USA > New Jersey > Hudson County > History of the land titles in Hudson County, N.J., 1609-1871 > Part 39
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
" Receved of Hendrick Sickels the 10 day of July the sum of one pound thirteen shillings & six pens being the full portion for the Lott No 6 for the cost of the Devi- sion of said Lott out of the platation for the Devision I say receved by us."
"Receved of Daniel Dederick the 10 day of July the sum of three pounds & nine pens for the cost of the devision of the Lott No 22 being the full portion for said Lott for the Devision of said Lot We say Receved per me."
CHAPTER VII.
NEW BARBADOES NECK.
HAVING passed in review the title of many tracts in the old Township of Bergen, it will not be out of place, though not as a part of the Field Book, to take a glance at that portion of "New Barbadoes Neck " now comprising the townships of Harrison and Kearney. This neck was known among the Indians by the name of Mighgecticock. It was estimated to contain five thousand three hundred and eight acres of upland and ten thousand acres of mead- ow. On the 4th of July, 1668, Captain William Sandford, of the Island of Barbadoes, purchased this tract from the Proprietors, on condition that he should settle thereon six or eight families or more within three years, and pay, in lieu of the half penny per acre quit rent, the yearly sum of €20 sterling, on every 25th of March ; the first payment to be made March 25th, 1670. On the 20th of July, 1668, he purchased the claim of the Indians to the same tract ; be- ginning at the mouth of the Hackensack and Pissawack Rivers, then "to goe up Northward into the Countrey about seaven Miles till it comes to a certain Brook or Spring now called Sandford's Spring." The consideration paid was : "170 fathoms of Black Wampam, 200 fathoms White Wampem, 19 Match Coates, 16 Guns, 60 double hands of powder. 10 pairs of Breetches, 60 Knives, 67 Barrs of Lead, One Anker of Brandy, three half Fats of Beer, Eleven Blankets, 20 Axes, 20 howes, and two Cookes of dozens."* This deed was signed by Tantaqua, Tamack, Anaren, Hanya- ham, H. Gosque, and Ws Kenarenawack, who represented the Indian claimants.
Sanford's purchase seems to have been made in the interest of Major Nathaniel Kingsland, of the Parish of Christ Church in the Is- land of Barbadoes. On June 1, 1671, Kingsland conveyed to Sandford one-third of the whole tract, measuring from the junction of the rivers northward, for £200. Kingsland having extinguish- ed the Indians' title, now took measures to perfect his own.
On the 26th of March, 1673, Peter Watson and Ralph Wyatt, residents in England, for a consideration of £200 and " one Indian arrow " yearly, purchased of Berkley and Carteret that portion of the same tract which lies between a point opposite Newark and
This last item is supposed to be a clerical error. It should probably read " two coats of duffels." Proc. N. J. Hist. Soc., vii, 6. Duffels was a coarse kind of clothi. Sandford's Spring was afterwards known as Boiling Spring, now Rutherford Par', on the line of the Erie Railway.
325
NEW BARBADOES NECK.
the Brook opposite Espatin, and immediately conveyed the same to William Sandford in trust for Nathaniel Kingsland. This pur- chase extinguished the quit rent. It was confirmed by another deed dated May 21, 1673.
On the recapture of the country by the Dutch they seized upon Kingsland's interest in this traet, and on Oct. 1, 1673, order- ed it to be sold. It was sold at public auction and a deed given, of which the following is a copy :
" Anthony Colve General of New Netherland, High Mightnesses the Lords States General of United Netherlands and his Serene Highness the Lord Prince of Orange :
All those who shall see these presents or hear the same read Greeting: Know ye: Whereas within this Province of New Netherland on the pass- ing over thereof, there is found a certain plantation which belonged to Major Nathaniel Kingslant residing on the Island Barbadoes in the Car- ribees, which plantation with other lands and effects belonging to Subjects of the King of England etc. by a late Acte of confiscation under date of 20th Septr. last past by virtue of the war is declared confiscated and for- feited ; and therefore in consequence of such confiscation has been seized and taken possession of for the behoofe of the Government; and the same plantation and its appurtenances on the 28th of October last exposed to sale at public vendue and sold to Jacob Melyn of Elizabeth town at Arthur Coll, who hath afterwards assigned and conveyed his right to the inhabitants of the town of New Work at Arthur Coll aforesaid, whereby certain obligations and covenants under date the 25th of October and the 25th Instant have agreed the effectual payment of the purchase money according to the conditions at the aforesaid Vendue stipulated and the purchase made by the aforesaid Jacob Melyn on the day of the date afore- said, so it is, that I by Virtue of my commission in quality aforesaid have sold granted conveyed and ceded and do sell grant convey and cede hereby unto John Ogden, Jasper Crane, Jacob Melyn, Samuel Hopkins, John Ward, Abm. Pierson Senior and Stephen Freeman for and to the behoof of themselves and the rest to the Inhabitants of the town of New Work aforesaid, and to their successors heirs and descendants the afore- said plantation heretofore belonging to Nathaniel Kingsland, being the just two third parts of a Neck of land lying at Arthur Coll between the Rivers Pessayack and Hackingsack beginning from the point of land op- posite the town of New Work in Pessayack and running from thence on a Northwest line to a fall or run of Water opposite Espatin, with all the valleys on both sides and all the other appurtenances according to the respective ground briefs and patents in date 4th July 1668 thereof being and the purchases and conveyances from the Indians relating thereto ; of which neck of land the aforesaid Nathaniel Kingsland on the Ist of July 167 I hath sold, transferred and conveyed unto William Santford residing at Arthur Coll aforesaid one just third part therof as more fully appears by the conveyance thereof being; which one just third part of the said Neck conveyed to the said William Sandford in manner afore- said is reserved and remains to his behoof and is excluded from this conveyance it being the remaining two third parts of the aforesaid Neck of land with the valleys and other appurtenances thereof together with the houses, barns, fences and other buildings of the aforesaid Nathaniel
326
NEW BARBADOES NECK.
Kingsland thereon standing, which is hereby granted and conveyed unto the aforesaid [same parties] as well for themselves as the other Chosen Patentees for and to the behoof of the remaining Inhabitants of the town of New Work aforesaid. Therefore hereby to the behoof aforesaid, de- sisting from henceforth forever from all ownership, right, title or pretence to the aforesaid plantation, and the appurtenances thereof as aforesaid, Promising moreover to keep, fulfil and perform this conveyance firm binding and irrevocable and free from all incumbrances under obligations according to law thereto standing.
In witness whereof I have herewith with my own hand placed my usual signature. Done at Fort William Hendrick in New Netherland the 29th Nov. 1673.
A. COLVE.
By order of the Noble Lord Governor General of New Netherland.
N, BAYARD, Secry." * 1º N. Y. Col. MSS,, xxiii, 433,
The following acknowledgment shews that the title passed from Melyn to Marins, and from Marins as follows :
" Before mne Nicolas Bayard appointed Secretary in the service of the Right Honorable the Governor General and Council in New Nether- land, appeared John Catlin, as well for himself as attorney for Edward Ball, John Baldwin and Nathaniel Wheeler all inhabitants of the town of New Worcke at Arthur Col, who in the presence of the undernamed Councillors acknowledged and declared to be well and duly indebted unto Peter Jacobse Marins,* merchant here in the City New Orange, his heirs or descendants in a clear or net sum of Forty three pounds Sterling, six shillings and eight pence, the pound being computed at forty guilders, Wampum value, each arising from and on account of a like amount ac- cepted by the abovenamed Pieter Jacobse Marins for account of said Appearers to be paid into the hands of Nicolas Bayard Vendue Master in part payment of the purchase money of the plantation heretofore be longing to Nathaniel Kingsland, purchased by Jacob Melyn at auction.
Which aforesaid sum of £43. 6. 8. Sterling, the pound computed at forty guilders Wampum value, they the Appearers, undertake or promise to pay or cause to be paid to the above named Peter Jacobse Marins, or his lawful order, after the lapse of three years after the date hereof, in good clean winter wheat and pork and peas all recovered at current prices here within this City of New Orange, to be delivered free of costs and charges, together with the interest at ten per cent per annum, com- mencing at the date hereof and continuing until the full and effectual payment of the Sum aforesaid.
For the greater security of the above named Peter Jacobse Marins and the full payment of the abovenamed sum, they, the appearers, place and pledge as a special Mortgage and bond, their the appearers planta- tion being a part of Kingsland's plantation bought at auction by Jacob
* Marins was a merchant in New York, living on the south side of Pearl street. He carried on an extensive business with Boston and other ports, and amassed a con- siderable fortune. He was invested with the rights of a small burgher April 14, 1657, chosen Alderman in New York for several years, and lived to an old age,
327
NEW BARBADOES NECK.
Melyn, situate at Achter Col, next the plantation of Wm Santford, in order to obtain and levy therefrom and thereon the abovementioned Sum free of costs and charges, in default of payment and further generally their persons and property moveable immoveable, subjecting the same to all Courts and Judges. In testimony of the truth, this is signed by the Appearers and the underwritten gentlemen in Fort William Hendrick this 23d March Anno 1674.
JOHN CATTLIN To my knowledge N. BAYARD, Secretary.
C. V. Ruyven. Corn's Steinwyck."
On the restoration of the country to the English, Kingsland came again into the possession of his plantation. By his will, dated March 14, 1685, he gave one-third of his lands in New Jersey-about three thousand four hundred and two acres-to his nephew, Isaac Kingsland, the other two-thirds to his children, John, Nathaniel, Isabella, wife of Henry Harding; Caroline, wife of John Barrow, jr. ; Mary, wife of William Walley ; and Esther, wife of Henry Applethwaite. By Isaac Kingsland's will, dated Jan 1, 1697-8, Edmund, his eldest son, received one-third of his plantation-about eleven hundred and thirty four acres. A part of this tract was sold by Edmund Kingsland to Arent Schuyler April 20, 1710, for £330. By will, dated July 29, 1741, proved July 26, 1742, Kingsland gave to his son William three hundred acres next adjoining Schuyler ; also one-third of the meadow and one-third of the cedar swamp. His son, Edmund Roger, received the remainder of his realty. This latter devise was burdened with the payment of certain legacies, and in case they were not paid within one year, then the property devised to Edmund R. should go to his son Isaac, with the same burdens. The devisee refused to accept, and on Sept. 10, 1743, Isaac accepted the devise, and, by his will dated March 5, 1776, proved Ang. 23, 1783, gave to his son Abraham one-half of all his lands, and divided the remain- der among his other children, Isaac, Joseph, Charles, Aaron, Sarah, and Rachel.
John Kingsland, by will dated Aug. 18, 1763, proved Aug. 10, 1768, gave the north half of his lands to his son Richard. The other half was divided among his children, Elizabeth, Hester, wife of Peter Butler ; Edmund, and grandson John, son of Isaac.
Sandford settled at East Newark, where, in a short time, must have been erected a number of buildings. In 1680 his place was known as " Santfort, an English village opposite Milfort," now Newark .- Long Island Hist. Soc., i, 266. He left all of his property to his wife Sarah. By her will, dated June 8, 1708, proved June 25, 1719, she gave to her daughter Catharine, wife of Johannis Van Imburgh, three hundred acres of woodland and one hundred acres of meadow; and to Elizabeth, wife of James
328
NEW BARBADOES NECK.
Davis, three hundred acres of land. To her son, William, she gave the farm of three hundred acres, with the meadow, for life, then to his son William in fee. He also received the residue of her lands. By will, dated Feb. 24, 1732, proved April 16, 1733, William Sandford, 2d, gave to his son Richard one-half of the Cedar Swamp, and the other half to his daughters, Frances, Jennie, and Anne.
By will, dated Feb. 22, 1749, proved April 7, 1750, William Sandford, 3d, gave to his only son, William, all his lands, con- sisting of three hundred acres, and one hundred and fifty acres of meadow. This was the farm mentioned in his grandmother's will, and in all probability lay where East Newark now is.
Peregrine Sandford (son of William, 2d), by will dated Nov. 6, 1740, proved June 14, 1750, gave his lands to his children, Enoch, William, Jane, Aghie, and Elizabeth.
A part of the Sandford tract, which I take to be the farm and meadow named in Sarah Sandford's will, was purchased by Col. Peter Schuyler, and thenccforth called Petersborough. By his will, dated March 21, 1761, proved May 28, 1762, Schuyler gave it to his only child Catharine, wife of Archibald Kennedy, Earl of Casselis. Kennedy and wife conveyed to James Duane, June 13, 1765, the farm on New Barbadoes Neck (Petersborough) ; also two tracts near Secaucus, between the line of the Bergen lots and Pin- horne's Creek and Cromkill, also Col. Schuyler's interest in the commons (?) in trust for themselves. Duane reconveyed to them and to the survivor June 15, 1765. The earl outlived his wife, and, by will dated Jan. 19, 1794, left his property in America to his sons, John and Robert. I do not know how the interest): John passed to Robert, but in 1803 he sold the tract where East Newark now is, to William Halsey. It was then a part of what was known as "Kennedy's Farm." In 1804, the name was changed to " Lodi." Halsey laid out a part of his purchase into ninety building plots, of at least one aere each.
Arent Schuyler, by will dated Dec. 17, 1724, proved July 6, 1732, gave his lands on New Barbadoes Neck to his son Johr, who left them to his son Arent, from whom they have descended to his grandchildren, Arent, Jacob R., etc.
CHAPTER VIII.
LIST OF MARRIAGES, BIRTHS, AND DEATHIS, TAKEN FROM THE RECORD OF THE REFORMED CHURCH IN BERGEN.
MARRIAGES.
MALE.
FEMALE. MARRIAGE DATE.
Ackerman Abraham Aeltje Van Lone
May 13, 1683
Ackerman Garret. Maria Shepherd. April 25, 1813
Ackerman Garret H Hannah Van Houten. July 29, 1819
Ackerman Jacob Gitty Cubberly
April 10, 1819
Ackerman Jacol Eunice Sturge
Sept. 1, 1822
Ackerman John C. Leah Lozier
April 19, 1808
Ackerman Koobes.
Betje Belser Nov. 27, 1782
Ackerman Levinus Geertje Egberts
Ang. 3, 1679
Albertse Aert Catharine Vreeland
June 26, 1692
Albertse Frans. Annetje Gysbertse
Nov. 12, 1683
Allen Moses. .Dorcas Hubbins, widow of Geo. McIntyre. Oct. 12, 1810
Anderson Andrew.
Jannetje Cadmus
May 23, 1801
Anderson John
Jane Evertson
April 14, 1805
Archer Joseph.
Jane Earle Jan. 6, 1806
Armington Abel. Sophia Fraser, widow of Sam'l Clark May 26, 1816
Arselse Joseplı. Elysabet Walings May 6, 1678
Avery William.
Mary Day
June 30, 1799
Aymar Peter
Ann Hunt.
March 5, 1797
Aymar Peter Elizabeth Van Antwerp. Aug. 11, 1802
Baker Samuel Eliza Ann Farr Feb. 29, 1823
Baldwin Jacobus Jansen __ Peterje Claes Dec. 12, 1696
Bandt Johannis Jansen .. . Willemyntje June 27, 1797
Banker Obed. Catharine Anderson April 4, 1824
Barentsen Dirck Elysabet Gerrits
April 11, 1704
Bartholomew Louis Margaret Post, widow of Gifford Bryant. . July 1, 1826
Baten Peter Helena Catharine Coops
Dec. 27, 1795
Beadle Joseph Martha Trail. April 6, 1811
Bedell John. Mary Smith May 10, 1800
Beekman Christopher Maria Hunt. July 6, 1799
Belton Thomas Margaret Gentleman, widow of James Bay. Aug. 25, 1805
Benson Robert. Charlotte Boyd
May 4, 1822
Berdolf Lourens Hester Van Blercom Ang. 24, 1707
Betts John. Mary Perry
June 9, 1822
42
330
MARRIAGE RECORD.
MALE.
FEMALE. MARRIAGE DATE.
Bishop Setlı Ann, widow of John Millard Oct. 5, 1809
Borton Jan Hillegond Jacobs Sept. 8, 1690
Boyd Thomas
Eleanor Coulter
Aug. 7, 1796
Boyd William
Leah Zabriskie.
Sept. 27, 1827
Braambush David
Rachel Van Horne
March 26, 1795
Brewer David.
Catharine Cadmus
June 22, 1824
Brinkerhoff Cornelis Hen-
dricksen Aagtje Hartmans Vreeland May 24, 1708
Brinkerhoff Hartman Claesje Van Houten Oct. 20, 1744
Brinkerhoff Hartman
Elizabeth Van Houten . Oct. 21, 1797
Brinkerhoff Hartman
Eleanor Clendenny
Nov. 6, 1802
Brinkerhoff Hendrick
Leah Van Wagenen
June 19, 1779
Brinkerhoft Henry Jane Van Horn.
Jan. 18, 1827
Britain Abraham Gitty Van Clief.
Dec. 22, 1825
Britain Cornelius Sarah Prior.
Jan. 2, 1802
Britain Isaac
Mary Welsh
June 13, 1815
Bronson Jacob. Leah Slot
March 28, 1730
Brouwer Uldrick Maria Van der Vorst.
. Oct. 8, 1738
Brower James Aun Rapp
June 25, 1804
Brower Peter Catherine Post. April 10, 1796
Bush David.
Eliza Simmons
.Feb. 20, 1819
Bush Jesse
Mary Barber
Oct. 12, 1812
Butts William W Mary Earle
July 6, 1816
Buys Arien Pieterse Tryntje Hendrickse Oosteroom Sept. 30, 1672
Cadmus Andries Hen-
dricksen
Grietje Claesen Kuyper Oct. 22, 1725
Cadmus George Elizabeth Vreeland Nov. 14, 1812
Cadmus James
Maria De Mott. Feb. 28, 1828
Cadmns Jasper
Margaret Vreeland Dec. 17, 1817
Cadmus John
Elizabeth Vreeland.
. Dec. 3, 1814
Cadmus Michael Ann Sickles
June 9, 1827
Car John
Charlotte Hunt. Feb. 13, 1802
Carhart Isaac
Elizabeth Bowers
Dec. 1, 1806
Carlock George
Elizabeth Lozier Aug. 8, 1801
Carlock Matthias
Ruth Ludlow
Oct. 7, 1797
Carlton John Margaret Cozine
Jan. 23, 1812
Cassedy Quintilian Sarah Vincent.
- April 10, 1814
Christianse Evertse Lydia Meeker, widow of Geo. Abbot March 31, 1816
Churchill John.
Rosanna B. Lyon.
Nov. 9, 1819
Claesen Andries Pryntje Michielsen
March 25, 1668
Claesen Cornelis Aeltje Tennise Dec. 20, 1681
Claesen Gerbrand Maritje Claas Aug. 25, 1674
Claesen Jan Tryntje Straatmaker Oct. 8, 1694
Clark Moses A Sarah Lee
Ang. 7, 1824
Clark William
Sarah Bridgart June 6, 1820
Clendenny Merselis
Clara Brinkerhoff. Nov. 3, 1803
Clerke Charles Susan Thorp Nov. 6, 1798
Clintock Matthew Gertrude Van der Beek Dec. 23, 1809
Clugston John Rachel Watson April -, 1824
331
MARRIAGE RECORD.
MALE.
FEMALE.
MARRIAGE DATE.
Coddington Jolin
Camilla Skinner
Ang 31, 1819
Cole Cornelius.
Eleanor Speer
April 5, 1817
Collerd Abraham
Ann Vreeland.
March 14, 1813
Collerd Jacobus
Aegie Diedrieks
Nov. 29, 1789
Collerd Johannis
Geertje Prior
Dec. 19, 1782
Collerd Jolin T. Gertrude Collerd
May 14, 1814
Comyn Dirck Cornelise ... Rachel Andriese Oct. 21, 1707
Conkling John, Julia Bond.
Nov. 30, 1803
Conkling Josiah
Patty Earle
Jan. 22, 1822
Conkling Matthew
Sally Budil
. Nov. 30, 1803
Cook Daniel
Phebe Tucker
Oct. 18, 1807
Corle Edward.
.Peggy Dezer, widow of Jolin Compton . April 12, 1798
Cornelise Hendrick. Neeltje Cornelis
June 9, 1669
Cornelison Abraham . Catharine Du Bois
Feb 13, 1795
Cornelison John M.
Aletta Van Winkle
May 22, 1826
Cornelison Nathaniel
Hannah Van Blarcom
.Dec. 26. 1804
Cowenhoven Peter
Elsie Lee.
March 23, 1805
Coyeman Hendrick Maritje Gerbrands.
May 5, 1738
Cozine Abraham B. Hannah Vreeland.
Jan. 12, 1826
Crane Moses.
Phebe Hunt
Jan. 1, 1803
Cubberly Jacob
Mary Prior
Jan. 4, 1806
Curtenius Fred'k Wm Elizabeth Fowler.
- Feb. 15, 1826
Day John Lucretia Westervelt . Dee. 15, 1798
Day Thomas Mary Deser.
July 20, 1802
Day Willem Annatje Jacobse April 14, 1691
De Green Christopher. Eliza Stilwell
. May 31, 1819
De Groot Peter. Eleanor Brower, widow of John Merserean, Oct. 24, 1801
De Mott Garret Margareth Mandeville.
Jan. 16, 1813
De Mott George Jane Vreeland.
Oct. 1, 1808
De Mott George. Ellen Ann Smith
Jan. 18, 1827
De Mott Hendrick
Jannetje Van Wagenen Oct. 30, 1740
De Mott Henry
Clara Brinkerhoff.
Jan. 25, 1806
De Mott Jacob
, Fitje Van Houten
Oct. 11, 1747
De Mott Mattys
Margrietje Blinckerhof
May 6, 1705
De Witt Gasharie.
Christiana Hornblower
.Nov. 13, 1819
De Wolff Haybrecht
Maria Bear
. Sept. 23, 1798
Decker Abraham. Jane Ayres
July 29, 1815
Decker Benjamin. Jane Metsger
June 3, 1816
Denniston John
Rachel Van der Beek.
April 30, 1818
Denniston Lucas Cyntje Evertson
Oct. 8, 1807
Dezer Nathaniel Clara Earle
Nov. 12, 1799
Diedricks Cornelius Antje Roos
June 7, 1735
Diedricks Garret. Jannetje Van Nieuwkereke. April 21, 1733
Diedrieks Jacob. Jannetje Van Winckel Nov. 26, 1733
Diedrieks Johannis. Geesje Van Winckel May 2, 1724
Diedricks Johannis. Hester Vreeland April 14, 1739
Diedricks Johannis Antje Van Wagenen Dec. 17, 1768
Diedricks Wander. Aeltje Gerrits.
Nov. 27, 1693
Dixon Alexander. Abby Gregory Jan. 2, 1802
332
MARRIAGE RECORD.
MALE.
FEMALE.
MARRIAGE DATE.
Dixon Jonathan.
Hannah Burnet
Dec. 13, 1794
Dixon Walter. Elizabeth Cole
Dec. 26, 1803
Dodd Joseph jr
Nancy Clark.
June 5, 1813
Doremus Cornelis Corne- lisse
Rachel Pieterse,
Aug. 12, 1710
Dorstan John
Widow Jones
Aug. 6, 1794
Douwesen Paulus
Fitje Hendricks, widow May 3, 1702
Druyts Levinus. Grietje Jans
June 1, 1665
Earle Cornelius
Hannah Nagle. July 28, 1804
Earle Daniel. Charlotte Nicolls
Oet. 21, 1800
Earle David.
Polly De Gray . Aug. 24, 1800
Earle Edward jr Elsje Vreeland. Feb. 13, 1688
Earle Edward. Johanna Day.
Feb. 13, 1800
Earle Enoch
Mary Van Horne July 29, 1804
Earle John W
Elizabeth Earle
April 4, 1809
Earle Justus
Ann Matilda Stagg.
. Oet. 5, 1822
Earle Morris.
Peggy Metsger
Nov. 17, 1804
Earle Nathaniel.
Geertje Duryee, widow of Jacob Post
April 6, 1829
Earle Peter Letta Van Houten
July 28, 1816
Earle Peter.
Susan Ackerman
July 4, 1823
Earle Philip I.
Margaret Shepherd
.Jan. 13, 1823
Earle Philip R Adriana Van Rypen
.March 6, 1812
Earle Rynier Lealı Earle, widow of James Van Horne .. Feb. 24, 1805
Earle Rynier H Mary Lee
Nov. 24, 1810
Earle William
Charity Earle
March 10, 1804
Edsal Johannis
Charity Smith
May 3, 1691
Edwards John.
Mary Armstrong, widow of Henry Young. July 26, 1811 Ann J. Wier
Sept. 5, 1822
Everse Johannis. Scytje Speer
. Aug. 20, 1744
Everse Johannis Sally Griffin. Dec. 21, 1782
Evertson Abraham
Elizabeth Harrison
May 6, 1797
Evertson John.
Hannah Van Houten.
Feb. 3, 1818
Evertson John
Sarah Smith
. Oct. 19, 1822
Fidler Thomas Louise Holden. Jan. 10, 1799
Folkner Abraham
Mary M. Waling. June 20, 1827
Ford William
Catherine Sanford March 17, 1808
Fransen Tomas Neeltje Pieters
Sept. 29, 1706
Fredricksen Andries
April 11, 1704
Gardner James Mary Earle. Dec. 30, 1807
Garrabrants James. Sarah Williamson widow of Vincent HudsonApril 19, 1815
Garrabrants Myndert Aegie Van Houten .Nov. 13, 1800
Garrabrants Peter Catharine Van Boskercke Feb. 1, 1800
Garrabrants Peter Jane Clendenny Dec. 14, 1805
Garrabrants Peter Aun Van Winkle. Feb. 15, 1814
Garrabrants Peter N. . Caroline Gardner, widow of Jolin Winans . Dec. 25, 1823
Garretson John Catharine Ann Riker. .Feb. 15, 1825
Garretson Nicholas Elizabeth Durant May 25, 1823
Emerson James
MARRIAGE RECORD.
333
MALE. FEMALE MARRIAGE DATE.
Garretson Stephen Hetty Fairchild.
Feb. 16, 1824
Gautier Thomas B. Elizabeth Hornblower Oct. 15, 1816
Gerbrantse Claas Maritje Jurianse April 11, 1704
Gerbrantse Herpert Hillegond Merselis. May 29, 1707
Gerbrantse Mynder Treintje Jacobse Van Winckel. May 7, 1715
Gerbrantse Pieter Chrystintje Jurianse
Aug. 1, 1698
Gerritse Johannis Anna Walingse
. Oet. 6, 1690
Gerritse Gerrit jr. Kiesje Pieters
May 11, 1681
Gerritse Pieter
Constantia Van der Swalin
June 25, 1688
Gerritsen Cornelius Aeltje van Winckel
June 29, 1728
Gerritsen Hendrick
Margrietje Straatmaker
April 3, 1701
Gerritsen Johannis
Catelyntje Helmigse
Nov. 4, 1703
Gilchrist Robert
Frances Vasher ..
Oct. - , 1812
Gilleland Thomas T.
Elizabeth Halenbeck
April 9, 1802
Guines Patrick
Ann Bagtmens, widow
.Feb. 3, 1796
Golden Valentine
Rachel Van Houten.
Oct. 16, 1825
Goodman John K.
Frances A. Stewart.
Dec. 15, 1822
Goodwin Daniel
Mary S. Pray
Aug. 24, 1812
Gongh Edward
Eliza Fairchild.
July 10, 1829
Graham John. Catharine Ann Gray
July 20, 1817
Gray James.
Eleanor Meadow. March 26, 1822
Greenlief Evert
Jane Danielson.
June 4, 1827
Greenlief John.
Rachel Sickles.
Dec. 27, 1801
Greenlief Pieter Mary Halenbeck Dec. 25, 1804
Hadley James
Esther Day June 24, 1797
Haff Uriah. Mary Garrabrants
Aug. 1, 1818
Halenbeck Joseph
Eleanor Earle .Feb. 7, 1802
Harrison Hiram
Mary Farrel
Jan. 21, 1820
Harsin Wasse). Susan Stagg.
June 10, 1815
Hartmanse Claas. Elsje Pieter's
Aug. 19, 1699
Hartmanse David.
Annetje Straatmaker
March 29, 1692
Hartnet John Ann Day
Aug. 10, 1822
Hebbe Jan Annetje Cornelis
March 5, 1693
Helmigse Dirck. Metje Gerrebrantse Sept. 9, 1711
Helmigse Peter
Claretje Post.
April 8, 1703
Helmigse Roelof.
Aagtje Cornelis Vreelant April 21, 1701
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.