York deeds, Book X 1719-1722, Part 69

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 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.