York deeds, Book XIV 1730-1732, Part 73

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 73
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 73
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 73
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 73
USA > Maine > York County > York deeds, Book XIV 1730-1732 > Part 73


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


IHIGGINSON, JJohn


Miles Ward Assigmm't


Nov. 5. 1730


HIGGINSON, John


John Baker Deed


Jan. 5, 1730


HIGGINSON, John


John Baker Deed


May 10,1731


ThaGINsox, John


John Cabot Jr. Deed


Sept. 13, 1731


Thacixsox, John


Thos. Phippen Deed


Sept. 13, 1731


HHadissox, John


Thos. Phippen Receipt


Feb. 9, 1731


HIGGINSON, John


Wm. Turnex Deed


Feb. 14, 1731


HIGGINSON, JJohn


John Webb Deed


Mar. 3, 1730/1


HILL, Ebenezer


John Tarr Deed


Feb. 19, 1729


HIn.L., Elisha


Nicholas Gillison Deed


- -, 1731


HIna,, Elisha


Jas. Chadbourn Deed


Jan. 26, 1731/21hLL, John


Jas. Chadbourn Deed


83


INDEX OF GRANTEES.


Folio.


Description.


119


Relating to land in Scarboro, etc.


147


Right to land, woods, falls, etc., in Casco Bay.


Of mortgage recorded Nov. 14, 1730, in LibÂș 14. Folio 37. of York County records. Land in Falmouth.


Land in North Yarmouth.


Land in North Yarmouth.


House and land in North Yarmouth.


Land in Wells.


Part of land called Coxhall in York County.


Land in York County called Coxhall.


One hundred are right in a tract of land called Coxhall in York.


Grantor's right to land mentioned in deed in Folio 252.


Land in Falmouth.


Money paid for land.


Land at the month of Presumpseot river.


One-fiftieth of a tract of land in York.


Land in Biddeford.


108


Right to land in Kittery.


Lands in Kittery and Berwick.


257 257


Undivided lands in Kittery and Berwick.


216 27 33 33 33 15


25 251 252 252 253 255 265 85


84


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Sept. 20, 1731


IliLL, John and Elisha Hill


Sant'l Jefferds


Deed


Nov. 14, 1730


HILL, Joseph, Esq.


Rob't Manson


Deed


Feb. 5, 1730/1


IlILLS, Joseph, Esq.


Sam'l Jefferds and wife


Deed


June 12, 1731


IlILL, Nathaniel


Andrew Simon- Deed ton


Aug. 2. 1731


IlILL, Nathaniel


Sam'l Littlefield Deed


Nov. 12, 1731


HILL, Samuel


Joseph Hartford Deed


Oct. 31, 1730


HODGKINS, Philip


Mikill Hodg


Decd


Aug. 19, 1730


HOLMON, John


Solomon Holmon Deed


July 7, 1727


HOLT, Joseph


Benj. Hilton


Deed


Nov. 21, 1730


HOLT, Joseph


Nathan Adams and wife


Deed


May 21, 1731


HOLT, Joseph


Stephen Green- Deed leaf


Nov. 25, 1730


ITALY, Elizabeth


Wm. Haly and Deed wife


Oct. 14, 1730


HowEs, Amos


Cornelius Hall


Deed


Apr. 17, 1730


HUET, Archales


Enoch Davis


Deed


Apr. 16, 1719


IlUNNIWELL, Stephen


Mary Whitin


Deed


Mar. 18, 1718


HUNNIWELL, Stephen


Richard Hunni- Gift well


Apr. 16, 1719


HUNNIWELL, Stephen


Ambross Hunni- Deed well


Dec. 18, 1729


HUSTON, William, Jr.


James McCaus- Indenture land


85


INDEX OF GRANTEES.


Folio.


Description.


189


A parcel of land in Casco Bay beginning at lower falls in Royal's river.


50


Land in Wells.


76


Land, water-way, etc. in Casco Bay.


156


Sixty acres of land in Wells.


177


Stream and falls on Kennebunk river and privileges con- neeted with same.


216


Three tracts of land in Kittery.


76 24


Land in Falmonth called Munigioy's Neck.


Land in Arundel and Biddeford.


45 16


Land in York.


Land in York.


138


Land in York.


45


Right in estate of Andrew Haly.


84 Land in Falmouth.


115 Land in Wells.


141


Land south of Sagadahoc river. 1


140


Land south of Sagadahoe river.


92


Land in Falmouth.


140 Land south of Sagadahoe river.


86


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Aug. 29, 1729


HUSTON, William and Samuel, Elder


James Brickell


Deed


Dec. 10, 1731


HUTCHINS, Benj.


Joanna Hutchins Quitelaim


July 4, 1729


HUTCHINS, John


Joanna Hutchins Deed


Feb. 10, 1721/2 HurentNs, Jonathan


Benjamin Parker Indorse- ment


Thomas Smith Deed


Jan. 10, 1731/2 ILSLEY, Isaac Feb. 13, 1721/2 INGERSOLL, Benjamin


Richard Wilmot Deed


Nov. 17, 1713


INGERSOLL, John


John Ingersoll Deed


Apr. 15, 1731


INGRAHAM, Moses


John Wood- Decd bridge


Jan. 22, 1730


JACOBS, George


Elias and Jos. Docd Weare


Aug. 14, 1725


JACQUES, Richard


Johnson Harmon Gift and wife


Oct. 20, 1730


JACQUES, Richard


Dan't Paul Jr. Deed


and Josiah Paul


Ang. 6, 1730


JEFFERDS, Samuel


Deborah Clark Deed


Aug. 1, 1730


JEFFERDS, Samuel


Thomas Smith Deed


May 19, 1730


JEWETT, Aaron


Abrah'm Roberds Deed


June 26, 1728


JOHNSON, Benjamin


Sm'l Johnson Derd


Mar. 19, 1730/1 JOHNSON, Samuel and James


Sam'l Johnson Doed


Mar. 11, 1719


JONES, John


Rebekah Jones et ux.


Deed


Mar. 11, 1719


JONE,& JJohn


Rebekah Jones Quitelaim et ux.


87


INDEX OF GRANTEES.


Folio.


Description.


92


Land in Falmonth.


228


To her rights in the estate of her father, the late Benjamin Hutchins.


261


A tract of land in Kittery.


260 274 113 107 113


Land in Casco Bay.


Land in Falmouth.


Land in Falmouth.


House and land in York.


98


Twenty acres land in York.


66


Land in York.


66


House and land in York.


7.4 Land in Casco Bay, water-power, etc. 78 Land, water-power, etc. in Casco Bay.


Land in Scarboro. .


11 86 89 21


Buildings and land in York.


Land in Kittery.


Land in Falmouth.


Land in Falmouth.


88


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Mar. 8, 1728/9


JONES, Nathaniel


John Robinson


Deed


Aug. 8, 1727


JORDAN, Dominicus


Roger Mitchell


Deed


June 1, 1730


JORDAN, Samuel


Win. Pepperrell Deed Jr. and wife


June 8, 1731


KILGORE, Joseph


John Kilgore


Deed


June 5, 1731


KILPATRICK, John


Francis Sayer


Deed


May 1, 1730


KING. Edward


Elijah Gleezen


Bond


Dec. 21, 1730


KINSMAN, Sarah


John Low and Indenture wife


Sept. 18, 1730


KNAP, James


Joseph Wesson


Deed


Dec. 16, 1730


KNIGHT, Grindal


John Smith


Deed


Sept 5, 1730


KNIGHT, Grindal


Jos. Chadbourn


Deed


May 13, 1730


LAMSON, JJoseph


Isaac Wilkeson


Deed


May 10, 1731


LEBBY, Benjamin


Daniel Stone


Deed


May 8, 1731


LEIGHTON, William


Oner Leighton


Indenture


Feb. 12, 1629


Lewis, Thomas and Richard Bonython


Plymouth Coun- Decd sel


Aug. 26, 1728


LEWIS, Job


Cornelius Waldo Deed


Jan. 26, 1726


LEWIS, Andrew


Nath'l Lewes


Deed


June 1, 1729


LEWIS, Job


Wmn. Pepperrell Jr.


Deed


Sept. 27, 1729


LEWIS, Job


Eunice Willard


Deed


.


89


INDEX OF GRANTEES.


Folio.


Description.


=.


Land in Falmouth.


79


Land in Kittery.


77


Land in Biddeford.


188


Tract of land in a place called Brixam in the township of York.


223


A tract of land in Wells near Kennebunk river.


Relating to petitioner's right in Falmouth.


Lands, tenements, etc. in Wells.


104 71 81 68 29 195 130


Lands in Falmouth.


Land in Berwick.


Land in Berwick.


Land in North Yarmouth township in Casco Bay.


Undivided land in Berwick and Kittery. One half of her house and lands.


269 9.4


Four miles land between Cape Elizabeth and Cape Porpoise.


61 41 55 62


Part of two islands in Cornwall County.


Land in Kittery.


Land in Saco.


Land above Saco Falls, York County.


90


INDEX OF GRANTEES.


-


Date.


Granlee.


Grantor.


Instrument.


Jan. 2, 1729


LEWIS, Job


Thos. Westbrook Deed


Jan. 5, 1729


LEWIS, Job


Stephen Minot Deed


Apr. 7,1731


LIBBY, Andrew


James Libby


Deed


Nov. 11, 1731


LIBBY, Ephraim


Samuel Libby Deed


Sept. 17, 1730


LIBBEY, John


Joseph Hill Deed


May 17, 1720


LIBBEY, William


Matthew Libbey Deed


Apr. 7, 1731


LINSCOT, John


Ichabod Linscot Deed


July 4, 1729


LINSCOT, John


Caleb Proble Deed


Apr. 28, 1731


LINSCOTT, John


Nath'l Ramsdal


Deed


Oct. 21, 1729


LINSCOT, John


Robert Oliver Deed


Mar. 21, 1727


LINSCOTT, John


James Smith Deed


Oct. 15, 1730


LITTLE, Tristram et ux. Edw. Bromfield Agreem't .Ir. et ux


Nov. 9, 1728


LITTLEFIELD, Francis


Robert Munson Deed


Thos. Perkins Deed


ST. James March Deed


John Bean


Bounds


Nov. 6, 1731


LITTLEFIELD. FRANCIS


Sam'l Littlefield Deed


May 20, 1728


LITTLEFIELD, James


James Baston Deed


June 10, 1731


Dec. 21, 1731


LITTLEFIELD, Francis LITTLEFIELD, Francis


Feb. 21.1729/30 LITTLEFIELD, Francis


91


INDEX OF GRANTEES.


Folio.


Description.


63


Land in York County and islands in Kennebec river and Merrymeeting Bay.


64


Part of Land in York County and islands in Kennebec river and Merrymeeting Bay.


180


Land given grantor by the proprietors of the town of Scarboro.


213


Ten acres in Kittery.


12


Lands in Scarboro.


112


Land in Scarboro.


106


Land in York.


200


Marsh or meadow on the north side of Agamentieus Hills.


50


Land in York.


115


Land in York.


Land in York.


115 57


Tract of land in Biddeford.


Land in Wells.


37 115


Fifty acres land in Arundel.


209


Fifty acres in Arundel.


233


Of thirty acres of land in York bounding on Wells.


202 87


Part of a saw mill in Kennebunk river with all privileges belonging to same.


Land in Wells.


92


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Oct. 14, 1731


LITTLEFIELD, James


Malachi Edwards Deed


Jan. 11, 1730/1 LITTLEFIELD, Peter


Francis Sayer


Deed


Nov. 1, 1728


LITTLEFIELD, Samuel


Sam'l Emery


Deed


Sept. 5, 1730


LORD, Abraham


Thomas Emery


Deed


Sept. 19, 1730


LORD, Abraham


John Gowen


Deed


Mar. 29, 1731


LORD, Abraham


John Gowen


Deed


June 25, 1730


LORD. Abraham


Thos. Abbot and Deed wife


Nov. 21, 1727


Low, John


Sarah Low


Gift


Dec. 16, 1731


LORD, Thomas


John Bryant


Deed


Apr. 26, 1731


LUNT, Johnson


Timothy Worster Deed


Apr. 29, 1730


LYNDE, Benjamin


Abigail Furniss


Deed


Feb. 14. 1731


LYNDE, Benjamin


John Higginson Deed Thomas Ashley Deed


Feb. 6. 1677


LYNDE, Symon


Jan. 15, 1730


MACE, Rouben


Win. Pepperrell Deed


June 22, 1730


MACKEM, Michael


Thomas Clark


Quitelaim


Mar. 22, 1731


MACOME, John


Gieo. Woodburn Deed


Mar. 1, 1719/20 MADDOCKS, Henry


Oct. 2, 1730


MAGOUN, Thomas


Jonathan Tilden Deed


May 30, 1720


July 24, 1730


MAJOR, Benjamin MALCOM, John


Sam'l Littlefield Deed


Arundel


Bounds


Richard Gardner Deed


93


INDEX OF GRANTEES.


Folio.


Description.


203 72


Three tracts of land in township of Wells.


Land in Wells.


67 13


Land on west side Kennebunk River.


Homestead and land in Berwick.


11


Land in Kittery.


Undivided land in Kittery and Berwick.


Land in Berwick.


Right of land in Wells.


230


Grantor's right to lands in Biddeford laid out to heirs of Judy Gibbens.


128 263 261 121


Land in Falmouth.


Several tracts of land in York County.


One-twentieth of several tracts in York County. Land near Swan Island in Kennebec river.


A piece of land at Kittery Point.


59 151


Land on Arrowsick Island. One hundred acres of land in Topsham. Land in Wells.


5 32


Land in Falmouth.


Land in Arundel.


133 150


Land in Brunswick.


3 71


131


94


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Apr. 9, 1686


MARIAWELL, James


Jos. Hodgden and Tabitha


Deed


Aug. 13, 1731


MARR, John


William Godsoe Deed


Nov. 7, 1724


MARR, John


William Godsoe Deed


June 5, 1685


MASTERS, Abraham


Abraham Tilton Deed


Sept. 17, 1730


MANUMISSION, Boneto


Jos. Saywood Freedom


paper


Nov. 6, 1731


MAYLEM, John


Joseph Maylem Deed


Oct. 22, 1731


MAYLEM, John


Joseph Maylem Deed


Oct. 17, 1728


MCFARLAND, James


James Henry Deed


Mar. 15, 1727/8 MCDONALD, Randal


Falmouth Grant


Feb. 14, 1731


MCINTIRE, John


Thos. Kimball Deed


Feb. 5, 1730/1


McLUCAS, John


Mark Shephard Deed


Oct. 14, 1730


MELCHER, Edward


Joshua Lassell


Deed


Jan. 14, 1728


MELCHER, Edward


Arundel Grant


May 1, 1729


MELCHER, Edward


Thomas Iluft Deed


Dec. 1, 1728


MERRILL, Abel


Benj. Haley Deed


Power of


Apr. 11, 1728


MILBERRY, Richard


Nathan'l Donnell


Attorney


Oct. 27, 1727


MILLS, James


Benj. Larraby et ux


Bounds


Nov. 4, 1718


MINOT, Stephen


Thomas Pitman Decd


et ux


Dec. 30, 1731


MITCHELL, Joseph


Wm. Couch Deed


95


INDEX OF GRANTEES.


Folio.


Description.


105


House and land in Falmouth.


A tract of land in Kittery.


A certain tract of land in Kittery. Three parcels of land in Wells.


Right to lands in New Casco excepting that formerly be- longing to Anthony Brackett.


Relating to lands in New Caseo in the township of Falmonth. Land and house in Brunswick.


Thirty acre lot in Falmonth.


Ten acres in York on the southeast side of southwest branch of York river.


Land in Biddeford.


Ten acres of land in Arundel.


Land between Wells and Biddeford.


Land in Arundel.


Land in Wells and interest in mill.


Land in Falmouth.


Land on Tuessick Nock.


One-half acre of marsh in Kittery. 1


190 190 131 12 200


198 19 92 248 151 239 134 37 26 14 28 82 228


96


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Apr. 6, 1727


MITCHELL, Joseph


Wmn. Couch


Deed


May 20, 1701


MITCHELL, Joseph


Robt. Andross


Deed


Apr. 6, 1728


MITCHELL, Joseph


Joli Varel


Deed


Mar. 18, 1729/30 MITCHELL, Joseph, Jr.


James Spinney and wife


Deed


Oct. 31, 1730


MITCHELL, Robert, Jr.


Robt. Mitchell


Deed


June 8, 1731


MITCHELL, Robert


Sam'l and John Deed Jordan


June 8, 1731


MITCHELL, Robert


Sam'l Jordan


Deed


Dec. 10, 1731


MITCHELL, Samuel


Ebenezer More


Deed


Feb. 11, 1730/1 MITCHELL, Samuel


Tobias Leighton Deed


June 19, 1731


MITCHELL, Sarah


Robt. Mitchell


Grant


Dec. 14, 1730


MOODY, Dr. Samuel


John Sawyer et Power of ux


Attorney


Aug. 30, 1731


MOODY, Samuel,


Thomas Thomes Deed


Dec. 10, 1690


MOORE, Theodosins "


Joshua Atwater


Deed


Ang. 10, 1730


MOORE, William


Ilugh Woodbury Deed


May 20, 1730


MORGAN, Moses


Jonathan Stone and wife


Deed


Dec. 14, 1731


MORGING, Luther


Jabez Dorman


Deed


Jan. 18, 1680


MORRALL, Peter


Thos. Mason


Deed


July 1, 1728 May 11, 1730


MORRELL, Nicholas


Thos. Harris


Deed


MONK, George


David Seabury


Deed


97


INDEX OF GRANTEES.


Folio.


Description.


226


Salt marsh in York.


268


Fifty-live acres of upland and marsh.


268


Land in Kittery.


51


Land in Kittery.


152


Two small lots of land in Kittery.


159


Ten acres of land in Falmonth.


159


A tract of land in Falmouth.


240


Grantor's share in undivided lands in Kittery and Berwick. Shares of land in Kittery and Berwick.


70


153


The use of two lots of Land in Kittery with buildings thereon.


60


General power of attorney.


184


150


House and one aere of land in Falmouth. Two hundred acres of land in Casco Bay. Land in Berwick.


21


House and land in Arundel.


221


Eighty acres in Arundel. Land in Casco Bay.


12


Land in Scarboro.


101 Land, house, etc. in North Yarmouth.


98


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Dec. 24, 1729


MONKE, George


Thos. Wash- Deed


bourne


May 1, 1731


MOULTON, Ebenezer


Jedediah Proble Deed


May 10, 1731


MOULTON, Jeremiah


Jos. Sayword Deed


Aug. 25, 1731


MOULTON, Jeremiah


C'aleb Proble Deed


Ang. 9, 1731


MOULTON, Jeremiah


Joseph Moulton Deed


Nov. 12, 1731


MOULTON, Jeremiah


Joseph Moody Deed


Aug. 21, 1731


MOULTON, Joseph


Jeremiah Moul- Gift ton


Ang. 9, 1731


MOULTON, JJoseph


Jeremiah Moul- Deed ton


Dec. 31. 1730


Moubros, Joseph et ux. Jos. Proble Deed


Feb. 19, 1730/1 MOUNTFORT, Edmund et ux.


Amos Hawse Deed


Apr. 13, 1730


MUNSON, Robert


Phillip Call Deed


Nov. 26, 1728


MUNSON, ROBERT


Sam'l Wilson Decd


Mar. 7, 1728/9


MUNSON, Robert


Dan'l Morrison Deed


Dee. 1, 1731


NASON, Jonathan


Sarah Key Gift


Nov. 26, 1730


NASON, Richard


Jos. Small Deed


Nov. 19, 1731


NEWHALL, Samuel


Joseph Lamson Deed Josiah Nichols


Mar. 1, 1719 /20 NEWMAN, Thomas


Abel Walley


Deed


May 28, 1728


NEWMARCH, John


Stephen East- wieke


Deed


99


INDEX OF GRANTEES.


Folio.


Description.


106


Land in North Yarmouth.


118


House and land in York.


129


Land in York.


176


Part of a saw and grist mill in York.


171


Land in York.


Part of a saw and grist mill on Merrymeeting Creek.


211 171 1/1


Land in York.


One-half of dwelling and land in York.


51


Part of saw mill, saws, etc. in York.


85


Land in Falmonth.


38 38


Land in Scarboro. Land in Scarboro.


Land and saw mill in Scarboro.


30 137


Part of estate in Kittery.


Land in Berwick.


Several tracts of land in North Yarmouth.


71 270


House and land in Georgetown.


Seven and one-half acres in lower part of Kittery


136 273


100


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Sept. 28, 1731


NOBLE, James


Thos. Haskell et Survey


July 10, 1718


NOLAN, James and wife Thomas Peck


Gift


Sept. 22, 1730


NOWELL, Poter


Rich'd Milberry ot ux


Deed


Mar. 9, 1731


NOWELL, Peter


John Webber


Deed


Mar. 7, 1731


NOWELL, Peter


John Wittam


Deed


Aug. 14, 1731


NOWELL, Peter et ux.


Caleb Preble


Deed


Aug. 21, 1730


OLIVER, Robert


Wm. Pepperrell Receipt


Feb. 11, 1731


ORNE, Timothy


John Higginson Deed


Nov. 10, 1730


PARKER, Benjamin


Sam'l Skillin


Deed


Jan. 2, 1721/2


PARKER, Benjamin


Sam't Hutchins


Deed


July 18, 1650


PARKER, George


Ed Godtrey


Deed


Feb. 12, 1731/2 PARsoNs . Ruth


Elias Perry


Deed


Apr. 10, 1731


PATERSON, Robert


Tobias Leighton Deed


John Hawkins


Deed


Capt. Benj. Lar- Deed raby


David Franklin


Deed


Thomas Smith


Deed


Falmouth


Grant


Dan'l Ingersol


Deed


PATERSON, Robert


Jan. 25, 1731 Jan. 1, 1730/1 PUTTEN, William


Apr. 27, 1731 PATTEN, William Jan. 10, 1731/2 PEARSON, John Mar. 10, 1730/1 PEARSON, Moses July 13, 1730 PEARSON, MOSOS


101


INDEX OF GRANTEES.


Folio. Description.


197


Sixty acres in Falmouth.


15


House and lands in Falmouth.


14


Two-thirds of buildings and land in York.


278


Land in York.


275


Land in York.


173


Tract of land in York.


113 265


Land in York County and a portion of a saw mill on Piscataqua river.


House and land in Kittery.


AA piece of land in Kittery.


Land in Agamentions river.


Land in York.


112


Land in Scarboro.


217 73


Land in Falmonth.


269 271


Grantor's town right in Falmouth.


Land in Casco Bay.


Land in Falmouth.


118 12


House and land in Falmouth.


30 259 114 245


Relating to a mortgage.


A parcel of upland on Saco river in York.


102


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Sept. 22, 1729


PEARSON, Moses


John Bailey Deed


Aug. 6, 1730


PENDEXTER, Henry


Samuel Rounds Deed


Ang. 9, 1729


PEPPERRELL, William


Wm. Pepperrell Deed


July 3, 1730


PEPPERRELL, William


Sam'l Johnson Deed


Feb. 24, 1730


PEPPERRELL, WI. Jr.


Wm. Caswall Deed


Sept. 16, 1731


PEPPERRELL, William


Margaret Robert- Deed SON


Apr. 20, 1731


PEPPERRELL, Wm. Jr.


John Whitney Deed


May 18, 1731


PEPPERRELL, Wm. Jr.


John and Eliza- Deed beth Woodbridge


Ang. 5, 1729


PERCEN, Moses


James Doughty Deed


June 23, 1731


PERKINS, Samuel and Joseph Credeford


Edward Evans Quitclaim


Jan. 6, 1729/30 PERKINS, Thomas


John Watson ot Quitelaim Ux


Jan. 29, 1721/2 PERKINS, Thomas


John Reynolds Deed


Aug. 11, 1724


PERKINS, Thomas


Jas. Rendell Deed


Jan. 6, 1729/30


PERKINS, Thomas


John Watson et Deed Ux


Feb. 12, 1731


PERRY, John


Ruth Parsons Deed


Nov. 27, 1730


PERRY, JJohn et ux


John Phillips Deed


Dec. 13, 1730


PHILLIP, and Benjamin Joshua Purintun Deed Durell


Jan. 14, 1731


PHINNEY, John


John Colberry Deed


June 12, 1729


PICKERNELL, Samuel


Seth Fogg and Quitelaim wife


103


INDEX OF GRANTEES.


Folio.


Description.


233


Part of a stream in Falmouth and privileges thereto.


153 Five and one-third acres of salt marsh in Biddeford.


10 Land in Kittery.


10 Land in Kittery and Berwick.


House and land in Kittery.


81 200


Land in Scarboro, formerly belonging to grantor's father and grandfather.


Lands in Kittery and Berwick.


Land in York.


Land in Falmouth.


Land and marsh in Arundel.


182 1 Land in Arundel.


168 169 1


Land in Arundel.


Tract of land in Kennebunk.


Land in AArundel.


241 148


A piece of land in York. Land in Casco Bay.


96


Land in Arundel.


188 232


Land in Falmouth.


Right to their part of the estate of James Pickernell, deceased.


117 139 77


104


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Sept. 25, 1730


PIERCE, Wm. JJr. et ux. Wm. Pierce


(iift


May 1, 1730


PINE, Charles


Sam'l llarmon


Deed


Dec. 16, 1730


PLAISTED, Elisha et ux. John Smith


Deed


Nov. 24, 1731


POKE, Joseph


John Webber


Deed


June 29, 1731


POKE, Robert


John Ingersell


Deed


Jan. 31, 1727 /8, POKE, Isaac


Jos. Mitchell


Deed


Sept. 19, 1730


POTE, William


James Knap


Deed


Oct. 30, 1730


PREBLE, Caleb


John Brown


Deed


Oct. 30, 1730


PREBLE, Caleb


John Brown


Deed


Feb. 17, 1730


PREBLE, Caleb


John Brown


Deed


July 18, 1730


PREBLE, Jedediah


Thos. Pickerin


Deed


Apr. 2, 1731 Jan. 20, 1730


PREBLE, Joseph


Joseph Weare


Deed


PREBLE, Joseph


John Cane


Deed


Nov. 8, 1731 Aug. 25, 1731


PREBLE, Samuel


Jeremiah Moul- ton


Deed


Sept. 17, 1730 Sept. 16, 1730 Nov. 2, 1730 PROCTER, Samuel Jan. 28, 1728/9 PROCTER, Samuel May 6, 1728 RANDALL, Robert


PROCTER, and Whipple Each other


Award


PROCKTER, Edward


Rob't Whipple


Bond


Ebenezer Hall


Deed


Dan'l JJackson


Deed


Falmouth


Survey


-


Joseph Sayword Deed


PREBLE. JJedediah


105


INDEX OF GRANTEES.


Folio. Description.


Land in Falmouth.


Land in Searboro.


Land on Golook Brook in Berwick.


Part of land and marsh in Scarboro.


Part of a tract of land in Falmouth.


Land in North Yarmouth.


Land in Falmouth.


Land near Pemaquid.


Land near Pemaquid.


Land in Damariscotta.


Land in York.


House and land in York.


Land between Yorktown and Cape Neddick.


Land and marsh in York.


204 176


One-sixth part of a saw mill on a brook running into Josias' river in Wolls: one-fourth part of dams and all privileges etc.


Relating to land in Biddeford.


23 23 85 84


Land in Biddeford.


Land in Falmouth.


Land in Falmouth.


211 One acre in Falmouth.


124 20 70 223


151 28 73 35 35 88 9 117 75


106


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


May 8, 1728


RANDALL, Robert


Falmouth


Survey


Apr. 22, 1728


RAYNES, FRANCIS


Nathaniel Donnel Deed


Sept. 30, 1731


ROBERTS, Ebenezer


John Tyng et ux Survey


Dec. 22, 1730


ROGERS, Thomas


Richard Rogers Deed


Nov. 11, 1729


ROGERS, Richard and son Win. Godsoe Deed


Feb. 10, 1718


Ross, James


Geo. Clovec Deed


Mar. 22, 1730/1 RUSSELL, William


John Stackpole Deed


July 8, 1731


SALTER, Thomas


John Parker Deed


July 2, 1731


SALTER, Thomas


Edward Smith Deed


Mar. 13, 1730


SALTER, Thomas


Thos. Cushing Deed


Oct. 15, 1730


SALTER, Thos. et ux.


Samuel Adams et ux.


Agreem't


Dec. 2.1, 1729


SANDERS, Nathaniel


John Tarr


Deed


Feb. 10, 1729/30 SARGENT, Diamond


Wm. Grow and Deed wife


Dec. 4, 1731


SARGENT, Epes


Fitz William Deed


Sargent


Mar. 15, 1731/2 SARGENT, Epes


John Wotten and Deed wife


Sept. 21, 1730


SOUDEN, John


Hannah Nolan


Deed


Sept. 25, 1730


SOUDEN, John


Deed


Aug. 23, 1726


SAWYER, Isaac


Rich'd White- horne and wife Falmouth


Grant


107


INDEX OF GRANTEES.


Folio. Description.


211 Three acre lot in Falmouth.


67 Part of saw mill. dam and stream.


Sixty acres in Falmouth.


Buildings, land, etc. in Kittery.


Land in Kittery.


Part of farm in Casco.


Land in Biddeford.


Grantor's right to land on Parker's Island.


Right to a certain lot of land in Biddeford. One-fourth part of land and real estate in York County.


Land in Biddeford.


One acre of land in Biddeford.


Tract of land in York.


220


One-half part of land formerly belonging to Mrs. Mary Sargent of Gloucester.


278 Real estate of John Ingersoll, deceased.


16


House, land, etc. in Falmouth.


Land in Falmouth.


16 120 One acre land in Falmouth.


198 83 82 35 111 193 191 101 57 216 1


108


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Nov. 14, 1730


SAWYER, John and Jacob


John Higginson Deed


Aug. 27, 1730


SAYER, Francis


Joseph Weare


Deed


May 10, 1731


SCAMMON, Elizabeth


Dominicus Jor- Gift dan et ux.


Ang. 29, 1730


SCAMMON, Sammel


Edw. Procter


Deed


July 14, 1731


SEABURY, Samuel


Joshna Moody et ux


Deed


June 10, 1731


SEALY, John


Nathaniel Weare Deed


Sept. 1, 1729


SEAVY, William


Hlineks Gross Deed


Mar. 20, 1730


SEVY, Stephen


John Henderson Deed


May 21, 1731


SEWALL, Samuel


Diamond Sargent Deed and wife


June 25, 1730


SHACKERLY, Richard


Thos. Abbott and Deed wife


Nov. 5, 1730


SHACKERLY, Richard


Thos. Abbot Jr. Deed and wife


Mar. 2, 1730/1


SHACKERLY, Richard


Thes. and Eliza- Dood beth Abbot


Jan. 12, 1730


SHEPHERD, Mark


John Brooks Deed


Jan. 12, 1730


SHEPHERD, Mark


John Brooks


Survey


Oct. 6, 1730


SHEPHERD, Mark


Anna Pratt


Receipt


Sept. 30, 1731


SIMONTON, Andrew


John Tyng ot ux Survey


Mar. 2, 1730


SIMPSON, Henry


Daniel Simpson


Deed


Feb. 3, 1730


SMALL, Daniel


John Marshall


Receipt


109


INDEX OF GRANTEES.


Folio.


Description.


78


Land in Falmouth.


6


Land in York.


Right to land in Scarboro.


135 97


Land in Biddeford.


217 A ten acre lot in North Yarmouth.


115 Part of mill, house and land in Biddeford.


157 Land in Kittery.


169 Land in Kittery.


162 Twelve acres of land in York.


9 Land in Berwick.


69 Land, barn and premises in Berwick.


120 Land in Berwick.


152 Thirty acres of land in Biddeford.


152 Thirty acres of land in Biddeford.


152 For money paid for land in Biddeford.


198 Sixty acres of land in Falmouth.


86 Land in York.


151 Full principal and interest on mortgage deed.


110


INDEX OF GRANTEES.


Date.


Grantee.


Grantor.


Instrument.


Jan. 2, 1728


SMALL, Joseph


Sam'l Small


Gift


July 29, 1731


SMITH, Edward


Thos. Salter


Deed


Apr. 23, 1730


Swirn, John


John Watts


Deed


June 8, 1731


SMITH, John


John Linscot


Deed


July 9, 1731


SMITH, John


Arthur Bragdon Deed


July 26, 1729


SMITH, Samuel


Doreas Cocks Deed


May 20, 1720


SMITH, Solomon and wife


well


Aug. 4, 1731


SMITH, Thos., Jr.


Jas. Townsend Deed


Apr. 7, 1730


SPINNEY, Jeremiah


Joseph Fernald Decd


Sept. 23, 1730


SPINNEY, Jeremiah SPINNEY, Jonathan


Joseph Fernald Quitclaim


Mar. 8, 1731/2


John Harmon Deed


Aug. 1, 1730


SPINNEY, Samuel


John Woodman Deed


Mar. 24, 1731


STACKPOLE, John


William Russell Deed


Jan. 5, 1730


STANFORD, Samuel


John Higginson Deed et ux


Feb. 13, 1730/1 STAPLE, Peter


George King Deed


Apr. 6, 1731


STARNES, John


James Lendsley Deed


STARRET, James


John Bolter Deed


July 30, 1730 Sept. 10, 1730


STEPHENS, Sam'I, Jr.


John Stanford and wife


Deed


May 4, 1731


STEWART, Samuel


Abigail Baston Deed


Sept. 1, 1727


STONE, Samuel


Falmouth


Grant


Walter Penni- Deed


111


INDEX OF GRANTEES.


Folio.


Description.


66


Land and buildings in Kittery.


172


Lot of land in Biddeford.


277


Land in North Yarmouth.


182


Land in York.


160


Land five miles above the township of Berwick.


148


Land in Biddeford.


68


Land in Biddeford.


272 17


One-fourth of a tract in Casco Bay.


Land in Kittery.


Land in Kittery.


17 266 15 155


Thirty-five acres in York.


Land in Kittery.


Ten acres of land in Biddeford.


168


Land in Ipswich.


107 116 95 12


Land in Kittery.


Land in North Yarmouth.


Sixty acres land in Fahnouth.


Land in Falmouth.


Interest in Thomas Baston estate in Wells.


127 93 House lot in Falmouth.


112


INDEX OF GRANTEES.


Date.


Grantee.


Granfor.


Instrument.


Mar. 23, 1727 /8 STONE, Samuel


Falmouth


Grant


Mar. 25, 1728




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.