James Johnston of Monmouth Co. to John Tatham of Burlington, W. J., for 550 acres in said Co., now occupied EAST JERSEY DEEDS, ETC., I.IBER F. 261 Page by Walter Kerr, S. and N. brooks, W. Walter Kerr, E. William Davidson, as per patent of December 24, 1686; also half of the meadow, patented to present grantor May 7, last past. 285 1691 June 16. Declaration of James Johnston that John Tatham has liberty to sell the preceding mortgage. 287 1690 May 28. Deed. James Johnston of Monmouth Co. to Jedediah Allen of Shrewsberry, for i of 1-10 of 1-4S share of East Jersey, bo't of Robert Barclay of Urie, Governour of East Jersey, April 22, 16S4. 2S8 1690 June 3. Do. Same to same, for a lot in Monmouth Co., in the Passequenecqua Indian Purchase, on the Southside of Burlington Path, N. W. the path, E. John Burden, S. barrens and the great meadow, N. the pines; a piece of the great meadow, E. Francis Burden, W. Henry Cham- berlaine; a narrow strip of meadow, one mile S. of the great meadow, among the pines; in all 250 acres. 291 1697 April 6. Do. John Woodbridge to John Chaplin, tailor, both of Woodbridge, for 60 acres at the Penny Ordinary adjoining Rehoboth Gan- nett and along the path to Langstaff's Farm or Plain. 293 1682 April 15. Deed of Partition betw. William Pinhorne of N. V. and Edward Earle of Cekakus of a plantation at Cekakus, Pinhorne to have the South end of the island, called Long Neck, divided from the Northend by the first great creek, N. of Snake Hill, Earl to have the North part, called Panepack Neck. 295 1696 Dec. 8. Confirmation to Thomas Warne of Middleton, one of the Proprietors, of a lot in Perth Amboy, 10 by 1 chains, E. Water Street, S. the Scots Proprietors, W. High St., N. unappropriated lots. 296 1696-7 March 17. Deed. William Douglas, late of Bergen Co., to Cornelius Mackeelse of said Co., for a lot at Pemberpock, Bergen, betw. John Artse van de Bult and Pawle Dowese, the Hudson R. and Pissaick R. or Hackinsack Bay. 298 1696 Sept. 1. Deed of Partition. Hartman Macheilse, Johannes Ma- cheilse, Cornelius Macheilse dividing the real estate of Derick Claes Braeck dec'd, with the consent of Maritie Derickse Braeke, Metie Derickse Braeke and Claese Derickse Braeke, daughters of said Derick Claes: Hartman takes a homelot at Comunipan, next to Fitie Hartmans, a lot ad- joining to it, a third homelot next to Johannes Macheilse, the Island of Reckpokus, a parcel called the Bush land. -jqo 1696 Nov. 6. Deed. Hans Dedricks of Bergen to his son-in-law 1 John Adrianse Sip, for a lot, No. 11, at Achquikenunck. 303 1696 Nov. 20. Do. Genet van Dean of New Barbados, Essex Co., to Johannis van Emburgh, for a lot betw. Hackinsack R. and the fresh meadow, S. W. Lowrence Ackerman, S. E. said river, N. E. Anthony Rob- ertse, N. W. the fresh meadow; a piece of the fresh meadow on the North- 1 Stepson. 262 NEW JERSEY COLONIAL DOCUMENTS. Page side of the first lot. 304 [697 May 4. 1 >o. John Berrie of Bergen Co. to Guilliam Bertholf of Essex Co., t"i 27 acres in Essex Co., S. E. E-Iackinsack R., N. E. ffolkert Hanson, N. W. the fresh meadow, S. W. Nicholas Devaux. 305 [696 Nov. v Do. Same to Johannes van Emburgh and Cornelius Christiansen, for 20 acres >>| meadow, formerly Nicholas Devaux's, No. 7. 307 169^ o Feb. 20. Do. Samuel Edsell of Queens Co., 1.. I., to Elans Hfarmans of Constable's Hook, Bergen Co., X. J., for 500 acres at Consta- ble's II. 'ok, patented by Gov* Richard Nicolls of N. Y. October 26, 1664, 1.' present grantor and Nicholas Johnson, of whom the last sold his share to the tirsi November 2, 1 070. 308 1695 Oct. 7. Do. fohn Bownd of Middletowne to Gerret .Schenck, Stephen Courte Voorhuys, Cornelius Couwenhoven and Peter Wyckoff of Flatlands, alias A.mesfort, Kings Co., 1.. I., for 500 acres in Middletowne, as per patent of March to, 1OS5, S. \V. Wycketon's land (Wickatunck ?), N. W. Derrick Tuneson, N. E. Richard Stout, S. E. Jonathan Holme-.. 312 1007 March 50. Do. Peter Wyckoff to John Schenck, both of Kings (\k, L. I., for liis fourth of the preceding 500 acres. 314 1697 May 1. Confirmation to Peter Tilton of Middletoune, of 200 acres betw. Swiming and Hope Rivers, called Tilton's Little Farm, cor- recting boundaries, as described in patent of July 26, 16S6. 310 1697 May 4. Heed. Peter Tilton of Middletoune to Jacob du Truax of the same place, lor [00 acres, one hall of the preceding, N. W. ami S. W. 1 ewis Morris, N. grantor's land, now occupied by Daniel Aplegate, S. 1 . Sweeming R. 3 J S 1697 May 1. Patent to Gersum Mo.ut 1 of Middletoune, for 50 acres there, S. E. a run, coming from James Dorsett's, N. Robert Holeman, S. and \\ . unsurveyed land. 3 ! 9 [697 May 1. Confirmation to James Bowne ol Middletoune, in right ol his father James Bowne dee'd, for: 1, a sedge island of 7 acres in the mouth of Shoale Harbour; 2, 150 acres on Line Brook, near Croswicks, E. said bio. .Is. N. unsurveyed land, W. John Baker, S. John Stowt and Job Throgmorton. 3 21 mm,; M.i\ 1.1 Deed. Derrick Bencon 1 of N. V. City, boatman, .to Barne Peitersie Cowieman of Albany Co., N. Y., sawyer, for 1,000 acres. (See deed Willoks to Bencon, supra p. 129, this deed being endorsed on it.) 323 1607 ^'-' N '■ Confirmation to Col. Andrew Hamilton, C.overnour, of a lot in Perth Amboy, E. Water St., N. Hock St., W. James Miller, now 1 Gershom Mott. - Benson. EAST JERSEY DEEDS, ETC., LIBER F. 263 Page George Dockwray, S. John Cowlie. 324 1697 May I. D'i. to John Barclay of Perth Araboy, for a lot there, E. low water mark, S. William Dockwra, W. High St., N. Peter Sun- mans. 325 1697 May 1. Patent to Jebez Roger of Newark, for 250 acres there as follows: 1. a homelot of 6 acres, E. the widow Brwen, N. and W. roads, S. Samuel Kitchell; 2, 6 a. in the Neck, S. E. John Baldwine junior, S. W. Thomas Richards, N. W. and N. E. roads; 3, 10 a. at the bottom of the Neck, N. John Browne junior, E. Samuel Plum, S. Azariah Craine, W. a road; 4, a tract, E. Pissaick R., S. and W. unsurveyed, N. Second R. ; 5, a tract on the Hill, W. of town, 7 ch. 6 f. on the S , -jh eh. on the W., 9^ ch. on the N. ; 6, a tract in the Great Neck, 10 by 7 ch., N. the road, E. Richard Lawrence, S. other lots, W. Stephen Bond; 7, another tract there, 10 by t\ ch., S. the road, E. Samuel Rose, N. other lots, \Y. Benjamin Baldwine; S, a lot in the branches of Second River, S. John Baldwine, W. Azariah Craine, N. and E. unsurveyed; 9, a lot, W. the Third R., N., E. and S. unsurveyed; 10, 7 acres of meadow at the river side, N. .Vlartine Tichenall, VV. upland, S. Richard Lawrence; 10, i^ a., E. John Cooper, S. Daniel Dode, W. Joseph Harrison, N. John Baldwine senior; 11, 12 a. on Jasper's Creek, S. John Catlin, E. the Bay, N. Jasper Craine, W. the Pan (?). 326 1697 May 1. Confirmation to John, son and heir of Henrie Chamber- laine of Shrewsberrie dec'd, of 50 acres in the Passequanequa Indian Pur- chase, as follows: 1, a lot, E. Pessequanecqua Creek, \V. George Keith, S. Richard Stout, N. John Haven; 2, 2 acres of meadow at the head of Man- asquan R., S. and N. upland, W. Jacob Lippencooate, E. unsurveyed meadow. 329 1697 May 1. Do. to Jasper and Daniel Craine, both of Newark, in right of their father John Craine, late of Newark, of 147 acres there as fol- lows: r, a homelot of 4 acres, S. the road, W. John Craine, N. the river, E. Samuel Plum; 2, 5 a. in the Great Neck, N. the road, W. and S. Sam- uel Plum, E. Samuel Waard; 3, 6 a. on the Long Hill, E. Robert Lymon, N. Jonathen Serjant, VV. unsurveyed, S. John Craine; 4, 3 a. adjoining the parsonage, N. and E. the parsonage, S. Thomas Huntington, VV. a branch of the Millbrook; 5, 3 a., N. Hance Alberts, W. Thomas Hunt- ington, S. the road, E. other lots; 6, a lot, 34 ch. along a branch of Sec- ond R., 20 ch. along Second R., N. said river, VV. said branch, S. Nathan- Lei Waard, E. unsurveyed; 7, a lot betw. Second and Third Rivers, S. the widow Bowen, VV. and N. unsurveyed, E. Mathew Camfield and unsur- veyed; 8, a tract of swampy land at the head of the Millbrook, S. Robert Yong, E. and VV. unsurveyed, N. John Craine; 9, 4 a. of meadow at the mouth of the river, E. the river, S. John Waard, \Y. the road, X. foseph Wilson; 10, 4^ a., W. Jonathen Serjant, S. the Bound Creek, E. Richard Lawrence, N. unsurveyed meadow. ->^>t 264 NEW JERSEY COLONIAL DOCUMENTS. PuKe 1697 May 1. Do. to Pawl! Day of Newark, in right of his father George Day, late of Newark, of 87 acres there as follows: 1, a homelot of 3 acres, N. and \V. roads, S. Nathaniel Wheeler, E. George Day; 2, a lot on Lightning Hill, S. Jasper Craine, E. Daniel Tichenall, N. other lots; 3, a lot in Tompkins Neck, W. and N. roads, N. Zachariah Burrell, E. grantee, S. grantee and Jonathen Tompkins; 4, a lot on the Westside of Two Miles Brook, S. Jonathen Tompkins and the road, W. Joseph John- ston, N. the Riggs, E. John Dennison and Theophelus Peirson; 5, a piece of boggy meadow by Maple Island, W. Mathevv Camtield, S. the widow Bowin and Robert Daglish, E. a road, N. grantee and Jonathen Tomp- kins; 6, 10 a. of meadow, S. Daniel Tichenall, W. Henry Lyon, N. grantee's brother, E. Camlield's Creek; 7, 3 a., E., Samuel Lyon, S. and W. Jonathen Tichenall and Widow Riggs, N. unsurveyed meadow; 8, 3 a. at Beefe Point, N..the river, E. Joseph Walters, W. John Baldwine, S. upland; 9, 2 a. at ffreeman's Point, S. Samuel ffreeman, E. the creek, N. John Craine, W. upland. 333 1697 May 1. Do. to John Craine of Newark, in right of his father John Craine, late of Newark, of 73 acres there, as follows: 1, a homelot of 2 acres, W. Jonathen Serjant, N. the river, E. his brothers, S. the road; 2, a tract in the Neck, E. John Morris, S. Thomas Richards, W. the bogs, N. John Baldwine; 3, a tract in the branches of Second R., E. said branches, N., W. and S. Thomas Davis an 1 unsurveyed land; 4, a lot on the Long Hill, E. other lots, S. John Cockburne, W. a road, N. unsur- veyed; 5, 5 a. on said hill, S. Samuel Rose, E. Robert Lymon, N. his brothers, W. unsurveyed; 6, 5 a. in the Neck, E. Jonathan Serjant, S. his brothers, W. Thomas Ludington, N. a road; 7, a tract of swampy land at the head of the Millbrook swamp, N. other lots, E. and W. unsurveyed, S. his brothers; 8, 4 a. of meadow at ffreeman's Point, E. Thomas Peir- son, S. the creek, N. and W. unsurveyed bogs; 9, 6 a. of meadow by the Great Island, W. the island, N. Samuel Kitchell, E. the pond. S. Azariah Craine; 10, 37 a. by Maple Island Creek, E. Samuel Kitchell, S. the creek, W. Samuel Plum, N. the pond. 336 1697 May 1. Do. to Daniel and Jonathen Tichenall of Newark, in right of Martine Tichenall, late of Newark, of 106 acres there, as fol- lows: 1, a homelot of 6 a. N. William Camp, E., S. and W. roads; 2, a slip by the house, 5;] by £ ch., S. Samuel Lyon, E. Theophelus Peirson, N. the road, W. Widow Tichenall; 3, 4 a. in Tichenall's Neck, W. the road, N. Widow Tichenall, E. Ephraim Burrell, S. Wm. Camp; 4, a lot on Log Hill, E. Elizabeth River, S. and N. unsurveyed, W. Pawll Day; 5, a tract by Hogg Penn Swamp, S. John Curtise, W. unsurveyed, N. Wm. Camp and Joseph Johnston; 6, a lot by the side of Stout Buck Plain, S. Samuel Lyon, W. Thomas Lyon, N. unsurveyed, E. other lots; 7, 6 a. of meadow, E. Win. Camp, N. Camlield's Creek, W. Pawll Day, S. unsurveyed meadow; 8, 4 a. at the mouth and W. of the river, N. Thomas Richards, W. upland, S. Widow Tichenall; 9, 4 a., S. the Bound EAST JERSEY DEEDS, ETC, LIBER F. 265 Page Brook, E. Nathaniel Lyon, N. Pawll Day, W. the Riggs; 10, 2 a., S. Oys- ter Cr., E. Samuel Waard, N. Widow Tichenall, W. John Treat. 338 1697 May 1. Do. to Martine Tichenar of Newark, in right of his father John Tichenar, late of Newark, of 54 acres there as follows: 1, a homelot of 2 a., S. Samuel Lyon, W. and N. roads; 2, 6 a. in the Little Neck, E. and N. roads, W. Theophelus Peirson, S. grantee; 3, ii a. ad- joining to No. 2, E. ami W. roads, S. his brother Jonathen, N. Theophe- lus Peirson and grantee; 4, a lot on Stout Buck Plain, E. John Gurtise, S. the road, W. the swamp, N. uusurveyed; 5, a lot, K. Roway R., N. John Browne, W. the mountain, S. Thomas Browne; 6, 7 a. of meadow, N. Maple Island Creek, E. Samuel Ward, S. Jonathen Tichenall, W. Cam- field's Creek; 7, 5 a. at the bottom of the Neck, E. the river, S. Jebes Rogers, W. upland, N. Daniel Tichenall. 341 1697 May 1. Do. to Ester, widow of John Browin, late of Newark, in right of her deceased husband, for 160 acres there, as follows: 1, a a homelot of 47 acres, N. other lots, E., S. and W. roads; 2, 1^ a. of her homelot in the Neck, W. and N. the rear of other lots, E. and S. roads; 3, \\ a. by the Cove in the Neck, E. Stephen Bond and grantee, W., S. and N. roads; 4, 47 a. beyond the Millbrook, W. the road, N. other lots, E. the river, S. Richard Lawrence; 5, 57 a., N. Stephen Bond, E. Benja- men Baldwine, W. and S. grantee; 6, a lot in the Neck, E. a road and John Curtice, N. Stephen Davis, W. unsurveyed; 7, a lot in the Plain, E. a road, S. Samuel Dode, W. the hill, N. Samuel Rose; 8, a lot in the Great Neck, N. and S. roads, E. Robert Daglish, W. Samuel Harrison; 9, a lot beyond Second River, N. and N. E. a road, Widow Craine and un- surveyed land, W. Thomas Davis, S. Samuel Waard, E. unsurveyed; 10, 5 a. beyond the .Millbrook, E. the river, S. Stephen Bond, W. a road, N. grantee; n, 37 a., E. and N. roads, S. Stephen Bond, W. Hance Alberts; 12, 4|- a. of the salt meadow, W. the island, S. Mrs. Kitchell, E. the pond, N. Jonathen Tompkins; 13, 3^ a. at Beefe Point, N. the river, E. Stephen Bond, S. upland, W. Widow Bond; 14, 4 a., E. and S. the pond, W. Samuel Plum and a creek, N. Theophelus Pierson; 15, 2 a., E. the river, N. Jebes Rogers, W. upland, S. Stephen Bond. 343 1697 May 1. Do. to Jonathen Seers of Newark, in right of Joseph Watters, of 160 acres there, as follows: 1, a homelot of 6 a., E. and S. roads, W. Win. Moore, N. Camfield, Daglish and Linslie; 2, 3^ a. in the Little Neck, N. the road, E. John Baldwine senior, S. Samuel Harrison and Kitchell, W. John Baldwine junior; 3, 3 a. in the same Neck, S. the road, E. Samuel Harrison and John Baldwine junior, N. Jebes Rogers, W. other lots; 4, a lot at Crab Orchard, E. Mathew Camfield and Thomas Davis, N. Samuel Ward, W. and S. unsurveyed; 5, a lot on the hill, S. Samuel Potter, W. the Harrisons and Theophelus Peirson, N. John John- ston, E. Eliezer Lampson and unsurveyed land; 6, a lot on the hill be- yond the head of the Millbrook, E. Mathew Williams and Nathaniel 266 NEW JERSEY COLONIAL DOCUMENTS. Page Waard, S. John Treate, W. Francis Linsley, N. the road; 7, 4^ a. of meadow at Beefe Point, N. the river, E. Edward Baal, S. upland, \V. George Day; 8, 3^ a. on Maple Island Creek, \V. the creek, N. Mathew Camfield. E. Ebenezer Camfield, S. John Cockburne. 345 1697 May 1. Do. to Joseph and Hannah Bond, in right of their father Stephen Bond of Newark, blacksmith, dec'd, of 160 acres there, as follows: 1, a homelot of 4 acres, S. Zachariah Barrel], on all other sides roads; 2, 9 a. in the Great Neck, N. the road, W. and S. 'Widow Brwin, E. Hance Alliens; 3, 11 a. in the same Neck, E. Mr. Waard, S. Richard Harrison and Samuel Rose, W. Benjamin Baldwine, N. a road; 4, a lot, W. the road, S. Henry Lyon, E. the Bound Cr., N. John Baldwine junior; 5, a lot beyond the Millbrook, 5 a., E. the river, S. Stephen Davis, W. a road. N. Widow Brwin; 6, a lot, E. Roway R., N. Samuel Freeman, W. the top of the mountain, S. unsurveyed; 7, 4 a. of bog in Tompkins Cove, S. Edward Riggs, E. and W. upland, N. Nathaniel Wheeler; 8, 45 a. of meadow, W. the Bound Cr., N. and E. unsurveyed meadow, S. Michael Tompkins; 9, 3 a., N. William Camp, W. the creek, S. the Riggs, E. un- surveyed; 10, 3 a. by Maple Island, W. John Denison, N. upland, E. Wm. Camp, S. unsurveyed; ir, 3 a. Beefe Point, N. the river, E. Azariah Craine, S. upland, W. Widow Brwin; 12, 3 a. by the side and W. of the river, S. Samuel Harrison, W. upland, N. Widow Brwin; 13, 2^ a. of up- land, S. Josiah Waard, E. a road, N. Widow Brwin, W. Hance Al- berts. 347 1697 M a y 1. Patent to Cornelius Longfield of Piscataway, for 310 acres on the Southside of Raritan R., as follows: 1, a tract, 160 ch. by iS ch. 50 links, betw. John Inians, Robert Barclay and said river; 2, 30 a. of meadow at the Round About, betw. the Rariton and South Rivers; 3, a slip, 40 by 2 ch., betw. Peter Sunmans and Thomas Rudyard, N. the Rar- iton R. 349 1696 April 25. Do. to John Steward of Elizabeth Town, as headland for himself, wife and two children, for 125 acres in Middlesex Co., on the Southside of the Bound Brook of Piscataqua, S. unsurveyed, W. Samuel Dotie and Benjamin Hull, N. said brook. 351 1696-7 Jan. 22. Deed. John Steward and wife Agnus to Samuel Dotie of Piscataway, for the preceding 125 acres. 353 1696-7 March 15. Will of Robert Curtice of Woodbridge. Marie Gunter, "which I brought up from a Childe," a legatee; Edward Jones, "who lives with me," heir and executor. Witnesses — Jonathen Bishop, Noah Bishop, Sarah Force, John Bishope. Proved May 12, 1697. 354 1697 May 25. Letters testimonial with preceding will annexed, issued to Edward Jones. 355 1697 May 25. Letters of administration on the estate of Francis Jack- son of Shrewsberrie, dec'd intestate, granted to his widow Elizabeth. 356 EAST JERSEY DEEDS, ETC., FIBER F. 267 Page 1697 June 3. Do. Do. on the estate of John van der Linde of Bergen, dec'd intestate, granted Abraham de Peyster of N. V. City. 357 1697 June 3. Do. Do. on the estate of Capt. Thomas Swaswell of Middleton dec'd. intestate, granted to Edward Antill of N. V. City. 357 1689 May 2. Deed. Samuel Gibson, late of Perth Amboy Inholder and wife Lideah to Humphrey Hull, of N. V. vintner, for one acre in Perth Amboy, E. the intended wharf, N. William Brookefield, W. and S. unappropriated, as per patent of April 28, 1688. 358 1683 Sept. 4. Burlington. Do. John Chammis of Shrewsberrie to Richard Hartshorne of Middleton, for the use of Job Almy of Rod Island, for his right, title, etc., in and to a share of land and meadow, formerly owned in Shrewsberry Township, adjoining to William West and his brother. 360 1696 Dec. 28. Confirmation to John Robinson of Woodbridge, black- smith, in right of William Cotter of the same place, dec'd, of the follow- ing lots: r, a homelot of n acres, N. John Taylor, E. the road, S. John Gillman, W. Thomas Blumfield jun. ; 2, 60 a. on the Northside of John Smith Scotsman; 3, 16^ a. of meadow on the Rarilon, N. Stephen Kent junior, S. Henry Lessenbie, W. Benjamin Parkis and Robert Rodgers, E. the meadow, left for the ministry and free school; also in right of John Adams of Woodbridge, dec'd, 6 a. of meadow, N. John Blumfield, E. Papiack Creek, S. William Compton, W. Craine Neck upland; in all 94 a - 3 62 1696-7 Feb. 23. Deed. Alexander Scott of Elizabeth Town and wife Helen (Ellener) to Richard Spence of Woodbridge, for 14 acres in Eliza- beth, conveyed to present grantor by George Ross and Samuel Woods, N. the Two Miles Brook. W. a small run, S. unsurveyed swamp, E. grantor. 364 1696 Dec. 18. Do. John Jaquish of Woodbridge to John Robinson and Richard Spencer of the same place, Scotchmen, for a houselot of 10 acres there, at Hanses Hill, E. the road, S. Jonathan Haines, W. John Dillie. 365 1697 May 14. Do. Thomas Warne of Midleton to the Proprietors, for one acre in Perth Amboy, fronting the Governour's house, E. Water Street, W. High St., N. Robert Bridgeman, S. an unappropriated lot ; the lot to be used as a street to the Governour's house. 366 1696-7 Feb. 23. Do. Thomas Cawood of Woodbridge and wife Ruth to Josuah Musherune of the same place, mariner, for 15 acres in Wood- bridge, on the Mill creek, adjoining the 10 a. lot, bo't by grantee of John Fitsrendalph. 367 1697 June 4. Confirmation to William Barton and wife Hannah, only daughter of Humphrey Hull, of the lot, bo't by said Hull of Samuel Gib- son (supra p. 35S). 370 \i. u p, i;.i \ COLONtAl DOCUMENTS i- - . i , ..i , \pn Patent to John Retd ol Hortencle, Monmouth Co., foi ih. following traci In ild Co t, t lot at thi head ol thi first branch ol Deepe Brook, between Vlex' Mi p ill . 1 1 1 \ Id M udli and fhomas Hart) •. . i.. i idjolnlni Pi ti i '"i 'i hi in ■' w it ' il um I lol No o; ;. i lol on Shark i ilong John and William Wesl | I \ pi ii • Confirmation to < !oi nellus Maeheelsh ol Bci gi n, In ■ i i . 1 1 . i Peterson, fohn I trti lisil Si ho mil) ikei and I ohn Gerrel ■ i. i mi. . .'i i .,i> 1. 1 . . i 'i i w 1 1 i. i in . .1. 1, Bay, iv. . \i. l. and Hudson I pawll Dowi 1 1 N fohn \ in di Bllll I >Bllt), w lid hay, I I I H.I ..• orgi Drake, \ > S. Daniel Ltpenton, S I Geor| fewi . S imuel w . \ ill unsurveyed; I, a lot on Rarllon K., N Nicholas ii. ■- i George Jewell, S. \N Bald river, N ^ a brook 5 5, 5 acres of meadow, S md I 1 mall creek, N rimothy Cartle, W. the two Smal Ii. .. SI ni"i Etnd umi.M ; 1 i.. 1 May ii Deed Heeeklah Bonham of Piscataway to Ben jamen endalph of tin sami place, foi ti teres, No t ol preceding confirma- tory patent, e, \A md N fohn Mart Ine and town land, I 1 a small inn !.■:■, i.,'.i 1, Do Samuel Waard ol Newark, turner, to funis fohnson of Oughvlckenon,' husbandman, for th cres, N Hansi 1 1, 11. ii Ickso \ , 1 1 : . . 1. . '• -., , ond 1- . is the patent de crlbes Its 1 > of meadow on Mapple Island Cr, as per patent, | - s i.-'v- Dei • Do '■mi. \mi!i consent ol his mothei Klieabeth Waard ilias El den to Punls Aspeere ol Ouchquikenunk, foi •• in Newark, N Widow Morris, S. John Ward senior, turner, 1 ond Rivi MM, • \.v • • Do fohn Morris of Newark to Tutus Aspeere, acres in Newark, I ib«th Waard, N Samuel Harrison, W, iinsui"' . I K. ;S>- \ ill is D01 fohn Gardnei ol Newark and wife Vbigail to fohnston alias Peare, foi ' upland and 7 a, «i Brj an Blackmnn ol said island, de< 'd, ;S ; [697 [line 12, Certificate of Quietus, granted lo Samuel Leonard ol Shrewsberrj as ndministraloi ol the estate ol Bryan Black man ol the lami place, dee'd. 583 [697 fune ii>. Paten! lo fedidiali Allen ol Shrewsherry, foi 83 acres there, as follows: t, a lot, N, W, rhomtis Eatlpn, S, VV. and S, unsui veyed, E. and N, E, [acob Cole; 2, ■< lot, N, [udah Allen, W, [ohn Ha\ ens, S II. nin. 1I1 [oy, E. granteej 3, a lot, W, Ealton'i Mill 1 k, N ind E, i'. nun lull'., S. barren land; 4, .1 lol and some bogg) meadow, n iri angle surrounded I)) unsurveyed barren land, ',, a niece ol meadow, bounded as the last. |8 1 in,); M.i\ 1. Do. in [oseph West ol Shrewsberry, foi too aen there, S. the path to Long Branch, E, Edmom.1 Lafetrn ami [ohn New in. in, \. ih«- N.u 1I1 River, W. .1 road. j86 1694 Dec, 28, Newport, K. I, Deed Petei Parkei ol fames [Wii 01 Cononicote Island, R. I., husbandman, to Caleb Allin ol Sandwilcli, Barnstable Co., Mass., for his right, title etc. in and to 1 j lo be called i.';.i., N. meadow and Nevesinks R., W, fohn Siocum, E, and S. roads; 5 a, "I meadow, N. W, the Nawawutacunk branch ol Shrewsberry River, S. W, Ephraim Allen, S. E. .« road, N, E. Hannah [oj , 1 n ol meadow in the Long Neck, S, E, a small Island, N, E, Fohn Chambers, N. W. Shrewsberrj R., S. W, Remembrance 1 ippencoate, the whole lo stand foi 1 |0 p (88 111SS ,) Feb. 23. Do. [ohn Gillman ol Chohans) River, Wesl [ersey, in J ci lull Higgcns ol Pisi itaway, foi ; j I acres in Piscalaway, W, Edward Slater, S. the meadow, E, Hopewell Hull, N, Thomas Higgen . 1 '. a ol meadow betw. Hopewell Hull and Hugh Dun. 591 [697 April 8. Articles ol Agreement, Pimolhy Cnrtec of Piscatawaj grei to ell lo Thomas Webstei ol the lame place his land there, 60 acres, bounded by Thos, Higgens, Benjamin Cevell, Thomas Sulloi I 1 1 1 1 " 1 1 l » 1 1 n . 1 , 1 ■ [697 Maj 1. Confirmation to Phomas Webstei ol Piscalaway, cord winer, in righl ol rymothy Cartee ol the same place, ol 60 a< res l here, N. • small in. n,i, E, .1 road, W, William Sutten, S. .1 small s] j 193 1689 1 1 1 1 n to, Will "i fohn Sin ilh ol Pi - atawaj and wifi Ann. 270 NEW JERSEY COLONIAL DOCUMENTS. Page Sons — Isaac, John; sons of son John vizt, John and Jonathen; daughters — Hannah Banges, Mary Snow (who has three daughters). Real and personal property. Executor, the survivor. Witnesses — Edward Slater, Samuel Blackfoord. Proved June 23, 1697. 395 1697 May 29. Deed. Miles Forster of N. V. City and wife Rebeckah to John Ireland of Perth Amboy, for 60 acres in Middlesex Co., N. E. Rariton Bay, S. E. Thomas Lawrie, W. and N. W. Govr Lawrie, patented to Thomas Bartlett, late of Cheesequaks November 1, 1687, an( l U Y him willed to present grantor April 11, 1688, to whom it was confirmed by the Proprietors January 15, 1695-6. 397 1697 Aug. 31. Do. John Ireland and wife Jannett to Aurther Simson of Perth Amboy for the preceding tract, which after allowance for barrens etc., is to be 50 acres. 399 1689 Aug. 26. New York. Will of David Desmarett of Essex Co., yeoman and miller. Sons — John, David and Samuel; maid Anna Counk, legatee of 100 acres. Real and personal property. Executors the sons. Witnesses — Paul] Richards, Giles Grandineau, Peter Legrant, Peter D'Lattoy. Proved July 30, 1697. 400 1697 Aug. 18. Letters testimonial with preceding will annexed issued to the executors named. 401 1697 June 28. Will of Abigail, widow of Richard Lippencott of Shrewsberry. Grandson John, son of son John Lippencott; widow and children of son Freedom, whose eldest son Samuel is excepted; grand- daughters — Abigail, Sybiah and Rachell, daughters of daughter Increase and her husband Samuel Dennis; sons — Restore Lippencott, Remem- brance Lippencott; Friends' Meeting at Shrewsberry Real and personal estate (slaves.) Executors — John Hance, William Worth and William Shattock. Witnesses — George Curtis, William Shattock, Ann Lippencott, Margarett Lippencott. Proved Aug. 24, 1697. 401 1697 Aug. 28. Letters testimonial with preceding will annexed issued to the executors named. 403 1697 Aug. 31. Certificate of Quietus Est., issued to Sarah Mitchell, formerly widow of William Richardson of Elizabeth Town, as administra- trix of her late husband's estate. 404 1688-9 March 6. Deed. William Compton of Woodbridge and wife Mary to Nicolas Mundie, of Piscataway, for 7 acres of meadow at the Roundabout or Turneabout, N. grantor, E. Josuah Brodley, S. Mathew Moore, W. the Rariton R. 405 1697 April 15. Do. John Bowne to his brother Obediah Bowne, both of Monmouth Co., for all his right, title, use, etc. in and to 769 acres at Mencokameke or Westrield, in Midleton Township, formerly belonging to their father John Bowne. 406 1696 Sept. 1. Deed of Partition. Parties same as supra p. 300, EAST JERSEY DEEDS, ETC., LIBER F. 271 Page shares of Johannes Machielsie and Cornelius Macheilsie. 407 1693 Sept. 27. Deed. John Berry of Bergen Co. to John Christinson of Essex Co., for 60 acres at New Barbados Neck, N. E. Hartman Brats, N. W. a fresh meadow, S. W. Nicholas Kip, S. E. Hackinsack R. 409 1696 Aug. 10. Do. Miles Forster of N. Y. City, merchant, and wife Rebeccah, Mary, widow of William Hayge and Obadiah, eldest son and heir of said William and Marie Hayge, to Rooliph van der Linda of Hak- ensack, husbandman, for 230 acres, part of a tract inherited from Govr Gawen Lawrie, S. Demarie's land, W. Tapan Path and Peter Sunmans, N. grantors, E. the Chesthe Brook, lot No. 1 on a certain map. 411 1696 Aug. 10. Do. Same to Cornelius Christianse of Hakensack, husbandman, for 400 acres, lots No. 3 and 4 on a certain map, part of the tract of 700 acres, inherited from Govr Gawen Lawrie, to whom it was patented August 17, 1686, bounded S. and W. by Peter Sunmans and David Demarie, E. and N. by Hakensack River. 414 1697 Aug. 25. Do. Henry Jaques of Woodbridge to Colonel Stevanus Cortland of N. Y. City, for 40 acres adjoining grantee's mill on Rawack River, betw. Jonathen Jaques, John Jaques and Elizabeth Town bounds. 417 1696-7 Jan. 27. Do. Joseph Fraizee of Elizabeth Town and wife Mary to their son William Fraizie of the same place, for 45 acres at Ro- way, W. Dr. William Robertson dec'd., S. W. Edward Fraizie, E. and N. W. grantor, S. E. Eliphalet Fraizie; also 18 a. of meadow, at Raway, S. W. the river, N. a small creek, E. Edward Fraizie and the Oyster Creek, S. E. the Sound. 418 1696-7 Jan. 27. Do. Same to son Eliphelet Fraizee, for 39 acres at Raway, S. William Fraizie, W., N. and E. grantor; also 16 a. of meadow there, N. E. Zerah Higgens dec'd and the great creek, S. E. a small creek, S. W. the great pond, N. \V. Spinage's Creek. 420 1697 July 20. Do. Benjamen Fitsrendolph of Piscataway, carpenter, and wife Sarah to John Royse of Roysefield, Sumersett Co., for 72 acres in Piscataway as follows: I, 12 acres, called Bonham's lot, S. grantors, W. Martine, N. Martine and the Commons, E. a small run; 2, 30 a., E. a small brook, N. Nicolas Boneham, S. John Gillman, formerly Isreall Foul- sham, W. a small spring coming from John Martine's junior; 3, 30 a. near the townlanding on the Rariton R., S. said river, E. and W. two brooks, N. grantor, formerly his brother John. 422 1697 Aug. 28. Do. Margarett, widow of John Carrington of Perth Amboy, to Michael Hawden of N. Y. City, vintner, for 12 acres, F. the Sound, N. and W. land not laid out, S. Gamble's Creek, as patented to John Camble, late of Perth Amboy dec'd, November 3, 1687, by him be- queathed (Will of December 25, 1689) to his wife Marie, who sold the land to said John Carrington June 7, 1695, from whom present grantor re- ceived it by will of October 15, 1695. 425 272 NEW JERSEY COLONIAL DOCUMENTS. Page 1697 Sept. 6. Do. Samuel Dennis of Woodbridge and wife Mary to Richard Powell of the same place, innholder, for 5 acres of meadow there. 5. Peter Lacount of Staten Island, formerly Robert Dennis dec'd, W. cer- tain small creeks and coves, N. and E. a greater creek. 427 1697 July 23. Patent to William West of Shrewsberry, for 148 acres there as follows: 1, a houselot at Norwattacunck, 34 chains by 13 rods, E. Joseph Parker, N. and W. roads, S. a branch of Shrewsberry R. ; 2, 14 a. at the same place, S. a small creek, W. Stephen West, E. Francis Burden, N. a creek going to John Havens; 3, 3 acres of meadow on Long Neck, E. Stephen West, S. and E. Sarah Reape, N. Shrewsberry R. ; 4, a tract on Rumson's Neck, N. and E. roads, S. John Champness, W. George Allen. 429 1697 July 23. Do. to Anthony Woodward of Nottingham, Burling- ton Co., West Jersey, for 300 acres in Monmouth Co., on the South side of Doctor's Creek, below the Post Road bridge, betw. the old Shrewsberry Path, Isaac Watson and John Johnston. 431 1693 Aug. 17. John Reid of Hortencie to Gov 1 " Andrew Hamilton for 500 acres in Monmouth Co. as follows: 1, 300 a., N. Sweeming River, W. Thomas Leonard, S. W. and S. E. the Pines, E. Lewis Morris; 2, 170 a. betw. Mordicai Gibbons and John Crawford; 3, 30 a., S. W. said Gibbons, N. E. John Vaughan, N. E. (sic: N. W.?) Samuel Spicer, S. E. Thurloe Swinie. 433 1695-6 Jan. 20. Patent to John Cockburn of Newark, mason, for 205 acres there, of which 55 are paid for, 30 are given in right of Benjamin Griffith and 120 are for the headland of Robert Anderson, Mathew Gracie, John and George Sharp; 1, 25 a., PI Pissaick R., S. the Mill Creek, N. Stephen Davis, W. a road; 2, 5^ a. of meadow, W. Joseph Walker, S. Maple Creek Island, E. Thomas Richards, N. common meadow; 3, 12 a. of upland on the South side of the Mill pond adjoining Tabes Rogers; 4, 7 a. in the Long Hill; 5, 150 a. on Second River adjoining Gerrett Dykens; 6, 10 a. betw. said Dykens and John Gardner. 434 1697 Oct. 2. Deed. Col. Andrew Hamilton of Perth Amboy to the Proprietors, for 300 acres on Sweeming R., Monmouth Co., N. said river, W. Thomas Leonard, S. W. and S. E. the Pines, E. Lewis Morris. (Supra, lot 1. p. 433-) 437 1696-7 Jan. 5. Do. John Baker of Elizabeth Town to his son Dir- reck Baker of the same place, for 4 acres there, S. grantor on the Long Ridge, E. James Hinds, N. Roger Lambert, W. the country road. 439 1696-7 Jan. 5. Do. Derick Baker to Marie Johnston of Elizabeth Town for the preceding lot for life. 440 1697 April 10. Do. John Filsrendalpb of Piscataway and wife Sarah to his brother Benjamen Fitsrendalph of the same place, for 70 acres of land and 5 a. of meadow there, same as supra p. 271. 440 1696 Aug. 21. Do. Stephen Kent of Woodbridge and wife Mary to EAST JERSEY DEEDS, ETC., LIBER F. 273 Page Josias Merlett and Abraham Leutine, late of Staten Island, for his right, title, etc. in and to the West half of the upland, swampland, meadow and marshland adjoining his farm on Rariton R., one half of his freehold in Wood bridge, and all of his other land there. 443 1696-7 Jan. 26. Do. Abraham Browne junior of Mansfield, Burling- ton Co., W. J., to John Robison of Woodbridge, smith, for a tract in Freehold, S. John Hampton, N. W. Burlington Path, E. and S. Pasaque- noque Creek, N. John Peirce; also the Woolfe Pitt meadow, surrounded by said Pearce. 446 1694 June 27. Do. Benjamen Hull of Piscataway to John Chambers of Rariton, Sumersett Co., for 14 acres in Piscataway, N. ami S. two brooks, W. John Smally, E. a road; 20 acres, S. W., N. W. and N. E. small brooks, S. E. Mrs. Fitsrendalph; 2% a. of meadow, N. Winkfield's meadow, S. John Smally, E. Tege Cartee; 2^ a. of meadow, N. John Fits- rendolph, S. Rariton R., W. grantor, E. Mrs. Fitsrendalph; the whole first patented to Richard Smith, by him conveyed to Jabez Hendricks and Benjamen Martine, who sold it to present grantor. 448 1695 June 10. Do. John Blumfield of Woodbridge and wife Alice to George Browne of the same place, tailor, for 4 acres of meadow there, S. E. Robert Vauquellin and Samuel Moore, S. W. Ezekiall Blumfield, N. E. Papiack Neck, N. W. Obadiah Aires dec'd. 450 1695-6 Jan. 11. Do. Daniel Robins of Woodbridge to George Browne of the same place, tailor, for 12 acres there, bo't of Abraham Tappen, S. Isaak Tappen, N. the Commons, E. Bingley's swamp, W. the Commons, the house standing thereon being occupied by grantor's son Joseph. 452 1697 Sept. 6. Do. James Greer of Woodbridge, joiner, to George Browne of the same place, tailor, for 14 acres there, W. a road, S. and N. common land, E. John Smith; formerly belonging to Samuel Bacon, then to George Willoks and wife Margaret, who sold it to present grantor October 5, 1696. 454 1696-7 Jan. 27. Do. Joseph Fraizee of Elizabeth Town and wife Mary to their son Edward Fraizee of the same place, for 60 acres at Raha- way, S. Woodbridge Line, W. William Robison dec'd., N. grantor and William Fraizee, E. Raway R. ; 15 a. of meadow, S. the Oyster Creek and William Fraizee, E. the Sound, N. John Woodrooffe, W. the Cheat Creek: condition, to allow a road crossing the land. 456 1696 Dec. — . Do. Isaac Tappen of Woodbridge to his son Isaac, for one half of his 120 acres lot at Matuching, said half to be bounded N. by Richard Smith, W. Abraham Tappen, S. the Commons, E. the other half; 10 a. of meadow of the tract bo't of Benjamen Hall, the whole bounded E. by Thomas Blumfield sen., N. John Martine and the great pond, \\ '. Samuel Mores, S. the Rariton R. 459 1697 Sept. 18. Will of Margaret Carrington of Perth Amboy, gentle- 19 274 NEW JERSEY COLONIAL DOCUMENTS. Page woman. John Barclay, of Perth Amboy, heir of all real estate and execu- tor; brother John Sowlbie and his wife Medrad, Sarah and Rebeccah, daughters of William Dockwra, William Dockwra, son of the same, Kath- erine Mudie, legatees. Witnesses — James Dundas, James Simpson, Grim- ston Bowde. Proved Oct. 1 1, 1697. 460 1697 Oct. 12. Letters testimonial with preceding will annexed, issued to John Barclay of Perth Amboy. 461 1697 Sept. 29. Patent to Edward Slater of Piscataway, for 156 acres in Middlesex Co. as follows: I, 34 a., N. Mrs. Higgens, S. the Bottle Marsh, W. the old Mill biook, E. John Gillman; 2, 22 a. of meadow, S. Rariton R., N. grantee, E. unsurveyed meadow,' W. the old Mill creek; 3, ■50 a., S. W. Isaac Smally, N. VV. William Sutten, N. E. Edmond Dun- ham, S. E. Andrew Wooddenj 4, 7 a., a triangle, E. Thomas Higgens, S. and N. W. two runs; 15, 4 a , E. ami \\*. Thomas Kttsrendalph, N. the road, S. the Marlines; 6, 40 a., W. Samuel Blackfoord, N. the brook, S. and E. unsurveyed. 462 1697 Sept. 29. Confirmation to Isaac Watson of Nottingham, Bur- lington Co., N. J., in right of John Johnston of Monmouth Co., brother and heir-at-law of James Johnston dee'd, of 50 acres in Monmouth Co., a mile, above the bridge over Doctor's Creek, along the old path from Shrewsberry. 4°4 1697 Sept. 29. Patent to Peter Lawrence of Bergen Co., for 356 acres there, N. W. Ilakingsack R., N. the Demaries, S. P. Overpeck Creek, S. W. Lawrence Lawrence. 4°6 1697 Sept. 29. Do. to Lawrence Lawrence of Bergen Co., for 240 acres there, S. W. Charles Lazeere, N. E. Pieter Lawrence. 467 1697 Sept. 29. Do. to Barnt Christineie of Bergen Co., for 160 acres there, S. W. Thomas Lawrence and Sybah Epke, N. Johannes Christian- cie son. 4°9 1697 Sept. 29. Do. to Christiancie Johannes, son and heir of Johan- nes Christiancie, late of Bergen Co. dee'd, for 160 acres, N. E. Charles Lazeere, S. W. Barnt Christiancie. 471 1697 ^ ct - 2 7- Certificate of Quietus to Joseph Rolph of Woodbridge as administrator of the estate of John Rolph dee'd. 472 1697 Oct. 22. Patent to Tunis Johnson alias Espeere ami Bastian van Geesen, both of Newark, for 200 acres there at the rear of the Dutch men's lots on Pissaick R., W. the Third River, Eliphelet Johnston and a small brook, E. the Dutch men's lots, N. and S. unsurveyed. 473 1697 Dec. 3. Letters of administration of the estate of George War- ren of Elizabeth Town, dee'd intestate, granted to his widow Tidey. 475 1697 Sept. 29. Patent to Nicholas Lazeere of Bergen Co., for 80 acres there, X. E. Lawrence Lawrence, S. W. Johannes Christiancie's son. 476 EAST JERSEY DEEDS, ETC., LIBER F. 275 Page 1694 April 2. Deed. John Reid to Charles Gordon, both of Mon- mouth Co., for a tract at Topinemus, Freehold, adjoining Wm. Clerk for- merly Alex r Naiper. 4-8 1697 J une 9- Deed. (Satisfaction of Mortgage?) Thomas Trow- bridge of New Haven, New England, to John White of Rariton R., Sum- ersett Co., for 887 acres in said Co., mortgaged to him by White July 25, i69i. 479 1697 Oct. 1. Do. Do. James Graham to John White, for 640 acres, called White's Lot, mortgaged November 20, 1693. 4S0 1697 Oct. 1. Do. Do. Colonel Charles Lodwiqk of N. Y. City, merchant, to John White, for 836 acres, S. Rariton R., W. Mr. Graham and partners, N. the hills, E. John Palmer, mortgaged September 4, 168S. 482 1697 Oct. 14. Deed. John White of Sumersett Co. and wite Eliza- beth to Cornelius Tunneson of the same Co., for S77 acres on the North - side of Rariton R., S. said river, W. Graham and partners, now occupied by Peter van Ness, N. the Commons, E. John Palmer, now Macheele Dirreckson, as patented February 28, 1683-4. 48c 1697 Dec. 9. Do. Col. Andrew Hamilton, Governour, to Peter Van- est of Sumerset Co., for 500 acres in said Co., patented to grantor in right of Peter Sunmans May 20, 1690, E. the Northbranch of Rariton R., S. Ilendrick Coursen, \V. and N. unsurveyed. 401 1687 June 25. Do. John Clerk of Elizabeth Town and wife Mary to Benjamen Griffith of Amboy Perth, merchant, for 106 acres, N. W. John and George Alexander, W. Doctor Robinson, S. Richard Clerk, N. E. Raway R. ; also 16 a. of meadow, S. William Cramwell, E. John Sinkers N. Peter Morse, W. upland. 493 1688 Nov. 10. Do. Jabes Hendricks of Piscataway and wife Hannah to Benjamen Griffith, for two lots in Piscataway, vizt: 1, a houselot of 12 acres, E., W. and S. land not surveyed, N. a small swamp and beyond it John Martine jun. ; 2, 40 a. S. E. John Mai tin senior, N. and E. Nicholas Munday, W. and S. unsurveyed. 40c 1690 Dec. 25. Do. George Allen to Benjamen Griffith of W r ood- bridge for " the within mentioned lot of land " Marginal Note: " This is an assignment on the backside of a patent from George Allen to Ben- jamin Griffith." 498 1697 Dec. II. Do. Col. Andrew Hamilton to Tunis Johnson, alias Espeere, and Bastian van Geesen, both of Newark, for the behoof of the Proprietors, for 200 acres in Middleton, S. W. Mordecaij Gibbons, N. E. John Vaughan, N. W. Samuel Spicer, S. E. Thurloe Swinie. 498 1697 Oct. 29. Do. Richard Ridgeway of Piscataway and wife Abi- gail to Benjamen Fitsrendalph of the same [dace, for 210 acres, bo'l of John Horner, betw. Richard Stockton and the Stony Brook; 106 a., bo't of 276 NEW JERSEY COLONIAL DOCUMENTS. Page Richard Stockton on Stony Brook; 3 a. of meadow, E. of Richard Stock- ton. 500 1697 Nov. 27. Do. Ezekiell Blumfield of Woodbridge, carpenter, and wife Hope to Richard Powell of the same place, Inholder, for 2 acres of saltmendow there, S. E. John Blumfield, now George Browne, S. Samuel Moore, W. a small creek, N. Papiack Neck. 502 1695 June 24. Do. Mathew Bunn of Woodbridge and wife Sarah to his brother Nathaniel Bunn of the same place, potter, for one half of the 120 acre lot and of the 30 a. of meadow, as patented December 30, 1670, inherited from their father Mathew. 503 1697 Aug. 24. Do. Nathaniel Bunn to Ichabod Smith of Woodbridge for the preceding. 504 1697 June 23. July 7. Returns of survey by the Highway Commis- sioners of Middlesex Co. 506. 516 1697 Sept. 29. Patent to Thomas Lawrence of Bergen Co., for 160 acres there, S. W. Cornelius Christiancie, N. W. Hackingsack R. , N. E. Barnt Christiancie, S. E. Sybah Epke. 508 1697 Nov. 2. Confirmation to Thomas Hart, one of the Proprietors, of the following lots, in all 3,000 acres on Assandpink Creek: 1, a lot in Piscataway, Middlesex Co., W. of the Westbranch of South River, betw. David Falconar, Robert Barclay and Thomas Cooper; 2, a lot in Middle- tonne, W. of Gravel! Brook, betw. Thomas Warne and Peter Watson. 509 1697 Dec. 24. Patent to Thomas Boell of Freehold, for 124 acres there, as follows: 1, a lot near the upper end of Long Gully bog; 2, a piece above the bridge of the cart path betw. Wm. Lawrence's cornmill and Samuel Leonard's sawmill; 3, a lot adjoining Sir John Gordon in Wickatunck; 4, a piece of bog, called the Mine fly; 5, a lot, S. Thomas Barker, W. Peter Sunmans, S. E. John Baker's Wickatunck town lot; 6, a lot, S. and N. Sir Eugenius Cameron; 7, a piece of bog, adjoining Robert Barclay, S. Peter Sunmans. 510 1697 Dec. 7. Deed. John Loofburrow of Woodbridge, miller, to Velverton Crowell of the same place, carpenter, for 60 acres there, E. Archebald Riddell, S. , \V. and N. unsurveyed. 512 1697-8 Jan. 8. Letters of administration on the estate of Thomas Darling of Elizabeth Town dec'd., granted to his widow, Mary. 513 1688 Aug. 6. Bond. William White of Elizabeth Town to Andrew White of the same place, batchelour, for the carrying out of an inden- ture. 514 1696 May 27. Deed. Andrew White of Elizabeth Town to William Darby of the same place, for: 1, 34 acres, N. E. Robert White, S. W. Jonas Wood, N. W. and S. E. two swamps; 2, 2o a. betw. the Millbrook and the road; 3, 6 a. adjoining William While. 515 EAST JERSEY DEEDS, ETC., TIBER I- . 277 Page 1697-8 Jan. 6. Patent to Jasper Craine of Newark, for 140 acres there, as follows: I, a lot in the branches of the Second River, E. John Pridden, W Francis Lindley, S. and N. unsurveyed; 2, a lot, S. said river and Joseph Riggs, W. the Wigwam Brool , N. John Gardner, John Baldwine, unsurveyed land and Tonies Brook, E. other lots; 3, a piece of swamp on Roway River, 17 by 15 chains, W. Captain Samuel Swaine, S. John Curtise, N. Richard Harrison and unsurveyed land, E. such land; 4, 9 acres of meadow, 14 by 7 ch., E. the Bay, S. Azariah Craine, W. other lots, N. Nathaniel Waard; 5, 6 a., W. of and 26 chains along Wheelers Point Creek, 4 ch. wide, N. John Baldwine, S. Henry Lyons, W. unsurveyed meadow. 517 1697-8 Jan. 6. Confirmation to Peter Vaness of Sumersett Co., for 600 acres, of which 500 are in right of Col. Andrew Hamilton; E. the Northbranch of Rariton R., S. Hendrick Coursen, W. and N. unsur- veyed land. 518 1673 July 20. Deed. Stephen Kent junior of Woodbridge to Jona- than Dunham alias Singleterry of the same place, for part of his homelot meadow on Papyack Creek, adjoining grantee, S. of the road to grantee's mill, 2 acres and on the Northside of said road 2 a. more. 519 1693 13. New York. Endorsement on Deed Dunham-Ross (Liber D. p. 95), in which Mary Ross conveys back to Jonathan Dunham the same property. 521 1697-8 Jan. 6. Patent to John Martine of Piscataway, for 170 acres Where, as follows: I, no a. in the Vineyard, N. Widow Higgens, Widow Fitsrendalph, Nicholas Mundy and grantee's father Martine, W. Samuel Hull and a swamp, E. Woodbridge line, S. a small swamp; 2, 60 a. by Dismall, S. W. grantee, N. W. Daniel Hendricks, E. Dismall Brook, S. unsurveyed land; 3, 15 a. of Rariton meadows in Woodbridge, S. Samuel Mores, N. Joseph Martine, E. the pond, W. the common bog. 522 1697-8 Jan. 6. Do. to Hugh Dunn of Piscataway, for 336 acres there, as follows: 1, 120 a., S. W. Hopewell Hull", N. W. unsurveyed, N. E. a great swamp, S. E. a small one or a road; 2, 40 a. S. E. of the first, N. W. Widow Mannen, E. John Langstaff and John Drake, S. W. (sic) the first tract; 3, 160 a., E. Woodbridge line, S. unsurveyed, S. W. Dis- mall Brook, N. Win. Frost; 4, 5 a. of meadow, N. Rehoboth Gannett and Capt. Drake, S. Rariton R. ; 5, 5 a. of the great meadow, N. Capt. Fran- cis Drake, S. E. Andrew Wooden, N. E. John Langstaffe, S. W. John Martine senior; 6, 5 a., W. Samuel Dotie, S. Rariton R. ; E. John Lang- staffe, N. Andrew Wooden; 7, lA a. in the Bottle Meadow, N. upland, S. Rartton R., E. John Gillman, W. Benjamen Hull. 1524 1697 Nov. 10. Receipt. William Cutter to Joseph Rolfe, adminis- trator to his brother John Rolfe dec'd, for his share of the estate. 526 1697-8 Feb. 29. Deed. William Binglay of Woodbridge to Peter Le- count of Staten Island, merchant, for 6 acres of meadow in Woodbridge, 27S NEW JERSEY COLONIAL DOCUMENTS. Page S. the Sound, E. and \V. grantee, formerly Daniel Robins, N. grantor. 526 1697 Dec. 30. Do. Isaac Kingsland of New Barbados, Essex Co., and wife Elizabeth to his brother Gustavus Kingsland of the same place, for a plantation of 100 acres of upland and 15 a. of meadow there, the 100 a. being bounded by Curtise's Creek and Pissaick R., the meadow by Ned's Creek and a branch thereof. 527 1697-8 Jan. 1. Will of Isaac Kingsland of New Barbados, nephew of Major Nathaniel Kingsland. Wife Elizabeth, children Edmond, John, Mary, Hester, Elizabeth, Frances, Isaac. Real and personal estate. Ex- ecutors, the wiie and brother Gustavus Kingsland. Witnesses — Johannes Yanemburgh, Richard Berrie, John Stage. Proved Feb. 27, 1697-8. 529 1697-8 March 4. Letters testimonial with preceding will annexed, is- sued to the executors named. 531 1697-8 Feb. 5. Confirmation to Col. Andrew Hamilton, Governour, of 500 acres on the Westside of the South branch of Rariton R., E. said branch, S. grantee, N. Hendrick Coursen dec'd., W. unsurveyed. 531 1697-8 Feb. 11. Patent to Henry Kemble of Perth Amboy, black- smith, for a one acre lot there, E. John Browne, W. John Pollock, S. Cove St., N. North St. 533 1697-8 Feb. 11. Do. to John Pollock of Perth Amboy, shop keeper, for a one acre lot there, E. Henry Kemble, W. an unappropriated lot, S. Cove St., N. North or Back St. 533 1697 Sept. 12. Indian Deed. Pama Corne, Hoaken and Payhicken, for one barrel of cider, five poynts of rum and two shillings, to James Reid of Freehold, for the use of the Proprietors, all the tract on Manas - quan River, adjoining Richard Hartshorne. 534 1693 Oct. 27. Lease. John Peterson Melet to Henry Pontony alias Lafortune, of a farm on Bound Brook (?) 535 1698-9 March 10. Letters of administration on the estate of Ephraim Philips of Middletoune dec'd intestate, granted to his widow Mercy. 536 1697-8 Feb. 5. Deed. John Reid of Hortencie, Freehold, to Alex- ander Adam, late of Piscataway, now of Freehold, for a tract there, E. Clement Plumstead, W. Richard Clerk, formerly Walter Benthill, on Matchepone Path. (See Deed same to same of May 19, 1694, and Deed David Mudie to John Reid of August 17, 1693, D. p. 422.) 536 1697-8 Feb. 5. Do. Same to Alexander Neiper (Neapaire), for a tract in Freehold adjoining the preceding. 539 1697-8 Jan. 20. Confirmation to Joseph Ogden, son and heir of Joseph Ogden of Elizabeth Towne dec'd, in right of his late father, of 90 acres in said town, as follows: 1, a lot, S. E. Benjamin Price senior, S. W. Benj. Price junior, N. E. the great meadow, N. W. unsurveyed; 2, a piece of the great meadow, S. Isaac Whitehead and Jonathen Ogden, E. EAST JERSEY DEEDS, ETC., TIBER F. 279 Page Joseph Bond, N. and W. unsurveyed meadow; 3, another piece by Oyster Creek, E. Benjamin Price senior, \V. Isaac Whitehead, N. said creek, S. unsurveyed. 541 1697-8 Feb. 5. Confirmation to John Inians of Piscataway and wife Marie for their lives, in return for building and providing boats for trav- ellers on the great road from Boosten etc. to the. West, to Philadelphia, of the Ferry across Rariton River; with the obligation to ferry over free the Post and his horse and public messengers. 543 1697-8 March 22. Trust Deed. William Pinhorne of Bergen to John Barclay of Perth Amboy, for a plantation in the Kill van Cull, called Ceka- kus or Snake Hill, Bergen Co., as described in Deed of Edward Earle to said Pinhorne of March 26, 1679, and in Confirmation oi April 15, 1682, some slaves to be held in trust for the benefit of grantor's wife Mary and children Mary, John, Elizabeth and Martha. Marginal Note says that on May 10, 1717, Wm Pinhorne, his wife Mary and daughters Mary Kings- land and Martha Mumpeson cancelled the deed of trust, by breaking the seal and Elizabeth Pinhorne gave her consent on June 2, 1717. 544 1697 Nov. 30. Patent to Clause Yanzen Romine of New Barbados Neck, Essex Co., for 600 acres in said Co., S. W. Sadie River, on all sides unsurveyed, including 20 a. of meadow on the West side of Pescack R., S. E. from the first tract and at the rear of Gawen Lawrie on Haek- ingsack R. 545 1697 Oct. 23. Confirmation to Mrs. Marie Milburne, widow of Jacob Milburne, in right of Edward Antill of N. Y. as part of the share bo't by said Antill of David Toshack of Monivard, of 1,000 acres in Bergen Co. betw. Hudson's R., Overpeck Cr. and Samuel Edsall. 546 1697-8 Jan. 18. Do. to Eliphelet Johnston of Newark, of 390 aci e>, 270 thereof in right of his father Thomas Johnston of Newark dec'd and 20 a. in right of John Waard of Newark dec'd; all in Newark Township as follows: 1, a houselot, 10 by 6 chains, N. Widow Dennison, E., S. and W. roads; 2, a lot in the Great Neck, 10 by 6 ch., W. Thomas Hunting- ton, E. Widow Elizabeth Waard, N. and S. roads; 3, a lot on the hill, 36 acres, N. Thomas Staples, S. Nathaniel Wheeler, W. the brook, E. the road; 4, 12 a. in the neck by the Two Miles Brook, E. John Browne junior and a creek, W. the Commons, S. a road and the landing place, N. Na- thaniel Wheeler; 5, 16 a. at Fullsoms Milston, W. Abraham Peirson dec'd, S. and E. Samuel Lyon, N. Thomas Peirson junior; 6, 50 a. at the foot of the mountain, N. John Waard junior, S. John Waard senior, E. the plain, W. the top of the hill; 7, 4 a. by the fresh meadows, W. a road, E. said meadows or the Two Mile Brook, N. John Browne senior, S. Jo- seph Riggs; 8, 2 a. at Beeffe Point, E. Theophelus Peirson, W. Nathaniel Waard, N. Samuel Harrison, S. other lots; 9, a lot at the mountain, S. E. of lot 6, W. other lots, N. George Day, S. Nathaniel Wheeler, E. unsur- veyed; 10, a lot, N. Bastian van Geesen, E. the Third R., S. Claes Hen- 280 NEW JERSEY COLONIAL DOCUMENTS. Page dricksen, W. unsurveyed; n, a lot at the Stonehouse Plain, S. Robert Vong, E. the Third River, N. Daniel Dode and Samuel Kitehell, W. Sam- uel Huntington; 12, a lot, N. William Camp, W. Roway River, S. Black Woolfe Hollow, E. Joseph Johnston and other lots; 13, a lot on the East- side of Third R., \V. Samuel Rose, on other sides unsurveyed; 14, a piece of the great swam)), E. Samuel Lyon, N. John Treat, William Camp and unsurveyed land, S. and W. unsurveyed; 15, 19 a. of meadow, S. the Bound Creek, W. the Two Mile Brook and John Browne junior, E. Na- thaniel Wheeler and the creek, N. common lands and other lots; 16, 1 a., betw. the Two Mile Cr. and the common fence, S. the Bound Cr. , N. grantee; 17, S a., N. Nathaniel Wheeler, S. Morrise's Creek, W. Mathew •Camfield; ] 8, 2 a., E. the Hay, W. the swamp, S. Nathaniel Waard, N. Widow Craine; 19, 20 a. at the mouth ol Maple Island Creek, E. said creek, X. Oyster Cr., S. Bound Cr., W. Thomas Davis, the tide pond and other lots; 20, 12 a. in Tomkers Cove, S. Ephraim Burrell, E. Wheelers Point, N. William Camp, W. the creek. 547 1697-8 Jan. 18. Confirmation to Daniel Dode of New York (sic), Essex Co., of 289 acres in Newark, 114 of which, in right of Aaron Black- ley of Newark dec'd, as follows: 1, a house lot of 6 a., E. Joseph Harri- son, W. Stephen Davis, N. Pissaick R., S. a road; 2, 8 a., E. Hance Al- berts, N. a road, S. Samuel Huntington, W. the Parsonage lot; 3, 2 a. at Beeffe Point, N. the road, W. Theophelus Peirson, E. the meadow, S. the middle of the swamp; 4, 20 a. beyond the Second River, W. grantee, for- merly Thomas Peirson senior, S. a brook, N. and E. unsurveyed; 5, 20 a. adjoining to the foregoing on the West, N. E. lot 4, S. E. said brook, S. W. and N. W. unsurveyed; 6, 12 a. of swampy land, S. W. Samuel Dode, other sides unsurveyed; 7, a lot on the Eastside of the Third River, N. said river and Samuel Rose, E. Eliphelet Johnston and Tunis and Bastian van Geesen, S. Thomas Davis and unsurveyed land, W. John Gardner; 8, a lot, W. grantee, S. Samuel Dode and unsurveyed, E. unsurveyed, N. grantee and Nathaniel Ward; 9, a triangle, S. grantee, W. Samuel Dode, E. Samuel Rose and Nathaniel Waard; 10, a lot, also a triangle, E. John Gardner, S. grantee, W. Thomas Davis and Mathew Camfield, N. the Third River; 11, a lot on Ratle Snake Plain, W. Jasper Craine, N. said Craine, Jonathen Seers and Mathew Camfield, S. Ebenezer Lampson, un- surveyed land and Samuel Wilson, E. Thomas Peirson and unsurveyed land; 12, 10 a. of meadow, N. E. Thomas Richards, S. W. Thomas Peir- son senior, S. E. the island, N. W. upland; 13, 3 a., S. Morrisse's Creek, and a small almost around it; 14, 6a, E. the Bay, N. Thomas Peirson, S. and W. unsurveyed; 15, 3 a. of meadow, E. grantee, W. upland, N. Thomas Peirson and unsurveyed meadow, S. such meadow. 550 1698 March 25. Patent to William Pinhome of Bergen Co., for 500 acres in Sumersett Co., on the Northside of Rariton R., betw. Robison's Island and Lord Neile Camble. 55 2 1698 March 28. Do. to John Brodberrie of Achquickenunck, Essex EAST JERSEY DEEDS, ETC., LIBER F. 2Sl Page Co., miller, for 150 acres in Newark Township, as follows: 1, a lot, 40 by 377 chains, E. Bareskin Brook, W. a swamp, called Canoe Brook, N. a spring, S. unsurveyed; 2, a lot, 15 by 15 chains, S. the Dutch Men's land, W. the Third River and grantee, N. Achquickenunck line, E. Samuel Plum and Samuel Waard. 553 1698 March 28. Confirmation to Mathew Camfield of Newark, in right of his deceased father, of ioo acres in said township, as follows: 1, a lot in the Plain, W. the road, N. Benjamen Bald wine, E. unsurveyed, S. Thomas Davis; 2, a lot by the mountain, S. the road, W. unsurveyed, N. Mrs. Waard, E. other lots; 3, a lot on Second River, W. Jonathen Seers, N. Thomas Davis, E. and S. unsurveyed; 4, a piece of meadow, E. Maple island Creek, S. Joseph Johnston, N. grantee, W. unsurveyed meadow; 5, 2 a., N. E. grantee, S. W. Morris Creek, W. Daniel Dode. 555 1698 March 25. Patent to Samuel Huntington of Newark, for 100 acres there, as follows: 1, a lot by the Stonehouse Plain, 25 by 40 ch., N. Stonehouse Brook, W. unsurveyed, S. and E. Ebphelet Johnston and Robert Vong; 2, a lot on the hill, Westside of town, 11 acres, E. the road, N. John Waard, S. Samuel Kitchell, W. unsurveyed. 556 1698 March 28. Confirmation to Elizabeth, widow of David Ogden of Newark, in right of her father, Capt. Samuel Swaine of Newark dec'd, of 20 acres there on the side of the Long Hill, S. the road, W. Nathaniel Wheeler and John Johnston, N. George Day, E. John Curtise, and a piece of meadow, N. E. Thomas Peirson, S. E. the great island, S. W. Samuel Freeman, N. W. the creek. 557 1697 Oct. 29. Deed. Richard Stocton of Piscataway and wife Susanna to Richard Ridgeway of the same place, for one-fourth of the 424 acres tract, bo't of Daniel Brimson and since confirmed to said Stoc- ton August I, 1696 (supra p. 35). 558 1698 March 28. Patent to James Dundas of Perth Amboy, for a lot there, 9 by 1 chains, S. Smith St., W. not patented, N. Dock Street, E. John Barclay, formerly John Carrington. 560 1697 Oct. 9. Deed. Hezekiah Bonham of Piscataway and wife Marie to Edward Jones of Woodbridge, weaver, for two lots in Piscataway, one bounded E. by John Smallie, S. W. George Drake, N. a small brook, S. Daniel Lippentoune, S. E. George Jewell; the other, 30 acres, being the remainder of the land, held by Bor.ham in right of Daniel Lippentone and bo't of Zerah Higgens, N. Nicholas Bonham, S. E- George Jewell, S. W. the remaining part of the land, N. W. a brook. 561 169S April 6. Letters of administration on the estate of John Hogg of Piscataway, tailor, dec'd intestate, granted to Thomas Higgens of the same place. 562 1697-8 March 4. Deed. John Reid to the Proprietors, for 100 acres, N. Spotswood, S. W. the middle brook, S. E. Gawen Lawrie, W. John 20 282 NEW JERSEY COLONIAL DOCUMENTS. Page Camble. 563 1697-8 March 4. Do. Mary, widow of John Campble of Amboy, to John Reid of Freehold, for all her share of Barnegate, held as 1-10 of a share of the Province. 563 1697-8 March 4. Do. James Dundas of Amboy lo John Reid of Freehold, for his right, title, etc. in and to 100 acres granted by the Pro- prietors November 2, 1697. 564 1698 March 25. Confirmation to John Reid of Hortencie of SSo acres in Monmouth and Middlesex Counties, 500 a. being in consideration of his attendance for more than 12 years at the meetings of Council, 100 a. in exchange for land sold to the Proprietors (supra p. 563), 100 a. in right of James Dundas (supra p. 564), 120 a. in right of Mary Campble (supra p. 563) and 60 a. in right of Walter Kerr, as follows: I, 250 a. along the Province line and Doctor's Brook, adjoining Anthony Woodward, former- ly John Baker, and along the old Shrewsberrie Path; 2, 200 a. betw. said brook, said path, said Woodward and Isaac Watson; 3, roo a. adjoining Daniel Robins; 4, 200 a. betw. Thomas Hart and Thomas Fullerton; 5, 50 a. of the land on Manasquan R., lately bo't of the Indians by James Reid; 6, 120 a. at Barnegate, betw. Viscunck Creek and Doctor Coxe; 7, 60 a. adjoining James Johnston. 564 1697-S March 10. Confirmation to John Royse, Thomas Higgens, Edward Slater, John Drake, Edmund Dunham, John Smallie, Win. Sut- ton, Thomas Sutten, Judah Sutten, Capt. Geo. Drake, Benjamen Corle, Justinian Hall, Benjamen Hull, Capt. Samuel Walker, Hugh Dun, John Molleson, Walter Robison, Joseph Rendolph, Charles Sallier, Isaac Smallie and Jedediah Higgens, all of Piscataway, for a small tract of meadow there, on the Northside of Rariton R., West of the lower landing. 565 1698 April 5. Deed. John Reid of Hortencie to Walter Kerr of the same place, for 6o acres (lot No. 7 of [latent supra p. 564). 566 1696 May 15. Do. John Berry of Bergen Co. to Claes Vansen Romine of Essex Co., for 150 morgens (300 acres), S. E. Hackingsack R., N. E. Albert Albertson Turhune, N. W. a branch, S. W. Urion Luberts; also 15 morgens of meadow, down Hackingsack R., lot No. 10. 567 1697 Sept. 10. Do. Same lo same, for 360 acres in Essex Co., S. E. Folkert Hanson, N. W. fresh meadow and swamp adjoining, William Bertholfe, Nico. Devo and Sadie River. 569 1696 Nov. 5. Do. Same to same, for lot No. 1 of Hackingsack meadows, formerly surveyed for Antony Antonyseen. 571 1696 May 16. Do. Same to Albert Albertson Tuerhuen of Essex Co., for 210 acres, S. E. Hackingsack R. , N. E. grantee, formerly Carre Stevens, N. W. a brook, running into Sadie R., S. W. Claes Yansen Romine. 571 EAST JERSEY DEEDS, ETC., LIBEK K. 2S3 Page 1696 Sept. 2. Indian Deed. Pyahicken, Mockhanghan, Qanalam and Wikgaylas, East Jersey Indians, to John Reid of Hortencie, for the land about Manalapan, from the mouth of Mount Brook up the Manalapan R. to Welch Brook, etc. 573 1695-6 March 3. Deed. Daniel Robins of Woodbridge to his son Joseph Robins of the same place, for 100 acres, lately bo't of John Reid, at Chestnut Brook, Monmouth Co. 374 1690 May 26. Do. John Lambert to John French, for 10 acres on Slingtail Brook, N. Mathew Ganett, E. Stephen Kent. 57c 1698 April 26. Do. Andrise Lawrencie of Bergen to Barnt Chris- tiancie of the same place, for 26 acres of meadow betw. Constable's Hook and Pembrepock adjoining grantee. 576 1698 April 26. Do. Barnt Christiancie to Andriss Lawrencie for 30 acres of meadow on the Northside of the Kill van Cull. 1:76 1698 April 28. Letters of administration on the estate of Samuel White of Shrewsberry dec'd intestate, "ranted to Thomas White of the same place. C77 1698 April 28. Do. on the estate of Elizabeth Jackson of Shrews- berry, widow, dec'd intestate, granted to Samuel Leonard of the same place. 57 8 1698 April 3. Deed. Miles Forsler and wife Rebeckah, Mary Haioe widow, by said Forster as her attorney, all heirs of Govr Gawen Lawrie to Benjamen Hull, late of Hempstead, L. I., turner, for 24 chains of the 250 acres lot in Middlesex Co., S. E. Cheesquaks Creek, S. W. Miles Forster, N. W. unsurveyed, N. E. Richard Townelie, patented to Gawen Lawrie January 6, 1685-6. ryn 1698 May 10. Letters of administration on the estate of Walter Wright of Middleton dec'd intestate, granted to Thomas Cox of Free- hold. g8l 1695 Nov. iS. Will of Folkert Hanson of New Barbados. Children— Hance, Jenecke; Jacob Zabrisco and Dawe legatees. Real and personal property. Executors— brothers Sim Hansen and Garret Hansin, both of L I., Albert Zabrisco and Lawrence Lawrencie, both of Bergen Co. Wit- nesses — William Lawrence, Lawrence Lawrencie, Margrytie Albert Zabrisco. Proved May 27. 169S. eg- 1698 May 28. Letters testimonial with preceding will annexed, issued to the executors named. eg* 1696 April 23. Deed. Dirk [Iogeland of N. V. City, mariner, son and heir of Christopher Hogland of the same place, merchant dec'd., and his mother Catharina Hoogland, to Hartman Macheelson of Qumunepa, farmer, confirming conveyance by his father of February 16, 1679-S0, un- der patent of July 15, 167S. 1 -§" 1 For what is now known as the Dundee tract, in the city of Passaic. X. .1. 284 NEW JERSEY COLONIAL DOCUMENTS. i 'age 1696 April 29. Do. Jan Dirksen Straetmaker and Dirk Jansen Strate- maker, both of Bergen Co , to Enoch xMacheelson of the same Co., for 15 morgen of upland and 15 m. (30 acres) of meadow, at Nyacksick, S. W. Lawrence Andrisse, N. E. Cornells Macheelsie Vreeland, N. W. the Com- mons, S. E. Hudsons R. and a creek. 586 1696 April 26. Do. Hartman Macheelsie of Bergen to Elias Macheel- sie of Achquickenunck, Essex Co., for | of the land conveyed to him by Christopher Hoogland etc. (supra p. 585). 588 1693 Oct. 7. Endorsement on a deed Gawen Lawrie to Hendrick Tunis Albert, whereby said Hendrick Tunis conveys the within specified to Jan Allee farmer of Essex Co. 590 1697-8 March 20. Will of Peter White of Shrewsberry. Wife Mary, sons Peter, Robert, Thomas, seven daughters, names not given. Real and personal property. The wife executrix with cousins Samuel White and Thomas White as supervisors and assistants "to their Aunt." Wit- nesses John Lippencoate senior, Poncett Stellie, Joseph Parker, Samuel Dennis. Proved June 10, 1698. 591 1698 June 14. Letters testimonial with preceding will annexed, issued to the widow Mary White. 592 1698 June 8. Mortgage. John Fitsrendalph of Woodbridge, carpen- ter, to Jacquo Poillon of Staten Island, N. Y., for a messuage at Wood- bridge, adjoining his father Nathaniel Fitsrendalph; 15 acres of meadow, W. and S. Hogg Hill, betw. two small creeks. 593 1698 June 23. Letters of administration on the estate of Eliakim Higgens of Woodbridge dec'd intestate, granted to Jedediah Higgens of Piscataway. 595 1697 Oct. 16. Power of attorney. John Browne of N. Y. City, mar- iner, to Anthony Brockus 1 of the same place, merchant, as general agent. 596 1698 April 15. Do. Col. Andrew Hamilton of Perth Amboy to James Dundas of the same place, as general agent in America. 597 1698-9 Feb. 8. Deed. Jonathen Bishop of Woobridge, millwright, to Ephraime Cutter, late of Water Towne, New England, glasier, for 14 acres in Woodbridge, on the Mill River, branch of Roway R., adjoining Robert Wright, John Bishop and Jonathan Bishop. 598 1698 June 25. Do. Ephraime Cutter, late of Water Towne, Middle- sex Co., Mass., now of Woodbridge, East Jersey, glasier, to John Robeson of Roway, tailor, for the preceding 14 acres. 600 1698 April 28. Do. Hartman Macheelsie of Bergen to Cornelius Macheelsie of the same place, for one-fourth of the tract, bo't of Christo- pher Hoogland (supra p. 585). 602 1698 April 28. Do. Same to Johannes Macheelsie, for one fourth of 1 Brockholls. EAST JERSEY DEEDS, ETC., LIBER F. 2S5 Page the same tract. 603 1698 June 16. Patent to John Reid of Hortencie, for a one acre lot in Perth Amhoy, E. John Pollog, S. Cove St., \V. William Frost, N. Back or North St. 605 1698 June 16. Do. to William Frost of Perth Amboy, carpenter, for a one acre lot there, 10 by 1 chains, E. John Reid, S. Cove St., W. John Molleson, N. Back or North St.' 606 1698 June 16. Do. to John Mathews of Perth Amboy, joiner, for a lot there, 10 by 1 ch., E. John Molleson, S. Cove St., W. John Plume, N. Back or North St. 1 607 1698 June 16. Do. to John Ireland of Perth Amboy, yeoman, for a lot there, 10 by 1 ch., E. High St., N. Augusten Gordon, \V. Back St., S. Lord Neele Camble.l 608 1698 June 16. Do. to John White of Perth Amhoy for a lot there, 9 by 1 ch., E. James Dundas, S. Smith St., W. John Tomkers, N. Dock St. l 609 1698 June 16. Do. Margratt Thompson of Perth Amboy, widow, for a lot there, 9 by 1 ch.. E. her late husband's William Thompson, S. Smith St., W. Aurthor Simson, N. Dock St. I 610 1698 June 16. Do. to Aurthor Simson of Perth Amboy, yeoman, for a lot there, 9 by I ch., E. Margratt Thomson, S. Smith St., W. Patrick Murdach, N. Dock St.i 611 1698 June 16. Do. to Patrick Murdach of Perth Amboy, tailor, for lot there, 9 by 1 ch., E. Aurthor Simson, S. Smith St., W. Thomas Edwards, N. Dock St.l 612 1698 June 16. Do. to Thomas Edwards of Woodbridge, hatmaker, for a lot in Perth Amboy, 9 by 1 ch., E. Patrick Murdach, S. Smith St., W. John Collens, N. Dock St.l 613 1698 June 16. Do. to John Collens of Perth Amboy, shoemaker, for a lot there, 9 by 1 ch., E. Thomas Edwards, S. Smith St., W. an unap- propriated lot, N. Dock St. 1 614 1696-7 Feb. 27. Deed. John Compton of Woodbridge to his brother Jonathen Compton of the same place, for two lots there, vizt: 1, 60 acres, W. Elisha Parker, N. and E. land in common, S. the barren plain; 2, 60 a. at Peters Wigwam, along a brook, dividing it from Samuel Hale. 615 1697-8 Feb. 27. Will of John Layng of Piscataway. Wife Margaret, sons John and William. Real and personal estate. The wife executrix with John Reid and John Barclay as assistants. Witnesses Nathaniel Fitzrandolph, John Barclay. Proved July 25, 1698. 617 1698 July 27. Letters testimonial with preceding will annexed, issued 1 Condition, that patentee shall build upon the lot within 12 months a mansion or dwelling house 30 f. long, 16 f. wide and 12 f. stndd. or else lose the property. 2S6 NEW JERSEY COLONIAL DOCUMENTS. Page to the widow Margaret Layng. 618 1698 July 27. Power of attorney. Robert Wolley, of London, citizen and cloathworker, to his son Charles Wolley, servant to Jeremiah Basse in West Jersey, as general agent; apparently executed at N. V. 618 1686 Aug. 30. Will of Edward Barker of London, citizen and mer- chant tailor. Children — Edward and Elizabeth. " Goods and chattels." Servants Robert Bull, Jeremy Awdrey, maid Jane Sannum legatees. Ex- ecutors — father Henry Barker and father-in-law John Pennyman, citizen and merchant tailor, both of London. Witnesses — Storie (?) Barker, John Tatham, James Gibson. 619 1686 Oct. 9. (Latin.) Letters testamentary with preceding will an- nexed, issued to the executors named by the Archbishop of Canter- bury. 620 1696-7 Feb. 5. Power of attorney. John Pennyman of London, citi- zen and merchant tailor, as surviving executor of the last will of Edward Barker to Jeremiah Basse, at present in London, but bound for Pensilva- nia, merchant, to recover from John White and Hannah, widow and ex- ecutrix of John Delavall, late partner of John Whyte, and other persons in America debts due to the said estate of Edward Barker. 621 1696-7 Feb. 5. Certificate of Sir Edward Clarke, Knight, Lord Mayor, and the Aldermen of London, that John Pennyman is the surviv- ing executor of the last will of Edward Barker, that the copy of the will is correct and that said John signed the preceding paper. 622 1697 July 5. Deed. Hance Alberts of Newark, cordwainer, to Wil- liam Brant of the same place, for 20 acres, E. Passaick R., S. Richard Lanrance, W. Stephen Davis, N. the Commons. 622 1695 June 29. Do. John Condict of Newark, weaver, to William Brant of the same place, cordwainer, for 10 acres, N. Hance Albarts, E. Passaick R., S. grantor, W. the road. 623 1698 Aug. I. Do. Samuel Rose to William Brant, both of Newark, for 60 acres on Watseson Plain, N. W. Thomas Peirson, S. E. Natha 1 Ward and unsurveyed land, N. E. unsurveyed; also 5 a. of meadow, S. Morris Creek, W. Thomas Johnson, N. John Ward senior and John Bald- wine, E. Stephen Davis. 624 1698 Aug. 1. Do. Same to John France of Newark, for two lots there: 1, 24 acres, N. the Third River, E., S. and W. unsurveyed; 2, 20 a. bounded as the first. 625 1698 May 31. Newark. Do. Same and wife Mary to Jasper Cran junior and his brother Daniel Cran, both of Newark, for a homelot, bound- ed as per patent, excepting the part sold to cousin John Cran; also apiece beyond the Millbrook, W. the Commons, S. the swamp, N. John Cran; 5 acres of meadow by the Little Island, N. Richard Harrison, E. common meadow, S. the Elders' meadow, N. a creek. 626 EAST JERSEY DEEDS, ETC., LIBER F. 2S7 Page 1698 Aug. 11. New York. Power of attorney. Stephen Jerome, master of the pink Dispatch, to Myles Forster of New York, merchant, to recover debts due by George Willoks of Amboy-Perth and others. 628 1692-3 March 24. Deed. Benjamin Wade of Elizabethtown and wife Ann to William Miller of East Hampton, L. I., for 70 acres in Elizabeth- town, N. E. Thomas Lee, N. W. grantor, S. W. Roger Lambert, S. E. swamp; also 40 a. in the same town, W. Joseph Sares and a small brook, S. Nicklis Carter, E. a small brook, N. unsurveyed; 12 a. of meadow at Rawha, S. W. William Oliver, N. E. William Cramer, E. a small creek, S. a great pond. 629 1694 July 12. Will of Stephen Osborne of Elizabethtown. Wife. Sarah; sons — Jeremiah, Josiah ; daughters — Mary, wife of Joseph Frasey; Sarah, wife of John Cramer; Martha, Rebecca and Abigail. Real and personal property. Son Jeremiah executor with brothers Joseph Osborn and Josiah Stanbrough as overseers. Witnesses — Elizabeth Stanbrough, Jas. Stanbrough senior, Josiah Slanbrough junior. Proved July 20, 1698. 630 1698 Sept. 5. Letters testimonial with preceding will annexed, issued to Jeremiah Osborne. 632 1697-8 Feb. 3. Deed. Nicolas Devoue and wife Mary, of Essex Co., to their son-in-law Thomas Brickhor (Bricker) of said Co., now husband of daughter Susannah Shoemaker, 1 for a lot on the West side of Hackin- sack R., S. Garritt van Diene, S. E. said river, N. E. grantor, N. W. the road, 10 acres. 632 1697-8 March 3. Power of attorney. Clement Plumsted of London, citizen and draper, to George Willoks of East Jersey, as general agent. • 633 1698 Sept. 29. Letters of administration on the estate of James Dun- das dec'd intestate, granted to his widow Jan.net. 634 1695 Dec. 31. Deed. John Reid of Hortencie to Thomas Lawrie of the same place, tailor, for 32 acres at Wickatunck, half lots 17 and 19, W. Peter Sonmans, N. Walter Benthall and Clement Plumsted, E. -— Hart, S. Dr. Coxe. 635 1696 June 20. Do. Richard Clerk of Freehold to Thomas Lawrie, for 16 acres at Wickatunck, W. Clement Plumsted, N. the intended road, E. Thomas Hart, S. grantee. 636 1696 Dec. 14. Do. William Clark of Freehold to Thomas Lawrie, for lot 15 at Wickatunck, 32 acres, formerly belonging to Thomas Hart, W. grantee, N. the intended road, E. and S. Dr. Coxe. 637 1 The original record leaves it doubtful, whether the name of the dau. was Susannah Shoemaker or whether Bricker was a shoemaker. The Hackensack Church Records note the marriage. July 17. 1697. of Thomas Brickers, bachelor, b. at Albany, to Susanna De VOUW. spinster, b. at Ackinsack. 2SS NEW JERSEY COLONIAL DOCUMENTS. Pa^e 1698 Aug. 18. Do. Thomas Lawrie of Freehold, tailor, to his only son James Lawrie, for the following lots there, to wit all the preceding, Thomas Boell having become the neighbour in place of Peter Son mans (p. 63^), Richard Salter in place of Dr. Cox (p. 637). 638 1698 May 20. New York. Do. Col. Andrew Hamilton, late Gover- nour of East and West Jersey, to James Mills of N. Y. City, merchant, for a lot in Perth Amboy, E. Water Si., N. Dock St., W. George Dock- wra, late James Miller, S. Cowly's house and lot. 639 1697-8 Feb. 7. Do. James Bowne of Midlton to John Ashton of the same place, for a lot al Crosaweeks, S. E. John Throckmorton, N. E. James Ashton, N. W. grantor, S. \V. Joseph Throckmorton; a lot at Bar- nagate, E. the Bay, S. grantor, W. unappropriated land, N. John Whit- lock; in all 270 acres, being one half of the lot granted by patent of Sept. 3, 1694. . 640 1678 March 28. Articles of agreement. John Lewin and Robert Wol- ley, merchants, with William Pinhorne, factor, all of London, engaging said Pinhorne as their agent in New Yoik. 642 1678 March 28. (Latin.) Bond. William Pinhorne to John Lewin and Robert Wolley for the faithful performance of his duties, subscribed before William Scorey, Notary Public, of London. 645 1681 March 28. Renewal of the preceding agreement and bond. 646 1697-8 March 5. Deed. Edward Slater of Piscataway and wife Elizabeth to John Royse and Thomas Higgins of the same place, for his right, title, etc. in and to a stream, running betw. their resp. properties with the priviledge of building a dam and erecting a grist mill. 650 1690 June 29. Do. Richard Stout of Midltown to his son James Stout of the same place, for a lot at Rcmanis or Hope River, Monmouth Co , N. E. — Bowne, S. E. Hope R., S. W. Jonathan Stout, N. W. unap- propriated land; 5 acres of meadow at Conescunk, adjoining Dan. Stout. 651 1673 Sept. 5. Will of Robert Vaiujuellin of Woodbvidge leaves all his property, real and personal, to his wife Jeane. Witnesses — James Bollen and Saml Moore. 653 1698 Oct. 10. Letters testimonial with preceding will annexed, issued to the widow Jeane Vauquellin. 653 1698 July 5. Probate of the will of Samuel Whyte of Monmouth, with copy of the undated will, which devises real and personal property to wife Elizabeth, son Joall, sister Hester Wardell. Executors — brother Thomas Whyte, uncle John Worthly, cousin John Chessear. Witnesses — Alice Hodgson, Joseph Wardell, Benjamin Rodgers. 653 1698 Aug. 20. Letters testimonial with preceding will annexed, issued to the brother Thomas Whyte, the two other executors named refusing to act. 654 EAST JERSEY DEEDS, ETC., LIBER F. 289 Pase 1698 April 11. Will of Mary Silverwood of Freehold. Son Samuel Hophmire and daughters, not named, son-in-law John Waughan. Real and personal property. Executor the son Samuel. Witnesses — Patrick Imlay, James Melvine, Patrick Canaane. Proved Aug. 23, 1698. 655 1698 Sept. 22. Letters testimonial with preceding will annexed, is- sued to the son Samuel Hophmire. 656 1698 Aug. 26. Will of Walter Robinson of Piscataway. Wife Abi- gail, daughter Sarah, four children of the wife by her first husband. Real and personal property. Executrix the wife with Thomas Iliggins and Isaac Smally as* overseers. Witnesses — Hepsibah Mannin, Mary Mackdaniell, Edward Slater. Proved Sept. 3, 1698. 656 1698 Oct. 3. Letters testimonial with preceding will annexed, issued to the widow Abigail Robinson. 657 1698 June 10. Will of John Dury of Hackinsack, Bergen Co. Wife Rachel; children — Janeken, Pieter, Margaret and John. Real and per- sonal estate (a gold ring, a silver bodkin, two silver ear royers, books). The wife executrix. Witnesses — Jan Demarest, John Edsall, Edw. Earle junior. Proved Sept. 2, 1698. 658 1698 Oct. 2. Letters testimonial with preceding will annexed, issued to the widow Rachel Dury. 659 1678 July 11. Deed. Halick Codriack, late of Ipsige, 1 New England, now of Woodbridge, to John Morrill, late of Topsfeild, New England, and George Darling, late of Salem, New England, for all his right, title and interest in and to three scores acres, conveyed to present grantor as a gift by John Smith January I, 1673-4, and January 18, 1674-5. 659 1696-7 Jan. 15. Do. Patrick Canaan of Freehold, carpenter, and wife Margaret to Mary Silverwood, late of Middletown, njw of Freehold, widow, for 160 acres in Freehold, E. Peter Emly and a cove of Tho. Boell, N. a road, W. — Melvin and said Boell, S. — Melvin and the cove, ex- cepting i^ a. at the Meeting House. • 660 1693-4 March 1. Do. Miles Forster, late of Perth Amboy, now of N. Y. City, merchant, to Reune Peeat, alias Le Flouer, of Piscataway, husbandman, for 250 acres in Middlesex Co., S. Chesequacks Cr., E. Gawen Lawrie, W. and N. unsurveyed. 661 1698 July 15. Lease. John Royse of Summersett Co. to Peter Vanest and Macheele Dirreckson, both of the same Co., for the tract called Roysefield in said Co., on Rariton R., betw. John Robinson, Thomas Cooper, the Peace Brook, Clement Plumsted and Milston R., excepting two lots, conveyed to James Graham etc. 663 1698 Oct. 27. Deed. Hezekiah Bonham of Piscataway and wife Mary Id Edward Slater of the same place, for a lot there, bo't of Susannah, 1 Ipswich. 21 29O NEW JERSEY COLONIAL DOCUMENTS. Page widow of Thomas Farnsworth, S. Samuel Dotey, othe/ sides unsur- veyed. 665 1695 May 9. Do. Garret Leydecker of Newark, cordwainer, and wife Neeltie to Cornealis and Joliannis Tomason, late of Bergen, for a lot of 60 acres in Newark Township, patented to Samuel Ward junior in 1679, S. the Second River, W. unsurveyed, N. Ilance Hendrickson Speere, E. Passaick R. and Jasper Nesapate. 666 1697 Aug. 26. Do. Charles Tooker of Elizabeth Town and wife Harnah (signs Anna Tucker), to John Thomas of N. Y. City, tailor, for 80 acres in Elizabeth, E. Joseph Wilson, S. and S. W. Peach Garden Brook, N. W. Charles Tooker senior. 667 1698 July 25. Do. Abraham Denslee of Woodbridge, weaver, to John Foreman of the same place, for a freehold, bo't of Abraham Adams, heir of his brother John Adams of Woodbridge dec'd, October 16, 1696. 669 1687-8 Feb. 4. Do. Hopewell Hull of Piscatavvay to Edmond Doun- ham of the same place, for 20 acres there, E. Heugh Dun, S. a road, N. W. said Dun, N. E. a swamp. 669 1697 Dec. 6. Do. Benjamin Fitz-Randolph of Piscataway and wife Sarah to Edmond Dounham of the same place, for two lots there, one of 40 acres, S. grantee, E., N. and W. unsurveyed, the other 100 a., W.John Fitz-Randolph, N, E. and S. unsurveyed. 670 1695 Oct. 17. Power of attorney. Vrbanas Tompson of Kent Co., an- nexed to Pennsylvania, carpenter, to his brother Gerrit Hollard of N. Y. City, mariner, to take possession of 90 acres on Passey Creek near Jas- per's mill in New Worke 1 Town, East Jersey, N. Jabez Rogers, S. John Davis, and to sell the land. 672 1697 May 14. Deed. Garrit Hollard (Hollaer) of N. Y. City, mar- iner, to Linkes Cooman of Newark, for 90 acres on Passaick R. , Town of Newark, N. Jabez Rogers, E. a road and said river, S. John Davies, W. unsurveyed. 673 1683 April 9. Do. Stephen Kent of Woodbridge to Samuel Moore of the same place, for 8 acres there, granted to his dec'd father Stephen Kent, on the Westside of Papiack Cr., N. of the water-mill of Jonathan Dunham. 674 16S7-8 Jan. 26. Marriage Contract. James Dundas of Amboy and Mrs. Jannet Riddel, eldest daughter of Rev. Archibald Riddel of Wood- bridge. 675 1688 June 2. Confirmation to William Aickman of Scotland, advo- cate, holding by purchase from Robert Barclay 1-10 of 1-48 share of the Province, of 400 acres in Summersett Co., on Rariton R., W. the North- 1 Newark. East jersey deeds, etc., libek f. 291 Page branch, S. Lord Neil Campbell, N. Archibald Riddell, E. unappropri- ated. 677 1688 June 2. Do. to Rev. Archibald Riddell of Woodbridge, hold- ing by purchase from Win. Aickman, who holds i-io of 1-48 share as above, of 300 acres in Summersett Co., W. the Northbranch of Rariton R., S. Wm. Aickman, E. and N. unappropriated. 678 1698 Dec. 12. Deed. John Cooley of N. Y. City, blacksmith, and wife Jannetye to Grimston Boude of the Perth-Amboy, merchant, for a lot in Amboy-Perth, 3 by 2 chains, E. Water St., S. Thomas Warne, W. James Miller, N. unappropriated. 679 1699 May 5. Endorsement on a patent for 1500 acres betw. Hudsons R. and Overpeck Creek, granted by Govr Carteret to John Berry of Barba- dos, whereby John Berry conveys the land to Thomas Noell of N. Y. 681 1698-9 Feb. 4. Power of attorney. Tobias Hanson of Dover, N. H. to his uncle John Hance of Shrewsberry as general agent in New Jersey. 681 Mem., that Robert, son of James Dundas and wife Jannet, was born at Perth Amboy December 10, 1694. 682 1697-8 Feb. 14. Deed. George Pack of Elizabeth Town to his son Samuel Pack, for two lots, 35 acres, one lot on Roway R. joining John Pope, the other one a. of meadow, adjoining the upland at the elbow of the creek; also 18 a. of upland betw. grantor and John Pope. 682 1697-8 Feb. 21. Do. Samuel Pack of Elizabeth Town and wife Eliz- abeth to Benjamin Thorp of Woodbridge, for the preceding 35 acres in two lots. 683 1698-9 Jan. 20. Do. Philipp Doddridge of Elizabeth Town and wife Frances to John Maish of the same place, for 5 acres, S. Roway R. and grantor, E. grantee, W. Jeffery Jones, N. grantee and Jeffery Jones. 685 1698 Dec. 7. Do. John Reid of Ilortencie to William Hog, of Monmouth Co., tailor, for a lot in said Co. betw. Peter Sonmans' lot No. 9, and the rich swamp. (Patent of April 7, 1695.) 686 1697 June 22. Do. Peter White of Shrewsburry and wife Mary to John Pearce of Freehold, for 50 acres in Monmouth Co., being two lots, patented to grantor Nov. 7, 16S7, vizt: 1, 4S.{ acres, S. grantee, formerly' Abraham Browne, N. and W. Burlington Path, E. Passequenecqua Creek; 2, if a. of meadow, W. Restore Lippencott, E. unappropriated meadow, N. and S. upland. 686 1696 Nov. 5. Power of attorney. Obadiah Haig of N. Y., merchant, to Miles Forster of the same place, as agent to dispose of 500 acres at Cooper's Neck, Monmouth Co. 688 1698 Dec. 20. Deed. Obadiah Haig, late of N. Y. City, son and heir of William Haig, late of Amboy-Perth, Surveyor General of East Jer- sey, by Miles Forster, his attorney, to John Bowne of Monmouth Co., 292 NEW JERSEY COLONIAL DOCUMENTS. Page merchant-, for 500 acres at Cooper's Neck, Monmouth Co., N. W. Gov Lavvrie, S. W. Isaac Bryan, S. E. Samuel Leonard, N. E. then unsurveyed, as per patent to William Ilaig of August 24, 16S6. 688 1698 Dec. 20. Do. Peter Sonmans, late of Amboy-Perth, one of the Proprietors, by Miles Forster, his attorney, to John Bowne of Monmouth Co., for lots No. 9 and 14 in Wickatunck, lot 14 being bounded W. by Gawen Lawrie, E. grantor, S. the road, N. Thomas Cox; lot 9, \V. No. 14, E. Thomas Barker, S. the road, N. Thomas Cox, as per patent of April r, 1686. 691 16S3 Aug. 24. Do. Robert Barclay of Ury, Scotland, to Edward Fleatham of Yarm, County of York, for 1-10 of 1-24 share of the Province of East Jersey. 693 1696 Dec. 18. Do. Edward Fleatham, late of Yarm, County of York, merchant, to Gilbert Molleson of London, draper, for the preceding 1-10 of 1-24 share. 697 1696 Dec. 19. Do. Same to same for the same 1-10 of r-24 share. 69S 1695 July 30. Deed of Gift. John Berry of Bergen Co. to his daugh- ter Hannah Noell, for a lot, contents unknown, at New Barbados, Essex Co., betw. Isaac Kingsland on the S. W., Thomas Stag on the N. E , ad- joining YYallen Jacobs. 700 1695 July 31. Do. Same to Thomas Noell of N. Y., merchant, for 50 acres on the N. W. side of Hudson's R., from where Peter Francisco now lives to the high rock. 701 1682 Oct. 23-24. Do. Amrose Rigg of Gatton Place, County of Sur- rey, to Thomas Robinson of Brant Braughton, County of Lincoln, for ^ of 1-12 share of the Province of East Jersey. 702 1687 Sept. 9-10. Do. Thomas Robinson of Brant Braughton to An- drew Hamilton of Edinburgh, Doctor in phisick, for ^ of 1-24 share. 711 1696-7 Jan. 21. Will of Andrew Hamilton, of the Parish of St. Anne's, Westminster, Doctor in phisick. Wife Ann Dusancier, half brother Charles Murray, Lady Ann Hamilton of Kister (?) holme, Parish of Kilbright, Oisdeall Shire, Scotland, Watkinson Taylor of said Parish of St. Anne's, William Graham of London, Capt. James Hamilton, John Cathcart of London, George Clerke of the Parish of St. Martin's in the Fields, Middlesex Co., Elizabeth, daughter said George Clarke. Real estate in the City and Republic of Geneva, in Scotland, personal property. Executor George Clarke. Witnesses — Richard Duke, George Cadge, Ed- mund Bell, N. P. in St. James Market St. 714 1696-7 Jan. 26. (Latin.) Letters testamentary with preceding will annexed, issued to George Clarke. 715 1697 April 27-28. Deed. George Clarke, executor of the last will of Andrew Hamilton, to David Lyell of the Parish of St. Martin's in the EAST JERSEY DEEDS, ETC., LIBER F. 293 Page Fields, Middlesex Co., goldsmith, for J of 1-24 share of the Province of East Jersey. 716 1699 April 27. Do. John Codington of Woodbridge to his son John Codington, for 30 acres, S. of grantor's 60 acre lot, bo't of Win. Bingla; also 4 a. of meadow, to be taken out of a 10 a. lot, bo't of Jonathan Dennes. 722 1692 June 4. Appointment. Sir Thomas Lane, Knt, Edmund Har- rison and the rest of the Committee of the West Jersey Society to Jere- miah Bass (Basse) as their agent in West Jersey. 723 1698-9 March 10. Deed. John Robison of Woodbridge, blacksmith, and wife Jannet to John Okason of Memstead, L. I., carpenter, for 130 acres in Freehold, N. W. Burlington Path, S. John Hamton, E. and S. Passaquenoque Cr., N. John Pearce; also the Woolf Pitt meadow, encir- cled by said Pearce. 724 1699 July 22. Do. George Thorp to Richard Parum, both of Eliza- beth Town, for 16 acres in Woodbridge, E. John Conger, N. the cove or sunken meadow. 725 1694 Sept. 1. Do. John Pearce of Midlton, shoemaker, to Robert Johnston of Uttrick (Utrecht), L. I., weaver, for the following lots: 1, 16 acres, bounded as in Walter Wall's patent of March 22, 1679, conveyed to Thomas Snowsell and by him to grantor Oct. 9, 1691; 2, 4 a. of meadow, bo't of Thomas Whitlock Sept. 24, 1693; 3, a town lot of 8 a., bo't of said 'Whitlock March 10, 1687; 4, 50 a., as per patent of December 16, 1686; 5, 60 a., as per patent of May n, 1690; 6, 243 a., less 60, bo't of Mary Si 1 - verwood March 11, 16S5. 726 1689 Dec. 21. Do. Matthew Giles of Piscataway to his brother-in-law William Olden and sister Elizabeth Giles Olden of Middlesex Co., for 120 acres in Piscataway, N. W. the Bound Brook, S. E. Ambrose Brook and grantee's father, N. E. unsurveyed land, part of the estate of their father, Major James Giles. 728 1698 Oct. 12. Do. Jean, widow and executrix of Robert Vauquellin of Woodbridge, to Thomas Hawerdin of N. Y. City, merchant, for the plantation at Woodbridge, now occupied by her and all other real and personal property there; she keeping possession until her death. 729 1697-8 Jan. 17. Do. David Lyell of the Parish of St. Martin's in the Fields, Middlesex Co., goldsmith, to Joseph Ormston of London, mer- chant, for 1-4S share of East Jersey. 730 1695 March 26. (London.) Power of attorney. William Dockwra of London, merchant, to John Reid, Surveyor General of East Jersey, as gen- eral land agent. 732 1698 April 7. Deed. Joseph Rolph of Woodbridge to his brother Benjamin Rolph, for one third of 268 acres of upland on the Northside of Jonathan Bishop's sawmill brook and one third of 52 a. of meadow in 294 NEW JERSEY COLONIAL DOCUMENTS. Page Rahawack meadows. 734 1697 July 28. Do. Thomas Cox of Mid] town to his brother Joseph Cox of the same place, for 160 acres there, patented to their father Thomas Cox dec'd. December 1, 1676, E. brother James Cox; also 9 a. of meadow, E. a small creek, W. upland, S. Edward East, N. John Stout. 734 1698 Dec. 18. Do. Thomas Potter of Freehold, husbandman, and wife Sarah to William Bickley senior of N. V., shopkeeper, and wife Susannah, for the lot in Shrewsberry, conveyed by said Bickley and wife to Abraham Bickley of Burlington August 20, 1696, who with his wife Elizabeth conveyed it to present grantor December 2, 1696, to wit 200 acres, of which one lot is bounded E. by John Clayton, N. Nawsinks K., W r . a road, S. grantee and Abraham Brown; 7 a. of meadow adjoining, W. said Brown, S. and E. two creeks, N. upland. ■ 735 1697 Nov. 18. Do. Nicholas Wainright of Shrewsburry to John Cox of Midltown, for a lot in Midltown, W. John Clayton alias grantor, S. Mordicaia Gibbins, E. and X. Joseph Throckmorton. 737 1690 Aug. 11. Do. John Stout of Midltown to Job Throckmorton of the same place, for 15 acres in two lots, vizt: 1, 6 a. of meadow, N. Rich- ard Sadler, S. James Grover senior, E. a small island, W. upland; 2, 9 a. of upland, called Apopbrlote (?), W. William Laiton, E. Job Throckmor- ton, N. a road, S. unsurveyed. 738 1698 Nov. 26. Do. John Cfaford of Midltown and wife Abigaill to Elisha Lawrence of the same place, for the following tracts at Weaksack, Middletown, containing 280 acres: I, a lot, S. W. and \V. a sinking marsh, Robert Hamilton and Whitlock's meadow, N. E. a swamp, N. W. Richard Hartshorne, S. unsurveyed; 2, 8 a. there, S. E. Stephen Arnold, N. W. the beach, S. W. a creek, S. unsurveyed. 739 1697 June 2S. Do. Robert Hamilton of Midltpun to John Wilson senior of the same place, for 52 acres, called Calcondras, Middletown, E. James Grover, N. unsurveyed, W. a small brook, S. John Ruckman and unsurveyed land; 11 a. in a triangle, adjoining the first; S9 a., E.James Grover, N. Walter Walle, W. the preceding 11 a., S. unsurveyed. 740 1696 April 17. Do. Daniel Robins to Adam Hude of Staten Island, for all his right, title, etc. in and to a freehold in Woodbridge. 741 1697 Sept. 15. Patent to George Willok, late of East Jersey, one of the Proprietors, for a lot in Perth Amboy Town, E. S. E. of the village, as far as low water mark, betw. John Johnston and the cove; also a lot E. S. E. of the village adjoining Robert Cole. 742 EAST JERSEY DEEDS, ETC., LIBER G. 295 EAST JERSEY DEEDS, etc., Liber G. Page 1698-9 Feb. 1. Will of Thomas Appellgate senior of Midlton. Wife Johanna, children Thomas, John, Daniel, Joseph, Elizabeth, Benjamin, Richard. Real estate, partly derived from father-in-law Richard Gib- bons, personal property. The wife executrix. Witnesses — Richard Harts- horne, John Uahhan, Cornells Compton, Mary Grover. Proved March 29, 1699. 1 1699 May 19. Letters testimonial with preceding will annexed, issued to the widow Johanna Appellgate. 1 169S Dec. 28. Will of William Browne of Woodbridge, John Browne of Staten Island, John Moore, George Browne. Personal property. George Browne executor. Witnesses — Adam Hude, George Browne. Proved February 23, 1698-9. 2 1699 May 18. Letters testimonial with preceding will annexed, issued to George Browne of Woodbridge. 2 1698 April 14. Will of Charles Dennis of Shrewsberry. Wife Mary, sons — Philipp, John, Joseph. Real and personal estate. The wife execu- trix, with George Curbs and Nathaniel Slocum guardians of "the father- less and motherless children" of Francis and Elizabeth Jackson. Wit- nesses— Thomas Huitt, George Curbs, Remembrance Lippincott. Proved February 9, 1698-9. 2 1699 May 18. Letters testimonial with preceding will annexed, issued to the widow Mary Dennis. 3 1699 April 11. Will of Thomas Holland of Piscataway. Wife Wine- fret; children — Margaret, Frances, Daniel, natural daughters Ann, Eliza- beth. Real and personal estate. The wife executrix with Thomas Hig- gins as assistant. Witnesses — Thomas Lawrence, Robt Cole. Proved April 21, 1699. - 3 1699 May 18. Letters testimonial with preceding will annexed, issued to the widow Winefret Holland. 4 1698 Sept. 30. Deed. James Ashton of Midltown to his son James of Freehold, for 480 acres in the late purchase of Crosewicks, S. W. James Bowne, S. E. Philipp Smith, N. W. unsurveyed; also 60 a. of meadow at Barnagate, S. W. Locheil's land, S. E. the Bay, X. E. John Smith, N. W. unsurveyed. .4 1699 May 20. Do. John Leonard of Shrewsberry to Benjamin Cook of Midltown, for 60 acres on the Northside of Manasquan R., S. W. John I lance, N. E. Edmond Lefettra, S. E. the river, N. W. the road; also 60 a. on Barnagate Creek, E. the sea, W. the Bay, S. Nicholas Browne, N. Unsurveyed; in all 120 a. bo't of Edward Wolley. 5 296 NEW JERSEY COLONIAL DOCUMENTS. Page 169S-9 March 10. Do. Elisha Lawrence and wife Lucy of Midltown to Jeremiah Still well, late of Gravesend, L. I., for the following lots in Middletown: 1, 120 acres on Hors Neck, E. Thomas Morfoot, W. a creek, N. unsurveyed, S. Neversinks R. ; 2, 3 a. of meadow, E. Thomas Morfoot, S., \V. and N. unsurveyed; the whole 123 a. granted to Thomas Harbert by patent of June 4, 1677, by him sold to Robert Hamilton, by him to William Lawrence, who conveyed it to present grantor; 3, a lot on Hog- pen Neck, bo't of John Reid June 9, 1692. 6 1699 May 8. Do. John Wilson of Middletown to his son James, for 120 acres, being the remaining part of the tract, patented to grantor Janu- ary 10, 1676-7, S. John Craford, W. son Peter Wilson, N. and E. son John Wilson; also one half of 9 a. of meadow, granted by the same pat- ent, E. John Bowne, N. the beach, S. upland and 4 a. of meadow, ac- quired from Francis He — (broken 1 ), N. the beach, S. E. Edward Smith, 1 Francis Herbert. See next entry. N. W. John Ruckman, S. son Peter. 6 1699 May 8. Do. Same to his son Petler, for 130 acres, part of the patent of January 10, 1676-7, S. John Craford, E. son James Wilson, X. son John Wilson, W. Richard Stout and Wm. Merrill; also 5 a. of meadow, S. E. (?) Edward Smith, N. W. John Ruckman, S. upland, N. son James Wilson, formerly Francis Herbert. 7 1691 Aug. 3. Do. John Craford of Midltoun to his son John Craford of the same place, for 280 acres at Weycock, Monmouth Co., S. W. and W. marsh or sinking meadow, Robert Hamilton and Whitlock, N. E. a swamp, N. W. Richard Hartshorne, S. unsurveyed; 6 a. there, S. E. Stephen Arnold, N. W. the beach, S. W. the creek, S. unsurveyed; one half of the 9 a. of meadow at Weycock. (See Liber F, p. 739). 8 1693 Aug. 28. Endorsement on a patent to John Craford (see Liber B, p. 211) for 200 acres in Midltown, whereby John Craford conveys the within lands to John W r ilson senior. 8 1690- 1 March 7. Deed. James Johnston of Monmouth Co. to Wil- liam Lawrence senior of Midleton, for 450 acres in Monmouth Co., S. Assandpinck, all other sides unsurveyed, as per patent of May 22, last. 9 1697 July 21. Do. John Reid of Freehold to Thomas Cox of Midl- towne, for a lot in the forks of Assanpinck Creek, as bo't of Alexander Nepair May 19, 1694. 9 1691 Sept. 8. Do. John Johnston of Monmouth Co. to Richard Hartshorn of Midltown, for \ of 1-24 share of the Province, excepting 5,000 acres, whereof 2,500 were sold by Robert Turner of Philadelphia to James Johnston, brother of present grantor, March 10, 1689-90, and 2,500 present grantor reserves for himself. 10 1692 Dec. 1. Do. John Craford of Midltowne, sailor, to Richard Hartshorn of the same place, yeoman, for 100 acres there, S. Robert Ham- ilton, N. John Smith, John ? (broken) and grantee, E. a road and EAST JERSEY DEEDS, ETC., LIBER G. 297 Page Sam. Spicer, W. unsurveyed land; to stand for 86 a. 11 1693 Aug. 8. Do. John Crafford senior of Midltowne to Richard Hartshorne of Portland, Monmouth Co., for 16 acres, formerly the home- lot of Richard Gibbons (see deeds from said Gibbons of — 1678 and Rob- ert Hamilton of May 6, 1691), N. and E. roads, S. formerly grantor, W. formerly Richard Stout senior. 11 1697-8 Feb. 15. Do. Thomas Boell of Freehold to William Law- ranee junior of Midletoune, for the following tracts in Monmouth Co: 1, a lot, near the long gully bog; 2, a lot, 6 chains above the bridge of the cart road betw. Wm, Lawrance's cornmill and Sam. Leonard's saw- mill. 12 1695 March 26. Do. Thomas Cox of Midltown to his brother James Cox, for 80 acres, S. E. of grantor's 240 a. lot, where he now lives, with one acre of meadow at Shoall Harbour, \V. Richard Gibbons, N. E. grantor, formerly George Jobe. (See patent to their father Thomas Cox of Dec. 1, 167?). 13 1699 March 30. Do. Job Throckmorton of Shrewsberry to Benjamine Borden of Midletown, for 474 acres of the land at Croswicks, purchased by grantor and neighbours, S. W. grantee, S. E. and N. E. the Pines, N. W. unsurveyed; 10 a. of meadow, S. and S. E. the Pines, E. and N. E. unsurveyed. 14 1696 Oct. 7. Do. John Hamton of Freehold to Benjamine Borden, for "that tract on Burlington path and that meadow called the South meadow, purchased of George Keith and all that tract adjoining to ye s d meadow, purchased by John Reid," 500 acres betw. Jedidiah Allen and Robert Barclay on Manalapan Cr. and 60 a. of meadow on Manas- epiam R. 15 1697-8 Feb. 26. Satisfaction Piece. George McKenzie, late of N. Y. City, merchant, now of Bridgetown, Island of Barbados, to John Barclay of Plainfield, for the mortgage of November 7, 1688, on 700 acres, called Plainfield, Middlesex Co. 16 1699 Oct. 14. Letters of administration on the estate of Robert Jones of Monmouth Co. dee'd intestate, granted to John Stewart of Shrews- berry. 17 16S8 Nov. 14. Will of William Johnson senior of Elizabeth Town. Sons — John, Daniel, Samuel, Benjamin, William, Henry; daughters — Kathren, Hannah, Abigail. Real estate devised not to be sold from the name and generation of Johnson; personal property. Executors — Jeffry Jones and Nathaniel Tutle. Witnesses — Thomas Mallinex and Jeffry Jones. Proved October 12, 1699. 17 1697-8 Jan. 29. Cape May. Affidavit of Hannah, wife of Henry Leonard of Cape May, daughter of William Johnson (above) and formerly wife of Joseph Holden, concerning the preceding will and why it was not 22 2qS NEW JERSEY COLONIAL DOCUMENTS. Page proved earlier, her father having died May 14, 1689; mentions Elizabeth as her mother's name, threats against the mother by son William, a neigh- bour Simon Rouse in Elizabeth and Nicholas Martineau of Bur- lington. 18 1699 Nov. 22. Deed. Honble Sir Thomas Lane, Knt, Edniond Har- rison, John Jurim, Robert Hackshaw, James Saint John, Robert Mitchell and the rest of the Committee of the West Jersey Society by Honble Jere- miah Basse, their agent, to George \\ illoks, of E. N. J., Genet Veghe 1 and Peter Curtelew, both of N. Y., for 3,000 acres on the Eastside of and along Milston R. in Midlsex Co., adjoining Thomas Barker half a mile above the mouth of Reverdie Brook. 19 1698 Dec. 12. Will of Thomas Cooke of Shrewsberry. Wife Eliza- beth; sons — Thomas (youngest), William (eldest), daughter Elizabeth. Real and personal property. The wife executrix. Witnesses — Thomas Potter, Saml Dennis, Abia. Bickley. Proved Sept. 26, 1699, and in Bur- lington Oct. 3, 1699. 20 1699 Nov. 7. Letters testimonial with preceding will annexed, issued to the widow Elizabeth Cooke. 21 Will of John Inians: "My due debts being paid I will all my whole Estate to my Loving Wife Mary Inians wth all debts dew unto me & make her my whole & Sole Executor. Witness my hand being in per- fect memorie witness my hand and seale. John Inians." Witnesses — J. Billopp, Mary Cole. Proved Nov. 8, 1699. 22 1699 Nov. 10. Letters testimonial with preceding will annexed, issued to the widow Mary Inians. 22 1699 Nov. 30. Patent to Joseph Billopp, merchant, for a lot of one acre in Perth Amboy, 10 by r chains, E. High St., W. Back St., S. Benja- min Griffith, N. John Ireland. 22 1697-S March ro. Deed. Jose, h Worth of Piscataway, cooper, to his brother-in-law John Shippey of Woodbridge, for threescore acres in Wood bridge, derived from father Richard Worth, being one half of the 120 a. lot, patented to him, W. John Aires, N. land in common, E. brother John Worth, S. a road running past the rear of Sam. More. 23 1699 Sept. 25. Do. John Shippey of Woodbridge, carpenter, to Jo- seph Crowell of the same place, weaver, for 60 acres at Matuching, Wood- bridge Corporation, bo't of Joseph Worth March 10, 1697-8. (See pre- ceding). 24 1699 July 24. Do. James Grier of Woodbridge, turner, to Pelter Masse of N. Y. City, house carpenter, tor 14 acres on Bacon's Cr., Wood- bridge, betw. Joshua Peirce on the West and William Bingle on the S. E. ; also a piece, laid out for grantor by order of the Freeholders as compensa- tion for land taken for a road, quantity not exactly known; 7 a. of meadow 1 Veghte, EAST JERSEY DEEDS, ETC., LIBER G. 299 Page in the sunken marsh, S. E. of said creek; 13 a. of meadow, E. William Bingle, S. John Dilly, N. Cross Creek, W. the preceding lot. 24 169S Aug. 9. Lease. Jefry Jones to Richard Pangburn, both of Raway, for houses and barn, half of the orchard betw. lessor and Dennis, half of the ground, excepting 2 acres, occupied by Edward Cand, two thirds of the great pasture, 13 a. of meadow near John Marsh's Creek. 26 1699 Aug. 31. Deed. John Martine of Piscataway and wife Anne to Ralph Ransford of N. Y., butcher, for the following tracts: 1, two house- lots, 20 acres, N. the road betw. them and Smally's town lot, E. grantor's 5 a. lot, S. Nicholas Bonham, W. John Martin senior; 2, 25 a., N. a road and Daniel Lippington, \V. Vincent Rugnion or a byway, S. Michael Sy- mons and grantee, E. grantee and John Martin junior; 3, 14 a., adjoining the preceding 25, S. Rariton R., E. and W. two small springs, N. John Martin senior; 4, 5 a. of meadow, W. said river, E. Hugh Dunn, N. Capt. Drake, S. Hopewell Hull. 26 1699 Aug. 31. Mortgage and Lease. Ralph Ransford of N. Y. , butcher, to Samuel Walker and Benjamin Hull, both of Piscataway, for the preceding four lots, bo't of J. Martin. 28 1698-9 Feb. 7. Deed. William Dockwra of London, by John Reid his attorney, to Anthony Woodward of East Jersey, for 2,500 acres in Monmouth Co., W. the partition line, on all other sides Crasswicks Creek. 29 1699 Sept. 22. Do. James Bowne of Monmouth Co. to his brother Andrew Bowne of the same Co., for all his right, title, claim or interest in and to 150 acres near Crosswicks, said Co., E. the Pine Brook, N. un- surveyed, W. John Baker, S. John Stout and Job Throckmorton; also one half of 60 a. at Barnagate, W. John Whitlock, E. the Bay, S. Phillip Smith, W. (sic ? N. ) unappropriated. 30 1699 Sept. 22. Do. Same to brother William Boune of Monmouth Co. for all his right, title, etc. in and to 4S0 acres, at Crosswicks, said Co., on Northside of Burlington Path, S. E. John Throckmorton, N. W. un- surveyed, S. W. Joseph Throckmorton, N. E. James Ashton; also one half of 60 a. at Barnagate, bounded as in preceding deed. 31 1699 Sept. 22. Do. Same to brother John Bowne of Monmouth Co., cordwainer, for all his right, title, etc. in and to the land to be taken up in right of the part of a share of Province, bo't by their father James Bowne dec'd of Robert Turner. 32 1696 Aug. 27. Do. Same to same, for all his right, title, etc. in and to the land in Midletown bounds, bo't by their father James Bowne dec'd of Richard Hartshorne at the head of Mery Mindes Spring, S. the hills, W. John Jobe, N. Benjamin Divell, E. unsurveyed, So acres. 32 1699 Nov. 22. Do. Hannah Barton, only daughter and sole heiress of Humphry Hull of N. Y. dec'd and widow of William Barton, to John 300 NEW JERSEY COLONIAL DOCUMENTS. Page Ellison of X. Y. merchant, for a lot of one acre in Perth-Amboy, 10 by I ch., E. the intended wharf, N. Wm. Brookfield, W. and S. unappropriated lots; the lot having been patented to Samuel Gibson, of Perth Amboy, In- holder, April 2S, 16SS, by him and his wife Lidiah sold to Humphry Hull aforesaid May 2, 1689, and confirmed to present grantor's father June 4, ^97- 33 1699 March 28. Do. Peter Tilton senior of Midletown to his son Peter Tilton junior, for 100 acres, E. and S. Peter Tilton, N. and W. Jumping R. and Hogneck ('reek. 34 1699 June 15. Mortgage. Peter Tilton junior of Midltown, Inholder, to John Ellison, for the preceding 100 acres. 35 1699 May 12. Deed. Samuel Webb of the Island of Barbados, joiner, and wife Lucia to Jedidiah Allen of Shrewsberry, for 240 acres along the road to Tinton Falls, N. W. Col. Morris, N. E. several lots, S.'E. Eliakim Wardell, S. W. barren land; also 7 a. of meadow at Pottytuck, S. Sam. Spicer, N. John Burdin, E. Shrewsburry Bay, W. a small island of up- land. 36 1699 Nov. 4. Do. Benjamin Jones to John Ilesley senior, both of Woodlnidge, for 3 acres of saltmarsh there, E. Gavin Lockyer, \V. Rich- ard Dowel, S. upland in common, S. (? N. ) the Houselot Creek. 37 1695 Nov. 22. Do. Mary, widow of John Campbell of Perth Amboy, to Michael Hawden of N. .Y. City, vintner, for a lot of one acre in Am- boy Perth, E. Water St., W. High St., N. Smith St., S. grantor. 38 1699 Oct. 25. Do. John Stout of Midltown to William Purdine of the same place, for 150 acres at Crosswicks, Monmouth Co., N. E. Benja- min Borden, S. W. Phil. Smith; half of the patent for 300 a. of June 25, 16SS. 39 1699 Nov. 2. Do. Robert Hamilton of Midltown to Richard Stout junior of the same place cordwainer, for three lots at Poplar Fields, Mid- dletown, of 9 acres each, the third of 6 a., W. and N. Richard Sadler, E. Stephen Arnold, S. a road. 40 1696 Sept. 18. Do. Richard Robins of Woodbridge and wife Hannah to Thomas Parker of the same place, for 100 acres at Crosswicks, part of the 350 a. lot of John Stout of Middleton and wife Elizabeth, bo't July 26, 1696, N. W. John Smith, N. E. Benjamin Burden, S. E. the Pines, S. \V. grantee. 40 1699 May 10. Confirmation to John Johnston of Monmouth Co., in right of his brother James Johnston dee'd, of the following tracts in Monmouth Co. : 1, 30 acres betw. Thomas Cooper on Manasquam Brook and Cattail Brook; 2, 60 a. on Brown's Neck, betw. Winsunk and Rapa- tacok Creeks; 3, 15 a., adjoining grantee and William Lawrence junior; 4, 6 a., being two small islands in Svveeming River, opposite Wm. Scott and Lewis Morris; 5, 100 a. in the rear of Wickatunck lots, adjoining Al- EAST JERSEY DEEDS, ETC., LIBER G. 30I Page exander Adams and Plumsted; 6, 30 a. about half a mile above Wm. West on Shark R. ; 7, 30 a. of pine meadow, formerly used by Daniel Hercut, surrounded by barren land; 8, 70 a., S. Judah Allen, all other sides un- surveyed ; with 115 a. sold by grantee to Robert Ray and 50 a. to Isaac Watson to be called 500 acres; 9, 50 a. on the Northbranch of Rariton R. near Archibald Ridle's. 42 1699 Nov. 24. Patent to John White of Perth Amboy, for a lot there, W. High St., N. the bank lot, E. low water mark, S. the bank lot. 44 1699 Nov. 24. Deed. Double Jeremiah Basse, Governour of the Jer- seys, to Charles Goodman of Perth Amboy, for a lot there, 1 chain wide and in length running from High St. to low water mark, adjoining John Johnston. 44 1699 Nov. 30. Confirmation to Charles Goodman of Perth Amboy, of the preceding lot. 44 1699 Nov. 6. Patent to Capt. George Drake of Piscataway, for 200 acres there, S. W. Ambrose Brook and unsurveyed land, S. E. said brook, Wm. Sutton and unsurveyed land. 45 1699 May 22. Deed. John Johnston of Hope River, Monmouth Co., to John Havens of Manasquan, same Co., for lot No. 8 of the patent of May 10 (supra p. 42). 46 1698-9 Jan. 30. Do. Genet Gerretse van Wageninge senior of Ber- gen to Cristoffe Stynmets of Essex Co., for lot No. 6 at Aquechonenque with one half of the privileges belonging to the 14th part of the common- age there. 46 1698 April 7. Do. Peter Johnson (Janson) of Hackinsack and wife Jackamaintie to David Provoost of N. Y. City and Johannis van Inburgh of Hackinsack, surgeon, for one half of a tract of 500 acres on Hochaos Brook, bo't of Isaac Kingsland May 12, 16S7, and confirmed to present grantor July 24, 1696. 47 1683 Oct. 24. Do. Randall Hewitt of Middletown and wife Dorithy to James Ashton of the same place, for 5 acres of meadow, on the East- side of Shoall Harbour, W. Samuel Colver (?), E. Direck Tunisen. 49 1688-9 J an - 2 6- Do. Richard Davis of Midletowne and wife Eliza- beth to James Ashton of the same place, for 5 acres of meadow there, N. the sea, E. unsurveyed meadow, S. upland, W. grantee. 49 1697 Sept. 2. Deed. John Reid of Freehold, to Joseph Allen of Dartmouth, Plymouth Colony, New England, for a lot in Freehold, betwi Clear Brook, Manalapan Brook, Wm. Davison and Thomas Ed wards; also the meadow on said Clear Brook and its branches and the meadow on Manalapan River, in all 500 acres. 50 1698 May 13. Do. Joseph Wilson of Elizabeth to Jonathan Serjant of Newark, for 3 acres of meadow at the bottom of the Neck, E. Thomas Steaples, S. the Bay, E (sic ? N.) John Grain, W. upland. 51 302 NEW JERSEY COLONIAL DOCUMENTS. Page 1697 July 2. Do. Thomas Staples of Fairfield, Conn 1 , to Jonathan Serjant of Newark, for 2 acres of meadow at the bottom of the Neck, W. upland, S. Jeremiah Peck, E. the Bay, N. John Wood, tanner. 52 1696 Oct. 22. Do. Benjamin Clarke of Piscataway and wife Ann to William Loveridge of Perth Amboy, felt maker, for 18 acres in Perth - Amhov, E. town lots, N. and W. land not laid out, S. the road to Piscat- away; also two lots in said town, the Northernmost St drains long, the Southern 10 chains, both together 2 ch. wide, E. Water St., N. Market St., W. Market Place and High St., S. Robert Bridgman. 52 1699 July 20. Power of attorney. John Carthew of Boston, Mass., shopkeeper, to John Bishop of Woodbridge, to collect debts in N. Y., Penna. and the Jerseys. Attested by Lord Richard Bellomont. 54 1699 Nov. 27. Deed. Honble Jeremiah Basse, Governour of y e Jer- seyes, to George Willoks of Monmouth Co., merchant, for 375 acres any- where in the Province, not yet appropriated, being part of the 5,000 acres allotted to grantor by the Proprietors February 22 last past. 55 1699 Oct. 31. Do. Thomas Gordon of Perth Amboy, holding by purchase from Robert Barclay of Ury dec'd and George Henrie, late of East Jersey, merchant, 2-20 of 1-24 share of the Province, to George Wil- loks of Rudyard, Monmouth Co., for 350 acres out of the 5,000 allotted to grantor as a second dividend on his share. 56 1699 Nov. 25. Do. Sir Thomas Pane, Knight, Edmond Harrison and the rest of the West Jersey Society, by Jeremiah Basse, their agent, . to Thomas Gordon of Perth Amboy, for 627 acres 111 Perth Amboy to lie laid out as dividend of their 2^ shares. 57 1699 Nov. 25. Do. Honbie Jeremiah Basse, -Govr etc., to John Reid of Monmouth Co., for 1,000 acres, anywhere in East Jersey, not yet pat- ented, as part of 5 of 1-24 share of the Province, bo't of George Willoks and wife Margaret February 20 last past. 57 1699 Nov. 25. Confirmation to John Reid of Freehold, in right of Jeremiah Basse, of the following tracts in Monmouth and Middlesex Counties: 1, a lot adjoining Mordicay Gibbons and — Craford; 2, a lot, adjoining said Gibbons, Wm. Jones and Thomas Aplegate; 3, a lot, S. Wm. Leeds, formerly Richard Stout junior, W. James Grover junior, grandson of the patentee James Grover, N. and E. unappropriated; 4, a lot, adjoining John Wilson junior, Thomas Whitelock, Richard Harts- home, John Wilson senior and Wm. Whitelock; 5, 6 acres of meadow, I'".. the creek, S. a creek, dividing them from Richard Hartshorne, W. up- land; 6, a lot, beginning where Milston Brook parts above the Indian path, adjoining Abraham Brown; 7, a lot at the head of Chestnut Brook, W. grantee, N. Wm. Dockwra, E. anil S. barrens; 8, a lot adjoining Wm. Dockwra on a branch of Milston R. and grantee; 9, a lot along the great road from Peter Sonmans to Jeremiah Basse's; in all 1,000 acres. 58 EAST JERSEY DEEDS, ETC., I.IBER G. 303 Page 1699 Nov. 28. Do. to George Willoks of Rudyard, Monmouth Co., holding by purchase from Jeremiah Basse 375 acres and from Thomas Gordon, Secretary of the Province, 350 a., — of 725 a. as follows: 1, a lot in Monmouth Co., on the Westside of Chinquaroras, adjoining the land surveyed for Thomas Rudyard July 3, 16S4, and Wm. Dockwra; 2, a lot in the same Co., betw. grantee, Wm. Dockwra, John Hampton, Thomas Warne, the road from Amboy Ferry to Wickatunck, Wm. Ridfoord, Gawen Lawrie and Phil. Carteret: 3, a lot in Middlesex Co., between Thomas Warne, above Amboy Ferry, Gawen Lawrie, Phil. Carteret, John Lambart and Wm. Letts; 4, a lot in Perth Amboy, 1 ch. wide on High St., N. Robert Barclay, E. High St., S. grantee, W. Col. Hamilton. 59 1699 May 1. Patent to Thomas Gordon of Perth Amboy, for two lots there, 2 ch. wide in front, on the S. E. side of Water St., running down to low water mark, parallel to ihe two lots, granted to said Gordon April 20, 1696; also another lot on the S. E. side of Water St., parallel and fronting the lot of grantee patented April 10, 168S. 61 1699 Nov. 25. Appointment. John Reid, Surveyor General of the Province of East Jersey, to George Willoks of Monmouth, as Deputy Surveyor to lay for Jeremiah Bassee 375 acres and for Thomas Gordon 500 acres and 63 acres more in unappropriated districts. 61 1699 Nov. 29. Deed. John Gordon of Montross, Scotland, M. D., by his attorney Thomas Gordon, to George Willoks of Rudyard, Monmouth Co., for 250 acres, belonging to grantoi for his second division of his 1-20 of 1-24 share of the Province. 62 1699 Nov. 30. Confirmation to Thomas Gordon of Perth Amboy as part of his second division, of 1,250 acres in Middlesex Co., between David Falconer on Manalapan R. and Jeremiah Basse. 62 1699 Nov. 30. Do. to same, as part of his second division, of a lot in Essex Co., S. John Cockburne, E. Hanse Speer and Tunis Johnston, W. Thomas Davis, N. Bastian van Geesen and said Johnston; 10 acres of swamp in the same Co., W. Thomas Richards, S. John Craine and Parle Day, E. Thomas Pearson, Daniel and Samuel Dode and Benjamin Bald- wine, N. John Morris and John Craine. 63 1699 1700 Jan. 20. Power of attorney. Gilbert Molleson, draper, and Francis Palmer, factor, both of London, to Robert Burnet of East Jersey, Rip van Dam of N. Y. and John Falconar of Maryland, to collect debts due by George Willoks. 64 1700 May 9. Receipt. Margaret Robison, formerly called Margaret Allen, then widow of James Carlile of Scotland, Eliphelet ffrazie and wife Margaret, daughter of said James Carlile, to David Falconer for properly, left to said two Margarets by their husband and father James Carlile, who had, by his last will, made his wife executrix with his father-in-law Hec- tor Allen, his brother John Carlile and David Falconer of Edinburgh, merchant, as overseers; Hector Allen and John Carlile being dead. 65 304 NEW JERSEY COLONIAL DOCUMENTS. Page 1699 July 27. Power of attorney. David Falconar, late of Scotland, owner of a share in East Jersey, to his son John Falconar of London, merchant, as land agent in East Jersey. 65 1699-1700 March 5. Award of arbitrators Adam Elude, Wm. Stone and John Bishop of Woodbridge, settling the differences between John Pike and Abraham Tapin, tailor, of the same place concerning 20 acres of upland and 4 a. of meadow, given to said Tapin by Pike June 1, 1680. 66 1696 Oct. 6. Deed. George Willoks of Perth Amboy to Richard Hartshorne of Midletown, for a lot in Monmouth Co., adjoining Joseph Grover and Benjamin Burden, as patented to grantor May I, 1690. 67 1697 Sept. 30. Confirmation to George Willoks, as husband of Mar- garet, formerly widow of Samuel Winder, of the tract called Kudyard in Monmouth Co. between Cheesquacks or Willoks' and Margarett's Creeks, first patented to Gawen Lawrie May 28, 1685, conveyed by him and wife Mary to John Palmer, Sept. 13, 16S5, wdio with his wife Sarah sold it to Samuel Winder April 16, 16S6, from whom by his last will of January 7, 16SS-9, his wife Margaret derived it, James Winder of London, brother of Samuel, relinquishing his title March 23, 1694; said Willoks and wife sold the tract to John Johnston ? 7, 1695, and bo't it from said Johnston November 1, 1695, for 1,000 acres, while itls only 300. 68 169S Aug. 26. Do. to the same," of a lot in Monmouth Co. betw. Chesquacks or Willoks Creek, Margaret's Creek and the Bay; lots in Perth Amboy, E. S. E. from the front lots, betw. the Cove and Robert Barclay; a lot, adjoining Robert Burnett; a lot betw. John Johnston and low water mark. 70 1698-9 Feb. 20. Deed. George W'illoks of Perth Amboy and wife Margaret to Jeremiah Basse, for ^ of 1-24 share of the Province, formerly belonging to Thomas Rudyard, excepting all the land already released or patented in right thereof; also g of 1-24 share, formerly belonging to James Willoks and Robert Gordon by conveyance from Robert Burnet of Lethanty, Scotland, except the parts already patented in right thereof. 71 1699 Nov. 25. Confirmation to Jeremiah Basse, as part of his share, of a tract in Middlesex Co., betw. David Falconer, Peter Sunmans and the Manalapan River, 1,000 acres on the great road and Cranberry Brook, adjoining Walter Benthall, a lot in Amboy, 10 by 1 chains, N. Gully St.; E. low water mark, W. High St., S. Sir Even Cameron. 73 1699 Aug. 17. nth William 3d Deed. Cornelius Tunisson of Summersett Co. and wife Neiltie to John Tunisson Midle Swaert 1 of the same Co., for all his right, title and interest in and to one undivided third of the land bought by grantor, grantee and Jeromus Rapley, all of Breuck- land, L. L, of John Robinson, of N. Y., vizt: I, 300 acres at Roysfield, 1 Now usually written Middlesworth. EAST JERSEY DEEDS, ETC., LIBER G. 305 Page said Co., on the Rariton River; 2, a lot, S. said river. W. Wm. Pinhorne and John Robinson, N. and E. unsurveyed; 3, an island in Rariton R., 60 a., opposite the preceding tract; in all 660 a. 74 1698-9 Feb. 22. Do. Sir Thomas Laine, Knt, Sir John More, Knt, Paul Dockmanique, Robert Mitchell, Obadiah Burnett and others of the West Jersey Society, by their agent Jeremiah Basse, to George Willoks of Perth Amboy, for 1,000 acres in Middlesex Co., N. E. John Inians, all other sides unappropriated. 75 1698-9 Feb. 24. Patent to George Willoks for the following tracts in Monmouth Co.: I, 2,100 acres, W. Robert Burnett, N. Thomas Hart and Wm. Dockvvra, E. James Bovvne, S. the Midltown men; 2, 40 a. at the head of a branch of Doctor's Creek, surrounded by the Pines; 3, 60 a., where Anthony Wodard's path crosses the partition line, W. said line, all other sides unsurveyed; 4, 40 a., S. and E. Jas. Dorsett, N. and W. Rob- ert Holman; 5, 10 a., E. Gershom Wallie, S. Widow Bowne, W. Jas. Dor- sett, N. Jeremiah Bennett; 6, a town lot in Perth Amboy, N. John Bar- clay, E. High St., S. unpatented, W. Col. Hamilton. 78 1699 April 5. Confirmation to Clement Plumstead of London, draper, one of the Proprietors, of 2, 700 acres on Crosswicks Creek in Monmouth Co., 2,500 being in full of his second division and 200 in right of John Royse, the whole along the partition line and George Willoks. 79 1699 Aug. 2. Do. to William Dockwra of London, one of the Pro- prietors, of: 1, a lot in Perth Amboy, E. S. E. of town, betw. the intend- ed street and low water mark; 2, a lot, bounded as before N. N. E. from Robert Burnett; 3, a lot betw. John Johnston and low water mark. 80 1699 Aug. 23. Do. to the Honble Archibald Campbell, son and heir of Lord Neill Campbell dec'd, for a lot of one acre in Perth Amboy, N. Gawen Lawrie, E. Water St., S. Lord Neil Campbell and Robert Black- wood, W. High St. 81 1696-7 March 2-3. Deed. George Henrie 0/ Edinburgh, merchant, to Thomas-Gordon of East Jersey, for 1-10 of 1-48 share of the Province, sold by Robert Barclay to Charles Gordon, who conveyed it to present grantor. 82 1696-7 March 3. Do. Same to same, for 775 acres on the South River, Middlesex Co., patented to Charles Gordon May 18, 16S6, and by him sold to present grantor Oct. ]S, 1687. 84 1696 Oct. 15. Assignment. George Henrie, late of East Jersey, to Thomas Gordon, of all debts, goods, bills, etc., assigned to him by Charles Gordon October iS, 16S7; in iking said Thomas also his attorney in America. 85 169S-9 March 22. Letteis of administration on the estate of Charles Gordon dec'd intestate granted to his brother Thomas Gordon. S6 169S March 26. Power of attorney. William Dockwra of London to 23 306 NEW JERSEY COLONIAL DOCUMENTS. Page Jeremiah Basse, Gov etc., as genera] agent in East Jersey, N. V. ami neighbourhood. 86 1697-S Fel). 7. Do. Archibald Campbell, son and heir of Lord Neill Campbell, to Thomas Gordon of Perth Aniboy, as general agent. 87 1698-9 March 23. Letters of administration on the estate of Lord Neill Campbell dee'd granted to his son Archibald. 88 1698 Aug. 6. Order by the Proprietors in London to the Governour and Council in East Jersey for the resurvey of Royselield, patented to John Royse Sept. 23, 1690, and of the lands of Clement Plumstead. 88 1698-9 March 18. Deed. Samuel Huntington to Jonathan Baldwine, both of Newark, for 11 acres on the hill, W. of town, E. the road, N. John Ward, S. Sand Kitchell, W. unsurveyed land. . 89 1699 (Jet. 2. Do. Benjamin Thorpe of Woodbridge to Daniel Lam- bart and Lazarus Baroe, both of N. Y., seamen, for two tracts in Elizabeth- town, 35 acres, one adjoining George Pack and a small creek, the other, one acre of meadow, adjoining said Pack, John Pope and the first lot. 90 1699 Sept. 29. Do. William Lawrance to John Johnston, both of Monmouth Co., for 400 acres, sold to grantor by James Johnston dee'd, July 10, 1690. 91 1699 May 4. Do. John Johnston of Monmouth Co. to William Wat- son of Notingham, Burlington Co., West Jersey, for 100 acres in Mon- mouth Co., adjoining grantee and N. of Augustine Gordon, to complete a lot of 250 a., sold to said Watson by James Johnston dee'd, April 20, 1691. 92 1697-8 March I. Do. Mary Ilaige of London, widow, and Miles Forster of N. Y. with his wife Rebeckah, said Mary and Rebeckah being daughters of Gawen Lawrie dee'd, to Joseph Ormston of London, mer- chant, and wife Rachel, daughter of Arent Sonmans of Rotterdam, Hol- land, dee'd, for 1-24 share of East Jersey. 93 1697-8 March 2. The same repeated in extenso, giving the consent of Peter Sonmans, son and heir, Johanna, daughter of Arent Sonmans, and her husband Joseph Wright. 94 1698 Dec. 6. Deed. EHphelet Johnson of Newark and wife Deborah to Thomas Stage (Staig, Slaige) of the same place, for a lot on the West- side of Third River, N. Bastian van Geesen, E. said river, S. Claese llen- drickson, W. unsurveyed. 96 1699 Dee. 23. Do. John Barchly of Amboy and wife Katharine to John and William Laing of Middlesex Co., for 700 acres of land and 20 a. of marsh, of which grantor bought 500 from his brother Robert Barclay July 10, 16S4, which with 200 a., granted to grantor as headland for him- self and servants January 18, iGS^ 6, air bounded E. by Woodbridge line, W. the Bound Brook of Piscataway, S. and N. unlaid out land: the 20 a. of marsh were acquired by exchange from John Bluinfield of Woodbridge KAST JERSEY DEEDS, ETC., I.IHEK G. 307 Page and are bounded W. by Sam. More, S. and E. said Blumfield, N. the great pond. (See Robert Barclay to John Barclay of March 1, 1687-8, mort- gage John Barclay to George McKenzie of Nov. 7, 168S, and satisfaction of February 26, 1697-8, supra p. 16). 97 1699 Dec. 2. Do. John Molleson of Piscataway and wife Sarah to Caleb Campbell of the same place, for 120 acres there, N. , S. and W. un- surveyed, E. a road. 98 1697 Oct. 14. Do. George Willoks of East Jersey and wife Margaret to William Dockwra of London, for 850 acres in Middlesex Co., N. Rar- iton and Milston Rivers, W. Govr Barclay, E. grantee, S. nnsurveyed; the lot having been patented to James Willoks of Kemney, Scotland, M. D., father of grantor, April 16, 1687. 100 1699 Nov. 23. Agreement. George Willoks, Garrit Veghte of N. Y. and Peter Cortelew of N. Y. Province, relinquishing to each other all right, title, etc. in and to a tract on the Eastside of Milston R., granted to them by the West Jersey Society Nov. 22, 1699. (Supra, p. 19.) 101 1699 Nov. 30. Power of attorney. Jeremiah Passe, Governour of ye Jerseyes, to Charles Wooley of Perth Amboy, merchant, to collect debts in East Jersey, N. Y., and elsewhere in America, in West Jersey only with advice and consent of John Tatham and George Jewell. 101 1700 May 30. Deed, endorsed on the patent to William Frost of Perth Amboy, carpenter, for 100 acres on the Bound Brook, Middlesex Co., of February 13, 1692-3 (Liber E, p. 33), whereby said Frost and wife Jennet convey the 100 a. to Alexander Thomson of Summer- sett Co. 102 1700 May 9. Do. David Falconar of Edinburgh, Scotland, by his son and attorney John Falconar, to Eliphelett Frazie of Elizabeth town, for 250 acres in Monmouth Co., E. Manalapan River, S. Robert Barclay, W. and N. unsurveyed, patented to grantor. 103 1700 June 28. Do. Thomas Rogers of Newberry, Essex Co., Mass., brother and heir to Robert Rogers of Woodbridge dec'd, to Stephen Tut- tle of Woodbridge, for 6 acres of salt marsh there, N. upland in common, W. John Ilsly, formerly David Mackeny, S. a creek and a salt pond, E. Thomas Alger. 103 1698 April 19. Do. John Curtiss and wife Hannah to Ilance Hen- drickson Aspere, 1 all of Newark, for a lot on the Northside of Second R., S. Skiper Hendrickson, E. Tunis Johnson and Samuel Harrison, N. Enoch Macheilson, W. unsurveyed. 104 1695 April 2. Do. John Gardner of Newark and wife Abigail to Hance Hendrickson-Spere 1 of the same place, for 80 acres, N. John Ward 1 Hans, son of Hendrick Jansen Spier, was bap. April 8. 1683. For some ac- count of his ancestry ami descendants, see the Speer Genealogy in History of Pat- erson, N. J., by William Nelson. I.. 18t--.'0S. 30S NEW JERSEY COLONIAL DOCUMENTS. Page senior, turner, S. Sam. Ward, W. un surveyed, E. Pissawick R. ; also 5 a. of saltmeadow, S. Maple Island Creek, N. grantee, E. and \V. John Ward; and 2 a. of boggy meadow, N. Tunis Johnson alias Peare,! S. Hen- drick Hendrickson van Rean (?), E. and W. unsurveyed. 105 1699 Nov. 18. Do. Hance Albarts of Newark and wife Joanah to Hendrick, Jacob and Johannes Coman of the same place, for a lot there on the plain beyond the Millbrook, N. the Commons, W. unsurveyed, S. unsurveyed and John Davis, E. said Davis. 106 1698 April 26. Do. Cornells Lubberts of Bergen to Franss Post of Achquikanuncque, Essex Co., for 100 acres, lot No. 10 of Aqueckononcque Patent, and half the breadth of lot 9, together with 8-20 of the rights of commonage. 107 1699-1700 Jan. 20. Do. John Smith of Woodbridge to Henry Free- man of the same place, for 60 acres there at Whitewood Hill; also one half of 30 a. of Rariton meadows, E. John Woodkins and Thomas Awger, W. Daniel Greasie, S. Rariton R., N. Skipper Bun. 107 1686-7 March 8. Deed and Power of attorney. Robert Barclay, eld- est son of David Barclay of Ury, Scotland, to his brother John Barclay of East Jersey, for his right, title, etc. in and to 1-20 share of the Province, inherited from his brother David Barclay, who died at sea on board the America of Stockton, Captain Vivers master, from Aberdeen to East Jer- sey, end of August last past; authorizing said brother John to act as land agent etc. in America. 108 1699 May 15. Mortgage. Caleb Shreve, late of Freehold, and wife Sarah to Charles Hubs of Madnans Neck, L. I., for the following lots: 1, 967 acres, N. George Corles, S. Frances Jackson, W. Burlington Path, E. Pasquanaqua Brook; 2, 3^ a. of the great meadow at the head of Manas- quan Brook, W. unappropriated meadow, E. Abigail! Lippincott, N. and 5. upland; 3, 100 a., E. Pesquanaqua Brook, W. George Keith, N. John Lippincott, S. Morris Worth; 4, 3j a in the great meadow, N. and S. up- land, E. John Lippincott, W. unappropriated meadow; 5, 48^ a., N. Frances Jackson, S. Jacob Cole. E. Pasquanaqua Cr., W. George Keith; 6, ii a. of the great meadow, E. Thomas Cook, W. unsurveyed meadow, N. and S. upland; in all 250 a, bought by grantor of John Lippincott of Shrewsberry January 24, 1692-3; 7, 3^ a. of Pasquanaqua meadows, Ti. Restore Lippincet, W. Joseph Parker's children, N. and S. upland, bo't of William Havens of Shrewsberry February 11, 1695-6; 8, 3^ a. of the great meadow, bo't of Nicholas Sarah November 20, 1696. 1 10 1700 June 14. Deed. Thomas Barker of London, merchant, one of the Proprietors, by his attorney George Heathcote of Pensilvania, mer- chant, to John Bowne of Midletown, for one half of town lot No. 8 at Wickatunck, S. the road, E. and W. John Baker, N. the other half; the 1 For some account of the Pier family, see ibid - 188. EAST JERSEY DEEDS, ETC., LIBER G. 309 Page whole patented with other land to grantor July 10, 1688. ri2 1700 June 5. Do. John Bowne to his brother Obadiah Bowne, both 6f Midleton, for 200 acres, part of the second dividend on 1-20 of 1-24 share of the Province, bo't of Capt. Thomas Pearson May 10, 1685. II2 1700 June 5. Do. Lydea Bowne of Midletown to her son Obadiah Bowne, for 250 acres, the second dividend on her 1-20 of 1-24 share, bo't of John Throckmorton January 20, 16S7-8. 113 1700 June 18. Do. Thomas and Richard Hankinson to Capt. John Bowne, all of Monmouth Co., for 120 acres, the headland, due to their mother Jean Hankinson and brother Peter, both dec'd. 113 1699 July 3. Do. John Reid of Hortencie to John Stewart of Shrews- berry, for a lot on Milston River below the great road, as bo't from Col. Andrew Hamilton August 17, 1693. 113 1699 Oct. 2. Do. William Dockwra of London, by John Reid his attorney, to John Stewart of Shrewsberry, surgeon, for 400 acres, the re- maining part of Chestnut Neck, betw. Assanpink and Chestnut Brooks, Thos. Cox and grantor; also a piece of meadow on the Eastside of Assan- pink Brook. 114 1699 Oct. 2. Do. John Stewart of Shrewsberry, surgeon, to William Dockwra of London, for 400 acres on Milston R., below the mouth of Rocky Brook (supra p. 113). 114 1699 Nov. 1. Do. Same to John Reid of Hortencie, for 400 acres, acquired from Wm. Dockwra (supra p. 114). 115 1700 May 11. Do. John Reid of Freehold to Richard Davis junior of Midletown, for 200 acres, part of Chestnut Neck, E. Assanpink Brook, W. Chestnut Brook, S. and N. grantor; also one half of the meadow on the Eastside of Assanpink Cr. 116 1699 Dec. 26. Do. Same to Thomas Leeds of Midletown, for a lot in Monmouth Co., S. Wm. Leeds, formerly Richard Stout junior, W. James Grover junior, formerly his grandfather JaVnes Grover, N. and E. unsurveyed. 116 1699 June 20. Do. John Bowne of Monmouth Co. to Garrett Stoot- hoff, Garrett Wyckoff, John Wyckoff, Derrick von Sutvant, Peter Couwen- hoven and Jacob Tysen, all of Kings Co., N. Y., for 1,000 acres in Mon- mouth Co., called Gawen Lawries 1,000 acres, S. E. Isaac Bryant, S. W. the road to Burlington and Spotswood's middle brook, N. W. and N. E. unsurveyed; also two pieces of meadow on Spotswood's brook, granted to Gawen Lawrie March 15, 1685-6; excepting out of the 1,000 a. 35, sold to Thomas fforeman May 1, 1699. 117 1700 July 22. Letters of administration on the estate of John Pollock of Perth Amboy dec'd intestate, granted to his widow Rebeckah. 120 1699 Dec. 4. Deed. Jeremiah Basse, Governour of East and West Jersey, to Charles Woolley of N. Y. City, merchant, for a lot in Amboy, 3IO NEW JERSEY COLONIAL DOCUMENTS. Page 10 by I ch., N. Gully St., E. low water mark, W. High St., S. Sir Ewen Cameron. 120 1699 Nov. 27. Confirmation to Thomas Gordon of Perth Araboy, of a lot in Middlesex Co., betw. Peter Son mans, John Johnston, Sir Evan Cameron, of Lochiel, the public road and the bounds of Perth Amboy; a piece of meadow on the Southside of Rariton River, over against Sandy Point, adjoining George Willoks; another piece of meadow on the South- side of said river, adjoining Thomas Rudyard, now George Willoks, and Peter Sonmans. 121 1700 July 16. Do. to same, as second dividend on his share of the Province, of the following tracts: r, a lot in Middlesex Co., betw. John Melvine and Benjamine Hall on the main branch of Chesquacks, former- ly Gawine Lawrie's Laflower alias Rene Peat, formerly Miles Forster, and grantee; 2, a lot betw. John Lambert dec'd and grantee; 3,' a piece of meadow on the Eastside of the South River, adjoining David Vilant on the North. 123 1694 Dec. 4. Power of attorney. Thomas Barker of London, mer- chant, to George Heathcott of Philadelphia, merchant, to collect debts due by Griffith Jones and others. 124 1700 Oct. 7. Confirmation to David Lyell, late of London now of N. Y. goldsmith, one of the Proprietors, as part of his second dividend, of 900 acres as follows: 1, a lot in Middlesex Co. on Rariton R. between an Indian burying place or John Inians and said river; 2, a lot and small bits of meadow on Assinpink, along the partition line, adjoining Win. Watson and Augustine Gordon; 3, a piece of meadow above the Indian graves on Rariton R. at the Turn about; 4, 100 acres, W. and S. grantee at Bair (?) Brook, N. grantee, formerly John Reid, E. Wm. Dockwra. 125 1700 Sept. 4. Deed. Benjamin Hull of Piscatgy to Elisha Parker of Woodbridge, for 250 acres in Piscataway, W. Southrery, Wm. Claus ami John Cushan, N. W. John Smally and land not laid out, N. E. Ambrose Brook, S. E. land not laid out. 126 1699 Dec. 12. Do. Robert Turner of Philadelphia,' merchant, to Margarett, wife of William Davison, carpenter, and Janet, wife of Sam 1 - Layton, planter, both of Monmouth Co., daughters and heiresses of Wil- liam Oliphant of Middlesex Co., dec'd, for a lot in Monmouth Co. at Wemcoke, mortgaged to him by said Oliphant July 14, 1690. 127 1700 Aug. 13. Indian Deed. Mochanhan, Wikquales, Quanalem, Indians of Monmouth Co., to John Reid of the same Co., for a tract at the mouth of North Brook in Rockie Brook, consideration L'10 provincial money and a barrel of cider. 128 1700 May 16. Deed. John Bowne of Monmouth Co., merchant, to lohn Reid of Hortencie, for 64 acres, part of Win. Penn's land, by deed of January 15 last past, betw. Wickatunck Brook, Penn Brook, Tho. Boell, Sir John Gordon and grantee. 129 EAST JERSEY DEEDS, ETC., LIBER G. 311 Page 1700 Sept. 4. Do. Robert Burnet of Amboy, one of the Proprietors, to John Reid of Monmouth Co., for 700 acres of his second dividend, to be laid out for grantee. 130 1700 Sept. 16. Do. David Lyell of N. V., goldsmith, one of the Proprietors, to John Reid of Monmouth Co., for 600 acres of his second dividend. 130 1700 July 16. Confirmation to John Bovvn of Midletown, holding 1-20 of 1-24 share of the Province, or 550 acres, which with 200 a. sold to his brother Obadiah Bovvne is in full of his first and second dividend, and 120 a. in right of Thomas and Richard Hankinson (supra pp. 112 and 113), — of the following tracts in .VIomnouth Co. vizi: 1, 140 a., adjoining his late farm, called Nichais, betw. Gershom Bowne clec'd., Obadiah Bowne, James and Jonathan Stout; 2, 60 a., betw. Nichais, Obadiah Holmes, John and Jonathan Stout; 3, 120 a., adjoining Gershom Mott and James Dorsctt; 4, 100 a., ad joining Gershom VVallen, Hartshorne, Clayton, Hut- ton's brook and Jer. Bennett; 5, 250 a., between Obadiah Bown, John Bown, formerly John Johnston, Gershom Bowne; to pay quitrent for 670 a. - 131 1700 Oct. 7. Do. to John Reid of Hortencie, of 1,450 acres, of which 700 are in right of Robert Burnet, late of Lath.antie, one of the Proprietors, 600 in right of David Lyell, also a Proprietor (supra p. 130), as follows: vizt: 1, 300 a. at Manalapan, betw. the head of Mount Brook, Manalapan R., Milston K , James Miller and grantee; 2, 300 a. below the Boiling Spring of Manalapan, betw. James Miller, Abr. Brown and Mil- ston R. ; 3, 200 a., N. John Ireland and Thomas Warne, N. Wm. Naugh- tie; 4, 200 a., betw. the Rockie Brook, Dockwra and grantee; 5, 100 a. on Irasaca's brook; 6, 50 a., S. E. Hortencie, N. E. Hop brook and Thomas Hankinson, N. W. and S. W. Gordonston; 7, 300 a. at the mouth of Long Brook and along Manasquam R. 132 1700 Nov. 19. Mortgage. John Gysbertsea of Monmouth Co. and wife Esther to Gerardus Beekman of Kings Co., N. V., for 149 acres in Monmouth Co., W. a small spring, E. unsurveyed, N. John Whitlock, S. Mahora's brook. 134 1700 Sept. 7. Deed. Thomas Collier of Woodbridge and wife Hanna to John Robison of the same place, blacksmith, for 10 acres there, N. grantee, formerly Wm. Cotter dec'd, E. the street, S. Sam* Dennes, W. Ezekiall Blumfeild. i-jc 1700 Aug. 29. Do. Robert Wright of Woodbridge to his son-in-law Richard Skinner of the same place, for 60 acres there on a branch of Raha- way R., S. E. the Mill brook of Rahaway, S. W. Jonathan Haines, N. W. unsurveyed, N. E. George Marcke. 136 1698 Sept. 7. Do. Joseph Frasey of Elizabethtown to Samuel Pack of the same place, for 39 acres there, E. William Jonson and Jaffery Jones, S. Philipp Doderidge, formerly Symon Rouse, W. Rahaway R., N. \l\\ M KM \ COLONIA1 IVMMISIS. I muel ■ ) ! . . vn , . ! ; s '• I . \ ' \ \ r ■. •■. \ \ \ . \\ S W \ 5 i, S S . \ Do» S K v '- v . ■ w . . g in his the W. J. Society, ' »' miah x >M \ Capt. S S \ •- >V. S tfver, 1 •- Samuel '• I \ \ - ■ \\ \ \ ■ \ -. s EAST JERSEY DEEDS, ETC., I.IBER G. 313 Pas.'e 1700 Nov. 13. Do. William Loveridge of Perth Amboy, vintner, to Samuel Sewall of Boston, Mass., for 18 acres in Perth Amboy, E. town- lots, N. and W. not laid out, S. the road to Piscataway, patented to Ben- jamin Clark April 10, 168S; also two town lots there (supra p. 52). 145 1697-8 Jan. 10. Patent to William Dockwra of London and George Willoks of East Jersey, for a lot on Arthur Cull at the mouth of Raw ay River, along said river from its mouth to a fresh brook, adjoining Dismal Swamp and Rariton R. 148 1697 Oct. 21. Deed. Susannah and .Mary Barnes of N. Y. City, spinsters and heiresses of their father Thomas Barnes of Shrewsberry dec'd to John Stewart of Shrewsberry, cooper, for 150 acres in Shrews- berry, S. W. John Williams and Abiah Edwards, S. E. a brook, N. E. Lewis Mattock and unsurveyed land; also 6 a. of meadow, S. and X. Sarah Reap, W. a small creek, N. (sic? E.) Remembrance, alias John Lippincott. 150 1697 May 24. Do. Isaac Ong senior, late of Shrewsberry, to John Stewart of the same place, for all his right, title, etc. in and to 44 acres, E. Nathaniel Cammock, N. a read to Mrs. Sarah Reap's, W. the orphans of Thomas Barnes dec'd, S. a salt water creek; also in and to the mead- ows of Shrewsberry and 140 or 240 a. in Monmouth Co., not yet sur- veyed. 151 1683 Nov. S. Do. Job Aliny of Portsmouth, Rhode Island, to Jecli- diah Allen of Sandwich, New Plymouth Colony, New England, for his un- divided share in the township of Shrewsberry, excepting a houselot near the Meetinghouse and a piece of meadow, sold by John Chamnes, and the great lot, already divided, adjoining the land of Bartholomew West's children. 153 1700 May 24. Do. John Stewart, of Shrewsberry, chirurgeon, to Capt. Samuel Leonard of the same place, for 125 acres in Freehold, 100 thereof being in right of land bo't of the heirs of Thomas Barnes and 25 in right of land bo't of Isaac Ong dec'd, patented to grantor Nov. 25 last. 153 1700 June 27. Power of attorney. Thomas Rogers of Newberry, Es- sex Co., Mass., to Samuel Sheepard, clerk, and John Bloomfield, planter, both of Woodbridge, as agents to dispose of the real properly in Wopd- ! ridge, formerly belonging to his deceased brother Robert Rogers. 154 1700-1 Jan. 20. Deed. Samuel Pack to Richard Parham, both of Elizabeth Town, for a lot there, E. William Johnson and Jeffery Jones, S. Thomas Brodgate, W. Rah away River, X. Joseph Frasey. 155 1698 Sept. 10. Do. William Cramer of Elizabeth Town to Isabel 1 Mores of the same place, widow, for one acre on Rahaway R., adjoining John Pope and grantor. 156 1698 Oct. 6. Do. Isabcll Mores of Elizabeth Town, widow, to her 24 3I| NEW JEKSEY COLONIAL DOCUMENTS. Page son Samuel More, for her house and land, including the preceding one acre. 156 1697 Dec. 27. Power of attorney. Robert Barclay of Ury, Scotland, to Thomas Gordon, George Willoks and John Barclay, to have surveyed for Gilbert Molleson of London, draper, 1,000 acres in East Jersey, out of any land belonging to him as son and heir of Robert Barclay of Urydec'd; also 120 a. of meadow at Barnegate and 2.' f a. in Perth Amboy in right of 1-10 of 1-24 share, sold by the father to Edward Fleatham, who conveyed it to said Molleson. 157 1700 April 1. Deed. George Willoks of Rudyard, Monmouth Co. and wife Margaret to Thomas Gordon of Perth Amboy, for a tract near Chesquacks Creek abuse Amboy Ferry, adjoining Thomas Warne (lot No. 3, supra p. 59). 158 1700 (Jet. 12. Do. Same to same, for a lot in Middlesex Co., E. South River, S. John Forbess, W. and N. unappropriated. 159 1700-1 Jan. 23. Do. Rev. Archibald Riddell of Kirkaldie, County of Fyfe, Scotland, to Thomas Gordon, Secretary Depute in East Jersey, for 10 acres at Bald Hill, Wood bridge, patented to grantor October 11, 16S6, and laid out by order of said town of Wood bridge April 29, 1689. I ^° 1699 April 1. Do. John Barclay of Perth Amboy to George Willoks of Rudyard, for a lot in Perth Amboy, N. Robert Barclay, W. Col. Ham- ilton, S. grantee, E. High St., patented to grantor in right of his 1-20 share of the town Dec. 10 last. 161 1700 Oct. 7. Confirmation to Robert Burnet, late of Eathantie, Scot- land, one of the Proprietor:, holding one whole share, excepting near 1-37, in full of his first and second dividend, of 3,347 acres as follows: I, 1,600 a. near the great road betvv. Clement Plumstead, Thomas Gordon, and grantee; 2, S07 a. above the Wading Place of the South R., betvv. Peter Sonmans and the Manalapan R. ; 3, 140 a. of meadow at the Red Bank of Roundabout along Rariton R., adjoining Thomas Gordon, Augustine Gor- don and Jaines Emott; 4, 400 a. at the mouth of Fly Brook in Matchiponix R., adjoining Robert Barclay; 5, 400 a. on Milston Brook, betw. Robert Holinan and John Reid. 161 1700 Oct. io. Do. to George Willoks of Rudyard, Monmouth Co., in right and full of Dr. fohn Gordon's second dividend on 1-20 share of the Province, of a tract in Middlesex Co., E. the South R., S. John Forbes, W. and N. unappropriated. 163 1700 Dec. 20. Do. to John Stewart of Shrewsberry, in right of Thomas Barnes and Isaac Ong, for: 1, 140 acres, S. W. John Williams and Abaia Edward, S. E. a small brook, N. E. Lewis Mattock and unsurveyed land, N. W. said Mattock and the head of a small creek; 2, 6 a. of mead- ow, E. and N. Mrs. Sarah Reap, W. a small creek, N. Remembrance Lip- pincot; 3, 44 a., N. W. a road, N. E. Nathaniel Cammock, S. E. a creek, S. W. Thonis Barnes alias Walter Herbert; 4, some small points of East Jersey deei>s, etc., liber g. 315 Page meadow at the Fishing Place Point hetw. John Williams and Sarah Reap; 5, 160 a. near Manasquam, 8. E. John Hnnce, Wm, Goodhody and R. Hartshorne, N. W. Judah's Creek; 6, 2 a. of meadow, S. W. grantee, N. E. Isaac Ong, S. E. a creek, N. W. a road, in all 352 acres. 164 1699 March 28. Deed. George Willoks of Perth Amboy to Har- manus King of Flushing, L. I., for a lot in Monmouth Co., along the partition line and adjoining Anthony Woodward, who has paid the pur- chase money. 165 1700 Sept. 20. Do. of exchange. John Reid of Monmouth Co. to the Proprietors, for a lot in said Co., between Mordecay Gibbons and — Crawford, as patented November 25 last past (supra lot 1, p. 58). 166 1691-2 Feb. 6. Deed. William Compton of Woodbridge to Gawin Lockhart of the same place, for 12 acres there, E. Stephen Kent junior, S. a brook, N. and W. land in common. 167 1696-7 Jan. S. Do. John Mores (Moores) of Woodbridge to Mathevv Mores of the same place, carpenter, for 3 acres there, above the Old Mill, E. Papiaka Cr., N. the Blomfields, W. upland, S. grantee; it being part of Stephen Kent's homelot, bo't by Samuel More dee'd, from whom grant- or's father Mathew Mores acquired it. 168 1700 iSth day 4 mth (June). Do. William Ridford of Freehold and wife Margaret to Thomas Ridford of Perth Amboy, for 100 acres in Mid- dlesex Co., S. E. the head of Chesquacks Cr., N. E. Frederick Buckalew, N. W. and S. W. unsurveyed. 168 1699 Dec. 15. Do. Abraham Brown senior of Burlington Co., W. J,, to his son-in-law Samuel Thorp, sometimes living with his father-in-law, for ^ of 1-20 share of the Province, bo't of James Johnston July 10, 1690. 170 1697 Dec. 18. Do. Benjamin Jones of Woodbridge to Richard Gib- son of the same place, for one half of three score acres, bo't of Wm. Alger, on the Northside of and adjoining grantor's son-in-law Charles Sallier, said half being bounded S. E. by said SallieL 171 1700 Dec. 13. Do. Thomas Gordon of Perth Amboy to John Harri- son of Pensilvania, merchant, for a lot of one acre in Perth Amboy, E. Water St., N. Thomas Hart, W. High St., S. a new street. 172 1700 Dec. 13. Do. Same to Thomas Smith of Woodbridge, for 200 acres in Middlesex Co., E. the South R., S. John Forbess, VV. unappropri- ated land, N. grantor. 173 1691-2 March 3. Do. Daniel Cox, Governour and Chief Proprietor of West New Jersey and other adjacent lands, to Jonathan Greenwood and Peter Gugon of London, citizens, for 5 shares of West New Jersev, the whole being divided into 100 shares of 13,000 acres each; one of the said five shares, called Bartlett's, having been purchased by grantor from Ben- jamin Bartlett of London dee'd and wife Gratia February 17-18, 2d of 3 l6 NEW JERSEY COLONIAL DOCUMENTS. Page James II. j also 4 like shares, bo't by John Hind of London, draper, which with one other share were conveyed to present grantor and Sir Tho. Lane by John Brown and Thomas Sands of London, merchants, July 12-13, 3d fames II., Sir Thomas Lane then releasing the said four shares to Daniel Cox; 1 share, bo't of Edward Billing, late of Westminster, dec'd, January 8-9, 1st James II.; 2-7 of a share, bo't of Elizabeth Harris, widow, March 4-5, 1st William and Mary; one share, bo't of Charles Madge, son of Humphrey Madge dec'd, January 25-26, 3d James II.; £ of a share, bo't of Charles Madge May 30, 2d Wm. and Mary; § of a share, called Ogle's third, bo't of John Hide May 14, 2d Wm. and Mary; one share, conveyed by Edward Billing to Robert Squibb October 7-8, 1686, and by Squibb to present grantor; one share, mortgaged by said Billing to Daniel Cox March I, 36th Charles II., and not redeemed; 2 shares, called West's, bo't of Benjamin Bartlett and wife Gratia, Loveday Billing and Robert West February 26, 3d James II.; 2 shares, bo't of Thomas Sadler and wife Jane fanuary 12, last past; one share, called Robert Sooley's, and 6-7 of a share, bo't of John Brown February 23, last past; also the tract, contigu- ous to West Jersey, called the Minisinks Province, containing 200,000 acres more or less; 2-24 shares of East Jersey, one called West's, bo't of Edward Billing March 20, 2d James II., the other, Mew's, bo't December 4, 1st William and Mary, each containing 50,000 acres; 3 shares or twen- tieths of the Province or County Merrimake, New England, each contain- ing 50,000 acres and two bo't of Edward Rendalph and Edmond Harri- son; 10,000 a. in Pensilvania Co., bo't of William Penn, April 20, 16S6; two houses in Burlington, one a dwelling house, the other a pottery house, built by grantor; all of grantor's town lots in Perth Amboy and all his lots in Cloucester Town and Egg Harbour, West Jersey, and whatever other land grantor has in America, excepting what by indentures of lease and release, made December 11 and 12 last past, he has conveyed to John Coldham of Touting Grawney, Surry County, that is: 30,000 acres above the falls of the Delaware, bo't of the Indians of ( ? by) Adlord Bowde and surveyed by James Budd; also i of 10 undivided shares of West Jer- sey, heretofore granted by John Fenwick to Edmond Warner and John Edridge, with the half of all other land in West Jersey, reserved by said Fenwick for himself and called Fenwick's Colony, and 4,500 a., the resi- due of 10,000 a., heretofore granted by Fenwick to Edmond Warner, which last half and 4,500 a. were bo't by grantor of said Warner. 174 1691-2 March 4. Tripartite Indenture — between Daniel Cox, Gov- ernour etc. and wife Rebecca, of the first part, Jonathan Greenwood and Peter Gugon of London, of the second part, and Sir Thomas Lane of Lon- don, Knight, Michael Watts of London, merchant, Edmond Harrison of London, merchant, Thomas Skinner of Dewlish, Dorsett Co., James Saint Johns of London, goldsmith, Nicholas Hayward of London, Mordi- cay Abbott of London, Nicholas Battersby of London, merchant, Robert Curtis, John Jurin, merchant, Richard Broomhall, Robert Mitchell, mer- EAST JERSEY DEEDS, ETC., LIBER G. 317 chant, Charles Mitchell, merchant, James Boddington, citizen and cloth worker, John Gunston merchant, Arthur Shnllott, merchant, John Lamb, merchant, William Wightman, Joseph Brooksbank, citizen and haber- dasher, Wm, Thompson, merchant, Henry Harrington, merchant, John Love, merchant, Thomas Phipps, linen draper, Isaac Cocks, merchant tailor, John Svveetaple of Lombard St., goldsmith, Thomas Bromfeild, John Norton, merchant, Rob* Hackshaw, merchant, John Bridges, mer- chant, Joseph Paice, merchant, Edward Riker, mercer, John Alberson, merchant, Edward West, Edward Pauncefort, Obadiah Burnet, merchant, Francis Mitchell, citizen and mercer, Benjamin Steele, merchant, John Slaney, merchant, Nehemiah Ewing, gentleman, John Wilcocks. merchant tailor, Richard Mayo, gent., Jonathan Netheway, citizen and draper, Wm. Brooks, gent., Tracy Pauncefort, gent., Joseph Allen, silkman, Richard Greeneway, citizen and clothworker, all of London, William Dunck of Lincoln's Inn, Middlesex Co., and Edward Habbersheld of the Midle Temple, London, of the third part, confirming the preceding conveyance to the party of the second part, -dividing the property among the parties of the third part, and conveying to the latter one half of all the shares in West Jersey, the land being at or near Cape May and Marice River, and I -10 of the land purchased of the Indians above the falls of Dela- ware R. 177 1695 Dec. 14. Deed. Benjamine Clarke of Piscataway and wife Ann to John Feild of Flushing, L. I., for a plantation in Piscataway Township as follows: 1, 150 acres, bo't of Cornelius Longefield May 18, 1691, S. E. John Scouten, N. Peter Billion, W. Rariton R., E. uusurveyed; 2, 120 a., bo't of John Shotwell April 19, 1687; 3> 2 75 a - on Ambrose Brook, adjoining Peter Sonmans, John Decent and Henry Greenland, E. unappropriated land; 4, 180 a., S. S. E. Capt. Henry Greenland, W. S. W. Rariton R., N. and E. unsurveyed; 5, 300 a., formerly patented to P. Sonmans, W. Rariton R., *N. James Geile, E. Ambrose Brook, S. grantor. 188 1698 April 8. Do. Thomas Foulerton, late of the Island of Barba- dos, appointed by Thomas Rudyard of the same island with Hannah Bea- mont, late servant of said Rudyard, executor of his will, to George Wil- loks and Margaret his wife, daughter of Thomas Rudyard, for all his right, title, etc. in and to the legacies left him by said Rudyard. 191 1699-1700 March 4. Do. Samuel Weld) of the Island of Barbados, joiner, and wife Lucey to Edward Woolley of Shrewsburry, for the fol- lowing tracts in Shrewsburry Township: 1, 12 acres at Norawatacunck, S. a branch of Shrewsburry R., E. Remembrance Lippincott, .W. Edmond Lafetra, N. a road; 2, 143 a. on Runison's Neck, E. said Lippincott, N. Neversinks R., W. and S. roads; 3, 7 a. on the furthermost end of Nora- watacunck Point, N. E. and S. E. Shrewsburry R., S. W. Thomas Leeds and Peter Parker; 4, 4 a. of meadow on Racone Neck or Island, S. W. Ephraim Allen, N. W. Robert West, S. E. unsurveyed. 193 3 I S NEW JERSEY COLONIAL DOCUMENTS. Page 1699 Sept. 27. Do. Capt. John Bowne of Midi town, merchant, to Jacob Truex of the same place, yeoman, for the following lots: 1, 200 acres, in Freehold, of which 10c were bo't of Thomas Cooke of Shrews- hurry, dec'd, December 12, 1698, the other 100 of John Worthley of the same town January 30, 1698-9, E. Passequenocqua Cr. , W. George Keith, N. Morris Worth alias Caleb Shreve, S. John Worthley; 2, a lot in the great meadow at the head of Manasquan R., N. and S. upland, E. Thomas Cooke, W. uusurveyed meadow; 3, a lot, E. Passequenocqua Cr., W. George Keith, S. Jacob Lippincott, N. unsurveyed; 4, 3^ a. of t lie great meadow at the head of Manasquan R., W. Edward Williams, E. unsur- veyed meadow, N. and S. upland. 195 1695 . Do. Peter Sonmans of Perth Amboy, by Miles Forster, his attorney, to Benjamin Clarke of Piseataway, for 300 acres patented to grantor April 26, 16SS, in Middlesex Co., W. Rariton R., N. James Gyles, E. Ambrose Brook, S. grantee. 197 1700 Sept. 13. Deed. Col. Andrew Hamilton, Governour of East Jersey, and wife Agnes to Jane Joosten of Marhletown, Ulster Co , N. Y., yeoman, for the following tracts: 1, 835 acres, S. E. the Rariton R., S. W. John Campbell, N. E. John Drummond of Londine, N. W. unsurveyed, (patent of June 1, 1686); 2, 250 a. (patent of Nov. 4, 16S7), E. the South- branch of Rariton R., S. grantor, N. Hendrick Coursen, W. unappropri- ated; 3, 250 a. (patent of Feb. 5, 1697-8), E. said South branch, S. grantor, N. Hendrick Coursen, W. unsurveyed, adjoining the preceding; 4, 500 a. (patent of Feb. 3, 1687-8), S. E. said branch of Rariton R., S. W. Melford's land, N. W. and N. E. unappropriated. 19S 1699 Dec. 5. Do. Hugh Dunn to John Campbell, both of Piscat- away, for 160 acres there, E. Woodbridge line, S. unsurveyed, S. W. Dis- mal! Brook, N. Wm. Frost. 202 1699 Nov. 12. Do. John Johnston of Monmouth Co. and wife Eu- pham to Mathias Tenicke of Ulster Co., N. Y., for 400 acres in Somersett Co., E. the Northbranch of Rariton R., all other sides unsurveyed. (Pat- ent of May 24, 1690.) 203 1700 Jul) S. Will of Alexander Scott of Elizabeth Town, planter. Wife Ellin, daughter Elizabeth, sons Alexander and Samuel. Real and personal property. The wife sole executrix. Witnesses — Thomas Akin, Samuel Whitehead. Proved Sept. 17, 1700. 205 1700 Dec. 31. Letters testimonial with preceding will annexed, is- sued to the widow Ellin Scott. 206 1700 Dec. 18. Letters of administration on the estate of Anthony Ashmore dec'd intestate, granted to Samuel Leonard. 207 1679-80 Jan. 9. Agreement between Stephen Kent and Sam 1 More of Woodbridge for the sale by Kent to More of 6 acres on the Westside of Papiake Cr., laid out for Kent senior dec'd and two a. of meadow, laid out for Stephen Kent junior. 207 EAST JERSEY DEEDS, ETC., LIBEK G. 3 I 9 Page 1700 Sept. 16. Deed. John Reid of Hortencie to David Lyell of New York, goldsmith, for a lot on Milston R , below the mouth of Rookie Brook, bo't of Andrew Hamilton August 17, 1693. 208 1700 July 16. Confirmation to John Stout of Midletown, holding 1-40 of 1-24 share of the Province, as his second dividend in full, 125 acres in Monmouth Co. as follows: I, 50 a. on the Westside of Wakake (?) Cr., betvv. Garrit Wall, Zebulon Clayton and Wm. Lawrance; 2, 20 a., X. Elenrie Marsh and Wm. Estall, E. Wm. Laton, W. and S. \V. grantee; 3, 30 a., adjoining grantee, betw. — Cox, Richard Mount and Wm. Luton; 4, 5 a , N. grantee, formerly Sadler's poplar lot, E., S. and W. grantee; 5, 25 a. in two parcels designed by him for his brother Jonathan, the first on Hop Brook, betw. Jonathan Stout and Obadiah Holm, the other betw. the path and line of Nichais an 1 Jonathan Stout; 6, 30 a. of meadow at Barnagate, S. W. John Smith, S. E. the Bay, N. E. John Throckmorton's children, X. W. unappropriated. 20S 1700 Sept. 27. Do. to the same, in right of Richard Sadler dec'd, acquired from his widow Jean by deed of Xov. 6, 1696, for a lot at the Wading Place, adjoining John Throckmorton, John Wilson, Wm. Ches- man and R. Hartshorne; also 4 a. of meadow on the Eastside of Shoall Harbour, E. grantee, N. an island, W. Thomas Morfort and upland, S. up- land. 210 1700 Oct. 10. Do. to Capt. Samuel Leonard of Shrewsberry, in right of Robert Burnet, being part of his second dividend, 1,350 acres, in right of John Stewart 125 a., in right of John Leonard 45 a., in all 1,520 a., as follows: r, 970 a. on the East side of South R., adjoining Mana- lapan R. ; 2, 1 00 a. betw. Manasquan R., Job Throckmorton and Sarah Reap; 3, 250 a. betw. said Reap, the Long Run and Barclay's Brook; 4, 50 a. at the mouth of Long Run in Manasquam R. and along Barclay's Br.; 5, 150 a. along Barclay's Br. 211 1700 Oct. 10. Do. to George Hewlett of Shrewsberry, holding 1-16 of 1-24 share of the Province, in full of his second dividend, of a lot in Monmouth Co., on Barclay's Brook and the Long Run. 213 1696 Dec. 18. Deed. Gilbert Molleson of London, citizen and draper, to John Molleson of Piscataway, merchant, for \ of 1-10 of 1-24 share of the Province, bo't of Edward Fleatham, who acquired it from Robert Burnet. 214 1696 Dec. 19. Do. Same to same, the preceding in extenso. 215 1699 April 10. Aug. 11. Do. Same to same, for 1-20 of 1-24 share of the Province, bo't of Edward Fleatham, as above. 217 1699 Nov. 1. Do. John Molleson of Piscataway to John Reid of Hor- tencie, Freehold, Monmouth Co., for 500 acres, part of a 1,000 a. lot to be taken out of any of the two or three tracts, surveyed for Robert Barclay, then conveyed to Edward Fleatham Aug. 23-24, 1683, by him sold to Gil- 320 NEW JERSEY COLONIAL DOCUMENTS. Page bert Molleson Dec. 18-19, I0 9 D ; a ' so 2 2 a - ln Amboy. 221 1699 Nov. 2. Mortgage. John Rekl to John Molleson on the preced- ing 500 acres. 222 1699 Nov. 4. Deed. Robert Barclay of Ury, Scotland, by his attor- neys Thomas Gordon, George Willoks and John Barclay, to John Reid, affirming the foregoing conveyance by John Molleson to John Reid of 500 a. and 2.\ a. (Supra, p. 221). 223 1700-1 Feb. 6. Endorsement on deed. Joshua Peirce to Nathaniel Fitzrandolph (Liber D, 387), whereby said Fitzrandolph conveys the within property to his son Nathaniel Fitzrandolph of Woodbridge, planter. 225 1700-1 Feb. 6. Deed. Nathaniel Fitzrandolph junior of Woodbridge to his father, Nathaniel F., for one-half of a lot in Woodbridge, \V. and S. Papiack Cr., N. Mathew Moore and upland, formerly belonging to John Cromwell, E. a branch of said creek. 226 1700 April 12. Will of Mary, widow of John Inians, late of East Jer- sey. Good friend and neighbour, Cornelius Longveilt, sole heir and exec- utor of goods and chattels. Witnesses — Lawrence Thomas, Mary Cole, Robert Cole. Proved March 6, 1700-1. 226 1700-1 March 22. Letters testimonial with preceding will annexed, issued to Cornelius Longveilt. 227 1696 Nov. 6. Deed. Thomas Higham of Midltoun and wife Jane, late widow and heiress of Richard Sadler, to John Stout of the same place, for the lands, bequeathed by Richard Sadler to his wife. 228 1700-1 Jan. 22. Confirmation to Sarah, wife of Moses Lipet, Patience Thiockmorton, Else Throckmorton and Deliverance Throckmorton, all daughters of [ohn Throckmorton dec'd, who held 1-20 of 1-24 share of the Province, in full of the second dividend, of 250 acres as follows: 1, 230 acres near Wakake, E. Jarat Wall, S. Daniel Henrickson, W. Ger- shom Wallen, N. Zebulon Clayton and John Stout; 2, 17 a. of marsh at Shoall Harbour, N. Compton's Creek, W. Compton's meadow, S. Elisha Lawrance, E. unappropriated marsh; 3, 3 a. of meadow, E. Safty Grover, S. John Throckmorton, W. Richard Compton, N. Richard Sadler; also 60 a. at Barnagate, S. W. John Stout, S. E. the Bay, N. E. Joseph Throck- morton, N. W. unappropriated. 22S 1700 Dec. 21. Patent to Col. Andrew Hamilton, Governour of the Province, for 120 acres in Perth Amboy, on Rariton R., betw. Wm. Dock- wra, Peter Sonmans and Wm. Haige dec'd. 229 1700 Aug. 30. Confirmation to John Barclay of Perth Amboy, gent., in full of his second dividend on 1-20 of 1-24 share of the Province, of 250 acres on the N. E. side of Crosswick Creek, in Monmouth Co., adjoining Anthony Woodward and Peter Sonmans. 230 1700 Sept. 12. Deed. John Barclay and wife Katharine to Herman- EAST JERSEY DEEDS, ETC., LIBEK G. 321 Page us King of Nottingham, Burlington Co., cordwainer, for the preceding 250 acres. 231 1700 Dec. 21. Patent to Col. Andrew Hamilton, for : 1, 3 acres in Perth Amboy, called the Gjvernour's House lot, S. Robert Barclay, W. grantee, E. High St., N. unappropriated lots; 2, 30 a. in said town, betw. Market St., James Emott, Robert Barclay, the road and the Burying Place; 3, all the unpatented marsh on the Southside of Rariton R., opposite to Amboy Point; 4, a lot in Perth Amboy, 10 by 1 ch., S. Water St., E. High St., X. the Church lot, VV. grantee; 5, another lot there, S. the Church lot, \V. and N. grantee, E. High St. 232 1700 Dec. 22. Confirmation to Rebeccah, widow of John Pollock of Perth Amboy, of a lot there, 10 by 1 ch., E. Henrie Kemble, W. unpat- ented lots, S. Cove St., N. Back or North St., granted to her late husband February 11, 1697-8. 233 1700-1 Jan. 9. Will of Charles Goodman, Collector of His Majesty's Customs at Perth Amboy. William Loveridge of Perth Amboy, vintner, sole heir and executor of real estate (a bank-lot in Perth Amboy) and per- sonal property. Witnesses — Thomas Gordon, Geo. Willoks, Geo. Res- carrick. Proved March 1, 1700-1. 234 1700-1 March 22. Letters testimonial with preceding will annexed, issued to William Loveridge. 235 1700 Dec. 13. Deed. Robert Mors of Elizabethtown, tailor, to Jo- seph Kelsey of the same place, planter, for 100 acres there, S. W. Samuel Mills, all other sides unsurveyed. 235 1700 Dec. 10. Do. William Bingley of W 7 oodbridge to John Lee of the same place, weaver, for 22 acres there, on Rahaway neck, at Round Rudg, granted to him by the Freeholders of said town in two parcels, one of 12 a. the other of jo. 237 169S Aug. 30. Power of Attorney. Christopher Billopp of London, gent., to Joseph Billoop of the same place, merchant, to recover debts due by John Inians and other debts in N. Y. 238 1700 Dec. 22. Confirmation to William Lawrance of Midletown, hold- ing 1-20 of 1-24 share of the Province, in full for his second dividend, of : 1, 10 acres, W. of Wakake Creek and Richard Hartshorn, N. said Harts- horn, E. J. Rockman junior and J. Wilson junior, S. J. Wilson senior; 2, 15 a. of meadow on the Eastside of said creek, from said Hartshorn's to the mouth of the creek, including two sedge banks on the West side; 3, 17 a. of upland on the West side of and along said creek, adjoining Zebu- Ion Clayton; 4, 36 a. on Manasquam R., below Stony Point, adjoining R. Hartshorn; 5, 40 a. there, betw. John Lawrance, the Rock Pond and the sea; 6, 47 a. being all the sedge islands in Manasquam R., from Joseph Lawrance's upper corner to the sea; 7, 70 a. on the South side of said riv- er below Hartshorn's Island to the sea; 8, 15 a. on a branch of Leonard's 25 322 NEW JERSEY COLONIAL DOCUMENTS. Page Sawmill brook, called Mirry Bog Brook; in all 250 a. 239 1700 Dec. 22. Do. To Mary, Hannah, Elizabeth, Rebecca, Susan- nah and Deborah, daughters of Joseph Grover dec'd, holding 1-20 of 1-24 share of the Province, in full of their second dividend, of 100 acres, near Matchiponix R., adjoining Robert Barclay; 150 a. between the branches of Rock Pond. 240 1700 July 15. Do. To Obadiah Bowne of Midletown, son of John Bowne dec'd., of 1219 acres in Monmouth Co., betw. Hope River, John Wilson junior, John Ghisburtson, Daniel Henrickson, Walter Wright, James Dorsett, Gershom Wall and Gershom Bowne. 241 1700 July 16. Do. To William Dockwra of London, one of the pro- prietors, in full of his second dividend, of 4615 acres as follows: 1, 3815 a. on the blanches of Milston and Assanpink Rivers, adjoining grantee, Clement Plumstead, Walter Benthall and John Johnston; 2, 800 a. at the mouth of Grape Brook and along Milston R. 243 1700 May 16. Deed. John Reid of Hortencie to John Bowne of Mon- mouth Co., for 79 acres at Hortencie, adjoining grantee, Jacob van Dome and along Remis' Brook. 244 1700-1 Feb. 15. Receipt. Thomas Cesfoord to James Edward of Freehold, for money, to be paid at Edinburgh to Alison Neell of Stevens- ton, Parish of Haddington, the wife of said Edward. 245 1701 April 26. Deed. John Robison of Woodbridge, blacksmith, and wife Jannet to their son John Robison, for 94 acres, as per patent of De- cember 28, 1696, and the freehold in said town, formerly belonging to Win. Colter dec'd: to their son Andrew, for 10 a. in Woodbridge, bo't of Thom- as Collier, Sept 7, 1700. 245 1700 Aug. 20. Power of Attorney. Clement Plumstead of London, to Samuel Carpenter and Clement Plumstead of Philadelphia, to collect debts due by George Willoks of East Jersey. 246 1700 July 9. Confirmation to George McRenzie of Kildin, Scotland, holding 1-40 of 1-24 share of the Province in full of his first and second dividend, of 375 acres in Middlesex Co., on Cranberry Brook, betw. Jere- miah Basse and the great road. 247 1700 Aug. 1. Deed. Richard Davis junior of Midletown to John Reid of Freehold, for 200 acres, bounded as in deed from Reid of May 11 last past. 248 1701 June 7. Patent to Col. Andrew Hamilton, for a lot in Perth Am- boy, on High St., betw. grantee and Thomas Gordon, adjoining the Gov- ernour's Ilouselot. 248 1701 May 1. Do. to Thomas Gordon of Perth-Amboy, to rectify boundaries of former grants, for 1] lots on the West side of South R., in Middlesex Co., along said river and the Rariton; also 150 acres on the East side of said river, E. unsurveyed, S. David Vilant, W. the South R., EAST JERSEY DEEDS, ETC., LIBER G. 323 Page N. John Reich 249 1701 June 7. Confirmation to George Willoks, in right of John Lam- bert, dec'd, and Win. Letts, reducing the quitrent from 2 pence to half pen- ny per acre; as headland of Benjamin Griffith and Thomas Smith ; in right of the West Jersey Society and for exchange of land, of the following tracts: 1, loo acres in Perth Amboy, betw. Phil. Carteret, dec'd, Thomas Gordon, Wm. Letts, Lambert's Hill and Rariton Bay; 2, 100 a. on said bay, formerly part of Wm. Letts' land, E. the bay at low water mark, S. said Letts, W. Gawen Lawrie, dec'd, N. Nathaniel Tuttle; 3, 100 a., in right of the West Jersey Society, in two lots, one adjoining Thomas Warne in Monmouth Co., where a path from the head of Chesquacks crosses a small run and leads to Wickatunck, surrounded by the Pines barrens and said path, the other in Perth Amboy, betw. Thomas Barker, Clement Plumstead, Thomas Cooper, the road to Piscataway, Thomas Gordon and John Johnston; 4, a lot in Perth Amboy, betw. Samuel Gib- son, John Collins, Pat. Murdoch, Margt. Thomson, David Harriot and the cove, intended for a wet dock; 5, 60 a. headland as above, on the North branch of Rariton R., betw. grantee and the Rackawa. 250 1701 June 7. Do. to John Johnston and George W'illoks, as head- land for said Johnston and servants, in right of purchase by Willoks from David Lyell of N. Y., goldsmith, and from the West Jersey Society, — of: 1, 3,150 acres in Summersett and Middlesex Counties, of which said John- ston is to hold 1,200 in right of headland, 750 are in right of David Lyell and 1,200 in right of said Society, the whole betw. Rackawack R., George Willoks, the Northbranch of Rariton R., Michael Hawden, for- merly Ann West, and the mountains; 2, a lot, 40 by 160 ch., in Middlesex Co., on Rariton R., betw. two lots of John Inians dec'd; 3, David Lyell's share in Perth Amboy, betw. Wm. Penn and Thomas Gordon. 252 1701 June 7. Patent to John Reid of Hortencie, in exchange, for: 1, 30 acres in Monmouth Co., betw. James Johnston and Milston R. ; 2, 30 a. on Spotswood's South brook, betw. James Reid and Wm. Davison; 3, 35 a. adjoining Gawen Lawrie, betw. Spotswood's North and Middle Brooks; 4, 140 a. at the mouth of Manalapan Brook in Manalapan R., ad- joining Robert Barclay; 5, 55 a., N. Peter Stout, W. Wm. Merrill, S. Jacob Truex, E. John Crawford and Peter Wilson; 6, 10 a. adjoining Peter Watson; in all 300 a. 254 1701 June 7. Do. to Lewis Morris of Tinton Manor, to correct patent of 1,000 acres to Col. Lewis Morris of Shrewsberry of Aug. 30, 16S6, for a lot in Monmouth Co. along Swimming R. 255 1701 June 7. Confirmation to John Johnston of Monmouth Co., in right of headland for the servants, imported by his father-in-law George Scott of Pitlochie in 16S5, — of: 1, a lot in Midletown between Burden's Brook and Jumping Brook, adjoining Joseph Grover, Geo. Willoks, the Iron Works, Mordicay Gibbons and Thomas Aplegat; 2, a lot on Milston 324 NEW JERSEY COLONIAL DOCUMENTS. Page Brook, betw. James Johnston dec'd, and Wm. Dockwra; 3, 150 acres on Southside of Manasquam R., along the same from Hartshorn's island up to the upper corner of James Reid's Indian purchase; 4, 50 a. at the Wading Pk-ce, on the East side of South R., betw. it, John Mudie and Thomas Warne; in all 656 a.; 5, a small lot in Summerset Co. adjoining grantee and Lord Neil Campbell; 6, a town lot in Perth Amboy, 10 by 1 ch., E. John Collins, S. Smith St., W. Wm. Hodgson, N. a street. 255 1701 June 7. Confirmation to Miles Forster of Perth Amboy, mer- chant, of a lot there of one acre, bo't by him of Robert Cole, E. Water St., S. Thomas Hart, W. High St., N. grantee; another lot there, one chain wide and in length from Water St. to low water mark, S. Thomas Gordon, W. Water St., N. James Emott, formerly Jeremiah Basse, E. low water mark. 257 1700-1 March 17. Do. to Michael Hawden, of N. V. City, vintner, holding^ of 1-24 share of the Province, in full of his second dividend, — of 650 acres, between Attaquaquamick Hill, Errarck Brook and Katayak Brook, N. E of Major Brockholls and A. Schuyler; also 600 a., 4 miles E. of said Brockholls and Schuyler, on Micharagrape Pond. 257 1701 June 7. Do. to Thomas Hawardm of Woodbridge, merchant, of 175 acres there, bounded'as per patent of December 20, 1699, to Rob- ert Yauquillin alias Liprary, whose widow and heiress Jane sold the lot to present grantee, under her last husband's will of Dec. 5, 1673, Oct. 12, 1698. 259 1700-1 Jan. 10. Patent to Jedidiah Allen of Shrewsberry, gentleman, for: 1, 146 acres in Monmouth Co., N. William West, S. Nicholas Brown, W. Judah Allen, E. a road; 2, 8 a. at Naravvatacunck, W. Remembrance Lippincott, S. Shrewsberry R., E. Thomas Lee, N. N. W. a road; 3, 4 a. of meadow, S. W. Mamatehasek Creek, S. E. Geo. Hulet, N. E. unsur- veyed, N. W. Ephr. Allen; in all 158 a. 260 1701 March 25. Lease. The Proprietors to Arthur Simson of Perth Amboy, of the Ferry over Rariton R. at said Perth Amboy for 15 years. 261 1701 June 7. Patent to John Johnston of Monmouth Co., for a lot on Whingsunk Neck for a landing and road, betw. the old Oysterbank Land- ing, called John Reid's, in length from low water mark of Matawan Creek to Wickatunck, 100 feet wide; also 100 acres of barren land, N. Andrew Burnet, formerly Thomas Warn, E. Thomas Hart; to be used by grantee and the following: John Reid, Peter Watson, Patrick Canaan, W T alter Ker, Patrick Imlay, John Brown, John Baird, Wm. Ridford, Alexr Neper, John Hanson, John Nesmith, Wm. Naughty, Allan Callwall, John Campbell, Robert Ray, James Reid, James Melvin, Wm. Clarke, Wm. Ronald, Wm. Laing, Tames Edward, John Hebron, all of Monmouth Co. 262 1701 June 7. Confirmation to Arthur Simson of Perth Amboy, of 60 acres, E. Rariton Bay, W. and N. Gov 8 Lawrie dec'd, S. Thomas Lawrie, EAST JERSEY DEEDS, ETC., LIBER G. 325 Page excepting room for a ferry landing and a road, the lot having first been granted to Thomas Bartlelt dec'd, and then confirmed to Miles For- ster. 263 1701 June 7. Patent to William Hodgson of Perth Amboy, brick- layer, for one acre there, E. John Johnston, S. Smith St., W. Robert Smith, N. a street. 264 1 701 June 7. Do. to Robert Smith of Elizabeth Town, for a lot of one acre in Perth Amboy, E. William Hodgson, S. Smith St., W. Wm. Young, N. a street. 265 1701 June 7. Do. to William Young of Perth Amboy, for a one acre lot there, E. Robert Smith, S. Smith Street, W. and N. streets. 266 1701 March 26. Warrant. John Reid of Hortencie, Surveyor Gen- eral of East Jersey, to George Willoks of Rudyard as Deputy. 267 1690-1 Jan. 24. Statement of John Tatham of Burlington, N. J., that he loaned to James Johnston of Monmouth Co. £60 Boston money on his farm in said Co. 267 1700 Oct. 10. Deed. John Tilton, son of Peter Tilton of Midletowne dec'd, to his brother Peter Tilton of the same place, for a plantation, now occupied by grantee at the mouth of Landing Creek on Swiming R. and along Jumping Brook to Hog Neck Creek. 268 1697 June I. Do. Same and wife Rebeccah to their daughter Rebec- cah, wife of Daniel Aplegate, for 100 acres, betw. Hop and Swiming Riv- ers, adjoining Jacob Dutruax on the last river, N. W. L. Morris, S. said Dutrnax, N. E. Hop R., S. E. Swiming R., as per patent of July 26, 1686. 268 1696 Nov. 4. Do. Richard Hartshorne of Portland, Midltown, Mon- mouth Co., to Peter Tilton of the same town, for a lot in Monmouth Co., adjoining Joseph Grover and Benjamin Burden. 269 1700-1 Feb. 4. Do. John Reid of Hortencie to William Naughty of Freehold, yeoman, for 100 acres in Freehold betw. grantee, Wm. Laing, John Ireland, Thomas Warn, Patton's Brook and James Patton. 270 1700 May 17. Do. John Bowne of Monmouth Co., merchant, to Garret Schenck of the same Co., yeoman, for 149 acres, part of Wm. Penn's land by deed of January 15 last past, betw. Albert Connenowen (Couwenhoven) by Reid's bridge over Penn Brook and Jacob van Dorn. 271 1692-3 Feb. 7. Endorsement on a patent from Gov 1 " Phil. Carteret to Benjamin Devell, whereby said Devell of N. Y. City, labourer, and wife Judith, convey the within patent to William Davies of the same place. 271 1698 April 21. Deed. William Davis of N. Y. City to John Evans, Commander of H. M. ship Richmond, for: 1, a town lot in Midletown, 12 acres, E. and N. unsurveyed, S. a road, W. Job Throckmorton; 2, 9 a. of 326 NEW JERSEY COLONIAL DOCUMENTS. Page upland in the Poplar Feild, N. a road, E. Edward Smith, W.John Bound, S. unsurveyed; 3, 211 a. at Marymind Spring, S. E. meadows, X. \V. and S. W. unsurveyed, N. E. Neversinks Bay; 4, 18 a. meadow on Marymind Spring, N. W. grantee, S. \V. unsurveyed meadow, N. E. the sandy beach ; in all 250 a. 272 1698 April 22. Do. William Davis to John Evans, as above, for 250 acres, patented to Benjamin Devell Dec. 4, 1676, and by him sold to present grantor (supra p. 271). 273 1700 Sept. 20. Power of attorney. Sir Thomas Lane, Kn* and Al- derman of London, Paul Dockminique and the rest of the Committee of the West Jersey Society to Col. Andrew Hamilton, to dispose of their land in East Jersey. 274 1701 June 7. Confirmation to Thomas Gordon of Perth Amboy, in right of Nathaniel Tulle dee'd, — of a lot on Rariton Bay, S. W'm. Letts, W. Gawin Lawrie, X. Thomas Lawrie, E. the said bay at low water mark. 275 1701 June 7. Do. to Jedidiah Allen of Shrewsberry, holding 1-40 of I 24 share of the Province, as part of his second dividend, — of the follow- ing lots: 1, a lot in Shrewsberry betw. George Allen, formerly Judali Allen, the road to the Falls, Edmond Lafeter, John Haven and — Ex ton; 2, 4 a., N. Ceorge Allen, E. and S. grantee; 3, 8 a., X T . and W. grantee, E. Xicholas Browne, in all 106 a. 276 1701 June 7. Do. to Job Throckmorton of Midletown, holding 1-20 of 1-24 share of the Province, in full of his first and second dividend, — of: 1, 300 acres at Squamcunck on X". side of Manasquam R., S. \Y. said river, all other sides unsurveyed; 2, 60 a. at Barnagate, S. W. John and Joseph Throckmorton, S. E. the Bay, X. E. and X. W. unsurveyed; 3, a lot at the mouth of Bound Km in Manasquam R. and on Long Brook. 277 1697-8 Jan. 12. Will of Thomas Pierson senior of Newark. Children — Samuel, Thomas (youngest son), Hannah, Abigail!, Mary, Elizabeth. Peal and personal estate. Son Samuel- Lyon executor. Witnesses — Zophar Beech, Jonathan Tichnar, Benjamin Lyon. Proved March 3, 1700 1. 278 1701 May 1. Letters testimonial with preceding will annexed, issued to Samuel Lyon of Newark. 279 1700-1 March 20. Deed. Doctor John Johnston of Monmouth Co. to John Reid of Hortencie, for a lot in said Co. on Milston Brook, part of the land patented May 22, 1690, to his brother James Johnston, who died fune 2, 1690. 280 1700-1 March 20. Do. John Reid to Dr. John Johnston, both of -Monmouth Co., for 50 acres on Manasquam River, in James Reid's Indian purchase, as per patent of March 25, 1698. 281 EAST JERSEY DEEDS, ETC., LIBER G. 327 Page 1700-1 March 13. Do. David Lyell of N. Y. City, goldsmith, to John Johnston and George Willoks, both of Monmouth Co., for 1,000 acres, to be laid out for grantor as his first and second dividend on his 1-48 share. 28 1 1700-1 Feb. 26. Do. Sir John More, Sir Thomas Lane, Knts and Aldermen of London, Paule Dockminique, and the others of the West Jersey Society, by Andrew Hamilton their agent, to George Willoks, for 1,300 acres in East Jersey, out of their lands there not yet appropri- ated. 282 1700-1 March 19. Do. George Willoks of Rudyard and wife Margaret to Michael Haw'den of N. Y. City, vintner, for 1,600 acres at Barnagale, at the mouth of Ilockeky Creek, N. E. John West, S. E. the Bay, S. W. Anthony Shavpe, N. W. unsurveyed. 283 1699-1700 Jan 15. Do. William Fenn, Proprietary and Governour of Pensilvania to John Bovvne of Monmouth Co., merchant, for 500 acres at Wickatunck, N. W. Thomas Cox and Sir John Gordon, N. E. John Reid and John Johnston,' S. E. John Johnsfon and unsurveyed land, S. W. Doctor Coxe and Milford town lots. 285 1700 Aug. 20. Do. Steven Warne, his son Thomas Warne and Mary, the wife of Thomas, to Andrew Burnet, all of Monmouth Co., for half of the land, called Warne's Neck betvv. Matavane and Gravel] Creeks. 286 1 700-1 March 22. Do. Steven and Thomas Warne to William, Sam- uel and Andrew Redford, Alexr Neaper, John Browne, Alex r Adam, Pat- rick Canaan, John Hebron, Patrick Emly, William Clarke, William Ron- ald, Wm. Naughty, John Campbell, Allan Callwall, John Hem ton, Wal- ter Ker, James Edward, Thomas Boell, John Johnston, James Reid, Peter Watson, Richard Clarke, John Reid, James Melven, John Baird, Archi- bald Craig, James Craige, John Ireland, Wm. Laing and John Whitlocke, all of Monmouth Co., for a tract on the Eastside of and along Matavan Cr. 2 87 1700 Dec. 26. Do. John Reid to Caret Schenck, both of Monmouth Co., for a lot on Spring Run and Hop Brook. 289 1700 Dec. 26. Do. Garet Schenck to John Reid, in exchange for the preceding, for a lot along Hop Brook betw. the mouths of Spring Run and Corrawa Brook. 289 1700 Dec. 24. Do. Cornells Connover (Couvanhoven) and John Schenck of Midletown to Gerrit Schenck, for their share in 500 acres on Hop Brook and Spring Run along Corrawa, first patented to John Bowne March 10, 1685-6, by him conveyed to said Cornells, said Gerrit, Stephen Corte Voorhuys and Peter Wickof Oct. 7, 1695, whereof said Stephen sold his right to Gerrit Schenck March 18, 1697, and Peter Wickoff his to John Schenck March 30, 1697. 290 I I I I | |"| ,i l{,ll I i ml i . i ,i i . i i|n|i| , i ., . I j | i,ii. I I 1 , , , , | i . , | ■ , , | i .,11 | Mi,i | | I | | ,i n , i , , .iii i i. i • , i , i |i| ( | i.i I ' llllllMll i I (I Ill l,ii 1111,11 , , , . , ,, i , , |||| ■ ■ I ' I ' I |i(mIh| I i i i i . i , i i.i i I I' i II lili I im| I ' llniil |il'ini I ii'il I ..I II , , | | . i I h<|i| I I i i i i i i I || |h| |nl I Ml |l<| I I I l nil I i I I i l ,l ..lil.it , ,, I ,, I,' I ,i.l. , > i I | | i,ii I , | I , , | ■ i i i H |||| | |S|. ||, Ijjvi I II , , , 1,1,1, 1,1, I I I I I I I E as i | I km Y DEEDS, ETC., LIBER G. j ! | March io, [685-6, and by him conveyed to grantor, grantee et. al. (! p. 290.) jO] [685 22d 5 month (July), I '<>. Robert rurner ol Philadelphia, mer- chant, i" Mmi.iIi I dward ■ ol Shrew iberry, shipwright, foi 1 64 ol [•12 shure of the Province ol I 302 1 t>s 1 May 15, Do, Sarah Reap ol Shrewsberry, widow, 1] execu- trix ol Wm, Reap, formerlj ol Rhoad Island, dec'd, to Abiah 1 d shipwright, foi hei right, title, etc, in and to the land, surveyed foi Henrj Green ol Shrewsberrj in two lots, one, 233 acres bounded S. E, bj Thomas Barnes' children, [ohn Williams and Nathaniel Cammick, S. W, town land, N. W. Petti Ens ton oi Rhoad [sland, \. I grantee, formerly Lewis Mattock; the other, ten iv - Goo Neck, VI. Saltwater Creek and Joseph Parker, S. E, Nathaniel Cammick, S. W. grantor, N, W. Lewis Mattock. 303 1 700 Oct. 15. Deed. Mary Chambers of Shrewsbury, widow, to hei son Richard Chambers of the same pla per, foi .1 lol there Southside ol the branch of Shrewsbury R., running N, ol Po Neck, adjoining John Williams, 1 iai Ong md M n 1 j Bni meadow on Goose Neck, N I [ohn Worthlie, S l ^biah Edwards, S. W, .1 ditch. [700 Oct. 15. I »". William West of Shrewsberry and wife Ma to brothei fohn West ol thi 1 e, for: c, a houselot .11 N01 cunck, |4 chains N. and S, bj t ;, E. [oseph Parker, N. and W, roads, S. a in. nub ol Shrewsberry R., except hall an ai re square, where ili<- father and "i hei relatioi rn d . •, 1 ■ same place, S. a sn phen West, E, I rani 1 Burden, \. .1 [ohn Hn Neck, E. Stephen \\ e it, S. and I '.. S.i 1 .1I1 Reap, N, Shrewsberrj R. j [, .1 lol on Rum . V and E. roads, S. John Chammi Ulen, in all 148 acri pi 1 deed from Stephen Wesl and wife Merc] ol Nov, [6, [691, and patent ol Jul) [, 161 1 - ( n 1 1 March to. Do. [ohn Stewart ol Shrewsbury, yeoman, and wife Elizabeth to [oseph Wing ol the ianv place, yeoman, foi 1 . [40 , S. W. John Wil 1 Abiah Edv, ards, S E. 1 1 k, N. !• . 1 ' itto ind inisiii \ ej ed land ; N. W. said Mattocl md creek; 2, 11 a., N. W, .1 road, N, I Nathanii 1 r , s l S. W. Thoma B rm ; alias Waltei Harbert; 3, 2 a., S. W. grantor, \. I . Ong, S. E. •> creek, V W, .1 road; .ill in Shrewsburj rown ship. ijuii 1 March to. Do, Same to points ol meadow, at the Fishing Place Point, adjoining John William 1 r dei im Isaai Ong of May 4, 1697, and patent of De< 20, 1 [ii t68 j 1 March 1, Deed 1 • > Mattoks ol Shrewsbi irds ol the iami place, hipwright, foi all hi ight, title, in and 26 330 NEW JERSEY COLONIAL DOCUMENTS. Page to a lot, ac | i — itee, S. E. a salt water creek, X. E. another, 25 acres in a triangle; also 53 a., Lo't of Richard Hartshorn. 312 1695-6 March 22. Do. John Berry of Bergen Co. to Thadus Michiel- son of the same Co., for 400 ac: Barbados, Essex Co., on the N. L _ - g £ e and Passawick Rivers. 313 1700-1 Feb. 27. I - Moore, Knight, Sir Thomas Lane, ill Dockminiq merchant, er, mercer, Fran: Minshull, mercer, John Michel!, merchant, all of London, and the rest of the ~ their agent, Col. Andrew Hamilton, to George YYilloks and John Harrison of East Jersey, merchants, for: 1, 5,000 acres in Middlesex and Sumerset Countb -ton R, S. the : 5,000 a., W. said river, N. the fore- going lot, S. and E. unappropriated; 3, 7,540 a. on the Eastside of Mil- '■.., stretching to the rear of Rariton lots, i. e. the N. W. corner of John Ini; 314 1699 June 23. .' Newark, planter, and wife Abi- gail to Cornelius and Johannes Tomason of the same place, plantc- 180 acres there, as per patent of Dec. 20, 7th etc., S. Second River, X. Third R., W. Daniel Dod and unsurveyed land, E. unsurveyed land at the top of Round Hill. 317 ;i 9. Do. Le - .rewsbury and Dame Issabella, his wii . clerk, for 110 acres in Midle- town,W. and S. W. grantor* s 1,500 a. lot, N. Hop River, E. and S. Dan- iel Applegate and Jacob Trewax. 319 - 1 May 12. Do. Same to same, for a lot in Monmouth Co., near Swiming River and H 321 j • July 30. Endorse- ;..->: Will and Testament of vrie (Liber B, p. 138), stating that Miles Forster, one of the subscribing h ■ th- will, has sworn to it. 322 1701 Aug. 6. Deed. Jonathan Bishop of Woodbndge to A lace, wet. [5 acres there, adjoining - . widow of Mathew. 322 1701 July 10. Confirmation to George Willoks and John Harrison, in right of Sir John Moore, Sir Thomas Lane and others of the West Jer- ■-, 000 acres in Somerset Co., along Milston R betw. Lodging Brook and a small run. 324 1 701 Sep:. 18. Deed. George Willoks of Rudvard and wife garet to John Harrison of Elizabeth Town, for one-half of all the tracts, both grat 'he West Jersey Society (supra, P- 3 ' 3 2 5 1701 Oct. 1. Confirmation to John Harrison of Elizabethtown, in right of the West Jersey S ' DO acres in Middlesex and Sum- EAST JERSEY DEEDS, ETC., LIBER G. 331 Page merselt Counties, W. Milston R., S. the next tract, N. and E. unsur- veyed; 5,000 a. on the East side of Milston R., N. the preceding lot, S. and E. unsurveyed; 7,540 a., W. Milston R., S. the preceding two lots, S. E. John Inians. 328 1699 May I. Deed. Matthew Giles of Piscataway, yeoman, and wife Phehee to Robert Webster of Summerset Co., planter, for 144 acres, now occupied by grantor, in Piscataway, S. E. John Langstaff, S. W. Rariton R., N. W. John Pond, N. E. unsurveyed. 329 1701 June 14. Patent to Robert Webster of Piscataway, yeoman, for land in Middlesex Co : 1, 72 acres, N. W. Jabish Henricks, S. E. John Smally, senior, N. E. unsurveyed, S. W. Rariton R. ; 2, 72 a., formerly John Smallys senior, S. E. John Langstaff, N. W. the first lot. formerly Nicholas Bonum's, N. E. unsurveyed, S. W. said river. 531 1687 April 7. Deed. Isaac Smally to Benjamin Hull, both of Piscat- away, for 72 acres, S. E. John Langstaff, N. W. grantee, N. E. unsur- veyed, S. W. Rariton R. -,-,-, 1 701 June 7. Confirmation to John Johnston of Monmouth Co. of 1,819 acres, of which 1,250 are in right of headland for himself, servants and others, and 569 as part of his second dividend as one of the Propri- etors: 1, a lot in the rear of the lots on the West side of South River betw. Jeremiah Basse and Peter Sonmans; 2, a lot on said river betw. Robert Barclay, Macheponix, Samuel Leonard and grantee. 134 1701 Aug. 8. Do. to John Reid of Hortencie, in right of Col. An- drew Hamilton, of 200 acres in Monmouth Co. betw. Wm. Parrant on Milston Brook near Robert Holman's formerly Abraham Brown's where the old Indian path crosses the brook and James Miller; and 100 a. on the Xorthside of North Brook, the branch of Rockie Brook. -<■<' 1701 June 7. Do. to Sir John More, Sir Thomas Lane, Paul Dock- minique, Michaell Watts, Edward Richter, Fran: Minshull, John Bridges, Robert Michell and the rest of the West Jersey Society, — of three lots in Perth Amboy, 3 acres, S. Governour's House lots, E. High St. and Mar- ket Place, N. Market St., W. a street. -,-,(, 1700 Sept. 27. Patent to George Rescarrick of Middlesex Co., gent:, and wife Mary for a lot on Cranberry Brook, said Co., and the "Teat road. -,-,- j37 1 701 Oct. 14. Confirmation to Jedidiah Allen of Shrewsbury, gent:, grantee of Samuel Webb and wife Lucia in right of Hannah Toy alias Cook, — of 241 acres in Shrewsbury, N. W. and W. Col. Morris, N. E. several lots, S. E. Eliakim Wardell, S. \V. barrens; 7 a. at Portapeck, S. Samuel Spicer, N. John Borden, E. Shrewsbury Bay, W. a small island of upland. 33 S 1701 Nov. 17. Deed. John Harrison, of Elizabeth Town to Theo- doras Polhemus, Stoffle Probasco, Cornelius Wyckoff, Hendrick Lott, 332 NEW JERSEY COLONIAL DOCUMENTS. Page Jaques Corteleou, Peter Gorteleou, Denise Tunise and Frederick van Lieu, iii of Nassau [sland,l N. Y., for, a lol in Middlesex and Summersel Counties along Milston K. betw. Lodging Brook, George Willoks, Peter Cortileou, Garrel Wechte,2 the road from Piscataway to the falls of the l i no R. and the i ii of Rariton lots. 3:50, 1 p 1 1 June 7. Confirmation to George Willol 3, who lias purchased from Win. Letts a lot on Rariton Bay, adjoining Thomas Gordon. 342 1701 Aug. 14. Do. to Thomas Gordon ol Perth Amboy, in right of othei Charles Gordon dec'd., George Willoks and George McKenzie of Kildin, of: 1, a lot in Middlesex Co., betw. Cheesquacks and South River; 2, a piece oi meadow in said Co., S. W. John Melvine, formerly G wrie, S. E. the Mam Creek oi ( heesquacks, N. E. another branch "t Cheesquacks; 3, a lot in Perth Amboy, betw. George Willoks, rly Samuel Gibson, the intended road and the intended wet dock. 342 17 11 Aug. 28. Do. to Jonathan Marsh of Rhoad Island, mariner, in full of his s CC ond dividend as one of the Proprietoi , "I land in Mon- mouth Co, : i, a loi on Man isquan R., a brook running into it and adjoin- ing grantee; 2, a lot adjoining grantee's bog, W. ol said brook, W. fob Throckmorton and grantee, E. barren land; 3, a lot on a branch of Man- asquam R., S. of Nicholas Brown and N. ol Job Throckmorton; 4, a piece at tlu- upper end of a branch of said river, adjoining grantee; 5, a lot on said river and Rid Brook, iu all 312 a 343 1701 Aug. 28. Do. to Abiah Edwards of Shrewsberry, shin wright, in full of his first and second dividend as one of the Proprietors, — of 118 acres in Monmouth Co., a rantee, formerly Sarah Reap. 345 i68f Dei larie 1 tnbert, widow, to Peter Buckaleiu, both of Middlesi i Co., for too acres as per patent. - 345 1700 1 Feb. 17. I ><>. Peter Buckaleiu ol Perth Amboy, yeoman, and wife Lidi George Willoks of Rudyard, for a lot in Middlesex Co., S. the widow Carteret, W. unsurveyed, N. Win. Letts, E. the Lay, patented to John Lambert Feb. 11, 1685 6, and bo't by grantor. 346 1701 July 3. 1 >o. George Willoks of Rudyard to Thomas Gordon ol Perth Amboy, lor: 1, 100 acres in Perth Amboy Township, betw. Phil. Carteret dec'd, now grantee, Win. Letts and Lambert's Hill; 2, 100 a., E. Rariton Bay, al l"'.\ watei mark, S. said Letts, \V. Gawin Lawrie, N. Na- thaniel Tutle; 3, a \<\ idow in laid town, S. W. John Melvine, formerly Gawen Lawrie, S. E. the Main (heel, ol Cheesquacks, N. L. an- other branch of Cheesquacks. 347 1701 Nov. S. Do. John Lambert of Essex Co., yeoman, to Thomas Gordon ol Perth Amboy, for too acri on the Southside of Rariton Bay near Cheesquacks Creek, patented to his father, John Lambert, Feb. 11, ' Long Island. EAST JERSEY DEEDS, ETC., TIBER G. 333 Page 1685-6, sold by his mother Mary to Peter Buckaleiu Dec. 8, 1688 (supra, p. 345), and conveyed by present grantor to Peter Buckaleiu, the son,. Dec. 21, 1694, who sold it to George Willoks July 3,, 1701 (supra, p. 346). 349 1701 June 2. Deed. William Letts and wife Anna to George Wil- loks for the land on Rariton Bay near Cheesquacks, 150 acres, patented to him (Liber A, p. 239), endorsed on said patent. 350 1 701-2 Jan. 21. Do. George Willoks and wife Margaret to Thomas Gordon for the preceding 150 acres (patent to Wm. Letts of Jan. 5, 1685-6), endorsed on said patent. 351 1701 Aug. 28. Patent to W r illiam West of Shrewsberry, for 90 acres in Monmouth Co., at the mouth of Shark River. 351 1701 Aug. 28. Confirmation to Nicholas Brown of Shrewsberry, in full of his second dividend as one of the Proprietors, of: 1, 157 acres there, N. E. Sarah Reap, S. E. and S. W. barrens, N. VV. Nathan Cam- mock and a small brook; 2, a lot at the Whale Pond Brook, surrounded on all sides by barrens. 352 1701 Aug. 28. Do. to John Molleson of Piscataway, yeoman, as his full second dividend of 1-10 of a share of 500 acres in Middlesex Co., as follows: 1, a lot, S. W. Matthew Giles, N. W. the Bound Brook, N. E. unsurveyed, S. E. unsurveyed and James Geiles dec'd; 2, a lot adjoining Benjamin Hull on Ambrose Brook; 3, a lot betw. John Smallie, Benjamin Hull, Robert Burnet and Ezekiah Bonham; 4, a lot on Ambrose Brook. 353 1 701 Dec. 28. Do. to David Lyell of N. Y., goldsmith, one of the Proprietors, of: r, 4,700 acres betw. Milston and Assanpink Rivers, ad- joining Wm. Penn on Baire Brook; 2, 600 a. at Barnagate, S. E. the Bay, S. W. James Brain, N. E. Charles Ormston, N. W. unsurveyed; 3, a lot on Milston R., below the mouth of Rockie Brook; 4, a lot on Rariton R., adjoining John Inians dec'd, or the old Indian Burying Place; 5, land on Assinpink R., along the partition line, adjoining .Aug. Gordon and Wm. Watson; 6, a piece of swamp above the Indian graves on Rariton R. at the Turn about; 7, 100 a., W. and S. grantee at Baire Brook, N. John Reid, now grantee, E. Wm. Dockwra. 354 1701 Aug. 28. Do. to Jedediah Allen of Shrewsberry, of 400 acres there, of which 282 a. are in right of Samuel Webb, formerly Hannah Jay's twentie (?), in full of the second dividend, and 100 a. in right of Col. Andrew Hamilton, as follows: 1, a lot on the road from Long Branch to the falls, adjoining Eliakim Wardell; 2, a lot adjoining grantee on the North; 3, apiece on the West of Iron-min — bogg; 4, a piece of boggy ground near Eaton's Millbrook: 5, a lot on the S. E. end of the great bog. 355 1702 April 28. Do. to John Evans, Commander of H. M. Ship Rich- mond, of several tracts, bo't by him of Wm. Davis April 22, 1698 (suj ra 334 NEW JERSEY COLONIAL DOCUMENTS. Page p. 272). 356 1702 April 2. Patent to John Harrison of Elizabeth town, merchant, for the part of Mils ton R. along his land from the foot of Rookie Hill to the upper end of the land bo't by George Willoks, Garrit Vighte and Peter Cortelew of Jeremiah Basse as agent of the W. Jersey Society. 583 1702 April 2. Do. to Thomas Grub of Piscataway, for a lot there, where he now lives, 55 acres, S. Rariton R., \Y. Vincent Runion, N. grantee, E. John Pond. 359 1702 April 2. Confirmation to Walter Ker of Freehold, yeoman, of 300 acres, whereof 100 are in right of Col. Andrew Hamilton, too in right of John Johnston and 100 in right of James Johnston dec'd, who gave it to said Ker for the use of his son James, upon whose death it devolved to son John: 1, a lot on Spotswood's Noith brook adjoining grantee; 2, a lot on Wemcock Brook, adjoining grantee's son; 3, 100 a., the lot given by James Johnston to Ker's son, is bounded S. by Wemock and adjoins Wm. Davidson and Win. Oliphant. 360 1702 April 1. Do. to John Johnston of Monmouth Co., in right of headland, of: I, a lot in Essex Co., on Passaick R., where the road from Minasinks to Elizabeth Town crosses it; 2, a lot in Middlesex Co., betw. Thomas Foulerton and grantee; 3, a lot in Monmouth Co., adjoining Sarah Reap on Whale Pond Brook; in all 410 acres; 4, a town lot in Perth Amboy, N. George Willoks, S. Walter Benthall, E. and W. intended streets, one acre. 361 1701 July 4. Do. to David Lyell of N. Y., goldsmith, one of the Proprietors, of a lot in Perth Amboy, S. George Willoks, W. Water St., N. an intended street, E. low water mark. 363 1701-2 March 1. Deed. David Lyell to George Willoks for the pie- ceding lot. 363 1702 April 9 Do. Miles Forster of Perth Amboy and Mary, widow of Wm. Haige and daughter of Gavven Lawrie, by her attorney Miles Forster, to Thomas Gordon of the same place, for a lot near Chesquncks Creek, part of said Lawrie's former property, betw. grantee, formerly Wm. Letts and said Lawrie. 364 1701-2 Feb. 12. Confirmation to Miles Forster and Mary, widow of Wm. Haig, of 450 acres, whereof 200 are in right of Thomas Gordon and 250 in part of their second dividend: on Southside of Rariton R. adjoin- ing Richard Jones dec'd. 365 1702 April 1. Do. to George Alexander of Pepper Mills, Scotland, and John Alexander of Scotland, M. D., in full of their second dividend, of 312^ acres on the Southside of Passaick R., betw. said river and Pech- quanneck R. 366 1702 April I. Do. to Thomas Foulerton, as his second dividend, of 500 acres on the S. side of Passaick R., along said river and Foulerton's EAST JERSEY DEEDS, ETC., LIBER G. 335 Page Brook. 367 1702 April 1. Patent to Lewis Morris, George Willoks and Thomas Gordon, for a lot in Perth Ainboy, 10 by 5 perches, called the Church lot, E. High St., S., W. and N. Col. Andrew Hamilton. 36S 1 701 June 10. Confirmation to the West Jersey Society, holding 2^ shares of the Province, of 13,500 acres on the Southside of Passaick R. , adjoining John Johnston and Michael Hawden. 368 1702 April 2. Do. to John Johnson Esqre and Michael Hawden of N. Y. City, vintner, for: 1, a lot South of Passaick R., betw. said river and Pechquaneck R. ; 2, a cove in the great meadow, S. of Passaick R., ad- joining George Willoks, in all 800 acres, whereof 500 go to said Hawden in right of the second dividend due M — 1, widow of John Campbell; 3, 60 a. along Gawen Lawrie's, as headland due to said Johnston. 369 1 Maryon, or Maryen. This John Campbell was doubtless he who is men- tioned as having arrived at Perth Amboy about October, 1684, with his wife, three children and eleven servants. Whitehead assumes that he was a son of Lord Neill Campbell, son of the Marquis and brother to the Earl of Argyle, and who fled to New Jersey to escape bitter persecution in Scotland, remaining here from 1685 until 1687.— Whitehead's Perth Amboy, 22; Whitehead's East Jersey. 169-170. Wodrow, in his "History of the Sufferings." etc.. says of Lord Campbell, under date of 1685: "He was forced to go in the Hazard of his Life to America, and leave his Lady and Family behind him."— Vol. II. (folio ed.) p. 549. But John Campbell was not a son of Lord Neill Campbell— though apparently a kinsman. He was one of the East Jersey Proprietors, a member of the Court of Common Right, and a representative in the General Assembly. He died in the summer of 1690. his will being admitted to probate August 2 of that year. His eldest daughter, Ann, married John Stevens, of Amboy, the ancestor of the Hoboken family of that name.— X Y. Gen. and Biog. Record, XVI., 6-10. Part II West Jersey Records, 27 Calendar of New Jersey Records. WEST JERSEY RECORDS -Liber A, Town Grants, New Salem. Note.— The original cover of this volume is a parchment, partly destroyed, containing an indenture between John Goodvvyn senior, gentleman. Mathew Appletree. citizen and haberdasher, both of London and Thomas Lawrence, Henry Brandreth being mentioned, for land under grant from John Fenwick. 1679 April 26. Patent. John Fenwick, late of Binfeild, Berkshire Co., England, "one of the Lords or Cheife Propriat rs of the Province of New Csesaria or New Jersey & pnicularly of Fenwicks Coloney in the s d Province here in America" to William Milton of New Salem yeoman, for a lot there, called the (rat-eaten) Acres Lot, late in the tenure of Ma — ? Rene (partly destroyed). 1 1679 April 26. Do. Same to same, for the 10 acres lot, late in the tenure of Edward Lumley, bounded as in the certificate of Richard Han- cock, Deputy Surveyor of the Colony. 3 1679 May 15. Do. Same to John Smith 1 of New Salem, gentleman, and wife Martha, for Smith's Bowry, along the road from Salem, 6 acres. 5 1679 May 15. Do. Same to Christopher Sanders- of New Salem, yeo- man, and wife Mary for Sanders Lot, 14 acres, on Broadawayes 3 Street, 1 John Smith was born in Norfolkshire. England. 20th of 7th mo. 1623. the son of John Smith. He was a miller, and settled at Boxbury. Nottinghamshire, and in 16n8 married Martha Graffs, daughter of Christopher ('raffs, of Northampton- shire. In April. 1675. he bought from Fenwick 1.000 acres at Salem, and signed the fundamental articles for the government of the colony. June 28, 1675. He came to America with John Fenwick. in the ship Griffith., in the summer or fail of 1675, accompanied by his wife Martha and four children— Daniel. Edward. David and Sarah. * According to Smith's History. Christopher Saunders was a passenger in the ship Kent, that brought over settlers for Burlington, who arrived at New 1 lastle, Del., 16th of 6th mo. 1077. 3 That is, Bradway's street, so called after Edwin Brad way. He bought a town lot and 1.000 acres of land in Salem, from Fenwick. in May. 167.">, and in June signed the fundamental articles. In 1676 Wharf street was laid out, and :i town lot of sixteen acres was surveyed on it for Brad way. He and his wife Mary and three children— Mary. William and Susannah— with three servants, sailed from London in the ship Kent, in 3d mo. 1677. and landed at Salem in 7th mo. In 1601 340 NEW JERSEY COLONIAL DOCUMENTS. Page N. E. Robinson's plantation. 7 (Date destroyed.) Inrolled 23d of May, 1679. Lease. Same to Wil- liam Wilkinson,! my late servant, "for all those houses & prcell of Land, w ch I built & cleared & in w cn John Adams'- now liveth," 8 acres, to lie called Wilkinsons Workeing House. 9 (Date destroyed.) Inrolled May 30, 1679. Patent. Same to Richard Robinson of New Salem, yeoman, and wife Elinor, for a lot on Broad - awayes St. 10 a. IO 1679 June 2. Do. Same to George Deacon 3 of (destroyed), and wife Frances, for 10 acres to be called Deacons Pytle, on Neuills Street. 12 1679 Inrolled June 5. Do. Same to John Maddock* of New Salem, he built a large brie 1 * bouse, which was still standing in 1876. When the town was incorporated, in 1693. the name of Wbarf street was officially changed' to Bradway street, but it is evident from the deeds above that it was so called as early as 1679. It is now called Broadway. 1 William Wilkinson was one of the servants who accompanied Fenwick in 1675. - John Adams was a weaver, from Reading, in Berkshire, who had married John Fenwick's daughter Elizabeth, and came out in the Griffith with her and three children— Elizabeth. Fenwick and Mary. He and John Smith and Edward Champneys were among the signers. 25th of 4th mo. 1670. of the agreement for ap- portioning and settling the town of New Salem, He bad acquired '.'.000 acres of land there in 1074. before leaving England, lie was a member of the West Jersey House of Representatives for several years. He affixed his mark. June 28, 1675, to the agreement for the government of Fenwick's < 'olony. His tract was located at Penn's Neck, and is known as Sapaney. His house, built at Ivy Point, near Mar- ket street. Salem, stood until about 1825. lie and his wife died about 1 TOO. or earlier. 3 George Deacon was born in London, in 1642 or 10i:s. son of George Deacon, of a family of Church Waltham, Essex county. England. lie was a felt-maker, by occupation, in England. He came to America with his father, his wife Frances. of Dedford. in Kent, and servant. Thomas Edwards, in the ship Willing Mind, ar- riving November :>. 1677, and settled at New Salem, but soon removed to Alloways Creek, near Hancock's Bridge. Salem comity. He was a prominent member of the Society of Friends, and in 1679-80 was of a committee appointed to purchase lands for a meeting house and burial plot. He was frequently a delegate to the Yearly Meetings at Newton and Philadelphia, so late as 1694 lie signed the West Jersey Concessions, March 3, 1676-7; was a member of the West Jersey Assembly or House of Representatives. 1632-1685, and again in 1697; was a member of the Provincial Council in 1701. and in 1702 was commissioned a member of Gov. Corn- bury's Council, being reappointed with Gov. Lovelace and Gov. Hunter, serving in that body so late as January 26, 1710. He was a Justice of the Peace for Salem many years: was appointed a commissioner for laying out highways, in !<;«:>: was King's attorney in 16;>6, and in 1701 was a Judge of the courts. He m. 2d. in 1688, Margaret Denn: 3d. in 1692, Susannah, dau. of Robert Ashton. of New Castle, on Delaware: 4th, in 1693. Martha Charles, widow of Simon Charles Farm, of North- ampton. Burlington county. He removed to the latter place about i7U4. He died in 1725, and was buried in Friends' ground at Burlington. 4 John Maddox, son of Ralph Maddox. was born in 1638. In 1638 he removed to London, and resided in the parish of St. Sepulchre, following the occupation of a TOWN GRANTS, NEW SALEM, LIBER A. 34 1 Page chandler, and wife Elizabeth, for ro a., late in the tenure of Richard Gibbs, on Neuills St. 14 1679 Inrolled June 6. Do. Same to John Payne of Salem, planter, for 10 a. there, to be called Payne's Pytle, on Neuills St. along the Ten Acres Creek and next to Rich d Gibbs. 16 l6?4-5 Feb. 10. Do. William Penn, Proprietor and Governour of Pennsil vama, also Proprietor of Salem Tenth, West Jersey, Samuel Hedge' of Hedgefield, John Smith- of Smith field and Richard Tin- dall 3 of TindalPs Bowery in said Tenth, executors of the last will of John Fenwick, to Richard Daniell of New Salem, carpenter, for 10 acres there, chandler. In 1669 he married Elizabeth, widow of Joseph Durham. They had one daughter. Elizabeth, born in Loudon in 1671. who in 1688 married James Denn. John Maddox bought of Fenwick 1,000 acres of land in Fenwick's Colony, or Salem Tenth, in May. 1675. and on June 2£ signed the fundamental articles for the govern- ment of the colony. He came over in 16T8. accompanied by his wife and daughter, and stepson. Richard Durham, and three servants, arriving at New Salem in 9th month— November. He signed the West Jersey Concessions. March 3. 1676-7. On arriving in Salem he took a somewhat active part in the affairs of the town. In 1679-80 he was on a committee of Friends to secure a meeting house. 1 Samuel Hedge was the son of Samuel Hedge, a merchant and citizen of Lon- don. He came over with Fenwick. in the summer of 1675, and in the following spring married the latter's daughter Ann. Fenwick conveyed to them a tract of 2.000 acres in the 11th mo. of the same year (February, 1677). in Upper Manning- ton, whither the young couple removed, and where they resided until 1685. It was known as the Hedgefield tract. Hedge signed the West Jersey Concessions. March 3. 1676-7. His father-in-law appointed him Surveyor-General of the Col- ony, April 30. 1678. He was clerk and recorder of deeds of Salem county, until 1692. As a member of the West Jersey House of Representatives he signed an ad- dress to King William III.. May 20, 1697, congratulating him on his escape from a reported plot. He was still a member of the House in 1701. when he and other members petitioned the King for the appointment of Andrew Hamilton as Gover- nor of New Jersey. Having been appointed one of his father-in-law's executors. he returned in 1685 to Salem, where he built a brick house on Bradway street, in which he and his wife resided until their death. They had one son, Samuel Hedge 3d. who married Rebecca Pyle; he died 3d of lith mo. 1708-9. leaving a will, from which it appears that his father was still living. He left a widow and five chil- dren, all sons. - John Smith of Smithfield, the son of William Smith, was born in 1615. in Kent. England, and in 1673 married Susannah Marcy. dau. of Edward Marcy. In 1685 he came over with his wife on the Arit-l. landing at New Castle in 4th mo. Two mouths later he bought of Samuel and Ann Hedge 1.0U0 acres of the Hedge- field tract, at Upper Mannington, and there resided thenceforth, his place being known as Smithfield. He appears to have been a man of unusual business ability, and he must have possessed more than ordinary tact, to win and keep the good will of the irascible Proprietor of Salem Tenth, who in his will, dated August 7. 1683. named him as one of his executors. •"■ Richard Tindall came to America in 1678, and soon after bought from Fenwick ■-'in acres at Mannington. his place being known as Tindall's Grove. He was ap- pointed Surveyor General of Salem Tenth, in 168U. and was also employed by James Nevill to survey William Penn's lands in the same Colony. He was named as an executor in Fenwick's will, of August 7, 1683. 342 NEW JERSEY COLONIAL DOCUMENTS. Page late in the tenure of Widow Elizabeth Daniel], on Fenwick's Creek, the highway (destroyed). 20 1684-5 Feh. 10. Assignment by Charles Angelo of New Salem, planter, to John Worlidge of Peetersfield, of all his right, title, etc. to and in " y e wthin menconed pnnises." 21 1684-5 Feb. 10. Patent. Executors of John Fenwick to Joseph White of New Salem, blacksmith, for 10 acres there, late in the tenure of Charles Bagley, on Bradaways Street (destroyed). 22 1684-5 Feb. 10. Do. Same to Richard Johnson of New Salem, car- penter, for 10 acres there, late in the tenure of Henry Jenjngs, in Brad- aways St. 24 1684-5 Feb. 10. Do. Same to Anthony Dixon of New Salem, planter, for 10 a., late in the tenure of George Deacon, on Neuill's St. (destroyed). 26 1684-5 Feb. 10. Do. Same to Charles Angello of New Salem, planter, for 10 a. there, formerly laid out for Joseph Bowles, surveyed by John Worlidge as beginning at the fence of John Payne's plantation, along the creek (rest destroyed). 28 "Charles Angello's Assignment Should have beene here recorded, but is under Richard Daniell's Grant." 1685 May 22. Assignment. John Worlidge of Peetersfield, Salem Tenth, yeoman, to Robert Coffin of Salem, cordwainer, of " y e wthin menconed Deed or the former Assignment." 29 1684-5 Fel\ 10. Patent. Executors of John Fenwick to Christoper Saunders of Quiettilty, W. J., for 87 acres in New Salem adjoining Mor- gan Druatt and Henry (destroyed). 30 1685 ■• Do. Same to James Neuill 1 of New Salem, gentleman, and wife Ciesedn, for 29 acres in New Salem between John Mattox, his own plantation, the Millers Creek and a small one (rest destroyed). 32 . Do. Same to Thomas Woodroffe of Salem, tailor, for 10 a. there, on the street to the Governour's lot, next to Win. Wilkinson, as per certificate of Richard Tindall, Surseyor General, of Aug. 28, 1685. 34 1685-6 Jan. 18. Do. Same to same, for 10 acres in Salem, adjoining 1 James Nevill was a weaver, of Stepney, London, but in the West Jersey rec- ords is usually styled " gentleman." indicating that he did not follow his trade in this country. He came over with Fenwick, and brought a wife, but apparently no children. He seems to have had a decided taste for the law. and a fondness (or writing, which led Fenwick to appoint him Secretary for the Salem Colony. April SO. l()7s. He was a magistrate (commissioned Oct. 26, 1679). a conveyancer and scrivener, real estate agent, and a little of everything else. He signed the West Jersey Concessions, March :i. 1676-7. In 1681-4 he was an agent of William Penn. adversely to Fenwick. One of the volumes of Salem Records is tilled with mis- cellaneous memoranda, made by him. of leases, law suits, contracts, etc., etc.. of the greatest interest and value to the local historian. TOWN GRANTS, NEW SALEM, LIBEK A. 343 Page Win. Wilkinson. 36 1685-6 Jan. 18. Do. Same to John Maiden of Salem, brickmaker, for 16 a. there along the Township line, next to To!>ias Quinton. 38 1685-6 Jan. iS. Do. Same to John Snooke of New Salem, tailor, for 10 a. there, on the street, next to Edvvar Champney. 40 1685-6 Jan. 19. Do. Same to Edward Champneys'-' of Salem, joiner, for 10 a. in New Salem, lately occupied by John Maddoeks, on Neuills Street and the Ten Acres Creek. 43 1685-6 Jan. 20. Do. Same to same, for 10. a. in New Salem, late in the occupation of John Payne, on Neuill's Street and the Ten Acres Creek. 45 1685-6 Jan. 20. Do. Same to John Kylett of New Salem, carpenter, for 10 acres there on the Southside of the road to Allaways Creek, next to Thomas Johnson. 47 1685-6 Jan. 20. Do. Same to Roger Smith of Salem, planter, for 9 acres there adjoining John Smith of Amwellniry. 49 1685-6 Jan. 20. Do. Same to William Wilkinson, of New Salem, planter, for 10 a. there on the street to the Governour's lot. 51 1685-6 Jan. 20. Do. Same to Thomas Johnson of New Salem, car- penter, for 10 a. there between Roger Smith, Roger Milton and John Smith of Amwelbury. 53 1685-6 Jan. 20. Do. Same to Thomas Kent of New Salem, glover, for 10 a. there, late in the tenure of Peeter Cornelious, betw. the street to Mr. Neuill's plantation, the street to the Townlanding, a little creek, run- ning by Neuill's Landing and George Deacon. 55 1685 22d 4th mo. (June). Assignment. Joseph White to John Ireson (Irons) of New Castle, Pennsilvania, tanner, of his right, title, etc. to the "within menconed prmises." 58 1686-7 Feb. 18. Patent. Executors of Johu Fenwick to Edward Lumley of Manneton, Salem Tenth, for 10 acres in Salem, late in the ten- ure of Richard Robbinson dec'd, on Bradaways St. 59 1687-8 Feb. 14. Do. Same to Thomas Woodroofe of Salem, tailor, for 17 a. there, adjoining to Wm. Wilkinson and Benj. Acton, along the street. 61 1688 Aug. 13. Do. Same to John Snooke of Salem, tailor, for 16 a. there between Edward Champney, John Kyllett and Roger Milton. 63 1688 Dec. 10. Assignment. John Snooke to John Kyllett of the pre- ceding 16 acres. 65 1688 Dec. 10. Same to same of the " wthin menconed " deed of 10 1 Husband of Priscilla, daughter of John Fenwick; he accompanied Fenwick in the ship Griffith, to America, in 1675. He was a joiner, from Thornbury. in Gloucestershire. He brought over his wife, two children, and three servant-. 344 NKW JERSEY COLONIAL DOCUMENTS. Page acres. 66 1688 Aug. 10. Patent. Executors of John Fenwick to William Wil- kinson of New Salem, for 10 acres next to John Kyllett. 67 1690-1 March 9. Do. Same (by and with the Consent of ye Inhab- itants of y e Towne of Salem) to Joseph Galley of New England, mariner, for a lot in Salem, next to John Worlidge, on the street near Salem land- ing. 69 1690-1 Feb. 17. Do. Same (by and wth as before) to John Worlidge, Salem Co., gentleman, for a lot in Salem, next to Edward Champney, near Salem town landing, adjoining Wm. Wilkinson, one acre. 71 1690-1 Recorded Sept. 28, 1691. Assignment. William Wilkinson of Manneton Creek to Thomas Yorke, of all his right &c. to the "wthirj men- coned " Deed. 73 1691 Aug. 18. Do. Thomas Yorke of Manneton Cr. to John Ellis, of "all my Right, title & Interest." 73 1693 July 28. Patent. Executors of John Fenwick, for "ye better In- couragemt of Tradesmen for setileing & improveing ye Towne of Salem," to Isaac Pearson of said town, blacksmith, for 2 acres on the street to Fenwick's Ivey landing and on Brod St. 74 1693 July 28. Do. Same, as before, to Thomas Yorke of Salem, bricklayer, for 2^ acres, next to his 2 a. lot, between Edmund Lacey alias Griffith and Richard Marshall. 75 1693 July 28. Do. Same, as before, to the same, for 2 a. next to Howell and Jenkin Griffith, on Salem St. between Edmund Lacey and Richard Marshall. 77 1693 July 28. Do. Same, as before, to Jenkin Griffith of Salem, shoemaker, for 2 a. between Isaac Pearson and Thomas Yorke. 79 1695 April 29. Do. Same to Benjamin Acton of Salem, weaver, for S a. there, adjoining his 10 a. lot and Samuel Hedge. 80 1695 April 20. Bond. Charles Oakeford and Samuel Wade of Alla- ways Creek, Salem Co., to Abell Nicholson of the same place, to secure a payment by said Oakeford in 1696. 82 1695 April 20. The same repeated, in 1697. S3 1695 April 20. The same for a payment in 1698. 84 1695 April 20. Do. for 1699. 85 1696 Sept. 19. Patent. Executors of John Fenwick, (by & wth y e [consent of ye] Inhabitants of ye Towne of Salem) to Eliezer Dorbey of Boston, New England, mariner, lor a lot, formerly Joseph Calley's dee'd, on Salem Street. 86 1699 Oct. 30. Do. Same to Jonathan Beere of Salem, for 7 acres next to his 16 a. lot, where he now lives. 88 WEST JERSEY RECORDS,- Liber A, or Revel's Book of Surveys.i 1680 Sept. 7. Return of Survey, for Mahlon Stacy, of 100 acres on Assiscunck Creek, Lazy Point side. 3 1680 Sept. 8. Do. Do. for John Hollinshead, of a town lot on Del- laware R., over against the lower end of Burlington Island, along the creek around it, 30 acres. 3 16S0 Sept. 8. Do. Do. for Thomas Olive, of 200 acres on Delia- ware R. near Plum Point. 3 1680 Sept. 9 and 10. Do. Do. of the partition line between the Yorkshire and the London Proprietors, beginning at the middle of High St. against Thomas Olive's house on the Island and thence running S. E. through the townbounds for about 6 miles. 3 1680 Sept. ir. Do. Do. for Samuel Oldale, of 100 acres on Assis- cunck Creek, E. of the town bounds (paper very broken and defaced). 3 1680 Sept. 13. Do. Do. for James Pharoe, of 100 acres along Del- laware R., with a spherical triangle of meadow, W. N. W. Thomas Wood, E. N. E. a swamp, E. S. E. and E. N. E. (sic) the river and the creek. 4 1680 Sept. 13. Do. Do. for the same, of 50 acres adjoining the foregoing. 4 1680 Sept. 13. Do. Do. for John Rogers, of 100 acres on Delia- ware R., adjoining James Pharoe (resurvey, infra, p. 34). . 4 1680 Sept. 20. Do. Do. for John Woolston, of 50 a. on the creek back of the Island, S. E. of London Bridge. 4 (Broken.) Do. Do. for Thomas Ellis, of 30 a., his second lot, on Assiscunck Creek, adjoining Mahlon Stacy. 4 1680 Sept. 22. Do. Do. for John Kinsey, of his townlot on Assis- cunck Cr., 130 a. 53 perches, beginning at the point of a swamp on said creek and running E. along the creek. 5 1680 Sept. 23. Do. Do. for Thomas Harding, of 30 a. on the creek, surrounding the Island, adjoining John Woolston. 5 16S0 Sept. 23. Do. Do. for Edmond Stuart, of 50 a. along the town line. 5 1680 Sept. 24. Do. Do. for John Cripps, of 30 a. on Assiscunck Cr., at the mouth of a small run. 5 1680 Sept. 24. Do. Do. for Thomas Budd, of 109 a. along the 1 Pages 1 and 2 are missing, 28 346 NEW JERSEY COLONIAL DOCUMENTS. Page town line and adjoining Edm. Stuart. 5 1680 Sept. 25. Do. Do. tor John Long, of 91 a. on Mill Creek, ad- joining Thomas Budd. 5 1680 Sept. 26. Do. Do. for Thomas Budd, of 200 a. at Flum Point on Dellaware K., betw. Tho. Olive and John Hollinshead. 5 1680 Sept. 28. Do. Do. for Robert Powell, of 30 a. on Assiscunck Cr., adjoining John Kinsey. 6 1680 Sept. 2S. Do. Do. for John Dewsbury, of 100 a. on Assiscunck Cr. (Northside), sold to Jacob Cozens, Lib. B, p. 29. 6 16S0 Sept. 29. Do. Do. for Thomas Eves, of 30 a. on the North- side of Assiscunck Cr., adjoining Tho. Ellis. 6 1680 Sept. 29. Do. Do. for William Peachy, of 30 a. above Tho. Palmer's tann house, along the rear of John Woolston. . 6 16S0 Sept. 29. Do. Do. for John Antram, of 30 a. on the Westside of London bridge, W. X. \V. to the swamp, along the swamp, then S. S. \V. to Win. Peachy, then E. S. E. to John Woolston, thence N. E. to the bridge. 6 1680 Sept. 30. Do. Do. for Eleazer ffenton, of 200 a. on Assis- cunck Cr. 6 i6So Sept. 30. Do. Do. for John Shinn, of 200 a. on Assiscunck (Jr., adjoining Eleazer Fenton. 7 1680 Sept. 31 (sic). Do. Do. for Godfrey Hancock, of 300 a. on the Southside of Assiscunck Cr. (See resurvey, p. 101.) 7 16S0 Oct. 2. Do. Do. for Thomas Gardner, of 100 a. in town bounds. 7 1680 Oct. 3. Do. Do. for Walter Pumphrey, of 100 a. in town bounds, adjoining Tho. Gardner (sold to Francis Beswick). 7 1680 Oct. 5. Do. Do. for Widow Perkins, of 50 a. in town bounds, along the swamp. (See resurvey, p. 22). 7 1680 Oct. 5. Do. Do. for William Cooper, of So a., adjoining Widow Perkins and Walter Pumphrey. Marginal Note: "This Resur- veyed being a mistake iv is but 50 a. & is Resurvey'd to John Woolston, p. 119, being given by Win, Cooper to him as Liber B fol 500." 7 1680 Oct. 5 ? Do. Do. for Samuel Lovet, of 30 a. in the town bounds, adjoining Walter Pumphrey. 8 1680 Oct. 7. Do. Do. for Thomas Potts, of 30 a. on Lazy Point side of Assiscunck Cr., adjoining Thomas Eves. 8 16S0 Oct. 7. Do. Do. for George Bartholmew, of 30 a. on Lazy Point, adjoining Mahlon Stacy. 8 1680 Oct. 10. Do. Do. for John Cripps, of 80 a. on the West side of Mill Cr., along the town line, adjoining Edmond Stuart. 8 1680 Oct. II. Do. Do. for Seth Smith and Thomas ffolke, of 80 a. REVELS BOOK OF SURVEYS. 347 Page on the S. W. side of the creek around the Island, along the swamp. "See this entred to In° Smith ffran: Davenport and Edward Booth in fol: 91." S 1680 Oct. 12. Do. Do. for William Brightwell, of 30 a. in town hounds on Assiscunck Creek, E. John Cripps, W. Robert Powell and John Kinsey. 8 1680 Oct. 21. Do. Do. for Robert Stacy, of 250 a. from Eleazer Fenton's corner N. W. along Assiscunck Cr. Marginal Note: "prcell found to be but 200 a., 100 thereof is past over to Daniel Leeds by deed Recorded in Book B. p. — & y e other 100 Robert hath relinquished & Daniel hath bought it of Mahlon Stacy & Tho. Lambert on y e publique accompt.'' 9 1680 Oct. 22. Do. Do. for Francis Beswick, of 400 acres on Assis- cunck Cr., between Robert Stacy, Sam 1 Oldale and Godfrey Hancock. 9 1680 Oct. 23. Do. Do. for Samuel Jennings, of 400 a. on Assis- cunck Cr., at Mattacopenny, adjoining John Shinn. 9 1680 Oct. 24. Do. Do. for John Pancas, of 100 a. against Matta- copenny on the Northside of Assiscunck Cr. 9 1680 Oct. 24. Do. Do. for Thomas Barton, of 100 a. along Assis- cunck Cr. adjoining John Pancas. 9 1680 Oct. 25. Do. Do. for Samuel Willis, of 100 a. on the North- side of Assiscunck Cr., adjoining Tho. Barton. 10 1680 Oct. 28. Do. Do. for John Butcher, of 200 a. at Mattaco- penny, along Assiscunck Cr., adjoining John Shinn and Samuel Jen- nings. 10 1680 Oct. 20. Do. Do. for Robert Stacy, of 66 a., his town lot, from the angle of the " marish" over against his tanning house along the creek, to the swamp, on the Westsicle of the Rancokus path and on Assis- cunck Cr. 10 1680 Nov. 12. Do. Do. for Robert Murfin, of 8 a. 40 perches of meadow, betw. William Wood and the Delaware R. 10 1680 Nov. 12. Do. Do. for the same, of 100 a. on the hill top, along Delaware R., the creek and the lane. n 1680 Nov. 12. Do. Do. for William Black, of 8 a. 40 perches of meadow on Dellaware R., adjoining Robert Murfin. 11 1680 Nov. 12. Do. Do. for the same, of 100 a. along Dellaware R., adjoining Robert Murfin. 11 1680 Nov. 12. Agreement between Robert Murfin and Wm. Black, that the lane dividing their resp. lands shall be forever a common high- way. 11 1680 Nov. 13. Return of survey, for Robert and Thomas Scholey, of 200 acres along Dellaware R. betw. |ohn Rogers and Ciosswick Creek. 34^ NEW JERSEY COLONIAL DOCUMENTS. Putfe (Sec infra, p. 34.) 11 1680 Nov. 12. Do. Do. for William Wood, of 36 acres along Del- laware K. and the creek S. of Robt and Thomas Scholey. Marginal Note: 19 a. of this is surveyed to Robert Scholey, y e rest is swamp. 12 1680 Nov. 16. Do. Do. for John Snowden, of 100 a. at the hilltop on Dellaware K., along the roads between Snowden and John Hooton and betw. Snowden and Win. Beard. 12 1680 Nov. 16. Do. Do. for the same, of 10 a., i. e. 4 a. of hard land in the swamp, N. William Wood, W. Wm. Beard, S. and E. a small swamp and a creek; and 6 a. of meadow on the " marish " of Crosswick (Jr. , betw. said creek, E., and Anthony Woodhouse on the West. 12 1680 Nov. 18. Do. Do. for Anthony Woodhouse, of 100 a. along Dellaware R., betw. Wm. Black, John Hooton and Robert Murfin. 12 16S0 Nov. 18. Do. Do. for the same, of 4 a. in the swamp, N. W. hi ( rosswick (Jr., S. W. and N. swamp, E. Wm. Beard; also of S a. of meadow in the "marish" of said creek, E. John Snowden, W. Wm. Beard. 12 1680 Nov. 19. Do. Do. for John Hooton, of 100 a. along Della- ware R., betw. Anthony Woodhouse and Wm. Beard. 13 1680 Nov. 20. Do. Do. for Thomas Hooton, for 100 a., at the mouth of and along a creek over against Sepassing Island and along Dela- ware R. 13 1680 Nov. 20. Do. Do. for John Hooton, of 4 a. in the swamp on N. W. side of Crosswick (Jr., N. and S. swamp, E. John Snowden, W. Wm. JSeard; also of S a. of meadow in the marsh of said creek, W. a small creek, E. Wm. Beard. 13 16S0 Nov. 21. Do. Do. for William beard, of 100 a. along Della- ware R. from the road along John Snowden's to a small creek. 13 1680 Nov. 21. Do. Do. for the same, of 4 a. of upland in the swamp, N. W. of Crosswick Cr., N. and S. swamp, E. John Hooton, W. Anthony Woodhouse; also ol 7 a. of meadow, W. John Hooton, E. An- thony Woodhouse. '3 1680 Nov. 2r. Mem. of agreement between John Hooton, Win. be. iid, Anthony Woodhouse and John Snowden to leave a common high- way ai the bottom of their several 4 a. lots of upland from the small creek, bounding John Snowden's lot, through Robert Murtin's to Della- ware R. and to allow as many other roads through their land, as re- quired. '4 1680-1 Jan. 20. Return of survey, for Reter Fretwell, of 100 acres beyond St. I'inckl above the Falls of Dellaware R. and along said river. *4 1 Assunpink. REVELS BOOK OF SURVEYS. 349 Pase 1680-1 Jan. 20. Do. Do. for Andrew Smith, of 200 a. at the Falls of and along Dellaware K., adjoining Peter Fretwell. 14 16S1 April 2. Do. Do. for Thomas Farnsworth, of 100 a. along " the creek," S. E. of Crosswick Cr. ; also 8 a. on the Northside of Cross- wick Cr., betw. the headline of John Snowden, Wm. Beard, Anthony Woodhouse and John Hooten on the N. and said creek on the S. 14 DANIEL LEEDS' SURVEYS. 1681 Way 10. Do. Do. for Robert Murrin, of 100 a., S. VV. Cross- wick Cr., adjoining John Murrin. 15 1681 May 8. Do. Do. for John Starkey, of 100 a. in a triangle, at the mouth of a branch of Assiscunck Cr., adjoining John Pancas. 15 1681 May 16. Do.' Do. for Richard Fenimore, of 95 a., S. Ranco- kus Cr., E. a road from said creek to the great meadow, N. Eawrence Morris, VV. Henry Ballenger; also of 5 a. in the great meadow. "Re- leased to Joshua Humphreys see Liber B. B. B. folio 40." 15 16S1 May 19. Do. Do. for Lawrence Morris, of 50 a., E. the road from Rancokus Cr. to the great meadow, W. and N. Henry Ballenger, S. Richard Fenimore. "This p r cell transmitted to John Cripps as see Book B, p. 29." 15 16S1 May 20. Do. Do. for Walter Humphreys, of 200 a., E. the road from Rancokus Cr. to the great meadow and Lawrence Morris. 16 1681 April 18. Do. Do. for John Cripps, of 300 a., S. Rancokus Cr., the line running on a S. S. W. course "through a swamp, wherein growes store of Holley and within said Tract is a mountaine to which the Province East, South and West and North send a beautifull aspect named by the owner thereof Mount Holley." 16 1681 June 11. Do. Do. for John Antram, of 100 a. in the town held, S. E. Tho. Gardner. 16 1681 June 15. Do. Do. for the same, of 50 a. upon the "fforke of Rankokus Cr.," N. the Northbranch of said creek. 16 ]68i Aug. 15. Do. Do. for John Cripps, of 100 a. on Dellaware R. against Sepassings Island, called Laboure Point, E. a creek. 17 1681 Aug. 15. Do. Do. for Henry Jacobs, of 200 a. on the South- side of and along Rankokus Cr. at the mouth of a small branch. 17 1681-2 March 3. Do. Do. for Samuel Tenings, of 50 a., betw. his own land, Elias ffarre and the line betw. the two Tenths. 17 1681 April 30. Do. Do. for Mathew Allen, of 200 a. along the town line. 17 1681-2 March 2. Do. Do. for Walter Humphrey, of 200 a. on Ran- kokus alias Northampton River, adjoining Wm. Woolman and Bernard Devonish. 18 16S1-2 Feb. 1. Do. Do. for John Shinn, of 100 a. on the brook of 350 NEW JERSEY COLONIAL DOCUMENTS. Page Assiscunck, adjoining liis own land and Thomas Budd. iS 1681-2 March 4. Uo. Do. for Elias ffarre, of 160 a. on Assiscunck Cr., adjoining Sam 1 Oldale on the S. side of the creek and Godfrey Han- cock on the N. side, along the path to Burlington: "This is included in a resurvey of 500 Acres Recorded in Page 81." 18 1681-2 March 3. Uo. Do. for Samuel Jenings, of 50 a. along the town bounds, adjoining John Cripps. 19 16S1 March 30. Do. Do. for the same, in exchange with Thomas Budd, of 450 a., along the town hounds, the " old head " line of Ranko- k its lots and the partition line betw. the two Tenths. 19 1681 Dec. 21. Do. Do. for Daniel Wills, of 500 a. on Rankokus alias Northampton R., betw, John Boarton, John Paine and a small creek. 19 1681 Dec. 22. Do. Do. for Daniel Wills junior and George Elking- ton, of 300 a., 100 for Elkington, the other 200 for Wills, on Mill Creek, adjoining D. Wills senior and John Boarton. 19 16S1 Dec. 21. Do. Do. for John Paine for the use of Thomas Greene, of 200 a. on Northampton alias Rankokus R., betw. Daniel Wills and Thomas Harden. 20 1681-2 Jan. 7. Do. Do. for John Chaffing, of 100 acres, hounded S. by the Mill Creek, adjoining Robert Powell. Marginal Note: "This Survey belongs to Hannah Scott." 20 16S1-2 Feb. 10. Do. Do. for Isaac Merriott, of 175 a. on Delia- ware R. betw. Wm. Peachee and the Rankokus R. 20 [68l-2 Peb. 21. Do. Do. for Samuel Borden, of 200 a. at Hatt's Plantation on the N. W. side oi the road from Burlington to Shrowsburry. Marginal Note: "This granted to James Antram by vertue of a deed see Recorded in fob (425, 426) Libr. B." 20 1681-2 Feb. 23. Do. Do. for Thomas Barton, of 100 a., bounded S. W. by the brook of Assiscunck, betw. John Pancost and Samuel Willis. 20 1681-2 March I. Do. Do. for John Wills and Thomas Kendall, of 593 a., of which 247 are for said Kendall and the rest for Wills, the whole " abutting on the S. side Rancokus alias Northampton R.," adjoining Demy Jacobs. 21 1681-2 Jan. 7. Do. Do. lor Robert Powell, of 150 a. on the N. side of Mill Creek, along the town bounds, between Benjamin Scott and John Chaffin. 21 1681-2 Jan. 6. Do. Do. for Walter Clarke and Arthur Cooke, of 1,000 a. between the "old head line" of Rancokus lots, Samuel Jenings and Thomas Gardner. 21 16S1-2 Jan. 12. Do. Do. for Thomas Eves, of 100 a. on Rancokus P., betw. John Roberts, the Mill Creek and Thomas Ollive. 21 REVEL S BOOK OF SURVEYS. 35 I Page 1681-2 Jan. 15. Do. D6. for Samuel Willis, of 150 a., S. E. Thomas Barton. Marginal Note: " This Land sold to Geo. Guest as pr deed . And by Geo. Guest to Tho: Revell as pf deed . " 22 1681 Jan. 16. Do. Do. for William Peachee, of 212 a. on Delia- ware R., E. Benj. Scott. 22 1681-2 Jan. 17. Do. Do. for Mary Perkins (same as Widow Per- kins, p. 7), of 500 a., E. Arthur Cooke and Walter Clarke, S. Kan- eokus R., adjoining Richard Fennimore, Lawrence Morris and John Cripps. 22 16S1-2 Feb. 8. Do. Do. for John Crips, of 50 a. on the S. W. side of a brook emptying into Dellaware R. at the lower end of Sepassinks Island. (Sold to Henry Stacy, see B, p. 20.) 23 1681 Dec. 20. Do. Do. for Benjamin Scott and William Biddle, of 635 a. of which 135 are for Biddle, 500 for Sco.t, the whole on Dellaware R. between Win. Hewlin and Wra. Peachee. 23 1681-2 Feb. 15. Do. Do. for Thomas Budd, in exchange with Samuel Jenings (supra p. 19), of 500 a. on Assiscunck Cr. , at Mattacopeny next to John Butcher and crossing to the Eastside of said creek it stretches to the mouth of a small run and John Shin's land. 23 1681 Dec. 17. Do. Do. for William Biddle, of 278 a., an island in Dellaware R. , called Sepasswick Island. 24 16S1-2 March 22. Do. Do. for the same of 322 a., of which 100 are for his townlot at Spring Hill, N. a brook at the toot of the hill. 23 16S1-2 Jan. ro. Do. Do. for the same, of 500 a. on Dellaware R., over against Sepassinck Island, at the mouth of a small creek bounding the land of Wm. Beard. • 23 Do. Do. for Richard Fenimore, of 30 a. in the townfield on account of his house, betw. Samuel Loi'ett and Francis Bessiack. 23 1681-2 March 10. Do. Do. for Marke Newbie, William Bate, George Goldsmith, Thomas Thackerey, Robert Zane and Thomas Sharp, of i,6co a. between two branches of a creek, at Arwawmosse, bounded by Wm. Cooper's Cr. 25 16S1-2 March 9. Do. Do. for the same, of 100 a., two-thirds there- of meadow on the Delaware, near John Ashton's house. 25 1682 April 25. Do. Do. for Thomas Ollive, of 500 a. between Thomas Eves, the mill on Mill Creek and the Rankokus R. (See infra, p. 2S.) 25 and 28 1682 April 5. Do. Do. for John Pancost, of 162 a. at mouth of the Eastbranch of the Assiscunck Cr., adjoining Thomas Barton. 26 1682 April 28. Do. Do. for Robert and John Murtin, of 343 a., N. Crosswicks Cr., at the mouth of and along a small run. 26 and 29 1682 April 29. Do. Do. for Richard Mew, of 114 a. near Han- 352 NEW JERSEY COLONIAL DOCUMENTS. Page nah Kimball's, between Win. Cooper, Jonathan Eldridge, Bernard Devon- ish and Benj. Scott. 26 and 29 1682 April 29. Do. Do. for John Chaltin, of 35 a. in the townfield, E. Mathew Allen and Hannah Kimball, W. the town bounds, adjoining James Wills. 26 and 29 1681 June 16. Do. Do. for James Pharoe (by Wm. Emley), of 4 a. adjoining his meadow, N. a swamp and beyond it Thomas Wood. Mar- ginal Note: " The land mentioned of Tho. Wood was sold by him to Geo. Hutcheson." 27 1682 Aug. 4. Do.. Do. for Jonas Keene, of 100 a. (purchased of Samuel Jenings) on Dellaware R., N. E. a small creek, including five acres of meadow. 27 1682 Aug. 4. Do. Do. for fiance Monsiur, Jonas Keene and Fred- erick Frederickson, of 500 a., bo't of Thomas Budd and Thomas Gardner on public account, 475 a. thereof along the river, adjoining Jonas Keene, 25 a. of meadow next to Thomas Fairman. 27 1682 Aug. 24. Do. Do. for Frederick Frederickson and John Hance, of 200 a., bo't of Anna Salter, adjoining Ilance Monsiur next to the river. 27 1682 Aug. 1. Do. Do. for Samuel Jenings, of 36 a., " part whereof bo't of Walter Newbury, adjoining his own, between Arthur Cooke and Wm. Evans." 28 1682 July — . Do. Do. for Thomas Ollive, of 136 a. adjoining his own, between Thomas Eves, the Rankokus R. and the Mill Cr. 28 1682 Sept. 8. Do. Do. for Thomas Resell, of 30 a. in the townfield for his house, at Lazy Point along the creek. Marginal Note : "This Survey voyd & 30 Acres surveyed to him instead thereof in p. 45." 28 1682 Sept. 5. Do. Do. for John Pancras, of 162 a. on Assiscunck Cr. and a branch thereof, adjoining Tho. Barton. 29 1682 Sept. 29. Do. Do. for James Wills, of 46 a. in the townfield on Mill Cr. along the town bounds, between Mathew Allen and Robt Powell. 30 1682 Sept. 25. Do. Do. for John Hooton of 2S0 a., adjoining his 100 a. lot, along the South side of Robt Murfin's Creek. 30 1682 Sept. — . Do. Do. for William Black, of 217 a., whereof 42 are on Sand Taylor's account, 100 a. on Thomas Farnsworth's and 75 a. on his own account, the whole on Robert Murfin's Cr. 30 1682 April 27. Do. Do. for Thomas Farnsworth, of 140 a. on Crosswicks Cr. at the mouth of a small run, adjoining his 100 a lot. 31 1682 April 26. Do. Do. for John Boarton, of 200 a. at the head of a small creek of Rancokus, which bounds the land of Henry Jacobs. 31 1682 April 26. Do. Do. for the same, of 25 a. for his town lot. N, REVEL S BOOK OF SURVEYS. 353 Page W. Henry Jacobs. 31 1682 May 30. Do. Do. for John Butcher, of 500 a. on the South- side of the Northbranch of Assiscunck Cr., along the Southbranch and Thomas Budd's. 31 1682 May 14. Do. Do. for Thomas ffairraan, of 200 a. on Delia- ware R., S. Siuisissinck Cr. 32 1682 June 12. Do. Do. for William Cooper, of 300 a. at Pyne Point, along a creek, bounding Samuel Cole's land. 32 1682 July 26. Do. Do. for Abraham Hulin, of 81 a. at the mouth of Rancokus R. , adjoining Wm. Hulin. 32 1682 July 26. Do. Do. for William Hulin, of 76 a. on Dellaware R., adjoining his own land and Wm. Biddle. "Sold to Anna Salter as in page (85) of booke (B)." 32 1682 July 26. Do. Do. for the same, of 5 a. of meadow on the point at the mouth of Rancokus R , adjoining Abraham Hulin. "Sold as above." 32 1682 July 26. Do. Do. for Isaac Marriot, of 10 a. on the point at the mouth of Rancokus R. , adjoining Wm. Hulin. 33 1682 Sept. 8. Do. Do. for Thomas Allen, of 30 a. in the townfield for his house, at the mouth of Assiscunck Cr. betw. George Bartholmew and Thomas Revel 1. 33 1682 Sept. 20. Do. Do. for Edward Evarett for the use of William Royden, of 500 a. on Dellaware R. , opposite to Philadelphia, along Wm. Cooper's Creek betw. Wm. Cooper and Richard Arnold. 33 1682 Oct. 13. Do. Do. for Robert Dunsdale of 500 a., S. Rancokus alias Northampton R., E. William Evans, N. Thomas Ollive's millbrook, W. Thomas French. 33 1682 Oct. 13. Do. Do. for William Evans, of 323 a. on Rancokus R., E. Thomas Harden, W. Robert Dunsdale, N. the millbrook. 33 1682 Sept. 2r. Do. Do. for Robert Scholey, of 205 a. on Delia- ware R., adjoining his dwelling house, N. John Rogers, E. Crosswicks Cr. (Resurvey of the land supra, p. 11.) 34 1682 Sept. 22. Do. Do. for John Shin of 120 a. at Springfield, be- tween John Butcher, Eleazer Fenton and the Westbranch of Assiscunck Cr. 34 16S2 Oct. 30. Do. Do. for John Days, of 100 a. at Springfield on the Northside of the Westbranch of Assiscunck Cr. , adjoining John Shin and Eleazer Fenton, including a meadowlot on the Southside next to John Butcher. 34 1682 Nov. 14. Do. Do. for John Roberts, of 267 a. at the Indian town of Pemisoakin between two branches of Cimsissinck Cr. 35 1682 Nov. 14. Do. Do. for Timothy Hancock, of 100 a. at Pemi- M 354 NEW JERSEY COLONIAL DOCUMENTS. Page soakin, adjoining John Roberts. 35 1682 Nov,- 14. Do. Do. for William Hancock, of 100 a. at Pemi- soakin betw. two branches of Simsissinck Cv. nexi to Timothy Han- cock. 35 1682 Nov. 15. D>. Do. for Thomas Hooton, of 500 a. on Ranco- kus R., at the mouth of a small run, over against Thomas Ollive's, ad- joining Nowell Mew. 35 1682 Nov. 18. Do. Do. for John Skeen, of 300 a. in the Second Tenth along the division line adjoining Samuel Jenings and Rancokus great meadow. 36 1682 Nov. 21. Do. Do. for Samuel Jenkins, of 100 a. on the South- side of Crosswicks Cr. over against Win. Lasswell. Marginal Note: "This Land forfeited and is now by order of Court ffebr. 20th 1685 taken up iv_ seated by John Browne & Thomas Robinson." 56 1682 Nov. 30. Do. Do. foi Daniel Leeds, of 200 a. at Springfield, adjoining his dwelling house, S. Assiscunck Cr., between Eleazer Fenton and Francis Beswick. 36 1682 Dec. 16. Do. Do. for Robert Young, of 50 a. at Springfield, N. Daniel Leeds, adjoining Francis Beswick and including 2 a. of mead- ow, W. Samuel Jenings. 36 1682 Sept. 11. Do. Do. for Henry Stacy, of 500 a. on Del la ware R. over against Sepassincks Island at the mouth of ami along a creek, be- tween Wm. Biddle and John Cripps. 37 16S3 March — . Do. Do. for the same, of 490 a. at Arwawmosse alias Newton, on the Southside of a creek, bounding the land of George Goldsmith ami Robert Zane. 37 1683 March — . Do. Do. for Richard Mathews, of 500 a. at New- ton, betw. Henry Stacy, Francis Collins and Wm. Cooper's Creek. 38 1682 Oct. 28. Do. Do. for Henry Stacy, of 377 a. in Turlington town bounds, W. John Antram on the Westside of the brook near the tannery, X. John Woolston. 38 1683 April 3. Do. Do. for the same, of 500 a. on Rancokus R. at the Indian town of Alumhatta, adjoining John Woolston and Thomas Ollive. 38 1683 April 4. Do. Dj. for Richard Mathewes, of 500 a., S. Ranco- kus R., E. Henry Stacy. 39 1683 March 27. Do. Do. for John White, of 28 a. in the Third Tenth, on the river opposite to Philadelphia, N. William Cooper, S. S. F. William Roydon. 39 1682 Oct. 23. Do. Do. for Francis Collins, of 500 a., between Henry Stacy, Richard Mathewes and Wm. Cooper's Cr. 39 1682 Oct. 25. Do. Do. for the same, of 450 a. along a brook ad- REVEL S BOOK OF SURVEYS. 355 Page joining the preceding and Henry Stacy. 39 1683 Sept. — . Do. Do. for Francis Collins and Henry Stacy, of 60 a. of meadow and upland, whereof 10 n. of meadow are for said Stacy, the rest for Collins, the whole at the head of a branch of Timber Cr. 40 16S1 Sept. 4. Do. Do. for William Lee, of 40 a. on the river at the head of Matinicunk Island, at the mouth of a small creek. 40 1682 April 17. Do. Do. for John Browne, of 100 a. at the head of the Eastbranch of Assiscunck. (See infra, p. 79). 40 1683 June 29. Do. Do. for Samuel Barker, of 500 a., as his first settlement, S. a branch of Assiscunck, E. the path to the Indian town of Honehonickon. 40 1683 June 29. Do. Do. for the same, as his second settlement, of 480a., East of the Honehonickon path. Both tracts "now called Provi- dence." 41 16S3 Oct. 15. Do. Do. for Thomas Wright, of 500 a. along Assis- cunck Cr., adjoining the town bounds, Wm. Brightwen, John Long, Thomas Budd and Samuel Oldale. 41 1682-3 March r. Do. Do. for Mark Newbie, of 350 a., S. Thomas Thackerey and Newton North Creek, adjoining Joseph Sligh. 42 1683 9th d. 51I1 mo. (July). Do. Do. for Nathaniel West, of 100 a. on the main river (Delaware) above Matinicunck Island, North from the mouth of a small creek. 42 1683 Oct. 2. Do. Do. for Bernard Devonish, of 400 a. on Ranco- kus R., at the mouth of a small run, adjoining Walter Humpherey and John Stoakes. 42 1684 4th m. (June). Do. Do. for Samuel Andrews, of 525 a. in the First Tenth, on the Northside of the brook below Spring Hill, adjoining John Snowden. 43 1683 9th m. (Nov.). Do. Do. for John Wood, of 300 a. at the lower side of the mouth of Redbanck alias Woodbury Creek, along the river (Delaware) (Gloucester Co.) 43 1682 Nov. 30. Do. Do. for John W'oolston junior, of 300 a., begin- ning at an Indian town on Rancokus R., at the mouth of a brook, includ- ing 8 a. of meadow on the line between the First and Second Tenths. 43 1683 Sept. — . Do. Do. for John Antram, of 150 a. on the East branch of Assiscunck Cr., betw. John Pancost, Thomas Barton, Samuel Willis and Michael Newbold. 44 1683 5th month (July). Do. Do. for Robert Turner, of 400 a. in the Third Tenth, N. F. Wm. Cooper's Creek, W. S. W. Robert Zane and Thomas Thackerey, N. W. Marke Newbie, N. Joseph Sleigh. Marginal Note: "This Land is Surveyed and Recorded with 500 Acres more being in one entyre Survey as Recorded in Page (51)." 44 356 NEW JERSEY COLONIAL DOCUMENTS. Page 1682 Sept. 21. Do. Do. fov Percifall Powle, of 500 a., S. Michael Newbold, including 25 a. of meadow at Mount Pleasant, W. John Wool- ston, N. and E. Thomas ffolke, S. Mount Pleasant. 44 16S4 6th mth (August). Do. Do. fov Thomas Revell, of J30 a., ico bo't of Anna Salter and 30 a. on account of his house in Burlington, the whole on the Southside of the creek emptying into Dellaware R. at Sepas- sincks Island. 45 1683 30th 5th mo. (July). Do. Do. foi Joseph Blowers, of 150 a., adjoining John Cripps and Henry Stacy. 45 1684 9th month (Nov.). Do. Do. for Ebenezer Langford, for two settlements, of 1,000 a. on Rancokus R., adjoining Thomas Hooton. 45 16S4 2d m. (April). Do. Do. for Richard Russell, for 300 a. at Steele Bay, on Dellaware R., adjoining John Ithell and including 8 a. of meadow on the Southwest side of Pemisoakin Cr. in two pieces, i. e. 7 a. below the "fforke" ami 1 a. above it. 46 16S2 13th 3dm. (May). Do. Do. for Samuel Jenings, of 500 a. on Dellaware R., N. Simscissinck Creek. 46 1683 Nov. 8. Do. Do. for John Underhill, of 500 a. by the brook below Spring Hill, betw. Samuel Borden and Samuel Andrews. 46 1685 5th month (Jul\). Do. Do. for Hananiah Gaunt, of 500 a. near Honeonickon, adjoining George Hutcheson. 47 1685 3d month (May). Do. Do. for Thomas Gardner senior, of 204 a. of upland and meadow, the upland joining the townbounds on the North, W. and S. Bernard Devonish, S. S. E. Arthur Cooke; the S a. of meadow adjoining Henry Grubb. 47 — Do. Do. for Thomas Gardner junior, of 229 a., i. e. 213 a. of upland on Rancokus R. between Anthony Elton and Thomas Stoakes along the Mill Creek and 16 a. of meadow; of which 9 lie opposite to An- thony Elton's house and - near Bernard Devonish's. 48 1685 5th month (July). Do. Do. for Christopher Weatherill, of 37^ a. in the town bounds, on the creek on the Westside of London Bridge, adjoining John Hollinshead, Thomas Budd, Henry Stacy and Wm, Myers. 48 1685 5th month (July). P)o. Do. for John Calowe, of 210 a. be- tween John Curtice and Samuel Andrews. 48 1684 1st mo. (March). Do. Do. for Thomas Wood, of 300 a. on the Southside of Crosswicks alias Leeds River, adjoining Robert Wilson. 49 1684 4th d. 2d m. (April). Do. Do. for Marcus Lawrence, of 200 a. on Dellaware R., N. E. a small creek, S. W. (Jasper ffish. including the meadow at the head of said creek. 49 1683 2d m. (April). Do. Do. for William Atkison, of 50 a ., E.John Daye, along Assiscunck Cr., inch 2 a. of meadow, W. Robert Young, N. revel's hook of surveys. 357 Page Francis Beswick. 49 1684 9th m. (Nov.). Do. Do. for Thomas Hester, of 200 a. on the Southside of Long Harryes Creek, over against John Test. 50 Do. Do. for Thomas Sharp, of 187^ a. between the fork of Newton Creek and a run opposite to the dwelling house of William Alber- son, along the fforke Creek. 50 1685 6th m. (August). Do. Do. to Martin Holt for the use of John Clarke, of 500 a , N. W. Andrew Robinson, along Mantoes and Deenford Creeks. 50 16S5 6th m. (August). Do. Do. to the same as above, of 500 a. on Mantoes Cr. and a small branch of Deepford Cr. 50 Do. Do. for Robert Turner, of 500 a. at the head of New- ton Creek, along Cooper's Cr. and adjoining Robert Zane, inch 25 a. of meadow opposite to Wiga Coe. 51 Do. Do. for the same, of 750 a. on Newton Cr., between the preceding and William Bates, along a branch of Arwawmos Cr., ad- joining Thomas Carleton and Henry Stacy. 51 Do. Do. for the same, of 900 a. on Dellaware R. along Newton meadows, between Marke Newbie and Richard Arnold. 51 Do. Do. for the same, of 500 a. along a branch of Timber Creek, which branch is the Southern boundary of the Town of Arwawmos, and the Beaver branch, ad joining John Hugg. 52 1685 3d month (May). Do. Do. to William Cooper for the use of Samuel Norris, of 1,150 a. on Dellaware R., S. of John Ashton's house, E. a small creek and Robert Turner, adjoining Wm. Roydon, Wm. Cooper and Samuel Cole, along Cooper's Cr. 52 1685 3d month (May). Do. Do. for William Cooper, of 429 a. on Coopers Creek, next below Francis Collins' upper settlement. 53 Do. Do. for Thomas Carleton, of 250 a. in the Third Tenth, at the mouth of Peeter's Creek, "which goes out of Newton Cr.," adjoining Wm. Bates, Robert Turner, William Alberson and Tho. Den- nis' Creek. 53 1685 2< 1 month (April). Do. Do. for William Bates, of 250 a., N. Newton Creek, near Robert Zane's house. 53 Do. Do. for Robert Turner, of 500 a. in the Third Tenth on Cooper's Creek between Henry Wood and John Ithell. "Since sold to Thomas Chaunders & by ye said Chaunders called Sales Greene." 54 Do. Do. for Walter Pumphary, of 260 a., on Birch Creek, S. Samuel Barker, adjoining John Antram, William Stayner and Thomas Budd. "Sold to Edw. Tonkan & John Waren." 54 Do. Do. for John Hogg, of 500 a. in the Third Tenth, along the swamp of Timber Creek and Timber Creek branch, the branch being 358 NEW JERSEY COLONIAL DOCUMENTS. Page the South bounds of Arwawmos, N. E. Robert Turner. 55 1683 Iotn m - (Dec.). Do. Do. for Joshua Wright, of 285 a. in the First Tenth, on Crosswicks alias Leeds River, at the head of a small run next to the land of Francis Davenport. 55 1683-4 12th m. (Feb.). Do. Do. for Thomas Lambert, of 400 a. in the First Tenth, on Doctor's Creek, along a run and the line of the Indian purchase. 55 1653 10th m. (Dec.) Do. Do. for Joseph Stones, of 320 a. in the First Tenth, on the Northside of Crosswicks R. and on Doctor's Creek, adjoining George Hutcheson. 56 1683-4 12th m. (Feb.). Do. Do. for Anthony Woodhouse, of 130 a. and 3 a. of meadow, in the First Tenth, N. W. Wm. Black, along the brook there, 5 a. of meadow adjoining Duke Horsman's meadow. 56 1683-4 12th m. (Feb.). Do. Do. for Isaac Marriott, of 160 a. in the Second Tenth, adjoining his new settlement and Richard Fenimore, on Rancokus R. 56 1684 2d m. (April). Do. Do. for Anthony Nealson, of 100 a. on Dellaware R., on the S. W. side of Great Mantoes Creek, along a small creek. 56 1684 10th m. (Dec). Do. Do. for John Newman, of 200 a. near the swamp next to John Butcner's land. "Sold to Isaac Horner." ^7 1654 4th m. (June). Do. Do. for John Snowden, of 112 a., adjoin- ing his 100 a. lot, "whereon he now dwells," N. John Hooton. 57 . Do. Do. for John Woolston senior, of 500 a. between Thomas Barton on the Birch creek and Thomas Revell, touching the East- side of the road to Shrowsbury near the bridge, inch 3S a. of meadow at Mount Pleasant betw. John Browne and Percifall Towle. 57 1684 2d m. (April). Do. Do. foi Casper ffish, of 120 a. on Delia- ware R. next below Marcus Lawrence, adjoining John Ithell. 58 1685 2d m. (April). Do. Do. for Hance Ilopman, of 200 a. on Ratt- koone Creek. 58 1685 2d m. (April). Do. Do. for Monns Houlton, of 100 a. on Ratt- koone Creek, next to preceding. 5S 1685 2d m. (April). Do. Do. for Henry (Franklin, of 300 a. at the mouth of a run in Oldman's Creek. 58 1655 4th m. (June). Do. Do. for Peter Dalboe, of 100 a. at the head of Little Mantoes Creek. 59 16S3 1st m. (March). Do. Do. for Thomas Thackerey, of 250 a. on Newton Creek, adjoining Robert Zane and along the line of the first gen- eral survey to the head ol (forked Creek. 59 1684 1st m. (March). Do. Do. for Samuel Lovett, of 76 a. on the Northside of the brook by his house, adjoining Thomas Gardner. 59 REVELS BOOK OF SURVEYS. 359 Page 1683 Oct. 2. Do. Do. for John Stokes, of 162 a. on Rancokus R, between Bernaid Devonish and Thomas Gardner, incl. 12^ a. on the point of the river forks. 60 1684 2d m. (April). Do. Do. for John Bainbridge, of 200 a. N. W. of William Black, incl. 4 a. of meadow N. E. of George Goeforlh. 60 1684 1st m. (March). Do. Do. for William Hulines, of 120 a. on Dejlaware R., joining his own, along the river to Anthony Morris, E. William Biddle. "Sold to Anna Salter as per Page (85) of hook B." 60 1684 3d m. (May;. Do. Do. for John Curtis, of 347 a. near Mount Pleasant, now called Ogston, adjoining Percifall Towle. " See this sur- veyed with 20 Acres more in one Survey in Page (113)." 61 1684 1st m. (March). Do. Do. for Marmaduke Horsman, of 50 a. on the creek above Anthony Woodhouse's land and a run, emptying into said creek. "Sold to Sam 11 Taylor." 61 1684 1st m. (March). Do. Do. for Godfrey Hancock, of 200 a. at the head of the branches of Birch Creek and at the foot of a mount. "Sold to William Sallaway." 61 1685 6th m. (August). Do. Do. for Thomas Curtis, of 150a on the South branch of Birch Creek, adjoining Peter Harvey. 61 1685 6th m. (August). Do. Do. for Samuel Andre wes, of 100 a. be- tween John Calowe, William Ellis and John Curtis. 62 1685 9th m. (Nov.) Do. Do. for William Hunt, of 200 a. along the line of partition between the First and Second Tenths, adjoining Wm. Budd and including 4 a. of meadow next below John Shin. 62 1681 Sept. 3. Do. Do. for Michael Newbold, of 400 a. in the First Tenth on the Southside of a branch of Assiscunck Creek, adjoining John Starkey on the Northside. 62 1652 13th cl. 3d m. (May). Do. Do. for Samuel Cole, of 500 a. on the main river (Delaware?), bounded by a creek running by Wm. Coop- er's land, adjoining Henry Wood. 63 1685 1st m. (March). Do. Do. for the same, of 400 a. on the South branch of Pemisoakin Creek, adjoining Jeremiah Richards. 63 1685 1st m. (March). Do. Do. for the same, of 350 a. adjoining Richard Heritage. 63 1653 Nov. — . Do. Do. for Richard Lawrance, of 150 a. in the Fourth Tenth, on the Northside of Long Harries or Redbanck Creek. 63 1685 1st m. (March). Do. Do. for John Furnis, of 250 a. in the Second Tenth, S. Northampton R. near Rainbowe Island, incl. 6 a. of meadow surveyed for fTreedome Lippincoat. 64 1685 8th m. (Oct.). Do. Do. for Robert Young, of 150 a. in the First Tenth on the Southside of a branch of Birch Creek, N. W. Michael Bufnn. "Since conveved to Daniel Leeds." 64 360 NEW JERSEY COLONIAL DOCUMENTS. Paue 16S4 2d 111. (April). Do. Do. for John Paine, of 300 a., inch 200 a. formerly recorded (supra p. 20) for the use of Tho. Greene, on a branch of Northampton R., bounded by Daniel Wills, Benjamin Scott, the Mill Creek, William Evans and Thomas Harden, inch 5 a. of meadow betw. Enoch Core and Daniel Wills, on the Northside of the South branch of Rancokus R. 64 16S6 Nov. — . Do. Do. for John Bainbridge, of 46 a., W. George Goeforth, along the creek. 65 1685 9th m. (Nov.). Do. Do. for Andrew Robinson, of 1,000 a. on the S. VV. side of Great Mantoes Creek. 65 1685 2d m. (April). Do. Do. to John Ithell for William Steele, of 500 a. "at a place now to be called Steele's Branch, in the Third Tenth, on Timber Creek alias Gloster River." 65 Do. Do. for William Evans, of 7 a., according to warrant directed to Daniel Leeds dated 16S4 '')' Symon Charles, of which 1 a. lies above Henry Jacobs Creek and 6 a. on the Northside of the South branch of Northampton R., next above Enoch Core. 65 1684 2d m. (April). Do. Do. for Richard ffenimore, of 100 a. at the mouth of Northampton R. next to Isaac Marriott, along the main river N. to Abraham Hulin's, N. Isaac Marriott, E. William and Abraham Ilulin, S. Northampton R. 66 — Do. Do. for Daniel Wills senior and junior, of 20 a. of meadow in the 2d Tenth next above the fork of Northampton K., on the Northside of the South branch thereof, adjoining John Payne, "All makeing up the Complement of Seaven Hundred Acres Recorded in page 19th, 500 to Daniel senior & 300 a. to Daniel junior and George Elking- ton." 66 1685 9th m. (Nov.). Do. Do. for George Porter, of 140 a. in the First Tenth on the Northside of the creek, that meets the river at Sepas- sincks He, adjoining Henry Stacy. 66 ■ Do. Do. for James Antram, of 250 a. in the First Tenth, E. Percifall Towle, adjoining Thomas Barton, Thomas Scattergood and Na- thaniel Richards, inch II a. of meadow at Mount Pleasant next to John Curtis. 67 1685 2d m. (April). Do. Do. for Eliakim Higgins, of 140 a. in the First Tenth, adjoining Michael Newbold. 67 1685 3d m. (May). Do. Do. for William Ellis, of 525 a. in the First Tenth, between John Curtis and Percifall Towle. 67 1685 2d m. (April). Do. Do. for Thomas Howell, of 650 a. in the Third Tenth, on Cooper's Creek, adjoining Francis Collins. 68 1684 1st m. (March). Do. Do. for Thomas Budd, of 216 a. in the town bounds, on Dellaware R. ;iL;:iinst Mattinicunck Island, adjoining Richard Guy. 68 revel's book of surveys. 361 Page 1683 9 her — . Do. Do. for Henry Tradway and William Warner, of 300 a. at Redbanck alias Bachelours Banck, on Dellaware R., from the mouth of Long Harries Creek to Richard Lawrence's. 68 1689 4th m. (June). Do. Do. for William Ellis, of 460 a. containing 160 a. adjoining to his land at Oneanickon, the whole between John Christopher Butcher, Weatherill, Michael Newbold, Eliakim Higgins, Na- thaniel Duggles and John Calowe. Surveyed by Symon Charles. "This Tract is sold to Rich d ffrench by Deed Recorded in Page 355 of book B." 68 Andrew Robinson Survey 1 " Generall Symon Charles Depty Survey- 1685-6 13th 12th m. (Feb.). Return of survey, for James Silver of loo acres in the Second Tenth, on Mill Creek, adjoining Arthur Cooke and Thomas Gardner. 69 1687 2d m. (April). Do. Do. for ffreedome Lippincott, of 288 8-ga. near Pemsokin Creek. 69 1687 5th m. (July). Do. Do. for Mahlon Stacy, of 1,000 a. on a creek running into Sun Pinck River, bounded by the little run called Shabbaconcke and "a great and hideous swamp." 69 1684 5 l h m. (July). Do. Do. for Andrew Smith, of 200 a., adjoin- ing William Wood, per Daniel Leeds. Also of 50 a. adjoining the first, "formerly surveyed by S. Charles, since by Jno Meredith." 70 1684 . Do. Do. for John Hance and Frederick King, of 100 a. on the N. E. side of Pemsoakin Cr. "This Tract of Land Sold to Peter Long as pr Deed recorded in page 210, book B." 70 1685 1st m. (March). Do. Do. for Thomas Wright, by Daniel Leeds of 500 a. along the line of the Indian purchase. 70 1683 nth m. (Jan.). Do. Do. for John Haynes, by Daniel Leeds, of 200 a. along the Southside of the South branch of Northampton R., ad- joining Benjamin Moore. • 70 1683 nth m. (Jan.). Do. Do. by Daniel Leeds, for Benjamin Moore, of 100 a. on the South branch of Northampton R. between John Haynes and a small creek. 71 1685 6th m. (Aug.). Do. Do. Do. for John Shinn junior, of 200 a., N. Godfrey Hancock junior. 71 Do. Do. Do. for Jonathan ffox, of 320 a. on the North- side of Pemisoakin Cr., adjoining Thomas Wallis. 71 1684 4 l h in. (June). Do. Do. Do. for John Cripps, of 30 a. ad- joining his 100 a. lot at Labour Point, along a run and a creek. 71 16S4 10th 111. (Dec). Do. Do. Do. for Henry Ballenger, of 262 a. at the Yale of Easham, adjoining William Ilulin. 72 1684 r oth m. (Dec). Do. Do. Do. for William Hulin, of 240 a. 30 362 NEW JERSEY COLONIAL DOCUMENTS. Page at the Vale of Easham, S. E. the preceding. 72 1685 5th 111. (July). Do. Do. Do. for William Biddle, of 500 a. along a brook next to Win. Wood's. 72 Do. Do. Do. for Robert Hudson, of 210 a. on Northamp- ton R. between Win. Evans and Thomas ffrench. 72 Do. Do. Do. for William Budd, of 500 a. on Northamp- ton R., W. Jn 1 ' Woolston junior, along the partition lint.- betw. the First and Second Tenths and the line of the Indian purchase, inch 25 a. of meadow next to Tho. Ollive. 73 1687 7th ra. (Sept.) Do. Do. Do. for Christopher Weatherill, of 150 a. between Michael Newbold and George llulcheson: " This Tract is 180 acres being resurveyed & recorded page 134." 73 1687 7th m. (Sept.) Do. Do. Do. for Thomas Hooton, of 50 a. in the town hounds, adjoining l'ercivall Towle. 73 1684 2(1 m. (April). Do. Do. Do. for John and Samuel Dennis, of 250 a. on Dellaware R. betw. Jn<> Ithell and Edw. Evaret.t. 73 1685-6 10th d. 12th m. (Feb.). Do. Do. by S. Charles, for Anthony Woodhouse, of 12 a. in the first Tenth in lieu of his town bounds, i. e. 2 a. of meadow, W. of his own, and 10 a. of upland also W. of his. 74 1685-6 15th d. 12th m. (Feb.). Do. Do. Do. for Percivall Towle, of 133^ a. in the town bounds between Bernard Devonjsh, Daniel Wills and the Widow Scott. 74 1681 May — . Do. Do. by Daniel Leeds, for John Murfin, of 100 a., S. Crosswicks Cr., along a small brook and adjoining Robert Murfin. 74 Do. Do. Do. for David billies, of 100 a. on the Northside of the North branch of Pemisoakin Cr., adjoining Jonathan ffox. 75 1685 2d in. (April). Do. Do. Do. for Thomas Bartin, of 75 a. along James Antram and a brook between [ohn Antram, John Woolston and Thomas Revell; inch 3 a. of meadow a) Mount Pleasant next to John Curtis. 75 1686 1st 111. (March). Do. Do. Do. for James Saterthwaite, of 150 a., adjoining Joseph Adams. 75 1685 1st m. (March). Do. Do. Do. for Robert Engle, of 100 a. along near a branch of Northampton R. adjoining Wm. Masker's. 75 1685 5th m. (July). Do. Do. Do. for James Budd, of 500 a. on Rancokus or Northampton R. adjoining Richard Mathewes, inch 12 a. of meadow next to Wm. Budd. 76 1683 . Do. Do. for Mahlon Stacy, Joshua Wright, Jn° Lam- bert, Thomas Lambert and William Emley, of 2,000 a. above the mouth of Assunpinck Creek, between Peter ffretwell and George Hutcheson along said creek and on Dellaware R. 76 revel's rook of surveys. 363 Page 1685 5th m. (July). Do. Do. by Daniel Leeds, for Thomas ffolke, of 320 a. along Crosswicks alias Leeds R, near the bridge, adjoining John Bunting, inch 16 a. of meadow in two plates, i. e. 10 a. between Francis Davenport and John Thake, and 6 a. S. Pk of John Thake. 77 1685 9th m. (Nov.) Do. Do. Do. for John Tomlinson, of 1S1 a. at Oneanickon (now called Carmell), adjoining George Hutcheson. 77 16S4 10th m. (Dec). Do. Do. Do. for John Clarke and Jn° Rud- derowe, of 650 a. between the North and South branches of Pemisoakin Cr., adjoining Wm. Clarke. 77 1684 9th m. (Nov.). Do. Do. Do. for James Saunderland, of 200 a. on Dellaware R. over against Tinicum Island. 77 1685 7th m. (Sept.). Do. Do. Do. for John Sharp and Stephen Day, of 267 a., near a swamp. "This survey is sold to ffreedom Lippin- cott." 78 1685 5th m. (July). Do. Do. Do. for John YVoolman, of 4 a. of marrish opposite to Enoch Core's house on the Southside of Northamp- ton R. 78 1684 2d m. (April). Do. Do. Do. for Daniel Bacon, of 350 a. on the Southside of the brook below his house, between John Hooton, a Southerly branch of said brook and Wm. Black. "This survey is includ- ed in his whole Tract of 800 Acres as see page 120." 78 1681 8 ber iSth. Do. Do. for John Wood, of 100 a. on the North- side of ami along Crosswicks Creek, adjoining Robert Murlin. "This s^ Tract being on a Point, therefore Roome for but one Settlement. This by Will given to his daughter Mary (ye wife of Tho: Colman) and by them sold to Robt Murfin as p r Deed Recorded." 70 1687 Oct. — . Do. Do. for Thomas Bowman, of 200 a. at a point of land next to Walker's Point on Assiscunck Cr., along said creek to Lessa Point house, now called Wingerworth Point. "Now belonging to Edw. Hunloke." 70 1686 10th 111. (Dec). Do. Do. for John Browne, of 210 a. adjoining his 100 a. lot (supra, p. 40), which is included in this survey; the whole on a branch of Assiscunck Cr. betw. John Shinn and Michael Newbold. 79 1686 3d 111. (May). Do. Do. for Thomas Revel!, of 9 a. in the great meadow near Mount Pleasant, adjoining John Curtis and Purcivall Towle. So Do. Do. for John Tuelie, of 100 a. on Dellaware R., below Thomas Terry, adjoining said Terry and Mordeci Bowden. "Note this Land lyeing upon a Point of ye River is the reason that it hath greater breadth at ye River then comonly allowed. Sold to Jn° Parker." So 1685 . Do. Do. for Benjamin Wheate and Benjamin Antrobus, of 500 a. near the mountains, adjoining Godfrey Hancock and William Hunt. So 364 NEW JERSEY COLONIAL DOCUMENTS. Page Do. Do. for Elias ffarr, of 500 a. (an Exact resurvey of his 500 Acres togeather with allowance for Highwayes by Symon Charles & Daniel Leeds), between Samuel Oldale, Edmond Stuart, crossing Birch Cr. and adjoining Godfrey Hancock. (See supra, p. iS). 81 1688 2d m. (April). Do. Do. for James Pharoe, of iSr{ a. on Wil- liam Black's Creek. "p r Symon Charles." Si 1685 Nov. — . Do. Do. for Ralph Trenoweth, of 100 a. between Hananiah Gaunt and Thomas Shin. " This Sold to John Scholey as in Page 1 88 book B." 82 1684 Oct. — . Do. Do. for William Clarke, of 100 a. between the two branches of Pemisoakin Cr. , E. John Roberts. 82 "The bounds of ffreedome Lippincott's Land and meadow, whereof all but ye meadowe & allowance for a Highway was formerly re- corded for Tho: Ollive." Surveyed for ffreedom Lippincott 200 a. on Northampton R. and Mill Cr. along Thomas Eves'; inch 6 a. of meadow on said river next to John Furnis. 82 ]6S4 . Return of survey, for John Stoaks, of 150 a. on Rancokus alias Northampton R., between Bernard Devonish, Tho. Gardner and the Mill Creek. 83 1684 2d m. (April). Do. Do. for Thomas ffrench, of 600 a. along Rancokus R. and Mill Cr., adjoining John Roberts; inch 20 a. of meadow next below Tho: Ollive, " abutting upon the beginning of that part of the River called long reach a little Island in yc River lyeing upon the S. E. side thereof. 83 1685 9th m. (Nov.). Do. Do. for Abraham Hiding, of 225 a. on the river betw. Benj. Scott, Win. Peachee and Isaac Marriott. S3 1689 4th m. (June). Do. Do. for Anthony Elton, of 150 a. on the fork of Rancokus Cr., adjoining his own, Walter Reeves and Thomas Ollive, with allowance for highways at 5 a. to the 100. 84 1690 6th m. (Aug.). Do. Do. for Edward Ilrnloke, of 145 a. in Burlington town bounds, between a gully by Dellaware R. and Thomas Bowman. 84 1687 6th m. (Aug.). Do. Do. for Samuel Nicholas, of 195 a. on Pemsoakin Cr., betw. Thomas Williams, Jonathan ffox and David Lillies; also of 5 a. of meadow on said creek and a small run on the lower side of Capt. Hance's land. S4 1690 1 12th m. (Feb.). Do. Do. for Robert Pearson, of 100 a., S. S. E. his former survey, adjoining Robert Murfin. 85 1687 10th m. (Dec). Do. Do. for Nathaniel Dugglas, of 150 a. be- tween Eliakim Higgins and Daniel Bacon. 85 1689 2d m. (April). Do. Do. for Thomas Dugglas, of 200 a. be- tween Eliakim Higgins, William Biddle and Natrd Dugglas. S5 revel's book of surveys. 365 Page 1692 3d m. (May). Do. Do. for John Wilsford, of 200 a. at the S. E. corner of his formerly surveyed land, along Shabbaconke Creek, ad- joining Joshua Eley. 85 Survey of the line dividing the 200 a. between Robert and John Murfin, beginning at Crosswicks Creek and running N. E. half a point E. and then E. to the brook, thence N. E. to the boundary line. 85 1686 8th m. and 1689 4th m. Return of survey, for William Biddle, of 500 a. at Oneanickon, between Hananiah Gaunt, John Day, Peter Har- vey, Charles Read, Samuel Barker, Daniel Leeds, Jno. Browne and John Skene. 86 1689 4th m. (June). Do. Do. for the same, of 323 a. adjoining his plantation at Oneanickon. "This Survey belongs to ye Survey of 500 Acres joyning to Wm. Wood." 86 1689 3d m. (May). Do. Do. for the same, of 500 a. near Egghar- bour Beach, on an arm of the sea and a run, bounding the land of Samuel Jenings. 87 1684 2dm. (April). Do. Do. to Enoch Core for Walter Humphries, of 3 a. of meadow on the Southbranch of Northampton R., adjoining John Paine. 87 1691 3d m. (May). Do. Do. for Thomas Bowman, of 100 a. on Stony Brook, inch one half of the water course. S7 1690 August — . Do. Do. for Richard Ridgway, of 600 a. at Stony Brook, adjoining John Houghton and along the line between E. and W. Jersey. "400 hundred of this Sold to Jn° Bainbridge cS: recorded amongst Societies Land page 2." 87 1690 7th m. (Sept.). Do. Do. for Henry Morley, of 95 a. between Daniel Wills and Henry Burr; also of 5 a. of meadow adjoining the "Burnt Meadow." 88 1690 14th 2d m. (April). Do. Do. for Peter Long, of 100 a. at Pemsaukin, on the Northside of and along the creek, betw. Capt. Hance, Sand Nicholas the Swede, Robert Styles and John Rudderowe: also a point of land between his former settlement and Robt Styles, 5 a. 88 1689 4th m. (June). Do. Do. for Thomas Lambert, of 400 a. on the Southside of Assunpinck River. 88 1689 1st m. (March). Do. Do. for Thomas French, of 600 a. on Pemsoking Cr. between Thomas Wallis, Jonathan Fox, Thomas Rodman and Samuel Burrows; also of 21 a. of meadow adjoining Thomas Hooton. "Note 200 Acres of this Survey is taken of And ye remaining 421 Acres stands recorded in Page (100.)" 89 1691 3d m. (May). Do. Do. for Katharine Beard, of 100 a. at Oneanickon, adjoining George Hutcheson, Wm. Bustill, John Scholey, Isaac Leet and Robert Stacy. 89 1691 2d m. (April). Do. Do. for Mathew Champion, of 400 a. at 366 NEW JERSEY COLONIAL DOCUMENTS. Page Oneanickon, between John Tomlinson's run and John Warren. 89 1690 9th m. (Nov.). Do. Do. by Symon Charles, for Henry Burr, of 342 a. on the fork of Ancokus and near the "Burnt Meadow." 90 1689 4th m. (June). Do. Do. Do. for Thomas Bryant, of 300 a. along Ancokus Cr., adjoining Robert Dimsdale. 50 1691 1st m. (March). Do. Do. Do. for Francis Davenport, of 77 a. adjoining his former settlement, along the Southside of Crosswicks Cr. , between Samuel Wright, John Bunting, George Nicholson and Thomas ffolk. 90 1686-7 2 5 tn I2tri m - (Feb.). Do. Do. for John Smith, Francis Dav- enport and Edward Booth, of So a. in Burlington townbounds, on the creek against the island between the two bridges; with the division be- tween the three, Joseph Stones signing it as attorney for Booth. 91 Do. Do. by Daniel Leeds, for Mary Davis, of 300 a. above the Falls adjoining John Richardson. 92 1684 7th m. (Sept.). Do. Do. Do. for Hance Monsier, of 100 a. on the Eastside of Pensaukin Cr. near a landing. 92 1692 2d m. (April). Do. Do. by Symon Charles, examined by Daniel Leeds, for Richard Mini more, of 205 a. along Northampton R., be- tween Abr. Huling, Tho. Ollive and Tho. French. 92 1690 3d m. (May). Do. Do. Do. for John Pancost, of 150 a. along the line of the Indian purchase, adjoining Thomas Wright. 92 1693 1st m. (March). Do. Do. by Daniel Leeds for Henry Grubb, of a svaterlot in Burlington, adjoining Thomas Marshall. 92 1690 . Do. Do. by Symon Charles, for Joshua Humphries, of 185 acres at the fork of Ancokus adjoining James Satterthwait. 93 Do. Do. Do. for the same, of the division of 200 a. from Henry Grubb's land, formerly surveyed and recorded; i. e. beginning at a corner tree by said Grubb's land on the Northhranch of Ancokus Cr. , along said land to Nathaniel Cnpps', formerly laid out for Lawrence Morris. 93 1693 1st in. (March). Do. Do. by Daniel Leeds, for Richard Bass- nitt, of a waterlot on Burlington Island, W. his brickhouse, E. Henry Bircham, part of the waterlots belonging to | of a share, bo't from Isaac Marriott (Jet. }, 1685, and to 1-12 of a 'hare, bo't from George Goforth Oct. 15, 1686. 94 1690 5th m. (July). Do. Do. by Symon Charles, for Percivall Towle, of 37 acres in Burlington, on the Westside of the street from Thomas Revell's house to Yorkshire Bridge, between Win. Emley and Samuel Furnis; also a waterlot in front from Christopher Weatherill's E. 23 f. 8 in., running back to the next street. 94 1685-6 12th m. (Feb.). Do. Do. Do. for the same, of 120 a. 111 revel's book of surveys. 367 Page townbounds, between Barnard Devonish, Daniel Wills, Henry Grubb and Hannah Scott. 94 1693 1st (it. (March). Do. Do. by Daniel Leeds, for Barnard Devonish, of a lot in Burlington, adjoining John Gosling, 40 f. front and back to the next street, being a vvaterlot. 94 1690 5th m. (July). Do. Do. for Percivall Tovvle, of a waterlot in Burlington, where his house now stands, \V. of the house iS yards front, to the door of and taking in half of the bake house, in depth to the next street. 94 1681 Dec. — . Do. Do. by Daniel Leeds, for Thomas Harding, of 200 acres on Rancokus R., next John Paine's; also of 50 a. at the North- end of the 200, next to Wm. Evans. 95 1693 1st m. (March). Do. Do. Do. for Daniel Smith, of 1^ a. in Burlington, inch John Woolston's former house, adjoining Thomas Ollive, 14 perches 2 yards front on Broad St., 12 p. 3A y. deep. 95 1692-3 12 m. (Feb.) Do. Do. Do. for Sarah ffarr, of a lot on High St., Burlington, 114 f. front, West of and next to Samuel Houghton, tncl. the Meeting House, 37 poles 3 f. deep to the backstreet; also a waterlot, 29^ f. front from Thomas Lambert's lot Eastward, rear on the next street. " This water Lott is thrown up & voyd & her share Surveyed elsewhere & recorded as see page 130." 95 1681 Sept. 20. Do. Do. Do. for William Roydon, of 450 acres on Dellaware R., near opposite to Wickacoe, along Cooper's Cr. and Coop- er's land, inch the sedge island in the river, over against the land. 95 1689 5th m. (July). Do. Do. by Symon Charles, for Thomas Ollive, of 190 a., adjoining his plantation and Henry Stacy. 96 1688-9 1st m. (March). Do. Do. Do. for Robert Murfin, of 200 a., adjoining his own former survey, on a run. 96 1692 June — . Do. Do. by Daniel Leeds, for Symon Charles, of 7 a. of meadow on the Southside of the Southbranc'h of Northampton R., on the Eastside of Marson's Creek. 96 ■ Do. Do. Do. for the Meeting House, of 6 a. out of the land of John and Samuel Bunting, and of 1 acre for a burying ground out of the land of Thomas ffolk. 96 1690 3d m. (May). Do. Do. by Symon Charles, for John Warren, of 240 acres at Oneanickon, along the line of the Indian purchase, adjoin- ing George Hutcheson. 96 1688-9 IItn ln - (J an -)- Do. Do. Do. for Samuel ffurnis, of 75 a. in the town bounds, next to Henry Stacy, along the creek, bounding the island, between Francis Davenport and Nathl Cripps; also of 25 a. along a run and next to Francis Davenport. 97 1690 3dm. (May). Do. Do, Do. for William Ilixson, of 160 a. 36S NEW JERSEY COLONIAL DOCUMENTS. Page adjoining his settlement at Crosswicks, between Samuel Overton on Doc- tor's Cr., John Murfin, George Goforth and Thomas Gilberthorpe, making with his former farm 300 a. 97 1690 3d m. (May). Do. Do. Do. for George Hutcheson, of 220 a. on Crosswicks Creek, adjoining the land once intended for Joseph Stones. "By him (Hutcheson) sold to Tho: Gilberthoyse' p r deed recorded fol. 345 & 346 Libr. 15." 97 1689 6th m. (Aug.). Do. Do. Do. for Samuel Houghton, of ii a. on the Island of Burlington, a corner lot over against Christopher Weath- erill's, 10S.7 f. front on High St., 9 ch. 17 links on the street to the Grave- yard. 97 1688 3d m. (May). Do. Do. by Daniel Deeds, for the same, of 155 a. next to Wm. Hunt's, inch 6-S a. of meadow, N. W. Daniel Leeds, betw. Wm. Sallaway and Thomas Shinn. "Whereof 25 Acres was formerly Surveyed by Daniel Leeds & 130 Acres by Symon Chailes, All being 155 Acres besides llighwayes. Examined by Daniel Leeds." 98 1693 6th in. (Aug.). Do. Do. Do. for Thomas Gardner, of 2 j a. on High St., inch his duelling house, next to Richard Love, 53 f. front, 36 perches 5 yards length to the next street. 98 1693 (nh m. (Aug.). Do. Do. Do. for the same, of a lot, 1^ a., on Second St., over against Richard Love, iS perches, 7 f. along Charles Reade, 10 perches less 4 feet front. 98 1691 4th m. (June). Do. Do. for Marmaduke Horsman, of 50 a. near Samuel Taylor's, adjoining George Hutcheson. 98 1690 . Do. Do. for John Bainbridge, of lS a. and 1 perch in Burlington, fronting on River St., 2} ch., between Thomas Lambert on the West and Daniel Leeds on the East, S ch. 5 f. long: also a waterlot, 43 f. 9 in. Eastwards from Sarah (fan's lot, running back to the next street. 99 1690 . Do. Do. for Thomas Lambert, of I a. in Burlington on the Eastside of the street from Tho. Revell's to Yorkshire Bridge, front- ing on River St., 8 ch. 5 f. long, 5 perches less one foot wide in the mid- dle; also of a waterlot next to Percivale Towle's, front East 69 f. 9 in., back to the next street. 99 . Do. Do. for Hananiah Gaunt, of 220 a. adjoining Samuel Houghton and Tho. Clark; incl. 9 a. of meadow on a brook near Mount Pisgah: 20 a. of the whole being an allowance for highways for other land. 99 — . Do. Do. for Daniel Leeds, of iSS a. at Oneanickon, on the Southside of the brook, adjoining Tho. Clark, Samuel Houghton and Hananiah Gaunt; inch 10 a. of meadow, of which 5 are next to said Gaunts 9 a. lot, the other 5 between Peter Harvey and John Snape. 99 1 Gilberthorpe, revel's book of surveys. 369 Page 1684-5 I2tri m - (Feb.). Do. Do. by Daniel Leeds, for Robert Pear- son, of 200 a. on a run, emptying into Crosswicks Cr. and along said creek to Morfins Cr. 100 1693-4 nth m. (Jan.). Do. Do. Do. for Thomas ffrench, of 421 a. at Pensoakin, along the creek, between Thomas Wallis, Jonathan ffox, Thomas Rodman and Samuel Burrows; inch 21 a. lying remote Eastwards next to Thomas Hooton. "Note this is a Resurvey of ye Tract recorded in Page 89: onely 200 Acres thereof (being over much) is taken off." 100 1693-4 20th 1 2th m. (Feb.). Do. Do. Do. for Daniel England, of a waterlot in Burlington, W. of Jane Rigge's house 41 f. 8 in. to the next street, part of 2-16 and 1-12 of a share. 100 1689 3d m. (May). Do. Do. Do. for Christopher Weatherill, of 647 acres along Delaware R. , below Thomas Hutchinson, 37 a. thereof beiug highway allowance for other land. 100 1689 17th 3d m. (May). Do. Do. Do. for Elizabeth Pope, of 525 a., adjoining Thomas Hutchinson and Christopher Weatherill, 25 a. al- lowance for highways. 100 "The Bounds of George Hutcheson's Land Comprehending Robert Hutchesons 200 Acres & John Warrens 60 Excluding John War- rens Settlemt of 200 Acres: Plantation at Oneanickon, 1640 acres, be- tween Hananiah Gaunt, Thomas Scholey, the Indian purchase, John Warren and John Tomliuson. "This Tract sold to Richard Stockton as in Book B page 388." 101 1694-5 1st in. (March). Return of Survey by Daniel Leeds, for Na- thaniel West, of 5 acres, allowance for highways to his settlement (supra, p. 42), between his own N. E. corner and Wm. Lee. 101 1689 • Do. Do. by Symon Charles, for Thomas ffolke, of 120 a. on N. side of Crosswicks Cr. at the old Indian line, adjoining Thomas Wright. 101 A resurvey by Daniel Leeds, for Godfrey Hancock of 300 a. on the Northside of Birch Cr. (supra, p. 7.) 101 1692 2d m. (April). Return of survey, for John Payne, of 200 a. betw. John Sharp and Jonas Smith. 102 1693 6th m. (Aug.). Do. Do. for Thomas Payne, of 100 a. near a brook running into the Southbranch of Rancokus Cr. 102 1688 2d m. (April). Do. Do. for John Sharp, of 150 a. on the Southside of Northampton R. , next to Jonas Smith. 102 1694 5th m. (July). Do. Do. for Thomas Revell, of 3 roods of land in Burlington, a corner lot, 13 perches 12 f. on York St., 8 p. 13 f. on River St., S. Percifall Towle, W. Sam. Barker. 102 Do. Do. by Daniel Leeds, for the same, of a waterlot next to York, on the Westside, 60^ f. front on Delaware R., back to the next 31 3/0 NEW JERSEY COLONIAL DOCUMENTS. Page street. " Wharfe Lott on River Lott being 48 feet front p r Act of Assem- bly & 2 wharfe lott for 2 2-32 pts. of a prpriety being 12 foot & k all is 60 foot & 1 -12." 102 16S4-5 1st m. (March). Do. Do. for Thomas Singleton, of 300 a. on Dellaware R. near Coldspring. 103 Do. Do. for Joseph Adams, of a lot in Burlington, 2 acres 1 rood, fronting on High St. 107 f., between Nathanael Cripps arid Thomas Kendall, along said Kendall W. 37 perches to the next street, 12 perches 14 f. on that street, then E. 18 p. 8 f. to Nath 1 Cripps, 103 1694 June — . Do. Do. for the same, of 12} a. in Burlington town bounds, between John Kinsey, Thomas Rodman, Samuel Lovelt and a small run. 103 1694 2d in. (April). Do. Do. by Daniel Leeds, for William Biddle, of 120 a. in the townbounds, along the Westside of the path to Burlington, between Thomas Kendall, Wm. Cooper, Widow Perkins, Tho: Hooton, George Hutcheson and a swamp. 103 1694 2d m. (April). Do. Do. Do. for the same, of 165 a. in the townbounds betw. Samuel Harriott, Wm. Righton and Peter Bosse. 104 1689 9th m. (Nov.). Do. Do. by Symon Charles, for Thomas Mosse, of 100 a. on Pemsawkin Cr. adjoining Stephen Day and Peter Long. 104 Do. Do. for Daniel Leeds, of a waterlot in Burlington, W. Samuel Terrett, 20 f. 10 in, front on the river, running back to the next street. 104 1694 6th m. (Aug.). Do. Do. by Daniel Leeds, for John Tatham, of 10 acres in the town bounds, on the Westside of London Bridge, along the Tan House Run and the creek, bounding Burlington, next to Widow- Myers. 104 1694 6th m. (Aug.). Do. Do. Do. for the same, of 10 a. in the town bounds along the small boundary creek, adjoining James Wills, Samuel Stacy and Christopher Weatherill. 104 1687 29th 5th m. (July). Do. Do. by Symon Charles, for Thomas Hutchinson, of 2,500 a. on Delaware R., above the Falls. 105 1694-5 1st m. (March). Do. Do. for William Atkinson, of 5 a. highway allowance for his settlement, next to Peter Harvie and Dan. Leeds. 105 1693 Sept. — . Do. Do. for Henry Burre, of 107 a. adjoining Rob- ert Dimsdale, 17 thereof highway allowance for formerly surveyed land. 105 1693 Dec. — . Do. Do. for Francis Davenport, of the lots, belong- ing to 1-16 and 1-64 of a share in Burlington, 150 perches and a waterlot. The first, fronting on High St. between Samuel Ogbourne and Robert REVEL S BOOK OF SURVEYS. 37 1 Page Rigg, rear on York St.; the waterlot being a cornerlot on the Westside of the street from Widow Myers to the river, 15 f. 7 in. front. 105 :6SS 9th 111. (Nov.). Do. Do. for William Hillings, of 465 a., pan whereof is formerly recorded (supra, p. 72), on Pennsawkin Cr., adjoining Henry Ballenger. 106 1688 9th m. (Nov.). Do. Do. by Symon Charles, for James Bing- ham, of 600 a. on the North branch of Pensawkin Cr., between Wm. Hill- ings and George Smith. 106 1689-90 nth m. (Jan.). Do. Do. Do. for Henry Stacy, of 510 a., between Elias ffarr, Tho. Budd and Samuel Barker, Thornas Garwood and Wm. ffoster; also of 90 a. adjoining Joseph Bowers and John Cripps, on a creek. 106 Do. Do. for the heirs of Henry Stacy, of 240 a. along Del- aware R., adjoining the preceding 510 a., Thomas Budd, John Gosling and Samuel Barker. 107 1691 7th m. (Sept.). Do. Do. by Symon Charles, for Daniel Wills junior, of 4S0 a. in the fork of Ancokus. 107 1688 9th m. (Nov.). Do. Do. for John Roberts, of 333 a. along Mulberry Cr., a branch of Pensaukin Cr. 107 1691 7th m. (Sept.). Do. Do. for the same, of 100 a. on the South branch of Pensaukin Cr., adjoining ffreedome Lippincott. " This 100 Acres is laid out onely to Jn° Roberts for ye use of ffrancis Cole- man." 107 1694 Oct. — . Do. Do. for the same, of 122 a., incl. 19 a. highway allowance for other lots, adjoining Samuel Cole and of 10 a. next to James Bingham. 108 1694 3d m. (May). Do. Do. for William Emley and Joshua Wright, of 1,000 a. adjoining Peleg Scocum. 108 1694 3d m. (May). Do. Do. for the same, of 1,000 a. between Peleg Slocum, Richard Harrison and the partition line. 108 Do. Do. for William Emley, of a waterlot in Burlington, next to Wm. Biddle's, 245 f. 7 in. from Vorke St., thence Eastward 50 f. in front on the river. 108 1694. 7th m. (Sept.). Do. Do. for Thomas Williams, of 100 acres, adjoining Tho: Singleton, Nathaniel West, Henry Stacy and Tho. Budd. (See p. 138.) 109 i6.;4 3d m. (VTay). Do. Do. by Wm. Emley, for Mahlon Stacy, of 1,300 a. on Shabbacunck Cr. opposite to John W r ilsford. 109 1694 6th m. (Aug.). Do. Do. to John Petty on behalf of William Petty, of 115 a. on John Tom'inson's run, adjoining Daniel Leeds. 109 1694 6th m. (Aug.). Do. Do. for John Petty, of 85 a. S. E. of the preceding, incl. 6 a. to John Ogbounie. 109 372 NEW JERSEY COLONIAL DOCUMENTS. Page 1694 6th in. (Aug.). Do. Do. for the same, of 12^ a. along the Salem Road, betw. Walter Humphries, George Hutcheson, Robert Wheeler and the Tan House brook. 109 1687 loth m. (Dee.). Do, Do. for William Evans, of 300 a. at Mount Tray. IIO 1690 10th m. (Dee.). Do. Do. for the same, of 50 a. at Mount Tray. no 1689 6th m. (Aug.). Do. Do. for the same, of 50 a. between Jonas Smith and Henry Ballenger. no 1693-4 121I1 m. (Feb.). Do. Do. for John Hancock, of 4 a. of meadow at Mount Pleasant, adjoining Percivall Towle. no 1694 7th m. (Sept.). Do. Do. for Henry Morley, of 200 a. on a branch of Ancocus Creek and a run emptying into it; also of 50a. adjoin- ing Walter Newberry. no Do. l'o. by Daniel Leeds, foi John Calow, of 112.7 a. ad- joining his own, John Curtis, John Butcher and Wm. Ellis. 111 1684 10th m. (Dec.). Do. Do. Do. for Robert Dimsdale, of 1,600 a. on the Southbranch of Ancocus alias Northampton R., along the line of an old Indian purchase and the Northbrauch of said river; also 133 a. on said Northbranch over against Walter Reeve's. 11 1 "The Record of 200 Acres at t Hatts Plantation Surveyed ily to Sand 1 Borden, which see Recorded in page 20: is Conveyed to James Antram from ye Administrates of s ( i Borden &c as appears by Deed upon Record in fol. 425 & 426 of booke 15." Ill 1694 27th 2d m. (April). Return of survey by Joshua Barkstead, Dpty Survey, "by virtue ol a warrant from ye Councell of Proprietors & a warrant thereupon from Andrew Robeson Surveyor General," for foseph Helbey, ol \ "I a share, 7,500 acres, called Ilell>ey Town, on the Easlside of Delaware Bay, from S. I''., side ol Tweed River at Oystei ('reek to the land surveyed for Thomas Budd, now in possession of Jacob Garassen and van der Hoist, adjoining John liellasse, along Cedar Creek branch to Samuel Jcnings, along Gravelly Run intersecting Mantuxit Creek, to and up tin- S. E. side of Cedai < V. in 1693 2d d. 3d m. (May). Do. Do. Do. by virtue of a warrant &c. as before, tor the same, of 1,666 a. 44',' perches, called ITelbey's Forrest, on the W. N. W. branch of Great Egg Harbour and on the S. W. side thereof. ^ 112 1694 28th d. 2d in. (April). I »o. Do. Do. by virtue as above, for John Coltman, of 2,000 a., Cattell's Delight, on the East side of Delaware- Bay, from the S. E. side of Cedar Cr. to the mouth of the Nantuxit Cr., N. I-], a swam]) dividing it from Helbey Town, adjoining John Bel- lass. 112 1694 29th d. 2d m. (April). Do. Do. Ho. as above, for the same, REVEL S BOOK OF SURVEYS. 373 Page of 500 a., called Winter Pasture, on the East side of Delaware Bay, betw. the mouth of Nantuxit Cr. and the land surveyed by John Worlidge by order of Samuel Jenings and George Hutcheson. 113 1691 5th m. (July). Do. Do. by Daniel Leeds and Symon Charles, for John Curtis, of 20 a. adjoining his settlement of 347 a., the whole next Percivall Towle, Wm. Ellis, John Calow, Thomas Barton, John Butcher and Michael Buftin. 113 Do. Do. by Daniel Leeds, for William Biddle, of 1 a. ^ rcod in the Island of Burlington, 9 perches 4 yards front on Wood St., iSt^ perches long. "Sold to Isaac Marriott." 113 1691 8th m. (Oct.). Do. Do. for Edward Rockhill, of 104 a. ad- joining his plantation bought of Anthony Woodhouse, the whole, 206 a., between Black's Creek, Black's land and Samuel Taylor. 113 1694 loth m. (Dec). Do. Do. for the same, of 55 a., between Daniel Bacon, Widow ffarroe, Benjamin ffield, and his own meadow, incl. 5 a. of meadow, S. Samuel Taylor, W. and N. Duke Horsman and Benj. ffield, E. Francis Davenport. 114 ■ — ■ Do. Do. for the same, of 1 a. in Burlington, fronting E. on York St., S. Christopher Weatherill, N. Francis Davenport, 6 perches 4 f. wide, 26 p. long; also of a waterlot on the East side of the alley, 364 f. E. of York St., 12 1 - f. front on the river and rear on the next street. 114 1689 June — . Do. Do. for Daniel Coxe, of 28,000 a. on Delaware K. 5 miles 30 ch. from a point half a mile above Pilcock's house Easterly to the Indian purchase, made by Adlord Bowde, S. E. to Thomas Budd's Indian purchase, S. W. to Shabbaconck Cr. , down the same to and along Thomas Hutchinson's, N. W. to and along Christopher Weatherill and Nathl Pope, thence to Delaware R. 114 Do. Do. for the same, of 8,600 a. bought of the Indians by Thomas Budd, along the Bowde purchase or Scotch line to Assunpinck and Shabbaconck Creeks. . 114 1686 June 24. Do. Do. by Richard Tindall, for Joshua Barkstead, of 4,984 a. on a little creek, running out of the River Cassaria. "Exam- ined by James Nevill, Agent to Gov r Penn." 115 Do. Do. for Nathaniel Bacon, of 1S0 a. adjoining Jonathan Holmes; and of 20 a. of meadow on Keeoppe Creek next to Obadiah Holmes in the Great Meadow. 115 x ^93 • Do. I-* - Ior Daniel Leeds, a resurvey of 100 a. with an addition of 60 a.: I, a lot adjoining John Shinn; 2, a lot at the foot of a mount next to the land surveyed to Wm. Buck! for the use of Tho. Budd; 3, a lot on Sallawayes Point, adjoining Peter Harvie and Thomas Shinn. lie 1694 . Do. Do. for the same, of 160 a. between Thomas Clarke, Ilananiah Gaunt and John Ogborne. 116 374 NEW JERSEY COLONIAL DOCUMENTS. Page 1694 . Do. Do. for the same, of 200 a. on Tomlinson's Run betw. Wrri. Pettie, John Ogbourne and tlie Indian purchase. 116 Do. Do. for Thomas Eves, of 5 a. of meadow, being the island or piece of marrish, called Rainbow Island, adjoining John ffurnis on the S. side Rancocus R. 116 1694 Dec. — . Do. Do. for Charles Reade, of 425 a. within the hounds of the 650 a. lot, surveyed to John Clarke and John Rudderow (supra, p. 77), betw. the North and the South branches of Pensoakin Creek, William Clarke and John Walker; incl. 10 a. of meadow in two lots, vizt: 1, 6 a. below John Rudderow's house on the creek; 2, 4 a. above said house on the creek. 116 1691 . Do. Do. for Thomas Evans, of 400 a. at the Indian Town of Quoexin, on one of the branches of Ancocus R. 117 1695 41I1 m. (June). Do. Do. for Thomas Wallis, of 225 a. incl. his former settlement on the Northside of a branch of Pernisaukin Cr. between Thomas ffrench and Josiah Appleton; also of 25 a. adjoining Thomas Hooton and John Adams. 117 1695 5th m. (July). Do. Do. by Daniel Leeds, for Walther Clarke, of 500 a. along a brook in the Indian purchase, made by Daniel Leeds' and Wm. Petty's land; also of (-6 a. nearly a mile Westward, next to Hana- niah Gaunt. 117 ■ Do. Do. by Symon Charles, for John and Samuel Bunting, of 133 a. on Crosswicks Cr. , next to Samuel Bunting on the N. W., S. W. George Nicholson, S. E. Thomas ffolk; also of 17 a. remote, next to Fran- cis Davenport. . 1 17 1695 May 13. Do. Do. by Wm. Emley, for John Calovv, of 300 a. above the Society's 30,000 a., from the mouth of a creek N. N. W. along Delaware R. 117 1691; 3d m. (May). Do. Do. by Symon Charles and Daniel Leeds, for John Bunting, of 56 a. with the bounds of other So a. formerly sur- veyed, between Thomas ffolk, George Nicholson and Francis Davenport, 14 a.; also a lot betw. Francis Davenport and his own settlement, which is bounded E. by said Davenport, W. by Thomas ffolk, 40 perches on Crosswicks Cr., in all 136 a. 11S 1694 . Do. Do. for Walter Humphries, of: 1, a lot in Burling- ton, 1 a. \ rood, between Benjamin Wheat and Widow Myers, fronting on the street from said widow's house to the river, 9 perches 10 f. front, iS^ p. long; 2, a waterlot, 25 f. wide on the river, 15 f. 7 in. W. of said street; 3, 25 a. in the town bounds between John Tatham on the Salem Road, Samuel Harriott and a swamp. 1 18 1694 -. Do. Do. for the same, of 70 a. on the Northbranch of Rancokus Cr. near Mount Holly, adjoining his own, Nathaniel Cripps and Henry Grubb; also of 130 a. on the Southside of Crosswicks Cr., along revel's book of surveys. 375 Page the same, a brook bounding Joshua Wright's land and a small run, adjoin- ing Thomas ffolk. "All five pfcells Surveyed by Daniel Leeds.'' 118 1693 Dec. — . Do. Do. for Charles Woolverton, of 100 a. adjoin- ing Anne ffarro and Wm. Wood. " Sold to Math: fforsyth." 119 1695-6 Jan. 2. Do. Do. (resurvey), for John Woolston, of 50 a. in town bounds, given to him and his wife by Wm. Cooper, adjoining Widow Perkins. 119 16SS-9 I2th m. (Feb). Do. Do. for Barnard Lane, of 40 a. in town bounds, betw. Henry Stacy, Nathaniel Cripps and Samuel ffurnis. 119 1694 . Do. Do. for Benjamin ffield, of 100 a. in three lots: 1, adjoining his own; 2, between Edward Rockhill, Wm. Black and his own; between his own and Samuel Taylor. 119 Do. Do. for Edmond Stuart, of 62^ a., formerly surveyed by Wm. Emley and Symon Charles, adjoining Elias ffarre. 119 1695-6 1st m. (March). Do. Do. for John Tatham, of 300 a. on Widow Ollive's mill creek, on the Salem Road, between said widow, John Chafhn, Nathaniel Cripps and John Chamney. 119 Do. Do. by Symon Charles and Daniel Leeds, for Daniel Bacon of 800 a. ("being his whole Tract surveyed att severall times," see p. 78), near the head of a brook coming out of Mordecay Andrews' mead- ow, crossing Black's Cr. , between Wm. Satterthwaite and Benj. ffield, on Daniel Bacon's Run. 120 1688-9 IItn m - (J an -)- Vo. Do. by Symon Charles, for William Satterthwait, of 100 a. between Daniel Bacon and John Snape. 120 1694 Oct. — . Do. Do. for the same, of 100 a., between John Joy- ner, Samuel Andrews and his own. 120 1688-9 12th m. (Feb.). Do. Do. by Symon Charles and Daniel Leeds, for Samuel Taylor, of 150 a., adjoining his former settlement of 159 a., the whole 309 a. on Black's Cr. adjoining John Bainbridge and Edward Rockhill. • 120 1693 3d m. (May). Do. Do. for John Abbett, of 300 a. next to his 140 a. lot, the whole 440 a. on Crosswicks Creek betw. Robert Pearson and Mathew Watson. 120 1694 — ■ — . Do. Do. by Daniel Leeds, for John Tomlinson, of 75 a. next to his own, between Samuel Vans (?) and Tho: Clark. 120 1693 2d m. (April). Do. Do. for Thomas Clarke and Samuel Houghton, of 200 a. on the line of the old Indian purchase; incl. 12 a. of meadow adjoining Mathew Champion and John Chaddock. 121 169I-2 12th m. (Feb.) Do. Do. by Symon Charles, for Thomas Scattergood junior, of 100 a. on the Southside of Rancocus Cr., S. E. of a small run. "Sold to Nath. Paine." 121 1689 4th m. (June). Do. Do. Do. for the same, of 200 a. next to 376 NEW JERSEY COLONIAL DOCUMENTS. Page Godfrey Hancock, incl. 10 a. of meadow between John Browne, John Woolston and Percivall Towle. 121 1696 2d m. (April). Do. Do. for John Sharp, of ico a. on the N. E. side of Sharp's swamp, adjoining John Paine junior. 121 Do. Do. for Daniel Leeds, of 8 a., allowance for highways, between Francis Beswick, the Mossey Swamp, Robt Young's 50 a. lot, now owned by said Leeds, and John Day. 121 1694 2d m. (April). Do. Do. for the same, of 25 a. in town bounds, between Peter ffretwell, Tho: Wright, John Kinsey and Richard ffini- more. 121 1693-4 1st m. (March). Do. Do. for the same of 50 a. on the Northside of a swamp, adjoining Michael Newbold, James Newbold, Wm. Biddle and Robert Young, on a branch of Birch Cr. ; incl. 3 a. of meadow, a triangle, between Wm. Atkinson and John Day. 122 Do. Do. for the same, of 2 a. in Burlington, on the street from York St. E. to the Point, W. John Bainbridge, E. Wm. Biddle, 15 perches front, 6 p. rear, as long as the adjoining lots. 122 1695 2d m. (April). Do. Do. for the same, of 415 a. in the town bounds, adjoining Peter ffretwell, John Antram, John Hollinshead, Wm. Cooper and Daniel Wills. 122 Do. Do. for John Humphries, of a lot in Burlington for 1-32 of a share, on the street to Yorkshire Bridge, next to Samuel ffurnis. 122 1693 4th m. (June). Do. Do. for Robert Pearson, of 240 a. adjoin- ing his own, betvv. Robert Murfin and John Abbott. 122 1691 10th m. (Dec). Do. Do. for Thomas Wilkins, of 200 a. next to his own, on Mason's Run. 122 1693 . Do. Do. for Mathew Allen, of 3,200 a. on Delaware R. S. from the mouth of Northampton R. to Sweads Creek. 123 Do. Do. by Daniel Leeds, for Joseph Birch, of 150 a. next to Joshua Wright and Wm. Emley. 123 1684 -. Do. Do. for Richard ffinimore, of 100 a. adjoining his own, Thomas Ollive and Christopher Weatherill, incl. 5 a. of meadow on the point at Rancocus mouth, E. and W. Abi-m Hillings, S. Rancokus R., N. Isaac Marriott. 123 1696 2d m. (April). Do. Do. for Mathew Grange, of 100 a. be- tween Thomas Wright, Samuel Bunting, Joshua Wright, John Bunting and a brook. 123 1689 4th m. (June). Do. Do. by Symon Charles, for John Hollins- head, of 1,150 a., incl. his former settlement of 1,000 a., along Northamp- ton R., between Thomas Kendall, John Rodman and Thomas Hooton. 123 REVEL S BOOK OF SURVEYS. 377 Pase 1694 . Do. Do. for Mathew fforsytli, of 50 a. adjoining Daniel Bacon and Charles Woolverton. 124 Do. Do. by Daniel Leeds, for Joseph Wood, of 100 a. in Dr. Coxe's purchase, on Liule Shabbancunck Cr. next to Joseph English; inch 10 a. of meadow adjoining Thomas Greene. 124 1693 4th m. (June). Do. Do. Do. for Samuel Oldale, of 150 a. on Delaware R. near Cold Spring, between John Tuely and Thomas Single- ton. 124 1687 Dec. — . Do. Do. by Daniel Leeds and Symon Charles, for Samuel Oldale, of 112^ a. on the Northside of and along Birch Creek, betw. the town bounds and Elias ffarre, adjoining Tho: Wright. 124 16S9 7th m. (Sept.). Do. Do. for the same, of 150 a. next to pre- ceding on Birch Creek, along the town bounds. 124 16S9 6th m. (Aug.). Do. Do. by Symon Charles, for Elias ffarre, of 943 a. between Godfrey Hancock, Tho. Scattergood, James Croft, Henry Stacy, Joseph Blower, Wm. ffo'ster and his own. 124 Do. Do. for Sarah ffarre, of a lot in Burlington, on the Westside of the street from the river by Widow Myers' Louse to London Bridge, N. of Robert Hudson, 5 perches 3 f. front and rear, 18^- p. long. 125 Do. Do. for John Day, of 7 acres, highway allowance, a triangle between his own land and Eleazer Fenton's. 125 16S9 5th month (July). Do. Do. for the same, of 353 a., adjoining Charles Read, Wm. Biddle, Hananiah Gaunt and Tho. Shinn. 125 1695 7th m. (Sept.). Do. Do. to the same for the use of John Harvey, of 100 a., adjoining Walter Clarke, Daniel Leeds and John Ogborne. 125 1691 . Do. Do. for Thomas Gilberthorp, of 300 a. o;i the Northside of Crosswicks Creek, incl. 9 a. of meadow belonging to Joseph Stones and 9 a. "for other land." 125 1693 2d m. (April). Do. Do. for James Newbold, of 130 a. on a brook "in ye Lyne of John An tram's," adjoining John Tonkan, Samuel Barker and Wm. Biddle. 126 1695 4th m. (June). Do. Do. to Arther Cooke for Mathew Burden, of 400 a. on Crosswicks Creek and John Tomlinson's Run. 126 1684-5 Ist m - (March). Do. Do. for Thomas Singleton, of 25 a. in the town bounds of Burlington, on Birch Creek, betw. John Kinsey and Robt Stacy. 126 1694 2d m. (April). Do. Do. for Daniel Leeds, of 100 a., at the head of a brook, betw. Hananiah Gaunt and Thomas Budd, the line cross- ing two brooks. 126 1694-5 ist m. (March). Do. Do. for James Wills, of 4 a. in town :'.2 37S NEW JERSEY COLONIAL DOCUMENTS. Page bounds, on the creek, hounding Burlington Island. 126 " Resurvey (for James Wills) of Tho: Hardings 30 Acres wherein an overplus being found is left out." 30 a. on the creek, hound- ing the Island of Burlington, between Barnard Lane and John Wool- ston. 126 1694 2d m. (April). Return of survey, for Richard Basnett, of a waterlot in Burlington, W. Mathew Allen, E. an alley near Henry Bircham's, 48 f. 8 in. wide on the river. (See p. 94). Also of a waterlot, between Joseph Adams ?.nd John ffox, near the house late of Tho. Revell, 16 f. 8 in. front on the river and rear on the Back St. 126 1694 Dec. — . Do. Do. for Widow Elizabeth Basnett, of 12 a. in the Town of Burlington, N. Broad St., W. High St., E. Yorke St., 52 perches on Broad, 36 p. 15b on High and Yorke Sts. 126 1696 2d m. (April). Do. Do. by Daniel Leeds, for the same, of 23^ a. "(within that Survey of Robert Stacyes 66 Acres Recorded)" on the creek at Yorkshire Bridge, along the road to Ancokus to the first brook. 127 1694 2d m. (April). Do. Do. Do. for Samuel Harriott upon the right of Wm. Biddle, of 35 a. in town bounds, on the boundary creek and the river, adjoining his own and Christopher Weatherill. 127 16S1 Sth m. (Oct.). Do. Do. for John and William Borton, of 325 a. adjoining Timothy Brandrelh and Noell Mew; the Westside, 175 a., to John, the Eastside, 150 a., to William. 127 Do. Do. for John Borton, of looa. 011 Henry Jacob's Creek, adjoining his own and Wm. ffleet wood's. 127 1689 3d month (May). Do. Do. for William Borton, of 200 a. be- tween Wm. Evans and John Borton. 127 Do. Do. for Thomas Lambert, of a lot in Burlington, I- 12 of a share, on the creek on the Eastside of the island, between Seth Hill, Natld Pope and the street. 127 1696 Aug. 2. Do. Do. by Jn" Meredith, to George Willocks, for the use of John Rudyard, of a waterlot 011 Burlington Island, E. Geo. Hutcheson, 100 f. front on the river, 118 f. 9 in. below the level of John Tatham's pales, rear on Second St. ; also of 77 acres on the same island, a little above London Bridge, on a point made by the main creek and the next great branch. 127 1696 Aug. 2. Do. Do. Do. to the same etc., of 200 acres in town- bounds, between Edward Hunloke, Thomas Wright and Geo. Hutche- son. 128 1696 Aug. 25. Do. Do. Do. for Samuel Taylor, of 150 a., be- tween Slocuin, Wm. Emley and Joseph Birche. 128 168S 2dm. (April). Do. Do. for Anthony Woodward, of 450 a. on REVEL S BOOK OF SURVEYS. 379 Page Crosswicks Creek along tlie East Jersey line. 128 1694-5 1st m. (March) and 2d m. (April). Do. Do. by Daniel Leeds, on the appointment of George Hutcheson for the use of John, Jonah and Joshua Penfoid, of 3 a. in Burlington, on the West side of High St. 12 perches 4 yards between Sarah ffarr and James Wills, 37 perches long. Also of 190 a. in town bounds, adjoining Tho. Hooton, Percivall Towle and Hannah Kimball. 128 " The Bounds of Samuel Barkers 155 Acres of Land being formerly Surveyed in Comon with Robert Stacy both parts Containing 380: Now Divided as follows:" The line to run from a point on Delaware R. 4 chains \V. of a great gulley or spring of water, S. to a point in a swamp at the end of the whole lot, thence W. S. VV. to the corner thereof, thence N. by W. to the river and along the same to the place of beginning. 128 1695 3d month (May). Return of survey, for Samuel Barker, of 80 a., and for Edward Nightingale, of 16 a., adjoining the town boundary and Edward Hunloke. 129 1691 10th m. (Dec. j. Do. Do. for Samuel Barker, of a lot in Bur- lington, between Thomas Revell and Daniel Sutton, 9 perches 8 f. front on the street, 13 p. 12 f. long. 129 1689 7th m. (Sept). Do. Do. for George Hutcheson, of 67 acres in the town bounds of Burlington, on the King's Road from London Bridge to Salem, adjoining Barnard Lane and Natld Cripps. 129 1695 3d month (May). Do. Do. for Edward Hunloke, of 155 a. along Delaware R. , between his own and Thomas Budd. 129 Do. Do. by Daniel Leeds, for the same, of 65 a. in town bounds along the boundary line, adjoining Tho: Wright. 129 1693 2d m. (April). Do. Do. by Symon Charles and Daniel Leeds, for William Budd, of 500 a. with 15 a. highway allowance for other land, on the North branch of Rancokus R., along the line of the old Indian purchase, adjoining Richard Tucker. I2g 1693 2d m. (April). Do. Do. Do. for the same, of 200 a. next to his own, along ihe old partition line and the Southside of Rancokus Cr. adjoining Thomas Atkinson. !2g 1694 April — . Do. Dj. for Robert Chapman, of 250 a. inch all his formerly surveyed land, on both sides of Black's Creek, adjoining Francis Davenport, Andrew Smith and John Cheshire. 1^50 1696-7 Feb. 25. Do. Do. by Daniel Leeds, for John Dixon and wife Elizabeth in right of a deed to John Chadwick, of 100 a. at Mount Carmell between George Hutcheson and John Tomlinson. 1 ^o 1696 2d m. (April). Do. Do. for Sarah ffarre, of a lot of - 1 , a. in Burlington, between Peter ffretwell and High St. 130 1696 2d m. (April). Do. Do. for the same, of a waterlot in Bur- 3S0 NEW JERSEY COLONIAL DOCUMENTS. Page lington, 30 f. front on the river and rear on the next street, between Joseph Adams and Wm. Biddle. 130 1689 8lh m. (Oct.). Uo. Do. for Stephen Day, of 200 acres on Pemisaukin Cr., adjoining Samuel Nichols. 130 1658 2d m. (April). Do. Do. by Symon Charles for Henry Beck of 150 a. on both sides of Black Creek, adjoining James Pharoe. 130 1693 Nov. — . Do. Do. for the same, of 127 a. between Charles Woolverton and Daniel Bacon. 130 Do. Do. for ffreedom Lippincott, of 6 a. in Thomas Ollivc's meadow on the main and a small creek. 130 1682 Do. Do. for John Roberts, of 68 a. on Rancokus alias Northampton R., between Thomas ffrench, the Mill Creek and Tho. Eves, inch the island in the river, 3 a., near Wm. Evans' meadows. . 131 1696 2d m. (April). Do. Do. for John Tatham, Escp"e ) f 26 a. in town bounds, near Yorkshire Bridge, along the creek, adjoining Tho: Sin- gleton, Barnard Lane and Widow Bassnett. 131 1659 3d m. (May). Do. Do. by Symon Charles, for ffreedom Lip- pincott, of 555 5-9 a., inch 2SS a. formerly recorded, (supra, p. 69) at the head of the South branch of Pemisaukin Creek. 131 1696-7 Feb. 23. Do. Do. by Jno. Meredith, for Stephen Da}', of loo a., mostly swamp, adjoining Arthur Cook. 131 1694 2d m. (April). Do. Do. for Thomas Budd, of 2,000 a. at Mount Pisgah, along the North branch of Rancokus R. and the line of the old Indian purchase, adjoining Wm. Budd. 131 1695 2d m. (April). Do. Do. for James Newbold, of i^ a. in Bur- lington, next Widow Bassnett's 12 a. lot, on the North fronting York St. 9 perches 6 f. front, 26 p. long, half way to High St.; also of a waterlot there, 376 f. 6 in. East of York St., 25 f. fiont on the river. 131 16S6 7th m. (Sept.). Do. Do. by Symon Charles, for John Butcher, of 340 acres betw. Christopher Weatherill, George llutcheson and Ilana- niah Gaunt. 132 1696 2d m. (April). Do. Do. to John Hollinshead for John Stoaks, of a lot in Burlington by the old burying ground on the Southside of Broad St., a corner lot, 33 f. on Broad St., 13 perches long, S. by E. by Second, W. from High St. 132 1690 and 1693 compleated in 9th m. (Nov.) 1695. Do. Do. for Rich- ard Tucker, of 800 acres on the North branch of Rancokus Creek, adjoin- ing Win. Budd; also of 200 a. adjoining the former and the line of the old Indian purchase; of 66 a. in Burlington townbounds, on the West side of the headspring of the Tannhouse Run, along the boundary line, next to Robert Wheeler and the Penfords near Salem Road; 2 a. in Burlington on the West side of Third St., W. of High, and South side of the street from revel's book of surveys. 381 Page High by Henry -Grubb's house, i8i perches long, 16 p. 4 f. front on Third St.; 1 a. in Burlington on the North 'side of the street from High St. to Yorkshire Bridge, E. Joshua Humphrey; a waterlot on the West side of Second St., 1 13 f. 6 in. from High, 33 f. 4 in. front on the river. 132 1689 4 1 ' 1 m - (June). Do. Do. for William Haines, of 100 a. near Nancutting's old plantation. 133 16S8-9 12th m. (Feb.). Do. Do. by Symon Charles, for Richard Haines, of ioo a. adjoining Thomas Haines. 133 1691-2 I2th m. (Feb.). Do. Do. for John Haines, of 100 a. on the South side of Rancokus Cr., adjoining Jonas Smith. 133 1691-2 12th m. (Feb). Do. Do. for the same, of 50 a. adjoining his own, along the South side of Rancocus Cr. 133 1688-9 I2[ h m. (Feb.). Do. Do. for Thomas Haines, of 100 a. be- tween John Haines and Elias Burling. 133 Do. Do. for George Porter, of 100 a., S. W. of his former lot, adjoining Sarah ffarr, James Croft and Tho. Revell. 133 Do. Do. for the same, of 8 a. along the creek, over against Nathaniel Record's house, next to Tho. Revell. 133 Do. Do. for the same, of 6 a. of meadow at Mount Pleasant, N. W. of John Woolston. "These 3 lots, being 114 acres, sold to Edw. Boulton." 133 1688 8th m. (Oct.). Do. Do. by Symon Charles, for Thomas Hoo- ton junior, of 100 a. on Northampton R. and 500 a. backwards. The first between old Thomas Hoolon and John Hollinshead, the other between John Rodman, John Hollinshead and Thomas Rodman. 133 1692-3 isl m. (March). " This Division made [date] Thomas Hooton's 500 Acres above Recorded was parted by a Line of partition beginning Thirty five chaine from John Hollinshead's Spanish oak Coiner in y e Southline, the S d Line of partition running N. W. and by W. hallo a point N. till it meets the s d Rodman's Land, leaving 225 Acres next John Hollinshead's Land." 134 1685-6 12th m. (Feb. ). Return of survey, for Lawrence Morris, of 200 a. beginning at the town boundary line; incl. 7 a. of meadow adjoin- ing Henry Grubb. "Sold to fho. Crosse." 134 16S7 10th m. (Dec). Do. Do. for Nathaniel Duggles, of 150 a. be- tween Eliakim Higgens, Daniel Bacon and Tho. Duggles. "Sold to Abrm. Browne." 134 16S4 9th m. (Nov.). Do. Do. for Mahlon Stacy, of 200 a. along Delaware R. next to Andrew Smith. "Sold to Joshua Eley." 134 ■ Do. Do. (resurvey), for Christopher Weatherill, of 1S0 a. (first surveyed as 150) between Michael Newbold and Richard Stock- ton. 134 382 NEW JERSEY COLONIAL DOCUMENTS. Page 1694 10th in. (Dec.)- Do. Do. for the same, of 20 a. at Oneanickon, between Daniel Leeds, John Snape, John Day and Wm. Atkinson. 134 1691 4th 111. (June). Do. Do. by Symon Charles, for the same, of a lot in Burlingtorr, 2 a. 3 roods, whereon his dwelling house stands, a cornerlol, 8 perches 10 f. on High St., 52 perches along Broad to York St.; also of a waterlot on the Last side of York St. 134 Do. Do. by Symon Charles and Daniel Leeds, for William Wood, of 530 acres, "The last being done the 4th mo. 1689," on both sides of the brook next Wm. Biddle's, W. Thomas Duggles, along the line of the old Indian purchase. 135 1689-90 1st m. (March). Do. Do. for William and Thomas Evans, of 160 a. adjoining their former survey and Timothy Brandreth. 135 1689 2d m. (April). Do. Do. for Anthony Ellon, of 150 a. adjoin- ing Win. Boarton and Wm. Evans. ''This survey is sold to Stephen Day & is Surveyed and Recorded in a Survey of 200 Acres to him as in fob I30." 135 1684 2d m. (April). Do. Do. by Daniel Leeds, for Thomas Wil- liams, tanner, of 100 a. on the North branch of l'emisaukin Cr. and a small run. 135 1690 7th m. (Sept.). Do. Do. by Symon Charles, for John Antram, of 200 a. on the brook below Spiinghill between John Underbill, Samuel Burden, Ceo. Porter, Henry Stacy and Win. Biddle, the whole enclosing 32 a. surveyed to James Antram. 135 1685 4th m. (June). Do. Do. for Michael Newbold, of 300 a. ad- joining George Hutcheson. 135 1690 . Do. Do. for John Rogers, of 59 a. adjoining his own formerly surveyed land. 135 1694 . Do. Do. for Francis Davenport, of a lot in Burlington, I a. I rood 10 perches, between Samuel Ogliorne and Jane Rigg, fronting on High St. 38 f. 6 in., the same width in the rear, half way to York St., 26 perches long, and back of said Ogliorne. " Mem. The above S<3 Lott is formerly Recorded except 60 pches." 136 — — — . Do. Do. for Peicivall Towle, of 512 a. adjoining his formei settlement, one between his own, Michael Newbold, John Browne, John Woolston, William Ellis and Michael Rubin, inch 5 a. of meadow, be- tween Thomas Barton, Thomas Scattergood and his own. 136 Do. Do. for the same, of 313 a. between his own, Michael Buffin, Samuel Andrews and Tho: Scattergood, inch 25 a. of highway al- lowance for preceding 512 a. 136 1696 Oct. 10. Do. Do. byjn" Meredith, Dty Surveyor, for Edward Rockhill, of 100 a. adjoining John Moor, Marmaduke llorsman, Hannah Nicholson, Samuel Bunting, Roger Park and George Hutcheson. 136 1697 Nov. 9. Do. Do. Do. for Thomas Bowman, of 100 a. above revel's book of surveys. 3S3 Page the Falls ot Delaware R., at the lower end of an Indian field. 136 1693-4 1st m. (March). Do. Do. by Daniel Leeds, for Peleg Slo- cuin, of 500 a along the old Indian line, between John Pancoast and Rich- ard Harrison. 137 1696 6th 111. (Aug.). Do. Do. Do. for Daniel Wills, of a lot in Burlington, 3 a. less 45 perches, on Delaware R. next to James Verier. 137 1689 6th m. (Aug.) Do. Do. by Symon Charles, for William Quicksale, of 300 a. on the North side of Crosswicks Creek, along the line of the Indian purchase and the East Jersey line, between Thomas Gilber- thorp and Anthony Woodward. "This Survey voyd & see the returns hereof Rectifyed in page 139." 137 . Do. Do. for Joseph Addams, of a lot in Burlington, 1^ roods, on the Easlside of High street, over against Nathaniel Cripps, next to Elizabeth Basnett's 12 a. lot, 6 perches 5 yards front on High St., 26 perches long. 137 1698 Sept. 9. Do. Do. by Joshua Barkstead, for Mr. Azariah Penny, of 500 a. in Salem Co., on the Eastside of Cohansie R., part of the 10,000 acres, surveyed for "ye Hont>le ye West New Jersey Society," by John Budd and John Worlidge, 50 a. of the 500 being part of the 1,000 surveyed for Mr. Thomas Bridge and Jonathan Collett, the other 450 along the Cohansie R. and a branch thereof. 137 1698 Sept. 9. Do. Do. Do. for the same, a townlot in the Town of Paraphilia, N. of the lot on which the house of the W. J. Society is built, 66 f. wide and long according to Regulations. 137 1698 Oct. 10. Do. Do. Do. for Mr. William Long, of 200 acres in Salem Co., on the Eastside of Cohansie R., along its main run, adjoining Azariah Penny. 138 1698 Oct. 10. Do. Do. Do. for the same, of a lot in the Town of Pamphilia N. of Azariah Penny, 65 f. wide, etc. ' 138 1697 May 17. Do. Do. Do. for Mr. Thomas Bridge, of 220 acres on the Eastside of Cohansie alias Cassarea R. , part of the W. J. Society's land, along the ridge on the North side of ffuller's Creek, adjoining John Bellas and the Town of Pamphilia. "This ought to have beene placed in ye Societie's Lands in ye other end of this book page 5." 138 1694 . Do. Do. for Thomas Williams, of 160 a. between Sin- gleton, Henry Stacy, Sarah ffarr, Thomas Budd, his own and Nathaniel West. I3 8 1698 Nov. 11. Do. Do. by Joshua Barkstead and Daniel Leeds, for Henry Beck, of 1, 200 a. at Xinevey on the South side of Anchokus or Northampton R., adjoining Richard Haines, Tho. Wilkins and Francis Austin, touching the pond and the path to Pemisaukin. 138 169S-9 Feb. 14. Do. Do. by Daniel Leeds, for Theophila Crips, of 3S4 NEW JERSEY COLONIAL DOCUMENTS. Page 150 a. near Little Eggharbour, on a neck betw. Eggharbour R. and Fish E. adjoining Michael Baffin. 138 1698-9 Feb. 7. Do. Do. Do. for Henry Jacobs, of Sco a. in his own Indian purchase near Egg Harbour. 139 169S-9 Feb. 14. Do. Do. Do. for Mary and Hannah Slade, of 700 a. on the South side of Little Eggharbour R. between two creeks, the first neck of land next to the Cape of said river. 139 1698-9 Feb. 18. Do. Do. Do. for Anthony Ellon, of 20 a. adjoin- ing his own and Francis Collins. 139 1689 6th m. (Aug.). Do. Do. by Symon Charles, for William Quicksall, of 300 a. on Crosswicks Cr., along the old line of the Indian purchase and the East Jersey line, between Thomas Gilberthorp and An- thony Woodward. (See supra, p. 137). . 139 1698-9 Feb. 10. Do. Do. for William Budd, of 1,050 a. as follows: I, 150 a. near Cheat Eggharbour, on the bay, adjoining Jonas Valentine and Jonas North; 2, 50 a. on the N. E. of the first; 3, 100 a. on the N. E. of the second; 4, 400 a. between the bay and Tho Budd; 5, 350 a. on Lit- tle Eggharbour R. and a creek, emptying into it, next to James Hilton. Six hundred acres of the whole is in right of Richard 1 ucker. 139 169S-9 Feb. 10. Do. Do. for Daniel Leeds, of 400 a. at South west Cape or the point of fast land at Little Eggharbour R. between the bay and Francis Collins. 140 1698-9 Feb. 10. Do. Do. for the same, of 200 a. between Peter Cownnover, a great creek near the bay and Susannah Budd. J40 1698 9 Feb. 10. Do. Do. for the same, of 50 a. between William Biddle and Henry Jacobs. 140 169S-9 Feb. 10. Do. Do. for the same, of 120 a. on the North side of Little Eggharbour R., along Fish R., near the Indian Fishing place, adjoining Wm. Biddle. 140 169S-9 Feb. 10. Do. Do. for the same, of 100 a. between the East Jersey line, Win. Biddle and a brook. 140 1698-9 Fel). 8. Do. Do. for Susannah Budd, of 2,ooo a. "near to ye Eggliai b> 's " as follows: I, 500 a. adjoining John Hogg; 2, 500 a. ad- joining Thomas Budd; 3, 250 a. next to John Skull; 4, 750 a. on the West side of Fish R., adjoining Eleazer ffenton and Michael Buffin. 140 169S-9 Feb. 8. Do. Do. for Eleazer ffenton, of 300 a. near Little Eggharbour, on Fish R. and a brook. 141 1698-9 Fel>. 9. Do. Do. by Daniel Leeds, for Michael Newhold, of 300 a. on the Sound between the two Eggharbours, adjoining Susannah Budd. 141 1698-9 Feb. 8. Do. Do. Do. for himself, of 200 a. on the S. W. side of Little Eggharbour R., near the Indian cabins. 141 revel's book of surveys. 3S5 Page 1698-9 Feb. 4. Do. Do. for William Black, of 50 a. between Win. Barnes, John Horner, the Mill Creek and Joshua Newbold. 141 1699 May 1. Do. Do. for the same, of 180 a. on the Eastside of Crosswicks Creek, along the East Jersey line. 141 1688 Nov. — . Do. Do. by Symon Charles, " Copyed out by Daniel Leeds," for Abraham Hewlings, of 225 a. on Rancokus R. between Benjamin Scott, William Peachee and Isaac Marriatt. 141 1689 4th m. (June). Do. Do. by Daniel Leeds, for Archibald Sil- ver, of 100 a. in the fork of Rancokus, on the North branch, adjoining Rob 1 Dimsdale. 142 Do. Do. for Joseph Steward, of 50 a. 142 1699 May 10. Do. Do. by Joshua Barkstead "by warrant from y e Honble Gov r Jeremiah Basse Esqre date 1 May 1699," for Arant Sonmans, of 20,000 a. in Burlington Co., called Sonmans Manor, at the head of the Society's purchase, above the Falls and on the North side of Delaware R., between the Society's land, the East Jersey line, a long branch of Rariton R. and the Delaware. 142 1699 May 12. Do. Do. by warrant as above, for William Penn, of 10,000 a. in Burlington Co., on the branches of Rariton R. adjoining the next lot of 10,000 a. and running along the E. J. line. 142 1699 May 10. Do. Do. by warrant as above, for the same, of 10,000 a. in Burlington Co. along the East Jersey line, adjoining Doctor Daniel Coxe. 142 1699 May 2. Do. Do. Do. by warrant as before, for Dr. Daniel Coxe, of 20,000 a. in Burlington Co. between the East Jersey line and Del- aware R., on the North side of the long branch of Rariton R., adjoining Arant Sonmans. 142 1699 May 28. Do. Do. Do. by warrant as before, for the Right Honble th e West New Jersey Society, of 10,000 a. in Burlington Co., on Delaware R., adjoining the Society's 30,000 a. surveyed by Daniel Leeds. 142 1699 May 30. Do. Do. Do. for the same, of 22,000 a. in Burling- ton Co., on Delaware R., next to Dr. Daniel Coxe's. 14^ 1699 June 1. Do. Do. Do. Do. for the same, of 10,000 a. in Salem Co., on the E'astside of Cohannsy R., between their land, surveyed by Worlidge and John Budd and that surveyed by Joshua Barkstead Sept. 13, 1694, on the other (East) side of Morrise R. (Now in Cumberland Co.) 143 1699 June 2. Do. Do. Do. Do. for the same, of 12,000 a. in Salem Co. at the head of Cohannsy R. and on the West side of the main branch of Allawayes Creek, W. of the Indian town. 143 1699 June 3. Do. Do. Do. Do. for the same, of r,ooo a. on the 33 3S6 NEW JERSEY COLONIAL DOCUMENTS. Page bay between Back Creek and Middle Marsh Cr., adjoining Lippincott's land, Capt. Wm. Dare, Mark Reeve and Mr. Helby. 143 1699 Aug. 3. Do. Do. by Jn° Meredith, for John Woolston, of 23 a. between Geo. Parker, John Langstaffs and Edw. Gaskin. 143 1696 April — . Do. Do. by Daniel Leeds, for John Tatham, of 650 a., whereof 300 were formerly surveyed for Benj. Antrobus, along the line of the old Indian purchase, next to Godfrey Hancock. 144 1699 May 4. Do. Do. for the same, of 2,000 a. on the Southside of the South branch of Rancocus, in two tracts: 1, betw. Win. Evans, John Boarton, Richard Boyes and Henry Beck; 2, along said South branch and Mason's Cr. between Benjamin Moore and Robert Engle. 144 1699 Oct. 30. Do. Do. by Joshua Barkstead, by warrant &c, for John Pike, William Yaughan and John Perry, of 6,250 a. on .Delaware R., above the Falls, part of P)r. Coxe's 20,000 a., over against a small island, along Coxe's line. 144 1699 Oct. 30. Do. Do. Do. Do. for John Hooke, of 3,750 a. on Delaware R., above the Falls, part of Dr. Coxe's 20,000 a. adjoining John Pike and Company. 144 1699 Oct. 6. Do. Do. Do. Do. for George Willocks, of 2,000 a. on the North side of Pesoick R., 60 chains N. W. of its juncture with Pec- quanick R., adjoining Anthony Brockhurst and Arent Schuyler. 145 1685-6 12th m. (Feb.) and 16896th m. (Aug.) Do. Do. for Thomas Scholey, of 340 a. between George Hutcheson, Michael Newbold, Eliakim Higgins and Wm. Biddle. 145 1699 July 10. Do. Do. for the same, of 38 a. adjoining his own, betw. Wm. Biddle and John Syke; also of 29 a. next to the preceding along John Syke's. 145 Do. Do. for William Biddle, of 500 a. near Eggharbour, on an arm of the sea and the creek, bounding Samuel Jenings' land. "To Nicho: Browne by Deed dated ye 25 December 1699." 145 1698-9 Feb. 5. Do. Do. for William Black, of 200 a. on the North side of and along Springhill Brook, adjoining Wm. Beard dec'd, John Snowden, Samuel Andrews. 145 1698 Oct. 24. Do. Do. by Wm. Emley, for Henry Scott, of 200 a. within the Proprietors' lands, adjoining John Walton. 146 16S6-7 nth m. (Jan.). Do. Do. by Simon Charles, for Peter Boss, of 25 a. in the town bounds of Burlington, on Delaware R. adjoining his own. 146 Do. Do. for Joseph English, of 100 a. on the South side of the creek, falling into Delaware R. at the lower end of Sepassinks Island, between Henry Stacy, Joseph Blower, John Cripps and said creek. 146 1693 fulv . Do. Do. for Robert Powell, of 200 a. on the fork of revel's book of surveys. 3S7 Pase AncocUs, next to Daniel Wills. 146 1691 . Do. Do. by Symon Charles, for John Sykes, of 200 a. between Thomas Scholey and John Warren; inch 6 a. of meadow in the Wigwam meadow. 146 Do. Do. resurvey by Daniel Leeds, for Richard Ridgway, formerly surveyed for Thomas Budd as highway allowance for the planta- tion, on which Ridgway now dwells, of 30 a. adjoining Wm. Atkinson, John Crosby and Samuel Barker. 146 1694 July — . Do. Do. by Daniel Leeds, for Mary Myers, of 8 a. in Burlington, along the creek from London Bridge N. E. to the East side of the street coming from the river. 146 Do. Do. Do. for the same, of 21 a. without Burlington Island, between John Woolston and the Tannhouse Run. 146 Do. Do. Do. for the same, 2^ a. adjoining her house in Burlington and Walter Humphery, on the street. 146 1691 3d m. (May). Do. Do. by Simon Charles, for Katharine Beard, of 100 a. at Onanickon, between George Hutcheson, Wm. Bustill, John Scholey and Isaac Leet; part of it between John Scholey and Robert Stacy. " Recorded already in page S9 but with some difference in that record & y e Coppy of Simon Charles Survey here recorded." 147 Do. Do. by Daniel Leeds, for William ffisher, of the land sold to him by Wm. Righton, 197 a. in town bounds, on Delaware R. next to Peter Bass and Samuel Harriott. 147 — Do. Do. by John Meredith, for Arthur Cook, of 105 a., be- ing two small islands with marsh, near the bay of Untacooccon R. 147 ■ Do. Do. Do. for the same, of 695 a. 147 1694-5 1st m. (March). Do. Do. by Daniel Leeds, for John Scho- ley, of 181 a. between John Warren, Joshua Wright and Wm. Emley, crossing a run. 147 1700 May 4. Do. Do. Do. for John Murfin, of 90 a. adjoining John Scholey between John Warren, Mary Wright and a small brook. 147 1683 and 1689. Do. Do. by Simon Charles and Daniel Leeds, for Robert Engle, of 150 a. on the East side of Mason's Cr. adjoining the land, called Nineve. 148 1695 3d m. (May). Do. Do. by Daniel Leeds, for Mary Wright, of 230 a. adjoining Wm. Emley, Joshua Wright and John Scholey; also of 30 a. near the East Jersey line on a small brook. 148 16S6 6th d. 7th m. (Sept.) and 1700 Sept. n. Do. Do. by Symon Charles, for Noel Mew, of 300 a. in the Second Tenth, on the Southside of Northampton R., along Henry Jacob's Creek, next to said Jacob's land and John Boarton. 148 1695 3 cl m - (May). Do. Do. by Daniel Leeds, for Marmaduke 3S8 NEW JERSEY COLONIAL DOCUMENTS. Page Horsman, of 100 a. adjoining his own, between George Hutcheson, George Nicholson ami Francis Davenport, incl. a triangle of 1.7 a. be- tween his own land, Samuel Taylor and George Hutcheson. 148 1700 April I. Do. Do. by John Meredith, for William Pancoast, of 270 a. near Little Eggharbour, in two lots on Rock Cr. 148 1700 April 1. Do. Do. Do. for Michael Bultin, of 260 a. near Lit- tle Eggharbour in four lots: I, 150 a. next to Arthur Cook; 2, 70 a. in two small "spots" on the creek running along Arthur Cooke; 3, ioa., a cedar swamp; 4, 30 a. between the land, bo't by him of Nicholas Brown ami the lot bo't of Daniel Leeds. 14S 1699-1700 March 22. Do. Do. by Thomas Gardiner, for the same, of 29 a. 1 rood adjoining his own, Wm. Elles, George Porter and Spring- hill. 149 1700 Oct. 24. Do. Do. by W. E., for Christopher Snoden, of 400 a. within the Proprietor's land along Great Shabbacunck Cr., between the Society's land and Jasper Smith. 149 1701 April 15. Do. Do. for "ye Honble Andrew Hamilton Gov r " and Benjamin ffield, of 2,000 a. of the West Jersey Society's laml, in Ad- lord Bowde's purchase, along the first Eastern line thereof, next to John Clark. 149 1 701 April 16. Do. Do. for the same, of 3,000 n. of the Society's land, near Wishalimensey, on the S. E. side of the town, on the West side of Hockin Creek, next to John Clark. 149 1 701 April — . Do. Do. for Benjamin ffield, of 150 a. along the second East line of the Society's land, next to Andrew Heath and the preceding lots. 149 1701 April — . Do. Do. for Andrew Heath of 300 a. along the sec- ond East line of the Society's land, next to Tho: Lambert. 149 Do. Do. by Wm. Emley, "by virtue of an Order from ye Surveyor General to me directed being dated the third day of the first month Anno 1700-1," for Benjamin ffield, of 400 a. above the Society's tract, called the 30,000 a. &c. on Delaware R. 149 Do. Do. by Tho: Gardiner, for the same, of 376 a. above the Falls of Delaware R., along the Scott's partition line, next to Tho: Lambert. 150 Do. Do. Do. for the same, of 73 a. above the Falls of Delaware R. , between Tho: Lambert and Tho: Stevenson, alonj a run. 150 1692 April — . Do. Do. by Simon Charles, for Alexander Stewart, of 2^ a. of meadow, between Daniel Leeds, Thomas Shinn and Wm. Sal- laway. 150 . Do. Do. by Charles D. Leeds and John Meredith, for • revel's book of surveys. 3S9 Page Alexander Stewart, of 160 a. between John Shinn, John Snape, Wm. Hunt, Tho: Atkinson, his own, Tho. Bryant and Joseph English. 150 1699-1700 Feb. 16. Do. Do. by Tho: Gardiner, for the same, of 352 a. adjoining John Shinn junior. 150 1701 May 10. Do. Do. by Thim°: Brandreth, for Joseph Crowell, of 200 a. at Cape May. 150 1701 May 12. Do. Do. Do. for himself, of 300 a. at Cape May. 150 1689-90 March — . Do. Do. by Simon Charles, "coppyed out by Daniel Leeds," for Joseph Marshall, of 666^ a. between Pensoakin anil Ancocus Rivers, adjoining Tho: Hooton, Rodman, Wm. Evans, Timothy Brandreth and John Hollinshetid. 151 1683 Dec. — . Do. Do. by Daniel Leeds, for Hugh Staniland, of 60 a. below his house by the creek. 151 16S6-7 Feb. — . Do. Do. by Simon Charles, for Joseph Pope, of 8 a. in Burlington townbounds, on the Southside of and along Assiscunck Cr. between Robert Stacy and Tho: Singleton. 151 1699-1700 Jan. 30. Do. Do. by Tho: Gardiner, for Nathaniel Pope, of 545 a. on one of the Southerly branches of Rancocus Cr. between John Huson and Christopher Weatherill. 151 Do. Do. by Simon Charles " but searched out and resur- veyed by me," Daniel Leeds, for Joseph Pope, of 60 a. in town bounds, ("examined this year 1695"), between John Hollinshead, Samuel Lovett, Wm. Biddle. 151 1701 Oct. 2. Do. Do. by Tho: Gardiner, for Benjamin ffield and William Stevenson, of 3,193 a. along the line of the Indian purchase above the Falls, lately made by the Society, on Caponockon Creek, adjoining Andr. Hamiltons and his own former survey. 151 1701 Nov. 1. Do. Do. Do. for Francis Collins, of 726 a. above the Falls of Delaware R. on Capenockon Cr., next'to Andrew Hamilton's and Ben. Field's 3,000 a. lot. 151 1697 May 24. Do. Do. by John Meredith for Mathew Champion, of 20 a. at Onanickon near his own plantation. 151 1690-1 12th m. (Feb.). Do. Do. by Symon Charles, for Widow Harrow, of 75 a. on the Southside of and along Black's Creek, adjoining her own, Henry Beck and Daniel Bacon. 151 1696-7 nth m. (Jan.). Do. Do. by John Meredith, for Francis Davenport, of 52 a. next to Widow ffarrow, Henry Beck and the land for- merly belonging to said Davenport. 152 1696-7 20th d. nth m. (Jan.). Do. Do. Do. for the same, of 65 a. on the Northside of Crosswicks Creek between Joseph Stones and Tho: Gilberthorp. 152 390 NEW JERSEY COLONIAL DOCUMENTS. Page 1699-1700 19th cl. 1st m. (March). Do. Do. Thomas Gardiner, for the same, of 64 a. 3 roods along the Scott's line between Thomas Wright and Joseph Stewart. 152 1699-1700 20th d. 1st m. (March). Do. Do. for the same, of 38 a. 3 roods adjoining his own and John Bunting. 152 Do. Do. by John Meredith, for the same, of 28 a. next to Robert Wright and a long run. 152 Do. Do. for John Scholey, of 50 a. adjoining Matthew Champion. " Sold to Gervis Pharo." 152 1695 2d m. (April). Do. Do. by Daniel Leeds, for Isaac Watson, of 40 a. at the back end of John Scholey's next to Wm. Watson. 152 1 701 Nov. 26. Do. Do. Do. for Thomas Ililborn, of 440 a. "joyning on the N. E. side the Branch of Great Eggharbour River y l bounds the County of Cape May." 152 1689 4th m. (June). Do. Do. for Widow Mary Wrenshaw, of 244 a. along the old Indian line between Edward Bolton and John Tatham. 153 Do. Do. by Daniel Leeds, for Isaac Watson, of 160 a. along the partition line and Doctor's Creek. 153 Do. Do. Do. for John Antram, of a lot in Burlington, 1 a. 25 perches, fronting <>n Yorke St. between Thomas Lambert and Francis Davenport, 7^ perches front and rear at the end of Robert Riggs, 24 perches 12^ f. long. 153 1699 Dec. 6. Do. Do. Thomas Revell, for John Bainbridge and Ralph Hunt, of 400 a. adjoining William llixon and Andrew Smith. 153 1702 Sept. 30. Do. Do. by W. Emley, for Nicholas Martinoe, of 160 a. in the Proprietary lands, on the Northside of Stony Brook next to Thomas Smith (Mercer Co.). 153 1702-3 30th d. tst m. (March). Do. Do. by Tho. Gardiner (resur- vey), for Joshua Newbould, of 271 a. formerly surveyed by Symon Charles for John ffeat, on both sides of and along Black's Creek, adjoining Wm. Barnes and Farinsworth. 154 1702-3 30th d. 1st m. (March)- Do. Do. for the same* of 34 a. next to William Satterthwait. 154 1699 Nov. 17. Do. Do. by Tho. Revell, for John Rue, of 200 a. of the Society's 30,000, adjoining Captain Hollett and Rut Johnson. "Cop- py e from ye Societies Records of Surveys." 154 16S9 13th d. 3d m. (May). Do. Do. by Daniel Leeds, for Thomas Hutchinson, of 1,850 a. on the path to Wissomencey, along and through a swamj) near Assimpinek R., along said river and Shabbaconck Cr. and near the road to York. 154 1702-3 31st d. 1st m. (March). Do. Do. by Tho. Gardiner, for Samuel Barnes, of two lots: I, 70 a. along Black's Cr., on the King's REVEL S BOOK OF SURVEYS. 39 I Page road; 2, 132 a. above Joshua Newbold's mill, the whole to stand for 192 a. and 10 a. highway allowance. 154 1689 2c * m - (April). Do. Do. by Simon Charles, for Thomas Gil - berthorp, of 50 a. on Crosswicks Cr. and Doctors Cr. 155 Do. Do. for Humphry Hughes (Howes), of 243 a. on the Cape Island. 1 cq WEST JERSEY RECORDS— Liber A, or Revel's Book of Surveys. REVERSED SIDE. 1687 Sept. 5. Letter. Daniel Coxe to — (first half of first page torn out): on governing the new possessions, confirming the officers ap- pointed by Mr. Byllinge, etc. 1 1 1687 July 20. " The Coppie of GoVnor Coxe his Narrative," tells of the meeting with the Proprietors of East Jersey and of the discussions about the division. - 4 ]6S6 Sept. 10. Assignment. John Kerksey to his son Edward Kcrksey of a cow and calf with the increase. g 1686 June 1. Do. Same to his son John Kerksey of a cow with the increase. g i6g2 Dec. 31. Minutes of Court Proceedings: before Edw. Hunloke and Tho. Revell, sitting at the house of Richard Bassnett at Burlington: Tho: Potts vs. Elimilech Hudson for debt; Olliver Taylor witness for pltff. Before Tho: Revell and Tho. Lambert, Justices, at the former's house: Jno Browne vs. Jn° Pancost; warrant served by Jn° Curtis, Con- stable of Mansfield. g i6g2 Aug. 5. Letter. Daniel Coxe to Mr. Thomas Bridge, express- ing his interest in N. |. 10 1692 July 29. Do. West Jersey Society to same, encouraging Bridges to emigrate to West Jersey from the Bermudas. 10 l6g3~4 Feb. 20. Return of survey by Wm. Emley, " Survey 1 ' of the So- cietie's Land above ye Sails," for John Lee, of 250 acres of the Society's 30,000, along Delaware R., also 12 a. highway allowance. 11 1694 April 4. Do. Do. Do. for William Hixson, of 150 a. in the 15,000 above the Falls. 11 ■— Do. Do. by Geo. Taylor, for William Whitlock, of 500 a. Cape May Co., on the Bay side above Greene Creek. 11 i6g4 April — . Do. Do. Do. for Christopher Leaman, of 204 a. of 1 Printed in Smith's History of New Jersey. 190-194, note: and in X. .1. Arch- ives, II . i-9. 39-2 NEW JERSEY COLONIAL DOCUMENTS. Page the Society's land in Cape Ma} < !o, , on the Si mud side, nexl i" Benjamin Hand, " & fed to Thomas Leaman his sonne." 1 1 i.i.,i, \j,i 1 1 .,. Do Do by Josh. Barkstead "Surveys at Cape May," foi facob Spicer, of 400 a. of the Societj - land in Capi May Co., Baj ide, on thi fii t creel S ol 1 1 lai hammoi I 1 1 [696 I is- Do. l»". for John Smith, of 500 a, "l the Society's ^),(«ui .11 1 es on the river, 1 j Do. 1 >>>. foi I < > 1 1 j 1 Bainbridge, oi 400 a., bo'l ol Richard Ridgway, "with 10 chains more, that are by measure found to be in y c 600 Acres b) (| Richard purchased ol [n° Tatham Esqn (Attorney foi Dr, Coxe) ■ which ren chaim - overmeasun are included also & herein bounded:" i, e. between the Division lim and the old rear line of t lie 600 a. as in Daniel Leed draught; in all 500 a, w ith highway allowance and 1 f meadow. 1 ^ 1696 April 22. I >". 1 >n. foi the ame, ol [30 a. along the Easl Jer- sej line and adjoining Wm, Hixsonj also 70 a, ilong thi :ami line betw. I a mi i P id Richd Ridg C2 [696 y March 3. I >o. Do. forjohn Dixson and wife Eli ibeth, ol • , in the Society's 15,000 a, tract, between Thomas Greene, fames Price, foseph S01 I 1 11 and the town lands, 1 2 [696 Oct. 29. Do, I »". for Edward Hunt, of 200 a., in the S ;o, 200 a tract, in the branch of Shabl I 1 . 1 ; 1690 ^ug 20 Do, 1 ><>. by Daniel Leeds, foi Thomas Greene, oi [50 a. by virtue of hi Deed I 1 VI r, ratham (Attornej foi Dr, Coxe), adj " Richard Ridgway, " Sold to fohannes Lawrenson Updick," 1 j [695 Ma\ 23. I >". Do, foi the same, ol n«s a, ( old bj Thoma Revell -I' • ! tii I" half 1 I, between his own, Widow Davis and fona than Da is, "5 Acr< hereol old to Wm. Hixson being meadow & >• too \> n to fohanm - I avt renson up Dick." 1 | 1 < >. ,7 Way 17. I>". Do, byjosh Barl il ad, for Mr. Thomas Bridge ami Mi. ('i.llrit, "I 1,050 a, "i the S01 ii ty's land in Salem Co , on the l 1.1 idi "i 1 ohannsie R. and il h ide ol Sawmill Creek, [,000 a. foi Bridge, the remaining 50 foi Colletl ol Barbadoes, 13 [694 s l- lh - '5- I ) "- Do, I »". foi fohn Shaw, ol [65 a., called Till sum, in Capi Vfay Co., on the sea board side, between fohn Parsons and Wm. I h 13 iin) I I" 1 5, 1 1". I •". Do for the same, of 150 a. called Shoo 1 1 1 II, 1 11 i 1 1 1, May Co., on the ieaboard side, between thi preced ing, from which it is separated by a cri k, and Arthur Cressey, 14 169; I a! \ la 1 Do Do, for Capt. William Hollett, ol [,000 a,, in I In- £ 1 11 1 1 1 1, 1 adjoining fohannes Lawi enson. 1 1 Do, I '". i"i foseph SacUetl oi [oo a., adjoining Samuel I I uni, fonalhan Davi md the public land. 1 -I REVEL S BOOK OF SURVEYS. 393 Page 1697 April — . Do. Do. for Roger Park, of 400 a. at Wissamenson, on the North side of and along Stony Brook. 14 1697 May — . Do. Do. for Anne Park, of 100 a., S. E. of and next to Roger Park, adjoining Thomas Tindall. 14 1697 Sept. 16. Do. Do. for Richard Hall, of 150 a. adjoining Wil- liam Akerlcv. 15 1694 June — . Do. Do. for Ralph Hunt, of 95 a., adjoining Theo- philus Philipps; also of 10 a. of meadow next to his own meadow, bo't of Daniel Leeds. 15 Do. Do. for Theophilus Philipps, of 10 a. of meadow, S. of and next to Ralph Hunt. k ■ Do. Do. for Ralph Hunt, of 5 a. on the Southside of and along Theophilus Philipps. k " See 220 Acres at ffuller's Creek (for Tho: Bridge) page 138, which should have been entred here, but is misplaced. — of Societie's Land — .'" 15 1697 April — . Return of survey, to Andrew Smith for his son Thomas Smith, of 100 acres, next to Roger Park's 400 a. 15 1697 April — . Do. Do. for the same, of 200 a. on the Northside of Stony Brook, between Joshua Ward and John Houghton. 15 1698 May 25. Do. Do. for Ralph Hunt, of 133 a. of the 15,000 a., in the rear of his 95 a. lot, between Joshua Andros and Theophilus Philipps. k 1695 May 23. Do. Do. for Jonathan Davis, of 109 a. between his mother's land and Samuel Hunt; also 5 a of meadow. 16 1699 April 20. Do. Do. by Josh. Barkstead, for Thomas Gandy, of 50 a. called the Addition, in Cape May Co., on the seaboard side, adjoin- ing Gaudy's Hall. 16 1696-7 Feb. 27. Do. Do. for Thomas Parke (margin calls him John), of 300 a., next to Thomas Twigg. 16 1696 April 4. Do. Do. by Josh. Barkstead, for Dennis Linch, of 300 a., called Linch's Hall, in Cape May Co., on the seabord side, part of the Society's land, on both sides of Indian Creek. 16 1689 July 16. Do. Do. by John Worlidge, for William Jacocks, by order of Mr. James Budd, Agent to Daniel Coxe, of 340 a. on the sea side, between Randel Hewitt and a point athwart Cape Island. 16 1696 April — . Do. Do. for William Hixson, of 100 a. adjoining his own, next to In" Bainbridge along the partition line; also 10 a. of mead- ow next to his own, of which 5 are highway allowance for the 100 a. and 5 bought of Tho: Green. 16 1704 Nov. 20. Do. Do. for Daniel Leeds, of 200 a. on the sea coast near Absecon Creek, between Tho: Budd's 1,000 a., "whereon Peter 31 394 NEW JERSEY COLONIAL DOCUMENTS. Page White now Dwells," on the S. W. and the brook, bounding Susannah Budd's 550 a. on the N. E. 17 (again reversed.) 1692-3 March — . Do. Do. by Daniel Leeds, for George Hutche- son, of a lot in Builington, "whereon he has now built," E. the lot on High St., which said George and Isaac Marriott agreed to divide, 44 f. from High by River St., 76 f. 6 in. wide, 150 f. long. 17 1685 (?) May — . Do. Do. Do. to Thomas Mathews for the use of Edward Billing, of 1,130 acres on the South branch of Pensawken Creek, between Jeremiah Richards, Win, Cooper and Francis Collins. 17 WEST JERSEY RECORDS-Liber B, Part 1. 1676-7 Feb. 28 March 1. Mem. of Deed. William Penn, Gawen Lawry, Nicholas Lucas and Edward Billinge to William Peachy for one share, divided as follows: Wm, Peachy g-, John Cripps ^, Thomas Doll i, Richard Smith g, Richard Mathews ^, Henry Stacy i, Wm. Kent ^, Wm. Drewitt J. 1 1677 April 12-13. Mem. of Deed. Thomas Hooton to Bernard De- vonish for one eighth of a share. 1 1676-7 March 1-2. Do. Do. William Penn et. al. as above to John Kensey, for one share. 1 1677 Jan. 28-29. Do. Do. George Hutchinson to Robert Murfin, for 1-32 of a share. 1 1677 April 5-6. Do. Do. Thomas Hooton to John Woodman, [or 1-32 of a share. I 1680 Oct. 9-10. Do. Do. Thomas Budd to John Long, for half an acre in Burlington, N. Wm. Brightwell, S. Thomas Garner, E. Backer St. of the Londonside, W. the backmost street or lane; 91 a. in said town- ship, near the head of Mill Creek adjoining grantor. 2 1679 June 1. Do. Do. Thomas Hooton to Walter Humphreys alias Powell, for 1-16 of a share. 2 16S0-1 Feb. 14-15. Do. Do. John Smith to William Brightwell, for 9 acres in Burlington, E. Thomas Budd, N. Delaware River, W. a small creek. 2 1678 Sept. 16-17. Do. Do. George Hutchinson to Samuel Jen- nings, for 5 of a share. 2 1678-9 Feb. 21-22. Do. Do. Thomas Hooton to John Stokes, for I-32 of a share. 2 1681 May 2-3. Do. Do. John Lambert to Anne Butcher, for 100 WEST JERSEY RECORDS, EIBER B, PART I. 395 Page acres, being part of Lambert's sixteenth part. 3 1681 July 26-27. Mem- of Deed. George Hutchinson to Anthony Woodhouse, for 1-32 of 3-90 of 90-100 (the town lot in Burlington belong- ing to the said premises excepted). 3 July 27-2S. Do. Do". Same to William Lasswell, for 1-32 of 3-90 of 90-100 shares. 3 1677 Sept. 27. Do. of Indian Deed. Mohocksey, Tatameckho, Ap- peringues, Indians, to John Kinsey, Thomas Ollive, Daniel Wills, John Pennford, Benjamin Scott, Joseph Hemsley, Robert Stacy, William Em- lay and Thomas ffolke, for the tract between Old Man's Brook and Tim- ber Creek. 3 1677 Sept. 10. Do. Do. Katamas, Sekappie, Peanto alias Ene- quete, Rennowighwan, Jackickon, Indian Sackamackers, to Thomas Ollive, Daniel Wills, John Pennford, Benjamin Scott, Joseph Helmsley, Robert Stacy, William Emley and Thomas Folke, for the land along Dellaware R. between Rankokus Creek on the North and Timber Creek on the South, East a line between the heads of the two creeks named. 4 1677 Oct. 10. Do. Do. Ahtahkones, Nanhoosing, Okaniskhon, Weskeakitt, Petheatus, Kekroppamant, Indian Sackamackers, to Joseph Helmsley, Robert Stacy and the others as in preceding, for the land along the Dellaware R. from Rankokus Creek to Sent Pinck Cr.l at the Falls, East a line from the head of Rankokus Cr. to the partition line of Sir George Carteret's right against the uppermost head of Sent Pinck Cr. ' 4 1677-S Jan. 28-29. Do. of Deed. Mahlon Stacy to Thomas Farns- worth for 1-15 of a share. 4 1677 May 10. Do. Do. Thomas Hutchenson, Thomas Peirson, Jo- seph Helmsley, George Hutcheson and Mahlon Stacy to Thomas Wright, for ^ of their ten shares. 5 1681 Sept. 28. Do. Do. Bernard Devonish to Richard Fenni- more, for a lot in Burlington near Dellaware R., 112 feet from N. to S. and 38 f. from E. to W., being part of ^ share belonging to said Bernard within Thos. Hooton's waterlot. 5 1681 Sept. 27-28. Do. Do. George Hutcheson to William Black, for 1-16 and 1-32 of a share, the 16th being for the use of said Black, the 321! for Samuel Tayler. 5 16S1 Dec. 22-23. Do. Do. John Kinsey to Thomas Budd, for ^ of a share, bo't by John Kinsey dec'd, father of present grantor, of William Penn et. al. March 1-2, 1676-7 (supra, p. 1). 5 16S1 Dec. 29-30. Do. Do. Thomas Budd to Arthur Cooke, Walter Clarke and Walter Newberry, for the preceding 5 of a share. 5 1676-7 March 1-2. Do. Do. William Penn, Gawen Lawrie, Nicho- 1 Assunpink creek, at Trenton. 396 NEW JERSEY COLONIAL DOCUMENTS. Page las Lucas and Edward Billing to Thomas Budd, for one share or 1-90 of the 90 equal and undivided parts of West Jersey. 6 1681-2 Jan. 20. Do. Do. Francis Beswick to Daniel Garner, for one acre on Burlington Island, in the N. E. corner thereof, adjoining a street, which divides the first Tenth from the second. 6 1677 April 5. Receipt to Thomas Pearson of Bonwick and Joseph Helmsley from William Penn et. al. for 1-6 of ten shares of West Jersey. 6 1681-2 Feb. 3-4. Mem. of Deed. Hannah Salter to John Hooton, for ^ of her 1-6 of a share in the first Tenth of West Jersey, bo't by her late husband, Henry Salter dec'd, of Joseph Helmsley. 6 1681-2 P"eb. 3-4. Do. Do. John Hooton to Hannah Salter, for j of his 1-6 of a share in the second Tenth, bo't by him and William Snowden dec'd, of Richard Mew, July 6-7, 1677. 7 ]68l-2 Feb. 5-6. Do. Do. Hannah Salter, John Hooton and John Snowden to John Cripps, for 1-12 of a share, being jf of 1-6 formerly bo't by Wm. Snowden and John Hooton of Rich 11 Mew, July 6-7, 1677. 7 1681 Nov. 17-18. Do. Do. Francis Beswick to Elias Fane, for one half of the tract near Redd Hill, Burlington, the whole containing 400 acres, the half granted lying between Samuel Oldale on the Assiscunck Creek and grantor. 7 1681-2 Jan. 2-3. Do. Do. Thomas Ollive and Daniel Wills, by and with the consent of Robert Stacy, Thomas Budd, Samuel Jennings, Thomas Lambert and Mahlon Stacy, to Henry Jacobs,' for 200 acres on the Southside of Rankokus Creek, in the London or Second Tenth, bound- ed as in the record of the survey thereof in Liber A, p. 17. Considera- tion: his services as interpreter. 7 1682 April 14-15. Do. Do. Anna Salter to William Haige, for two cottages in Burlington in the tenure of George Bartholomew, with the lots, whereon they stand, part of said Anna's 1-12 of a share in the Yorkshire Tenth of Burlington; also a houselot near John Cripps there, part of her 1-12 share in the London Tenth and all the lots lying to the Dellaware R., belonging to said Hannah for her waterlots of the 1-12 in the London Tenth, in exchange for 300 a. of said Haige's in West Jersey. 8 1682 May 1. Do. Do. John Hooton to Robert Murfin, for 1-32, to be divided in 32 parts, of one of the ten shares, called the first or York- shire Tenth of West Jersey.' S 1682 May 2. Do. Do. John Lambert to Thomas Revell, for a lot on 1 Henry Jacobs, probably a Dutchman, was. with Peter Jegou, in possess! 1 Matiniconek or Burlington Island, when the first settlers of Burlington arrived in the Colony, and was of material assistance to them in their dealings with the In- dians. The above conveyance was perhaps to compensate him for being ousted by Robert Stacy from Matiniconek Island. See N. J. Archives. I.. 286, -.'ST: X., 516; N. Y. Col. Docs.. XII., 614-615; Penn. Mag. of Hist, and Biog., X., 214. WEST JERSEY RECORDS, LIBER B, PART I. 397 Page Burlington Island, being the town lot of Thomas Grace and part of the 1-32 of a share, bo't by said Grace of Mahlon Stacy; also a waterlot there, part of the same 1-32. 8 1682 May 1. Uo. Do. Frances Beswick to John Browne for loo acres, part of his land in the first or Yorkshire Tenth. 8 1681 Dec. 22. Deed. Edward Byling, of the City of Y\ "estminster, gentleman, Nicolas Lucas of Hartford, Hartford Co., maulster, and Gavven Lawry of London, merchant, to James Wasse of London, citizen and barber ehirurgion, in pursuance of an award made between present grantcrs and grantee by William Shewen Senil of Southwark, Surrey Co., for 5,000 acres, being the same proportion he bought of John Fenwick of Binfield, Birks Co., July 12, 1675: 2,500 acres to be taken out of lots r, 2, 3, 4 and 5, surveyed by Richard Hancock, the other 2,500 out of lots 96, 97, 98, 99 and 100, surveyed by the same; also I-32 of Antioch Township on Kohanzee Creek (Cumberland Co.). 8 1677 Oct. 27. Trust Deed. John Pennford to Thomas Ollive and Daniel Wills in trust for Mary, widow of William Perkins late of England dec'd, and her children Thomas, Mary and Abigail Perkins, for one unde- vided share of his undevided one hundredth part of West Jersey, bo't of Win. I'enn, Gawen Lawrie et. al. 11 1682 Sept. 1. Mem. of Deed. Anna Salter to Wm. ffleetwoocl, for 112 acres at Mansfield on Dellaware R., late the plantation of Anthony Wood- house and purchased from him June 28-29, 1682. 12 1680 Nov. 20. Deed. John Woolston, yeoman, to Thomas French, cooper, both of Burlington, for ^ of 1-90 share, except a lot in Burlington of 1 acre 7 rood with a house and c;o a. around it and a lot of 2 a. there; grantor holding said ^ by conveyance from Thomas Ollive of Welingbor- ough, haberdasher, of February 26, 1676 7. 12 1682 Sept. 26. Mem. of Deed. John Kinzey to Thomas Ollive, for the lot, called the Three Acres, in Burlington, between Wm. Peachy on the South and grantee on the North, 3 a. 13 1682 Sept. 27. Do. Do. Thomas Ollive to Olive Hooton, for a house in Burlington, occupied by William Biddle, and a cottage, occupied by Robert Hudson; also one acre, belonging to said house, and the lot bo't by grantor of John Kinzey, between the preceding one acre lot, Broad St., William Peachee and the next street on the West. 13 1677 July 16. Do. Do. Thomas Hutchinson, Thomas Peirson, Jo- seph Helmsley, George Hutcheson and Mahlon Stacy to Joshua Wright, for 1-6 of a share. 13 1678 Aug. 26. London. Warrant of Edward Billing and Wm. Penn to Thomas Ollive, Daniel Wills, Robert Stacy, Wm. Clarke and the resl of the Commissioners for allotting to William Ogle, William Roydon, Henry Stacy and Richard Mathewes as much land as falls to one share 398 NEW JERSEY COLONIAL DOCUMENTS. Pagi out of the lands purchased from the Indians, Wm. Ogle, Wm. Roy. Ion and Nicolas Lax having bo't a share of West Jersey March 1-2, 1676-7, of which said Lax conveyed his pari to Henry Stacy and Richard Mathewes August 22 last past. The lot to be in the 3d Tenth. 14 1681 July 23. Power of attorney. William Roydon to Edward Evar- ett to enter upon the land to be laid out as in preceding warrant. 14 1681 July 23. Deed. William Roydon of the Parish of Christ Church, County of Surry, brewer, to Edward Everett of St. Saviour's in Southwark, same Co., shipper, for 50 acres out of the tract to be surveyed for him, grantor, as above. 14 1678 Dec. 10. Do. Ceorge Porter, late of Burlington, to John Yeo of the Whorekill County in America, for 1-6 of a share of West Jersey, be- ing I-IOO of an undivided half lot, bo't of Thomas Hutchinson, Thomas Pearson, Joseph Hehnsley, George Hutchinson and Mahlon Stacy of York- shire July 10. 1677, who purchased said 1-100 from Wm. Penn, Gawen Lawrie, Nicholas Lvtcas and Edward Billinge March 7, 1676-7. 15 1682 Oct. 11-12. Mem. of Deed. John Yeo and wife Somilia to Rob- ert Young, for 300 acres, being part of the 1-6 of a share of the first 10 shares of West Jersey, purchased from George Porter. 15 1677 ioth day 5 mo. (Aug.) Deed. Thomas Hutchinson of Beverley, yeoman, Thomas Pearson of Bonwick, yeoman, Joseph Helmsley of Kelke, yeoman, George Hutcheson of Sheffield, distiller, and Mahlon Stacy of Dorehouse, tanner, all in the County of York, to George Porter of Kelke, silk weaver, for 1-6 of a share of West Jersey, one share being 1-100 of one half of the whole Province, as bo't from Wm. Penn et. al. March 1-2 last past. 15 1678 Dec. 10. Assignment of the preceding by George Porter, late of Burlington, to John Yeo of the Whorekil, in N. Y. Government. 17 1682 Oct. 19. Mem. of Deed. Thomas Wright to Robert Hopper, for a house and lot in Burlington, part of his fourth of a share in the first IO Shares of the Province, containing 3 acres. 17 1681-2 Eeb. 10-11. Do. Do. Mahlon Stacy to James Pharoe, for 104 acres near Drayton House in the first 10 shares of West Jersey, bound- ed as per survey in Li her A, pp. 4 and 27. 18 1682 April 14-15. Do. Do. William Haigh to Anna Salter, for 300 acres, to be laid out in the third ten shares. 18 1682 Aug. 7. Do. Do. Anna Salter to Casp. ffisk, for 100 acres at Putshack in the Third Tenth, part of the preceding. iS 1682 Aug. 7. Do. Do. Same to Markus Lawrence, for 100 acres at Putshack (as above). 18 1670-1 March 1-2. Do. Do. Wm. Penn, Gawen Lawrie, Nicholas Lucas and Edw. Billinge to Samuel Coles and Benjamin Barclett, for one share of the Province. 18 WEST JERSEY RECORDS, LIBER B, PART I. 399 Page 1682 Sept. 15-16. Do. Do. Samuel Cole to Samuel Jenings, for ^ of the preceding share. 19 1682 Oct. 6-7. Do. Do. Anthony Woodhouse to William ffleet- wood, for 95 acres, adjoining Wm. Black and part of the land taken up by grantor 111 the first 10 shares. 19 1651 Oct. 21. Do. Do. George Hutcheson to John Snowden, for 1-32 of a share in the First Tenth, excepting the town lots on Burlington Island. 19 1682 Aug. 28. Mem. of Deed in Trust. John Snowden to Benjamin Scott and John Hooton, for the benefit of his wife Anne: conveys the pre- ceding 1-32 of a share, except 100 acres which he reserves for himself. 19 1682 Aug. 28. Mem. of Deed. John Hooton to John Snowden and wife Anne, for ^ of 1-16 of a share, bo't of George Hutcheson August 12, 167S. 20 1652 Oct. 17-18. Do. Do. John Snowden to Henry Stacy, for 100 acres, part of his 1-32 of a share, bo't of George Hutcheson. 20 1682 Oct. 24-25. Do. Do. John Cripps to Henry Stacy, for 50 acres in one of the first 10 shares, as surveyed for grantor and recorded in Liber A, p. 23, part of 1-32 share, bo't of George Hutcheson by Wm. Storres, who sold it to Richard Greene, from whom Anna Salter bo't it, who con- veyed the land to said Cripps. 20 1682 Nov. 1-2. Do. Do. Thomas Bowman to Peter Rambo, for ^ of a share in the Third Tenth, being part of grantor's half of one of the shares of said Tenth. 21 1682 Nov. 1-2. Do. Do. Samuel Jenings to Jonas Keene, for 100 acres in the Second Tenth, as taken up, surveyed and recorded for said Keene at Pumpissinck (Liber A, p. 27); also 5 a. of meadow, next to Thomas ftairman. 21 1681 Nov. 89. Do. Do. William Roydon, by his attorney, Edward Evarett, to Richard Wall, for 50 acres in the Third Tenth, to adjoin 100 a. in the same Tenth to be taken up by said Roydon. 21 1682 Nov. 17-18. Do. Do. John Brewster to Edward Read, for 60 acres, part of 200 a., conveyed to grantor by Edward By] ling May 24-25, 1682. 21 [682 Dec. 18-19. Do. Do. Thomas Budd to John Days, for 100 acres in the First Tenth on the North side of the West branch of Assis- cunck Creek, E. John Shin and Eleazar Fentou, part of the 500 a., pur- chased by grantor of John Yeo. 21 1680 Oct. 28. Do. Do. Thomas Wright to John Pancas, for 1-32 of a 10-90 share of the Province. 22 1682 Dec. 19-20. Do. Do. John Brewster to John Pattison and wife " Margrelt, for 140 acres, part of his 200 a., granted to him by Edw. By]- 400 NEW JERSEY COLONIAL DOCUMENTS. Page linge May 24-25, 1682. 22 1682 Nov. 2-3. Do. Do. John Smith of Christeene Creek (Del.) to Thomas Ollive of Raneokus alias Northampton River, for 300 acres in the Second Tenth. 22 1682 Oct. 12-13. Do. Do. John Yeo of Maryland and wife Somilia to Thomas Budd of Burlington, for 500 acres, part of 1-6 of a share, pur- chased from George Porter (supra, p. 15); also 66 a. in Burlington Town- ship with his wharf lot. 22 16S2 Nov. 1-2. Do. Do. Mahlon Stacy of t lie Falls to Samuel < Hdale, for 1-32 of the First Tenth. 23 1682 Dec. 22-23. ^°- ^°- John Dewsbury of Burlington and wife Joan to John Woolston of the same place, for two houses near Assiscunck Creek, now or late in the tenure of Samuel Willis with 100 acres adjoining the houses. 23 1680 Dec. 23. Do. Do. John Woolston to Thomas Potts, for ^ of a lot in Burlington, called Thomas Ollive Town, N. Dellaware R., 2 acres. 23 1677 April 4. Deed in Trust. Thomas Ollive, late of Wellingburgh, County of Northampton, haberdasher, and Daniel Wills of the Town of Northampton, practicioner in chemistry, to William Biddle of Bishopps- gate St., London, shoemaker, for one half of the tract granted to both parties by William Penn et. al. January 22-23 ' ast P ast - Marginal Notes tell, that Wm. Biddle sold hereof 300 acres to Richd Beamond of Lon- don, weaver, 100 a. to Thomas Harding of Ranccokus R., 500 a. to Rob- ert Dimsdale of Bishop Starford, Co. of Hertford, 150 a. to Wm. Evans of Raneokus R, — a. to Jn° Newman, 500 a. to John Rodman, — to Jn° Langford. (Paper broken.) 23 1677 April 1. Deed. Thomas Pearson of Bonwick and Joseph Helmsley of Kelke, Co. of Yorke, to William Biddle in the Parish of But- tolts Bishoppsgate, London, shoemaker, for ^ of one of the to shares in West Jersey, lately bo't by grantors and others of Wm. Penn et. al. Mar- ginal Notes: Wm. B. sold of this land 50 acres to Jacob Cousens, 500 a. to Jno Underbill, 500 a. to Joseph Ambler. 25 1682-3 Feb. 7-8. Mem. of Deed. Godfrey Hancock of Assiscunck Creek to Samuel Jenkins of Crosswicks Creek, for 100 acres in the First Tenth, on the South side of Crosswicks Cr., over against Wm. Lasswell. Marginal Note: Assigned to Jn° Marshall, by him to Daniel Stanton, by him to Ralph Trenoweth (infra, p. 79). 26 1676-7 Feb. 28 March 1. Do. Do. Wm. Penn, Gawen Lawrie, Nicholas Lucas and Edward Byllinge to William Clarke, merchant, An- thony Sharp, merchant, Mathias ffoster, merchant, Roger Roberts, inn- holder, Richard Hunter, tanner, Thomas Atherton, shoemaker, all of Dublin, Ireland, and Thomas Starkey oi Abby — Lace, Queens Co., Ire- WEST JERSEY RECORDS, LIBER B, PART I. 401 Page land, gentleman, for 1-90 of the ninety undivided hundred parts of West Jersey. 26 1683 March 29-30. Deed. William Clark, late of Dublin, now of Sussex Co., Penna., to James Grahame of N. Y., merchant, for \ or 2-10 and i of i-ioof the preceding 1-90. 27 1682-3 March 21-22. Mem. of Deed. John Cripps to Lawrence Mor- ris, for 200 acres, part of 1-12 in the Second Tenth, bo't of Anna Salter Feb. 5-6, 1681-2 (supra, p. 7), to be surveyed for grantee, in exchange for 50 acres of said Morris near Mount Holly in the Second Tenth. 29 16S2-3 Feb. 21-22. Mem. of Deed. John Dewsbury and wife Joan to Jacob Cozens, for 50 acres in one of the first ten shares, bo't of William Biddle and 1-32 of a share in the same Tenth, bo't of Susanna ffrith of Chesterfield, Co. of Derby, widow. 29 1683 May 12. Do. Do. John Smythe of Christeene Creek, Penn- sylvania, yeoman, to Thomas Wallis of Burlington, filecutter, for 100 acres in the Second Tenth. 29 1682-3 March 13-14. Do. Do. John Cripps to Walter Clarke, for a lot in Burlington Town, S. W. and S. E. Samuel Jenings, N. E. Ed- mond Stuart, 112^ acres. 30 1683 May 26. Do. Do. in Trust. George Guest of Assiscunck to Thomas Revell of Burlington and Godfrey Hancock, for the use of Mary, wife of Samuel Willis of Assiscunck and grantor's sister, and her chil- dren, for 100 acres in one of the first ten shares of the Province, to be taken up as a settlement out of his half of 1-32 share, bo't of Samuel Wil- lis April 10 last past. 30 1682-3 March 5-6. Do. Do. Samuel "Willis to George Guest and wife Alice, for A of 1-32 of one share in the First Tenth, bo't of Godfrey Hancock October 28, 16S0, for life and after their death for their children vizt: Mary, Elizabeth, George and John. 31 1683 April 10. Do. Do. Same to same, foi: ^ of 1-32 of a share in the First Tenth, being the other half of the preceding. 31 1683 April 18. Do. Do. John White to Henry Stacy, for 50 acres on the Southside of London Bridge near Burlington, partly along the creek, bo'i of John Woolston, who had it from Thomas Ollive. 32 1683 June 8-9. Do. Do. Jacob Cozens to Godfrey Hancock, for II2;L acres near Assiscunck Creek, in the First Tenth, between grantee on the West and John Woolston on the East, bo't of John Dewsbury and wife Joan Feb. 20-21, 1682-3. 32 1678-9 Jan. 15. Deed. Godfrey Newbold of Handsworth Woodhouse in the Parish of Handsworth, Co. of Yorke, England, yeoman, to William Lee of Burlington, West Jersey, his servant, for 40 acres, to be surveyed out of the lands to be assigned to him in W. J. May Day, 1681. 33 1683 Aug. 11. Mem. of Deed. John Ilollinshead to Richard Basnett, 35 ZJ.02 NEW JERSEY COLONIAL DOCUMENTS. Page for a house in Burlington and 30 acres within the town bounds; also four wharf lots in Thomas Ollive's share of Burlington, or 3-16 of his share, of which grantor bo't 1-16 of said Ollhe, 1-16 of John Roberts, 1-32 of Robt Powell and 1-32 of Thomas Eves. 33 1682 April 17. Do. Do. John Murfin of Crosswicks Creek to James Pharoe of Drayton House, for 1-64 of 7-9o share, being k of 1-32 of the same seven ninetieths, bo't by grantor of George Hutcheson of Sheffield, England. 33 1683 Sept. 5. Do. Do. Mahlon Stacy to Peter ffretwell, for 100 acres above St. Pinck Creek at the falls of Dellaware R., bounded as in record of survey, Tiber A, p. 14. 34 16S3 Sept. 17. Do. Do. Henry Stacy to Jeremiah Richards, for 500 acres to be surveyed in the Third Tenth, being 1-6, which with another sixth were bought by grantor and Richard Mathewes of Nicholas Lax. 34 1683 Sept. 11. Do. Do. Richard Basnett of Burlington to Henry Stacy of Spitlefields, Parish of Stepney, County of Middlesex, England, merchant, for a house and 30 acres in Burlington and four wharflots there (supra, p. 33). 34 1683 Oct. 11. Do. Do. Eleazer Kenton to Nathaniel West, for 100 acres, surveyed for grantee in the First Tenth, as recorded in Liber A. 35 1683 June 1S-19. Do. Do. Richard Mew of the Parish of Stepney alias Stebonheath, Co. of Middlesex, merchant, to Robert Hopper of Scar- borough, Co. of Vorke, mariner, for 1-6 of a share of West Jersey, the whole share having been bo't of Wm. Penn et. al. by grantor, Percivall Towle, Peter Hayles, Thomas Martaine, Nicholas Bell and Richard Clay- ton January 22-23, 1676-7; the 1-6 hereby sold being the share of Richard Clayton, who sold it to Benjamin Antrobus Sept. 20-21, 1678, from whom present grantor acquired it by deed of May 1-2, 1683. 35 1683-4 23d day 12 m. (Feb.). Do. Do. Thomas Budd and Thomas Gardner to I lance Monseur, Jonas Keene and Frederick Frederickson, for 500 acres in the Second Tenth, surveyed as in Liber A, p. 27, sold by au- thority of a power of attorney from the General Assembly of the Province. 36 1681-2 8 and 9th d. 12th in. (Feb.). Do. Do. Mathew Allen to Hannah Kimball, for 100 acres, being one half of 200 a., surveyed for grantor in Burlington and bo't by him of John Smith of Christeene Creek August 13-14, 1680. 36 16S3 25th d. 10th m. (Dec). Do. Do. Martin Hoult to Thomas Budd, for a house and lot in Burlington. 36 1683-4 12th d. 12th m. (Feb.;. Do. Do. Thomas Budd to William lludd, for ^ of a share in the Second Tenth, the whole having been bo't of Wm. Penn et. al. March 1-2, 1676-7, in which grant the wharf lot to the WEST JERSEY RECORDS, LIBER B, PART I. 403 Page eighth is included, but the house lot, usually called the town lot in Bur- lington Island, excepted; also a wharf lot there, belonging to a sixth part of a share, and a dwelling house in Burlington, in the tenure of Martin Hoult with 8 acres betw. Wm. Brightwen, Benjamin Scott and the creek, surrounding the island. 37 1683-4 8th d. 12th m. (Feb.). Do. Do. Same to Jonathan Beere, for 1-16 in the Second Tenth, part of the share, bo't as in preceding; ^ acre on Wood St., Burlington Island, adjoining Wm. Brightwen. 37 1683-4 Feb. 25. Do. Do. Anthony Morris to John Budd, for a water or wharf lot in Burlington Island, except 8 feet, being ] of a share. 37 1681 Dec. 30. Deed. Thomas Budd of Burlington, merchant, to Arthur Cooke, Walter Clarke and Walter Newberry, all of Road Island, merchants, for ^ of a share of the Province. 38 1683 April 5. Mem. of Deed of Trust. Edward Searson, late of the White Leay in Derbyshire, England, now of South River, Arundel] Co., Maryland, yeoman, to Samuel Jenings, Thomas Budd and Elias ffarre, the consideration having been paid by Thomas Ellis of Burlington, white- smith, deceased, on behalf of his daughter Elizabeth Ellis, for 1-64 of the First Tenth, being part of the \ of a share, bo't by said Searson of Thomas Hutcheson, Thomas Pearson, Joseph Helmsley, George Hutcheson and Mahlon Stacy July 5, 1677. 40 1684 April 12.- Do. Do. Same, as. trustee of William Markwell de- ceased, to said William's brother and heir, Edward Markwell, for 1-16 of a share, part of the share as above. 40 1684 March 26. Do. Do. Samuel Jenings and Thomas Budd, for public account, under power of attorney from the General Assembly, to Ilance Peterson of Karcas Hooke, Pennsylvania, for 50 acres in the Sixth Lower Tenth of the Province. 40 1684 March 26. Do. Do. Same as before t© Andreas Anderson of Carkas Hooke, Penna., for 150 acres in the Sixth Lower Tenth. 41 1684 April 1. Do. Do. Same as before to James Saunderland of Chester, Penna., for 200 acres at the next fast land above the plantation in Israel Helmes tenure in the Lower Tenths of the Province. 41 1684 April 10. Do. Do. Same as before to Peter Dalboe of Schore- kil, Penna., for 200 acres in one of the Six Lower Tenths of the Province. 41 1684 April 1. Do. Do. Same as before to Henry Tradway, for 300 acres at Red Bank alias Bachelours Bank, where grantee now lives. 41 1684 April 1. Do. Do. Same as before to Anthony Nealson of Crump Kil, Penna., for 100 acres in the Six Lower Tenths. 42 1683-4 Feb. 21. Do. Do. Thomas Budd to Joseph Blowers, for 152 acres in the First Tenth. 42 404 NEW JERSEY COLONIAL DOCUMENTS. Page 1684 April 30. Do. Do. George Hutcheson and Thomas Gardner, by virtue of power of attorney from the General Assembly, to pay a pub- lic debt, to Richard Bassnitt, for 300 acres in the Six Lower Tenths. 42 1684 April 30. Do. Do. Same as before to Francis Collins, for 200 acres in the Six Lower Tenths. 42 1684 April 17. Do. Do. Thomas Budd to Elias ffarre, for no acres in the town bounds of Burlington, in the First Tenth, between the town line, the Mill Creek and Edward Stuart. 43 1684 April 29. Do. Do. Samuel Jenings to Samuel Carpenter of Philadelphia, for 600 acres in the Third Tenth, to be surveyed along Del- laware R. and the South branch of Timber Creek. 43 1683-4 March 17. Do. Do. Thomas Budd to Anthony Morris, for 250 acres in Burlington Township, on the Dellaware R., two miles below Burlington, E. a road, S. grantor. 43 1683-4 March 15. Do. Do. Same to Nathaniel Ible, for 200 acres in the Second Tenth on Pennysoaking Creek, adjoining Jonathan Beere. 44 1684 April 12. Do. Do. Edward Searson of South River, Mary- land, to William Myers, for g of 1-64, being the remainder of J, bo't by grantor (see p. 40). 44 1684 April 14. Do. Do. Bernard Devonish to John Budd, for no acres, W. Walter Humphary, E. John Stoakes, along Thomas Ollive Mill- brook. 44 1684 May 8. Do. Do. Benjamin Scott to Bridget Bingham, for 500 acres in the Second Tenth, that is 200 a. thereof to the only use of grantee, the other 300 for Martin Scott, son of grantor, the first adjoining George Elkington. Marginal Note: Bridget Bingham assigns' her 200 a. to James Bingham, who conveys the land to John Scott (infra, p. 341). 44 1684 April 18. Do. Do. William Black to Benjamin Wheat, for a lot in Burlington, 40 feet wide in front, 13 poles long, part of grantor's back or house lot. 45 1683 Nov. 8-9. Do. Do. Mathew Watson to Robert Hopper, for the land in Burlington Township, belonging to 1-12 of a share of the Province. 45 1684 May 14. Do. Do. Daniel Wills and John Antram to William Myers, for a lot on Third St., London Tenth, Burlington, part of 1-32 of a share, with a house thereon, built by said Antram and now in the ten- ure of Richard Woodnutt; also 30 acres in the town bounds. 45 1684 April 30. Do. Do. George Hutcheson to Christop Weatherill, for 1-32 of a share in the Fiist Tenth, and ^ acre in Burlington, part of grantor's house lot there. 45 1684 May 14. Do. Do. William Myers to Francis Davenport, for WEST JERSEY RECORDS, LIBER B, PART I. 405 Page I-32 and 1-64 of one share of the First Tenth, part of ^ and 1-64 of a share, bo't of Edward Searson April 12 last past. 46 1684 May 26. Do. Do. Francis Collins to Hannah Newbie, for 20 acres adjoining grantee at Newton, W. J. 46 1682-3 March 30-31. Do. Do. Edward Byllinge to Richard Bas- nett, for 200 acres, to he laid out in the Province. 46 16S4 April 11-12. Deed. James Grahame to Robert Turner of Phila- delphia, merchant, for : [ or 2-10 and ^ of 1-10 of a share (supra, p. 28). 47 1684 June 17. Mem. of Deed. Thomas Mathewes to Benjamin Bramma of St. John's Creek, West Jersey, for 100 acres in the Fourth Tenth, now occupied by grantee. 49 1682 Sept. 6-7. Do. Do. Thomas Budd to John Gosling, for g- of a share, bo't of Wm. Penn et. al. March 1-2, 1676-7. 49 1684 March 28. Do. Do. Arther Cooke to John Gosling, for 500 acres, being half of the 1,000 surveyed for grantor and Walter Clarke in common in the Second Tenth. 49 1684 March 2S. Do. Do. in Trust. Same to Samuel Carpenter and William fframpton, for the use of John Gosling, for a house and lot in Bur- lington, bo't of Anna Salter February 12, 1682-3. 50 1677 April 12. Indenture of Lease. William Penn, Gawen Lawrie, Nicholas Lucas and Edward Byllinge to Robert Turner, linnen draper, Joseph Sleigh, tanner, Robert Zanes, sergemaker, Thomas Thackerey, stuffe weaver, all of Dublin, and William Bate of County Wickloe, Ire- land, carpenter, for one undivided ninetieth share of the ninety equal 1 hundreds of the Province. 50 1677 April 12. Do. of Release. Same to same for same. 52 1676-7 Feb. 28. Do. Do. Same to Andrew Robinson, late of Lon- don, merchant, now of Clonmell, Ireland, for one undivided share of West Jersey. 62 1683-4 Feb. 2T. Mem. of Deed. Thomas Budd to John Woolston junior, for 200 acres near Rancokus alias Northampton River, in the Sec- ond Tenth. (See Liber A, p. 43.) 66 1682 Sept. 4-5. Do. Do. Samuel Cole and wife Elizabeth to Henry Wood, for 1-20 of a share, bo't by grantor and Benjamin Barclett of Wm. Penn et. al. March 1-2, 1676-7 (supra, p. 18); also- a house at Arwaw- mosse with 100 acres. 66 1682-3 Feb. 12. Do. Do. Anna Salter to Arther Cooke, for a lull in Burlington, lately bo't of Benjamin Scott, March 3, 1681-2, with the house thereon to be completed as agreed by Richard ffinimore and Walter Pumphary. 67 1684 May 26. Do. Do. William Myers to Samuel and John Bunt- ing, for 1-32 of a share in the First Tenth, part of his q- and 1-64, bo't of 406 NEW JERSEY COLONIAL DOCUMENTS. Page Edward Searson April 12 last past. 67 1684 June 12. Do. Do. Richard Bassnett to Hauce Hopman, for 200 acres, to be surveyed in Edward Byllinge's portion. (Supra, p. 46.) 68 16S4 Nov. 18. Do. Do. William Biddlc to John Underbill, for 500 acres at Spring Hill, in the First Tenth, adjoining Samuel Borden and Samuel Andrews. 68 1684 Nov. 1. Do. Do. William Black to William Budd, for the land in Burlington, belonging to his 1-16 in the First Tenth, except 40 feet wide and 13 poles long, sold to Benjamin Wheat, and the waterlot. 68 1677-8 Jan. 28-29. Do. Do. George Hutcheson of Sheffield, Eng- land, distiller, to John Haslehurst of the same place, currier, for 1-16 of a share of West Jersey. 69 1683 Dec. 19-20. Do. Do. John Haslehurst to John Kenshawe of Burlington, for the preceding 1-16. Marginal Note: 200 acres sold to John Shin (p. 87), 100 a. to Walter Pumphary (p. 89). 69 1684 April S. Do. Do. George Hutcheson to Thomas Budd, for 100 acres at Lessa Point, Burlington, adjoining Richard Guy. 69 1684 Apiil S. Do. Do. George Hutcheson and Thomas Gardner, Comm rs for the raising of money towards the discharge of the public debt, authorized by the General Free Assembly of the Province, to Thomas Budd for 600 acres, to be surveyed in the Six Lower Tenths. 70 1684 Nov. 29. Do. Do. William Myers to John Antram, for 1-32 in the First Tenth, part of ^ and 1-64, bo't of Edward Searson (supra, p. 44). 70 16S4-5 J an - 6. Do. Do. Joseph Blowers to John Ogbourne, for 150 acres in the First Tenth. 70 16S3-4 Feb. 10. Do. Do. John Smith of Christeene Creek to John Hollinshead of Northampton River (Rancokus), W. J., for 300 acres in the Second Tenth. 71 1682 Nov. 15-16. Do. Do. Robert Stacy to Daniel Leeds, for 100 acres in the First Tenth, between grantee at Springfield and Francis Bes- wick (Burlington Co.), part of 250 a. surveyed foi grantor. 71 1682 April 27-28.' Do. Do. Mahlon Stacy and Thomas Lambert, by virtue of a power of attorney from the General Assembly, to Daniel Leeds, for 100 acres in the First Tenth, next to Eleazer Fenton, being part of 200 a. surveyed to said Leeds (Liber A, p. 36). 71 16S3 15th d. 8th 111. (Oct.). Deed. Henry Stacy, now of Burlington, to John Gosling, for 100 acres in the Yorkshire Tenth, part of 300 a., late- ly surveyed for grantor, grantee and Thomas Budd, to be equally divided between them, adjoining Mordecay Bowden and the river. 72 WEST JERSEY RECORDS, EIBER B, PART I. 407 Page 16S2 Sept. 6-7. Do. Thomas Budd of Burlington, merchant, to John Gosling of N. Y., merchant, for ^ of a share (being the Indenture of Lease and Release in full, of which Mem. is given on p. 49, supra). 72 1684 March 28. Do. Arther Cooke of Portsmouth, R. I., merchant, to John Gosling, of Burlington, merchant, for 500 acres (supra, p. 49). 74 1685 June 11. Mem. of Deed. Jeremiah Richards to Samuel Coles for 500 acres, in the Third Tenth, at Pemisoakin, on the Southside of the Southbranch of Symsissnick Creek, bo't of Henry Stacy Sept. 17, 1683. 75 1684 Dec. 22. Do. Do. John Ithell, within the Third Tenth of the Province, yeoman, to William Deareing, mariner, for 200 acres in the Third Tenth, at Steele Bay, along Dellaware R., N. E. Casper Fish, S. W. Wm. Steele, backward vacant land. 76 16S5 May ii. Do. Do. George Hutcheson of Burlington to Hana- niah Gaunt of Rhode Island, yeoman, for 500 acres in the First Tenth. 76 1677-8 Jan. 28-29. Do. Do. Same, then of Sheffield, Eng- land, to Thomas Hoyiand of Hansworth Woodhouse, Co. of Yorke, hus- bandman, for 1-32 of a share. 76 35th Charles II. (1683) J ul >" 2 3 _2 4- Do - Do - Thomas Hoyiand of Woodhouse, Parish of Hansworth, Co. of Yorke, England, to Francis Davenport, then of Whittington, Co. of Derby, England, milliner, for the preceding 1-32 of a share. 77 1685 July 3. Do. Do. Thomas Ollive to Peter Bosse, for 200 acres in Burlington Township, as surveyed and recorded for grantor in Liber A, p. 3, along the Dellaware R. 122 perches \V. from Plumb Point,- adjoining John Cripps. 77 1684 Nov. 1. Do. Do. Nowell Mew to Ebenezer Langford, for 500 acres in the Second Tenth, exchanged from Henry Wood for a like quantity in the Third Tenth. 77 1677-8 Jan. 28-29. -D°- Do. Mahlon Stacy to Samuel Barker, for 1-5 of a share in the First Tenth. 7S 1684 Aug. 29. Power of attorney. Thomas Martin of Lymehouse, Parish of Stepney alias Stebonheath, Co. of Middlesex, meat man, to his brother James Martin, planter, now bound tor West Jersey, to act as land agent. 78 1685 Oct. 26. Mem. of Deed. Daniel Stanton of Rhode Island, mar- iner, to Ralph Trenoweth of Burlington, husbandman, for all his right, title and interest of and in 100 acres, as the same were surveyed to Samuel Jenkins, or if he has forfeited the land as the same shall be surveyed in the First Tenth, being a lot assigned by said Jennings to John Marshall, who conveyed to present grantor, as endorsed on a deed from Godfrey Hancock to Samuel Jenkins. 79 40S NEW JERSEY COLONIAL DOCUMENTS. Pape 1685 Oct. 20. Do. Do. Richard Russell, within the Third Tenth of the Province, shipwright, to John Taylor, late of Barbados, now of West Jersey, merchant, for 300 acres, of which 100 a. were bought of John Ithell and the other 200 of Henry Wood, both deeds dated June 16, 1684, all 300 being in the Third Tenth, at Steele Bay, along Dellaware R. , adjoining said Ithell; also 5 a. of meadow. 79 1676-7 March I. Deed. Win. Pent), Gawen Lawry, Nicholas Lucas and Edward Byllinge to John Ridges, citizen and skinner, and Thomas Rudyard of George Yard, Lombard St., gentleman, both of London, for one share of West Jersey. 80 1685 Aug. 14. Power of attorney. Thomas Rudyard late of George Yard, Lombard St., London, now of East Jersey, Es<|re ; to Andrew Rob- inson of West Jersey, merchant, as land agent. 81 1677 Aug. 29. Certificate of Thomas Hutcheson, Thomas Peirson, Joseph Helmsley, George Hutcheson and Mahlon Stacy, that Nicholas Knight of Godmersham, Kent, has paid in full his share of the charges in West Jersey. 82 16S3 Aug. 16. Power of attorney. Robert Knight of Godmersham, Kent, to Anthony Nealson of Croome Kil near Upland, Penna., to receive from Tho. Hutcheson, Tho. Pearson, Joseph Helmsley, George Hutche- son and Mahlon Stacy of New Beverley, W. )., yeomen, the ^ and 1-24 of a share of the Province, bought of them by his father Nicholas Knight. 82 1683 Sept. 3. Mem. of Deed. George Guest of Philadelphia, white- smith, to Thomas Resell of Burlington, scrivener, for 150 acres in the First Tenth, bought of Samuel Willis. S3 16S3-4 Feb. 20. Mem. of Deed. George Porter, with the appoint- ment, &c. of Mahlon Stacy, Will'n. Emley and Percivall Tonte (?Towle), his guardians and feoffees, to Thomas Budd for 300 acres in the First Tenth; the wharf lot and the town lot in Burlington, belonging to his 1-6 share. S3 1681-2 March 16. Do. Do. George Bartholomew, his wife Mary and William Cooper to Robert Wade of Upland, Penna., for the river lot in Burlington Island, lately bo't by said Mary before her marriage with said George, of Edward Taylor. 84 1684 April 30. Do. Do. Samuel Jenings of Greenhill, West Jersey, to Robert Turner of Philadelphia, for 300 acres in the Third Tenth. 84 1678 July 30. Do. Do. William Kent of Bishoppsgate Street, Lon- don, to William Hulines of Cirencester, Co. of Gloucester, woolcomber, for ^ of g share of the Province. 84 16S5 March 14. Do. Do. Thomas Budd to William Hulines, for 120 acres in the "Second (sic) & front upon the Riser Dellaware," ad- joining grantee. S5 WEST JERSEY RECORDS, LIBER B, PART I. 409 Page 1685 Sept. 20. Do. Do. William Hulines to Anna Salter, for 200 acres in the Second Tenth, on Dellaware R., of which 120 were bo't of Thos. Budd (vide preceding) and 80 part of the purchase from Wm. Kent (supra, p. 84). 85 1685 Nov. 25. Do. Do. Robert Turner of Philadelphia, merchant, to Thomas Chaunders of Coopers Creek, West Jersey, smith, for 500 acres at Coopers Creek, adjoining Henry Wood and John Ithell (Camden Co.). 85 1677 Aug. 31 and Sept. 1. Do. Do. Benjamin Barclett of Westmin- ster, Middlesex Co., gentleman, to Thomas Howell of Harelston, Co. of Stafford, yeoman, for 5 of k of a share, bought by grantor and Samuel Coles of Wm. Penn et. al. March 1-2, 1676-7. 86 1685 Sept. 8. Do. Do. Anna Salter of Tawcony, Penna., widow, to Marcus Lawrence of Putshack, West Jersey, for 100 acres in the Third Tenth, along Dellaware R., N. E. a small creek, S. W. Casp. Fish, ad- joining lot bo't by grantee of grantor Aug. 7, 16S2. 86 16S5 May 13. Do. Do. John Renshawe of Burlington, butcher, to John Shinne junior of Birch Creek, West Jersey, husbandman, for 200 acres in the First Tenth, part of 1-16 share, bo't by grantor of John Hasle- hurst Dec. 29, 1683. (Supra, p. 69.) 87 16S5 Sept. 20. Do. Do. Mathew Allen, now or late of Burlington, carpenter, to Thomas Revel], labourer, and John Calowe, wheelwright, both of the same place, for a house there and 5 acre; also 12J a. in the township, bo't of Thomas Eves, and 6 a., back of the house, towards Lon- don Bridge and adjoining John Cripps, bo't of John Smith. 87 1683-4 March 8-9. Do. Do. Samuel Oldale of Assiscunck Creek to Marmaduke Horsman, late of White Hill, West Jersey, for 50 acres in the First Tenth. 87 1683 Aug. 27. Do. Do. Francis Pearson of Dringhoe and his son Thomas Pearson of Bonwick, both in Holdernesse,. Co. of Vorke, yeomen, to Peter Garbutt, draper, and Francis Breckon, mariner, both of Scarbor- ough, said Co., for 1-6 of a share of the Province. 88 1677-8 Jan. 28-29. Do. Do. George Hutcheson of Sheffield, dis- tiller, to Wm. Taylor of Dore, Co. of Derby, husbandman, for 1-32 of a share. 88 1677-8 Jan. 28-29. Do. Do. Same to Michael Newbold of Sheffield Parke, Co. of Yorke, husbandman, for ^ of the 3-90 of the Province, bo't of Edward Byllinge March 1, 1676-7. 88 1685 Sept. 7. Do. Do. William Budd to Richard Bassett, both of Burlington, for a wharf lot there, on the Dellaware, in the First or Second Tenth, 36 feet wide on the river, 145 f. long to the next street back. 89 16S5 June 10. Do. Do. John Renshawe to Walter Pumphary, for 100 acres in the First Tenth, part of the share bo't of John Hassleluust 36 4IO NEW JERSEY COLONIAL DOCUMENTS. Page of Sheffield Dec. 19-20, 16S3. (Supra, p. 69.) S9 1685 March 28. Do. Do. Francis Beswick to John Smith of Assis- cunck Creek, husbandman, for 50 acres in the First Tenth. 89 1655 March 28. Do. Do. Godfrey Hancock to John Smith, for 60 acres in the First Tenth. S9 1685 April 28. Do. Do. John Smith of Assiscunck Creek to Wal- ter Fumphary of Burlington, carpenter, for the preceding two lots, no acres. go 1685 June 30. Do. Do. Walter Pumphary of Burlington, carpen- ter, to Edward Tonkan, cordwainer, and John Wearne, husbandman, both of the same place, for 260 acres, whereof 100 were bo't of John Renshawe (supra, p. 89), no of John Smith (the preceding) and 50 of Wm, Hunt, carpenter; all in the First Tenth, adjoining Samuel Barker, Thomas Budd anil Wm. Stayner. (Sec Liber A, p. 54.) 90 1656 May 12. Do. Do. Richard Lawrence of Lower Hooke, West Jersey, yeoman, to John Test of Redbank Creels, W. J., yeoman, for 150 acres on the Northside of Long Harryes or Redbank Creek, bounded as in record of survey, Liber A, p. 63. 90 1686 May 20. Do. Do. Thomas Hutchinson of Talbut Co., Mary- land, to Wm. Biddle of Mount Hope, W. J., yeoman, for ■[- of one 3-90 share, bo't of Wm. Penn etc. 91 1685 1st cl. 4th m. (June). Do. Do. Thomas Ollive of Northamp- ton River, yeoman, to John Woolston junior of the Northbranch of Ran- kokus Cr., yeoman, for too acres in the Second Tenth. 91 1683-4 (an. 21. Deed. Robert Hopper of Scarborough, Yorkshire, master and mariner, to Thomas Hutchinson of Talbut Co., Maryland, tanner, for 5 of his 3-100 share of West Jersey, in the Yorkshire Tenth or Scarborough property. 91 1686 May 23-24. Mem. of Deed. Jonathan Eldridge of Hopewell, W. J., cordwainer, to Thomas Lambert of Nottingham, W. J., tanner, for a house and lot of ii rood 4 perches in Burlington and 30 acres in said township. 93 1686 July 24. Do. Do. Seth Smith of Burlington to George Heath- cote of N. Y., merchant, for part of a wharf lot in Burlington, bounded with the High St. over against Henry Grub, W., George Hutcheson Fast, 43A square feet. 94 1684-5 March 19-20. Do. Do. William Black, late of Mansfield Woodhouse, W. J., stuff weaver, to Samuel Taylor of Crosswicks Creek, stuff weaver, for 1-32 share, bought of George Hutcheson Sept. 27-28, 16S1. (Supra, p. 5.) 95 1684 April 12-13. Do. Do. Roger Hawkins of Crookhorne, Penna., planter, to William Black of Chesterfield, W. J., weaver, for 62 acres in the First Tenth. 95 WEST JERSEY RECORDS, LIBER B, PART I. 41 I Page 1682 June 8-9. Do. Do. Anna Salter of Tawcony, Penna., widow, to Anthony Woodhouse of Mansfield, W. J., yeoman, for 112 acres in the First Tenth, in exchange for 112 a. at Mansfield. 95 1682 14-15 d. 4th m. (June). Do. Do. Edward Byllinge to John Skene of Aberdeen, Scotland, for 250 acres to be surveyed in West Jersey. 96 Apparently the same repeated. 96 1686 Nov. 20. Do. Do. Godfrey Hancock senior of Steetley, W. J., yeoman, to Thomas Budd of Burlington, merchant, for all his land in Burlington Township, 50 acres or ^ of a share in the First Tenth. 96 1684-5 March 3-4. Do. Do. Roger Hawkins of Crookhorne, Penna., to Thomas Scholey of Mansfield Woodhouse, W. J., planter, for k of 1-15 of a share, excepting 62 a. sold to Wm. Black (supra, p. 95) and a lot in Burlington Town. 97 16S2 Dec. 10. Do. Do. Robert Scholey of Nottingham Woodhouse, W. J., cloth maker, to Thomas Scholey of the same place, cloth maker, for 1-64 of a share, excepting all lots in Burlington Town and Town- ship. 97 16S5 May 22-23. Do. Do. John Scrase of Patcham, Sussex Co., husbandman, to John Martin of Stenning, same Co., tailor, for one third of his 1,000 acres, conveyed to grantor by William Welch October 20-21, 1682. 97 1685 May 10. Do. Do. William Biddle of near Sepassincks Island, W. J., yeoman, to John Newman of Burlington, carpenter, for 200 acres in the Second Tenth, adjoining John Butcher. 98 1677-8 Jan. 28-29. Do. Do. George Hutcheson of Sheffield, Eng- land, to John Wood of Attercliffe, Sheffield Parish, husbandman, for 1-64 share in West Jersey. 98 1677 Aug. 22-23. Do. Do. Robert Turner of Dublin, linnen draper, to Robert Fairbanks, late of Balnecrosse, Co. of Wexford, Ireland, now of Dublin, tailor, for 1-10 of -S of a share of West Jersey. Marginal Note: "This by ye decease of Robert Fairbanks is fallen to John Thompson and Sarah his wife, who was Relict of ye said Robert Fairbanks. And by ye sd Thompson and Sarah his wife sold to William Cooper as see P- 99-" 98 1682 Nov. — . Do. Do. John Thompson of Elsenbourgh, Jurisdic- tion of New Salem, W. J., carpenter, and wife Sarah to William Cooper of Pyne Poynt upon Dellaware, W. J., blacksmith, and wife Margrett, for the preceding 1-10 of ^ of a share. 99 167S Sept. 5-6. Do. Do. George Hutcheson of Sheffield to Ed- ward Taylor of Brigghouse, Co. of Yorke, England, gentleman, for g of one of the three ninetieths parts of W. J. 99 16S0 Sept. 6. Do. Do. Edward Taylor of Burlington, merchant, to 412 NEW JERSEY COLONIAL DOCUMENTS. Page Wm. Cooper of the same place, blacksmith, for the preceding g- and a house on the town lot in Burlington. too 1684 Dec. 30. Do. Do. Francis Collins, late of Burlington, now of W. J. yeoman, to Wm. Cooper of Pyne Poynt, blacksmith, for 200 acres in the Third Tenth near the head of Cooper's Creek or where grantee may choose. 100 1679 July 9. Deed. Samuel Norris of Watlin St., London to Wil- liam Cooper senior, late of Amersum, Buckingham Co., smith, now of West Jersey, for 50 acres of his 2-7 of land in W. J., bo't with Abraham Goedowne of Edward Byllinge July 4-5, 1678. 100 1685 May 1. Mem. of Deed. Mary, widow and executrix of Henry Stacy late of Stepney alias Stebonheath, merchant, by her attorney Elias Farre, to Lawrence Morris of Burlington, yeoman, for a house there, built by Henry Stacy, and the wharf lot belonging to it, 25 feet front along the Dellaware R. and in length halfway back to the next street. 101 1685 March 23. Do. Do. Godfrey Hancock of Steetley, W. J., yeo- man, to William Sallway of near Tawcony, l'enna., merchant, for 200 acres in the First Tenth, at the head of one of the branches of Birch Creek. 101 1686 March 29. Do. Do. John Newman of Burlington, carpenter, to Isaac Horner of West Jersey, cloth worker, for 200 acres in the Second Tenth, bo't of William Biddle (supra, p. 98). 102 1686 April 8. Do. Do. James Budd of Burlington to John Rodman of Rhod Island, chyrurgeon, for a house and lot on Northampton R. and 492 acres, formerly owned by John Crosi>y, with 8 acres of meadow, late- ly taken up by grantor: deed from John Crosby and Frances Crosbey dated May 13, 16S5. 102 1686 April 14. Do. Do. William Biddle of Mount Hope, W. J., yeoman, to John Rodman of Rhod Island, for 500 acres to be surveyed in the Second Tenth. 102 1685-6 Feb. 12. Do. Do. Robert Zane of Newton, W. J., to John Hugg of Timber Creek, for 500 acres in the Third Tenth, as surveyed and recorded in Liber A, p. 55. 103 1686 May 3. Do. Do. Andrew Robinson to Israeli Helme, for 100 acres, upon which said Ilelme's house now stands, N. W. the Delia- ware R. 103 1686 June 9. Do. Do. John Skene to Robert Wade of Chester, Penna., yeoman, in exchange for 250 acres, for 200 acres, part of the lot, conveyed to grantor by Edw. Byllinge June 14-15, 16S2 (supra, p. 96). 103 1686 June 9. Do. Do. Robert Wade of Chester, Penna., to John Skene of Peachfield, W. J., gentleman, in exchange for the preceding, for 250 acres, formerly belonging to Joseph Helmsley and adjudged to grantor as payment of a debt, by the Court held at Burlington Feb. 20 last. 104 \VEST JERSEY RECORDS, LIBER B, PART t. 413 Page 16S5-6 Feb. 20. Do. Do. Percifall Towle of Sutton Lodge, W. J., yeoman, to John Cripps of Burlington, yeoman, for ii acres, grantor's Burlington town lot, belonging to his 1-6 of a share in the Second Tenth, E. High St., N. grantee, W. Wood St., S. the swamp. 104 1677 July 4. Do. Do. Thomas Hutchinson of Beverley, Thomas Pearson of Bonwick, Joseph Helmsley of Great Kelke, George Hutcheson of Sheffield and Mahlon Stacy of Hansworth Parish, all in Co. Vorke, to George Nicholson of Burton Stather, Co. of Lincolne, yeoman, for 1-24 of a share in the First Tenth of W. J. 105 1677 May 25. Do. Do. Same to Joseph Pope of Burton Stather, Co. of Lincolne, yeoman, for 1-6 of a share of W. J. 105 1686 Sept. 10. Do. Do. Thomas Budd, of Burlington, merchant, to David Lillies of the same place, wheelwright, for 100 acres in the Second Tenth. 105 1686 Aug. 3. Do. Do. John Ogbourne of Burlington, yeoman, to Walter Pumphary of near Burlington, carpenter, for 150 acres in the First Tenth, bo't of Joseph Blowers of Burlington, bricklayer, January 6, 1684-5 (supra, p. 70). 106 16S6 Sept. 6. Do. Do. William Biddle of Mount Hope, W. J., to Joseph Ambler of Philadelphia, cordwainer, for 100 acres in the First Tenth of the Province, adjoining William Sallaway and Samuel Barker. 106 1686 Sept. 7. Do. Do. William Myers of Burlington, butcher, to John Bunting of Chesterfield, W. J., planter, for 150 acres in the First Tenth, bo't of Edward Searson April 12, 1684 (supra, p. 44). 107 1686 Sept. 13. Do. Do. Thomas Hutchinson of Talbott Co., Mary- land, yeoman, to John Skene of Peachfield, W. J., for^ of a share of W. J. and all his right, title &c. in and to the property of Francis Beswick in the First Tenth, surveyed by Wm. Emley as part of 1-12 share, bo't by said Beswick of Hutchinson. . 107 1686 Sept. 14. Do. Do. Same to same, for 2 acres on Burlington Island, part of his town lots. 107 1677 Nov. 12. Deed. Richard Hunter of Dublin, tanner, to Godfrey Canterell of Rossenalleysl in the Queenes County, yeoman, fori of i-ioof a share, bo't of Wm. Penn, Gavven Lawry, Nicholas Lucas and Edw. Byl- linge March 1, 1676-7. 108 1682 May 22. Do. Godfrey Canterell to William Albarson, for the preceding ^ of i-ro. 108 1683 April 20. Mem. of Deed. Samuel Jenings and Thomas Budd, by virtue of a power of attorney from the General Assembly, to Frederick Hopman of near Ratcone Creek, W. J., planter, for 100 acres in the Six 1 Rosenallis, a village in Queen's county. Ireland. The name is corrupted from Ros-flnn-glais, the wood of the crystal rivulet or bright stream. 414 NEW JERSEY COLONIAL DOCUMENTS. Page Lower Tenths. 108 16S2 May 12-13. Deed. Robert Chinton of Godaloning, Co. of Sur- rey, salesman, to Thomas Martin of Lymehouse, Parish of Stepney alias Stebonheath, mealman, for 1-6 of a share, bo't of Win. Biddle October 6-7, 1679, who had purchased it from Nicholas Bell October 29-30, 1678, with Richard Mew, Percivall Towle, Peter Hayles, Thomas Martin and Richard Clayton purchasers of a whole share of West Jersey from Wm. Penn et. al. January 22-23, 1676-7- !09 1686 Sept. 25. Mem. of Deed. Thomas Martin, by his attorney James Martin of Burlington, mealman, to Thomas Rodman of Rhoad Island, chyrurgeon, for 1-90 or part of the preceding 1-6. 109 1681-2 Jan. 2-3. Do. Do. Thomas Ollive and Daniel Wills, by and with the consent of Thomas Budd, Samuel Jenings, Thomas Lambert and Mahlon Stacy, to Henry Jacobs, in consideration of his public services as Indian interpreter, for 200 acres on the Southside of and on Rancokus Creek, al the mouth of a branch. no 16S5 Aug. S. Do. Do. Henry Jacobs of Northampton River near Burlington, yeoman, to Noel Mew of Road Island, merchant, for the pre- ceding 200 acres with a dwelling house. in 1685 Aug. jo. Do. Do. John Roberts of Pimsawquin, W. J., yeo- man, to Noel Mew of R. I., for 300 acres in the Second Tenth. in 1681 July 25. Do. of Indenture of Service. Sarah, daughter of Thomas Curtis, binds herself as servant for 4 years to Benjamin Scott, husbandman, bound for West Jersey, for which he is to give her 40 acres. 11 1 1681 July 22. Do. Do. Do. Elizabeth, daughter of Thomas Cur- tis, binds herself as servant for four years to Elias Fair, chees monger, going to W. J., for which he is to give her 40 acres. ill 1681 Sept. 2. Mem. of Deed. Thomas Hutchinson, late of Beverley, Old England, yeoman, to Daniel Leeds of W. J., for one acre in Beverley, W. J., late called Burlington, in the Scarborough lot. 112 1685 May 20. Do. Do. Daniel Bacon of Baconfield, W. J., yeoman, to Eliakim Higgins of Piscatua, E. J., carpenter, for 100 acres in the First Tenth. 112 1682 May 24-25. Do. Do. Edward Byllinge to John Brewster of New Castle upon Tyne, County of Northumberland, yeoman, for 200 acres to be laid out in West Jersey. (See supra, p. 22, deed Brewster- Patison.) 112 1686 8th of 9th m. Do. Do. of Gift. Jno. Pattison and wife Mar- grett of Crosswicks Creek, W. J. to their daughter Mary and her husband William Hickson of the same place, for 140 acres, bo't of John Brewster (supra, p. 22). 112 1686 Nov. 10. Do. Do. William Hickson of Crosswicks Creeks and WEST JERSEY RECORDS, LIBER B, PART I. 415 Page wife Mary to John Watkins of Middlehooke in the Fourth Tenth of the Province, for the preceding 140 acres, in exchange for 140 a., part of a 1-32 share, bo't by said Watkins of Obadiah Barlowe. 113 16S6 April 14. Do. Do. Obadiah Barlowe, of Sheffield, England, cutter, to John Watkins of Swinflett,! Co. of Yorke, bachellor, for 1-32 of a share of W. J. 113 i6S5 Nov. 10. Do. Do. Jno Watkins, late of Swinflett, England, mariner, now of Middlehook in the Fourth Tenth, W. J., to William Hickson, for 140 acres in the First Tenth, part of the preceding 1-32. 113 1682 May 24-25. Do. Do. Edward Byllinge to Roger Parke of Hexham, Co. of Northumberland, England, yeoman, for 200 acres, to be laid out in W. J. 114 16S6 Nov. 11. Do. Do. Roger Parke, late of Hexham, now of Crosswicks Creek, to John Watkins of Middlehook, Fourth Tenth, for the preceding 200 acres. 114 1686 Oct. 13. Do. Do. Thomas Budd of Burlington to Benjamin Wheat, of the same place, for a house there and lot, 40 feet front, 13 poles long, in the Second Tenth. 114 1685 Sept. 1. Power of attorney. William Steele of Corke, Ireland, merchant, to his brother-in-law John Ithell of Philadelphia, also called of Steele's Bay, W. J., victualler, as land agent. 115 1685 March 13. Mem. of Deed. Arthur Cooke of Bucks Co., Penna., merchant, to widow Mary Gosling of Burlington, for 500 acres, being half of the 1,000 a., surveyed for grantor and Walter Clarke of Rhode Island, grantor buying out said Clarke Feb. 5, 16S3-4, and selling one half of the whole to John Gosling, husband of grantee March 28, 1684 (supra, p. 74). 115 1686 Sept. 3. Deed. William Steele, by his attorney John Ithell of the Third Tenth of W. J., yeoman, to Humphrey Morrey of Philadelphia, merchant, for 500 acres in the Third Tenth, at Steele's Branch, N. E. Timber Creek, N. W. and S. John Reading, S. vacant land. 116 1686-7 J an - x 3- Mem. of Deed. Anthony Woodhouse of the First Tenth, yeoman, to Roger Parker of Crosswicks Creek, yeoman, for 1-32 of a share in the First Tenth, excepting 150 acres and the Burlington town lot, the whole having been bo't of George Hutcheson July 26-27, 1681. 117 1677-8 Jan. 28-29. Do. Do. Mahlon Stacy to Godfrey Hancock, for jt ot a share, being one of the seven ninetieths of the Province, bo't by grantor et. al. of Edward Byllinge. 117 1686 Nov. 5. Do. Do. Percivall Towle of Sutton Lodge, W. J., to 1 Swinefleet. a place of about 1.000 inhabitants, five miles from Howden, in the West Riding of Yorkshire. 416 NEW JERSEY COLONIAL DOCUMENTS. Page William Clarke of Burlington, tailor, for ioo acres in the Second Tenth. 117 1686 Aug. 10. Do. Do. John Curtis of Assiscunck Creek, yeoman, to his son Thomas Curtis, for 347 acres at Mount Pleasant, now called Ogston, in the First Tenth. 117 1686 Sept. 20. Do. Do. Mary, widow of Henry Stacy, by her at- torney Elias Farr, and John Cripps, to Robert Hudson of near Northamp- ton River, carpenter, for 150 acres in the Second Tenth, bo't by said Henry Stacy of said John Cripps, for which no deed was given, and con- veyed to Cripps by Anna Salter Feb. 5-6, 1681-2. 118 16S6 Sept. 20. Do. Do. Mary Stacy, by her attorney as before, to Robert Hudson, for 50 acres in the Second Tenth, part of ^ of a share, bo't by Henry Stacy of Thomas Hooton. 118 1684 July 20. Do. Do. Percifall Towle of Sutton Lodge, W. J., to John Woolston senior of Assiscunck or Birch Creek, yeoman, for 200 acres in the First Tenth. 119 1686 Oct. 20. Do. Do. John Woolston senior to Michael Buffin of near Sutton Lodge, YV. J., for the preceding 200 acres. 119 1686 May ro. Do. Do. Percivall Towle of Sutton Lodge to James Silver of Burlington, planter, for 100 acres in the Second Tenth, surveyed as recorded in Liber A, p. 69. 119 1686-7 Fel). 23. Do. Do. Elias Farr of Assiscunck Creek, yeoman, to John Wills of Northampton River, yeoman, for 146^ acres in the Second Tenth. 119 16S3 Sept. 14-15. Do. Do. Joseph Helmsley of Great Kelke, Co. of Yorke, England, yeoman, to William Ellis of Tunstall in Holdernesse, Co. of Yorke, yeoman, for 1-6 of a share of W. J., the money having been paid to Thomas Hutchinson, then of Beverley, same Co., tanner, Sept. 17, 1677. 120 1687 April 7. Do. Do. William Biddle of Mount Hope, W. J., to John Langford of Northampton River, for 500 acres in the Second Tenth. 120 1686 June 4. Bargain. Robert Wade of Upland, Chester Co., Penna., with Thomas Smith of Chohanzy for keeping two cows on half the in- crease. 120 1686 July 1-2. Mem. of Deed. Edward Byllinge, Proprietary and Governour of West Jersey, to Jonah Smith of London, merchant, for 1-90 of ninety hundred parts of West Jersey. 121 1686 Sept. 29. Power of attorney. Jonah Smith of London, mer- chant, to John Sutton of Bradford Abbie, Co. of Dorsett, gent:, as gen- eral agent. 122 1687 May 10. Mem. of Deed. William Hickson of Crosswicks Creek to John Chesshire of Shrowsberry, E. J., tailor, for 240 acres in the First WEST JERSEY RECORDS, LIBER B, PART I. 417 Page Tenth, as bo't of Samuel Taylor Feb. 10, 16S5-6, (100 a.), and 140 a. of John Watkins Nov. io, 1686. 123 1685-6 Jan. 11. Do. Do. Andrew Robeson to Benjamin Bramma, for 100 acres in the Fourth Tenth, W. of Kaphockosey or Clonmell Creek, N. and S. grantor, E. vacant land. 123 16S1 Oct. 21. Do. Do. George Hutcheson of Sheffield, England, distiller, to John Wood of near the Falls meadow on Dellaware R., yeo- man, for 1-64 of a share in the three ninetieth parts of \V. J., the First or Yorkshire Tenth: consideration, certain improvements made by grantee and his brother Thomas Wood upon land near the Falls, sold to grantor this day. 123 1686 June 4. Do. Do. George Hutcheson of Burlington, yeoman, to James Pharoe of Nottingham Woodhouse, W. J., husbandman, for a lot betw. grantor and grantee near the road and the bridge. 124 1686-7 Feb. 10. Do. Do. Samuel Taylor of Homers Creek, \V. J., yeoman, to James Pharoe, for 100 acres in the First Tenth, part of the land bo't of Wm. Black March 19-20, 16S4-5 (supra, p. 95). James Pha- roe has son James. 124 16S6 May 10. Do. Do. Percivall Towle of Sutton Lodge, \V. J., yeoman, to William Hidings of Sanacussinck, W. J., yeoman, for 240 acres in the Second Tenth at Easham, adjoining Henry Ballenger. 125 1686-7 J an - 2 9- Do. Do. George Hutcheson of Burlington, mer- chant, to William Hunt of Providence, \V. J., carpenter, for 200 acres in the First Tenth, along the line betw. the First and Second Tenths, adjoin- ing Wm. Budd and John Shinn. 125 1685 Dec. 22. Do. Do. Samuel Jenings of Greenhill, W. J., and Thomas Budd of Burlington, merchants, as agents of the General Assem- bly, to Thomas Holmes of Philadelphia, gentleman, William Bates of Newton, W. J., yeoman, Thomas Jenney of Bucks Co., Penna., yeoman, and Edward Newbie, son of Marke Newbie, late 0/ Newton, dec'd, for a consideration paid out of the estate of said Marke Newbie at the request of James Atkinson and wife Hannah, mother of Edward Newbie, for 300 acres in the Third Tenth, formerly surveyed for Marke Newbie, to be used by Edward Newbie on attaining the age of 21 years. 126 1686-7 Jan. 10. Do. Do. George Porter of the First Tenth, yeo- man, to John Langstaffe of Yorkshire Edge, W. J., husbandman, for 50 acres in the First Tenth, at Yorkshire Edge. 126 1687 April 23. Do. Do. Anthony Woodhouse of the First Tenth, yeoman, to Edward Rockhill of Burlington, roper, for 102 acres in the First Tenth, 62 thereof being part of 1-32 share, bo't of George Hutche- son July 26-27, 16S1, the other 40 given to grantor for his services by Wil- liam Cooke of Sheffield, England. 127 1687 April 20. Ballefield. Certificate of Mahlon Stacy, that An- 37 4l8 NEW JERSEY COLONIAL DOCUMENTS. Page thony Woodhouse, servant of Wm, Cooke, has done his duty in W. J. 127 1687 iglh 2d m. (April). Letter, written at Onnianickon alias Car- mell, by George Hutcheson to Mahlon Stacy, stating that Anthony Wood- house had a right to the 40 acres, sold to Rockhill, as above. 127 1687 May 18. Mem. of Deed Percivall Towle to Isaac Marriot, both of near Burlington, yeomen, for 160 acres in the Second Tenth. 127 1687 28th loth m. (Dec). Deed. Thomas Hutchinson of Beverley, Thomas Pearson of Bonwick, Joseph Helmsley of Great Kelke, yeomen, George Hutchinson of Sheffield, distiller, and Mahlon Stacy of Dorehouse, tanner, to John Estell of Langdale, yeoman, all of Co. of Yorke, for 1-24 share of W. J. 128 1684 Oct. 20. Power of attorney. Edward Byllinge to Thomas Mathews and George Hutcheson, Deputy Governour of West Jersey, to dispose of his land in the Province. 129 1676-7 March 1. Deed. William Penn of Rickmersworth, Co. of Hertford, Esq^ Gavven Lawrie of London, merchant, Nicholas Lucas of Hertford, maulster, and Edward Byllinge of Westminster, gentleman, to Thomas Hutchinson of Beverley, Thomas Peirson of Bonwick, Joseph Helmsley of Great Kelke, George Hutcheson of Sheffield and Mahlon Stacy of Hansworth, Co. of Yorke, tanner, for 7 shares of W. J. 131 1676-7 March 1. Do. Same to same, for 3 shares. 138 1685 Oct. 21. Do. Anthony Morris, of Burlington, tailor, to William Budd of the same place, brewer, for a house and lot there on High St., S. Isaac Smith, N. Thomas Budd, one acre on Burlington Island, N. River St., E. Bread St. 140 16S7 July 4. Do. William Budd, now or late cf Burlington, brewer, to James Marshall of the same place, merchant, for the preceding house and lot on High St. 141 1687 June 23. Do. Thomas Hutchinson of Maryland, tanner, to Christop Weatherill of Burlington, tailor, for 1-32 in the First Tenth with the Burlington town lots thereto belonging. 142 1686 Sept. 28. Do. Thomas Rodman of Rhode Island, chyrurgeon, to James Martin of Burlington, mealman, for a waterlot on Dellaware R. in Burlington Island, part of 1-6 share sold by grantee, as attorney of Thomas Martin, to present grantor Sept. 25 last (supra p. 109). 143 1687 July 25. Release. Samuel Abbett of Neshamonyes Creek, bricklayer, and wife Jane, to his mother-in-law Susanna Elton of North- ampton R., W. J., widow and administratrix of her late husband Anthony Elton, for their claims upon the estate of Anthony. 144 1687 July 25. Do. Same to same and her son Anthony Elton, for their claims upon the estate of his brother-in-law Robert Elton, late of Antigua, merchant, dec'd, 144 West jersey records, liber b, part i. 419 Page 1685-6 March 2. Deed. Thomas Mathews to William Warner, both of Woodbury Creek, W. J., yeomen, for 400 acres on the N. E. side of said creek, in the Fourth Tenth, part of grantor's | share, bo't of Edward Byllinge and his trustees Nov. 14-15, 1681. 145 1686-7 Feb. 22. Do. William Budd of the Second Tenth, yeoman, to Benjamin Holt of Burlington, glazier, for half of a houselot on Second St. in Burlington, adjoining Wm. Crues in Yorkshire Tenth, 60 feet front, 13 poles deep, the whole bo't of Wm. Black Nov. 1, 1684 (supra, p. 68). 146 1685-6 Jan. 20. Do. George Hutcheson of Burlington, merchant, to John Bainbridge junior of near Chesterfield, W. J., carpenter, for 204 acres in the First Tenth, adjoining Wm. Black and George Goforth; also 46 a., likewise in the First Tenth. 146 1687 July 7. Do. Same to Samuel Houghton of Burlington, brick- layer, for 150 acres in the part, formerly called the Yorkshire or First Tenth. 147 1687 Aug. 2 & Do. Nathaniel Ible of Philadelphia, brewer, to widow Rebecca de Cow of Burlington, for a wharf lot and a house thereon on Burlington Island, belonging to ^ of a share, bo't of Wm. Budd October 27, 16S5. 148 1687 July 7. Do. George Hutcheson of Burlington to Samuel ffurnis of the same place, sadler, for 4-5 of an acre, part of the houselot on High St., bo't of Anthony Morris June 20 last past, except 8 feet front. 149 1687 April 19. Power of attorney. John Langford of Northampton R., W. J., merchant, to his brother-in-law Edward Hunloke of Burling- ton, merchant, to act as land agent in West Jersey, Penna., and N. Y. 150 1687 May 25. Deed. Percifall Towle, Francis Collins, John Shinn senior, Wm. Peachee, Thomas Barton, Wm. Alberson, Wm. Bate, Wm. Cooper, Thomas Gardner, John Hugg, Wm. Watson, Symon Charles, Thomas Mathews, John Boarton, Bernard Devonish, John Reading, An- drew Robeson, Daniel Wills senior, Wm. Roydon, Wm. Budd, Francis Beswick, Thomas Harding, Henry Ballenger, Gilbert Wheeler, Proprie- tors of several undivided shares of W. J., to Thomas Budd, for 15,000 acres to be bought of the Indians, under reference to proceedings of Gen- eral Assembly of May 12, 1687, concerning the public debts. 150 1687 Oct. 20. Do. Thomas Budd of Philadelphia, merchant, and wife Susanna to Samuel Harriot of Burlington, mariner, for 194 acres in Burlington Township, along Dellaware R., adjoining Wm. Roydon and James Budd (brother of Thomas). 153 1685 Au g- I 8- Power of attorney. John Sellers of London, mer- chant, to Thomas Budd of Burlington, merchant, to take up 5,000 acres in W. J. and town lots for the settlement of 10 families as required. 154 420 NEW JERSEY COLONIAL DOCUMENTS. 1685 May 19. Deed. Thomas Farnsworth of near Mansfield, W. J., shoemaker, to Anthony Morris of Burlington, tailor, for a town lot on Bur- lington Island, in Wm. Emley's share, on High St. 154 1687 Oct. 20. Do. Thomas Budd of Philadelphia and wife Susanna to William Righton of near Burlington, mariner, for 97 acres in Burling- ton Township, along Dellaware R., adjoining Peter Bosse and Samuel Harriott. 155 1687 Oct. 27. Do. Samuel Harriott of Burlington, mariner, to Jehoshaphat Leycroft of the same place, cooper, for 97 acres, the half of 194 a., bo't of Thos. Budd (supra, p. 153). 156 1686-7 Jan. 19. Mortgage. Thomas Bowman of Tessa Point, W. J., merchant, to Edward Hunloke of Burlington, merchant, for 100 acres at Lessa Point, bo't of Peter Jegou May 30, 16S3. 157 1685 Aug. 3. Deed. Samuel and John Bunting, late of Burlington, masons, to William Crues, late of Southworke, Co. of Suney, England, for a house and lot in Burlington Island, W. William Budd, N. River St., over against the slaughterhouse of Win. Myers. 158 1681-2 March 24. Mem. of Deed. William Warner of Redhooke, W. J., cordwainer, to William Beard of Mansfield, yeoman, for 1-24 share in the First Tenth, part of the share bo't of Thomas Pearson and Joseph Helmsley April 1, 1677. 159 1677 April 1. Receipt. Thomas Pearson and Joseph Helmsley to William Warner for the purchase money of the preceding 1-24. 160 1687 Nov. 3. Deed. Stephen Penstone, John Willis and William Willis, all of Cooper's Creek, Gloucester Co., W. J., yeomen, to Richard Bassnett of Burlington, yeoman, for 500 acres, to be surveyed in the share and one half in W. J., bought by John Willis of Chalovv, Berks Co., Eng- land, of Edward Byllinge. 160 1687 Nov. 3. Bond. Same to same for the faithful carrying out of the preceding conveyance. 161 1677 June 2. Deed. Thomas Hooton of Black Fryers, London, chandler, to John Pope of Abery and Anthony Elton of Yattsbury Parish, both Co. of Wilts, yeomen, for g- of 1-90 of 90 hundred parts of West Jersey. 162 1678-9 March 4. Do. John Pope of Avebury, Co. of Wilts, yeoman, to Anthony Elton of Yattsbury Parish, same Co., yeoman, for one half of the preceding ^. 163 1678-9 March 4. Lease. Thomas Gerish of Bromham, Co. of Wilts, clothier, and Henry Gerish of the same place, yeoman, to Anthony Elton, for 3 of §• share, bo't by lessors and John Harris of Goat acre, Co. of Wilts, of Thos. Hooton June 2, 1677. 164 16S7 April 10. Deed. Anthony Elton of Northampton R., W. J., son and heir of Anthony Elton, dec'd, to his mother Susanna, widow of said WEST JERSEY RECORDS, I.IBER R, PART t. 42I Page Anthony, for 118 acres, to be taken up in the Second Tenth as part of the ^ bought by the father, of John Pope. 166 1687 June 18. Do. John Ridges of London, citizen and skinner, by- Samuel Jenings of Greenhill, W. J., his attorney, to Susanna Elton of Northampton R., W. J., widow, -for 50 acres to be taken up in the Second Tenth, part of Iris half of a share, bought by grantor and Thomas Rud- yard of Wm. Penn et. al. March 2, 1676-7. 167 16S7 Dec. 14. Do. John Shin of Springfield Lodge, Burlington Co., wheelwright, to John Crosby of the same place, millwright, husband of Mary, the daughter , of said Shin, for 150 acres, half of a 300 a. lot near Bearch Creek. Marginal Note: "The nth June 1695. This deed by John Crosby and Mary his wife declared to be null & void & another Deed in Liew granted to Jno Crosby by John Shin, which see upon Record fol. 443." 1 68 1677-8 Jan. 29. Do. George Hutcheson of Sheffield, England, dis- tiller, to William Mathews of the same place, currier, for ^ of 1-32 of a share. 169 1683 June I. Do. William Mathews of Sheffield, currier, to Daniel Bacon of the same place, grocer, for the preceding J of 1-32. 170 16S7-8 Jan. 21. Do. Daniel Bacon of Baconsfield, Burlington Co., yeoman, to Robert Rigge of Burlington, cordwainer, for a town lot and a wharf lot on Burlington Island and 50 acres in the township. 171 1684 April 30. Power of attorney. Mary Stacy of Stebonheath alias Stepney Parish, widow and executrix of Henry Stacy, toElias Farr of Bur- lington, planter, to dispose of her land in West Jersey. 172 1687 Oct. 15. Do. Daniel Coxe of London, Doctor in Phisicks, Gov- ernour and Chief Proprietor of West Jersey, to Adlord Bowde, late of Hertford, draper, now bound for Burlington, as land agent. 173 1686 Oct. 2. Do. James Nevell of London, citizen and merchant tailor, surviving executor of Henry Stacy of London, merchant, dee'd, and one of the executors of Mary Stacy, late of Waltham Holy Crosse, Essex Co., widow, dee'd, in right of the children of said Henry and Mary, vizt. : Samuel, joint executor of his mother's will, Mary, Elizabeth and Stacy (sic), to Elias Farr, ut supra, p. 172. 173 1685 July 15. Articles of agreement or power of attorney. John Ridges of London, citizen and skinner, to Samuel Jenings of Burlington, merchant, to dispose of his share of W. J., bo't by said Ridges and Thomas Rudyard of George Yard, Lumbard St., London, gentleman, of William Penn et. al. March 2, 1676-7. 174 1684 July 2. Power of attorney. Richard Mathews of London, fac- tor, to Elias Farr of West Jersey, yeoman, to act as land agent. 176 1684 May 30. Deed. Elias Farr of Assiscunck Creek, yeoman, to Thomas Kendall of Rancokus Cr., bricklayer, for 146^ acres in the Second 422 NEW JERSEY COLONIAL DOCUMENTS. Page Tenth. 177 1684 May 30. Do. Daniel Wills of Northampton River, commonly called Rancokus Creek, practicioner in Chymistry, to Thomas Kendall of the same place, bricklayer, for 100 acres in the Second Tenth. 177 1678 Aug. 21. (Latin). Bond. John Wright of Beighton, Co. of Derby, husbandman, to Godfrey Hancock of Woodhouse, Parish of Handsworth, Co. of York, yeoman, for the payment of £40 after the death of Mary, wife of John Boardman of W. J., at the house of John Nodder at said Woodhouse. 178 1682 May 16. Deed. Edward Byllinge, late of Westminster, to Samuel Burrowes of Wilton, County Pallatine of Chester, webster, for 100 acres in West Jersey. 178 1686 May 20. Do. Samuel Jenings of W. J., merchant, to William Frampton of Philadelphia, merchant, for 500 acres in the Third Tenth, along Dellaware R., on the S. W. side of Pounce hawking Creek, N. Sim- cissinck Creek. 179 1686 May 24. Mem. cf Deed. William Frampton to Thomas Lloyd of Philadelphia, President, for the preceding 500 a. 179 16SS March 30. Indian Deed. Iloham, Teptaopamun and other Sackimackers to Adlord Bowde, now of Burlington, merchant, for Gover- nour Daniel Coxe, for the tract from a point on the S. S. W. side of Shab- bicunck Creek and on the road to New York, 3 miles from the Falls of Dellaware R. or from Hugh Stannylands N. along Thomas Budd past Men- apenascon to the mouth of Laocolon Cr. above Mecokins Wigwam, thence down along the Dellaware to 2 miles above the Falls Mills, thence E. to Shabbicunck Cr. 179 1688 April 9. Do. Do. Hoeham, Kepanoockonickon, Romasicka- men, Tiptaopaman and Yevenutting, Sackimackers, to Adlord Bowde, on behalf of Govr Daniel Coxe, for a tract from a point in Thomas Budd's line N. W. to the Northbranch of the Rariton River, down said river to the road from Dellaware Falls to New York, thence S. along said road to another point in said Budd's line over the Stony Hills on the Eastside of Milstone River, thence N. W. and S. W. to the first point. iSr 1687-S March 1. Deed. Daniel Bacon of Baconsfielcl, Burlington Co., yeoman, to James Croft of said County, husbandman, for 100 acres in the second settlement of § of 1-32 share, bo't of Wm. Mathews June 1, 16S3 (supra, p. 170). 182 1688 March 21. Do. Francis Beswick of Burlington, yeoman, to William Hunt of Providence, same Co., carpenter, for 100 acres to be surveyed in Burlington Co. for his 2-12 share, bo't of Thomas Hutchin- son. l % 2 1685 April 3. Do. Thomas Budd, now or late of Burlington, mer- chant, to Elias Fair of Assiscunck Creek, yeoman, for 150 acres in Bur- WEST JERSEY RECORDS, LIBER B, PART I. 423 Page lington Co. 183 16S6-7 Jan. 25. Do. Jonathan Beere, merchant, to John Budd sen- ior, upholsterer, both of Burlington, for 5 of an acre there, on River St., fronting on Wood St., 19 by 7 perches, adjoining James Barrett and pur- chased of Thomas Budd February S, 1683-4. 184 1687 8 March 24. Do. John Budd to James Satterthwait of Burling- ton, sawyer, for the preceding ^ of an acre. 184 1682 Dec. 20. Mem. of Deed. Bernard Devonish, then of Northamp- ton River, yeoman, to Richard ffinimore, then of Burlington, bricklayer, for a house and lot in Burlington Island, 72 feet in length from N. to S., 38 f. wide, now in the tenure of William Serridge and Richard Wall, ad- joining grantee's other lot, bo't of grantor, on Finnmore St. 1S5 16S3 July 23. Power of attorney. Benjamin Antrobus of London, linendraper, to Benjamin Wheate of Burlington, shoemaker, as land agent, conveying to him 200 acres out of 500 purchased from the Propri- etors. 186 1687 Dec. 14. Deed. Benjamin Wheate, to Thomas Shinn of Bur- lington Co., shoemaker, for the preceding 200 acres. 186 1677 8 Jan. 29. Do. Mahlon Stacy of Handsworth, Co. of York, tanner, to Thomas ffowke of Holmegate, Parish of Northwingfield, County of Derby, yeoman, for 1-15 of one of the seven ninetieths of New Jersey. 187 1687 June 10. Do. Ralph Trenoweth of Burlington Co., yeoman, to John Scholey of near Chesterfield, husbandman, for 100 acres in said Co., bo't of Daniel Stanton October 26, 1685. 188 1687 June 10. Do. Thomas Budd of Burlington, merchant, to Ralph Trenoweth, for 300 acres to be taken up as part of the share bo't of Ed- ward Byllinge and the Trustees. 188 1686 July 10. Do. John Antram of near Birch Creek, W. J., cord- wainer, to Thomas Bartin of Assiscunck or Birch Cr., yeoman, f or ^ of 1-32 share in the First or Yorkshire Tenth, except the Burlington town lots, as bought of William Myers of Burlington, butcher, Nov. 29, 16S4. 189 1681 April 20. Do. John Penford of Kerby muckle, 1 County of Lei- cester, grazier, to Elias ffarr of "ye Hamblett" of Spittlefields, Parish of Stepney alias Stebonheath, County of Middlesex, cheesmonger, for 1-15 of a share of W. J. 190 1677 April 3. Do. John Kinsey, late of Great Hadam, Co. of Hert- ford, gent: to Nicholas Lucas of Hertford, same Co., maulster, for 5 of a share in W. J. 191 1682-3 Feb. 27. Do. Nicholas Lucas to Robert Dimsdale of Ed- 1 Kirby-Muxloe. a chapelry in the parish of Glenfield. four and a half miles from the town of Leicester. 424 NEW JERSEY COLONIAL DOCUMENTS. Page monton, Co. of Middlesex, physician, for the preceding ^. 192 1682-3 Jan. 20. Do. Hugh Lambe, now or late of the Parish of St. Martins in the ffields, Co. of Middlesex, hosyer, to Robert Dimsdale of Edmonton, for i of 1-7 of 1-90 share in W. J., the 1-7 having been bought of John Bull March 27, 1682, to whom, Francis Collins and Richard Mew one full ninetieth was conveyed by Edward Byllinge. 193 1676-7 Feb. 26. Do. Thomas Ollive of Wellinghrough, Co. of North- ampton, haberdasher, to Robert Powell of London, clothier, for 1-32 of 1-90 share of W. J. 194 1685 June 14. Do. Christopher Watkin of Middlehooke, W. J., brother and heir of John Watkin of the same place dec'd, to Christopher Weatherill of Burlington, tailor, for 1-32 in the First Tenth, except 140 acres, sold by said John, the whole having been bought by him of Oba- diah Barlowe of Sheffield, cutler, April 14, 1686. 195 1686 Oct. 10. Do. John Skene of Peachfield, W. J., gentleman, to John Shinn senior of near Assiscunck Creek, yeoman, for 100 acres in the First Tenth, to be taken up and surveyed, where grantee likes. 196 1686 Oct. to. Do. John Shinn senior to John Skene, for a wharf lot and a town lot in Burlington and a lot in the township, all part of 1-16 share in the First Tenth, bo't of Eleazer Fenton Sept. 6 last past. 197 1688 June 26. Do. William Royden late of London, merchant, now of West Jersey, to Zechariah Whitpain of Penna., merchant, for 300 acres, over against Philadelphia, along Dellaware R. between Robert Turner and Cooper's Cr., adjoining Wm Cooper and Sam 1 Carpenter. 198 1686 May 12. Do. Richard Lawrence of Lower Hook, W. J., yeo- man, to Richard Russell of the same place, yeoman, for 250 acres to be taken up next to grantor's other land. 200 1688 June 16. Do. Richard Russell of Philadelphia, ship carpenter, to John Haughton, chirurgeon. for 250 acres, adjoining Richard Lawrence at Lower Hook (the preceding). 201 1688 April 30. Indian Deed. Sakamoy and other Indian Sackimack- ers to Ad lord Bowde, now of Burlington, merchant, on behalf of Gov r Daniel Coxe, for a tract from the mouth of Stephants Creek on the N. side of Dellaware Bay to Petequeick or nixt Creek, W. of li tie Egg Har- bour, down said river of Petacpieick to the most Easterly point of Little Egg Harbour on the sea, then S. W. along the seashore to Cape May, thence along the shore to the "bottom" of the bay, thence W. to place of beginning. 202 1688 June 24. Do. Do. Molhunt and other Indian Sackimackers to the same, for a tract from and along Cohansick Creek to Oldman's Cr., to Timber Cr., thence to a river running into Little Egg Harbour, thence along the line of the preceding to Dellaware Bay at Stephants Isle, thence to the place of beginning. 203 WEST JERSEY RECORDS, LIBER B, PART I. 425 Page 1688 July 5. Mortgage. Zechariah Whitpaine of Philadelphia, mer- chant, to William Roydon, late of London, now of West Jersey, merchant, for the 300 acres, bought ut supra, p. 198. 204 1688 July 5. Bond. Same to same for keeping the agreements etc. as above. 207 1687 April 30. Do. John Langford of Northampton R., merchant, to Edward Hunloke of Burlington, merchant, for the 500 acres on or near said river, bought of Wm. Biddle of Mount Hope, ut supra, p. 120. 208 1684-5 J an - 8- Do. Edward Booth of Peniston Hurst, Parish of Ash- over, Co. of Derby, yeoman, to Joseph Stones of Chesterfield, W. J., yeoman, for 1-15 of a share, bought of Mahlon Stacy January 2S-29, 1677-8. 209 16SS Aug. 8. Do. Anna Salter of Tawcony, Penna., widow, and her son John Salter to Peter Long of Simsissinck Creek, W. J., carpenter, for 100 acres in the Second Tenth. 210 1687-8 Feb. 20. Do. John Skene of Peachfield, W. J., to John Boar- ton of Hillsdon, \V. J., yeoman, for 100 acres to be surveyed out of the tract, bo't of Thomas Hutchinson of Talbot Co., Maryland, September 13, 1686 (supra, p. 107). 211 1(787-8 Jan. 26. Do. Ralph Trenoweth of Burlington Co., yeoman, to Nathaniel Duglas of the same Co., husbandman, and wife Amye, daugh- ter of grantor, for 100 acres, part of the 300 a. lot, bo't of Thomas Budd June 4, 16S7. 212 16SS July 7. Do. Job Bunting to George Nicholson, both of Chester- field, Burlington Co., yeomen, for 150 acres in the First Tenth, bo't of Wm. Myers Sept. 7, 1686. 213 16SS May 21. Do. Cornelius Empson of Brandy Wyrie Cr., Penna., yeoman, to Andrew Smith of Hopewell, Burlington Co., yeoman, for 200 acres in said Co., at Hopewell, part of 1-24 share, bo't of Benjamin Pad- ley of North Cave, Co. of Vorke, England, baker, Aug. 21, 1684. 214 1686 Oct. 10. Do. Peter Harvey of the First Tenth yeoman and wile Sarah to Thomas Curtis of Buggbrook, \V. J., husbandman, for 40 acres in the Second Tenth, part of the land formerly belonging to Benjamin Scott dec'd, and by him assigned to Sara Harvey (supra, p. 11 1). 215 1687 April 20. Do. Thomas Wright of near Crosswicks, W. J., yeo- man, to Godfrey Hancock of Steetley near Burlington, Thomas Revell of Baythorp, W. J., both yeomen, and John Heesom of Burlington, carpen- ter, for 6 acres on Assiscunck Creek in Burlington Township, adjoining Samuel Oldale. 216 16S8 April 30. Mortgage. John Ithell of Steele's Branch, Clou Co., planter, on behalf of Wm. Steele of Cork, Ireland, merchant, to Richard Basnet of Burlington, yeoman, for 500 acres at Steele's Bay, along Dellaware R., adjoining Henry Woods. 217 38 426 NEW JERSEY COLONIAL DOCUMENTS. Page 1687-8 28th d. nth m. (Jan.). Deed. Thomas Build, late of Bur- lington, now of Philadelphia, merchant, to Andrew Robeson, Proprietor in West Jersey, for 1,600 acres, part of the 15,000 a., conveyed to grantors by the Proprietors May 25, 16S7 (supra, p. 150). 218 1687 Aug. 2. Do. William Biddle of Mount Hope near Burlington, yeoman, to Charles Read of Burlington, tailor, for 150 acres W. and S. Samuel Barker. 219 1686 May 24. Do. George Porter, late of Burlington, batchelor, to Nathaniel Richards (Records), late of the same place, planter, for 50 acres in the First or Vorkshire Tenth. 220 1686 Oct. 2. Do. George Porter of the First Tenth, yeoman, to John Browne, of near Mount Pleasant, W. J., white smith, for no acres in the First Tenth. 221 1688 July 10. Do. William Biddle of Mount Hope, Burlington Co., yeoman, and wife Sarah to Samuel Andrews of Springhill, same Co., yeo- man, for 600 acres, of which 400 are at Springhill along the brook, above the bridge, while 200 a. are to be taken up. 222 1688 June 29. Power of attorney. Daniel Coxe of London, Gover- nour of West Jersey, to James Budd, merchant, bound for the Bermudas and thence for West Jersey, to dispose of his eleven shares of W. J. 223 1687 April 14. Deed. William Peachee of the Nursery near Burling- ton, yeoman, to Joseph Adams of Burlington, tailor, for a lot on High St. there, near John Cripps. 223 1688 June 10. Do. William Biddle of Mount Hope to James Sat- terthwait of Burlington, sawyer, for 150 acres in the Second Tenth, also part of a wharf lot in Burlington Island, forty feet front on the Dellaware and as long as all water lots. 224 168S-9 March 6. Do. Thomas Budd of Philadelphia to Robert Ashton of Chelsey, New Castle Co., Penna., yeoman, surviving feoffee in trust for Jacob Decowe, son of Isaac Decowe, late of Chelsey, yeoman, dec'd, for 600 acres at Mattacopeny, Burlington Co., now in the tenure of John Chapman, 500 a. thereof being part of a 600 a. lot bo't of Samuel Jenings March 25, 16S1, and along Assiscunck Cr., adjoining John Butcher and John Shinn, the other 100 a. betw. Samuel Barker, John Shinn, John Crosby and Wm. Atkins. 225 1685-6 Feb. 10. Do. Same to Daniel Brenson of near Stony Brook, W. J., planter, for 300 acres, surveyed by and with the consent of the Dep- uty Governour and Proprietors. 226 1688-9 J an - 2 4- -Do. Mary, widow and executrix of Godfrey Han- cock of Steetley, Burlington Co., and Judith Hancock, their daughter, to William ffoster of said Co., planter, for 100 acres near grantee's other land in the same Co., part of | in the Second Tenth, bequeathed to said Judith by the last will of her father of July 31, 16SS. 227 WEST JERSEY RECORDS, I.IBER B, PART I. 427 Page 16S8 Dec. 21. Do. Daniel Bacon of Baconfield, Burlington Co., yeo- man, to Charles Millward of said Co., cooper, for 50 acres, called Turn- ditch, in the First Tenth, part of the land bought of Win. Mathews June 1, 16S3. _ 228 1688-9 March 16. Do. George Hutcheson of Burlington, merchant, to William Wood of Burlington Co., yeoman, for 1-32 of the first ten shares of W. J., purchased from Wm. Perm et. a]., also 100 acres in the same. 229 1689 April 4. Affidavit. Thomas Revel! of Boythorp testifies, that John Smith dec'd, by nuncupative will gave his lands in VV. J. to his wife Sarah, now the wife of James Read; also that John Smith had a deed for one " propriety of land" in W. J., from which affiant was to make a deed to Mathevv Allen, which was burnt with said Smith's house, without being recorded. 230 1689 April 8. Deed. George Hutcheson of Burlington, merchant, to William Quicksall of Chesterfield, linnenweaver, for 200 acres to be sur- veyed out of grantor's lands. 230 16S7 May 25. Do. Percivall Towle, Francis Collins, John Shinn senior, Wm. Peachee, Thomas Barton, Wm. Alberson, Wm. Bate, Wm. Cooper, Thomas Gardner, John Flugg, Wm. Watson, Symon Charles, Thomas Mathews, John Boarton, Bernard Devonish, John Reading, An- drew Robeson, Daniel Wills senior, Wm. Roydon, Wm. Budd, Francis Beswick, Thomas Harding, Henry Ballenger, Gilbert Wheeler, Francis Davenport, Samuel Jenings, Christopr Weatherill, George Hutcheson, Thomas Ollive, Wm. Biddle, John Tatham, Jonathan Wood, Peter Fret- well, Daniel Bacon, George Nicholson, Robt Wilson, Robt Murfin, Saml Bunting, Wm. Beard, John Snoden, John Murfin, Thomas Gilber- thorp, John Pancoast, John Bunting, John Day, Elias Fair, Joseph Wood, John Ithell, John Ladd, James Atkinson, Wm. Dalboe, Thomas Sharp, John Rambo, Daniell Howell, Benjamin Bramman, Mahlon Stacy, John Rogers, Mathew Watson, Robert Turner, Proprietors of several undivided shares of West Jersey, to Thomas Budd, as above, p. 150. 231 16S7 Aug. 8. Do. The same to James Budd of Burlington, mer- chant, for 1,000 acres, by him bought of the Indians, near Northampton R., in consideration of several journeys to N. Y. and for his pains in England on behalf of the Proprietors and according to a resolution of the Genl Assembly. 23-1 1688-9 Feb. 22. Consent of the Proprietors (names as above, p. 231, with Tho. Thackera, Robert Zane, Wm. Myers, Tho. Butcher, Jn° An- tram, Henry Grubb, Robt Stacy, Jn" Curtis, Richard Heritage, Samuel Oldale in addition) to the agreement made with East Jersey concerning the partition line by Daniel Coxe. 1 233 1 This agreement was subsequently repudiated by all parties. See Proceedings N. J. Historical Society. Third Series. I.. 137. 42S NEW JERSEY COLONIAL DOCUMENTS. Page 16SS July 10. Deed. Thomas Budd of Philadelphia, merchant, to Michael Buffin of Burlington Co., yeoman, for 100 acres in said Co. 235 16S9 April S. Do. George Hutcheson of Burlington, merchant, to William Quicksall of Chesterfield, linnen weaver, for 200 acres. 236 1688-9 March 21. Satisfaction of mortgage. Humphrey Money to William Steele (supra, p. 116). 237 16S9 April 23. Do. Do. Richard Basnett to John Ithell on behalf of William Steele (supra, p. 217). 237 1684 Nov. 29. Deed. James Read of White Clay Creek, New Castle Co., Penna., and wife Sarah, late the wife of John Smith of the same Co. deed, to John Clarke of Burlington, mason, for 300 acres in the Second Tenth of W. J., formerly belonging to said Smith. 237 1689 May S. Do. John Skene of Peaehfield, Burlington Co., esquire, to Joseph Adams of Burlington Town, tailor, for a wharf lot and a town lot on Burlington Island, part of J-16 share, bought of John Shinn senior October 10, 16S6, the town lot being on High St. 238 16S8 Dec. 26. Do. Thomas Hutchinson of Burlington Co., yeoman, and George Hutcheson of Burlington, yeoman, to Elias Fair of Farrefield, said Co., yeoman, for 1-12 of a share in the Yorkshire or First Tenth. 239 1689 May iS. Do. Mary Hancock of Steetley, widow and executrix of Godfrey Hancock dee'd, to John Tueley of Burlington Co., husband- man, for 100 acres in said Co., fronting on Dellaware R. above the town. 240 1689 May 21. Do. John Tuely to John Parker, both of Burlington Co., for the preceding 100 acres. 241 1685-6 20th d. irth m. (Jan.). Do. William Biddle of Sepassing, W. J., yeoman, to Isaac Horner, late of Long Island, N. V., yeoman, for 100 acres to be surveyed in the Second or London Tenth. 242 1677 31st d. 6th m. (Aug.). Receipt. Thomas Hutchinson of Bever- ley, Co. of Vorke, and George Hutcheson of Sheffield, distiller, to Flias Fair of London, eheesmonger, for the purchase money of 1-12 of a share in Joseph Helmsley's lot, bo't by said Thomas and George of Wm. Penn et aliis. 243 16S5 Oct. 12. Lease. Samuel Norris of Watlin St., London, by his attorney William Cooper of Pyne Point, W. J., to John Ashton of W. J., glazier, for 500 acres, called Ash Point, in the Third Tenth near Newton on Dellaware R. 243 1689 Aug. 1. Deed. John Antram of Burlington Co., cordwainer, to Thomas Ollive of Northampton River, said Co., yeoman, for two water or wharf lots on Burlington Island, part of 1-32 of a share, one bo't of John Snoden and wife Ann, the other of John Dewsbury. 244 1689 Aug. 6. Do. John Ililliar of Northampton River, yeoman, and WEST JERSEY RECORDS, LIBER B, PART I. 429 Page Bernard Devonish of Burlington, yeoman, to Joshua Humphries of North- ampton R., feoffee in trust for Martha, wife of said Bernard Devonish, for 1-32 of a share, being j of ,4 given to said Hilliar by Devonish April 3. l68 5- 245 16S5 July 25. Do. William Biddle of near Sepassincks Island, W. J., yeoman, to Walter Pumpheiy of Burlington, carpenter, for 100 acres to be surveyed in the Second Tenth. 246 1686 Sept. 6. Do. Eleazer Fenton to John Shinn senior, both of Birch Creek, W. J., yeomen, for 1-16 of a share in the First Tenth, i. e. a river lot and a house lot on Burlington Island (sold to John Skene Oct. 10, 1686, supra, p. 197). 247 1688 Sept. 12. Do. William Biddle of Mount Hope, Burlington Co., ■yeoman, and wife Sarah to William Satterthwait of said Co., planter, for 100 acres to be surveyed in the Yorkshire Tenth. 247 16S4 Nov. 2. Do. Jonathan Wood of Ewes, Parish of Maltby, Co. of Vorke, husbandman, to Christopher Snowden of Kuckney, 1 Co. of Not- tingham, yeoman, for ^ of 1-32 of a share of W. J. 248 1686 Nov. 20. Do. Godfrey Hancock senior of Steetley, W. J., yeo- man, to Christopher Snowden of Burlington, yeoman, for 78^ acres in the next purchase to be made by the Proprietors within the First Tenth. 249 1689 Dec. 26. Mortgage. Thomas Bowman to Edward Hunloke, both of Lessapoint alias Wingerworth, Burlington Co., merchants, for 100 acres there, to be laid out next to Burlington Isl d . 250 1684 Aug. 15. Power of attorney. Walter Humphris alias Powell of Painswick, Co. of Gloucester, England, to his son-in-law Enoch Core and son Joshua Humphris alias Powell, as general agents in New Jersey. 252 1682-3 March 1. Do. George Ellis of Higham, Parish of Shirland, Co. of Derby, maultster, to his brother-in-law Thomas Farnsworth of Mansfield, W. J., to dispose of his land, bought of. Mahlon Stacy, late of Dorehouse, tanner. 252 1680 Aug. 14. Deed. John Smith of Christeene Creek (Del.), yeo- man, to Matthew Allen of Burlington, carpenter, for 3, 200 and odd acres near Kancokus Cr. on Dellaware R., called the Great Lot; also his land on Burlington Island. 253 168S-9 J an - 22 - Ho. Thomas Folke senior to Anthony Woodward, both of Chesterfield, yeomen, for 200 acres near there, bo't of Mahlon Stacy, then of Handswortb, York, England, Jan. 28-29, 1677-8. 254 1689-90 Feb. 15. Do. John Willis junior of Cooper's Creek, Glou- cester Co., W. J., yeoman, to James Sherwin of Northampton R., tailor, for 100 acres to be laid out for grantor in the Indian purchase. 255 1 Cuekney. or Norton'-Cuckney. a parish about live miles from Worksop, in the county of Nottingham. 430 NEW JERSEY COLONIAL DOCUMENTS. 1688 April lo. Da William Biddle of Mount Hope to Hance Mon- seur of Sinamensinck, Burlington Co., planter, for 100 acres in the Sec- ond Tenth. j;; [689-90 March 12. Do. Robert S Philadelphia, tanner, to Richard Bassnett of Burlington, yeoman, for a lot in Burlii gton Town- ship, being part of i-i- of a share, surveyed for grantor next to Burlington or Yorkshii e Bridge, 25 [689-90 Feb. 15. Do, John Willis of Wantage, Co. of Barkes,! Eng- land, by his son and attorney, John Willis of Gloucester Co., yeoman, to John Cornish of B g in, carpenter, for 500 - e surveyed out of his lands in W. J. 257 V] March 29. Da Thomas Kendall of near Northampton River, bricklayer, to Susanna Elton of the same place, . 10 acres, at the head of and parte small run from grantor's plantation, adjoining ce. 258 1689 Pec. 4. Da - . of Burlii g . jr, to Edward Hunloke of Wingerworth near Burlington, merchant, for 1 45 1 surveyed in the town bou - .; N toS, June ;. Da Jonathan Beere of Burlington to I Smith, late of Far- I, Nottingham Ca, for 500 acres in the S« Tenth, bo't of Thomas Budd and Nathaniel II ,4. nv \ 10. Da Jo - . '10th of Nottingham V\ long the I: them, two furlongs, beginr -.ware R. :; r68 rney. Daniel Coxe . M. D., n Tatham and James I W. 5, as land ag made befo N is Hayward, Notary and Tabellion Public in London. 260 [686 ~ toth d. [2th m. Mynhead. Letter. William Steele ;stim - . ; acres of m< - 261 Power ol Job Throckm Middleton, rsey, bra Joseph Throckmorton. icm S 22. Do. Da Alice Throckmorton of Middletown, I widow and executrix of John Throckmorton an \ of her brother Joseph Throckmorton, Harts Portland, Mon- mouth Ca, to collect states 1.1.. W. Penna. 261 Da Da James Navell of I . citizen and mer- chant tailor, - S and of Marv Stac] of Waltham Hoi] Crosse, Ca of Essex, '.'. to Sam- 1 Bei 3 WEST JERSEY RECORDS, LIBER B, PART I. 43 I Page uel Stacy, son of Henry and Mary, now hound beyond the seas, to act as joint executor in behalf of his sisters Mary, Elizabeth and Sarah Stacy (supra, p. 173). 262 1690 Nov. 3. Deed. George Hutcheson of Burlington, merchant, to James Pharoe, son of James Pharoe, dec'd, of Nottingham Woodhouse, said Co., for 50 acres in the Yorkshire Tenth. 263 1690 Oct. 30. Do. John Curtis of Ogstone, Burlington Co., yeoman, to Henry Morley of Northampton R., husbandman, for 100 acres to be surveyed in the second dividend. 263 1686 May 1. Do. George Hutcheson of Burlington, distiller, to John Calovve of Birch Creek, wheelwright, for 100 acres to be surveyed in the First Tenth. 264 1684 March 26. Do. Samuel Jenings of Greenhill and Thomas Budd of Burlington, on public account by authority of the Gen' Assembly, to Peter Erickson of Roppaupey Creek, W. J., planter, for 100 acres to be surveyed between Israel Helme's land and Oldman's Creek. 264 1689 Nov. 12. Do. Mary Hancock of Steetley, Burlington Co., widow, as executrix of her late husband, Godfrey Hancock, and of her son Godfrey Hancock, both dec'd, Judith and Mary Hancock, her daughters, to Joshua Newbold of Burlington Co., carpenter, for one third of the land bought by said Godfrey Hancock senior with Thomas Revell of Boythorp and John Heeson of Burlington of Thomas Wright of near Crosswicks Creek April 20, 1687, for mill purposes. 265 1689 Nov. 12. Do. Thomas Revell of Boythorp, Burlington Co., yeo- man, to Joshua Newbold, for his third of the preceding. 266 1689 Nov. 25. Do. Eliakim Higgins to Thomas Duglas, both of Bur- lington Co., for a lot between Nathaniel Duglas, grantor and grantee. 267 1690-1 Feb. 2. Do. John Shinn of Springfield, Burlington Co., wheelwright, to William Bustill of the same Co., carpenter, for 50 acres at Oneanickon, as laid out for Peter Harvey, S. E. Thomas Shinn, N. E. Ralph Trenoweth, N. Hannaniah Ganl. 267 1685 May 28. Do. William Budd of Burlington, brewer, to Samuel Bunting of the same place, mason, for a wharf or water lot, belonging to 1-16 share on Burlington Island. 268 16S4 Oct. 1. Do. Thomas ffowke of Crosswicks Creek alias Chester- field, yeoman, to Samuel Bunting (as before), for a townlot and a waterlot on Burlington Island, belonging to his 1-15 of a share. 268 1690 June 13. Power of attorney. John Tatham of Burlington, at- torney of Daniel Coxe (vide pp. 223 and 260), substituting George Taylor of Cape May, carpenter, for James Budd dec'd. 269 1690-1 March 10. Do. Do. Elizabeth Brigs of Cape May, widow of John Brigs, to George Taylor of the same, to prove her late husband's 43*2 NEW JERSEY COLONIAL DOCUMENTS. Page will and act as her general agent. 269 16S4 lst ''• 2( ' m - (April). Deed. Thomas Carelton of Ballincarricl:, Co. of Wicklowe, Ireland, by his attorney William Bate of Newton, Glou- cester Co., W. J., carpenter, to Thomas Dennis of said Newton, shoe- maker, for 40 acres, N. E. Newton Creek, S. E. grantor, S. \V. and N. W. William Alberson. 270 1691 May 26. Do. George Hutcheson of Burlington, merchant, to Katharine Beard of Oneanickon (Carmel, Cumberland Co.), widow, for 100 acres. 270 1690 Nov. 5. Power of attorney. Daniel Coxe of London to Joseph Dudley of Roxbury, New England, as general agent in East and West Jer- sey, repeated p. 272 with more powers. 271 1691 Oct. 7. Substitution. Joseph Dudley as above to Edward Hun- loke of Burlington. Do. as above. 271 1691 1st d. 8th m. (Oct.). Deed. William Steele of Corke, Ireland, merchant, by his attorney John Ithell of W. J., to Philipp Richards of Philadelphia, merchant, for 100 acres between Henry Wood and the river. 273 1691 loth d. 4th m. (June). Do. Mathew Allen of Burlington Co., carpenter, to Anthony ifryer of said Co., husbandman, for 200 acres on Northampton R., over against Ilulins Point, with ro a. of meadow near by on said river. 274 1689-90 Eeb. 24. Bond. Samuel Stacy as attorney for James Navell , executor of his parents (supra, p. 262), to Elias Earr of Farrsfield, W. J., for the payment of a debt. 274 1691 Nov. 10. Deed. William Steele of Cork, Ireland, by his attor- ney John Ithell of Steele's Bay, W. J., victualler, to Humphry Money of Philadelphia, merchant, for 300 acres on Dellaware R., adjoining Phil. Richards, as surveyed by Thomas Sharp Nov. 7, 1691. 275 1691-2 Feb. 20. Do. Thomas Wright of Burlington Co., yeoman, to John Bainbridge of Burlington, joiner, for a water or wharf lot there, be- ing part of g- of a share, which is one half of the water lot belonging to ^ of a share, bo't of Thomas Hutcheson et. al. May 10, 1677 (supra, p. 5). 276 1689 Oct. 7. Do. Thomas Hooton of Philadelphia, cordwainer, son and heir of Thomas Hooton of the same place, cordwainer, dee'd, to Rich- ard Love of Burlington, cordwainer, for a lot in Burlington, on the West- side of High St., N. Thomas Budd, S. Henry Stacy, rear on Wood St. (see infra, p. 331). 277 1691- 2 March 19. Do. William Wood of Burlington Co., yeoman, to John Bainbridge of Burlington, joiner, for a town ami water lot there, part 'if 1-32 of a share, bo't of George Hutcheson .March 16, 16S8-9 (supra, p. 229). 277 WEST JERSEY RECORDS, LIBER B, PART I. 433 Page 1691 Nov. 10. Do. Anna Salter, late of Tawcony, Penna. , widow dec'd, by her executors Robert Stacy, John Hart, Charles Picker- ing, of Philadelphia, Richard Whitfield of Tawcony and Thomas ffairman of Shackamackson, Penna., to William Biddle of Mount Hope, Burlington Co., W. J., for the reversion of 2-12 of a share of W. J., bargained for with said Anna Salter during her lifetime. 278 1691 May 9. Do. William Quicksall of Chesterfield, weaver, to John Melbourne of Burlington Co., blacksmith, for 10 acres, part of a greater lot, bought of Richard Harrison. 279 1691 1st d. 2d m. (April). Do. William Hixson, husbandman, to John Melbourne, blacksmith, both of Burlington Co., for 60 acres on Doctor's Creek, adjoining Sam' Overton, John Murfin and George Goforth. 279 1 691-2 Jan. 20. Do. George Porter, yeoman, to John Melbourne, blacksmith, both of Burlington Co., for 50 acres to be surveyed in the sec- ond dividend of the Province as part of 1-6 of a share, bo't of Thomas Hutchinson et. al. June 10, 1677. 280 1690 November 10. Do. Anna Salter by her executors (supra, p. 278) to Thomas Revell, then of the Falls of Dellaware R., scrivener, now of Boy thorp, Burlington Co., for 100 acres in said Co., sold by said Anna to grantee Sept. 8, 1681. 2S1 1689 April 17. Do. John Curtis of Ogston, W. J., yeoman, to Thomas Duglas of W. J., labourer, for 200 acres in the First Tenth, part of 1 15 of a share bought of M ah Ion Stacy. 281 1687 May 18. Do. Hananiah Gaunt of near Oneanickon, yeoman, to William Bustill of Shrewsbury, East Jersey, carpenter, for 100 acres, N. grantor, E. Ralph Trenoweth, part of 500 a., bought of George Hutchin- son May 11, 1685. 282 1691-2 Feb. 25. Do. William Biddle of Burlington Co., yeoman, to Peleg Slowcome of Rhode Island, yeoman, for 500 -acres in West Jersey. Endorsed by Daniel Leeds, surveyor, as being in the first Indian purchase and adjoining John Pancost, Thomas Wright and Wolfe pitt Creek. 282 1690-1 10th d. nth m. (Jan.). Do. Anthony Elton of Anchocus, Burlington Co., yeoman, to William Myers of Burlington, butcher, for his lots on Burlington Island, excepting the wharf or water lots, belonging to i-i6of a share, bought by grantor's father of John Pope, March 4, 167S-9. Marginal Note tells, that on January 23, 1692-5, said Elton sold to Mary, widow of said Win. Myers, — perches of land. 2S3 1690 2d d. loth m. (Dec). Do. Barnard Devonish of Burlington, husbandman, to William Myers, butcher, for 1 acre Sf chains (10 chains to an acre) on Burlington Island, in the Second Tenth, but not fronting on High St. 284 1690 Dec. 13. Do. William Crues of Philadelphia, potter, to Daniel 39 434 NEW JERSEY COLONIAL DOCUMENTS. Page Sutton of Burlington, tailor, for a town lot on Burlington Island, part of I-32 of a share, W. Win. Budd, X. River St., over against the slaughter house of Wm. Myers. 284 1692 April 28. Power of attorney. Daniel Cox of London, M. D., to Jeremiah Basse of West Jersey, now in London, minister, as general agent in America. 285 16S8 July 28. Deed. Jacob Cozens of Philadelphia, serge weaver, to Benjamin Braman of Chemel Creek, Gloucester Co., W. J., yeoman, for 1-32 of a share in the First Tenth, bought of John Dewsbury of Burlington and wife Jane Feb. 21, 16S2-3. 286 1692 April 11. Commission. Sir Thomas Lane, Knt, Edmond Har- rison, Rob* Haekshaw, James S 1 - John, Dan. Coxe, John Jurin, John Bridges, Morel: Abbott, Wm. Wrightman and Rob: Michel, Committee appointed by Daniel Cox, to Andrew Hamilton as their Commissioner and Deputy Governour of West Jersey. 287 1692 April iS. Do. Same to Thomas Revell as Secretary, Register and Keeper of the Rolls, and Clerk of the Council. 288 1691-2 March 3. Lease. Daniel Coxe, Esq re , Govern r & Chiefe Pro- prietor of West New Jersey and other adjacent Lands & Territories there- unto belonging in America, to Jonathan Greenwood and Peter Guyon of London, Cittizens, for liive full e quail Hundredth parts or Proprieties of & in all that Tract of Land in America aforesaid now called West New Jersey (The said whole Tract of Land being into one hundred equall parts to be divided and each of said hundredth parts containing by estimac'on Thirty Thousand acres more or less) called or knowne by the name of Bartletts ftive Proprieties & heretofore purchased by the said Daniel Coxe of Benjamin Bartlett 1 late of London M'ehant now deceased and Gratia his wife or one of them, Feb. 17-18, 3d James II; also four other Proprie- ties or like Hundredth parts of West New Jersey, pareell of Tenn full Proprieties bo't by John Hinde of London draper, & first granted with one other full share or Propriety by John Browne & Thomas Sands of Lon- don, Mrchants, to Daniel Coxe & Sir Thomas Lane, July 12-13, 3d James II, which said Sir Thomas Lane hath since released and Conveyed his es- tate & Interest in the said flour shares or Proprieties unto the said Daniel Coxe his heires & assignes which said four shares or Proprieties are com- monly called or knowne by the name of Browne & Sands Proprieties; also 1 like share bo't of Edward Byllinge, since dee'd, Jan. 8-9, 1st James II; 2-7 of a like share, bo't of Elizabeth Harris, widow, March 4-5 in the 1 Edward Byllynge, the owner of ninety of the hundred shares into which West Jersey was divided, died 16th of llth mo. (February), ii;st-.s. leaving two daught- ers, his only surviving children and heirs at law: Gracia, who married Benjamin Bartlett,and Loveaday. The latter died before Octobers, 16SS. Bartlett. win. was Bylling's principal creditor, died before Sept. Hi. 1691, ami his widow, Gracia, was appointed administratrix of ids estate. She survived so late as Sept. 12, 1728. WEST JERSEY RECORDS, LIBER B, PART I. 435 Page ffirsl yeare of the Reigne of their prsent Maties [Wra. and Mary]; 1 share, bo't of Charles, then sonne & Heire of Humphrey Madge, dec'd, Jan. 25-26, 3d James II; \ of a share, bo't of said Charles Madge, by two sev- eral deeds, May 17th & May 30, 2d \Ym. and Mary; ^ of a share, known as Ogle's third, bo't of John Hyde, May 13-14, 2d Wm. and Mary; 1 share, by Edward Bylling granted to Robert Squibb, Oct. 7-8, 1686, who af- terwards conveyed it to said Daniel Coxe by endorsement on the former conveyance; 1 share, mortgaged by said Bylling to Daniel Coxe, Feb. 29- March 1, 36th Charles II, the Equity of Redemption whereof is since law- fully come unto & vested in the said Daniel Coxe; 2 shares, granted to said Daniel Coxe by Benjamin Bartlett & Gratia his wife, Loveday Byl- ling and Robert West, or some or one of them, Feb. 25-26, 3d James II; 2 shares, bo't of Thomas Sadler & Jane his wife, Jan. 11-12 last past, and known by the name of Sadlers two proprieties; 1 share, called Robert Sooley's; 6-7 of a share, lately bo't of John Bramen Esq""., Feb. 23 last past; all that Entire Tract of Land lyeing & being contiguous to West New Jersey & now called & knowne by the name of the Minisincks Prov- ince, containing by Estimac'n 200,000 acres, & lately annext to the Prov- ince of West Jersey; 2 full equall undivided Proprieties or four & Twen- tieth p'ts of the Province of East New Jersey in America (the said whole Province into four & twenty equall parts to be divided), one bo't of Ed- ward Bylling March 19-20, 2d James II, and known as West's Propriety; the other bo't of Robert West and Thomas Coxe, Dec. 3-4, 1st Wm. and Mary, & known as Mews Propriety, each of said two 24th parts of E. J. containes by Estimac'on 50,000 acres; 3 proprieties or 2oths of the Prov- ince or County of Merrimac in New England, each containing 50,000 acres, two of which were lately bo't of Edward Randolph and Edmond Harri- son; 10,000 acres in Pennsylvania, bo't of Wm. Penn, Esqre in and by one deed of ffeoffmt, April 20th, 16S6; two messuages or Tenements scituate in Burlington, oue a dwelling house & the other a pottery house newly erected by the said Daniel Coxe & vsed for the making of Earthen ware togeather with ye vtensills & Stock therein Contained requisite & Conven- ient for the vse aforesdl; all the said Daniel Coxe's Towne Lotts in Perth Amboy, E. J.; all his Towne Lotts in or near Gloucester Towne & Fgge Harbour in West N. J.; all his other lands in America, except those con- veyed Dec. 11-12, now last past, to John Coldham of Touting Graveneyi in the County of Surrey Esq re , that is to say: (1st) Tract above ye Falls of Delaware River in West N. J., bo't of the Indians by Adlord Bowde & surveyed by James Budd, conteyning by Estimac'on 30,000 a.; (2d) one half of Tenn undivided Shares or proprieties of West N. J., the said Province into 100 equall shares to be devided, said 10 shares heretofore granted by John ffenwick Esqre unto Edmond Wardner & John Edridge; 1 For some notices of this, probably the first, pottery in New Jersey, see X. .1. Hist. Soc. Proceedings. Second Series. XII.. I '- - Lower Tooting, or Tooting-Graveney. in the southwestern suburbs of London. 436 NEW JERSEY COLONIAL DOCUMENTS. (3d) one Moyetie of all other the Lands, etc. in West N. J. which said John ffenwick reserved to himself and called ffenwick's Colony; (4th) 4,500 a., the residue of 10,000 a. granted by said John ffenwick to Edmond War- ner aforesaid, and by him sold to Coxe; (5th) & all other the Lands, etc., conveyed by Coxe to said John Coldham by said indenture, being noe part or p'cell of y e prmisses [herein] menc'oned to be granted. Witnesses — Sam: Russell, John Hackett, Ralph Withers. 289 1691-2 M;nch 4. Release. Daniel Coxe Esqre Governor & Chiefe Proprietor of West Jersey and other adjacent Lands & Territoryes there- to belonging in America and Rebecca his wife, of the first part ; Jonathan Greenwood & Peter Guyon of London, Cittizens, of the second part ; And Sir Thomas Lane of London Knight, Michael Watts of London Mrchant, Edmond Harrison of London Mrchant, Thomas Skinner of Dewlisk in the County of Dorsett Esqre ) James S l Johns of London Goldsmith, Nicholas Hayward of London Gent, Mordecai Abbott of London Gent, Nicholas Battersby of London Merchant, Robert Curtis of London Gent, John Ju- rin of London Merchant, Richard Bromhall of London Gent, Robert Mi- chel of London Mrchant, Charles Michel of London Mrchant, James Bod- dington Cittizen and Cloth worker of London, John Gunston of London M'chant, Arthur Shallett of London Mrchant, John Lamb of London Mrchant, William Wightman of London Gent, Joseph Brooksbank Cittizen & Haberdasher of London, William Thompson of London Mrchant, Henry Harrington of London Mrchant, John Love of London Mrchant, Thomas Phipps of London Linnendrapr, Isaac Cocks of London Mrchant Taylor, John Sweetable of Lombard Street Goldsmith, Thomas Bromfield of Lon- don Gent, John Norton of London M r chant, Robert Hackshaw of London M'chant, John Bridges of London Mrchant, Joseph Paice of London, Mrchant, Edward Richier of London Mercer, William Dunch of Lincolns Inn in the County of Middx Esqre, Edward Habbersfeild of the Middle Temple London Gent, John Alberson of London Mrchant, Edward West of London Gent, Edward Pauncfort of London Gent, Obadiah Burnett of London Mrchant, ffrances Michel of London Cittizen and Mercer, Benja- min Steele of Loudon Mrchant, John Slaney of London Mrchant, Nehe- miah Erwing of London Gent, John Wilcocks of London Mrchant Taylor, Richard Mayo of London Gent, Jonathan Nethevvay Cittizen and Urapr of London, William Brookes of London Gent, Tracy Pauncfort of London Gent, Joseph Allen of London Silkman, & Richard Greenaway Cittizen & Clothworker of London, of the third part : for the consideration of £9,800 of which £4,800 is to be paid on the delivery of the release, and £5,000 is to be secured by a mortgage for one year on one-third of the es- tate, releases the premises described in the lease of March 3, 1691-2 (supra, p. 289), to Jonathan Greenwood & Peter Guyon, their heirs and assigns forever, to the uses following: the whole to be divided into 1600 equal parts, & allotted as follows : to Sir Thomas Lane, 50; to Michael Watts, 170; to Edward Harrison, 60; to Thomas Skinner, 60; to James Saint West jersey records, liber b, part i. 437 Page Johns, 60; to Nicholas Hayward, 60; to Mordecai Abbott, 55; to Nicholas Battersby, 40; to Robert Curtis, 40; to John Jurin, 40; to Richard Brom- hall, 40; to Robert Michel, 40; to Charles Michel, 40; to James Bodding- ton, 40; to John Gunston, 40; to Arthur Shallett, 30; to John Lamb, 30; to William WightrxTan, 30; to Joseph Brooksbank, 30; to William Thompson, 30; to Henry Harrington, 30; to John Love, 30; to Thomas Phipps, 30; to Isaac Cocks, 30; to John Sweetable, 30; to Thomas Bromfeild, 30; to John Norton, 30; to Robert Hackshavv, 30; to John Bridges, 30; to Joseph Paice, 30; to Edward Richier, 20; to William Dunch,! 20; to Edward Habbersfield, 20; to John Alberson, 20; to Edward West, 20; to Edward Pauncefort, 20; to Obadiah Burnett, 20; to ffrancis Michel, 20; to Ben- jamin Steele, 20; to John Slaney, 20; to Nehemiah Eruing, 2 20; to John Wilcocks, 20; to Richard Mayo, 20; to Jonathan Netheway, 15; to William Brooks, 10; to Tracey Pauncefort, 10; to Joseph Allen, 10; to Richard Greenaway, 10. 3 One full Moyetie of the shares, etc., in West New Jer- sey as above are at or neare Cape May and Maurice River, & one tenth part is above the flails of Delaware river; said moyetie & said tenth part have bin absolutely purchased by said Daniel Coxe in fee simple of the Indian Natives & fully paid for, & all the- charges & expenses for survey- ing the same. And whereas some scruple & doubt hath arisen touching & concerning the right & Tytle of the said Daniel Coxe to the Minisincks Province, £400 of the said £4,800 shall remaine as a depositum in the hands of the third parties until further assurances shall be given. Cove- nants against grantor's own acts, of seisin, good right to convey, quiet possession, for further assurances at any time within ten years, & for the production in Court whenever demanded, of the original Deeds of Grant relateing (amongst others) to the said ffour Proprieties or Hundredth parts of West New Jersey aforesaid hereby Granted, bearing date March 27-28, 1682, from William Penn, Gawen Lawrie, Nicholas Lucas and Edward Bylling, to John Hinde. Witnesses — SamU Russell, Ralph Withers, E. Pockayne, Vrrey-* Wetherby, Richard Johnson. 291 1691-2 March 4. Daniel Coxe, of London, Esquire, Governo r , etc., of West New Jersey, etc., to Sir Thomas Lane and the other grantees named above (p. 289): recites grant by James, Duke of York, Aug. 6, 18S0, " for the better enableing Edward Bylling then of the Citty of Westminster Gent since deed his Heirs and assigns to improve and plant that Tract of Land then and now called West New Jersey in America and its rights members & appurtenances with People & to exercise all necessary Govern- mt there," as were granted to said Duke by Charles II, March 12, in the 16th year of hisreigne, & June 29, in the 26th year of his reigne; recites the several mesne conveyances to Sir Thomas Lane & associates, as above. 1 Query: Dunah. 2 Query: Ewiny or Erving. 3 This makes 1600 shares. 4 Ury. Jerry or Terry- (.38 NEW JERSEY COLONIAL DOCUMENTS. Page Tin- said Daniel Coxe therefore grants, transposes & assigns to his said grantees "All and every such and the same powers jurisdictions authori- ties and Governm* as & thai were granted or intended to be granted by the said Duke of Yorke to the said Edward Bylling as aforesaid And by the Hi said Ebward Bylling were granted to the said D Coxe, in- heirs and assignes within or in relation to West New Jersey and other the prmises a foresaid To be held Enjoyed vsed Exercised & Exe- cuted by the said S r Thomas Lane [and his associate grantees] their Ileires ov assignes and by their Deputies officers Agents & Commissioners as fully and Amply to all intents Constructions & purposes as the said Ed- ward Bylling and his Heires & the said Daniel Coxe & his Ileires did might could or ought to hold Enjoy vse Exercise & Execute the same by force & vertue of the said Letters Patent and the said recyted Indenture .•1 any of them or otherwise howsoever." 29S 1692 Sept. 7. Deed. Robert Wade of Upland, alias Chester, Penna., to Seth liill of Burlington, mariner, for a riverlot on Burlington Island, bo't of George Bartholomew and wife Mary and Wm. Co March 10, 10S1 2. 300 1692 June.). Commission. Committee of W. J. Societj to Jeremiah Ba sse as their Agent. 301 l2 April 22. Tower of attorney. John Reeve of East Barnett, Hert- fordshire, gentleman, to Jeremiah Basse of W. J. gent: to collect debts due by Wm. Righton of W*. J. 302 16S9 00 March 4. Deed. John Calow of near Mount Pleasant, Bur- lington Co., wheelwright, 10 William Myer of near Burlington, butcher, foi o acres on Burlington Island, bo't o( Mathew Allen May 30, [689. 3°3 16SS 9 March 11. Power of attorney. Jonathan ffox ol W. J., going to England, to Francis Davenport of Chesterfield, Wm. Myers of Burling- ton and John Day of Springfield, as general agents. 303 [683 Ma\ 12. Deed of gift. Mathew Allen of Burlington, carpenter, to Jacob Conoroe alias Allen, for 500 acres on the point of Rancokus Cr., E. said creek, N. Delaware K., part of the land bo't of John Smith of Cristeen Cr. Aug. 1 \, [680. 304 [683 Maj 12. Do. Do. Same to fsaac Conoroe alias Allen, for 500 acres, W. Capt. I lance, X. Delaware R., part of the land as before. 304 1691 3d d. 2d m. (April). Bill oi lading. John Huling, master of the Robert and William, bound for Bridge Sound, Barbados, to Walter Reeve for cheese, flour and beef, consigned to John Brett, Barbados. 304 [690 Sepi. 12. Deed. Cornelius Empson of Goole Grange, Newcas- tle Co.. Penna., gentleman, to Francis Davenport of Chesterfield, Bur- lington Co., W. J., yeoman, for 500 aero, to be surveyed out ol the Soo a. bo't of James Keade of Wdiite Clay Creek, said Newcastle Co., and wife WEST JERSEY RECORDS, E1BER B, PART I. 439 Page Sarah Dec. 26, 1689, and out of the 1-24 share of W. J., bo't of Benj. Pad- ley of York Co., England, Any. 25, 16S4. 3°5 1690 Sept. 12. Bond. Same to same, for the faithful carrying out of preceding lease and release 306 1690 Nov. 12. Deed. Thomas Budd of Philadelphia, merchant, to Francis Collins of Burlington Co., yeoman, for 1,000 acres to be surveyed out of grantor's 2-8 of a share, bo't of Samuel Groome of London Feb. 10-ir, 16S9-90. 306 1681 Nov. 15. Do. Edward Byllinge of Westminster, Gawen Lawrie of London and Nicolas Lucas of Hertford to Richard Lawrence, gent:, Thomas Mathews, carpenter, Thomas Cary, silkman, Samuel Groome junior, mariner, Joseph Webster, citizen and weaver, Edward Peare, ship- wright, Samuel Cradock, citizen and fishmonger, Gilbert Mace, citizen and weaver, all of London, for 1-90 part of the 90 shares of the W. J., derived from Wm. Penn. 307 1689-90 Feb. 11. Do. Samuel Groome of London, merchant, to Thomas Budd of Philadelphia, merchant, for 2-8 of a share of W. J. (see supra, p. 306). 309 1677-8 Jan. 29. Do. Mahlon Stacy of Handsworth, Co. of York, tan- ner, to Thomas Lambert of Handsworth Woodhouse, same Co., tanner, for 1 -12 of a share. 311 1679-S0 March 12. Do. Robert Stacy of Mattinicunck Island, \V. J., tanner, to Thomas Lambert of Nottingham near the P'alls of Delaware, for one half of 1-6 of a share. 313 1690 Sept. 29. Do. Sarah, widow and executrix of Robert Scholey of Nottingham Woodhouse, Mahlon Stacy of Ballifield, Burlington Co., tanner, and Thomas Lambert of Nottingham, same Co., tanner, her trus- tees, to John, younger son of Thomas Lambert of Nottingham, bachelor, for a mansion house and plantation of 200 acres in Nottingham Wood- house. 314 1688-9 I 9 t ' 1 cl - Ist m - (March). Will of Robert Scholey of Notting- ham Woodhouse, W. J. Wife Sarah, youngest son Robert, other children not mentioned by name. Real and personal estate. The wife sole exec- trix, Mahlon Stacy and Thomas Lambert trustees. Witnesses — Anne Pharoe, Elizabeth Lambert, William Emley, Justice. 315 1691 Sept. S. Deed. Robert Stacy of Philadelphia, tanner, to Thomas Lambert of Nottingham, tanner, for one acre in Burlington, first sold by Francis Beswick as part of his townlot to Daniel Gardner Jan. 20, 1681-2, and then by said Gardner to present grantor March 20, 1682-3. 316 1689 Aug. 14. Do. Robert Turner of Philadelphia, merchant, to Peter Long of Burlington, carpenter, for 100 acres in grantor's 5 of a share, bo't of James Graham of New York April 12, 1684, he having 440 NEW JERSEY COLONIAL DOCUMENTS. Page bought it of William Clarke of Dublin March 30, 1683, to whom Edward Byllinge and trustees conveyed it March 1, 1676-7. 317 1690-1 10th d. nth m. (Jan.). Do. John Shinn senior, carpenter, to Edward Bolton, husbandman, both of Burlington Co., for 100 acres near Mount Pisgah, along the line of Indian purchase, and adjoining grantor and Sam 1 Houghton. 317 1688 Aug. 23. Articles of agreement. Daniel Coxe, Stephen Soames and Benjamin Bartlett, all of London, partners for making pottery in W. J., with William Gill of Lambeth Parish, Co. of Surrey, potter servant, to go to America with John de Wilde of London, citizen and potter, as his as- sistant. 318 1692-3 Feb. 24. Deed. George Hutcheson of Burlington, merchant, to William Fryley of the same place, carpenter, for 11-5 acres in Burling- ton, S. Christopher Weatherill, W. High St., 121 feet front, as long as the other lots. 319 1691-2 Jan. 24. Do. Nathaniel Cripps, yeoman, to Thomas Kendall, carpenter, both of Burlington, for 25 acres, bo't of Anthony Elton Dec. 20, 1689. 319 1692 July 25. Power of attorney. Martha Martin alias Grinnell and John Martin, now in London, sole executors of James Martin, to Percival Towle and George Hutcheson of West Jersey as agent. 320 1690-1 Jan. 26. Deed. George Hutcheson of Burlington, distiller, to John Warren of Oneanickon (Carmel, Cumberland Co.), husbandman, for 300 acres; 50 thereof adjoining Samuel Sykes; 10 acres in the Wigwam meadow, 240 a. to be surveyed. 321 1693 May 2. Do. The West Jersey Society by Jeremiah Basse of Cohanzy, W. J., their agent, to Benjamin Godfrey of Cape May, mer- chant, for 210 acres, sold to present grantee by George Taylor of Cape May, carpenter, as substitute of John Tatham, attorney for Daniel Coxe. 322 1689 June 17. Do. Thomas Hutchinson of Hutchinson's Manor, W. J., to Daniel Leeds of Springfield, W. J., cooper, for 100 acres betw. Wm. Hunt and John Shinn junior; also 6 a. of meadow betw. Wm, Salla- way, Thomas Shin and Peter Harvey. 323 1692-3 March 24. Do. Thomas Bowman, now or late of Lessapoint or Wingerworth, Burlington Co., merchant, to Edward Hunloke of the same place, merchant, for 100 acres there, next to Burlington Island. 323 1692-3 Feb. 15. Notice by Andrew Hamilton, Governour of East and West Jersey, that he has appointed Elizabeth Hooton, wife of Samuel Hooton of Shrewsbury, Monmouth Co., Elizabeth, his daughter, and her husband Thomas Hilbourne guardians of said Samuel, a lunatic. (Supra, E. Jersey Deeds, D., 372.) 324 1693 June 9. Indian Deed. Manhauxett and other Indians to Jere- WEST JERSEY RECORDS, LIBER B, PART I. 44I Page miah Basse on behalf of the W. J. Society, for the land between Cohann- sick Creek and Morris R., beginning at the head of Cohannzie, except a neck between Cohannzie and the River of Tweed from Wm, Johnston's plantation on Cohannsie to Thomas Shepheard's. 325 1690 July 6. Deed. Daniel Coxe of London, by his attorney John Tatham of Burlington, to Daniel Leeds of Springfield, Burlington Co., yeoman, for 200 acres of the land near the Falls of Delaware R., bo't of Thomas Budd, betw. Samuel Darke and Mary Davis. 326 1693 Aug. 2. Do. Eliakim Higgins to Peter Groome, both of Bur- lington Co., yeomen, for i'- t acres between their two plantations. 327 1690 Oct. 7. Do. Daniel Coxe, by his attorney John Tatham, to widow Mary Davis of Burlington Co., for 3C0 acres above the Falls of Delaware R., adjoining John Richardson. 327 1693 Aug. 9. Do. William Fryley to Samuel Ogbourne, both of Bur- lington, carpenters, for 1 1-5 acres on High St., as bought of George Hutcheson February 24, 1692-3 (supra, p. 319;. 328 1693 Aug. S. Do. under foreclosure. James Hill, Sheriff of Bur- lington Co., to Thomas and Susanna Budd of Philadelphia, for 300 acres near Burlington, W. Thomas Budd, E. Thomas Ollive, N. Delaware R., mortgaged to said Budd by John Chamnis, who had bo't the lot of Samuel Jenings April 7, 16S4, and whose widow and administratrix Elizabeth Chamnis failed to pay. 328 1688 Sept. 7. Power of attorney. William Bicknell and Joseph Grove, both of the Island of Barbados, as executors of the last will of Oliver Hooton of the same place dec'd, to Samuel Carpenter and John Eckley, both of Pennsylvania, merchants, as their agents. 329 1693 2< 1 d. 4th m. (June). Articles of agreement. Thomas Lambert, as administrator of John Hooton of W. J. dec'd, and attorney for Thomas Hooton of Helpingram, England, with Elizabeth Hooton, Thomas Hil- bourne and wife Elizabeth, guardians of Samuel Hooton (supra, p. 324), that they shall stand seized of 1-12 of a share of the Province with the mansion house &c, while they renounce all claims to John Hooton's per- sonal estate. 329 1676-7 Jan. 22. Deed. William Penn, Gawen Lawrie, Nicholas Lucas and Edward Billinge to William Biddle of Bishoppsgate St., Lon- don, shoemaker, Thomas Ollive of Wellingborough, Northampton Co., haberdasher, and Daniel Wills of the Town of Northampton, practicioner in chymistry, for one share of West Jersey. 330 1693 4th d. 7th m. (Sept.). Rectification of Deed. Thomas Hooton to Richard Love (supra, p. 277), giving boundaries and dimensions. 331 1676-7 Jan. 22. Deed. William Penn et. al. to Daniel Wills and Thomas Ollive, for one share of W. J. 332 1693 June 9. Do. Thomas Budd of Philadelphia, merchant, and 4U 442 NEW JERSEY COLONIAL DOCUMENTS. Page Win. Budd of Burlington Co., yeoman, to Peter Resniere of the Town of Burlington, ship carpenter, for <> acres on Burlington Island, S. W. Wm. Brighiwen, fronting on Delaware K. 333 16S9 May 1S. I >o. George Ilutcheson of Burlington, merchant, to John Chadwicl* of Mount Carmell, Burlington Co , husbandman, for 100 acres near Mount Carmell. 334 1689-90 March 15. Do. Samuel Andrews of W. J., yeoman, to his son Mordecay Andrews, for [40 acres. 335 1679 March 27. Do. Thomas Ollive of Burlington, merchant, lo Peter Basse of London, citizen and mariner, for 3 roods of land in Bur- lington, S. Benjamin Scott, N. Broad St., W. Thomas Eves, E. Robert Powell, 335 10S5 April 4. Do. William Welch of London, merchant, to Edmond Tideman of Redrith, Co. of Surrey, mariner, for r-12 of a share oi the Province, to contain at least [,600 acres. 335 [693 Oct. 6. I >o. William Middle, heretofore of Bishoppsgate St., I ondon, now oi Mount Hope, Burlington Co., merchant, and Mary, wife, joint executrix and assignee oi Thomas Ollive of Wellingborough, said Co., to Daniel Wills of Northampton, same Co., for [ of the share ho't by said Biddle, Tho. Ollive and grantee of Win. Penn et al. (supra, P- .53o)- 33 6 1693 Oct. 6. Do. William Biddle and Daniel Wills to Mary Ollive foi I "I 1 he share as pi eceding. 337 1695 Oct. 2S. Do. Isaac Marriott of Burlington, merchant, to Jacob Perkins of Burlington Co., planter, for a plantation of 3-0I acres on Del- aware K. below Burlington towards the mouth of Northampton R., next above Richard ffinnimore. 339 1691 Sept. 21. Power of attorney. Joseph Helrasley of Great Kelk, Co. of York, England, to William Biddle and Percivall Towle of W. J. as general agents. 340 1655 lane [9. Died. Benjamin Scott, son o) Benjamin S. of Bur- lington, to Abraham Hewlings (Hillings) oi Northampton R., yeoman, for 1-32 of a share, excepting 1 50 acres, the 1-32 having been bought by grant- or's father of John Kinsey of Great Hadham, Co. o\ Hertford, England, \pnl 3, 1677. 34o 1656 July 11. Do. William Hewlings of near Burlington, yeoman, to Abraham Hewlings of Rancokus Or., yeoman, for \ of 1-32 of a share in W. J., hot of William Kent of London, cheesemonger, July 30, 1678. 341 [687 Nov. }o. Endorsement. Bridgett Bingham, widow, assigns the "within mentioned" land to her son James Bingham. 341 1691 Nov. 4. Do. James Bingham assigns the "premises within- written" to John Scott. 341 WEST JERSEY RECORDS, EIBER B, PART I. 443 Page 1688 July 27. Deed. Benjamin Scott, son and heir of Benjamin Scott of near Burlington, to James Bingham of the same place, for 1-16 of a share, bo't of John Kinsey et al. (ut supra, p. 340), excepting 300 acres. 341 1691 Nov. 7. Do. John Scott to James Bingham, both of Burlington Co., yeomen, for 200 acres bo't of his father Benjamin Scott and uncle William Scott April 3, 1677. 342 1693 April 13. Do. Samuel Coles of Gloucester Co., W. J., to James Bingham of Burlington Co., both yeomen, for 100 acres, part of the pur- chase from Wm. Penn et al. March 2, 1676-7. 343 1677 April 3. Do. John Kinsey, late of Great Hadham, Co. of Hert- ford, England, gent: to Benjamin Scott and William Scott junior, both of Widdington, Co. of Essex, husbandmen, for 5 of a share of W. J. 343 1693 Sept. 23. Do. Sarah, widow and executrix of Thomas Evans of Burlington Co., dec'd, and William Evans of Eversham, said Co., to Mary Ollive, widow, Daniel Wills senior and John Wills, executors of Thomas Ollive, for a wharf or water lot on Burlington Island, sold by Thomas Evans dec'd, and Wm. Evans to Thomas Ollive during their life- time. 345 1685 June 10. Do. George Ilutcheson of Burlington, merchant, to Thomas Gilberthorp of Chesterfield alias Crosswicks Creek, husbandman, for a house at Chesterfield and 210 acres adjoining, also 10 a. of meadow. See survey in Liber A, p. 97. Marginal Note: " yt since ye Executing of this deed y e Court has fixed Tho. Gilherthorp's house within ye Township of Nottingham." 245 1689 May 10. Do. John Ridges of London, citizen and skinner, by his attorney Samuel Jenings of Greenhill, Burlington Co., to Samuel Houghton of the Town of Burlington, bricklayer, for 1^ acres in said town, a corner lot on the W r estside of High St., over against Christopher Weatherill. 346 1681-2 Jan. n. Do. Thomas Budd, merchant, to Isaac Marriot, joiner, both of Burlington, for 1-32 of a share in the London Tenth and 18 acres in the Second Tenth, also a lot on Burlington Island, § of the water lot. -347 1688 12th d. 3d m. (May). Do. Francis Davenport of Chesterfield, yeoman, and wife Sarah to John Leak of Long Island, N. V., for 300 acres in the First Tenth, formerly belonging to Benjamin Antrobus and derived by grantor through John Gray. 34S 1690 Sept. 10. Do. Same to Thomas Tindall of Burlington Co., hus- bandman, for 100 acres to be surveyed out of 1-24 of a share, bought of Joseph Helmsley by Benjamin Padley of North Carr, Co. of York, Eng- land, baker, Aug. 9, 16S4, who sold it to Cornelius P^mpson of Booth, said Co., gent: Aug. 25, 1684, from whom grantor bo't it. 348 444 NEW JERSEY COLONIAL DOCUMENTS. ' Page 34th Charles II. 16S2 Aug. 12. Do. John Penford of the Borough of Leicester, Co. of Leicester, England, yeoman, to John Evans of Great Wigston, same Co., husbandman, for 1-15 of a share. 349 1684. Do. John Evans to Jonathan ffox of Burlington, labourer, for the preceding 1-15 of a share. 351 Schedule or Tarry with a deed of bargain and sale (ut supra, p. 12) betw. John Woolston senior and Thomas French, the first acknowledging the sale to the other of 200 acres on Eancokus Creek, S. E. Wm. Biddle, N. W. John Roberts; also 200 a. on the same creek, N. W. Thos. Ollive and. a lot in Burlington, N. E. High St., a lillle alley lying on the S. W. side of John Hollinshead, N. W. Delaware R., S. E. the Back Street, 25 feet front on the river. 352 1692 Dec. 24. Do. William Fryley, carpenter, to James Hill, cord- wainer, both of Burlington, for a lot in Burlington, 33 f. 4 in. front on Del- aware R., running back with that width to Riser St., bo't of Wm. Biddle Nov. 10, 1692. 353 1684 Aug. 9. Do. Joseph Helmsley of Great Kelke, Co. of York, yeoman, to William Biddle, late of London cordwainer, and wife Sarah, for I of a share. 353 1678 Aug. 31. Do. John Robinson of Beverley, Co. of York, gent: and Thomas Lambert, late of Handsworth Woodhouse, tanner, to George Hutcheson of Sheffield, distiller, for 2 shares of the ten bo't by Thos. Hutchinson, Thos. Pearson, Joseph Helmsley, Mahlon Stacy and grantee and by them sold to grantors. 354 1693 Nov. 18. Do. William Biddle of Mount Hope, Burlington Co., merchant, sole executor of Wm. Ellis of the same Co. yeoman dee'd, to Richard French of said Co., yeoman, for 460 acres, near John Curtis at Mount Pleasant, Mansfield Township: for boundaries see Liber A, P- 68. 355 1693 Nov. 4. Do. Mary Ollive, widow, joint executrix and sole as- signee of Thomas Ollive of Wellingborough, Burlington Co., gent: Dan- iel Wills senior ami John Wills, executors of said Thomas, to Charles Reade of Burlington, tailor, for a wharf lot on Burlington Island, N. Del- aware R., I''.. Samuel Stacy on the West side of High St., W. Richard Bas- nitt, S. Second St., 34^ f. front, 30 f. rear, where Henry Grubb is on the East sule. 356 1693 Nov. 29. Do. Charles Reade to Bartholomew Minderman, both of Burlington, merchants, for the preceding wharf lot. 357 1691-2 March ir. Do. Barnard Devonish of Burlington, yeoman, to Richard ffinimore of Wellingborough, Burlington Co., bricklayer, for 1-32 of a share and 50 acres. 35S 1693 May 11. Do. John Borton of Eversham Township, Burlington Co., yeoman, to Richard ffinimore, bricklayer, for 100 acres in two lots: WEST JERSEY RECORDS, LIBER B, PART I. 445 Page I, 95 a. on a point on the East side of Northampton R., N. Delaware R., S. W. Northampton R., S. Abraham Muling, E. Isaac Marriott; 2, 5 a. of meadow, higher up on Northampton R., adjoining grantee's other land, the 100 a. being part of 1-16 of a share, bought by John Borton senior dee'd, of John Maddocks of Salem Co. May 3, 1682. 358 1690 May 11. Do. Walter Humphries alias Powell of Painswick, Co. of Gloucester, England, by his attorney and son Joshua Humphries alias Powell of Northampton R., Burlington Co., yeoman, to Joseph Adams of Burlington, tailor, for a houselot - in Burlington, part of 1-16 of a share, bo't of Wm. Peachee March 27, 1677. 359 1689 Oct. 16. Do. John Murfin of Doctor Creek, W. J., bachelor, to Gervas Pharo of Nottingham Woodhouse, W. J., bachelor, for all the town lots in Burlington Township, belonging to ^ of a £5 share or 1-32 of a share of the Province. 360 1693 Nov. 7. Do. Thomas Budd of Philadelphia, merchant, to Sam- uel Kemball of Burlington Co., yeoman, for a plantation of 300 acres near Burlington, W. grantor, E. Thomas Ollive, N. Delaware R., lately the property of John Chamnis (supra, p. 328). 360 1693 Aug. 20. Do. William Biddle of Mount Hope, Burlington Co., merchant, to Charles Woolverton of said Co , husbandman, for 100 acres in the second dividend, to be surveyed where grantee likes. 361 1692 March 30. Do. Samuel Oldale of Burlington Co., mason, to Edward Hunloke of Wingerworth, same Co., merchant, for one half of all mines, minerals, salt petre or any sort of mineral oar whatsoever, found either in ye Bowells or upon any of the lands, creeks, etc., belonging to the now Plantation of grantor, bounded E. and S. by widow Sarah Farr, W. Thomas Wright, N. Assiscunck or Birch Cr. 362 1693 Sept. 4. Do. John Tatham of Burlington, esqre, to Edward Hunloke of Wingerworth, for one-fourth of all the mines, etc., in or on the plantation of Thomas Wright in Burlington Township on both sides of Assiscunck Cr., E. Samuel Oldale, which fourth is part of the % of said mines, bo't by grantor from said Wright Sept. 1, 1693. 363 1693 Dec. 12. Warrant. Jeremiah Basse, Agent of the W. J. Soci- ety, to William Emley as Surveyor for the Society, with instruc- tions. 364 1693 Dec. 16. Deed. Jacob Decow of Springfield, Burlington Co., yeoman, to Isaac Decow of Burlington, butcher, for 600 acres at Mattaco- peny, said Co. 365 16SS Nov. 10. Do. William Biddle of Burlington Co., yeoman, to John Feake of Long Island, yeoman, for 50 acres to be surveyed out of grantor's share. 365 1688 Oct. 23. Do. Thomas ffaulk of Chesterfield, Burlington Co., yeoman, to his daughter Sarah, wife of John Bunting of the same place, 446 NEW JERSEY COLONIAL DOCUMENTS. P;we carpenter, and her children, for 12 acres on the West side of her husband's house. 366 1689-90 Feb. 2. Do. Robert Morfin of Crosswick Creek, Burlington Co., husbandman, to Stephen Wilson, late of the same place, carpenter, for 100 acres on the Southside of said creek, adjoining Tho. Farnsworth and Mathew Watson. 366 1693 May 10. Do. Stephen Wilson of Newtown, Bucks Co., Penna., carpenter, to John Bunting of Chesterfield, Burlington Co., yeoman, for the preceding 100 acres. 367 ' 1693-4 Jan. 13. Do. Robert and John, sons of Robert Powell, of Burlington, yeoman, dec'd, and Benjamin Wheat of the same place, cord- waincr, guardian or trustee of said John Powell, to Richard Basnit of said place, merchant, for all the land there, 12^ acres, belonging to 1-32 of a share, bo't of Thomas Ollive by the deceased Feb. 26, 1676-7. 368 1693-4 Jan. 13. Do. William Biddle of Mount Hope, Burlington Co., merchant, and wife Sarah to Richard Basnitt, for 3 acres on Burling- ton Island, part of j of a share and 2 a. on said island, being the house lot of 1-6 of a share, held in trust from Wm. Ellis. 369 1692 Dec. 23. Power of attorney. Thomas Penford of the Town of Leicester, Co. of Leicester, England, distiller, eldest son and heir of John Penford, dec'd, Jonah Penford, of the same place, grasier, second son of John, both executors of their father's will, and Joshua Penford of London, watch maker, third son of said John, to George Hutcheson of Burlington, to dispose of the property in W. J. 370 1688 Sept. 8. Do. Do. Thomas Anderson ot the Parish of St. Tames Clerkenwell, Co. of Middlesex, chandler, to George Hutcheson, of Burlington, to collect debts in W. J. 373 1682-3 Jan. 23. Deed. William Black of Mansfield, W. J., yeoman, to Daniel England of Burlington, mariner, for a waterlot in Burlington, part of 1-16 of a share, bought of George Hutcheson Sept. 27-28, 1681. 373 1693-4 Feb. 19. Do. Nathaniel Cripps, yeoman, to Daniel England, sailor, both of Burlington, for a waterlot there, on Dellaware R., part of I-12 of a share. 374 1693-4 Feb. 17. Do. Peter ffretwell, tanner, to Daniel England, mariner, both of Burlington, for a waterlot there, part of 1-16 of a share, belonging to Thomas Hutchinson, who conveyed it to present grantor June 24, 1687. 374 1682 May 17. Power of attorney. Edward Dennis of London, citi- zen and merchant tailor, and wife Jane to Wm. Biddle of Burlington, as land agent. 375 1685-6 Jan. 21. Deed. Mahlon Stacy of Ballifield near the Falls of Delawaie R., yeoman, and Peter ffretwell of near said Falls, husbandman, WEST JERSEY RECORDS, LIBER B, PART I. 447 Page to John Wilsford of Chesterfield on Crosswicks Creek, miller, for 100 acres at the Falls above St. Pinck Creek. 375 1689 Nov. 24. Do. Percival Towle to John Wilsford senior, both of Burlington Co., yeomen, for 100 acres to be surveyed out of grantor's share. 376 1693 June 3. Do. Tomasin, widow of Percival Towle, to John Wils- ford of Hopewell, Burlington Co., for 100 acres, bequeathed to grantee by Percival Towle (will of Aug. 26, 1691), part of 800 a. to be taken up by said Percival. 376 1693-4 Feb. 3. Do. William Biddle of Mount Hope, as executor of Wm. Ellis dee'd, to Joseph Adams of Burlington, tailor, for a plantation of 500 acres in Mansfield Township, near Michael Buffin's and adjoining John Curtis and Percival Towle. 377 1693-4 Feb. 28. Do. Thomas, Jonah and Joshua Penford, by their attorney George Hutcheson of Burlington, to Richard Bassnit of Burling- ton, merchant, for 3 acres on Burlington Island, part of John Penford's whole share. 378 WEST JERSEY RECORDS -Liber B, Part 2. 1687 Sept. 2. Deed. John Penford of Newark near Leicester, Co. of Leicester, gentleman, to Thomas Wilkins of West Jersey, labourer, and John Wilkins of Cussington, Co. of Leicester, labourer, sons of John Wil- kins, late of Keglmm, same Co., husbandman, for 1-15 of a share or 90th of the Province. 379 1693 July 20. Do. Samuel Andrews of Burlington Co., yeoman, to Joshua Newbold of said Co., carpenter, for 300 acres in the same Co., on Black's Creek betw. Wm. Barnes and Thomas ffarnsworth, bought of John ffeke of Metinicock, Oyster Bay, Long Island, N. Y. 380 1693 4 March 13. Do. Thomas Penford of Leicester, distiller, Jonah Penford of the same place, grazier, both sons and executors of the last will of their father John Penford, and Joshua Penford of London, watch maker, their brother, by their attorney George Hutcheson of Burlington, merchant, to James Marshall of Burlington, merchant, for irV acre on the Island of Burlington, 102 f. front on High St., S. the Meeting House lot, N. the same lot adjoining James Wills, rear on the next street. 380 1693 3d d. 3d m. (May). Samuel and John Bunting of Chesterfield, Burlington, yeomen, to Robert Murfin, John Abbott, Edward Rockhill and John Wilsford junior, all of said Co., yeomen, for 6 acres between Thomas ffolke and the burying ground, for a Meeting house. 382 44S NEW JERSEY COLONIAL DOCUMENTS. Page 1693 3d d. 3d in. (Mas'). Acknowledgment by Robert Murtin, John Alilic 11, Edw. Rockhill and John Wilsford junior, that they have received the foregoing 6 a. only in trust for " y e PeopTe oi God, called Quakers, belonging unto ye monethly meeting of ffriends Comonly held at Chester- field Rails." 382 16SS nth d. 8th m. (Oct.). Deed. Samuel Jenings of Greenhill, W. J., yeoman, to Elias and John Hurling, both of Burlington, wheel wrights, for 200 acres to he laid out at Northampton River. 383 1694 April 21. Do. William Biddle of Mount Hope, Burlington Co., merchant, to Henry Grubb of the same place, butcher, for a waterlot, to to be laid out at Burlington "according to the laws and methods of West Jersey." 383 1694 April 21. Do. Same to Samuel Harriot of Burlington Co., mar- iner, for 100 acres to he surveyed in the townbounds, as ', of a share, the whole 1'o't by said Biddle, Tho. Ollive and Daniel Wills of the Propri- etors Jan. 23, 1676-7. 384 1694 April 13. Do. Gilbert Wheeler of the Falls of Delaware, Bucks Co., Penna., yeoman, to Joseph Adams of Burlington, tailor, for all his town, water and other lots in Burlington and the land in the town bounds, belonging to [ of .' of a share, bought by Gilbert Wheeler of Saint Mar- tins Vintrey, London, fruiterer, of William Kent of Bishopgate St., Lon- don, cheesemonger, January 28, 1678-9. 3S4 1691 Oct. 2. Do. Daniel Coxe of London, M. D., by his attorney, John Tatham of Burlington, Esqre, to Samuel Dark of Bucks Co., Penna:, yeoman, for 300 acres, lately bought from the Indians, on the road from Delaware Falls to York, next to Mary Davis. 385 1691-2 March 11. Do. Samuel Darke of Bucks Co., Penna:, yeo- man, to Joseph English of the same place, yeoman, for 200 a. of the pre- ceding 300, adjoining Mary Davis. 3S5 1684 loth d. 3dm. (May). Do. William Piddle of Mount Hope to Thomas Williams of Burlington, tanner, for 100 a. on the Northside of Pemsoakin Creek, between two small runs, part of one half of a share, bought by Piddle, Ollive and Wills of Wm. Penn et al. January 23, 1676-7. 3S6 1693 Oct 24. Deed of gift. Thomas Hooton of Helpei ingham, County of Lincolne, yeoman, to his brother Thomas Lambert "1 Delaware Falls, W. J., and wife Elizabeth of his personal estate in the Falls or else- where in West fersey an '' sdl other real and personal property, derived from his brother John Hooton and son Oliver Hooton, both dee'd, also all the estate in Barhadoes, derived from brother Oliver Hooton dee'd. 387 1694 May 9. Deed. Richard Bassnitt of Burlington, merchant, to Peter Resniere of the same place, ship carpenter, for 2 acres, part of the WEST JERSEY RECORDS, LIBER B, PART 2. 449 Page 3 a. bo't of the Penfords (supra, p. 378). 387 1692-3 10th d. 1st m. (March). Do. George Huteheson of Burling- ton, distiller, to Richard Stockton, late of Flushing, Long Island, yeo- man, for 1,640 acres Onianickon, Burlington Co., between Hananiah Gaunt, Thomas Scholey, John Warren, the Indian purchase, John Tom- linson and Isaac Leet alias John Cliadwick, excepting 200 a. sold to Rob- ert Huteheson and 60 sold to John Warren. 388 1692-3 Jan. 20. Power of attorney. Richard Mathews of London, merchant, to Samuel Stacy, also of London, merchant and now bound for Pennsilvania, to collect debts due by the estate of Richard Whitpaine, late citizen and butcher of London, dee'd, by John Whitpaine of Clift, Sussex Co., mercer, now in Penna., and by Zachariah Whitpaine of Phila- delphia, merchant. 389 1692-3 Feb. 2. Do. Same to same, as general agent and for the sale of his real property in Burlington. - 3S9 16SS-9 Feb. 19-20. Deed. George Huteheson of Burlington, dis- tiller, to William Watson of ffarnsfield, W. J., for 1-32 of a share of the Province. 390 1685 April 21. Do. Thomas Grace, of Mansfield, Nottingham Co., tailor, by his attorney, Thomas Lambert of Nottingham near the Palls of Delaware, tanner, to William Watson, late of ffarnsfield, Nottingham Co., England, husbandman, for I-30 of a share. 391 16S7-8 9th d. nth m. (Jan.). Do.'. John Scholey, late of Aughton, Parish of Aston, Co. of York, England, husbandman, to William Watson (as above), for ico acres, a plantation no.v occupied by him, on Doctor"s Creek, adjoining grantee. 392 1689 Nov. 29. Do. Samuel Cole of near Pennsawkin, W. J., yeo- man, to Stephen Day, of the same place, labourer, for 200 a. on the X. E, side of Pennsawkin Cr. between Thomas Mosse and Samuel Nichols. 392 1694 May 19. Do. Daniel Leeds of Springfield, Burlington Co., cooper, to Nathaniel West of Mansfield, same Co., planter, for 40 acres, adjoining grantor's land bo't of John Cornish May ir, 1694, said 40 a. are on Delaware R. next to Thomas Singleton. 393 1692-3 Feb. 2. Power of attorney. John Martin of Wapping, Co. of Middlesex, blockmaker, and Martha Greenhill of the same place, widow, both executors of the will A James Martin of Radcliffe, same Co., corn- factor, to George Huteheson of West Jersey and John Goodson of Penn- silvania, as general agents. 393 1688 Dec. 12. Deed. Walter Humphries alias Powell of Painswick, County of Gloucester, England, by his son and surviving attorney Joshua Humphries alias Powell of Northampton R., Burlington Co., to Thomas Revel] of Boythorp, Burlington C m, for a plantation of 200 acres at Northampton R. . 394 41 45" NEW JERSEY COLONIAL DOCUMENTS. Page 1690 May 10. Do. Thomas Revel] to Joshua Humphries for the pre- ceding plantation of 200 a. 395 1693-4 Feb. 2. Sheriff's Sale. James Hill, Sheriff of Burlington Co., to Edward Hunloke, for [00 a. al Wingerworth Point, part of Thomas Bowman's 200, sold to cover a debt lo fohn Cutcher of London, merchant, as whose administrator said Hunloke acts. 395 16S9 April 4. Deed. |aines Keade of White Clay Creek, Newcastle Co., I'enna., yeoman, and wife Sarah, late the wite of John Smith of the same place, yeoman, dee'd, to Edward Hunloke ol Lessa Point alias Wingerworth, Burlington Co., merchant, for Sod acres, to be surveyed out of the share of W. ]., left by said Smith lo his wife. 396 1690 March 26. Do. Thomas Perkins to Thomas Wilkins, both of Burlington, husbandmen, for 100 acres on Mason's Run, West side id grantor, adjoining Jonas Smfth. 396 1691 Nov. 7. Do. John Scott lo William Hillings, both of Burling- ton Co., yeomen, for 1-32 ol a share ol the Province, except the town and town hounds lots and 150 acres ol the first survey. 397 f693~4 Jan. 15. Do. fames Hill, cordwainer, to Samuel Oldale, mason, both of Burlington, for a lot there, 33 f. 4 in. front on Delaware K. and the same rear on River St., bought of William ffryley December 24, 1692. 397 1690 Oct. 7. Do. Daniel Coxe of London, by his attorney (olin Tatham of Burlington, to Richard Ridgeway, late of Lucks Co., I'enna:, tailor, now of West Jersey, foi 600 acres near Stony Brook, W. ]., along the East [ersey line, next to fohn Houghton, part of Tho: Budd's Indian purchase, conveyed to present grantor. 398 [690 Apt i 1 2. Do. John Willis senior of Wantage, Co. of Berks, England, yeoman, by Ins son and attorney John Willis junior of Cooper's Creek, Gloucester Co., W. |., to Thomas Mosse, of W. J., carpenter, for 100 acres on the N. E. side ol Pimisaukin Creek, N. E. by E. Stephen Hay, N. W. by >.'. Peter Long. 399 [693 No\. 17. Do. Thomas, |onah and [oshua Penford, by their at- torney George Hutcheson, to William Cooper of Gloucester Co., W. J., yeoman, for 1 acre in Burlington townbounds, N. lames Wills, E. High St., where it fronts 7] t. 399 [694 Aug. i',. Do. foseph Adams of Burlington, tailor, and wife Mary, relict ami administratrix of Bernard Littlejohn, to Charles Reade of Philadelphia, tailor, for 500 acres between two blanches of l'ensaukin Creek, part ol the 650 a. bought by John Clarke of Pennsilvania dee'd, and John Ruderow of lames Reade of White Clay Creek, Pa., and wife Sarah and by said Clarke bequeathed to Bernard Littlejohn, the said Mary (then Chapman, now) Adams ami her sister Christian, now the wdfe of Michael Bilffil). each to have loo acres, of which said Littlejohn left WEST JERSEY RECORDS, LIBER B, PART 2. 45 I 1 'age 100 to his wife Mary, now wife of Joseph Adams, ami the other second 100 was bought by Adams of Michael Buffin and wife. 400 1689 Nov. 9. Do. George and Thomas Hutcheson of Burlington, proprietors, to Christopher Weatherill of said Co., yeoman, for 100 acres in the Province, not yet surveyed, and 1} a. in Burlington, the half acre fronting on High St. and on the South bounded by grantee, the acre run- ning parallel with the East end of the half acre and bounded by Broad St., leading from the Market Place on the South, E. Second St. 401 1692 Nov. 20. Do. Thomas Colman of Bucks Co., Penna., tailor, and wife Mary to Robert Murfin of Burlington Co., yeoman, for 100 acres on Crosswicks Creek, between grantee and a small run, bequeathed to said Mary by her father John Wood of Crookhorne, Bucks Co., Penna: dec'd. 402 1681 Sept. 29. Do. George Hutcheson of Sheffield, England, dis- tiller, to John Murfin of Crosswicks Creek, husbandman, for 1-32 of a share of the Province. 402 1694 Sept. 8. Do. Edward Ilunloke of Wingerworth, Burlington Co., merchant, to Jeremiah Basse of Burlington, merchant, for one-fourth of one half of all the mines, minerals, ike, to be found on the plantation late of Samuel Oldale in Burlington townbounds, E. and S. widow Sarah ffar, W. Thomas Wright, N. Assiscunck or Birch Creek. 403 1694 Aug. 18. Do. Thomas, Jonah and Joshua Penford, by their at- torney George Hutcheson of Burlington to Henry Morley of Pensawkin, yeoman, for 250 acres, to be surveyed in said Penford's lands. 404 1694 May 30. Do. George Porter of Burlington Co., batchelour, to Joseph Birch of the same Co., husbandman, for 100 acres to be surveyed out of grantor's lands. 405 1688 28th d. 4th m. (June). York. Eetter. Edward Nightingale to Thomas Hutchinson, asking for "Deeds for ye Tenne pounds pie of the land in W. J., which my wife paid thy wife Dorothy for," to be delivered to George Hutcheson. 40c 1694 Oct. 27. Deed. Robert Powell of Northampton River, son and heir of Robert Powell of Burlington dec'd, to Nathaniel Cripps of the same place, yeoman, for 150 acres, surveyed for his father as part of his I-32 of a share, on the Northside of Mill Creek, along the townbounds be- tween Benjamin Scott and John Chaffen. 40c 1694 Oct. 27. Do. Nathaniel Cripps, son and heir of John Cripps of Burlington dec'd, to Robert Powell of Northampton R., for 200 acres, to be surveyed as part of 1-12 of a share, conveyed to said John by Anna Sal- ter Feb. 6, 1 68 1-2. 406 1680-1 March 16. Do. Anthony Woodhouse of Mansfield near Dela- ware Falls, planter, to Robert Murfin of Crosswicks Cr., planter, for 100 a. to be surveyed in the First or Yorkshire Tenth, a part of 1-32 of a |5 2 NEW JERSEY COLONIAL DOCUMENTS. Page share. 407 [694 Oct. 20. Do. Thomas (Trench of Wellingborough, Burlington Co., yeoman, to Thomas Wallis of Pensawkin, yeoman, for ico a. next to grantee's former land, along the Northbranch of Pensawkin Cr. and a run, adjoining Tho: ffrench junior, pari of the land bought of John Woolston Nov. 20, 1680. 407 1693-4 Feb. 21. Do. The Penford brothers (supra, p. 3S0, 404), bj their attorney George Hutcheson of Burlington, distiller, to Thomas ffrench junior of Chester, Burlington Co., yeoman, for 100 acres to be sur- veyed. 4°8 1694 Sept. 19. Do. George Hutcheson to Thomas Wallis of Pensaw- kin for 150 a. of the land, bought of Thomas Hutcheson and Mahlon Stacy July r, 10S7. 408 1692 May 9. I >o. Samuel Oldale, mason, to John Tatham, Esq re , both of Burlington Co , for ,-'- of all the mines &c. to be found on his plan- tation in Burlington town hounds, E. and S. widow Sarah ffarr, W. Thomas Wright, X. Assiscunck or Birch Cr. 409 1693 Sept. 1. Do. Thomas Wright of Burlington Co., yeoman, to John Tatham of Burlington Town, Esqre, for ; ol all the mines, minerals, &C, under his plantation in town hounds on both sides of Assiseunek R., E. Samuel Oldale. 410 1694 Nov. 24. Do. John Tatham, Esq r «, to Jeremiah Basse, mer- chant, both of Burlington, for | of the preceding \ of all mines &c. 411 1694 Nov. 23. Acknowledgment of Jeremiah Basse, that he owes Dr. Daniel Coxe of London Lyj. 412 1692 May 9. Deed. Edward Hunloke of Wingerworth, merchant, to George Hutcheson of Burlington, merchant, fen- [ of .', of all the mines, minerals, &e., bought of Samuel Oldale March 30 last (supra, p. 362). 412 1694 . Do. John Tatham to Nathaniel Westland, merchant, both of Burlington, for ,' of ail the mines &c. under the plantation of Thomas Wright (supra, p. 410). 413 1694 . Do. George Hutcheson to Nathaniel Westland, for £ of all the mines, &c, under the plantation of Samuel Oldale (supra, pp. 362 and 412). 414 1694 Oct. 9. Do. Richard Bassnett, gentleman, to Nathaniel West- land, merchant, both ol Burlington, for ^ of all the mines, &c, under the plantation of Samuel Oldale, also ^ under the plantation of Thomas Wright, ho'l of Samuel Oldale May 4, 1692, part of the | bought of John Tatham Sept. 29, 1694. 415 14 Dee. 13. Do. Daniel Leeds of Springfield, Burlington Co., gent: to Ralph Hunt, yeoman, and Theophilus Philipps, husbandman, both of Maidenhead, said Co., foi [Quaeres adjoining Joseph English, near WEST JERSEY RECORDS, LIBER 15, PART 2. 453 Page the York Road, and Samuel Dark, part of the 200 a. in the purchase by Daniel Coxe from Tho: Budd near Delaware Falls and conveyed to Leeds by John Tatham, as attorney of Coxe July 6, 1690. 416 1694 Dec. 7. Do. George Hutcheson of Burlington, distiller, to Sarah ffarr of within the Precincts of Burlington, widow, for a plantation, E. grantee, W. Thomas Wright, 262.V acres, formerly Samuel Old- ale's. 417 1694 Dee. 20. Do. Same to Isaac Watson of ffarnsiield, Burlington Co., planter, for 200 acres to be surveyed out of the shares of Tho: Hutch- eson and Mahlon Stacy, bought July 1, 16S7. 418 1692 May 10. Do. John Calow of Burlington Co., wheelwright, to John Joyner of the same place, potter, for 192 acres between Samuel An- drews and Daniel Bacon, bought by grantor of Tho. ffarnsworth Decem- ber 10, 1687. 4 J 8 1694 Dec. 24. Do. John Joyner of Mansfield Township, Burlington Co., yeoman, to Hugh Hutchins of said Co., husbandman, for the preced- ing 192 a. 419 1689 Oct. 17. Do. Mathew Allen of Molton Berry, Burlington Co., carpenter, to John Sharp of Northampton R., said Co., yeoman, for 150 acres of " the first laying out in y e Province of W. J.," bought of Samuel Coles December 12, 1682. 419 1690 June 7. Do. Thomas Harding of Northampton R. near Burling- ton, yeoman, to John Paine, son of John Paine, of the same [dace, labourer, for 150 acres, part of the land bought by grantor of Daniel Wills February 26, 1676-7. 420 1691-2 Jan. 26. Do. Thomas Ollive of Wellingborrovv, Burlington Co., merchant, to John Paine junior of said Co., yeoman, for 50 acres in W. J. 420 1692 July 18. Do. Barnard Devonish of Burlington, yeoman, to Thomas Paine, son of John Paine, of Northampton R., labourer, for 100 acres, part of the land bought of Thomas Ilooton of London April 30, 1677. 421 1691 4th d. 6th m. (Aug.). Do. Helen Skene of Peachfield, Burling- ton Co., widow of John Skene, to Alexander Stewart of Burlington, hus- bandman, for 50 acres to be surveyed out of the lands inherited from her husband. 421 1691 4th cl. 6th m. (Aug. 25). Do. Thomas Gladwin, blacksmith, to Alexander Stewart, husbandman, both of Burlington, for 300 acres of the land formerly belonging to William Clad win, near Oneanickon, S. John Sllinn, N. Birch Creek, W. and S. W. unsurveyed, E. John Snap. 421 1690 Dec. 20. Do. Daniel Coxe, by his attorne) John Tatham, to Thomas Greene of Maidenhead, Burlington Co., yeoman, for 150 acres above Delaware F. ills adjoining Richard Ridgeway, part of Tho: Budd's 4S4 NEW JERSEY COLONIAL DOCUMENTS. Indian purchase, conveyed to Daniel Goxe. 422 1692 Dec. 24. London. Letter. Robert Hackshaw, b) order oi the Committee of the W. J. Society, to Jeremiah Basse, their agent (supra, p, j ii): complains of receiving no news; intend to purchase Dr. Coxe's re- maining third of land; have bo't of him 4,000 acres at Cohanzey or Salem Tenth side; wine and brandy to be made; settlements at Cape May to be encouraged. 423 16S7 July 1. Deed. Mahlon Stacy of West Jersey and Thomas Hutchinson of Maryland, both tanners, to George Hutcheson, for \ and I-l6 of a share, all three being owners of one Tenth of the Province, by virtue of deeds made to them by Thomas Pearson and Joseph Helmsley, both of Yorkshire Co., England; said Pearson having fraudulently tried to sell the land, &c. 423 1694-5 Jan. 7. Mortgage. Lliakim Iligginsof Mansfield" Township, Burlington Co., yeoman, to Peter Resniere oi Burlington, ship builder, for 130 acres in Mansfield Township, "the boundaries whereof will appeare |i\ v Records of a Deed for y e same in ye Registrs office for ye County of Burlington." Marginal Note: "November 7, 1695. Eliakim Higgins then cleared this mortgage & ye same become null & voyd." 424 1694-5 Jan. 16. Deed. Thomas Revel! of Boythorp, Burlington Co., gentleman, to Joseph White of Burlington, cooper, and wife Anne; daugh- ter of said Revell, for a house and lot in Burlington with a wharf lot, 60^ f. front on the river, rear on the next street. Marginal Note: "This Deed is null & voyd & see the other in fol. 659." 424 16SS July 29. Do. Joseph Helmsley of Great Kelk, Co. of Ybrke, in, in trust, i'> George Hutcheson of W. I., for tV shares of the Province, except 1-6, as conveyed to him by Thomas Lambert of Hans- worth, (\k of York. 425 1693-4 March 5. Do. Lawrence Morris >>t Burlington, sawyer, to James Verier of said Co., mason, for i , ; and gj of an acre in Burlington, E. Fourth St.. \. the river, S. Pearl St. 425 1694 June 9. Tripartite Indenture. Thomas Woodroof oi Salem, yeoman, late of London, Francis Kawle of Philadelphia, merchant, ad- ministrator of the estate of Samuel Borden of Penna. dee'd, and lames Antrain of Mansfield, Burlington Co., yeoman, by which the first two sell to Antram 1-24.0! a share of the Province, boughl by Woodroof of said I'.. n den. 425 [692 Dec. 2^,- Deed. William Lmley of Nottingham, Burlington Co., yeoman, to Eliakim Higgins of said Co, yeoman, for 40 acres ad join- ing grantee. 426 1693 4 March 22. Do. Joseph Helmsley of Great Kelk, by his at- torney William Biddle of Mount Hope, Burlington Co., to George Hutche- son of Burlington, for 1-6 of a share of the Province. 427 WEST JERSEY RECORDS, LIBER B, PART 2. 455 Page 1694 Oct. 10. Do. William Biddle, senior, of Mount Hope, to Mary Myers of Burlington, widow, for : , ! of an acre on Burlington Island, for a houselot. 427 1685 May 1. Do. George Hutcheson, distiller, to Samuel Bunting, mason, both of Burlington, for 120 acres in the Yorkshire Tenth, to he taken up by grantee. 428 16S4-5 Feb. 18. Do. Edward Byllinge, Chief Proprietor and Gover- iiuiir of West Jersey, to Meriam Mosse, wife of ■ Mosse of Tuksbury, Co. of Glouster, husbandman, for 100 acres to be surveyed in W. J. 428 16S8 Sept. 7. Power of attorney. Miriam Mosse, late wife of Samuel Mosse of Tuksbury, Co. of Glouster, now of the same place widow, to George Hutcheson of Burlington, as agent for the sale of the preceding 100 acres. 4 2 § 1694-5 Feb. 7. Deed. Same, by her attorney George Hutcheson, to Lemuel Oklale of Burlington, cooper, for her 100 acres. 429 1692 May 20. Do. Susanna Elton of Burlington Co., widow of An- thony Elton, to her son Anthony Ellon for " that clo.->e of arrable land and pasture, called North Leynes, in all 8 acres in Compton Bassett, County of Wilts, England, conveyed to her by Robert Elton, late of Soley, Parish of Chillton Follyat, Co. of Wilis." 429 1692-3 March 10. Royal Patent to the Most Noble Mainhardl, Duke of Leinster in Ireland and of Sehonberg as owner of all wrecks, Jetsam and Flotsam, Lagan Goods, derelict riches, bullion, plate, gold, silver, coyne, barres or piggs of silver, ingotts of gold, merchandize, iSrc, &c, left, cast away or lost on the shores of America between I2«J and 40° North and within 20 leagues of Bermudas. 430 1694-5 Feb. 2. Deed. Thomas Kendall of Burlington, bricklayer, to John Wills of Northampton R., yeoman, for 240 acres in Eversham Town- ship, Burlington Co., S. grantee, W. Widow Elton, N. John Hollinshead junior, E. Northampton River. 43 r 1688 Dec. 24. Do. John Antram of Birch Creek, cordwainer, to Francis Austin of the same place, carpenter, for 50 acres to be sur- \eyed. 43 1 1689 3d d. 3d m. (May). Do. Percivall Towle, yeoman, to Francis Austin, carpenter, both of Burlington Co., for 50 acres t" be sur- veyed. 43 2 1694 Nov. 1. Do. Francis Austin to Thomas Scatiergood junior, both of Burlington Co., carpenters, for the preceding two lots of 50 acres each. 43 2 1694-5 Feb. 19. Do. Thomas drench, senior, of Wellingborough, Burlington Co., yeoman, to his son Thomas ffrench, junior, husbandman, for 300 acres on Pensawkin Creek, near the bridge, betw. Samuel Burrows, Tho: Rodman and Tho: Wallis; also 21 a. next to Tho: Hooton. 433 456 NEW JERSEY COLONIAL DOCUMENTS. Page 1689-90 March 17. Do. Anthony Morris of Philadelphia, merchant, late of Burlington, to James Marshal] of Burlington, merchant, for a houselot on the Island of Burlington 65 f. front on I T i j_^ 1 1 St. and j 50 I. on Second St., being a cornerlot, next to grantee on the South, bo't of Sam- uel Bunting Augusl 6, [684. 433 16S7 Dec. 10. Do. George Ellis of Higham, Parish of Shirland, Co. (jf Derby, England, malster, by his attorney Thomas ffarnsworth of Mans- field, cordwainer, to John Calow of near Mount Pleasant, wheelwright, for 1-30 of a share of the Province, bought of Mahlon Stacy January 29, l( »77- 8 - 453 • 1689 May $0. Do. Mathew Allen of near Rancokus Creek, carpen- ter, to John Calow oi near Mount Pleasant, wheelwright, for a house and lot in Burlington, N. W. Broad St., S. \Y. Benjamin Scott, with vacant land of Thomas Ollive on both sides; also 1 _> acres in town bounds bought of Thomas Eves May 3, 1683; and 6 a. on the Island of Burlington, bo't with other land of John Smith August 14, 1680. 434 1685-6 March 1. Do. William Biddle, yeoman, to John Calow, wheelwright, for 50 acres, to be surveyed in the First Tenth; also a water- lot, to be laid out on Delaware R. in Burlington as part of j- of a share, bought of Thomas Hutchinson May 20, 1686. 435 1694-5 March 2. Release. Daniel Coxe of London, by his attorney Jeremiah Basse, to George Ilutcheson and Mahlon Stacy, from their bond to the trustees ..i Edward Bylling. 435 1692 Sept. 21. Deed. Thomas Ollive of Wellingborough, yeoman, and wife Mary to Restore Lippincott, late of Shrowsbury, East Jersey, now of Northampton K., \V. J., husbandman, for the plantation, now occupied by grantee, 570 acres, in Northampton Township, along the line between the two Tenths, adjoining Widow Parker and John Wool 436 16SS 23d d. 5th in. (July). Do. William Stayner of Springfield near Burlington to Samuel Ogborne of the saini irpenter, for a planta- tion of 90 acres, on Birch Creek, between Tho: Budd and fohn Pancoast, 50 a. tli reoi bought of Daniel 1 eeds Dec. — , 1686, the other 40 of Thomas Curtis, date uncertain "by reason of whose death not sufficient- ly Ci mtirmed. " 436 1694 5 March 16. Do. William Biddle of Mount Hope, Burlington n irehant, to Isaac Marriott of Burlington, merchant, for a lot, 1 acre \ rood, on the Island oi Burlington, 9 perches 4 yards front on Wood St. and in the rear, t S ', perches long (see Liber A, p. 113). 437 [686 Nov, 20. Do. Christopher Snoden of Burlington, yeoman, to ;enioi ol Steetley, W. J., yeoman, for 78J acres in the First Tenth, a-- 1-64 of a share, bought of Jonathan Wood of Maltby Par- ish, Co. of York November 2, 1684; in exchange for 78,' a. in the next division of land to be made by the Paeprietors in the First Tenth. 437 WEST JERSEY RECORDS, LIBER B, PART 2. 457 Page 1693 Oct. 6. Commission. Committee of the W. J. Society to Jere- miah Basse and Nathaniel Westland as Agents and Factors General in West Jersey. 437 1695 April 2. Deed. Mordecay Andrews of Mansfield Township, Burlington Co., yeoman, son and heir of Samuel Andrews, late of the same place, dec'd, to Obadiah Hierton of said Co., husbandman, for 100 acres in said township between John Underbill and William Ellis, bought by said Samuel of Wm. Biddle and left by him to his son Peter, but not to his heirs, whereby the land descended upon Peter's death 10 grantor. 438 1690 10th d. 9th m. (Nov.). Do. Samuel Taylor of Chesterfield, Burlington Co., to Marmaduke Horsman of said Co., both husbandmen, for 53 acres between grantor and grantee. 438 1691 May 11. Do. Francis Davenport of Chesterfield, yeoman, to Marmaduke Horsman, for 50 acres, to be surveyed in the tract lately bought of Cornelius Empson. 439 1694 March 30. Do. Abraham Senior of Burlington, dyer, to Na- thaniel Westland of the same place, merchant, for a house and lot in Bur- lington, on Delaware K., built by grantor, 60 f. front, bo't of John Calow Oct. 7, 1692. 439 1692 Oct. 7. Do. John Calow of Burlington Co., wheelwright, to Abraham Senior (as above), for 2 waterlots on the Island of Burlington, along Delaware R., one being the full waterlot, belonging to ^ of a share, bought of Wm. Biddle March 1, 1685-6, the other belonging to 1-30 of a share bo't of Tho. ffarnsworth dec'd, in his lifetime attorney for George Ellis of Higham, England, December 10, 1687 (supra, p. 433). 439 1684 May 8. Do. Thomas Ollive, merchant, to Freedom Lippincott, yeoman, both of Wellingborough, for 200 acres in W. J. 440 1695 May 7. Do. William Biddle of Mount Hope to Thomas Wil- liams, heretofore of Pensaukin Creek, now of Philadelphia, tanner, for 100 acres to be surveyed in West Jersey. 440 1695 May 18. Do. Thomas Williams (as before) to Stephen Day of Burlington Co., yeoman, for the preceding 100 acres. 441 1694 Nov. 2. Do. George Hutcheson of Burlington, distiller, to John Appleton of Pensaukin Cr., Burlington Co., yeoman, for loo acres of the land bought of Thomas Hutchinson and Mahlon Stacy July I, 1687. 441 1687 20th d. 10th m. (Dec). Do. William Myers of Burlington to John Day of said Co., both yeomen, for 150 acres to be surveyed in the First Tenth, part of the tract bought of John Gray of Neshameny Creek, Penna., who had it from Benj. Antrobus; also the reversion of 1-32 of a share, bought of Edward Searson of South River, Arundell Co., Mary- land, tanner. 441 42 45$ NEW JERSEY COLONIAL DOCUMENTS. Page 1690 Nov. 17. Do. Daniel Howell, late of Cooper's Creek, Glouces- ter Co., W. J., now of Philadelphia, yeoman, to Josiah Appleton of Ap- pletovvn, W. J., yeoman, for 60 aero, \. E. John Appleton, X. W. Rich- ard Appleton, S. E. ami S. \V. grantor's vacant land, belonging to ^ of a share bought of Mordecai Howell, executor of Thomas Howell dee'd, July 1, 16SS, sa'uf Thomas having purchased it from Benjamin Bartlett Sept. 1, 1(177, to whom it ha.l been sold by Edward Bylling and Trustees March I 2, 1076-7. 442 1695 10th d. jd 111. (May). Do. Archiball Silver of Northampton Township, Burlington, planter, to James Smith of said Co., planter, for 100 acres on the Southside of the Northbranch oi Artcokus River, adjoin- ing Robert Dimsdale. 443 1695 June 11. Do. John Shinn of Springfield Lodge, Burlington Co., wheelwright, to John Crosb) oi Springfield, millwright, for 150 aeres, half of the lot surveyed for said Shinn at or near Birch Creek. 444 1694 }d d. 2d m. (April). Do. Thomas, Jonah and Joshua Penford, by their attorney George Hutcheson of Burlington, distiller, to John Rob- erts of Pennsawkin Creek, Burlington Co., yeoman, for 130 acres .to be surveyed in W. 1. 444 1694 ^ March 7. Do. Daniel Wills of Northampton, Burlington Co., Practicioner in Chemistry, to Francis Coleman of Woolburne, Co. of Bed- ford, England, ironmonger, for too aeres, part of the share conveyed to him by Win. Biddle and Mary Ollive Oct. 6, 1693. 444 1695 June 8. Ho. Jane Ogborne of Burlington, widow and executrix of Samuel Ogborne, carpenter, to Lyonel Britton of Philadelphia, black- smith, for a lot on the Island of Burlington, 46 f. front on High St., run- ning hack half way to the next street, part ot the land bought by said Sam- uel of Win. ffryley Aug. 9, 1693. 445 1695 April 20. Do. The West Jersey Society, l>y their agent Jere- miah Basse of Burlington, merchant, to Arlher Cressj of Cape May, yeo- man, for 350 acres at Cape vlay. Quitrent: two fat hens or capons, pay- aide to the Society as Lords of y-' Mannr of Cox Hall. 445 1695 April 21. Mot \1tl1ur Cressey to Jeremiah Basse for the \V. J. Society, on the preceding 350 a. 446 1695 April 20. Deed. The W. J. Society, by Jeremiah Basse, to 1 Eloskins (Hodgkins) of Cape May, whaleman, for 150 a. at Cape May. Quitrent as above. 446 1695 April 21. Mortgage. Caesar Hoskins (Hodskins) to Jeremiah Basse for the Society, on the preceding 150 a. 44(1 1695 April 19. Deed. The W. J. Society, by Jeremiah lkisse, to |ohn Richardson of Cape May, whaleman, for 124 a. at Cape May. Quit- rent as above. 447 1695 April 20. Mortgage. John Richardson to Jeremiah Lasse for WEST JERSEY RECORDS, LIBEK B, PART 2. 459 Page the Society, on the preceding 124 a. 447 1695 April 20. Do. The W. J. Society, by Jeremiah Basse, to Jona- than Osborne of Cape May, yeoman, for no a. at Cape May. Quitrent one fat hen or capon. 447 1695 April 21. Mortgage. Jonathan Osborne to Jeremiah Basse for the Society, 011 the preceding no a. 448 1695 April 19. Deed. The W. J. Society, by Jeremiah Basse, to Nathll Short of Cape May, whaler, for 200 a. at Cape May. Quitrent 2 hens or capons. 448 1695 April 20. Mortgage. Nathan" Short to Jeremiah Basse, for the Society, on the preceding 200 acres. 449 1695 April 22. Deed. The \V. J. Society, by Jeremiah Basse, to Cornelius Stelinger of Cape May, whaleman, for 134 a. there. 449 1695 April 23. Mortgage. Cornelius Stelinger to Jeremiah Basse, for the Society, on the preceding 134 a. Marginal Note: " This may Certifie all whom it may Concern that I have Long Since received Satisfaction for the within Mortgage by a payment made by Cornelius Stelinger as Witness my hand this 4th day of May 1724. Lewis Morris." 449 1695 June 9. Power of attorney. Jeremiah Basse, agent of the W. ]. Society, to Joshua Barkstead and John Houlden of Cape May, gentlemen, as agents in Cape May Co. 440 1694 June 24. Deed. George Hutcheson of Burlington, merchant, to Thomas Bridge gent: and John Greene, blacksmith, both of Cohansie Salem Co., for 912 acres on Cohansie Creek betw. John Bellows and John Smith. 450 Cape May Deeds. Deeds from the West Jersey Society, by Jeremiah Basse, to: 1695 April 22. 1. Henry Stites of Cape May, whaleman, for 200 a. there and mortgage. 4C0 1695 April 22. 2. Samuel Mathews of Cape May, whaler, for 175 a. there. 4-! 1695 April 22. 3. William Mason of Cape May, yeoman, for 150 a. there. Quitrent, 2 fat chickens. 4C2 1695 April 26. 4. Humphrey Hewes of Cape May, whaler, for 206 a. there. Quitrent, one ear of Indian corn. 41-2 1695 April 22. 5. Thomas Hand of Cape May, whaleman, for 400 a. there. Quitrent, two fat capons or hens. 45^ 1695 April 22. 6. Abigael Pine of Cape May, spinster, for 200 a. there. Quitrent, one ear of Indian corn. 41-^ 1695 April 19. 7. William Johnston of Cape May, yeoman, for 436 a. there. Quitrent, 2 fat capons or hens. 4c 5 1695 April 22. 8. Elizabeth Carman of Cape May, spinster, for 300 a. 460 NEW JERSEY COLONIAL DOCUMENTS. Page there. Quitrent, one ear of Indian corn. 454 169:; April 20. 9. Joseph Houlding of Cape May, yeoman, for 200 a. there. Quitrent, as before. 455 1695 April 22. 10. Joseph Wheldon of Cape May, yeoman, for 150 a. there. Quitrent, two fat capons or hens. 455 1695 April 22. 11. William Jacocks of Cape May, yeoman, for 340a. there. 455 1695 April 23. Mortgage of the preceding. 456 1695 April 23. 12. John Canson of Cape May, yeoman, for 300 a. there. 45° 1695 April 23. 13. Peter Canson of Cape May, weaver, for 400 a. there. 457 1695 April 23. 14. John Townsend of Cape May, carpenter, for 600 a. there. 457 1695 April 23. 15. John Townsend of Cape May, yeoman, for 260 a. there. 45^ 1695 April 21. 16. Dorothy Hewitt of Cape May, spinster, for 340 a. there. 45^ 1695 April 23. Mortgage of the preceding. 459 1691 June 30. Deed. Samuel Jenings of Philadelphia, merchant, to Peter Long of Catarl Creek, Salem Co., husbandman, for 757 acres on Cadar Cr. below Cohansie. 459 West Jersey Society Deeds, continued: 1695 April 22. 17. Shamgar Hand of Cape May, gent: for 700 a. there. 459 1695 April 22. 18. Same, for 15 a. there. 460 1695 April 22. 19. William Whitlock of Cape May, gent: for 500 a.. there. 4°o 1695 April 22. 20. John Dayton of Cape May, yeoman, for 200 a. there. 4°i 1695 April 22. 21. Jonathan fforeman of Cape May, yeoman, for 250 a. there. 461 1695 April 22. 22. John and Caleb Carman of Cape May, whalers, for 255 a. there. 462 1695 April 22. 23. Samuel Crowell of Cape May, gent: for 226 a. there. 4° 2 1694 July 28. Deed. Thomas Wilkins of Burlington Co., yeoman, to Robert Wheeler of Burlington, baker, for one half of a wharf lot in Bur- lington and half a town lot there, parts of 1-15 of a share bought by 1 Or Cador. Query: Cedar. WEST JERSEY RECORDS, LIRER R, PART 2. 461 Page Thomas and John Wilkins, sons of John Wilkins, late of Keyham, County of Leicester, husbandman, September 2, 16S7. 463 1695 J u 'y x 3- -Do. Robert Wheeler of Burlington, merchant, to John Tatham of Burlington, Esqre, Edward Hunloke of Wingerworlh, merchant, and Nathaniel Westland of Burlington, merchant, as feoffees in trust, for a lot on the Island of Burlington belonging to the half of 1-15 of a share, bought of Tho: Wilkins, 2 roods 16 perches, next to Jonathan Wes f , N. Wood Str., running S. along said street 5 perches 3 f. "and so back ye same breadth being in Length 18^ perches & bounded by ye Lott of John Stokes South." 463 1695 July 13. Confirmation of deed (supra, p. 421). George Hutche- son, Robert Wheeler, Samuel ffurnis and Joseph Adams of Burlington, ex- ecutors of the last will cCP Thomas Gladwin of Burlington, blacksmith, dec'd, to Alexander Stewart, for the 300 acres conveyed by him ut supra. 464 1695 May 20. Assignment. David Lillis (Lillye) to Samuel Nichols of Philadelphia, sawyer, of 100 acres "within menc'oned." 464 1686 12th d. 2. m. (April). Deed. Noell Mew of New Port, R. I., mariner, and wife Mary to William Allen of the same place, cordwainer, for 500 acres in the London Tenth, on Rancocus Creek, next to John Wills. 464 1688 May 25. Do. Thomas Olive of Weill ngsborough, merchant, to Robert Ingle of near Burlington, yeoman, for 100 acres of the first survey in the Second Tenth. 464 1695 June 25. Do. Thomas Wilkins of Eversham, Burlington Co., yeoman, to Robert Ingle of the same place, husbandman, for 50 acres, bo't of John Skene December 20, 1689. 465 1690- 1 Jan. 1. Do. John Marson of Burlington Co., yeoman, to William Hasker of the same place, husbandman, for 20 acres, part of the 100 a. bought of Thomas Ollive. 465 1689 April 20. Do. Frederick King of Synamensick, W. J., to Elias Tay of the same place, for 139 acres there. 465 1691 Sept. 10. Do. Samuel Coles of Gloucester Co., W. J., yeoman, to Mathias Beyllis of W. J., planter, for 82 acres on the North branch of Pimsaquin Creek, between Samuel Borroughs, Timothy Hancock and Tho. Roadman. 466 1685 Nov. 20. Do. Marmaduke Horsman of Chesterfield, planter, to Samuel Taylor of Crosswicks Creek, planter, for 50 acres in the First Tenth on the creek above Anthony Woodhouse, bought of Samuel Oldale of Assiscunck Cr. March 9, 1683-4. 466 1695 March 30. Do. The W. J. Society, by Jeremiah Basse, to John Lee of Burlington Co., yeoman, for 150 acres of the 15000 a. tract, above the Falls. Marginal Note: "The Land hereby granted is by Deed dated 462 NEW JERSEY COLONIAL DOCUMENTS. Page y e first April! 1695 Mortgaged for paymt of ye consideration money." 467 1695 May 16. Do. Same to Thomas Revell of Baylhorp, Burlington Co., gentleman, for 24000 acres, in trust, Jeremiah Basse intending to go to England. 4°7 1695 April 1. Do. Joshua Barkstead of Cohanzy, Salem Co., mer- chant, to Nathaniel Bacon of the same place, husbandman, and wife Kath- arine, for 180 acres there next to Jonathan Holmes, and 20 a. of meadow, on Keeappe Creek next to Obadiah Holmes. 46S 1695 March 30. Deed in trust. Joshua Barkstead (as above) and Jere- miah Basse of the same place, brother of said Joshua, to their mother, Madam Mary Basse of London, widow, and brother Francis Barkstead of London, merchant, for 4984 acres in ffenwick's Colony, on the Eastside of a little creek, running into the River Caesarea (Cohanzy, Cumberland Co.) and along said river; in trust for grantors and their wives for life. 4 D § 1695 Aug. 7. Deed. Thomas Kendall of Burlington, bricklayer, to Henry Low of Burlington Co., planter, for 70 acres on Northampton R., between the former land of James Sherwin and the lot the same now has bought of John Rush, formerly taken up by John Cornish, and part of the purchase of said Cornish from John Willis FebrY 15, 1689-90. 469 1689-90 Feb. 16. Bill of Sale. John Dewilde of Burlington, potter, to Michael Newbold of said Co., yeoman, for £ of the brigantine " Provi- dence of Burlington." 469 1695 Sept. 13. Deed. Obadiah Hyerton, yeoman, to Edward Boul- ton, husbandman, both of Burlington Co., for 100 acres in said Co., bought of Mordecay Andrews, son of Samuel Andrews, dec'd, April 2, 1695 (su- pra, p. 438). 4°9 1692 nth d. 4th m. (June). Do. Anna Salter of Tackony, dec'd, by her executor Robert Stacy, John Hart, Charles Pickering, all of Phila- delphia, Richard Whitfield of , and Thomas ffairman of Shacka- mackson, to Samuel Nichols of Philadelphia, sawyer, for 100 acres on Pen- soakin Creek alias Cropwell River, between grantee and Thomas Williams, sold to said Nicholls by Anna Stalter during her life, and part of 500 a. conveyed to the executors by Wm. Biddle, Nov. 9, 1691. 469- 1695 March 30. Do. George Hutcheson of Burlington, distiller, to John Bunting of Chesterfield, Burlington Co., carpenter, for 50 acres in West Jersey. 47° 16S1-2 Jan. 5. Do. Jno Harris of Goat Acre, Co. of Wilts, yeoman, to Walter Humphries alias Powell of Painswick, Co. of Gloucester, broad- weaver, for ^ of £ of a share of the Province, the Sth having been sold by Tho: Ilooton of Blackfryars, London, chandler, to Thomas Gerrish and Henry Gerrish, both of Bromham, Co. of Wilts, yeomen, and John Har- ris, June 1-2, 1677. 47 l WEST JERSEY RECORDS, LIBER B, PART 2. 463 Page 1695 Oct. 5. Do. Walter Humphries to Henry Ballenger, both of Burlington, yeomen, for the preceeding ^ of ^ of a share. 471 1695 Oct. 5. Do. Josiah Prickett of Burlington, baker, to Walter Humphries of the same place, yeoman, for a house there, built by Jona- than Beer, and the lot in the Second Tenth, the whole being rj of 1-16 of a share bought by said Beer of Tho: Budd, February 8, 1683-4, and by him sold to James Barratt of Burlington, carpenter, May 19, 1685, who con- veyed it to present grantor July 15, 1694. 472 1685 May 19. Do. Jonathan Beere, merchant, to James Barratt, car- penter, both of Burlington, for a house and lot there (the preceding). 472 1694 July 15. Do. James Barratt (as above) to Josiah Prickett, for the preceding house and lot. 473 1695 Oct. 5. Do. Walter Humphries, yeoman, to George Elkington, blacksmith, and wife Mary, daughter of said Walter, all of Burlington, for 1-32 of a share bo't of W"i. Peachee March 27, 1677, part whereof in the first and second division being already laid out for grantor, viz: 100 acres at Crosswicks Creek (see Liber A. p. 118); and the house and wharf lots on the Island of Burlington excepted. 473 1688 Nov. 10. Do. Samuel Jenings of Greenhill, W. J., yeoman, to John Langstaffe of Yorkshire Edge, W. J., yeoman, for 50 acres in Burl- ington Co., called Holme. 473 1690-1 Feb. 10. Do. Francis Davenport of Chesterfield, Burlington Co., to John Langstaffe of said Co., husbandman, for threescore and 13 acres (73), part of the lot bought by grantor of Cornelius Empson. 473 1692-3 Feb. 4. Do. George Hutcheson, distiller, to John Langstaffe, yeoman, both of Burlington, for 200 acres in West Jersey. 474 1694 Oct. 27. Do. Richard Mathews of London, merchant, by his attorney Samuel Stacy of Philadelphia, merchant, to Thomas Bibb of Burlington, whitesmith, for a waterlot in Burlington, 25 f. front on Dela- ware R., with the house thereon, now occupied by Samuel Ogborne. 474 1690 Oct. 25. Do. Samuel Stacy, son of Henrey Stacy, late of Peet- ers Alley, Cornhill, London, dec'd, to John Hollinshead of Northampton R. near Burlington, yeoman, for a wharflot there, part of 1-16 of a share, bought of Thomas Hooton. 475 1691 Nov. 9. Do. William and Abraham Hidings to John Hollins- head, all of Burlington Co., yeomen, for all the townlots in Burlington, belonging to 1-32 of a share, except the "great Lott without ye Island of Burlington, called ye Towne bounds of Burlington." 4715 1682-3 Feb. 6. Do. John Antram of Burlington, shoemaker, to John Hollinshead, for a wharflot along the river in Burlington, part of 1-32 of a share, bo't of Jonathan Eldridge, shoemaker, May 3, 1680. 475 1691-2 Feb. 9. Do. William Biddle of near Burlington, merchant, to John Hollinshead of Northampton River, yeoman, for a wharflot in Burl- 464 NEW JERSEY COLONIAL DOCUMENTS. Page ington, 12 f. front on the river. 475 1676-7 Feb. 26. Do. Thomas Ollive of Wellingborough, Co. of Northampton, haberdasher, to Thomas Eves of London, packer, for 1-32 of a share of West Jersey, bought of \V«n Penn et al. January 23, 1676 7 with Daniel Wills, who releases to said Eves his right, etc., Oct. 12, 1695. 476 1687 Nov. 21. Do. Jno. Ridges of London, citizen and skinner, by his attorney, Samuel Jenings of Greenhill, Burlington Co., yeoman, to Samuel Nichols of Philadelphia, husbandman, for 100 acres in West Jersey. 47^ ' 1695 July 10. Do. Helena, widow of John Skene, of Burlington, to Edward Ilunlokeof Wingerworth, Burlington Co., merchant, for 100 acres in town bounds, part of j of a share, bo 1 1 by John Skene, late of Peach- field, Burlington Co., of Thomas Hutchinson, then of Talbot Co., Mary- land, Sept. 13, 16S6, and by said Skene devised to his widow Helena by will of August 19, 1690. 476 1695 Oct. 18. Do. Edward Ilunloke (as above) to John Joosten and John Hammel, both now or late of Sopus, N. V. yeoman, for a plantation with 500 acres at Lessa or Wingerworth Point, Burlington Co., in town bounds, of which 100 a. were bought of Thomas Bowman March 24, 1692, 100 a. of Sheriff James Hill Febry. 2, 1693-4, 145 1-2 a. of George Hutch- eson Dec. 4, 16S9, 35 a of Helena Skene July 10 last, 119^ a. being part of 800 a. bo't of James Reade and wife Sarah April 4, 1689. 477 1695 Oct. 19. Do. Mortgage. John Joosten and John Hammel, both of Wingerworth Point, yeomen, to Edward Hunloke of the same place, merchant, on the preceding 500 acres. 477 1690 April 2. Deed. Symon Charles of Burlington Co., tailor, to Francis Austin of said Co., carpenter, for 150 acres, part of the land bought of Barnard Devonish, December 15, 1687; 6 a. of the said 150 ly- ing next to Mount Pleasant between John Woolston and Percivall Towle, the other 144 on the creek at Nathaniel Ricketts between John Woolston and Thomas Revell, all in Burlington Co. 47& 1694-5 Jan. n. Do. Francis Austin of Eversham, Burlington Co., carpenter, to George Porter of Mansfield, same Co., broadweaver, for the preceding 150 acres. 47^ 1694-5 March 5. Do. Eliakim Higgins of Mansfield Township, Burlington Co., yeoman, to Joseph English of Maidenhead, same Co., yeo- man, for a plantation of 130 acres in said township, of which 100 a. were bought of Daniel Bacon, May 20, 1685, and 30 a. of Wm. Emley, Dec. 23, 1692. 479 1695 Nov. 1. Do. Daniel Leeds of Springfield, Burlington Co., to John Cluffe, of said Co., for 50 acres on Tomlinson's Brook, N. Win. Pet- ty, E. Samuel Yaas, W. "as now bounded and marked out;" also 12 a. ad- WEST JERSEY RECORDS, LIBER B, PART 2. 465 Page joining Walter Clarke. 479 1695 Nov. 2. Do. Mathew Allen to James Sherwin, both of Burling- ton Co., yeomen, for 330 acres, surveyed out of the 3200 and odd a. "at Rancocus Cr. upon Delaware R.", bought by grantor of John Smith, then of Christeene Creek, Penna., August 13-14, 1680; the said 330 a. are bounded by Rancocus R. on the North, between grantor, John Cornish and Wra. Buddin. 479 1693 4 3d d. 12th m. (Feb.). Thomas Anderson, of St. James Parish, Clerkenwell, Co. of Middlesex, chandler, by his attorney, George Hutche- son of Burlington, merchant, to Daniel Leeds of Springfield, near Burling- ton, yeoman, for 1-16 of a share of the Province, bo't of Tho: Hooton Oct. 10, 1678, and excepting 300 acres. 480 1693 Nov. 1. Do. George Porter of Burlington Co., silkweaver, to Daniel Leeds (as above), for 300 acres in said Co., the remaining part of his land in Burlington, belonging to his 1-6 of a share, bo't of Tho. Hutch- inson July 10, 1677, excepting the waterlot and 2 acres already disposed of; and one half of said 1-6, excepting the land in townbounds and in the country, already sold to the number of 833 a. 480 1694 May 11. Do. John Cornish, of Burlington, carpenter, to Dan- iel Leeds, for 130 of the 300 acres, bought of John Willis February 15, 1689-90 (supra, Part I, p. 257). 481 1694 June 19. Do. James Antram of Mansfield, Burlington Co., planter, to Daniel Leeds, for all the land belonging to 1-24 of a share in the First Tenth, except 200 a. already surveyed and | a. in Burlington, said 1-24 having been bo't of Francis Rawle of Philadelphia June 9, 1694, who had it from Tho: Woodroof of Salem. 481 1693-4 March 22. Do. Eleazer ffenton of Springfield near Burling- ton to Daniel Leeds, for his right, title Sec. in and to 2 acres, part of the 200 where he now dwells, adjoining grantee. 481 1694 10th d. 3d. m. (May). Permit. John Day of Springfield to Daniel Leeds for cutting a drain through his meadow. 481 1695 March 28. Deed. Thomas Lambert of Nottingham, Burlington Co., tanner, to John Abbat of Crosswicks Creek, husbandman, for 40 acres on said creek. 481 1692 Sept. 9 Do. Edward Hunloke of Wingerworth, Burlington Co., merchant, to Samuel Terrett of Burlington, blacksmith, for 2 wharf lots on the Island of Burlington, one belonging to 1-15 of a share, the other to 1-16, both bought of Samuel Bunting of Chesterfield, mason, July 20, 1688. 482 1688-9 Jan. 5. Do. Daniel Bacon of Baconsfield, Burlington Co., yeoman, to John Snape of said Co., husbandman, for 200 acres to be taken out of his §• of 1-32 of a share in said Co., bought of Win, Mathews June 1, 1683. 482 43 466 NEW JERSEY COLONIAL DOCUMENTS. Page 1690-1 Feb. 2. Do. William Hunt of Springfield, Burlington Co., planter, to John Snape of the same place, planter, for 10 acres at the N. E. corner of grantor's land at Mount Over, part of 100 acres bo't of Francis Beswick March 31, 168S. 483 1695 J une 22 - Do. Mahlon Stacy of Ballifield, Burlington Co., yeo- man, to John Bryerley of Hopewell, same Co., miller, for 200 acres above St. Pincks Creek, in the forks of Shabbacunck Cr., adjoining grantor. 483 1685 April 14. Do. Anthony Morris of Burlington, baker, to Thomas ffrench of near Burlington, yeoman, for a waterside lot in Burlington, 8 f. front on the "great river," N. the river, S. the Back St., E. grantee, W. Richard Basnett. 483 1695 Oct. 19. Do. John Peares of Burlington, carpenter, to Samuel Terrett of the same place, smith, for 100 acres, on the Southside and along Northampton R. and a run, bounding Richard Boyes, on the South, E. John Woolman, bo't of John Bainbridge Nov. 30, 1693. 483 1691 June 4. Do. John Rodman of Block Island, Rhoad Island, Providence Plantations, and wife Mary, to John Adams of Flushing, Queens Co., Long Island, N. Y., in exchange for land and houses in Flushing, for 475 acres near Rancocus Cr., adjoining John Ilollinshead, and 25 a. of meadow, same distance from the house, the whole bought of Wm. Biddle. 484 1692-3 Feb. 21. Do. Thomas Budd, of Philadelphia, merchant, to John Abbatt of Nottingham, Burlington Co., planter, for 1-32 of a share, bo't of Wm. Penn et al. March r-2, 1676-7, except the town lots on Bur- lington Island and the land in town bounds, belonging to the 1-32. 4S4 1693 Aug. 8. Do. John Ilollinshead senior of Burlington Co., yeo- man, to Elias Tay of said Co., planter, for 75 acres, bought of Henry and Mary Grubb November 17, 1691. 4S4 1691 Nov. 17. Do. Henry Grubb, of Burlington, innkeeper, and wife Mary to John Hollinshead of Burlington Co., yeoman, for 1-32 of a share of the Province, excepting the town and town bounds lots of Burlington, inheriied by said Mary from her father. 485 1695 Oct. 5. Do. Daniel Leeds of Springfield Township, Burlington Co., to John Hollinshead, for a lot in Burlington, 2 roods 20 perches, be- tween Broad St. and the new burying ground, 11 perches wide on Broad St. and in the rear. 485 1693 Aug. 8. Do. John Hollinshead senior of Burlington Co., yeo- man, to Frederick King of the same place, planter, for 75 acres of the land bought of Henry and Mary Grubb Nov. 17, 1691. 485 1694 Oct. 8. Do. George Hutcheson of Burlington, distiller, to Richard Pitman of Pensawkin Creek, plainer, for 80 acres to be surveyed out of the share or shares bought by grantor of Tho. Hutcheson and WEST JERSEY RECORDS, LIBER B, PART 2. 467 Page Mahlon Stacy July 1, 1687. 486 1694 Nov. r. Do. Henry Grubb and wife Mary, Thomas Raper and wife Abigael, all of Burlington, to Thomas Wilkins of Eversham Town- ship, for 50 acres in said township along the Indian line "derived from Tho: Perkins by Heirship to the aforesd Henry and Thomas by the said Mary and Abigael." 486 1693 Aug. 18. Do. George Hutcheson of Burlington, merchant, to Henry Burr of Burlington Co., yeoman, for 100 acres in YV. J. 486 1688 16th d. 6th m. (Aug.). Do. Dr Robert Dimsdale of Burlington Co., to Henry Burr, for the reversion of one half of 1-7 of a share of the Province, bought of Hugh Lamb of the Parish of St. Martins in the Field, Co. of Middlesex, hosier. 487 1676-7 Feb. 26. Do. Thomas Ollive of Wellingborough, Co. of Northampton, haberdasher, to John Roberts of Overston, same Co , yeo- man, for 1-16 of a share of VV. J., bought of Win. Penn et al. January 23, 1676-7. 487 1688 Aug. 21. Power of attorney. Robert Dimsdale of Burlington Co., physician, intending to sail for England, to John Tatham of Tatham House, Penna., Samuel Jenings and Symon Charles, both of Burlington Co., as general agents. 4S7 1692-3 Jan. 24. Do. Robert Dimsdale, 1 of Bishop Stafford, Co. of Hartford, chyrurgeon, to John Tatham, George Hutchinson, both of Burlington, merchants, and Francis Davenport of Crosswicks Creek, planter, as general agents. 487 1689 8th d. 2d m. (April). Deed. Robert Stacy of Philadelphia, tanner, to William Myers cf Burlington, butcher, for 10 acres in Burling- ton townbounds, near Yorkshire Bridge, on the N. E. side of the gate, on the road to Thomas Wright's and along Assiscunck Cr. to the boundary creek. 488 1 Robert Dimsdale. one of the earliest physicians in West Jersey, bought of William Penn. May 22, 1682, for £25, a tract of 5.000 acres in Pennsylvania. He seems to have been then of Edmondton, Middlesex county. England. He came to America in 1683 with Penn. and located a large tract of land south of Mt. Holly, on both sides of a stream hence known as Dimsdale Run. where he built a large brick house and cleared a farm. Some time prior to 1686 he married, 2d. Sarah, daughter of Francis Collins, who came from the parish of Stepney. Middlesex county. Eng- land, and settled in Newton, Gloucester county, in 16S2. In 168S he returned to Eng- land, and lived for a while at Theydon Garnon. near Epping. Essex, but in January. 1692-3. he was at Bishop Stortford (a small market town and parish on both sides of the river Stort. formerly crossed by a ford at this place, and which was bestowed by William the Conqueror, soon after the conquest, upon Maurice, Bishop of Lon- don, and his successors, whence the name), in the county of Hertford, where he suffered imprisonment for a time, for practising without a license. While in America he published in London, in 1684, a work advertising a number of specifics for the cure of various diseases. He died in England in 1718. His widow soon af- ter returned to this country, and resided at Haddonfield until her death, in 1739, 46S NEW JERSEY COLONIAL DOCUMENTS. Pape 1691-2 March 10. Do. Mary, widow and executrix of Win. Myers of Burlington, butcher, Tho: Gilberthorpe, Francis Davenport and John Bunting, trustees under said Win. Myers' will, to Charles Reade of Bur- lington Co., tailor, for 5 acres, the half of the preceding 10, on the road to Tho. Wright and the boundary creek, near Yorkshire Bridge. 488 1691-2 March 10. Do. Same to George Hutcheson of Burlington, merchant, for 5 a., the other half of the preceding 10. 489 1694 Sept. 26. Do. George Hutcheson to Charles Reade for the preceding 5 acres. 489 1695 Nov. 2. Do. Charles Reade of Philadelphia, tailor, to Bernard Lane of Burlington, labourer, for the foregoing 10 acres. 489 1694. Tune 25. Do. Benjamin Wheate of Burlington, cordwainer, to Bernard Lane of the same place, butcher, for a lot in Burlington, a cornel lot, VV. Wood St., N. River St., S. Richard Love, E. grantor,' 6 perches 7 f. on River St., 13 perches on Wood St. 490 1691 7th d. 10th m. (Dec). Do. Thomas Wood of Burlington Co., husbandman, to John Bainbridge of Burlington, joiner, for all his lots and lands on the Island of Burlington, belonging to 1-32 of a share, bought of Geo. Hutcheson Jan. 29, 1677-8. 490 1691-2 26th d. 12th m (Feb.). Do. John Calow of Burlington Co., wheelwright, to John Bainbridge, for a house lot on the Island of Barling- ton and 13^ acres in townbounds, part of 1-30 of a share, bo't of Tho: ffarnsworth Dec. 10, 16S7; also a lot on said island, N. W. Broad St., S. W. Benjamin Scott, E. and W. Tho: Ollive and partners, in quantity 1-32 of 9 acres, bo't with other land of Mathew Allen May 30, 1689. 490 1694-5 10th d. nth m. (Jan.). Do. John Bainbridge of Burlington Co., joiner, to Thomas Clarke of Burlington, for 4 shares of land there, vizt: 1-32 of a share bo't of Thomas Wood (supra), 1-32 bo't of Win. Wood March 19, 1691-2, 1-30 of a share in Burlington and the lots in town bounds, bo't of John Calow (supra); also 1-32 of 9 acres bo't of said Calow in said town, all East of Sara ffarne on the Eastside of York St., ami 1 acre 2 roods I perch betw. Tho: Lambert and Daniel Leeds, fronting the street from Dan. Sutton's to John Tatham's. 491 1694-5 Feb. 20. Do. Thomas Gilberthorpe of Nottingham, Burling- ton Co., yeoman, to Thomas Clarke of Burlington, carpenter, for all the land in the Town of Burlington, belonging to 1-32 of a share. 491 1687 28th d. 7th m. (Sept.). Do. William Lasswell to William II ix- son for 1-32 of a share of the Province, except the plantation on Cross- wicks Creek, 150 acres, and the lots in town bounds. 491 16S7 29th d. 7th m. (Sept.). Do. William Lasswell of Colchester, Co. of Essex, England, fell monger, to William Hixson of Crosswicks Creek, W. J., husbandman, the preceding in extenso. 491 1689-90 March 13. Do. Samuel Jenings of Greenhill, Burlington WEST JERSEY RECORDS, LIBER B, PART 2. 469 Page Co., yeoman, to William Hixson of Crosswicks Creek, husbandman, for 100 acres to be taken up in W. J., in exchange for 250 acres in ffenwicks Col- ony, sold by John ffenwick, late of Salem, to Abraham Browne of New Shrewsberry, East Jersey, Sept. 19, 1679, and since conveyed by said Browne to Wm. Hixson Nov. 2, 1687. 492 1695 Dec. 9. Do. Thomas ffolke junior, to John Bunting, both of Chesterfield, Burlington Co., yeomen, for 6 acres of meadow at the S. E. corner of John Thake, part of 320 a. surveyed to Tho: ffolke senior in Chesterfield Township. 492 1690 Nov. 3. Do. George Hutcheson of Burlington, distiller, to Hananiah Gaunt of Burlington Co., yeoman, for 1-24 of a share of W. J., bo't of Godfrey Newbold of Hansworth, Co. of York, England, yeoman, August 22, 1684, excepting 2O0 acres "in the country, which was the pro- portion of land allowed to be taken up as the first choyce, belonging to 1-24." 493 1690 May 1. Do. Thomas Lambert of Nottingham, W. J., tanner, to Wm. Hixson of Crosswicks, husbandman, for 50 acres to be surveyed in the Yorkshire Tenth. 493 1691 Sept. 3. Do. George Hutcheson of Burlington, merchant, to Thomas Wilson of Oneanickon, Burlington Co., husbandman, for 200 acres at Oneanickon. 493 1682 May 3. Do. John Maddocks of New Salem, W. J., yeoman, to John Boarton of Ancokus, W. J., yeoman, for 1-16 of a share of the Province, bo't of John Hewson of Long Lane, London, trunkmaker, July 18, 1678, to whom it had been sold by Tho: Hooton of Black Fryars, London, chandler, June 1, 1677, by virtue of a deed from Wm. Penn et al. Nov. 6, 1676. 494 169:; Dec. 21. Do. William Boarton, son of John Boarton of Bur- lington Co , dec'd, to John Hollinshead of Burlington, chandler, for all the lots on the Island of Burlington, belonging to 1-16 of _a share, inher- ited by the father's will of July 28, 1687. 494 1695 Dec. 21. Release of the foregoing by John Boarton, son and heir of John Boarton dec'd. 495 1690 Nov. ir. Deed. William Biddle of W. J., merchant, to Thomas Harding of Burlington Co., yeoman, for 100 acres "of ye first laying out in ye pryince of W. J." 495 1693-4 March 3. Do. Lawrence Morris ot Burlington, sawyer, and wife Virgin, to Robert Wheeler of said town, merchant, for two waterlots in Burlington, of which the Westernmost is 23 f. front on Delaware R. and runs back, along John Hollinshead, on the West to the lot of Francis Davenport, formerly sold by Mary Hancock, of Steetley, Burlington Co., widow and executrix of Godfrey Hancock dec'd, to Benjamin Holt of Bur- lington, glazier, May 20, 1689, who sold it to present grantor Sept. 16, 470 NEW JERSEY COLONIAL DOCUMENTS. Page 16S9. 495 1691 3d d. 5th m. (July). Do. Tliomas Gladwin of Burlington, blacksmith, to John Snape of Burlington Co., husbandman, for ioo acres at Oneanickon, on Birch Creek, between Samuel Barker, John Shinn and grantor, part of the land surveyed to William Gladwin, 496 1695 Dec. 28. Release of the foregoing by George Hutcheson, Robert Wheeler, Samuel ffurnis and Joseph Adams, all of Burlington, executors of the last will of Thomas Gladwin, blacksmith, dec'd. ; the preceding deed being defective, because Tho: Gladwin did not prove Wm. Gladwin's will. 49 6 1694-5 March 16. Deed. Thomas Lambert of Nottingham, Burling- ton Co., tanner, to John Murfen of Crosswicks, same Co., batchellor, for 50 acres. 497 1686 Aug. 14. Do. Percivall Towle of Sutton Lodge, W. J.., yeoman, to Thomas Scattergood of near Sutton Lodge, husbandman, for 100 acres in the First Tenth. 497 1695 Dec. 26. Release of the foregoing by Francis Davenport, John Day and John Woolston, all of Burlington Co., executors of the last will of Thomasin Towlc, late of Burlington, widow of Percivall Towle. 497 1694 May 10. Deed. Thomas Raper of Burlington, smith, and wife Abigael to Thomas Bryant of Northampton, Burlington Co., planter, for 400 acres, whereof 300 are part of 1-30 of a share, given to said Abigael by her father William Perkins Sept. 27, 1677, and lying on Rancokus R., N. Francis Collins; the remaining 100 a. were bo't by said Raper of Thomas Wilkins May 16, 1690, to be surveyed. 498 1693 Nov. 20. Do. Peter Bosse of Burlington, merchant, to Daniel Smith of the same place, butcher, for a lot on the Island of Burlington, 3 roods, S. Benjamin Scott, N. Broad St., W. Thomas Eves, E. Robert Powell. 49 8 1694-5 Feb. 22. Do. William Biddle of Mount Hope, yeoman, to Daniel Smith, for 1^ acres on the Island of Burlington. 498 1695-6 Jan. 7. Do. Charles Woolverton, yeoman, to Mathew ffor- syth, carpenter, both of Burlington Co., for 100 acres there, bought of Wm. Biddle August 20, 1693, adjoining Anne Pharro; inch 20 a. remote with a swamp. 499 1694 Nov. 16. Do. George Hutcheson of Burlington, distiller, to John Scholey of Oneanickon, Burlington Co., planter, for J25 acres to be surveyed out of the land bought of Tho: Hutcheson and Mahlon Stacy July 1, 16S7. 499 1689 July 3. Do. Samuel Jenings of Greenhill, Burlington Co., yeo- man, to Thomas Bryant, of the same place, husbandman, for 100 acres, to be surveyed. 499 16S8 Nov. 10. Do. John Ridges of London, citizen and skinner, by WEST JERSEY RECORDS, LIBER B, PART 2. 471 Page his attorney Samuel Jenings, to Thomas Bryant, for 200 acres to be sur- veyed. 500 1695 2d d. 10th m. (Dec.). Deed of gift. William Cooper of Coop- er's Point, Gloucester Co., W. J. , to his son-in-law John Woolston and daughter Hannah, wife of said Woolston, for a house in Burlington with j acre belonging to it and 50 a. in town bounds, also the town lot bought of Edward Taylor. 500 1693 Oct. 10. Deed. Thomas Lambert senior of Nottingham Town- ship, tanner, to Barnard Lane of Burlington, butcher, for 40 acres in Bur- lington town bounds, between Henry Stacy, Nathaniel Cripps and Samuel ffurnis. 500 1695 April 24. Do. Barnard Lane of Burlington, yeoman, to Thomas Raper of the same place, smith, for the preceding 40 acres. 500 1690 May 16. Do. Thomas Wilkins of W. J., labourer, to Thomas Raper, for 100 acres to be surveyed within the limits of the first Indian purchase in the Province. 501 1694-5 March 9. Do. Jane, widow and executrix of Samuel Ogborne of Burlington, carpenter, to Joseph Pancoast of Burlington Co., carpenter, for 40 feet of land fronting on High St. and being the Northerly part of the lot bought by said Samuel of Win, Fryley.Aug. 9, 1693. 501 1683-4 March 20. Do. Thomas Budd, merchant, to Thomas Gard- ner, tailor, both of Burlington, for 100 acres in the Second Tenth. 501 1693-4 March 10. Do. Thomas Gardner, tailor, to Lawrence Mor- ris, sawyer, both of Burlington, for 192 acres in Northampton Township' N. the townline, W. Symon Charles, S. James Silver, E. grantee; also 8 a" of meadow in Grubb's meadow, S. Henry Grubb; 100 a. being part of 1-16 of a share bo't of Anthony Elton senior March 11, 167S-9, the other 100 a. bo't of Tho: Budd March 20, 1683-4. 502 1682-3 March 22. Do. John Cripps to Lawrence Morris, both of Burlington, yeomen, for 200 acres to be taken up as part of 1-12 of a share in the Second Tenth, bought of Anna Salter February 5-6, 16S1-2. 502 1694-5 March 3. Letter of attorney. Samuel Barker of Barlborough, Co. of Derby, England, to George Hutcheson of Burlington, merchant, to give title of a house in Burlington to Lawrence Morris. 503 1691-2 30th d. nth m. (Jan.). Deed of gift. Robert, son and heir of Robert Powell of Burlington dec'd, to his brother John Powell for 150 acres, part of the land bought by their father of Thomas Ollive March 20, 1676-7 (see supra, Part 1, p. 194). 503 1695-6 Jan. ir. Deed. John Woolston of Mansfield Township, yeo- man, and wife Hannah, to Edward Hunloke, merchant, John Petty, wooll comber, and Thomas Atkinson, bricklayer, all of Burlington, for 50 acres within Burlington tovvnbounds, part of ^ °f a share bought by Wm. Cooper of Edward Taylor Sept. 6, 1680, and given to grantors Dec. 2, 472 NEW JERSEY COLONIAL DOCUMENTS. Page 1695 (supra, p. 500). 503 1695-6 Jan. 13. Do. John Grey alias Tatham of Burlington, Esq r e, to Francis Davenport, of Chesterfield, merchant, for 300 acres in the Province, part of 5 of a share bought of Benjamin Antrobus of London, linendraper, March 9-10, 1684-5. S°3 1695-6 Feb. 14. Do. Henry Margerom of Bucks Co., Penna., and wife Jane, late the wife of Robert Rigg of Burlington, cordwainer, dec'd, to Joseph Scattergood of Burlington Co., batchelour, for a lot on High St., Burlington, 40 f. front on said High St. and rear on the next street, next to Josiah Prickett, part of the town lot, belonging to ^ and 1-32 of a share bought by Robert Rigg of Daniel Bacon January 21, 1687-8 and left to his wife Jane by will of March 29, 1692. 504 1694 March 29. Do. Lawrence Morris, sawyer, to John Meredith, schoolmaster, both of Burlington, for a house and lot (wharf lot), 25 t. front on Delaware R., in length halfway to the next street, 71 f. square, W. Dr. Coxe, E. John Hollinshead. 504 1693 Nov. 29. Do. Samuel Houghton, bricklayer, to Thomas Clarke, carpenter, both of Burlington, for 150 acres in Burlington Co., along the line of the old Indian purchase, between Mathew Champion and John Chadwick, bought of George Hutcheson July 5, 16S7. 504 1695-6 16th d. nth m. (Jan.). Do. George Hutcheson to Thomas Clark, for 50 acres in West Jersey. 505 1683-4 Jan. 22. Do. Mahlon Stacy of Nottingham at the Falls of Delaware R.. W. J., yeoman, to Robert Pearson of Crosswicks Creek, planter, for loo acres to be surveyed in the First or Yorkshire Tenth on said creek. 505 1685-6 March 13. Do. Thomas Lambert of Nottingham, tanner, to Robert Pearson, for 100 acres in the First or Yorkshire Tenth. 505 1690 Dec. 28. Do. Mathew Watson of Crosswicks Creek, yeoman, to Robert Pearson, for 100 acres to be surveyed in the First Tenth. 506 1693 May 16. Do. Isaac Smalley of Piscatuay, East Jersey, yeoman, and wife Hester to Robert Pearson, for 240 acres in the First Tenth, of which 40 a. were conveyed to grantors by Godfrey Hancock of Assiscunck and 200 a. bequeathed by John Wood of Bucks Co., Penna., dec'd. 506 1685 April 2. Do. Anthony Morris, tailor, to Isaac Smith, wheel- wright, both of Burlington, for a lot in Burlington, 45 f. front on High St., 160 f. deep. 506 1688 Nov. 24. Do. William and Edward Smith, sawyers, to Thomas Raper, blacksmith, all of Burlington, for a house and lot there on High St., South Wm. Emley, N. James Marshall. 507 1691-2 March 19. Do. George Hutcheson, merchant, to Thomas Raper, blacksmith, both of Burlington, for a lot there 8 f. front on High St., 160 f. deep, S. Wm. Emley, N. grantee. 507 WEST JERSEY RECORDS, EIBER B, PART 2. 473 Page 1693 Aug. 25. Do. John Gardner, carpenter, to Thomas Raper, blacksmith, both of Burlington, for a lot there, 60 f. front on High St., 322 f. deep, S. grantor, N. grantee, bo't of Wm. Emley 22d day 12th month (February), 1692-3. 507 1690-I 15th d. 12th m. (Feb.). Do. Samuel Jenings of Philadelphia, yeoman, to John Butcher of near Burlington, yeoman, whose house was lately destroyed by fire, a duplicate of a former conveyance for ^ of a share of the Province, each share representing one hundredth part. 507 1689 Nov. 20. Do. George Hutcheson of Burlington, proprietor, to William Blanch and John Abbett of Burlington Co., wheelwrights, for 100 acres to be taken up in the Indian purchase. 508 168S roth d. roth m. (Dec). Do. Thomas Wright, proprietor and inhabitant of West Jersey, to Peter Harvey of the same place, husband- man, for 50 acres in the First Tenth. 508 r695 June 10. Do. Helena, widow and executrix of John Skene of Peachfield, gent: dec'd, to Henry Burr of Burlington Co., yeoman, for 300 acres at Peachfield. 508 r6S7 July 6. Do. George Hutcheson of Burlington, yeoman, to Samuel Sykes of the North Wigwams, W. J., husbandman, for 200 acres of upland and meadow, the upland, r8S a., being at the North Wigwams, the r2 a. of meadow in the Wigwam meadow, both near IIony-Honickon, in the First Tenth. cog T679 May 23-24. Mem. of lease and release. Thomas Hutchinson of Beverley, Co. of Yorke, tanner, to Benjamin Antrobus of London, lining draper, for 4 of a share. 509 r684 May 9-ro. Do. Do. Benjamin Antrobus of London, draper, to John Gray, alias John Tatham, of London, gent: for the preceding ± of a share. 509 T6SS-9 Feb. 22. Do. Thomas Hutchinson of Burlington Co., mer- chant, to John Tatham of Tatham House, Penna.,- Esqre, for "all that dividend share, quantity & prportion of Land in ye Towne of Burlington, belonging to 5 of a share." 510 16S8-9 Jan. 22. Do. George Hutcheson of Burlington, merchant, to John Tatham, for 6 acres of his town lots, dividends in B. 5ro T694 Nov. 13. Do. Thomas Wright of Burlington Co., planter, to John Tatham of Burlington, Esqre, for the remainder of j of a share in the said town, being ii acres, at the rate of rS a. to the share. 5ro 1695 April to. Do. Christopher Weatherill of Burlington, tailor, to John Tatham, for ro acres in Burlington townbounds, along the creek on the S. E. side of London Bridge, next to John Woolston. 5ri i68r Sept. 2. Do. Edward Byllinge of London, gentleman, Gawen Laurie of London, merchant, and Nicholas Lucas of Hertforth, Co. of Hertford, malster, to William Welch of London, merchant, for r| shares 41 474 NEW JERSEY COLONIAL DOCUMENTS. Page of the Province of West Jersey. 511 1691 April 14. Do. Edward Hunloke of Wingerworth, Burlington Co., merchant, to Michael Newbold of said Co., yeoman, for one third of the land on Assisctinck or Birch Creek, ho't by Godfrey Hancock, Tho: Revel! and John Heesom of Tho: Wright April 20, 1687; also g of the corn mill on the said land, which thirds grantor bought of said John Heesom March 21 last past. 512 1691 June 2. Do. Charles Reade of Burlington, tailor, to John Ogborne of Burlington Co , yeoman, for 150 acres in the First Tenth, in Burlington Co., W. and S. Samuel Barker, bo't of Wm. Biddle of Mount Hope August 2, 1687. 512 16S8-9 Feb. 15. Do. William Biddle of Mount Hope, Burlington Co., yeoman, to Anthony Woodward of Chesterfield, same Co., husband- man, for 100 acres, to be taken up in the tract in said Co., bought of Tho: Pearson and Joseph Helmsley April 1, 1677. 512 1690 10th d. 9th m. (Nov.). Do. Francis Davenport of Chesterfield, yeoman, to Anthony Woodward, for 100 acres, to be surveyed in the tract bought of Cornelius Empson. 513 1695 Sept. 10. Do. John Hancock of Springfield Township, Burling- ton Co., yeoman, to Michael Buffi 11 of Mansfield Township, said Co., yeo- man, for 4 acres of meadow at Mount Pleasant, between grantor and Per- civall Towle. 513 1694-5 20th d. 12th m. (Feb.). Do. Joseph Adams of Burlington, tailor, to Michael Buffi n, for 500 acres, adjoining grantee's plantation and John Curtis, along Percivall Towle's boundary brook, bought of Wm. Bid- dle of Mount Hope as executor of Wm. Ellis (supra, Liber B, part i, P- 377)- 5*3 1695 Aug. 10. Do. James Moune of Penna., yeoman, Peter ffretwell of Burlington, tanner, John Antram of Burlington Co., cordwainer, and Samuel ffurnis of Burlington, sadler, executors of the last will of James Hill of Burlington, cordwainer, dec'd, to Robert Wheeler of the same place, baker, for a house and lot in Burlington, 40 f. front on High St., between Tho: Gardner and Tho: Gladwin, running back to Wood Street, halfway 40 f. wide, the other half 50 f., bought of Wm. Biddle by James Hill August 4, 1685, and confirmed to his executors July 19, 1695. 514 1695-6 Jan. 23. Do. Rachell, widow of James Marshall of Burling- ton, merchant, to Robert Wheeler, for a dwelling house, bakery and lot, Burlington, from the corner of Tho. Paper's shop along High St. 87 f. to grantor's brickhouse, then along said brickhouse East 16^ f. to a lean- to, by said lean-to South 47 f. and East 10 f. to the outside thereof and continuing East across the middle of the well 23^ f. to the pales, then by the pales South 7^ f. to the post, then E. 109^ f. to George Hutcheson's orchard, along the orchard 75^ f. South to Tho: Paper's fence, 160 f. West along the fence to the place of beginning; bought by her late husband of WEST JERSEY RECORDS, LIBER B, PART 2. 475 Page Win. Riddle July 4, , and bequeathed to her by his will of November 10, 1694. 514 1695-6 Feb. 7. Release. Thomas Raper of Burlington, loci smith, and wife Abigael to Henry Grubb, of the same place, innholder, and wife Mary, for all their right, title, etc. in and to a waterlot in Burlington, be- longing to ^ of a share, heretofore the property of Wm. Perkins, father of said Abigael and Mary. 515 1695-6 Feb. 8. Deed. Henry Grubb, butcher, and wife Mary to Mary Ollive of Burlington Co., widow, for a waterlot in Burlington, be- longing to 3- of a share, to be taken up by grantee, in exchange for a house and lot in Burlington, conveyed to him by said Mary Ollive, Daniel Wills and John Wills, executors of the last will of Tho. Ollive, pursuant to an award of June 29 last by Mahlon Stacy, Wm. Biddle, John Woolston, Peter ffretwell, Isaac Marriott and Samuel Jenings. 515 1695-6 Feb. 8. Do. Mary Ollive of Wellingborrow, Burlington Co., widow, Daniel Wills of Northampton, said Co., gent: and John Wills of the same place, yeoman, executors of the last will of Tho: Ollive, to Henry Grubb of Burlington, butcher, for a lot there, on which his house stands, N. Samuel Stacy, S. the street between said house and Samuel Jenings, E. High St., W. Barthollowmew Minderman. (See preceding deed.) 515 1688 29th d. roth m. (Dec). Do. John Skene of Peachfield, Bur- lingon Co., Esq re , to William Evans junior of Northampton R., said Co., son of William Evans, yeoman, dec'd, for 300 acres in the first division of West Jersey, bought of grantor by the father, as part of j of a share which said Skene bought of Tho: Hutcheson September 13, 1686, and for which he gave no conveyance. 516 1689 18th d. 4th m. (June). Do. Same to same, for 100 acres, to be taken up as part of \ of a share bought of Tho: Hutcheson. 516 1691 March 26. Do. William Hickson of Crosswick Creek to Chris- topher Weatherill of Burlington, tailor, tor all the lots in Burlington, be- longing to 1-32 of a share. 516 1689 April 8. Do. William Myers, of Burlington, butcher, to Chris- topher Weatherill, for 9 acres on the Westside of the Tannhouse Brook, E. said brook, N. the town creek, W. and S. grantee. 517 1687 June 10. Do. Mathew Allen of near Burlington, carpenter, to John Antram of Assiscunck Creek near Burlington, cordwainer, for 100 acres, part of the tract in Burlington town bounds, bought of John Smith of Christeene Creek August 14, 1680. 517 1695-6 Jan. 6. Do. James Sherwin of Northampton River, tailor, to John Sharp of Eversham, tailor, for 100 acres to be taken up in W. J., bought of John Willis February 15, 1689-90. 517 1695 May 4. Do. James Smith of Easom, Burlington Co., labourer, to Nathaniel Paine of Wellingborrow, husbandman, for 100 acres at 476 NEW JERSEY COLONIAL DOCUMENTS. Page Easom on ihe Eastside of llie South branch of Ancocus Creek, next Tho: Paine, with 10 a. remote at a pond. 517 16S2 Nov. 14. Do. Thomas Ollive of Wellingborrow near Burling- ton, haberdasher, to John Hollinshead of Burlington, merchant, for a wharf lot in Burlington, belonging to 1-16 of a share, bought of Wm. Penn et al. January 23, 1676-7. 518 16S2 Nov. 14. Do. John Roberts, inhabitant upon Rancokus Creek, yeoman, to John Hollinshead, for a wharf lot in Burlington, belonging to 1-16 of a share, bought of Thomas Ollive February 26, 1676-7. 518 1682-3 Feb. 6. Do. Robert Powell of Burlington, yeoman, to John Hollinshead, for a wharf lot in Burlington, belonging to 1-32 of a share, bought of Tho: Ollive February 26, 1676-7. 518 1682-3 Feb. 6. Do. Thomas Eves of Rancokus Cr., yeoman, to John Hollinshead, for a wharf lot in Burlington, belonging to 1-32' of a share, bought of Thomas Ollive February 26, 1676-7. 518 1677 (29th year of Charles II.) July 7. Deed. Richard Mew of Rat- cliff, Co. of Middlesex, merchant, to William Snowden of Edwinsboro, Co. of Nottingham, yeoman, and John Hooton of Skegby, same Co., hus- bandman, for 1-6 of a share of West Jersey. 519 1681-2 Feb. 6. Do. Hannah Salter of Tawcony, Penna., widow, John Hooton of Mansfield, W. J., yeoman, and John Snowden of Mans- field, yeoman, son of Wm. Snowden of Edwinboro, dee'd, to John Cripps of Burlington, yeoman, for 1-12 of a share or half of the preced- ing 1-6. 519 1681-2 (29th Charles II.) Jan. 29. Do. George Hutcheson of Shef- field, Co. of Yorke, distiller, to Francis Gilberthorp of Hasland, Parish of Chesterfield, Co. of Derby, fell monger, for 1-32 of a share of W. J. 519 1681-2 (30th Charles II.) July iS. Do. Francis Gilberthorp of Ches- terfield, Co. of Derby, fell monger, to Richard Greene of the City of Gloucester, woolcoinber, for 1-32 of a share. Transferred to Anna Salter. 520 16S1 June 19. Do. Anna Sailer of Korkanney, N. Y., widow, to John Cripps for the preceding 1-32 of a share. 520 1680 Nov. 25. Do. John Smyth of Christeene Creek, yeoman, to John Cripps of Burlington, yeoman, for ik acres in Burlington, E. High St., N. Matthew Allen, S. John Woolston, W. another street. 521 1687-8 Feb. 18. Do. Thomas Budd, merchant, to Nathaniel Cripps, yeoman, both of Burlington, for 100 acres in Burlington Co., part of the land bought of Edward Byllinge and Trustees March 2, 1676-7. 521 1695 Aug. 8. Do. William Biddle of Mount Hope, Burlington Co., merchant, to Nathaniel Cripps, for 2 acres on the Island of Bur- lington. 521 WEST JERSEY RECORDS, LIBER B, PART 2. 477 Page 1695-6 Jan. 2. Do. William Hixson of Nottingham Township, Bur- lington Co., yeoman, to Job Bunting of Newtown, Bucks Co., Penna., yeoman, for a plantation of 240 acres in Nottingham Township, W. Sam- uel Overton, N. Doctor's Creek, E. Tho: Gilberthorp, S. Crosswicks Creek. 521 1688-9 Feb. 7. Do. Matthew Allen of Burlington Co., carpenter, to Henry Grubh of Burlington, innholder, for i of 1-16 of a share, which 1-16 was bo't of Samuel Coles of Arwawmasse, W. J., December 12, 1682. 522 16S5 July 1. Do. William Emley of Nottingham near the Falls of Dellaware, yeoman, to Thomas Scholey, late of Mansfield Woodhouse, W. J., husbandman, for 100 acres, to be surveyed in the First or York- shire Tenth. 522 1689 nth d. 4th m. (June). Do. William Black, late of Mansfield, Burlington Co., stuff weaver, to Roger Hawkins of Crook home, Bucks Co., Penna., husbandman, for ^ of 1-15 of a share, except 60 acres, the former conveyance having been burned with Hawkins' house. 523 1690 4th d. 7th m. (Sept.). Do. Thomas Lambert of Nottingham, tanner, to Thomas Scholey, for 100 acres to be surveyed in the First or Yorkshire Tenth. 523 1695-6 Feb. 22. Do. Jacob Conaroe, labourer, to Anthony ffryer, husbandman, both of Burlington Co., for 100 acres on Northampton River, between grantor, grantee and Mathew Allen. 523 1687 Nov. 15. Do. William Lasswell of Crosswicks Creek, fell- monger, to Samuel Overton of Bucks Co., Penna., husbandman, and wife Hannah, for a plantation of 162 acres on Crosswicks Cr. with houses, barns lVl. 524 1691 2d d. 2d m. (April). Do. William Quicksall to Samuel Over- ton, both of Burlington Co., for 40 acres on Crosswicks Cr., late in the possession of Richard Harrison. . 524 1689 Dec. 4. Do. Edward Hunloke of Wingerworth near Burling- ton, mercht, to George Hutcheson of Burlington, merchant, for 254^ acres to be taken up in W. J. 524 1691 Sept. 2. Do. John Scott of Burlington Co., yeoman, to George Hutcheson, for 3 acres in Burlington, part of house lot. 525 1695 13th d. 2d m. (April). Do. Helena Skene of Burlington, widow, to George Hutcheson, for 3 of a share, excepting 1,200 acres al- lowed for the first taking up, and 100 a. in Burlington town bounds; also a town lot of 1 a., bo't of Thomas Hutchinson and a water lot of 12.7 f., bo't of John Shinn. 525 1695-6 Feb. 21. Do. George Hutcheson of Burlington, merchant, Mahlon Stacy of Baylifield, \V. J., yeoman, and Jno Hutchinson of Bur- lington Co., son and heir of Tho: Hutchinson of said Co., tanner, dec'd, 478 NEW JERSEY COLONIAL DOCUMENTS. Page to John Tatham of Burlington, Esqre, for the house and water lots in Bur- lington, belonging to ^ of a share, to be taken up of the land formerly owned by Joseph Helmsley and Tho: Pearson, from whom grantors bought it. 525 1690-1 Jan. 21. Do. Freedome Lippincott of Burlington Co., plant- er, to John Tatham, for 1-18 of a share in Burlington, the waterlot ex- cepted. 525 1693 May 12. Do. Thomas Gilberthorp of Nottingham, Burlington Co., yeoman, and Thomasin, widow and executrix of Percivall Towle of Burlington, baker, dec'd, to Benjamin ffield of Newtowne, Queens Co., Long Island, N. Y., husbandman, for 100 acres to be surveyed in the Province. 526 1693 May 12. Do. John Biinbridge of Assunpinck, Middlesex Co., East Jersey, joiner, to Benjamin ffield, for 250 acres, lately occupied by John Calow and bought of George Hutcheson January 20, 16S5-6. 526 1695 17th d. 3d m. (May). Do. George Hutcheson of Burlington, distiller, to Benjamin ffield of Chesterfield, yeoman, for 150 acres in Ches- terfield Township, W. grantee, E. Anne Nicholson, S. Samuel Taylor. 527 1695 June 29. Do. Benjamin ffield of Chesterfield and wife Experi- ence to John Moore, late of Newtowne, Queens Co., N. Y., for 150 acres in Chesterfield, adjoining Marmaduke Horsman. 527 1693-4 Jan. 2. Do. Lawreu.ce Morris, sawyer, to John Budd, vphol- sterer, both of Burlington, for a wharf lot there, E. Second or Wood St., 14.7 f. whereof were bought of Anthony Elton May 12, 1690, 12^ f. of Joshua Humphries Sept. 3, 16S9; 14 f. were sold by Mary, the widow and execu- trix of Godfrey Hancock, to Benjamin Holt May 27, 16S9, and by him as- signed to present grantor September 16, 1689. 527 1693-4 Jan. 27. Do. John Adams of Burlington Co., yeoman, to his son James Adams, for 237^ acres of land and 12^ a. of meadow, the half of 500 a. bought of John Rodman June 4, 1691. 528 1693 Sept. 16. Do. John Hollinshead of Burlington Co., yeoman, to his son William Hollinshead and wife Elizabeth, for 450 acres, called the Beargarden, W. John Adams and Thomas Hooton; alsj a stiip on the Southside of it. 528 1682 April 8. Do. Richard Parkes of Hook Norton, Co. of Oxen, iron monger, to William Evans of South Newenton, said Co., carpenter, for i of 1 -15 of a share, bought of Daniel Wills of Northampton, Co. of Northampton, practitioner in chemistry, and Thomas Ollive of Welling- borrow, same Co., haberdasher. 528 1684 Nov. 1. Do. William Biddle of near Burlington, merchant, to William Evans of Northampton R., W. J., carpenter, for J50 acres of the first laying out in the Second Tenth. 52S WEST JERSEY RECORDS, I.IBER B, PART 2. 479 Page 1691 June 27. Do. Thomas Ollive to Thomas River (sic for Evans;, both of Northampton R. , yeomen, for 400 acres to be surveyed in W. J. 5 28 1676-7 Feb. 26. Do. Daniel Wills of Northampton, Co. of North- ampton, practitioner in chemistry, to Thomas Harding of London, box maker, for 1-32 of a share of West Jersey, bo't of Wm. Perm, Gawen Law- rie, Nicholas Lucas and Edward Byllinge Jan. 23 last. 529 1695-6 March 14. Release by Mary Ollive, widow of Thomas, of her rights to the foregoing 1-32. 529 1690 1st d. 3dm. (May). Deed. Daniel Wills of Northampton River, Burlington Co., yeoman, to Timothy Hancock on Cropwell Creek said Co., and wife Susannah, formerly Susannah Ives, for 80 acres to be taken up in W. J. 529 1690 1st d. 3d m. (May). Do. Walter Humphries alias Powell of Painswick, Co. of Gloucester, England, by his attorney and son Joshua Humphries alias Powell, of Northampton River, to Timothy Hancock on Cropwell Cr. and his daughter Elizabeth by his former wife Rachell Sur- man, for 40 acres of the land bought of Joan Games, Mary Parker and Ellenor Baston July 31, 1682. 529 1693-4 Feb. 20. Do. Thomas and Jonah Penford of Leicester, Eng- land, by their attorney George Hutcheson, to Timothy Hancock of Pemi- sawkin Creek, Burlington Co., yeoman, for 250 acres to be surveyed in W. J. 529 16S7-8 Jan. 30. Do. John Ridges of Lo.iuon, citizen and skinner, by his attorney Samuel Jenings of Greenhill, Burlington Co., yeoman, to John Woolman of said Co., yeoman, for 200 acres to be surveyed in W. J. 530 1692 July 25. Do. Isaac Marriott of Burlington, yeoman, to John Woolman of Northampton River, weaver, for 50 acres, part of the land bo't of Thomas Budd January 11, .1681-2. . 530 1688-9 _ 2 3 c l d. II m - (J an -)- Do. Thomas Hutchinson of Hutchin- son's Manor, Burlington Co., yeoman, to Jonathan Eldridge of Burlington, cordwainer, for 100 acres, upon which said Jonathan's dwelling house now stands, in said County. " Sold to Moses Petti t. " 530 1695-6 Feb. 21. Do. Jonathan Eldridge of Burlington Co., cord- wainer, to Moses Pettit of Hopewell, Township of Nottingham, said Co., weaver, for 100 acres near the Falls of Delaware R. (the preceding). 531 1693 May 10. Do. Elias Burling of Burlington and John Burling of Bucks Co., Penna., both wheelwrights, to William Haines of Burling- ton Co., husbandman, for ioo acres, part of the land bo't of Samuel Jen- ings at Northampton R. Oct. 11, 1688. 531 1693 May II- Ho. William Salway of Philadelphia Co., merchant, to Henry Burr of Burlington Co., planter, for 200 acres, bought of God- 4S0 NEW JERSEY COLONIAL DOCUMENTS. Page frey Hancock March 1, 1685-6, at the head of one of the branches of Birch Creek. 531 1694 Oct. 9. Do. Henry Burr of Northampton, Burlington Co., yeo- man, to Thomas Haines of said Co., for the preceding 200 acres. 532 1688 Dec. 26. Do. George Hutcheson of Burlington Co., yeoman, to Elias flair of ffaresfield, said Co., yeoman, for 1-12 of a share in the First or Yorkshire Tenth. 532 1695 Sept. 12. Do. Same to Walter Reeves of Northampton, Bur- lington Co., planter, for 220 acres of the land bought of Helen Skene. 532 1691-2 Feb. 5. Do. Same to John Burling of Burlington, wheel- wright, for a house and lot, I acre r rood, in Burlington. 532 1692 Nov. 26. Do. John Burling to Daniel Smith of Burlington, for the preceding house and lot. 533 1683 July 21. Do. Thomas Hutchinson, late of Beverley, Co. of York, England, yeoman, to Mathew Watson, late of Scarbrough, said Co., chemist, for 1-12 of a share. 533 1688-9 Feb. 9. Do. John Snape of Burlington Co., husbandman, to Daniel Bacon of Baconsfield, said Co., yeoman, for 100 acres, bought of John Skene, to be taken up of the land belonging to \ of a share bought of Tho: Hutchinson September 13, 1686. 533 1695 December 23. Do. Daniel Bacon of Baconsfield, Burlington Co., yeoman, to Mather- fforsvih of said Co., carpenter, for 200 acres, N. grantor, AY. William Satterthwait. 534 1694-5 Jan. 22. Do. Thomas Anderson of the Parish of St. James, Clerkenwell, Co. of Middlesex, chandler, by his attorney, George Hutch- eson of Burlington, merchant, to John Ogborne junior of Springfield near Burlington, planter, for 300 acres in West Jersey, part of 1-16 of a share bought by said Anderson of Thomas Hooton October 10, 1678. 534 1687 Dec. 15. Do. Barnard Devonish to Symon Charles, both of Burlington Co., yeomen, for no acres on Tho: Ollive's millbrook, W. Walter Humphries, E. John Stokes; 10 a. on said brook, between Walter Humphries and grantor; also the reversion of \ of £ of a share. 534 16S7 24th d. 9th m. (Nov.). Do. John Ridges, by his attorney, Samuel Jenings of Greenhill, Burlington Co., yeoman, to Symon Charles of said Co., tailor, for 7 acres to be surveyed in W. J. 535 1690 10th d. 9th m. (Nov.). Do. Barnard Devonish to Symon Charles, for 46 acres in Burlington Co., on the Southside of and along Thomas Ollive's millbrook, between grantee, Joshua Humphry, grantor and John Hillyard. 535 1694 Sept. 19. Do. Thomas Penford of Leicester, England, eldest WEST JERSEY RECORDS, LIBER B, PART 2. 4S I Page son of John Penfoid of Leicester, gentleman, dec'd, Jonah Penford of the same place, grasier, second son, and both executors of their father's will, and Joshua Penford of London, watchmaker, third son of said John, by their attorney George Hutcheson, of Burlington, distiller, to Jonathan Eldridge of Northampton River, Burlington Co., cordwainer, for 150 acres to he surveyed in \V. J. c« 16S8-9 Jan. 24. Do. Mathew Allen, yeoman, to Henry Beck, hus- bandman, both of Burlington Co., for J of 1-16 share of the Province, bought of Samuel Cole December 12, 1682, except 150 acres of the first dividend. r->6 1677 March 27. Do. William Peachee of Martins Le Grand, Lon- don, haberdasher, to John Cripps of the Parish of St. Martin, White Chappel, Co. of Middlesex, woollcomber, for ^ of a share of W. J. 536 1684-5 March 19. Do. Mathew Allen of near Burlington, carpenter, to John Cripps of Burlington, merchant, for i§ acres in Burlington, E. High St., W. Wood St., N. and S. grantee. 536 1695-6 Jan. 15. Do. The Penfords (supra), by their attorney George Hutcheson, to Joseph Adams of Burlington, tailor, for a lot in Burlington, 34 to 35 feet front on High St. and. rear on the next street, S. the Meeting house ground, N. James Marshall. 536 1695-6 Jan. 15. Incomplete Deed. Martha Martin alias Grmnell and John Martin, both of London, sole executors of the will of James Martin, by their attorney George Hutcheson, to Joseph Adams for . 537 1694 Oct. 30. Deed. Same to same by Benjnmin Wh^at, of Burling- ton, cordwainer, for I acre on the Island of Burlington, in the London Tenth, whereon a cottage, lately demolished, stood, occupied by Wm. Bright wen, E. Wood St., 37 perches along Bread St. on the West, N. John Beere, S. John Long. 537 1686 Nov. 10. Do. Mary Stacy of the Parish of Stebonheath alias Stepney, Co. of Middlesex, widow and executrix of _ Henry Stacy, by her attorney Elias ffarr of Assiscunck Creek, W. J., yeoman, to Widow Sarah Parker of near a branch of Ancokus or Northampton River, for . 500 acres near said Rancokus Cr. , surveyed for said Henry Stacy, then of Burling- ton, late in the tenure of Michael Buffin and George Shinn. 537 1692 May 14. Do. Thomas Gardiner junior of Red Bank, Co. of Gloucester, W. J., yeoman, to Isaac Marriott of Burlington, joiner, for a corner wharf lot in Burlington, fronting Second and High St., X. Benja- min Wheat, E. George Hutcheson's garden. 53S 1692 Oct. 5. Do. George Hutcheson to Isaac Marriott, for 3 i. 2J ; in. of a wharf lot, part of a coiner fronting on Second St., N. Benjamin Wheat, E. grantor. 538 9 1680 May 3. Do. Jonathan Eldridge, to John Antram, both of Bur- lington Pt Delaware R., shoemakers, for \ of £ of a share, bo't of 45 482 NEW JERSEY COLONIAL DOCUMENTS. Page Wm. Kent of Bishopsgate St., London, May 1, 1678, who had it from Win. Peachee of Martins le Grand, London, haberdasher, March 24, 1676-7. 538 1683-4 March 14. Thomas Budd, merchant, to John Antram, shoe- maker, both of Burlington, for 100 acres in the First or Yorkshire Tenth, in exchange for 50 a. in Burlington townbounds. 538 1689 Aug. 15. Do. Thomas Hutchinson, proprietor and inhabitant of West Jersey to John Antram, shoemaker, for 70 acres in W, J. 539 1688 Sept. 22. Do. John Antram of near Birch Creek, cordwainer, to James Antram of the same place, carpenter, for 50 acres, part of 1-32 of a share, bought of Wm. Myers Nov. 29, 1684. 539 1691 Oct. 3. Do. George Hutcheson, merchant, to Henry Burchin, weaver, both of Burlington, for 50 f. of a waterlot tl> 539 1689 7th d. 4th m. (June). Do. Percivall Towle to Thomas Scatter- good, singleman, both of Burlington Co., for 100 acres to be surveyed in w J • 539 1695 Aug. 31. Do. William Biddle of Mount Hope, Burlington Co., merchant, to James Verier of Burlington, mason, for 1 acre to be taken up on the Island of Burlington. 540 1695 22d d. 9th m. (Nov.). Do. George Hutcheson of Burlington, distiller, to Marmaduke Horsman of Chesterfield, planter, for 100 acres to i \eyed in the tract bought of Tho: Hutchinson and Mahlon Stacy 1st day 5th month (July) 1687. 540 1685 Ap.i' ~^ Do. Mahlon Stacy of Ballyfield, W. J., yeoman, to Joshua Eley, late of Dunham, Co. of Nottingham, England, yeoman, for 400 acres above St. Pinck between Peter ffretwell on the South and John ffullwood on the North, W. the Delaware R. 540 1695-6 Feb. 22. Do. John Hutchinson of Hutchinson's Manor, Bur- lington Co., tanner, to George Hutcheson of Burlington, merchant, for all the town and waterlots in Burlington, belonging to 5 and ^, wanting 1-64, of a sha ■ 541 1695-6 Feb. 24. Do. Samuel Barker of Barlbrough, Co of Derby, England, gent: by his attorney George Hutcheson, to Lawrence Morris of Burlington, sawyer, for a house and waterlot in Burlington, 40 f. front at low water mark and rear on Second St. 541 1696 March 25. Do. Thomas Bibb of Burlington, smith, to Edward loke of the same place, merchant, for a house, shop and water lot there, 25 f. front on Delaware K., bought of Samuel Stacy, agent for Richard Mathews of London, merchant, Oct. 27, 1694. 541 1696 March 25. Bond. Edward Hunloke to Thomas Bibb, for the reconveyance of the preceding under certain conditions. 542 1696 April 6. Deed. George Hutcheson, merchant, to Richard ffian- cis, carpenter, both of Burlington, for a stable or a building intended for WEST JERSEY RECORDS, LIBER B, PART 2'i 4S3 r.-i(.'e a stable there with a lot fronting on Second St. 24 f., rear on the line of Daniel England's lot 58 f. 3 in. 542 1696 April 7. Do. Richard ffrancis, carpenter, to Edward Hunloke, merchant, both of Burlington, for the preceding lot, N. E. Widow Towle lately dec'd, S. W. George Hutcheson, N. W. Daniel England, S. E. Sec- ond St. 542 1695 June 16. Do. Joseph Adams, tailor, to George Hutcheson. dis- tiller, both of Burlington, for part of a town lot there, 34 to 35 f. front on High St. and rear on the next street, S. the Meetinghouse ground, N. James Mai shall (supra, p. 536). 542 16S6-7 Feb. 20. Do. George Nicholson, formerly of Burton Stather, Co. of Lincoln, England, now of near Chesterfield, W. J., yeoman, to John Tomlinson of Oneanickon, now to be called Carmel, W. J., yeoman, for 100 acres in the First Tenth. " Sold to Tho: Greene." 543 168S April 5. Do. Francis Davenport of Chesterfield, to John Tom- linson of Oneanickon, both yeomen, for 1-64 of a share in the First Tenth, excepting the water lot and the town lot in Burl.ington. 543 1696 April 14. Do. John Tomlinson of OiiL-anickson alias Carmel, Burlington Co., to Thomas Greene ot Maidenhead, said Co., both yeomen, for a plantation of 256 acres at Oneanickon (see survey thereof, Liber A, pp. 77 and 120). 543 1694 Dec. 10. Do. Henry Grubb with wife Mary and Thomas Raper with wife Abigael, all of Burlington, to Francis Austin of Eversham Township, Burlington Co., carpenter, for 350 acres in two lots, vizt: r, 200 a., N. Thomas Wilkins; 2, 150 a. along the Indian line adjoining another lot of said Wilkins, inherited by said Mary and Abigael from their brother Thomas Perkins dec'd, who inherited it from their father William Perkins. 544 1695 Dec. 30. Do. Thomas Wilkins of Eversham, Burlington Co., to Francis Austin, for 3 acres, S. grantee. . 544 1696 March 25. Do. George Hutcheson, merchant, to Barnard Lane, carter, both of Burlington, for 67 acres in townbounds there, along the Kings road to Salem between grantee and Nathaniel Cripps. 544 1696 April 10. Do. John Hutchinson of Hopewell, Burlington Co., son and heir of Thomas Hutchinson dec'd, to John Bryerley of the same place, miller, for 600 acres in said township, along Delaware R., 86 chains clown the river from the Northside of the mouth of Shoomack Creek. 544 1695-6 Jan. 4. Do. George Hutcheson to Mathew fforsyth of Bur- lington Co., carpenter, for 50 acres in West Jersey. 545 1694-5 Jon. 10. Do. Daniel Wills senior [signed Daniel Leeds] of Northampton R. to George Elkinton of Burlington Co., blacksmith, for 130 acres, on the Southside of Tho: Ollive's millbrook, between grantor and John Petty. 545 484 NEW JERSEY COLONIAL DOCUMENTS. Page 1696 April 20. Do. Helena Skene of Philadelphia, widow, to John \i tram of Springfield, Burlington Co., cordwainer, for 250 acres, \Y. William Biddle, S. Hananiah Gaunt, E. John Butcher, N. grantee. 545 1696 April 22. Articles of agreement of sale. Widow Sara ffarre of Springfield Township, Burlington Co., with William ffisher of Ulster Co., N. Y., yeoman, to sell her plantation of i,65o 1 1 in fence, near Burlington. 546 1696 April 22. Inventory of the winter Come upon y e ground, when John Reeves and John Powell entred upon Doctor Dimsdales Plantation & of y e Cattle, Horses & other goods &c. .made by George Deacon and Henry Grubb. 546 1690-1 Feb. 9. Deed. George Hiitcheson of Burlington, distiller, to Mathevv Champion of. Oneanickon, husbandman, for 150 acves to he sur- veyed in the Province. " -546 16S3-4 March 15. Do. William Emley of Nottingham, near the Falls of Delaware, yeoman, to John ffullwood, late of Mansfield, Co. of Nottingham, England, malster, for 1-32 of a share. 546 1677 28th d. 17th 111. (l l ). Do. Thomas Hutchinson of Beverley, yeoman, Thomas Pearson of Bonwick, yeoman, Joseph Helmsley of Kelk, yeoman, George Hiitcheson of Sheffield, distiller, Mahlon Stacy of Dorehouse, tanner, all of Co. of York, England, to Stephen Kedey of Stainton Dale, same Co., yeoman, for 1-24 oi a shire of the i nee. 546 1695 Dec. 20. Do. George Hiitcheson merchant, to Josiah Prickett, butcher, both of Burlington, for a house ami loi 0:1 the Eastside 01 St. there, formerly Seth Smith's and late oceupi* 1 by Joseph Adams, 27 f. on High St. and in the rear against grantor. 548 1682 April 21. Do. Edward Bylling, late of Westminster, gent: to Richard Haines of Anve of ye Hill, Co. of Oxon, husbandman, for 100 acres in W. J. 54§ 1693 May 10. Do. Percivall Towle of Sutton Lodge near Burling- ton, to John Haines of Rancocus R., both yeoraen, for 100 acres in the Second Tenth. 548 1694 Nov. 3. Do. Thomas Haines oi Iveisham Township, Burling- ton Co., to his brother John Haines of tl • same place, for 85 acres on the Southside of the Southbranch of Ancokus or Northampton R., grantee, bought of Samuel Jenings December — , 1693. 549 1695 May 30. Do. The West Jersey Society, by their agent, Jere- miah Basse, to Jacob Spicer of West Jersey, yeomen, for 400 acres at Cape May, between Wills Creek and Eyers Creek, fronting on the Bay. 549 1693 Nov. 21. Do. Samuel Jenings of Philadelphia, merchant, to John Haines of Eversham Township, yeoman, for 200 acres to be taken WEST JERSEY RECORDS, LlBER B. PART 2. 48^ Page up in W. J. 549 1696 June 6. Do. Thomas Scattergood junior of Burlington, carpen- ter, to Nathaniel Paine of Northampton River, yeoman, for 100 acres on the Soufchside of Rancocus or Northampton R., S. E. of a small run. 550 1696 June 20. Do. Thomas Clarke of Burlington, carpenter, to Thomas Scholey of Burlington Co., yeoman, for 200 acres at Oneai (see boundaries, Liber A, p. 121). 550 1696 May 12. Do. Hugh Hulchins to Jacob Decow, both of Bur- lington Co., for 192 acres, bought of John Joyner (supra, pp. 41S and 419); also 3 acres of meadow and 9 of upland, bought of Mordecay Andrews May 11, 1696. 550 1696 May 12. Do. William Pancoast Man Id Township, Bur- lington Co.. yeoman, son and heir of John Pancoast dec'd, also execu- tor of his father's will, to Charles Woolverton of said Co., husbandman, for 150 acres along the line of the Indian purchase, adjoining Thomas Wright, from whom said John bought the land as the second dividend of I-32 of a share October 28, J680. 551 1696 June 1. Do. James Antram of Mansfield Township to Oba- diah Hierton of Burlington, for half of an acre in Burlington, N. Thomas Lamberr, on Bonick or York St. 3 perches 4 f., 24 perches 13 f. long to the land of Robert Rigg; said k a. being part of 1-24 of a share bought of Francis Rawle of Philadelphia June 9, 1694. 551 1696 June 6. Do. Thomas Lambert of Nottingham, tanner, to Oba- diah Hierton, for a cottage (log house) and lot in Burlington, on York St., N. Percivall Towle, S. John Antram, 2\ perches front on York St., 2t, p. 10 f. long. ^51 1695-6 Jan. 25. Do. Edward Rockhill, yeoman, to Francis Daven- port, gent: both of Chestei field Township, Burlington Co., for the lots in the town and townbounds of Burlington, belonging to 1-16 of a share, of which 1-16 grantor bought one half of Joseph Richardson of Glamford Briggs, Co. of Lincoln, England, woollen draper, August 18, 1691, to whom the whole 1-16 was conveyed by Edward Markwell of Redford, Co. of Nottingham, who had bought it of Edward Searson, holding it in trust for William Markwell, brother of Edward. 552 16S9 20th d. 7th m. (Sept.). Do. William Black of Cheste. fi stuff maker, to Mathew Champion, late of the Falls of Delaware, husband- man, for 100 acres. 552 1689 Aug. 22. Do. Mahlon Stacy of Baylilield, Burlington Co., yeo- man, to Mathew Champion, late of the same place, for 150 acres, to be surveyed in West Jei 553 1691 10th d. 5th m. (July). Do. John Scholey, husbandman, to Widow Katharine Beard, both of Burlington Co., for 50 acres between grantor, grantee and John Scholey. 553 486 NEW JERSEY COLONIAL DOCUMENTS. Page 1695 Dec. 9. Do. Thomas and William Vardley, sons of William Vardley of Bucks Co., Fenna: yeoman, dec'd, to Mathew Orange of Bur- lington Co., yeoman, for 100 acres in W. J., sold to the father by Percivall Tole 26th day Sth month (October), 1691. 553 1695-6 March 21. Do. John Hutchinson of Hopewell, Burlington Co., yeoman, son and heir of Tho: Hutchinson of the same place, tanner, dec'd, to Mahlon Stacy of Ballirield, same Co., tanner, for 1-12 of a share. 554 1695-6 Feb. 6. Do. John Chawkley, carpenter, to Joseph Birch, husbandman, both of Burlington Co., for 50 acres to be surveyed, inher- ited from Percivall Towle (will of Oct. 26, 1691, proved Dec. 12, 1691). 554 1694 Oct. 6. Do. Waller Humphris alias Powell, late of Pains- wick, Co. of Gloucester, England, now of Burlington Co., broad weaver, to his son Joshua Humphris alias Powell of Burlington Co., weaver, for 100 acres of land and 3 of meadows, the 100 a. bounded E. by Bernard uish, W. John Woollman, along Kancocus R. ; also 1-32 of a share, bought of Joan Cames then of Starney, Co. of Gloucester, England, widow, and Mary Parker and Ellinor Bastin alias Randle, both of said Co., spinsters, July 31, 1682. 554 1696 May 25. George Hutcheson of Burlington, merchant, to Samuel Taylor of Burlington Co., yeoman, for 1-32 of a share, the papers for which were made out by William Taylor of Dore, Co. of Derby, Eng- land, brother of grantee, and committed to Benjamin Pharoe in England, who has not since been heard of. 555 1693 May 18. Power of attorney. John Butler of Stratford, Conn., to Daniel Brenson and John Hough, both of West Jersey, yeomen, to col- lect his horses and sell them. 555 1688-9 Feb. 4. Deed. Anthony Woodward to Robert Chapman, both of Crosswicks Creek, carpenters, for 100 acres there. 555 1690 Dec. 28. Do. Robert Chapman, late of Nottingham, Burling- ton Co., carpenter, to William Quicksall of Boulsover, said Co., linnen weaver, for 300 acres on Crosswicks Creek, in the First or Yorkshire Tenth, called Bolsover. 556 1696 May n. Do. Joslnta Ne.vbold of Burlington Co., millwright, to Moses Petitt of Newtowne, L. F, blacksmith, for 50 acres, near B Creek, Burlington Co., on Lawrell Run, adjoining Benjamin ffield and Widow ffarnsworth, part of the 300 acre lot bought of Samuel Andrews, late of Springhill, Burlington Co., dec'd, July 20, 1693. 556 1696 May 12. Do. Isaac Decow of Mattacopeny, Burlington Co., yeoman, to John Hollinshead (Ilollinson) junior of Northampton R., said Co. yeoman, for 600 acres at Mattacopeny, bo't of his brother Jacob De- cow December 16, 1693 (supra, p. 365). 556 WEST JERSEY RECORDS, I.1BER B, PART 2. 4S7 Page 1696 April 23. Do. Peter Greene of Burlington Co., yeoman, to Thomas Duggles of Mansfield Township, said Co., yeoman, for 1^ acres, part of Eliam Higgins' plantation in said township, bought August 2, 1693- 557 16S8 May 26. Do. John Penford "of ye Newarke neare Leicester," gentleman, to Thomas Marshall of Syleby, Co. of Leicester, butcher, for 1-16 of a share of West Jersey. 557 1696 June 30. Do. Mathew Allen of Burlington Co., yeoman, to Thomas Bibb of Burlington, smith, for a lot in Burlington, E. Elisabeth Bassnett, W. grantor's wharf lot, 30 f. front at low water mark, 120 f. deep. 557 1684 July 4. Do. John Lambert of Nottingham, W. J., joiner, to William Barnes of Mansfield, W. J., turner, for 100 acres to be surveyed in the First Tenth. 55S 1689 May 17. Do. Anthony Elton of Northampton R., yeoman, son and heir of Anthony Elton dec'd, to his mother Susanna Elton, for 150 acres in the second dividend of W. J. 558 1696 July 25. Do. Susanna Elton of Philadelphia, widow, to Thur- las Sulavan of New Castle Co., Penna: planter, for a dwelling house and plantation of 178 acres near Northampton River, Burlington Co., of which she bought 118 a. of her son Anthony Elton April 16S7, 50 a. of John • June 18, 16S7, and 10 a. of Thomas Kendall March 29, 1689; also the preceding 150 acres, bought of her son. 559 1688 May 1. Do. John Lambert of Nottingham, yeoman, to Daniel Barthlemew of the same place, for 50 acres in the Yorkshire Tenth. 559 16SS May 22. Do. Daniel Barthlemew, late of Nottingham, planter, to William Barnes of Mansfield, carpenter, for 50 acres, adjoining grantee. 559 1689 Oct. 16. Do. William Emley of Nottingham, yeoman, to W idow Martha Barnes of the same place, for 40 acres, to be taken up in the Yorkshire Tenth. 560 1688 16th d. 3d m. (May). Agreement. John ffeake with William Barnes to exchange a lot on the Southside of his land on the creek for a marsh on the Northside of Barnes' on the creek. 560 1694 Aug. 5. Deed. George Ilutcheson of Burlington, distiller, to Richard ftinimore of Northampton River, bricklayer, for 100 acres in W. J. 560 1696 July 30. Do. Thomas Budd of Philadelphia, merchant, to Widow Hannah Scott of Burlington, for 135 acres in two lots, within the liberties of Burlington: 1, 100 a. on the Northside of Mill Creek adjoin- ing Robert Powell; 2, 35 a. along the town line between Mathew Allen and grantee. 560 4SS NEW JERSEY COLONIAL DOCUMENTS. Page 1696 July 30. Do. Bartholomew Minderman, merchant, to John Tomlinson, of Burlington, for a cottage dwelling house and lot there, 30 f. front on Second St., 67 f. deep running toward the river, being the lack part of the lot, bought of Charles Reade Nov. 29, 1693. 5^1 1696 July 8. Do. Mordecay Andrews of Mansfield Township, yeo- man, to John Bowne of Middletowne, East Jersey, merchant, for a farm or plantation in Mansfield Township, 220 acres, of which 140 a. were giver* to grantor by his late fath 1 Andrews, March 15, 16S9-90, tin maining So left to him in his father's will. 561 1696 June 16. Do. Thomas Kevell of Burlington, gentleman, to John Smith of Bucks Co., Penna: blacksmith, for 500 acres along the Delaware R., of the W. J. Society's land (see supra, p. 467). 561 1696 June 17. Mortgage. John Smith to Thomas Revell for the VV. J. Society on the foregoing 500 acres. 562 1696 July 21. De p d. Henry Low of Northampton River, Burlington Co., planter, to James Sherwin of said Co., yeoman, for 70 acres, sur- rounded by grantee's land, part of which he bou fohn Rush, grantor having bought the said 70 acres of Thomas K -n II August 17, 1695. 562 1696 May it. Do. Mordecay Andrews to Hugh Hutchins, both of Burlington Co., yeomen, for 9 acres in said Co. adjoining Samuel Andrews and John Joyner. 562 1693 May 27. Do. George Porter of Great Kelk, Burlington Co., bachelour, to Widow Mary Wright of Chesterfield, for 250 acres in Ches- terfield Township. 563 1692 June 10. !)'>. Daniel Coxe of London, by his attorney John Tatham of Burlington, Esqre, to Joseph Wood of Bucks Co., Penna: yeo- man, for 100 acres in West Jers 563 1696 16th d. 4th m. (June). Do. John Snape of Northampton, Bur- lington Co., to George Hutcheson of Burlington, merchant, for 2; acres in said Co., E. John Tatham, N. W. Tho: Haines, S. E. Wm. Hunt, S. Sam- uel Houghton. 563 1696 June iS. Do. George Hutcheson to John Tatham, both of Bur- lington, for the preceding 25 acres. 563 1696 June 29. Do. Thomas, Jonah and Joshua Penford, by their at- torney Ceorge Hutcheson, to John Tatham, for 200 acres in Burlii townbounds, of which 180 a. lie between Thomas Hooton, Percivall Towle, Hannah Scott and the town line. 564 1695--0 March 17. Do. Richard Ridgway of Maidenhead, Burlin Co., tailor, and wife Abigael to John Bainbridge, now of East Ji 1 yeoman, for two equal thirds of 600 acres, adjoining John Houghton, near Stony Brook, bo't of Daniel Coxe October 7, 1690. 564 WEST JERSEY RECORDS, LIBER B, PART 2. 4S9 Page 1696 Sept. 22. Do. William Biddle and George Hutcheson of Bur- lington Co. to Major Anthony Brockholls and Capt. Arent Schuyler of N. V. City, for 1,500 acres on the Westside of Pequannick River, W. J., from the mouth of Peinpton R. in said Pequannick to Pisaick R. 565 1696 May 6. Do. Thomas Revell to John Bainbridge of East Jersey, joiner, for 200 acres of the W. J. Society's land (supra, p. 467) above the Falh of Delaware, part of the 15,000 a. tract. 565 1696 May 7. Mortgage. John Bainbridge to Thomas Revell, for the Society, on the foregoing 200 acres. 565 1696 Sept. 24. Deed. George Hutcheson of Philadelphia, distiller, to Joseph Adams of Burlington, tailor, for 30 acres in Burlington town bounds, on Assiscunck Creek, between John Cripps on the East and Rob- ert Powell on the West, S. John Kinsey; bought of Joseph Helmsley July 20, 1688. 566 1696 Oct. 7. Do. Thomas Revell to Thomas Leaman of Cape May Co., husbandman, for 204 acres in said Co., Society's land (supra, p. 467), surveyed by George Taylor for grantee's father, Christopher Leaman (Liber A, p. 1). 566 1696 Oc f . 8. Mortgage. Thomas Leaman to Thomas Revell, for the Society, on the foregoing 204 a. 566 1691 July 23. Deed of gift. Richard Bassnett of Burlington, gentle- man, to his eldest daughter Mary Bassnett, spinster, for the lot in Burling- ton, S. W. grantor, N. E. Charles Read, S. E. Back or Second St., X. W. Front or River St. 566 1694 July 28. Deed in trust. Edward Ilunloke of Wingerworth, Bur- lington Co., merchant, and wife Mary, dau. of Richard Bassnett, to John Tatham and Thomas Revell, in trust for themselves and their children, if any, with the proviso that they may themselves sell the foregoing lot. 567 1696 Oct. 13. Deed of Revocation. John Tatham and Thomas Revell to Edward Hunloke and wife Mary, surrendering the foregoing trust. 567 1696 July 6. Deed. Richard Ridgway of Burlington Co., yeoman, to Joseph Sackett of Newtowne, Queens Co., N. Y., yeoma-n, for one third of the 600 acres lot, bo't of Daniel Coxe Oct. 7, 1690 (supra, p. 564), this third lying between Tho. Greene and grantor. 568 1696 Oct. 23. Do. Thomas Revell to John Bainbridge of East Jer- sey, joiner, for 70 acres of the Society's land (supra, p. 467) above the Falls of Delaware, part of the 15,000 a. tract and included in the survey of 500 a. for said Bainbridge. 568 1690 April 2. Do. Elias ffarr of Burlington Co., yeoman, to his late servant Thomas Garwood, for 100 acres in W. J. 568 16SS 12th d. 3d m. (May). Do. Ralph Trenoweth of Burlington Co., yeoman, to John Hollinshead of Rancokus Cr., yeoman, for 200 acres of 46 49° NEW JERSEY COLONIAL DOCUMENTS. Page the 300, bought of Tho: Budd June 20, 16S7; grantor having died before executing the deed Nathaniel Duggles of said Co. and wife Embling, dau. of said Trenoweth, confirm and sign it February 4, 168S-9. 569 1696 April S. Do. George Hutcheson, merchant, to Christopher Weatherill, tailor, both of Burlington, for the reversion of 1-12 of a share or for the lots after the first and second taking up, belonging to I-12. 569 1696 April 11. Do. Peter ffretwell of Burlington, tanner, to Christo- pher Weatherill, for 25 acres in Burlington town bounds, bought of John Smith, who had purchased the land from Helena Skene November 25, 1691. 569 1696 June 11. Do. George Hutcheson to Christopher Weatherill for ii roods in Burlington, fronting on High St. and running half way back to York St., S grantee; in exchange for a lot of 1^ roods, sold by Obadiah Barley to Christ 1 " Watkins and by him to grantee. 570 1696 Sept. 24. Do. Thomas, Jonah and Joshua Penford, by their at- torney, George Hutcheson, to Thomas Tindall of Nottingham, Burlington - Co., planter, for 100 acres of the 2,200 a. lot, granted to said Penfords 23d day 10th month (December) 1696. l 570 1694 Sept. 11. Do. John Gardner, carpenter, to Daniel England, sailor, both of Burlington, for a lot there, 50 f. front on High St., 322^ f. deep, N. Tho: Raper, S. grantor. 570 1696 Nov. 10. Daniel England, sagler, to Isaac Marriott, merchant, both of Burlington, for the preceding lot; John Gardner stated to be de- ceased. 570 1696 Oct. 19. Do. Edward Boulton of Burlington Co., husbandman, to John Tatham of Burlington, Esm 1 - 10 of a share of W. J. 590 1697 May 28. Do. John Hutchinson of Hutchinson's Manor, Bur- lington Co., son ami luii of Tho: Hutchinson dee'd., to Mahlon Stacy of Balli field, said Co., yeoman, for i,ooo acres in W. J. 590 1 May 25. Power oi attorney. John Maker of Burlington, tailor, to his wife Mary Baker as genera] agi 590 1697 May tS. Deed. David Lloyd and fsaac Norris, executors of the will of rhomas Lloyd ol Philadelphia, gentleman, dee'd., to Griffith Mor- gan of W. J., for 500 acres in the Third Tenth, on Delaware R., S. W. side of Pouns or Tonus Hawking Creek, N. Simsissinck Cr., as surveyed for Samuel fenings, who the same to Win. ffrompton, from whom Thomas Lloyd bought the land. 590 1007 Jul) 1. \^o. Walter Humphries alias Powell, formerly of Pains- wick, i'o. of Gloucester, England, broad weaver, now of Burlington Co., yeoman, to Benjamin Moore junior, ot said Co., husbandman, and wife Sarah, for 200 acres in Burlington Co., belonging to 1-10 of a share bought oi William Peachee (supra, p. 590). 591 1697 July 3. Do. Nathaniel Duggles i^i Burlington, feltmaker, to Abraham Browne oi Shrewsberry, Easl J< . man, for a plantation of 150 acres in Mansfield Township, adjoining Eliakim Higgins and Thom- as Duggles. 591 1007 June 28. I'o. Josiah Prickett, baker, to Nathaniel Westland, merchant, and Thomas Duggles, yeoman, all of Burlington, for a house, bakery, buildings and lot there, 27 I. on High St. 591 [697 June t 2. \^o. Thomas Revell, as Trustee of the W. J. Society, to Rogi 1 I'iK ''I Chesterfield Township, yeoman, for 400 aeies of the So- ciety's land above the Falls oi Delaware, in the 30,000 a. tract. 592 [697 May 20. Do. Same to John Shaw of Cape May, whaler, for 315 acres then- of the Society's land. 592 1007 May jo. Mem. of mortgage. John Shaw to Tho: Revell for the v on tlu preceding. 50- WEST JERSEY RECORDS, LIBER B, PART 2. 497 Page 1696 June 26. Deed. Michael Newbold, yeoman, to John Browne, gunsmith, both of Burlington Co., for 20 acres to be surveyed in W. J. 592 1696 Oct. 20. Do. John Crosby, late of Burlington, millwright, to Isaac Decow of the same place, yeoman, for a house and lot, 53 f. front, on the Eastside of High St., 160 f. long, X. James Marshall, S. Tho: Raper, of whom it was bought March 25, 1696. 593 1695 Nov. 5. Do. Joseph English to Charles Biles, both of Burling- ton Co., yeomen, for 200 acres, part of the 300 a. lot granted to Samuel Dark by Daniel Coxe, Oct. 2, 1691, and by said Dark conveyed to present grantor, March n, 1691-2, adjoining Mary Davis above the Falls of Del- aware. 593 1697 July 26. Mem. of Bond. Thomas Kendall, bricklayer, to Bar- tholomew Minderman, merchant, both of Burlington, for the payment of £100 current silver money. 593 1697 Aug. 2. Deed. Thomas Revell, as Trustee for the W. J. Soci- ety, to William Hallett of Newtown, Queens Co., N. Y., for 1050 acres of the Society's land above the Falls of Delaware, in the 30,000 acre tract. 593 1696 June 5. Power of Attorney. John Joosten, late of Burlington Township, to William Wood of Chesterfield Township, to collect debts. 594 1697 July 12. Deed. Thomas Revell, as Trustee for the \V. J. Soci- ety, to Johannis Lawrenson op Dick of Maidenhead, Burlington Co., yeo- man, for 1050 acres of the Society's land above the Falls of Delaware, in the 30,000 a. tract. 594 1697 July 13. Mortgage. Johannes L. up Dick to Tho: Revell for the Society on the foregoing 1050 a. "Which mortgage is discharged, wit- ness my hand Tho: Revell." 594 1697 May 18. Letter. John Tatham of Burlington, to John Barclay of Perth Amboy, asking that certain papers, left with Barclay for record, be handed to Daniel Seabrook, with receipt of Seabrook for the pa- pers. 594 1697 July 12. Deed. John Tomlinson of Burlington, chandler, through Tho: Revell, to Nathaniel Westland of the same place, niercht, for a house and lot there, now occupied by Samuel Gibson, sold by Tom- linson to Revell, March 15, 1696-7. 594 1697 July 26. Do. Barthollomew Minderman, merchant, to Thomas Kendall, bricklayer, both of Burlington, for part of a waterlot there, 34^ f. front on Delaware R., E. the corner lot of Samuel Slacy on the Westside of High St., W. Edward Ilunloke, rear the pale-fence, bought of Charles Read, Nov. 29, 1693. 595 1684 Julv T.6. Do. William Black, late of Mansfield, stuffweaver, and 47 49§ NEW JERSEY COLONIAL DOCUMENTS. Page Robert Murfiii, late of the same place, planter, to John Horner, late of Burlington, yeoman, and wife Mary, for two plantations in Mansfield, 200 acres, above Cross wicks Creek, next to Robert Scholey. 595 1696-7 Feb. 20. Do. John Hutchinson of Hutchinson's Manor, Co. of Burlington, yeoman, son and heir of Tho: Hutchinson, dec'd, to Robert Pearson of Crosswicks Cr., yeoman, for 500 acres, to be taken up in the Yorkshire Tenth. 596 1696 Nov. 2. Do. James Bingham of Eversham Township, Burling- ton Co., to Jonathan Eldridge of the same place, cordwainer, for 50 acres at the N. E. corner of grantor's plantation, S. the North branch of Pemis- avvkin Creek, bought of Samuel Coal, April 13, 1693. 596 1695 May 12. Assignment. William Black of Chesterfield, to Daniel Leeds of his right to 25 acres in the town of Burlington, part of 1-16 of a share. " 596 1696 June 13. Bond. Mary Andrews, widow, Mordeca Andrews and George Parker to submit to the award of Francis Davenport, et al., con- cerning 40 acres left to said Parker by Samuel Andrews, dec'd. 596 1696 June 13. Award. Francis Davenport, William Wood, John Woolston and Daniel Leeds, that the 40 acres left to George Parker by Samuel Andrews shall be on the Southside of the brook by Wm. Ellis' line to John Curtis' land, if necessary also on the North side, and that they shall belong to Hester, said Parker's wife. 596 1691-2 March 3. Power of Attorney. Robert Welsh, late of Vffculml nae of Kentisbeere, Co. of Devon, gentleman, to James Jacob, cordwain- er, and Joseph Paul, clothier, both of Philadelphia, to sell his share of land in W. J., bought of Edward Bylling, Dec. 25, 1631. 597 1696 Aug. 26. Deed. William Gabitas of Penna: millwright, to Samuel Bunting of Chesterfield, Burlington Co., yeoman, for 100 acres, bequeathed to grantor by Percivall Towle in his will of October 26, 1691. 597 1697 July 27. Letter of attorney. Bartholomew Minderman of Burlington Co., merchant, to John Hollinshead, gent: and Thomas Ken- dall, bricklayer, both of Burlington, as general agents. 597 1697 June 19. Deed. George Hutcheson of Philadelphia, merchant, to Martlia, widow of Barnard Devonish, for a house and lot in Burlington, 40 f. front on Delaware R., grantor having been directed by said Barnard's wilL of October 30, 1694, to sell the same, in case testator's son Joseph Devonish did not perform the bargain made by Barnard with the Town of Burlington to clear the bushes therein, consideration paid to Peter ffret- well, Town Treasurer. 597 1697 May 10. Do. Thomas Revell, as Trustee of the W. J. Society, 1 TJflculme of Kentisbere. WEST JERSEY RECORDS, LIBER B, PART 2. 499 Page to Joseph Sackett, late of Long Island, N. V., yeoman, for 300 acres of the Society's land above the Falls of Delaware, in the 15,000 a. tract. (See infra, p. 717). Note refers to Liber A, p. 4, for the boundaries. 598 1695-6 March 21. Do. William Biddle of Mount Hope, Burlington Co., merchant, and by his appointment John Melbourne, late of the same Co., blacksmith, to Caleb Wheatley of Chesterfield, said Co.. weaver, for a house and plantation of 120 acres in Nottingham Township, of which said Melborne bo't 60 a. of Win. Hixson April 1, 1691, 50 a. of George Porter Jan. 20, 1691-2, and the remaining 10 of Wm. Quicksall May 9, 1691 (see supra, pp. 279 and 280). 598 1697 Oct. iS. Do. Thomas Kendall of Burlington, bricklayer, to John Harrison of Queens Co., N. Y., gentleman, for part of a waterlot on the Island of Burlington, 34^ f. front on Delaware R. see (supra, p. 595). 598 1697 Nov. 2. Do. Thomas Revell, as Trustee of the West Jersey So- ciety, to John Whitlook, now or late of Middletown, East Jersey, carpen- ter, confirming deed to said Whitlock by John Jervis of Cape May for 320 acres near Cape May on the Sound side, bought of George Taylor as agent of Daniel Coxe. 599 1695 May 2. Power of attorney. Joseph Richardson of Glamford Briggs, Co. of Lincoln, England, woollen draper, to Mahlon Stacy, George Hutcheson and Francis Davenport, all of West Jersey, to give deed to Edward Rockhill of Chesterfield, W. J., for 1-16 of a share of land near Burlington and other land belonging to 1-16. 599 1697 Nov. 4. Deed. Thomas Revell, as Trustee for the W. J. Soci- ety, to Jonathan Davis of Maidenhead, Burlington Co., planter, for loo acres of the Society's 15,000 a. tract above the Falls of Delaware. Mar- ginal Note: "This Deed made voyd." 599 1697 Nov. 4. Do. Francis Davenport, John Day and John Woolston senior, executors of the will of Thomsin Towle, widow, dec'd., to John Woolston, junior, for 46^ acres, bought of said Th'omsin's husband, Per- cival Towle. 600 1697 Oct. 26. Do. Thomas Revell, as Trustee of the W. J. Society, to John Dixson of Burlington Co., planter, and wife Elizabeth, for 50 acres in the Society's 15,000 a. tract above the Falls of Delaware. 600 1697 Nov. 3. Do. John Dixson and wife Elizabeth to Johannes Law- renson up Dyck of Maidenhead, Burlington Co., yeoman, for 200 acres at Maidenhead, between Tho. Greene, James Price, Joseph Sackett and the public land, bought of the W. J. Society, 150 a. March 1, 1696-7, 50 a. Oct. 26, 1697. 600 1695 April 30. Commission. Edward Randolph, Surveyor General of H. M. Customs in North America, to Edward Hunloke as Collector in the Port of Burlington. 601 500 NEW JERSEY COLONIAL DOCUMENTS. Pa^e 1695 4th d. 7th m. (September). Deed. Henry Grubb of Burlington, innholder, with wife Mary, Thomas Perkins of the same place, Ahigael Perkins, spinster, to Thomas Budd of Philadelphia, merchant, for 50 acres, formerly surveyed and recorded for Widow Mary Perkins, mother of said Mary Grubb, Thomas Perkins and Abigail Perkins, in Burlington town hounds, as her share of £ of a propriety. "Mem: that ye executing of ye within written deed was neglected in y e lifetime of y e wdiin mentioned Thomas Perkins & maidenhood of ye w'hin mensioned Abigail Perkins now y e wife of Thomas Raper &c&c." 601 1697 June 10. Do. Thomas Budd of Philadelphia, merchant, to Ed- ward Hunloke of Burlington, merchant, and John Petty of Burlington Co., brickmaker, for the preceding 50 acres. 601 1697 Nov. 3. Do. Thomas Greene to John Dixson and wife Eliza- beth, both of Springfield Township, planters, for a plantation of 100 acres, bought of Henry Beck, Nov. 2, 1697, who had purchased it of grant- ees March S, 1696-7. (See supra, p. 580). 602 1677 July 5. Do. Thomas Hutchinson of Beverley, Thomas Pearson of Bonwick, Joseph Helmsley of Kelk, yeomen, George Hutcheson of Sheffield, distiller, and Mahlon Stacy of Dorehouse, tanner, all of Co. of York, to James Harrison of Stainton Dale, Yorkshire, yeoman, for ^ of a share of W. J. 602 1677 2Sth d. 10th m. (December). Do. Same to same for 1-12 of a share. 602 1697 April 10. Do. John Hutchinson of Hutchinson's Manor, Burl- ington Co., tanner, to Thomas Boulby of Mansfield Woodhouse, Co. of No.tingham, England, sadler, for 1-24 of a share. 603 1697 23d d. 7th m. (September). Do. Peter ffretwell of Burlington, tanner, to George Hutcheson of Philadelphia, distiller, for a waterlot in Burlington, belonging to 1-6 of a share given to grantor by his father-in- law's Joshua Wright's will. 603 1697 Oct. 1. Do. Joshua Wright, late of Ashford in the Water, Co. of Derby, yeoman, to George Hutcheson, for 912 acres in W. J. 603 1697 Oct. 18. Do. William Harrison of Choptank, Maryland, yeo- man, son and heir of James Harrison of the same place, dec'd, to George Hutcheson, for 5 and 1-12 of a share of the Province. 603 1697 Nov. 1. Do. George Hutcheson, as attorney for Thomas, Jo- nah and Joshua Penford, to Joseph Adams of Burlington, tailor, for 6 acres there. 604 1697 Nov. 2. Do. Joseph Adams to George Hutcheson for the pre- ceding 6 acres. 604 1697 Nov. 2. Do. George Hutcheson to John Bunting of Chester- field, Burlington Co., carpenter, for 100 acres in W. J., part of the shares bought of William Harrison. 604 WEST JERSEY RECORDS, LIBER B, PART 2. 50I Page 1696-7 March 18. Do. Thomas Revel], as Trustee for the W. J. So- ciety, to Henry Bell of Burlington Co., husbandman, for 200 acres of the Society's 30,000 a. tract above the Falls of Delaware. 605 1696-7 March 20. Mem. of mortgage. Henry Bell to Thomas Revell for the Society on the foregoing 200 acres. 605 1697 Nov. 27. Deed. James Antram, yeoman, to Benjamin Scatter- good, both of Mansfield Township, for 250 acres, surveyed as in Liber A., p. 67, in said Township, adjoining Percival Towle. 605 1697 June 18. Do. John Scholey of Burlington Co., husbandman, to Gervas Pharo, late of Nottingham, said Co., yeoman, for 50 acres in said Co., adjoining Mathew Campion. 605 1697 June I. Do. Mathew Champion of Oneanickon, Burlington Co., yeoman, and Katharine, "his now wife," formerly Widow Beard, to Ger- vas Pharo, late of Drayton tlouse, said Co., yeoman, for a plantation of 200 acres, of which 100 a. were sold to said Katharine, then widow Beard, by George Hutcheson, May 25, 1691, and 50 a. by John Scholey, July 10, 1691, and 50 a. to Mathew Champion by Thomas Budd, February 2, 1696-7. 606 1694 6th d. 10th m. (December). Do. George Hutcheson of Burling- ton, distiller, to William Wood of Hopewell, Burlington Co., planter, for 100 acres to be surveyed in W. J. 606 1697 Nov. 2. Do. Christopher Weatherill of Burlington to Henry Beck of Burlington Co., yeoman, for one hundred and fourscore acres, as surveyed in Liber A, p. 134. 606 1697 Oct. 26. Certificate. David Kinloch, Rector of St. Stephen's, City of Bristol, that Benjamin Burgesse and Jane Buchanan were married in said parish September 15. 607 1697 Oct. 15. (Latin). Letters of administration. Archbishop of Camerbury to Jane Burgis alias Buchanan on the estate of Hugo Buchanan, late of Bristol, but died in Barbados. 607 1697-8 Jan. 13. Affidavit of Dr. John Robardes of Burlington, given at the house of Henry Grubb there, that Benjamin Burgesse, then pres- ent, is the son of Wm. Burgesse, late of South River, Maryland, dec'd. 607 1697-8 Jan. 13. Receipt. Benjamin Burgesse, late of Bristol, Eng- land, mariner, to George Deacon of Burlington Co., gentleman, for the proceeds of the estate of Hugh Buchanan, the first husband of Jane, said Benjamin's wife, also for what is due them as gift or bequest of George Prow, late of Salem Co., W. J., cordwainer, dec'd, to wife Jane, by name of Jane Wilkey. 607 1697-8 Jan. 21. Deed. Joshua Ilumphris of Northampton Town- ship, yeoman, to Thomas Paine of Burlington Co., husbandman, for 50 acres, part of 1-32 of a share, given to grantor by his father Walter Hum- 502 NEW JERSEY COLONIAL DOCUMENTS. Page phris October 6, 1694. 607 1697 July 30. Do. Thomas Brian to Thomas Hains, both of North- ampton Township, husbandmen, for 300 acres there in the fork of North- ampton River, adjoining Robert Dimsdale. 607 1697 July 30. Do. Thomas Hines to Thomas Brian, for 200 acres in Springfield Township on a brunch of Birch Creek, formerly laid out to Godfrey Hancock, by him conveyed to Win. Sallaway March 1, 1685-6, who sold it to Henry Burr May it, 1693 (supra, p. 531), of whom grantor bought it October 9, 1694. 608 1697-8 Feb. 7. Do. John Hollinshead junior of Chester Township, Burlington Co., yeoman, to Richard Ridgway of said Co., yeoman, for 600 acres at Mattacopeny, same Co., bought of Isaac Decow May 12, 1696. (See supra, p. 365). 608 1697 March 26. Do. John Test of Wellingborough, Burlington Co., merchant, to Robert Ewer of Philadelphia, merchant, and wife Mary, for a mill and plantation, called Willingbro ffarme. 608 1697 7th d. 5th m. (July). Mortgage. Robert Ewer to Edward Ship- pen of Philadelphia, merchant, for the preceding. Discharged, infra, p. 614. 609 1697-8 3d d. 1 2th m. (Feb.). Power of attorney. Edward Shippen of Philadelphia, merchant, to Daniel Wills of W T est Jersey, to collect debts due by the estate of Robert Ewer dec'd. 609 1697-8 Feb. 5. Deed. Christopher Wetherill of Burlington, tailor, to Thomas Brian of Northampton, Burlington Co., husbandman, for 1-32 of a share, excepting the town, water and townbounds lots, as bought of George Hutcheson Nov. 2, 1697, who purchased it from Wm. Harrison Oct. 18, 1697. 609 1697-8 Feb. 12. Do. Same to Thomas Haines of Northampton, husbandman, for 1-32 of a share, as above. 609 1697 June 26. Do. John Hutchinson, son and heir of Tho: Hutchin- son, proprietor, dec'd, to Christopher Wetherill, for 100 acres in Ever- sham Township, between Richard Hains, Francis Austin and Wm. Hains. 610 1697 Nov. 2. Do. George Hutcheson of Philadelphia, distiller, to Christopher Wetherill of Burlington, tailor, for 1-12 of a share, bo't of Wm. Harrison Oct. iS last, except 1 acre town lot. Marginal Note: " i6 tn of 10 th 1697 then had a wa rrt from Peter ffretwell for 500 Acres & also halfe an Acre of Town Lott & y e wharfe Lott upon this Deed." 6ro 1697-8 Feb. 8. Do. Same to same, for 1-24 of a share, excepting the townlots in Burlington. 610 1693 Sept. 3. Do. Thomas ffairman of Philadelphia Co., yeoman, to Widow Thomasan Towle of Burlington, for a lot on Back or Second St., WEST JERSEY RECORDS, LIBER B, PART 2. 503 Page Burlington, E. Daniel Sutton, S. grantee, W. George Hutcheson, N. said street; consideration money paid to grantor's deceased brother-in-law John Kinsey, who bought the lot of Benjamin Hoult and sold it to Wm. Gladwin, from whom Percival Towle purchased it. 610 1697-S Feb. 21. Do. Francis Davenport, John Day and John Wool- ston senior, executors of Widow Thomsin Towle's will, to Daniel Sutton of Burlington, tailor, for the preceding lot, 60 f. front on Back or Second St., 13 poles long. 611 1697-8 Feb. 19. Do. Mordecai Andrews of Mansfield Township, Burlington Co., planter, eldest son and heir of Samuel Andrews dec'd, to Joshua Newbold of the same place, miller, for 17 a. in the great meadow of said township, between Wm. Satterthwaite, Jacob Decow, Joseph Pan- coast and Edward Andrews. 611 1697-8 Feb. 19. Do. Joshua Newbold to Mordecai Andrews, for 15 acres, called Mordecai's meadow, in Mansfield Township, adjoining grantee on the N. W. 611 1697-8 March 5. Commission. John Worlidge of Salem Co. to be Judge of the Court of Oyer et Terminer for the trial of James Sherron, accused of killing his servant boy Thomas Williams. 611 1697 Dec. 2S. Trust deed. Mary Shinn, widow of Thomas Shinn of Burlington, about to marry Silas Crispin of Penna: gent:, to her brother Richard Stockton junior and brother-in-law John Shinn junior, both of Burlington, for the plantation in Burlington Co., becpieathed to her by her husband's will of Nov. 4, 1694, in trust for her sons Samuel and Thomas Shinn. 612 1697-8 Feb. 12. Deed. George Parker and wife Hester of North- ampton Township, Burlington Co., to Michael Buflin of Mansfield, same Co., for the 40 acres given to them by Samuel Andrews (supra, p. 59 6 )- 612 1697-S March 5. Do. Christopher Wetherill of Burlijigton, tailor, to Michael Buffin, for 200 acres, part of 1-24 of a share, bought of George Hutcheson Feb. 12 last. 612 1697-8 March 5. Do. James Antram to Michael Buffin, both of Mansfield Township, yeomen, for ^ of I -32 of a share, bought of his brother John Antram December 22, 1688. 612 1697-8 March 5. Do. George Porter to William Pancoast, both of Burlington Co., yeomen, for i-i2of a share, excepting the lots already taken up on the Island of Burlington. 613 1697-8 March 5. Do. Same to Thomas Potts junior of Burlington Co., yeoman, for 144 acres, part of the 150 a. lot, bought of Francis Aus- tin January 2, 1694-5, on the next creek N. from John Woolstou, between said Woolston and Tho: Revell, in Mansfield Township, said Co. 613 1697 June 26. Dedimus Potestatem. The King to Francis Nichol- ^04 NEW JERSEY COLONIAL DOCUMENTS. Page son, Governour of Maryland, and the Governaurs of Maryland for the time being, to appoint Judges, Registers', Marshalls and Advocates for the Admiralty Courts of Maryland, Pennsylvania and West Jersey. 613 1697-8 March 20. Deed. Daniel Wills, gentleman, to his son John Wills, yeoman, both of Northampton Township, Burlington Co., for 467 acres on Northampton River, between Wm. Allen on the S. E. and Widow Elton on the S. W., 200 acres thereof being included in the survey of 593 a. to said John Wills and Tho: Kendall (Liber A, p. 21), the remaining 267 a. "found by a Besurvey of ye afores d 593 a. to be an over- plus." 614 169S April 2. Do. Joseph English to Richard t'french, both of Mansfield Township, yeomen, for a house and plantation there, 130 acres, bought of Eliakim Iliggins March 5, 1694-5. (See supra, p. 479). 614 1698 March 2S. Release. Edward Shippen, Mary Ewer, Daniel Wills and Nathan Stanbury, executors of the last will of Robert Ewer dee'd, to fohn Test of the mortgage on a mill and plantation (supra, pp. 60S and 609). 614 1697 Nov. 11. Deed. Mathew Allen, yeoman, to William Budden, husbandman, both of Chester, Burlington Co., for 180 acres on Northamp- ton R., adjoining John Rush; bought of John Smith Aug. 14, 16S0. 614 169S April 11. Do. John Day to Joseph English, both of Burlington Co., yeomen, for 300 acres in said Co., between Hananiah Gaunt, Wm. Bustall and rhomas Shinn, bo't of Wm. Myers Dec. 20, 1687. 615 169S April 1. Do. Thomas Brian (Bryan) to William Budd, both of Northampton, Burlington Co., yeomen, for 30 acres, S. E. of the land bought by grantor of Tho: Haines, adjoining John Shinn junior. 615 169s April I. Do. William Budd to Thomas Brian, for 25 acres, be- longing to the share bo't by grantor of his brother Thomas Budd, adjoin- ing Restore LippincOtt. 615 1697-S Feb. 14. Do. Mordecai Andrews to Michael Buffin, both of Mansfield, Burlington Co., for 13 acres, adjoining grantor, Wm. Ellis, John Curtis and grantee. 615 1697 S Eeb. 14. Do. Michael Buffin to Mordecai Andrews, for 6 acres ol meadow, part of tlie 40 a. lot bo't of George Parker (supra, p. 612) adjoining John Calow. 615 1697 June 9. Commission. Thomas Lane, John Moore, John Bridges, E. Richier, Michael Watts and Fran: Minsheid to Jeremiah Basse as Gov- ernour and Commander in Chief of the Province of West Jersey. 616 1697 Aug. 20. Do. Same, as Committee for the West Jersey Society, [eremiah Basse and Thomas Revell as Agents General and Factors in W. J. 616 1697 Sept. 10. Do. Govr Jeremiah Basse to John Jewell and Joshua WEST JERSEY RECORDS, EIBER B, PART 2. 505 Page Barkstead as Surveyors General of the Province. 616 1697 Sept. 9. Do. Ben. Overton, Sam Clarke, H. Gohaert, Commis- sioners of Customs in London, to John Jewell as Collector and Surveyor at Bridlington, W. J. 616 1693 Aug. 22. Bond. Thomas Hackney to John Hollinshead, both of Burlington Co., for the payment of £50 sterl. 617 1697 Dec. 10. Deed. Joseph Richardson of Glamford Briggs, Co. of Lincoln, by his attorneys, Mahlon Stacy of Baylyfield, Nottingham Town- ship, Burlington Co., and Francis Davenport of Chesterfield Township, said Co., to Edward Rockhill of said Chesterfield, for 1-16 of a share in or near Burlington, and the other land bought by said Richardson of Ed- ward Markwel, brother and heir of Win. Markwell, who purchased the same from Edward Searson (see supra, p. 599). 617 1694. July 10. Indian Deed. Master Thomas, Indian King of Step- sons Island, W. J., to George Hutcheson of Burlington, merchant, for said island, between Cedar Hamocke and Morrices River, fronting on Dela- ware Bay and bounded by Semes and Teyoken Creeks. 617 1698 April 30. Commission. Gov r Jeremiah Basse to John Jewell as Naval Officer for West Jersey. 617 1695 June 3. Power of attorney. William Biddle of Mount Hope, Mansfield Township, Burlington Co., to [oshua Barkstead of Cohanzy, Salem Co., to survey land in the lower Counties and sell it. 618 1697-8 Feb. 20. Deed. Christopher Wetherill of Burlington, tailor, to Robert Wright of Nottingham Township, bachelor, for 100 acres to be surveyed in W. J., as part of the land bought of George Hutcheson Nov. 2, 1697. 618 1696 Dec. 10. Do. William Biddle senior of Mount Hope, Burling- ton Co., mercht, to James Sherwin of Northampton River, butcher, for 150 acres on Northampton R. 618 1697 Nov. 1. Do. George Hutcheson of Philadelphia, distiller, to Mahlon Stacy of Baylyfield, Burlington Co., tanner, for 1-12 of a share of the Province of W. J., excepting the town lots in Burlington. Marginal Note: "Endorsed on ye Deed yt Soo being ye full due for ye 12th part for first & second divident a want was had from Peter ffretwell." 618 1683 April 5. Do. Edward Searson, late of the White Leay, Derby- shire, England, now of South River, Arundel Co., Maryland, yeoman, to Samuel Jenings, Governour of aforesaid Province, Thomas Budd of Bur- lington, merchant, and Elias ffarr of Assiscunck Creek, yeoman, feoffees in trust for Elizabeth, only daughter of Thomas Ellis, late of Burlington, whitesmith, dec'd, who had paid for it, for 1-64 of a share in the First Tenth, part of the ^ bought of Tho: Hutchinson et al. July 5, 1677. 619 1698 May ti. Do. Henry Beck to William Black junior, both of 48 ^06 NEW JERSEY COLONIAL DOCUMENTS. Pa*e Burlington Co., for one half of the 1S0 acre lot in said Co., bo't of Christ' Wetherill Nov. 2, 1697 (supra, p. 506), E. of grantor's half. 619 1697 July 17. Do. John Sliinii of Springfield, Burlington Co., wheel- wright, to his son James Shinn, for 120 acres, W. John Day, E. John Butcher, S. a branch of Birch Creek, N. grantor; bought of Wm. Emley 8, i6Sd, by a deed for 1-15 or i-i6of a share. 619 in j- S March 19. Do. John Batcher of Springfield, Burlington Co., to James Shinn, for S acres, bet ween grantee on the West and John Shinn. 619 1697 May iS. Do. Caleb Wheatley of Burlington Co., lining weaver, and wife Sarah, to Mathew Grange of said Co., yeoman, for the land bought by said Sarah, then widow Scholey, of Abraham Senior May 28, 1691. 619 [69,7 Sept. [3. Do. Richard Stockton of Springfield, Burlington Co., to !'■ -n;, mini Jones ol the same [dace, for 200 acres there, between Michael Newbold, John Butcher and Henry Beck, inch in these lines 16 a. of John Warren and John Sikes. 620 1697 Sept. jo. Do. Mary Ilancok, widow, and John Hancock, son of Godfrej Hancock, both of Mansfield township, to John Silver of the same place, for 150 acres, Easl of grantors on the creek, next to John Wool- ston, 50 a. thereof being part of the land taken up for £ of a share, de- rived by said Godfrey from Mahlon Stacy January 29,- 1677-8, and given to his wife, the 100 a. bought by Godfrey of Jacob Cozen June 9, [683. 620 [683 April 2. Do. Edward Billing of London, gentleman, Gawen Lawrie of London, merchant, and Nicholas Lucas of Hertford, malster, to Arant Sonmans of Wallyford, Co. of East Lowthian, Scotland, mer- chant, for one full share, i. e. I 90-100 of West Jersey. 620-21 1683 April 5. Do. Same to same, for another share. 621 [685 Oct. 20. Do. Thomas Sailer of Lincoln's Inn, Co. of Middle- sex, gent: and Edward Billing, to Daniel Cox of London, M. D., for 2 shares of W. J. 621 [685 Oct. 22-23. l Jo - Daniel Cox to John Ilooke of Gray's Inn, Co. of Middlesex, Esq re , for one share. 622 1696 Oct. 1. Do. John Hooke to John Pike, gentleman, William Vaughan, merchant, and John Berry, gentleman, all of Tipperary Co., Ireland, for , of a share of W. J. . 623 1697 Oct. 14. Bower of attorney. John Hooke of Grave's Inn, Co. of Middlesex, Esq r e, to Co> r Jeremiah Basse of W.J. and Samuel Jenings of Burlington, as agents, to have the | of a share of VV. J. sold, taken up and surveyed. 623 1678-9 Jan. 27-28. Mem. of lease and release. Wm. Penn, Gawen Lawrie, Nicholas Lucas and Edward Billing to Daniel Waite of Westmin- WEST JERSEY RECORDS, I.IBER B, PART 2. 507 Page ster, Co. of Middlesex, bodismaker, for one share of W. J. 623 1696 Aug. 29-30. Do. Do. Same to William Haige of London, merchant, for one share of W. J. 624 1681 Sept. 22. Mortgage. William Haige to Philipp Ford, both of London, merchants, on one share of W. J. for 500 years. 624 1697 Oct. 1. Deed. Philipp Ford to \Vm._Penn of Worminghurst, Sussex Co., for the preceding share of W. J. 624 1697 Oct. 5. Power of attorney. William Penn to Gov Jeremiah Basse and Samuel Jenings, to survey and settle all his land in West and East Jersey. 624 1697 Sept. 22. Do. John Pike of Widdingstone, gent: William Vaughan of Clonmell, merchant, and John Perry of Knocklofty, all Co. of Tipperary, Ireland, to Jeremiah Basse and Samuel Jenings, to take up and improve the laad belonging to 4 of a share in W. J., bo't of John Hooke. 624 1697 Sept. 15. Do. Joseph Wright with wife Joanna, Joseph Orm- ston with wife Rachel, and Peter Sonmans, all of London, merchants, to Jeremiah Basse, to act as their land agent in \V. J. 625 169S April 2. Deed. Peleg Slocum of Dartmouth, Co. of Bristol, New England, yeoman, to Kecompence Curlie of the same place, for 500 acres in W, J., bo't of VVm. Biddle, along the line of the first Indian pur- chase, between John Pancoast and Thomas Wright. 625 1698 May 2i. Do. Walter Humphris of Burlington, broad weaver, to Isaac Horner of W. J., cloth worker, for 270 acres near Mount Holly, on South Rancokus Creek, between Nathaniel Cripps, Jonathan ffox and Thomas Bryan, bo't of Tho: Hooton of Blackfryars, London, May 30, 1679. 625 1698 May 14. Do. Mathew Allen of Chester Township, Burlington Co., carpenter, to Samuel Kemble of Burlington Township, husbandman, for 100 acres in Burlington town bounds, betw. grantee, formerly Hanna Scott's, on the North and the town line on the South, Hanna Scott on the West and East. 625 1690 March 26. Do. Thomas Wright of Chesterfield, W. J., yeoman, to Richard Harrison of Crosswicks Cr., W. J., for 200 acres with 7 a. for highways, along the old Indian line, adjoining grantor. 626 1698 July 9. Do. George Deacon and Daniel Leeds, both of Bur- lington Co., executors and assignes of Thomas Crosse of said Co. wheel- wright, dec'd, to John Autram of the same Co., cordwainer, for a planta- tion of 400 acres in Northampton Township, Burlington Co., bo't by said Crosse of Lawrence Morris January 2, 1696-7. 626 1694 Dec. ir. Do. Aune (Alice), widow of Edward Booth of Peasin- hurst alias Buntingfield, Parish of Ashover, Co. of Derby, England, yeo- man, to Thomas Gilberthorp of Nottingham, Burlington Co., yeoman, for 50S NEW JERSEY COLONIAL DOCUMENTS. Page A of 1-15 of a share, bought by her late husband of Mahlon Stacy January 29, 1677-8. 626 1698 Aug. 9. Do. The West Jersey Society, by their agent Thomas Revell of Burlington Co., to Anne Park, daughter of Roger Park of Bur- lington Co., yeoman, for 100 acres above the Falls of Delaware, in the 30,000 a. tract, adjoining her father's land at Wissamenson (see Liber A, p. 4)- 627 1697 Aug. 16. Do. Thomas Revell, as Trustee of the W. J. Society, to Joshua Ward of Maidenhead, Burlington Co., planter, for 100 acres of the Society's 30,000 a. tract above the Falls of Delaware. 627 1695 Sept. 3. Do. John Hutchinson of Hutchinson's Manor, Bur- lington Co., yeoman, to Henry Scott of Chesterfield, same Co., husband- man, for 200 acres of said Manor. 628 1696 Sept. 23. Do. Matthew Allen of Town of Chester, Burlington Co., yeoman, to James Conaroe of the same place, husbandman, for 100 acres on Delaware R. between Middle Creek and Lacie Boar, bo't of John Smith of Christeen Creek Aug. 14, 1680. 628 1677-8 Jan. 28. Do. Mahlon Stacy of Hansworth, Co. of York, tan- ner, to James Lambert of Ynstone, Parish of Dronfield, Co. of Derby, tanner, for 1-16 of a share of W. J. 628 169S Sept. 9. Do. John Neve of Burlington, waterman, to John Gil- bert, junior, of Bucks Co., Penna., yeoman, for a lot in Burlington, 33 f. 4 in. front on Delaware R , rear on River St , bought by Wni. ffrilie of Burlington, carpenter, of Wm. Biddle, Nov. 10, 1692, sold to James Hill of Burlington, coidwainer, Dec. 24, 1692, who conveyed it to Samuel Old- ale, January 15, 1692-3, from whom present grantor bo't it, January 13, 1696-7. 629 1695 Sept. 21. Do. James Standlieid of Philadelphia, merchant, ex- ecutor of the last will of George Hutcheson, deed, to John Hollingshead, junior, of Burlington Co., yeoman, for a brick house, kitchen and the bank- lot on Delaware R. before the house, with the garden in the rear to the next street, on the Island of Burlington, lately occupied by said George Hutcheson. 629 1698 Oct. 3. Do. Martha, widow and executrix of John Wearn of Burlington, to George Curtis of Shrewsbury, Monmouth Co., East Jersey, cordwainer, for a plantation of 130 acres in Springfield Township, half of the 260 a. lot, bo't by Edward Tonkan (father-in-law of said John Wearn) and John Wearn of Walter Pumphrey, June 30, 1685. 629 1696 April 10. Do. Thomas Greene of Maidenhead, Burlington Co., yeoman, to William Biles of Bucks Co., Penna: merchant, for 3C0 acres of the 400 a. lot, bought of Daniel Cox Oct. 7, 1690, above the Falls of Del- aware R., the fourth hundred having been sold to Edward Mayo. 630 1696-7 Jan. 15. Do. John Calow, late of West Jersey, plow right, to WEST JERSEY RECORDS, LIBER B, PART 1. 509 Page Joseph Pancoast of Mansfield, Burlington Co., carpenter, for 300 acres in said Co., W. John Curtis, S. John Butcher, E. Rich d ffrench and Nathanl Duggles, purchased of Tho: ffamsworth as attorney for George Kllis, and of George Hutcheson and Wm. Biddle. 630 1697 Dec. 20. Do. Aaron Beswick, late of Burlington Co., now of Philadelphia, labourer, to Benjamin Moore, junior, of Burlington Co., yeoman, for 200 acres of the land surveyed in \V. J. for Francis Beswick, who by his last will of July 12, 1688, left it to grantor. 630 1680 Mar. 27. Do. Daniel Wills of Rancokus, W. J., Dr of Phissick, to John Boarton of the same place, husbandman, for no acres on Ranco- kus Creek, N. grantor, S. John Petty. 630 1685 May 1. Do. Samuel Bunting of Burlington, mason, to George Hutcheson of the same place, distiller, for a townlot there, 1-15 of a share, adjoining Anthony Morris and formerly the back part of Tho: ffolk's and John Curtise's land. 631 1698 June 6. Do. James Stanfield of Philadelphia, merchant, execu- tor of George Hutcheson dec'd, to Henry Beck of Chesterfield Township, Burlington Co., yeoman, for 1-24 of a share in \Y. J., except the water lot in Burlington (supra, pp. 603 and 604). 631 1698 Oct. 25. Power of attorney. Governour Jeremiah Basse to Mr. Joshua Barkstead, to collect debts. 631 1698 Oct. 21. Deed. James Standfield, executor of George Hutche- son dec'd, to Isaac Marriott of Burlington, merchant, for a town lot on the Island of Burlington (supra, p. 631). 632 1697 Nov. 2. Do. Henry Morley to Daniel Wills, junior, both of Burlington Co., yeoman, for 100 acres between grantor and grantee, bo't of John Curtis October 30, 1690. 632 169S Oct. 15. Do. Jeremiah Basse, Governour of East and West Jer- sey and agent of the W. J. Society, to Joseph Braman of Gloucester, W. J., carpenter, for loo acres of the Society's land. , 632 1698 Nov. 1. Do. John Talham of Burlington, Esqre to Joseph Bra- man, for 100 acres in W. J. 633 1695 May 28. Do. Jeremiah Basse of Cohansey Creek, W. J., gentle- man, to Capt. John Jewell of London, for 200 acres of the 5,000 a. tract taken up by grantor, between said creek and Joseph Browne. 633 1698 Nov. 2. Do. Samuel Taylor of Burlington Co., yeoman, to Thomas Revel 1 of Burlington, for a wharf and a house lot there, part of 1-32 of a share bought of George Hutcheson by William Taylor of Dore, Co. of Derby, in trust for grantor Jan. 29, 1677-8. 633 1695-6 Feb. 20. Do. Thomas Haines of Eversham Township, Bur- lington Co., to his brother Richard Haines of the same place, for 100 acres, bought of Samuel Jenings February 10, 168S, on the South side of Rancokus River, adjoining Elias Burling. 633 i^IO NEW JERSEY COLONIAL DOCUMENTS. Pag< 1693 Sept. 5. Do. William Bicknell and Joseph Grove, both of th< Island of Barbados, merchants, executors of the last will of Olliver Hootoi of the same island, by their attorney, Samuel Carpenter of Philadelphia merchant, to Thomas Kendall of Burlington, bricklayer, for a lot in Bur lington. 63; 1698 Nov. 22. Do. Thomas Gardiner of Burlington, yeoman, to An thony Elton of Northampton Township, Burlington Co., yeoman, for ; plantation in said township, 229 acres, at Rancokus Creek, between Tho Stokes and grantee. (See Lib. A, p. 48.) 63, 169s Dec. 6. Do. Sarah, widow of Elias ffarr, of Burlington, t< William Fisher of Burlington Co., yeoman, for a plantation of 1,70 acres, bounded as in surveys Liber A, pp. 81, 124 and 125. 63. 1698 Dec. 1. Do. Thomas Green of Springfield Township, Bur lington Co., yeoman, to A"braham Hewlings of Wellingborough Town ship, said Co., yeomen, for a plantation of 356 acres at Oneanickon alia Carmell, Springfield Township, 256 a. thereof bought of John Tomlinsoi April 14, 1696 (supra, p. 543), and 100 a. of John Butcher May 2 1698. 63 1698 Dec. 2. Do. James Standfield, executor of George ITutcheson to Henry Beck, of Chesterfield, Burlington Co., yeoman, for 1-12 of ; share, except the waterlot in Burlington. 63 1698 May 2. Do. John Butcher of Springfield, Burlington Co., car penter, to Thomas Greene of the same place, planter, for 100 acres, N grantee, W. John Dixson, E. Tho: Scholey. 63 1698 Dec. 16. Do. Nathaniel W r estland of Burlington, merchant, ti William Bustill of said Co., yeoman, for a house and lot in Burlingtoi (supra, p. 594). 631 1698-9 Jan. 2. Do. Francis Davenport, William Watson, Thoma Gilberthorp, John Day, Samuel Jenings and Thomas Gardiner, feoffees ii trust, appointed by Percivall Towle dee'd, in his last will of Oct. 26 1691, for " yc People called Quakers," to Seth Hill of Burlington, ferry man, for a house and lot there, 42 f. front at low water mark in Delawan K. and rear on the next street; also a lot in Burlington, part of 2-6 of ; share, E. York St., N. Tho: Revel], Samuel Barker and Daniel Sutton W. James Willis, Abraham Bickley, Tho: Gardiner and Samuel Furnis, S Obadiah Ilierton, 3.I acres. 631 ■ July 10. Do. (Lacunes in the entry). Thomas Hut — , Thoma Pearson of Bonwick, Joseph Helm , , Mahlon Stacy of Dore ti Thomas Warcupp of Bridlington Key, for 1-6 of a share of W. J. Mar ginal Note: "yt y e original] is prt eaten by y e Ratts." 63; 1698-9 Jan. 30. Do. The West Jersey Society, by their agent, Gov* Jeremiah Basse, and Thomas Revell of Burlington, gentleman, to Danie Leeds of Springfield, Burlington Co., gent., for 1,000 acres to be surveyec WEST JERSEY RECORDS, I.IBER B, PART 2. CI I Page in W. J. 637 16S4 Aug. 7. Do. Richard Warcupp of Waymouth and Melcomb Regis, Co. of Dorset, England, mariner, brother and heir of Thomas War- cupp of Bridlington Key, Co. of York, mariner, dec'd, to Richard Tucker of said Waymouth and Melcomb Regis, merchant, for 1-6 of a share. 637 1689-90 Feb. 5. Do. James Wasse of London, citizen and chyrur- geon, to Thomas Budd of Philadelphia, merchant, for t of a share of \Y. J. 638 1692-3 Feb. 13. Do. Benjamin Rudyard of the Parish of Michaels, Island of Barbados, eldest son and heir of Thomas Rudyard, to George Willocks of the same place and wife Margaret, for all the land in East and West Jersey, formerly belonging to his father. 638 1683-4 Feb. 10. Do. Mahlou Stacy of the Falls of Delaware R. , tanner, and George Hutcheson of Sheffield, England, distiller, to Eleazer ffenton of near Assiscunck Creek, W. J., yeoman, for 1-16 of a share. Marginal Note: "ye first & second Divident due on this Deed are taken up: y e later 300 thereof by want dated Feb. 17, 1698." 639 1698-9 Feb. 17. Do. Susanna, widow and executrix of Thomas Budd of Philadelphia, merchant, to Mary ami Hannah, daughters of Ed- ward Slade of Burlington, cordwainer, for 700 acres to be taken up of said Budd's share in W. J. 639 169S-9 Fell. 18. Do. Same with her eldest son John Budd to William Budd of Northampton Township, Burlington Co., gentleman, for 450 acres as above. 639 1697 Oct. 18. Do. Eliashab Allen to George Porter, both of Mans- field Township, Burlington Co., yeomen, for loo acres in said Co., bought of Edward Boulton Dec. 29, 1696. (Supra, p. 574.) 639 1690 May 1. Do. Thomas Lambert of Nottingham, W. J., tanner, to Andrew Smith, late of the Falls of Delaware, husbandman, for 50 acres to be surveyed in the Yorkshire Tenth. 640 1698-9 Feb. 25. Do. The West Jersey Society, by their agent Thomas Revel!, to Thomas Smith, son of Andrew Smith of Burlington Co., for 300 acres of the Society's 30,000 a. tract above the Falls of Dela- ware. 640 1698 May 2. Do. Samuel Vaus of New Castle, Penna: merchant, by his agent Daniel Leeds of Springfield, Burlington Co., to Thomas Dug- gles of said Co., yeoman, for a plantation of 200 acres in Springfield Township, along a brook, next to Samuel Vaus senior, adjoining Tho: Scholey, Hananiah Gaunt, Tho: Budd and Gervas Pharoe. 640 169S April 15. Do. John Appleton of Philadelphia, weaver, to Josiah Appleton of Eversham Township, Burlington Co., cooper, for 200 acres, part of the 250 a. lot bought of George Smith Dec. 19, 16S5, S. W. grantee's land, bo't of Daniel Howell, S. E. George Smith, N. E. Tho: r i 2 NEW JERSEY COLONIAL DOCUMENTS. Page Wallis, N. W. Richard Appleton. 640 1698-9 March 6. Do. Richard Love of Burlington, cordwainer, to Samuel Gibson of the same place, baker, for a lot there, on the Wesiside of High St., X. Tho: Budd now Samuel Jenings, S. Henry Stacy, now Tho: Gardner, rear on Wood St., 18 yards front and rear, near 37 perches Ion"; bo't of Thomas Hooton, son of Tho: Hooton dec'd, both of Phila- delphia, cordwainers, Oct. 7, 1689. (Supra, pp. 277 and 331.) 641 1698-9 March 24. Do. The West Jersey Society, by their agents Jeremiah Basse and Tho: Revell, to Thomas Bridge of Fairfield, Salem Co., W. J., gent: for 220 acres of the Society's land on the Eastside of Cohansie alias Csesarea River in Salem Co. (See Lib. A, p. 5.) 641 1684 Dec. 2 4- Do. Edward Bylling of London to Robert Welsh of Uffcum, Co. of Devon, gent: for I-IO of a share of W. J. Xote: "23d Augt 1697 then granted a want to Jos. Paul, y e attorney of ye wt'un men- coned Rob' Welsh for 1,000 acres being ye whole quantity by y e wt'un written deed for 1st & 2d takeing up p r Peter ffretwell Coinissr." 641 1698 April 10. Do. Christopher Wetherill of Burlington, tailor, to foseph Steward of Chesterfield Township, husbandman, for 50 acres to be surveyed in W. J., by purchase from George Hutcheson, of Feb. 18, 1697-8. 641 1699 April 10. Receipt. Richard Ridgway to John Bainbridge of Maidenhead, Burlington Co., of consideration money (£160) for 400 acres. 642 169S-9 March 24. Deed. Mordecai Andrews to David Curtis, both of Mansfield Township, Burlington Co., yeomen, for a plantation of 308 acres there, 145 a. of which he received from his father Samuel Andrews dec'd, as a gift, 30 a. were inherited from the father, 30 a. were given by the father to brother Peter and inherited by grantor, 16 a. of meadow were inherited from the father, 6 a. bo't of Michael Buffin, 55 and 24 of Wm. Biddle. 642 1699 April 17. Do. Daniel Leeds to Benjamin Jones both of Spring- field, Burlington Co., for 250 acres along the line of the Indian purchase, made by grantor between John or Wm. Petty and Mat. Champion. 642 1699 April 9. Do. Same to Hugh Hutchin of Mansfield, Burlington Co., for 100 acres near Springfield, lately in the possession of Anthony Ashmore, lying between John Vnderhill, Michael BuHin, Samuel Andrews and Mordecai Andrews. 642 1699 April 10. L>o. Edward Andrews to Hugh Hutchin, both of Mansfield, for 20 acres between grantee, Mordecai Andrews, grantor, Samuel Andrews and John Vnderhill. 6^2 1695 Nov. 30. Bill of lading. Robert Wheeler of Burlington to Thomas Clark of Jamaica, merchant, or in his absence John Price, for provisions on board the barkentine ship "Dolphin," William ffullwood WEST JERSEY RECORDS, LIBER B, PART 2. 513 Pa«e master. 643 1698-9 March II. Power of attorney. James Wasse of London, citi- zen and barber surgeon, to Hugh Hall of l'enna: now in London, gentle- man, as land agent to sell 1,000 acres, part of the 10,000 a. tract in ffen- wicks Colony, bo't of John Richardson, and the town lots in Antioch, on Cohanzee Creek, and on Alaway's Creek; also 1,000 acres more in said Colony, bo't of Nathaniel Unwin; one share of W. J., bo't of Sir Thomas Lane and Daniel Cox, and to dispose of the land in the town on Morrise's River. 643 1698 Aug. 18. London. Letter. Sir Thomas Lane and Committee of W. J. Society to Gov 1 " Basse: displeased with Samuel Jenings "& his faction of y e Quakers," who try to overthrow the Government; do not in. tend to surrender it to Jenings. 643 1699 April 22. Deed. Richaid ff tench of Mansfield Township, Bur- lington Co., yeoman, and wife Sarah to Caleb Shreeve, now of Freehold, East Jersey, yeoman, for 325 acres at Mount Pleasant, said township, be- tween John Butcher, Michael Newbold and Joseph Pancoast, being part of the 460 a. lot of Wm. Ellis, bought by grantor of Wm. Biddle, executor of said Ellis November 18, 1693. (Supra, p. 355.) 643 1699 April 22. Do. Thomas Revell to Isaac Decow, butcher, both of Burlington, for a cottage and lot there on Second St., 24 f. front, 13 poles long, in the rear Thomas Raper, W. said Raper, Robert Wheeler and James Marshall, dec'd, E. Geo. Hutcheson, dec'd; bo't of Richard ffrancis Feb. 24, 1696-7. 644 1698-9 Feb. r. Do. Michael Newbold of Mansfield, Burlington Co., gent: to Daniel Leeds of Springfield, same Co., for 100 acres in \Y. J., part of the share belonging to Michael Newbold, the father of grantor. 644 1698-9 Feb. S. Do. Susanna, widow and executrix of Thomas Budd, with consent of their son John Budd, to Daniel Leeds, for 350 acres to be surveyed as part of said Thomas' share of W. J. ■ 644 1697 April 11. Indian Deed. Mahomecun alias King Charles, cous- in (nephew) of Nenacutton, to Henry Jacobs ffaukinburge of Matinicunk Island, Delaware R., for a tract at the seaside on the Westside of the Bay, X. W. of Little Egg Harbour R., called Amintonck, inch 5 islands in the marsh. 644 1697 July 26. Deed. William Lovejay of Gloucester Co., W. J., smith, to Thomas Kendall of Burlington, bricklayer, for 121 acres in Gloucester Co., near Vxlnidge, on the South branch of Cooper's Creek and the Burlington-Salem road, of which 71 a. are part of the 100 a. lot con- veyed to grantor by Elias ffarr June 15, 1691, 50 a. part of a 120 a lot. 645 1699 April 29. Do. Thomas Kendall (as above) to John Ogborne of Burlington, carpenter, for a lot there, 72 f. front on High St., and rear W. 49 51 I NEW JERSEY COLONIAL DOCUMENTS. Page against Daniel Smith, bo't as supra, p. 633. 645 1697 S Mar. 3. Power of attorney. Edward Tucker of VVaymouth and Melcomb Ragis, Co. of Dorset, son and heir of Richard Tucker dee'd, to Jonathan Beere of Salem, W. J., to dispose of the 1-6 of a share inher- ited from the father. 645 1699 May 1 3. Deed. William Jacocks to Thomas Hand, both of Cape May, W. |., yeoman, for 340 acres there, bought of the W. |. Soci- ety April 22, 1695. 645 16S6 10th d. 8th m. (Oct.). Do. Edward Bylling, Governour of the Province of West Jersey, by his attorney Thomas Mathews of Woodbury Cr.eek, Gloucestei Co., W. J., yeoman, to Archibald Silver of said Prov" ince, planter, for 100 acres, being 1-52 of a share for the first taking up. 645 169S-9 Feb. 20. Do. Richard Allison to Thomas Black, both of Mans- field Township, Burlington Co., yeoman, for 112 acres, half of the planta- tion at White Hill, above Sepassincks Island, said Co., between John Snoden and John Hooton, bo't of John Snoden and wife Ann Dec. 9, 1695, and surveyed for said Snoden as in Liber A, p. 57. 646 1699 May 10. Do. Benjamin Jones of Burlington Co., yeoman, and wife Sarah, to William Black junioi ol Chesterfield, same ^'o., yeoman, foi 200 acres at Oneanickon, said Co., given to grantors by the wile's fath- er, Richard Stockton, Sept. 30, 1697. 646 1699 June 2. Do. Susanna, widow and executrix of Thomas Budd of Philadelphia, to John Clu-.sc ol Burlington Co., yeoman, for 300 acres at Great Egg Harbour, W. J., adjoining Elias Hugg and along the Sound. 646 1699 May 8. Do. Elias Hugg of Philadelphia, butcher, and wife Margaret, to Thomas Green (of) Spring , Burlington Co., yeoman, for 300 acres on Great Egg Harbour Sound, given by Francis Collins, of Mountwell, W. J., to Samuel Jennings and Robert Dimsdale as feoffees in trust for his daughter, the abovesaid Margaret Hugg April 5, 16S7. 647 1699 April 10. Instrument, rectifying boundaries of the CO acres ol meadow, sold by Mathew Allen to Anthony ffryer (supra, p. 274), stating, the} 1 are at the mouth of Tarkill Creek and on Northampton River. 047 1699 June 3. Deed. William Biddle senior of Mount Hope, Burling- ton Co., yeoman, to John Clayton of Monmouth Co., East Jersey, yeoman, for a plantation of 823 acres at Oneanickon, Burlington Co., as surveyed in Liber A, p. So. 647 1699 June S. Do. Richard Bickham of near Burlington, weaver, and George Gleave of Burlington Co., wheelwright, to Paul Engle of German- town, Peuna: eoidwainer, for a house and lot in Burlington, \ acre IO perches, on the Westside o\ the street from Delaware R. past the house oi Widow Myers to London Bridge, a cornet lot, 9 perches 7 f. each on Broad WEST JERSEY RECORDS, LIBER R, PART 2. 5 I 5 Page and the other street; bo't by said Bickham of John Hudson and Henry Burr, executors of Mary Hudson, late widow of Robert Hudson of Burling- ton, dec'd. 647 1698 June 12. Do. The West Jersey Society, l>y their agent Thomas Revell, to Ralph Hunt of Maidenhead, Burlington Co., yeoman, for 243 acres of the Society's 15,000 a. tract above the Falls of Delaware. 647 1699 T un e 16. Do. Same to John Parker, son of Roger Parker of Parksberry, Burlington Co., yeoman, for 300 acres of the Society's 30,000 a. tract above the Falls of Delaware R. (See Liber A, p. 6(?.) 648 1699 June 19. Do. Same by their agent, Govr Basse, to Dennis Linch of Cape May Co., ship carpenter, for 300 a. in said Co., on both sides of Indian Creek, called Linches Hall, bounded as in Liber A, p. 6(?). 648 1699 June 20. Mortgage. Dennis Linch to Jeremiah Basse for the Society on the preceding 300 acres. 648 1699 April 10. Power of attorney. Thomas Williams of Burlington Co., carpenter, to his wife Rebecca and Edward Burroughs of Gloucester Co., planter, to enter upon and take possession of a plantation of 40 acres above Burlington, bought of Bridgett Cay Dec. 29, 1693. 64S 1699 Aug. 12. Do. Restore Lippincott of Burlington Co., yeoman, to Joseph Eastland of Cohansy, yeoman, to deliver to Robert Eyres, late of Road Island, his tract of land on the lower side of Cohansie River. 648 1698-9 Jan. 4. Deed. Mary, widow and executrix of Robert Ewer of Philadelphia, with her co-executors Daniel Wills senior of Northampton, Burlington Co., gent: and Nathan Stanbury of Philadelphia, merchant, to John Woolston junior, of Northampton, husbandman, for 23 acres to be surveyed as part of the land of Thomas Ollive of Wellingborough Town- ship, W. J., which he left to his widow Mary, afterwards wdfe of said Robert Ewer. 649 1699 Aug. ir. Do. Thomas Gardiner of Burlington, yeoman, and wife Hannah, only daughter and heiress of Thomas Mathews of the same place, dec'd, to Michael Buffi n of Mansfield Township, yeoman, for 100 acres to be surveyed as part of said Mathews' second dividend. 649 1699 Aug. 8. Do. Theophile Cripps of Burlington, spinster, daughter of John Cripps, to Joseph English, of Burlington Co., yeoman, for a plan- tation of 130 acres called Labour Point, in Mansfield Township, said Co., 100 a. surveyed for her father as in Liber A p. 17, and 30 a. as p. 71. 649 1684-5 Feb. 20. Do. Richard Bassnett of Burlington, innkeeper, to Henry ffrancklin of Long Island, bricklayer, for 300 acres to be surveyed in the six lower Tenths. 649 1699 Aug. 7- F)o. Edward Tucker, by his attorney Jonathan Beere, to William Budd of Burlington Co., yeoman, for 1-6 of a share of 5 I 6 NEW JERSEY COLONIAL DOCUMENTS. Page W.J. 650 1698 June 15. Do. Joseph Pancoast, carpenter, to Jacob Decow, yeo- man, both of Mansfield Township, Burlington Co., for 133 acres in said Co., part of the lot bought of John Calowjan. 15, 1696-7. 650 1698 Dec. 10. Do. Elizabeth, widow and executrix of Richard Bass- nett of Burlington, to Samuel ffurnis of the same place, Sadler, for 23^ acres there in townbounds, on the Westside of Yorkshire Bridge, on Pope's Run and the Town Creek, bought of Robert Stacy March 12, 1689-90. 650 1688 Nov. 10. Do. Sarah Parker, widow, of Rancokus or Northamp- ton River, to George Parker of the same place, for 192 acres on the West side of John Woolston, South side of Restore Lippincott, Eastside of grantor and on the North side bounded upon Rancokus Cr., with 8 a. of the great meadow, called Sharks meadow, S. \V. John Woolston, S. E. Edward Gascoyne, N. E. grantor, in all 200 a., part of the 500 a. lot bought of Elias ffarr of Assiscunck Creek, as attorney of Mary Stacy, November 10, 1686. . 651 1699 April 10. Do. James Smith of Burlington Co., planter to Alex- ander Bennett of Burlington, labourer, for 100 in said Co. on 651 1699 Oct. II. Do. The West Jersey Society, by their agent Thomas Revell, to William Ilixson of Burlington Co., yeoman, for 100 acres of the Society's 15,000 acres tract above the Palls of Delaware. 651 1694 April 1. Indian Deed. Mengootecus, Indian proprietor, to Samuel Harrison and Daniel Dod, both of Newark, East Jersey, for a tract on the N. W. side of the Southbranch of Pesainck River, above the upper falls, between Pequanock River and Seneconock R., running up said requanock R. on the Westside as far as where the fort stood on its East- side. 651 1699 Oct. 17. Deed. George Deacon of Burlington Co., gentleman, to William Hall of Alloways Creek, Salem Co., for 250 acres, half of the 500 a. lot bought by grantor and Wm. Johnson of Wm. Malster and wife Catherine April 10, 1679, which 250 a. are on or near Allowayes Cr. ad- joining Edward Bramma, now Wm. Hall. 652 1695 Oct. 18. Do. Edward Ilunloke of Wingerworlh, Burlington Co., merchant, to John Joosten and John Ilammell, both late of Sopas, (Esopus, Kingston), N. Y., yeomen, for a plantation of 500 acres at Lessa Point alias Wingerworth, bought in several lots of Tho: Bowman March 24, 1692-3, of Sheriff James Hill Feb. 2, 1693 4, of Geo. Hutcheson Dec. 4, 1689, of Helena Skene July 10, 1695, and of James Read and wife Sarah April 4, 16S9. 652 1695 Oct. 18. Bond. Same to same, guaranteeing uudisturbed pos- session of the preceding plantation. 652 1695 April 10. 9th William 3d. Dedimus rotestatem. The King to WEST JERSEY RECORDS, LIBER B, PART 2. 517 Edward Randolph, Richard Townley, Thomas Onyon, Edward Hunloke, Henry Lyon and Edward Chilton or any five of the Council and the Col- lector of Customs for East and West Jersey, to administer to the Gover- riour the oath, required by the Acts of Parliament, for regulating the plan- tation trade. Formula of oath and entry of administering the oath to Govr Basse. 653 1695 June 14. Deed. Mathew Allen of Burlington Co., carpenter, to Lawrence Boore of Philadelphia Co., yeoman, for 100 acres, part of 3,200 a. tract near Rancokus Creek, bought of John Smith August 14, 1680 (supra, p. 253); said 100 a. lying on Delaware R. 653 1699 May 1. Do. John Joosten of Marbletown, Ulster Co., N. Y., to John Hammell of Lazy Point, Burlington, for his share of the plantation, bought of Edw. Hunloke (supra, p. 652). 653 1699 Nov. 2. Do. The West Jersey Society, by their agent Jeremiah Basse, to Humphrey Hewes of Cape May, planter, for 180 acres of the Society's land in Cape May County. 654 1698 Sept. 30. Do. John Harrison of Queen's Co., L. I., gent: to Anthony Woodward of Monmouth Co., East Jersey, for a house and waterlot on the Island of Burlington, 34^ f. front on Delaware R. , E. Sam- uel Stacy's corner lot, W. High St., W. (sic) Edw. Hunloke, running back towards Second St., as far as the pale fence, 'bought of Tho: Kendall Oct. 18, 1697. 654 1699 Nov. 1. Do. Anthony Woodward to Nathaniel Westland of Burlington, merchant, for the preceding house and lot. 654 1699 April 7. Do. Mordecai Andrews, heir at law of his father Sam- uel Andrews, to his brother Edward Andrews, for a parcel of land be- tween Geo. Parker on the West, Joshua Newbold on the East, S. John Calow. 654 1699 May 3. Do. John Tatham of Burlington, Esqre, and wife Eliz- abeth to George Willocks of Monmouth Co., E. J., for 2,000 acres in West Jersey. . 655 1698 Nov. 1. Do. William Borton, yeoman, to John Woolman, weaver, both of Burlington Co., for no acres on Rancokus Creek, N. Daniel Wills, S. John Petty, bought by John Borton, father of grantor, of Daniel Wills March 27, 1680. 655 1699 Nov. 20. Do. Nathaniel Cripps to George Parker, both of Burlington Co., yeomen, for a house and lot on the Island of Burlington, fronting on High St., N. Joseph Adams. 655 1698-9 March 18. Do. The West Jersey Society, by their agents, Jere- miah Basse and Thomas Revell, to Ralph Hunt, Ju° Bainbridge, Johannes Lawrenson (up Dyck), Win. Hixson, Jn° Bryerley, Sand Hunt, Theophilus Philipps, Jonathan Davis, Tho: Smith, Jasper Smith, Tho: Coleman, Benja- min Hardin, Win. Akers, Robert Lannen, Phillip Phillipps, Joshua Audi is, 5 iS NEW JERSEY COLONIAL DOCUMENTS. Page Samuel Davis, Elnathan Davis, Enoch Andris, Cornelius Andris, James Bice, John Runion, Tho: Runion, Hezekiah Benham, Benja: Maple, Law- rence Updike, Joseph Sackett and Edward Hunt, all of Maidenhead, Bur- lington Co., for ioo acres there, of the Society's 15,000 a. tract above the Falls of Delaware, to be used for a meeting house, burying ground and schoolhouse. 655 1699 Aug. 3. Power of attorney. Captain Thomas Edwards of Strat- ford, Conn., to Edward Hunloke of Burlington, merchant, as collector of debts in W. J. and Penna. 655 1691 Aug. 15. Deed. William Biddle of Mount Hope, Burlington Co., yeoman, and wife Sarah to William Deane of said Co., husbandman, for 50 acres to be surveyed in the upper part of said Co., formerly called the Yorkshire Tenth. 656 1698 — . Do. Widow Mary Davis of Maidenhead, Burlington Co., to her son Samuel Davis, for 100 acres there of the 300 ho't of Daniel Cox, which 100 a. lie between son Jonathan Davis on >he East and grantor on the West. 656 1698-9 Jan. 21. Do. Jonathan Davis, husbandman, to his brother Samuel Davis, weaver, both of Maidenhead, for 20 acres at the head of the preceding 100 a., E. grantor, N. townland, W. Elnathan Davis. 656 1699 Nov. 14. Do. John Brearley of Maiden Town, Burlington Co., yeoman, to John Hutchinson of Hutchinson's Manor, same Co., yeoman, for 650 acres, "late appendant to said Manor," above the Falls of Dela- ware, N. Tho: Hough, S. John Addinton, late Tho: Kirle, W. Delaware R., E. grantee. 656 1699 Nov. 15. Do. John Hutchinson to John Watson and Richard Eayre, both of Builington Co., yeomen, for the preceding tract. 657 1699 Oct. 23. Do. Jacob Conaroe to Abraham Hewlings, both of Burlington Co., yeomen, for 500 acres at or near Delaware R , of which 400 a. were conveyed to grantor as a gift by his father-in-law Mathew Allen May 12, 1683, and 100 a. bo't of the same Sept. 23, 1696. 657 1699 Nov. iS. Do. Lawrence Boore senior of Philadelphia Co., yeoman, to Abraham Hewlings, for 100 acres in Burlington Co., bought of Mathew Allen June 14., 1695. 657 1699 Aug. 19. Commission. The Governour and Commander in Chiefe of the Province of West Jersey at London to Andrew Hamilton as Governour in West Jersey. 657 1694 June 30. Deed. Gilbert Wheeler of the Falls of Delaware, Bucks Co., Penna: yeoman, to Widow Mary Staniland of Hopewell, Bur- lington Co., for 50 acres to be surveyed of his share of \V. J., that is £ bought of Wm. Kent of Bishopsgate St., London, January 28, 1678-9. 658 1697-8 March 9. Do. Joseph Wood of Bucks Co., Penna: yeoman, to WEST JERSEY RECORDS, LIBER B, PART 2. 5 I O Page Sarah, widow of Charles Biles of Maidenhead, and Alexander Biles, their second son, for 100 acres, bought of Daniel Coxe June 10, 1692. 658 1699 Nov. 21. Assignment. Peter Long to Edward Petty of South- ampton, Suffolk Co., N. Y., mariner, of 757 acres, "by ye within men- tioned Deed to me conveyed." 65S 1695-6 Jan. 4. Deed. John Snape to William Ogborne, both of Bur- lington Co., husbandmen, for 100 acres in said Co., S. Tohn Shinn junior, W. Alexander Stewart, N. and E. grantor, bought of Tho: Gladwin July 3, 1691, and Dec. 28, 1695. 658 1699 Dec. 25. Do. William Biddle of Mount Hope, Burlington Co., merchant, to Nicholas Browne of Little Egg Harbour, W. J., planter, for 500 acres in W. J., surveyed as in Liber A, p. 145. 659 1699 Dec. 27. Do. Nicholas Browne to Michael Buffin of Mansfield Township, Burlington Co., yeoman, for the preceding 500 acres (at Little Eg^ Harbour). 659 169S June 23. ' Do. Thomas Revell, gentleman, to Joseph White, cooper, and wife Ann, daughter of said Revell, all of Burlington, for a house and wharf lot there, 6c4 f. front on the river, running back to the next street. 659 1697 May 27. Do. Jane Ogborn of Springfield Township, Burling- ton Co., widow of Samuel Ogborn, to Richard Ridgway of the same place, tailor, for a plantation of 90 acres on one of the branches of Birch Creek, below Mattacopany bridge, adjoining grantee. 659 1697 June 11. Receipt. John Mooreto Turrolas Shuillivan (Sulavan)i for his share of the freight and hire of the ship "Dolphin," as far as con- cerneth Wm. Kidd, Wm. Smith, John Trinnigham (?) and Tho: Pinckire. 660 1700 March 27. Deed. Henry Scott of Burlington Co., yeoman, to Thomas Stevenson senior of Newtown, L. I., for 200 acres in said Co., ad- joining John Watson, bought of John Hutchinson Sept. 3, 1698, and sur- veyed as in Liber A, p. 146. 660 1699-1700 Feb. 20. Do. Robert Powell of Northampton Township, Burlington Co., yeoman, to Jacob Lamb of said Co., planter, for 200 acres in said township, adjoining Daniel Wills; bought of Nathaniel Cripps, son and heir of John Cripps October 27, 1694 (supra, p. 406) 660 1699-1700 March 4. Mortgage. William Gabitas of Burlington, mill- wright, and wife Rachell to Samuel Jenings of the same place, feoffee in trust for James, Eliza, Rachell, Anna, Mary and Francis (further on called Tomasin) Marshall, children of said Rachell Gabitas by her former hus- band, James Marshall, on a house and lot in Burlington, fronting W. S. 1 Turlough (from the Irish Toirdelvach, tall as a tower, or tower-like) Sulli- van. As a place-name Turlough is from the Irish turlach, a dried up spot ; and this has given the name to several parishes in Ireland. tJ20 NEW JERSEY COLONIAL DOCUMENTS. Page \V. on High St., S. S. E. Robert Wheeler, E. N. E. [saac Marriott, for- merly Geo. Hutcheson, N. N. W. James, the s I [am< i Marshall 66] [699 [700 March 2. Bond. William Gabitas (as above) to Samuel I ;s, merchant, and Thomas Raper, blacksmith, both "I Burlington, for the free supporl oi his wife's children by her lirsi husband, James Marshall. 661 ](»)() 1700 March 1. Confirmation Deed, foseph Devonish to John [Til Hard, both ol Northampton River, Burlington Co., yeomen, for 1 -32 of a share in W. |., inherited l his fathei Hainan! Devonish and wife Martha, who had sold ii to 1 il grantee March 3, [685 6. Marginal Note: "This Deed was drawn & E ecuted by mistake of ye Scrivener & Parties 8 therefore renewed \\' u >onv I c< 1 tions as in page 682." 662 [699 r700 March 2. Deed. John Hilliard (as above) to. John Bunt- ing of Chi iterfield Township, Burlington Co., yeoman, foi [50 acres to hi mrveyed in W, J., as pari oi the prei eding 1 -32 of a share. 662 [697 June 24. Do. Turlas Sulavan oi Eversham Township, Burling- ton Co., bricklayer, foi a plantation of 17N acres near Northampton R., 1 "lii ol Susanna Elton [ulj 25, 1696, also [50 a. neai William Evans' plantation. 662 [699 May 12. Do. Martin Scotl to [ohn Watson, both ol Notting- ham, Burlington <'..., yeomen, foi a plantation of 400 ativ> there, above the Falls ol Delaware, bought ol George Hutcheson May 21, [695, and 5 a. bo'l ol 'I'll... Lambert, Joshua Wrighl and Wm. Emley April 4, 1699. 663 [697 June 1 s. Do. Daniel Leeds ol Burlington Co., yeoman, to Ger- vas Pharo, I I • il Nottingham 'I 'own ship, said Co., yeoman, for two lots: i, in Springfield Township, same <'<>., between Thomas ('Ink and Ilana- niah Gaunl with 1 ; "I meadow; 2, in the same township, ail joining John Stacy, in all to6 a. 663 [698 Sept. 26. I >o. John Snoden "I Bucks Co., Penna: yeoman, and wife Anne in Roberl Pearson ol Burlington <'o., yeoman, foi 502 ai res in Burlington Co., Yorkshire Tenth, neai grantee, adjoining Robert Mur- fin, togethei w it h m 1 , a, near the first. 663 [699 [700 mill d, 111I1 in. (Jan.). I >o. Restore Lippincott i<> hisson Samuel Lippincott, both of Northampton Township, yeomen, for 301 1 i , with 8 a. ni meadow adjoining Parker's meadow, the whole bought of 'I'll. >: ( Hlive S.-pi. 21, 1692. 664 10.).) 1711.1 Jan. [8. Do. Richard Ridgway of Burlington <'<>., cooper, to his son Thomas Ridgway, foi [90 acres, 90 whereol bought of Widow Jane Ogborn May 27, 10.(7; the othei too a. bought ol John Hollinshead February 7, 1007 8, ol which 20 are W. ol the brook between the Meet- ing house and John Butcher. 664 WEST JERSEY RECORDS, LIRER B, PART 2. 521 Pajje 1696 May 20. Do. Francis Davenport of Burlington Co., yeoman, George Hutcheson of Burlington, merchant, and John Woolston of Mans- field, said Co., yeoman, to Richard Gibbs of Long Island, N. Y., halter, for the plantation of 1,300 acres, called Sutton Lodge, S. Michael New- hold and John Brown, E. John Curtis, N. Michael Buffin, Samuel An- drews and John Underbill, X. \Y. Samuel Borden, W. Tho: Scattergood and James Antram, with 30 a. of meadow, S. E. Tho: Revell and Michael Buffin, S. and S. W. James Antram, W. Tho. Scattergood and John Woolston, N. E. John Curtis; bequeathed to grantors by Percival Towle in his will of 26th day 8th month (October), 1691. 664 1699 Nov. 3. Do. Michael Newbould of Mansfield Township, Bur- lington Co., yeoman, surviving executor of his father's, Michael New- bould's will, to John Powell of said Co., yeoman, for 200 acres, formerly surveyed for grantor's brother, Thomas Newbould dec'd, of the father's land given to grantor, Thomas and James, his sons; said 200 a. are in Mansfield Township. 665 1700 March 25. Do. Samuel Terrett of Burlington, blacksmith, to Francis Tunnycliff of Bucks Co., Penna: shoemaker, for a wharf lot in Burlington, bought of Edward FTunloke Sept. 9, 1692 (supra, p. 4S2). 665 1700 March 25. Do. John Powell to John Hilliard, both of Burling- ton Co., yeomen, for 150 acres there, bought of Robert Powell, grantor's brother, 30th day nth month (January), 1691 (supra, p. 503). 665 1699-1700 March 24. Do. John Wills of Northampton River, Bur- lington Co , yeoman, to Martin Scott of the same Co., yeoman, for 853 acres, of which 146^ in the Second Tenth were bought of Elias ff ur Feb. 23, 1686-7 (supra, p. 119), 240 a. in Eversham Township of Thomas Ken- dall Feb. 2, 1694-5 (supra, p. 431), and 467 a. were conveyed to grantor by his father Daniel Wills March 20, 1697-8 (supra, p. 614). 666 1700 March 27. Do. Henry Scott of Burlington Co., yeoman, to Thomas Stevenson of Newtown, L. I., N. Y.. yeoman, for 200 acres in Burlington Co., adjoining John Watson, bought of John Hutchinson Sept. 3, 1698. (See Liber A, p. 146). 666 1686 April 7. Do. Anthony Morris, late of Burlington, now of Philadelphia, to Peter Boss of Burlington, yeoman, for 25 acres in Burling- ton town bounds, about one mile from the Island of Burlington, I . Thomas or Wm. Budd, W. grantee, N. Delaware River, bought of Jona- than Beer November 19, 1684, as belonging to 1-16 of a share. 667 1695-6 Jan. 10. Do. William Biddle of Mount Hope, Burlington Co., merchant, to William Righton of Burmudas, same Co., merchant, for 100 acres to be surveyed in Burlington town bounds. 667 1700 April 13. Do. Peter Boss of Marcus Hook alias Chishopen, Co. of Chester, Penna: to William ffisher of Burlington Co., for 225 acres in Burlington townbounds, of which 200 a. were bought of Thomas Ollive July 3, 1685, and 25 of Anthony Morris (supra). 667 50 522 NEW JERSEY COLONIAL DOCUMENTS. Page 1693 April 5. Do. William Brightwen of Philadelphia, butcher, to Nathaniel Duglis of Burlington, felt maker, for a lot in Burlington, E. John Budd, N. Delaware R., W. a little creek, 9 acres, bought of John Smith February 15, 16S7. 667 1700 April 10. Do. John Wills of Northampton Township to James Bingham of Eversham Township, both in Burlington Co., for 200 acres to be surveyed in W. J. as part of ^ of a share, belonging to grantor's father Daniel Wills. 668 1698 April ir. Do. Francis Davenport, Win. Watson, Tho: Gilber- thorp, George Hutcheson and John Day, surviving trustees of Percival Towle dec'd, to Mathew Champion of Burlington Co., yeoman, for one- half of the bakehouse and lot in Burlington, 12 f. front on Delaware R., running back to the next street. 668 1694 Nov. 27. Do. Martha Martin alias Grennell, and John Martin, both of London, executors of James Martin, by their attorney, Geo. Hutcheson, to Mathew Champion of Oneanickon, Burlington Co., yeoman, for one-half of a bakehouse with a wharflot, 47 f. front, VV. the other half, F. a lane along Seth Hill's, S. Second St. 668 1700 April 26. Do. William Righton, merchant, to William ffisher, yeoman, both of Burlington Co., for a plantation of 197 acres at Burmu- das, in Burlington townbounds, 97 of which bought of Thomas Budd and wife Susanna October 20, 1689 (supra, p. 155), and 100 of Wm. Biddle Jan. 10, 1695-6 (supra, p. 667). 668 1698 Mar. 12. Do. Thomas Revell of Burlington, gentleman, to Ed- mund Wells of Philadelphia Co., yeoman, for a plantation of 160 acres in Mansfield Township, as surveyed for Samuel Willis (Liber A, p. 22;, bought of George Guest Sept. 3, 1683; also 130 acres near the first (see Lib. A, p. 45), 100 a. whereof were bought of Anna Salter Nov. 10, 1690, the remaining 30 a. allotted to grantor in lieu of the 30 a. lot at Lessa Point; and a lot at Mt Pleasant (ib. p. 30). 669 1699 Aug. 19. Commission. Committee of the West Jersey Society to Colonel Andrew Hamilton as General Agent and Factor in VV. J. 669 1699-1700 Feb. 2. Power of attorney. Robert Dimsdale of Bishops Starford, Co. of Hertford, chirurgeon, to Francis Davenport, John Shinn and John Scott of West Jersey, now bound there, as land agents. 669 1700 May ri. Deed. Benjamin ffield of Chesterfield, Burlington Co., yeoman, to Benjamin fifield of fflushing, Long Island, N. Y., yeoman, for a lot on Mill Creek, Chesterfield Township, E. Widow Bacon, W. and N. Edward Rockill. 670 1690 May 10. Do. Thomas Gardiner of Gloucester Co., W. J., yeo- man, to Thomas Wilkins of Burlington Co., husbandman, for 200 acres in W. J. 67° 1700 March 26. Do. John Calow of Philadelphia Co., yeoman, to WEST JERSEY RECORDS, LIBER B, PART 2. 523 Page John Way of Newton, Long Island, N. V., yeoman, for 300 acres in the W. J. Society's 30,000 a. tract above the Falls of Delaware, N. N. W. from the mouth of a little creek along Delaware R. (see Liber A, [). 117), bought of George Hulcheson May 17, 1695. 670 1700 May 10. Do. John Snape to John Murfin, both of Springfield, Burlington Co., for 90 acres between John Warren and Thomas Scholey junior, adjoining Mary Wright and along a brook, bought of Tho: Gardi- ner Sept. 26, 1699. 671 1700 May 10. Do. Francis Collins, bricklayer, to Richard Hains, yeoman, both of Burlington Co., for too acres in W. J. 671 1699 26th d. 7th m. (Sept.). Do. Thomas Gardiner to John Snape, yeoman, both of Burlington Co., for 100 acres in W. J. 671 1693 May 10. Do. Flias Burling of Burlington, wheelwright, and John Burling of Bucks Co., Penna: wheelwright, to Richard Haines of Burlington Co., husbandman, foi 100 acres at Northampton R. , part of the 200 a. lot bought of Samuel Jenings Oct. 11, 16S8. 671 1689 July 3. Do. Samuel Jenings, yeoman, to William Haines, 'labourer, both of Greenhill, W. J., for ioo acres to be surveyed in W. J., as part of the land bought of Samuel Cole Sept. 16, 1682. 672 1698-9 Jan. 19. Do. Christopher Wetherill of Burlington, tailor, to William Haines of Evershaml Township, Burlington Co., yeoman, for 100 acres in said township, between Richard Haines, Francis Austin and grantee, bought of John Hutchinson June 26, 1697 (supra, p. 610). 672 1696-7 Feb. 2. Do. Thomas Budd of Philadelphia, merchant, to Mathew Champion of Burlington Co., husbandman, for 50 acres to be taken up in W. J. 672 1700 May 27. Do. James Burcham of Eversham Township, Bur- lington Co., yeoman, to William Haines of said Co., yeoman, for 100 acres on the Southside of Northampton R., in said township, bought of Richard Haines May 11, 1696. _ 672 1700 May 30. Do. Thomas Ridgway of Burlington Co., yeoman, to Mathew Champion, for 170 acres at Mattacopany, on the Eastside of the brook, part of 190 a. bought by grantor of his father Jan. 18, 1699-1700 (supra, p. 664). 673 1700 May 30. Do. Mathew Champion to Thomas Ridgway, for 400 acres in Burlington Co., at Oneanickon, on John Tomlinson's Run, next to John Warren. (See Liber A, p. 89.) 673 1700 May 13. Do. Thomas Kendall, bricklayer, to Edward Hun- loke, merchant, both of Burlington, for a house and lot at the corner of High and Broad Streets near the Market Place in Burlington, front on 1 This name (from a town in Worcestershire. England) is interpreted as being from the Old English or Anglo-Saxon efes, brink or margin, and ham. home; whence Eves-ham. the home on the brink (of the Avon). 524 NEW JERSEY COLONIAL DOCUMENTS. Page High St., 229 f. from the comer to Daniel Smith on Broad St., from said Smith's corner S. 209 f. 6 in. to John Ogborn's land, thence E. 229 f. to High St., thence to the first corner, bought of Samuel Carpenter, attorney for Rich d Bicknell and Joseph Crove, executors of Oliver Hooton, Sept. 5, 1693 (supra, p. 633). 673 1696 May 11. Do. Richard Haines to James Burcham, both of Ever- sham Township, Burlington Co., for 100 acres there, on the Southside of Northampton R., bought of Elias and John Burling 10th day 3d month (May) 1693 (supra, p. 671). 673 1677-S Jan. 29. Do. Mahlon Stacy of Handsworth,! Co. of York, England, tanner, to Samuel Reckley of Nottingham, Co. of Nottingham, ironmonger, for 1-15 of u share of W. J. 674 1699-1700 Feb. 24. Do. John Hutchinson to Andrew Heath, both of Hopewell, Burlington Co., yeoman, for 400 acres in said township, be- tween Tho: Kizle on Delaware R. , John Brierley and grantor. 675 1700 Sept. iS. Mortgage. Judah Allen of ffreehold, E. J., cooper, to William Allen of Newport, R. I., cordwainer, on a plantation of 500 acres on the Southside of Rancokus R. 675 1684 April 12. Do. John DewSberry of Burlington, sergemaker, and wife Joan to Anna Salter of Tacony, Penna: widow, on a house and lot of 3 acres in Burlington, bought of Tho: Ollive, and another lot there, bought of John Kinsey. 675 1688 26th d. 3d m. (May). Assignment of the preceding mortgage by Anna Salter to Daniel England of Burlington, in consideration of 400 acres in Cedar Creek, Penna: called Twillington, and some cattle. 675 1654 April 12. Chattel mortgage. John Dewsberry of Burlington, sergemaker, to Anna Salter of Tacony, Penna: widow, for his tools &c. 676 1655 May 26. Assignment of the preceding chattel mortgage by Anna Salter to Daniel England. 676 1700 Sept. 17. Deed. William Allen of Newport, R. I., cordwainer, to Judah Allen of iTreehold, E. J., cooper, for a plantation of 500 acres on the Southside of Rancokus Creek, of which 200 a. were bought by Noel Mew of Rhode Island, merchant, of Henry Jacobs of near Burlington August 8, 16S5, and 300 a. bought by said Mew of John Roberts of Pen- soakin August 10, 1683 (see Liber A, p. 148, and P>, p. in); bought by present grantor of said Mew April 12, 16S6 (supra, p. 464). 676 1699 June 15. Do. Joseph Pancoast of Burlington Co., yeoman, to John Borradail of Burlington, maulster, for a lot on the Eastside of High St., Burlington, 40 f. front, 330 f. deep towards York St., next to Francis Davenport, bought of widow Jane Ogborn, now the wile of John Hamp- ton, March 9, 1694-5. 676 1 Handswortta, Hand's estate. WEST JERSEY RECORDS, I.lBER B, PART 2. 525 Page 1698 May 12. Do. John Hampton of ffreehold, E. J., yeoman, and wife Jane to John Borradail, for a lot, 35 f. 10 in. front on High St. and rear, as deep as other lots, late the property of Samuel Ogborn, first hus- band of said Jane, to whom it was sold by Wm. ffryley Aug. 9, 1693. 677 1695 July 27. Do. Walter Newberry of Newport, R. I., merchant, to Arthur Cook of Philadelphia, merchant, for 1,000 acres in W. J., of which 1127 a. are in Burlington town bounds, bought cf Walter Clark of New- port May 8, 1689. 677 1700 1st d. 2d m (April). Do. John and Thomas Cook, sons of Ar- thur Cook of Philadelphia, dec'd, to Margaret, widow of said Arthur Cook, for 1,000 acres at the head of Pensawken Creek, given to Thomas by his father's will of 30th day 7th month last past. 677 1700 May 10. Do. Francis Collins, bricklayer, to John Warren, yeo- man, both of Burlington Co., for 50 acres in W. J. 678 1699-1700 March 14. Do. Thomas Potts senior, tanner, and wife Anne to Christopher Wetherill, tailor, both of Burlington, for a house and lot on the Island of Burlington, 2 chains 33 f. front N. on Delaware R. and rear on Second St., W. Daniel England, bought of John Woolston December 23, 1680 (supra, p. 23). 678 1699-1700 March 14. Bond. Same to same for the quiet possession of the preceding house and lot. 678 1682 June 20. Deed. Roger Townsend of Tetbury, Co. of Glouces- ter, woolcomber, to William Petty of Cirencester, same Co., woolcomber, for 1-32 of £ of a share of W. J. 679 1699 Sept. 17. Do. Abraham Brown senior and wife Mary to their son William Brown, all of Mansfield Township, Burlington Co., for 200 acres, bought of Daniel Leeds and wife Dorothy October 10, 1699, adjoin- ing John Brown, Michael Newbould and Michael Buffin. 679 1700 Sept. 18. Do. Samuel Jenings of Burlington, merchant, to Wil- liam Boarton of Eversliam Township, Burlington Co., yeoman, for 100 acres to be surveyed in W. J. 679 1700 Oct. 2. Sheriff's sale. Christopher Wetherill, High Sheriff of Burlington Co., to Edward Hunloke, of 1,000 acres in said Co., called John Langford's Plantation, lately the property of Ebinezar and John Langford, both of them of Burlington Co., merchants, dec'd. 679 1700 June 17. Letter of guardianship. Elizabeth Towle for her children William, Mary and Richard Towle, legatees of Percival and Tomazin Towle. 680 1700 June 17. Do. John Towle for his sisters Sarah and Elizabeth Towle, legatees as above. 6S0 1700 June 17. Power of attorney. Elizabeth, widow of Thomas Towle of London, gunmaker, as guardian of her children under age, Wil- liam, Mary and Richard Towle, Samuel Towle, Elizabeth Towle, Sarah ^26 NEW JERSEY COLONIAL DOCUMENTS. Page Towle, Thomas Towle, Win. Keely, shipwright, and wife Anne Tovvle Keely, all legatees of Percival and Tomazin Towle, late of Burlington, to John Towle of London, baker, to receive their legacies. 6So 1700 June 17. Do. John Towle senior of London, baker, brother of Percival dec'd, to John Towle, as above. 680 1698 June 17. Deed. Ursula, widow and executrix of John Green of Cohansie, Salem Co., blacksmith, to Tho: Hasson of Philadelphia, 1 > 1 i c k - layer, for ^04 acres at Cohansy, part of 912 a. bought by Tho: Bridge of Cohansy and said John Green of George Hutcheson June 25, 1695. 680 1700 Dec. 21. Do. Hananiah Gaunt to Gervas Pharo, both of Bur- lington Co., yeomen, for 200 acres to be taken out of the 220 a. lot in Bur- lington Co., S. E. of Samuel Houghton and Tho: Clark. 681 1677 Tune 2. Do. William Penn, Gawen Lawrie, Nicolas Lucas and Edward Billing to Francis Collins of Ratliff, Parish of Stepney, Co. of Middlesex, bricklayer, Richard Mew of the same place, merchant, and John Bull of London, citizen and draper, for one share of West Jersey. 681 1700 Dec. iS. Receipt. John Towle junior of London, baker, now in Burlington, son of John Towle of London and nephew of Widow Thom- asin Tovvle, of Burlington, dec'd, to John Day ami Francis Davenport, surviving executors of Thomasin Towle, for the legacies left to his sisters Sarah and Elizabeth and to the children of Tho: Towle, Thomazin's brother. 682 1700 Nov. 1. Deed. Joseph Devonish to John Hilliard, both of Northampton River, Burlington Co., yeomen, for 1-32 of a share of W. J. 683 1699 Nov. 7. Do. Job Bunting, late of Crosswicks Creek, now of Buck Town, Bucks Co., Penna: carpenter, to John Tantum of Cross- wicks Cr., Burlington Co., carpenter, for a plantation of 240 acres in Nottingham Township, W. Samuel Overton, N. Doctor's Creek, E. Tho: Gilberthorp, S. Crosswicks Cr., bought of Wm. Hixson January 2, 1695-6. 683 1678 Aug. 30. Do. John Robinson of Beverley, Co. of York, gent: and Thomas Lambert of Hawseworth, same Co., tanner, to Thomas Hutchinson of Beverley aforesaid, tanner, for 3-10 of a share of W. T. 6S3 and 684 1699 June 10. Do. Joshua Ely of Hopewell Township, Burlington Co., veoman, to Christopher Snoden of Burlington, yeoman, for 400 acres in W. J. 684 1700 Sept. 16. Release. Elizabeth Williams of Salem Co., mother of Gabriel Williams, to Thomas York of Burlington, bricklayer, from all claims for her said son, an apprentice of said York, who has transferred the boy to his uncle Thomas Hearse of Shrewsbury, E. J. 684 WEST JERSEY RECORDS, LIBER B, PART 2. 527 Page 1700-1 Jan. 6. Deed. John Hutchinson of Hutchinson's Manor, Hopewell Township, Burlington Co., to Benjamin ffield of Chesterfield, said Co., both yeomen, for 500 acres in Salem Co., on Cohansy Road ami Gravelly Run, adjoining Tho: Stevenson. 685 1700-1 Jan. 6. Do. Same to Samuel Bowne of fflushing, Queens Co., N. V., for 500 acres in Salem Co., adjoining Thomas Steven- son. 685 17CO-1 Jan. 6. Do. Same to Thomas Stevenson junior of Newtown, Queens Co., N. Y., for 2 lots in Salem Co.: 1, 500 acres, at the head of Unknown Creek, along Gravelly Run, between Thomas Anderson and Richard Butcher; 2, 500 a. adjoining Benjamin ffield. 685 1692 Nov. 2. Do. Thomas Wright, late of Burlington, yeoman, to Charles Millard, late of Crosswicks Creek, planter, for 100 acres, late in the possession of Robert Durham dec'd, in the rear of grantor's plantation near Crosswicks Cr. 686 170x3-1 Jan. 31. Mortgage. Edward Andrews of Mansfield Town- ship, Burlington Co., yeoman, to Robert Wheeler of Burlington, mer- chant, on his plantation of 200 acres in said township. 686 1701 May 27. Deed. Anne Bull of Burlington Co., widow, to John Starkey of the same Co., husbandman, and wife Mary for life and then to their children John, David and James, for 150 acres in Burlington Co., sold by grantee to grantor May 1, 1701. 686 1679 Sept. 24. Audit by Tho: Pearson and Joseph Helmsley of the account of Tho: Hutchinson with some of the Proprietors of the , i orkshire Tenth and in laying out " our Town now called Burlington," in 1677. 687 1700 Sept. 17. Discharge. Edward Perrin & Co., Bristol, merchants, by their attorney, Richard Johns of Maryland, to John Hutchinson, son and heir of Thomas Hutchinson, from all claims upon his father. 6S7 1700 May 27. Deed. Lawrence Morris of Burlington, sawyer, and wife Virgin to James Burcham of Burlington Co., bachelor, for 300 acres in Northampton Township, said Co., between Henry Burr and Robert Dimsdale, inherited by said Virgin from her father John Cripps (Will of July 30, 1687). 688 1699 Oct. 10. Do. Daniel Leeds of Springfield, Burlington Co., and wife Dorothy to Abraham Brown of Mansfield, same Co., for 200 acres, whereof 150 were given to grantors upon their marriage by Robert Young March 9, 16S3-4, and 50a. are part of Daniel Leeds' right; the whole ad- joining John Brown, Michael Newbould, Michael Buffin. Mem: Oct. 28, 1699, that grantee assigned the lot to his son William Brown. 688 1700-1 March 24. Do. Thomas Stevenson junior of Newtown, Queens Co., N. Y. , to Samuel Bowne of fflushing, same Co., both yeomen, for the 1,000 acres bo't of John Hutchinson (supra, p. 685). 688 52S NEW JERSEY COLONIAL DOCUMENTS. Page 1700-1 22d d. nth m. (Jan.). Do. John Hutchinson of Hutchin- son's Manor, Hopewell Township, Burlington Co., to Samuel Wright of Nottingham Township, same Co., both yeomen, for 100 acres in Notting- ham Township, on the Back Run, between Mathew Grange and Caleb Wheatley; also 50 a. on the same run, between Henry Scott and Malhew Grange. 689 1697-8 Feb. 7. Do. Thomas Brian of Northampton Township, Bur- lington Co., husbandman, to John Jenings of said Co., bachelor, for 150 acres, to be surveyed in W. J. 689 1699 May 10. Do. John Jenings to Henry Green, both of Burlington Co., bachelors, for 150 acres in Northampton Township, said Co., adjoin- ing Daniel W 7 ills (the preceding). 690 1689-90 Feb. 15. Do. Richard Basnet of Burlington, merchant, to John Ingram of Northampton River, Burlington Co., brickmaker, for 150 acres, to he surveyed in W. J. 690 1685 Aug. 13. Power of attorney. Thomas Cox of London, citizen and vintner, to Francis Collins of West Jersey, bricklayer, as general agent. 690 1699 Dec. 10. Deed. The West Jersey Society, by their agent Tho. Revell, to James Melvin of ffreehold, East Jersey, yeoman, for 500 acres of the Society's 30,000 a. tract above the Falls of Delaware, S. Tho: Ste- venson, E. Nath 11 Pope, N. Edward Burroughs and Geo. Woolsey, W. Tohannes Lawienson. 690 1700 May 14. Do. Johannes Lawrenson of Maidenhead, Burlington Co., yeoman, to Richbell Mott of Hamstead, Queens Co , N. V., yeoman, for 1,050 acres in the W. J. Society's 30,000 a. tract above the Falls of Delaware, bo't of the Society July 12, 1697, on the Southsideof and along Stony Brook, and along a small run. 691 1699 Oct. 19. Do. The West Jersey Society, by their agent Thomas Revell, to Elias Bayley of Queens Co., N. V., planter, for 300 acres of the Society's 30,000 a. tract above the Falls of Delaware. 691 1700-1 Feb. 1. Power of attorney. Mary Joyner of the Parish of St. Mary Overies, Southwark, widow of John Joyner, late of Burlington dec'd, to Capt. Nathaniel Pucocle of the ship " Philadelphian," now bound for Pennsylvania, to collect debts, due her late husband, by Thomas Bibb and Tho: Duglis of Burlington. 692 1701 May 19. Deed. The West Jersey Society, by their agent An- drew Hamilton to Benjamin ffield of Chesterfield, Burlington Co., yeo- man, for 5,000 acres of the Indian purchase above the Falls of Delaware, made by Adlord Bowde, in two tracts, vizt: 2,000 a. at the East end of the Society's land, adjoining John Clerk, and 3,000 a. on the S. E. side of Wishalemensey and on the Westside of Hockin Creek, adjoining John Clerk. 692 WEST JERSEY RECORDS, LIBER B, PART 2. 529 Page 1699 Nov. 7. Do. Mary Myers, late of Burlington, widow of William Myers, butcher, Francis Davenport and John Bunting, both of Chester- field, Burlington Co., appointed trustees of said widow by her husband's will, to Thomas Gilberthorp of Nottingham Township, said Co., for a house and lot in Burlington, adjoining Walter Pumphrye, 21 perches 10 f. on the street and 21 acres in town bounds on the Tan House Run, adjoin- ing John Woolston. 692 1701 June 25. Do. Samuel Kemble to John Scott, both of Burling- ton Co., yeomen, for a plantation of 300 acres near Burlington, E. Thomas Ollive, W. Tho: Budd, N. Delaware R., formerly known as John Cham- nis' plantation, bought by grantor of Tho: Budd Nov. 7, 1693 (supra, p. 361). 693 1693 April 4. Do. Henry Beck of Chesterfield Township, Burlington Co., yeoman, to Joseph Scattergood of said Co., carpenter, for 6 acres on the Northside of and along Mill Creek, adjoining grantor, one side run- ning through the Mill. 693 1699 Oct. 16. Do. Samuel Hooton of Shrewsbury, Monmouth Co., E. J., I>y his guardians, vizt his wife Eliza, Tho: Hilborn and wife Eliza, daughter of 'said Samuel, to Nathan Allen of ffreehold, said Co., planter, for several lots in Mansfield Township, Burlington Co., vizt: 1, on Dela- ware R., Black Creek and Daniel Bacon's Run, adjoining Widow Bacon, near the old bridge; 2, 4 acres in the swamp on the N. W. side of Cross- wicks Creek, E. John Snowden, W. Win, Beard, N. and S. swamp; 3, 8 a. of meadow in the marsh of Crosswicks Cr. , W. a small creek, E. Wm. Beard. 694 1701 June 20. Do. Isaac Horner to Restore Lippincutt, both of Northampton, Burlington Co., yeomen, for a plantation of 300 acres there. 694 1701 July 11. Do. Susanna, widow and executrix of Thomas Budd of Philadelphia, to Restore Lippincutt and John Garwood, both of Bur- lington Co., yeomen, for 2,000 acres in said Co., on the North branch of Northampton R., near Mount Pisgah, adjoining Wm. Budd. 694 1697 Aug. 28. Do. Thomas Raper, blacksmith, to Thomas Scatter- good, carpenter, both of Burlington, for 5 acres or one half of the 10 a. lot, bought of Barnard Lane of Burlington Co., labourer, March 29, 1697, on the road to Tho: Wright's, the creek near Yorkshire bridge and along Assiscunck Creek. 695 1699-1700 fan. 13. Do. Daniel Leeds to Alexander Steward, both of Springfield, Burlington Co., for 160 acres, i. e. 150 a. N. and N. W. John Shinn junior, N. W. grantee, S. W. Tho: Atkinson, S. E. William Hunt, N. E. John Snape; 10 a. between Tho: Bryant, Joseph English, and Tho: Shinn. 695 1699-1700 Jan. 13. Bond. Same to same, for the proper fulfillment of the preceding deed. 695 51 J 530 NEW JERSEY COLONIAL DOCUMENTS. Page 1700 Dec. 28. Deed. John Milliard to John Stoakes, both of Burling- ton Co., yeomen, for 1-32 of a share of W. J., excepting 300 acres, i. e. the first and second dividend of 150 a. each, and the lots in Burlington and town bounds. 695 1700 May 7-18. Do. Michael Russell of London, mercer, citizen and weaver, to Joseph Kirkbride of Bucks Co., Penna: now in London, yeo- man, for i of a share of W. J. , 696 1700 Dec. 14. Do. John Hutchinson of Hutchinson's Manor, Hope- well Township, Burlington Co., to Andrew Heath, of the same township, yeoman, for 300 acres to be surveyed in W. J. 696 1 701 Sept. 22. Do. The West Jersey Society, by their agent Andrew Hamilton, to Joseph Crowell of Cape May Co., yeoman, for 200 acres in said Co., surveyed as in Liber A, p. 150. 697 1701 Oct. 23. Do. Nathaniel Pope of Burlington, tailor, to Joseph Sackett, Queens Co., N. V., yeoman, for 525 acres above the Falls of Delaware, Burlington Co., formerly surveyed to Elizabeth Pope, widow of grantor's brother (see Liber A, p. 100), between Christopher Wetherill and Tho: Hutchinson. 697 1701 Oct. 23. Do. Christopher Wetherill of Burlington, tailor, to Joseph Sackett, for 647 acres above the Falls of Delaware, along said river and Tho: Hutchinson's. 697 1702 May iS. Receipt. Nathaniel Pope to Joseph Sackett for the purchase money of the foregoing 525 acres. 697 1701 June 15. Deed. Andrew Heath, of Hopewell, Burlington Co., yeoman, to William Clark of the ffreeholds, Monmouth Co., E. J., yeo- man, for 300 acres in the W. J. Society's 30,000 a. tract, between Dela- ware R. and Tho: Lambert. 698 1701 Oct. 16. Do. Sarah Welch of Philadelphia, widow of Wni. Welch of London, merchant, John Guest of Philadelphia and wife Susan- na Welch, daughter of said Sarah, to William Stevenson of Northampton Township, Burlington Co., and Benjamin (field of Chesterfield, same Co., for l£ shares of W. J., excepting the first and second dividend. 698 1699 Nov. 14. Mortgage. Thomas Bibb, smith, to Nathaniel West- land, merchant, both of Burlington, on a house and lot there on Delaware R., 25 f. front, bought of Edward Hunloke February 26, 1696-7 (supra, p. 5S8). 699 1698 Oct. 21. Deed. James Stand field of Philadelphia, merchant, ex- ecutor of the last will of Geo. Hutcheson, to William Wait of Philadelphia, chapman, for a town lot on High St., Burlington, 34 to 35 f. front and running back to the next street, S. the meetinghouse ground, W. James Marshall. 699 1699 May 12. Do. John Watson of Nottingham, Burlington Co., yeoman, to Tho: Stevenson of Newtown, Queens Co., N. Y., for 250 WEST JERSEY RECORDS, I.IBER B, PART 2. 531 Page acres on Assunpinck Creek in Monmouth Co., conveyed to grantor by his father William Watson, April — , 1699, he having bought the land of James and John Johnston of Monmouth Co., April 20, 1691, and May 4, 1699. 699 1699 March 27. Do. William Watson of Nottingham, Burlington Co., yeoman, to Tho: Stevenson (as above), for 400 acres in Nottingham, on Doctor's Creek, adjoining Tho. Tindall. 699 1699 May 10. Do. John Hutchinson of Burlington Co., to Tho: Ste- venson (as above), for 100 acres, to be surveyed in W. J. 700 1699-1700 Feb. 23. Do. Thomas Tindall of Nottingham, Burlington Co., yeoman, to Thomas Stevenson, senior, of Newtown, Queens Co., N. Y., yeoman, for 600 acres in Burlington Co., in three lots, to-wit: 100 a. bought of Francis Davenport 10th day 7th month (Sept.), 1690; 100 a. bought of George Hutcheson Sept. 24, 1696, and 400 a. bought of Tho: Lambert October 28, 1699, on Doctor's Creek, N. the East Jersey line, S. grantee. 700 1701 Nov. 14. Do. Benjamin meld of Chesterfield, Burlington Co., yeoman, to Tho: Stevenson, senior (as above), for 469 acres in said Co. in two lots, to-wit: 376 a. along a run in the Scotts Partition, adjoining Tho: Lambert; 93 a. between grantee and Tho: Lambert (Revell's Book, P- 15°)- 700 1701 Dec. 1. Do. Abraham Hewlings of Burlington Co., yeoman, to Joseph Borden (Burden) of Chester Co., Penna: cordwainer, for 356 acres at Oneanickon alias Carmell, Springfield Township, Burlington Co.. bought of Thomas Green Dec. I, 1698 (supra, p. 635). 700 1700-1 March 17. Do. Thomas Gardiner to Samuel Jennings, both of Burlington, merchants, for 200 acres in townbounds there, along the town- line, along a run, between grantee, Thomas Wright and John Antram. 701 1701 June 2. Do. John Brearley, yeoman, to William Read, bachel- lor, and J<%hn Laning yeoman, all of Maidenhead, Burlington Co., for 150 acres to Read, of the 200 a. lot on Shabbacunck Creek in said township, bought of Mahlon Stacy June 22, 1695, and the other 50 a. to Laning. 701 1 701 Nov. 22. Do. Marmaduke Horseman, husbandman, to Benja- min fneld, yeoman, both of Chesterfield, for a plantation of 153 acres, of winch 53 acres were bo't of Samuel Taylor Nov. 10, 1690, and 100 a. of Fr. Davenport May n, 169 1. 701 1700 Oct. 17. Power of attorney. Joseph Smith and wife Mary, who as sister of Samuel Mathews of Long Island, dec'd, is with her sister Su- sanna Mathews heiress of 400 acres in Hopewell Township, above the Falls of Delaware, bought by said Samuel of Joshua Ely — ■ — • — , 169?, to brother-in-law Thomas Smith of Maidenhead, to enter upon the half of said 400 a. 702 1701 17th d. 9th m. (Nov.). Deed. Benjamin (field of Chesterfield, 532 NEW JERSEY COLONIAL DOCUMENTS. Page Burlington Co., yeoman, to John Way of Newtown, L. I., for 700 acres in the country above the Indian Town of Iteha-la-men-sey, between Wm, Biddle and Richard Bull. 702 1701 Nov. 14. Do. Same to widow Charity Stevenson of Newtown, L. I., for 1000 acres, half of the 2000 a. tract bought of the W. J. Society May 19, 1701 (supra, p. 692, and Liber A, p. 149). 702 1 701 Nov. 21. Do. Same to Marmaduke Horseman of Chesterfield, yeoman, for 400 acres, part whereof was bought of John Clark Oct. 27, 1701, and part of the \V. J. Society. 702 1701 Nov. 22. Do. Same to Henry Burr of Burlington Co., for 600 acres above the Falls of Delaware, on Caponockens Creek, part of the 3000 acres bought of the W. J. Society (supra, p. 692). 703 1701 Nov. 20. Do. Nathaniel Pope, yeoman, to Samuel Jenings, mercht, both of Burlington, tor a lot of 2 acres at the East end of the town, fronting on Assiscunck Creek between Seth Hill and grantee; also a piece of meadow near Yorkshire Bridge, between Thomas Scattergood and Tho: Singleton. 703 1701 Nov. 6. Do. Jonathan Lovett of Burlington, saddler, to John Rogers of Burlington Co., labourer, for a plantation of 75 acres in Burling- ton townbounds, bought by grantor's father, Samuel Lovett of Burlington, chandler, of Francis Beswicke May 30, 1684. 703 1699 Nov. 30. Do. Christopher Wetherill, tailor, to Thomas Scatter- good, carpenter, both of Burlington, for two lots, one a townlot in Bur- lington of I^ roods, fronting on High St., running back half way to York St., S. grantor, bought of George Hutcheson June 11, 1697 (supra, p. 570); the other 16 acres in town bounds, fronting upon the Island Creek, be- tween Tanner's Run and Samuel Harwood. 703 1689 July 7. 1694 Sept. 17. Receipt. Thomas Parsons to John Tat- ham, for one pair of millstones delivered to James Budd for the use of Daniel Cox: John Tatham declaring the conditions fulfilled. 703 1701 May 22. Deed. Richard Stockton of Burlington Co., yeoman, to his son John Stockton, for 400 acres in said Co., bought of George Hutcheson, E. Tho: Willson, N. John Sykes. 704 1701 April 1. Do. John Briggs of Eversham, Burlington Co., hus- bandman, to Thomas Lambert of Nottingham, same Co., yeoman, for 200 acres bought of John Hutchinson Feb. 20, 1 700-1. 704 1701 Nov. 15. Do. Francis Collins of Burlington, bricklayer, to Benjamin meld of Chesterfield, yeoman, for iooo acres, part of 4-7 of a share, bought of Edward Byllinge and Trustees, of which 726 a. adjoin grantee and Wm. Stevenson on Caponockon Creek; the remaining 274 a. are to be surveyed. 7°4 1687 June 20. Do. Thomas ffoulkes (ffoukes) of Chesterfield, W. J., husbandman, to John Smith late of Burlington, planter, for 26 acres, io6j WEST JERSEY RECORDS, LIBER B, PART 2. 533 Page perches, on the South side of Burlington Creek, E. Joseph Pope, W. Francis Davenport. Marginal Note: "Sold to Christ 1 " Wetherill by Dan- iel Smith s d John's brother." 704 1701 Nov. 5. Do. Daniel Smith, butcher, to Christopher Wetherill, tailor, both of Burlington, for the preceding lot, inherited from his de- ceased brother John Smith. 704 1701 Dec. 1. Do. Samuel Jennings of Burlington, merchant, to Abra- ham Heulings of Chester, Burlington Co., yeoman, for 700 acres between Mathew Allen, George Greaves and Wm. Hackney. 705 1701-2 Feb. 25. Do. Katharine Sullavan of Eversham Township, Burlington Co., widow, William Hackney, Abrm Hewlings and Tho. Wil- kinson, all of Burlington Co., in trust for her son Thurlas Sullavan, foi a plantation of 1 7S acres, bought of Thomas Kendall December 29, 1701; to be held in trust, until said Thurlas comes of age, and in case of his death for the younger son Edward Sullavan and the two daughters Mary and Rachel. 705 1 701 Dec. 29. Do. Thomas Kendall of Newtown Township, Gloces- ter Co., W. J., bricklayer, to Katharine, widow of Thurlas Sulavan of Eversham Township, Burlington Co., for a plantation of 170 acres near Northampton River, and 150 a. near the plantation of Wm. Evans in Burlington Co., both bought of said Thurlas June 24, 1697, and by the same Thurlas bought of Susanna Elton July 20, 1696. 705 1700 Dec. 25. Do. John Borradaill, late of Burlington, yeoman, to Thomas Wetherill of Burlington, cooper, for a lot there, 35 f. 10 in. front on High St. and rear, as long as the other lots lately in the tenure of Sam- uel Ogborne, first husband of Jane Hampton. 705 1700 19th d. 7th m. (Sept.). Do. Francis Davenport of Chesterfield, Burlington Co., mercht, to Thomas Wetherill (as above), for a lot in Bur- lington, 38 f. 6 in. front on High St., between John Borradaill and Joseph Smith, formerly the land of Samuel Ogborne and Jane Riggs, rear on York St. • 706 1700 Nov. 12. Do. Nathaniel Westland of Burlington, merchant, and Tho: Dugles of Burlington Co., yeoman, to Robert Dummer of Bur- lington, mariner, for a house and lot on the EastsHe of High St., Burling- ton, 27 f. front on the said street and in the rear against the garden of Geo. Hutcheson, dec'd, also 6 f. on the North side of the house to lie in common as an alley. 706 1683 Aug. 10. Do. William Lee of Burlington, carpenter, to Richard Guy of Elsinburgh, \V. J., yeoman, for 40 acres on Delaware R. , at the head of Malinnicunck Island, below the mouth of a small creek, given to grantor by Godfrey Newbould of Handsworth, Co. of York, England, Jan- uary 15, 167S-9. 706 1693 Dec. 29. Do. Bridget Guy of near Burlington, widow and sole 534 NEW JERSEY COLONIAL DOCUMENTS. Pasre legatee of Richard Guy dec'd, to Thomas Williams of Bucks Co., Penna: carpenter, for the preceding 40 acres (see Liber A, p. 14). 707 1694 Sept. 12. Do. George Hutcheson of Burlington, distiller, to Tho: Williams of Burlington, carpenter, for 160 acres, to he surveyed in W. J. 707 1699 Nov. 22. Do. Thomas Williams (as above) and wife Rebecca to William West of Shrewsbury County, East Jersey, yeoman, for the last two lots (200 acres). 707 1699-1700 Jan. 4. Do. William West of Shrewsbury, Monmouth Co , E. f., and wife Margaret to Eliakim Wardell of the same place, both yeomen, for the preceding 200 acres (see Liber A, p. 13S). 707 1701 Dec. 10. Do. Susanna, widow and executrix of Thomas Budd, and John Budd, son and heir of said Thomas, to Eliakim Wardell of Bur- lington, yeoman, for ioo acres on Delaware R., in Burlington townbounds, between grantors and grantee. 707 1701-2 Feb. 27. Hue and Cry after Henry Johnson, servant to Vin- cent Helmsley of Talbot Co., Maryland, run away with a pass of Tho: Corn well and a horse of Nicholas Kill, signed by John Guest with Phila- delphia Co. seal. 708 1701-2 Feb. 2S. Power of attorney. Nicholas Kelly, on behalf of the above named Vincent Helmsley, to Edward Rush of Philadelphia Co., husbandman, to pursue and apprehend said run-away servant. 708 1701 April 24. Deed. Edward Andrews to Preserve Brown, son of Abraham Brown, both of Burlington Co., yeomen, for a plantation of 200 acres in Mansfield Township, said Co., inherited from his father Samuel Andrews and deeded by his brother Mordecai Andrews April 17, 1699, and 40 a. of upland and meadow, W. Geo. Parker, E. Joshua Newbould, S. John Calow, N. Win. Ellis. 708 1702 March 25. Do. Benjamin ffield of Chesterfield, Burlington Co., veoman, to Samuel Bowne of Flushing, L. I., for 250 acres in Salem Co., W. J., on the West side of Unknown Creek, adjoining Edward Broad- waves; also 250 acres in the same Co. on Gravelly Run, between grantee and Alexander fforman. 708 1 701-2 March 14. Do. John Ridges of London, citizen and skinner, by his attorney Samuel Jenings of Burlington, merchant, to Josiah South- wick and Edward Gaskitt, both of Burlington Co., yeomen, for 87 r acres in Burlington Co., on Northbranch of Northampton R., between John Crosby, Thomas Ollive, Win. Budd, the Widow Parker, a branch of Birch Creek, Thomas Curtis, Peter Ilarvy, Isaac Horner, Jonathan ffox and Na- thaniel Cripps. 708 1 701 Oct. 17. Receipt. John Towle, eldest son of John Towle and attorney of the same and the legatees of Percival Towle to Francis Dav- enport surviving trustee under said Percivall's will, for the disposing of WEST JERSEY RECORDS, LIBER B, PART 2. 5^5 Page Sutton Lodge. 709 1699 Oct. 14. Deed. The West Jersey Society, by their agent Thomas Revel], to John Gilbert of Burlington, weaver, for 200 acres of the Society's 30,000 a. tract above the Falls of Delaware. 709 1701-2 Feb. 16. Do. John Gilbert (as above) to Nicholas Martineau of Burlington, joiner, for the preceding 200 acres, on the Southside of Stony Brook, adjoining Jonathan Davis. 709 1701-2 Feb. 7. Do. William and John Ilollinshead of Burlington Co., yeomen, executors of the last will of their father John Ilollinshead, to Joseph Welch of Burlington, butcher, for a waterlot there, fronting on Delaware R., E. Robert Wheeler and Francis Davenport, W. John Mere- dith and James White, S. Second St. 709 1699 April 20. Annapolis, Md. Marriage License. Nathaniel Black- iston, Capt. Gen 1 and Governour in Chief of Maryland, to John Neve and Mary ffryley; with certificate of John Sharpe, Minister of Kent Island, Talbot Co., Md., that he has married them, according to the forms ot the Church of England. 710 1700 March 26. Mortgage. Francis Tunicliff, late of Penna: cord- wainer, to Daniel Leeds of Springfield, Burlington Co., on a waterlot in Burlington, 26 f. broad and about 12 perches long, bought of Samuel Ter- relt March 25, 1700. 710 1702 May 10. Deed. Eliakim Wardell of Burlington, yeoman, to John Smith of Burlington Co., blacksmith, for 300 acres in three lots, to- wit: 40 a. on Delaware R. , at the head of Mantinicunck Island, near Bur- lington (see Liber A, p. 40); 160 a. along Singleton's line, between Henry Stacy, Tho: Budd, Tho: Williams and Nathaniel West (Liber A, p. 138), bought of Wm. West January 4, 1639-1700 (supra, p. 706 and 707), and 100 a. on Delaware R. between Budd's land and grantor, bought of Susanna and John Budd (supra, p. 708). 710 1701-2 Feb. 6. Do. Ralph Hunt to William Alberlus, both of Maid- enhead, Burlington Co., yeomen, for 500 acres in said township, late in the tenure of Daniel Mac-Daniel, on the Northside of Stony Brook, ad- joining Johannes Lawrenson. 711 1698 Oct. 26. Do. John Murfen, bachellor, to his sister-in-law Ann Murfen, widow, both of Crosswicks Creek, Burlington Co., for 260 acres, adjoining grantee, together with all the land in W. J., not yet taken up by right of his 1-32 of a share bought of Geo. Hutcheson Sept. 29, 16S1, ex- cepting the lots in the Town of Burlington. 711 1702 April 27. Do. Joseph Adams, tailor, to Samuel Jenings, mer- chant, both of Burlington, for 12^ acres in townbounds, between John Kin- sey, Tho: Rodman and Samuel Lovet. 71 1 .1699 May 20. Do. John Ridges of London, by his attorney, Samuel Jenings, merchant, to Thomas Gardiner, yeoman, both of Burlington, for 536 NEW JERSEY COLONIAL DOCUMENTS. Page 200 acres in town bounds, along the town line, between said Jenings, Sam- uel Lyon, Tho: Wright and John Antrum. 712 1701 Sept. 24. Do. The West Jersey Society, by their agent Andrew Hamilton, to Timothy Brandereth of Cape May Co., yeoman, for 300 acres in said Co. (see Liber A, p. 150). 712 1701-2 Jan. 7. Do. George Curleis of Shrewsbury, Monmouth Co., cordwainer, to Henry Wells of Burlington Co., yeoman, for 130 acres in Springfield Township, Burlington Co., bought of Martha Wearne Oct. 3, 1689, to whom and her children Eliza, Henry and Mary the land was left by her husband John Wearne, who had bought it and 130 a. more with Edward Tonkan of Walter Pumphrey June 30, 16S5. 712- 1700 May 9. Do. John Powell, yeoman, to John Hiliiard, yeoman, and wife Martha, all of Burlington Co., for 150 acres in said Co., received from his brother Robert Powell by deed of gift Feb. 13, 1691-2, (supra, P- 5°3)- 713 1702 May 11. Do. John Hiliiard, yeoman, and wife Martha to Joseph Devouish, son of Barnard, yeoman, all of Burlington Co., for 100 acres in said Co., at or near Northampton River, bought from the father, Barnard Devonish, Dec. 19, 1689. See Act of General Assembly of May 15, 1701. 713 1689 Dec. 19. Do. Bernard Devonish of Burlington, husbandman, to John Hiliiard of Northampton R. and wife Martha, grantor's daughter, for 100 acres, of which 14 lie in the forks of said river and 86 are bound- ed S. by the river, W. grantor, E. Tho: Ollive's millbrook and Tho. Stokes. 714 1702 March 28. Do. Charles Wolverton to Gervas Pharo, both of Burlington Co., yeomen, for a plantation of 150 acres in Chesterfield Township, said Co., bought of Win. Pancoast May 12, 1696, as surveyed to said William's father, John Pancoast, in Liber A, p. 92; see also supra, p. 551. 714 1699-1700 March 10. Do. Gervas Pharo of Oreanickon, Burlington Co., bachellor, son and heir of James Pharo of Nottingham, same Co., dec'd, to Daniel Smith of Burlington, fellmonger, for the lots on the Island of Burlington, belonging to 2-64 of a share of W. J. 714 1700 Oct. 16. Do. John Bainbridge with wife Sarah and Ralph Hunt with wife Susanna, all of Maidenhead, Burlington Co., to Vincent ffoun- taine of Stratonl Island, N. V., yeoman, for 400 acres near Wissa Men- son, in the W. J. Society's 30,000 a. tract bought of said Society Dec. 7, 1699. 7 X 5 1702 Oct. 13. Do. Same to Richard Burt of Newtown, Queen's Co., N. V., yeoman, for 268 acres on the Northside of Stony Brook, along the East Jersey line (see Liber A, p. 2). 715 WEST JERSEY RECORDS, LIBBK B, PART 2. 5-57 Page 1697 June 12. Do. Joshua Ely of Burlington Co., yeoman, to Samuel Mathis of Jamaica, Queens Co., N. Y., yeoman, for 400 acres on Little Shabbacunck Creek alias Five Miles Run, near the York road, adjoining Mahlon Stacy, bo't of John Hutchinson May 2S last. 716 16S4 May 30. Do. Francis Beswick of near Burlington, yeoman, to Samuel Lovett of Burlington, chandler, for 75 acres in town bounds. 716 Endorsement on the deed from the \V. J. Society to Joseph Sackett (supra, p. 59S), stating that there are 50 acres more in the lot con- veyed, according to survey in Liber A, p. 3. 717 1697 Sept. 13. Do. Thomas Gardner, late of Gloucester Co., YV. J., now of Burlington, gentleman, son of Thomas Gardner, brother of John Gardner and heir of both, to his sister Eliza, wife of Abra: Bickley, for a townlot of 2 acres in Burlington, W. High St., S. Samuel ffurnis, E. Per- cival Towle, N. Tho: Raper, bought by John Gardner of Burlington, join- er, dec'd, from Wm. Emley Feb. 22, 1692-3. 717 1692-3 Feb. 22. Do. William Embley of Nottingham, Burlington Co., yeoman, to John Gardner of Burlington, carpenter, for a lot in Bur- lington, over against Tho: Gardner senior, boundaries as in preceding deed. 718 1699 Aug. 22. Copy of a bill of exchange. James Duncane on James ffoulis in London in favour of Robert Wheiller & Co., for account of the ship " Amity." 718 1699 Nov. 17. Deed. The West Jersey Society, by their agent Thomas Revell, to John Rue of Staten Island, N. Y., planter, for 200 acres of the Society's 30,000 a. tract above the Falls of Delaware. 719 1702 Oct. 19. Power of attorney. William Allen of Newport, R. I., cordwainer, to Joseph Shippen of the Providence of Philadelphia, mer- chant, to collect debts. 710 1702 March 21. Do. Benjamin ffield of Chesterfield, Burlington Co., to his brother-in-law, Elasheb Allen, for loo acres to be surveyed on a branch of Raretan. 720 1702 July 1. Do. Same to his brother Ambroce ffield, for 50 acres to be surveyed above the Falls of Delaware. 720 169S March 30. Do. Thomas Gierke, carpenter, to Daniel Smith, fellmonger, both of Burlington, for two townlols there, one containing the full quantity belonging to 1-30 of a share, the other "containe the I-32 nine acres" (sic) both conveyed by John Collow to John Bainbridge Feb. 26, 1691-2 (supra, p. 490), and by said Bainbridge to present grantor Jan. 10, 1694-5 (supra, p. 491). 720 169S Nov. 26. Do. Henry Beck, of Chesterfield, Burlington Co., yeoman, to Daniel Smith (as above), for the lots in town and townbounds belonging to 1-24 of a share, bought of James Standfield as executor of George Hutcheson June 6, 169S; also the lots belonging to 1-12 of a 52 53§ NEW JERSEY COLONIAL DOCUMENTS. Page shave, bought of the same Nov. 2, 1698. 721 1695 Sept. 10. Do. Robert Wilson of Cresswick Creek, Burlington Co., yeoman, to Daniel Smith (as above), for the town and water lots in Burlington, belonging to ^ of a share, bought of John Hutchinson Tan. 21, 1695-6 (supra, p. 5S2). 722 1698-9 Feb. 27. Do. John Rogers of Burlington Co., yeoman, to Daniel Smith, for the town and water lots in Burlington, part of 3-64 of a share, bought of Joseph Wood, son and heir of John Wood of Bucks Co., Penna: Feb. 22, 1695-6, and of John Full wood March 18, 1683-4. 723 1698-9 Jan. 12. Do. Michael Newbold of Mansfield Township, Burlington Co., gent: to Daniel Smith, for the town lots in Burlington, be- longing to 3- of a share, bought by grantor's father, Michael Newbold, of Geo. Hutcheson Jan. 29, 1677 (supra, p. 88). 724 1699-1700 March 11. Do. William Biddle senior of' Mount Hope, Burlington Co., gent: to Daniel Smith, for 2 acres on the Island of Bur- lington, part of the town lots belonging to ii shares, bought of the trus- tees of Edward Billing. 725 1702 June ro. Do. Daniel Leeds of Little Eg Harbour, W. J., to Sa- rah Ong and her son Jacob Ong, for 100 acres in Mansfield Township, Bur- lington Co., S. Mordecai Andrews, N. John Hooten and Daniel Ba- con. 726 Jan. 11. Release. Sarah Ong of Mansfield Township to her son Jacob Ong of the same place, of all claims &c. 727 1702-3 Feb. 6. Deed. Jacob Ong to Abraham Brown, both of Mans- field Township, for a plantation of 100 acres there, S. Mordecai Andrews, N. John Hooton and Daniel Bacon. 727 1696 April 16. Power of attorney. John Housen to Thomas Briant, both of Burlington Co., as general agent. 728 1701-2 Jan. 29. Articles of agreement. Henry Beck with Joseph Scattergood, both of Burlington Co., yeomen, about the laying out of "a certaine prcell of Land for the Conveniency of the mill." 72S 1702 Aug. 17. Copy of a deed (mortgage) made in London. Peter Sonmans of London, merchant, son and heir of Arent Sonmans, late of Wesl Jersey, to Jacob Osterland and John Keyser of London, merchants, for 20,000 acres in Burlington Co., at the head of the W. J. Society's pur- chase above the Falls of Delaware along the partition line, touching the long branch of Raritan River. 729 1701-2 Feb. 17. Deed. Francis Collings, bricklayer, to Henry Cooke, both of Burlington Co., for 100 acres in W. J. 730 1688 July 12. Will of Francis Beswiek of Burlington. Wife Precilla, kinsman Aaron Beswiek, kinswomen Ann, daughter of Arthur Dickason, WEST JERSEY RECORDS, LIBER 1?, PART 2. C^g Page and Ann, daughter of William Bland, both of Thurnam Browl, Blackimore, Co. of York, England, joint heirs of his real estate; legacies to the Qua- ker Meetinghouse in Burlington, Thomas Budd, Joseph Pope, James Hill. Executors — Joseph Pope and James Hill. Witnesses — Christopher Weth- erill, John Smith, Samuel Houghton. Proved Feb. 9, 1688-9. 73 1 1702-3 Mar. 13. Deed. Thomas Branson, husbandman, to Thomas Ridgway, yeoman, both of Springfield Township, Burlington Co., for 100 acres there. 7^2 1694 Dec. 2. Do. Thomas, John and Joshua Penford, by their attor- ney George Hutcheson of Burlington, distiller, to Thomas Renshaw of the same place, tailor, for a wharflot in Burlington, 12 f. front at low water mark and rear on Second St. 733 1694-5 Feb. 2. Do. Mary, widow and executrix of William Myers, Thomas Gilberthorpe and John Bunting, trustees under the will of said Wm. Myers, to Thomas Renshaw (as above), for a wharf lot in Burlington, where the slaughter house and shop of said Wm. Myers stood, belonging to 1-16 of a share, 12^ f. front and rear on the next street. 734 1702-3 Feb. t2. Do. Thomas Renshaw, tailor, to Hugh ETuddey, merchant, both of Burlington, for the last two lots bought of George Hutcheson and Mary Myers. 73c 1702 Aug. 1. Do. Thomas Wakefield, tailor, and wife Katharine, to John Middleton, husbandman, all of Eversham Township, Burlington Co., for 150 acres there, part of the 328 a. lot, bought by Thurlas Sulavan, former husband of said Katharine, of Susanna Elton July 25, 1696; said 150 acres adjoin Wm. Euance and John ami Wm. Boolton. 735 1703 April 23. Do. Hugh Huddy, merchant, to George Kendall, currier, both of Burlington, for the lots bought ol Tho. Renshaw (supra, P- 735)- 736 1702 May n. Do. John Snape of Springfield, Burlington Co., to Daniel Leeds of near Egg Harbour, W. J., for a plantation of 200 acres in Springfield, at the Mountaynes. 737 1697 Dec. 25. Do. Henry Grubb of Burlington, innholder, to Wil- liam Pancoast of Mansfield Township, Burlington Co., planter, for i- of I-16 of a share of W. J., bought of Mathew Allen January 7, 16SS (supra, P- 5 22 )- 738 1702-3 Jan. 11. Do. John Brearley of Maidenhead, Burlington Co., yeoman, to John Routlege of Abbington Township, Philadelphia Co., Penna: yeoman, for 400 acres in the W. J. Society's 30,000 a. tract in Burlington Co., along Delaware R. 730 1697 July 20. l )o - John Hollingshead, chandler, to Daniel Smith, 1 Probably Thornborough, a township in the parish of South Kih ington, wap- entake of Birdford. North Riding of York: or possibly Thornholm, near Brid- lington, East Riding of York. \ ONIAI. DOCUMENTS. Pace fellmonger, both front- \\ St., W. Mary Myers, N. g w and heir of s supra, pp. and 495 j Mar. 10. IV. Co. of North ampto share of \> D. Wills March 11, Da Daniel \\ Daniel Wills, N >hn Wills of Burling- \\ Thorn s Ollive, Nathan S J. 741 ■ ; N . Pope, s lot th< -" N s seph I v N ground, this lot to be used for buildinj | Da H< - - North side of s Da Th< s Stephens N . x ' R , W. sa N • . ' j Canibs both of S jS acres, 5 Pharo of Ananias '. Springfield, g- J ' - - saac Wats \ ' . t \ - • - as s \ - . - teorla's WEST JERSEY RECORDS, EIRER R, PART 2. 54I Page Basse, to John Royce, for 200 acres at Cohansey, Salem Co., on the I side of and along Cohansy River, North side of and along Sawmill Creek, next to Tho: Bridges, John Wolding and John Budd; 50 a. bought of Peter Enectson 1 ; 50 a. on the Eastside of and along Cohansy R. from the mouth of Fuller's Cr., up said creek to Mr. Bridges and the boundary line of Panfilley Town; So a. also in Salem Co., on the S. E. side of Cohansie Creek, above Edward Gilman's house, adjoining Lippincotts. 749 1699 Nov. 25. Do. John Royce to Gov-r Jeremiah Basse, for the pre- ceding lots. 749 bis FENWICK'S SURVEYS, 1676-1705. 1676 Sept. 25. Return of surveys by Richard Hancock to John Smith of Salem Town, planter, of 16 acres in the Township of New Salem, grant- ed to him Sept. 19, 1676, along the road on Salem Creek. 1 1676 Sept. 25. Do. Do. to Roger Huckings of New Salem, planter, of 16 acres in said township on the highway along the Eastside of the pre- ceding. 1 1676 Sept. 25. Do. Do. to Samuel Nicolson of New Salem, plant- er, of 16 acres in said township adjoining Roger Huckings and running down to Fenwick's River. 1 1676 Sept. 25. Do. Do. to Edward Champneys of New Salem, join- er, of 16 acres in said township on the highway and on New Salem marsh. 2 1676 Sept. 25. Do. Do. to Edward Wade of Salem, planter, of 16 acres there on the highway and Salem marsh, adjoining Edward Champ- neys. 2 1676 Sept. 25. Do. Do. to William Hancock, of 16 acres in New Salem Township on the highway and Salem marsh, along the S. E. side of Wade's lot. 2 . Do. Do. to John Adams of Salem, planter, of 16 acres (incomplete). _ 3 1676 Oct. 12. Do. Do. to Anthony Page of Salem, planter, of 16 acres in said Township, on the highway and Salem marsh. 3 1676 Sept. 9. Do. Do. to Samuel Nicholson of Salem, planter, of 46S acres in the half allotment of Allowaies, along Allowaies Creek. 4 1676 Sept. 11. Do. Do. to Edward Champneys of New Salem, join- er, of 196S acres in the half allotment of Allowayes, along a small creek, dividing this tract from Malster's plantation, adjoining Nicholson along Ademeses' and Allowayes Creeks. 4 1 Query: Erecksen. 54 2 NEW JERSEY COLONIAL DOCUMENTS. Pa?e 1676 Sept. 12. Do. Do. to John Adams of New Salem, planter, of 500 acres in the half allotment of Allowayes, on Allowayes and Adamses Creeks, adjoining Champnieses plantation. 5 1676 Sept. 13. Do. Do. to Roger Huckingsof New Salem, planter, of 468 acres in the half allotment of Allowayes, between the line of Salem Town lots and Allowayes Creek, adjoining John Adams' plantation. 5 1676 Sept. 14. Do. Do. to himself, i. e. Richard Hancock, of 46S acres, along the line parting Salem Town and Allowayes Allotment, on Allowayes Creek and a creek between Lefeavour's or Pledgers and Roger Duckings' plantations. 6 1676 Sept. 28. Do. Do. to John Smyth of New Salem, planter, of 968 acres in the half allotment of Allowayes, along Smyth's Creek, parting this lot from Pledger and Lefeavour's and Allowayes Cr. 6 1676 Sept. 29. Do. Do. to Edward Wade of New Salem, planter, of 968 acres in the second half allotment of Allowayes, along the South- ed Allowayes Creek. 7 1675 June 1. Do. Do. to William Hancock, cordwainer, of 968 acres, to be called Hancock's Hurst, along the Southside of Monmouth River, heretofore called Allowayes Creek. 7 Mem. concerning 1,000 acres at Chohanzicke, intended for Wm. Lawrence, upon Richard Noble's assignment. S — Return of survey to Anthony Page, late of Middle Town, N. J., now of Salem, planter, of 1,000 acres (incomplete). 9 1677 Sept. 20. Do. Do. to Thomas Applegate of the Falles in New Shrewsbury, N. J., weaver, of 490 acres in the allotment of Cohan- zick, along the marsh, part of Edward Boarnes' 2,000 a. 10 1676 Oct. 23. Do. Do. to Benjamin Burden of Middle Town, N. J., weaver, of 290 acres in the allotment of Chohanzik, along the South East side of Mount's plantation and along the N. W. bank of Chohanzick River. 10 1676 Oct. 23. Do. Do. to George Mount of Middle Town, N. J., of 490 acres in the allotment of Chohanziek, along Chohanziek R., between Burden's and Mount's Creeks, adjoining Burden's plantation. 11 1676 Nov. 16. Do. Do. to Robert Wade of Vpland in the Duke's Province 1 , carpenter, of 468 acres in the second half allotment of Allo- wayes, on Allawayes Creek along the Eastside of Edw. Wade's planta- tion. 11 1678 June 7. Do. Do. to Christopher White, carpenter, of 984 acres, to be called White's Deen, on Allowayes Creek alias Monmouth River, said river being the North 1 'minds. 12 167S June 18. Do. Do. to Edward Bradaway, bargeman, of 984 1 Upland, Penn. WEST JERSEY RECORDS, LIBER B, PARI 2. 543 Page acres, to be called Bradaway's ffeild or Bradfeild, on ihe Southside of and along Monmouth R., alias Allawayes Creek. 12 1676 Aug. 13. Do. Do. to Stephen Verians (Yerines), Lasse Hen- ricks, Mathias Spartleson and Errick Verians, all of ffynne Town Hook, heretofore called Pumpione Hook, on the Eastern shore of Delaware R., of 1,040 acres, N. W. of said Fyns Town and E. of a small island, along said river. 13 1676 Aug. 19. Do. Do. to Matthyas Nelison, Matthyas Matteson and Peter Oulson, all of Boughtown, N. J., planters, of 1,040 acres be- tween the mouth of Bough Town Creek and Game Creek, along Dela- ware R. 13 1676 Aug. 11. Do. Do. to John Erickson, his daughters Barbareca Erixson and Annica Erixson, and servant Henrick Eurinson, all of Great Staine Hook, to be called Erixson's Staine Hooke, Fenwick's Colony, N. J., of 300 acres along Delaware R. from Staine Creek Southward. 14 1676 Nov. 28. Do. Do. to Richard Guy of Guy's Point, formerly called Elsingburg Fort, Fenwick's Colony, N. J., of 1,000 acres there, from Delaware to Fenwick's River along a creek (illegible). 14 Do. Do. to Richard Gibbins of Middle Town, N. J., planter, of 500 acres in Fenwick's Colony (incomplete). 14 1676 Nov. 12. Do. Do. to John Pledger and Hypolite Lefeavor of Beriton Feilds and Hollyborne, planters, of 6,000 acres between Manna- tons and Allawayes Creeks, the Mill Creek and Fenwick's River. 15 1676 Aug. 30. Do. Do. to the brothers Ellis and Garrett Gilliame, of 140 acres in West Fenwick Township, E. Fenwick's River, N. a small creek, W. and S. a small run, going into the great swamp; adjoining Hance Hearee. 16 1679 Sept. 3. Do. Do. to Eliz: Smyth, purchaser of the English In- terest, of 500 acres adjoining Penton's plantation in the Township of New Salem, along Monmouth River. 16 1679 Sept. 3. Do. Do. of 300 acres intended for Anne Craven of New Salem, widow, dec'd, who refused to accept the deed, vizt: in the Township of East Fenwick, along the Eastside of Smythe's plantation and Monmouth River. Marginal Note: "Anne Craven widow. She was to have it by proposeall as followeth wch her husbands and freinds deswiaded her from, as appeares by their deeds of settlement wch they never sealed, nor would pay for but accepted of an Arbitrarie pi'mit for 500 Acres, whereby Rich. Hancock by his illegal! want tooke from Abraham Biow 25ode Acres wch he had surveyed and was payd by him for it as appeares by his certificate." 1 7 ■ Proceedings concerning the grant of tin: foregoing 300 acres to Widow Anne Craven. 17 1679 Sept. 3. Return of survey to Abraham Browne of New Shi' 544 NEW JERSEY COLONIAL DOCUMENTS. Page bury, of 250 acres in the Township of East Fenwick, on Monmouth R., adjoining Craven's plantation, part of the ro,ooo a. heretofore granted to John Ashfeild and by him reassigned to John Fenwick. iS June 24. Do. Do. to John Maddock of New Salem, Fenwick Colony, N. J., chandler, of 1,000 acres, adjoining Salter's plantation and Anderson's, along Unknowne Creek and the branch thereof. 18 Do. Do. to Thomas Anderson, bricklayer, upon his letter of attorney to John Maddock, of 1,000 acres in Fenwick's Colony, and to William Hughes of Marcus Ilooke, Western Shore of Delaware R., of 500 acres in said Colony. (See A B of Salem Surveys.) 19 . 1692 May 16. Do. Do. by Richard Tindall, Surveyor General, to Samuel Hedge, of a town lot in Salem of 15 acres, on the street, between Benjamin Acton, the Courthouse lot, Fenwick's Creek and Ivey Point Landing, part of 1,000 a. belonging to John Helmsley and sold to Hedge by order of John Smith. 20 1693-4 Feb. 3. Do. Do. to Nicholas Winton, of 500 acres on Rich Neck Run, between Edward Webb, Richard Maysey, George Garrett, John Cullyer, Tindall's Run and Janus Viccary, part of the 1,000 a. due to Mary Champneys. 21 1700 March 25. Do. Do. to Jonathan Dennis, of 25. acres due him for highway allowance, on Unknowne Creek, along John William's line. 21 1679 Oct. 16. Do. Do. by Samuel Hedge, Surveyor General, and Richard Hancock, Deputy Surveyor, to Lawrance alias Lance Cornelious, Andrea Anderson, Malthyas Johnson and Widow Annica Henry, all of West Fenwick, planters, of 600 acres in said town, between Batstowe and Parting Creeks, along Fenwick's River. 22 1679 Oct. 16. Do. Do. to Lawrance alias Lance Cornelious of West Fenwick, N. J., of 100 acres there, adjoining Andrei Senixson. 22 1679 Oct. 16. Do. Do. to Andrew Senickson of Fenwick's Point, Township of West Fenwick, N. J., planter, of 226 acres in said township on Fenwick's River, between Parting Creek and a small creek separating Dance Heares plantation from said point. 23 1680 Aug. 3. Do. Do. to Edward Lumley of Lumles Sawley in the Manor of Fenwick's Grove, N. J., planter, of 300 acres, to be called Lum- leys-Sawley 1 , on Tindall's Run, which goes into Last Fenwick Creek, part of John Ashfeilds 10,000 acres. 24 1680 Aug. 3. Do. Do. to Edward Webb of the Manor of Fenwick's Grove, N. J., planter, of 300 acres on East Fenwick Creek, adjoining Edward Lumley. 24 1680 May 10. Do. Do. to Richard Tyndall of Tyndall's Bowery, l Doubtless so called after Sawley in Yorkshire. fenwick's surveys, i 676-1 705. 545 Page Manor of Fenwick's Grove, gentleman, of 230 acres between a small run going into East Fenwick's Creek, called Tyndall's Run, and Hedges Run, part of John Ashfeild's 10,000 acres. 25 1678-9 Fel). ir. Do. Do. to Mark Reeve of Borough Hill, Manor of Fenwick's Grove, planter, of 90 acres on East Fenwick Creek, by the Indians called Mannataine Cr., part of John Ashfeild's 10,000 acres. 25 Do. Do. to Thomas Watson of Watson's Ranthrope.l Manor of Fenwick's Grove, planter, of 90 acres on Manneton alias Fenwick's Creek and a small run. 26 167S June 6. Do. Do. to Hugh Dickman, of 500 acres along the Soulhside of Chohanzick River, between Worthe's plantation and Shrewes- bury Creek. 26 167S-9 15th d. 12th m. (Feb.). Do. Do. to Marke Reeve and Thomas Nealson, of 20 acres of meadow "wch makes up their nintie acres apeece 100 to each," at the mouth of a small run going into Fenwick Creek. 27 1682 June 20. Do. Do. to Thomas Pyle of London, citizen and up- holsterer, of 10,000 acres, bought by him in the name of Richard Guy of the Parish of Stepney, Co. of Middlesex, cheesemonger, who by a deed of trust conveyed the same to John Edridge, Joseph Hemseley, Richard No- ble, Edward Champneyes and Edmond Warner; of said tract 7,905 a. are bounded by Fenwick's River, Cannons Creek, which goes through part of it, Pyle's Mount, Masaeksey alias Oldmans alias Berkley Creek, Pyles Bounder Creek, the balance in Necomusses Neck between Necomusses run, now called Fenwick's Grove Run and Fenwick's River. 27 Do. Do. to Thomas W T atson, of 100 acres on Mannaton alias East Fenwick Creek, adjoining John Pledger. 28 1682 Nov. 20. Do. Do. to John Smyth of Smythes Feild on Mon- mouth R., Fenwick's Colony, gentleman, of 1,000 acres, to-wit: 460 a. be- tween Edward Champneys on the Northside of Cannon's Neck, the Tenn Acre Creek, John Payne, Thomas Chaunders and a little creek; 550 a. on the Southside of Fenwick's Creek, adjoining Watson's Ranthrope. 29 1684-5 March 6. Do. Do. to William Willis, of 300 acres on Mun Mouth R., alias Allawayes Creek, surveyed by Marke Reeve with permis- sion of Hypolitus Lefeuer senior, Mary Lefeuer and John Worlidge. 30 1700 Oct. 16. Do. Do. (resurvey) by Thomas Gardiner, Surveyor, to Thomas Hutchingsons, of 2,000 acres, of which 1,000 on the Southside of Gravilley Run, at the head of Onknown Creek, between Thomas Ander- son and Richard Butcher, formerly Win, Hughs; the other 1,000 acres ad- join the first. 31 1701 Dec. 17. Do. Do. to Thomas Hutchinson, dec'd, for the ac- commodating of the 2,000 acre tract, of 500 acres bought by Benjamin 1 Probably Ranthorpe. 53 546 NEW JERSEY COLONIAL DOCUMENTS. Page Feild o£ John Hutchinson, on Stow alias Unknowne Creek, near Brad- wayes lower corner. 31 1702 4th d. 34 1676 Oct. 18. Return of survey to William Lawrence, assignee of Richard Noble of New Salem, file cutter, of 1000 acres, adjoining Adams' plantation. Marginal Note: "There is a stopp put to it being claymed he refused to have it set out at Allowayes." 84 Incomplete return of survey to John Adams of 1468 acres in the whole allotment of Chohansick. 85 Do. Do. Do. to Anthony Page, late of Middletown, N. I., now of New Salem, planter, of 990 acres in the whole allotment of Cho- hansick. S5 1677 Sept. 29. Return of survey to Thomas Applegate (see Fenwick's Surveys, p. 10), to Benjamin Burden (ib. ), Robert Wade, (ib. p. 11), John Pledger and Hipolite Lefevre (ib. p. 15), RichardGuy (ib. p. 14). S6-91 Incomplete return of survey to Edward Lumley, " I beleive," of 230 acres in Fenwick's Grove Manor. 92 [Pages 92 to 134, blank, and then the book is reversed, the pages num- bering from 17S backward.] Laws, Orders and Acts of Assembly for the Province of New Jersey Anno 1675. Oath of office of John Bowne and John Throckmorton as Deputies for Middleton and Shrewshurry; of Robert Vauquellin as Surveyor General. Acts, to settle the Militia, to repair the arms, for building forts, to provide for shot. Act for the establishment of Courts and Court fees. 175* 1676 Sept. 16. Commission. Richard Hancock of New Salem to be Chief Ranger of marshes, swamps and woods in Fenwick's Colony. 171* 1 Champ;, ♦Reversed paging, according to the record. 558 NEW JERSEY COLONIAL DOCUMENTS. Page Order to Richard Hancock, Chief Ranger, to forbid settlers to range or hunt the marshes for hogs, tame or wild. 171* [Pages 163 to 170, both inch, blank.] 1680 1 Feb. tS. Oath of office of Richard Tindall of Tindall's Bow- rie, as Surveyor General of Fenwick's Colony. 161* 1675 May 29. Proclamation of John Fenwick, calling the purchasers and planters within the Township of New Salem to a meeting where he will defend himself against the accusations of John Edridge and Edmond Warner, who by their treachery have ruined many families, inch Fen- wick's, and "jeberded" his life. 160* .1678 April 17. Do. Do. calling a general meeting. 160* 1678 April 30. " The fngagemt of John Fenwick Lord or Cheife pro- priator of Fenwick's Colony:" followed by "The Ingagements of his officers then p r sent," towit, James Nevill, William Molster, John Pledger, Hipolities Lefever. 159* 1676 Aug. 13. Oath of allegiance to John Fenwick of Lass Ilenricks, Stephen Yerians, Mathyas Sparkleson and Errick Yeriens, of Pompeon Hook, Fenwick's Colony. 15S* 1676 Aug. 17. Do. Do. Do. of Mathias Nelison, Mathias Matti- son and Peter Oulson of Boughtown, Fenwick's Colony. 15S* 1676 Aug. 9. Oath of office of Richard Hancock as Deputy Surveyor of Fenwick's Colony. 157* 1676 Aug. 12. Oath of allegiance to John Fenwick of John Erixson of Erixson Stayne Hook, Fenwick's Colony. x 57* Laws, Orders, etc., continued from p. 175: Acts, for the recovery of small debts by particular Commissioners; for the recording of births, marriages and deaths in each town; exempting arms and ammunition, plow irons, horses and cattle from levy for the payment of fines; for the elec- tion of Grand Jurymen; to prevent disorderly takeing up Horses and Hoggs out of the Woods; fees for the seal; road commissioners for each town- ship; bounty for killing wolves; country pay as currency; against furnish- ing guns, powder, etc., to Indians; forbidding blacksmiths, locksmiths or others to repair Indian guns; against disseminating false news; ap- pointing Samuel Moore of Woodbridge Treasurer for the Province; pay- ment of taxes; appropriation for the Govcrnour's expense in his voyage to Delaware, treating the Indians, etc.; Capital Laws. 1 156* 1 Sec Learning and Spicer, pp. 94 to 122, ami pp. 1:1.1 to 137. "Reversed paging, according to tbe record. SALEM NO. I. 559 Salem No. l. Page 16th. Charles 2d. March 12. Patent. King Charles II. to the Duke of York, for the land from the St. Croix River on the East, to the River Canada on the North and the Delaware R. on the West and South. 1 1664 June 24. Do. James, Duke of York, to John, Lord Berkeley and Sir George Carterett, Knight, for the land West of Long Island and Manhatas Island, bounded East by the main sea and Hudson's River, West by Delaware Bay or River, extending South to Cape May and North as far as the Northernmost branch of said river, called New Jersey. 6 1673-4 March 18. Deed. John, Lord Berkeley, Baron of Stratton, to John ffenwick of Binfield, Co. of Berks, Esq re , for one half of New Jer- sey. 9 1674-5 Feb. 10. Tripartite Indenture. John ffenwick, late of Bin- field, Co. of Berks, of the first part, Edward Billing of Westminster, of the second part, and William Penn of Rickmansworth, Co. of Hertford, Gawen Lawrie of London and Nicholas Lucas of Hertford, of the third part, whereby said parties- of the first and second parts (Edward Billing claiming an equitable interestin the land granted by Lord John Berkeley,) convey to the parties of the third part, one half of New Jersey, retaining IO equal and undivided hundred parts. 12 1675 7th d. 3d m. (May). Mem. that John Fenwick drew numbers 20, 21, 26, 27, 36, 47, 50, 57, 63 and 72 as his share of West Jersey and accepted the same, the Trustees taking the other 90 numbers. 18 1675- 7th d. 9th m. (Nov.) Indian Deed. Mahawksey, Allo- wayes, Myopponey, Saccutorey, Neconis and his mother Necossheseo and Monutt to John ffenwick, for the tract of land on Game or fforcus Creek, Delaware R., Cannahockinck Creek, adjoining the land of Chohan- zick. 18 1675-6 6th d. 12th m. (Feb.). Do. Mohawksey and others to John ffenwick, for the land called Little and Great Chohanzick, along Dela- ware R., between the mouth of Cannahockinck Creek and Weehatquack Cr., next to Chohansey River. 20 1675 April 8. Patent. John Fenwick to Edward Wade, citizen and cloth-worker of London, ami wife Prudence, for 1000 acres to he surveyed in N. J. 22 1675 April 15. Do. Same to John Ashfeild, son and heir apparent of Sir Richard Ashfeild of Eastwood Parke, Co. of Glocester, Knight and Baronet, for 10,000 acres, to be surveyed in N. J. (John Ashlield had wife Anne.) 24 NEWJERSE1 COLONIA] DOCUMENTS. I\l".' 1677 |ul\ '| Deed, fohn Vshfield (as above) io John Fen wick foi the preceding 10,1 25 1675 \|'ul 23, Patent, fohn Fenwicl to fohn Bingham, citizen and goldsmith "I I ondon, and wifi Mary, foi tooo acres, to be surveyed in N. J. 26 t675 April 28, l*o. Same to Vrthui Bowyei ol the Parish of Brriy, Co, «'i Berks, baker, and wife Grace, for 500 acres in N. J. 2S 1(175 April 30. Do, Same to Thomas Hutchinson ol Beverley, Co. ol Vork, tanneiy foi tooo 11 ff en wicks Colony, N. J. jo 1(17 \ 5 Feb. 25. I><>. Same to William Malster, late ol the Citj ol \\ . itminster, England, gentleman, and Frances Bowyer, late ol the Parish ol [ver, Co ol Buckingham, spinster, sistei ol Katharine Malster, wife ol William, fo > in N. J, j2 1674-5 Mar. 15. Do. Same to John Adams, late of Ri , Co. of Berks, clothier, and wife Elizabeth, eldest daughtei ol grantor, John Fen- wick, for 200 in N. J. 34 ii' 1 , March 'i Do. Same to William Hughes ol the Parish ol St. Paul, Shadwell, Co, ol Middlesex, I ngland, cooper, and wife Debo- rah, foi es in N. J. 36 t6 , Ipril 50. Do. Si ' to fohn Smith, late ol Worsheep, Co. ol Nottingham, England, meatman, and wife Martha, foi tooo acres in N. I. 58 H'7s April 7. Do. Same to William Hancock ol the Parish ol St. ird, Shoreditch, Co. "I Middlesex, cordwainer, and wife [sabella, foi 1000 acres in N. 1. 40 6 7 March 14. Indian Deed. Mohutl and other [ndians to fohn Fenwick, for the land along Delaware Rivei from Game 01 fforcus or ff en- wick's Creek to Cannahockinck Creek and up the lasl named creek, then from its head to the hi id " ! Ulow 13 ts Creek, thence to the head ol the first named and down the same to Delaware R. 4^ 1699 Dec. 12, Do. Cottenochgue and other Indians to Samuel Hi ol Sali eman, for the land between Haunce Outson <>n Oldman's ( !reek, Salem < !reek and Tho called Piles Grove. I.; Mm ; Patenl fohn Fenwick to John Ed ridge of the Parish of St. Paul Shadwell, Co. ol Middlesex, tanner, and wife Elizabeth, 10,00 ' si. II Do. Same to Thomas Beakebaine of London, cii and clothworker, foi ! in ffenwick's Colony. 4< i Do. Same to fohn Maddockol the Parish of St. Sepul- chres, Co. ol Middlesex, chandler, and wife . for tooo acres in I . . , |S SALEM NO. I . q;C> i Page [675 May 6. Do, Same i<> Thomas Anderson ol the Parish <>i St. James Clerkenwell, Co, ol Middlesex, bricklayer, and wife Ann, foi [000 acres in Fenwick's Colony. 150 1675 May 6. I >o. Same to Edward Bradway ol Si. Paul Shadwell, ('o. ol Middlesex, lighterman, and wife Mary, foi tooo acres in Fenwick's Colony. 52 i ( > 7 ^ May m. I >o. Same to Richard Hancock of Bromley near Bow, Co ol Middlesex, upholsterer, and wife Margaret, foi 500 acres in Fen- wick's Colony. 154 i<>7^ May 12. Do. Same to Peter Hull ol the Parish ol Christ Church, 1. 01, .ion, tailor, and wife Elianor, for 500 acres in Fenwick's Col ony. 56 1675 May i|. I >o. Same to Richard Noble of the Parish of St. But* tolph without A.ldgate, Co. of Middlesex, surveyor, and wife fudith, for 2000 acres in ffenwick's Colon)'. c;S 1675 May i.). I >>>. Same to Samuel Land of the Parish of St, Mar- tin's, Co. ol Middlesex, tailor, and wife Dorcus, foi 500 acres in ffenwick's Colony. 60 1675 May !■]. 1 >«>. Same lo John Cann of the Parish of St. Martin's in the ffeildes, Co. ol Middlesex, tailor, and wife Mary, foi S (,l> a ' n ■ in ffenwick's ( lolony. 62 1 f > 7 s May 15. Do. Same to John Townesend ol the City of Worces* ter, blacksmith, and wife Man', foi tooo acres in ffenwii k's Colony, 64 1:675 May 25. Do. Same lo John Pledger, laic of Portsmouth, Co. of Southampton, England, ship carpenter, and wife Elizabeth, foi 3000 acres in ffenwick's ( !olony. <><> 1675 May 25. Do. Same to Hipolil Lefever, laic ol St. Martins in the ffeildes, ( '<>. ol Middlesex, gentleman, and wife Mary, foi 3000 ai res in ffenwick's ( !olony. 68 1675 May 26. Do. Same to Christopher White of the Parish of Step- ney aha. Siciiunhcai h, < \>. of Middlesex, carpenter, and wife Hester, foi 1,000 acres in ffenwick's Colons'. 70 l<>7^ May 21. I >o. Same lo Richard Cuy ol llic Parish of Stepney (as above), cheesemonger, for to, 000 acres in ffenwick's Colony. 72 1 < » 7 c; 1 1 1 1 1 < - 1. Do. Same to Edward Bourne of the City of Worcester, physician, foi 20,000 ai CCS ill ffenwick's Colony. 7.) if>7$ fune 2. Do. Same to Edmond W'arnei ol London, citizen and poulterer, foi [0,000 acres in Fenwii I '■• Colony. 76 16715 fune 2. Do. Same to Richard Rickston ol London, citizen and draper, foi 4,000 acres in Fenwick's Colony. jB l<>7$ June 7. Do. Same lo Kdwanl ( 'h a in | me\ ■, l.ilc ol A hi moid >u i v C«>. ol Glocester, joiner, and wife Priscilla, foi 2, odd acres in ffenwick's 55 562 NEW JERSEY COLONIAL DOCUMENTS. Page Colony. 80 1675 June 7. Do. Same to Thomas Mainwarihg of London, citizen and goldsmith, for 10,000 acres in Fenwick's Colony. S2 1675 June 7. Do. Same to Edward Duke of Aylesbury, Co. of Kent, gent: and Thomas Duke of London, draper, for 6,000 acres in ffenwick's Colony. 84 1675 June 14. Do. Same to Samuel Nicolson of Wiseton, Co. of Nottingham, husbandman, and wife Anne, for 500 acres in ffenwick's Colony. 86 1675 June 16. Do. Same to Jol> Netlleship of the Parish of St. George Southwark, Co. of Surrey, singleman, and John Nettleship of the Parish of Christ Church, London, singleman, for 2,000 acres in Fenwick's Colony. 88 1675 J une 16. Indenture Tripartite. Richard Guy of Stepney, cheese- monger, of the first part, Thomas Pile of London, upholsterer, of the sec- ond part, and John Edridge of St. Paul Shadwell, tanner, Joseph Helmes- ley of Great Kelke, York, yeoman, Richard Noble of St. Buttolph without Algate, surveyor, Edward Champneyes of Almonsberry, Glocester, yeo- man, and Edmund Warner of London, poulterer, relating to the 10,000 acres granted to said Richard Guy (supra, p. 72), which he bought with money of said Thomas Pile and which are hereby conveyed by said par- ties of the first and second part to the parties of the third part, one half thereof to the use and behoof of Simon Gibson of the Parish of St. l'aul Shadwell, Co. of Middlesex, carpenter, during the life of his wife Sarah, one of the daughters of said Thomas Pile and wife Sarah; the other half in trust for said Tho: Pile and wife during their lives; the whole to go finally to Ephraim, son, and Elizabeth, daughter, of said Thomas and Sarah Pile. 90 1675 June 7. Deed. John Edridge of the Parish of St. Paul Shad- well, Co. of Middlesex, tanner, and wife Elizabeth to John Smith of the same place, meale man, for 1,000 acres in Fenwick's Colony. 96 1675 June 7. Do. Same to Richard Morgan of St. Paul Shadwell, cooper, for 500 acres in ffenwick's Colony. 97 1675 June 7. Do. Same to Edward Mathews of St. Paul Shadwell, cooper, for 500 acres in ffenwick's Colony. 99 1675 June 7. Do. Same to Roger Pedrick of St. Paul Shadwell, lighterman, and wife Rebecca, for 1,000 acre? in ffenwick's Colony. 100 1675 June 7. Patent. John Fenwick to Vicessimus Nettleship of London, citizen and sailer, for 2,000 acres in Fenwick's Colony. 102 1675 June 10. Deed. Edmond Warner of London, citizen and poul- terer, to John Mason of Winch comb, Co. of Glocester, farrier, for 5,000 acres in ffenwick's Colony. 103 1675 June 9, Patent. John Fenwick to Thomas Clarke of London, saLem no. r. 563 Page Citizen and haberdasher, for 1,000 acres in ffenwick's Colony. 105 1675 June 17. Do. Same to John Barkestead of London, merchant, for 2,000 acres in ffenwick's Colony. 107 1675 June iS. Do. Same to same for 3,000 acres in the same Colony. 108 1675 June 23. Deed. John Edridge of the Parish of St. Paul Shad- well, tanner, and wife Elizabeth to Edward Bradway of the same place, lighterman, for 1,000 acres in ffenwickes Colony. 110 1675 June 8. Patent. John Fenwick to the Honble Edward Gray, Esq re , one of his Mamies Bed Chamber, for 1,000 acres in Fenwick's Col- ony. 112 1675 June 24. Do. Same to Roger Huckins of fford, Co. of Wilts, clothier, for 500 acres in Fenwick's Colony. 113 1675 May 5. Do. Same to Elizabeth Smith of the Parish of St. Mary White Chappell, Co. of Middlesex, widow, for 500 acres in ffenwick's Colony. 115 1675 June 28. Do. Same to Robert Wade of London, citizen and carpenter, for 500 acres in Fenwick's Colony. 117 1675 May 28. Do. Same to Joseph Helmesley of Great Kelke in the East Rideing, Co. of York, yeoman, for 1,000 acres in ffenwick's Colony. 119 1675 June 17. Do. Same to Joane Harding of Oakingham, Co. of Berks, widow, for 1,000 acres in ffenwick's Colony. 121 1675 June 17. Do. Same to Edward Harding of Oakingham, Co. of Berks, weaver, for 2,000 acres in Fenwick's Colony. 122 1675 June 25. Do. Same to John Cassimir ffollet of the Parish of Shoreditch, Co. of Middlesex, chymist, and wife Sarah, for 1,000 acres in his Colony. 123 1675 June 24. Articles of agreement. John" Fenwick with John Edridge, Edward Dude, Edward Wade, Joshua Barkstead, William Ship- pree, John Smith, Joseph Helmesley, Thomas Hutchinson (by J. H.), Roger Pedrick, Richard Morgan, William Hughes, Thomas Mainwaring, Edmund Warner, Richard Noble, Roger Hackings, John Maddocke, Ed- ward Bradway, Thomas Anderson, John Spooner, Edward Champneys, Richard Rickston, William Hancock and John Barkestead, purchasers, propriators, freeholders, adventurers and planters in Fenwick's Colony in N. J. : that the records of their deeds shall be in law to all intents and purposes as effectual, as if they were in actual possession of the land, and tint every one of them shall, upon going to said Colony, be satisfied with the lot or lots laid out in Lots No. 20, 21, 26, 27, 36, 47, 50, 57, 63, 72; provided that any such purchaser &c. , dissatisfied with the allotment, shall be debarred from any further claim. 125 564 NEW JERSEY COLONIAL DOCUMENTS. Page 1675 June 28. Do. Same with same and Richard Guy, John Adams, Peter Huff, John Test, John Cann, Henry Salter, Vicesimus Nettleship, Sawmuel Nicholson, John Harding, Edward Harding, Wm. Malster, Samuel Land and Richard Hancock, for the survey and settlement of Fenwick's Colony, he agreeing to buy within 30 days after his arrival in N. J. 30 to 40,000 acres of the Indians, to locate the land sold by him. 127 1675-6 Feb. 26. Patent. John Fenwick to Richard Guy of Stepney, Co. of Middlesex, cheesemonger, and wife Bridgett for 1,000 acres in Fenwick's Colony. 128 1675 June 17. Do. Same to John fflemyng of the Parish of St. Dunstan, West London, gentleman, for 1,000 acres in his Colony. 129 1675 May 28. Deed. Richard Noble of the Parish of St. Buttolph without Algate, Co. of Middlesex, surveyor, and wife Judith, to Elizabeth and Dorothy Mayers of the Parish of St. Bartholomew Exchange, Lon- don, spinsters, for 1,000 acres in Fenwick's Colony. 130 1675 June 17. Patent. John Fenwick to John Harding of Oaking- ham, Co. of Berki, weaver, for 2,000 acres in his Colony. 132 1675 July 9. Do. Same to Henery Salter of the Parish of St. But- tolph without Bishopsgate, London, silkman, and wife Anna for 10,000 acres in his Colony. 133 1675 July 12. Do. Same to James Wasse of London, citizen and surgeon, for 5,000 acres of his Colony. 135 1676 July 15. Do. Same to Barbara Erixson, the daughter of John Erixson of Luca Point, N. J., for 30 acres to be surveyed at Stayne Hook in his Colony. 137 1676 July 15. Do. Same to Anuica Erixson, daughter of John Erix- son of Lucas Point, N. J., for 20 acres to be surveyed at Stayne Hook. 137 1676 Aug. 6. Do. Same to Henri ck Eurinson, servant to John Erix- son of Lucas Point, N. J., for 20 acres to be surveyed at Stayne Hook in his Colony. 138 1676 Aug. 13. Do. Same to John Erixson of Lucas Point, N. J., planter, for 13d acres of land and 100 a. of marsh to be surveyed at Stayne Hook in his Colony. 139 1676 Aug. 17. Do. Same to Mathyas Nelison of Bough towne, N. J., planter, for 264 acres, to be taken out of the Boughtown lands in Fen- wick's Colony. 139 1676 Aug. 17. Do. Same to Mathyas Mattyson of Boughtowne, N. J., planter, for 260 acres to be taken out of the Boughtown lands in Fenwick's Colony. 14° 1676 Aug. 17. Do Same to Peter Oulson of Boughtown, N. J., plan- SALEM NO. I. 565 Page ter, for 266 acres to be surveyed there. 141 1676 Aug. 12. Do. Same to Stephen Yerians of Pompion Hook, hereafter to be called Fynnstown Hook, N. J., planter, for 250 acres, to be surveyed there. 142 1676 Aug. 12. Do. Same to Lasse Henricks of Pompion Hook (Fynnstown Hook), N. J., planter, for 250 acres, to be surveyed there. 142 1676 Aug. 12. Do. Same to Mathyas Spartleson of Pompion or Fynnstown Hook, N. J., planter, for 250 acres to be surveyed there. 143 1676 Aug. 12. Do. Same to Errick Yerians of Pompion or Fynns- town Hook, N. J., planter, for 250 acres, to be surveyed there. 143 1676 April 14. Do. Same to Anthony Page of Middletown, N. J., for 1,000 acres in Fenwick's Colony. 145 1676 Oct. 16. Do. Same to Richard Gibbons of Middletown, N. J., planter, for 500 acres in his Colony. 146 1675 May 31. Do. Same to John Nichols of Stratford, Co. of Essex, weaver, for 1,000 acres in ffenwick's Colony. 147 Salem Deeds, Liber B. 1676 Nov. 30. Patent. John Fenwick to Samuel Hedge, second son of Samuel Hedge of London, merchant, and Ann Fenwick, daughter of grantor and wife of Samuel Hedge, the son, for 2,000 acres in Fenwick's Colony in N. J. I 1676 Dec. 3. Do. Same to Hance Heare of Heartie Point, N. J., planter, for 100 acres, to be surveyed in Fenwick's Colony. 2 1676 Aug. 20 (?). Do. Same to Thomas Potter of Shrewesbury Town, N. J., planter, for 500 acres, to be surveyed in Fenwick's Colony. 3 1676 Aug. 6. Do. Same to Hugh Dickman of Shrewesbury Town, N. J., weaver, for 500 acres in his Colony. 4 1676 Aug. 9. Do. Same to Richard Lippincott senior of Shrewes- bury, N. J., planter, for 1,000 acres in his Colony. 5 1676 Aug. 10. Do. Same to William Shattock of New Shrowesbury, N. J., shoemaker, for 500 acres in the Colony. 6 1676 Aug. ir. Do. Same to William North of Shrowesbury, N. J., planter, for 500 acres of the Colony. 8 1678 25th d. nth m. (Jan.). Assignment. Hugh Dickman to John Fenwick of the 500 acres, granted as above, p. 4. 9 1672 July 26. Mem. of a grant by Philipp Carteret to Capt. Richard Morris of N. Y., merchant, of 1,000 acres on Delaware R. over against 566 NEW JERSEY COLONIAL DOCUMENTS. Page New Castle, S. E. Jerymias Kill or Creek, N. W. Pumbians Hook, S. W. the Fyns and barren lands. 10 ■ Grants to Joseph and Ebony Wilson, sons of Samuel Wilson of London, merchant: crossed out. 11 1677-8 Feb. 27. Patent. John Fenwick to George Mount of Middle- town, N. J., blacksmith, for 500 acres in Fenwick's Colony, whereof 490 a. on Chohansick River and Mount's Creek, adjoining Burden's planta- tion; the remaining 10 a. to be laid out as a tovvnlot in Chohansick. 14 1677-8 Feb. 28. Do. Same to Benjamin Burden of Middletown, weaver, for 300 acres in the allotment of Chohansick, 290 a. thereof on Chohansick R. adjoining Mount's plantation, the other 10 a. to be a lot in Chohansick. 15 1678 May ir. Do. Same to Matthias Neleson, for himself and in trust for Katherine Mattison, widow of Matthias Matteson, and her chil- dren, and to Peter Oulson, all of Boughtown, N. J., confirming the grants of Aug. 17. 1676 (supra, Salem No. 1, pp. 139, 140 and 141), which had been taken by force of arms and carried with grantor to New York, and making it in all for "the said Boughtown with 1,040 acres, surveyed by Richard Han-cock, Deputy Surveyor, as follows: 380 acres of fast land, 300 a. of marish, 360 a. of swamp, along Delaware River from the mouth of Boughtown Creek to a small creek, running into Fenwick's River or Game Creek. 16, 18 and 21 1678 May 11. Surrender of preceding trust. Matthias Neleson of Boughtown, Fenwicks Colony, to Widow Katherine Matteson and her six daughters, vizt: Anne, the wife of said Neleson, Margrett, the wife of Henry Anderson of Crane Hook on the West shore of Delaware R., Eliza- beth, wife of Henry Everson of said Crane Hook, Walburr, wife of Oul Oulson of the Bough on said Westshore, Breitagh Matteson and Engburr Matteson of Boughtown, spinsters. 23 1678 May — . Patent. John Fenwick, confirming to Stephen Yerians, Lasse Henricks, Matthias Sparkleson and Erick Yerians, all of Finstown alias Pumpians Hook the 1,000 acres with 40 a. highway allowance, granted to them August 12, 1676 (supra, Salem No. 1, pp. 142 and 143); surveyed as 740 acres of fast land, 240 a. of meadow and 60 a. of swamp, along the East shore of Delaware R. 24, 26, 2S and 30 1678 May 31. Deed. Hypolite Lefeavour Senior of Holeborne and John Pledger of Beretoirffields, in the Township of New Salem, Fenwick's Colony, N. J., planters, to Walter, Francis and John Forrest, all of Bur- lington, millers, for "All that their Westerne bounds w cn Runs from the head of Great Mill Creeke Northwest downe the said Mill Creeke, the said Mill Creek being the west side bounds of their said Plantacons called Holleborne and Bereton fields," to build a grist mill. 32 167S May 31. Do. Samuel Hedge of Ivey Point, New Salem Town- SALEM DEEDS, LIBER B. 567 Page ship, N. J., Surveyor General of Fenwick's Colony, and wife Anne to Walter, Francis and John Forrest of Burlington, millers, for the neck, called the Brothers Forrest, 300 acres, along Little and Great Mill Creek. 33 1678 Nov. 14. Do. Edward Wade of New Salem, N. J., late of •Lon- don, citizen and clothworker, and wife Prudence to Anthony Page of. New Salem, planter, and wife Mary, for 100 acres along Munmouth River, heretofore called Allawayes Creek, part of the 1,000 a. tract, granted April 2, 1675. 35 1679 April 11. Do. John Adams of New Salem and wife Elizabeth to Samuel Curtis, late of Crewkerne, Co. of Somerset!, clothier, for 500 acres, henceforth to be called Crewkerne Wood, in the half allotment of Allawayes, between Champney's plantation, Allawayes Creek and Adams' Creek. 40 1679 May 20. Do. Richard Lippincott of New Shrowsbury, N. J., planter, and wife Abigail to their fourth son Freedome Lippincott, for 200 acres of the 1,000 a. tract (supra p. 5) on Chohanzick R. and Wee-halt- cpiack Cr. 42 1679 May 21. Do. Same to their eldest sou Remembrance Lippin- cott, for 2oo acres of the 1,000 a. tract (as above). 45 1679 May 21. Do. Same to their second son John Lippincott, for 200 acres as preceding. 49 1679 May 21. Do. Same to their third son Restore Lippincott, fo r 200 acres as preceding. 5 2 1679 May 21. Do. Same to their fifth son Jacob Lippincott, for 200 acres as preceding. 55 1679 May 12. Patent. John Fenwick confirming to William Shattock of Shrowesbury, N. J., cordwainer, and wife Hannah the 500 acres (supra, p. 6) on Chohanzick River and Weehattquack or Shrowesbury Neck Creek, adjoining Lippincott's plantation. ■ 5S 1679 May 27. Deed. Hypolita Lefever, late of St. Martin's in the feilds, Co. of Middlesex, England, now of Holleyborne, New Salem Township, Fenwick's Colony, N. J., gentleman, and wife Mary, to George Prouo, late of the Parish of St. Martin's in the feilds aforesaid, now of Prouoes Holt, New Salem Township, cordwainer, ami wife Joane, for 300 acres on Monmouth River, heretofore called Allawayes Creek, part of the 6,000 a. granted to said Lefever and John Pledger Nov. 2, 1676. 61 1679 June 1. Patent. John Fenwick to John Erickson of Lucas Point, confirming former patent (supra, Salem No. I, p. 139) along Dela- ware R. on the Southside of Staine Creek. 63 1679 Sept. 7. Do. Same to Abraham Browne of New Shrowesbury, N. J., planter, for 250 acres in the Township of East Fenwick, on Alio- 568 NEW JERSEY COLONIAL DOCUMENTS. Page wayes Creek or Munmouth R., adjoining Craven's plantation. 65 1679 Sept. 7. Do. Same to Widow Ann Craven, late of Lymehouse in the Parish of Stepney, Co. of Middlesex, England, now of New Salem, N. J., for 300 acres, to be called Craven's Choice, in Fenwick's Colony, on the Northside of and along Allowayes Creek, adjoining Smyth's alias Nevill's plantation. 67 1679-80 nth m. (Jan.). Marriage settlement. Widow Ann Craven (as before) with her husband-to-be Charles Bagaley, late of Chop- tanke, Talbott Co., Maryland, by which she gives him the foregoing 300 acres, subject to payments to her children Ann Craven, Thomas Craven and Peter Craven. 68 1679 Oct. 12. Patent. John Fenwick to Matthyas Johnson of West P'enwick Township, N. J., planter, Andrea Anderson, Lawrence alias Lance Cornelious and Annica Henricks, for 600 acres between the mouth of Bastowe Creek on the South, Purling Creek on the North and Fenwick's River on the East. 70 1679 Oct. 30. Do. Same to Andrea Anderson of West Fenwick, N. J., planter, Lawrence alias Lance Cornelious, Matthyas Johnson and Annica Henricke, for 600 acres, same as preceding. 71 Same to Lance Cornelious, p. 72, and to Annica Henrickson, p. 76. 1679 Oct. 30. Patent. John Fenwick to Lawrence alias Lance Cor- nelious of West Fenwick, N. J., planter, for 100 acres there, adjoining Andrea Senickson. 74 1679 Oct. 30. Do. Same to Andrea Senickson of Fenwick's Point, Township of West Fenwick, N. J., planter, for said point, between Part- ing Creek and Fenwick's River. 77 1678-80 Jan. 26. Do. Same to Thomas Smyth, late of Moseley, Parish of Chadleton, Co. of Stafford, now of Shrowesburie Neck, Fen- wick's Colony, gentleman, and William Johnson, for 500 acres at Shrowes- bury Neck, between Cohanzicke River, Borthe's plantation, Shrowesbury Creek, Dickman's plantation, hereafter to be called Moseleys-Shield and Johnson's Cottage, part of the 20,000 a. granted to Edward Bourne in trust for said John Fenwick (supra, Salem No. 1, p. 74). 78 and 80 1678-80 Feb. 18. Do. Same to Jarvis Bywater of Grove's Point, Township of East Fenwick, N. J., gentleman, and Joane Grigson, servant of grantor, for 200 acres at Grove's Point, part of the 10,000 a. tract heretofore granted to John Ashfield and by him assigned to grantor. 82 1680 May 13. Deed. Jervis Bywater, late of Groves Point, East Fenwick Township, now of New Salem, N. J., planter, and wife Joane Bywater alias Grigson to Elizabeth Adams, grandchild of John Fenwick, for 200 acres at Grove's Point. 81 1680 Aug. 23. Patent. John Fenwick to Richard Tyndall of Tyn- dall's Bowrie in the Manor of Fenwick's Grove, N. J., gentleman, for 230 SALEM DEEDS, LIBER B. 569 Page acres in said manor, on Tyndall's Run, East Fenwick Creek, Hedges Run. 85 1681 Sept. 15. Do. Same confirming to Colonel Lewis Morris of Tynton Manor, East Jersey, the 1,000 acres on Delaware River, over against New Castle, S. E. Jerymias' Creek, N. Pumbian's alias Fynnstown Hook (supra, p. 10). 86 1682 Nov. 1. Do. Same to Thomas Watson of Watsons Ranthrope, Fenwicks Colony, planter, for 200 acres, to be called Watsons Wanthrope, in the Manor of Fenwick's Grove, on Mannaton or Fenwick's Creek. 89 1683 Aug. 3. Do. ' Same to Anthony Dixon, late of the Parish of Ar- ladon, Co. of Cumberland, England, now of New Salem, N. J., planter, for 300 acres at the mouth of Tindall's Run and on Fenwick's Creek. 91 1653 Aug. 2. Lease. Same to Mary White, late of the Parish of Bremble, Co. of Wilts, England, now of Fenwick's Grove, N. J., spinster, of the Manor of Fenwick's Grove with all buildings and 3,000 acres, re- serving liberty of keeping Court Leet and Court Baron in the manor- house. 92 1683 1st d. 7th m."(Sept.). Patent. Same to same, for 500 acres at Fenwick's Grove Neck, on Fenwick's River and Fenwick's Grove Creek. 93 1683 May 12. Deed. Thomas Potter of Deale near Shrowesbury, N. J., planter, to John Jerson (Ireson) of Road Island near Boston, New England, fellmonger, for 500 acres in Fenwick's Colony, as per bill of sale. 95 1679 24th d. 2d m. (April.) Bill of sale. Same to same, for 500 acres on Cohanzey Neck. 96 1683 Sept. 6. Patent. John Fenwick to Edward Webb of Webbs Arladon, Fenwick's Colony, planter, for 300 acres in the Manor of Fen- wick's Grove on Fenwick's Creek, adjoining Anthony Dixon. 97 1684 Oct. 27. Do. William Penn, Proprietor and Governour of Penn- silvania &c. and Proprietor of Salem Tenth, N. J., Samuel Hedge of Hedgefeild, John Smith of Smithfeild and Richard Tindall of Tindall's Bowery, in said Tenth and in the Province of West New Jersey, executors of the last will of John Fenwick, to Haunce Shial of Hart Point, said Tenth, planter, for 100 acres on Mill Creek, N. of Clause Johnson's plan- tation, W. of Salem Creek. 99 1684 Oct. 27. Do. Same to Clause Johnson of Fenwick's River, Salem Tenth, W. J., planter, for 100 acres, adjoining Haunce Shial on Mill Creek and Salem Creek. 100 1654 Aug. 2. Do. Same to James Viccary of Fenwick's River, Salem Tenth, W. J., planter, for 300 acres, N. W. of the cranberry swamp and near Salem Creek; also their right, title, &c, in and to said 300 acres, 56 570 NEW JERSEY COLONIAL DOCUMENTS. Page called Devonshire Lodge. 102 1684-5 Feb. 10. Do. Same to John Scoggin of Fenwick's River, Salem Tenth, W. J., planter, for 200 acres on said river and along the Southside of a creek, running into Salem Creek. 104 1684-5 Feb. 10. Do. Same to Wooley Wool son of Fenwick's River, Salem Tenth, planter, for 200 acres on said river and Salsenbury Creek, adjoining John Scoggins. 106 1684-5 J an - J 8- F>o. Same to Peeter Wooleyson of the Manor of Fenwick's Grove, Salem Tenth, W. J., planter, for 400 acres on Fenwick's River and Salem Creek, in said manor, adjoining Evert Aldricks and An- drew Berkleson. 107 1684-5 Feb. 8. Do. Same to Andrew Berkleson of Fenwick's River, Salem Tenth, W. J., planter, for 400 acres on a point on the Eastside of Salem Creek and on a branch thereof, adjoining Peter Wooleyson. 109 1685 July 27. Do. Same to Richard Mazey of Manneton Creek in the Manor of Fenwick's Grove, Salem Tenth, W. J. planter, for 150 acres on said creek, adjoining Edward Webb's, now grantee's, land, and on a branch of Cranberry Swamp. n 1 1685 July 26. Do. Same to Colonel Lewis Morris of Tinton Manor on the Eastside of New Jersey, merchant, for 1,000 acres on the South side of Monmouth River alias Allawayes Creek, W. Roger Milton and Ed- ward Champneys; in exchange for the 1,000 a. granted Sept. 15, 1681 (supra, p. 86). 113 1685 Oct. 12. Do. Same to Rennere Vanhyst of Manneton Creek, Manor of Fenwick's Grove, Salem Tenth, W. J., for 400 acres on said creek, adjoining Richard Measey. 116 1685-6 Jan. 25. Do. Same to John Cullyerof Manneton Creek, Fen- wicks Grove, Salem Tenth, N. J., planter, for 200 acres on said creek and at the mouth of Tindall's Creek. 118 1685 Nov. 16. Deed. John Ireson of Pennsilvania, fellmonger, to John Clarke of Greenwich on the River Cesaria alias Chohanzey, W. J., planter, for 500 acres on Shrewsbury Neck on said river, adjoining Win. Johnson, bought of Thomas Potter May 12, 1683. 120 1686 Aug. 11. Patent. Wm. Penn et al., executors of John Fenwick, to Edward Webb of Manneton Creek, Salem Tenth, W. J., planter, and wife Jane, for 250 acres, part of which was formerly granted to Anthony Dixon, on said creek and a branch of Cranbury Pond. 122 1686 Aug. 11. Do. Same to Jonas Scoggin of Salem Tenth, W. J., planter, for 213 acres on Delaware River, at Salsenbyry Point. Mar- ginal Note: "This Deed of Jonans Scoggin should be 220 acres, the Sur- veyr mistook & Surveyed but 213, but Since he has Surveyed Seven acres more as may appeare being endorsed on the back side of his Deed by Sam- uel Hedge Recordr." 124 SALEM DEEDS, LIBER B. 5^1 Page 1686 Aug. ii. Do. Same lo Roger Pedderick of Ouldman's Creek, Salem Tenth, for 140 acres, to be called Pedderick's Neck, at the mouth of said creek, and a little creek running into it. 126 1686 Aug. 11. Do. Same to William Wilkinson of Salem, planter, for 200 acres on the N. E. side of Hedgefeild Run and a branch along Richard Tiiulall's plantation. 128 1686-7 March 21. Do. Same to Widow Barbery Jacobson of Salem Creek, W. J., for 200 acres, formerly surveyed for John Jacobson dec'd, on a branch, running into Salem Creek, adjoining Peeter Johnson. 131 1687 April 12. Do. Same to Charles Bagley of Cesaria River, W. J., for account of the estate of Richard Craven of Limehouse, Co. of Mid- dlesex, baker, dec'd, for 500 acres, 300 of which near the head of Mun Mouth R. alias Allawayes Creek, adjoining Widow Smith and James Nevill; 200 a. on the Northbranch of said creek. 133 1687 Nov. 15. Do. Same to Mary White of White's Vineyard, Salem Tenth, spinster, and Thomas Yorke of Fenwick's Grove, said Tenth, planter, for 500 acres in said Tenth adjoining Thomas Pyle on Nicomisses Branch. 13=; 1687-8 Feb. 16. Do. Same to Edward Wade of Mun Mouth R. alias Allawayes Creek, Salem Co., yeoman, for 100 acres near the mouth of and along said creek, adjoining grantee's 1,000 a. tract. 137 1687-8 Feb. 16. Do. Same to John Hancock of Mun Mouth R. alias Allawayes Creek, Salem Co., planter, for 100 acres near the mouth of and along said creek, adjoining Edward Wade. 139 1687-8 Feb. 16. Do. Same to Thomas Smith of Cesaria River, Salem Co., W. J., yeoman, for 300 acres of marish, near the mouth of said river, adjoining Lippincott's land. 141 1687 Dec. 13. Do. Same to John Worlidge of Mun Mouth River alias Allawayes Creek, W. J., gentleman, for 12 acres on the Northside of said river between John Pledger and John Smith. 143 1688 May 13. Do. Same to John Nickson of Fenwick's River, W. J., yeoman, for 300 acres on said river, in Salem Co., adjoining J. Vic- cary. 145 16SS May 21. Do. Same to Richard Marshall of Mun Mouth R. Salem Co., W. J., planter, for 50 acres near the mouth and on the South- side of said river. 147 1687 Dec. 19. Do. Same to George Garrett of New Salem, N. J., planter, for 100 acres near the head ot Manneton Creek, formerly occu- pied by Marke Reeve of Salem Co., who paid for the land to John Fen- wick. 149 1689-90 Jan. 10. Do. Same to same, for 200 acres, called Garrett's Choice, on Tindall's Run, formerly surveyed for James Viccary by Rich- 572 NEW JERSEY COLONIAL DOCUMENTS. Page aid Tindall, Surveyor General. 151 1676 April 21. Do. John Fenvvick to Thomas Applegate of New Shrowesbury, N. J., weaver, for 600 acres in Fenwick's Colony. 153 1692-3 Feb. 23. Do. Win. Penn et al., executors of John Fenwick, to Peter Halton of Penn's Neck, Salem Co., W. J., planter, for 200 acres on said neck, adjoining John Scoggin and Joshua Gillett. 155 1693 July 28. Do. Same to Richard Tindall of Tindall's Bowery, Salem Tenth, W. J., for 195 acres near Manneton Creek, adjoining said bowery. 156 1692-3 Feb. 22. Do. Same to Obediah Holmes of Cesaria alias Chohansey River, Salem Co., W. J., yeoman, for 4 acres of marisli, with liberty to make use of all creeks &c. for the benefit of a grist mill or mills, to be built between Greenwich and Hedges Neck in said Co. 158 1693 July 28. Do. Same to Anthony Woodhouse of- Cesaria alias Chohansey River, Salem Co., W. J., yeoman, for 80 acres adjoining grantee and Samuel Hunter. 159 1693 July 28. Do. Same to Samuel Hunter of Cesaria; River alias Chohansie, Salem Co., W. J., planter, for 80 acres on said river and on, Mounts Creek adjoining grantee. 161 1693 July 28. Do. Same to Richard Tindall of Tindall's Bowery, Salem Co., W. J., for 100 acres in the marsh near the mouth of Chohan- sey River, called the Breach, adjoining George Haslewood and including the island, "as it lyes vpon the several! Courses of a little Creek pro- ceeding out of Dellaware River and Running into Chohansey R." 163 1694 June 13. Do. Same to Mary, wife of John Holme of Philadel- phia, gentleman, for 2,000 acres on Dellaware R., adjoining Samuel Nich- oldson, Ann's Grove and Locuss Isl'd. 164 1695 April 16. Do. Same to Nicholas Winton of Salem Co., hus- bandman, widower of Mary Champney dee'd., grandchild of John Fen- wick, for 500 acres on Manneton Creek between Edw. Webb and Richard Maysey. 166 1695 Oct. 7. Do. Same to Charles Bagley of Cesariae River, W. J., tanner, for 200 acres near the head of said river, between George Hasle- wood and Joshua Barkstead; in exchange for his right, title &c. in and to 200 a., called Abraham Browne's part of the 500 a. lot, conveyed to grantee April 12, 16S7. 167 1697 Dec. 14 Do. Same to Widow Ann Reeve of Cesariae River, Salem Co., W. J., for 6o acres on said river, adjoining John Gillman and Restore Lippincott. 169 1698 July 25. Do. Same to Wade Samuel Oakford of MunMouth R., Salem Co., husbandman, for 200 acres near said river, between Wm. Tylar and Nathaniel Champneys junior. 170 SALEM DEEDS, NO. 2. cy-3 Page 1698 July 25. Do. Same to William Tyler of Mun Mouth Co., W. J., yeoman, for 57 acres near said river, adjoining Nathaniel Champ - neys. 1 - ]2 1702 May 1. Do. Same to John Hughs of Manneton Precinct, Salem Co., yeoman, for 200 acres near Manneton and Salem Creeks, part of Rich Neck, formerly surveyed tor George Webb, on Gravelly Run, oppo- site to the line of Nicholas Winton, up to the Beaver Dams and up Home Branch; granted to said Winton in 1699 and by him conveyed to said Hughs, whereof the deed was lost in a tire of said Winton's house and not having been recorded, the conveyance is herewith confirmed. 174 Salem Deeds, No. 2. 1682 Nov. 22. Deed. John Adams of Hedgefield, N. J., planter, and wife Elizabeth to Samuel Bacon of Woodbridge, East Jersey, seaman, for 260 acres, part of Jacob Young's Neck, hereafter to be called Bacon's Ad- venture, on Chohanzey R. (partly torn). I 16S1-2 March 12. Do. Same to Henry Jenjngs of New Salem, W. J., tailor, and wife Margrett, for 200 acres of the 1,500 a. tract, surveyed out of 2,000 acres, granted to said Adams and wife by John Fenwick March 15, 1674-5, near Jacob Young's plantation, on Chohanzick River and Abrooke's Creek. 5 16S1 20th d. 6th m. (Aug.). Mem. Quasi Indian Deed. Shochanam and Etthunt, Indians, to Henry Jenjngs, for about 300 acres next to Jacob Young's, on a little creek. 9 1682 Dec. 13. Deed. Cicillia Worgon of Allawayes Creek, W. J., widow of Richard Worgan of St. Paul Shadwell, to Michael Barran of Salem Creek, W. J., yeoman, for 500 acres, bought by her late husband of John Edridge and wife Elizabeth June 7, 1675, and for 500 acres, inher- ited by said Cecilia and husband from Edward Mathews, late of St. Paul Shadwell, who had bought the land from said Edridge and wife on the abovesaid date. 10 1682 29th d. 9th m. (Nov.). Do. Elianor Huffe, widow of Peter Huffe of the Parish of Christ Church, London, tailor, by her attorney, John Maddocks of New Salem, W. J., yeoman, to Thomas Budd of Bur- lington, merchant, for 500 acres, granted to her husband by John Fenwick May 12, 1675. 13 1680 Sept. 25. Do. Hypolite Lefever of Packagomack, W. J., gen- tleman, and wife Mary to William Rumsey of Elsenlmrgh, W. J., cord- wainer, and wife Ruth, for 400 acres, part of the 3,000 a. tract granted May 25, 1675, near Manhatton Creek. 15 574 NEW JERSEY COLONIAL DOCUMENTS. Pasre 1682-3 Feb. 12. Do. John Adams of Hedgefield, \V. J., planter, and wife Elizabeth to John Nicolds of Chohanzick R., W. J., planter, and wife Hannah, for 100 acres, to be called Hartford, on said river and the Great Tree Creek, adjoining George Haslewood, Henry Jenings and Sam- uel Bacon, part of the 2,000 a. tract conveyed to grantors by John Fen- wick March 19, 1674-5. 19 1682-3 Feb. 12. Do. Same to Elianor Lewis of MunMouth River alias Alawayes Creek, W. J., spinster, for 100 acres on Chohanzick Rivet- anil along Gasparus' path, adjoining George Haslewood, part of the 2,000 a. tract (as before). 23 1683 April 20. Mortgage. John Nicolds of Chohanzick R., W. J., planter, and wife Hannah to Thomas Smith of the same place, planter, on the 100 acres, bought of John Adams (supra, p. 19). 27 1681 Aug. 23. Assignment. William Shattock to James Pearce, of the wthin menconed Deed, excepting the land sold to William Waith- man. 31 1680 Sept. 25. Do. William Malster of Windham, Township of New Salem, \V. J., gentleman, and wife Katherine, to Roger Milton of New Salem, yeoman, for Windham Neck, on Virkins Kill alias Salem Creek, and a small run emptying into it, between Samuel Nicoldson, Ed- ward Champney and Marcus Elger; also a small island, between the Lit- tle Fishing Creek and another, running past ffinstown or Pompoon Hook; and 200 acres of marsh, adjoining to the island, except 10 a. of fast land and 10 a. of marsh, reserved by John Fenwick for himself; the whole a part of the 5,000 a. tract granted by said Fenwick to said Wm. Malster ami wife and her sister Frances Boyer (Bowyer), late of ihe Parish of Juer, Co. of Bucks, spinster, February 25, 1674-5. 32 Schedule of cattle, household goods &c. sold by Wm. Malster to Roger Milton. 36 1679 Oct. 30. Patent. John Fenwick to Lawrence alias Lance Cor- nelius of the Town of West Fenwick, Fenwick's Colony, W. J., planter, for loo acres in said township, adjoining Andrew Senixson. (See supra, Salem Deeds, B, p. 74.) 37 1679 Oct. 30. Do. Same to Andrea Andreson of West Fenwick, W. J., planter, Lance Cornelious, Mathias Johnson and Annica Henrick, for 600 acres in said township at the mouth of Batstowe Creek and along Fenwick's River and Parting Creek. (Supra, Salem Deeds, B, pp. 70 and 71.) 40 1679 Oct. 30. Do. Same to Widow Annica Henricks of the Town of West Fenwick, Fenwick's Colony, her son Henry Danelson, Andrea And- erson, Lance Cornelious and Mathias Johnson for 600 acres (same as pre- ceding). 45 and 49 1678 May 11. Do. Same as Salem Deed--, B, p. 16, 18 and 21. SALEM DEEDS, NO. 2. 575 Pa,Ke 1678 May 30. Patent. John Fenwick to Stephen Yerians eta]., same as supra, Salem Deeds, B, pp. 24, 26, 28 and 30. 57, 62 and 66 1679 Oct. 30. Do. Same to Lawrence alias Lance Cornelious, for 150 acres of the 600, as granted supra, p. 40. 71 1679 Oct. 30. Do. Same to Widow Annica Henricks and her son Henry Danielson, for 150 acres as preceding. 76 1682-3 Jan. 29. Deed. Edward Champneys of Munmouth River alias Allawayes Creek, W. J., joiner, to John Smith of Amwellberry, juris- diction of New Salem, W. J., yeoman, and wife Mary, for 700 acres along the Southside of Salem hounds between Roger Milton, Samuel Nicoldson, Wm. Sirredge, John Demi and grantor, to whom and his late wife Pris- cilla this was granted in a 2,000 a. tract June 7, 1675.. 80 1681 July 5-V Do. William Lawrence of Middletown, E. J., planter, by his attorney, Anthony Page of Munmouth River, W. J., planter, to Jasper Harman of Chohanzey, W. J., yeoman, for 500 acres, part of the 1,000 a. tract bought by said Lawrence of Richard Noble April 15, 1676, to whom John Fenwick had granted it May 14, 1675. 84. 16S3 25th d. 4th m. (June). Indian Deed. Shaukamun and Et hoe, Indian proprietors of the land, called Ca-ta-nan-gut, near Chohanzey on Dellaware R., to Samuel Bacon senior of Woodbridge, E. J., yeoman, for 400 acres between a fast landing on Chohanzey Cr., called Jacob Youngs Neck and hereafter Bacon's Adventure, George Haslevvood and the Island Creek. 87 1683 25th d. 4th m. (June). Do. Same, brothers, to John Nicholds of Nicholds Hartford near Chohanzey, planter, for 100 acres on the Great Tree Creek, between Henry Jenjngs, George Haslewood, Samuel Bacon and Chohanzey River. 89 1683 April 21. Mortgage. John Denn of Allawayes Creek, W. J., turner, to Henry Stacy of Burlinton, yeoman, on 100 acres on said creek, occupied by said Denn (for 99 years). 91 1683 June 22. Deed. Charles Bagley of Allawayes Creek, W. J., tanner, to Henry Jenjngs of the same place, tailor, and wife Margrett, for 3 acres there, E. grantee, S. Allawayes Creek, part of the 500 a. lot bought by Anne Craven, then of Shadwell, widow, now wife of grantor, of John Edridge of Shadwell March 20, 1676-7. 93 16S3 J une 2 9- Do. Hipolitus Lefever of Packagomuck, W. J., gen- tleman, and wife Mary to Roger Carary of Clampitt, W. J., planter, and wife Elizabeth for 400 acres along Manhattan Creek. 95 16S0-I Jan. 8. Do. Samuel Curtice, son, heir and executor of Sam- uel Curtis of Crewkerne, Co. of Somersett, clothier, dee'd, and of his dee'd mother Elizabeth Curtis, to William Warner of Crewkerne Wood, planter, and wife Jane, sister of grantor, for one half of the tract called Crewkerne Wood, between Edward Champneys on the W. and Roger 576 NEW JERSEY COLONIAL DOCUMENTS. Page Huckings on the E., 500 acres, to be henceforth called West Crewkerne Wood; the whole bought by grantor's father of John Adams and wife Elizabeth April 11, 1679. 99 1683 July 20. Mortgage. Richard Hancock of Allawayes Creek, W. [., yeoman, to John Smith of Amwellbury, W. J., weaver, on 300 acres along said creek. 103 16S3-4 March 10. Deed. Erick Yerians and Stephen Yerians of ffines Point, W. J , yeomen, to Lause Henrickson of the same place, yeo- man, for 250 acres between said Erick and grantee, devised to grantors by Ellen Partleson of ffines Point dec'd, by her last will. 105 ■ i6S}-4 March 10. Do. Lause Henrickson to Erick Yerians, both of ffines Point, W. J., yeoman, for 83 acres 20 perches of the preceding 250 a. 107 1683-4 March 10. Do. Same to Stephen Yerins of ffines' Point, W. J., for S3 acres 20 perches as preceding. 109 1679 Oct. 30. Patent. John Fenwick to Andrea Senixon of Fen- wick's Point, Township of West Fenwick, Fenwick's Colony, planter, and wife Margrett Poulson, for 260 acres in said township, at the mouth of Parting Creek and the head of a small creek between Hance Heare and said Point, along Fenwick's R. in 16S3 Aug. 3. Do. Same to Anthony Dixon, late of the Parish of Ar- ladon, Co. of Cumberland, England, now of New Salem, W. J., planter, for 300 acres between Tindall's Run and Fenwick's River, formerly sur- veyed for Edward Lumley, who refused to make good his contract. 116 1678 May II. Do. Same to Mathias Nelleson in trust for Katherine, widow of Mathias Mattyson (same as Salem Deeds, B, pp. 16, t8 and 21). 121 and 126 i6Sr April 12. Deed. Joseph Ware to Nathaniel Chamneys, both of MunMouth River alias Allawayes Creek, planters, for 100 acres, half of the 200 a. lot on said creek, E. Anthony Page, N. the creek, bought of Edward Wade Sept. 14, 1679. 131 1680-1 March 7. Do. Edward Wade of Munmouth River, Corar, and wife Prudence to Nathaniel Chamney (as above), for 100 acres ad- joining Samuel Wade, part of the 1,000 a. tract conveyed to grantors by John Fenwick April 8, 1675. 134 1683 June 4. Do. John Smith of Munmouth R. alias Allawayes Creek, W. J., gentleman, and wife Martha to Widow Sarah Cannon of New Salem, W. J., for 22 acres in New Salem Township, 16 thereof along the highway and ffenwick's River, the other 6 on the road from Salem Landing. 137 1684 Sept. 15. Do. James Peirce of Chohanzick, W. J., to Marke Reeve, for one half of 500 acres, granted to Wm. Shattock of Shrewsbury, E. J., by John Fenwick, of which said Shattock sold one half to Wm. Waithman and the other to grantor. I4 1 SALEM DEEDS, NO. 2. 577 Page 1680-1 March 7. Do. Richard Guy of Elsenburgh, W. J., Comr, and Edward Wade of Munmouth R., W. J., Com r , executors of Isabella Han- cock, to Richard Worgan of Allavvayes Creek, cooper, and wife Cicely, for 500 acres on said creek, half of the 1,000 a. granted by John Fenwick to Wm. Hancock, late of Shoreditch, Co. of Middlesex, and wife Isabella April 7, 1675, and by said Hancock bequeathed to his wife. 143 1683-4 March 12. Do. John Smith of Amwelbury, W. J., weaver, to John Maddocks of Allawayes Creek, yeoman, and wife Cicillia, for 268 acres, to be taken out of a 284 a. lot on said creek, bought of Robert Wade April 11, 1683. 147 1684 Nov. 8. Assignment. George Mount of Middle Towne, E. J., and wife Katherine to John Throgmorton, of all their right, title, interest and claim in and to the wthin written bill of sale. 150 1684 Nov. 10. Power of attorney. Elizabeth, widow of Richard Gib- bons, and Mordicai Gibbons, her son, to John Throgmorton of Middle Towne, E. J., as agent, for the sale of their 500 acres on Chohanzey River, Fenwick's Colony. 150 1684 Oct. 13. Deed. James Nevill of New Salem, W. J., yeoman, to Tobias Quainton of the same place, planter, for 16 acres there on Nevill St. between Charles Angelo and the road to the Miller's Bridge. 151 1684 Oct. 13. Do. William Penton of Allawayes Creek, W. J., yeo- man, to William Surredge of New Salem, W. J., bricklayer, for 16 acres, part of the 500 laid out for Salem Townlols, between George Hasle- wood and Thomas Woodroofe; said 500 a. were granted by John Fenwick to Samuel Land and wife Doras May 14, 1675, who assigned the same to John Voe (Veo) of Castle, from whom said Penton bought July 18, 167S. 154 1685-6 Feb. 10. Do. William Surredge of New Salem, W. J., brick- layer, to Henry Stubings of Mun Mouth R. alias Allawayes Creek, planter, for no acres on the Northside of and along said river, between Barnard Devonish and Samuel Nicoldson, being half of the 220 a. lot bought of Edward Champney and wife Elizabeth July 12, 1679. 156 1684 Dec. 7. Do. Edward Champneys of Allawayes Creek, Salem Tenth, W. J., joiner, to Joseph White of Salem, blacksmith, and wife Elizabeth, for 400 acres, between said creek and Robert Dunne. 159 (Vear torn off) Oct. 13. Do. Anna Salter of Tuckawny, Penna., widow, by her attorney James Nevill of Salem, W. J., yeoman, to Edward Biadaway of Munmouth River, W. J., yeoman, for 100 acres on Stow Creek. 163 1679-80 Feb. 16. Do. William Surredge of Elsenburgh, W. J., bricklayer, to his brother John Surredge, for no acres, half of the 220 a. lot, bought of Edward Champney July 12, 1679. (See supra, P- 156.) 165 57 57§ NEW JERSEY COLONIAL DOCUMENTS. Page Salem Deeds, No. 3. 1684-5 Feb. 9. Deed. John Surredge to Anthony Page, both of Alla- wayes Creek, Salem Tenth, W. J., planters, for no acres, received from his brother Wm. Surredge (supra, Salem Deeds, No. 2, p. 165). 1 1685 April 10. Do. Samuel Hedge of Hedgefield, Salem Tenth, W. J., Recorder, and wife Anna to John Thomson of Elsenburgh, same Tenth, carpenter, for 350 acres between Samuel Nichollson and Samuel Carpenter, part of the 2,000 a. tract, granted by John Fenwick November 30, 1676. 4 1684-5 March 16. Do. Joshua Berkstead, now in Pennsilvania, to Thomas Harris of Connecticut, for 450 acres in W. J., on Chohanzey River, bought by grantor's brother of Major Fenwick in England and taken up by grantor.- 9 1684 25th d. 9th m. (Nov.). Power of attorney. Joshua Berkstead of Chohanzey to Jeames Nevill, as agent for the settling or selling of 500 acres at Chohanzey. 12 16S5 April 10. Deed. Samuel Hedge of Hedgefield, Salem Tenth, \V. J., Recorder, to Nicholas Demire of New York, merchant, for 1,000 acres near Chohanzey River, adjoining Griffith Jones and Wm. Lawrence, granted by John Fenwick to Anthony Page April 4, 1676, and by him con- veyed to present grantor February 10, 1684-5. T 4 1685 April 10. Do. Nicholas Demire of N. Y. City, merchant, to Samuel Hedge of Hedgefeild, Salem Tenth, W. J., gentleman, for 500 acres next to the creek beyond Elsenburgh Fort, sold by Edward Duke to John Kymball January 6, 1675-6, and by said Kymball mortgaged to present grantor June 20, 1675 (sic). iS 1680 Dec. 23. Do. Edward Bradway of Allowayes Creek, W. J., yeoman, and wife Mary to Richard Wilkinson of New Salem, labourer, for 16 acres in New Salem, part of a 1,000 a. tract granted by John Fen- wick May 6, 1675. 22 1685 nth d. 6th m. (Aug.). Do. Richard Wilkinson of Salem, W. J., planter, to James Nevill of the same place, yeoman, and wife Creseda, for ' "that part of the 16 acres, bought of Edward Bradway (see preceding), which lies between that parcell of land, part of the aforemenconed 16 acres, lately purchased by Richard Johnson and the plantacon of said Nevill." 26 16S5 June 9. Mortgage. Roger Milton of Windham, Salem Tenth, W- J> yeoman, to Joseph White of Munmouth River alias Allowayes Cre^k, yeoman, 011 350 acres, part of Ann's Grove, lately bought by Mil- ton of White. 28 SALEM DEEDS, NO. 3. Cfig Page 1685 Aug. 10. Lease. Henry Jenjngs of Allawayes Creek, Salem Tenth, tailor, to Roger Milton of Windham, same Tenth, yeoman, of one pair of oxen for two years. 31 16S4-5 Feb. 9. Deed. Marcas Elgar of Middle Neck, Township of New Salem, W. J., planter, to Dennis ffisher of Munmouth River, ship carpenter, and wife Susanna, for 503 acres in the uppermost bounds of 1,000 a. surveyed for John Test at MunMouth R., on a little creek, run- ning into Allawayes Cr., bought of Wm. Malster and wife Katherine Au- gust 13, 16S0. 33 1685 June 29. Lease. Roger Milton of Windham, Salem Tenth, W. J., yeoman, to John Surredge of Salem, planter, of 15 acres in Salem Town between the Meetinghouse and Widow Abbott's plantation, lately occupied by Edward Lumley. 37 1685 July 21. Do. Same to John Paine of Salem Town, planter, of 16 acres there, adjoining Henry Salter. 41 1684-5 Jan. 20. Deed. William Warner of West Crewkerne Wood in the Jurisdiction of Salem, W. J., yeoman, to Edward Lumley of Salem Town, planter, and wife Alice, for 50 acres, adjoining Edward Champ- neys, part of the 2,000 a. tract granted by John Fenwick to John Adams and wife, who sold 500 a. thereof to Samuel Curtice of Crewkerne Wood, clothier, which then were bequeathed by said Curtice to his son Samuel and daughter Joane, wife of present grantor. 47 1685 Aug. 5. Do. Edward Lumley of Manneton, Salem Tenth, W. J., planter, and wife Alice to Richard Butcher ot New Salem, single man, for the preceding 50 acres. ei 1681 Nov. 21. Do. Edmund Warner of London, citizen and poul- terer, to William Tarrant of Marlborowgh, Co. of Wilks, yeoman, for 500 acres, to be taken out of the 10,000 a. tract granted to said Warner in Fenwick's Colony June 2, 1675. cr 1684-5 March 10. Do. William Tarrant (as above) to Edmund Gib- bon of Delaware River, merchant, for the preceding '500 acres. 59 1677 April 6. Do. Edward Duke of Alsford, Co. of Kent, England, gentleman, and Thomas Duke of London, draper, to Edmund Gibbon, late of Beneden, Co. of Kent, gent: now of New York, merchant, for 6,000 acres in Fenwick's Colony, W. J. 62 1679 April 21. Do. William Malster of Windham on Delaware R. W. J., gentleman, his wife Katherine and her sister, Frances Bowyer, late of Jver, Co. of Bucks, England, spinster, to Wm. Milton of New Salem W. J., yeoman, for 1,500 acres on Wick Creek, between Edward Bradway, William Johnson and Munmouth River, part of 5,000 a., granted to them by John Fenwick February 25, 1674-5. 67 1680 April 6. Assignment by Wm. Milton to his brother Roger Mil- ton of Marvill, Co. of Berks, fellmonger, of the preceding 1,500 a. 71 580 NEW JERSEY COLONIAL DOCUMENTS. Page 1683 June 14. Deed. Widow Elizabeth Smith of the Parish of St. Mary Maitfellon, alias White Chappie, Co. of Middlesex, to Benjamin East of London, sugarbaker, for 300 acres on MunMouth K., alias Alla- wayes Creek, about 5 miles from Salem Town, part of a 500 a. lot, grant- ed to her by John Fenwick May 5, 1675. 73 1685 March 28. Do. Benjamin East of Philadelphia Co., Penna., merchant, and wife Hannah to Thomas Graves of said Co., yeoman, for the preceding 300 acres. 81 10th d. 8th m. (Oct.). Power of attorney. Benjamin East of Phila- delphia Co. to George Haslewood of Salem, W. J., to make over to Thomas Graves the preceding 300 acres. 86 1686 May 1. Do. Joshua Barkstead of Chohansey, planter, to Jeri- myah Basse, as agent to sell land at Chohansey. 87 1684-5 J an - 2 °- Deed. Widow Margrett Elderkin of London to Samuel Jenjngs of New Jersey, merchant, for 2,000 acres in Fenwick's Colony, granted by John Fenwick to Thomas Beakbane of London, citi- zen and clothworker, May 3, 1675, by him conveyed to Henry Barnes of London, dyer, April 19, 1679, who sold it, September 10, 1680, to Ed- mund Warner of London, poulterer, from whom present grantor derived the land August 27, 1681. 89 1685 Aug. 10. Do. Samuel Hedge of Hedgefeild, Salem Tenth, W. J., Recorder, and wife Anna to Roger Milton of Windham, said Tenth, yeoman, for 350 acres at the head of Locus Creek near Elsen- burgh, called Anne's Grove, between Samuel Nicholdson, Kymball's Point and John Thomson. 99 1679 May 20. Do. Edward Champneys of Mun Mouth R. alias Alla- wayes Creek, Township of New Salem, Fenwick's Colony, W. J., joiner, and wife Elizabeth to Barnard Devonish, late of the Parish of Great Bar- tholomew, London, now of Blanford Grove, Township of New Salem, barber surgeon, for 500 acres at the mouth of a creek (Parting Creek), run- ning into Mun Mouth R. on the Eastside, part of 2,000 a. on the North- side of Mun Month R., granted to Edward Champneys and wife Priscilla by John Fenwick June 7, 1675. 104 1681 June 20. Assignment by Bernard Devonish and wife Martha to John Denn, turner, of the preceding 500 acres. in 1686 Aug. 11. Deed. John Adams of Manneton Creek, Salem Tenth, WJ., planter to Samuel Bacon of Cesaria; alias Chohanzey River, said Tenth, yeoman, for 100 acres, adjoining Bacon's Adventure, on the Northside of said river, and 5 a. more joining the first W. by N. 112 1686 April 14. Do. Roger Milton of Windham, Salem Tenth, W. J., yeoman, to Richard Johnson of Salem Town, carpenter, for 500 acres on Allawayes Creek, part of the 1,500 a. tract, derived from his brother Win. Milton April 6, 1680 (supra, p. 71). 116 SALEM DEEDS, NO. 3. 581 Page 1685-6 2d d. 1st m. (March). Assignment by William Survidge to Benjamin Acton of New Salem of "all the contents of the wthjn Deed." 121 1686 Aug. 1. Deed. Roger Milton of Allawayes Creek, Salem Tenth, W. J., miller, to Thomas Johnson of Salem, carpenter, for 16 acres in the Town of Salem between George Garrett and John Smith, part of the 200 a. lot, bought of Wm. Malster and wife Sept. 25, 16S0. 122 1685 May 20. Do. Richard Hancock, late of Bromley near Bowe, Co. of Middlesex, England, upholsterer, now of Allawayes Creek, W. J., yeoman, to George Prouoe of Allawayes Creek, cordwainer, and wife Jane, for a house at Allawayes Creek and 300 acres near it. 125 1686 May 11. Do. Thomas Graves of Philadelphia Co., Penna:, yeoman, to Henry Jenjngs of Salem Tenth, W. J., tailor, for 150 acres on the Northside of Allawayes Creek, adjoining grantee, part of the 300 a. lot, bought of Benjamin East (supra, p. Si). 131 1686 May 23. Do. Thomas Graves of Oxford, Penna., to Richard Wilkinson of Salem Tenth, W. J., and wife Bridgett, for 150 acres on the North West side of Allawayes Creek, adjoining Wm. Penton and Henry Jenjngs, part of the 300 a. lot (see preceding). 136 1686 Aug. 9. Power of Attorney. Thomas Graves to George Hasle- wood, to give possession to Henry Jenjngs and Richard Wilkinson of the land bought by them (supra, pp. 131 and 136). 140 1686 Sept. 30. Assignment by William Hall and wife Elizabeth to Frances and John Abbott of "the wthin menconed land, house, outhouses &c." 140 1686 May 1. Deed. Edward Champneys of New Salem, W. J., joiner, to Thomas Kent of the same place, glover, and wife Ann for 50 acres along the line of Salem Townlots. 142 1686 1st d. 6th m. (Aug.). Articles of agreement. Isaac Smart, yeo- man, with Edward Godwin, turner, both of Middle Neck, W T . J., for the tenancy and use of some land, &c. 144 1686 May 29. Mortgage. Roger Milton of Windham, Salem Tenth, W. J., yeoman, to James Nevill of Salem Town, planter, on 400 acres near the mouth of Salem Creek, called Windham. 148 1686 Nov. 8. Appraisal, by order of Court, of the tract called Windham, by Tho: Woodrooffe, John Thompson, Isaac Smart and Samuel Hedge, in forfeiture of mortgage proceedings. 15° 1686 Nov. II. Deed. James Nevill of Salem to Robert Ash ton and Richard Darkin, both of New Castle Co., Penna., yeomen, for the tract called Windham (see above, p. 148). 15 1 1685 Aug. 12. Do. John Nicholds of Chohanzey, W. J., planter, and wife Hannah to John Bacon of the same place, planter, for 100 acres, bought of John Adams and wife Elizabeth February 12, 16S2-3. 155 582 NEW JERSEY COLONIAL DOCUMENTS. Page 1685 25th d. 6th m. (Aug.). Do. Richard Wilkinson of New Salem, labourer, to Richard Johnson of the same place, carpenter, for that part of the 16 acre lot, bought of Edward Bradvvay (supra, p. 22), lying on the X. W. side of a line drawn from the outermost bounds of grantee's 10 a. lot by the highway leading from Salem Town to the Mill Creek. 159 1686 Nov. 10. Do. William ffleetwood of Northampton River alias Rancocus Cr., W. J., planter, by his attorney James Nevill of Salem, W. J., planter, to William Hews of Chittester, Penna., cooper, and wife Deborah, for no acres, of which 10 a. at a point, on which is an island of pines, over against Powell's plantation; the other 100 a. on Ouldinan's Creek over against grantee's new dwelling house; the whole part of 500 acres, bought by said Fleetwood of Wm. Penn, to be located in Salem Tenth. 163 1680-1 March 7. Do. Robert Wade of Vpland on Dellaware R., carpenter, to Nathaniel Chamneys of Allawayes Creek, W. J., planter, for 200 acres along said creek, part of a 500 a. lot granted to said Wade by John Fenwick July 8, 1675. 166 1685 April 22. Assignment by Jobe Nettleship, heir of Vicessimus Nettleship dec'd., to Robert Hutchinson of New Castle, of his right, title &c. in and to all the land granted to his said deceased uncle (2,000 acres) by John Fenwick. 169 1686-7 15th d. 1 2th m. (Feb.). Deed of partition between Marcus Elgar of Middle Neck, New Salem, W. J., and Isaac Smart, of the 450 acres bought by said Elgar of Wm. Malster, E. and S. Windham, W. Ann's Grove, N. Samuel Carpenter, John Thompson and Andrew Thomp- son, alias Elsenburgh, of which he sold the Western half to said Smart. 171 1686-7 14th d. 12th m. (Feb.). Deed. Edward Bradway of Alla- wayes Creek, Salem Tenth, W. J., yeoman, to Neill Daniell of Stow Creek, planter, for 125 acres on Slow alias Unknown Creek, part of the 1,000 a. tract bought of John Edridge June 23, 1675. 173 16S6 Nov. 1. Do. William Lawrence of Middle Town, East Jersey, by his attorney James Nevill of New Salem, planter, to Griffith Jones of Philadelphia for 500 acres, adjoining Casparus Harman. 177 1686-7 Feb. 14. Do. Edward Wade of Mun Mouth alias Allawayes Creek, yeoman, ami wife Prudence, to Nathaniel Champneys junior of the same place, planter, for 100 acres, N. Nath' Champneys senior. 182 16S6-7 Feb. 14. Do. Nathaniel Chamney of MunMouth R., planter, to his eldest son Nathaniel, for 100 acres, as surveyed by John Worlidge, Deputy Surveyor, December 23, 1685. 187 1684 April 8. Do. Samuel Hedge of Hedgefeild, W. J., gentleman, and wife Anna to Joseph North and Rowland Ick hooke of Manneton Creek. W. J., planters, for 300 acres, to be called New Brook, on said SALEM DEEDS, NO. 3. 583 Page creek adjoining Marke Reeve and Thomas Watson. 191 1687 May 13. Do. Elizabeth and Mordicai Gibbons, widow and son of Richard Gibbons, by their attorney John Throckmorton of Middle Town, E. J., gentleman, to William Penton of Allawayes Creek, W. [., yeoman, for 250 acres near Cesarire alias Chohanzey River, adjoining Nicholas Demire and Charles Bagley. 196 1687 June 13. Do. Margrett Lacroy of Lacroy's Point, Salem Co., W. J., widow of Michael Lacroy of said place, planter, to her children Elizabeth, Anna and Mary Lacroy, for 300 acres, called Lacroy's Point, derived from her late husband. 201 1687 June 13. Do. Roger Milton of New Salem Township, W. J., yeoman, to George Deacon of MunMouth R., Salem Tenth, W. J., yeo- man, for 50 acres adjoining grantee's land, formerly bought of Wm. Mal- ster and Edward Bradway. 204 1687 May 13. Do. Elizabeth and Mordecaio Gibbons, widow and son of Richard Gibbons, by their attorney, John Throckmorton of Middle Town, E. J., to Charles Bagley of Cesarise alias Chohanzey River, Salem Tenth, W. J., yeoman, for 250 acres, to be called Newport, adjoining Wm. Penton and Nicholas Demire, the Northern half of 500 acres granted to said Richard Gibbons by John Fenwick Oct. 16, 1676. (See supra, p. 196.) 209 1687 June 13. Do. Edward Wade of Allawayes Creek, Salem Co., planter, executor of Isabella, widow of William Hancock, and guardian of her nephew John Hancock, to Benjamin Napton of Salem Town, blacksmith, for a townlot in Salem of 16 acres between Wm. Wilkinson and Robert Zane, part of 500 a. becpueathed to said John by bis aunt; in exchange for 100 a. of marish, surveyed to said John Hancock. 214 1686-7 March 22. Do. Jeremiah Basse, as attorney of Joshua Bark- stead of Cesariaj River alias Chohanzey, to Barnard Hodges of the same place, planter, for 600 acres along said river and Burden's Creek, running into it. ' 219 1687 Recorded July 19. Assignment by Benjamin Burden of the Town of Munmouth, East Jersey, to William Hudson, late of Mattinin- cock, N. V., of all his right, title, etc., in and to "ye Deed." 223 16S6 Oct. 9. Deed of gift. Christopher Sanders of Quiet titty, Salem Tenth, W. J., yeoman, and wife Mary to their son-in-law Jonathan Beere, late of Burlington, and his wife, Mary, their daughter, for "All that Tract of land wch W ee now live on Quiettitty" and "alsoo all other our lands, houses, leases, cattle &c. &c." 224 1686 Oct. 9. Bond. Jonathan Beere, late of Burlington, merchant, to Christopher Saunders and wife Mary, to build an addition to the house lately occupied by Wm. Cosier, and provide for said Saunders and wife. 226 5S4 NEW JERSEY COLONIAL DOCUMENTS. Page 1686 Nov. 8. Deed. John Adams of Salem Tenth, W. J., yeoman, alias gentleman, to Charles Bagley of Chohanzey, said Tenth, yeoman, and wife Elizabeth, for loo acres at Chohanzey in two lots: go and 10 acres, the latter on Chohanzey R. on the Southside of Samuel Bacon. 229 1686-7 Feb. 23. Do. Richard Wilkinson of Salem Tenth, W. J., planter, and wife Bridgett to Henry Jenjngs of Allawayes Creek, slid Tenth, for 150 acres, bought of Thomas Graves May 29, 1686 (supra, P- 130- 233 1687 Aug. 8. Do. Roger Milton of New Salem, W. J., yeoman, to John Beetle of Mun Mouth River, W. J., carpenter, for 200 acres at the head of Cooper's Creek, adjoining George Deacon. 236 16S7 Aug. 8. Do. Marcuss Ellegar of Middle Neck near New Salem, W. J., planter, to Tobias Quainton of Salem Town, planter, for 55 acres on the S. side of Mun Mouth R., part of the 1,450 a. tract bought of Wm. Malster August 13, 1680. 240 1687 Aug. 8. Do. John Test of Glocester Co., W. J., gentleman, by his attorney William Rumsey of Manneton Creek, W. J., yeoman, to Tobias Quainton of Salem, planter, for 100 acres on Allawayes Creek, ad- joining the preceding lot, bought of Marcus Ellegar. 244 1687 Nov. 26. Do. Roger Milton of Mun Mouth River, Salem Co., yeoman, to Henry Jenjngs of the same place, tailor, for 350 acres between Samuel Nicholdson and John Thompson, at the head of Locus Creek near Elsenbuigh, bought of Samuel Hedge Aug. 10, 1685 (supra, p. 99). 248 16S7 Nov. 26. Same to same, for 250 acres and a grist mill on Mun Mouth River. 251 1686 9th d. 6th m. (Aug.). Do. John Stanbanck of Ouldman's Creek, W. J., to William Hughs of the same place, cooper, and wife Deborah, for 150 acres on said creek, part of 300 acres granted to be laid out in Salem Tenth by Wm. Penn August 22, 1683. 253 1687 Nov. 15. Assignment by Jonas Scogin of Salem Co., planter, on behalf of his wife Barbery Erickson, to John Erickson of the same Co., yeoman, of "the wt'Un menconed tract of marish." 256 1687 Nov. 15. Do. by John Johnson of Pennsilvania, planter, on be- half of his wife Annica Erickson, now Annica Johnson, to John Erick- son of Salem Co., yeoman, of "the within menconed Tract of Marish." 256 1687 Nov. 15. Do. by Hendrick Yerianson of Salem Co., planter, to John Erickson of said Co., yeoman, of the " within menconed 20 acres of marish." 257 1687 Dec. 2. Do. by William Hughs and wife Deborah to George Haslewood of Salem Town, carpenter, for "the w<- n in granted 500 acres, SALEM DEEDS, NO. 4. 5S5 Page with special consent of said Deborah, wife of Wm. Hughs of Chechester, Chester Co." 258 1687 April 15. Deed. Charles Bagley of Cesarise River, W. J., planter, to his son-in-law Thomas Craven of the same place, planter, for 200 acres near the head of Allawayes Creek, adjoining John Smith of Grundel Hill. 259 Salem Deeds, No. 4. 1687 Aug. 30. Deed. Samuel Hedge of Hedgefeild, Salem Co., W. J., gentleman, to Roger Milton of Mun Mouth River, said Co., yeo- man, for 200 acres at the mouth of Locus Creek, adjoining Anna's Grove near Elsenburgh Point, between Joseph White, Samuel Nicholson, Mr. Moore and Delaware River. I 1687 Aug. 31. Do. Roger Milton (as above) to Henry Jenjngs of Mun Mouth River, Salem Co., W. J., tailor, for the preceding 200 acres. 4 1687 July 26. Do. Widow Margrett Denn of Mun Mouth R., Salem Co., W. J., to John Mattocks of the same place, for 500 acres, sold to her late husband, John Denn, June 20, 1681, by Barnard Devonish. 7 1687 July 26. Do. John Maddocks of Mun Mouth R., Salem Co., W. J., yeoman, to Margrett Denn of the same place, for 1,000 acres on Stowe River alias Unknown Creek, Salem Co., granted to him by John Fenwick May 6, 1675; in exchange for the preceding 500 a. 11 1687 Aug. 8. Do. John Test of Glocester Co., gentleman, by his attorney Wm. Rumsey of Manneton Creek, to William Wilkinson of Salem, W. J., planter, for 300 acres on the Southside of Mun Mouth R., adjoining Tobias Quainton. 14 1687-8 Feb. 13. Do. Roger Milton, late of New Salem, W. J., yeo- man, to Anthony Page of Mun Mouth River, W. J., yeoman, and wife Mary, for 250 acres at the head of Cooper's Creek, between Richard John- son and John Beedle. 18 1687 Nov. 29. Assignment by Anthony Dixson to Edward Champneys of Salem Town, joiner, of "the within menconed Towne lott " (10 acres in Salem). 23 16S7-8 Feb. 15. Do. by Edward Champneys to James Nevill, of "the wthin menconed tenn acre lott." 24 1687-S Feb. 14. Do. by George Haslewood of Salem Co., yeoman, to his son-in-law Richard Butcher of said Co., planter, of "the w tn in menconed Tract of land." 25 1687-8 Feb. 13. Do. by John Clarke to Michael Issard of "the 58 5S6 NEW JERSEY COLONIAL DOCUMENTS. Page wthin menconed land" (16 acres). Entered twice. 26 1687-8 Feb. 13. Do. by same, of Salem Co., planter, to Jonathan Wolling of said Co., yeoman, of " the w tn in menconed tract of land" (500 acres). 27 1683 June 22. Deed. Henry Jenjngs of Allawayes Creek, W. J., tailor, and wife Margrett to Charles Bagley of the same place, tanner, for 3 acres on said creek, adjoining grantor on the East. 28 1685 Oct. 3. Do. Job Nettleship, by his attorney James Nevill of Salem, W. J., planter, confirming to John White of New Castle, Penna., all the estate, right, title &c. in and to 2,000 acres, granted to John and Job Nettleship by John Fenwick June 16, 1675. 31 1686 28th d. 4th m. (June). Do. John White of New Castle, Penna., by his attorney James Nevill, to Roger Milton of Allawayes Creek, Salem Tenth, W. J., miller, for the preceding 2,000 acres. 33 1688 May 22. Do. Hypolitus Lefevor of Salem Co., gentleman, and wife Mary to Michael Issard of the Town of Greenwich on the River Cesarias alias Chohansey, yeoman, for 16 acres in said town, formerly sur- veyed for Thomas Watson, adjoining John Smith and Tho: Watson. 36 1688 May 22. Do. John Smith of Snnthfeild on Mun Mouth River, Salem Co., W. J., yeoman, and wife Martha to Michael Issard (as above), for 16 acres, a townlot in Greenwich, on the Northside of the street by the marshside from the little creek, one of the three lots, vizt: one in Salem, two at Chohansey, bequeathed to said Martha Smith by John Fen- wick. 40 1687 Dec. 27. Do. Hypolitus Lefevor senior of Hollybourne, Salem Co., W. J., gentleman, and wife Mary to their son Hypolitus Lefevor junior and wife Hannah Carle, late of Philadelphia Co., for 900 acres, called Lefevors Chase, over against the Town of Salem on Fenwick River, a swamp called Pudle Dock, and Manneton Creek. 44 1687 June 13. Do. Robert Hutchinson of New Castle Co., Penna., yeoman, to George Haslewood of New Salem, W. J., yeoman, and wife Margrett, for 1,000 acres on the Northside of the River Cesariae alias Cho- hanzey, to be called Haslefeild, half of the 2,000 a. tract acquired from Jobe Nettleship, heir of Vicessimus Nettleship, April 22, 1685. 49 1686 May 26. Return of survey by Richard Tindall, Surveyor Gen- eral, of the preceding 1,000 acres, as lying between Joshua Barkstead, Chohanzey River, Robert Hutchinson, a branch of said river and George's Creek. 53 1687 Dec. 10. Do. John Pledger of New Salem Co., W. J., yeoman, and wife Elizabeth to their kinsman John Worlidge of the same Co., gen- tleman, and wife Ann, for 3 or 4 acres on Allawayes Creek alias Man Mouth River, adjoining grantee's plantation on the West. 54 1686 Dec. 4. Do. Marke Reeve of Cesariae River, Salem Tenth, SALEM DEEDS, NO. 4. 587 Page \V. J., yeoman, to Joseph Browne, late of Philadelphia, merchant, for 16 acres in the Town of Greenwich on Cesariae R., the first lot on the N. E. side of the great street, near grantor's house, a corner lot. 57 1688 May 21. Do. John Smith of Smithfeild, Salem Co., gentle- man, and wife Martha to Thomas Watson of the Town of Grenwich on the River Cesarire, said Co., planter, for 16 acres in said town, W. S. W. the great street. 62 1688 May 21. Do. John Adams of Salem Co., W. J., planter, to Samuel Bacon of Cesaria; River, said Co., yeoman, for 360 acres on the Northside of said river alias Chohanzey Creek, adjoining George Hasle- wood and Elianor Lewis. 66 1687-8 Feb. 13. Do. Same to William Waithman of Chohanzey, Salem Tenth, W. J., planter, for 100 acres at Chohanzey, on a point over against the Town Neck, along a small creek, leading to Pine Mount, ad- joining Charles Bagley; also 10 a. of marsh near Chohanzey River, on the Southside of Samuel Bacon. 71 1688 Aug. 13. Do. Hypolitus Lefevor junior of Lefevor's Chase, Salem Co., W. J., yeoman, and wife Hannah to Jonathan Beere of Man- neton Creek, said Co., yeoman, for 100 acres, adjoining grantee, on the swamp, belonging to Puddle Dock, and said creek, adjoining Xpopher Sanders. 75 1688 April 30. Do. Charles Bagley of Cesaria: River, YV. J., planter, to Henry Jenjngs of Man Mouth River, W. J., tailor, and wife Margrett, for 3 acres on said river, adjoining grantee. 80 1688 May 21. Quitclaim Deed. Richard Wilkinson of Salem Co., planter, and wife Bridgett to Henry Jenjngs of said Co., for 100 acres, part of Ann's Grove, on Locus Creek, said Co., sold by Roger Milton. 83 1688 May 22. Deed. Samuel Hedge of Hedgefeild, Salem Co., Re- corder, to Roger Carary of Manneton Creek, Salem Co., yeoman, for 500 acres at the head of Salem Creek, called Virgin Spuing, in said Co., be- tween Richard Tindall and the head of a branch of Nicomisses. 84 1688 May 1. Do. Charles Bagley of West Jersey, planter, to John Smith of Grundell Hill on Mun Mouth River, Salem Co., planter, for 300 acres on said river, along the Eastside of Jas. Nevill. 88 1687 Aug. 13. Do. Peter Peeters of Lucas Point, Salem Co., W. J., planter, son and executor of Lucas Peterson of the same place, dec'd, to Lucas Peterson (Peters) of the same place, planter, for 100 acres on the Northside of Swynes Point, adjoining John Erickson, granted to the father by Wm. Penn Dec. 20, 1684. 92 1688 May 1. Do. Anthony Page of Allawayes Creek, Salem Co., yeoman, and wife Mary to Joseph Ware of the same place, yeoman, and wife Martha for 100 acres on the Southside of said creek, called Page's Plantation, bought of Edward Wade November 14, 1678. 95 (^88 NEW JERSEY COLONIAL DOCUMENTS. Page 1687-8 Feb. 10. Do. John Adams of Manneton Creek, Salem Co., yeoman, to George Haslewood of Salem, carpenter, for 200 acres on the Northside of Chohansick Creek, formerly called Jacob Young's Neck, be- tween Henry Jenjngs, Dunks Williams, Ellen Fuller and Samuel Bacon. 99 16S8 May 20. Do. Edward Champneys of Salem Town, joiner, to Francis Gibbons of Barbadoes, merchant, for 20 acres in Salem, in two 10 a. lots, the first on Nevill St. and along the Ten Acres Creek, the other on the same street and also along said creek. 103 1687 June 13. Do. Samuel Hedge of Hedgefeild, Salem Co , Re- corder, and wife Anna to John Harding of New Salem, brickmaker, for 240 acres on Manneton Creek, above Hedge's landing. 106 1687-8 Feb. 13. Do. James Nevill of Salem Town, W. J., yeoman, to John Paine of the same place, planter, for 16 acres, a townlot there, on the Westside of the street, adjoining Henry Salter; bought by said Nevill and wife Creseda, now dec'd, of Anna Salter, widow of Henry Sailer, of Salem, dec'd, April 16, 1683. no 1686 April 13. Do. Sarah Pile of Pile Grove, by her attorney Wil- liam Hall of the same place, Salem Tenth, W. J., yeoman, to Samuel Car- penter of Elsenburgh, said Tenth, merchant, for 22 acres in the Town of Salem, on Fenwick's River and the highway from Salem Landing, be- queathed to said Sarah by her mother Sarah Cannon, who bought the lot of John Smith June 4, 1683. 113 1686 April 13. Assignment by Samuel Carpenter to William Kylle of Salem, W. J. of the foregoing. 117 1688 Dec. 10. Do. by John Snouke to John Kyllett, of the within mentioned deed of 10 acres. 118 1688 Dec. 10. Do. by same to same of the within mentioned 16 acres. ll ° 1688 Dec. 24. Town Grant of Salem. Wm. Penn, John Smith, Sam- uel Hedge and Richard Tindall, executors of John Fenwick, confirming to George Haslewood, Thomas Woodrooffe and Richard Johnson, all free- holders and inhabitants in the Town of Salem, John Fenwick's grant of 560 acres of marsh between the said town, the lands belonging to Wind- ham and the bounds of Awelbury. 120 1687 Nov. 30. Deed. Henry Danielson to Peter Biklerbeck, both of Fenwick's River, Salem Co., planters, for one half of 150 acres at West Fenwick on said river, granted by John Fenwick to Annica Hendrickson, widow, and said Danielson in joint tenancy October 30, 1679. 124 1688 Dec. 10. Deed of gift. Michael Barron of Salem Co. in the Territorie and Dominion of NewTEngland, yeoman, to his son-in-law Ren- nere Vanhyst and wife Elizabeth of Manneton Creek, said Co., for "All that tract of land w ch I now live on." 127 SALEM DEEDS, NO. 4. 5S9 Page 1688 Dec. 10. Bond. Rennere Vanhyst to Michael Barron, to " finde, prvide & alow him, the sd Michael, good Wholesome & Sufficient meat, drinck, Washing, lodgeing & apprell &c." 129 1686-7 Jan. 20. Deed. Anna Salter, widow of Henry, by her attor- ney James Nevill of Salem, W. J., yeoman, to Francis Buckle of the same place, labourer, for 200 acres near Unknown Creek between Richard Deanes, the fforrests and Richard Russell. 131 1688 May 7. Do. Roger Milton of Salem Co., yeoman, to Thomas Chaunders of Glocester Co., W. J., blacksmith, for that part of the 2,000 acres tract granted to John and Jobe Nettleship June 16, 1675, bounded by John Smith's 500 a. lot and Henry Jenjngs, near Manneton Creek, Salem Co. 134 1684 April 10. Do. Samuel Curtice of Munmouth River alias Alla- wayes Creek, W. J., yeoman, to John Snooke of Salem, tailor, for 50 acres, part of the 500 a. lot bought by his father Samuel Curtice senior of John Adams and by him bequeathed to present grantor and sister Joane. 137 1688-9 J an - 7- Assignment by John Snooke to Richard Butcher of Salem Town, planter, of the preceding deed. 139 1687 Oct. 12. Do. by Richard Daniel] of Salem to Thomas Beasley and Hugh Cowler of "the w tn in menconed tenn acres of land & Marish," each to have one half. 140 1688 May 28. Do. by Thomas Beasley, late of Salem, to Benjamin Acton of the same place, of "all his right, title and interest of the wthjn menconed tenn acres." 141 1687 Dec. 14. Do. by Hugh Cowler to Thomas Beasley, as the pre- ceding. 142 1686-7 Feb. II. Power of attorney. William Worth of Shrowesbury, E. J., to William Myres of Burlington, W. J., to enter upon, survey and dispose of the land at Chohanzey, Salem Tenth, granted to him by John Fenwick. 143 1687 Sept. 20. Deed. William Worth of Shrowesbury, East Jersey, planter, by his attorney William Myres of Burlington, butcher, to David Shepheard, now sojourning at Burlington, husbandman, for one half of 500 acres at Chohansey in Fenwick's Colony, granted to him March 4, 1687-8. 144 1688-9 Feb. 20. Assignment by Wooley Woolson, to Nellis Nealson, both of Salem Co., planters, of "the wthin menconed land." 148 1688-9 Feb. 20. Deed. Rennere Vanhyst of Salem Co., yeoman, and wife Elizabeth to Mary Nickson of said Co., spinster, for 100 acres on Manneton Creek, said Co., between grantors, Richard Mayzey and Cran- bury Pond. 149 168S-9 Feb. 9. Do. John Erickson to Paul Jaquatt, both of Salem 590 NEW JERSEY COLONIAL DOCUMENTS. Page Co., yeomen, for 300 acres at Steyne Hook, as surveyed by Richard Han- cock, then Deputy Surveyor, August II, 1676. 152 1688-9 Feb. 19. Do. Peter Oulson of Boughtown, Salem Co., W. J., planter, to his son Oule Peterson, late of the same place, for 80 acres on Delaware River, near Boughtown and Wooly ffranckson's landing. 157 1688 9 Feb. 20. Assignment by Oule Peterson of Salem Co., planter, to Wooley Wooleyson of the same Co., planter, of "the wthhi menconed land." 159 1689 June 6. Deed. Robert Zane of Newtown, Glocester Co. , W. J., yeoman, by his attorney John Thompson of Elsenburgh, Salem Co., car- penter, to William Roydon of said Glocester Co., for 16 acres, a townlot in the Town of Salem, bought by said Zane of Henry Jenjngs. 160 1689 April 23. Do. Lewis Morris, commonly called Colonel Morris, of New York, to William Bickley of the same place, for 1,000 acres, grant- ed by the executors of John Fenwick July 26, 1685, on the Southside of Munmouth River. 162 1689 May 1. Assignment by Frances and John Abbott "of this Coun- tie " (Salem) to James Scole of Philadelphia of "All our right, title &c. to the wthin menconed pnnises." 165 1688 May 21. Deed. Roger Milton of Salem Town, yeoman, to Roger Carary of Clampitt, W. J., yeoman, for 16 acres on the S. W, side of the highway by Salem Town Landing. 166 1689 May 27. Do. John Ireson of Salem Town, tanner, to Richard Marshall of Salem Co., planter, for 10 acres in the town, on Edward Bradaway's street, lately in the tenure of Charles Bagley. 168 1689 June 15. Do. John ffuller of Chohansey, Salem Co., yeoman, to Samuel Bacon of the same place, yeoman, for his whole estate, real and personal, for which said Bacon is bound to support said Fuller for the rest of his life. 17° 1689 June 15. Bond. Samuel Bacon to John ffuller, to maintain him in meat, drink, lodging, etc., for the rest of his life. 171 The Shipp called the Griffin arrived in Dellaware River in vv c h s<3 shipp Came the psons hereafter named, being the first English Shipp yt was bound to this part of ye pvince * * * * Imprms John ffenwick Esqr of the County of Berks late pprietf of Salem Tenth in the pvince of New West Jersey, deceased. \v tn him 3 Daughters Elizabeth. Anna. & Presilia. alsoo John Adams husband to the s d Elizabth Q f Redding in the County of Berks. Weavor. & 3. Childrn Elizabeth. Aged II: yrs ffenwick aged: 9: yeares. «.V- Mary Adams aged 4 years. Edward Champneys. husband to the sd Pies [silia] of Thornbury in the Countie of Gloster Joyne r & 2: Childrn John, aged about years & Mary years ould — iot-h Ten Servts vizd Robert Turner — Gervis Bywaf — William Wilkinson — Joseph North — Michael Eaton — Elianor. Geere — Sarah Hutchings — Ruth Geere SALEM DEEDS, NO. 5. 59 I Page — Zacharia Geere, Ann Parsons Servts to the s d Edward Champ- neys — viz d Marke Reeve. Edward Webb — & Elizabeth Waites — John Smith. 1 172 Salem Deeds, No. 5. 16S8-9 Jan. 27. Deed. Christopher White of Mini Mouth R., alias Allawayes Creek, Co. of New Salem, W. J., carpenter, and wife Hester to their son-in-law John Betle (Bettle) of the same place and wife Elizabeth for 100 acres on the Southside of said creek and on Back Creek, adjoining Edward Bradaway, part of a 1,000 a. tract derived from John Fenwick May 26, 1675. 1 1689 Oct. 28. Do. Edward Wade of Allawayes Creek, Salem Co., yeoman, executor of Isabella, widow of Wm. Hancock, to John Hancock, Isabella's servant, for 468 acres on said creek, part of 1,000 a. bought by said William of John Fenwick April 7, 1675. 5 1687 Aug. 8. Do. John Test of Glocester Co., W. J., gentleman, by his attorney, Wm. Rumsey of Manneton Creek, to William Cooper of Salem, blacksmith, for 500 acres on Mun Mouth River, between Anthony Page and Richard Johnson. 8 1686-7 March 10. Do. William Daniel to Charles Bagley, both of Chohansey, Salem Tenth, W. J., yeomen, for 4 acres near and on the W. side of the Town of Greenwich, adjoining grantor, Charles Bagley and El- ianor ffuller. 12 1689 Nov. 14. Do. John Pledger of Bareton feilds, Salem Co., yeo- man, and wife Elizabeth to William Braithwaite of Braithwaite's Hall on Manneton Creek, said Co., gentleman, and wife Joane, for 544 acres on said creek, adjoining Wm. Rumsey. 15 1689 Aug. 20. Do. Andrea Anderson of Salem Co., planter, to Reynold Hauck (Hauke) of said Co., tailor, for one-third of 150 acres on Fenwick's River in said Co., granted by John Fenwick October 30, 1679. 20 1689-90 Feb. 18. Assignment by Reynold Hauke to Nicholas Phil- pott of Penn's Neck, New Salem Co., of the preceding deed. 23 1 The name John Smith appears to lie appended as a signature and not as one of the passengers on the ship. This interesting document is given above in full and as exactly as ordinary typography will admit Some question has been raised as to whether the last three names— Marke Reeve, Edward Webb and Eliz- abeth Waites— were servants of Edward < lhampneys, or were addil tonal passen- gers, and it is pointed out thai Marke Reeve almost immediately became the pur Chaser of extensive tracts of land, which he could hardly have done, if lie had come out as a servant. It is also suggested that the second ' -vizd" is repeated in the sense of " esaid." The reader must judge for himself from the context. 592 NEW JERSEY COLONIAL DOCUMENTS. Page 1689 Aug. 20. Do. by Tobias Quainton to William Ramsey of Salem, shoemaker, "of all his right, title, &c. to the wthin menconed Town lott." 24 1689-90 Feb. 18. Do. William Wilkinson of Manneton Creek, Salem Co., yeoman, and wife Mary to William Hall of the same place, yeoman, and wife Elizabeth, for 200 acres on Hedge's Creek, adjoining Tindall's Bowery and Hedgefeild. 25 1690 April 20. Return of survey by Richard Tindall, Surveyor Genl, of 210 acres at the mouth of and along Cedar Branch, between Hedge Run and another run, adjoining Thomas Hackett, Wm. Hall, Richard Tindall and Fenwick's Grove. 28 1688 May 8. Deed. Samuel Hedge of Hedgefeild, Salem Co., gen- tleman, to William Rumsey of Manneton Creek, said Co., yeoman, for 500 acres, called the Two Brothers, near the head of Salem Creek, formerly surveyed for Hugh Ilutchings, half of the 1,000 a. tract bought of Nicholas Demire April 10, 1685. 30 1689 Aug. 20. Assignment by William Rumsey to John Turner of Glocester Co., planter, of the foregoing deed. 34 1689 Nov. 27. Deed. John Adams of Hedgefeild, Salem Co., gen- tleman, to Roger Carary of Clampitt, same Co., gentleman, for 240 acres, part of the 1,500 a. tract granted to said Adams and his late wife Eliza- beth by John Fenwick March 19, 1674-5, on the Northside of Cesari?e or Chohanzey River; whereof 164 a. lie between grantor and Bacon's, the marsh, 60 a., S. W. of the West Neck, adjoining the Widow Daniels, Samffel Bacon on the West Neck and the Island Creek, called Tindall's Island; 16 a. a townlot in Greenwich, next to John Nicholds. 35 1689-90 Feb. 1 8. Do. Roger Carary (as above) to Charles Bagley of Bagley Grove on the River Cesarire, Salem Co., yeoman, and wile Eliza- beth, for the preceding two lots of 164 and 60 acres. 40 1685-6 March 11. Do. Richard Hancock of Chohansey, Salem Tenth, W. J., yeoman, to**Jobn Smith of Amwelbury, same Tenth, weaver, for 100 acres in said Tenth, part of the 500 a. lot granted to said Hancock by John Fenwick May 10, 1675. 44 1690 Aug. 19. Assignment by John Smith (as above) to John Allen of Salem Co., weaver, of "ye wthin written Deed." 47 1690 Aug. 19. Deed of gift. Samuel Bacon of Cesaria; alias Cho- hansey River, Salem Co., yeoman, to William Bacon of the same place, planter, for 100 acres at the head of and along a creek, part of 360 a. bought of John Adams May 21, 1688. 48 1690 Aug. 19. Do. John Bacon of Cesariae R. alias Chohansey, Salem Co., planter, to Samuel Bacon of the same place, yeoman, for 2 acres 52 perches near said river and grantee's dvvellinghouse, part of 100 a. bought of John Nicholds August 12, 1685. 52 SALEM DEEDS, NO. 5. rn? Page 1690 Aug. 19. Do. Samuel Bacon to John Bacon (both as above), for 65 acres, at the head of a small creek on the Northside of West Neck, part of 360 a. bought of John Adams May 21, 1688. 55 1690 July 1. Deed. John Oilman senior of Chohansey alias Cesarire River, yeoman, to his son John Gilman of Salem, farmer, for 200 acres at Chohansey near the path and adjoining 400 a. bought by grantor of Free- dom Lippincott. 58 1690 July 31. Assignment by John Gilman junior of New Salem to Hugh Hutchings of the preceding in exchange for his claim to the farm, called Netherland Farm, belonging to John Pledger of Salem. 60 1690 Sept. 29. Deed. John Smith of Amwelbury, Salem Co., yeo- man, and wife Mary to their son-in-law John Walker of said Co., cooper, and wife Mary, their daughter, for 100 acres, adjoining Windham and Samuel Nicholson, part of 700 a. bought of Edw. Champneys January 29, 16S2-3, and hereafter to be called Amwell. 61 1690 Sept. 29. Do. Jonathan Walling of Cesarire R. alias Chohan- sey, Salem Co., to James Shephard of the same place, yeoman, for 100 acres, part of a 500 a. lot granted by John Fenwick to Thomas Potter March 4, 1677-8, sold by said Potter to John Ireson May 12, 1683, by said Ireson to John Clarke November 16, 16S5, and by said Clarke to present grantor Feb. 13, 1687-8. 65 1690 Sept. 29. Do. Same to John Shephard of Cesnrhe River, Salem Co., yeoman, for 150 acres, part of 500 (see preceding deed). 69 1690 Sept. 29. Do. Same to Thomas Shephard of Cesaria_> R. , Salem Co., yeoman, for 100 acres as in preceding deeds. 73 1690 Sept. 29. Do. Roger Carary of Clampitt, Salem Co., Esq^ to John Scole of Salem Town, shoemaker, for 2 acres in said town on the S. W. side of Salem St., part of the 16 a. lot bought of Roger Milton May 21, 1688. 77 1690 Nov. 18. Do. Anne and Samuel Nicholson, widow and eldest son of Samuel Nicholson of MunMouth River alias Allawayes Creek, to their son and brother Joseph Nicholson, for 194 acres, one-third of the tract granted by John Fenwick to Samuel Nicholson the elder June 14, 1675. 80 1690 Nov. iS. Do. Same to youngest son and brother Abell Nichol- son, for 194 acres, as preceding. 85 1688 Oct. 30. Do. John Bellowes (Billess) of London, merchant, by his attorney, Thomas Budd of Burlingtown, W. J., merchant, to Ralfe Horsley of Chohansey River, planter, for 100 acres, to be taken out of the 5,000 a. tract near said river. 89 1689 Dec. 11. Assignment by Ralfe Horsley to John Watts of Salem, butcher, of the preceding deed. 92 1689 Dec. 11. Release. Ralfe Horsley, late of Morris River, W. T., 59 594 NEW JERSEY COLONIAL DOCUMENTS. Pape Doctor of phisick, to John Watts of Salem, butcher, of all " accons, causes of accons, suites, books, bills &c." 93 1694 Sept. 24. Deed. Benjamin Acton of the Town of Salem, ordin- ary keeper, to Jonathan Beere of Sandy Burr Wood, Salem Co., yeoman, for 16 acres, bought of Wrn. Sirredge July 2, 1(85, and part of a 500 a. lot granted by John Fenwick to Samuel Land and wife Darcus May 14, 1675, conveyed by said Land to John Veo and by Yeo to Wm. Penton July 18, 1678, who sold the foregoing 16 a. to present grantor as above. 94 1690-1 Feb. 17. Assignment by John Bettle to Mathew Robertson of Allawayes Creek, Salem Co., husbandman, of "the wthin menconed 200 acres." 97 1688-9 J an - 2I - Do. by Anthony Page of Munmouth R. alias Alla- wayes Creek, Salem Co., yeoman, and wife Mary to John and Andrew Thompson, both of said Co., yeomen, in trust for Samuel Stubings, son of Henry Stubings of Allawayes Creek dec'd., of " the wthin menconed tract of no acres." 98 1690-1 Feb. 17. Do. by William Wilkinson of Manneton Creek to James Barrett, of "this wthin menconed Deed." 100 1690-I Feb. 7. Deed. Edward Champneys of Allawayes Creek, Salem Co., joiner, to James Nevill of Salem Town, yeoman, for 16 acres in said town, on the corner of Nevills St., adjoining John Kyllett. 100 1690-I Feb. 17. Do. Thomas Kent of Salem Town, glover, to James Nevill of the same place, yeoman, for a house and lot of 10 acres there, between the street to grantee's plantation and the street to the Town Landing, the head of a branch of a little creek and George Deacon. 103 1690-1 Feb. 17. Do. Hipolite Lefevor senior, late of St. Martins in ye ffeilds, Co. of Middlesex, England, now of Hollibourne, Salem Co., W. J., gentleman, and wife Mary, to John Worlidge of Allawayes Creek alias Munmouth River, Salem Co., W. J., gentleman, and wile Anne, daughter of said Hipolite and Mary, for 1,000 acres on said creek, com- monly known by the fifth lot or thousand in the devident, called Peters- feild, near the head of Hollybourne Creek, excepting 300 acres thereof in the occupation of Wm. Willis. 105 1690 1 Feb. 17. Do. James Nevill of New Salem, Salem Co., gen- tleman, to John Worlidge (as before), for 2ii acres of marish on the Long Reach below the Salem Landing and on the Westside of Salem Creek, ad- joining John Ireson. 109 1691 May 1. Assignment by John Bettle and wife Elizabeth to Chris- topher White and wife Hester, "of the wthin menconed land &c. with the house, outhouses & improvemts. " lI1 1691 June 17. Do. by John Watts of Salem, butcher, to Leonard SALEM DEEDS, NO. 5. 595 Page Berryman of Chohansey, Salem Co., husbandman, "of ye w tn in men- coned 100 acres." ]I2 1688 Sept. 20. Deed. William Worth of Shrewsbury, East Jersey, to James Peirce of Shrewsbury Neck on Chohansey River, West Jersey, blacksmith, for 250 acres, half of 500 on said Neck between Shattock's plantation and Wee-hat-quack Creek. 113 1691 April 2. Do. William Kelly of Salem Town, weaver, to Wil- liam Hall, late of Pile Grove, now of Manneton Creek, VV. J., yeoman, and wife Elizabeth, for 22 acres in the Town of Salem, sold by said Hall to Samuel Carpenter April 13, 1686, and assigned by said Carpenter on the same day to present grantor. 114 1690 Nov. 14. Do. Hypolitus Lefevor junior of Salem Co., W. J., yeoman, and wife Hannah to James Barrett of said Co., carpenter, and wife Elizabeth, for 200 acres, part of and on the Northside of Lefevor's Chase, alung Puddle Dock Swamp, Salem Creek and Puddle Dock Creek. 118 1691 May r. Do. James Viccary to John Nickson, both of Salem Co., W. J., yeomen, for 100 acres on Salem Creek, said Co. 121 1690 Nov. iS. Do. Widow Barbara Jacobsor. of Penn's Neck, Salem Co., W. J., to Joshall (Joshua) Gillett of the same place, yeoman, for 200 acres, between Peter Johnson, the branch of a creek running into Salem Creek and John Jacobson. 124 1689 July 3. Deed of gift. John Erickson of Lucas Point, Salem Tenth, W. J., husbandman, to his son-in-law John Stalcop of Crisliana Creek, New Castle Co. (Penna.), and wife Annake, grantor's daughter, for 183 acres at said Lucas Point, part of 504 a. granted by Wm. Penn in two lots February 10, 1684-5. I2 7 1691 Aug. 18. Deed. Reyneere Vanhyst of Salem Creek, Salem Co., yeoman, and wife Elizabeth to John Abbett of Allawayes Creek, said Co., cooper, for 500 acres on the main branch of said creek, in a fork of the same, part of a 1,000 a. tract bought of Michael Barroone December 10, 1688; said 1,000 a. were first conveyed in two lots of 500 a. each, one to Richard Worgan and wife Cicillia June 7, 1675, the other to Edward Mathews on the same day; said Mathews bequeathed his to said Cicillia and said Richard Worgan also and she sold the whole to Michael Barroone of Salem Creek, yeoman, December 13, 1682. 128 1690 July 14. Do. Richard Whitfeild, Thomas ffaireman, Robt Sta- cye, John Hart and Charles Pickering, all of Pennsilvania, executors of Anna Salter dec'd of Takcony, Philadelphia Co., widow of Henry Salter of \V. J., to Francis and John Forrest of Forrest's Grove, Salem Tenth, yeomen, and Richard Dean of Philadelphia, naylor, for 1,540 acres on two lots at Unknown alias Slow Creek, i. e., 1,020 a. on a small branch of said creek, adjoining Morgan Druett, and 520 a. in a fork of Stow Cr. over 596 NEW JERSEY COLONIAL DOCUMENTS. Page against Edward Bradway and said Druett. 133 1690 Aug. T9. Assignment by Hugh Hutching of Virgin Spring, Salem Co., husbandman, to Roger Carary of Clampitt, said Co., "of ye wthin written Deed." 139 1686 Nov. 1. Do. by John Throckmorton of Middletown, E. J., yeoman, to William Hunter of Spring Hill, W. J., weaver, and William Hickson of Crosswicks Creek, W. J., yeoman, of his right, title, &c. of and in the land granted to him by George Mount and wife Katherine Novem- ber 8, 1684. 140 1686-7 x 4 tn d- I2tn m - (Feb.). Do. by William Hickson to William Hunter, of his half of the 500 acres assigned to both in the pre- ceding. 141 1691 Aug. 18. Deed. Henry Jeanes of Penn's Neck, Salem Co., W. J., yeoman, to his son Nathaniel Jeanes of the same place, planter, for 240 acres, part of the 540 acres granted under the name of Swart Hook by Deputy Governour John Berry to Secretary James Bollen June 6, 1673, sold by said Bollen tojusta Anderson of Cristiana Creek August 28, 1677, and assigned by said Justa to present grantor June 3, 1679. 142 1691 May 1. Do. James Nevill of the Town of Salem, yeoman, to William Hall, of the same place, for 16 acres there, the third marshlot, between Roger Milton and Edward Champneys. 146 1691 Aug. 24. Do. Robert Ashton of George's Creek, New Castle Co., Penna., yeoman, to Richard Darkin, late of the same place, now of Windham, Salem Co., W. J., for one half of 3S0 acres, called Windham, the whole having been conveyed to both by James Nevill November II, 1686. 148 1689-90 Jan. r. Do. Richard Whitfeild et al. (supra, p. 133), execu- tors of Anna Salter, to Richard Russell, ship carpenter, for I,oqo acres at Unknown alias Stow Creek, Salem Co., between Edward Wade and the head of Allawayes Creek allotments. 150 1691 Sept. 9. Assignment by Richard Russel to Nathaniel Champneys of Salem Co. of the preceding 1,000 acres. 155 1691 A.ug. 17. Deed. John Smith of Mun Mouth R. alias Allawayes Creek, Salem Co., \\ T . J., gentleman, to his son Samuel Smith of Mamie- ton Cr., said Co., planter, for 550 acres near the head of Fenwick alias Manneton Cr. in said Co., adjoining the plantation called Watson's Ranthrope. 156 1691 June 13. Do. Roger Milton of the Town of Salem, yeoman, to Ben: Acton of the same place, weaver, for two 10 acre lots in the Salem town marsh, granted by John Fenwick to William Milton April 20, 1679, and by him assigned to his brother Roger Milton April 6, 1680. j6o 1691 Oct. 28. Do. Widow Mary Page of Salem Co., W. J., to her sons Anthony and William Page, both of the same Co., for 6oo acres on SALEM DEEDS, NO. 5. 597 Page Stowe Creek, said Co. 163 1687 Dec. 10. Do. Samuel Hedge of Hedgefeild, Salem Co., gen- tleman, and wife Anna to William Wilkinson of Manneton Creek, said - Co., planter, for 100 acres, part of the 2,000 a. tract on said creek be- queathed to grantors by John Fenwick. 165 1691-2 Feb. 16. Do. Edward Bradway of Mud Mouth River alias Allawayes Creek, W. J., yeoman, to his son William Bradway of Stowe Creek, Salem Co., planter, for 500 acres on the West side of Stowe Cr., 400 thereof adjoining Henry Salter, grantor and Neal Daniel; 100 as sur- veyed by Richard Tindall, Surveyor General, August 16, 1684. 168 1691 April 1. Do. Richard Whitfeild et. y]., executors of widow Anna Salter (supra, p. 133), to Morgan Drewitt of Newport, New Castle Co , Penna., yeoman, for 6oo acres on the West side of Stowe Creek, Salem Co., W r . J., along the marsh. 171 1691-2 Feb. 21. Assignment by Morgan Drewitt to Anthony and Wil- liam Page, sons of Anthony Page of Salem Co., dec'd, of the wthin men- coned Tract. 176 1692 March 26. Deed. Hugh Buchanan of Bristol 1, England, mar- iner, by his attorney, George Deacon of Man Month R. alias Allawayes Creek, Salem Co., Esqre, to William Tyler of said Co., tanner, for 284 acres on said river, bequeathed by George Piouoe of said Munmouth R. dec'd, to his cusen, Widow Jane Wilke of Bristoll, now the wife of said Buchanan. 177 1691 Nov. 18. Assignment by John Scole of Salem Town, cordwainer, to Thomas Salaway of the same place, weaver, of all his right, title, &c. in and to the wt-hin menconed assigned premises. 180 1692 June 11. Deed. James Nevill and Jonathan Beere, both of the Town of Salem, executors of Joseph Calley of Boston, New England, mar- iner, to Roger Carary of the same place, gentleman, for a house and lot on the street near Salem Landing between John Worlidge and the town marsh, granted to said Calley by Win. Penn et al. March 9, 1690-1. 1S1 1691-2 Feb. iS. Do. Roger Carary of Clampitt, Salem Co., W. J., gentleman, to Isaac Pearson of Salem Town, blacksmith, for 1 acre in said town near the town land, on the S. W. side of Salem Street, adjoin- ing Richard Mathers. 184 1692 May 2. Do. George Deacon of Mun Mouth R. alias Allawayes Creek, Salem Co., W. J., gentleman, to his sons-in-law (stepsons?) James and Daniel Denn of the same place, planters,- for 500 acres, adjoining Thomas Anderson, the lower half of the 1,000 a. tract on Stow Creek, said Co., conveyed to Widow Margrett Denn, later wife of grantor and since deceased, by John Maddock July 26, 1687. 187 1692 May 2. Assignment by James Denn to Daniel Denn of his share in the preceding 500 acres. 189 598 NEW JERSEY COLONIAL DOCUMENTS. Page 1691-2 Feb. 16. Deed. Henry Cornelious of Perm's Neck, Salem Co., W. J., planter, and wife Elizabeth, Thomas Lambson of the same place and wife Anna, to Stephen Verians, Mary Hendricks and Verian Yerians, all of Fines Town Hook, said Co., for 2 2-5 of 260 acres, part of the 1,040 a. tract granted by John Fenwick to Mathias Spartleson, Lause Hendrickson, Stephen Yerians and Erick Yerians May 10, 1678, of which said Spartleson's share went to his five daughters, of whom the two eldest are the said Elizabeth Cornelious and Anna Lambson. 190 1692 May 17. Release. Richard Dean of Philadelphia, naylor, to William Albertson of Glocester Co., W. J., executor of Walter fforreit of Penusilvania, dec'd, of "all such Right, Title & Interest & demand whtsoever, as he the sd Richard Dean had or ought to have of, in & to all that 1,020 acres of land &c, jointly purchased by him with John and Frances Forrest, brothers of said Walter and by said Walter bequeathed to John and Samuel Dinnis of Philadelphia." 194 1692 May 17. Do. William Albertson of Glocester Co., W. J., weaver, executor of Walter Forrest of Penusilvania, dec'd, to Richard Deane of Philadelphia, naylor, of all the rights of said Walter to 526 acres on Unknowne alias Stowe Creek, Salem Co., now occupied by Neale Daniel and Win. Houlston, and bought by said Deane in partnership with John and Francis Forrest, brothers ot said Walter, all dec'd. 195 1691 Oct. 15. Deed. John Turner, by his attorney William Rumsey of Salem Town, W. J., shoemaker, to Thomas Harding of Pennsilvania, carpenter, for 500 acres, called the Two Brothers, near the head of Fen- wick River, in Salem Co., bought by said Rumsey of Samuel Hedge May 8, 1688, and sold by him to said Turner August 20, 1689. 197 1692 Aug. 17. Sale in Escheat. John Worlidge, George Deacon and Roger Carary, their Majesties Justices of the Peace and Commissioners for the County of Salem, to Thomas Pile of Pile Grove, said Co , gentle- man, for 10,000 acres, called Pile Grove, after three proclamations in open Court, calling for owners: William Hall of Salem, inn holder, and wife Elizabeth consenting. 200 1692 Aug. 17. Deed. Thomas Pile (as before) to William Hall and wife Elizabeth, daughter of said Thomas, for 4,000 acres of the preceding io,ooo, and after his death 2,000 more. 202 1692 May 18. Do. Richard Deane of Philadelphia, naylor, to Neale Daniel of Stowe Creek, Salem Co., W. J., and wife Elizabeth, for 263 acres in a fork of said creek, adjoining Edward Bradaway, half of the 526 acres released to grantor by Win. Albertson (supra, p. 195). 205 1692 May 18. Do. Same to William Houlstone of Stowe Creek, Salem Co., planter, and wife Helena, for 263 acres on a branch of said creek, the half of the 526 a. as in preceding deed, next to the Town of Salem. 209 1692 Aug. 17. Do. Jonathan Beere of Salem Town, yeoman, and SALEM DEEDS, NO. 5. 599 Page wife Mary to Henry Hurley of the same place, weaver, for a house and lot of 14 acres there at the corner of Bradway's street along said street to the S. W. side of Robinson's plantation, granted by John Fenwick to Christopher Sanders and wife Mary May 22, 1679, an< ^ ''. v them conveyed to grantors October 9, 1686. 213 1692 Oct. 1. Mortgage. Leonard Berryraan, husbandman, to David and Thomas Shepherd, yeomen, all of Cesarice River, Salem Co., on too acres near said river. 216 1692 Nov. 10. Assignment by Joseph Helmsley through his attorney William Biddle of Burlington Co., merchant, to Samuel Hedge of Salem Town, gentleman, of the " wthin menconed 1,000 acres. " 217 1692 Nov. 10. Deed. John Smith of Smithfeild, Salem Co., yeo- man, and wife Martha to their son David Smith, for 400 acres on the Northside of Allawayes Creek and along Mill Creek, adjoining John Worlidge. 218 1692 Dec. 20. Do. Same to their eldest son Daniel Smith, for one half of the tract called Smithfeild, on Mini Mouth River, the other half to go to him after his parents' death. 222 1691-2 Feb. 17. Assignment by Jonathan Walling to John Shepherd, both of Salem Co., yeomen, of all his rights &c. to 150 acres, being the remainder of the w tri in menconed 500 a. 225 1691 June 30. Deed. Thomas Budd, late of Burlington, W. J., now of Philadelphia, merchant, to John Worlidge of Salem Co., W. J., yeo- man, for 500 acres in said Co., at Quohocking on the Burlington Road, below the branches of Ouldman's Creek and near the head thereof. 225 1691-2 Jan. 22. Do. William Shattock of Shrewsbury, Mini Mouth Co., E. J., cordwainer, to William Waithman of Chohansey, W. J., planter, for 250 acres on Shrewsbury Neck within Chohansey, adjoining Wm. Worth, between Chohansey and Wehatquack Creek, now called Shrewsbury Cr. 228 1691-2 Feb 17. Assignment by Wm. Waithman to Marke Reeve of Cesariae River alias Chohansey, of the wthin menconed tract of land. 232 1692 Aug. 17. Do. by Roger Carary to Anthony Dixon of Cesarice River, Salem Co., planter, of the w'l'in menconed 16 acres. 233 1688-9 March 12. Deed. Griffith Jones of Philadelphia, merchant, to Dunckin Williams of Bucks Co., Penna., yeoman, for 500 acres at Cho- hansey, between the marsh, John Adams and a small creek, formerly the plantation of Casparus Harman, who sold it to said Jones March 20 and 5, 1686. 234 1692-3 Jan. 18. Do. Jonathan Beere of Salem Town, yeoman, and wife Mary to Bartholomew Wyatt of Salem Co., husbandman, for 600 acres at Quiet titty, on Manneton Creek, said Co., of which 500 a. were received as gifts from Christopher Saunders and his late wife Mary Octo- 6oO NEW JERSEY COLONIAL DOCUMENTS. Pajre her 9, 1686, and 100 a. bought of Hypolitus Lefevor August [3, 16SS. 239 1692 Nov. 20. Do. Samuel Hedge of Salem Town, gentleman, to Edward Champney of Salem Co., joiner, for 300 acres, called the Cedar Swamp, near Mun Mouth R. alias Allawayes Creek, and the head ot the Cedar Swamp of Stowe Creek. 242 168S May 20. Do. John Test of Gloucester Co., \Y. J., gentleman, by his attorney Win. Rumsey of Manneton Creek, yeoman, to William Sir- redge of Salem Co., bricklayer, for 100 acres on Mun Mouth River, adjoin- ing Marcus Elger, part of 1,000 acres bought of Win. Malster, wife and sister-in-law June 11, 1675. 245 1692-3 Jan. 30. Assignment by William Sirredge to Tobias Quainton of Munmouth River alias Allawayes Creek, W. J., yeoman, of the within mentioned 100 acres. 247 1692-3 Feb. 22. Do. by Widow Margrett Gillett of Salem Co. to Thomas Jones of the same place, planter, of all her right, title, &C. in and to the " w th in menconed land." 248 1692-3 Feb. 22. Do. by John Worhdge to Roger Milton of Salem Town, yeoman, of "the wt'iin menconed marish and premisses." 249 1693 March 25. Deed. William Penton of near Cesarise River, Salem Co., yeoman, to John KrU hum oi New York Colony, yeoman, for 250 acres near said river, which grantor's father, Wm. l'enton senior, bought of John Throckmorton May 13, 1687. 250 1692-3 Jan. 3. Assignment by Henry Hurley to Richard Johnson of Salem Town, carpenter, of "all the wthin menconed land .V - prmisses" (14 acres supra, p. 213), excepting a lot of marsh in the townmarsh. 253 1692-3 Feb. 14. Deed of gift. Samuel Curtice of Mun Mouth R. alias Allawayes Creek, Salem Co. , yeoman, to John Haslewood, son of Geo. Haslewood of Salem Town, and his daughter Ann Curtice, about to become the wife of said John, for one half ot the land, he, grantor, now lives on, the other half to go to them after the death of grantor and his wife Ann. 253 1692-3 Feb. 14. Do. George Haslewood of Salem Town, yeoman, to his son John Haslewood and Ann Curtice (sec preceding deed), for 500 acres on Cesarix abas Chohansey River, Salem Co., now in the occupation of Ralfe Horsley and adjoining grantor, with cattle and household stuff. 255 16S8 May 10. Deed. Marcus F.lgar of Middle Neck, Salem Co., planter, io William Sirredge of said Co., bricklayer, for 200 acres on the Southside of Mun Mouth River alias Allawayes Creek and along a small creek, bounding Dennis Fisher's land, part of the 1,000 a. tract bought of Wm. Malster et al. June 11, 1675'. 257 1692-3 March 4. Do. John Maddocks of Allawayes Creek alias Mun Mouth R., Salem Co., yeoman, to Richard Barnaul of the same SALEM DEEDS, NO. 5. 6ot Page place, husbandman, for 109 acres on said creek, over against Robert Denn, part of the 500 a. lot bought of Margrett Denn July 26, 1687. 260 1692-3 March 4. Do. Same to Richard Marshall of the same place, yeoman, for 200 acres, adjoining the preceding. 262 1693 May 27. Do. Robert Coffin of Salem Co., cordwainer, to Charles Angelo of Salem Town, husbandman, and wife Katherine, for a town lot of 10 acres, with the lot of marsh in the town marsh, between John Paine's plantation and the creek, assigned to grantor by John Wor- lidge, late of Petersfeild, now of Salem Town. 265 1685 July 17. Do. Edward Champneys to Robert Donne, for 100 acres, 80 thereof adjoining John Deane, formerly Bernard Devonish, the other 20 also East of said Deane, between Munmouth R. alias Allawayes Creek and Joseph White. 267 16S5 July 29. Do. Joseph White of Mun Mouth River, Salem Co., yeoman, and wife Elizabeth to Robert Donne of the same place, for 30 acres, most marsh, between grantor and grantee, part of the 400 a. bought of Edw. Champneys December 7, 1684. 271 1693 July 5. Do. Thomas Mowyer of Salem Town, weaver, and wife Mary to John Worlidge of the same place, Esqre, for their right, es- tate, title, &c. in and to a lot of 8 acres and a lot of marsh in said town. 273 1693 July 7. Do. Hypolitus Lefevor of Hollibourne, Salem Co., gentleman, and wife Mary to Roger Carary of Clampitt, said Co., yeoman, for 400 acres on the Southside of and along Manneton Creek, along a branch of Myhoppinyes Creek, adjoining grantee, Jonathan Beere and Wm. Rumsey. 275 1693 June 22. Do. Samuel Hedge of Salem Town, gentleman, to Thomas Shepherd of Cesariae, Salem Co., yeoman, for 86 acres on Mehat- quak Creek alias River Tweed, between Hester Shepherd and John Smith. 278 1693 June 22. Do. Same to Hester and Rachael Shepherd, daugh- ters of James Shepherd dec'd, the consideration having been paid by Thomas and David Shepherd, both of Cesariae River, brothers and execu- tors of said James, for 34 acres, between Thomas Shepherd and Wm. Johnson, like the preceding and the following part of the 1,000 a. tract bought of Wm. Biddle Nov. 10, 1692 (supra, p. 217). 281 1692-3 Feb. 25. Do. Same to Michael Issard of the Town of Green- wich, Salem Co., yeoman, for 16 acres there, adjoining John Nich- olds. 285 1692-3 Feb. 1. Do. Edward Brad way of Mun Mouth R. alias Alla- wayes Creek, Salem Co., yeoman, to his daughter, Mary Cooper of Salem Town, widow, for a lot of 16 acres in said town, adjoining George Hasle- wood, along the highway and on the S. E. side of Christopher White's 60 602 NEW JERSEY COLONIAL DOCUMENTS. Page plantation. 288 1693 May 17. Assignment by John Cann of the Town of New Castle to Edward Champneys, of Allawayes Creek, of " the wthin menconed patten." 291 1693 June 20. Do. by William Hall and wife Elizabeth to James Sherron of Salem Co., planter, of "all the wthin menconed land." 291 1693 Sept. 25. Do. by Michael Issard to Obediah Holmes of Cesa- rise River, Salem Co., gentleman, of "all his right, title, &c. of, in and to the wthin menconed Land." 292 1693 Aug. 3. Deed. John Worlidge of Salem Town, Esqre, and wife Ann to Wm. Kenton, late of Maryland, now of said town, carpenter, and wife Mary, for 600 acres, part of Petersfeild, on the Northside of and along Allawayes Creek, adjoining John Pledger, Widow Braithwaite, Wil- liam Willis and Penton's. 293 1692 Sept. 27. Do. Edward Bradway of Mun Mouth River alias Allawayes Creek, Salem Co., yeoman, and wife Mary to their grandson, John Cooper, son of Wm. Cooper of Salem Town, blacksmith, dee'd, and wife Mary, with remainder to Susanna and Sarah Bradway, grantors' daughters, for 300 acres, adjoining Christopher White and along the little creek, part of the 1,000 a. tract on Mun Mouth R., granted by John Fen- wick May 6, 1675. 297 1693 Aug. 3. Assignment by John Worlidge and wife Ann to William Kenton of Salem Town, carpenter, of "all their right, title, &c. of the wthin menconed land." (Entered twice). 300 1692-3 Jan. 3. Do. by Henry Hurley to Richard Johnson. Mar- ginal Note: Mistake, recorded before (supra, p. 253). 301 1693 Aug. 16. Do. by Richard Marshall to Richard Johnson of Salem Town, carpenter, of "all the w^in menconed lott." 302 1690 (?) Nov. 21. Do. by John Hancock to Abell Nicholson of Allawayes Creek, Salem Co., yeoman, of "all his estate, right, title, &c. of, in or to the wthin menconed 100 acres." 303 1693 Dec. 4. Mortgage. William Kenton of Salem Town, carpenter, and wife Mary to Edward Bradway of Munmouth R., Salem Co., as one of the overseers mentioned in the last will of William Cooper of said town, blacksmith, dee'd, and trustees of said Cooper's children, vizt: John, Hannah and Mary Cooper, on 600 acres bought of John Worlidge (supra, p. 293). 304 1693 Oct. 27. Deed. Nathaniel Champneys senior of Salem Co., yeoman, to John Remington of the same Co., husbandman, for 500 acres, or half of the 1,000 a. tract bought of Richard Russell September 9, 1691, on Delaware River. 307 1693 Aug. 9. Assignment by Jenkin Griffith to Isaac Pearson of Salem Town, blacksmith, of "all his right, title, &c. in, to or of the wthjn men- SALEM DEEDS, NO. 5. 603 Page coned land." 309 1693 Sept. 30. Do. by William Bacon to Samuel Bacon junior of Cesarise River, Salem Co., planter, of "all his right, title, &c. to the \ythin menconed land." (Entered twice.) 310 1680 June 6. Deed. Samuel Nicholson of Mun Mouth River alias Allawayes Creek, W. J., planter, and wife Ann to Edward Bradway of the same place, Coming George Deacon of New Salem, felt maker, Tho: Woodrooffe of the same place, tailor, and Andrew Thompson of New Salem Township, planter, for 16 acres in New Salem Town, on the high- way, between Hutchings' homelot and the creek. 311 16S4-5 Eel). 3. Do. Edward Champneys to Christopher White and Samuel Wade, both of Mun Mouth River, Salem Co., for a small lot on said river and a little creek, part of the 2,000 a. tract granted by John Fenwick June 7, 1675. 314 1693 Nov. 6. Do. Same of Manneton, Salem Co., joiner, to Thomas Yorke of Salem Town, bricklayer, for 8 acres in said town, on the West- side of Salem St., between Tho: Chaunders and Roger Milton, part of the 500 a. lot assigned to grantor by John Cann May 17, 1693. 317 1693 Nov. 21. Release. John Maddocks to John Hancock, both of MunMouth R. alias Allawayes Creek, Salem Co., yeomen, of his right to cut, make and carry away hay on the land now occupied by said Mad - docks and belonging to the tract mentioned in Hancock's deed, on Man- mouth R. 322 1692-3 Feb. 20. Deed. Isaac Sauoy of Penn's Neck, Salem Co., yeoman, to Charles Peterson of the same place, planter, for 100 acres on Delaware R., between grantor and John Hendrickson, part of the 350 a. lot granted by Win. Penn March 1, 1685-6. 323 1693 Sept. 22. Do. Samuel Hedge of Salem Town, gentleman, to James Peirce of Cesarice River alias Chohansey, Salem Co., blacksmith, for 50 acres on said river, between grantee and Tho: Smith. 326 1693 Aug. 28. Assignment by Richard Wilkinson of Penn's Neck, Salem Co., planter, and wife Bridgett to Rennere Vanhyst of the same place, yeoman, of all their right, title, 6cc. in and to "the w'hin menconed 200 acres." 329 1693-4 Jan. 5. Deed. Samuel Hedge of Salem Town, gentleman, to Nathaniel Champneys junior of MunMouth River alias Allawayes Creek, Salem Co., yeoman, for loo acres near said creek, between Samuel Wade and Edward Wade. 330 1693-4 Jan. 6. Do. Edward Wade of MunMouth R. alias Allawayes Creek, Salem Co., yeoman, and wife Prudence to Abell Nicholson of said Co., yeoman, for the unsold part of 1,000 acres conveyed to grantors by John Fenwick April S, 1675, and 100 a. of marsh, bought of Fenwick's ex- ecutors; to be taken possession of after death of grantors. 333 604 NEW JERSEY COLONIAL DOCUMENTS. Page 1693 Sept. 29. Do. John Smith of Smithfeild, Salem Co., gentle- man, and wife Martha to Jonathan Beere of Salem Town, gentleman, two 15 acre lots in said town, and 32 a. of marsh adjoining thereto, in all 72 a., of which 40 on the Southside of Cow Neck adjoining Governour Perm, 32 a. also next to Govr Penn along a little creek, running to Cannoe Neck. 336 1693-4 Feb. 20. Lease. Edward Wade (ut supra, p. 333) and wife Prudence to Abell Nicholson, of the farm and land on Monmouth R., on which lessors now live, with cattle, except the dwellinghouse. (See infra, P- 447-) 33 8 1694 April 5. Assignment by John Haslewood to John Davis, late of Longe Island, Newyorkeshire, husbandman, of all his right &c. to the wthin menconed 200 acres. 341 1693 Nov. 21. Deed. Samuel Hedge of Salem Town,, gentleman, to Abell Nicholson of Allavvayes Creek, Salem Co., yeoman, for 100 acres of marsh on the Southside of Allawayes Creek, adjoining Edward Wade and John Hancock. 342 1692 Sept. 12. Do. William de Meyer of Vlster Co., Henricus de Meyer, Philipp Schuyler and Thomas Lindall, all of New York City, and Jan Williams Nering of New Castle, Penna., to John Smith of Salem, W. J., for 1,000 acres on Unknown Creek, between Cohansick and Alla- wayes Creek, formerly belonging to Anthony Page, who conveyed the same to Samuel Hedge, from whom Nicholas de Meyer bought it, leaving it by his last will to grantors. 345 1676 April 14. Remission of quitrent. John Fenwick to Anthony Page of Middletown, N. J., of the quitrent of one couple of hens for the land granted April 14, 1676. 346 1688-9 Feb. 20. Assignment by William Penton of Salem Co., yeo- man, and John Swyft of Pennsilvania, glasier, executors of the last will of John Hardin, to William Rumsey, of the wthin menconed land. 347 1693-4 Jan. 11. Deed. John Maddocks of MunMouth R. alias Alla- wayes Creek, Salem Co., yeoman, to Thomas Killingworth of Salem Town, Minister, for 140 acres near said town, along the Amwelbury line, adjoining Tho. Kent, part of 500 a. bought of Margrett Denn, July 26, 1687. 347 1693-4 March 24. Release. Edward Champneys of White's Vine- yard, Salem Co., joiner, to Thomas Killingworth of Salem Town, Minis- ter, of his claims on the preceding 140 acres, part of 500 acres sold by Margrett, widow of John Denn, to John Maddocks, July 26, 1687, as- signed by Bernard Devonish to said John Denn June 20, 1681, and sold by said Champneys to B. Devonish May 20, 1679, under grant with 1,500 a. more^from John Fenwick June 7, 1675. 350 1693 July 29. Deed. Joseph White of MunMouth R. alias Alia- SALEM DEEDS, NO. 5. 605 Page wayes Creek, Salem Co., yeoman, and wife Elizabeth to John Haslewood of the same place, yeoman, for 370 acres, excepting 1 acre on Delaware R., bought for a Meetinghouse, along said Allawayes Cr. between Adams Cr. and Robert Donne. 352 1693 Nov. 21. Do. Elizabeth Abbott of Allawayes Creek, Salem Co., widow of John Abbott, to said John's brother Thomas Abbott of the same place, cooper, for 225 acres in the fork of the main branch of said creek, part of the 500 a. lot bought by her husband of Rennere Yanhysl Aug. 18, 1691. 355 1693-4 Jan. 5. Do. Richard Darkin, Andrew Thompson and Eliza- beth Carary, all of Salem Co. and executors of Roger Carary dec'd. [Will dated May 5, 1692-3 (?)], to Thomas Williams of said Co., planter, for 500 acres, called Virgins Spring, near the heat! of Salem Creek, cov- enanted by said Roger Carary to be sold to said Williams, Hugh Hutch - ings, John Loyd and Obediah Loyd. 358 1693-4 Jan. 6. Do. Thomas Williams of the Two Brothers, Salem Co., husbandman, to Leonard Harris of Southton, Long Island, N. Y., husbandman, for 250 acres, half of the preceding, on the Southside of Salem Creek, between Richard Tindall and Roger Carary. 360 1693-4 Jan. 6. Mortgage. Same to Richard Darkin, Andrew Thomp- son and Elizabeth Carary, executors of Roger Carary, on 250 acres of Virgins Spring, i. e. the half next to the Burlington Road. 362 1694 May 5. Deed. Jonathan Beere of Salem Town, gentleman, and wife Mary to Reynold Hawke of Salem Co., tailor, for 85- acres along the highway and Morgan Drewett's lot, adjoining Henry Salter, received as gift from Christr Saunders Oct. 9, 16S6. 364 1693-4 March 1. Do. William Wilkinson of Manneton Creek, Salem Co., yeoman, to John Worlidge of Salem Town, Esqre, for 8 acres in said town, betw. Thomas Woodrooffe and Benjamin Knapton, late in the occu- pation of Thomas Mowyer. 367 1686-7 Feb. 28. Assignment by ffreedom Lippincott to John Gillman, of the 200 acres " wthin menconed." 370 1683 April 9. Do. by John Lippincott to his brother ffreedom Lip- pincott, of "all his right &, title of lands here within expressed." 370 1693 Oct. 11. Do. by ffreedom Lippincott of Burlington Co., tanner, to John Gillman of Cesarix River alias Chohansey, W. J., yeoman, of "all the wthin menconed tract of land." 371 1693 July 28. Deed. Richard Tindall of Tindall's Bowery, Salem Co., gentleman, to Thomas Hackett of said Co., husbandman, for 146 acres on the S. E. side of a branch of Hedge's Run, in the valley of Tin- dall's Run, along George Garrett's marsh. 372 1694 June 13. Assignment by John Worlidge to John Marsh of Salem Co., husbandman, of "all the wthin menconed tract of 500 acres." 374 606 NEW JERSEY COLONIAL DOCUMENTS. Page 1694 Aug. 16. Deed. John Holme of Philadelphia, gentleman, and wife Mary to John Mason of Salem Co., W. J., brickrnaker, for 150 acres on Locus Island Creek, adjoining Joseph White at Ann's Grove, part of the 2,000 a. tract on Delaware R. bought by said Mary Holme of the ex- ecutors of John Fenwick June 13, 1694. 375 1694 Aug. 16. Do. Same to Thomas Thompson of Salem Co., yeo- man, and wife Rebecka, for 100 acres adjoining John Mason and part of the 2,000 acres as preceding. 378 1694 Aug. 2i. Do. John Thompson of Elsenburgh, Salem Co., car- penter, to John Mason of said Co., brickrnaker, for 100 acres, between the Nicholsons, Thomas Thompson and Samuel Carpenter, part of the 350 acres, called Ann's Grove, bought of Samuel Hedge April 10, 1685. 381 1694 Aug. 21. Assignment by John Thompson to his son Thomas Thompson and wife Rebecka, of "the w ln in menconed land " (350 aere^) excepting 100 a. in the possession of John Mason. 3S3 1694 Aug. 21. Deed. John Marsh of Salem Co., W. J., husbandman, to John Gilman of Salem Town, husbandman, for 100 acres at Quiahock- ing, Salem Co., S. E. of William Johnson 384 1694 Tune 12. Do. Samuel Hedge of Salem Town, gentleman, and wife Anna to Thomas Johnson of the same place, carpenter, for 200 acres in Hedgefeild, adjoining Joseph North and Rowland Ickhoot, along the Pasture branch, except 30 f. square at the landing at Manneton Creek. 3S7 1694 . Do. John Shepherd of Chohansey, Salem Co., yeoman, to his son Dickeson Shepherd, for 150 acres, whereon grantor now lives, as conveyed to him by Jonathan Walling September 9, 1690, and 150 acres more West of the first. 389 1694 June 6. Do. William Salway of Pennsylvania, merchant, and William Tyler of Salem Co., W. J., tanner, as guardians at litem of Mar- grett Salway, daughter and executrix of Thomas Sallaway, brother of William, to William Hall of Salem Co., yeoman, for 16 acres, sold by James Nevill and Sarah Pile to Tsaac Burges and John Snooke May 28, 1683, by them assigned to William Hall and wife Elizabeth April 10, 1684, who assigned the same to Frances and John Abbott Sept. 30, 1686, from whom James Scole received it by assignment May 1, 1689, who dy- ing intestate the lot descended to his brother John Scole and by him was made over to the above-mentioned Thomas Sallaway, from whom his daughter inherited it. 391 1694 April 16. Assignment by John Mason and Richard Woodnutt to William Hall of Salem Co., yeoman, of the " wthin menconed 16 acres." 394 1693 Nov. 6. Deed. Thomas Vorke of Salem Town, W. J., brick- layer, and wife Mary White to Edward Champneys of Manneton, Salem SALEM DEEDS, NO. 5. 6o7 Page Co., for 500 acres bought of the executors of John Fenwick November 15, 1687. 395 1688-9 Feb. 21. Assignment by John Kyllett to Richard Johnson ol Salem Town, carpenter, of "all his right &c. of, in or to the wt-'Mn men- coned land." inj 1694 Oct. 22. Deed. John Worlidge of Salem Town, Esqre ( to Wil- liam Hall of the same place, carpenter, for 8 acres there, between Thomas Woodrooffe and Benjamin Knapton. (See supra, p. 367.) 398 1694 Oct. 12. Assignment by John Remington to Nathaniel Champ- neys senior, of "all ye land, Marish &c. w th in menconed." 400 1691 April 18. Deed. Joshua Berkstead of Chohansey alias Cesariae River, W. J., heir apparent and administrator of John Berkstead dec'd, to George Haslewood of New Salem, W. J., carpenter, for 360 acres at Cho- hansey. 400 1694 Nov. 1. Do. Griffith Jones of Philadelphia, merchant, to Jona- than Dennis of Chohansey, Salem Co., planter, for 500 acres in the allot- ment of Chohansey, S. Dunkin Williams. 402 1694 Sept. 28. Do. Elizabeth Abbott of MunMoulh R. alias Alla- wayes Creek, Salem Co., widow of John Abbott, to Edward Wade, Sam- uel Nicholson, John Smith of Grand Hill and Abell Nicholson, in trust for her daughters Rachel, Mary and Elizabeth Abbott, for a plantation of 275 acres near the head of Munmouth R., adjoining Thomas Abbott. 404 1694 Sept. 17. Assignment by Wm. Runisey to John Kyllett of Salem Town, husbandman, of "ye wthin menconed lot of laud." 407 1694-5 Feb. 18. Do. by John Kyllett to Benjamin Acton of the same place, carpenter, of the preceding. 407 1694-5 March 24. Do. by William Wilkinson to William Price of Salem Co., husbandman, of "all wthin menconed 100 acres." 408 1694 Dec. 28. Do. by William Sirridge to Tobias Quinton of Alla- wayes Creek, W. J., of "all ye wthin houses, orchards &c." 409 1694-5 Jan. 16. Deed. Samuel Hedge of Salem Town, gentleman, to Joseph Royley of Cesariae River, W. J., planter, for 85 acres formerly surveyed for Thomas Smith, part of the 1,000 a. tract bought of Wm. Bid- die November 10, 1692. 410 1694-5 Jan. 16. Do. Same as executor of Thomas Smith of Cesariae River dec'd, to Joseph Royley of said river, planter, for 115 acres adjoin- ing the preceding 85 a. 412 1694 June 12. Do. Anthony Windsor of Manneton, Salem Co., planter, and wife Elizabeth to Henry Sloobey of said Co., husbandman, for 200 acres on the S. W. side of and along ffenwick's River bought by Elizabeth Adams, now the wife of said Anthony Windsor, of Jervis by- water and Joane Grigson alias Bywater May 10, 1680. 415 60S NEW JERSEY COLONIAL DOCUMENTS. Pasre 1694 July 13. Do. Roger Milton of Salem Town, yeoman, to John Haslewood of Salem Co., yeoman, for a sawmill on Cesariae alias Chohan- hansey River, late in the possession of Richard Hancock, dec'd. 417 1694-5 March 2. Assignment by William Rumsey to William Groome of Salem Co., husbandman, of "all the w tn in menconed townlotts." 419 1694-5 Feb. 2. Deed. John Marsh of Salem Town, husbandman, to William Johnson of Quiahocking, Salem Co., husbandman, for 200 acres at Quiahocking, on the Burlington Road, and 10 acres for highways. 420 1695 March 25. Assignment by William Johnson to John Watts of New Castle Co., Penna., butcher, of " the wtnin menconed Tract of Land." 423 1694-5 March 20. Do. by John Mason to Joseph Browne of the Town of Greenwitch, Salem Co., yeoman, and wife Lucie of "all the wthin menconed Tract of land." 424 1694 Nov. 28. Deed. Roger Milton of Salem Town, yeoman, to John Sheepherd of Chohansey, W. J., yeoman, for 385 acres near Cho- hansey, adjoining Edmund Gibbons. 425 1694 May 3. Do. George Deacon of Allawayes Creek alias Mun- Mouth River, Salem Co., gentleman, to William Tyler of the same place, tanner, for 100 acres on said river, sold by Richard Hancock to John Denn February 12, 1682-3, whose widow Margrett became the wife of grantor. 427 1695 April 20. Assignment by Abell Nicholson to Charles and Wade Oakford, both of MunMouth River, Salem Co., husbandmen, of "all my right, title, &c. of, in or to the w tn in menconed 100 acres." 430 1695 April 20. Do. by same to same of "all my right, title, &c. of, in or to the wthin menconed Land & Marish." 431 1695 April 20. Do. by same to same of "the wthin menconed loo acres." 432 1694 June 12. Deed. Samuel Hedge of Salem Town, gentleman, to David Sheepherd of Shroesbury Neck, Salem Co., yeoman, for 50 acres on said Neck near the River Tweed alias Back Creek. 433 1695 May 30. Assignment by John Davis to John Bacon of Cesarise alias Chohansey River, Salem Co., yeoman, of all the within mentioned land. 436 1692 Sept. 3. Do. by Roger Carary of Salem Town, yeoman, to William Groome of Beriton ffeilds, Salem Co., of all his right, title, &c. of, in or to "ye w^in menconed Tract of Land" (bought of John Gill- man). 437 1695 June II. Deed. William Hall of Salem Town, yeoman, and wife Elizabeth, daughter of Thomas Pile, to Joseph White of Philadel- phia, blacksmith, for 1,500 acres adjoining Benjamin Acton between Nico- SALEM DEEDS, NO. 5. 609 Page mis Branch and the main branch of Salem Creek. 438 1695 May 27. Do. Henry Danielson to Thomas Lambson, both of Penn's Neck, Salem Co., planters, for one half of the 150 acres on said Neck granted to said Henry and Annica Hendrickson widow, in joint ten- ancy, by John Fenwick October 30, 1679, of which present grantor sold the other half to Peter Bilderbeck November 30, 1687. 441 1695 May 27. Mortgage. Thomas Lambson, planter, to William Gill Johnson, yeoman, both of Penn's Neck, Salem Co., on the preceding half of 150 acres. 444 1695 April 29. Deed. Thomas Pile of Pile Grove, Salem Co., gentle- man, to William Hall of Salem Town, yeoman, for 1,000 acres, the upper half of the 2,000 a. tract called Pile Grove. 446 1695 April 20. Release. Widow Prudence Wade of Allawayes Creek, Salem Co., to Abell Nicholson of the same place, yeoman, for the farm leased to said Nicholson by her late husband Edward Wade February 20, 1693-4 (supra, p. 338). 447 1695 April 20. Surrender. Abell Nicholson to Widow Prudence Wade of the foregoing. 44S 1695 June 15. Deed. Thomas Pile of Pile Grove, Salem Co., gentle- man, to James Browne of Chittester, Penna., weaver, for 600 acres on Ould Man's Creek, said Co. 449 1694-5 Feb. 10. Do. Richard Whitfeild, Thomas ffaireman, Robert Stacey and John Hart, all of Philadelphia Co., executors of Anna Salter of Tawkaney, said Co., widow of Henry Salter of West Jersey, merchant, to John Worlidge of Salem Town and County, Esq r e, for 200 acres on Stow alias Unknown Creek, on the Southside of the Cedar Swamp Branch. 452 1695 July 20. Do. Samuel Curtise, yeoman, and Benjamin Gill, ship carpenter, both of MunMouth R. alias Allawayes Creek, Salem Co., with his wife Ann Haslewood, now wife of said Gill, executors of John Haslewood dec'd, to the heirs of Thomas Watso.n, late of the Town of Greenwitch, dec'd, for 16 acres in said town, formerly surveyed for Thomas Mowyer, on the main street above the lot formerly laid out for George Prouoe, part of the 2,000 a. granted by John Fenwick to Vicessi- raus Nettleship. 455 1690 June 25. Lease. Joseph Northe of Manneton Creek, Salem Co., planter, to Reynold Hawke of the same place, tailor, of the improved land, houses, &c. on the tract belonging to lessor and Rowland Ickhoot in joint tenancy on said creek; for 21 years. 458 1695 Aug. 7. Assignment of the preceding lease by Reynold Hawke to John Silver of Burlington Co. 460 1695 May 6. Do. by Joseph Nicholson to his brother Abell Nichol- son and wife Mary, of "all my estate, right, &C. to the wthin menconeo. 61 6lO NEW JERSEY COLONIAL DOCUMENTS. Page 194 acres." 461 1695 June 17. Do. by Abraham Inlouse to Euart Allderick of Perm's Neck, Salem Co., husbandman, of "all the wthin menconed land." 462 1690 June 24. Deed. Cornelius Derickson, late of New York, now of New Castle in Dellaware River, to Abraham Inloos of New Castle, mariner, for 234 acres on said river, in West Jersey, S. Fabius Johnson Outhout, N. Edward Allderick, formerly belonging to Derick Alberl- son. 4 3 1695 May 3. Assignment by Peter Erickson of Cesariae alias Chohan- sey River, Salem Co., planter, to the heirs of Thomas Watson of the same place, dec'd, of "the wthin menconed land." 464 1692 July 15. Deed. Samuel Jenjngs of Philadelphia, merchant, to Peter Erickson of Chohansey, Salem Co., yeoman, for 50 acres in W. J. 464 1695 May 3. Do. Lambert Johnson, son and heir of Aid Johnson, late of Penn's Neck, husbandman, dec'd, to Sarah Toerson, widow and executrix of Olea Toerson of Penn's Neck, for 10 acres on said Neck, along the strand, adjoining grantee, sold to said Olea by said Aid Johnson and wife Magdalena May 21, 1687. 4°6 1695 Aug. 5. Assignment by John Worlidge to the heirs of Neale Daniel of Stow Creek, Salem Co., husbandman, dec'd, of "all the wthin menconed land." 4"° 1695 April 29. Deed. Benjamin Acton of Salem Town, weaver, to William Hall of the same place, yeoman, for 18 acres there, adjoining Samuel Hedge and Roger Milton. 47° 1695 April 29. Do. William Hall and wife Elizabeth to Benjamin Acton, all of Salem Town, for 1,500 acres "at the uppermost bounds of the 10,000 a. tract next to Virgins Spring, Nicomusses branch and the Main Creek Branch." 473 1695 June n. Mortgage. Nicholas Winton of Manneton Creek, Salem Co., husbandman, to John Allen of said Co., yeoman, on 500 acres near said creek, bought of the executors of John Fenwick April 16, 1695. 47° 1693 Dec. 25. Deed. Joseph Browne of the Town of Greenwitch upon Cesariae alias Chohansey River, Salem Co.,, yeoman, to Charles Bag- ley, for a lot 50 feet wide on the street and 55 f. long, between grantor's dwellinghouse and his barn, for a meeting house and graveyard of the "people in scorne called Quakers, who worshipp God in Spirit & in Truth." 479 1695 Aug. 3. Do. Samuel Hedge of Salem Town, gentleman, to William Dare of Chohansey, Salem Co., yeoman, for 100 acres on the Back Neck near the River Tweed in said Co. 481 SALEM DEEDS, NO. 6. 6l I Page 1695 Aug. 3. Assignment by William Dare to Joseph Bacon, both of Chohansey, Salem Co., of the "w^in menconed 100 acres." 484 1695 Aug. 1. Deed. William Waithman of Chohansey, Salem Co., to Joseph Dennis of the same place, planter, for 69 acres there, on Holt's Creek, part of a loo a. lot bought of Samuel Jenjngs and wife Margrett May 2, 1688. 485 1695 July 15. Do. Samuel Hedge of Salem Town, gentleman, to the heirs ot Marke Reeve of Chohansey River, yeoman, dec'd, for 161 acres on the Back Neck, near the River Tweed in said Co., betvv. William Dare and David Sheepherd. 487 1686-7 March 10. Do. Charles Bagley (wife Elizabeth) to William Daniel, both of Chohansey, Salem Tenth, yeomen, for 4 acres near the line of the Township of Greenwitch, part of the 100 a. lot bought of John Adams. 490 1695 Oct. 24. Do. Cornelius Corneliusson, husbandman, to Rennere Vanhyst, yeoman, both of Penn's Neck, Salem Co., for 100 acres there, adjoining grantee. 492 1694 Nov. 6. Do. John Holme of Philadelphia and wife Mary to their daughters Hannah and Elizabeth Holme, for 2,000 acres on Dela- ware River adjoining Samuel Nicholson and the land called Ann's Grove and Locus Island. 494 Salem Deeds, No. 6. 1695 Nov. 30. Assignment by Samuel Hunter to Roger Mall of Cho- hansey, W. J., husbandman, of the within menconed Deed and 80 acres of land. I 1685 May 13. Deed. Richard Guy, late of Elsenburgh, Salem Tenth, W. J., yeoman, and wife Bridgett to Samuel Carpenter of Phila- delphia, merchant, for 8r2 acres at Elsenburgh. 2 1695 Sept. 10. Do. John Smith, formerly of St. Paul Shadwell, Co. of Middlesex, England, now of Allawayes Creek alias MunMouth River, Salem Co., W. J., yeoman, to Thomas Abbott of said river, yeoman, for 250 acres on the Southside of Chohansey Creek, adjoining Daniel Thirand and John Ireson. 5 1686-7 Feb. 14. Do. Marcus Elgar of Middle Neck, Township of New Salem, W. J., planter, to Richard Marshall of New Salem, planter, for 245 acres on Allawayes Creek, adjoining Dennis Fisher; part of the 1,000 a. tract bought of Win. Malster August 13, 16S0. 7 1695-6 Feb. 19. Do. Joshua Barkstead of Cesarise River, Salem Co., gentleman, to William Button of the same place, yeoman, for 550 acres on 6l2 NEW JERSEY COLONIAL DOCUMENTS. Page said river, called Arcadia, at the head of Cyprus Branch and along the main fork of Button Brook, adjoining Tho: Harris, part of a 5,000 a. tract granted by John Fenwick to John Barkstead, then of London, since of Jones County, Penn a ., June 18, 1675, of whose estate grantor became administrator. • 10 1696 March 28. Do. Nathaniel Champneys senior of MunMouth River alias Allavvayes Cr., Salem Co., yeoman, to his son-in-law John Hancock of the same place, yeoman, for 400 acres between grantee and Christopher White. 12 1695 Sept. 10. Do. John Smith, formerly of St. Paul Shadwell, Co. of Middlesex, England, now of Allawayes Creek, Salem Co., W. J., yeo- man, to Daniel Thirand of Salem Town, gentleman, for 167 acres, on the Southside of Chohansey, adjoining John Ireson; part of the 1,000 a. tract bought of John Edridge June 7, 1675. . 14 1696 April 21. Do. Same to Nathaniel Westland of Burlington, merchant, for 83 acres, part of the 1,000 a. tract as in preceding. 16 1695 Nov. 2. Assignment by Jonathan Beere to Thomas Budd of Philadelphia, merchant, of "all my right, title, &c. of, in & to the same." 18 1696 April 16. Deed. William Hall, yeoman, to Benjamin Knapton, blacksmith, both of Salem Town, for 2^ acres in grantee's ditched marsh in Salem Town marsh. 19 1695-6 Feb. 21. Do. Joshua Barkstead of Cesaria? River, gentleman, administrator of John Barkstead dec'd, to the heirs of Barnard Hodges of the same place, planter, dec'd, for 600 acres, formerly sold to said Hodges by Jeremiah Basse, as agent of present grantor, March 22, 1686-7. 2o 1695 Nov. 30. Do. Samuel Hunter of Cesaripe River, Salem Co., yeoman, to Samuel Woodhouse, son and heir of Anthony Woodhouse of said river, dec'd, for one half of a 500 acre lot on said river, adjoining Win, Hudson, bought of Wm. Hickson April 4, 1693, to whom and Wm. Hunter, both of Burlington Co., John Throgmorton sold the 500 a. No- vember 1, 1686. 22 1695 July 12. Confirmation by Joshua Barkstead to Thomas Harris of a former deed. 24 1696 May 4. Assignment by John W T orIidge to Hypolite Lefevor of Salem Co., gentleman, of all his right, title, &c. to 100 acres, adjoining Hollybourne plantation. 25 1696 May 5. Deed. Hypolite Lefevor of Salem Co., gentleman, to Joseph Pledger of said Co., yeoman, for the tract called Hollybourne, 200 acres, W. grantee, N. Hollybourne Creek and Jane Braithwaite, S. Wm. Kenton dec'd. 26 1695-6 Jan. 16. Do. Henry Jenings of Mun Mouth River, Salem Co., tailor, and wife Margrett to John Bacon of Cesarire River, said Co., SAI.EM DEEDS, NO. 6. 6l^ Page for 90 acres on Adams' Neck near Cesarire River, on Abrook Creek, ad- joining Withman's plantation. 28 1693 July 25. Do. William Roydon, heretofore of Glocester Co., W. J., now of Philadelphia, yeoman, to Nathaniel Westland of Burling- ton, merchant, for a townlot of 16 acres in New Salem on the highway, adjoining Champneys' homelot. 30 1693 April 4. Do. William Hickson of Burlington Co., W. J., yeo- man, to Samuel Hunter, son and heir of Win, Hunter dec'd, for his half of the 500 acres granted to said Hickson and Wm. Hunter jointly by John Throgmorton. 34 1696 June 17. Do. John Kyllett of Salem Town, husbandman, to Jonathan Beere of the same place, Esqre, for 16 acres there next to Wm. Rumsey's. 35 1696 April 16. Do. Roger Milton of Salem Town, W. J., yeoman to John Hughs of Manneton Creek, Salem Co., husbandman, for 100 acres on Salem Creek and Mill Creek, adjoining Henry Sloobey. 37 1695-6 Feb. 17. Do. George Garrett of Manneton Creek, Salem Co., husbandman, to John Besswick of said Co., bricklayer, for 100 acres on said creek, formerly occupied by Marke Reeve. 40 1696 May 9. Do. John Smith of Hedgefeild, Salem Co., yeoman, to William Penton of Allawayes Creek, same Co., for 400 acres, the lower part of the 1,000 a. tract next to Chohansey, on Unknowne Creek, bought of Wm. Demire et al. September 12, 1692 (supra, Liber 5, p. 345). 42 1696 April 27. Do. Hypolitus Lefevor, late of Hollybourn, Salem Co., gentleman, to Widow Joan Braithwait of said Co., for 200 acres on the N. E. side of Hollybourn Creek, W. John Pledger, Mihop- pines Creek and Roger Carary, N. Wm. Rumsey, E. grantee. 44 1696 May 25. Do. Jonathan Beere, Esquire and Burgess of Salem Town, to Thomas Budd of Pennsilvania, merchant, for four 12 acre lots in Salem Town marsh, belonging to Roger Milton, vizt; 1, the 2d lot above the bank, on the Westside of the Town Creek, N. a lot of said Milton, sur- veyed for John Paine, W. Windham land, E. the Town Creek, S. Wm. Hall; 2, the 4th lot above the bank, N. the 17 a. lot, W. Windham lands, S. Wm. Rumsey, S. E. the Town Creek; 3, the 6th lot above the bank, N. Wm. Rumsey, W. Windham land, S. E. the Town Creek; 4, the 7th lot above the town bank on the Eastside of said creek, N. Nathaniel West- land, W. a little creek, S. Thomas Woodrooffe, E. townlands; according to Act of Assembly of October 3, 1693. 46 1696 July 31. Do. Charles Angelo of Salem Town, husbandman, to Widow Elizabeth Smith, late of Cristianna Creek, Penna., now of Salem Co., for her life and after her death to Prudence, wife of Thomas Killingworth of said town, gentleman, for a house and 10 acres in said town between John Paine and the creek, excepting a lot in the town 614 NEW JERSEY COLONIAL DOCUMENTS. Page marsh, bought of Robert Coffin May 27, 1693. 49 1695-6 March 18. Do. Joshua Barkstead of Cesarise River alias Chohansey, Salem Co., gentleman, administrator of John Barkstead dec'd, to Obediah Holmes junior of the same place, yeoman, for 207 acres, part of the 5,000 a. tract granted by John Fenwick to said John Barkstead, June 18, 1675. 5 1 1696 June 13. Assignment by Samuel Woodhouse of Chohansey, Salem Co., yeoman, to William Remington of the same place, husband- man, of the wthin menconed 80 acres. 53 1695-6 March 24. Do. by William Wilkinson to William Price of Salem Co., husbandman, of the wthin menconed 100 acres. 54 1696 Aug. 19. Deed. Lambert Johnson, son and heir of Aid John- son of Penn's Neck, Salem Co., dec'd, to Thomas Mowyer of the same place, weaver, for 190 acres on Delaware R. and Antonyes Creek on said Neck. 55 1696 Aug. 19. Do. Thomas Mowyer of Penn's Neck, Salem Co., weaver, to Arthur Redmund of the same place, husbandman, for 95 acres, the lower half of the preceding 190 a. 56 1695-6 March 18. Do. Joshua Barkstead, administrator of the es- tate of John Barkstead dec'd, to Jonathan Holmes of Cesaria; River, yeo- man, for 203 acres in two lots, to wit: 1, 163 a. on the Northside of Cho- hansey, in the fork of Kiewhaps Creek, along the Turtle Branch of said creek, adjoining Barnard Hodges; 2, 40 a. along said Hodges. 5S 1696 Aug. 22. Do. William Hall of Salem Town, YV. J., yeoman, to Thomas Budd of Philadelphia, merchant, for two lots in Salem Town marsh, one of 17 acres adjoining Roger Milton on the further side of the little creek, the other of 8 a. on the lower side of the sluce and on Salem Creek. 61 1695 June 18. Do. John Kaighin of Bybury, Bucks Co., Penna., late husband of Ann, formerly widow of Walter fforest of the same place, miller, and guardian-trustee of his daughter by said Ann, Ann Kaighin, William Albertson senior of Newtown Creek, Gloscester Co , W. J., exec- utor of said W. fforest, and his son William Albertson junior, one of the legatees of said fforrest, to John Vance, late of Christiana Creek, Penna., now of near Salem, W. J., miller, for 300 acres, near Salem, called the Brothers fforrest, at the mouth of Little Mill or Ten Acre Creek E. N. E. and N. the Great Mill Creek, also a grist mill on Great Mill Creek. 63 1696 Oct. 20. Assignment by Arthur Redmund to Thomas Mowyer, of the within mentioned 95 acres (supra, p. 56). yi 1696 Oct. 28. Deed. Henry Jenjngs of MunMouth R., Salem Co., tailor, to Abell Nicholson of the same place, yeoman, for 100 acres near said river, adjoining Samuel Nicholson, Nicholas Moore and Ann's Grove. 71 SALEM DEEDS, NO. 6. 615 Page 1696 Sept. 29. Assignment by same to John Mason of Salem Co., W. J., brickmaker. of the within mentioned 350 acres. 73 1696 Sept. 8. Deed. Samuel Hedge of Salem Town, gentleman, and wife Anna to John Smith, late of Grundell Hill on Allawayes Creek, Salem Co., yeoman, for 1,160 acres, the now remaining part of Hedgefeild and tract of 2,000 acres, on Manneton Creek, bequeathed to grantors by John Fenvvick. 74 1696 Oct. 20. Do. Joseph Nicholson, late of Salem Co., now of Glocester Co., W. J., yeoman, to George Abbott of Salem Co., yeoman, for 156 acres, inherited from Samuel Nicholson, son and heir of Samuel Nicholson. (Will of October 24, 1694.) 76 1696 Oct. 28. Do. John Kyllett of Salem Town, husbandman, to Eleazer Dorbey of Boston, New England, mariner, for 10 acres in Salem Town, adjoining Thomas Kyllingworth, excepting a lot in the town marsh, bought of John Snooke Dec. 10, 1688. 78 16S0 Aug. 13. Do. William Malster of Windham, W. J., gentle- man, for himself, his wife Katherine and her sister Frances Bowyer, to Marcus Elger of Middle Neck, Township of New Salem, planter, for 450 acres, henceforth to be called Middle Neck, along Parting Creek and Mid- dle Neck Creek. 80 1696 Aug. 25. Do. Francis Buckle of Stow Creek, Salem Co., hus- bandman, to Henry Sikes of MunMouth R., said Co., husbandman, for one half of the 200 a. lot bought of Anna Salter" by her attorney James Nevill January 20, 1686-7. 83 1696 July 30. Do. Nathaniell Westland of Burlington, merchant, to Thomas Woodrooffe of Salem Town, gentleman, for 16 acres in said town, formerly laid out for Edward Wade and bought of Win. Roydon July 25, 1693. 8 5 1696 19th d. 6th m. (Aug.). Assignment by Isaac Pearson of Salem Town, blacksmith, to Hester Huckings, of the within mentioned land, the consideration to be paid by Roger Huckings and said Hester. 87 1696 Aug. 19. Do. by same to same of Allawayes Creek, Salem Co., spinster, of all his right, title, &c. to the within mentioned land. 87 1696 Sept. S. Do. by John Besswick to Thomas Vorke of Salem Town, bricklayer, of the within mentioned 100 acres. 88 1687 Oct. 30. Deed. John Billets of London, England, merchant, by his attorney Thomas Budd of Burlington, W. J., merchant, to Thomas Vorke of Salem Town, bricklayer, for 100 acres on or near Chohansey River, part of a 5,000 acre tract surveyed to said Billers. SS 1696 April 18. Assignment by Thomas Yorke to Peter Erickson of Cesarine River, Salem Co., W. J., husbandman, of the within mentioned land. 90 1696 Nov. 14. Do. by Peter Erickson to John Jones of Cesariae 6l6 NEW JERSEY COLONIAL DOCUMENTS. Page River, Salem Co., W. J., husbandman, of the within mentioned land. 91 1696 Nov. 26. Do. by Thomas Mowyer to Paul Jaquat of Penn's Neck, Salem Co., W. J., yeoman, of one half of the within mentioned land, the half being 95 acres. (Entered twice.) 92 1695 Oct. 9. Deed. Samuel Pledge of Salem Town, gentleman, to Jonathan Walling of Cesarite River, Salem Co., yeoman, for 222 acres as follows: 42 a. adjoining Marke Reeve, David Sheepherd and Win. Dare, 180 a. between James Peirce, Tho. Smith, David Sheepherd and Marke Reeve. 93 1693 July 28. Lease. John Smith, Samuel Hedge and Richard Tin- dall, all of Salem Co., executors of John Fenwick, to Jonathan Walling of Cesarice R., said Co., yeoman, for the tract called the Mannor Neck, on Cesariae River and adjoining the Town of Greenwitch, now the estate of Samuel Hedge, son of said Samuel Hedge and one of the heirs of said John Fenwick. 95 1696 Oct. 5. Deed. William Hall of Salem Town, W. J., yeoman, and wife Elizabeth to John Hopman of Rattcoon Creek, Glossester Co., husbandman, for the plantation called Pile Grove, 3S0 acres, between the branches of Salem Creek, adjoining Joseph White, excepting i a. used as burying place. 97 1696 Oct. 5. Mortgage. John Hopman to William Hall, on the foregoing 380 acres. 100 1696 May 9. Deed. William Penton of Allawayes Creek, Salem Co., yeoman, to Thomas ffoster of the same place, weaver, and wife Joane, sister of grantor, for 100 acres, bequeathed to them by his father Wm. Penton dec'd, and to be taken out of the 400 a. lot on Unknown Creek, bought of John Smith. 102 1696 May 9. Assignment by Thomas ffoster and wife Joane to Thomas Craven of Chohansey, Salem Co., husbandman, of the within mentioned 100 acres. 104 1696 Oct. 24. Do. by Jerimiah Bacon to Moses Hewsteed, late of Chohansey, husbandman, of the within mentioned 16 acres. 105 1696-7 Feb. 16. Lease. Edward Champneys of Salem Co., joiner, to John Allen of the same Co., yeoman, for 300 acres, part of the 500 a., called White's Vineyard bought of Tho. Yorke and wife Mary. 107 1696 Dec. 23. Deed. Joshua Barkstead of Cesarioe River, Salem Co., gentleman, administrator of John Barkstead dec'd, to Joseph Browne of the Town of Greenwitch, same Co., yeoman, for 300 acres on Cesariae River, adjoining Thomas Harris. 109 1696-7 Jan. 26. Assignment by Wm. Hall to Benjamin Knapton of Salem Town, blacksmith, of the within mentioned land. ill 1696 Oct. 30. Deed. Samuel Curtis of MunMouth River, Salem Co., yeoman, executor of the last will of Robert Donne of the same place, SALEM DEEDS, NO. 6. 617 Page dec'd, to John Paine of said Co., yeoman, for 130 acres, of which 100 were bought by said Donne of Edward Champneys July 17, 1685, and 30 of Joseph White July 29, 1693. 112 1696 Oct. 5. Assignment by William Price to John Kyllett of Salem Co., husbandman, of the within mentioned 100 acres. 115 1696 Dec. 2. Do. by Richard Butcher to Hugh Middleton of Salem Town, of the within mentioned land. (Entered twice.) 115 1696 Oct. 20. Deed. Joseph Nicholson of MunMouth R. alias Alla- wayes Creek, Salem Co., yeoman, to Obediah Holmes senior of the Town of Greenwitch, said Co., gentleman, assignee of Jonathan Walling, for 16 acres in said town between Samuel Bacon, the Manor Neck and Thomas Watson, sold by grantor's brother Samuel Nicholson in his lifetime to said Walling. 117 1697 April 14. Assignment by Thomas Woodrooffe to his son Joseph Woodrooffe, of "all ye Contents of y e wthin Deed," consideration to be paid to Nathaniel Westland. 119 1697 June 16. Deed. James Read of the Town of New Castle, Penna., to William Dare of Chohansey, Salem Co., W. J., mariner, for 800 acres in W. J., not yet taken up and left by will of John Smith to his wife Sarah Smith. 119 1696-7 Jan. 14. Do. William Dare of Cesaria2 River, Salem Co., mariner, to David Sheepherd of the same place, for 50 acres on the South- side of said river, in the Back Neck, between grantor and Widow Reeve, part of 8co a. bought of James Reed October 1, 1696. 121 1697 June 17. Do. Same to Thomas Kyllingworth of Salem Town, for 100 acres at the head of the River Tweed alias Back Creek, on a branch of said creek, called Killpigg Hole, and adjoining John Belluss, part of the 800 acres (supra, p. 119). 122 1697 July 28. Do. John Stalcop of Christian Creek, Co. of New Castle, Penna., yeoman, to John Minck of Penn's Neck, Salem Co., hus- bandman, for 183 acres near Lucas Point, Penn's Neck. 125 1697 July 27. Do. John Minck of Penn's Neck, Salem Co., yeomaD, and wife Elizabeth to Margrett Lacroy or Gillett, for their right, title, &C. of, in or to 300 acres, given by Margrett Lacroy, then the widow of Michael Lacroy, now widow of Joshua Gillett, to her three daughters Elizabeth, Ann and Mary Lacroy, of whom said Elizabeth Minck is the survivor. * 2 7 1697 July 27. Mortgage. Widow Margrett Gillett of Penn's Neck, Salem Co., to William Gill Johnson of the same place, yeoman, on the preceding 300 acres. I2 ° 1697 July 28. Do. John Minck of Penn's Neck, Salem Co., hus- bandman, to William Gill Johnson of the same place, yeoman, on 366 acres on said Neck and Lucas Point. 13 62 6lS NEW JERSEY COLONIAL DOCUMENTS. Page 1697 June 28. Assignment by Nathaniel Champneys senior to John Remington, of all the land, &c. within mentioned. 132 1693-4 Jan. 27. Quitclaim by Garrett Vanjmy, John Lacroy and Clause Johnson of Penn's Neck, Salem Co., farmers, to Widow Margrett Gillett of the same place, for all actions and causes of actions, &c. 132 1697 April 8. Deed. Thomas Woodrooffe of Salem Town, tailor, to Eleazer Dorbey of Boston, New England, mariner, for two lots of 10 acres each and two lots of marsh, each of 8 a. all in Salem Town, as follows: one 10 a. lot adjoining \Vm. Wilkinson, the second 10 a. lot between said Wilkinson and the Governour's lot, one marsh lot adjoining Tho. John- son, the other along the creek between Roger Milton and George Hasle- wood. 133 1697 April 8. Do. Roger Milton of Salem Town, yeoman, to Wil- liam Tyler of Allawayes Creek, Salem Co., tanner, for 53 acres on the Southside of Allawayes Creek between Anthony Page, George Deacon and Richard Johnson, part of the 1,500 a. tract conveyed to him by William * Milton April 6, 1680. 136 1697 June 22. Do. Hypolitus Lefevor, late of Salem Co., W. J., now of New Castle, Penna., yeoman, to William Tyler (as above), for 600 acres of the 900 a. tract, called Lefevor's Chase, on Fenwick's River, over against New Salem, along Puddle Dock, Manneton Creek and Fenwick Creek. 13S 1697 June 15. Do. Benjamin Burdon of Middletown, Munmouth Co., East Jersey, yeoman, to James Hudson of Chohansey, Salem Co., W. J., son and heir of William Hudson dee'd, for 300 acres on Chohan- sey River, S. E. of Mount's plantation. 140 1697 June 22. Do. Joshua Barkstead of Chohansey alias Cesaria? Riser, Salem Co., heir apparent and administrator of John Barkstead dee'd, confirming to Peter Blacksfeild of Salem Town, caweker, and wife Ann, lately the widow of John Haslewood, son and heir of George Hasle- wood, for 360 acres at Chohansey, sold to said George Haslewood April 18, 1691 (supra, Liber 5, p. 400). 142 1697 June 23. Do. Peter Blacksfeild and wife Ann of Salem Town to William Pope of Chohansey, cordwainer, for 100 acres on the Island Branch, adjoining Edward ffairebanck, part of the preceding 360 a. and of*the 1,000 a. tract bought by George Haslewood of Robert Hutchin- son. 144 1697 June 23. Do. Same to Edward ffairebanck of Chohansey, cordwainer, for 200 acres on Chohansey Creek, part of the 360 acres bought of Joshua Barkstead (supra, p. 142). 147 1697 July 29. Do. Same to John Chatfeild of New Fairfeild, Salem Co., yeoman, for 400 acres, adjoining Wm. Pope, part of the 360 a. (su- pra, p. 142) and of the 1,000 a. bought by George Haslewood of Robert Salem deeds, no. 6. 619 Page Hutchinson. 149 1694 July 2. Assignment by John Ketcham senior and wife Bethia of New Town, Queens Co., N. Y., to Thomas Stathem of West Chester Co., of " the within specified Deed." 151 1697 8 March 24. Assignment in lieu of mortgage by Thomas Yorke to Wm. Thomson of Elsenburgh, Salem Co., yeoman, of the within men- tioned tract. 152 1698-9 Feb. 21. Assignment by Wm. Thompson to Jno Besswick of the wthin mentioned land. 152 1687-8 Jan. 28. Deed. John Adams of Salem Co., planter, to Wil- liam Daniel of Cesarue River, W. J., planter, for 100 acres near said river, between Henry Jenjngs, Wm. Waithman and the Great Tree Creek. 153 1697 Sept. 17. Do. Andrew Hamilton of East Jersey, gentleman, to Eleazer Dorby of West Jersey, mariner, for 450 acres on Chohansey River, near Joshua Barkstead's third fast landing. 154 1697 May 3. Do. John Bellowes of London, merchant, by his at- torney Thomas Budd of Philadelphia, merchant, to Thomas Jones, Jona- than Moorehouse, Joseph Seeleye and Joseph Sayre, late of New Eng- land, now of Cesarine River alias Chohansey, W. J., planters, for 400 acres to be surveyed on said river. 156 1697 June 10. Agreement between the purchasers in Fairefeild, John Bastard, Thomas Bennet senior, Thomas Jones and Jonathan Morehouse, of whom Joseph Bastard has relinquished his right to said Morehouse and Joseph Seelye, Thomas Bennet senior to John Bennet and Thomas Bennet junior, of which Morehouse, Jones and Bennets assign to Jonathan More- house 500 acres, John Bennet 200 a., Thomas Bennet 200 a., John Mills 100 a., Joseph Seelye 200 a., John Chatfeild 200 a., Nicholas Johnson 200 a., Samuel ffoster 200 a., for a Minister 100 a., for a parsonage 100 a., Robert Dallglish 200, Joseph Sayre 200, John Roberts 100, Samuel Bell- map 100, John Smith 100, Joseph Grimes 100, Joseph Smith 100, Eleazer Smith 200, Edward Lumis 100, John Griffin 150, Daniel Wastecoate 150, John Bateman 200, John ffaire Child 150, John Ogdon 200, Joshua Curtis 100, Thomas Kermes 200, Zachiriah fferris 100, Michel Hanna 100, Thomas Jones 250, providing each one should give security for £9 per 100 acres. The grantees in the preceding deed allot the there conveyed 400 acres among themselves, " y e first Twelve Adventurers, yt settled on y e place," Thomas Jones excepted, and John Bennett, Thomas Bennett jun- ior, John Bateman, Nicholas Johnson, John Mills, Joseph Grimes, Edward Lumis, Joseph Smith, John Smith, John Ogdon, Joseph Wheeler and the others as above, with their bond for the payment of £9 per 100 a. 159 1697 June 10. Deed. Thomas Bridge of Cesarire River, W. J., gen- tleman, to Joseph Sayre, Joseph Seely, Robert Dallglesh, John Chatfeild, 620 NEW JERSEY COLONIAL DOCUMENTS. Page John Ogdon, Edward Lumis, Daniel Westcott, John Mills, Nicholas John- son, Joseph Wheeler, John ffairechild, Thomas Bennet junior, John Ben- net, Joshua Curtis, John Smith, Joshua Smith, Thomas Kermes and Jona- than Morehouse, all of ffairefeild in Cesarioe R., planters, personally, sur- vivorship excepted, for 1,000 acres there, on the Eastside of Chohansey River and Northside of Saw Mill Creek, bought of the West Jersey Soci- ety through their agent Tho. Revell May 17, 1697. 169 1697 June 29. Do. Thomas Bennett to John Chatfeild, both of the Town of ffairefeild in the Prescinds of Cesaria: R., Salem Co., planters, for a homelot of 3 acres in said town, N. a street next to said river, E. John Bennett, S. another street, W. townland. Sarah, wife of Thomas Bennett, gives her consent separately. 173 1697 June 10. Do. Leonard Berryman of Cesarise River to Joseph Sayre of ffairefeild, both planters, for loo acres below said river, at or near Cedar Creek, adjoining Jacob Garretson. 176 1697 Oct. 23. Assignment by Edward Hurbert (Hurlbert) to William Hall of Salem, merchant, of the within mentioned tract of land. 178 1697 Oct. 23. The preceding repeated. 178 1697 July 24. Power of attorney. Magdalena Erickson, widow of John Erickson of Salem Co., to her son-in-law John Stalcope of Newcas- tle Co., Penna., as agent to dispose of her share in the plantation at Lucas Point, Salem Co., left her by her late husband. 17S 1697-8 Jan. 24. Deed. James Hudson of Cesari.v River, Salem Co., husbandman, to William Eastland, third son and administrator of Joseph Eastland of Oyster Bay, Long Island, dec'd, for one half of 300 acres on said river, bought by grantor's father and purchased by grantor from Benj. Burdonjune 15, 1697. x 79 1697 Sept. 4. Do. Nathaniel Champneys senior of Salem Co., yeo- man, to John Remington of said Co., husbandman, for 100 acres adjoin- ing grantee and part of the 1,000 a. tract bought of Richard Russell Sep- tember 9, 1691. 1 Si 1697-8 Feb. 18. Mortgage. Andrew Thompson of Elsenburgh, Salem Co., yeoman, to John Thompson and Isaac Smart, both of the same Co., yeomen, on the farm at Elsenburgh, bequeathed to him by his father, Andrew Thompson dec'd. Marginal Note says, the mortgage was satis- fied July 17, 1705. 184 1696-7 Jan. 14. Deed. William Dare of Cesarise River, Salem Co., mariner, to James Royley of the same place, planter, for 50 acres in the Back Neck on the Southside of Cesarise between Joseph Royley, a gut or creek and David Sheepherd. 186 1696-7 Jan. 14. Do. Joseph Royley of Cesariaj R , Salem Co., yeo- man, to James Royley of the same place, for 100 acres, S. YV. David Sheepherd and Jonathan Walling, N. E. Win. Johnson. j88 SALEM DEEDS, NO. 6. 62 1 Page 1697 April 16. Do. John Thompson of Elsenburgh, Salem Co., yeo- man, and wife Sarah to Richard Woodnutt of the same place, bricklayer, and wife Mary, for 39 acres there, adjoining Samuel Carpenter, part of the 220 a. lot, bought of Richard Guy and wife Bridgett November 1, 1680. 190 1697 Oct. 18. Assignment by Charles Bagley and wife Elizabeth to Peter Craven of Salem Co., husbandman, of the within mentioned tract of land. 192 1697-8 March 10. Do. by Joseph Sayre to Leonard Bereman of Chohansey, Salem Co., yeoman, of the within mentioned land. 193 1696-7 March 19. Deed. Jacob Garrison to Leonard Bereman, both of near Ceedar Creek, Salem Co., yeomen, for 300 acres there, below Chohansey, at the head of a branch of Back Creek, adjoining grantor. 194 1697-8 March iS. Do. Leonard Beereman to Joseph Sayre of Cho- hansey or ffairefeild, yeoman, for 200 acres of the preceding 300, in ex- change for 100. 196 1697-8 March 17. Do. William Dare of Lebanon, Salem Co., mar- iner, to Leonard Bereman of the same place, for 90 acies there, the East- ern half of 180 a. on Morrice's River bought of James Reed June 16, 1697. 197 1698 April 16. Quitclaim. Wade Oakford of Salem Co., husband- man, to Charles Oakford, of his right, title, &c. in and to 200 acres on Mun Mouth River bought by them together of A.bell Nicholson April 20, 1695. 199 1698 March 28. Deed. Garrett Vanjmy of Glossester Co., W. J., yeoman, to John Bristow of Chester Co., Penna., gentleman, for one half of 300 acres on Fenwick's River, Middle Creek and at the head of a branch of Mill Creek, bought by grantor and Yealious Gill Johnson of James Nevill as agent for Wm. Penn October 27, 1684. 200 1697-8 Jan. 30. Do. John Smith of Smithfeild, Salem Co., gentle- man, and his son Daniel Smith of the same place,- yeoman, to William Tyler of Mun Mouth River, said Co., tanner, for 100 acres on said river at the mouth of a little creek, between grantors and grantee, part of the 1,000 a. tract granted to said John Smith and wife Martha by John Fen- wick April 30, 1675. 202 1697 Dec. 21. Do. William Rumsey of Manneton Creek, Salem Co., yeoman, to Charles Hollingworth, late of Maryland, now of Salem Town, yeoman, for 16 acres of land in said town, on the street to the Ten Acres Creek, and one marsh lot assigned by grantor to William Groome March 2, 1694-5, who absconding without paying for the land, said Rumsey was put in possession again by order of Court. 205 1697 Dec. 21. Do. Charles Hollingworth, late of Salem Town, now of Talbott Co., Maryland, planter, by his attorney John Worlidge, to 622 NEW JERSEY COLONIAL DOCUMENTS. Page John Scoles erf Salem Town, cordwainer, for the preceding 16 acres. 207 1698 April 2. Assignment by Nathaniel Westland to Thomas Bridge of Chohansey, Salem Co., gentleman, of the within mentioned 83 acres. 210 1698 April 16. Do. by Thomas Bridge to Thomas Sheepherd of Chohansey, Salem Co., yeoman, of the within mentioned 83 acres. 211 1698 April 16. Do. by Daniel Thirand to Thomas Sheepherd of the within mentioned 167 acres. 212 1695-6 March 19. Deed. Thomas Budd of Philadelphia, merchant, to Jacob Garrison of West Jersey, yeoman, for 600 acres below Chohan- sey, in one of the Six lower Tenths of W. J., near the head of a branch of Back Creek, adjoining Bellers' land, bought of George Ilutchingson and Thomas Gardener as agents of the General Assembly of W. J. (See Liber B, p. 70.) • 213 1697 June 10. Assignment by Leonard Berreman to William Dare of Chohansey, mariner, of "the wthin 100 acres." 215 1693 April 8. Deed. John Paine of Salem Co., husbandman, to Roger Milton of Salem Town, yeoman, for 12 acres in said township, on a little creek running into Salem Creek, and on the S. E. side of the ditch next to Windham. 215 1693 April 8. Assignment by Roger Milton to Jonathan Beere of Salem Town, gentleman, of the within mentioned tract of 12 acres. 216 1696 Nov. 11. Deed. John Holme, late of Philadelphia, now of MunMouth River, Salem Co., gentleman, and Samuel Hedge, attorney for Hannah and Elizabeth Holme, daughters of said John and wife Mary, to Samuel Carpenter of Philadelphia, merchant, for 300 acres on Delaware R. adjoining John Mason, part of the 2,000 acres given by said John and wife to said daughters (supra, Liber 5, p. 494). 217 1697 Aug. 28. Do. Edward Champneys of Manneton, Salem Co., joiner, to Andrew Hopman of West Jersey, husbandman, for 200 acres, on tin- W'cstside of Nicomises Run and on a branch thereof, part of the 500 acres near Manneton, called White's Vineyard, bought of Thomas Yorke and wife Mary, lately deceased, November 6, 1693. 2I 9 1698 June 20. Do. John Holme, late of Philadelphia, now of Mun- Mouth R., gentleman, to Abell Nicholson of said river, yeoman, for 100 acres, 85 whereof adjoining grantee, Roger Milton and Samuel Nicholson, 15 N. W. of grantee on Allawayes Creek, part of the] 2,000 'a. as above, p. 217. • 222 1698 June 28. Do. Same to George Abbott of MunMouth R., Salem Co., yeoman, for 100 acres, adjoining the preceding and also part of the 2,000 acres. 224 1698 June 28. Do. Peter Peters of Perm's Neck, Salem Co., hus- bandman, to William Sloobey of the same place, gentleman, for 137 acres SALEM DEEDS, NO. 6. 623 Page on said Neck at Lucas Point, inherited from his father, Lucas Peter- son. 227 1695 June 14. Do. John Paine of MunMouth R., Salem Co , yeo- man, to Isaac Rumsey of ffairefeild, New England, and now of Salem Town, for a lot of 16 acres in said town, on the Westside of the street ad- joining Henry Salter. 229 1696 Sept. 14. Do. Henry Jenjngs of MunMouth R., Salem Co., tailor, to Samuel Carpenter of Philadelphia, merchant, for 100 acres in Salem Co. N. Locus Creek, W. Dellaware R., S. and E. the marsh late in the tenure of Samuel Hedge. 231 1698 July 30. Assignment by Thomas Vorke to Arthur Redmond of Salem Town, tailor, of the within mentioned 2 acres. 232 1698 July 30. Do. by same to same of the within mentioned 2.^ acres in the Town of Salem. 233 1697-8 March 20. Do. by Isaac Pearson to William Hall of Salem ' Town, merchant, of "all my right Title & Interest w nt soever." 234 1697 Dec. 21. Do. by John Scole to William Hall, of "all my Right, Title & Interest w nt soever . . . and alsoe all House, Houseing, Gardings &c. w tri in menconed." 234 1698 June 14. Deed. Benjamin Acton of Salem Co., weaver, to William Hall of Salem Town, merchant, for two 10 acres town lots and two lots in the town marsh as bought of Roger Milton June 13, 1691. 235 1698 June 30. Deed of gift. Widow Mary Pledger of Berreton feilds, Salem Co., to her daughter Sarah Hurley of the same place, spinster, for a farm of 200 acres, called Hollyboume, bought of Hipolite Lefevor. 237 1690 Sept. 20. Deed. William Kenton of Great Choptank River, Talbott Co., Maryland, carpenter, to Hugh Middleton of Salem Co., gen- tleman, husband of Mary Kenton, now deceased, late widow of grantor's father William Kenton of Salem Co., dec'd, for the plantation in Salem Co. bought by the father of John Worlidge, in exchange for 300 acres on said river in Maryland. 238 1698 Oct. 21. Do. Edward Champneys of White's Vineyard, Salem Co., to John Minck of Penn's Neck, said Co., yeoman, for 300 acres, part of the 500 a. lot near the head of. Salem Creek, called White's Vineyard, bought of Tho. Vorke Nov. 6, 1693. 239 1698 Nov. 26. Do. Benjamin Acton of Salem Co., weaver, to George Garret of said Co., husbandman, for 200 acres on Chestnut Run, part of the 1,500 a. lot near t-he head of Salem Creek, bought of Win. Hall and wife April 29, 1695. 241 1698 Nov. 6. Do. Same to Thomas Elvvell, late of New England, now of Salem Town, weaver, for no acres on Nicomusses Branch, at the upper end of Obranceses old field, adjoining Tho. Pile, part of the 1,500 a. tract as preceding. 243 624 ' NEW JERSEY COLONIAL DOCUMENTS. Page 1698 Dec. 31. Do. John Smith of Hedgefeild, Salem Co., yeoman, to Zebulon Stathem of Stow Creek, said Co., carpenter, for 300 acres ad- joining a 600 a. lot bought by grantee and Philipp Stathem and part of the 1,000 a. tract on Unknowne or Stowe Creek bought of Wm. de Meyer et al. September 12, 1692. 245 1698 Dec. 31. Do. Same to Philipp Stathem, for 300 acres, bounded as preceding. 247 1698 Nov. 26. Assignment by George Garrett to Benjamin Acton of Salem Co., weaver, of the within mentioned land. 249 1681 May 11. Deed. William Johnson of Chohansey, W. J., tailor, to Anthony Page of MunMouth R., Salem Co., planter, for 350 acres, part of the 500 a. lot on said river bought by grantor and George Deacon of Wm. Malster April 10, 1679. 250 1680 Nov. 1. Do. Richard Guy of Elsenburgh, W. J.,. yeoman, and wife Bridgett to John Thompson of the same place, carpenter, and wife Sarah, for 220 acres on Dellaware R., near grantee's dwelling house, along a creek on the East, between Andrew Thompson, Malster's planta- tion and grantor. 252 1699 July 8. Do. Thomas Anderson of St. James Clerkenwell, Mid- dlesex, bricklayer, and wife Ann, by their attorney Samuel Carpenter of Philadelphia, merchant, to John Taylor of Stow Creek, Salem Co., tailor, for 200 acres along said creek, adjoining Samuel Johnson. 255 1699 July 8. Do. Same to Samuel Johnson of Stow Creek, weaver, for 300 acres along said creek adjoining John Maddocks. 257 1693 Nov. 20. Do. Thomas Budd of Philadelphia, merchant, to his son John Budd of the same place, merchant, for 500 acres, called Melcum Island, bought of John Maddocks as attorney of Ellinor Iluffe, widow of Peter Huffe, November 29, 16S2. 259 1684 July 29. Consent of Ellinor Huffe to the preceding deed and re- ceipt of the purchase money. 263 1699 July 27. Deed. John Budd of Philadelphia, brewer, to Adam Baldridge of N. Y. City, merchant, for the preceding 500 acres, called Melcum Island. 263 Salem Deeds, No. 7. 1 699-1700 Jan. 18. Deed. William Hall of Salem Town, merchant, executor of Thomas Pile, and wife Elizabeth to William Champneys, son of Edward Champneys of Salem Co. joiner, for 200 acres, bargained for with said Pile and part of the 10,000 acres, called Pile Grove, and 121 a., all on the N. E. side of the mainbranch of Salem Creek, adjoining Joseph SALEM DEEDS, NO. 7. 635 Page White. r 1699-1700 Jan. 18. Assignment by William Champneys to John Rob- erts senior and John Roberts junior, both of Salem Co., yeomen, of the within mentioned tract of 331 acres. 3 1699-1700 Feb. 27. Deed. Thomas Mason of Maneton Creek, Salem Co., ship carpenter, and wife Elizabeth to John Bacon of Chohansey, same Co., gentleman, for 100 acres in the marsh near the mouth of Cho- hansey River, between a branch thereof and a creek running into Dela- ware R., bought by Richard Tindall of John Fenwick's executors and be- queathed to his wife Elizabeth, now the wife of said Thomas Mason. 3 1699 May 1. Do. Joseph Bacon of Salem Co. on Chohansey, hus- bandman, to Benj. Davis, late of South Hamton, Long Island, N. Y., weaver, for 100 acres on the Back Neck near the River Tweed bought of Wm. Dare August 3, 1695. 6 1698 Oct. 21. Do. Joseph White, late of Pile Grove, now of Salem Town, blacksmith, to Edward Champneys of Salem Co., joiner, for 500 acres, i. e. the neck between Nicomusses Run and the main branch of Salem Creek and what is wanting there of 500 a. to be taken from the land across said branch, adjoining William Champneys. 7 1698 Nov. 26. Do. Benjamin Acton of Salem Co., weaver, to Samuel Bassett of said Co., husbandman, for 150 acres near the head of Salem Creek, on Chestnut Run, part of the 1,500 a. tract bo't of Wm. Hall April 29, 1695. 9 1699-1700 Jan. 19. Assignment by Samuel Bassett to Thomas Allwell junior of Salem Co., husbandman, of the preceding 150 acres. 11 1698 May 13. Do. by James Daniel], son and heir to the within mentioned Neill Daniell, to William Brumefeild of Gloscester Co., W. J., of the said 125 acres. 11 1699-1700 March 19. Receipt for mortgage of Thomas Lambson by William Giljohnson. 12 1700 April 18. Deed. Hipolitus Lefever of New Castle, Penn., inn- holder, heretofore of Salem Co., W. J., to Rothers Morris (of) Elsinburch, said Co., husbandman, for 600 acres, called Hipolitus Point, the remain- ing unsold part of Lefever's Chase, fronting the Town of Salem, lately in the tenure of John Loyd. 12 1699-1700 Feb. 14. Do. Ephrem Beswick, son and heir of John Bes- wick of Maneton Creek, Salem Co., bricklayer, dec'd, to William Johnson of Benton, said Co., husbandman, for 100 acres on said creek bought by said John Beswick of George Garrett Feb. 17, 1696-7. 15 1699-1700 March 7. Do. John Vance of Brothers Forest, Salem Co., yeoman, to Thomas Killingworth of Salem Town, gentleman, for 300 acres, called Brothers Forest, near said town, between the mouth of Lit- tle Mill Creek or Ten Acres Creek, the Great Mill Creek being E. N. E. 63 626 NEW JERSEY COLONIAL DOCUMENTS. Page and N. boundary, bought of John Kaighin et al. June 18, 1695 (supra, Liber 6, p. 63); consideration the payment of debts due by grantor to Wm. Hall of Salem, Nathaniel Shannon of Boston, merchant, and John Kaighin of Gloscester Co., yeoman. 18 1698 June 14. Do. William Hall of Salem Town, merchant, to Wil- liam Griffin of the same place, cordwainer, for iS acres in said town be- tween Samuel Hedge and Roger Milton bought of Benjamin Acton April 29, 1695. 21 1700 May 3. Do. Thomas Abbott of Chohansey, Salem Co., cooper, to Robert Barrow of said Co., husbandman, for 225 acres near the head of Allawayes Creek, settled upon grantor by Elizabeth, widow of his brother John Abbot and part of the 500 a. lot bought by said John Abbott of Ken- eire Vanhyst August 18, 1691. 23 1699 Oct. 9. Mortgage. William Griffin of Salem Town, cordwainer, to William Sirridge of Salem Co., bricklayer, on the 18 acres bought of Wm. Hall (supra, p. 21). 25 1700 July 23. Deed. John Maddock of MunMouth R., Salem Co., yeoman, to Jerimiah Powell of the same place, carpenter, for 500 acres on said river, adjoining grantor's plantation, sold by Richard Guy and Ed- ward Wade as executors of Isabella, widow of William Hancock, to Rich- ard Worgaine and wife Cicely March 7, 1 680-1, and by said Richard Wor- gaine bequeathed to his said wife Cicely, who intermarried with grantor. 27 1700 July 23. Mortgage. Jerimiah Powell to Nathaniel Champneys senior on the preceding 500 acres. 29 1698 June 21. Deed. Joseph Browne of the Town of Greenwitch, Salem Co., merchant, to John Nicholls of said Co., husbandman, for 100 acres on Chohansie Creek, adjoining Ralph Horsley, part of the 300 a. lot bought of Joshua Barkstead December 23, 1696. 31 1700 April 24. Do. John Nicholls of Salem Co., yeoman, to Mary Horslie, widow of Ralph Horslie of Chohansie, said Co., for the preceding 100 acres on the Northside of Cesarise alias Chohansey R. 32 1699-1700 March 20. Do. Roger Huckins of Salem Town, yeoman, son of Roger and Hester Huckins dec'd, to Joseph Brown of Greenwitch, Salem Co., merchant, for 16 acres in the Town of Greenwitch, along the Manor Neck, part of a 500 a. lot granted to his parents by John Fenwick June 24, 1675, of which the father left to his wife Hester there 16 acres, she bequeathing them to her eldest son, grantor. 34 1700 July 10. Mortgage. Samuel Hedge of Salem Town, gentleman, to William Tyler of MunMouth R., Salem Co., yeoman, for 15 acres in said town adjoining the Court House lot. 36 1696 June 23.' Assignment by Rennere Vanhyst to Peter Peterson of Penn's Neck, Salem Co., husbandman, of the within mentioned tract of SALEM DEEDS, NO. 7. 627 Page 2oo acres. 37 1699 Nov. 1. Deed. Garrett Venemey of Gloscester Co., W. J., yeo- man, to Walter Hughstis of Salem Co., yeoman, for a plantation of 150 acres near Salem Creek, Salem Co. 38 1698 April 24. Do. Joseph Dennis of Chohansie, Salem Co., yeo- man, to John Warlock of the same place, planter, for 34J- acres, formerly belonging to Henry Jenjngs, on Hall's Creek, and a branch thereof adjoin- ing grantor and one half of the 69 a. lot bought by grantor of Wm. Wayth- man. 40 1699-1700 Jan. 24. Do. John Parsons of Philadelphia, surviving ex- ecutor of Hester Watts (Walls), widow and executrix of John Watts (Walls) to John Ithell of Philadelphia, yeoman, for 200 acres at Qui- hochin, Salem Co., along the Burlington Road, bought by said John Watts (Walls) of Wm. Johnson March 25, 1695-6. 41 1700 Sept. 16. Mortgage. Isaac Rumsey of Salem Town, planter, to William Tyler of MunMouth River, Salem Co., yeoman, on 16 acres be- tween Hugh Middleton and Roger Milton, bought of John Paine. (Mar- ginal Note says, this mortgage was paid and cancelled June 25, 1703.) 43 1699 May 8. Assignment by Reynold Hawke to Hugh Middleton of Salem Co., merchant, of the within mentioned 8 acres. 44 1700 May 22. Agreement between Peter Bilderbeck and Andrew Anderson for the partition of their land, said Bilderbeck to have of the 100 acres, jointly bought of Wm. Penn, the part next to Peter Peterson, formerly Joshua Gillet's, and Anderson the part adjoining Abraham Yan- hyst on Salem Cr. 45 1700 Oct. 17. Assignment by Joseph Dennis of the Town of Green- witch, Salem Co., planter, to Jerimiah Bacon of said Co., yeoman, of the within mentioned tract of land. 46 1700 June 17. Deed of gift. Haunce Oulson of Birtley River, Salem Co., yeoman, to his sons William and Charles Oulson of the same place, planters, for 150 acres, on which he now lives, with houses &c. 46 1698 July 23. Deed. William Hall of Salem Town, gentleman, ami wife Elizabeth to Johanes Sineker of Pen's Neck, Salem Co., husband- man, for 2ooacres, part of Pile's Grove, on the N. E. side of Salem Creek; part of the land given to grantors by Thomas Pile, father of said Eliza- beth. 47 1700-1 Jan. 27. Agreement between Roger Huckings, yeoman, and John Huckings, labourer, both of Salem Town, for the division ot the land on Allawayes Creek, left them by their father, Roger Huckings dec'd. 49 1 700-1 Jan. 27. Deed. Roger Huckings of Salem Town, yeoman, to Wadesamuel Oakford of MunMouth' R., Salem Co., for 234 acres on said river, between grantor, Curtis and Win. Tyler, inherited from his 628 NEW JERSEY COLONIAL DOCUMENTS. Page parents, Roger and Hester Huckings. 49 1700-1 Jan. 27. Mortgage. Wadesamuel Oakford to Win. Tyler, on the preceding 234 acres. Marginal Note: "Wm. Tyler, son of Wm. afore- said, acknowledges satisfaction of the mortgage Feb. 10, 1703-4." 51 1700 Sept. 29. Deed. Thomas Harding of Philadelphia, carpenter, to Samuel Hunter of Salem Co., husbandman, for 500 acres, called the Two Brothers, henceforth called Spring Hill, in said Co., near the head of Fenwick's River, along Salem Creek between Hugh Hutchings and John Ithill, bought of John Turner by his attorney Wm. Rumsey. 52 1700 Nov. 1. Mortgage. Samuel Hunter to Thomas Harding, on the preceding 500 acres. 54 1 700-1 Jan. 26. Deed. Wadesamuel Oakford to John Hancock, both of Munmouth R., Salem Co., yeoman, for 200 acres near said river as bought of John Smith et al., executors, July 25, 169S. 57 1700 Oct. 22. Do. Benjamin Acton of Salem Co., weaver, to Elisha Bassett of said Co., husbandman, for ioo acres on the main branch of Salem Creek, part of the 1,500 a. tract bought of Wm. Hall April 29, 1695. 58 1700 Oct. 22. Do. John Ithell of Philadelphia, yeoman, to John Reed of Peockunck alias Quihocking, Salem Co., for 200 acres along the Burlington Road, bought of John Parsons, executor of Hester Watts, Jan- uary 24, 1699-1700 (supra, p. 41). 60 1700 Oct. 17. Do. Joseph White to John Hancock, both of Mini- Mouth River, Salem Co., yeomen, for 20j acres of marish, swamps and criples, adjoining grantee; inherited from his father Christopher White. 62 1700 Dec. 18. Do. Jeane Daniel of Salem Co., spinster, daughter of Neale Daniel of Stow Creek and wife Elizabeth, to James Daniel of Stow Creek, Salem Co., husbandman, for 263 acres, called the New Plantation, on a branch of said creek, inherited from the mother through grantor's sis- ter Margrett. 64 1700-1 Feb. 20. Assignment by Wm. Pope to Joseph Burgin of Cesa- rise River, W. J., yeoman, of the within mentioned loo acres. 65 1700-1 March 20. Do. by John Wallick to John Bacon of Chohan- sey, Salem Co., Esq re , of the within mentioned 347 acres. 66 1701 April 20. Do. by John Roberts to Benjamin Bacon of Cho- hansey, Salem Co., yeoman, of a house and 6 acres, within men- tioned. 67 1701 April 29. Deed. Arthur Redmund of Salem Town, tailor, by his attorney Richard Johnson of the same place, carpenter, to Joseph Stretch of said town, blacksmith, for 4^ acres, in two lots, in said town, bought of Thomas Yorke July 30, 1698. 68 SALEM DEEDS, NO. 7. 629 Page 1698 July 23. Do. William Hall of Salem Town, gentleman, and wife Elizabeth to Mouns Hopman of Pen's Neck, Salem Co., husband- man, for 200 acres on the main branch of Salem Creek, between John Hopman, Charles Hopman and John Sineker. 70 1701 May 30. Do. Benjamin Acton of Pile Grove, Salem Co., weaver, to Stephen Butler, late of Chessester Co., Penna., husbandman, for 100 acres near the head of Salem Creek, adjoining Equilla Barber's plantation, part of the 1,500 a. tract bought of Win. Hall April 29, 1695. 72 1698 July 23. Do. William Hall of Salem Town, gentleman, and wife Elizabeth to Charles Hopman of Pen's Neck, Salem Co., husband- man, for 200 acres at Pile Grove, on the N. E. side of the main branch of Salem Creek, adjoining Win. Champneys. 73 1680 Nov. 1. Do. Richard Guy of Elsenburgh, W. J., yeoman, and wife Bridget to Andrew Thompson of the same place, planter, and wife Isabel!, for 168 acres on Dellaware River near John Thompson's house and at the mouth of Salem Creek, between said John's and Malster's plan- tations and Salem Creek. 75 1701 Dec. 18. Assignment by Benjamin Acton to George Webb of Salem Co., planter, of the within mentioned premises. 77 1700 April 25. Deed. William Hall of Salem, W. J., merchant, to Gabriell Peterson of Penn's Neck, Salem Co., husbandman, for 250 acres and 13^ more for roads &c. at Pile Grove, said Co., on Salem Creek and a branch thereof. 7^ 1701 April 29. Do. Widow Ann Worlidge of Salem Town to Eleazer Dorby of Boston, New England, mariner, for 10 acres in said town, ad- joining grantee, conveyed to grantor by her father Hypolitus Lefevor. 80 1700 Dec. 20. Do. William Hall of Salem Town, merchant, to Wil- liam Sluby of Penn's Neck, Salem Co., merchant, for 337 acres at Pile Grove, said Co., on the small turning of the creek. 82 1701 July 25. Do. Edward Champneys of Pile Grove, Salem Co., joiner, to Benjamin Druet of said Co., husbandman, for 213 acres on the N. E. side of Salem Creek, adjoining Joseph White. 84 1700 April 25. Do. William Hall of Salem Town, merchant, to Hance Peterson of Penn's Neck, Salem Co., husbandman, for 250 acres with 13.V more for roads, at Pile Grove, as surveyed by Joseph Wood- rooffe. 85 1700 May 2t. Deed of gift. Thomas Killingworth of Salem Town, gentleman, to John Vance of Salem Co., millwright, for 10 acres in said Co., in the Brothers Forrest tract, on the Southside of Ten Acre Creek, adjoining Samuel Vance. 88 1701 Sept. 1. Do. Do. Widow Jane Wade of MunMouth River, Salem Co., to her son Samuel Wade of the same place, for two-thirds of 630 NEW JERSEY COLONIAL DOCUMENTS. Page the personal estate left by her late husband Samuel Wade. 89 1701 Sept. 1. Assignment by William Hall to Richard Wheat of Salem Town, husbandman, of the within mentioned 16 acres. 90 1701 Sept. 5. Deed. ObediaH Holmes of Chohansey, Salem Co., gentleman, to John Swinney of the same place, labourer, for 100 acres on the Northside of Chohansey, part of the 200 a. lot granted by Joshua Barkstead to Nathaniel Bacon and wife Katherine and by them assigned to grantors, as per endorsement on Barkstead's deed of April 14, 1695. 90 1 701 Oct. 25. Do. James Wasse of London, "chyrurginon," by his agent and attorney Thomas Webley of East Jersey, gentleman, to Jonathan Beere of Salem Town, gentleman, for 300 acres near a branch of Morrisse's River, called Quiahocking, part of grantor's 1,000 a. tract. 92 1701 Nov. 1. Assignment by Jonathan Beere to Robert Cartwright of Salem Co., yeoman, of "the within mentioned 16 acres." 93 1699 May 10. Do. by Alexander Smith to Joseph Browne of the Town of Greenwitch on CesariiTe River, Salem Co., gentleman, of the within mentioned 16 acres. (In duplicate). 94 1 701 April 15. Deed. Benjamin Acton of Pile's Grove, Salem Co., weaver, to John Loyd of Salem Co., husbandman, for 138 acres on Salem .Main Branch, adjoining George Garrett, part of the 1,500 a. tract bought of W111. Hall April 29, 1695. 95 1697 Aug. 23. Do. John Tathem (Stathem) of Burlington, Esq re , to Eleazer Dor by, for 250 acres, part of ^ of a share bought of Benj. Antro- bus of London, linendraper. 96 1701 May 1. Do. Joseph White of Pile Grove, Salem Co., black- smith, to John Nicholds of said Co., for 125 acres on the main branch of Salem Creek, adjoining John Loyd, part of the 1,500 a. tract bought of Win. Hall June 11, 1695. 97 1701 Dec. 16. Do. Hugh Middleton of Beriton, Salem Co., mer- chant, to Wm. Hall of Salem Town, merchant, for joo acres, of which 50 in the Precinct of Allawayes Creek, adjoining Edward Champneys, were sold by Wm. Warnner of West Crookerne Wood, Salem Co., to Edward Lumley of Maneton, said Co., and wife Alice January 20, 1684-5; they conveyed the land to Richard Butcher of Salem Town August 5, 1685, and he assigned it to present grantor December 2, 1696; the other 50 a. adjoin- ing said Butcher on the East were sold by Samuel Curtise of MunMouth R. to John Snooke of Salem in 1684 and assigned to grantor January 7, 1688-9. 9 8 1701 Dec. 16. Do. Jonathan Smith of MunMouth River, Salem Co., yeoman, to his brother Jerimiah Smith for oue-half of the 1,400 acres on said river, left to both by their eldest brother David Smith (Will of De- SALEM DEEDS, NO. J. 63 1 Page cember 3, 1694), who had received the land from their parents John Smith of Smithfeild and wife Martha November 10, 1692. 101 1701 Dec. 16. Do. John Smith of Smithfeild, Salem Co., gentle- man, to his son Jonathan Smith of MunMouth River, said Co., yeoman, for 200 acres near said river, part of a 500 a. lot E. Colonel Lewis Morris and a swamp, S. the swamp, W. Wm. Maulster, N. Allawayes Creek. 102 1701 Dec. 16. Do. Same to his son Jerimiah Smith of MunMouth R., Salem Co., husbandman, for 300 acres, part of the 500 a. lot, as in preceding deed. 104 1701-2 March 5. Do. Eleazer Dorbey of Boston, New England, mariner, to Edward Brooks, late of the same place, merchant, for a lot in Salem Town, adjoining Calley's lot bought of the executors of John Fen- wick September 19, 1696. 105 1 701 Dec. 16. Assignment by Jerimiah Smith to Samuel Smith of Manneton Creek, Salem Co., yeoman, of the within mentioned 300 acres. 107 1701-2 March 18. Deed. William Hall of Salem Town, merchant, to John Hopman of Salem Co., husbandman, for 400 acres on Ouldman's Creek, adjoining Johannes Sineker. 108 1 701-2 March 8. Do. John Smith of Smithfeild, Salem Co., gen- tleman, to his son Jonathan Smith of MunMouth River, Salem Co., yeo- man, for 172^ acres on said river between Col. Lewis Morris and Richard Marshall. no 1701-2 March 5. Do. Didloue Casperson of Perm's Neck and wife Margret, formerly widow of Joshua Gilletts, to Edward Meecum of the same place, ship carpenter, and wife Barbara, for 300 acres, called La- croy's Point, on said Neck. ill 1702 April 20. Assignment by Eleazer Dorby to Richard Wheat of Salem Town, husbandman, of the within mentioned 10 acres. 113 1702 April 20. Deed. Richard Wheat of Salem Town, husbandman, to Richard Johnson of the same place, carpenter, for two lots there, vizt: one of 10 acres, the other of 16 a., butted and bounded as bought of Eleazer Dorby and Wm. Hall. 113 1701-2 March 2. Assignment by Eleazer Dorbey to John ffreeman of Philadelphia, merchant, of the within mentioned premises. 115 1697 June 1. Deed. Thomas Harris of Philadelphia, merchant, to Andrew Hamilton of East Jersey, gentleman, for 450 acres on Chohanzey River, W. J., at the third fast landing of Joshua Barkstead. 1 15 1702 April 27. Do. Eleazer Dorbey of Boston, New England, mar- iner, to John ffreeman of Philadelphia, merchant, for the preceding 450 acres. ll 7 1701-2 March 18. Assignment by John Hopman to William Hall, of 632 NEW JERSEY COLONIAL DOCUMENTS. Page the within mentioned tract of 300 acres. 119 1701-2 Feb. 24. Deed. Peter Blacksfeild of MunMouth R., Salem Co., yeoman, and wife Ann, late widow of John Haslewood, to Timothy Brooks of Cesarice River, said Co., yeoman, for 28^ acres near Cesariae River, adjoining Barkstead's, part of the 1,000 a. tract bought of Robert Hutchingson of New Castle, Perina., by George Haslewood, who be- queathed the tract to his son John aforesaid. 119 1701 June 12. Do. John Stanbanck of Salem Co. to William fflower of Marcus Hooke, Chester Co., Perm., for one-half of a 300 acre lot, on Ouldman's Creek, Salem Co., near the Fishing place and adjoining John Hickman, of which the other half was sold by grantor to William Howes. 121 1701 Sept. 8. Assignment by William fflower to Ive Billonge of Chi- chester, Chester Co., Penna., weaver, of the within mentioned premises, in exchange for a house and 42 acres. 122 1684-5 Feb - J 5- Do - b y Anthony Page of MunMouth R., W. J., planter, to Samuel Hedge of Hedgefeild, W. J., Recorder, of the within mentioned Deek (Deed). 122 1 701 April 7. Do. by Thomas Vorke to Roger Milton of Salem Town, yeoman, of the within mentioned 8 acres. 123 1702 Oct. 21. Deed. Elizabeth Curryer of Salem Town, widow of Edward Curryer and before widow and executrix of Roger Carary, to Adam Balldridge of Adams Forrest, Salem Co., gentleman, for 11 acres, part of a 16 a. lot in Salem Town, between Joseph Woodrooffe and John Scole, bought by said Roger Carary of Roger Milton May 21, 1688, and be- queathed to his wife. 123 1702 May 8. Do. Thomas Mason of Tindall's Bowery, Salem Co., yeoman, and wife Elizabeth to Richard Woodnutt of Lefevor's Chase, same Co., bricklayer, for 300 acres near the Main Creek and now occupied by Edward Ford, adjoining Samuel Hedge's 500 a. lot, called Virgins Spring, part of the 500 a. bequeathed by Richard Tindall to his then wife, -the aforesaid Elizabeth. 125 1 701-2 Feb. 5. Do. Benjamin Acton to Thomas Graves, both of Salem Co., weavers, for 100 acres on the N. E. side of the main branch of Salem Creek, between Wm. Hal), Tho. Alewell and Chestnut Run. 126 1 701 Nov. 20. Do. Samuel Carpenter of Philadelphia, merchant, and wife Hannah to Rothra Morris of Salem Co., W. J., yeoman, for the plantation of 1,200 acres in said Co., called Elsenburgh, N. Richard Woodnutt and John Thompson, E. Isaac Smart, Tho. Thompson and John Mason, from the head of Locust Creek to its mouth, W. Delaware River; also 400 a. of marsh adjoining thereto, with several islands of fast land therein, N. Locus Creek, E. John Mason, S. John Holme, W. Delia- ware R. 128 SALEM DEEDS, NO. 7. 633 Page 1701 Nov. 21. Mortgage. Rothoro (Ruthra) Morris to Samuel Car- penter, on the preceding 1,600 acres. 130 1702 April 16. Deed. Thomas Killingworth of Salem Town, gentle- man, and wife Prudence to Manuel Assentia of the same place, husband- man, for 16 acres, adjoining John Smith of Allawayes Creek. 132 1701 Oct. 3. Assignment by William Hall to Adam Balldridge, both of Salem Town, merchants, of all his right, title, &c, as granted to him, and all houses and improvements, made on the land within men- tioned. 133 1702 April 25. Sheriff's Deed. William Griffin, High Sheriff of Salem Co., W. J., to Eleazer Dorby of Boston, New England, mariner, for a house and lot in Salem Town near the wharf and adjoining Widow Eliz- abeth Curryer, also 8 acres of marsh, near said house, on the Marsh St. to Windham, hitherto the property of John Worlidge dec'd. 133 1702 April 27. Assignment by Eleazer Dorby to widow Ann Worlidge, of the within mentioned house, lot and marshlot. 134 1701 July 25. Do. by William Hall to Benjamin Druett, of the within mentioned land. (Entered twice.) 135 1702 June 20. Articles of agreement beween Elizabeth Johnson of Penn's Neck, widow and sole executrix of Clause Johnson, and said Clause's sons, John and Jacob Johnson, whereby said sons receive the plantation on Salem Creek, adjoining Hance Sheeres. 136 1702 Aug. 27. Deed. Benjamin Druett of Salem Co., yeoman, to Joseph Dennis of the Town of Greenwitch, yeoman, for two 16 acre lots in said town, sold by the executors of John Fenwick to Edward Hurlbert of Salem Co., tailor, April 13, 1696, by him assigned to Wm. Hall, who assigned the lots to said Druett July 25, 1701 (supra, p. 135). 137 1702 Aug. 11. Do. Mary Beere of Salem Town, widow of Jonathan Beere, to James Ridley, late of Talbutt Co., Maryland, now of Salem Town, W. J., yeoman, for a house and 16 acres in Salem inherited from her husband. ■ 138 1701-2 Feb. 24. Do. Peter Blacksfeild of MunMouth R., Salem Co., yeoman, and wife Ann to Levie Preston of New England, husband- man, for 300 acres near Cesarire River, part of the 1,000 a. tract bought by George Has] e wood (see supra, p. 119). 140 1702 Aug. 29. Do. John Holme of MunMouth R., Salem Co., gen- tleman, and wife Elizabeth, formerly widow of William Willis of the same place, to her son William Willis, for the plantation of 300 acres, called Prouoes Holt, formerly belonging to said Wm. Willis dec'd. 142 1702 Aug. 29. Bond. William Willis of MunMouth R., Salem Co., yeoman, to John Holme of Prouoes Holt on said river, to allow said Holme undisturbed occupation of said plantation. 143 1702 Sept. 7. Deed. John Remington of MunMouth R., Salem Co., 64 634 NEW JERSEY COLONIAL DOCUMENTS. Page yeoman, to Joseph Redknap of the same place, husbandman, for 175 acres on Delaware R., on the Southside of the Neck, part of the 500 a. lot near Stow Creek bought of Nathaniel Champneys October 27, 1693, recon- veyed to said Champneys October 12, 1694, and by Champneys assigned to grantor June 28, 1697. 143 1702 July 22. Do. Robert Cartwright of Salem Township, yeoman, to John Vance of Salem Town, turner, for 16 acres in said town, adjoin- ing Wm. Rumsey, bought of the executors of John Fen wick by John Harding January 18, 1685-6, whose executors, John Swift of Pennsylvania, glazier, and Wm. Penton of Salem Co., yeoman, conveyed the lot to Wm. Rumsey; he assigned it to John Kyllelt, who conveyed it to Jonathan Beere June 17, 1696, and Jonathan Beere to present grantor November 1, 1701. 145 1702 Sept. 29. Assignment by Benjamin Druett to Robert Weather- by of Salem Co., of the within mentioned tract of land. 146 1702 April 28. Deed. Adam Balldridge of Salem Co., gentleman, to John Jones of New Castle, Penna., innkeeper, for an island in Delaware R., near Salem, called Adams Forest. 147 1702 Oct. 24. Do. Benjamin Acton of Salem Co., weaver, to John Dawson, late of Virginia, now of Salem Town, blacksmith, for 125 acres, S. the mainbranch of Salem Creek, E. Thomas Grave, N. Chestnut Run, W. the upper end of Mill Neck. 149 1702 Aug. 31. Do. Same of Milbrooke, Salem Co., weaver, to Wil- liam Hall of Salem Town, merchant, for one-half of a neck of land, 40 acres, with one-half of a grist mill, on the main branch of Salem Creek, adjoining grantor's plantation of Milbrooke. 150 1702 Aug. 31. Do. William Hall to Benjamin Acton of Milbrooke, Salem Co., miller, for 400 acres on Ouldman's Creek alias Berkley River, adjoining Steven Butler. 15 2 1702 Oct. 20. Do. Rothoro Morris of Elsenburgh, Salem Co., yeo- man, to Richard Woodnutt of Lefevor's Chase, yeoman,»for 600 acres, the unsold part of the tract, called Lefevor's Chase or Hypolite's Point, con- taining 900 a., of which 300 are already sold to James Barrett and Jona- than Beere. T S3 1701-2 Feb. 27. Assignment by Thomas Killingworth to John Kai- ghin of Glowster Co., W. J., gentleman, of all the within mentioned and intended to be bargained land. 155 1701 March 26. Deed. Abraham Albertson of Gloucester Co., W. J., yeoman, Joseph Satterwaite of Bucks Co., Penna., miller, and wife Re- becah, before her marriage called Rebecah Albertson (dau. of Wm. Al- bertson), to John Kiighin of Gloucester Co., yeoman, for the plantation of 300 acres in Salem Co., called the Brothers Forrest, between Little Mill or Ten Acres Creek on the West and Great Mill Creek on the E., N. SALEM DEEDS, NO. 7. 635 Page E. and N. ; also a grist mill on Great Mill Cr. 156 1702 June 23. Do. John Kaighin of Gloucester Co., W. J., Esqre, to Isaac Pearson of the Brothers Forrest, Salem Co., yeoman, for the pre- ceding 300 acres and mill. , 158 1702 June 23. Bond. Same to same, for the faithful observance of the preceding deed. 162 1702 Nov. 20. Sheriff's Deed. William Griffin, High Sheriff of Salem Co., to John Loyd of said Co., husbandman, for the real and per- sonal property of John Marsh, labourer, of said Co., dec'd, left on the hands of his executrix Hannah Gillman, now wife of said Loyd. 162 1702 Aug. 21. Deed of release. Roger Huckings of Manneton Pre- cinct, Salem Co., yeoman, to his brother John Huckings, both sons of Roger Huckings of MunMouth R., said Co., dec'd, for his right, estate, title, &c. of, in or to the land bequeathed to him by the father (will of December 23, 1689), to wit, a plantation on said river of 468 acres. 163 1 701 Nov. 20. Deed. Joseph White of Pile Grove, Salem Co., blacksmith, to Roger Huckings of said Co., yeoman, for 300 acres on the main branch of Salem Creek, adjoining Edw. Champneys. 164 1702-3 Feb. 24. Articles of agreement. Margrel Braithwaite, widow of Manning Braithwaite of Manneton Creek, Salem Co., yeoman, dec'd, with John Pledger of New Neatherlands, same Co., yeoman, and heir by law of the estate of said Manning, who died intestate, providing that Pledger is to have the plantation of 544 acres, unless said widow be de- livered of a live child within 9 months. 166 1702-3 Feb. 3. Mortgage. Isaac Pearson of the Brothers Forest, Salem Co., blacksmith, to Nathaniel Champneys of Munmouth R., same Co., yeoman, on 140 acres, the upper part of the 300 bought of John Kai- ghin (supra, p. 158). 167 1702 Oct. 20. Deed. Haunce Oulson and his sons William and Charles Oulson, all of Ouldman's Creek alias Berkley River, Salem Co., husbandmen, to William Sluby of Penn's Neck, said Co., gentleman, for 150 acres on the Southside of said river, given by said Haunce to his said sons by deed of gift of June 17, 1700 (supra, p. 46). 168 1702-3 Jan. 12. Bond. Benjamin Acton of Millbrook, Salem Co., weaver, to keep William Clowes of said Co., tailor, harmless against any claim &c. from John Fenwick, Thomas Pile, Wm. Hall and wife Elizabeth concerning 400 acres sold to him this day. 170 1702-3 Jan. 12. Assignment by Benjamin Acton to William Clowes, of the within mentioned 400 acres. 171 1702 Nov. 30. Deed. John Dickason of Salem Town, husbandman, and wife Anna to John Stevens of the same precinct, husbandman, and wife Alice, for 100 acres on Salem main branch, along Curryer's land and grantor's, part of the 500 acre lot, given by John Fenwick to his grand- 636 NEW JERSEY COLONIAL DOCUMENTS. Page daughter Anna Adams, now wife of grantor, by his will of August 7, 1683. 171 1702-3 April 13. Assignment by William Remington of Chohansey, Salem Co., husbandman, to Samuel Woodhouse of the same place, yeo- man, of the within granted land. 173 1701 Nov. 24. Deed. Benjamin ffeild of Chesterfeild, Burlington Co., W. J., yeoman, to Alexander fforeman of MunMouth Co., E. J., yeo- man, for 500 acres near the Chohansey-Salem Road, in Salem Co., bo't of John Hutchingson of Hutchings Manor, Township of Hopewell, Bur- lington Co., January 6, 1700-1 (see Liber B, p. 685). 173 1702-3 Jan. 26. Do. Roger Hackings of Manneton Precinct, Salem Co., yeoman, to John Hackings of the same place, labourer, for 100 acres between grantor and Edward Champneys, part of the 300 a. lot bought of Joseph White November 20, 1701. 175 1693 Nov. 6. Do. Edward Champneys of Manneton, Salem Co., joiner, to Henry Jenjngs of MunMouth R. alias Allawayes Creek, same Co., tailor, for 492 acres with 6 a. of marsh, near the bridge over Alla- wayes Cr., adjoining grantor and Roger Milton, bought of John Cann of New Castle, Penna., merchant, May 17, 1693. 177 1702 June 24. Return of resurvey by Benj. Acton, surveyor, to Henry Jenings, of 500 acres on the Southside of Allawayes Creek on the East- side of the 400 acres surveyed for Edward Champneys and Roger Milton. 178 1702-3 Feb. 8. Deed. John Loyd of Manneton Precinct, Salem Co., husbandman, to Benjamin Deueel of Salem Co., yeoman, for 200 acres at Qaiahocking, hereafter to be called Pleasant Village, part of the former estate of John Marsh (supra, p. 162). 179 1703 April 3. Do. Mary Beere of Salem Town, widow of Jonathan Beere, to Thomas Stanford of Cape May Co., W. J., ropemaker, for two lots containing 603 acres, of which 300 a. adjoin John Wasse's land, as surveyed by order of John Reading for the second dividend of the 1-16 of a share bought by said Jonathan of Thomas Budd Feb. 8, 1683-4; the other 300 a. were bought by the same Jonathau of James Wass through his attorney Thomas Webley of East Jersey and are part of the 5,000 a. tract near Morrisse's River, called Quiahocking. 180 1700-I Feb. 22. Assignment by William Daniel to Samuel Bacon of Chohansey, Salem Co., carpenter, of the within mentioned 100 acres, ex- cepting two small lots sold to Charles Bagley and John Roberts. 182 1703 May 10. Deed. Jacob Garrison of Chohansey, Salem Co., yeo- man, to Joseph Sayre of near Ceader Creek, Precinct of Chohansey, for 200 acres at or near said creek, adjoining John Ogden. 183 1703 Mav 11. Do. Same to Ephraim Sayre of Chohansey, weaver, SALEM DEEDS, NO. 7. 637 Pa^e for 150 acres, part of Garrison's* Neck, near the River Tweed and adjoin- ing Joseph Sayre. 184 1702-3 Jan. 5. Assignment by Richard Woodnutt to Thomas Mason, of the within mentioned land. 185 1702-3 Feb. 9. Do. by Michael Izsard (Izard) of the Town of Green - witch, Salem Co., husbandman, to Obediah Flolmes of the same place, gentleman, of the within mentioned lands. (Entered three times.) 1S6 1702 July 13. Deed. Samuel Woodhouse to William Remington, both of Chohansey, Salem Co., yeomen, for 80 acres, i. e. 64 a. of land and 16 of meadow, the 64 a., part of the land bought by grantor of Sam- uel Hunter November 30, 1695, adjoining grantor, said Hunter and Roger Maull, the 16 a. part of the 8o a. conveyed to grantor's father, Anthony Woodhouse July 28, 1693, by Samuel Hedge, on Chohansey Creek. 187 1702 Dec. 15. Do. John Minck of Salem Co., yeoman, and wife Elizabeth to William Sluby of Penn's Neck, said Co., gentleman, for two plantations, contiguous to each other, on Penn's Neck, the one called John Erickson's, 183^ acres, the other, known as Paul Minck's alias Paul Paulson's, also 1835 a. 189 1703 May 17. Do. Eleazer Dorby of Boston, New England, mariner, to Richard Johnson of Salem Town, carpenter, for a 10 acre lot in said town, adjoining grantee, bought of Ann Worlidge April 29, 1701. 191 1703 May 17. Do. Same to same, for 36 a. in four lots in Salem, vizt: one of 10 acres, adjoining William Wilkinson, the second of 10 acres, also adjoining said Wilkinson on the street to Gov Penn's lot, and two lots, together 16 a., one next to Thomas Johnson, the other on the East side of the creek, between Roger Milton and George Haslewood. 192 1703 April 29. Do. George Deacon of Burlington Co., gentleman, to John Pagett of Stow Creek, Salem Co., weaver, for 500 acres, half of the 1,000 a. tract on said creek, conveyed by John Maddock to Widow Margrett Denn, now the wife of grantor. 194 1703 May 1. Do. John Roberts senior, tailou, and John Roberts jun- ior, weaver, both of Salem Co., to Joseph ffogg of said Co., labourer, for 100 acres at Pile Grove, part of the 321 a. lot bought of William Champneys, son of Edward Champneys junior. 195 1703 32d Charles II-. Aug. 10. Do. John Pledger, late of Portmouth, Co. of Southampton, England, now of Berreton ffeilds, Township of New Salem, Fenwick's Colony, N. J., ship carpenter, and wife Elizabeth to Christopher Sanders, late of New Salem Town, now of Sandyburr Wood, said Colony, yeoman, for 500 acres on the Southside of and along Manne- ton Creek, called Quiatitty or Sandyburr Wood. 196 1703 May 5. Do. John Holme of Allawayes Creek, Salem Co., gen- tleman, to Thomas Thompson of Ann's Grove, same Co., yeoman, for 254 ' Elsewhere in the same deed written Qarison, Garreson, Garrefcson. 638 NEW JERSEY COLONIAL DOCUMENTS. Page acres in said Co., along Delaware R. and the Half Way Creek. 199 1703 May 5. Do. Same to John Mason of Ann's Grove, Salem Co., yeoman, for 394 acres in said Co., along Half Way Creek and Delaware K., between Abell Nicholdson, Rothroe Morris and Tho: Thompson. 200 1703 May 5. Do. Same to George Abbott of Allawayes Creek, Salem Co., yeoman, for 116 acres in said Co. and on said creek, adjoining Nicholson's. 202 1703 May 5. Do. Same to Abel Nicholson of Allawayes Creek, Salem Co., yeoman, for 160 acres in said Co. and on said creek, near the month of Half Way Creek, between John Mason and George Abbott. 204 1703 June 15. Do. Walter Hughstis and Lucas Peterson, both of Penn's Neck, Salem Co., executors of Nathaniel Jeanes, son of Henry Jeanes of said Neck, to John Jeanes of the same place, husbandman, brother of said Nathaniel, for 140 acres at Little Black Hooke, formerly called Skipper Hooke, on Delaware River. 206 1703 April 30. Do John Pledger of Manneton, Salem Co., yeoman, and wife Dorothy to Hugh Middleton of Berreton, said Co., gentleman, and wife Mary, for 214 acres with 10 a. highway allowance, on Salem and Mehoppings Creeks. 207 1702-3 Feb. 10. Do. Nicholas Winton of Penn's Neck, Salem Co., yeoman, to Thomas Haines of Manneton Creek, said Co., yeoman, for 500 acres, bo't by grantor and wife Mary (since deceased) of the executors of John Fenwick April 16, 1695. 209 1703-4 16th d. 1st m. (March). Return of resurvey by Benjamin Acton to Thomas Haynes of 500 acres in two lots, one of woodland, 450 acres, between John Cullyer and the head of Cranbnry Pond, on a branch of Tindall's Run; the second of 50 a. of marsh on Vickorys (?) and Salem Creeks. 211 1703 April 7. Deed. John Huckings, late of Allawayes Creek alias Munmouth R., yeoman, to William Hall of Salem Town, merchant, for 468 acres, one-half, excepting 4 a., of the land belonging to his father Roger Huckings, on said creek, N. Salem allotments, E. William Tyler, S. Allawayes Creek, W. Samuel Curtice. 211 1698 Oct. 29. Assignment by William Penton to Thomas Craven of Salem Co., yeoman, of the within mentioned 300 acres. 213 1703 July 9. Deed. Samuel Hunter of Spring Hill, Salem Co., yeo- man, to Benjamin Taylor of the same place, husbandman, for 50 acres be- tween Roger Mall and Richard Robbins; and 10 a. of meadow at the mouth of Mount's Creek along Chohansey Cr. between Samuel Wood- house and Roger Maull; all part of the land bought by grantor and Win. Hickson of John Throgmorton November 1, 1686, of which said Hickson conveyed one-half to grantor April 4, 1693. 214 1702 Dec. 17. Do. John Vance of Salem Town, millwright, to SALEM DEEDS, NO. 7. 639 Page Thomas Killingworth of the same place, gentleman, for a town lot of 16 acres, bought of Robert Cartwhrite and adjoining grantor, also some cat- tle and chattels, inch one painted carpet. 215 1703 July 16. Assignment by John Hancock to Richard Hancock of MunMouth River, Salem Co., husbandman, of the 200 acres mentioned in the within deed. 216 1702-3 Jan. 23. Do. by Obediah Holmes to Micjiael Izard of the Town of Greenwitch, Salem Co., husbandman, of the within mentioned land. (Entered twice.) 217 1689 Dec. 31. Deed. Richard Whitfeild, Thomas ffaireman, Robert Stacey, John Hart and Charles Pickering, all of Philadelphia Co., exec- utors of Anna Salter of Taconie, said Co., widow of Henry Salter of West Jersey, to William Tyler of Salem, W. J., tanner, for 1,000 acres in Salem Co., W. J., of which 854 a. along the marsh and adjoining Richard Russell, and 150 a. at the N. E. end of Francis Buckley's land between John fforrest and Richard Deane; the whole sold by said Anna Salter and her son John Sailer to said Tyler April 1, 1687. • 2I 8 1698 May 10. Sheriffs Deed. Hugh Middleton, High Sheriff of Salem Co., to John Worlidge of said Co., Esq re , for the goods, chattels, lands and tenements, belonging to Roger Milton, vizt: the lot in Salem Town, N. W. Thomas Sallaway, N. E. the creek, S. W. the Meetinghouse lot and the street to the wharf. 220 1703 June 28. Deed. Isaac Rumsey, yeoman, to Robert Rumsey, cordwainer, both of Salem Town, for 8 acres there, part of the lot on which grantor lives, formerly John Paine's, a corner lot along the high- way, adjoining grantee, grantor and Roger Milton. 221 1695 Dec. 21. Assignment by John Silver to his brother Archibald Silver, of an unexpired lease, assigned to him by Reynold Hawke. 222 1700 May 21. Deed. Thomas Killingworth of Salem Town, gentle- man, to Samuel Vance of Salem Co., turner, for 10 acres in said Co., part of the land called Brothers Forrest, between Isaac Pearson, the Ten 11 Acre Creek and Angelo Bridegefoot. 223 1703 June 16. Indian Deed. Okeyman, Quiatemans and Awisham alias Capt. John, Indians, to John Test ot Salem Co., gentleman, for the tract on the main branch of Salem Creel* and Hugh Hutchings' Run be- tween Thomas Graves and Aquilla Barber. 224 1703 Sept. 18. Deed. Wade Samuel Oakford, late of Allawayes Creek, now of Penn's Neck, Salem Co , yeoman, to William Hall of Salem Town, merchant, for 234 acres on MunMouth River, lately the land of Roger Huckings, as surveyed by Benjamin Acton. 225 1702 July 11. Do. Peter Peterson of Penn's Neck, Salem Co., hus- bandman, to William Hall of Salem Town, merchant, for 200 acres granted by Wm. Penn to Richard Wilkinson and wife Bridget March 25, 64O NEW JERSEY COLONIAL DOCUMENTS. Page 1 688, by them conveyed to Rennere Vanhyst, who assigned the deed to said Peterson June 23, 1696. 226 1702 Oct. 27. Assignment by Edward Brooks, late of New England, merchant, to Michael Ilackett of Salem Town, innholder, of all that lot of land within mentioned. 228 1703 Aug. 15. Mortgage. John Nicholds of Pile Grove Precinct, Salem Co., husbandman, to Roger Huckings of the same place, yeoman, on 125 aces lately bought of Joseph White. 228 1703 Dec. 8. Deed. James Browne of Chester Co., Penna., weaver, to Thomas Thompson of Ann's Grove, Salem Co., W. J., yeoman, for 600 acres on Ouldman's Creek, Salem Co. 230 1703-4 Feb. 10. Assignment by James Ridley to William Griffin of Salem Town of the within mentioned lots of land and marsh. 231 1703-4 Feb. 10. Do. by William Hall to William Tyler of Mun- Mouth River, Salem Co., tanner, of the land within mentioned. 232 1704 May 20. Deed. John Jones of Middle Neck, Salem Co., planter, and wife Gertheriit to their son Marcus Eleger of the same place, for "our Logghouse and all that field, called Sayler (?) Point, one-half of our meadow called The forke," for the repairing and maintaining of that part of the bank called Elsenburgh Bank. 232 1704 July 3. Assignment by Charles Hopman to Thomas Walling of Pile Grove Precinct, Salem Co., carpenter, of the within mentioned 200 acres* 233 1703-4 Jan. 31. Do. by Robert Barrow to Moses Hughstis of Green- wich, Salem Co., husbandman, of the within granted land and prem- ises. 234 1702 Oct. 20. Deed. Richard Marshall to William Willis, both of Monmouth R., Salem Co., yeomen, for 245 acres on the creek adjoining Dennis Fisher. 234 1703 Aug. 20. Do. Benjamin Acton of Pile Grove Precinct, Salem Co., weaver, to Aquila Barber of the same place, husbandman, for 125 acres between John Loyd and Thomas Graves, part of the 1,500 a. tract bought of Wm. Hall April 29, 1695. 236 1703 Sept. 18. Do. William Hall of Salem Town, merchant, to Wade Samuel Oakford, late of Alloways Creek, now of Pen's Neck, Salem Co., yeoman, for 200 acres on said Neck, as per deed from James Nevill, agent for Wm. Pen, of March 25, 1688. 237 1703 Aug. 10. Do. Obadiah Holmes of the Town of Greenwilch, Salem Co., gentleman, to Edward ffeitzgered of Ceasaria River, husband- man, for 100 acres, half of a 200 a. lot, of which the other half was con- veyed to John Swyney. 238 1702 Oct. 24. Do. Benjamin Acton of Salem Co., weaver, to John SALEM DEEDS, NO. 7. 641 Page Dawson, late of Virginia, now of Salem Town, blacksmith, for 125 acres, S. the main branch of Salem Creek, E. Tho. Graves, N. Chestnut Run, W. the upper end of Mill Neck, part of the 1,500 a. tract bought of Wm. Hall April 29, 1695. 240 1704 May 6. Assignment by John Dawson to Benjamin Acton, of the within mentioned 125 acres. 241 1704 June 16. Deed*. Benjamin Acton of Milbrooke, Salem Co., weaver, to William Hall of Salem Town, merchant, for one-half of a neck of land and of a grist mill, the other half of which was sold to said Hall Feb. 5, 1702-3. 242 1703 Oct. 21. Do. Mathew Robinson (Roberson, Robertson) of Philadelphia, farmer, to John Brice of Monmoth River, Salem Co., hus- bandman, for 200 acres at the head of Cooper's Creek, adjoining George Deacon, bought of John Beetle. 243 1704 May 30. Do. John Pagett of Stow Creek, Salem Co., weaver, to Richard Butcher of Unknown alias Stow Creek, yeoman, for 68 acres adjoining grantee, part of the 500 a. lot on said creek, bo't of George Deacon April 29, 1703. 245 1703 Dec. 25. Assignment by Robert Weatherbie of Salem Co., planter, to Roger Huckms of the same Co., yeoman, of the within mentioned land. 246 1699 April 13. Deed. William Dare of Salem Co., mariner, to Benjamin Davis of Cohansie, said Co., planter, for 100 acres on the Southside of Cohanzie, towards the bottom of the Back Neck, part of the 800 a. bought of James Read June l6, 1697. 247 1703 Dec. 18. Return of survey by J. Barkstead for Benjamin Davis, of 125 acres, part of Wm. Dare's 165 a. lot, in the Peach Neck, on the bayside, formerly surveyed for Joseph Bacon. 248 1704-5 Feb. iS. Assignment by W'illiam Griffin to James Ridley of Salem Town, innholder, of all right, title, &c. as granted to him, and also all housing, &c. on the within mentioned land. ' 248 1703 Oct. 26. Articles of agreement between Andrew Anderson and Danniell Biklerbeek, both of Costanea Neck, for the division of 100 acres there near Fenwick's River, between Widow Cornelious and Joshua Gil- lits, bought by said Anderson and Peter Bilderbeck dec'd, father of said Daniel, from Wm. Penn through his agent James Nevill June 2, 1689. 2 4 8 1703 July 1. Deed. Samuel Hedge of Salem Town, gentleman, and wife Anna, surviving daughter and heiress of John Fenwick, with their son Samuel Hedge to Rothero Morris of Salem Co., yeoman, for 500 acres at Elsonborough alias Guyes Point, said Co., now in the tenure of said Morris, by virtue of a bargain and sale, made by the executors of John Fenwick at the direction of Samuel Carpenter, to whom said executors 65 642 NEW JERSEY COLONIAL DOCUMENTS. Page had sold the land, but not conveyed it. 249 1703 June 30. Do. Samuel Hedge of Salem Town, gentleman, John Smith of Salem Co., yeoman, both executors of John Fenwick, and Sam- uel Carpenter of Philadelphia, merchant, to Rothero Morris of Elsonbor- ough, Salem Co., yeoman, for 500 acres on Elsonborrow Neck alias Guyes Point, as surveyed by John Worlidge November 3, 1696, formerly sold to said Carpenter. 250 1703 July 24. Do. Thomas Killingworth of Salem Town, gentleman, to Samuel Vane or Vance of the Brothers Forrest, Salem Co., turner, and wife Martha, for a 16 acre lot in said town, called Harding's lot, late in the possession of Jonathan Beere, then sold to Robert Cartwright, after that to John Vance and lastly to grantor; contiguous to Tobias Quinton's lot. 252 1704 April 5. Do. Henry Jenings of Allow wayes Creek, Salem Tenth, W. J., to Samuel Fogg senior of said Tenth, for ioo acres on said creek and a small run, adjoining Wm. Penton, part of a 150 a. lot, bought of Richard Wilkinson^February 23, 16S6-7. 253 1704 Aug. 23. Sheriff's Deed. Captain William Dare, High Sheriff of Salem Co., to Richard Dorkin of said Co., yeoman, for 253 acres on Stow Creek, formerly belonging to William Holston dec'd, from whom the land descended to his daughter Jane Holstan, also since dec'd. 255 1704 Aug. 9. Appraisal by James Danniell and Robert Pagett, both of Salem Co., of the preceding land. 255 1704 Aug. 24. Deed. George Gerrett of Pile Grove Precinct, Salem Co., husbandman, to Thomas Ellewell junior of the same place, carpen- ter, for 25 acres on Chestnut Run, part of 200 a., bo'l of Benjamin Acton November 6, 1698. 256 1702 Nov. 17. Do. Richard Woodnutt of Maneton Precinct, Salem Co., yeoman, to James Whitton of Middle Neck, said Co., husbandman, for 163 acres, part of Hipolituses Point, between James Barrett and Salem Creek. 257 1703 July 17. Do. Simon Andrews (Andris) of German Town, Phil- adelphia Co., carpenter, and wife Hester, the daughter of Christopher White of Allowayes Creek, Salem Co., dec'd, to Josiah White of Salem Co., yeoman, for 150 acres in two lots, inherited from said Christopher White. (Will of September 13, 1693.) 259 1707 April 7. Return of survey by John Worlidge for John Smith of Smithfeild, of 500 acres on the Southside of Cohanzey, along Cohanze Creek above a little creek adjoining John Ireson. (Copy hereof on sep- arate slip pasted in.) 260 1706-7 Feb. 25. Deed. Charles Oakford of Little Neck near Allo- waies Creek, Salem Co., husbandman, to Stephen Butler now of Manning- ton Precinct, said Co., bachelor, for 80 acres adjoining Joseph Ware, part SALEM DEEDS, NO. J. 643 Page of the land bought by grantor and his brother Wade Oakford of Abell Nicholson. 261 1 715 Oct. ir. Do. Abraham van Hist (Hyst) of Burlington, ship carpenter, to his brother-in-law Joseph Smith of the same place, glover, and wife Garthrod, sister of grantor, for 100 acres in Salem Township, at Cristiana Neck, adjoining Michael Barron. 263 1685 Aug. 22. Do. William Penn, Proprietor &c, to Abraham Van- hyst of Salem Tenth, W. J., planter, for 100 acres on Cristiana Neck, ad- joining Michael Barron. 264 Reversed Side. 1700 June 10. Commission by Governour Andrew Hamilton to Jona- than Beere, Richard Durkin, William Hall, Wm. Sloobey, John Bacon, Joseph Brown, Edward Godwin, Thomas Woodrooffe, Benjamin Acton and Dennis ffisher, all of Salem Co., as Justices of the Peace for said Co., the first five to be of the Quorum. 267 1700 June 18. Discharge of Richard Darkin at his own request and appointment of Tho. Woodrooffe as of the Quorum. 267 1699 Dec. 30. Commission to Tho. Woodrooffe, Jonat: Beere, Wm. Hall of Salem, John Bacon, John Thompson, Dennis ffisher, Walter Hugh- tis, Wm. Sloobey and Joseph Sears as Justices of the Peace in Salem Co., the first four to be of the Quorum. 269 NEVILL'S BOOK OF DEEDS, LIBER A. 1684 Oct. 27. Deed. William Penn, Proprietor and Governour of Pennsilvania and of Salem Tenth, W. J., by his agent James Nevill, to John Lacroy of Salem Tenth, planter, for 200 acres in said Tenth, along Delaware R. and at the N. E. side of the mouth of Jeanes Creek. 1 1684 Oct. 27. Do. Same to Haunce Shiahl and Clause Johnson of Salem Tenth, planters, for 176 acres in said Tenth, on Fenwick's River and the Mill Creek. 4 and II 1684 Oct. 27. Do. Same to Michael Lacroy of Salem Tenth, planter, for 300 acres in said Tenth, along Delaware R. between William Gill Johnson and John Lacroy. 7 1684 Oct. 27. Do. Same to Yealious Gill Johnson and Garrett Vanjmy of Salem Tenth, planters, for 300 acres in said Tenth, on Fenwick's R., between the mouth of Middle Creek and the Mill Cr. 15 and 19 1684 Nov. 27. Do. Same to Johannes Vanjmy of Fenwick's R., Salem Tenth, planter, for 200 acres on the N. W. side of said river and the N. E. side of Middle Creek, adjoining Salsonbury Point. 23 644 NEW JERSEY COLONIAL DOCUMENTS. Page 1684 Oct. 27. Do. Same to David BiMerbeck of Salem Tenth, planter, for 300 acres in said Tenth, along Delaware R. from the Northside of Horse Creek Northward. 26 1684 Oct. 27. Do. Same to John Henricksen of One Tree Hook on Delaware R., Salem Tenth, planter, for 400 acres along said river from the mouth of Horse Creek Southward. 30 1684-5 Feb. 10. Do. Same to William Gill Johnson of East Wall on Delaware R., Salem Tenth, planter, for 300 acres on said river, between ffopp Johnson and Michael Lacroy, traversed by Wm. Gill Johnson's Creek. 33 1684-5 Feb. 10. Do. Same to Aid Johnson of Salem Tenth, planter, for 200 acres on Delaware R. and Antoneys Creek. 37 1684-5 Feb. 10. Do. Same to Richard Pickmari of Salem Tenth, blacksmith, for 300 acres on Delaware R. and Isaac Sauoy's Creek. 40 Pages 43 to 53 omitted in the record. 1684-5 Feb. 10. Deed. Same to John Erickson and Powell Powelson of Lucas Point on Delaware R., Salem Tenth, planters, for 100 acres along said river, adjoining Bowght Town. 53 1684 Dec. 20. Do. Same to Lucas Peterson of Lucas Point, planter, for 100 acres along Delaware R., on the Northside of Swyne's Point, ad- joining John Erickson. 56 1684-5 J an - IO - F>o. Same to Lucas Peeterson, John Erickson and Powell Powelson of Lucas Point, Salem Tenth, planters, for 404 acres in said Tenth on Delaware R., between Henry Jeanes' Creek, ,Lucas Peter- son, Bowght Creek and Bowght Town. 59, 63 and 69 1669 May 3. Patent. Govr Philipp Carterett and Council to ffop Jansen Outhout, for acres between two creeks, called by the Indians Hoppemense, N. Dirrick Albertson, S. Michael Lacroyx. 67 1685 Aug. 22. Deed. Wm. Penn, as before, to Abraham Vanhvst of Salem Tenth, W. J., planter, for 100 acres on Cristianna Neck adjoining Michael Barron. 74 1684 16th d. 5th m. (July). Do. Same to John Stanbanck of Ould- man's Creek, W. J., yeoman, for 300 acres on the Eastside of said creek, adjoining John Grisse. 79 1685-6 Jan. 25. Do. Same to Wooley Towson of Salem Tenth, planter, for 178 acres between Jonas Scoggin and Ard Johnson, N. W. Delaware R., along the N. W. side of Johannes Vanjmy. 82 1685-6 March 1. Do. Same to Isaac Sauoy upon Delaware R. in Salem Tenth, planter, for 350 acres on said river between Deep Creek and a branch near John Henrickson's. 86 Do. Same to Richard Wilkinson of Salem Co., planter, and wife Bridgett, for 200 acres on Fenwick's River, between Andrew Senix- nevh.e's book of deeds, liber a. 645 Page son, Lawse Comelious, the marsh by Pipeing Island, Joshua Gillett, Haunce Shial, Andrew Anderson and Peter Bilderbeek. (Not signed.) 91 16S7-8 Feb. t6. Do. Same to Edward Brad way of MunMouth River alias Allawayes Creek, Salem Co., yeoman, for 100 acres near the mouth of said river, on the Southside thereof, adjoining the marsh of Richard Marshall. g- 16S7 8 Feb. 16. Do. Same to John and Christopher Pinnick of Ouldmanes' Creek, now called Berkley River, Salem Co., planters, for no acres on the S. E. side of and along said river, adjoining Wm. Hughes. gg 1688 May 21. Do. Same to George Grisse of Berkley River, Salem Co., planter, for 160 acres on said river, at the mouth of Batts Creek, ad- joining John Stanbanck. 104 1688 Aug. 14. Do. Same to Martinus Sheiahel of Salem Co., planter, for no acres near Salem Creek, between Haunce Sheiahel and Andrew Senixson. 108 1689 June 22. Do. Same to Thomas Nossiter of Berkley River, Salem Co., planter, for 300 acres on the Westside of said river, between Roger Peddrick and Beaver Run. Mem: " There being a mistake in the Conveying this aforemenconed Deed as by the Deed hereafter recorded may appeare." 112 1689 Aug. 23. Do. Same to Stephen Yerians of ffines Town Hook or Point, Salem Co., yeoman, for 150 acres on said Point, of which no between Wm. Shute and the swamp; 40 a. of marsh along Delaware R., between grantee, the Widow and Tho. Dunne. 116 1689 Aug. 23. Do. Same to Samuel Wade of MunMouth R., Salem Tenth, yeoman, for 37 acres of marsh near the mouth of said river, be- tween Nathan' Champley, a little creek, grantee and Edward Wade. 120 1689 Aug. 23. Do. Same to Thomas Dunn of Salem Co., husband- man, for 100 acres between the ffines Point and Cantwell's Creek, of which 80 between Widow Lause, the Cranbury swamp and Henry Cornelious; the other 20 between Johannes Dehayes and the ffinnes of ffinnes Point. 133 1689 Nov. 30. Do. Same to Thomas Nossiter of Ouldman's Creek, Salem Co., planter, for 300 acres on the Westside of said creek, between Roger Pedderick and Beaver Run. (See supra, p. 112, from which it dif- fers but slightly.) 137 1689 Aug. 23. Do. Same to Widow Mary Hendrickson of ffines Town Hook or Point, Salem Co., for 120 acres on said Point, of which 100 between Stephen [Yerians?], the ponds of water and the Cranbury swamp; 20 a. of marsh on Delaware R., adjoining Stephen Yerians. 140 1690 March 29. Do. Same to Haunce Oulson of Berkley River, 646 NEW JERSEY COLONIAL DOCUMENTS. Page Salem Co., planter, for 150 acres on said river, adjoining John Griss. 144 1690 March 29. Do. Same to William ffleetwood, late of Northam- ton R., alias Rancocus Creek, W. J., planter, for 500 acres on Berkley R. alias Ouldman's Creek, Salem Co., in Exchange for 500 a. in Pennsil- vania. 148 1689 June 22. Do. Same to Peter Bilderbeck and Andrew Anderson of Salem Co., planters, for 100 acres near Fenwick's R. in said Co., be- tween Widow Cornelious on Christeens Neck and Joshua Gillett. 151 1690 Sept. 29. Do. Same to Lause Peterson of Bough town, Salem Co., planter, for 100 acres on the Westside of and along Game Creek, in said Co. 156 1690 Sept. 29. Do. Same to Henry Cornelious of Penn's Neck, Salem Co., planter, for 100 acres on said Neck, between the ffines' land and the Cranbury ponds. 160 1690 Sept. 29. Do. Same to Joshua Gillett of Penn's Neck, Salem Co., yeoman, for 100 acres on said Neck, between Michael Lacroy, John Lacroy, Johannes Deliayes, Jacob Hendrickson, Tho: Dunn, Henry Cor- nelious and William Gill Johnson. 164 1692 Aug. 16. Do. Same to Edward Godwin of Salem Co., turner, for 100 acres on Penn's Neck, said Co., between Peter Bilderbeck and An- drew Anderson, Henry Cornelious, Richard Wilkinson, Michael Browne and Budd's Creek. (Not signed.) 169 1691-2 Jan. 19. Do. Same to John Smith of Smithfeild, Salem Co., gentleman, for two 15 acre lots in Salem Town adjoining Govr Penn's land on the Soulhside of Cow Neck. 173 1692 Aug. 18. Do. Same to William Hanbey of Penn's Neck, Salem Co , husbandman, for 211 acres on said Neck, between John Jacobson, a little marsh island near Swart Hooke Creek, Wappog John's Creek and Henry Jeanes. 177 Greenwich Town Lots. 1686 Aug. 11. Deed. William Penn, Samuel Hedge, John Smith of Smithfeild and Richard Tindall, executors of the last will of John Fen- wick, to John Clarke of the Town of Greenwich, Salem Tenth, merchant, for 16 acres in said Town on Cesarise alias Chohanzey River, over against Marke Reeve. 1 1686 Aug. II. Do. Same to same for 16 acres in Greenwich, for- merly surveyed for James Clarke, on the main street over against Thomas Watson. 2 GREENWICH TOWN LOTS. 647 Page 1685 May 4. Do. John Smith of Smithfeild on MunMouth River, W. J., yeoman, and wife Martha to Alexander Smith of the Town of Greenwich on Cesarise alias Chohanzey River, planter, for a townlot there of 16 acres near the first landing, bequeathed to said Martha by John Fenwick. 3 10. Do. Executors of John Fenwick to Alexander Smith (as above) for 16 acres in the Town of Greenwich, adjoining Tho. Watson. 5 1686 Aug. n. Do. Same to Thomas Watson of Greenwich, planter, for 16 acres in said town adjoining John Smith. 6 1686 Aug. 9. Do. Same to Marke Reeve of Greenwich, planter, for 16 acres on Cesariae alias Chohanzey River near the second landing and Marke Reeve's house, on the N. E. side of the great street. 7 1688 Sept. 29. Do. Same to John Mason of Greenwich, brickmaker, for 16 acres in said town, adjoining James Clarke. 8 1688 Sept. 29. Do. Same to Thomas Smith of Greenwich, yeoman, for 16 acres there on the main street over against John Nich- olds. 9 and 10 1689 Dec. 16. Do. Same to William Bacon of Cesariae River, Salem Co., planter, for 16 acres in the Town of Greenwich, adjoining John Mason. 1 1 1689 Dec. 16. Do. Same to same, for 16 acres adjoining the preced- ing. 12 1689-90 Feb. 16. Do. Same to Joseph Browne of Greenwich, yeo- man, for 16 acres in said town, late in the occupation of and surveyed for John Nicholds dec'd, on the N. E. side of the street. . 13 1690 Sept. 29. Do. Same to Samuel Bacon of Cesaria; R., W. J., yeoman, for 16 acres in the Town of Greenwich, formerly surveyed for Edward Watson, adjoining Geo. Prouoe dec'd. 14 1696 June 1. Do. Same to Jerimiah Bacon of Greenwich, innholder, for 16 acres there adjoining Edward Hurlbert. (Entered twice.) 15 1696 April 13. Do. Same to Edward Hurlbert of Greenwich, tailor, for 16 acres there, on the main street next to Anthony Dixon. 16 1696 April 13. Do. Same to same, for 16 acres in the Town of Greenwich, adjoining the preceding. 16 1698 June 14. Do. Same to Obediah Holme of Greenwich, gentle- man, for 22 acres there, below the fast landing, along Mill Creek, 9 a. thereof adjoining Joseph Browne, grantee, 13 a. on said creek next to Michael Issard. 17 1700 Oct. 15. Do. Same to Joseph Dennis of Greenwich, planter, for 16 acres there, adjoining his dwelling house. 18 1700 Oct. 15. Do. Same to same, for 16 acres in said town, on the street adjoining grantee. 20 648 NEW JERSEY COLONIAL DOCUMENTS. Page 1702-3 Jan. ro. Do. Same to Obediah Holmes of Greenwich, gen- tleman, for 16 acres there between Roger Huckings and Joseph Dennis. 21 and 22 1 701-2 Jan. 10. Do. Same to Enoch Moore of Greenwich, husband- man, for 16 acres there, on a branch of Mill Creek adjoining grantee. 24 1701-2 Jan. 10. Do. Same to same, for 16 acres in said town, on the street and a branch of Mill Creek, adjoining Moses Hughstis. 25 1 701-2 March 2. Do. Same to Francis Alexander of Greenwich, cordwinder, for 16 acres there. 1701-2 March 2. Do. Same to same, for 16 acres in said town. 27 1703 Oct. 13. Return of survey by Samuel Alexander for Francis Alexander, of 2 lots in Greenwich. 28 VOLUME C- GLOUCESTER DEEDS, No. 1. 1683 3d d. 2m. (April). Deed. Edward Byllinge of Westminster, Co. of Middlesex, gentleman, to John Wood of Bury, Co. of Lanchester, clothier, for 100 acres, to be surveyed in West Jersey. 1 and 2 1683 3d d. 2d m. (April). Do. Same to Henry Wood senior of Bury, Co. of Lanchester, yeoman, for 100 acres, to be surveyed in W. J. 3 and 4 1683 4th d. 2d in. (April). Do. Same to Constanty, Jeremiah and Henry Wood junior, all of Bury, yeomen, for 100 acres to be surveyed in W. J. 5 and 6 1686-7 29th d. nth m. (Jan.). Do. Thomas Matthews of Woodbury Creek, W. J., yeoman, to John Test, late of the same place, yeoman, for 100 acres on the N. E. side of said creek, N. W. Win. Salsbury, S. E. Wm. Higgins. 7 16S6-7 March 19. Do. Andrew Robeson, Proprietary in West New Jersey, to John Ashton of W. J., yeoman, for iS^ acres, adjoining New- town meadows and grantee. 8 1686 May 12. Do. Richard Lawrence to Richard Russell, both of the Lower Hooke, W. J., yeomen, for 250 acres, adjoining grantor. 10 1686 May 16. Edward Byllynge, Governour of W. J., by his attorney Thomas Matthewes of Woodbury Creek, Gloucester Co., yeoman, to Richard Lawrence of the Lower Hook, same Co., gent., for 650 acres, the first dividend of ^ of a share, to be taken up near said Lower Hook, front- ing on Old Man's Creek, said Co. 12 1687 J ull e I. Do. Thomas Howell of W. J., planter, to Richard Wright of Cooper's Cr., W. J., planter, for 100 acres in Coopers Cr., be- tween Francis Collins and grantee. 14 GLOUCESTER DEEDS, NO. I. 649 1687 May 16. Do. Richard Lawrence of the Lower Hook, Glouces- ter Co., gentleman, to John Ladd of said Co., yeoman, for loo acres to be surveyed in W. J. 16 and 17 1686 10th d. 9th m. (Nov.). Do. Edward Byllynge, Gov of W. J., by his attorney Thomas Matthewes of Woodbury Creek, Gloucester Co., yeoman, to Thomas Gardiner of Burlington, yeoman, for 1,150 acres, the first dividend of 7-32 of a share, to be surveyed in W. J. 20 1686 Nov. 12. Assignment. Thomas Gardiner to his son Thomas of Woodbury Creek, of the foregoing 1,150 acres. 22 1687 1st d. 10th m. (Dec). Deed. Thomas Sharp to William Bate, both of Newton, Gloucester Co., for 50 acres on Northside of the South branch of Cooper's Creek, adjoining grantee. 23 1687 1st d. 10th m. (Dec). Do. George Goldsmith to Stephen New- by, son and heir of Marke Newby dec'd, all of Newton, Gloucester Co., for 20 acres along Newton Creek, between Thomas Sharpe and Marke Newby. 25 1687 1st d. 10th m. (Dec). Do. Francis Collins of Mountwell, Gloucester Co., gent., to George Goldsmith of Newton, said Co., yeoman, for 20 acres along "the line of the first general survey of Newton peoples land," between Benjamin Whitehead and Henry Stacy. 28 1687 Dec 30. Do. Robert Turner of Philadelphia, merchant, to George Goldsmith (as above), for 100 acres, 80 thereof on Newton Creek and the line of the first general survey of Newton; and 20 also on said creek between Tho: Sharpe, Marke Newby and George's Creek. 31 1687 Dec. 2. Do. Same to John Taylor of Gloucester Co., merchant, for 300 acres in said Co. in two lots, to wit: 200 a. on Pensawquin Creek, adjoining Tho: Prichard; 100 a. on Delaware R. , between Christopher Sybthorp and John Taylor, formerly Richard Russell. 34 1687 1st d. 7th m. (Sept.). Do. Thomas Matthews to James Thomas, both of Woodbury Creek, Gloucester Co., yeoman, for 200 acres on the Southside of said creek, N. W. John Bethell, S. E". Tho. Hester. 37 1695 16th d. 2d m. (April). Do. William Cooper of Cooper's Point, Co. of Gloucester, W. J., to his son Daniel Cooper, for a plantation of 114 acres on Delaware R., near said Point, bought of Wm. Roydon; also one-half of 430 a. on Cooper's Creek; 505 a. on the Northbranch of Coop- er's Cr., adjoining Anthony Sharp; one-half of 300 a. to be surveyed on the South branch of Glocester River; one third of the meadow on Delaware R., near Israel Helms'. 39 1687 1st d. 7th m. (Sept.). Do. John Browne, late of Woodbury Creek, Gloucester Co., planter, to William Salsbury of the same place, carpenter, for 100 acres on said creek, X. W. Wm. Warner, S. E. John Test, lately grantor's. 40 1687 March 8. Articles of agreement. Daniel Howell and Mordecai 66 65O NEW JERSEY COLONIAL DOCUMENTS. Howell, sons of Thomas Howell dec'd, about the division of the property left by their father. 42 1687-8 March 8. Bond. Daniel Howell to his brother Mordecai Howell, for observing the foregoing agreement. 44 1688 July 3, 10. Receipts. Same to same, for goods, chattels and money, due him under the agreement of March 8. 45 1688 3d d. 1 2th m. (Feb.). Deed. Joseph Pope of Burlington to John Wood of Woodbury Creek, Gloucester Co., both yeomen, for 140 acres, to be laid out in said Co. as belonging to 1-6 of a share bought of Tho: Hutcheson et al. May 25, 1677. 45 1686 20th d. 8th m. (Oct.;. Do. Edward Byllynge, Governour of W. J., by his attorney, Thomas Matthews of Woodbmy Creek, to William Higgins of W. J., brickmaker, an indentured servant of said Govr Byl- lynge, for 330 acres in W. J. 49 1682 Sept. 22. Do. Edward Byllynge of London, gent:, to Joseph Hunt gent: of Stratford upon Avon, William Hunt of Radway, yeoman, and William Walton of Oxhill, yeoman, all in Co. of Warwick, for 1-10 of a share of W. J. 52 and 53 1687 28th d. 6th m. (Aug.). Do. William Roydon of Gloucester Co., gentleman, to William Cooper of Pine Point, said Co., yeoman, for 900 acres in W. J. 56 1688 2ist d. 8th m. (Oct.). Do. Robert Ewer, late of Highworth, Co. of Wilts, now of Philadelphia, merchant, to Jonathan Wood of Glou- cester Co., W. J., weaver, for 1-25 of a share of W. J., bought with 2-25 more of Thomas Stanton of Vpton, Co. of Barks, England, malster 2, 1687. 59 a "d 6l 1677 Nov. 12. Do. Richard Hunter of Dublin, Ireland, tanner, to Godfry Canterell of Rosenally, Queens Co., Ireland, yeoman, for £ of 1-10 of a share of W. J., bought of Wm. Penn et al. March 1, 1676-7. 64 1682 May 22. Assignment. Godfrey Canterell to William Alberson of the preceding. 65 16S8 June 12. Deed. Robert Turner of Philadelphia, merchant, to John Ladd of VV. J., yeoman, for I -5 of 5 or 1-20 of a share of W. J., ex- cept 250 acres in the Third Tenth and the townlots in Glouces- ter. 66 and 67 16S6-7 Jan. 11. Power of attorney. Samuel Dennis of Cork, Ire- land, merchant, to his brother John Dennis of the same place, joiner, as land agent for property jointly held in W. J. 71 1688 April 25. Substitution of attorney. John Dennis to Thomas Thackery of W. J. 71 1688-9 Ist d. 1st m. (March). Deed. William Roydon of Gloucester Co., gentleman, to James Atkinson of Newton, said Co., yeoman, for 300 GLOUCESTER DEEDS, NO. I. 65 I Page acres near or at the head of Gloucester River, adjoining Anthony Sharp. 72 1685 25th d. 9th m. (Nov.). Do. Robert Turner of iPhiladelphia, merchant, to Thomas Chaunders of Cooper's Creek, Gloucester Co., smith, for 500 acres 011 said creek between grantee, formerly James Cooper's, and Mathew Burden on the S. E., Henry Wood and Win. Steele on the N. W. 74 1682 Sept. 2r. Do. Edward Byllyng of Westminster, Co. of Middle- sex, gent:, to James Cooper of Stratford upon Avon, Co. of Warwick, shoemaker, for 50 acres, to be surveyed in VV. J. 77 and 79 1685 20th d. 8th m. (Oct.). Assignment. James Cooper (as above) to William Dilling of Philadelphia, sadler, for the preceding 50 a. 80 1688 1st d. 2d m. (April). Deed. William Dilwyn of Philadelphia, sadler, to Thomas Chaunders of Cooper's Creek, Gloucester Co., smith, for the preceding 50 acres, laid out on Cooper's Cr., N. W. grantee, S. E. Mathew Burden, S. W. said creek, N. E. a branch thereof. 81 1688-9 1st d. 1st m. (March). Do. Daniel Howell, yeoman, to Moses Lakin, planter, both of Cooper's Creek, Gloucester Co., for 42 acres at or near said creek, in two lots, to wit: 38.4 a., S. E. the late Thomas Howell, N. W. Mathew Burden, S. W. grantor; 3.6 a. nearer said creek, S. E. grantor, N. W. said Burden. 83 1689 April 12. Do. Francis Collins of Mountwell, Gloucester Co., Esq re , to Thomas Shackle of said Co., planter, for 95 acres in said Co. W. William Cooper, N. John Willis, S. grantor; and 5 a. of meadow, E. of the 95 a. 87 1688 April 23. Do. John Dennis, late of Cork, Ireland, now of W. J., joiner, for himself and as attorney of his brother Samuel Dennis, to Christopher Sibthorpe of Philadelphia, brasier, for 250 acres in Glou- cester Co., on Delaware R. 89 and 91 1688 Aug. 7. Do. Christopher Sibthorpe (as above) to Thomas Pep- pett of W. J., yeoman, son-in-law of Barbara Sibthorpe, grantor's de- ceased wife, for 250 acres in W. J., on Delaware River. 94 and 96 1688 21st d. 8th m. (Oct.). Do. Robert Ewer of Philadelphia, mer- chant, to John Laibl of Gloucester River, Gloucester Co., yeoman, for I-25 of a share of W. J. 97 and 99 1683 Nov. 21. Do. Thomas Matthews of Burlington, carpenter, to Henry Treadway of Red Banke, W. J., for 375 acres " vp by ye Creek be- low y e aforesaid Red Bank." 102 1688 21st d. 8th m. (Oct.). Do. Robert Ewer of Philadelphia, mer- chant, to Joseph Wood of Gloucester Co., weaver, for 1-25 of a share of W. J. 103 and 104 1689 April 20. Do. William Roydon of Gloucester Co., gent:, to Samuel Carpenter of Philadelphia, merchant, for 50 acres in said Co., one NEW JERSEY COLONIAL DOCUMENTS. Page end on Delaware R. over against Fh. . N ". Song - W. Zachariah Whitpain, formerly grantor's. 3j 8 - - (March). Francis Collins, Andrew Robeson, J Samuel Spicer, Justices, g - from the mouth of C - N - no 9 - - - S - of near I Gloucester Co., to S S - j ; acres in the same Co., adjoining g in 16S7 27th d. - S William Ko;. ' . g to S - in VV. J. 113 1 ; I. nth m. (Jan.). Do. Jos weave- - • - {-5 acres [-25 - VV. J. no and 117 58 : id. loth iv. ■ - a ; - 1 are. Do. T - - Bethell, miller, both of Wc - , for 283 acres the So - - - Northside of said creek, Warner. S8 15th d. near Fh. , has - make:. ' it past, to V. J. ; . l688 s iter River, s '•'■ J., belonging to g of R> s .1 month ( SS - Do, John 1 - iter - W. T., . - 22, l6SS - jo acres - ght by grantor's fathei - - N 36 (s . y him ssig s son November 12, g 1 Do. Robert Tarn< mere*.- New Garden, Glouces GLOUCESTER DEEDS, NO. I. 653 Page yeoman, for 100 acres in said Co. 141 1690 July 17. Do. Thomas Sherman, late of Gloucester, now of Salem Co., W. J., husbandman, to Mordecai Howell of Gloucester Co., yeoman, for S acres in the liberty of Gloucester, in a branch of Timber Creek, between grantor, Wm. Roydon and Don Wood, bought of Wm. Chester February 12, 16S9-90. 142 16S9 April 24. Do. John Ladd of Gloucester River, Gloucester Co., yeoman, to Nathaniel Ible of Philadelphia, innholder, for all the land be- longing to 1-25 of a share in Gloucester townbounds. 143 16S8-9 2d d. 1st m. (March.) Do. William Cooper of Pine Point, Gloucester Co., yeoman, to Mathew Medcalfe of Gloucester, smith, for 2 acres in the town and 10 acres in the town bounds of said Gloucester, belonging to 1-20 of a share bought of John Thomson and wife Sarah No- vember 10, 16S2. 145 16SS Nov. 27. Power of attorney. Edmund Tompkins and wife Jane, of Radway, Co. of Warwick, to Richard Heritage of Sutton New Garden, Gloucester Co., W. J., to collect debts due by Joseph White of N. T. 147 16S8 Sept. 15. Do. John Willis alias Westbrook of Wantaige, Co. of Barks, England, yeoman, to his son and heir John Willis alias Westbrook of Cooper's Creek, W. J., to take up and enter upon 2,000 acres in W. J., part of his share. 149 Reversed Side. Accounts of Richard Floyd, Treasurer to the Corporation for New England, from August 22, 1650, to March 24, 1664-5. VOLUME C- GLOUCESTER DEEDS, No. 2. 1652-1664. Accounts for farm rents by the Mercers' Company of Lon- don, for Woodhorne, Northumberland. 1 1652-1664. Do. Do. by John May et al., Trustees of the Parish of Hampstead, Co. of Middlesex. 3 1652-1660. Do. Do. payable out of the Prebend of Binchester. 5 1653-1660. Do. Do. by Anthony Cheston, tenant to the Manor of Erswell, Suffolk. 7 1653-1660. Do. Do. by John Geeson and Robert Crane, tenants of the Manor of Chamberlynes in Erswell, Suffolk. 9 1655-1660. Do. Do. by John Littleton of Enfield, Dr. in Divinity. 11 1654-1660. Do. Do. by Peeter Heringhooke ami John Godscall, tenants of a house in Buckler's Bury, London. 13 654 NEW JERSEY COLONIAL DOCUMENTS. Page 1654-1660. Do. Do. by Blunt Sadler and Richard Hansonn, ten- ants of a house in Buckler's Bury, London. 15 1654-1660. Do. Do. by Richard Price, tenant of a house in Buck- ler's Bury, London. 17 1655-1659. Do. Do. by John Powell, late tenant of a house at the West end of Paules, London, given to this Corporation by Captain Caysh, and now occupied by Paule Sinderly of London, citizen and ? 19 1655-1659. Do. Do. by Edward Barnard, tenant of a house in Trin- ity Parish, London. 21 1657-1660. Do. Do. by Thomas Denham, tenant of the farm, called Suffolk Place, Co. of Kent, leased from Sir Robert Joslayne. 23 1701-2 Feb. 5. Deed. Francis Collins of Burlington, gentleman, to Richard Grey of Newton, Gloucester Co., husbandman, for 117 acres on the Southside of and along Cooper's Creek, said Co., from the mouth of a small run to John Willis. 25 1 701 Sept. 20. Do. John Brown of Woodbury Creek, Gloucester Co., son and heir of John Brown of Upton on Gloucester River dec'd, to Arthur Powell of said Co., for 118 acres in several lots, to wit: 51 a., bought by the father of Israel Ward of said Upton January 9, 169S-9, of which 50 front the Soulhbranch of Gloucester R., adjoining Edward Wil- liams and 1 a. adjoins Joseph Tomlinson; 32 a., bought of Edw. Williams January 9, 1698-9, of- which 30 front on said river, next to John Hedger, and 2 a. are part of an 8 a. lot, surveyed to said Williams; 35 a. bought of William Ward of Upton December 9, 1698, of which 25 are on the Southside of said South branch and 10 a. in the Cat taile meadow. 26 1701-2 March 2. Do. Thomas Kendall of Gloucester Co., brick- layer, as executor of John Cornish of Burlington dec'd, to Joseph Austell of Gloucester, gentleman, for 220 acres, part of the 2,oco acre tract bought by said Cornish of John Willis junior, attorney of his father, Feb- ruary 15, 1689-90, John Willis senior having purchased it from Edward Bylling and Trustees March 27, 1682-3. 28 1701 Dec. 2. Do. Thomas Bull to George Brown alias Ward, both of Gloucester Co., husbandman, for a plantation of 250 a. at Upton, said Co., fronting on the Southside of the South branch of Gloucester River, bought of Isaac Pearson of Salem June 8, 1698. 29 1701 Dec. 1. Do. Andrew Robeson of Greenwich, Gloucester Co., executor of the last will of Samuel Robeson of Philadelphia, gent:, dec'd, to Peter de Lachaumette of Barkley River, said Co., yeoman, for 100 acres on the Northside of Barclay R., S. E. the Beaver-Branch of said river, N. W. Daniel Lindsey, part of a share of W. J., sold by Edw. Bylling and Trustees to Andrew Robeson, father of said Samuel, March 1, 1676-7. 31 1689 Sept. 7. Do. William Salsbury of Gloucester, carpenter, to GLOUCESTER DEEDS, NO. 2. 655 Page Jonathan Waynwright of Woodbury Creek, shoemaker, for 100 acres on said creek, N. \V. William Warner, S. E. John Test, lately John Browne. 32 1677 Aug. 31. Do. Benjamin Bartlett of Westminster, Co. of Mid- dlesex, gentleman, to Thomas Howell of Harleston, Co. of Stafford, yeo- man, for \ of I? of a share of W. J. 33 and 35 1689-90 Feb. 12. Do. William Chester, planter, to Thomas Sher- man, carpenter, both of Newton, Gloucester Co., for 1 3-5 acres in the town of Gloucester and S a. in townbounds, belonging to 1-25 of a share bought of Joseph Wood January 26, 16S8-9. 38 1689 June 20. Do. Robert Turner of Philadelphia, merchant, to John Walker of Old Markett, Gloucester Co., joiner, for 100 acres, part of 5 of a share bought of James Graham of New York, April 12, 1684. 40 1689 April 3. Do. Henry Beal of Bradley, Co. of Stafford, maulster, to Mordecai Howell of Tamworth, Co. of Warwick, gent:, for ^ of a share of W. J. 42 1689 April 4. Bond. Same to same, for the proper observance of the foregoing conveyance. 45 1681 Dec. 24. Deed. Edward Byllynge of London, gent:, to John Bissell of Loxley, Co. of Warwick, gent:, for 1-20 of a share of W. J. 46 1689-90 1st d. 1st m. (March). Do. Robert Zane of Newton, Glou- cester Co., yeoman, to Mathew Medcalfe of Gloucester, blacksmith, for 2 acres in Gloucester and 10 a. in townbounds, part of 1-20 of a share. 48 1689-90 1st d. 1st m. (March). Do. Jonathan Wood of Gloucester Co., weaver, to Mathew Medcalfe (as above), for 1 3-5 acres in Gloucester and 8 a. in townbounds, part of 1-25 a share bought of Robert Ewer Octo- ber 22, 1688. 50 1689 Sept. 14. Do. Jonathan Waynewright, shoemaker, to John Tatum, carpenter, both of Woodbury Creek, Gloucester Co., for half of the 100 acre lot on said creek bought of Wm. Salsbury September 7 last (supra p. 32). ■ 52 1689 June 10. Do. Andrew Robeson of W. J., proprietor, to John Parker, late of Road Island, yeoman, for 500 acres on Great Mantoes Creek, Gloucester Co. 54 16S9 Oct. 11. Do. Thomas Gardiner, administrator of Thomas Mat - thewes of Woodbury Creek dec'd, to Samuel Harrison of near Gloucester, mariner, for 1-20 of a share, part of § bought by said Matthewes of Edw. Byllynge et al. November 15, 1681. 55 1688-9 2 ° tn d. Ist m - (March). Do. Robert Turner of Philadel- phia, merchant, to John Burroughs of Gloucester Co., planter, for 100 acres in W. J., part of | of a share bought of James Grayhani April 12, 1684. 57 656 NEW JERSEY COLONIAL DOCUMENTS. Page 16S9-90 Feb. r. Do. John Parker to Robert Parker, both of W J., yeomen, for 140 acres on Great Mantow Creek, in Gloucester Co., S. of grantor's 500 a. lot. 59 1688-9 4th d. 1st m. (March). Warrant. John Reading, Commis- sioner, to Andrew Robesoy, Surveyor General of West Jersey to lay out 500 acres on Cooper's Creek, for Thomas Chaunders, already settled by him. 61 1689 4th d. 3d m. (May). Return of survey by Thomas Sharp of 500 acres for Thomas Chaunders, on Cooper's Creek, between Henry Wood, John It hell in Steels Bay and Matthew Burden. 61 1687-8 March 12. Deed. Daniel Howell, son and heir apparent of Thomas Howell of W. [. dec'd, to Mordecai Howell, for 250 acres on Cooper's Creek, adjoining Richard Wright and Francis Collins. 62 16SS July 1. Do. Mordecai Howell, executor of the last will of his father Thomas Howell, to Daniel Howell, all of Cooper's Creek, Glou- cester Co., for ^ of a share of NV. J., excepting the preceding 250 acres and 100 a. on the creek laid out for Richard Wright. 64 1690 June 2. Do. Daniel Howell, late of W. J., now of Philadel- phia, yeoman, to Daniel Pegg of Hartstield near Philadelphia, brick- maker, for 300 acres in W. J. 65 and 66 16S4 May 19. Do. Edward Byllynge of London to Richard Ilerrit- age of Brayles, Co. of Warwick, carpenter, for 100 acres, to be suiveyed in W. J. 69 and 70 1688 March 28. Do. Thomas Scholey of Ony-onickhon, W. J., hus- bandman, to Nicholas Young, late of Burlington, sawyer, formerly ser- vant of Roger Hawkeings of Penna., whose estate said Scholey bought, for 100 acres, to be surveyed in W. J. 71 1690 June 24. Recantation by Samuel Taylor of Gloucester River, W. J., sawyer, of calumnies told about John Ladd of that place, and wife Sarah. 7 2 1689 10th d. 7th m. (Sept.). Deed. James Read of Muscle Criple in White Clay Creek, Co. of New Castle, Penna., yeoman, and wife Sara, ex- ecutrix of the last will of her former husband, John Smith, dec'd, to Chris- topher Watkins of the Lower Hook, Gloucester Co., gentleman, for 300 acres in W. J., bought by said John Smith of Edw. Byllyng et al. March 2, 1676-7. 73 1689-90 Feb. 10. Do. Robert Turner of Sweadland near Philadel- phia, merchant, to Thomas ffairman of near Philadelphia, merchant, for 1,000 acres, to be surveyed in W. J. 75 1690 Aug. 29. Do. Robert Ewer of Philadelphia, merchant, to Joseph Wood of Gloucester Co., W. J., yeoman, for ^ of a share of W. J. 77 and 78 1690 Aug. 30. Bond. Same to same, for the faithful observance of GLOUCESTER DEEDS, NO. 2. 657 Page foregoing conveyance. 81 1689-90 March 4. Deed. John Ladd of Gloucester River, Glouces- ter Co., yeoman, to Jacob Cozens of said Co., serge weaver, for 61^ acres, to be surveyed in W. J., as part of 1-25 of a share. 82 1688 Dec. 25. Do. Same to Jonathan Wood of Gloucester Co., weaver, for j? of 1-20 of a share of W. J., bought of Robert Turner, ex- cept one half of 250 acres in said Co. and of the town and town bounds lot in Gloucester. 83 1688-9 March 1. Do. Same to John Browne of Vper Red Bank, Gloucester Co., and wife Ann, for the land belonging to the second divi- dend of 7 of I-20 of a share, or 120 acres, to be surveyed in W. J. 86 1688-9 7th d. nth m. (Jan.). Do. Same to James Whiteall of Glou- cester R. , planter, for 100 acres in W. J. 88 1689 May 3. Do. Robert Turner, merchant, to Isaac Pearson, smith, both of Philadelphia, for 200 acres in Gloucester Co., \V. J., on the South branch of Gloucester River. 91 16SS Nov. 30. Do. Same to Joseph Wood of W. J., yeoman, for 190 acres with allowance for Salem highway and 10 a. of meadow S. W. of it, along Timber Creek. (Lease and Release.) 92 1690 Sept. 2. Do. Robert Stiles ot Crapwell River, Burlington Co., yeoman, to Mordecai Howell of Cooper's Creek, Gloucester Co., yeoman, for 50 acres on Cooper's Cr., adjoining grantee, half of the lot bequeathed by Thomas Howell dec'd, to his daughter Priscilla, wife of said Stiles. 94 1689-90 Jan. 22. Do. Daniel Howell of Cooper's Cr., Gloucester Co., yeoman, to Isaac Pearson of Gloucester River, said Co., smith, for 50 acres, to be surveyed in YV. J. 95 1689-90 Jan. 22. Bond. Same to same, for the faithful observance of the foregoing conveyance. 96 1686 May 12. Deed. Richard Lawrence of the Lower Hook, W. J., yeoman, to John Test of Red Bank Creek, W. J., 'yeoman, for 150 acres on the Northside of Long Harry's or Red Bank Cr., along a small run. 97 1689 iSth d. 8th m. (Oct.). Do. Joseph Browne of near Philadel- phia, brickmaker, and Gervace (Jarvis) Bywater of Philadelphia, hus- bandman, executors of Win. Higgins of near Philadelphia, brickmaker, dec'd, to John Test of the same place, inn holder, for 80 acres on Wood- bury Creek, Gloucester Co., VV. J., S. E. grantee, N. W. John Browne, lately grantee's. IOO 1689-90 Jan. 17. Do. John Willis senior of Wantage, Co. of Berks, England, yeoman, by his son and attorney, John Willis junior of Cooper's Creek, Gloucester Co., W. J., to John Test of Philadelphia, innholder, for 100 acres on Woodbury Creek, Gloucester Co., S. E. Win. Warner, N. VV. the Hors-shoe branch of said creek. 101 67 658 NEW JERSEY COLONIAL DOCUMENTS. Page 1690 Sept. 20. Do. Joseph Wood of Gloucester Co., yeoman, to John Test (as above), for 54 acres in W. J., part of his \ of a share bought of Robert Ewer August 30, 1690. 102 1690 May 1. Do. Mordecai Howell of Cooper's Creek, Gloucester Co., yeoman, to George Goldsmith of Newton Cr., same Co., yeoman, for 200 acres, to be surveyed in \V. J. as part of ^ of a share bought of Henry Beal of Bradly, Co. of Stafford, England, April 4, 1689. 104 1690 Sept. 1. Do. Joseph Wood, yeoman, to Joseph Tomlinson, husbandman, both of Gloucester Co., for 112^ acres in W. J., part of the j of a share bought of Robert Ewer. 105 and 106 1690 Sept. 2. Bond. Same to same, for the faithful observance of foregoing conveyance. 107 1690 Oct. 31. Deed. Daniel Howell, late of Cooper's Creek, Glou- cester Co., now of Philadelphia, eldest son of Thomas Howell of said creek, dec'd, to John Kay of Darley, Gloucester Co., yeoman, for 200 acres to be surveyed in W. J. as part of £ of a share bought of Mordecai How- ell, executor of said Thomas. 108 1690 Nov. 4. Do. William Salsbury, late of Gloucester, W. J., now of Philadelphia, carpenter, to Daniel Reading of Gloucester River, Esqre, for a lot in Gloucester, 20 yards wide, 66 yards long, N. E. a lot adjoining Widow Bull, S. E. back lots, S. W. grantee, N. W. Water St. and Dela- ware R., bought of John Reading January 20, 1688-9. IID 1689 Sept. 1. Do. William Roydon of Pine Point, Gloucester Co., gent , to Daniel Reading (as above), for a lot in Gloucester, 20 yards wide, 66 long, to be surveyed according to law. Ill 1689-90 Jan. 16. Do. Same to William Cooper of Pine Point, yeo- man, for 78 acres in Gloucester Co., on Delaware R., one end right over against Philadelphia, the other adjoining grantee, S. W. Zachariah Whit- paine, N. grantee; also 50 a. next to said Whitpaine, bought of Samuel Carpenter December 12, 16S9. 112 1689-90 Jan. 18. Bond. Same to same, for the faithful observance of the foregoing conveyance. 114 1691 April 30. Do. Daniel Howell, son and heir of Thomas Howell dec'd, and Mordecai Howell, executor of said Thomas, to John Wright of Cooper's Creek, Gloucester Co., son and heir of Richard Wright of the same place, dec'd, for iODSicres in Gloucester Co., part of ^ of a share bought by Tho: Howell of Benj. Butlett September 1, 1677, on a branch of Cooper's Creek, adjoining Francis Collins. 115 1690 April 13. Bond. John Wright to Mordecai Howell, both of Cooper's Creek, to hold him harmless in the Court of Justices of the Peace, Francis Collins and John Wood, concerning an obligation. 116 1691 April 13. Do. Same to Thomas Chaunders of the same place, as the preceding. 117 GLOUCESTER DEEDS, NO. 2. 659 Page 1691 April 30. Articles of agreement. Constance Wright, widow of Richard Wright, with John Wright, son and administrator of said Rich- ard, concerning the division of the property. 117 and 119 1691 April 30. Bond. John Wright to his mother Constance Wright, for the faithful observance of the foregoing agreement. 1 18 1691 April 30. Do. Constance Wright to her son John Wright, as the preceding. ng 1691 April 30. Do. John Wright to his eldest sister Sarah Wright, spinster, for the payment of £12. ' 120 1691 April 30. Release. Sarah Wright of Cooper's Creek, spinster, to her brother John Wright, of all claims upon the estate of their father Richard Wright. 120 1691 April 30. The same bond and release to and from Hannah, the youngest daughter of Richard Wright. 121 1691 May 18. Deed. Mordecai Howell of Cooper's Creek, Glouces- ter Co., yeoman, to Samuel ffurnis of Burlington, saddler, for 200 acres, to be surveyed as part of g- of a share bought of Henry Beale. 121 1691 July 21. Do. Robert Turner of Sweadland, near Philadelphia, merchant, to Thomas Chaunders of Sealsgreen, Gloucester Co., W. J., yeoman, for 100 acres, to be surveyed in W. J., as part of his ^ of a share. 123 1691 Aug. 3. Return of survey by John Reading, Deputy Surveyor for the seacoast, of the foregoing ioo acres with 5 a. highway allowance, at Mullbery Point, near Great Egg Harbour, on Poquessute or Chaunders Creek. 124 1688 20th d. 2d m. (April). Deed. Andrew Robeson of Clonmel, Gloucester Co. , W. J., Esqre, to Joshua Lord of said Co., carpenter, for 200 acres in W. J., to be surveyed as part of one share. 124 1690 Sept. 2. John Ladd of Gloucester River, Gloucester Co., yeo- man, to Joseph Tomlinson of said Co., husbandman, for loo acres in W. J., part of the 300 a. lot bought of Cornelius Empson February 21, 1689-90. 125 1691 1st d. 4th m. (June). Do. Francis Collins of Mount-well, Gloucester Co., yeoman, to Thomas Atkinson, late of the same place, bricklayer, for 157 acres in said Co., on the South branch of Cooper's Creek, N. E. Win. Bate, E. John Martin. 126 1691 June 16. Do. Same to Simeon Ellis of Gloucester Co., cloth- ier, for 200 acres, S. W. the North branch of Cooper's Cr., S. E. John Kay, N. E. unsurveyed land, N. W. Francis or Margaret Collins. 127 1690-1 March 21. Do, Thomas Sharp of Newton, Gloucester Co., yeoman, to Samuel Harrison of Gloucester, mariner, for 1^ acre in Glou- cester and 65 a. in town bounds, belonging to 1-30 of a share. 128 660 NEW JERSEY COLONIAL DOCUMENTS. Pape 1690-1 March 21. Bond. Same to same, for the faithful observance of the foregoing conveyance. 131 1687-4 24th d. 1st. m. (March). Deed. Robert Turner of Philadel- phia, merchant, to William Bate of Newton, Gloucester Co., yeoman, for 250 acres at the head of a small branch of Cooper's Creek, in Gloucester Co., adjoining John Willis. 131 1692 Aug. 30. Do. Thomas Chaunders, late of West Jersey, now of Philadelphia, smith, to Arthur Powell of Penapecca Creek, Philadelphia Co., Penna., yeoman, for 100 acres at Mullberry Point (supra, pp. 123 and 124). 133 1692 Aug. 30. Do. Robert Turner of Philadelphia, merchant, to Arthur Powell (as above), for ioo acres on the sea-coast near Great Egge Harbour. 134 1692 Sept. 20. Do. Jonathan Wood junior of Woodbury Creek, Gloucester Co., executor to Joseph Wood of the same place, dee'd, and Jonathan Wood senior, father and guardian of the first, to Thomas Nor- rice of Vpton on Gloucester River, planter, for 100 acres, to be surveyed in W. J. 136 1692 Sept. 29. Do. Daniel Howell of Hartsfield near Philadelphia, yeoman, to Daniel Pegge of the same place, brickmaker, for 90 acres, to be surveyed in W. J. as part of the 400 a. lot bought of Mordecai Howell June 5, 1690. 13S 1691-2 Feb. 1. Do. Daniel Howell, late of Cooper's Creek, now of near Philadelphia, son and heir of Thomas Howell of the said creek, dee'd, to his brother Mordecai Howell of the same place, executor of their father's last will, for 430 acres on the N. E. side of Cooper's Cr., S. E. John Wright and Francis Collins, N. E. Henry Wood and , N. W. Moses Lakin and Katharine Howell, S. W. said cieek, called Line- well. 140 1692 May 28. Do. Robert Turner of Philadelphia, merchant, to Samuel Harrison of Gloucester, mariner, (incomplete). 142 1696-7 March I. Do. John Reading of Gloucester, Gloucester Co., yeoman, to Harmanus Helme of said Co., husbandman, for 200 acres in W. J. 143 1700 Oct. 1. Do. Richard Ilerritage of Sutton New Garden, Glou- cester Co., yeoman, to William Mattlock of Cropwell, W. J., yeoman, for 940 acres on the Southbranch of Cooper's Creek, N. and N. W. lately John Willis, now John Haddon, Mordecai Howell, Zachariah Prickett, lately John Bissell's; 790 a. thereof bought of John Sibley and wife Katharine of Philadelphia June 1, 1696, as part of 6-25 of a share of W. J., devised to said Katharine by her former husband Isaac .Martin; 130 a. bought of John Reading February 1, 1695-6, being part of 350 a. purchased by said Reading as the land belonging to ^ of a share, from Maurice Trent of GLOUCESTER DEEDS, NO. 2. 66 1 Page Penna. , mariner, as attorney for his uncle Maurice Trent of Leith, Scot- land, merchant; 20 a. bought of James Atkinson of W. J., yeoman, June 15, 1700. 143 1692 April 12. Do. William Lovejoy of Gloucester Co., carpenter, to James Atkinson of Newton, said Co., yeoman, for 100 acres to he sur- veyed in W. J., bought of John Skeine (Skiene) of Peachfield, Burlington Co., January 6, 1688-9. J 4° 1692-3 March 1. Do. Robert Turner of Sweadland, near Philadel- phia, merchant, to Samuel Tombs of Gloucester Co., yeoman, for 100 acres, to be surveyed in W. J. 147 1692 Oct. 29. Do. Andrew Robeson of Philadelphia, Esqre ; to Richard Lawrence of the Lower Hook, Gloucester Co., gentleman, for 150 acres in said Co., on Old Mans or Darkly Creek, S. E. Daniel Lindsy, N. grantee. 149 1690-1 March 2. Do. Joseph Wood of Gloucester Co., yeoman, to William Chester of Newton, said Co., planter, for 71 acres, E. grantee, S. the North branch of Gloucester River, W. Samuel Taylor. 150 1689 Nov. 30. Do. Same to same for 95 acres in Gloucester Co., E. John Hugge, S. the North branch of Gloucester R., W. grantor. 152 1693 June 3. Do. John Test of Philadelphia, inn holder, to John Healy of Jamaica " in ye parts of America," mariner, for 484 acres, on the Northside of Woodbury Creek, in two lots: 384 a. on said creek, S. E. Jonathan Wood, N. W. John Tatum; 100 a. lower down on the same creek, S. E. William Warner, N. W. the Horse shoe Branch of said creek. 154 1693 June 3. Do. Thomas Gardiner of Grovely, Gloucester Co., ad- ministrator of Thomas Matthews dec'd, to John Healy of the Island of Jamaica, mariner, for 12 acres in W. J., part of § of a share bought by said Matthews of Edw. Byllynge et al. November 15, 1681. 158 1689-90 March 13. Do. Robert Turner, merchant, to Edward Smout, sawyer, both of Philadelphia, for 446 acres to be surveyed in W. J. 160 1693 Nov. 18. Do. John Bethell, late of W. J., now of Sculkill, Penna., miller, to Thomas Nickson of New Castle Co., Penna., husband- man, for 1S5 acres on the Southside of Woodbury Creek, Gloucester Co., E. James Thomas, W. Elthew Cornocks, N. said creek; also ii a. of meadow, adjoining William Warner. 162 1693 Dec. 31. Do. Thomas Gardiner of Grovely, Gloucester Co., administrator of Tho: Matthews dec'd, t<> Hugh Durborrow, sawyer, Dan- iel Standish, bricklayer, and Daniel Ridley, sawyer, all of Philadelphia, for 355 acres in Gloucester Co., N. William Steel, S. John and Samuel Dennis, E. the South branch of Gloucester River. 165 1692-3 March 24. Do. William Lovejoy of Gloucester Co., yeoman, 662 NEW JERSEY COLONIAL DOCUMENTS. Page to John Martin of Philadelphia, tailor, for 150 acres in Gloucester Co., on the South branch of Cooper's Creek, S. grantee. 168 1693-4 March 1. Do. Thomas Thackera of Newton, Gloucester Co., yeoman, to James Graisberry of the same place, shipwright, for 200 acres in said Co., on the Northside and along Gloucester River, E. John Ash- brook, W. Anthony Sharp. 170 1693 April 15. Do. John Burroughs of Gloucester Co., weaver, to Thomas Thackera (as above), for the preceding 200 acres. 172 1696 May 12. Do. Joseph, Benjamin and James Graisberry, late of the Island of Bermudoes, now of Philadelphia, shipwrights, to John Wil- lis of Philadelphia, ship wright, for 50 acres on Newton Creek, Glouces- ter Co., between Samuel Stacy and Francis Collins, part of a 500 a. lot on the S. E. side of and along said creek, S. W. Win, Bate and Archibald Mickell, N. E. Samuel Stacy, S. E. Francis Collins, bought by grantors of Robert Turner November 5, 1693. 174 1694 Aug. 3. Letter. Timothy Forbes of Burlington to Thomas Gardiner concerning a sale of 50 acres to Win. Lovejoy, with affidavit of Joseph Hutcheson, made at Philadelphia February 1, 1695-6, that he was present when said Forbes sold the land to Lovejoy at the house of Rich- ard Basnett. 176 1699 Oct. 3. Will of Peter Mattson alias Dalbo of Little Mantus Creek, W. J., written and translated from the Swedish by Andrew Rud- man, Minister at Wicacoe. Wife Kathriue; sons — Peter, Mathias, Jacob, John, daughters Elizabeth, Kathriue, Mary, Margrett, Bridgett. Legacy to Wicacoe Church. Real estate and personal property. Witnesses — Andrew Rudman, Andrew Bankson, Woolla Dalbo. Proved September 1, 1 70 1. 1700 Sept. 24. Sheriff's Sale. Matthew Medcalfe, High Sheriff of Gloucester Co., to Nathaniel Westland of Burlington, for 500 acres on the Southside of Great Mantus Creek and the upper side of Dedford Creek, formerly owned by John Clark of London, brewer, judgment debtor of said Westland. LIBER G— GLOUCESTER DEEDS, No. 3. Pages 1 and 2 missing. 1693-4 March 23. Deed. Mordecai Howell, yeoman, to Aaron Bez- wick, planter, both of Livewell, Gloucester Co., for 300 acres, called Christianity, near the head of the South branch of Cooper's Creek in said Co. 3 1693-4 Nov. 5. Do. Same to John Wright of Gloucester Co., yeo- GLOUCESTER DEEDS, NO. 3. 663 man, for 23 acres near grantee's dwellinghouse, on Cooper's Cr. between grantor and grantee. r 1691 May 20. Bond. Thomas Smith of Woodbridge, Middlesex Co., East Jersey, to Mordecai Howell of Cooper's Cr., Gloucester Co., VV. J., for the payment of £15 current silver money. 7 1693 Nov. 5. Assignment of the preceding bond by Mordecai Howell to John Wrighi. 7 1692-3 March 24. Deed. Mordecay Howell, yeoman, to John Shiv- ers, butcher, both of Livewell, Gloucester Co., for 100 acres in said Co., on the Millbranch, adjoining John Wright; also a piece of meadow, 4 a., called the Horseshoe, adjoining grantor on Cooper's Cr. 8 1690 2d d. 9th m. (Nov.). Do. Thomas Sherman of near Glouces- ter, carpenter, to Thomas Thackera of Newton, Gloucester Co., yeoman, for all the land belonging to 1-25 of a share, i. e. 1 3-5 acres in Glouces- ter, bought of Wm. Chester February 12, 1689-90. 11 1693 Nov. 5. Do. John Wright to Mordecai Howell, both of Coop- er's Cr., Gloucester Co., yeomen, for the waterrights for a cornmill on a branch of Cooper's Cr., running through grantor's land. 13 1691 June 2. Do. Mordecai Howell of Cooper's Creek, Gloucester Co., yeoman, to John Driver of Red Bank, same Co., yeoman, for 100 acres, to be surveyed in W. J., as part of £ of a share bought of Henry Beal April 4, 1689. 15 1693 July 29. Do. Kathrine Howell of Philadelphia, widow of Thomas Howell, to Henry Johnson, late of Cape May, now of Philadel- phia, mariner, for a house and lot of 88 acres on Cooper's Creek, Glou- cester Co., adjoining Moses Lakin. 17 1690 Sept. 29. Do. Daniel Howell of near Philadelphia, son and heir of Thomas Howell of Cooper's Creek, Gloucester Co., dec'd, to Katharine, widow of said Thomas Howell, for the preceding 88 acres. 20 1694 Aug. 29. Do. Robert Turner, merchant, and John Linck, ship carpenter, to John Colley, hatmaker, and wife Susannah, all of Philadel- phia, for 100 acres in Gloucester Co., W. J., on Cooper's Creek, W. Rob- ert Turner, E. Joshua and Abraham Carpenter, formerly in the possession of Tunis Finch. 22 1693 Oct. 7. Do. Andrew Robeson of Philadelphia, Esq re , to An- drew Robeson junior of Gloucester Co., W. J., Esqre, for Raccoon Island, at the mouth of Raccoon Creek, 65 acres. 25 1694 1st d. 8th m. (Oct.). Do. George Hutcheson of Burlington, distiller, to Thomas Nixson of Gloucester Co., yeoman, for 50 acres, for- merly sold by grantor to John Bethell October 6, 1692, and reconveyed to him by said Bethell July 11, 1694. 26 1687 1st d. 9th m. (Nov.). Do. John Reading, yeoman, to Matthew 664 NEW JERSEY COLONIAL DOCUMENTS. Page Medealf, blacksmith, both of Gloucester, for 250 acres in W. J. 27 1689 June 10. Do. Robert Zane of Newton, Gloucester Co., yeoman, to Matthew Medcalfe (as above), for 6 acres in the Town of Gloucester and 30 a. in town bounds, all the land belonging to 3-20 of a share. 29 1690-1 March 3. Do. Andrew Robeson of Clonmell, W. J., Esq re , to Matthew Medealf of Gloucester, for 40 acres or all the land belonging to one full share in the Township of Gloucester, excepting the two middle- most divisions, on High St. 31 1695 April 3. Do. John Reading of Gloucester, yeoman, to George Goldsmith of Newton Creek, Gloucester Co., yeoman, for 10 acres within the bounds of the Town of Gloucester, belonging to 1-20 of a share, bought of Thomas Thackera May 20, 1691. 33 1693-4 March r. Do. James Whiteall of Vpton on Gloucester River, yeoman, to Israel Ward, late of Long Island, husbandman, for 100 acres in \V. J., bought of Henry Johnson and wife Miriam Aug. 12, 1693. 34 1681 Nov. 30. Do. Anthony Sharp, merchant, to Thomas Sharp, woolstead comber, both of Dublin, Ireland, for 1-30 of a share of W. J., being ^ of 1 -10 of 1-90. 36 1694-5 Jan. 10. Do. Isaac Wood of Woodbury Creek, Gloucester Co., yeoman, to James Whiteall of Vpton on Gloucester River, said Co., yeoman, for "one two" parts of ^ of a share bought by Joseph Wood of Robert Ewer August 30, 1690, bequeathed to his brother Jonathan, from whom it descended to the next brother, the pit sent grantor. 39 1694-5 March 12. Do. George Goldsmith of near Newton, Glouces- ter Co., yeoman, to Nicholas Smith of the same place, tailor, for 24 acres in said Co., on the North branch of Newton Creek, between John Willis and Richard Matthews. 41 1695 May 1. Do. William Chester of Woodbury Creek, Gloucester Co., husbandman, to John Ireson and Thomas Gibson, both of said Co., husbandmen, for 166 acres in said Co., on the North branch of Gloucester River, E. John Hugg, W. Samuel Taylor. 42 1686 1st d. 4th in. (June). Do. John Bethell, miller, to Elthew Cor- nok, spinster, both of W lodbury Creek, Gloucester Co., for 100 acres on Southside of and along Woodbury Creek, between grantor on the E., Henry Treadway on the W., part of 2S3 acres bought of Thomas Mat- thews May 1, 16S6. 45 1695 July 5. Do. Thomas Gardiner of Grovely, Gloucester Co., as administrator of Thomas Matthews dee'd, to Edward Smout of Philadel- phia, for "ye Just Right full proportion and quantity of Land," belong- ing to if of a share of W. J. in the town bounds of Gloucester, or 75 acres, except the full proportion belonging to 1-20 of a share or 10 a. in the same limits, formerly sold by said Gardiner to Samuel Harrison. 46 1694-5 Feb. 18. Do. Same to Edward Williams of Vpton on Glou- GLOUCESTER DEEDS, NO. 3. 665 Page cester River, husbandman, for 100 acres, to be surveyed as part of Mat- thews' ^ of a share. 48 1695 April I. Do. Isaac Hollingam of near Newton, Gloucester Co., yeoman, to Thomas Thackera of said Newton, yeoman, for 200 acres in said Co., on Cooper's Creek, a small run and Newton Cr., adjoining grantee and Robert Zane. ro 1695 Nov. 30. Do. Thomas Budd of Philadelphia, merchant, to John Sommers (Somers) of W. J., husbandman, for 1,500 acres on the Sound, N. E. of Great Egge Harbour, N. E. James Steelman, N. W. Patconck Creek, S. W. the Bay, S. E. the Sound; also 800 acres between Patconck Cr. and 3ass River, N. a branch of Patconck Cr., S. the Bay; and 700 a. on the Sound side of Great Egg Harbour between Peter Cow- onover and Patconck Creek (now in Atlantic Co.). 52 1695 Nov. 30. Do. Same to Jonathan Adams of Long Island, N. V., yeoman, for 200 acres at Great Egg Harbour, between John Skull and Patconck Cr. 55 1695 Nov. 29. Do. Same to John Skull, late of Long Island, N. Y., yeoman, for 250 acres at Great Egg Harbour, in two lots, one between the marsh next to the Sound, Peter Cowanover and Patconck Creek, the other between said marsh, Jonas Valentine and Patconck Cr. 56 1695 Nov. 29. Do Same to Jonas Valentine, late of Long Island, N. Y., for 100 acres at Great Egg Harbour, between Jonathan Adams, Pat- conck Cr. and the marsh next to ihe Sound. 57 1695 Nov. 29. Do. Same to Peter Cowanover, late of Long Island, N. V., yeoman, for 250 acres at Great Egg Harbour in two lots, one be- tween the Sound, the marsh, John Gilbert and Patconck Cr., the other between the marsh next to the Sound, John Skull and said creek. 59 1695 Nov. 29. Do. Same to John Gilbert senior of Bucks Co., yeo- man, for 100 acres at Great Egg Harbour, between the marsh next to the Sound, Peter Cowanover, Patconck Creek, James Steelman and the Sound. 60 1695 July 10. Do. Daniel Pegg of Philadelphia Co., yeoman, to Thomas Willard of Gloucester Co., yeoman, for 200 acres in Gloucester Co., on Delaware R. and a small creek, adjoining Samuel Jenings, bought of Daniel Howell June 2, 169-. 61 1695-6 Feb. 10. Do. John Reading of Gloucester, yeoman, to Ed- ward Smout of Philadelphia, yeoman, for 54 acres in W. J., part of §• of a share bought of Maurice Trent January 20 last. 63 1695-6 Feb. 1. Do. Same to Matthew Prichard of Gloucester Co., shoemaker, for 150 acres in \V. J., part of j of a share (as above). 65 1695-6 Jan. 13. Do. George Goldsmith of near Newton, Gloucester Co., yeoman, to John Ireson of said Co., husbandman, for 100 acres near the head of Newton Creek, S. E. Samuel, late Henry, Stacy, S. W. the 6b' 666 NEW JERSEY COLONIAL DOCUMENTS. North branch of said creek, N. W. Isaac Hollingam, N. E. John Willis, 80 a. thereof bought of Robert Turner November 30, 1687, 20 a. of Fran- cis Collins December I, 1687. 67 1695-6 Jan. 13. Do. Same to same, for his right, title, &c. in and to 83 acres near the head of Newton Creek, part of a lot of 107 a., of which grantor sold 24 a. to Nicholas Smith March 12, 1694, and which 107 a. were surveyed to grantor by an order of the Council of Proprietors as sur- plusage for §• of a share bought of Mordecai Howell May 1, 1690. 69 1695-6 Jan. 13. Bond. Same to same, tor the faithful observance of the preceding deed. 71 1695-6 Jan. 6. Deed. Elias Hugg of Glocester River, Glocester Co., yeoman, and wife Margrett to Simeon Ellis of Cooper's Creek, same Co., yeoman, for 400 acres at Holly brook, said Co., S. W. Cooper's Creek, N. W. a branch thereof, Wm. Cooper and Tho. Shackle, S. E. grantee, N. E. John Willis; the tract having formerly been conveyed by Francis Collins, father of said Margrett Hugg, to Samuel Jenings and Robert Dimsdale as Trustees for said Margrett, April 5, 1687. 71 1695-6 Jan. 6. Bond. Same to same, for the faithful observance of the foregoing deed. 74 1695-6 Feb. 1. Deed. John Reading of Glocester, yeoman, to Richard Heritage of Sutton New Garden, Glocester Co., yeoman, for 350 acres in W. J., part of ^ of a share bought of Maurice Trent January 20, 1695. 74 1685 Dec. 22. Do. Samuel Jennings of Greenhill, W. J., yeoman, and Thomas Budd of Burlington, merchant, as Commissioners of the Gen- eral Assembly for the sale of land in the six Lower Tenths to Richard Ar- noll of W. J., yeoman, for 200 acres on Delaware River, including an Indian field. 76 1681 July 2. Do. Edward Byllyng, Gawen Lawrie and Nicholas Lucas to Maurice Trent of Leith, Scotland, merchant, and Hector Allen of Prestonpans, Scotland, mariner, for one full share of W. J. 77 1695 April 22. Power of attorney. Maurice Trent of Leith, Scot- land, merchant, to his nephew Maurice Trent of Pennsilvania, merchant, as agent for the sale of £ of a share of W. J. 88 1695 Dec. 3. Deed. Thomas Budd, of Philadelphia, merchant, to William Chester of Woodbury Creek, Glocester Co., husbandman, for 100 acres in W. J. 89 1695 Dec. 3. Do. Same to Richard Lord of Woodbury Cr., Gloces- ter Co., husbandman, for 100 acres in W. J. 91 1691 June 15. Do. Richard Matthews of London, citizen and mer- chant, by his attorney Elias ffarr of near Burlington, to William Lovejoy of Glocester Co., blacksmith, for 100 acres in said Co., between Cooper's Creek and Francis Collins. 93 GLOUCESTER DEEDS, NO. 3. 667 Page 1695 Dec. 3. Do. John Reading of Glocester, yeoman, to Thomas Budd of Philadelphia, merchant, for 200 acres, called Mount Eagle, on the coast, near Great Egge Harbour, E. Apsecom Creek alias Reading River, S. the Sound or mouth of said creek. 94 1696 March 28. Do. Nathaniel Zane of Newton, Glocester Co., yeoman, to Simeon Ellis of said Co., yeoman, for 200 acres in W. J., part of a 500 a. lot inherited from his father Robert Zane, who bought it as 1-5 of a share from Edward Byllyng et al. April 13, 1677. 96 1682 March 27. Do. Edward Byllyng, Gawen Lawrie and Nicholas Lucas to Thomas Crouch of Agmonsbam or Ammersham,! Co. of Bucks, maulster, Thomas ffarre of the same place, tailor, Thomas Hester of Mar- tin's in ye ffields, Co. of Middlesex, bricklayer, John Willis of Charloe, Co. of Bucks, maulster, Thomas Stanton of Upton, Co. of Berks, maulster, and Isaac Martin of London, grocer, for one full share of West Jer- sey. 9S 1695 Sept. 29. Do. Robert Stacy of Philadelphia, tanner, to John Hugg junior of Glocester Co., Esqre, for 200 acres in W. J., part of 1-6 of a share bought of Mahlon Stacy January 29, 1677-8. 108 1696 April 10. Do. John Reading of Glocester, yeoman, to John Hugg junior (as above), for 200 acres in \V. J., part of the 1,500 a. tract bought of James Read February 24, 1695-6. 110 1695-6 March 1. Do. John Ladd of Gloucester Co , yeoman, to John Hugge junior (as above), for 100 acres in W. J., part of 1-16 of a share bought of Maurice Trent January 20, 1695-6. 1 12 1695-6 Feb. 17. Do. Thomas Gardiner, as heir at law and admin- istrator of Thomas Matthews dec'd, to John Hugge junior of Plain Hope, Glocester Co., Esqre, for 250 acres in W. J., part of f of a share bought by said Matthews of Edward Byllyng et al. November 15, 1681. 114 1694 Aug. 10. Do. George fforman of Chester Co., Penna., mer- chant, and wife Helen, Jasper Yeates of the same Co., merchant, and wife Cathrine, Maurice Trent of the same Co., mariner, and wife Mary, all daughters of James Sandiland of the said Co., merchant, dec'd, to Charles Crosstwhyat of in the Colony of New England, weaver, for 200 acres in W. J., on Delaware R., over against Tinicum Island. 117 1695 6 Jan. 21. Do. John Reading of Glocester, yeoman, to Thomas Stevens of Vpton on Glocester River, carpenter, for 100 acres in W. J., part of ^ of a share bought of Maurice Trent January 20 last. 120 1697 Aug. 7. Do. Mordecai Howel of Christianity, Glocester Co., yeoman, to Henry ffranklin of New York City, bricklayer, for a planta- tion in Glocester Co., called Livewell, on the Northside of Cooper's Creek, along Mill Creek, between John Wright, John Olivers, Henry 1 Agmondesham, i. e., "AetrmoniVs home," now Amersham, a market-town and parish about twenty-five miles from London. 66S NEW JERSEY COLONIAL DOCUMENTS. Page Johnson and Cooper's Cr., 330 acres. 122 1697-8 1st d. 1st m. (March). Do. Jeremiah Bate of Newtown Township, Gloucester Co., yeoman, to John Kaighin of the same place, carpenter, for 5^ acres of swamp and meadow on the Northside of the Meadow Creek, in Newton meadow, near Delaware River, W. grantee, formerly Tho. Sharp, N. grantee, E. Tho. Thackera, S. said creek. I2q 1696 14th d. 10th m. (Dec). Do. Robert Turner of Philadelphia, merchant, and wife Susanna, to John Kaighin of the same place, yeoman, for 455 acres in Gloucester Co., W. J., along Delaware R., between Wm. Roydon, the Meadow Creek, Stephen Newby, Wm Bate and Robert Zane; also 4^ a. of swamp next to said Zane's; of which 455 a. 290 are part of grantor's 2-7 of a share bought of Samuel Norris September 21, 1686; 100 a. bought of John Ashton and wife Patience May 15, 1689; 50 a. bought of Richard Wall and wife Saiah April 2, 16S6, who had the lot from Edward Everett and wife Mary December 9, i6Sr, 9 a. were bought of Tho. Sharp April 12, 1693; 6 a. of John Burroughs July 6, 1693. 127 1697 May 16. Do. Same to Archibald Mickell of Glocester Co., yeoman, for 510 acres in said Co., on Delaware R., between Rich d Arnold, Edward Newby and the Meadow Creek, excepting two lots of 1^ a. each, belonging to Stephen Newby and Jeremiah Bate and a lot of 2-k a. belong- ing to Nathaniel Zane. 133 1696 Sept. 8. Do. John Hugg junior of Plain Hope, Glocester Co., Esq re , to Archibald Mickell (as above), for 114 acres within the town bounds of Glocester, on the South branch of Newton Creek, N. W. John Reading, S. E. Abraham Alberson, late Andrew Robeson. 136 1698 June 1. Do. William Alberson senior of Bucks Co., Penna., to his son William Alberson junior of Glocester Co., W. J., for a planta- tion of 250 acres in Glocester Co., N. Newton Creek, E. Tho. Carleton, S. E. Archibald Mickell, S. W. and W. the South branch of said creek; excepting 4 a. in the possession of Tho. Dennis and 20 a. at the Upper Landing of said branch, laid out to Abraham Alberson. 139 1698 June 1. Do. Same to his son Abraham Alberson of Glocester Co., W. J., for 220 acres in said Co., of which 200 are on the Southside of the South branch of Newton Creek, N. W. Archibald Mickell, S. E. Sam- uel Dennis, bought of Andrew Robeson September 1, 1692; 20 a. on the Northside of said branch, at the Upper Landing, enclosed by William Alberson's land. 141 1692 Sept. 1. Do. Andrew Robeson of Philadelphia, merchant, to William Alberson of West Jersey, yeoman, for 200 acres in the town- bounds of Glocester, between Francis Collins, the little boundary creek (North), the highway, and John Dennis. 144 1696-7 March 1. Do. Mordecai Howell, yeoman, to Gervace Kay, husbandman, both of Glocester Co., for 100 acres in W. J., bought with other land of John Reading December 1, 1696. 145 GLOUCESTER DEEDS, NO. 3. 669 Page 1694 Dec. I. Do. Philipp Howell of Philadelphia, tailor, and wife Elthew to James Ward of Woodbury Creek, Glocester Co., husbandman, for roo acres on the Southside of and along said creek, E. John Bethell, W. Henry Treadway, bought by said Elthew under the name of Elthew Cornock of John Bethell 1st day 4th month (June) 1686 (supra, p. 45)- 147 1696 Dec. 1. Do. John Reading to Mordecai Howell, both of Glo- cester Co., yeomen, for 200 acres in W. J., bought of Samuel Robeson, son and heir of Andrew Robeson, September 2, 1696. 149 1696 Aug. 10. Do. Sarah Welch, widow and administratrix of Wil- liam Welch, late of New Castle, Penna., dec'd, to Mathew Medcalfe of Glocester, W. J., yeoman, for 50 acres in the townbounds of Glocester, part of ii shares bought of Edw. Byllyng et al. September 2, 1681. 151 1697 May 20. Do. Same to same, for 60 acres as in preceding deed. 153 1696 June I. Do. Francis Collins of Burlington Co., gentleman, to Mathew Medcalfe of Glocester, yeoman, for the land belonging to 4-7 of a share in the Town of Glocester. (Paper badly broken.) 155 1697-8 Feb. last. Do. John Reading of Glocester, yeoman, to Sam- uel Thorn of Long Island, N. Y., yeoman, for 1,000 acres in Glocester Co., fronting on Glocester River, between Samuel Carpenter on the N. W. and Wm. Ste (paper broken) on the S. E. with a piece of the Great Meadow. 158 and 160 1696 April X. Do. Same to Lawrence Bartleson of Pennsilvania, planter, for 200 acres in W. J., of which 100 are part of £ of a share bought of Maurice Trent January 20, 1695-6, the other 100 part of the 1,500 a. tract bought of James Read and wife Sarah, formerly wife of John Smith, February 4, 1695-6. 164 1697 Oct. 16. Sheriff's Sale. William Warner, High Sheriff of Glo- cester Co., to George Robeson of Philadelphia, butcher, for 270 acres in said Co., adjoining Robert Chinton on Great Mantus Creek, seized for a debt, due by said Chinton, late of Philadelphia, innholder, to said Geo. Robeson. 166 1696 Oct. 5. Do. Isaac Wood of Woodbury Creek, Glocester Co., yeoman, to John Roe of Long Island, N. Y., yeoman, for 190 acres with allowance for Salem highway and 10 a. of meadow, inherited from his brothers Jonathan Wood junior and Joseph Wood, lying on Timber Creek, now Glocester River_ 168 1696 Oct. 5. Bond. Same to same, for the faithful performance of the preceding deed. ! 7 l 1696 Oct. 5. Release. Rebecca Wood and Rachell, wife of Wm. Bromfield of near Woodbury Cr., sisters of Isaac Wood, to John Roe, of their claims to the 200 acres above. 172 670 NEW JERSEY COLONIAL DOCUMENTS. Page 1696 Oct. 1. Deed. John Reading of Glocester, yeoman, to John Roe of Long Island, yeoman, for 100 acres in W. J., to be taken up as part of one full share of W. J., bought of Samuel Robeson September 2, 1696. 173 1697-8 March 1. Do. Thomas Taper, husbandman, to John Roe, yeoman, both of Glocester Co., for 100 acres in said Co., adjoining grantee, bought of John Reading September 10, 1696. 175 1696 May 31. Do. John Sibley of Philadelphia and wife Kathrine to Richard Heritage of Glocester Co., yeoman, for 6-25 of a share of W. J. 178 and 179 1696 Oct. 6. Do. Richard Heritage of Sutton New Garden, Gloces- ter Co., yeoman, to his second son Joseph Heritage of the same Co., for 237 acres in said Co., on the South branch of Pensokin Creek alias Crop- well River, near grantor's dwellinghouse and plantation, part of 350 a. bought of John Reading February r, 1695-6. 182 1696 July 30. Do. Aaron Bezwick, late of West Jersey, now of Phil- adelphia, planter, to Mordecai Howell of Cooper's Creek, Gloucester Co., yeoman, for 300 acres, called Christianity, near the head of the South branch of said creek, formerly bought by grantor of grantee, March 20, 1693-4. 184 1697 Sept. 1. Do. Richard Heritage to Mordecai Howell, both of Glocester Co., yeomen, for 200 acres in W. J., part of 6-25 of a share bought of John Sibley and wife Kathrine, formerly wife of Isaac Martin (supra, pp. 178 and 179). 186 1697 Sept. 1. Do. John Reading to Mordecai Howell, both of Glo- cester Co., yeomen, for 100 acres in \V. J. bought with other land of Sam- uel Robeson September 2, 1696. 189 1696-7 March 23. Do. Daniel Standish of Philadelphia, bricklayer, to John Parsons of the same place, carpenter, for 355 acres in Glocester Co., W. J., N. Wm, Steel, S. John and Samuel Dennis, E. the South branch of Glocester River, part of f of a share bought by Tho. Matthews of Edvv. Byllyng et al. November 15, 1681, and sold by said Matthews' ad- ministrator, Thomas Gardiner, to Hugh Durborow, Daniel Standish and Daniel Radly December 31, 1693. 191 1695-6 March 23. Do. John Somers of Great Eggharbour, Gloces- ter Co., Esq re , to James Steelman of the same place, yeoman, for 100 acres there, S. W. grantee, part of the 1,500 a. tract bought of Tho. Budd November 30, 1695. 194 1695 Nov. 10. Do. Thomas Budd of Philadelphia, merchant, to James Steelman (as before), for 500 acres at or near Great Egge Harbour in two lots, vizt: 200 a. on Patconck Creek, the other 300 part of grantor's 850 a. lot. 196 1693 Sept. 1. Do. George Goldsmith to William Alberson, both of GLOUCESTER DEEDS, NO. 3. 67 I Page Newton Creek, Glocester Co., yeomen, for 100 acres, or half of the 200 a. lot bought of Mordecai Howell May 1, 1690. 199 1698 July 20. Do. Gunner Rambo, eldest son, and John Rambo, youngest son, of Peter Rambo, late of Philadelphia, dec'd, to John Bowles of Philadelphia Co., yeoman, for 257 acres between the branches of How- man's alias Newport Creek, Glocester Co., part of a 300 a. lot inherited from their father by said Gunner Rambo as belonging to 4 of one of "ye third tenn proprieties" of W. J., bought by said Peter of Tho. Bowman of N. Y., merchant, November 2, 1682. 202 1697 Nov. 2. Do. Hugh Durborow, sawyer, Dsiniel Radley, sawyer, and John Parsons, carpenter, all of Philadelphia, to John Ashbrook of Glocester River, Glocester Co., yeoman, for 100 acres on said river and on Allomannessing alias Steel's Branch, adjoining John and Samuel Dennis, part of 355 acres bought of Thomas Gardiner, as administrator of Thomas Matthews, December 31, 1693. 205 1696 April 10. Do. John Ladd, yeoman, to Matthew Matson, hus- bandman, both of Glocester Co., for 200 acres at or near the head of Trumpeter's Creek, said Co., part of I -16 of a share bought of Maurice Trent January 20, 1695-6. 209 1698 June 17. Do. John Martin of Philadelphia, tailor, to Joseph Tyndall, late of Long Island, now of Glocester Co., husbandman, for 300 acres on the South branch of Cooper's Creek, S. Edward Burroughs, N. grantee. 211 1699-1700 March I. Do. James Wood of Philadelphia, ship carpen- ter, to Joseph Nicholson of Cooper's Creek, for a plantation of 290 acres on said creek, between Thomas Chaunders, Wm. Steel, Samuel Spicer and a small run; 240 a. thereof inherited from his brother Henry Wood junior, 50 a. from his father Henry Wood senior. 214 1697 June 12. Do. John Colley of Philadelphia, hatmaker, and wife Susannah to Joseph Cooper of Glocester Co., yeoman, for 100 acres on Cooper's Cr., said Co., W. Robert Turner, E. grantee, late Abrm. and Josuah Carpenter, bought of Robert Turner and Tunis Linch August 29, 1694. 219 1697 June 12. Do. Abraham and Josuah Carpenter of Philadelphia, merchants, to Joseph Cooper (as before), for 423 acres in Glocester Co., on Cooper's Creek, between grantee, late Tunis Linch, Francis Rawls, Edward Newby, Tho. Thackera and Robert Zane. 222 1699 Dec. 12. Do. Edward Clements of Glocester Co., yeoman, to Thomas Buckman of the same Co., blacksmith, for 80 acres on the North branch of Cooper's Creek, said Co., between John Kay and grantee's land, bought of the executors of Annah Salter September 1, 1692. 225 1691 Sept. 25. Will of John Bissell of Loxley, Co. of Warwick, clerk. Son John Bissell, sons-in-law— John Gibbs (wife Alice and daughter 672 NEW JERSEY COLONIAL DOCUMENTS. Page Frances Gibbs), Samuel Dennet; George Dennet, Nathaniel Dennet, Frances, wife of Thomas Allyborne, Mary, daughter of John Gibbs. Real estate in Debworth, Co. of Glocester and in West Jersey, personal prop- erty. Executors — Joseph Smith of Stratford, ironmonger, and Thomas Nason, barber-surgeon. Witnesses — Win, Strickly, Samuel Phillipps, Elizabeth Gibbs. If Mary Gibbs marries Edward Philipps she is to have only one shilling. 227 1696-7 Jan. 1. Deed. Samuel Dennet of Loxley, Co. of Warwick, yeoman, and wife Susannah, John Bissell of Eastham, Co. of Worcester, yeoman, and wife Mary, to Richard Bromley of Stratford upon Avon, Co. of Warwick, malster, for 1-20 of a share of W. J. 229 and 231 1696-7 Jan. 6. 9th William 3d. Do. Richard Bromly the elder of Stratford on Avon, Co. of Warwick, malster, to his son and heir Richard Bromly of London, glover, for the preceding 1-20 of a share. 236 and 237 1699 6th d. 2d m. (April). Do. John Kaighin of Glocester Co., carpenter, to John Dole of the same Co., shoemaker, for 220 acres in two lots, to wit: 198 acres on Delaware R., between Wm. Roydon and the Round Meadow; the other of 22 a. on the Northside of the great meadow, along the creek and adjoining Steven Newby; the whole a part of the 455 a. lot bought of Robert Turner December 14, 1696 (supra, p. 127.) 240 1697 May 24. Do. John Ireson of near Newton, Glocester Co., yeo- man, to Widow Margrett Erwin, late of Long Island, now of said Co., for 100 acres near the head of Newton Creek, S. E. Samuel Stacy, S. W. the North branch of said creek, N. W. Isaac Hollingham, N. E. John Willis. 242 1696 May 25. Do. John Wood of Woodbury Creek, Glocester Co., yeoman, to Thomas Gardiner of Grovely, said Co., Esqre, William Warner and Josuah Lord of the same Co., yeoman, for a lot, 100 by 70 feet, near his dwelling house, to be used as a graveyard by the inhabitants of Gloces- ter Co. between Glocester River and Great Mantus Creek. 244 1699 Nov. 29. Do. John Reading of Glocester, yeoman, to Peter Long, late of Salem Co., now of Glocester Co., yeoman, for 500 acres in Glocester Co., called Nahundsey Neck, S. W. Mathew Mattson, N. E. Andrew Robeson, at Nahundsy, part of a share bought of Samuel Robeson September 2, 1696. 247 1700 April 20. Do. Henry Treadway of Woodbury Creek, Glocester Co., yeoman, to James Whiteall of Upton on Glocester River, same Co., yeoman, for a plantation of 41 1^ acres, called Red Bank, now in the tenure of Joseph Tomlinson, on Delaware R., S. E. Tho. Gardiner, S. W. said Gardiner's swamp. 251 1700 Dec. 26. Do. Jeremiah Bate of Glocester Co. and wife Mary, daughter of Samuel Spicer dee'd, to Hester Spicer, widow and executrix of said Samuel, for their right, title, interest, &c. in and to 200 acres in Glocester Co., near Francis Collins, bequeathed to said Mary by her GLOUCESTER DEEDS, NO. 3. 673 Page father. 257 1699 Dec. 1. Do. William Warner, yeoman, to John Tatem, ship carpenter, both of Woodbury Creek, Glocester Co., for 204 acres in said Co., on the Northside of and along said creek, S. E. Isaac Wood, late Jonathan Wood, N. W. James Ward, part of a 484 a. lot bought of Charles Saunders and John Duplouvy of Philadelphia, as attorneys of John Healy April 24, 1697. 258 1699 Dec. 30. Do. Susannah, widow of John Langly of Woodbury Creek, Glocester Co., to John Tatem (as above), for 50 acres on Wood- bury Creek, N. W. Win, Warner, S. E. John Test, half of the 100 a. lot sold by Wm. Salsbury to Jonathan Wainewright September 7, 1689, and 50 a. thereof of him bought by said John Langly September 14, 16S9. 263 1698 June 17. Do. John Martin of Philadelphia, tailor, to Edward Burroughs of Glocester Co., husbandman, for 33^ acres in said Co., on the South branch of Cooper's Creek, S. grantee, N. Joseph Tyndall. 266 1697 Sept. 20. Do. William Steel, late of Cork, Ireland, now of Bristol), England, merchant, by his brother and attorney, John Ithell, late of Glocester Co., now of Philadelphia, to James West of Philadelphia, ship carpenter, for 200 acres in Glocester Co., on Delaware R., E. John Taylor, W. Humphrey Money. 270 1698 Sept. 14. Do. Robert Turner of Philadelphia, merchant, to John Walker of Glocester Co., joiner, for 210 acres on the Westside of Pounshoakin Creek, surveyed by Thomas Sharp for Thomas Jones June 17, 1687, adjoining John Taylor. 272 1697-S Jan. 10. Do. John Reading of Glocester, yeoman, to Philipp Paul of Glocester Co., yeoman, for 6oo acres in W. J., bought with other land of Samuel Robeson September 2, 1696. 275 1700 iSth d. 4th m. (June). Do. John Taylor of Glocester Co., yeoman, to John Jones of Philadelphia, merchant, for 100 acres in said Co. on Pensoqwim Creek adjoining grantee's 100 a., the whole 200 bought of Robert Turner 17th day 3d month (May) 1700. 277 1699 May 18. Do. John Hugg junior of Glocester Co. and wife Pris- cilla to John Hinchman, late of Long Island, N. Y., now of said Co., yeoman, for a plantation of i,oco acres in said Co., on the South branch of Newton Creek, called King's Run, between Sarah Collins, Joseph Col- lins, the Salem Road, John Hillman and the North branch of Glocester River, of which 400 a. were conveyed by Francis Collins, father of said Priscilla Hugg, to Samuel Jenings and Robert Dimsdale in trust for said Priscilla; 250 a. were bought by grantor of Tho. Matthews, 200 a. bought of John Reading Apiil 10, 1696, and 150 a. bought of Robert Stacy Sep- tember 29, 1695. 2 79 1698 Nov. 16. Do. Joseph Heritage of Glocester Co., carpenter, to 69 674 NEW JERSEY COLONIAL DOCUMENTS. Page Samuel Burrows of Burlington Co., son and heir of Samuel Burrows of the same place dec'd, for 300 acres on the Southside of the South bronch of Pemsoakin Creek alias Cropwell River, in Glocester Co., of which 150 a. were bought of Matthew Prichard May 16, 1697, and the other 150 a. are part of a 237 a. lot conveyed to grantor by his father, Richard Her- itage, October 6, 1696. 285 1700 Aug. 15. Do. Francis Collins of Burlington Co., yeoman, to William Bate of Newton, Glocester Co., yeoman, for 165 acres in W. J., part of 4-7 of a share bought of Edward Byllyng et al. June 2, 1677. 288 1700 Nov. 6. Do. Thomas Kendall of Glocester Co., bricklayer, to William and John Hollinshead of Burlington Co., yeomen, and Nathan- iel Westland of Burlington, merchant, for 121 acres in Glocester Co., at Vxbridge, on the South branch of Cooler's Creek and on the Salem - Burlington Road, together with a cornmill bought of Win. Lovejoy July 26, 1697. [Intervening page numbers left out.] 301 1700 June 1. Do. Patrick Robinson of Philadelphia and Andrew Robeson of Glocester Co., executors of the last will of Samuel Robeson, son and heir of Andrew Robeson of'Philadelphia, dec'd, to Peter Long of Glocester Co., yeoman, the tract of 500 acres, called Nahundsey, in said Co., between Maple Run and Nahundsey Run, adjoining John Parker; also 20 acres of meadow on the West side of Hoeman's alias Trumpeter's Creek, same Co. 304 1695-6 March r. Do. Daniel Howell, yeoman, with wife Hannah, Robert Wallis, plaisterer, with wife Esther, Jacob May, labourer, with wife Susannah, John Ironmonger, husbandman, with wife Sarah and Rachel Lakins, spinster, all of Philadelphia, brothers-in-law and sisters of Moses Lakins of Cooper's Creek, Glocester Co., dec'd, intestate, to Henry Johnson of said Cooper's Cr., yeoman, for 42 acres on said creek bought of said Daniel Howell March 1, 16SS-9, of which 38.4 a. are bounded N. E. by unappropriated land, S. E. Tho. Howell dec'd, N. W. Matthew Burden, S. W. Daniel Howell; 3.6 a. nearer Cooper's Creek and next to said Burden. 309 1699-1700 March 1. Do. Anthony Sturges of Philadelphia, hatter, to Henry Johnson (as above), for 200 acres on Cooper's Creek, between Isaac Hollingham and John Shiver, being half of the 400 a. lot bought of Robert Turner December 12, 1699. 313 1699-1700 Jan. 27. Do. John and Ezekiel Siddon of Newton, Glo- cester Co., to John Smith, late of Flushing, L. I., now of Burlington, car- penter, for 200 acres in Newton, on Cooper's Creek, between Isaac Hol- lingam, a small run, Newton Creek and Nathaniel, late Robert, Zane; bought of Thomas Thackera December 1, 1699. 316 1700 Sept. 21. Do. Stephen Newby of Newton Township, Glocester Co., yeoman, to Henry ffearn of the same place, husbandman, for 240 acres on a small branch, running along Anthony Sharp's land into the GLOUCESTER DEEDS, NO. 3. 675 Page North branch of Timber Creek, opposite to the Indian field, called Sheganees', adjoining James Atkinson. .7J7 1700 Dec. 14. Do. Jeremiah Bate of Newton, Glocester Co., son and heir of William Bate of the same place, clec'd, to Elias Tay of Bur- lington Co., gentleman, for 265 acres in Glocester Co., adjoining Joseph Cooper and John Haddon, of which 165 a. were bought by said Wm. Bate of Francis Collins August 15, 1700, and 100 a. are part of 1-20 of a share bought by the same' Wm. Bate of Edward Byllyng et al. April 13, ID77- 321 1700 Aug. 10. Do. John Hugg jr. of Glocester River and wife Pris- cilla to Peter Scull of near Great Egge Harbour, husbandman, for 100 acres on the coast near said Egge Harbor, adjoining the Bear Swamp. 324 1699-1700 March 18. Do. Thomas and Richard Bull of Glocester Co., gentlemen, and Sarah Bull of Bucks Co., Penna., spinster, to Thomas Gibson of Glocester Co., yeoman, for 150 acres in W. J., part of ^ of a share bought by grantors' father, Thomas Bull dec'd, of Edward Byllyng et al. 3 2 7 1700 Nov. 4. Do. Andrew Hoeman of Hoeman's alias Trumpeter's Creek, Glocester Co., to John Bowles of the same place, yeoman, for 95 acres on the South branch of said creek, N. W. grantee, S. E. Andrew Lock; also 4^ a. of meadow on the North branch of the same creek, above Steven Jones, and h a. of marsh on said South branch. 329 1698-9 6ih d. nth m. (Jan.). Do. Nathaniel Zane of Newton, Glo- cester Co., to John Kaighin of the same place, carpenter, for 8^ acres there, on Delaware K., N. grantor, E. and S. Elnathan and Robert Zane, grantor's brothers. 331 1697-8 Feb. 26. Do. Samuel Taylor to John Richards, both of Glo- cester Co., husbandmen, for 150 acres on the North branch of Glocester River, bought of Robert Turner April 10, 16S9. 333 1696-7 March 1. Do. Thomas Thackera, yeoman, to John Whiteall, husbandman, both of Newton, Glocester Co., for 60 acres in said Co., on Newton Fork Creek, adjoining Edward Newby and grantor. 334 1700 Dec. 14. Do. Same to Daniel England of Philadelphia, for 264^ acres in Glocester Co., on the North-side of the North branch of Glo- cester River, W. John Hugg, E. Wm. Alberson. 336 1700 April 27. Do. Nathaniel Zane of Newton, Glocester Co., yeo- man, to Joshua Lord of the same Co., yeoman, for 300 acres in W. J., part of a 500 a. lot inherited from his father, Robert Zane. 337 1698 April 10. Do. William Warner to James Ward, both of Wood- bury Creek, Glocester Co., yeomen, for 1S0 acres in said Co., on said creek, N. W. John Tatem, S. E. grantor, part of 484 a. bought of Chas. Saunders and John Duplouvy April 24, 1697. 339 676 NEW JERSEY COLONIAL DOCUMENTS. Pafifl \|'iil 24, Do, John Healy, late ol PennsilVania, now "l [re- laixl, mariner, by ln-> attorneys Charles Saunders and John Duplouv] oi Philadelphia, to William Warnei ol Woodbury Creek, Glocestei Co . yeo man, foi jS j acres on said creek and in said Co, bought ul John rest, inn holder, J une \, v ; 1 1 1697 April j.j. Bond, Same to same, i>m the faithful observance ol the pi eceding deed, ; 1 ; [698 \. it-.. 30, Powei "i ittornej William l theridge of the Town and County of Pool, yeoman, and wife Joane, late widow and executrix of fames Gilbert ol the same place, mariner, dec'd, to Richard Diamond oi London, merchant, Samuel Carpenter and John Goodson ol Philadel- phia, mer< bants, to act as land agents. \\ 1 [699 Oct, -. Deed, Anthony Slurges ol Philadelphia to f°hn Shiv- ers "i Cooper's Creek, W, J., butcher, foi the uppei half ol 800 acres on said creek, b( tween John lladdon and the lowei half, 1 25th d, 5th m. (July), Powei ol attorney, John Had don of Rotherith, Co, ol Surrey, blacksmith, to his daughtei I lizabelh Haddon ol the same pla< rent. 347 [693 Dec, to. Deed, William Bate ol Newton, Glocestei Co., yeo- man, to his son Jeremiah Bate of the same place, for .1 plantation ol ' ; 1 acres there, on the Southside of and along Newton Creekj also 16 a, >>t tast land and an-. blow ill New Ion meadow, ;|S 1701 Dec, 2. l>i>. John Reading of Glocester, yeoman, to Thomas Gibson ol Glocestei Co., husbandman, foi too acres in W. J., pan ol the 4,000 a. tract bought "i Sarah Welch, widow and administratrix, .^\\d Susannah rurner, daughtei and onl) surviving heii of William Welch id x. u Ca itle, Penna,, merchant, dec'd, February 28, [700 t. 1700 April 12. Do, William Dal hoe to Thomas Bull, both of Glo- cestei Co., yeomen, foi a plantai 1 I 154) acres in said Co , on I il tie Mantus Creek in several lots: 69 a, along said creek, urn grantor's dwelling house, \&i a, also on said creek, surrounded bj land ol Petei Mattson, J2j a, on the V 1 . side ol said Mattson, 25 a, adjoining to the last mentioned lot and Henry rreadw iy, '. of 35 a,, a neck ol land adjoin- ing the 69 a, lot and extending towards Delaware R. j also one-fourth ol [76 a., adjoining the foregoing parcels ol grantoi .u\A Peter Mat son, on Delaware R, -^^^ ' ittle Mantus Cr., N. K. late Tho, Gardiner, now Michael I a) < on. 351 1700 1 March 1 ; Do. William 1 ol Pool and wife Joane, ■ ittornej Samuel Carpentei ol Philadelphia, merchant, to fohn Couperthwait ol , W, J., yeoman, foi [,000 acres in W. J., of which James Gilbert, first husband ol said Joane, died sei 15 1 it,,) ) Nov, 23 Do. Susannah Budd, widow and executrix ol rhomas Budd ol Philadelphia, dec'd, and hei son John Budd to Peetei White of GLOUCESTER DEEDS, NO. 3. 677 Page Burlington Co., planter, for 4-5 of a r,ooo acre tract, laid out for said 358 Thomas at Egg Harbour, along Absecom Creek and the Sound. 1697 Nov. 20. Do. John Reading of Glocester, yeoman, to George Webb of Salem Co., planter, for 500 acres in W. J., to be surveyed as part of one full share bought of Samuel Robeson September 2, 1696. 360 1 701 Oct. 1. Do. Richard Heritage of Sutton New Garden, Gloces- ter Co., yeoman, to William Mattlack of Cropwell, \V. J., yeoman, for 10 acres to be surveyed out of the 350 a. lot bought of John Reading Febru- ary 1, 1695-6. 361 1701 April 28. Do. John Ladd to Joseph Austell, both of Glocester Co., yeomen, for 6oo acres in W. J., part of the 4,000 a. tract bought of Sarah Welch and Susanna Turner, widow and daughter of Win, Welch. 362 1698-9 Jan. 9. Do. Israel Ward to John Browne, both of Vpton on Glocester River, husbandmen, for 51 acres, 50 thereof on the South branch of said river, next to Edward Williams; 1 a. of meadow, part of grantor's 10 a. lot adjoining Joseph Tomlinson. 364 1701 June 30. Do. John Reading of Glocester, yeoman, to Joseph Austell of Glocester Co., gentleman, for 160 acres in W. J., to be sur- veyed in the 4,000 a. tract bought -of Sarah Welch and Susanna Turner, widow and daughter of Wm. Welch, February 28 last. 366 1700 May 1. Do. James Whiteall of Upton on Glocester River, yeoman, to Richard Chue of Flushing, Island of Nassau, N. V., yeoman, for a plantation of 300 acres in Upton, on or near a branch of Great Man- tus Creek and on the South branch of Glocester R. bought of John Ladd January 8, 16S9. 368 1695-6 Feb. 4. Do. James Read of New Castle, Penna., yeoman, to John Reading of Glocester, yeoman, for 1,500 acres, to be surveyed in W. J. as part of one full share bought by John Smith, first husband of grantor's wife, of Edw. Byllyng et al. March 2, 1676-7. 371 1695-6 Jan. 19. Do. Maurice Trent of Leith, Scotland, by his nephew and attorney Maurice Trent of Philadelphia, mariner, to John Ladd and John Reading of Glocester Co., yeomen, for g- and i of 3-16 shares of W. J. 372 1700 March 30. Articles of agreement. John Taylor of W. J., trus- tee and guardian of Markas Hullings, with Lawrence Hullings for the lease to the latter of ioo acres belonging to said Markas and adjoining said Lawrence. 374 1700 March 30. Receipt. Lawrence Hullings of Glocester Co. to John Taylor for his share of the estaie left by his father Markas Hul- lings. 374 1696-7 Jan. to. Deed. John Reading of Glocester, yeoman, to Mar- tin Jarvis of Glocester Co., cordwainer, for 50 acres, to be surveyed in 67S NEW JERSEY COLONIAL DOCUMENTS. Page W. J. of the land bought of Samuel Robeson September 2, 1696. 375 1 701 1st d. 7th m. (Sept.)- Do. Martin Jarvis (as before) to John Martin of Philadelphia, tailor, for the preceding 50 acres. 376 1696-7 March 1. Do. Thomas Buckmau of Glocester Co , black- smith, to Martin Jarvis of the same place, for 29 acres on the Southside of the North branch of Cooper's Creek, adjoining Win. Lovejoy, of whom the lot was bought June 18, 1695, being part of a 100 a. lot bo't by said Lovejoy of Elias ffarr, attorney to Richard Matthews of London, June 15, 1691. 37 6 1701 1st d. 7th m. (Sept.). Do. Martin Jarvis to Thomas Buckman for the preceding 29 acres. 378 1700-1 Feb. 27. Do. Sarah Welch of Philadelphia, widow and ad- ministratrix of \Vm. Welch of New Castle, Penna. , dec'd, and Susannah Turner, widow of Robert Turner, daughter and heiress, of said Wm. Welch, to John Reading of Glocester and John Ladd of Glocester Co., yeomen, for 8,000 acres, to he surveyed as part of a full share of W. J. bought by said Wm. Welch of Edvv. Byllyng et al. September 2, 1681. 379 and 3 8 ° 1 701 April 2S. Do. Henry ffearn of Glocester Co., husbandman, to Mordecai Howel of Christianity, same Co., husbandman, for 240 acres in said Co., on a small run emptying into the North branch of Timber Creek alias Glocester River, opposite to the Indian or Sheganees' field, between Anthony Sharp and James Atkinson; bought of Stephen Newby, son of Mark Newby, September 21, 1700. 383 1 701 May 27. Do. George Webb of Salem Co., husbandman, to John Kay of Gloucester Co., Esqre, for 350 acres in Gloucester Co., on both sides of the North branch of Raccoon Creek, near the old Salem - Burlington Road. 3S5 1699 Dec. 1. Do. Daniel] Cooper of Gloucester Co., yeoman, to Richard Chue of Flushing, L. I., yeoman, for 300 acres on the South branch of Gloucester River, conveyed to grantor by his father, Wm. Cooper, June I, 1699. 387 1701 Dec. I. Do. Andrew Robeson of Greenwich Township, Glou- cester Co., executor of the last will of Samuel Robeson, of Philadelphia, dec'd, to Hance Holton of Raccoon Creek, Gloucester Co., husbandman, for 100 acres on the Southside of Raccoon Creek, adjoining Lassey Hol- ton, sold to said Hance Holton by Andrew Robeson, father of said Sam- uel, who did not give a deed for it. 3S9 1 701 Oct. 20. Do. Eil ward Smout, yeoman, to Jacob Cofnng, cloth- ier, both of Philadelphia, for a plantation of 500 acres in Gloucester Co., W. J., on the South side of the South branch of Gloucester River, N. W. John and Samuel Dennis, S. E. Thomas Bull. 391 1701 March 26. Do. Thomas Thackera of Newton, Gloucester Co., GLOUCESTER DEEDS, NO. 3. 679 Page yeoman, to Robert Lord of said Co., husbandman, for 100 acres in said Co. in two lots, to wit: 71 a. on Hesters Branch of Woodbury Creek, ad- joining Tho. Bull, and 29 a. on Breakback Run, the whole bought of Han- nah Blake, formerly wife and then administratrix of Jacob Decow dec'd, and of Abraham Decow, son and heir of said Jacob, November iS, 1699, which after said Abraham's death was confirmed by his sister Hannah, wife of Tho. England May 4, 1701 (?) 393 1695-6 Jan. 21. Do. John Reading of Glocester, yeoman, to Edward Williams of Upton, Gloucester Co., husbandman, for ± of a share of W. J. 394 1701 Dec. I. Do. Thomas and Richard Bull, gentlemen, and Sarah Bull, spinster, all of Glocester Co., to George Brown alias Ward of the same Co., husbandman, for 100 acres there, on the Southside of the South branch of Glocester River, part of | of a share bought by their father, Thomas Bull, dec'd, of Edward Byllyng and Trustees August 29, 1677- 395 1702 May 11. Do. John Loyd of Salem Co., husbandman, to Thomas Gibson of Glocester Co., husbandman, for 100 acres at or near the head of the North branch of Woodbury Creek, in Glocester Co., ad- joining grantee. 396 1693 April 1. Do. Robert Turner of Philadelphia, merchant, to Isaac Hollingam of Glocester Co., chapman, for 404 acres in said Co., S. Newton Creek, N. W. Cooper's Creek, \V. Robert Zane, E. George Gold- smith and . 397 1701 Dec. 1. Do. Thomas and Richard Bull, gentlemen, and Sarah Bull, spinster, all of Glocester Co., to Philipp Paul of the same Co., Esqre } for 50 acres in W. J., part of §• of share (see supra, p. 395). 400 1701 Dec. 2. Do. John Ladd, yeoman, to Andrew Mattson, planter, both of Glocester Co., for 150 acres, part of the 4,000 a. tract bo't of Sarah Welch and Susanna Turner Feb. 28, 1700- 1. 401 1699 4th d. loth m. (Dec). Do. Archibald Mickle to Joseph Low, both of Glocester Co., coopers, for 125 acres in said Co., on the King's Run alias Alberson's Creek, between John Kinsey, the Graisbenys and Tho. Heriton; part of a 250 a. lot bo't of Robert Turner March 25, 1690. 402 1695-6 Feb. 20. Do. John Reading, yeoman, to Edward Eglington, cooper, both of ^Glocester, for 208 acres in W. J. 403 1691-2 March 3. Power of attorney^ Robert Welsh, late of Vffculm, now of Kentisbeere, Co. of Devon, gentleman, to James Jacob, cord- wainer, and Joseph Paul, clothier, both of Philadelphia, as agents to dis- pose of his I -10 of a share of W. J. 405 1702 Aug. 25. Deed. Susanna Budd, widow and executrix of Thomas Budd of Philadelphia, and her son John Budd to John White of Bucks 68o NEW JERSEY COLONIAL DOCUMENTS. Page Co., Penna., malster, for 1,000 acres in Glocester Co., at the mouth and S. W. of Absicon Creek along the Sound at Egg Harbour. 406 1701 June 16. Do. John Reading of Glocester, yeoman, to James Whiteall of Glocester Co., yeoman, for 200 acres in \V. J., part of the 4,000 a. tract bought of Sarah Welch and Susannah Turner. 407 1698 Sept. 29. Do. Thomas Gardiner of Burlington, yeoman, to John Roe of Glocester Co., yeoman, for 1-10 of a share of W. J. 408 and 409 1 701 May 26. Do. John Ladd, yeoman, to John Kay, Esqre, both of Glocester Co., for 500 acres in W. J., part of the 4,000 a. tract bought of Sarah Welch and Susanna Turner. 410 1702 Sept. 1. Do. Andrew Robeson, late of Glocester Co., now of Philadelphia Co., gentleman, surviving executor of Samuel Robeson dec'd, to John ffinny of Philadelphia Co., gentleman, for a plantation of 693 acres in Glocester Co , called New Stockholme, on Delaware R., near Raccoon Creek, adjoining Canute Justeson. 412 1701 Sept. 1. Do. Hugh Durborow of Philadelphia, yeoman, to Benjamin Braman of Glocester Co., yeoman, for one undivided half of 530 acres in said Co., N. E. Great Mantus Creek, S. W. Clonmell Creek; bought of Philipp Paul October 8, 1700. 415 1701 Dec. 25. Do. Isaac Wood, late of Glocester Co., now of Phil- adelphia Co., son and executor of Jonathan Wood, brother and heir of Joseph Wood, both late of Glocester Co., yeomen, dec'd, to John Brown of Glocester Co., husbandman, and wife Susanna, for 50 acres in W. J. 418 1 701 Sept. 1. Do. Hugh Durborow of Philadelphia, yeoman, to John Parker of Glocester Co., yeoman, for one undivided half of 530 acres in said Co., N. E. Great Mantus Creek, S. W. Clonmel Creek. 419 1688-9 I 4 t ' 1 d. nth m. (Jan.). Return of survey by Tho. Sharp, Dep- uty Surveyor, to Thomas Thackera, of 240 acres with 24^ a. highway al- lowance on the North branch of Glocester River, adjoining John Hugg. 423 1689 April 18. Do. Do. to Tho. Thackera as attorney of John Dennis, of 500 acres with 25 a. highway allowance, on Glocester R., be- tween Tho. Gardiner and Edward Smout. 423 1689-90 7th d. 12th m. (Feb.). Do. Do. to the same, of 158 acres between Samuel Tomb, John Test, Samuel Carpenter and said Dennis' 500 a. lot. 424 1690 Dec. 2. Do. Do. to the same, of 18^ acres in Glocester town bounds, on the South branch of Newton Creek, between Andrew Robeson and Anthony Sharp. 424 1692 10th d. 4th m. (June). Do. Do. to Mathew Medcalf, of 250 acres with 12 a. highway allowance, on Woodbury Creek, adjoining Widow Bull. 425 GLOUCESTER DEEDS, NO. 3. 68 1 Page ■ Do. Do. to the same, of 58 acres in Glocester town bounds, on Glocester River branch, between Win. Roydon and Widow Bull. 425 1694 20th d. 6th m. (Aug.). Do. Do. to John Colley of 100 acres on Cooper's Creek, between Robert Turner, Francis Rawles and Josuah and Abraham Carpenter. 426 Do. Do. to George Goldsmith, of 107 acres in a fork of the North branch of Newton Creek, between Francis Collins, Richard Mat- thews, John Willis and Samuel Stacy. 426 Do. Do. to Benjamin, Joseph and James Graisbury, of 507 acres, surveyed to Robert Turner and sold to said Graisburys, on Newton Creek, between Wm. Bate, Archibald Miekle and Francis Collins. 426 1694 7th d. 5th m. (July). Do. Do. to Thomas Fitzwater, of 100 acres with highway allowance, on the South branch of Cropwell River, ad- joining John Walker. 426 1694-5 22d d. I2th m. (Feb.). Do. Do. by Tho. Gardiner, Sur- veyor General, to James Whiteall, of 105 acres with highway allow- ance. 427 — - — Do. Do. by Tho. Sharp, to Noell Mew, of 1,972 acres near the head of the North branch of Cooper's Creek, between Anthony Sharp and said branch. 427 1689 7th d. 9th m. (Nov.). Do. Do. to Richard Lawrence, of 525 acres with highway allowance, at the rfishing place on Barkley River, betw. Henry ffranklin and the Beaver Branch. 427 1689 7th d. 9th m. (Nov.). Do. Do. to the same, of 148 acres with highway allowance adjoining Daniel Lindsey. 427 1689 7 tn d- 9th m. (Nov.). Do. Do. to the same, of 140 acres with highway allowance. 428 1689 8th d. 9th m. (Nov.). Do. Do. to the same, of 326^ acres with highway allowance on Barkly River. 42S Do. Do. to the same, of 190 acres, whereon John Stand- bank did live, whose improvements, 20 a., are deducted, and the remain- ing 170 a. are on Delaware R. and the mouth of Barkley R. 429 Resurvey for Robert Turner of 403 acres, whereon John Ash- ton lived, on Delaware River, along Newton meadows. 430 Do. for the same of 476 acres, whereon Jonathan Wood lived, on Delaware R. between Richard Arnold, a small run and Newton meadows. 430 1687-8 27th d. 12th m. (Feb.). Return of survey to Robert Turner of 220 acres with highway allowance on Delaware R., between Richard Ar- nold, Edward Newby and Newton Creek. 431 Do. Do. to Nicholas Smith of 24 acres out of George Gold- smith's land, on the North branch of Newton Creek, between John Willis, 70 6S2 NEW JERSEY COLONIAL DOCUMENTS. Page Richard Matthews and Geo. Goldsmith. 431 Do. Do. to Jacob Cozens of 204^ acres on Dedford Creek, adjoining Martin Holt. 432 Do. Do. to the same of 13 acres of meadow on Delaware K., adjoining John Brown. 432 Do. Do. to the same of 12 acres on Dedford Creek and a small run. 433 ■ ■ Do. Do. to Frederick H pman, of 100 acres on Raccoon Creek and a branch thereof, adjoining John String. 433 1690 22d d. 7th m. (Sept.). Do. Do. to Joseph Wood , of 52^ acres of cedar swamp. 434 1690 6th d. 4th m. (June). Do. Do. to Walter Newberry of 1,066 acres adjoining Noel Mow. 434 1702 iSth d. 3d m. (May). Do. Do. to John Willis of 50 acres out of the Graisberry's land, on Newton Creek, between Samuel Stacy, John Hinchman, the Graisberrys and said creek. 435 Do. Do. to Peter Long of 1,000 acres, surveyed in 1685 to Andrew Robeson, on Maple Run and another branch adjoining the Parkers and including 20 acres on Homan's Creek. 435 Do. Do. to Richard Arnold of 200 acres with highway al- lowance, on Delaware R., between the Sand Point, Robert Turner, Ed- ward Newby and Archibald Mickle. 436 1686 22d d. 12th m. (Feb.). Do. Do. to John Martin in right of John Willis, of 50 acres on the South branch of Cooper's Creek, between Wm. Lovejoy and John Martin. 436 Pages 437 to 440 inclusive blank. 1701 Nov. 1. Deed. Andrew Robeson of Glocester Co., surviving ex- ecutor of Samuel Robeson dec'd, son and heir of Andrew Robeson of Philadelphia dec'd, to John Reading of Glocester Co., yeoman, for one full share of W. J. or 5,000 acres and the townlots thereto belonging. 441 1701 Dec. 1. Do. John Reading to Andrew Robeson (as above), for the estate, right, title, &c. in and to 3,220 acres, part of the preceding S.ooo a. 443 1699 Sept. 2. Do. Edward Williams of Vuptort on Glocester River, husbandman, to Thomas Stevens, late of Long Island, now of Glocester Co., carpenter, for 98 acres and 5 a. highway allowance in said Co. at or near the South branch of Glocester R., bought of Tho. Gardiner (supra, p. 48-) 444 1682-3 Feb. 6. Do. Thomas Atherlon of Dublin, shoemaker, to John White of Catherlagh, Co. of Catherlagh, 1 malster, for ^ of 1-10 of a 1 Now called Carlow. in the Province of Leinster. In Irish. Cetherloch (quad- ruple lake, referring to its location on the borders of a large lake, which has long GLOUCESTER DEEDS, NO. 3. 6S3 Page share of W. J. 445 and 446 1695-6 Jan. 20. Do. John Lachl to John Reading, both of Glocester Co., for 1-48 of a share of \Y. J. 447 and 448 1 701 Dec. 2. Do. Same to William Iloeman of Homan's Creek, Glocester Co. , husbandman, for 100 acres of the 4,000 a. tract bought of Sarah Welch &c. 440 1702-3 March 1. Do. to John Test of Salem, yeoman, for 100 acres of the 4,000 a. tract bought of Sarah Welch &c. 450 1695 Aug. 15. Do. Isaac Wood of Woodbury Creek, Glocester Co., yeoman, to John Hedger of Vpton on Glocester River, husbandman, for 100 acres belonging to "one two" parts of £ of a share. 451 1698 June 8. Do. Isaac Pearson of Salem, W. J., yeoman, to Thomas Bull of Vpton on Glocester River, husbandman, for a plantation of 250 acres in Glocester Co., on the South branch of said river. 452 1698-9 Jan. 9. Do. Edward Williams, planter, to John Brown, hus- bandman, both of Vpton on Glocester R., for 32 acres, of which 30 are on the South branch of said river, adjoining John Hedger, the other 2 a., meadow, are a part of an 18 a. lot surveyed for grantor on said branch. 453 1 701 Sept. 1. Do. Hugh Durborow of Philadelphia, yeoman, to Benjamin Braman of Glocester Co., yeoman, for an undivided half of 530 acres in said Co., N. E. Great Mantus Cr., S. W. Clonmell Cr. (see supra, P- 4I5)- 455 1702 Dec. 10. Do. John Austell of Glocester Co., gentleman, to Thomas Gardiner of Burlington, Esqre, for 314 acres to be surveyed in W. J. 456 1702 June 2. Do. John Ladd, yeoman, to Philipp Paul, Esqre, both of Glocester Co., for 100 acres of the 4,000 a. tract bo't of Sarah Welch &c. 457 1699 June 26. Do. Richard Matthews, formerly of London Black- well Hall, factor, now of Stock Newington,! Co. of Middlesex, to John Haddon of Rothereth,- Co. of Surry, anchor smith, for | of a share of W. J. 458 and 459 since disappeared), pronounced Caherlough. and gradually softened into its pres ent name. The early Einglish writers closely followed the Irish spelling, and wrote the name Catherlogh. Katherlagh, or Catherlagh. as in the text above, but early in the nineteenth century adopted the present phonetic spelling. 1 Stoke Newington (from the Saxon stoc or Stocce, the stem or trunk of a tree, and Newington, the name of the Norman Lord of the manor), a town long since swallowed up by London. Here resided at different periods Queen Elizabeth's favorite, Robert Dudley. Earl of Leicester, Daniel Defoe. Isaac Watts, John Howard. Mrs. Barbauld. and others distinguished in history and letters. 2 Rotherhithe (from the British yr Odar, the boundary, and the Saxon hitJV; a port: "the port on the (river) boundary." the seal of Canute, and the sci Wat Tyler's insurrection. 684 NEW JERSEY COLONIAL DOCUMENTS. Page 1698 Dec. 9. Do. William Ward to John Brown, both of Vpton on Glocesler R., husbandman, for 35 acres, whereof 25 are on the South side of the South branch of said river and 10 a. in the Cat-tail meadow. 461 1697 April 10. Do. Isaac Wood ot Woodbury Creek, Glocester Co., yeoman, to John Brown of Upton on Glocester River, yeoman, for 50 acres in said Co., W. Anthony Sharp, E. James Whiteall. 462 1691 Sept. 1. Do. Daniel Howell, late of Cooper's Creek, Glocester Co., now of near Philadelphia, son and heir of Thomas Howell dec'd, and Mordecai Howell of Cooper's Creek, second son and executor of said Tho. Howell, to their sister Miriam Howell of Cooper's Creek, second daughter of said Thomas, for 100 acres in W. J., part of g- of a share. 464 1700 May 13. Do. Henry ffranklin, late of N. Y. City, now of Long Island, N. Y., bricklayer, to John Champion of Hemsted,- L. I., yeoman, for a plantation of 330 acres in Glocester Co., W. J., on Cooper's near Mill Creek, between John Wright, John Shivers and Henry Johnson, bought of Mordecai Howell August 7, 1697. 465 1696-7 March 1. Do. John Reading of Glocester, yeoman, to An- drew Lock of Glocester Co., husbandman, for 150 acres in W. J. bought with other land of Samuel Robeson September 2, 1696. 466 1703 April 15. Do. John Ladd to John Hugg junior, Esqre, both of Glocester Co., for 503 acres in W. J., part of the 4,000 a. tract bought of Sarah Welch &c. February 2S, 1700-1. 467 1703 July 15. Do. John Reading of Glocester, yeoman, to John Hugg junior of Glocester Co., Esqre, for 109 acres on the North side of Oldmans Creek alias Berklye River, near the bridge on the Salem Road, N. W. George Lawrence, S. E. unsurveyed land. 468 1703 July 12. Do. John Ladd to Benjamin Braman, both of Gloces- ter Co., yeomen, for 100 acres of the 4,000 a. tract in W. J. bought of Sarah Welch &c. 469 1703 July 6. Do. John Hugg junior of Glocester Co., Esqre, and wife Priscilla to Henry Jennings of Salem Co., tailor, for a lot in Gloces- ter, 1S0 by 60 feet, on the South side of High St., S. W. Thomas Bull, N. W. Front St. and Delaware River, N. E. High St. 470 1702 Sept. r. Do. Andrew Robeson, executor of Samuel Robeson dec'd, to Garrett van Imma of Glocester Co., yeoman, for 1,000 acres with highway allowance in said Co. in two lots, to wit: 883 a. at the mouth of Clonmell Creek, along Delaware R., adjoining Israel Helm, the Wilder- ness and Benjamin Braman; 167 a. near the head of Clonmell Cr. next to said Braman. 471 1702 Oct. 6. Do. William White of Philadelphia, son and heir of John White, formerly of W. J., dec'd, to John Hugg junior of Glocester Co., Esqre ( for 1-20 of a share of W. J. bought by said John White of Tho. Atherton of Dublin, Ireland, February 27, 16S2-3. 473 and 474 GENERAL INDEX. Abbat. Abbet, Abbett, Abbot, Abbott: Elizabeth, widow of John, 60o, Wi, 626 Elizabeth, dau. of John, 60< Frances, 581, 590. 60b George. 615. 622, 638 Jane Elton, wife of Samuel 418 John, 3T5-6, 447-8. 465-6. 473. a81, o90, 595, 605-7, 6-26 Jo'n, 552 Marv. 607 Mordecay, 316, 434, 436-7 Rachel, 607 Samuel. 418 Thomas. 605, 607, 611. 626 Widow. 579 Abramsen, Cornells, 19 Aearman. David. 230, 236. 243 Ackerman. Lowrence, 242. 261 Ackine, Thomas. 133 Acton. Benjamin. 343-4. . 1 54 6 552 o81 589 594. 596, 61(7-8. 610. 623-6, 628-30, 632'. 634-6, 638-42 Acts oi Assembly, 557-8 Adam. Adams. Adames: Abraham. 242, 251, 290 Alexander. 68, 105. 123, 125 It lo5. 197. 21 1. 22i). 240, 260. 278. 301. 327 Anna. 223 El&Sta. wife of John. 198, 223 560 567. 573-4. 576. 581, 590. 592: Wife of Anthony Windsor, 607; granddau. of John Fenwick, 568; dau of John, 590 Fenwick, 547, 590 John S il 4 Jl3, 14. 15, 16. 78, 103, 148, 170. 198 219 242 251-2.260. 267. 290 340, 374', 466. 478. 541-2. 546, 549. 550. 554-5, 557.560.564.567.57;: 1,576,579 580-1, 584. 587-90. 592-3. 599. 619. Jonathan. 665. Joseph. 362. 370, 378. 380 383. 426, 428, 445: 447-S. 450-1. 461, 470. 1,4. 481, 483-4, 489. 500, 517. 535. .i53 Mary, 590 Mary, wife of Joseph. 450 Rachel. 217 Reneckah. 184 Robert, 164 Thomas. 169, 179, 184,214,229 Addinton. John. 518 Adriaensen, Maryn, 13, 28 Aikman. William. 155, 171. 234. 290-1 Aires. Airs-see Ayr. Ayres, etc. Akerley. William. 393 Akers, Wm.. 517 Akin, Thomas. 318 Alberson, Abraham. 668 John. 317, 436 7 William. 357. 413. 119, 427. 432. 650, 670. 675 William, senior. 668 Alberson. William, junior. 668 Albert. Hendrick Tunis, 284 Alberts, Hans, 20, 244, 2is. 255-6, 263, 265-6, 286, 308 Joannah. wife of Hance. 308 Mbertson, Abraham. 634. Capt. Albert, 48, 51 99, 100 Derrick. 7. 610, 644 William. 598, 634 William, senior. 614 William, junior. 614 Mdricks Allderick, Evert. .>70, 610 Alewell. Tho.. 632 All-well. Thomas, junior, 625 Alexander, Andrew, 133. 189. 210 David. 68 Francis, 648 George. 58. 98, 112, 121. 123. 155, 16o, 210, 275. 334. John. 98. 112. 121. 123, 130, 155, 163, 210, 275 John, M. D.. 125. 334. Patrick, 61 Samuel. 546. 648 Al^er Susanna, wife of Thomas. 108, 109 ^Thomaf ,Ul-5, 74. ,08-9, 193. 232. 246, 307 8; will of, 108 William, 108. 140. 141. 193, 196. 232. 315 see Auger. Augur, Awger. Algers. Goodman, 210 Allance. John. 73 Allee. Jan. 2s 1 Allan, Allen. Allin: Caleb. *69 Daniel, 78 Daniel, of Boston. Mass., re Eliashall, 491, 511. 537 Elizabeth, wife of Jedidiah, .0. ,,. Ephraim. 70, 74. 75. 77. 106. 108. ill. 114,128. 139, 175,202 208,213,222,269, 317. 324: will of. 22u Experience, 70, 77 Geoi U7, 126. 192. 209.22O. 227, 249, ' 272, 275. 326 Hector. 303. 066 Henrv, 70. 77 Hester,70, 77 [saac. alias Conoroe 138 Jacob, alias < lonoroe. 138 Jedidiah, 63. 70, 77. 98, 99, 100, 105 106 107 115. 124, 137, 142,159,182,193,208, 245 261, 269, 297. 300, 313, 324. 320. 331, John. 120,223.592,610. 616 John, sou oi Jol Rev. ,b>hn. 56. 226, 237-8 John, sou of John, clerk 237 John, senior, of the Island oi New Jersi John, junior. 7s Joseph, 301, 317 I _ ,_ Judah, 64, 70, 74, 77, 80. 105, 107. 132. 6S6 GENERAL INDEX. 163, '.'02. 269, 301, 324. 326. 52-1 Allan. Margaret, 303 ; widow of Ephraim, 220 Marv. 70, 77 Mathew. 349. 352. 376, 37*. 402. 409. 427, 429. 432. 438, 453, 456, 465. 468. 475-?. 481, 487. 504. 507-8. 514. 517-8. 533, 539. Nathan, 70. 77, 529 Patience. 70, 77 Ralph, 70. 77 Thomas. 353 William, 461. 504, 524. 537 Allison. Richard, yeoman. 495. 514 Allsop. John. 59 Allword, Alward, Henry. 124. 141. 232 Allvborne, Frances, wife of Thomas, 672 Thomas, 672 Almy, Christopher, 30, 47, 71, 219 Job, 267, 313 Alrioks, Pieter. 1 Alvnv, Job. 193 Ambler, Joseph, 400. 413. 494 Anderson, Alexander, 104 Andreas. 403, 544, 568, 591. 627, 645-6 Ann, wife of Thomas. 518. 561, 624 Anna Reid, wife of John. 143 Geo., 61 Henry, 566 John, 143 Capt. John. 147 Justa, 596 Margaret. 74. 189 Margret Mattison. wife of Henry, 566 Robert. 61. 232. 272 Thomas, 440. 465. 480. 527. 544-6. 548-9. 561. 563. 597, 624 , 544 Andress. Yoakem, 77 Andreson. Andrea. 574 Andrews, Andris, Andriss, Andros: Cornelius, 518 Edward, 503, 512, 517, 527. 534 Enoch, 518 Ephraim. 15. 18, 44, 46. 121, 124. 158. 165, 204. 217. 257 Hester White, wife of Simon, 642 Joshua. 517 Marv. widow, 498 Mordecai, 375. 442. 45?. 462. 485. 488. 498, 503-4. 512. 517. 534, 538 Peter, 457. 512 Samuel. 355-6. 359. 375. 382. 386. 406. 426. 442. 447. 453, 157. 162, 186. 188. 198. 503. 512. 51?. 521, 524 Simon, 642 Andriessen. Andressen, Andrissen. An- derson. Andros, Lawrence, 2. 4. 5. 16. 32. 37, 39, 44. 18. 135. 205. 284; will Of. 193 Andros, Sir Edmond. Gov'r. 163 Joshua, 393 Andrus, Andrew, 552 Angelo. Charles. 342. 491. 546. 551. 577 601. 613 Katherine. wife of Charles. 601 Anthony, Allard, 3, 41 Antill. Edward, 151, 153, 18?, 189. 267. 279 Antonvseen. Antony. 282 Antram. James. 350. 360. 362. 372, 382. 454, 465, 482. 485. 501. 503. 521 John. 346. 319. 354-5. 357. 362. 376-7, 382. 390. 404. 406. 123. 427-8. 455. 163, 474-5. 481, 484-5. 503. 507, 531, 536 Antrobus, Benjamin. 363. 3S6, 402. 423, 443. 457, 472-3, 630 Aphet. Judith, 32 Aplegate, Appellgate : Beniamin. 295 Daniel, 168, 262. 295, 325, 330 Elizabeth. 295 Johanna, wife of Thomas, 295 John. 295 Rebecca Tilton. wife of Daniel, 325 Richard, 295 Thomas. 42, 302, 323, 328. 542, 546. 557. 572 Thomas, son of Thomas. 295 Thomas, senior. 60; will of. 295 Aplewhaite, Esther Kingsland. wife cf Henry, 163 Henry,' 163 Apple ton. John, 457-8. 511 Josiah. 374„458. 511 Richard. 458. 512 Ariansen. Maritje. will of. 42 Armour, James. 124-6. 129. 152. 210. 237 Arnold, Arnoll, Arnolls: Richard. 353, 357. 666. 66S. 681-2 Stephen. 77, 103, 177, 197. 291-5. 300 Thos.. 553 Ashbrook, John. 652. 662. 671 Ashlield, Anne, wile of John. 559 John, 544-5. 559. 560. 568 Mary, wife of Richard. 247 Richard, 247 Sir Richard, 559 Ashmore, Anthony, 62. 143. 166, 167, 318. 512 Ashton. James. 25. 27. 32, 47, 116, 131, 136. 138-40, 199, 235. 288. -.'95. 298-9, 301 James, son of James, 295 John. 351, 357. 428. 648. 668. 681 Patience, wife of John. 668 Robert. 426. 581. 596 Aspeere, Tunis, -.'Ox Assembly. Acts of. 557-8 Assentia. Manuel. 633 Atherton, Thomas, 400. 682. 684 Atkins. Aitkines: Sir Edward, 49 Sir Robert. 49 Samuel, 37, 121 Wm., 426 Atkinson, Atkinsone: George, 164 Hannah, wife of James. 117 James, 417, 427. 650. 661. 675. 678 Sarah Shinn. wife of Thomas, 493 Tho.. 379. 389. 471. 493. 529. (559 William. 356, 370. 376. 382, 387 Auery. Capt. John, 549 Auger, Augur: Samuel. 16 Thomas. 141 see Alger Austell. Joseph, 654, 677 Austein. Austin. Austine: Francis. 383. 455, 164. 483, 495, 502-3. .V.-3 James. 134 William. 112. 13? Awdrey, Jeremy, 286 Axtone. George', 108 John. 108 Ayr. Ayres, Ayrs, Aires. Airs. Oyrs: Abaih. 149 John. 67. 196. 215. 232. 244, 298 Joseph. 215, 253 NAMES OF PERSONS AND SUBJECTS. 687 Avr. Marv. 215 Obadiah. 67. 102. 169, 170, 196, 214, 218, 241. 251, 260, 273 Obadiah. senior, will of. 215 Obadiah, son of Obadiah, senior, 215 Samuel. 196, 215. 219, 253 see Hayers. Bacbeller. Hanna, wife of John. 149 John. 149 Backer, John. 123, 127. 133. 138. 139. 180. 181. 185 Bacon. Bakon: Benjamin. 628 Daniel. 303-4. 373. 375. 377, 380-1, 389, 414. 421-2. 427. 453. 464-5. 472. 480. 529. 538 Jeremiah, 491. 616, 627. 647 John. 5S1, 592-3. 608, 612, 625. 628 Joseph, 611, 625. 641 Katharine, wife of Nathaniel, 162. 630 Martha, wife of Samuel, 54. 231 Marv, wife of Jeremiah. 491 Nathaniel. 373. 462. 630 Samuel. 10. 11. 11. 17. 24. 16. 51. 194, 207, 211, 229. 231. 232. 250. 373, 573-5 580, 5SI. 587-8, 590. 592-3, 617, 636. 64? Samuel, senior. 575 Samuel, junior, 603 William. 592. 603, 647 Widow. 522, 529 , 592 Bagaley. Bagley, Beggely, Begley: Anne, wife of 1 iharles 575 Charles. 342. 549-50, 568 571-2, 575, 583- 7, 592. 610-1. 621, 636 Elizabeth, wife of Chas., 584, 592, 611. 621 Bainbridge, Bainbrigg, Benbrigg: John. 143. 206. 224. 228, 359, 360. 365. 36S. 375 6. 390,392-3. 133. 466, 468, 478, 483-9, 512. 517, 536-7 John, junior. 419 Joseph. 61. 67. 75. 101 Sarah, wife of John, 536 Baine, Hellein. 72, 74 Baird, John. 61, 120. 135, 136, 187. 227 Baker, Abram. 50 Agnes, wife of John. 151 Derrick. 151, 272 Elizabeth, wife of Derrick. 151 Frances, 151 Hendrick. 50. 217 John. 142. 156. 196. 2ii3. 209. 224, 225. 231. 250. 253. 257. 259. 262. 272, 276, 282. 299. 308. 312. 496: will of. 151 Capt. John, 22, 24. 101. 259 John, of Fairlight, Susses Co.. 102 Margaret. 26. 21 3 Marv, 260; wife of John, 496 Nicholas. 50 Nicolas Jansen, 3. 26. 30 Richard. 151 Susanna Weinans, 217 Thomas. 151 < laptain, 221 Baldridge. Adam. 624, 632 i Baldwin. Baldwine, Baldwyne: Benjamin. 212. 22s, 211. 2!S, 256. 263. 265-6, 281, 303 Elizabeth, 164, 210 Esebell. 3! Hannah Warde. 216 John, 212. 244. 263-1. 277. 286 John, senior, 20, 21. 212. 243. 263 265 Baldwin. John, junior. 21. 38, 131, 212 241, 243. 248. 257,, 257, 263, 265-6 Jonathan. 306 Joseph. 31 Ball. Baal. Baall: Abigail, 145 Caleb, 228, 229, 248 Edward, 20. 21, 33 (0, 63, 212. 211. 252. 256-7 266. 269: Sheriff. Kit) Ballenger. Henry, 349,361,371-2, 117. 119. 427, 463 Banges, Hannah Smally. 270 Bankson, Andrew, o-'..' Banta. Cornelius Epke. 221 Derrick Epke, 22! Hendrick Epke, 224 Sibah Eptke, 221 see Epkee, Jacobs Barber. Aquilla, fy^.K 639. 640 Francis. 64 Barbour. Claude 47 Barclay. David. 69, 111, 182, 308 David, junior, 55. 56. 60. 66. 72 Col. David. 201 John, 62. 66. 69. 73. 76, 79, 97, 1 U. 1-16. 147, 159. 162. 172, 175. 178, INI. 187, l9i. 196 201, 2(13.205. 206, 214,227,241.247, 249, 263, 274. 279, 281, 2S5, a97, 305-8, 314. 320 19, John, son of David. 182; Receiver General. 215: Surveyoi Genet Katherine. wife of John. 1 10. 306, 32" Robert. 55. 56, 58, 60, 62. 66. 68, 69, 71. 72, 76. 79. 97. 101. 1(14. 105. 10.). Ill, 114. 117. 119. 120. 122. 125. 127. 139-8. 113. 144. 117. 150. 151. 153, 155. 150 168, 171. 173-6. 181-2, 186-S. 192-5, 197-8. 203, 205. 21 1. 215. 247. 261. 266. 276 290. 292. 297. 302-8. 314. 319-23. 331 Thomas, ro Barclett, Benjamin. 398, 405, 409 Barents, Christian, 193 Barker. Edward, son of Edward. 286 Elizabeth. 286 Henry, 286 Capt." John. 80 Samuel. 355, 357. 365. 369. 371. 377. 379. 387. 4t)7. 410.413. 126, 470-1, 174, 1S2, 510. 5(0 Storie, 286 Thomas. 56. 6S, 119. 122. 124. 127. 153-4. [81, 189, 201. 203. 206, 220. 231,276,292, 298, 30S. 310. 323 Barkstead, Francis, 162 J.. 641 • John. 519. 503. 007. 612. OH. 1; Joshua, 372-3, 383, 385-6, 392 3. 159 162, 495. 505, 509 ! 578. 580 58 ! 5s6. 607, 611-12. 611. 616. 6.8- lit. 626,, '■.30-1: Deputy Factor W. .1. Socie- ty, 195: brotherof Jeremiah Basse, 462 Barley. Obadiah. 490 Barlowe, ( ibadiah, 415, 124 Barlow. Robert, 78 Barnard, Edward, 654 Barnerd. Stephen, 253 Barnes. Hem widow Jane, 120 Joseph, lot widow Martha. Is; Mary, 245, 313; widow of Thomas. 51 Samuel. 390 Susannah, 313 Thomas, 51, 313-1 1. 329 William. 385, 390. 1 17. 187, 191 6SS GENERAL INDEX. Barnord, Marmaduke, 61 Baroe, Lazarus, 306 Baron, Barron. Barroon. Mychgyel, 6 Michael. 550-2. 573, 5S8-9, 595, 643-4 Barral t. James, 463 Barre, Charles. 243 James, will of. 243; son of James, 243 Mary, wife of James. 243; dan. of James. 213 Barrett Elizabeth, wife of James, 593 James 423. 594-5. 634, 642 Barrow, Caroline Kingsland, wife of John, junior, 163 John, junior, 163 Robert, 626, 640 Barthlemew. Daniel, 487 Bartholomew, George, 346, 3.">3. 396, 408, 438 Mary, wife of George. 408, 438 BaVtleson, Lawrence. 669 Bartlett, Benjamin. 315-16. 434, 440.45s, 655. 658 Gratia, wife of Benjamin. 315-10. 434 Thomas. 106, 231, 270, 325 see Barclett. Barton. Hannah Hull, wife of William, 267 , 209 Thomas, 347. 350-2. 355, 358. 360. 362. 373. 382, 419. 423. 427, 491 William, 267. 299 Bartwod, Thomas, 70 Basnett, Bassnett, Bassnitt: Elizabeth, 383. 487: widow. 378; wid- ow of Richard. 516 Marv. 189 Richard, 360. 378. 391. 401-2, 404-6. 409. 420, 425. 42H. 430. 444, 446-8. 45.'. 466, 489. 515-10, 528, 662 widow, 380 Basse. Jeremiah. 154. 155. 161, 286, 293. 29S; Governour E. J.. 301-7. 309, 312. 322. 324. 331. 334. 385; minister and general agent for W. J., 184, 134, 438. 449-1. 445. 451-2. 454. 456-9, 461-2. 484, 495, 506-7, 509-10, 512-13. 515. 517. 540-1. 580. 583. 612; Govrof W. J.. 504 Mary, mother of Jeremiah, 462 Bassett, Elisha, 628 Samuel. 625 Bastard. John. 619 Baston, Ellenor. 479. alias Eiandle, iso Hate. Jeremiah. 008. 672. 675-6 Mary Spicer. wife of Jeremiah, 672 Bates, William, 351, 357, 405. H7. H9. 427, 432, 049, 059. 600, 062. 60s. 67 I 6, 681 Bateman, John, 619 Bath. John, Earl of, 49 Battersbv. Nicholas, 197. 316. 430-7 Bawd. John, 130. 132 Bayard. Balthazar, 5, 7. 18, 41 Nicholas. 2. 54 Bayley. Eias, planter. 52s Baylis, John. 1 Bayly. John, l Beach, Beech. Beeck, Richard. 24, 25, 53, 58, 103, 117. 118. 216 Zophar, 216, 242. 320 Beackman, William, 41 Beakebaine, Beakbane, Thomas, 560,580 Heal. Henry. 655. 05S-9, 663 Beamond, Rich'd. 400 Beamont, Hannah, 210. 317 Beard. Katharine, 305, 387, 132 Widow Katharine, 485, 501 Beard, Wm., 348-9. 351, 386. 420, 427, 529 Beaslev. Thomas, 5S9 Beck, Henry, yeoman, 380. 383, 386. 389. 481, 493. 500-1. 505-6. 509, 510. 529. 537-8. 540 Bedloe. Isaac, 8, 117 Beedle. John. 585 See Beetie. Beetle Beekman, Gerardus, 311 Beel, see Boell. Beeny, Agnes. 64 Beere, John. 481 Jonathan. 344. 403-4. 423. 430, 46:-!. 491. 514-5, 521. 552. 5S3. 5S7. 594. 597-9. 601, 604-5,612-3,622,630, 033-1. 030. 642; Burgess of Salem. 613 Mary Sauders. wife of Jonathan, 583, 599, 605, 633, 636 Beetie, Jo'n, 553 Beetle. John. 5S4, 641 Sic Beedle, Bettle Bell, Edmund, 292 Henry, 501 Nicholas. 402. 414 Bellanv. John. 133 Bellasse. Bellas. John. 372. 383 Bellers. Bellowes. Bellus. Billers, John. 419, 593. 015. 017. 619 . 022 Bellmap. Samuel. 619 Bellomont. Lord Richard. 302 Bellows, John, 459 Belshar, Capt. Andrew, 77 Benham, Hezekiah 518 Bennet. Bennett. Alexander. 516 Isaac, 42 Jeremiah. 167, 305 John. 619-20 Sarah, wife of Thos., 620 Thomas, senior. 619 Thomas, junior, 019-20 Benson. Dirreck, 253. 262 Ben thall, "Walter, 68, 122. 126-7. 152. 197. 2iil. 203. 20o-7. 225, 235. 240, 217. 278, 287, 304, 322. 334 Berk, Mary. 61 Berckeloo, Harmen of. 1 15 Jan Harmense, 145 William, 145 Berkleson, Andrew. 570 Berkeley, Lord John. 2, is. 559 Berrv. Berrie, Francina, wife of John, 55 John, 250, 25S, 262. 271, 2S2. 291-2, 330; ('apt,, 7, 8. 18, 19, 34, 35. 37, 39, 14, 16. 55, 70, 80, 97, 100, 222, 230, 242-3: Major, 153. 105.236; Dep. Governor. 32, 596 Nedemia Sandford. wife of Richard, 185. 25ii Pptcr 235 Richard. 55, 125, 160. 185, 222. 250. 278 Bern man. Bereman, Leonard, 595. 599, 620-2 Bertholf, Guilliam. 262. 282 Besignie, Peter, 189; see Dassigny, de Signey Bessiack, Francis, 351 Besswick, Beswick, Aaron, 509, 662, 670 Ephraim, (525 Francis, 346-7. 354. 357. 376. 396-7. 406, 410. 413. 419. 4 22, 427. 439, 400. 494. 509. 532, 537; will of. 538 John. 613, 615. 619. 625 Precilla, wife of Francis. 538 Bethell, John, 049, 052. 00 1, 603-4. 669 Bettle, Elizabeth White, wife of John, NAME S OF PERSONS AND SUBJECTS. 6S 9 591. 594 Bettle. John. 591,594 See Beedle, Beetle Bevvies. William. 76 Beyllis Mathias, 461 m Bibb. Thomas, 463, 4b... 4*<. +■>■'■ Bice. James. 518 Bickham Richard 514 510 Biokley, Bickly, Abianam, .-. Elf abeth, wife 6f Abraham & 294, 537 Susannah, wife of William. .->-» William, 219, 590 William, senior. 294 Bicknell, Richard, 524 William. ** 1 ».» 1 " Wm 40R 429 444, Biddle, Sarah, wile of Wm„ 4~b, 4.. . 446.518 , . 362 354.5, William. JW, 353-4, *f 3 |° fog, 389 . William, senior, 455. 505, 514 Biia Sfi5?^8 d 60i:6^641, 645-6 Biles. Alexander. 519 Charles, 497, 519 - Sarah, widow of Charles, on William. 226, 508. o40 .„, 654-6, 661, 666-7, 669, 6*0, 6(4-5, on Loveday, 316, 434-5 Billion. Peter, 60 75. 112, 192, 233. 313 Billonge, Ive, 63v }r 101 . 321 Billop. Capt. Christopher, *>, Billopp. J-. 298 Joseph. 298, 321 John. 560 liam, 10, 24.J4 140. i«. ? 21g 821 Birch. Jeremiah, 240 Joseph, 376 ,378,451 .486.491 Martha, wile of J°SfP n ' *' Bircham. Henry, 366, 3. Blaine v. Robert. 131 Blake. Hannah 679 Nicholas, of N Y., 42 Blanch. William. 4*3 Blanchard. John, 151 Bland, Ann. 539 James, 60 William. 539 rnvis 55 iBassrasKSs^ of E ^el"l3,n3 ; 12.,.96 o 273.276.311 J 1-6 166. 187, 196. 201. 212, 252, 259, 267, ■273.276.306-7 313 Mary, wife of Thomas. 113 Nathaniel, 44, 113 Thos.,38, 170, 18.. 199 Thomas, son of John. 113 Thomas, will ot. 113 ? Thomas, senior, 9. 12, 13, 34. io<. 273 . ,n 13 i3i.204.237 Thomas, junior. 10. 1* i». »«■ Thomas, jr.. will of. 43 Timothy. 113 „„„ WJ i W& Blowers. Joseph, 3a6. 377. 38b, 1 413 Boardman. John 422 Marv. wife of John. 4-.- Boarnes, Edward. 542 556 42?> Boarton. John, 350. 353, *» '.*' 469 509, a40 „„ _. A Johh son ofJohn 469,540 Wm., 382, 169, 525, 540 Bocke? Bookey, Abraham. 62, 2,8 Boddington, James, 317 436 7 Boell, Beel, Edward 241 w ,,,-, Thomas, 68, •';, I 11 . :.'':, t0 947 253,276, j, is 201, 205. 215. 225, -10. »*,«», 288-9,297,310, 327 Bollen, Anna. 54 George, 202, 204 26,39,42, James, son olJames. 54 Peter. 'MV see Bullen. „ 90 440 462 Bolton, Boultqn, Bdw., 381, «w, * Bond. Benjamin, -16 690 GENERAL INDEX. Bond, Bethia, 193 Hannah. 216. 266 Joseph, 176. 193. 213, 216, 266, 27'.i Mary, 20. 21, 41, 255 Mary, widow of Robert. 40 Robert, 38, 39, 40. 209, 213 Stephen. 20. 40. 41. 263. 265-6; will of. 216 Skipper, 14. 141 Widow, 248. 265 Honhame. Bonhani, Bonum, Hanna. wife of Nicolas. 72 Hezekiah, 72, 217, 23s. 242. 250, 252, 259, 268. 281, 289, 333 Ezekiah. son of Ezekiah, 268 Mary Dun, wife of Hezekiah, 217. 281, 2S9 Nicolas, 72, 121. 128, 140. 260, '268. 271, 281, 299. 331 Widow, 258 Bonum— see Bonham Boolton. John, 539 Will.. 539 Boone— see Bonne, etc. Boore, Lawrence, yeoman, 517 Lawrence, senior, 5 is Booth. Anne (Alice), widow of Edward. 507 Edward, 347. 366. 425, 507 Mary Gyles. 177 Borden, Burden. Bordon, Burdein, Abi- gail G rover. 69 Benj., 27, 69, 113, 116. 137-s. 153. 159-61. 181, 188. 208, *35. 245. 297. 300. 804, 325, 542, 546, 556-7, 566, 583, 6 IS. 620 Francis. 80. 99, 100. 128, 132, 137. 178. IS4, 208, 249. 261. 272, 329 John, 99. 100. 108, 114, 131. 132, 178. 261, 300, 331 Joseph, 531 Mathew, 377. 651. ("56. 671 Samuel. 350. 356. 372. 382. 406. 454. 521 Borell. John 228 Borradail, John. 524-5, 533 Borroughs. Samuel, 461 Borton, John. 378. 444. 517 John, senior, 445 William, yeoman, 378, 517 Bosse. Peter, yeoman. 370. 38b'-7. 407. 420, 442. 470. 521 Boulby, Thomas, 500 Boulton. Edward, 490-1, 495. 511 Boarnes, Bourne, Edward, 561. 568 Bout, Jan Eversen, 3 Bowde, Adlord, 316, 373. 388, 421-2. 424, 435. 528 Grimston. 274. 291 Bowden. Mordeca. 363, 406 Bowel, Thomas. 189 Bowels, John. 547, 671, 675 Bowne, Bound, Boune, Bowen, Bowin, Andrew. 59. til. CO, 77, lOO. 101. 125. 151: ( 'apt.. 210. 299 Gresham. Gershom. 61. 75, 110. 119, 3il. 322 James. 27. 46. 77. 116. 134. 138-9. 199. 235. 237. 262. 295. 299, 305 James, son of James, 262, 299 John, 82, 44. 47. 59, 68, 73- 1. 106, 115-16, 118, 120. 126, 159. 167. 173. l'.'S. 200-1. 203, 219. 242. 26-.'. 270, 288, 291-2. 296. 299. 308-11. 322, 325-7. 488: Deputy, 557 John, son of John, 59, 77, 270 John, of Flushing. L. I., 124. 126 Lideah. 123, 173. 238. 309 Bowne, Widow Lidea. 115. 119 Lidea. widow of John. 59 Obadiah, 77. 270, 3u9, 311. 322 Samuel. 527. 534 Sheriff. 160 Widow. 263. 264. 305 Wm.. 98. 299 . 288 see Boone. Bowers. Joseph, 371 Bowles, Joseph. 342 Bowmian. Henry. 131 Thomas, 363-5, 382. 399, 420. 429 140 450. 464. 516, 671 Bowyer, Arthur, 560 Frances. 560, 574. 579. 615 Grace, wife of Arthur, 560 Boyd, John, 68 Boyes, Richard, 386, 406 Brackett, John. 29 Bradburry. Brodberrie. John. 150. 156. ' 195-6, 249. 255. 280 Bradlie, Bradly. Brodley. Joshua, 10. 11. 12; 13. 15. 66, 07, 131. 167. 170. 220, 233. 270 Bradstreet, Humphrey. 197 Sarah, wife of Humphrey. 197 Bradway. Bradaway. Broadways. Ed- ward. 5 4. 542. 550. 552. 554. '561. 563, 572. 577-9. 582-3, 590-1, 596-S. 601-2. 645 Maty, wife of Edw.. 561. 578. 602 Sarah. 602 Susanna. 602 William. 597 . 546 Braeke. Claese Derrickse, 261 Derick Claes, 261 Marit Le Derickse, 261 Metie Derickse. 261 Braiant, Breyant, Anthony, 4. 7 Braine, Elizabeth Groom, 59 James, 56. 119. 234. 333 Braithwaite, Joan, wife of Wm.. 591 Manning. 635 Margret. widow of Manning. 635 Widow. 6o2. 612-3 Wm.. 591 Bra man. Joseph. 509 Bramen. John. 435 Bramma Bramman, Benjamin, 405, 417, 427. 434. 6X0, 683-4 Edward. 516 Brandreth, Timothy. 378. 382. 389, 536 Branson. Thomas. 539 Brant. Hannah, 145 William. 286 Brats, Hartman.'27l Bray. John. 237 Brea, John, 110. 189 Brearley. John. 518, 531. 539 Breckon, Francis. 409 Brenson. Daniel, 426. 486 Brett. John, 438 Thomas, 133 Brevis, Wm.. 550 Brewster, John. 399. 414 Bike. John. 641 Bricker, Susanna Devoue, wife of Thomas. 2s 7 Thomas. 281 Bridge. Bridges, John, 317, 330-1, 4:34. 436-7, 504 Thomas. 383, 391-3. 459. 495. 512. 526 541. 619. 622 Bridgefoot. Angelo. 639 NAMES OF PERSONS AND SUBJECTS. 69I Bridgeman, Bridgman, Richard, 71 Robert, 69, 76, 127, 129, 267, 302 Brightwell, Brightwen, William, 347, 355. 394, 403, 442. isi. 522 Britrs. Elizabeth, widow of John, 431 John, 431. 532 Brirnson, Daniel. 165, 205. 223, 225, 281 see Bryrison. Brinkerhof, Hendrick Jorissen, 225 Brintley, Brimley, Brinley, Symon, 70, 108. 126. 167 " Brior, Joseph. 142 Bristow, John. 621 Britton. Lyonel, 458 Broadway, see Bradway. Broad well. Brodwell. John. 173 Mary, 183; wife of William. 59, 173 Richard. 173 William. 45. 49. 58-9, 61, 165, 183, 215. 250; will of, 173 Brockholls, Anthony, 49, 51. 66. 67. 74. 153, 155, 190, 218. 223. 229. 236, 243. 247. 254. 2s4. 324. 3S6. 489 Susanna, wife of Anthony, 66. 21S Brodgate. Thomas. 313 Brodie. Wm.. 65 Bromtield. Rachell Wood, wife of Wm., 669 Thomas. 317, 436-7 William. 669 Bromley, Richard, senior, 672 Richard, junior. 672 Brook. Walter William. 248 Brookefield. William. 117. IIS. 129. 177. 267, 300 Brookes. Brooks, Edward, 631. 640 John, 59 Timothy. 632 Wm.. 317. 436-7 Brooksbank, Joseph. 317. 436-7 Broomhall, Bromhale, Richard. 316. 436-7 Broun, Browen, Brow in. Brown. Browne. Abraham, 54, 99. 1.06. 109, 111. 122. 132. 139. 146, 147. 150, 163. 175-0. 206. 260. 291. 294. 302. 311. 331.381, 469. 492. 496. 527, 534, 538, 543, 567 Abraham, senior, 315. 525 Abraham, junior, 273 Abraham, son of Abraham. 260 Alexander. 65 Anne, wife of John. 491. 657 Mrs. Cathrin. 127. 132 Daniel, 255. 257 - Esther. 193 Ester, widow of John. 205 GeorKe, 4K. 143. 214. 273. 270,. 295 George, alias Ward. 054. 079 Hannah, wife of Joseph. 216 Hannah, dau. of Joseph, 216 Henry, 55 James, 70. 216. 546. 609. 640 ■» Jane, wife of John, 141 John. 31. 62. 73. 141. 153. 156. 161. 1S5-6. 190.213.212-13. 216-18, 223. 227, 265. 278, 284, 295, 3 16. 324. 327. 354-5. 358. 363. 365. 381-2, 391. 397, 420. 4:il. 491. 497. 521. 525. 527. 626. 630, 619, .654-5. 657, 677. OHO. 0s:.--4 John, senior. 22. 35, 131. 216 John, junior, 20, 66, 164. 175. 212. 203. 279-80 John, son of John. 051 Joseph, 193. 509, 552. 587. 60s. 610. 616. 647. 652. 657; will of. 216 Broun. Joseph, son of Joseph, 216 Lea. wife of Abraham. 260 Lucie, wife of Joseph, 0,0s Mary. 216; wife of Abraham, senior. 525 Michael, 646 Nicholas. 10,. 107. HI. 115, lis, 121 128 132-1. ll.s. 174.203. 20S. 215. 219. 295, 324. 326, 332-:;. 386. 368, 519 Preserve. 531 Samuel. 210 Sarah. 216 Stephen. 216 Susanna, wife of John, 680 Thomas. 210. 248, 205 William, 186, 525, 527; will of 295 . 193 . widow of B.arth. West, 46 Bruen. Bruin. Brewen. Obadiah. 38. 240. 256 Widow. 244, 255, 263. 266 Bruise, George, 64 Brumefield. William. 0:25 Brian. Bryan. Bryant. Isaac. 292. 309 Thomas. 366, 389, 470-1. 502. 504. 507. 52-S-9, 538 Brierlev. Bryerlev. John. 466. 4S3. 517. 524 Brymson. Brynson, Barefoot, 220. 249 Daniel, 220; will of, 249 Frances Greenland, wife of Daniel. 249 Francis. 220 Ruth. 249 see Brirnson Buchan, Alexander, 174 Buchanan, Hugo. 501. 597 Jane. 501: wife of Hugh.. 501. 597 Buckalein, Buckalew, Frederick, 1 +8. 315 Lidia. wife of Peter, 332 Peter. 3.!. '-3 Peter, senior. 240 Peter, son of Peter, senior. 240 Buckle, Buckley, Buklie. Francis. 554. 589, 015. 639 Abraham. 228, 248 Buckman Thomas. 671. 678 Buckworth. Bryant, 102: will of 240 Elizabeth, widow of Bryan, 240 Budd. James. 316. 302. 393, 412. 419. 126-7, 430 1. 435. 491. 532 John. 383; 385, 403-4. 478, 511, 513. 522. 534-5. 541. 624. 0,70. 679 John, senior. 423 Susannah. 3s4. 391. 535: wife of Thomas, 419. 420, in ; widow of Thos.511, 513-14. 522. 529. 534. 676. 679 Thomas. 113. 345-6, 350-3. 355-7. 360. 371-3. 377. 379. 380, 383-4, 387, 393-6. 399, loo. 102-11, 113-5, 117-20, 122 3. 425-8, 430-2. 439. 411-3. 115. B0, 153, 456. 103. 166, 17 1. KO. 179 1 490-2.500-1.501-5, 511 14. 521-3 5.9. 534-5. 539. 550 573. 593, 509. 012-15. 019. 622, 021. 636 Wm.. 350. 362, 373. :.-,'.> 380, 384, 102, 406, loo. U7 2a. 127, 130 oil. ion. 19J-3. 50 1. 31 I. 515. 521. 520. 531 Buddi ii. William 16 Budenot, Eli as, 155 Bumn, Christian Chapman, wife of Mi- chael. 450-1 Michael. 359. 37 88 no,. 128, 6q; GF.XF.UA1 INDEX, ■U7. 460-1, I7t. 481. 508-4,512, 518, 518, Butler, Stephen, 6*0, 684, 648 621, 526.627 William. 64 Bull Inne, widow, 581 Button, William, i<»7. r>n John, 424, 626 ByWater, Jarvis (Gervis), 568, . r >'."' 60? Richard, 582, 076 678 652, 651 Robert 286 Joane Qrigson, wife of Jarvis >68 Sarah, 676, 678 607 Thomas, 654, 675 6, 678 8, 68 Thomas, son of Thomas 676 Cadge, i leorge, 282 Widow, 668, 680-1 Caldwell, Callwall, Allan, 184, " Mullen, .lames. 198 :5J7 see Bollen Calley, Joseph, 844, 587 Bun, iiunu, Esther, widow ol Mathew. — . ^u 242 Calowe, John. 856,858,861,872-4, 108, 181, Mathew, 11, 12, 18, 14 16, 148, 181, 282, 188 158, 156 . 168. 178 504,608,616-17, 242. 246, 257. 276 522. 534, 587 Mathew, son of Mathew, 248, 846, 878 Cambs. Jeffery, 540 Nathaniel, 246, 276 Cameron, sir Eugenius, 68, l'j; Sarah, wife ol Mathew, 276 Sir Kuan, ol Scotland, knight, i:t-'i. Skipper, 108, i 18 808 184, 181-2, 842, 804, 810 W Idow, 228 ( 'am,'--, .loan. I7'.> Bunell, Bunnell, Bunill. Abigail 146 Joan, widow, 186 Nathaniel, 160, 184, 186-7,212 Camook Cammak, Cammook Mary, 107; Bunting, Job 177 Nathaniel, 112, 165, 200, 242, 813-14, John 368, 866 T. 31 1, 876, 880, 105, 118, : 8, 338 (20,426 (27,446-7, 162, 188, 168,680, Camp, Mary, wife of William, 240 520. 526, 620. 539 Win.. 20, 16, 165, 829,: is 8, 864, 868, 280 Samuel 161 374 176 882,405 120, 127, Campbell, Campble, Ann, 178 181, 147,465-6, 165, 182, 188.608 Vrohibald, 65, 88. L66, 172, 231, 285, Sarah Faulk, \\ Ife of John 145 w 111 of. 147 Buroham, James. 5 'i ,21 Caleb, 801 Buruhin, Henrv, 188 Collin, 6ft, isi> Burd, Jeremiah, 312 D n Id, 180 164; will ol 211 Burden, see Borden ' (unoan, :s no Sarah, :*">. (64 111,426, (78 184,506.509,510 513.520 Canaan, Canaen, Margret, wife of Pat- Riohard, 627, 546-1 I 611 680 riok, 288 641 Patriok, 1 11, 185, 198, 289, 824, 327 The I.'. Cann, John 6 i i 561 564, 608 ::. 636 Butler, John. (68 Mai s wife of John. 561 Samuel . Cannon, Sarah, widow. 576 NAMES oi PERSONS AND SUBJECTS. 693 Cai 1. Sarah, 588 Canson, John, 160 Peter, »<',(> Canterell. 1 ieorge, U3 1 Godfrey, 650 i larary, Elizabel ii. w Lfe ol R01 er, 575. 605; widow of Roger, now \\ idov ol Edw. 1 lurryer, 632 Roger, 575, 587, 590, 592 i 599, 601, * » * ' r » 608, 613, 632, 633; .J. P. Sa- Lem < !o., 598 Caresborn, Jan Everson. 16. Carhart, Carhartl . John 240 Mary. 240; wife of Thomas, 239; willow of Thomas, 258 Robert 240 Thomas, 218 224, 239, 258, 260; will of. 240 William, 240 Carle. Hannah, 586, 587, 595 Carleton, Carelton, Thomas, 357, 132, 668 Carlile, James, 303 John, 303 Carman. ( Jaleb, 160 Elizabel h, spinster, 459 John. 160 ( larmichees', « laleb. 33*3 Carnagey James til 1 arpenter Abr'm. 663 6" Joshua, 663, 1;; 1 681 Samuel 322, mi 5. 124, ill 510, 524, Q06 bll. 621 I. 632 3, Cli 2. 6 il 658 !: • 676 680 ( larr, John 1 Carrieway. 1 iarrington lohi il. 1 160 169, 187, 199, 28. 271, 281 : Sheriff. 159; will of. 22 I Margai in?. 11.1. 169, 224; widow n ill of, 273 I lartee Tege. alias Timothie. 259 273 1 lai ter, Hannah, 1 15 John Nicholas. 23, 24, 26. 34, 15, 16.50,53, 134 I Samuel. 134, 182 1 ;:, teret, Carterett. Elizabeth wife of Philipp. 52; w ido Lady I ■ ■ •• ■■ Lfe ol Sii 15 18. 19 52. 66 SirGi orge 2 18, 35 1 iapt. James. 32, '■'■'■' ■■ 14, 16 47, 18 19. 50. 51, 54 ', I 141. 188.210,2 565. 6 i 1 Philipp Racb Wiu.i a. 332 Car'' 02 '.' Carwithen, Carwithy, I 22, 20, 30, < !ary, Thomas, 139 < !ase, William. 165 rson Ho ue , 63 Marga 1 , 631 < 'asv. William, ".'; t Cathcai 1 lohn. 292 Catlin, John, 21, 31, 10, ' 53, 24 1, 245-6, 256 ( 'atiin. Mary, « ife of .lohn. r>:i 1 a air 'i 1 a wood. Ruth, wife of Thomas, 'J<>7 Tho 9, 251, 261 Cellie, .loim. 226 taret, 226 ( lesfoord, Thomas, 322 Ceut, Silvester, 193 i levell, Benjamin, 269 I 'in 375 Chadwick, Elizabeth, wife of John, 193 John. 379, H-'. 149, 472, 193 : ihaffen Cha I i< John, 350, 352, 375, 151 Chalmers, .lohn. 68 Marion 68 Robert. 68 1 hamberlaine < namberlane, Chamber- lin. Ann. 107; widow of Hendry, will ol Henry, us. 99, 261 .lohn. 200, William. 113, HI < hambers, ! lannah. 1 IT John, ill. 127, 132 3, 137, 206, 259, 269 273; will of, 117 .lohn. son of John. 1 1? John, junioi Mary. 2J2; senior, 223 hn, 117 it 1 i. Thomas, 117 mis, < lhamnis, 1 Ihampness, Eliza- bel h. w iilow of John. 1 11 John. 128, 267. 272, 313, 329, 375, 141, 1 15. 5 on, < lampion, .lohn. 68 1 Katharine wife Of Malhrw. 501 Math 1 3S9, 390, 172, 184-5, 501, 512, 517, 522-3 mpneys?, Nathaniel. 645 1 pni ■. 1 lhampneys. Ed- ward 343-4. 541. 545, 550, 551--:. 561-3, 0-81, 585, 5s -. 590-91, 593. ; 616-7, 622-5, 629, 630, 61 Eliza of Edw., 577, 580 Mary, 544, 590 .... ife o1 \ icholas Winton 572 Nathaniel Nathaniel senior, 582, 602, 607, 6i2, !0, 626 Nathaniel, jui Li Priscilla w ( Edw.. 561, 575 580 William 624-5, 629. 637 . 613 i lhaulor, Abigail, wife of Timothy, hi- Timothy, 108 Timoi ' E Timothy, 108 Ldam 21 1 .' Adam. -.'1 I 21 1 in, John, '.'' 126 is. 150 Robe ii. 237 371, 3', 1,419, 127, 164, p. Surveyor Gen 1. 6 94 GENERAL INDEX. Chatfeild, John. 618, 620 Chaunders, Thomas, 357, 109, 545 589 603, 651, 656, 658-9, 660, 671 ( lhawkley, John. 480 Cbeckley, Anthony. 100 Cheene. Christian, alias Silver, 235 Cheeseman, Chesman, William, 27. 116, 134. 197, 319 Cheshire, John, 379 ( Ihessear, John, 288 Chesshire, John. 416 Chester, William. 652-3. 65q, 661. 003-4. 666 ( Iheston, Anthony. 653 Chilton. Edward, 511 Chinton, Robert, 41 1 669 I Ihivers. John, 667 sec Shivers. christian. Barrant, 16 Christiancie, Christianse, Christiansen, Christ ianson. Barent, 145, 150, 193. 27 1, 276, 'js.i Claes, n i lornelis 6?. 63. 135, 193, 262, 271, 276 Johannes. 193. 274 Christie, John. 04 ( 'hristinson. John. 27 1 ( 'hue. Richard &i i - i finite, < leorge, 13 Claes. Chrystyntje. 41 Hartman, 145 ( Uaessen, Derrick, 3, 4 Gerhrandt, 159-61 Jan. 34 Clark, clarke. clerk. Clerke, Ann, wife of Benjamin. 302, 3 IT Bent. 64, 105, 117- IS. 124, 127, 129, 158, 171, 181, 192. 204. 232, 251, 258, 260 302. 313, 317-18; will of, 169 Ben.]., senior. (14 Benj.. junior, 64 Dorothj 55 Kilu aril. 55 Sir Edward. 286 Elizabeth, 292; wife of Richard, 260 Ephraim, 260 George, 145, 192 James. 05. 040-7 John. 47. 102, 112, 260, 275, 357. 363. 374. 388, 128, 150, 528, 532, 570, 585. 59-3, 646, 662 Josua. 260 Mary, wife of John. 275 Richard. 147. 155, 174. 237. 240, 275, 278, -.'ST: will of, 260 Richard, son of Richard, 260 Samuel 260; Com'r of Customs, 505 Thomas. 260, 368. 373, 375. 168, 172, 185, 512, 520, 526, 537. 546, 502 Walter. 173. 199, 201. 350-51.-374,877, 395. 401. 403, 405, 115. 465, 525 William. 65, 1 4J. 1155. is;. 247, 275 287, 324, 327, 3(53-4. 371. 397, WO. 101, 116, 440, 530 Mr., 169 Clarkson, Clarksone, Clearkson, Clerk- son, Christian, wife of James. 228 James, 125, 128, 224, 228-9, 254 James, senior. 102, •.'•.'1 James, junior. loj John. 224 John, son of John. '.'•.' 1 Clans, William. 167. 169, 310 Clawson. John. 17 William. 220 • 'lav. Humphrey, 31 Clayton David. 240 John, 74, 111, 13-2, 137, 183-4, 238, 240, -.".•4. 514 Richard, 402, 414 Zebulon, 319-21 , 311 Clement. Elisabeth, wife of Jonathan, 218 Jonathan. 182, 218 Robert, senior. 182 Capt., 1-27- ( 'lemente, Capt. Edward, 01 Clements. Edward, 671 I Howes, William. 635 Cluffe, John. 464 Clusse, John, yeoman. 514 Coale— see Cole. Cobligh. John, 547 Cockburne, John, 106. 19s. 211-3. 231-2, 264. 266, 272. 303 Cocks. Isaac. 317, 430-7 Thomas. 110 Codington, John. 140. 169, 229-30. 246. 293 John, son of John, 293 Codriack, Hulick, 15. 53, 66. 148. 289 Coddrington, Codrington. Margaret, wife of Thomas. 140 251 Thomas. 53, 54. 58, 72. 120, 140. 160, 162, 188. 251 Mrs. Thomas. 200 Coerte. Achia. wife of Stephen. 328 Stephen. 328 Collin. Robert, 342. 601 Roger, on Coffing. Jacob. 678 Coldham. John. 310. 435 Cole. Coale. Coole, Abraham. 205 Elisone, 163 Elizabeth. 163 Elizabeth wife of Samuel, 405 Hxercis. 103 Jacob. 110, 114. 128, 202. 203, 211. 269, 308; will of, ioi James, 155 James, senior. 123 John. 133 Mary. 298. 320 Mary, wife of Robert. 61, 172. 101 Robert. 61, 131, 141. 172. 192, 294, 205. 320. 324 Samuel. 353. 357, 350. 371. 398-9, 105. 107, 109, 113. 449, 453. I'd. 17 1. 181, 193, 5:3. 052 Coleman, Francis, 371. 158 Tho.. 517 see < 'olman. Collett, Jonathan. 383 Mr, . 392 Colley, John, 003. 071.681 Susannah, wife cf John. 003. 071 Collier. Elizabeth, widow of Moses, 204 Banna, wife of Thomas. 311 Moses. 72. 204 Thomas. 201. 311. 322 Collins. Francis. 354-5. 357. 360. 384, 389, 304. 404-5. 412. 410. 424. 427. 430. 470. 10O-2. 511. 523. 525-0. 52S. 532. 538, 648-9, 051. 654, 656, 658-9, 660, 662, 000. 668-9. 672-5. 681; Justice Gloucester Co.. 052 John. 117. 153.285, 323-1 Joseph. 401. 073 Margaret 51 1. 659, 666 Priscilla, 073. 075, 684 NAMES of persons and subjects. 695 Collins, Sarah. t>73 Colman. Marv Wood, wife of Thomas, 363, 451, 401 Thomas. 363, 451 see Coleman, ('oilman. John. 37-2 Colcer. Samuel, 301 Coman, Hendrick, 308 Jacob, 308 Johannes, 308 Comptah, ( ilaes, it see Cos Compton. Cornells. 205 David. 215; will of, '.'is Elizabeth Mundie. wife of John. 233 John, 169, 215, 218-21, 233, 253, 285 John, son of John. 219 Jonathan. '215. 221, 285 Marv, 219; widow of William, 215, 270 Richard. 320 Sarah, 219 William. 9. 10. 11. 12. 13. 15. 18, 17, 51, 119-20. 133, 167, 201, 201, 215. 221. 233, 267. 270, 315 William, son of William, 215 1 'onaroc. James. 5HS Conoroe, Isaac, alias Allen. 4:is Jacob, 477. 518 Jacob, alias Alley. 138 see Allan. Isaac and Jacob. Condict, Condit, Deborah, wife of John. 244 John. 244, 286 Conger. John. 11, 12, 37, 140, 141. 229, 245-6 254. 293 Conlie, John, 129 Coobv. Lass. 552 Cook, Cooke, Arthur. 1550-2. 355. 361, 377, 380. 387-8, 395, 111 i. 405, 407, 415. 525 Benjamin, 295 Elisha, of Suffolk Co., .Mas,.. ;; Elizabeth, wife of Thomas. 298 Elizabeth, dau. of Thomas. 298 Henry. 538 John. 525 Margaret, widow of Arthur. 525 Thomas, 105. II". 114. 115. 159. 164, 308; will of. 298.318, 525 Thomas, son of Thomas. 298 William. 04. 298. 417-8 Coolev, Jannetye. wife of John, 291 Cooly. John. 182. 291 Cooman. Linkes, 290 Cooper. Cowper. Daniel. 649, 078 Hannah. 602 James, 051 John, 210. 263. 602 John, of Long Island. 30 Joseph. 071. 675 Mary Brad way. wife of ffni., 411, 602; widow. 601 Marv. dau of Win.. 602 Simon. 219 Thomas. 19. 55-6. (5:1. f,8. 1(15. Ill), 12.', 126-7. 141. 140. 181. 199.201,203-4,225, 215. 25 1. 276, 289, 297. 323 William, :!40. 352-4, .'157. 359, 370, 375-6. 394. 408, 411-12, 119, 421. 127 8, 13S, 450,471,491,591,602,649-53. 658 666 07S Wm.. senior 412 Corbitt. Jacob. 55 Core. Enoch, 300. 303, 365, 129 Corkensbell. Xpofer. 61 ' Mil,. Benjamin. 282 Corler. George. 51 Cornelious, Elizabeth Spartleson. wife of Henr\ , 598 Henry. 598, 645-6 John. 221 Lawrence or Lance. 511. 568, 571-5. 015 Peter, 313. 547 Widow. 641, till', Corneliusson, Cornelius. 611 Mai heus. 23lt ( lornelis, Jacob, 64 Cornelissen. Hendrick. 30, 31 ( lornish, John 130, 149, 162. 165, 054 Cornock. Cornocks, Elihew, spinster 661, 004: wife of Phil. Howell. 669 Cornwell. Tho., 534 Corteleou. Cortillew. Cortelew. Cour- tillou. Curtelew, Jacob, 18,51,99 1(H). 332 Peter. 298, 307, 332. 334 Cortland, Mr.. 328 Cos. Claes Pietersen, 3. 1;. 2s see ( lomptah. ( 'osier. Win.. 583 Coterell, Eliezer, 11 1. 165 Cotherington, Mr.. 51 Cottar, Cotter. Elenor, wife of Wm., 120 Janet, wife of Wm , 1 26 William. 10. 126, 267; 311. 322 Cottewell. . 193 Couch. John. 164 Council Minutes. 551 Counk. Anna. 270 Couperthwait. John, 676 Coursen, Courson, Cornelius, til. til. 72, 1711. 198, 213. 253 Hendrick. 105. 123. 169, 170. 179, 275. 277-S. 318 Jesyntje. wife of Hendrick, Hi!' Mary, wife of ('apt. Cornells. 170 Court. Rebecca. 61 Courts, 35, 37, 39. 40, 42, 43, 44, 45, Hi; es- say on. 553: minutes of. 391 533; minutes of a special. 549; minutes of. at Whorekil. 549; minutes. Gloucester, 652; liberty to keep. Leet and Baron. 569 Coerten, Courten, Geurt, 5.0. 13. 11. 28: will of. 41 1 Carmen, n Courtland. Jacobus. 117 Courtlandt. < doff Stevensen 11 Couwenhoven. ( lownnover, ( Jowonover Albert, 325 Cornelius. 262, 327-s Peter. 309, 3s 1. 665 Coventry. Henry. 32 1 'i,u iir,]. Rebecka, 172, 171 Cowborne. John. 65 1 lowell, ('apt. William. 185 Cowieman. Barne Peitersie, 202 Cowler, Bugh, 589 Cowlie, Cowly, John. 263 , 288 Cox. ( 'oxe. Charles. 60 Dr. Daniel. 113. 117, 1 18, 197, 100. 234. 247, 282, 287-8. 316 327. 373 385-1!. 301-3. 421-2. 121. 126-7, 130-2, i:;i 136-8, 1 in-!, lis. 150, 152 I. 156, 172. iss 0. 194, 197, 199, 506. 508 513, 518-0. 532: 1 lovernour ol Wesl Jer- sey, 315-6 James. 201. 297 6 9 6 GENERAL INDEX. Cox. John.- 33, 154, -.'94 Joseph. 294 Rebecca, wife of Daniel. 316, -I !6 Thomas, 25, 47. 69, 98, 102, 115-16. 119-20 123-4. 138, 197. 283, 292, 294, 296-7,309, 327, 528 Thomas, son of Thomas. 294 , 2013. 259, 319 Cozens, Cousens, Jacob. 346, 100-1,434, 506, 657, 682 Cradock. Samuel, 439 Craige, Craig, Andrew, 74, 191-2 Archibald, 150, 327 James. 150, 327 John, 150, 159. 188, 202, 231, 240. 241 Cramer. John. 148. 190. 201 Thomas, lit. 170, 190, 202 Sarah Osborne, wife of John 287 Wm.. 24, 25, 30, 117 148, 170, ITS. 190 201-2. 259, 287, 3l3 Craine. Cran, Crane, Alice, wife of Jas- per, senior. 21 Azariah, 20, 21, 45, 53, 116, 131. 160, 230 841 2, 248-9. 255, 363-4, 266 2T, Bell. 45 Daniel. 216, 203. 286 Hannah, wife of Tho. Huntington, 15 Hanna. widow of John, 216 Jasper, 19.20, 21, I'-'. 53, 162, 216 218 228-30, 242. 248, 263-4, 277. 280; will of. 15 Jasper, son of Jasper, 45 Jasper, junior. 286 Johannah Swaine, wif( of Jasper 218 John, 20, 45. is,). 212, Jit. 263-4 286 301, 303 John, senior, will of. 216 John, son of John. 216, '2(34 Mary 'Treat. 116 Robert, 653 Sarah. '210 Stephen, 25, 39, 53, 80, 116-8, 130, 17; 227 Mr.. -.'11 Mrs.. 25(3. 257 Widow, 255, 265, 280 Craven. Anne, widow, 543, 548-9, 568 ; now wife of ('has. Bagley, 575 Ann. daughter of Ann. widow. 568 Peter, 568. 621 Richard, 571 Thomas. 568, 010. 633 Thomas, son-in-law of Cha i Da-lev. 5-5 Craford, Crafford, Crawford, Abigail, wife of John. 294 Elizabeth, wife of John, 190 John. 42, 51. 97, 100, 102, 107. 116, 127, 168, 190. 199. 206, 272. 294, 296 John, son of John. 296 John, senior. 297 302. 315 Cress.'y. Arthur, 39.'. 158 Crew. Thomas. Lord, 19 Crighton James, 173, 201 Crimes. 491. 593 Crips. Cripps, John. 345 :, 319-51. 351. 353, 361, 371. 3m3. 394, 396, 399, 401, 407 409 413, 4Hi. 426, 451. 171, 176, 181, is i. 4:it 515. 510. 527 Nathaniel, 366-7, 370. 374-5, 379 383 440. 41(1. 151. 171, 176, 1st. 192, 507, 517, 519. 53 1 Theopliila. 383, 515 Crispin. Silas. 503 ( Yu, heron. Jeane, 169 Croft. James, 377. 381, 122. 495 Cramwell, Cromwell, Benjamin, 223 John, Hi. 14. 17. IS. 37. in. 231.320 Thomas. :,:; William. 275 Crooke. Jon. loo Crosbey, Crosby, Frances. 412 John. 387. 112. 421. 426, 158, 497. 53! Mary Shin, wife of John. (21 Crosens. John. 220 Crosse. Thomas, 381. I'd. 507 Crosstwhyat, Charles. 667 ( Vouch. Thomas, 007 Crow. Edward, 100. 231 Edward, son of Edward. 231 Joseph, "231 Mary, widow of Edward. l(i;3. 231 .Mary. dan. of Edward, 231 Yelvarton, 231 Crowell, Benjamin. 254 Joseph, 61. 298, 389, 530 Samuel. 460 Yelverton. 27(3 S Crues, Wm.. no 120. 433 ( 'ruse. ( 1-arret, (14 Culliford, ('apt. Richard. R. N . 162 Cullver. Culver. Colver, Samuel. 51. 75. 172. 199. 235 Cullyer, Culier, John. 544. 550. 5:0. 638 ( lummins, ( lumine, 1 leorge, 64, 147, 241 Cuningham, Janett. 68 Curlie, Recompence, 507 Curlies. Corlies, Gveorge. 98 100, 105 122 154, 163, 295. 308 536 ( lurlo, Benj . 61 Curro, Thomas, 61 1 lurryer, Edward. 632 Elizabeth, widow of Edw., before widow of Roger 1 larary, 632-3 Widow, 546 . 635 Curtice Curtis, Courtis, Ann. wife of Samuel, 600 Ann. dan. of Samuel. 600 David, yeoman, 494. 5 12 Elizabeth 114 eth, wife of Samuel, senior. 575 George, 202, 270, 508 Hannah, wife of John, 194,307 Isak. 223 Joane 589 John. 21. 38. 63, 66. 125, 159. 164 180 '•>'.. 212 3 216 8 227 B 243 248-9 255 2.11-5. 277, 281, 307. 356. 359. 360. 362-3 372-3, 391. 410, 427 431, 133, 144 1)7 17 I 192, 19-:. 501. 5(1:.. 521 Joshua. 619-20 Richard. .'2 i Robert, 316, Robert will of, 263 Samuel, 550, 5:;;, 575. 579. dim 609 op; 030. 638 Sam., senior. 589 Samuel, sun of Samuel. 575, 579. 589 Sarah, 11 1 Thomas. 3V.I. 111. 410. 425. 150. 534 . 027 ( Sushane, John. 107. 3io Cutcher, John, 150 ( 'utter. Ephraim, 284 William. 277 NAMES OF PERSONS AND SUBJECTS. 697 Dalbo. Dalhoe, Peter, 358", [03 Win.. J-2T. 676 Woolla. 602 see Mattson. Dalglish, Daglish, Robert, 22, 23n, 236. -.Mi). 252. 258. 261-5, 619 Daker. Henry. 212 D.ih'imple. Dilrutnple Sir Jo'm, 63-69, 155. 231-4, '.'.">; Dan^e. Richard, 75 Daniel. Daniell, Daniels, Elizabeth, wife of Neal. 598. 628 Elizabeth, widow, 842 James. •;:_';>. 628, '512 Jeane. 628 Margret. 628 Neill. 582. 597 8. 6:0, 625, 628 Richard, 341-2, 553, 589 Thomas, 144 Widow. 592 William. 591, 611, 619. 636 Danielson. Henry. 574-5, 588, 609 Dartrie. Darbye, Elizabeth, wife of Wil- liam, 151 William. 1I8. 149. 151. 177-8. 276 Dare, William. 610-1, 616-7, 620-2, 625, 641 Capt. Wm., 386; High Sheriff of Sa- lem Co . C42 Dark. Darke. Samuel. 141, 418. 453, 490, 497 "Dark in. Richard, 581, 596, 605, 642 Darling, George, 145, 289 Mary, widow of Thomas. 2?."i Thomas, 276 Dason. see Dawson. Dassigney, de Signey, Peter, 80. ion. t03, 192, 205, 211): Dr., 215 Davenport. Francis. 347, 358 363, 366 7. 370, 373-4, 379, 382, 388-90. 401. 407, 127. 438, 44:;, 457. 463, 167-9, 170, 172, 474, 483. 485, 191, 198 9, 503, 505, 510, 521-2. 524, 526, 529, 531, 533-5 Sarah, wife of Francis, 44:4 Davidt, Moortien (Martin), 3 Davidson. Davieson, Davison. Margaret Oliphant. wife of William, 142, 3.0 Thomas, 10 Wm.. 64, 77. 142. 149. 177. [86, 191, 194, 203 230, 261, 301, 310, 323, 334 Davie. Davics. Humphrey, of Suffolk Co.. Mass , 77 Davi.s, Mary. 490 Davis. Davies, Benj., 625, 641 Elizabeth, wife of Richard, 3< 1 Elnathan. 518 John, us, 179 187. 290, 308 604, 603 Jonathan, 179, 211/. 392 3, 199, 517-8, 535 Mary. 249, 366. 148, 197; widow. 411, 518 Richard, 25. 12. 50, Kit. 140, 301 Richard, junior, 309, 322 Samuel 249, 518 Stephen. 20, 21, 10, 54. 60 131, 180, 244. 256, 265 6, 2:2. 280, 286 Thomas, 55 179, 213, 238, 244, 264 5. 280. 281. 303 William 325 6, 333 Widow. 392 Dawson, Dauson, Dason. John, 634. 641 Richard. 61, 172, 191 Day, Dave. Days, George, 20, 244. 264, 266, 279, 281 Dav, John, 29. 353, 356, 365, 376 r, 38 127, 1 18, 1 ■;, 160. 165, 170, 199. 503-4 51)6, 510, 522, 526 Pawell. 212, 248, 204-:.. 303 Phebie, 145 Stephi 1.363 170. 380 382. II 1. 150, 157 Frances, wife of Georgi 1U ( leorge, 340 312-3. 184. 501. 5 ,, il6 583-4. 591, 597, 603, 608, 618. 624, 637, 641; J. P Salem Co . 598 VEargret, wife of 1 ieo . 597, 637 Dean Deane. John. 6ui Richard. 552, 554, 589, 595, 598, 639 William. 518 Deareing, William, 107 de Backer, de Baker. Hendrick, 6, 13 Wm . 18 de Browne. John Hendricks, 59 de Bryne, John. 198 de Byrnes, Johannes. 16 i Decent. Desent, John. 52. 56, 79, 80, 174. •.'::; 317 Sarah, wife of John. 237 Decou. Decow, Decowe, de Cow, Abra- ham, 679 George, 547 Hannah Blake, wife of Jacob, 679 Hannah, wife of Thomas I 1 679 Isaac, 126, 145, 186, 19"; Jacob, 426. 445. 185-6 503, 513. 679 Rebecca, \\ idow, 419 de 1 luyper, Thomas, 5, 0, 13 Dederick see Diederick. Dedricks, Banse, 258, 261 de Forrest. Isaac, 10 John. 41 de Haert, de Hart. Balthazar, 8, 17.59, 117 Daniel. 50. 59, 213 ,1 acobus, 5ii Maihias. 51). 221 Dehayes, Johannes, 645-6 Dejardin, John, 16 de Lachaumette, Petei de Lacker, Jon. 3 de la Noj Pel D'Lattoy Peter. 270 1 /c1:m, all, Hannah, u idow of John, 286 John, 51. 54. 210 280 Demarest, Demaret, de Maret, Desmar <■! 1 1 iema 1 ries 1 (esma rel ^. l> una ree. Demarie David. ?Q, 78. 139. 221, 254-5, 270-1 David, son of I>:n id, 270 I'.;*, id. senior, 198, 221. 223 241-2 1 (avid, junior, 254 Jan, 289 John. ;o. 78, 198, 221, 228. 241. 270 John, senii n John, junior, 2 >8 Samui I. 198. 221, 241, 270 de Meyer, Demire. h* nricus, 601 Nicholas, 546, 578 583, 592. 601 William, 604, 613, 624 I >enham, Thomas Denn, Daniel John, i 585, 604 608 Josep aret, widow of John, 5&5, 601. 604, 6 • 597 Robert, 601 l tennel , 1 1 Nathaniel, 672 Samuel 672 6 9 S GENERAL INDEX. Dennet. Susannah, wife of Samuel. 072 Dennes. Dennis, Abigail,. 270 Charles. 42. 1(55: will of. 295 Edward. 446 Elisabeth, 43 [ncrease Lippincott. wife of Samuel, 270 Jane, wife of Edward. 446 John. it. 11. 16, 19, 43. 44. 56, 124 163, 196. 226, 237-8, 243, 251, 295, 36:.'. (550 1. 661. 669, 670-1, 678. 680 John, senior. 243 Jonathan. 169, 207. 229, 293, 544. 667 Joseph. 228, 295, 611, 627, 633, (547-8 .Mary, wife of Charles. 295 Mary, wife of Samuel. 231, 272 Chili pp. 295 Rachell, 270 Robert. 3, 10. 12. 16, 30, 31, 163. 16?, 214. 229, 212. 272 Samuel. 12, 13. 14. 15.. 19. 38. 40, 44, 57. (53. 65, 100. 103. 117. 121. 124. 132. 139. 141. 145. 159, Kin. 162-3. 170. IS). 204, 217,228-9,249,253, 270, 872. 284, 298, 311. 3(52. (55(1-1. (561. 668. 670-1, 678 Sybiah, 270 The... 357. 432. 668 . 299 Denison, Dennison, Ester. 255: wife of Robert, 2K5. 217 Esther, dau. of Robert. 216 Hannah. 21(5 John. 264. 266 will of. 216 i Mary, 216 Robert, 216 Samuel. 65 Sarah, 216 Widow. 279 Densley, Abraham, 260. 290 Denton, Danton. Daniel. 1. 37. 105 de Peyster. Abraham. 166, 208. 267 I terickson, Cornelius, 610 Deschamps, Isaac. 53 de Signy, see Dassigny. Desjordaines. Jean Berth. 3 Devaux, Devo, Devoue, Mary, wife of Nicolas. 287 Niclas. 241. 212, 262. 282. 287 Devell, Benjamin. 25.101.103-4. 106, 108, 117, 140. 196. 198, 207. 299, 325 (5. 636 Judith, wife of Benjamin. 325 Devonish. Bernard. 349, 352, 355-6, 359, 362. 3(51. 367.394-5.401. 419,423. 427. 429. 433. 441. 453. 161. ISO. 486, 498, 5211. 53(5. 577. 580. 5S5. 601, 604 Joseph. 498. 520. 526. 536 Marl ha. wife of Bernard. 129. 52 I, 580; widow. 198 Dew. John. 71 de Wilde. John, 410. 462 Dewsbury. Joan, wife of John, 400-1. 13 1. 521 ' John. 316. 400-1, 428. 434. 524 I diamond, Richard, 676 Dick, Mary. 64 Dickason, Ann. 538 Anna Adams, wife of John. (535 Arthur, 538 John. 54(5. 635 Dickman. Hugh, 2. 13.80. Ill, 135. 139. 196, 545. 565 Dickson Margeret. 65 Diederick. Didrick. Dedrick, Dederick. Hans, 5, 6. 7. 31. 36. 41, 62 Dilling, Dilwyn, William. 651 Dillie. Dilly. John. 11, 15. 18. 24. 142-1. 223. 232, 251. 254. 2(57, *99 Ruth, wife of John. 143 Dimsdale, Dunsdale, Dr. Robert, 353,366, 370. 372.385, 400. 423-4. 458,»467* 184. 191. 502, 514, 522. 527. 666. 673 Dirreckson, Macheele, 275. 289 Divorce. 28. See marriages. Dixon. Dickson. Dixson. Anthony. 312. 569. 570. 576. 585. 599 Elizabeth, wife of John. 379. 392. 493. 499. 500 John, 379. 392. 493-4. 499, 500. 510 Doby, Dobie. Dobbie, John. 65. 67. 180 Doekmaniyue, Dockminique, Caul. 306, 326-7, 330-1 Dockwra, Dockwray, George, 221. 263, 288 Rebeccah. 274 Sarah. 274 William. 58. 61. (55. Oil. 71. 75. 79. 105, 111. 114. 123. 125-6. 129. 131. 136. 116. 151. 153. 155. 172 3. 181-2. 192. 191. 211. 224-5. 230-1. 236. 2(53. 271. 293, 299. 302-3, 305 307. 309-10. 313. 3C0. 322 Wm., 324. 333 William, son of William. 27 1 Dod. Dodd. Dode. Daniel. 20, 55. 159 212. 216. 230. 255. 256. 263. 280. 281, 303. 330. 516 Samuel, 212. 255-7. 265. 280, 303 Doddridge. Dodaridge. Doderidge, Fran- ces, wife of Philipp, 291 Philip. 215,291, 311 Doeg. Robert. 147 Dole. John. (572 Joseph. 109. 165-6. 171 Richard. 109. 167. 195 Richard, senior. 171 Richard, junior. 171 Doll. Thomas. 391 Done. Alexander. 64 John. 65 Donne, see Dun. Dunn. Dunne. Dorbey. Eliezer. 344. 615. 618-9. 629, 630-1. 633. 637 Dorsett. James. 28. 199. 262. 305. 311.322 Doud. Bartholomew. 170 Douglas, Dowglas, Duglas, Dugglas, Amye (Embling) Kenoweth. wife of Nathaniel. 425. 490 Esther. 216 John. 216 Nathaniel. 361, 361. 381, 125. 431. 190. 496, 509. 522 Robert, 216 Samuel. 217 Thomas. 361. 381-2. 431. 433. 187. 192. 496.511. 528. 533 William. 35. 62, 135, 193. 261 Itoutey, Doushtie, Doty. Dottie, Eliza- beth. 233 Samuel, 38. 44. 123. 128. 207. 220, 238. 240, 266. 268 277, 290 Dowese. Pawle. 201. 268 Douwessen. Harmen. 41 Tennis, 41 Dove. Dow, Dowe. Alexander. 73 150, 153. 174 Dowel, Richard. 301) Drake. Francis. 35. 36. 38. 10 Capt Francis, nil. 108, 210-1. 277 George. 46. 51. 57. 101. 1 18, 15s 100. 211. 217. 233. 235. 237. 239. 253. 268. 281 Capt. George, 252. 282. 301 NAMES OF PERSONS AND SUBJECTS. 699 Drake. John, 46. 159, 165, 194, 835, 239, 277. 282 Marv. wife of George, 21 1 Captain. 123. 258, 277. 299 Drawer. Lawrence, 241 Drewet, Druet, Morgan, 554. 595-7. 605 Drewitt, ffm., 394 Driver. John. 663 Drogstrot, Hendrick, 50 Margrett, 50 Druet, Benjamin. 629, 633-4 Druatt, Morgan, 342 sec Drewitt Drummond. Gawine, 152, 172-1. 200. 201, 205 John, 55, 56. 67. 174, 200. 31s Robert. 152, L72. 200-1 Duckworth. John. 61 Dude. Edward. 56:? Dudley. Joseph, 132 du Favour. John. i20 Duglas, see Douglas Duke. Edward. 562, 578-9 Francis, 56 Richard. 292 Thomas. 562. 579 Dummer, Robert. 533 Dun, Dunn, Dunne. Donn. Elisabeth, wife of Hugh. 217. 259 Elisabeth, dau. of Hugh. 217 Hugh, 3, 12. 13, 15. 16. 19, 102. 123, 191. 2iU. 238 239, 259. 209. 277. 282. 290, 299. 318; will of. 217 Hugh, son of Hugh, 217 Joseph. 217 Martha, 217 Robert. 550, 577. 601. 605. 616 Samuel. 217 Thos.. 645-6 Widow. 228 Dunbarr, Thomas 65 Duncan. Duncane, Gyles, 68 James. 537 John. 68 Dunch. William. 436-7 Dunck, William. 317 Dundas. James. 70. 125, 154. 156, 191. 196, 209, 222. 274. 281-2, 284-5. 287, 290-1 Janet, widow of James. 2S7 291 Robert. 291 Dunham. Dunhame. Donham, Dounham. Benaiah. 44. 112 3, 120, 128, 207, 233; will of. 63 Benjamin. 100. 259 David. 43. 169 Edmond. 44. 63. 110-2. 105. 191. 211.233. 237. 260. 274, 282 290 Edward, 98 Elizabeth, wife of Benaiah. on Elizabeth, dau. of Benaiah, 03 Jonathan, 19. 34. 37. 43. 44, 143. 149. 169. 21 I. 221, 2111. 211. 277. 29(1 Jonathan, alias Singleterry Mary, 63 Mary, wife of Jonathan, 100 Dunlop, Agnes, 68 John. 68 William. 63 Duplouvy. John. 67.!. 67.5-0 du Puvs." Nicholas. 17 Durborrow, Hugh. 061. 670-1. 680, 683 Durham. Robert . 527 Durrie. John. 221 Durrier, John, 198 Dury. Janeken, 289 Dury, John, will of. 289 John, son ol Jul. Margaret. 289 Pieter. 289 Rachel, wife fit John. 289 Duryea, Jean, 221 Dusochoy, Mark, 233 du Truax, Jacob. 262 Dykin. Dykens. Garret, 212. 272 Earle, Edward. 51. 201. 279: Sheriff. 159 Edward, junior. 100. 162, 289 East. Benjamin. 580-1 Hanna. wife of Benj., 580 Easten, Easton, James, im; Peter. [95, 329 William. 186 Eastland. Joseph. 515. 020 William. 620 Eaton. Eatone, Jesrrisah. wife of Thomas. 163 Michael. 590 Thomas, 99, 100, 106-8,209: will of. 103 Widow, 208 K:i\ 1 e. Richard, 518 Eckley, John. 441 ' Edger, Margaret, 68 Edridjre. Elizabeth, wife of John 562-3. 573 John. 435. 545. 549. 558, 560, 502-:',. 57:;. 575. 582, 612 Edsall, John, 289; Sheriff. 160 Samuel. 1. 5.0. 7. 13. 32. 37. 39. 41. 11. 45.'49. 51, 54, 60-7. 210. 251. 20,2. 279 Edwards. Eduart. Abija, 50, 00. 211. 212. 245. 813-4, 829. 832 Herman, 5. 6. 7. 13. 14 Janes. HO. I5ii. 1;:,. 20.'. 238, 322, 321. 327 Thomas. 153. 191. 200, 21s. 230, 285. 301 ; Captain. 51s . 147 Eglington, Edward, 679 Elderkin, Margret. widow. 530 Eldridge, John. 208. 810 Jonathan. 10s. 35-.'. 410. 163, 179, 181, 198 Elev, Ely, Joshua. 305. 381, 482, 526. 531. 537 Elfreth. Josiah. 551-2 Elgar, see Ellegar. Elingam, Richard, 1 19 Elkington. George, 350. 360, 101. 1.;;. is:; Marv Humphries, wife of George 403 Ellegar. Elgar, Marcus. 548. 551-3. 571. 579. 5s-.'. :,si. 6U0, 0,1 1. 615, 640 Ellis, Elizabeth. 403, 505 Frederick, 147 Geor-e. 429. 450-7. 509 John. 314 Sim. -on. 059, 666-7 Thomas. 345-6, 103, 505 William. 359-61. 372-8. 3-2. 3ss. 110. 411. 4 10,-7. 157. 17 1. 198, EUeson. Ellison, John. 300 William. 02. 100-7. 237 Elslie, Elishay, 9. 10. 11. 10. 0,7. 80, 218 John, 161, 214. 232 see Ilsiv. Hist inc. John, 1 19 ElStOn, John Peter, 258-9, 328 Elton u;i 356. 364. 382, 384 1 I 133 140, 155, 178 187, 510 GENERAL 1XDEX. Elton. Anthony, senior. 471 Anthony, son ol Anthony, H8, 420, 455, 487 John. 31 Roben us. 455 Susanna, widow of Anthony, 418.421. 430, 455, (ST. 520, 533, 539 Widow, 504 Elwell, Ell. •well. Thomas, 623 Thos., junior, 642 Emlem. Emblem, George, 226 Emley, Emly, Peter, 289 327 William. I W 352, 362. 366 371, 374-6. 378. 3S6-8. 390-1, 395, 403. 408. 120, 439, 415. 454. 464, 172-3, 177. 484, 1S7. 506, 520, 5 17 Eniott. Emit, Emmett. James, 52, 56. 58, 73. 112, 125, 128-9, 138-9 151, 163, 165-6. 176. 1S5. 190, 198. 201, 209. 225, 314 321,324; Dep. Register lor East J.. 162 Mary, wife of James, 198 Empson. Cornelius. 425. 438 443. 457. 463. 475, 659 Enectson, Petep. 541 England, Daniel. 369, 146, 483, 41)0. 492. 194. .VM-5. i,75 Hannah Deeow, •wife of Thomas, 679 Thos.. 679 Engle. Paul 514 English. John. 68 v Joseph, 377, 386, 389 lis x !64. 190,497, 504, 515, 529 Entle, Nathaniel, 177 Epke, Epkee, Eptkey, Derrick, Co. 228 Sybah. 274, 276 see Banl a Erickson, Anna, 584 Anhica, 543, 556, 564 Barbareca, 543. 55 John. 543, 556, 558, 564, 567, 581. 587. 589. 644 Ma ?dalena, widow of John. 620 Peter. 431. 610. 615 Erskin, John. 222 Erwin, Margret. widow. 672 Erwing. Nehemiac Estell, Daniel, 27, 139, 164 195. U9, 207, 238 John. 418 Wm., 319 Etheridge, Joane, wife of William, late widow of James Gilbei William, 676 Eubb, Man Eurinson, Henrick, 543. 556. 564 Evans, John. 144 John. Capt. i; NT., 325 Sarah, widow of Thomas, 1 13 Thomas, r, i. 382, 443. 179 William. 352-3. 360. :. ; :. 367. 178,520. 5:;;;. William, junior, 175 . Edward, 353 3 ! Everett, Mary, wife of Edward Everson. Elizabeth Mattison, wife of I li'iiry. 568 Henry, 566 Jay. 3 Eyes. Thoma 180, 402, 409, 442, 156, 164 170, 476 Evins. Jeane. 210 Ewer, Mary, wife of Robert, 495, 502, 504. 515 Ewer. Robert. 495. 502, 5(11. 515. 650-2, 655-G. 658. 664 Ewing, Nehemiah, 317 Extel. Daniel, 116 Ext-on, . 326 Eyres, Robert, 515 Fairebanck, Edward, 618 Fairbanks. Robert. 411 Fairchild, John. 619-2(1 Fairman, Thomas. 352-3. 399. 133. 462. 592. 595. 609. 639, 656 Falconar. David, 58, m. 98. 144. 155, 171, 181. 1SS. 201. 231. 243. -.'76. 3-3-1. 3,07 Hannah Jones, wife of Patrick, 190 James. 190 John. 58, 151, 303-1. 307 Parinsworth, . 390 Farnesworth, Th as. 75. 109, 121, 128, 239. 20--, 290 349. 352. 395, 420. 129. 446-7. 453. 456-;. 168. 509 Parnsworth, Susannah. widow (if Thomas. 290, 486, 491 Farr, Farre. Elias, 349. 350,- 364. 371. 375. 317. 396. 403-4. 412. 411. 116. 421-3. 427 S. 132. 480-1, 189, 19!. 505, 510, 513 1516. 521. 666. 678. Sarah. 367-8. 377. 379. 3S1. 383; widow of Elias 415. 15^-3 10-. 185,495,510 Thomas. 667 Anne. 375 Parroe Parrow, widow. 31 Fast. Edward. 294 Faukinburge. Henry Jacobs, 513 Faulconer. Peter. 121. 123, 131, 164. 175. 185, 217 Paulson. Israel. 260 see Poulsham. Peak. Feake, Feke, John. 143, 445, 447, 187 Pearn. Henry. 671. 67s Feat, John. 390 Feild. John, 317 red. Edward. 640 Penimore. Richard, 349, 351 358, 360, 366, 376. 395. 405. I-J3. 412 P Ponton. Eleazer, 316-7. 353-4. 377. 3- 1 399. 402. 406. 424. 429. 465. 511 Penwick, Anna. 590 Elizabeth. 590 John. 316. 339. 311-4. 397. 435-6, 46 I, 514. :.17 s. 552. 555-60, 562-9. 570-9. 5S0. 582-3, 5S5-0 588-9 - > 602-4, 606-7. 609-10. 612, 614-6. 621. 625-6. 031. 633-5. 63s, c,ii--j. 646-7; Gov'r of Penwick's < lolony 55 1 Presilia. 590 Ferris, Zachiriah, 619 Peurt, Bartholomew, 152, 155 Field, Ambrose. 527 Benjamin, 373.3 38-9 its. 486, 191. 531-2. 531. 5.;;. 546, 636; .if Ch field, Burlington P.... 52.'. 527-8,530; of Flushing, l>. I.. 522 Experience, wife of Benjamin, 478 Finch. Tunis, 063 Finnes. the, of Finns Point. 615 Pinney, Isaac, railed la Pierre, 2 Pinny. John. 680 Fish, Gasper, 356. 358 398, 107. 109 John. 56 Fisher. Dennis, 552-3, 579 600, Oil. 640 Susanna. 579 William. 3S7. 484, 510, 521-2 Pitchett, James, 65 NAMES OF PERSONS AND SUBJECTS. 70I Fitzgerald, see Feitzgered Fitzrandolph. Fitsrandolph, Fitzrandel, Fitsrendall, Fitsrendolph.Fitzrah- dalfe. Benjamin. 120. 138, 109. 239. 260. 268, 271-2, 275, 290 Elizabeth. 171 Elizabeth Mannin. 197 Elizabeth, widow and "spinster, 120 Isaac, 215 John. 37, 110, 120-1, 128. 164-5. 191, 201. 220. 223, 239. 251. 260, 267, 272-3. 284, 290 Joseph, 109. 120-1. 128, 260 M . 57 Nathaniel. 51. 148. 160. 169. 170. 191. 194, 199. 200. 214. 228-9. 284 5, 320 Nathaniel, son of Nathaniel, 320 Nathaniel, senior. 218 Nathaniel, junior. 218; Sheriff. 162 Ruth, widow of Isaac, 215 Samuel 223 Sarah, wife of Benjamin. 271. 290 Thomas. 57. 109. 120-1, 126. 128. 140. 159. 160, 192. 221. 235. *39, 250, 252. 271 Mrs.. 126. 128, 252. 273 Widow. 277 Fitzwater. Thomas. 681 Fleatham. E Iward, 60, 292, 314. 319 Fleetwood. Wm., 378, 397,. 399, 550-1. 582. 6 11; Fleming, John. 564 Fletcher. Mary, 53 Pembleton. of Wells Maine. 53 Richard, 61 131. 246; will of. 65 Rev. Seth, 1:1 52. 53 Flower. William. 632 Flovd. Richard. 653 Fogg, Joseph. 637 Samuel, senior. 642 Folkes. Folke. Folk. Faulk, Fowke, Thomas. 156. 311. 356. 333. 363-7, 339, 374-5. 395, 423. 431. 445. 447. 509. 532 Thomas, senior 429. 469 Thomas, junior. 4 i!i Follet. John Casimir, 563 Sarah. 563 Follower. John. 01 Forbes, John. 71. 74. 79, 103. 127. 133-1. 3 1-5 Timothy, 662 -Force. Mathew, 148 Sarah. 266 Ford. Ebenezer. 141, 236 Edward. 632 Geoi-L'.'. 0s Philipp. 5u7 Sarah. 233 Foremai. Forman, Aaron, 195 ■ Alex'r. 534. 636 George. 5; 667 Helen Sandilands, wife of Geo.. 667 John. 117. 26) Jonathan. 400. 495 Samuel. 163. 195 Samuel, Sheriff. 161 Thomas. 309 Forrest. Ann wid >w of Walter, Oil Francis. 554. 5 .6-7. 595. 593 Henry, will of. 170 John. 170. 551. 566-7. 593 59V639 M irgaret, wife of Henry, 170 Walter. 566-7, 598, 014 Forrest-, the. 589 Forster. Miles. 78-9, 97, 101, 103. 119 120 129, 138, 147. Hi' 51. 105 173. 170. 180, 73 182. 1-9. 205 219. 222 231. 210. 243 252-3.270-1. 2S3. 287. 289. 291-2, 306, • '.in. 318, 324-5. 330. 334. 371. 377: Col- lector of 1 lustoms, 158 Forster, Rebeccah Lawrie, wife of Miles. 101. 25.'. 253. 270-1, 283, 300 Forsyth. Mathew. 375. 377. 170, 180. 4*3 Foster. Joan Penton. wife of Thos., 016 Mathias, 400 Samuel. 619 Thomas, 616 William. 12 i Foulis, James. 537 Foulsham, Israel. 40. 121. 128. 271 Poulshame, Nathaniel. 121 line, Vincent. 530 Fox. John, 378 Jonathan. 361-2. 301-5. 369. 438. 444. 507. 534 Frampton. William. 405. 422. 496 France. John. 286 Francis. Rich'd. 482-3, 492. 513 Francisco. Peter. 292 Franckson, Wooly, 590 Francklen, Joseph. 170 Francklin. Henry, 35S. 515, 007. 681, 684 Franklen. Ellenor. 170 Fraser, John. 70 Frasey, Fraizie, Frazey, Fraize, Frazie. Edward 209 271. 273 Eliphalet, 149. 271. 303. 307. 328 John. 149 Joseph. 22. 43. 44. 49. 118. 130. 271. 273. 287, 3H-3, 328 Joseph, senior. 209 Joseph, junior, will of. 209 Margaret Carlile. wife of Eliphelet. 149. 3n: Mary. 209 Mary Osborne, wife of Joseph, 271. 273. 281 William. 209. 271. 273 Frederickson. Frederick. 352. 402 Fredericksen. Thomas. 28; will of. 42 Freeborne. Gideon. 111. 137, 139. 147. 175-6. 17s Freeman. Hanah. 21. 3S Henry, 149. 308 John. 031 Martha. 38 Mary. 38 Samuel. 33, 212. 230. 253. 25T, 264, 266. 28 1 - Sarah, 3s St ■plien. 2 1. 212. 257: will of. 38 Widow. 21. 131 French, John. 15, 2s. 205. 2.-2. 283 Richard. 361, 444, 501. 5119. 5U1 Sarah, wife of Richard. 513 Susannah wife of John, 205, 222 Thomas. a53 362, 301-0. 309. 374. 380. 397 111. 152 Thomas senior, 455 Thomas, junior. 452. 455 Frei well. Peter. 343-9, 36!, 370. 37:' 102 427.41). 174-5. Is.'. 190, 19.;. 198. 500. 15, 512 Frith. Susanna. 401 Frost. James. 245 Jennet, wife of William, 307 it. 05 tas. 65 William. 65. 111. 153, 203-4, 840, 245 277. 283. 30! Fryer. Anthony, 132, 477, 514 702 GENERAL INDEX. Fryley. Frilie, Marv. 535 'William. 440-1, 444. 450, 458. 471, 493. 508. 525 Fuller. Elianor, 591 Ellen. 588 John. 590 Sarah. 214 Fullerton, Fulertoun. Foulertoun. Ful- larton. Fullartone, James, 217 John. 202 Robert. 65. 73. 76, 97-9, 104, 121 -2, 133, 181. 188, 201-2. 207 Thomas, 70. 79, 104. 105. 109, 130, 152-3, 163. 203, 207. 210. 28J, 317, 334 Full wood, John. 483, 4S4, 538 William, 512 Furnis, John, «59. 364. 374 Samuel. 366-7, 375-6, 419. 461, 170 l. 474. 493, 510, 516. 537, 659 Gabitas. Rachel, wife of William, 519 William. 498, 519-20 Gaer. Andrise Price. 101 Galbreath, John. 72 Galloway. Andrew. 5^. 97, 136-7, 145. 155, 181-2, 188, 201. 241 Gannet, Gannett. Renoboth. 9. 12. 13, 14. 16. 18. 10). 103, 120-1. 128. 220. 233. 241, 261,277. 328 Robert. 75 Sarah. 249 < larassen, Jacob, 372 Garbutt. Peter. 4o9 Gardener, Gardiner. Gardner. Garner. Abigail, wife of John, 26s. 307. 330 Daniel, 396. 439 Hanna. widow of Richard. 10s Hanna G rover, 69 Hanna Mathews, wife of Thomas. 515 John. 60, 6i, 67, 198. 228-9. 238. 242, 244, 24S. 268. 272. 277, 2S0.307, 330. 473, 490. 537; Sheriff. 161 Richard. 56, 69. 74, 108, 138. 199. 236 Thomas. 345, 349. 350, 352, 358-9. 361. 364. 368, 3S9, 391. 394. 403. 401. 406. 419. 427. 471, 474. 491, 510. 512, 515. 522-3, 531. 535 537. 545. 622. 649, 655, 681, 662. 664. 667, 670-2. 676. 680, 682-3; Surveyor Gen'l. 681 Thomas, senior, 356, 537 Thomas, junior, 356. 481. 652 Thos . son of Thomas, 537. 649 Garrett, George, 544. 571, 581, 605, 613, 623-4. 625. 630. 642 Garretsen, Gerritsen, Geurt. Gerrit. Garret, 5, 7. 13, 17, 31, 41. 45. 62 Garretson. Derrick. 5, 6. 13. 31 Jacob. 620-2, 636 Garwood. John, veoman. 529 Thomas. 371. '489. 491 Gascoyne Edward. 516 Gaskin, Edward. 386 Gaskitt, Edward. 534 ( ; autre. Thomas, no Gaunt. Hananiah. 356. 364-5,368,369. 373-4 377, 380. 407, 431, 433, 449. 169 184. 511. 520. 526. 540 Gautier. John, 198 Gay. Bridgett, 515 Edward, 116, 163, 173, 180, 217. 237 Dr. Edward, 101, 237 see Guy. Geddes, Giddis. John, 65, 191-2 Geere. Elianor. 590 Geere, Ruth, 590 Zacharia. 591 Geeson, John. 653 Gentleman. Margerett. 65. 174. 191 Gerard, William. 97, 136-7. 145, 155 Gerish, Henrv. 420. 462 Thomas, 420, 462 Gerritse. Gerrit. junior. Sheriff. 162 Ghaine. Christin. 69 Ghisburtson. John. 322 see Gysbertsen. Gibb. Andrew. 210 Andrew, of Brookhaven. L. I.. 55 John, 68, 172, 201, 221 Gibbin, John, 215 Gibbins. Richard. 543 Gibbins. , 199 Gibbs. Alice Bissell. wife of John, 671 Elizabeth, 672 Frances. 672 John, 671 Marv. 671 Richard, 341. 521, 547 Thomas. 65 Gibons. Gibbon, Edmund,'55, 71, 119, 550. 579. 608 Edward. 61 Elizabeth, widow of Richard, 577, 583 Francis, 119.588 Mordecai. 139, 186. 190. 272, 275, 294, 30:3. 315. 323. 338. 577. 5«3 Richard. 23. 26. 28. 41. 60. 97. 102. 107. 115-6, 139. 295. 297, 565. 5T7. 583 Gibson. Bartholomew. 59. 67-8, 1 1 1 Elizabeth, 105. 112. 247: widow of William. 72. 130 James. 286 John 120 Lideah, wife of Samuel. 267, 300 Richard. 3)5 Samuel. 139. 367, 300, 323, .'.32. 497. 512 Thomas. 138 Sarah Pile wife of Simon, 562 Simon. 562 Thomas. 664. 675-6. 679 William. 56. 71. 120 widow. 1 19, 171. 240 Gilford. Gilford. Christopher. 111. 173 Hannanias. 10S. ill. 133 153. 165, 231 Gilbert. Giles. 43 James. 676 John, 535, 665 John, senior. 665 John, junior, 508 Gilberthorp. Francis. 476 Gilberthorpe, Thomas. 368. 377. 383-4, 389,391,427,443. 468, 477-8. 507. 510, 522, 536. 539. 539 Gilbertsen. Lubert. 2 Gilchrist, Janet, wife of John Oliphant. 72 Robert. 143. 146 Giles. Geile. Gyles, Anne, 177 Elizabeth, wife of James. 177 James. 118. 317-8; will of 177 Major James, 178. 204, 393 Mathew, 117-8, 177-8, 204, 213. 393, 331, 333 Phebee. wife of Mathew. 331 Giljohnson, Wm.. 635 see Johnson, Wm Gill Gill. Ann, wife of Benjamin, 609 Benjamin, 609 William, 440 NAMES OF PERSONS AND SUBJECTS. 703 Gillett. Joshua. 57-2, 595. 617. 627, 641, 6-15-6 Margaret, widow of Joshua. 600, 617-8 Gilliame. Ellis. 543 Garret. 543 Gilman, Gillman. Charles, 3. 12, 13, IS. 19, 39. 47. 48, 57. 70, 103, US. 109, 121, 123, 128. 132, 165, 211, 214. 223. 232, 260: will of, 192 Charles, son of Charles. 192. 223 Charles, cousin of Charles. 192 Edward. 541 Hannah, wife of John Lovd. 635 John, 12.40. 47. 53, 113. 121. 123. 12S. 165. '233. 237. 267, 269. 271, 274. 277, 572. 605-6, 60s John, senior. 503 John, junior. 503 Joseph. 192 Mary, 223; wife of Charles. 192 Mary Alger, 108 Gilverson. Gawen, 64 Gladwin. Thomas. 453. 461. 470, 474. 519 William, 153, 470, 503 Glasbrooke. John. 260 Gleave. George. 514 Godfrey, Benjamin. 440 Godfrye. James. 48, 75, 123 Godscall. John. 653 Godwin, Edward, 581, 646 Goedowne. Abraham. 412 Goeforth. George, 359, 360. 366, 368, 419. 433 Goldsmith. George. 351. 354. 649. 658, 664-5. 670, 679 681-2 Goodbody, William. 152. 184. 315 Gooding. Thomas, 133 Goodman. Charles, will of. 321 Goodrich. Bartholomew, 257 Goodson. John. 449. 676 Gordon. Gordone, Gurden. Augustine, 150. 154 6. 181-2. 187. 192-3. 203. 211. 224. 250, 252. 260 285, 306, 310. 314. 333 Charles. 71-3. 79. 104. 109. 113. 119. 125. 136. 165. 172. 174, 275. 301. 305, 332 Daniel, 245. 251 David, 148 George. 71: will of. 73 Jannet Mundie. wife of Thomas, ill. 23 T John. 79. 127 Dr. John, 77, 180, 186. 191-2, 205, 223, 242. 303. 314 Sir John. 66-9, 71. 73, 122. 126, 132. 134, 152. 171, 199,200-1, 205. 276. 310, 312, 327 Robert. 56. 5s. 79. 98. 133-8, 148. 181, 191. 193, 221-5. 234. 243. 251. 253. 304 Robert, senior. 55. 58 Sir Robert. 151, 180 Thomas. 64, 73 79. 104. 113. 121. 127. 129, 131-2. 144. 149. 151-4, 158, 171-2. 174. 176, ITS, 180. 100-2. 203, 209-10, 215. 223. 229. 234. 236-7. 212 247. 252. 302. 305-6. 310. 314-5, 320-1. 321.312-5: Dep. Secretary. 312; Secretary, 303 Gosling. John. 367. 371. 405-7. 415. 191 Mary, widow of John. 415. 491 Gould. John. 328 Goulsbury. Robert. 5 is Government. Instructions ami Conces- sions. 35: Additions to Constitu- tion, 60; Instructions to Dep. Gov- ernor, 62: Confirmation of Acts of Ass'y. 62: Concessions to Settlers. 33: publication of laws, 30; elec- tions of Representatives, 29; qual- ification of voters etc.. 30, 31, 31: so-called deputies meet, 32: pub- lication of declarations of war, 32; Royal Proclamation for submission to law. 52: whose authority to be recognized, 32; cutting of timber forbidden, 29, 52; precautionary measures. 31: rebels submit to, 34 comm'n to administer oath. 517 appointment of judges, etc . 501 routine of legal proceedings. 37 table of fees. 35: how to collect fees, 37; Secretary's fees, 39; fees for Commissions. 46: Military Companies. 37; purchase of Indian lands forbidden. 52; embargo on grain. 37: Provincial prison. 35; Staten Island claimed for X. J., 15; Patent for shorage. 455; of W -1 transfer of powers, 438; letters from Lords Proprietors, 32. 33 Government, see Acts of Assembly, Council. Court. Grabum. see Winter. Obadiah. < l-race, Thomas. 397. ) 1.1 ( rracie. Grasie. Greasy. Gresey. Greasie. Grasie. Greasy. Gresey. Catherine. 31 Daniel, 11, 14. 16, 31, 141. 226. 237, 251, 308 Ma the w 232. 272 Graham. William. 292 Mr.. 58. 6S. 72. 163. 183. 198. 243. 250, 253. 275. 289 Grahame. James. 401, 405, 439, 655 Graige, Archibald, 6S James. 68 John, 68 Orsella, 68 Graisberry, James. 662. 6S1 Benj..'662. 681 Joseph. 662. 681 Grandineau. Giles, 270 Grange. Mathew, 376. 4s6. 50;. 528 ( rrant, Ralph. 65 Grant t. Andrew. 68 Graves, Thomas, 580-1, 581, 632, 634, 610-1 Gravesend men. the, 29 Gray. Grey. Edward. 56 I Henry. 65 John.' 4 13. 457 John, alias Tatham, 472 3 Robert. 29. 48 Greaves. George. 533 Green. Greene. Henry. 111. 329. 52-* John, 459, 499,526 Mary. 61 Peter, 487 Richard. 390. 176 Thomas. 152. 350. 350, 377. 392-3, 153. is;, is. 1. 190, t.' 1 199. 500, :i"*. 510. 511. 531 Ursula, widow of John 526 Greeneway. Richard. 317. 436-7 Greenhill. Martha, widow 149 Greenland, Henry, n-*. 205, 207, S17 Dr. Henry, 75. in. 166 186, 102. 208; will of. 220 Henrv. son of Dr. Henry, 220 Capt. Henry, 12. 11. 10. 19. 53. 57. 00 Capt . 109 Dr . 105, 128 7°4 GENERAL INDEX. Greenland. Mary, wife of Henry 60 Green vile, Bernard. 49 Greenwood, Jonathan, 315-6 434 438 Grey. Richard, 549, 654 Grier, Greer, .Tame-.. 1 18, 251, 273 298 Griffin. John. 6.19 William. 626, 610-1: High Sheriff of Salem Co., 633, 685 Griffith. Benjamin. 75, 106. 11?. 128-9 153 161. 369, 176, 198, 204-5. 209 -'"4 -> jo l" 250. 272, 275, 298, 3.3 Jenkin. 344. 602 Grigson, Joane, 568, see Bywater Grimes. Joseph. 619 GTinnell. Martha. 410. see Martin Grise. Marth , 64 Grisse. George. 645 Griss. Grisse, John. 644. 646 Groom. Groome. Elizabeth, wife of Sam- uel, senior, 59 Elizabeth, widow of Samuel, 166 Peter. 143. 441. 492 Samuel, 49. 53, 54. 56. 65. 166. 439 Samuel, senior, will of, 59 Samuel, junior. 58. 59, 439 Susan. 59 Wm„ 551,608. 621 Grove. Joseph. 510. 524 Grover. Deborah. 322 Elizabeth. 322 Hanna, 69, 185, 187. 208, 322 Hanna, wife of Joseph. 56, 168 James. 23. 24. 26. :7. 29, 32. 39 41 44 56, 108. 131, 137, 140. 168, 175. 199 207. 294. 302, 309 James, son of James. 69 James, junior. 98. 302, 309 James, senior. 74. 102. 294: will of 69 Joseph, 56, 69. 102, 116. 186, 138, 169 178. 178, 185-6, 208, 304. 322 3. 327) 441 will of. 168 Mary. 295, 322 Rebeceah, 322 Rebecca, wife of James. 69 Salty, 69, 74. 130. 134. 13s. 320 Susannah. 322 Grubb, Henry, 356, 366-7 374. 381 410 4°7 444. 418. 466-7. 471. 475. 477. 4X3-4, 500- 1. 539 Jeane. wife of Thomas. 192 Mary, wife of Henry. 466-7, 175 183 500 Thomas. 64, 191-2. 196. 233, 334 Guardyne, , 5. Guest. Alice, wife of George, 401 Elizabeth. 401 George. 351. 401. 408. 7)22 George, son of George, tol John, 401, 530, 534 Mary. 401 Susanna Welch, wife of John. 530 Gunston, John. 317. 436-7 Gunter. Marie 266 ( lurrey, Robt., 68 Guthrie. Samuel, will of. 73 Gutrie. John, 64 Guy, Bridget, wife of Richard. 564. 611 621. 6J4. 629: widow. 533 Richard. 36". 406. 533. 543. 515. 556-7 561-2 564. 577. 611. (>2I, 624. 626: mem- ber of Council. 551 see Gay I luyon, Peter, 315-6, 434. 486 Gysbertsen, Esther, wife of John 311 John. 31 1 see Ghisbertson Habbersiield. Edward. 317 436-7 Haburnt. John. 61 Hackett, John. 436 Michael. 6 10 Thomas. 592. 605 William. 34 Hackney, Thomas. 505 Win.. 533 Hackshaw, Robert, 298. 317. 434. 436-7 454 Haddon. Elizabeth. 676 John. 6€0. 675-6 I 8H Haig, Haige. Hayge, Haigh. Mary Law- rie, wife of William. 61 101- widow. 149. 152-3. 252-3. 271. '283.306.' Obadiah, 253. 271.291 Rebecca. 61 Wm.. 61. 75. 101. 103. 149. 152. 165 181-2, 252. 271, 291-2.320. 334,396,398 ;i0<: Receiver General. 15? Haines. Hines. John. 381, 484 Richard, 381,383. 184,502 509 523-4 Thomas. 331, 180, 184, 4ss. 502. 504, 509 638 William. 3s4. 479. 484. 502. 523. see Haynes. Hale. Hail. Haile, Samuel. 9. 10. 11 44 72 121. 124. 110. 148. 166. 217.259. 285 Halent, Hendrick Tunis. 100 Hall. Benjamin. 273. 310 Elizabeth Pile, wife of Wm., 581 59-> 595. 59-. 602, 608, 608, 010. 616. 621 621 629.635 Hannah. 222; widow of Richard, 54 Hugh, 513 James. 184 Jonas. 184 Justinian, 61. 282 Richard, 54. 393 U illiam. 516. 551. 581. 588. 592 595 6 598, ro.'. 606-10, 612-4. 616, 620 623-7' 62'. 630-5. 6i8-41 Halle, Mr.. 51 Hallett, William. 497 Halls'y, Halsey. Joseph, 147, 149 237 Halton, Peter, 572 Ham. Robert. 65 Hamilton. Agnes, wife of Col. Andrew 318; widow. 156 Andrew, of Edinburgh. 67 Andrew. OS, 125. 145. 152. 156. 210. 226 253. 319; Captain. Colonel. Gover- DOUr, 65. 105. llo- 1. [23-4. ] 30 | 40 14.'. 144. 152-4. 156. 159. 161. 179 180 185 193-4. 200. 223. 226. 2 '9 236 262' 272 275. 277-8. 2S4. 288. 303. 305 309. 314, 31S. 320-2. 326-7, 330-1, 333-5. 388 9. 134. Ho 619. 631. 643: GoVr of W. J.. 518, 522 52S. 53.1. 536 Dr. Andrew. 1 15. 234. 292 Ann Dusancier. wife of Dr. Andrew. Lady Ann. 292 Capt. James. 292 Robert. 61. 100. no. 112. 115 11? i"? 137. 175. 185, 190. 199. 291 206 7 300 William. 110. 115 Dr.. 154 Hammell. John, 164, 516-7 Hampton. Hamptone. Andrew. 116 151 162 .lane. 533: wife of John 521 Janett, oi NAMES OF PERSONS AND SUBJECTS. 7°5 Hampton. John. 61. 72. 75. 101. 225, 245. 247. 260.273. 293 297. 303, 521-5 Hanbey. William, 646 Hance. Hanse. Annetie. 145 Elisabeth. '.'•.Ml John, 32, 64. 74. 80. 104-5, 132, 139, 161 163, ■.'ii.'-;!. 213. -.'Hi. 220, 222, 238 270. 291. 295, 315. 352, 361 Tryntie, wife of Peter Lauwra 145 Hanee. ('apt.. 364-5, 138 Hanceson. Tobias. 238 Hancock. Hancocke. Elizabeth. 179 Godfrev. 346-7. 350. 359, 30J-4. 369. 376-7. 3S6. 400. 401. 407. 410. 412. 4l5. 422,425-6,428,431, 400. 472. 474, 478. 480. 50 2, 506 Godfrey, senior. 411. 429, 156 Godfrey, junior, 361 Godfrey, son of Godfrev. 431 Isabella, wife of Win., 560, 577. 583, 50 1 . 626 v John. 60. 72. 372. 474, 508, 571. 583, 501. 602-4, 6>2, 628, 639 Judith. 426, 431 Margaret, wife of Rich'd, 561 Mar\. widow of Godfrey. 126. 423. 431, 100. 47S. 506 .Mary. dau. of Godfrey. 431 Rachel Surman, wife of Timothy, 479 Richard. 511-3. 547-50. 555-7. 561. 564. 566,576.581,590,592, 608. 639; Dep- uty Surveyor. 330. 3.i7. 544: Chief Surveyor Fenwiek'-, Colony, 556: Chief Ranger Penwick's Colony. 557-8 Susannah, wife of Timothy. 470 Timothy. 353-4, 461, 179 William. 351.511-2 554-5,560,563,577, 583. 591. 6.'6; uncle of Richard 556 Hand. Benjamin. 392 Shamgar. 460 Thomas. 459. 5! 4 Hankinson, Jane. Jean, 62, 129, 309 Peter. 62. 309 Richard. 62 309. 311 Thomas. 62. 309, 311 Hanna. Michel. 619 Hansen. • Hanson. Folkert. 78, 262. 282; will of. 283 Garret. 283 Hance. 283 Jenecke. 283 John. 'Jl Sim. 283 Richard. 654 Tobias. 74. 75. 101-5. ll I. 291 Harbor. Harbur. Harbert. Francis, 27 Thomas. 26. 140. 177. 296 Harcott, Harcut, Harcurt. Daniel. 100. 161, los, 197 Harden. John 343 Thomas. 350. 353. 360 Hardin. Benjamin. 517 Michael. 257 Harding. Edward. 563 1 Henry. 163 Isabella Kingsland. wife of Henry, 163 Joane. widow. 563 John. 564. 5SS. 60 1. 634 Thomas, 345, 367, 378. 100 119, i:.'7. 153, 460. 470. 598, 628 . 642 Hardy, Hardie, Alexander. 61, 103-4 Isabel! 103 John. 103 Robert, 58, 79, 103-4. 129: will of. 103 Robert, son of Robert. 103 Win.. 6i. 103 Harman, Casparus, 582, 599 Jasper 575 Harmans. Hans. 17. 159, 262: will of. 145 Harmens, < tuertje, 1 1 Ryckje. 41 Harmensen. Douwe. 4. 6. 7 Douwe. will of. 41 Jan. 41 Harper, John, 62 Harrick, John. 222 Harriman. Hannah, wife of Rev. John 252 John. 160. 170, 1S3-4. 186. 237. '.'51, 250 John, senior. 161--.' Rev. John. 227, 245, 252 Harrington. Henry, 317, (36-7 Harriot. David, '47 see Herriot Harriott. Samuel. 370. 374, 378. 3S7 110. 420. 448 Harris. Elizabeth, widow. 316, 111 John. 420. 462 Leonard. 605 Thomas. 57s. 612. 616. 631 Harrison. Daniel. 257 Edmond, 298, 302. 316. 134 $ i ■ urge. 145. 150. 103. 216. 220, 256 Isaac. 103 James. 500 John. 39. 40. 142-3. 152-3. 155, 193,315. 330-1. 334 409. 517 Joseph. 216. 2IS. 2.7. 257. 263. 280 Katherin. 31 Mary, wife of Samuel. 269 Richard 20. 21. 20. 244. 246. 255. 256. 266. 277, 286, 371. 383 133. 177, 507 Sergeant Richard. 243 Samuel. 3o. 61. 213. 246 248. 257. 265-6. 268 0. 270. 307. 516. 655. 659. 660. 664 William. 500, 502 Hart. Harte. John. 433. 462. 505. 609. 630 Joseph, 56. 61, 77. 227 Samuel, 124 Thomas. 40. 55. 56. 68. 98, 105, 110. 122- 3. 127. 120. 137. 152. 155. 165. 181. 195, 202, 205 6. 209. 211. 215. 221-5. 22S. 236 20i. 217. -25H. 268. 276. 282, 287, 305, 315 32 1 liarttield. Mathias. will of. 114 Hartmans. Fitie, 261: widow of Michiel Jansen, 3 I ! an tnanson, John, 1 15 I [artshorne, I learl shorne Hug b 19. 55. 56 Richard, 23. 24, 32, 64. 68-9. 71-5. 07, 102, 111-6. 127. 137 130. 1 l.'i. 158-61, 168, 172-3. 176. 179 186. loo. 201-2, 207. 210. 2.;;. 278,294-7, 200. 302. 304, 315, 319, 321. 3-25. TMl. 13ii . 311 I I ar\ <\ . Elizabei h, 64 John, ::;." Margery, 64 Peter, 359. 365. 368, 370, 373. 425. 431. 140 173, i"i 534 Sarah, wife of Color. 125 Harwood, Samuel Hasker, Win., 362, J61 706 GENERAL INDEX. 165, 223, will of. 271. 300. Haslehurst, John. 406. 409 Haslewood. Haxlwood, Ann. wife of Ben]. Gill. 609 Ann. widow of John. 618. 632 George. 552-3. 572. 574-5. 577, 580-1, 584- 8, 600-1. 607-8. 632-3, 637 John. 600. 6H4-5. 608-9, 618, 632 John, of Maryland. 57 Margaret. 560; wife of Geo., 586 Haslorn John. 550 Thomas, 550 Hasson, Thomas. 526 Hatfield, Mathew, 259 Widow, 227 Hattmaker, Magdalen. 68 Hauke, Reynold. 591 Hautone. Andrew. 120. 132. 258-9 Hautone, Hawghton. John. 109, 112. 122-3. 23D, 251-2. 258. 424 Havens. Anna, wife of John, 108: wid- ow. 132 Daniel. 108 John. 09, 110. 115. 132, 152. 263. 269. 272, 301. 326. 329; 108 John, sou of John, 108 Nicholas. 108 William. 108. 308 Hawden. Michael. 151. 153-5. 323-4. 327, 335 Hawerden. Thomas. 2 0). 293, 324 Hawke. Reynold. 60"), 60!'. 627, 639 Hawkins, Hawkeings, Roger, 410-1, 477, 656 Hayers. Heires, Obadiah, 9. 11. 12, Hi see A vers. Hayles. Peter. 402. 414 Havnes. Haines. Hynes. Charles, 25. 47. 112. 209 John. 227. 242. 250, 361 Jonathan. 11, 18, 24. 142. 209. 267. 311 see Haines. Ha v ward. Nicholas. 316. 130. 436-7 Headley. Leonard. 23. 56. 61. 63 Sarah, widow of Leonard. 56. 63 Healy. John. 661. 673. 676 Hearee. Hanse. 543-4, 565. 576 Hearse, Thomas. 5 !6 Heath, Andrew, 388. 534. 53d Heathcott. George. 59, 166, 308. 310, 410 Margaret. Groom. 59 Heathfield Matthias. 197 Hebron. John. 120 233. 211. 321. 327 Hedge. Ann Fenwick, wile of Samuel, 565. 567. 578, 580, 5-2. 5SS. 597, 606. 615. 611 Samuel. 341. 344. 541. 54S. 550. 557. 56:1. 565-6. 569. 570. 578. 580-2, 581-5. 5s? -s. 592 597-9,600-1.603-4, 606-8. 610.-1,' 615-6. 622-3. 626. 632. 637. 611 2. 616: Surveyor Gen"], 514. 517 Samuel." son of Samuel. 565, 616. 611 Hedger. John. 651 os{ Heesom. John. 425. 431. 471 Helbev. Joseph. 372 Helby, Mr., 3S6 Helnie. Harmanus, 660 Israel. 403. 412. 431. 619. 684 Helmsley. John, 541 Joseph. 4M3, 408, 412-3. 416. 418. 420, 428. 44J-4. 454. 474. 478, 481, 489, 500, 510, 527, 545, 562-3, 500 Vincent. 531 Hemton, John. 327, 395-8, 400 Hendricks. Hendricksen. Hendrickson, Albert. 551 Anthony. 78 Daniel. 59. 60. 109, 221-2. 233. 238. 277 Hannah, wife of Jabez. 275 Jabez. 59. 112. 140, 165. 196,200.220-1. 233. 273. 275. 331 Lasse. 543. 553. 558. 565-6. 576, 598 Mary. 598 Annica, widow, 609 Anthony. 49. 50, 60 Arian. 5 Claes. 280, 306 Daniel. 320. 322 Hance. alias Peare, 67. 269 Henry. 603 Jacob, 616 John. 603 Mary, widow. 645 Skipper. 213. 307 Henricks. Hendrickson. Annica. 568 Annica widow. 574-5. 588 Henricksen. John. 644 Henrie, George. 125. 302, 305 Henry. Annica. widow. 544 Hepburn. John. 132 Herbert. Franck. 165. 296 Thomas. 165 Walter. 314, 329 see Harbert Hercut. Daniel, 301 ' see Harcut Heringhock. Peter. 653 Heriott. Herriot, Hereot. David. 6S. 117. 160. 190. 217-8, 323 see Harriot Hereot. Helen Campbell, wife of David. 217, 218 Heritage, Joseph, 67o, 673 Richard. 359. 4. '7. 652-3. 656, 660, 686. 670. 674. 677 Herbton. Thomas. 679 Herman, Augustine. I. 2, 34 Herries Catharina, 168 1 Irsscise. Pieter. 41 Hester. Thomas, 357. 619. 667 Hestheld. Matthias. 77 see Hetfield Hatfield Hetfelsen. Pieter. 30 Hetfield, Cornelius, 174, 177, 183 Marv, widow of M it bias, 177 Mathias. 174, 177. I88 Hewes. Humphrey. 450, 517 see Hughes. Hewitt. Huet. Huitt, Dorithr. wife of Randall. 301 Dorothy, spinster, 480 Faith. 220 Joseph. 42. 47 Randal. 4i. 47. 51. 1~2. 199. 301. 3.13 Thomas. 4 J. 41. 65, 07. 99, 109, 111.1 12. 122. 135. 139, 142, 175. 196, 2D1. 213. 295 Hcwlet. Hulet. George. 11. 63, 184. 214, 234. 310. 324 Hewling. see Huling. Hews. Deborah, wife of William. 5S2 William. 582 see Hughes. Hewson. John. 469. 492 Hewsteed. Moses, 616 Heywood, John, 49. 56. 57, 76 Hickman, John, 632 NAMES OF PERSONS AND SUBJECTS. 707 Hickson. Hixson. Mary Pattison. wife of William. 4.4-5 William. 414-6, 433, 468-9, 475, 477, 596. 612-3. 638 Hide, John. 316 Hierton. Obadiah, 457. 485, 491, 510 see Hyerton Higgines, Higgins, Higgens, Eliakim, 113 165. 207, 284. 330-1. 364. 381, 386, 414. 431. 441. 454. 464, 487, 492, 496, 504 George. 123 Jediah. 56, 258. 269 Jedidah. 161-2. 191, 282, 284 Richard. 226 Thomas, 109, 111. 123. 132. 160. 211. 214. 228. 237-8. 269. 269. 274. 281-2, 288-9, 295: Sheriff. 161 Wm., 648. 650. 652. 657 Zerah. 226, 271.281,328 Mr., 123 Mrs . 112. 121, 128, 165, 211. 274 Widow. 277 Higham. Jane, wife of Thomas, 320 Thomas. 320, 495 Hillborne, Hillburne. Elizabeth Hooten, wife of Thomas, 193. 410-1. 529 Thomas. 114-5, 161. 163. 193,214.236. 249. 390, 440-1,529 Hill. George. 63 James, 217. 441. 450 474. 508; Sheriff, 441. 450. 461. 516. 539 Seth, 378, 438; ferryman. 510. 522, 532 Wm.. 46 Hilliar, Hilliard, John, 428. 480, 520-1, 526, 530, 531 i Martha Devonish. wife of John. 535 Hillman, John. 673 Hilton. James. 384 Hinchman. John, 673. 682 Hind. Hinde. Hindes. Hinds. John. 316 James. 53. 146. 149. 151. 213. 215. 2?2 James. jumor t 149 John. 434. 437 Jonathan. 147 Mary. 227 Hiti. Henry, 46 Hixson. William. 367. 390-3. 499, 516-T. 526 Hodges. Barnard. 583. 612. 61 1 Hodgkin^, ( !aesar, 458 Hodgson, Alice. 288 William. 153-4. 324-5 Hodkins. Richard, m Hodskins. Caesar. 458 Hoeman. Andrew, 675 William. 683 Hog. Hogg. Grissel, 68 John. 6S, 281, 357, 384 William. 291 Hogeland, Hogland, Hoghland, 1 !.>,,_ land, Houghland, Catarina. 99, ZS3 Christopher. 48. 5). 100. 2S:i-( Dirk, 283 Hogskins, Richard. 187, 208 Holden. Joseph. 897 Holkan. Thomas. 244 Holland, Ann. 295 Daniel. 295 Elizabeth. 295 Frances, 295 Gabrill, 61 Garrett 174, 191, 290 Garterett, 108 Margaret. 295 Samuel, 163 Thomas, 105, 295 Holland, Winefret. wife of Thomas, 295 Hollett. Capt William. 390, 302 Holliday. Thomas 72. 74 Holingam, [saac 665-6,672,674,679 Hollingworth. Charles. 021 Hollinshead. Elizabeth, wife. if William 478 John. 345-6. 356, 376 380-1, 389. 401, 40i. 411. 463. 466. 409. -17.'. 176. 178 189 fits. 50o, 52(1. 535. 539, 540. 674 John, senior. 166 John, junior, 455 486, 502. 508 John, son of John. 535 William. 478, ■"">:;."">. 540, 074 Holm. Obadiah. 319 see Holmes. Holman. Robert 148. 150. 262, 305, 314. 331 Holme Elizabeth. 611. 6:2, 633 Hannah. 612. 022 John. 572, 606, 611. 22. 632 3. 637 Mary, wife of John. 572, 6 16. 61 1. r,.'.' Holmes. Jonathan. 27. 32, 41. 47, 7:: 4. 110, 114. 110. 118. 130, 138, 189, 197.208,213. 235. 262. 373. 46 1, 614 Joseph. 98 Obediah. 47. 102. 373, 402. 510. 572. 60 J. 030 037. 039. 01". 047-s Obediah. senior. 617 Obediah junior, 614 Thomas. 417 Holston. Jane, 642 William. 642 Holt. Hoult. Benjamin 419 409. 47s. 503 Martin. 357. 41)2-3, 652. 682 Holton, Hanee o?s Lassev. 678 Holwell. John, 170 Holybourtonne. Margarett. 05 Home. Andrew. 70 John. 70 Homes, John, 120 Hooke. John. 380 Hooks Jane. 64 John, 198. 506-7 Robert. 65 Hooper. Daniel. 43. 193. 207 Hooten. Hooton. Elizabeth, wife of Sam- uel, 193. 440-1, 5.9. see Hillborne John, 31S 9. 352 358. 30:!. 396 399, 111 448, 470. 511. 5! is Oliver. 397. 44!. 448, .vo, 524 Samuel. 193, 201. 140-1, 529 Thomas. 348. 354. 350. 36J, 305. 309. 370. 374, 376,379, 3SI. 389, 304-5. HO 420, 432 441.418. 453. 455. I'..' 3. I'm 169, 478. 480, 488.507 512 Thomas, son of Thomas, 512 Thomas, junior, 381, 432 Hophmhe. Samuel. 289 Hopman. Andrew. 540. 022 Charles. o :i i. 1', 10 Frederick. 413. 082 Hance. in; John. 616. 029, 631 Mouns. 029 Hopper. Robert, 398, 102, 101, 1 in Horner, [saac. 353, 112. 128, 507, 529 534 John. 223, 219. 254, 275, 385, 198 Marj . wito nt John, 498 Horsley, Charles, 1 Mary, \\ Ldow ol Ralpti Ralfe, 593, 600, 626 Hoi'sniiin. Maruiiuluke. 35K-si. 368,373,382, 388 109. 157. 161, 478, 182, 531-2 Hoskins. Caesar, 458 70S GENERAL INDEX. Hough, John. 486 Tho., 518 Houghton, John. 256, 365. 393, 450, 188 Samuel. 36T-8, 375, 119, 440. 44:1, 472, 488. 490, 526, 539 Houlden. John. 459 Houlding. Joseph. 460 Houlston, Helena, wife of Win. 598 Wm., 598 Houlton. Monus. 358 House. Erasmus, 47 Housen, John 538 Howell. Daniel. 427. 458. 511. 649-51, 656-8 660. 663, 665. 674 EUhew Cornock, wife of Philipp, 669; Hannah Lakin. wife of Dan- iel. 674 John. 208 Katharine. 660: widow of Thomas. 663 Miriam. 684 Mordecai. 458. 649-50. 653. 655-60. 662-3, . 686-71, 67S. 684 Philipp. 6H9 Simond, 208 Thomas. 360. 409. 458. 648. 650-1. 655-8, 660 663, 61 1,684 Howell. . 344 Howes. Humphry, 391 William. 632' Howlitt. George, 102, in Howman. Benj.. 177. 182. 209 Howseman. Charles. 78 Hoyland, Thomas. 407 Hubbart, James. 64 Hubs. Charles. 308 Huckings. Hester. 615: wife of Roger. 6i6, 628 John. 627. 635-6. 638 Roger. 541-2. 554-7. 563, 576. 615. 626-8. 635-6, 638-40. 618 Huckins, Roger, son of Roger, 626-7, 635 Huddey. Hugh. 539. 540 Hyde, Adam. 141. 146. 148. 251. 294-5. 304 Hudson. Elimilech, 391 James, 618. r,ji> John. 492-3, 515 Mary, widow of Robert, 515 'Robert, 362. 377. 397. 416. 515 William. 58 i. 612.618 Hue, Thomas. 65 Huff. Elianor. wife of Peter. 561. 573. 624 Peter. 561. 564, 573. 621 Hugg. Elias. 514. 6S6 John, 357. 412. 419. 427, 661, 664 675 680 John, junior. 667-8. 673. 675. 631 Margaret Collins, wife of Elias. 514, 666 Priscilla Collins, wife of John, jun., 673. 675. 684 Hughes. Hughs, Hews. Heghes, Deborah, wife of Wm.. 560. 5S4-5 John, 551. 573, 613 Humphry. 391 see Hew es. William. 541-5. 548, 550-1. 560, 584-5, 645 Hughstis. Moses. 6)0. 61s Hughstis, Walter. 6J7, 638 Hulin. Hulines. He ,vling. Hidings. Hulin. Huling. Hewlings, Abraham, 353, 350. 364, 366,376, 385, 442 14V 163,510, 518. 531. 533 John. 43s Hulin. William. 351.353, 359-61. 371. 408-9. 417. 442. 450. 463 Hull. Bay. 14s Benjamin, 36, 42, 60. 63, 113. 120, 126. 137. 140, 167. 190. 194. 19- 202. 220, 233. 237-8. 240. 242. 266. 273. 277. 282-3. 299. 310 331 333 . Hopewell. 3. 13. 18. 19. 30. 103. 107-8. 113. 123. 159. 165. 167. 191-2. 204-5. 211. 214. 223. 233. 239, 260. 269, 277. 290,299: will of. 194 Hopewell, son of Hopewell. 108, 194 Humphrey. 170. 267. 299 300 John. 312 Joseph. 194 Mary. 108. 205 Mary, wife of Hopewell. 194 Mary Martin. 10s Metiitabel. wife of Samuel York. 241 Samuel, 70, L08, 128, 165.239.241-2.250. 252. 277 Huller. Jonathan. 77 Hullings. Lawrence 677 Hullings, Markas, 677 Humes. Catherine, 65 Jane, 65 John. 65, 123-9, 154, 204 Robert. 65 Humphary, Walter. 404 Humphrey, Humphries. Humphreys. Humpbris. John. 376 Joshua. 319. 366. 3-1. 429. 478. 480. 501 Joshua, alias Powell. 429, 445. 449. 450. 479. 486. 492 Mary. 463 Waller. 319. 355. 365. 372.374. 387. 480. 501.507; Walter, alias Powell. 394. 129. 115. 119. 162-3, 479. 486. 492. 496 Hunloke, Edward. 36 1-1. 37S-!i 391.419-20. 425. 429-30 432. 44), 445. 450-2. 461. 46-1-5. 471. 474. 477. 182-3 1S9. 491-2. 494-7. 500. 516-8. 521, 523. 525. 530. J. P. Burlington < !o., 22 i; Collector. Port of Burlington. 499 Mary Bassnet. wife of Edward, 489 Edward, 392, 194. 518 Joseph. 650 Ralph. 390. 393. 452. 515. 517. 535-6 Samuel. 392-3. 517 Susanna, wife of Ralph, 536 William. 359. 36 ; 368, 389, 410. 41 440. 46'i. 4SS. 194 52.1. 5 40. 65D Hunter, Richard, 400, 413, 650 Robert . 551 Samuel, 546, 572. 611-3, 628, 637-8 William. 596. 612-3 Huntington. Hannah, 45: widow Thomas. 216 Samuel. 218. 280-1. 303 Thomas. 20, 21. 45. 55. 212. 216. 241. 263. 279 Hurlbert, Edward, 620, 633. 617 Hurley. Henry :-■'■'■>. 600, 602 Sarah. 623 Huson. John. 389 Hutchings. Hutchins, Hugh. 453. 485. 488. 512. 516. 553, 592-3, 596. 605. 628. 639 Sarah, 590 . on.: Hutchinson. Hutcheson, Dorothy, wife of Thomas, 151 George, HO. 35.'. 356. 35S. 362-2. 365, 3,67-9. 370, 372-:;. 378-80, 382. 386-8. 394-5. :- 97-9, 402-4, 408-11, 413. 417-9, 421. 427-8. 430-3, 410-4. 446-7, 449. 422. of NAMES OF PERSONS AND SUBJECTS. 709 450-8. 461-3, 465-9. 470-3. 476-R9. 4S I -4. 486-9. 490-4. 498-9 500-5, 505, 508 13, 5i6, 530-3, 526, 530-5, 537. 539. 546. 6J2, 663 Hutchinson. James. 70 John. 477. 482-3, 486, 493-4, 496. 498. 500. 502. 508, 518-9, 521, 523-4. 527-8, 530-2, 537-8. 546, 636 Joseph 602 Robert, 449. 494 582. 5S6. 618-9. 632 Thomas, 369. 370, 373. 39(1. 395, 397-8, 403. 408. 410. 413-0. 418. 422. 425. 428, 432-3. 440. 414. 446. 451-4. 456-7. 464-6. 470. 473. 475. 477 479. 480, 4*2-1. 186, 492-6. 498. 500 502, 505. 5,0, 520-7, 530. 540. 545, 5' 0. 650 Hutton. Alexander, 172 Huttone, Elizabeth, 114, 176. 178. 184 Richard. I2~> Capt. Richard. 77 Hyerton. Obadiah, 462 see Hierton Ible. Nathaniel. 404, 419, 430, 653 Ickboot. Rowland, 58;, 606, 609 Ilesley. Ilslev. Ilsly, Benjamin, 149 Elisha, 130. 149, 166 Hannah, widow of Elisha, 149 John. 44. 46, 121, 130-2. 220. 307. 328 John, senior. 300 Joseph.. 149 William, 80, 131, 149 see Elslie Imlay. Patrick, 289. 324 tmley Peter, 195 see Emlev Immigrants, "lists of, 61. 62. 64. 65, 68. 69, 70. 12, 73; sale of, 64. 64 Indians, 188,564; laws regarding. 558; of Essex Co.. 73; of Hackensack, 4 ; of Middlesex Co . 73: of Monmouth Co., 290; of Somersel Co . 130; of Tappean, 49; sale of liquor to, 28; trade with, 29; as slaves, 190, 2 0; i from. 17. 18, 48-9. 51, 57. 64-6, 73. 79, 80, 97. 130. 141. 143. 147. 150. 155-6. 16S. 173. 196. 230. 278, 283. 505. 513. 516. 556-7. 559, 561). 573.575.039: Interpreter, the. 553: lands of. li- cense to purchase, 113 Indian Landowners' Names: Abozaweramud, 66 AUowayes, 559 Ahtahkones, 395 Anaren, 7 Appamankaogh. 2 Apperingues, 395 Assowakon, i7 Auspeakan, 168 A wish am. 639 Bomokan. 1 Canandus, 7;: Capatamine, 18 Caponeaoconeaon. 156 Capt. John. 639 Celeleinond. 156 Coathowe, 66 Cottenochgue. 560 c Jowescomen, 1 Emris. 66 Encheini, 2 Enequete, 395 Eschapous, 51. 57 Eschereck, Escharecek. 51, 57 Etthunt. Ethoe, 573 74 Indian Landowner-,' Nan Gnickap. 66 GuM|',;i'. ; Hanyabam, Hanayaham, 7. i«. 97 Hapehucquoxa, 155 Hayamakeno. 73 Hepeneman. ;.; Hiphockanoway, 196 Hoaham, 156. 422 Hoaken, . Houghame. it's Hushon. 143 Iehchepe. 66 [rooseeke, 65. 66 Irraniijjkin. 17 Ishavekak, 73 Jackickon, ■'>■>■' Jan Claas. Indian, 73 Kagkennip, 1 Katamas. 395 Kekroppamant. 395 Keksameghn, 17 Kenarenawack, 7 Kepanoockonickon. 122 Keromack, 51. 57 Kovand, 73 Lumoseecon. 143 Machierick Hitoek. 7 Machpetuske. 66 Mahawksey, 559 Mihorneeu'm or King diaries. 513 Manamowaone. 1 Manhauxett. 440 Maquaini ke, 66 Marcnaw. 7:: Master Thomas, 505 Mattano, 1. 2 Memewockan, 1 Memmes Scytheypoey, 73 Mendenmass. 73 Mengootecus, 516 Vlessingpejun, 17 Metappis. 196 Mettatoch. 73 Mettechmahon, 73 Mindo wash wen. 73 Mockhanghan, Mochanhan. 2*3, 310 Mohocksey, 395. 559 Mohutt. Mousett, 559. 560 Molhunt. 121 Myoppone 5 Nackpunck, 91 Nanhoosing, 395 Neckaoch; 2 Neconis. 559 Necosshesei 1. 55a Nenacutton, 513 Neskorhoek, 73 Newenapee, 73 ( ikanishkon, 395 Okeyman. 639 i domosecunck, 196 i matagh, 17 Oratan, Sachem of Hackensack, 8 Pama 1 !orne, 27s Pamehelct 1 , 73 Pawmetop. 73 Payhickenl Pyahicken, 278, 2-:: 1 '.i fwan a. 130 Peanl Peckcanouse. Peckaonus, 51, 57 Pernpatte. 66 Petla Powantapis Preakae, 156 710 GENERAL INDEX. Indian Landowners' Names: Qanalan. Quanalem, 283, 290 Quenalowmon. 156 Queremack, 51, 57 Quiatemans, 639 Rawtom, 73 Remmatap, 1 Rennowighman. 395 Romasickamen, 422 Rumashekah. 73 Saccutorey, 559 Saghkow, 1 Saghtew, 17 Sakamoy, 124 Sumes, 1 Scochanam. Shaukamun. 5;:! Seaheppee, 65 Sekappie, 395 Sevvecbromle, 74 Seweggkamin, 17 Shappeara. 66 Shapundaqueho. 7:1 Supa Patonarum. 66 Taepan, Saehern of Minissing, '.'30 Tallquapie. 141 Tamack, Tamage, 7. is Tantaqua. 7. 18. 97 Tatameckho, 395 Teptaopamun, 422 Therinques, I Tolomhon. 155 Tospeesmick. 7 Vevenutting. 122 Wallammassekaman, 173 Wanamasoa, 173 Wappappen, 1 Wawenotong, 196 Wayweenotan. 168 Waywinotunce. 173 Weghwewenin. 17 Weighrerens, 97 Wenamick, i Wennaminck Keckquennen, 7 Weskeakitt. 395 Wewenatokwee. 1 Wiekwela. Wikquaylas, Wickawela, 1 17, 150. 156; Wikgaylas, Wikquales, 283, 290 Wittamaekijao. 97 Industries, see Mining Rights, Pottery. Whale fishery. Ingelos. Richard. 'J 1 4 Engerbm, Thomas. 225 Inghame. Thomas, 1 10. 165, L83 Ingle. Robert. 461 Ingram. Elizabeth, widow of Thomas, 183 John, 528 Thomas. 42 Inians, John. 54-5. 61-2. 06. 101, 124. 154. 234. 253, 266. 279. 305. 310, 321. 323,. 330-1, 333 John, will of. 298 Marie, wife of John, 279. 298 Mary, widow of John, will of. 320 Inloos, inlouse. Abraham, 610 Innes. Alexander. 143 Alexander, clerk. 330 Argebald. '250. 252 Gilbert, 231: will of. 7:< Gvlles. 102 Gyles, wife of Gilbert. 73 Insley, John, 158. 160 Ireland, Janet, wife of John, 14s, 270 John. 145. 148. 240. 251. 270. 285, 3tl. 325. 327 Ireson. Irons, John. 343. 569. 570, 590. 593-4. 611-2. 642. 634-5. 672 Ironmonger. John. 674 Sarah Lakin. wife of John. 674 Issard. Michael, 585-6, 601-2. 047 see Izard. Ithell, John. 356-8. 360, 332. 107-9. 415. 425. 427-8. 430. 432. 546. 627-8, 656. 673 Ives. John. 7S Susannah, wife of Timothy Hancock. 479 Izard, Mich., 637. C39 Jackson. Jacksone, Elizabeth, widow of Francis, 266 Elizabeth, wife of Francis. 295 Elisabeth, widow. 283 Francis, 97, 100. Ill, 114, 135, 175, 196. 21-3. 266, 295. 30S Jacob. James, -lus. 679 Peter. 18 Jacobs. EpUc 44. 62-3, 198, see Banta and Jansen. Henry. 349. 350. 352-3, 360, 384, 387, 396. 52 1 ' Henry. Indian interpreter, 414 Peter. 5. 99. 188 Symon, 62 Walling, 55, 62, 222. 250. 292. 330 Jacobson, Jacobsen, Jacobsone, Barbery, widow. 571. 595 John. 571. 595. 646 Peter. 5, 99, 188 Rut Joosten. 99 sec van Winkel. Jacoks, William, 393. 460. 514 Jaebes, Marjory, 131 Janes, Archibald. 246 Janeway, William. 260 Jans, Jannetye, wife of Lawrence A.n- drise. 193, 205 Jansen, Eptkey, 79, sec Banta. Jan. 4 ( >ry, 3 Peter 301 Widow of Michiell. 3 see Johnson. Jaquatt, Paul, 589. 616 Jaques, Jacques. Jacqui, Jaquish, Han- nah. 43 Henry, is. 24. 40. H. 195. 207, 259. 271, 328' Henrv. senior. 10. 11. 13 John. 259. 2*',:. 27 1 Jonathan, 271, 328 Joseph, 328 Jarnok, Duncan. 189 Elisabeth, 189 Margat, 189 Jarvis. Martin. 677-8 Jeani - Henry, 596, 638, 044. 646 John. 638 Nathaniel. 596. 63S Jaffray Jeffrey, Jeffreys, Andrew. 58, 171. 178. 80, 182 Francis. 10.1-10. 151, 165. 184. 202. 236 Jegou, Piere, 3. 4. 30-1, 396. note. 420 Jrlsoiie, John. 110 Jenings. Jenjngs. Jennings. Henry, 342. 517. 551-2. 573-5. 579. 5SI, 584-90. 612. 614. 619. 623. 627, 636. 642, 684 John. 528 Margaret, wife of Henrv, 573. 575. 586-7. 612 NAMES OF PERSONS AND SUBJECTS. 711 Jenings, Margaret, wife of Sam., 611 Samuel, 140. 317. 349, 350-2, 354. 356, 365. 372-3. 386. 394. 396, 399, 401. 403-4, 408, 413-4, 417, 421-2. 426-7, 431, ill. 413. 418. 460. 463. 461. 467, 170-1, 173 475, 479. 480. 481. 492-3, 496, 506-7, 509, 510. 512-4. 520. 523. 525, 531-3. 5:'.;., 580. 610. 665-6. 673 Samuel. Gov'r of Maryland 505 Jenkines. Job, 98. 106. 114-5. 173 John. 173 Samuel. 354. 400. 407 Jenney, Thomas, 417 Jenson, William. 186 Jeorge, Hendrick, 26 Jerome, Stephen. 2S7 Jervis. John. 499 Jewell. George. 52. 57. 59, 77. 206. 212. 251 258, 268, 281. 307 John. 504-5. 509 Jotr, Jobe. Jobs. George, lie. 208. 219. 271 297 George, senior. 130 John. 27, 100, 134. 140. 299 John, senior. 130 Johannes. Christianeie. 274 Johns. Richard. 527 Johnes, Rob't 130 Johnson. Abigail. 297 Annica. Erickson. wife of John. 5s 1 Ard. 610. 614, 541 Benjamin. 297 Clause, 569, 618, 633. 643 Daniel. 297 Elizabeth, widow of Clause, 633 Elisabeth, wife of William, 298 Elizabeth, 43 Ellen. 29 Fopp, 550. 641, see Outhout. Gerty, wife of Derrick Sicken. 225 Hannah, wife of Henrv Leonard, 297 Henry, 297. 534. 663-4, 667-8. 1574. 684 Jackamaintie, wife of Peter, 301 Jacob, 633 Johannes. 258 John, 50. 152. 215, 297. 5S4. 633 Joseph, 37. 44, 215, 227 Kathren, 297 Lambert. 610, 611 Magdalena, wife of Ard. 010 Marv. widow of Wm. Brodwell, 215 Matiiias, 514. 568, 574 Miriam, wife of Henrv. 664 Nicholas, 202. 619-20 Peter. 64, 217. 301, 571. 595 Richard. 312. 136, 551-2. 578. 580, 582, 585,588.591.600.602.007 618 628 0:1. 637 Rut, 390 Samuel. 297. 624 Sarah Swaine. wife of Thomas 218 Sofe. 4 Thomas, 22. 29, 30. 32. 35-6, 39. 10. J2-3, 53,57,63. 125,218,227. 286, 343, 581 606, 618, 637 Thomas, son of Thomas 115 Thomas, will of. 215. see Johnston. Tunis. 213. 268, 2? i-5. 303, ::o7-s. see Spear Wm.. 30. 13. 222. 312-3. 510. 568, 570. 579. 601. 606, 60S, 620, 624 5 621 William, son of William. 297. 517 William, senior, will of. 297 William (Jill. 0(1.). 617. 643-4. 646. see Giljohnson. Johnson, Yealious Gill. 021, 043-4 Johnston, Johnson, Johnstone. Johns town, Deborah, wife of Eliphelet 31 Hi Eliphalet, 215. 210. 2ls. 255, 274,279-8] 300 Eupham, wife of John, 141, 1 13 George, 05. 174 [sabell, 04 James. OS. 119. 152-4. 174-8. 182, 184 L87, 191. 191-5. 202. -jos, 22i, 228, 231-2 234-5, 238, 210. j>60-1, 271. 282,296,300 300. 315. 323-0. 334, 531 John. 115. 13s. 141-4. 147. 151-6, 159, 176 179. 180-1, 187. 191. 213. 226, 230. -.'32. 235. 338, 250. 252, 251-5. -JO.. 272. 271 281. 294, 290. 300-1, 304-0. 310-2. 322 5 331.334-5, 531 Dr. John. 320- ; Joseph, 149, 248. 264. 280-1 Marie, 272 Peter, 242 Robert, 293 Ruliph. 224 Sarah, wife of Thomas, -.'59 Thomas. 241. 254. 258-9, 219 Tunis. 213 William, 118. 166, 441. 459 see Johnson. Jones, Benjamin. 300. 315. 500. 512. 514 Edward 14s. 260, 281 Gertheritt (Gertrud), wife of John, 640 Griffith, 310. 578, 582, 599. 601 Hannah. 190 Jeffry, 30, 34. 101. 118. 130. 174. 186. 221-2 227, 237. 291. 297. 299, 311-3 John. 1U3. 190, 015. 034. 040. 073 Josiah. '225 Richard. 57. 01. 71. 75. 110. 127. 219. 331 Robert, 297 Sarah, Stockton, wife of Benjamin. 51 4 Steven, 075 Thomas, 000. 619, 673 William. 37 121. 190. 302, 311, 328 Joost, Roger. 100 Joosten. Jane, 318 John, 404. 497, 516-7 Joris, Cornells. 34 Joy. Hannah. 193. 269 333 Hannah, alias Cook, 331 Joyes, Hannah, 208 Joyner. John. 375, 153 185, 188, 528 Mary, widow of John, 528 Jurianse, Thomas. 41 Jurim. John. 29s. 310. 131. 430 7 Justeson, Canute, 680 Kiic, Norah. 62 Kaighin, Ami. wife of John, ril 1 Ann. dau. of John, 61 1 Kaighen, John, 104, 100 ;. 177, 01 1. 626. 634-5, 00s. 072. 675 Kanedaj . Kanadej , John, 39. is Km . < rervaci John, 658 9 671. 678, 680 Kedey, Stephen, 184 Keely, Anne Towle, « ife of Wm Win., 526 Keene, Jonas. 352, 399, 102 Keeney, Alexander. 328 Keith.' Anna, wifi 1 69 A 11 1 1 69 Eliza 712 GENERAL INDEX. Keith. George, 69. 97. 99, 100, 105-7, 110, 112, 114, 129, 130, 152, 182, 184. IS?. 194,202, 208. 224. 240. 245, 263, 297. 308. 318; Surveyor Gen'l of E. J„ 188 Isabel, (il. 132, 161 Kellv, Nicholas. 531 Wm„ 552. 595 Kelsey, Joseph, 321 Kemane, Patrick, 62 Kemball. Samuel. 115 Kemble. Henry. 278, 321 Samuel. 507. 529 Kendall. George. 539 Thomas. 350, 370. 376, 421-2, 430. 440. 455. 463, 1S7-8. 497-9. 504. 510.513.517, 521, 523, 533, 654. 674 Kenoweth, Amye. 425. 490 Kent. Ann. wife of Thomas. 5S1 Mary, wife of Stephen, 272 Stephen, L2, 38, 43, 57. 102, 170, 175, 218, 220. 232. 272, 283, 290. 315, 318. 328 Stephen, senior, 9. 13. 14, 16, 103, 141. 211 Stephen, junior. 12, 13. 85, 267, 277, 315. 318 Thomas. 343. 552, 5s l. 604 Wm.. 394, 408-9. 112. 44S. 48.'. 518 Kenton. Mary, wife of Wm . 602 Mary, widow of Wm., 623 Wm.. 602. 612, 623 William, son of Wm.. 623 Ker, Kerr. Walter, 142. 149, 173. 175, 240. 261, 282. 324. 327. 334 Kerksey, Edward. 391 John. 391 John son of John. 391 Kermes. Thomas, 619-'J0 Kersted, Mrs. Sarah, widow of Hans, s Ketcham, Bethia, wife of John, senior, 619 John. 600 John, senior. 619 Keyser. Jobn. 530 Kidd. Capt.. 161 Wm.. 519 Kigbin, John. 62 Kilgomv. James. 173 Kill. Nicholas. 534 Killie. David. 1 12 Killingworth, Prudence, wife of Thos., 613, 633 Thomas. 107. 604. 613. 615. 617, 625, 629, 633-4. 689, 642 Kilmlster. Sarah, v. ;dow of Willi in ,v~i William, 221 Kimball. Hannah. 352. 379. 402 Kimboll. . 555 King. Frederick. 361. 461, 466 Harmanus, 315, 321 John, 61 Kingsland, Edmond. 278 Elizabeth, wife of [saai Elizabeth, dau. of Isaac, 278 Prances. 278 Gustavus. 278 Hester, 278 Isabella, 163 Isaac. 125. 163. 217. 219. 292. 301 Isaac, of Long Island, 57 Isaac, son of Isaac. 27. 53 '. 5.' 1. 601 Lefeavoi i — , 542 Leflooer. alia .150 , Peter. 270 Leinster, Duke of, 455 1H GENERAL INDEX. Leonard, Hanna Johnson, wife of Henrv. 297 Henry, 43. 156, 211, 336, 339, 297 John,' 106. 176. 178. 184-5. 190-1.238,295. 319 Katherine, 53 Nathaniel. 191, 195, 336, 239 Samuel, 42. 101. 101. 106. 113, 136, 139, 163. 189. 211, 239, 269. 276. 283. 392, 297, 318. 331, 430 Capt. Samuel. 144. 160. 236, 312-3. 319 Samuel. Sheriff. 159 Thomas. 19, 43-4. 190, 220. 236-7, 239. 272 Thomas, will of. 53 Lermont, Lermouth. Alex'r, 68, 106. 121 le Rou, le Row, Larou, Jaques, Jacob, 49, 50. 69, 78. 243. 258 Lesenbe. Lessenbv, Henrv. 9, 12. 14. 15. 16. 38, 143, 218. 217. 267 Lethentie, Robert, 202. see Burnet. Rob- ert Letters: Proprietors to "Pretended Representatives," 33; to Gov'r and Council, 33; Sir Geo. Carterett to Council of N. J., 36; Council to Sir George, 36; Council to Samuel Moore, 38 : Daniel Coxe to , 391 : Daniel Coxe to Tho. Bridge, 391: W. J. Society to Tho. Bridge, 391 ; Geo. Hutcheson to Mahlon Stacy, 418; Wm. Steele to John Ithell, 430; Edw. Nithingale to Tho. Hutchinson, 451; W. J. Society to Jere. Basse. 454. 518; Sam Land !<> John Fenwick. 546; Tim Forbes to Thos. Gardiner. 662 Letts. Anna, wife of William. 147. 333 Ann, daughter of William, 147 Francis, 147, 148 Sarah, 147 William, 22. 70, 74, 70. 80. 144. 174; will of. 147 William, son of William. 147 Leutine, Abraham, 273 Lewin. John, 2S8 Lewis, Elianor, spinster, 574. 587 Leycroft, Jehoshaphat. 420 Leydecker. Lvdecker, Garret, 350, 390 'Neeltie. wife of Garret. 290 Light, Dorothy. 42 Dorothy, widow, 197 Dorothy, formerly widow of Joshua Peirce. 205 John. 42, 44 Lilly. Lillies. David. 219. 362. 361. 113, 161 Linch. Dennis, 393, 515 Tunis, 671 Linck, John, 663 Lindall, Thomas. 604 Lindly, Lindsley, Linsley, Lindsey, Francis, 20, 131, 18o. 230, 246. 2 is. 352, 266. 277 Daniel. 654, 661, 681 John. 210 Lipet, Moses, 1S6. 320 Sarah, wife of Moses. 320 Lippencott, Lippincoate. Leppenrott. Lepincott. Lippincott. Abigail, 100. 110. 308 Abigail, wife of Rich*d, 567 Abigail, widow, 99 Abigail, widow of Richard, so. 185: will of. 270 Ann. 270 Lippincott, Freedom. 80, 270. 359. 361, 363-4. 371, 380, 457, 478, 567, 593, 605 Hannah, 164 Increase, 80, 270 Jacob, 80, 99. 100. 183, 263. 318, 567 John. 8D. 97-8. 100, 114. 117, 221. 370. 308, 313.567, 605 John, senior 2S4 John, son of John. 270 Margaret. 270 Remembrance, 64, 75, SO. 104. 184. 228. 237. 260. 270. 395. 313-4. 317. 324. 567 Restore, 74. 80. 99. 106, 110-1. 114. 165. 270. 291, 80S. 456. 494. 504. 515-6, 520, 529. 567. 572 Richard, 112, 135. 213. 567: will of. 80 Richard, senior. 565 Samuel. 270. 520 . 386. 541 Lippington, Lipenton, Lepington, Dan- iel, 75. 107-9, 268. 281. 299 Lipperarye, 103. see Vauquellin Liston, Morris. 552 Little. Littell. Litle. George, 11, 14. 149 John. 25. 53. 80, 118, 181). 149, 151, 177, 222. 245 Joseph. 149 Mary, 135 Mary, wife of John, so Moses, 149 Littlejohn. Bernard, 450 Mary, widow of Bernard, now wife of Joseph Adams. 450 Littleton. John. D. D., 653 Livingston. Jean. 170 John. 170 William. 106, 125. 170 Llovd. David. 496 Thomas. 422. 496 Lochyel. 201. see Cameron. Sir Ewen Lock. Andrew. 675, 684 Lockhart. Gawin. 147, 167, 198. 220. 232. 315 George. 53. 140. 174. 223 Lockyer, Gavin. 300 Lodwick. Colonel Charles, 375 Lodwicks. Charles. 163 Long. John. 346. 355. 394, 481 Peter, 361, 365, 370, 425. 439, 450. 460, 519. 672. 674,682 William. 383 Longfield, Cornelius, 51, 57, 147. 153, 155. 161. 168. 192. 220. 217. 252. 266, 317. 3:0 Lon-j worth. Thomas, 135 Lockermans, < 1-overt, 1, 8 Loofborrow. Luffborrow. John. 65. 108, 171. 174. 191. 196-7. 205. 312, 239. 240. 257. 276 Looker. John. 178 William. 103 William, senior. 161 Lord. Joshua. 659. 672. 075 Richard. 666 Robert. 679 Lott. Hendrick. 331 Lotts, John. 225 Love. John. 317.436-7 Richard. 368, 482. 441. 46S. 512 Lovelace. Gov. 33. 34 Loveiov. William. 513. 661-2. 666. 674. 678. 0S-2 Loveridge, Samuel. 237 William. 302. 3 2-3. 321 Wm., junior. 812 Lovet. Samuel. 34i',. 851. 358. 370. 389. 532, NAMES OF PERSONS AND SUBJECTS, 715 535. 537 Lovett. Jonathan. 53-2 Low, Henry 462, 488 Joseph. 6711 Loyd, Hannah Gillman, wife of John, 635 John, 605, 625, 630. 635-6. 640. 652. 679 Obediah. 605 Lubbers. Cornelius, 62, 308 Lubbersen. Abraham, 174 Jan. 5, 17-8 Lubek. Lubey. Jacob, 17 Lubert, Jacob. 44 Luberts, John, 7. 31 Urion. 282 Lubbertsen. Lubbert, 78 Lubv. Jacob, 5 John. 28 Lucas, Nicholas. 394. 396-8. 400. 405. W8. 413, 418. 423. 437. 4*1. 411. 473. 470. 506. 526. 559, 666-7 Ludingten, Thomas, 20, 244, 216. 248, 256, 264 Lumis. Edward, 619-20 Lumlev. Alice, wife of Edw.. 579, 630 Edward. 339. 343. 514. 548, 550, 557. 576. 579, 630 Lyell. David. 115. 148. 152. 155-6. 892-3. 3111-1. 319, 323. 327. 333-4 Katherine. wife of David. 145 Lymon, Robert. 20. 21. 106. 246, 263 4 Robert, of North Hampton. Mass.. 53 Eyne, Elizabeth Harrison, 29, 30 Henry. 29 Hopestill, 29. 30 John, 29 Lyon, Lyons. Benjamin. 326 Ebenezer. 217 . Elizabeth. 242 Elizabeth, wife of Ebenezer, 21 7 Elisabeth, widow of Thomas, 221 Hannah, wife of John. 217 Henry, 20, 22. 31. 35. 39, 45. 52-3. 131. 134-5. 185, 188, 209. 213. 227. 244-5, 2 is. 264, 266. 277, 328. 517 John. 159. 209: will of. 217 Nathaniel, 265 Samuel. 22. 261-5. 279. 280, 326, 536 Thomas. 221, 241. 215 Mr., 184 Maas. Grietie. 28 Mace. Gilbert. 439 Machielson, Mackeelse, Cornelius. 62, 261.268, 271 Elias. 62. 162. 28 1 Enoch. G.i. 213, 225. 252. 284. 307 Hartman. 6>. 70. 261. 283, 284 Hendrick. 99 Johannes, 02. 258, 261. 271. 281 see Micnielsen Mackdaniell, Daniel. 173. 220. 535 MackDaniel. John. 220 Mackdaniell. Mary. 289 Mackdonald. Donald. 61 John. 64 Mackemie, Andrew. 65 Mackeney. Alexander. 328 John, 63 Mackenzie. David. 214 George. 59, 113, 144 5, 180, 297. 307, 312. 322 332 Sir George, 66 McKenzie, John. 203 Maekgriger, Peter. 64 Mackgrigor, John. 64 Mackienzie. John. 186 Mackinzie, Norman, 64 Macklease, Charles. 258 Mackloud, Donald, 61 Genet 1. 6 1 Mackquirrich. Donald. 76 Maddock, Maddocks. Mattocks, ('icillia. wife of John. 577. 626 Elizabeth, wife of John, 341, 560 John, 340. 343. 415. 469. 511. 560. 563, 573. 577. 585, 597. 600. 603-4. 624. 626, 637 Madge, Charles. 316 1:;:, Humphrey. 316. 435 Maine. John, 61 Mainwaring, Thomas. 562 Mm 11. Maull, Roger, 611. 637-8 Malster. Catherine Bowyer, wife of Wm.. 516, :>52. 560, 57l! 579, 615 Wm.. 516. 547-8, 552. 555. 558. 560, 564. 574. 579, 581-4. 600. 611. 615 624. 631 Maning, Maninge, Mannin, Mannen, Ben- jamin. 197 Hephzibah, wife of Jeffery, 197, 220: widow. 239, 289 James. 197 Jeffery, 121. 123, 136. 192. 214 220, 239: will of, 197 John, 197 Joseph, 197 Sarah. 179 Widow. 277 Mansfield, Richard, 228 Maple. Benj . 51 s Marcelles, George. 29 Marcellis. Jurien. 34 Peter. 41 Marcke, George. 311 Margerom. Henry. 472 Jane, wife of Henry. 472 Markfeat, John. 170 Markwell, Edward. 403. 485. 505 William. 403. 485. 505 Marriage, 30, 39. 41;. 55. 290, 501, 535, 568 under civil contract. 183 certificate of Wm. Sandford and Sarah Whartman, > s "' Marriott, Isaac. 350, 353, 358, 360, 361. 366. 373. 376. 385, 394. 418. 442-3, 445, 456. 1;:., 179. 181, 490. 509, 520 Marsh, March. Comfort, wife of Samuel. 65 Elizabeth". 65 George, 18, 207. 209, 259 ( reorge, senior, Cornel 208 Henry, 134. 319 Hugh, 11. 13, 43 IlUL'h. senior, 195 James, 179 John, 65, 111. 118. 249. 291. 299. 605-6, 6l)8, 635 6 Jonathan. 119, 142. 203. 332 Joseph, 65. 147 Mary, widow of Samuel. 72 Samuel, 26, 53. 56, 72, 80, 166; will of. 65 Samuel, senior, 25. ::i Samuel, jun. 25. 65, 80, 166, 222 Sarah Reap, wife of Jonathan, 142 William. 142 Marshall, Agn< Anna. 519 Eliza. 519 Frances, 510 1 6 GENERAL INDEX. Marshall, James. 418. 447. 456, 472, 174, 4sl. 483, 492. 497, 513, 5)9, 520, ."Sid James. J. P. Burlington Co., 226 James, son of James. 510. 520 John 48. 400, 407 Joseph; 380 Mary, 519 Michael, 68 Rachel, witlow of James. 474 Rachel, dau. of James. 519 Richard. 344. 551, 571, 590, 601-2, 611. 631, 610. 645 Thomas. 366, 487 Tomasin. 5i9 Marson. John. 461 Martine, Martaine, Ann, wife of John, 299 Martin." Benjamin, 107-8. 235, 238, 273 Esther, wife of John. 107 Esther, will of. lo8 Isaac. 660, 667. 670 James. 407. 414, 418. 440, 410. 481, 522 John. 3. 111. 10. 30. 70. 97. 107-8, 123, 136, 167, 249, 2b8, 273,277, 299, 411, 440, 110. is!. 522, 650. 062, 671, 673. 678. 682; will of, 107 John, senior. 0. 12, 18. 40. 42, 103. 121, ■230. 268 275. 277. 299 John, junior, 38 11. 107. 121, 128, 164-5. 167 239. 252, 271. '275. 299 Joseph, 70. 108, 136, 235 Katharine, widow of Isaac 660. 670 Martha, alias Grinnell, 4lo. tSl, 522 Thomas. 107-8. 260. 402, 407, 414, 418 Mr.. 126 Martineau, Nicholas. 208. 390, 535 Maryland, 57. 505 Mason, Elizabeth, wife of Tlios.. 625 Elizabeth, late widow of Richard Tindall, 632 John, 55-2. 562, 606, 608, 615, 622 632, 638. 647 Thomas. 6?5, 632, 637 William. 459 Masters, Clemens. 60. 106 Francis. 183; will of. 60 Mary, wife of Francis. 60 Mary, widow of Francis. 108, 183 Mary. dau. of Francis, 60 Pooieman. 60 .Mat hers, Richard. 597 Mathew, Mathews. Cornelius. 49, 50, 60. Edward. 562, 57:',. 505 Ezabetl, 65 Hannah, 515 John. 285 Mary, 531 Richard. 354, 362. 304. 307-s. K)2, 121 410, 463,482, 664. mi. 67S. 681-3 Sam'l, 65. 226, 450. 531 Susanna. 531 ThOS., 55. 57. 394. 405. 418, 119. 127. 139. 514-5. 018-52. 655. ii61, 664, 667, 670-1. 673 William. 421-2. 127, 465 Mathis, Samuel. 537 Matteson, Matt&on. Matson, Ann, 566 Breitagh, spinster, 566 Elizabeth. 566 Engburr, spinster. 506 Katherine, widow of Mathias, 566, 576 Mathias. 513, 55s. 564, 566, 576, 662 Wailburr, 566 Mattlock. William. 660, 677 Mattocks. Matix. John. : 18 Lewis. 71. Ill, 184, 222. 215. 313-4. 329; will of. 223 Mattson, Andrew, 670 Bridtrett. 662 Elizabeth, mi Jacob. 66.' John 662 Kathrine. wife of Peter. 662 Kathrine. dau. of Peter, 662 Margret. 662 Mary. 662 Mathew. 671-2 Peter. 652. 676 Peter, alias Dalbo, will of, 662 Peter, son of Peter. 662 Mattox. John. 3)2 Mattuke, Richard. 177. 178 Maxlie. Catherine. 65 May. Jacob. 674 John. H53 Susannah Lakin. wife of Jacob. 674 Maj • rs. i >orothy, 564 Elizabeth. 5'54 Mayo Edward, 508 Richard. 317, 436-7 Maysey, Mazey, Measey, Mayzey, Rich- ard. 544, 570. 572, 5s9 McCalm, John. 147 McClellan, Charles. Sheriff. 150 McClelland, Robert, 130. 167. 160. 196. 220 McClelland, - — . 125 McKany, McKeney, Makany, David. 12, 14-5, 132. Ill, '211. 220. 307, 328 McKeney. George 165 Mackeney, Mary, wife of David. 132 McKelson, John. 64 Meaker, Benjamin. 183. 230, 2 in Hannah, wife of William, is;; John. 183 Joseph. 34. 61. 183-5 William. 20. 33-4,38; will of. 183 Medcalfe, Mathew. 65::. 655, 664, 669, 630; High Sheriff of Gloucester Co., 662 Meecum, Barbara, wife of Edw., 631 Edward, 631 Melbourne John. 433. 400 Melfoord. Lord Viscount John. 97-8. lo.'. 105. 110. 117. 126-7, 153. 199, 201.231 Mellen. James, 187 Melot. John Peterson. 204. 27S Melvin. James. 61, 120, 132. 135-6, 105. 10s. 289, 321 52S John. 227. 253. 310. 332 . 2S9 Melyen, Mellyn, Meleine, Jacob, 22. 25. 47. 50. 188, 201 sec Molyne. Menke. Wm . 328 Mentieth. Alexander. 64 Meredith. Jno. 361. 378. 3so. 3-2. 3-6-90. 535 John, schoolmaster Merlett, Josia Merricke, W.. 140 Merrill, William. 163. 208, 296, 323 Mew Mary, wife of Noel 161 Noel. 65, 354, 378. 387. 407. 414. 461. 524. 6S1-2 Richard, 49, 56. 65. 351, 306. I02. 414. 424, 476. 526 Michel, Charles, 436-7 Francis. 436-7 Richard, 22. 34. 4 ! NAMES OF PERSONS AND SUBJECTS. 717 Michell. Robert, 330-1. 434. 436-7 Michiels.Michilson. Michielson, Mickeil- son, Elias. 28, 34. 37. 39. 44. 159. 160 Enoch, 44. 161, 193 Hartman, 160 Thadus. 250, 330 see Maehielson. Mickle. Mickell. Alexander. 65. 172, 235 Archibald. 662. 668. 679. 681-2 Middlesworth. John Tunisson, 304 Middleton. Hugh. 617. 623, 627, 630. 638; High Sheriff of Salem Co., 639 John. 539 Mary, wife of Hugh, 623, 638 Milburne. Jacob, 225, 279 Milburn. Mary. 153; widow of Jacob, 279 Miles. Samuel, 148 Military. 37. 38. 44 Mill. Anna. 173 John. 50. 128, 129 Robert. 173 Millar. John. 170 Millard, Charles. 527 Miller, James. 58, 75. 104, 109, 112. 129. 130. 143-4. 152. 167-8. 171. 174-5. 177, 181-2. 187-8. 194-5. 224, 247. 252, 262, 288.291.311, 331 Samuel. 259 William, 227. 287 Mills. James. 141. 225. 240, 250. 288 John. 154. 178. 619-20 Samuel. 321 Millward. Charles. 427 Milton. Roger, 313. 550-3. 570. 574-5. 578-9, 580-1. 683-7, 589-90, 593, 596. 600, 6 13, 608. 610. 613-4. 61S. 622-3, 626-7. 632. 636-7. 639 William. 339. 550. 552. 596, 618 Minck. Elizabeth La. toy. wife of John, 617, 637 Paul. 637: see Paulson Minder man, Bartholomew, 444. 475. 188, 493, 496-8 Mining Rights. 445, 451-2 Mink. John, 546. 617. 623. 637 Minsheid, Fran:. 504 Minshull. Fran:, 330-1 Minvielle, Minveile. Meenviel, Munveill, Munvelle, Gabriel, 185-6 218 Susanna, wife of Gabriel, 218 Mr.. 51 . 132 Mispat. Jasper, 212 Mitchell, Charles, 317 Francis. 317 James, of Northumberland, 5' John. 116 Marie, spinster. 103 Mary. 65, 118. 120. 177: widow. 58, 103; widow of James, will of. 116 Nathaniel. 116 Richard, 80 Robert, 29s. 305, 316, see Michel. Sarah. 270 William. 116 Mitt ins. John. 17 Moleyn. Moline. Jacob. 30, 76, 80, 118, L20, see Melvn. Molleson, Gilbert. 292 303. 314. 319. 320 Mollison, John, 117. 120. 129, 132, 148, 151, 153-4. 16s. 229, 258-9, 282, 285, 307, 319-2H. 333 Mollieson. Sarah Howell, wife of .John. 208. 307 Molstine. Alex.. 5)9 75 Monsiur. Hance. 352. 366, 102 130 Monyvaird. Laird of. 126. see Toshack Moore. Moort-s. More, Benjamin, 361, 386 Benjamin, junior, 496. 509 Elizabeth, 121 Enoch. 121, 516. tils Ezebell, wife of Thomas, 77: widow, 168 Frances, 121, 209, 215. 221 Frances, dau. of Samuel, 179 Francis, 209; Sheriff, 161 Hannah, wife of Samuel. 121 Hannah, dau. of Samuel. 1 -j 1 Issabell. 209: widow. 313 James. 147. 170. 190 John, 65, 121. 141. 113. 146, 190. 247. 295. 315. 328.382. 47s. 504, 519 Sir John, 305, 327, 330*1 Joseph. 551 Mary, wife of Thomas. 143 Matthew. 14. 17. 37, 40. 44. 121, 130. 148, 170. 175. 233. 254. 270, 315. 320 Mathew. son of Mathew, 190 Mathew, senior, will of. 190 Nicholas. 614 Robert. 65. 68 Samuel. 4, 7, 9-11. 14. 16. 18. 36 8. 43-4. 51. 53-4, 64. 80. 100. 102. 105. 113. 120. 121. 131, 143. 146. 149. 167. 170-1, 179, ls5. 221, 226. 237- s. 216-7. 252. 254.273. 276-7. 288. 298. 3"7. 314-5. 318, 328 Samuel, son of Samuel. 121 Samuel, will of. 121 Samuel. Treasurer, 558 Sarah, 121; widow of Mathew. US Sarah, wife of Benj., jr., 496 Thomas. 25, 76, mi. 121. 112 3. 168. 174. 247 William. 103. 190. 215. 246. 265 Mr.. 585 Moorehouse. Jonathan. 619-20 Mi a 'ford. Moriit. John. 27. 165. 208 Morford. Morefooi. Maurfoot, Thomas 26, 27. 190, 197. 206. 296. 319 Morgan, Griffith, 496 Richard. 562-3 William, 65 Morison, Jean. 73 Morlev. Henry, 365. 372. 431. 451. 509 Morrey, Humphrey, J15. 12s. (32,673 Morrill. John. 289 Morris. Abigail, wif ' 1 teorge, 185 Anthony, 359. 4a3-4, 418-20. (56, (66, 172. Hi:;. "119 521 Benjamin. 185 Deborah. 148 Dennes, 151, 227. 259: will of. 1 is 1 Elizabeth, 30 38 Elizabeth, wife of John, 210 Elizabeth, widow of Lewis, of Shrew sberrie. 239 George, 146. 328; will of. (85 George, son of George. 185 Henry. (85 Isabelle, wife of Lewis, of Shrews- bury, ••;."•'! Jane. wif( 148 Johanna, widow of Philipp, 210 John. 3i' 38, 13, lis. is.-,. ••10. 212. 238, 244. 2is. 264. 268, 303, 328 Lawrence. 349. 351, 366. 381, (01, 112. 454. 169, 171-2 'is. (82, 491, 51.7 527 Lew is, 67, 151. 150. 171;. 1st;. 190, 262, 272 i i 159 Lewis, senior, 106 7iS GENERAL INDEX. Morris, Colonel Lewis. 24. 74, 113. 139, 143. 152-3, 189, 219. 300. 323. 331, 569. 570, 590, 631 Lewis, nephew of Col Lewis. 219 Lewis, of Passage Point, son of Thomas, 219 Lewis, of Shrewsberrie. 239. 330 Lewis, of Tinton Manor. 152, L53, 155. 323 Mary, 43. 148 Mary, wife of Col. Lewis. 219 Phifipp. 210 Richard. 219 Capt. Richard, 565 Rutherien, Bothers. Hot hero. 553. 625, 632-4. 638, 041-2 Sarah, 145 Thomas. 219 Virgin, wife of Lawrence. 169, 527 Mrs.. 250 Widow. 268 Morser, Thomas. 133 Morss, Amos. 147 Hanna, 147 Joseph. 147 Joshua, 147 Mary, 147 Peter, will of. 147 Robert. 147, 321 Sarah, 147 widow of Samuel, 455 Moss, Peter, 22, 23, 26. 65, 80.15(1-1. 190. 193, 202. 275, 298 Robert. 22. 23. 45. 100-1. 192 Mosse, Meriam, wife of . 455 Samuel, 455 Thomas. 370. 449. 450 Mott, Gershom, 77. 202. 311 Richbell, 528 Moune. John. 474 Mount, George. 27, 134. 190. 197, 542. 556, 566, 577. 596 Katherine. wife of Geo.. 577. 590 Mary, widow of Matthias, 218 Matthias. 218 Richard. 225. 319 Mountt, Wil-Uarn. 68 Mountaine, John, 64 Mowyer, Mary, wife of Tims., 601 Thomas, 601. 605, 609. 014. 010 Mudie. Mudy, Moody. Ann. 237 Christian. 237 David, 64-5, 68. 70, 76-7. 79. 104-5. 109. 110. 127. 130, 151. 165, 181, ISO. 189, 197. 206. 223, 229. 230. 247. 253, 268 David, son of David, 65 David, will of, 237 David, senior, 168 David, junior. 106 Elizabeth, 237 Isabella, 65, 106. 237 James, 65, 106, 237 Jannet, wife of Thos. Gordon, ill 237 Jean Stracken, .':;; John. 237, 324 Katerin. 237. 274 Margaret, 65. 106. 237 Marie. 237 Muir, William, 216 Mullinax. Thomas. 114. I7«, 180. 209, 297. 318 Mumpesson. Martha Pinhorne. 279 Munday, Mundie. Elizabeth, wife of Nicholas, 233. 252 Munday. Nicholas. 252 Nicholas, son of Nicholas, 252 Murdo. Murdach. Murdock. Patrick, 151. 285. 323 Murfen. Murtin. Ann. widow. 535 Johanna, spinster. 540 John. 349. 351, 362. 365, 368. 387. 402. 427, 433. 445. 451. 470. 523. 535 Robert 317-9.351.302-5. 307. 370. 394. 396. 427. 446-8 451. 498. 520 Murhead. Gawen, 62 Murray, Charles. 292 Murrey. James. 184. 187. 208 Murt. Alexander, 01 Mussorune. Musnerune, Josuah, 251, 267 Myers. Mary, 3s7. 540 Mary, widow of Wm, 433. 455, 468. 529, 539 Wm.. 350, 404-6, 413, 420, 423. 425. 427. 433-4. 138, 457. 467-8, 475. 482. 529, 539. 589; J. P. Burlington Co.. 220 Widow. 370-1. 374. 377. 514 Myles, John. 225 Xapton. Benjamin, 583 see Knapton. Nason, Thomas. 672 tfaughtie, Wm.. 311. 324-5. 327 Nealson. Anthony. 35s. 403, los Nellis, 589 Thomas. 545 Neell. Allison, wife of James Edward. 322 Neill, John. 128-9 Nelison, Ann Matison. wife of Mathias, 566 Nelleson. Nelison. Mathias. 543. 553, 564. 566. 576 Neper. Naper, Nepair, Neiper, Naiper, Neapaire, Neaper, Alexander, 61, 130. 135-6. 172. 175. 187, 194, 197. 206. 236. 24ii. 200. 20S. 275. 278. 296. 324. 327 Wring. Jan Williams. 604 Nesapate. Jasper. 290 Nesniith. Neismith, John. 01. 120, 132. 135-6, 187, 324 Nethewav. Jonathan. 317. 430-7 Nettleship. Job. 562, 582. 586, 589 John. 562, 589 Vicesimus, 502. 564. 582, 5s6, 609 Neve. John. 491. 508, 535 Nevill, Navell, Creseda, wife of James. 342. 578, 5S8 James. 312. 373. 421. 430. 432. 547-52. 558, 571, 577-8, 581-2, 585-9. 591. 596-7. 606. 015. 621. 640-1. 643; poetical at- tempt of. 553 Newberry, Newbury, Walter. 352, 372. 395.'403. 525. 682 Newbold, Godfrey. 401. 409. 493. 533 James. 370-7. 380, 521 Joshua. 3S5. 390-1, 431. 447. 186, 503. 517. 534 Michael, 355-6, 359-63. 376. 381-2. 384, 386, 409. 462. 471. 497. 506, 513 521. 525. 527. 538 Michael, son of Michael, 513. 521 Thomas. 521 Newbon. Wm.. 61-2 Newby, Newbie, Edward. 417. 668. 671. 075. 681-2 1 lannah. 405 Marke, 351, 355. 357. 417. 649 678 Stephen. 019. 60S. 072. 07 1, 678 NAMES OF PERSONS AND SUBJECTS. 719 Newman, John, 154, 269, 358, 100. 111-2 Walter, 62. 160-7. 230 William, 200 Nicholas, Samuel. 364 Samuel, the Swede, 365 Nichols. N"icholds, Nicols, Nicolds, Hau- nah. wife of John, 574, 581 John, 565, 574-5, 581, 592, COl, 626. 630. 640. 647 Mathias, 48-9. 51. 66-7. 100. 254 Samuel. 380. 449, 461-2, 46 ( Nicholls, William. 99, 198 Nicholson. Gov'r Francis, of Md., 503 George, 366. 374. 388, 413, 425, 427. (83, 540 Hannah. 382 John, 192 Joseph, 593. 609. 615, 617, 671 Margarett, 64 Mary, wife of Abel. 609 Samuel. 541, .Vis. 554-7, 562, 564, 572 574-5.577-8. 580. 5815. 593. 603. 607. 611, 614-5. 617. 6 •_> Samuel, son of Samuel. 593. 615 Nicholsons, the, 606 Nicoll, Mathias. Sec'v of N V.. s Nicolls. Govt Richard, of N. Y.. 1, 126. 262 Nicolson. Nicholson. Nicholdson, Abell, 344,593.602-4, 607-9, 614, 621-2, 638, 643 Anne, wife of Samuel. 562, 603: widow of Samuel, 593 Anne. 478 Nickson, John, 571, 595 Mary, spinster. 589 Thomas, 661. 663 Nightingale, Edward, 379, 451 Nisbite, Robert, 151 Nobile. William, 55 Noble, Judith, wife of Richard, 561, Mi Mark, 7 Richard. 541. 545, 554-5. 557. 561. 562. 564. 575: I ihief Surveyor Fenwick's Colony. 555; deposed as Chief Sur- veyor, 555 Nodder. John. 422 Noel. Noell. Hanna Berry. 292 Thomas, 291-2 Norman. Claes C'arstensen. 2 Norrice. Thomas. 660 Norris. Henry, 23. 4o, 134. 159,176, 182, 328, 357 Isaac. 496 Samuel. 412. 428, 668 North, Jonas. 384 Joseph, 582. 590. 606. 609 William. 565 Norton, John. 317. 136 7 Norwood. Andrew. 64 Nossiter, Thomas. 645 Noteman, James, 228-9, 2 is Noys. Tho.. 212 Nudegate. Nate. 5 11; Oakford, Oakeford, Charles, 34 1. 61 is. 621, 642 Wade. 608. 621, 643 Wade Samuel, 572. 627-8, 639, 640 Obrancese. , 623 Occupations. Profession and Trades. Agriculturists, i. e., farmers, bus bandmen, planter-- ami yeomen: Agriculturists: Abbott, Geo. Abbot, John Adams. John Adams. Jonathan Albertson, Abr'm Alhertus, Wm. Allderick, Evan Allen. Eliashab Allen. John Allen. Math'w, also carpenter. Allen. Nathan Allger, Wm. Allison, Rich'd Allwell, Thos.. jr. Anderson, Andr. Andrews, Edw. Andrews. Mordeca 1 Andrews. Sam'l Angelo, Chas. Antram, James Appleton. John and Josiah Ashbrook, John Ash ton. John Ash ton. Rob't Assentia, Manuel Atkinson. James and Thos. Bacon, Benj. Bacon. Dan. Bacon, Jere. Bacon, John Bacon, Joseph Bacon, Nath'l Bacon. Sam., junior Bacon, Sam. and William Bacon, , Bagley, Chas. Barkstead, Joshua Barber. Aquilla Barran, Michael Barrow, Robert Barthlemew. Dan. Bartleson. Lawrence Barton, Thos. Basnett, Rich'd Bassett. Elisha Bassett, Sam. Bate. Jeremiah Bavlev, Elias Beimi Wm. Beck, Henry Beere. Jon'n Berkleson, Andr. Berryman, Leon. Beswick. Fran. Beyliss, Math. Biddle. Wm. Bilderbeck, Peter Biles. ( lhas. Bingham, Jas. Bin-lay. Wm. Birch, Joseph Black. Thos. Blackfield, Peter Blonnitielll. John Blumfeild. . Boarton. John Boarton, Wm. Boel, Thos.. also gardener Boulton. Edw. Boore, Lawr, Borrailaill. John Borton, Wm. Bowles. John Bradley, Joshua 720 GENERAL INDEX. Agriculturists: Bradway, Edw. and Wra Braithwaite. Manning Braman, Benj. Brandereth, Tim., Branson, Thos. Brearley, Jobn Brenson, Dan. Brian, Tho. Brice. John Briggs, John Broadwell, — Brooks, Tim. Browne. Abr'm Brown, Geo., alias Ward Browne, John Browne, Joseph Brown, Nich. Brown, Preserve Buckle, Francis Budd, Wm. Budden, Wm. Buftin. Mich. Bull, Thos. Bunell, Nath'l Bunting, Job Bunting, John Burcham. James Burgin. Joseph Burnam. Kich'd Burr, Henry Burroughs, Edw. Burroughs, John Burt. Rich'd Butcher, John Butcher, Rich'd Butler, Sam'l Butler. Stephen Button, Wm. Cambs, Jeff. Campbell, John Canterell, Godfr. Carary, Roger Carter. Nich. Cartwright. Rob't Canson. John Chadwick. John Champin. Math. Champneys, Edw. Champneys, Nath'l Charles, Symon Chatfeild, John Chester. Wm. Christian, Barent Cbristianse, Corn. Clarke. John Clark, Wm. Clements, Edw. Clusse, John Coles. Sam'l Collins, Fran. Cooper, Joseph Cooper, Wm. Cornelious. Henry Cornelius, Lawr Cornelious. Peter Corneliussen, Corn. Couperthwait. John ( 'raven, Peter Craven, Tims. Cressy, Arthur Cripps, John Cripps. Nath'l Croft. J as Crowell, Joseph Agriculturists: Cullyer, John Curtis, David Curtis, John Curtis, Sam. Curtis. Thos. Dalboe, Wm. Daniel, Wm. Danielson, Henry Darbie, Dark. Sam'l also shoemaker Darkin. Rich'd Davis, Benj. Davis. John Davis. Jon'n Day. John and Stephen Dayton. John Deacon. Geo. Deane, Wm. Decow. Isaac de Lachaumette. Peter Denn. Daniel and Joseph Dennis. Jon'n Dennis. Joseph Dennis, Rob't Dennes, Sam. Deneel, Benj. Devonish. Bern. Devonish, Joseph Dickason, John Dixon, Anth'y Dixson, John Drewitt. Morgan Driver, John Druety. Benj. Duglas. Nath'l Duggles. Tho. Eastland. Joseph Eayre, Rich'd Edward. Jas. Eley, Joshua Elgar, Marcus Ellis, Simeon Ellis, Wm. Elsly, Elton. Anth'y Emley. Win.' Empson, Corn. English, Joseph Erickson, John Erickson, Peter Estell. John Evans. Wm. Eves, Tho. Farr. alias, also cheesemonger Fearn. Henry Fenton. El. Field, Benj. Fitzgerald. Edw. Fitzrandolph, Nath'l Fleetwood, Wm. Folke, Thos., sen. Folke, Tho., junior Foreman, Alex'r Foreman. Jon'n Forrest. Francis and John Foster, Wm. Fountaine, Vincent Frasey. Joseph French, Rich'd, French, Tho., senior French. Thos., jr. Fretwell, Peter Fryer, Anth'y Fuller, John OCCUPATIONS. 7-' Agriculturists: Gardiner. John Gardiner. Thos.. jun. Garret, Geo Garwood. Tho. Gaskitt. Edw. Gaunt. Hananiah Gibl)ins. Rich'd Gibson, Thos. Gilbert. John, senior Gilberthorpe, Tho. Gillett, Joshua Gilman. John, senior Oilman. John, junior Goldsmith, Geo. Gordon. Geo., also merchant Grange, Math. Graves, Thos. Greene, Peter Greene. Tho. Grey, Richard Grisse. Geo. Groome. Peter Groome. Wm. Guy, Rich'd Hackett, Tho. Haines, John Haines. Wm. Hains, Richard Hains. Tho Hale. Sam, Hall, Wm. Halton. Peter Hammel. John Hanbey. Win. Hancock. Godfr. Hancock. Godf., sen. Hancock. John Handcock, Richard Hand. Tho. Harding. Tho. Harman. Jasper Harris, Leonard Hartshorn. Rich'd Barvey, Peter Hasker, Wm. Hawkins. Roger Haslewood. John Haynes. Jon'n Heare, Hanee Helme. Harm. Helmsley, Joseph Henricksen, John Hewes. Humphrey Hewson, John Hewsteed. Moses Hickson, Wm. H it-rton. Obadiah Higham. Thus. Hilliard. John Hinchman. John Hixson. Wm. Hodges. Barn. Hoeman. Wm. Hollingam. Isaac Hollingworth. Chas. Hollinshead. John, also chandler Hollinshead, Wm. Holmes, Jon'n Holmes. Obediah Holmes, Obediah, junior Hooton, John Hopman. (has. Hopman, Fred. Hopman. Mouns Agriculturists: Horner. Isaac Horner, John Horsley, Ralf. also Doctor in phislck Horsman. Marin. Hough. John Houlding. Joseph Houlston. Wm. Howell, Daniel Howell. Mordecai Howell. Th.»s. Huckings. John, also Labourer Huckings, Ri >ger Hudson. Jas. Hugg. Elias Hughs, John Hughstis. Moses Humphris, Walter Hunt, Ralph Hunt. Wm. Hunter. Samuel Hutchins. Hugh Hutchinson. Geo., also distiller Hutchinson, Rob'1 Hutchinson, Thos. Eewlings, Abr. and Win. Ickhooke, Rowland Ingle, Rob't Ireland, John Ireson. John Ithell. John Issard, Michael Jacobs, Henry Jacocks, Wm. Jaquat, Paul Jeanes, Henry. John and Nath'l Jenings, Sam'l Johnson, Ard. Johnson. Clause Johnson. Mat. Johnson. William ( rile Johnston. Wm. Jones, Thos. Joosten. John Joyner, John, also potter Kaighiu. John Kelsey, Joseph Kemble. Sam. Ketcham, John King. Fred. Kirkbride. Joseph Kyllett. John Lacroy, John Lacroy, Michael Ladd. John Lakin, Moses Lamb. Jacob Lambert, Tho. Lambson. Thos. La ii Bernard, also butcher and ■ter Langstaffe. John Laning. John Lawrence, Rich'd. also gentleman Lawrence. Wm. Layton, Sam'l Leaman, Thos. Lee, John Leeds. Daniel, also coo Lefeavor, Hypolite Lefevrr. Hyp., junior Lippii don , Restore and Sam. Lippincott, Rich'd, senior Long, Peter 722 GENERAL INDEX'. Agriculturists: Lord, Joshua Lord. Richard Lovejoy, Wm. Low, Henry Loyd, John Lumley, Edw. Machielson, Hartni. Maddocks. John Mall. Roger Marriott, Isaac Marsh. John Marshall. Rich'd Marson, John Martin. Jas and John. sen. Matthews, Thos. Mathis. Sam. Matteson, Mat. Mattlock, Wm. Mattson. Andr. Mattson, Peter Ma/.ey. Rich'd Melvin, Jas. Mickell, Arch. Middleton, John Milton. Roger, also miller Milton, Wm. Minck. John Monseur. Hance Moore. Benj., jun. Moore, Enoch Moore, Sam'l Moores. Math. Moorehouse. Jon'n Morley. Henry Morris, Dennis Morris, Lawr. Morris, Rothero Mosse. Sam. Mott. Richbell Moune. Jas. Murfln, John Murhn. Rob't Naughty. Wm. Nealsou, Ncllis Nelison, Mat. Nevill, James, also gentleman. also weaver Newbold, Godf. Newbold. Mich. Nicholds, John Nicholson. Abell Nicholson. Geo. Nicholson. Joseph Niekson, John Nickson, Thos. Nicolson, Sam. ■ Norrice. Thos. North, Joseph North, Wm. Nossiter. Thomas Oakford, Charles and Wade Samuel Ogbourne. John and Wm. Ollive, Thos., also haberdasher Osborne, Jonathan Oulson, Peter Overton, Sam. Page. Anth y Paine, John, and John. jun. Paine. Nath'l Pancoast. Wm, Parker, Elisha Parker, John Parker. Roger Paul, Phil. Agriculturists: Peachee, Wm. Pearson, Rob't Pearson, Thos. Pegg, Dan. Penstone, Stephen Penton, Wm. Perkins. Thos. Peters, Peter Peterson, Charles Peterson, Gabriel Peterson, Hance Peterson, Lause Pharo. Gervas Pharoe. Jas. Philipps. Theoph. Pier. Tunis Pierce. Daniel Pinnick. Christ'r and John Pitman, Rich'd Pledger, John Pope, John Pope, Joseph Pope, Nath'l Porter, Geo. Porter, Thos. Potter, Thos. Potts. Tho., junior Powell, John Powell, Rob't Preston. Levi Price. Benj. Price. Wm. Quainton. Tobias Reade. Jas. Records, Nath'l Redknap, Joseph Redmund. Arthur Reeve, Marie, also servant Reeves, Walter Remington, John Remington. Wm. Revell. Thos. Richards, John Richardson, John Ridford, Ridgway, Rich'd Ridgway. Rich'd. jr. Ridgway. Thos. Ridley, Jas. Roberts. John Roberts. John. sen. and jun. Robertson, Mat. Robinds, Robinson, Mat. Robinson, Rich'd Roe, John Rogers, John Routlege. John Roydon, Wm. Royley, Joseph Rue, John Rumsey, Isaac Rumsey. Wm. Rush. Edw. Russell, Rich'd, also ship carpenter Rutters, Konrad Sackett; Joseph Sanders. Christ'r Satterthwait, Wm. Savoy. Isaac Sayre, Joseph Scattergood, Joseph Schenck. Garret Scholey. John OCCUPATIONS. 7 2 3 Agriculturists: Scholey, Thos. Scoggin. John Scoggin, Jonas Scott, Alex'r Scott, Benj Scott. Henry Scott, John Scott. Martin Scott, Wm., jr. Scrase. John Scull, Peter Searson. Edw. Seeleye, Joseph Senickson. Andr. Shackle Thos. Sharp. John Sheiahel. Mart. Shepheard, David Shephard. .las. and Thos. Shial, Haunce Sherman. Thos. Sherron. Jas. Shinn. John, jr. Shreeve, Caleb Sikes, Henry Silver, Arch'd Silver. Jas. Simpson, Arthur Sineker. Johanes Skull, John Sloobey, Henry Slowcome, Peleg Snialley. Isaac Smart. Isaac Smith. Andr. Smith. James Smith. John, of Grundel Hill Smith, John, of Hedgetield Smith. John, of Smithfield Smith, John, of Salem Smith. John, of Amwellbury Smith. John Smith. Roger Smith, Sam. Smith, Seth Smith. Thos. Smout. Edw. Snape, John Snowden. Christ'r Snowden. John Somers. John Southwick. Josiah Spencer. Rich'd Spicer, Jacob Spinage. Humph. Stacy. Mahlon Stanbanck. John Steelman. James Stevens, John Stevenson. Tho. Stevenson. Thus., senior Stewart, Alex'r Stewart. John Steward. Joseph Stiles, Rob't Stoakes. John Stockton, Rich'd Stones, Joseph Stubings, Henry Sturridge, Sulavan, Thurlas Surredge, John Sykes, Sam. Taper, Thos. Agriculturists; Tarrant, Wm. Tay, Elias Taylor, Benj. Taylor. Edw. Taj 1ecow, Isaac Grubb, Henry, also innkeeper Hugg, Elias Lane, Bernard, also carter Myers. Wm. Ransford, Ralph Renshawe. John Robeson. Geo. Sherwin. James Shivers. John Smith. Daniel Watts, John Welch, Joseph Cardmaker: Gordon, Rob't Carpenters: Acton. Benj. Allan. Geo. Allen. Mat. Andrews. Simon Antram, James Austin. Francis Bacon. Sam. Bainbridge. John. jr. Barnes. Wm. OCCUPATIONS. 7 2 5 Carpenters: Burratt James Bate, Wm. Bloomtield, Ez. Bollen, J as. Braman. Joseph Brookerield. Bunting, John Bustill. Wm. Canaan, Patr. Carter, John Chapman, Rob't Chawkley, John Clarke. Thos. Cornish, John Cramer, Thos. Crowell. Yalv. Daniell, Rich'd Davidson, Wm. Decent. John Dennes. John Donham, Jon'n Ellewell, Thos., junior Evans. Wm. Fitzrandolph. Benj. Fitzrandolph, John Forsyth. Math. Foulshame, Natli'l Francis, Richard Friley. Wm. Frost. Wm. Gardner, John, also joiner Gibson. Simon Hall. Wm Harding, Thos. Haslewood, Geo. Heesom, John Heritage, Joseph Herritage. Rich'd Higgms. El. Hunt. Wm. Jackson, Fran. Johnson, Rich'd Johnson, Thus. Kaighin, John Kenton, Wm. Kylett, John Lee, Wm. Leet. Isaac Littell. John Long, Peter Lord. Joshua Lovejoy, Wm. Mathews, Thus. Meickle, Alex'r Mitchell, Jas. Moore. Joseph Mores. Math'w Mosse. Peter Mosse, Thos. Newhold, Joshua Newman. John Newman. Waltei Ogborne, John i »gborne, Sam. Okason. John Pancoast, Joseph Parsons. John Peares, John Powell, Jere. Pumphary, Walter Rea. Robert Rovvell, Runyon, Vine. Salsbury, Wm. 76 Carpenters: Seal tergood, Joseph S< ;ii tergood, Tho. Scuttergood, Thomas, junior Sharp. John Sherman. Thos. Shippey, John Shotwell, Abr. Smith, John, of Burlington Stathem, Zebulon Stevens, Thos. Tantum, John Taylor, Geo. Thompson, John Thomson, Wm. Thornell. Isr Tompson Urbanus Tonkan, Townsend. John, also yeoman Vaughan, Wade. Rob"t Walling. Thos. Warne, Thos. West, Jos. West, Wm White. Christ r Whitlock. John Williams. Tho. Woodward, Anth'y Carter: Lane. Barnard, also butcher Cawker: Blackfield. Peter ( Ihandlers: Hollinshead, John Hooton, Thos. Lovett, Sam. Maddock. John Tomlinson. John ( lhapmen: Hollingam, Isaac- Wait. Win. Cheesemongers: Farr, Elias Guy. Rich'd Clerks, clergymen or ministers: Allen, John Basse. Jere. Douglas. Wm. Harriman. John Innes. Alex'r Killingworth, Thos. Peeke. Je.re. Pierson, Abr'm, senior Riddell, Arch. Rudmary. Andrew Sheepard. Sam. Yoe. John t llotbiers: Adams, John Chamberlaine, Wm. Cofflng, Jacob Curtis. Sam. Ellis. Simoon Gerish, Tho-. Huckins, Roger Paul, Joseph Wade. Benj. Wood, John Clothmakers, clothworkers : Beakbane, Thos. Horner, Csaac Scholey, Rob'1 Scholev. 'I'll"- ■ ;,ls " planter Wade, Edw, 726 GENERAL INDEX. Coopers: Abbett. John Abbott, Thos. Allen. Judah Appleton, Josiah ( iampbell, David Chambers, Rieh'd Day, John Eglington, Edw. French. Thos. Hews, Wm. Hull, Sam. Leeds, Daniel Leeds, Wm. Leycroft, Jehosh. Low. Joseph Mathews. Edw. Mickle, Arch. Millward, Chas. Morgan, Rieh'd Noteman. Jas. Oldale, Lemuel Parsons. John Tappin. Isaac Walker. John Wetherill. Thos. White, Joseph Wm- an. Richard Worth. Joseph Cordwainers, see shoemakers. Curriers: Kendall, Geo. Mathews. Win. Distiller: Hutchinson, Geo. Drapers: Bowde. Adlord Duke, Thos Rickston, Richard Dyers: Barnes, Henry Senior, Abr'm Farrier: Mason. John Fellmongers : Ireson. John Lasswell, Wm. Smith. Daniel, also butcher Feltmakers: Deacon, Geo. Dugles, Duggles, Nath'l Loveridge, Wm. Ferrymen : Hill. Setb Roydon. Wm. File cutter: Noble, Rieh'd Gardeners: Boell. Thos. Hampton. John Gentlemen : Adams, John Allen, .lfi|. Antill. Edw. Anstell, Joseph Bacon. John Balldridge, Adam Barclay, Thos. Barkstead. Joshua Hassnett. Rieh'd. also innkeeper Braithwaite, Wm. Bridge. Tho. Bristow. John Browne. Joseph Bull. Rieh'd and Thus. Gentlemen: Bywater, Jarvis Carary. Roger Collins, Francis Crowell, Sam. Davenport. Fran. Deacon, Geo . also feltmaker Duke. Edw. Fleming. John Gardner. Thos. Gordon, Chas. Gordon, Thos. Hall, Hugh Hall. Wm. Hand. Skamgar Harrison. John Hedge, Sam. Hollinshead, John Holme. John Holmes, Obediah Holmes, Thos. Houlden, John Howell. Mordecai Hunt, Joseph Kaighin. John, also carpenter Lawrence, Rieh'd Lefever, Hy polite Ma.lster. Wm. Middleton. Hugh Nevill James, also weaver Newbold, Mich. Perry, John Pike. John Roydon. Wm . also ferryman Rudyardj Thos. Skene. John Sloobey. Wm. Smith, John Smith. John, of Munmouth R. Smyth, John Smyth, Thos. Taylor. Edw., also merchant Test. John Thiraud, Daniel Watkins. Christ r Webley, Thos. Whit lock, Wm. Wills. Dan. Wills. Daniel, sr. Winder. Sam. Woodroof. Thos . also tailor Worlidge, John Glasiers: Ashton. John Cutter, Ephr. Holt. Benj. Swyft. John Glovers: Kent. Thos. Robeson. John Smith. Joseph Goldsmiths: Bingham, John Lyell. David, of N. Y. Mainwaring. Thos. Grasier: Pell. John Gunsmith: Browne, John Haberdashers: Clarke, Thos. Ollive, Thos. Peachee. Wm. Hatmakers. hatters: Colley, John OCCUPATIONS. 7-/ Hatmakers. hatters: Decon, Geo. Edwards. Thos. Gibbs. Rich'd Sturges, Anth'y Innkeepers : Acton, Benj. Bacon. Jeremiah Bassnet, Rich'd, also gentleman Cliinton, Rob't Cole Rob't Gibson. Sam. Grubb. Henry Hackett, Michael Hall. Wm Hooks. John Ible. Nath'l Jones. John Lefever. Hvp. Powell. Rich'd Ridley. James Test. John Tilton, Peter, junior Joiners: Bainbridge, John Champneys Edw. Dennis. John Gardner, John, also carpenter Green. Jas. Lambert. John, also yeoman Marriott, Isaac Martineau. Nich. Mathews. John Peirce. Joshua Walker, John Webb, Sam'l Labourers: Bennett. Alex'r Beswick. Aaron Buckle, Francis Campbell. Arch. Conaroe. Jacob Dauson. Rich'd Day, Stephen Devell. Benj.. also yeoman Duglas. Thos. Fogg, Joseph Haines. Wm., also yeoman Hart. Joseph Huckings. John Lane, Barn. Marsh. John May, Jacob Paine, John Paine. Thomas Revell, Thomas, also scrivener Rogers, John Smith, James Watson, John Wilkins, Tho. Wilkinson, Rich'd Lightermen: Bradway. Edw. Pedrick. Roger Linen draper: Turner, Rob't Linen weavers: Quicksell. Wm. Wheatley. Caleb Locksmith: Raper, Tho. Maltsters: Borradail, John Fullwood. John White, John Mariners, seamen: Bacon, Samuel Bollen, Geo. Browne. John Bunn. Math. Galley. Joseph ( 'raw ford. John I (are, Wm. Dole. Joseph Dorbey, El. Dummer. Rob't England, Daniel Gibbin, John Groome, Sam'l Harriott, Sam'l Harrison. Samuel Healy. John Hill, Seth Eogland, ( Ihrisl 'r Inloos. Abr. Johnson. Henry Mathews. Thos. Mew, Noel Pearson, Thos. Righton. Wm. Trent, Maurice Masons: Atkinson. Thos. Beech. Rich'd Bunting. John and Samuel Clarke, John I Jockburn. John French. John Hume, John Murry, Jas. ( Udale, Samuel Verier. James Mealmen: Martin. Jas. Smith. John Merchants: Bainbridge. John Baldridge, Adam Barkestead. John Barkstead. Joshua Bedloe. Isaac Beere. Jon'n Benthall, W. Biddle. Wm., also shoemaker, yen- man, planter Billopp, Joseph Boude, Grimstone Bowde. Adlord Bowman, Thos. Bowne. John, also shoemaker Bridgman, Brooks. Edw. Browne. Joseph Budd. Jas. Budd. John, also brewer Budd. Tin is. Carpenter, Sam. Clark. Benj., also stationer Clarke, John Clark. Wm. Cripps, John de Hart, Ralth. Demire. Nidi's East. Benj. Ewer. Robert Faulconer. Peti I Fornian. ( leo. Forrest. Henry Foster. Miles Gardiner, Thos. 728 GENERAL INDEX. Merchants: t libbon. Edm. Wodfrey, Kenj. Gordon, Geo. Gosling. John Griffith, Harrison. John Hawardin, Thos. Heathcote Geo. Hedge, Samuel Higgins. Geo. Hollinshead. John Hooper, Dan'l Huddey. Hugh Hunloke. Edw. Hutcheson, Geo. Inians. John Jenings, Sam'l Langford, Ebinezar and John Leconte. Peter Marshall, Jas. McKenzie, Geo. Mew, Rich'd Middlton. Hugh Miller. Jas. Minderman. Barth. Mollison. Morris. Anth'y Mudy, David Morris, Capt. Rich'd Noell. Thos. Nudigate. Natt Read, Chas.. also tailor Righton, Win. Robinson. Andr. Robinson. John Roydon, Wm. Royse, Sailaway, Wm. Sandiland, James Sharp, An th v Stacy, Henry Stacy, Sam'l Standfleld, James Tatham. John Taylor, Edw. Taylor, John Test. John Turner, Robert van Cortland. Jacob Vaughan, Wm. Walker. Sam'l Westland, Nath'l Wheeler. Rob't, also baker Whitpain, Zech. Willocks. Greo. Wooley. <'has. Merchant tailors: Nevill, Jas. Tatham. John Millers: Acton. Benj., also weaver Bethfll. Joim Brodberries, John Bryerley. John Desmarest, David, also yeoman Forrest. John. Francis and Walter Loofburrow, John Milton. Roger Newbold. Joshua Satterwaite. Joseph van der Linde, Roe! Milliner: Davenport. Francis Millwrights: Bishop. Jon'n Crosby, John Dickman. Hugo " Donham. , also carpenter Gabitas, Wm. Newbold. Joshua Smith. John Vance, John, also miller Ministers, see clerks: Nay lor: Dean. Richard Plaisterer: Wallis. Robert Ploughwright: John Calow. Potters: Crues, Wm. Dewilde. John Joyner, John Poulterer: Warner, Edmond Ropers: Rockhill. Edw. Stanford, Thos. Saddlers: Dilling, Wm. Furnis. Sam'l Lovett, Jonathan Sawyers: Coeyman, B. P. Durborrow. Hugh Morris, Lawr. Nichols, Samuel Radley. Daniel Satherwait, Jas. Smith. Edw. and Wm. Smout, Edw. Taylor, Sam. Young, Nicholas Schoolmaster: Meredith, John Scotchman (peddler) : Smith, John Scrivener: Revell, Thos.. also labourer Sergeweavers: Cozens, Jacob Dewsberry. John Zane, Rob't Servants: Buchan, By water, Gervis Coward. Red. Eaton. Michael Eurinson. Henrick Geere. Elianor Geere, Ruth Geere, Zach. Gordon. Chas. Gray. Rob't Gresey. Math'w Grigson, Joane Higgins. Wm. Hutchings. Sarah Johnson. Henry Lee. Wm. North. Joseph Parsons. Ann Powell, Thos. Reeve. Mark Sympson. Turner. Rob'1 Waites. Eliz. Webb, Edw. OCCUPATION'S. 729 Servants: Welch. Marg't Wilkinson Wm. Wolley, Chas: Young, Nicholas Shipbuilder: Resniere. Peter Shipwrights, ship carpenters: Edwards. Abaiah Fisher. Dennis Gill. Benj. Graisberry, Benjamin. James and Joseph Linch. Dennis Linck, John Mason, Thos. Meecum, Edw. PledKer. John Russell, Rich'd Tat em. John van Hyst, Abr'm West. James Willis. John Wood. James Shoemakers or cordwainers: Alberts. Ha nee Alexander. Francis Allen. Wm. Antram. John Biddle. Wm. Bowne, John Brant. Wm. Broadwell. Wm. Coffin, Rob't Collins. John Cooles, Cooper. James Curleis Geo. Curtis. Geo. Dennis. Thos. Dole. John Eldridge. Jonathan Engle. Paul Fairebank, Edw. Farnsworth, Tho. Griffin. Wm. Griffith. Jenkin Hancock. Wm, Hill. James Hill. Wm. Hooton. Thos. Hutcheson. Rob't Jacob. James Jacquish, John Jarvis. Martin Leydecker, Geo. Love. Richard Mores, John Morris. Geo. Pope, Wm. Prichard. Math. Provo. Geo. Ri^-g. Robert Rumsey. Robert Rumsey. Wm.. also yeoman Scole, John Shattock, Wm. Shinn. Thus. Slade. Edw. Thornell. Wm. Thorp. Sam. Tonkan. Edw., also carpenter Tunnyclitf. Fran Warner. Win. Watkins. John Shoemakers or cordwayners: Waynwright, Jon'n Webster, Thos Wheat. Benj. Whitehead, Isaac Whitehead, Sain. Shopkeepers : Bickley, Wm . senior Pollock, John Silk weaver: Porter, Geo. Skinner: Hartshorne, Hugh Stationers: Clark. Benj. Knowles. Stuffmakers, stuffweavers : Black. Wm. Taylor. Sam '1 Thackerey, Thos. Sugarbaker: East. Benj.. also merchant Surgeons (chirurgeons), physicians: Bourne. Edw. Cooper, Simon de Signey, Peter Devonish. Barnard Dimsdale, Rob't Gay, Edw. Greenland. Henry Haughton. John l [aynes, Chas Borsley. Ralfe Johnston. John Ivierstede. Hans Lockhart Robardes. John Robinson, Wm. Rodman, John Stewart, John Wasse. James Wills. Daniel Surveyors : Acton, Benj., also miller and weaver Alexander. Sam. Gardiner. Thos. Hancock. Rich'd Noble. Rich'd Tailors: Adams. Joseph Baker. John Brown. Geo. Cann. John Chaplin, John Charles, Symon Chesshire. John Clark. Win. Clowes, Wm. Colman, Thos. 1 lardiner, Tho. Green. John 1 ; reene, Thomas Hauke, Reynold Hauton. Andr. Bowell, Phil. Huff. Peter Hurlbert, Edw. Jenynings. Henry Johnson. Wm. Land La b lie Thos. Martin. John Mill John Moore, Thos. Munis. Anlli \ 73° GENERAL INDEX. Tailors: Mors, Rob't Murdoch. Patr. Neill. John Nisbite, Rob't Pope. Nath'l Read. Chas. Redmond. Arthur Renshaw. Thos. Ridgway, Rich'd Roberts, John, senior Robeson, John Sharp, John Sherwin. Jas. Smally, John Snooke, John Sutton, Daniel Taylor, John Thomas. John Wakefield, Thos. Weatherill, Christ'r Woodruft'e, Thos. Tanners: Bagley, Charles Edridge, John Ellison, Wm. Fretwell, Peter, also husbandman Hutchinson, John Hutchinson. Tho. Ireson (Irons). John Lambert. Tho. Lippincott. Freedom Ogden, Jon'n Sleigh, Joseph Smith, David Stacy, Mahlon Stacy. Robert Tyler, Wm. Williams, Tho. Turners: Barnes. Wm. Denn, John ( l-odwin, Edw. Vance. John Vance. Samuel Ward, John Ward. Samuel Upholsterers : Budd, John Hancock, Rich'd Pyle, Pile, Thos. Victualler: Ithell, John Vintners: Hawden. Mich Hull. Humph. Loveridge, Wm , also feltmaker Waterman: Neve. John Weavers: Acton. Benj. Albertson. Wm. Allen, John Applegate. Thos. Appleton, John Bickham. Rich'd Billonge, Ive Bockee, Abr'm Browne. Jas. Burden, Benj. Burroughs, John Caldwell. Allan i ';iuson, Peter Cawood, Thus. Coddington. John Weavers: < 'ondict, John Crowell. Joseph Davis. Benj Davis, Samuel Densley, Abr'm Dickman, Hugh Easton, Wm. Elwell, Thomas Fitzrandolph. Foster, Thos. Gilbert, John Graves, Thos Halsye. Joseph Harding. Edw. Hude, Adam Humphries, Joshua Hunter, Wm Hurley. Henry Johnson, Sam. Johnston, Rob't Jones, Edw. Lee, John Kelly. Wm. Letts, Wm. Lipet. Moses Morris. John Mowyer. Thos. Nevill. James Nichols. John Pagett, John Parker, Elisha, also yeoman Pettit, Moses Roberts, John, junior Salaway, Thos. Sallyer. Chas. Sayre. Ephr. Smith, John, of Amwellbury Spencer, Wm. Toe, Walker. Jas. Weinans. John Wheatley, Caleb Wood, Jonas Wood, Jonathan Woolman, John Whalemen, Whalers: Carman, Caleb and John Hand. Thos. Hewes. Humph. Hoskins, Cajsar Mathews, Sam'l Richardson, John Shaw. John Short, Nath'l Stelinger. Corn. Stites, Henry Wheelwrights: Abbett. John Blanch. Wm. Blumtield. Ez. Burling. Elias and John Calow. John, also yeoman Crosse, Tho. Gleave, Geo. Lillies. David, Shinn. John Smith. Isaac Whitesmiths: Bibb, Tho., also blacksmith Browne. John Ellis, Tho. Guest, Geo. Woolcombers: Cripps, John NAMES OF PERSONS AND SUBJECTS. 73 I Woolcombers : Hulines, Wm. Petty. John Townsend. Roger Woolstead comber: Sharp, Thos. Ogborne, Ogbourne. Jane Hampton, wife of Samuel, 533 Jane, widow of Samuel. 458, 471. 51!!, 520, 524 John. 371, 373-4, 377. 40(5. 413, 174. 513, 524 John, junior, 480 Samuel, 370, 382, 441. 456, 458, 463, 171, 519, 525. 533 William. 519 Ogden, Benjamin. 77. 160. 184, 249 David, 24, 25. 80, 135, 281 Elizabeth, 268; widow. 216 . Elizabeth Swaine, 218; widow of David, *81 Jane, widow of John, 51 John, 4, 33, 51, 187, 2l>6, 619-20. 636 John senior. 30, 39 John, junior. 23. 34 Jonathan, 23. 179, 183. 186, 196,206, 216, 278 Joseph, 23. 183. 206. 213, 278 Joseph, son of Joseph. 278 Rebecca, wife of Jonathan. 196 Sarah, widow of Joseph. 183 Ogle, William. 397-8 Okason. John. 293 Oldale. Lemuel. 491 Samuel, 345. 347. 350. 355. 364. 377, 396, 400.409.425.427, 445. 450-3, 455, 461, 492. 508 Olden. Eliza Gyles, wife of William. 177 293 William, 177-8, 258. 293. 328 Olife, Anthony. 257 Oliphant. Janet, 72. 142, 310 John, 72 Margret, 72. 142. 310 William. 142. 149. 178, 182. 217. 310, 334 Ollive, Mary, wife of Thomas. 442-3, ill. 456. 458, 475. 479. 495: widow, 515 Thomas, 140. 345-6, 3:.i)-4. 362, 304, 366-7,376,380, 395-7. 400-2, 104, 107, 410. 414. 121. 427-8, 441-6. 448. 453. 456-7, 461, 464, 467-8. 47 >. 175 6, 478-80, 483. 495. 515, 520-1, 521. 529. 531. 536, 510 Widow. 375 Oliver. Mary, wife of William. 237 Samuel, 147, 190,202. 226 William. 22. 43,65. 237. 287 Ong. Isaac. 314-5. 329 Isaac, senior, 313 Jacob, 538 Sarah. 538 Onger. Isaac. 165 Onyon, Thomas. 517 Ordinaries. Licenses to keep 29, 30, 31. 35, 42, 13 Ormiston, Ormston, Charles 66, 234, 333 Joseph. 293. 306, 507 Rachel Sonmans. wife of Joseph, 306, 507 Osborne. Osburn. Osburne. Abigail, 287 Jeremiah, 287 Jonathan. 459 Joseph. 31. 176, 287 Josiah, 287 .Ma I'! ha. 281 i tsiioni. Priscilla Roberts, 3i Rebecca. 287 Sarah, wife of Stephen, 177, JS7 Stephen. 73. 104. 170-7: will of, 287 Thomas, 134. 185 ( >sg 1. John. 71 Osterland. Jacob. 538 Oulson. ( Jharles, 627, 635 Haunce. 560, 027. 035. 645 Oul. 566 Peter. 543, 558, 564. 566. 590 Walburr Mattison, wife of Oul, 560 William, 627, 635 Outhout. Fop Fabius Jansen, 7. 30, 610, 014. See Johnson. Fop. Outkoop. Dirckie Teunissen, wife ol Douwe Harmensen. will of, 41 Overton. Ben . Oom'r of Customs, 505 Hannah, wife of Samuel, 17? Samuel. 368. 433. 477. 5.6 Pack, Elizabeth, wife of George, 142 Elizabeth, wife of Samuel, -91 George, 142, 148. 221, 227. 257. 291, 306 Samuel. 291, 311-3 Padley. Benjamin. 425. 139. 443 Page, Anthony. 103. 511-2. 517. 549, 551 553, 556-7, 565, 567, 575 6. 578. 585. 587. 591. 594. 596-7. 604. 018, 624, 632 Anthony, son of Anthony, 596-7 Henry, 65 Mary, wife of Anthony, 567, 585. 587, 594 Mary, widow, 590 William, 596-7 Pagett. John. 546, 037, 041 Robert, 642 Paice. Joseph, 3 7. 436-7 Paine, Pavne. John. 311-3. 350, 360. 365, 367, 309. 453. 545. 551,553, 579. 538, 601, 613, 617. 622-3 027. 639 John, junior, 376. 453 John, son of John. 153 Nathaniel. 375. 475. is;. Payne. Thomas. 309. 153. 470. 501 Pake. Anna. 43 George. 13 Palmer, Francis, 303 Pallmer, ('apt.. 51 John. 54. 58, 188. 210, 275, 304 John, of N.Y. City, 78; of S. I.. 64; late of Staten Island. 78 Capt. John, 170. 251; of Staten Island, 57 Samuel, 219 Sarah, wife Of John, of N. Y. City, 78, 3IU Thomas. 346 Pancas, John. 347. 319. 399 Pancoast, Pancost, John. 350-1, 355, 3i6 3S3. 391, 127, 133. 156, 185, 191, 507, 530 Joseph, 5ii3. 509, 5,3 516,524 William :;s^ 185, 503 53 Pancras, John, 352 Pangburn, Richard, 299 Pardon, Wm., I 8. 22, 23, 33-4, 37-40 12 3 16, 59, 1 18, L35, 177, 188, 198 Parham, Parum, Richard, 293, 312-3 Park. Anne, 393, 508 Roger 382, 393. 115, 196, 5i - Parke, Thomas, 893 Parker Elisha 11, 12, n 54, 66 103, 140, 147-8, 196-7, 201, 220 12 310 Elisha, senior, 19, 1 10, 225 73 3 GENERAL INDEX. Parker, Elisha, junior, i in George, 74, 111, 139, 386. 198, 503*4, 516-7. 534 lleor^re of Shroesberry. IIS- I i.^icr. wile of i lei n e 198, 503 John. :::. 159, 185-6, 368, 128, 515, 655-6, &i I. 680 Joseph, 60, 80, 99, ion. Ill, 137, 184, 221, 223, 272, 284, 308, :!'."•> Marie, wife of Thomas, 254 Mary. 179, 486 Nathaniel, 1 15 Peter. 30. 174, 269, :!17 Robert . 656 Roger, 415, 515 Sarah. 218; W idow, 181, 516 Thomas. 125 201, 220, 228, 26 1 800 Widow. 456. 534 Parkers, the, 682 Parkes, Richard, its Parkin. John, 23 Parkis, Benjamin, it). 12, 15, 19, 10, W, :>'. 56, 10'.'. 140, 176, L85 Parkis, Martha, widow of Benjamin, 56 Parks, George, 80 Parr, Thomas, 61, 173, Jm Parrant, \\ m., 331 Parretl . Francis, 312 Parsons, Ann. 591 John, 392 195, n-.'i-s. 670-1 Thomas, 532 Partleson, Ellon, :>;n Pattishall, Pattershall, Richard, of Bos- ton, .vs. i tin Pattison, John, 399, 41 1 Margrett, wife of John. 399, ill Mary. II I. US Patton, James, 325 Paule, Paull, Pawn. James, 6 Joseph, 498, 512, 679 Philipp. 673, 679, 680, 688 Richard, 73 Paulson, Paul, 637; see Minck, Paul Pauncefort, Edward,3l7, H6-7 Tracy. 317. 136-7 Pawson. Thomas, 198 Peachy, William, 346. 350-1, 364, 385, 394, 397, lis'. 126-7, 145, 163, 481-2, 192. 196 Pearce. Pearse, Peirce. Pierce, Perce, Daniel. 3, 10, 1 I. 19, 175 194, L99, 211-2 218 Daniel senior, 195, 205 Dorothy, 31, tl-2; \\ Ldcn of Joseph, 50 Barman. I n James, ">Ti. 576, 595, 60 John. 75, IT:.'. \W. 195, 198, 204, 260.273, 891, 893 Joseph ."hi Joshua 10, 1 1. 31, in--', ii. 16, 175 194. 19,-. 199,200,205,211-2, 223, 251, i98, 320 Sarah. 205 Peare, Pier, see Johnson, Tunis Peare, Edward. 139 Peares, John, 166 Pearson. Peirson, Person. Pierson, Abi- gail, 326 Abigail, wife of Abraham. 12, 196 Abraham. 20. 116, 131, 175. 190. 196 2 12, 244, '.' in. 2 is. -.'.v.. 279; will of. i • Mrs. Abraham, 244 Abraham, senii aham, junior, is' Pearson. Abraham, sun. I,' i >e\ enporte, 12 Elizabeth, 326 Francis, (09 Hannah :«G Isaac. 12, .'ill. 597, 602, 615, i>-yA. 635, 654, 657, 683 Mary, 42 326 Mar.\ . of Sent hampton, L. I . 19 Marj . wife of Thomas, 3*8 Robert. 364, 369, 375-6, 198, 520 Samuel. 326 Theophilus, 12 230 241,250.255,264 5, 279, 280 Thomas. 19, 22, 42, 15. 68, 812, 228-9, 244 J48, 256, 280-1. 286, 303, 395-8, 100, 103, 408-9, 113, lis 120, HI. 154, 472, 174. ITS. 184, 510, 527 Thomas, senior, 35, 256, 280; will of. 126 Thomas, son Ol Thomas, senior. 326 Thomas, junior, '.'is. 279 Cain. Thomas. 64, 30 I Mr., 35, 229 Widow, 230 Pecke. Jeremiah. 176 302 Peddie, William. TT. 191 Pedrick, Rebecca, wife of Roger. 562 Pedrick, Pedderick, Roger 562-8, 571. 6 i.i Peeters, Peeter, 587 Pegg, Daniel. 656, 665 Pell, John. 540 Penej William. 65 Penford, John. 379, 395, 397, 123. Ml. 146-7, is i isr. 539 Jonah, 379, 44(j-7. 150-1, 158, 179, 181, iss. 190 ■'■no Joshua, 379, 146 i. 150-1, 158, 181, 188, km ;.ne .,:;:> Thomas. 44t>-7. 150-1, 158, 179, 180, 188, 190, 500, 539 Pensfords, the, 380, 152 I'enn. William, 49, 52, 55-6, 151, 1S9, 199, :.'t>r.-7. 219, ■:;!!. 246. 249 310, 316, 323, 127, 333, 341, 373, 3«5. 394-8, 100, 102, 405, 10S-10, 113-4, 418. 421, 127-8. 135, IHT. I*i. 411-:?. 464. 166-7. in'. 176, 179, 506-7, 526, 559, 570. 572. 58 587-8,595, 597.603-4, 621. 627 61 640-1. 643, 646, 650; Proprietor of Salem Tenth. .".ti'.i Penintou. Penniie leu. polo aim. 19.221, 2 m Pennington, Mary, widow of Ephraim, 221 ivniu . \ ariah 383 Pennj man. John Penstone, Stephen, 420 i ', hi, ,n. Jean. 616 William. 5 47. 549, 577. 581, 583, 594, 600, (in). 613, 616. 634, 638, 642 William, son of Wm.. 600, 016 . :.IH Peppett. Thomas, 651 Perkins. Abigail, 397, 500 Jacob. IP.' 351 : u idow of William Mary, dau. of William 897 Cbomas, 397, 150, mi. is;i. 500 William. 397, P.". 175, is;; Widow, 346, 370, HT r i Perrin. Daniel. IT F.du ard & i !o., 527 Pei ry, John, 886, 506 ,' NAMES OF PERSONS AND SUBJECTS. 733 Perth. James, Earl of, 55 6, 66, 68, 76, is I, 205. 234 Peters. Peter, 62-.' : see Peeters Peterson. ( 'harles. 603 Gabriel, 029 i larret, 268 BHance, 403, 629 Lanse, 646 Lucas. 587. 623, 638, 644 Peter, 626 T, 639 Oule. 590 Pettit. Moses. 479. 486. 495 Petty. Edw . 519 John. 217. 371, 471. 4s;{. 500, 509, 512, 517 William. 371. 374, 164, 512, 525 Pey tinger, Rich'd, 46 I iharoe, Paro, Ann. 139, 170 Benjamin, 486 Gervis. 390. 445. 501, 511, 520, 526. 536, 540 James. 345, 352, 364, 380, 393, 102, 417, 430-1. 536 James, son of James, 417. 431 Philips. Philipps, Ephraim. 278 Henry. 59 Mercy, widow of Ephraim. 218 Philipp 517 Samuel. 672 Theophilus. 393. 152. 517 Phillipsen. Frederick, 5. 6. 7. 13. 17. 18 Philpott. Nicholas. 59] Pnipps. Thomas, 317, 136 : Piat. Peeat. Frances, 150 James. 150 Piat. Rene, alias Laflower. 59, 60. 150. 196, 202, 289, 310 Pickering. Charles, 433. 462. 595, 639 Pickman, Richard. 644 Pier. Tunis Jansen, 268. note. Pieters. Lucas. 4 Pietersen, Christian, 4. 14 Garret, 4 Paul. 5, 6. 17. 28 Pike. Pyke. Andrew, 215 Ephr., 215 Hanna, 170 John. 9. 11. 11. 15, 31, 41. 44. 63. 121. 140. 14--. 159. 160-2. 165. 212, 215. 217-8. 241-2,251,304,386 John, senior. 37. 193; will of. 170 John, junior. 12. 14, 15, 6:). 67. 131. 16 1-5. 170. 214, 217 Capt. J'. lm. 19, 31. 36-8 4H-2. 46 Capt. John, senior, 61 ph, 170 ry. wife of John, senior. 170 Sarah, wife of John, llu 'i tiomas, 165. 170, 217 Capt., 214 Pilcock. . 373 Pile. Elizabeth, 563, see Hall. Ephraim, 562 Sarah, 588, 606; ■>■ i Pyle. Thomas. 545. 560, 562, 57.. 59 623-4, 627, 635 Piles. Pilles, Pyles, William, 24, 112 130 Pinckire, Tho., 519 Pine, Abu ael spinster. 159 Pinhorne, Elizabei h, .'^.i John, 279 Martha, 270 Mary, wife of William Mary, dau of William, 279 77 Pinhorne, William, 18-9, 51, w, ;, 74. 97. 155. 254. 261, 279, '2811. 288. 31)5 Pinke, John, 175 Pinnick. Christopher, 615 John. 645 Pitman. Henry, 37 Richard, 466 Places. Names ok Abbington Township. Pa.. 539 Abrooke Creek, 573. 613 Absecom, Absicon. Apsecom or Reading t Ireek 393, 667, 677. 680 Achquickenunck.Aequakanonk.Aquech- onenque, Aquikanonk, Acquicke- munck, Aquechenonge, Vq nongue, Hachquickenunk, Hagh- quichenunck, Hockquickanon, 6-.'. 70. 09. 100. 156. 158 61. 10 1. 236. 349, 255. 258, 261, 268. 280-1, 284, 301, 308 Adams. Ademeses' Creek, 541 2, 550, 567. 605 Adams Forrest. Salem ( ". 632; an island in Delaware River, 631 Adams Neck. 613 AertskoiK'k. land at. 1 Ahasimus. 7. 0: see Hasimus Ahandewamock, 71 Ahiqueroney, 17 Allowayes, 548, 551, 554, 557: allotment of. 541-2. 540. 555 7. 567, 596 Allaways Creek, 343 1,385,513.516,541-3, 546-0. 550. 552-3. 560. 567-8. 570-1, 573 0. 5s0-7, 589. 501. 503-4. 59 6oo 5. 607-0. 611-3. 615-8, 622, 626. 627. 631, 633.636-m. 612.615; bridge over, 636: road to. 313: Precinct of. 630 see Monmouth Ki\ er. Allomannessing, alias Steel's Branch, 671 Alumhatta. Indian town of. 351 Am hey Hay. 73 Amboy Ferry, the. 156, 303, 31 1. 324 Amboy Ferry— Wickatunck Road, 303 Amboy. Amboy Forth, Perth Amboy. 61, 68-70. 71, 73. 75-0. 07. 08. 102 4. 106, 110-112, 115. 118. 110. 122. 124-6, 1211. 130, 132, 134. 138. 130. 158, 161-6 168, 169, 171 4. 176, 170. 181. 184, 186. 1S7 180. 100-2. 198,281, 205. -226. 22S. 220. 236, '241. 216. 25s. 260, 275. 2 202. 304. 306. 3os>. 311-2; streets in. 105. 107. 112. 117. 126-8, 176, 188 0. 101. 198, 226. 211. 258, 304, 310 Amine Perl 6. see Perth Amboy Amboy, Ambo, Point, 58 59, 66 8 72. 321 Ambrose lire,,!:, no. in. 113. H7. us. 128. : 18, l'n. 235. 260, 293, 301. 3 0, 317-8. 333 ■k. 513 Amwell. W. .i.. 503 Amweiio-iiry. New Salem, W. J.. 343.575 92, 604 Anchocus. Burlington Co., 133, 169 us, road ie. 378; River 366, 371-2. 3D. 38 5.476, isi see Rancocus. Ann's ( trove, 551. 572. 51 : 606. 611 61 I. 637 s. 640 Antioch. W. .J.. 513; Township of. or ( Jhohanzey. 397, 550 Antony's Creek, 614 644 Aplegate's Mill Brook, 186 Apoquiminj Del . 240; note Apple I own. W. •).. 15s 734 GENERAL INDEX. Aquapeake, Bergen Co., 66 Aqueyquinunke, Saddle River, 48, 51 Ararat. Middlesex Co., 145 Arcadia, W. J., 612 Arsewinocke Neck. 23 Aressechhonk, alias Paulus Hook. 7 Arthur Cull, Arthur Cull River, after Cull, 1, 29, 174, 313; or Sikakus, 54; Scoutship of. 38 Arwawrnosse, W. J , 351, 405. 477: alias Newton, 354 Arwiiwmos Creek. 357 ; Town of, 357-8 Aschatking on Tanta'qua Creek, 80 Ash Point. Third Tenth. 42s Ashswamp, the. 23 Assinpink. Middlesex Co., East Jersey, 143. 22S. 178 Assinpink. Assanpink, Assandpink, Sant Pinke. Senpinck River, 143, 152. 154-156, 178, 181. 187. 190, 192, 196, 197, 203, 205, 206. 224. 228. 234. 247. 276, 296, 309-10, 322. 333. 348. 361-2. 365, 373. 390. 395. 402. 447, 466, 482, 531 Assiscunk, 401 Assiseunk Creek, 345-7. 349-56, 359. 363, 389, 396. 399. 400. 401. 409. 410, 416, 421-6. 461. 467. 472. 474-5. 481. 4s9. 491, 505, 511, 516, 529, 532; see Birch Creek. Atlantic Co.. 665 Attaquaquamick Hill. 324 Avondale. Essex Co.. 156 Auerstrow. Haverstraw. 17 Baby Creek. 250 Bachelour's Bank, 361 Back Creek, or Run, 386. 52S, 591, 608. 617. 621-2 see Tweed River. Back Neck. 610-1, 617. 620, 625, 641 Bacon's Adventure. 573. 575, 580 Baccon's, Bacon's Creek, or Run, 123, 250, 251, 375.529 Bacon's Creek. Woodbridge. 298 Baconsfield. W. J., 414, 421-2. 127. 165, 4S0 Bag-ley Grove. Salem Co.. 592 Baker's Brook, 183 Bald Hill, the. Woodbridge, 155, 314 Ballifield, Baylyfleld, Ballyrield, Notting- ham Township, Burlington Co.. 439, 146. 466. 177. 4S2. 185 6, 496, 505 Barcla'S Point. 222 Barclay's Brook. 319 Bare. Bair Brook. 234. 310. 333 Bareskin. Bearskin Brook. 150. 236. 281 Barnegate. 30. 36. 143. 148. 155. 178. 180-1, 183, 188-9, 199. 201. 203. 207-8. 211. 225. 231. 233-5.238. 257. 282, 288, 295, 299, 314, 319. 320. .",26-7. 333 Barnegat Bay, 180, 211 Barnagate Beach. 151, 156. 203, 250 Barnagate ( 'reek. 295 Barren Plain, 13, 18, 19 Bass River, 665 Batstowe Creek, 544, 568, 57 I Batts Creek, 645 Bay Stack, 180 Baythorp. Boythorp. W, J., 425. 427. 431. 433. 449. 454, 462 Beargarden, the. 478 Bear Swamp, 675 Beaver Branch or Run. of Berkley River. 357. 645. 654, 681 Beaver Dams, the, 573 Beck's Creek, 540 Beeche's Creek, lis. 1 77 Beef Point. 20, 21, 116, 131. 244. 248. 255-7, 264-6. 279 Bergen. 1. 2. 3. 4. 5. 6. 7, 13, 17. 18. 19, 26, 28. 32. 34-5, 40-2. 48-9, 51. 62-3. 76. 101, 145, 157-61, 193, 252, 258. 201. 267, 268, 279. 283-4, 290, 301, 308; list of in- habitants of, 47; Court at, 35. 36: County Court at, 39, 44; Militia Company of. 37. 44 Bergen County, 66. 69, 79, 117. 139. 153, 157, 162, 198. 222. 225. 22s, ;241-2. 254. 25S. 261-2. 271, 274, 276. 279. 280, 282-4. 2H9. 292. 330 Bereton. Salem Tenth. 550. 625. 630. 638 Beriton Fields. Salem Co., 543, 566, 591. 608. 623. 637: first settlement at. 550 Berkley, or Oldman's Creek, 545, 634-5. 645-6, 654. 661. 681. 6S4 Beverley, \V. J., late called Burlington. 414 Birch Creek. 357-9. 364, 369. 376-7. 409, 412. 416, 421. 423. 429. 431, 415, 451. 452. 453, 155, 156, 45S. 470. 4s0. 4s2, 502, 506, 519, 534; or Assiscunk Creek, 416 Birtley River, Salem Co., 627; quere, Berkley? Black's Creek. 364. 373, 375. 379. 380. 389, 390, 447. 486, 491, 529 Black Woolfe Hollow, 280 Blanford Grove. Salem Township. 580 Blue. Blew Hills, the. in Essex Co.. 76. 120-3. 133, 137. 141, 181 Bluff Hill, the. 62 Bog Pond Neck. 190 Boiling Spring of Manalapan. 311 Bonhams Creek. 63 Borough Hill. Fenwick's Grove. 5 45 Boston-Philadelphia Road, 279 Bottle Marsh. 274 Bottle Meadow, Piscataway, 123. 191. 233. 277 Bowght Creek. 644 Boughtown, Salem Co.. N. J.. 543. 558, 561. 560. 590, 614. 646 Bough Town Creek. 5 43. 566 Boulsover, Burlington Co., 486 Bound Creek. 20, 21. 22, 54, 62, 64. 76, 117-8, 134. 144. 163. 167. 181. 187-8. 203-4. 208, 229. 235. 238, 240. 245, 248. 263-4. 266. 378. 2S0. 293. 306-7, 333 Bound Rin. 320 Bradfleld. Salem Co.. 543 Bradlie's Brook. 9. 11, 16, 166. 193, 218. 233 Bradway's Neck. 554 Bradwavs. Broadawayes Street, 339, 340, 3 42. 343 Braithwaite's Hall on Manneton Creek, 591 Braye's Brook, no Breach, the. on Cohanzey River. 572 Breakback Run. 679 Brick Hills. 188 Brothers Forrest Tract. 614. 025. 629, 634-5, 639, 642 Brothers Forrest Neck, 566 Brown's Neck. 300 Bucks Co.. Penn., 415. 417. 448. 450-1. 472, 477. 479. 4S6. 490. 495. 50S. 5 IS. 520-1, 523, 526. 534, 538, 540. 614, 634, 665. 668, 675. 679 Budd's Creek. 646 Budd'S Hill. Freehold, 198 Wickatunck. 201 Buggbrook, W. J.. 425 , NAMES OF PLACES. 735 Burden's Brook, or Creek, 323, .".J-,'. 583 Burlington, 142, 217, 258, 260. 294, 298, 316. 354, 356, 364, 366-7, 369, 383, 386-7, 389^ 390-1, 394-6.398, loo. mi 35, 138,441-9, 450-8, 460-3, 465-8, 170-6, 178, Ml 9, 190 9. 500, 502-3, 505, 507-9, 510-5. 517-20. 521-35, 537-9. 540, 550, 566. 573, 575. 583, 589. 593. 599, 612-3, 615, 630, 613, 649, 650-1, 654, 656. 662-3, 666, (574. 683; Church at. 540; Meeting House at. 481, 483; Quaker Meet- inghouse at. 539: now called Bev- ley, 414; Streets in, 345. 367-9, 370-1, 374. 376-83. 399. 397. 403-4. 410, 413, 418-20. 423, 4*6, 432-4, 440-3. 447. 450-1, 453-4. 458, 461. 466, 468. 471-4. 478, 481-5, 488-9. 490, 492-3, 496-7, 502, SOS, 510, 512-4. 520, 522-5, 530. 532-3, 535. 537, 539-40; Londonside, 394; road from to N. Y., 143; road to, 309: to Shrewsbury, 350 Burlington-Salem Road, 513 Burlington (Birlington) Path or Road, 98-9. 100, 104. 106, 109, 114-5, 122, 136-7. 146. 150. 168. 171-2. 174. 176. 179. 182. 189, 194-5. 213. 235. 240. 24.".. 253, 260, 261. 273. 291. 293. 297, 299. 308, 350. 599, 60S, 627-8. 67s : the new. 150 Burlington Creek. 533 Burlington County, 226, 254, 260. 272-4. 277. 306.312,315,321,325. 335, 106, 121-3, 425-8. 431-3, 438-9. 440-4, 446-9, 450-3. 455, 458. 460. 462. 464-9. 471-4. 477, 480-3. 485-9. 491-2. 494-9. 500-6, 508-9, 511, 514-20, oJl-31. 536-9. 540. 599 605, 609, 612-3. 636-7, 657, 661, 669, 674-5, 677; Records of. 454 Burlington Island, 345, 366. 363, 378, 387, 396-7. 399. 403. 408, 413. 418-21. 423, 126, 428-9, 431, 433-4. 438, 440. 412-4. 446-7. 455-8.461. 463. 465-6. 468-9. 470. 476, 481-2. 492-4, 499, 503, 508-9. 517, 521, 525. 536. 538 Burmudas. Burlington Co , 521-2 Button Brook. 612 Caesaria, or Cohansie River, 373. 383. 4H2, 512, 570-2, 580, 5S3. 585-7. 592. 59 ! 599, 600-3. 605, 607-8. 610-6, 618-20, 626. 628, 630, 632-3. 610, 646-7 see Cohanzee. Calcondras, Middletown, 294 Calfe Pasture. Elizabeth Town. 259 Camden Co.. 409 Camfleld's Creek. 24s. 264-5 Campbell's Creek, 105. 228, 217 Camsie, Campsie Creek. 152. 200 Cannahockinck Creek. 559-60 Cannon's Creek, 545 Cannon's Neck. 545 Cannon Hill. 169 Canoe Brook, 281 Cantwell's Creek, 645 Cape Island. 391, 393 Cape May, 297. 317, 389. 424. 431. 437. 410, 454. 458-9. 460, 4H4, 495-6. 199, 514, 517, 559.663; County, 390-3, 189, 515, 517, 530.536,636; Township. 195 Caponockon Creek. 389, 532 Carmel. formerly Oneanickon, 363. 11^ see Oneanickon. Carter's Neck. 64 Ca-ta-nan-gut. 575 Catar Creek, Salem Co., 160 Cattail, Cattell Brook. 156. 181. 803, 334, 250. 3U0 Cattail Meadow. 654, 684 Cattell's Delight. 372 Cedar Branch. 592 Cedar Cove, 169 184 Cedar < !ove I Ireek, 229 ( ledar Creek, W. J . 203, 372, 620-1. 636 i !edar Hamocke, 505 Cedar Swamp. 211, 600 Cedar Swamp Branch. 609 Cekakus, 261 see Secaucus. Cekakus. or Snake Hill. 279 Chaunders Creek, 659 Cheche Brook. 225 Cheesquake. 70. 73. 75-6, 78. 100, 106, 109, 119. 125. 166. 188, 210. 225. 230. 241. 250. 253, 270. 304, 333 Cheesquakes Bay, 64 Cheesquake Creek, 70,97,144. 14S. 150 152 15S. '.'04. 25:;. 283, 289, 310. 311-5, 323, 332. 334 Chemel Creek, Gloucester Co.. \V. J., 434 ( Ihester, Burlington Co.. 452, 504, 508. 533 Chester Township, Burlington Co.. 502. 507 Chesterfield, West Jersey. 156, 312, 410, 413. (19. 123, 425. 427-9. 431. 433. 43S. 4 45-7, 457. 461-3. 169, 472. 474, 178, 482-3. 48S, 491, 498-9. 500. 507-^ 510 522. 527, 530-4, 537, 636 Chesterfield, alias Crosswfcks Creek, 143; Quaker Meeting House at. 447-S Chesterfield Township. Burlington Co.. 469. 478 4S5, 488. 492, 496-7, 505, 509. 512. 520. 522. 529. 536 Chestnut Brook or Run. 181. 197, 203, 211. 224. 271. 283, 302. 309. 623. 625. 632. 634. 641-2 Chestnut Neck, 309; in Salem Co., 552 Chestnut Plain. 17 Chestnut Ridge. 149 Chingaroras, Changerore. Chinqueroras, 23. 62. 73, 100. 104. 106. 112. 126 Chinqueroras Creek. 62. 106. 173. 189 Christaine, Christeen Creek. Pa.. 4. 19, 400-2. 429. 465. 475-6, 595. 613. 617 Christian's Pool. 153 Christianity, Gloucester Co., 662. 667. 670. 678 Cimissinck, Simissinck Creek, 353-4 Clam Bay, 155. 211 Clampitt, W.- J.. 575. 590. 592-3. 596-7, 601 ( !laswick's Bridge. 253 Clear Brook. 247. 301 Cleave Brook. 171 Clonmell. Gloucester Co . 659. 664 Clonmell Creek. 680, 683-4 ; or Kaphock- osey Creek, 417 Chili Creek. 248 Cohaiisev. Chohan/.ev. Clmhanzicke, Sal'em Co.. 233. 140, 451. 459. 160 162 195,505,515,526 541. 550, 552. 551 7. 559. 566. 575-6, 578, 580 1,584. j 590-3, 599, 606 8, 610, 611. 616, 618, 621 2. 62i 6. 628, 630. 636-7, 641; or Fairfield, 621; or Antioch Town. 550 < Ireal Chohanzick, 550 Little Chohanzick, .">5>> ( Johanzey Neck, 569 t hohansej . Precincl of, 636 Cohansie, Chohansej or Caesaria River, 269 383, 385, 392 397, 116 121. 111. 73^ GENERAL INDEX. 159, 462, 509, 512-3. 541, 545-6, 5.50. 559. 566-8, 570. 57-2-5, 577-8, 580, 583, 586-8, 592-3. 599, 600. 604-5. 607-8, 610-1. 614-5, 618-9, 625-6, 631, 637-8, 642, 646-7 Cohansey Road, 527 Chohansey-Salem Road. 636 Cold Spring, the, 133. 370. 377 Cold Spring Brook, 142 Cole's Brook, 214 Coifs Neck. Monmouth Co., 184, 191, 211, Comehanack Creek. Ill Comunipaw. Gemoenepan, Qumunepa, 3, 17, -28, 30. 32. 70. 261, 283 Comunipaw (.'reek. 9 Compton's I !reek, 207. 320 Conescunke, Canneskonck. 2, 130. 167. 183, 104, 199, 208. 288 Conescunke Creek. 23 Conesconke meadow. 24. 28 Conescunke Neck. 23 Constable's Hook. 1, 29. 19, 51, 262,;283 Constaple's Point, Bergen 1 15 Cooper's Creek, 109, 351, 353-5. 357, 360, 367, 409. 412. 420. 424. 120. 150, 158, 491.513.584-5. 641. 04s. 651- 1. 656-9. 660, 662-3. 665-8. 670-1. 673-4, 676. 678-9. 681-2. 684 Cooper's Neck. 291-2 Cooper's Point, Gloucester Co.. 471. 649 i !oqua-ney, 17 Corrawa Brook, 327 ( 'list a ura. Neck. 641 Couweranis. 2 Cove, the, 195, 304; in Perth Amboy, 144, 172 Cowcotters Neck, 136 Cow Neck. 604. 646 Cow Neck Creek. 27 Cox Hall, Manor of, 458 Crabby Meadow. Ill Crab Orchard, 265 Crambrough meadow. 76 Cranberry Brook. 142, 143, 117. 152. 154, 156, 203, 304, 322. 331 Cranberrie Meadow. 188 Cranberry Swamp, 570. 645 Cranbury Pond. 570, 580 638, oio Crane's Brook, 22. 58. 103, 117 Crane's Creek. 9. 239. 251, 257 8 Crane Hook, Del.. 566 Crane Neck. 13, 16, 267 Crane Neck Creek. 11. 16, 226. 238 Crane Plain or Mettuchinge, 169, 220 Craven's Choice, Fenwick's Colony. 563 Crewkerne Wood, 567. 575. 579 Crlstiana, Christeen's Neck. Salem Township. 643-4, 646 Crooked Brook. 248 Crookhorne, Bucks Co., Penn., (10-1,451, 477 Crop well, W. .!.. 660,677 Cropwell River. Burlington Co., [479, 657, 670, 674, 6SI see Pensokin Cr. Cross Creek. 232, 251, 299 Crosswicks, Monmouth Co., 113, 138, 139, 208, 235. 262, 288, 295. 297, 299, 300. 368-9 Crosswicks. W.J.. 425. 460. (70 Crosswicks Creek, 136. 137. 116. 171. 196. 200. 305. 312. 320. 317-9. 351-4. 358, 362-3, 305-0. 363-9, 374-5. 377. 379. 383 5. 389. 391, 400. 402, 110. (14-6. 431, 413. 446-7, 451, 461, 463. 465, 467-9. (72, 175. 177, Is,;. );i| 5, 108, 507. 526-7, 52U, 535. 53S. 596; alias Leeds River, 356: alias Chesterfield. 431 ( JrOswicks Purchase, 245 Cumberland Co., 385, 397, 162 Curtise's Creel.;. 278 Cyprus Branch, 612 Dale near Shroeslierr.y. 110 Dai-ley. Gloucester Co., 658 Davidt's Vallev, 3 Day Island. 156 i (eacons Pytle, 340 Deale, Monmouth Co.. 195. 216, 569 see Dale. Dec to L.- Creek. (? Doctors?). 178 Dedford Creel; . 662. 682 Deep or Duck Brook. 154. 189. 206, 268, 312. 644 Deep Creek, see Duck Creek Deepford Creek, 357 Deep Run. Freehold, 236 de Lacker's Neck. 3 I I'la ware Bay, 372 :'.. (24. 505 Delaware River. 30 140,345 8. 350-4.356- 61. 367. 369. 370-1. 373-4. 376-7. 379. 383. 385 8. 394-7. 40 1. 107-9. 411-2. 418-20, 422. 124-6, 128 30, 432. 438. 411-2. 141-6. 410. 150. 456-7. 463. 465, 460. 472. 481-3. 488. 49i, 495-7. 491». 50S. .Mil. 513- I, 517-S. 521-5, 529. 533-5, 539. 543. 546. 548. 550. 554-5. 550, 560. 565-7, 569. 570. 572, 575. 579. 585. 590, 602-3. 605-6. 610 1, (ill, 622-5. 629. 632 631, 638. 643 5. 619, 651-2. 665-8. 072 3. 075-6. 680-2, 684 Delaware River, list of inhabitants on the. 47 Delaware River. Palls of. 205. 225. 251, 317.34S-o.37i. 383. 385-6, 388-9, 391, 400. 10 1. 417. 122. 433, 435. 437. 439, 441, (46-7,449, 451, 45::. Oil. 472. 477. 479. 481-5. 489. 490. 493-4, 496. 407. (99,50l, 503, 511, 515-6. 520, 523. 528, 530-.:. 535. 537-8. 540 Delaware River, Falls of. Bucks Co., Penn.. 448. 518 Delaware. Falls of. road to. from Piscat- away. 332 Delaware Palls, road from, to York. 418 Dennis' Creek, 357 I (evonshire Lodge, 570 Dismall. 164-5, 277 Dismal Brook. 277, 318 Dismal Swamp, the. 23. 128. 164-5, 212 238, 252. 313 Doctor's Creek. 156. 181. 185. 187. 196. 254. 27i, 274, 232. 305, 358, 388, 390-1, 433. 445. 119. 477. 526. 5,(1 Dottie's, Duties Brook. 128,252 Drayton House, Burlington Co.. 398. 40), 501 Duck', or Deep Creek, 101. 103, 119. 152. 312 Duck Pond Plain, 120 Dundee, Passaic City, 283. note Easham, 417; Vale of, 361-2 Easom, Burlington Co . 475 East Fenwick Creek or Tindalls Run, or Mannataine Creek, 514-5. 569 East Fenwick Township, 513-4. 567-8 East. New Jersey. Patent for. 56 East Wall on Delaware River, Salem Tenth. 644 NAMES OK PLACES. 737 Button's Mill Brook. 269, 333 Egg Harbour, 178, 3L6, 381, 383, 435, 539, 677 Eggharbour Beach, 365 Egg i Larbour River, 384 Elizabeth River, 22, 23, 50 246, 264 Elizabeth Town. J.1, 20, 22-6, 29, 30. 32 4, 36, 38, 43. 16, 49, 50, 52-9,61-3, 70, 71-7. 80, 98-9, 100-1, 103, 106. 114. 116-8, 120,126,130-1. 133-7, 142. 146-9, 151, 157. 159, 160-1, 164-6, 168. 171. 173, 171, 176-7. 179. L82-3, 185-8, 190, 192-4, 196-8. 201-2, 204. 206. 20-i-9, 212-3. 217-8,321 2,225 7, 230. 237, 242. 245. 247, 249. 250 252, 25 1. 257 9. 260, 266 7, 270-6. 27--. 287. 290-1, 293 298, 301, 306 7,311-3,318, 321, 325. 328, 330 1, 334 Elizabeth Town Court. 36. 38 Elizabeth Town, monthly Court of. 39 Elizabeth Town. County Court, 45 Elizabeth, list of inhabitants of, 17 Elizabeth Town Mil. Co., 41 Elizabeth Town and Newark, Courl of, 38 Elizabeth Town and Newark, County Court at. 39, 40, 13 Elizabeth Town. Indian purchase of land at, 1 Elizabethtown Creek, 164. 176-7, 188, 204, 212. 223. 248, 254. 257. 259 Elsenbourgh, Salem. W. J.. HI, 533. 573, 577 8.580.582,584. 588, 590; 606. 6£1, 619-21. 6M 5, 629. 632. 634 Elsenburgh, alias Guys Point, 641 2 Elsenburgh Bank. 649 Elsinburg Fort, 543. 556 578 Emboyle. the. or Arthur Cull, 1 Enacti or George River. 153 Entield. Middlesex Co., 228 Errarck Brook-. 324 Erixson's Staine Hook. 543. 558 Espartine. Espating, 19, 49 Essex County, 70. 73 4, 76. 7s. ill. 118. 121-4, 132, 137-8. 151. 153-7. 16.'-.!. 192, 198,201,204, 206. 211-3, 221-3. 227-9, 231-2. 236-7. 241-3. 247. 25S >i. 261-2. 270. 271. 278-9, 280, 282, 284, 287, 292 301, 303, 308, 330.332, 334 Essex County surveyors of roads, 249 Eversen's Creek, 3 Evershum, Burlington Co.. 461. 464. 175. 532 Eversham Township. 533. 539 Eversham Township, Burlington Co, 444,455,467,483-4,498, 5027 509, 511, 520-5 Eyers Creek. 484 Fair (Fan. Farr) Creek, 152. 200 Fairfield, Salem Co , now Cumberland Co.. 512. 619-20 see New Fairfield. Fairfield, land for parsonage and minis ter at. 619 Fairfield, streets in. 620 Fairfield or Chohansey. 621 Fail-Hula, Sussex Co.. 133 Palls, the. 60. See Delaware River, Falls of. Falls. Road to the, 326 Falls Mills. 422 Falls Neck. 150 Falls River. 74. 152-3. 156 False Brook of Tinturne. 189 Farretield ( Farnstield). Burlington Co., 128 132, 419. 153. iS'i Fenwick's Colony, 316, 339, 136. 162. 169, 513. 543 I. 554 558, 500 9. :,7,'. 57 I 576 : 579, 580.589, 631 Fenwick's Colony, Manor of , 545 Fenwick's Creek, River or Run, 312, 541, 513-6. 519. 563, 50!;. 569, 570, 571. 576, 586, 588, 591, 596. 598, 607, 618, 621. 628, 611. 643-4. 6ir, see i lame « Ireek or Manneton. Fenwick's Grove, 545. 571,592; manor of. 544. 557. 568-70 Fenwick's Grove Neck, 569 Fenwick's ( trove Kim. or ( 'red;. 545, 569 Fen wick Ivy Landing, :;il Fenwick's Point, 5. is. 576 Finsland, the. 646 Finns Point. 550, 553. 576 Finn's, Fvnns Town. 543 Pynne Town Hook, 543 565 569, 574, 598, 645 Pirst Tenth, 355, 358-9, 362, 390. 399 400 401. 403-6, 408-16, 118-20, 121 5, 127 429. 131, 433-1. 143, 156-7, 461, 165. 170, 17244, 177. 180, is.' 3, 186 7. 5U5 First, or Yorkshire Truth. 417, 123 126 451 Pishing Creek. 180. 207, 238, 241, 244, 255. 257. 550; Kettle Creek see Great or Little Pishing Creek Fishing Place. 55i; on Oldman's Gr., 632 Fishing Place Point, 315, 3i9 Fish River. 384 Five Miles Run or Little Shabbacunck i Ireek. 537 Flepe Brook. 122 Fly Brook-. 314 Forked Creek, 213. 357-8 Forrest's I [rove, Salem Tenth. 595 Fountain Spring 241 Fourth Tenth. 359. 405, 417. 419 Freehold. 141. 146, 148, 155, 159, 160. 194 5 197-8, 230, "34-6. 240. 243. 245 7. 252. 266.273. 275-6, 278, 282 3, 287-9, 291, 293-5. 297. 301 -2. 308, 312-3, 315. 318 9 322,325. 328, 334. 192, 513, 524, 528 30 Freeman's Point, 264 Fresh Kil. the, 64 Puller's Creek, 383, 393. 541 Fullsoms Milston, 279 « lame or Porcus or Fenwicks < 'reek. 513. 559. 509. 566, 646 Gandy's Hall,. 393 Garrett's Choice, 571 Garrison's Neck. 637 ( temcenepan. see i lommunipavt . i 'ge s < 'reek. 649; New Oastle Co., Pa.. 586, 590: or Enach River, 153 ( lermantown. Pena.. 51 I Gloucester, Town of, 316, 135, 191. 509 650. 652 5, 657 9, 663-1, 667-70, 676-81, 684; streets in, 658, 664, 684 Gloucester County, 355. 420 125. 129, 130, 434, 113. 150, 158, 161. 171, 181. 513, 522, 537,584-5,589-93. 598,600 613-6 621, 625-7. 631-5. 649-63, 666-680, 682-4; High Sheriff of, 6 Gloucester River, 649, 651-4, 656 9, 661-2, 664 666, 669 ?3, 675, 677-81 < Houcester Township, 664 Coole Cramre. Newcastle ' '".. Pa . 13s Goose Creek 180-1. 189 ■ loose Neck, 111. 126 8, 203, 21 1. 212, 329 ( loose l 'ond, 152 1 lovernour's Spring, 21 1 73S GENERAL INDEX. Grape Brook. 20?, 234-5. 322 Grand Hill. 607 Gransby Run. 546 Gravell Brook. Monmouth Co.. 1 12, 122-3, 132, 134. 276 327 Gravelly Run. 372. 527. 534. 515. 573 Great Bay, the, 155, 211 ( i-reat Choptanl: River. 623 Great Creek. 232, 273 Great Egg Harbour, 372, 381, 51 1. 659, 660. 665. 667. 670 675 Great Eggharbour River, 390 Great Egg Harbour Sound, 514 Great Pishing Creek, 550 Great Flype, the, Monmouth Co., 134 Great Island, the. 163, 264 Great Kelk, Burlington Co.. 488 Great Manto (Mantus) Creek. 358, 360, 652, 655-6, 662, 669, 672, 677. 630, 683 Great Meadow Island, 175 Great Mill Creek, 566-7. 614. 625. 631-5 Great Neck. 244-5. 248, 256, 263, 265-6, 279 Great Neckgate. 212 Great Pond, the 146, 152, 196 ( ireat River, the. 20 Great Road, the, 322 Great Staine Hook, 513. 556 Great Tree Creek, 571-5. 619 Greene Creek. 391 Greenhill, Burlington Co.. 408 417. 421. 431,443,448, 463-4, 468, 470. 479, 4-0. 523. 666 Green River, 76 Greenwich, Gloucester Co.. 654 Greenwich, Town of. Salem Co., 546.570. 572, 586-7, 591-2, 601. 603-11, 616-7, 626-7, 630. 633. 637, 639. 640, 646-S; Streets in. 646-7; Quaker Meeting- house at, 610 Grovely, Gloucester Co.. 661. 664. 072 Grover's Brook, 138 Grove's Point. 568 Grundel Hill on Monmouth River. 585, 587. 615 Guy's Point, formerly Elsinburg Fort, 543.554.556.641-2 Hackingsack. 48. 159-61, 225. 254. 271. 289, 301; New Hackinsack. 62, 63, 79. 135, 139. 158,228; Old Hackensack, 158. 22s Hackinsack Bay. 261, 268 Hackensack, Hackingsack River. 7, 8, 17- 11). 28, 48-51, 62-3. 69, 70. 73. 76. 78-9, 101, 154-5, 163, 198, 221. 223. 228, 230. 236, 241-3, 255, 261-2, 271, 274, 276. 279, 2S2. 287 Haddington Parish, 322 HahassSmes Creek, 6 Hainses Hill, 11, 141, 142 Hale's Brook. 254 Half Way Creek. 638 Hall's Creek. 627 Hancock's Hurst, 541 Hanses Hill, 267 Hartman's Island, or Menehenicke. 70 Hart's Creek. 66 Hart Point, Salem Tenth, 56. » Hartford. W. J.. 574-5 Hartsneld. near Philadelphia, 656, 660 Hartshorn's Island, 324 Hasimus. Haassemus, Horsemes. Ahasi- mus, 2. 3, 17. 18, 28. 20. 34 Hasletield. on Cesaria River. 586 Unit's Plantation, 350. 372 Hawthorne, Passaic Co., 258, note Heartie Point, N. J., 565 Hedgetield. 341. 560. 573-4, 578, 58(1. 5S2. «585. 587-8. 592, 594, 606, 6l5, 624, 632 Hedgetield Run. 571 Hedge's Neck. 572 Hedges Run or Creek. 545, 569, 592, 605 Helbey's Forrest, 372 Helbey Town. 372 Herrechmamick, 2 Hesters Branch, Woodbury Creek, 679 Hillsdon, W. J., 125 Hipolitus Point, opposite Salem. 625. 634, 642 Hoars Kil on Delaware R , 39 Hoboken, 2, 6, 28 Hoboken Creek. 3. 13 Hochaos Brook. 301 Hochowayj, Freehold. 246 Hoekeky Creek. 32? Hockin Creek. 388, 528 Hoeman's, alias Trumpeters Creek. 671-5, 682-3 Hogg Hill. 11, 191, 284 Hogg Neck. Monmouth Co.. 139 Hogneck Creek, 300, 325 ' Hogpen Neck, 296 Hogg Penn Swamp. 264 Hog Pond Neck. 152 Hogswamp Brook. 200-1 Hohokus Brook. 247 Hollands Brook. 130 Hollibourne, Salem Co., 594, 601, 612-3, 623 Hollybourne, Salem Township, first set- tlement at, 543. 557, 56=3-7 Hollybourne Creek, 594. 612-3 Holly Brook. Gloucester Co., 666 Holme, Burlington Co.. 463 Holt's Creek, 611 Honeonickon, Hony-Honickon. 356. 473 Honehonickon, Indian town of, 355 see Oneanickon. Hopefield, Hoptield, Monmouth Co., 189, 226 Hopewell, Gloucester Co., 652 Hopwell, Nottingham Township. Bur- lington Co.. 410. 425. 447. 466. 479, 483, 486, 5111, 518. 524. 526-8. 530-1, 636 Hopp. Hop. Hope, or Romanis River. 73. 104. 109. 110. 112-4. 118-20, 122, 143, 150-1,153,167,176, 183. 189. 190. 194. 208, 262. 2s8, 301, 311, 319, 322, 325, 327, 330 Hoppemense, 7. 644 Home Branch, 573 Horner's Creek. W J., 417 Horse Creek. 644 llors,' Neck. 26. 27. 190, 197, 296 Horse Neck on Passaic. River, 151 Horseshoe on Cooper's Creek, 668 Horseshoe Branch, Woodbury Creek, 657. 661 Hortencie. Monmouth Co., 109. 119. 120, 130. 143. 311 Houselot Creek. 193. 300 Houselot Pond, Rariton meadow, 141 Houman's, alias Newport Creek, Glou- cester Co., 671 Hudson's River, 153. 225, 261, 268. 279. 284. 291-2 Hulin's Point. 432 Hutch ings' Run, 639 Hutchinson's Manor. W. J.. 140. 179, 182, 494. 496. 49s 500, 508, 518, 527- 8, 530. 636 NAMES OF PEACES. 739 Indian burying place, 310, 333 Indian cabins, 384 Indian Creek, Cape May Co.. 393, 51a Indian Fishingplace, the. 73, 384 Indian Marketplace. 549-50 Indian Path. 177-8, 191, 200, 230. 302: the old, 331 Indian Towns. 353-4, 355, 385, 532 Inians" Ferry. 253 Irasaca's Brook. 311 Iron-min-bogg. 333 Iron Works, 24, 323 Island, the Great. 20, 23 Island Branch, 618 Island Creek. 532. 575. 592 Itcha-la-men-sey, 532 I vrv Point. 566 Ivy Point Landing, 51) Jacobs Creek. 360. 378, 387 Jarrat's Brook. 219 Jasper's Creek. 263 Jeanes Creek. 643-4 Jeremyes Creek, 3. 566. 569 Johnson's Creek. 614 Johnston's South Brook. 208 Jones County. Penna.. 612 Judah'S Creek'. 315 Jumping River, 24. 102. 186. 300. 323, 325 Kahavoe, 73 Kaonmoes. 2 Kaphockosey, or Clonmell Creek, 417 Karcas Hook. Penn., 403 Kawaek Swamp. 80 Keeoppe Creek, 373, 462 Kehachkanick. 31 Kehachkanick Waokonabeck, land at, 1, 2 Kent County. Penn. (Delaware). 290 Kent's Brook. 16, 166, 218, 232 Kettle, or Fishing Creek. 235 Kichhachweray. 2 K iewhaps Creek 614 Killpigg Hole. 6l7 Kill \ an Col, the 1. 2. 5. 16, 18, 279, 283 Kindockameck, Essex Co., 78 King's Road, 390 King's Road. London Bridge to Salem, 379, 483 King's Run. Newton Creek. 673 King's Run. alias Alberson's Creek. 679 Korkannev, N. Y. , 476 Kotayeck Creek, 153, 324 Kovands Land. 73 Kow Meadow. 185 Kymball's Point. 580 Labour Point. Mansfield Township, Bur- lington Co., 340, 361, 515 Lacie Boar, 508 la Croix Creek, 3 Lacroy's Point, Salem Co., 583, 631 Lambert's Hill. 323, 332 Landing Creek. 325 Langford's Plantation, 525 Langstar's Brook. 18 Langster's, Langstare's. Langstaff's Plain or Farm, 9. in. 11, 12. 14. L5, 16. 57. 67. HI. 143, 116. 166, 211. 218. -.'47. 261 Laocolon Creek. 42 1 Lawrance's Brook, or Piscopeck, 146, 207 Lawrell Run. 48 i Lav Sie Point. 31 Lazy Point. 3J5-6, 352, 517 Lebanon, Salem Co . 621 I .riii g River, see * irosswicks. Lefevors Chase, 5m;. 5115. 618, 625, 632, 634 Lessa Point. 363. Kir,, iju. iiii. 150, 164,516, 5 2, see Lay Sie. Lazy Point. Lessapoint. or vVingerworth, Burling- ton Co.. 129 Lewes. Del., 112 Lewis. Sussex Co.. Penna.. 209 Lightning Hill. -J01 Linches Hall, Cape May Co., 393,515 Linewell Creek, 660 Little Black Hook, 638 Little Cedar Island, 2117 Little Egg Harbour. 49. 1 10, 176, 20;',. 211, 384, 388, 424, 5i9. 538 Litte Eggharbour River. 381: Indian name of 513 Little Egg Harbour, see Eggharbour. Little Falls Brook, 174. 186 Little Fishing < 'reek. 574 Little Island. 244. 286 Little Manto (Mantus) Creek, 350, 652, 662, 676 Little Mill Creek. 567 Little Mill, or Ten Acres Creek. 614, 025, 634 Little Neck, 212. 243. 265. 642 Little, or Tichenor's Neck. 249 Little Pond. 152 Little Silver, 108 Livewell, Gloucester Co., 662-3 66' Locharbor, Monmouth Co.. 152. 200. 201, 205 Locus. Locust Creek 580. 584-5, 587. 623, 632 Locus Island. 572. 611 Locus Island Creek, 606 Lodging Brook. 330, 332 Log Hill. 264 London Bridge. Burlington, 345-6. 356. 370, 377-9. 387. 4(11. 4119. 473. 492, 514 London Tenth. 404. 413. 461. 481 Long Branch. 50. 111. 242 Long Branch Neck. 131 Long Branch road, or path. 151. 208. 269 Long Branch, road from to the Falls. 333 Long Brook. 144. 311. 326 Long Gully. 276 Long Harryes Creek. 357'. 361 Luic Harries, or Redbank Creek, 359. 657 Long Hill. 263-4, 272 281 Long Island. N. Y. 168. 128, 113. 145, 515. 521. 531. -601. 6,1 5. 669, 671, 673 Long Meadow, the. 61 Eon- Neck. 209, 21 I. 261. 269, 272, 329 Long Pond. the. 112. 213. 248 Lou-- Reach. 591 Long Ridge, the, 272 Long Run. 319 Lower Hooke, W. .1.. HO, 121. 648, 649. 656-7. 661 Low Hill. Monmouth Co.. 116 Lucas Point. Salem Co., \'. J.. 564 567, •5, 617, 620, 623. 644 Lumles Sawley, FenwicH's Grove, N. J., 511 Lupakitonge Creek, 106 Machcopoiken's Land, i li Madman's Neck, i. i . 308 Mahoras, Mahorus Brpok, 138, 200, 219. 311 Maidenhead, Burlington Co., 143, 152-3, 461. 183, I"- '!-'. 515. 518-9. 528, 531,535-6, 539; church and 74° GENERAL INDEX. schoolhouse at, 518 Maiden Town, Burlington Co.. 518 Main Creek Branch. 610 Mamatchasek t ireek, 324 Manaataq.ua Brook. 48-9. 66 Manahohaky Creek, 234, 257 Manalapen. 143. 150, 175, 247. -is:?. 311 Mala]. a n. New, 177. 191. 200, 2.10 Manalapan, the boiling spring of, ill, 311 Manalopen River. 139, 117, 150. 155. 171-3, 174-6, 191, 200. 230. 243.283,297, 301, 303-4. 307, 311, 311, 310, 323 M masquam, Manisquan. 61, 75. 101, 176, 178. 220, 231. 301. 315 Manisouam. Manasquam River, Creek or Brook, 68, 71-5. 99, UK). 104-6, lie. 111-5. 136-7. 111. 152. 155. 167. 182. 190, 202-3. 211,238. 240. 245.217. 2!',::. 278, 282, 295, 207. 300. 308.311. 318-9, 321, 324, 326, 332 Mankachkewachky. tin- greal swamp, 2 Manneton. Salem Tenth. 313. 579. 606-7. 622. 630, 636. 638 Manneton. Salem Co., streets. 603 Mannataine. Manneton. Manhatton. ali- as East Fenwick Creek. 34 1 543, 545-6. 549. 551. 569, 570-3, 575, 580, 582, 584-9, 591-2. 591 7. 600-1. 605-6. 609-1(1, 613. 615. 618. 621, 6.'5, 631. 635. 637-8 Manneton. Precinct of. 635-6, 612 Mannington Precinct. 642 Mannor Neck, 616-7. 626 Manoppek, 2 Mansfield, Burling-ton Co . 146. I 17. 260, 273. 394. 397. 411. 420. 129. 446. 419. 151. 451. 456. 464-5. 476-7, 4s;. 497, 503 1. 509. 512-3. 521. 527 Mansfield Township. 447. 453-4. 457. 464. 471.174. 4s5, 487-8. 191-2. 495-6 501, 5D3-4.5II6. 511-6. 519, 521-2. 525. 5:7, 529. 534. 538-9 Mantados, Little. 4 Mantoes ('reek. 35" Mantuxit Creek. 372 Maple Creek, 118 Maple Island, 20, 264.266 Maple Island Creek, 20, 54. 228. 230 848 252.261 6. 268-9, 272, 280 1. 308 Maple Run, 674, 682 Marcus Hook, alias Chishopen, Chester Co.. Pa.. 521. 541, 54S. 632 Margarel 's < !reek, 304 Marsh Brook. 203. 299 Marson's Creek. 367 Marvel Bill, 23 Mi . icksey, or Oldmans Creek. 545 Mason S Run or Creek. 376. 386-7, I5i) Matacopine, Mattacopenny, W. J., 194, 347, 351, 445. 486. 502, 523 Man acopany bridge, 519 M itawan Creek, Wickatunck Road, 3)4 Matawong, or Millstone River, 48, 66 Matcheponix, Monmouth Co.. 122, 138, 331 Matchiponix Path. Matchiponis River. L38. 155.314. 322 Matetkunck River. 203. 234 Matheauwacb, 2 Matiniconck island. 30. 31, 34, 355 396. note. 439. 513, 533. 535 Mattawane Creek, 119, 32 1 321 Mattocks, alias Unknown Creek. 548-9 Matuekaokson River. 152 Maurice. Marice. Morrissee River, 317. 385, 437. 441 see Morrice's Run. Morris Creek Meadows River or Creek. 151. 668 Meeting House Brook. 140. 149. 170 Mecokins Wigwam, 422 Meetinghouse, on Allaways Creek, 605 Meghgectecock, 7 Mehoppings Creek, 638 Myhopinyes! Melcum Island 624 Melvin's Brook. 135 M snachipanis, 152 Menapenascon, 122 Meiicokameke, or Westfield, Middleton Township. 270 Menehenicke. or Hartnian's Island. 70 Menisacongue. 17 Mercer Co.. 390 Mery Mindes Spring, 299. 3J6 Metassin Creek, 17 Metchipakos I 'reek. 73 Metecunke Creek. 185 Mettuchinge, Matuching, Woodbridge, 169. 220. 232, 298 M'hawaukaneek or Hochowavj, Free- hold. 246 Micharagrape Pond. 324 Middle Brook or Creek. 203. 208. 508, 6-21. 6 13 Middlehook. Fourth Tenth. 415. 424 Middle Marsh Creek-. 386 Middle Neck, Salem Tenth. 55-:. 553. 581-2, 5S4. 600, 611. 615. 640, 612 Middle Meek Creek, 615 Middlesex County, 53, 62, 67, 70. 72-3. 75. 76. 79. 97 8. 101. 103. 106, 109, 117-9. 124-5. 127-8. 130. 134. 136. 144. 147-8. 152-8. 162-3. 167. 169. 175. 178-9, lsi ::. 186( 188-9, 190, 194. 200 9. 211. 2' 4. 223-5. 228-9. 231. 234-5. 237-9.211. 217. 25ii-4. 256-8, 266, 270. 274. 276. 28i-3, 289. 293 297-8, 302-7,310, 314-5. 318. 322-3. 330-4. 663; Highway Comm'rs of. 253. 276 Middletown. Middleton. Midleton, 23-7. 30. 36. 42. 50-1, 60. 68-9. 71. 74-7. 97-8. ,100-4 106-8, 110 1 12-5. 117-9. 123 4. 126. 130-1 133-4. 136-40. 142. 146. 150. 157-60. 164. 167-8. 172-7. ls:-7. 189. 190, 194-9. 200-1. 201. 206. 208, 210. 218-9, 220-1. 232. -:::5. 237-8, 215. 261-:: Middleton, 267. 275-''.. 2,'-. 283. 288-9, 29! 9. 300-1,304-5,308-9, 311, 318-20, 322-3, 3?5-s. 330, 4311. 188, 499. 512-3. 556-7, 565-6, 575. 577. 582-3. 596. 604. 61S Middleton, list of inhabitants of, 47 Middletown. Military i Jompany of. u Middleton, County of. and Shrewsbury, 24, 43 Middleton and Shrewsbury. County 1 ourt at. 39. 41 Middleton and Shrewsbury. Court of. 39 Middleton, Special Court of Oyer et Ter- miner at. 46 Midranagrap Pond. 153 Mill Brook, v!09 Millbranch, mi Mili Branch. Salem Co.. 516 Mill Brook, Creek. River. Last Jersey. la. 11. 20. 21. 53-4. 61. 64, 123, 128, 176-7. 182, 186-7, 205-8. -.'12. 214. 233. 244, 24S-H. 251.255-6. 2511. 263. 265-7, 272. 274, 276. 284. 286. 308, 311 Millbrook. Piscataway. 238 NAMES OF PLACES. 741 Millbrook of Raway R., 259 Mill Brook Plain. 2-14 Milbrook. Salem Co.. 634-5. 641 Milbrooke Swamp. 180. 264 Mill Creek. West Jersey. 346. 350-2. 356, 360-1,364,380,385. 3.U. 404, 451, 187, 499, 543. 549. 557. 569, 582, 599, 618, 621, 643 647-8, 607. 6S4 Mill Creek, Chesteriield Township, 522 Mill Neek, 634, 641 Millers Creek, 342. 577 Millstone River, or Brook. 48-9, 51. 66, 74,98. 104. 122, 131. 141-4. 147-s. 150-3, 156, 166. 175. 177-8, 192, 201,203 205 8, 234-5,243,249,254, 283, 298. 302. 3u7 309, 311, 314, 319, 322-3. 326, 330-4, 122 Minacques, N. J., 193 Mine Brook, 109, 211, 239 Minienquas, 4 MininsshiK. 230 Miuisink Path, the, 73. 151. 247 Minisinks Province. 316. 435, 437 Minasinks-Elizabeth Town Road, 334 Minkacque, 3, 4, 16 Minkelque. 29 Mirie Ely. the, 270 Mirry Hoy Brook, 322 Moatquacksunsr, 66 Moehores Brook 136 Mochoreras Brook, 20 MoltonBerrv. Burlint'ton Co.. 453 Munmonth. Town of. E. J . 5-3 Monmouth County, 62. 65. 6s, 74. 76, 78. 100. 104. 106. 109-15, 118-9, 120, 122-7. 130-9. 141-3. 140. 148-9. 151. 152-3. 155-6, 15S, 161, 165-S, 171-3. 175-9, 180-5. 187, 189, 190-1, 10 4-7 20 11. 213-4. 219. 225-S, 230-2. 234-6, 23S-9, 245-7. 250-1, 253-4. 25 i, 260-1, : 272. 274-5. 2S2-3. x. 291-2, 296-7, 299, 300-7, 309, 310-5. 319, 32,), 322-7, 3:50-1. 492. 514, 517. 529, 530-1, 531, 536, 573, 599 Monmouth (Man Mouth) River, former- 'ly Allowayes Creek. 541.543,547-9. 567-8. 570-2. 574-80. 583-7, 589-91, 593-4, 597. 600 4. 607-9, 611-2. 614-8. 021-4. 626-9. 630-3, 635-6, 638-41, 645. 647 Morriees River, W. J.. 505, 513, 593, 621. 630 see Mawrice. Morris Creek. 21, 212, 230. 238, 243-1. 248. 255. 280-1, 236 Moseleys-Shield. W. J., 568 Mossey Swamp, the, 376 Mount Brook, or Mount Creek. 150. 171. 175, 283, 311. 512, 566, 57a, 6 8 Mount Carmell, Burlinjrt on Co., 379. 44: 1. 493 Mount Eagrle on Absecom Creek, 667 Mount Holly, 349. 371. 401, 192, 507 Mount Hope. Mansfield Township. Mount Hope. W. J.. 410. H 2-3. 416 125-0. 429-30, 433, 442. 444-8. 451-7. 470. 474. 470. 4>l. 19'.'. 505, 514. 518-9. 521 Mt. ( iv.-r. 166 Mount Pisgah. 368, 380. 410. 490, 529 Mount Pleasant. Mansfield Township, 350. 358 Oil. 302-3. 372. 381, 12 444. 456.404. 471. 191-5. 513. 522 Mt. Pleasant, new called Ogston, no Mount Tra.\ . 372 Mountwell on Cooper's Creek, 191, 514, 649. 651, 659 Mowhingsinnge, Monmouth Co.. 119 78 Mowhingsinnge Creek, 119 Mulberry Creek. 371 Mulberry Ferme, <>n Maneton Creek, 551 Mulberry Point, near Great Egg Har- bour. 659, 660 Murfln's Creek, 352, 369 Muscato Creek, 180. 235 Muscle Criple in White < !lay Creek. 656 Myhoppinyes Creek, 601, 613 see Mehopping. Nahundsey, Gloucester Co., 672. 674 Nahundsey Neck, Gloucester Co., 672 Nahundsey Run, 674 Nancutting. 381 Nantuxit Creek. 372-3 Napoick Brook. 122 Naramson Neck, or Passage Point, 219 Narawataconck, Norawataconck, Shrewsbury, 126-7. 132. 137, 184, 272, 317. 324. 329 Narawatacunck Point. 317 Narawataconk River, 132. 213. 269 Neck, the Great. 19, 21 Ned's Creek, 278 Navanison Neck. 173 Neshameny Creek, Penn., 457 Netherland Farm, 593 Navesinks, Newa-sink, Neversinks Neusinks, 17, 23. 29. 31, 36, 64. 69, 124, 131, 134. 167. 174. 177. 199. 230 Navesink, list of inhabitants of, 47 Newasinks. Neversinks, County of. 42, 69 Navesinck. Neversinks Bay, 23. 24. 326 Navesink River. 20. 27. 71. 74-5. 111-2. 127. 131-2. 139, 103. 172. 183, 199. 213, 222, 369 291. 296, 317 Nevill's Landing, Salem. 343 Nevill Street. 310-1 Newark. 19, 20, 21, 22. 30, 32, 34-6. 38, 40, 42. 45. 53-5, 02-3. 67. 100. 116. US. |21, 131. 145. 150. 157. 159. 100-1. 103-4. 175. 180, 184, 187, loo. 19::- 1. 196, 198, 210-3, 21i-.. 220-1. 227-9, 230. 230. 238, 211. 243-6. 248-9, 252. 255-7. 263-0. 268-9, 272, 271-5. 277, 279. 280-1, 286, 290. 301-2. 306-8. 326.330. 516 Streets in. 2)9 note, 256 Charter of. 255 Militia Company of. 37. 11 Monthly Court at, 39 Court at. 42 New Barbados, 6, 33, 55, 57, 76, 158-9, 161. 221-2. 247. '201. 278-9. 292, 330; for- merly called Pesawack Neck. 7 New Barbados Neck, 154-5, 250, 258, 271 New Beverlev. \V. ,1 . t08 New Brook 582 New Castle. Penn. (Del.), 4. 7, 30 313. 49i. 511. 510. 55.;. 566 569. 582, 610. 617-8, 025. 032, 634. 636, 669, 676 7 New Castle Co.. Penna., 126. 187,551, 581, 586, 608, 617, 620, 656, 661 id Neck, 173 New Fa vm Co , 618 see Fairfield Ne", Jersej . Patenl foi original boundaries of, 36 Island Of. ft New Netherlands Salem Co . 635 New Perth, 129 165, 192 see Perth Amboy. Newport, W. > Newport, New Castle Co . Pa . 597 rl Creek G " ■ 671 742 GENERAL INDEX. New Salem. 339-44 see Salem. New Sands River, 168 New Shrewsbury. Falls of, 542 New Shrewsberry Purchase, 1 13 New Stockholm. Gloucester Co., 680 Newton. 354, 357. 648 Newton, W. J.. 405, 412. 41V. 128 Newton, Gloucester Co . 432. 533. 590, 649. 650, 652, 654-5, 660-5, 667, 672, 674-6. 678. 681 Newton Creek. Gloucester Co. 357-8 13 ! 614. 649, 652, 653, 662, 604-6. 668, 671-4. 676, 679-82 Newton Pork Creek. 675 Newton North Creek. 355 Newton Township, Gloucester Co., 668, 674 Newtown. Bucks Co., Penn.. 44(5. 477 Next Creek. 424 Neycusick. Bergen Co.. 225 Nichais. Monmouth Co.. 120, 311. :i 9 Nicomisses Branch. Creek or Run. 515. 571, 587. 608-10. 622-3. 625 Nicomusses Neck. 515 Ninevey, 383, 387 Nolletquesset or Shark River, ins Nolum Mehegam Creek. 7.", Non Such Farm. 102 Nonesuch. Middlesex Co., 260 Norman's Hook, 29 Northampton. Burlington Co . 412. r>s, 470. 475, 480, 488. 502, 504, 515 Northampton, or Rankokus River, 319. 350, 359, 360-7. 369, 372 370. 381. 387, 106, 110. 412. 414. 4,6. IIS 9. 131-3. 425, 427-32. 112. (15. 148-9. 151, 153,455-6, 462-3, 466. 475. 477-9. 4SI. 483, Is", S. 502, 501-5. 511. :.|(i, 520-1, 523 I. 526. 529, 533-1. 536. 582. 616 Northampton Township, 456, 45S. in. 490-2,491, 501-1. 507. 510-1. 519. 5.0. 522, 527-8, 530 North Branch. 171. 177 North Brook. 154. 175, 331 North Cape, Fishing Creek'. 207 North Hope River. 75 North Neck, 23 North River. 269 North Wigwams. W. J.. 173 Norumpsump. Norrumson. Naruinson, 124, 131. 154. 174 Norupsons Neck, 135 Norwack, Norwalk. 35. 163 Nottingham. Burlington Co., 187,254,272, 274. 306, 321. 410. 439. 449. 151. 465-6, 468-70. 472. 477. 1st. 186-7, 196, 501, 507, 511. 520. 530-1. 536-7. 5 Id Nottingham Woodhouse. \V. .1 . 111. 417. 430. 439, 445 Nottingham, Township <>f. 143, 171. 177. 499, 505, 520, 526. 528-9 Nursery, the, near Burlington, 426 Nut Swamp, the. 60 Nyacksick. 284 Ogstone. Burlington Co. :::,'. 131, 433; formerly Mt. Pleasant, 116 Oldman's Creek. 358, 395. 124, 431, 545 6, 551, 560, 571, 582, 584, 599, 609, 6J1 2. 6.35-6. 640. 644-6, 618, 661, 684; see Berkeley or Masaeksey Cr. Olderman's Kil. 3 Old Market, Gloucester < '>>.. 655 Old Mill Brook. 121 Old Woman Hill, 71 Oneanickon, Burlington Co., 361, 365-9, 382, 387. 389, 131-3, 440, 419, 453.469. 470. 484-5, 494, 501, 514, 523. 656; now called Carmel, 363. 418, 483, 510, 531, 536 see Hony-Honickon One Tree Hook, on Delaware River. Salem Tenth. 614 Overpecks Creek, 7. 8. 48. 62-3. 117, 139. 153, 198, 225 228, 274. 279. 291 Oxford, Penna., 581 < >ysterbank Landing 321 Oyster Creek 206, 225. 229. 248, 255, 257, 265, 271. 273, 279, 280. 372 Packagomack. w. J., 573. 575 Painswk-k. Co. of Gloucester, 462 Pamphilia, Panfllley, Town of, 3S3. 541 Panepack Neck. 261 Papametapock, Pametapock. 48. 66 Papiack, Papiakey, Papyack. Papicqua, Papick Creek, 9, 10. 11, 12, 13. 14, 15, 17. 18. 19, 21. 10, 66. 123. 131, 1-70, 204, 207. 214. 228. 232, 250-2. 254,267,277, 290, 315, 318. 320, 328. Papiack Meadows. 12, 15 Papiack Neck, 194, 199, 211, 214. 250.273, 276 Paras Brook. 236 * Parksberry, Burlington Co . 515 Parting Creek, 544, 568, 571. 576, 580, 615 Parvus Brook, 213 Passage Point. 200; or Naramson Neck, 219 Passaic, city of, 283 note Passaic i !o., 258 note Passaic. Pasagack Pasawack, Passawa, Pesawick Pesainck, Passawick, Pesoick, Pissawick River. 7. 18, 19, 33. 48, 62, 7o. 76. W. 100, lis. 125. 151. 153 6. 163, 1ST, 211, 223. 230. 250, 252. 254, 258, 261, 263. 26s a72, 271. 278, 280, 288, 290. 80s. 330, 334-5,386, 189,516; Falls of, 111, 111 Pesawack Neck, now New Barbados, 7 Passequenecqua, Pessequa - nork -qua, Monmouth Co., 64, 98-100, 105-6. 1U9 110, 114-5. 122 Passequenecqua Creek, 97-9. 109, 110. 114. 122, 204, 260, 263, 273. 291, 293, 308, 318 Passequenecqua Indian Purchase. 261. 263 Passey Creek. 290 Pasture Branch, 606 Patap :es Neck, 173 PatCham, Sussex Co., 411 PatCOnck ( 'reek. 665, 670 Patersori, City of, 62. note Patton's Brook. 325 Paulus Hook. 7 Pautixit. R. I.. 177 Pavonia. 3 Payne's Pytle. 341 Brook, 245, 254, 289 Peach Neck, on Peachfleld. W. J.. U2-3, 124 5, 128, 153.464. 473. 475. 661 Peach Garden Brook. 22. 2,5. 100-1, 290 Peacb Garden Hill, 22 Pechpeck, ill Pedderick's Neck, 571 Peeter's Creek. 357 Pembrepock, Pimbrepow, Bergen Co., J. lit. 16. 19. 29. i::s. 261, 283 Pemisoakin, Indian town of. 353. 365. 369. 383 Pennsawkin, W. .J.. 407. 414. 419. 451-2. 524 NAMES OF PLACES. 743 Pensoakin. Gloucester Co.. 652 Pemisoakin, Pemsokin Pensnukin. Pensoakin, Pimisaukin. Pimsa quim. Pennysoaking, Pensokin, Pensawkin, Pansawken, Pemisaw- kin Creek, alias Cropwell River, 356, 359. 361-6, 370-1, 374, 380, 382,389, 394, 404. 148-9, 150, 152. 455, 457, 458, 461, 466, 479, 198, 525, 649, 670, 673-4; bridge over. ib. Ponus Hawking Cr., 496 Pounce Hawking Cr., 422 Penapecca Creek. Philadelphia Co.. Pa., 660 Penn Brook. 310. 325 Penn's Neck. Salem Co.. 572. 591. 595-6. 598. 603, 609-10. 614. 616-7. 622-3, 626-7. 629. 631. 033, 635, 037-40. 04(1 Penny Ordinary, the, 261 Peockunck, or Quihocking, Salem Co.. 628 Pequannick River. W. J.. 489. 510 Pequodlenovock Hill. 108 Perth Ambov. 97. 144-50. 158-9. 160-1. 163, 171. 180-2, 198. 201. 203-4, 206, 209, 210, 213. 222-7, 231-4. 230-7. 240. 242-3. 246, 249. 250-1. 253, -j.-.T-s. -.'61-3. 267, 270-4. 278-9,281,284-5, 288-9. 291. 294. 298. 300-5,307.309. 310. 312-6. 318. 320-6. 331-2. 334-5. 435. 49; : Sirens in. 129. 130, 151-6. 180-2, 2oi. 203. 206, 209, 213. 224. 231. 23il. 242. 258. 261-3 21 281, 285, 288, 291. 298, 300-5. 3 1 4 5. 321-2. 324-5. 331. 334-5 Perth Amlmy, see Amboy Perth. Pescack River. 279 Peskeckie Creek. 73 Petequeick Creek. 42 4 Petersfleld. 342. 594. 601-2 Peter's Wigwam, 10. 18, 214. 285 Philadelphia. 174. 17S. 182-3, 1S7. 20.'. 209. 226,240.245,296, 310, 322. 329, 353-4. 4O4-5.4O8.409.413. 415. 417. 419. 420. 422, 424. 426. 428. 430. 432. 433-4, 454. 456, 45S. 461-2, 465, 473. 484. 187, 493-3. 495. 498. 500. 502, 508. 510-1. 514-5. 521-3. 525-6. 529, 530. 53T. 580, 582, 587. 590. 595, 598-9, 006-8. 611-3, 622-3, 627-8, 631-2, 641, 649-52. 656-7, 659-1 5, 667, 669-71. 678, 682 Philadelphia Co . 214. 479. 491. 517. 523, 534. 539. 580- 1. 586. 595, 609, 639, 685 Pike's Creek. 241 Pile's, Pyle's Bounder Creek, r r. Pile's Grove. 546. 560. 588, .v.':,. .v.is. 609, 610, 024-5. 627. 629, 630. 635, 037 Pile Grove Precinct. 640. 642 Pile's Mount. 545 Pine Bridge, the 168 Pine Brook, 189, 262, 299 Pine Mount. 516. 587 Pine Neck. 137 Pine Point, Gloucester < '<>., 650, 653, 'i' 1 - Pinn Hill. the. 14s Pipeing Island. 645 Pipe Stave Ridge, 22 Piscataway, Piscataq.ua, 32-3,35 7. 40, 12. 48-9, 50. 54. 50. 57. 00. 02-3. 69, 70, 72. 75-6.80.97-8. 104 5. 107-9. 110-1. 113. 117-8. 120, 123-4. 126, 128, 130. 132, 136- 7. 140 1. 147-s. 150-1. 1i7-9. 100-1. 163- 5. 167-9, 171-2. 177. 186, 19'. 191. 196-7, 200, 202. 204. 207. 211-3. '215. -.'17.220-1. 220. 229, 233. -235. 237 9. 240-2 219. jr. I 2. 258-9, 260. 266, 268-9, 270-1. 273 9. 281--:. 284-5, 288-9, 290, 293, 395. 298-9 301-2. 300-7. 310. 313, 317-9. 328, :;:,i 333-1. 414. 172: New. 12, l(i:{. 165, L«8 192: monthly court at, 40, 42: couri at. 45: Militia < lompanj of, 38 1 1 Piscataway Bound Brook, 73' I 'iscataway River, 121 I 'iscatawa v Path, 12 Piscataway Road. Is. 19 211, 214. 323 Piscataway-Inians terry Road, 253 Piscataway Landing, road to. 25s Piscataway. road from, to Palls of Dela- ware. 332 Piscataway-Woodbridge Road, 200 Piscopeck Creek, 168; or Lawrance's Brook. 1 17 Plaineheld. Middlesex Co., 175. 178, 187. 192. 2o0. 297 Plain Hope. Gloucester Co.. 667, 668 Pleasant Village. 636 see Quiahockine Plumb Point. Burlington Township. 345- 6. 407 Pompton. 224 note, 330 note Pomton River. 153, 232, 254, 489 Pond, the ( treat, 19. 20 Pontam, 2 10 Ponten Creek. 243 Pope's Brook or Run, 118. 516 Poplar Brook. 133 Popular Hill. 110 Popular. Poplar Field, 98. 103. 115-6. 326 Poplar Lot, 182 Poplar Swamp. 146 Poplar Fields. Middletown. 300 Poplar Swamp Brook. 152, 200-1 Poqi^aneck, Pekquanach, Pequaneck, Pechquanneck River. 224, 230, 232 243. 254. 331-5, 386 Poquessute or Chaunders Creek. 059 Porisy Run. 20 Portapeck, Portapeag, Potipeck, 111. 124. 131. 174: alius Racoun Island, 142 Portipeck Neck. 108; 184. 245. 329 Portland, Monmouth Co . 297. 325, 430 Portland Point. Middletown. 97 iad, the. i5r, Postroad bridge, the. 147. 272 Pottery House. 435 Pottytuck, 300 Pound Run. 155 Providence. YV. J . 355. 417. 422 Province Line. Partition Line. East or Wesl Jersey Line. 136, 155-6, 181, 199. 205, 225. 251. 256, 258, 315. 365, 371. 379. ::-:; 5. 387, 392-3. 12;. 531, 5 PrOVO'S Holt. 547. 552. 507. 033 Puddle Dock. 586-1 Fuddle Dock < 'reel;. 595 Cuddle ]),iek Swamp. 595 Pumkin Point. Delaware R .4 I'umpione. Pompeone, Pumoians B 543. 558, 565-6, 569. 574 Pumpissinck. Second Tenth. 399 Purling < 'reek. 568 Putshack. Third Tenth. 398, 109 Dyne Point, 35:i in--:. 42S Quanhannaick < !reek, 214 Quecackhi i konck, land at. 1 Quiettitty, Salem Ten - ': on Manneton Cr.. 599; or Sundyburr Wo. i Quiahockini Quihoching, Salem Co 606 on- 63! - mspa see Communipaw; to be 744 GENERAL INDEX. called Pleasant Village, 636, see Peockunek Quoexln. Indian Town of. 37-1 Quohocking on Burlington Road, 599 Quonettquott. L. I., 210 Raco Island, 108 Racoon. Raccoon. Rattkoone Creek, 358. 413, 616, 663. 678, 680. 683 Racoon, Ratkoone Island, 3. 128, 132, 139, 142. 208. 213. 663 see Portapeck Racoone Neck, 128, 132, 208; or Island, 317 Rainbowe Island, 359, 374 Ramanesse, Ramanessing Brook, 24, 27, 74 Rankokus alias Northampton R . 31 ( .t. 350-6, 358-60. 362, 364. 367. 369. 374-6, 379. 380-1, 385-6. 389. 395-6, 400,405, 410. 414, 421. 422. 439. 509 438, 14.'. 414. 456. 461. 465-6, 47>i, 476. 481-6, 489. 492, 5o7, 509. 516-7. 524. 583, 616 Rancokus, see Ancokus R. Rankokus Kil. southern boundary of New Jersey, 36 Rankokus Lots, 350 Rancocus Path. 347 Ranthorpe, Fenwick's Grove, 545 Rapatacok Creek. 300 Rappatekon Creek, 189 Raritan. Raraton, 51. 72. 120, 169, 190, 332, 333, 351 Rariton, SumersetCo.. 373 Rariton, Raraton Bay, 106, 370, 333-4, 336, 333 Raritan Meadows, 9-16, 18-9, 48, 63, 74, 103, 107 Raritan River. 2. 9. 13-17, 34. 38, 4S-9, 51, 53-4, 57-8, 60-4, 66-7, 70 3. 71 6. 78-9, 97-8, 101. 103, 105, 109. 110-3. 117-8, 120-4, 126-30. 136, 140-1. 145. 147-8. 152-5. 158, 163-9. 170-1, 175, 178 9. 180- 3, 186-7, 189, 190-3. 196, 198. 203. 205, 207. 210-1, 314. 220, -2:2. 233-4. . 311-3, 34ii-7. 250-1. 253-4. 258, 260 366- 8, 270 l. 273-5. 277-8, 280, 282, 289,290- 1,299, 301. 305. 307,310. 3,3-4. 317-8, 330-4. 338, 331, 333-4, 385. 422. 537-8 Rariton River Ferry. 279 Raritan-Delaware Road. 251 Ratle Snake Plain, 280 Rawananaconck. 1 il Raway, Roway, Rawack. Rawake. Ra- iiawack, Rahawackhacka, Racka- wa, Rockaway, 43, 50, 61. 65. 73, 77. 118, 167-9, 179, 186, 193, 195. 202, 210, 215, 231. 222-7, 229, 246, 257, 360, 371, 273. 284, 287, 294, 299 Raway Brook, 76 Rawack Farms, 18 Rahawack Meadows, 11, 13. 14. 17 18,80 Rahawack Neck, 12. 148, 169, 229, 321 Rahawack River, 10, 11, 12, 18.21. 49,98, 101. 112, 114. 118, 130. 124, 130. 133. 138. ill), 143. 140. 155. 165. 186, 188,207,209, 213, 215. 233, 327. 248, 249, 355. 357, 359, 265-6, 371, 373, 375, 277.280,284,291, 311-3. 323. 328 Reading Creek, 667 see Apsecom Reckpokus, Island of, 261 Red Bank of Roundabout, 314 Red Bank, Gloucester Co., W.J , 481. 651, 663. 673; alias Bachelour's Bank, 361, 403 Redbanck Creek, 355, 410, 657: see Long Harrie's Creek Redd Hill. Burlington, 396 Redhooke, W. J.. 430 Red Root. Raritan meadows, 146 Reedy Creek. I8U Remi's Brook. 322 Rendale Brook. 237 Renter's Neck. 14 Rerakanes or Saddle River, 97 Reverdie Brook. 298 Rhode Island. 136. 139 142. 173. 193. 196, 199. 367. 339. 333, 407, 407, 113, 411. 4 IS, 433, 515, 524, 569 Rich Neck. 573 Rich Neck Run, 544 Rid Brook. 332 Roads, 349, 350. 348, 432 Roads, see Alloways Cr , Boston-Phila- delphia. Burlington Path, Burling- ton-Shrewsbury, to the Falls of Delaware. Indian Path. Kings', Long Branch Path, Matawan-Wic- katunk. Matchiponis Path. Mina- sinUs Path, Rancocus Path. Rari- ton-Delaware, Piscatoway. Raway- Woodbridge Salem. Shrewsbury, Tapau, York, Post Road, Cohan- zey Robard's Neck. 35 Robinson's Plantation, 340 Raway R.. Robinson's Branch. 115 Robinson's Island. 280 Rock Brook. 303. 388 Rockhill. the. 143 Rock Pond. 331-2 Rocky Brook. 143, 150-2, 154, 156, 206-7, 311. 334-5. 309-11, 319. 331. 333 Rockie Hill. 184. 334. 334 Romanes Brook. 33. 34. 103 Romains (Romanis), or Hop R , 183, 194, 208, 388 Roppanpi'v Creek. W J.. 431 Round-about, the. 51, 57.73. 105. 189, 190, 250.259,266; or Turneabout. 270; in Middlesex Co.. 136: Red Bank of, 311: Woodbridge. 233 Round Hills. 180, 230, 330 Round Meadow. 673 Round Ridge. Rahaway Neck, 148 Round Rudge. 331 Roysetield. 73. 74. 97. 304. 306 Roysetield. Middlesex Co., 67; Somerset Co., 371 289 Royston. East Jersey, 244 Rudyard, Monmouth Co.. 141. 150, 155 6, 303 4. 314. 325. 327. 330, 333 Rumon's, Ramsant's, Ramsont's, Ram- son's Neck. 71. 111-2, 126-8, 131-3. 137. 139. 163, 183, 193. 208, 319. 373. 317, 339 Rutherford, Bergen Co.. 7 Sacunck. 310: on Bound Brook, 167 Saddle River, 48, 76. 7s-9. 97. 99. 10), ',83, 230. 236, 213. 217. 358. 379, 28.'. 330 Saddle River Patent. 51 St. Johns Creek, West Jersey, 105 Salem, or New Salem. 341-4. 379. 454. 465, 460. 491. 514. 541. 543-1. 547, 549, 550 7, 560. 567-9. 571, 573-s. 580-2, 584-6, 588-94. 5 (6-9, 600-4. 606. 616, 618, 620-3, 635-7. 629-31. 636-7. 639-42, 616. 65 4. 683: first laying out of, 554; Streets in, 341-4. 551. 556. 588, 5H0. 503-4. 597, 500. 623. 633. 637. 630: Landings at, 313-4, 597; Town landing, 553, 576. NAMES OF PLACES. 745 588,590.504: Meetinghouse at, 550, 579. 639; road from, 339: road from. to Pledger's plantation. 555 Salem Road, the, 372. 374-5, 380, 057, 669, 673, 684 Salem-Burlington Road. 674 Salem. Town Grant of. 588 Salem Allotments. 038 Salem Co.. 3.4. 7. 344, 383. 385 39'.'. 445. 460, 402, 501, 503. 505. 512. 516. 520 7, 534, 511, 510. 550, 552, 571-2, 583-99. 600, 603-19, 620-9, 630. 632-9, 640-2, 644-6. 653. 672 677. 684; High Sher- iffs of, see Wm. Dare. Wm. Griffin, Hush Middleton Salem Creek, 541, 546, 550, 560. 569. 570-1, 573.581.587, 592, 594-5, 005, 609, 013, 616,622-4, 627-9, 632-4. 03s 9, 641-2, 015 Salem Town Creek, 613 Salem Cr.. alias Verkins Kill, 574 Salem Main Branch. 630 Salem Tenth. 341-3. 451, 550-3. 570-1. 577- 84, 586 92. 611, 643-4; Wm. Penn Proprietor of, 569 Salem Township. 541. 543. 547-8. 554, 553, 506-7.574.576,579, 580, 583. 603, 611, 615.634.637, 643; first settlements in, 556-7 Sales Greene, 357 Sallawayes Point. 373 Salsenbury Creek. 570 Salsenbur'v Point. 570. 643 Saltpond, the Great. 12. 13, 16 Saltwater Creek, 329 Sanacussink, W J., 417 Sandford's Spring, 7, 76 Sand Point, 682 Sandvburr Wood, Salem Co., 552, 594, '637 Sandy Hook, 30. 199 Sandy Point. 78. 310 Sappaen Maroute, 6 Savoy's Creek. 644 Sawmill Brook, or Creek. 142, 140. 195, 211, 239.249. 392. 541, 6.'0 Sayler Point. 040 School, the Free. 12 Schorekil, Penn., 403 Scotschester, Monmouth Co., 147, 151, 153 Scotland Hill. 248 Scotts Partition, the. 531 Sculkill (Schuylkil), Pa., 661 Sea Fort. the. 154 Sealsgreen, Gloucester Co., 659 Secaucus. Sikakes. Sickakus, called Island of, 1 ; land on Kil van Col, socalled. 2; on Kil After Coll, 54 Secaucus, see Cekakus, Sikakes, After Coll. Second River, 20, 21. 03, 67, 212. 230, 238, 243. 249, 250-7. 203-5. 208. 272. 277. 280-1, 290. 307,330 Second Tenth, 354-5, 358-62 38,7, 396 399, 400-7,409-19. 421-2. 425 0. U8-30, 433. 443. 401, 403. 471. lis. Is I. 521: or London Tenth Seder Cove Creek. 214 Semes Creek. 505 Seneconock River, 516 SepassniL". W. .1.. 42s Sepassing Island, 348-9, 351. 351. 350, 360, 386, 411. 429. 495. 514 Sepasswick Island, 351 Sequarch Hill, 153 Sessoconneta, 103 Shabbaconke Cr., 361,365, 371, 373, 390, 392. 422, 466, 53 1; Little Shi c;mk Creek, 377: Little Staabba- cunck Creek, alias Five Alii 537: Great Shabbacunck i irei Shackamackson, Penn.. 433, 402 Shark's meadow. 516 Shark. Shirk River. 133. 131, 137. 234, 268, 301, 333; or Duk Creek, 15-J: orNol- letquessel K.. 168 Sharke River Pond. 152 Sheep Common, 9, 19 Shingle Hill, Piscataway, 200 Sholde. Sholl, Shoal Harbour. 26. 27. 74. 11(1. 118-9. 133. 13S-9. 107, 199. 219,235, 262, 297. 301, 319. 320 Sholl Harbour Creek, 98. 116. 138, 206 Shoal Harbour Neck. 198, 207 Shole Harbour Path. 175 Shoomack Creek. Kf Shoomaker's Hall. Cape May Co.. 392 Shrewsbury. Shresobberrie. Shroes- burv, Shrowsburv. 23. 30, 30, 50-1, 00. 62-3, 65, 69 74-5. SO. 97-9. 100, 102, 104-9. 110-5. 117. 124. 12T-S. 131-5, 137, 142. 144. 140. 151. 157-9. 100. 103. 167-8, 174-0 182-3. IS:;. 193. 190. 200-4, 208-9, 21 1-2. 21 1-5. 2:9. 220-3 231 234,236, 210. 242,245. '219. 251. 260-1,263, 266-'! 269, 270. ■:',■'. 2S3- 1. 291, 291-5. 297-8, 300, 308-9.312-4, 317-9, 323. 321, 326, 329, 331-3, 410. 433. 410. 156, 469, 496.508, 520. 529. 530. 557. 505, 567, 569, 572. 570. 589, 595. 599 Shrewsbury County. E J.. 531; County of Middleton and, 24 Shrewsbury, Friends Meeting at, 219; Military Company of. 41 Shroesberry Bay. 131, 300, 331 Shroesberrv Cove, ill Shrewesburv Creek. W. J.. 545 508. 599 Shroesberrv River. 74, 111-2. 127-8. 132, 155.103. 175. 1S4. 19!. 206, 208, 213-4, 222. 212 245. 20J. 272. 317. 324. 329 Shrewsbury Neck, Fenwicks Colony, 568,570; on Chohansey R., W. J.. 595. 599. 608 Shrowesburv Neck Creek. 507 Shrewsberry Read, or Path. 272. 271. 282 Shrewsbury, road from, to Burlington, 350 Shrowsburv. road to, 358 Sikakus, 54 Sinamensinck, Synamensick, Burlington Co.. 43o. Oil Simsissinck Creek, 353, 356, t07, 122, 125. 490 Singack, Passaic Co., 247, note Six Lower Tenths. 403-4. 400, 41 1. 515. 022. 666 SkaleBay. 155. 181 Skipper Hool Slingtaile Brook. 13. 14. 141, 283 Sloping Creek. 206, 213 Small Fishing I Ireek, 550 Smiihtielil. :;n. 500 : Kenwick's Colony. 515: on Mini .Mouth K, 586, 599 Smith's Bowry, 339 Smoking Point, 171 Snake Hill. 6, 28-9, 261 Soldier, Lots, Staten Island, 64 Somersel i !o., 122-3, 130, 155, 158-61, 164, 171, 179-81. iso. 188, 193, 222, 233 4. 746 GENERAL INDEX. 850-1, 271. 274-5. 277. 280, 289-91, 304. 323 4. 330-2 Sonmans Ureek. 76 Sonmans Manor. 385 South Brook, 187 South Hope (Hop) River, 75. 151 South River. 73. 79. 103-ti. 109, 119. 125. 130, 136,139.143-4,147. 152. 165, 173. 184, 208. 225, 245, 247. 252. 266 276. 305. 310, 312. 314-5. 319, 322. 324, 331-2; or Shrewsbury R. Southwest Cape, 384 Spinage's Creek, 271 SpotSWOOd Brook, 112. 231. 231-6. 247 Spotswood'sMiddle Brook. 104, 112, 150. 175, 195. 23S, 253. 309, 323 Spotswood North Brook. 323. 334 Spi 'is wood's South Brook. 150, 107. 174-5. 177. 194-5. 238, 323 Spring Brook. 247 Springfield, Burlington Co., 146. 353-4, 406. 431,438.440-1. 445. 449. 452. 456. 45s, 461-6. 480. 484, 493, 495. 506, 510-3, 523. 527. 529. 535. 530. 5 in Springfield Lodge, w. J.. 421. 45s Springfield Township, 466, 474. 4s 1. 194, 5(111.502,508,510-1. 519. 520, 531. 5:6, 530. 540 Spring Hill. 355-6. 3S2. 3S8. 486 Spring Hill. First Tenth, 406; Salem I '.>.. 596. 628. 638; Burlington <'<>.. 126, 4S6 Springhill Brook. 386 Spring Run, 327 Spring-well-end. 552 Squamcunck, 326 Staine Creek, 543 Stavne Hook. 564. 567. 590 Staten Island, 48. 66. 79. 101. 146 165. 169, 171. 201. 205. -210. 220. 229. 233. 245, 2 10. 254.272-3.277. 204-5. 5:6 7: claimed by X. J., 45; grants of land on, by N. J.. 64 Steele Bay. Delaware River. Third Tenth. 356. 407-8. 415. 425, 050 Steele's Branch. 360. 415. 425. 430.652. 671 Steetley. near Burlington. 411-2. 425-6. 428-9, 431. 456. 469 Stephants Creek. 424 Stephants Isle, 424 Stepson's Island, 505 Stonehouse Brook. 246, 248, 255, 281 Stonehouse Plain. 280-1 Stony Brook, 105. 186, 205. 223. 225. 249. 251, ' 254, 258. 275-6. 365, 390. 393 Stony Brook, W. J., 426, 450. 488, 528. 535-6 Stony Hill. 239. 122 Stony Point. 321 Stunt Buck Plain. 245, 264-5 Stow Creek. 546, 55i>. 55:.'. 554. 577. 582, 585. 595-8. 600, 609-10. 615, 624, 628. 634. 637. 611-'.' see Unknown ('reek. Stratemakers Creek. 3 Strawberry Field. 26 Strawberry Hill. 9. 10, 11. 14. 204. 241, 260 Strawberry Neck, 124. 128 Strohorn's Brook. 190 Sunken Marsh, the. 15. 17 Sunken Meadows, the. 24. lis. 229 Sussex Co., Del.. 142jyPenn.. 209, 221. OH Sutton Lodge, W. J.. 413. 415-7. 470. 484, 521. 535 Sutton New Garden. Gloucester Co., 652-3. 660. 666, 670, 677 Swamp, the Great, 20 Swan's Point. 3 Swarten Hook. Delaware R.. 19, 5P6 Swart Hook (.'reek, 646 Sweadland, near Philadelphia. 652. 056. 659. 661 Sweads < 'reek. 376 Sweete Farn Plain. 248 Swimming, Sweeming, River. 24. 69, 74. 102, 150, 152-3, 156, 171, 190, 239, 262, 272. 300, 323, 325. 330 Swynes Point, 587 Tacony. see Tawconey. Talbot Co.. Md.. 410, 413, 461, 534. 568, 621. 623, 633 Tanganawamesse. 23 Tan House Run. 370, 372. 38), 387, 475. 529 Tanner's Run, 532 Tantaque Brook (Overpeck Creek), is. 76. 79 Tappan. 8. 17. 18. 49 Tapan Path. 271 Tarkill Creek. 514 Tatham House. Penna.. 467. 473 Tancony. Penn., 409. 411-2. 425. 433. 162. 476. 524. 577. 609. 639 Tedious Hook, 17 Ten Acres ( 'reek. 341. 343. 545, 588. 614, 621. 625, 629. 034. (539 Tennant's Creek. 312 Teyoken Creek. 505 Third River, the. 150, 156. 195. 230. 236, 238, 211. 244.248, 255, 263. 274. 279-81. 286, 306, 330 Third Tenth, 354-5. 357, 360. 398-0. 402. 401. 407-9. 412. 415. 417. 42S. 196, 050 Thompson's. Tomsmi's (.'reek. 22. 23. 80, 100-1. 135. 146,237, 249 Thoppeekick, 2 Thoppekonck, 2 Three Acres, Burlington. 397 Thurloe's Brook. 139 Tichenor's Cave. 2n Tichenor's (Tichenall's) Neck. 249. 261 Tillsum. Cape May Co.. 392 Tilton's Little Farm, 24 Timber Kil. or Creek, 3. 355. 357. 305. 401. 412. 415. 424. 653. 657. 660. 075 078: alias Gloster River. 360 Tindall's Bowery. Fenvvick's Grove. 311, 544-5, 558. 568. 560. 572, 592, 605. 632 Tindall's Island. 502 Tindall's Run, or Creek. 544. 560. 570. 576. 605. 638 Tinicum Island. 363, 667 Tinton Falls, 300 Tinton Iron Works. 219 Tinton Manor. 24, 152-3, 155, 219,569. 570 Tinturne, 189 Tomkers Cove. 280 Tomlinson's Run. 374, 377. 464. 523 Tompkins Cove, 266 Tompkins Neck. -.'64 Tonies Brook. 277 Toponemus. Topinemus, Taponemus, Town of, Monmouth Co. 104.110, 13(1. 135-6. 148-9. 150. 172. 175. 187. ISM. 10 1, 202. 2ii0. 21 1, 225. 227. 231. 231. 275 Toponemus, the Indian town of, 73 Totoa. 250 Town on the mountains. 51 Town Creek. 516 Townlanding. the. at Salem, 343 Town Neck. Chohanzey, 587 NAMES OF PLACES. 747 Trenton, 395. note Trumpeter's Creek. 671. 674-5 Tuksburv. Co. of Gloucester, -155 Turkie Brook. 132 Turn about, the, 15. 18. 310. 333 Turnditch. First Tenth. W i . 12; Turtle Branch, Kuriehaps Creek. 614 Tweed River, alias Back Creek, 372, 441. 601. 608, 610-1. 617. 625, 0:!7 Twillington. Penna .524 Two Brothers, the, Salem Co.. 59?, 598, 605. 628 Two Mile, or West Brook. 20. 22, 142. 146, 166. 190, 193. 201-2, 212, 230, 248-9, 255 264. 267, -.'79. 280 Ulickaquecks. 173 Unknown Creek. 507. 531. 544-6, 548-0. 550, 554,582, 589, 595-6. 598, Gin 609, 613,616, 624. 641 see Mattocks, or Stow Creek. Untacooccon River. 3N7 Upland, Penn. 408. 416. 542: alias Ches- ter. Penn., 438 Upland on Delaware R . 5S.' Upper Landing, Southbranch. Newton Creek. 638 Upper Red Bank. Gloucester Co.. 657 Upton on Gloucester River. 654, 6 in. 664. 667. 672. 674. 6*7. 679. 0S2-4 Uxbridge. Gloucester Co.. W. J.. 513 Vale of Easham. 361-2 Valy Creek. 156 Vauqu Hiii's Creek. 9. 16 Yauquellm's Hill. 12, 15. 10 Verckens Kil. 6 Vickory's Creek, 638 Vineyard, the. in Piscataway. 70, 252, '277 Vinkson Creek, 189 Virgin Spring. Salem Co.. 587,596,605, 610. 632 Virkins Kill, alias Salem Creek. 574 Viscunk Creek. -282 Wachra Brook. 258 Wadeing Place, 225. 319. 324; South Riv- er. 314 Waicack, Waycack, Weikeck, Wackick, Wakake. Weycock, Monmouth Co . 74. 115. 133. 197. 206. 296. 320 Waycack I 'rock. loo. 136, 238. 319. 321 Wavceeke Path. 175 Wakecake Creek. 23. 105 Walker's Point, 363 Walking Path. the. 17 Wappog John's Creek, 646 Waramaness, Middletoun, 16; Warepeake Run. 18 Warepeake or Saddle River. 97 Warne's Neck, 327 Watseson Hill, 256 Watseson Plain. 244. 25i. 286 Watson's Point. 22. 23. 237 Watson's Ranthrope, 569, 596 Watson's Wanthrope, 569 Wawhahewany ( Ireek, 73 Way Creek. 137 Weaksack, Middletown, 294 Webb's Arladon. Fenwick's < lolon.^ . 569 Weecke. Wick Creek. 518. 579 Wee-hatt-iiuack. or Shroesbury Neck Creek. 559. 567. 595, 599, 6m Welch Brook, 283 Wellingborough. Burlington Co., 441. 452-3, 456-7. 461. 475-6, 195, 502, 510, 515 Wellingbro Farm, 502 Werhcooke, Wemcunck, Wemcoke Wemcock. 17?. 191, 200, 230, 310; in Monmouth Co., 1 12 Wemcook Brook-, is; :; :| Wemcock Point. Monmouth Co.. no West Creek. 1. 10, «3, 100, 109, IK',. 19.'. 227 249 see Two Milrs Brook West Crewkerne Wood. 576. 579. 630 West Fenwick, 544: 568, :>« Wesl Fenwick. Town of. 574 West Fenwick Township, 543-4. 568. 576 Westfield. Middleton Township. 270 West-Jersey Divisions of. See First. Second. Third. Fourth Tenth, six Lower Tenths. Yorkshire. Salem, London Tenth and the Counties. West Neck, 502 3 West Shore Harber Creek. 51. 76 196 Whale, the. 180 Whale Creek. 154 Whale Pond Brook. 110. 124. 142. 151. isi. 333-4 Wheeler's Creek, 20, 22 Wheeler's Point. 20, 21. 35. 243-4, 25 Wheeler's Point Creek. 27? Whingsunk Neck. 321 White's Brook. 151 White ('lav Creek. New Castle Co Penn.. *28, i38, 450. 656 White's Deen. 5(2 White Hill, on Delaware R.. W. .1 109 495, 514 White's Vineyard. Salem Tenth, 571, 604, 616. 622 3 Whitewood Hill. 10. 308 Whorekill Co.. (Del ). 398 Wick Creek, 579 see Weeck Creek. Wickacoe, Wiga Coe. Wicaco, 357. 36?. 662: Church at. 662 Wickakicke Creek, 73 Wickatunck, Monmouth Co.. 104-5, 110. 112. 119. 122-3, 126-7. 133 138, I >- 151-2.159,172. 1811-1. [89, 19ii. 195-7. 199.200.205-6.221. 228, 231. 236. 240, 216 ?. 25(i-l. 253. 260. 26!. 268, 276, 287, 202. 300, 303 308, 310. 323-1. 327-8 Wicketonnes (Wycketon's) land. 74,262 Wiehackey. 13, 28; land above, i. 3 Wiehaeckese Creek, 6 Wigwam Broi Wigwam meadow, 3s?. lie. 173 Wilderness, the. 684 WillokS Creek. Mill Wills Creek. 4S| Windham, Salem Township, 550 i. 574, 51- 9. 580, 582, 588 593. 596 613, 615, 022. o:::: Windham Neck. 571 WinJet-worth, near Burlington, 430. tin. 115. 451-2, 461. 464-5, 171. I?? 189. 516 Wingerworth Point, 363. 150 Winocksack Brook. 79, 221. 223 Wlnsunk Creek. 300 Wisconk • ireek, Barnagate, 1 1* Wishalimense; 388. 528 Wissamenson, 393, 508. 536 Wissomencey, path to Wolfe I'm creek. 133 W Lbridge, Town of, 3,8-19, 22, 21. 30 32 ::i. 36-8. KM, 13, is 9, 50 1. 53-4, 56-7, 63, 66-7. 70. 72 1, 76 74 s GENERAL INDEX. 102-3, 105, 107 8. 113. 120-1, 123-6. 128. 130-1. 134. 137. 140-6. 148-50, 155, 157-8, 160-1. 163-7, 169. 170-1, 179. 182 184, 186-7. 190-7. 199. 201. -204-5. 207-9, 210-2. 214 5, 217. 220-1. 223-6. 228-9, 230-3, 236-9. 241. 243. 245-7. '249. 250 i. 257-9. 200-1. 266-7, 270-7. 281, 28J-5, 289, 290-1. 293-5, 298. 300, 302, 304, 306-8. 310-1. 313-5, 318. 320 2. 324. 328, 57,!, 575. 663: Associated Company of. 14; Militia Company of. 37; list of inhabitants of. 47: Court at, 34-5. 38-9; Corporation Court of, 44, 46; Special Court of Oyer and Termin- er at. 45 Woodbridge and Piscataway, Court of. 38; County Court at, to, 41 Woodbridge, Prisonhouse at, 228, 254 Woodbridge Creek, 123. 250 Woodbridge Road, 213 Woodbury Creek, Gloucester Co.. 355, 419. '514, 64S-9, 650, 652. 651-5. 657, 660-1, 664, 666, 689, 672-3, 675-6, 679. 680. 683-4 see Redbank Creek. Woodridge, Bergen Co.. 230, note Woodroofs Creek. 328 Woolfe Harbour. Great, 248 Little. 248 Woolfe Pitt meadow. 273. 293 Woolfe Pitt Swamp. 246 Woolfe Swamp. 11 Woyatopo Wigwam, 64 Yundakah, 17 Yorke Road, the. 258. 453 Yorkshire Bridge, 366. 368. 376, 378, 380-1, 430, 467. 493. 516, 529. 532 Yorkshire Edge, W. J., 4,7, 463 Yorkshire, or First Tenth. 396-7. 106. 410, 419, 428-9. 431. 455. 469. 4s2. 486-7, 498, 511, 51s. 520. 527 Young's Neck, W. J.. 573. 575. 588 Young's Point. Elizabeth Town. 135 Yutt River. 140 Zinckkarowes, 2 Planck, Abraham Isaacsen, 7 Pledger, Dorothy, wife of John, 638 Elizabeth, wife of Jobn, 561. 586, 591, 6*7 John, 543. 545, 547, 549. 550. 555-8. 561, .-.(.0-7. 571, 586, 591, 593, 602. 613, 635, 637-8 Joseph. 612 Mary, widow, 623 Plum. Plume. John. 252, 256. 285 Samuel. 20, 21, 180, 212, 230, 241. 246, 255-6. 263-5. 281 Plumsteed. Plumsted, Plumstead. Clem- ent, 49. 55-6, 66, 68. 105. 119, 122. 126-7, 138, 151. 153-4. 189, 201, 203,226,240, 245, 217. 254. 260. 27S. 287.289.305-6. 314. 322-3 Clement, of Philadelphia. 322: of London, ib. . 301 Pockayne. E., 437 Pocock. Thomas. 49 Poillon. J aequo, 284 Polhemus. Theddorus. 331 Pollocke, Bessie, 63 John, 68, 153. '278. 285, 309, 321 Rebeckah. widow of John. 309, 321 Pond, John. 202, 331. 334. see Pound Pontary. Henry, alias Lafortune, 278 Pope. Elizabeth, 369. 530 Elizabeth, wife of John, 186 John. 118. 124. 142, 186, 257, 291.306. 313. 413. 420. 433 Joseph. 140. 389. 533. 539. 540, 650 Mary, widow. 257 Nath'l, 373. 378. 389, 528, 530, 53 J, 540 William. 618, 628 Porter Abell, junior, of Boston, 77 George, 36o. 381-2. 388, 398. 400, 408. 417. 426. 433. 451, 464-5, 4s8, 491, 495, 499. 503. 51 l Hanna. widow of Abel, 79 Hannah, widow of Abell, junior, 77 Thomas, 565 Post. Adrian. 5. 6. 14, 34-5, 37, 43, 62, 25S Francis, 258, 308 Capt.. 17 Potter. Anna, wife of Thomas, 214 Henry, 222 Marmaduke. 39. 140. 210: will of. 222 Mary, wife of Marmaduke, 222 Samuel. 246. 252. 255. 2b5 Samuel, senior. 244 Sarah, wife of Thomas, 294 Thomas. UO. 112. 116. 152. 173, 195. 200-1. 214. 294. 298. 569. 570, 593 Pottery, agreement to make. 440 Potts, Anne, wife of Thomas, senior. 525 Thomas. 346, 391, 400 Thomas, senior. 525 Thomas, junior. 503 P'oulse, Dirrick, 150 Pound. John. 60, 194 see Pond. Powel. Powell. Arthur. 654. 660 Jeremiah, 626 John. 446, 471. 484. 536. 651 Richard. 15. 49, 120. 207. 210, 232. 272. 276 Robert. 346-7. 350. 352. 386. 402. 424, 442. 446. 451, 470-1. 476. 4S7, 4s;». 519, 521. 536 Robert, son of Robert, 446, 451, 471 Ruder ic. 29 Thomas. 62. 172. 174 see Humphries. Powelse. Peter. 25S Powelson, Powell. 641 see Paulson. Powlson, Martin. 221 Preston, Levie, 633 Price, Benjamin. &2. 178, 188, 196-7 Benjamin, senior, 176. 179. 209, 213, 27S-9 Benjamin, junior. 212-3, 278 Daniel. 230; Sheriff. 159 James. 392, 499 John. 512 Richard, 654 Thomas, 206. 213 William. 607. 614. 617 Prichard, Mathew. 665. 671 Thos.. 6 in Pricket. Josiah, 142. 463. 472. 481. 492, 496 Prickett. Zachariah, 660 Probasco. Stoffie. 331 Prove George, 501. 547, 567, 5S1, 597, 609, 647 Joane. wife of George. 567. 581: Jane Wilke. widow of Geo., 597 Provost. David, 301 Pruden Pridden. John. 216-7. 230, 238, 244. ■.'is, 257. 277 Prudden, John senior. 216 NAMES OF PERSON'S AND SUBJECTS. 749 Public Affairs: Partition Line, 140; Election Writs, 1ST. 158, 159, 160-2; Election returns. 158, 159 16 Urination of laws. 158; Proclama- tions, 157] 158, 159, 160 2; New Perth made a port of entr; Table of dvities, 258; Reward for public services, 159; Le trees for making pitch. 155; Scots- men declared subjects of England, 102: Governor's salary. 159 see Government. Pucocle, Capt. Nathaniel. 528 Pumphrey, Pumphary, Walter 346. 357, (05 6, 409-10, 413, 129. 508, 529, 536 Purdine, Jean, wife ol fbomas, 73 Jean. dau. of Thomas 73 John. 73 Mary. 73 h, 73 Thomas, 73 Thomas, sou of Thomas, f I William, 73. 300 Purdj Jean, 130 John. 130 Mary. 130 Sarah. 130 Quakers.olO, 513, 610 Quicksall, William, 383-4. 127 8, 433 486, 499 Quinton, Quainton, Quintaine, Tobias, 343, 551, 577, 584-5, 59.', 600, 607, 642 Radlev, Daniel 661. 070-1 Elizabeth, 245 John 245 Rafford. Isabell, 61 Rainie, .1 ames, 77. 125 Half. Joseph. 3iS see Rolf, Kolph Ram bo. Gunner, 6T1 John. 427, 671 Peter. 399, 671 Handle, Ellinor, ISO Randolph. Edward, Secretary of New- England. 162. 135; Su era) of Customs, 499, 517 John. 98 see Rendalph, Rendolph, Fitz Ran- dolph. Ransford. Ralph. 299 Raper, Abigail Perkins, wife of Thomas. 167 170, 175, 183 SOO Thomas. 107. 170-5, 183, 490, 19J, 197, 500, 513, 520, 529 Ra i I >ld.. 3 Rawle, Rawles, Francis, 454, 165, 671, 681 Raxell, Wm., 6'.' Ray, Rae, Robert, 174, 177. : 195. 232, 233, 01, 324 Rea. Robert, 187, 191, 208 Read. Reade, Reed, Charles, 365. 3>8, .:. 126, 111. I.V.i. 468, i; i Edward, 399 James. 427-8, 133 150, 164, 516 6 i 621, 641. 656, 667, 669, 677 Sarah, wifeof James, 127-8, 139, 150, 464, 516, 6! Wm., 531 Reader, Jeremiah. I 19 Reading. Daniel. 658 John, 415, 119. 427. 656, 658 9 660 I 670 672 3. 676-8 I B 79 Reape. Reap, Roeppe, Sarah. 17. 50, 74, 115-6, 127, 142. 165, 182-3,200 214,242, 240, 272, 313 5. 319, 330-1: wile and mother of William. 142, 145, 329 Reape, \\ Llliam, 98, 1 12, 329 Reckley. Samuel. 524 i Nathaniel, 881, 126, 191, 195 Redford, Andrew. 327 Samuel, 327 William. 160, 307 see Ridfoord. Redknap, Joseph, 634 ad, Arthur, 61 1. 623, 628 Reed, John, 628 Reeve, Reeves. Ann, widow, 572 John 138 is l Mark, 386, 545, 548, 554, 571. 576, 583, 586, 591, 599. 611, 613, 616, 616-7 Walter, 364. 372,438, 180 W'nlow. 617 Reid, Reed. Geo.. 61 James, 173. 189, 194, 253, 278. 282, 323-4, 327 John, of Hortencie, 61, 104. 109, 112, 119. 120, 122-3. 130, 132, 131-5. 140, 143-4, 146-8 150-4. 150. 159. 160-1, 164. 10s. 171-2. 171-5. L77. 181 9. 1 ! 5. 197, 199. 200, 205 6, 214. 224, 220. 2JS. 231,235-6, 245-6, 252-3, 260, 268, 272, 275. 278, 281-3 285, 287, 291, 293. 200-7. 299, 301 -2, 309, 310-2, 314-5 322-8, 331. 333: Surveyor Gen'l. 303 Remidgton, John 002. 007. 01S, 620. 0J3 William, 614, 636-7 Rendalph, Edward, 316 Rendolph. Joseph. 282 Renshall, Thomas, 131, 137 Renshawe, John. 106, 109 10. 190 Rens taw, Thomas. 539 Repley, Rapley, Jeromus, 97, 301 Rescarrick. George. 143, 152. 321.331 Mary, wif Resnieiv. Peter. 412, .is. [51 191 liens. Alse. will of. 179 Simon, will of, 1 78 Revell, Thomas, 351 -3 356, 358, 302-3, 366, 363-9, 378-9, 381, 390 2, 396, (01, 408-9, 425. 127. 131. 433. 110.150 454. 162, 164, 474, 488 91, 103-0. 501, 503 I 508 515-7. 519, 521 2, 528, 535, 537, 620; Secretary. &c . of W. J., 131 Reverdy. Peter. U7 Reynies, Jannetie, 1 15 Richards. JerQmiah, 359, 394, 102. 407 John, 675 Nathaniel, 300. 126 Paul. 270 Philipp, 132 Thomas. 20, 40, 159, 212, 211. 250-7. 203-1. 272, - Richardson. Bessii John. 366, ill. 158, 190, 513 Joseph, 185 199, 505 Richard, 67 ! Richeson, Sarah, widow of William, 21. William. 21," Riohier, fc> 504 Rickel - el, (64 - on. Richani, 561. Riddall, Riddel, Riddell, Archibald, 155, 101.212. 234, 270. 201. 301 I t. w Lfe of Jami - Dun Ridi ■ r. 125 \ 75° GENERAL INDEX. Ridford. Margaret, wile of William, 315 Thomas, til. 148, 315 William. 59. 147. 153, 204, 253, 260. 303, 315. 324 see Redford. Ridges, John, 408. 421. 443. 461. 470. 47*1*. 480, 487, 534-5 Ridgeway, Abigail, wife of Richard. 375, 4S8 Richard, 254, 275. 2S1, 3(35, 387, 392, 450, 453. 488-9, 502,512 Richard, 519, 52) Richard, junior. 510 Thomas, 5;0. 523, 539 Ridley. James. 633, 640-1 Rig. James, 70 Thomas, 70 Walter, 70 William, will of. 70 Rigg, Ambrose, 49,56, 66, 79, 112, 145. 29 2 Edward. 25! Jane, 369. 382. 533; wife of Robert, 472 Robert. 371, 421, 472 Riggs. Edward. 20, 266, 289 Joseph, 45, 277. 279 Robert, 390 Widow, 264 Righton, Wm.. 370, 387, 420, 438, 521-2 Riker, Edward, 317 Ritchie, Alexander, 72 River. Daniel, 78 Thomas, 479 Roade, Mary, 39 Roads. John, 549 Robardes. Dr. John, 501 Robbins. Richard. 638 Roberts, Hugh, 20, 31-2, 40. 255 John, 350, 353-4. 364, 371, 330, 402. 414, 444. 458, 467, 476, 524. 619. 628, 636 John, senior, 625. 637 John, junior, 625, 637 Mary, 31 Roger, 400 Samuel. 31 Susanna, 219 Robertse, Robertson, Robertsone, Robe- son. Robieson. Robison, Robinsxm, Robbinson, Abigail, wife of Wal- ter, 289 Andrew, 322, 357. 360 405. 408, 412. 417, 419, 426-7, 654-5, 659, 661. 663-4. 665-9. 672, 674. 67s. 6si). t!82. lis}; Pro- prietary of W. J.. 618: Surveyor General, 361, :-<72. 656: Justice Glou- cester Co. . 652 Andrew, junior, 663 Anthony. 261 Duncan, 168 Elinor, wife of Richard. 310 Elizabeth, 205 George, 669 James. 103-4, 198 Jannet. wife of John. 293. 322 John. 45, 48-9, 51. 66-7, 7S, 97. 141. 155 183,250.252-1.267. 373, 384, 283. 293, 304-5, 311, 322, 323, 4 11, 526 John, son of John. 322 Margrett, 61. 68. 303 Margaret, wife of John. 65, 97 Margaret, wife of Dr. William, 205 Mary. 205 Mathew. 553. 591. 611 Patrick. 65, 226. 674 Richard. 340. 313. 517 Robertse, Robertson, etc. : Samuel. 654, 639, 670, 672-4. 677-8, 6S0 682. 6S4 Sarah. 289 Thomas, 97, 117, 126-7, 138. 145, 292 354 Walter, 213, 239. 282; will of, 289 William. 136. 205, 273 Dr. William, 71. 115. 130. 178-9, 202, 204. 210 -231. -243, 271; will of. 205 Dr., 73. 112. 259, 275 . 599 Robbins, Robinds. Robins, Daniel, 11.24 40, 140. 207. 223-4. 22S-9. 246, 249. 254 273, 278,282-3. 294 Daniel, senior. 190. 245 Daniel, junior. 190, 245-6, 250 Daniel, son of Daniel, 246 Hannah, wife of Richard, 300 Hope, wife of Daniel. 254 Joseph, 273. 283 Richard. 245, 300 Rockhill, Edward. 373, 375, 382,417, 447-8. 485, 499. 505. :r!-: Rockman. John. 190, 196. 200 J., junior. 321 see Ruckman. Rodman, John, 376, 400, 412. 466. 478 Mary, wife of John. 465 Thomas. 365, 369, 370. 414, 418, 455. 461. 535 Roe. John. 669, 670. 680 Rogers. Rodgers. Ann. wife of Robert. 124 Benjamin, 110. 288 Jabez, 20. 118. 187, 212, 216. 228, 248, 256, 263, 265, 272, 290 John. 124. 315, 347. 353. 38 2, 4 27. 430. 532, 538 Robert. 11, 12. 14. 15,40. 131. 193. 214, 246. 267. 307, 313; will of. 124 Thomas, 1-24. 307, 313 Rolf, Rolph. Benjamin 293 John, 195. 243, 274. 277 Joseph. 243, 259. 274, 277. 293 see Ralf. Romaine. Claes Jansen, 161-2. 279. ml Rombout. Francis. 41 Ronald, Wm., 61, 120, 130, 132. 136. 187, 324, 327 Rorie, Winfield, 242 Rose, Roos, Mary, wife of Samuel. 145, 286 Samuel. 20, 21. 244. 256. 263-6. 280, 286; will of. 145 Roseman, Marten. 7 Rosier, Robert, 114 Ross, Rosse, Constans, wife of George, 193 George. 25. 39, 40, 80. 114. 168. 193. 217. 267 John, 169 Mary, 277; wife of John. 169 Mary. dau. of John. 169 Samuel. 180, 193 Lieut.. 359 Roullifson. Rowlofson. Cornelius. 62. 194. 212 Rous. Rouse. Alice. 40. 179. 3 J] Svmon, 22. 24-5. 40. 114, lis 165. 167, 178, 221. 259. 298. 311 Routlege. John 539 Rowell, Jacob. 171 Row Land, Doctor, 46 NAMES OF PERSONS AM) SUBJECTS. 75 Royden, William, 353-4, 357, 367, 397-9, 419. 434-5, 447, 590, 613, 615. Hist 53 658, 668, 672. 681 Royley, James. 620 Joseph, 607, 620 Royse, George. 179, 180 John. 54, 58, 62, 64, 66-7, 72, 71. 97, 120. 122, 160-1, 210, 214, 253-4, 271, 282, 288-9, 305-6. 54 1 Ruckman, John. 27. 110, 138, 294. 296 see Rockman. Rudderowe, John, 363. 365. 374. (50 Rudman, Rev. Andrew. 662 Rudolishus, Pieter, 6 Rudyard, Benjamin. 209-10, 224. 226, 511 John. 210. 211, 378 Thomas. 52. 54. 5(5. 59. 62. 64, 66. 68, 100-2. 108-9, 112, 115, 122. 129. 138 40. 157. 174, 181. 194. 197. 202. 209. 211. 214, 221. 225-6. 231-2. 231. 23ti. 213. 247, 250. 25.', 257. 25!). 266, 303-4. 310. 317. 408. 421, 511: will of. 210 Rue. John. 390, 5:7 Rule, Jacob, 129 Rumsey. Isaac. 623. 02;. 639 Robert. 639 Ruth, wife of William. 573 William. 573, 584-5, 591-2. 598, 60C-1, 604. 607-8. 613, O.'l. 628, 634 Runion, John, 518 Runvon, Rognion, Roginion. Vincent. 12, 57, 59, 69, 75, 108, 112-3. 121. 126, 128, 165, 196, 233. 299, 334 Rush. Edward. 534 John. 462, 504 Russell. Michael, 530 Richard, 356, 408. 424. 589. 596, 602, 620. 630. 648-9 Samuel, 136-7 Rutmon. John, junior. 131 Sarah, 131 Thomas. 131 Rutters, Konrad. 494 Sackett, Joseph. 392. 489, 499. 518. 530. 537, 540 Sadler. Blunt. 654 Jane, wife of Thomas. 316 Jean, wife of Richard. 130; widowof Richard, 319, 320 Richard. 27. 98. 112, 115-6. 133. 137. 182. 195, 207, 294. 300. 310, 320; will Of, 130 Thomas. 316. 435. 506 Saint John. James. 293, 316. 431. 436 Sallyer. Charles, 140, 251, 257. 282, 3,5 Mary, wife of Charles. 257 Salsbury, Salisberry, Evan. 53. 103 Wm.. 648-9. 654-5, 658. 673 Salter. Anna, or Hannah, widow of Hen- ry. 352-3. 351). 359. 396-9, 401. 405. 400. 411, 416. 425, 433. 451. 462. 171. 176.. 522. 524, 550. 554, 564, 577. 58S-9. 595-7, 609. 615. 639, 671 Henry. 396, 548. 550. 564. 570. 588-9, 595, 507, 605, 609, 615. 623. 639 John, 425. 630 Richard. 141, 146. 151. 161, 26o. 288 , 541 Salton. John. 62 Salaway, Sallawav. Salway, Margaret. 606 Thomas. 597, 606, 630 William. 359. .:6s. 888, 112 3. I to, 170. 10). 502. 606 Sanders. Saunders, ( Jhristopher, 339, 342, 583, 5s;. 599, 605. 637 Sanners, Saunders, Mary, wifeol Chris- topher, 330. 583 Sandfoni Elizabeth, 185 < Irace, 185 Katherine, l«5 Nidemia. 55. 113 I 'eregrine, 185 # Sarah. 2:5 Sarah Wbortman, u iic of William IS5; widow of William. 192 ('apt. William. 6,. 7. IS. 19, ;!7 lo, 42-4 ..... 113, 154. 100. 2:5: Major William. 102: Sheriff, 162; willof, 185 William, son of William. 185 Sandilands. James. 667 Sanford. Abraham, 401 Sands, Thomas. 316. 431 Sanes, Agnes, 190 Sannum. Jane. 286 Sarah, Nicholas, 308 Saterthwaite, .lames, 362, 366, 123, 126 Satterthwait, William, 375, :»to, 4jo. 180 503 Satterwaite, Joseph, 634 Rebecca Albertson, wife of Joseph, 634 Saunders. Charles. 673. 675-6 Christopher. 5)7 see Sanders. Saunderland, James, 363. 403 Sauoy, Isaac. 603. 644 Sayre, Sayer, Sares, Daniel. 230 Ephraim, 230. 636 Jonathan. 51 Joseph, 2S6. 610 21, 636-7; will of. 230 Martha, wife of Joseph, 230, 231 Sarah, 230 Thomas, 230 Scattergood. Benjamin, 501 Joseph. 472, 538, 540 Thomas, 360. 377. 3s-.'. 470, 4S2. 521. 520. 532 Thomas, junior. 375. 455. 485 Schenck, Gerret, 262. 325. 327-8 John. 262, 327-S Schoenmaker. Jan Cornelissen, 4. 26s Scholev. John. 361-5. 387, 390, 423. 440. 470. 4S5. 501 Robert, 347-8. 353. 411, 430. 498 Robert, son of Robert. 139 Sarah, widowof Robert, 139, 10.'. 506 Thomas, 347-8,369,386-7, 111.410.477. 185, 510- f. 656 Thomas, junior. 523 Schotten, Schouten, Scouten, Jan. 5, 60, 102, 317 Schuyler. Cap t. Arent, 153, 155. 223.229. 230. 236, 243. 247. 251. 321, 3S6. 189 Philipp, 604 Scoggin; Barbery Erickson, wife ol Jonas, 5si John. 570. 572 Jonas, 570. 584, 644 Scole, .lames. 500. 606 John. 503. 507. 606.. 622-3. 632 Scorey, William, v P., 288 Scotchman, John Smith, lis. 1 10. 211. 267 see smii h. John. Scotchman. Scott, Alexander, 65, 120 132, 1 12. 10:1. 226,. 267: will of. 318 Alexander, son oi ,\ lexand< Benjamin, 350-2, 360, 364 385. 395, 399, 103-3. II I. 425. 142-3, 151. 156 168 170 752 GENERAL INDEX. Scott. Benjamin, son of Benjamin. 442-3 Elizabeth, 318 Ellin, wife of Alexander. 318 Ephraim, 62 Eupharn. 70. 125 George. 70. 125. 168. 323 George, of Pitlochie. 150. 170, 189 Hannah. 350.367, 507; widow. 487 Helen, wife of Alexander. 267 Henry, 3*6, 508, 519. 521, 528 James. 70 John, 52. 404. 442-3. 450, 477, 493, 523, 529 Martin, 404. 520-1 Samuel. 318 Thomas, 135 William. 108, 110. 114, 131. 201, 223, 300, 413 William, junior. 443 Widow, 362 Scouley. John. 68 Scrase, John in Scull, Peter. 675 ■• :■ SUUII. Seabrook, Daniel. 497 Searer, Joseph, 61 Seares, Joseph, 176, 182 Searson, Edward, 403 6 413, 457 4-5 505 Seaton. Seattoun. Seatowne, .lames. 61, J 69. 184 Rebeccah Adams, wife of James, 169 Seeleye, Joseph. 619 Seer, Seers. Jonathan, 101. 265, 280-1 Joseph. 23. 213 Seggirj Charles. 47 Senickson, Andrea. 514, 568, 574, 644-5 Margaret Poulson, wife of Andreas, 570 Senil. Win. Schewen. 397 Senior. Abraham, 457. 495. 506 Senzeour. James, 68. 2.22 Sicella, 68 Senzior, Sicily, widow of James. 222 Sergant. Sergiant, Serjant. Searjant, Sergint, Jacob, 13 Jonathan, 20, 145, 180, 244, 263-4, 301-2 Jonathan, junior. 145 Martha. 22s. 248 Serridge, William, 423 Sewell, Hannah Hull, wife of Samuel, 312 Samuel. 312-3 Shackle. Thomas, 651. 666 Shallott, Arthur, 317, 4J6 -7 Shane, John. 72 Shannon, Nathaniel. 626 Sharp, Sharpe, Anthony, 250. 327, (00, 049. 651, 062. 064. 674. 07s. 680-1, 684 I leorge, 231. 272 John. 231. 272. 363. 309. 370. 453. 475 Rev. John. 535 Thomas. 351,357. 4.7. 432. 049. 050. 659, 663-4. 668, 073. 680-1 Wm., 08. 177. 222 Shattock, Shaddock, Hannah, wife of Wm.. 507 William. 80, 98. 106, 111. 115, 202, 213, 270, 565, 507. 574, 570 599 , 5! 15 Shaw, Jane. 61 John, 392, 496 Wm., 392 Sheepard. Sheephard, Sheepherd. ■ herd. Shepheard, Sheppard. David. 589. 599. 601. 608, 611. 616-7. 620 Dickeson, 606 Eloseping. 59 Hester. 00 1 James. 593. 601 John, 599. 608. 608 Rachel. 001 Samuel, clerk. 313 Thomas. 441. 593,599, 001. 622 Speeres. Hance. 013 Sheerer. Thomas. OS Sheriffe, Calibe-, 74, 100, 111, 132. 163 Sherman, Thomas. 053. 055 Sherron, James. 602 Shiahl, Eaunce, 569, 643, 045 Sheiahel. Martinus, 045 Sherwin, James, 12.1 462, 465, 175. 188, 505 Shin. Shinn, Geo.. 4,81 James. 506 John. 346-7. 349. 351. 353. 359, 363. 373. 389, 399; 106, H7, 121 128, 431,453.458, 470, (77, 493. 506, 522 John, senior. 419 124, 127-9. 440 John, junior, 361. 389. 409, 4 in, 503-4, 519. 529 Mary Stockton, widow of Thomas, 121, 503 Samuel, 503 Thomas, 364, 368, 373. 377. 383, 423. 431, 440, 49 4. 503, 529 Thomas, son of Thomas 503 Ships, sec Vessels, Shippen. Edward, 502, 504 ph, 537 Shippey, John. 298 Shippree. William. 563 Shivers, John. 003. 674, 07.7 osi 51 • 1 'hi \ ers. Shoores, William. 161 Shores William. 229 Short. Kfath'l, 45:i Shol well. Abraham, 33, 17. 55 Daniel. 145 John. 55. 79, 171. 317; of Staten Island. 56 Shreve, Caleb, 30 Sarah, wife of Caleb, 308 ShiUe. Wm., 553, 645 Sibley, John, 660, 670 Katharine, wife of John, formerly widow of Isaac Martin. 000, 670 Sibthorp Sibthorpe, Barbara, wife of Christopher. 651 Christopher, 649, 651 Sicken. Siecken. Derrick. 1. 225 Gerty Johnson wile of Derrick, 225 Siddon Ezekiel, 074 John. 074 I [enry, 615 John. 506 sec Sykes. Silver, Archibald, 194. 385. 158 51 1. 639 Christian, wife of Archibald, 194 James 361, 416, 171 John 492. 500. 609. 639 see Cheene. Silverwood. Joshua. 75 Mary, 75; will of, 289 Simpsone. Sympson, Simson, Arthur, 73. 171. 1S6.' 203, 216. 257. 270, 285, 321 Isobell, widow of John Livingston, 170 James, 274 NAMES OF PERSONS AND SUBJECTS. 753 S!i " Ay. Panic 654 .Smoker. Jobanes, 627, 631 John. 629 Singleterry, see Dunham. Jonathan Singleton. Thomas, 370-1, 377, 380, 389 532 Singleton. . 383. 535 Sinkers, John. 275 Sip. John Adrianse, 261 Skene. Skeen. Alexander. Secretary of Barbados. 162 Helen, widow of John. 453. 4(51. 473, 477, 480. 484. 490, 493 516 John. Deputy Gov'r. 1 10, 354, 365; 411-3,424-5, 428-9, 453, 461, 464. 4'3. 475. 4S0, (161 Skinner. Rich'd, 46, 59, 311 Thomas. 316, 436 Skull, John, 384. 6(55 see Scull. Slade, Edward. 511 Hannah. 384. 511 Mary, 384, 511 Slaney. John. 317, 436-7 Slater. Slattei Slaughter, Edward, to. 45,48-9.57,72, 108-9. 113. 177. 190-2, 194, 197-9,202,217. 220, 224, 233, 237, 253,269,270,274,282 288-9; Sheriff. 158 Elizabeth, wife of Edward. 202, 2S8 Sleeper. John. 237 Sleigh. Joseph. 355. 405 Sloeum. Slowcome, John, 4.'. 43 44. 111. 131. 167, 215 269 Cain. John. 62 Nathaniel, 108. Ill, 114. 131, 165. 204, 214. 295 Peleg. 371, 383, 433. 507 Sloobev. Sluby. Henry. 607, 613 Wm., 622 629. 635. 637 Slott. Jacob. -.'41 Pieter Jansen, 4 Sloughter, Henry, • tov'r of N. V.. 219 Smalley, Small.y. Ann. wife of John, 269 Hester, wife of Isaac. 472 Isaac, 72. 130, '67. 192, 198, 233, 270, -274. 282, 28;'. 331, 472 John. 40. 12S. 130. 167, 258, 273. 281 2. 310, 333: will of, 200 John, son of John. 270 John, senior. 39. 42. 44.2 John, junior, 37, 109, 120, 123. 128, 137. 140. 239 Jonathan. 268 Lidea Martin, 108 , 299 Smart. Isaac, 581-2, 6J0 Smeman, Harman, is, j- Smith. Abraham. 02 Alexander, 630, 647 Andrew. 310. 361, 379. 390, 393. 425, 511 Claese, 205 Daniel. 36;. 470. Iso. 51 I. 521. 533. 536- 10 599 021 Day id. 182. 599, 030 Deborah wife of Thomas, 232 Dorety, 211 Edmund. 0!. 172. 175 Edward. 47. 103 138 200, 296 326, 172: will of. 77 Eleazar. 619 Elinor, wife of Richard, senior. 215, '244 Elizabeth, 211. 543; widow, 519. 563, 580. 613 Smith. English. 210 Garthrod (Gertrud) van Hyst, wife of Joseph, 013 ' leorge, 371, 130, 511 Ichabod, 276 Isaac, lis. 172 James. 74. 15s. 175. 510 Jasper. 388, 517 Jeremiah. 630-1 John. 10. is. 25. 31. 75-0. 97 102 no 113-4. 110. 120. 127. 133. [37-8, 111. 119 171. 101. too, L98-9, 201. 206, 208, 21:: 1 229. 232. 212 2)0, 251. 273. 289 30s. 319, 339. 347. 366. 392. 394 MX), 402. 100. 410. 427-0. 450. 45i;. i 9 190 504. 517. 5!2. 532-:;. 539, 511-5.551-7. 500.503. 571. 581, 586, 588-9, 591 601 616-7. 619-iO, 628. 656, 669. 077: meal- man. 562: millwright, H, 14. 16 John. Scotchman. 9. 11, 13. 1 1. 15, 16. 103, 148-y, 214. 267 John, of Amwelbury, 343, 5;:.-;, 592-3 John, of Buck- Co.. 4-s John, of Burlington. 532. 535. 674 John, of Christeene 1 o:.5, 175-6 John, of Grand Hill. 607 John, of Grundell Hill. 585, 5s7. 015 John, of H> 13, 021 John, of ivlunmouth River, 570. 596, 011-2. 033 John, of Salem. 511 2. 604, '112 John, of Smith field. 341. 509. 586-7. 599. 004. 021. 031. 042. 016-7 Jonah, 4io Jonas. 369. 372. 381. 450 Jonathan. 630-1 Joseph. 259. 531. 533. 019. 043. 672 Joshua, 620 .Martha, wife of John. :: .1', Martha, wife of John, of Munmouth River. 576 Martha, wife of John, of Smithfield, 5S6-7. 500 604, Oil. 031. 047 Mary. 09: wife of John Walker. 593 Mary, wife of John, of Amwellbury, 575. 593 Mary Mathews, wife of Joseph. 5:i! Michel!. 40. 79 Nicholas, 664, 666, 681 Pbilipp. 130. 138, 139. 235. 245 i Newport, R. 1.. 77, no Rebecca 'Adam-. 223 Richard, 60. 00. 75. 79. 109. 112. 120-1. 128. 164. 215. 2.':;. 233. 259-60. 273, :; : ,| Richard senior, will of. 211 Richard, junior, 101-5 Robert, 0,3. 325 Roger, 313 Samuel, 12. 19. 26, 169, 170, 546, 596, 631 Saral\ 63; wife of John. 017: widow of John now wife of James i- ;. 01;:. Seth. 310. lie 4si Thomas, 64 109, I 11. 1 18, 220, 232, 211, 315. 323, 328, 390. : 568, 574. 574, 603. 607, 616, 547, 003 William. 172. 319 Mr., 144 Mrs., 24 Wide 'A . 571 Smok, Hendrick, is 51, 100 Smi ck, .Mai ays Rendricksen, 41 754 GENERAL INDEX. Smout. Edward. 661, 664, 678. 680 Smvth, John and Thomas, see Smith Snape. John, 388. 375, 382, 389, 453. 465-6. 470. 480. 488. 519, 5-23, 529, 539 Snaswell. Capt. Thomas,267 Snawsell, Thomas, senior. 198 Snell. Joshua. 54 Snelling, Joseph, ."il Snook, Snooke. John, 343. 588-9, 615, 630 Jonathan, 550 Thomas. 550 Snow, Mary Smally, 270 Snowden, Sncden. Anne, wife of John. 399. 428, 495. 514, 520 Christopher. 388, 429, 456. 526 John, 348-9. 355. 358. 385. 396, 399, 127-8, 476. 495, 514. 520, 529 William. 396, 176 Snowsell. Thomas. 102, 293 Soames, Stephen. 440 Soddon, Charles. 101 Somers. Sommers. John. 665. 670 Songhurst. John, 052 Sonmans. Arent. 55-7. 59. 76. 120. 17.!. 207 306. 385. 506. 538 France-,, 207 Johanna. 207. 306 Peter. 69. 76, 78-9. 103-6. 109. 112. 118- 20, 122. 126, 12s. 133.8, 152, 155, 173, 175-9, 181-2. 185. 187. 195. 202. 205. 207, 225. 230. 234. 216. 210-2. 217. 253, 257, 266.268.271. 275-6. 287-9. 291-2. 302. 304.306.310,312, 314. 317-8, 320. 331. 507. 538 Rachel. 207 Sooley, Robert. 316. 435 Southwick, Josiah. 531 Sowlbie, John, 274 Medrad, wife of John. 274 Spartleson, Anna. 598 Elizabeth. 598 Mathias. 543. 558. 565-6, 598 Speare. John Hendrick, 62 Teunis Johnston, 200 Speer, Hance. 303 Speewell. John, 149 Spence, Christian, 125 James. 125 Marg't, widow of J. Verner. 128; will of. 125 William, 141 Spencer, John. 185 Richard. 142. 267 William. 112 Spicer, Hester, widow of Samuel. 672 Jacob, 392. 484 Samuel. 98-9. 113, 115, 127. 133. 142. 150. 154. 184. 190. 199, 219, 272. 275. 297, 300, 331, 671-2: Justice Gloucester Co.. 652 Spier. Hanse Hendrickson, 268, 290, 307 Spiers. Hendrick Jansen, 3, 4 Spinage, Spinnege. Spinige, Speining, Speninge, Abigail. 16s. isn Anna, wife of Umphra. 168 Anna, daughter of Umphra. 168 Benjamin. 168. 179 Daniel, 168, 179. 180 Ebenezer, 151. 168. 179 Edward. 16s. 179 Elizabeth. 16s, 180 Hannah. ISO Humphrey. 22. 52. 114. 130. 174. 177. 217; will of, 168 Spining. John. 151. 16s. 179 Spivey, Bio., 61 Spooner, John, 563 Spotswood, . 281 Squibb, Robert. 316. 4:i5 Stacy, Elizabeth, 421, 431 Henry, 351, 351-7. 360. 367, 371, 375, 377. 383,386,394. 397 9. 401-2. 406-7, 412, 416. 421. 430. 432. 463, 171, 481. 512, 535, 550, 575, 6 in. 665 John. 520 Mahlon, 140. 345-7, 361 -2. 371 . 381 . 395-8, 400. 402-3. 406-8, 413-5. 417 S. 123. 425 127. 429. 433. 439. 441. 4)6. 452-4. 456-7, 466-7. 470. 472. 475. 477. 482, is 1 6. 490, 493. 496. 499. 500, 505-G. 508. 510-1. 524. 531, 537.667 Mary, widow of Henrv. 412, 416. 421. 430.481. 516 Mary, dau. of Henrv. 121. 411 Robert. 347. 365. 377-9. 387. 389. 395-7, Id'!. 127. 4311. 433. 439. 452, 467, 5:6.595. 609. m\>. 667, 673 Samuel. 370, 421. 431-2. 444. 449. 463. 475. 4s2. 196-7. 517. 652. 605. 672. 681-2 Sarah. 131 Stacy. 421 Stage. Stagge, Stagg, John. 222. 278 Margaret. 222; widow of Thomas. 221 Thomas, 55. 125, 221. 292. 306 William. 222 Stalcop, Aunake Erickson, wife of John, 595 John. 595. 617. 620 Stanbank.. Standbanck. John. 551. 584. 632. 644 5.681 Stanbrough, Elizabeth. 287 Jas.. senior. 287 Josiah. 287 Josiah. junior. J.s; Stanburv Mary, wife of Nathan. 540 Nathan. 504, 515. 540 Stancliff. Samuel. 113. 117. 122 Standlield. James, 50S-9. 510, 530. 537 Standish, Daniel, 661, 670 Standi v. Garterud (Gertrud), 551 Stanes'. Agnes, 190 Stanford. Thomas, 636 Stangh, Jacob. 3 Staniland. Stannylands, Hugh. 389. 422 Mary, widow. 518 Stanton. Staunton. Daniel, 400, 407. 423 Thomas. 650. 667 Staples. Thomas. 21. 243 4. 255. 279. 301-2 Starky, Starkie, David. 527 James. 527 John. 214. 349. 359. 527 John, son of John. 527 Mary, wife of John. 214 527 Thomas. 400 Stathem. John, 630 see Tathem. Philipp, 621 Thomas. 619 Zebulon. 624 Stayner. William, 357. 410, 456 St ii'li\ Benjamin. 317, 436-7 William, : j 60. 407. 415, 425. 428. 430, 432. 651. 661, 670, 673 Steelman, James. 665, 670 Steenhuvs, Joost. 41 Pieter, 41 Stephen. 41 Steenhuyser. Engelbert. 6. 13. 17- is. 38, 39:' will of. 41 Steenwyck, Cornells, 40. 49, 71 J NAMES OF PERSONS AND SUBJECTS. 755 Steliriger, Cornelius. 459 Stellie. Ponoett, 284 Stephens. Stevens. Alice, wife of John. 635 Carre, 282 John, 65, 101, 635 Thomas, 667, 682 Stephenson, Stevenson, Albert, 243 Charity, widow. 532 Thos , 383, 521. 527-8 530-1, 540 Thomas senior, 519. 531 Thomas, junior. 527 William. 389, 530. 532 Steward. Stewart. Agnes, 72: Agnus, wife of John. 266 Alexander, 64. 388-9. 453. 161. 519. 529 Elizabeth, wife of John. 329 James, 64 John. 64. 151, 26(1. 266. 297, 309, 313-4, 319. 328-9 Joseph. 385. 390. 512 Margrat, 189 Steynmits. Stienmets, Steenmits, Styn- mets, Stevnmitts. Casper, 4-7, 28, 34 Cristoffe, 301 Johannes, 159. 162 stiles. Priscilla Howell, wife of Robert. 657 Robert, 657 Still, Mary. 65 Stillwell, Daniel. 169. 246 Jeremiah. 296 Richard, 51, 99. 100; Capt. Richard. 48 Thomas. 61 William. 64 Stttes, Henry, 459 Stoakes, Stokes, John, 335, 359. 364. 38J, 394. 404. 461. 430. 530 Thomas. 356. 510, 536 Stockton. John. 532 Richard. 249. 251. 251. 258. 275-6, 281, 369, 381, 449. 494. 506, Ml. 532 Richard, junior, 503 S;i rah, 514 Susanna, wife of Richard. 281 Stoffelsou. Jacob, 2. 28, 29. :;i Widow of Jacob. 3 Stone. William. 170. 217. 251. 304 Stones. Joseph. 358. 366. 368, 377. 389. 425 Stoothoff. Garret. 309 Storres. Win.. 399 Stout. Stoutt, Alice, wife of John Throckmorton. 46 Benjamin. 194. 208 David. 1S3. 194. 208 Elizabeth, wife of John. 215. 300 Frances. 107; wife of Richard, junior. 69, 165 Henry, 101 James. 46. 288. 311 John. 41. 46, 98, U4-5, 131. 133, 136, 138. 167. 182, 199 225. 235, 215. 262. 294, 299. 300. 311. 3'9. 320 Jonathan, 118. 165. 167, 288, 111. 319 Mary, wife of James Bound, 16 Penelope, wife of Richard, senior, 102, 191. 208 Peter. 46. 183. 191. 208 323 Richard. 23. 16. 69. 7 1. 97, 102, 139, 150. 183. 199. 262-3, 288. 296 Richard, senior. 27. 16 7 7. '.'9. 103. 138, 167. 190. [94 Ju7 8, 29T Richard, junior. 21. 102-3, 110. 113. 136. 165. 190, 232, 300, 30.2, 309 Stout, Siii-ah. 46 Stoutenburch, Peter, 37. 41, 51 si 1 1 .\ s, Richard, 36 Stracken, Jean Mudie, 237 Straetmaker, 1 (errick, 2. 3 Stratemaker. Dirk Jansen, 281 Straetmaker Jan Dirksen, I s 1 Si rag heme, William, 65, 1 16 Si retch, Joseph, 028 Streton. Efrie. 65 Strickly, Win. 672 String, John. 682 Stuart, Edmond. 315-6. 364. 375. 101, 101 ( 'apt. John. 17o Stubings, Henry, 577. 594 Samuel, 594 Stuere, Margrel t. 65 Sturges, Anthony. 674. 676 Sturras, Margarett, 64 Sturridge, Samuel, will of, 56 Stuyvesant Anna, widow of Nicholas Verlett, 41 Peter 9 Styles, Robert, 365 Sulavan, Sullavan. Edward. 533 Katharine, widow of Thurlas, 533 Marv. 533 Rachel. 533 Turlas. 487, 519. 520. 539 Thurlas. son of Thurlas, 533 Surridge. John. 550. 577-9 William. 551, 575. 577-8, 581, 607. 626 Sul ten, Sutton. Suttone. Daniel, 379, 434, 468. 503, 510 June, wife of William, 98 John, 416 Joseph. 223 Judah, 282 Marv Adams. '223 Thomas, 140. 259. 269 282 William. 69. 75.98. 108-9. 12s, us, 233, 269. 274. 282, 391: constable 159 Swaen. Swayne. Jan. 5. 17 Swaine, Abigail, 21s Elizabeth. 2 is Johanna, widow of Samuel, will of, 218 Samuel. 39, 44-5. 116. 212, 21s. 243-4. 257 ('apt Samuel, 20. 22, 277. 2-1 Lieut., 42 Sarah. 218 Swan. Elizabeth, 147 Swart. J an." 34 see Claessen, Jan Sweetaple, John, 317. 136-7 Swift. Swyft, John. 604, 634 Sv\ iney, Swinney, Swyney, Swyny, John, 51-,. 150. 6311. 610 Marv. willow 1 0' Thorlagh, 56 Thurlagh. 115. 150, i->». 190, 272. 275; will of. 56 Swinton, Isaac. 52, 56 John. 101 Syke, John. 3S6 7. 532 Sykes, Samuel, no. 173, see Sikes Svinco. Mar' li. 52 Symkins, Daniel John. 13 Marv. 13 Symons, Michael, ro ;.\ 108-9, 112. 121. 126, 128, 233 >vm^oii Adam, 68 756 GENERAL INDEX. Symson. Dougald, 68 James. 61 Margerett, 65 Patrick, 68 Tait. Patrick, 68 Tankin. John. 65. 117, 130. see Tonkan Tan turn. John. 526 Taper. Thomas. 670 Tappan. Tappin. Tat>ping, Toppin, Abra- ham, 14. 15. 18. 42, 63, 107. 165, 170, 211, 232. 273, 804 Isaac. 11. 15. :.'4. 40. 125-6, 114, 148-9. 166, 218, 223. '254. 273 Isaac, son of Isaac. 273 Ruth Pike, wife of Abraham. 63. 165, 170 Tarhott, Viscount George, 69. 170 Tarrant. William. 57!' Tart, Edward. 98. 167; will of. 131 Tartt. Elizabeth. 131 Tathain. Elizabeth, wife of John. 517 John. 221, '.Mill l, 286. 307, 325 376. 374- 5 378 380, 386, 390, 392, 427. 430-1, 440-1. 445. 418. 450. 15J-3. 461.467-8, 473. 478. 488. 489. 490, 494, 497, 5(19, 517, 53-1 630 sec Gray,-John; St a them. John Tattersall, Hie. 179. 223 Tatum. Tatem. John. 655. 661, 673. i 75 Tav. Elias. 461. 466. 675 Taylor. Tailer. Tailler. Benjamin, 638 Tailjour, Edward, 133, 142, 2u4, 209. U • 411, 471 George 391 131. 140, 189. 199 John. lit. 12. 13. 16. 47. 102. 131. 141,211, 267. 408. 624, 049 673. 077 Mary, Groom. 59 Moses, will of. 55 Oliver. 391 Robert. 43 Samuel. 352, 359. 368, 373, 375 378, S88, 395. 410. 417. 457, 101. 17s. 180.509.531, 656. 661. 664,675 Wat kin son. 292 Win.. 409 486. 509 Tennent. William. 74 Terhune. Turhune Albert, 161 Albert Albertson, 282 Albert Stevense. 236 note, 243 Terrett, Samuel, 370, 465-6. 521. 535 Terrill, Thomas, 146. 149. 249 Terry. John. 12 Thomas. 301 Test. John. 183, 357, 410, 195, 504, r.is, 55.-. Mo 579. 584-5. 591. 600. 030, 649, 655. 657-8 Olji. 673, (570. 080. Ii83 Teunissen. Tinnisone, Tunison Cornel- ius. 97. 275. 304 John. 97 Tunisson. Neiltie. wife of Cornelias. 304 Turiise. Denise, 332 Derrick. 5. 6. 202. 301 Tewinson. Hendrick, 5, 31 Thackerey, Thackera. Thomas, 351 355 :-58, 405, 427. 650, 662-5 668, ',71. 671-5. 678. 680 Thake, John. 363, 469 Thiraud, Daniel. 611-2. 622 Thomas, James. 049. 661 John. 29(1 Jurian, 25s Lawrence. 320 Richard. 101 William. 1, 8 Thomason. Bonnis. 187 John. 052 see Tomason Thompson. Thomson. Aaron, 75, 151. 180. 2*2, 242. 245. 259 Aaron, will of. 227 Aaron son of Aaron, 227, 259 Alex'r. 68. 307 Andrew. 582. 594, 603. 605, 6^0, 624, 629 Andrew, son of Andrew. 620 Hannah, wife of Aaron. 2.7 Hannah, widow of Aaron, 212 Hannah, dau. of Aaron, 227 Henry. 62 Hur. 134 Isabel!, wife of Andrew, 629 Janet, 68 John, 328. 411, 578, 580-2, 5s4. 590, 594. 606. 020-1. 624, 629, 632. 653 Joseph. 227 Margery. 68 Marg't '323 Margratt, widow of William, 285 Rebecca, wife of Thos.. 6(6 Sarah, wife of John. 411. '620. 624, 653 Thomas, 227. 259. 6u6. 632. 637-8. 040 William. 6s, 129, 144, 201, 224, 243, 285, 317. 436-7, 019 see Tomson Thorn, Samuel. 669 Thorncum, Israel. 15 Thomel. Thornell. Thornill. Thornehill, Anna (Hannah), widow of Israel, 217. 220. 232. 328 [srael, 26. 57. 63. 102, 121, 220. 232. 328; will of, 217 William, 141 Thornton, [srael, 18 William. 44 Thorp. Thorpe. Benjamin, 217. 29 1. 306 Daniel, 140, Elizabeth, widow of Thomas. 109 George, 217. 293 Joseph, 217 Rebekah. wife of Thomas. 217 Samuel, no. 315 Thos.. 1511. !09. 21,7. 218. 229 Thos.. senior. I'M) Thomas, will of, 217 Thomas, son ol Thomas, 211 William, 217 Zebulon, 217 Throckmorton. Throgmorton, Alice. widow of Jqhn, 179, 430 Alice, dau. of John, 179 Deliverance, 179, 320 Else, 32(1 - Joab, 123 Job. I,, 115-,',. 133. 137. Kill. 179, 18(1. 180. 235-6, 202. 294, 297, 290. 319. 3:5-0. 332. 13(1 John. 24, 16-7. 71. 98. 101. 114-6. 119. 1.11. 133. 136-;,'. 112. 107. 170-7, 186, 206. 213. 235. 288. 299. 309 319-20. 320. 332. 430.577.583 596*600, 612-3 03S; will of. 179: Deputy, 7,5, Joseph, 113. 115-6, 136, 138. 179. 21)3. 200. 208, 213. 226. 235. 28s, 294, 299. 320. 320, 1311 Patience, 179, .",20 Rebecca. 179 Sarah, 179 . 154 Thurston. Edward. 190.213 Tibout. Andrise, 78 NAMKS OF PERSONS AND SUBJECTS. 757 Tichenor, Tichenall, Tichanor, Tichnar, Abigail. 45 Daniel, 45, 65. 227, 229, 264-5 Hannah, wife-of John, 227; widow of Samuel. 164 John, 45. 265; will of, ''.27 Jonathan, 45. i -7 . -64-5 Martin, 227. 249, 263-5; will of. 45 Samuel. 45. 164 Widow. 255, 264-5 Tideman. Edmond, 442 Tilton, John. 191, 325 Peter, 23. 24. 56, 102, 108, 111, 128. 131, 135, 143, 168, 189, 199, 208, 262, 325 Peter, senior. 300 Peter, junior. 300 Peter, son of Peter. 325 Rebecca, wife of John. 325 Rebeccah. dau. of John. 325 Tlndall, Elizabeth, wife of Rich'd, 625. 632 Joseph. 6T1. 673 Richard. 341. 373. 531, 554. 568, 569, 571. 587-S, 605, 616. 625. 632, (Hi 1 .; Sur- veyor Gen'l, 312. 554, 55S. 572. 586, 592: 597 Thomas, 393, 443, 490 Tinua. Isaac, 4 Toe, John. 53, 100, 130, 163, <7S 9, 206, 212-3, 259 Liclea, 178: wife of John. 130. 259; widow of John. 168 179 Toerson. Olea. 610 Sarah, widow of Olea, 610 Togg. Rev. Ezekiel, 40 Toish. Wm., 68 Tom. Mr., 4 Tomassen. Tomason (Cadmus), Arien, 42 Catarin, 42 Cornelis, 42, 290, 330 Franscyntye. 42 Frederick, 42 Janetje. 42 Johannes. 12. 290. 330 Vrian. 62 (Van Rypen) Tombs, Samuel. 661. 680 Tomkers, John, 285. - Tomlinson. John. 363. 366. 369. 371, 375, ?9. 419. 483, 488, 493-4, 496-7, 510, 523 Joseph. 654, 658-9, 672 679 Tompkins, Tomkins, Deten, 35 Edmund. 653 Elizabeth Kitchell, 175 Jane, wife of Edmund. 653 Jonathan, 261-5 Micah, 22 • Michell. 32, 42. 45, 266: Deacon Mi< 38 iviivm Tompson, Aaron, 39; see Thompson Elizabeth, 39 Hannah, 39 Hur. 34, 39 Moses. 39 Thomas, 38; will of, 39 Crbanas, 290 Tonkan, Edward, 357, 110. 508, Tonkin. John. 377 Tooker, Charles, 290 Charles, senior, 290 Hannah, wife of Charles, 290 Toschacke, David, of Minewere, V.ard. 68. 7(1, 165. 279 80 sec Monyvaird. Tours, Claes Arentsen, U. 193 Jan A rent -i 'li. 11 Towers. 1 >aniel. 172 Tow le. Elizabeth. 525; widow of Thomas, 525 John. 525-6, 534 John, son of John, 534 John, senior. 526 John, junior, 526 Mary, 525 Percival, 556 358-9, 360, 362-3. 366-9, 372-3. 376, 379, 382, 402, 103. 113-9, 127. 440, 442. i 47. (64. 170. 174. I 484-6. 488. J98-9, 501, 503. 510, 521-2, 525-6, 531 537 Richard, ■'■25 Samuel. 525 Sarah, 525 Tomasin, widow of Percival, 117.470, 178 (83, 492, 499, 502 3, 525 6 William, 525 Townely, Townley, Elizabeth, wife of Capt. Richard, 165, 174; formerly wife of ( rov'r Philip Carteret. 188 Richard, 70. 74. 112. 188. •.'.47. 517: Capt. Richard, 99. 165; LI Col. Richard, ol 213,259 Townsend. John. 460 556, 561 Mary, wife of John, 561 Roger, 525 Towson, Wooley, 644 Tradway, Henry. 361. 403 Traverse, Robert, 173 Treadway, Henry, 651-2, 664, 669, 672. 676 Treat. John. 15. 116, 160-2, 229. '.36,246. 248-11. 255. 265-6, 280 Ensign John. 227 Mary, wife of Azariah < irane, 110 Robert, 29. 42, 212 Robert, senior, 1 16 Trenoweth. Ralph, 364, 400, 407, 423. 125. 431. 433. 489 Trent, Marj I Mau rice, 667 Maurice. Maurice, nephew of Maurice, 650, 666, 677 Trewman, Trueman, John, 10, 18: will ol, 43 Trinnigham, John. 519 Trotter. Benjamin. 165. 216 San.' William 23. r-.it Trowbridge, Thomas, 186,275 Truax, True. Trewax, Tryax, Dutruax, Jacob, 5;, .. 318, 323. 325. 330 1 iharles, 22 Edward. 514-5 1 152. 184, 195, 200 384. 511, 514 Tuelie, I 77, 428 Robert. 167 Tunnvcliffe, Francis. 521. 505 •1 mi. 108-9, 1 411, 424. (:7. 139. 590, Susannah, wif< widi Tuttil. Tuthill, Hannah, \. of Nath I 75S GENERAL INDEX. Tuttle. Henry. 242 Nathaniel. 22. 25, 39, 58 9. 70, 76, 103, 117-8. 222, 227. 242. 297, 323. 326, 332 Twigg, Thomas, 393 Tyler. Major James. 188 Win.. 572-3, 597, 606. 60S, 618, 621. 626-8, 638-40 William, son of Wm., 628 Tymmersen. John. 32 Tyndal, see Tindall Tynet, Tynant. Mary Stillwille, wife of William. 174. 191 Tynett, William, 72-3, 174. ISM Tysen, Jacob, 309 Uahhan. C'Vaughan). John. 295 Underlain, John, 356, 382. 400, 406, 457. 512, 527 Unwin. Nathaniel, 513" Updijck, Johannes Lawrenson, 392, 494. 497, 499, 517 Updike, Lawrence, 518 Vagelsen (VanGiesen), Bastian, 213 Valentine, Jonas, 384, 665 Valot, Vallet, Claude. 8, 15. 46, 53, 14(1 Van Arie, Hendrick Hendrickson, 268 Van Barkelo, see Berckeloo Van Bommel. Hendrick. 17 Van Brugge, Johannes, 3 Vance. John, 614. 625, 629. 634. 638, 642 Martha, wife of Samuel, 64i Samuel, 629, 639. 642 Van Cortland, Jacob, 225 Van Courtland, Stephanus. 249, 271 Van Couvenhoven, Peter Wolyersen. 20 see Cowonover Van Dame, Rip, 162. 225, 240. 250, 303 Van Dean. Diene, Garret, 242. 261. 287 Van de Bilt, John. 268 Van de Bult, John Artse. 261 Van der Burgh. Cornelius. 199 Van der Cappellen, Alex'r, 2 Henry. 2 Van der Grift. Paulus Leendertsen, 3. 18 see Leendertsen. Van der Hoist, , 372 Van der Linde. John, 267 Rooliph, 63, 271 Van der Lynden, Joas, 19 Van Dinclagen. Lubertus, 1 Van Dome, Jacob. 322, 325 Van Emburgh. Imburgh, Johannes, 261, 262, 278, 301 Vangasan, Van Giesen, Van Geesen, Bastian, 236, 249, 274-5, 279, 280, 303, 306 Van Geesen, Tunis. '.'80 Van Hoorn, Jacob Wallingen. widow of, 3 Van Home, Rutger Yoost. 48 Van Houten. Cornelis Roelofsen. 195 Van Hyst. Abraham. 627, 643-4 Elizabeth Barron, wife of Reynier, 552, 588. 595 Ellen, 552 Reyneere, 551-3, 570, 588. 595, 603, 605. 611. 626. 640 Van Imma. Vajmy, Venemey, Garret, 618. 621. 627. 643. 684 Jan Gerritson, 10, 268 Johannes, 643 VanjLaer. Adrian. 17 Van Langfield, Capt. Cornelis, 45 Van Lieu, Frederick. 332 Van Ness. Vanest. Peter, 154, 109, 170, 198, 275. 277, 281) Van ( (strum, Henerick Jansen, 16, 17, 28, 31 Van Purmerrent, Claes Jansen, 2, 3, 4. 16. 17. is, 28 Van Rand, Hendrick Hendrickson, 67 Van Rean, Hendrick Hendricks, 308 Van Ruynen, Cornelius, 3 Vansan, Jacob. 230, 236 Van Sutvant, Derrick, 309 Van Veghten, Michael Diecksen, 251 . Van Vleeck, Tielman, 6, 13. i7-8 Van Voorhees. see Geurt Coerten. Voor- huys Van Voorst. Yde Cornelissen, 2. 3. 17 Van Wageninge, Gerret Gerritse, sen- ior. 301 Van Winkel. Simon Jacobsen, 195 Walling Jacobs. 159 note 160 see Jacobs, and Van Hoorn. Vaughan, Vaughn. Vaughton, John. 26. 71. 108. 115. 139. 190. 272. 275 William. 386, 506-7 see Uahhan. Waughan. Yauciuellin, Jeane. wife of Robert. 2^S: widow of Robert; 293, 324 Robert. Sieur des Prairies. 8. 9. 12. 15, 16. 19, 23, 28, 36, 48, 50. 67. 192. HI. 166-7.204,211.218. 222. 228, 239. 245. 254. 273. 293. 321. 328, 557 ; alias Leparary. Surveyor General, 215: will of, 288 Vaus Vaas. Samuel, 375, 461. 511 Samuel, senior, 511 Veenvas, Daniel, 59 Veghte, Gerret. 298, 307. 332, 334 Verier, .lames. 383. 454, 482 Verlett, Ver Lett. Abraham. 41 Capt. Nicolas, 2. 5, 6, 7. 14, io-s. 28, 31, 37.41. 54 Susanna, wife of John de Forest. 41 Verner. John, 125. 128 Verner, Margaret, Spencer, widow of John. 128 Vernon, Richard. 185 Verplanck. Guiliam, 41 Vessels: America of Stockton, 308 Amity, 537 Dispatch, pink. 2S7 Dolphin. 512, 519 Dove. 494 Francis and Dorothie,"71 Griffin, 590 Henry Frances, of New Castle, 70 • Henry and Francis. 125 Indeavor. 34 Lovall York, 494 Philadelphia n. 528 Providence of Burlington, brigan- tine. 462 Richmond, man-of-war. 325, 333 Robert and William. 438 Shield. 172 Susan. 185 Thomas and Benjamin. 6( Towey, man-of-war, 162 Tii .1 ir. -.'21 Viccars, Vickers, Abraham, 249 Isaac, 249 John. 249 Robert, 15-6. 49. 52 Thomas. 107; will of . 249 .NAMES OF PERSONS AND SUBJECTS. 759 Viccars, Thomas, son of Thomas. 249 Viccary, James. 51 t. 569, 571, -V.>r> Vilant.' David. 64, 73, 104, 110, 119. 125, 168, 186, 310, 312, 322 Vincent, John, 64 Vinge, Jan. 2, 3 Vivers, Captain, 308 Vogden, Cobas, 60 Voovhuys. Stephen Courte, 262, 327 see Van Voorhees. Vreeland. Cornells Macheelse, 284 Elias Michielsen. 159 note, 195 Vrende. Cornells Larssen, 3 Waber. Robert. 65 Wade. Ann. wife of Benjamin. 287 Benjamin. 25, 57. 80, 136, 204. 287 Edward. 511-2.547.541i.551. 553-7. 559, 563, 567, 571, 576-7, 582-3, 587. 591,596. 603-4. 607. 609, 615, 626, 645 Jane, widow, 629 Prudenee. wife of Edward, 559. 567. 576. 582, 603-4; widow. 609 Robert, 408, 412, 416, 43S, 542, 54',), 555-7, 563, 577. 582 Samuel. 344, 576. 603, 630. 645 Waerners. Willemtie. wife of Hanse Harmense, will of. 145 Wainewright, Wainright, Waynwright. Jonathan. 655. 073 Nicholas. 294 Thomas. 56. 108 Waite. Daniel. 506 William. 530 Waites. Elizabeth. 591 Waithman, William, 546, 574, 576, 58T, 599, 611, 619. 627 . 613 Wakefield. Katherine, wife of Thomas. 539 Thomas, 539 Walke, Claes Hendrickson, 150 Walker. Desire, wife of Isaac. 141 Francis, of Staten Island. 54 Isaac 141. 211 Isabell, 72. 74 [sobell Johnstone, wife of James. 174. 191 James, 64, : 1. 174, 191. 205, 246 Janet t. 65 John. 374, 593, 655, 673, 681 Jonathan, 552 Joseph. 272 Mary Smith, wife of John. 593 Nicholas, 64 Patience. 197 Samuel, 48. 50, 53, 113, 162. 198 211, 237-8,299; of Boston, 49; Captain. 223. 237. 282 Wall, Walle. Wale, Waall. Anne, wife of Walter. 198 Garret (Gerard, Jarat), 51. 76. 108, 110, 113. 164, 175. 183, 219 238, 319. 320 Gershome. 322; see Wallen, Wallie, Wallev .lames. 553 Richard. 399. 123. 668 Sarah, wife <»f Richard, 668 Walter, 25. 136. 161, 198, 219. 238, :M- 1: senior. 108 Wallen. Gershom, 311, 320 Jacob. 16 Trenica, 34 Wallev. I lershom, 199", 238 305 Mary Kingsland, wife of William, 163 Wallev. William. 163 Wallick. John. 628 Walling, Jonathan. 586. 593. 599. 606, 616 ; 620 Thomas. 640 Trintiii . 28 Wallis. Esther Lakiu, wife of Robert, 674 Robert, 17. 674 Thomas. 361. 365. 374. 401. 452. 455. 512 Walter. Walters. Joseph, 213. 246, 255 264-5; will of. 164 Martha, widow of Joseph, 164 Walton. Edward. 172 Eliza, 61 Elizabeth. 172 John. 386 William. 650 Walwine, Henry, 230 Wandall, Thomas. 31 Wanden, Andrew, 113 Warcupp. Rich'd, 51 1 Thomas. 510-1 Ward. Waard. Warde. Abigail, wife of John, 227 Abigail Kitchell, 175 Christian Swaine, wife of Nathaniel. 218 David. 227 Dishturner. 244 Elisabeth. 21. 31. 67. 26S; widow, 279 George. 494 Hanna, wife of John, senior. 216 Israel. 654. (164. 677 James, 669. 673, 075 John, 35, 40, 42-3. 54. 60. 67. 179-80. 230. 263. 279. 281. 306, 308; will of. 227 John, son of John, 216. 227 John, grandson of John Warde. 216 John, senior, 45, 244, 248. 279, 286; w ill of. 216; turner. 268, 307 John, junior. 54, 279 John, turner, 20, 21. 31. (0. ISO, 213-1. 246: will of, 60 Sergeant John. 31. 37 Lieut. John. 20. 39. to. 42. 21(1. 255 Lieut. John, senior, 44 Sergeant. 35 Lieut.. 3s. 241 Jonathan. 227 Joshua, 393. 508 Josiah. 20, 60. lid. 266 Lawrence. 31 Marie. 227 Nathaniel. 212. 216. 218, 227. 213-1. 263, 266 277. 279. 280, 2s6 Samuel, on. 230. 241-2, 2 is. 203. 205. 268, 281. 3 13 Samuel, junior. 290 Sarah, widow of John, burner 60, <'■ 180 William. 654. 081 .Mr.. 200 Mrs.. 281 Mrs. John, 211 W n low. 212 Wardei. Warden, Eliakim, ■:•■'. 80 139. 159. 175. 214. 300. 331-2. 5:11 5 Hester 288 Joseph, in. 288 Lydia, 220 William 195 Wardroper, Patrick. 168 Ware, Joseph, 549 87, 642 760 GENERAL INDEX. Ware, Martha, wife of Joseph, 587 Warlock. John, 223, 627 Warne, Warn. Mary, wife of Thomas. 327 Stephen. 62. 67 Thomas. 56, J. 75-6, 97-8. 104. 112. 11!). 126, 129. 130, 133. 135, 153, 163, 166, 167, 172, 174, 189, 198. 203. 205,225-7.2*), 251, 256, 258, 261, 267,276,291.303,311, 314. 323-5, 327 Warner. Wardner, Edmond, 316. 435-6, 549, .ins. 561-2, 57!'. 580 Edward, 545 Jane Curtis, wife of Wm., 575, 579 Ralph. 223 Thomas. 249 William. 361, 419. 420, 575. 579. 630, 649, 652,655,657, 661. 672-3. 675-6; High Sheriff of Gloucester 1 Waren, Warren. George, 274 Grace, wife of John. 185 John, 3V7, 366-7. 369, 387, 440, 449, 506, 235,525; will of , L85 Tide v. widow of George, .'71 Wasse, James. 397, 511, 513, 564, 630, 636 Wastecoate, Wastcott, Daniel, 619-20 Waters. ( loodman, 35 Watkin. Watkins. Wadkin. Christopher, 424, 490 656; Justice Gloui 1 tount v. 652 John, 10. 14, 15. 16. 73. 14!, 193, 211. 415, 417, 424 Watson. Watsone. Edward. 2 5, 647 Isaac, 254. 272, 274, 282, 301, 390,453, 510 John, 141, 147, 241, 518-21, 530. 540 Luke. 1. 4. 22. 29, 84. 48. 178. 237 Mathew, 375, 404. 427, 446, 472. 480 Peter. 120, 132, 134. 146, 1 18, 240. 270. 323-4 Thomas. 545 509. 583, 586-7, 609-10, 617. 646-7 William. 143, 155, 306, 310, 333. 390, 419, 427. 449, 510. 522. 531 Wait. George, 101 John. 101 Watters, Joseph. 20 Wafts. Hester, widow of John. 627 8 John, 593-4 608, 627 Michael. 316, 330-1, 136, 504 Waughan, John. 289 see Vaughan. Way. John. 523. 532 Wearne, Eliza. 536 Henry, 536 John.' 410, 508, 536 Martha, widow of John, 508, 533 Mary. 536 Weatherby. Robert. 634 641 Weatherill, Wetherill. Christopher, 356, 361-2, 366, 368-9. 37a. 373. 376. 378, 380-1, 389, 404. 418, 424. 427. 440, 443. 450, 473. 475. 490. 501-3, 505-6, 512, 523, 525. 530. 532-3, 539: Hif,-h Sheriff Burlington Counts 525 Thomas, 533 Webb, Edward. 544, 569, 570. 572. 591 George, 551, 573, Lucia, wife of Samuel. 300. 317, 331 Samuel. 269, 300, 317, 331, 333 Weblev, Audrey. 10, Thomas, 69. 107, 124, 200, 211. 219, 630, 636 Webster. John, 61. 120, 132 Joseph. 439 Mary, wife of Nathan, is' Webster. Nathan. 10. 14. 15, 16. 80. 102. 164-6. 181 Robert, 64, 14s. 331 Thomas. 253. 26'* Mr. 196 Weinans. Conradus, 217 Elizabeth, 217 Isaac, 217 Jacob, 217 Johanna, 217 Johannes, 217 John, will of, 217 Samuel, 217 Susanna, wife of John. 217 Welch. James, 148 Joseph. 435 Margaret, 68. 174: wife of James, 14s Sarah, widow of William. 530. 069. 076- so. 683-4 Susannah, 530 William, 411. 412, 473,530,659 676-80. 683 Weido. Margaret, 240 Wells. Edmund, 522 Henrv. 536 Welsh, Robert. 498. 512. 679 West. Adry. 46. 211 Ann, Rudvard. wife of John, 68, 140 note, 210, 2:11. 323; widow. 233 Bartholomew, 46. 313 Edward. 317. 136-7 Elizabeth Laffetra, 107 James. 673 John. 6S. 107. 131. 140. 151. 210, 231, 233-4,238,249,250. 257, 259. 268, 3.7. 329 Jonathan, 461 Joseph, 74-5, 105-6. 154, 174, 200, 202, 269 Margaret. 174: wife of William, 220, 3: 19. 534 Mercy, wife of Stephen. 329 Nathaniel, 355, 369, 371. 383. 402. 449, 535 Robert. 49. 56. 107, 113-4. 127, 133, 154. 159. 171, 174, 197. 223. 229, 231. 238, 316-7, 435 Stephen. 46. 124. 126-7. 134. 137. 154. 174. 189, 211. 234-5. 272,^29 Stephen, of Maekatoy Island. N. Eng- land, 115 W.. 200 William. 46. 124, 134. 152. 160. 202, 220, 23 1. 267-8, 272. 301. 324, 329, 333, 534-5 Westeryelt, Ruliph, 225 West Jersey Society, 323, 326-7, '330-1, 334-5. 383, 385, 388, 391, 440-1, 445. 454. 457 9. 461, 484, 188-TJ, 493 9, 501.508-17, 522-3, 528. 530, 532. 535-8. 540. 620 Westland, Nathaniel. 452, 457, 461, 494-7, 510.517,530,533,540, 012-3, 616, 617, 622, 662. 674 Wetherbey. Vrrey (George), 437 Wetton. Benjamin, 133 Whale Fishery. 30. 31 Whaleflshing '< lompany, 42 Whartman. Sarah. 113" Wharton. Ann Rudyard. wife of Robert, 155. 223-6, 231-2. 236. 247, 257, 250 Robert. 155, 214, 223-6, 231-2. 236, 247, 257. 259 Wheat, Richard, 630-1 Wheate, Benjamin 3-5.3, 374,404,400,415, 423, 446. 468, 481 Wheatley, Caleb, 499, 506, 52S NAMES OF PERSON'S AND SUBJECTS. 761 Wheatlev. Sarah, wife of Caleb. 506 Wheeler, Gilbert, 419. 127, lis. .Ms Joseph, 619-20 Nathaniel, 20, 21, 212, 244, 248, 264, 266, 279-81 Robert. 372, 380. 160 I. 169, 470. 474, 492, 512-3, 520, 527, 535, 540 Wheet. John. 64 Wheiller, Robert, & Company. 537 Wheldon, Joseph. 460 Whether, John, 193 Whitacar. Richard. 555 White. Agasa, 72 Agatha, 237; widow. 118. 135 Andrew, 135, 183, 345, 276 Ann. 135 Anne Revell, wife of Joseph, 454, 519 Christopher, 542, 554, 561, 59i, 594, 601-3. 612, 628, 642 Dennis. 26, 47, 77, 151, 166, 174. 188 Elizabeth. 135; wife of John. 163, 275 Eli/.a. wife of Joseph, 550, 577, 601, 605 Elizabeth, wife of Samuel. 288 Hester. w T ife of Chrisfr. 561, 591, 594 James. 533 Joall, 288 John. 54, 58. 61, 72, 100, 151, 158-9, 169. 186, 198. 210, '.'43. 250-1, 253. -.'75, 285-6, 301, 354, 401, 586. 679. 682, 684 Joseph, 342-3. 454. 519, 550-1, 577-8, 585. 601, 60), 606. 608. 616-7, 624 5, 628-30, 635-6. 640 Marie, wife of Michael, 226 Marie, dau. of Michiel. 226 Mary, wife of Peter, -si, 291 Mary, spinster. 569, 51 1 Michael. 183, 207, 209, 254, 259. 328; will of, 226 Peter. 99. 106. 110. 117, 122, 260, 291, 394. 676: will of, 284 Peter, son of Peter, 284 Robert. 24. 80 212, 224, 276 234; will of. 135 Samuel. 62. 112. 165,167. 173, .201, 233-4; will of, 288 Thomas. 62, 112, 283-4, William. 135. 183, 245, -.76. 684 Mr.. 51 Widow 213 Whiteail. James, 657, 664, 672, 677, 680-1, 684 John, 675 Whiteburue, John. 65 "Whitehead, Abigail, wife of Isaac, 185, 209 Benjamin. 649 Isaac. 52, 61, 101. 185 7. 206, 209,213, 278-9; will of, 184: sheriff, 159 ior. 176 Isaac, sou Of Isaac. 184 Joseph. 184 is? Mary. 185: wife of Isaac, 184 Samuel. 151. 185. 187. 30 254, 259, 318 Whiteheare. John. 15 Whitfield. Richard, 433. 162, 595 i 639, 642 Whitlock, Whitelock. John, 26 12, 16 183, 219, 235, 238, 288, 299, 311. 327. 199 Thomas. 46, 98, 108, lib, lis, 138, is.'. 195-6, 199, 200. 319. 293, 312 Thomas, sun of Thomas, 46 Thomas, senior 26 William, 26, 46, 00, 127, 139, 302.391, 460 , 296 Whitrain, Whitraine, John, 149 Richard, 149 Zechariah, 124-5. 149 052. 658 Whitten, Ann. 552 Whitton, James, 012 e, Hessel, 19, 1 15 hi. 173. 317, 436-7 Wilcocks. John. 317. 136-7 Wilcox. Tho:, 19. 55, 60 Wilke, Jane. 597 Wilkey. Jane, 501 John Wilkins. John, 53, 106, 124. 117. 461 John, son of John. 4 17. 161 Thomas, 376. ^:<, 117, 150, 460-1, 467, 470, 483 Wilkinson, Bridf if Richard. 581,584 39.644 Mary, wife of Wm. 592 Richard, 552. 578, 581-2, 584, 5 639. 642, 644, 646 Thomas, 533 William. 340, 342-4, 571. 583.585.590, 592, 594, 597, 605, 607, 61 I, 618, 637 Willard, Thomas. 665 Willuott. Samuel. 139, 152 . 154 Willecke, Dr. James, .v, Willett. Samuel. 137 Williams, Dunks (Dunkin), 5S8, 599. 607 Edward. 99, 100. 107, 165, 200, 209, 213, 318. 654, 664,677, 679, 682 3 Elizabeth < labriel, 526 John. 64, 75. 104-5, 111. 161, 1 231, 212. 2)5. 313-5, 329, 514 Mar Mathew, 265 Rebecca, wife of Thomas. 515. 534 Stephen, 139 Thomas. 361. 371. 382-3 515. 534-5. 605 Williamson. Francis, 56 Willis. Elizabeth, wife of Wm wiMow of Wm., now wifeoi Holme. 633 James. 510 John. 420. 130, 462. 165 475. 651, 654, i 666 7, 672 681-2 John', senior. 45i John . >4, 657 John, son of John John, alias Westbrook, 653 John, a brook, son of John, 653 Mary, wife of Samuel. 101 ; 217 I. 30, lis. is-. 212,247, 347,350-1, 355, (00-1 108. 191. 522 William. 120, 545, 552. 594. 602 mi. son of W ■k, Willocks. Willox. 1 79, 97 -s. 113, 123. 125. 131, 111. Ill 5. 147. 150, 152 6, 160-2, 174, 178 203, 209, 21 1. 221. :^-<'. 229 ' 287, 29 ; 5. 317, 320 3. 330, 332 5, 378, Deputy Si 1 ral .,: E. .1 . 325' James. 1. Dr. James. 98, 136, 235 7 6; GENERAL INDEX. Willock, J;imes, senior. M. D.. 201 Margaret, wife of George. 144, 156. 209, 224-6. 231, 236, 243. 250-1, 253, 273. 302 304, 307, 814, 317. 327. 350, 333. 511 Wills. 1).. 540 Daniel, 350, 360. 362. 365, 367. 371. 376, 383, 387, 395-7, 400, 404. 414. 422. 111-2. 448, 453, 458, 464, 475,478-9, 192,502. 504, .".17. 519, 521-2, 528, 540; Dr., 509 Daniel, senior. 350, 360. 419, 42; 143, 491, 515 Daniel, junior, 350. 360. 491, 509 I laniel, son of Daniel, 540 James, 352, 370. 377-9, 417, 450 John. 350, 416. 443-4. 455,461,475,503, 52J 2. 510 Wills: Adams, Thomas. 223 Aires. Obadiah. senior. 215 Allen, Ephraim, 220 Andrise, Lawrence, 193 Appellgate, Thomas, senior. 295 Baker, John, 151 Barker, Edward. 286 Barre, James. 243 Bartlett. Thomas. 222 Beswick, Francis, S38 Binglay, John, 218 Bissell, John. 671 Bond, Steven. 216 Broadwell, Wm.. 173 Brown, Joseph. 216 Browne, William. 295 Brimson. Daniel, 249 Hurk worth, Bryan. 240 ( !ampbel, David. 217 ( iampbell, Archibald, 147 John, 179 i lanfield, Ebenezer, 216 Jonathan, i6l Carhartt, Thomas, 240 i larrington, John, 224 Margaret, 273 Chamberline, Anna, widow of Hen- dry. 200 ( Hark, Benjamin, 169 Clerke. Richard. 260 Coale. Jacob, 163 Crampton, David, 218 William, 215 ( looke, Thomas, 298 ( 'rane. John, senior. 216 Curtice. Robert, 266 Denison. John, 216 Dennis. < iharles, 295 I lesma eel t, David, 270 Dun, Eugh, 217 Dury, John, 289 Eat tone, Thomas, 163 Falconar, Patrick, 190 Forrest, Eenry, 170 Frasey, Joseph, junior, 209 < lillman, I lharles, 192 ( liles, < lyles, James, 177 < roodmat, i lharles, 321 Greenland. Dr. Henry, 220 i irover, Joseph, 163 Hall, Jonas, 184 Hamilton. Dr. Andrew, 29.' Hanson. Folkert, 283 Harmense, Hanse, 145 Holland. Thomas. 295 Hull. Hopewell. 194 Inians. John, 298 Wills: Inians. Mary, 320 Johnson, Thomas, 215 William, senior. 397 Kingsland, Isaac, 278 Kitchell, Samuel, 175 Lawrence, Sarah, 193 Layng, John, 2s5 ' Lee. Thomas, 222 Letts, William. 147 Lippincott. Abigail, widow of Rich- ard. 270 Lyon, John, 217 Alaniiiii. Jeffry, 197' Masters. Francis. 60 Mattix. Lewis, 223 Mattson, Peter, alias Dalbo. (W? Meaker. William, 183 Moore, Mathew, senior, 190 Morris. Demies, 1 IS < leorge, 185 Col. Lewis. 219 Morss. Peter. 147 Mudie, David. 237 Osborne. Stephen. 287 Outkoop. Dirke Teunissen, 41 Peirce, Daniel, senior. 205 Pierson, Thomas, senior, 326 Price, John, senior. 170 Potten. Marmaduke, 222 Kens, Alse, 179 Simon, 178 Robertson. Roberson. Dr. William. 205 Robinson, Walter, 289 Roos, Rose. Samuel, 145 Rouse. Simon, 209 Rudvard. Thos., 210 Sadler, Richard. 130 Sandford, William. 135 Sayre, Joseph. 230 Scholey, Robert. 439 Scott. Alexander. 318 Silverwood, Mary. 289 Smalley, John. 269 Smith. Richard, senior, 244 Spinage. Daniel. 179 Spinage, Speninge. Dmphra, 163 Steenhuysen, Engelbert, 41 Swaine, Johannah, widow of Sam- uel. 21 S Tichenor, John. 227 Thompson, Aaron. 227 Thornel, Israel. 217 Thorpe, Thomas. 217 Throgmorton. John. 179 Vauquellin, Robert, 288 Viccars, Thomas. 249 Walters. Joseph, 164 Ward. John. 227 Ward. John, turner. 60 Warde. John, senior, 216 Warren. John. is". Weinans, John. 217 White. Michael. 226 Peter. 2S4 Robert. 185 Whvte. Samuel. 288 Whitehead. Isaac-. 181 Winder. Samuel. 253 Winter, Obediah, 37 Woodruff. John, senior. 186 Jonathan. 1ST Worth. Richard, junior. 192 Wilsford. John. 365. 371. 447 NAMES OF PERSONS AND SUBJECTS. *z Wilsford, John, senior, 41? John, junior, 447-8 Wilson, Wilsone. Alex'r, 68 10 bony, 5t!6 Hiinna. wife of John, junior. 200 Hannah, wife of Joseph, 309, 354 James 396 John. 23, 26, 27. 34, 38, 127, 165. 175 I 3 190, 194, 296. 319 John, son of John. 296 John, senior. 107, 136, 138. 198,200 219 294, 296, 302.321 John, junior, 131, 137, 138, 200. 302, 321-2 Joseph. 177, 18-2. 309, 248, 254 5, 263, 390. 301, 506 Peter. 200, 296. 323 Robert. 356, 127. 494, 538 Samuel. 50. 135, 170, 280, 566 Stephen. 446 Thomas. 469, 532 Mr. 184 Wimbletield. George, 233 Winder. Charles. 207. 244 James, 225. 30-1 Margaret Rudyard, wife of Samuel. 68. 100. 140 note. 154-5, 210. 225, 231, 25::. 257; widow. 183 Samuel. 53. 61, 6s 72, 78, 100, 125, l K), 166, 183, lit*. 210. 225 331, 24::, 250, 253, 304. 547; will of. 253 Sarah, 253 Thomas, 207 Windsor. Anthony. 607 Elizabeth Adams, wife of Anthony, 607 Winen, John. .'::; Wing, Joseph. 163, 329 Wingfleld, George, 69, 75 Winnans, John, 146 Winning, Ann Robertson, 305 Winnings, John. 80 Winons, John. 177 Winter, Josiah, 37 Margaret, 37 Obediah, will of, 37 Obediah, son of Obadiah. 37 Winton, Mary Champneys, wife of Nich- olas. 572, 638 Nicholas, 544. 561, 572-3, 610, 638 Wm,. 551 Witcher. Whicher. John, 16. 18. 166. 218, 233. 328 Withers, Ralph, 436-7 Wolcott, Nathaniel. 107. 209 Woolcott. Samuel, 107. 127, 132 see WillCOtt. Wolding, John. 541 Wolling, Jonathan, 586 Wolmore, William. 170 Wood. Constanty. 648 Don, 653 Elizabeth, wife of Jonas, 63, 166 Henry. 357, 359, 405, 407-9, 125, 132, 651, 650. 660 Henry, senior. 648. 61 1 Henry, junior. 648. 07 1 Isaac". 664. 669. 073. 680, 683- 1 James. 671 Jeremiah, 648 John, 131. 302. 355. 363. 111. U7, 151, 4?.'. 538, ois. 650, 672; Justice ( Glou- cester County. 652, 658 John, senior. 212 Jonas. 2!, 13. 53. 63. 75, 8). 100-1, 160, 166, 174, 192. 221-2. 227. 33 Wood. Jonal 1 127, 129, 156, 650, 055 057. 661, 664 669, 0,73. 680 1 Jonathan, senior, 660 Jonathan, junior 661) Joseph. 377. 127, 188, 518, 538, 0M 7 2. 655-8. 600-1. 664, 669. 680, 682 Margarett, wife of Samuel. 193 Mary. >ee < 'oeman Rebecca, 669 Samuel. LOO, 1 16. 179, 192 3. 249 Thomas. 345, 352, 356, 117. 10s William. 317-S. 381-2, 305, 375. 3S2, 127. 432. 10S. 197-8, 5u 1 W Ibridge, John, 261 Wooden, Andrew. 123. 233. 239, 271 277 Woodhouse, Anthony. 348 9. 358-9, 362, 373. 395. 397. 3,99. 111. Ii5. 117-s. 151, 101. 572. 612. 03? Samuel. 012. 0,1 I. 636-8 Woodkins. John. 3<>8 Woodnutt, Mary, wife of Rich'd, 621 Richard. 401. 606. 021. 032. 031. 0,37. 042 Woodruff. Woodroofe. Woodroffe, Ben- jamin, iso. 225 Daniel. 186 David. 186 Elizabeth, 186 Hanna, 186 John. 23. 36, II. 10. ]0,i. [84-5 328 John, son of John. ISO John, senior, will of. 186 Jonathan, 164. 186 Jonathan, will of. 187 Jonathan, son of Jonathan, is; Joseph, 186, 017. 629, 632 .Mary, wife of John, is; Mary, wife of Jonathan. 187 Sarah, 186 Thomas. 312-3. 154, 105. 55-.'. 588, 603, 605. 007. 613, 615, 617-8 Mr., is 1-5 Woodward. Anthony. 110. 177. 187, 197, 202, 272. 282. 299. 305, 312, 315, 320, 378. 383-4, 129. 171. 186, 51? Woolev. W'oolev. Anne, wife of William, 220 Charles, 286, 307, 309 Edward. 113-1. 301, 203. 295. 31? John. 64 Robert. 2-0,. 288 William. 64, ,T.. 111. 200. 220. 23s Wooleyson. Peeter, 570 Wooley. 590 Woolman. John. 363. 394, 466, 179. 186, 517 William. 349 Woolsey, George, 528 WoolSOn, Wooley. 571 Woolston, Hannah Cooper, wife of John, 471 John, 315-0. 354. .. 375-6. 378 381-2, 386-7 105, 152, 150. l7o I. I?::. 175-6, 19 506. 510,, 521, 525, 529 John, senior, 358. 116 in. 503 John, junior. 355. 362, 110, 19 Wooh erson. Peter, 2::. 1?, 50 see van < Jouwenhoven. Woohortoi. 1 !.,!'■ SO, 41".. 170 185, 530 Worgen. 1 liscillia, widow of Richard, 573. 595. 626 Richard, 573, 577. 595, 626 Worlidge, Ann 1. ifever, h Lfe oi John, 7 6 4 GENERAL INDEX. 586. 594, 602; widow. 629, 633, 637 Worlidge, John. 342, 344, 373, 383, 393, 503, 545. . r )5}. 57!. 582 586, 594, 597, 599, 000-1. 605, 607. 609 10, 612, 621, 623, 633, 639, 642; Justice of Peace Salem County, 598 Stc* en. 550 , 385 Worth, Jane, wife of John. 140 John. 140, ii<'.'. 210, 222. 259, 298 Joseph, 192, 258, 298 Judith. 192. 241 Morris. 97-8, 112, 114. 308, 318 Richard, 9, 10, 11, 14, 67. 102, 109. 126, 170. 196, 210, 241. 298 Richard, junior, will of, 192 William. 98, 110, 112, 115. 270 589. 595, 5H9 Worthe, . 545 Worthley, John. 99, 110-1, 114, 128, 137. 208 245. 249, 288, 318, 329 Morris. ]l(l William. Hi! 5 Woulson. Woolla. 553 i, John. 101 V, renshaw, Mary, widow. 390 Wright. Constance, widow of Richard, 659 Ha nn a. 659 Johanna Sonmans, wife of Joseph, 305. 507 John, 422. 658 60, 662-3. 667, 684 Joseph, 306, 5ii7 Joshua. 358, B62, 371, 375-6, 387. 397, 500. 520 Mary, 387, 523, widow Richard, 648, 656, 658-9 Robert, 72. I n. 165, 207 209, 831. 259, 284, 311, 390,505 Samuel. 366, 528 Sarah. CSS* Thomas. 232, 355, 361 393. 395. 398-9, 125, 431-3, 445 151-3. 167-8, 173-4, 185, 507, 527, 529, 531, 53G Walter, is:',. 322 William. 107 Wrightnian, Wm.. 434 Wyatt, Bartholomew, 599 ornelius, 331 Garret 309 John. 309 Peter. 262, 327 Wyne, Bamaby, 26, 117, 237 Wvns. Bartholomew, 53 Wynes. John. 249 Wynons, John, 25, ^6 Yallerton, Thomas, 64 Yard. ( ieoru'e. 42] Yardley, Thomas, 486 William, 1st; \\ illlam, son of William. 486 Yeates, Catherine Sandilands, wife of Jasper. 667 Jasper. 667 Yeo. Yoe, John. 398, 399. 400. 546. 577, 594 Somilia wife of John. 398, 400 Verians. Annacka, 553 Errick, 513. 558. 566. 576. 598 Stephen, 543, 549, 553. 556. 558. 565-0, 575-6. 598. 645 Yerian, 598 Yerianson. Hendriek, 584 Yoost, Rogert, 51 see van Home Yoebis, Wm.. 61 York. Yorke, James. Duke of, 56; Pat- ents to and from. 559 Mary White, wife of Thos.. 606. 622 Meh'itabel Hull, wife of Samuel, 241 Samuel. 2-11 Thomas. 344 491, 526; 551. 571, 603, 606. 615, 619, 622-3 628, 632 "Youdas, a young," the Finnish inter- pretation of, 553 Young, 5fong, Christopher, 135 Jacob, 550. 573, 575, 588 Colonel John. 135 Nicholas. 656 rt, 115. 150, 190,216,227.228 248, 255, 263, 280-1, 354. 356. 359, 376, 39S. 527 Thorn;,- ,- ('apt Thomas. 29, 135. 188 William. 147, 325 Zabriskie, Cawbrisco, Tabberscue, Sa- boroscus. Sobriscoe Sabereso. Al- 18, 51. 03. 70. 78-9. 198. 230. 236. '283 Jacob, 283 Zane. Elnathan, 675 Nathaniel, 667-8, 674-5 Robert, 351, 351-5. 357-8. 105, H2, 127, 583. 59'» 655 664-5, 668. 671, 679 Supplementary Index. I Principally of names of places in England, Scotland and Ireland; together with names of persons, places and subjects mentioned in the notes, and omitted in the preceding index; also some names of places in America,, outside of New- Jersey.] Abbey-Lace, Queen's Co., Ireland. 100 Abberdeen, Aberdeen. Abberdeene, Aberdein. Scotland. 94, 201. 234, 241, 245, 251. 308, 411 Abery. Wilts, 120 Ackinsack. 287, note Adams, Elizabeth, 810. note Fen wick. 340, note John. 340, note Mary, 340, note Admiruit y ( lourts, 504 Albany, 287. note Aldmonsbury, Almonsbury, Gloucester- shire, 561, 563 Alloways Creek, 310. note Alsford, Kent. 579 America of Stockton, vessel. 308 Amersham, Amersum. Buckingham, H2, 667 Angus County, Scotland. 202 Antigua, lis Anve of ye Hill. Oxon., 484 Appletree, Mathew, 339. note Argyle, Karl and Marquis of, 335. note Ariel, ship, 341. note Arladon Parish, Cumberland, 569, 576 Arson and robbery, alleged, 191 Ashford in the Water. Derby, 500 Ashover Parish. Derby, 425. 507 Ash ton, Robert, 340. note Susannah. 340. note Aston parish. York, 449 Atterclil'fe. York. Ill Aughton, York, 419 Avebury. Wilks (Wilts.). 430 Avon, a river, 523 Aylesbury, Kent, 562 Badby. Northamptonshire, 29 Ballincarrick, Ireland. 132 Balnecrosse, Ireland, 411 Banta family, 224, note Barbadoes. Barbados. Island of, 6. 7, 21, 37, 55,57, 67, 162, 163. 170. 193, 202, 207, 243. 269, 297, 300, 317, 392, 408, 138, 441, 448. fOl. 510, 511. 588 Barbauld. Mrs., 683, note Barclay. David, junior, death of. 87 Barlborbugh, Barlbrough, Barlebor- ough. Derby, 471. 48.'. 54Q Barmagachan, (Scotland). 125 Bartlett, Benjamin. 434. aote Baynlie, (Scotland). : t Beacons, erection of, 34 Beneden, Kent. 597 81 Berckeloo, Holland. 145 Bereton, Southampton. 550 Bermudas. 391. 126 Beverley. Beverly, York". 398, 113. 411. 416. 418, 428. 444. 173. ISO. 184. 492, 494, 500, 526 Big Piece. Morris county, 153, note Bighton, Derby, 422 Binchester, Prebend of, farm rents of, 653 Binneld, Berks. England, 339, 397. 559 Birdford, Wapentake of , York, 539, note Bishop Starford, Bishop Stafford, Bishop Startford, Bishops star- ford. Herts, am. 167, 167, note 52.' Bishopsgate street, London, 100, 108, hi 4 12. lis. 482, 518 Blachley, Aaron. 2 s. 255 Black Fryers, Blackfryars, Black Pry- ars. London, 420. 162, 169, 507 Blackimore, York, 539 Bockee. Abraham, 195 Bog en fly, 153 Bonwick, York, 398, W0, 109, 113, lis. 181, 500 Booth, York. 443 Boston, Mass., 48, 179.225.237. 253. 312. 313. 569, 597. 615. 618. 631. 633. 637 Bow. Bowe. Middlesex, 561. 581 Boynle, Scotland. 79 Bradford, New England, 182 Bradford Abbie, Dorsett. 416 Bradway, Edward, sketch of, 339. note Mary. 339.. note Susannah. 339. note William, 339. note Bradway's Street. 339, note Brandreth. Henry, 339, note Brant Braughton, Brant Brou : parish of, 145, 292 Bray Parish, Berks, 560 Brayles, Warwick. 656 Bremble Parish, Wilts, 569 Breuckland, I.. L, 301 Bridge Sound. Barbados. 138 Bridgetow q, Barbadoes, 291 Bridlington Key, York. 511 Bridlington, York, 539. note Brigghouse, York, in Brinkerboff, Hendrick, Jorissen. 225 Bristol, Bristoll, England, 501, 521 673 Broham, Bromham, Wilts. 420, 162 Bromley, near Bowe, Mi. Idle., . 561 581 Brouk's I. and, WeM Chester. N. V.. 219 766 SUPPLEMENTARY INDEX. Brookhaven. L. I.. 55 Bruntisland, Scotland. 93 Bucklers Bury, London, account of rents of a house in, 053, 654 Bucks Co., 574 Buntingfield, Derby. 507 Burlington, 339, 396, note Burlington Island, 396, note Burton Stather, Lincoln, 413, 483 Burying ground at Burlington, 447. 448. 466 Buttolfs Bishopsgate, London. Parish of, 400 Bybury, Pa.. 614 Byllinge, Edward, and his descendants, 434, note Graeia. 434. note Loveaday, 434, note Caherlough, 683, note . Cambridge, Mass.. 195 Campbell, Ann, 335, note John, sketch of, 335. note Lord Neill, 335. note Mai-yen). 335. note Canada, River of, 559 Canute. 683, note Carlo w, Ireland, 682. note Carronshore, Scotland, 143 Carshore, Carshove. Carshorne. Car- shorse. Scotland, 130, 143. 168, 175. 195, 252 Catherlagh. Ireland. 682 Cedar (?) creek, Salem county, 460 Cetherloch, Ireland, 682, note Chadleton Parish, Stafford. 568 Chalow, Berks. England. 420 Chamberlynes, Manor of in Erswell, Suffolk, farm rents of, 653 Champneys, Edward, 340, 591, note Priscilla, 343, note Charles, Martha, 340, note Simon, 340, note Chesterfield, Derby. 401, 423, 143, 476 Chillton Follyat, Wilts, 455 Chittester, Pa., 582 Choptank. Md., 568 Christ Church parish. Barbados, 57, 163 Christ Church Parish, London, 561, 562, 573 Church lot in Burlington, 540 Church Waltham. Essex. 340, note Cirencester, Gloucester, 408, 525 Clerkenwell. Middlesex, 548, 465 Clift. Sussex. 449 Clisdeall Shire. Scotland, 292 Clonmell, Ireland, 405. 507 Clunie, Cluny, Scotland, 55, 56. 58. 96, 98. 136. 137', 138, 181. 198, 221 Colchester, Essex, 468 Collestoun, Collieston, Colliston, Scot- land, 79. 186, 192, 223 Collins, Francis. 467, note Sarah, 467, note Compton Bassett, Wilts. l.Vi Conflagration at Perth Amboy, 97 Cononicote, R. I., 269 Cork, Ireland, 170. 415, 425. 132. 673 Cornbury. Gov.. 340. note Cornhill, London. 463 Coroner's inquest. 32 Court Leet and Court Baron, liberty of keeping reserved by grantor, 569 Graffs, Christopher, sketch of, 339. note Crafts, Martha, sketch of. 339. note Craigforth. Kinkell Parish. Scotland. 96 Crewkerne, Somerset, 567, 575 Cuckney, Notts.. 429. See Kuckney. Cussington, Leicester, 447 Dallefleld, 417 Darien expedition, 161 Dartmouth. N. E., 301 Dathvick, (Scotland), 125 DeVouw, Susannah, 287. note Deacon, George, sketch of. 340, note Dedford, Kent. 340, note Defoe, Daniel, 683, note Denn, James, 341, note Margaret, 340, note Dewlish, Dewlisk, Dorsett, 316, 436 Dimsdale, Dr. Robert, sketch of. 467, note Dimsdale Run, near Mt, Holly, 467, note Divorce granted, 28 Dore, Derbv, 409, 486. 509 Dorehouse. York, 398. 418. 429, 484. 500 Dringhoe, York, 409 Drontield Parish, Derby, 508 " Drowned, 33 Dublin. Ireland. 56, 76, 101. 170, 203. 400. 401.405,411, 413, 440, 6s:2, 684 Dudley, Robert, Earl of Leicester, 683, note Duncrosk, (Scotland), 120 Dunham, Nottingham. 48.' Durham, Elizabeth, 341, note Joseph, 341. note Richard, 341, note East Barnett, Herts. 438 East Hamptun, L. I., 287 East Lowthian Co., Scotland, 506' East Noyle, Wilts., 550 East Riding. York, 561 Eastham, Worcester, 672 Eastwood Parke, Gloucester, 559 Edinbrough, Edinburgh. Scotland, 58, 59,67.69,71, 72, 79, 82, 92, 113. 123, 125, 145, 155. 170, 171, 173, 174, 188, 200. 292, 303, 305, 307, 322 Edmondton, Edmontoun, Edmonton, Middlesex, 71, 423, 467, note Edwards, Thomas, 340, note Edwinsboro. Nottingham, 476 Elizabeth, Queen. 683, note Elphingstoun, East Lothian, Scotland, 72 Enfield, Middlesex, 55. 56, 228: farm , rents of, 653 Epke, Eptkey, 224 Epping. Essex, 467, note Erswell. Suffolk, farm rents of. 653 Eves-ham, meaning of, 523 Ewes, Maltby Parish, York. 429 Ewry, Scotland, 55, 56, 60 see Urie, Vrie Exeter, N. E., 237 Fairtteld. Conn., 301, 623 Fairfield, N. J., lands allotted for minis ter and parsonage at, 619 Fairleigh. alias Fairlight. Sussex, 102 133 Farm. Simon Charles, 340, note Farnsfield, Nottingham, 430, 449 Fenwick, Ann. 341, note Elizabeth, 310, note SU PI'EE M KNT A RY INDEX. 7 uy Fenwick, John. 339. 340, note Priscilla, 343, note Fenwicks Colonv, 341. note Flushing, L. I., 219. 315. (377. 678 Five, Dutch for low meadow, 137, 191 ffork, Wilts., 5(53 Francis and Dorothie, ship, 71 French fleet, threatened invasion by, 162 Frier Shaw, in Tiveodaill, 59 Friends' burying ground, 340. note Friends' burying ground, Burlington, 447, 448 Friends' Meeting House site, 340, note Gatton Place, Surrey, 56, 66, 79, 145. 292 Geneva, property in, 292 George Yard, London, 408 Germany, 41 Gerritse, Gerrit, junior, 162 Gilford. Conn., 55 Glamford Briggs, Lincoln, 485, 499. 505 Glasgow, 93 Glenfield, 423 Gloucester, citv of. 476 Goat Acre, Wiiks (Wilts.), 420, 462 Godaluning, Surrey, 414 Godmersham. Kent, 408 Goodhust, Kent, England, 163 Goodwyn, John, senior, 339, note Gordonston, Scotland, 151. 180 Gravesend. L. I., 296 Graye's Inn, Middlesex, 506 Great Bartholomew Parish, London. 580 Great Hadam, Great Hadham, Heref., 423, 442, 413 Great Harroden. Northamptonshire, 540 Great Kelk, or Kelke. York, 413, 416, 418, 442. 444. 454, 562. 563 Great Wigston, Leicester, 444 Greenwich, 154 Griffin, ship. 339, note; 340, note; 343. note; passengers in, 590 Hackinsack. 287, note Haddington Parish, Scotland, 322 Haerlem, 219 Hamilton, Andrew, 341, note Hampton Court, 162 Hancock's Bridge, 340, note Handsworth or Hansworth Parish. York, 401, 413, 418, 423, 429, 439, 454, 469, 490, 493, 508. 524. 533 see Hawseworth Handsworth, meaning of, 524 Handsworth Woodhouse. York, 401, 407, 439, 444 Harelston, Stafford, 409 Harshorne. 58 Hartford. Hartford (Hertford) Co., 397 see Hertford Hasland. Derby, 476 Haverhill, New England, 182 Hawseworth. York, 526 see Handsworth Headlands for imported servants, 61 Hedge. Ann, 341. note Samuel, sketch of, 341, note Hedgerield tract, 341. note Helpingram, Helperingham. Lincoln, 448 Hempstead, Hemsted. L. I.. 2*3. 293, 684 Henry and Francis, ship. 93. 125 Hertford, Hertford Co.. 418, 423. 439, 473, 506, 559 Hexam, Northumberland, 115 Higham. Shirland Parish, Derby, 129. 456. 4^7 Hoboken. 335. nolo Hohokus, 247. note Holdernesse, York. 109, 116 Holmegate, Northwingliold Parish, Derby, 123 Hook Norton, Oxford. 178 Howden, York, 415, note Howard, John. 683, note Hue and cry. 39 Hundy. Scotland, 55 Hunter. Gov., 340, note Iron works at Middlctown. 323 Iver Parish. Bucks, 560, 579 Ivy Point, Salem. 340. note Jacobs, Henry, sketch of. 396, note Jamaica, L. I., 1, 193 Jamaica, 512 James Town. R. I.. 269 Jansen, Michiel. 159, 161 Jegou, Peter, 396, note Juer Parish, Bucks, 571 Joosten. Rut, 99 Kegham, Leicester. 447 Kelke, Kelk, York. 398, 400, 184, 500 see Great Kelk Ke*lsae, Scotland, 70 Kelso, Scotland. 170, '.'34 Kemnay, Kemney, Kemnie. Scotland, 57, 58, 98, 136.' 201, 307 Kent. England. 341, note Kent, ship, 339, note Kentisbeere, Devonshire. 49s, 679 Kerby muckle, Leicester, 423 Keyham, Leicester, 161 Kiibright Parish, Scotland, 292 Kildean, Kildin, Killdaine, Scotland. 144. 145, 180, 312, 322. 332 King's College. Aberdeen, .•Economus in the, 94 Kingswales. Kingswells, Scotland, 58. 171. 178, 182 Kinkell Parish, Aberdeen, 96 Kirby-Muxloe, 123 Kirkaldie. Fyfe. Scotland. 31 1 Kisterholme, Scotland. 292 Knocklofty; Ireland, 507 Kuckney, Nottingham. 129 see Cuckney Lambeth, Parish, Surrey. 140 Laroe, Larue, Lerow. Jacques 78 Langdale, Yorke, 4.8 LangSter'S Farm or Plain. 9 Lathantte. Eat liantv. Scotland. 141 156, 171, 311. 314 see Lethentie Lawrence, Thomas. :::!'.' Laws of West Jersej Leicester, England, 12:'.. 111. no. M7, 479. 180, Isi Leith, Scotland. 677 Leinster. Ireland. Duke of, 155 Leithentie, Lethanty, Lethentie, Letb intv. Scotland. 57. 58, 71, 79. 96. 98, 121. I3i). 133. 138, 181, 191, 201, 202 see Lathantie ami LI then tie Lei ters testimonial, 169, <-t seqq. 76S SUPPLEMENTARY INDEX. Limehouse. Middlesex. 571 see Lymehouse Lincoln's Inn, Middlesex. 317. 436. 503 Lincolnshire. 145 Linlithgow, Scotland. 123,224 Lithintie, Scotland. 66 see Lath an tie Locheill. Lochiel, Scotland. 181, 310 Lombard street. London, 317, 408, 436 Londine. Scotland, 82 see Lundin. Lundine London, England, 55, 56. 57, 58. 59, 60, 65, 66. 68, 69. 71, 76, 85. 87, 92, 98. 102. 105, 110, 113, 117, 120, 121, 122. 123, 126, 127, 129, 133, 136. 141. 146, 151, 161, 162, 165, 171, 173. 192, 194, 197. 201, 202, 203. 207, 211. 215, 223. 224, 225, 229, 231. 234, 236. 237, 240, 250, 286, 287, 288, 292. 293. 299. 303. 304. 305. 306, 307. 308. 309. 3111. 312. 313. 314, 315. 316. 317. 319. 321, 322. 326. 327. 330, 339, note: 340,341, note; 342, note; 39;, 400. 405, 408, 412, 416, 418. 419, 421, 423. 425. 426. 428. 430. 432. 131. 435. 436, 437. 439. 440. 411. 442. 413. 444. 446, 447, 418, 449, 450. 452. 453. 454. 456, 462, 463. 464. 469, 170. 472. 473. 479, is I. 482, 488. 492. 505. 506. 507. 509, 5l2. 513, 518. 522, 525. 526. 528. 530. 531. 535, 537, 538. 545. 546, 559, 560, 565, 561, 562, 563. 564. 56.5. 566. 567. 579. 573. 580. 615, 619, 630, 672. 676, 683, note; Mer- cers' Company of. 653 Long Island. 1. 55. 559. 672, 682 Louk Lane. London. 469 Lord's meadow, the. 232 Lovelace, Gov., 340. note Lower Tooting. 435, note Loxley, Warwick, 655. 672 Lundin. Scotland. 67 Lundine, Scotland. 171, 200 see Londine Lundy, 56 Lymehouse, Stebenheath (Stepney) Parish, 59. 166, 407, 414 5C, see Limehouse Maddox. Elizabeth, 341, note John, sketch of. 340; note. 311 Ma island. 13. 95 Maltby Parish, York. 429, 456 Mannington, 341. note Mansfield, Nottingham, 449. 484 Mansfield Woodhouse, Nottingham, 500 Marbletown, N. Y., 318 Marcy, Edward. 311, note "^V Susannah, 341, note Marlborough, (Wilts.). 579 Marriage settlement. 568 Marriage, release from, 55. isi Martins Le Grand, London. 481' 482, 196 Marvill, Berks, 579 Maurice. Bishop of London. 467, riote Melcomb Re^is, Dorset, 511. 514 Merrimake Co., N. E., 316 Michaels Parish. Barbados 511 Middle Temple, London, 317. 436 Mineveard, Scotland. 76 Minewers, Scotland, 68 Montras. Scotland. 90 Mont poss, Scotland, 303 Monyvaird, Scotland. 90. 91. 95. I0i Moselev. Stafford. 568 Murder, alleged, 491. 503 ^ \ V Muscle Criple, Pa., 656 Mynhead. 430 Nassau Island. N. Y.. 332 Nelson. William. 307. note; 553. note Nevill. James, 341, note: sketch of, 342; note Newark. Lincoln. 145 Leicester, 417. Is7 church at, 190 Newberrv, Newburv, Mass.. 171, 195, 207, 207. 203. 212. 25i. 259. 260. 307, 313 New Castle. Pa.. 3. 4, 339. note; 340, note; 341. note; 581 New Castle upon Tyne, 41 1 New England, accounts of the Cor) (ora- tion, of 653 New Haven. Conn., 275 New Orania (Orange), 174 New Plimoutli. 173 New Plymouth Colony. 313 Newport, R. I.. 195, 197, 201, 203, 240 New Salem, 340 Newton, 310 Norfolkshire, England, 339 Northampton, 340. note; 400. 478 Northamptonshire, 339. note North Carr. York. 443 North Cave, York, 425 Northdale, York. 494 North Hampton. Mass., ISO North Leynes, Wilts., 455 Northumberland, 57 Norton-Cuckney, 429 Nottingham, England, 429. 524 Oakingham, Berks. 563. 561 Onnianickon, 418 Overston. Northampton. 467 Oyster Bay, L. I., 620 Painswick, Gloucester, 429, 445, 419, 46.'. 479. 486, 492 Panwick. Gloucester. 496 Passaic. 283 Patrham. Sussex. 41 1 Paterson. History of, cited, 307, note Peasinhurst, Derby, 507 Pencartland (?). 72 Peniston Hurst. Derby. 425 Penn, William, 341, note; 342. note Penn's Neck. 310. note Pepper Mills, Scotland, 331 Peo,uaneck river, 232 Perth Amboy, 335, note Philadelphia, 340, note Pier family, reference to, 308 Pitlochie, Pitlockey, Scotland, 70, 85, 125, 155, 170, 189, 323 Plymouth Colony. 301 Pomton Brook. 232 Pompton Plains. 153 Cool. England, 676 Portsmouth, England, 550, 561 Portsmouth, N. H., 194, 197 Portsmouth. R. I.. 313. 407 Pottery, first inNew Jersey, 135. no Pricegaer, Andrise, 101 Pyle, Rebecca. 311. note Pytle. Deacon's. 340 Payne's, 311 Quaker burying ground, Burlington, 117. 1)8 i Jl/W « V 4 A 4^ V 4 O *bv* %; lOvV ^ • • • A U *^nL'* °^ aO - * ' ^jftflfoZ* *^N A** » 3 l"^ • _r^t\ * "P C U * nO-Z-. ■> O 1^ • _r^Xv » *P «\ • ' " ' *** °^ • - ' a V " ^ » ^ V? ^°« \ «U* cr r '" *°- > V" • ill', c* issto *«.,♦♦ .-:afe\ \^* .-isac^. v** ••; * a^ **. • VV ^^ » ^ '■t f •/% : -!K^ /\ -r ^§^3208* *> \^)M|^° ^ ^ ^°-* .v 8