York deeds, Book X 1719-1722, Part 65

Author: Maine Historical Society. cn; Maine Genealogical Society (1894- ) cn; York County (Me.). Register of Deeds. cn
Publication date: 1642
Publisher: Portland : John T. Hull
Number of Pages: 926


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.