USA > Maine > York County > York deeds, Book X 1719-1722 > Part 65
Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).
Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73
1722 m' Richª Milbury & Mary his wife parsonally ap- peared & acknowledged this within written Instrumt to be their free act & deed before me Abraha Preble Jus : peace
Recorded according to ye Originall March 28th 1722 p Abram Preble Regr
To all people to whome these presents Shall Come Greet- ing Know ye yt I John Jeffords of Topsfield in the County of Essex in his Majestys Prouance of the Massachusets Bay in New england husbanman for and in Consideration of ten Pounds by William Mackie of Salem in the County of Essex afore sd before the Ensealling and delivery of these Presents Well and truly Paid ye Recaipt whereof I doe hereby ac- knowledg and my Selfe there with fully Satisfied and Con- tented : Have Given Granted Bargained Sold aliened Con- uayed and Confirmed : and by these Present do fully freely and Absolutly Give Grant Bargain Sell Aliene Convay and Confirme unto him the Said William Mackie his heirs and assigns for Euer : to his and their heirs a Certain tract or Parcell of land lying in ffalmouth in Casco Bay in the Prou-
BOOK X, FOL. 275.
ance of the Massachucets Bay in New england aboue sd Containing thirty acres be it More or less Butted and Bounded : viz : Westwardly by the Said Mackies land : East- wardly by Thomas Commiens land Northwardly by ye Town Common land and Southwardly by the Saltwater Bay or how euer other ways butted or bounded to Have and to hold the Said Granted and Bargained Premisess with all ye ap- purtinances Priveledges Comanages & Comoditys to ye Same belonging or in any wise appertaining unto him ye sª Willm Mackie his heirs & assigns for euer to his and theire only Propper vse benifict and Behoofe for euer and I the Said John Jeffords for me my heirs Exects adminestrators doe Covenant Promise and Grant to and with the Said William Mackie his heirs and assigns that before the Ensealing hereof I am the tru sole & law full owner of the aboue Bar- gained Premises and am Lawfully seazed and Posseseed of the same in Mine one Proper Right and haue in Selfe Good Right full Power and lawfull Authority to Grant Bargaine Sell Convay and Confirme the Said Bargained Premises in Maner as a foresd and that ye Said William Mackie his heirs and assigns Shall and may from time to time and att all times for euer hereafter by force and uertue of these Pres- ents lawfully Peacably and quiatly haue hold use ocupie Possess and Injoy the Said demised and and Bargained Premises wth ye appurtinances free and Clear fully and Clearly aquited Exonarated and discharged of and from all other Gifts Grants Bargains Sales leices Mortagages Joyn- ters dowers Judgments Executions Molistations or incum- berances whatsoeuer and Shall and Will for euer Warant & defend the right and title of all and Singuler ye Premises unto him the Said Mackie his heirs and assigns foreuer a Gainst all Maner of Person or Persons whatsoeuer laying Leagall Clame thereto or to any Part or Parcell thereof in Witness Whereof I haue hereunto Set My hand & Seal this twelft day of march Annod 1721/2 & in ye eight year of his Majets Reign Signed Sealed & delivered In presents of vs Mary Capen Ruth Epes
John Jeffords ( Seal ) March the 12th 1721/2 then John Jeffords Per- sonally appeared and ac- knowledged ye aboue writen Instrument to be his free act & deed and lydia his wife Ren- dered up hir Right of thirds to ye Same before Me Daniel Epes Jus : Peace
Recorded according to the originall March 26th 1722 :
p me Abram Preble Register
INDEX
INDEX OF
Date.
Grantor.
Grantee.
Instrument.
1720, May 23
ABBOT, Walter
Nathaniel Gubtail
Deed
ABSOLEM, alias Weanungashhat, see Darumkin
ABUMHAMEN, see Robin-Hood
1720, Apr. 6 1721, Dec. 29 1730, Apr. 9
ADAMS [Addams ], John
Matthias Young
Deed
ADAMS, John
Josiah Maine
Deed
ADAMS [Addams ], John
Jeremiah Spinney
Discharge
1720, Mar. 29
ADAMS, Margaret, by John Dennet, attorney
Benjamin Major
Deed
ADAMS, Mary, see Josiah Oakman
172}, Feb. 23
ADAMS [Addams ], Nathan
John Booker
Deed
172}, Feb. 3
ADAMS [Addams ], Samuel
Thomas Addams
Deed
1718, Oct. 21
ADAMS [Addams ], Thomas
John Booker et ux.
Deed
1720, June 23
ADAMS, Thomas, and Thomas Adams junior John Harmon John Parker junior
Each other
Abitration and award
172}, Feb. 3
ADAMS [Addams], Thomas
Samuel Adams
Deed
GRANTORS.
Folio.
Description.
74
31 acres, part of town grant to Thomas Abbott by the parish of Unity, Berwick.
23 247 109 26
8₺ acres on York river, in York. 3 acres on York river, adjoining Matthias Young, in York. Of mortgage recorded in the same folio.
Land at Arundel, Cape Porpoise.
257
10 acres on York river, in York.
253
4 acres, part of a town grant, on the southeast side of Scitu- ate plains, in York.
10 acre town grant to his father Philip Adams, in York.
170 54
Relating to dividing line between their lands, in York.
250
3 or 4 acres on York river, in York.
4
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
ADAMS, Thomas junior see Thomas Adams
1719, Dec. 3
ALLEN, Benjamin
Benjamin Snow
Deed
ALLEN, Francis, see William Fry
1721, Nov. 7
ALLEN, James
Nathaniel Don- nel and Joseph Weare
Deed
ALLEN, Lewis, see Nicholas Cole
1720, Aug. 2
ANDREWS, Edward et ux.
Benjamin Green and Thomas Bond
Deed
APPLETON, Jose, see William Clark
1719, Nov. 18
ARUNDEL, (Cape Por- poise) Town of
James Mussey
Grant ·
1719, Nov. 18
ARUNDEL, Cape Por- poise) Town of
James Mussey
Grant
1719, Nov. 18
ARUNDEL, (Cape Por- poise) Town of
Walter Penne- well
Grant
1720, Oct. 17
ARUNDEL. (Cape Por- poise) Town of
John Downing and John Downing junior
Grant
1720, Dec. 3
ASHTON, Samuel et ux.
John Stacy
Deed
1719, Oct. 19
BACKHOUSE, Daniel
Nathaniel Back- house
Deed
1720, May 18 1720, May 18
BAILEY, Joseph
George Biggsbee
Deed
BAILEY, Joseph
Israel Josslin
Deed
1721, Mar. 31
BAILS, William et ux.
William Pepper- rell
Mortgage
INDEX OF GRANTORS.
5
Folio.
Description.
23
One-half a tract bought of Thomas Linkhorn [Lincoln ], Kennebec region.
220
28} acres bought of Henry Donnel; 2 acres, part of a town grant, in York.
99
A neck of land on the east side of Saco river, in Biddeford.
203
50 acres.
203
100 acres.
203
50 acres.
203
100 acres.
144
Their share in land, formerly Richard Foxwell's, at Blue point, Scarborough.
Land formerly his father, Francis Backhouse's, in Saco.
183 194 195
100 acres on Kennebunk river, in Arundel [Cape Porpoise]. 50 acres on the river, in Arundel [Cape Porpoise].
263
20 acres with dwelling house and barn, part of a town grant, in York.
6
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1720, June 29 BAKER, John
Jacob Royal and Deed William Tyler
BALL, Thomas, see William Ball
Acknowl'ged 1721, Nov. 17
BALL, William and Thomas Ball
William Pepper- rell, junior
Mortgage
1716, Jan. 24
BALSTON, Martha
John Valluntine
Deed
BANE, John, see Joseph Sayward
BANE, Jonathan, see John Sayward
BANE, Jonathan, see Joseph Sayward
BANE, Lewis, junior, see John Sayward
BANT, Gilbert, see William Clark
1661, Aug. 6
BAREFOOT, Walter
Sylvester Herbert
Deed
1722, Jan. 26
BARRET, John, estate of, by Thomas Perkins, administrator
Joseph Hill
Deed
1713, June 9 1719, May 30
BARTER, Henry et ux.
Diamond Sargent
·Deed
BARTER, Henry
Ebenezer More and John Norton
Discharge
1720, Dec. 10
BARTON, John
John Downing
Deed
1721, May 4
BASTON, Gershom
James Allen
Deed
1721, Dec. 30
BATSON, John and Thomas Perkins et ux. James Stilson et ux.
John Storer
Deed
7
INDEX OF GRANTORS.
Folio.
Description.
79
One-half part of a tract north of Sylvanus Davis' house, in Kennebec.
269
18 acres between Ashen Swamp brook and the head of Crock- et's creek, in Kittery.
135
One-half part of her share of land, formerly John Joliffe's, on both sides of the Kennebec river, part of the [" Kenne- bec purchase"].
262 14
.
30 acres with dwelling house, formerly Francis Champer- nown's, in Kittery.
One-half part of a stream called Middle river, running into Kennebunk river.
148 65 201
Land adjoining York line and near Old Mill creek, in Kittery Of mortgage recorded in Book VIII, folio 228.
One-quarter part of falls with privilege of highway; and two acres of land, on the west side of Middle river, in Arundel, Cape Porpoise.
167 230
100 acre town grant, in Wells.
70 acres, also their share in saw-mill, on Cape Porpoise river, in Arundel, Cape Porpoise.
8
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1717, Aug. 13
BATTIN, Abraham
Jonathan Preble
Deed
1720, Apr. 18. 1721, Mar. 25 1703, Apr. 29
BATTIN, Abraham et ux.
Joseph Young
Deed
BATTING, Abraham et ux.
Samuel Moodey
Deed
BEAL [Bale], Edward et ux.
Samuel Donnell
Deed
1718, Oct. 11
BEAL, William
Obadiah Beal
Deed
1719, Feb. 23
BEAL, Zaccheus
Henry Barter junior
Mortgage
BENMORE, Philip, see John Brewster
1721, Oct. 23
BLACK, Samuel and Sarah Black
Jonathan Young junior
Deed
BLACK, Samuel, see Sarah Black
1717, Dec. 5
BLACK, Sarah and Samuel Black
John Harmon
Deed
BLACK, Sarah, see Samuel Black
.
BLAISDEL, Ebenezer, see Ralph Varnam
1718, Dec. 16
BONIGHTON [Benigthan], Richard
William Neck
Deed
1721, June 5
BOOKER, John et ux.
Benjamin Stone
Deed
1723, Feb. 16
BRACEY, William et ux.
John Kingsbury
Deed
BRADFORD, John, see John Leverett
1719, June 6
BRAGDON, Arthur
Daniel Farnham
Deed
INDEX OF GRANTORS.
9
Folio.
Description.
174
Several parcels of land, at Wescustogo, North Yarmouth ; also one-half of Cousin's island, in Casco bay.
69 160
Their share in land, formerly, Robert Young's, in York.
10 acres west of Ryall's river, in North Yarmouth.
179 89
30 acres on York river, in York.
10 acres beginning at Fall Mill brook and going back south- west to Kittery bounds, in York.
8
162 acres bought of Grantee, in Kittery.
61
20 acre town grant to Daniel Black in York.
15
All his land in the eastern part of Saco.
179 18
10 acre town grant to Philip Adams and Thomas Adams, in York.
One-seventh part of 66 acres at the head of Brave-boat har- bor, in York.
86
One-half of a meadow at the northwest end of Agamenticus hill, in York.
.
229
10 acres near Cape Neddick pond, in York.
10
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1728, Mar. 19
BRAGDON, Arthur and Samuel Came Joseph Freethy
Each other
Arbitration and award
1739, Feb. 20 |BRAGDON, Arthur et ux.
Peter Nowell
Deed
1721, Apr. 18
BRAGDON, Arthur and John Woodbridge
Each other
Reference and award
1721, Oct. 17
BRAGDON, Arthur
Peter Nowell
Deed
1719, Dec. 18
BRAGDON, Arthur junior
Caleb Preble
Deed
BRAGDON, Arthur, see Joseph Sayward
BRAGDON, Arthur, see Walter Burks
BRAGDON, Joseph, see Joseph Sayward
BRAGDON, Joseph, see Thomas Card
172}, Jan. 31
BRAGDON, Samuel
Samuel Bragdon junior
Deed
1717, July 16
BRAY, Samuel
John Sayward
Deed
BRENTON, Jahleel, see Wm. Clark
1667, Sept. 6
BREWSTER, John and Philip, Benmore
Richard Collicutt
Assignment
1719, Dec. 15 1721, Mar. 3
BRIDGES, Josiah
John Linscutt
Deed
BRIDGES, Josiah
Peter Nowell
Deed
172}, Jan. 10 | BRIDGES, Josiah
Joseph Moulton
Deed
INDEX OF GRANTORS.
11
Follo.
Description.
21
Determining boundaries of their land on the northeast side of the highway above Bass cove, in York.
159
30 acres on Bell Marsh brook; 8 acres at the head of north- west branch of York river, on the northeast side of York bridge; also land on southeast side of way from York bridge to the saw-mill; also 3 acres adjoining Josiah Bridge's, in York.
162
In regard to 30 acres on the southwest side of York river, at Goose cove, in York.
214 49
One-quarter of a meadow at the west side of Agamenticus hill, in York.
One-sixth part of a mill privilege, in York.
249 251
20 acre town grant on the southwest side of York river ; also 20 acre town grant not laid out, in York.
20 acre town grant; also 30 acre town grant, in York.
153
Of deed recorded in same folio.
17
. Land at Bricksum, in York.
1 acre on the highway by York bridge, in York.
160 246
13 acres on the highway at the southeast end of York bridge, in York.
12
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
BROCAS, John, see George Brownell
BRONSDON, Benjamin, see William Clark
1696, Dec. 10 1713, Apr. 29
BROOKS, John
William Godsoe
Deed
BROWN, Andrew
Samuel Webber senior
Deed
1720, Mar. 1
BROWN, Andrew
Thomas Perkins
Agreement
1719, Apr. 9
BROWN, John et ux
Nathaniel Winsiow
Deed
1720, June 25
BROWN, Mary
Nathaniel Gerrish
Deed
1720, Dec. 15
BROWN, Mary
Roger Plaisted
Deed
1721, Feb. 18
BROWN, Rebecca
Andrew Brown
Deed
1717, Aug. 2
BROWN, Samuel
Samuel Harmon
Receipt
BROWN, Samuel, see William Clark
1720, June 16
BROWNELL, George, and John Brocas
Each other
Agreement and award
1706, Apr. 16
BURKE, Walter, and Arthur Bragdon
Each other
Agreement
1719, Sept. 19
BURRIGE [Burrage], William
Thomas Harris
Deed
1720, Feb. 13
BURRILL, John
William Pepper- rell junior
Mortgage
BYFIELD, Nathaniel, see John Leverett
CALLEY, James, see John Calley
13
INDEX OF GRANTORS.
Follo.
Description.
89 158 271 263
20 acre town grant, by and in Kittery.
" acres on a branch of Black Point river, in Scarborough.
Determining the bounds of their land, in Arundel, Cape Por- poise.
50 acres bought of Thomas Blashfield, in Falmouth.
68
50 acres, near Quamphegan, in Berwick.
102
70 acres, part of a town grant to Roger Plaisted, deceased, in Berwick.
Her share in land formerly her father, John Libbey's, in Scarborough.
129 72
For £45 in part payment of mortgage recorded in folio 72.
53 72
Relating to land, dwelling-house and saw-mill, in Georgetown.
To maintain and care for Burke, in exchange for estate, real or personal, in York.
62 105
100 acres of upland and 28 acres of marsh, at Black Point, Scarborough.
60 acre town grant on Cape Neddick river, in York.
BOOK X. 47
14
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1719, May 4
CALLEY, John, and James Calley
Nathan Putnam
Deed
1713, Jan. 27
CAME, Samuel
James Grant
Deed
1721, July 4
CAME, Samuel, and estate of James Plais- ted, by Mary Plaisted, administratrix
Each other
Division
1724, Mar. 24
CAME, Samuel
John Wood- bridge
Discharge
CAME, Samuel, see Arthur Bragdon
George Vaughan Caleb Spurrier
Grant
172}, Jan. 11
CANE, Nicholas
Caleb Spurrier
Mortgage
1681, June 23
CAPE PORPOISE, Town of
Thomas Mussey and Andrew Allison John Miller William Thomas Simon Busey
Each other
Reference and award
CARKETT, William, see William Kerkite
CARLILE, John, see Rachel Carlile
CARLILE, Joseph, see Rachel Carlile
1720, Apr. 1
CARLILE, Rachel and Joseph Carlile John Carlile
William Grow
Deed
1721, July 4
CAMPBELL, Hugh
Deed
1721, Dec. 22
CANE, Nicholas
Grant
1721, June 28
CARD, Thomas and Joseph Bragdon
INDEX OF GRANTORS.
15
Follo.
Description.
42
100 acres on the coast, northwest from Clapboard Island, in Casco bay.
171
10 acres, part of a town grant, in York.
138
137 acres on northwest branch of York river, in York.
232
Of mortgage recorded in same folio.
210 232
100 acre town grant, in Scarborough.
Of mining rights, on land where grantor lives, in York.
245 32
30 acres with house, on the highway from Cape Neddick riv- er to Wells, in York.
100 acres each on the Kennebunk river.
187
Relating to the boundaries of their land on Bass creek, in York.
171
30 acre town grant in York.
16
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1719, Sept. 20
CARPENTER, Mary
William Tucker
Deed
1718, Mar. 28
CARY, Jonathan et ux.
James Goold
Deed
1718, Apr. 3
CARY, Jonathan et ux.
Peter Cutler
Deed
1720, Nov. 24
CARY, Jonathan et ux.
James Goold and Peter Cutler
Mortgage
1718, Mar. 1
CHAPMAN, John
Gowen Wilson
Deed
1719, Dee. 25
CLARK, Elizabeth and Martha Harvey
Joseph Maylem
Deed
1721, Sept. 29
CLARK, Francis et ux.
Thomas Carpen- ter and James Shewall Seth Gibson
Deed
1719, May 6
CLARK, Isaac et ux.
Joseph Maylem
Deed
1719, Nov. 16
CLARK, Jacob et ux.
Charles Frost
Deed
1719, Nov. 16 CLARK, Jacob et ux.
Charles Frost
Deed
172º, Mar. 21 | CLARK, Jacob et ux.
John Frost
Deed
CLARK, John, see William Clark
CLARK, Nathaniel, see John Wheelwright
17
INDEX OF GRANTORS.
Follo.
Description.
12
10 acres at Spruce creek, in Kittery.
39
One-half their share in a tract six miles in length, between Casco bay and Kennebec, adjoining Winnegance creek, formerly John Parker's.
41
Land between Casco bay and Kennebec.
146
Land on Arrowsic island, Augusta.
12
1/2 acres on Spruce creek at Goose cove, in Kittery.
208
Their share in land formerly Michael Mitton's and Thaddeus Clark's, in Casco bay.
271
One-sixth part of a tract with houses, buildings, etc., on Royall's river and the bay, in North Yarmouth.
207 154
His share in land formerly Michael Mitton's, in Casco bay.
156
One-eighth of a tract on the north and west sides of Wiscas- set bay and Montsweag bay; also an island between Sheepscot narrows and Montsweag bay, bought by their grandfather, George Davis of the Indians.
One-eighth of a tract on the north and west sides of Wiscas- set bay and Montsweag bay; also an island between Sheepscot narrows and Montsweag bay; also land on the south side of Wiscasset bay.
116
600 acres on Saco river, in Biddeford.
18
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1719, Aug. 15
CLARK, William, and John Oulton Jonathan Waldo Cornelius Waldo John Jefferies Thomas Smith John Smith Jose Appleton Thomas Fairweather Henry Francklin Gilbert Bant Benjamin Bronsdon Samuel Thaxter
Each other
Agreement
Oliver Noyes Stephen Minot Anthony Stoddard Thomas Westbrook Jahleel Brenton John Clark Samuel Brown Thomas Fitch Adam Winthrop
1718, Mar. 16
CLARK, William
Christopher Tappan
Mortgage
1718, Feb. 3
COLE, Nicholas and Lewis Allen, by Lewis Bane, attorney
Each other
Reference and award
1720, May 6
COLE, Nicholas and Samuel Littlefield
Samuel Boone
Deed
1658, Dec. 11
COLE, Peter
Jacob Willet Thomas Lacork Nicholas Gifford
Deed of re- lease and certificate of execut'n
1719, Apr. 29
COLE, Samuel et ux.
Samuel Wheel- wright
Deed
1721, Dec. 2
COLE, Samuel
John Stagpole
Deed
1718, Feb. 4
COLLINS, Joseph et ux.
Richard Skinner
Deed
1721, Dec. 1
COMBS, Henry
Richard Shute
Deed
19
INDEX OF GRANTORS.
Folio
Description.
242
To settle within seven years two towns, on St. George's river.
19
70 acres above Salmon falls, in Berwick.
128
Relating to building a saw-mill on Little river in Wells.
29
One-half of Merriconeag neck ; Great Chebeague island and Great island, in Casco bay.
112
Of land in New England, Barbadoes and Newfoundland.
161
One-quarter part of a privilege to build saw-mills at Mousam great falls; also liberty to cut timber on town commons, in Wells.
267
45 acre town grant, in Biddeford.
16
Land on Saco river.
223
14 acres on the west side of the East river, in North Yar- .mouth.
20
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1719, Oct. 31
COOKE, Elisha
Benjamin Wentworth
Deed
1720, Apr. 1
COOKE, Elisha et ux.
Thomas Hanson
Deed
1720, Oct. 29
COOKE, Elisha et ux.
Nathaniel Gerrish
Deed
COOKE, Elisha, see John Leverett
CORBET, Abraham
Thomas Clark
Deed
CRAIGE, William
Thomas Steel, and George Bethune
Deed
1721, Aug. 29
CRAIGE, William et ux.
Thomas Steel, and George Bethune
Mortgage
1719, Dec. 11 1693, Nov. 9
CROCKETT, Joseph
Francis Avant
Deed
1719, May 26
CROWN, Alice
William Mackie
Deed
CURTIS, Eunice, see Lois Curtis
1719, July 27
CURTIS, Foxwell
Joseph Curtis
Power of attorney
1721, June 23
CURTIS, Job et ux.
Ebenezer Storer
Deed
1718, Jan. 81 1720, May 17
CURTIS, Joseph
Diamond Sargent
Deed
CURTIS, Joseph
Lois Curtis and Eunice Curtis
Mortgage
1720, May 20
CURTIS, Joseph et ux.
William Rogers
Deed
1720, May 17
CURTIS, Lois and Eunice Curtis
Joseph Curtis
Deed
1672, July 18 1719, May 15
CROCKET, Richard
Henry Barter
Deed
21
INDEX OF GRANTORS.
Follo.
Description.
61
One-half part of a tract granted by the General Court of Massachusetts to the Rev. John Cotton, May 11, 1670.
59
One-half part of a tract granted by the General Court of Massachusetts to the Rev. John Cotton, May 11, 1670.
196
100 acres at Quamphegan, in Berwick.
117 180
8 acres at Kittery point, in Kittery.
110 acres with house, bought of the widow of Wmn. Mont- gomery, in Georgetown.
206
200 acres with dwelling-house, on Arrowsic island.
9 186
30 acre town grant, in Kittery.
10 acres, called Crockett's plains, in Kittery. 60 acres north of Mussel cove, in Casco bay.
127 33
General power of attorney.
199
One-half an acre between Caleb Preble's and grantor's, in York.
137
Land near the head of Spruce creek, in Kittery.
Several tracts, part of the estate of his father, Joseph Curtis, deceased, in Kittery.
3.2 33
20 acre town grant to Thomas Rice ; 12 acres, part of a town grant to Joseph Grant, in Kittery.
32
88 acres, formerly their father, Joseph Curtis', in York and Kittery.
22
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
DANELL, see Darumkin
1670, July 22
DARUMKIN, and Danell Robin Indian sagamores
James Thomas and Samuel York
Deed
1685, Aug. 3
DARUMKIN, and Absolem, alias Wean- ungashat Egerrenett Old Tassacks Indian sagamores
Lawrence Dennis
Deed
DARUMKIN, see Moxes
DAVIS, Hannah, see John Leverett
1720, June 14
DEARING, Humphrey
Matthew Short
Deed
1728, Jan. 11 |DEARING, Roger et ux.
Clement Dearing
Deed
26,
1718, Jan. 11 DEARING, Roger et ux.
William Racklift
Deed
1718, Jan. 13 172}, Jan. 16 1719, Nov. 12 1719, Dec. 18
DEARING, Roger et ux.
John Hix
Deed
DEARING, Thomas
Jeremiah Wise
Deed
DENISON, John
John Wentworth Caleb Preble
Deed
DONNELL, Nathaniel et ux.
Deed
DONNELL, Nathaniel, see Joseph Weare
DONNELL, Joseph et ux.
Margery Haines
Deed
1686, Nov. 2
DORMAN, Jabez, see James Tyler
1694, May 8
DUNCAN, Peter senior
Richard Norcross
Deed
INDEX OF GRANTORS.
23
Folio.
Description.
82
Land adjoining Thomas Gyle's, Kennebec region.
93
Land on the west side of the Kennebec river.
50 acres between John Bouden's and John Henderson's, on Saco river, in Biddeford.
10 acres adjoining Wm. Racklift's, Robert Cutt's, Capt. Pep- perrell's and grantor's, in Kittery.
10 acres at Ashen swamp; 21 acres between Clement Dear- ing's and widow Couch's, in Kittery.
20 acres at Ashen swamp, in Kittery.
10 acre town grant ; also 30 acres town grant, in Kittery.
Land called Mill's neck, at Black Point, Scarborough.
Their share in the estate of Abraham Preble, deceased, in York.
30
50 acres with dwelling house, in Purpooduck [Cape Eliza- beth], in Falmouth.
110
250 acres at Coxhall [Lyman].
185 133 90 7 249 151 50
24
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1720, July 11
DULEY, Philip, and Thomas Harris
Samuel Smith
Deed
171}, Jan. 13
EDDY, John et ux.
Jonathan Cary
Deed
1718, Dec. 10
EDWARDS, Malachi et ux.
James Baston
Deed
EGERREMETT, see Darumkin
1721, Mar. 29
ELDRIDGE, John et ux.
Samuel Hatch senior
Deed
ELDRIDGE, John, see Samuel Harmon
ELDRIDGE, John, see Samuel Hatch
1721, Apr. 1
ELKINS, Sarah
Nicholas Lyddiard et ux.
Deed
1719, Oct. 24
EMERY, James et ux.
Nathan Lord
Deed
EMET, Edger, see Madokowando
1720, Sept. 19
EPPS, Daniel, estate of, and John Wadleigh, by Symond Epps, adm'r and attorney
Town of Wells
Deed
1721, June 8
EVELETH, John
James Perry
Deed
FAIRWEATHER, Thomas, see William Clark
1721, Oct. 16
FARNUM, Daniel
Peter Nowell
Deed
171§, Feb. 16 1720, May 9 1723, Oct. 1
FENNIX, John et ux.
FERNALD, John
George Fennix John Gelding
Deed
Lease
FERNALD, Nathaniel
John Spinney
Discharge
25
INDEX OF GRANTORS.
Folio.
Description.
64
128 acres formerly Wm. Burrage's, at Black Point [Scar- borough ].
40
Land, formerly John Parker's between Casco bay and Ken- nebec.
98
Their interest in one-half of stream and falls in Orgunquit river, in Wells.
157
One-third of a lot, formerly Ezekiel Knight's, adjoining the meeting-house, in Wells.
150 4
Land formerly Robert Gutch's, on Kennebec river.
2 acres adjoining grantee's land, in Berwick.
84
Land between Orgunquit river and Kennebunk, in Wells.
180
50 acre town grant, in Arundel [Cape Porpoise].
213
20 acres with dwelling-house and barn, on the highway near York bridge, in York.
139
At their decease, house and land on Spruce creek, in Kittery. Land and house at Spinney's cove, in Kittery.
56 28
Of mortage recorded in same folio.
26
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1720, Aug. 30
FIELD, John
Michael Kenard
Conditional Deed
1720, May 9
FIELD, Joseph et ux. and Peter Grant et ux.
Joseph Hill
Deed
FITCH, Thomas, see William Clark
1729, Feb. 13
FOGG, Daniel et ux.
Thomas Hanscom
Release
1719, Nov. 6
FOSTER, Benjamin
Samuel Shorey
Deed
FRANCKLIN, Henry, see William Clark
FRETHEY, Joseph, see Arthur Bragdon
1720, July 2
FRY, William, and Francis Allen
Each other
Deed of exchange
1720, May 23
FURBUSH [Forbess ], Daniel
Nathaniel Gubtail
Deed
1720, May 9
GELDING, John
John Fernald
Deed
1720, Oct. 31
GERRISH, Nathaniel
Elisha Cooke
Mortgage
1721, May 14
GERRISH, Nathaniel et ux.
Elizabeth Gerrish
Mortgage
GIBBINS, James, see Henry Waddock
Walter Barefoot
Deed
GODFREY, Edward
Arthur Bragdon
Deed
1715, June 24
GODSOE, William
Francis Pettegrow
Lease
1721, Apr. 9
GODSOE, William
Town of Kittery
Deed
1671, July 5 1643, Jan. 31
GIFFORD, John
27
INDEX OF GRANTORS.
Folio.
Description.
143
All his estate, real and personal, conditioned for mainte- nance, in Kittery.
31
Their share in a hundred acre town grant to their father, William Thomas, in Cape Porpoise.
130
General discharge, in regard to the estates of their grand- father, Thomas Hanscom, and their father, Thomas Hans- com.
Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.