Manuscript Group 2, East Jersey Manuscript Collection, 1667-1873

Archive Documents, Manuscripts, Maps, & Photographs

Manuscript Group 2, East Jersey
Manuscript Collection, 1667-1873, 173 items
Call Number: MG 2

Summary


Summary:

Miscellaneous documents relating to East Jersey, including correspondence and documents of James Alexander; Philip Carteret; William Dockwra; Edward Hyde, Lord Cornbury; Robert Hunter; William Livingston; James Parker (1725-97); Richard Partridge; Peter Sonmans; George Willocks; and Benjamin Wright. Indexed in the manuscript card catalog.

Provenance Note:

This collection has been compiled by the New Jersey Historical Society throughout the years through numerous donations from various donors. A list of the names of donors follows, but a complete document/donor list is contained in the data file.

Mr. Littleton White Mr. Thomas Gordon
Chas. S. Boggs, U.S. Navy T.L. White Esquire
Lewis C. Boggs, U.S.N. William Cassidy
William F. Johnson D. Dodd
William A. Whitehead

Scope and Content Note:

The East Jersey Manuscript Collection contains 173 miscellaneous manuscripts pertaining to East Jersey spanning the years 1667-1873. The documents include correspondence and documents of James Alexander; Philip Carteret; William Dockwra; Edward Hyde, Lord Cornbury; Robert Hunter; William Livingston; James Parker (1725-1797); Richard Partridge; Peter Sonmans; George Willocks; and Benjamin Wright. A nineteenth-century list is available in the data file for more exact reference, but has been reproduced here.

Other Collections concerning East Jersey:

Manuscript Group 177, William A. Whitehead (1810-1884) Papers
Manuscript Group 1218, Proprietary Era Manuscript Collection

Item List:

No.

Date

Description

1 January 15, 1679/80 Patent from the proprietors to Judah Allen for lands in Shrewsbury Township
2 April 1, 1693 Letter from William Dockwood, the proprietors’ secretary and register in London to Governor Hamilton
3 August 9, 1694 Marriage certificate of Robert White to Frances Stanley of New York
4 May 24, 1695 Marriage certificate of Thomas Foreman to Mary Allen of Monmouth
5 April 21, 1699 Letter from the town of Newark to other towns
6 January 8, 1722 Summons, Monmouth County
7 March 3, 1736/7 Letter from Philip Kearny of Perth Amboy to Thomas Holmes, Law Matters
8 January 7, 1761 Marriage certificate of William Chadwick and Jenafer Tabor
9 February 6, 1762 Marriage certificate of Benjamin Hance and Cath. Brannon
10 November 1, 1764 Marriage certificate of Noah Chadwick and Huldah Tabor of Monmouth
11 1764, 1761 Assessors list for Poor Rate in Shrewsbury and Assessments for Middletown from Asher Taylor
12 May 16, 1706 Letter from Lord Combury to the Inhabitants of Bergen
13 September 20, 1769 Marriage license of Joseph Price and Lydia Haime of Shrewsbury
14 August 11, 1776 Printed ordinance of the New Jersey Convention, respecting the militia
15 December 30, 1692 Commission to Lewis Morris of Trenton Manor, Lewis Morris of Passage Point and John Hance – to be judges and Thomas Hebley to be clerk of court of small causes for Shrewsbury
16 May 11, 1698 Commitment of Lewis Morris for contempt of court
17-20 1774 Copies of papers referring to the robbery of the Eastern Treasury
21 June 13, 1774 Letters from the committee of Elizabethtown to the inhabitants of Monmouth
22 January 11, 1775 Letter from Edward Taylor of Middletown to Josiah Holmes of Shrewsbury
23 September 22, 1774 Copy of proceedings of Boston Committee
24 January 2, 1775 Advertisement for a meeting at Shrewsbury to choose a Committee of Inspection
25 March 6, 1775 Letter from the Committee of Inspection of Freehold to the people of Shrewsbury
26 1746, 1775 Proceedings of the Shrewsbury Committee of Safety
27 December 11, 1693 Bill for goods, John Bowne Doctor to John Tudor
28 May 5, 1707 Petition of General Assembly of New Jersey to the Queen -draft
29 March 27, 1713 An indenture of apprenticeship, Abraham Hanson, son of Benjamin to Joseph Ward, Newark
30 September 27, 1720 The king’s additional instructions to the Governor in Chief of New Jersey, relative to act for issue of paper money
31 November 30, 1721 The king’s additional instructions to the Governor of New Jersey, relative to the clergy of the Church of England
32 June 3, 1722 The King’s additional instructions to the Governor of New Jersey, relative to the observance of the laws of trade
33 July 23, 1723 The Lord Justices’ additional instructions to the Governor of New Jersey, relative to the approval of the private act
34 February 23, 1726-7 The King’s additional instructions to Governor Burnet relative to appeal
35 February 29, 1727-8 The King appoints a chief justice of New Jersey, Robert Lettice Hooper
36 February 14, 1729 Greenwich Hospital Commission to Governor Montgomerie, New Jersey relative to hospital dues
37 February 14, 1729 List of receivers for Greenwich Hospital
38 May 19, 1738 Paper binding John Neville and Andrew Hay to Captain Matthew Morris. 75 L
39 October 16, 1742 Lewis Morris appointment of Luke Carter as Lieutenant
40 March 29, 1742 A doctors bill. Amos Williams Doctor to Ichabod Burnet
41 April 29, 1763 Hester Rynder’s Will of New York
42 1729 Account of Estate of John Harrsion of Pamby
43 February 14, 1756 Richard Partridge to Samuel __
44 March 5, 1759 Agreement about a Tract of Land John C__, Captain Thomas Kearny
45 May 29, 1765 Particulars and conditions of an estate in east Jersey, belonging to James Drummond Lundin to be sold at auction
46 November 5, 1767 Thomas Bourne’s affidavit relative to a bill of exchange
47 September 3, 1773 Report concerning the employment of a schoolmaster at Perth Amboy
48 August 29, 1773 Report concerning the same business as above
49 1773 Memorandum of schoolhouse money
50 February 1, 1775 Extract from a letter from Governor Franklin to Earl/Dartmouth, relating to Proceedings of Congress
51 Lieutenant Nathan Wilkinson’s return of men during the revolution
52 1784 Naval Officers Port, of Perth Amboy, account book beginning June 8, 1784
53 March 12, 1802 Obligation of Adam Rap, Bergen County to John Vreeland for $500
54 1752 Articles of agreement about a tract of land in Monmouth County, Obadiah Bowne and Jas. Hassett
55 17?? Certificate of record of association of the Baptist Society of Middletown
56 March 21, 1705-6 A record of two highways from Middletown Westward to the county line and from Middletown to Chingonnes
57 1776 A list of all ratables in the township of Freehold, Monmouth County with assessments
58 November 18, 1777 A detail of officers and privates in general Newcombe’s Brigade, Woodbury
59 December 1, 1778 Articles delivered by Arthur Wilkinson’s Brigade to…

 

Print Friendly, PDF & Email