Guide to the Papers of the Quick-Garretson Family 1745-1904 MG 338

TABLE OF CONTENTS

Descriptive Summary
Biographical Note
Scope and Content Note
Arrangement
Restrictions
Access Points
Related Material
Administrative Information

Series Descriptions and Container List

Series 1: Legal Records, 1758-1878

Series 2: Real Estate Records, 1763-1867

Series 3: Financial Records, 1745-1889

Series 4: Family Papers, 1767-1861


Guide to the Papers of the Quick-Garretson Family
1745-1904
MG 338
The New Jersey Historical Society
52 Park Place
Newark, New Jersey 07102
Contact: NJHS Library
(973) 596-8500 x249
library@jerseyhistory.org
https://www.jerseyhistory.org
© 2004 All rights reserved.
The New Jersey Historical Society, Publisher
Inventory prepared by Stephen Yautz as part of the “Farm to City” project funded by a grant from the National Historical Publications and Records Commission.

Finding aid encoded by Danielle Kovacs. September 2003. Production of the EAD 2002 version of this finding aid was made possible by a grant from the Andrew W. Mellon Foundation. Finding aid written in English.


Descriptive Summary

Creator: Quick-Garretson Family
Title: Quick-Garretson Family Papers
Dates 1745-1904
Abstract: This collection contains the papers of various members of the Quick-Garretson Family, spanning the years 1745 to 1904. The bulk of the papers most likely belonged to Abraham Quick, who acted as Executor for the estates of various deceased individuals, both within his family and for others that resided within his native Franklin Township in Somerset County, New Jersey.
Quantity: 1.54 linear feet
Collection Number: MG 338

Biographical Note

The Quick-Garretson Family descends from Theunis Thomaszen Quick (fl. 1625-1666), a native of Naarden, The Netherlands, who immigrated to New Amsterdam (New York City). Records from 1657 indicate that he was a mason by trade.

Abraham Quick was born on January 1, 1732, to Theunis Quick (b. 1700). He became a wealthy farmer and landowner who lived on his homestead called Ten-Mile-Run in Franklin Township, Somerset County, New Jersey. During the American Revolution, Quick served as a Colonel in the Second Battalion of the Somerset County Militia. He resigned that commission in 1777, and was appointed Somerset County Judge in 1778. Quick and his first wife, Matilda Wyckoff, had three sons and two daughters. Upon the death of his first wife, he married Charity Bergen, with whom he had four sons and four daughters. Abraham Quick died on May 25, 1805, and is buried near Six-Mile-Run Church in Franklin Township.

John M. Garretson, the great-grandson of Abraham Quick, was born on March 25, 1836, to Ann Brouwer Quick and her husband, Martin Schenk Garretson. Garretson was an alumnus of Rutgers College, where he was the valedictorian for his class in 1862, and then went on to Harvard Law School. Upon completion of his studies, he became a lawyer, and opened his firm in Jersey City. Eventually, he became Prosecutor of Pleas for Hudson County in New Jersey, a role he would serve in for nine years. Garretson was also one of the founders of the New Jersey Title Guarantee and Trust Company of Jersey City. He was appointed as the Judge of Court of Common Pleas of Somerset County in 1878, a position he held until his death in 1885. Garretson was a charter member of the Somerset County Historical Society. He was married to Catherine Eliza Garretson (1842-1909), with whom he had five children.

Return to the Table of Contents


Scope and Content Note

This collection contains the papers of various members of the Quick-Garretson Family, spanning the years 1745 to 1904. The bulk of the papers most likely belonged to Abraham Quick, who acted as Executor for the estates of various deceased individuals, both within his family and for others that resided within his native Franklin Township in Somerset County, New Jersey. Most of these papers are documents pertaining to the settlement of the estates of Jacob Bergen, Isaac Brooks, Elbert Dumont, Nicholas Lake, John Van Dyke, and others. Quick’s papers date from about 1750 to 1825. Later papers mostly belong to the Garretson Family, with the bulk of the papers attributed to John Garretson, an attorney who had offices in Jersey City, New Jersey. Also included in the collection are legal records signed by Abraham Blauvelt, Theodore Frelinghuysen, Richard Howell, William Paterson (1745-1806), and Richard Stockton (1764-1828).

Return to the Table of Contents


Arrangement

The papers are organized into four series:

Series 1: Legal Records, 1758-1878

Series 2: Real Estate Records, 1763-1867

Series 3: Financial records, 1745-1889

Series 4: Family Papers, 1767-1861

Each series is arranged by type of document and chronologically therein.
Return to the Table of Contents


Restrictions

Access Restrictions

There are no access restrictions on this collection.

Photocopying of materials is limited and no materials may be photocopied without permission from library staff.

Use Restrictions

Researchers wishing to publish, reproduce, or reprint materials from this collection must obtain permission.

The New Jersey Historical Society complies with the copyright law of the United States (Title 17, United States Code), which governs the making of photocopies or other reproductions and protects unpublished materials as well as published materials.

Return to the Table of Contents


Access Points

The entries below represent persons, organizations, topics, and forms documented in this collection.
Subject Names:
Bergen, Jacob.
Blauvelt, Abraham, 1764-1838.
Brooks, Isaac.
Dumont, Elbert.
Frelinghuysen, Theodore, 1787-1862.
Garretson, John M.
Howell, Richard, 1754-1802.
Lake, Nicholas.
Paterson, William, 1745-1806.
Quick, Abraham.
Quick family.
Selleck, George W.
Stockton, Richard, 1764-1828.
Van Dyke, John.
Subject Topics:
Tailoring—Patterns.
Weaving–Patterns.
Subject Places:
Franklin (Somerset County, N.J. : Township)
Jersey City (N.J.)
New Jersey–History–1775-1865.
New Jersey–History–1865-
Document Types:
Bonds (legal records)
Cadastral maps.
Deeds.
Estate records.
Financial records.
Insurance records.
Land surveys.
Legal correspondence.
Personal correspondence.
Visiting cards.
Wills.
Subject Occupations
Farmers–New Jersey.
Lawyers–New Jersey.

Return to the Table of Contents


Related Material

For genealogical materials in print on the Quick Family, see:

Quick, Arthur Craig. A Genealogy of the Quick Family in America. South Haven and Palisades Park, Michigan: Arthur C. Quick.

For other genealogical materials on the Quick-Garretson Family, see:

Manuscript Group 1411, Elias Boudinot Stockton Genealogy Collection

For other collections related to the Quick-Garretson Family, see:

Manuscript Group 4, Revolutionary Era Manuscript Collection

Manuscript Group 42, William Paterson Manuscripts

Manuscript Group 368, Stockton Family Papers

Manuscript Group 380, Frelinghuysen Family Papers

Manuscript Group 594, Cortelyou Family Papers

Return to the Table of Contents


Administrative Information

Preferred Citation

This collection should be cited as: Manuscript Group 338, Quick-Garretson Family Papers, The New Jersey Historical Society.

Acquisition Information

This collection was donated by Leland B. Garretson in 1933.

Return to the Table of Contents


Series Descriptions and Container List

Series 1: Legal Records, 1758-1878

Scope and Content:

The legal records contain court orders, subpoenas, affidavits, legal notices, articles of agreement, powers of attorney, wills, quitclaims, and legal correspondence. Of particular interest are two manumission certificates dating from the 1820s. In one of these documents, a “Negro man called Sam,” was to be “manumitted agreeable to law within three months from the date hereof.”

Box Folder Title Date
1 1 Court Orders 1794-1867
1 2 Subpoenas 1786-1797
1 3 Affidavits 1784-1830
1 4 Legal Notices 1814-1842
1 5 Legal Notices undated
1 6 Certificates of Manumission 1822-1829
1 7 Articles of Agreement 1773-1837
1 8 Powers of Attorney 1773-1842
1 9 Wills 1758-1845
1 10 Will undated
1 11 Quitclaims 1821-1844
1 12 Election Certificate 1878 Nov 5
1 13 Legal Correspondence 1780-1786

Return to the Top of Page

Series 2: Real Estate Records, 1763-1867

Scope and Content:

The real estate records include land deeds, indentures, land surveys and maps, articles of vendue, and an advertisement for the sale of property, which is portrayed as “a Valueable farm Lying along Milstone River…of about one hundred and forty four acres Good for Grass and Grain.”

Box Folder Title Date
1 14 Land Deeds 1763-1867
1 15 Deed 1856 Mar 20
1 16 Indenture 1818 Mar 1
1 17 Land Surveys and Maps undated
1 18 Articles of Vendue 1773-1779
1 19 Articles of Vendue 1780-1787
1 20 Articles of Vendue 1790-1797
1 21 Articles of Vendue 1800 Mar 11
1 22 Articles of Vendue 1812-1814
1 23 Articles of Vendue 1821-1826
1 24 Articles of Vendue 1837 Oct 12
1 25 Articles of Vendue 1842
1 26 Articles of Vendueundated
1 27 Real Estate Advertisement 1804 Feb 6

Return to the Top of Page

Series 3: Financial Records, 1745-1889

Scope and Content:

This series is further divided into four subseries: account ledgers and statements, bills and receipts, records of debt, and other financial records. Each subseries is separated by type of document; within each type of document, the items are arranged chronologically.

Subseries A: Account Ledgers and Statements, 1765-1889

Scope and Content:

This subseries includes various account ledger books and statements produced in order to ascertain the net worth of the estates of various individuals, as well as to record the cash flow during the settlement of these individuals’ estates.
Box Folder Title Date
2 1 Account Ledgers 1778-1804
2 2 Account Ledgers 1822-1836
2 3 Account Ledgers 1838-1866
2 4 Account Statements 1765-1789
2 5 Account Statements 1790-1799
2 6 Account Statements 1806-1819
2 7 Account Statements 1821-1857
2 8 Account Statements 1884-1889
2 9 Account Statements undated
2 10 Account Statements (Unidentified) undated

Subseries B: Bills and Receipts, 1765-1787

Scope and Content:

These financial records contain invoices, payment orders, and receipts that belonged to the Quick-Garretson Family. The bulk of these documents were produced in relation to the settlement of the estates of family members and other individuals.
Box Folder Title Date
2 11 Invoices 1779-1836
2 12 Payment Orders 1774-1836
2 13 Receipt Books 1837-1867
2 14 Receipts 1765-1789
2 15 Receipts 1790-1799
2 16 Receipts 1800-1809
Box Folder Title Date
3 1 Receipts 1810-1814
3 2 Receipts 1815-1819
3 3 Receipts 1820-1822
3 4 Receipts 1822-1829
3 5 Receipts 1831-1839
3 6 Receipts 1840-1848
3 7 Receipts1856-1866
3 8 Receiptsundated

Subseries C: Records of Debt,1745-1867

Scope and Content:

Included in these records are instruments of debt, more specifically, bonds and promissory notes.
Box Folder Title Date
3 9 Bonds 1745-1792
3 10 Bonds 1801-1867
3 11 Promissory Notes 1766-1819
3 12 Promissory Notes 1820-1865

Subseries D: Other Financial Records, 1819-1843

Scope and Content:

These records contain insurance policy records, daybooks, memorandum books, and an undated United States Bond Certificate.
Box Folder Title Date
4 1 Insurance Records 1838-1841
4 2 Daybook 1819-1831
4 3 Memorandum Books 1819-1843
4 4 Memorandum Books undated
4 5 United States Bond Certificate undated

Return to the Top of Page

Series 4: Family Papers, 1767-1861

Scope and Content:

Correspondence, certificates, recipes, and poems are included in this series. The papers also contain newspaper clippings, from publications such as Harper’s Weekly, the Journal of the American Temperance Union, and the New York Herald. These clippings date from 1860 to 1865, and mostly pertain to the issue of southern secession, and, subsequently, the Civil War. These papers also contain notes, which include what were possibly dockets for some of the legal records in this collection. The remainder of the notes in this series contains calculations of figures, which were possibly used in the creation of the account statements included in the financial records of this collection. Of interest in this series are three pages of written sewing or weaving patterns, including a herringbone and diamond pattern. The calling card of George W. Selleck completes the collection.

Box Folder Title Date
4 6 Correspondence 1767-1886
4 7 Correspondence undated
4 8 Military Service Certificate 1830 Dec 3
4 9 Phi Delta Phi Fraternity Certificate 1904 Jan 9
4 10 Harper’s Weekly Clipping 1859 Dec 24
4 11 Newspaper Clippings 1860-1861
4 12 Newspaper Clippings [ca. 1861-1865]
4 13 Notes undated
4 14 Sewing or Weaving Patterns undated
4 15 Recipes undated
4 16 Poems undated
4 17 Visiting Card undated

Return to the Top of Page

Print Friendly, PDF & Email