New York State Library
NYSL Facebook page NYSL Instagram account NYSL Twitter account

Fort Family Papers, 1681/2-1852 1681/2 (1681 Old Style, 1682 New Style)-1852
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

View catalog record

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:

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)
Allton. See Ableton.    
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
Last Updated: January 12, 2022