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.