USA > Maine > York County > York deeds, Book X 1719-1722 > Part 67
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
115 acres on both sides of the highway from the northeast side of Cape Neddick toward Wells, in York.
10 acres, part of a town grant; 9 acres bought of Samuel Adams, in York.
8} acres, part of a 20 acre town grant bought of John Say- ward, in York.
Land on the northwest branch of York river, in York.
56 acre town grant to Abraham Preble, in York.
One-half part of a tract on Cousin's river, in Casco bay. 30 acre town grant, in York.
His share in the estate of Abraham Preble, deceased, in York.
Quitclaim to estate of Stephen Preble, deceased, in ex- change for iand on seashore, in York.
169
46 acres on York river a little above Goose cove; 192 acres on York river, in York.
253
19 acres on the southwest side of the dividing line between York and Wells, in York.
219 22 235 231 256
256 3
48 92 221 50 158
56
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1720, July 13
PURINTUN, Joshua and John Purinton
Stephen Harding
Deed
1717, May 24 1719, Oct. 28
RACKLIFE, John
John Sayward
Mortgage
RACKLIFE, John
Mary Plaisted
Mortgage
1720, July 27
RACKLIFE, John
Zebulun Preble
Deed
1721, Dec. 18 1716, July 30
RACKLIFE, John
Samuel Jordan
Mortgage
RAMSDELL, Nathaniel
Andrew Whittham
Deed
1718, Feb. 23
RAMSDELL, Nathaniel
Mary Plaisted
Mortgage
1714, Oct. 22 1720, May 21
RAYNES, Francis
Samuel Winch
Deed
RAYNES, Francis
William Sellors
Deed
RAYNES, Francis, see Nathaniel Raynes
RAYNES, Katherine, see Nathaniel Raynes
1720, Sept. 3
RAYNES, Nathaniel et ux.
Richard Cutt
Deed
1721, May 6
RAYNES, Nathaniel and Francis Raynes Katherine Raynes
Stephen Greenleaf
Deed
1721, May 6
RAYNES, Nathaniel and Francis Raynes Stephen Greenleaf
Each other
Agreement
1654, Aug. 17
REDING, Thomas
William Carkett [Kerkite]
Deed
1718, June 21
RENALDS, Job and James Lang'ey
Thomas Perkins
Deed
1720, July 15
RENALDS, Samuel
Thomas Perkins
Deed
INDEX OF GRANTORS.
57
Folio.
Description.
52
Their share in 200 acres of land and 5 acres of marsh ad- joining the land of William Reynolds, senior, in Kenne- bunk.
Land on both sides of the highway to Berwick, in York.
A tract near a place called Bricksum, in York.
50 acres on both sides of the highway from York bridge to Berwick, in York.
42} acres at a place called Bricksum, in York.
2 acres, part of 30 acres bought of Arthur Bragdon, in York.
19 acres between York bridge and John Twisden's land, in York.
8 acres between York river and Broad-boat harbor, in York.
10 acres on southwest side of York river, in York.
87
50 acres adjoining Woodman's and Paine's land, reserving a cartway, in York.
149
46I acres on the northwest part of Godfrey's pond, in York.
150
Relating to a highway.
122
52 acres near the mouth of the Saco river, in Biddeford.
130 130
Their share in 200 acres or any other land, in Arundel, Cape Porpoise.
His share in land on Kennebunk river, in Arundel, Cupe Porpoise.
2 1 71 252 190 20 38 148
58
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
RENALDS, see Reynolds
1683, Nov. 20 REW, Matthew
Richard Patteshall
Deed
1720, July 30
REYNOLDS, John
Stephen Harding
Deed
1721, Sept. 27
RICHARDSON, Richard et ux.
Benjamin Ingarsol
Deed
1720, May 19
ROACH, Nicholas et ux.
Thomas Foot
Deed
ROBERTS, Mary, see Daniel Weare
1719, Sept, 2
ROBERTSON, David
Josiah Bridges
Deed
ROBIN, see Darumkin
Alexander Thoyt
Deed
1721, Nov. 16
ROBINGS, William
William Ball and Thomas Ball
Deed
1687, Aug. 30 173º, Feb. 17
ROGERS, Richard
Thomas Haley
Deed
Ross, James
Daniel Epes, sen.
Deed
1720, Nov. 5
ROUNDS, Joseph
Jonathan Sherman
Deed
ROWAN, Cornelius, see Lincolnshire Company
1720, Apr. 2
ROYALL, Jacob and William Tyler
Thomas Rogers
Deed
1713, Jan. 15
SARGENT, Diamond et ux.
William Bryer
Deed
1660, May 28
ROBIN-HOOD and Strawquee, Terrumquin, Weesomunasro, Abumhamen, Indian sagamores
RICHARD, Benjamin, see Alexander Hodsden
59
INDEX OF GRANTORS.
Folio.
Description.
262
50 acres between William Baker's and Thomas Webber's lands, on Kennebec river.
Land on Kennebunk river, in Cape Porpoise.
House and barn with field and lot, in Falmouth.
One-half a tract formerly Richard Bonighton's, in Saco.
261
Tract on the Kennebec river.
223
18 acres between Ashen Swamp brook and Crockett's creek, in Kittery
132 273 190
10 acres on Little river, in Saco.
160 acres between the land of Gale and Hall, in Falmouth.
All the estate, real and personal, of his father, Mark Rounds, deceased, reserving one lock gun, in Falmouth.
43 65
250 acres, part of land bought of John Baker, in Kennebec region.
20 acres adjoining James Allen's land, in York.
57 209
51 17
Land at a place called Bricksum, in York.
60
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1718, Feb. 10
SARGENT, Diamond et ux.
Benjamin Parker
Deed
1721, Aug. 2 1721, May 5
SARGENT, Diamond
Peter Nowell Each other
Mortgage Division
SAYER, Francis and Jeremiah Storer
SAYER, Francis, see Joseph Storer
17}8, Mar. 17
SAYWARD, John et ux.
James Allen
Deed
1720, May 13
SAYWARD, John and Lewis Bane junior Jonathan Bane George Jacobs
Each other
Agreement
1721, Nov. 30
SAYWARD John
Mary Plaisted
Deed
1725, July 7
SAYWARD, John
John Racklife
Discharge
1721, Oct. 20
SAYWARD, Joseph, and John Harmon Thomas Haines Jonathan Bane Arthur Bragdon Joseph Moulton Samuel Sewall Joseph Bragdon
Town of York
Bond
1721, Nov. 16
SAYWARD, Joseph and John Bane
Each other
Agreement
1719, Oct. 28
SCAMON, Humphrey
John Davies
Deed
SCAMON, Humphrey junior, see William Pepperrell junior
1720, May 20
SCARBOROUGH, Town of
SEWALL, Samuel, see Joseph Sayward
Hezekiah Phillips
Grant
61
INDEX OF GRANTORS.
Follo.
Description.
137
40 acres bought of Joseph Curtis and Jonathan Mendum, in Kittery.
198
163
20 acres on the west side of Capt. Preble's land, in York. Establishing line between their lands, in Wells.
66 47
21 acres on Old Mill creek, in York.
Relating to enlarging and operating a saw-mill, in York.
230
8 acres on the highway from the Mill creek to the upper end of the town, in York.
2 216
Of mortgage recorded in the same folio.
To pay £720.
250
Concerning the line between their lands, in York.
121
28 acres adjoining William Pepperrell's and Nathaniel Weare's land, in Biddeford.
140
120 acres of marsh.
BOOK X. 50
62
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
SHAPLEIGH, Nicholas, see Sarah Shapleigh
1711, July 23
SHAPLEIGH, Sarah and Nicholas Shapleigh
Richard Rice
Deed
1721, Feb. 22 1721, Mar. 4 1693, Nov. 15
SHARP, John
John Stagpole
Deed
SHARP, John
Matthew Short
Deed
SHELDON, Ephraim and Rebecca Sheldon
Richard Long
Deed
SHELDON, Rebecca, see Ephraim Sheldon
1719, Dec. 25
SHEPARD, John
Francis Pettegrew
Deed
1721, June 8
SHERMAN, Jonathan
Benjamin Haley
Mortgage
1720, Aug. 18
SHOREY, Samuel
Joseph Hodsden
Deed
1721, Dec. 13
SHORTRIDG, Alice and Richard Shortridg
Isaac Hoar
Deed
SHORTRIDG, Richard, see Alice Shortridg
1720, Feb. 18
SHORTWELL, Pearce
Thomas Mother- well and Alex- ander Hamilton
Mortgage
1718, Apr. 23 1700, July 17
SKILLIN, Samuel SLEW, Leonard
Margaret Haynes
Deed
1720, Aug. 1
SMALE, Samuel
Nathaniel Gerrish
Deed
1718, Oct. 3
SMALL, Daniel
John Marshall and Thomas Marshall
Mortgage
Andrew Haley
Deed
63
INDEX OF GRANTORS.
Follo.
Description.
60 205 184 74
Land at Spruce creek and Brave-boat harbor, in Kittery.
30 acre town grant, in Biddeford. 40 acre town grant, in Biddeford. 100 acres at Black Point, in Scarborough.
136
10 acres bought of Joseph Wilson, in Kittery.
181
6 acres on Kennebunk river ; also 10 acres on a creek; 100 acres the upper part of Stephen Harding's land; also one- half of a mill on Harding's creek, all in Wells.
95
60 acres adjoining Benjamin Welch's and Mr Wise's land ; also 154 acres part of a town grant to Thomas Thompson, all in Berwick.
226
50 acres, part of a grant by George Cleve and Richard Tuck- er to John Moses, in Falmouth.
180
Two lots of land with house and frame, in Georgetown.
Land on Spruce creek, in Kittery.
A small meadow and swamp, in Purpooduck, [Cape Eliza- beth ].
17 acres, part of a town grant by and in Kittery.
100 acres at Newichewannock, Berwick ; land on Piscataqua river; land at Capisic, in Casco bay.
57 30 68 184
64
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1721, Aug. 24
SMALL, Daniel
Elizabeth Pugsley
Deed
1720, Nov. 17
SMALL, Samuel
Nathaniel Gerrish
Deed
1718, May 12
SMITH, James
Daniel Stone
Deed
1718, Oct. 30
SMITH, John
Deborah Webber and Samuel Webber, Wait Webber
Deed
1720, May 14
SMITH, John
Jacob Perkins
Deed
SMITH, JOHN, see William Clark
1718, May 12
SMITH, Joseph
Joseph Linscot
Deed
SMITH, Thomas, see William Clark
1719, Nov. 26
SPENCER, Moses
Robert Gray
Bond
1719, Nov. 26
SPENCER, Moses, et ux.
Robert Gray
Deed
1739, Mar. 2
SPINNEY, Jeremiah
John Adams
Mortgage
1717, July 30
SPINNEY, John
Nathaniel Fernald
Mortgage
1732, Mar. 2
SPINNEY, Samuel, et ux.
Jeremiah Spinney
Deed
1719, Feb. 1
SPINNEY, Thomas
John Shepard
Deed
1721, Dec. 22
SPURRIER, Caleb
Nicholas Cane
Bond
1721, Dec. 22 SPURRIER, Caleb
John Stover
Bond
65
INDEX OF GRANTORS.
Folio.
Description.
206
20 acres at Great hill, in Kittery.
198
23 acres, part of a town grant, in Kittery.
78 218
Two tracts bought of Timothy Wentworth, in Berwick.
75 acres with dwelling house on Cape Neddick river, in York.
164
50 acres on the southeast side of the great marsh between Cape Neddick river and Orgunquit river; also 7 acres in said marsh, in York.
64
20 acre town grant to Robert Oliver, in York.
14
Covenanting to warrant the possession of the 27 acres con- veyed next below.
13
27 acres part of 50 acres given him by William Spencer, in Berwick.
109
32 acres adjoining Spinney's cove and John Dennet's land, in Kittery.
28
15 acres formerly his father, Samuel Spinney's, in Kittery.
108
32 acres adjoining Spinney's cove and John Dennet's land, in Kittery.
52 250
15 acres part of a town grant, in Kittery.
£200, conditioned to pay for every ton of ore taken from grantee's land, in York.
255
£300, conditioned to pay for every ton of ore taken from grantee's land, in York.
66
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
172}, Feb. 22
SPURRIER, Caleb
Elias Weare
Bond
172}, Mar. 23
SPURRIER, Caleb
York, Town of
Bond
1722, Mar. 21
SPURRIER, Caleb
Nicholas Cane
Discharge
1713, Mar. 19
STAGPOLE, John
John Woodbridge
Deed
1720, Feb. 1
STANLY, William
John Ross
Deed
1738, Jan. 25
STAPLES, James
William Tetherly
Release
1719, July 24
STAPLES, Peter, et ux.
Joseph Hammond
Deed
STILSON, James, see John Batson
STODDARD, Anthony, see William Clark
Elihu Gunnison
Deed
1720, Apr. 3
STONE, Daniel
Judith Mead
Mortgage
1721, Dec. 4
STONE, Daniel, et ux.
John Hooper
Deed
STORER, Jeremiah, see Francis Sayer
1717, Nov. 2
STOREK, Joseph
John Storer
Deed
1720, May 18
STORER, Joseph
John Storer
Deed
1721, Apr. 11
STORER, Joseph and Francis Sayer
Each other
Agreement
1720, Apr. 6
STONE, Benjamin
67
INDEX OF GRANTORS.
Follo.
Description.
257
£200, conditioned to pay for every ton of ore taken from grantee's land, in York.
269
£500, conditioned to pay for every ton of ore taken from the town commons, in York.
246
Of mortgage recorded in the same folio.
221
20 acre town grant; also a 10 acre town grant, in York.
126
50 acres adjoining James Littlefield's land ; also a grant of 10 acres, in Wells.
128
General discharge in regard to the estate of William Tether- ly, deceased.
26
324 acres in the upper parish, in Kittery.
24
40 acres on the north side of the great marsh between Cape Neddick river and Wells, in York.
22
10 acres with house adjoining Daniel Goodwin's and Philip Hubbard's land, in Berwick.
233
5 acres with house and barn, bounded by the river, Daniel Goodwin's and Philip Hubbard's land, in Berwick.
191
His share in land and mill on Cape Porpoise river, in Cape Porpoise.
69 162
One-half part of his homestead, between the land of Joseph Hill and William Sawyer, in Wells.
In regard to the bounds of their land, in Wells.
68
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1714, Nov. 15
STOVER, John et ux.
George Stover
Deed
1739, Feb. 15 1721, Dec. 22
STOVER, John
John Perkins
Deed
STOVER, John
Caleb Spurrier
Grant
STRAWQUEE, see Robin-Hood
1720, Jan. 18 1674, Oct. 2
SWEAT, Joseph
William Pierce
Deed
SYMONDS, Harlackenden
John Cowen
Deed
1657, June 29
SYMONDS, William
Thomas Wells
Deed
TERRUMQUIN, see Robin-Hood
THAXTER, Samuel, see William Clark
1720, May 31
THORNTON, Timothy
Samuel White
Deed
1719, Oct. 10
TOBEY, Stephen et ux. & William Grant et ux. Moses Hanscom et ux. Thomas Knight
John Lydston
Deed
1719, May 1
TOMPSON, Bartholomew
Benjamin Gould
Deed
1705, May 1
TOOGOOD, Edward et ux.
Timothy Wentworth
Deed
172} Jan. 2 1702, Apr. 30
TOUTHACRE, Andrew
TOZER, Richard
Micum Macintier Paul Wentworth
Deed
Deed
69
INDEX OF GRANTORS.
Follo.
Description.
235
One-half part of the neck of land called Cape neck ; also 2 acres adjoining the Little sands; also 20 acres on the highway at the northeast end of the Long sands, with part of a marsh on the northwest side of said sands, all in York.
170 254
30 acre town grant, in York.
Of mining rights, in York.
7 acres on York river, in York.
500 acres between Saco river and Cape Porpoise river, in Coxhall, now Lyman.
100 acres with house between Robert Maney's and John Barret's ; 100 acres northeast of John Barret's land ; 8 acres at Little river; 7 acres at the bridge between the creek and Mr. Gooch's land, all in Wells.
124
One-eighth part of Cousin's island ; one-eighth part of Long island ; one-quarter part of 5 acres on the main-land ; one- quarter of 60 acres between Richard Carter's and John Maine's land, in Casco bay.
97
Several tracts of land, formerly Charles Nelson's, in Kittery
100
Land adjoining Waymouth's and Harris' land, part of a town grant, in Kittery.
82
Several town grants to James Grant, in Newichewannock, [Berwick ].
248 179
10 acre town grant, in York.
5 acres part of a town grant, in Kittery.
169 145 91
70
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1721, May 30
TRESCOTT, Zachariah
Edward Hutchinson
Mortgage
1719, Dec. 4
TUCKER, Jane
William Tucker
Deed
1720, Dec. 9
TUCKER, Joseph
William Tucker
Deed
1719, Sept. 23
TUCKER, William
Mary,Carpenter
Mortgage
1720, June 1
TYLER, James
John Eveleth
Deed
1718, Mar. 27
TYLER, James and Jabez Dorman
John Watson
Deed
TYLER, William, see Jacob Royall
URGEZEMETT, see Moxes
1715, Mar. 14 VARNAM, Ralph and
Each other
Division
Ebenezer Blaisdel
1659, Aug. 29
WADDOCK, Henry and James Gibbins
Each other
Agreement
1719, Dec. 12
WADLEIGH, John
Symond Epps
Power of attorney
WADLEIGH, John, see Daniel Epps
WADLEIGH, Jonathan, see Richard Hilton
WALDO, Cornelius, see William Clark
WALDO, Jonathan, see William Clark
1721, Dec. 12
WALKER, George
Isaac Hoar
Deed
1720, July 14
WALLIS, John et ux.
Benjamin Twitchell jr.
Deed
71
INDEX OF GRANTORS.
Folio.
Description.
188
10 acres with dwelling house; also one-third of a saw-mill, in Georgetown.
139
15 acres on the east side of Spruce creek, in Kittery,
111 102 90
15 acres on Spruce creek, in Kittery.
10 acres on Spruce creek, between Jane Tucker's and Eben- ezer More's land, in Kittery.
Land with house and buildings, on Montague's neck, bought of Nicholas Moorey, in Arundel, Cape Porpoise.
191
One-third part of land bought of Nicholas Moorey, in Cape Porpoise.
175
Of land on the southwest side of York river, in York.
246
Concerning bounds of said Waddock's land, in Saco.
84
To convey land in Wells.
227 193
50 acres, formerly granted by Geo. Cleves and Richard Tucker to John Moses, in Casco bay.
Land on Back cove, in Falmouth; also land in North Yar- mouth.
72
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1719, July 22
WARE, Daniel et ux. and Mary Roberts
Hopewell Weare [Ware]
Deed
173g, Mar. 23
WARE, Elias and Jeremiah Ware
John Webber
Deed
169g, Mar. 21 1720, July 27
WARE, Joseph et ux.
Samuel Webber Each other
Deed
WARE, Joseph and Nathaniel Donnell
WARE, see Weare
1693, Jan. 17
WARICK, Jane
John Tinney
Deed and power of attorney
172}, Feb. 22 1728, Feb. 6
WEARE, Elias
WEARE, Hopewell et ux.
Caleb Spurrier William Grow
Deed
1720, June 3 1720, Sept. 23 1718, Apr. 23
WEARE, Hopewell et ux
Jonathan Bane
Deed
WEARE, Hopewell
Phebe Tanner
Deed
WEARE, Joseph
Abraham Preble and Samuel Plaisted Lewis Bane John Leighton Samuel Came commissioners
Mortgage
1721, Nov. 7
WEARE, Joseph and Nathaniel Donnell
James Allen
Deed
171g, Feb. 23
WEARE, Nathaniel
Peter Weare
Deed
WEARE, Nathaniel, see William Pepperrell junior
WEASNUNGASIIHAT, see Dar umkin
Grant
Agreement
WARE, Jeremiah, see Elias Ware
73
INDEX OF GRANTORS.
Folio.
Description.
188
10 acres adjoining Caleb Preble's, parsonage land and Meet- ing-house creek, in York.
159
10 acres on Cape Neddick river, in York.
147 182
20 acres near his dwelling-house, in York.
In regard to deed recorded in same folio.
245
To recover £40, with 200 acres of land; also conveys land, cattle and goods, in Saco.
255
Of mining rights, in York.
A tract on the northeast side of the way between York and the great sands, in York.
20 60 103 177
2 acres on York river, near the partings, in York.
Land adjoining grantor's, in York.
22 acres on the highway from York to Cape Neddick, in York.
219 9
15 acres, part of two town grants, in York.
A tract with one-third of saw-mill on Royall's river, in North Yarmouth.
74
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1719, July 28
WEBBER, Benjamin
Isaac Provender
Grant
1718, Mar. 21
WEBBER, Benjamin
Elihu Gunnison
Deed
1720, July 27
WEBBER, Benjamin et ux.
Joseph Weare and Nathaniel Donnell
Deed
1721, Nov. 27
WEBBER, Benjamin
Robert Gray
Deed
1719, May 16
WEBBER, Deborah and Samuel Webber Wayte Webber Joseph Webber
Each other
Deed of exchange
1720, Aug. 21
WEBBER, John
Joseph Weare and Nathaniel Donnell
Deed
172g, Mar. 3
WEBBER, JOHN
Elias Ware and Jeremiah Ware
Deed
WEBBER, Joseph, see Deborah Webber
WEBBER, Mary, see John Parker
1720, Dec. 9
WEBBER, Samuel
Benjamin Webber
Deed
WEBBER, Samuel see Deborah Webber
1720, Aug. 13
WEBBER, Thomas
John Penhallow
Mortgage
WEBBER, Thomas, see John Parker
WEBBER, Wayte, see Deborah Webber
1718, Oct. 3
WEED, Thomas et ux.
Jonathan Stone
Deed
75
INDEX OF GRANTORS.
Fol,lo
Description.
228
Of mining rights on 10 acres on the seashore, north of Bald Head, in York.
24
30 acres on the seashore, at Bald Head, in York.
182
90 acres and one-half a saw mill on Cape Neddick river, in York.
224
192 acres between Goose cove and the dividing line of York and Kittery, in York.
178
Land on Cape Neddick river, in York.
202
20 acres on Cape Neddick river, in York.
149
Quit-claim to estate of Elias Ware, deceased, in York.
219
20 acre town grant, on York river, in York.
167
Bigbuary island, in Augusta ; also three schooners.
6
12 acres, part of a 60 acre tract adjoining John Holmes' land, in Berwick.
76
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1720, Apr. 20
WEEKS, Joseph and Nicholas Weeks
Each other
Agreement
WEEKS, Nicholas, see Joseph Weeks
WEESOUNASRO, see Robin-Hood
WEGUNGUISETT, see Moxes
1707, Dec. 4
WELLS, John
Benjamin Gooch
Deed
1707, Dec. 4
WELLS, John
Benjamin Gooch
Bond
1719, Feb. 21
WENTWORTH, Benjamin
Paul Wentworth
Deed
1719, Feb. 27
WENTWORTH, Benjamin
Gershom Wentworth
Deed
WESTBROOK, Thomas, see William Clark
1720, May 6
WHEELWRIGHT, John and Nathaniel Clark
Each other
Division
1720, Dec. 22
WHEELWRIGHT, John and Nathaniel Clark John Wells
Each other
Reference and award
1688, Jan. 24
WHEELWRIGHT, Samuel senior, et ux.
John Wheel- wright
Deed
1699, Jan. 26
WHEELWRIGHT, Samuel
John Wheel- wright
Deed
1699, Jan. 28
WHEELWRIGHT, Samuel et ux.
Joseph Wheel- wright
Deed
WELLS, John, see John Wheelwright
77
INDEX OF GRANTORS.
Folio.
Description.
93
Relating to division of land formerly Nicholas Week's, de- ceased, in Kittery.
91
Land and marsh between Benj. Curtis' and John Wheel- wright's; also 7 acres bounded by Bridge creek and Gooch's creek, in Wells.
92
For £50 conditioned not to disturb him in the possession of the above premises.
173 172
A part of a certain grant by the General Court of the Colony of Massachusetts Bay to Rev. John Cotton, May 11, 1670.
A part of a certain grant by the General Court of the Colony of Massachusetts Bay to Rev. John Cotton, May 11, 1670.
36
Of the Symond's farm, in Wells.
168
Relating to the bounds of a farm, formerly William Symond's in Wells.
35
One-quarter part of their farm; also 5 acres at Merryland ; also land and house bought of Legindra, in Wells.
34 37
One-half part of several tracts bought of Katherine Nanney, alias Nayler, in Wells.
One-quarter part of their farm, in Wells.
.
BOOK X.
51
78
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
1721, Feb. 19
WHIPPLE, Cyprian et ux. by Joseph Whipple & John Whipple attorneys
Thomas Perkins
Deed
1713, Apr. 17 1717, Apr. 15
WHITNEY, Nathan'l et ux.
John Stagpole
Deed Mortgage
1719, Oct. 20
WILSON, Hannah
Gowen Wilson
Deed
1720, June 13
WILSON, Hannah
Andrew Haley
Deed
1721, May 30
WILSON, John and Beniah Young Sarah Johnson Keziah Johnson
WILSON, John, see Elizabeth Johnson
1713, Nov. 2 171g, Feb. 23
WILSON, Joseph
John Shepard Nathaniel Wing
Deed
1721, July 10 1715, Mar. 29
WITTHAM, Andrew
Peter Nowell
Mortgage
WITTUM, John
George Brawn
Deeď
1719, June 13 1720, May 17 1720, June 18
WITTUM, Peter et ux.
John Tidy
Deeď®
WOODBRIDGE, John et ux.
Richard Rogers & Thomas Rogers
Each other
Arbitration and award
172g, Feb. 17 1720, Oct. 26 1721, Jan. 4
WOODBRIDGE, John et ux.
Abiel Goodwin
Deed
WOODBRIDGE, John et ux.
Elihu Parsons
Deed
WOODBRIDGE, John
Samuel Came
Mortgage
WILSON, Gowen
William Pepperrell
Samuel Johnson
Deed
Deed
WING, Ebenezer
WINTHROP, Adam, see William Clark
Deed
WOODBRIDGE, John and Town of York
79
INDEX OF GRANTORS.
Folio.
Description.
270
230 acres conveyed by Anthony Littlefield to William Sv- monds; also 200 acre town grant to William Symonds, in Wells.
205 264
384 acres on York river, adjoining Hilton's creek, in York. 60 acres that Richard Endle purchased of Elihu Gunnison, in Kittery.
138
Land and house, formerly her father, Richard Endle's, in Kittery.
59
5 acres on Spruce creek, in Kittery.
174
Two-thirds of the estate of Samuel Johnson, deceased, in York.
136
183
10 acres, part of a 50 acre town grant by and in Kittery. 40 acres near Hog pond, in Sandwich, Mass.
192
2 acres north of York bridge, in York.
142
8 acres adjoining Wm. Smith's, Samuel Johnson's and Peter Wittum's land, in Kittery.
7
50 acres on Humphrey's pond, in Berwick.
126
40 acres between between the branches of York river, in York ..
70
Relating to the bounds of land between the harbor and road from the meeting-house to Mrs. Donnell's, in York.
165 210 232
7 acres on the northwest branch of York river, in York.
6 acres on York river, in York.
50 acres with house on the highway from the meeting-house to the lower ferry, in York.
-
80
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
WOODBRIDGE, John, see Arthur Bragdon
1739, Mar. 23
WOODMAN, John
John Woodman junior
Deed
1721, Oct. 18 1720, Dec. 21
WOODMAN, John
John Hix
Deed
WORSTER, Moses
Edward Walker
Deed
1732, Mar. 17
WORSTER, Moses
John Fall
Deed
1713, Mar. 23
YORK, Town of
Joseph Young
Grant
YORK, Town of, see John Woodbridge
YOUNG, Benaiah, see Elizabeth Johnson
YOUNG, Ichabod, see Jonathan Young
Rowland Young
Deed
1719, Oct. 26
YOUNG, Job et ux.
Benjamin Stone & Abiel Goodin
Deed
1712, Nov. 28
YOUNG, Jonathan and Ichobod Young
Job Young
Deed
1718, Nov. 3
YOUNG, Joseph
Jonathan Preble
Deed
1721, Apr. 4
YOUNG, Joseph
William Pepperrell
Mortgage
172}, Feb. 9 1721, Dec. 8
YOUNG, Joseph
John Sayward
Deed
YOUNG, Joseph
Elihu Parsons
Deed
YOUNG, Robert
John Sayward
Deed
1717, June 19 1714, Feb. 11 1720, Oct. 13
YOUNG, Rowland et ux.
Jonathan Young
Deed
YOUNG, William
Peter Nowell
Deed
1714, Feb. 12
YOUNG, Job et ux.
81
INDEX OF GRANTORS.
Follo.
Description.
171
50 acres on the west side of the great marsh on the highway from Cape Neddick river to Wells, in York.
216
21 acres on the north side of Brave-boat harbor bridge, in York.
107
9 acres adjoining Geo. Broughton's, grantor's and the high- way, in Berwick.
107
8 acres adjoining Geo. Broughton's, grantor's and the high- way, in Berwick.
251
30 acres, to be clear of other grants.
46
20 acres on the highway from the meeting-house to Cape Neddick and Wells, in York.
41
30 acre town grant, in York.
45
10 acres, part of a town grant to Rowland Young, in York.
175
His share in land, formerly John Cousin's, in Westcustogo, [North Yarmouth].
30 acres with house, adjoining the land of Rowland Young, Joseph Young, senior, and Capt. John Pickerin, in York.
123 251 236
30 acre town grant, in York.
15 acres, part of town grant, in York.
30 acre town grant, in York.
251 165 84
20 acres on York river, in York.
50 acres between John Hain's and Wm. Shaw's land, in York.
INDEX OF
Date.
Grantee.
Grantor.
Instrument.
1719, Oct. 14
ABBOT, Martha
William Goodin et ux. [Goodwin]
Deed
173g, Mar. 2
ADAMS, John
Jeremiah Spinney
Mortgage
172}, Feb. 3
ADAMS, Samuel
Thomas Adams [Addams]
Deed
1720, Apr. 14
ADAMS, Samuel, see Henry Hill
1720, June 23
ADAMS, Thomas, and Thomas Adams, jun. John Harmon John Parker, junior
Each other
Abitration and award
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.