USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 71
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 71
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 71
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 71
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 71
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
lan. 5, 1730
HIGGINSON, John et ux. John Cabot
Deed
Jan. 5, 1730
ILIGGINSON, John et nx. Samuel Stanford Deed
Nov. 3, 1730
ILIGGINSON, John et ux. Miles Ward
Deed
Aug. 19, 1685
HIGGINSON, Mary
Joshua Atwater
Power of Attorney
Sept. 17, 1730
IlILL, Joseph
John Libbey
Deed
Sept. 25, 1731
IlILL, JJohn and Elisha
Each other
Division
July 13, 1731
IIILL, Nathaniel
Richard Boothby Deed
July 7, 1727
IIILTON, Benj.
Joseph Ilolt
Deed
Oct. 14, 1730
lloBBS, Thomas
Enoch Davis
Deed
Apr. 9, 1686
IlODGDEN, Jos. and wife Jas. Marianwell
Deed
Oct. 31, 1730
llona, Michael
Philip Hodgkins
Deed
Aug. 19, 1730
IIOLMON, Solomon
John Ilolmon
Deed
Feb. 19, 1730/1 HIOWSE, Amos
Edmund Mount- Deed fort et IIx
Mar. 26, 1729
HurE. Thomas
John Burbank
Deed
25
INDEX OF GRANTORS.
Folio.
Description.
19
Land and house in Brunswick.
Land on Presumpscot river.
Land at the mouth of Presumpseot river.
Land and saw mill on Piscatagna river.
Land in Falmouth.
Land on Prestupscot river: also a part of saw mill and privileges on Piscataqua river.
Three hundred aeres in the traet of land called Coxhall. Land in Ipswich.
149
General power of Attorney.
Land in Scarborough.
Thirty-two acres at Negutequid.
Sixty acres of land in Wells.
Land in York.
Land in Falmouth.
House and land in Falmouth.
Land in Falmouth called Mungroy's Neck.
Land in Arundel and Biddeford.
Land in Fahnouth.
Land in Arundel.
254 254 265 78 250 252 168 25
12 256 156 45 47 105 76 24 85 132
Part of land called Coxhall in York Co.
26
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
May 1, 1729
HUFF, Thomas
Edward Melcher Deed
Apr. 16, 1719
HUNNIWELL, Ambrose
Stephen Hunni- Deed well
Mar. 18, 1718
IIUNNIWELL, Richard
Stephen Hunni- Gift well
Jan. 2, 1721/2
HUTCHINS, Sam'l
Benjamin Parker Deed
July 4, 1729
HUTCHINS, Jonathan
John Hutchins
Deed
Dec. 10, 1731
HUTCHINS, Joanna
Benj. Hutchins
Quitelaim Grant and survey
Mar. 20, 1727 /8 INGERSELL, Benj. et ux. John Dolover
Oct. 1, 1729
INGERSELL, Benj. et ux. James Danevan
Bounds
Sept. 10, 1729
INGERSELL, Benj. et ux. James Dunevan Bounds
July 13, 1730
INGERSOL, Daniel
Moses Pearson Deed
June 29, 1731
INGERSELL, John
Robt. Poke Deed
Nov. 17. 1713
INGERSOLL, John
John Ingersoll Deed
Oct. 15, 1730
INGERSON, Sam'l
John White Deed
Apr. 15, 1731
INGRAHAM, Moses
James Grant and Deed Daniel Farnam
Samuel Procter Deed
Jan. 28, 1728/9JACKSON, Daniel Sept. 20, 1731
John and Elisha Deed Ilill
Jan. 2, 1730/1
JEFFERDS, Sam'l and Sarah
rington
Feb. 5, 1730/1
JEFFERDS, Sam'l and wife
Jos. Hills Esq. Deed
June 4, 1730
JEFFERDS, Sammel
Capt. John Stor- Deed
JEFFERDS, Samuel
Nathaniel Har- Deed
-
27
INDEX OF GRANTORS.
Folio.
Description.
37
Land in Arundel.
Land south of Sagadahoe river.
Land south of Sagadahoe river.
A piece of land in Kittery.
A tract of land in Kittery.
To right in estate of her father the late Benj. Hutchins.
One acre of land in Falmouth.
Land in Falmouth. Land in Falmouth.
House and land in Falmouth.
Part of a tract of land in Falmouth.
Land in Falmouth.
Two rights of land in Falmouth.
House and land in York.
84 189
Land in Falmonth.
A parcel of land in Casco Bay beginning at lower falls in Roval's river.
Right to land, woods, falls, ote. in Casco Bay.
117 76 31
Land, water-way ete. in Casco Bay.
Land in North Yarmouth.
140 141 259 261 228 196 28 28 12 151 107 40 114
28
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
July 17, 1730
JEFFERDS, Samuel
John Storer
Deed
Dec. 18, 1730
JEFFRIES, David
Nathaniel Cun- Deed ningham
Mar. 2, 1730
JOHNSON, Samuel
John Fowall
Deed
Mar. 19, 1730/1 JJOHNSON, Sam'I
Sam'T and James Deed Johnson
June 26, 1728
JOHNSON, Sam'l
Benj. Johnson
Deed
July 3, 1730
JOHNSON, Samt
Wm. Pepperrell
Deed
June -, 1731
JONES, Phineas
Thomas Thomes Deed
Apr. 9, 1729
JONES, Phineas
John French
Deed
June 26, 1729
JONES, Phineas
Barnabas Hatch
Deed
Mar. 11, 1719
JONES, Rebekah et ux.
John Jones
Quitclaim
Aug. 7, 1730
JONES, Phineas
John Bolter
Deed
Apr. 7, 1722
JONES, Richard
Thomas Thomes Deed
Mar. II, 1719
JONES, Rebekah et ux.
John Jones
Deed
May 10, 1716
JORDAN, Jedediah et ux.
Roger Dearing
Deed
June 8, 1731
JORDAN, Sam'land John
Robert Mitchell
Deed
June 8, 1731
JORDAN, Sam'l
Robert Mitchell
Deed
May 10, 1731
JORDAN, Dominicus et ux.
Elizabeth Scam- Gift mon
Nov. 30, 1730
JORDAN, Sam'l
Thomas Fitch
Decd
Dec. 1, 1731
KEY, Sarah
Jonathan Nason Gift
Feb. 14, 1731
KIMBALL, Thos.
John McIntire
Deed
INDEX OF GRANTORS.
29
Folio.
Description.
31 116
One eighth of mill, falls, ete, at Mousom Great Falls.
Various lands in York Co.
A piece of land in York.
Land in Kittery.
Buildings and land in York.
Land in Kittery and Berwick.
Lot of land in Falmouth.
Land in Falmouth.
Land in North Yarmouth.
Land in Falmouth.
Land in Falmouth.
107
House and land in Falmouth.
21 205
Land in Falmouth.
Two thousand acres commonly called Nonsuch Farm, in Scarboro.
Ten acres of land in Falmouth.
A tract of land in Falmouth.
Right to land in Scarboro.
159 159 135 52
Land, water courses, etc. in Saco.
137 248
Part of estate in Kittery. Ten aeres of land in York.
211 89 86 10 157 18 33 22 259
30
INDEX OF GRANTORS.
Date.
Gratnor.
Grantee.
Instrument.
Feb. 13, 1730/1 KING, George
Peter Staple
Deed
Oct. 20, 1730
KING, Edward
Jacob True
Deed
June 11, 1729
KING, Richard
Jos. Chadbourne
Deed
Sept. 19, 1730
KNAPP, James
Wm. Pote
Deed
Sept. 19, 1730
KNAPP, James
Caleb Cromwell Deed
Nov. 19, 1731
LAMSON, Joseph, Josiah Sam'l Newhall Nichols.
June 26, 1730
LANE, Jobn
Samuel Wait et ux
Deed
July 9, 1730
LANE, John and wife
John White
Deed
Jan. 4. 1730/1
LARRABY, Capt. Benj. LARRABY, Benj. et ux. LARRABY, Benj. et ux.
Jos. Cobb
Grant and survey
Apr. 9, 1728
LARRABY, Benj. et ux.
Jos. Cobb
Grant and survey
Survey
Apr. 9, 1728
LARRABY, Benj. et ux. LARRABY, Bonj. et ux.
John Dolover
Grant and survey
Oct. 3. 1729
LARRABEE, Stephen
Barnabas Hatch
Deed
Mar. 3, 1731/2
LASSELL, JosIma
John Storer
Deed
Feb. 1, 1730/1
LASSELL, Joshua
John Treworgy
Derd
Oct. 14, 1730
LASSELL, Joshua
Edward Melcher Deed
Oct. 14, 1731
LEAVITT, Joseph
Robert Gray
Dood
Bounds
Apr. 27, 1727 Sept. 1, 1727
James Mills
Deed
Deed
Wm. Patteu
John Dolover
Apr. 9, 1728
31
INDEX OF GRANTORS.
Folio.
Description.
107
Land in Kittery.
91
Land in North Yarmouth.
28
Land in Kittery.
73
Land in Falmouth.
19 273
One-third of several tracts of land in North Yarmouth.
258
Tracts of land in North Yarmouth.
10
Right in homestead and land in Falmouth.
Land in Falmouth.
Land in Falmouth.
28 196
House lot in Falmouth.
A tract of land in Falmouth.
196 197 197
A three acre lot in Falmouth. Thirty acre lot in Falmouth.
33 267 86 239 181
House and land in North Yarmouth. Land in Arundel ; one-half part of saw mill. privileges ete. Land in Arundel. Ten acres of land in Arundel.
Two and one-half acres of marsh laid out Aug. 20, 1711.
Land in Falmouth.
32
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
May 8, 1731
LEIGHTON, ONER
Win. Leighton
Indenture
July 6, 1731
LEIGHTON, Samuel
JJohn Dennett Sr. Deed
Feb. 11, 1730/1|LEIGHTON, Tobias
Sam'l Mitchell
Deed
Apr. 10, 1731
LEIGHTON, Tobias
Robert Paterson Deed
Apr. 6, 1731
LENSDEY, James
John Starnes
Deed
Jan. 26, 1726
LEWES, Nathan'l
Andrew Lewis
Deed
May 7, 1731
LEVERETT, Knight
Nath'l Byfield
Deed
Apr. 7, 1731
LIBBY, James
Andrew Libby
Deed
Nov. 11, 1731
LIBBY, Samuel
Ephraim Libby
Deed
May 17, 1720
LIBBEY, Matthew
Wm. Libbey
Deed
Oct. 30, 1682
LIGHTFOOT, John
Zachariah White Deed
Apr. 7, 1731
LINSCOT, Ichabod
John Linscot
Deed
Mar. 10, 1729
LINSCOT, John
Benj. Thompson
Deed
June 8, 1731
LINSCOTT, John
John Smith
Deed
Oct. 25, 1731
LINSCOTT, John
Nathaniel Good- Deed win
Oct. 14, 1731
LITTLEFIELD, James
Malachi Edwards Deed
Mar. 1, 1719/20 LITTLEFIELD, Sam'l
Henry Maddocks Deed
Dec. 10, 1730
Jacob Curtis
Deed
Aug. 2, 1731
LITTLEFIELD, Sam'l LITTLEFIELD, Samuel
Nathaniel Hill
Deed
Nov. 1, 1728
LITTLEFIELD, Samuel
Samuel Emery
Deed
33
INDEX OF GRANTORS.
Folio.
Description.
One half of her house and lands.
Ten acres of land in the township of Kittery.
Shares of land in Kittery and Berwick.
Land in Scarboro.
Land in North Yarmouth.
Land in Kittery.
Part of mills, land ete. on Saco river.
Land, given grantor by the proprietors of the town of Scarboro.
Ten acres in Kittery.
Land in Scarboro.
One half of a tract of land in Casco Bay.
Land in York.
Land in York.
Traet of land in a place called Brixam in York.
A part of fifty-five aeres on the North side of Agamenticus Ilills.
Lands formerly belonging to Francis Littlefield. Sr. of Wells. Land in Wells.
Land in Arundel.
Concerning a stream and falls on Kennebunk river and privileges connected with same.
Right to eut timber and free passage on lands on Wells side of river.
269 179 70 112
146 44 122
180 213 142 261 106 95 182 207 201 5
177 221
34
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Nov. 6, 1731
LITTLEFIELD, Sam'}
Francis Little- field
Deed
June 5, 1731
LORD, Abraham
Gabriel Hamil- Deed ton
Dec. 1, 1730
LORD, Martha and son
John Cooper Deed
Dec. 21, 1730
Low, John and wife
Sarah Kinsman Indenture
Nov. 24, 1727
Low, Sarah
John Low (iift
Dec. 9, 1727
LYNDE, Nath'l
Rev. Andrew
Assignn't
Gardiner
Feb. 16, 1688
LYNDE, Sam'l
Nath'l Lyndo
Assign't
Mar. 20, 1730
MADDOCK, Henry
John Webber Deed
May 29, 1729
MAJOR, Benj.
John Burbank Deed
Jan. 18, 1680
MASON, Thos.
Peter Morrill Deed
Nov. 14, 1730
MANSON, Robert
Jos. IliH, Esq. Deed
June 10, 1731
MAnon, James
Francis Little- Deed field
Dec. 7, 1731
MARCH, James
John Ilamer. Deed
John Frees
Feb. 3, 1730
MARSHALL, John
Daniel Small Receipt
Oct. 22, 1731
MAYLEM, Joseph
John Maylem Deed
Nov. 6, 1731
MAYLEM, Joseph
John Maylem Deed
Jan. 1, 1731/2
MAYLEM, Joseph
Anthony Brac- kett
Deed
Dec. 18, 1729
MOCAUSLAND, James
Wm. Huston Jr. Indenture
Feb. 15, 1722
MERRILL, Thos.
Geo. Warthen Deed
-
35
INDEX OF GRANTORS.
Folio.
Description.
202
One fourth part of a saw mill on Kennebunk river with all privileges belonging to same.
Land in Kittery.
Land in Berwick.
Lands, tenements, etc. in Wells. Right of land in Wells. Right to part of Symon Lynde property.
Right to part of Symon Lynde property. Land in Wells.
132 133
Land in Arundel.
Land in Casco Bay. Land in Wells.
50 209
Fifty aeres in Arundel.
220
One message containing One hundred aeres in Arundel.
154 198
Full principal and interest on Mortgage Deed. Relating to lands in New Casco in the township of Falmouth. Right to lands in New Casco.
200 236 92 Land in Falmouth. 19 Land on north side of Saco river,
Right to the so-called Brackett Farm in Falmonth.
147 72 71 71 125 125
36
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Sept. 22, 1730
MILBERRY, Richard et ux.
Peter Nowel
Deed
Jan. 5, 1729
MINOT, Stephen
Job Lewis
Deed
June 13, 1721
MINOT, Stephen et ux.
Sam'l York
Deed
Jan. 31, 1727 /8 MITCHELL, Joseph
Isaac Pope
Deed
Oct. 31, 1730
MITCHELL, Robert
Robt. Mitchell, Jr.
Deed
June 19, 1731
MITCHELL. Robert
Sarah Mitchell
Grant
Ang. 8, 1727
MITCHELL, Roger
Dominiens Jor- Deed dan
Nov. 12, 1731
MooDY, Joseph
Jeremiah Moul- Deed ton
July 11, 1731
MOODY, Joshua et ux.
Sam'l Seabury
Deed
Dec. 10, 1731
MORE, EBENEZER
Sam'l Mitchell
Deed
May 27, 1729
MORGAN, JJames
Edmund Goffe
Deed
May 27, 1729
MORGAN, Jamesand wife
Edmund Goffe
Deed
Feb. 10, 1731 /2 MORGAN, Samuel [MORGEN ]
Forrest Dalzel
Deed
Mar. 7, 1728/9
MORRISON, Daniel
Rob't Munson
Deed
Oct. 31, 1730
MOULTON, Jeremiah
James Wittum
Deed
Aug. 9, 1731
MOULTON, Jeremiah
Deed
Ang. 21, 1731 Apr. 21, 1731
MOULTON, Jeremiah MOULTON. Jeremiah
Joseph Moulton Joseph Moulton Gift Johnson Harmon Deed
37
INDEX OF GRANTORS.
Folio.
Description.
14
Two-thirds of buildings and land in York.
Part of land in York Co. and islands in Kennebec river and Merrymeeting Bay.
Land in Topsham.
Land in North Yarmouth.
Two small lots of land in Kittery.
The use of two lots of land in Kittery with buildings there- On.
Land in Kittery.
One-eighteenth part of a saw and grist mill on Merrymeet- ing Creek, and one-eighteenth part of all appurces be- longing thereto.
217 240 46 17 266
A ten acre lot in North Yarmouth. . Grantors share in undivided lands in Kittery and Berwick. Land in Biddeford.
Land in Biddeford.
A tract of land in Arundel.
Land and saw mill in Scarboro.
Land in Kittery.
One-half of dwelling and land in York.
Land in York.
Land in York.
64 . 120 28 152 153 79 214
39 36 171 174 116
38
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Aug. 25, 1731
MOULTON, Jeremiah
Samuel Proble Caleb Preble
Deed
Aug. 9, 1730
MOULTON, Joseph
Jeremiah Moul- ton
Deed
Nov. 9, 1728
MENSON, Robert
Francis Little- field
Deed
May 8, 1711
NASON, Benj.
Francis Harlow
Deed
Mar. 3, 1719/20 NEWMAN, Thomas
Jeremiah Bel- knap
Jan. 19, 1730
NEWMARCH, John
Chas. Frost et ux AAgreem't
May 1, 1722
NEVILL, Mary et ux.
John Boulderson Gift et nx
Sept. 21, 1730
NOLAN, Hannah
John Sanden
Deed
Sept. 25, 1730
NORTON, Rowling
David Dunning
Deed
Sept. 24, 1730 Oct. 26, 1730
NYE, Benjamin
James Clark
Deed
Aug. 1, 1730
OLIVER, Robert
Sam'l Thompson
Deed
July 1, 1729
OLIVER, Robert
Sam'l Came
Deed
Oct. 21, 1729
OLIVER, Robert
John Linscot
Deed
Apr. 11, 1730
OTIs, JJoseph
Joseph Thomp- Deed son
Apr. 28, 1729
PARKER, James
John Trew
Deed
July 8, 1731
PARKER, JJohn
Thos. Salter
Deed
Dec. 19, 1730
PARKER, Zechariah
James Davis
Deed
Feb. 12, 1731
PARSONS, Ruth
Elias Perry
Deed
Indenture
NORTON, Rowling
David Dunning
Decd
39
INDEX OF GRANTORS.
Folio.
Description.
176
Part of saw mill in Wells.
171
Land in York.
37
Land in Wells.
271
A piece of land in Berwick.
70
House and land in Georgetown on Arrowsie Island.
80
As to division line in Kittery.
Land adjoining town of Wells.
16 20 24 110
House, land, etc., in Falmouth.
Land in Brunswick.
Land in Brunswick.
Land on south side Saco river.
House and land at Huckleberry Plain in York.
143 11
Land in York.
Land in York.
115 216 222 193
Several tracts of land as per boundaries mentioned in derd. Ten acre lot in North Yarmouth.
All the grantor's right to land on Parker's Island. Land in Kennebec River near Swan Island.
125 211
Land in York on the southwest side of York.
40
INDEX OF GRANTORS.
Date.
Grantor.
Granlee.
Instrument.
Jan. 31, 1731
PARSONS, Ruth
Elias Perry
Deed
Aug. 5, 1686
PALMER, John
Lawrence Den- nis
Deed
July 24, 1728
PAUL, Daniel
Michael Whid- Deed
den
Feb. 6, 1731
PAUL, Dan't Sr,
John Fernald Sr. Deed
Oct. 20, 1730
PAUL, Dan'l Jr. and Josiah Paul
Richard Jacques Deed
Sept. 29, 1731
PEARSON, Moses et ux.
Joshua Wood- bery
Survey
July 10, 1718
PECK, Thomas
James Nolan and Gift wife
May 20, 1720
PENNIWELL, Walter
Solomon Smith Deed and wife
Jan. 15, 1730
PEPPERRELL, William
Reuben Maco
Deed
Aug. 9, 1729
PEPPERRELL, William
Wm. Pepperrell Deed
Robert Oliver
Receipt
Aug. 21, 1730
PEPPERRELL, William PEPPERRELL, William PEPPERRELL, Wm. Jr. PEPPERRELL, Wm. Jr.
Job Lewis
Deed
June 1, 1729
Apr. 12, 1731
John Wood- bridge
Sam'l Jordan
Deed
June 1, 1730
PEPPERRELL, Wm. JJr. and wife
PEPPERRELL, Wm. Jr. and wife
Andrew Tyler
Deed
June 1, 1729
Feb.21, 1729/30 PERKINS, Thos. ST.
Francis Little- field
Deed
Feb. 12, 1731/2 PERRY, Elias
Ruth Parsons
Deed
Jan. 22, 1730
Thomas Bragdon Indenture
Deed
INDEX OF GRANTORS.
41
Folio. Description.
238 81 11 83
A parcel of land in York.
Land in Newtown on Tuessick Neck.
One-half of tenement of land and homestead in Kittery.
Land in Kittery.
66
House and land in York.
198
Sixty acres in Falmouth.
15 68
222
A piece of land at Kittery Point.
Land in Kittery.
Relating to a mortgage.
Land in York.
Land in Saco.
Lands, houses, barns, in York.
77
Land in Biddeford.
54
Land in Saco.
115
Fifty acres of land in Arundel.
215
A parcel of land on the southwest side of York river in York.
10 143 75 55 113
House and land in Falmouth.
Land in Biddeford.
12
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Oct. 15, 1730
PEPPERRELL, Win et ux. Edw. Bromfield et ux
Agreem't
Dec. 1, 1728
PHILBROOK, Jonathan
Sam'l Wildes
Deed
Nov. 27, 1730
PmLiars, JJohn
John Perry
Deed
July 30, 1730 Mar. 10. 1730
PHILLIPS, Hezekiah
PHILLIPS, Win. and Sarah
PIPPEN, Thomas
PHIPPEN, Thomas
July 18, 1730 Oet. 30, 1720
PIERCE, John
Arthur Bragdon Survey Thos. Cushing Deed Jr. John Higginson Deed John Higginson Receipt Jedediah Preble Deed Timothy Gerrish Deed Esq.
Sept. 25, 1730
PIERCE, William
Win. Pierce Jr. Gitt ot ux.
Nov. 4, 1718
PrrMAN, Thomas et ux. Stephen Minot Deed
PLAISTED, John
Elisha Plaisted Deed and male heirs
July 9, 1731 Feb. 12, 1629
PLYMOUTH. Counsel
Thos. Lewis and Deed Rich'd Boynton Wm. Wentworth Deed
Feb. 11, 1730 Oct. 6, 1730
POPE, Richard
PRATT, Anna
Mark Shepherd Receipt John Linscot Deed
July 1, 1729
PREBLE, Caleb
Mar. 26, 1731
PREBLE, Caleb
John Wittum Jr. Deed
Aug. 25, 1731
PREBLE. Caleb
Jeremiah Moul- Deed ton
Aug. 11, 1731 PREBLE, Calch
Peter Nowell et Deed UX
Sept. 13, 1731 Sept. 13, 1731
PICKERIN, Thomas
43
INDEX OF GRANTORS.
Folio.
Description.
58
Land in Biddeford.
146
Land in Arundel.
148
Land in Casco Bay.
200
Eighteen acres of marsh in Scarboro.
100
Land in York Co. and Cape Porpoise.
252
Tracts of land at Falmouth and Casco Bay.
253
Money paid for land.
Land in York.
Land on Champernoons Island, Wood Island and Goose- berry Island.
65 124 82
Land in Falmouth.
Land on Tuessick Neck.
Land and meadows in Berwick.
155 94
Four miles land between Cape Elizabeth & Cape Porpoise.
152 206
Land in Kittery. Money paid on land in Biddeford.
Marsh or meadow on the north side of Agamenticus Hills.
89 176
Ten acres land in York.
One-eighteenth past of a saw and grist mill in York on Meeting House Creek. One-eighteenth part of all privi- leges, etc. therewith.
173
Tracts of land in York.
44
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
May 1, 1731
PREBLE, Jedediah
Ebenezer Moul- Deed ton
Dec. 31, 1730
PREBLE, JOS.
Jos. Moulton et Deed nx
Feb. 1, 1731/2 PREBLE, Nathaniel et ux.
Thos. Flint
Deed
Ang. 5, 1730
PRESBURY, Stephen
Nathan Whittny Deed
Oct. 24, 1729
PROCTER, Edward
Thos. Emery
Deed
Ang. 29, 1730
PROCTER, Edward
San'l Seammon
Deed
Sept. 16, 1730
PROCTER, Edward
Rob't Whipple
Bond
Sept. 17, 1730
PROCTER and Whipple Each other
Award
Mar. 25, 1731
PROPRIETORS
Chas. Frost
Indenture
Mar. 25, 1731
PROPRIETORS
Chas. Frost
Indenture
Oct. 18, 1731
PULLEN, Elinor
Anthony Brack- Dood ett
Dec. 13, 1730
PURINTON, Joshua
Philip and Benj. Deed Durrell
Apr. 28, 1731
RAMSDAL, Nathaniel
John Linscott Deed
Aug. 11, 1724
RENDELL, Jas.
Thos. Perkins Deed
Thos. Perkins Deed
Jan. 29, 1721/2 REYNOLDS, JJohn Nov. 30, 1731 RICE, Daniel
John Woodman Deed
Feb. 6, 1730/1 RICE, Daniel
Feb. 11, 1732
RICE, Gershom
John Sweetser
Deed
May 19, 1730
ROBERDS, Abraham
John Woodman Indenture
Aaron Jewett
Deed
INDEX OF GRANTORS.
15
Folio.
Description.
118
House and land in York.
51 251
Part of saw mill, saws, etc., in York.
Land on Manes' Point in North Yarmouth.
Land in Biddeford.
land in Biddeford. Land in Biddeford.
Land in Biddeford.
Relating to land in Biddeford.
Relating to settlement of home lot No. 1 and lot containing fifty acres.
Relating to settlement of two lots of land.
Right to land and tenements in Casco Bay and Pond Island.
Land in Arundel.
50
Land in York.
169
Tract of land in Kennebunk.
168
Land in Arundel. , Relating to one aere of land in Kittery.
226
House and land in Kittery.
90 272 11
Ten aere lot in North Yarmonth.
Land in Scarboro.
87 111 97 22 23 165 163 233 96
46
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Sept. 16, 1731
ROBERTSON, Margaret
Wm. Pepperrell Deed
Mar. 8, 1728/9
ROBINSON, John
Nathaniel Jones Deed
Apr. 9, 1731
ROGERS, Nathaniel and Nathan'l Byfield Deed Mary
Dec. 22, 1730
ROGERS, Richard
Thomas Rogers
Deed
June 10, 1731
Ross, Elizabeth
Charles Frost
Deed
Aug. 13, 1731
ROUNDS, Samuel
Wm. Condy
Deed
Aug. 6, 1730
ROUNDS, Samuel
Henry Pendexter Deed
Deed
Mar. 24, 1731
RUSSELL, William
John Stackpole College estate
Will
Mar. 23, 1730
SALTER, Thomas
John Webb
Deed
July 29, 1731 Oct. 15, 1730
SALTER, Thomas, et ux. Samuel Adams Agreem't et ux
Mar. 23, 1730/1 SALTER, Thos. and wife Thos. Foxcroft
Deed
May 21, 1731
SARGENT, Diamond and Sam't Sewall his wife
Deed
Dec. 4, 1731
SARGENT, Fitz William Epes Sargent
Deed
Dec. 14, 1730
SAWYER, John et ux.
Dr. Sam'l Moody Power of Phineas Jones Peter Littlefield
Jan. 11, 1730/1 SAYER, Francis
Aug. 24, 1730
SAYER, Francis
Nicholas Cole
Attorney Deed Receipt
Aug. 19, 1731
SAYER, Francis
Joseph Weare
Deed
Apr. 6, 1731
RUSSELL, Rev. Daniel
SALTER, Thomas
Edward Smith
Deed
INDEX OF GRANTORS.
Folio.
Description.
200
Lands in Scarboro.
Land in Falmouth.
Mills, buildings, lands, ete. on Saco river.
Buildings, Jand, etc. in Kittery.
Three acres which was part of the estate of the grantor's father.
Ten acres of land on Saco river.
Five and one-third acres of salt marsh in Biddeford.
Ten acres of land in Biddeford.
Land at Winter Harbor.
One-eighth part of land and real estate in York Co. Lot of land in Biddeford.
Tract of land in Biddeford.
One-eighth part of land and real estate in York Co.
Twelve acres of land in York.
Part of land which was Mrs. Mary Sargent's of Gloucester. General power of Attorney.
Land in Wells. His part for an exeention Six acres of land lying in York.
121 83 179 177 153 155 98 103 172 50 102 162 220 60 72 6 175
48
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
June 5, 1731
SAYER, Francis
John Kilpatrick
Deed
Sept. 17, 1730
SayWORD, Joseph
Boneto Manu- mission
Freedom paper
Feb. 24, 1728
SAYWORD, Joseph
Lewis Bane
Deed
Apr. 2, 1731
SAYWORD, Joseph
Jedediah Preble Deed
May 10, 1731
SAYWORD, Joseph
Jeremiah Moul- Deed ton
May 10, 1731
SAYWORD, Joseph and Jolm Bradbury Mary
Deed
Mar. 22, 1725
ScorT, James
Elihu Gunnison
Deed
Dec. 10, 1727
SEABURY, David
Barnabas Hatch
Deed
May 11, 1730 May 5, 1729
SEABURY, David
Geo. Monk
Deed
SEAVY, Ebenezer and Thomas
Walter Fanse
Deed
June 11, 1730
SHAPLEIGH, Nicholas et ux.
Walter Deniford Deed
Feb. 5, 1730/1 Nov. 29, 1729
SHEPARD, Mark
John MeLucas
Deed
SHUTE, Richard
John Drinkwater Deed
June 12, 1731
SIMONTON, Andrew
Nathaniel Hill
Deed
Mar. 2, 1730
SIMPSON, Daniel
Henry Simpson
Deed
Dec. 30, 1730
SKILLIN, John
Thos. Westbrook Deed
Nov. 10, 1730
SKILLIN, Samuel
Benj. Parker
Deed
June 26, 1731
Thomas Flint
Deed
Nov. 26, 1730
SKINNER, Samuel and wife SMALL. JJoseph
Richard Nason
Deed
-19
INDEX OF GRANTORS.
Folio.
Description.
223
A tract of land in Wells near Kennebunk river.
12 12 117
land in York.
House and land in York.
Land in York.
129 129 231
Land in York.
ITen acres of land and buildings in Kittery. Land in North Yarmouth.
101
Land, house etc. in North Yarmouth. Sixteen acres of land in Searbore.
236
Eight and one-fourth acres of land in Kittery.
151
Forty acres of land in Biddeford. House, lands, etc. in Fahnouth.
156
Sixty acres of land in Wells.
Land in York.
Land in Falmouth.
168 30
House and land in Kittery.
166
Right to their lands in Casco Bay inherited trom the grand- father, Thomas Shephard.
136
Land in Berwick.
183
50
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Jan. 2, 1728
SMALL, Samuel
Joseph Small Gift
June 9, 1731
SMALLEY, ISAAC
Ezekiel Cushing Deed
July 2, 1731
SMITH, Edward
Thomas Salter Deed
Mar. 21, 1727
SMITH, James
John Linscot Dood
July 15, 1730
SMITH, Joseph
Sam'l Thompson Deed
Nov. 27, 1731
SMITH, Joseph
John Cane Deed
June 8, 1731
SMITH, John
Joseph Kilgore Deed
Dec. 16, 1730
SMITH, John
Grindal Knight Deed
Dec. 16, 1730
SMITH, John
Elisha Plaisted Deed
et ux
Oct. 6, 1730
SMITH, Richard
Joseph Gordon Doed
Oct. 6, 1730
SMITH, Richard
Joseph Gordon Bond
Jan. 10, 1731/2 SMITH, Thomas Jan. 10, 1731 /2 SMITH, Thomas
Isaac Ilsley Deed
John Pearson Deed
Aug. 1, 1730
SMITH, Thomas
Sam't Jefferds Deed
July 1, 1729
SPENCER, Moses
Daniel Wadley Deed
Mar. 10, 1729/30 SPINNEY, James Mar. 18, 1729/30 SPINNEY, James and wife
Jos. Mitchell Jr. Deed
Jan. 1, 1730
SPINNEY, Samuel
Richard Gowel Deed
July 28, 1730
SPINNEY, Samuel
John Woodman Deed
Sept. 22, 1730
SPINNEY, Sam'land wifelos. Fornald Deed
John Dennet Indenture
INDEX OF GRANTORS.
51
Folio.
Description.
Land and buildings in Kittery.
Land in York.
Right to a lot of land in Biddeford on the west side of Saco river.
Land in York.
Land at MeIntire's, fresh marsh.
Seven acres ( not yet laid out ) in York.
Tract of land in a place called Brixam in the township of York.
Land in Berwick.
Land on Golook Brook in Berwick.
Land at Little River in Biddeford.
Land in Biddeford.
Land in Casco Bay.
274
Land in Casco Bay.
78
Land, water-power ote. in Casco Bay.
Land in Berwick.
Land in Kittery.
Land in Kittery.
60 89 51 96 17 18
Right to land in Kittery. Land in Kittery.
Land in Kittery.
66 154 194 115 8 219 188 68 170 19 50 274
52
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Mar. 22, 1730/1 STACKPOLE, John
Wm. Russell Deed
May 5, 1731
STACKPOLE, John
Sam'l Harmon Bond
May 20, 1728
STACKPOLE, JJohn
Gilbert Warren Deed
Dec. 16, 1725
STANFORD, John
Benj. York
Deed
Sept. 10, 1730
STANFORD, John and wife STODDARD, Mehetabel and William Cooper
James Townsend Deed
Dec. 20, 1728 STEVENS, Margary
May 10, 1731
STONE, Daniel
Benjamin Lobby Deed
Oct. 14, 1730
STONE, Daniel
Timothy and Deed Sam'l Went- worth
May 20, 1730 STONE, Jonathan and wife
Mar. 3. 1730 1 TARR. John
Dec. 24. 1729
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.