USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 72
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 72
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 72
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 72
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 72
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
TARR. John
Nathaniel San- Deed ders
Benj. Thompson Quitelaim
Alexander Deed
Thompson
Samuel Moody Derd
Nath'l Byfick
Deed
Nov. 11, 1731
TIBBETS, Ephriam
Joseph Hartford, Discharge
Thomas Magoun Deed
Ort. 2. 1730
TIL.DEN, Jonathan
Moses Morgan Dood
Ebenezer Hill
Deed
Mar. 31, 1731
THOMPSON, John
Apr. 17. 1731 THOMAS, Paul
Aug. 30. 1731
THOMES, Thomas
Jan. 26, 1719 Tunoor, William
Sam'l Stephens Jr.
Deed
Dec. 16. 1730
Joseph Calf Deed
53
INDEX OF GRANTORS.
Folio.
Description.
111
Land in Biddeford.
119 Relating to land in Scarboro, etc.
126 Land in Berwick.
112 Land in Falmouth.
42
Land in Falmouth.
123 Land in Casco Bay.
192
Lot No. 76 containing ten acres in North Yarmouth.
130
Undivided land in Berwick and Kittery.
217
Twenty acres of land in Berwick.
21
House and land in Arundel.
85 216
Land in Biddeford.
One acre of land in Biddeford.
96
Land in York.
134
Land in Scarboro and Biddeford.
181
House and one acre of land in Falmouth.
100 216
Land known as Muscongus.
Of mortgage recorded Libo 14, Folio 37. of York county records.
32 Land in Falmouth.
54
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrumenl.
June 5, 1685
Tirox, Abraham
AAbraham Mas- ters
Deed
Aug. 12, 1729
TorLIFE, Samuel
Smith Wood- ward
Deed
Aug. 1, 1731
TOWNSEND, James
Thos. Smith Jr. Deed
Aug. 17, 1730
Dec. 17, 1730
TRAFTON, Charles
John Chapman et ux
Deed
June 12, 1716
TUCKER, Lewis
John and James Deed Calley
Apr. 20, 1731
TUCKER, William
James Grindal and John Snow
Deed
Feb. 9, 1731
TURNEX, William
John Higginson Deed
Oct. 27, 1730
Sept. 30, 1731 Sept. 30, 1731 Sept. 30, 1731
TYNG, John et ux.
James Webster
Survey
TYNG, John et ux.
James Arm- strong
Survey
TYxa, John et ux.
Andrew Simon- Survey tou
TYNG, John et ux.
Win. Elwell
Survey
TYNG, John et ux.
Eben'r Roberts
Survey
TYNG, John et ux.
John Dolover
Survey
TYNG, John et ux.
Jos. Cobb
Survey
TYNG, John et ux.
Joseph Weston
Survey
Urrox. Samuel
Thomas Flint
Deed
VAREL, John
Joseph Mitchell Deed
Sept. 30. 1731 Sept. 30, 1731 Sept. 30, 1731 Sept. 30, 1731
Sept. 30, 1731 Jan. 20, 1731 Apr. 6. 1728
TRAFTON, Charles
Jonathan Cros- bee
Deed
TYLEY, Samuel
Edward Brom- field
Deed
55
INDEX OF GRANTORS.
Folio.
Description.
131
Three parcels of land in Wells.
229
Relating to grautor's rights to lands in Falmouth.
272 43 44 249
One-fourth part of a tract in Casco Bay. Land in Kittery.
Land in Kittery.
One hundred acres in the county of York.
109 255 237
Houses, barns, land in Kittery.
Land at the mouth of Presumpscot river.
Part of 19,000 acres of land in York county.
Sixty acres in the township of Falmouth. Sixty acres in Falmonth.
Sixty acres in Falmouth.
A tract of land in Falmouth.
Sixty acres in Fahnouth.
Sixty acres on Barran hill in Falmouth.
Sixty aeres in Falmouth.
199 250
Sixty-three acres in Falmouth.
Grantor's right to undivided lands in Arundel.
268 Land in Kittery.
196 196 198 198 198 198 197
56
INDEX OF GRANTORS.
Datz.
Grantor.
Grantee.
Instrument.
Dec. 26. 1729
VINES, Richard
James Clark
Bounds
Dec. 27, 1729
VINES, Richard
Thomas Emery
Bounds
Oct. 10, 1729
WADSWORTH, Abiah
Sam'l Baker
Deed
Aug. 26, 1728
WALDO, Cornelius
Job Lewis
Deed
Apr. 10, 1730
WALKER, George
Nathaniel Bolter Deed
Thos. Newman
Assignm't
Jan. 21, 1731
WARD, Miles
John Ward
Deed
Nov. 5, 1730
WARD, Miles
John Higginson
Assignm't Deed
Dec. 24, 1729
WASHBOURNE, Thomas
Geo. Monke
May 28, 1731
WATERS, Daniel
Thomas Thomes
Deed
June 12, 1731
WATERS, Mary
Daniel Waters
Power of Attorney Deed
May 11, 1730
WATSON, John
Jonathan Stone
Deed
Apr. 23, 1730
WATTS, John
John Smith
Deed
Jan. 22, 1730
WEARE. Elias and Jos. Geo. Jacobs
Deed
Ang. 27, 1730
WEARE, Joseph
Francis Sayer
Deed
Jan. 20, 1730
WEARE, Joseph
Joseph Preble
Deed
Oct. 13, 1731
WEARE, Joseph
Nicholas Cane
Deed
Nov. 2, 1731
WEARE, Joseph
Joseph Swett and Deed John Rackley!
Jan. 6, 1729/30 WATSON, John et nx. Jan. 6, 1729/30 WATSON, John et ux.
Thos. Perkins
Thos. Perkins
Quitelaim
Mar. 1, 1719/20 WALLEY, Abiel
INDEX OF GRANTORS.
57
Folio.
Description.
Land in Biddeford.
Sixty acres land in Biddeford.
Land in North Yarmouth.
Part of two islands in Cornwall County.
Land in Scarboro.
House and land in Georgetown.
253
Grantor's share in lands at the mouth of Presumpscot river.
Part of land called Coxhall in York County.
Land in North Yarmouth.
Lot of land in Falmouth.
General power of attorney.
Land in Arundel. Land in Arundel. Land in Arundel.
Land in North Yarmouth. Twenty acres land in York.
Land in York.
Land between Yorktown and Cape Neddick.
75
210 208
Three hundred and one acres and twelve poles of marsh in York.
Ten acres of land northeast of Cape Neddick Pond in Wells.
110 110 27 61 52 71
25 106 157 156 4 .1 5 277 98 li
58
INDEX OF GRANTORS.
Date.
Grantor.
Grantee. Instrument.
June 10, 1731
WEARE, Nathaniel
John Sealey Deed
Jime 10, 1731
WEARE, Nathaniel
John Eldin Deed
Feb. 14, 1731
WEBB, John
John Higginson Doed
Nov. 24, 1731
WEBBER, John
Joseph Poke Deed
Mar. 9, 1731
WEBBER, John
Peter Nowell Deed
Dec. 19, 1726
WEBBER, Richard
John Webber Deed
Jan. 2, 1729
WESTBROOK, Thomas
Job Lewis Derd
Sept. 18. 1730
WESSON, Joseph
James Knapp Deed
Nov. 25, 1729
WENTWORTH, John
Nathaniel Dole Deed
Jan. 19, 1730
WENTWORTH, William
Charles Frost Deed
Nov. 22, 1729
WHITE, Philip
Thomas Flint Deed
Sept. 25. 1730
WHITEHOUSE. Richard JJohn Souden and wife
Deed
Apr. 16, 1719 Wirris, Mary
Stephen Hunni- Deed well
Apr. 20, 1731
WHITNEY, John
Win. Pepperrell Deed Jr.
Sept. 16, 1730
WHIPPLE, Robert
Edw. Procter Bond
Sept. 27, 1729
WILLARD, Eunice
Job Lewis Deed
May 13, 1730
WILKESON, Isaac
Joseph Lamson Deed Josiah Nichol
Feb. 13, 1721/2 WILMOT, Richard Nov. 26, 1728 Wusox, Samuel
Benj. Ingersoll Deed
Rob't Munson Deed
59
INDEX OF GRAYTORS.
Folio. Description.
145
Part of mill, house and land in Biddeford.
Land and part of a mill and house in Biddeford.
One-fiftieth of a tract of land in York.
One-fourth part of land and marsh in Scarboro.
Land in York.
Lands. houses ete. at Black Point.
Land in York County and islands in Kenneber river and Merrymeeting Bav.
18
Land in Falmouth.
213
A tract of land and marsh in Scarboro.
Land in Kittery.
262
A tract of land in Falmouth ( Forty-two and one-half acres. ) Land in Falmouth.
140 Land south of Sagadahoe river.
117
Land in Kittery und Berwick.
23
Land in Biddeford. Land above Saco Falls, York County.
62 195 113 Land in Falmouth.
A parcel of land in North Yarmouth township in Casco Bay.
Land m Scarboro.
171 265 223 278 222 63
16
60
INDEX OF GRANTORS.
Date.
Grantor.
Grantee.
Instrument.
Sept. 28, 1731
WINKLEY, Sanmel
Francis Winkley Deed
Mar. 7, 1731
WITTUM, John
Peter Nowell
Deed
Apr. 15, 1731
WOODBRIDGE, John and Moses Ingraham Deed Elizabeth
May 18, 1731
WOODBRIDGE, John and Win. Popperrel Deed Elizabeth .Ir
Nov. 8, 1699
WOODING, John
Nathaniel Clark Bill of
Sale
Mar. 22, 1731
WOODBURN, George
John Macome
Derd
Aug. 10, 1730
WOODBURY, Hugh
William More
Deed
Jan. 29, 1728
WOODMAN, John
Robert Cutt
Deed
Ang. 1, 1730
WOODMAN, John
Sam'l Spinney
Deed
Feb. 22, 1730/1 WOODMAN Jonathan and John Woodman Deed Richard Downing
Apr. 26, 1731
WORSTER, Timothy
Johnson Lunt
Deed
Mar. 15, 1731/2 Worrox, John and wife Epes Sargent Deed
Apr. 30, 1729 Young, Jos, and wife
Samuel Young
Gift
61
INDEX OF GRANTORS.
Folio.
Description.
186 One hundred acres of land in Berwick.
275 Land in York.
113 House and land in York.
139 Land in York.
32 House and land in Wells.
151 One hundred acres of land in Topsham.
3 Land in Berwick.
191 Rights in undivided lands in Kittery and in Berwick.
15 Land in Kittery.
98 Land in Kittery.
128 Land in Falmouth.
278 Real estate of John Ingersoll, deceased.
76 Land in York.
INDEX OF
Date.
Grantee.
Grantor.
Instrument.
Sept. 15, 1731 Oct. 15, 1730
ABBOTT, Jonathan
Samuel Abbott
[Deed
ADAMs, Samuel et ux.
Thos. Salter et ILX
Agreem't
June 20, 1730
ALLEN, Daniel
Robert Barret
Deed
Sept. 25, 1730
ALLEN, Daniel
Jos. Danford
Deed
Sept. 30, 1731 Aug. 12, 1730
ARMSTRONG, James
John Tyng et nx Survey
AVERILL, Jos. and Robert Smith
John Frost
Assignm't
July 26, 1687
ATWATER, Joshua
John Bowden and Grace
Mary Higginson Power of
Attorney
Mar. 27, 1732
BAKER, John
John Booker
Release
Oct. 10, 1729
BAKER, Samuel
Abiah Wads- worth
Deed
Mar. 14, 1731
BANE, Jonathan et ux
Nath'l Donnell
Deed
Feb. 24, 1728
BANE, Lewis
Jos. Saywood
Decd
Nov. 18, 1730
BARTER, John
Wm. Godsoe
Decd
BARTER, William
Jane Frink
Quitelaim
Nov. 13, 1730 Sept. 23, 1730 BAYLEY, John Mar. 3, 1719 /20 BELANAP, Jeremiah
Elijah Glcezen
Derd
Thomas Newman Indenture
Indenture
Aug. 19, 1685
ATWATER, Joshua
GRANTEES.
Folio.
Description.
215
One and three-fourth acres of land in Berwick.
56 Tract of land in Biddeford.
108
Land in Falmouth.
109
Land in Falmouth.
196
Sixty acres in Falmouth.
98
Relating to land mentioned in deed from James Mussey t John Barton.
114
Sixty aeres land in Saco.
149
General power of attorney.
276
Right and title to lands recorded in Libo 13, folio 79, of these records.
27
Land in North Yarmouth.
276 42
House and land in York.
Land in York.
Land in Kittery.
64 131 Right to Henry Barter's estate. One half acre land in Falmouth. 87 70 House and land in Georgetown on Arrowsick Island.
64
INDEX OF GRANTEES,
Date.
Grantee.
Grantor.
Instrument.
May 31, 1728
BETTYS, Hugh
Falmouth
Survey
Apr. 18, 1729
BETTYS, Hugh
Falmouth
Survey
May 31, 1728
BETTYS, Hugh
Falmouth
Survey
Jan. 12, 1730
BLANEY, Benjamin
Joseph Belcher
Deed
Nov. 13, 1730
BOARDMAN, Oflin, Jr.
Oflin Boardman Deed Sr.
Ang. 7, 1730
BOLTER, John
Phineas Jones
Deed
Apr. 10, 1730
BOLTER, Nathaniel
Geo. Walker
Deed
Apr. 2, 1731
BOND, Thomas
Benj. Green
Release
July 13, 1731
BOOTHBY, Richard
Nathaniel llill
Deed
May 1, 1722
BOULDERSON, John et ux.
Mary Nevill et nx Gift
July 2, 1731
BOWDOINE, James
Martha Balston
Deed
Jan. 1, 1731/2
BRACKETT, Anthony
Joseph Maylem
Deed
Oct. 18, 1731
BRACKETT, Anthony
Elinor Pullen
Deed
May 10, 1731
BRADBURY, John
Jos. and Mary Deed Saywood
May 28, 1731
BRAGDON, Arthur
Win. Cotton
Deed
July 30, 1730
BRANDON, Arthur
Hezekiah lips
Phil- Survey
Jan. 22, 1730
BRAGDON, Thomas
Win. Pepperrell Indenture
Sept. 23, 1730
BRAMHALL, Joshua
Jonathan Hall and wife
Deed
Oct. 27, 1730
BROMFIELD, Edward
Samuel Tyley
Deed
INDEX OF GRANTEES.
65
Folio.
Description.
161
One acre of land in Fahnouth.
Thirty acres of land in Fahnouth.
Three acres of land in Falmouth.
Land in Casco Bay.
One half of house, land, etc. at Casco Bay.
Lands in Falmouth.
Land in Scarboro.
All manner of suits, bills, debts, etc.
Sixty acres of land in Wells. Land adjoining town of Wells.
161 236 233 129 234
Right to undivided lands in Falmouth. Right to the so called Brackett Farm in Falmouth. Right to lands and tenements in Casco Bay. Land in York.
A piece of marsh in Scarboro. Eighteen acres of marsh in Scarboro.
200 75
Land in York.
S4 Land in Falmouth.
237
One-twentieth part of 19000 geres of land in York County.
161 162 160 26 259 52 98 156
66
INDEX OF GRANTEES.
Dale.
Grantee.
Grantor.
Instrument.
Mar. 13. 1730
BROMFIELD, Edw., Jr.
Thos. Cushing Jr.
Deed
Oct. 15. 1730
BROMFIELD, Edw.et ux. Win. PepperreH Agreem't et ux
Dec. 23, 1728
BROCAS, John and Alexander Hamilton
Job Lewis Indenture
Feb. 16, 1730
BROOKS, Edward
John Brown Deed
Sept. 28, 1731
BROWN, John
Thomas Haskell Survey et ux
Mar. 26, 1729
BURBANK, John
Thomas Ilufe Deed
May 29, 1729
BURBANK, John
Bonj. Major Deed
Feb. 27, 1728/9 BURT. John
Job Lewis Deed
Jan. 26. 1719
BYFIELD, Nathaniel
Win. Throop Deed
Apr. 9, 1731
BYFIELD, Nathaniel
Nath'l and Mary Deed Rogers
May 7. 1731
BYFIELD, Nathaniel
Knight Leverett Deed
Jan. 19, 1731
CABOT. John
John Higginson Deed
Jan. 5, 1730
CABOT, John
John Higginson Deed et ux
Dec. 20, 1728
CALF. Joseph
Margary Stevens Deed
Dee. 16, 1731
CALLENDER, Joseph
Philip Cox
Lewis Tucker
Power of Attorney Deed
June 12, 1716
CALLEY, John and James
CAME, Samuel
Rob't Oliver
Deed
July 1, 1729
Dec. 1, 1731
CANE, John
Caleb Boynton
Deed
67
INDEX OF GRANTEES.
Folio.
Description.
102
One fourth part of land and real estate in York County.
Land in Biddeford.
Part of saw mill at Half Way Creek and land on Burnt Jacket Point, Keuneber river.
Land in Damariscotta.
199
Ninety acres in Falmouth.
132
Land in Arundel.
133
Land in Arundel.
62
Land in Sheepscot river.
Land known as Muscongus.
Mills, buildings, lands, ete. on Saco river.
Part of mills, land, etc. on Saco river. Land at the month of Presumpscot river. Three lots in the tract of land called Coxhall.
Lot No. 76 containing ten aeres in North Yarmouth.
General power.
One hundred acres in the county of York.
11 Land in York. 218 Twenty-three sores in York.
58 61
100 121
122 254 252 192 256 219
68
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
Nov. 27, 1731
CANE, JJohn
Joseph Smith
Deed
Feb. 17, 1729
CANE, John
Nicholas Cane
Deed
Oct. 13, 1731
CANE, Nicholas
Joseph Weare
Deed
Dec. 1. 1730
COOPER, John
Martha Lord and Deed Son
June 11, 1729
CHADBOURNE, Joseph
Richard King
Deed
Dec. 17. 1730
CHAPMAN, JJohn et ux. ('HEENA, Daniel
Abigail Boston
Deed
Apr. 2, 1731
May 18, 1730
CLARK, Eleazer
Patience Clark
Quitelaim
Sept. 8, 1727
CLARK, Eleazer
Sam'l Clark
Deed of Sale
Oct. 26, 1730
CLARK, James
Benj. Nye
Deed
Dec. 26, 1729
CLARK, James
Richard Vines
Bounds
Nov. 8. 1699
CLARK, Nathaniel
John Wooding
Bill of Sale
Sept. 18, 1731
CLARK, Samuel
Peter Bourse
Deed
Apr. 9, 1728
COBB, Joseph
Benj. Larraby et ux
Grant and survey
John Tyng et ux Survey
Benj. Larraby et ux
Grant and survey
Francis Sayer
Receipt
Apr. 6, 1731
COLLEGE, estato
Rev. Daniel Ros- Will soll
Sept. 30, 1731 CoBB, Joseph Sept. 1, 1727 COBB, JJoseph
Aug. 24, 1730
COLE, Nicholas
Chas. Trafton
Deed
INDEX OF GRANTEES.
69
Folio.
Description.
219 178
Seven acres (not yet laid out ) in York.
Land and Marsh on Bald Head.
Ten acres of land in Arundel.
Land in Berwick.
Land in Kittery. Land in Kittery.
One hundred acres land in Wells.
Land in Wells.
Land in Wells.
110
Land on south side Saco river.
110 32
Land in Biddeford. Land and house in Wells.
181 196
Land on Cape Neddick river.
A traet of land in Falmouth.
197 196
Sixty aeres in Fahnouth.
House lot in Falmouth.
6 98
His part for an execution.
Land at Winter Harbour.
210 72 28 11 137 31 34
70
INDEX OF GRANTEES.
Date.
Grantee.
Grantor. Instrument.
Apr. 23, 1730
COMPTON, John
James Brickell Decd
July 18, 1730
COMPTON, John
James Brickell Deed
Aug. 13, 1731
CONDY, William
Samuel Rounds Deed
May 21, 1731
CORNEY, Capt. John
Ebenezer and David Gustin
Decd
Aug. 20, 1731
Cox, Philip
Philip Cox
Attorney
Oct. 7, 1731
Cor, John
David Dunbar
Notice
Sept. 19, 1730
( 'ROMWELL, Caleb
James Knap Deed
Aug. 17, 1730
('ROSBEE, Jonathan
Chas. Trafton
Deed
Dec. 18, 1730
CUNNINGHAM, Nathaniel David Jeffries
Derd
Dec. 10, 1730
CURTIS, Jacob
Sam'l Littlefield Deed
Mar. 22. 1731
CUSENS, Ichabod
John Fairfield Deed
Mar. 10, 1730
CUSHING, Thomas, Jr.
Wm. and Sarah Deed Phillips
June 9, 1731
CUSHING, Ezekiel
Isaac Smalley Deed
Dec. 31, 1731
CUTT, Richard
Wm. Couch Deed
Jan. 29, 1728
C'UTT, Robert
John Woodman Deed
Jan. 27, 1729/30 CUTT, Thomas
Walter Denni- Deed
ford
May 16, 1730
DAGGETT, Samuel
John Collins and Deed wife
Feb. 10, 1731 /2 DALZEL, Forrest
Samnel Morgan Deed
Oct. 14, 1730
DAVIS, Enoch
Thomas Hobbs Deed
Power of
71
INDEX OF GRANTEES.
Folio.
Description.
1
One-quarter saw mill in Falmouth.
1 Land in Casco Bay.
177
¡Ten acres of land on Saco river.
162 256 209
General power.
Relating to the cutting of white pine in the county of York.
19
Land in Falmouth.
43
Land in Kittery.
116
Various lands in York County.
68 276 100 154
Land in Arundel.
Land, mill and mill privilege in Wells.
Land in York County and Cape Porpoise.
One-half of estate in Capissick in York.
229 191
Part of undivided lands in Kittery.
Rights to undivided lands in Kittery and in Berwick.
Right to land in Kittery and Berwick.
64 39 266 47 Land in Falmouth.
Right and title to Daggett estate in Biddeford.
A tract of land in Arundel.
One lot and house thereon in Falmouth.
72
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
Dec. 19, 1730
Davis, James
Zechariah Parker Deed
May 10, 1716
DEARING, Roger
Jedediah Jordan Deed et ux
June 11, 1730
DENEFORD, Walter
Nicholas Shap- leigh et ux
Deed
Mar. 10, 1729/30 DENNET, John
James Spinney
Indenture
July 6, 1731
DENNETT, John Sr.
Sam'l Leighton
Deed
Aug. 5, 1686
DENNIS, Lawrence
John Palmer
Deed
Apr. 5, 1728
DERING, Clement, Jr.
Clement Dering
Deed
Nov. 25, 1729
DOLE, Nathaniel
John Wentworth Deed
Mar. 8, 1724/5
DOLE, Nathaniel
Abner Dole
Deed
Sept. 30, 1731
DOLOVER, John
John Tyng et ux Survey
Apr. 9, 1728
DOLOVER, John
Benj. Larraby et ux
Grant and survey
Apr. 9, 1728
DOLOVER, John
Benj. Larraby et ux
Survey
Mar. 20, 1727/8 DOLOVER, John
Benj. Ingersell et tx
Grant and survey
Nov. 29, 1729
DRINKWATER, John
Richard Shute
Deed
Sept. 24, 1731
DRINKWATER, Warren
Falmouth
Survey
Sept. 10, 1729
DUNEVAN, James
Benj. Ingersell et ux
Bounds
Oct. 1, 1729
DUNEVAN, James
Benj. Ingersell et ux
Bounds
Sept. 24, 1730
DUNNING, David
Rowling Norton Deed 1
73
INDEX OF GRANTEES.
Folio. Description.
125
Land in Kennebec river near Swan Island.
!
Two thousand acres commonly called Nonsuch Farm in Scarboro.
Eight and one-fourth acres of land in Kittery.
89
Land in Kittery.
179
Ten acres of land in the township of Kittery.
Land in Newtown on Tuessick Neck.
Part of schooner: also land in Kittery. A tract of land and marsh in Scarboro.
ITwo lots of land in Scarboro. Sixty acres on Barran bill in Falmouth. Thirty acre lot in Falmouth.
A three acre lot in Falmouth.
One acre of land in Falmouth.
224
Thirteen acres in Falmouth.
Land in Falmouth.
Land in Falmouth.
Land in Brunswick.
81 36 243 244 198 197 197 196
House, lands, cte. in Falmouth.
28 28 24
205 236
74
INDEX OF GRANTEES.
Date.
Granlee.
Grantor. Instrument.
Sept. 25, 1730
DUNNING, David
Rowling Norton Deed
Feb. 16, 1731
DUNNING, James
Isaac Gardner Deed
June 17, 1687
EDGECOMB, Jonathan
Philip Foxwell Deed
Nov. 11, 1731
EDWARDS, Malachi
Enoch Davis Deed
Oct. 14, 1731
EDWARDS, Malachi
James Littlefield Deed
June 10, 1731
ELDIN, JJohn
Nathaniel Weare Deed
Sept. 30, 1731
ELWELL, William
John Tyng et ux Survey
Feb. 15, 1730/1 EMERSON, Thomas
Ebenezer Hall Deed Jr.
Dec. 27, 1729
EMERY, Thomas
Richard Vines Bounds
Oct. 24, 1729
EMERY, Thomas
Edw. Procter Deed
Nov. 3, 1730
EMERY, Samuel
Jos. Averell Deed
Nov. 1, 1728
EMERY, Samuel
Sam'l Littlefield Deed
Jan. -. 1730
FABIAN, John and Joseph
Robt. Edgeomb Deed
Dec. 28, 1728
FALMOUTH
Thos. Dyer Grant
May 5, 1729
FAUSE, Walter
Thomas and Deed
Eben'r Seavy
Feb. 6, 1731
FERNALD, John Sr.
Dan'I Paul Sr. Deed
Sept. 22, 1720
FERNALD, Joseph
Sam'l Spinney and wife -
Deed
Dec. 8. 1731
FICKETT, Thomas
John Fiekett
Deed
Nov. 30, 1730
FITCH, Thomas
Sam'l Jordan
Deed
75
INDEX OF GRANTEES.
Folio.
Description.
20 Land in Brunswick.
119 Land in Brunswick.
279 Fifteen acres in Little River marshes.
212
Fresh meadow in York: also in Wells.
Land in Wells.
201 171
Lands and part of a mill and house in Biddeford.
198
106
A tract of land in Fahnouth. Land in Falmouth.
110
Sixty acres land in Biddeford.
111
Land in Biddeford.
225 224
Right to cut timber and free passage on lands on Wells side of river.
180
Land and right of streams in Biddeford and Scarboro.
Land in Falmouth.
87 183 83 18
Sixteen acres of land in Scarboro.
Land in Kittery. Land in Kittery.
213 Land in Scarboro.
52 Land, water courses cte. in Saco.
Land in Arundel.
76
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
Dec. 9, 1729
FLETCHER, Pendleton
John Gibbson
Quitclaim
June 26, 1731
FLINT, Thomas
John MeMelon et ux
Deed
Nov. 22. 1729 FLINT, Thomas
Philip White
Deed
Jan. 19, 1731
FLINT, Thomas
John Higginson Deed
Jan. 20, 1731
FLINT, Thomas
Sam'l Upton
Deed
Feb. 1, 1731/2 FLINT, Thomas Feb. 9, 1731/2 FOSTER, John
Jos. Carrall et ux Deed
John Harmon
Deed
Mar. 2, 1730
FOWALL, John
Sant'l JJohnson
Deed
Mar. 24, 1729
FRENCH, John
James Brickle Deed
Apr. 9, 1729
FRENCH, JJom
Phineas Jones
Deed
Apr. 21, 1729
FRENCH, JJohn
James Brickell
Deed
Dee. 3, 1729
FRENCH, John FROST, John Jr.
John Frost Esq. Deed
Jan. 19, 1730
FROST, Charles
Win. Wentworth Deed
Apr. 15, 1728
FROST, Charles
John Belcher
Deed
June 10, 1731
FROST, Charles
Elizabeth Rose
Decd
Mar. 25, 1731
FROST, Charles
Proprietors
Indenture
Mar. 25, 1731
FROST, Charles
Proprietors
Indenture
Thos. Salter and Deed wife
Mar. 23, 1730/1 FOXCROFT, Thomas
Elijah Glezen Deed
Sept. 7. 1730
INDEX OF GRANTEES.
77
=
Folio.
Description.
51
Right to Fletcher estate at Winter Harbour.
Lands in Casco Bay inherited from their grandfather, Thomas Shephard.
A tract of land in Falmouth.
Land on Presumpscot and Piscataqua rivers.
Land in Arundel.
Land on Manes' Point in North Yarmouth.
Land in York. .
Land in York.
Land in Falmouth.
Land in Falmouth.
Land in Falmouth.
Land in Fahnouth.
Land in Kittery.
Land in Kittery.
Right to estate, also grant of land in Kittery.
Three acres which was part of the estate of the grantor's father.
Relating to settlement of two lots of land.
Relating to settlement of home lot No. 1 and lot containing fifty acres.
One-eight part of land and real estate in York County.
166 262 250 250 251 242 244 49 48 18 59 79 93 179 163 165 102
78
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
Jan. 19, 1730
FROST, Charles et ux.
John Newmarch Agreem't
May 10, 1731
FROST, Simon
John Frost
Power of Attorney
Sept. 1, 1718
FULLER, Jos. and wife
Ephraim Dorman Gift
Mar. 16, 1730/1 FURBUSH, Daniel
Wmn. Chadbourn Grant
Dec. 9, 1727
GARDINER, Rev. Andrew
Nath'l Lynde Assignm't
Oct. 14, 1729
GLEEZEN, Elijah
Sam'l Cobb
Deed
Oct. 30, 1730
GERRISH, Timothy Esq. John Pierce
Deed
May 22, 1731
GODSOE, John
Wm. Godsoe Deed
July 9, 1720
GODSOE, William
Withers Berry Deed
Mar. 13, 1722/3 GODSOE, William
Dodavah Curtise Deed Elizabeth Curtise Withers Berry
May 27, 1729
GOFFE, Edmund
James Morgan Deed
May 27, 1729
GOFFE, Edmund
James Morgan and wite
Deed
Oct. 29, 1730
GOODWIN, Deliverance
Abigail Goodwin Release
Dec. 25, 1730
GOODWIN, Deliverance
Elisha and Sarah Quitelaim Clark
Oct. 25, 1731
GOODWIN, Nathaniel
John Linseot Deed
Oct. 6, 1730
GORDON, Joseph
Richard Smith Deed of Sale
Oct. 6, 1730
GORDON, Joseph
Richard Smith Bond
Jan. 1, 1730
GOWEL, Richard
Sam'l Spinney Deed
79
INDEX OF GRANTEES.
Folio.
Description.
80
As to division line in Kittery.
231
To make sale of lands in Cape Porpoise.
One hundred aeres land between Wells and Saco.
21 82 125
Land in Unity.
Right to part of Symon Lynde property.
Land in Falmouth.
Land on Champernoon's Island (in Kittery ) Wood Island and Gooseberry Island.
His homestead and house lots in Kittery.
Tract of land on which the grantee now dwells.
Land in Kittery.
Land in Biddeford.
Land in Biddeford.
104
All manner of suits, bills, debts, etc.
Honse, land, etc. in Berwick.
105 207
A part of fifty-five aeres on the north side of Agamenticus Hills.
49
Land at Little River in Biddeford.
Land in Biddeford.
50 96 [Right to land in Kittery.
103 65 187 185 185 46 17
INDEX OF GRANTEES.
Date.
Grantee.
Grantor.
Instrument.
Apr. 15, 1731
GRANT, James and Daniel Farnam
Moses Ingraham Deed
Oct. 11, 1731
GRAY, Robert
Joseph Leavitt
Deed
May 25, 1731
GREENLEAF, Stephen
Joseph Bayley
Deed
Apr. 26, 1731
GREENLEAF, Stephen
Joseph Conant
Deed
Mar. 6, 1729
GRINDAL, James
Robert Cutt
Deed
Apr. 20. 1731
GRINDAL, James and John Snow
W'm. Tucker
Deed
Mar. 22, 1725
GUNNISON, Elihu
James Scott
Deed
July 7, 1729
GUNNISON, ElilIu
Chas. and John Deed Frost
July 4, 1721
GUSTEN, David
Falmouth
Grant
July 4, 1731
GUSTEN, Ebenezer
Falmouth
Grant
May 11, 1727
GUSTEN, Ebenezer
Falmouth
Grant
Dec. 3, 1728
GUSTEN, Ebenezer
Falmouth
Grant
Mar. 15, 1727/8 GUSTEN, Elisabeth
Falmouth
Grant
Dec. 16, 1731
HAINES, Samuel
Edward Bryant
Deed
June 5, 1731
HAMILTON, Gabriel
Abraham Lord
Deed
May 8, 17II
HARLOW, Francis
Benj. Nason
Deed
Dec. 7, 1731
HAMER, John and John James March Frees
Deed
Oct. 1, 1731
HARMON. John
John Frost and Deed Jonath'n Spinney
Apr. 21, 1731
HARMON, Johnson
Jeremiah Moul- Deed ton
81
INDEX OF GRANTEES.
Folio.
Description.
114
House and land in York.
184
Relating to two and one-half acres of a tract of marsh land laid out Aug. 20, 1714.
141
House and land in Falmouth.
128
llouse and land in Falmouth.
Land in Kittery.
Hlouses, barns, land in Kittery.
Ten acres of land and buildings in Kittery. To undivided rights to lands in Kittery.
Land in Falmouth.
Thirty acres land in Falmouth.
House lot in Falmouth.
Ten acres land in Falmouth.
Land in Falmouth.
Right to lands, mill privileges etc.
Land in Kittery.
Land in Berwick.
One messuage containing one hundred acres in Arundel.
Nineteen acres in York.
Land in York.
144 109 231 231 91 91 91 92 92 241 147 271 220 242 116
82
INDEX OF GRANTEES.
Date.
Granlee.
Grantor.
Instrument.
May 5, 1731
HARMON, Samuel
John Stackpole
Bond
Jan. 2, 1730/1
HARRINGTON, Nathaniel Sam't Jeffords
Deed
and Sarah
Nov. 11, 1731
HARTFORD, Joseph
Eph'm Tibbetts
Discharge
Oct. 3. 1730
HASKELL, Thomas
Geo. Cloys Deed
Dec. 10, 1727
HATCH, Barnabas
David Seabury
Deed
June 26, 1729
HATCH, Barnabas
Phineas Jones
Deed
Oct. 3, 1729
HATCH, Barnabas
Stephen Larrabee Deed
Feb. 24, 1727 /8 HATCH, Sons
Sam'l Hatch Deed
Nov. 5, 1730
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.