Historical and genealogical miscellany; data relating to the settlement and settlers of New York and New Jersey, Vol. II, Part 35

Author: Stillwell, John E. (John Edwin), 1853-1930, comp
Publication date: 1903-32
Publisher: New York
Number of Pages: 524


USA > New Jersey > Historical and genealogical miscellany; data relating to the settlement and settlers of New York and New Jersey, Vol. II > Part 35
USA > New York > Historical and genealogical miscellany; data relating to the settlement and settlers of New York and New Jersey, Vol. II > Part 35


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55


1791 den oth July is myn Dochter Willemtie Luyster geboren


1793 Antye .. 11 July .. Sarah .. 1795 12


..


1797 25 Augustes Lucretia


[Married Garret Brower.]


1802 15 Maert .. Jannetie


ISO6 30 " Soon Peter


En Zyn Gedobt in de Middletown Carrack


In het Jaer onses heere Jesus Chrestus 1687 ben Ik, pieter Luyster geboren De 10 Maert. Anno 1687 Den 1 July Is myn huys vrou Sara Rapielie geboren


anno 1713 die 30 April ben yek gietrout miel Sara Rapielic


anno 1714 die 31 Janwary Is myn dochter Sara Luyster geboren 1716 " 7 augusties " catrina II maert adrieyana " 1718 1720 26 augustics soon Cornielis


1722 26 September"


Daniel 16 1724 6 mij


pieterus 4 4 $ 6 1726 9 Janwary docter Aentye


1730


1.4


soon Johannes ..


In het Jaer onses heere Jesus Christus 1740 Den 28 Augustis Is myn soon Johannis Luyster over leeden en Is begraven op de arme howrey


In het Jaer onses Jesus Christus 1752 Dec 16 October is myn soon Petrus Luyster over leeden en is Begraven op de Arme bourey


In het Jaer 1759 den 17 December is myn Vader Luyster overleeden en is Begraven op de Arme Bourey de 19 Dito


In het Jaer 1767 de 7 November is Adreyana Noordstrand overleden


In het Jaer 1767 Den 27 Dec. is Sarah Lent overleden


In het Jaer 1773, Den 23 January is moeder Luyster overleeden en is begraven op de Arme Bowry de 25 Dito


In het Jaer 1788 Den 31 My is Daniel Luyster overleeden en is begraven op de arme boury In het Jaer 1792 Den 26 october is Cornelis Luyster overleeden en is begraven op De Ves- kel- [Veshet-Vesket].


In het Jaer 1806 Den 31 December is Catrina De Wit overladen en is begraven op De Veskel


in het Yaer 1749 den 24 ijannawary is myn doghter Ante over Leeden in het vieven tweintigste yaer haarrer ouder doms


in het Yaer 1756 den 29 Yancary is my f[?]ader Johannies Luyster overleden in het uierin Sestigste syns ouder doems [or doemf].


in het Yaer 17644 de 7 September is myn Sester Sara Luyster overleden in 47 yaer harres ouder dooms


in het Yaer 1766 de 7 sesptember is my broer Johannis Luyster over Leden


in het Yaer 1771 de 12 aprel is myn moeder over Leden in har dri in - ggent tig yaer has ouder doem


In het Yaer 1792 den 26 Mart is myn suster Lucrecia Luyster overleeden in het 65 yaer harres ou ler doms


361


BIBLE RECORDS, MONMOUTH CO., N. J.


In het Yaer 1792 den 7 october is myn Broer Cornelus Luyster overleeden in het 73 yaer herres ouderdoms


In het yaer 1793 den 7 December is myn Schoensuster Sara Luyster overleeden


In het Yaer onses heere Jesus Chrestus 1799 den 23 November is myn Moeder Antye Luyster over leden in het 75 Yaer harres ouderdoms.


In het Yaer onses heere Jesus Ch[r]estus 1810 Den 12 February is myn Vader Peter Luyster overleden in het 91 yaer zyns overdoms


1756 ben ick Pieter en Antye Luster, [son of Johannis and Lucretia B. Luyster], getrout de 25 Mey


1758 de 10 apriel is myn dogter Sara Leyster geboren


1760 de 13 agustus is myn dogter Luerecca Luster geboren


1763 den 29 november is myn sun Johannies Luyster geboren


1775 is myn dogter Sara Luyster getrout met Chriestofel Snyder de 12 Yanewari 1776 de 18 agustus is meyn dogter antye Snyder geboren


1779 de 7 June is myn dogter Altic Snyder geboren


1793 de 16 Maert is myn Soon Peter Luyster Snyden, [Snyder?], geboren


Sarah Snyder died, Oct. 7, 1835, in 78th yr.


Lucretia Luyster died, Dec. 29, 1838, aged 78, 4, 16.


John P. Luyster died, Sept. 11, 1848, aged 84, 9, 12.


Anne Conover, wife of Jno. P. Luyster, died, Dce. 6, 1852, aged 88, 2, 18.


Ann, wife of Peter, son of Johannis Luyster and Lucretia Brouwer, born Jan. 9, 1726.


Johannis and Lucretia Luyster


had Peter Luyster who married Ann had John (P.) Luyster who married had Sarah Luyster who married Wm Hendrickson May 8, 1816. Issue :


Ann L., born Aug. 30, 1818, who married James M. Burrows Apr. 25, 18.10.


Peter Luyster died Dec. 1, 1875.


Jane Luyster died Sept. 12, 1862.


Anne Luyster died Nov. 1, 1862. Lucretia Brower died Feb. 26, 1874.


Williampe Luyster died Dec. 12, 1875.


Peter Luyster born Meh. 30, 1806; died, Dec. 1, 1875, aged 69, 8, o; married Dec. 20, 1829. Emmaranda Suydam born Apr. 3, 1808; died Oct. 24, 1855.


Issue :


Sarah Luyster born Oct. 31, 1830; died May 22, 1850.


Emma Luyster born March 15, 1835.


Catharine Dewitt born May 10, 1838.


John P. Luyster born May 29, 1840; died Mch. 26, 1858.


Daughter born May 15, 1842; dicd aged 3 days.


Garret Suydam Luyster born Sept. 20, 1843.


Isaac P. Smith born Mch. 12, 1829; dicd, Nov. 21, 1859, aged 30, 7, 0; married Emina Luyster, June 7, 1853.


362


HISTORICAL MISCELLANY.


RECORD


FROM THE


HANCE BIBLE *


3 of 3 mo., 1751. This is to certify that I have given this book to my son John, for his "one," when I have done with it, because he has got it covered upon his own expense and charge.


As witness my hand


ISAAC HANCE.


Births of John Hance and Elizabeth Hance's children, in Shrewsbury : 1670-Mary 29, 7 mo. 1681-Hester 30, 1 mo.


1672-Elizabeth 8, 10 mo. 1683 -- John 11, 3 mo. 1678-Deborah 1, 3 mo. 1685-Isaac 25, 8 mo. 1678-9[?]-Judah, (daughter), 15,8 mo.


Isaac Hance and Rachel's children :


Timothy born 21, 3 mo., 1714.


Jacob born 3, 3 mo., 1729.


John born 6, 3 mo., 1720.


Mother Rachel Hance died 30, 6 mo., 1734.


Father Isaac Hance died 5, 9 mo., 1764.


"With the Bite of a Catt on his rist which he lay very ill with about i weck before he "departed this life."


John Ilance, of Rumson, died 26, 8 mo., 1769.


Mother Mary Hance, the 3d wife of Isaac, died 12, 4 mo., 1779.


"She dyed with a cancer over her right eye."


"Rachel Hance, with the pen I write my name," etc., etc., of Shrewsbury, at Rumson, Dec. 23, 1789.


My grandmother, Elizabeth Hance, died, 28, 8, 1732, aged 87 yrs.


John Finemor and Mary White married 2, 11 mo., 1765.


his daughter, Elizabeth, born 4, 10, 1767.


his daughter, Sarah, born 19 Feb., 1769. Catharine, my wife, born 6 June, 1739.


JOHN HANCE.


John Hance and Catharine married 13, 1 mo., 1760. son, Waples, born 22, 11, 1760. Elizabeth born 13, 10 mo., 1766.


son, John, born 20, 8, 1762. Rachel born 22,


Isaac born 16, 6, 1769.


Ann, daughter of Waples and Benley Hance, born Oct. 10, 1786. John Hance, of do., born Apr. 8, 1788.


Asher Corlis and Rachel Corlis' children :


Hannalı Corlis born Nov. 14, 1790. Arthur Corlis born Apr. 7, 1792.


. In the posse sion of Mrs. Dr Edwin Field, nee Hance, Red Bank, N. J.


363


BIBLE RECORDS, MONMOUTII CO., N. J.


On the front of the inside cover is the following:


Catharine Hance promises to pay to her son, Waples Hance, the sum of one pound, ten shillings, for a Hog when he is of age, with lawful interest.


As witness my hand this 15th of Dec., 1775.


CATHARINE HANCE.


Also promises to pay to her son John 2 £.


William Nores and Valeriah White married 31 day, of 12 mo., 1767.


Their son, James Nores, born 14, 7 mo., 1768.


William Gillender born 22 July, 1803, in N. Y.


George Wooley born May 4, 1768.


John Wooley born Oct. 14, 1770. Edward Wooley born July 14, 1774.


Mary Wooley born Mch. 10, 1777.


PARKER RECORD *


William B. Parker born Apr. 12, 1782; died June, 1845.


Mary Wooley born Dec. 17, 1785; died Apr. 7, 1868.


At the date of their marriage they were respectively aged 23, 0, 25, and 19, 4, 28 years.


Issue :


Maria Parker born July 12, 1806. Francis B. Parker born Sept. 28, 1816.


John Parker born Feb. 5, 1808; died an Hannah Dorset Parker born July 28, 1819; died infant.


Mch. 9, 1882.


Margaret B. Parker born Mch. 28, 1809. Abigail Parker born Aug. 13, 1821.


Catharine C. Parker born Aug. 8, 1811.


Michael Parker born Mch. 7, 1824. Mehitabel T. Parker born Oct. 16, 1814; died June, 1880.


"Mother, whose name was Anna Parker, died, June 27, 1829, aged 77, 6, 4." * From James Steen, Esq., of Eatontown, N. J.


QUIT RENTS.


The feud that arose between the Settlers and the Proprietors has been, of late years, fully dealt with in various New Jersey histories, and it is only necessary to briefly outline it here for a proper understanding of the Quit Rents.


It seems paradoxical to state that the sparsely settled towns of New England and Long Island were crowded; yet, within a few years after their establishment, such was the feeling of their occupants, and they began to look about for other lands whereon to settle either them- selves or their rapidly growing families. With this in view, a number of the English of Graves- end sailed to the Navesink region, December, 1663, to barter for the lands of the Indians; but the Dutch claimed sovereignty, and for the moment defeated their aims. Before many months elapsed, the long-existing friction between the Dutch and English was terminated by the con- quest of the former, who capitulated to Col. Richard Nicolls, who had been sent against them by Charles II. with a force of six hundred soldiers, in three vessels carrying one hundred and fifty guns. Nicolls, likewise, bore a commission, as Deputy Governor, under the Duke of York, afterward James II., who had received the lands, now known as New York and New Jersey, from his brother, the king. To rapidly develop this territory, Nicolls made generous terms to the willing and cager settlers, which included :


(1) The right to purchase the Indian title without tax of any kind on the part of the Gov- ernor ;


(2) To be free from all manner of assessments for the five years succeeding the crea- tion of a town, which was obligatory, and at the expiration of that period to be taxed only for the public rates, as then customary among the English and Dutch;


(3) To own the lands absolutely;


(4) To have freedom of conscience, limited self-government, and the election of their minister, as well as civil and military officers.


Not one suggestion was made that they should pay rent for their lands.


The tempting pledges held out by Nicolls produced prompt emigration from Rhode Island, Massachusetts and New York, many settlers disposing of their lands and laboriously journeying with their families and belongings to the new Mecca.


L'pon April 8, 1665, Governor Nicolls conveyed, to twelve Patentees and their associates,


31.1


365


QUIT RENTS.


the lands now contained in Monmouth County, and parts of Middlesex and Ocean Counties, with a sea-front of more than one-half of the present State of New Jersey, in a patent which embodied the promises and stipulations made in his proclamation of Sept. 30, 1664.


The settlers promptly complied with the terms of the patent, but the auspicious condi- tions under which they started were soon marred by an infringement of their rights by new owners of the land, Lord Berkeley and Sir George Carteret, Lords Proprietors, who had bought the Duke of York's title to the property, and sent as their representative Philip Carteret, who superseded Nicolls in office, and who promptly promulgated new terms imposed by his masters, which ignored the agreements under which they had taken up the lands. Chief among these was the demand of the Proprietors for rent, the right to which was resisted and became the cause of great unrest and revolt. The contention of the settler was that he had in good faith abandoned one home for another, under assurances of no rent for lands which he bought of the Indians, and for which he braved the hardships of a new country, the solitude of a wilder- ness, and the dangers of the wild beasts and savages; while the Proprietors claimed that the titles given by Governor Nicolls were void, as they were issued at a date subsequent to their ownership of the land, and that he could not grant that which he or his master did not own; to which the settler demurred, answering that Governor Nicolls' acts were binding till he was relieved of office. Defiance, disputes, appeals, friction, riots and imprisonments, covering many years and many changes of ownership, were the outcome. One concession only was made on the part of the Proprietary interests, namely, a grant of five hundred acres of land to such of the Patentees who had laid out money in purchasing the Indian titles. This was accepted by the Patentees, with reservations. The associates, in fear that the despotism which prevailed at home and abroad might work to their lasting injury, reluctantly recog- nized the Proprietory power by applying for warrants and surveys for their previous grants, upon which Quit Rents were then levied and collected.


PATENTS FOR LANDS ON QUIT-RENT *


Patentees Names.


Quant' of Acres.


Date. Year.


Mon: dy.


Lib: fol.


Rate of quit Total of Yearly Quit rent rent Yearly. Př £1. 11. 13


Richard Harthorn


750


1676, June 28


I - 150


Richard Stout, Sr.


450


Peter Tilton.


570


30


1 - 152


-. 7. 8.


5 James Grover .


560


1 - 153


I. 3. 4


Lewis Morris.


3540


Oct. 25


I - 155


John Throgmorton


256


16 Nov. 23


1- 156


-. 10 -8.


Job Throgmorton


140


1- 156


-. 5.10


James Aston


347


1-156


-. 14. 5}


10 Charles Hynes


220


I - 157


-. 9. 2.


John Smith


252


1676, Dec. I


1 - 157


0-10 -6.


Thomas Cox


269


1 - 158


0-11 -2}


Richard Davis


132


I


0- 5 -6


Benja Devell.


250


4


I


0-10 -5


15 Walter Wall


244


Jan. 10


1 - 163


0-10 -2


Thos. Whitlock


217 .


.€


I


0- 9 -0}


John Wilson


276


16


I


164


0-11 -6


Richard Gibbons


249


I


0-10 -4}


I - 151


Richard Stout, Jr


184


I - 152


. The first page of the Ooit Rente as repr -luced here, corresponds in the original arrangement. On subsequent pages the condensed form appears for the sake of ec n) y f space Where punctuation Is unmistakably incorrect, It so appears in the original.


31.6


Recorded


IN THE COUNTY" OF MONMOUTH.


REMARKS CONCERNING THE PATENTS.


first paym: 25 March, 1678.


D? see patent in Lib. A., 351, by which this is Acquitted except 6d D: see patent in A., 382, by which this is Acquitted except 64


D. C., 229, recited and to be Conveyed to Wm Leeds. D°


See a patent granted 1703, where this quit rent is all Acquitted. See A., 274; a second patent for same, explaining privileidge of Iron. First payment to begin 25 March, 1670, F., 52, on Raway. This was deficient So Acres; wherefore so much is there granted to his Son to make it up. D: payment.


D? paym!


D? paym: C., 156, recites Patent former sale of past now of rem! rents past & to come saved and foreprized by deed 20 Aug!, 1701.


D. paym; in B., 306, he sells to Eleazer Cotterell the 100 Acres given to him by Gov: & Council of Proprs on pay: of his Arrears of quit rent.


D: pay: F., 734, recited and part Convey'd.


D° pay!


D: pay: recited D., 411, and G., 278, recited and Sold to Evans G., 356, confirmed.


D° pay!


De pay: 246, sells part to J: Stout, under quit rent to Lords Prop's D., 339, other part sells D? D., 401, D? D' pay: recited D., 7, part to his Son; also D., 8.12. [8-12 .? ] D° pay!


** This word ends what appears, in the original, as the caption of the first page. For want of space, "in the County " is carried over to the right-hand page.


367


368


HISTORICAL MISCELLANY.


I'm Whitlock 132


I $ 0- 5 -6 If pays 20 John Vaughan


135


" 1 - 165 } 0- 5 -74


I pay'


John Whitlock 130


..


I " 4 0- 5 -5


ir pay' f., 166, recited and part sold


Tho " Harber 131 1676, June 4 1- 168 } 0- 5 -5} LY pay. D., 277, Sold by him to R. Hamilton and by him to W. Lawrence pays 34 pr Acre to Propr


Rich1 Stout, S.


285 1677,


" I- 168


0-11-10}


First pay' 25 Mar., 1679.


I'm Layton


218


.€ 1 - 169 3 0- 9 -I


l'irst pay 25 March, 1670.


25 Geo : Jobs. .


135


1-169 4 0- 5 -7}


l'irất pay' 25 Mar:, 1670.


Will? Cheeseman. 162


12 1-169 4 0- 6 -9


First pay 25 March, 1679.


Jam! Grover, Jr.


190


1 - " 4 0 7 11 .


First pay+ 25 March, 1670.


John Richman. 255


1-169 } 0.10. 73


Dị paym:


Jonathan Holmes. . 5,36


1 " 1 -170 4


See A., 269, where a New patent is Granted for this the 500 Acres at 6d Sterle and 36 @ & D): First paym: 25 March, 1679. 30 Jonathan Holmes. 261 6. 20 1 - " 0-10-10}


First pay 25 March, 1670.


George Mount. 28.4


Ir paym!


Daniel Estell. 271


D' payf patent recited by his Son, Dan', Lib., D., 17.


Francis Harber. 1.42


1677, June 20 1 - 171 } 0. 5.11


l'irat pay' 25 March, 1678.


John Mortford. . 139


1677


.€


I - 172


1 0. 5 95


First pay' 25 March; that-in the year.


35 Tho! Mortford.


113


1) pay:


James Bowne.


212


I


3 0. 8.10.


First pay' 25 March, 1670.


James Grover, Sr. 517


1. 173


} 1. 1. 6}


1) pay


Willm Lawrence, Jr. 165


1


} o. 6.10}


Benj" Borden . . First pay 25 March, 1675.


35


..


I


3 0.14. 73


46


I


4 0. 4. 84


= 0-11-10


} 0-10-11}


QUIT RENTS, MONMOUTHI COUNTY, N. J.


40 John Jobs. 256


66


1


$ 0.10. 8.


Richard Sadler 200


1 - 174 1 0.12. 1.


First pay: 25 March, 1670. D., 2445, sells part of it to John Stout.


James Dorsett. . 202


1 1 0. 8. 5.


Richard Gibbons. 540 " Mar. 10 1. 176


First pay: 25 March, 1679, C., 132, patent to his Son of this the 500 at Gd the 10 ( §d.


Lewis Mattix. 19


oe 1011 in Middle Town, 1670.


45 Richard Hartshorn. 4.45


1678, Dec. 5 2 - 20 1 0-18- 63


Many parcels at length first pay: 25 March, 1679.


John Stout. 209


1678, Feb. 10 2 - 24 2 0- 8- 84


In 8 pareels in & about Middle Town, 1670.


Corn: Steenwyck.


328


Dec. 7 2- 26 3 0-13- 8-


In 5 parcels oe 101 first paym' 25 March, 1679.


Walter Wall.


1679, Mar. 22 F. 726


Recites such patent and Conveyance of part to Tho! Snawsell, and by him to John Pearse, and this deed is from Pearse to Lambert Johnston, probably this with Several others was neglected to be recorded-Probably the books of Surveys may Assist in the aiding this Neglect.


George Hulet.


192


Dec. 12 2 - 34 3 0. 8- 0


Shrewsbury 2 p[arecls-see 1-1] (oe 120) due 1670.


50 Joseph Parker. 2.40


Shrewsbury 6 p oe 120 1670.


Simon Cooper.


330


Jan. 15


2 .


35. 1 0.13 9


Shrewsbury in 2 p: there set forth due 1670.


Samuel Dennis. 120


Jan. 15


2 ..


1 0. 5. 0


Shrewsbury on Ramsons Neck oe 120# due 1670.


Robert Leicock. 160


66


2


4 0. 6. 8.


Shrewsbury D' oe 121 patent recited by him D., 3, due 1670.


Judah Allen. 272


In Shrewsbury D? in Sundry Parcels there 1670.


55 Ephraim Allen. In Shrewsbury, oe 121-1670.


Willn Cheeseman.


24


..


66


2


3 0- 1- 0


In Middletown, at Nutt Swamp, there due 1680.


John Chamnis. 154


66


Nov. 10 2.


37 3 0- 6- 5


In Shrewsbury, on Ramson's Neck, oe 126 1670.


Robert Vicars.


300 1681, July 13 2 3 0-12- 6 66


In Name of Lady Eliz: Carteret, Proprts, in Middletown, on Kacowder Neck. West by Mohoras brook and Dan! Estell; S. by Ja: Grover and W. Lawrence, Ist pay: 25 Mar., 1682.


* Should be 30 Nov. See 2.19 in original.


t Refers to the page of its survey in same volume.


: Should be 121.


2 16


1 0-10- 0


66


66


2


36


$ 0.11. 4.


96 1679, Jan. 15 2 - 36


3 0. 4. 0


First pay: 25 March, 1678.


1678, NOV. 10* 2 - 19


2 0- 0- 9}


16


3(0)


370


HISTORICAL MISCELLANY.


Thomas White. 560


Dec. 6 2. 38. 4 1. 3. 4.


Deal, Near Shrewsbury, as in oo 135 due 1670.


60 Willm Shattock.


148


2 " } 0. 6. 2


In Shrewsbury, 4 pareels oe 133. 1670 due.


Tho' Hewett. In l' 4 parcels oe 133. 1670 due.


158


2


₫ 0. 6. 7


John Iance. . 250


Nov. 28 2


} 0-10- 5


In D' 2 parcels oe 125 1670 duc.


Capt" John Brown* 940 1677, May 10 2 - 39 4 1.19. 2 In 17 parcels, at the Neversinks oc 61. G., 211, patent recited and 679 of it Convey'd to Obadiah and Confirmed due 107%.


Peter Parker.


132 1679, Feb. 20 2


3 0. 5. 6


Shrewsbury 3 parcels oe 122 due 1670.


65 John Clayton.


198 1681, Sep. 26


2 ' 4 0. 8. 3


Shrewsbury 2 parcels oe 121 due 1676.


Jacob Cole.


206 1681, Nov. 28 2 .


39 } 0. 8. 7.


Shrewsbury 3 parcels oe 121 due 1670.


Stephen West. 66


Shrewsbury 3 parcels ve 126 due 1670.


Edmond Leffetra,


170


2


1 0. 7. 1


Shrewsbury 4 parcels oe 126 due 1670.


William West.


48


" Dec.


6 2 40


1 0. 6. 2


Shrewsbury 4 parcels oe 126 due 1670.


70 Francis Borden.


302


2 .


3 0.12. 7


Shrewsbury 6 parcels oe 123, 124 due 1670.


John Chambers. 100


Shrewsbury J parcels of 123 due 1670.


John Ilance. 300


،٠


2


4 0-12- 6


Shrewsbury 3 parcels of 139 due 1670.


Remembrance Lippincot. .


Shrewsbury 6 parcels of 122. 132 due 1670.


Robert West. 653


Nov. 28 2


4 0. 2. 87


Shrewsbury 3 parcels oe 125 due 1676.


75 Tho' Halbornet 120


" Dec.


6


2. . 11


1 0. 5. 0


Deal, near Shrewsbury, of 135 due 1670.


Tobias Hansen. 186


Shrewsbury 2 parcels oc 137 due 1670.


John Lippincot.


1 16


1681, Dec. 6 2 - 11


4 0. 6. 1


Shrew bury 1 parcels 123; due 1670.


John Borden. 208


1681


..


' 2 - 41


3 o. 8. 8.


Shrew bury 2 parcels or 132 due 1670.


. Bown Ser riger.


# licht rer inorig nal


: l'. , fre) r' of survey


2


} 0. 2. 9.


..


..


6 0


2


1 0. 4. 2.


322


2


1 0-13- 5.


..


1 0. 7. 9.


371


QUIT RENTS, MONMOUTH COUNTY, N. J.


John Worthley. 158


" } 0. 6. 7.


Shrewsbury 4 parcels oe 127 due 1670.


So Hugh Dyckman. 182 2 " 1 0. 7. 7 Shrewsbury 2 parcels of 133, due 1670 the habendum is at length &e to End, and on margin is noted this is the Condition on all the Patents for Shrewsbury recited D., 117.


William Worth. 172


Shrewsbury 3 parcels oe 133 due 1670.


Eliakim Wardell. 454


10


2. 42 4 0.18.11 .


Shrewsbury 7 pareels oe 125, 127 due 1670.


John Jersen* 74


Deal, next Shrewsbury 2 p. oe 137 due 1670.


Benje Rogerst 100


6.


2


1 42


1 0. 4. 2.


D); [blank in original] oe 137 due 1670.


85 Francis Jefferys. 164


66


16


42


3 0. 6.10


Deal, near Shrewsbury, 2 p. oe 137. 1670.


Daniel Leeds. II2


66


2


2 0. 4. 8.


Shrewsbury 2 parcels oe 136 due 1670.


Joseph Wardell. 216


Shrewsbury 2 parcels oe 126 1670 due.


John Chamnis. 158


Shrewsbury 3 parcels oe 126 due 1670.


Restore Lippincot. 200


2


1 0. 8. 4.


D: 2 pareels 125 due 1670.


90 Christopher Guilford.


I86


2


1 0. 7. 9


D: 2 pare: 137. 1670.


Richª Lippincot 376


D: 3 par: oe 136. 1670.


Peter Tilton. 306


D: 4 par: oe 126 & 131 due 1670, C., 62, sells 136 Acres to Wa Scott, paying to Proprietors {d Sterling for each Aere on every 25 March.


Morris Worth. 94


2- 44 3 0- 3-1I


D: 2 para oe 133 due 1670.


Ananias Gifford. 286


2


O-II-II


D: 3 pareels oe 137 due 1670.


95 Edward Wharton. 186


6


2. 44 } 0. 7. 9


In Shrewsbury, 207 for 186 bounded by the Sea Borden and Hansen rent due 1670.


Henry Marsh. 60


" Jan. 10. 2. 45


In Middletown, at Cold # Spring, due 1680.


Sarah Reap. 1130 66


66


2. 45


Shrewsbury S parc: oe 124-125 due 1670. All this seems included in her after patent D., 265, tho' no reference to it. John Slocum. 70 " Dec. 15. 2. 46


1 0- 2- 11 D: 2 pareels oe 127 due 1670.


* Ierson, in original, of Deale.


t of Deale, in original.


* Coole in original.


2-43 } 0-15- 8


66


2


0.12. 9


66


2. 43


1 0. 9. 0


1681, Dec. 10 2-43 + 0. 6. 7


66


66


4 0. 2. 6


2. 42 } 0. 7. 2


2


1 0. 3. I


372


HISTORICAL MISCELLANY.


Capt" In' Slocum


372


4 € 44


4 4 4 0-15- 6


D; 2 parcels oe 131 due 1670.


100 Thos. Potter.


1000


1681, Jan. 10 2. 46 4 2. 1. 8


At Deal, near Shrewsbury, in 3 parcels oo 13s due 1670.


Nath' Slocum. 168


. 4


2. 47


1 0 7. 0


At Shrewsbury, 2 par. oe 131 due 1670.


Abram Browne. 450


D' 3 parc. 131 due 1670.


John Havens. . . . 152


14


2 .


1 0. 6. 4.


TY 4 parcels oe 127 due 16:0.


Elizabeth Hatton .. . 74


2


1 0. 3. 1


1): 2 parcels oe 125 due 1670.


105 Fran: Lemaistrea*


228


44


. 4


1 0. 9. 6


D' 2 parcels or 121 1)" Samuel Spicer. 188


Dec. 10 2- 48 3 0. 7.10


D: 2 parcels oe 131 D; Samuel Spicer. .


148


2- 48 } 0. 6. 2


At Middletown, in 7 parcels of 135 D'


At Middletown, 3 p? oe 135.


Samuel Spicer. 468


4 4


2 - 4


See B., 302, a rec! for quit of HIS & 468 to March 25, 1656; also Mem" that 468 is to be made up 500 and to have patent nt 6! . A., 117, has patent.


Giddeon Freeborn. 120


At Shrewsbury, 2 pare, oe 123 due 1670.


110 Hannah Jay, alias Cook. "formerly widow of


166


Jan. 10


4 0. 6.11.


D: 4 par. oe 122 D;


Hannah Jay, alias Cook. .


248 1681, Jan. 10 2- 48


3 0.10. 4


D): 2 parc or 139 D:


Henry Bowman. .168 + 4


2 - 49


3 0. 7 0


At Shrew loiry, by Dan' Leeds, P'et : Tilton & Remem: Lippincot due 1670.


Caleb Shreif


S2


Dec. 10


2-49


1


0. 3. 5


At Shrewsbury, 2 par? or 122 dur 1070.


Peter Easten


96


D' 2 parcels or 124, due 1670.


115 John Williams. .. .


90


Jan. 10


2


1 0. 3. 9


I) 3 parcela or 125 due 1670.


George Parker. . .


6.4


" Dec. 10 2- 50


4 0. 2. 8.


D' 2 parcely or 122 due 1670. Nat! Cammack. . 2.4


Jan. 10


2


1 0. 3. 6


1) 3 pard of 125 due 1670. Samuel Woolcott ....


150


2 } 0. 6. 3 ..


D' parc' or 113 due 1670.


. 4


2


0 4- 0


& B. the Surveya & Patent in Liht f, are vacated by net of Assembly.


" le Maitre in furiginal


4 4


2-48 4 0- 5. 0


١٠


2


2 - 47 } 0.18. 9


373


QUIT RENTS, MONMOUTH COUNTY, N. J.


Richard Davis. . 100 No Date 1 - 2 A Survey of 120 Acres on the poor Man's plain, in Middletown, to remain for 100 Qy patented ( 116. 120 Abijah Edwards. 127


4- 3 Survey in right of Mrs. Sarah Reap, upon long branch, in Shrewsbury, bounded on Mary Barns', Peter Eaton and Eliz: Ilenton : Q if patented.


John Johnson. 40 1680, May 16 4- 6 Survey, in Middletown, bounded by Rob: Hamilton 13 on Borden's & John Bown's.


Garrett Wall. 170 1682, Apl. 12 4-6


Survey, on the West Shore Harbour Creek, bounded South by John Smith.


Samuel Culver* IOO


4 - 7 [Should be 4-6] Survey, on Neversink River, N.E. by the highland; N.W. by Riche Davie.


Jacob Truax.


130 1682 4- 7


Survey of a piece of land in bounds of Middletown Cont: 150 W. by Geo. Job and John Morfort & a house lott 10 Acres; W: by Benje Devell; all for 130.


125 John Crawford 306 1680, Mch. 25 4 -II


Survey, in Middletown, 100 Acres S. by R. Hamilton; N. by house lot of Jn. Smith & Jnº Wilson & p! by Jam Spicer's 250 at Waycack bounded; S.W. by Mead: R. Hamilton & W: Whitlock; N.W. Rich! Hartshorn 12 A. [S.E. by land not surveyd; original], for 200 [acres, original].


Mary Barnst & her Children in right of her late Hus! Tho: Barns 146 No date "


4


Survey of a Plantation, in Shrewsbury, bounded S. W. by Abijah Edwards; S.E. by John Williams; N.E. by Lewis Mattock




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.