York deeds, Book XIV 1730-1732, Part 71

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 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.