York deeds, Book X 1719-1722, Part 67

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 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.