Search Results Header

Search Results

Document, 1638 January 7

1. Document, 1638 January 7

  • Name: Rhode Island (Author)
  • Date: 1638 January 7
  • Summary: Certified copy (1756) of Rhode Island's Solemn League and Covenant
  • Number of Images: 1
Document, 1664 April 02

2. Document, 1664 April 02

  • Name: James II, King of England, 1633-1701 (Author) Nicolls, Richard, 1624-1672 (Addressee)
  • Date: 1664 April 02
  • Summary: Commissions Richard Nicolls Deputy Governor of the land given to the Duke of York by Charles II on 12 March 1664. Certified a true copy of the record in the New York Secretary's Office, Lib. Patents, by Goldsbrow Banyar on 24 J...
  • Number of Images: 2
Document, 1664 August 02

3. Document, 1664 August 02

  • Date: 1664 August 02
  • Summary: Copy.
  • Number of Images: 0
Document, 1664 August 27

4. Document, 1664 August 27

  • Date: 1664 August 27
  • Summary: The 23 articles, signed by John de Decker et al. for the Dutch and by Robert Carr et al. for the English, are to be delivered to Peter Stuyvesant, Dutch Governor of New Netherlands. They include the following provisions: that t...
  • Number of Images: 4
Document, 1664 December 01

5. Document, 1664 December 01

  • Name: Nicolls, Richard, 1624-1672 (Author) Bayly, John (Addressee)
  • Date: 1664 December 01
  • Summary: Because of the purchase of a tract of land within Nicolls's territory, and because of a deed of indenture in which the land is made over to John Bayly et al., Nicolls, so that the land may be sooner cultivated and inhabited, co...
  • Number of Images: 4
Document, 1664 December 30

6. Document, 1664 December 30

  • Name: Nicolls, Richard, 1624-1672 (Author)
  • Date: 1664 December 30
  • Summary: Certificate of denizen allowing Olaf Stevenzen van Cortlandt, a burgher of New York, to receive the immunities and privileges recognized under the articles of surrender of August 29. Allows him all merchandise and trading privi...
  • Number of Images: 6
Document, 1664 June 23

7. Document, 1664 June 23

Document, 1664 June 24

8. Document, 1664 June 24

Document, 1664 October 01

9. Document, 1664 October 01

  • Date: 1664 October 01
  • Summary: The Articles of agreement between Sir Robert Carr on behalf of Charles II and the Burgomasters on behalf of themselves and all the Dutch and Swedes living on the Delaware Bay and River contains an oath of allegiance to Charles ...
  • Number of Images: 2
Document, 1664 October 26

10. Document, 1664 October 26

  • Name: Nicolls, Richard, 1624-1672 (Author) Edsall, Samuel (Addressee) Johnson, Nicholas (Addressee)
  • Date: 1664 October 26
  • Summary: Grants a certain tract of land known as Nip-Nickson, containing about 500 acres, to Nicholas Johnson and Samuel Edsall, who have purchased it from the natives and proprietors, provided that they plant it within the usual time a...
  • Number of Images: 3
Document, 1664 September 02

11. Document, 1664 September 02

  • Name: Stuyvesant, Peter, 1592-1672 (Author)
  • Date: 1664 September 02
  • Summary: Acknowledges receipt of unsigned letter of 20-30 August as well as that of 1 September. Stuyvesant acknowledges the King of England's undisputed right to all the lands in North America which the Kings of France and Spain will d...
  • Number of Images: 4
Document, 1665 April 08

12. Document, 1665 April 08

  • Name: Nicolls, Richard, 1624-1672 (Author)
  • Date: 1665 April 08
  • Summary: Grants and confirms to William Goulding et al. all the land at Sandy Hook brought from the Sachems. Patentees should settle on the land within the space of three years, cultivate it, and settle one hundred families on it. At th...
  • Number of Images: 5
Document, 1665 August 30

13. Document, 1665 August 30

  • Date: 1665 August 30
  • Summary: Appoints at his pleasure Nicholas Verlett president of a Court of Judicature for the inhabitants of Bergen, Gemoenepaese, Ahasymes, and Hooboocken, to be held whenever necessary in the town of Bergen. Hermanssneem Casper Steynm...
  • Number of Images: 2
Document, 1665 February 10

14. Document, 1665 February 10

  • Name: Berkeley, John, Lord (Author) Carteret, George, Sir, 1610-1680 (Author) Carteret, Philip, 1639-1682 (Addressee)
  • Date: 1665 February 10
  • Summary: Appoints Philip Carteret during their pleasure, as Governor of the tract of land known as New Jersey or New Caesarea, bounded by the sea and the Hudson River on the east, on the west by the Delaware Bay and River, and on the no...
  • Number of Images: 2
Document, 1665 July 05

15. Document, 1665 July 05

  • Name: Nicolls, Richard, 1624-1672 (Author) Vis, Jacob (Addressee)
  • Date: 1665 July 05
  • Summary: Grants to Jacob Vis the right to sell his property at or near Newcastle on the Delaware Bay to any person living within the jurisdiction of Richard Nicolls. From the New York Secretary's Office, Book of Entries I, 136 f. Certif...
  • Number of Images: 1
Document, 1665 June 15

16. Document, 1665 June 15

  • Name: Nicolls, Richard, 1624-1672 (Author)
  • Date: 1665 June 15
  • Summary: The Royal Declaration dated 22 February 1664/5, declares the Dutch aggressors because the Dutch West India Company had done to His Majesty's subjects great "Spoyles, Injuries and affronts," for which no reparation but fresh inj...
  • Number of Images: 2
Document, 1665 March 13 - 1...

17. Document, 1665 March 13 - 1739 August 18

  • Name: Jay, Augustus (Author)
  • Date: 1665 March 13 - 1739 August 18
  • Summary: Entries of births, marriages, deaths in Jay family, recorded in Family Bible. Bible on permanent loan to John Jay Homestead, Katonah, N.Y., owner, Mrs. Lloyd K. Garrison (Ellen Jay).
  • Number of Images: 7
Document, 1666 April 05

18. Document, 1666 April 05

  • Name: Nicolls, Richard, 1624-1672 (Author) Sadler, Richard (Addressee)
  • Date: 1666 April 05
  • Summary: Because, upon the sealing of any town, two town lots should be reserved by the purchaser for the free use of the governor, to be disposed of as he thinks fit, Nicolls is disposing of one of the two town lots to Richard Sadler, ...
  • Number of Images: 1
Document, 1667 April 23

19. Document, 1667 April 23

  • Name: Schelluyne, D. V. (Author)
  • Date: 1667 April 23
  • Summary: Translation by Abraham Governeur of a copy made by D. V. Schelluyne, 25 March 1717 of a contract signed April 13/23, 1667, for land sale before Johannes Provoost, clerk of the justices of Fort Orange in the town of Beverwyck by...
  • Number of Images: 2
Document, 1667 January 08

20. Document, 1667 January 08

  • Name: Nicolls, Richard, 1624-1672 (Author) Hendricks, Johan (Addressee) Nielsen, Niels (Addressee)
  • Date: 1667 January 08
  • Summary: Reconfirms grant dated 5 March 166[4], and already confirmed on 15 June 1664, of a tract of land in Delaware on the Verdrictige Hook extending to Stone Hook, to Johan Hendricks, Niels Nielsen et al on payment of five bushels of...
  • Number of Images: 1
Document, 1667 March 01

21. Document, 1667 March 01

  • Name: Nicolls, Richard, 1624-1672 (Author) Stoffols, Jacob (Addressee) Wallens, Trentye (Addressee)
  • Date: 1667 March 01
  • Summary: Grants to Jacob Stoffels and Trentye his wife the farm at Hassems as well as all the land they can clear and plant during the term or terms of the natural life of the survivor, at a payment of 250 guilders a year or 140 schepel...
  • Number of Images: 2
Document, 1667 March 20

22. Document, 1667 March 20

  • Name: Nicolls, Richard, 1624-1672 (Author) Delaware (Addressee)
  • Date: 1667 March 20
  • Summary: Because of the necessity of granting some temporary privilege to encourage trade between the port of New York and the Delaware River, no sort of goods shall be subject to any duties in either place provided that they have been ...
  • Number of Images: 1
Document, 1668 April 17

23. Document, 1668 April 17

  • Name: Nicolls, Richard, 1624-1672 (Author) Pells, Evert (Addressee)
  • Date: 1668 April 17
  • Summary: Confirms a patent certified as granted by Peter Stuyvesant for a parcel of land of about 180 acres at Esopus. From the New York Secretary's Office, Lib. Patents III, 11. Examined by Goldsbrow Banyar. Entered before the Commissi...
  • Number of Images: 1
Document, 1668 April 21

24. Document, 1668 April 21

  • Name: Nicolls, Richard, 1624-1672 (Author)
  • Date: 1668 April 21
  • Summary: Provides for the establishment in Delaware of a garrison with one commissioned officer and twenty men. The commissioned officer should obtain provisions for the men, lodge them within the fort, and have them keep up the stockad...
  • Number of Images: 2
Document, 1668 March 25

25. Document, 1668 March 25

  • Name: Lovelace, Francis, 1618?-1675? (Author) Block, Hans (Addressee)
  • Date: 1668 March 25
  • Summary: Confirms grant of a piece of land of about 100 acres lying above Newcastle, and another containing 18 or 20 acres lying southwest of Captain Carr[e]'s land, at a quit rent of two bushels of [wheat]. From the Lib. Patents IV, Pa...
  • Number of Images: 1
Document, 1668 May 01

26. Document, 1668 May 01

  • Name: Nicolls, Richard, 1624-1672 (Author) Cornelissen, Marten (Addressee)
  • Date: 1668 May 01
  • Summary: Confirms grant of two parcels of land at Schenectady, together comprising forty six acres, obtained by patent dated 16 June 1664 from the Dutch governor, Peter Stuyvesant. From the New York Secretary's Office, Lib. Patents III,...
  • Number of Images: 1
Document, 1668 May 04

27. Document, 1668 May 04

  • Name: Nicolls, Richard, 1624-1672 (Author) Van Curlaer, Antonia (Addressee)
  • Date: 1668 May 04
  • Summary: Confirms a grant of land dated 19 August 1664 by Peter Stuyvesant to Arant VanCurlaer. The parcel, containing about 114 acres, [was] devolved upon his widow, Antonia Van Curlaer. From the New York Secretary's Office, Lib. Paten...
  • Number of Images: 1
Document, 1669 July 30

28. Document, 1669 July 30

  • Name: Carteret, Philip, 1639-1682 (Author) Berry, John, Captain (Addressee)
  • Date: 1669 July 30
  • Summary: Grant of tract of land of 2000 English acres between Hackensack River and Overpeck's Creek for an annual payment of forty shillings in good and lawful English money or the value thereof in good and current pay of the country to...
  • Number of Images: 2
Document, 1669 July 30

29. Document, 1669 July 30

  • Name: Carteret, Philip, 1639-1682 (Author) Pardon, William (Addressee)
  • Date: 1669 July 30
  • Summary: Grants land between the Hackensack River and Overpeck's Creek for a yearly payment of fifteen shillings good and lawful English money or the value thereof in good and current money of the country. Certified a true copy from the...
  • Number of Images: 3
Document, 1669 July 31

30. Document, 1669 July 31

  • Name: Carteret, Philip, 1639-1682 (Author) Baltazar, Hart de (Addressee)
  • Date: 1669 July 31
  • Summary: Grants to Baltazar De Hart of the City of New York a tract of good and bad land of 2120 English acres for an annual payment of forty shillings good and lawful English money or the value thereof in good and current money of the ...
  • Number of Images: 2
Document, 1669 June 12

31. Document, 1669 June 12

  • Name: Carteret, Philip, 1639-1682 (Author,Addressee)
  • Date: 1669 June 12
  • Summary: Grants the tract of land known as Tappan, for the sum of twenty four shillings sterling as annual payment, to Captain Philip Carteret, James Bollen, Robert Vanquellin and Claude Valot. Certified a true copy from the Public Reco...
  • Number of Images: 3
Document, 1669 October 01

32. Document, 1669 October 01

  • Name: Lovelace, Francis, 1618?-1675? (Author) Rambo, Peter (Addressee)
  • Date: 1669 October 01
  • Summary: Confirms a parcel of land containing 300 acres or less, lying on Pynnyes Creek to the Schuykill on the Delaware, now in the tenure or occupation of Peter Rambo. The quit rent is three bushels [of wheat]. From the New York Secre...
  • Number of Images: 1
Document, 1669 October 01

33. Document, 1669 October 01

  • Name: Lovelace, Francis, 1618?-1675? (Author) Rambo, Pieter (Addressee)
  • Date: 1669 October 01
  • Summary: Confirms a parcel of land at the Schuykill on the Delaware River containing about 12 acres to Pieter Rambo, with a quit rent of one bushel [of wheat]. From the New York Secretary's Office, III, part 2, 31. Examined by Goldsbrow...
  • Number of Images: 1
Document, 1670 September 10

34. Document, 1670 September 10

  • Name: Lovelace, Francis, 1618?-1675? (Author) Broadhead, Anne (Addressee)
  • Date: 1670 September 10
  • Summary: Because Governor Lovelace has thought it convenient to have a new town, to be called Marbleton, established at Esopus, and having disposed of several lots to officers and soldiers as a reward for their services, Mrs. Anne Broad...
  • Number of Images: 1
Document, 1671 April 10

35. Document, 1671 April 10

  • Name: Carteret, Philip, 1639-1682 (Author) Baltazar, Hart de (Addressee)
  • Date: 1671 April 10
  • Summary: Grants to Baltazar De Hart lands on the Hudson River known as Newasink, Yandakah, Coqua-ney, I'Aquamek, for a yearly payment of six steeples of merchantable winter wheat. Certified as a true copy from the Public Records of the ...
  • Number of Images: 2
Document, 1671 April 16

36. Document, 1671 April 16

  • Name: Carteret, Philip, 1639-1682 (Author) Du Puys, Nicolas (Addressee) Van Bornell, Hendrick (Addressee)
  • Date: 1671 April 16
  • Summary: Grants to Nicolas Du Puys and Hendrick van Bomell a parcel of land "at a Place called Averstraw." For the land, which comprises four hundred English acres, a yearly payment of "one half penny Packe for every dere therin contain...
  • Number of Images: 2
Document, 1671 April 16

37. Document, 1671 April 16

  • Name: Carteret, Philip, 1639-1682 (Author) Jansen Van Purmarantz, Claes (Addressee)
  • Date: 1671 April 16
  • Summary: Grants a parcel of 240 English acres at Tappan to Claes Jansen Vaon Purmarantz for a yearly payment of two steeples of merchantable winter wheat. Certified as a true copy from the Public Records Office of the Province of New Je...
  • Number of Images: 1
Document, 1671 June 14

38. Document, 1671 June 14

  • Name: Carr, John (Author)
  • Date: 1671 June 14
  • Summary: The inhabitants of the town of Newcastle may erect a blockhouse for their common defense. No vessel shall be permitted to go up the Delaware river above Newcastle without orders. No persons in Delaware shall be permitted to dis...
  • Number of Images: 2
Document, 1671 June 17

39. Document, 1671 June 17

  • Name: Lovelace, Francis, 1618?-1675? (Author) Wharton, Walter (Addressee)
  • Date: 1671 June 17
  • Summary: Appoints Walter Wharton, who is duly qualified, to be Surveyor General for the western side of the Delaware River in that part of the land under the government and protection of the Duke of York. From the New York Secretary's O...
  • Number of Images: 1
Document, 1671 May 19

40. Document, 1671 May 19

  • Name: Bogardus, William (Author) Hart, Beltazer D. (Addressee)
  • Date: 1671 May 19
  • Summary: William Bogardus, admitted Notary of New York City by Colonel Lovelace, certifies that Assowakon, Sachem of Tappen, et al., on behalf of Sesnigkam et al., declare that the said tract is sold to Beltazer D. Hart, and to have rec...
  • Number of Images: 4
Document, 1671 n.d.

41. Document, 1671 n.d.

  • Name: Lovelace, Francis, 1618?-1675? (Author) Nicolls, Matthias (Addressee)
  • Date: 1671 n.d.
  • Summary: Because of the several obstacles which prevented improvement of the land called Chiefsiessing, granted to Matthias Nicolls and since conveyed by agreement to Captain John Berry et al, within the customary time in which settleme...
  • Number of Images: 1
Document, 1671 November 20

42. Document, 1671 November 20

  • Name: Carteret, Philip, 1639-1682 (Author) Jansen Van Purmarantz, Claes (Addressee)
  • Date: 1671 November 20
  • Summary: Grants land containing 400 English acres at Tappan for a yearly payment of "four Steeple wheat good & Merchantable." Certified as a true copy from the Public Records of the Province of New Jersey by Bowes Reed and John Thomson....
  • Number of Images: 1
Document, 1672 August 21

43. Document, 1672 August 21

  • Date: 1672 August 21
  • Summary: Observations on Van BallÆs patent. He had purchased Indian land and had been approved by the Dutch government at Albany. Discussion analyzes language of original deed and customs of the time to understand how much and what kind...
  • Number of Images: 5
Document, 1672 December 09

44. Document, 1672 December 09

  • Name: Charles II, King of England, 1630-1685 (Author)
  • Date: 1672 December 09
  • Summary: Commands all persons living within the province of New Caesarea or New Jersey to submit to the authority derived from His Majesty to Berkeley and Carteret, or risk incurring his Majesty's high displeasure and being proceeded ag...
  • Number of Images: 2
Document, 1672 July 16

45. Document, 1672 July 16

  • Name: Carteret, Philip, 1639-1682 (Author) Edsall, Samuel (Addressee)
  • Date: 1672 July 16
  • Summary: Orders Samuel Edsall to have the proclamation of Charles II declaring war on the States of the United Provinces of the Netherlands read in each town of the province of New Jersey. Certified a true copy from Lib. 3 of the Secret...
  • Number of Images: 1
Document, 1672 November 25

46. Document, 1672 November 25

  • Name: James II, King of England, 1633-1701 (Author) Lovelace, Francis, 1618?-1675? (Addressee)
  • Date: 1672 November 25
  • Summary: Some contentious persons have laid claim to certain tracts of land within the territories of the Duke of York under color of pretended grants from Colonel Nicolls, dated 1 December 1664 to John Baker & Associates, and 8 April 1...
  • Number of Images: 2
Document, 1673 June 24

47. Document, 1673 June 24

  • Date: 1673 June 24
  • Summary: Because of the great scarcity of wampum throughout the territories of the Duke of York, and because there is no coin in circulation which might be substituted for it its reintroduction is to be encouraged. The Governor, by and ...
  • Number of Images: 1
Document, 1673 May 15

48. Document, 1673 May 15

  • Date: 1673 May 15
  • Summary: The Duke of York's letter of 25 November [1672] concerning New Jersey was read, as was a letter from Lord Berkeley and Sir George Carteret about New Jersey affairs. Colonel Nicolls's patients for Elizabeth Town and Nevisands [s...
  • Number of Images: 1
Document, 1673 September 13

49. Document, 1673 September 13

  • Date: 1673 September 13
  • Summary: Includes a letter from Governor Willem Kieft to the Swedish Commander of the South River ([n.d.] 1683); a resolution of the Dutch Council of New Netherlands to drive the English from the Schuykill (15 May 1642); an order to Jan...
  • Number of Images: 13
Document, 1674 July 01

50. Document, 1674 July 01

  • Name: James II, King of England, 1633-1701 (Author)
  • Date: 1674 July 01
  • Summary: Appoints during his will and pleasure Major Edmund Andros Lieutenant and Governor of the lands given to him by Charles II. These lands extend from St. Croix near Nova Scotia to Pemaquid, northward to the Kennebec River and the ...
  • Number of Images: 2
Document, 1674 July 28

51. Document, 1674 July 28

Document, 1674 June 29

52. Document, 1674 June 29

  • Name: Charles II, King of England, 1630-1685 (Author) James II, King of England, 1633-1701 (Addressee)
  • Date: 1674 June 29
  • Summary: [Confirmation of] grant of land from St. Croix adjacent to Nova Scotia to the head of the Delaware Bay. Assigns absolute power to punish, pardon, govern and rule all subjects who inhabit the said land according to laws agreeing...
  • Number of Images: 7
Document, 1674 March 18

53. Document, 1674 March 18

  • Name: Berkeley, John, Lord (Author) Fennwick, John (Author)
  • Date: 1674 March 18
  • Summary: Indenture based on Charles II's grant to James Duke of York and 24 June 16[64], indenture between the Duke of York and John Lord Berkeley and Sir George Carteret, sells for 1000 pounds of good and lawful money of England the ha...
  • Number of Images: 11
Document, 1674 November 06

54. Document, 1674 November 06

  • Name: Andros, Edmund, Sir, 1637-1714 (Author) Cantwell, Captain (Addressee) Tom, William (Addressee)
  • Date: 1674 November 06
  • Summary: Having received New York on behalf of His Majesty from the Dutch, Andros authorizes Cantwell and Tom to take possession of the fort at Newcastle, as well as the cannon and stores there or along any other parts of the river, pur...
  • Number of Images: 1
Document, 1674 October 31 -...

55. Document, 1674 October 31 - November 4, copied on 1769 July 24

  • Name: Banyer, Goldsborough (Author) New York-New Jersey Boundary Commission (Author)
  • Date: 1674 October 31 - November 4, copied on 1769 July 24
  • Summary: "A Record of Matters past in [the New York] Council since the Governors receiving the Province of New York from the Dutch" relating to the New York-New Jersey boundary. Copy made and attested by Goldsborough Banyer, July 24, ...
  • Number of Images: 2
Document, 1675 February 10

56. Document, 1675 February 10

  • Name: Bylling, Edward (Author) Fennwick, John (Author) Lawrie, Gawen (Author) Lucas, Nicholas (Author) Penn, William, 1644-1718 (Author)
  • Date: 1675 February 10
  • Summary: Records indenture tripartite between the above parties. Proceeding from royal letters patent of 12 March 1664 (?); an indenture of bargain and sale for one year dated 20 June 1664; an Indenture of Grant Release of 20 June 1664;...
  • Number of Images: 17
Document, 1675 February 21

57. Document, 1675 February 21

  • Name: Andros, Edmund, Sir, 1637-1714 (Author)
  • Date: 1675 February 21
  • Summary: Having received from the Court at Newcastle in Delaware a report and examinations made 10 January 1674 concerning a rape allegedly committed within the court's jurisdiction on Ann Jurians by Sybrant Johnston and his accomplices...
  • Number of Images: 1
Document, 1675 November 05

58. Document, 1675 November 05

  • Name: Andros, Edmund, Sir, 1637-1714 (Author) Egberts, Bernard (Addressee)
  • Date: 1675 November 05
  • Summary: Confirms a parcel of land called Black Smith's Hall, on the west side of the Delaware, containing according to a survey by Captain Edmund Cantwell, about 300 acres. The quit rent is three bushels of good winter wheat. From the ...
  • Number of Images: 1
Document, 1675 November 05

59. Document, 1675 November 05

  • Name: Andros, Edmund, Sir, 1637-1714 (Author) Crawford, James (Addressee)
  • Date: 1675 November 05
  • Summary: Confirms the grant of a parcel of land called Barwick on the west side of the Delaware Bay, containing about 110 acres, according to a survey performed by Captain Edmund Cantwell. The quit rent is two bushels of winter wheat. F...
  • Number of Images: 1
Document, 1675 September 23

60. Document, 1675 September 23

  • Name: Andros, Edmund, Sir, 1637-1714 (Author) Mamahackickan (Author)
  • Date: 1675 September 23
  • Summary: In exchange for a sum of wampum and other goods in an annexed schedule, the Sachems and Indians hereby acknowledge that they are fully satisfied for themselves and all others concerned, their heirs, and successors, and grant to...
  • Number of Images: 3
Document, 1676 July 01

61. Document, 1676 July 01

Document, 1677 August 04

62. Document, 1677 August 04

  • Date: 1677 August 04
  • Summary: Thomas Olive, Daniel Willes, John Penford, Joseph Helmsly, Robert Stacy and Benjamin Scott, having arrived at Sandy Hook with about two hundred persons to settle in West Jersey to the east of the Delaware River or Bay, claimed ...
  • Number of Images: 3
Document, 1678 August 22

63. Document, 1678 August 22

  • Date: 1678 August 22
  • Summary: Major John Fenwyck [Fenwick] having been summoned from West New Jersey because of the disturbance he created there, appeared before the council and asked for time to answer and to prepare witnesses. He claimed that his interest...
  • Number of Images: 1
Document, 1678 December 05

64. Document, 1678 December 05

  • Date: 1678 December 05
  • Summary: Certified a true copy by Thomas William at London on 17 December 1694. Certified a true copy from the Secretary's Office in Perth Amboy in the Eastern Division of the Province of New Jersey by Bowes Reed, and reexamined by John...
  • Number of Images: 18
Document, 1680 August 06

65. Document, 1680 August 06

Document, 1680 March 25

66. Document, 1680 March 25

  • Name: Andros, Edmund, Sir, 1637-1714 (Author) Davis, George (Addressee)
  • Date: 1680 March 25
  • Summary: Confirms deed of 25 February 1675 from the Indian proprietors to George Davis for an island and pieces of land on both sides of the Minisink. The quit rent is two pecks of winter wheat. From the New York Secretary's Office, Lib...
  • Number of Images: 1
Document, 1681 March 17

67. Document, 1681 March 17

  • Name: Sackameker, Memsche (Author)
  • Date: 1681 March 17
  • Summary: Confirms the sale by Memsche Sackameker et al. of a certain tract of land in Tappan in the Province of New Jersey to Lady Elizabeth Carteret in exchange for 100 fatham of white wampum, 75 fatham of black sewant, 15 guns, four p...
  • Number of Images: 3
Document, 1682 August 24

68. Document, 1682 August 24

  • Name: James II, King of England, 1633-1701 (Author) Penn, William, 1644-1718 (Author)
  • Date: 1682 August 24
  • Summary: Confirms and grants to William Penn, son of William Penn deceased, all that land on the Delaware River and Bay beginning twelve miles south of the town of Newcastle otherwise called Delaware, and extending south to the Whorekil...
  • Number of Images: 3
Document, 1682 August 24

69. Document, 1682 August 24

  • Name: James II, King of England, 1633-1701 (Author) Penn, William, 1644-1718 (Author)
  • Date: 1682 August 24
  • Summary: Confirms to William Penn, son of Sir William Penn, deceased, the town of Newcastle, otherwise called Delaware, and all the land lying within compass of 12 miles for a yearly payment to the Duke of York, his heirs and assigns th...
  • Number of Images: 2
Document, 1682 February 02

70. Document, 1682 February 02

  • Date: 1682 February 02
  • Summary: Transfers to John Earl of Bath, Thomas Lord Crew, Bernard Greenville, Sir Robert Atkyns, Sir Edward Atkyns, Thomas Pocock, Thomas Cremor, William Penn, Robert West, Thomas Rudyard, Samuel Groome, Thomas Hart, Richard Mew, Thoma...
  • Number of Images: 18
Document, 1682 March 01

71. Document, 1682 March 01

  • Date: 1682 March 01
  • Summary: In order to better govern the province, East New Jersey is to be divided into four counties: Bergen, which contains the land between the Hudson River and the Hackensack River, beginning at Constables Hook and extending to the n...
  • Number of Images: 2
Document, 1682 March 13

72. Document, 1682 March 13

  • Date: 1682 March 13
  • Summary: Records surveys of parcels of land ranging in size from one hundred to 28,000 acres, which belonged to Michael Barron, John Wood, Robert Turner, William Cooper, Anthony Nealson, Samuel Cole, Henry Tredway, James Saunderland, Ma...
  • Number of Images: 11
Document, 1682 March 14

73. Document, 1682 March 14

  • Name: James II, King of England, 1633-1701 (Author) Perth, James Drummond, Earl of, 1648-1716 (Author)
  • Date: 1682 March 14
  • Summary: Confirms sale of all land in East Jersey to James, Earl of Perth, John Drummond, Robert Barclay, David Barclay, Robert Gordon, Arent Senmans, William Penn, Robert West, Thomas Rudyerd, Samuel Groom, Thomas Hart, Richard Mew, Am...
  • Number of Images: 17
Document, 1682 September 23

74. Document, 1682 September 23

  • Date: 1682 September 23
  • Summary: For the sum of three hundred fifty pounds of good and lawful English money, Penn sells to Robert Barclay 1/24 part of the tract of land called east New Jersey. Certified as a true copy from the Public Records of the Province of...
  • Number of Images: 3
Document, 1683 February 16

75. Document, 1683 February 16

  • Date: 1683 February 16
  • Summary: At a council at which Captain Matthias Nicolls, Captain I. Palmer, and James Graham, the Recorder, were desired to appear, the patents of Charles II to the Duke of York and that of the Duke of York to the Proprietors of East Ne...
  • Number of Images: 1
Document, 1683 November 23

76. Document, 1683 November 23

Document, 1684 April 09

77. Document, 1684 April 09

  • Date: 1684 April 09
  • Summary: The Governor, having sent for the Indians of Minisink, said that the Duke of York had given some land to the inhabitants of East Jersey, to be purchased with the consent of the Indians. The Governor said that the Indians should...
  • Number of Images: 1
Document, 1684 November 01

78. Document, 1684 November 01

  • Name: Limerick, Thomas Dongan, Earl of, 1634-1715 (Author) Tellers, William (Addressee)
  • Date: 1684 November 01
  • Summary: Whereas Dohorywachqua and Orage, representatives of the four Mohawk "castles", for themselves and for Canachquo, Ocquary and Sohoriowachque, the lawful owners of the land mentioned, on 3 July 1672 sold to Sander Glenn, John Van...
  • Number of Images: 4
Document, 1685 December 16

79. Document, 1685 December 16

  • Date: 1685 December 16
  • Summary: Appoints during his will and pleasure James Graham as Attorney General of the Province of New York and its dependencies in America. Certified a true copy from the New York Secretary's Office, Book of Entries 1684 - 1686, by Gol...
  • Number of Images: 1
Document, 1685 February 07

80. Document, 1685 February 07

  • Name: Lockhart, George, active 1683 (Author) Proprietors of East New Jersey (Author)
  • Date: 1685 February 07
  • Summary: Certifies sale of a tract of land named Tappan belonging to one of the original proprietors of East New Jersey, Claude Valott, to Dr. George Lockhart. Certified a true copy of the public records of the Province of New Jersey by...
  • Number of Images: 5
Document, 1685 February 19

81. Document, 1685 February 19

  • Name: Flypsen, Frederick (Author) Janet (Author) Lockhart, George, active 1683 (Author)
  • Date: 1685 February 19
  • Summary: Declaration of sale of one half the moiety of a parcel of land at Tappan in the Province of East New Jersey to Frederick Flypsen for five shillings. Certified a true copy from the Public Records of New Jersey by Bowes Reed and ...
  • Number of Images: 3
Document, 1685 February 20

82. Document, 1685 February 20

  • Name: Flypsen, Frederick (Author) Lockhart, George, active 1683 (Author) Lockhart, Janet (Author)
  • Date: 1685 February 20
  • Summary: Releases all moiety or one equal half part of a parcel of land at Tappan sold to Frederick Flypsen for the sum of one hundred pounds sterling. Certified as a true copy from the Public Records of New Jersey by Bowes Reed and Joh...
  • Number of Images: 5
Document, 1686 January 08

83. Document, 1686 January 08

  • Name: Skein, John, Deputy Govenor of West Jersey (Author) Campbell, Neill (Addressee)
  • Date: 1686 January 08
  • Summary: John Skein, Deputy Governor of West Jersey, Samuel Jennings, Thomas Olive, George Hutchinson, Mahlon Stacy, Thomas Lambert and Joseph Pope, Proprietors and inhabitants of West New Jersey, acknowledge themselves bound to pay Lor...
  • Number of Images: 3
Document, 1686 June 17

84. Document, 1686 June 17

  • Name: Lockhart, George, active 1683 (Author)
  • Date: 1686 June 17
  • Summary: Makes known a grant of twenty acres of land called Tappan Tappan's meadows. Certified a true copy from the Public Records of the Province of New Jersey by Bowes Reed and John Thomson. Entered before the Commission to Settle the...
  • Number of Images: 2
Document, 1686 June 17

85. Document, 1686 June 17

  • Name: Bowne, Andrew (Author) Janet (Author) Lockhart, George, active 1683 (Author)
  • Date: 1686 June 17
  • Summary: Records the sale of a tract of land beginning at Tappan Creed on the Hudson "at the Line of Division agreed upon by the Governor of the said Province of East New Jersey and Governor of New York ... two English miles down the ri...
  • Number of Images: 6
Document, 1686 June 30

86. Document, 1686 June 30

  • Date: 1686 June 30
  • Summary: Gawen Lawry, Deputy Governor of East New Jersey, and John Skene, Deputy Governor of West New Jersey, with several men from both governments, acquainted Thomas Dongan, Governor of New York, of their intention to run the line of ...
  • Number of Images: 2
Document, 1686 March 12

87. Document, 1686 March 12

  • Name: Limerick, Thomas Dongan, Earl of, 1634-1715 (Author)
  • Date: 1686 March 12
  • Summary: Having heard that Daniel Clarck and other inhabitants of the land near Tappan Creek are being disturbed in the lawful possession of their lands by persons from the Government of East New Jersey, Menny Johannes, High Sherriff of...
  • Number of Images: 1
Document, 1686 March 20

88. Document, 1686 March 20

  • Name: Limerick, Thomas Dongan, Earl of, 1634-1715 (Author)
  • Date: 1686 March 20
  • Summary: Confirms land in Orange County lawfully purchased from the native Indian proprietors as belonging to Cornelis Clause Cooper et al. All this land and all on it (royal mines excepted) shall belong to Cooper et al. in free and com...
  • Number of Images: 4
Document, 1686 September 01

89. Document, 1686 September 01

  • Date: 1686 September 01
  • Summary: According to instructions from the council, Philip Wells, surveyor of the Province of New York, was to run a line between New York and East Jersey, beginning in the latitude of 41 degrees and 40 minutes on the Delaware River, m...
  • Number of Images: 2
Document, 1687 October 20

90. Document, 1687 October 20

  • Name: Limerick, Thomas Dongan, Earl of, 1634-1715 (Author) Dowsen, Harman (Addressee) Dowsen, Theunis (Addressee)
  • Date: 1687 October 20
  • Summary: Confirms Harman Dowsen and Theunis Dowsen owners of a tract of land of about 250 acres purchased from the Indians in Orange County. Harman Dowsen and Theunis Dowsen shall hold this land in free and common socage according to th...
  • Number of Images: 3
Document, 1687 September 5

91. Document, 1687 September 5

  • Name: Bayard, Nicholas, 1644-1707 (Author) Van Cortlandt, Jacobus (Addressee)
  • Date: 1687 September 5
  • Summary: Printed document signed by Nicolas Bayard, Mayor of New York City, certifying that Jacobus Van Cortlandt has taken oath of allegiance to Province of New York and is a naturalized citizen.
  • Number of Images: 1
Document, 1688 May 07

92. Document, 1688 May 07

  • Date: 1688 May 07
  • Summary: The council and Major Anthony Brockols, Major Stephanus Van Cortland, Major Fredryck Flypsen, Colonel Nicholas Bayard being present, the governor orders that a messenger be sent to Minisink to order the inhabitants to send thei...
  • Number of Images: 1
Document, 1690 November 29

93. Document, 1690 November 29

  • Name: Philipse, Frederick, 1626-1702 (Author) Van Cortlandt, Jacobus (Author)
  • Date: 1690 November 29
  • Summary: Indenture agreement between Frederick Philipse and Jacobus Van Cortlandt. Philipse promises a house, money and goods to Van Cortlandt upon the marriage of Van Cortlandt to his daughter, Eva. Includes memorandum that a witness o...
  • Number of Images: 2
Document, 1692 November 25

94. Document, 1692 November 25

  • Date: 1692 November 25
  • Summary: Indenture agreement between Frederick Philipse and Catharina Van Cortlandt prior to their marriage. Stipulates money and usufruct rights she would receive from the estate of her husband if she outlived him.
  • Number of Images: 1
Document, 1694 January 01

95. Document, 1694 January 01

  • Date: 1694 January 01
  • Summary: Abstract of the title to Fordham Manor in Westchester County held by the ministers, elders and deacons of the Reformed Protestant Dutch church of the city of New York. Title deeds begin September 15, 1660 and ends May 11, 1696....
  • Number of Images: 10
Document, 1694 May 17

96. Document, 1694 May 17

  • Date: 1694 May 17
  • Summary: The parts of the province formerly called the first and second tenths, limited by the River Derwent on the north and the River Crosswell on the south shall henceforth be called the County of Burlington. The inhabitants of the l...
  • Number of Images: 1
Document, 1694 September 27

97. Document, 1694 September 27

Document, 1696 June 05

98. Document, 1696 June 05

  • Name: Honan, Daniel (Addressee) Howdan, Michael (Addressee)
  • Date: 1696 June 05
  • Summary: Grants land to Daniel Honan and Michael Howdan. Copy, dated 29 May 1764, examined by Goldsbrow Banyar. Introduced before the Commission to Settle the Boundary between New York and New Jersey, [ca. July - October 1769].
  • Number of Images: 4
Document, 1697 May 20

99. Document, 1697 May 20

  • Name: William III, King of England, 1650-1702 (Author) Schuyler, Arent (Addressee)
  • Date: 1697 May 20
  • Summary: Grants and confirms to Arent Schuyler, his heirs and assigns a certain tract of land in Minisink County called by the native Indians Sankhekeneck or Maghanaem, and also a parcel of meadow called Warinsags kineck, together being...
  • Number of Images: 3
Document, 1697 October 14

100. Document, 1697 October 14

  • Name: William III, King of England, 1650-1702 (Author) Codbec, Jacob (Addressee)
  • Date: 1697 October 14
  • Summary: Grants and confirms 1200 acres of land purchased from the Indians at Waghaghkemeck to Jacob Codbec, Thomas Swartwout, Anthony Swartwout, Bernardus Swartwout, Jan Tys, Peter Ginar and David Jamison for an annual rent of twenty s...
  • Number of Images: 4