USA > Maine > York County > York deeds, Book X 1719-1722 > Part 69
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
130
General discharge in regard to the estates of their grand- father, Thomas Hanscom and father, Thomas Hanscom.
59
One-half part of a tract granted by the General Court of Massachusetts to the Rev. John Cotton, May 11, 1670.
52
Their share in 200 acres of land and 5 acres of marsh ad- joining the land of William Reynolds, senior, in Kenne- bunk.
57
Land on Kennebunk river, in Cape Porpoise.
61
20 acre town grant to Daniel Black, in York.
265
8 acres with house on the path from the bridge over Meeting- house creek to the upper end of the town; also 12 acres adjoining Capt. Lewis Bane's home-lot; also all other estate, real and personal, in York. Conditioned for maintenance.
22 72
Of mortgage recorded in same folio.
For £45 in part payment of mortgage recorded in folio 72.
266
Relating to a certain island of thatch; also charges of law- suit and arbitration.
1
62 157
100 acres of upland and 28 acres of marsh, at Black Point, Scarborough.
To exchange land, in Wells.
114
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1721, Mar. 29
HATCH, Samuel senior
John Eldridge et ux.
Deed
1700, July 17
HAYNES, Margaret
Leonard Slew
Deed
1683, Jan. 28
HAYNES, William et ux.
Sarah Jordan and Jeremiah Jordan
Deed
1661, Aug. 6
HERBERT, Sylvester
Walter Barefoot
Deed
1720, Apr. 14
HILL, Henry and Samuel Adams
William Phillips et ux and Sarah Phillips
Deed
1722, Jan. 26
HILL, Joseph
John Barret, es- tate of by Thomas Perkins administrator
Deed
1720, May 9
HILL, Joseph
Joseph Field et ux. and Peter Grant et ux.
Samuel Hill et ux.
Deed
1738, Jan. 13
HIx, John
Roger Dearing et ux.
Deed
1721, Oct. 18 1721, Dec. 13
HIx, John
John Woodman
Deed
HOAR, Isaac
Alice Shortridg and Richard Shortridg
Deed
1721, Dec. 12
HOAR, Isaac
George Walker
Deed
1717, Oct. 23
HODSDEN, Joseph
Benoni Hodsden
Deed
1720, Aug. 18
HODSDEN, Joseph
Samuel Shorey
Deed
-
Deed
1719, Dec. 30
HILL, Joseph
115
INDEX OF GRANTEES.
Folio.
Description.
157
One-third of a lot, formerly Ezekiel Knight's, adjoining the meeting-house, in Wells.
A small meadow and swamp, in Purpooduck, [Cape Eliza- beth ].
30 acres at a place called Stanford's old house ; also privilege of cutting grass, in Papooduck, [Cape Elizabeth].
30 acres with dwelling house, formerly Francis Champer- nown's, in Kittery.
67
Land on Saco river; also one-half of saw-mill, in Biddeford.
262
One-half part of a stream called Middle river, running into Kennebunk river.
31
Their share in a hundred acre town grant to their father William Thomas, in Cape Porpoise.
31
Privilege for building saw-mill and cutting timber, on Little river, in Cape Porpoise.
7
20 acres at Ashen swamp, in Kittery.
216 226
21 acres on the north side of Brave-boat harbor bridge, in York.
50 acres, part of a grant by George Cleve and Richard Tuck- er to John Moses, in Falmouth.
227
50 acres, formerly granted by Geo. Cleves and Richard Tucker to John Moses, in Casco bay.
96 95
His share in a 50 acre town grant in common with Hubbard, Goodin, Tompson and Forguson, in Kittery.
60 acres adjoining Benjamin Welch's and Mr Wise's land ; also 15} acres part of a town grant to Thomas Thompson, all in Berwick.
30 30 14
116
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1721, Nov. 6
HOLT, Joseph
John Harmon
Deed
1720, July 24
HOOPER, John
Deliverance Goodin
Deed
1720, Oct. 19
HOOPER, John
William Goodin et ux. [Goodwin]
Deed
1720, Apr. 14
HOOPER, John
Phillip Hubbard et ux.
Deed
1721, Dec. 4
HOOPER, John
Daniel Stone et ux.
Deed
1720, Dec. 20
HUTCHINS, Benjamin and Samuel Ilutchins
Each other
Arbitratoni and award
1721, May 30
HUTCHINSON, Edward
Zachariah Trescott
Mortgage
1721, Sept. 27
INGARSOL, Benjamin
Richard Rich- ardson et ux.
Deed
JACOBS, George, see John Sayward
JEFFRIES, John, see Jahleel Brenton
JEFFRIES, John, see William Clark
1719, May 2
JELLISON, Joseph
Ichabod Jellison et ux.
Deed
1720, June 24
JENKINS, John and John Richards
Richard Pearce by Mary Pearce, attorney
Deed
1721, Oct. 18 JOHNSON, Joseph
Elizabeth Johnson
Deed
1
HUBBARD, Nathaniel, see Elisha Cooke
INDEX OF GRANTEES.
117
Folio.
Description.
221
8 acres on the southwest branch of York river, in York.
77
26 acres bought of Wm. Goodin, in Berwick.
135
4 acres at Rocky hill, in Berwick.
77
{ of an acre and 11 rods adjoining grantee's land, in Ber- wick.
233
5 acres with house and barn, bounded by the river, Daniel Goodwin's and Philip Hubbard's land, in Berwick.
225
Relating to the boundaries of their house lots on the east side of Spruce creek, in Kittery.
10 acres with dwelling house; also one-third of a saw-mill, in Georgetown.
House and barn with field and lot, in Falmouth.
233
12Į acres, part of his father, Nicholas Jellison's homestead lot, in Berwick.
255
One-half of Hog island; also Mussel Ridge island, in Mus- congus river.
213
18 acres on York river, in York.
188 209
118
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1721, May 30
JOHNSON, Samuel
John Wilson and Beniah Young Sarah Johnson Keziah Johnson
Deed
1720, Nov. 12
JORDAN, Dominicus
John Jordan et ux.
Deed
1721, Dec. 18
JORDAN, Samuel
John Racklife
Mortgage
1720, May 18
JOSSLIN, Israel
Joseph Bailey
Deed
1720, Aug. 30
KENARD, Michael
John Field
Conditional Deed
1718, Jan. 23 1718, Mar. 12
KENE, Nathaniel
John More
Deed
KENE, Nathaniel, junior
John Hodsden
Deed
1705, Apr. 26
KERKITE, Lydia
William Kerkite
Deed
KERKITE, see Carkett
1728, Feb. 16
KINGSBURY, John
William Bracey et ux.
Deed
1721, Apr. 26
KINGSBURY, John
Elizabeth Johnson
Deed
1721, Apr. 9
KITTERY, Town of
William Godsoe
Deed
LACOCK, Thomas, see Jacob Willet
1719, Sept, 16
LAWSON, David
Stephen Harding et ux.
Deed
LEIGHTON, John, see Abraham Preble
1719, Aug. 13
LEVERETT, John
Spencer Phipps
Deed
LEVERETT, Thomas, see John Beauchamp
119
INDEX OF GRANTEES.
Folio.
Description.
174
Two-thirds of the estate of Samuel Johnson, deceased, in York.
105 252 195 143
200 acres on Richmond's island, Cape Elizabeth.
42} acres at a place called Bricksum, in York.
50 acres on the river, in Arundel [Cape Porpoise].
All his estate, real and personal, conditioned for mainte- nance, in Kittery.
140
30 acre town grant, in Kittery.
140
34 acres, part of a 100 acre town grant to his father, Nicholas Hodsden, in Kittery.
122
All his estate, real and personal.
18
One-seventh part of 66 acres at the head of Brave-boat har- bor, in York.
212
Her share in several tracts of land granted her father, Thomas Trafton, in York.
One-half acre between Richard Rogers' and Francis Pette- grow's, in Kittery.
150 11
50 acres on Kennebunk river, in Wells.
238
Land on St. George's river.
120
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1718, May 10
LIBBEY, Benjamin
Richard Nason
Deed
1728, Mar. 1
LIBBEY, John
David Libbey
Deed
1719, July 25
LIBBEY, Solomon
Joseph Ham- mond et ux.
Deed
1721, Nov. 28
LINCOLNSHIRE Company and Cornelius Rowan
Each other
Agreement
1718, May 12
LINSCOT, Joseph
Joseph Smith
Deed
1719, Dec. 15
LINSCOTT, John
Josiah Bridges
Deed
1722, Mar. 27
LITTLE, Joseph
Richard Milbury et ux. [Millberry]
Deed
1693, Nov. 15
LONG, Richard
Ephraim Sheldon and Rebecca Sheldon
Deed
1719, Oct. 24
LORD, Nathan
James Emery et ux.
Deed
1721, May 23
LORD, Nathan, senior
William Grant et ux. and James Grant et ux. AlexanderGrant
Daniel Grant John Kye et ux. Joseph Pray et ux. Hannah Grant
1720, Feb. 27
LOVE, Richie
Benjamin Holmes and Charles Johnson
Mortgage
1721, Apr. 1
LYDDIARD, Nicholas et ux.
Sarah Elkins
Deed
Deed
1719, Oct. 10
LYDSTON, John
Stephen Tobey et ux. and Wil- liam Grant et ux. Moses Hanscom et ux. Thomas Knight
Deed
INDEX OF GRANTEES.
121
Fol.io
Description.
50 acre town grant by and in Kittery.
Land in Scarborough.
65 acres adjoining town commons, in the upper parish, in Kittery.
For settlement of three towns within the patent of Muscon- gus or St. George.
20 acre town grant to Robert Oliver, in York.
Land at Bricksum, in York.
Land on Saco river, in Biddeford.
100 acres at Black Point, in Scarborough.
4
2 acres adjoining grantee's land, in Berwick.
199
107 acres with 5 acres of marsh adjoining the bounds of Rocky Hill common and Job Emery's land, in Berwick and Kittery.
109
100 acres bounded by land of Joseph Bane, Mackworth's point and the bay; also 50 acres on Presumpscot river, in Falmouth.
150
Land formerly Robert Gutch's, on Kennebec river.
97
Several tracts of land, formerly Charles Nelson's, in Kittery.
78 12 27 258 64 17 273 74
122
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1718, Jan. 12
LYNDALL, James
Thomas Pitman et ux.
Deed
1722, Jan. 2
MACINTIER, Micum
Andrew Touthacre
Deed
1719, May 26 172}, Mar. 12
MACKIE, William
Alice Crown
Deed
MACKIE, William
John Jeffords
Deed
1721, Dec. 29 1720, June 2
MAINE, Josiah
John Adams
Deed
MAINE, Josiah
William Hodsden by Edward Beal attorney
Deed
1720, Mar. 29
MAJOR, Benjamin
Margaret Adams by John Den- net, attorney
Daniel Small
Mortgage
MARSHALL, Thomas, see John Marshall
1701, Apr. 9
MARSTON, Benjamin
Thomas Potts
Deed
1717, Mar. 13
MAXEY, Gershom
Zachariah Goodale et ux.
Deed
1719, Dec. 25
MAYLEM, Joseph
Elizabeth Clark and Martha Harvey
Deed
1719, May 6 171g, Feb. 23
MAYLEM, Joseph
Isaac Clark et ux.
Deed
Hezekiah Phelps
Deed
1720, Apr. 3
MEAD, Judith
Daniel Stone
Mortgage
1722, Mar. 26
MERRILL, Nathan
Richard Milbury et ux. [Millbery ]
Deed
1718, Oct. 3
MARSHALL, John and Thomas Marshall
MAYLEM, Joseph
Deed
123
INDEX OF GRANTEES.
Folio.
Description.
94
A tract on the west side of Kennebec river, with houses, buildings, etc.
248
10 acre town grant, in York.
127
60 acres north of Mussel cove, in Casco bay.
275
30 acres bounded by town commons, the bay, Thomas Cum- ming's and grantee's land, in Falmouth.
247
3 acres on York river, adjoining Matthias Young, in York.
176
182 acres on York river, between York and Kittery line and grantee's house-lot, in York.
26
Land at Arundel, Cape Porpoise.
184
100 acres at Newichewannock, Berwick ; land on Piscataqua river ; land at Capisic, in Casco bay.
87
500 acres adjoining Merriconeag neck [Harpsicell]; 200 acres at Maquoit ; also an island between Small Point and Jewell's island, all in Casco bay.
98
100 acres bought of David Littlefield, in Wells.
208
Their share in land formerly Michael Mitton's and Thaddeus Clark's, in Casco bay.
207
His share in land formerly Michael Mitton's, in Casco bay. 60 acres, in Newtown.
144 22 274
10 acres with house adjoining Daniel Goodwin's and Philip Hubbard's land, in Berwick.
Land at Goose·fair on the east side of Saco river, in Bidde- ford.
124
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
MILLER, John, see Thomas Mussey
1738, Feb. 25
MINOT, John
William Hopkins
Mortgage
MINOT, Stephen, see William Clark
MINOT, Stephen, see Jahleel Brenton
1721, Mar. 25
MOODEY, Samuel
Abraham Batting et ux.
Deed
1720, July 25
MOODEY, Samuel
Samuel Powsley et ux.
Deed
1721, Oct. 29
MOODEY, William
William Hodge- den by Edward Beal, attorney
Deed
1719, May 30
MORE, Ebenezer and John Norton
Henry Barter
Discharge
1738, Feb. 16
MORRELL, John
Alexander Hods- den and John Hodsden, Ben- jamin Richards
Deed
1720, Mar. 19
MORRELL, John
John Morrell sen.
Deed
MORRELL, John, see Nicholas Morrell
1719, June 21
MORRELL, Nicholas and John Morrell
Each other
Agreement
1720, Feb. 18
MOTHERWELL, Thomas and Alexander Hamilton
Pearce Shortwell
Mortgage
1719, Sept. 18
MOULTON, Jeremiah
Joseph Moulton and as attorney for Daniel Moulton
Deed
125
INDEX OF GRANTEES.
Folio.
Description.
107
Lot and house; also 90 acres on Arrowsic island, in George- town.
160
10 acres west of Ryall's river, in North Yarmouth.
163
50 acres on Casco river, in Falmouth.
218
30 acres on York river, in York.
65
Of mortgage recorded in Book VIII, folio 228.
131
Their share in a 100 acre grant to Nicholas Hodsden by parish of Unity, Berwick.
131
His share in the common and undivided lands, in Berwick and Kittery.
78
Relating to the bounds of their land on the south side of Sturgeon creek, in Kittery.
180
Two lots of land with house and frame, in Georgetown.
45
Quitclaim to estates of Joseph Moulton and Thomas Moulton, in York.
BOOK X.
54
126
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
172}, Jan. 10
MOULTON, Joseph
Josiah Bridges
Deed
1720, Apr. 25
MOULTON, Joseph
Johnson Harmon
Mortgage
1719, Nov. 18
MUSSEY, James
Town of Arundel Grant (Cape Porpoise)
1719, Nov. 18
MUSSEY, James
Town of Arundel (Cape Porpoise )
Grant
1719, Dec. 23
MUSSEY, James
Walter Pennewell
Deed
1681, June 23
MUSSEY, Thomas and Andrew Allison John Miller William Thomas Simon Busey
Town of Cape Porpoise
Grant
1718, Dec. 16 NECK, William
Richard Bonigh- ton [Benigthan]
Deed
Elizabeth John- son and Samuel Johnson Benja- min Johnson Benaiah Young et ux., John Wil- son et ux. Sarah Johnson Keziah Johnson Hannah Johnson
Deed
1719, June 15 NEWMARCH, John
1719, Apr. 28
NICHOLSON, John
George Ingerson et ux.
Deed
NORCROSS, Mary, see Sarah Child
1694, May 8
NORCROSS, Richard
NORTON, John, see Ebenezer More
Peter Duncan senior
Deed
INDEX OF GRANTEES.
127
Folio.
Description.
246
13 acres on the highway at the southeast end of York bridge, in York.
21
10 acres on the east side of grantor's house-lot, in York.
203
50 acres.
203
100 acres.
200
50 acre town grant, in Arundel, Cape Porpoise.
32
100 acres each, on the Kennebunk river.
15
All his land in the eastern part of Saco.
5
40 acres on southwest branch of York river, in York.
70
Their share in 230 acres in the village of Dunston, [ Scarbo- rough].
110
250 acres at Coxhall [Lyman].
128
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
173º, Feb. 20
NOWELL, Peter
Arthur Bragdon et ux.
Deed
1721, Oct. 17
NOWELL, Peter
Arthur Bragdon
Deed
1721, Mar. 3
NOWELL, Peter
Josiah Bridges
Deed
1721, Oct. 16
NOWELL, Peter
Daniel Farnum
Deed
1721, Aug. 2 1721, July 10
NOWELL, Peter
Diamond Sargent
Mortgage
NOWELL, Peter
Andrew Wittham
Mortgage
1720, Oct. 13
NOWELL, Peter
William Young
Deed
NOYES, Oliver, see Jahleel Brenton
NOYES, Oliver, see William Clark
1664, Sept. 17 ONION, Thomas and Robert Purington
OULTON, John, see Jahleel Brenton
OULTON, John, see William Clark
1718, Feb. 10
PARKER, Benjamin
Diamond Sargent et ux.
Deed
1650, Feb. 27
PARKER, John
Robert Hood [Robin ] Indian sagamore
Deed
PARKER, John, junior, see Thomas Adams
John Parker et ux. and Thomas Webber Mary Parker Mary Webber
Deed
129
INDEX OF GRANTEES.
Folio.
Description.
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.
One-quarter of a meadow at the west side of Agamenticus hill, in York.
1 acre on the highway by York bridge, in York.
20 acres with dwelling-house and barn, on the highway near York bridge, in York.
20 acres on the west side of Capt. Preble's land, in York.
2 acres north of York bridge, in York.
50 acres between John Hain's and Wm. Shaw's land, in York.
152
Land on an island, in the little river, on the east side of Kennebec river.
137 252
40 acres bought of Joseph Curtis and Jonathan Mendum, in Kittery.
An island called Rasthegon, at the mouth of the Sagadahoc river.
214 160 213 198 192 84
130
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1671, June 28 1720, Oct. 26
PARKER, Thomas
PARSONS, Elihu
Mary Parker John Wood- bridge et ux.
Deed Deed
1721, Dec. 8 1720, Apr. 5
PARSONS, Elihu
Joseph Young
Deed
PARSONS, Elihu and John Parsons
PARSONS, John, see Elihu Parsons
1685, Aug. 3
PATTESHALL, Richard
Moxes and Dar- umkin, Wegun- guisett, Urgeze- mett, Indian sagamores
1683, Nov. 20
PATTESHALL, Richard
Matthew Rew
Deed
1713, Feb. 20
PECK, Hannah
Noah Peck
Power of attorney
1675, Oct. 8 1719, Jan. 20 1720, Aug. 13
PENDLETON, Brian
Giles Hubin et ux.
Deed
Oliver Noyes
Deed
Thomas Webber
Mortgage
1719, Nov. 18
PENNEWELL, Walter
Town of Arundel [Cape Porpoise ]
Grant
1721, Mar. 31
PEPPERRELL, William
William Bails et ux.
Mortgage
1717, Apr. 15
PEPPERRELL, William
Gowen Wilson
Mortgage
1721, Apr. 4
PEPPERRELL, William
Joseph Young
Mortgage
Acknowľged 1721, Nov. 17
PEPPERRELL, William junior
William Ball and Thomas Ball
Mortgage
Each other
Agreement and lease
Deed
PENHALLOW, John
PENHALLOW, John
131
INDEX OF GRANTEES.
Folio.
Description.
252
210
Land and house formerly John Parker's, Sagaduhoc region. 6 acres on York river, in York.
236
15 acres, part of town grant, in York.
19
Of 20 acres, in York.
261
Tract called Thoyt's plantation, on Kennebec river.
262
50 acres between William Baker's and Thomas Webber's lands, on Kennebec river.
18
General power of attorney.
118
Middle neck on Little river, in Saco.
68
A point of land on Merrymeeting bay.
167
Bigbuary island, in Augusta ; also three schooners.
203
50 acres.
263
20 acres with dwelling house and barn, part of a town grant, in York.
264
60 acres that Richard Endle purchased of Elihu Gunnison, in Kittery.
123
30 acres with house, adjoining the land of Rowland Young, Joseph Young, senior, and Capt. John Pickerin, in York.
269
18 acres between Ashen Swamp brook and the head of Crock- et's creek, in Kittery.
132
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1720, Feb. 13 PEPPERRELL, William
John Burrill
Mortgage
junior
1720, July 8
PEPPERRELL, William junior
William Godsoe et ux.
Deed
1718, Oct. 20
PEPPERRELL, William junior and Nathaniel Weare Humphrey Scammon junior
Each other
Division
1720, May 14 PERKINS, Jacob
John Smith
Deed
1722, Feb. 15 1720, Mar. 1
PERKINS, John
John Stover
Deed
PERKINS, Thomas
Andrew Brown
Agreement
172}, Feb. 19
PERKINS, Thomas
Joseph Jacob
Deed
1718, June 21
PERKINS, Thomas
Job Renalds and James Langley
Deed
1720, July 15
PERKINS, Thomas
Samuel Renalds
Deed
1721, Feb. 19
PERKINS, Thomas
Cyprian Whipple Deed et ux. by Joseph Whipple & John Whipple atty's
172}, Feb. 21
PERKINS, Thomas and Stephen Harding
Each other
Arbitration and award
1721, June 8
PERRY, James
John Eveleth
Deed
1718, Sept. 4
PERRY, James
Richard Pearce et ux. [Pearse]
Deed
1715, June 24
PETTIGROW, Francis
William Godsoe
Lease
1719, Dec. 25 |PETTEGROW, Francis
John Shepard
Deed
133
INDEX OF GRANTEES.
Folio.
Description.
105
60 acre town grant on Cape Neddick river, in York.
120
60 acre town grant, in Kittery.
118
Of a tract of land and mills, in Saco.
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.
170
30 acre town grant, in York.
271
Determining the bounds of their land, in Arundel, Cape Por- poise.
270
His share in 230 acres bought by his grandfather, William Symonds of Anthony Littlefield, in Wells.
130
Their share in 200 acres or any other land, in Arundel, Cape Porpoise.
130
His share in land on Kennebunk river, in Arundel, Cupe Porpoise.
270
230 acres conveyed by Anthony Littlefield to William Sy- monds; also 200 acre town grant to William Symonds, in Wells.
265
Relating to 200 acres on Kennebunk river, in Arundel
180
50 acre town grant, in Arundel [Cape Porpoise].
271
1200 acres on Greenland river, with a small island east of the Indian town, also one-half of Hog island.
184
Land near grantee's house, in Kittery.
136
10 acres bought of Joseph Wilson, in Kittery.
134
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
172}, Jan. 4 1720, May 20
PHILLIPS, Hezekiah
Robert Hooper
Deed
PHILLIPS, Hezekiah
Town of Scar- borough
Grant
PHIPPS, Spencer, see Elisha Cooke
1694, May 9
PHIPPS, Sir William
Madokowando Indian sagamore
Deed
1720, Jan. 18
PIERCE, William
Joseph Sweat
Deed
1719, Oct. 28
PLAISTED, Mary
John Racklife
Mortgage
1718, Feb. 23
PLAISTED, Mary
Nathaniel Ramsdell
Mortgage
1721, Nov. 30
PLAISTED, Mary
John Sayward
Deed
1720, Dec. 15
PLAISTED, Roger
Mary Brown
Deed
PLAISTED, Samuel, see Abraham Preble
1718, Apr. 23
PREBLE, Abraham and Samuel Plaisted Lewis Bane John Leighton Samuel Came commissioners
Joseph Weare
Mortgage
1719, Dec. 18 PREBLE, Caleb
Arthur Bragdon junior
Deed
1719, Dec. 18
PREBLE, Caleb
Nathaniel Don- nell et ux.
Deed
1719, Dec. 18
PREBLE, Caleb
Joseph Preble
Deed
PREBLE, Caleb, see Stephen Preble
PLAISTED, James, estate of, see Samuel Came
135
INDEX OF GRANTEES.
Follo.
Description.
236
60 acre town grant, in Scarborough.
140
120 acres of marsh.
237
Land and islands on St. George's river, also an island at the mouth of the river called Matomquoog.
169
7 acres on York river, in York.
1 20
A tract near a place called Bricksum, in York.
19 acres between York bridge and John Twisden's land, in York.
230
8 acres on the highway from the Mill creek to the upper end of the town, in York.
102
70 acres, part of a town grant to Roger Plaisted, deceased, in Berwick.
177
22 acres on the highway from York to Cape Neddick, in York.
49
One-sixth part of a mill privilege, in York.
50 50
Their share in the estate of Abraham Preble, deceased, in York.
His share in the estate of Abraham Preble, deceased, in York.
136
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1717, Aug. 13
PREBLE, Jonathan
Abraham Battin
Deed
1718, Nov. 14
PREBLE, Jonathan
Abraham Preble
Deed
1718, Nov. 3
PREBLE, Jonathan
Joseph Young
Deed
1721, Nov. 15 -
PREBLE, Joseph
Samuel Johnson
Deed
1720, Apr. 30
PREBLE, Samuel
Caleb Preble
Deed
1720, Aug. 8
PREBLE, Samuel
Jonathan Preble et ux.
Deed
1717, May 10
PREBLE, Stephen and Caleb Preble
Each other
Agreement
1720, July 27
PREBLE, Zebulun
John Racklife
Deed
172} Jan. 26
PROVENDER, Isaac
Abraham Preble
Deed
1719, July 28
PROVENDER, Isaac
Benjamin Webber
Grant
1721, Aug. 24 1687, July 14
PUGSLEY, Elizabeth
Daniel Small
Deed
PURINGTON, John
Francis Johnson
Deed
PURINGTON, Robert, see Thomas Onion
1719, May 4
PUTNAM, Nathan
John Calley and James Calley
Deed
1720, Jan. 9
RACKLEY, John
Peter Nowell
Deed
1727, June 5
RACKLIFE, John
Samuel Jordan
Discharge
RACKLIFE, John
Mary Plaisted
Discharge
1725, July 7
RACKLIFE, John
John Sayward
Discharge
137
INDEX OF GRANTEES.
Folio.
Description. .
174
Several parcels of land, at Wescustogo, North Yarmouth ; also one-half of Cousin's island, in Casco bay.
His share in land sold by John Cousins to Mary Sayward, in North Yarmouth.
His share in land, formerly John Cousin's, in Westcustogo, [North Yarmouth].
20 acres on the north west side of Barberry marsh, in York.
56 acre town grant to Abraham Preble, in York.
One-half part of a tract on Cousin's river, in Casco bay.
Quitclaim to estate of Stephen Preble, deceased, in ex- change for land on seashore, in York.
50 acres on both sides of the highway from York bridge to Berwick, in York.
256
10 acres, part of a town grant; 9 acres bought of Samuel Adams, in York.
Of mining rights on 10 acres on the seashore, north of Bald Head, in York.
20 acres at Great hill, in Kittery.
205 acres at the mouth of the Kennebunk river.
100 acres on the coast, northwest from Clapboard island, in Casco bay.
42 acres adjoining Alex. Thompson's house-lot above York bridge, in York.
192 252
Of mortgage recorded in same folio.
1 2
Of mortgage recorded in same folio.
Of mortgage recorded in the same folio.
219 175 222 48 92 158 71
228 206 25 42
138
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1738 19, Jan. 11
RACKLIFT, William
Roger Dearing et ux.
Deed
1722, Jan. 16
RAMSDELL, Nathaniel
Mary Plaisted
Discharge
1721, May 6
RAYNES, Nathaniel and Francis Raynes Stephen Greenleaf
Each other
Agreement
1711, July 23
RICE, Richard
Sarah Shapleigh and Nicholas Shapleigh
Deed
RICHARDS, John, see John Jenkins
1721, Dec. 14 1720, May 17
RICHARDSON, Richard
Isaac Hoar
Deed
ROGERS, Richard and Thomas Rogers
John Wood- bridge et ux.
Deed
172}, Jan. 31 1720, Apr. 2
ROGERS, Thomas
Mircum Macintier
Deed
ROGERS, Thomas
Jacob Royall and William T'yler
Deed
ROGERS, Thomas, see Richard Rogers
1720, May 20
ROGERS, William
Joseph Curtis et ux.
Deed
1720, Feb. 1
Ross, John
William Stanly
Deed
1721, Nov. 30
ROWAN, Cornelius
John Leverett and Elisha Cook and associates
Deed
1721, Dec. 5
ROWAN, Cornelius
ROWAN, Cornelius, see Lincolnshire Company
Lincolnshire Company
Deed of confirma- tion
RAYNES, Francis, see Nathaniel Raynes
139
INDEX OF GRANTEES.
Folio.
Description.
90
10 acres at Ashen swamp; 21 acres between Clement Dear- ing's and widow Couch's, in Kittery.
20
Of mortage recorded in same folio.
150
Relating to a highway.
60
Land at Spruce creek and Brave-boat harbor, in Kittery.
227
126
50 acres bought of George Walker, in Casco bay. 40 acres between the branches of York river, in York.
248 43
10 acres bought of Andrew Toothacre, in York.
250 acres, part of land bought of John Baker, in Kennebec region.
33
20 acre town grant to Thomas Rice ; 12 acres, part of a town grant to Joseph Grant, in Kittery.
126
50 acres adjoining James Littlefield's land ; also a grant of 10 acres, in Wells.
260
7600 acres within the patent of Muscongus or St. George.
260
7600 acres within the patent of Muscongus or St. George.
140
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
1720, June 29
ROYALL, Jacob and William Tyler
John Baker
Deed
1713, June 9
SARGENT, Diamond
Henry Barter et ux.
Deed
171g, Jan. 31 1713, Feb. 10
SARGENT, Diamond
Joseph Curtis
Deed
SARGENT, Diamond
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.