History of the land titles in Hudson County, N.J., 1609-1871, Part 39

Author: Winfield, Charles H. (Charles Hardenburg), 1829-1898; Hudson County (N.J.). Board of Chosen Freeholders; New Jersey. Commissioners for Making Partition of the Common Lands of the Township of Bergen; Bergen Reformed Church (Jersey City, N.J.)
Publication date: 1872
Publisher: New York : Wynkoop & Hallenbeck, Printers
Number of Pages: 482


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.