Fort Family Papers

Collection Type
Papers
Year Start
1681
Year End
1852
ID

SC11592

Quantity

1 box (0.50 cubic feet)

Access

Open to research

Acquisition

Gift: Richard M. Fort, December 1945

Processed By

Vicki Weiss, Senior Librarian, New York State Library, Manuscripts and Special Collections, 2017

Biographical Note

According to information gleaned, mostly, from documents in this collection, it appears that Jan Fort [Laffort; La Fort; Laford; Libertee; Libbertee; Vandervort] (1650-1707) married Margreit [Margrieta; Margaret] Rinckhout (1658-1734), daughter of Jan Rinckhout and Eva Rinckhout. Jan and Margreit had at least three children: John [Jan], David and Abraham (1695- ), and, in the early 1700s, lived on land on the Maquak [Mohawk?] River near Canastagiaene [Canistagajonie], Albany County, New York.

Margrieta was the sister of Elizabeth (Mrs. Karell Hansen) Toll and Gertruy (Mrs. Simon) Groot and Jurrian Rinchhout [Rinckhout]. Their father was Jan Rinchhout [Rinckhout].

By 1717 a Jacob Fort was living on a farm at Schaatekook (Schaghticoke), Albany County.

In 1728 a Jan Fort is listed in a quitclaim of land on the north side of the Moaks [Mohawk?] River, at Konistageishche, Albany County, as the deceased father of Jan, Daniel, Nicolaes [Nicholas] and Ysaak [Isack].

In 1783 a John N. Fort is a farmer living Nistigaune [Nestiguana; Niskayuna] in the Clifton Park Patent, Albany, New York. In 1837 a Daniel J. Fort is mentioned in a document issued by the surrogate of Onondaga County, and a Garrit [Gartt; Garret; Garrett] Fort is mentioned in 1838, 1839, 1848, and 1852 documents from Fabius, Onondaga County.

Scope and Content Note

This collection of land papers relates to lands currently in Albany, Saratoga, and Onondaga counties in New York State, focusing on Shenendehowa, the Clifton Park Patent, and Fabius. It includes deeds, leases, quit claims, mortgages, and bonds and also a limited number of wills, letters of administration, and receipts. An index to names found in the documents follows the calendar.

Box and Folder List

Year

Date

Description

Box

Folder

1681/2

March 4

Rob[er]t Livingston, sec'y. Albany. Attestation of true copy of deed of like date.

Prime grantor: Chieftainess Theodorake of 1st [Old] Castle.

Secondary grantors: Rhode, sachem of 1st Castle; Saggodio, sachem of 2nd [New] Castle. All three act for the whole Indian nation. Confirms previous sale of land in Albany County to Claes van Bockhooven; surrenders pasture rights formerly retained by Theodorake; reserves Indian hunting rights; confirms titles to Barent Ryndertse and to Harme Vedder for parts of this land conveyed to them by Van Bockhooven in 1667.

Mentioned: Caniach [High Chief?] Loo, grandfather of Theodorake. Witnesses: Cornelius Van Dyke, Dirk Wessells, Johannes Provoost, Jan Janes Bleker, high commissioners (mentioned in test).

D.S. (copy) 1(4)p. 14½ in. x 9 ½ in.

Endorsed: Transfer of woodland in which Jean Libertee is interested.

In Dutch. Translation attached.

1

1

1707

October 3

Edward Viscount Cornbury, governor of New York, etc. Albany. Letters of administration issued to Margaret, widow and executrix of John Laford, alias Libertee, whose will she has offered for probate this same day.

D.S. 1p. 9 in. x 11½ in.

1

2

1713

May 16

Jean Rosie, (Albany). Agreement with Margaret, widow of Jan Laffort, alias Jan Fort, John Fort (his eldest son), and David and Abraham (younger sons) in settlement of the boundaries of their lands on the Maquak River near Canastagiaene, Albany County, New York, within that patent granted to Rosie & Company by Governor Cornbury for Anne, queen of Great Britain, April 22, 1708; Rosie binds himself, in case the yet unsettled boundary should run in his favor, to transfer land to the Forts in compensation; and vice versa.

Parties: Rosie of Albany, merchant; Forts, of Canastagiaene, yeomen. Mentioned: Jacob Pratt, occupant; John Beatty, surveyor.

Witnesses: Rob[er]t Livingston, Jun[io]r., Hend. Harper, justices.

D.S. (by mark) 1p. 15 in. x 12 in.

1

3

1717

April 20

J[ohannis] K[nicker]backer. [Albany]. Agreement for 6-years lease to Jacob Fort of farm at Schaatekook [Schaghticoke], Albany County, New York, containing 30 morgens of land.

Terms: Jacob Fort to have one-half of increase of stock, to be divided at Lease's end, or as may be agreed; Fort to keep in good order and repair farm buildings existing or to be erected; Johannis Knickerbacker to furnish nails and the bricks for a Kitchen chimney; Knickerbacker's Negro man, David, to work on farm, his labor being reckoned at £16 a year; he to have full and comfortable keep – food, clothing, etc.; if buildings are destroyed through enemy action, Fort need not replace them; Knickerbacker to pay Fort at lease's end any favorable difference in value of fencing as it shall be appraised by three indifferent persons – an unfavorable difference to be paid by Fort to Knickerbacker; Fort to plow, sow the land to wheat, etc.; taxes to be paid by Knickerbacker.

Annual rent: forty bushels of good winter wheat, 8 pounds of wool, the clearing of varying amounts of land.

Parties: Knickerbacker of Schaahtekook; Fort of Canastagioens. Adjacent owners: Dirk Van Vechten, Daniel Kohltheyn.

Witnesses: Rob[er]t. Livingston, jun[io]r., Jacobus Bogart.

D.S. 3p. 13 in. x 18 in.

Endorsed: … Agreement …

1

4

1728

May 1

Jan Fort. Albany. Quitclaim to Daniel, Nicolaes and Ysaak Fort of one-half of two tracts of land at Konistageische, Albany County, New York, on the north side of the Moaks River, each 40 rods wide and one English mile long.

Parties of Konistageische.

Consideration: £7, 7s New York money.

Adjacent owners: Heirs of Dirck Bratt; Jan Rosie; Jacob Paers.

Mentioned: Jan Fort, deceased, father of Jan, Daniel, Nicolaes, and Ysaak.

Witnesses: Hendrick Ten Eyck, Yacob Bogert, Rutger Bleecker.

D.S. [by mark] 1p. 16½ in. x 13¼ in.

Endorsed: Release … .

1

5

1728

October 22

D[aniel] F[ort] and Isack [Ysaaj] Fort. Albany. Quitclaim to Nicolaes Fort of their part of lands at Konistagione, Albany County, New York, conveyed jointly to the three by Jan Fort, their brother, May 1, 1728.

Parties of Konistagione.

Consideration: £20 New York money.

Adjacent owners: Heirs of Dirck Bratt; Jan Rosie; Jacob Paers.

Mentioned: Jan Fort, deceased, father of Daniel, Isack, and Nicolaes.

Witnesses: Juryan Hogan, Jacob Hendse. Ten Eyck, Hendrick Ten Eyck, Rutger Bleecker.

D.S. 1p. 16½ in. x 13 in.

Endorsed: Release … .

1

6

1734

October 19

Margrieta Fort and eldest son, John Fort. (Albany). Bond to Nicholas Fort for £100 New York money. Given in security for the future transfer to Nicholas of one-eighth share of such part as Margrieta may receive in two adjoining parcels of land at Malwyck., Albany County, New York. This land is held by Elizabeth Toll, sister of Margrieta Fort and of Gertruy Groot, who claim two-thirds as heirs with Elizabeth of their father, Jan Rinchhout, and their brother, Jurrian Rinchhout, both deceased.

Mentioned: John Fort, deceased, late husband of Margrieta Rinchhout Fort; Simon Groot, deceased, late husband of Gertruy Rinchhout Groot; Karell Hansen Toll, husband of Elizabeth Rinchhout Toll.

Witnesses: John Cuyler, Abraham Cuyler.

D.S. [by mark] 2p. 13¼ in. x 8¼ in.

1

7

1750

June 5

Nicklas Fort. (Canistagajonie). Deed to Johannis Nicolaese Fortt for a parcel of upland at Canistagajonie, Albany County, New York, on the north side of the River, extending along the river 20 rodd and running back northerly into the woods one English mile.

Parties of Canistagajonie.

Consideration: £6 New York money.

Adjacent owners: Johannis Van Vranken; heirs of Jan Fortt. Witnesses: John H. Ten Eyck, Johannis Rutse Bleecker.

D.S. 1p. 16¼ in. x 13 in.

Endorsed: Release from Nicolaes Fortt to his son John Nicolaese Fortt.

1

8

1772

September 1

Margaret Stout. [Schenectady]. Lease to John Robinson for one year of Lot 1 in Lot 4, First Allotment, Clifton Park Patent, Albany County, New York, containing 67 acres, 2 rods, 27 perches, as described more fully in a release about to be executed.

Parties: Widow Stout of the borough of Lancaster, Lancaster County, Pensilvania [Pennsylvania]; John Robinson, merchant, of Schenectady, Albany County, New York.

Consideration: 5s. New York money.

Witnesses: Wm. Andrews, James Gordon, Edward Wall.

D.S. 2(4)p. 12 in. x 7½ in.

Endorsed: Lease … .

1

9

1772

September 2

Margaret Stout. [Schenectady]. Release to John Robinson of Lot 1 in Lot 4, First Allotment, Shenondehowah or Clifton Part Patent, Albany County, New York, containing 67 acres, 2 rods, 27 perches.

Parties: Widow Stout of the borough of Lancaster, Lancaster County, Pensilvania [Pennsylvania]; John Robinson, merchant, of Schenectady, Albany County, New York.

Consideration: £45 13s. New York money.

Patentees and former owners: Nanning Harmensen, Peter Fauconier, Henry Holland, Henry Swift, William Morris; James Pitcher, John Barb, Peter Valleau, Widow Elizabeth Valleau.

Adjacent owner: Anthony Van Schaick.

Mentioned: Anne, queen of Great Britain; John Valleau, attorney. Witnesses: Wm. Andrews, James Gordon, Edward Wall.

D.S. 3p. 13½ in. x 18½ in.

Endorsed: Deed of Release … . On back [p. 4]: Receipt of Margaret Stout for payment in full dated, same day, at Schenectady.

1

10

1783

June 27

John Robinson. [Albany]. Peppercorn lease to John N. Fort of Lot 1 in Lot 4, Clifton Park Patent, Albany County, New York, containing 67 acres, 2 rods, 27 perches, as more particularly described in a release about to be executed.

Parties: John Robison, merchant, of Albany; John N. Fort of Nestigaune [Niscayuna?], Albany County.

Consideration: 5s. New York money, and (if demanded) one peppercorn.

Witnesses: Henry Roseboom, T.V.W. Graham.

D.S. 2(4)p. 12½ in. x 8 in.

Endorse : Lease: … .

1

11

1783

June 28

John Robison. (Albany). Release to John N. Fort of Lot 1 in Lot 4, First Allotment, Shenondehowak [Shenendehowa] or Clifton Park Patent, containing 67 acres, 2 rods, 27 perches.

Parties: Robison, merchant, of the city of Albany; Fort, farmer, of Nestigaune [Niscayuna], Albany County, New York.

Consideration: £50 New York money.

Former owner: Margaret Stout.

Witnesses [on back]: Henry Roseboom, T.V.W. Graham.

D.S. 2(4)p. 11 in. x 16 in.

Endorsed: Release … .

 

2(?) pieces missing

1

12

1783

July 2

John N. Fort, (Albany). Mortgage to John Robinson of Lot 1 in Lot 4, First Allotment, Shenondehowak [Shenendehowa] or Clifton Park patent, containing 67 acres, 2 rods, 27 perches.

Parties: Fort, farmer, of Nestiguana [Niscayuna], Albany County, New York; Robison, merchant, of the city of Albany.

Consideration: £50 New York money.

Witnesses: Henry Roseboom, T. VW. Graham.

D.S. 3p. 12½ in. x 8 in.

Endorsed: Mortgage … .

 

Acknowledged: July 3, 1783, by Theodorus Van Wyck Graham, witness, before Jer[emia]h Lansing [text: Lansingh], a master in chancery for the State of New York. Recorded: No date, by Mat. Vischer, Albany County clerk. Payment in full acknowledged by Robison, October 22, 1790, before Jerh. Lansing; signed by Lansing. Full payment acknowledged by Robison, October 22, 1790, before Richard Lush, Albany County clerk; signed by Robison; witnessed by Jerh. Lansingh. On page 1, left margin: Certificate of Richard Lush that this mortgage was satisfied October 22, 1790.

1

13

1807

November 1

John Stockham. Deed to Samuel Forman [Tolman?].

Consideration: $1. Recorded March 22, 1808.

1

14

1813

December 24

Elijah St. John, Job Gorton, George Pettit, trustees of public lands. Deed to Elijah Miles of a parcel of land containing 154 acres, 3 rods, 17 perches, more or less.

Consideration: $1448.

Adjacent owner: William Reed.

Recorded: January 7, 1817.

 

See 1807, November 1.

1

14

1828

October 28

James Andrews. Mortgage to Amasa Alton for part of Lot 3, containing 124 acres.

Consideration: $1,831.

Adjacent owner: William Reed.

Recorded: January 26, 1829.

 

See 1807, November 1.

1

14

1814

February 22 (1)

Charles Stewart, Stephen Couch, and Reuben Risley, trustees of Truxton, Cortland County, New York. Deed to John Mosher of part of Lot 3, Town of Fabius, Onondaga County, containing 53 acres, 20 perches, more or less.

Parties: Mosher of Fabius.

Mentioned: Norman Mosher of Fabius [erased].

Consideration: $350.76 New York money.

Witnesses: Samuel Winegar, Jonathan Stanley.

D.S. (printed form) 1p. 13 in. x 16 in.

Endorsed: Trustees' Deed … .

Acknowledged: February 24, 1814, by grantors before Stanley as a judge, Onondaga Common Pleas.

1

15

1814

February 22 (2)

John Mosher. Mortgage to the trustees of the Town of Truxton, Cortland County, New York, of part of Lot 3, Town of Fabius, Onondaga County, containing 53 acres, 20 perches, more or less.

Parties: Mosher of Fabius.

Consideration: $350.76 New York money.

Witnesses: Samuel Winegar, Jonathan Stanley.

D.S. (printed form) 1p. 13¼ in. x 17¼ in.

Endorsed: Mortgage - John Mosher's Deed … . Acknowledged: February 24, 1814, before Stanley as judge, Onondaga Common Pleas. Registered and power of sale recorded: August 22, 1814, by Jasper Hopper, Onondaga County clerk.

1

15

1816

October 26

Elijah Miles. Deed to Amasa Ableton, subject to bond and mortgage to trustees of public lands executed December 25, 1813; registered January 18, 1814.

Recorded: January 7, 1817. Cancelled.

 

See 1807, November 1.

1

14

1817

November 10

John Mosher and wife, Phebe [text: Phoebe] Mosher. (Fabius). Deed to William Fox of part of Lot 3, Town of Fabius, Onondaga County, New York, containing 26½ acres, 10 perches, more or less; subject to bond and mortgage to the trustees of Truxton, Cortland County.

Parties: Of Fabius.

Consideration: $525.41.

Witnesses: Elijah Miles, Denison Fox.

D.S. (printed form) 1p. 12½ in. x 16 in.

Endorsed: … Deed … .

Acknowledged: December 18, 1833 by Denison Fox, witness, before D. Gott, commissioner of deeds. Recorded: January 8, 1834, by A. Edwards, Onondaga County clerk. Imprint: … Cortland Village … New York. Printed by Osborn & Campbell …

1

16

1819

December 22

John Pearse, Junior. Deed to Daniel J. Fort of Lot 5, First Allotment, Clifton Park Patent, Albany County, New York, containing three acres, more or less.

Consideration: $100 New York money.

Witnesses: Adam Van Vranken, John B. Miller.

D.S. (printed form) 1p. 13½ in. x 16½ in.

Endorsed: Deed … . Imprint: Sold by Daniel Steel, Court Street, Albany. Packard & Van Benthuysen, Printers.

1

17

1828

January 2

John Hegeman (Waterford). Release of Daniel J. Fort from any claim of error of warranty in his deed of January … 1825, wherein a parcel of land near Waterford, Town of Half Moon, Saratoga County, New York, was warranted to be eight chains wide.

Mentioned: William Peters or Petus.

Witness: Silas Sweetland.

D.S. 1p. 12 in. x 7½ in.

Endorsed: Release … . Acknowledged: January 5, 1828, by Hegeman before Sweetland as a commissioner of deeds in Saratoga County.

1

18

1828

October 28

See November 1, 1807.

1

14

1832

August 3

R.L. Hess by A. Edwards. Syracuse (postmark). Letter to V. Birdseye, postmaster, Pompey [Onondaga County, New York], tracing title to part of Lot 3, town of Fabius, Onondaga County.

A.L.S. (by Edwards) 2(4)p. 12½ in. x 7½ in.

Endorsed: In the matter of J.B. Miller's purchase of part of Lot 3 … of Jas. Andrews.

Penciled on back: Conveyance of S. East Corner of Lot 3 … . Mr. Fox.

 

See November 1, 1807.

1

14

1832

August 17

James Andrews, and wife, Betsey Andrews. (Fabius). Deed to Daniel J. Fort of part of Lot 3, Town of Fabius, Onondaga County, New York, containing 124 acres.

Former adjacent owner: Charles Coats.

Adjacent owners: William Reed, Calvin Finny.

Parties: Andrews and wife of Fabius; Fort of Clifton Park.

Witness: Albert Wynegar.

D.S. (printed form) 1p. 12¼ in. x 16½ in.

Endorsed: Deed … . Acknowledged: Same date, by grantors before D. Gott, a commissioner of deeds for Onondaga County. Recorded: August 27, 1832, by R.L. Hess, Onondaga County clerk. Imprint: … Printed … by Thomas Carrier, Homer Village.

1

19

1833

March 26

Daniel J. Fort, Fabius. Will: (1) To John D. Fort, eldest son, a note executed by this son for $1000, including interest. (2) To Gerrit Fort, a younger son, all real estate in the Town of Fabius, subject to bequests to daughters. (3) $100 to each of three daughters: Ann, wife of Gerrit Van Vranken; Agness, wife of Eldert Van Vranken; Maria, wife of Lawrance Van Deusen; to be paid in six months. To each daughter one-third of household furniture and bedding. (4) To each son one-half of the residue of the estate after payment of debts and funeral expenses. (5) Sons executors.

Maker: Of Fabius, Onondaga County, New York.

Witnesses: John B. Miller, John Miller, both of Lafayette, Onondaga County.

D.S. 2(4)p. 12½ in. x 8 in.

Endorsed: Last Will … . Proved: December 9, 1837, before John Fleming, Jun[io]r., surrogate of Onondaga County; admitted to probate by Fleming, same date. Recorded: Same date, by Fleming. Copy and letters of administration attached, same date. D.S. 1p. 10¼ in. x 7¼ in.

1

20

1837

December 27

John Fleming, Jun[io]r., surrogate of Onondaga County. Manlius. Appointment of Solomon Alexander and Lyman Butts as appraisers of the personal estate of Daniel J. Fort, deceased.

Parties: Alexander of Fabius, Butts of Lafayette.

D.S. 1p. 10½ in. x 7¾ in.

Endorsed: … Appointment … . Impressed seal of surrogate's court.

1

21

1838

March 3

Agness Van Vranken and husband, Eldert Van Vranken [by mark]. Fabius. Receipt to Garrit Fort for $100, a legacy to Agness.

D.S. 1p. 3½ in. x 8 in.

Endorsed: Receipt … .

1

22

1838

June 14

Ann Van Vranken. (Fabius). Receipt to Garrit Fort for $100 and for household furniture to the amount of $14.15, all a legacy from her late father, Daniel J. Fort.

D.S. 1p. 2¾ in. x 7½ in.

1

22

1838

June 15

Maria Van Duzen and husband, Lawrence Van Duzen. (Fabius). Receipt to Garrit Fort for $100 and for household furniture to the amount of $14.15, all a legacy from her late father, Daniel J. Fort.

D.S. [by mark] 1p. 2¾ in. x 7¼ in.

1

22

1839

November 15

Roger Bromely [text: Bromley] and wife, Marcy Bromely. (Fabius). Deed to Garrit Fort of a part of Lots 4 and 14 in the town of Fabius, Onondaga County, New York, containing 25 acres more or less.

Parties: of Fabius.

Consideration: $400.

Former adjacent owner: William Fox.

Adjacent owners: … Nason, Stephen Covile, Stephen Gripp; Stephen Carr.

Witness: I.J. Higbee.

D.S. 1p. 14½ in. x 7¾ in.

Endorsed: Deed to Garrit Fort. Acknowledged: November 18, 1839, by grantors before Isaac J. Higbee, a commissioner of deeds in Onondaga County. Recorded: November 25, 1839, by E. Rhoades, Onondaga County clerk. Imprint: … R.A. Reed, Printer. Cortland Village, New York.

1

23

1844

July 12

John Smith and wife, Arley Smith. (Fabius). Mortgage to Daniel Sears of parts of Lots 2 and 3 of the original division of the Town of Fabius, Onondaga County, New York, containing in all 72 acres, 3 roods, 31 rods.

Parties: Of Fabius.

Consideration: $650.

Former owners: Lot 2, Benjamin Wheeler and wife, Anna; Noah Read; Abraham Johnson and wife, Content.

Adjacent owner: Lot 3, Eldert Van Vranken.

Witness: Edwin Miles.

D.S. (printed form) 1p. 14¼ in. x 16¾ in.

Endorsed: Mortgage … . Acknowledged: July 16, 1844, by grantors before Edwin Miles as a justice of the peace in Onondaga County. Gives Arley Smith's name as Arley A. Smith. Recorded: July 20, 1844, by Chas. T. Hicks, Onondaga County clerk. Receipts of payments for interest and capital noted in 1845, 1846, 1847, 1848. Sears receipts for "payment in full in land" ($584.85), July 24, 1848. Wafer seals.

1

24

1846

February 4

William Fox. (Fabius). Will: (1) To son, David, $150, to be paid in 20 days. (2) To daughter, Lovilla E. Strail, wife of David Strail, $200 to be paid in two years, with interest. (3) To son, John, for life, the home farm on Lot 3, Town of Fabius, containing 50 acres, more or less; after John's death, to son, Dennison; Dennison, meanwhile, to have use and possession for the support of John; John to be properly cared for in all ways. (4) Dennison Fox sole executor. (5) Any dispute as to terms of will to be referred to friends, Edwin Miles and Elijah N. St. John, whose decision shall be final.

Witnesses: Edwin Miles, S.W. Sturtevant.

D.S. (copy) 2(4)p. 12 in. x 8 in.

Endorsed: Copy … . Fox of Fabius.

1

25

1847

January 22

Alvah Weston and wife, Elisabeth [text: Elizabeth] T. Weston. (Fabius). Deed to Garret Fort of a part of Lot 3, Town of Fabius, Onondaga County, New York, on the road to Pompey Hill, containing 42 rods.

Parties: Of Fabius.

Consideration: $8 U.S. money.

Adjacent owner: Peter Van Vrancken.

Witness: Edward Miles.

D.S. (printed form) 1p. 14 in. x 17 in.

Endorsed: … Deed. Acknowledged: March 10, 1847, by grantors before Orvin E. Castle, justice of the peace. Recorded: January 4, 1849 by Vivus W. Smith, Onondaga County clerk. Imprint: … Sold by B.T. Cooke.

1

26

1848

July 17

John Smith and wife, Arley A. Smith. (Fabius). Deed to Garret Fort of a part of Lot 3 in the original division of the Town of Fabius, Onondaga County, New York, containing 32 acres, 31 rods.

Parties: Of Fabius.

Consideration: $1000, and the taking over of a mortgage to the town trustees.

Former owner: Morgan Buttes.

Adjacent owner: Eldert Van Vranken.

Witness: Daniel Veuil.

D.S. (printed form) 1p. 12½ in. x 16 in.

Endorsed: …Deed … . Acknowledged: July 24, 1848, by grantors before Veuil, as a justice of the peace. Recorded: January 4, 1849, by Vivus W. Smith, Onondaga County clerk. Imprint: Sold by Oliphant & Skinner, … Auburn.

1

27

1852

April 2 (1)

Solomon Alexander and wife, Elizabeth B. Alexander. (Fabius). Quitclaim to Garret Fort of part of Original Lot 3 in the Town of Fabius, Onondaga County, New York, containing two acres, more or less.

Adjacent owner: Truman O. Woodford.

Consideration: $1.

Witness: Julius Davis.

D.S. (printed form) 1p. 13¼ in. x 17 in.

Endorsed: … Quitclaim deed … . Acknowledged: April 6, 1852, by grantors before Davis, as justice of the peace. Imprint: … Western State Journal Office, Syracuse.

1

28

1852

April 2 (2)

Truman O. Woodford and wife, Harriet Woodford. Deed to Garret Fort of part of Lot 3, Town of Fabius, Onondaga County, New York, containing 15.12 acres, more or less.

Parties: Grantors of Pompey, Onondaga County; grantee of Fabius.

Adjacent owner: Solomon Alexander.

Witness: Julius Davis.

D.S. (printed form) 1(4)p. 16 in. x 10½ in.

Endorsed: Warranty Deed … . Acknowledged: April 6, 1852, by grantors before Davis, as a justice of the peace. Recorded: August 30, 1855, by E.P. Hopkins, Onondaga County clerk. Imprint: … Sold by L.W. Hall. Syracuse. Journal Print.

1

28

1852

April 7

Hiscock, L. H[arris], surrogate of Onondaga County, New York. Tully. Appointment of Garrett Fort as guardian of Eunice C. Fox, minor daughter of Denison Fox, deceased, who was 15 years of age on the 24th of January last.

Parties: Of Fabius.

D.S. (printed form) 1p. 12½ in. x 8 in. Impressed seal of Onondaga surrogate's court.

1

29

1852

April 7

Ditto, as guardian of Lydia G. Fox, … who was five years of age on the 8th day of November last.

Mentioned: William D. Fox, a brother of Lydia.

1

29

1852

April 7

Ditto, as guardian of William D. Fox, a minor son …, who was 19 years old on the 9th day of October last.

1

29

  

Images of four pages from the Fort family Bible showing some genealogical information (negative Photostats)

1

30

Names mentioned in documents and date(s) of document(s) in which name may be found:

Allton. See Ableton.

Name

Year

Date(s)

Ableton (Allton, Alton), Amasa

1807

November 1 (October 26, 1816)

 

 

1829

1, 2, October 28, 1829

Alexander, Elizabeth B.

1852

April 2

Alexander, Solomon

1837

December 27

 

1852

April 2 (1), (2)

  

Alton. See Ableton.

  

Andrews, Betsey

1832

August 17

Andrews, James

 

November 1, 1807 (October 28, 1828)

 

1832

August 17

Andrews, William

1772

September 1, 2

Anne, queen of Great Britain

1681/2

March 4

 

1713

May 16

 

1772

September 2

Barb, John

1772

September 2

Barb, Susannah

1772

September 2

Beatty, John

1713

May 16

Birdseye, V.

1807

November 1 (August 3, 1832)

Bleecker, Johannis Rutse

1750

June 5

Bleecker, Rutger

1728

May 1, October 22

Bleker, Jan Janes

1681/2

March 4

Bogart, Jacobus

1717

April 20

Bogert, Yacob

1728

May 1

Bratt, Dirck

1728

May 1, October 22

Bromely (Bromley), Marcy

1839

November 15

Bromely (Bromley), Roger

1839

November 15

Buttes, Morgan

1848

July 17

Butts, Lyman

1837

December 27

Campbell. See Osborn & C.

  

Caniach Loo or Loo, caniach

1681/2

March 4

Carr, Stephen

1839

November 15

Carrier, Thomas

1832

August 17

Castle, Orvin E.

1847

January 22

Coats, Charles

1832

August 17

Cooke, B.T.

1847

January 22

Cornbury, Edward, viscount, governor New York

1707

October 3

Couch, Stephen

1814

February 22

Covile, Stephen

1839

November 15

Cuyler, Abrahem

1734

October 19

Cuyler, Johns

1734

October 19

Davis, Julius

1852

April 2

Edwards, A.

1817

November 10

Edwards, A. Jr.

1807

November 1 (August 3, 1832)

Fauconier, Peter

1772

September 2

Finny, Calvin

1832

August 17

Fleming, John Jr.

1833

March 26

 

1837

December 27

Forman [or Tolman], Samuel

1807

November 1

Fort (Laford, Lafort), Abraham

1713

May 16

Fort (Laford, Lafort), Agnes. See Agnes (Fort) Van Vranken

  

Fort (Laford, Lafort), Ann. See Ann (Fort) Van Vranken

  

Fort (Laford, Lafort), Daniel

1728

May 1, October 22

Fort (Laford, Lafort), Daniel J.

1819

December 22

 

1828

January 2

 

1832

August 17

 

1833

March 26

 

1837

December 27

 

1838

March 3, June 14, 15

Fort (Laford, Lafort), David

1713

May 16

Fort (Laford, Lafort), Garrat (Garrit, Garrt, Gerrit, Gerritt)

1833

March 26

 

1837

March 3

 

1838

June 14

 

1847

January 22

 

1848

July 17

 

1852

April 2, 7

Fort (Laford, Lafort), Isack (Ysaak)

1728

May 1, October 22

Fort (Laford, Lafort), Jacob

1717

April 20

Fort (Laford, Lafort), Jean (Jan, John)

1681/2

March 3

 

1707

October 3

 

1713

May 16

 

1728

May 1, October 22

Fort (Laford, Lafort), Johannis Nicolaese

1750

June 5

Fort (Laford, Lafort), John (Jan)

1728

May 1, October 22

 

1734

October 19

 

1750

June 5

Fort (Laford, Lafort), John D.

1833

March 26

Fort (Laford, Lafort), John N.

1883

June 27, 28, July 2

Fort (Laford, Lafort), Margaret (Margrieta) (Rinchhout)

1707

October 3

 

1713

May 16

 

1734

October 19

Fort (Laford, Lafort), Maria. See Maria (Fort) Van Deusen.

  

Fort (Laford, Lafort), Nicklas (Nicholas, Nicolaes)

1728

May 1, October 22

 

1734

October 19

 

1750

June 5

Fort (Laford, Lafort), Ysaak, Ysack. See Isack.

  

Fortt. See Fort.

  

Fox, …

1807

November 1 (August 3, 1832)

Fox, David

1846

February 4

Fox, Denison (Dennison)

1817

November 10

 

1846

February 4

 

1852

April 7

Fox, Eunice C.

1852

April 7

Fox, John

1846

February 4

Fox, Lovilla E. See Lovilla E. (Fox) Strail.

  

Fox, Lydia G.

1852

April 7

Fox, William

1817

November 10

 

1839

November 15

 

1846

February 4

Fox, William D.

1852

April 7

Gordon, James

1772

September 1, 2

Gorton, Job

1807

November 1 (December 24, 1813)

Gott, D.

1817

November 10

 

1832

August 17

Graham, Theodorus Van Wyck

1783

June 27, 28, July 2

Gripp, Stephen

1839

November 15

Groot, Gertruy (Rinchhout)

1734

October 19

Groot, Simon

1734

October 19

Hall, L.W.

1852

April 2

Harmensen, Nanning

1772

September 2

Harper, Hend.

1713

May 16

Hegeman, John

1828

January 2

Hess, R.L.

1807

November 1 (August 3, 1832)

 

1832

August 17

Hicks, Chas. T.

1844

July 12

Higbee, Isaac J.

1839

November 15

Hiscock, L. Harris

1852

April 7

Hogan, Juryan

1728

October 22

Holland, Henry

1772

September 2

Hopkins, E.P.

1852

April 2

Hopper, Jasper

1814

February 22

Johnson, Abraham

1844

July 12

Johnson, Content

1844

July 12

Knickerbacker, Johannis

1717

April 20

Kohlheyn, Daniel

1717

April 20

Laford, John. See Jean Fort.

  

Laford, Margaret. See Margaret Fort.

  

Lansingh, Jeremiah

1788

July 2

Libertee, Jean. See Jean Fort.

  

Livingston, Robert

1681/2

March 4

Livingston, Robert Jr.

1713

May 16

 

1717

April 20

Loo, caniach or Caniach Loo

1681/2

March 4

Lush, Richard

1783

July 2

Miles, Edwin

1846

February 4

Miles, Elijah

1807

November 1 (December 24, 1813)

 

1807

November 1 (October 26, 1816)

 

1817

November 10

Miller, J.B.

1807

November 1 (August 3, 1832)

Miller, John

1833

March 26

Miller, John B.

1819

December 22

 

1833

March 26

Morris, William

1772

September 2

Mosher, John

1814

February 22

 

1817

November 10

Mosher, Norman

1814

February 22

Mosher, Phebe

1817

November 10

Nasson

1839

November 15

Oliphant & Skinner

1848

July 17

Osborn & Campbell

1817

November 10

Packard & Van Benthuysen

1819

December 22

Paers, Jacob

1728

May 1, October 22

Pearse, John Jr.

1819

December 22

Peters or Petus, Wm.

1828

January 2

Pettit, George

1807

November 1 (December 24, 1813)

Pitcher, James

1772

September 2

Pratt, Jacob

1713

May 16

Provoost, Johannes

1681/2

March 4

Read, Noah

1844

July 12

Reed, R.A.

1839

November 15

Reed, William

1807

November 1 (December 24, 1813)

 

1807

November 1 (October 28, 1828)

 

1832

August 17

Rhoades, E.

1839

November 15

Rhode, sachem

1681/2

March 4

Rinchhout, Elizabeth. See Elizabeth (Rinchhout) Toll.

  

Rinchhout, Gertruy. See Gertruy (Rinchhout) Toll Groot.

  

Rinchhout, Jan

1734

October 19

Rinchhout, Jurrian

1734

October 19

Rinchhout, Margrieta. See Margaret (Rinchhout) Fort.

  

Risley, Reuben

1814

February 22

Robinson, John

1772

September 1, 2

Robison, John

1783

June 27, 28, July 2

Roseboom, Henry

1783

June 27, 28, July 2

Rosie, Jean or Jan

1713

May 16

 

1728

May 1, October 22

Ryndertse, Barent

1681/2

March 4

Saggodio, sachem

1681/2

March 4

St. John, Azel

1807

November 1 (October 26, 1816)

St. John, Elijah

1807

November 1 (December 24, 1813)

St. John, Elijah N.

1807

November 1 (February 4, 1846)

Sears, Daniel

1844

July 12

Skinner. See Oliphant & Skinner.

  

Slaves: David

1717

April 20

Smith, Arley A.

1844

July 12

 

1848

July 17

Smith, John

1844

July 12

 

1848

July 17

Smith, Vivus W.

1847

January 12

 

1848

July 17

Stanley, Jonathan

1841

February 22

Steele, Daniel

1819

December 22

Stewart, Charles

1814

February 22

Stockhan, John

1807

November 1

Stout, Margaret

1772

September 1, 2

 

1783

June 28

Strail, David

1846

February 4

Strail, Lovilla E. (Fox)

1846

February 4

Sturtevant, Elijah

1846

February 4

Sweetland, Silas

1828

January 2

Swift, Henry

1772

September 2

Ten Eyck, Hendrick

1728

May 1, October 22

Ten Eyck, Jacob Hendse

1728

October 22

Ten Eyck, Joh.s H.

1750

June 5

Tery, Gil A.

1707

October 3

Theodorake, chieftainess

1681/2

March 4

Toll, Elizabeth (Rinchhout)

1734

October 19

Toll, Karell Hansen

1734

October 19

Tolman [or Forman], Samuel

1807

November 1

Valleau, Elizabeth

1772

September 2

Valleau, John

1772

September 2

Valleau, Peter

1772

September 2

Van Benthuysen. See Packard & Van Benthuysen

  

Van Bockhooven, Claes

1681/2

March 4

Van Duzen [or Van Deusen], Lawrance

1833

March 26

 

1838

June 15

Van Duzen [or Van Deusen], Maria (Fort)

1833

March 26

 

1838

June 15

Van Dyk, Cornelis

1681/2

March 4

Van Schaick, Anthony

1772

September 2

Van Vechten, Dirk

1717

April 20

Van Vrancken [or Van Vranken], Adam

1819

December 22

Van Vrancken [or Van Vranken], Agness (Agnes) (Fort)

1833

March 26

 

1838

March 3

Van Vrancken [or Van Vranken], Ann (Fort)

1833

March 26

 

1838

June 14

Van Vrancken [or Van Vranken], Eldert

1833

March 26

 

1837

March 3

 

1844

July 12

 

1848

July 17

Van Vrancken [or Van Vranken], Gerrit

1833

March 26

Van Vrancken [or Van Vranken], Johannis

1750

June 5

Van Vrancken [or Van Vranken], Peter

1847

January 22

Vedder, Harme

1681/2

March 4

Veuil, Daniel

1848

July 17

Vischer, Mat.

1783

July 2

Wall, Edward

1772

September 1, 2

Wessells, Dirk

1681/2

March 4

Weston, Alvah

1847

January 22

Weston, Elisabeth T.

1847

January 22

Wheeler, Anna

1844

July 12

Wheeler, Benjamin

1844

July 12

Winegar, Samuel

1814

February 22

Woodford, Harriet

1852

April 2

Woodford, Truman O.

1852

April 2

Wynegar, Albert

1832

August 17