York deeds, Book XIV 1730-1732, Part 70

Author: Maine Historical Society. cn; Maine Genealogical Society (1894- ) cn; York County (Me.). Register of Deeds. cn
Publication date: 1887-1910
Publisher: Portland : John T. Hull
Number of Pages: 908


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.