USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 70
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 70
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 70
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 70
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 70
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 | Part 74 | Part 75
751
BOOK XIV, FOL. 279.
John Webber bought of Samuel Skillen as by an Instrum undr his Hand & Seal Dated ye Eleventh Day of July One Thousand Seven Hundred & Twenty Eight and in the Second Year of the Reign of our Sovereign Lord George the Second To have & to hold the sd granted & bargained pmisses with the House [279] Gardens Fences Trees Rights Profits Priv- iledges Comodities heritaments & Appurces to the same be- longing or in any wise appertaining to him the sª Peter Nowell his Heirs & Assigns forever to his & their own Prop- er use benefit & behoof forever And I the st John Webber for my self my Heirs Exec's Admin's do covenant promise & grant to & with the sa Peter Nowell his Heirs & Assigns that at the Enscaling & untill the Delivery of these psents I am the true sole & lawful owner of ye above bargained Premisses & am lawfully seized & possessed of the same in mine own proper Right as a good pfeet & absolute Estate Estate of Inheritance in Fee Simple & have in myself good Right full Power & lawful Authority to grant bargain sell convey & confirm said bargained pmisses in manner as aforesd And yt the sª Peter Nowell his Heirs & Assigns shall & may from Time to Time & at all Times forever hereafter by Force & Virtue of these psents lawfully peaceably & quietly have hold Use occupy Possess & enjoy the above bargained && Demised pmisses with the Appurces free & clear & freely & clearly exonerated acquitted & discharged of from all & all manner of former and other Gifts Grants Bargains Sales Leases Mortgages Wills Entails Joyntures Dowries Judg- ments Executions & Incumbrances of what Name or Nature soever that might in any Measure or degree obstruct or make void this psent Deed Furthermore I the sº John Webber for my self my Ileirs Excers & Admin's do covenant & engage ye before Demised pmisses to him the sd Peter Nowell his Heirs & Assigns against the lawful Claims & Demands of any pson or psons whatsoever forever hereafter to warrant Seeure & Defend by these psents And - - - Webber the Wife of me the st John Webber doth by these psents freely willingly give yeild up & Surrender all her Right & Dower of Thirds of in & unto the afore demised to him the said Peter Nowel his Heirs & Assigns In Witness whereof ye sa John Webber & . his Wife have hereunto set their Hands & Seals the Ninth Day of March One Thousand Seven Hundred & Thirty One & in the Fifth Year of the Reign of King George the Seconds John Webber (ªseal )
Signed Sealed & Delivered in psence of us Sam" Moody Joseph Moody Lucy Moody
York ss/York March 9º 1731 Then psonally appeared
755
BOOK XIV, FOL. 279.
John Webber abovenamed & acknowledged ye foregoing In- strum' to be his Aet & Deed
betore me
Joseph Moody Jus : Peace
Reed on the Day of the Date hereof the Sum of Twenty Six Pounds weh is ve Consideration of the above written Deed of Peter Nowell p John Webber
A true Copy of y Original reed March 30th 1731
Attest Joseph Moody Reg1
To all People to whom this present writing shall come Greeting Know yee that I Philip Foxwell of Scarborough in the Province of Maine Yeoman
Foxwell
To with Assent & consent of Elenor my Wife and Edgcomb for & in consideration of Ten Pounds to me in Iland paid by JInº Edgcome of Sacol sa County The Receipt whereof I do hereby acknowledge and thereof & of every part & parcell thereof do fully clearly & abso- lutely acquit & discharge the said Edgcome his Heirs Excers Admin's by these psents have bargained granted sold en- feoffe & confirmed and do by these Presents bargain grant sell enfeoffe & confirm Fifteen Aeres of Salt Marsh or Meadow Land lying & being in the Marshes comonly called little River Marshes butted & bounded Southwardly where John Harmons line passeth over sª little River and so bound- ed by the s' Harmons Meadow or Marsh Westwardly & Eastwoly with said little River and so extending itself be- tween Harmons Line & little River aforesa Northwardly un- till Fifteen Aeres be compleated to him ye sa Edgcomb hi- heirs Exeers Admin's and Assigns by these Presents To have hold enjoy possess & improve the sa Meadow situate lying being & bounded as aforest to him yr sd Jnº Edgcome his Heirs and Assigns forever. Also I'ye sa Philip Foxwell for my self Heirs Exeers Adminis & AAssigns do covenant grant promise to and with him the sa John Edgcome his Heirs Excess Adminis & Assigns that he the st Jo" Edecome his Excers Admin's & Assigns shall or may quietly and peace- ably hold enjoy possess & improve all the bargained Mead- ows situate lying & being as aforest with all the Singular yr Appurces Profitts priviledges & immunities thereto belong- ing from Time to Time without any Let Suit trouble Ejer- tion contradiction Expulsion Molestation or Interruption of from or by me ye sª Philip ffoxwell my Heirs Excess or Ad- min's or from any other pson or psons whatsoever laying Claim thereunto forever. Also I the sd Philip Foxwell do
756
BOOK XIV, FOL. 280.
covt promise & grant to & with ye sd JJohn Edgeome that I have full & lawfull power in my own Right to sell grant dis- pose alienate & confirm the above bargained Premisses And do warrant the sa bargaind Meadow or Marshes to be free from all other bargains Sales Dowers Joyntures Mortgages Attachments JJudgments Executions or any other Incum- brances at the Signing & Sealing hereof Also lastly I ye sa Philip Foxwell do covenant & grant by these psents for me my Heirs to & wth ye gd Jo" Edgeome his Heirs Execrs Ad- minrs to doe or cause to be done all such farther Thing or Things Aet or Aets device or devices in the law by giving Possession or acknowledgment before Authority as shall be necessary for ye more full ample confirmation of this my Aet & Deed at the reasonable Demand of the Grantee In Witness whereof I have set to my Hand & Seal this Seven- teenth of June One Thousand Six Hundred Eighty & Seven An: Domini and ye Third of our Sovereign Lord King James ye Second
Philip Foxwell (ªSeal ) Signed Sealed & Delivered in psence of us Benja Blake- man Rebekah Blakeman
Wells this [280] 15th September Philip Foxwell ap- peared before me being one his Majtys Councill for this his Dominion and acknowledge this Instrument to be his free Aet & Deed as
Attest Edward Tyng
A true Copy of the Origin1 reed Aprill 3ª 1732 Attest Joseph Moody Regt
[FINIS]
-
INDEX.
INDEX OF
Date.
Grantor.
Grantee.
Instrument.
Nov. 18, 1726
ABBOT, Moses
Jos. Woodsome
Deed
Sept. 15, 1731
ABBOTT, Samuel
Jonathan Abbot
Deed
Mar. 10, 1726
ABBOT, Sammuel
Jos. Woodsome
Deed
Mar. 2, 1730/31 ABBOT, Thos. and Elizabeth
Richard Shack- Deed erly
Nov. 5, 1730
ABBOT, Thos. Jr. and Richard wife
Shack- Deed
erly
June 25, 1730
ABBOTT, Thos, and wife Richard Shack- Deed orly
June 25, 1730
ABBOT, Thos. and wife Abraham Lord
Deed
Nov. 21, 1730
ADAMS, Nathan and wife Joseph Holt
Deed
Oct. 15, 1730
ADAMS, Samuel et ux.
Thos. Salter et ux.
Agreem't
May 20, 1701 May 30, 1720
ARUNDEL, Town of
Benj. Major
Bounds
Jan. 14, 1728
ARUNDEL, Town of
Edward Melcher Grant
Symon Lynde
Deed
Feb. 5, 1677
ASHLEY, Thomas
ATWATER, Joshua
Theodosins Moore
Deed
Dec. 10, 1690
ANDROSS, Robert
Joseph Mitchell Deed
GRANTORS.
Folio.
Description.
135
Right to saw mill and land in Berwick.
215
Land in Berwick.
133
Land in Berwick.
120
Land in Berwick.
69
Land, barn and premises in Berwick.
9
Land in Berwick.
3
Land in Berwick.
46 57
Land in York. Land in Biddeford.
Fifty-five acres of upland and marsh.
268 133
Land in Arundel.
Land between Wells and Biddeford.
134 124 150
Land near Swan Island in Kennebec River. Two hundred acres of land in Casco Bay.
4
INDEX OF GRANTORS.
Dale.
Grantor.
Grantee.
Instrumeni.
Nov. 3, 1730
AVERELL, JOS.
Samuel Emery
Deed
Sept. 22, 1729
BAILEY, John.
Moses Pearson
Deed
Feb. 23, 1687 /8 BAILEY, Henry
Zachariah White Deed
Nov. 5, 1730
BAKER, John
John Higginson Deed
van. 5, 1730
BAKER, John
John Higginson Deed
July 2, 1731 June 20, 1730
BALSTON, Martha
JJas. Bowdoine
Deed
BARRET, Robert
Daniel Allen
Deed
May 25, 1731
BAYLEY, Joseph
Stephen Green- leaf
Deed
D. 21, 1731
BEAN, JJohn
Francis Little- hale
Renewal Bounds
Ja ... 12, 1730
BELCHER, Joseph
Benjamin Blaney Deed
BELCHER, John
Chas. Frost
Deed
Aj 15, 1728 July 1, 1720
BERRY, Withers
William Godsoe Deed
M.u. , 1707/8 Nov. 3, 1730
BEASHFIELD, Thos.
John Watts
Deed
BOARDMAN, Offin St.
Offin Boardman Deed
July 30, 1730 Mar. 27, 1732
BOLTER, John
James Starret
Deed
BOOKER, John
John Baker
Release
May 20, 1728
BosTON, James
James Littlefield Deed
Apr. 2, 1731
BOSTON, Abigail
Daniel Chcena
Dord
May 4, 1731
BOSTON, Abigail
Daniel Stewart Deed
INDEX OF GRANTORS.
Folio.
Description.
225 233 262 25 251
Land on Kennebunk river in Arundel.
Part of stream in Falmouth on Presumscot river ; and all privileges belonging thereto.
Twenty acres on Back Creek in Falmouth.
Land in York Co. called Coxhall.
161
Right in traet of land called Coxhall in York. To right to undivided lands in Falmouth. Land in Falmouth.
141 233
House and land in Falmouth.
Thirty acres of land in York.
160 93 185 277 26 95
Land in Casco Bay.
Right to estate, also grant of land in Kittery. Tract of land on which the said Godsoe lives. Land in North Yarmouth.
One half of house, land, etc., at Casco Bay.
Sixty acres land in Falmouth.
276
Right and title to lands recorded in Libo 13. Folio 79, of these records.
87 137
Land in Wells.
One hundred acres land in Wells.
127
Interest in Thomas Baston estate in Wells.
108
6
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Sept. 18, 1731
BOURSE, Peter
Samuel Clark
Decd
July 26, 1687
BOWDEN, John and Grace
Joshua Atwater
Indent're
Dec. 1, 1731
BOYNTON, Caleb [BOYINTON ]
John Cane
Deed
July 9, 1731
BRAGDON, Arthur
John Smith
Decd
Dec. 16, 1731
BRIANT, Edward
Samuel Haines
Decd
Apr. 23, 1730
BRICKELL, James
John Compton
Deed
Apr. 21, 1729
BRICKELL, James
John French
Deed
Aug. 29, 1729
BRICKELL, James
Win Huston and Decd Samuel Elder
Aug. 30, 1731
BRICKELL, James
Thomas West- brook
Deed
July 18, 1730
BRICKELL, JJames
John Compton
Deed
Mar. 24, 1729
BRICKELL, James
John French
Deed
Dec. 23, 1728
BISCAS, John and Alex- Job Lewis ander Hamilton
Indenture
Oct. 15, 1730
BLOMFIELD, Edw. Jr. et ux.
Tristram Little et Ix.
Agreem't
Jan. 12, 1730
BROOKS, JJohn
Mark Shepherd Deed
Jan. 12, 1730
BROOKS, John
Mark Shepherd Survey
Oct. 30, 1730
BROWN, John
Caleb Preble
Deed
Oct. 30, 1730
BROWN, John
Caleb Preble
(iift
INDEX OF GRANTORS.
Folio.
Description.
Parcels of land on Cape Neddick river. Sixty Acres land in Saco.
Twenty-three acres of land in York.
Land five miles above the township of Berwick. Right to lands, mill privileges etc.
One quarter of saw mill in Falmouth.
Land in Falmouth. Land in Falmouth.
Part of fifty acres of land in Falmouth.
Land in Caseo Bay. Land in Falmouth.
Part of saw mill at Half Way Crock and land on Burnt Jackel Point, Kennebec River.
Tract of land in Biddeford.
152 152 35 35
Thirty acres of land in Biddeford. Thirty acres of land in Biddeford. Land near Pemaquid. Land near Pemaquid.
181 114 218 160 241 1 48 92 191 1 49 61 57
8
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Feb. 16, 1730
BROWN, John
Edw. Brooks
Deed
Feb. 17, 1730
BROWN, John
Caleb Preble
Deed
Dec. 16, 1731
BRYANT, John
Thomas Lord
Deed
Feb. 27, 1728/9 BURT, John
Job Lewis
Deed
Dec. 15, 1719
BYFIELD, Nath'l and Sarah
Capt. William Throop
Deed
May 10, 1731
CABOT, John Jr.
John Higginson Deed
Apr. 13, 1730
CALL, Phillip
Robert Munson Deed
Oct. 9, 1728
CAME, Sam'l et ux
Joseph Weare Joseph Preble
Deed
Feb. 17, 1729
CANE, Nicholas
John Cane
Deed
Feb. 24, 1730
CASWALL, William
Wm Pepperrell Deed Jr.
1731
CHADBOURN, Jas.
Elisha Hill
Deed
Sept. 5, 1730
CHADBOURN, JOS.
Grindol Knight Deed
John Hill
Deed
Jan. 26, 1731/2 CHADBOURN, Jas, Mar. 16, 1730/1 CHADOUBN, William
Daniel Forbush
Grant
June 16, 1731
CHAPMAN, John
Thomas West- brook
Deed
June 22, 1730
CLARK, Thomas
Michael Mackem Quitclaim
Dec. 25, 1730
Clark, Elisha and Sarah Deliverance Goodwin
Quitelaim
Ang. 6, 1730
CLARK, Deborah
Samuel Jefferds Deed
Quitelaim
Nov. 8, 1731
CANE, John
INDEX OF GRANTORS.
=
Folio.
Description.
Land in Damariscotta.
Land in Damariscotta.
Grantor's right to land in Biddeford.
Land in Sheepscot River.
Land ten leagues from Muscongus.
Grantor's right to land mentioned in deed in Folio 252. Land in Scarborough.
Land between Yorktown and Cape Neddick.
Land and marsh in York given grantor by deed Feb. 17, 1729 Thirty acres of land on Bald Head.
House and land in Kittery.
257
Undivided lands in Kittery and Berwick.
29
Land in Berwick.
257
Lands ( undivided ) in Kittery and Berwick. Land in Unity.
82 167
Ilis rights to land and well privileges in Fahnouth.
59
Land on Arrowsick Island.
House, land, cte, in Berwick.
105 71
Land in Casco Bay Water power etc.
88 88 230 62 99 252 38 74 204 178 81
10
INDEX OF GRANTORS.
1
Date.
Grantor.
Grantee.
Instrument.
May 18, 1730
CLARK, Patience
Eleazer Clark
Quitclaim
Sept. 8, 1727
CLARK, Samuel
Eleazer Clark
Deed
Oct. 3, 1730
CLOYS, George
Thos. Ilaskell
Deed
Feb. 10, 1718
CLOYCE, George
James Ross Deed
Oct. 14, 1729
COBB, Samuel
Elijah Gleezen Deed
July 26, 1729
Cocks. Dorcas
Samuel Smith Deed
Jan. 14, 1731
COLBERRY, JJohn
John Phinney Deed
May 16, 1730
COLLINS, John and wife Sam'l Daggatt Deed
May 28, 1731
COTTON, William
Arthur Bragdon Deed
Apr. 26, 1731
COCANT, Joseph
Stephen Green- Deed leaf
Dec. 30, 1731
Coveu, William
Joseph Mitchell Deed
Dec. 31, 1731
COUCH, William
Richard Cutt Deed
Apr. 6, 1727
COUCH. William
Joseph Mitchell Deed
Ang. 20, 1731
Cox, Philip
Philip Cox Power of Attorney
Dec. 16, 1731
Cox, Philip
Jos Callender Power of Attorney
Dec. 12, 1730
CROSBY, Jonathan
Chas. Trafton Deed
June 13, 1728
CURTIS, Jacob
Joshua Walker Deed
Mar. 13, 1722 /3 CURTISE, Dodavah et ux. Win. Godsoe
Deed
Mar. 13, 1730
CUSHING, Thos. Jr.
Edw. Bromfield Deed Jr.
INDEX OF GRANTEES.
11
Folio.
Description.
Land in Wells.
Land in Wells.
Land in Falmouth.
Part of farm in Casco.
Land in Falmouth.
Land in Biddeford.
Land above first falls of Presumscot river in Falmouth. Right and title to Daggett Estate in Biddeford. A piece of marsh in Scarboro. House and land in Falmouth.
Land in Kittery.
Land in Kittery.
Salt marsh in York.
General power.
General power.
Land in Kittery.
Land in Arundel.
185 102
Tract of land in Kittery.
One fourth part of land and real estate in York Co.
31 31 27 35 103 148 188 39 234 128
228 229 226 256 256 41 29
12
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Mar. 13, 1730
CUSHING. Thos. Jr.
Thos. Salter
Deed
Mar. 12, 1730
CUSHING, Thos. Jr.
John Wheel- wright Jr.
Deed
Mar. 6, 1729
CUTT, Robert
James Grindal
Deed
July 26, 1684
DANFORTH, Thos.
Town of Cape Porpoise
Grant
July 26, 1684
DANFORTH, Thos.
Falmouth
Grant
Sept. 25, 1730
DANFORD, JOS.
Daniel Allen
Deed
Apr. 17, 1730
DAVIS, Enoch
Archales Huet
Deed
Nov. 11, 1731
DAVIS, Dnoch
Malachi Edwards Deed
Nov. 30, 1725
DEARING, Mary
Wm. Tucker
Deed
Jan. 27, 1729/30 DENNIFORD, Walter
Thomas Cutt
Deed
Apr. 5, 1728
DERING, Clement
Clement Dering Deed
Mar. 8, 1724/5 DOLE, Abner
Nathaniel Dole
Deed
Apr. 11, 1728
DONNELL, Nathan'l
Richard Milberry Power of
Apr. 22, 1728
DONNELL, Nathaniel
Francis Raynes
Attorney Deed
Mar. 14, 1731
DONNELL, Nath' [DONNEL]
Jonathan Bane
Decd
Sept. 4, 1718
DORMAN, Ephraim
Joseph Fuller Gift and wife Lnther Morging Deed
Dec. 14, 1731
DORMAN, Jabez
Ang. 5, 1729
DOUGHTY, James
Moses Percen Deed
Apr. 1, 1728
DOWNING, Richard
Jonathan Wood- Deed man
INDEX OF GRANTORS.
13
Folio.
Description.
101 101
One fourth part of land and real estate in York Co.
One fourth part of land and real estate in York Co.
114 209
Land in Kittery.
Lands within the township of Cape Porpoise.
A tract of land in Falmouth.
Land in Falmouth. Land in Wells.
Fresh marsh or meadow ground in York and Wells. Land in Kittery.
Right to land in Kittery and Berwick. Part of schooner, also land in Kittery.
Tract of land in Scarboro.
Part of saw mill, dam and stream. House and lands in York.
One hundred acres land between Wells and Saco. Eighty acres in Arundel. Land in Falmouth.
Land at Sturgeon Crock.
227 109 115 212 127 61 36 214 11 67 276 2 1 221 77 109
14
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Nov. 13, 1730
DRINKWATER, John
Abiah Wads- worth
Deed
Oct. 7, 1731
DUNBAR, David
Warren water
Drink- Notice
Oct. 7, 1731
DUNBAR, David
John Coy
Notice
Oct. 6, 1728
DURELL, Phillip Jr.
Joshua Walker
Deed
Dec. 28, 1728
DYER, Thomas
Falmouth
Grant
May 28, 1728 Jan. - , 1730 Oct. 14, 1731
EDGECOMB, Robert
John Fabian
Deed
EDWARDS, Malachi
James Littlefield Deed
Sept. 5, 1730
EMERY, Thomas
Abraham Lord
Deed
Nov. 1, 1728
EMERY, Samuel
Sam'l Littlefield Deed
June 14, 1728
ErEs, Symonds
John Storer
Deed
June 23, 1731
EVENS, Edward
Jos. Crediford
Quitelaim
Mar. 22, 1731
FAIRFIELD, John
Ichabod Cusens Deed
July 4, 1721
FALMOUTH
Ebenezer Gusten Grant
Mar. 25, 1728
FALMOUTH
Sam'l Stone
Grant
Mar. 15, 1727/8,FALMOUTH
Elisabeth Gusten Grant
Dec. 3, 1728
FALMOUTH
Ebenezer Gusten Grant
Mar. 15, 1727 /8 FALMOUTH
Randol MeDon- Grant ald
July 1, 1721
FALMOUTH
David Gusten
Grant
EASTWICKE, Stephen
John Newmarch| Deed
INDEX OF GRANTORS.
15
Folio.
Description.
115
Land in North Yarmouth.
200 209 30
Relating to cutting white pine trees in the county of York.
Relating to the cutting of white pine trees in county of York.
Land in Arundel.
Land in Falmouth.
Land in lower part of Kittery.
Land and right of streams in Biddeford and Scarboro.
Three tracts of Land in township of Wells.
Homestead and land in Berwick.
Land on west side Kennebunk River.
A tract of land one mile square in Wells.
AAll rights to land or marsh in Arundel. Land, mill and mill privilege in Wells. Thirty aeres land in Falmouth.
Three acres land in Falmouth.
Thirty acre lot in Falmouth.
Ten aeres land in Falmouth. Thirty acre lot in Falmouth.
91 Land in Falmouth.
270 180 203 13 67 205 182 276 91 93 92 92 92
16
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Mar. 23, 1727/8 FALMOUTHI
Sam'l Stone
Grant
May 11, 1727
FALMOUTH
Ebenezer Gusten Grant
Sept. 1, 1727
FALMOUTHI
Sam'l Stone
Grant
Aug. 23, 1726
FALMOUTHI
Isaac Sawyer
Grant
Apr. 1, 1728
FALMOUTHI
Win. Weeks
Grant
July 28, 1729
FALMOUTHI
Wm. Weeks
Grant
Apr. 1, 1728
FALMOUTHI
Wm. Weeks
Grant
Mar. 29, 1728
FALMOUTH
Win. Weeks
Grant
Mar. 10, 1730/31 FALMOUTHI Town of
Moses Pearson
Grant
May 26, 1731
FALMOUTH COMMITTEE
Henry Wheeler
Deed
Apr. 18, 1729
FALMOUTHI
Hugh Bettys
Grant
May 31, 1728
FALMOUTHI
Hugh Bettys
Grant
June 13, 1728
FALMOUTH
Nathaniel Wins- Grant low
May 8, 1728
FALMOUTHI
Robert Randall
Grant
May 6, 1728
FALMOUTHI
Robert Randall
Grant
May 31, 1728
FALMOUTHI
Hugh Bettys
Grant
Sept. 23, 1730
FERNALD, Joseph
Jeremiah Spin- ney
Quitclaim
Apr. 7, 1730
FERNALD, Joseph
Jeremiah Spin- Deed
ney
Sept. 11, 1731
FERNALD, Benj.
Thomas Tripe
Discharge
Dec. 8, 1731
FICKETT, John
Thomas Fiekett
Deed
17
INDEX OF GRANTORS.
Folio.
Description.
Thirty acres land in Fahnouth.
House lot in Falmonth.
llouse lot in Falmouth.
One acre land in Falmouth.
Three acre lot in Falmouth.
Ten acres land in Falmouth.
One acre lot in Falmouth.
Land in Falmouth.
Land in Falmouth.
One hundred acres of common and undivided lands in Fal- mouth.
Thirty acres of land in Falmouth,
One acre of land in Fahnonth. One acre of land in Falmouth,
Three acre lot in Falmouth.
One acre in Falmouth.
Three acres of land in Falmouth.
Land in Kittery.
Land in Kittery.
Mortgage recorded Libo 12 Folio 11 of these records. Right to estate in Scarboro.
93 91 93 120
120 120 119 119 148 192 161 161 211 211 211 162 17 17 185 243
18
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
June 12, 1729
Foca, Seth and wife
Sam'I Pickernell Quitelaim
June 17, 1687
FOXWELL, Philip
Jonathan Edge- Deed comb
Apr. 27, 1731
FRANKLIN, David
W'm. Pattin Decd
Apr. 27, 1731
FRANKLIN, David
Wm. Pattin Deed
Nov. 13, 1730
FRINK, Jane
Win. Barter Quitclaim
May 10, 1731
FROST, John
Simon Frost Power of Attorney
July 7, 1729
FROST, Charles
Jan. 19, 1730
FROST, Charles
Wm. Went- Agreem't worth and wife
Aug. 12, 1730
FROST, John
Jos. Averill and Assignn't Rob't Smith
Sept. 7, 1730
FROST, John Esq.
John Frost Jr. Deed
Dec. 23, 1730
FROST, Chas. and wife
Wm. Wentworth Deed
Apr. 29, 1730
FURNISS. Abigail
Benj Lynde Deed
Feb. 16, 1731
GARDNER, Isaac
James Dunning Deed
July 24, 1730 Dec. 9, 1729
GIBBSON, John
Pendleton Flete- Quitelaim her
Feb. 19, 1729
GILLISON, Nicholas
Dec. 3, 1729
GLEZEN, Elijah
Sept. 23, 1730
GLEEZEN, Elijah
May 1, 1730
GLEEZEN, Elijah
Elisha Hill Deed
John French Deed
John Bayley Deod
Edw. King Bonds
John Malcom Deed
GARDNER, Richard
Elihu Gunnison Deed
19
INDEX OF GRANTORS.
Folio.
Description.
232
Rights to their part of the estate of JJames Pickernell's deceased.
Fifteen acres in Little River Marshes.
Grantor's town right in Falmouth. One acre of land with house thereon in Falmouth. Right to Henry Barter's estate. To make sale of lands in Cape Porpoise.
Relating to undivided rights to lands in Kittery. Relating to land boundaries
Relating to land mentioned in deed trom James Mussey to John Barton.
Land in Kittery.
Land in Kittery and Berwick. Several tracts of land in York Co.
149
Land in Brunswick.
150
Land in Brunswick.
51 Right to Fletcher Estate at Winter Harbour.
108 Right to land in Kittery.
18 Land in Falmouth. One half acre land in Falmouth,
104
Relating to petitioners right in Falmouth.
279 269 268 131 234 231 158 98 59 80 263
20
INDEX OF GRANTORS.
Dale.
Grantor.
Grantee.
Instrument.
July 18, 1650
GODFREY, Ed.
Geo. Parker
Deed
Nov. 7, 1721
GODSOE, William
John Marr
Deed
Aug. 13, 1731
GODSOE, William
John Marr
Deed
May 22, 1731
GODSOE, William
John Godsoe
Deed
Nov. 14, 1729
Gonson, William
Richard Rogers Deed and son
Nov. 18, 1730
GODSOE, William
lohn Barter
Deed
Oct. 29, 1730
GOODWIN, Abigail
Deliverance Goodwin
Release
Mar. 29, 1731
GOWEN, John
Abraham Lord
Deed
Sept. 19, 1730
GOWEN, John
Abraham Lord
Deed
June 5, 1730
GRAY, George
John Woodman Deed
Apr. 2, 1731
GREEN, Benj.
Thomas Bond
Release
May 6, 1731
GREENLEAF, John
Francis Danford Deed
May 21, 1731 Sept. 1, 1729
GREENLEAF, Stephen
Joseph Holt
Deed
GROSS, Ilineks
William Seavey Deed
Feb. 10, 1729 /30 GRow, Win and wife May 21, 1731
GUSTON, Ebenezer GUSTIN, David
Diamond Sargent Deed Capt. JJohn Cor- Deed ney
Oct. 14, 1730
HALL, Cornelious
Amos Howes
Deed
Feb. 15, 1730/1 HALL, Ebenezer, Jr.
Thos. Emerson
Deed
Nov. 2. 1730
HALL, Ebenezer
Sam'l Procter
Deed
21
INDEX OF GRANTORS.
Folio.
Description.
144 190 190 187
Land on Agamenticus river.
A certain tract of land in Kittery.
A tract of land in Kittery.
Homestead and house lots in Kittery.
82
Land in Kittery.
61 101 131 14
Land in Kittery.
All manner of suits, bills, debts, etc.
Undivided lands in Kittery and Berwick. Land in Kittery.
A tract of land in York.
All manner of suits, bills, debts, etc.
Fifty acres in Arundel, granted by the proprietors to John Murphy.
Land in York.
Several lots of land in Kittery and elsewhere.
Tract of land in York.
162
Lot and house thereon in Falmouth.
84 106
Land in Falmouth. Land in Falmouth.
85
Land in Falmouth.
212 98 191 138 157 1
22
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Sept. 23, 1730
HALL, Jonathan and wife
Joshua Bramhall Deed'
Dec. 1, 1728
HIALEY, Benj.
Abel Merrill
Deed
Nov. 25, 1730
HALEY, Wm. and wife
Elizabeth Haley
Deed
Mar. 8, 1731/2
HARMON, John
Jonathan Spin- Deed ney
Feb. 9, 1731/2
HIARMON, John
John Foster
Deed
Ang. 14, 1725
HARMON, Johnson and wife
Richard Jacques Gift
Nov. 19, 1731
HARMON, Samuel
George Walker
Deed
May 1, 1730
HARMON, Samuel
Chas. Pine
Deed
Feb. 28, 1731/2 HARMON, Samuel
Geo. Walker
Deed
July 1, 1728
HARRIS, Thos.
Nicholas Morrell Deed
Nov. 12, 1731
HARTFORD, Joseph
Sammel Hill
Deed
May 2, 1729
IHARTFORD, JOS.
Ephraim Tib- betts
Mortgage
Sept. 28, 1731 Sept. 28, 1731
HASKELL, Thos. et ux. IIASKELL, Thos. et ux. HASKELL, Thos. et ux. HASKELL, Thos. et ux. HATCH, Samuel
Thos. Woodbery Survey
Robt. Thorndike Survey
John Brown
Survey
Sept. 28, 1731 Sept. 28, 1731 Feb. 24, 1727/8
Jan. 25, 1731
HAWKINS, John
Robert Paterson Deed
Stephen Sevy
Deed
Mar. 20, 1730
HENDERSON, John
James Noble
Survey
Hatch sons
Deed
23
INDEX OF GRANTORS.
Folio.
Description.
84
Land in Falmonth.
26 45 266 242
Land in Wells and interest in mill.
Right in estate of Andrew laley.
Thirty-five acres in York.
Part of a lot laid out by Nathaniel Parker of York.
Land in York.
One hundred acres of land in Scarboro.
Land in Scarboro.
One hundred acres in Scarboro.
Land in Scarboro.
Three tracts of land in Kittery.
Land, house, etc. in Kittery.
Six acres in Falmouth.
Ninety acres in Falmonth.
Ninety acres in Fahnonth. Sixty acres in Falmouth.
Land in Wells.
A parcel of upland on Saco river in York.
Land in Kittery.
66 235 20 271 12 216 37 197 198 199 197 45 247 169
24
INDEX OF GRANTORS.
Date .
Grantor.
Grantee.
Instrument.
Oct. 17, 1728
HENRY, James
James McFar- Deed
land
Jan. 19, 1731
HIGGINSON, John
Miles Ward, Jr. Deed
Jan. 19, 1731
HIGGINSON, John
John Cabot
Deed
Feb. 14, 1731
HIGGINSON, John
Timothy Orne
Deed
Nov. 14, 1730
HIGGINSON, John
John and Jacob Deed Sawyer
Jan. 19, 1731
HIGGINSON, JJohn
Thomas Flint
Deed
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.