<<

Page 1 of 278 Cumberland County Deeds Alphabetically by Grantor Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Abbott, Aaron Vaughan, William Scarborough 1787 1788 11 577 Abraham, Tabitha Hawkes, Benjamin Windham 1764 1764 2 533 Abraham, Woodward Hawkes, Benjamin Windham 1764 1764 2 533 Adams, Abigail + Pennell, Joseph Falmouth 1781 1782 12 119 Adams, Adam + Adam, Thomas Harpswell 1777 1778 10 148 Adams, Anne + Polley, Samuel Brunswick 1761 1761 1 246 Adams, Archelaus Ordway, Nehemiah Parson Town 1765 1774 8 174 Adams, Benjamin+ Merrill, James, Jr Falmouth 1784 1784 11 513 Adams, Elizabeth+ Lunt, Moses Falmouth, New Casco 1782 1783 11 471 Adams, Elizabeth+ Merrill, James, Jr Falmouth 1784 1784 11 513 Adams, Grace Alexander, Hugh Harpswell 1777 1778 10 145 Adams, Jacob + Thresher, John Falmouth 1782 1782 11 386 Adams, Jacob, Estate of Freeman, Enoch, Esq. Falmouth 1772 1772 7 332 Adams, Jacob, Estate of + Noyes, Peter Falmouth 1761 1761 1 375 Adams, John Toby, Page 8 278 Adams, John Adams, Benjamin Falmouth 1776 1776 8 430 Adams, John Alexander, Hugh Harpswell 1777 1778 10 145 Adams, John Farrin, John 10 243 Adams, John Perley, Thomas 10 456 Adams, John+ Lunt, Moses Falmouth, New Casco 1782 1783 11 471 Adams, Mary Adam, Thomas Harpswell 1777 1778 10 148 Adams, Nathan Minot, John, Jr. + Harpswell 1763 1763 2 298 Adams, Nathan Moody, Samuel + Harpswell 1763 1763 2 298 Adams, Nathan Dunning, Andrew 12 538 Adams, Nathan + Polley, Samuel Brunswick 1761 1761 1 246 Adams, Nathan Estate Adam, Thomas Harpswell 1777 1778 10 148 Adams, Peggy+ Thresher, John Falmouth 1782 1782 11 386 Adams, Sarah + Alexander, Hugh Harpswell 1777 1778 10 145 Adams, Thomas + Alexander, Hugh Harpswell 1777 1778 10 145 Adm. of Est Thomas Westbrook Whitney, Jonathan Jr + Brunswick 1764 1764 2 473 Adm. of Est Thomas Westbrook Whitney, Samuel Jr + Brunswick 1764 1764 2 473 Agrey, Thomas Stuart, Wentworth Gorham 1770 1770 5 321 Akers, Moses Mayo, Ebenezer Gorham 1771 1771 5 408 Akers, Moses Creasy, John 9 454 Alden, Austin Thatcher, Josiah Gorham 1769 1769 5 238 Alden, Austin Freeman, George Pearson Town 1767 1767 6 39 Alden, Austin Lincoln, Benjamin 9 126 Cumberland County Deed - Grantor 1 1/19/2011 Page 2 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Alden, Austin Lincoln, Benjamin 10 191 Alden, Austin + Dun, Nathaniel Gorham/ Naragansett 7 1765 1766 4 485 Alden, Austin + Royce, Vere Gorham 1768 1768 5 135 Alden, Briggs Pettingill, Abram 10 35 Alden, Briggs Division 10 106 Alden, Briggs Alden, Judah N Yarmouth 1784 1784 12 495 Alden, Briggs Seabury, Samuel 13 508 Alden, Briggs + Russell, Edward 13 541 Alexander, Annet? Constable, James Harpswell 1783 1784 12 383 Alexander, Anney ? Wier, Robert Harpswell 1778 1782 12 12 Alexander, David Wilson, Alexander 6 273 Alexander, David Wier, Robert Harpswell 1778 1782 12 12 Alexander, David Constable, James Harpswell 1783 1784 12 383 Alexander, Elizabeth Alexander, David Harpswell 1769 1769 6 272 Alexander, James Alexander, Hugh 10 144 Alexander, James+ Alden, Elijah Harpswell 1774 1779 11 183 Alexander, Jean Alexander, David Harpswell 1764 1769 6 269 Alexander, Jennet + Alexander, Samuel Harpswell/Great Sebascodegin 1771 1771 7 115 Alexander, John Alexander, David Harpswell 1769 1769 6 272 Alexander, John Alexander, David 6 272 Alexander, Martha+ Alden, Elijah Harpswell 1774 1779 11 183 Alexander, William Alexander, James North Yarmouth 1759 1764 2 521 Alexander, William Ewing, Joseph Sebascodegin Island (Harpswell) 1763 1764 4 98 Alexander, William Alexander, David Harpswell 1764 1769 6 269 Alexander, William Alexander, David 6 269 Alexander, William Moseley, William 811 Alexander, William Sr. + Alexander, Samuel Harpswell/Great Sebascodegin 1771 1771 7 115 Alexander, William, Jr Booker, Joseph 10 249 Alford, John, Esq. + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Alford, Margaret Bagley, Jonathan 8 544 Alford, Margaret + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Alford, Mary Bagley, Jonathan 8 544 Alger, Andrew Claim Division 12 258 Alger, Arthur Claim Division 12 258 Allcock, John Coverly, Nathaniel 964 Alldridge/Aldridge, Benjamin + Gleason, Isaac Livermore 1772 1773 7 544 Allen, Aaron + Waters, David 1754 1765 4 224 Allen, Amasa Fish, Thomas 13 421

Cumberland County Deed - Grantor 2 1/19/2011 Page 3 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Allen, Benjamin + Parker, Elisha Falmouth 1756 1761 1 267 Allen, Benjamin, Jr. + Simonton/Siminton, Thomas Falmouth 1765 1765 4 333 Allen, Benjamin, Rev., Estate of + Simonton/Siminton, Thomas Falmouth 1764 1765 4 335 Allen, Deborah + Simonton/Siminton, Thomas Falmouth 1765 1765 4 333 Allen, Elisha Allen, Elijah 10 367 Allen, Elizabeth + Hendley, Joseph Falmouth 1764 1764 2 466 Allen, Elizabeth + Parker, Elisha Falmouth 1756 1761 1 267 Allen, Elizabeth + Manchester, John New Marblehead 1759 1762 1 465 Allen, Gideon + Allen, William Falmouth 1788 1788 14 323 Allen, Hannah + Waters, David Casco Bay 1754 1765 4 224 Allen, Isaac Leighton, George Falmouth 1782 1783 11 463 Allen, Jacob Tibbets, Catherine Falmouth 1762 1762 2 237 Allen, Jacob Estate Hall, William 10 317 Allen, Jonathan + Knight, Enoch + Falmouth 1770 1770 5 348 Allen, Jonathan + Knight, Moses + Falmouth 1770 1770 5 348 Allen, Jonathan + Preble, Jedediah Power of Attorney 1770 1770 7 25 Allen, Joseph Coolidge, Williwm 10 188 Allen, Joseph+ Hall, William Falmouth 1783 1783 11 517 Allen, Mary + Whitmore, Samuel New Gloucester 1768 1768 5 170 Allen, Mary + Rogers, Daniel + New Glocester (sic) 1771 1771 7 211 Allen, Mary + Rogers, Daniel + New Glocester (sic) 1771 1771 7 211 Allen, Mary+ Hall, William Falmouth 1783 1783 11 517 Allen, Nathaniel Woodman, John New Glocester (sic) 1770 1771 7 147 Allen, Nathaniel Nash, William 842 Allen, Nathaniel Webber, John 8 112 Allen, Nathaniel + Sawyer, John New Gloucester 1761 1761 2 214 Allen, Nathaniel + Lane, Andrew + New Glocester (sic) 1768 1772 7 355 Allen, Nathaniel + Lane, Ebenezer + New Glocester (sic) 1769 1772 7 356 Allen, Nathaniel, Esq. + Parsons, Isaac New Glocester 1768 1768 6 173 Allen, Robert + Knight, Enoch + Falmouth 1770 1770 5 348 Allen, Robert + Knight, Moses + Falmouth 1770 1770 5 348 Allen, Robert + Preble, Jedediah Power of Attorney 1770 1770 7 25 Allen, Ruth Hall, William 10 317 Allen, Ruth Lic to sell Jacob Allen's Estate 10 317 Allen, Sarah Simonton/Siminton, Thomas Falmouth 1765 1765 4 336 Allen, Sarah + Parker, Elisha Falmouth 1756 1761 1 267 Allen, Sarah + Sawyer, John New Gloucester 1761 1761 2 214 Allen, Sarah + Parsons, Isaac New Glocester 1768 1768 6 173

Cumberland County Deed - Grantor 3 1/19/2011 Page 4 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Allen, Sarah + Lane, Andrew + New Glocester (sic) 1768 1772 7 355 Allen, Sarah + Lane, Ebenezer + New Glocester (sic) 1769 1772 7 356 Allen, Susanna + Allen, William Falmouth 1788 1788 14 323 Allen, William True, Jabez 6 432 Allen, William Prince, John + 6 435 Allen, William Props. New Gloucester 6 436 Allen, William True, Jabez 6 447 Allen, William Burnham, Thomas 6 487 Allen, William Sherman, James 6 491 Allen, William Dinsmore, David New Glocester (sic) 1768 1770 7 68 Allen, William Burnam/Burnham, Thomas New Glocester (sic) 1770 1772 7 331 Allen, William Nevens, Hugh New Glocester (sic) 1769 1772 7 359 Allen, William Woodman, John 84 Allen, William Warner, Daniel 9 373 Allen, William Tucker, John 9 447 Allen, William Chandler, Peleg 12 54 Allen, William Stacey, Nymphus 12 404 Allen, William + Whitmore, Samuel New Glocester 1768 1768 5 170 Allen, William + Stevens, John + New Glocester (sic) 1771 1771 7 211 Allen, William + Stevens, John + New Glocester (sic) 1771 1771 7 211 Althorp, Charles W + Gray, Joseph 10 392 Althorp, Grizzell + Gray, Joseph 10 392 Anderson, Abraham Windham Windham 1769 1769 5 246 Anderson, Abraham + Smith, Thomas, Jr Windham 1769 1769 5 285 Anderson, Abraham + Frost, Nathaniel 6 420 Anderson, Abraham+ Derby, Lucy Windham 1782 1782 11 379 Anderson, Ann Payne, John 9 503 Anderson, Ann Anderson, Abraham Gorham 1784 1787 14 224 Anderson, Ann + Smith, Thomas Jr Windham 1769 1769 5 285 Anderson, Ann + Frost, Nathaniel 6 420 Anderson, Edward Hanson, Ichabod Windham 1782 1782 11 574 Anderson, Edward Bourne, Deborah 12 125 Anderson, Edward + Derby, Lucy Windham 1782 1782 11 379 Anderson, Edward+ Hanson, Ichabod Windham 1778 1779 11 160 Anderson, Jacob Pickeman, Robert North Yarmouth 1771 1771 5 409 Anderson, Jacob Cobb, Thomas 12 577 Anderson, John Howell, Richard Falmouth 1772 1772 5 460 Anderson, John McLellan, Samuel 8 314

Cumberland County Deed - Grantor 4 1/19/2011 Page 5 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Anderson, John + Derby, Lucy Windham 1782 1782 11 379 Anderson, John Estate Harmon, John 10 390 Anderson, Mary + Derby, Lucy Windham 1782 1782 11 379 Anderson, Thomas + Weston, Edward Falmouth/Coal Rights 1756 1761 1 135 Andrews, Amos Lavitt, Abraham 8 125 Andrews, Amos + Millikin/Milliken, Benjamin Scarborough 1765 1765 4 172 Andrews, Benjamin Safford, Stephen 10 271 Andrews, Benjamin Welcome, Michael 13 379 Andrews, Benjamin Estate Campbell, Andrew 12 536 Andrews, Benjamin Estate Morgan, Samuel 13 129 Andrews, Ephraim Millikin, Edward Esq Scarborough 1763 1763 2 449 Andrews, Ephraim Libbee/Libby, Richard Scarborough 1765 1765 4 290 Andrews, Ephraim Burnham, Thomas 6 490 Andrews, Ephraim + King, Richard 2nd Parish, Falmouth 1763 1763 2 435 Andrews, Ephraim + Millikin/Milliken, Benjamin Scarborough 1765 1765 4 172 Andrews, Hannah + Moulton, Daniel Scarborough 1764 1765 4 200 Andrews, Jonathan Savit, Abraham 8 127 Andrews, Jonathan Staple, Benjamin 8 381 Andrews, Jonathan + Millikin/Milliken, Benjamin Scarborough 1765 1765 4 172 Andrews, Jonathan + Moulton, Daniel Scarborough 1764 1765 4 200 Andrews, Jonathan + Stuart, John 6 475 Andrews, Jonathan Jr + Obryan/Obryant, Mary + Biddeford 1757 1763 2 343 Andrews, Jonathan Jr + Obryan/Obryant, Morris + Biddeford 1757 1763 2 343 Angier, Oaks Richardson, Thadeus 12 179 Apthorp, Grizzell Bradbury, Theophilus, Esq. Power of Attorney 1770 1770 7 17 Archer, John + Dep for Frosts possess. 10 221 Armstrong, Hannah (nee Dogget) Man, Gideon North Yarmouth 1760 1762 2 89 Armstrong, James Armstrong, John + 892 Armstrong, John Winslow, James, Jr Falmouth 1768 1769 5 261 Armstrong, John Simonton, Andrew 10 289 Armstrong, John Dyer, Nathaniel Cape Elizabeth 1778 1778 11 116 Armstrong, John + Roberts, Ephraim 10 364 Armstrong, John + Winslow, Benjamin 13 414 Armstrong, Jonathan Crossman, Solomon Royalsborough 1781 1781 11 297 Ashby, Jemima Ashby, Jonathan Power of Attorney 1752 1767 4 532 Ashley, Jemima + Bucknam, William Falmouth 1766 1766 4 430 Ashley, Jonathan + Bucknam, William Falmouth 1766 1766 4 430 Aster, Daniel Hinkley, Aaron 9 546

Cumberland County Deed - Grantor 5 1/19/2011 Page 6 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Aster, Peter Bain, Josiah 10 444 Astley, Ralph Warden, James Power of Attorney 1764 1766 4 468 Atkins, Nathaniel + Bryant, Jonathan Falmouth 1768 1768 6 189 Atkins, Nathaniel + Nichols, John Falmouth 1768 1768 6 191 Atkins, Sarah + Bryant, Jonathan Falmouth 1768 1768 6 189 Atkins, Sarah + Nichols, John Falmouth 1768 1768 6 191 Atkinson, Theodore, Esq. Wentworth, John, Jr. Esq. Pejepscot Company, Land of 1756 1765 4 245 Atwood, Lydia + Randall, Issac Falmouth, the Neck 1782 1784 11 476 Atwood, Lydia+ Randall, Isaac New Boston 1784 1785 11 584 Aubins, Philip Higgins, Philip 6 326 Aubins/Aubens, Philip Pennell, Thomas Brunswick 1766 1767 4 556 Austin, Benjamin Pride, Joseph Falmouth 1785 1785 14 93 Averell, Israel Noyes, Joseph, Esq. Falmouth/ P of A 1765 1765 4 59 Avery, Edward + Cape Elizabeth Cape Elizabeth 1780 1781 11 500 Avery, Sarah+ Cape Elizabeth Cape Elizabeth 1780 1781 11 500 Ayer, Ebenezer Wendell, Edmund Brunswick 1770 1770 7 3 Ayer, Ebenezer Parry, Edward Brunswick 1771 1771 7 233 Ayer, Ebenezer Boy, George 952 Ayer, Elizabeth+ Moody, James Pearsontown 1782 1782 11 574 Ayer, John Spring, Seth 12 332 Ayer, John Black, Joab 12 492 Ayer, John+ Moody, James Pearsontown 1782 1782 11 574 Ayer, Obediah Clement, Moses, Jr. 12 104 Baadcock, Hannah Badcock, John 9 231 Babb, Frances + Merrill/Merril, Daniel Scarborough 1761 1762 2 100 Babb, John + Merrill/Merril, Daniel Scarborough 1761 1762 2 100 Babb, Joshua Thrasher, Jonathan + Harpswell 1763 1763 2 310 Babb, Joshua Winslow, Benjamin + Harpswell 1763 1763 2 310 Babbiage Babbidge, Sarah + Barker, Francis Harpswell 1766 1766 5 14 Babbidge, Courtney Boies, James Harpswell 1766 1766 4 479 Babbidge, Courtney + Boies, James Harpswell/ Judgment 1766 1766 4 480 Babbidge, Courtney + Barker, Francis Harpswell 1766 1766 5 14 Babbidge, James Boies, John Harpswell/ Judgment 1766 1766 4 483 Babbidge, James + Boies, James Harpswell/ Judgment 1766 1766 4 480 Babbidge, James + Barker, Francis Harpswell 1766 1766 5 13 Babbidge, Mary + Barker, Francis Harpswell 1766 1766 5 13 Babbidge, William Crandell, Philip Harpswell 1761 1763 2 391 Babbidge/Babbage, William McNease, William Harpswell 1766 1766 4 537

Cumberland County Deed - Grantor 6 1/19/2011 Page 7 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bacon, Ebenezer + Byram, Theophilus North Yarmouth 1760 1761 1 331 Bacon, Nathaniel Gorham, David 865 Bacon, Nathaniel Blake, Ithiel 10 461 Bacon, Nathaniel Fogg, Edmund 10 488 Bacon, Rebeckah + Byram, Theophilus North Yarmouth 1760 1761 1 331 Badcock, William Henshaw, Samuel 12 458 Bagley, Hannah+ Lufkin, Zebulon Royalsborough 1783 1783 11 472 Bagley, John + Merrill, James Jr Falmouth 1771 1771 5 405 Bagley, John + Bracket, Anthony Falmouth 1773 1773 5 564 Bagley, Jonathan Gerrish, Charles Royalsborough 1772 1772 5 537 Bagley, Jonathan Pejebscot Props 6 344 Bagley, Jonathan Emery, Moses 99 Bagley, Jonathan Thompson, Samuel 10 37 Bagley, Jonathan Frost, Icabod 10 317 Bagley, Jonathan Bagley, Jonathan Jr 10 532 Bagley, Jonathan Armstrong, Jonathan Royalsborough 1778 NG 11 299 Bagley, Jonathan Bagley, Valentine Royalsborough 1779 1781 11 422 Bagley, Jonathan Coombs, George Bakers Town 1769 1781 11 436 Bagley, Jonathan Osgood, Aaron 12 83 Bagley, Jonathan Gidding, Andrew 12 92 Bagley, Jonathan Week, Joshua 12 238 Bagley, Jonathan Merrill, Archelaus 13 268 Bagley, Jonathan Strout, Joshua 13 298 Bagley, Jonathan Bagley, Daniel + Royalsborough 1788 1788 14 330 Bagley, Jonathan Bagley, Israel + Royalsborough 1788 1788 14 330 Bagley, Jonathan Chandler, Judah + Royalsborough 1788 1788 14 330 Bagley, Jonathan Cushing, John + Royalsborough 1788 1788 14 330 Bagley, Jonathan Randall, John + Royalsborough 1788 1788 14 330 Bagley, Jonathan Randall, Stephen + Royalsborough 1788 1788 14 330 Bagley, Jonathan Gerrish, Mary Prouts Gore 1788 1788 14 331 Bagley, Jonathan March, Ichabod Royalsborough 1778 1789 14 424 Bagley, Jonathan + Thompson, Samuel 10 465 Bagley, Jonathan + Noyes, Samuel & Agreeament 10 501 Bagley, Jonathan + Jumper, Edward Baker's Town 1780 1781 11 300 Bagley, Jonathan, Estate Rines, Ambrose 13 98 Bagley, Jonathan, Estate Osgood, Aaron 13 271 Bagley, Jonathan, Estate Morrill, Green 13 278 Bagley, Jonathan, Estate Woodman, John 13 491

Cumberland County Deed - Grantor 7 1/19/2011 Page 8 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bagley, Mary + Merrill, James Jr Falmouth 1771 1771 5 405 Bagley, Mary + Brackett, Anthony Falmouth 1773 1773 5 564 Bagley, Orlando Clay, Samuel 12 237 Bagley, Orlando Lufkin, Zebulon 12 313 Bagley, Orlando+ Lufkin, Zebulon Royalsborough 1783 1783 11 472 Bailey, Abigail + Delano, Barzilla 13 244 Bailey, Abner Little, Henry Jr 13 30 Bailey, Benjamin Bailey, David 10 536 Bailey, Benjamin + Quimby, Benjamin Falmouth 1770 1771 5 373 Bailey, Benjamin + Division 12 416 Bailey, Benjamin + Allen, Isaac Falmouth 1775 1785 14 99 Bailey, Benjamin A Purrinton, elisha 13 402 Bailey, Daniel, Estate of Freeman, Jonathan Falmouth 1757 1761 1 255 Bailey, David + Quimby, Benjamin Falmouth 1770 1771 5 373 Bailey, Deborah Dunn, Samuel Long Creek, Falmouth 1760 1763 2 492 Bailey, Deborah Dunn, Samuel Falmouth 1757 1763 2 493 Bailey, Deborah + Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Bailey, Deborah, Adm. Freeman, Jonathan Falmouth 1757 1761 1 255 Bailey, James Mayberry, William Windham 1763 1763 2 360 Bailey, James Waite, Benjamin Windham 1767 1767 5 76 Bailey, James Mayberry, John 6 266 Bailey, James Graffam, Peter 6 295 Bailey, James Wingate, James 6 305 Bailey, James Bradbury, Benjamin 9 136 Bailey, Jane + Thompson, James Falmouth 1770 1770 5 318 Bailey, Jane + Allen, Isaac Falmouth 1775 1785 14 99 Bailey, John Bailey, John Jr 6 512 Bailey, John Delano, Barzilla 13 244 Bailey, John + Thompson, James Falmouth 1770 1770 5 318 Bailey, John + Quimby, Benjamin Falmouth 1770 1771 5 373 Bailey, Joseph Blaisdell, Nicholas 8 153 Bailey, Joseph Bailey, Daniel 9 421 Bailey, Joseph Bailey, Josiah 9 422 Bailey, Joseph + McLellan, William Falmouth 1768 1768 5 138 Bailey, Joseph + Quimby, Benjamin Falmouth 1770 1771 5 373 Bailey, Joseph + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Bailey, Joseph Jr. + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Bailey, Joseph+ Partridge, Jesse Falmouth 1777 1782 11 359

Cumberland County Deed - Grantor 8 1/19/2011 Page 9 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bailey, Martha + Miller, John Falmouth 1741 1763 2 262 Bailey, Martha + Worthley/Worthly, John North Yarmouth 1762 1772 7 351 Bailey, Mercy + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Bailey, Nathaniel Pulcifer, David 9 473 Bailey, Nathaniel Dunn, Josiah Bakerstown 1778 1778 11 126 Bailey, Robert Bradbury, Moses 8 426 Bailey, Robert + Miller, John Falmouth 1741 1763 2 262 Bailey, Robert + Worthley/Worthly, John North Yarmouth 1762 1772 7 351 Bailey, Tabitha Gooding, Richard 13 11 Bailey, Tabitha Gooding, Richard 13 11 Bailey, Tabitha + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Bailey, Tabitha A + McLellan, William Falmouth 1768 1768 5 138 Bailey, Tabitha+ Partridge, Jesse Falmouth 1777 1782 11 359 Bailey, Timothy estate Alexander, Samuel 10 518 Bailey, Timothy estate Alexander, Samuel 10 518 Bailey, William Partridge, Jesse Falmouth, Saccarappa 1772 1783 11 427 Bailey, William + Quinby, Benjamin Falmouth 1770 1771 5 373 Bailey/Bayley, Martha + Huston, William Falmouth 1758 1761 1 336 Bailey/Bayley, Robert + Huston, William Falmouth 1758 1761 1 336 Bakeman, John Snow, Isaac + pswell, Long Island, Gr. Sebascodegan Is 1771 1771 7 129 Bakeman, John Snow, John + pswell, Long Island, Gr. Sebascodegan Is 1771 1771 7 129 Bakeman, John Howe, Estis 12 317 Bakeman, John Howe, Estis 12 317 Baker, Beriah Harris, Amos 13 483 Baker, Beriah Harris, Amos 13 483 Baker, Daniel Crague, Thomas 10 540 Baker, Daniel Crague, Thomas 10 540 Baker, David Crague, David 10 540 Baker, David Crague, David 10 540 Baker, Eleanor Blanchard, Ozias 13 517 Baker, Eleanor Blanchard, Ozias 13 517 Baker, Elijah Bates, Hosea 13 14 Baker, Elijah Bates, Hosea 13 14 Baker, Elijah + Weston, Edmund Falmouth/Coal Rights 1756 1761 1 135 Baker, Elisha Jones, Jabez Brunswick 1763 1764 5 432 Baker, John + Hussey, Silvanus + Falmouth 1785 1785 14 44 Baker, Joseph Baker, Charles 12 314 Baker, Joseph Baker, Charles 12 314

Cumberland County Deed - Grantor 9 1/19/2011 Page 10 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Baker, Lucinah + Purington/Purrington, Nathaniel North Yarmouth 1766 1766 4 548 Baker, Lussana (sic) + Mitchell, Jonathan North Yarmouth 1771 1771 7 60 Baker, Mary + Mitchell, Jonathan North Yarmouth 1771 1771 7 60 Baker, Rebeccah + Purington/Purrington, Nathaniel North Yarmouth 1766 1766 4 548 Baker, Robert Porter, Thomas 9 287 Baker, Robert Porter, Thomas 9 287 Baker, Samuel Spear, Joshua North Yarmouth 1760 1764 4 7 Baker, Samuel Chase, Humphrey + 8 572 Baker, Samuel Chase, Humphrey + 8 572 Baker, Samuel Mitchell, David 12 479 Baker, Samuel Mitchell, David 12 479 Baker, Samuel Blanchard, Ozias 13 517 Baker, Samuel Blanchard, Ozias 13 517 Baker, Samuel + Loring, Nicholas North Yarmouth 1758 1761 1 251 Baker, Samuel + Mitchell, Jonathan North Yarmouth 1771 1771 7 60 Baker, Samuel + Mitchell, Jonathan North Yarmouth 1771 1772 7 301 Baker, Sarah + Loring, Nicholas North Yarmouth 1758 1761 1 251 Baker, Susannah + Mitchell, Jonathan North Yarmouth 1771 1772 7 301 Bakerstown Committee Noyes, Samuel 9 256 Bakerstown Committee Noyes, Samuel 9 256 Bakerstown Committee Kent, Joseph 10 446 Bakerstown Committee Kent, Joseph 10 446 Bakerstown Committee Moody, John 10 446 Bakerstown Committee Moody, John 10 446 Bakerstown Committee Bagley, Jonathan 10 501 Bakerstown Committee Bagley, Jonathan 10 501 Bakerstown Committee Little, Josiah 10 505 Bakerstown Committee Little, Josiah 10 505 Bakerstown Committee Little, Josiah 10 507 Bakerstown Committee Little, Josiah 10 507 Bakerstown Committee Little, Josiah 10 507 Bakerstown Committee Little, Josiah 10 507 Bakerstown Committee Hills, Daniel 12 104 Bakerstown Committee Hills, Daniel 12 104 Bakerstown Committee Hills, Daniel 12 105 Bakerstown Committee Hills, Daniel 12 105 Bakerstown Committee Little, Moses 12 296 Bakerstown Committee Little, Moses 12 296

Cumberland County Deed - Grantor 10 1/19/2011 Page 11 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bakerstown Committee Brown, Joseph 12 460 Bakerstown Committee Brown, Joseph 12 460 Bakerstown Committee Little, Henry 13 30 Bakerstown Committee Little, Henry 13 30 Bakerstown Committee Little, Joseph 13 392 Bakerstown Committee Little, Joseph 13 392 Bakerstown, Committee of Sawyer, Abel Jr Bakerstown 1769 1772 7 402 Bakerstown, Committee of Little, Moses Jr. Bakerstown 1769 1773 7 475 Bakerstown, Committee of Little, Josiah Bakerstown 1769 1773 7 478 Bakerstown, Committee of Little, Moses Bakerstown 1769 1773 7 480 Bakerstown, Committee of Little, Moses Jr. Bakerstown 1769 1773 7 481 Bakerstown, Committee of + Little, Moses Bakerstown 1769 1772 7 479 Ball, John Matchet/Machett, John New Boston 1761 1761 1 141 Bancroft, Benjamin Bancroft, Abel 13 364 Bancroft, Benjamin Bancroft, Abel 13 364 Bancroft, Jonathan Porter, Thomas 9 551 Bancroft, Jonathan Porter, Thomas 9 551 Bangs, Barnabus Phinney, Stephen Gorham 1766 1766 5 8 Bangs, Barnabus Bangs, James 10 430 Bangs, Barnabus Bangs, James 10 430 Bangs, Barnabus Johnson, George Jr 12 39 Bangs, Barnabus Johnson, George Jr 12 39 Bangs, Barnabus + Whitney, Mary Gorhamtown 1763 1763 2 341 Bangs, Benjamin Brewer, James Falmouth 1764 1764 2 539 Bangs, Benjamin Brewer, James Falmouth 1764 1764 2 539 Bangs, Benjamin Pearson, Moses, Esq. Falmouth 1768 1768 6 170 Bangs, Desire + Pearson, Moses, Esq. Falmouth 1768 1768 6 170 Bangs, Heman Whitney, Nathaniel 9 451 Bangs, Heman Whitney, Nathaniel 9 451 Bangs, Heman Whitney, Zebulon 10 517 Bangs, Heman Whitney, Zebulon 10 517 Bangs, Heman + Codman, Richard Standish 1788 1788 14 367 Bangs, Joshua Webb, Seth Gorhamtown 1760 1761 1 11 Bangs, Joshua Hale, Nathan, Esq. Gorhamtown 1758 1758 1 388 Bangs, Joshua Whitney, Nathan Narragansett Township 7 1761 1761 1 390 Bangs, Joshua Dill, Enoch North Yarmouth 1762 1762 2 51 Bangs, Joshua Bangs, Barnabas Gorhamtown 1762 1763 2 320 Bangs, Joshua + Brackett, John Falmouth 1771 1772 5 482

Cumberland County Deed - Grantor 11 1/19/2011 Page 12 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bangs, Joshua + Brackett, John Falmouth 1771 1772 5 483 Bangs, Joshua + Rand, Benjamin 9 273 Bangs, Joshua + Rand, Benjamin 9 273 Bangs, Joshua, Estate of Preble, Jedidiah Falmouth 1767 1768 6 114 Bangs, Joshua, Jr., Estate of Codman, Richard Falmouth 1768 1768 6 140 Bangs, Lowhamah + Whitney, Mary Gorhamtown 1763 1763 2 341 Bangs, Thomas Elder, Samuel 13 241 Bangs, Thomas Elder, Samuel 13 241 Banks, Moses + Clarke, Edward + Scarborough 1764 1764 4 17 Banks, Moses + Pool, Fitch + Scarborough 1764 1764 4 17 Banks, Moses + Clarke, Edward + Scarborough 1766 1766 4 472 Banks, Moses + Poole, Fitch + Scarborough 1766 1766 4 472 Banks, Phebe + Clarke, Edward + Scarborough 1764 1764 4 17 Banks, Phebe + Pool, Fitch + Scarborough 1764 1764 4 17 Banks, Phebe + Clarke, Edward + Scarborough 1766 1766 4 472 Banks, Phebe + Poole, Fitch + Scarborough 1766 1766 4 472 Banks/Bangs, Elias, Estate of + Harmon, Samuel Jr Scarborough 1772 1772 7 339 Banks/Bangs, Lydia + Harmon, Samuel Jr Scarborough 1772 1772 7 339 Bant, William Story, William North Yarmouth, Back of 1755 1761 1 192 Barber, Adam Lord, Nathan Falmouth 1772 1772 5 470 Barber, John + Barber, Hugh Falmouth 1757 1762 2 144 Barber, Joseph Bean + Gooding, Betty Falmouth 1784 1784 14 25 Barber, Mary + Barber, Hugh Falmouth 1757 1762 2 144 Barbour, Elizabeth + Armstrong, Jonathan Falmouth 1773 1773 5 580 Barbour, Hugh Preble, Jedidiah Jr Falmouth 1762 1764 2 522 Barbour, Hugh Knight, Samuel 8 405 Barbour, Hugh Blake, John Falmouth 1767 1779 11 169 Barbour, James Barbour, John Falmouth 1762 1762 2 207 Barbour, James Riggs, Ann + Gorham 1762 1762 2 209 Barbour, James Riggs, Margaret + Gorham 1762 1762 2 209 Barbour, John Green, Jeremiah, Esq. New Boston/ Bond to Settle 1766 1767 6 28 Barbour, John Green, Jeremiah, Esq. New Boston 1766 1767 6 30 Barbour, John Knight, Mark Falmouth 1772 1789 14 376 Barbour, Joseph Beem+ Armstrong, Jonathan Falmouth 1773 1773 5 580 Barbour, Robert Russell, Thomas C 13 239 Barbour, Robert Jones, David 13 340 Barker, Chandler Waite, Daniel Great Chebeague Island, North Yarmouth 1787 1791 14 539 Barker, David Russell, Edward 6 455

Cumberland County Deed - Grantor 12 1/19/2011 Page 13 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Barker, David Winslow, Benjamin + 8 518 Barker, David Gray, Andrew 9 269 Barker, David Barker, Thomas 10 390 Barker, David Gilkey, Joseph Gorham 1778 1778 11 113 Barker, David Brown, Ezra Windham 1778 1784 11 487 Barker, David Blanchard, Joseph + North Yarmouth 1766 1786 14 128 Barker, David Blanchard, Joseph + North Yarmouth 1766 1786 14 128 Barker, David + Graffam, Peter New Gloucester 1771 1771 5 455 Barker, David + Parsons, Jacob New Glocester 1768 1768 6 205 Barker, David + Blaney, Joseph 8 484 Barker, David+ Crockett, George Windham 1778 1778 11 84 Barker, Francis Babbidge/Babbige, Courtney Harpswell 1762 1765 4 244 Barker, Francis Babbidge/Babbige, James Harpswell 1762 1765 4 244 Barker, Jeremiah Lakeman, William 10 466 Barker, Maria/Mary+ Crockett, George Windham 1778 1778 11 84 Barker, Mary Blaney, Joseph 8 484 Barker, Mary Gilkey, Joseph Gorham 1778 1778 11 114 Barker, Mary + Graffam, Peter New Gloucester 1771 1771 5 455 Barker, Mary + Parsons, Jacob New Glocester 1768 1768 6 205 Barker, Thomas Elwell, Paine 10 300 Barker, Thomas + Hall, William + Windham 1790 1790 14 440 Barker, Thomas + Hicks, James + Windham 1790 1790 14 440 Barker, Thomas + Leighton, David + Windham 1790 1790 14 440 Barker, Thomas + Leighton, Jedediah + Windham 1790 1790 14 440 Barker, Thomas + Leighton, Pelataih + Windham 1790 1790 14 440 Barker, Thomas Jr Hall, William + Windham 1790 1790 14 440 Barker, Thomas Jr Hicks, James + Windham 1790 1790 14 440 Barker, Thomas Jr Leighton, David + Windham 1790 1790 14 440 Barker, Thomas Jr Leighton, Jedediah + Windham 1790 1790 14 440 Barker, Thomas Jr Leighton, Pelataih + Windham 1790 1790 14 440 Barker/Parker, David Tucker, Thomas New Casco 1764 1765 4 288 Barnard, Edmund Livermore, Elijah Livermore 1772 1773 7 549 Barnard, John Perry, Edward 9 487 Barnard, John Gardner, Nicholas 10 71 Barnard, John Baughn, William 10 235 Barnard, Robert Barnard, John Jr Waterford 1784 1791 14 533 Barnes, Annise + Curtis, Caleb Harpswell 1762 1762 2 211 Barnes, Nathaniel Bayley, Timothy Nova Scotia & Harpswell/ P of A 1763 1765 4 103

Cumberland County Deed - Grantor 13 1/19/2011 Page 14 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Barnes, Nathaniel Curtis, Nehemiah + 83 Barnes, Nathaniel Curtis, Caleb Harpswell 1761 1762 2 213 Barnes, Nathaniel + Curtie, Caleb Harpswell 1762 1762 2 211 Barratt, Elizabeth + Flynt, Thomas North Yarmouth 1753 1763 2 394 Barratt/Barrat, Isaiah + Flynt, Thomas North Yarmouth 1753 1763 2 394 Barrett, Joseph W + Little, Moses 10 504 Barrows/Burroughs, Alice + Farrow, John Windham 1764 1765 4 239 Barstow, Elizabeth, widow Randal, Paul Harpswell 1768 1768 6 99 Barstow, Joshua, Estate of Randal, Paul Harpswell 1768 1768 6 100 Barstow, Joshua, Estate of + Randal, Paul Harpswell 1767 1768 6 100 Bartlett, Caleb+ Codman, Richard+ North Yarmouth 1781 1781 11 316 Bartlett, Caleb+ Mussey, Benjamin+ North Yarmouth 1781 1781 11 316 Bartlett, Elijah Bartlett, Thomas 12 32 Bartlett, Geroge Bartley, William North Yarmouth 1784 1785 14 108 Bartlett, Malachi + Codman, Richard + North Yarmouth 1781 1781 11 316 Bartlett, Malachi + Mussey, Benjamin+ North Yarmouth 1781 1781 11 316 Bartlett, Mary + Little, Moses 10 504 Bartlett, Moses Little, Moses 10 504 Bartlett, Moses Clark, Norman 12 94 Bartlett, William Buckman, Samuel + 914 Bartol, George Bartol, William 893 Bartol, George Bartol, John 8 461 Bartol, George Bartol, Samuel 13 262 Bartol, George + Bartol, George Jr 8 265 Bartol, William Buckman, William 917 Bartol, William + Bartol, George Jr 8 265 Bartoll (sic), George Mitchell, William North Yarmouth 1770 1772 7 253 Bartoll, William Buckman, William New Casco & Falmouth 1769 1770 5 316 Barton, Jane + Manchester, John New Marblehead 1759 1762 1 465 Barton, Jane + Hendley, Joseph Falmouth 1764 1764 2 466 Barton, Thomas, Esq. Walmisley, John, Jr. Deposition 1764 1766 4 471 Barton, Thomas, Esq. Walmisley, John, Jr. Deposition 1764 1766 4 472 Bassett, Caleb Cushman, Jabez 13 269 Baston, Winthrop Russell, Edward North Yarmouth 1781 1783 11 436 Baston, Winthrop Hamilton, John 13 467 Batchelder, Ephraim Ayer, John 8 199 Batchelder, Ephraim + Lowell, Sylvanus 12 292 Batchelder, Hezekiah Williams, Samuel Jr 13 375

Cumberland County Deed - Grantor 14 1/19/2011 Page 15 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Batchelder, Peter Wormell, Joseph Falmouth, New Casco 1777 1783 11 462 Bayley, Abigail + Bayley, William Falmouth 1753 1765 4 203 Bayley, Benjamin Dyer, Jonah Falmouth 1786 1786 14 120 Bayley, David + Webb, Jonathan Falmouth 1786 1786 14 163 Bayley, Edmund & Abner Hills, Daniel 12 105 Bayley, Edmund & Abner Little, Moses 12 296 Bayley, Edmund + Noyes, Samuel 9 256 Bayley, Edmund + Little, Henry, Jr 13 30 Bayley, James + Bayley, William Falmouth 1753 1765 4 203 Bayley, James + Roberts, George Copson Falmouth, Long Creek 1773 1786 14 149 Bayley, Jane Partridge, Jesse Falmouth 1785 1785 14 114 Bayley, Jane Partridge, Jesse Falmouth 1787 1787 14 253 Bayley, Joseph Mussey, Benjamin Falmouth 1749 1768 6 122 Bayley, Joseph Patridge, Jesse Falmouth, Saccarappa 1782 1782 11 360 Bayley, Joseph Gooding, Richard Falmouth 1783 1783 11 466 Bayley, Joseph Broad, Abigail Falmouth 1784 1784 11 511 Bayley, Joseph Cross, Ralph Portland 1788 1788 11 567 Bayley, Joseph Cotton, Martha 12 73 Bayley, Joseph Woodman, Caleb 12 461 Bayley, Joseph + Waite, John Jr. Falmouth 1766 1767 5 78 Bayley, Joseph + Brackett, Joshua Jr Falmouth 1767 1767 5 224 Bayley, Joseph + Gooding, Richard 13 11 Bayley, Joseph + Webb, Jonathan Sarcarappa - Falmouth 1789 1790 14 434 Bayley, Joseph Jr + Brackett, Joshua Jr Falmouth 1767 1769 5 230 Bayley, Joseph, Jr Brackett, Joshua Falmouth 1767 1767 5 222 Bayley, Mary + Brackett, Joshua, Jr. Falmotuh 1767 1767 5 224 Bayley, Mary + Brackett, Joshua Jr. Falmouth 1767 1767 5 230 Bayley, Mary + Webb, Jonathan Falmouth 1786 1786 14 163 Bayley, Robert Graffam, Josiah Scarborough 1760 1761 1 279 Bayley, Robert Mason, Ebenezer 9 480 Bayley, Robert Graffam, Caleb 13 2 Bayley, Robert + King, Richard Scarborough 1760 1766 4 424 Bayley, Tabitha + Waite, John Jr. Falmouth 1766 1767 5 78 Bayley, Tabitha + Webb, Jonathan Sarcarappa - Falmouth 1789 1790 14 434 Bayley/Bailey, Benjamin Bayley, David Falmouth 1770 1771 7 33 Bayley/Bailey, James Graffam, Peter Windham 1771 1771 7 312 Bayley/Bailey, Jane + Bayley, David Falmouth 1766 1770 7 13 Bayley/Bailey, John Bayley, David Falmouth 1770 1771 7 34

Cumberland County Deed - Grantor 15 1/19/2011 Page 16 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bayley/Bailey, John + Bayley, David Falmouth 1766 1770 7 13 Bayley/Bailey, Robert Weare, Elijah North Yarmouth 1770 1770 7 10 Bayley/Bailey, Robert Royal, Naomi North Yarmouth/Deed of Gift 1771 1772 7 349 Bayley/Bailey, William Bayley, David Falmouth 1770 1771 7 34 Bayly, James + Meayberry, Thomas New Marblehead 1761 1762 2 80 Bayly, Rachel + Meayberry, Thomas New Marblehead 1761 1762 2 80 Beal, Edward McKenney, Jonathan 9 194 Beal, Lydia + Plummer, Daniel Cape Elizabeth 1762 1763 2 278 Beal, Manwarren Leach, James 6 470 Beal, Manwarren + Plummer, Daniel Cape Elizabeth 1762 1763 2 278 Beal, Manwarren, Jr. Beal, Edward Cape Elizabeth 1766 1767 4 531 Beal, Zachariah Little, Josiah 10 507 Bean, Jonathan Richardson, Aaron Pearsontown 1780 1780 11 242 Beard, John Burbank, Ebenezer Scarborough 1788 1789 14 414 Beard, Samuel, est of Burbank, Eleazer Scarborough 1788 1789 14 414 Bemis, David Briggs, Jesse 12 328 Bennet, William Calley, John Falmouth/ By Execution 1766 1766 4 450 Bennett, Abigail+ Brown, William Falmouth 1775 1779 11 243 Bennett, Isaac Wharf, Joseph 13 476 Bennett, Job Elwell, Prince 10 333 Bennett, Nathaniel Hammon, Zebedee + 10 205 Bennett, William Haskell, Soloman + Gorham 1773 1773 5 579 Bennett, William Lamb, William + Gorham 1773 1773 5 579 Bennett, William Phips, David 837 Bennett, William Webb, Eli Gorham 1777 1777 11 51 Bennett, William Stevens, Abraham Falmouth 1784 1784 11 483 Bennett, William+ Brown, William Falmouth 1775 1779 11 243 Bennett/Benet, William Buckman, William New Casco 1766 1766 5 39 Bent, Elisha + Bartlett, Jonathan 9 108 Bent, Peter Vassal [?], John + 9 161 Berg, John Andross, John 10 355 Bernard, John Gardner, Nicholas 10 71 Bernard, John Vaugh, William 10 235 Berry, Elisha Berry, Elisha, Jr. Scarborough 1761 1761 1 89 Berry, Elisha Stone, Solomon 10 90 Berry, Elisha + Carter, Benjamin Scarborough 1770 1770 5 327 Berry, Elisha Jr + Carter, Benjamin Scarborough 1770 1770 5 327 Berry, John Bryant, Bartholomew Scarborough 1763 1763 2 342

Cumberland County Deed - Grantor 16 1/19/2011 Page 17 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Berry, Jonathan Berry, John Scarborough 1761 1763 2 291 Berry, Jonathan Berry, Jonathan, Jr Scarborough 1760 1765 4 324 Berry, Jonathan Berry, Jonathan, Jr Scarborough 1760 1765 4 327 Berry, Jonathan Berry, Timothy 8 130 Berry, Joseph Gachel, John JR + Brunswick 1746 1791 14 522 Berry, Joseph Woodward, Peter + Brunswick 1746 1791 14 522 Berry, Thomas Watts, Edward 13 193 Berry, Thomas + Cowing, Charles 12 217 Berry, Timothy McLaughlin, Robert 8 368 Berry/Berre, Elisha Berry, Wesbrook Scarborough 1761 1761 1 352 Berry/Berrey, John Berrey, Jonathan Scarborough 1765 1765 4 319 Beswright, Peter + Stackpole, James 8 411 Bettwait, Peter Stackpole, James 8 411 Bibbard, Lemuel + Haskell, William Harpswell 1785 1786 14 190 Bibbard, Lemuel + Haskell, William Harpswell 1785 1786 14 191 Bibbard, Lemuel + Haskell, William Flag Island, Harpswell 1785 1786 14 192 Bibbard, Ruth + Haskell, William Harpswell 1785 1786 14 190 Bibbard, Ruth + Haskell, William Harpswell 1785 1786 14 191 Bibbard, Ruth + Haskell, William Flag Island, Harpswell 1785 1786 14 192 Bickford, Persia Doak, John 9 532 Bisco, Josiah Jackson, Samuel 12 176 Bisco, Josiah Bolster, Isaac 13 199 Bisco, Josiah + Fuller, Joshua 992 Bisco, Josiah + Coolidge, William 10 188 Bisco, Thomas Bisco, Josiah 10 348 Bishop, Deborah + Merrill/Merrel, Daniel North Yarmouth 1761 1765 4 331 Bishop, James + Merrill/Merrel, Daniel North Yarmouth 1761 1765 4 331 Black, Joab Marian, John 12 498 Black, Josiah Mariam, John 12 498 Blackman, Elizah + Loring, Solomon North Yarmouth 1761 1764 2 556 Blackstone, Bejamin Bucknam, Jeremiah 10 187 Blackstone, Bejamin Bucknam, Samuel Falmouth, New Casco 1777 1781 11 335 Blackstone, Bejamin Jones, Francis 12 55 Blackstone, Bejamin Lowell, George 12 468 Blackstone, Bejamin Jones, Francis Falmouth 1788 1788 14 334 Blackstone, Bejamin + Williams, Ebenezer Falmouth 1768 1768 5 207 Blackstone, Benjamin Dodd, Thomas Falmouth 1756 1762 2 170 Blackstone, Benjamin Delano, Ezekiel New Casco, Falmouth 1761 1763 2 295

Cumberland County Deed - Grantor 17 1/19/2011 Page 18 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Blackstone, Benjamin Dunbar, Peter Jr + Falmouth 1768 1769 5 203 Blackstone, Benjamin Tewksbury, John + Falmouth 1768 1769 5 203 Blackstone, Benjamin + Sawyer, Benjamin + Falmouth 1763 1764 2 529 Blackstone, Benjamin + Sawyer, Rebecca + Falmouth 1763 1764 2 529 Blackstone, Elenor Williams, Ebenezer Falmouth 1768 1768 5 207 Blake, Jacob Blake, John 10 284 Blake, John Marston, John Falmouth 1763 1763 2 338 Blake, John Hall, Hatevil Falmouth 1781 1781 11 303 Blake, John Cotton, Martha Harpswell 1783 1783 11 470 Blake, Mercy + Blake, John 10 284 Blake, Miriam + Blake, John 10 285 Blake, Nathaniel Blake, Othiel Gorham 1777 1780 11 245 Blake, William Marshall, Ezekiel land on Mereconeage Harbour 1762 1762 2 44 Blake, William Blake, Jacob North Yarmouth 1754 1779 11 184 Blake, William + Blake, John 10 285 Blanchard, John Hunt, Ephraim Durham 1785 1791 14 509 Blanchard, Lemuel Baldwin, Loamini 12 314 Blanchard, Nathaniel Sanborn, John 12 469 Blanchard, Nathaniel Goodwin's William Heirs 13 81 Blanchard, Nathaniel Blanchard, Seth 13 210 Blanchard, Nathaniel + Winslow, Seabury 13 48 Blanchard, Ozias Merrill, Edmund, 4th 12 281 Blanchard, Ozias Shaw, Joseph 13 127 Blanchard, Ozias Drinkwater, Daniel 13 233 Blanchard, Samuel Blanchard, Ebenezer + Moses Island, North Yarmouth 1762 1762 2 232 Blanchard, Samuel Blanchard, Sylvanus + Moses Island, North Yarmouth 1762 1762 2 232 Blanchard, Samuel Blanchard, Ebenezer + Moses Island, North Yarmouth 1762 1762 2 233 Blanchard, Samuel Blanchard, Sylvanus + Moses Island, North Yarmouth 1762 1762 2 233 Blanchard, Seth Tuttle, Elijah 13 250 Blanchard/Blancher, Nathaniel White, Asa + North Yarmouth 1761 1761 1 342 Blanchard/Blancher, Nathaniel White, John + North Yarmouth 1761 1761 1 342 Blancher, Nathaniel Bound, Ephraim + North Yarmouth 1762 1762 2 57 Blancher, Nathaniel Collins, Joseph + North Yarmouth 1762 1762 2 57 Blancher, Nathaniel Freeman, Philip + North Yarmouth 1762 1762 2 57 Blancher, Nathaniel Fisher, Samuel, Jr. North Yarmouth 1762 1765 4 446 Blancherd, Nathaniel Blancherd, Joseph North Yarmouth 1765 1765 4 279 Blaney, Andrew Waite, William 9 248 Blaney, Joseph Meabury/Mayberry/Meayberry, Richar New Marblehead 1760 1763 2 351

Cumberland County Deed - Grantor 18 1/19/2011 Page 19 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Blaney, Joseph Holyoke, Edward A. 10 17 Blaney, Joseph Porter, Thomas 10 336 Blaney, Joseph Hunnewell, Richard 10 519 Blaney, Joseph Hooper, Abigail 12 26 Blaney, Joseph Barker, David 13 381 Blaney, Joseph Templeman, John + 13 384 Blaney, Joseph Orue, Timothy 13 469 Blany/Blaner, Ivory/Ivery + Brown, Eleazer New Marblehead 1761 1761 1 292 Blany/Blaner, Mary + Brown, Eleazer New Marblehead 1761 1761 1 292 Blaxton/Blackstone, Benjamin + Agreement None Indicated 1772 1772 7 318 Blethen, Elizabeth+ Sweetser, William + Falmouth 1784 1787 11 551 Blethen, Ichabod+ Sweetser, William + Falmouth 1784 1787 11 551 Blethen, Job Day, Joseph Royalsborough 1777 1782 11 396 Blethen, John Cotton, William 9 540 Blethen, John Chase, Stephen 10 303 Blethen, John [Douglafo] (Douglass) 10 559 Blifs, Thedore + Little, Moses 10 504 Blodget/Blodgett, Jacob + Prince, Paul North Yarmouth 1770 1771 7 193 Blodget/Blodgett, Jeremiah + Prince, Paul North Yarmouth 1770 1771 7 193 Blodget/Blodgett, Jonathan Jr. + Prince, Paul North Yarmouth 1770 1771 7 193 Blodget/Blodgett, Miriam + Prince, Paul North Yarmouth 1770 1771 7 193 Blodget/Blodgett, Rebecca + Prince, Paul North Yarmouth 1770 1771 7 193 Boden, Benjamin + Burnam, Job Scarborough 1767 1768 6 117 Bodge, Benjamin Pate, Samuel Windham 1781 1781 11 341 Bodge, John Sterling, Joseph 6 287 Bodge, John Smith, Peter T. 10 243 Boies, James Gowell, William 8 352 Bolter/Boulter, Nathaniel Vaughan, William Scarborough 1770 1771 7 91 Bolter/Boulter, Nathaniel, Estate of +Vaughan, William Scarborough 1771 1771 7 109 Bolton, Rachel Blaney, Joseph 12 143 Bolton, Thomas Lowell, Stephen Falmouth 1759 1761 1 344 Bolton, Thomas Lowell, Agnis (Bolton) + Falmouth 1758 1761 1 348 Bolton, Thomas Lowell, Stephen + Falmouth 1758 1761 1 348 Bolton, Thomas Bolton, Mary Falmouth 1758 1762 2 50 Bolton, William + Blaney, Joseph 12 143 Bond, Benjamin Bond, John 9 257 Bond, Daniel Gleason, Isaac 990 Bonney, John Hatch, Fisher 10 429

Cumberland County Deed - Grantor 19 1/19/2011 Page 20 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bonney, Zarviah Hatch, Fisher 10 429 Booker, Joseph Fare, William + 10 250 Boothby, Eben Boothby, Nathan 12 561 Boothby, James Hern, Nicholas Scarborough 1761 1761 1 312 Boothby, James Merrill/Merril, Daniel Scarborough 1764 1764 4 21 Boothby, James Stuart, Samuel 972 Boothby, James Vaughn, William Scarborough 1785 1785 14 112 Boothby, Joseph Fabyan, Joshua 13 2 Boothby, Josiah + Boothby, James Scarborough 1772 1773 7 520 Boothby, Samuel Boothby, Nathaniel 8 273 Boothby, Samuel Boothby, Nathaniel 13 199 Boothby, Samuel Boothby, Nathaniel 13 237 Boothby, Samuel III + Babb, John Scarborough 1762 1762 2 106 Boothby, Samuel Jr + Obryan/Obryant, Mary + Biddeford 1757 1763 2 343 Boothby, Samuel Jr + Obryan/Obryant, Morris + Biddeford 1757 1763 2 343 Boothby, Samuel Sr. + Babb, John Scarborough 1762 1762 2 106 Boothby, Samuel, 3rd. Boothby, James Scarborough 1761 1761 1 331 Boothby, Samuel, Jr. Smith, Lemuel 6 356 Boothby, Samuel, Jr. Herne, Nicholas 9 261 Boothby, Sarah + Boothby, James Scarborough 1772 1773 7 520 Boothby, Thomas Est Hern, Nicholas 9 261 Boothy, William Boothby, Nathaniel 10 514 Bootman, Bradstreet + Order to Leave New Gloucester 814 Bootman, Mary Order to Leave New Gloucester 814 Boston, James Gooch, John North Yarmouth 1765 1773 7 557 Boulter, Nathaniel Moses, George, Jr. + 12 432 Boulter, Nathaniel Moses, George, Jr. + 12 435 Boulter, Nathaniel Vaughan, William Scarborough 1784 1784 14 1 Bourk, Mary + Pennell, Thomas 13 105 Bourk, William + Pennell, Thomas 13 105 Bourn, Sylvanus, Esq. Davis, Prince Gorhamtown 1765 1765 4 208 Bourn/Bourne, Sheerjashub Bourn, Melatiah Gorhamtown 1761 1761 1 310 Bourne, Melatiah McLellan, William Gorham 1767 1781 11 338 Bourne, Melatiah, Ex. + Bradbury, Theophilus Power of Attorney 1772 1772 7 331 Bowdoin, James, Exec. Bucknam, Samuel North Yarmouth 1761 1761 1 329 Bowdoin/Bowdoine, James, Estate oBucknam, Samuel North Yarmouth 1761 1761 1 329 Bowen, Nathan Webb, Samuel New Marblehead 1760 1765 4 233 Bowen, Nathan - New Marblehead AIngalls, John New Marblehead 1760 1762 2 148

Cumberland County Deed - Grantor 20 1/19/2011 Page 21 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bowen, Nathan - New Marblehead AIngalls, John New Marblehead 1760 1762 2 149 Bowen, Nathan - New Marblehead ACurtis, William New Marblehead 1760 1762 2 150 Bowen, Nathan, Esq. Elder, Isaac Windham 1764 1765 4 230 Bowers, William Fitch, Zacheriah 13 409 Box, John + Hoskins/Haskins, William Falmouth 1772 1772 7 412 Box, Lydia + Hoskins/Haskins, William Falmouth 1772 1772 7 412 Boyes, James Boyes, Alexander Harpswell/ Power of Attorney 1766 1766 4 477 Boyes, John Boyes, Alexander Harpswell/ Power of Attorney 1766 1766 4 478 Bracker, Mary + Pope, Elijah Falmouth 1773 1773 5 582 Bracket, Abigail + Erving, John, Esq. Falmouth 1766 1766 4 458 Bracket, Anthony Cromwell/Cromwel, Caleb Falmouth 1745 1761 1 401 Bracket, Anthony, Estate of Bracket, Joshua Falmouth 1766 1766 4 401 Bracket, Joshua Trott, Benjamin , Casco Bay 1762 1762 1 434 Bracket, Joshua Wildridge, James Falmouth 1766 1766 5 15 Bracket, Joshua Larrabee, Benjamin Jr Falmouth 1767 1767 5 127 Bracket, Joshua Field, Zachariah Falmouth 1767 1768 5 160 Bracket, Joshua + Erving, John, Esq. Falmouth 1766 1766 4 458 Bracket, Judith + Marston, Jasper + Falmouth 1766 1766 5 27 Bracket, Judith + Marston, John + Falmouth 1766 1766 5 27 Bracket, Margaret + Bracket, Joshua Falmouth 1766 1766 4 401 Bracket, Margaret + Bracket, Joshua Falmouth 1768 1768 6 194 Bracket, Thomas Bunker, Jonathan Falmouth 1766 1766 5 26 Bracket, Thomas + Bracket, Joshua Falmouth 1766 1766 4 401 Bracket, Thomas + Bracket, Joshua Falmouth 1768 1768 6 194 Bracket, Zachariah + Marston, Jasper + Falmouth 1766 1766 5 27 Bracket, Zachariah + Marston, John + Falmouth 1766 1766 5 27 Bracket/Brackett, Abraham/Abram Snow, John Falmouth 1759 1761 1 264 Bracket/Brackett, Anthony Warren, Samuel Gorhamtown 1761 1761 1 87 Bracket/Brackett, Anthony McCullison, William Gorhamtown 1752 1761 1 205 Bracket/Brackett, Joshua Anderson, Thomas Falmouth Neck 1761 1761 1 61 Bracket/Brackett, Joshua Motley, John Falmouth Neck 1761 1761 1 63 Brackett, Abigail Brackett, Jeremiah Falmouth 1784 1784 11 491 Brackett, Anthony Lowell, Lydia Falmouth 1773 1773 5 560 Brackett, Anthony Smith, Ephriam Gorham 1778 1778 11 92 Brackett, Anthony Libby, Joseph Gorham 1781 1781 11 338 Brackett, Anthony Starratt, David Falmouth, the Neck 1778 1782 11 383 Brackett, Anthony Brackett, Thomas 12 117 Brackett, Anthony Storer, Woodbury + 12 415

Cumberland County Deed - Grantor 21 1/19/2011 Page 22 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Brackett, Anthony Motley, Samuel 12 422 Brackett, Anthony + Coffin, Jeremiah Falmouth 1772 1772 5 469 Brackett, Anthony + Moulton, Peter Pearsontown 1772 1772 5 481 Brackett, Anthony + Moulton, Elizabeth North Yarmouth 1771 1771 7 136 Brackett, Anthony+ Brackett, James Gorham 1778 1778 11 143 Brackett, Anthony+ Holliday, John Falmouth 1780 1780 11 252 Brackett, Benjamin Marton, Bryant 6 244 Brackett, Elizabeth Fabyan, Joshua Gorham 1787 1787 14 288 Brackett, Elizabeth + Brackett, Joshua Falmouth 1766 1766 4 403 Brackett, Esther + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Brackett, Happy+ Brackett, James Gorham 1778 1778 11 143 Brackett, Herenhappuck + Coffin, Jeremiah Falmouth 1772 1772 5 469 Brackett, Herenhappuck + Mouton, Peter Pearsontown 1772 1772 5 481 Brackett, James Johnson, George Jr Gorham 1786 1786 14 205 Brackett, James Fabyan, Joshua Falmouth 1787 1787 14 270 Brackett, James Esq + Fabyan, Joshua Gorham 1787 1787 14 288 Brackett, Jeremiah Knight, Enoch Falmouth 1782 1784 11 489 Brackett, John Gorham, David Gorham 1772 1772 5 507 Brackett, Johua Trott, Benjamin 8 395 Brackett, Johua Bradbury, John 12 220 Brackett, Johua Robinson, Thomas 13 184 Brackett, Joshua Morton, Bryant 6 244 Brackett, Joshua Lunt, Michael Portland 1787 1788 14 341 Brackett, Joshua Green, Henry Portland 1788 1789 14 377 Brackett, Joshua Green, Daniel Portland 1789 1789 14 402 Brackett, Joshua Brackett, Abigail Portland 1790 1790 14 444 Brackett, Joshua Lunt, Michael Portland 1790 1790 14 457 Brackett, Joshua Green, Daniel + Portland 1790 1790 14 484 Brackett, Joshua Ross, David + Portland 1790 1790 14 484 Brackett, Joshua Hsley, Daniel Esq Portland 1791 1791 14 515 Brackett, Joshua Green, Daniel + Portland 1791 1791 14 516 Brackett, Joshua Ross, David + Portland 1791 1791 14 516 Brackett, Joshua Lunt, Joshua Falmouth 1791 1791 14 520 Brackett, Joshua Skillings, Mary Portland 1790 1790 14 541 Brackett, Joshua + Bailey, Joseph Jr 13 50 Brackett, Joshua Jr. + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Brackett, Kerenhappuck + Moulton, Elizabeth North Yarmouth 1771 1771 7 136 Brackett, Kerenhappuck+ Holiday, John Falmouth 1780 1780 11 252

Cumberland County Deed - Grantor 22 1/19/2011 Page 23 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Brackett, Mary + Brackett, Joshua Falmouth 1766 1766 4 404 Brackett, Thomas Moulton, Bryant 6 244 Brackett, Thomas Leighton, George 8 121 Brackett, Thomas Wilson, Gowen 12 48 Brackett, Thomas Vaughan, William Portland 1787 1787 14 260 Brackett, Thomas Fabyan, Sarah Portland 1790 1790 14 455 Brackett, Thomas + Pope, Elijah Falmouth 1773 1773 5 582 Brackett, Zachariah Bucknam, William 919 Brackett, Zachariah Brackett, Thomas 13 432 Brackett, Zachariah Est Winslow, Benjamin 12 505 Brackett, Zachariah Est Stevens, Isaac 12 506 Brackett, Zachariah Est Freeman, Samuel 12 569 Bradbury, Abigail + Division Various Locations 1765 1765 4 210 Bradbury, Benjamin Buckman, William 8 457 Bradbury, Benjamin Winslow, Benjamin 8 553 Bradbury, Benjamin Hacket, Moses New Glocester (sic) 1776 1782 11 572 Bradbury, Benjamin Waterman, Joseph 13 494 Bradbury, Benjamin Woodman, David 13 499 Bradbury, Benjamin + Fellows, Samuel 8 345 Bradbury, Benjamin Jr Prirce, Joseph 10 181 Bradbury, Elenor Fellows, Samuel 8 345 Bradbury, Elisabeth + Conant, Joseph Falmouth 1737 1761 1 79 Bradbury, Elizabeth Jordan, James 12 196 Bradbury, Elizabeth + Bradbury, Rowland Jr Falmouth 1772 1772 5 518 Bradbury, Elizabeth + Crosby, Abigail + Falmouth 1773 1773 5 525 Bradbury, Elizabeth + Crosby, Watson + Falmouth 1773 1773 5 525 Bradbury, Elizabeth + Plummer, Moses + 8 274 Bradbury, Jabez Kirkpatrick, John 13 190 Bradbury, Jabez + Butler, John Falmouth 1772 1772 5 451 Bradbury, Jacob Drinkwater, David 13 487 Bradbury, Jacob+ Mitchell, Benjamin North Yarmouth 1774 1778 11 80 Bradbury, Jonathan + Division Various Locations 1765 1765 4 210 Bradbury, Jonathan + Division Among Heirs Falmouth/ Division 1765 1767 6 45 Bradbury, Jonathan + Toothaker, Ebenezer Harpswell, Great Sebascodegin Island 1764 1770 7 22 Bradbury, Jonathan + Beswright, Peter 8 410 Bradbury, Judith + Division Various Locations 1765 1765 4 210 Bradbury, Judith, widow Bradbury, Theopilus Sebascodegin Island 1767 1767 6 51 Bradbury, Lydia + Drinkwater, David 13 487

Cumberland County Deed - Grantor 23 1/19/2011 Page 24 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bradbury, Lydia+ Mitchell, Benjamin North Yarmouth 1774 1778 11 80 Bradbury, Mary + Butler, John Falmouth 1772 1772 5 451 Bradbury, Moses Haskell, Benjamin 6 282 Bradbury, Moses Thoits, Jeremiah F. 818 Bradbury, Moses Videts, Joseph 9 460 Bradbury, Paine Thomas + Rogers, William 9 507 Bradbury, Rowland + Conant, Joseph Falmouth 1737 1761 1 79 Bradbury, Rowland + Bradbury, Rowland Jr Falmouth 1772 1772 5 518 Bradbury, Rowland + Crosby, Abigail + Falmouth 1773 1773 5 525 Bradbury, Rowland + Crosby, Watson + Falmouth 1773 1773 5 525 Bradbury, Rowland + Plummer, Moses + 8 274 Bradbury, Sarah + Division Various Locations 1765 1765 4 210 Bradbury, Sarah + Small, Taylor Chebascodegan Island (Harpswell) 1768 1768 6 206 Bradbury, Sarah + Needham, Edmund 9 441 Bradbury, Sarah + Stanford, Josiah 10 474 Bradbury, Sarah + Ingraham, Joseph H. 13 257 Bradbury, Theophilus Williams, Samuel Harpswell 1761 1761 1 394 Bradbury, Theophilus Purenton, Nathaniel Gr. Sebascodegin Island, Harpswell 1760 1761 1 395 Bradbury, Theophilus Pearson, Moses 9 491 Bradbury, Theophilus Roberts, Joseph 10 219 Bradbury, Theophilus Hunnewell, Elijah 10 391 Bradbury, Theophilus Stanford, Josiah 10 474 Bradbury, Theophilus + Division Various Locations 1765 1765 4 210 Bradbury, Theophilus + Division Among Heirs Falmouth/ Division 1765 1767 6 45 Bradbury, Theophilus + Small, Taylor Chebascodegan Island (Harpswell) 1768 1768 6 206 Bradbury, Theophilus + Toothaker, Ebenezer Harpswell, Great Sebascodegin Island 1764 1770 7 22 Bradbury, Theophilus + Beswright, Peter 8 410 Bradbury, Theophilus + Needham, Edmund 9 441 Bradbury, Theophilus + Paine, Jonathan 12 226 Bradbury, Theophilus + Grant, James Falmouth 1784 1784 14 28 Bradbury, Theophilus, Estate of Division Various Locations 1765 1765 4 210 Bradbury, Theophilus, Estate of Division Among Heirs Falmouth/ Division 1765 1767 6 45 Bradbury, Wyman Beswright, Peter 8 410 Bradbury, Wymond + Division Various Locations 1765 1765 4 210 Bradbury, Wymond + Division Among Heirs Falmouth/ Division 1765 1767 6 45 Bradbury, Wymond/Wyman + Toothaker, Ebenezer Harpswell, Great Sebascodegin Island 1764 1770 7 22 Bradford, George + Chandler, Zecheriah + North Yarmouth 1769 1770 5 270 Bradford, George + Mitchell, Jacob + North Yarmouth 1769 1770 5 270

Cumberland County Deed - Grantor 24 1/19/2011 Page 25 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bradford, John + Chandler, Zecheriah + North Yarmouth 1769 1770 5 270 Bradford, John + Mitchell, Jacob + North Yarmouth 1769 1769 5 270 Bradford, Joseph Chandler, Zachariah + North Yarmouth 1769 1770 5 272 Bradford, Joseph Mitchell. Jacob + North Yarmouth 1769 1770 5 272 Bradford, Lydia + Loring, Nicholas 13 520 Bradford, Lydia + Brewer, Edward North Yarmouth 1773 1786 14 133 Bradford, Seth Loring, Nicholas 13 520 Bradford, Seth + Brewer, Edward North Yarmouth 1773 1786 14 133 Bradish, Abiah + Marwick, Hugh Falmouth 1770 1770 5 344 Bradish, Abiah + Merril, Silas + Falmouth 1771 1771 5 413 Bradish, Abiah + Merrill, Adam + Falmouth 1771 1771 5 413 Bradish, Abiah + Toby, Page Falmouth 1772 1772 5 496 Bradish, Abiah + Cobb, Samuel Falmouth 1772 1772 5 577 Bradish, Abiah + Division Falmouth 1772 1772 7 335 Bradish, Abiah + Cobb, Samuel Falmouth 1773 1778 11 69 Bradish, David Toby, Page 8 284 Bradish, David + Marwick, Hugh Falmouth 1770 1770 5 344 Bradish, David + Merril, Silas + Falmouth 1771 1771 5 413 Bradish, David + Merrill, Adams + Falmouth 1771 1771 5 413 Bradish, David + Toby, Page Falmouth 1772 1772 5 496 Bradish, David + Cobb, Samuel Falmouth 1772 1772 5 577 Bradish, David + Division Falmouth 1772 1772 7 335 Bradish, David + Cobb, Samuel Falmouth 1773 1778 11 69 Bradish, Ebenezer Bradish, Ebenezer Jr 12 44 Bragdon, Deborah + Barber, Adam 887 Bragdon, Joseph Jr Toothaker, Seth Mereconeage Neck 1762 1762 2 43 Bragdon, Joseph Jr + Barstow, Joshua Harpswell 1762 1762 2 256 Bragdon, Mary + Barstow, Joshia Harpswell 1762 1762 2 256 Bragdon, Sarah Barber, Adam 887 Bragdon, Solomon Bragdon, Solomon Jr Scarborough 1763 1763 2 439 Bragdon, Solomon Hoskins, William Scarborough 1765 1765 4 83 Bragdon, Solomon Brown, Joshua Scarborough 1754 1765 4 339 Bragdon, Solomon Barbour, Adam 885 Bragdon, Solomon Bragdon, Solomon Jr 9 379 Bragdon, Solomon Moulton, John 10 512 Bragdon, Solomon Bragdon, Solomon Jr Scarborough 1778 1778 11 93 Bragdon, Solomon Morris, Charles Scarborough 1779 1781 11 418 Bragdon, Solomon Jr Barbour, Adam 887

Cumberland County Deed - Grantor 25 1/19/2011 Page 26 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bragdon, Solomon Jr Bragdon, Solomon + 10 197 Bramhall, Benjamin Titcomb, Benjamin Portland 1786 1786 14 188 Bramhall, Benjamin + Freeman, Samuel 9 467 Bramhall, Connelius Cummings, Thomas 10 552 Bramhall, Connelius Brown, Robert Falmouth 1780 1780 11 264 Bramhall, Connelius Freeman, Enoch 12 187 Bramhall, Connelius Noyes, Joseph 12 273 Bramhall, Edmund Cobb, Andrew Gorham 1779 1779 11 194 Bramhall, Edmund Phiney, Deeker+ Gorham 1779 1779 11 201 Bramhall, Edmund Phiney, James + Gorham 1779 1779 11 201 Bramhall, Edmund Elwell, Jonathan Falmouth 1779 1781 11 277 Bramhall, George+ Cummings, Thomas Falmouth 1782 1782 11 384 Bramhall, Joseph+ Elwell, Jonathan Gorham 1780 1780 11 266 Bramhall, Joshua Brackett, Zachariah 8 115 Bramhall, Joshua Fruman, Enoch 923 Bramhall, Joshua Heirs Hanscome, George 12 541 Bramhall, Remembrance+ Elwell, Jonathan Gorham 1780 1780 11 266 Bramhall, Sylvanus Hanscome, George Jr 12 213 Bramhall, Tilpah+ Cummings, Thomas Falmouth 1782 1782 11 384 Bran, Ebenezer Boothby, Samuel Biddeford 1756 1762 2 57 Bran, Ebenezer Gray, John 13 484 Bran, Ebenezer + Timothy Davis + North Yarmouth/ Division 1766 1766 4 501 Branch, Benjamin Webb, Jonathan Falmouth 1763 1763 2 281 Bray, Arron Woodbury, Humphrey 6 505 Bray, John Randall, Daniel 12 446 Bray, John + Wilson, William 12 434 Bray, John Jr + Wilson, William 12 433 Bray, John Jr + Wilson, William 12 434 Brazier, John + Brazier, Zachariah H 10 328 Brazier, John + Noyes, Joseph 10 329 Brazier, Sarah + Winslow, Nathan, Jr. Falmouth 1765 1765 4 96 Brazier, Zachariah H Noyes, Joseph 10 329 Brazier, Zachariah Harrison + Winslow, Nathan, Jr. Falmouth 1765 1765 4 96 Brewer, Frances + Harrington, Thomas Sudbury Canada 1770 1772 7 317 Brewer, James Bangs, Benjamin Falmouth 1764 1764 2 539 Brewer, Jonathan + Harrington, Thomas Sudbury Canada 1770 1772 7 317 Brewer, Sarah Brewer, Eleanor 825 Briant, Elizabeth + Rice, Joseph Scarborough 1762 1762 2 74

Cumberland County Deed - Grantor 26 1/19/2011 Page 27 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Briant, Samuel Davis + Rice, Joseph Scarborough 1762 1762 2 74 Briant/Bryant, James Waters, David Falmouth/Judgment 1771 1771 7 214 Briant/Bryant, John Rice, Joseph Scarborough 1771 1771 7 122 Bricknell, Anna + Foye, John + 6 492 Bricknell, James + Foye, John + 6 492 Bridge Town/Bridgton, Committee of Hale, Moses Bridge Town (sic) 1770 1772 7 455 Bridge, James Simpson, Lewis Brunswick 1780 1780 11 235 Bridge, Nalhaniel + Bent, Peter 9 163 Bridge, Nalhaniel + Dix, Jonas Jr 12 341 Bridge, Nathaniel+ Smith, Nathan Both sides Androscoggin River 1773 1779 11 146 Bridges, Caleb Clark, Daniel 10 460 Bridges, Daniel + Purinton, Nathaniel Harpswell 1769 1770 5 333 Bridges, Daniel + Purinton, Nathaniel Harpswell 1769 1770 5 337 Bridges, Elizabeth + Prince, Paul North Yarmouth 1770 1771 7 194 Bridges, John Stevens, Jacob 12 309 Bridges, John + Prince, Paul North Yarmouth 1770 1771 7 194 Bridges, Josiah Truman, Enoch Gorham 1772 1772 5 515 Bridges, Josiah + Freeman, Enoch, Esq. Gorhamtown 1761 1761 1 381 Bridges, Moody Cummings, Josiah 10 315 Bridges, Moody Porter, Thomas 10 344 Bridges, Moody Stevens, Jacob 12 311 Bridges, Nalhaniel Bent, Peter 9 163 Bridges, Nalhaniel Dix, Jonas Jr 12 341 Bridges, Nathaniel + Dix, Jonas Jr 12 342 Bridges, Samuel Bridges, Josiah Gorham 1770 1772 5 514 Bridges, Thankfull + Purinton, Nathaniel Harpswell 1769 1770 5 333 Bridges, Thankfull + Purinton, Nathaniel Harpswell 1769 1770 5 337 Bridgham, John Webb, Joseph 12 331 Bridgham, John Hinkley (Hickling), William 12 333 Bridgton Emerson, William 9 509 Bridgton Perley, Thomas 10 230 Bridgton Perley, Thomas, Jr. 10 231 Bridgton Porter, Thomas 10 343 Bridgton Merrill, Daniel 10 479 Bridgton Foster, Asael 12 205 Bridgton Gates, Stephen 12 232 Bridgton Bridges, Moody 12 310 Bridgton Hopkins, Thomas 12 326

Cumberland County Deed - Grantor 27 1/19/2011 Page 28 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bridgton Harding, Stephen 12 402 Bridgton Robinson, Thomas 12 403 Bridgton Gates, Stephen 13 59 Bridgton Chadbourne, Silas 13 92 Bridgton Hall, Wm 13 447 Bridgton Hall, Wm 13 448 Bridgton Lovitt, Joseph + 13 449 Briggs, Solomon Pennell, Thomas Brunswick 1779 1780 11 209 Brightman, Joseph Lewis, Nathan 10 186 Brightman, Joseph Cutter, Ebenezer North Yarmouth 1780 1781 11 268 Brightman, Joseph Cutter, Samuel 12 211 Brintual, Esther + Sprague, Stower North Yarmouth 1763 1763 2 413 Brintual, James + Sprague, Stower North Yarmouth 1763 1763 2 413 Brintual, John + Sprague, Stower North Yarmouth 1763 1763 2 413 Broad, Ephm Mayo, Simeon 12 306 Broad, Ephraim Hopkins, Thomas Falmouth, the Neck 1784 1784 11 478 Bromfield, Henry Powell, Jeremiah 9 299 Bromfield, Henry + Powell, Jeremiah 9 299 Brooks, Edward Gilman, Tristam 6 535 Brooks, Sarah + Sawyer, Ebenezer Falmouth 1760 1761 1 31 Brooks, Sarah + Sawyer, Joseph Falmouth 1761 1764 2 464 Browen, Nathan Hall, Daniel 9 138 Browen, Nathan + Crediford, Nathaniel 9 203 Browen, Nathan + Crockett, Daniel 10 513 Brown, Abigail + Putnam, Oliver New Marblehead 1761 1761 1 314 Brown, Amos Selley, Benjamin Gorham 1784 1784 14 27 Brown, Amos Mayberry, John, Jr. 12 155 Brown, Amos + Division Deed 8 534 Brown, Asa Brown, Eleazer New Marblehead 1761 1761 1 295 Brown, Asaph Shaw, Josiah 12 264 Brown, Asaph Robbins, Jonah 13 289 Brown, Asaph Robbins, Jonah 13 291 Brown, Benjamin Robbins, Jonathan 13 290 Brown, Daniel Brown, Daniel, Jr. 8 570 Brown, Daniel Brown, Daniel, Jr. 12 538 Brown, Daniel, Jr. Stanwood, William 12 316 Brown, Daniel, Jr. Stanwood, William 12 539 Brown, David Larrabee, Joshua Flintstown 1789 1789 14 397

Cumberland County Deed - Grantor 28 1/19/2011 Page 29 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Brown, David + Baldwin, Loamnic 13 371 Brown, Ebenezer Jackson, Lemuel On Little Androscoggin River 1781 1781 11 408 Brown, Eleazer + Putnam, Oliver New Marblehead 1761 1761 1 314 Brown, Ephraim King, Richard Scarborough 1763 1763 2 358 Brown, Ezra Cobb, Peter Windham 1777 1777 11 20 Brown, Ezra Barker, David Windham 1778 1778 11 133 Brown, Ezra + Division 8 534 Brown, Hannah Drinkwater, Samuel 12 500 Brown, Hannah + Pierce, Thomas Scarborough 1763 1764 2 505 Brown, Hannah + Doran, Mattheww Cape Elizabeth 1770 1770 5 294 Brown, Hannah + Sylvester, Joseph Portland 1788 1788 14 352 Brown, Jacob Jackson, Thomas Falmouth 1762 1762 1 427 Brown, Jacob Seabury, Abigail North Yarmouth 1752 1765 4 349 Brown, Jacob Codman, Richard + 8 170 Brown, Jacob Carter, Benjamin 8 234 Brown, Jacob Duran, Matthew 8 238 Brown, Jacob Starbird, John 8 441 Brown, Jacob Dyer, Christopher 13 156 Brown, Jacob Jones, David 13 339 Brown, Jacob True, Nathaniel 13 395 Brown, Jacob + Soul, Barnabas/ Division North Yarmouth/ Division 1761 1765 4 86 Brown, Jacob + Winslow, Barnabas/ Division North Yarmouth/ Division 1761 1765 4 86 Brown, Jacob + Grant, Abraham + North Yarmouth/ Division 1758 1765 4 379 Brown, John Carter, Benjamin + Scarborough 1764 1767 5 99 Brown, John Moulton, Daniel + Scarborough 1764 1767 5 99 Brown, John Brown, Jacob 8 232 Brown, John + Duran, Matthew Cape Elizabeth 1770 1770 5 294 Brown, John heirs Brown, Jacob 895 Brown, John, heirs Dyer, Christopher 13 154 Brown, Joseph Brown, Eleazer New Marblehead 1761 1761 1 294 Brown, Joseph Brown, Joseph, Jr. 6 283 Brown, Joseph, Jr. Story, William New Boston 1761 1761 1 168 Brown, Joshua + Pierce, Thomas Scarborough 1763 1764 2 505 Brown, Joshua + Sylvester, Joseph Portland 1788 1788 14 352 Brown, Josiah + Fuller, Joseph 992 Brown, Josiah + Coolidge, William 10 188 Brown, Moses Chandler, Edmund 10 201 Brown, Moses Thoits, Jeremiah F. 10 480

Cumberland County Deed - Grantor 29 1/19/2011 Page 30 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Brown, Rachel+ Brown, Jacob Falmouth 1781 1781 11 406 Brown, Rebecca+ Titcomb, Benjamin Falmouth, the Neck 1782 1783 11 445 Brown, Rebeckah + Brown, Eleazer New Marblehead 1761 1761 1 293 Brown, Reliance Veasy, Samuel 8 495 Brown, Samuel Hale, Oliver 13 327 Brown, Samuel Rich, Barnabas Gorham 1788 1788 14 358 Brown, Samuel + Veasy, Samuel 8 495 Brown, Sarah + Brown, Eleazer New Marblehead 1761 1761 1 293 Brown, Sarah hiers York, William A. 12 430 Brown, Silas Fletcher, Joseph 12 444 Brown, Susannah + Pierce, Thomas Scarborough 1763 1764 2 505 Brown, Thomas Porter, Thomas 9 549 Brown, Thomas Fickett, Jonathan 13 472 Brown, Thomas + Division 12 416 Brown, Timothy Toby, Richard 10 466 Brown, William Brown, Elazer New Marblehead 1761 1761 1 295 Brown, William + Titcomb, Benjamin Falmouth, the Neck 1782 1783 11 446 Brown, William Burnet Libby, Thomas Jr. Scarborough 1770 1770 5 342 Brown, William Burnet Johnson, Robert Scarborough 1770 1770 5 343 Brown, William Burnet Libby, Thomas Jr. Scarborough 1771 1771 5 355 Brown, William Burnet Bradbury, Theophilus, Esq. Power of Attorney 1768 1770 7 20 Brown, William Burnet, Esq. Bradbury, Theophilus Power of Attorney 1767 1767 4 547 Brown, William, Estate of + Bradbury, Theophilus Power of Attorney 1772 1772 7 331 Brunswick Cochran, John heirs + 6 467 Brunswick Cochran, Samuel + 6 467 Brunswick Ross, William Jr. 8 281 Brunswick Giveen, Daniel 13 450 Brunswick + Gibbs, Henry Gurnett Island, Brunswick 1747 1765 4 145 Brunswick, Proprietors of Pennel/Pinnell, John Brunswick 1761 1761 1 319 Bryant, Bartholemew Obryan, Morris Scarborough 1763 1763 2 342 Bryant, Bartholomew Berry, John Scarborough 1763 1763 2 290 Bryant, Eleazer Perry, John 855 Bryant, James Stevens, John Gorham 1766 1766 5 1 Bryant, James Stevens, John Jr. Presumpscot Falls 1766 1766 5 2 Bryant, James Frost, Benjamin Gorham 1766 1766 5 7 Bryant, James Waters, David 6 388 Bryant, James + Bennet, William Gorham 1772 1772 7 430 Bryant, John Estate Pepperill, William Estate Sir Baronet Scarborough 1763 1763 2 384

Cumberland County Deed - Grantor 30 1/19/2011 Page 31 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bryant, John Jr. Bryant, John 853 Bryant, Jonathan Hinkley, Seth 8 435 Bryant, Jonathan Toby, William Falmouth 1783 1783 11 457 Bryant, Lydia + Putnam, Jesse Falmouth 1789 1789 14 395 Bryant, Samuel + Putnam, Jesse Falmouth 1789 1789 14 395 Bryant/Briant, James Frost, Abigail + Falmouth/ Judgment 1766 1766 4 497 Bryant/Briant, James Frost, Andrew Pepperell (minor) Falmouth/ Judgment 1766 1766 4 497 Bryant/Briant, James Frost, Charles (minor) Falmouth/ Judgment 1766 1766 4 497 Bryant/Briant, James Frost, Jane (minor) Falmouth/ Judgment 1766 1766 4 497 Bryant/Briant, James Frost, William (minor) Falmouth/ Judgment 1766 1766 4 497 Buck, Abijah Woodman, John 6 517 Buck, Abijah Barker, David 8 514 Buck, Abijah + Fox, John 8 224 Buck, Abijah + Smith, Thomas 8 382 Buckman, Ann + Bartol, William Falmouth 1767 1767 6 26 Buckman, Samuel Winslow, Gilbert North Yarmouth 1757 1765 4 391 Buckman, William + Bartol, William Falmouth 1767 1767 6 26 Bucknam, Ann + Pote, Greenfield New Casco in Falmouth 1760 1761 1 206 Bucknam, Ann + Bayley, James Falmouth 1761 1762 1 424 Bucknam, Ann + Crockett, Andrew Naraganset 1764 1767 5 110 Bucknam, Ann + Lowell, Stephen Falmouth 1772 1772 7 319 Bucknam, Anna + Phinney, James Gorham 1769 1772 5 427 Bucknam, Anna + Pote, Thomas Narragansett Twp #7 1762 1782 11 407 Bucknam, Daniel Whitney, Daniel Township #4 1789 1789 14 427 Bucknam, Elizabeth Merrill, Moses North Yarmouth 1763 1763 2 311 Bucknam, Joses + Sprague, John North Yarmouth 1762 1763 2 414 Bucknam, Mary Buckman, Samuel, Heirs of + North Yarmouth/Release of Dower 1766 1772 7 279 Bucknam, Mary Bucknam, Elizabeth + North Yarmouth/Release of Dower 1766 1772 7 279 Bucknam, Mary Gray, Andrew + North Yarmouth/Release of Dower 1766 1772 7 279 Bucknam, Mary Loring, Richmond + North Yarmouth/Release of Dower 1766 1772 7 279 Bucknam, Mary + Sprague, John North Yarmouth 1762 1763 2 414 Bucknam, Samuel Blaney, Benjamin 8 163 Bucknam, Samuel Blackstone, Benjamin Falmouth, New Casco 1777 1781 11 333 Bucknam, Samuel + Merrill, Moses North Yarmouth 1763 1763 2 311 Bucknam, Samuel hiers Bucknam, William 8 251 Bucknam, Samuel hiers Seabury, Barnabas 10 126 Bucknam, Samuel, Estate of + Division North Yarmouth 1770 1772 7 273 Bucknam, William Pote, Jeremiah New Casco 1761 1762 2 112

Cumberland County Deed - Grantor 31 1/19/2011 Page 32 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Bucknam, William Jones, Mary New Casco 1757 1763 2 286 Bucknam, William Cutter, Samuel North Yarmouth 1766 1766 4 506 Bucknam, William Griffin, Ephraim North Yarmouth 1769 1770 5 305 Bucknam, William Bennet, William New Casco 1767 1767 6 31 Bucknam, William Gray, Andrew + North Yarmouth 1770 1772 7 276 Bucknam, William Loring, Richmond + North Yarmouth 1770 1772 7 276 Bucknam, William Gray, Andrew + North Yarmouth 1769 1772 7 277 Bucknam, William Loring, Richmond + North Yarmouth 1769 1772 7 277 Bucknam, William Griffin, Samuel 8 219 Bucknam, William Seabury, Barnabas 10 126 Bucknam, William Field, James North Yarmouth 1778 1784 11 523 Bucknam, William Loring, Richmond 12 60 Bucknam, William Drinkwater, Samuel 12 500 Bucknam, William Curtis, Thomas + 13 168 Bucknam, William Hooper, Robert 13 361 Bucknam, William Hill, Hezekiah 13 367 Bucknam, William + Pote, Greenfield New Casco in Falmouth 1760 1761 1 206 Bucknam, William + Bayley, James Falmouth 1761 1762 1 424 Bucknam, William + Crockett, Andrew Naraganset 1764 1767 5 110 Bucknam, William + Phinney, James Gorham 1769 1772 5 427 Bucknam, William + Division North Yarmouth 1770 1772 7 273 Bucknam, William + Lowell, Stephen Falmouth 1772 1772 7 319 Bucknam, William + Division 9 112 Bucknam, William + Pote, Thomas Narragansett Twp #7 1762 1782 11 407 Bucknam, William + Loring, Solomon 13 522 Budge, James + Simpson, Lewis Brunswick 1780 1780 11 235 Buffum, Jonathan + Lowell, Daniel 849 Buffum, Joshua Buffum, Samuel Brunswick 1767 1767 6 25 Buffum, Lucretia + Ald, William 8 269 Buffum, Robert Jr. + Lowell, Daniel 849 Buffum, Samuel + Ald, William 8 269 Bunker, Jonathan Ilsley, Enoch Falmouth 1782 1786 14 186 Burgess, William Wadsworth, Pelig Portland 1791 1791 14 519 Burnam, Daniel Burnam, Thomas Scarborough 1761 1762 2 156 Burnam, Job Burnam, Richard Scarborough 1761 1761 1 244 Burnell, Elizabeth + Holbrook, Margaret Gorham 1771 1771 7 126 Burnell, John Shaw, Ebenezer Pearsontown 1767 1767 5 60 Burnell, John Crane, Daniel Pearsontown 1767 1767 5 64

Cumberland County Deed - Grantor 32 1/19/2011 Page 33 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Burnell, John Gorham, David Gorham 1768 1768 5 151 Burnell, John + Holbrook, Margaret Gorham 1771 1771 7 126 Burnham, Abel hiers Wells, Joseph 10 186 Burnham, Daniel Stuart, John Scarborough 1771 1771 5 407 Burnham, Daniel Stuart, Joseph + 6 279 Burnham, Daniel King, Richard 6 498 Burnham, Daniel + Collins, Jonathan 9 278 Burnham, Daniel + Moulton, Daniel 10 475 Burnham, Job Marrs, Dennis Scarborough 1761 1768 6 144 Burnham, Job Disposition 9 281 Burnham, Mary Warren, John New Gloucester 1772 1773 5 531 Burnham, Mary Moulton, Daniel 10 475 Burnham, Pike + Wells, Joseph 10 186 Burnham, Reuben Perley, Thomas Jr. 12 132 Burnham, Reuben Peabody, John 12 368 Burnham, Robert Collins, Jonathan 10 357 Burnham, Samuel Collins, Jonathan 10 357 Burnham, Solomon Collins, Jonathan 9 278 Burnham, Thomas Collins, Jonathan 10 356 Burnham, Thomas Moulton, Daniel 10 475 Burnham, Thomas Wells, Simeon 13 178 Burnham, Thomas + Warren, John New Gloucester 1772 1773 5 531 Burnham, Thomas + Stuart, John 6 475 Burnham/Burnam, Daniel Hewes, Samuel New Boston 1765 1765 4 190 Burns, William Meabury/Mayberry/Meayberry, William Madomack Falls 1736 1763 2 347 Burrell, Theophilus heirs Potter, Elijah 9 284 Burridge, Ephraim Fuller, Joshua On Little Androscoggin River 1772 1781 11 408 Burrows (Burroughs), George + Winslow, Nathan + 9 177 Burrows, Thomas + Winslow, Nathan + 9 177 Burt, Benjamin Putnam, Eleazer 12 483 Burt, Henry + Waters, David Casco Bay 1754 1765 4 224 Burt, Huldah + Waters, David Casco Bay 1754 1765 4 224 Burton, William Lakeman, Josiah Gorham 1785 1790 14 438 Bussey, Davis + Crawford, James 13 308 Bussey, Sarah (alias Coleman) + Crawford, James 13 308 Butler, Ann+ Tate, George Falmouth 1778 1778 11 145 Butler, George, Estate of Buckman, William Falmouth 1766 1768 6 86 Butler, George, Estate of Notice of sale Falmouth/ Notice of Sale 1766 1768 6 88

Cumberland County Deed - Grantor 33 1/19/2011 Page 34 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Butler, John Tyng, John (Indenture) Falmouth/ Division 1767 1767 6 68 Butler, John Longfellow, Stephen 6 403 Butler, John Philbrook, Jonathan 10 485 Butler, John+ Tate, George Falmouth 1778 1778 11 145 Butler, Mary (widow), Adm. Buckman, William Falmouth 1766 1768 6 86 Butterfield, Joseph + Ingells, Isaiah 10 515 Butterfield, Reuben + Ingells, Isaiah 10 515 Buttolph, John + Dudley, William North Yarmouth 1739 1763 2 288 Butts, Mercy + Kent, John Portland 1788 1788 14 362 Butts, Samuel + Kent, John Portland 1788 1788 14 362 Buxton, James + Jones, Stephen 12 493 Buxton, Susannah + Jones, Stephen 12 493 Byles, Charles Byles, Charles Jr. North Yarmouth 1760 1764 2 487 Byles, Charles True, Jabez New Glocester 1761 1765 4 310 Byles, Charles Byles, Charles, Jr. New Glocester 1761 1765 4 415 Byles, Charles + Drinkwater, David 13 487 Byles, Rebecca+ Mitchell, Benjamin North Yarmouth 1774 1778 11 79 Byles, Rebekah + Drinkwater, David 13 487 Byles/Boyles, Charles+ Mitchell, Benjamin North Yarmouth 1774 1778 11 79 Byram, Elizabeth Weare,Elijah 6 553 Byram, Elizabeth Loring, Solomon 9 427 Byram, Elizabeth Moxcey, Rachel 10 266 Byram, Elizabeth Merrill, Samuel 13 549 Byram, Elizabeth+ Prince, Paul North Yarmouth 1780 1781 11 332 Byram, Oliver Moxcey, Rachel 10 266 Byram, Theophilus Byram, Oliver 10 102 Byram, Theophilus Wadsworth, Pelig 13 324 Byram, Theophilus Merrill, Samuel 13 549 Byram, Theophilus + Weare, Elijah 6 553 Byram, Theophilus + Division North Yarmouth/Division 1771 1772 7 250 Byram, Theophilus + Loring, Solomon 9 427 Byram, Theophilus+ Prince, Paul North Yarmouth 1780 1781 11 332 Calef, Joseph Attorny + Calef, Ebenezer Winter Salt Marsh Creek, Falmouth 1763 1763 2 415 Caleff, Ebenezer W. Matthews, Jabez 12 56 Caleff, Ebenezer W. Vaughan, William 12 579 Caleff, Ebenezer W. Morrill, Joseph 13 460 Caleff, Joseph Humphrey, John 12 278 Caleff, Samuel Mathews, Jabez 12 47

Cumberland County Deed - Grantor 34 1/19/2011 Page 35 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Caleff, Samuel Rowe, John 13 411 Calf, Joseph Winslow, Benjamin North Yarmouth 1766 1766 5 30 Calf, Joseph + Division Falmouth 1754 1764 4 13 Calf, Winter + Division Falmouth 1754 1764 4 13 Calf/Calef, Joseph Hobbs, Jeremiah New Boston 1761 1771 5 357 Calfe, Joseph Prince, Paul North Yarmouth 1762 1765 4 185 Call, Caleb Fuller, James 9 100 Calley, John Adams, John Falmouth 1762 1762 2 130 Calley, John Noyes, Samuel Falmouth 1766 1766 5 22 Calley, John Bennett, William 9 107 Calley, John + Division Falmouth, Squitteragusset Creek 1762 1762 2 136 Calley, Moses Est Chipman, John Windham 1763 1763 2 297 Calley, Sarah Blaney, Joseph 12 26 Calley, Tabitha + Chipman, John Windham 1763 1763 2 297 Calley, Tabitha + Hawkes, Benjamin Windham 1764 1764 2 533 Calley, Tabitha + Farrow, John Windham 1764 1765 4 239 Camblet, Michael Calef, Joseph 6 521 Campbell, William Smith, Peter T 9 433 Campbell, William Livermore, Elijah 12 343 Candage, James Alden, Austin The New Township, Moses Pearson 1764 1769 5 208 Cape Elizabeth Dyer, Christopher 13 154 Capen, Josiah Jackson, Lemuel + 12 177 Carl, Ebenezer + Milliken, John Mulbery Scarborough 1788 1788 14 407 Carl/Carle, Samuel Millikin/Milliken, Benjamin Scarborough 1765 1765 4 176 Carle, Benjamin + Parcher, Elias 8 428 Carle, Benjamin + Vaughan, William 8 445 Carle, Daniel Est Redman, David 13 246 Carle, Ebenezer + Libby, Richard H 12 448 Carle, Jonathan Frost, William 10 171 Carle, Nathaniel Vaughan, William 8 445 Carle, Nathaniel + Ilsley, Enoch Saw & Grist Mill in Presumscott Mills 1768 1768 6 176 Carle, Nathaniel + Parcher, Elias 8 428 Carle, Robert + Parcher, Elias 8 428 Carle, Robert + Vaughan, William 8 445 Carle, Samuel + Vaughan, William 8 445 Carle, Samuel + Stuart, Samuel 9 455 Carle, Susannah Libby, Richard H 12 448 Carle/Carel, Samuel Milliken, Edward, Esq. Scarborough 1763 1764 4 1

Cumberland County Deed - Grantor 35 1/19/2011 Page 36 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Carle/Carrell, Daniel Estate of Milliken, Edward, Esq. Scarborough/ Execution of Debt 1765 1765 4 252 Carll, Patients + Perry, John Scarborough 1757 1767 6 92 Carll, Samuel + Perry, John Scarborough 1757 1767 6 92 Carpenter, Mary + Powell, Jeremiah 9 299 Carrel/Carrill, Jonathan Hewes, Samuel New Boston 1761 1761 1 177 Carrell/Carril, George Green, Jeremy, Esq. New Boston 1761 1761 1 149 Carrill/Caryel, Benjamin Price, Henry New Boston 1761 1761 1 202 Carter, Benjamin Tibbets, Samuel Scarborough 1778 1778 11 119 Carter, Benjamin + Maddens, John 13 398 Carter, Caleb Rand, Benjamin Falmouth/Judgment 1770 1770 7 4 Carter, Caleb + Scott, Joseph Falmouth 1770 1770 5 299 Carter, Elizabeth + Scott, Joseph Falmouth 1770 1770 5 299 Carver, Reuben Carver, Seth North Yarmouth 1787 1790 14 453 Caryel, Benjamin Twitchel, Moses New Boston 1763 1765 4 192 Cate, Benjamin Ross, Elizabeth Gorham 1787 1787 14 160 Cate/Cates, Ruth + McLellan, Robert Falmouth Neck 1757 1761 1 57 Cate/Cates, Samuel + McLellan, Robert Falmouth Neck 1757 1761 1 57 Cates, Joseph Gorham, David Gorham 1771 1771 5 389 Cates, Joseph Strout, Joshua Jr. Cape Elizabeth 1772 1772 7 324 Cathcart, John + Prince, Paul North Yarmouth 1760 1761 1 3 Cathcart, John + Mitchell, David North Yarmouth 1761 1763 2 308 Cathcart, Susanna/Susannah + Prince, Paul North Yarmouth 1760 1761 1 3 Cathcart, Susannah + Mitchell, David North Yarmouth 1761 1763 2 308 Chadbourne, Silas Adams, Benjamin 12 246 Chadwick, Benjamin+ Livermore, Elijah Livermore 1773 1773 7 546 Chamberlain, Job + Benney, John 10 429 Chamberlain, Rachel Bonney, John 10 429 Chamberlain, Thomas Stewart, Joseph 13 68 Chamberlain, William Sevey, Ebenezer Scarborough 1764 1765 4 119 Chamberlain, William Moulton, John 10 476 Chamberlain, William Jr Staples, Benjamin 10 413 Champney, Downing Livermore, Elijah 999 Chandler, Asa + Chandler, Peleg New Glocester 1765 1765 4 300 Chandler, Ebenezer + Coffin, Nathaniel 10 458 Chandler, Edmund Chandler, Enos North Yarmouth 1769 1769 5 251 Chandler, Edmund Chandler, Enos 13 322 Chandler, Edmund + Mason, Jonas, Esq. + North Yarmouth 1753 1765 4 350 Chandler, Edmund + Mason, Mary + North Yarmouth 1753 1765 4 350

Cumberland County Deed - Grantor 36 1/19/2011 Page 37 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Chandler, Edmund + Division 10 112 Chandler, Edmund + Clark, Josiah + 10 233 Chandler, Edmund + Coffin, Nathaniel 10 458 Chandler, Elijah Chandler, Peleg 12 53 Chandler, John + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Chandler, Jonathan Mason, Jonas, Esq. + North Yarmouth 1753 1765 4 350 Chandler, Jonathan Mason, Mary + North Yarmouth 1753 1765 4 350 Chandler, Jonathan Henshaw, Joshua, Jr. North Yarmouth 1773 1773 7 483 Chandler, Jonathan Coffin, Nathaniel 10 458 Chandler, Jonathan Chandler, David 13 349 Chandler, Jonathan Cummings, Abraham 13 454 Chandler, Jonathan Cummings, Abraham 13 454 Chandler, Jonathan Hershaw, Joshua, Jr. Great Sebegue (North Yarmouth)/ Bond 1768 1768 6 135 Chandler, Jonathan + Division 10 112 Chandler, Jonathan + Clark, Josiah + 10 233 Chandler, Joseph Coffin, Nathaniel 10 458 Chandler, Joseph Heirs Black, Joseph 10 233 Chandler, Joseph, Estate of + Mason, Jonas, Esq. + North Yarmouth 1753 1765 4 350 Chandler, Joseph, Estate of + Mason, Mary + North Yarmouth 1753 1765 4 350 Chandler, Joshua Mason, Jonas 9 147 Chandler, Joshua Clark, Josiah + 10 233 Chandler, Joshua + Mason, Jonas, Esq. + North Yarmouth 1753 1765 4 350 Chandler, Joshua + Mason, Mary + North Yarmouth 1753 1765 4 350 Chandler, Joshua + Coffin, Nathaniel 10 458 Chandler, Judah Chandler, Jonathan Great Chebeague Island 1764 1767 6 55 Chandler, Judah + Mason, Jonas, Esq. + North Yarmouth 1753 1765 4 350 Chandler, Judah + Mason, Mary + North Yarmouth 1753 1765 4 350 Chandler, Judah + Division 10 112 Chandler, Judah + Clark, Josiah 10 233 Chandler, Judah + Coffin, Nathaniel 10 458 Chandler, Judah + Hayes, John 13 330 Chandler, Nathan + Chandler, Peleg New Glocester 1765 1765 4 300 Chandler, Peleg Harris, Stephen North Yarmouth 1767 1768 6 98 Chandler, Peleg Russell, Edward 8 357 Chandler, Peleg + Cutter, William North Yarmouth 1770 1771 7 42 Chandler, Peleg + Gray, Ebenezer North Yarmouth 1772 1772 7 387 Chandler, Peleg + Clark, Josiah + 10 283 Chandler, Peleg + Coffin, Nathaniel 10 458

Cumberland County Deed - Grantor 37 1/19/2011 Page 38 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Chandler, Peleg + Dunham, Daniel North Yarmouth 1772 1778 11 110 Chandler, Peres + Chandler, Peleg New Glocester 1765 1765 4 300 Chandler, Philip Bartol/Bartoll, George Herresicket River, North Yarmouth 1761 1762 2 134 Chandler, Philip + Chandler, Peleg New Glocester 1765 1765 4 300 Chandler, Philip + Mason, Jonas, Esq. + North Yarmouth 1753 1765 4 350 Chandler, Philip + Mason, Mary + North Yarmouth 1753 1765 4 350 Chandler, Rachel + Cummings, Abraham 13 454 Chandler, Rebecca Hayes, John 13 330 Chandler, Sarah Russell, Edward 8 357 Chandler, Sarah + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Chandler, Sarah + Cutter, William North Yarmouth 1770 1771 7 42 Chandler, Sarah + Gray, Ebenezer North Yarmouth 1772 1772 7 387 Chandler, Sarah+ Dunham, Daniel North Yarmouth 1772 1778 11 110 Chandler, Zechariah Russell, Edward 6 413 Chandler, Zechariah Staples, Daniel + 9 153 Chandler, Zechariah Mason, Jones + 10 110 Chandler, Zechariah Clark, Josiah + 10 233 Chandler, Zechariah + Mason, Jonas, Esq. + North Yarmouth 1753 1765 4 350 Chandler, Zechariah + Mason, Mary + North Yarmouth 1753 1765 4 350 Chandler, Zechariah + Division 10 106 Chandler, Zechariah + Division 10 112 Chandler, Zechariah + Coffin, Nathaniel 10 458 Chapman, Edmund Winslow, John 10 140 Chapman, Edward Waldo, Samuel, Esq. Falmouth 1768 1768 6 181 Chapman, Edward Winslow, Isaac 6 352 Chapman, Edward + Waldo, Samuel, Esq. Falmouth 1767 1767 4 533 Chapman, Edward + Knight, George Jr. Falmouth 1768 1768 5 194 Chapman, Edward + Hunt, Ichabod Falmouth 1769 1770 5 273 Chapman, Eleanor + Knight, George, Jr. Falmouth 1768 1768 5 194 Chapman, Elenor+ Waldo, Samuel, Esq. Falmouth 1767 1767 4 533 Chapman, Ellenor + Hunt, Ichabod Falmouth 1769 1770 5 273 Charles, John Dundass, Eleanor North Yarmouth 1775 1780 11 241 Chase, Caleb Holbrook, Isaac D. Gorham 1778 1778 11 112 Chase, Eleazer Brown, Ezra 843 Chase, Eleazer + Graffam, Caleb New Marblehead 1762 1762 1 416 Chase, Elizabeth Loving, Richmond 13 526 Chase, Frances McLellan, Joseph Portland 1791 1791 14 512 Chase, Humphrey Barker, David North Yarmouth 1768 1768 6 219

Cumberland County Deed - Grantor 38 1/19/2011 Page 39 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Chase, Humphrey Baker, Samuel 8 578 Chase, Humphrey Chapman, Edmund 10 163 Chase, Humphrey Hamilton, John 13 466 Chase, Humphrey + Lowing, Richmond 13 527 Chase, John Marquand, Daniel Brunswick 1772 1772 7 390 Chase, John Dumming, John 8 396 Chase, John McManas, John 10 5 Chase, John Hendrick, Israel 10 444 Chase, Lydia Quimby, Joseph 8 353 Chase, Mary + Graffam, Caleb New Marblehead 1762 1762 1 416 Chase, Samuel + Merrill, Daniel 10 478 Chase, Stephen Douglas, Joseph 13 36 Chase, Stephen + Merrill, Daniel 10 478 Chase, William Powell, Jeremy 8 500 Cheever, Ezekiel, Esq. + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Cheever, Samuel + Cook, John 9 393 Cheever, Sarah Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Cheever, Sarah Cook, John 9 393 Chesley, Nicholas Parsons, Edward 10 46 Chesley, Nicholas Dinsmore, David 12 423 Chick, Nathan Conant, William Falmouth, Saccarappa 1779 1779 11 157 Chilson, Sarah + Waters, David Casco Bay 1754 1765 4 224 Chipman, Benjamin+ Parsons, Isaac New Glocester (sic) 1778 1780 11 230 Chipman, Hannah+ Parsons, Isaac New Glocester (sic) 1778 1780 11 230 Chipman, John Maberry, Richard Windham 1763 1764 2 543 Chipman, John Blaney, Joseph 8 186 Chubb, Ephraim Ruddock, John, Esq. New Boston 1761 1761 1 174 Chubb, William + Gleason, Isaac Livermore 1772 1773 7 544 Church, Edward + Skinner, Francis 8 365 Church, Hannah + Skinner, Francis 8 365 Churchill, Lydia Elwell, Jonathan 12 80 Churchill, Lydia Hanscom, George 12 541 Churchill, Lydia + Titcomb, Benjamin Falmouth, the Neck 1783 1783 11 445 Chute, Thomas Hunnewell/Honewell, Zerobabel New Marblehead 1760 1761 1 303 Chute, Thomas Bodge, John + New Marblehead 1750 1769 5 228 Chute, Thomas Bodge, Rebecca + New Marblehead 1750 1769 5 228 Clap, Edward + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Clark, Arron Simonton, William 10 159

Cumberland County Deed - Grantor 39 1/19/2011 Page 40 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Clark, Charity Fessenden, Nathaniel 10 529 Clark, Daniel Clark, Jonathan 13 102 Clark, Ephraim Jackson, James + New Boston 1761 1761 1 195 Clark, Ephraim Jackson, William + New Boston 1761 1761 1 195 Clark, Ephraim + Dyer, Robert Cape Elizabeth 1787 1787 14 243 Clark, James Millerkin, Robert 12 520 Clark, John Jr. Livermore, Elijah Livermore 1773 1773 7 547 Clark, Jonas, Esq. + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Clark, Josiah Losser, Margaret 8 104 Clark, Josiah Losser, John 9 144 Clark, Josiah Alexander, William 10 119 Clark, Josiah + Eaton, Samuel 10 118 Clark, Morris Stevens, John 8 421 Clark, Morris Hanson, Samuel 8 493 Clark, Morris Dole, Daniel 10 470 Clark, Morris Stevens, John Windham 1776 1776 11 321 Clark, Nathaniel Hill, Daniel 12 105 Clark, Norman Bartlette, Moses 12 33 Clark, Norman Clark, Benjamin 12 466 Clark, Percival Little, Josiah 10 507 Clark, Richard Simonton, William 10 159 Clark, Samuel Pennell, Thoe 8 198 Clark, Sarah Eaton, Samuel 10 118 Clark, Sarah Alexander, William 10 119 Clark, Sarah + Dyer, Robert Cape Elizabeth 1787 1787 14 243 Clarke, Elizabeth + Mussey, Benjamin Pearsontown 1769 1769 6 232 Clarke, Samuel + Mussey, Benjamin Pearsontown 1769 1769 6 232 Clay, Samuel Mann, James Jr Beigley's Gore, North Yarmouth 1784 1784 14 2 Clement/Clemmons, Reuben Story, William New Boston 1761 1761 1 171 Clifford, Joseph Cutter, Nathan 12 404 Clough, Amos Harris, Amos Jr 10 319 Clough, Amos + Purington/Purrington, Nathaniel North Yarmouth 1766 1766 4 548 Clough, Amos + Mitchell, Jonathan North Yarmouth 1771 1771 7 60 Clough, Amos + Mitchell, Jonathan North Yarmouth 1771 1772 7 301 Clough, Bethiah + Purington/Purrington, Nathaniel North Yarmouth 1766 1766 4 548 Clough, Bethiah + Mitchell, Jonathan North Yarmouth 1771 1771 7 60 Clough, Bethiah + Mitchell, Jonathan North Yarmouth 1771 1772 7 301 Clough, John + Titcomb, Benjamin Falmouth, the Neck 1782 1783 11 446

Cumberland County Deed - Grantor 40 1/19/2011 Page 41 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Clough, Rebecca + Titcomb, Benjamin Falmouth, the Neck 1782 1783 11 446 Clough, Sally+ Titcomb, Benjamin Falmouth, the Neck 1782 1783 11 446 Cloyes, Thomas Est + Waters, David Falmouth 1756 1763 2 422 Cloys/Cloyse, George + Settlement Casco Bay 1718 1761 1 300 Cloys/Cloyse, Hannah + Settlement Casco Bay 1718 1761 1 300 Cobb, Abigail Watts, Edward 9 390 Cobb, Abigail + Cobb, Daniel Portland 1790 1790 14 468 Cobb, Andrew Cobb, Ebenezer Gorham 1790 1790 14 485 Cobb, Andrew Elder, Samuel Gorham 1790 1790 14 500 Cobb, Benjamin Cobb, Joseph Falmouth 1777 1777 11 23 Cobb, Daniel Dyer, Christopher 13 157 Cobb, Daniel+ Brown, Jacob Falmouth 1781 1781 11 406 Cobb, Ebenezer Cobb, Smith Falmouth 1761 1761 1 392 Cobb, Ebenezer Cobb, Jedediah Falmouth 1767 1767 5 97 Cobb, Ebenezer Cobb, Jedediah + Falmouth 1770 1770 5 302 Cobb, Ebenezer Cobb, Smith + Falmouth 1770 1770 5 302 Cobb, Ebenezer Cobb, Joseph Jr 10 434 Cobb, Elisha Gorham, David Gorham 1765 1765 4 180 Cobb, Elisha Lombard, John Jr 12 302 Cobb, Elizabeth Cobb, Samuel + Windham 1774 1778 11 70 Cobb, Elizabeth Cobb, Samuel Jr. + Windham 1774 1778 11 70 Cobb, Hannah, Adm. + Cobb, Thomas Falmouth 1766 1767 4 553 Cobb, Jedediah Cobb, Joseph 10 433 Cobb, Jedediah Freeman, Samuel Falmouth 1781 1781 11 309 Cobb, Jonathan Winslow, Benjamin Falmouth 1762 1765 4 387 Cobb, Jonathan Simonton, Andrew 6 511 Cobb, Joseph Deak, George Cape Elizabeth 1770 1780 11 226 Cobb, Joseph Jones, Stephen 12 242 Cobb, Mary+ Brown, Jacob Falmouth 1781 1781 11 406 Cobb, Nathan, Estate of + Cobb, Thomas Falmouth 1766 1767 4 553 Cobb, Peter Cobb, James 6 406 Cobb, Peter Cobb, Samuel + Windham 1774 1778 11 70 Cobb, Peter Cobb, Samuel, Jr. + Windham 1774 1778 11 70 Cobb, Samuel Winslow, Benjamin Falmouth 1748 1765 4 386 Cobb, Samuel Winslow, Benjamin Falmouth 1762 1765 4 388 Cobb, Samuel Otis, James 8 420 Cobb, Samuel Hayes, John 8 478 Cobb, Samuel Lombard, Solomon 10 160

Cumberland County Deed - Grantor 41 1/19/2011 Page 42 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Cobb, Samuel Batchelder, Peter Falmouth 1776 1778 11 71 Cobb, Samuel Holbrook, Isaac D. Gorham 1781 1782 11 348 Cobb, Samuel Jenkins, Josiah 12 279 Cobb, Samuel Cobb, William Falmouth 1785 1785 14 61 Cobb, Samuel Clarke, William North Yarmouth 1785 1785 14 65 Cobb, Samuel Clarke, Ichabod North Yarmouth 1785 1785 14 66 Cobb, Samuel (Admin.) Codman, Richard Falmouth 1768 1768 6 140 Cobb, Samuel (Exec.) Preble, Jedidiah Falmouth 1767 1768 6 114 Cobb, Samuel + Pote, Jeremiah Falmouth 1770 1770 5 338 Cobb, Samuel + Pote, Jeremiah Falmouth 1770 1770 5 349 Cobb, Samuel + Pote, Greenfield Falmouth 1770 1771 5 362 Cobb, Samuel + Thresher, Joseph Falmouth 1771 1771 7 218 Cobb, Samuel Esq Sawyer, Elisha North Yarmouth 1789 1789 14 392 Cobb, Samuel Exec + Brackett, John Falmouth 1771 1772 5 482 Cobb, Samuel Exec + Brackett, John Falmouth 1771 1772 5 483 Cobb, Samuel Jr + Snow, Ebenezer Falmouth 1761 1762 2 100 Cobb, Samuel Jr + Lock, John Falmouth 1766 1771 5 356 Cobb, Samuel Jr. , Exec. for Joshua Preble, Jedidiah Esq.+ th, Andreas's Island or Bangs Island in Ca 1762 1762 2 174 Cobb, Samuel Jr+ Proctor, William Windham 1778 1778 11 123 Cobb, Samuel Jr+ Riggs, Wheeler Falmouth 1761 1782 11 339 Cobb, Samuel, Jr. Lombard, Solomon, Esq. Gorham 1767 1767 6 49 Cobb, Samuel, Jr. + Thrasher/Thresher, Jonathan Falmouth 1761 1761 1 399 Cobb, Samuel+ Proctor, William Windham 1778 1778 11 123 Cobb, Sarah Pote, Greenfield Falmouth 1770 1771 5 362 Cobb, Sarah Batchelder, Peter Falmouth 1776 1778 11 71 Cobb, Sarah + Thrasher/Thresher, Jonathan Falmouth 1761 1761 1 399 Cobb, Sarah + Snow, Ebenezer Falmouth 1761 1762 2 100 Cobb, Sarah + Pote, Jeremiah Falmouth 1770 1770 5 338 Cobb, Sarah + Lock, John Falmouth 1766 1771 5 356 Cobb, Sarah + Pote, Jeremiah Falmouth 1770 1770 5 359 Cobb, Sarah + Thresher, Joseph Falmouth 1771 1771 7 218 Cobb, Sarah+ Riggs, Wheeler Falmouth 1761 1782 11 339 Cobb, Smith W. Watts, Edward 9 390 Cobb, Smith Woodward + Cobb, Daniel Portland 1790 1790 14 468 Cobb, Thomas Cobb, Chipman + Falmouth 1765 1765 4 307 Cobb, Thomas Cobb, Mary + Falmouth 1765 1765 4 307 Cobb, Thomas Cobb, James Jr 6 304 Cobb, Thomas Pennell, Matthew Falmouth, the Neck 1784 1784 11 507

Cumberland County Deed - Grantor 42 1/19/2011 Page 43 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Cobb, Thomas Knight, Enoch Great Chebeague Island, North Yarmouth 1766 1791 14 540 Cobb, William Prince, Benjamin Falmouth 1788 1789 14 361 Cochran, James + Brunswick Proprietors 6 341 Cochran, Samuel Brunswick Proprietors 6 341 Cochran, William + Brunswick Proprietors 6 341 Cochran, William Heirs Brunswick Proprietors 6 341 Cocks/Cox, James, Estate of + Order to Divide Falmouth/Division 1756 1771 7 137 Cocks/Cox, John, Adm. + Order to Divide Falmouth/Division 1756 1771 7 137 Cocks/Cox, John, Estate of + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Cocks/Cox, Josiah, Heirs of + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Codman, Richard McDaniel, John Gorhamtown 1762 1762 2 30 Codman, Richard Reeve, William Falmouth 1767 1767 4 519 Codman, Richard Knight, William 8 324 Codman, Richard Hasty, Daniel 8 549 Codman, Richard Phinney, John, Jr. Gorham 1770 1770 11 325 Codman, Richard Thomas, Amos Pearsontown 1781 1781 11 336 Codman, Richard Robinson, Thomas 12 370 Codman, Richard Young, Zebulun Pearsontown 1785 1785 14 41 Codman, Richard Kincaid, Patrick Brunswick 1787 1787 14 281 Codman, Richard Bangs, Herman + Standish 1788 1788 14 360 Codman, Richard Whitney, Abel + Standish 1788 1788 14 360 Codman, Richard Thorne, Israel Standish 1791 1791 14 532 Codman, Richard + Longfellow, Stephen Gorhamtown 1763 1763 2 419 Codman, Richard + Whitney, Amos Gorham 1766 1766 5 21 Codman, Richard + Wilson, Mark Falmouth 1773 1773 5 526 Codman, Richard + Division 92 Codman, Richard + Bartlet, Caleb + North Yarmouth 1781 1781 11 314 Codman, Richard + Bartlet, Malachi+ North Yarmouth 1781 1781 11 314 Codman, Richard + Fox, John 12 378 Codman, Richard + Robinson, Thomas Falmouth 1786 1786 14 143 Codman, Richard + Edwards, Nathaniel Gorham 1782 1785 14 428 Codman, Richard Esq Simpson, Jonathan North Yarmouth 1790 1790 14 477 Codman, Richard Jr + Fox, John 12 379 Codman, Richard Jr + Bayley, James Falmouth 1788 1789 14 415 Codman, Richard+ Higgins, William+ Pearsontown 1779 1779 11 185 Codman, Richard+ Martin, Bryan+ Pearsontown 1779 1779 11 185 Codman, Sarah Longfellow, Stephen Gorhamtown 1763 1763 2 419 Codman, Sarah + Whitney, Amos Gorham 1766 1766 5 21

Cumberland County Deed - Grantor 43 1/19/2011 Page 44 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Codman, Sarah + Wilson, Mark Falmouth 1773 1773 5 526 Codman, Sarah + Robinson, Thomas Falmouth 1786 1786 14 143 Codman, Sarah + Edwards, Nathaniel Gorham 1782 1785 14 428 Codman, Sarah+ Higgins, William+ Pearsontown 1779 1779 11 185 Codman, Sarah+ Martin, Bryan+ Pearsontown 1779 1779 11 185 Coffian, William Plsley, Enoch 9 369 Coffian, William + Brunswick Proprietors 6 341 Coffin, Eleanor + Coulson, Thomas Falmouth 1772 1772 5 502 Coffin, Jeremiah Brackett, Anthony Falmouth 1772 1772 5 480 Coffin, Jeremiah Coulson, Thomas Falmouth 1772 1772 5 503 Coffin, Jeremiah Storer, Ebenezer Portland 1790 1790 14 471 Coffin, Jeremiah Storer, Woodbury Portland 1790 1790 14 472 Coffin, Jeremiah Plsley, Daniel Esq Portland 1890 1790 14 495 Coffin, Nathaniel Freeman, Enoch, Esq. Brunswick 1760 1761 1 46 Coffin, Nathaniel Durant, Cornel Pearsontown 1763 1763 2 276 Coffin, Nathaniel Dr + Coulson, Thomas Falmouth 1772 1772 5 502 Coffin, Samuel + Brunswick Proprietors 6 341 Coffin, Sarah Coulson, Thomas Falmouth 1772 1773 5 530 Coffin, Stephen Chapman, Edmund 10 164 Coffin, Thomas Dunn, Josiah Royalsborough 1771 1772 7 261 Coffran, William Turner, Samuel Windham 1763 1763 2 388 Coggins/Crogen, John Fuller, Joshua None Indicated 1770 1772 7 379 Colburn, James + Clark, John Jr. Livermore 1772 1773 7 543 Colby, Sampson Watts, Edward Judgement 1780 11 552 Cole, Ebenezer Talbott, Ambrose 6 482 Cole, Ebenezer + Bran, Ebenezer North Yarmouth 1764 1766 4 504 Cole, Elizabeth + Bran, Ebenezer North Yarmouth 1764 1766 4 504 Cole, Job Cutter, Samuel + North Yarmouth 1771 1773 5 549 Cole, Job Cutter, William + North Yarmouth 1771 1773 5 549 Cole, Samuel + Freeman, Enoch Falmouth, Saccarappa 1762 1762 2 93 Collamore, Samuel Merrill, John 12 250 Collins, Ebenezer Mason, Ebenezer 9 479 Colman, Judith + Manchester, John New Marblehead 1759 1762 1 465 Colman, Judith + Hendley, Joseph Falmouth 1764 1764 2 466 Colman, Sarah + Cramford, James 13 308 Combs, George Comba, Nathan + Brunswick 1791 1791 14 524 Combs, George Woodward, Samuel + Brunswick 1791 1791 14 524 Combs, Hannah + Rideout, Nicholas Brunswick 1766 1767 6 43

Cumberland County Deed - Grantor 44 1/19/2011 Page 45 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Combs, Peter Godfrey, Thomas New Meadows, Brunswick 1767 1768 5 136 Combs, Samuel + Rideout, Nicholas Brunswick 1766 1767 6 43 Combs/Combes, George Gatchell, John + 1/3 part of a sawmill in Brunswick 1760 1762 2 43 Combs/Combes, George Gatchell, John Jr + 1/3 part of a sawmill in Brunswick 1760 1762 2 43 Combs/Combes, George Gatchell, Stephen + 1/3 part of a sawmill in Brunswick 1760 1762 2 43 Combs/Coombs, Peter Jr Brown, William, Estate of Brunswick/Judgment 1772 1772 7 329 Comes, Anthony + Comes, Peter, 3rd Comeses Island (Gurnet Island) 1764 1765 4 146 Comes, Mercy + Comes, Peter, 3rd Comeses Island (Gurnet Island) 1764 1765 4 146 Comes, Samuel Comes, Peter, Jr. Brunswick 1758 1765 4 104 Comes/Coombs, Anthony Snow, Isaac + Harpswell 1772 1772 7 409 Comes/Coombs, Anthony Snow, John + Harpswell 1772 1772 7 409 Conan, Hannah + Morrell, Jacob Falmouth 1768 1771 7 172 Conant, Ann + Winslow, James, Jr. Falmouth / Saw Mill 1767 1768 6 106 Conant, Bartholomew Titcomb, Benjamin Falmouth 1768 1768 5 132 Conant, Bartholomew Merrill, James Duck Pond Stream, Falmouth 1770 1770 5 301 Conant, Bartholomew Torrey, James 6 256 Conant, Bartholomew Mayo, Ebenezer 6 261 Conant, Bartholomew Mayo, Ebenezer 6 462 Conant, Bartholomew + Morrell, Jacob Falmouth 1768 1771 7 172 Conant, Hannah Loring, Solomon S. North Yarmouth 1761 1764 2 556 Conant, Joseph Creasey/Creasy, John Gorhamtown 1759 1761 1 53 Conant, Joseph Proctor, John Falmouth 1761 1761 1 110 Conant, Joseph Proctor, John Falmouth/Aquittal of Debts 1761 1761 1 112 Conant, Joseph Jones, Elisabeth + Falmouth 1759 1761 1 364 Conant, Joseph Jones, Ezekiel + Falmouth 1759 1761 1 364 Conant, Joseph Conant, Joseph Jr Falmouth 1761 1761 1 366 Conant, Joseph Conant, Bartholomew Falmouth 1761 1761 1 367 Conant, Joseph Austin, Benjamin Jr Falmouth 1762 1762 2 46 Conant, Joseph Haskel, Thomas Falmouth 1740 1762 2 72 Conant, Joseph Graffam, Caleb Duck Pond Brook, Falmouth 1771 1771 5 375 Conant, Joseph Carle, Nathaniel Falmouth 1759 ND 11 482 Conant, Joseph + Winslow, James, Jr. Falmouth / Saw Mill 1767 1768 6 106 Conant, Samuel Noyes, Josiah Grist Mill in Falmouth 1756 1761 1 209 Conant, Samuel Gorham, David Gorham 1762 1762 2 230 Conant, Timothy + Loring, Solomon North Yarmouth 1761 1764 2 556 Conant, William Gorham, David 10 486 Conant, William Gorham, David Gorham 1785 1785 11 541 Conant/Connant, Joseph Webb, John Falmouth 1761 1762 2 48

Cumberland County Deed - Grantor 45 1/19/2011 Page 46 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Conderford, Sarah + Alexander, Hugh 10 145 Constable, James Alexander, David 12 420 Cook, James Est True, Bradbury 6 484 Cook, John Chever, Samuel 8 255 Cook, John Ring, Seth 8 257 Cook, John Pickman, William 12 31 Cook/Cooke, Middlecott Seabury, David North Yarmouth 1741 1765 4 344 Cooke, James Johnson, Robert North Yarmouth 1738 1765 4 557 Coolbroth, George Agreement 12 258 Coolbroth, Rebecca + Agreement 12 258 Coolidge, Davis + Stowle, Benjamin 989 Coolidge, John Coolidge, William 10 188 Coolidge, Joseph Clark, Jonathan 13 101 Coolidge, Nathaniel Capen, Josiah 10 347 Coolidge, William Porter, Seward 10 143 Coombs, Anthony Brown, Melatiah Harpswell 1772 1772 5 447 Coombs, Anthony Booker, Joseph 10 184 Coombs, Anthony Snow, Samuel 13 226 Coombs, Anthony + Toothaker, Ebenezer Harpswell 1765 1770 7 23 Coombs, Anthony + Snow, Samuel 12 405 Coombs, Bathsheba Coning, Charles 12 217 Coombs, Benjamin + Dean, Eunice + Cratch Island, Yarmouth, North Yarmouth 1772 1773 7 526 Coombs, Benjamin + Dean, Samuel + Cratch Island, Yarmouth, North Yarmouth 1772 1773 7 526 Coombs, Joanna + Dean, Eunice + Cratch Island, Yarmouth, North Yarmouth 1772 1773 7 526 Coombs, Joanna + Dean, Samuel + Cratch Island, Yarmouth, North Yarmouth 1772 1773 7 526 Coombs, John Heirs Division 10 30 Coombs, Joseph Veazie, Samuel 8 483 Coombs, Joseph Snow, Samuel 12 405 Coombs, Joseph S. Snow, Samuel 12 219 Coombs, Mary Larrabee, Benjamin 6 373 Coombs, Peter Simmons, John 8 397 Coombs, Peter Sellers, John 8 466 Coombs, Peter Coombs, Joseph S. Brunswick 1781 1781 11 492 Coombs, Peter + Cowing, Charles 12 217 Coombs, Peter 3rd Williams, Samuel Topsham 1766 1772 7 358 Coombs, Peter Jr Larrabee, Ben 6 372 Coombs, Peter Jr + Simonton, Walter Falmouth 1760 1763 2 283 Coombs, Peter Jr. + Dean, Eunice + Cratch Island, Yarmouth, North Yarmouth 1772 1773 7 526

Cumberland County Deed - Grantor 46 1/19/2011 Page 47 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Coombs, Peter Jr. + Dean, Samuel + Cratch Island, Yarmouth, North Yarmouth 1772 1773 7 526 Coombs, Thankful Simonton, Walter Falmouth 1760 1763 2 283 Coombs/Combes, Elizabeth+ Coombs/Combs, Joshua, Jr. Brunswick 1765 1765 4 189 Coombs/Combes, Peter, Jr. + Coombs/Combs, Joshua, Jr. Brunswick 1765 1765 4 189 Corning, Benjamin Jones, Nathaniel 9 306 Cotton, Adam Woodman, John New Gloucester 1771 1771 5 390 Cotton, Adam Warner, Phileman/Philemon New Gloucester 1771 1772 7 511 Cotton, Adam Warner, Philemon 10 431 Cotton, Adam Warner, Daniel 10 432 Cotton, Adam Eveleth, Perkins 13 57 Cotton, Adam + Warner, Daniel New Gloucester 1770 1770 7 510 Cotton, Adam + Warner, Phileman/Philemon New Gloucester 1768 1770 7 512 Cotton, Ebenezer Cotton, Elizabeth Gorham 1787 1787 14 300 Cotton, Elizabeth Cotton, Ebenezer Gorham 1784 1784 14 24 Cotton, Elizabeth Cotton, Ebenezer Gorham 1787 1787 14 301 Cotton, Elizabeth + Johnson, Robert Gorham 1769 1781 11 318 Cotton, Elizabeth + Johnson, Robert Gorham 1775 1781 11 320 Cotton, John + Hamblen, George Gorham 1772 1773 5 584 Cotton, John + File, Samuel Gorham 1787 1787 14 296 Cotton, Judith + Warner, Daniel New Gloucester 1770 1770 7 510 Cotton, Judith + Warner, Phileman/Philemon New Gloucester 1768 1770 7 512 Cotton, Rebecca + Hamblin, George Gorham 1772 1773 5 584 Cotton, Rebecca + File, Samuel Gorham 1787 1787 14 296 Cotton, Rowland, Esq. Hall, Isaac Great Sebascodegan Island 1761 1765 4 195 Cotton, Thomas 3rd Fabyan, Joseph Scarborough 1762 1762 2 198 Cotton, William Owen, Abigail 6 415 Cotton, William Codman, Richard Brunswick 1771 1771 7 182 Cotton, William Owen, Ebenezer 8 181 Cotton, William Cotton, John 934 Cotton, William Jr. Fabyan, Joseph Scarborough 1762 1762 2 198 Cotton, William, Gdn. + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Cotton, William+ Johnson, Robert Gorham 1769 1781 11 318 Cotton, William+ Johnson, Robert Gorham 1775 1781 11 320 Cox, Dorcas + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Cox, Elizabeth + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Cox, Hannah + Blackstone, Benjamin Falmouth 1743 1764 2 478 Cox, James Smith, Samuel Falmouth, the Neck 1780 1780 11 259 Cox, James Cox, William Falmouth, the Neck 1782 1782 11 417

Cumberland County Deed - Grantor 47 1/19/2011 Page 48 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Cox, John + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Cox, John + Sanford, Thomas Falmouth 1778 1779 11 138 Cox, John + Cox, Josiah Falmouth 1785 1785 14 74 Cox, John + Paine, Jonathan Falmouth 1785 1785 14 75 Cox, John Heirs Gooding, Richard 13 11 Cox, John+ Fox, John + Falmouth 1778 1779 11 138 Cox, Josiah + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Cox, Martha + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Cox, Mary Andrews + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Cox, Sarah + Sanford, Thomas Falmouth 1778 1779 11 138 Cox, Sarah + Cox, Josiah Falmouth 1785 1785 14 74 Cox, Sarah + Paine, Jonathan Falmouth 1785 1785 14 75 Cox, Sarah+ Fox, John + Falmouth 1778 1779 11 138 Coy, Hannah + Blackstone/Blackston, Benjamin Falmouth 1760 1765 4 438 Crabtree, Agreen Fox, John Falmouth 1779 1779 11 191 Crabtree, Agreen Weeks, Lemuel Falmouth 1780 1780 11 263 Craft, Moses Parker, Thomas 12 230 Crague, Hugh+ Mayberry, Richard Windham 1775 1781 11 538 Crague, Thomas Hall, Daniel 10 428 Crague, Thomas Cobb, Peter Windham 1779 1779 11 163 Crague, Thomas Wilson, Nathaniel Windham 1784 1784 11 515 Crane, Silas Cobb, Samuel, Jr Gorham 1762 1762 2 183 Creasey, John + Hamblen, Joseph Gorham Town 1762 1763 2 361 Creasy, Deborah + Murch, John Gorhamtown 1763 1763 2 489 Creasy, John + Murch, John Gorhamtown 1763 1763 2 489 Creid, William Bott, James 12 385 Cresey, Hannah + Watson, Ebenezer Gorham 1785 1785 14 89 Cresey, Joseph + Watson, Ebenezer Gorham 1785 1785 14 89 Cressey, Debrah Harding, Jesse 8 551 Cressey, Debrah Rich, Lemuel, Jr 9 468 Cressey, Hannah + Watts, Mary Gorham 1787 1787 14 310 Cressey, John Cressey, John, Jr 8 432 Cressey, John Harding, Simon 8 434 Cressey, John Knight, Nathaniel 9 450 Cressey, John McLellan, Cary 10 21 Cressey, John Nason, Uriah 12 249 Cressey, John + Harding, Jesse 8 551 Cressey, John + Rich, Lemuel + 9 468

Cumberland County Deed - Grantor 48 1/19/2011 Page 49 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Cressey, John, Jr + Cressey, John 8 540 Cressey, Joseph + Watts, Mary Gorham 1787 1787 14 310 Cressey, Joseph + Cressey, John 8 540 Cresy, Deborah + Murch, John Gorhamtown 1763 1763 2 444 Cresy, John + Murch, John Gorhamtown 1763 1763 2 444 Crocker, Hannah + Ayer, John Pearsontown 1770 1770 5 429 Crocker, Joseph + Parker, Elisha Falmouth 1756 1761 1 267 Crocker, Reliance + Parker, Elisha Falmouth 1756 1761 1 267 Crocker, Timothy + Ayer, John Pearsontown 1770 1770 5 429 Crocket, Mary, the late Mary WhitneyWhitney, Joel Gorham 1764 1768 5 140 Crockett, Abigail + Thrasher, Benjamin Cape Elizabeth 1782 1782 11 390 Crockett, Andrew + Thrasher, Benjamin Cape Elizabeth 1782 1782 11 390 Crockett, Daniel Barker, David 9 478 Crockett, Daniel Hanson, E. 10 513 Crockett, Daniel Roberts, Joseph Windham 1778 1778 11 85 Crockett, Daniel Hanson, Jonathan 13 29 Crockett, George + Barker, David Windham 1778 1778 11 135 Crockett, Jonathan Brackett, John Falmouth 1762 1762 2 248 Crockett, Joshua Winslow, Benjamin 8 356 Crockett, Joshua Hamblen, Gresham Gorham 1784 1785 14 196 Crockett, Joshua 3rd Freeman, Enoch Gorham 1787 1788 14 349 Crockett, Mary Thomas, George 10 419 Crockett, Mary+ Barker, David Windham 1778 1778 11 135 Crockett, Pelatiah + Sawyer, Jonathan + Gorham/Division 1773 1773 7 531 Crockett, Richard Crockett, Robinson Falmouth 1781 1781 11 329 Crockett, Samuel Longfellow, Stephen Naragansett Township #7 1763 1763 2 421 Crockett, Samuel Robinson, Samuel Falmouth 1755 1767 5 46 Crockett, Samuel Thomas, George 10 419 Crockett, Samuel Perkins, John 12 153 Crockett, Samuel + Whitney, Joel Gorham 1764 1768 5 140 Croker, Joseph Lombard, Solomon 8 510 Croker, Joseph + Simonton/Siminton, Thomas Falmouth 1764 1765 4 335 Cromwell, Caleb Strout, Levi/Levy Falmouth 1761 1761 1 403 Cummings, Ellenor + Merrill, Daniel 10 478 Cummings, Joseph Porter, Thomas 10 347 Cummings, Josiah Cummings, Stephen 12 99 Cummings, Josiah Cummings, Asa 12 352 Cummings, Thomas McIntosh, Duncan 12 504

Cumberland County Deed - Grantor 49 1/19/2011 Page 50 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Cummings, Thomas + McLellan, Robert Falmouth 1771 1771 5 369 Cummins/Cumins, Thomas Clark, Ichabod New Casco 1766 1766 4 484 Cumpston, Henry Cushing, Thomas, Jr 13 393 Cunningham, Edward Tarr, William + 10 147 Curstis, Joshua Estate Woodman, Jonathan 9 121 Curtis, Benjamin Curtis, Caleb North Yarmouth, part of an island 1749 1762 2 204 Curtis, Benjamin Bayley, Charles 6 555 Curtis, Benjamin Talbot, Trayoth 9 133 Curtis, Benjamin + Bray, John Island in Harpswell 1759 1762 2 249 Curtis, Benjamin + Bray, Ann Island in Harpswell 1759 1762 2 253 Curtis, Caleb + Barnes/Barns, Nathaniel Wills Island in New Cape 1761 1762 2 142 Curtis, Daniel Curtis, James 12 540 Curtis, David Pinkham, Ebenezer Harpswell 1758 1765 4 254 Curtis, David Pinkham, Ebenezer Harpswell 1769 1769 5 271 Curtis, David Curtis, Michael + Harpswell 1762 1771 7 99 Curtis, David Curtis, Paul + Harpswell 1762 1771 7 99 Curtis, David Curtis, Nehemiah 939 Curtis, David Curtis, Ezekiel 940 Curtis, David Curtis, Ruth 942 Curtis, David + Division Deed 9 139 Curtis, Ezra Curtis, Benjamin 6 309 Curtis, Ezra Alexander, Samuel 10 518 Curtis, James Lowell, Reuben 10 373 Curtis, Joshua Orr, John North Yarmouth 1756 1762 2 76 Curtis, Joshua + Ingersoll, Benjamin + North Yarmouth 1746 1767 6 3 Curtis, Joshua + Ingersoll, Sarah + North Yarmouth 1746 1767 6 3 Curtis, Joshua + Parker, Benjamin, Min. + North Yarmouth 1746 1767 6 3 Curtis, Joshua + Parker, James + North Yarmouth 1746 1767 6 3 Curtis, Joshua + Parker, James, Estate of North Yarmouth 1742 1767 6 3 Curtis, Mercy + Barnes/Barns, Nathaniel Wills Island in New Cape 1761 1762 2 142 Curtis, Ruth + Ingersoll, Benjamin North Yarmouth 1746 1767 6 3 Curtis, Ruth + Ingersoll, Sarah + North Yarmouth 1746 1767 6 3 Curtis, Ruth + Parker, Benjamin, Min. + North Yarmouth 1746 1767 6 3 Curtis, Ruth + Parker, James + North Yarmouth 1746 1767 6 3 Curtis, Ruth + Parker, James, Estate of North Yarmouth 1742 1767 6 3 Curtis, Thomas + Bray, John Island in Harpswell 1759 1762 2 249 Curtis, Thomas + Bray, Ann Island in Harpswell 1759 1762 2 253 Curtis, Thomas + Division Deed 13 167

Cumberland County Deed - Grantor 50 1/19/2011 Page 51 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Curtis, Thomas + Curtis, Thomas, Jr 13 170 Curtis/Curtes, Josiah + Ingersoll, James + North Yarmouth 1750 1756 4 325 Curtis/Curtes, Josiah + Parker, Benjamin + North Yarmouth 1750 1756 4 325 Curtis/Curtes, Josiah + Parker, James + North Yarmouth 1750 1756 4 325 Curtis/Curtes, Ruth + Ingersoll, James + North Yarmouth 1750 1756 4 325 Curtis/Curtes, Ruth + Parker, Benjamin + North Yarmouth 1750 1756 4 325 Curtis/Curtes, Ruth + Parker, James + North Yarmouth 1750 1756 4 325 Cushing———- Jordan, Clement Cape Elizabeth 1767 1768 6 154 Cushing, Ezekiel Powell, Jeremiah North Yarmouth 1760 1760 1 1 Cushing, Ezekiel Cushing, Mary Falmouth, Spurwink 1760 1762 2 85 Cushing, Ezekiel Cushing, Mary Heirs Falmouth, Spurwink 1760 1762 2 86 Cushing, Ezekiel Cushing, Ezekiel, Jr. + Falmouth/ Boat Sale 1766 1766 4 542 Cushing, Ezekiel Cushing, John + Falmouth/ Boat Sale 1766 1766 4 542 Cushing, Ezekiel Cushing, Ezekiel, Jr 12 225 Cushing, Ezekiel + Mitchell, Benjamin North Yarmouth 1762 1765 4 259 Cushing, Ezekiel Estate Shattuck, Moses 9 120 Cushing, Ezekiel Estate Simonton, Thomas + 9 360 Cushing, Ezekiel Estate Tukey, Stephen 12 284 Cushing, Ezekiel Estate Miller, James 13 5 Cushing, Ezekiel, Esq. + Mitchell, Miriam + Falmouth 1761 1761 2 10 Cushing, Ezekiel, Esq. + Mitchell, Robert + Falmouth 1761 1761 2 10 Cushing, Ezekiel, Esq. + Jordan, Clement Cape Elizabeth 1767 1768 6 154 Cushing, Jeremiah Watts, Edward 6 476 Cushing, John Baldwin, Samuel 890 Cushing, John Cushing, Loring 12 497 Cushing, John True, Israel 13 288 Cushing, John + Jordan, Dominicus 8 404 Cushing, Jonathan Jordan, Tristram, Att. Power of Attorney 1765 1765 4 280 Cushing, Jonathan Bradbury, John, Esq. Scarborough 1767 1768 6 96 Cushing, Loring Deak, George Cape Elizabeth 1777 1780 11 228 Cushing, Loring + Jordan, Dominicus 8 404 Cushing, Mary + Mitchell, Miriam + Falmouth 1761 1761 2 10 Cushing, Mary + Mitchell, Robert + Falmouth 1761 1761 2 10 Cushing, Mary + Mitchell, Benjamin North Yarmouth 1762 1765 4 259 Cushing, Mary + Jordan, Clement Cape Elizabeth/ Richmond Island 1767 1768 6 153 Cushing, Mary + Jordan, Dominicus 8 404 Cushing, Mary, widow + Jordan, Clement Cape Elizabeth/ Richmond Island 1767 1768 6 154 Cushing, Thomas N Jordan, Dominicus 8 404

Cumberland County Deed - Grantor 51 1/19/2011 Page 52 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Cushman, Deborah + Hamilton, John North Yarmouth 1760 1762 2 72 Cushman, Deborah + Gage, Reuben 13 284 Cushman, Isaiah + Brown, Jacob + North Yarmouth 1757 1764 2 460 Cushman, Isaiah + Winslow, Barnabas + North Yarmouth 1757 1764 2 460 Cushman, Isaiah + Loring, Richmond 12 61 Cushman, Isaiah + Gage, Reuben 13 284 Cushman, John + Codman, Richard + North Yarmouth 1781 1781 11 316 Cushman, John + Mussey, Benjamin+ North Yarmouth 1781 1781 11 316 Cushman, Josiah + Hamilton, John North Yarmouth 1760 1762 2 72 Cushman, Josiah + Gage, Reuben 13 284 Cushman, Sarah + Brown, Jacob + North Yarmouth 1757 1764 2 460 Cushman, Sarah + Winslow, Barnabas + North Yarmouth 1757 1764 2 460 Cushman, Sarah + Gage, Reuben 13 284 Cutler, Dorothy + Division North Yarmouth/ Division 1765 1765 4 248 Cutler, Mary Deblois, Louis Falmouth 1773 1773 5 524 Cutler, Mary + Little, Paul Falmouth 1772 1772 5 490 Cutler, Mary + Deblois, Louis Falmouth 1772 1772 5 493 Cutler, Timothy + Little, Paul Falmouth 1772 1772 5 490 Cutler, Timothy + Deblois, Louis Falmouth 1773 1773 5 524 Cutter, Amelia + Barber, David North Yarmouth 1766 1766 5 11 Cutter, Ammi R Jenkins, Jabez 12 154 Cutter, Ammi R Atkinson, George 12 303 Cutter, Ammi R Blanchard, Ozias 13 512 Cutter, Ammi R + True, Abner 6 248 Cutter, Ammi R + Mitchell, Jacob 6 275 Cutter, Ammi Ruhamah, Estate of+ North Yarmouth, Inhabitants of North Yarmouth 1748 1765 4 368 Cutter, Ammi Ruhana + Hayes, John North Yarmouth 1762 1762 1 436 Cutter, Ammi Ruhannah + Sweetser, Seth North Yarmouth 1768 1771 7 35 Cutter, Dorothy + Hayes, John North Yarmouth 1762 1762 1 436 Cutter, Dorothy + True, Abner 6 248 Cutter, Dorothy + Mitchell, Jacob + 6 275 Cutter, Dorothy + Sweetser, Seth North Yarmouth 1768 1771 7 35 Cutter, Dorothy, Adm. North Yarmouth, Inhabitants of North Yarmouth 1748 1765 4 368 Cutter, Ebenezer Brightman, Joseph 10 471 Cutter, Elizabeth True, Abner 6 248 Cutter, Elizabeth Mitchell, Jacob + 6 275 Cutter, Elizabeth + Hayes, John North Yarmouth 1762 1762 1 436 Cutter, Elizabeth + Sweetser, Seth North Yarmouth 1768 1771 7 35

Cumberland County Deed - Grantor 52 1/19/2011 Page 53 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Cutter, Mary Waldo, Francis Falmouth 1767 1766 5 107 Cutter, Mary Pike, Timothy Falmouth 1768 1768 5 156 Cutter, Mary + Ilsley, Enoch Falmouth 1771 1771 5 406 Cutter, Mehitabel + Bradbury, Jacob North Yarmouth 1772 1772 7 380 Cutter, Mehitable + Welch, Thomas North Yarmouth 1762 1762 2 96 Cutter, Mehitable + Gage, Reuben 13 284 Cutter, Samuel Cutter, William North Yarmouth 1769 1773 5 551 Cutter, Samuel Welch, Benjamin 9 411 Cutter, Samuel Tuttle, Elijah North Yarmouth 1781 1781 11 296 Cutter, Samuel Brightman, Ammi R 13 67 Cutter, Samuel + Barker, David North Yarmouth 1766 1766 5 11 Cutter, Samuel + Hayes, John North Yarmouth 1762 1762 1 436 Cutter, Samuel + Division North Yarmouth/ Division 1765 1765 4 248 Cutter, Samuel + True, Abner 6 248 Cutter, Samuel + Mitchell, Jacob 6 275 Cutter, Samuel + Sweetser, Seth North Yarmouth 1768 1771 7 35 Cutter, Timothy Titcomb, Benaiah + Falmouth 1768 1768 5 134 Cutter, Timothy + Waldo, Francis Falmouth 1767 1766 5 107 Cutter, Timothy + Pike, Timothy Falmouth 1768 1768 5 156 Cutter, Timothy + Ilsley, Enoch Falmouth 1771 1771 5 406 Cutter, Timothy + Deblois, Louis Falmouth 1772 1772 5 493 Cutter, Tinothy Titcomb, Sarah, Executor + Falmouth 1768 1768 5 134 Cutter, William Stubbs, Samuel 9 396 Cutter, William Baston, Winthrop 13 486 Cutter, William Chandler, Enos 6 279 Cutter, William Chandler, Enos 6 279 Cutter, William Sweetsir, Salatheal 8 506 Cutter, William + Hayes, John North Yarmouth 1762 1762 1 436 Cutter, William + Welch, Thomas North Yarmouth 1762 1762 2 96 Cutter, William + Division North Yarmouth/ Division 1765 1765 4 248 Cutter, William + True, Abner 6 248 Cutter, William + Mitchell, Jacob 6 275 Cutter, William + Sweetser, Seth North Yarmouth 1768 1771 7 35 Cutter, William + Bradbury, Jacob North Yarmouth 1772 1772 7 380 Cutter, William + Division North Yarmouth/Division 1771 1773 7 502 Cutter, William + Welch, Benjamin 9 411 Cutter, William + Powell, Jeremiah, Esq. North Yarmouth 1764 1764 4 65 Cutts, Margery P Peables, Charles 9 364

Cumberland County Deed - Grantor 53 1/19/2011 Page 54 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Cutts, Margery P Wentworth, Jane 9 366 Cutts, Margery Peperil (sic) + Wentworth, John Cape Elizabeth, Kittery 1769 1773 7 500 Cutts, Robert Jr + Peables, Charles 9 364 Cutts, Robert Jr + Wentworth, Jane 9 366 Cutts, Robert Jr. + Wentworth, John Cape Elizabeth, Kittery 1769 1773 7 500 Cutts, Samuel Thompson, Paul 8 266 Cutts, Samuel Leavitt, Abraham Jr 10 248 Dabney, John + Agreement 9 296 Dabney/Daubney, John Loring, Nicholas North Yarmouth (York County) 1749 1749 4 395 Dana, Richard Bodge, John 6 288 Dana, William Shepard, Alexander Jr 993 Dana, William Richardson, Aaron 13 424 Danford, Enoch Marquand, Daniel Brunswick 1772 1772 7 388 Danford, Enoch Dunning, Andrew Brunswick 1781 1781 11 502 Danford, Enoch + Sweetsir, William + Falmouth 1784 1787 11 551 Danford, Jean + Sweetsir, William + Falmouth 1784 1787 11 551 Daniels, Eliphalet + King, Richard Scarborough 1771 1771 7 69 Daniels, John Honiford, Robert Bartoll New Gloucester 1787 1788 14 351 Darling, Benjamin Elwell, Jonathan 12 80 Darling, Benjamin Harlow, Jesse 13 481 Darling, Benjamin + Titcomb, Benjamin Falmouth, the Neck 1783 1783 11 445 Darling, John Elwell, Jonathan 12 80 Darling, John + Titcomb, Benjamin Falmouth, the Neck 1783 1783 11 445 Darling, Mary + Elwell, Jonathan 12 80 Darling, Mary + Hanscome, George 12 541 Darling, Polly + Titcomb, Benjamin Falmouth, the Neck 1783 1783 11 445 Davis, Aaron Libby, Daniel New Boston 1767 1767 5 174 Davis, Aaron Stephens, Zachery New Boston 1761 1771 5 358 Davis, Abel Ilsley, Daniel Pejepscot 1769 1769 5 209 Davis, Abel Waite, John Jr + Pejepscot 1769 1769 5 209 Davis, Abel + Division 8 200 Davis, Amos + Division 8 200 Davis, Benjamin Libby, Roger 6 501 Davis, Benjamin + Fitts, Simeon Scarborough 1768 1768 6 209 Davis, Daniel Figg, Samuel 13 79 Davis, Ebenezer Wadsworth, Peleg Esq Portland 1791 1791 14 528 Davis, Ebenezer+ Watts, Edward Portland 1787 1787 11 557 Davis, Israel Davis, Charles 10 403

Cumberland County Deed - Grantor 54 1/19/2011 Page 55 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Davis, James + Stenchfield (sic), John New Glocester (sic) 1771 1772 7 435 Davis, John Jordan, Rishworth, Esq. Scarborough 1765 1765 4 106 Davis, John Davis, Josiah + Scarborough 1765 1765 5 90 Davis, John Sawyer, David + Scarborough 1765 1765 5 90 Davis, John Davis, Gideon + 12 454 Davis, John Merrill, John Gray 1787 1787 14 254 Davis, Joshua Chadbourn, Silas 8 536 Davis, Joshua Bangs, Thomas Gorham 1779 1780 11 208 Davis, Joshua Phinney, Edmund, Jr. Gorham 1787 1787 14 308 Davis, Joshua + Tyler, Abraham, Jr. Scarborough 1767 1769 5 213 Davis, Joshua + Bourne, Melatiah + Gorham 1769 1769 5 232 Davis, Joshua + Newall, Timothy + Gorham 1769 1769 5 232 Davis, Joshua + Quincy, Samuel + Gorham 1769 1769 5 232 Davis, Joshua + Sturgis, Samuel Est + Gorham 1769 1769 5 232 Davis, Mary + Stenchfield (sic), John New Glocester (sic) 1771 1772 7 435 Davis, Mehitable+ Watts, Edward Portland 1787 1787 11 557 Davis, Nathaniel Woodward, Richard 9 226 Davis, Prince Frost, Benjamin 6 307 Davis, Prince Bange, Barnabas 6 400 Davis, Prince Rounds, Mark 8 498 Davis, Prince Lowell, Daniel Gorham 1787 1787 14 278 Davis, Rebecca + Titcomb, Benjamin Cape Elizabeth 1771 1771 5 418 Davis, Rowland Swett, John 13 119 Davis, Samuel Snow, William Gorham 1780 1782 11 382 Davis, Samuel Sturgis, Jonathan Gorham 1780 1785 14 81 Davis, Samuel + Bourne, Melatiah + Gorham 1769 1769 5 232 Davis, Samuel + Newall, Timothy + Gorham 1769 1769 5 232 Davis, Samuel + Quincy, Samuel + Gorham 1769 1769 5 232 Davis, Samuel + Sturgis, Samuel Est + Gorham 1769 1769 5 232 Davis, Simeon Kenney, Jonathan 10 392 Davis, Simeon Leach, James 10 426 Davis, Simeon Wentworth, John 12 189 Davis, Slyvanus Gookine, John 6 481 Davis, Slyvanus Gookine, John 6 483 Davis, Timothy Harvey, Enoch Bond of Agreement 1762 1762 2 125 Davis, Timothy Seabury, Samuel 13 507 Davis, Timothy + Bran, Ebenezer + North Yarmouth/ Division 1766 1766 4 501 Davis, William McLellan, William Falmouth 1768 1768 5 188

Cumberland County Deed - Grantor 55 1/19/2011 Page 56 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Davis, William + Titcomb, Benjamin Cape Elizabeth 1771 1771 5 418 Day, James Story, William North Yarmouth, Back of 1755 1761 1 189 Day, James Story, William North Yarmouth, Back of 1755 1761 1 197 Day, James Dennison, Isaac 10 279 Day, Jebedee Hackett, Moses 10 411 Day, John Parker, Benjamin North Yarmouth 1768 1791 14 527 Deake Mary + Cobb, Joseph 10 435 Deake, George Thresher, Benjamin 10 413 Deake, George + Cobb, Joseph 10 435 Deake, George + Dyer, Lemuel 10 453 Deake, George + Cushing, Loring 12 496 Dean, Eliphalet Beck, Thomas Portland 1788 1788 11 563 Dean, Eliphalet Hobby, John Portland 1788 1788 14 363 Dean, Eunice Titcomb, Enoch, 3rd 10 440 Dean, Eunice Stanford, Josiah 10 472 Dean, Eunice Stanford, Josiah 10 474 Dean, Eunice Pearson, Moses 12 249 Dean, Eunice + Combs, Benjamin + Falmouth 1772 1773 5 552 Dean, Eunice + Combs, Peter Jr + Falmouth 1772 1773 5 552 Dean, Samuel + Combs, Benjamin + Falmouth 1772 1773 5 552 Dean, Samuel + Combs, Peter Jr + Falmouth 1772 1773 5 552 Deane, Eunice+ Titcomb, Enoch, Jr. Gorham 1781 1781 11 308 Deane, Eunice+ Cummings, Thomas Pearsontown 1780 1783 11 423 Deane, Eunice+ Cummings, John Pearsontown 1782 1783 11 425 Deane, John Dean, Ebenezer 8 565 Deane, John Black, Josiah 12 492 Deane, Joseph + Smith, Peter T. 868 Deane, Joseph + Baker, Daniel 8 176 Deane, Mary + Smith, Peter T. 868 Deane, Mary + Baker, Daniel 8 176 Deane, Samuel Symons, John 8 456 Deane, Samuel Division 12 206 Deane, Samuel + Titcomb, Enoch, 3rd 10 440 Deane, Samuel + Stanford, Josiah 10 474 Deane, Samuel+ Titcomb, Enoch, Jr. Gorham 1781 1781 11 308 Deane, Samuel+ Cummings, Thomas Pearsontown 1780 1783 11 423 Deane, Samuel+ Cummings, John Pearsontown 1782 1783 11 425 Deblois, Elizabeth Wyer, Thomas Falmouth 1773 1773 5 541

Cumberland County Deed - Grantor 56 1/19/2011 Page 57 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Deblois, Lewis + Wyer, Thomas Falmouth 1773 1773 5 541 Deblois, Sally + Pain, Jonathan Falmouth 1786 1786 14 213 Deblois, William + Pain, Jonathan Falmouth 1786 1786 14 213 Decker, Catherine Hall, William 12 239 Decker, John + Hall, William 12 239 Decker, Joshua McLellan, Cary Gorham 1777 1777 11 59 Deering, Dorcas+ Hatch, Nathaniel Falmouth 1785 1785 11 539 Deering, Dorcus Division 9 556 Deering, Doreas + Ilsley, Daniel Portland 1790 1790 14 433 Deering, Elizabeth King, Richard Scarborough 1766 1766 4 507 Deering, Eunice Division 9 556 Deering, Eunice Little, Moses 10 2 Deering, John + Division 9 556 Deering, John + Little, Moses 10 2 Deering, John + Jewett, Joseph 13 62 Deering, Nathaniel Division 9 556 Deering, Nathaniel Mills, James 10 141 Deering, Nathaniel Elwell, Henry B. Falmouth, the Neck 1768 1780 11 207 Deering, Nathaniel Hatch, Nathaniel 12 395 Deering, Nathaniel + Milk, James + Hog Island (Falmouth)/ Division 1765 1765 4 101 Deering, Nathaniel + Ilsley, Daniel Portland 1790 1790 14 433 Deering, Nathaniel+ Hatch, Nathaniel Falmouth 1785 1785 11 539 Delano, Barzilla + Dyer, Robert Cape Elizabeth 1787 1787 14 243 Delano, Ezckiel Cobb, Samuel 869 Delano, Ezckiel Jackman, Joseph 8 220 Delano, Ezekiel Chandler, Jonathan Falmouth 1773 1773 7 518 Delano, Thomas heirs Delano, Barzilla 13 244 Dennen, Heziah Elwel, Payn Bakers Town 1784 1784 11 525 Denning/Dinnen, George Davis, Aaron New Boston 1761 1761 1 170 Dennison, Abner Davis, Francis 10 149 Dennison, Abner Davis, Joseph 13 49 Dennison, Abner Edes, Joseph 13 228 Dennison, Abner + Dennison, Isaac North Yarmouth 1768 1771 7 200 Dennison, Anna + Dennison, Isaac North Yarmouth 1768 1771 7 200 Dennison, George Day, James 10 278 Dennison, Heirs of George + Dennison, Isaac North Yarmouth 1768 1771 7 200 Dennison, Heirs of George + Dennison, Abner North Yarmouth 1768 1771 7 202 Dennison, Isaac Dennison, Abner 10 280

Cumberland County Deed - Grantor 57 1/19/2011 Page 58 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Dennison, Isaac + Dennison, Abner North Yarmouth 1768 1771 7 202 Dennison, Leucretia (sic) + Dennison, Abner North Yarmouth 1768 1771 7 202 Dennison/Demison, George Dennison, Isaac North Yarmouth 1763 1764 4 12 Denny, Rachel + Powell, Jeremiah North Yarmouth 1764 1765 4 385 Denny, Rachel + Powell, Jeremiah North Yarmouth 1767 1767 6 108 Denny, Samuel Blancher, Nathaniel North Yarmouth 1761 1765 4 277 Denny, Samuel (guardian) + Powell, Jeremiah North Yarmouth 1767 1767 6 108 Denny, Samuel, Guard. + Powell, Jeremiah North Yarmouth 1764 1765 4 385 Derby, Lucy Ilsley, Enoch 12 91 Derby, Lucy Plummer, Moses 12 375 Derby, Lucy Fox, John + 12 381 Devereux, Humphrey Devereux, Humphrey, Jr. New Marblehead 1761 1763 2 386 Devereux, Humphrey Boulton, William 12 112 DeWolfe, Elias Brown, Daniel 13 212 DeWolfe, Stephen Howland, Joseph Sabacodegan Island, Harpswell 1763 1763 2 363 DeWolfe, Stephen Wing, Jonathan Harpswell 1762 1763 2 423 Diamond, John Lord, Josiah 12 109 Dike, Nathaniel + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Dill, Enoch Division 9 270 Dingley, Joseph Maxwell, Joseph Sparwink (sic), Cape Elizabeth 1771 1772 7 305 Dingley, Joseph Libby, Eliakim 9 137 Dingley, Joseph Dingley, William 13 383 Dinsmore, David Chesley, Nicholas 10 206 Dinsmore, David Widgery, Wm 12 43 Dinsmore, Thomas Penny, Thomas 10 272 Dinsmore, Thomas Worthy, John North Yarmouth 1778 1785 14 80 Dix, James + Whitney, Joshua 984 Dix, Jonas Dix, Jonas, Jr. 12 341 Dix, Jonas Dix, Jonas, Jr. 12 342 Doan, Isaac Codman, Richard 8 447 Doan/Doane, Ebenezer+ Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Doan/Doane, Elizabeth+ Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Doane, Isaac Mosher, James Gorham 1773 1773 11 356 Dodd, Abigail + Sawyer, Benjamin + Falmouth 1763 1764 2 529 Dodd, Abigail + Sawyer, Rebecca + Falmouth 1763 1764 2 529 Dodd, Thomas + Sawyer, Benjamin + Falmouth 1763 1764 2 529 Dodd, Thomas + Sawyer, Rebecca + Falmouth 1763 1764 2 529 Dodge, Benjamin Chesly, Joseph Windham 1766 1766 5 283

Cumberland County Deed - Grantor 58 1/19/2011 Page 59 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Dodge, Benjamin Chesley, Joseph Windham 1772 1772 5 468 Dodge, Benjamin Chesley, Joseph Windham 1767 1772 7 352 Dodge, Benjamin Sciley, Aaron 8 487 Dodge, Bethiah+ Little, Paul Windham 1775 1782 11 389 Dodge, Daniel Little, Josiah 12 85 Dodge, Ephraim Twombly, Solomon Windham 1772 1772 5 501 Dodge, Ephraim+ Little, Paul Windham 1775 1782 11 389 Dodge, Jabez Blaney, Joseph Windham 1777 1778 11 108 Dodge, Martha + Little, J. 12 85 Doe, Joseph + Cobb, Peter 10 399 Dohty, Thomas JR Knight, Moses Falmouth 1787 1791 14 521 Dole, Daniel Stanford, Josiah 10 174 Dole, Daniel + Lewis, Archielaus Falmouth, Saccarappa 1780 1780 11 250 Dole, Daniel + Division 12 206 Dole, Daniel + Rave, Caleb 12 327 Dole, Richard Bagley, John 6 296 Dole, Richard Freeman, Samuel 8 514 Dole, Sarah Stanford, Josiah 10 474 Dole, Sarah Bean, Jonathan 12 2 Dole, Sarah Rowe, Caleb 12 327 Dole, Sarah+ Lewis, Archelaus Falmouth, Saccarappa 1780 1780 11 250 Doliber, Richard + Proprirs Pejebscot 6 341 Doliver? Pejepscot Proprirs 6 341 Dolliver, Richard Brunswick Prop 6 341 Dolliver, Sarah Brunswick Prop 6 341 Dolly, Elizabeth + Pearson, Moses Falmouth 1766 1766 5 53 Dolly, John + Pearson, Moses Falmouth 1766 1766 5 53 Donnell/Donnel, Nathaniel Woodman, David Falmouth 1759 1765 4 238 Dorman, Jabez, Jr. Plummer, Samuel 10 182 Doughty, James, Jr.+ Sawyer, Anthony+ Falmouth 1772 1781 11 280 Doughty, James, Jr.+ Sawyer, Zachariah+ Falmouth 1772 1781 11 280 Doughty, James+ Sawyer, Anthony+ Falmouth 1772 1781 11 280 Doughty, James+ Sawyer, Zachariah+ Falmouth 1772 1781 11 280 Douglas, Elisha + Perry, Cornelius Scarborough 1787 1788 14 307 Douglas, Lydia + Perry, Cornelius Scarborough 1787 1788 14 307 Douglas/Douglass, Elijah Estes, John Harpswell 1761 1761 1 233 Douty, David Freeman, Joshua Gorham/ Naragansett 7 1753 1766 4 436 Douty/Doughty, Jonathan Henshaw, Joshua, Esq. New Boston 1767 1768 6 193

Cumberland County Deed - Grantor 59 1/19/2011 Page 60 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Dow, Dorothy + True, John North Yarmouth 1760 1761 1 373 Dow, Dorothy + Sawyer, Abraham North Yarmouth 1762 1762 2 175 Dow, Isaac + Ordway, James ??Township adjoining to 1750 1781 11 302 Dow, Jabez Mussey, Benjamin Pearsontown 1770 1770 5 345 Dow, Jabez Joseph, Dow 12 38 Dow, Jabez Hall, John Pearstown 1777 1789 14 398 Dow, Jabez + True, John North Yarmouth 1760 1761 1 373 Dow, Jabez + Sawyer, Abraham North Yarmouth 1762 1762 2 175 Dowe, Jotham/Nathan Bradbury, Jonathan + Great Sebascodegan Island (Harpswell) 1764 1765 4 188 Dowe, Jotham/Nathan Bradbury, Theophilus + Great Sebascodegan Island (Harpswell) 1764 1765 4 188 Dowe, Jotham/Nathan Bradbury, Wymond + Great Sebascodegan Island (Harpswell) 1764 1765 4 188 Dowe, Jotham/Nathan Greenleaf, Ane + Great Sebascodegan Island (Harpswell) 1764 1765 4 188 Dowe, Jotham/Nathan Greenleaf, Samuel + Great Sebascodegan Island (Harpswell) 1764 1765 4 188 Dowlf, Ellis Brown, Daniel 13 212 Downe, Elizabeth Sylvester, Bastow + Prouts Gore, North Yarmouth, Brunswick 1784 1784 14 21 Downe, Elizabeth Sylvester, Marlborough + Prouts Gore, North Yarmouth, Brunswick 1784 1784 14 21 Downe, Sarah Snow Isaac + Harpswell 1759 1762 2 196 Downe, Sarah Snow, John + Harpswell 1759 1762 2 196 Downe, Sarah, Adm. + Eaton, Theophilus Great Sebascodegan Island (Harpswell) 1760 1765 4 439 Downe, William, Esq., Estate of Eaton, Theophilus Great Sebascodegan Island (Harpswell) 1760 1765 4 439 Doyle, Elijah Wilson, James 12 489 Doyle, Elijah Wilson, James 12 491 Doyle, Elijah+ Wilson, James Harpswell-Prouts Gore 1780 1781 11 492 Doyle, Elijah+ Wilson, James Bond 1781 1782 11 576 Doyle, Elizabeth+ Wilson, James Bond 1781 1782 11 576 Doyle, James + Division North Yarmouth 1748 1772 7 311 Dreser, Mindwell + Berry, John Scarborough 1765 1768 6 111 Dreser, Richard + Berry, John Scarborough 1765 1768 6 111 Dresser, Grace, Adm. + Vaughan, William Scarborough 1771 1771 7 109 Dresser, Henry + Vaughan, William Scarborough 1771 1771 7 109 Dresser, Minowell Banks, Moses Scarborough 1763 1763 2 312 Dresser, Richard King, Richard Scarborough 1764 1766 4 377 Dresser, Richard + Banks, Moses Scarborough 1763 1763 2 312 Drinkwater, Daniel Weeks, William 12 115 Drinkwater, David Loring, Richmond 13 528 Drinkwater, John Hodgkins, Philip Falmouth 1763 1763 2 441 Drinkwater, John Chandler, Zechariah (sic) North Yarmouth 1771 1771 7 268 Drinkwater, John Merrill, Edmund 4 12 398

Cumberland County Deed - Grantor 60 1/19/2011 Page 61 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Drinkwater, John Merrill, Nathan 13 439 Drinkwater, Joseph Drinkwater, Daniel 10 493 Drinkwater, Joseph Jr. Southworth, John 10 323 Drinkwater, Joseph Jr. Tuttle, Elijah 12 576 Drinkwater, Samuel Buckman, William 12 121 Drinkwater, Samuel Briggs, Alden 12 299 Drinkwater, Samuel York, William R. 12 366 Drinkwater, Samuel Coffin, Nathaniel 12 450 Drinkwater, Thomas York, Susanna North Yarmouth 1762 1765 4 95 Drown/Drowne, Catherine + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Drown/Drowne, Shem Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Duggan, John Kelley, Christopher Falmouth 1762 1762 2 203 Duglas, Elijah Doyle, Jotharn Harpswell 1785 1790 14 476 Duglas, Elijah + Babb, Joshua Harpswell 1762 1763 2 309 Duglas, Elizabeth + Babb, Joshua Harpswell 1762 1763 2 309 Duglass, Elizabeth+ Bibbord, Lemuel Harpwell, Flag Island 1779 1782 11 357 Duglass,Elijah+ Bibbord, Lemuel Harpswell, Flag Island 1779 1782 11 357 Duguid, William + McLellan, Robert Falmouth 1771 1771 5 369 Dunbar, Elizabeth + Sawyer, Benjamin + Falmouth 1763 1764 2 529 Dunbar, Elizabeth + Sawyer, Rebecca + Falmouth 1763 1764 2 529 Dunbar, Jacob + Division 10 106 Dunbar, Meroy + Division 10 106 Dunbar, Peter Vining, Benjamin Falmouth 1763 1765 4 215 Dunbar, Peter + Sawyer, Benjamin Falmouth 1763 1764 2 529 Dunbar, Peter + Sawyer, Rebecca + Falmouth 1763 1764 2 529 Dunbar, Sarah + Division 10 106 Dunbar, Sarah Jr. + Division 10 106 Dunbar, Sarah+ Seabury, Samuel Jr. North Yarmouth 1761 1765 4 356 Dunbar, Solomon Division 10 106 Dunbar, Solomon + Seabury, Samuel Jr. North Yarmouth 1761 1765 4 356 Dunbart, Jacob + Seabury, Samuel, Jr. North Yarmouth 1761 1765 4 356 Duncan, Samuel Curtis, James 8 178 Dunham, Daniel Merrill, Nathan New Gloucester 1771 1771 7 88 Dunham, Daniel Pierce, Joseph New Glocester (sic) 1771 1771 7 242 Dunham, Daniel Chase, Humphrey 8 577 Dunham, Daniel Mitchell, Benjamin 10 150 Dunham, Martha Davis, John North Yarmouth 1779 1779 11 140 Dunlap, Robert Willson/Wilson, Thomas Topsham 1762 1762 2 164

Cumberland County Deed - Grantor 61 1/19/2011 Page 62 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Dunn, Josiah Gerrish, Nathaniel Royalstown 1777 1779 11 205 Dunn, Josiah Bracket, Joseph Bakerstown 1786 1786 14 165 Dunn, Josiah + Bayley, James 10 355 Dunn, Lovel + Longley, Jonathan Waterford 1789 1789 14 420 Dunn, Lydia + Longley, Jonathan Waterford 1789 1789 14 420 Dunn, Nathaniel Alden, Austin + Gorham 1765 1765 4 449 Dunn, Nathaniel Wentworth, Stuard + Gorham 1765 1765 4 449 Dunn, Nathaniel Bayley, James 10 355 Dunn, Samuel Milk, James Falmouth 1764 1764 2 465 Dunn, Samuel Strout, Eleazer Cape Elizabeth 1766 1766 5 52 Dunn, Samuel Freeman, Jonathan Cape Elizabeth 1773 1773 5 534 Dunn, Samuel Jordan, Joseph Gorham 1773 1773 5 540 Dunn, Samuel Strout, Levi 833 Dunn, Samuel Millet, Thomas Jr. 8 149 Dunn, Samuel Jordan, Joseph 8 159 Dunning, Andrew Agreement 6 270 Dunning, David Gerrish, William 8 477 Dunning, David Stanwood, Samuel 13 254 Dunning, James Rose, William Jr. 8 283 Dunning, Robert + Division Brunswick 1778 1781 11 310 Dunning, William Dunning, Robert+ Brunswick 1777 1781 11 295 Dunning, William Woodside, Anthony+ Brunswick 1777 1781 11 295 Dunsmore, Hannah + Southworth, John North Yarmouth 1759 1762 1 459 Dunsmore, William + Southworth, John North Yarmouth 1759 1762 1 459 Duran, Matthew Brown, Jacob 8 240 Duran, Matthew Brown, Jacob Cape Elizabeth 1782 1782 11 347 Durant, Cornelius Philbrick, Jonathan Pearsontown 1764 1764 4 56 Durant, Cornelius Jones, Ephraim Pearson Town/ Execution of Judgment 1767 1767 6 61 Durgin, Abraham Marston, Simeon+ Scarborough 1781 1781 11 285 Durgin, Abraham Moulton, Joseph+ Scarborough 1781 1781 11 285 Dwelf, Stephen Combs, John Sebascodegin Island 1756 1762 2 140 Dyer Fickett, Isabella 10 409 Dyer, Benjamin Dyer, William Falmouth 1763 1763 2 456 Dyer, Christopher Brown, John Falmouth 1754 1772 7 395 Dyer, Henry Gammon, William Scarborough 1761 1761 1 356 Dyer, Henry + Simonton, Andrew + Cape Elizabeth/ Division 1766 1766 4 509 Dyer, Isaac Roberts, Ephraim 12 165 Dyer, Isaac Downes, Shubel 13 300

Cumberland County Deed - Grantor 62 1/19/2011 Page 63 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Dyer, Isaac + Simonton, Thomas Falmouth 1763 1763 2 284 Dyer, Isaac + Thrasher, Joseph Falmouth 1769 1772 7 253 Dyer, James Lancaster, Thomas 10 389 Dyer, James Fickett, Benjamin 13 473 Dyer, Jerusha Simonton, Thomas Falmouth 1763 1763 2 284 Dyer, Jerusha + Thrasher, Joseph Falmouth 1769 1772 7 253 Dyer, John Wescot, Josiah 870 Dyer, John Strout, Prince 13 229 Dyer, John Strout, Prince 13 329 Dyer, John + James, Nathaniel 8 277 Dyer, John + Jones, Nathaniel 8 277 Dyer, Jonathan Dyer, Michael Cape Elizabeth 1769 1771 7 50 Dyer, Mary Jones, Nathaniel 8 277 Dyer, Micah Little, Josiah Lewistown 1781 1782 11 578 Dyer, Nathaniel Sawyer, Ebenezer 13 141 Dyer, Thankful + Delano, Barzilla 13 244 Dyer, William Dyer, Benjamin Falmouth 1763 1763 2 455 Eager, John + Clark, John Jr. Livermore 1772 1773 7 543 Earl, Jonathan Jones, Elijah near Falmouth 1771 1772 7 324 Eastman, Jeremiah Harris, Amos Jr. 10 237 Eaton, Gideon Lake, Benjamin North Yarmouth 1760 1762 2 123 Eaton, Gideon + Mitchell, Jonathan North Yarmouth 1762 1762 2 182 Eaton, Henry + Rawlings, Stephen Bakers Town (sic) 1771 1772 7 298 Eaton, Mary + Rawlings, Stephen Bakers Town (sic) 1771 1772 7 298 Eaton, Miriam Est. Merrill, Edmund 4th 13 458 Eaton, Obadiah Mason, Jonas 10 113 Eaton, Obadiah Curtis, Jacob + 10 277 Eaton, Theophilus Hodge, Charles Great Sebascodegan Island (Harpswell) 1765 1765 4 442 Edgecomb, Gibbons Edgecomb, Thomas 9 277 Edgecomb, Nicholas Devereux, Humphrey Windham 1769 1769 5 249 Edgecomb, Nicholas Clough, Ebenezer 6 328 Edgecomb, Robert Edgecomb, Thomas 9 277 Edgecomb, Samuel Edgecomb, Thomas 9 277 Edgecomb, Samuel Meserve, Clement 13 18 Edmonds, Abigail Hart, W. + 13 374 Edwards, Nathaniel Tate, George Gorham 1780 1780 11 278 Edwards, Nathaniel Gammon, Joseph Gorham 1786 1786 14 211 Edwards, Nathaniel+ Codman, Richard Gorham 1782 1782 11 501

Cumberland County Deed - Grantor 63 1/19/2011 Page 64 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Edwards, Sarah+ Codman, Richard Gorham 1782 1782 11 501 Elder, Isaac Thompson, Miles Windham 1771 1771 5 402 Elder, Isaac Bowen, Nathan Windham 1764 1773 7 538 Elder, Isaac Ilsley, Enoch 8 344 Elder, Isaac Cobb, Ephraim Windham 1779 1779 11 150 Elder, Isaac Elder, William Falmouth 1775 1779 11 187 Elder, Isaac Winslow, Joseph Windham 1782 1782 11 548 Elder, Isaac Graffam, Enoch 13 166 Elder, Isaac + Haniball, Zerobabell Windham 1772 1772 7 364 Elder, Mary + Haniball, Zerobabell Windham 1772 1772 7 364 Elder, Peter Estes, Patience 12 37 Elder, Robert Bradford, Elizabeth + Cape Elizabeth Turner's Island 1768 1768 6 152 Elder, Robert Bradford, Job + Cape Elizabeth Turner's Island 1768 1768 6 152 Elder, Robert Loyd, Abigail + Cape Elizabeth Turner's Island 1768 1768 6 152 Elder, Robert Loyd, Thomas + Cape Elizabeth Turner's Island 1768 1768 6 152 Elder, Robert Parkman, Samuel (Heirs of) + Cape Elizabeth Turner's Island 1768 1768 6 152 Elder, Robert Elder, George 6 277 Elder, Robert + Elder, John + Falmouth 1751 1765 4 183 Elder, Robert + Elder, Robert, Jr. + Falmouth 1751 1765 4 183 Elder, Ruben Ross, Elizabeth Gorham 1786 1786 14 161 Elder, Susannah + Elder, John + Falmouth 1751 1765 4 183 Elder, Susannah + Elder, Robert, Jr. + Falmouth 1751 1765 4 183 Elder, William Watts, Edward Falmouth 1779 1779 11 188 Elder, William Lewis, Archalaus 12 531 Elder, William + Agreement, Maybury 13 125 Eldridge, Daniel Snow, Benjamin 894 Eldridge, Daniel Howes, David 8 205 Eldridge, Daniel Harding, Zephaniah 8 242 Eldridge, Mary Dunn, Josiah Falmouth 1761 1761 1 71 Eldridge, Mary Roberts, George Falmouth 1761 1761 1 101 Eldridge, Mary Dunn, Josiah Cumberland/Agreement to Support 1761 1761 1 106 Ellery, Mary Bishop, James 8 287 Ellery, Mary Parson, Isaac 12 10 Ellery, Mary Witham, Edward New Gloucester 1786 1787 14 279 Ellery, Mary + Tarbox, Samuel New Glocester (sic) 1769 1771 7 163 Ellery, Nathaniel Stenchfield, John New Gloucester 1763 1763 2 435 Ellery, Nathaniel Bishop, James 8 287 Ellery, Nathaniel Parsons, Isaac 12 10

Cumberland County Deed - Grantor 64 1/19/2011 Page 65 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Ellery, Nathaniel (Heirs) Parsons, William 12 267 Ellery, Nathaniel + Tarbox, Samuel New Glocester (sic) 1769 1771 7 163 Ellery, William Est Ryerson, Luke 12 427 Elley, Abigail + Ryerson, Luke 12 427 Elliot, Andrew Morse, Joseph Brunswick 1773 1780 11 227 Elliot, James Elliot, Andrew Brunswick 1763 1763 2 269 Elliot, James Elliot, William 13 121 Elliot, James Woodside, Anthony Brunswick 1785 1785 14 67 Elliot, William Elliot, James 13 124 Elwell, Henry B Fox, John 12 409 Elwell, Jonathan Harlow, Lazarus 12 80 Elwell, Jonathan Titcomb, Benjamin 12 203 Elwell, Jonathan Miller, John 12 487 Elwell, Jonathan McLellan, Carry Gorham 1785 1785 14 57 Elwell, Jonathan + Patrick, Charles Gorham 1781 1785 14 46 Elwell, Jonathan+ Gilkey, Joseph Gorham 1781 1782 11 387 Elwell, Joseph Gray, James 6 276 Elwell, Joseph Pain, William + 981 Elwell, Payn Sawyer, Alvah 10 301 Elwell, Payn Wear, Peter 12 194 Elwell, Payn + Webber, Micah 12 391 Elwell, Sarah Titcomb, Benjamin 10 547 Elwell, Sarah + Patrick, Charles Gorham 1781 1785 14 46 Elwell, Sarah+ Gilkey, Joseph Gorham 1781 1782 11 387 Emerson, Theodore Cummings, Stephen 12 351 Emerson, Theodore Emerson, William 13 7 Emerson, Theodore Cummings, Stephen 13 100 Emerson, William Emerson, Theodore 12 6 Emerson, William Howe, Isaac 12 298 Emerson, William Howe, Isaac 12 299 Emerson, William Johnson, Stephen 13 303 Emery, Hannah Parker, Elisha Falmouth 1756 1761 1 267 Emery, Hannah + Simonton/Siminton, Thomas Falmouth 1764 1765 4 335 Emery, John + Woodbury, Peter 12 507 Emery, Patience + Woodbury, Peter 12 507 Emery, Stephen + Parker, Elisha Falmouth 1756 1761 1 267 Emery, Stephen + Simonton/Siminton, Thomas Falmouth 1764 1765 4 335 Emmerson, Elizabeth+ Morrey, Caleb Bridgetown 1777 1778 11 88

Cumberland County Deed - Grantor 65 1/19/2011 Page 66 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Emmerson, William + Morery, Caleb Bridgetown 1777 1778 11 88 Emmes, Joseph Clark, Jonathan On the Androscoggin 1774 1781 11 404 Epes, Daniel Lord, Charles Sacarappa Falmouth 1766 1767 6 50 Epes, Daniel Waite, John Jr 6 291 Epes, Daniel Waite, John Jr 6 293 Epes, Daniel, Esq. + Winslow, Isaac, Esq. Windham Saw Mills 1768 1768 6 164 Erving, John King, Richard Scarborough 1769 1770 5 314 Estes, Edward Estes, John 10 551 Estes, Eleanor + Randall, Paul Harpswell 1787 1787 14 252 Estes, Elener + Rodrick, John Harpswell 1776 1788 14 337 Estes, Elenor+ Randall, Paul Harpswell 1781 1784 11 549 Estes, Hannah + Austin, Jonah Windham 1786 1786 14 139 Estes, John + Randall, Paul Harpswell 1787 1787 14 252 Estes, John + Rodrick, John Harpswell 1776 1788 14 337 Estes, John+ Randall, Paul Harpswell 1781 1784 11 549 Estes, Simeon + Austin, Jonah Windham 1786 1786 14 139 Evans, Nathaniel Mugford, Robert, Heirs of Windham 1765 1765 4 153 Eveleth, Nathanil Bastow, Winthrop 9 148 Eveleth, Nathanil Row, William 10 40 Eveleth/Evelith, Nathaniel + True, Jabez New Glocester 1763 1765 4 308 Eveleth/Evelith, Sarah + True, Jabez New Glocester 1763 1765 4 308 Every, Edward Every, Edward Jr 10 49 Ewing, Alexander Veazie, Samuel Harpswell 1768 1768 5 202 Ewing, Alexander Veazie, Samuel, Reverend Sebascodegin Island (Harpswell) 1768 1769 6 224 Ewing, Alexander Snow, Isaac + Sebassadagon (sic) Island 1767 1771 7 132 Ewing, Alexander Snow, John + Sebassadagon (sic) Island 1767 1771 7 132 Ewing, Alexander Ridley, James 812 Ewing, Alexander Hodge, Charles 8 168 Ewing, Alexander Ridley, Mark Harpswell 1784 1784 14 20 Ewing, James + Alexander, S 10 518 Ewings, Alexander Snow, Isaac + Harpswell 1772 1772 5 492 Ewings, Alexander Snow, John + Harpswell 1772 1772 5 492 Fabyan, John Fabyan, Joshua Pepperelborough, Scarborough 1771 1771 7 111 Fabyan, John Libby, Roger 9 528 Fabyan, John + Fabyan, Joshua Scarborough 1762 1762 2 197 Fabyan, John + Meserve, William 9 164 Fabyan, John+ Moulton, John Scarborough 1779 1779 11 162 Fabyan, Joseph Meserve, William 9 164

Cumberland County Deed - Grantor 66 1/19/2011 Page 67 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Fabyan, Joseph Burnam, Aaron 13 276 Fabyan, Joseph + Fabyan, Joshua Scarborough 1762 1762 2 197 Fabyan, Joseph+ Moulton, John Scarborough 1779 1779 11 162 Fabyan, Joshua Boothby, Joseph 10 425 Fabyan, Joshua Chadbourn, Silas Gorham 1789 1789 14 454 Fairbanks, Anna Smith, Peter J 868 Fairbanks, Anna Crague, Thomas 10 540 Fairbanks, Cyrus Brown, David Flintstown 1789 1789 14 396 Fairbanks, David Smith, Peter T 868 Fairweather, Hannah (Exec.) + Hinkley, Edmund Brunswick 1742 1767 6 147 Fairweather, John + Hinkley, Edmund Brunswick 1742 1767 6 147 Falmouth Freeman, Enoch 890 Falmouth Ceighton, George 8 120 Falmouth Freeman, Enoch 8 140 Falmouth Jordan, Nathaniel 8 140 Falmouth Bradbury, Theophilus 8 162 Falmouth Bradbury, Theophilus 8 164 Falmouth Freeman, Enoch 8 188 Falmouth Jones, Jabez 910 Falmouth Cumberland Co 9 220 Falmouth Purinton, Elisha 9 380 Falmouth Winslow, Benjamin 9 419 Falmouth Burrough, George (right) 9 470 Falmouth Winslow, Job (request) 9 470 Falmouth Purington, Elisha 13 402 Falmouth First Parish, Committee of Bradbury, Theophilus Falmouth/Meeting House Pew 1773 1773 7 540 Farnell/Fernald, John Jr + Wentworth, John Cape Elizabeth, Kittery 1769 1773 7 500 Farnell/Fernald, Sarah + Wentworth, John Cape Elizabeth, Kittery 1769 1773 7 500 Farnsworth, Samuel Fitch, Zackarius 13 409 Farnum, John + Emerson, William 9 509 Farnum, John + Perley, Thomas 10 230 Farnum, John + Perley, Thomas Jr 10 231 Farnum, John + Porter, Thomas 10 343 Farnum, John + Merrill, Daniel 10 479 Farnum, John + Foster, Asael 12 205 Farnum, John + Gates, Stephan 12 232 Farnum, John + Bridges, Moody 12 310 Farrar, John Merrill, Edward 4th 12 280

Cumberland County Deed - Grantor 67 1/19/2011 Page 68 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Farrow, Hannah+ Smith, Thomas Jr. Windham 1766 1766 5 49 Farrow, Jael + Vining, Benjamin Falmouth 1765 1765 4 214 Farrow, John Manchester, Thomas 6 297 Farrow, John Manchester, Thomas 6 298 Farrow, John + Vining, Benjamin Falmouth 1765 1765 4 214 Farrow, John + Smith, Thomas Jr. Windham 1766 1766 5 49 Faxon, John + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Fayerweather, John + Agreement 9 296 Fayerweather, John + Powell, Jeremiah 9 299 Fayerweather, Samuel Little, Moses 10 506 Fayerweather, Thomas Powell, Jeremiah 9 299 Fayerweather, Thomas, Estate of Ross, John Sebascodegin Island (Harpswell) 1748 1765 4 193 Fayerweather, Thomas, Estate of + Hinkley, Edmund Brunswick 1742 1767 6 147 Fayrweather, Hannah, Exec. + Ross, John Sebascodegin Island (Harpswell) 1748 1765 4 193 Fayrweather, John + Ross, John Sebascodegin Island (Harpswell) 1748 1765 4 193 Fayrweather, Thomas, Estate of Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Fellows, Mary Winslow, Issachar 12 306 Fellows, Samuel Elwell, Payn 12 556 Fellows, Samuel Russell, Edward 13 543 Fellows, William Porter, Thomas 10 339 Felt, Benjamin Buckman, William Falmouth 1766 1766 4 429 Felt, Bonfield Bartol, William Falmouth 1734 1761 1 311 Felt, George, Estate of Bucknam, William Falmouth 1766 1766 4 430 Felt, Jonathan Powell, Jeremiah North Yarmouth 1771 1771 5 392 Felt, Moses, Heirs of + Powell, Jeremy/Jeremiah North Yarmouth 1772 1773 7 524 Fench, Joanna + Russell, James North Yarmouth 1767 1773 5 532 Fenleyson, Nathaniel King, Richard Scarborough 1764 1764 2 542 Fenno, John + Burgess, William Falmouth 1788 1791 14 518 Fenno, Mary Burgess, William Falmouth 1788 1791 14 518 Fernald, John Peables, Charles 9 364 Fernald, John Wentworth, Jane 9 366 Fernald, Sarah Peables, Charles 9 364 Fernald, Sarah Wentworth, Jane 9 366 Ficket, Nathaniel Starbird, John Falmouth 1773 1782 11 370 Ficket, Thomas Ficket, John Falmouth 1761 1761 1 374 Ficket, Thomas Ficket, Jonathan Falmouth 1761 1765 4 301 Fickett, John Fickett, Jonathan Falmouth 1763 1763 2 446 Fickett, Thomas Fickett, Benjamin 13 473

Cumberland County Deed - Grantor 68 1/19/2011 Page 69 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Fickett, Thomas Fickett, Benjamin + Cape Elizabeth 1787 1787 14 285 Fickett, Thomas Fickett, John + Cape Elizabeth 1787 1787 14 285 Fickett, Thomas Fickett, Johnathan + Cape Elizabeth 1787 1787 14 285 Field, James Bryan, Oliver 10 103 Field, James Bacon, Samuel 10 320 Field, James Winslow, Seabury 12 501 Field, James Kelley, Nehemiah 12 524 Field, Zechariah Field, Joseph Falmouth 1787 1787 14 283 Field, Zechariah Field, Benjamin Falmouth 1787 1787 14 284 Field, Zechariah + Ilsey, Enoch Saw & Grist Mill in Presumscott Mills 1768 1768 6 176 Filden, David Prout, Joseph + 6 477 File, William Freeman, John Gorhamtown 1760 1761 1 115 File, William Phinney, Decker Gorham 1782 1783 11 421 Finley, James Ryan, Edward 10 432 Finley, James Widgery, William + 10 510 Finley, James Bridgham, John 12 329 Finney, Deborah + Loring, Levi North Yarmouth 1760 1761 1 5 Finney, Jeremiah + Loring, Levi North Yarmouth 1760 1761 1 5 Fish, Thomas Watson, William 10 438 Fisher, Elizabeth Talbot, Adm. + Talbot, William North Yarmouth 1771 1772 7 308 Fisher, Samuel Buckman, William 9 429 Fisher, Samuel + Mason, Jonas + North Yarmouth 1764 1765 4 361 Fisher, Samuel + Mason, Mary+ North Yarmouth 1764 1765 4 361 Fisher, Samuel, Jr. + Mason, Jonas + North Yarmouth 1764 1765 4 361 Fisher, Samuel, Jr. + Mason, Mary + North Yarmouth 1764 1765 4 361 Fisk, Samuel Porter, Thomas 8 246 Fitch, Joseph Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Fitch, Margaret Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Fitts, Ebenezer + Freeman, Philip Falmouth/ Judgment 1765 1766 4 383 Fitts, Eunice + Division Milliken Claim 12 258 Fitts, Obediah + Freeman, Philip Falmouth/ Judgment 1765 1766 4 383 Fitts, Simeon Hartford, Solomon 9 247 Fitts, Simeon Porter, Thomas 10 339 Fitts, Simeon Division Milliken Claim 12 258 Fitts, Simeon + Agreement 12 258 Flagg, Benjamin Seabury, David North Yarmouth 1743 1765 4 347 Flagg, Benjamin (heirs) Mitchell, Joseph 827 Flagg, Benjamin (heirs) Davis, Timothy 9 530

Cumberland County Deed - Grantor 69 1/19/2011 Page 70 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Flagg, Gershom + Gray, Joseph North Yarmouth 1770 1770 5 339 Flagg, Hannah + Gary, Joseph North Yarmouth 1770 1770 5 339 Flagg, Mary + Knight, George North Yarmouth 1765 1767 6 63 Flagg, Mary + Clark, Josiah North Yarmouth 1779 1785 14 64 Fletcher, Jacob Ingalls, Isaiah 10 515 Fling, Elizabeth Crocket, Joshua 8 367 Flint, Jonathan Duglass, Elijah Harpswell 1767 1767 5 92 Flint, Jonathan + Curtis, Paul + Harpswell 1769 1771 7 97 Flint, Mary + Curtis, Michael + Harpswell 1769 1771 7 97 Flintstown Committe Baldwin, Loamine 13 371 Flintstown Committe Fitch, Zachariah 13 407 Flintstown Committe Fitch, Zachariah 13 409 Flucker, Hannah Waldo, Francis 8 360 Flucker, Hannah + Winslow, Benjamin Falmouth on Presumpscot River 1762 1762 2 145 Flucker, Hannah + Waldo, Samuel + Falmouth 1762 1762 2 191 Flucker, Hannah + Gulston, Joseph Biddeford 1762 1762 2 192 Flucker, Hannah + Knight, Richard Falmouth 1762 1762 2 210 Flucker, Hannah + Adams, Humphrey + saw & grist mill on Presumpscot River 1762 1762 2 217 Flucker, Hannah + Merrill, James + saw & grist mill on Presumpscot River 1762 1762 2 217 Flucker, Hannah + Carle, Nathaniel + Presumpscott Mills 1762 1762 2 218 Flucker, Hannah + Field, Zachariah + Presumpscott Mills 1762 1762 2 218 Flucker, Hannah + Ingersoll, Benjamin + Presumpscott Mills 1762 1762 2 218 Flucker, Hannah + Blake, John + Presumpscott Mills 1762 1762 2 220 Flucker, Hannah + Merrill, Joshua + Presumpscott Mills 1762 1762 2 220 Flucker, Hannah + Smith, Thomas + Presumpscott Mills 1762 1762 2 220 Flucker, Hannah + Morrill, John Falmouth 1762 1762 2 223 Flucker, Hannah + Swett, Joshua Falmouth 1762 1762 2 224 Flucker, Hannah + Winslow, Benjamin Presumpscott Mills 1762 1762 2 245 Flucker, Hannah + Waite, Benjamin Great Chebeag Island 1760 1763 2 373 Flucker, Hannah + Waite, Benjamin w in the Presumpscott Mills called the Sho 1762 1763 2 377 Flucker, Hannah + Porterfield, William Falmouth 1764 1764 4 19 Flucker, Hannah + Waldo, Samuel, Heirs/Partition Falmouth 1765 1765 4 69 Flucker, Hannah + Waldo, Samuel Falmouth 1765 1765 4 82 Flucker, Hannah + Slemmons, William Falmouth 1763 1766 5 31 Flucker, Hannah + Johnson, James Jr Falmouth 1767 1767 5 119 Flucker, Hannah + Field, Zachariah Falmouth 1768 1768 6 126 Flucker, Hannah + Haskell, Benjamin + Falmouth 1768 1768 6 130 Flucker, Hannah + Haskell, Solomon + Falmouth 1768 1768 6 130

Cumberland County Deed - Grantor 70 1/19/2011 Page 71 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Flucker, Hannah + Slimons, William 6 366 Flucker, Hannah + Merrill, James Jr + 6 545 Flucker, Hannah + Knight, Nathaniel + 863 Flucker, Hannah + Carle, Nathaniel 8 206 Flucker, Thomas Waldo, Samuel, Heirs of Falmouth/ Division Plan Map 1765 1770 4 562 Flucker, Thomas Quimby, Joseph 8 355 Flucker, Thomas Waldo, Samuel 8 360 Flucker, Thomas + Waldo, Samuel + Falmouth 1762 1762 2 191 Flucker, Thomas + Gulston, Joseph Biddeford 1762 1762 2 192 Flucker, Thomas + Knight, Richard Falmouth 1762 1762 2 210 Flucker, Thomas + Adams, Humphrey + saw & grist mill on Presumpscot River 1762 1762 2 217 Flucker, Thomas + Merrill, James + saw & grist mill on Presumpscot River 1762 1762 2 217 Flucker, Thomas + Carle, Nathaniel + Presumpscott Mills 1762 1762 2 218 Flucker, Thomas + Field, Zachariah + Presumpscott Mills 1762 1762 2 218 Flucker, Thomas + Ingersoll, Benjamin + Presumpscott Mills 1762 1762 2 218 Flucker, Thomas + Blake, John + Presumpscott Mills 1762 1762 2 220 Flucker, Thomas + Merrill, Joshua + Presumpscott Mills 1762 1762 2 220 Flucker, Thomas + Smith, Thomas + Presumpscott Mills 1762 1762 2 220 Flucker, Thomas + Morrill, John Falmouth 1762 1762 2 223 Flucker, Thomas + Swett, Joshua Falmouth 1762 1762 2 224 Flucker, Thomas + Winslow, Benjamin Presumpscott Mills 1762 1762 2 245 Flucker, Thomas + Waite, Benjamin Great Chebeag Island 1760 1763 2 373 Flucker, Thomas + Waite, Benjamin w in the Presumpscott Mills called the Sho 1762 1763 2 377 Flucker, Thomas + Slemmons, William Falmouth 1763 1766 5 31 Flucker, Thomas + Johnson, James Jr Falmouth 1767 1767 5 119 Flucker, Thomas + Slemmons, William 6 366 Flucker, Thomas + Merrill, James Jr + 6 545 Flucker, Thomas + Knight, Nathaniel 863 Flucker, Thomas + Waldo, Francis 8 152 Flucker, Thomas + Carle, Nathaniel 8 209 Flucker, Thomas Esq. + Winslow, Benjamin Falmouth on Presumpscot River 1762 1762 2 145 Flucker, Thomas, Esq. + Porterfield, William Falmouth 1764 1764 4 19 Flucker, Thomas, Esq. + Waldo, Samuel, Heirs/Partition Falmouth 1765 1765 4 69 Flucker, Thomas, Esq. + Field, Zachariah Falmouth 1768 1768 6 126 Flucker, Thomas, Esq. + Haskell, Benjamin + Falmouth 1768 1768 6 130 Flucker, Thomas, Esq. + Haskell, Solomon + Falmouth 1768 1768 6 130 Flucker, Thomas, Exec. Bucknam, Samuel North Yarmouth 1761 1761 1 329 Flucker, Thomas. Esq. + Waldo, Samuel Falmouth 1765 1765 4 82

Cumberland County Deed - Grantor 71 1/19/2011 Page 72 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Fly, John Thorn, Joseph Flynstown 1787 1787 14 248 Fly, John, Estate of Libby/Libbee, Enoch Scarborough 1756 1765 4 137 Fly, John, Estate of Larrabee, Isaac Scarborough 1763 1768 6 180 Fogg, Daniel Fogg, Samuel Scarborough 1765 1765 4 340 Fogg, Daniel Fogg, Reuben Scarborough 1765 1766 4 342 Fogg, Daniel + Division North Yarmouth/Division Plan (1743) 1773 1773 7 515 Fogg, Daniel, Jr. Fogg, Jonathan Scarborough 1765 1765 4 526 Fogg, Danl. Fogg, David 8 422 Fogg, Danl. Prout, Timothy 12 163 Fogg, David Harmon, James 13 324 Fogg, Edmund Jones, Ephriam Pearsontown 1770 1770 5 275 Fogg, Edmund Mason, Ebenz. 10 353 Fogg, Edmund Bacon, Nathl. 13 15 Fogg, Elenor + Libby, Josiah Scarborough 1768 1771 7 105 Fogg, Jas. Fogg, Jeremiah 10 95 Fogg, Jereh. Staples, Saml. 10 403 Fogg, Jereh. + Division 12 132 Fogg, Jereh.+ Tate, George Gorham 1780 1781 11 279 Fogg, Jeremry + Division 12 132 Fogg, John Hanscome, Aaron Scarborough 1761 1764 2 553 Fogg, John Plummer/Plumer, Samuel Scarborough 1765 1765 4 235 Fogg, John Libby, Andrew + Scarborough 1764 1765 4 425 Fogg, John Plummer, Samuel + Scarborough 1764 1765 4 425 Fogg, John Est Libby, Daniel 10 359 Fogg, Jona. Skillin, John 6 321 Fogg, Jonathan Fogg, Danliel, Capt. Scarborough 1767 1767 6 72 Fogg, Joseph Write, Thomas 6 339 Fogg, Joseph + Libby, Josiah Scarborough 1768 1771 7 105 Fogg, Mary + Hasty, Nathaniel Scarborough 1786 1786 14 156 Fogg, Moses Johnson, Robert Scarborough 1764 1764 2 525 Fogg, Moses Laraby, Benjamin Jr. Scarborough 1763 1765 4 332 Fogg, Moses Lancaster, Thomas 9 525 Fogg, Moses Plummer, Aaron Jr. 13 433 Fogg, Ruben Fogg, Ruben Jr. 12 475 Fogg, Samuel Lancaster, Thomas 10 115 Fogg, Samuel Wescott, Ruben 12 471 Fogg, Seth Prout, James 963 Fogg, Timothy Larrabe (sic), Benjamin Scarborough 1770 1772 7 458

Cumberland County Deed - Grantor 72 1/19/2011 Page 73 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Fogg, Timothy Fogg, James 963 Fogg, Timothy Libby, Ebenezer 9 190 Fogg, William Prout, Elizabeth 12 414 Fogg, William Johnson, John Scarborough 1785 1786 14 119 Fogg, William + Hasty, Nathaniel Scarborough 1786 1786 14 156 Forbush, Elizabeth + Preble, Jedediah Esq Falmouth 1763 1762 2 261 Forster, Asael Robinson, Thomas Bridgetown 1787 1787 14 271 Forster, Benjamin Gray, James Scarborough 1764 1764 5 16 Fosdick, Abigail + Ingraham, Joseph H. 13 257 Fosdick, Ann + Dyer, Caleb Cape Elizabeth 1787 1787 11 561 Fosdick, Ann + Fox, John 12 378 Fosdick, Anne Bailey, James Falmouth 1788 1789 14 415 Fosdick, James + Dyer, Caleb Cape Elizabeth 1787 1787 11 561 Fosdick, James + Fox, John 12 378 Fosdick, James + Bailey, James Falmouth 1788 1789 14 415 Foss Joseph Heirs Foss, Zacariah Scarborough 1787 1787 14 245 Foss, Elizabeth + Foss, Joseph Scarborough & Biddeford 1761 1765 4 312 Foss, Elizabeth + Foss, Joseph Scarborough 1761 1765 4 317 Foss, George + Foss, Zacariah Scarborough 1787 1787 14 245 Foss, James Libby, Nathaniel 13 146 Foss, James + Morrell, John Falmouth 1762 1762 2 215 Foss, Josiah + Foss, Joseph Scarborough & Biddeford 1761 1765 4 312 Foss, Josiah + Foss, Joseph Scarborough 1761 1765 4 317 Foss, Lydia + Libby, Richard H. 12 448 Foss, Magart + Morrell, John Falmouth 1762 1762 2 215 Foss, Walter Foss, Zacariah Scarborough 1787 1787 14 245 Foss, William Libby, Richard H. 12 448 Foss, William + Milliken, John Mulbery Scarborough 1788 1788 14 407 Foster, Annis Mansfield, Isaac 13 10 Foster, Asael Story, Isaac 10 132 Foster, Asael Hall, William 10 352 Foster, Asael Porter, Nathan 12 28 Foster, Benjamin Marrs, Dennis Scarborough 1764 1768 5 146 Foster, Benjamin King, Richard Scarborough/ Execution of Judgment 1767 1767 6 17 Foster, Benjamin, Jr. King, Richard Scarborough/ Execution of Judgment 1766 1767 6 14 Foster, Benjamin, Jr. (deceased) Milliken, Edward, Esq. Scarborough/ Judgment 1766 1766 4 427 Foster, Ephraim + Noyes, Samuel Falmouth 1772 1772 5 500 Foster, Isaac Coffin, Eleanor 8 408

Cumberland County Deed - Grantor 73 1/19/2011 Page 74 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Foster, Isaiah Milliken, Edward Scarborough 1764 1764 2 536 Foster, Isaiah Milliken, Edward Scarborough 1764 1764 2 537 Foster, Wooden Andrews, Ephraim Scarborough 1761 1763 2 433 Fox, Ann, Estate of + Mayo, Ebenezar + Falmouth/Auction 1767 1771 7 177 Fox, Ann, Estate of + Moody, Enoch + Falmouth/Auction 1767 1771 7 177 Fox, Jabez Heirs Division 6 437 Fox, Jabez, Estate of + Mayo, Ebenezar + Falmouth/Auction 1767 1771 7 177 Fox, Jabez, Estate of + Moody, Enoch + Falmouth/Auction 1767 1771 7 177 Fox, John Buck, Abijah + North Yarmouth 1773 1773 5 558 Fox, John Hicks, Joseph + North Yarmouth 1773 1773 5 558 Fox, John Ilsley, Jonathan + North Yarmouth 1773 1773 5 558 Fox, John Marston, Benjamin + North Yarmouth 1773 1773 5 558 Fox, John Marston, Jasper + North Yarmouth 1773 1773 5 558 Fox, John Marston, Jonathan + North Yarmouth 1773 1773 5 558 Fox, John Tyler, Jonathan + North Yarmouth 1773 1773 5 558 Fox, John Tyler, Samuel + North Yarmouth 1773 1773 5 558 Fox, John Jones, Phineas Est 6 437 Fox, John + Phinney, James + 10 288 Fox, John + Phinney, James 10 290 Fox, Sarah Libby, Joshua 10 484 Foxcroft, Rebecca + Woodbury, Humphry New Glocester 1765 1765 4 285 Foxcroft, Samuel + Woodbury, Humphry New Glocester 1765 1765 4 285 Foye, Robert Foy, William Power of Attorney 1771 1772 7 343 Foye, William Milliken, Thomas + Scarborough 1772 1772 7 343 Foye, William Libby, Jeremiah + Scarborough 1772 1772 7 343 Frank, James Cressy, Benjamin 12 458 Freeman, Ann + Hawkes, Benjamin Windham 1764 1764 2 533 Freeman, Bethiah + Merrit, Daniel Narraganset 1760 1762 2 171 Freeman, Enoch Cotton, William Gorhamtown 1752 1761 1 129 Freeman, Enoch Crockett, Pelatiah Gorham Narragansett 1762 1762 2 202 Freeman, Enoch McDaniel, John + Gorham 1766 1766 5 10 Freeman, Enoch McDaniel, Robert + Gorham 1766 1766 5 10 Freeman, Enoch Frost, Benjamin Gorham 1762 1769 5 240 Freeman, Enoch Jellison, Jedidiah + Gorham 1770 1770 5 269 Freeman, Enoch Jellison, Samuel + Gorham 1770 1770 5 269 Freeman, Enoch Eldridge, Daniel Gorham 1770 1770 5 331 Freeman, Enoch Crocket, Joshua Gorham 1770 1770 5 336 Freeman, Enoch Bramhall, Sylvanus 6 489

Cumberland County Deed - Grantor 74 1/19/2011 Page 75 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Freeman, Enoch Lombard, Solomon 8 155 Freeman, Enoch Bangs, Herniah 8 390 Freeman, Enoch Whitney, Naphihlan 8 439 Freeman, Enoch Partition 10 307 Freeman, Enoch Freeman, Samuel Falmouth 1777 1777 11 9 Freeman, Enoch Mory, Caleb Pearsontown 1777 1777 11 13 Freeman, Enoch Row, John, Jr.+ Pejepscot 1778 1778 11 95 Freeman, Enoch Row, Jonathan + Pejepscot 1778 1778 11 95 Freeman, Enoch Freeman, Joseph+ Gorham 1778 1778 11 103 Freeman, Enoch Lombard, John + Gorham 1778 1778 11 103 Freeman, Enoch Owen, William Brunswick 1779 1779 11 179 Freeman, Enoch Owen, William Brunswick 1780 1780 11 249 Freeman, Enoch Lombard, John Gorham 1779 1780 11 265 Freeman, Enoch Brackett, Joseph Gorham 1781 1781 11 337 Freeman, Enoch Quimby, John + Falmouth, Stroudwater 1783 1783 11 442 Freeman, Enoch March, Pelatiah Falmouth, Saccarappa 1783 1783 11 458 Freeman, Enoch Ilsley, Enoch 12 184 Freeman, Enoch Noyes, Joseph 12 476 Freeman, Enoch McDaniel, Robert Gorham 1781 1784 14 5 Freeman, Enoch Freeman, Samuel Falmouth 1784 1784 14 23 Freeman, Enoch West, Desper Gorham 1785 1785 14 53 Freeman, Enoch Hamblen, Timothy Gorham 1785 1785 14 78 Freeman, Enoch Freeman, Enoch Jr. Sacarappa Falmouth 1785 1785 14 207 Freeman, Enoch Esq + Dyer, Robert Cape Elizabeth 1787 1787 14 243 Freeman, Enoch + Ilsley, Enoch 12 182 Freeman, Enoch + Irish, Thomas Thomes Gorham 1776 1788 14 318 Freeman, Enoch Esq Hinkley, Gideon Brunswick 1759 1764 2 523 Freeman, Enoch Esq McDaniel, John Jr + Gorhamtown 1764 1764 2 552 Freeman, Enoch Esq Rounds, Joseph + Gorhamtown 1764 1764 2 552 Freeman, Enoch Esq Shaw, Thomas T. Standish 1788 1788 14 345 Freeman, Enoch Esq Freeman, Samuel Esq Portland 1787 1788 14 354 Freeman, Enoch Esq Freeman, Enoch Jr. + Royalsborough 1788 1788 14 355 Freeman, Enoch Esq Freeman, Samuel + Royalsborough 1788 1788 14 355 Freeman, Enoch Esq Freeman, Enoch Jr. Portland 1788 1788 14 356 Freeman, Enoch, Adm. Freeman, Joshua Falmouth 1760 1761 1 288 Freeman, Enoch, Esq. Freeman, Joshua Gorhamtown 1753 1761 1 36 Freeman, Enoch, Esq. Bridges, Josiah + Gorhamtown 1761 1761 1 379 Freeman, Enoch, Esq. Smith, Ebenezer + Gorhamtown 1761 1761 1 379

Cumberland County Deed - Grantor 75 1/19/2011 Page 76 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Freeman, Enoch, Esq. + Erving, John, Esq. Falmouth 1764 1764 4 35 Freeman, Enoch, Esq. + Harding, Zephaniah Gorhamtown 1758 1764 4 53 Freeman, Enoch, Esq., Adm. Noyes, Josiah Topsham, Brunswick, Harpswell 1761 1761 1 41 Freeman, Enoch, Esq., Adm. Coffin, Nathaniel Brunswick 1760 1761 1 45 Freeman, George+ Warren, Winslow Pearsontown 1781 1781 11 516 Freeman, Isaac + Hawkes, Benjamin Windham 1764 1764 2 533 Freeman, John File, William 9 258 Freeman, John + Merrit, Daniel Narraganset 1760 1762 2 171 Freeman, Jonathan Gorham, David Gorham 1768 1768 5 163 Freeman, Jonathan Harding, Jesse 8 222 Freeman, Jonathan + Gorham, David, Esq. Gorhamtown 1763 1764 4 31 Freeman, Jonathan + Burnal, John Gorham 1768 1768 5 152 Freeman, Jonathan + Strout, George Gorham 1768 1768 5 155 Freeman, Jonathan + Dyer, John Cape Elizabeth 1773 1773 5 545 Freeman, Jonathan Jr. Burnal, John Gorham 1768 1768 5 152 Freeman, Jonathan Jr. Gorham, David Gorham 1768 1768 5 163 Freeman, Jonathan Jr. Harding, Jesse 8 222 Freeman, Jonathan Jr. + Strout, George Gorham 1768 1768 5 155 Freeman, Jonathan, Jr. + Gorham, David, Esq. Gorhamtown 1763 1764 4 31 Freeman, Joshua Frost, Charles, Esq. Gorhamtown 1754 1761 1 37 Freeman, Joshua Cotton, William Gorhamtown 1752 1761 1 129 Freeman, Joshua Crockett, Jonathan Falmouth 1762 1762 2 228 Freeman, Joshua Freeman, George Pearsontown 1764 1764 2 471 Freeman, Joshua Freeman, Rueben Pearsontown 1763 1765 4 381 Freeman, Joshua Otis, James, Esq. Sebago Pond 1758 1765 4 434 Freeman, Joshua Hancock, John, Esq. Gorham as Feoffee in Trust 1766 1766 4 455 Freeman, Joshua Crocker, Timothy Pearsontown 1770 1770 5 353 Freeman, Joshua Freeman, Rueben Pearsontown/Exhange of Lots 1772 1772 7 450 Freeman, Joshua Lowell, Jonathan 10 67 Freeman, Joshua Stanford, Josiah 10 474 Freeman, Joshua Harding, Hezekiah Brunswick 1781 1781 11 400 Freeman, Joshua + Whitney, Amos Gorham 1766 1766 5 33 Freeman, Joshua Est Stone, Joshua 8 448 Freeman, Katherine + Richardson, David Pearsontown 1773 1773 7 528 Freeman, Lois Stanford, Josiah 10 474 Freeman, Lydia + Hamblen, Gershom Gorham 1784 1785 14 195 Freeman, Mary + Erving, John, Esq. Falmouth 1764 1764 4 35 Freeman, Mary + Irish, Thomas Thomes Gorham 1776 1788 14 318

Cumberland County Deed - Grantor 76 1/19/2011 Page 77 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Freeman, Nathan + Hamblen, Gershom Gorham 1784 1785 14 195 Freeman, Patient + Whitney, Amos Gorham 1766 1766 5 33 Freeman, Rebecca + Dyer, John Cape Elizabeth 1773 1773 5 545 Freeman, Rueben Freeman, Joshua Pearsontown/Exhange of Lots 1772 1772 7 451 Freeman, Rueben Morse, Jonathan Jr. 8 388 Freeman, Rueben + Richardson, David Pearsontown 1773 1773 7 528 Freeman, Samuel Webber, Jeremiah Merriconneague Neck 1766 1766 5 79 Freeman, Samuel Hall, Jediah 12 570 Freeman, Samuel Knight, Samuel Falmouth 1785 1785 14 63 Freeman, Samuel + Freeman, Enoch + 12 213 Freese, Ann + Freese, Jonathan Falmouth 1746 1765 4 89 Freese, Jacob + Freese, Jonathan Falmouth 1746 1765 4 89 Freese, Jacob, Heirs of Freese, Jonathan Falmouth 1746 1765 4 89 Freese, Joseph + Freese, Jonathan Falmouth 1746 1765 4 89 Freese, Kethron + Freese, Jonathan Falmouth 1746 1765 4 89 Fremman, Enoch Lewis, Archelous+ Falmouth, Stroudwater 1783 1783 11 442 French, Elisha Humphreys, Benjamin North Yarmouth 1760 1762 2 55 French, Elisha + Purington/Purrington, Nathaniel + North Yarmouth 1766 1766 4 552 French, Elisha + Snow, Elisha + North Yarmouth 1766 1766 4 552 French, Elisha + Russell, James North Yarmouth 1767 1773 5 532 French, Elisha, Estate of + Hayes, John North Yarmouth 1771 1771 7 155 French, Elisha, Heirs of + Hayes, John North Yarmouth 1771 1771 7 155 French, Joanna Winslow, Alice 12 542 French, Joanna + Hayes, John North Yarmouth 1771 1771 7 155 French, Mary Morton, Bryant 6 243 French, Thomas + Morton, Bryant 6 243 Frink, John Morrill, Jacob 6 360 Frost, Abigail Frost, William 10 225 Frost, Abigail + Elder, Samuel Gorham 1773 1773 5 550 Frost, Abigail + Warren, Samuel Gorham 1773 1773 5 576 Frost, Abigail + Partridge, Jesse 12 295 Frost, Andrew P. Snow, William + 10 156 Frost, Andrew P. Hall, Andrew 10 333 Frost, Andrew P. Libby, Thomas Scarborough & Biddeford 1779 1782 11 401 Frost, Andrew Pepperill Field, Daniel Falmouth 1786 1787 14 231 Frost, Benjamin Frost, Nathaniel 8 340 Frost, Benjamin Frost, David Gorham 1765 1789 14 390 Frost, Benjamin Frost, David 8 336

Cumberland County Deed - Grantor 77 1/19/2011 Page 78 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Frost, Benjamin Est Frost, Nathaniel 8 332 Frost, Charles, Esq. Cotton, William Gorhamtown 1755 1761 1 134 Frost, David Pain, Jonathan 12 227 Frost, David + Wadsworth, Peleg Esq Gorham 1789 1789 14 391 Frost, Elliot+ Weston, Stephen Royalborough 1777 1778 11 75 Frost, Ichabod Davis, Elias 10 399 Frost, Ichabod Cobb, Joseph Jr. 10 436 Frost, Ichabod Strout, Joseph Royalsborough 1777 1785 14 77 Frost, James Pinkham, Nicholas 8 555 Frost, James Preble, Jedediah 9 414 Frost, James + Bracket, John Falmouth 1762 1762 2 162 Frost, Jane Lunt, Daniel 10 163 Frost, Jane Simons, John 10 183 Frost, Jane McLaughlin, Robert 12 107 Frost, Jane + Elder, Samuel Gorham 1773 1773 5 550 Frost, Jane + Warren, Samuel Gorham 1773 1773 5 576 Frost, Joanna Frost, William 10 225 Frost, Joanna + Elder, Samuel Gorham 1773 1773 5 550 Frost, Joanna + Warren, Samuel Gorham 1773 1773 5 576 Frost, John + Buffam, Joshua Brunswick 1761 1761 2 26 Frost, Lydia + Buffam, Joshua Brunswick 1761 1761 2 26 Frost, Mary + Wadsworth, Peleg Esq Gorham 1789 1789 14 391 Frost, Nathaniel Clark, Morris 10 469 Frost, Nathaniel Shaw, William + 13 114 Frost, Phineas Frost, Elliot 8 479 Frost, Sarah + Bracket, John Falmouth 1762 1762 2 162 Frost, Sarah + mentioned as assign Division Falmouth 1761 1762 2 81 Frost, Sarah+ Weston, Stephen Royalborough 1777 1778 11 75 Frost, Thomas Richardson, Arron 13 424 Frost, William + Elder, Samuel Gorham 1773 1773 5 550 Frost, William + Warren, Samuel Gorham 1773 1773 5 576 Frothingham, John Wetmore, William 13 314 Fuller, Archelaus Pearson, Moses 9 179 Fuller, Benjamin Otis, James Esq Gorhamtown 1759 1763 2 303 Fuller, David+ Jackson, Lemuel On Little Androscoggin River 1781 1781 11 410 Fuller, John Gray, Joseph North Yarmouth 1761 1762 1 422 Fuller, John Sturdivant, David North Yarmouth 1761 1761 2 28 Fuller, Joshua + Jackson, Lemuel On Little Androscoggin River 1781 1781 11 410

Cumberland County Deed - Grantor 78 1/19/2011 Page 79 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Fuller, Nathan Dix, James Jr. Both sides of Androscoggin River 1773 1773 5 574 Fuller, Samuel Foxcroft, John 985 Furbish, John + Preble, Jedediah Falmouth 1763 1762 2 261 Furnass, Benjamin Jr. Southgate, Robert 13 60 Furnass, Mary heirs Southgate, Robert 13 60 Furnass/Furness, John, Esq. Milliken/Millikin, Benjamin Scarborough 1761 1761 1 305 Gage, Hannah Pinkham Thomas Raymond 1780 1781 11 428 Gage, Hannah Mathes, Valentine 12 173 Gage, Hannah + Hayes, John North Yarmouth 1771 1771 7 162 Gage, Hannah + Gage, Reuben 13 284 Gage, Hannah + Hickes, Joseph 13 302 Gage, Hannah + Loring, Richmond 13 537 Gage, William Jones, Nathaniel 10 138 Gambling, Benjamin Est + Purington, Elisha North side Presumpscott River, Falmouth 1761 1761 2 6 Gambling, Benjamin, Esq., Estate of Morrill/Morrel, Jacob Falmouth 1761 1761 1 337 Gambling, Mary + Morrill/Morrel, Jacob Falmouth 1761 1761 1 337 Gambling, Mary + Purrington, Elisha North side Presumpscott River, Falmouth 1761 1761 2 6 Gammon, Benjamin + Johnson, George Jr. Gorham 1786 1786 14 136 Gammon, David Gammon, Nathaniel Gorham 1778 1778 11 61 Gammon, Joanna + Brackett, John Gorham 1772 1772 5 484 Gammon, Jonathan + Johnson, George Jr. Gorham 1786 1786 14 136 Gammon, Joseph Gammon, William Scarborough 1765 1772 7 415 Gammon, Joseph Barker, Jermiah Gorham 1781 1781 11 328 Gammon, Joseph McLellan, William 12 443 Gammon, Joseph Hamblen, Gershom Gorham 1784 1785 14 197 Gammon, Nathaniel Nason, Uriah Gorham 1777 1777 11 21 Gammon, Nathaniel Gammon, David Gorham 1777 1777 11 34 Gammon, Nathaniel Gammon, David Gorham 1778 1778 11 60 Gammon, Nathaniel Mugford, Robert Jr. Gorham 1778 1790 11 496 Gammon, Phillip Gorham, David, Esq. Gorhamtown 1761 1761 1 282 Gammon, Phillip Gorham, David Gorham 1770 1770 5 320 Gammon, Phillip Gammon, Benjamin + Gorham 1784 1786 14 124 Gammon, Phillip Gammon, Jonathan + Gorham 1784 1786 14 124 Gammon, Phillip + Brackett, John Gorham 1772 1772 5 484 Gammon, William Strout, Eleazer + Falmouth 1749/50 1761 1 219 Gammon, William Strout, George + Falmouth 1749/50 1761 1 219 Gammon, William McLellan, Hugh Scarborough 1761 1761 1 354 Gammon, William Ring, Joseph Scarborough 1762 1763 2 398

Cumberland County Deed - Grantor 79 1/19/2011 Page 80 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Gammon, William Chick, Nathan 8 503 Gardner, Henry + Baker, Charles 12 314 Garnet, Stephen + Seabury, Samuel Jr. North Yarmouth 1761 1765 4 356 Garnet, Stephen + Division 10 106 Gatchell, Elizabeth + Stone, Benjamin Brunswick 1771 1772 7 422 Gatchell, Elizabeth + Douglas, Elijah Royalsborough 1785 1788 14 350 Gatchell, John Woodward, Samuel Brunswick 1781 1789 14 412 Gatchell, John + Stone, Benjamin Brunswick 1771 1772 7 422 Gatchell, John Jr. + Codman, Richard Falmouth 1762 1762 2 124 Gatchell, John Jr. + Douglas, Elijah Royalsborough 1785 1788 14 350 Gatchell, Mary + Codman, Richard Falmouth 1762 1762 2 124 Gatchell, Stephen Gatchell, John 10 525 Gatchell, Stephen Gatchell, John 10 526 Gates, Jonathan + Livermore, Elijah Livermore 1773 1773 7 546 Gates, Stephen Perley, Thomas Jr. 13 93 Gellison, Jedidiah + Freeman, Enoch Gorham 1783 1783 11 469 Gellison, Samuel + Freeman, Enoch Gorham 1783 1783 11 469 Genneys, Jemima Rideout, William North Yarmouth 1781 1781 11 288 Gennis, Deborah + Bayley, James+ Falmouth 1777 1777 11 6 Gennis, Deborah + Lowell, Abner + Falmouth 1777 1777 11 6 Gennis, Jemima Howell, Silas 832 Gennis, Jemima Harris, Stephen 9 463 Gennis, Jemima Titcomb, Benjamin 12 566 Gennis, Jemima+ Bayley, James+ Falmouth 1777 1777 11 6 Gennis, Jemima+ Lowell, Abner + Falmouth 1777 1777 11 6 Gennis, William Cotton, William Gorhamtown 1755 1761 1 134 Gent, George Mitchell, Robert Township #4 1762 1763 2 267 Gerrish, Charles Freeman, Enoch, Esq. Falmouth 1762 1762 1 414 Gerrish, Charles Knight, George Falmouth 1762 1763 2 491 Gerrish, Charles Noyes, Joseph Royalsborough 1772 1772 5 536 Gerrish, Charles Bagley, Jonathan ween North Yarmouth and the Pejepscot C 1772 1772 7 482 Gerrish, Charles Sawyer, Benjamin 10 295 Gerrish, Charles Noyes, Joseph Royalsborough 1772 1787 11 569 Gerrish, Charles Freeman Enoch Jr Sacarappa Falmouth 1787 1787 14 287 Gerrish, Jonathan Toby, Stephen Falmouth 1765 1765 5 35 Gerrish, Joseph Jones, John Jr 13 70 Gerrish, Nathaniel Mitchell, Joshua Royalsborough 1773 1781 11 291 Gerrish, Nathaniel Rose, Edward 12 318

Cumberland County Deed - Grantor 80 1/19/2011 Page 81 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Gerrish, Paul Russell, Thomas 10 165 Gerrish, Paul Little, Josiah 12 295 Gerrish, Samuel Lane, Daniel 995 Gerrish, Samuel Sawyer, Abel Jr 9 399 Gerrish, Samuel Gerrish, Paul 10 269 Gerrish, Samuel Kent, Joseph 10 446 Gerrish, Samuel Emery, Moses 10 447 Gerrish, Samuel Little, Josiah 10 507 Gerrish, Samuel + Osgood, Samuel 3d 9 475 Gerrish, Samuel + Little, Josiah 10 505 Gerrish, Samuel + Little, Josiah 10 507 Gerrish, Samuel + Hills, Daniel 12 105 Gerrish, Samuel + Brown, Joseph 12 460 Gerrish, William True, Nathaniel 8 472 Gerrish, William Mariner, Moses Royalsborough 1777 1778 11 96 Gerry, Tabitha + Farrow, John Windham 1764 1765 4 239 Gerry, Thomas Jr + Farrow, John Windham 1764 1765 4 239 Gibbs, Hannah Stover, John Harpswell 1763 1764 2 524 Gibbs, Hannah + Flint, Thomas North Yarmouth 1753 1763 2 396 Gibbs, Hannah + Donlap/Dunlap, John Brunswick 1770 1773 7 493 Gibbs, Henery/Henry Bailey, Jacob North Yarmouth 1755 1761 1 223 Gibbs, Henry + Flint, Thomas North Yarmouth 1753 1763 2 396 Gibbs, Henry + Coomes, Anthony Gurnett Island, Brunswick 1747 1765 4 145 Gibbs, Henry + Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Gibbs, Henry + Haskell, Edmund Brunswick 1742 1767 6 147 Giben, Robert Giben, Daniel 12 200 Giben, Robert Pennell, Thomas 13 106 Gilbert, Mary + Mackentire, Henry + Falmouth 1743 1764 2 478 Gilbert, Mary + Blackstone/Blackston, Benjamin Falmouth 1760 1765 4 438 Gilkey, James Jr + Shaw, William + 12 324 Gilkey, Joseph Haskell, Catharine 12 235 Gilkey, Joseph Shaw, William Jr 12 324 Gilkey, Margaret + Field, Zachariah Falmouth 1771 1771 5 378 Gilkey, Margaret + Merrill, Moses Falmouth 1771 1771 5 415 Gilman, Daniel Low, William 10 36 Gilman, Edward Moody, Enoch + 6 434 Gilman, Edward + Adams, Archelaus Pearsontown 1782 1782 2 115 Gilman, Edward + Hunt, Ichabod + Deer Hill / Falmouth 1767 1767 5 95

Cumberland County Deed - Grantor 81 1/19/2011 Page 82 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Gilman, Edward + Wilson, John + Deer Hill / Falmouth 1767 1765 5 95 Gilman, Phebe + Adams, Archelaus Pearsontown 1782 1782 2 115 Gilman, Phebe + Hunt, Ichabod + Deer Hill / Falmouth 1767 1765 5 95 Gilman, Phebe + Wilson, John + Deer Hill / Falmouth 1767 1765 5 95 Gilmore, David+ Simpson, Lewis Brunswick 1780 1780 11 235 Gilmore, Elizabeth Plummer, Moses 10 10 Gilmore, Robert Plummer, Moses 10 10 Gilpatrick, Elizabeth + Vaughn, William Scarborough 1771 1771 7 240 Gilpatrick, Thomas + Vaughn, William Scarborough 1771 1771 7 240 Giveen, Robert Moseley, William Brunswick 1762 1762 2 239 Given, John + Alexander, William Sr Brunswick 1769 1773 5 568 Given, Sarah + Alexander, William Sr Brunswick 1769 1773 5 568 Gleason, Isaac Livermore, Elijah Livermore 177[?] 1773 7 548 Gleason, Isaac Williams, Leonard 8 144 Gleason, Isaac Stowell, Benjamin 13 188 Glidden, Zebulon Skillins, Benjamin Gorhamtown 1763 1763 2 447 Glover, Abigail + Hendley, Joseph Falmouth 1767 1768 6 115 Glover, Abigail + Burnam, Aaron 13 277 Glover, John Pearson, Noah 12 349 Glover, John Noonan, John 12 445 Glover, John Little, David 13 378 Glover, John Hall, Andrew + Bakerstown 1787 1787 14 268 Glover, John Hall, Paul + Bakerstown 1787 1787 14 268 Glover, John Hall, Silas + Bakerstown 1787 1787 14 268 Glover, John Ryerson, Luke Bakerstown 1790 1790 14 488 Glover, John Morrill, Jacob Bakerstown 1790 1790 14 489 Glover, John Morrell, Jacob Jr Bakerstown 1791 1791 14 536 Glover, Jonathan + Hendley, Joseph Falmouth 1767 1768 6 115 Glover, Jonathan + Burnham, Aaron 13 277 Goddard, Josiah Fuller, Joshua 992 Goddard, William Fuller, Joshua 9 101 Godfrey, Joseph Esq + Sparhawk, Nathaniel power of attorney over their holdings in Ne 1761 1761 2 186 Godfrey, Thankfull + Combs, Joshua, Jr Brunswick 1771 1771 5 379 Godfrey, Thomas + Combs, Joshua Jr Brunswick 1771 1771 5 379 Godfry, Benjamin Johnson, Robert Falmouth, Saccarappa 1761 1774 11 172 Goding, William Stone, Jonathan 10 376 Gold, Aaron + Waldo, Samuel Falmouth 1762 1763 2 317 Gold, Sarah Waldo, Samuel Falmouth 1762 1763 2 317

Cumberland County Deed - Grantor 82 1/19/2011 Page 83 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Goldthwaite, Ezekiel Powell, Jeremiah, Esq. North Yarmouth 1761 1761 1 139 Gooch, Benjamin + Division 92 Gooch, John Leavitt, Abram 10 214 Gooch, John + Division 92 Gooch, John Jr + Division 92 Gooch, Sarah Leavitt, Abram 10 214 Goodel/Goodel, Jacob + Brown, Eleazer New Marblehead 1761 1761 1 292 Goodel/Goodel, Mehitable + Brown, Eleazer New Marblehead 1761 1761 1 292 Goodell, Joshua Shaw, Josiah 10 74 Goodhue, Ebenezer + Clark, John Jr. Livermore 1772 1773 7 543 Goodhue, William Blaney, Joseph 13 283 Gooding, James Plummer, Moses + 8 275 Gooding, James Tate, George Falmouth 1777 1777 11 4 Gooding, James + Bryant, Jonathan Falmouth 1777 1777 11 7 Gooding, James + Mayberry, Margaret Falmouth 1779 1779 11 171 Gooding, Mary Plummer, Moses + 8 275 Gooding, Mary Bryant, Jonathan Falmouth 1777 1777 11 7 Gooding, Mary+ Mayberry, Margaret Falmouth 1779 1779 11 171 Gooding/Goodwin, Hannah + Waite, John Jr Falmouth 1761 1762 2 49 Gooding/Goodwin, Joseph + Waite, John Jr Falmouth 1761 1762 2 49 Goodrich, Jeremiah Pillsbury, Moses 10 167 Goodwin, Hepsabah + Drinkwater, Samuel North Yarmouth 1781 1782 11 560 Goodwin, William Chase/Chace, Eleazer New Marblehead 1761 1762 1 421 Goodwin, William Osgood, Abram 12 182 Goodwin, William + Drinkwater, Samuel North Yarmouth 1781 1782 11 560 Googin, Mary + Winslow, Gilbert Wolf's Point North Yarmouth 1765 1765 6 8 Googin, Richard + Winslow, Gilbert Wolf's Point North Yarmouth 1765 1765 6 8 Googins, Daniel Totman, Jabez 13 85 Googins, John Gilpatrick, Thomas 86 Googins, John + Dennett, Samuel Scarborough 1768 1771 7 74 Googins, John + Cutts, Thomas Scarborough 1768 1771 7 76 Googins, John + Foss, Lemuel Scarborough 1768 1771 7 77 Googins, John + Rumery, Edward Scarborough 1768 1771 7 78 Googins, John C Fox, John Falmouth 1778 1778 11 111 Googins, Lydia + Cutts, Thomas Scarborough 1769 1771 7 79 Googins, Lydia + Rumery, Edward Scarborough 1769 1771 7 81 Googins, Margery + Dennett, Samuel Scarborough 1768 1771 7 74 Googins, Margery + Cutts, Thomas Scarborough 1768 1771 7 76

Cumberland County Deed - Grantor 83 1/19/2011 Page 84 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Googins, Margery + Foss, Lemuel Scarborough 1768 1771 7 77 Googins, Margery + Rumery, Edward Scarborough 1768 1771 7 78 Googins, Mary Loring, Saul 9 424 Googins, Prudence+ Fox, John Falmouth 1779 1779 11 151 Googins, Richard Loring, Saul 9 424 Googins, Simon Gookin, Joshua 813 Googins, Simon Frasher, James 815 Googins, Simon Gookin, John C 8 129 Googins, Simon+ Fox, John Falmouth 1779 1779 11 151 Googins, William + Cutts, Thomas Scarborough 1769 1771 7 79 Googins, William + Rumery, Edward Scarborough 1769 1771 7 81 Goohin, Simon Freeman, Joshua Pearsontown 1764 1764 2 472 Gookin, Prudence + Webb, Jonathan Falmouth 1762 1762 1 444 Gookin, Prudence + Pointer, William Falmouth 1767 1767 5 115 Gookin, Prudence + Waterhouse, Jacob Falmouth 1768 1768 5 120 Gookin, Simon Cotton, John Pearsontown 1764 1764 4 39 Gookin, Simon Hall, Charles Pearsontown 1765 1768 5 177 Gookin, Simon Milk, James Pearsontown 1771 1771 5 425 Gookin, Simon + Webb, Jonathan Falmouth 1762 1762 1 444 Gookin, Simon + Pointer, William Falmouth 1767 1767 5 115 Gookin, Simon + Waterhouse, Jacob Falmouth 1768 1768 5 120 Gookin/Gookins, Prudence + Webb, Jonathan Falmouth 1760 1761 1 55 Gookin/Gookins, Simon + Webb, Jonathan Falmouth 1760 1761 1 55 Gookins/Googins, Elizabeth + Bartol/Bartoll, George North Yarmouth 1761 1762 2 134 Gookins/Googins, Rogers + Bartol/Bartoll, George North Yarmouth 1761 1762 2 134 Goold, Aaron + Adams, Archelaus Pearsontown 1782 1782 2 115 Goole, Aaron Division Deed Falmouth 1763 1763 2 333 Goole, Aaron Mayo, Ebenezer Falmouth 1767 1767 5 42 Gorham Whitney, Abel 6 470 Gorham Thatcher, Josiah 9 422 Gorham Longfellow, Stephen Jr 10 268 Gorham, Assessors of Freeman, Samuel Gorham 1778 1778 11 136 Gorham, Assessors of Lombard, Solomon Gorham 1779 1779 11 216 Gorham, Assessors of Lombard, Solomon Gorham 1779 1779 11 218 Gorham, Assessors of Thomas, Amos Gorham 1780 1781 11 334 Gorham, Coll of Hanscomb, George 10 309 Gorham, Coll of Hanscomb, George 10 310 Gorham, Coll of Smith, Peter T 10 484

Cumberland County Deed - Grantor 84 1/19/2011 Page 85 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Gorham, Coll of Stubbs, James 10 549 Gorham, Coll of Stubbs, James 10 550 Gorham, Coll of Holbrook, Isaac D 12 29 Gorham, Coll of Bangs, Barnabas 12 38 Gorham, Coll of Paine, Jonathan 12 227 Gorham, Coll of Frost, Nathaniel 12 231 Gorham, Coll of McLellan, Alexander 12 481 Gorham, Coll of McLellan, Alexander 12 484 Gorham, Coll of McLellan, Alexander 12 516 Gorham, Coll of Frost, Nathaniel 13 122 Gorham, Coll of Frost, Nathaniel 13 123 Gorham, Committee of Gorham, Solomon Gorham 1772 1773 7 484 Gorham, Committee of + Mosher, James Gorham 1770 1772 7 269 Gorham, David Gammon, Philip Gorhamtown 1757 1761 1 281 Gorham, David Rich, Lemuel Gorhamtown 1762 1762 2 62 Gorham, David Lombard, Soloman Gorhamtown 1762 1763 2 303 Gorham, David Cobb, Elisha Gorham 4 182 Gorham, David Perkins, John Gorham 1768 1768 5 149 Gorham, David Hamblin, Daniel + Gorham 1768 1768 5 197 Gorham, David Hamblin, Jacob + Gorham 1768 1768 5 197 Gorham, David Cates, Joseph Gorham 1771 1771 5 401 Gorham, David Gammon, Philip Gorham 1770 1771 5 414 Gorham, David Mosher, James + Gorham 1768 1772 5 442 Gorham, David Thurrell, James + Gorham 1768 1772 5 442 Gorham, David Haskell, William Gorham 1772 1772 5 506 Gorham, David Bacon, Nathaniel 867 Gorham, David Knight, Joseph + 8 573 Gorham, David McLellan, Hugh 9 497 Gorham, David Harding, Samuel 10 452 Gorham, David Ross, Esizabeth 10 467 Gorham, David Harding, David + 10 468 Gorham, David Hamblin, Daniel 10 469 Gorham, David Gorham, William 10 487 Gorham, David Gorham, William Gorham 1781 1781 11 330 Gorham, David Huston, Simon Gorham 1779 1780 11 420 Gorham, David Davis, Samuel 12 116 Gorham, David Patch, Benjamin 13 162 Gorham, David Conant, William 13 234

Cumberland County Deed - Grantor 85 1/19/2011 Page 86 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Gorham, David Davis, Josiah Gorham 1773 1787 14 304 Gorham, David + Freeman, Jonathan + Gorhamtown 1762 1763 2 321 Gorham, David + Freeman, Jonathan Jr Gorhamtown 1762 1763 2 321 Gorham, David Esq Otis, James Esq Naragansett Town 1762 1763 2 302 Gorham, David Esq Otis, James Esq + Gorhamtown 1762 1763 2 303 Gorham, David, Esq. Webb, David Gorhamtown 1756 1764 4 41 Gorham, David, Esq. Webb, David Gorhamtown/ Bond 1757 1764 4 42 Gorham, David, Esq. Peabody, Samuel Gorhamtown 1756 1764 4 50 Gorham, David, Esq. Peabody, Samuel Gorhamtown/ Bond 1757 1764 4 51 Gorham, David, Esq. Thurrell, Richard Gorham 1772 1772 7 433 Gorham, David, Esq. Gorham, Solomon Gorham 1772 1773 7 477 Gorham, Nathaniel Otis, Samuel A 12 190 Gorham, Nathaniel + Bancroft, Benjamin 13 364 Gorham, Props Strout, Elisha 10 462 Gorham, Props McLellan, William Gorham 1778 1781 11 340 Gorham, Props McLellan, William Gorham 1779 1780 11 512 Gorham, Props Phinney, James 13 405 Gorham, Props Irish, Stephen 13 452 Gorham, Solomon Lombard, Solomon 12 110 Gorham, Solomon Hatch, Nathaniel 12 264 Gorham, Solomon Whitney, Abel 13 202 Gorham, Solomon Lewis, Lothrop 13 203 Gorham, Solomon Sturgis, Jonathan 13 345 Gould, Aaron + Mayo, Ebenezer Falmouth 1767 1767 5 96 Gould, Benjamin Silley, Benjamin 13 12 Gould, Eunice + Pennell, Joseph 12 119 Gould, Sarah + Mayo, Ebenezer Falmouth 1767 1765 5 96 Gowell, William Dunning, Benjamin 8 350 Gowell, William Leavitt, Elisha 9 123 Gowell, William Doyle, Jotham 10 260 Gowell, William Randall, Daniel 12 447 Gowell/Gowel, William Gowell, William, Jr. Harpswell 1759 1766 4 517 Graffam, Caleb Brown, Ezra 10 56 Graffam, Caleb Elder, Isaac 10 254 Graffam, Caleb Pote, Samuel 10 553 Graffam, Caleb Graffam, Enoch Windham 1782 1782 11 411 Graffam, Caleb Trott, Thomas Windham 1783 1783 11 435 Graffam, Caleb Graffam, Peter 12 77

Cumberland County Deed - Grantor 86 1/19/2011 Page 87 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Graffam, Caleb Eaton, Benjamin 12 424 Graffam, Caleb Turner, Samuel est of 12 424 Graffam, Caleb Graffam, Caleb Jr 13 135 Graffam, Caleb Elder, John Jr 13 160 Graffam, Caleb Boyd, Robert Portland 1788 1788 14 348 Graffam, Caleb + Chase, Eleazer New Marblehead 1762 1762 1 418 Graffam, John Woodman, John New Gloucester 1771 1771 5 464 Graffam, John Bradberry, Benjamin 10 134 Graffam, Josiah Libby, Allison 8 524 Graffam, Lois + Chase, Eleazer New Marblehead 1762 1762 1 416 Graffam, Lydia + Stewart, Joseph Scarborough 1789 1789 14 369 Graffam, Peter Bayley, James New Gloucester 1771 1771 5 454 Graffam, Peter Barker, David Windham 1771 1771 5 456 Graffam, Peter Barker, David Windham 1771 1771 5 457 Graffam, Peter Bailey, James 6 259 Graffam, Peter Graffam, Caleb 6 539 Graffam, Peter Bradberry, Benjamin 889 Graffam, Peter Barker, David 8 261 Graffam, Peter Lane, Benjamin 12 88 Graffam, Samuel Graffam, Josiah Scarborough 1768 1768 6 109 Graffam, Uriah + Stewart, Joseph Scarborough 1789 1789 14 369 Grant, Abraham Bran/Brun, Ebenezer North Yarmouth 1761 1762 2 79 Grant, Abraham + Brown, Jacob + North Yarmouth/ Division 1758 1765 4 379 Grant, James Hasty, Nathaniel 13 89 Grant, James Fogg, William 13 135 Grant, Samuel Pratt, David 10 200 Graves, Chrispus Marston, Brackett Falmouth 1769 1769 5 225 Graves, Crispus Tuttle, Lebbeus 12 550 Graves, Ebenezer Blaney, James 10 14 Graves, Ebenezer Barker, David 10 28 Graves, Elizabeth Blaney, Joseph 10 14 Graves, Elizabeth Barker, David 10 28 Gray Matthews, Jabez 13 85 Gray, Alexander Merrill, John Brunswick 1764 1764 4 43 Gray, Alexander McFarland, Robert Brunswick 1765 1765 4 316 Gray, Alexander + Dorman, Jabez Brunswick 1763 1764 2 498 Gray, Andrew Division 13 535 Gray, Andrew Bucknam, William 8 260

Cumberland County Deed - Grantor 87 1/19/2011 Page 88 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Gray, Andrew Loring, Richmond 13 530 Gray, Andrew + Division North Yarmouth 1770 1772 7 273 Gray, Andrew + Bucknam, William 8 251 Gray, Andrew + Division 9 270 Gray, Andrew + Seabury, Barnabas 10 126 Gray, Andrew + Division 12 64 Gray, Andrew + Gage, Benjamin 13 284 Gray, Coll of Cummings, Joseph 12 134 Gray, Coll of Knight, Jacob 12 135 Gray, Coll of Hutchinson, Samuel 12 137 Gray, Coll of Hutchinson, Samuel 12 138 Gray, Coll of Merrill, Joseph 12 139 Gray, Coll of York, Robert 12 141 Gray, Coll of York, Robert 12 198 Gray, Coll of Cummings, Joseph 12 199 Gray, Coll of Hibbard, Daniel 12 243 Gray, Coll of Cummings, Isaac 12 546 Gray, Coll of Cummings, Elisha 12 547 Gray, Coll of House, Nathaniel 13 71 Gray, Coll of Mathews, Jabez 13 72 Gray, Coll of Mathews, Jabez 13 84 Gray, Coll of Nash, John 13 94 Gray, Coll of Hunt, David 13 95 Gray, Coll of Libby, Asa 13 96 Gray, Coll of Jackson, Francis + 13 113 Gray, Coll of Young, Nathaniel + 13 383 Gray, Dorcas Hayes, John 9 396 Gray, Ebenezer Gray, Andrew 8 335 Gray, Ebenezer Hayes, John 8 476 Gray, Ebenezer Hayes, John 9 396 Gray, Ebenezer + Division 9 211 Gray, Ebenezer est of Gage, Reuben 13 284 Gray, Elizabeth Bucknam, William 8 251 Gray, Elizabeth Bucknam, William 8 260 Gray, Elizabeth qSeabury, Barnabas 10 126 Gray, Elizabeth Loring, Richmond 13 530 Gray, Elizabeth + Division North Yarmouth 1770 1772 7 273 Gray, Elizabeth + Division 12 63

Cumberland County Deed - Grantor 88 1/19/2011 Page 89 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Gray, James Tyler, Benjamin 6 527 Gray, James Holmes, William 13 274 Gray, Jane + Jones, Phineas 12 559 Gray, Jhizia + Dorman, Jabez Brunswick 1763 1764 2 498 Gray, John Soul, John 8 213 Gray, John Loring, Richard 12 66 Gray, John Carver, Calvin 13 74 Gray, John Hayes, John 13 329 Gray, John + Gage, Reuben 13 284 Gray, Joseph Moore, Samuel North Yarmouth 1762 1762 2 246 Gray, Joseph Merrill, Edmund 10 144 Gray, Joseph Merrill, Edmund North Yarmouth 1777 1779 11 144 Gray, Joseph Loring, Richard 12 65 Gray, Joseph Bacon, Samuel 12 559 Gray, Joseph Hayes, John 13 330 Gray, Joseph Division 13 535 Gray, Joseph Russell, Edward 13 542 Gray, Joseph + Apthorpe, Charles, Estate of + North Yarmouth/Declaration 1770 1770 7 19 Gray, Joseph + Bradbury, Theophilus, Esq. + North Yarmouth/Declaration 1770 1770 7 19 Gray, Joseph + Gage, Reuben 13 284 Gray, Joseph + Loring, Richmond 13 526 Gray, Joshua Merrill, Adams + 8 271 Gray, Joshua + Gage, Reuben 13 284 Gray, Lot + Jones, Phineas 12 477 Gray, Mary + Loring, Richmond 13 526 Gray, Robert Carter, Benjamin 6 527 Gray, Thomas Libby, Daniel New Boston 1764 1768 5 172 Gray, Zeruriah + Gage, Reuben 13 284 Greeley, Eliphalet Goodwin, William heirs of 13 82 Greeley, John Philbrook, Jonathan 960 Greeley, Jonathan Prince, Paul 10 215 Greeley, Jonathan + Mason, David + 13 509 Green, Ann + Roper, Benjamin + outh, "Land lying at mouth of Pesumskit R 1731 1772 7 336 Green, Ann + Ward, Joshua + outh, "Land lying at mouth of Pesumskit R 1731 1772 7 336 Green, Benjamin Lakeman, Joseph 13 387 Green, Daniel + Brackett, Joshua 13 35 Green, Elizabeth + Sprague, John North Yarmouth 1762 1763 2 414 Green, Jeremiah Hewes, Samuel North Yarmouth, Back of 1753 1761 1 360

Cumberland County Deed - Grantor 89 1/19/2011 Page 90 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Green, Jeremiah Barber, John New Boston 1767 1770 11 562 Green, Jeremiah + Story, William North Yarmouth, Back of 1755 1761 1 192 Green, Jeremiah, Esq. + Day, James North Yarmouth, Back of 1755 1761 1 190 Green, Jeremiah, Esq. + Day, James North Yarmouth, Back of 1755 1761 1 203 Green, Jeremiah, Esq. + Hewes, Samuel New Boston 1755 1761 1 362 Green, Jeremy Noyes, Samuel New Boston 1772 1772 5 498 Green, John + Sprague, John North Yarmouth 1762 1763 2 414 Green, John + Roper, Benjamin + outh, "Land lying at mouth of Pesumskit R 1731 1772 7 336 Green, John + Ward, Joshua + outh, "Land lying at mouth of Pesumskit R 1731 1772 7 336 Green, John + Wood, Cornelius Sudbury Canada 1771 1773 7 551 Green, Joseph Wood, Cornelius 6 379 Green, Peter Morey, Caleb 9 477 Green, Peter Prentice, William 10 354 Green, Peter Prentice, William Raymond 1777 1778 11 100 Green, Rebecca Morey, Caleb 9 477 Green, Samuel Woodman, Stephen 6 409 Green, Samuel Armstrong, Jonathan Royaltown 1784 1784 14 10 Green, Sarah + Brackett, Joshua 13 35 Green, William + Wood, Cornelius Sudbury Canada 1771 1773 7 551 Greenleaf, Abner + Division 9 556 Greenleaf, Abner + Deering, Nathaniel 10 258 Greenleaf, Ann + Division Various Locations 1765 1765 4 210 Greenleaf, Ann + Division Among Heirs Falmouth/ Division 1765 1767 6 45 Greenleaf, Ann + Toothaker, Ebenezer Harpswell, Great Sebascodegin Island 1764 1770 7 22 Greenleaf, Anna Beswright, Peter 8 410 Greenleaf, Anna Needham, Edmund 9 441 Greenleaf, Elizabeth Deering, Nathaniel 10 258 Greenleaf, Elizabeth + Division 9 556 Greenleaf, Samuel Beswright, Peter 8 410 Greenleaf, Samuel Needham, Edmund 9 441 Greenleaf, Samuel + Toothaker, Ebenezer Harpswell, Great Sebascodegin Island 1764 1770 7 22 Greenleaf, Samuel + Division Various Locations 1765 1765 4 210 Greenleaf, Samuel + Division Among Heirs Falmouth/ Division 1765 1767 6 45 Greenleaf, Stephen Moody, John 10 446 Greenleaf, Stephen Ordway, James Cantoocok & westerly 1750 1781 11 302 Greenleaf, Tristram Ordway, James same as p. 302 ??? 1751 1781 11 304 Greenwood, James Ruddock, John, Esq. New Boston 1761 1761 1 176 Greenwood, John Crabtree, Agreen Falmouth 1779 1779 11 190

Cumberland County Deed - Grantor 90 1/19/2011 Page 91 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Greenwood, John Farrington, William 12 150 Greenwood, John Jewett, Joseph 12 287 Greenwood, John Smith, James Falmouth 1784 1784 14 18 Greenwood, John Baker, John Falmouth 1784 1784 14 30 Griffin, Ephraim Orr, John North Yarmouth 1758 1762 2 76 Griffin, Ephraim Griffin, Samuel 8 221 Griffin, Ephraim + Division 6 362 Griffin, Jacob Parker, Benjamin North Yarmouth 1772 1772 7 357 Gross, Samuel Jordan, John 12 79 Gulston, Joseph Milliken, Edward Scarborough 1762 1762 2 190 Gulston, Joseph Milliken, Edward 6 351 Gulston, Joseph Esq + Sparhawk, Nathaniel power of attorney over their holdings in Ne 1761 1761 2 186 Gustin, Ebenezer + Bryant, Samuel Falmouth 1784 1784 14 11 Gustin, Ebenezer + Swett, Jonathan Portland 1787 1787 14 294 Gustin, Lucy + Swett, Jonathan Portland 1787 1787 14 294 Gyles, John Deposition Brunswick Fort George/ Indian Deed 1750 1768 6 120 Hackelton, James Thrasher, Benjamin 8 333 Hacket, Ezekiel Haskell, John, Jr> New Glocester 1767 1768 6 136 Hacket, Richard Hacket, Henry New Glocester 1765 1765 4 294 Hackett, Ezekiel Eveleth, Perkins 13 267 Hackett, Moses Chandler, Peleg 12 51 Hagens, Ann Simonton, Walter Jr 6 448 Hagens, Edmund + Simonton, Walter Jr 6 448 Hagens, Forgus Thompson, James Scarborough 1770 1770 5 317 Hagens, Forgus Thompson, William 6 325 Hagens, Forgus Boothby, Joseph 6 359 Hagens, Forgus Carter, John 9 388 Hagens, Forgus hagens, Anna + 9 515 Hagens/Heggen, Forgus McKenny, Moses Scarborough 1765 1765 4 234 Haines, Ebenezer + Simpson, Lewis Brunswick 1780 1780 11 235 Haines, Ephraim Merryman, Walter Jr + 13 325 Hale Reuben Hale, Berzaleel Waterford 1787 1790 14 466 Hale, David Emmerson, William 10 397 Hale, David Perley, Thomas Jr 13 436 Hale, Eliphalet Marston, John Falmouth 1763 1763 2 337 Hale, Eliphalet Leighton, George Falmouth 1778 1778 11 127 Hale, Eliphalet + Codman, Richard Falmouth 1764 1764 4 36 Hale, Elizabeth + Codman, Richard Falmouth 1764 1764 4 36

Cumberland County Deed - Grantor 91 1/19/2011 Page 92 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hale, John Perley, Thomas, Jr Bridgton 1775 1781 11 504 Hale, Joseph Stevens, Jacob 12 308 Hale, Joseph + Stevens, Benjamin 3d 12 307 Hale, Mary Portland, 2d Parish of Portland 1788 1789 14 410 Hale, Moses Perley, Enoch 10 232 Hale, Nathan Hale, Eliphalet 10 261 Hale, Nathan, Esq. Pearson, Moses, Esq. Power of Attorney 1759 1759 1 389 Hale, Nathaniel + Portland, 2d Parish of Portland 1788 1789 14 410 Hale, Robert Porter, Elijah 9 284 Hale, Robert Jones, Benjamin 9 315 Hale, Robert heirs of Jones, Nathaniel 9 317 Hale, Robert, Heirs of + Porter, Samuel Halestown 1772 1772 7 368 Halestown, Committee of + Porter, Samuel Halestown 1772 1772 7 368 Halestown, Committee of + Porter, Samuel Halestown 1770 1772 7 370 Hall , Ruth + Hall, Andrew + Windham 1772 1772 5 495 Hall, Abigail + Barstow, Joshua Mericoneag Neck 1760 1768 5 118 Hall, Abigail + Toothaker, Ebenezer Harpswell 1760 1770 7 24 Hall, Andrew Sawyer, Jonathan Windham 1782 1782 11 351 Hall, Andrew Hall, Hatevil Falmouth 1781 1782 11 562 Hall, Bethiah + Hall, Joseph Harpswell 1767 1769 5 215 Hall, Bethiah + Hall, Nathaniel Harpswell 1767 1770 5 311 Hall, Bethiah + Curtis, Daniel + Harpswell 1769 1770 5 312 Hall, Bethiah + Holbrook, Jonathan + Harpswell 1767 1770 5 312 Hall, Bethiah + Hall, Nathaniel Harpswell 1767 1770 5 313 Hall, Charles Hall, William + 12 239 Hall, Charles + McLellan, William Gorham 1765 1765 4 128 Hall, Charles + Titcomb, Benjamin 12 408 Hall, Cornelius Magery, John Falmouth 1773 1773 11 420 Hall, Daniel Varney, Nicholas 8 529 Hall, Daniel Gould, Benjamin Windham 1776 1778 11 147 Hall, Daniel Varney, Nicholas Falmouth 1767 1767 5 103 Hall, Ebenezer Broad, Thadeus Gorham 1781 1781 11 338 Hall, Hate Evil + Hall, Andrew + Windham 1772 1772 5 495 Hall, Hate Evil + Hall, Jedediah + Windham 1772 1772 5 495 Hall, Hate Evil/Hatevil Jr Hardy, Isaac Windham 1767 1767 5 106 Hall, Hate-Evil Deposition 9 545 Hall, Hate-Evil + Hall, Hate-Evil Jr Windham 1772 1772 5 504 Hall, Hate-Evil + Division Falmouth 1772 1772 7 335

Cumberland County Deed - Grantor 92 1/19/2011 Page 93 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hall, Hatevil Elder, Isaac Windham 1765 1765 4 231 Hall, Hatevil Hall, Daniel + Windham 1772 1772 5 446 Hall, Hatevil Hall, William + Windham 1772 1772 5 446 Hall, Hatevil Libby, James + Windham 1772 1772 5 478 Hall, Hatevil Morrell, Jacob + Windham 1772 1772 5 478 Hall, Hatevil Hall, William Falmouth 1780 1780 11 254 Hall, Hatevil Hall, Paul Falmouth 1782 1782 11 564 Hall, Hatevil Hall, Silas Falmouth 1782 1782 11 564 Hall, Hatevil Hall, Andrew Falmouth 1781 1782 11 566 Hall, Hatevil Hall, Nicholas Falmouth 1781 1782 11 566 Hall, Hatevil Hall, Jedediah Falmouth 1782 1782 11 568 Hall, Isaac Alexander, William Great Sebascodegin Island, Harpswell 1764 1764 2 555 Hall, Isaac Weed, Daniel Great Sebascodegin (Harpswell) 1761 1764 4 5 Hall, Isaac Dowe, Nathan Great Sebascodegan Island (Harpswell) 1764 1765 4 187 Hall, Isaac Bridges, Daniel Sebascodegin Island (Harpswell) 1765 1765 4 197 Hall, Isaac Ross, Joseph Great Sebascodegan Island 1765 1765 4 197 Hall, Isaac Hall, Caleb + 12 407 Hall, Isaac + Barstow, Joshua Mericoneague Neck 1767 1767 5 118 Hall, Isaac + Hall, Joseph Harpswell 1767 1769 5 215 Hall, Isaac + Hall, Nathaniel Harpswell 1765 1770 5 311 Hall, Isaac + Curtis, Daniel + Harpswell 1769 1770 5 312 Hall, Isaac + Holbrook, Jonathan + Harpswell 1767 1770 5 312 Hall, Isaac + Hall, Nathaniel Harpswell 1767 1770 5 313 Hall, Isaac + Toothaker, Ebenezer Harpswell 1760 1770 7 24 Hall, Isaac + Kelley, William Harpswell/Judgment 1770 1771 7 133 Hall, Isaac Jr + Barstow, Joshua Mericoneague Neck 1767 1767 5 117 Hall, Isaac Jr + Veazie, Samuel 8 485 Hall, Isaac Jr. + Toothaker, Ebenezer Harpswell 1765 1770 7 23 Hall, Jemimah + McLellan, William Gorham 1765 1765 4 128 Hall, Joanna + Barstow, Joshua Mericoneag Neck 1767 1767 5 117 Hall, John Pearsontown, Committee of Pearsontown 1768 1768 6 211 Hall, John Dow, Jabez 8 563 Hall, John Hall, Jemima 12 238 Hall, Joseph Purinton, Joshua 9 304 Hall, Joseph Wilson, Ichabod Falmouth 1779 1779 11 177 Hall, Joseph Brown, Daniel 13 212 Hall, Joseph + Pope, Elijah Falmouth 1770 1770 5 303 Hall, Joseph + Kelley, William Harpswell/Judgment 1779 1771 7 133

Cumberland County Deed - Grantor 93 1/19/2011 Page 94 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hall, Lydia Titcomb, Benjamin 12 408 Hall, Mary Wilson, Ichabod Falmouth 1779 1779 11 177 Hall, Mary + Pope, Elijah Falmouth 1770 1770 5 303 Hall, Nathaniel Hall, Ephraim 12 406 Hall, Ruth + Hall, Jedediah + Windham 1772 1772 5 495 Hall, Ruth + Hall, Hate-Evil Jr Windham 1772 1772 5 504 Hall, William Torrey, James 8 401 Hall, William Pearsontown, Committee of Pearsontown/Agreement 1768 1769 6 220 Hall, Winslow Weeks, Lemuel Windham 1787 1787 14 299 Ham, Martha + Brackett, Joshu, Jr. Falmouth 1767 1767 5 231 Ham, Shadrach + Brackett, Joshua Jr Falmouth 1766 1769 5 231 Ham, Shadrack Vaughon, William Portland 1787 1787 14 240 Hamblen, Content + Acres, Moses Gorhamtown 1767 1767 6 217 Hamblen, Daniel Hamblen, Jacob Gorham 1772 1773 7 490 Hamblen, Deborah + Libby, Edward Gorham 1785 1785 14 70 Hamblen, Ebenezer + Libby, Edward Gorham 1785 1785 14 70 Hamblen, George + Crockett, Joshua Gorham 1785 1785 14 42 Hamblen, Jacob Hamblen, Daniel Gorham 1770 1770 7 8 Hamblen, Jacob + Acres, Moses Gorhamtown 1767 1767 6 217 Hamblen, Timothy McDaniel, Pelatiah Gorham 1785 1785 14 157 Hamblin, Daniel Lombard, Nathaniel 6 283 Hamblin, Daniel Harding, John Jr 8 358 Hamblin, Daniel McLellan, Cary 10 304 Hamblin, Daniel Gammon, Joseph 12 164 Hamblin, Daniel+ Holbrook, Isaac Gorham 1781 1782 11 536 Hamblin, Deborah + Thomas, George Gorham 1785 1789 14 426 Hamblin, Dela+ Holbrook, Isaac Gorham 1781 1782 11 536 Hamblin, Gershom + Thomas, George Gorham 1785 1789 14 426 Hamblin, Jacob Hamblen, Ebenezer 877 Hamblin, Jacob Cesar, Negro freedom to 8 249 Hamblin, Jacob McLellan, Hugh 9 356 Hamblin, Jacob gammon, Joseph 12 164 Hamblin, Samuel Thatcher, Josiah 9 423 Hamblin, Samuel Hamblen, samuel Jr 10 537 Hamblin, Timothy Ross, Alexander Gorham 1767 1767 5 105 Hamblin, Timothy Freeman, Enoch Gorham 1785 1785 14 154 Hamblin, Tmothy Stevenson, John Gorham 1786 1786 14 152 Hamilton, John Cole, Job North Yarmouth 1760 1761 1 248

Cumberland County Deed - Grantor 94 1/19/2011 Page 95 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hamilton, John, Jr. Gray, John North Yarmouth 1764 1765 4 222 Hamlen, Eleazer Bryant, Richard Waterford 1788 1789 14 406 Hamlen, Eleazer Hamlen, Eleazer Jr Waterford 1788 1791 14 537 Hammon, Joseph + Division 12 437 Hammon, Martha Loring, John 12 211 Hammon, Martha Fogg, Enoch 13 77 Hammon, Zebedee Chesley, Nicholas 10 205 Hammon, Zebedee Loring, John 12 211 Hammon, Zebedee + Fogg, Enoch 13 77 Hammond, Benjamin Royall, Eliah New Glocester 1765 1765 4 302 Hancock, John McLellan, Cary 12 151 Hancock, John Parker, Samuel + 12 228 Hannaford, Greely Purvis, Adam Portland 1788 1789 14 408 Hannaford, John Turner, Lemuel + 884 Hannaford, Martha B + Tucker, William 9 272 Hannaford, Robert B Tucker, William 9 212 Hanscom, Abigail + Elder, Samuel Gorham 1787 1787 14 227 Hanscom, Abigail + Phinney, Stephen Gorham 1787 1787 14 286 Hanscom, Elisha + Division Biddeford 1746 1772 7 298 Hanscom, Elizabeth Barbour, Adam 887 Hanscom, George Whitney, Micah Gorham 1786 1790 14 499 Hanscom, George + Division Biddeford 1746 1772 7 298 Hanscom, George + Elder, Samuel Gorham 1787 1787 14 227 Hanscom, George + Phinney, Stephen Gorham 1787 1787 14 286 Hanscom, George Jr Gorham, David 10 547 Hanscom, George Jr Fogg, Joseph 12 427 Hanscom, George Jr + Otis, Samuel 12 564 Hanscom, Moses Barbour, Adam 887 Hanscom, Moses Fogg, Jonathan 945 Hanson, Abigail + Hanson, Ichabod Jr Windham 1787 1787 14 221 Hanson, Elijah Howard, Joseph Windham 1771 1771 5 421 Hanson, Elijah Hodgdon, Israel Windham 1781 1781 11 271 Hanson, Henry Waite, Samuel 10 491 Hanson, Henry heirs of Waite, Samuel 10 491 Hanson, Ichabod Hayes, John 12 353 Hanson, Ichabod + Hanson, Ichabod Jr Windham 1787 1787 14 221 Hanson, Samuel Purington, David 8 491 Hanson, Stephen + Waite, Samuel 10 491

Cumberland County Deed - Grantor 95 1/19/2011 Page 96 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hanson,I chabod+ Mayberry, Richard Windham 1775 1781 11 538 Harding, Barnabas Brown, Sylvanus 6 315 Harding, Barnabas Brown, Samuel 6 464 Harding, Elizabeth + Creasy, John Gorhamtown 1762 1763 2 324 Harding, Elkanah Freeman, Samuel Esq Gorham 1790 1790 14 446 Harding, Jesse Harding, Nathaniel Gorham 1785 1785 14 55 Harding, John Harding, Zephaniah Gorhamtown 1762 1764 4 54 Harding, John Harding, Zephaniah Gorham 1765 1765 4 272 Harding, John Harding, Zephaniah 8 443 Harding, Joshua + Harding, Samuel Gorham 1785 1785 14 47 Harding, Joshua + Bishop, Enos Gorham 1787 1788 14 312 Harding, Samuel Jr Harding, Seth Gorham 1782 1783 11 583 Harding, Seth + Creasy, John Gorhamtown 1762 1763 2 324 Harding, Simon Harding, Joshua 10 115 Harding, Simon Cresy, Joseph Gorham 1788 1790 14 439 Harding, Simon + Creasy, John 8 540 Harding, Thankful + Harding, Samuel Gorham 1785 1785 14 47 Harding, Thanksfull + Bishop, Enos Gorham 1787 1788 14 312 Harding, Zephaniah McLellan, Cary 10 19 Harding, Zephaniah Newcomb, John 10 384 Harding, Zephaniah Eldridge, Daniel Gorham 1777 1777 11 29 Harding, Zephaniah Maynes, Nicholas Gorham 1785 1785 14 87 Harding/Hardy, Noah Hewes, Samuel New Boston 1761 1761 1 160 Harlow, Lazarus Elwell, Jonathan 12 80 Harlow, Lazarus Hanscomb, George 12 541 Harlow, Lazarus+ Titcomb, Benjamin Falmouth, the Neck 1783 1783 11 445 Harlow, Sarah Elwell, Jonathan 12 80 Harlow, Sarah Hanscom, George 12 541 Harlow, Sarah+ Titcomb, Benjamin Falmouth, the Neck 1783 1783 11 445 Harman, Nathaniel Harman, John Scarborough 1772 1773 7 474 Harmon, Bettey + Banks, Elias Scarborough 1772 1772 5 466 Harmon, Betty + Hasty, William Scarborough 1762 1764 2 511 Harmon, Betty + Libby/Lebbey, Enoch Scarborough 1763 1765 4 133 Harmon, Betty + Libby/Lebbey, Enoch Scarborough 1760 1765 4 134 Harmon, Betty + Harmon, John 3rd Scarborough 1766 1766 5 25 Harmon, Esther Libby + Larrabee, Solomon Scarborough 1756 1768 6 137 Harmon, James Harmon, Nathaniel 10 383 Harmon, James Fogg, David 12 369

Cumberland County Deed - Grantor 96 1/19/2011 Page 97 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Harmon, John Hasty, William Scarborough 1763 1764 2 517 Harmon, John Clark, Abraham 10 388 Harmon, John Moses, George Scarborough 1779 1779 11 193 Harmon, John Harmon, William Jr Pearsontown 1782 1782 11 582 Harmon, John Vanghan, William 13 24 Harmon, John 3rd + Waterhouse, Enoch Scarborough 1770 1771 7 170 Harmon, Joseph + Division 12 437 Harmon, Joseph + Covenant 13 297 Harmon, Mary + Waterhouse, Enoch Scarborough 1770 1771 7 170 Harmon, Nathaniel Molton, Daniel Scarborough 1758 1765 4 199 Harmon, Nathaniel Harmon, John 3rd 6 317 Harmon, Nathaniel Hamblen/Hamblin, Jacob Scarborough 1770 1770 7 31 Harmon, Nathaniel Milliken, John Mulberry Scarborough 1772 1772 7 421 Harmon, Nathaniel Harmon, Samuel Jr. 97 Harmon, Nathaniel Haran, Nicholas 9 262 Harmon, Nathaniel Harford, Solomon 9 305 Harmon, Nathaniel Harmon, Abner 10 189 Harmon, Nathaniel Harmon, James 10 383 Harmon, Nathaniel + Hasty, William Scarborough 1762 1764 2 511 Harmon, Nathaniel + Libby/Lebbey, Enoch Scarborough 1763 1765 4 133 Harmon, Nathaniel + Libby/Lebbey, Enoch Scarborough 1760 1765 4 134 Harmon, Nathaniel + Cushing, Jonathan Scarborough/ Judgment 1765 1765 4 281 Harmon, Nathaniel + Harmon, John 3rd Scarborough 1766 1766 5 25 Harmon, Nathaniel + Banks, Elias Scarborough 1772 1772 5 466 Harmon, Samuel Milliken, Johnathan 6 377 Harmon, William + Larrabee, Solomon Scarborough 1756 1768 6 137 Harrington, Elisha Parker, Thomas Sudbury Canada 1773 1773 7 522 Harrington, Elisha Haven, Jason 8 146 Harrington, Elisha + Stone, Moses Jr. 9 224 Harrington, Elisha + Haven, David 9 228 Harrington, Elisha + Gleason, Isaac 9 230 Harrington, Thomas Bartlett, Moses 10 557 Harris, Amos Loring, John North Yarmouth 1762 1763 2 242 Harris, Amos Sprague, John North Yarmouth 1763 1763 2 418 Harris, Amos Lakeman, Margaret + North Yarmouth 1763 1763 2 437 Harris, Amos Merrill, Benjamin + North Yarmouth 1763 1763 2 437 Harris, Amos Douglas, Elijah Flagg Island, North Yarmouth 1763 1763 2 493 Harris, Amos Mason, Jonas, Esq. North Yarmouth 1754 1765 4 351

Cumberland County Deed - Grantor 97 1/19/2011 Page 98 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Harris, Amos Mason/Masson, John North Yarmouth 1763 1765 4 358 Harris, Amos Hayes, John + 9 209 Harris, Amos Harris, William 10 48 Harris, Amos Mason, Samuel 13 468 Harris, Amos Harris, Stephen L 13 503 Harris, Amos Lorring, Nicholas 13 538 Harris, Amos + True, Israel North Yarmouth 1761 1761 1 270 Harris, Amos + Hayes, John North Yarmouth 1758 1762 1 438 Harris, Amos + Orr, John North Yarmouth 1758 1762 2 75 Harris, Amos + Sprague, John + North Yarmouth/ Division 1763 1765 4 266 Harris, Amos + Hayes, John North Yarmouth 1769 17769 5 244 Harris, Amos + Seabury, David Estate of Division 6 235 Harris, Amos + Harris, Stephen North Yarmouth 1768 1786 14 125 Harris, Amos Jr. Frost, Charles 8 449 Harris, Amos Jr. + True, Israel North Yarmouth 1761 1761 1 270 Harris, Amos Jr. + Mitchell, Jonathan North Yarmouth 1771 1771 7 60 Harris, Amos Jr. + Mitchell, Jonathan North Yarmouth 1771 1772 7 301 Harris, Amos Jr. + Purington/Purrington, Nathaniel North Yarmouth 1766 1766 4 548 Harris, Deborah Winslow, Nathan 8 212 Harris, Hannah Hayes, John + 9 209 Harris, Hannah Mason, Samuel 13 468 Harris, Hannah Harris, Stephen North Yarmouth 1768 1786 14 125 Harris, Hannah + Hayes, John North Yarmouth 1758 1762 1 438 Harris, Hannah + Hayes, John North Yarmouth 1769 1769 5 244 Harris, John Heirs Powell, Jeremiah 9 299 Harris, Lydia + Pratt, Sherebiah North Yarmouth 1771 1772 7 393 Harris, Mary + True, Israel North Yarmouth 1761 1761 1 270 Harris, Mary + Purington/Purrington, Nathaniel North Yarmouth 1766 1766 4 548 Harris, Mary + Mitchell, Jonathan North Yarmouth 1771 1771 7 60 Harris, Mary + Mitchell, Jonathan North Yarmouth 1771 1772 7 301 Harris, Mary + Hayes, John North Yarmouth 1777 1785 14 79 Harris, Sarah + Bayley, James+ Falmouth 1777 1777 11 6 Harris, Sarah + Lowell, Abner+ Falmouth 1777 1777 11 6 Harris, Stephen Livermore, Elijah 8 142 Harris, Stephen Perley, Thomas Jr. 10 437 Harris, Stephen Parney, Timothy 13 313 Harris, Stephen + Pratt, Sherebiah North Yarmouth 1771 1772 7 393 Harris, Stephen + Bayley, James+ Falmouth 1777 1777 11 6

Cumberland County Deed - Grantor 98 1/19/2011 Page 99 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Harris, Stephen + Lowell, Abner + Falmouth 1777 1777 11 6 Harris, Stephen L Harris, Amos 13 482 Harris, William Lewis, John North Yarmouth 1761 1762 2 95 Harris, William Buxton, James Jr + 10 402 Harris, William Daniels, John New Glocester (sic) 1779 1781 11 298 Harris, William + Hayes, John North Yarmouth 1777 1785 14 79 Hart, Stephen Widgery, William Falmouth 1782 1782 11 350 Hart, Stephen Varney, Nicholas Royalsborough 1779 1785 14 83 Hartford, Benjamin + King, Richard Scarborough 1760 1766 4 424 Harvey, Enoch Curtis, Michael + Harpswell 1768 1771 7 100 Harvey, Enoch Curtis, Paul + Harpswell 1768 1771 7 100 Harward, George Dunning, David, Jr. Brunswick 1781 1782 11 346 Harwood, Peter Heywood, Benjamin Flints Town 1786 1786 14 174 Harwood, Peter Banister, Seth Flints Town 1786 1786 14 175 Harwood, Peter Newell, Ebenezer Flints Town 1786 1786 14 176 Harwood, Peter Rolf, James Flintstown 1786 1786 14 193 Harwood, Peter Hardy, Ezekial Flinstown 1786 1786 14 194 Hasey, William Snow, Isaac + Great Sabassadagon Island 1763 1772 7 463 Hasey, William Snow, John + Great Sabassadagon Island 1763 1772 7 463 Hasey, William + Toothaker, Ebenezer Harpswell 1765 1770 7 23 Haskall, John McLellan, Alexander Gorham 1768 1768 5 161 Haskell, Abigail + Haskell, Benjamin Falmouth Quit Claim 1764 1767 6 174 Haskell, Ann + Smith, Josiah New Glocester 1766 1767 4 541 Haskell, Benjamin Mayo, Ebenezer Falmouth 1769 1772 7 428 Haskell, Benjamin Haskell, Thomas Gorham 1780 1780 11 261 Haskell, Benjamin Haskell, Thomas Gorham 1780 1780 11 267 Haskell, Benjamin + Haskell, Solomon Falmouth 1768 1768 6 131 Haskell, Benjamin + Haskell, John Gorhamtown 1764 1768 6 175 Haskell, Benjamin, Att. + Blackstone/Blackston, Benjamin Falmouth 1760 1765 4 438 Haskell, Benjamin+ Thompson, David Gorham 1777 1777 11 14 Haskell, Elias Preble, Jedidiah Falmouth, the Neck 1780 1780 11 253 Haskell, Hubbard Hutchinson, William North Yarmouth 1762 1768 6 132 Haskell, Hubbard + Smith, Josiah New Glocester 1766 1767 4 541 Haskell, Jacob Quimby, John Falmouth, Saccarappa 1783 1783 11 441 Haskell, John + Haskell, Benjamin Falmouth Quit Claim 1764 1767 6 174 Haskell, John+ Thompson, David Gorham 1777 1777 11 14 Haskell, Lydia + Haskell, Solomon Falmouth 1768 1768 6 131 Haskell, Lydia + Haskell, John Gorhamtown 1764 1768 6 175

Cumberland County Deed - Grantor 99 1/19/2011 Page 100 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Haskell, Rebeccah Preble, Jedidiah Falmouth, the Neck 1780 1780 11 253 Haskell, Sarah + Bibbord, Lemuel Harpswell 1784 1786 14 137 Haskell, Sarah + Bibbord, Lemuel Harpswell, New Damas Cove 1784 1786 14 138 Haskell, Solomon Mayo, Ebenezer + Falmouth/ Mortgage 1768 1768 6 155 Haskell, Solomon Moody, Enoch + Falmouth/ Mortgage 1768 1768 6 155 Haskell, Solomon Quimby, Joseph + Falmouth/ Mortgage 1768 1768 6 155 Haskell, Solomon Moody, Enoch 8 262 Haskell, Solomon McLellan, Alexander 8 280 Haskell, Solomon Haskell, Mark + Falmouth 1786 1786 14 217 Haskell, Solomon Haskell, Mark + Falmouth 1786 1786 14 217 Haskell, Solomon Haskell, Solomon Jr. + Falmouth 1786 1786 14 217 Haskell, Solomon Jr. Haskell, Benjamin Falmouth 1781 1781 11 298 Haskell, Solomon+ Rand, Jeremiah Gorham 1778 1780 11 260 Haskell, Stephen Fogg, Samuel, Jr. 13 266 Haskell, Thomas Haskell, John Saccarappa Grist Mill 1758 1768 6 161 Haskell, Thomas Haskell, Solomon Saccarappa 1758 1772 7 284 Haskell, Thomas Haskell, Benjamin 816 Haskell, Thomas Haskell, Benjamin 10 374 Haskell, Thomas Thoits, Jeremiah F. 10 481 Haskell, Thomas Haskell, Benjamin 10 497 Haskell, Thomas Thoits, Jeremiah F. New Glocester (sic) 1776 1780 11 251 Haskell, Thomas Haskell, Benjamin Falmouth 1781 1781 11 331 Haskell, William Gorham, David Gorham 1772 1772 5 505 Haskell, William Brackett, John 8 427 Haskell, William Brackett, John 8 429 Haskell, William Haskell, William Jr. 8 492 Haskell, William Bucknam, William 12 122 Haskell, William + Bibbord, Lemuel Harpswell 1784 1786 14 137 Haskell, William + Bibbord, Lemuel Harpswell, New Damas Cove 1784 1786 14 138 Haskell, William Estate Gilkey, Joseph 12 234 Haskell/Haskill, Thomas Haskell, Solomon Falmouth 1758 1765 4 268 Haskett, John Heirs Foye, John + 6 492 Haskins, Lydia + Green, Joseph Falmouth 1772 1772 7 403 Haskins, William + Wyer, David Power of Attorney 1770 1771 7 139 Haskins, William + Green, Joseph Falmouth 1772 1772 7 403 Haskins, William + Green, Joseph + None Indicated/Transfer of Mortgage 1772 1772 7 404 Hastings, Lydia+ Bradish, Ebenezer ? 1779 1779 11 198 Hastings, Thomas+ Bradish, Ebenezer ? 1779 1779 11 198

Cumberland County Deed - Grantor 100 1/19/2011 Page 101 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hasty, Daniel + Hasty, William Scarborough 1753 1764 2 510 Hasty, Daniel + McLaughlin, Robert Jr. 12 70 Hasty, Martha McLaughlin, Robert Jr. 12 70 Hasty, Mary + Hasty, William Scarborough 1753 1764 2 510 Hasty, Nathaniel Grant, James 13 115 Hasty, Robert Thorndike, Robert Scarborough 1760 1761 2 14 Hasty, Robert Haskins, Benjamin Scarborough 1787 1788 11 565 Hasty, Robert Grant, James 12 82 Hasty, William Anderson, John 10 39 Hasty, William Hasty, Robert, Jr. Scarborough 1781 1781 11 312 Hasty, William Hasty, Joseph Scarborough 1781 1782 11 528 Hatch, Elizabeth + Tucker, David Portland 1787 1787 14 276 Hatch, Elizabeth Sawyer+ Gilkey, Joseph Gorham 1777 1777 11 62 Hatch, Fisher Cushman, Caleb 12 54 Hatch, Joseph/Josiah Frost, Charles, Esq. Gorhamtown/Naragansett Twp. 7 1756 1765 4 175 Hatch, Nathaniel Deering, Nathaniel 13 247 Hatch, Nathaniel + Tucker, David Portland 1787 1787 14 276 Hatch, Nathaniel+ Gilkey, Joseph Gorham 1777 1777 11 62 Haven, Joseph Livermore, Elijah 13 418 Hawkes, Amos Graffam, Caleb 12 110 Hawkes, Amos + Sterling, Joseph New Marblehead 1761 1761 1 75 Hawkes, Amos + Division New Marblehead/ Division 1762 1766 4 459 Hawkes, Benjamin Hawkes, Ebenezer Windham 1766 1767 6 77 Hawkes, Benjamin + Sterling, Joseph New Marblehead 1761 1761 1 75 Hawkes, Benjamin + Division New Marblehead/ Division 1762 1766 4 459 Hawkes, Benjamin, Ex. + Proctor, Thomas Windham 1769 1773 7 537 Hawkes, Ebenezer Hawkes, James Windham 1763 1763 2 452 Hawkes, Ebenezer Winslow, Benjamin Windham 1772 1772 5 488 Hawkes, Ebenezer Hawkes, Amos Windham 1772 1772 5 489 Hawkes, Ebenezer Hawkes, Benjamin Windham 1766 1766 6 76 Hawkes, Ebenezer Hawkes, Amos 6 336 Hawkes, Ebenezer Jr. + Sterling, Joseph New Marblehead 1761 1761 1 75 Hawkes, Ebenezer, Estate of Division New Marblehead/ Division 1762 1766 4 459 Hawkes, Ebenezer, Estate of + Proctor, Thomas Windham 1769 1773 7 537 Hawkes, Ebenezer, Jr. Division New Marblehead/ Division 1762 1766 4 459 Hawkes/Hawks, Ebenezer Manchester, Stephen New Marblehead 1751 1761 1 33 Hawks, Mary + Hanson, Ichabod Windham 1782 1786 14 210 Hawks, Nathaniel + Hanson, Ichabod Windham 1782 1786 14 210

Cumberland County Deed - Grantor 101 1/19/2011 Page 102 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hawks/Hawkes, Benjamin Stevens, John Windham 1768 1772 7 420 Hay, James Inman, Ralph 994 Hayden, Betty Pennel, Thomas 13 107 Hayes, Jean Berry, Elisha 6 529 Hayes, Jean Pratt, Sherebiah 6 534 Hayes, John Libby, George 6 254 Hayes, John Berry, Elisha 6 259 Hayes, John Pratt, Sherebiah 6 534 Hayes, John Staples, Joseph 10 311 Hayes, John Hayes, David + 13 332 Hayes, John Hayes, Jacob + 13 332 Hayes, John + Division 9 211 Hayes, John + Agreement 12 258 Hayes, Mary Randall, Paul 8 276 Hayes, Mary + Douglass, Elijah Harpswell 1778 1778 11 81 Hayes, Mary Jr. Randall, Paul 8 276 Hayes, Mary+ Douglass, Elijah Harpswell 1778 1778 11 82 Hayes, Richard Estate Randall, Paul 8 276 Hays, Reuben Hays, John Biddeford & Scarborough 1755 1765 4 352 Hazelton, Asa Livermore, Elijah 12 343 Hazelton, Asa Fish, Thomas 13 422 Hazelton, John Hazelton, Asa 12 340 Heard, John Porter, Thomas 13 18 Hendley, David Otis, Samuel A 13 251 Hendley, Joseph Bucknam, William Falmouth 1771 1771 7 123 Hendley, Joseph, Jr. + Glover, Johnathan Falmouth 1767 1767 6 78 Hendley, Margaret + Glover, Johnathan Falmouth 1767 1767 6 78 Hendly, Joseph Bucknam, William Falmouth 1769 1769 5 267 Hendly, Joseph Glover, Johnathan Falmouth 1768 1769 6 227 Hendly, Joseph Glover, Johnathan Nova Scotia 1768 1769 6 229 Henley, Benjamin Anderson, Abraham 6 421 Henshaw, Joshua Morse, John 9 274 Henshaw, Joshua + Story, William North Yarmouth, Back of 1755 1761 1 192 Henshaw, Joshua, Esq. + Day, James North Yarmouth, Back of 1755 1761 1 190 Henshaw, Joshua, Esq. + Day, James North Yarmouth, Back of 1755 1761 1 203 Henshaw, Joshua, Esq. + Hewes, Samuel New Boston 1755 1761 1 362 Herrick, Thomas Herrick, Ruth New Glocester 1765 1765 4 209 Herring, Benjamin + Harris, William New Glocester (sic) 1773 1777 11 52

Cumberland County Deed - Grantor 102 1/19/2011 Page 103 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Herring, Benjamin + Woodman, John 13 341 Hersey, James Estate Parsons, Edward 13 217 Hersey, William Higgins, Philip 6 326 Hewbegin, John + Barker, David Windham 1779 1784 14 14 Hewes, Samuel Matthew, Jabez 13 72 Hewes, Samuel Libby, Asa 13 96 Hickborn, Hannah Campbell, Andrew 12 536 Hicks, James Hicks, Samuel 12 185 Hicks, Joseph Fox, John 8 224 Hicks, Joseph Smith, Thomas 8 382 Hicks, Lemeul Hicks, Samuel 12 186 Hicks, Lemeul Bangs, Barnabas 13 58 Hicks, Lemuel Whitney, Aaron Gorham 1770 1771 7 221 Hicks, Lydia + Prince, Paul North Yarmouth 1760 1761 1 3 Hicks, Lydia + Mitchell, David North Yarmouth 1761 1763 2 308 Hicks, Samuel Hicks, Lemuel 12 411 Hicks, Timothy P Libby, Robert 12 266 Hicks, Timothy P Libby, Anthony 12 267 Hicks, Timothy P Vaughan, William 13 70 Hicks, Wiliam + Moulton, Elizabeth North Yarmouth 1771 1771 7 136 Higgins, Forgus Foster, Wooden Scarborough 1761 1763 2 432 Higgins, Reuben Dyer, Henry + 13 55 Higgins, William Snow, Thomas + 12 45 Higgins, William + Division 10 379 Higgins/Heggen, Forgus Larraby, Stephen Scarborough 1765 1765 4 361 Hight, John Milliken, Edward Scarborough 1762 1762 2 102 Hill, Charles+ Newell, Ebenezer Royalsborough 1779 1779 11 200 Hill, Daniel + Morrill, John Falmouth 1762 1762 2 215 Hill, Jeremiah Holmes, William + 13 275 Hill, Jeremiah + Vaughn, William Scarborough 1771 1771 7 240 Hill, John + Day, James North Yarmouth, Back of 1755 1761 1 190 Hill, John + Day, James New Boston 1755 1761 1 203 Hill, John Jr. Ayer/Ayers, Ebenezer Scarborough 1771 1771 7 418 Hill, John, Esq. + Story, William North Yarmouth, Back of 1755 1761 1 192 Hill, John, Esq. + Hunt, Samuel New Boston 1755 1761 1 362 Hill, Joseph Boothby, Samuel 3rd Scarborough 1761 1761 1 307 Hill, Joseph King, Richard Scarborough 1762 1762 2 58 Hill, Joseph + Little, Moses Bakerstown 1769 1772 7 479

Cumberland County Deed - Grantor 103 1/19/2011 Page 104 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hill, Mary + Morrell, John Falmouth 1762 1762 2 215 Hill, Mary + Vaughn, William Scarborough 1771 1771 7 240 Hill, Ruth + Merrill, James Falmouth 1786 1786 14 178 Hill, Ruth + Merrill, Simon + Falmouth 1786 1786 14 178 Hill, Sarah+ Newell, Ebenezer Royalsborough 1779 1779 11 200 Hill, Thomas Merrill, James 3rd North Yarmouth 1786 1786 14 179 Hill, Thomas + Merrill, James + Falmouth 1786 1786 14 178 Hill, Thomas + Merrill, Simon + Falmouth 1786 1786 14 178 Hilton, Amy + Morse, Eliphalet Falmouth 1761 1761 1 72 Hilton, Amy/Amme + Thompson, James Falmouth 1771 1771 5 394 Hilton, Ebenezer + Morse, Eliphalet Falmouth 1761 1761 1 72 Hilton, Ebenezer + Thompson, James Falmouth 1771 1771 5 394 Hinkeman, Peter Estate Jeffery, John 10 240 Hinkley, Aaron Thompson, Joseph, Estate of Harpswell 1768 1768 6 207 Hinkley, Aaron Thompson, Mary (widow) Harpswell 1768 1768 6 207 Hinkley, Aaron Brunswick Parish 6 349 Hinkley, Aaron Snow, Isaac + Harpswell 1769 1771 7 175 Hinkley, Aaron Snow, John + Harpswell 1769 1771 7 175 Hinkley, Aaron Hinkley, Edward 8 180 Hinkley, Aaron Hopkins, Caleb 8 490 Hinkley, Aaron Andrews, John 9 547 Hinkley, Aaron Simons, John 10 158 Hinkley, Aaron Lowell, Reuben 10 372 Hinkley, Aaron Stanwood, William 3rd 12 315 Hinkley, Aaron Coleman, Sanuel 13 307 Hinkley, Aaron + Wentworth, Joshua 6 426 Hinkley, Aaron + Pennel, John Brunswick 1771 1773 7 491 Hinkley, Aaron Esq Thompson, James Brunswick 1763 1763 2 372 Hinkley, Aaron, Esq. + Preble, Jedidiah, Esq. + Brunswick & Georgetown/Division 1757 1764 4 2 Hinkley, Aaron, Esq. + Purinton, Humphrey + Brunswick & Georgetown/Division 1757 1764 4 2 Hinkley, Aaron, Esq. + Thompson, Benjamin + Brunswick & Georgetown/Division 1757 1764 4 2 Hinkley, Edmund Curties/Curtis, James Brunswick 1766 1770 7 7 Hinkley, Edmund Hinkley, Elnathan 8 339 Hinkley, Elnathan Dunkan, Samuel 8 554 Hinkley, Gideon Lithgon, William 8 191 Hinkley, Gideon + Dunkan, Samuel Brunswick 1772 1772 7 262 Hinkley, Mary Lithgon, William 8 191 Hinkley, Mary + Dunkan, Samuel Brunswick 1772 1772 7 262

Cumberland County Deed - Grantor 104 1/19/2011 Page 105 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hinkley, Samuel Hinkley, Mehitable Brunswick 1751 1762 2 34 Hinkley, Samuel Dwelf/Dewlf, Stephen Sebascodegin Island 1765 1762 2 139 Hinkley, Samuel Brunswick Parish 6 349 Hinkley, Samuel, Deacon Weed, Daniel Sebascodegon Island (Harpswell) 1759 1764 4 5 Hixon Joh, Samuel C 13 506 Hizer, William Carr, Joseph 6 528 Hobbs, Jeremiah Merril, Nathan New Boston 1770 1770 5 359 Hobbs, Jeremiah Morse, John + New Boston 1770 1771 5 359 Hodgdon, Israel Smith, Peter Thatsher Windham 1788 1789 14 405 Hodgdon, Jeremiah Lewis, George 12 46 Hodgdon, John + Burnam, Aaron Second Parish Scarborough 1782 1785 14 71 Hodgdon, Joseph + Agreement 12 258 Hodgdon, Joseph + Division 12 258 Hodgdon, Joseph + Southgate, Robert 12 322 Hodgdon, Joseph Jr. Carle, Samuel 13 265 Hodgdon, Mary Lakeman, William Gorhamtown 1763 1763 2 436 Hodgdon, Mary Brown, Samuel 10 64 Hodgdon, Mary + Burnam, Aaron Second Parish Scarborough 1782 1785 14 71 Hodgdon, Sarah + Agreement 12 258 Hodgdon, Sarah + Southgate, Robert 12 322 Hodgkins, Philip Owen, John Falmouth 1760 1762 2 166 Hodgkins, Philip Bayley, Joseph, Jr. Falmouth 1766 1766 4 413 Hodgkins, Philip Graves, Crispus Falmouth 1766 1766 5 36 Hodgkins, Philip Thomas, Benjamin Falmouth 1766 1767 5 41 Hodgkins, Philip Owen, William Falmouth 1769 1770 5 351 Hodgkins, Philip Magery, John Falmouth 1767 1772 5 438 Hodgkins, Philip/Phillip Cotton, William Falmouth 1752 1761 1 126 Hodgkins, Phillip Webber, Jeremiah Falmouth 1767 1768 5 157 Hodgkins, Samuel + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Hodgkins, Thankfull (sic) + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Hogsden, Mary Hamblin, Gersham Gorham 1769 1772 7 323 Hoit, John King, Richard Scarborough 1762 1762 1 442 Hoit/Hoyt, John Hoit, John Jr. Scarborough 1762 1771 7 53 Hoit/Hoyt, John Jr. Gillpatrick, Thomas + Scarborough 1771 1771 7 53 Hoit/Hoyt, John Jr. Hill, Jeremiah + Scarborough 1771 1771 7 53 Holbrook, Isaac D McLellan, Cary Gorham 1779 1782 11 570 Holbrook, Isaac D McLellan, Cary 12 5 Holbrook, Isaac D Perkins, John 12 153

Cumberland County Deed - Grantor 105 1/19/2011 Page 106 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Holbrook, Isaac D Prentus, Samuel 13 109 Holbrook, Isaac D Morton, Briant 13 222 Holbrook, Isaac D+ Watts, David Gorham 1780 1780 11 244 Holbrook, Lucy+ Watts, David Gorham 1780 1780 11 244 Holbrook, Margaret Holbrook, Isaac D 12 30 Holliday, John Estate Greenwood, John 13 64 Holman, Joseph Ordway, James On Androscoggin River 1771 1781 11 300 Holman, Silas Atherton, John Jr. Waterford 1788 1788 14 327 Holmes, James Holmes, John 8 203 Holmes, John King, Richard Scarborough 1763 1763 2 366 Holmes, Joseph Milliken, Edward + Scarborough 1764 1764 2 532 Holmes, Joseph Sevey, Ebenezer + Scarborough 1764 1764 2 532 Holmes, Nathaniel + Agreement 12 258 Holmes, Rebecca Holmes, John 8 203 Holmes, Samuel Milliken, Benjamin Scarborough 1763 1763 2 394 Holmes, Samuel Martyn, Jose Jr. Scarborough 1763 1771 7 67 Holmes, Samuel Holmes, John 9 276 Holmes, William Burnam, Aaron 13 273 Holyoke, Edward Webb, Seth New Marblehead 1760 1761 1 7 Holyoke, Edward Webb, Seth New Marblehead/Release of Bond 1760 1761 1 10 Holyoke, Edward + Elder, Isaac New Marblehead/Windham 1763 1764 4 51 Holyoke, Edward + Elder, Isaac Windham 1764 1765 4 232 Holyoke, Jacob + Indenture Mass., Conn., various 1756 1768 6 196 Holyoke, Jacob, in trust for the estateCooms/Comes, John Brunswick 1754 1762 2 138 Holyoke, Mary + Elder, Isaac New Marblehead/Windham 1763 1764 4 51 Holyoke, Mary + Elder, Isaac Windham 1764 1765 4 232 Holyoke, Susanna + Indenture Mass., Conn., Maine various 1756 1768 6 196 Homan, Mary + Burnham, Job Scarborough 1767 1768 6 117 Homan, Nathaniel + Burnham, Job Scarborough 1767 1768 6 117 Homan, Richard + Drinkwater, Samuel North Yarmouth 1781 1782 11 560 Homan, Sarah + Drinkwater, Samuel North Yarmouth 1781 1782 11 560 Homan, William + Drinkwater, Samuel North Yarmouth 1781 1782 11 560 Homas, Naomi Blaney, Joseph 12 27 Honeywell/Hunnewell, Roger Hunnewell, Richard Scarborough 1761 1761 1 258 Honeywell/Hunnewell, Roger Libby, James, Jr. Scarborough 1761 1761 1 258 Honeywell/Hunnewell, Roger Plumer, Moses Scarborough 1761 1761 1 258 Hooper, Robert Blaney, Joseph 12 355 Hooper, Robert Blaney, Joseph 12 361

Cumberland County Deed - Grantor 106 1/19/2011 Page 107 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hooper, Robert Champion, Alexander + 12 451 Hooper, Robert Caeses, Reuben 12 533 Hooper, Robert Porter, Seward 13 165 Hooper, Robert Buckman, William 13 521 Hooper, Robert 3rd + Cragne, Thomas 10 531 Hooper, Robert, Esq. Farrow, John Windham 1764 1764 4 47 Hooper, Robert, Esq. Gray, John North Yarmouth 1771 1772 7 437 Hooton, John + Putnam, Eleazer 12 483 Hope, James Tate, George. Esq. Falmouth 1764 1765 4 162 Hope, James + Tate, George Falmouth 1766 1766 4 411 Hope, Mary Adm Ilsley, Enoch Falmouth 1772 1772 5 473 Hopkins, Caleb Hinkley, Aaron 8 490 Hopkins, Elizabeth Vaughan, Charles Esq Portland 1790 1790 14 463 Hopkins, Elizabeth + Skolfield, Clement 13 456 Hopkins, Elizabeth + Oliver, William Bridgton 1786 1786 14 127 Hopkins, Elizabeth + Oliver, William Falmouth 1786 1786 14 129 Hopkins, Elizabeth + Mead, George Bridgetown 1786 1786 14 145 Hopkins, Elizabeth + Vaughan, Charles Esq Portland 1790 1790 14 461 Hopkins, Elizabeth + Vaughan, Charles Esq Bridgton 1790 1790 14 462 Hopkins, Theodorus Stone, Mary 12 455 Hopkins, Thomas Perley, Enoch 13 241 Hopkins, Thomas + Oliver, William Bridgton 1786 1786 14 127 Hopkins, Thomas + Oliver, William Falmouth 1786 1786 14 129 Hopkins, Thomas + Mead, George Bridgetown 1786 1786 14 145 Hopkins, Thomas + Vaughan, Charles Esq Portland 1790 1790 14 461 Hopkins, Thomas + Vaughan, Charles Esq Bridgton 1790 1790 14 462 Hopkins, Thomas + Vaughan, Charles Esq Bridgton 1790 1790 14 463 Hopkins, William + Skolfield, Clement 13 456 Horwood, John + Clark, John Jr. Livermore 1772 1773 7 543 Hoskins, Lydia + Box, John Purpudock (Falmouth) 1765 1765 4 217 Hoskins, William Bradbury, Theophilus, Att. Power of Attorney/Casco Bay 1763 1765 4 171 Hoskins, William + Box, John Purpudock (Falmouth) 1765 1765 4 217 Houghton, John Astley, Ralph North Yarmouth 1763 1766 4 465 Houghton, John + Astley, Ralph North Yarmouth 1763 1766 4 462 Houghton, Rowland + Dudley, William North Yarmouth 1739 1763 2 288 Houghton, Rowland, Estate of + Astley, Ralph North Yarmouth 1763 1766 4 462 House, Caleb Oldham, David 12 496 Hovey, John + Preble, Abraham North Yarmouth 1768 1773 7 485

Cumberland County Deed - Grantor 107 1/19/2011 Page 108 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hovey, Susanna + Preble, Abraham North Yarmouth 1768 1773 7 485 Howard, Elisabeth + Freeman, Deborah Windham 1766 1766 4 423 Howard, Elizabeth + Hunnewell, Zerubabel Windham 1763 1763 2 398 Howard, Joseph Waite, Benjamin New Marblehead/Windham 1765 1765 4 118 Howard, Joseph Hanson, Elijiah Windham 1771 1771 7 217 Howard, Joseph + Hunnewell, Zerubabel Windham 1763 1763 2 398 Howard, Joseph + Freeman, Deborah Windham 1766 1766 4 423 Howard, William Howard, Samuel 12 8 Howe, Nathaniel Gleason, Isaac 9 230 Howell, Arthur Mayo, Ebenezer 6 251 Howell, Arthur Estate Kent, John 12 156 Howell, Lorashamah + Deering, Elliot Portland 1788 1789 14 416 Howell, Lorunhannah + Crabtree, Agrun Falmouth 1779 1780 11 233 Howell, Richard Bradbury, Theodore 8 190 Howell, Silas Bradish, David Portland 1787 1787 14 295 Howell, Silas + Deering, Elliot Portland 1788 1789 14 416 Howell, Silas+ Crabtree, Agrun Falmouth 1779 1780 11 233 Howland, Elizabeth Lewis, John North Yarmouth 1774 1790 14 487 Howland, Joseph Hasey, William Sabacodegan Island, Harpswell 1763 1763 2 363 Hubbard, Abigail Knight, George North Yarmouth 1765 1767 6 63 Hubbard, Abigail Mitchell, Joseph 827 Hubbard, Abigail Davis, Timothy 9 530 Hubbard, Samuel Knight, George North Yarmouth 1765 1767 6 63 Hubbard, Samuel Mitchell, Joseph 827 Hubbard, Samuel Davis, Timothy 9 530 Hubbard, Samuel + Clark, William 10 531 Hubbard, Samuel + Clark, Josiah North Yarmouth 1779 1785 14 64 Hudson, Eleazer Moody, John 910 Hull, George Porter, Thomas 9 287 Hull, Isaac M Mitchell, Jane To Faint To Read 1783 1783 11 460 Humphrey, Benjamin + Division 10 106 Hunnewell, Josiah Plummer, Moses Scarborough 1762 1762 2 199 Hunnewell, Richard Brown, Sarah 9 484 Hunnewell, Roger Plummer, Moses 10 9 Hunnewell, Roger Thompson, William 13 434 Hunnewell, Roger Hiers Plummer, Moses 10 10 Hunnewell, Zerubabel Smith, Peter T 9 409 Hunniwell/Honewell, Roger Libby, John, 2nd. Scarborough 1750 1765 4 444

Cumberland County Deed - Grantor 108 1/19/2011 Page 109 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Hunt, Ephraim + Pearson, Moses Gorham 1768 1768 5 124 Hunt, Hannah + Lamb, William Deer Hill / Falmouth 1766 1766 5 51 Hunt, Ichabod Mountford, Samuel + Falmouth 1769 1770 5 274 Hunt, Ichabod Hunt, Ephraim 6 398 Hunt, Ichabod + Ilsley, Enoch Falmouth 1764 1764 2 499 Hunt, Ichabod + Lamb, William Deer Hill / Falmouth 1767 1767 5 51 Hunt, Ichabod + Small, David Falmouth 1767 1767 5 93 Hunt, Ichabod + Gilman, Edward Falmouth 1767 1767 5 94 Hunt, Ichabod + Pearson, Moses Gorham 1768 1768 5 124 Hunt, Ichabod + Tukey, John + Falmouth 1769 1770 5 274 Hunt, John Pettengill, Jacob 6 450 Hunt, John Stanwood, Samuel 8 293 Hunt, Oliver Stone, Moses 9 224 Hunt, Susanna + Small, David Falmouth 1767 1765 5 93 Hunt, Susanna + Gilman, Edward Falmouth 1767 1765 5 94 Hunt, Susannah + Ilsley, Enoch Falmouth 1764 1764 2 499 Hunt, Susannah + Mountford, Samuel + Falmouth 1769 1770 5 274 Hunt, Susannah + Tukey, John + Falmouth 1769 1770 5 274 Hunter, John + Sparhawk, Nathaniel power of attorney over their holdings in Ne 1762 1762 2 186 Hurry, William Fuller, Joshua 9 100 Huse, William + Little, Moses Bakerstown 1769 1772 7 479 Huston, Anna + Watts, Edward 8 424 Huston, Elizabeth + Purinton, Elisha Falmouth 1770 1771 7 183 Huston, Elizabeth + Purinton, Elisha Falmouth 1770 1772 7 419 Huston, George Watts, Edward 8 424 Huston, George Staple, Samuel 12 380 Huston, Hannah + Waite, Samuel 10 491 Huston, John + Waite, Samuel 10 491 Huston, Lydia + Stanchfield, John Muscongus in Lincoln County 1761 1761 2 12 Huston, Martha + Watts, Edward 8 424 Huston, Mary+ Baker, Josiah Falmouth 1761 1762 2 23 Huston, Paul + Watts, Edward 8 424 Huston, Robert + Purinton, Elisha Falmouth 1770 1772 7 443 Huston, Samuel Stanchfield, John Power of Attorney 1761 1761 2 12 Huston, Samuel + Stanchfield, John Muscongus in Lincoln County 1761 1761 2 12 Huston, Sarah + Purinton, Elisha Falmouth 1770 1772 7 443 Huston, Simon Huston, Paul + Falmouth 1767 1767 4 525 Huston, Simon Wilson, Nathaniel + Falmouth 1767 1767 4 525

Cumberland County Deed - Grantor 109 1/19/2011 Page 110 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Huston, Simon + Purinton, Elisha Falmouth 1770 1771 7 183 Huston, William Morrill, Jacob 10 480 Huston, William + Baker, Josiah Falmouth 1761 1761 2 23 Huston, William + Purinton, Elisha Falmouth 1770 1772 7 419 Huston, William, Estate of + Purinton, Elisha Falmouth 1770 1772 7 443 Hutchinson, Anna+ Hutchinson, Joseph Windham 1780 1780 11 211 Hutchinson, James + Baker, Josiah 13 293 Hutchinson, Joseph + Baker, Josiah 13 293 Hutchinson, Stephen + Hutchinson, Joseph Windham 1780 1780 11 211 Hutchinson, Thomas + Proposal to Build Fort Brunswick/ Fort George 1715 1768 6 119 Hutson John + Waite, Samuel 10 491 Hutson, Hannah + Waite, Samuel 10 491 Hyde, Amos Clark, Daniel 10 460 Hyde, Samuel Lechmere, Richard 982 Hyde, Samuel Richardson, Aaron 13 424 Ilsley, Abigail + Ilsley, Isaac, Jr. Pearsontown 1765 1766 5 59 Ilsley, Abigail + Cram, Daniel Pearsontown 1762 1767 5 65 Ilsley, Abigail + Ilsley, Enoch Falmouth 1763 1767 6 19 Ilsley, Daniel Titcomb, Beniah Falmouth 1768 1768 5 284 Ilsley, Daniel Stanford, Josiah 10 474 Ilsley, Daniel Ingraham, Joseph H. 13 257 Ilsley, Daniel + Ilseley, Enoch Falmouth 1768 1772 7 281 Ilsley, Daniel Esq + Robinson, Thomas Portland 1791 1791 14 517 Ilsley, Daniel + Ilsley, Isaac Falmouth 1767 1767 6 21 Ilsley, Daniel + Little, Paul Falmouth 1768 1772 7 300 Ilsley, Enoch + Winslow, Isaac, Esq. Little Chegue Is. Falmouth/North Yarmouth 1768 1768 6 167 Ilsley, Isaac Ilsley, Isaac Jr. Pearsontown 1765 1767 5 63 Ilsley, Isaac Meserve, Clement Jr. Pearsontown 1771 1771 5 395 Ilsley, Isaac Berry, Josiah 8 308 Ilsley, Isaac + Ilsley, Isaac Jr. Pearsontown 1765 1766 5 59 Ilsley, Isaac + Cram, Daniel Pearsontown 1767 1767 5 65 Ilsley, Isaac + Ilsley, Enoch Falmouth 1763 1767 6 19 Ilsley, Isaac + Ilsley, Dan + Falmouth 1767 1767 6 52 Ilsley, Isaac + Ilsley, Enoch + Falmouth 1767 1767 6 52 Ilsley, Isaac + Ilsley, Isaac Jr. + Falmouth 1767 1767 6 52 Ilsley, Isaac + Ilsley, John + Falmouth 1767 1767 6 52 Ilsley, Isaac Jr. Freeman, Reuben Pearsontown 1766 1766 5 18 Ilsley, Isaac Jr. Burnal, John Pearsontown 1766 1767 5 62

Cumberland County Deed - Grantor 110 1/19/2011 Page 111 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Ilsley, Isaac Jr. Jones, Ephraim 6 399 Ilsley, Isaac Jr. Codman, Richard Pearsontown 1771 1771 7 40 Ilsley, Isaac Jr. Ilsley, Jona 9 326 Ilsley, Isaac, Jr. + Ilsley, Isaac Falmouth 1767 1767 6 21 Ilsley, Jonathan Fox, John 8 224 Ilsley, Jonathan Smith, Thomas 8 382 Ilsley, Jonathan Ilsley, Isaac Jr. 9 326 Ilsley, Jonathan + Ilsley, Isaac Falmouth 1767 1767 6 21 Ilsley, Mary Preble, Jedediah 6 410 Ilsley, Mary Mayo, Simeon 8 323 Ilsley, Mary + Winslow, Isaac, Esq. Little Chegue Is. Falmouth/North Yarmouth 1768 1768 6 167 Ilsley, Mary + Stanford, Josiah 10 474 Ilsley, Mary + Ingraham, Joseph H. 13 257 Ilsley, Mary + Robinson, Thomas Portland 1791 1791 14 517 Ingalls, Elizabeth + Walker, Micah Windham 1764 1764 2 470 Ingalls, Elizabeth+ Hooper, Mary+ Windham 1767 1778 11 106 Ingalls, Elizabeth+ Hooper, Robert, Jr.+ Windham 1767 1778 11 106 Ingalls, Isaiah Ingalls, Phineas 10 516 Ingalls, Isaiah + Hall, William 13 447 Ingalls, Isaiah + Hall, William 13 448 Ingalls, Isaiah + Lovetts, Joseph + 13 449 Ingalls, John Wight, John 913 Ingalls, John + Walker, Micah Windham 1764 1764 2 470 Ingalls, John+ Hooper, Mary+ Windham 1767 1778 11 106 Ingalls, John+ Hooper, Robert, Jr.+ Windham 1767 1778 11 106 Ingalls/Ingols, Elizabeth + Knight, William, Jr. Windham 1765 1765 4 237 Ingalls/Ingols, John + Knight, William, Jr. Windham 1765 1765 4 237 Ingersell, Sarah + Bucknam, William Falmouth 1763 1763 2 418 Ingersell, William + Bucknam, William Falmouth 1763 1763 2 418 Ingersol, John Deering, Nathaniel Falmouth 1784 1784 14 32 Ingersoll, Abigail Wadsworth, Peleg 13 492 Ingersoll, Benjamin + Curtis, Joshua North Yarmouth 1750 1765 4 435 Ingersoll, Benjamin + Ilsley, Enoch Saw & Grist Mill in Presumscott Mills 1768 1768 6 176 Ingersoll, Benjamin Est + Mussey, Benjamin Falmouth 1769 1769 5 241 Ingersoll, Benjamin, Jr. + Parker, James North Yarmouth 1746 1765 6 5 Ingersoll, John Watts, Edward, Phys. Falmouth 1764 1764 4 22 Ingersoll, John Veazie, John 974 Ingersoll, John Noyes, Joseph 13 354

Cumberland County Deed - Grantor 111 1/19/2011 Page 112 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Ingersoll, John Wadsworth, Peleg 13 492 Ingersoll, John Johnson, George Jr. Saccarappa Falls, Falmouth 1784 1784 14 4 Ingersoll, Joseph, Gdn. + Cocks/Cox, John, Heirs of Falmouth/Division 1755 1771 7 141 Ingersoll, Josiah Ingersoll, Josiah Jr. 13 249 Ingersoll, Josiah Jr. + Row, Jonathan New Glocester 1761 1765 4 337 Ingersoll, Mary + Parker, James North Yarmouth 1746 1765 6 5 Ingersoll, Nathaniel Waite, Benjamin Falmouth/Judgment for Debt 1761 1761 1 39 Ingersoll, Nathaniel Roberts, Eliphlet 12 271 Ingersoll, Nehemiah = Row, Jonathan New Glocester 1761 1765 4 337 Ingersoll, Sarah + Allen, Zacheus Falmouth 1761 1762 2 83 Ingersoll, William Allen, Zacheus Falmouth 1761 1762 2 73 Ingersoll, William + Allen, Zacheus Falmouth 1761 1762 2 83 Ingersoll/Ingersol, John Noyes, Joseph, Esq. Falmouth/ P of A 1763 1764 4 24 Ingraham, Abigail Cram, Daniel 10 363 Ingraham, Abigail Division 12 337 Ingraham, Abigail + Division 12 336 Ingraham, Joseph Cram, Daniel 10 365 Ingraham, Joseph + Division 12 336 Ingraham, Joseph + Division 12 337 Ingrim, Susannah Knight, Moses Falmouth 1761 1761 2 8 Inman, Ralph Ilsley, Enoch Falmouth 1766 1766 4 524 Irish, James + Harding, Zephaniah Gorham 1770 1771 7 94 Irish, John Frost, Benjamin 6 305 Irish, John Irish, James Jr. 13 444 Irish, Mary Gorham + Harding, Zephaniah Gorham 1770 1771 7 94 Irish, Thomas T Thomas, George 8 469 Irish, Thomas T File, William Gorham 1778 1784 11 508 Irish, William Lewis, George 12 68 Irving, Giles Blaney, Joseph 8 417 Isley, Abigail + Ilsley, Dan + Falmouth 1767 1767 6 52 Isley, Abigail + Ilsley, Enoch + Falmouth 1767 1767 6 52 Isley, Abigail + Ilsley, Isaac Jr. + Falmouth 1767 1767 6 52 Isley, Abigail + Ilsley, John + Falmouth 1767 1767 6 52 Isley, Elizabeth+ Jewett, James Falmouth 1784 1784 11 486 Isley, Enoch Inman, Ralph, Att. Falmouth 1765 1765 4 157 Isley, Enoch Lamar, Hill & Bisset Falmouth 1765 1765 4 157 Isley, Enoch Inman, Ralph Falmouth 1765 1765 4 159 Isley, Enoch Lamar, Hill & Bisset Falmouth 1765 1765 4 159

Cumberland County Deed - Grantor 112 1/19/2011 Page 113 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Isley, Enoch Inman, Ralph Falmouth 1765 1765 4 522 Isley, Enoch Lamer, Hill & Bisset Falmouth 1765 1765 4 522 Isley, Enoch Egery, Thomas Pearsontown 1770 1773 5 538 Isley, Enoch Shaw, Hilyard Pearsontown 1768 1768 6 187 Isley, Enoch Ilsley, Daniel 6 265 Isley, Enoch Preble, Jedediah 6 410 Isley, Enoch Bradbury, Theophelus 861 Isley, Enoch Waite, John Jr. 8 117 Isley, Enoch York, John 8 248 Isley, Enoch Stoddard, David 8 286 Isley, Enoch Hunnewell, Zerubl 8 346 Isley, Enoch Waite, John 8 557 Isley, Enoch Thirlo, David 9 448 Isley, Enoch Cummings, William 10 548 Isley, Enoch Elder, William Jr Windham 1778 1779 11 168 Isley, Enoch Preble, Jedediah Jr 12 222 Isley, Enoch Elder, Isaac 13 175 Isley, Enoch Phinney, James 13 406 Isley, Enoch Johnson, Jasher + 13 421 Isley, Enoch Ficket, Jonah 13 471 Isley, Enoch Tobey, William Portland 1786 1787 14 280 Isley, Enoch + Waite, John Jr. Falmouth 1764 1764 2 500 Isley, Enoch + Bradbury, Jabez Falmouth 1772 1772 5 452 Isley, Enoch + Ilsley, Isaac Falmouth 1767 1767 6 21 Isley, Enoch + Mayo, Simeon 8 323 Isley, Enoch + Robinson, John Windham 1774 1774 14 319 Isley, Enoch+ Jewett, James Falmouth 1784 1784 11 486 Isley, Mary + Waite, John Jr. Falmouth 1764 1764 2 500 Isley, Mary + Bradbury, Jabez Falmouth 1772 1772 5 452 Isley, Mary + Ilseley, Enoch Falmouth 1768 1772 7 281 Isley, Mary + Little, Paul Falmouth 1768 1772 7 300 Isley, Mary + Robinson, John Windham 1774 1774 14 319 Ivemy, Giles Blaney, Joseph 8 417 Jackson, Barnabas Staples, Daniel Township #4 1787 1787 14 302 Jackson, Daniel Bemis, Nathaniel 12 514 Jackson, Francis Jackson, Thomas Cape Elizabeth 1787 1787 14 297 Jackson, Isaac Vassall, John + 985 Jackson, Lemuel Bisco, Josiah 12 176

Cumberland County Deed - Grantor 113 1/19/2011 Page 114 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Jackson, Lemuel Staples, Daniel Township #4 1786 1787 14 303 Jackson, Mary Jackson, Thomas 13 176 Jackson, Samuel Hide, Noah, Jr. 9 205 Jackson, Thomas Ilsley, Enoch 6 513 Jacques, Benjamin Johnson, Jonathan Harpswell-Prouts Gore 1780 1781 11 494 Jameson, James Chase, Benjamin North Yarmouth 1770 1771 7 80 Jameson, James Dunlap, John 9 157 Jameson, Robert Dingley, Joseph Falmouth 1762 1762 2 107 Jameson, Robert Gammon, Joseph Scarborough 1762 1763 2 280 Jameson, Robert + Plumer, Daniel Falmouth at Spurwink 1762 1762 2 117 Jameson, Sarah + Plumer, Daniel Falmouth at Spurwink 1762 1762 2 117 Janvrin, George + King, Richard Scarborough 1771 1771 7 69 Janvrin, George + King, Richard Scarborough 1771 1771 7 69 Jaques, Benjamin Agreement 6 479 Jaques, Benjamin Snow, Isaac + Great Sebeskdigen 1772 1772 7 407 Jaques, Benjamin Snow, John + Great Sebeskdigen 1772 1772 7 407 Jaques, Benjamin Alexander, David 10 146 Jaquish, Benjamin Wilson, James 10 98 Jay, Proprietors Stone, Jonathan 10 376 Jay, Proprietors Din, Jonas 10 492 Jay, Proprietors Reed, James 12 511 Jeffrey, Benjamin Warren, Walter 10 240 Jeffrey, Benjamin Fogg, Rueben 12 252 Jeffrey, Benjamin + Moody, Abigail Scarborough 1771 1771 7 228 Jeffrey, Benjamin + Libby, Anthony 10 241 Jeffrey, John Freeman, Enoch 925 Jeffrey, John Warren, Walter 10 240 Jeffrey, John Libby, Anthony 10 241 Jeffrey, Joseph Jeffrey, John 10 240 Jeffrey, Joseph Fogg, Rueben 12 252 Jeffrey, Joseph + Moody, Abigail Scarborough 1771 1771 7 228 Jeffries, David Cooper, Samuel Falmouth 1768 1770 5 306 Jenkins, David Baker, Ichabod 12 92 Jenkins, David Curtis, James 13 305 Jenkins, Jabez Allen, Daniel 12 407 Jenkins, Josiah Cobb, Samuel 12 544 Jewet, George Hays, John Biddeford & Scarborough 1757 1765 4 263 Jewett, James Ladd, Eliphalet 12 34

Cumberland County Deed - Grantor 114 1/19/2011 Page 115 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Jewett, Jedediah Ladd, Eliphalet 10 314 Jewett, Jedediah Jewett, James 10 315 Jewett, Joseph Berre, Elisha + Scarborough & Biddeford 1768 1770 5 329 Jewett, Joseph Watson, Jonathan + Scarborough & Biddeford 1768 1770 5 329 Jewett, Nehemiah Emerson, Samuel Rowley Canada 1768 1778 11 104 Jewett, Ruth McLaughin, Robert 12 106 Jillson, Jedediah + Freeman, Enoch Gorham 1770 1770 5 280 Jillson, Samuel + Freeman, Enoch Gorham 1770 1770 5 280 Jillson, Samuel + Ilsley, Enoch Gorham 1772 1772 7 399 Jillson, Sarah + Ilsley, Enoch Gorham 1772 1772 7 399 Johnson, Benjamin Porter, Thomas 10 340 Johnson, Benjamin Porter, Thomas 10 341 Johnson, David Story, William New Boston 1761 1761 1 144 Johnson, Eleazer Reeves, William 10 129 Johnson, Elizabeth Blaney, Joseph 10 27 Johnson, George Johnson, John Jr. Falmouth 1771 1771 5 367 Johnson, George Jr. Thompson, David 12 193 Johnson, George Jr. Ingersoll, John Saccarappa Falls, Falmouth 1784 1784 14 3 Johnson, Jacob Curtis, Nehemiah Prouts Gore, North Yarmouth & Brunswick 1784 1787 14 263 Johnson, James Johnson, John Jr. Falmouth 1767 1767 5 102 Johnson, James Swain, James 9 464 Johnson, James Blaney, Joseph 10 27 Johnson, James Curtis, Jacob 13 41 Johnson, James Curtis, Nehemiah Prouts Gore, North Yarmouth & Brunswick 1786 1786 14 264 Johnson, James Curtis, Paul Harpswell 1786 1786 14 265 Johnson, James + Waters, David Casco Bay 1754 1765 4 224 Johnson, James + Johnson, George Falmouth 1767 1767 5 100 Johnson, Jane + Johnson, George Falmouth 1767 1767 5 100 Johnson, John Curtis, William 12 88 Johnson, John Sandford, Thomas 12 397 Johnson, John, Jr. Hanson, Ichabod 10 421 Johnson, Jonathan Curtis, Nehemiah Prouts Gore, North Yarmouth & Brunswick 1786 1786 14 262 Johnson, Jonathan Curtis, Paul Prouts Gore 1786 1786 14 266 Johnson, Jonathan + Wilson, James Harpswell-Prouts Gore 1780 1781 11 492 Johnson, Jonathan + Doyle, Elijah 12 490 Johnson, Joseph Mitchel/Mitchell, Solomon North Yarmouth 1760 1761 1 262 Johnson, Joseph Prince, James 8 451 Johnson, Joseph + Hamilton, John, Jr. North Yarmouth 1762 1765 4 250

Cumberland County Deed - Grantor 115 1/19/2011 Page 116 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Johnson, Mary Johnson, Joseph 8 211 Johnson, Mary Johnson, Joseph 8 217 Johnson, Mary Prince, James 8 451 Johnson, Mary Loring, Richmond 12 67 Johnson, Mary Gage, Reuben 13 284 Johnson, Mary Loring, Richmond 13 536 Johnson, Mary + Hamilton, John, Jr. North Yarmouth 1762 1765 4 250 Johnson, Mary + Johnson, Jasper 12 256 Johnson, Robert Johnson, Joseph North Yarmouth 1757 1761 1 263 Johnson, Robert Hayes, John 6 320 Johnson, Robert Dole, Daniel Falmouth, Saccarappa 1779 1779 11 173 Johnson, Robert Porterfield, Willaim Falmouth 1781 1786 14 151 Johnson, Robert Johnson, Robert, Jr. Gorham 1788 1788 14 322 Johnson, Robert + Mitchel/Mitchell, Jacob Whailboart Island, North Yarmouth 1756 1761 1 225 Johnson, Robert + Plummer, Moses 13 1 Johnson, Sarah + Mitchel/Mitchell, Jacob Whailboart Island, North Yarmouth 1756 1761 1 225 Johnson, Stephen Hamblin, Europe 13 306 Johnson, Stephen + Morey, Caleb Brunswick 1777 1779 11 180 Johnson, Susannah + Waters, David Casco Bay 1754 1765 4 224 Johnson, Susannah+ Morey, Caleb Brunswick 1777 1779 11 180 Johnson, William Harrington, Elisha 10 325 Jones, Abigail + Stanford, Josiah 10 474 Jones, Benjamin Jones, Nathaniel 8 275 Jones, Benjamin + Brown, Thomas 920 Jones, Benjamin + Jones, Nathaniel 9 306 Jones, Benjamin + Jones, Nathaniel 9 309 Jones, Benjamin + Jones, Nathaniel 9 311 Jones, Benjamin + Simonton, Andrew 12 464 Jones, Betty+ Titcomb, Enoch 2d Falmouth, the Neck 1780 1780 11 244 Jones, Elizabeth + Waite, Stephen Falmouth 1770 1771 5 364 Jones, Ephraim Dow, Jabez Pearsontown 1763 1763 2 385 Jones, Ephraim Hall, Ebenezer 6 417 Jones, Ephraim Sawyer, Joel 897 Jones, Ephraim Jones, Pearson 8 289 Jones, Ephraim Fogg, Edmund 8 507 Jones, Ephraim Harmon, Daniel 918 Jones, Ephraim Titcomb, Benjamin 10 365 Jones, Ephraim Pearsons, Moses heirs 10 366

Cumberland County Deed - Grantor 116 1/19/2011 Page 117 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Jones, Ephraim Wise, Elizabeth + 10 366 Jones, Ephraim Titcomb, Enoch + 10 377 Jones, Ephraim Titcomb, Enoch 10 545 Jones, Ephraim Jones, Ephraim, Jr. Pearsontown 1775 1781 11 326 Jones, Ephraim Philbrook, Micheal 12 201 Jones, Ephraim Titcomb, Benjamin 12 204 Jones, Ephraim Jones, Eunice 12 426 Jones, Ephraim Jones, Abigail 12 507 Jones, Ephraim Rich, James 12 550 Jones, Ephraim Thorn, Israel Pearsontown 1778 1791 14 531 Jones, Ephraim + Cocks, John Falmouth 1761 1761 1 20 Jones, Ephraim + Jones, Pearson Falmouth 1771 1771 5 419 Jones, Ephraim + Lunt, James Falmouth 1752 1772 5 443 Jones, Ephraim + Stanford, Josiah 10 474 Jones, Ephraim + Ingraham, Joseph H. 13 257 Jones, Ephraim + Sweat, Jonathan Portland 1788 1788 14 340 Jones, Ephraim, Jr. Fox, John 10 430 Jones, Eunice + Stanford, Josiah 10 474 Jones, Ezekiel + Waite, Stephen Falmouth 1770 1771 5 364 Jones, Francis Blackstone, Benjamin Falmouth 1788 1788 14 335 Jones, Francis Cobb, William Falmouth 1788 1788 14 336 Jones, Hannah Ingraham, Joseph H. 13 257 Jones, Henry + Ross, Alexander/Allexander Gorhamtown 1761 1761 1 277 Jones, Henry + Ross, Alexander Gorham 1767 1767 5 150 Jones, Jabez Phipps, Danforth New Casco 1764 1764 2 519 Jones, Jabez Cox, Josiah Stroudwater Falmouth 1785 1785 14 117 Jones, Jabez + Noyes, Samuel New Casco 1772 1772 7 466 Jones, Jabez + Division 12 416 Jones, John Jones, John Jr. 9 314 Jones, Judith Ingraham, Joseph H. 13 257 Jones, Lemuel Douglas/Duglas, Elijah North Yarmouth 1758 1765 4 165 Jones, Lydia Jones, Jabez Falmouth 1763 1764 4 55 Jones, Lydia, sister Jones, Jabez Falmouth 1767 1767 6 227 Jones, Mary , widow Jones, Jabez Falmouth 1767 1767 6 226 Jones, Mary + Phipps, Danforth New Casco 1764 1764 2 519 Jones, Mary + Jones, Pearson Falmouth 1771 1771 5 419 Jones, Mary + Lunt, James Falmouth 1752 1772 5 443 Jones, Mary + Noyes, Samuel New Casco 1772 1772 7 466

Cumberland County Deed - Grantor 117 1/19/2011 Page 118 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Jones, Nathaniel Strout, George 9 448 Jones, Nathaniel Porter, Thomas 9 552 Jones, Noah+ Stover, Alcock Brunswick 1779 1781 11 275 Jones, Patience+ Stover, Alcock Brunswick 1779 1781 11 275 Jones, Pearson + Stanford, Josiah 10 474 Jones, Pearson+ Titcomb, Enoch 2d Falmouth, the Neck 1780 1780 11 244 Jones, Phineas Plan 6 445 Jones, Phineas Gibbs, Andrew 10 225 Jones, Phineas Gibbs, Andrew Falmouth 1737 1774 11 99 Jones, Phineas Est Division 6 437 Jones, Phineas heirs Dyer, Benjamin 8 316 Jones, Phinehas York, Benjamin Falmouth 1734 1764 2 463 Jones, Samuel McKenney, John Scarborough 1772 1772 5 487 Jones, Samuel McKenney, Samuel Scarborough 1772 1772 7 361 Jones, Samuel Jones, William + 9 485 Jones, Samuel + Ross, Alexander/Allexander Gorhamtown 1761 1761 1 277 Jones, Samuel + Ross, Alexander Gorham 1767 1767 5 150 Jones, Sarah Jones, Nathaniel 8 275 Jones, Sarah Strout, George 9 448 Jones, Sarah + Sweat, Jonathan Portland 1788 1788 14 340 Jones, Thomas Estes/Eastis, John + Harpswell 1762 1765 4 164 Jones, Thomas Jones, Noah 10 394 Jones, William Kelley, Peter 10 322 Jones, William Titcomb, Enoch 3rd 10 441 Jones, William Ingraham, Joseph H. 13 257 Jones, William Jones, Ephraim Falmouth 1785 1785 14 113 Jones, William + Stanford, Josiah 10 474 Jones, William+ Warren, Winslow Pearsontown 1781 1781 11 516 Jordan, Abigail + Parker, Elisha Falmouth 1756 1761 1 267 Jordan, Abigail + Simonton/Siminton, Thomas Falmouth 1764 1765 4 335 Jordan, Abraham Jordan, Benjamin A. 13 446 Jordan, Achsah + Simonton, Thomas 6 542 Jordan, Arabella alias Mary A. + Calef, Ebenezer Winter Salt Marsh Creek, Falmouth 1763 1763 2 415 Jordan, Arabella alias Mary Ann Calef, Joseph Power of Attorney 1761 1761 2 19 Jordan, Arabella alias Mary Ann Calef/Calf, Ebenezer Winter Falmouth 1761 1761 2 40 Jordan, Benjamin A. Simonton, Thomas 8 313 Jordan, Clement Lovitt, Jonathan + Cape Elizabeth 1772 1773 7 532 Jordan, Clement Mitchell, Robert + Cape Elizabeth 1772 1773 7 532

Cumberland County Deed - Grantor 118 1/19/2011 Page 119 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Jordan, Clement Simonton, Thomas 8 313 Jordan, Clement Mitchell, Jonathan 9 186 Jordan, Clement Cushing Ezekiel + Richmond Island, Cape Elizabeth, Falmout 1756 1760 2 1 Jordan, Clement Cushing,Mary + Richmond Island, Cape Elizabeth, Falmout 1756 1760 2 1 Jordan, Clement Mitchell, Miriam + Richmond Island, Cape Elizabeth, Falmout 1756 1760 2 1 Jordan, Clement Mitchell, Robert + Richmond Island, Cape Elizabeth, Falmout 1756 1760 2 1 Jordan, Clement Prout, Hannah + Richmond Island, Cape Elizabeth, Falmout 1756 1760 2 1 Jordan, Clement Prout, Joseph + Richmond Island, Cape Elizabeth, Falmout 1756 1760 2 1 Jordan, Clement + Preble, Jedediah, Esq. Richmond Island, Cape Elizabeth, Falmout 1761 1761 2 3 Jordan, Clement + Cushing Ezekiel + Falmouth, Spurwink 1756 1762 2 86 Jordan, Clement + Cushing Mary + Falmouth, Spurwink 1756 1762 2 86 Jordan, Clement + Division Falmouth 1754 1764 2 559 Jordan, Dominicus Cushing Ezekiel + Falmouth, Spurwink 1756 1762 2 84 Jordan, Dominicus Cushing Mary + Falmouth, Spurwink 1756 1762 2 84 Jordan, Dominicus Plan of his land 8 196 Jordan, Dominicus Jordan, Dominicus, Jr. 936 Jordan, Dominicus Jordan, Dominicus, Jr. 938 Jordan, Dominicus Division + 9 242 Jordan, Dominicus Jordan, Dominicus, Jr. Cape Elizabeth 1773 1778 11 77 Jordan, Dominicus, Estate of + Division Falmouth 1754 1764 4 13 Jordan, Dominicus, Jr. Jordan, Jeremiah 3d 10 62 Jordan, Dominicus, Jr. + Division Falmouth 1754 1764 4 13 Jordan, Dominicus, Jr. + Libby, Ebenezer Cape Elizabeth 1786 1786 14 171 Jordan, Ebenezer Dunn, Samuel Long Creek, Falmouth 1763 1763 2 547 Jordan, Edmund + Jordan, Hannah 10 560 Jordan, Elijah Ruddock, John New Boston 1771 1772 7 373 Jordan, Elizabeth Smith, Godfrey 13 55 Jordan, Elizabeth + Mawell, Joseph Spurwink 1771 1771 7 103 Jordan, Ezra Cobb, Peter Jr. Brent's Cove 1783 1783 11 452 Jordan, Hepsibeth Barber, Adam 887 Jordan, James Claf, Joseph Cape Elizabeth 1770 1770 5 326 Jordan, James Barber, Adam 887 Jordan, James McLellan, Hugh 8 332 Jordan, James Jordan, Isaac, Jr. 10 287 Jordan, James Jordan, Joshua Spurwink, Cape Elizabeth 1788 1789 14 385 Jordan, James + Division Falmouth 1754 1764 2 559 Jordan, James + Jordan, Dominicus Esq. Cape Elizabeth 1767 1767 5 84 Jordan, James Jr. + Mawell, Joseph Spurwink 1771 1771 7 103

Cumberland County Deed - Grantor 119 1/19/2011 Page 120 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Jordan, Jeremiah Hanscom, Elizabeth Spurwink in Falmouth 1763 1764 2 467 Jordan, Jeremiah Jordan, Hipsabeth + Spurwink in Falmouth 1763 1764 2 481 Jordan, Jeremiah Jordan, Sarah + Spurwink in Falmouth 1763 1764 2 481 Jordan, Jeremiah Jordan, Stillman + Spurwink in Falmouth 1763 1764 2 481 Jordan, Jeremiah Jordan, Jeremiah 3d Spurwink in Falmouth 1763 1764 2 482 Jordan, Jeremiah Bragdon, Deborah + Spurwink in Falmouth 1763 1764 2 527 Jordan, Jeremiah Bragdon, Mehitable + Spurwink in Falmouth 1763 1764 2 527 Jordan, Jeremiah Bragdon, Sarah + Spurwink in Falmouth 1763 1764 2 527 Jordan, Jeremiah Bragdon, Solomon + Spurwink in Falmouth 1763 1764 2 527 Jordan, Jeremiah Jordan, Noah Falmouth 1764 1765 4 113 Jordan, Jeremiah Jordan, James 8 102 Jordan, Jeremiah Jordan, Joseph 8 111 Jordan, Jeremiah Jordan, Joseph 8 111 Jordan, Jeremiah Simonton, William 10 159 Jordan, Jeremiah Jordan, Moses 12 96 Jordan, Jeremiah + Division Falmouth 1754 1764 2 559 Jordan, Jeremiah + Barbour, Adam 887 Jordan, John Small, Daniel, Jr. Falmouth 1761 1761 1 109 Jordan, John Mc???, William 8 216 Jordan, John Simonton, William 10 159 Jordan, John Groce, Samuel 12 79 Jordan, John + Division Falmouth 1754 1764 2 559 Jordan, John + Woodbury, Peter 12 503 Jordan, John Jr. Dunlap, John Harpswell 1786 1786 14 141 Jordan, Joseph Dunn, Samuel Gorham 1773 1773 5 539 Jordan, Joseph Doane, Isaac 8 109 Jordan, Joseph Jordan, Jeremiah 8 547 Jordan, Joseph Creasy, Joseph 12 98 Jordan, Joseph Creasy, Joseph 12 107 Jordan, Joseph Jordan, Benjamin A. Gorham 1785 1785 14 110 Jordan, Mary Simonton, Thomas 6 542 Jordan, Mary Strought, M & M William 8 216 Jordan, Mary + Sawyer, Ebenezer Falmouth 1760 1761 1 31 Jordan, Moses Codman, Richard 12 461 Jordan, Moses Gammon, Joseph Gorham 1785 1785 14 212 Jordan, Moses Edwards, Nathaniel Gorham 1785 1785 14 429 Jordan, Nathaniel Freeman, Enoch 875 Jordan, Nathaniel Division 9 242

Cumberland County Deed - Grantor 120 1/19/2011 Page 121 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Jordan, Nathaniel Mayberry, Richard 9 444 Jordan, Nathaniel Jordan, Benjamin 12 129 Jordan, Nathaniel Jordan, Nathaniel Jr + 12 130 Jordan, Nathaniel + Sawyer, Ebenezer Falmouth 1760 1761 1 31 Jordan, Nathaniel + Cushing, Ezekiel + Falmouth, Spurwink 1756 1762 2 86 Jordan, Nathaniel + Cushing, Mary + Falmouth, Spurwink 1756 1762 2 86 Jordan, Nathaniel + Division Falmouth 1754 1764 2 559 Jordan, Nathaniel + Division Falmouth 1754 1764 4 13 Jordan, Nathaniel 3rd + Morrell, John Falmouth 1762 1762 2 215 Jordan, Nathaniel Jr. Jordan, Tristram 10 489 Jordan, Nathaniel Jr. Jordan, Tristram 10 490 Jordan, Nathaniel, Jr. + Division Falmouth 1754 1764 4 13 Jordan, Noah Miller, John Falmouth 1765 1765 4 151 Jordan, Noah Jordan, Noah Jr. 12 131 Jordan, Noah Alden, Josiah 12 348 Jordan, Noah Delano, Barzilla 13 245 Jordan, Priscilla G. Jordan, John 12 263 Jordan, Richard + Divis Falmouth 1754 1764 2 559 Jordan, Robert Snow, Samuel + 13 227 Jordan, Robert Thomas, William 13 445 Jordan, Robert + Jordan, Hannah + 10 560 Jordan, Robert Estate Jordan, John 12 263 Jordan, Samuel + Simonton, William 10 159 Jordan, Sarah Barber, Adam 887 Jordan, Sarah + Preble, Jedediah, Esq. Richmond Island, Cape Elizabeth, Falmout 1761 1761 2 3 Jordan, Sarah + Preble, Jedidiah Richmond Island, Cape Elizabeth 1769 1769 5 214 Jordan, Stephen Jordan,Noah Falmouth 1764 1765 4 130 Jordan, Stephen + Division Falmouth 1754 1764 2 559 Jordan, Stephen Jr. Smith, Godfrey 13 55 Jordan, Stephen Jr. Kilbon, Ivory 13 502 Jordan, Styleman Barber, Adam 887 Jordan, Styleman+ Jordan, Dominicus, Jr. Cape Elizabeth 1774 1778 11 78 Jordan, Susanna + Morrell, John Falmouth 1762 1762 2 215 Jordan, Susanna + Libby, Ebenezer Cape Elizabeth 1786 1786 14 171 Jordan, Thomas Simonton, William 10 159 Jordon, Clement, Jr. + Preble, Jedidiah Richmond Island, Cape Elizabeth 1769 1769 5 214 Jordon, Rebeckah+ Jordan, Dominicus, Jr. Cape Elizabeth 1774 1778 11 78 Jose, John Fenderson, Nathaniel Jr. 9 291

Cumberland County Deed - Grantor 121 1/19/2011 Page 122 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Jose, Martyan/Martin Jose, Nathaniel Scarborough 1771 1771 7 66 Jose, Nathaniel Babb, Peter Scarborough 1770 1770 5 335 Jose, Nathaniel Jordan, Lemuel 8 559 Jose, Nathaniel Marston, Simeon 13 261 Jose, Nathaniel Mitchell, Robert 13 295 Jose, Nathaniel Fogg, Jonathan 13 296 Jose, Nathaniel Fogg, Jonathan 13 297 Jose, Nathaniel Southgate, Robert Scarborough 1788 1788 14 353 Joselyn, Joseph Gilbert, Elijah 12 553 Joselyn, Joseph Gilbert, Elijah 12 554 Joss, Nathaniel Durgin, Abram Scarborough 1778 1778 11 63 Jumper, Edward Jewett, James 12 34 Junkins, Hepzibah + Duglas/Douglas, Elijah North Yarmouth 1772 1773 7 519 Junkins, Samuel + Duglas/Douglas, Elijah North Yarmouth 1772 1773 7 519 Keen, Jane Division Deed Falmouth 1763 1763 2 333 Keene, Jane + Adams, Archelaus Pearsontown 1782 1782 2 115 Kelley, Christopher Waldo, Samuel 6 541 Kelley, Christopher + Paine, Jonathan Falmouth 1771 1771 5 430 Kelley, Elizabeth + Paine, Jonathan Falmouth 1771 1771 5 430 Kelly, Christopher Titcomb, Benjamin Portland 1788 1788 14 326 Kelly, Christopher Titcomb, Benjamin Portland 1788 1788 14 343 Kelly, Christopher + Stevenson, John Portland 1787 1787 14 290 Kelly, Elizabeth + Stevenson, John Portland 1787 1787 14 290 Kelly, Nehemiah Kimball, Solomon 12 525 Kelly, Nehemiah Field, James 12 548 Kelly, William Sullivan, James Harpswell 1771 1771 7 135 Kelly, William Purrinton, Nathaniel 8 122 Kent, Hannah Noyes, Joseph 8 179 Kent, John Sandford, Thomas 12 157 Kent, John + Little, Moses Bakerstown 1769 1772 7 479 Kent, John + Oramay, James of Merrimack 1750 1781 11 302 Kent, Richard Noyes, Joseph 8 179 Kettell, James Vassall, John + 9 159 Kettell, Mary Vassall, John + 9 159 Kidder, Isaac Stone, Moses, Jr. 12 515 Kimball, Benjamin Hall, William 10 353 Kimball, Benjamin + Hopkins, Thomas 12 326 Kimball, Benjamin + Harding, Stephen 12 402

Cumberland County Deed - Grantor 122 1/19/2011 Page 123 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Kimball, Benjamin + Robinson, Thomas 12 403 Kimball, Benjamin + Gates, Stephen 13 59 Kimball, Eunice + Little, Josiah 12 85 Kimball, Moses + Little, Josiah 12 85 Kinaid, Thomas Rich, Lephaniah 12 522 King Mary Libby, Richard 9 387 King Mary Jones, Stephen 12 493 King Mary + Ratcleff/Ratleff, Joseph Chandler Scarborough 1765 1772 7 340 King, Betty King, James 8 460 King, Betty + Mayberry, William New Marblehead 1763 1763 2 451 King, Edward + Jones, Stephen 12 493 King, Mary + Division Milliken Claim 12 258 King, Richard Hill, Joseph Scarborough 1761 1761 1 308 King, Richard Griffin, John North Yarmouth 1763 1764 4 26 King, Richard Andrews, Ephraim Scarborough 1765 1765 4 291 King, Richard Skillin, John Scarborough 1765 1766 4 489 King, Richard Milliken, Jonathan Scarborough 1765 1765 4 521 King, Richard Harmon, Zechariah Scarborough 1773 1773 5 553 King, Richard Perry, James 8 327 King, Richard Leavit, Abram 932 King, Richard Lechmere, Richard 982 King, Richard Libby, Richard 9 387 King, Richard Libby, Richard Scarborough 1788 1788 14 344 King, Richard + Ratcleff/Ratleff, Joseph Chandler Scarborough 1765 1772 7 340 King, Richard Estate + Waterhouse, Timothy Scarborough 1787 1787 14 305 King, Richard Estate + Stuart, Joseph Scarborough 1788 1789 14 370 King, Thomas + Mayberry, William New Marblehead 1763 1763 2 451 King, William Sweetser, Benjamin 8 508 Kirk, Thomas Story, William 10 202 Kirkpatrick, Elizabeth + Cross, Nathaniel Portland 1791 1791 14 507 Kirkpatrick, William + Cross, Nathaniel Portland 1791 1791 14 507 Kirkwood, Alexander Winslow, Benjamin 823 Kirkwood, Alexander Vaughan, William 9 403 Kirkwood, Alexander Stover, Albert Harpswell/Goose Islands 1773 1777 11 8 Kirkwood, Alexander + Fogg, Capt. Reuben Scarborough 1771 1771 7 209 Kirkwood, Alexander + Vaughan, William Scarborough 1771 1771 7 239 Kirkwood, Alexander + Junkins, Paul + Stratton Island 1772 1772 7 263 Kirkwood, Alexander + Junkins, Robert Jr. + Stratton Island 1772 1772 7 263

Cumberland County Deed - Grantor 123 1/19/2011 Page 124 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Kirkwood, Alexander + Mitchell, Robert 9 382 Kirkwood, Alexander + Johnson, George Jr. Scarborough 1782 1782 11 405 Kirkwood, Alexander + Hicks, Timothy P. 12 181 Kirkwood, Alexander + Fairfield, John 12 375 Kirkwood, Alexander + Vaughan, William 13 401 Kirkwood, Mary Winslow, Benjamin 823 Kirkwood, Mary Mitchell, Robert 9 382 Kirkwood, Mary Vaughan, William 9 403 Kirkwood, Mary Hicks, Timothy P. 12 181 Kirkwood, Mary + Fogg, Capt. Reuben Scarborough 1771 1771 7 209 Kirkwood, Mary + Vaughan, William Scarborough 1771 1771 7 239 Kirkwood, Mary + Junkins, Paul + Stratton Island 1772 1772 7 263 Kirkwood, Mary + Junkins, Robert Jr. + Stratton Island 1772 1772 7 263 Kirkwood, Mary + Vaughan, William 12 375 Kirkwood, Mary + Vaughan, William 13 401 Kirkwood, Mary+ Johnson, George Jr. Scarborough 1782 1782 11 405 Knap, Mary + Goodwin, John Falmouth 1761 1761 1 384 Knap, Mary + Knight, Henry, Jr. + Falmouth 1764 1764 4 62 Knap, Mary + Knight, Mark + Falmouth 1764 1764 4 62 Knap, Mary + Tompson, Joseph Falmouth 1759 1765 4 271 Kneeland, David Perley, Thomas Jr. 10 455 Kneeland, John + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Kneeland, Providence + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Knight, Elizabeth (Adams) + Noyes, Peter Falmouth 1761 1761 1 375 Knight, Enoch Cobb, Nathan Falmouth 1755 1767 5 57 Knight, Enoch + Preble, Jedediah Falmouth 1765 1767 5 88 Knight, Enoch 3rd Donty, Thomas Jr. 8 137 Knight, George Brackett, John 871 Knight, George Knight, Zebulon 8 364 Knight, George Elder, Samuel 10 377 Knight, George Roberts, Thomas 12 397 Knight, George Knight, Amos Falmouth 1775 1790 14 474 Knight, George Jr. Webb, John Jr. 12 133 Knight, George Jr. Stewart, Peter Falmouth 1785 1785 14 36 Knight, Henry Knight, Mark Falmouth 1761 1761 1 234 Knight, Henry Knight, Mark 8 407 Knight, Isaac Knight, Joshua Falmouth 1760 1761 1 54 Knight, Isaac Sawyer, Anthony+ Falmouth 1776 1778 11 158

Cumberland County Deed - Grantor 124 1/19/2011 Page 125 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Knight, Isaac Sawyer, Zachariah+ Falmouth 1776 1778 11 158 Knight, Isaac Jr Estate Knight, John 6 517 Knight, Jacob + Pride, Isaac Gray 1790 1791 14 535 Knight, Jonathan+ Stuart, John Scarborough 1762 1762 2 177 Knight, Jonathan+ Stuart, John Scarborough 1762 1762 2 178 Knight, Joseph Ross, Alexander Gorham 1768 1768 5 175 Knight, Joseph Knight, William Gorham 1777 1777 11 44 Knight, Margaret + Preble, Jedediah, Jr. Falmouth 1761 1761 1 211 Knight, Margaret + Preble, Jedediah Falmouth 1765 1767 5 88 Knight, Mark Knight, Henry 8 338 Knight, Mark Pierce, George 13 143 Knight, Mark + Preble, Jedediah, Jr. Falmouth 1761 1761 1 211 Knight, Mary + Stuart, John Scarborough 1762 1762 2 177 Knight, Mary + Stuart, John Scarborough 1762 1762 2 178 Knight, Mary + Pride, Isaac Gray 1790 1791 14 535 Knight, Moses Swet, Joshua Falmouth 1766 1766 5 29 Knight, Nathaniel Pearsontown, Proprietors of Pearson Town 1755 1767 6 41 Knight, Nathaniel Knight, Nathaniel Jr. 6 241 Knight, Nathaniel Knight, Nathaniel Jr. Falmouth 1782 1782 11 391 Knight, Nathaniel Blake, Joseph Pearsontown 1781 1782 11 522 Knight, Nathaniel Crocksford, John 12 96 Knight, Nathaniel + Chapman, Nathaniel Falmouth 1768 1768 5 192 Knight, Nathaniel + Knight, George Jr. Scarborough 1768 1768 5 195 Knight, Nathaniel + Knight, George Jr. Scarborough 1768 1768 5 196 Knight, Nathaniel + Knight, Nathaniel Jr. Gorham 1768 1769 5 212 Knight, Nathaniel Jr. Hanson, Ichabod Windham 1784 1784 14 29 Knight, Priscilla Chapman, Nathaniel Falmouth 1768 1768 5 192 Knight, Priscilla + Knight, George, Jr. Scarborough 1768 1768 5 195 Knight, Priscilla + Knight, George, Jr. Scarborough 1768 1768 5 196 Knight, Priscilla + Knight, Nathaniel, Jr. Gorham 1768 1769 5 212 Knight, Samuel Loring, Richmond 12 62 Knight, William Lombard, Solomon 10 412 Knight, William Crocker, Daniel Windham 1777 1777 11 45 Knight, William Estate Frost, Charles Estate 10 221 Knight, Zebulon Higgins, Ebenezer + Falmouth 1781 1781 11 294 Lake, Benjamin + Mitchell, Jonathan North Yarmouth 1762 1762 2 182 Lake, Ebenezer Barker, David 6 392 Lake, Lydia + Michell, Johnathan North Yarmouth 1762 1762 2 182

Cumberland County Deed - Grantor 125 1/19/2011 Page 126 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Lakeman, Esther + Burton, William Gorham 1785 1785 14 91 Lakeman, Hannah + Warren, Samuel Gorhamtown 1761 1761 1 84 Lakeman, Josiah + Burton, William Gorham 1785 1785 14 91 Lakeman, William Bracket/Brackett, Anthony Gorhamtown 1761 1761 1 27 Lakeman, William Phiney, Stephen Gorhamtown 1763 1763 2 488 Lakeman, William Harding, Barnabus Gorham 1768 1768 5 199 Lakeman, William Barker, Jeremiah 10 466 Lakeman, William Brown, Samuel Gorham 1777 1777 11 55 Lakeman, William Barker, Jeremiah 12 28 Lakeman, William Bangs, Thomas 13 220 Lakeman, William Bangs, Thomas + 13 221 Lakeman, William Harding, Zephariah 13 479 Lakeman, William + Warren, Samuel Gorhamtown 1761 1761 1 84 Lamar, Hill & Bisset Ilsley, Enoch Falmouth 1766 1766 4 524 Lamb, Richard Phinney, Edmund Gorham 1779 1779 11 215 Lamb, William Lamb, William Jr. Falmouth 1777 1785 14 105 Lamb, William + Rand, Jeremiah Gorham 1778 1780 11 260 Lambert, Jonathan Smith, Thomas Estate 10 255 Lambert, Jonathan + Smith, Thomas Jr. Falmouth 1772 1772 5 449 Lambert, Mary + Smith, Thomas Jr. Falmouth 1772 1772 5 449 Land Laid out to Fabyan, Joseph Scarborough 1762 1763 2 366 Lane, Andrew Lane, Ebenezer New Glocester (sic) 1768 1772 7 356 Lane, Daniel Gerrish, Samuel 995 Lane, Daniel Platts, John Baker's Town 1781 1781 11 284 Lane, Daniel + Lane, Joseph Jr. New Glocester (sic) 1772 1772 7 259 Lane, Mary + Land, Joseph Jr. New Glocester (sic) 1772 1772 7 259 Larabee, Benjamin Green, Mary Portland 1788 1789 14 378 Larabee, Benjamin (P of A) + Hinkley, Edmund Brunwick 1742 1767 6 147 Laraby, John McLlean, William Scarborough 1764 1782 11 534 Larrabbe, Isaac Larrabee, John Scarborough 1763 1768 6 179 Larrabee, John, Estate of Cole, Ebenezer North Yarmouth 1761 1761 1 369 Larrabee, Nathaniel Larrabbee, Benjamin Brunswick 1764 1765 4 443 Larraby, John McKenny, Isaac, Jr. Scarborough 1765 1765 4 317 Larraby, Mary Loring, John Falmouth 1756 1775 11 416 Laurance, Joshua + Merrill, Adams + Falmouth 1767 1767 5 80 Laurance, Joshua + Merrill, James + Falmouth 1767 1767 5 80 Laurence, John True, Jabez New Glocester 1761 1765 4 330 Laurence, Sarah + Merrill, Adams + Falmouth 1767 1767 5 80

Cumberland County Deed - Grantor 126 1/19/2011 Page 127 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Laurence, Sarah + Merrill, James + Falmouth 1767 1767 5 80 Lawrence, John Mitchel, Horton New Glocester 1766 1767 4 550 Lawrence, John Woodman, John New Glocester (sic) 1770 1771 7 146 Lawry, Samuel Douglass, Elijah Harpswell 1761 1761 1 231 Leach, James Simonton, Mathew (sic) Cape Elizabeth 1770 1772 7 315 Leavitt, David Combs, Anthony Harpswell 1759 1772 5 508 Leavitt, David + Snow, Isaac + Harpswell 1772 1772 5 510 Leavitt, David + Snow, John + Harpswell 1772 1772 5 510 Leavitt, David + Toothaker, Ebenezer Harpswell 1765 1770 7 23 Leavitt, Susanna + Snow, Isaac + Harpswell 1772 1772 5 510 Leavitt, Susanna + Snow, John + Harpswell 1772 1772 5 510 Lee, Benjamin Hewes, Samuel North Yarmouth 1754 1761 1 358 Lee, Elizabeth Hewes, Samuel North Yarmouth 1754 1761 1 359 Lee, Elizabeth + Farrow, John Windham 1764 1765 4 239 Lee, John + Farrow, John Windham 1764 1765 4 239 Legros, Joseph Elkins, William Windham 1773 1773 5 535 Legrow, Ann + Legrow, Elias Windham 1772 1772 7 398 Legrow, Joseph + Legrow, Elias Windham 1772 1772 7 398 Leighton, Dorothy+ Hall, William Falmouth 1775 1778 11 105 Leighton, George Winslow, William Falmouth 1778 1779 11 196 Leighton, George Allen, Giideon Falmouth 1783 1785 14 100 Leighton, George+ Hall, William Falmouth 1775 1778 11 105 Leland, Dorcas Waterhouse, Timothy Scarborough 1787 1787 14 305 Leland, Dorcas + Stuart, Joseph Scarborough 1788 1789 14 370 Leland, Joseph Waterhouse, Timothy Scarborough 1787 1787 14 305 Leland, Joseph + Stuart, Joseph Scarborough 1788 1789 14 370 Less, Jeminah + Waters, David Casco Bay 1754 1765 4 224 Less, Phinehas + Waters, David Casco Bay 1754 1765 4 224 Lewis, Abijah Peco Quimby, Joseph Gorham 1765 1765 4 373 Lewis, Abijah Peco + Murch, Ebenezer Gorhamtown 1761 1765 4 92 Lewis, Abijah Peeco Melcher, Joseph Narraganset 1765 1766 5 17 Lewis, Abijah Peko/Peco Whitney, Nathan Gorhamtown/ Narragansett # 7 1764 1764 4 88 Lewis, Archelaus Coolidge, Joseph Falmouth 1790 1790 14 482 Lewis, George Lewis, Lothrop Gorham 1786 1786 14 184 Lewis, Job Dudley, William North Yarmouth 1739 1763 2 288 Lewis, Job + 4 385 Lewis, Job, Esq. + Haskell, Edmund Brunswick 1742 1767 6 147 Lewis, Job, Estate of Powell, Jeremiah, Esq. North Yarmouth 1761 1761 1 139

Cumberland County Deed - Grantor 127 1/19/2011 Page 128 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Lewis, John Mitchel/Mitchell, Jacob North Yarmouth 1756 1761 1 228 Lewis, John Mitchell, Jonathan North Yarmouth 1762 1762 2 84 Lewis, John Cutter, Samuel North Yarmouth 1762 1762 2 195 Lewis, John Gray, John North Yarmouth 1765 1765 4 225 Lewis, John + Powell, Jeremiah, Esq. North Yarmouth 1764 1764 4 65 Lewis, Jonathon C+ Haskell, Elias Falmouth, the Neck 1780 1780 11 248 Lewis, Nathan Story, William New Boston 1762 1763 2 445 Lewis, Nathan Burnham, Abel Royalsborough 1775 1778 11 91 Lewis, Recbar + Murch, Ebenezer Gorhamtown 1761 1765 4 92 Libby, Abigail + Knight, George Jr. Scarborough 1772 1772 5 458 Libby, Anna + Kelly, Christopher + Scarborough 1777 1785 14 56 Libby, Anna + Kelly, Elizabeth + Scarborough 1777 1785 14 56 Libby, Asa + Knight, George Jr. Scarborough 1772 1772 5 458 Libby, Betty + Libby, Lemuel Scarborough 1772 1773 7 516 Libby, Catherine+ Marshall, Isaac Scarborough 1776 1777 11 30 Libby, David Tyler, Abraham Blue Point, Scarborough 1762 1762 2 240 Libby, David, Jr. Larrabee, Solomon Scarborough 1756 1768 6 137 Libby, Dorythy (sic) + Larraby (sic), Benjamin Scarborough 1770 1772 7 459 Libby, Elizabeth Harmon, Nathaniel Scarborough 1763 1763 2 281 Libby, Enoch + Harmon, Nathaniel Scarborough 1763 1763 2 281 Libby, Enoch + Libby, Lemuel Scarborough 1772 1773 7 516 Libby, George King, Richard + Benightons Pattent 1769 1769 5 216 Libby, George March, Samuel + Benightons Pattent 1769 1769 5 216 Libby, George + Larrabee, Solomon Scarborough 1756 1768 6 137 Libby, Hannah, Adm. + Libby, John Scarborough 1765 1765 4 241 Libby, James March, Samuel Scarborough 1759 1765 4 445 Libby, James Skillin, John Scarborough 1772 1772 5 512 Libby, James Jr. Libby, Assa/Asa Scarborough/Deed of Gift 1760 1772 7 306 Libby, John + Kelly, Christopher + Scarborough 1777 1785 14 56 Libby, John + Kelly, Elizabeth + Scarborough 1777 1785 14 56 Libby, Jonathan Libby, John Scarborough 1760 1764 2 454 Libby, Jonathan, Estate of + Libby, John Scarborough 1765 1765 4 241 Libby, Joseph Winslow. Benjamin Gorham 1769 1769 5 237 Libby, Joseph Jordan, Moses Gorham 1787 1790 14 436 Libby, Joseph Libby, Hanson + Gorham 1790 1790 14 481 Libby, Joseph Libby, James + Gorham 1790 1790 14 481 Libby, Joshua Trickey, Zebulon Scarborough 1768 1768 5 159 Libby, Josiah + Larrabee, Solomon Scarborough 1756 1768 6 137

Cumberland County Deed - Grantor 128 1/19/2011 Page 129 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Libby, Josiah+ Hasty, Joseph Scarborough 1781 1782 11 526 Libby, Jotham Libby, Jonathan Scarborough 1760 1761 2 27 Libby, Jotham Molton, Daniel Scarborough 1761 1765 4 202 Libby, Jotham Skillin, John Scarborough 1771 1771 7 120 Libby, Jotham Vaughan, William Scarborough 1772 1772 7 325 Libby, Jotham Skillin, John Scarborough 1772 1772 7 326 Libby, Jotham+ Marshall, Isaac Scarborough 1776 1777 11 30 Libby, Luke McKenney, Moses Scarborough 1771 1771 7 157 Libby, Luke + Larraby (sic), Benjamin Scarborough 1770 1772 7 459 Libby, Mary + March, Samuel Scarborough 1767 1767 5 116 Libby, Mary + Libby, Richard Scarborough 1772 1772 7 365 Libby, Matthew Small, John Scarborough 1761 1761 1 371 Libby, Nathaniel + Libby, Richard Scarborough 1772 1772 7 365 Libby, Peter + Larrabee, Benjamin Scarborough 1770 1772 7 456 Libby, Peter + Libby, Ebenezor (sic) Scarborough 1770 1772 7 456 Libby, Ricahrd Staple, Jeremiah Scarborough 1772 1772 7 264 Libby, Robert Jackson, Francis Prouts Gore, North Yarmouth 1786 1786 14 215 Libby, Ruth + Larrabee, Benjamin Scarborough 1770 1772 7 456 Libby, Ruth + Libby, Ebenezor (sic) Scarborough 1770 1772 7 456 Libby, Samuel Libby, Nehemia/Nehemiah Scarborough 1769 1771 7 95 Libby, Samuel Libby, Ebenezer Scarborough 1770 1772 7 461 Libby, Sarah + Harmon, Joseph Scarborough 1770 1771 7 101 Libby, Solon + Division Biddeford 1746 1772 7 298 Libby, Thomas + March, Samuel Scarborough 1767 1767 5 116 Libby, Thomas, Estate of + Scarborough, Committee of Scarborough/ Public Vendue 1767 1768 6 145 Libby, Timorthy + Larrabee, Solomon Scarborough 1756 1768 6 137 Libby, Timothy (Judgment Vs) Pierpoint, Robert Scarborough/ Judgment 1765 1765 4 124 Libby, William Ring, Joseph Scarborough 1762 1763 2 399 Libby, Zebulon + Harmon, Joseph Scarborough 1770 1771 7 101 Libby,Sarah+ Hasty, Joseph Scarborough 1781 1782 11 526 Libby/Lebbee, Enoch Milliken, Edward, Esq. Scarborough 1763 1764 4 8 Libby/Libbee, John Libby, Elisha Scarborough 1750 1761 1 265 Libby/Libbey, James Libbey, Ichabod. + Scarborough 1765 1765 4 90 Libby/Libbey, James Libby, James, Jr. + Scarborough 1765 1765 4 90 Lincoln, Benjamin Alden, Austin + Gorhamtown 1758 1768 6 102 Lincoln, Benjamin Stuart, Wentworth + Gorhamtown 1758 1768 6 102 Lindsey/Lincey, Eleazer + Hayes, John North Yarmouth 1757 1762 1 437 Linscut, Joseph Combs, Anthony, Jr. Sebascodegin Island (Harpswell) 1767 1769 6 223

Cumberland County Deed - Grantor 129 1/19/2011 Page 130 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Litchfield, Noah Baker, Samuel North Yarmouth 1786 1788 14 333 Litchfield, Samuel Deering, Nathaniel North Yarmouth 1786 1787 14 261 Little, Lemuel Seabury, Samuel 930 Little, Lemuel Rackliff, Benjamin 13 73 Little, Lemuel Ring, Eleazer 13 329 Little, Mary Deering, Nathaniel 10 248 Little, Mary Deering, John 12 290 Little, Moses Merrill, John art of a Gore of Land granted to Moses Lit 1773 1773 7 542 Little, Moses Shaw, Samuel 9 290 Little, Moses Deering, Nathaniel 9 364 Little, Moses Osgood, Samuel, 3d 9 475 Little, Moses Division 9 556 Little, Moses Deering, Nathaniel 10 248 Little, Moses Merrill, Peter 10 511 Little, Moses Bradford, Jonathan 12 9 Little, Moses Freeman, Chandler 12 9 Little, Moses Jewett, James 12 35 Little, Moses Freeman, Samuel 12 89 Little, Moses Bradford, Peabody 12 191 Little, Moses Deering, John 12 290 Little, Moses Little, Josiah 13 377 Little, Moses + Deering, John 12 290 Little, Moses + Brown, Joseph 12 460 Little, Moses, + Little, Josiah 12 85 Little, Moses, Jr Merrill, Peter, Jr Bakerstown 1771 1771 7 204 Little, Moses, Jr Little, Josiah 12 84 Little, Moses, Jr Little, Michael 12 254 Little, Moses+ Jumper, Edward Baker's Town 1780 1781 11 300 Little, Paul Porter, Thomas 10 390 Little, Paul Esq Little, Josiah New Gloucester 1790 1790 14 486 Livermore, Amos Stone, Jonathan 8 150 Livermore, Committee of + Clark, John Jr. Livermore 1772 1773 7 543 Livermore, Committee of + Gleason, Isaac Livermore 1772 1773 7 544 Livermore, Committee of + Livermore, Elijah Livermore 1773 1773 7 546 Livermore, David Capen, Josiah 10 350 Livermore, Elijah Stone, Moses, Jr 9 224 Livermore, Elijah Gleason, Isaac 9 230 Livermore, Elijah Pond, Simeon 12 167

Cumberland County Deed - Grantor 130 1/19/2011 Page 131 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Livermore, Elijah Noyes, Josiah 12 348 Livermore, Elijah Benjamin, Samuel 12 410 Livermore, Elijah Dayley, Nazer 13 47 Livermore, Elijah Whiting, Samuel 13 47 Livermore, Elijah Stowell, Benjamin 13 187 Livermore, Elijah Gibbs, Pelatiah 13 416 Livermore, Elijah Carver, William 13 417 Livermore, Elijah Dailey, Daniel 13 417 Livermore, Elijah Bacheldor, William 13 419 Livermore, Elijah Walker, John 13 420 Livermore, Elijah Richardson, Aaron 13 423 Livermore, Matthew Blake, John Falmouth 1761 1761 2 16 Livermore, Nathaniel Fish, Thomas 922 Livermore, Nathaniel Fuller, Joshua 996 Livermore, Nathaniel Babcock, John 9 231 Livermore, Nathaniel Adams, Seth 9 233 Livermore, Nathaniel Babcock, William 9 235 Livermore, Nathaniel Flagg, Benjamin 9 236 Livermore, Nathaniel Flagg, Benjamin 9 238 Livermore, Nathaniel Harrington, Elisha 10 325 Livermore, Nathaniel Hazeltine, Asa 12 340 Livermore, Nathaniel Totman, Jabez 13 185 Livermore, Proprietors Fish, Thomas 922 Livermore, Proprietors Fuller, Joshua 996 Livermore, Proprietors Stone, Moses, Jr 9 224 Livermore, Proprietors Woodward, Richard 9 226 Livermore, Proprietors Haven, David 9 228 Livermore, Proprietors Gleason, Isaac 9 230 Livermore, Proprietors Badcock, John 9 231 Livermore, Proprietors Adams, Seth 9 233 Livermore, Proprietors Badcock, William 9 235 Livermore, Proprietors Flagg, Benjamin 9 236 Livermore, Proprietors Flagg, Benjamin 9 238 Livermore, Proprietors Harrington, Elisha 10 325 Livermore, Proprietors Pond, Simeon 12 167 Livermore, Proprietors Hazeltine, Asa 12 340 Livermore, Proprietors Wellman, Stephen 12 340 Livermore, Proprietors Totman, Jabez 13 185

Cumberland County Deed - Grantor 131 1/19/2011 Page 132 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Livermore, Samuel Fish, Thomas 922 Livermore, Samuel Fuller, Joshua 996 Livermore, Samuel Babcock, John 9 231 Livermore, Samuel Adams, Seth 9 233 Livermore, Samuel Babcock, William 9 235 Livermore, Samuel Flagg, Benjamin 9 236 Livermore, Samuel Flagg, Benjamin 9 238 Livermore, Samuel Harrington, Elisha 10 325 Livermore, Samuel Hazeltine, Asa 12 340 Livermore, Samuel Totman, Jabez 13 185 Lock, Mary + Williams, Ebenezer, Rev. Falmouth 1767 1767 6 33 Lock, Nathaniel + Williams, Ebenezer, Rev. Falmouth 1767 1767 6 33 Locke, John Loring, Richmond 12 61 Locke, John + Gage, Reuben 13 285 Locke, Susanna Waring, Richmond 12 61 Locke, Susanna + Gage, Reuben 13 284 Lombard, Butler Gorham, David 13 343 Lombard, Calvin Johnson, George Jr 12 99 Lombard, Calvin Lombard, Solomon 12 100 Lombard, Calvin Johnson, George Jr Gorham 1786 1786 14 185 Lombard, Calvin + Bangs, Barnabas Jr Gorham 1787 1791 14 526 Lombard, John Newcomb, Samuel 10 363 Lombard, John Newcomb, Enos Gorham 1782 1782 11 376 Lombard, Nathaniel Harding, Zephemiah 9 541 Lombard, Nathaniel Gorham, David 13 343 Lombard, Richard Royce, Vere Gorham 1768 1768 5 135 Lombard, Richard Stuart, Wentworth Gorham 1768 1768 5 191 Lombard, Sarah + Crockett, Jonathan Gorham 1772 1772 5 516 Lombard, Sarah + Stuart, Joseph 12 261 Lombard, Sarah + Bangs, Barnabas Jr Gorham 1787 1791 14 526 Lombard, Soloman + Bangs, Barnabas Jr Gorham 1787 1791 14 526 Lombard, Solomon McCullister, William Gorhamtown 1761 1761 1 117 Lombard, Solomon Longfellow, Stephen, Esq. Gorhamtown 1761 1761 1 120 Lombard, Solomon Ficket, Benjamin Cape Elizabeth 1766 1767 5 85 Lombard, Solomon Crocker, Joseph 6 456 Lombard, Solomon Gorham, Committee of Gorham 1766 1771 7 172 Lombard, Solomon Harding, Samuel Gorham 1771 1771 7 235 Lombard, Solomon Stuart, Wentworth 858

Cumberland County Deed - Grantor 132 1/19/2011 Page 133 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Lombard, Solomon White, John 8 215 Lombard, Solomon Freeman, Nathaniel 9 115 Lombard, Solomon Alden, Austin 9 125 Lombard, Solomon Gorham, David Gorham 1781 1781 11 330 Lombard, Solomon McLellan, William Gorham 1779 1780 11 512 Lombard, Solomon Wescott, William 12 100 Lombard, Solomon Grenough, David S Falmouth 1786 1786 14 216 Lombard, Solomon + Crockett, Jonathan Gorham 1772 1772 5 516 Lombard, Solomon, est of Stuart, Joseph 12 261 Lombard, Solomon, est of Green, Benjamin 13 388 Long, Daniel Morey, Caleb 10 360 Long, Hannah Morey, Caleb 10 360 Longfellow, Stephen Morton, Thomas Gorhamtown 1763 1763 2 299 Longfellow, Stephen Bradbury, Theophelus 8 162 Longfellow, Stephen Bradbury, Theophelus 8 164 Longfellow, Stephen Tate, George Gorham 1777 1777 11 26 Longfellow, Stephen Paine, Jonathan Falmouth 1782 1783 11 454 Longfellow, Stephen Morton, James Gorham 1784 1784 11 535 Longfellow, Stephen Noyes, Joseph 13 356 Longfellow, Stephen Blanchard, John 13 370 Longfellow, Stephen Roberts, Benjamin 13 380 Longfellow, Stephen + Brown, Timothy 6 315 Longfellow, Stephen, Esq. Lombard, Solomon Gorhamtown 1761 1761 1 122 Lord, Charles Pearson, Moses Falmouth 1767 1767 5 121 Lord, Charles Epes/Eps, Daniel Sacarappa Falmouth 1766 1767 6 50 Lord, Charles Winslow, Benjamin, Jr+ Falmouth, Piscataqua 1781 1781 11 270 Lord, Charles Winslow, William+ Falmouth, Piscataqua 1781 1781 11 270 Lord, Josiah Diamond, John 12 109 Lord, Nathaniel Perley, Thomas 10 458 Loring, Bezaleel Loring, Richmond North Yarmouth 1768 1768 6 112 Loring, Bezaleel Smith, Thomas 8 229 Loring, Bezaleel Loring, Richmond + 13 529 Loring, Bezaleel + Loring, Richmond 13 526 Loring, Jeremiah + Loring, Richmond 13 526 Loring, John Powell, Jeremiah North Yarmouth 1763 1764 2 474 Loring, John Bucknam, Samuel, Heirs of North Yarmouth 1765 1772 7 274 Loring, John Drinkwater, Samuel 8 113 Loring, John Gray, Andrew 9 494

Cumberland County Deed - Grantor 133 1/19/2011 Page 134 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Loring, John Loring, Ezekiel 12 439 Loring, John Pratt, Sherebiah 13 153 Loring, Levi Sturdevant/Sturdivant, Ephraim North Yarmouth 1750 1761 1 94 Loring, Levi Loring, Richmond 12 60 Loring, Levi + Loring, Richmond 13 526 Loring, Lucretia Buckman, William 8 260 Loring, Lucretia Gray, John 10 99 Loring, Lucretia Buckman, William 8 251 Loring, Lucretia + Division North Yarmouth 1770 1772 7 273 Loring, Lucretia + Seabury, Barnabas 10 126 Loring, Lucretia + Division 12 60 Loring, Mary, widow, Exec. + Loring, Bezaleel North Yarmouth 1768 1768 6 149 Loring, Nicholas Powell, Jeremiah North Yarmouth 1765 1766 4 398 Loring, Nicholas Loring, Bezaliel North Yarmouth 1763 1768 6 146 Loring, Nicholas, est of Loring, Richmond 13 526 Loring, Nicholas, Estate of + Loring, Bezaleel North Yarmouth 1768 1768 6 149 Loring, Perez/Peris + Loring, Levi North Yarmouth 1760 1761 1 5 Loring, Richmond Buckman, William 8 251 Loring, Richmond Buckman, William 8 260 Loring, Richmond Gray, John 10 99 Loring, Richmond Seabury, Barnabas 10 126 Loring, Richmond Division 12 64 Loring, Richmond Division 12 65 Loring, Richmond Pope, Isaac 13 534 Loring, Richmond Division 13 535 Loring, Richmond + Division North Yarmouth 1770 1772 7 273 Loring, Richmond, Exec. + Loring, Bezaleel North Yarmouth 1768 1768 6 149 Loring, Simeon + Loring, Levi North Yarmouth 1760 1761 1 5 Loring, Solomon Mitchell, William North Yarmouth 1771 1772 7 247 Loring, Solomon Mitchell, Joseph, Jr North Yarmouth 1778 1781 11 306 Loring, Solomon Prince, Stephen 13 495 Loring, Solomon Byram, Theophelus North Yarmouth 1768 1790 14 544 Loring, Solomon + Division North Yarmouth/Division 1771 1772 7 250 Loring, Solomon + Division 13 522 Loring, Thomas + Loring, Levi North Yarmouth 1760 1761 1 5 Loring, Thomas + Loring, Richmond 13 526 Loveitt, Jonathan Jones, Nathaniel 8 285 Loveitt, Jonathan Webb, Eli 12 20

Cumberland County Deed - Grantor 134 1/19/2011 Page 135 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Lovett + itt, Mary Jones, Nathaniel 8 285 Lovett + itt, Thomas, heirs Woodbury, Peter 8 214 Lowel, Agnis + Marston, John Falmouth 1761 1761 1 378 Lowel, Stephen + Marston, John Falmouth 1761 1761 1 378 Lowell, Abner Bayley, James Falmouth 1781 1781 11 290 Lowell, Abner + Merrill, James Jr Falmouth 1771 1771 5 405 Lowell, Abner + Brackett, Anthony Falmouth 1773 1773 5 564 Lowell, John + Merrill, James Jr Falmouth 1771 1771 5 405 Lowell, John + Brackett, Anthony Falmouth 1773 1773 5 564 Lowell, Jonathan Higgins, Zacheus 10 378 Lowell, Joshua Gowen, James Falmouth 1778 1778 11 139 Lowell, Joshua + Merrill, James Jr Falmouth 1771 1771 5 405 Lowell, Joshua + Brackett, Anthony Falmouth 1773 1773 5 564 Lowell, Lydia Lowell, John Falmouth 1773 1773 5 561 Lowell, Lydia Lowell, Abner Falmouth 1773 1773 5 562 Lowell, Lydia + Brackett, Anthony Falmouth 1773 1773 5 564 Lowell, Moses McLellan, Stephen Pearsontown 1770 1770 5 341 Lowell, Moses Sanborn, Stephen 10 228 Lowell, Reuben Morey, Caleb 12 81 Lowell, Stephen Blanchard, Ozias 12 442 Lowther, John Ilsley, Enoch Falmouth 1772 1777 11 41 Lucas, Elkanah Lane, Ebenezer 12 42 Lunt, Benjamin + Noyes, Joseph Falmouth 1774 1774 14 107 Lunt, Charity Lunt, Daniel 847 Lunt, Daniel Lunt, William 13 476 Lunt, Daniel+ Adams, Jacob Falmouth 1778 1778 11 68 Lunt, James Little, Paul Falmouth 1772 1771 5 444 Lunt, James Foster, Isaac Falmouth 1769 1772 5 476 Lunt, James Nicholls, John Pearsontown 1777 1777 11 11 Lunt, James Moses, Daniel + Standish 1786 1789 14 447 Lunt, James Moses, Josiah + Standish 1786 1789 14 447 Lunt, James Meserve, John Pearsontown 1770 1770 5 296 Lunt, James + Division Falmouth 1761 1764 2 494 Lunt, Job + Boyd, Robert Portland 1790 1790 14 435 Lunt, Mary + Noyes, Joseph Falmouth 1774 1774 14 107 Lunt, Mary + Boyd, Robert Portland 1790 1790 14 435 Lunt, Michael Haggett, William Portland 1789 1789 14 388 Lunt, Molly+ Adams, Jacob Falmouth 1778 1778 11 68

Cumberland County Deed - Grantor 135 1/19/2011 Page 136 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Lunt, Moses Merrill, Amos New Casco 1785 1785 14 101 Lunt, Samuel est of Lunt, Daniel 847 Lyde, Byfield, Estate of + Mitchell, Jonathan North Yarmouth 1771 1772 7 301 Lyde, Byfield, Heirs of + Mitchell, Jonathan North Yarmouth 1771 1772 7 301 Lyman, Job+ Sewall, John Harpswell, Brunswick,Topsham 1781 1781 11 428 Lyon, Ebenezer + Clark, John Jr. Livermore 1772 1773 7 543 Lyon/Lyons, Peter + Gleason, Isaac Livermore 1772 1773 7 544 Lyons, Ebenezer Pond, Simeon 12 167 Lyons, Samuel Fish, Thomas 922 Machett, John Story, William North Yarmouth, Back of 1756 1761 1 198 Maddock, John Fuller, Joshua 996 Maeberry/Mayberry, John Lee, Jeremiah Esq. Windham 1762 1762 2 179 Maeberry/Mayberry, William Meaberry/Mayberry, Thomas Windham 1763 1763 2 458 Magery, Anne+ Noyes, Joseph Falmouth 1784 1784 11 519 Magery, John+ Noyes, Joseph Falmouth 1784 1784 11 519 Malcom, Abigail + Gray, Alexander Brunswick 1762 1762 2 82 Malcom, John Stone, Benjamin Brunswick 1766 1767 4 535 Malcom, John Stone, Benjamin Brunswick 1767 1768 6 118 Malcom, John Stone, Benjamin Brunswick 1770 1771 7 110 Malcom, John + Gray, Alexander Brunswick 1762 1762 2 82 Man, Gideon Lake, Benjamin North Yarmouth 1765 1765 4 318 Manchester, John Tripp, Peleg New Marblehead 1758 1761 1 18 Manchester, John Codman, Richard New Marblehead 1762 1762 1 466 Manchester, John Trott, Thomas 839 Manchester, Mary + Smith, Thomas Jr Windham 1771 1771 5 371 Manchester, Stephen Frost, Charles, Esq. New Marblehead 1754 1761 1 34 Manchester, Stephen Morrill, John Windham 1771 1771 5 397 Manchester, Stephen Blaney, Joseph 12 359 Manchester, Stephen + Smith, Thomas Jr Windham 1771 1771 5 371 Manchester, Stephen + Frost, Joanna 6 298 Manchester, Thomas Manchester, Stephen Windham 1769 1771 7 87 Manchester, Thomas + Frost, Joanna 6 298 Mandall, Paul Dillingham, Jeremiah Sylvester 1781 1782 11 503 Mann, Gideon Seabury, Samuel 933 Mann, Gideon Mann, Joseph 10 370 Mann, Gideon Mann, John North Yarmouth 1782 1783 11 459 Mann, Gideon Mann, John 12 245 Mann, Gideon Mann, John 12 246

Cumberland County Deed - Grantor 136 1/19/2011 Page 137 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Mann, Gideon + Mitchell, David North Yarmouth 1761 1763 2 308 Mann, Joseph + Division 10 214 Manning, Edward Stone, Moses, Jr 12 512 Mansfield, Isaac Mansfield, I 13 9 Mansfield, Isaac Oldham, Jonathan 13 312 Mansfield, Isaac + Chute, Thomas New Marblehead 1754 1761 1 302 Mansfield, Isaac + Bowen, Nathan New Marblehead 1753 1773 7 533 Mansfield, Mary + Chute, Thomas New Marblehead 1754 1761 1 302 Mansfield, Mary + Bowen, Nathan New Marblehead 1753 1773 7 533 Manson, William Thompson, Miles Gorham 1779 1779 11 153 March, Anna Libby, Josiah Jr 13 88 March, Anna + Jose, Martin/Martyn Scarborough 1765 1765 4 303 March, Anna + Fogg, Samuel Scarborough 1761 1766 4 341 March, Ichabod + Little, Josiah Durham 1789 1789 14 425 March, John Sawyer, Abel Jr 8 343 March, Lydia + Little, Josiah Durham 1789 1789 14 425 March, Pelatiah McLellan, Arthur Falmouth 1777 1777 11 33 March, Peletiah Haskell, William est of 12 236 March, Petatiah Fayban, Joshua Falmouth 1789 1789 14 413 March, Samuel Curtis, Jacob 6 247 March, Samuel Thompson, Paul 6 280 March, Samuel Levit, Abraham Scarborough 1768 1772 7 429 March, Samuel Libby, Samuel Jr 937 March, Samuel Scarboro 10 199 March, Samuel Libby, James Jr Scarborough 1774 1777 11 2 March, Samuel Libby, Thomas 12 144 March, Samuel Libby, Josiah Jr + 13 88 March, Samuel Jenkins, Paul 13 359 March, Samuel + Jose, Martin/Martyn Scarborough 1765 1765 4 303 March, Samuel + Fogg, Samuel Scarborough 1761 1766 4 341 March, Samuel, Dep. Sheriff + Scarborough, Committee of Scarborough/ Public Vendue 1767 1768 6 145 Mariner, Moses Raynolds, Electious Royalsborough 1779 1779 11 181 Marquand, Daniel Skolfield, Thomas Jr. Brunswick 1772 1772 7 346 Marquand, Daniel Chase, John 8 398 Marquand, Daniel Danford, Enoch Brunswick 1772 1781 11 500 Marquand, Daniel Danford, Enoch Brunswick 1774 1781 11 502 Marr, James + Morrill, John Falmouth 1762 1762 2 215 Marr, Lydia + Morrill, John Falmouth 1762 1762 2 215

Cumberland County Deed - Grantor 137 1/19/2011 Page 138 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Marriner, James heirs of Noyes, Joseph 8 179 Marriner, Joseph + Deposition Spring Point 1780 1780 11 234 Marriner, Joseph + Dyer, Robert Cape Elizabeth 1787 1787 14 243 Marsh, Alexander Douty, Jonathan New Boston 1763 1766 4 433 Marsh, Alexander/Allexander Henshaw, Joshua, Esq. New Boston 1761 1761 1 181 Marsh, Anna + Tompson, William Scarborough 1765 1765 4 311 Marsh, Samuel Libby, Andrew Scarborough 1765 1765 4 295 Marsh, Samuel Larrabee, Benjamin + Scarborough 1768 1772 5 509 Marsh, Samuel Larrabee, Ebenezer Scarborough 1768 1772 5 509 Marsh, Samuel + Tompson, William Scarborough 1765 1765 4 311 Marshall, Ezekiel Blake, John Harpswell 1766 1779 11 155 Marshall, Isaac Libby, Jonathan 13 463 Marshall, Lucy Russell, Thomas 9 507 Marshall, Thomas Whitmore, Samuel 876 Marshall, Thomas Whitmore, Samuel 8 470 Marshall, Thomas Russell, Thomas 9 507 Marshall, Thomas Perkins, John 12 152 Marshall, Thomas + Clark, John Jr. Livermore 1772 1773 7 543 Marston, Anny + Dean, Eliphalet Falmouth 1785 1786 14 121 Marston, Benjamin + Fox, John 8 224 Marston, Benjamin + Smith, Thomas 8 382 Marston, Benjamin + Divisiion 12 206 Marston, Bracket Libby, Ellison Scarborough 1780 1780 11 255 Marston, Brackett Hall, Joseph Falmouth 1771 1771 5 376 Marston, Brackett Greenwood, John 13 116 Marston, Brackett Faber, Peter 13 182 Marston, Brackett Marston, Daniel 13 478 Marston, Brackett est of Warren, Peter 13 104 Marston, Daniel + Dean, Eliphalet Falmouth 1785 1786 14 121 Marston, Ephraim Marston, Benjamin Falmouth, Piscataqua 1782 1783 11 447 Marston, Ephraim Wooster, Luke H Falmouth 1783 1783 11 448 Marston, Ephraim + Division 12 206 Marston, Jasper + Barber, John Falmouth 1773 1773 5 573 Marston, Jasper + Fox, John 8 224 Marston, Jasper + Smith, Thomas 8 382 Marston, John Greele/Greely, Alice, widow Falmouth Neck 1761 1761 2 15 Marston, John Savage, Arthur Falmouth 1766 1766 4 406 Marston, John Lovett, Joseph Falmouth 1767 1767 5 56

Cumberland County Deed - Grantor 138 1/19/2011 Page 139 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Marston, John Cushing, Charles Falmouth 1770 1770 5 308 Marston, John Marston, Jasper Falmouth 1770 1771 5 370 Marston, John Allen, Jacob 8 306 Marston, John Marston, Ephraim Tuck Falmouth 1778 1778 11 141 Marston, John + Conant, Joseph Falmouth 1759 1761 1 82 Marston, John est of Marston, Jasper 94 Marston, Patience + Barbar, John Falmouth 1773 1773 5 573 Marston, Susanna Marston, Jasper 94 Martin, John Pennel/Pinnell, John Brunswick 1761 1761 1 321 Martin, John Martin, William Brunswick 1762 1762 2 161 Martin, John Gray, Allexander Brunswick 1763 1764 4 8 Martin, John Martin, John Jr Brunswick 1761 1764 4 34 Martin, John Martin, William Brunswick 1764 1765 4 229 Martin, John Jr. Martin, William Brunswick 1770 1771 7 150 Martin, Robert Twombley, Solomon North Yarmouth 1764 1764 2 468 Martin, William Woodside, William Jr 8 307 Martin/Marting, Mary + Harward/Howard, George Brunswick 1764 1765 4 242 Martin/Marting, William + Harward/Howard, George Brunswick 1764 1765 4 242 Marwich, Hugh+ Randall, Issac New Boston 1784 1785 11 584 Marwich, Mary+ Randall, Issac New Boston 1784 1785 11 584 Marwick, Hugh Watts, Edward 8 189 Marwick, Hugh+ Randall, Isaac Falmouth, the Neck 1782 1784 11 476 Marwick, Mary+ Randall, Isaac Falmouth, the Neck 1782 1784 11 476 Mason, Abigail Petition order 6 509 Mason, Abigail Mason, Samuel 6 510 Mason, Abigail + Mitchell, Benjamin North Yarmouth 1769 1771 7 238 Mason, Ann Little, Moses 10 463 Mason, Ebenezer Collins, Ebenezer 9 481 Mason, Ebenezer Parsons, Edward 10 52 Mason, Ebenezer Fogg, Edmond 10 353 Mason, Ebenezer Smith, Josiah 10 500 Mason, Ebenezer Chandler, Peleg 12 50 Mason, Ebenezer + Gray, Ebenezer North Yarmouth 1772 1772 7 387 Mason, John + Agreement North Yarmouth/ Agreement 1764 1765 4 360 Mason, John est of Mason, Samuel 6 510 Mason, Jonas True, William North Yarmouth 1760 1761 1 242 Mason, Jonas Hammond, Benjamin New Gloucester 1758 1764 2 558 Mason, Jonas Harris, Amos North Yarmouth 1754 1765 4 257

Cumberland County Deed - Grantor 139 1/19/2011 Page 140 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Mason, Jonas Baston, Winthrop 9 152 Mason, Jonas Hicks, Joseph 13 301 Mason, Jonas Mason, Samuel 13 523 Mason, Jonas Mason, Samuel 13 524 Mason, Jonas + Agreement North Yarmouth/ Agreement 1764 1765 4 360 Mason, Jonas + Fisher, Samuel North Yarmouth 1764 1765 4 368 Mason, Jonas + Eveleth, Nathaniel + 9 150 Mason, Jonas + Division 10 112 Mason, Jonas + Clark, Josiah + 10 233 Mason, Jonas + Coffin, Nathaniel 10 458 Mason, Jonas + Hamilton, Mary 13 467 Mason, Jonas Esq Mason, John North Yarmouth 1761 1763 2 317 Mason, Jonas Esq. Bartoll, George North Yarmouth 1762 1762 2 136 Mason, Jonas, Esq. Mason, Ebenezer North Yarmouth 1761 1765 4 354 Mason, Mary Baston, Winthrop 9 152 Mason, Mary Hamilton, Mary 13 467 Mason, Mary + Fisher, Samuel North Yarmouth 1764 1765 4 368 Mason, Mary + Eveleth, Nathaniel 9 150 Mason, Mary + Black, William 10 233 Mason, Mary + Coffin, Nathaniel 10 458 Mason, Nehemiah Clark, Jonathan 13 101 Mason, Samuel Mason, Jonas 13 523 Mason, Thaddeus + Little, Moses 10 463 Massachusetts Com. Perley, Thomas Jr 10 231 Massachusetts Com. Harrington, Elisha 10 325 Massachusetts Com. Porter, Thomas 10 343 Massachusetts Com. Bisco, Josiah 10 348 Massachusetts Com. Capen, Josiah 10 349 Massachusetts Com. Stone, Jonathan 10 376 Massachusetts Com. Gorham, Stephen 10 417 Massachusetts Com. Clark, Daniel 10 459 Massachusetts Com. Clark, Daniel 10 460 Massachusetts Com. Merrill, Daniel 10 479 Massachusetts Com. Dix, Jonas 10 493 Massachusetts Com. Child, Thomas 12 186 Massachusetts Com. Freeman, Enoch + 12 213 Massachusetts Com. Waldo, Sarah 13 309 Mathews, Abigail + Rodick, William Harpswell 1758 1791 14 514

Cumberland County Deed - Grantor 140 1/19/2011 Page 141 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Mathews, Elizabeth + Bradberry, Theophilus Sebascodegin Island (Harpswell) 1767 1767 6 35 Mathews, Jabez Merrill, Nathan New Boston 1776 1778 11 240 Mathews, Jabez Gray Collector 13 72 Mathews, Jabez Stevens, Joel 13 151 Mathews, Jabez Sprague, John 13 206 Mathews, Jabez Esq Morse, Levi Gray 1787 1787 14 273 Mathews, John Story, Williams, Esq. New Boston 1766 1766 4 516 Mathews, John Veazie, Samuel Harpswell 1768 1768 5 201 Mathews, John Mathews, Jabez New Boston 1771 1771 7 186 Mathews, John Twitchell, Moses New Boston 1771 1771 7 189 Mathews, John + Bradberry, Theophilus Sebascodegin Island (Harpswell) 1767 1767 6 35 Mathews, John + Rodick, William Harpswell 1758 1791 14 514 Maxfield, James Agreement 6 395 Maxfield, William Anderson, Abraham Windham 1763 1763 2 294 Maxfield, William Wyer, David Windham/ By Execution 1766 1766 4 453 Maxfield, William Maxwell, Joseph Cape Elizabeth 1771 1771 7 230 Maxwell, James Sterrat/Starrat, Peter Falmouth 1762 1762 2 67 Maxwell, James Hasty, William Esq Cape Elizabeth 1790 1790 14 543 Maxwell, James, Adm. + Leach, James Falmouth 1760 1765 4 154 Maxwell, William Maxwell, Thomas Cape Elizabeth 1771 1772 7 465 Maxwell, William Maxwell, William, Jr. Cape Elizabeth 1771 1772 7 465 Mayberry, John Blaney, Joseph 12 142 Mayberry, John Jr. Isley, Enoch Windham 1788 1788 14 359 Mayberry, Margaret + Cumings, Thomas Windham 1772 1772 5 523 Mayberry, Margaret + Johnson, James Jr Windham 1773 1773 5 569 Mayberry, Margaret + Agreement 13 125 Mayberry, Martha + Cumings, Thomas Windham 1772 1772 5 523 Mayberry, Richard Meabury/Mayberry/Meayberry, William New Marblehead 1761 1763 2 348 Mayberry, Richard Meabury/Mayberry/Meayberry, William Windham 1763 1763 2 349 Mayberry, Richard Chipman, John Windham 1763 1764 2 545 Mayberry, Richard Cumings, Thomas Windham 1772 1772 5 523 Mayberry, Richard Brown, Ezra + 8 304 Mayberry, Richard Ilsley, Enoch + 8 342 Mayberry, Richard Ilsley, Enoch 8 348 Mayberry, Richard Waite, Samuel 10 492 Mayberry, Richard Newbegin, John Windham 1780 1782 11 409 Mayberry, Richard Patridge, Jesse Windham 1785 1785 14 88 Mayberry, Richard + Evans, Benjamin Windham 1764 1768 5 130

Cumberland County Deed - Grantor 141 1/19/2011 Page 142 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Mayberry, Thomas Ilsley, Enoch 8 342 Mayberry, Thomas Mayberry, William Jr 10 76 Mayberry, Thomas + Evans, Benjamin Windham 1764 1768 5 130 Mayberry, Thomas + Johnson, James Jr Windham 1773 1773 5 569 Mayberry, Thomas Est Crocket, George 10 168 Mayberry, Thomas Est Hutchinson, Samuel 10 407 Mayberry, Thomas Est Elder, William 13 125 Mayberry, Thomas Est Fox, John 13 139 Mayberry, Thomas Est Weeks, Lemuel 13 158 Mayberry, Thomas Est Lowell, Joshua 13 172 Mayberry, Thomas Est Rogers, Gershom 13 218 Mayberry, William Meabury/Mayberry/Meayberry, Thoma Madomack Falls 1763 1763 2 350 Mayberry, William Bayley, James Windham 1763 1763 2 359 Mayberry, William, Jr Clark, Morris 8 351 Mayberry, William, Jr Newbegin, John Windham 1778 1778 11 161 Mayberry/Maeberry, Bethiah + Winship, Gershom New Marblehead 1758 1765 4 247 Mayberry/Maeberry, Thomas + Winship, Gershom New Marblehead 1758 1765 4 247 Mayberry/Meaberry, William Mayberry/Meayberry, Richard New Marblehead 1759 1761 1 67 Mayberry/Meaberry, William Meabury, John New Marblehead 1761 1761 1 299 Mayo, Aphia + Morse, Jonathan Jr Falmouth 1771 1771 5 422 Mayo, Apphia Milk, James Jr + Falmouth 1773 1773 5 544 Mayo, Apphia Milk, Sarah + Falmouth 1773 1773 5 544 Mayo, Apphia + Thrasher, Jonathan Falmouth 1752 1761 1 397 Mayo, Apphia + Brackett, Thomas Falmouth 1773 1773 5 548 Mayo, Ebenezer Lakeman, William Gorhamtown 1750/1 1761 1 26 Mayo, Ebenezer Falmouth, Selectmen of Falmouth 1761 1762 1 419 Mayo, Ebenezer Little, Paul Falmouth Neck 1764 1765 4 255 Mayo, Ebenezer Dunn, Samuel Cape Elizabeth 1766 1766 5 45 Mayo, Ebenezer Deane, John Pearsontown 1778 1778 11 89 Mayo, Ebenezer Mariner, Joseph Cape Elizabeth 1778 1782 11 388 Mayo, Ebenezer Berry, Jeremiah Falmouth 1771 1771 5 462 Mayo, Ebenezer + Milk, James Jr + Falmouth 1773 1773 5 544 Mayo, Ebenezer + Milk, Sarah + Falmouth 1773 1773 5 544 Mayo, Ebenezer + Brackett, Thomas Falmouth 1773 1773 5 548 Mayo, Ebenezer + Thrasher, Jonathan Falmouth 1752 1761 1 397 Mayo, Ebenezer + Morse, Jonathan Jr Falmouth 1771 1771 5 422 Mayo, Robert McClellan/McLellan, George Falmouth 1760 1760 1 2 Mayo, Robert McLannen, George Deep Brook, Falmouth 1763 1763 2 412

Cumberland County Deed - Grantor 142 1/19/2011 Page 143 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Mayo, Simeon Flucker, Thomas 89 Mayo, Simeon Flucker, Thomas 8 151 Mayo, Simeon Waldo, Francis 8 195 Mayo, Simeon Cram, Daniel Jr. Pearsontown 1777 1779 11 164 Mayo, Simeon + Shattack, Moses 8 510 McAllen, Hugh Cressy/Cresy, John Gorhamtown 1749 1761 1 256 McCausland, [--not stated--] + Agreement None Indicated 1771 1772 7 318 McCausland, Henry Alexander, William + 6 267 McCausland, Henry + Babbidge, William North Yarmouth 1758 1763 2 402 McCausland, James Alexander, William 6 267 McCausland, James + Babbidge, William North Yarmouth 1758 1763 2 402 McCausland/McCasland, Henry Bucknam, William Falmouth 1762 1762 1 463 McClane, William Stinchfield, John Jr New Gloucester 1761 1763 2 486 McClane, William Tucker, Thomas New Gloucester 1763 1764 2 517 McClane, William Eveleth, Nathaniel New Glocester 1761 1765 4 355 McClane, William Rowe, Zebulon 10 43 McClannen/McClannan, George McClannen, Alexander Falmouth 1765 1765 4 115 McCollister, James Irish, William 12 48 McCullison, Elisabeth + Woodbury, Mary + Gorhamtown 1752 1761 1 130 McCullison, Elisabeth + Woodbury, Nathan + Gorhamtown 1752 1761 1 130 McCullison, William + Woodbury, Mary + Gorhamtown 1752 1761 1 130 McCullison, William + Woodbury, Nathan + Gorhamtown 1752 1761 1 130 McCullister, Elizabeth Lewis, George 12 68 McCullister, William Lombard, Solomon Gorhamtown 1761 1761 1 119 McCullister, William McCullister, James Gorham 1766 1766 4 539 McDaniel, John Codman, Richard Gorhamtown 1762 1762 2 35 McDaniel, John McDaniel, Robert Gorham 1768 1768 5 221 McDaniel, John + Codman, Richard Gorhamtown 1761 1761 1 286 McDaniel, John + Codman, Richard Gorham 1765 1765 4 475 McDaniel, John, Jr. + Freeman, Enoch, Esq. Gorham 1766 1766 4 422 McDaniel, Lydia Tilden, David 6 477 McDaniel, Peletiah Freeman, Enoch Gorham 1785 1785 14 155 McDaniel, Robert Davis, Josiah 13 238 McDaniel, Susannah + Codman, Richard Gorhamtown 1761 1761 1 286 McDaniel, Susannah + Codman, Richard Gorham 1765 1765 4 475 McDaniel, Timothy Tilden, David 6 477 McDonald, Mary+ Freeman, Enoch Gorham 1784 1784 11 537 McDonald, Pelatiah Harding, Elkanah Gorham 1790 1790 14 445

Cumberland County Deed - Grantor 143 1/19/2011 Page 144 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page McDonald, Robert McDonald, Joseph 10 73 McDonald, Robert Freeman, Enoch Gorham 1781 1781 11 293 McDonald, Robert McDonald, Pelatiah Gorham 1784 1789 14 419 McDonald, Robert+ Freeman, Enoch Gorham 1784 1784 11 537 McFarland, James Patten/Patton, William Brunswick/ P of A 1764 1765 4 110 McFarland, James, Heirs of Ross, William Brunswick 1765 1765 4 111 McFarland, James, Heirs of Ross, William Brunswick 1765 1765 4 114 McFarland, Margaret Patten/Patton, William Brunswick/ P of A 1765 1765 4 110 McFarland, Robert Patten/Patton, William Brunswick/ P of A 1763 1765 4 111 McFarland, Sarah/Sarey Patten/Patton, William Brunswick/ P of A 1763 1765 4 111 McGill, Arthur Mayo, Ebenezer Pearsontown/ Judgment 1766 1766 4 499 McGill, Arthur McLillan, Joseph Pearsontown 1771 1771 5 374 McGray, William Randall, William + 899 McGray, William Randall, William + 8 101 McGregor, Thomas Morgaridge, William Harpswell 1765 1765 4 279 McGregor, Thomas Sylvester, William Harpswell 1765 1765 4 343 McHard, James Sawyer, Abel Jr 850 McIlwaine, William Billings, Mary + Falmouth 1766 1767 5 89 McIlwaine, William McIlwaine, Margaret + Falmouth 1766 1767 5 89 McKellan, Daniel Robison, Thomas Portland 1789 1789 14 411 McKenney, Henry McKenney, Jonathan 9 193 McKenney, Henry McKenney, Eleazer 12 253 McKenney, Isaac Jr Libby, Allison Scarborough 1786 1786 14 202 McKenney, Jane Holmes, John 8 201 McKenney, Jonathan Davis, Jane 10 388 McKenney, Margaret Hunnewell, Benjamin + 13 74 McKenney, Robert King, Richard Scarborough 1763 1763 2 367 McKenney, Robert Jr. Holmes, John 8 201 McKenney, Robert Jr. Mouton, Jonathan Scarborough 1790 1790 14 448 McLaughlin, Robert Jr + McLaughlin, William Scarborough 1782 1782 11 530 McLaughlin, Samuel+ McLaughlin, William Scarborough 1782 1782 11 530 McLaughlin, William McLaughlin, Robert Scarborough 1782 1782 11 532 McLellan, Agnes Slemons, William 8 399 McLellan, Alexander Jealoson, Samuel Gorham 1772 1772 5 485 McLellan, Alexander Lamb, John 8 288 McLellan, Alexander Est Gorham, David 12 518 McLellan, Cary Patrick, Charles 8 455 McLellan, Cary Tate, George 9 498

Cumberland County Deed - Grantor 144 1/19/2011 Page 145 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page McLellan, Cary Tate, George 10 20 McLellan, Cary Tate, George 10 22 McLellan, Cary Tate, George 12 215 McLellan, Cary Whitmore, Daniel 13 125 McLellan, Cary + Hamblen, Daniel Gorham 1779 1781 11 274 McLellan, Cary + Hamblen, George 12 570 McLellan, Cary + Jorden, Benjamin A 13 451 McLellan, Cary + Watson, Ebenezer Gorham 1785 1785 14 90 McLellan, Cary + McLellan, James + Gorham 1785 1785 14 104 McLellan, Cary + Warren, James + Gorham 1785 1785 14 104 McLellan, Cary + Warren, James + Gorham 1785 1785 14 104 McLellan, Cary + Cresey, Mary Gorham 1785 1787 14 228 McLellan, Cary + Harris, Stephen Gorham 1786 1790 14 473 McLellan, Cary/Karey McLellan, William Gorham 1770 1770 7 29 McLellan, Elizabeth + McLellan, Thomas Gorham 1782 1787 14 226 McLellan, Eunice Hamblen, Daniel Gorham 1779 1781 11 274 McLellan, Hugh Hall, Charles Pearsontown 1765 1765 4 142 McLellan, Hugh Stuart, Wentworth Pearsontown 1765 1765 4 143 McLellan, Hugh Morton, Briant + Gorham 1771 1771 5 417 McLellan, Hugh Morton, Ebenezer + Gorham 1771 1771 5 417 McLellan, Hugh Gorham, David Gorham 1769 1772 5 439 McLellan, Hugh Whitney, Abel 6 435 McLellan, Hugh McClellan, Cary 9 499 McLellan, Hugh McClellan, Cary Scarborough 1777 1777 11 28 McLellan, Hugh McLellan, William Gorham 1780 1781 11 289 McLellan, Hugh McLellan, William Gorham 1780 1781 11 510 McLellan, Hugh McLellan, William 12 133 McLellan, Hugh McLellan, Thomas Gorham 1784 1785 14 58 McLellan, Hugh McLellan, Alexander children of Gorham 1782 1790 14 443 McLellan, Hugh + Hamblen, Daniel Gorham 1779 1781 11 274 McLellan, Hugh + McLellan, Thomas Gorham 1782 1787 14 226 McLellan, James + Certificate 13 404 McLellan, Joseph Mitchell, Dominicus Pearson Town 1769 1769 5 260 McLellan, Joseph Richardson, Moses 845 McLellan, Joseph Toppan, Luther 8 300 McLellan, Joseph McLellan, Arthur 914 McLellan, Joseph Tukey, Stephen Falmouth 1787 1787 14 258 McLellan, Joseph + Chase, Francis Portland 1791 1791 14 511

Cumberland County Deed - Grantor 145 1/19/2011 Page 146 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page McLellan, Mary + Davis, William Falmouth 1768 1768 5 198 McLellan, Mary + McLellan, James + Gorham 1785 1785 14 104 McLellan, Mary + Chase, Francis Portland 1791 1791 14 511 McLellan, Rebecca + Philbrick, John Gorham 1770 1770 5 290 McLellan, Robert Cuming, Thomas + Falmouth 1769 1769 5 254 McLellan, Robert Duquid, William + North Yarmouth 1769 1769 5 254 McLellan, Robert Pagan, Robert + North Yarmouth 1769 1769 5 254 McLellan, Robert Slemons, William 8 399 McLellan, Thomas Bailey, Benjamin Falmouth 1790 1790 14 491 McLellan, William Frost, Peter 6 453 McLellan, William Hopkins, Constant 8 556 McLellan, William McIntosh, John Gorham 1781 1781 11 317 McLellan, William + Davis, William Falmouth 1768 1768 5 198 McLellan, William + Philbrick, John Gorham 1770 1770 5 290 McLellan, William + Phinney, James 13 405 McLellan, William + Irish, Stephen 13 452 McNeese, William Freeman, Samuel Merrisoneague 1765 1765 5 4 Meabury/Mayberry/Meayberry, WilliaMeabury/Mayberry/Meayberry, Richar Windham 1763 1763 2 354 Mead, George + Hopkins, Thomas Bridgton 1790 1790 14 460 Mead, Jusanna + Hopkins, Thomas Bridgton 1790 1790 14 460 Means, James + Kent, John Portland 1787 1787 14 250 Means, James + Butts, Samuel Portland 1787 1789 14 379 Means, Polley Butts, Samuel Portland 1787 1789 14 379 Means, Polley + Kent, John Portland 1787 1787 14 250 Meayberry, Martha + Marston, John Falmouth 1761 1761 1 377 Meayberry, Richard + Marston, John Falmouth 1761 1761 1 377 Meayberry/Meaberry, William Bolton, William + New Marblehead Numbered 11 & 26 1761 1761 2 16 Meayberry/Meaberry, William Meayberry/Meaberry, Richard + New Marblehead Numbered 11 & 26 1761 1761 2 16 Meayberry/Meaberry, William Meayberry/Meaberry, Thomas + New Marblehead Numbered 11 & 26 1761 1761 2 16 Megguire, John Woodman, John 896 Melcher, Joseph Johnson, John Jr Naraganset Town 1768 1768 5 173 Melcher, Joseph Dunlap, John 9 165 Merrifield, Simon + Clark, John Jr. Livermore 1772 1773 7 543 Merril, Adams Merril, Joshua Falmouth 1767 1767 5 112 Merril, Jacob Marston, Ephraim T Falmouth 1788 1789 14 409 Merril, Richard, Jr. Merril, Nathan New Boston 1767 1767 6 157 Merril, Samuel Merrill, Benjamin + New Glocester 1764 1765 4 177 Merril, Samuel Merrill, Jonlah + New Glocester 1764 1765 4 177

Cumberland County Deed - Grantor 146 1/19/2011 Page 147 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Merril, Samuel Merrill, Samuel, Jr. + New Glocester 1764 1765 4 177 Merril/Merrel, Daniel Haskell/Haskill, Thomas New Glocester 1762 1765 4 418 Merril/Merrill, Humphrey Merril/Merrill, Joshua Falmouth 1762 1762 2 131 Merril/Merrill, Humphrey + Division Falmouth, Squitteragusset Creek 1762 1762 2 136 Merril/Merrill, Joshua + Division Falmouth, Squitteragusset Creek 1762 1762 2 136 Merrill, Abel Merrill, Jacob North Yarmouth 1783 1786 14 153 Merrill, Benjamin Chase, Humphrey 8 574 Merrill, Benjamin Parson, Isaac New Glocester (sic) 1776 1781 11 430 Merrill, Benjamin + Merrill, Imlah New Glocester 1766 1767 6 48 Merrill, Daniel Thorn, Samuel New Glocester (sic) 1766 1772 7 439 Merrill, Daniel Woodman, John 82 Merrill, Daniel + Fabyan, John Scarborough 1791 1791 14 525 Merrill, Deborah + Twombly, Daniel Falmouth 1772 1772 7 286 Merrill, Deborah + Merrill, James 3rd Falmouth 1772 1772 7 287 Merrill, Edmund Merrill, Daniel Falmouth 1777 1777 11 50 Merrill, Edmund + Division Falmouth 1761 1764 2 494 Merrill, Hannah + Fabyan, John Scarborough 1791 1791 14 525 Merrill, Humphrey Adams, John Falmouth 1762 1762 2 129 Merrill, Humphrey + Division North Yarmouth 1779 1781 11 324 Merrill, Humphry Calley, John Falmouth 1746 1764 4 44 Merrill, Imlah Merrill, Samuel New Glocester 1766 1767 6 64 Merrill, Imlah Bradbury, Benjamin 9 493 Merrill, Imlah Eveleth, Perkins 12 399 Merrill, Israel heirs + Merril, Silas + Falmouth 1771 1771 5 413 Merrill, Israel heirs + Merrill, Adams + Falmouth 1771 1771 5 413 Merrill, James Brown, William Falmouth 1784 1784 11 497 Merrill, James Titcomb, John Falmouth 1784 1784 11 499 Merrill, James Armstrong, Jonathan Falmouth 1786 1786 14 218 Merrill, James Sweeat, Moses Falmouth 1791 1791 14 538 Merrill, James 3rd Gowen, James Falmouth 1782 1782 11 355 Merrill, James 3rd Hill, Thomas North Yarmouth 1786 1786 14 169 Merrill, James 4th Merrill, Nathaniel North Yarmouth 1781 1781 11 344 Merrill, James Jr. Merrill, Edmund Jr. Falmouth 1772 1772 5 479 Merrill, James Jr. Jones, Jabez Falmouth 1771 1771 5 567 Merrill, James Jr. Division 824 Merrill, James Jr. Merrill, Humphrey Jr. 8 123 Merrill, James Jr. Leighton, Jedediah Falmouth 1774 1783 11 450 Merrill, James Jr. Knight, Stephen Falmouth 1786 1786 14 220

Cumberland County Deed - Grantor 147 1/19/2011 Page 148 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Merrill, Jane Division Falmouth 1761 1764 2 494 Merrill, John + Agreement None Indicated 1772 1772 7 318 Merrill, John + Blackstone, Benjamin Falmouth 1748 1781 11 498 Merrill, Joseph Hall, Hatevil Falmouth 1781 1781 11 305 Merrill, Joshua Merrill, James North Yamouth 1781 1781 11 342 Merrill, Joshua Woodman, David 13 497 Merrill, Joshua + Division North Yarmouth 1779 1781 11 324 Merrill, Levi Division 824 Merrill, Levi Merrill, James Jr. 841 Merrill, Levi + Merril, Silas + Falmouth 1771 1771 5 413 Merrill, Levi + Merrill, Adams + Falmouth 1771 1771 5 413 Merrill, Levi + Cobb, Samuel Falmouth 1772 1772 5 577 Merrill, Levi + Division Falmouth 1772 1772 7 335 Merrill, Levi + Division 822 Merrill, Levi + Cobb, Samuel Falmouth 1773 1778 11 69 Merrill, Margaret Chase, Humphrey 8 574 Merrill, Moses + Campbell, Andrew 12 534 Merrill, Moses Jr. Hackett, Moses New Glocester (sic) 1775 1782 11 572 Merrill, Moses Jr. Graffam, Peter 12 77 Merrill, Moses Jr. Campbell, Andrew 12 534 Merrill, Nathan Story, Williams, Esq. New Boston 1766 1766 4 512 Merrill, Nathan Story, Williams, Esq. New Boston 1766 1766 4 513 Merrill, Nathan Merrill, Richard Jr. New Boston 1767 1767 5 210 Merrill, Nathan Barber, Adam Falmouth 1770 1770 5 334 Merrill, Nathan Woodbury, Peter 12 507 Merrill, Nathan Cushman, Jabez + 13 364 Merrill, Nathan + Twombly, Daniel Falmouth 1772 1772 7 286 Merrill, Nathan + Merrill, James 3rd Falmouth 1772 1772 7 287 Merrill, Nathaniel Division North Yarmouth 1779 1781 11 324 Merrill, Nathaniel Allen, Isaac Jr. 12 537 Merrill, Nicholas Toby, Page Falmouth 1772 1772 5 463 Merrill, Nicholas + Merril, Silas + Falmouth 1771 1771 5 413 Merrill, Nicholas + Merrill, Adams + Falmouth 1771 1771 5 413 Merrill, Nicholas + Cobb, Samuel Falmouth 1772 1772 5 577 Merrill, Nicholas + Division Falmouth 1772 1772 7 335 Merrill, Nicholas + Cobb, Samuel Falmouth 1773 1778 11 69 Merrill, Peter Little, Josiah 10 511 Merrill, Richard Watts, Edward 8 431

Cumberland County Deed - Grantor 148 1/19/2011 Page 149 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Merrill, Richard Est. Merrill, Mark Est. 10 469 Merrill, Richard Est. Noyes, Samuel 12 553 Merrill, Samuel Merrill, Imlah New Glocester 1766 1767 6 40 Merrill, Samuel Backer, David 6 431 Merrill, Samuel Chase, Humphrey 8 576 Merrill, Samuel Russell, Chandler 9 457 Merrill, Samuel Tuck, Andrew North Yarmouth 1781 1781 11 428 Merrill, Samuel Drinkwater, John + 12 117 Merrill, Samuel Jr. Parsons, Isaac New Glocester (sic) 1780 1780 11 230 Merrill, Samuel Jr. Byram, Theophelus 13 232 Merrill, Samuel, Jr. + Merrill, Imlah New Glocester 1766 1767 6 48 Merrill/Merrel, Edmund + Huston, William Falmouth 1756 1761 1 334 Merrill/Merrel, Jane + Huston, William Falmouth 1756 1761 1 334 Merrill/Merrel, John McFarland, Robert Brunswick 1765 1765 4 315 Merriman, Betty Strout, Daniel Cape Elizabeth 1781 1790 14 470 Merrit, Daniel + Codman, Richard Narraganset 1762 1762 2 172 Merrit, Mary + Codman, Richard Narraganset 1762 1762 2 172 Merrit/Merritt, Daniel Freeman, John Gorhamtown 1760 1761 1 114 Merryman, Walter Jr. + Strout, Daniel Cape Elizabeth 1781 1790 14 470 Meserve, Clement Thompson, Thomas Pearsontown 1772 1772 7 246 Meserve, Clement Meserve, John 8 560 Meserve, Clement Libby, Jotham 10 293 Meserve, Clement Phinney, Edmund + 10 409 Meserve, Clement Phinney, Edmund 10 410 Meserve, Clement + Hasty, Daniel Pearsontown 1770 1770 5 295 Meserve, Clement + Hasty, William Pearsontown 1771 1771 5 399 Meserve, Clement + Meserve, Thomas Scarborough 1773 1773 5 554 Meserve, Clement + Thompson, John 8 462 Meserve, Clement + Meserve, Gideon 12 240 Meserve, Clement Jr. Titcomb, Benjamin 8 416 Meserve, Daniel Meserve, Gideon 12 241 Meserve, Gideon Vaughn, William 12 579 Meserve, John Gorham, David Gorhamtown 1765 1765 4 381 Meserve, John Thompson, John 8 462 Meserve, John York, John Jr. 8 558 Meserve, John + Hasty, Daniel Pearsontown 1770 1770 5 295 Meserve, John Est. + Meserve, Thomas Scarborough 1773 1773 5 554 Meserve, Mary + Hasty, William Pearsontown 1771 1771 5 399

Cumberland County Deed - Grantor 149 1/19/2011 Page 150 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Mighill, Jeremiah Smith, Ephriam 10 530 Mighill, Thomas Smith, Ephraim 10 530 Milk, James Preble, Jedidiah, Jr. Pearsontown 1761 1761 1 289 Milk, James Crockett, Samuel Gorhamtown 1763 1763 2 424 Milk, James Durant, Connelius Pearsontown 1761 1764 4 42 Milk, James Storer, Joseph Falmouth 1765 1765 4 57 Milk, James Deering, John Falmouth 1765 1765 4 61 Milk, James Robinson, Barbara Falmouth 1762 1767 5 47 Milk, James Hall, Charles heirs Pearsontown 1771 1772 5 440 Milk, James Cates, Joseph Gorham, Cape Elizabeth 1771 1771 7 180 Milk, James Little, Moses Falmouth 1773 1773 7 506 Milk, James Little, Moses 9 362 Milk, James + Cocks, John Falmouth 1761 1761 1 20 Milk, James + Riggs, Wheeler Gorhamtown 1756 1761 1 253 Milk, James + Deering, Nathaniel + Hog Island (Falmouth)/ Division 1765 1765 4 101 Milk, James + Fox, John Falmouth 1773 1773 5 547 Milk, James Est. Little, Moses + 10 2 Milk, James Est. Deering, Nathaniel 10 258 Milk, Sarah Martin, John 8 165 Milk, Sarah + Riggs, Wheeler Gorhamtown 1756 1761 1 253 Milk, Sarah + Fox, John Falmouth 1773 1773 5 547 Miller John + Forbush, John Falmouth 1763 1763 2 259 Miller, Abigail Pennell, Thomas 10 404 Miller, James Robinson, Charles Cape Elizabeth/Judgment 1768 1768 6 183 Miller, James Cushing, Ezekill 13 6 Miller, Jane Anderson, John Falmouth 1763 1763 2 335 Miller, Jane + Forbush, John Falmouth 1763 1763 2 259 Miller, Jane + Preble, Jedidiah Esq + Falmouth 1763 1763 2 274 Miller, Jean + Miller, Hugh Cape Elizabeth 1767 1767 6 103 Miller, Jeane + Branch, Benjamin Falmouth 1760 1761 1 99 Miller, John Jordan, Noah Falmouth 1765 1765 4 127 Miller, John + Branch, Benjamin Falmouth 1760 1761 1 99 Miller, John + Preble, Jedediah Esq Falmouth 1763 1763 2 274 Miller, John + Anderson, John Falmouth 1763 1763 2 335 Miller, John + Miller, Hugh Cape Elizabeth 1767 1767 6 103 Miller, John + Gorham, David 12 518 Miller, John Est. Roberts, Ephraim 12 449 Miller, Margarett + Gorham, David 12 518

Cumberland County Deed - Grantor 150 1/19/2011 Page 151 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Miller, Thomas Starbird, John 10 265 Millet, John Winslow, Job Falmouth 1765 1765 4 85 Millet, Susannah + Skillins, Samuel Falmouth 1758 1763 2 258 Millet, Thomas Winslow, Nathan, Jr. Falmouth 1767 1767 4 527 Millett, Daniel Est. Millett, Daniel + 13 398 Millett, Elizabeth + Morrill, John Falmouth 1762 1762 2 215 Millett, James + Leighton, George Falmouth 1786 1786 14 203 Millett, John Finley, James 10 524 Millett, Lydia + Roberts, George Copson Cape Elizabeth 1786 1786 14 150 Millett, Mary Pratt, Sheribiah 13 398 Millett, Rachel Brown, Jacob 895 Millett, Susannah + Cobb, Peter Falmouth 1759 1770 7 45 Millett, Susannah+ Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Millett, Thomas Brown, Jacob 895 Millett, Thomas Starbird, John 10 265 Millett, Thomas Starbird, John 12 394 Millett, Thomas + Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Millett, Thomas + Morrill, John Falmouth 1762 1762 2 215 Millett, Thomas + Skillins, Samuel Falmouth 1758 1762 2 258 Millett, Thomas + Cobb, Peter Falmouth 1759 1770 7 45 Milliken Claim Scarboro Division 12 258 Milliken, Abigail + Ewing, John Scarborough 1769 1769 5 254.5 Milliken, Ann + Collings, Jonathan Scarborough 1768 1768 5 147 Milliken, Ann + Moulton, Daniel Scarborough 1768 1768 5 148 Milliken, Benjamin Wheelwright, Nathaniel Dunston 1762 1762 2 221 Milliken, Benjamin Fitts/Fittes, Ebenezer + Scarborough 1764 1767 6 67 Milliken, Benjamin Fitts/Fittes, Obediah + Scarborough 1764 1767 6 67 Milliken, Benjamin Covenant 13 318 Milliken, Benjamin + Apthorpe, Charles Ward Esq+ Scarborough 1763 1763 2 429 Milliken, Benjamin + Wheelwright, Nathaniel + Scarborough 1763 1763 2 429 Milliken, Benjamin + Cushing, Jonathan Scarborough/ Judgment 1765 1765 4 281 Milliken, Benjamin Est. Moulton, Daniel 6 500 Milliken, Benjamin Est. Libby, Roger 6 501 Milliken, Benjamin, Estate of + Fitts, Simon Scarborough 1768 1768 6 209 Milliken, Edward Hoit, John Jr. Scarborough 1762 1771 7 52 Milliken, Edward Libby, Richard 8 375 Milliken, Edward Milliken, John M. 9 146 Milliken, Edward Southgate, Robert 9 250

Cumberland County Deed - Grantor 151 1/19/2011 Page 152 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Milliken, Edward Milliken, John M. 9 252 Milliken, Edward Stuart, Samuel 9 456 Milliken, Edward + Ewing, John Scarborough 1769 1769 5 254.5 Milliken, Edward + Agreement 12 258 Milliken, Edward, Esq. Sparhawk, Nathaniel, Esq. Scarborough/ Bond 1767 1767 6 81 Milliken, Edward, Esq. + Cushing, Jonathan Scarborough/ Judgment 1765 1765 4 281 Milliken, Elizabeth + Apthorpe, Charles Ward Esq+ Scarborough 1763 1763 2 429 Milliken, Elizabeth + Wheelwright, Nathaniel + Scarborough 1763 1763 2 429 Milliken, James Southgate, Robert 13 61 Milliken, James Milliken, John A. 13 256 Milliken, James Milliken, John A. 13 256 Milliken, John O'Brian, Morris Scarborough 1762 1762 2 105 Milliken, John Moulton, Daniel Scarborough 1770 1770 5 291 Milliken, John Marston, John 6 337 Milliken, John Sargent, John 6 364 Milliken, John Rice, John Scarborough 1770 1771 7 171 Milliken, John Rice, John Scarborough/Judgment 1771 1771 7 230 Milliken, John Patterson, Robert Scarborough 1771 1771 7 264 Milliken, John Carle, Samuel Jr. + 8 106 Milliken, John Moulton, Daniel 8 254 Milliken, John Southgate, Robert 9 239 Milliken, John Southgate, Robert 9 250 Milliken, John Milliken, John 9 252 Milliken, John Milliken, Nathaniel + 9 295 Milliken, John Carrell, Samuel 10 385 Milliken, John Agreement 12 255 Milliken, John Milliken, John M. 12 301 Milliken, John A. Southgate, Robert 9 250 Milliken, John A. Milliken, John M. 9 252 Milliken, John Est. Southgate, Robert 12 322 Milliken, John Est. Milliken, John A. 13 66 Milliken, John Heir Southgate, Robert 13 60 Milliken, John M. Fabyan, Joshua 10 523 Milliken, John Mulbray + Hearn, Nicholas Scarborough 1789 1790 14 493 Milliken, Jonathan King, Richard Scarborough 1769 1769 5 256 Milliken, Jonathan King, Richard Scarborough 1770 1770 5 332 Milliken, Jonathan Harmon, Samuel 6 309 Milliken, Jonathan Harmon, William Scarborough 1788 1790 14 467

Cumberland County Deed - Grantor 152 1/19/2011 Page 153 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Milliken, Jonathan + Covenant 13 318 Milliken, Joseph Agreement 12 258 Milliken, Joseph + Berry, Jonathan Scarborough 1757 1765 4 293 Milliken, Joshua Milliken, Benjamin 13 52 Milliken, Joshua + Covenant 13 318 Milliken, Luci + Foster, Isaiah North Yarmouth 1766 1771 7 199 Milliken, Lucy + Foster/Forster, Isaiah Scarborough/ Mortgage 1766 1766 4 408 Milliken, Lucy + Briant/Byant, John Scarborough 1771 1772 7 293 Milliken, Martha + Jose, John Scarborough 1769 1772 7 360 Milliken, Nathaniel Milliken, Jonathan Scarborough 1754 1770 7 16 Milliken, Nathaniel Milliken, Thomas Scarborough 17[?] 1772 7 341 Milliken, Nathaniel Perry, James 8 293 Milliken, Nathaniel Perry, James 8 295 Milliken, Nathaniel Perry, James 8 298 Milliken, Nathaniel Fogg, James 961 Milliken, Nathaniel Southgate, Robert 9 250 Milliken, Nathaniel Milliken, John 9 295 Milliken, Nathaniel Libby, Joshua 9 496 Milliken, Nathaniel Agreement 12 258 Milliken, Nathaniel Milliken, Joshua 13 51 Milliken, Nathaniel Libby, Phineas 13 235 Milliken, Nathaniel + Collings, Jonathan Scarborough 1768 1768 5 147 Milliken, Nathaniel + Moulton, Daniel Scarborough 1768 1768 5 148 Milliken, Nathaniel + Milliken, John M. 9 252 Milliken, Samuel Heir Southgate, Robert 13 61 Milliken, Samuel, Heirs of + Jose, John Scarborough 1769 1772 7 360 Milliken, Sarah + Berry, Jonathan Scarborough 1757 1765 4 293 Milliken, Sarah + Hearn, Nicholas Scarborough 1789 1790 14 493 Milliken, Thomas + Foster/Forster, Isaiah Scarborough/ Mortgage 1766 1766 4 408 Milliken, Thomas + Foster, Isaiah North Yarmouth 1766 1771 7 199 Milliken, Thomas + Briant/Bryant, John Scarborough 1771 1772 7 293 Milliken/Miliken, John Obryan, Morris ong Country Road leading to Dunston Mee 1760 1762 2 55 Millions, Mary + Marston, John Falmouth 1762 1762 2 109 Millions, Robert + Marston, John Falmouth 1762 1762 2 109 Minot, Christopher Prout, Timothy Scarborough/ Execution of Judgment 1767 1767 4 544 Minot, Christopher Brown, William Burnet, Esq. Power of Attorney 1767 1767 4 547 Minot, Christopher Brown, William B. 6 430 Minot, George + Stanwood, Ebenezer + Brunswick 1749 1766 4 399

Cumberland County Deed - Grantor 153 1/19/2011 Page 154 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Minot, George + Stanwood, William + Brunswick 1749 1766 4 399 Minot, Hannah + Stanwood, William Jr. Brunswick 1769 1769 5 257 Minot, Jemina + Stanwood, William Jr. Brunswick 1769 1769 5 257 Minot, John + Stanwood, William Jr Brunswick 1769 1769 5 257 Minot, John + Adam, Nathan Harpswell 1768 1768 6 201 Minot, John + Simpson, Lewis Brunswick 1771 1780 11 239 Minot, Stephen, Estate of + Stanwood, Ebenezer + Brunswick 1749 1766 4 399 Minot, Stephen, Estate of + Stanwood, William+ Brunswick 1749 1766 4 399 Minot, Thomas+ Simpson, Lewis Brunswick 1771 1780 11 239 Mitchel, David, Esq. + Powell, Jeremiah, Esq. North Yarmouth 1764 1764 4 65 Mitchel, Hannah + Cutter, Samuel North Yarmouth 1766 1766 4 505 Mitchel, Jacob True, William North Yarmouth 1764 1765 4 265 Mitchel, Jonathan + Division North Yarmouth/ Division 1765 1765 4 248 Mitchel, Miriam + Jordon, Clement Cape Elizabeth/ Richmond Island 1767 1768 6 153 Mitchel, Noah + Cutter, Samuel North Yarmouth 1766 1766 4 505 Mitchel, Robert + Division Falmouth 1754 1764 4 13 Mitchel, Robert + Jordan, Clement Cape Elizabeth/ Richmond Island 1767 1768 6 153 Mitchel, Solomon Mitchell, Abraham North Yarmouth 1762 1768 5 162 Mitchel, William Hasken, Benjamin Scarborough 1763 1768 6 124 Mitchell, Benjamin Seabury, Samuel + 928 Mitchell, Benjamin Mitchell, Joseph Jr. North Yarmouth 1778 1781 11 292 Mitchell, Benjamin Mitchell, Daniel 13 261 Mitchell, Benjamin Oakes, Abigail 13 510 Mitchell, Benjamin Mitchell, Daniel North Yarmouth 1776 1785 14 68 Mitchell, Benjamin + Gray, Andrew 9 495 Mitchell, Benjamin Jr. Shurman, James 9 244 Mitchell, David + Loring, Richard 13 526 Mitchell, Deborah Bradbury, Jacob 9 437 Mitchell, Deborah Drinkwater, David 13 487 Mitchell, Deborah + Russell, Edward 13 540 Mitchell, Dinah + Mitchell, Jonathan North Yarmouth 1770 1771 7 62 Mitchell, Horton Woodman, John New Gloucester 1770 1770 5 325 Mitchell, Horton Rims, Ambrose 6 386 Mitchell, Horton Merrill, Samuel New Gloucester 1770 1771 7 83 Mitchell, Horton Webster, Benjamin 12 41 Mitchell, Horton Chandler, Peleg 12 52 Mitchell, Huldah Small, Edward 10 561 Mitchell, Huldah+ Mitchell, Thomas North Yarmouth 1770 1780 11 242

Cumberland County Deed - Grantor 154 1/19/2011 Page 155 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Mitchell, Jacob Mitchell, Jonathan 6 375 Mitchell, Jacob True, Abner 6 447 Mitchell, Jacob Mitchell, Jonathan 6 495 Mitchell, Jacob Sanborn, Paul North Yarmouth 1770 1770 7 26 Mitchell, Jacob Mitchell, David North Yarmouth 1769 1771 7 108 Mitchell, Jacob Mitchell, David 8 253 Mitchell, Jacob Baston, Winthrop 9 149 Mitchell, Jacob Sanborn, Benjamin 10 152 Mitchell, Jacob Mitchell, Jonathan 10 442 Mitchell, Jacob Mitchell, Jonathan 10 443 Mitchell, Jacob Mitchell, Thomas North Yarmouth 1770 1780 11 236 Mitchell, Jacob Mitchell, David North Yarmouth 1780 1781 11 431 Mitchell, Jacob Mitchell, Jonathan 13 174 Mitchell, Jacob Gray, John + 13 216 Mitchell, Jacob Lewis, John + 13 260 Mitchell, Jacob Chandler, Rachel 13 321 Mitchell, Jacob + Mitchell, Noah + North Yarmouth/Agreement 1752 1761 1 237 Mitchell, Jacob + Mitchell, Seth + North Yarmouth/Agreement 1752 1761 1 237 Mitchell, Jacob + Dudley, William North Yarmouth 1739 1763 2 288 Mitchell, John Mayo, Ebenezer North Yarmouth 1763 1763 2 265 Mitchell, John Buckman, William North Yarmouth 1764 1766 5 12 Mitchell, Jonathan Mitchel/Mitchell, Jacob Whailboart Island, North Yarmouth 1756 1761 1 227 Mitchell, Jonathan Mitchell, Jonathan Jr. 8 301 Mitchell, Jonathan True, Nathaniel + 13 396 Mitchell, Jonathan + Prince, Paul + North Yarmouth/Division 1771 1771 7 106 Mitchell, Jonathan + Prince, Sylvanus + North Yarmouth/Division 1771 1771 7 106 Mitchell, Jonathan + Division 13 44 Mitchell, Joseph Mitchell, Joshua North Yarmouth 1781 1781 11 304 Mitchell, Joseph + Agreement North Yarmouth/ Agreement 1764 1765 4 360 Mitchell, Joseph Jr. + Mitchell, Benjamin North Yarmouth 1769 1771 7 236 Mitchell, Jotham Russell, Edward 13 545 Mitchell, Jotham + Loring, Richmond 13 526 Mitchell, Noah Mitchell, Jacob North Yarmouth 1762 1762 2 184 Mitchell, Noah Powell, Jeremiah North Yarmouth 1762 1762 2 216 Mitchell, Noah Mitchell, Jonathan North Yarmouth 1763 1763 2 426 Mitchell, Noah + Mitchell, Jacob + North Yarmouth/Agreement 1752 1761 1 237 Mitchell, Noah + Mitchell, Seth + North Yarmouth/Agreement 1752 1761 1 237 Mitchell, Rachel + Loring, Richmond 13 526

Cumberland County Deed - Grantor 155 1/19/2011 Page 156 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Mitchell, Robert Chute, Daniel 12 255 Mitchell, Robert Fogg, Jonathan + 13 295 Mitchell, Seth Powell, Jeremiah North Yarmouth 1770 1771 7 58 Mitchell, Seth Mitchell, Jonathan North Yarmouth 1771 1771 7 61 Mitchell, Seth Mitchell, David North Yarmouth 1771 1771 7 107 Mitchell, Seth Allen, Elijah 10 368 Mitchell, Seth Mitchell, David 13 338 Mitchell, Seth Prmie, Stephen 13 496 Mitchell, Seth Russell, Edward 13 544 Mitchell, Seth + Mitchell, Jacob + North Yarmouth/Agreement 1752 1761 1 237 Mitchell, Seth + Mitchell, Noah + North Yarmouth/Agreement 1752 1761 1 237 Mitchell, Seth + Division North Yarmouth 1773 1773 7 514 Mitchell, Seth + Division 846 Mitchell, Seth + Drinkwater, David 13 487 Mitchell, Solomon Mitchell, Abraham North Yarmouth 1762 1762 2 225 Mitchell, Solomon Rackley, Benjamin 6 246 Mitchell, Solomon Gray, Andrew 9 495 Mitchell, Solomon + Drinkwater, David 13 487 Mitchell, Solomon + Russell, Edward 13 540 Mitchell, Solomon, Estate of Hooper, Robert North Yarmouth/Judgment 1771 1771 7 64 Mitchell, Stephen Wyman, Francis 6 385 Mitchell, Stephen Wyman, Francis 8 504 Mitchell, Stephen+ Mitchell, Thomas North Yarmouth 1770 1780 11 242 Mitchell, Susanna + Mitchell, Benjamin North Yarmouth 1769 1771 7 236 Mitchell, Thomas Cutter, Samuell North Yarmouth 1769 1770 5 328 Mitchell, Thomas Shaw, James New Glocester (sic) 1780 1780 11 229 Mitchell, Thomas Power of Attorney - revoked 178- 1782 11 580 Mitchell, Thomas Stinchfield, Thomas New Glocester (sic) 1780 1782 11 582 Mitchell, Thomas Small, Edward 13 548 Mitchell, Thomas + Mitchell, Jonathan North Yarmouth 1770 1771 7 62 Mitchell, William + Division North Yarmouth/Division 1771 1772 7 250 Moddy, Joseph (Admin.) Larrabee, Isaac Scarborough 1756 1768 6 180 Moffit, Joseph + Waters, David Casco Bay 1754 1765 4 224 Moffit, Mary + Waters, David Casco Bay 1754 1765 4 224 Monk, George + Dudley, William North Yarmouth 1739 1763 2 288 Montfort, Samuel Merrill, Humphrey + 8 119 Montfort, Samuel Rose, Elizabeth 10 437 Montfort, Samuel Crockett, Richard Cape Elizabeth 1781 1781 11 281

Cumberland County Deed - Grantor 156 1/19/2011 Page 157 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Montfort, Samuel Sylvester, Joseph Portland 1787 1788 14 316 Montgomery, Hugh Simonton, Thomas 9 324 Moody, Ann Brazer, Zachariak Harrison Falmouth 1762 1771 5 428 Moody, Ann Coombs, Anthony North Yarmouth 1786 1786 14 180 Moody, Ann + Duggen/Duggin, John Falmouth 1760 1761 1 261 Moody, Ann + Paine, Jonathan Falmouth 1764 1765 4 64 Moody, Dorcas + Lowell, Joshua Falmouth 1767 1768 5 131 Moody, Dorcas+ Winslow, Benjamin Falmouth, the Neck 1781 1781 11 319 Moody, Eliza + Inches, Henderson Whites Island, Harpswell 1771 1771 5 388 Moody, Elizabeth + Pearson, Moses Esq Falmouth 1762 1763 2 268 Moody, Elizabeth + Division Falmouth 1766 1766 4 492 Moody, Enoch Coombs, Anthony North Yarmouth 1786 1786 14 180 Moody, Enoch + Duggen/Duggin, John Falmouth 1760 1761 1 261 Moody, Enoch + Paine, Jonathan Falmouth 1764 1765 4 64 Moody, Enoch + Green, Samuel Falmouth 1765 1768 5 279 Moody, Enoch + Brazier, Zacariah Harrison Falmouth 1762 1771 5 428 Moody, Hanna + Division Falmouth 1766 1766 4 492 Moody, Houchin + Lowell, Joshua Falmouth 1767 1768 5 131 Moody, Houchin+ Winslow, Benjamin Falmouth, the Neck 1781 1781 11 319 Moody, James Shaw, Joseph 10 75 Moody, Joel Jones, John , Jr. Scarborough 1782 1782 11 532 Moody, Joel Hasty, William Jr. 13 219 Moody, Joseph Moody, Pierce Scarborough 1743 1768 5 141 Moody, Joseph, Adm. Of Estate Libby/Libbee, Enoch Scarborough 1756 1765 4 137 Moody, Joshua Pearson, Moses ct in "new township granted to said Pears 1753 1771 7 56 Moody, Joshua Palfrey, William 8 143 Moody, Joshua Mayo, Simeon 8 167 Moody, Joshua Sanborn, Stephen Pearsontown 1773 1777 11 10 Moody, Joshua Woody, Pierce 13 97 Moody, Joshua + Pearson, Moses Esq Falmouth 1762 1763 2 268 Moody, Joshua + Division Falmouth 1766 1766 4 492 Moody, Joshua + Russell, Thomas Falmouth 1771 1771 5 381 Moody, Joshua + Palfrey, William Whites Island, Harpswell 1771 1771 5 403 Moody, Joshua Jr. Moody, Enoch Falmouth 1769 1769 5 211 Moody, Joshua Jr. Moody, Enoch Falmouth 1767 1770 5 288 Moody, Mary + Pearson, Moses Esq Falmouth 1762 1763 2 268 Moody, Mary + Division Falmouth 1766 1766 4 492 Moody, Mary + Russel, Thomas Falmouth 1771 1771 5 381

Cumberland County Deed - Grantor 157 1/19/2011 Page 158 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Moody, Mary + Palfaby, William Whites Island, Harpswell 1771 1771 5 403 Moody, Nathaniel G. Mayo, Simeon 8 167 Moody, Nathaniel G. Stanwood, William Jr. Harpswell 1778 1779 11 154 Moody, Nathaniel Green + Pearson, Moses Esq Falmouth 1762 1763 2 268 Moody, Nathaniel Green + Division Falmouth 1766 1766 4 492 Moody, Nathaniel Green + Inches, Henderson Whites Island, Harpswell 1771 1771 5 388 Moody, Rachel + Kelly, Christopher Falmouth 1771 1771 5 398 Moody, Samuel Gray, Thomas Harpswell 1768 1768 5 128 Moody, Samuel Ilsley, Enoch 6 465 Moody, Samuel Mayo, Simeon 8 167 Moody, Samuel + Pearson, Moses Esq Falmouth 1762 1763 2 268 Moody, Samuel + Adams, Nathan Harpswell 1768 1768 6 201 Moody, Samuel, Estate of + Division Falmouth 1766 1766 4 492 Moody, William Mountfort, Samuel Falmouth 1790 1790 14 464 Moody, William + Kelly, Christopher Falmouth 1771 1771 5 398 Morey, Caleb Filbrook, Jonathan + 10 170 Morey, Caleb Deane, John Pearsontown 1777 1778 11 87 Morey, Caleb Jewett, Ephraim Bridgetown 1778 1778 11 130 Morgan, Luke Rogers, Daniel 10 305 Morgan, Luke McGuire, John Jr. 13 316 Morgan, Robert Porter, Thomas 9 287 Morgan, William 2nd Woodbury, Peter 6 508 Morgareidge, Benjamin, Adm. Cole, Ebenezer North Yarmouth 1761 1761 1 369 Morgariedge, Benjamin Powell, Jeremiah North Yarmouth 1771 1771 7 57 Morill, Joseph March, Samuel 13 461 Morrell/Morrill, John + Winslow, Benjamin Falmouth 1773 1773 7 492 Morrell/Morrill, Sarah + Winslow, Benjamin Falmouth 1773 1773 7 492 Morril/Morrill, John Sanborn, Paul Falmouth 1771 1771 5 386 Morril/Morrill/Morrell, John Jr. + Morril/Morrel, Stephen Falmouth 1762 1762 2 152 Morril/Morrill/Morrell, Sarah + Morril/Morrel, Stephen Falmouth 1762 1762 2 152 Morrill, John + Bennet, William Gorham 1772 1772 7 430 Morrill, Stephen Torrey, James 9 350 Morris, Charles Ilsley, Enoch 10 154 Morris, Charles Plummer, Moses 12 412 Morse, Anthony Noyes, Samuel Falmouth 1771 1771 7 119 Morse, Barachilis Morse, James Number Four 1789 1790 14 502 Morse, Elilphalet Toby, Page 8 282 Morse, Elilphalet Lunt, Moses 12 304

Cumberland County Deed - Grantor 158 1/19/2011 Page 159 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Morse, Jonathan Titcomb, Benjamin Pearsontown 1778 1778 11 74 Morse, Jonathan Morse, Nathaniel Portland 1786 1787 14 235 Morse, Mary + Douty, Jonathan New Boston 1766 1766 5 48 Morse, Nathan Spring, Samuel New Boston - Gray 1786 1786 14 219 Morse, Nathaniel Sweetser, William Portland 1787 1787 14 236 Morse, Nathaniel Cummings, Thomas Portland 1789 1789 14 373 Morse, Phebe Cummings, Thomas Portland 1789 1789 14 373 Morse, Richard + Douty, Jonathan New Boston 1766 1766 5 48 Morse, Stephen March, John 856 Morse, Stephen March, John 856 Morton, Briant Codman, Richard Gorhamtown 1762 1762 2 63 Morton, Briant Whitney, Moses Gorhamtown 1763 1763 2 277 Morton, Briant Division Naragansett #7 1760 1763 2 304 Morton, Briant Morton, Jabesh Gorhamtown 1764 1764 2 454 Morton, Briant Rolfe, Daniel Naragansett Township 7 1758 1764 4 22 Morton, Briant Davis, Timothy 9 527 Morton, Briant Bangs, Heman 10 255 Morton, Briant Morton, James Gorham 1772 1784 11 533 Morton, Briant Morton, James 12 558 Morton, Briant + Bangs, Barnabas Naragansett Township 1755 1763 2 319 Morton, Briant + Freeman, Jonathan + Gorhamtown 1762 1763 2 321 Morton, Briant + Freeman, Jonathan Jr + Gorhamtown 1762 1763 2 321 Morton, Briant + McLellan, Carey Gorham 1770 1770 5 353 Morton, Briant, Jr Morton, Jabez Gorham 1770 1770 5 354 Morton, Bryant Chase, Caleb 6 371 Morton, Ebenezer Whitney, Zebulon 10 175 Morton, Jabez + McLellan, Cary Gorham 1770 1770 5 353 Morton, James Longfellow, Stephen Gorham 1784 1784 11 579 Morton, Rachael + Shaw, Josiah Pearsontown 1763 1763 2 331 Morton, Rachael + Shaw, Ebenezer Pearsontown 1763 1763 2 332 Morton, Robert Twombley, Solomon North Yarmouth 1764 1764 2 468 Morton, Thanksfull Bangs, Barnabas Narragansett #7 1755 1762 2 319 Morton, Thomas Longfellow, Stephen Esq Naragansett #7 1763 1763 2 306 Morton, Thomas Woodman, Stephen Pearsontown 1762 1763 2 330 Morton, Thomas Libby, Joseph Gorham 1766 1766 5 23 Morton, Thomas + Shaw, Josiah Pearsontown 1763 1763 2 331 Morton, Thomas + Shaw, Ebenezer Pearsontown 1763 1763 2 332 Morton/Morten, Bryant Gorham, Proprietors of Gorham 1765 1765 4 94

Cumberland County Deed - Grantor 159 1/19/2011 Page 160 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Morton/Morten, Jabesh + Morton, Bryant Gorham 1765 1765 4 93 Moses, George Cutler, Timothy 13 145 Moses, George Jr Harmon, James Jr 12 438 Mosher, Abigail + Doan, Isaac Gorham 1772 1772 5 434 Mosher, Daniel Akers, Moses 10 275 Mosher, Daniel Akers, Moses Naraganset Township/Gorham 1761 1781 11 286 Mosher, James Doan, Isaac Gorham 1773 1773 5 556 Mosher, James Gorham, David, Esq. Gorham 1772 1772 7 449 Mosher, James Mosher, James Jr + 12 362 Mosher, James + Doan, Isaac Gorham 1772 1772 5 434 Mosher, James + Gorham, David Gorham 1768 1772 7 288 Mosley, Sarah est of Woodman, Benjamin 10 281 Mosley, Thomas Proctor, Samuel Falmouth Neck 1761 1761 1 103 Mosley, Thomas, Estate of + Mosley, Sarah Brunswick 1773 1773 7 554 Mosley, Thomas, Heirs of + Mosley, Sarah Brunswick 1773 1773 7 554 Mosley, William + Mosley, Sarah Brunswick 1773 1773 7 554 Motley, John Chapman, Edward Falmouth (assumed, not stated) 1772 1772 5 433 Motley, Patrick Bradbury, Theophilus Falmouth 1772 1772 7 411 Moulton, Charles Moulton, Daniel 10 303 Moulton, Daniel Moulton, Jonathan 8 290 Moulton, Daniel Jordan, Lemuel Scarborough 1784 1785 14 76 Moulton, Daniel + Libby, Thomas 10 198 Moulton, Jeremiah Rowe, John Jr 10 25 Moulton, Jeremiah est of Sewall, John Harpswell, Brunswick,Topsham 1781 1781 11 428 Moulton, Jeremiah heirs of Division 10 307 Moulton, Joel+ Sewall, John Harpswell, Brunswick,Topsham 1781 1781 11 428 Moulton, Jonathan Freese, Jonathan C 6 281 Moulton, Jonathan Moulton, Josiah 3d Pearsontown 1771 1771 7 241 Moulton, Jonathan McLellan, Hugh Falmouth/Bond 1768 1772 7 266 Moulton, Jonathan Watts, Edward 8 185 Moulton, Jonathan Beene, Josiah 8 463 Moulton, Jonathan Hall, Hatevill Falmouth 1774 1779 11 149 Moulton, Jonathan Archer, John 13 54 Moulton, Jonathan Dean, John 13 465 Moulton, Josiah Moulton, Jonathan 13 53 Moulton, Josiah 3d Watts, Edward 13 110 Moulton, Jotham Rowe, John 10 26 Moulton, Mary + Hagget, William Portland 1787 1787 14 306

Cumberland County Deed - Grantor 160 1/19/2011 Page 161 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Moulton, Nathaniel Penchion, William 9 266 Moulton, Peter Batchelder, Ephraim Pearsontown 1771 1783 11 467 Moulton, Stephen Merrill, Samuel Jr. North Yarmouth 1767 1771 7 37 Moulton, William + Hagget, William Portland 1787 1787 14 306 Mountfort, Edmund Torrey, James 6 252 Mountfort, Edmund Lawrence, Joshua 6 284 Mountfort, Edmund Plummer, Moses Falmouth 1777 1778 11 66 Mountfort, Edmund Field, Daniel 12 377 Mountfort, Edmund + Cobb, Smith Woodward Falmouth 1771 1771 5 426 Mountfort, Edmund + Merrill, Humphrey + 8 119 Mountfort, Elizabeth Merrill, Humphrey + 8 119 Mountfort, Hannah + Cobb, Smith Woodward Falmouth 1771 1771 5 426 Moxcey, Henry Byram, Oliver 10 103 Moxcey, Henry + Moxcey, rachel 10 266 Moxcey, Rachel Moxcey, Henry 10 101 Moxcey, Rachel Porter, Seward 10 461 Moxey, Rachel Hayes, John + North Yarmouth 1761 1762 1 452 Moxey, Rachel Loring, Solomon + North Yarmouth 1761 1762 1 452 Moxey, Rachel Hayes, John + North Yarmouth 1762 1762 1 454 Moxey, Rachel Loring, Solomon + North Yarmouth 1762 1762 1 454 Mugford, Mary + Mugford, Robert Windham 1778 1781 11 504 Mugford, Nathaniel+ Mugford, Robert Windham 1778 1781 11 504 Mugford, Robert Crague, Hugh Windham 1767 1768 5 143 Mugford, Robert Mugford, Robert Jr Windham 1781 1781 11 345 Mugford, Robert Jr Whitney, Josiah Gorham 1782 1782 11 419 Mugford, Robert Jr+ Mugford, Robert Windham 1778 1781 11 504 Muiam, John Vassell, John (s) 9 160 Munson, Abigail Hodgdon, John 8 227 Munson, Abigail + Holmes, John Scarborough 1761 1763 2 371 Munson, Abigail +_ Sparhawk, Nathaniel Scarborough 1762 1762 2 87 Munson, Joseph King, Richard Scarborough 1758 1762 1 457 Munson, Joseph Andrews, Amos Scarborough 1762 1762 2 169 Munson, Joseph Freeman, Philip Scarborough 1764 1764 2 512 Munson, Joseph King, Richard Scarborough 1763 1766 4 374 Munson, Joseph King, Richard Scarborough 1762 1766 4 375 Munson, Joseph King, Richard Scarborough 1765 1765 4 376 Munson, Joseph Burnham, Job 857 Munson, Joseph Hodgdon, John 8 227

Cumberland County Deed - Grantor 161 1/19/2011 Page 162 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Munson, Joseph Hodgdon, John 8 227 Munson, Joseph + King, Richard Scarborough 1761 1762 1 455 Munson, Joseph + Holmes, John Scarborough 1761 1763 2 371 Munson, Joseph + Milliken, Edward Scarborough 1763 1763 2 448 Munson, Joseph +_ Sparhawk, Nathaniel Scarborough 1762 1762 2 87 Munson, Sarah + King, Richard Scarborough 1761 1762 1 455 Munson, Sarah + Holmes, John Scarborough 1761 1763 2 371 Munson, Sarah +_ Sparhawk, Nathaniel Scarborough 1762 1762 2 87 Munson, Stephen Munson, Joseph Scarborough 1750 1762 2 69 Murch, Ann + Warren, James Gorham 1789 1789 14 382 Murch, Ann + Paine, William Gorham 1789 1789 14 383 Murch, ANna + Cresy, John Gorhamtown 1763 1763 2 459 Murch, Anna + Murch, Walter Gorhamtown 1763 1763 2 490 Murch, Anna + Elwell, Joseph Jr Gorhamtown 1764 1765 4 147 Murch, Anne + Warren, Samuel Gorham 1773 1773 5 566 Murch, Ebenezer Murch, Samuel Gorham 1765 1765 4 91 Murch, Jerusa + Murch, John Gorhamtown 1763 1763 2 442 Murch, John Bickford, Persia 8 566 Murch, John Adams, Joshua + 13 253 Murch, John + Cresy, John Gorhamtown 1763 1763 2 459 Murch, John + Murch, Walter Gorhamtown 1763 1763 2 490 Murch, John + Elwell, Joseph Jr Gorhamtown 1764 1765 4 147 Murch, John + Warren, Samuel Gorham 1773 1773 5 566 Murch, John + Warren, James Gorham 1789 1789 14 382 Murch, John + Paine, William Gorham 1789 1789 14 383 Murch, Walter + Murch, John Gorhamtown 1763 1763 2 442 Mussect, Joseph Bradbury, Theophilus Falmouth 1772 1772 7 408 Mussey, Abigail + Knight, Samuel Falmouth 1756 1765 4 558 Mussey, Abigail + Waite, Benjamin North Yarmouth 1767 1767 5 74 Mussey, Benjamin + Knight, Samuel Falmouth 1756 1765 4 558 Mussey, Benjamin + Waite, Benjamin North Yarmouth 1767 1767 5 74 Mussey, Daniel McLellan, Joseph + Portland 1786 1786 14 204 Mussey, Daniel McLellan, William + Portland 1786 1786 14 204 Mussey/Muzzy, Abigail + Gammon, William Falmouth 1759 1771 7 219 Mussey/Muzzy, Benjamin + Gammon, William Falmouth 1759 1771 7 219 Muzzy, Abigail+ Davis, Robert Pearsontown 1780 1781 11 506 Muzzy, Benjamin Sanborn, Daniel 12 509 Muzzy, Benjamin + Division 92

Cumberland County Deed - Grantor 162 1/19/2011 Page 163 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Muzzy, Benjamin + Bartlett, Caleb+ North Yarmouth 1781 1781 11 314 Muzzy, Benjamin + Bartlett, Malachi+ North Yarmouth 1781 1781 11 314 Muzzy, Benjamin+ Davis, Robert Pearsontown 1780 1781 11 506 Narraganset No 7 prop Platts, Isaac+ Baker's Town 1781 1781 11 322 Narraganset No. 7 Proprietors Colton, William Gorhamtown 1752 1761 1 129 Nash, Joseph Fisher, Samuel North Yarmouth 1768 1771 7 148 Nash, Joseph Seabary, Samuel 13 506 Nash, William Merrill, Imliah 830 Nash, William Rogers, Samuel 8 337 Nason, Batholomew Putnam, Elezer 12 483 Nason, Hannah + Soule, John North Yarmouth 1778 1779 11 175 Nason, Jeremiah Carver, Reuben North Yarmouth 1777 1784 14 26 Nason, Jeremiah + Division Griffin 6 362 Nason, Jeremiah + Mitchell, Benjamin North Yarmouth 1769 1771 7 236 Nason, Jeremiah + Soule, John North Yarmouth 1778 1779 11 175 Nason, Richard Berre, Enoch + Cape Elizabeth & Falmouth 1787 1787 14 246 Nason, Richard Berre, Ephraim + Cape Elizabeth & Falmouth 1787 1787 14 246 Nason, Richard Berre, Jonathan + Cape Elizabeth & Falmouth 1787 1787 14 246 Nason, Uriah Gammon, Nathaniel 8 497 Nason, Uriah Manson, William Gorham 1777 1777 11 38 Neck, Richard + Farrow, John Windham 1764 1765 4 239 Neck, William + Farrow, John Windham 1764 1765 4 239 Nelson, Ebenezer Nelson, Seth 13 500 Nelson, Nathan Nelson, Seth 13 500 Nelson, Nathan Nelson, Ebenezer 13 501 Nelson, Seth Morse, Barachias 13 138 Nelson, Seth Nelson, Nathan 13 499 Neubegin, John Partridge, Jesse 12 21 Nevens, Hugh Witham, Asa 6 248 Nevens, Hugh Nevens, John 10 136 Nevens, Hugh est of Morgan, Luke 12 43 Nevens, John Morgan, Luke 12 43 Nevens, Phinehas Wilson, william est of 6 428 Nevers, Jabez + Combs, Peter, Jr. Brunswick 1765 1765 4 139 Nevers, Jabez + Smith, Joseph Brunswick 1765 1765 4 139 Nevers, Phinehas Nevers, Jabez Brunswick 1765 1765 4 140 New Boston, Proprietors of Day, James North Yarmouth, Back of 1755 1761 1 190 New Boston, Proprietors of Story, William North Yarmouth, Back of 1755 1761 1 192

Cumberland County Deed - Grantor 163 1/19/2011 Page 164 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page New Boston, Proprietors of Day, James New Boston 1755 1761 1 203 New Boston, Proprietors of Hewes, Samuel New Boston 1755 1761 1 362 New Glocester, Committee of Eveleth, Nathaniel New Glocester 1757 1765 4 353 New Glocester, Committee of Byles, Charles New Glocester 1759 1765 4 414 New Glocester, Proprietors of Woodman, John New Glocester 1764 1765 4 264 New Glocester, Proprietors of Millett, David New Glocester 1764 1765 4 297 New Glocester, Proprietors of Foxcroft, Samuel New Glocester 1764 1765 4 366 New Glocester, Proprietors of Lawrence, John New Glocester 1756 1766 4 549 New Gloucester Noyes, Simon 6 414 New Gloucester Graffan, Peter 6 538 New Gloucester Bootman, Mary + 814 New Gloucester Rowe, William 9 222 New Gloucester Warner, Philemon 9 372 New Gloucester Graffan, Peter 12 78 New Gloucester Eveleth, Perkins 13 57 New Gloucester Foxcroft, Samuel 13 142 New Gloucester, Committee of Woodbury, Humphrey New Gloucester 1761 1764 2 535 New Gloucester, Committee of Davis, Amos New Gloucester 1770 1771 7 89 New Gloucester, Committee of Graffam, John New Glocester (sic) 1764 1772 7 333 New Gloucester, Committee of Allen, Nathaniel New Glocester (sic) 1771 1772 7 381 New Gloucester, Committee of Allen, Nathaniel New Glocester (sic) 1771 1772 7 382 New Gloucester, Committee of Allen, Nathaniel New Glocester (sic) 1771 1772 7 383 New Gloucester, Committee of Allen, Nathaniel New Glocester (sic) 1771 1772 7 385 New Gloucester, Committee of Warner, Philemon New Gloucester 1770 1772 7 507 Newell, Timothy Sampson, Micah Falmouth/Release of Mortgage 1772 1772 7 375 Newman, Thomas, Adm. + Stevenson, John Falmouth 1771 1772 7 248 Newman, Thomas, Adm. + Order to sell Falmouth/Order to Sell 1771 1772 7 250 Newton, Abner + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Nicholas, Lucy + Division 12 336 Nicholls, John + Bryant, Jonathan Falmouth 1778 1778 11 90 Nicholls, Lucy+ Bryant, Jonathan Falmouth 1778 1778 11 90 Nichols, John + Titcomb, Benjamin 9 522 Nichols, John + Division 12 336 Nichols, John + Division 12 337 Nichols, John + Prebble, Ebenezer Falmouth 1785 1786 14 168 Nichols, Joseph Bixby, John 8 458 Nichols, Lucy Titcomb, Benjamin 9 522 Nichols, Lucy + Division 12 336

Cumberland County Deed - Grantor 164 1/19/2011 Page 165 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Nichols, Lucy + Division 12 337 Nichols, Lucy + Prebble, Ebenezer Falmouth 1785 1786 14 168 Noble, Christopher + Falmouth, Committee of Falmouth 1770 1773 7 539 Noble, Christopher est of Burnham, Jonathan 9 293 Noble, James Vaughan, William Parish of Dunston 1772 1772 7 304 Noble, James (Admin.) + Vaughan, William Scarborough 1768 1768 6 127 Noble, Rachel Burnham, Jonathan 9 293 Noble, Reuben Cummings, Elisha Gray 1778 1778 11 122 Noonan, John Smith, Standfast 13 206 Norcross, Nathaniel Dix, Jonas 10 492 Norman, John Smith, Steadfast 13 206 Norris, James 3rd Glover, John 12 350 North Yarmouth Prince, Paul 10 275 North Yarmouth Scales, Samuel 10 555 North Yarmouth Drinkwater, Samuel North Yarmouth 1782 1782 11 556 North Yarmouth Drinkwater, David North Yarmouth 1780 1782 11 558 North Yarmouth Buxton, Cornelius 12 273 North Yarmouth Buxton, Cornelius 12 274 North Yarmouth Buxton, Cornelius 12 274 North Yarmouth Farrar, John 12 279 North Yarmouth Tuttle, Elijah 12 575 North Yarmouth Tuttle, Elijah 12 576 North Yarmouth Mitchell, Jonathan 13 45 North Yarmouth Sturdivant, John 13 87 North Yarmouth Drinkwater, Daniel 13 223 North Yarmouth Lewis, John 13 334 North Yarmouth Lewis, Asa 13 336 North Yarmouth Scales, Samuel 13 347 North Yarmouth Scales, Thomas 13 347 North Yarmouth Scales, Thomas 13 348 North Yarmouth, Collector of Scales, Samuel 13 350 North Yarmouth, Collector of Scales, Thomas 13 351 North Yarmouth, Collector of Scales, Thomas 13 351 North Yarmouth, Collector of Scales, Thomas 13 352 North Yarmouth, Collector of Soule, John 13 475 North Yarmouth, Collector of Blanchard, Joseph 13 512 North Yarmouth, Collector of Blanchard, Joseph 13 513 North Yarmouth, Collector of Blanchard, Ozias 13 514

Cumberland County Deed - Grantor 165 1/19/2011 Page 166 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page North Yarmouth, Collector of Blanchard, Ozias 13 516 North Yarmouth, Collector of Blanchard, Ozias 13 518 North Yarmouth, Collector of Loring, Richard 13 525 North Yarmouth, Collector of Loring, Richard 13 526 North Yarmouth, Collector of Loring, Richard 13 531 North Yarmouth, Collector of Loring, Richard 13 532 North Yarmouth, Collector of Loring, Richard 13 534 North Yarmouth, Collector of Loring, Richard 13 535 North Yarmouth, Collector of Russell, Edward 13 542 North Yarmouth, Collector of Russell, Edward 13 546 North Yarmouth, Committee of North Yarmouth, Town of North Yarmouth 1771 1773 7 505 North Yarmouth, Proprietors of Seabury, David North Yarmouth 1742 1765 4 346 North Yarmouth, Proprietors of Scales, Thomas North Yarmouth 1762 1765 4 370 North Yarmouth, Selectmen of Powell, Jeremiah, Esq. North Yarmouth 1764 1764 4 65 North Yarmouth, Selectmen of Hamilton, John, Jr. North Yarmouth 1761 1765 4 220 North Yarmouth, Selectmen of Davee, Thomas North Yarmouth 1765 1765 4 258 North Yarmouth, Selectmen of Mitchell, Benjamin, Jr. North Yarmouth 1761 1765 4 362 North, Elizabeth + Gray, Joseph North Yarmouth 1770 1770 5 297 Noyes, Abigail Thomes+ Martin, John Falmouth, the Neck 1771 1783 11 475 Noyes, Abigail+ Thresher, John Falmouth 1776 1778 11 67 Noyes, Belcher Martin, John Brunswick 1762 1762 2 164 Noyes, Belcher Ross, William Jr 8 281 Noyes, Belcher Frost, Phinneas 8 436 Noyes, Belcher Bagley, Jonathan + 8 546 Noyes, Belcher Dean, John 8 568 Noyes, Belcher Gerrish, Nathaniel 979 Noyes, Belcher Estes, Edward 9 196 Noyes, Belcher Estes, Caleb 9 207 Noyes, Belcher Biffin, John 9 279 Noyes, Belcher Lewis, Nathan 9 300 Noyes, Belcher Frost, Ichabod 9 440 Noyes, Belcher Douglass, Cornelius 9 445 Noyes, Belcher Gerrish, William 9 474 Noyes, Belcher Coffin, Thomas 10 7 Noyes, Belcher Cobb, Rachel + 10 89 Noyes, Belcher Weston, Stephen 10 142 Noyes, Belcher Estes, Joseph 10 238 Noyes, Belcher Gerrish, Charles 10 294

Cumberland County Deed - Grantor 166 1/19/2011 Page 167 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Noyes, Belcher Frost, Ichabod 10 312 Noyes, Belcher Frost, Ichabod 10 313 Noyes, Belcher Little, Moses 10 503 Noyes, Belcher Bagley, Jonathan + 10 534 Noyes, Belcher Little, Josiah 12 86 Noyes, Belcher Welch, Patrick 12 300 Noyes, Belcher Hacker, Jeremiah 12 452 Noyes, Belcher Cushing, John 13 173 Noyes, Belcher Given, Daniel 13 450 Noyes, Belcher (in trust for) Bagley, Jonathan, Esq. Pejepscot Claim 1768 1768 6 199 Noyes, Belcher (in trust for) Little, Moses + Pejepscot Claim 1768 1768 6 199 Noyes, Belcher (in trust) Smith, Ebenezer, Adm. Brunswick 1760 1761 1 14 Noyes, Belcher + Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Noyes, Belcher + Hinkley, Edmund Brunswick 1742 1767 6 147 Noyes, Belcher Esq Dunning/Duning, David rs for New Township to be laid out adjace 1761 1762 2 32 Noyes, Belcher Esq Dunning/Duning, David Capt. Brunswick 1761 1762 2 33 Noyes, Belcher, Esq., Agent + Coffin, Thomas Royalsborough 1771 1772 7 259 Noyes, David Wilson, Jonathan Windham 1787 1787 14 244 Noyes, David + Noyes, David Jr Portland 1788 1788 14 357 Noyes, Elizabeth + Noyes, David Jr Portland 1788 1788 14 357 Noyes, Hannah + Houston, Simon Falmouth 1762 1762 2 241 Noyes, Joseph Noyes, Samuel Falmouth 1772 1772 5 499 Noyes, Joseph Jones, Jabez 81 Noyes, Joseph Hale, Nathaniel 8 169 Noyes, Joseph Knight, Moses Jr 8 173 Noyes, Joseph Douty, Thomas 8 175 Noyes, Joseph Dole, John 8 177 Noyes, Joseph Mussey, Benjamin 8 206 Noyes, Joseph Lunt, Benjamin 8 210 Noyes, Joseph Wilson, Gowen 8 226 Noyes, Joseph Bradbury, John 8 236 Noyes, Joseph Rolfe, John 8 270 Noyes, Joseph Johnson,Rrobert 8 571 Noyes, Joseph Brazier, Zechariah H Falmouth 1774 1778 11 109 Noyes, Joseph Dyer, Nathaniel Falmouth & Cape Elizabeth 1777 1779 11 198 Noyes, Joseph Johnson, George Jr Falmouth 1779 1779 11 203 Noyes, Joseph Hanson, Ichabod Windham 1781 1781 11 311 Noyes, Joseph Titcomb, Benjamin Falmouth 1780 1785 14 48

Cumberland County Deed - Grantor 167 1/19/2011 Page 168 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Noyes, Joseph Twombly, Daniel Falmouth 1784 1785 14 52 Noyes, Joseph Allen, Isaac Falmouth 1785 1785 14 98 Noyes, Joseph Haskell, Solomon Sacarappa Falmouth 1786 1786 14 209 Noyes, Joseph Dole, John Portland 1786 1787 14 230 Noyes, Joseph Chick, Nathan Falmouth 1786 1787 14 249 Noyes, Joseph Bailey, Benjamin Falmouth 1788 1788 14 365 Noyes, Joseph + Rowe, John Falmouth 1772 1772 5 465 Noyes, Joseph + Cammett, Dudley Falmouth, the Neck 1774 1779 11 170 Noyes, Josiah Freeman, Enoch Topsham, Brunswick, Harpswell 1760 1761 1 43 Noyes, Josiah Pearson, Moses Falmouth 1767 1767 5 109 Noyes, Josiah Burnam, John Falmouth 1771 1771 5 416 Noyes, Josiah Pearson, Moses 835 Noyes, Josiah Tyng, William ` 8 197 Noyes, Josiah Beene, Josiah 9 436 Noyes, Josiah Lowell, Jonathan 10 70 Noyes, Josiah Tappen, Luther Pearsontown 1778 1778 11 94 Noyes, Josiah Goodwin, William 13 80 Noyes, Josiah Pool, Job North Yarmouth 1784 1785 14 72 Noyes, Josiah + Torrey, James Falmouth 1765 1765 4 59 Noyes, Josiah + Tucker, Josiah Falmouth 1756 1765 4 170 Noyes, Josiah + Allen, Isaac + Falmouth 1757 1757 4 321 Noyes, Josiah + Leighton, Joseph + Falmouth 1757 1757 4 321 Noyes, Josiah + Ross, Elizabeth Falmouth 1769 1769 5 445 Noyes, Josiah + Rowe, John Falmouth 1772 1772 5 465 Noyes, Josiah + Division 12 474 Noyes, Mary + Tucker, Josiah Falmouth 1756 1765 4 170 Noyes, Mary + Allen, Isaac + Falmouth 1757 1757 4 321 Noyes, Mary + Leighton, Joseph + Falmouth 1757 1757 4 321 Noyes, Mary + Ross, Elizabeth Falmouth 1769 1769 5 445 Noyes, Moses + Martin, John Falmouth, the Neck 1771 1783 11 475 Noyes, Moses+ Thresher, John Falmouth 1776 1778 11 67 Noyes, Nathaniel + Agreement None Indicated 1772 1772 7 318 Noyes, Nathaniel + Blackstone, Benjamin Falmouth 1748 1781 11 498 Noyes, Peter Merrill, James 3d Falmouth, Piscataqua 1782 1782 11 397 Noyes, Peter + Houston, Simon Falmouth 1762 1762 2 241 Noyes, Peter + Mitchell, John North Yarmouth, Southside of Royal Rive 1760 1763 2 263 Noyes, Peter + Division Falmouth 1761 1764 2 494 Noyes, Samuel Bucknam, William North Yarmouth 1771 1772 7 296

Cumberland County Deed - Grantor 168 1/19/2011 Page 169 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Noyes, Samuel York, Joseph 9 204 Noyes, Samuel Allen, Isaac Jr 10 418 Noyes, Samuel Merrill, Nathaniel North Yarmouth 1778 1781 11 307 Noyes, Samuel Noyes, Samuel 12 192 Noyes, Simon Winslow, Barnabas New Glocester 1767 1767 6 78 Noyes, Simon Crockett, Daniel 9 492 Noyes, Stephen 3d Kent, Joseph 844 Noyes, Zebulon Given, Robert 12 199 Noyes, Zebulon Chute, Josiah Portland 1786 1786 14 183 Nutting, Mercy Stone, Moses Jr 13 282 Oakes, Abigail Seabury, Samuel 13 506 Oakes, Abigail Mason, David + 13 509 Oakes, Amy + Bucknam, Samuel, heirs of + North Yarmouth 1769 1772 7 278 Oakes, Amy + Gray, Andrew + North Yarmouth 1769 1772 7 278 Oakes, Amy + Loring, Richmond + North Yarmouth 1769 1772 7 278 Oakes, Esther + Sprague, John North Yarmouth 1762 1763 2 414 Oakes, John + Leighton, George Falmouth 1786 1786 14 203 Oakes, Jonathan + Sprague, John North Yarmouth 1762 1763 2 414 Oakes, Nathan Wyman, John North Yarmouth 1763 1763 2 271 Oakes, Nathan Oakes, John 13 177 Oakes, Nathan Scales, Samuel 13 347 Oakes, Nathan + Powell, Jeremiah, Esq. North Yarmouth 1764 1764 4 65 Oakes, Nathan + Bucknam, Samuel, Heirs of + North Yarmouth 1769 1772 7 278 Oakes, Nathan + Gray, Andrew + North Yarmouth 1769 1772 7 278 Oakes, Nathan + Loring, Richmond + North Yarmouth 1769 1772 7 278 Oakes, Nathan + Division North Yarmouth/Division 1771 1773 7 502 Oakes, Nathan + Seabury, Samuel 13 506 Oakman, Tobias Simonton, Thomas 8 311 Oaks, Nathan Wyman, Francis North Yarmouth 1766 1766 4 405 O'Brian, Jeremiah O'Brian, Morris Scarborough 1763 1763 2 404 OBrian, Mary + Rice, John Scarborough 1763 1765 4 68 O'Brian, Mary + Apthorp, Charles Ward + Dunstan 1763 1763 2 405 O'Brian, Mary + Wheelwright, Nathaniel + Dunstan 1763 1763 2 405 O'Brian, Morris + Wheelwright, Nathaniel + Dunstan 1763 1763 2 405 OBrian, Morris + Rice, John Scarborough 1763 1765 4 68 O'Brian, Morris + Apthorp, Charles Ward + Dunstan 1763 1763 2 405 O'Brien, Morris O'Brian, Jeremiah Scarborough 1761 1763 2 291 O'Brien, Morris Moulton, Daniel 9 519

Cumberland County Deed - Grantor 169 1/19/2011 Page 170 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Oliver, [-] + Sweetser, William + Falmouth 1784 1787 11 551 Oliver, Elizabeth + Hopkins, Elizabeth Falmouth 1786 1786 14 130 Oliver, John est of Plummer, Moses + 8 274 Oliver, Sarah+ Sweetser, William + Falmouth 1784 1787 11 551 Oliver, William + Hopkins, Elizabeth Falmouth 1786 1786 14 130 Ordwary, James est of Patten, John 12 160 Ordway, James Nevens, John 10 135 Ordway, James est of Patten, Willis 12 160 Ordway, James est of Patten, John + 12 161 Ordway, Nehemiah+ Titcomb, Enoch 3d Pearsontown 1778 1778 11 118 Ordway, Patience+ Titcomb, Enoch 3d Pearsontown 1778 1778 11 118 Oris, Jonathan est of Jones, Phinehas 12 477 Oris, Jonathan est of Jones, Phinehas 12 477 Orne, David Story, William New Boston 1761 1761 1 152 Orr, John lithgow, William 6 312 Orr, Joseph Wheeler, David Little Sebescodegin Island in Beal's Cove 1761 1761 2 25 Orr, Joseph Black, William 8 171 Orr, Joseph Black, William 8 183 Orr, Joseph Bishop, Luke 10 251 Orr, Joseph Wyer, Robert 12 11 Orr, Joseph+ Alexander, David Harpswell 1765 1782 11 358 Orr, Lettice+ Alexander, David Harpswell 1765 1782 11 358 Orvill, James+ Spear, Joshua North Yarmouth 1772 1781 11 422 Orvill, Rosanna D+ Spear, Joshua North Yarmouth 1722 1781 11 422 Osborne, Elizabeth + Quimby, Joseph 8 353 Osborne, Paul + Quimby, Joseph 8 353 Osgood, Abraham Lowell, Joshua Windham 1786 1786 14 177 Osgood, Abraham + Tate, George Falmouth 1766 1766 4 411 Osgood, James Baldwin, Loamini 13 371 Osgood, Samuel Jr Jewett, Jedediah 9 476 Osgood, Samuel Jr Parker, James 3d 13 366 Otis, James Spurr, Joseph 13 370 Otis, James + Derby, John 10 122 Otis, James + Warren, Winslow Pearsontown 1781 1781 11 516 Otis, James heirs of Phinney, Stephen 13 208 Otis, Joseph Skillings, John Gorham 1774 1786 14 135 Otis, Joseph Otis, Samuel A 12 389 Otis, Joseph + Lewis, George 12 46

Cumberland County Deed - Grantor 170 1/19/2011 Page 171 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Otis, Lucy Derby, John 10 122 Otis, Samuel A Lewis, George 12 46 Otis, Samuel A Hanscomb, George Jr + 12 564 Otis, Samuel A Hanscomb, George + 12 565 Otis, Samuel A Longfellow, Stephen 13 369 Otis, Samuel A Burnell, John 13 373 Otis, Samuel A Roberts, Benjamin 13 381 Otis, Samuel A Phinney, Joseph 13 382 Otisfield Gorham, Stephen 10 417 Otisfield Howard, Samuel 12 7 Otisfield, Com of Phinney, Stephen 13 208 Otisfield, Com of Hancock, Elias 13 441 Ottisfield, Com of Spurr, Joseph Jr 13 378 Oulton, Ann Hanson, Ichabod 10 422 Oulton, Ann + Manchester, John New Marblehead 1759 1762 1 465 Oulton, Ann + Hendley, Joseph Falmouth 1764 1764 2 466 Oulton, Ann + Johnson, John 10 414 Oulton, Ann + Hutchinson, Joseph Windham 1781 1781 11 276 Oulton, Ann + Stone, Joshua Falmouth, the Neck 1783 1783 11 439 Oulton, Hannah Patten, William 6 459 Oulton, Hannah + Manchester, John New Marblehead 1759 1762 1 465 Oulton, Hannah + Hendley, Joseph Falmouth 1764 1764 2 466 Oulton, Hannah + Johnson, John 10 414 Oulton, Hannah + Harrison, Ichabod 10 422 Oulton, Hannah + Hutchinson, Joseph Windham 1781 1781 11 276 Oulton, Hannah + Stone, Joshua Falmouth, the Neck 1783 1783 11 439 Oulton, John, Esq., Estate of Manchester, John New Marblehead 1759 1762 1 465 Oulton, Lucy Johnson, John 10 414 Oulton, Lucy Hanson, Ichabod 10 422 Oulton, Lucy + Manchester, John New Marblehead 1759 1762 1 465 Oulton, Lucy + Hendley, Joseph Falmouth 1764 1764 2 466 Oulton, Lucy+ Hutchinson, Joseph Windham 1781 1781 11 276 Oulton, Lucy+ Stone, Joshua Falmouth, the Neck 1783 1783 11 439 Ovis, Jonathan est of Jones, Phinehas 12 477 Ovis, Nathaniel est of Jones, Phinehas 12 477 Owen, Abigail + Williams, Jonathan Falmouth 1769 1769 5 264 Owen, Abigail+ Smith, David Falmouth, the Neck 1784 1784 11 505 Owen, Ebenezer + Williams, Jonathan Falmouth 1769 1769 5 264

Cumberland County Deed - Grantor 171 1/19/2011 Page 172 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Owen, Ebenezer+ Smith, David Falmouth, the Neck 1784 1784 11 505 Owen, Gideon Owen, James Portland 1789 1789 14 374 Owen, Gideon + Pennell, Thomas 13 105 Owen, Gideon + Deering, Nathaniel Portland 1790 1790 14 465 Owen, James Owen, Gideon Portland 1788 1788 14 346 Owen, James Owen, William + Portland 1788 1788 14 346 Owen, Jane + Pennell, Thomas 13 105 Owen, Jean + Deering, Nathaniel Portland 1790 1790 14 465 Owen, John Webb, Jonathan Falmouth, The Neck 1762 1762 2 168 Owen, John est of Owen, William 9 520 Owen, Margaret Gooding, William 13 46 Owen, Margaret heirs of Owen, James Portland 1789 1789 14 374 Owen, Mary Owen, Margaret 9 171 Owen, William Sawyer, Ezekiel Falmouth 1771 1771 5 385 Owen, William Bryant, Jonathan Falmouth 1782 1783 11 456 Owen, William Deering, Nathaniel 12 162 Owen, William + Owen, Margaret 9 171 Owen, William + Owen, James Portland 1789 1789 14 374 Owens, John Westbrook, Thomas Sacameage Falls, Falmouth 1740 1762 2 322 Oxnard, Mary + Phinney, James 10 288 Oxnard, Mary + Phinney, James 10 290 Oxnard, Thomas + Humphrey, John New Boston 1767 1783 11 465 Pagan, Robert + McLellan, Robert Falmouth 1771 1771 5 369 Paine, William Stone, Joshua 8 527 Palmer, John, Estate of Mansfield, Isaac New Marblehead 1753 1773 7 535 Palmer, Sarah Devereaux, Humphrey T 6 458 Palmer, Sarah Devereaux, Humphrey Jr. Windham 1771 1771 7 73 Paramore, Jean + Mayberry, William New Marblehead 1763 1763 2 451 Paramore, Robert Est + Mayberry, William New Marblehead 1763 1763 2 451 Parcher, Elias Fabyan, Joshua Scarborough & Pepperville 1789 1789 14 403 Parcher, Timothy Stuart, Samuel 9 455 Paris Coolidge, william 10 188 Paris Bisco, Josiah 10 348 Paris Capen, Josiah 10 350 Paris Bemis, David 12 174 Paris Learned, Thomas 12 174 Park, William Park, Pennel 13 421 Park, William + Inman, Ralph 994

Cumberland County Deed - Grantor 172 1/19/2011 Page 173 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Park, William see Parks Richardson, Aaron 13 424 Parker, Benjamin Gray, John 8 347 Parker, Benjamin Woodman, Jonathan 9 121 Parker, Benjamin Curtis, Benjamin 9 132 Parker, Benjamin Drinkwater, Joseph 10 323 Parker, Benjamin Staples, Joseph 10 332 Parker, Benjamin + Mitchel/Mitchell, Jacob Whailboart Island, North Yarmouth 1756 1761 1 225 Parker, Benjamin + Powell, Jeremiah, Esq. North Yarmouth 1758 1765 4 63 Parker, Benjamin + Curtis, Joshua North Yarmouth 1750 1765 4 435 Parker, Benjamin + King, Richard Scarborough 1771 1771 7 69 Parker, Benjamin + Gray, Andrew + North Yarmouth 1771 1771 7 156 Parker, Benjamin + Gray, Joseph + North Yarmouth 1771 1771 7 156 Parker, Benjamin + Loring, Richmond + North Yarmouth 1771 1771 7 156 Parker, Benjamin + Harris, Stephen L 12 291 Parker, Benjamin + Carver, Reuben 12 533 Parker, Benjamin +_ Loring, Richmond 12 63 Parker, Benjamin Jr Parker, James Jr 12 22 Parker, Elisha Clark, Ephraim Falmouth 1765 1765 4 365 Parker, Enoch Story, William North Yarmouth, Back of 1756 1761 1 199 Parker, Isaac Gleason, Isaac 9 230 Parker, James Morgaridge, Benjamin North Yarmouth 1771 1771 5 366 Parker, James Prince, Paul North Yarmouth 1780 1781 11 332 Parker, James Parker, James Jr 12 24 Parker, James Rideout, William 12 207 Parker, James Rideout, Nicholas 12 208 Parker, James Mitchell, Seth North Yarmouth 1761 1765 4 382 Parker, James + Mitchel/Mitchell, Jacob Whailboart Island, North Yarmouth 1756 1761 1 225 Parker, James + Powell, Jeremiah, Esq. North Yarmouth 1758 1765 4 63 Parker, James + Curtis, Joshua North Yarmouth 1750 1765 4 435 Parker, James + Mussey, Benjamin Falmouth 1769 1769 5 241 Parker, James + Gray, Andrew + North Yarmouth 1771 1771 7 151 Parker, James + Gray, Joseph + North Yarmouth 1771 1771 7 151 Parker, James + Loring, Richmond + North Yarmouth 1771 1771 7 151 Parker, James + Gray, John 8 347 Parker, James + Harris, Stephen S 12 291 Parker, James Jr West, Elisha 12 23 Parker, James, Capt., Estate of + Parker, James, Capt., Heirs of North Yarmouth 1746 1767 6 3 Parker, Joseph Morton, Bryant 6 290

Cumberland County Deed - Grantor 173 1/19/2011 Page 174 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Parker, Joseph Parker, Nathaniel Gorham 1771 1772 7 394 Parker, Joseph Dyer, Nathaniel 8 194 Parker, Joseph Parker, Joseph Jr Cape Elizabeth 1774 1785 14 45 Parker, Josiah Pennell, Thomas 6 274 Parker, Lydia Drinkwater, Joseph 10 323 Parker, Lydia Loring, Richmond 12 63 Parker, Mary + Pennell, Thomas 6 274 Parker, Sarah Mussey, Benjamin Falmouth 1769 1769 5 241 Parker, Sarah + Gray, Andrew + North Yarmouth 1771 1771 7 151 Parker, Sarah + Gray, Joseph + North Yarmouth 1771 1771 7 151 Parker, Sarah + Loring, Richmond + North Yarmouth 1771 1771 7 151 Parker, Sarah + Gray, Andrew + North Yarmouth 1771 1771 7 156 Parker, Sarah + Gray, Joseph + North Yarmouth 1771 1771 7 156 Parker, Sarah + Loring, Richmond + North Yarmouth 1771 1771 7 156 Parker, Sophia + Loring, Richmond 12 62 Parker, Thomas Richardson, Samuel 13 426 Parker, Thomas Robinson, John 13 207 Parker, Thomas + Philbrook, Michael 13 7 Parker. Lydia Carver, Reuben 12 533 Parks, William Park, Pennel 13 421 Parks, William Park, Pennel 13 421 Parks, William Richardson, Aaron 13 424 Parks, William Richardson, Aaron 13 424 Parrot/Parrott, Timothy + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Parry, Edward Barnard, John 9 487 Parry, Edward Barnard, John 9 487 Parsons, Edward Gove, Joshua 10 177 Parsons, Edward Gove, Joshua 10 177 Parsons, Edward Harsey, James 13 103 Parsons, Edward Harsey, James 13 103 Parsons, Edward Little, Paul New Gloucester 1786 1786 14 201 Parsons, Isaac Parsons, Isaac Jr New Gloucester 1761 1762 2 79 Parsons, Jacob McGuire, John New Glocester 1757 1765 4 437 Parsons, Jacob Stevens, William New Glocester 1757 1765 6 7 Parsons, Jacob Parsons, William 3d 12 108 Parsons, Jacob Parsons, William 3d 12 108 Parsons, Jacob Parsons, William 12 148 Parsons, Jacob Parsons, William 12 148

Cumberland County Deed - Grantor 174 1/19/2011 Page 175 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Parsons, John Warner, Phileman/Philemon New Gloucester 1758 1772 7 513 Parsons, Moses Parsons, Ebenezer + 12 325 Parsons, Moses Parsons, Ebenezer + 12 325 Parsons, William Babson,Jjohn 12 268 Parsons, William Babson,Jjohn 12 268 Parsons, William + Stevens, Nathaniel 8 267 Parsons, William + Stevens, Nathaniel 8 267 Parsons, William 3d Cushman, Jabez New Gloucester 1786 1790 14 492 Parsons, William Jr Eveleth, Perkins 8 160 Parsons, William Jr Eveleth, Perkins 8 160 Parsons, William Jr Chandler, Peleg 12 50 Parsons, William Jr Chandler, Peleg 12 50 Parsons, William Jr Davis, Ebenezer 13 478 Parsons, William Jr Davis, Ebenezer 13 478 Partridge, Eli Davis, Aaron New Boston 1761 1761 1 154 Partridge, Jesse King, James 8 525 Partridge, Jesse Hopkins, Thomas Falmouth 1783 1783 11 473 Partridge, Jesse Gallison, John 12 72 Partridge, Jesse Brown, Thomas 13 474 Partridge, Jesse Webb, Jonathan Falmouth 1786 1786 14 162 Partridge, Nathan Gray, Thomas New Boston 1761 1761 1 182 Partridge, Rebecca + Brown, Thomas 13 474 Patrick, Charles Stevens, Tristram 10 562 Patrick, Nathaniel Lock, Jonathan + Falmouth 1786 1787 14 225 Patrick, Nathaniel Lock, Josiah + Falmouth 1786 1787 14 225 Patten, Alnor/Elanor + Ross, William Brunswick 1765 1765 4 111 Patten, Matthew Rogers, William 10 369 Patten, Priscella + Calley, Samuel Falmouth 1762 1763 2 266 Patten, Prissilah + Jellison, Benjamin Falmouth 1761 1764 2 550 Patten, William Patten, John Falmouth 1761 1765 5 81 Patten, William + Calley, Samuel Falmouth 1762 1763 2 266 Patten, William + Jellison, Benjamin Falmouth 1761 1764 2 550 Patten, William + Ross, William Brunswick 1765 1765 4 111 Patterson, James + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Patton, Jane + Bolton, Thomas Falmouth 1739 1761 1 346 Patton, William + Bolton, Thomas Falmouth 1739 1761 1 346 Paul, Daniel Mitchel, Benjamin North Yarmouth 1762 1762 2 126 Paul, Daniel, Estate of + Mitchell, Benjamin North Yarmouth 1769 1771 7 236

Cumberland County Deed - Grantor 175 1/19/2011 Page 176 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Paul, Daniel, Heirs of + Mitchell, Benjamin North Yarmouth 1769 1771 7 236 Paul, James Story, William New Boston 1761 1761 1 166 Paul, Samuel, Estate of + Mitchell, Benjamin North Yarmouth 1767 1767 6 82 Paul, Sarah + Mitchell, Benjamin North Yarmouth 1767 1767 6 82 Paul, William Gray, Thomas New Boston 1761 1761 1 146 Paulfrey, William Stone, Joshua 8 527 Peables, Abigail + Wentworth, John Cape Elizabeth, Kittery 1769 1773 7 500 Peables, Abigail + Wentworth, Jane 9 366 Peables, Charles + Wentworth, John Cape Elizabeth, Kittery 1769 1773 7 500 Peables, Charles + Wentworth, Jane 9 366 Peabody, Deborah + Conant, Samuel rthwest side of Sebago Pond (Pearsontow 1762 1762 2 231 Peabody, Deborah + Ashton, Jacob NW side Sabago Pond, Gorhamtown 1762 1765 4 181 Peabody, Dorothy Webb, David + 6 516 Peabody, Dorothy + Peabody, Francis Jr Falmouth 1762 1763 2 393 Peabody, Francis + Peabody, Francis Jr Falmouth 1762 1763 2 393 Peabody, Francis + Webb, David + 6 516 Peabody, Isaac + Ashton, jacob NW side Sabago Pond, Gorhamtown 1762 1765 4 181 Peabody, John Harvard College 13 17 Peabody, Jonathan Smith, Moses, Jr 10 351 Peabody, Nathaniel + Goodale, Joshua NW side Sabago Pond, Gorhamtown 1753 1765 4 201 Peabody, Oliver + Bartlett, Jonathan 13 204 Peabody, Richard Porter, Thomas 10 345 Peabody, Richard Dimon, James 12 142 Peabody, Richard Peabody, John + 12 226 Peabody, Richard Stevens, James 12 311 Peabody, Richard Burnam, Reuben 13 438 Peabody, Ruth+ Peabody, Josiah Gorham 1783 1783 11 429 Peabody, Samuel Haskill, John Gorham 1768 1768 5 164 Peabody, Samuel Ross, Elizabeth 8 228 Peabody, Samuel+ Peabody, Josiah Gorham 1783 1783 11 429 Peabody, Sarah Ashton, Jacob NW side Sabago Pond, Gorhamtown 1752 1765 4 181 Peabody, Sarah + Goodale, Joshua NW side Sabago Pond, Gorhamtown 1753 1765 4 201 Peabody, William Buffum, Joseph Northwest Sabago Pond Adj. Gorham 1757 1766 4 490 Peabody, William Pearson, Moses ct in "new township granted to said Pears 1755 1771 7 54 Peabody, William + Conant, Samuel rthwest side of Sebago Pond (Pearsontow 1762 1762 2 231 Peabody, William + Ashton, Jacob NW side Sabago Pond, Gorhamtown 1752 1765 4 181 Pearl, Mary + Morrel, Stephen Falmouth 1787 1787 14 315 Pearl, Silas + Morrel, Stephen Falmouth 1787 1787 14 315

Cumberland County Deed - Grantor 176 1/19/2011 Page 177 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Pearl, Simeon + Morrel, Stephen Falmouth 1787 1787 14 315 Pearson, Hammond + Bucknam, Samuel Couzen's Island, Little Johns Island + 1761 1761 1 221 Pearson, John + Bagley, Jonathan 10 533 Pearson, Joseph + Bucknam. Samuel Couzen's Island, Little Johns Island + 1761 1761 1 221 Pearson, Martha + Brown, Daniel North Yarmouth 1761 1761 1 249 Pearson, Moses Allen, Jacob Falmouth 1762 1762 2 236 Pearson, Moses Waite, John Falmouth 1762 1763 2 244 Pearson, Moses Williams, Hart Narragansett #7 1764 1764 2 522 Pearson, Moses Lord, Charles Falmouth 1767 1767 5 122 Pearson, Moses Hunt, Ephrain + Gorham 1768 1768 5 125 Pearson, Moses Hunt, Ichabod + Gorham 1768 1768 5 125 Pearson, Moses Meserve, Clement Pearsontown 1768 1768 5 200 Pearson, Moses Titcomb, Benjamin Pearsontown 1771 1771 5 383 Pearson, Moses Bradbury, Theophilus Falmouth 1772 1772 5 494 Pearson, Moses Rowe, Ephraim Pearsontown 1771 1772 5 513 Pearson, Moses Jones, Ephraim 6 236 Pearson, Moses Milk, James 6 236 Pearson, Moses Philbrook, Michael 6 310 Pearson, Moses Meserve, Clement Jr 6 311 Pearson, Moses Sanborn, Jonathan 6 313 Pearson, Moses Partridge, John 6 314 Pearson, Moses Mitchell, Dominicus 6 382 Pearson, Moses Fuller, Archelaus 6 480 Pearson, Moses Dean, Eunice + Falmouth/Deed of Gift 1771 1771 7 59 Pearson, Moses Dole, Sarah + Falmouth/Deed of Gift 1771 1771 7 59 Pearson, Moses Freeman, Loes/Lois + Falmouth/Deed of Gift 1771 1771 7 59 Pearson, Moses Jones, Mary + Falmouth/Deed of Gift 1771 1771 7 59 Pearson, Moses Titcomb, Anne + Falmouth/Deed of Gift 1771 1771 7 59 Pearson, Moses Wise, Elizabeth + Falmouth/Deed of Gift 1771 1771 7 59 Pearson, Moses Bean, Josiah Pearsontown 1772 1772 7 353 Pearson, Moses Pearce/Pierce, John Pearsontown 1762 1773 7 473 Pearson, Moses Lowell, Daniel 834 Pearson, Moses Noyes, Josiah 836 Pearson, Moses Titcomb, Benjamin 8 100 Pearson, Moses Purington, Nathaniel 8 208 Pearson, Moses Freeman, Joshua + 8 331 Pearson, Moses Pearsontown 8 464 Pearson, Moses Deane, John 8 466

Cumberland County Deed - Grantor 177 1/19/2011 Page 178 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Pearson, Moses Dole, Daniel + 9 180 Pearson, Moses Jones, Ephraim 9 181 Pearson, Moses Wise, Elizabeth 9 182 Pearson, Moses Codman, Richard 9 189 Pearson, Moses Bradbury, Theophilus 9 491 Pearson, Moses Illsley, Enoch 9 544 Pearson, Moses Cookson, John 10 161 Pearson, Moses Dean, Samuel 12 249 Pearson, Moses + Cotton, William Gorhamtown 1752 1761 1 129 Pearson, Moses + Pearson, Eunice Scotch Island, Famouth, North Yarmouth 1764 1764 2 546 Pearson, Moses + Quinby, Benjamin Falmouth 1770 1771 5 373 Pearson, Moses + Sawyer, Joel 897 Pearson, Moses Esq Averill, Israel Falmouth 1762 1762 2 128 Pearson, Moses Esq. + Eayre, Joshua Falmouth Neck 1756 1761 2 11 Pearson, Moses est of Dean, Samuel 12 206 Pearson, Moses heirs of Stanford, Josiah 10 474 Pearson, Moses heirs of Marston, Ephraim Falmouth, Piscataqua 1780 1780 11 262 Pearson, Moses, Esq. Conant, Joseph Falmouth 1754 1761 1 81 Pearson, Moses, Esq. York, John Pearsontown 1761 1761 1 343 Pearson, Moses, Esq. Bangs, Joshua Gorhamtown 1761 1761 1 389 Pearson, Moses, Esq. Sanborn, Daniel Perasontown 1768 1768 6 171 Pearson, Moses, Esq. Shaw, Hilyard Pearsontown 1768 1768 6 186 Pearson, Moses, Esq. Mcgill, Arthur Pearsontown 1767 1767 6 213 Pearson, Noah Glover, John 12 376 Pearson, Noah Witherle, Joshua 12 412 Pearson, Sarah + Eayre, Joshua Falmouth Neck 1756 1761 2 11 Pearson, Silas Bagley, Jonathan 10 533 Pearson, Thomas Pearson, John, Jr. + North Yarmouth 1762 1762 1 411 Pearson, Thomas Pearson, Silas + North Yarmouth 1762 1762 1 411 Pearson, Thomas Brown, Jacob North Yarmouth 1768 1768 5 223 Pearson, Thomas Armstrong, Jonathan Royalsborough 1779 1781 11 318 Pearson, Thomas + Brown, Daniel North Yarmouth 1761 1761 1 249 Pearsontown, Committee Anderson, John Pearsontown 1760 1778 11 128 Pearsontown, Committee of Mussey, Benjamin Pearsontown 1758 1761 1 112 Pearsontown, Committee of Milk, James Pearsontown 1761 1761 1 217 Pearsontown, Committee of Milk, James Pearsontown 1758 1761 1 218 Pearsontown, Committee of Jones, Ephraim Pearsontown 1755 1763 2 383 Pearsontown, Committee of Powell, Jeremiah Pearsontown 1758 1764 2 475

Cumberland County Deed - Grantor 178 1/19/2011 Page 179 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Pearsontown, Committee of Milk, James Pearsontown 1761 1764 2 498 Pearsontown, Committee of Gookin, Simon Pearsontown 1758 N.I. 4 105 Pearsontown, Committee of McLellan, Hugh Pearsontown 1758 1765 4 131 Pearsontown, Committee of Hall, John Pearsontown 1768 1768 6 188 Pearsontown, Committee of Shaw, Sargent Pearsontown 1768 1768 6 214 Pearsontown, Committee of Mussey, Benjamin Pearsontown 1768 1769 6 230 Pearsontown, Committee of Codman, Richard Pearsontown 6 232 Pearsontown, Committee of Alden, Austin Pearsontown 6 234 Pearsontown, Committee of Clark, Samuel 6 258 Pearsontown, Committee of Freeman, Enoch 6 262 Pearsontown, Committee of Browne, Timothy 6 315 Pearsontown, Committee of Butler,Jjohn 6 321 Pearsontown, Committee of Codman, Richard 6 326 Pearsontown, Committee of Noyes, Josiah 6 347 Pearsontown, Committee of Mussey, Benjamin 6 349 Pearsontown, Committee of Freeman, Samuel 6 367 Pearsontown, Committee of Whitney, Abel 6 470 Pearsontown, Committee of Moulton, Peter Pearsontown 1771 1771 7 158 Pearsontown, Committee of Preble, Jedediah Pearsontown/Auction 1771 1771 7 179 Pearsontown, Committee of Milk, James Pearsontown / Auction 1771 1771 7 207 Pearsontown, Committee of Decker, John Pearsontown 1771 1771 7 222 Pearsontown, Committee of Lunt, James Pearsontown 1769 1772 7 289 Pearsontown, Committee of Shattuck, Moses Pearsontown/Auction 1771 1771 7 344 Pearsontown, Committee of Jones, Ephraim Pearsontown 1768 1772 7 444 Pearsontown, Committee of Jones, Ephraim Pearsontown 1769 1772 7 448 Pearsontown, Committee of Sanborn, John 8 299 Pearsontown, Committee of Shattuck, Moses 8 317 Pearsontown, Committee of Titcomb, Benjamin 8 414 Pearsontown, Committee of Mayo, Simeon 9 141 Pearsontown, Committee of Bryant, Jonathan + 9 166 Pearsontown, Committee of Nichols, John + 9 166 Pearsontown, Committee of Codman, Richard 9 188 Pearsontown, Committee of Titcomb, Benjamin 9 200 Pearsontown, Committee of Strout, John 9 318 Pearsontown, Committee of Sanborn, Peter 9 320 Pearsontown, Committee of Freeman, Joshua Jr 9 344 Pearsontown, Committee of Rogers, William 9 507 Pearsontown, Committee of Philbrook, Jonathan 10 117

Cumberland County Deed - Grantor 179 1/19/2011 Page 180 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Pearsontown, Committee of Bucknam, Nathan 10 143 Pearsontown, Committee of Dole, Daniel 10 171 Pearsontown, Committee of titcomb, Benjamin 10 203 Pearsontown, Committee of Cram, Daniel Jr 10 487 Pearsontown, Committee of Jones, Pearson + 10 508 Pearsontown, Committee of Illsley, Enoch 12 182 Pearsontown, Committee of Illsley, Enoch 12 184 Pearsontown, Committee of Paine, Jonathan 12 226 Pearsontown, Committee of + Mosher, James Gorham 1770 1772 7 269 Pearsontown, Prop of Martin, John 9 391 Pearsontown, Prop of Titcomb, Benjamin 9 405 Pearsontown, Prop of Cram, Daniel Jr 10 487 Pearsontown, Prop of Jones, Pearson + 10 508 Pedrick, Hannah Drinkwater, Samuel North Yarmouth 1781 1782 11 560 Pejepscot Proprietors Noyes, Belcher Esq + Brunswick 1761 1762 2 33 Pejepscot Proprietors Duning, David Capt + Brunswick 1761 1762 2 184 Pejepscot Proprietors Moulton, Jeremiah Jr Esq + Brunswick 1761 1762 2 184 Pejipscot, Proprietors of + Proposal To Build Fort Brunswick/ Fort George 1715 1768 6 119 Pennell, Alice + Given, David Brunswick 1786 1786 14 166 Pennell, Clement est of Pennell, Joseph 12 119 Pennell, Clement est of Pennell, Joseph 12 119 Pennell, John Mayo, Ebenezer Brunswick 1768 1768 5 126 Pennell, Joseph Frost, Andrew P 12 118 Pennell, Ruth + Pennell, Joseph 12 119 Pennell, Thomas + Given, David Brunswick 1786 1786 14 166 Pennell/Penniel, John Dunlap, John Brunswick 1768 1768 6 101 Pepperill, William heirs of Hearn, Nicholas 12 292 Perkins, James Sawyer, John 13 79 Perkins, John Davis, Josiah + Gorham 1769 1769 5 226 Perkins, John Davis, Samuel + Gorham 1769 1769 5 226 Perkins, John Sturgis, Jonathan + Gorham 1769 1769 5 226 Perkins, John Bourne, Melatiah + Gorham 1769 1769 5 233 Perkins, John Newall, Timothy + Gorham 1769 1769 5 233 Perkins, John Quincy, Samuel + Gorham 1769 1769 5 233 Perkins, John Sturgis, Samuel Est + Gorham 1769 1769 5 233 Perkins, John Mosher, James Gorham 1772 1772 5 517 Perkins, John Marshall, Thomas Gorham 1772 1772 7 366 Perkins, John Sturgis, Samuel est of 873

Cumberland County Deed - Grantor 180 1/19/2011 Page 181 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Perkins, John Marshall, Thomas 874 Perkins, John Elder, Samuel 12 389 Perkins, John Swett, Josiah 13 16 Perkins, John + Marshall, Thomas Gorham 1771 1772 7 406 Perkins, Lois + Marshall, Thomas Gorham 1771 1772 7 406 Perkins, Mary Sawyer, John 13 79 Perley, Asa Perley, Daniel 10 318 Perley, Asa Perley, Henry 10 439 Perley, Daniel Perley, Thomas Jr 12 400 Perley, Dudley Perley, Thomas Jr 10 457 Perley, Hannah + Perley, Thomas 10 457 Perley, Thomas Perley, Enoch 10 229 Perley, Thomas Jr Porter, Thomas 10 335 Perry, James Moulton, Jonathan Jr 8 292 Perry, James Stuart, Joseph 13 68 Perry, John Moulton, Jonathan Jr 8 294 Perry, John Perry, James 8 297 Perry, John+ Moulton, Charles Scarborough 1776 1778 11 73 Perry, Mary+ Moulton, Charles Scarborough 1776 1778 11 73 Pete, Cotta/Cotter + Frost, John Brunswick 1761 1761 2 21 Pettengall/Pettengell, Abraham Seabury, Abigail North Yarmouth 1752 1765 4 348 Pettengill, Abraham Alden, Briggs 9 302 Pettengill, Abraham Brown, Jacob 10 29 Pettengill, Abraham + Chandler, Edmond North Yarmouth 1766 1766 5 77 Pettengill, Elisha Soule, John 8 440 Pettengill, Hannah + Chandler, Edmond North Yarmouth 1766 1766 5 77 Phelan, Patrick + Division North Yarmouth 1748 1772 7 311 Philbrick, Jonathan Black, Josiah 12 492 Phillips, Elizabeth Powell, Jeremiah 9 299 Phillips, Joanna + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Phillips, John + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Phiney, Edmund Mayo, Ebenezer Gorham 1769 1769 5 205 Phiney, John Irish, William Gorhamtown 1763 1765 4 150 Phiney, Stephen Phiney, James Gorham 1765 1765 4 522 Phinney, Decker Cressy, Mary Gorham 1785 1787 14 228 Phinney, Decker Phinney, James 13 406 Phinney, Decker + Hamblen, George 12 570 Phinney, Decker + Jordan, Benjamin A 13 451

Cumberland County Deed - Grantor 181 1/19/2011 Page 182 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Phinney, Decker + Watson, Ebenezer Gorham 1785 1785 14 90 Phinney, Decker + Harris, Stephen Gorham 1786 1790 14 473 Phinney, Edmund Phinney, James Gorhamtown 1763 1764 2 486 Phinney, Edmund Mayo, Ebenezer Gorham 1770 1770 5 293 Phinney, Edmund Phinney, Decker Gorham 1779 1779 11 197 Phinney, Edmund Phinney, Decker Gorham 1779 1779 11 199 Phinney, Edmund Vaughan, William 12 578 Phinney, Edmund Phinney, Stephen 13 294 Phinney, James Watson, Ebenezer Gorham 1770 1771 7 169 Phinney, James Watson, John Gorham 1769 1772 7 272 Phinney, James Hodgdon, Mary 10 63 Phinney, James Phinney, Stephen 12 297 Phinney, John Irish, James Gorhamtown 1761 1761 1 256 Phinney, John Phinney, John Jr Gorhamtown 1763 1764 2 483 Phinney, John Watson, Elihpant + Gorhamtown 1763 1764 2 483 Phinney, John Phinney, James Gorhamtown 1763 1764 2 484 Phinney, John Phinney, John Jr Gorhamtown 1763 1764 2 485 Phinney, John Phinney, James Gorhamtown 1763 1764 2 554 Phinney, John Jones, Samuel Naragansett Township 7 1757 1765 4 107 Phinney, John Jr Codman, Richard Gorham 1770 1771 5 360 Phinney, Stephen Watson, John Gorham 1765 1765 (sic) 7 270 Phinney, Stephen Chadbourn, Silas 12 233 Phinney, Stephen Brackett, Anthony est of 13 317 Phinney/Phinny, John Gammon, Joseph Gorhamtown (Naraganset 7) 1763 1765 6 9 Phinney/Phinny, John, Jr. + Phinney/Phinny, Edmund Gorham 1766 1766 4 551 Phinney/Phinny, Rebeccah + Phinney/Phinny, Edmund Gorham 1766 1766 4 551 Phinny, Edmund Skillin, John Scarborough 1768 1768 6 121 Phippens, David, Heirs of Roper, Benjamin + Scarborough 1731 1772 7 336 Phippens, David, Heirs of Ward, John + Scarborough 1731 1772 7 336 Phipps, Danforth Phipps, David + Falmouth 1769 1769 5 217 Phipps, Danforth Phipps, Solomon + Falmouth 1769 1769 5 217 Phipps, Danforth + Jones, Jabez Falmouth 1764 1764 2 518 Phipps, David Bennett, William 838 Phipps, Elizabeth + Jones, Jabez Falmouth 1764 1764 2 518 Pickeman, Robert Ross, Thomas North Yarmouth 1771 1771 5 410 Pickeman/Pickman, Robert Ross, Thomas North Yarmouth 1771 1772 7 294 Pierce, Elizabeth Pierce, John Jr 9 174 Pierce, George Knight, Mark 13 143

Cumberland County Deed - Grantor 182 1/19/2011 Page 183 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Pierce, George Knight, Jonathan 13 442 Pierce, John Moody, James 8 147 Pierce, John Thompson, John 8 464 Pierce, John Dix, Jonas Jr 9 223 Pierce, John + Pierce, John Jr 9 174 Pierce, John, Jr. Pearsontown, Committee of Pearsontown/Agreement 1768 1769 6 222 Pierce, Thomas Pierce, Anna 8 379 Pierce, Thomas est of Lancaster, Thomas 9 526 Pierpont, Robert Rice, John Scarborough 1768 1768 6 90 Pike, Elizabeth + Stanford, Josiah 10 474 Pike, Elizabeth + Marston, Benjamin Falmouth, Piscataqua 1780 1781 11 273 Pike, Elizabeth + Ingraham, Joseph H 13 257 Pike, Joshua + Colton, William Falmouth 1768 1768 6 139 Pike, Nathan + Colton, William Falmouth 1768 1768 6 139 Pike, Sarah + Colton, William Falmouth 1768 1768 6 139 Pike, Timothy Pike, Timothy Jr New Marblehead 1761 1764 2 480 Pike, Timothy Pike, Timothy Jr Windham 1763 1764 2 480 Pike, Timothy Pike, William Windham 1763 1763 4 20 Pike, Timothy Gould, Benjamin Windham 1786 1786 14 208 Pike, Timothy + Stanford, Josiah 10 474 Pike, Timothy + Marston, Benjamin Falmouth, Piscataqua 1780 1781 11 273 Pike, Timothy + Ingraham, Joseph H 13 257 Pillsbury, Moses Russell, Thomas 10 168 Pinkham, Ebenezer + Bibber, James North Yarmouth 1754 1761 1 213 Pinkham, Sarah + Bibber, James North Yarmouth 1754 1761 1 213 Pinkham,Thomas Gage, Hannah 12 172 Pitson, James Apthorpe, Charles 6 548 Pitson, James Est + Gray, Joseph North Yarmouth 1770 1770 5 297 Plaisted, Elisha Plaisted, Samuel 6 346 Plaisted, Samuel Slemmons, William Scarborough 1766 1766 5 32 Plaisted, Samuel Libby, Andrew Winicks Neck, Scarborough 1769 1769 5 250 Plaisted, Samuel Preble, Jedediah Scarborough 1765 1767 6 42 Plaisted, Samuel Lovate, Abraham Scarborough 1768 1768 6 89 Plaisted, Samuel King, Richard Scarborough 1768 1768 6 210 Plaisted, Samuel Foss, James 6 318 Plaisted, Samuel Deering, Isaac 6 323 Plaisted, Samuel Deering, Isaac 6 324 Plaisted, Samuel Boothby, Samuel Jr 6 334

Cumberland County Deed - Grantor 183 1/19/2011 Page 184 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Plaisted, Samuel Ayer, Ebenezer + 6 345 Plaisted, Samuel Leavitt, Abraham 6 361 Plaisted, Samuel Seavey, Nathaniel G 6 376 Plaisted, Samuel Ayer, Ebenezer 6 485 Plaisted, Samuel Deering, Isaac Scarborough 1771 1771 7 196 Plaisted, Samuel Plaisted, John 13 134 Platts, John Hale, Joseph + Baker's Town 1781 1781 11 322 Platts, Joseph Gates, Timothy 9 510 Plumer, William Libby, Joshua Scarborough 1766 1767 4 559 Plummer, Aaron Jr Libby, Andrew Jr 6 416 Plummer, Aaron Jr Fellows, Gustavus Scarborough 1767 1772 7 327 Plummer, Aaron Jr Gray, James Scarborough 1779 1779 11 202 Plummer, Daniel est of Beal, Manwarren 6 469 Plummer, Elizabeth Vaughan, William 12 519 Plummer, Elizabeth + Plummer, Samuel 10 496 Plummer, Jeremiah Bolter, Nathaniel 9 404 Plummer, Jeremiah Plummer, Samuel 10 23 Plummer, Jeremiah Plummer, Moses 12 262 Plummer, John Vaughan, William 12 499 Plummer, Luci + Boothby, James Scarborough 1767 1767 5 83 Plummer, Moses Plummer, William Scarborough 1758 1765 4 120 Plummer, Moses Plumer/Plummer, Jeremiah Scarborough 1772 1772 7 283 Plummer, Moses Plummer, Samuel 10 498 Plummer, Moses Cumberland County Falmouth 1785 1785 14 187 Plummer, Moses + Bolter, Nathaniel 9 404 Plummer, Moses + Plummer, Samuel 10 23 Plummer, Sampson Libby, Andrew 888 Plummer, Sampson Knight, Joseph 9 453 Plummer, Sampson Fogg, Joseph Jr 10 93 Plummer, Sampson Plummer, Samuel 10 496 Plummer, Samuel Clark, David 10 454 Plummer, Samuel Plummer, Sampson 10 498 Plummer, Samuel Hasty, Joseph Scarborough 1781 1782 11 528 Plummer, Samuel Libby, Sambow 13 164 Plummer, Samuel + Libby, Andrew 888 Plummer, Samuel + Vaughan, William 12 519 Plummer, Samuel+ Meserve, Solomon Scarborough 1781 1782 11 526 Plummer, Sarah+ Meserve, Solomon Scarborough 1781 1782 11 526

Cumberland County Deed - Grantor 184 1/19/2011 Page 185 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Plummer, William Libby, Enoch Winicks Neck, Scarborough 1763 1763 2 340 Plummer, William Ring, Josiah Scarborough 1760 1765 4 144 Plummer, William Bragdon, Solomon Scarborough 1767 1767 5 73 Plummer, William + Boothby, James Scarborough 1767 1767 5 83 Plummer/Plumer, Aaron, Jr. Fogg, Reuben Scarborough 1765 1766 4 410 Plummer/Plumer, Aaron, Jr. King, Richard Scarborough 1767 1767 6 40 Plummer/Plumer, Aaron/Aron, Jr. Phinney, Edmund Scarborough 1764 1764 4 38 Plummer/Plumer, Moses Hunnewell, Roger Scarborough 1758 1761 1 258 Plummer/Plumer, William King, Richard Scarborough 1767 1767 6 2 Poague, Robert + Dinsdall, Henry Falmouth 1791 1791 14 504 Poague, Thankfull + Dinsdall, Henry Falmouth 1791 1791 14 504 Poak, Joseph Haskins, Benjamin Scarborough 1759 1768 5 139 Poland, Mary + Noyes, Samuel Falmouth 1772 1772 5 500 Pollard, Sarah + Prince, Paul North Yarmouth 1770 1771 7 193 Pollard, Timothy + Prince, Paul North Yarmouth 1770 1771 7 193 Polley, Sam'l Farrin, John Brunswick 1768 1778 11 121 Polley, Sam'l Wallis, Josiah 12 305 Polley, Sam'l Wallis, Josiah 12 374 Pollow, John Lawrence, Sarah Falmouth 1761 1761 2 29 Pollow, Joseph + Merrill, James + Falmouth 1767 1767 5 80 Pollow, Joseph + Merrill, Adams + Falmouth 1767 1767 5 80 Pomeroy, Hannah, Adm. Bucknam, William Falmouth 1767 1771 7 85 Pomeroy, Richard Blacktone, Benjamin Falmouth 1748 1764 2 560 Pomeroy, Richard, Estate of Bucknam, William Falmouth 1767 1771 7 85 Pond, Simeon Livermore, Elijah 12 346 Pool, Abijah Henshaw, Joshua, Esq. New Boston 1761 1761 1 158 Pool, Abijah Williams, Gershom, Jr New Boston 1762 1762 2 129 Pool/Poole, Joseph Story, William New Boston 1761 1761 1 142 Poor, Joseph Whitwell, William 10 132 Poor, Thomas Porter, Thomas 10 334 Pope, Elijah + Hall, Daniel Falmouth 1770 1791 14 534 Pope, Elnathan Pope, John 10 360 Pope, Elnathan + Baker, Samuel North Yarmouth 1760 1761 1 323 Pope, Elnathan + Brown, John North Yarmouth 1757 1768 6 105 Pope, Isaac Pope, Jacob 10 362 Pope, Isaac Harris, Amos 13 484 Pope, Isaac + Brown, John North Yarmouth 1757 1768 6 105 Pope, Jacob Blanchard, Nathaniel North Yarmouth 1779 1781 11 418

Cumberland County Deed - Grantor 185 1/19/2011 Page 186 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Pope, Jacob Wyman, John 12 57 Pope, Lydia + Brown, John North Yarmouth 1757 1768 6 105 Pope, Phebe + Hall, Daniel Falmouth 1770 1791 14 534 Pope, Rebecca + Brown, John North Yarmouth 1757 1768 6 105 Pope, Rebeckah R + Baker, Samuel North Yarmouth 1760 1761 1 323 Porter, Elijah Porter, Thomas 8 239 Porter, Elijah Porter, Thomas 8 244 Porter, Elijah Jordan, Nathaniel 9 196 Porter, J.Thomas Little, Paul Falmouth 1775 1775 11 1 Porter, Mary + Randal, Daniel Brunswick 1771 1771 7 93 Porter, Seward Puckman, Jeremiah 10 189 Porter, Seward Morse, Barachias 13 138 Porter, Thomas Fellows, William 8 158 Porter, Thomas Marrett, John 8 233 Porter, Thomas Shattuck, Moses 8 252 Porter, Thomas Watts, Edward 8 385 Porter, Thomas Oxward, Thomas 8 423 Porter, Thomas Goodale, Nathan 9 491 Porter, Thomas Goodale, Nathan 9 548 Porter, Thomas William, Geo 9 550 Porter, Thomas Putnam, Ebenezer 10 18 Porter, Thomas Gardner, John 3rd 10 81 Porter, Thomas Andrew, Jonathan 10 82 Porter, Thomas Gardner, Jonathan Jr 10 82 Porter, Thomas Gardner, Joanathan 10 83 Porter, Thomas Cabot, Andrew 10 120 Porter, Thomas Goodhue, William 10 121 Porter, Thomas Derby, John 10 123 Porter, Thomas Glover, Jonathan 10 201 Porter, Thomas Dodge, Joshua 10 282 Porter, Thomas Dodge, Joshua 10 283 Porter, Thomas Dodge, Joshua 10 284 Porter, Thomas Porter, Thomas 10 346 Porter, Thomas Perley, Thomas, Jr 10 457 Porter, Thomas Derby, Elias H. 10 541 Porter, Thomas Derby, Elias H. 10 542 Porter, Thomas Derby, Elias H. 10 542 Porter, Thomas Creed, William 12 251

Cumberland County Deed - Grantor 186 1/19/2011 Page 187 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Porter, Thomas Williams, George 12 374 Porter, Thomas Gardner, John Jr 13 20 Porter, Thomas Breck, Daniel 13 163 Porter, Thomas Emerson, Thomas 13 163 Porter, Thomas Andrews, Robert 13 202 Porter, Thomas Bartlett, William 13 241 Porter, Thomas Flagg, Samuel 13 304 Porter, Thomas Fogg, Samuel 13 304 Porter, Thomas Est Porter, Thomas 8 235 Porter, William + Randal, Daniel Brunswick 1771 1771 7 93 Pote, Ann+ Bodge, Benjamin Windham 1781 1781 11 327 Pote, Dorothy + Bayley, James Falmouth 1761 1762 1 424 Pote, Elizabeth Ilsley, Enoch Falmouth 1771 1771 5 402 Pote, Elizabeth + Cobb, Samuel New Casco, Falmouth 1770 1770 5 347 Pote, Gamaliel Bolton, Thomas Gorham 1780 1783 11 467 Pote, Gamaliel + Bayley, James Falmouth 1761 1762 1 424 Pote, Gamaliel + Crocket, Andrew Naraganset 1764 1767 5 110 Pote, Gamaliel + Phinney, James Gorham 1769 1772 5 427 Pote, Gamaliel + Pote, Thomas Narragansett Twp #7 1762 1782 11 407 Pote, Gamaliel + Chase, James 12 367 Pote, Greenfield Pote, Thomas Narragansett Twp #7 1762 1782 11 407 Pote, Greenfield Bucknam, Samuel 12 114 Pote, Greenfield + Bayley, James Falmouth 1761 1762 1 424 Pote, Greenfield + Crocket, Andrew Naraganset 1764 1767 5 110 Pote, Greenfield + Cobb, Samuel New Casco - Falmouth 1770 1771 5 365 Pote, Greenfield + Phinney, James Gorham 1769 1772 5 427 Pote, Greenfield+ Morton, Ebenezer Gorham 1781 1781 11 510 Pote, Jane_ Morton, Ebenezer Gorham 1781 1781 11 510 Pote, Jeremiah + Bayley, James Falmouth 1761 1762 1 424 Pote, Jeremiah + Crocket, Andrew Naraganset 1764 1767 5 110 Pote, Jeremiah + Cobb, Samuel New Casco - Falmouth 1770 1770 5 347 Pote, Jeremiah + Ilsley, Enoch Falmouth 1771 1771 5 400 Pote, Jeremiah + Phinney, James Gorham 1769 1772 5 427 Pote, Jeremiah + Pote, Thomas Narragansett Twp #7 1762 1782 11 407 Pote, Samuel Graffam, Caleb 10 555 Pote, Samuel + Bayley, James Falmouth 1761 1762 1 424 Pote, Samuel + Crocket, Andrew Naraganset 1764 1767 5 110 Pote, Samuel + Phinney, James Gorham 1769 1772 5 427

Cumberland County Deed - Grantor 187 1/19/2011 Page 188 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Pote, Samuel + Pote, Thomas Narragansett Twp #7 1762 1782 11 407 Pote, Samuel+ Bodge, Benjamin Windham 1781 1781 11 327 Pote, Thomas Holbrook, Isaac D 12 108 Pote, Thomas Roberts, Joseph 12 371 Pote, Thomas Roberts, Benjamin Gorham 1771 1785 14 86 Pote, Thomas + Bayley, James Falmouth 1761 1762 1 424 Pote, Thomas + Crocket, Andrew Naraganset 1764 1767 5 110 Pote, Thomas + Phinney, James Gorham 1769 1772 5 427 Pote, William heirs of + Phinney, James Gorham 1769 1772 5 427 Pote, William, Heirs of Bailey, James Falmouth 1761 1762 1 424 Potter, Daniel Merrill, Daniel 10 479 Potter, James Heddean, George Brunswick 1761 1762 2 120 Potter, James, Jr + Randel, Daniel Brunswick 1771 1771 7 93 Powel/Powell, Jeremiah, Esq. Tuttle, James Jr North Yarmouth 1761 1761 1 273 Powell, Jeremiah Man, Gideon North Yarmouth 1757 1762 2 88 Powell, Jeremiah Anderson, Jacob North Yarmouth 1757 1762 2 121 Powell, Jeremiah Merrill, Abel North Yarmouth 1758 1762 2 133 Powell, Jeremiah Lock, Nathaniel New Boston, North Yarmouth 1762 1762 2 259 Powell, Jeremiah Clough, Amos North Yarmouth 1763 1764 2 453 Powell, Jeremiah Sawyer, Benjamin North Yarmouth 1763 1764 2 502 Powell, Jeremiah Merrill, John North Yarmouth 1763 1764 2 504 Powell, Jeremiah Brown, Jacob + North Yarmouth 1757 1765 4 379 Powell, Jeremiah Grant, Abraham + North Yarmouth 1757 1765 4 379 Powell, Jeremiah Cutter, Amiruhamah North Yarmouth 1768 1768 5 171 Powell, Jeremiah Barber, Robert + North Yarmouth 1773 1773 5 555 Powell, Jeremiah Graves, Chrispus + North Yarmouth 1773 1773 5 555 Powell, Jeremiah Griffin, Ephraim Jr 6 477 Powell, Jeremiah Rae, John 6 555 Powell, Jeremiah Mitchell, Jonathan North Yarmouth 1771 1771 7 114 Powell, Jeremiah Loring, Richmond North Yarmouth 1767 1771 7 154 Powell, Jeremiah Mitchell, Joseph 829 Powell, Jeremiah Bacus, Henry 8 141 Powell, Jeremiah Purington, Nathaniel 8 145 Powell, Jeremiah Alexander, William 8 187 Powell, Jeremiah Coffin, Stephen 8 206 Powell, Jeremiah Chapman, Edward 8 380 Powell, Jeremiah Gray, Ebenezer 8 393 Powell, Jeremiah Stubbs, Richard 8 511

Cumberland County Deed - Grantor 188 1/19/2011 Page 189 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Powell, Jeremiah Sweetser, Benjamin 8 513 Powell, Jeremiah Sweetser, John 8 575 Powell, Jeremiah Calef, Joseph 9 111 Powell, Jeremiah Loring, Solomon 9 426 Powell, Jeremiah Davis, Timothy F 9 542 Powell, Jeremiah Mitchell, Seth 10 162 Powell, Jeremiah Lowell, Stephen 10 530 Powell, Jeremiah Stubbs, Abner North Yarmouth 1777 1777 11 53 Powell, Jeremiah Stubbs, Jeremiah North Yarmouth 1777 1777 11 54 Powell, Jeremiah Humphrey, Benjamin North Yarmouth 1777 1778 11 65 Powell, Jeremiah Tuttle, Purcell North Yarmouth 1773 1782 11 373 Powell, Jeremiah Loring, Richmond North Yarmouth 1777 1782 11 381 Powell, Jeremiah Skillinger, Daniel North Yarmouth 1781 1781 11 412 Powell, Jeremiah Merrill, Edmund 4th North Yarmouth 1781 1782 11 568 Powell, Jeremiah Division 12 65 Powell, Jeremiah Rose, Thomas 12 126 Powell, Jeremiah Boyles, Charles 12 134 Powell, Jeremiah Field, Joseph 12 212 Powell, Jeremiah Prince, James 13 137 Powell, Jeremiah White, Jacob 13 150 Powell, Jeremiah York, Samuel 13 456 Powell, Jeremiah Baston, Winthrop 13 487 Powell, Jeremiah Stubbs, Benjamin 13 504 Powell, Jeremiah Pratt, Thomas 13 519 Powell, Jeremiah Loring, Jeremiah 13 524 Powell, Jeremiah Prince, James North Yarmouth 1779 1784 14 35 Powell, Jeremiah Ring, Eleazer North Yarmouth 1773 1786 14 140 Powell, Jeremiah + Pearson, Eunice Scotch Island, Famouth, North Yarmouth 1764 1764 2 546 Powell, Jeremiah + Ring, Eleazar + North Yarmouth/Division 1771 1772 7 251 Powell, Jeremiah + Division 13 44 Powell, Jeremiah, Esq. Sturdivant, Ephraim North Yarmouth 1751 1761 1 93 Powell, Jeremiah, Esq. True, William North Yarmouth 1761 1761 1 247 Powell, Jeremiah, Esq. Sturdivant, Ephraim North Yarmouth 1761 1761 1 274 Powell, Jeremiah, Esq. Cutter, William + North Yarmouth 1760 1764 4 45 Powell, Jeremiah, Esq. Oakes, Nathan + North Yarmouth 1760 1764 4 45 Powell, Jeremiah, Esq. Merrill, Humphrey Falmouth 1767 1767 6 75 Powell, John + Dudley, William North Yarmouth 1739 1763 2 288 Pratt, Sherebiah Loring, Solomon 9 428

Cumberland County Deed - Grantor 189 1/19/2011 Page 190 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Pratt, Sherebiah + Dennison, David North Yarmouth 1770 1773 7 550 Pratt, Silas Henshaw, Joshua, Esq. New Boston 1761 1761 1 157 Preble, Ebenezer Preble, Mehitable Falmouth 1781 1781 11 416 Preble, Ebenezer Preble, Joshua 13 108 Preble, Ebenezer + Preble, Henry Portland 1790 1790 14 478 Preble, Enoch Preble, Mehitable Falmouth 1787 1787 14 232 Preble, Jedediah Tyng, William 6 238 Preble, Jedediah Johnson, Eleazer 6 263 Preble, Jedediah McLellan, William + 8 326 Preble, Jedediah Oxenard, Thomas 9 341 Preble, Jedediah Preble, Mehitable 9 341 Preble, Jedediah Johnson, Eleazer 10 127 Preble, Jedediah Preble, Joshua Falmouth, the Neck 1782 1782 11 398 Preble, Jedediah Libby, Nehemiah 13 145 Preble, Jedediah + Miller, John Falmouth Township 1763 1763 2 326 Preble, Jedediah + Skillins, Samuel Falmouth 1767 1767 5 111 Preble, Jedediah Jr Titcomb, Benjamin Falmouth 1762 1762 1 412 Preble, Jedediah Jr Preble, Jedediah Esq Falmouth 1763 1763 2 273 Preble, Jedediah Jr. Codman, Richard Pearsontown 1762 1762 2 155 Preble, Jedediah Jr. Barber, Joseph Bean Falmouth 1762 1762 2 174 Preble, Jedediah, Jr. Titcomb, Benjamin Falmouth 1761 1761 1 386 Preble, Jedediah+ Preble, Ebenezer Falmouth 1777 1777 11 56 Preble, Jedediah+ Preble, Ebenezer Falmouth 1777 1777 11 57 Preble, Jedediah+ Woodbury, Esther Falmouth 1774 1777 11 58 Preble, Jedediah+ Preble, Ebenezer Falmouth, the Neck 1781 1781 11 412 Preble, Jedediah+ Preble, Ebenezer Falmouth 1781 1781 11 414 Preble, Jedediah+ Dyer, Lemuel ? To Faint To Read 1783 1783 11 461 Preble, Jedidiah Hinkley, Aaron, Esq. + Brunswick 1764 1765 4 167 Preble, Jedidiah Jr Howell/Howel, Arthur Falmouth 1762 1764 4 27 Preble, Jedidiah, Esq. + Hinkley, Aaron, Esq. + Brunswick & Georgetown/Division 1757 1764 4 2 Preble, Jedidiah, Esq. + Purinton, Humphrey + Brunswick & Georgetown/Division 1757 1764 4 2 Preble, Jedidiah, Esq. + Thompson, Benjamin + Brunswick & Georgetown/Division 1757 1764 4 2 Preble, Jedidiah, Esq. + Ross, Allexander, Esq. Falmouth 1764 1764 4 40 Preble, Joseph Winslow, Benjamin New Damaris Cove Island, Casco Bay 1761 1761 1 371 Preble, Joshua + Storer, Woodbury 12 335 Preble, Mary + Preble, Henry Portland 1790 1790 14 478 Preble, Mehetable + Ross, Allexander, Esq. Falmouth 1764 1764 4 40 Preble, Mehitable Noyes, Joseph Falmouth 1785 1785 14 82

Cumberland County Deed - Grantor 190 1/19/2011 Page 191 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Preble, Mehitable + Miller, John Falmouth Township 1763 1763 2 326 Preble, Mehitable + Skillings, Samuel Falmouth 1767 1767 5 111 Preble, Mehitable+ Preble, Ebenezer Falmouth 1777 1777 11 56 Preble, Mehitable+ Preble, Ebenezer Falmouth 1777 1777 11 57 Preble, Mehitable+ Woodbury, Esther Falmouth 1774 1777 11 58 Preble, Mehitable+ Preble, Ebenezer Falmouth, the Neck 1781 1781 11 412 Preble, Mehitable+ Preble, Ebenezer Falmouth 1781 1781 11 414 Preble, Mehitable+ Dyer, Lemuel ? To Faint To Read 1783 1783 11 461 Preble, Samuel, Heirs of + Duglas/Douglas, Elijah North Yarmouth 1772 1773 7 519 Prentice/Prentiss, Joshua Green, Jeremy, Esq. New Boston 1761 1761 1 162 Prentiss, Joshua Twitchel/Twitchell, Moses New Boston 1767 1771 7 161 Prentiss, Samuel McLellan, Cary Gorham 1785 1787 11 547 Prescott, James Cook, Stephen Otisfield 1780 1781 11 308 Prescott, James Moors, Jonathan 13 144 Prescott, James + Phinney, Stephen 13 208 Prescott, James + Bancroft, Benjamin 13 364 Prescott, Susannah Cook, Stephen Otisfield 1780 1781 11 308 Price, Absalom + Cutter, William + North Yarmouth 1761 1761 2 8 Price, Absalom + Oakes, Nathan + North Yarmouth 1761 1761 2 8 Price, Adoniah + Cutter, William + North Yarmouth 1761 1761 2 8 Price, Adoniah + Oakes, Nathan + North Yarmouth 1761 1761 2 8 Prichard/Pritchard, Atterlanta (sic) + Shaw, Francis Cocks Hall, York County, Falmouth 1769 1771 7 138 Prichard/Pritchard, William + Shaw, Francis Cocks Hall, York County, Falmouth 1769 1771 7 138 Pride, Joseph Austin, Benjamin Falmouth 1785 1786 14 97 Prince, Benjamin + Washburn, John North Yarmouth 1760 1771 7 191 Prince, Hannah + Lake, Benjamin North Yarmouth 1762 1765 4 409 Prince, Hannah + Washburn, John North Yarmouth 1760 1771 7 191 Prince, James Pittee, James North Yarmouth 1775 1782 11 403 Prince, John Parsons, Isaac New Gloucester 1773 1773 7 499 Prince, John Haskell, Moses 8 366 Prince, John Crague, Thomas 10 538 Prince, John Jr. Pearsontown, Committee of Pearsontown 1768 1773 7 498 Prince, Paul Greeley, Eliphalet 926 Prince, Paul Seabury, Samuel 933 Prince, Paul Metzer, Byram 10 523 Prince, Paul Loring, Levi 12 58 Prince, Paul Hicks, Joseph 13 303 Prince, Paul Prince, David 13 359

Cumberland County Deed - Grantor 191 1/19/2011 Page 192 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Prince, Paul Mason, David + 13 509 Prince, Paul Prince, Paul Jr 13 515 Prince, Paul + Lake, Benjamin North Yarmouth 1762 1765 4 409 Prince, Paul + Mitchell, Jonathan + North Yarmouth/Division 1771 1771 7 106 Prince, Paul + Prince, Sylvanus + North Yarmouth/Division 1771 1771 7 106 Prince, Paul + Division 10 214 Prince, Solomon heirs Porter, Elijah 9 284 Prince, Sylvanus Greeley, Eliphalet 10 217 Prince, Sylvanus + Mitchell, Jonathan + North Yarmouth/Division 1771 1771 7 106 Prince, Sylvanus + Prince, Paul + North Yarmouth/Division 1771 1771 7 106 Prince, Thomas Babson, John 12 95 Proctor, Benjamin Staples, Daniel North Yarmouth 1781 1781 11 520 Proctor, Charles + Patten, William Halifax NS & Brunswick/ P of A 1763 1765 4 114 Proctor, Elizabeth + Bayley, James New Marblehead 1761 1763 2 359 Proctor, Elizabeth + Titcomb, Benjamin Falmouth 1767 1767 5 101 Proctor, Elizabeth + Titcomb, Benjamin Falmouth 1772 1772 5 437 Proctor, John March, Peletiah Falmouth 1772 1772 5 511 Proctor, John Proctor, John Jr Falmouth 1773 1773 5 557 Proctor, John Proctor, Samuel Jr. Falmouth 1766 1776 7 462 Proctor, John Waterhouse, Jacob 8 264 Proctor, John Shattuck, Moses 10 306 Proctor, John Ilsley, Enoch 13 490 Proctor, John McLellan, Arthur Falmouth 1784 1784 14 34 Proctor, John Proctor, John Jr Falmouth 1786 1786 14 158 Proctor, Jonathan + Bayley, James New Marblehead 1761 1763 2 359 Proctor, Margaret/Margrat + Patten, William Halifax NS & Brunswick/ P of A 1763 1765 4 114 Proctor, Nathaniel Butts, Samuel Portland 1788 1789 14 380 Proctor, Samuel Proctor, Samuel Jr Gorham 1756 1766 5 6 Proctor, Samuel Knight, Merrill Falmouth 1768 1768 5 144 Proctor, Samuel Knight, Merril Falmouth 1769 1769 5 236 Proctor, Samuel Yenius, William + ? 9 462 Proctor, Samuel Brackett, Kerenhappuck 10 483 Proctor, Samuel Greenwood, John 12 171 Proctor, Samuel + Cocks/Cox, Sarah Jr. Falmouth 1758 1761 1 21 Proctor, Samuel + Mosley, Thomas Falmouth Neck 1754 1761 1 102 Proctor, Samuel + Titcomb, Benjamin Falmouth 1767 1767 5 101 Proctor, Samuel + Titcomb, Benjamin Falmouth 1772 1772 5 437 Proctor, Samuel Est Lowther, John 8 456

Cumberland County Deed - Grantor 192 1/19/2011 Page 193 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Proctor, Samuel Est Ilsley, Enoch 9 129 Proctor, Samuel Est Greenwood, John 12 149 Proctor, Sarah + Cocks/Cox, Sarah Jr. Falmouth 1758 1761 1 21 Proctor, Sarah + Mosley, Thomas Falmouth Neck 1754 1761 1 102 Proctor, William Winslow, Joseph 9 469 Proctor, William Cobb, Samuel + North Yarmouth 1778 1778 11 125 Proctor, William Cobb, Samuel, Jr. + North Yarmouth 1778 1778 11 125 Proprietors Frost, Phineas 8 436 Proprietors Bagley, Jonathan 8 546 Proprietors Dean, John 8 568 Proprietors Gerrish, Nathaniel 979 Proprietors Eustis, Edward 9 196 Proprietors Eustis, Caleb 9 207 Proprietors Biffin, John 9 279 Proprietors Lewis, Nathan 9 300 Proprietors Douglass, Cornelius 9 445 Proprietors Gerrish, William 9 474 Proprietors Coffin, Thomas 10 7 Proprietors Cobb, Rachael 10 89 Proprietors Weston, Stephen 10 142 Proprietors of Pearsontown Marston, Thomas Pearsontown 1762 1763 2 329 Proprietors of Pejepscot Freeman, Enoch Royalton 1763 1763 2 382 Prout, Abigail Trasher, Benjamin 8 402 Prout, Abigail Kirkwood, Alexander 8 474 Prout, Abigail Vaughn, William 9 386 Prout, Abigail Plumer, Aaron, Jr 10 68 Prout, Abigail + Hutchinson, Thomas Scarborough 1771 1771 7 117 Prout, Abigail+ Ilsley, Enoch Scarborough 1777 1777 11 40 Prout, Ebenezer Trasher, Benjamin 8 402 Prout, Ebenezer Frost, James 8 450 Prout, Ebenezer Johnson, George Scarborough 1773 1777 11 19 Prout, Ebenezer Johnson, George Jr Scarborough 1783 1783 11 455 Prout, Ebenezer + Goddard, James Prout's Gore 1773 1773 7 555 Prout, Ebenezer + Winslow, William 821 Prout, Ebenezer + Vaughn, William 8 108 Prout, Ebenezer + Douglass, Abijahar Elijah 8 418 Prout, Ebenezer + Kirkwood, Alexander 8 474 Prout, Ebenezer + Dolley, Samuel 9 109

Cumberland County Deed - Grantor 193 1/19/2011 Page 194 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Prout, Ebenezer + Vaughn, William 9 386 Prout, Ebenezer + Plumer, Aaron, Jr 10 68 Prout, Ebenezer + Ilsley, Enoch Scarborough 1777 1777 11 40 Prout, Elizabeth Fogg, William 10 177 Prout, Hannah Jordan, Clement 6 383 Prout, Hannah Tilden, David 6 477 Prout, Hannah Libby, Nathaniel 9 516 Prout, Hannah Ross, Elizabeth Between North Yarmouth & Brunswick 1787 1787 14 292 Prout, Hannah + Mitchell, Miriam + Falmouth 1761 1761 2 10 Prout, Hannah + Mitchell, Robert Falmouth 1761 1761 2 10 Prout, Hannah + Jordan, Dominicus Falmouth 1771 1771 7 149 Prout, Joseph Schofield, Clement Birch Island, Harpswell 1771 1771 5 382 Prout, Joseph Schofield, Thomas Jr Birch Island, Harpswell 1771 1771 5 382 Prout, Joseph King, Richard Scarborough 1772 1772 7 427 Prout, Joseph Harmon, Samuel Jr. Scarborough 1773 1773 7 517 Prout, Joseph Noyes, Peter 820 Prout, Joseph Winslow, William 821 Prout, Joseph Parker, Joseph JR 879 Prout, Joseph Douglass, Abijahar Elijah 8 418 Prout, Joseph McLellan, Alexander 8 452 Prout, Joseph Rogers, Mark 8 555 Prout, Joseph Dolley, Samuel 9 109 Prout, Joseph Sylvester, Abier 9 413 Prout, Joseph Wilson, James + 10 97 Prout, Joseph Prout, Timothy 12 101 Prout, Joseph Moulton, John 13 39 Prout, Joseph Prout, Timothy Prouts Gore 1785 1789 14 394 Prout, Joseph + Mitchell, Miriam + Falmouth 1761 1761 2 10 Prout, Joseph + Mitchell, Robert + Falmouth 1761 1761 2 10 Prout, Joseph + Jordan, Clement 6 383 Prout, Joseph + Tilden, David 6 477 Prout, Joseph + Jordan, Dominicus Falmouth 1771 1771 7 149 Prout, Joseph + Libby, Luke Scarborough 1771 1773 7 541 Prout, Joseph + Goddard, James Prout's Gore 1773 1773 7 555 Prout, Joseph + Frost, James 8 450 Prout, Joseph + Indenture 13 462 Prout, Joseph + Ross, Elizabeth Between North Yarmouth & Brunswick 1786 1787 14 292 Prout, Joseph, Estate of Kirkwood, Alexander Scarborough/Judgment 1770 1771 7 46

Cumberland County Deed - Grantor 194 1/19/2011 Page 195 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Prout, Mary Ann Sylvester, Abier J 13 161 Prout, Timothy Chase, Benjamin North Yarmouth 1762 1762 2 257 Prout, Timothy Fogg, Daniel + Scarborough 1765 1765 4 225 Prout, Timothy Fogg, Reuben + Scarborough 1765 1765 4 225 Prout, Timothy Prout, Joseph Scarborough/ Maintenance Agreement 1766 1768 6 110 Prout, Timothy Kirkwood, Alexander 6 346 Prout, Timothy Hutchinson, Thomas 6 387 Prout, Timothy Kirkwood, Alexander 6 524 Prout, Timothy Amory, Thomas 986 Prout, Timothy Larrabee, William 12 440 Prout, Timothy + Sylvester, Abner Jr 13 161 Prout, Timothy Est Division 6 331 Prout, Timothy Est Hicks, Zechariah Est 6 519 Prout, Timothy Est Rogers, Mark 8 550 Prout, Timothy Est Hicks, Thomas P 12 284 Prout, Timothy Est + Schofield, Clement + Birch Island, Harpswell 1771 1771 5 382 Prout, Timothy Estate of + Libby, Luke Scarborough 1771 1773 7 541 Prout, Timothy + Hutchinson, Thomas Scarborough 1771 1771 7 117 Provinder, John, Heirs of + Prince, Paul North Yarmouth 1770 1771 7 193 Provinder, John, Heirs of + Prince, Paul North Yarmouth 1770 1771 7 194 Puffer, William Adams, Seth 9 233 Purington, Anna + King, Richard Scarborough 1763 1763 2 345 Purinton, Anna + King, Richard Scarborough 1764 1764 2 528 Purinton, David Sanford, Thomas 8 481 Purinton, Humphrey + Hinkley, Aaron, Esq. + Brunswick & Georgetown/Division 1757 1764 4 2 Purinton, Humphrey + Preble, Jedidiah, Esq. + Brunswick & Georgetown/Division 1757 1764 4 2 Purinton, Humphrey + Thompson, Benjamin + Brunswick & Georgetown/Division 1757 1764 4 2 Purinton, Joshua King, Richard Scarborough 1762 1762 2 200 Purinton, Joshua + King, Richard Scarborough 1763 1763 2 345 Purinton, Joshua + King, Richard Scarborough 1764 1764 2 528 Purinton, Nathaniel + Brown, Daniel 13 211 Purinton/Purington, Elisha Frink, John Falmouth 1761 1761 1 338 Purrington/Purinton, Nathaniel + Toothaker, Ebenezer Harpswell, Great Sebascodegin Island 1764 1770 7 22 Putnam, Hannah + Meabury/Meayberry, Thomas New Marblehead 1761 1761 1 315 Putnam, Hannah + Meabury/Meayberry, Thomas New Marblehead 1761 1761 1 317 Putnam, Oliver Elder, William New Marblehead 1761 1761 1 297 Putnam, Oliver + Meabury/Meayberry, Thomas New Marblehead 1761 1761 1 315 Putnam, Oliver + Meabury/Meayberry, Thomas New Marblehead 1761 1761 1 317

Cumberland County Deed - Grantor 195 1/19/2011 Page 196 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Pynchon, William Blany, Joseph 9 268 Quimby, Benjamin Rose, Elizabeth 8 386 Quimby, Benjamin Quimby, Joseph Falmouth, Saccarappa 1775 1779 11 165 Quimby, John + Division 12 416 Quimby, John + Johnson, George Saccarappa Falls, Falmouth 1784 1784 14 17 Quimby, Joseph Lombard, Solomon 8 154 Quimby, Joseph Harding, Simon 8 354 Quimby, Joseph Noyes, Joseph 8 369 Quimby, Levi Johnson, George + Saccarappa Falls, Falmouth 1784 1784 14 17 Quimby, Thomas heirs Johnson, George Saccarappa Falls, Falmouth 1784 1784 14 17 Quirk, Christian + Indenture 9 296 Quivier, Thomas + Gleason, Isaad 990 Rackleff, Benjamin Lancaster, Thomas 10 509 Rackleff, Benjamin Small, Saml 13 22 Rackley, Benjamin Bartol, George Jr. 9 134 Rackley, Benjamin Sawyer, John 12 147 Rae, John Anderson, Jacob 6 551 Ramsey, John + Gleason, Isaac Livermore 1772 1773 7 544 Rand, Abigail+ Call, Caleb Falmouth 1774 1782 11 374 Rand, Benjamin Winnell, John 13 29 Rand, Benjamin+ Call, Caleb Falmouth 1774 1782 11 374 Rand, Jeremiah Rackleff, Benjamin 13 21 Rand, Mary + Small, Samuel Jr. Scarborough 1765 1772 7 373 Rand, Nathaniel + Small, Samuel Jr. Scarborough 1765 1772 7 373 Randall, Daniel Blake, John 10 546 Randall, Israel Titcomb, Benjamin Falmouth 1782 1783 11 444 Randall, Paul Stanwood, Samuel 6 373 Randall, Paul Estes, John Harpswell 1781 1781 11 315 Randall, Samuel Coolidge, Nathaniel Township No. 4 1771 1772 7 377 Randall, Samuel Whitney, Joshua 984 Randall, Stephen Strout, Joshua Durham 1790 1791 14 508 Randall, William + Blake, John 10 546 Randall/Randell, Mary + Dunlap, John Brunswick 1767 1767 4 536 Randall/Randell, Paul + Dunlap, John Brunswick 1767 1767 4 536 Randel, Stephen Randle, Jacob Falmouth 1763 1763 2 296 Rankins, James + Lovett, Israel 6 332 Ray, Benjamin Merrill, Nathan Falmouth 1769 1769 6 229 Ray, William Torry, James Falmouth 1785 1785 14 51

Cumberland County Deed - Grantor 196 1/19/2011 Page 197 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Raymond, Benjamin Brown, Thomas 920 Raymond, Benjamin Porter, Elijah 9 284 Raymond, Benjamin Porter, Thomas 10 338 Raymond, Benjamin Porter, Thomas 10 338 Raymond, Benjamin + Merrill, James Jr. 9 198 Raymond, Benjamin + Perichiow, William 9 266 Raymond, Benjamin + Porter, Thomas 9 287 Raymond, Benjamin + Jones, Nathaniel 9 306 Raymond, Benjamin + Jones, Nathaniel 9 309 Raymond, Benjamin + Jones, Nathaniel 9 311 Raymond, Benjamin + Jones, Nathaniel 9 315 Raymond, Benjamin + Jones, Nathaniel 9 317 Raymond, Benjamin + Simonton, Thomas 9 321 Raymond, Benjamin + Simonton, Thomas 9 324 Raymond, George + Derby, Elias H. 10 543 Raymond, Mary Merrill, James Jr. 9 198 Raynes, Eunice + Witham, Jeremiah New Gloucester 1787 1786 14 229 Raynes, Joseph Pierce, Joseph 10 179 Raynes, Joseph + Witham, Jeremiah New Gloucester 1787 1786 14 229 Raynolds Elections Bowen, David + Royalsborough 1780 1780 11 231 Rea, Caleb + White, John 12 358 Reed, Hannah Bodge, John 6 285 Reed, Hannah + Dunn, John Marblehead back of town of Falmouth 1747 1788 14 347 Reed, Israel + Livermore, Elijah Livermore 1773 1773 7 546 Reed, James Bradish, Ebenezer Jr. 12 513 Reed, John + Bodge, John 6 285 Reed, John + Dunn, John Marblehead back of town of Falmouth 1747 1788 14 347 Reed, Mary + Fly, William North Yarmouth 1789 1790 14 494 Reed, Richard Hooper, Robert, Esq. Windham 1772 1772 7 453 Reed, William Noyes, Moses North Yarmouth 1785 1785 14 85 Reed, William Merrill, Nathaniel North Yarmouth 1786 1790 14 483 Reed, William Fly, William North Yarmouth 1789 1790 14 494 Reeves, William Rowe, John 10 130 Reynolds, Elections Bowen, Jonathon + Royalsborough 1780 1780 11 231 Rice, Absalom + Knight, George North Yarmouth 1765 1767 6 63 Rice, Absalom + Mitchell, Joseph 827 Rice, Absalom + Davis, Timothy 9 530 Rice, Absalom + Clark, William 10 531

Cumberland County Deed - Grantor 197 1/19/2011 Page 198 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Rice, Absalom + Clark, Josiah North Yarmouth 1779 1785 14 64 Rice, Absalom+ Turner, Melzer North Yarmouth 1779 1779 11 195 Rice, Adonijah Rice, Absalom North Yarmouth/ Power of Attorney 1761 1761 1 309 Rice, Elizabeth Clark, William 10 531 Rice, Elizabeth + Knight, George North Yarmouth 1765 1767 6 63 Rice, Elizabeth + Mitchell, Joseph 827 Rice, Elizabeth + Davis, Timothy 9 530 Rice, Elizabeth + Clark, Josiah North Yarmouth 1779 1785 14 64 Rice, Elizabeth+ Turner, Melzer North Yarmouth 1779 1779 11 195 Rice, Gershom Jones, Nathaniel 9 309 Rice, Jesse Fuller, Joshua None Indicated 1770 1772 7 378 Rice, John Thompson, Paul Scarborough 1768 1768 6 142 Rice, John Estate Newman, Margaret Scarborough 1781 1781 11 438 Rice, John Estate Cumston, Henry Scarborough 1781 1781 11 440 Rice, Joseph + Anderson, John 8 315 Rice, Ruth Anderson, John 8 315 Rice, Samuel Boothby, Joseph 13 293 Rice, Samuel Jewett, Joseph Scarborough & Pepperelborough 1789 1789 14 421 Rice, Zebulon Story, William New Boston 1761 1761 1 186 Rich, Amos Sweat, Josiah 13 63 Rich, Amos Arch, Ziphaniah 13 459 Rich, Amos Hamblen, Timothy Gorham 1784 1784 14 15 Rich, Amos Hamblen, Timothy Gorham 1785 1785 14 60 Rich, Amos Hamblen, Timothy Gorham 1785 1785 14 62 Rich, Barnabas Rich, Lemuel 13 33 Rich, Barnabas + Brown, Samuel Gorham 1789 1790 14 431 Rich, James + Rich, Amos Gorham 1784 1784 14 16 Rich, Lemuel Rich, Amos Gorham 1781 1781 11 506 Rich, Lemuel Rich, Zephania 12 81 Rich, Lemuel Rich, Amos 13 32 Rich, Lydia + Brown, Samuel Gorham 1789 1790 14 431 Rich, Sarah + Hamblen, Timothy Gorham 1785 1785 14 59 Rich, Zephaniah Cotton, Elizabeth Gorham 1782 1783 11 451 Rich, Zephaniah Gorham, Benjamin 12 393 Rich, Zephaniah Jewett, Joseph 12 396 Rich, Zephaniah Perry, Elisha Jr. + 12 523 Rich, Zephaniah Rich, James 12 546 Rich, Zephaniah Rich, Lemuel 13 34

Cumberland County Deed - Grantor 198 1/19/2011 Page 199 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Rich, Zephaniah Hamblen, Timothy 13 248 Rich, Zephaniah Fitts, Simeon 13 459 Rich, Zephaniah + Hamblen, Timothy Gorham 1785 1785 14 59 Richard, Cotta/Cotter+ Frost, John Brunswick 1761 1761 2 21 Richards, Elizabeth Powell, Jeremiah North Yarmouth 1763 1763 2 287 Richards, Humphrey + Delano, Barzilla 13 244 Richardson, Aaron Bartlett, Jonathan 8 134 Richardson, Aaron Clark, Jonathan Sudbury Canada 1777 1781 11 400 Richardson, Aaron Clark, Jonathan Sudbury Canada 1775 1781 11 402 Richardson, Aaron Bean, Daniel 12 1 Richardson, Aaron Bean, Josiah 12 93 Richardson, Aaron Hubbard, Reuben 13 150 Richardson, Aaron Bartlett, Jonathan 13 240 Richardson, Aaron Richardson, Samuel 13 426 Richardson, Aaron + Philbrick, Michael 13 7 Richardson, Aaron + Leathe, Jabez 13 148 Richardson, Aaron + Richardson, Samuel 13 426 Richardson, Asa Ingalls, Isaiah 10 515 Richardson, Charles Richardson, Josiah On the Androscoggin 1772 1781 11 398 Richardson, Josiah Clark, Jonathan Sudbury Canada 1774 1781 11 406 Richardson, Josiah + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Richardson, Samuel + Philbrook, Michael 13 7 Richardson, Thaddeus Asten, Peter 10 358 Richardson, Thaddeus Duston, Jesse 10 445 Richardson, Thaddeus Jackson, Isaac 12 180 Richey, Famson + ? Preble, Jedediah Munjoy's Neck Falmouth 1767 1767 6 34 Richey, Francis + Preble, Jedediah Munjoy's Neck Falmouth 1767 1767 6 34 Richie, Francis Riggs, Wheeler Falmoutth 1770 1772 5 441 Ricker, Wentworth Boyd, Robert Great Chebeague Island, North Yarmouth 1791 1791 14 530 Riddan, Benjamin + Legrow, Elias Windham 1772 1772 7 398 Riddan, Martha + Legrow, Elias Windham 1772 1772 7 398 Rideout, Benjamin Bigalow, Benjamin Brunswick 1769 1769 5 281 Rideout, Benjamin Gatchell, John 10 234 Rideout, Benjamin Coombs, Joseph 12 10 Rideout, Benjamin Jordan, Robert 13 225 Rideout, Mary + Sawyer, Benjamin + Falmouth 1763 1764 2 529 Rideout, Mary + Thrasher, Joseph Falmouth, New Casco 1781 1782 11 377 Rideout, Nicholas Wallace, John Brunswick 1779 1779 11 189

Cumberland County Deed - Grantor 199 1/19/2011 Page 200 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Rideout, William + Sawyer, Rebecca + Falmouth 1763 1764 2 529 Rideout, William+ Thrasher, Joseph Falmouth, New Casco 1781 1782 11 377 Ridley, James Ridley, Mark Jr. 13 75 Ries, Gershom Jones, Nathaniel 9 309 Ries, Gershom Jones, Nathaniel 9 311 Rigg, Margaret + Gould, John Falmouth 1775 1777 11 49 Riggs, Ann + Johnson, Robert Gorham 1768 1771 7 50 Riggs, Anna + Waldo, Sarah Falmouth/Bond 1772 1772 7 279 Riggs, Anne + Codman, Richard Falmouth 1762 1762 2 154 Riggs, Anne/Anna + Waldo, Sarah Falmouth/Bond 1771 1771 7 205 Riggs, Daniel F. Blaney, Joseph Falmouth 1781 1782 11 524 Riggs, Jeremiah Jr. + Johnson, Robert Gorham 1762 1771 7 50 Riggs, Joseph Waldo, Sarah 9 465 Riggs, Joseph Waldo, Sarah 9 467 Riggs, Joseph Waldo, Sarah 13 252 Riggs, Joseph + Codman, Richard Falmouth 1762 1762 2 154 Riggs, Joseph + Waldo, Sarah Falmouth/Bond 1771 1771 7 205 Riggs, Joseph + Waldo, Sarah Falmouth/Bond 1772 1772 7 279 Riggs, Jothan + Vaughn, William 8 412 Riggs, Margaret + Johnson, Robert Gorham 1762 1771 7 50 Riggs, Mary Codman, Richard Narragansett #7 1763 1763 2 316 Riggs, Mary + Milk, James Falmouth 1756 1761 1 252 Riggs, Sarah Vaughn, William 8 412 Riggs, Stephen Riggs, James + Falmouth 1786 1787 14 269 Riggs, Stephen Riggs, Stephen Jr. + Falmouth 1786 1787 14 269 Riggs, Stephen + Johnson, Robert Gorham 1762 1771 7 50 Riggs, Stephen+ Gould, John Falmouth 1775 1777 11 49 Riggs, Wheeler Freeman, Enoch Gorham Town, Naragansett 1763 1763 2 325 Riggs, Wheeler + Milk, James Falmouth 1756 1761 1 252 Riggs, Wheeler + Codman, Richard Naragansett #7 1763 1763 2 316 Ring, Andrew Loring, Richard 12 67 Ring, Andrew Hicks, Joseph 13 302 Ring, Andrew Est. Johnson, Joseph 8 211 Ring, Andrew Est. Johnson, Joseph 8 217 Ring, Andrew Heirs Loring, Richard 12 61 Ring, Andrew, Heirs of + Hayes, John North Yarmouth 1771 1771 7 162 Ring, Anna, Adm. + Alcock, Joseph Scarborough/Judgment 1771 1771 7 144 Ring, Eleazer Merrill, Adams + North Yarmouth 1762 1762 2 132

Cumberland County Deed - Grantor 200 1/19/2011 Page 201 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Ring, Eleazer Merrill, James + North Yarmouth 1762 1762 2 132 Ring, Eleazer Weeks, William 8 329 Ring, Eleazer Gray, John 9 348 Ring, Eleazer Gray, John 10 100 Ring, Eleazer Johnson, Robert North Yarmouth 1777 1778 11 64 Ring, Eleazer Noyes, Josiah + 13 126 Ring, Eleazer + Powell, Jeremiah + North Yarmouth/Division 1771 1772 7 251 Ring, Eleazer + Drinkwater, Joseph Jr. North Yarmouth 1771 1772 7 256 Ring, Eleazer + Johnson, Jasper + 12 256 Ring, Eleazer + Gage, Reuben 13 284 Ring, Eleazer + Hicks, Joseph 13 302 Ring, Eleazer + Loring, Richmond 13 537 Ring, Elizabeth + Gage, Reuben 13 284 Ring, Elizabeth + Loring, Richmond 13 531 Ring, Joseph Cook, John 9 394 Ring, Joseph Heirs Cook, John 9 393 Ring, Joseph, Estate of + Alcock, Joseph Scarborough/Judgment 1771 1771 7 144 Ring, Josiah Libby, John 10 262 Ring, Josiah + Morris, Charles Scarborough 1771 1771 7 104 Ring, Olive + Drinkwater, Joseph Jr. North Yarmouth 1771 1772 7 256 Ring, Phebe + Morris, Charles Scarborough 1771 1771 7 104 Ring, Sarah Johnson, Jasper 12 256 Ring, Sarah + Gage, Reuben 13 284 Ring, Sarah + Loring, Richmond 13 531 Ring, Seth Smith, Thomas Jr. Scarborough 1769 1769 5 286 Ring, Seth Cook, John 9 394 Ring, William Cutter, Samuel 6 531 Ring, William + Gray, John North Yarmouth 1770 1770 7 121 Ring, William Est. Hayes, John 6 319 Ring, William, Estate of + Loring, Levi North Yarmouth 1767 1771 7 192 Robards, Ephraim Shaw, Benjamin Cape Elizabeth 1788 1788 14 338 Robberts, Benjamin McLean, William New Gloucester 1759 1763 2 434 Robbins, Jacob Greeley, Eliphalet 8 207 Robbins, Mercy + Blackman, Thomas North Yarmouth 1732 1761 1 330 Robbins, Roger/Rogger + Blackman, Thomas North Yarmouth 1732 1761 1 330 Robbins, Ruth Greeley, Eliphalet 8 207 Roberts, Benjamin Mason, Jonas New Glocester 1760 1761 1 236 Roberts, Benjamin + Roberts, George Copson Cape Elizabeth 1786 1786 14 150

Cumberland County Deed - Grantor 201 1/19/2011 Page 202 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Roberts, Catherine+ Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Roberts, Ebenezer + Roberts, Ephraim Falmouth 1764 1765 4 273 Roberts, Ephriam Miller, James Cape Elizabeth 1784 1784 11 488 Roberts, George + Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Roberts, George C.+ Crockett, Richard Cape Elizabeth 1781 1781 11 408 Roberts, Hannah + White, Peter Standish 1787 1789 14 368 Roberts, Joseph Bradbury, Theophelus 10 218 Roberts, Joseph Division 12 132 Roberts, Joseph + White, Peter Standish 1787 1789 14 368 Roberts, Joseph+ Tate, George Gorham 1780 yr 11 279 Roberts, Joseph+ Crockett, Richard Cape Elizabeth 1781 1781 11 408 Roberts, Sarah + Roberts, Ephraim Falmouth 1764 1765 4 273 Robinson, Charles Jordan, Noah Cape Elizabeth 1771 1771 7 112 Robinson, Charles Jordan, Noah Cape Elizabeth 1771 1771 7 113 Robinson, Charles Cushing, Thomas N. 965 Robinson, Charles Miller, James Jr. + 967 Robinson, Charles Miller, John + 970 Robinson, Elizabeth + Codman, Richard Falmouth 1786 1786 14 142 Robinson, John Hooper, Robert Cape Elizabeth 1772 1772 5 459 Robinson, John Morrill, Stephen 881 Robinson, John Winslow, Nathan Falmouth 1790 1790 14 503 Robinson, John + Winslow, Benjamin Windham 1772 1772 7 442 Robinson, John Jr. Gammon, William Scarborough 1756 1762 2 78 Robinson, John Jr. Woodbury, Peter 9 359 Robinson, John Jr. Winslow, James Falmouth 1783 1783 11 449 Robinson, John+ Winslow, Benjamin Jr. Windham 1772 1781 11 272 Robinson, Tabitha + Winslow, Benjamin Windham 1772 1772 7 442 Robinson, Tabitha+ Winslow, Benjamin Jr. Windham 1772 1781 11 272 Robinson, Thomas Fuller, Archebaud 6 365 Robinson, Thomas + Codman, Richard Falmouth 1786 1786 14 142 Rodick, George Sir Wm Pepperell, Est Harpswell 1762 1762 2 206 Rodick, James + Rodick, John Harpswell 1771 1771 5 412 Rodick, John + Skinner, Lydia Harpswell 1761 1771 7 166 Rodick, Wife + Rodick, John Harpswell 1771 1771 5 412 Roes/Rose, Thomas Curtis, James 12 127 Rogers, Daniel Bennett, Nathaniel 10 327 Rogers, Daniel Pierce, Joseph 13 283 Rogers, Daniel Stevens, Samuel 13 362

Cumberland County Deed - Grantor 202 1/19/2011 Page 203 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Rogers, Daniel Stevens, Samuel 13 363 Rogers, Elizabeth Woodward, Davis 8 156 Rogers, Samuel + Woodward, Davis 8 156 Rogers, William Pearson, Moses Esq Falmouth 1757 1758 2 128 Rogers, William Allen, Isaac Falmouth 1762 1763 2 243 Roguskey, Thomas Goggins, John 88 Roguskey, Thomas Coverly, Thomas 810 Rolf, Daniel Libby/Libbee, Joseph Falmouth 1760 1761 2 13 Rolfe, John Broad, Ephraim 12 363 Rollins, Stephen Dunn, Josiah Bakerstown 1786 1786 14 164 Ross, Alexander Carsley, John Gorham 1767 1767 5 98 Ross, Alexander Skillin, Isaac Gorham 1767 1767 5 124 Ross, Alexander Hamblen, Timothy Gorham 1767 1767 5 133 Ross, Alexander Knight, Joseph Gorham 1768 1768 5 282 Ross, Alexander + Jones, Henry + Gorhamtown 1757 1761 1 275 Ross, Alexander + Jones, Samuel + Gorhamtown 1757 1761 1 275 Ross, Alexander Est Harding, Zephaniah 819 Ross, Alexander Est Dyer, Christopher 13 489 Ross, Alexander, Heirs Elden, Ruben Gorham 1786 1786 14 214 Ross, Alexander, Heirs Gates, Benjamin Gorham 1786 1790 14 469 Ross, Elizabeth Jones, Samuel + 6 257 Ross, Elizabeth Blake, Nathaniel 8 569 Ross, Elizabeth Sawyer, John 10 105 Ross, Elizabeth Barker, Jeremiah 10 467 Ross, Elizabeth Paine, Thomas Gorham 1781 1781 11 282 Ross, Elizabeth Cobb, Jedediah Gorham 1781 1781 11 283 Ross, Elizabeth Elden, Ruben Gorham 1786 1786 14 214 Ross, Elizabeth + Jones, Henry + Gorhamtown 1757 1761 1 275 Ross, Elizabeth + Jones, Samuel + Gorhamtown 1757 1761 1 275 Ross, Elizabeth + Harding, John, Jr. 819 Ross, Elizabeth + Anderson, John 13 480 Ross, Elizabeth + Dyer, Christopher 13 489 Ross, Elizabeth + Cates, Benjamin Gorham 1786 1790 14 469 Ross, John Ross, John, Jr. Harpswell 1765 1766 4 491 Ross, John Aubino, Philip 6 326 Ross, Joseph Toothacher, Ebenezer Sebascodegon Island, Harpswell 1770 1770 5 346 Ross, Joseph Purinton, Nathaniel 12 219 Ross, Joseph Coombs, Anthony, Jr. 13 279

Cumberland County Deed - Grantor 203 1/19/2011 Page 204 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Ross, Joseph Coombs, Anthony, Jr. 13 280 Ross, Joseph Tatman, Josiah Harpswell 1784 1785 14 109 Ross, Joseph + Needham, Edward Harpswell 1769 1770 5 287 Ross, Joseph + Sanders, John Harpswell 1772 1773 5 565 Ross, Rebecca Sanders, John Harpswell 1772 1773 5 565 Ross, Rebecca + Needham, Edmund Harswell 1769 1770 5 287 Ross, Robert Ross, James 8 442 Ross, Thomas Southerland, Robert North Yarmouth 1771 1772 7 296 Ross, Thomas McLellan, Arthur 13 1 Ross, Thomas McLellan, Joseph Falmouth 1784 1784 14 8 Ross, William Ross, Robert Brunswick 1767 1767 6 72 Ross, William Ross, William, Jr. 9 553 Rounds, Eunice & al. Craque, Thomas 10 539 Rounds, John + Freeman, Enoch, Esq. Gorham 1766 1766 4 422 Rounds, Jonathan + Craque, Thomas 10 539 Rounds, Joseph + Freeman, Enoch, Esq. Gorham 1766 1766 4 422 Roundy, Eunice + Smith, Peter T. + 862 Roundy, Jonthan + Craque, Thomas + 862 Rowe, Caleb Rowe, Robert 12 327 Rowe, Caleb+ Warren, Winslow Pearsontown 1781 1781 11 516 Rowe, Ephraim Swett, Benjamin Thristston 1788 1788 14 329 Rowe, John Preble, Jedediah 10 130 Rowe, John Jr. Dresser, Joseph 10 213 Rowe, John Jr. Rowe, Jabez 10 398 Rowe, John Jr. Rowe, Jonathan + 10 527 Rowe, John Jr. Witham, Ebenezer Jr. + 10 527 Rowe, John Jr. + Finson, Thomas 10 209 Rowe, John Jr. + Rowe, Jabez 10 210 Rowe, John Jr. + Elwell, Caleb 10 211 Rowe, Jonathan Tyler, Jonathan Jr. 8 562 Rowe, Sarah + Finson, Thomas 10 209 Rowe, Sarah + Rowe, Jabez 10 210 Rowe, Sarah + Rowe, Jabez 10 210 Rowe, Sarah + Elwell, Caleb 10 211 Rowe, Sarah + Dresser, Joseph 10 213 Rowe, William Rowe, Zebulon 10 42 Rowe, William Graffam, Peter 12 79 Rowe, Zebulon Woodman, John 13 342

Cumberland County Deed - Grantor 204 1/19/2011 Page 205 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Rowell, William Snow, Isaac Jr. + Georgetown 1783 1784 11 493 Rowell, William Snow, Isaac+ Georgetown 1783 1784 11 493 Rowell, William Snow, John S.+ Georgetown 1783 1784 11 493 Royal, Abigail + Bayley, Robert North Yarmouth 1771 1772 7 347 Royal, Isaac Dunlap, John 9 155 Royal, Isaac + Hinkley, Edmund Brunswick 1742 1767 6 147 Royal, Isaac + Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Royal, Jacob + Bayley, Robert North Yarmouth 1771 1772 7 347 Royal/Royall, Jacob, Esq. Royal, Eliah North Yarmouth 1759 1764 4 29 Royal/Royall, Jacob, Esq. Parker, Benjamin North Yarmouth 1761 1764 4 30 Royall, Abigail + Lewis, John North Yarmouth 1762 1762 2 113 Royall, Abigail + Lewis, John North Yarmouth 1764 1765 4 102 Royall, Abigail + Haskell, Thomas North Yarmouth 1772 1772 7 463 Royall, Eliah Ingersoll, Nathaniel 9 216 Royall, Eliah Chesly, Nicholas New Glocester (sic) 1774 1777 11 16 Royall, Eliah Haskell, Nathan 13 90 Royall, Jacob + Lewis, John North Yarmouth 1762 1762 2 113 Royall, Jacob + Lewis, John North Yarmouth 1764 1765 4 102 Royall, Jacob + Haskell, Thomas North Yarmouth 1772 1772 7 463 Royall/Royal, Isaac Donlap/Dunlap, John Brunswick 1768 1773 7 495 Royalsborough Proprietors Frost, Phinehas 8 436 Royalsborough Proprietors Bagley, Jonathan 8 546 Royalsborough Proprietors Deane, John 8 568 Royalsborough Proprietors Gerrish, Nathaniel 979 Royalsborough Proprietors Curtis, Edward 9 196 Royalsborough Proprietors Estes, Caleb 9 207 Royalsborough Proprietors Bliffin, John 9 279 Royalsborough Proprietors Lewis, Nathan 9 300 Royalsborough Proprietors Gerrish, William 9 441 Royalsborough Proprietors Douglas, Cornelius 9 445 Royalsborough Proprietors Coffin, Thomas 10 7 Royalsborough Proprietors Sawyer, Lemuel 10 89 Royalsborough Proprietors Weston, Stephen 10 142 Royalsborough Proprietors Eastis, Joseph 10 238 Royalsborough Proprietors Gerrish, Charles 10 294 Royalsborough Proprietors Frost, Ichabod 10 312 Royalsborough Proprietors Frost, Ichabod 10 313 Royalsborough Proprietors Bagley, Jonathan 10 534

Cumberland County Deed - Grantor 205 1/19/2011 Page 206 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Royalsborough Proprietors Hart, Stephen Royalsborough 1770 1780 11 210 Royalsborough Proprietors Welch, Patrick 12 300 Royalsborough, Committee of Dean, John Jr. Royalsborough 1770 1773 7 470 Royalsborough, Committee of Gerrish, Charles Jr. Royalsborough 1770 1773 7 471 Royalsborough, Proprietors of Chase, Stephen Royalsborough 1770 1772 7 416 Royalsborough, Proprietors of + Coffin, Thomas Royalsborough 1771 1772 7 259 Ruck, Mary + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Ruck, Thomas + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Runnells, Charles King, Richard 9 352 Runnells, Charles Sullivan, John 9 375 Rushamma, Ammi + Dudley, William North Yarmouth 1739 1763 2 288 Russell, Ann + Powell, Jeremy/Jeremiah North Yarmouth 1772 1773 7 524 Russell, Elizabeth+ Butler, John Gorham 1778 1778 11 124 Russell, Robert + Powell, Jeremy/Jeremiah North Yarmouth 1772 1773 7 524 Russell, Thomas+ Butler, John Gorham 1778 1778 11 124 Rust, Israel Stinchfield, John 12 124 Ryan, Edward Matthews, Jabez 8 258 Ryan, Edward Finley, James 10 525 Ryan, Edward + Preble, Jedediah 8 488 Ryan, Edward+ Merrill, Nathan New Boston 1778 1780 11 240 Ryan, Hannah+ Merrill, Nathan New Boston 1778 1780 11 240 Sally, Aaron + Little, Paul 12 74 Sally, Elizabeth + Little, Paul 12 74 Salter, Richard Cazneau, Andrew Falmouth/ P of A 1764 1764 4 49 Salter, Richard Preble. Jedediah Falmouth, the Neck 1782 1782 11 354 Sampson, Abigail + William, Pointer Falmouth 1771 1771 5 424 Sampson, Abigail + Armstrong, Jonathan Falmouth 1772 1772 5 472 Sampson, David Sampson, Samuel Waterford 1789 1789 14 423 Sampson, David Sampson, Benjamin Waterford 1790 1790 14 475 Sampson, David + Holman, Charles Waterford 1791 1791 14 513 Sampson, Lucy + Holman, Charles Waterford 1791 1791 14 513 Sampson, Micah Newell, Timothy Falmouth 1769 1769 5 258 Sampson, Micah + Armstrong, Jonathan Falmouth 1772 1772 5 472 Sampson, Michael + William, Pointer Falmouth 1771 1771 5 424 Sanborn, David Hall, William + 12 239 Sanborn, John Merrill, Edmond 12 469 Sanborn, Jonathan Shaw, Ebenezer 6 472 Sanborn, Mary Sawyer, Enoch 10 193

Cumberland County Deed - Grantor 206 1/19/2011 Page 207 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Sanborn, Mary + License to sell Abner True's Estate 10 193 Sanborn, Paul Morrill, John North Yarmouth 1771 1771 5 363 Sanborn, Paul Jr. + Lisence to sell Abner True's Estate 10 193 Sanborn, Sarah Hall, William 12 239 Sanborn, Simeon Sanborn, Daniel 12 509 Sanborn, Stephen Shaw, Ebenezer 12 69 Sandford, Thomas + Shattuck, Moses 8 310 Sanford, Jerusha Kent, John 12 156 Sanford, Thomas + Kent, John 12 156 Sanger, Richard Matchet/Machett, John New Boston 1761 1761 1 187 Sanger, Richard Twitchel, Moses New Boston 1765 1765 4 251 Sanger, Richard Sanger, Zedekiah 13 26 Sargent, Catharine + Anderson, Jacob North Yarmouth 1761 1762 2 122 Sargent, Epes Moseley, Thomas Falmouth Neck 1753 1761 1 104 Sargent, Epes. + Anderson, Jacob North Yarmouth 1761 1762 2 122 Sargent, Epes. + Dunning, James North Yarmouth 1761 1763 2 369 Sargent, Katharine + Dunning, James North Yarmouth 1761 1763 2 369 Sargent, Lucy Rogers, Daniel 12 94 Sargent, Orlando Emery, Moses 10 447 Sargent, Robert + Hills, Daniel 12 105 Sargent, Samuel Sargent, Samuel Jr. 12 120 Sargent, Thomas Woodbury, Able 6 504 Sargent, Thomas + Rogers, Daniel 12 94 Saunders, Lucy + Smith, Thomas Jr., Esq. Falmouth 1772 1772 7 460 Saunders, Thomas + Blaney, Joseph 12 360 Saunders, Thomas Jr., Esq. + Smith, Thomas Jr., Esq. Falmouth 1772 1772 7 460 Sautle, Ephraim + Gleason, Isaac Livermore 1772 1773 7 544 Sautle, Josiah Haven, David 9 228 Savage, Arthur + Jeffries, David Falmouth 1768 1768 5 169 Savage, Arthur + Powell, Jeremiah 9 299 Savage, Elizabeth + Jeffries, David Falmouth 1768 1768 5 169 Savage, Elizabeth + Powell, Jeremiah 9 299 Savage, Habijah + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Savage, Hannah + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Sawer, Rebecca Disposition Falmouth 1749 1764 2 496 Sawtelle, Obadiah Porter, Thomas 10 341 Sawyer, Able Jr. Andrews, Benjamin 848 Sawyer, Able Jr. Andrews, Benjamin 8 341

Cumberland County Deed - Grantor 207 1/19/2011 Page 208 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Sawyer, Able Jr. Greenleaf, Samuel 91 Sawyer, Able Jr. Andrews, Benjamin 9 400 Sawyer, Able Jr. Andrews, Benjamin 9 401 Sawyer, Able Jr. Staples, Samuel 13 242 Sawyer, Able Jr. + Andrews, Benjamin Bakers Town 1772 1772 5 486 Sawyer, Abraham Mayo, Ebenezer North Yarmouth 1763 1763 2 267 Sawyer, Abraham Sawyer, Prudence + North Yarmouth 1764 1772 7 310 Sawyer, Abraham Sawyer, Thomas + North Yarmouth 1764 1772 7 310 Sawyer, Abraham Estate Merrill, Jacob 9 328 Sawyer, Benjamin + Delano, Ezekiel Falmouth 1764 1764 4 10 Sawyer, Bethiah + Sawyer, Ebenezer Falmouth 1760 1761 1 31 Sawyer, Daniel Robinson, John Jr. Falmouth 1757 1761 1 125 Sawyer, Daniel + Sawyer, Ebenezer Falmouth 1760 1761 1 31 Sawyer, David Tyler, Abraham, Jr. Scarborough 1767 1769 5 213 Sawyer, David Stevens/Stephens, Joseph Scarborough 1756 1765 6 4 Sawyer, David Moulton, Jonathan 8 308 Sawyer, Ebenezer Dyer, Nathaniel 10 361 Sawyer, Enoch Sanborn, Paul Jr. 10 195 Sawyer, Eunice + Pool, Abijah Falmouth 1770 1771 5 368 Sawyer, Isaac Sawyer, Thomas Falmouth 1762 1762 2 64 Sawyer, Isaac Sawyer, Anthony + Falmouth 1765 1767 5 61 Sawyer, Isaac Sawyer, Zecharaih + Falmouth 1767 1767 5 61 Sawyer, Jacob Sawyer, Jacob Jr. Falmouth 1762 1762 2 143 Sawyer, Jacob Libby/Libbee, Samuel Scarborough 1760 1762 2 159 Sawyer, Jacob Clark/Clarke, Ephraim Falmouth 1761 1765 4 364 Sawyer, Jacob (deceased) Buckman, William Falmouth 1766 1768 6 86 Sawyer, Jacob + Blackstone, Benjamin 9 282 Sawyer, Jeremiah Robinson, John Jr. Cape Elizabeth 1767 1767 5 227 Sawyer, Jeremiah + Blackstone, Benjamin 9 282 Sawyer, Joanna + Sawyer, Ebenezer Falmouth 1764 1765 4 267 Sawyer, Job Sawyer, Ebenezer + Falmouth 1759 1761 1 30 Sawyer, Job Sawyer, Joseph Jr.+ Falmouth 1759 1761 1 30 Sawyer, Job Thompson, Miles Falmouth 1770 1770 5 307 Sawyer, Job Sawyer, Ebenezer 8 118 Sawyer, Job Carle, Jonathan 9 245 Sawyer, Job Sawyer, Ebenezer 10 33 Sawyer, Job + Sawyer, Joseph Falmouth 1763 1764 2 464 Sawyer, Joel Pearson, Moses + 9 169

Cumberland County Deed - Grantor 208 1/19/2011 Page 209 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Sawyer, John Sawyer, Jonathan Falmouth 1749 1762 2 97 Sawyer, John Sawyer, Jonathan Falmouth 1749 1767 5 66 Sawyer, John Lake, Ebenezer 6 458 Sawyer, John Titcomb, Benjamin 12 202 Sawyer, John Linnell, John + 12 356 Sawyer, John Hasty, Nathaniel 13 89 Sawyer, John Grant, James 13 120 Sawyer, John Estate + Sawyer, Joseph Falmouth 1761 1764 2 464 Sawyer, John, Jr. + Woodbury, Thomas Falmouth 1729/30 1761 1 123 Sawyer, John, Estate of Brooks, Sarah + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Jordan, Mary + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Jordan, Nathaniel + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Sawyer, Bethiah + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Sawyer, Daniel + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Sawyer, Job + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Sawyer, Jonathan + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Sawyer, Joseph + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Skillin, Daniel + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Skillin, Rebecca + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John, Estate of Skillin, Samuel + Falmouth /Settlement of Estate 1760 1762 1 429 Sawyer, John+ Hatch, Nathaniel Gorham 1777 1777 11 46 Sawyer, Johnathan + Sawyer, Ebenezer Falmouth 1760 1761 1 31 Sawyer, Jonathan Watts, Edward Falmouth 1762 1762 2 98 Sawyer, Jonathan Bradbury, Abigail + Cape Elizabeth 1767 1767 5 67 Sawyer, Jonathan Sawyer, Deborah + Cape Elizabeth 1767 1767 5 67 Sawyer, Jonathan Sawyer, Jonathan Jr. + Cape Elizabeth 1767 1767 5 67 Sawyer, Jonathan Skillins/Skillings, Rebecca + Cape Elizabeth 1770 1770 7 14 Sawyer, Jonathan Skillins/Skillings, Samuel + Cape Elizabeth 1770 1770 7 14 Sawyer, Jonathan Crockett, Peletiah Gorham/Division 1773 1773 7 529 Sawyer, Jonathan Patrick, Charles 8 459 Sawyer, Jonathan + Libbey, Enoch Scarborough 1756 1765 4 136 Sawyer, Jonathan + Crockett, Pelatiah + Gorham/Division 1773 1773 7 531 Sawyer, Joseph Sawyer, Ebenezer 13 140 Sawyer, Joseph + Sawyer, Ebenezer Falmouth 1764 1765 4 267 Sawyer, Josiah Sawyer, Benjamin Cape Elizabeth 1760 1760 6 83 Sawyer, Josiah Dyer, Nathaniel 10 320 Sawyer, Josiah + Blackstone, Benjamin 9 282 Sawyer, Josiah + Deposition Spring Point 1780 1780 11 234

Cumberland County Deed - Grantor 209 1/19/2011 Page 210 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Sawyer, Mary (widow) Buckman, William Falmouth 1766 1768 6 86 Sawyer, Prudence Sawyer, Enoch 8 319 Sawyer, Rebecca + Delano, Ezekial Falmouth 1764 1764 4 10 Sawyer, Samuel + Blackstone, Benjamin 9 282 Sawyer, Sarah + Libbey, Enoch Scarborough 1756 1765 4 136 Sawyer, Sarah + Andrews, Benjamin Bakers Town 1772 1772 5 486 Sawyer, Sarah+ Hatch, Nathaniel Gorham 1777 1777 11 46 Sawyer, Solomon + Blackstone, Benjamin 9 282 Sawyer, Stephen Waterhoues, George 8 383 Sawyer, Thomas + Pool, Abijah Falmouth 1770 1771 5 368 Sayer, Jacob Stone, Solomon Scarborough 1760 1765 4 296 Scales, Abraham Hall, Hate Evil 8 256 Scales, Edward Scales, Abraham 8 247 Scales, Edward Leighton, George Falmouth 1774 1778 11 101 Scales, Samuel Coffin, Nathaniel 10 556 Scales, Thomas Sturdevant, Ephraim North Yarmouth 1756 1761 1 93 Scales, Thomas True, William North Yarmouth 1760 1761 1 239 Scales, Thomas King, William [infant] North Yarmouth 1749 1761 1 341 Scales, Thomas Mitchel, Benjamin North Yarmouth 1762 1762 2 127 Scales, Thomas Martin, Robert North Yarmouth 1764 1764 2 489 Scales, Thomas True, Jonathan North Yarmouth 1760 1765 4 66 Scales, Thomas Sturdivant, Ephraim North Yarmouth 1765 1765 4 286 Scales, Thomas Southworth, Jedediah, Heirs of North Yarmouth 1765 1765 4 322 Scales, Thomas Scales, William North Yarmouth 1762 1765 4 372 Scales, Thomas Leighton, George Falmouth 1774 1775 11 98 Scales, Thomas Jones, Steven Falmouth 1750 1784 11 509 Scales, Thomas Scales, Nathaniel + 13 346 Scales, Thomas Scales, Samuel + 13 346 Scales, Thomas Chase, Humphrey 13 465 Scales, Thomas + Powell, Jeremiah, Esq. North Yarmouth 1764 1764 4 65 Scales, Thomas + Apthorpe, Charles, Estate of + North Yarmouth/Declaration 1770 1770 7 19 Scales, Thomas + Bradbury, Theophilus, Esq. + North Yarmouth/Declaration 1770 1770 7 19 Scales, Thomas + Bucknam, William 8 444 Scales, Thomas, Exec. Prince, Paul Yarmouth 1758 1760 1 47 Scales, Thomas, Exec. + Powell, Jeremiah, Esq. North Yarmouth 1762 1762 1 446 Scales, Thomas, Exec. + Mitchel, Jacob North Yarmouth 1760 1765 4 269 Scales, William Heirs Jones, Stephen 12 493 Scales, William, Estate of Scales, Thomas North Yarmouth 1762 1765 4 370

Cumberland County Deed - Grantor 210 1/19/2011 Page 211 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Scammon, Humphrey + Division Biddeford 1746 1772 7 298 Scarboro Fabyan, Joseph + Scarborough 1762 1762 2 199 Scarboro Libby, Thomas 10 198 Scarboro Libby, Daniel 10 359 Scarboro Hearn, Nicholas 12 288 Scarboro Hearn, Nicholas 12 292 Scarborough, Committee of Moulton, Daniel Scarborough 1768 1768 6 160 Scarborough, Proprietors of Libby, Andrew Scarborough 1765 1765 4 292 Scarborough, Proprietors of Libby, Joshua Scarborough 1765 1767 4 529 Scarborough, Proprietors of Berry, John Scarborough 1768 1768 6 123 Schillinger, Daniel+ Lowell, Stephen North Yarmouth 1781 1781 11 424 Schillinger, Molly+ Lowell, Stephen North Yarmouth 1781 1781 11 424 Scott, Samuel Scott, Sylvanus Scarborough 1763 1763 2 293 Scott, Samuel Berry, John Scarborough 1778 1778 11 102 Scott, Sylvanus Scott, Samuel 826 Scottow, Joshua Heirs Bagley, Jonathan 8 544 Seabury, Abigail Harris, Amos 6 235 Seabury, Barbabas Goldthwaite, Ezekiel + North Yarmouth 1756 1756 1 137 Seabury, Barbabas Powell, Jeremiah, Esq. + North Yarmouth 1756 1756 1 137 Seabury, Barbabas Dean, Samuel North Yarmouth 1769 1770 5 277 Seabury, Barbabas Winslow, Kenelm North Yarmouth 1778 1778 11 117 Seabury, Barbabas + Dean, Samuel North Yarmouth 1769 1770 5 278 Seabury, Barbabas + Division North Yarmouth 1773 1773 7 514 Seabury, Barbabas Estate Gray, Andrew 9 269 Seabury, Barnabas Hayes/Hays, John North Yarmouth 1762 1762 2 41 Seabury, Barnabas Buchnam,Samuel Hrs+ North Yarmouth 1776 1781 11 522 Seabury, Barnabas Bucknam, William+ North Yarmouth 1776 1781 11 522 Seabury, Barnabus Hayes, John North Yarmouth 1769 1769 5 245 Seabury, Betty Seabury, Samuel North Yarmouth 1766 1766 4 543 Seabury, Betty Estate Dean, Sam 6 412 Seabury, Betty Estate Division 10 216 Seabury, David Sturdevant/Sturdivant, Ephraim North Yarmouth 1735 1761 1 91 Seabury, David, Estate of + Mason, John + North Yarmouth/ Division 1764 1765 4 359 Seabury, David, Estate of + Seabury, Betty + North Yarmouth/ Division 1764 1765 4 359 Seabury, David, Estate of + Seabury, Patience + North Yarmouth/ Division 1764 1765 4 359 Seabury, David, Estate of + Seabury, Samuel + North Yarmouth/ Division 1764 1765 4 359 Seabury, Elizabeth Harris, Amos 6 235 Seabury, Samuel Mann, Joseph North Yarmouth 1761 1762 2 90

Cumberland County Deed - Grantor 211 1/19/2011 Page 212 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Seabury, Samuel Little, Abigail 930 Seabury, Samuel Division 10 106 Seabury, Samuel Oakes, Abigail 13 510 Seabury, Samuel + Agreement North Yarmouth/ Agreement 1764 1765 4 360 Seabury, Samuel + Division 6 235 Seabury, Samuel + Mitchell, Benjamin North Yarmouth 1769 1771 7 238 Seabury, Samuel + Mason, John Heirs 13 509 Seavey, Joseph Larrabee, William Scarborough, Intervail of Nonesuch River 1761 1762 2 255 Seavey, Nathaniel Deering, Isaac Scarborough 1765 1771 7 197 Seavey, Nathaniel Stone, Daniel 10 500 Seavey, Nathaniel Harford, Solomon Scarborough 1788 1787 14 275 Seaward, George Powell, Jeremiah North Yarmouth 1762 762 2 71 Sebascodegan Island Proprietors Thompson, Joseph, Heirs of Harpswell 1768 1768 6 207 Selley, WIlliam Gammon, Nathaniel Gorham 1777 1777 11 37 Sewall, John Jr Lyman, Job Harpwell, Brunswick, Topsham 1781 1781 11 430 Sewell, Samuel+ Sewall, John Harpswell, Brunswick,Topsham 1781 1781 11 428 Shannon, James Noble Roberts, Ephraim+ Cape Elizabeth 1778 1779 11 182 Shannon, James Noble Westbury, John+ Cape Elizabeth 1778 1779 11 182 Sharra, James est Hanson, Ichabod 10 422 Shattuck, Esther + Mountfort, Edmund Falmouth 1785 1785 14 50 Shattuck, Esther Rogers+ Thrasher, John Falmouth, the Neck 1783 1783 11 443 Shattuck, Esther+ Dole, John Falmouth 1779 1779 11 178 Shattuck, Hannah + Sandford, Thosmas Standish 1788 1788 14 321 Shattuck, Hannah+ Hopkins, Thomas Falmouth 1784 1784 11 480 Shattuck, Moses Porter, Thomas 9 488 Shattuck, Moses Derby, John 9 547 Shattuck, Moses Deering, Nathaniel Falmouth 1779 1779 11 167 Shattuck, Moses Pote, Greenfield Pearsontown 1782 1782 11 371 Shattuck, Moses + Sandford, Thosmas Standish 1788 1788 14 321 Shattuck, Moses+ Hopkins, Thomas Falmouth 1784 1784 11 480 Shattuck, Samuel Livermore, Elijah 988 Shattuck, Somers+ Thrasher, John Falmouth, the Neck 1783 1783 11 443 Shattuck, Sommers + Dole, John Falmouth 1779 1779 11 178 Shattuck, Sommers + Mountfort, Edmund Falmouth 1785 1785 14 50 Shaw, Benjamin Blanchard, Ozias 12 440 Shaw, Benjamin Shaw, Joseph 13 539 Shaw, Ebenezer Shaw, Josiah Pearsontown 1771 1772 7 386 Shaw, Ebenezer Shaw, Sargent Pearsontown 1780 1780 11 212

Cumberland County Deed - Grantor 212 1/19/2011 Page 213 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Shaw, Ebenr Sanborn, Jona 6 474 Shaw, Ebenr Tompson, John 8 462 Shaw, Ebenr Shaw, Sargent 951 Shaw, Ebenr Shaw, Thomas 10 416 Shaw, Ebenr Shaw, Ebenz Jr. 10 417 Shaw, Ebenr Moulton, Peter 10 495 Shaw, Ebenr Shaw, Thomas 12 68 Shaw, Ebenr Shaw, Ebenzr Jr. 12 372 Shaw, Ebenr Butterfield, Jas 13 179 Shaw, Hilyard Pearson, Moses Pearsontown 1769 1771 7 54 Shaw, Hilyard Batchelder, Ephraim Pearsontown 1770 1771 7 153 Shaw, James Mitchell, Thomas New Glocester (sic) 1780 1780 11 237 Shaw, James + Stenchfield, Thomas New Glocester (sic) 1782 1782 11 399 Shaw, Jas Mitchell, Thomas New Glocester (sic) 1774 1781 11 581 Shaw, John Bucknam, William North Yarmouth 1781 1781 11 520 Shaw, Joseph Allen, Jacob 13 128 Shaw, Josiah Moody, Jas 10 109 Shaw, Josiah Sanborn Jr., David Pearsontown 1781 1782 11 546 Shaw, Samuel Little, Moses 9 290 Shaw, Samuel Shaw, Simeon 12 116 Shaw, Sarah+ Stenchfield, Thomas New Glocester (sic) 1782 1782 11 399 Shaw, Sargent Pearsontown, Committee of Pearsontown 1768 1768 6 215 Shaw, Sargent Titcomb, Benjamin Pearsontown 1771 1772 7 258 Shaw, Susannah Bucknam, William North Yarmouth 1781 1781 11 520 Shaw, William + Gilkey + , Joseph 12 330 Sheffield, Isaac Clark, Jonathon ???? 1774 1781 11 404 Shepard, Alexander+ Smith, Nathan Both sides Androscoggin River 1773 1779 11 146 Shepard, Alexr Stowell, Benj 8 303 Shepard, Alexr Capen, Josiah 10 350 Shepard, Alexr Smith, Josiah 12 415 Shepard, Alexr Bolster, Isaac 13 197 Shepard, Alexr + Bent, Peter 9 163 Shepard, Alexr + Bond, John 9 257 Shepard, Alexr + Coolidge, Wm 10 188 Shepard, Alexr + Bisco, Josiah 10 348 Shepard, Alexr + Dix, Jonas 10 492 Shepard, Alexr + Bemis, David 12 174 Shepard, Alexr + Learned, Thomas 12 174

Cumberland County Deed - Grantor 213 1/19/2011 Page 214 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Shepard, Alexr + Dix, Jonas Jr. 12 341 Shepard, Alexr + Dix, Jonas Jr. 12 342 Shepard, Alexr + Jackson, Danl 12 510 Shepard, Alexr + Reed, James 12 511 Shepard, Alexr + Clark, Jona 13 101 Shepard, Alexr + Richardson, Aaron 13 424 Shepard, Alexr + Com Lechmore, Richard 982 Shepard, Alexr + Com Whitney, Joshua 984 Shepard, Alexr + Com Vassal, John + 985 Shepard, Alexr + Com Livermore, Elijah 988 Shepard, Alexr + Com Stowell, Benj 989 Shepard, Alexr + Com Gleason, Isaac 990 Shepard, Alexr + Com Fuller, Joshua 992 Shepard, Alexr + Com Shepard Jr, Alexander 993 Shepard, Alexr + Com Inman, Ralph 994 Shepard, Alexr Jr. Shepard, Alexander 993 Shepard, Alexr Jr. Inman, Ralph 9 100 Shepard, Alexr Jr. Greenleaf, Jona 10 32 Shepard, Alexr Jr. Waters, Cornelius 10 387 Shepard, Alexr Jr. Pike, Dudley 13 160 Shepard, Alexr Jr. Bolster, Isaac 13 196 Shepard, Alexr Jr. Smith, George 13 493 Sherburn, Joseph, Esq. + Fitts, Simeon Scarborough 1768 1768 6 209 Sherman, James Sherman James (of Boston) North Yarmouth 1776 1777 11 35 Shirley, Governor Hunt, David 13 95 Shirley, William Esq Ross, Alexander Gorhamtown 1764 1764 2 477 Shirley, William Esq Lesley, James New Boston 1768 1770 5 330 Shirley, Wm Noble, Nathan 8 394 Shove, Edward + Quimby, Joseph 6 249 Shove, Edward heirs Quimby, Joseph 8 353 Shove, Nathaniel Quimby, Joseph 6 249 Shove, Theophilous + Quimby, Joseph 6 249 Shute, Amos + Sprague, John North Yarmouth 1762 1763 2 414 Shute, Geo. Stuart, Joseph 13 69 Shute, Phebe + Sprague, John North Yarmouth 1762 1763 2 414 Shute, Wm Berry, Jona 8 132 Shute, Wm. Shute, Geo. 12 41 Siminton/Simonton, Andrew Libby, Samuel Scarborough 1761 1762 2 158

Cumberland County Deed - Grantor 214 1/19/2011 Page 215 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Simons, John Yeaton, Phillip 10 158 Simons, John Colton, Wm 10 223 Simonton, Andrew Hasty, William Scarborough 1761 1764 2 516 Simonton, Andrew Sawyer, Eben 12 294 Simonton, Andrew Parker, Thos 12 464 Simonton, Andrew Winslow, Benj 13 414 Simonton, Andrew Dyer, Peter 10 290 Simonton, Andrew Dyer, Nathl Cape Elizabeth 1778 1778 11 114 Simonton, Andrew + Dyer, Henry + Cape Elizabeth/ Division 1766 1766 4 509 Simonton, Andrew Jr. + Roberts, Ephraim 10 364 Simonton, Ann + Thrasher, Benjamin Cape Elizabeth 1773 1773 7 484 Simonton, James + Thrasher, Benjamin Cape Elizabeth 1773 1773 7 484 Simonton, Matthew Leach, Jas. 9 349 Simonton, Susanna + Jordan, Robert + first narrow turning of the Spurwink River 1770 1771 7 132 Simonton, Susanna + Proprs Com. Lands in Prov. Me + first narrow turning of the Spurwink River 1770 1771 7 132 Simonton, Walter Weston, Edmund Falmouth/Coal Rights 1756 1761 1 135 Simonton, Walter Jordon, Timo 6 384 Simonton, Walter Simonton, Andrew + 6 443 Simonton, Walter Simonton, Walter Jr. 6 449 Simonton, Walter Simonton, Thos 8 309 Simonton, Walter + Indentures 6 395 Simonton, Walter + Jordon, Robert + first narrow turning of the Spurwink River 1770 1771 7 132 Simonton, Walter + Proprs Com. Lands in Prov. Me + first narrow turning of the Spurwink River 1770 1771 7 132 Simonton, Walter, Esq. Hegans, Ann + Georgetown 1764 1765 6 84 Simonton, Walter, Esq. Jordan, Susanna + Georgetown 1764 1765 6 84 Simonton, Walter, Esq. Simonton, Andrew + Georgetown 1764 1765 6 84 Simonton, Walter, Esq. Simonton, Matthew + Georgetown 1764 1765 6 84 Simonton, Walter, Esq. Simonton, Thomas + Georgetown 1764 1765 6 84 Simonton, Wiliam Preble, Ebenezer Esq Cape Elizabeth 1787 1787 14 293 Simonton, William Riggs, Jeremiah Jr. + Falmouth 1766 1768 5 176 Simonton, William Riggs, Stephen + Falmouth 1766 1768 5 176 Simonton, William Hall, Kate Evil Falmouth 1770 1770 7 44 Simonton, William Gammon, William Cape Elizabeth 1769 1771 7 72 Simonton, William Dyer, Nathaniel Cape Elizabeth 1781 1781 11 498 Simonton, Wm Sawyer, Ebenr 12 257 Simonton, Wm Hall, Kate Evil 12 464 Simonton, Wm Wilson, Nathl 12 528 Simonton, Wm Delane, Barzilla 13 248

Cumberland County Deed - Grantor 215 1/19/2011 Page 216 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Simonton, Wm Winslow, Benj. 13 412 Simonton, Wm Winslow, Benj. 13 412 Simpson, Ebenr + Morton, Briant 6 244 Simpson, Elizabeth + Morton, Briant 6 244 Simpson, James Simpson, Lewis 10 448 Simpson, Josiah Division of Dower 10 454 Simpson, Lewis Simpson, Josiah 10 274 Simpson, Lewis + Division of Dower 10 454 Skillin, Edward Skillin, John Scarborough 1763 1763 2 364 Skillin, Edward Skillin,Josiah Scarborough 1763 1763 2 365 Skillin/Skillen, Samuel Bolton, Thomas Falmouth 1737 1761 1 350 Skillin/Skillings, Samuel + Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Skillin/Skillings, Samuel, Heirs Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Skilling, Hannah + Libbey, Thomas Scarborough 1765 1765 6 1 Skilling, John + Libbey, Thomas Scarborough 1765 1765 6 1 Skilling, Samuel + Sawyer, Ebeneezer Falmouth 1760 1761 1 31 Skillings Est, Edward Vaughan, Wm 10 96 Skillings, Benj Skillings, Isaac 9 116 Skillings, Benj Otis, Samuel A. 12 565 Skillings, Benj + Otis, Samuel A. 12 564 Skillings, Benj + Phinney, James 13 405 Skillings, Isaac Brackett, Joshua Falmouth 1767 1779 11 166 Skillings, Isaac + Coffin, Nathaniel Falmouth 1787 1787 14 238 Skillings, John Libby, Jotham 10 77 Skillings, Josiah Knight, Nathaniel Scarborough 1781 1781 11 269 Skillings, Josiah Hasty, William, Jr. Scarborough 1780 1781 11 312 Skillings, Josiah Skilling, Samuel Jr. North Yarmouth 1788 1788 11 573 Skillings, Josiah Warren George North Yarmouth 1786 1786 14 147 Skillings, Mary + Coffin, Nathaniel Falmouth 1787 1787 14 238 Skillings, Rebecca Mitchell, Robert 9 184 Skillings, Rebeccah + Sawyer, Ebenezer Falmouth 1760 1761 1 31 Skillings, Samuel Skilling, Simeon Scarborough 1773 1773 5 575 Skillings, Samuel Simonton, Jona 8 552 Skillings, Samuel Porter, Thos 9 489 Skillings, Samuel + Mitchell, Robert 9 184 Skillins/Skillings, Rebecca/Rebak + Sawyer, Jonathan Cape Elizabeth 1770 1770 7 15 Skillins/Skillings, Samuel + Sawyer, Jonathan Cape Elizabeth 1770 1770 7 15 Skinner, Henry Church, Edward 8 184

Cumberland County Deed - Grantor 216 1/19/2011 Page 217 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Skinner, James, Heirs of + Farrow, John Windham 1764 1765 4 239 Skinner, John + Church, Edward 8 184 Skinner, Lydia Rodick, George Merryconeeg Neck, Harpswell 1761 1762 2 61 Skinner, Lydia Est Skinner, Francis 8 182 Skinner, Lydia Est Church, Edward 8 184 Skinner, Lydia + Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Skinner, Lydia + Hinkley, Edmund Brunswick 1742 1767 6 147 Skinner, Lydia + Rodick, John Harpswell 1761 1771 7 166 Skinner, Richard + Farrow, John Windham 1764 1765 4 239 Skinner, William Skinner, Francis 8 182 Skinner, William Skinner, Francis 9 265 Skinner, William + Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Skinner, William + Hinkley, Edmund Brunswick 1742 1767 6 147 Skinner, William heirs Division 10 307 Skissick/Kissek, John Goldthwait, Ezekiel New Boston 1765 1765 4 299 Skolfield, Clement Gatchell, John Jr. 13 286 Slack, Elizabeth + Prince, Paul North Yarmouth 1770 1771 7 193 Slemons, William Slemons, Robert Falmouth 1769 1769 5 220 Slemons, William Warren, Geo. 8 400 Slemons, William Slemons, William Jr. Falmouth 1782 1782 11 392 Slemons, William Jr. + Slemons, William 12 87 Sloan, Hannah Raymond Town Committee 10 395 Sloan, Hannah Simonton, Jona 10 396 Sloper, Mary + Ingersoll, John 13 357 Sloper, Richard + Ingersoll, John 13 357 Small, Abigail + Jordan, John Jr. Falmouth 1765 1765 4 322 Small, Abigail+ Partridge, Jesse Falmouth, Stroudwater 1782 1787 11 553 Small, Anna Small, Benj. 9 573 Small, David Partridge, Jesse 8 579 Small, David + Lamb, William Jr. Falmouth 1770 1770 5 298 Small, David + Preble, Jedediah 8 488 Small, Edward Mitchell, Huldah 10 561 Small, Edward Libbey, Joshua Scarborough 1773 1777 11 25 Small, Edward + Bradbury, Jacob 8 230 Small, Edward + Woodbury, Peter 12 503 Small, Edward + Drinkwater, David 13 487 Small, Edward Jr. + Jordan, John Jr. Falmouth 1765 1765 4 322 Small, Hannah + Delano, Barzilla 13 244

Cumberland County Deed - Grantor 217 1/19/2011 Page 218 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Small, James Twitchel/Twitchell, Moses New Boston/Oath 1771 1771 7 161 Small, James Patrick, Charles Falmouth 1772 1772 7 396 Small, James + Delano, Barzilla 13 244 Small, James+ Partridge, Jesse Falmouth, Stroudwater 1782 1787 11 553 Small, Joseph Small, James Falmouth 1772 1772 7 392 Small, Joseph Small, Joseph Jr. Falmouth 1772 1772 7 392 Small, Joseph + Dole, Daniel Falmouth 1772 1773 5 546 Small, Joseph + Partridge, Jesse Falmouth, Stroudwater 1782 1787 11 553 Small, Joshua Small, Samuel Jr. 9 ##### Small, Mary + Dole, Daniel Falmouth 1772 1773 5 546 Small, Mary+ Partridge, Jesse Falmouth, Stroudwater 1782 1787 11 553 Small, Samuel + Small, Benjamin 9 513 Small, Samuel + Freeman, Enoch + 12 213 Small, Samuel + Waldo, Sarah 13 309 Small, Sarah Bradbury, Jacob 8 230 Small, Sarah + Lamb, William Jr Falmouth 1770 1770 5 298 Small, Sarah + Drinkwater, David 13 487 Small, Taylor + Bradbury, Theophilus Chebascodegan Island (Harpswell) 1768 1768 6 203 Small, Thankfull + Bradbury, Theophilus Chebascodegan Island (Harpswell) 1768 1768 6 203 Smart Eliz. + Simpson, Lewis Brunswick 1780 1780 11 235 Smart, Catharine Miller, John Brunswick 1769 1769 5 234 Smart, Christian Miller, John Brunswick 1763 1764 2 549 Smart, Christian + Lithgrow, William Mortgage Brunswick 1762 1762 2 226 Smart, Hugh P+ Simpson, Lewis Brunswick 1780 1780 11 235 Smart, John Lithgrow, William 6 302 Smart, John Stanwood, Samuel 6 546 Smart, John Miller, John Brunswick 1763 1763 2 427 Smart, John + Lithgrow, William Mortgage Brunswick 1762 1762 2 226 Smart, John + Simpson, Lewis Brunswick 1780 1780 11 235 Smethurst, Gamaliel + Hawkes, Benjamin Windham 1764 1764 2 533 Smith, Anne + Erving, Sherley PHY Portland 1788 1789 14 384 Smith, Braddyle Reed, James 12 511 Smith, Braddyle + Bent, Peter 9 163 Smith, Braddyle + Stone, Jonathan 10 376 Smith, Braddyle + Dix, Jonas 10 492 Smith, Braddyle + Smith, Nathan Both sides Androscoggin River 1773 1779 11 146 Smith, Caleb Henshaw, Joshua, Esq. New Boston 1761 1761 1 165 Smith, Daniel + Division Biddeford 1746 1772 7 298

Cumberland County Deed - Grantor 218 1/19/2011 Page 219 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Smith, Deborah + Bailey, Jas 10 355 Smith, Deborah + Roberts, George Copson Falmouth, Long Creek 1773 1786 14 149 Smith, Ebenezer + Freeman, Enoch, Esq. Gorhamtown 1761 1761 1 381 Smith, Ebenezer + Hacker, Jeremiah 12 453 Smith, Elizabeth Vans, William 10 12 Smith, Elizabeth Putnam, Ebeneezer 10 15 Smith, Elizabeth + Waldo, Samuel, Estate of + Falmouth 1772 1772 7 280 Smith, Elizabeth + Waldo, Sarah, Adm. + Falmouth 1772 1772 7 280 Smith, Elizabeth + Smith, Samuel Gorham 1785 1789 14 418 Smith, Ephraim + Smith, Samuel Gorham 1785 1789 14 418 Smith, George + Roberts, George Copson Falmouth, Long Creek 1773 1786 14 149 Smith, Godfrey + Jordan, Stephen Cape Elizabeth 1784 1784 11 479 Smith, Hannah+ Jordan, Stephen Cape Elizabeth 1784 1784 11 479 Smith, James + Greenwood, John 13 64 Smith, James + Kent, John Falmouth 1784 1784 14 19 Smith, John + Preble, Mehitable + 12 85 Smith, John, Estate of Scales, Thomas North Yarmouth 1762 1765 4 370 Smith, Joseph Otis, Samuel Alleyne Brunswick 1763 1763 2 401 Smith, Joseph Montgomery, John + Brunswick/ Mortgage 1768 1768 6 133 Smith, Joseph Wentworth, Joshua + Brunswick/ Mortgage 1768 1768 6 133 Smith, Joseph Hinkley, Aaron + 6 354 Smith, Joseph Ham, Tobias 96 Smith, Joseph + Hacker, Jeremiah 12 453 Smith, Judith Little, Josiah 12 85 Smith, Lemuel Jewett, Joseph Scarborough 1789 1790 14 432 Smith, Lucy Hunnewell, Zerubbabel 8 371 Smith, Lucy + Stephen, Manchester Windham 1771 1771 5 396 Smith, Lucy + Buck, Abijah + North Yarmouth 1773 1773 5 559 Smith, Lucy + Hicks, Joseph + North Yarmouth 1773 1773 5 559 Smith, Lucy + Ilsley, Jonathan + North Yarmouth 1773 1773 5 559 Smith, Lucy + Marsten, Benjamin + North Yarmouth 1773 1773 5 559 Smith, Lucy + Marsten, Jasper + North Yarmouth 1773 1773 5 559 Smith, Lucy + Tyler, Samuel + North Yarmouth 1773 1773 5 559 Smith, Lucy + Woodman, Stephen Falmouth 1773 1773 5 570 Smith, Lucy, Ex. + Mayo, Ebenezar + Falmouth/Auction 1767 1771 7 177 Smith, Lucy, Ex. + Moody, Enoch + Falmouth/Auction 1767 1771 7 177 Smith, Mary Greenwood, John 13 64 Smith, Mary + Quimby,Joseph 8 353

Cumberland County Deed - Grantor 219 1/19/2011 Page 220 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Smith, Nathan Fayerweather, Thomas Both sides Androscoggin River 1774 1779 11 148 Smith, Nathaniel Fuller, Joshua + Township No. 4 1772 1772 7 379 Smith, Nathaniel Harris, Stephen + Township No. 4 1772 1772 7 379 Smith, Oliver + Erving, Sherley PHY Portland 1788 1789 14 384 Smith, Parson + Hacker, Jeremiah 12 453 Smith, Peter T Vans, William 10 12 Smith, Peter T Putnam, Ebeneezer 10 15 Smith, Peter T Hodgdon, Israel 10 483 Smith, Peter T Anthoine, Nicholas Windham 1783 1783 11 464 Smith, Peter T Little, Paul 12 74 Smith, Peter Thatcher Windham, Minister's Fund of Windham/ Indenture 1765 1767 6 65 Smith, Samuel Cox, James Falmouth, the Neck 1782 1782 11 415 Smith, Samuel + Porter, Samuel Halestown 1770 1772 7 370 Smith, Theophilous Libby/Lebbee, Enoch Scarborough 1760 1765 4 135 Smith, Thomas Knight, Henry Falmouth 1754 1762 1 439 Smith, Thomas Longfellow, Stephen Esq edidiah Preble in 1751 and Smith purchas 1762 1762 2 60 Smith, Thomas Saunders, Lucy + Falmouth the Neck 1762 1762 2 118 Smith, Thomas Saunders, Thomas Jr. + Falmouth the Neck 1762 1762 2 118 Smith, Thomas Pettengill, Benjamin Falmouth 1762 1763 2 408 Smith, Thomas Deering, Nathaniel 10 471 Smith, Thomas Smith, Peter T Windham 1778 1780 11 234 Smith, Thomas Bagley, John Falmouth, the Neck 1781 1781 11 287 Smith, Thomas Plummer, Moses Falmouth, the Neck 1781 1781 11 313 Smith, Thomas Falmouth Neck 12 193 Smith, Thomas Plummer, Moses 12 276 Smith, Thomas Jones, John 12 277 Smith, Thomas Noyes, Joseph + 13 358 Smith, Thomas Dow, Jabez Falmouth 1782 1785 14 49 Smith, Thomas True, Nathaniel North Yarmouth 1786 1786 14 146 Smith, Thomas Codman, William Portland 1787 1787 14 256 Smith, Thomas + Stephen, Manchester Windham 1771 1771 5 396 Smith, Thomas + Waldo, Samuel, Estate of + Falmouth 1772 1772 7 280 Smith, Thomas + Waldo, Sarah, Adm. + Falmouth 1772 1772 7 280 Smith, Thomas Est. Plummer, Moses 12 275 Smith, Thomas Jr + Buck, Abijah + North Yarmouth 1773 1773 5 559 Smith, Thomas Jr + Hicks, Joseph + North Yarmouth 1773 1773 5 559 Smith, Thomas Jr + Ilsley, Jonathan + North Yarmouth 1773 1773 5 559 Smith, Thomas Jr + Marsten, Benjamin + North Yarmouth 1773 1773 5 559

Cumberland County Deed - Grantor 220 1/19/2011 Page 221 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Smith, Thomas Jr + Marsten, Jasper + North Yarmouth 1773 1773 5 559 Smith, Thomas Jr + Tyler, Samuel + North Yarmouth 1773 1773 5 559 Smith, Thomas Jr. + Tyler, Jonathan + North Yarmouth 1773 1773 5 559 Smith, Thomas Jr. + Woodman, Stephen Falmouth 1773 1773 5 570 Smith, Thomas Jr. + Hunnewell, Zerubbabel 8 371 Smith, Thomas, Adm. + Mayo, Ebenezar + Falmouth/Auction 1767 1771 7 177 Smith, Thomas, Adm. + Moody, Enoch + Falmouth/Auction 1767 1771 7 177 Smith, Thomas, Ex. + Mayo, Ebenezar + Falmouth/Auction 1767 1771 7 177 Smith, Thomas, Ex. + Moody, Enoch + Falmouth/Auction 1767 1771 7 177 Smith, Thomas, Rev. Hilton, Ebeneezer Falmouth 1756 1761 1 66 Snow, Benjamin + Warren, Nathaniel Gorham 1784 1784 14 12 Snow, Isaac Snow, Joseph Brunswick 1765 1765 6 6 Snow, Isaac Ridley, James 836 Snow, Isaac Ridlin, James + 852 Snow, Isaac Ridley, James 9 127 Snow, Isaac Snow, Samuel Brunswick 1778 1784 11 484 Snow, Isaac + Combs/Coombs, Anthony Harpswell 1772 1772 7 291 Snow, Isaac + Combs/Coombs, Anthony Harpswell 1758 1772 7 292 Snow, John Frink, John Falmouth 1760 1761 1 19 Snow, John Alexander, William Great Sebascodegin Island, Harpswell 1760 1764 2 497 Snow, John Snow, Isaac Sebascodegin Island (Harpswell) 1767 1767 6 70 Snow, John Snow, Isaac, Jr. Sebascodegin Island 1778 1784 11 495 Snow, John + Combs/Coombs, Anthony Harpswell 1772 1772 7 291 Snow, John + Combs/Coombs, Anthony Harpswell 1758 1772 7 292 Snow, John + Ridley, James 836 Snow, John + Ridlin, James 852 Snow, John + Redley, James 9 127 Snow, Samuel Gross, Samuel 12 218 Soul, Barnabas + Brown, Jacob/ Division North Yarmouth/ Division 1761 1765 4 86 Soul, Barnabas + Winslow, Barnabas/ Division North Yarmouth/ Division 1761 1765 4 86 Soul, Cornelius, Estate of Prince, Paul Yarmouth 1758 1760 1 47 Soul, Cornelius, Estate of + Powell, Jeremiah, Esq. North Yarmouth 1762 1762 1 446 Soul, Cornelius, Estate of + Mitchel, Jacob North Yarmouth 1760 1765 4 269 Soul, Joshua Grant, Abraham North Yarmouth 1758 1765 4 378 Soule, Cornelius Sturdivant, John North Yarmouth 1773 1773 5 581 Soule, Joseph Seabury, Samuel 13 505 Soule, Nathan + Loring, Nicholas 13 520 Soule, Sarah Loring, Nicholas 13 520

Cumberland County Deed - Grantor 221 1/19/2011 Page 222 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Southgate, Robert + Agreement 12 258 Southgate, Robert Esq Fabyan, Joshua Esq Scarborough 1791 1791 14 529 Southwick, Ruth + Quimby, Joseph 8 353 Southworth, Hannah Scales, Thomas North Yarmouth 1759 1761 1 7 Southworth, Hannah Jones, Stephen 12 493 Southworth, James Southworth, John North Yarmouth 1760 1762 1 461 Southworth, Jedediah + Jones, Stephen 12 493 Southworth, Jedidiah, Estate of Southworth, James North Yarmouth 1760 1762 1 461 Southworth, John Loring, Solomon North Yarmouth 1759 1764 2 557 Southworth, John Loring, Bezaleel North Yarmouth 1764 1768 5 166 Southworth, John Drinkwater, Joseph Jr. 10 323 Southworth, John + Dean, Samuel North Yarmouth 1769 1770 5 276 Sparhawk, Nathaniel Pepperill, William Scarborough 1772 1772 7 308 Spauding, Sampson Story, Williams, Esq. New Boston 1766 1766 4 511 Spauding, Sampson Merrill, Mark New Boston 1767 1767 5 158 Spear, Elizabeth + Spear, Robert, Jr Brunswick 1755 1761 1 215 Spear, Jane + Pennell, Thomas 13 105 Spear, Jean Owen, Gideon Jr. 880 Spear, Jean + Hozo, John Brunswick 1765 1765 4 100 Spear, Robert Cotton, William, Jr. Brunswick 1761 1761 1 318 Spear, William Pennel/Pinnell, John Brunswick 1761 1761 1 319 Spear, William Finny/Finney, Robert Brunswick 1742 1765 4 275 Spear, William Woodside, William + 13 130 Spear, William Thomas, Lewis 13 255 Spear, William + Spear, Robert, Jr Brunswick 1755 1761 1 215 Spear, William + Hozo, John Brunswick 1765 1765 4 100 Spear/Spears, Robert Martin, William Brunswick, Merriconeag Marshes 1760 1762 2 160 Spencer, William Strout, Daniel Jr 10 559 Spencer, William Dennison, William O Gorham 1772 1778 11 97 Spillard, Abigail Little, Moses 10 504 Spillard, Morris Little, Moses 10 504 Spoffard, Elijah Perley, Enoch 13 446 Spoffard, Moses Spofford, Elijah 13 92 Sprage, Abiel + Eaton, Theophilus Great Sebascodegan Island (Harpswell) 1759 1765 4 441 Sprage, Hannah + Eaton, Theophilus Great Sebascodegan Island (Harpswell) 1759 1765 4 441 Sprague, Benjamin + Sprague, John North Yarmouth 1762 1763 2 414 Sprague, John + Harris, Amos + North Yarmouth/ Division 1763 1765 4 266 Sprague, Phebe + Sprague, John North Yarmouth 1742 1763 2 411

Cumberland County Deed - Grantor 222 1/19/2011 Page 223 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Sprague, Phebe + Sprague, John North Yarmouth 1762 1763 2 414 Sprague, Stower + Sprague, John North Yarmouth 1742 1763 2 411 Spring, Marshall Shepard, Alexander Jr. 13 196 Springer, James Jones, Epleraine 6 237 Stacey, Hannah + Farrow, John Windham 1764 1765 4 239 Stacey, Nymphas Prince, John, Jr. New Glocester 1760 1765 4 421 Stacey/Stacy, Ebenezer Webb, Seth alias Samuel New Marblehead 1760 1761 1 10 Stackpole, James Snow, Isaac 8 413 Stacy, Ann White, John 9 492 Stacy, Ebenezer Marr, James Scarborough 1763 1764 2 503 Stacy, Ebenezer Waitt, William 10 330 Stacy, John + White, John 9 492 Stacy, Nymphas Parsons, Edward New Glocester (sic) 1770 1772 7 391 Stacy, Nymplras Thoyts, Jeremiah + 978 Standford/Stanford, Josiah + Woodbury, Thomas Falmouth 1729/30 1761 1 123 Stanford, Joseph + Leighton, George Falmouth 1780 1780 11 247 Stanford, Josiah Ficket, Benjamin 8 116 Stanford, Josiah Pearsons, Moses hiers 10 472 Stanford, Josiah Stanford, Josiah Jr. Cape Elizabeth 1772 1779 11 224 Stanford, Josiah + Leighton, George Falmouth 1780 1780 11 247 Stanford, Josiah Jr. Hall, Hate Evil 8 318 Stanwood, Ebenezer Harward,Thomas 10 123 Stanwood, Ebenezer + Stanwood, Samuel Brunwick 1764 1766 4 400 Stanwood, Hannah + Stanwood, Samuel Brunwick 1764 1766 4 400 Stapel, Samuel Torrey, James Falmouth 1769 1770 5 324 Stapell/Staples, Nathaniel Lovet/Lovett, Jonath Falmouth 1761 1761 1 276 Staple, Joseph + Watts, Edward Falmouth 1787 1787 14 274 Staple, Miriam + Watts, Edward Falmouth 1787 1787 14 274 Staple, Nathaniel + Division Falmouth 1761 1762 2 81 Staple, Samuel Leighton, George Falmouth 1784 1784 11 477 Staples, Benjamin Staples, Samuel 6 340 Staples, Benjamin Libby, Thomas Jr. 6 370 Staples, Benjamin Harmon, John 3rd 6 554 Staples, Benjamin Chamberlain, William Jr. 8 370 Staples, Benjamin Moulton, Daniel + Scarborough 1779 1780 11 221 Staples, Benjamin Moulton, John+ Scarborough 1779 1780 11 221 Staples, Benjamin Moulton, Daniel + Scarborough 1779 1780 11 223 Staples, Benjamin Moulton, John + Scarborough 1779 1780 11 223

Cumberland County Deed - Grantor 223 1/19/2011 Page 224 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Staples, Benjamin Harford, Solomon 13 38 Staples, Benjamin + Libby, Peter Scarborough 1770 1771 7 48 Staples, Benjamin + Staples, Tobias Scarborough 1772 1773 7 486 Staples, Daniel Bacon, Samuel 12 559 Staples, Jerusa (sic) + Staples, Tobias Scarborough 1772 1773 7 486 Staples, Jerusha + Libby, Peter Scarborough 1770 1771 7 48 Staples, Joseph Staples, Stephen 13 243 Staples, Joseph Knight, Jonathan Falmouth 1790 1790 14 458 Staples, Margery Plummer, Daniel Spurwink, Falmouth, Cape Elizabeth 1762 1763 2 279 Staples, Miriam Knight, Jonathan Falmouth 1790 1790 14 458 Staples, Nathaniel + Plummer, Daniel Spurwink, Falmouth, Cape Elizabeth 1762 1763 2 279 Staples, Samuel Staples, Joseph Falmouth, Piscaqua 1786 1786 14 144 Staples, Samuel Jr. Brown, Daniel 8 110 Staples, Stephen Staples, Joseph 13 243 Staples, Stephen Frank, John Falmouth 1785 1786 14 170 Staples, Tobias Waterhouse, Theophilus 10 59 Staples, Tobias Moulton, John 10 302 Staples, Tobias Moulton, Daniel Scarborough 1776 1777 11 32 Staples, Wiliam Staples, Daniel 9 154 Starbird, Ann + Woodsie, Anthony + Harpswell 1765 1770 5 310 Starbird, Ann + Woodsie, William + Harpswell 1765 1770 5 310 Starbird, Hannah + Ficket, Nathaniel Falmouth 1776 1785 14 118 Starbird, John Bayley, David Falmouth 1781 1786 14 123 Starbird, John Starbird, John Jr. Falmouth 1787 1787 14 311 Starbird, John + Sholfield, Richard Brunswick and Harswell 1762 1762 2 114 Starbird, John + Ficket, Nathaniel Falmouth 1776 1785 14 118 Starbird, John Jr. Walker, Josiah 13 213 Starbird, John Jr. Walker, Josiah 13 214 Starbird, Martha + Spear, Robert Mericoneag Neck 1765 1768 5 123 Starbird, Moses + Spear, Robert Mericoneague Neck 1765 1768 5 123 Starbird, Richard + Woodside, William + Harspswell 1765 1770 5 310 Starbird, Richard + Woodsie, Anthony + Harpswell 1765 1770 5 310 Starbird, Sarah + Sholfield, Richard Brunswick and Harswell 1762 1762 2 114 Starbird, Tamison + Sholfield, Richard Brunswick and Harswell 1762 1762 2 114 Starrat, David + McLellan, Joseph Falmouth 1786 1786 14 122 Starrat, Nancy+ McLellan, Joseph Falmouth 1786 1786 14 122 Starratt/Sterratt, Elener Preble, Jedidiah Esq Falmouth 1762 1762 2 110 Starratt/Sterratt, Peter Preble, Jedidiah Esq Falmouth 1762 1762 2 110

Cumberland County Deed - Grantor 224 1/19/2011 Page 225 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Stearns, Ebenezer Coolidge, Nathaniel None Indicated 1772 1772 7 376 Stearns, Ebenezer + Capen, Josiah 10 350 Stearns, John Flagg, Benjamin 9 236 Stenchfield, John Stenchfield, James New Glocester 1766 1766 4 475 Sterling, Joseph Dole, Richard Windham 1769 1769 5 229 Sterling, Joseph Smith, Thomas 6 286 Stevens, Abraham + Woodbury, Peter Falmouth 1786 1786 14 172 Stevens, Abraham + Woodbury, Peter Falmouth 1786 1786 14 172 Stevens, Abraham + Gowin, James Falmouth 1788 1789 14 371 Stevens, Abraham + Moody, William Royalsborough 1789 1789 14 399 Stevens, Benjamin Low, James Gorhamtown 1761 1763 2 292 Stevens, Benjamin Williams, John Gorhamtown 1760 1764 4 46 Stevens, Benjamin Huston, Simon 6 309 Stevens, Benjamin Gorham Proprietors 6 454 Stevens, Benjamin Emerson, William Jr. 9 509 Stevens, Benjamin Merrill, Daniel 10 479 Stevens, Chase Stevens, Jonathan Windham 1771 1771 5 393 Stevens, Davis Knight, Moses 882 Stevens, Davis Estate Burnam, John 12 178 Stevens, Elizabeth Gowin, James Falmouth 1788 1789 14 371 Stevens, Elizabeth + Bennet, Nathaniel New Glocester 1767 1768 6 125 Stevens, Elizabeth + Moody, William Royalsborough 1789 1789 14 399 Stevens, Isaac Hall, Jedediah Falmouth 1785 1785 14 73 Stevens, Jacob Moody, Bridges 12 311 Stevens, Jacob Philliips, Samuel 13 373 Stevens, Jacob Parsons, Isaac 13 430 Stevens, Jacob Perley, Daniel 10 319 Stevens, Jacob + Committee Emerson, William Jr. 9 509 Stevens, Jacob + Committee Moody, Bridges 12 310 Stevens, John Stevens, Chase Windham 1771 1771 7 195 Stevens, John Clark, Morris 8 419 Stevens, John Jr. Bryant, James Gorham 1766 1766 5 5 Stevens, John, Adm. + Parsons, Isaac New Gloucester 1772 1773 7 497 Stevens, Jonathan Elder, Isaac 10 88 Stevens, Jonathan + Stevens, Chase Windham 1767 1767 5 108 Stevens, Mehitable + Stevens, Chase Windham 1767 1767 5 108 Stevens, Moses Glass, Ezekial 8 202 Stevens, William Nevins, Hugh New Glocester 1761 1765 4 419

Cumberland County Deed - Grantor 225 1/19/2011 Page 226 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Stevens, William Warren, Daniel 8 361 Stevens, William Tufts, John Estate + 977 Stevens, William Smith, Josiah 10 157 Stevens, William Harris, William 10 393 Stevens, William Lucas, Elkanah 12 40 Stevens, William Gage, Rueben 13 287 Stevens, William Woodman, John 13 491 Stevens, William + Bennet, Nathaniel New Glocester 1767 1768 6 125 Stevens, William + Chandler, Peleg 12 54 Stevens, William Estate Woodward, Davis 8 157 Stevens, William, Esq. Tarbox, Samuel New Glocester 1761 1765 4 461 Stevens, William, Estate of + Parsons, Isaac New Gloucester 1772 1773 7 497 Stevens/Stephens, Zachariah Hobbs, Jeremiah New Boston 1771 1771 5 361 Stevenson, John + Codman, James Portland 1789 1789 14 430 Stevenson, John + Codman, James Portland 1789 1789 14 430 Stewart, Jane + Harmon, John 10 396 Stewart, John Holmes/Holms, William Scarborough 1765 1765 4 309 Stewart, John + Harmon, John 10 396 Stewart/Stuart, James Davis, Aaron New Boston 1761 1761 1 184 Stienchfield, John Jr. McLain, William New Gloucester 1760 1762 2 77 Stinchfield, James Parsons, Edward 9 483 Stinchfield, James Woodman, David 13 493 Stinchfield, James + White, William New Gloucester 1781 1786 14 94 Stinchfield, John Stinchfield, Thomas 6 402 Stinchfield, John Woodman, John 898 Stinchfield, John Rust, Israel 8 391 Stinchfield, John Eveleth, Nathaniel 8 486 Stinchfield, John Stinchfield, William 10 543 Stinchfield, John Stinchfield, James 12 124 Stinchfield, John Jr. Collins, Ebenezer 9 481 Stinchfield, Sarah + White, William New Gloucester 1781 1786 14 94 Stinchfield, Sarah+ Mitchell, Thomas New Glocester (sic) 1779 1780 11 238 Stinchfield, Thomas Parsons, Edward 9 482 Stinchfield, Thomas+ Mitchell, Thomas New Glocester (sic) 1779 1780 11 238 Stinchfield, William Titcomb, Benjamin 10 544 Stinson, Sarah + Swett, John 13 117 Stoary/Storey, William Rickman, Clark Gayton New Boston 1771 1772 7 354 Stone, Ales + Berey, Jonathan Scarborough 1760 1765 4 326

Cumberland County Deed - Grantor 226 1/19/2011 Page 227 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Stone, Archelaus Fickett, John Jr. 10 44 Stone, Archelaus Freeman, Samuel Gorham 1785 1785 11 543 Stone, Archelaus + Weston, Edmond Falmouth/Coal Rights 1756 1761 1 135 Stone, Archilaus Tate, George Gorham 1777 1777 11 48 Stone, John Cuts, Samuel Scarborough 1772 1772 5 491 Stone, Joshua + Kneeland, David Pearsonton 1785 1788 14 437 Stone, Mary + Kneeland, David Pearsonton 1785 1788 14 437 Stone, Nathaniel Stowell, William 13 185 Stone, Solomon Berrey, Jonathan Jr. Scarborough 1765 1765 4 289 Stone, Solomon Libby, Joshua Scarborough 1760 1767 4 530 Stone, Solomon Smith, Lemuel 6 357 Stone, Solomon Harn, Nicholas 9 260 Stone, Solomon Cutt, Samuel 10 245 Stone, Solomon + Berey, Jonathan Scarborough 1760 1765 4 326 Storer, Anna + Storer, Ebenezer Falmouth 1785 1785 14 116 Storer, Ebenezer Cross, Ralph Portland 1790 1790 14 501 Storer, Woodbury Wise, Jane 12 373 Storer, Woodbury + Storer, Ebenezer Falmouth 1785 1785 14 116 Storey, William Henshaw, Joshua, Esq. North Yarmouth, Back of 1759 1761 1 194 Storey, William Lewis, Nathan New Boston 1762 1763 2 328 Storey, William Arne, David New Boston 1761 1767 5 113 Storey, William Mathews. John New Boston 1766 1771 7 185 Storey/Story, William + Day, James North Yarmouth, Back of 1755 1761 1 190 Story, William Merrill, Nathan New Boston 1766 1767 5 54 Story, William Merrill, Nathan New Boston 1766 1767 5 55 Story, William Pool, Joseph New Boston 1761 1769 5 218 Story, William Kirk, Thomas New Boston 1768 1768 6 91 Story, William + Day, James New Boston 1755 1761 1 203 Story, William + Hewes, Samuel New Boston 1755 1761 1 362 Stowell, Benjamin Stowell, Daniel 13 171 Stowell, Benjamin Stevens, Thomas 13 183 Stowell, Benjamin Bolster, Isaac 13 198 Stowell, Benjamin Stone, Nathaniel 13 281 Stowell, Benjamin Rawson, Abner Township #4 on Little Androscogin River 1789 1789 14 389 Stowell, John Stowell, Benjamin 989 Strout, Christopher Crocket, Samuel Narragansett #7 1757 1764 2 508 Strout, Christopher Loring, Solomon 6 250 Strout, Christopher Codman, Richard + 6 407

Cumberland County Deed - Grantor 227 1/19/2011 Page 228 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Strout, Christopher Dyer, John 6 488 Strout, Christopher McLellan, Hugh 9 357 Strout, Christopher Estate + Order to sell 2nd Parish, Falmouth 1761 1763 2 378 Strout, Christopher, Esq. Hall, Charles Naragansett Township 7 1758 1765 4 138 Strout, Christopher, Estate of Ross, Alexander Gorhamtown 1760 1761 1 51 Strout, Christopher, Estate of Parker, Elisha Falmouth 1760 1761 1 269 Strout, Christopher, Estate of Thrasher/Thresher, Benjamin Narragansett Township 7 1761 1761 1 285 Strout, Christopher, Estate of + Parker, Benjamin Falmouth 1764 1765 4 262 Strout, Daniel + Delano, Barziilla 13 244 Strout, David + Bracket, Anthony Naragansett Township #7 1760 1763 2 370 Strout, David + Simonton, Walter 2nd Parish, Falmouth 1763 1763 2 378 Strout, David + Jordan, Dominicus 8 404 Strout, David, Adm. Ross, Alexander Gorhamtown 1760 1761 1 51 Strout, David, Adm. Thrasher/Thresher, Benjamin Narragansett Township 7 1761 1761 1 285 Strout, David, Adm. + Parker, Benjamin Falmouth 1764 1765 4 262 Strout, Eleazer Strout, George Jr. Falmouth/ Division 1753 1762 1 409 Strout, Eleazer Trickey, Zebulon Cape Elizabeth 1766 1766 5 37 Strout, George Strout, Eleazer Falmouth, Long Creek 1747 1762 2 165 Strout, George Groham, David Gorham 1768 1768 5 153 Strout, George Strout, Elisha Falmouth 1753 1768 6 93 Strout, George Strout, Eleazer Falmouth 1754 1768 6 95 Strout, George Strout, Elisha 10 462 Strout, George Jr. Strout, Eleazer Falmouth/ Division 1753 1762 1 410 Strout, George Jr. Dunn, Samuel 831 Strout, John Sanborn, Peter 8 296 Strout, Joseph Heirs Strout, Daniel Cape Elizabeth 1781 1790 14 470 Strout, Joshua Cobb, Joseph 10 433 Strout, Joshua Parker, Mary 13 195 Strout, Joshua Delano, Barziilla 13 246 Strout, Joshua Cobb, Jedediah 13 299 Strout, Joshua + Simonton, James Cape Elizabeth 1770 1771 7 184 Strout, Joshua + Blackstone, Benjamin 9 282 Strout, Mary Delano, Barziilla 13 244 Strout, Mary + Bracket, Anthony Naragansett Township #7 1760 1763 2 370 Strout, Mary + Simonton, Walter 2nd Parish, Falmouth 1763 1763 2 378 Strout, Mary, Adm. Ross, Alexander Gorhamtown 1760 1761 1 51 Strout, Mary, Adm. Thrasher/Thresher, Benjamin Narragansett Township 7 1761 1761 1 285 Strout, Mary, Adm. + Parker, Benjamin Falmouth 1764 1765 4 262

Cumberland County Deed - Grantor 228 1/19/2011 Page 229 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Strout, Sarah Jordan, Dominicus 8 404 Strout, Sarah Blackstone, Benjamin 9 282 Strout, Sarah + Simonton, James Cape Elizabeth 1770 1771 7 184 Stuard, Wentworth + Dun, Nathaniel Gorham/ Naragansett 7 1765 1766 4 485 Stuart, Abigail + Boothby, James Scarborough 1772 1773 7 520 Stuart, Anna + Boothby, James Scarborough 1772 1773 7 520 Stuart, Deliverance + Boothby, James Scarborough 1772 1773 7 520 Stuart, John Stuart, Timothy 866 Stuart, John Stuart, Timothy 872 Stuart, John Berry, Jonathan 8 128 Stuart, John Stuart, Joseph 9 102 Stuart, John Stuart, Joseph 9 103 Stuart, John Stuart, Joseph 9 104 Stuart, John Harmon, John 10 396 Stuart, John Stewart, Timothy Scarborough 1788 1790 14 479 Stuart, John + King, Richard 817 Stuart, John Jr. + Boothby, James Scarborough 1772 1773 7 520 Stuart, John, Heirs of + Boothby, James Scarborough 1772 1773 7 520 Stuart, Joseph + Boothby, James Scarborough 1772 1773 7 520 Stuart, Mary + Boothby, James Scarborough 1772 1773 7 520 Stuart, Mercy + Libby, Nehemiah Scarborough 1790 1790 14 480 Stuart, Samuel King, Richard 817 Stuart, Samuel Stuart, Timothy 13 65 Stuart, Samuel + Boothby, James Scarborough 1772 1773 7 520 Stuart, Timothy Stewart, Samuel 10 477 Stuart, Timothy Stewart, Samuel 10 478 Stuart, Timothy + Libby, Nehemiah Scarborough 1790 1790 14 480 Stuart, Timothy + Boothby, James Scarborough 1772 1773 7 520 Stuart, Wentworth Ross, Alexander Gorham 1768 1768 5 154 Stuart, Wentworth Harding, John Jr. Gorham 1770 1770 5 319 Stuart, Wentworth Hicks, Lemue, Jr. Gorhamtown 1767 1768 6 192 Stuart, Wentworth Cresey, John 860 Stuart, Wentworth Freeman, Enoch 947 Stuart, Wentworth Irish, James 950 Stubbs, James Gorham, David 12 323 Stubbs, Richard Chase, William 8 494 Stubbs, Richard Pote, Greenfield 9 528 Stubbs, Richard Stubbs, Moses 12 472

Cumberland County Deed - Grantor 229 1/19/2011 Page 230 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Stubbs, Richard Stubbs, Jeremiah 13 266 Sturdivant, David Noyes, Josiah 12 473 Sturdivant, David Blanchard, Ozias 13 516 Sturdivant, Ephraim Mitchell, David North Yarmouth 1762 1763 2 307 Sturdivant, Ephraim Sturdivant, David 8 138 Sturdivant, Ephraim Sturdivant, John 10 439 Sturdivant, John Reed. Wiliam Jr. 10 529 Sturgis, Jonathan + Bourne, Melatiah + Gorham 1769 1769 5 232 Sturgis, Jonathan + Newall, Timothy + Gorham 1769 1769 5 232 Sturgis, Jonathan + Quincy, Samuel + Gorham 1769 1769 5 232 Sturgis, Jonathan + Sturgis, Samuel Est + Gorham 1769 1769 5 232 Sturgis, Samuel Perkins, John 6 289 Sturgis, Samuel Estate Marshall, Thomas 874 Sudbury Canada Proprietors Clark, Daniel 10 460 Sudbury Canada Proprietors Clark, Jonathan 13 101 Sudbury Canada Proprietors Lathe, Jabez 13 148 Sudbury Canada Proprietors Bartlett, Jonathan 13 240 Sudbury Canada Proprietors Richardson, Aaron 13 424 Sudbury Canada Proprs Bartlett, Jonathan 9 108 Sudbury Canada Proprs Clark, Daniel 10 459 Sudbury Canada, Committee of Harrington, Thomas Sudbury Canada 1770 1772 7 316 Sudbury Canada, Committee of Harrington, Elisha Sudbury Canada 1771 1773 7 523 Sudbury Canada, Committee of + Wood, Cornelius Sudbury Canada 1771 1773 7 551 Sudbury Canada, Proprietors of + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Sutherland, Robert Estate Pickeman, Elizabeth North Yarmouth 1787 1787 14 282 Swain, James Butler, John Falmouth 1770 1778 11 136 Swan, Aphia + Putnam, Eleazer 12 183 Swan, William + Haskell, Elias Falmouth, the Neck 1780 1780 11 248 Sweetser, Benjamin Jenner, Thomas North Yarmouth 1752 1762 2 29 Sweetser, Benjamin Merrill, Nathan 13 35 Sweetser, Benjamin + Conant, Joseph Falmouth 1759 1761 1 82 Sweetser, Ester + Sweetsir, William + Falmouth 1784 1787 11 551 Sweetser, Hannah Sweetser, William + Falmouth 1784 1787 11 551 Sweetser, John + Orr, John North Yarmouth 1758 1762 2 75 Sweetser, John + Purington/Purrington, Nathaniel + North Yarmouth 1766 1766 4 552 Sweetser, John + Snow, Elisha + North Yarmouth 1766 1766 4 552 Sweetser, John Estate Sweetser, Salathiel Heirs 10 276 Sweetser, Mary + Sweetser, William + Falmouth 1784 1787 11 551

Cumberland County Deed - Grantor 230 1/19/2011 Page 231 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Sweetser, Mehitable + Sweetser, William + Falmouth 1784 1787 11 551 Sweetser, Sarah + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Sweetser, William Sweetser, Levi + 10 276 Sweetser, William Sweetser, Salathiel Heirs 10 276 Sweetser, William Morse, Nathaniel Portland 1787 1787 14 234 Swet, Hannah + Winslow, Benjamin Falmouth 1766 1766 5 28 Swet, Joshua + Winslow, Benjamin Falmouth 1766 1766 5 28 Swett Sweat, John Merrill, Enoch 13 118 Swett Sweat, John Davis, Rowland 13 120 Swett, Benjamin + Swett, John 13 117 Swett, Elisha Noyes, Samuel 9 256 Swett, Elizabeth + Epes, Daniel Gorham 1786 1786 14 200 Swett, John Davis, Rowland Falmouth 1772 1772 5 453 Swett, Jonathan Sandford, Thomas Portland 1788 1788 11 575 Swett, Joshua Knight, Moses Falmouth 1763 1763 2 353 Swett, Joshua Hall, Joseph Falmouth 1764 1770 5 292 Swett, Samuel Graffam, Caleb Windham 1788 1788 14 342 Swett, Samuel + Epes, Daniel Gorham 1786 1786 14 200 Swett, Sarah+ Barker, David Gorham 1778 1778 11 129 Swett, Stephen Harding, Stephen Phy Gorham 1788 1788 14 364 Swett, Stephen+ Barker, David Gorham 1778 1778 11 129 Sykes, Richard + Loring, Levi 12 57 Sylvester, Amos McNeil, Archibald 9 143 Sylvester, Amos + Division 13 167 Sylvester, Barstow + Division 13 462 Sylvester, Elizabeth Hale, Nathaniel 8 473 Sylvester, Elizabeth + Mountfort, Samuel Portland 1787 1788 14 317 Sylvester, Joseph + Mountfort, Samuel Portland 1787 1788 14 317 Sylvester, Joseph + Hale, Nathaniel 8 473 Sylvester, Marlboro + Division 13 462 Sylvester, William Parker, Francis 6 365 Sylvester, William Dunlap, John Harpswell 1783 1786 14 95 Sylvester, William Dunlap, John Harpswell 1783 1786 14 96 Sylvester/Sylvesture, William, Adm. Randal, Paul Harpswell 1767 1768 6 100 Tainter, Benjamin Ruddock, John, Esq. New Boston 1761 1761 1 173 Talbot, Ebenezer, Estate of + Talbot, William North Yarmouth 1771 1772 7 308 Talbot, William Dennison, Abner North Yarmouth 1778 1778 11 86 Tappan, James Kent, Joseph 10 446

Cumberland County Deed - Grantor 231 1/19/2011 Page 232 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Tarbox, Deborah + Davis, Abel + New Gloucester 1770 1771 5 387 Tarbox, Deborah + Davis, Amos + New Gloucester 1770 1771 5 387 Tarbox, Samuel Parsons, Isaac 10 405 Tarbox, Samuel + Davis, Abel + New Gloucester 1770 1771 5 387 Tarbox, Samuel + Davis, Amos + New Gloucester 1770 1771 5 387 Tarr, Joseph + Alexander, Hugh 10 145 Tarr, William Curtis, Nehemiah + 943 Tarr, William + Alexander, Hugh 10 145 Tasker, John Estate Gallison, John 12 70 Tate, George Lary, Dennis 9 124 Tate, George Tate, Robert 10 291 Tate, George Tate, Robert 10 292 Tate, George Hanson, George, Jr. Gorham 1777 1777 11 39 Tate, George Swain, James Falmouth 1777 1777 11 43 Tate, George Stone, Archilaus Gorham 1777 1777 11 47 Tate, George Ward, Joseph Gorham 1778 1778 11 115 Tate, George Whitney, Joseph Gorham 1778 1778 11 132 Tate, George Edwards, Nathaniel Gorham 1780 1780 11 217 Tate, George Fogg, Jeremiah + Gorham 1780 1780 11 246 Tate, George Roberts, Joseph+ Gorham 1780 1780 11 246 Tate, George Whitney, Asa Gorham 1778 1779 11 323 Tate, George Tate, William 13 98 Tate, George McLellan, James + 13 404 Tate, George+ Webb, Jonathan Falmouth, Stroudwater 1782 1782 11 413 Tate, Mary + Webb, Jonathan Falmouth, Stroudwater 1782 1782 11 413 Taylor, Abraham Wesson, Samuel 6 515 Taylor, Othneil Taylor, Abraham 6 526 Teal, John Patterson, John 13 147 Temple, Richard Houston, George Falmouth 1758 1762 1 443 Temple, Richard Freeman, Joshua Town Granted to Moses Pearson 1753 1765 4 380 Tewksbury, Hannah + Sawyer, Benjamin + Falmouth 1763 1764 2 529 Tewksbury, Hannah + Sawyer, Rebecca + Falmouth 1763 1764 2 529 Tewksbury, John + Sawyer, Benjamin + Falmouth 1763 1764 2 529 Tewksbury, John + Sawyer, Rebecca + Falmouth 1763 1764 2 529 Thiots, Jeremiah Woodman, John 8 126 Thiots, Jeremiah Parsons, Isaac 10 78 Thiots, Jeremiah F. Haskell, Thomas New Glocester (sic) 1776 1782 11 378 Thiots, Jeremiah F. Chandler, Perez 12 52

Cumberland County Deed - Grantor 232 1/19/2011 Page 233 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Thiots, Jeremiah F. Tufts, John 13 179 Thiots, Jeremiah F. Tufts, John 13 180 Thomas, Mary Cobb, Thomas Falmouth 1763 1763 2 313 Thomas, Mary Cobb, James Falmouth 1763 1763 2 314 Thomas, Mary + Thomes, Benjamin Falmouth 1787 1787 14 241 Thomas, Mary + Thomas, Edward Falmouth 1765 1766 5 58 Thomes, Amos Brackett, Harenhappuck Gorham 1785 1785 14 111 Thomes, Benjamin Frothingham, John Falmouth 1785 1785 14 103 Thomes, Edmund Boyonton, Joshua Falmouth 1766 1766 5 34 Thomes, John Thomes, Benjamin 6 294 Thomes, John Pearson, Moses 8 244 Thomes, John Winslow, Benjamin 8 537 Thomes, John + Thomes, Benjamin Falmouth 1787 1787 14 241 Thomes, John Jr. Thomes, Benjamin 6 299 Thomes, John Jr., (Judgment Vs) Freeman, Enoch, Esq. Falmouth & Windham/ Judgment 1765 1765 4 122 Thomes, Joseph Cobb, Benjamin Falmouth 1767 1767 5 50 Thomes, Joseph Thomes, Abigail Falmouth 1766 1767 5 165 Thomes, Joseph Thomes, Abigail Falmouth 1768 1770 7 21 Thomes, Joseph Thomes, Joseph Jr. 9 254 Thomes, Joseph Thresher, John Falmouth, the Neck 1782 1782 11 395 Thomes, Joseph Bayley, Robert 13 102 Thomes, Joseph + Cobb, Thomas Falmouth 1763 1763 2 313 Thomes, Joseph + Cobb, James Falmouth 1763 1763 2 314 Thomes, Joseph + Thomes, Edward Falmouth 1765 1766 5 58 Thomes, Joseph + Moody, Enoch Falmouth 1762 1762 1 407 Thomes, Mary + Moody, Enoch Falmouth 1762 1762 1 407 Thomes, Mary + Thomes, John Falmouth 1762 1765 4 166 Thomes, Thomas Thomes, Charles Gorham 1779 1780 11 213 Thomes, Thomas + Thomes, John Falmouth 1762 1765 4 166 Thompson, Anna + Division of William Thompson's Estate Scarborough 1762 1764 2 461 Thompson, Benjamin + Hinkley, Aaron, Esq. + Brunswick & Georgetown/Division 1757 1764 4 2 Thompson, Benjamin + Preble, Jedidiah, Esq. + Brunswick & Georgetown/Division 1757 1764 4 2 Thompson, Benjamin + Purinton, Humphrey + Brunswick & Georgetown/Division 1757 1764 4 2 Thompson, David Johnson, George Jr. 13 428 Thompson, David + Byram, Theophilus North Yarmouth 1760 1761 1 324 Thompson, James Webster, Andrew Sebascodegin Island (Harpswell) 1761 1765 4 220 Thompson, James Hinkley, Aaron Brunswick 1768 1771 7 176 Thompson, James Peterson, John 12 319

Cumberland County Deed - Grantor 233 1/19/2011 Page 234 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Thompson, John Pearstown, Proprietors of Pearsontown 1771 1771 7 124 Thompson, John Thompson, William 9 512 Thompson, John Thompson, Thomas 12 388 Thompson, John Andrews, Stephen 13 200 Thompson, John Thompson, William 13 432 Thompson, John + Division of William Thompson's Estate Scarborough 1762 1764 2 461 Thompson, Joseph Merril/Merrill, James, Jr. Falmouth 1761 1761 1 95 Thompson, Joseph Weed, Daniel Sabascodegon Island 1760 1764 4 6 Thompson, Joseph Brown, Daniel 13 211 Thompson, Joseph + Agreement None Indicated 1772 1772 7 318 Thompson, Joseph + Stackpole, James 8 409 Thompson, Joseph+ Blackstone, Benjamin Falmouth 1748 1781 11 498 Thompson, Mary + Byram, Theophilus North Yarmouth 1760 1761 1 324 Thompson, Miles Harris, Stephen Windham 1777 1777 11 12 Thompson, Nicholas Codman, Richard Sacarappy, Falmouth 1761 1761 2 18 Thompson, Nicholas Freeman, Enoch Falmouth, Saccarappa 1762 1762 2 91 Thompson, Nicholas + Freeman, Enoch Falmouth, Saccarappa 1762 1762 2 93 Thompson, Paul Rice, John Scarborough/ Mortgage 1768 1768 6 143 Thompson, Paul Moses, George Jr. 12 436 Thompson, Paul Vaughan, William 12 560 Thompson, Paul Libby, Thomas 12 562 Thompson, Paul Pierpoint, Robert Scarborough 1786 1786 14 181 Thompson, Paul Estate Levit, Abraham + Scarborough 1763 1763 2 352 Thompson, Paul Estate Tyler, Royal + Scarborough 1763 1763 2 352 Thompson, Samuel Hinkley, Aaron Brunswick 1764 1764 2 472 Thompson, Samuel Hinkley, Aaron Brunswick 1765 1765 4 169 Thompson, Samuel Purrenton, Nathaniel Harpswell 1765 1766 4 395 Thompson, Samuel Purinton/Purington, James Harpswell 1768 1770 7 6 Thompson, Samuel Lemont, James 8 389 Thompson, Samuel Bagley, Jonathan 10 465 Thompson, Samuel Harding, Samuel 10 494 Thompson, Samuel Bagley, Jonathan 10 534 Thompson, Samuel Bagley, Jonathan 10 535 Thompson, Samuel Morse, Anthony Brunswick 1780 1782 11 375 Thompson, Samuel Wilson, Samuel 12 179 Thompson, Samuel Cummings, Daniel 12 216 Thompson, Samuel Little, Moses 12 236 Thompson, Samuel Peterson, John 12 321

Cumberland County Deed - Grantor 234 1/19/2011 Page 235 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Thompson, Samuel Bates, Hosea 13 13 Thompson, Samuel Coombs, Anthony Jr. 13 270 Thompson, Samuel Given, John Jr. Brunswick 1783 1784 14 33 Thompson, Samuel Melcher, Noah Brunswick 1787 1787 14 272 Thompson, Samuel + Wentworth, Joshua 6 426 Thompson, Samuel + Toothaker, Ebenezer Harpswell, Great Sebascodegin Island 1764 1770 7 22 Thompson, Samuel + Pennel, John Brunswick 1771 1773 7 491 Thompson, Sarah Stackpole, James 8 409 Thompson, Sibbel + Fenderson, Nathaniel + 10 529 Thompson, William Fogg, Joseph 10 95 Thompson, William Lancaster, Thomas 10 133 Thompson, William Libby, Phinehas 13 234 Thorn, Batholomew + Titcomb, Benjamin 8 465 Thorn, Israel Jones, Ephraim Pearsontown 1770 1782 11 361 Thorn, Joseph Thorn, Bartholomew Pearsontown 1762 1762 2 107 Thorn, Joseph Pearson, Moses Pearsontown 1762 1762 2 264 Thorn, Lydia Titcomb, Benjamin 8 464 Thorndike, Ebenezer Holmes, Nathaniel Cape Elizabeth 1770 1770 5 315 Thorndike, Ebenezer Jordan, Dominicus Jr 13 427 Thorndike, Ebenezer + Inman, Ralph Muscongus, Cape Elizabeth 1771 1771 7 125 Thorndike, Ebenezer + Simonton, Matthew Cape Elizabeth 1771 1772 7 313 Thorndike, John Simington, Thomas 9 321 Thorndike, Lydia + Inman, Ralph Muscongus, Cape Elizabeth 1771 1771 7 125 Thorndike, Lydia + Simonton, Matthew Cape Elizabeth 1771 1772 7 313 Thorndike, Robert Thorndike, Paul Falmouth 1765 1765 4 447 Thornton, Timothy Bowdoin/Bowdoine, James Casco Bay/ Recorded in York Deeds 1717 1719 1 326 Thrasher, Benjamin Watts, Edward Dr Falmouth 1763 1763 2 355 Thrasher, Benjamin Candage, James Pearsontown 1763 1763 2 440 Thrasher, Benjamin York, Lydia 10 55 Thrasher, Benjamin Lancaster, Thomas Scarborough 1780 1780 11 224 Thrasher, Benjamin Hall, Jedidiah Falmouth 1774 1782 11 352 Thrasher, Benjamin Thrasher, Joseph 13 344 Thrasher, Benjamin + Bradbury, Theophilus Pearsontown 1769 1769 5 204 Thrasher, Henry Thrasher, Benjamin 8 374 Thrasher, Henry, heirs of Winslow, Nathan 8 212 Thrasher, Jerusha Bradbury, Theophilus Pearson Town 1769 1769 5 204 Thrasher, John Hossack, Charles ??? To faint couldn't read 1782 1782 11 385 Thrasher, Jonathan, Estate of + Stevenson, John Falmouth 1771 1772 7 248

Cumberland County Deed - Grantor 235 1/19/2011 Page 236 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Thrasher, Jonathan, Estate of + Order to sell Falmouth/Order to Sell 1771 1772 7 250 Thrasher, Joseph Hall, Hezekiah+ Falmouth 1784 1784 11 521 Thrasher, Joseph Hall, Nicholas + Falmouth 1784 1784 11 521 Thrasher, Joseph Hall, Paul+ Falmouth 1784 1784 11 521 Thrasher, Joseph York, Joseph 12 166 Thrasher, Joseph + York, Joseph 13 321 Thrasher, Mary + Winslow, Nathan 8 212 Thrasher, susanna + York, Joseph 13 321 Thurlow, Davis Thurlo, John Gorham 1777 1777 11 24 Thurlow, Davis Brown, Amos Gorham 1782 1782 11 349 Thurlow, Richard Crockett, Peter Gorham 1782 1782 11 353 Thurlow, Richard Harris, Stephen 13 3 Thurrell, James Thurrell, Richard Gorham 1772 1772 5 435 Thurrell, James + Gorham, David Gorham 1768 1772 7 288 Thurrell, Richard Mosher, James Gorham 1772 1772 5 467 Thurrell/Thurla, James, alias Thurla, Richard Gorham 1766 1766 4 474 Thurston, Miner + Merrill, Daniel 10 479 Thurston, Nathaniel Miner + Merrill, Daniel 10 479 Tibbets, Samuel Gatchall/Getchel, Stephen Dover, New Hampshire 1761 1762 2 54 Tibbetts, Timothy Snow, Isaac + 6 397 Tilden, Abigail + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Tilden, Christopher + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Tilden, Sarah + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Tingley, Pelatiah Elder, Samuel Gorham 1779 1779 11 192 Titcomb, Abraham + Ordway, James ?? 1750 1781 11 302 Titcomb, Ann + Stanford, Josiah 10 474 Titcomb, Ann + Stanford, Josiah 13 257 Titcomb, Ann + Stover, Anna + Falmouth 1785 1785 14 115 Titcomb, Ann + Stover, Woodbury + Falmouth 1785 1785 14 115 Titcomb, Anna + Greenleaf, Amos Falmouth 1786 1789 14 372 Titcomb, Anna+ Sawyer, John Pearsontown 1782 1782 11 371 Titcomb, Anne + Storer, Eunice Portland 1791 1791 14 510 Titcomb, Benaiah + Cutter, Timothy Falmouth 1767 1767 5 114 Titcomb, Benjamin Philbrick, Jonathan Pearsontown 1763 1763 2 285 Titcomb, Benjamin Butterfield, Joseph Pearsontown 1771 1773 5 563 Titcomb, Benjamin Robbins, Benjamin, Jr 8 378 Titcomb, Benjamin Pearson, Moses 10 204 Titcomb, Benjamin Butterfield, Joseph 10 536

Cumberland County Deed - Grantor 236 1/19/2011 Page 237 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Titcomb, Benjamin Morse, Jonathan, Jr Falmouth 1778 1778 11 76 Titcomb, Benjamin Dyer, Nathaniel Standish 1786 1787 14 237 Titcomb, Benjamin + Stanford, Josiah 10 474 Titcomb, Benjamin + Division 12 206 Titcomb, Benjamin + Storer, Woodbury + Falmouth 1785 1785 14 115 Titcomb, Benjamin + Stover, Anna + Falmouth 1785 1785 14 115 Titcomb, Benjamin + Greenleaf, Amos Falmouth 1786 1789 14 372 Titcomb, Benjamin + Storer, Eunice Portland 1791 1791 14 510 Titcomb, Benjamin+ Sawyer, John Pearsontown 1782 1782 11 372 Titcomb, Deborah + Delano, Ezekiel Falmouth 1761 1762 2 141 Titcomb, Edmund Eaton, Josiah, heirs of 12 189 Titcomb, Enoch 3d + Stanford, Josiah 10 474 Titcomb, Enoch, Jr Sanborn, David, Jr 12 508 Titcomb, Enoch, Jr + Ingraham, Joseph H 13 257 Titcomb, Eunice + Ingraham, Joseph H 13 257 Titcomb, Joseph + Ingraham, Joseph H 13 257 Titcomb, Nathan + Delano, Ezekiel Falmouth 1761 1762 2 141 Titcomb, Nathan/Jonathan North Yarmouth, Inhabitants of North Yarmouth/ School 1764 1765 4 369 Titcomb, Sarah + Cutter, Timothy Falmouth 1767 1767 5 114 Tobie or Tobey, Page + Division 822 Tobie, Page Morse, Eliphalet 8 268 Tobie, Page Wyer, David, Jr 8 272 Tobie, Page Merrill, James 10 554 Tobie, Page Bradish, David 8 218 Tobie, Page + Division 824 Toby, William Sherman, Barnabus Falmouth 1784 1784 14 13 Todd, John Carter, Joseph + Flintstown 1789 1789 14 422 Todd, John Whitting, John + Flintstown 1789 1789 14 422 Todd, John Wilder, Samuel + Flintstown 1789 1789 14 422 Todd, William+ Winslow, Gilbert North Yarmouth 1780 1781 11 424 Todd,Abigail+ Winslow, Gilbert North Yarmouth 1780 1781 11 424 Tompson, John Jose, Nathaniel Scarborough 1765 1765 4 306 Tool, Michael Chandler, Peleg 10 242 Toothaker, Ebenezer Coombs, John, Children of Great Sebascoden Island 1764 1765 4 223 Toothaker, Ebenezer Coombs, John, Heirs of Great Sebascoden Island 1764 1765 4 223 Toothaker, Ebenezer Booker, Joseph 10 183 Toothaker, Ebenezer Ross, John Harpswell 1781 1782 11 550 Toothaker, Ebenezer Toothaker, Nathaniel Harpswell 1782 1782 11 550

Cumberland County Deed - Grantor 237 1/19/2011 Page 238 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Toothaker, Ebenezer + Stackpole, William Harpswell 1771 1772 5 461 Toothaker, Mercy + Stackpole, William Harpswell 1771 1772 5 461 Toppan, Luther McLellan, Joseph 8 200 Topsham & Brunswick, Proprietors oHinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Torrey, David Knight, Moses Falmouth 1758 1761 2 7 Torrey, James Morrill, Stephen 8 328 Torrey, James Hall, William 8 403 Torrey, James Purington, David 9 206 Totman, Jabez Stowell, Benjamin 13 187 Town of Falmouth Robinson, Joshua Portland 1785 1788 14 366 Townsend, Ebenezer Freeman, Enoch 6 243 Townsend, Ebenezer, est of License To Sell 6 242 Townsend, Jerusha Powell, Jeremiah 9 299 Townsend, Mary Morton, Briant 6 242 Townsend, William Powell, Jeremiah 9 299 Townsend, William B Bancroft, Benjamin 13 364 Townsend, William B + Gorham, Stephen 10 417 Townsend, William B + Howard, Samuel 12 7 Tozer, Richard Bent, Peter 9 163 Tracy, Abigail + Codman, Richard Falmouth 1762 1762 2 46 Tracy, Jonathan Riggs, Jeremiah Jr + Falmouth 1762 1762 2 234 Tracy, Jonathan Riggs, Stephen + Falmouth 1762 1762 2 234 Tracy/Tracey, Jonathan + Codman, Richard Falmouth 1762 1762 2 46 Traffon/Trathorn, Joseph Goldthwait/Goldthwaite, Ezekiel New Boston 1761 1761 1 147 Trask, Benjamin O Simonton, Andrew 12 464 Trask, Lydia Winslow, Nathan + 8 214 Trask, Retire Porter, Thomas 8 237 Travet/Trivot, Elizabeth + Brown, Eleazer New Marblehead 1761 1761 1 293 Treadwell, John+ Whitnell, William Raymond 1777 1778 11 72 Treadwell, Mehitable+ Whitnell, William Raymond 1777 1778 11 72 Trefethen, Deborah Bragdon, Solomon 998 Trefethen, Henry + Bragdon, Solomon 998 Trickey, Eleanor Trickey, Zebulon 12 428 Trickey, Zebulon Trickey, David Falmouth 1783 1784 11 485 Trott, John Preble, Jedediah, Jr Falmouth 1760 1761 1 207 Trott, John Trott, Thomas Falmouth 1758 1761 1 322 Trott, John Skillings, Isaac 9 116 Trott, Sarah Titcomb, Benjamin 8 330

Cumberland County Deed - Grantor 238 1/19/2011 Page 239 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Trott, Sarah + Preble/Preeble, Jedidiah Jr Falmouth the Neck 1761 1762 2 37 Trott, Thomas Hardy, William Windham 1783 1783 11 437 Trott, Thomas Noyes, David Windham 1777 1777 11 15 Trott, Thomas + Preble/Preeble, Jedidiah Jr Falmouth the Neck 1761 1762 2 37 Trott, Thomas + Titcomb, Benjamin 8 330 Trott, Thomas + Manchester, Stephen 13 400 Trott, Thomas+ Mayberry, Richard Windham 1775 1781 11 538 Trow, Deborah + Johnson, Jasper 12 256 Trow, Deborah + Gage, Reuben 13 284 Trow, Deborah + Loring, Richman 13 531 Trow, Deborah Ring, Adm. + Gray, John North Yarmouth 1770 1770 7 121 Trow, Deborah, Adm. + Loring, Levi North Yarmouth 1767 1771 7 192 Trow, Soloman + Cutter, Samuel 6 531 Trow, Soloman + Johnson, Jasper 12 256 Trow, Soloman + Gage, Reuben 13 284 Trow, Soloman + Loring, Richman 13 531 Trow, Soloman, Adm. + Loring, Levi North Yarmouth 1767 1771 7 192 Trow, Soloman, Estate of + Gray, John North Yarmouth 1770 1770 7 121 Trow, Solomon Hayes, John 6 319 Trow, Solomon Gray, Joseph 6 454 Trow, William + Porter, Samuel Halestown 1770 1772 7 368 True, Abigail + Cutter, William North Yarmouth 1771 1773 7 504 True, Abner Eaton, Miriam 8 349 True, Abner + Adams, Joshua + North Yarmouth 1771 1771 7 168 True, Abner + True, John + North Yarmouth 1771 1771 7 168 True, Abner, est of Petition To Sell 10 193 True, Abner, est of Sawyer, Enoch 10 193 True, Benjamin Woodbury, Moses New Glocester 1765 1766 4 432 True, Benjamin Chandler, Peleg 12 53 True, Bradbury + Division North Yarmouth, West side Royall River 1764 1764 2 506 True, Ephraim Eaton, Amos 13 181 True, Ezekiel Merril/Merrill, Samuel Jr. North Yarmouth 1766 1771 7 40 True, Israel Frost, Phineas 13 391 True, Jabez Winslow, Barnabas New Gloucester 1761 1764 2 458 True, Jabez Noyes, Simon New Glocester 1764 1765 4 287 True, Jabez True, Benjamin New Glocester 1763 1765 4 305 True, Jabez Davis, Amos New Glocester 1762 1765 4 437 True, Jabez Allen, William 6 255

Cumberland County Deed - Grantor 239 1/19/2011 Page 240 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page True, Jabez Rowe, Zebulon 10 41 True, Jabez Davis, Zebulon Bakers Town 1781 1781 11 326 True, Jabez Nelson, Ebenezer + 13 86 True, John True, Abner 6 383 True, John Drinkwater, Joseph North Yarmouth 1777 1779 11 174 True, John Merrill, James 13 113 True, Jonathan Jones, David 13 341 True, Jonathan True, Nathaniel 13 394 True, Mary + Adams, Joshua + North Yarmouth 1771 1771 7 168 True, Mary + True, John + North Yarmouth 1771 1771 7 168 True, Moses True, Israel 12 522 True, Nathaniel True, William 8 489 True, William True, Bradbury North Yarmouth 1761 1761 1 240 True, William True, Bradbury North Yarmouth 1769 1770 5 309 True, William + Cutter, William North Yarmouth 1771 1773 7 504 True, Winthrop True, Israel 12 527 True, Winthrop True, Israel 12 527 Trumbull, Joseph + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Tuck, Andrew Chandler, Zackariah North Yarmouth 1761 1761 2 4 Tuck, Andrew Chandler, Zeckariah North Yarmouth 1768 1768 6 158 Tuck, Andrew Staples, William + 6 391 Tuck, Andrew Staples, Daniel 9 202 Tuck, Andrew Elwell, Payn 12 195 Tuck, Andrew Elwell, Payn 12 555 Tuck, Andrew Elwell, Payn 12 556 Tuck, Andrew + Staple, Daniel North Yarmouth 1764 1764 2 526 Tuck, Andrew + Mitchell, Daniel North Yarmouth 1777 1785 14 69 Tuck, Andrew+ Baston, Winthrop North Yarmouth 1781 1781 11 434 Tuck, Sarah + Staple, Daniel North Yarmouth 1764 1764 2 526 Tuck, Susanna+ Baston, Winthrop North Yarmouth 1781 1781 11 434 Tuck, Susannah + Mitchell, Daniel North Yarmouth 1777 1785 14 69 Tucker, John Tucker, Thomas Falmouth/ Power of Attorney 1762 1762 1 403 Tucker, John Barker, David Falmouth 1762 1762 1 449 Tucker, John Noyes, Samuel Falmouth 1771 1771 7 116 Tucker, Josiah, Adm. + Stevenson, John Falmouth 1771 1772 7 248 Tucker, Josiah, Adm. + Order to sell Falmouth/Order to Sell 1771 1772 7 250 Tucker, Judith Parsons, Isaac 10 80 Tucker, Judith Smith, Josiah 13 485

Cumberland County Deed - Grantor 240 1/19/2011 Page 241 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Tucker, Lewis, est of Crockett, Joshua 8 367 Tucker, Thomas Barker, David Falmouth 1762 1762 1 449 Tucker, Thomas Barker, David Falmouth 1762 1762 1 451 Tucker, Thomas Noyes/Noyse, Samuel Falmouth 1765 1765 4 286 Tucker, Thomas + Dole, Daniel Falmouth 1770 1770 5 322 Tucker, Thomas, est of Woodman, David 6 461 Tucker, Thomas, est of Tucker, William 9 212 Tucker, Thomas, est of Woodman, David 13 498 Tucker/Tasker, Deborah + Farrow, John Windham 1764 1765 4 239 Tufton, Thomas S Lewis, Thomas C 10 329 Tufts, Barnabus Stinchfield, James 12 123 Turkey, Hannah + Cushing, Ezekiel Long Island, Falmouth 1785 1785 14 84 Turkey, Stephen + Cushing, Ezekiel Long Island, Falmouth 1785 1785 14 84 Turner, Charles Hinkley, Aaron Sylvester Canada 1770 1771 7 175 Turner, Elisha + Emmons, Martha Portland 1787 1787 14 267 Turner, Elisha + Thomas, Sarah Portland 1787 1788 14 339 Turner, Hannah Waite, John 8 516 Turner, Lemuel McGray, William 8 103 Turner, Lemuel + Division 9 139 Turner, Samuel Coffran, William Windham 1763 1763 2 387 Turner, Samuel Knight, William New Marblehead 1760 1763 2 403 Turner, Samuel - New Marblehead AIngalls, John New Marblehead 1760 1762 2 148 Turner, Samuel - New Marblehead AIngalls, John New Marblehead 1760 1762 2 149 Turner, Samuel - New Marblehead ACurtis, William New Marblehead 1760 1762 2 150 Turner, Samuel + Waite, John 8 516 Turner, Sarah Emmons, Martha Portland 1787 1787 14 267 Turner, Sarah Thomas, Sarah Portland 1787 1788 14 339 Tuttle, Burell Tuttle, Elijah 12 574 Tuttle, Burell + Hayes, John North Yarmouth 1771 1771 7 155 Tuttle, Elijah Tuttle, Burrell 13 182 Tuttle, Elijah Drinkwater, Silvanus North Yarmouth 1785 1790 14 490 Tuttle, James Tuttle, James Jr North Yarmouth 1763 1763 2 380 Tuttle, James Tuttle, Burrell North Yarmouth 1782 1782 11 576 Tuttle, James Tuttle, Elijah 12 39 Tuttle, James Weeks, Rebecca 12 319 Tuttle, James Tuttle, Elijah 12 456 Tuttle, James Power of Attorney, revoked 12 457 Tuttle, James Tuttle, Elijah 12 574

Cumberland County Deed - Grantor 241 1/19/2011 Page 242 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Tuttle, James Chapman, Edward 13 37 Tuttle, James Tuttle, James, Jr North Yarmouth 1784 1784 14 6 Tuttle, James Jr Tuttle, Elijah North Yarmouth 1763 1763 2 381 Tuttle, James Jr Reed, William North Yarmouth 1785 1787 14 233 Tuttle, Lebbrus Pratt, Sheribiah 13 152 Tuttle, Mary + Hayes, John North Yarmouth 1771 1771 7 155 Tuttle, Zebulon, est of Tuttle, Burrill North Yarmouth 1782 1782 11 576 Tuttle/Turtle, James Tuttle/ Turtle, Burrell Salt Marsh, Cousins River, North Yarmout 1758 1761 2 21 Twisden, Samuel Blaney, Joseph 12 25 Twitchel, Moses Henshaw, Joshua, Esq. New Boston 1764 1765 4 204 Twitchel, Moses Story, Williams, Esq. New Boston 1766 1766 4 515 Twitchel/Twitchell, Moses Noyes, Samuel New Boston 1771 1771 7 164 Twitchell, Joseph + Clark, Daniel 10 459 Twitchell, Joseph + Clark, Daniel 10 460 Twitchell, Joseph + Lathe, Jabez 13 148 Twitchell, Joseph + Bartlett, Jonathan 13 240 Twitchell, Mary+ Twitchell, Jacob New Boston 1777 1779 11 186 Twitchell, Moses Henshaw, Joshua, Esq. New Boston 1761 1761 1 163 Twitchell, Moses Story, William New Boston 1763 1763 2 443 Twitchell, Moses Ward, Elijah New Boston 1765 1765 5 9 Twitchell, Moses Douty, Jonathan New Boston 1768 1768 5 219 Twitchell, Moses Noyes, Peter New Boston 1770 1770 5 350 Twitchell, Moses Cummings, Daniel New Boston 1764 1771 5 380 Twitchell, Moses Libby, Daniel 6 240 Twitchell, Moses Powell, Jeremiah 6 473 Twitchell, Moses Small, James 6 536 Twitchell, Moses Noyes, Samuel New Boston 1770 1771 7 165 Twitchell, Moses Mathews, John New Boston 1771 1771 7 187 Twitchell, Moses Mathews, John New Boston 1771 1771 7 188 Twitchell, Moses Watts, Edward 8 384 Twitchell, Moses Sanger, Richard 13 26 Twitchell, Moses Stevens, Joseph 13 94 Twitchell, Moses+ Twitchell, Jacob New Boston 1777 1779 11 186 Twitchell, Thomas Davis, Aaron New Boston 1761 1761 1 179 Twombly, Solomon Bucknam, William 8 438 Twombly, Solomon + Bucknam, William 8 444 Tyler, Abraham Deering, Isaac 9 415 Tyler, Abraham Waterhouse, Theophalus 10 58

Cumberland County Deed - Grantor 242 1/19/2011 Page 243 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Tyler, Abraham Staples, Benjamin 10 410 Tyler, Abraham Brown, Allison Scarborough 1787 1787 14 259 Tyler, Abraham + Hanscomb, Elisha Scarborough 1757 1762 2 38 Tyler, Abraham + Warren, Samuel Scarborough 1762 1763 2 250 Tyler, Abraham + Dennett, Samuel Scarborough 1763 1763 2 251 Tyler, Abraham, Jr Libby, Allison 8 545 Tyler, Elizabeth (Brown) + Hanscomb, Elisha Scarborough 1757 1762 2 38 Tyler, Elizabeth + Warren,Samuel Scarborough 1762 1763 2 250 Tyler, Elizabeth + Dennett, Samuel Scarborough 1763 1763 2 251 Tyler, Jonathan Tyler, Jonathan, Jr 8 564 Tyler, Jonathan Chandler, Peleg 12 49 Tyler, Jonathan Parsons, William 13 477 Tyler, Jonathan + Parsons, Isaac New Glocester 1761 1765 4 302 Tyler, Jonathan + Noyes, Simeon 6 414 Tyler, Jonathan + Fox, John 8 224 Tyler, Jonathan + Stevens, Nathaniel 8 267 Tyler, Jonathan + Smith, Thomas 8 382 Tyler, Jonathan + Rowe, William 9 222 Tyler, Jonathan, est of Rider, James 12 476 Tyler, Phebe Tyler, Royal North Yarmouth 1771 1773 7 557 Tyler, Rebecca + Parsons, Isaac New Glocester 1761 1765 4 302 Tyler, Royal Parker, Benjamin 6 400 Tyler, Royal King, Richard 6 496 Tyler, Royal Gooch, Jon, Jr + 91 Tyler, Royal + King, Richard Scarborough 1771 1771 7 69 Tyler, Samuel Fox, John 8 224 Tyler, Samuel Smith, Thomas, Jr 8 382 Tyng, Edward Butler, John Falmouth 1767 1767 6 58 Tyng, Edward Sewell, Jonathan Boston/ Power of Attorney 1767 1767 6 59 Tyng, Elizabeth Harding, John, Jr + 819 Tyng, Elizabeth Dyer, Christopher 13 489 Tyng, Elizabeth Elden, Ruben Gorham 1786 1786 14 214 Tyng, Elizabeth Cates, Benjamin Gorham 1786 1790 14 469 Tyng, John Butler, John (Indenture) Falmouth/ Division 1767 1767 6 68 Tyng, William Butler, John Falmouth 1767 1767 6 56 Tyng, William + Harding, John, Jr + 819 Tyng, William + Dyer, Christopher 13 489 Tyng, William + Elden, Ruben Gorham 1786 1786 14 214

Cumberland County Deed - Grantor 243 1/19/2011 Page 244 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Tyng, William Esq + Cates, Benjamin Gorham 1786 1790 14 469 Upham, Caleb + Parker, Elisha Falmouth 1756 1761 1 267 Upham, Priscilla + Parker, Elisha Falmouth 1756 1761 1 267 Upham/Uphan, Caleb + Simonton/Siminton, Thomas Falmouth 1764 1765 4 335 Upham/Uphan, Priscilla + Simonton/Siminton, Thomas Falmouth 1764 1765 4 335 Uran, Thomas + Ingersoll, John 13 357 Varney, Nicholas Hart, Stephen Falmouth 1779 1780 11 219 Varnum, Benjamin Hazeltine, William` 13 386 Varnum, Benjamin Hazeltine, William` 13 387 Vaugham, Abigail + Bolter, Nathaniel Scarborough 1770 1772 7 303 Vaughan, Eliza + Smith, Oliver Portland 1788 1788 14 325 Vaughan, Eliza + Harmon, William Standish 1790 1790 14 496 Vaughan, Elizabeth Vaughan, George 9 401 Vaughan, Elizabeth + Freeman, Samuel Portland 1790 1790 14 449 Vaughan, Elliott, Estate of + Vaughan, William Scarborough 1768 1768 6 127 Vaughan, George Marshall, Isaac 10 221 Vaughan, George Vaughan, William Scarborough 1778 1779 11 142 Vaughan, William Noble, James Scarborough 1768 1768 6 128 Vaughan, William Noble, James, Esq. Scarborough/Bond 1772 1772 7 413 Vaughan, William Vaughan, George 8 406 Vaughan, William Morris, Charles 10 155 Vaughan, William Longfellow, Stephen Scarborough 1784 1787 11 555 Vaughan, William Hicks, Timothy P. 12 270 Vaughan, William Abbott, Aaron 12 474 Vaughan, William Plummer, Moses 13 1 Vaughan, William Plaisted, Samuel 13 133 Vaughan, William McKenney, Moses Scarborough 1785 1785 14 43 Vaughan, William Graffam, Calib Falmouth 1786 1786 14 198 Vaughan, William Littlefield, Elijah Falmouth 1786 1786 14 199 Vaughan, William Field, Daniel Falmouth 1787 1787 14 257 Vaughan, William Fabyan, Joshua Scarborough 1787 1787 14 289 Vaughan, William Plaisted, John Standish 1790 1790 14 442 Vaughan, William + Bolter, Nathaniel Scarborough 1770 1772 7 303 Vaughan, William + Vaughan, George 9 401 Vaughan, William + Anderson, John 10 39 Vaughan, William + Smith, Oliver Portland 1788 1788 14 325 Vaughan, William + Freeman, Samuel Portland 1790 1790 14 449 Vaughan, William + Harmon, William Standish 1790 1790 14 496

Cumberland County Deed - Grantor 244 1/19/2011 Page 245 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Veazey, Jeremiah Veazy, George Falmouth/ Lease 1765 1765 4 227 Veazie, Elizabeth+ Knight, Benjamin Falmouth, the Neck 1782 1782 11 394 Veazie, Jeremiah + Knight, Benjamin Falmouth, the Neck 1782 1782 11 394 Verrell, Jeremiah + Wilson, Gowen Sabbath Day Pond New Glouscester 1787 1787 14 247 Verrell, Sarah + Wilson, Gowen Sabbath Day Pond New Glouscester 1787 1787 14 247 Vining, Benjamin Drinkwater, David Falmouth 1779 1782 11 554 Wadsworth, Abigail, Heirs of + Donlap/Dunlap, John Brunswick 1770 1773 7 493 Wadsworth, Joseph + Hinkley, Edmund Brunswick 1742 1767 6 147 Wadsworth, Joseph, Estate of + Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Wadsworth, Joseph, Heirs of + Donlap/Dunlap, John Brunswick 1770 1773 7 493 Wadsworth, Joseph's Heirs Litle, Moses 10 504 Wadsworth, Peleg Fenna, John 13 503 Waite, Abigail Morse, Anthony Falmouth 1771 1771 5 391 Waite, Abigail + Ingersoll, Nathaniel Falmouth 1761 1761 2 9 Waite, Abigail + Smith, Thomas Jr. Falmouth 1760 1762 2 52 Waite, Abigail + Boynton, Joshua Mount Joys Neck/Falmouth 1766 1766 5 3 Waite, Abigail + Mussey, Benjamin + Falmouth 1767 1767 5 69 Waite, Abigail + Woodman, Stephen + Falmouth 1767 1767 5 69 Waite, Abigail + Thracker, Thomas North Yarmouth 1772 1773 5 533 Waite, Abigail + Flucker, Thomas + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Abigail + Waldo, Francis + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Abigail + Waldo, Samuel + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Abigail + Winslow, Isaac + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Abigail + Winslow, Roxbury + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Abigail + Winslow, Isaac, Esq. North Yarmouth Great Chebeague Island 1768 1768 6 161 Waite, Abigail + Ilsley, Enoch Little Chebeag Island 1768 1768 6 169 Waite, Benjamin Harding, John Gorhamtown 1763 1763 2 335 Waite, Benjamin Flucker, Hannah + North Yarmouth 1763 1763 2 375 Waite, Benjamin Flucker, Thomas + North Yarmouth 1763 1763 2 375 Waite, Benjamin Waldo, Francis + Great Chebeague Island 1763 1763 2 375 Waite, Benjamin Waldo, Samuel + Great Chebeag Island 1760 1763 2 375 Waite, Benjamin Winslow, Isaac + North Yarmouth 1763 1763 2 375 Waite, Benjamin Winslow, Lucy + North Yarmouth 1763 1763 2 375 Waite, Benjamin Anderson, Abraham 6 419 Waite, Benjamin Shattock, Moses Falmouth/Lease 1773 1773 7 527 Waite, Benjamin Waite, John 85 Waite, Benjamin Lovet, Jonathan Jr. 854 Waite, Benjamin Morrill, Stephen 891

Cumberland County Deed - Grantor 245 1/19/2011 Page 246 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Waite, Benjamin Little, Paul 8 250 Waite, Benjamin Winslow, Joseph 8 499 Waite, Benjamin Waite, John Jr. 8 541 Waite, Benjamin Kennard, Elijah Windham 1780 1784 11 481 Waite, Benjamin Waite, Benjamin, Jr.+ Portland & Gorham 1788 1788 11 571 Waite, Benjamin Waite, John + Portland & Gorham 1788 1788 11 571 Waite, Benjamin Waldo, Sarah 12 429 Waite, Benjamin Proctor, John Jr. Falmouth 1775 1786 14 159 Waite, Benjamin + Ingersoll, Nathaniel Falmouth 1761 1761 2 9 Waite, Benjamin + Smith, Thomas Jr. Falmouth 1760 1762 2 52 Waite, Benjamin + Boynton, Joshua Mount Joys Neck/Falmouth 1766 1766 5 3 Waite, Benjamin + Mussey, Benjamin + Falmouth 1767 1767 5 69 Waite, Benjamin + Morse, Anthony Falmouth 1771 1771 5 391 Waite, Benjamin + Winslow, James Jr. Falmouth 1773 1773 5 528 Waite, Benjamin + Thracker, Thomas North Yarmouth 1772 1773 5 533 Waite, Benjamin + Flucker, Thomas + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Benjamin + Waldo, Francis + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Benjamin + Waldo, Samuel + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Benjamin + Winslow, Isaac + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Benjamin + Winslow, Roxbury + Windham, North Yarmouth, Falmouth 1767 1767 6 11 Waite, Benjamin + Mayo, Simeon + 8 320 Waite, Benjamin + Thomes, Samuel Gorham 1772 1785 14 106 Waite, Benjamin Esq + Lunt, William Falmouth 1772 1772 5 521 Waite, Benjamin Esq + Thurlo, John Falmouth 1773 1773 5 527 Waite, Benjamin Esq + Minot, Thomas Falmouth 1773 1773 5 572 Waite, Benjamin, Esq. + Winslow, Isaac, Esq. North Yarmouth Great Chebeague Island 1768 1768 6 161 Waite, Benjamin, Esq. + Ilsley, Enoch Little Chebeag Island 1768 1768 6 169 Waite, Hannah Dyer, Benjamin 8 316 Waite, Hannah Dabney, Nathaniel 9 539 Waite, Hannah Fox, John 12 382 Waite, Hannah + Winslow, Isaac, Esq. Windham Saw Mills 1768 1768 6 164 Waite, Hannah + Winslow, Isaac, Esq. Falmouth/ Bond 1768 1768 6 166 Waite, Hannah + Dyer, Christopher 10 308 Waite, Hannah + Crabtree, Agreen Falmouth 1778 1778 11 120 Waite, Hannah + Estes, Samuel Windham 1784 1787 14 309 Waite, John Sawyer, Isaac Back Cove in Falmouth 1741 1762 2 66 Waite, John Waite, Benjamin Naraganset 1761 1767 5 75 Waite, John Harding, John Jr. Gorham 1767 1767 5 86

Cumberland County Deed - Grantor 246 1/19/2011 Page 247 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Waite, John Frost, Peter 6 452 Waite, John Mayo, Simeon 87 Waite, John Ilsley, Enoch 8 539 Waite, John Ilsley, Enoch 8 548 Waite, John Gammon, Nathaniel 8 575 Waite, John Dabney, Nathaniel 9 539 Waite, John Dyer, Christopher 10 308 Waite, John Hunnewell, Richard 10 482 Waite, John Selley, William Gorham 1777 1777 11 36 Waite, John Winslow, Joseph Gorham 1778 1778 11 107 Waite, John Trickey, Zebulon 12 168 Waite, John Waite, William Gambo Falls, Windham 1787 1787 14 251 Waite, John + Thomes, George Gorham 1767 1768 5 167 Waite, John + Longfellow, Stephen Falmouth 1769 1769 5 252 Waite, John + Lunt, William Falmouth 1772 1772 5 521 Waite, John + Thurlo, John Falmouth 1773 1773 5 527 Waite, John + Minot, Thomas Falmouth 1773 1773 5 572 Waite, John + Morrell, Stephen 891 Waite, John + Dyer, Benjamin 8 316 Waite, John + Fox, John 12 382 Waite, John + Tate, William Falmouth 1784 1784 14 22 Waite, John + Thomes, Samuel Gorham 1772 1785 14 106 Waite, John + Estes, Samuel Windham 1784 1787 14 309 Waite, John Est. + Winslow, James Jr. Falmouth 1773 1773 5 528 Waite, John Est. + Minot, Thomas Falmouth 1773 1773 5 572 Waite, John Jr. Sanborn, Joseph 8 467 Waite, John Jr. Buxton, Cornelius 8 522 Waite, John Jr. + Winslow, Isaac, Esq. Windham Saw Mills 1768 1768 6 164 Waite, John Jr. + Winslow, Isaac, Esq. Falmouth/ Bond 1768 1768 6 166 Waite, John Jr. + Codman, Richard 6 445 Waite, John Jr. + Plan 6 445 Waite, John+ Crabtree, Agreen Falmouth 1778 1778 11 120 Waite, Samuel Mayberry, Richard Windham 1780 1780 11 258 Waite, Samuel Basset, John 13 408 Waite, Sarah Morrill, Stephen 891 Waite, Sarah + Thomas, George Gorham 1767 1768 5 167 Waite, Sarah + Longfellow, Stephen Falmouth 1769 1769 5 252 Waite, Sarah + Lunt, William Falmouth 1772 1772 5 521

Cumberland County Deed - Grantor 247 1/19/2011 Page 248 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Waite, Sarah + Thurlo, John Falmouth 1773 1773 5 527 Waite, Sarah + Winslow, James Jr. Falmouth 1773 1773 5 528 Waite, Sarah + Drinkwater, Samuel North Yarmouth 1781 1782 11 560 Waite, Sarah + Thomes, Samuel Gorham 1772 1785 14 106 Waite, Stephen Morrill, Stephen 891 Waite, Stephen + Lunt, William Falmouth 1772 1772 5 521 Waite, Stephen + Thurlo, John Falmouth 1773 1773 5 527 Waite, Stephen + Winslow, James Jr. Falmouth 1773 1773 5 528 Waite, Stephen + Minot, Thomas Falmouth 1773 1773 5 572 Waite, Stephen + Thorne, Samuel Gorham 1772 1785 14 106 Waite, William Waite, Samuel 10 490 Waldo, Francis Watts, Edward Dr. Falmouth 1766 1766 5 24 Waldo, Francis Merrell, James Falmouth 1767 1767 5 91 Waldo, Francis Fickett, Nathaniel Falmouth 1768 1768 5 142 Waldo, Francis Porterfield, William Jr. Falmouth 1768 1768 5 242 Waldo, Francis Starbird, John Falmouth 1772 1772 5 471 Waldo, Francis Fickett, Nathaniel Falmouth 1772 1772 5 474 Waldo, Francis Starbird, John Falmouth 1772 1772 5 475 Waldo, Francis Knight, George Falmouth 1772 1772 5 522 Waldo, Francis Flucker, Thomas 6 460 Waldo, Francis Kelley, Christopher 6 542 Waldo, Francis Strout, Levi 9 106 Waldo, Francis Freeman, Enoch 12 214 Waldo, Francis Waldo, Sarah 13 309 Waldo, Francis + Winslow, Benjamin Falmouth on Presumpscot River 1762 1762 2 145 Waldo, Francis + Gulston, Joseph Biddeford 1762 1762 2 192 Waldo, Francis + Knight, Richard Falmouth 1762 1762 2 210 Waldo, Francis + Morrill, John Falmouth 1762 1762 2 223 Waldo, Francis + Swett, Joshua Falmouth 1762 1762 2 224 Waldo, Francis + Winslow, Benjamin Presumpscott Mills 1762 1762 2 245 Waldo, Francis + Waite, Benjamin Great Chebeag Island 1760 1763 2 373 Waldo, Francis + Waite, Benjamin w in the Presumpscott Mills called the Sho 1762 1763 2 377 Waldo, Francis + Waldo, Samuel Falmouth 1765 1765 4 82 Waldo, Francis + Slemmons, William Falmouth 1763 1766 5 31 Waldo, Francis + Stemons, William 6 366 Waldo, Francis + Knight, Nathaniel + 863 Waldo, Francis + Quimby, Joseph 8 355 Waldo, Francis Esq + Adams, Humphrey + saw & grist mill on Presumpscot River 1762 1762 2 217

Cumberland County Deed - Grantor 248 1/19/2011 Page 249 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Waldo, Francis Esq + Merrill, James + saw & grist mill on Presumpscot River 1762 1762 2 217 Waldo, Francis Esq + Carle, Nathaniel + Presumpscott Mills 1762 1762 2 218 Waldo, Francis Esq + Field, Zachariah + Presumpscott Mills 1762 1762 2 218 Waldo, Francis Esq + Ingersoll, Benjamin + Presumpscott Mills 1762 1762 2 218 Waldo, Francis Esq + Blake, John + Presumpscott Mills 1762 1762 2 220 Waldo, Francis Esq + Merrill, Joshua + Presumpscott Mills 1762 1762 2 220 Waldo, Francis Esq + Smith, Thomas + Presumpscott Mills 1762 1762 2 220 Waldo, Francis Esq + Dole, Daniel Falmouth 1770 1770 5 322 Waldo, Francis Est. Childs, Thomas 12 186 Waldo, Francis, Esq. + Porterfield, William Falmouth 1764 1764 4 19 Waldo, Francis, Esq. + Waldo, Samuel, Heirs/Partition Falmouth 1765 1765 4 69 Waldo, John E. + Anderson, John 12 425 Waldo, John E. + Noyes, Joseph 13 355 Waldo, Lucy + Anderson, John 12 425 Waldo, Lucy + Noyes, Joseph 13 355 Waldo, Sally + Anderson, John 12 425 Waldo, Sally + Noyes, Joseph 13 355 Waldo, Sam, Estate of Porterfield, William Falmouth 1764 1764 4 19 Waldo, Samuel Brewer, Sarah Falmouth 1766 1770 5 323 Waldo, Samuel Frost, James Falmouth 1769 1770 5 340 Waldo, Samuel Johnson, James Jr. Falmouth 1768 1772 5 448 Waldo, Samuel Johnson, John Jr. Windham 1772 1772 5 477 Waldo, Samuel Pennell, Clement 6 381 Waldo, Samuel Kelley, Christopher 6 542 Waldo, Samuel Chapman, Edward Falmouth 1768 1771 7 96 Waldo, Samuel Wormwell, Joseph 8 530 Waldo, Samuel Brackett, Thomas 915 Waldo, Samuel Ilsley, Enoch 9 192 Waldo, Samuel Merrill, Silas 9 398 Waldo, Samuel Wright, John 9 435 Waldo, Samuel Merrill, Edmund 10 24 Waldo, Samuel Weston, Catherine 10 66 Waldo, Samuel Weston, Joseph Est. 10 66 Waldo, Samuel Ilsley, Enoch 12 90 Waldo, Samuel Frothingham, John 13 315 Waldo, Samuel Esq. + Winslow, Benjamin Falmouth on Presumpscot River 1762 1762 2 145 Waldo, Samuel + Gulston, Joseph Biddeford 1762 1762 2 192 Waldo, Samuel + Knight, Richard Falmouth 1762 1762 2 210

Cumberland County Deed - Grantor 249 1/19/2011 Page 250 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Waldo, Samuel + Morrill, John Falmouth 1762 1762 2 223 Waldo, Samuel + Swett, Joshua Falmouth 1762 1762 2 224 Waldo, Samuel + Winslow, Benjamin Presumpscott Mills 1762 1762 2 245 Waldo, Samuel + Waite, Benjamin Great Chebeag Island 1760 1763 2 373 Waldo, Samuel + Waldo, Samuel, Heirs/Partition Falmouth 1765 1765 4 69 Waldo, Samuel + Waldo, Samuel, Heirs of Falmouth/ Division Plan Map 1765 1770 4 562 Waldo, Samuel + Slemmons, William Falmouth 1763 1766 5 31 Waldo, Samuel + Frost, James Falmouth 1767 1767 5 87 Waldo, Samuel Esq+ Adams, Humphrey + saw & grist mill on Presumpscot River 1762 1762 2 217 Waldo, Samuel Esq+ Merrill, James + saw & grist mill on Presumpscot River 1762 1762 2 217 Waldo, Samuel Esq+ Carle, Nathaniel + Presumpscott Mills 1762 1762 2 218 Waldo, Samuel Esq+ Field, Zachariah + Presumpscott Mills 1762 1762 2 218 Waldo, Samuel Esq+ Ingersoll, Benjamin + Presumpscott Mills 1762 1762 2 218 Waldo, Samuel Esq+ Blake, John + Presumpscott Mills 1762 1762 2 220 Waldo, Samuel Esq+ Merrill, Joshua + Presumpscott Mills 1762 1762 2 220 Waldo, Samuel Esq+ Smith, Thomas + Presumpscott Mills 1762 1762 2 220 Waldo, Samuel Est. Pearson, Moses 8 512 Waldo, Samuel Jr. Anderson, John 12 425 Waldo, Samuel Jr. + Noyes, Joseph 13 355 Waldo, Samuel, Esq. Morrill/Morrell, John, Jr. Falmouth 1759 1762 1 441 Waldo, Samuel, Esq. + Chapman, Edward Falmouth 1767 1767 4 534 Waldo, Samuel, Esq., Estate of + Waldo, Samuel, Heirs of Falmouth/ Division Plan Map 1765 1770 4 562 Waldo, Samuel, Estate of Waldo, Samuel, Heirs/Partition Falmouth 1765 1765 4 69 Waldo, Samuel, Estate of + Field, Zachariah Falmouth 1768 1768 6 126 Waldo, Samuel, Estate of + Stemmons, William Falmouth 1770 1771 7 128 Waldo, Samuel, Estate of + Tate, George Falmouth 1771 1771 7 189 Waldo, Samuel, Estate of + Riggs, Joseph Falmouth 1771 1771 7 225 Waldo, Samuel, Estate of + Field, Zechariah (sic) Falmouth 1771 1771 7 227 Waldo, Samuel, Estate of + Riggs, Joseph Falmouth 1772 1772 7 285 Waldo, Samuel, Estate of + Patridge, Jesse Falmouth 1772 1772 7 363 Waldo, Samuel, Estate of + Noyes, Samuel Falmouth 1772 1772 7 441 Waldo, Samuel, Estate of + Pennell, Clement Falmouth 1771 1773 7 476 Waldo, Samuel, Estate of + Dole, Daniel Falmouth 1772 1773 7 488 Waldo, Samuel, Joseph + Waldo, Samuel, Heirs of Falmouth/ Division Plan Map 1765 1770 4 562 Waldo, Samuel, Tra. + Waldo, Samuel, Heirs of Falmouth/ Division Plan Map 1765 1770 4 562 Waldo, Sarah Preble, Jedediah 10 382 Waldo, Sarah Anderson, John 12 425 Waldo, Sarah Wetmore, William 13 309

Cumberland County Deed - Grantor 250 1/19/2011 Page 251 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Waldo, Sarah + Waldo, Samuel, Heirs/Partition Falmouth 1765 1765 4 69 Waldo, Sarah + Chapman, Edward Falmouth 1767 1767 4 534 Waldo, Sarah + Frost, James Falmouth 1767 1767 5 87 Waldo, Sarah, Adm. + Stemmons, William Falmouth 1770 1771 7 128 Waldo, Sarah, Adm. + Tate, George Falmouth 1771 1771 7 189 Waldo, Sarah, Adm. + Riggs, Joseph Falmouth 1771 1771 7 225 Waldo, Sarah, Adm. + Field, Zechariah (sic) Falmouth 1771 1771 7 227 Waldo, Sarah, Adm. + Riggs, Joseph Falmouth 1772 1772 7 285 Waldo, Sarah, Adm. + Partridge, Jesse Falmouth 1772 1772 7 368 Waldo, Sarah, Adm. + Noyes, Samuel Falmouth 1772 1772 7 441 Waldo, Sarah, Adm. + Pennell, Clement Falmouth 1771 1773 7 476 Waldo, Sarah, Adm. + Dole, Daniel Falmouth 1772 1773 7 488 Wales, Jerijah + Gleason, Isaac Livermore 1772 1773 7 544 Wales, Seth Underwood, James 10 400 Walker, Daniel + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Walker, Elizabeth+ Ingersoll, Nathaniel New Glocester (sic) 1775 1780 11 225 Walker, Elizabeth+ Trott, Thomas Windham 1774 1783 11 433 Walker, George Waite, John 12 520 Walker, George Waite, John Est. 13 132 Walker, Josiah Henshaw, Joshua, Esq. New Boston 1761 1761 1 155 Walker, Josiah Henshaw, Joshua New Boston 1766 1766 5 38 Walker, Micah Lane, Benjamin 12 89 Walker, Micah + Chandler, Peleg 12 51 Walker, Micah+ Ingersoll, Nathaniel New Glocester (sic) 1775 1780 11 225 Walker, Micah+ Trott, Thomas Windham 1774 1783 11 433 Walker, Solomon Gookin, Simon 878 Walker, Timothy Porter, Thomas 9 287 Wallace, John Wallace, James 6 423 Wallace, John Deposition 6 507 Wallace/Wallis, John Merrill, Nathan Falmouth 1768 1769 6 225 Wallis/Wallace, Abigail + Thrasher, Joseph Falmouth 1766 1772 7 254 Wallis/Wallace, Josiah + Thrasher, Joseph Falmouth 1766 1772 7 254 Walminsley, John Deposition Deposition 1764 1766 4 470 Walmisley, John, Jr. Deposition North Yarmouth 1764 1766 4 467 Walmisley, John, Jr. Barton, Thomas, Esq. Deposition 1764 1766 4 471 Walmisley, John, Jr. Barton, Thomas, Esq. Deposition 1764 1766 4 472 Walton, George Phipps, Danforth 6 253 Ward, Elijah Frost, James Gray 1783 1783 11 453

Cumberland County Deed - Grantor 251 1/19/2011 Page 252 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Ward, John + Clark, John Jr. Livermore 1772 1773 7 543 Ward, Joseph Ruddock, John, Esq. New Boston 1761 1761 1 200 Ward, Richard + Livermore, Elijah Sudbury Canada 1771 1771 7 159 Warner, Philemon Warner, William 6 533 Warner, Philemon True, Benjamin New Glocester (sic) 1771 1771 7 210 Warner, Philemon Warner, William New Gloucester 1770 1770 7 509 Warner, Philemon Witham, Jeremiah 9 342 Warner, Philemon Stenchfield, John 10 94 Warren, Abigail + Thompson, William 13 431 Warren, Ebenezer + Putnam, Eleazer 12 483 Warren, John Swain, James Falmouth 1778 1778 11 131 Warren, John Tate, William Falmouth 1785 1785 14 51 Warren, John + Tompson, William 13 431 Warren, Joseph Est. + Putnam, Eleazer 12 483 Warren, Mary + Randall, Isaac New Boston 1784 1785 11 584 Warren, Nathaniel Warren, George Gorham 1786 1786 11 545 Warren, Samuel Warren, James 976 Warren, Samuel Warren, Samuel Jr. Gorham 1776 1779 11 204 Warren, Winslow Warren, Henry 13 214 Warren, Winslow Harmon, Daniel 13 215 Warren, Winslow Warren, Henry 13 223 Warren, Winslow Hasty, James 13 224 Warren, Winslow Warren, James 13 230 Warren, Winslow Warren, Henry 13 231 Washburn, John + Greeley, Eliphelet North Yarmouth 1772 1772 7 440 Washburn, John + Curtis, Thomas + 13 169 Washburn, Lydia Curtis, Thomas 13 160 Washburn, Lydia + Greeley, Eliphelet North Yarmouth 1772 1772 7 440 Wass, Lucy Jones, Nathaniel 8 263 Wass, Wilmot Jr. + Jones, Nathaniel 8 263 Waterhouse, Anna Deering, Nathaniel Falmouth, the Neck 1779 1779 11 159 Waterhouse, Hannah Robinson, John 10 222 Waterhouse, Hannah + Powell, Jeremiah, Esq. North Yarmouth 1761 1761 1 139 Waterhouse, Hannah + Snow, John Great Sebasco Island 1757 1762 2 103 Waterhouse, Hannah + Adams, Nathan Brunswick & North Yarmouth 1756 1762 2 212 Waterhouse, Hannah + Whiting, Samuel Brunswick 1762 1763 2 346 Waterhouse, Hannah + Spear, Thomas New Boston 1762 1768 5 189 Waterhouse, Jacob Deering, Nathaniel Falmouth, the Neck 1779 1779 11 176

Cumberland County Deed - Grantor 252 1/19/2011 Page 253 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Waterhouse, Jacob+ Deering, Nathaniel Falmouth, the Neck 1779 1779 11 159 Waterhouse, Joseph Waterhouse, Theophelus Scarborough 1772 1772 5 519 Waterhouse, Joseph Waterhouse, Nathaniel Scarborough 1772 1772 5 520 Waterhouse, Joseph + Waterhouse, Samuel Scarborough 1767 1772 7 469 Waterhouse, Joseph + Division 9 417 Waterhouse, Rachel + Waterhouse, Samuel Scarborough 1767 1772 7 469 Waterhouse, Samuel Gerrish, Nathaniel 9 445 Waterhouse, Samuel Matthews, Jabez 13 84 Waterhouse, Samuel + Powell, Jeremiah, Esq. North Yarmouth 1761 1761 1 139 Waterhouse, Samuel + Snow, John Great Sebasco Island 1757 1762 2 103 Waterhouse, Samuel + Adams, Nathan Brunswick & North Yarmouth 1756 1762 2 212 Waterhouse, Samuel + Whitney, Samuel Brunswick 1762 1763 2 346 Waterhouse, Samuel + Spear, Thomas New Boston 1762 1768 5 189 Waterhouse, Samuel + Robinson, John 9 345 Waterhouse, Samuel + Heddean, George 10 222 Waters, Daniel + Settlement Casco Bay 1718 1761 1 300 Waters, Daniel, Children of + Waters, David Casco Bay 1754 1765 4 224 Waters, David Briant, James Falmouth 1763 1763 2 425 Waters, David Torrey, James Falmouth 1769 1769 5 268 Waters, David Harris, Amos 851 Waters, David Hazard, Jeremiah 8 543 Waters, David Johnson, James Jr. Falmouth 1777 1777 11 5 Waters, David Waters, Abel Falmouth 1777 1777 11 17 Waters, David Waters, Abel Falmouth 1777 1777 11 18 Waters, Mary + Waters, David Falmouth 1756 1763 2 422 Wats, John + Hinkley, Edmund Brunswick 1742 1767 6 147 Wats/Watts, John, Esq., Heirs of + Rodick, John Jr. Harpswell 1761 1771 7 166 Watson, Anna + Cresey, Joseph Gorham 1785 1786 14 189 Watson, Daniel Watson, Eliphalet Gorham 1789 1789 14 387 Watson, Ebenezer + Cresey, Joseph Gorham 1785 1786 14 189 Watson, Eliphalet Watson, Daniel Gorham 1789 1789 14 386 Watts, David Merrill, Moses 8 334 Watts, Edward Thresher, Benjamin Falmouth 1762 1762 2 99 Watts, Edward Cobb, Smith W. + 8 376 Watts, Edward Merrill, Richard 8 433 Watts, Edward McLellan, Joseph 8 535 Watts, Edward Porter, Thomas 9 488 Watts, Edward Cushing, Jeremiah 10 131

Cumberland County Deed - Grantor 253 1/19/2011 Page 254 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Watts, Edward Miller, James 10 131 Watts, Edward Jordan, David 12 467 Watts, Edward Berry, Thomas 12 480 Watts, Edward Manwick, Hugh 12 529 Watts, Edward Deering, Nathaniel Portland 1786 1786 14 206 Watts, Edward Gould, Joseph Falmouth 1784 1787 14 223 Watts, Edward + Ingersoll, John Falmouth 1765 1766 4 393 Watts, Edward + Ficket, Benjamin Cape Elizabeth 1766 1767 5 82 Watts, Edward + Atkins, Nathaniel Falmouth 1767 1768 5 129 Watts, Edward + Cobb, Smith Falmouth 1768 1768 5 145 Watts, Edward + Bradish, David Falmouth 1767 1768 5 168 Watts, Edward + Humphrey, John New Boston 1767 1783 11 465 Watts, Edward + Davis, Ebenezer Portland 1786 1787 14 222 Watts, Edward + Bryant, Jonathan Portland 1788 1788 14 313 Watts, Edward + Shaw, Nathaniel Falmouth 1785 1789 14 400 Watts, Edward PHY + Honaford, Greely Portland 1789 1789 14 375 Watts, Edward Phy + Kellogg, Elijah Portland 1790 1790 14 497 Watts, Edward+ McLellan, Joseph Falmouth 1777 1777 11 42 Watts, John, Estate of + Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Watts, Mary Cobb, Smith Falmouth 1768 1768 5 145 Watts, Mary + Ingersoll, John Falmouth 1765 1766 4 393 Watts, Mary + Fickett, Benjamin Cape Elizabeth 1766 1767 5 82 Watts, Mary + Bradish, David Falmouth 1767 1768 5 168 Watts, Mary + Field, Zachariah Falmouth 1771 1771 5 378 Watts, Mary + Merrill, Moses Falmouth 1771 1771 5 415 Watts, Mary + Humphrey, John New Boston 1767 1783 11 465 Watts, Mary + Davis, Ebenezer Portland 1786 1787 14 222 Watts, Mary + Bryant, Jonathan Portland 1788 1788 14 313 Watts, Mary + Honaford, Greely Portland 1789 1789 14 375 Watts, Mary + Shaw, Nathaniel Falmouth 1785 1789 14 400 Watts, Mary + Kellogg, Elijah Portland 1790 1790 14 497 Watts, Mary+ Atkins, Nathaniel Falmouth 1767 1768 5 129 Watts, Mary+ McLellan, Joseph Falmouth 1777 1777 11 42 Watts, Samuel Merril/Merrill, Moses Falmouth 1771 1771 5 377 Watts, Samuel Merril/Merrill, Moses Falmouth 1771 1771 5 384 Watts, Samuel + Field, Zachariah Falmouth 1771 1771 5 378 Weare, Elijah True, Jonathan North Yarmouth 1770 1770 7 11 Weare, Elijah + Bran, Ebenezer 6 552

Cumberland County Deed - Grantor 254 1/19/2011 Page 255 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Weare, Elijah + Division 9 112 Weare, Peter Elwell, Payne 12 194 Weare, Peter Elwell, Payne 12 571 Weare, Peter Est. Division 9 112 Weare, Susannah Bran, Ebenezer 6 552 Webb, Bethiah + Noyes, Simon New Marblehead 1761 1761 2 323 Webb, Bethiah + Maeberry, Thomas Windham 1765 1765 4 218 Webb, David Ross, James Gorhamtown 1765 1766 4 416 Webb, David Jackson, Thomas 6 517 Webb, Eli Wyer, David Jr. Windham 1771 1771 5 372 Webb, Eli Woodman, Stephen Windham 1771 1771 7 90 Webb, Eli Deposition 9 544 Webb, Eli White, John Jr. Windham 1777 1777 11 31 Webb, Eli Partridge, Jesse 12 20 Webb, Elizabeth + Bayley, Joseph Falmouth 1763 1763 2 429 Webb, Hannah + Noyes, Simon New Marblehead 1761 1762 1 462 Webb, Hannah + Webb, James New Marblehead 1761 1767 5 43 Webb, Henry Ficket, Benjamin Stroutwater Falmouth 1786 1787 14 255 Webb, James Mayo, Ebenezer Windham 1767 1767 5 44 Webb, James Mayo, Ebenezer Windham 1773 1773 5 543 Webb, John Mayo, Ebenezer Falmouth 1765 1765 4 156 Webb, John + Bayley, Joseph Falmouth 1763 1763 2 429 Webb, Jonathan Gookin, Simon Falmouth 1762 1762 1 432 Webb, Jonathan Stickney, Jacob Falmouth 1762 1762 2 254 Webb, Jonathan Salter, Richard Falmouth 1762 1763 2 271 Webb, Jonathan + Salter, Richard Falmouth 1764 1764 4 48 Webb, Jonathan + Wheelwright, Nathaniel, Esq. Falmouth 1764 1765 4 116 Webb, Jonathan + Smith, John Kilby + Falmouth 1785 1785 14 40 Webb, Lucy + Salter, Richard Falmouth 1764 1764 4 48 Webb, Lucy + Wheelwright, Nathaniel, Esq. Falmouth 1764 1765 4 116 Webb, Samuel + Noyes, Simon New Marblehead 1761 1761 2 323 Webb, Samuel + Maeberry, Thomas Windham 1765 1765 4 218 Webb, Sarah + Cobb, Joseph 10 435 Webb, Seth Holyoke, Edward Not indicated/Bond 1760 1761 1 9 Webb, Seth + Noyes, Simon New Marblehead 1761 1762 1 462 Webb, Seth + Webb, James New Marblehead 1761 1767 5 43 Webb, Stephen + Quimby, Joseph 12 41 Webber, David + Douglass, Elijah Harpswell 1778 1778 11 81

Cumberland County Deed - Grantor 255 1/19/2011 Page 256 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Webber, David + Douglass, Elijah Harpswell 1778 1778 11 82 Webber, Elenor + Douglass, Elijah Harpswell 1778 1778 11 81 Webber, Elenor + Douglass, Elijah Harpswell 1778 1778 11 82 Webber, Jeremiah + Curtis, David Harpswell 1766 1766 4 496 Webber, Jeremiah + Lowell, Abner + Falmouth 1768 1770 7 30 Webber, Jeremiah + Lowell, Joshua + Falmouth 1768 1770 7 30 Webber, John Herring, Benjamin 10 47 Webber, John Harris, William 10 51 Webber, John Harris, William 10 52 Webber, John Herring, Benjamin 10 273 Webber, John + Woodman, John 13 341 Webber, Jonathan Curtis, Jacob 13 40 Webber, Jonathan+ Douglass, Elijah Harpswell 1778 1778 11 82 Webber, Mary + Curtis, David Harpswell 1766 1766 4 496 Webber, Mary + Lowell, Joshua + Falmouth 1768 1770 7 30 Webber, Mary + Douglass, Elijah Harpswell 1778 1778 11 82 Webber, Mary + Woodbury, Peter 12 507 Webber, Mary+ Lowell, Abner + Falmouth 1768 1770 7 30 Webber, Micah Sawyer, Abraham 12 392 Webber, Micah Est. Woodbury, Peter 12 507 Webber, Nathan + Woodbury, Peter 12 507 Webbher, James _ Woobury, Peter 12 507 Weber, John+ Harris, William New Glocester (sic) 1773 1777 11 52 Webster, Benjamin Gooch, Benjamin 13 42 Webster, Frances Armstrong, John 13 112 Webster, James Commonwealth of Mass Cape Elizabeth 1790 1790 14 452 Webster, Jeremiah + Woodbury, Peter 12 507 Webster, John + Loring, Richmond 12 63 Webster, John + Common. Of Mass. Cape Elizabeth 1790 1790 14 452 Webster, Jonathan Porter, Thomas 10 337 Webster, Patience Loring, Richmond 12 63 Webster, Patience + Woodbury, Peter 12 507 Webster, Thomas Porter, Thomas 10 336 Webster, Thomas Porter, Thomas 10 343 Webster, William Armstrong, John 13 111 Weed, Daniel Williams, Samuel Harpswell 1761 1761 1 394 Weed, Daniel + Toothaker, Ebenezer Great Sebacodegin Island 1765 1770 7 27 Weed, Elizabeth + Toothaker, Ebenezer Great Sebacodegin Island 1765 1770 7 27

Cumberland County Deed - Grantor 256 1/19/2011 Page 257 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Weed, James Brown, Samuel 842 Weeks, Lemuel Hall, Winslow Windham 1785 1785 14 102 Weeks, Lemuel Lord, Simon, Jr Windham 1787 1787 14 298 Weeks, Rebecca + Gooch, Benjamin 13 43 Weeks, William Kenney, John + Falmouth 1766 1766 5 40 Weeks, William Kenney, Samuel + Falmouth 1766 1766 5 40 Weeks, William Prince, James 8 453 Weeks, William Blanchard, Ozias 12 441 Weeks, William + Gooch, Benjamin + 13 43 Weeks, William, Heirs of + Gammon, William Falmouth 1759 1771 7 219 Welch, Benjamin Nason, Jeremiah 8 496 Welch, Benjamin Welch, Thomas 12 248 Welch, George Leach, James 6 470 Welch, George, Estate of Leach, James Falmouth 1759 1765 4 156 Welch, George, Estate of Order To Sell Falmouth 1759 1765 4 156 Welch, George, Estate of + Leach, James Falmouth 1760 1765 4 154 Welch, John Leach, james Falmouth 1765 1765 4 246 Welch, John Leach, James 10 199 Welch, Lydia, Adm. + Leach, James Falmouth 1760 1765 4 154 Welch, Mary + Russell, Edward North Yarmouth 1785 1786 14 134 Welch, Patrick Lawry, Samuel Harpswell 1760 1761 1 230 Welch, Patrick + Randall, Paul Harpswell 1771 1771 5 420 Welch, Thomas Cutler, William North Yarmouth 1762 1762 2 194 Welch, Thomas Welch, Benjamin 9 410 Welch, Thomas Talbot, Ambrose 13 455 Welch, Thomas + Russell, Edward North Yarmouth 1785 1786 14 134 Welch. Sarah + Randall, Paul Harpswell 1771 1771 5 420 Welch/Welsh, John Leach, James Falmouth 1765 1765 4 237 Wellman, Stephen Williams, Leonard + 12 344 Wellman, Stephen Livermore, Elijah 12 345 Wendall, Edmund Ayer, Ebenezer Brunswick 1771 1771 7 234 Wentworth, Benning Marquand, Daniel 6 330 Wentworth, Benning Clark, Josiah 9 173 Wentworth, Benning, Esq., Gov. Ewins, Alexander Sebascodegin Island (Harpswell) 1763 1765 4 99 Wentworth, Benning, Esq., Gov. Ewins, Alexander Sabascodegen Island 1767 1767 4 560 Wentworth, Benning, Esq., Gov. Ewins, Alexander Sebascodegin Island 1768 1768 6 177 Wentworth, Benning, Esq., Gov. + Estes, Edward, Estate of + Harpswell 1765 1765 4 163 Wentworth, Benning, Esq., Gov. + Estes, John + Harpswell 1765 1765 4 163

Cumberland County Deed - Grantor 257 1/19/2011 Page 258 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Wentworth, Benning, Esq., Gov. + Estes, Joseph + Harpswell 1765 1765 4 163 Wentworth, Benning, Esq., Gov. + Estes, Patience, Adm. + Harpswell 1765 1765 4 163 Wentworth, Benning, Esq., Gov. + Clark/Clarke, Josiah Harpswell 1763 1765 4 173 Wentworth, Benning, Esq., Gov. + Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Wentworth, Benning, Esq., Gov. + Hinkley, Edmund Brunswick 1742 1767 6 147 Wentworth, Benning, Estate of + Bagley, Jonathan Pejepscot Propriety Claim 1772 1772 7 243 Wentworth, Benning, Martha + Estes, Edward, Estate of + Harpswell 1765 1765 4 163 Wentworth, Benning, Martha + Estes, John+ Harpswell 1765 1765 4 163 Wentworth, Benning, Martha + Estes, Joseph + Harpswell 1765 1765 4 163 Wentworth, Benning, Martha + Estes, Patience, Adm. + Harpswell 1765 1765 4 163 Wentworth, Benning, Martha + Clark/Clarke, Josiah Harpswell 1763 1765 4 173 Wentworth, Jane Peables, Charles + 9 364 Wentworth, Jane + Wentworth, John Cape Elizabeth, Kittery 1769 1773 7 500 Wentworth, John Johnson, Samuel 10 172 Wentworth, John Peables, Charles 10 173 Wentworth, John Peables, Charles 10 174 Wentworth, John + Peables, Charles + 9 259 Wentworth, John + Peables, Charles + 9 364 Wentworth, John est of Johnson, Samuel 12 127 Wentworth, Joshua Ayer/Ayers, Ebenezer C. Brunswick 1770 1770 7 1 Wentworth, Joshua, Atty. + Wentworth, John Cape Elizabeth, Kittery 1769 1773 7 500 Wentworth, Margery Wentworth, Jane 9 366 Wentworth, Margery est of Peables, Charles + 9 364 Wentworth, Martha Farnum, John 12 478 Wentworth, Martha, Ex. + Bagley, Jonathan Pejepscot Propriety Claim 1772 1772 7 243 Wentworth, Michael + Bagley, Jonathan Pejepscot Propriety Claim 1772 1772 7 243 Wentworth, Michael + Farnum, John 12 478 Wentworth, Samuel S Peables, Charles 9 364 Wentworth, Samuel S Wentworth, Jane 9 366 Wentworth, Samuel S. + Wentworth, John Cape Elizabeth, Kittery 1769 1773 7 500 Wentworth, Sarah Peables, Charles 9 259 Wentworth, Sarah Peables, Charles 9 364 Wentworth, Sarah Wentworth, Jane 9 366 Wescot/Wescott, Dorcas + Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Wescot/Wescott, William + Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 Wescott, Betty + Roberts, George Copson Falmouth, Long Creek 1766 1786 14 148 Wescott, Dorcas + Thompson, James Cape Elizabeth 1772 1772 5 436 Wescott, Dorcas + Smith, Deborah 10 321

Cumberland County Deed - Grantor 258 1/19/2011 Page 259 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Wescott, Reuben Wescott, William 12 567 Wescott, Richard + Roberts, George Copson Falmouth, Long Creek 1766 1786 14 148 Wescott, William Wescott, Josiah 8 471 Wescott, William Vaughan, William Scarborough 1781 1781 11 508 Wescott, William Doan, Edward 12 413 Wescott, William Thompson, James 12 462 Wescott, William Wescott, Reuben 12 470 Wescott, William Emory, Stephen 12 568 Wescott, William Wescott, Isaac 13 209 Wescott, William Deane, Edward 13 237 Wescott, William Thompson, James 13 440 Wescott, William Wescott, Richard 13 540 Wescott, William Doan, Edward Cape Elizabeth 1787 1787 14 291 Wescott, William + Thompson, James Cape Elizabeth 1772 1772 5 436 Wescott, William + Smith, Deborah 10 321 Wescott, William Jr Wescott, Reuben Gorham 1783 1783 11 430 Wesson, Samuel Waters, Asa + 6 512 West, Desper + Swett, Josiah Gorham 1787 1787 14 320 West, Mary + Swett, Josiah Gorham 1787 1787 14 320 Westbrook, Thomas Est Purrington, David Falmouth 1761 1762 2 68 Westbrook, Thomas Est Thompson, Samuel Brunswick 1758 1764 2 474 Westbrook, Thomas Est + Hinkley, Gideon Brunswick 1759 1764 2 523 Westbrook, Thomas, Esq. + Hinckley, Edmund Brunswick 1742 1767 6 147 Westbrook, Thomas, Estate of Noyes, Josiah Topsham, Brunswick, Harpswell 1761 1761 1 41 Westbrook, Thomas, Estate of Coffin, Nathaniel Brunswick 1760 1761 1 45 Westbrook, Thomas, Estate of Freeman, Joshua Falmouth 1760 1761 1 288 Westcoat/Wescott, William Westcoat/Wescott, Josiah Falmouth 1758 1773 7 488 Weston, Abigail + Hamblin, Daniel/Nathaniel Gorham 1765 1765 4 178 Weston, Edmund Cotton, William Falmouth/Coal Rights 1757 1761 1 136 Weston, Joseph Sawyer, Stephen Gorhamtown 1757 1762 2 36 Weston, Joseph McLellan, Hugh Gorham 1769 1769 5 263 Weston, Joseph Gilkey, Joseph 10 1 Weston, Joseph + Weston, Edmund Falmouth/Coal Rights 1756 1761 1 135 Weston, Thomas Tate, George Gorhamtown 1764 1764 2 530 Weston, Thomas Gorham, David, Esq. Gorhamtown 1764 1764 4 32 Weston, Thomas + Hamblin, Daniel/Nathaniel Gorham 1765 1765 4 178 Weston, Thomas + Jordan, Benjamin A 13 453 Weymouth, Abigail + Jackson, Solomon Falmouth 1764 1764 2 507

Cumberland County Deed - Grantor 259 1/19/2011 Page 260 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Weymouth, Dennet + Jackson, Solomon Falmouth 1764 1764 2 507 Wheeler, David+ Wilson, James Little Sebascodegin 1779 1779 11 156 Wheeler, Harry + Plummer, Moses + 8 274 Wheeler, Mary+ Wilson, Mary Little Sebascodegin 1779 1779 11 156 Wheelwright, Joseph + Wyer, David Power of Attorney 1770 1771 7 139 Whidden, Susanna Munson, Joseph Scarborough 1762 1763 2 450 Whipple, Nathan + Gleason, Isaac Livermore 1772 1773 7 544 Whitamore, Israel Whitamore, Aaron + Plantation #4 1786 1786 14 167 Whitamore, Israel Whitamore, John + Plantation #4 1786 1786 14 167 Whitcomb, John Hamblen, Eleazer 13 23 White, Asa Powell, Jeremiah North Yarmouth 1767 1767 6 13 White, Asa + Powell, Jeremiah North Yarmouth 1762 1763 2 289 White, Asa + Blanchard, Nathaniel North Yarmouth 1761 1765 4 277 White, Benjamin + Woodman, Stephen + Falmouth 1767 1767 5 69 White, David + Pennell, Thomas Jr 6 451 White, Hugh + Pennell, Thomas 6 274 White, Hugh + Pennell, Thomas 13 105 White, Jedediah Fuller, Nathan ip granted to Davids Phipp et al. on 11 Ju 1772 1772 7 435 White, John Powell, Jeremiah, Esq. North Yarmouth 1767 1767 6 74 White, John Phinney, Edmund Gorham 1777 1778 11 83 White, John - New Marblehead AsseIngalls, John New Marblehead 1760 1762 2 148 White, John - New Marblehead AsseIngalls, John New Marblehead 1760 1762 2 149 White, John - New Marblehead AsseCurtis, William New Marblehead 1760 1762 2 150 White, John + Powell, Jeremiah North Yarmouth 1762 1763 2 289 White, John + Blanchard, Nathaniel North Yarmouth 1761 1765 4 277 White, John + est of Pennell, Thomas 6 274 White, John + est of Pennell, Thomas 13 105 White, John, Heirs of + Thrasher, Joseph Falmouth 1769 1772 7 253 White, John, Heirs of + Thrasher, Joseph Falmouth 1766 1772 7 254 White, Martha Pennell, Thomas Jr 6 451 White, Martha + Pennell, Thomas 13 105 White, Mary + Sparhawk, Nathaniel, Esq. Scarborough 1765 1765 4 186 White, Mary + Sparhawk, Nathaniel Scarborough 1765 1772 7 307 White, Peter Lamb, Richard 8 454 White, Solomon + Sparhawk, Nathaniel, Esq. Scarborough 1765 1765 4 186 White, Solomon + Sparhawk, Nathaniel Scarborough 1765 1772 7 307 White, William Woodman, David 13 497 Whiting, Elisha Whiting, Elisha Jr 13 337

Cumberland County Deed - Grantor 260 1/19/2011 Page 261 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Whitmore, Anna + Farnum, Simeon Gorham 1785 1786 14 126 Whitmore, Daniel + Farnum, Simeon Gorham 1785 1786 14 126 Whitney, Abel Crocket, Pelatiah Gorhamtown 1764 1768 6 218 Whitney, Abel Freeman, Enoch, Esq. + Gorham 1770 1771 7 203 Whitney, Abel Gorham, Committee of + Gorham 1770 1771 7 203 Whitney, Abel Whitney, Zebulon Gorham 1772 1772 7 290 Whitney, Abel Whitney, James Gorham 1785 1789 14 404 Whitney, Abel + Codman, Richard Standish 1787 1789 14 367 Whitney, Abraham Foxcroft, John + 985 Whitney, Amos + McLellan, Alexander Gorham 1766 1766 5 20 Whitney, Asa Ward, Joseph 12 293 Whitney, Daniel Bucknam, Daniel Plantation #4 1787 1787 14 242 Whitney, David + Davis, Josiah Gorham 1770 1770 7 12 Whitney, Elisabeth McLellan, Alexander Gorham 1770 1771 11 570 Whitney, Elisabeth + Pennell/Pennill, Thomas Gorhamtown 1761 1761 1 405 Whitney, Elizabeth + Whitney, Joseph Gorhamtown 1764 1772 7 245 Whitney, Isaac Whitney, Isaac 10 50 Whitney, Joel Gilkey, James 10 54 Whitney, Jonathan Hinkley, Aaron Brunswick 1765 1765 4 392 Whitney, Jonathan + Hinkley/Hinkely, Aaron Brunswick 1760 1762 2 193 Whitney, Joseph Tate, George Gorham 1772 1772 5 431 Whitney, Joseph Patrick, Charles 13 194 Whitney, Joshua Whitney, Daniel 13 204 Whitney, Joshua Whitney, William Clark Number Four in C. C. 1788 1788 14 328 Whitney, Josiah Crockett, Peter Gorham 1785 1786 14 132 Whitney, Micah Whitney, Naphthalim 10 176 Whitney, Micah Cobb, Daniel 12 387 Whitney, Micah Gammon, Samuel 13 191 Whitney, Naphthalim Whitney, Micah 9 452 Whitney, Nathan + Pennell/Pennill, Thomas Gorhamtown 1761 1761 1 405 Whitney, Nathan + Whitney, Joseph Gorhamtown 1764 1772 7 245 Whitney, Nathan+ McLellan, Alexander Gorham 1770 1771 11 570 Whitney, Nathaniel Acors/Akers, Moses Naragansett Township 7 1756 1764 4 28 Whitney, Nathaniel Libby, Joseph 6 308 Whitney, Nathaniel Hicks, Lemuel Gorham 1770 1772 7 452 Whitney, Nathaniel Cressey, John 8 542 Whitney, Rebecca + Davis, Josiah Gorham 1770 1770 7 12 Whitney, Samuel Pennell, Thomas Brunswick 1765 1765 4 119

Cumberland County Deed - Grantor 261 1/19/2011 Page 262 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Whitney, Samuel Jr + Hinkley/Hinkely, Aaron Brunswick 1760 1762 2 193 Whitney, Samuel, Jr. Curtis, Daniel Brunwick 1765 1766 4 432 Whitney, Sarah + McLellan, Alexander Gorham 1766 1766 5 20 Whitney, Zebulon Bangs, Heman 12 224 Whiton, Elisha + Division 10 106 Whiton, Jonathan + Division 10 106 Whiton, Jonathan + Gardner, Stephen 13 333 Whittemore, Abigail + Mahon, John Township #4 1790 1790 14 459 Whittemore, Israel Reed, Thomas 12 6 Whittemore, Israel Ranson, Ebenezer Jr nship of land lying on Little Androscoggin 1787 1788 14 332 Whittemore, Israel Gray, John Township #4 1789 1789 14 393 Whittemore, Israel Warren, Abijah Township #4 1789 1789 14 401 Whittemore, Israel + Mahon, John Township #4 1790 1790 14 459 Whittemore, Mary + Hopkins, Thomas Bridgetown 1787 1787 14 239 Whittemore, Nathaniel Whittemore, Nathaniel 10 208 Whittemore, Nathaniel Holman, Daniel Both sides of Androscoggin 1780 1781 11 334 Whittemore, Samuel Tingley, Pelatiah 8 259 Whittemore, Samuel Ross, Alexander 8 362 Whittemore, Samuel Ross, Alexander 8 372 Whittemore, Samuel Chadbourne, Silas 12 244 Whittemore, Samuel + Hopkins, Thomas Bridgetown 1787 1787 14 239 Whitten, Hannah + Seabury, Samuel Jr North Yarmouth 1761 1765 4 356 Whitten, Jonathan Gardner, Stephen 13 333 Whitten, Thomas Freeman, Philip Scarborough 1764 1764 2 514 Wibird, Thomas Plummer, Samuel 10 227 Widgery, William Pierce, Joseph 10 180 Widgery, William Babson, Solomon 10 326 Widgery, William Dinsmore, David 12 421 Wiggin, Andrew + Freese, Jonathan Falmouth 1746 1765 4 89 Wiggin, Rachel/Rechel + Freese, Jonathan Falmouth 1746 1765 4 89 Wight, Abigail + Smith, Peter Thacker Windham 1763 1763 2 390 Wight, Abigail + Knight, William Windham 1764 1764 4 52 Wight, John + Smith, Peter Thatcher Windham 1763 1763 2 390 Wight, John + Knight, William Windham 1764 1764 4 52 Wight, John est of Baker, Daniel 8 176 Wight, John est of Prince, John + 912 Wilder, Levi + Yates, John Pearsontown 1786 1786 14 182 Wilder, Sarah + Yates, John Pearsontown 1786 1786 14 182

Cumberland County Deed - Grantor 262 1/19/2011 Page 263 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Wildrage, Isabella + Ross, Thomas Falmouth 1769 1771 5 411 Wildrage, James + Ross, Thomas Falmouth 1769 1771 5 411 Willard, Aaron + Martin, Briant 6 244 Willard, Mary Mortin, Briant 6 244 William, Jonathan Jr Stinchfield, James ip granted to Joshua Fuller et al. on 11 Ju 1772 1772 7 434 Williams, Abiel Perley, Thomas 13 434 Williams, Alexander Alexander, David 6 271 Williams, Alexander + Agreement 6 270 Williams, Alexander + Division 973 Williams, Alexander + Wilson, James + 12 488 Williams, Alexander heirs of Pennell, Thomas 10 207 Williams, Anna Gilkey, Joseph 12 330 Williams, David + Wilson, James 12 488 Williams, Elenor Hanscom, George Gorhamtown 1759 1763 2 301 Williams, George + Snow, Samuel 13 226 Williams, Gershom, Jr. Story, William New Boston 1761 1761 1 151 Williams, Gershom, Jr. Story, Williams, Esq. New Boston 1766 1766 4 510 Williams, Gowen Wilson, Joseph Falmouth 1763 1763 2 357 Williams, Gowen Carle, Nathaniel Falmouth 1763 1763 2 362 Williams, Grace + Owen, Ebenazer Falmouth 1769 1769 5 265 Williams, Hart Whitney, Abel 6 358 Williams, Hart + Division Naragansett #7 1760 1763 2 304 Williams, Jeremiah Gammon, Samuel 13 192 Williams, John Irish, John 13 443 Williams, John + Hanscom, George Gorhamtown 1763 1763 2 301 Williams, John + Division Naragansett #7 1760 1763 2 304 Williams, Jonathan Bradbury, Thomas + 9 253 Williams, Jonathan Prescott, James 13 83 Williams, Jonathan + Owen, Ebenezer Falmouth 1769 1769 5 265 Williams, Leonard Livermore, Eelijah 12 347 Williams, Leonard Henshaw, Samuel 12 459 Williams, Leonard Livermore, Elijah 13 415 Williams, Leonard Haven, David 8 148 Williams, Leonard + Fish, Thomas 922 Williams, Leonard + Fuller, Joshua 996 Williams, Leonard + Stone, Moses Jr 9 226 Williams, Leonard + Woodward, Richard 9 226 Williams, Leonard + Haven, David 9 228

Cumberland County Deed - Grantor 263 1/19/2011 Page 264 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Williams, Leonard + Gleason, Isaac 9 230 Williams, Leonard + Badcock, John 9 231 Williams, Leonard + Badcock, William 9 235 Williams, Leonard + Flagg, Benjamin 9 236 Williams, Leonard + Flagg, Benjamin 9 238 Williams, Leonard + Pond, simeon 12 167 Williams, Leonard + Welman, Stephen 12 340 Williams, Leonard + Tolman, Jabez 13 185 Williams, Martha + Haskins, William + None Indicated/Transfer of Mortgage 1772 1772 7 404 Williams, Samuel Snow, Isaac + Sebassadegon 1772 1772 7 410 Williams, Samuel Snow, John + Sebassadegon 1772 1772 7 410 Williams, Samuel Snow, Samuel 13 226 Williams, Simeon Gilkey, Joseph + 12 330 Wilson, Gowen Varney, Nicholas 8 531 Wilson, Gowen Leighton, George Falmouth 1784 1784 11 531 Wilson, Gowen + Varrel, Jeremiah Falmouth 1787 1787 14 277 Wilson, Gowen + Leighton, George + Falmouth 1789 1789 14 381 Wilson, Gowen + Leighton, Jedediah + Falmouth 1789 1789 14 381 Wilson, James Pennell, Thomas 10 207 Wilson, James Blake, John 10 286 Wilson, James + Doyle, Elijah 12 490 Wilson, John + Lamb, William Deer Hill / Falmouth 1767 1767 5 51 Wilson, John + Small, David Falmouth 1767 1767 5 93 Wilson, John + Gilman, Edward Falmouth 1767 1767 5 94 Wilson, Jonathan Noyes, David Windham 1787 1787 11 559 Wilson, Joseph Carle, Nathaniel Falmouth 1769 1769 5 248 Wilson, Joseph Ingersoll, Benjamin Falmouth 1769 1769 5 247 Wilson, Mark Codman, Richard Falmouth 1773 1773 5 529 Wilson, Mary + Varrel, Jeremiah Falmouth 1787 1787 14 277 Wilson, Mary + Leighton, George + Falmouth 1789 1789 14 381 Wilson, Mary + Leighton, Jedediah + Falmouth 1789 1789 14 381 Wilson, Samuel Wilson, James 10 420 Wilson, Swansey + Wilson, James 12 488 Wilson, William Clark, Josiah 12 431 Wilson, William Randall, Daniel 13 252 Wimble, Betsey Jones, Nathaniel 8 279 Wimble, Betsey Jones, Nathaniel 8 279 Windham Hall, Daniel 9 138

Cumberland County Deed - Grantor 264 1/19/2011 Page 265 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Windham Crediford, Nathaniel 9 205 Windham Mayberry, Jr. William 9 355 Windham Boebair, William 9 384 Windham Hunnewell, Zerubbabel 9 407 Windham Campbell, William 9 430 Windham Partridge, Jesse 9 438 Windham Jordan, Nathaniel 9 443 Windham Campbell, William 9 471 Windham Graffan, Caleb 9 499 Windham Graffan, Caleb 9 501 Windham Graffan, Caleb 9 502 Windham Graffan, Caleb 9 504 Windham Graffan, Caleb 9 505 Windham Anderson, Edward 9 534 Windham Anderson, Edward 9 536 Windham Anderson, Edward 9 537 Windham Webb, Eli 9 554 Windham Hawkes, James 10 60 Windham Stevens, Jonathan 10 85 Windham Elder, Isaac 10 86 Windham Mayberry, Thomas 10 153 Windham Pray, James 10 253 Windham Brackett, John 10 256 Windham Knight Jr. Nathaniel 10 263 Windham Freeman, Samuel 10 267 Windham Crockett, Daniel 13 27 Windham Manchester, Stephen 13 400 Windham Assessors Harding, Isaac Windham 1778 1778 11 514 Windham Assessors Mayberry, Richard Windham 1780 1781 11 546 Windham Collector Freeman, Samuel 10 266 Windham Collector White, Peter 10 270 Windham Collector Graffam, Caleb 10 296 Windham Collector Graffam, Caleb 10 298 Windham Collector Johnson, John 10 415 Windham Collector Graffam, Caleb 10 448 Windham Collector Graffam, Caleb 10 449 Windham Collector Graffam, Caleb 10 450 Windham Collector Graffam, Caleb 10 451

Cumberland County Deed - Grantor 265 1/19/2011 Page 266 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Windham Collector Graffam, Caleb 10 452 Windham Collector Morse, Isaac 10 509 Windham Collector Trott, Thomas 10 520 Windham Collector Trott, Thomas 10 521 Windham Collector Trott, Thomas 10 522 Windham Collector Trott, Thomas 10 522 Windham Collector Mayberry, Richard Windham 1778 1781 11 540 Windham Collector Mayberry, Richard Windham 1778 1781 11 542 Windham Collector Freeman, Samuel 12 3 Windham Collector Freeman, Samuel 12 4 Windham Collector Partridge, Jesse 12 12 Windham Collector Partridge, Jesse 12 13 Windham Collector Partridge, Jesse 12 14 Windham Collector Partridge, Jesse 12 15 Windham Collector Partridge, Jesse 12 15 Windham Collector Partridge, Jesse 12 16 Windham Collector Partridge, Jesse 12 17 Windham Collector Partridge, Jesse 12 18 Windham Collector Partridge, Jesse 12 18 Windham Collector Partridge, Jesse 12 19 Windham Collector Webb, Eli 12 20 Windham Collector Hanson, Icabod 12 35 Windham Collector Hanson, Icabod 12 36 Windham Collector Little, Paul 12 75 Windham Collector Graffam, Caleb 12 111 Windham, Assessors Knight, William Windham 1778 1780 11 220 Windham, Assessors of Freeman, Samuel Windham 1778 1778 11 134 Windham, Assessors of Thompson, David Windham 1775 1780 11 214 Windham, Collector Harding, Isaac Windham 1781 1781 11 516 Windham, Proprietors of Smith, Peter Thatcher Windham/ Indenture 1765 1767 6 65 Windham, Proprietors of the CommoSmith, Peter Thatcher. + Windham, property and position as Ministe 1762 1762 2 180 Windham, Selectmen of Noyes, David Windham 1779 1779 11 222 Windham, Town of represented by a Smith, Peter Thatcher. + Windham, property and position as Ministe 1762 1762 2 180 Wing, Jonathan Bolly, John Brunswick 1773 1773 7 553 Wingate, Jonathan Wingate, Joshua Scarborough 1765 1767 6 27 Winget, Jonathan Obrian, Morris Biddeford 1758 1763 2 344 Winship, Anna + Pray, James Windham 1772 1772 5 497 Winship, Gershom Deposition 9 544

Cumberland County Deed - Grantor 266 1/19/2011 Page 267 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Winship, Gershom Winship, John 13 403 Winship, Gershom + Pray, James Windham 1772 1772 5 497 Winslow, (unamed wife) Winslow, Job Falmouth 1768 1768 5 137 Winslow, Abigail Drinkwater Jr., Joseph 10 323 Winslow, Abigail Soule, John 12 221 Winslow, Abigail + Loring, Richard 12 63 Winslow, Abigail+ Tuck, Andrew North Yarmouth 1781 1781 11 426 Winslow, Alice Griffin, Samuel 12 543 Winslow, Barnabas Soul, Barnabas North Yarmouth 1765 1765 4 87 Winslow, Barnabas Winslow, Barnabas Jr. New Glocester 1765 1765 4 108 Winslow, Barnabas Winslow, Marcy North Yarmouth 1765 1765 4 109 Winslow, Barnabas Dunham, Daniel New Gloucester 1771 1771 7 83 Winslow, Barnabas Glass, Ezekiel 8 204 Winslow, Barnabas Russell, Edward 8 357 Winslow, Barnabas Buck, Abijah 8 514 Winslow, Barnabas Ayers, Thomas 10 178 Winslow, Barnabas Chipman, Benjamin 10 406 Winslow, Barnabas Hacket, Moses New Glocester (sic) 1781 1781 11 494 Winslow, Barnabas + Brown, Jacob/ Division North Yarmouth/ Division 1761 1765 4 86 Winslow, Barnabas + Soul, Barnabas/ Division North Yarmouth/ Division 1761 1765 4 86 Winslow, Barnabas + Gray, Ebenezer North Yarmouth 1772 1772 7 387 Winslow, Barnabas, Estate of + Gray, Ebenezer North Yarmouth 1772 1772 7 387 Winslow, Barnabas, Heirs of + Gray, Ebenezer North Yarmouth 1772 1772 7 387 Winslow, Benjamin Woster, William Falmouth 1760 1762 2 59 Winslow, Benjamin Morrell, Stephen + Presumpscott Mills 1762 1762 2 247 Winslow, Benjamin Winslow, Samuel + Presumpscott Mills 1762 1762 2 247 Winslow, Benjamin Torrey, James Falmouth 1762 1765 4 58 Winslow, Benjamin Whitney, Moses Gorham 1769 1769 5 239 Winslow, Benjamin Pope, Elijah Falmouth 1773 1773 5 583 Winslow, Benjamin Pope, Elijah 6 395 Winslow, Benjamin Winslow, Samuel Falmouth 1770 1771 7 71 Winslow, Benjamin Rolf, John 8 270 Winslow, Benjamin Levis, Benjamin Thomes 8 312 Winslow, Benjamin Goddard, James 8 415 Winslow, Benjamin Hanscom, Nathan 8 425 Winslow, Benjamin Varney, Nicolas 9 185 Winslow, Benjamin Sewall, Joshua 10 192 Winslow, Benjamin Winslow, Jr., Benjamin 10 517

Cumberland County Deed - Grantor 267 1/19/2011 Page 268 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Winslow, Benjamin Winslow, Oliver 10 549 Winslow, Benjamin Sylvester, Caleb Jr. North Yarmouth 1782 1782 11 380 Winslow, Benjamin Leighton, George Falmouth 1784 1784 11 529 Winslow, Benjamin Winslow, William 12 198 Winslow, Benjamin Barbour, Robert 13 334 Winslow, Benjamin Leighton, George + Falmouth 1785 1785 14 39 Winslow, Benjamin Hanson, Otis Falmouth 1790 1790 14 441 Winslow, Benjamin Winslow, Oliver Prouts Gore 1790 1790 14 450 Winslow, Benjamin Gowen, James Falmouth 1790 1790 14 498 Winslow, Benjamin Abbet, Nathaniel Falmouth 1791 1790 14 542 Winslow, Benjamin + Goddard, James, for Society of Friend Falmouth 1763 1764 2 469 Winslow, Benjamin + Ingersol. Benjamin, for Society of Frie Falmouth 1763 1764 2 469 Winslow, Benjamin + Morril, Stephen, for Society of Friends Falmouth 1763 1764 2 469 Winslow, Benjamin + Purrington, Elisha, for Society of Frien Falmouth 1763 1764 2 469 Winslow, Benjamin + Bradbury, Theophilus Falmouth 1771 1771 5 404 Winslow, Benjamin + Morton, Bryant North Yarmouth 1771 1772 7 425 Winslow, Benjamin + Cammelt, Dudley Falmouth, the Neck 1774 1779 11 170 Winslow, Benjamin + Soring, Richard 12 63 Winslow, Benjamin + Purington, Elisha 13 402 Winslow, Benjamin + Soule, John 13 475 Winslow, Benjamin + Morrel, Stephen Falmouth 1787 1787 14 314 Winslow, Benjamin + Winslow, Oliver Windham 1790 1790 14 451 Winslow, Benjamin + Deering, Nathaniel Portland 1791 1791 14 505 Winslow, Benjamin + Codman, Stephen Portland 1791 1791 14 506 Winslow, Benjamin+ Tuck, Andrew North Yarmouth 1781 1781 11 426 Winslow, Elizabeth Ilsley, Enoch + 13 470 Winslow, Elizabeth + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Winslow, Elizabeth + Blake, John 12 223 Winslow, Gilbert Cutter, William North Yarmouth 1769 1771 7 41 Winslow, Gilbert Cutter, William North Yarmouth 1769 1771 7 43 Winslow, Gilbert Drinkwater, Joseph Jr. North Yarmouth 1769 1772 7 257 Winslow, Gilbert Russell, Edward 8 359 Winslow, Gilbert Loring, Richmond 12 63 Winslow, Gilbert + Hayes, John North Yarmouth 1769 1769 5 243 Winslow, Gilbert + Hayes, John North Yarmouth 1769 1769 5 245 Winslow, Gilbert + Dean, Samuel North Yarmouth 1769 1770 5 278 Winslow, Gilbert + Morton, Bryant North Yarmouth 1771 1772 7 425 Winslow, Gilbert + Winslow, Hannah + North Yarmouth 1771 1772 7 467

Cumberland County Deed - Grantor 268 1/19/2011 Page 269 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Winslow, Gilbert + Winslow, Patience + North Yarmouth 1771 1772 7 467 Winslow, Gilbert Estate Thompson, James 13 389 Winslow, Gilbert heirs Loring, Richmond 12 63 Winslow, Gilbert Jr. Drinkwater Jr., Joseph 10 323 Winslow, Gilbert Jr. Gage, Reuben 13 287 Winslow, Gilbert Jr.+ Tuck, Andrew North Yarmouth 1781 1781 11 426 Winslow, Gilbert, Jr. Titcomb, Nathan North Yarmouth 1762 1762 1 447 Winslow, Gilbert, Jr. Powell, Jeremiah, Esq. North Yarmouth 1762 1762 1 448 Winslow, Hannah + Division North Yarmouth 1773 1773 7 514 Winslow, Hope + Morrel, Stephen Falmouth 1787 1787 14 314 Winslow, Hope + Deering, Nathaniel Portland 1791 1791 14 505 Winslow, Hope + Codman, Stephen Portland 1791 1791 14 506 Winslow, Isaac Chapman, Edward Falmouth 1767 1767 5 71 Winslow, Isaac Waite, John 9 118 Winslow, Isaac Esq. + Winslow, Benjamin Falmouth on Presumpscot River 1762 1762 2 145 Winslow, Isaac + Waldo, Samuel Falmouth 1762 1762 2 191 Winslow, Isaac + Gulston, Joseph Biddeford 1762 1762 2 192 Winslow, Isaac + Knight, Richard Falmouth 1762 1762 2 210 Winslow, Isaac + Adams, Humphrey + saw & grist mill on Presumpscot River 1762 1762 2 217 Winslow, Isaac + Merrill, James + saw & grist mill on Presumpscot River 1762 1762 2 217 Winslow, Isaac + Carle, Nathaniel + Presumpscott Mills 1762 1762 2 218 Winslow, Isaac + Field, Zachariah + Presumpscott Mills 1762 1762 2 218 Winslow, Isaac + Ingersoll, Benjamin + Presumpscott Mills 1762 1762 2 218 Winslow, Isaac + Blake, John + Presumpscott Mills 1762 1762 2 220 Winslow, Isaac + Merrill, Joshua + Presumpscott Mills 1762 1762 2 220 Winslow, Isaac + Smith, Thomas + Presumpscott Mills 1762 1762 2 220 Winslow, Isaac + Morrill, John Falmouth 1762 1762 2 223 Winslow, Isaac + Swett, Joshua Falmouth 1762 1762 2 224 Winslow, Isaac + Winslow, Benjamin Presumpscott Mills 1762 1762 2 245 Winslow, Isaac + Waite, Benjamin Great Chebeag Island 1760 1763 2 373 Winslow, Isaac + Waite, Benjamin w in the Presumpscott Mills called the Sho 1762 1763 2 377 Winslow, Isaac + Slemmons, William Falmouth 1763 1766 5 31 Winslow, Isaac + Bradbury, Theophilus Falmouth 1771 1771 5 404 Winslow, Isaac + Slemons, William 6 366 Winslow, Isaac + Knight, Mark + Falmouth 1768 1771 7 224 Winslow, Isaac + Knight, Samuel + Falmouth 1768 1771 7 224 Winslow, Isaac + Knight, Nathaniel 863 Winslow, Isaac + Quimby, Joseph 8 355

Cumberland County Deed - Grantor 269 1/19/2011 Page 270 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Winslow, Isaac, Esq. + Porterfield, William Falmouth 1764 1764 4 19 Winslow, Isaac, Esq. + Waldo, Samuel, Heirs/Partition Falmouth 1765 1765 4 69 Winslow, Isaac, Esq. + Waldo, Samuel Falmouth 1765 1765 4 82 Winslow, Isaac, Esq. + Blake, John Falmouth 1767 1768 6 172 Winslow, Isaac, Esq. + Riggs, Jeremiah, Jr. + Falmouth 1768 1768 6 182 Winslow, Isaac, Esq. + Riggs, Stephen + Falmouth 1768 1768 6 182 Winslow, James Winslow, Benjamin Falmouth 1762 1763 4 371 Winslow, James Knight, Enoch 9 175 Winslow, James + Goddard, James, for Society of Friend Falmouth 1763 1764 2 469 Winslow, James + Ingersol. Benjamin, for Society of Frie Falmouth 1763 1764 2 469 Winslow, James + Morril, Stephen, for Society of Friends Falmouth 1763 1764 2 469 Winslow, James + Purrington, Elisha, for Society of Frien Falmouth 1763 1764 2 469 Winslow, James + Winslow, Benjamin Jr. 10 517 Winslow, Johanna+ Tuck, Andrew North Yarmouth 1781 1781 11 426 Winslow, Joseph Libby, Joseph 10 379 Winslow, Joshua, Esq. + Forbus, John Damariscotta River, East Side of 1749 1761 1 76 Winslow, Kenel Griffin, Samuel 12 542 Winslow, Lucy + Winslow, Benjamin Falmouth on Presumpscot River 1762 1762 2 145 Winslow, Lucy + Waldo, Samuel + Falmouth 1762 1762 2 191 Winslow, Lucy + Gulston, Joseph Biddeford 1762 1762 2 192 Winslow, Lucy + Knight, Richard Falmouth 1762 1762 2 210 Winslow, Lucy + Adams, Humphrey + saw & grist mill on Presumpscot River 1762 1762 2 217 Winslow, Lucy + Merrill, James + saw & grist mill on Presumpscot River 1762 1762 2 217 Winslow, Lucy + Carle, Nathaniel + Presumpscott Mills 1762 1762 2 218 Winslow, Lucy + Field, Zachariah + Presumpscott Mills 1762 1762 2 218 Winslow, Lucy + Ingersoll, Benjamin + Presumpscott Mills 1762 1762 2 218 Winslow, Lucy + Blake, John + Presumpscott Mills 1762 1762 2 220 Winslow, Lucy + Merrill, Joshua + Presumpscott Mills 1762 1762 2 220 Winslow, Lucy + Smith, Thomas + Presumpscott Mills 1762 1762 2 220 Winslow, Lucy + Morrill, John Falmouth 1762 1762 2 223 Winslow, Lucy + Swett, Joshua Falmouth 1762 1762 2 224 Winslow, Lucy + Winslow, Benjamin Presumpscott Mills 1762 1762 2 245 Winslow, Lucy + Waite, Benjamin Great Chebeag Island 1760 1763 2 373 Winslow, Lucy + Waite, Benjamin w in the Presumpscott Mills called the Sho 1762 1763 2 377 Winslow, Lucy + Porterfield, William Falmouth 1764 1764 4 19 Winslow, Lucy + Waldo, Samuel, Heirs/Partition Falmouth 1765 1765 4 69 Winslow, Lucy + Waldo, Samuel Falmouth 1765 1765 4 82 Winslow, Lucy + Slemmons, William Falmouth 1763 1766 5 31

Cumberland County Deed - Grantor 270 1/19/2011 Page 271 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Winslow, Lucy + Blake, John Falmouth 1767 1768 6 172 Winslow, Lucy + Riggs, Jeremiah + Falmouth 1768 1768 6 182 Winslow, Lucy + Riggs, Stephen + Falmouth 1768 1768 6 182 Winslow, Lucy + Knight, Mark + Falmouth 1768 1771 7 224 Winslow, Lucy + Knight, Samuel + Falmouth 1768 1771 7 224 Winslow, Martha + Blake, John 12 223 Winslow, Martha + Ilsley, Enoch 13 470 Winslow, Mercy Skillinger, Daniel North Yarmouth 1780 1781 11 343 Winslow, Mercy + Gray, Ebenezer North Yarmouth 1772 1772 7 387 Winslow, Mercy + Russell, Edward 8 357 Winslow, Nathan Merrill, Joshua Falmouth 1764 1764 2 509 Winslow, Nathan Winslow, Nathan Jr. Falmouth 1764 1764 2 551 Winslow, Nathan Mussey, Benjamin + Falmouth 1763 1767 5 72 Winslow, Nathan Woodman, Stephen + Falmouth 1767 1767 5 72 Winslow, Nathan Winslow, Benjamin Falmouth 1768 1768 5 190 Winslow, Nathan Winslow, Benjamin Gorham 1768 1768 5 193 Winslow, Nathan Winslow, Nathan Jr. Falmouth 1768 1769 5 253 Winslow, Nathan Chick, Nathan 8 505 Winslow, Nathan Deposition 13 8 Winslow, Nathan Elder, William Falmouth 1775 1784 14 7 Winslow, Nathan + Winslow, Job Falmouth 1768 1768 5 137 Winslow, Nathan + Elder, John 12 552 Winslow, Nathan + Elder, John 12 557 Winslow, Nathan + Austin, Benjamin Falmouth 1785 1785 14 92 Winslow, Patience Loring, David Cushing North Yarmouth 1777 1779 11 152 Winslow, Patience + Hayes, John North Yarmouth 1769 1769 5 243 Winslow, Patience + Hayes, John North Yarmouth 1769 1769 5 245 Winslow, Patience + Winslow, Hannah + North Yarmouth 1771 1772 7 467 Winslow, Patience + Winslow, Patience [daughter] + North Yarmouth 1771 1772 7 467 Winslow, Patience + Division North Yarmouth 1773 1773 7 514 Winslow, Patience + Drinkwater, Joseph 10 323 Winslow, Rizpah + Gray, Ebenezer North Yarmouth 1772 1772 7 387 Winslow, Samuel Drinkwater, Joseph Jr. 10 323 Winslow, Samuel Hayes, John 13 331 Winslow, Samuel + Loring, Richmond 12 63 Winslow, Samuel + Blake, John 12 223 Winslow, Samuel + Ilsey, Enoch + 13 470 Winslow, Seabury Davis, Timothy 953

Cumberland County Deed - Grantor 271 1/19/2011 Page 272 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Winslow, Seabury Drinkwater, Joseph Jr. 10 323 Winslow, Seabury Tuck +, Samuel 12 501 Winslow, Seabury Good, John 13 435 Winslow, Seabury Lawrence, William 13 436 Winslow, Seabury Staple, Daniel 13 547 Winslow, Seabury Gray, Andrew North Yarmouth 1785 1786 14 131 Winslow, Seabury + Loring, Richard 12 63 Winslow, William Jocelyn, Francis+ North Yarmouth & Brunswick 1780 1780 11 256 Winslow, William Jocelyn, Nathaniel + North Yarmouth & Brunswick 1780 1780 11 256 Winslow, William Rogers, James North Yarmouth & Brunswick 1779 1780 11 257 Winslow, William Winslow, Oliver Windham 1790 1790 14 451 Winthrop, Adam + Hinkley, Aaron Brunswick & Topsham 1742 1765 4 389 Winthrop, Adam + Hinkley, Edmund Brunswick 1742 1767 6 147 Winthrop, Adam Esq., Estate of Cooms/Comes, John Brunswick 1754 1762 2 138 Winthrop, Adam, Estate of Parsons, Martha, Heirs of Brunswick 1760 1761 1 14 Winthrop, Adam, Estate of + Bagley, Jonathan, Esq. Pejepscot Claim 1768 1768 6 199 Winthrop, Adam, Estate of + Little, Moses + Pejepscot Claim 1768 1768 6 199 Winthrop, John, Esq. + Noyes, Belcher, Physician Mass., Conn., Maine various 1756 1768 6 196 Winthrop, Lucy + Noyes, Belcher, Physician Mass., Conn., Maine various 1756 1768 6 196 Winthrop, Mary + Noyes, Belcher, Physician Mass., Conn., Maine various 1756 1768 6 196 Winthrop, Samuel + Noyes, Belcher, Physician Mass., Conn., Maine various 1756 1768 6 196 Wintworth, William Esq. + Division Falmouth 1761 1762 2 81 Wise, Ammi Ruhamah + Vaughan, William Portland 1788 1788 14 324 Wise, Elizabeth Marston, Ephraim Falmouth, Piscataqua 1780 1780 11 262 Wise, Elizabeth + Stanford, Josiah 10 474 Wise, Jane + Vaughan, William Portland 1788 1788 14 324 Wise, Rushamah + Vaughan, William Portland 1788 1788 14 324 Witham, Asa Smith, Josiah 10 427 Witham, Asa Est. Witham, Jeremiah 12 170 Wodman, Mary + Noyes, David Falmouth 1761 1761 1 24 Wolfe, Henry Morey, Henry + 10 101 Wolfe, Henry Porter, Seward 10 461 Wood, Benjamin + Clark, John Jr. Livermore 1772 1773 7 543 Wood, Cornelius + Bartlett, Jonathan 9 108 Wood, Israel Brown, Thomas 920 Wood, John Titcomb, Benjamin Pearsontown 1771 1771 7 181 Wood, John Dow, Jabez 8 501 Wood, Jonathan Jewett, Jedediah 6 363

Cumberland County Deed - Grantor 272 1/19/2011 Page 273 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Wood, Samuel + Jewett, Jedediah 6 363 Woodbury, Abel Morgan, Luke Jr. 8 136 Woodbury, Esther, Adm. Codman, Richard Falmouth 1765 1765 4 328 Woodbury, Esther, widow, Adm. Teal, John Falmouth 1767 1767 6 37 Woodbury, Hannah Cobb, Benjamin Falmouth 1774 1777 11 22 Woodbury, Hannah + Cobb, Joseph 10 435 Woodbury, Humphrey Est Sargent, Thomas 6 503 Woodbury, Humphry Woodman, John New Glocester 1765 1765 4 284 Woodbury, Jane+ Drinkwater, Samuel North Yarmouth 1781 1782 11 560 Woodbury, Jerusha + Morgan, Luke Jr. 8 136 Woodbury, Joshua McLellan/McLanel, Robert Falmouth 1756 1761 1 59 Woodbury, Joshua Woodbury, Joshua Jr. 9 214 Woodbury, Mary Cobb, Joseph 10 435 Woodbury, Mary + McCullison, Elisabeth Gorhamtown 1752 1761 1 130 Woodbury, Mary + McCullison, William Gorhamtown 1752 1761 1 130 Woodbury, Mary + Cotton, William Gorhamtown 1755 1761 1 132 Woodbury, Moses True, Benjamin New Glocester 1765 1765 4 311 Woodbury, Nathan + McCullison, Elisabeth Gorhamtown 1752 1761 1 130 Woodbury, Nathan + McCullison, William Gorhamtown 1752 1761 1 130 Woodbury, Nathan + Cotton, William Gorhamtown 1755 1761 1 132 Woodbury, Nathaniel Woodman, John 8 124 Woodbury, Nathaniel Warner, Philemon 8 363 Woodbury, Nathaniel Parsons, Isaac New Glocester (sic) 1781 1781 11 432 Woodbury, Nathaniel Perkins, Eveleth 12 401 Woodbury, Nathaniel, Estate of + Codman, Richard Falmouth 1765 1765 4 328 Woodbury, Nathaniel, Estate of + Teal, John Falmouth 1767 1767 6 37 Woodbury, Peter Thrasher, Benjamin Rum Island, Falmouth 1761 1762 1 458 Woodbury, Peter Huston, Robert Falmouth 1769 1769 5 259 Woodbury, Peter Winslow, James Jr. Falmouth 1769 1769 5 262 Woodbury, Peter Merrill, Silas 6 506 Woodbury, Peter Winslow, Ebeneer + 8 135 Woodbury, Peter Thrasher, Benjamin 8 437 Woodbury, Peter Deake, Mary + 9 213 Woodbury, Peter Deake, George 9 218 Woodbury, Peter Gooding, Samuel 10 220 Woodbury, Peter Merrill, Joseph Falmouth 1781 1781 11 301 Woodbury, Peter Twombly, Daniel Falmouth 1783 1783 11 474 Woodbury, Peter Leighton, George Falmouth 1784 1784 11 527

Cumberland County Deed - Grantor 273 1/19/2011 Page 274 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Woodbury, Peter Elder, John 12 552 Woodbury, Peter Graves, Crispus Falmouth - Cape Elizabeth 1785 1785 14 37 Woodbury, Peter Leighton, Jedediah + Falmouth - Cape Elizabeth 1785 1785 14 38 Woodbury, Peter Stevens, Abraham Falmouth 1786 1786 14 173 Woodbury, Peter Winslow, Nathan Falmouth 1790 1790 14 456 Woodbury, Peter + Jordan, Joseph 6 418 Woodbury, Peter + Austin, Benjamin Falmouth 1785 1785 14 92 Woodbury, Peter Cobb+ Cobb, Benjamin Falmouth 1774 1777 11 22 Woodbury, Richard + Porter, Samuel Halestown 1770 1772 7 370 Woodbury, Samuel + Thorndike, Robert 8 325 Woodbury, Thomas Robinson, John, Jr. Falmouth/Agreement 1755 1761 1 107 Woodbury, Thomas Smith, Mary Falmouth 1756 1766 4 503 Woodbury, Thomas+ Drinkwater, Samuel North Yarmouth 1781 1782 11 560 Woodman, David Williams, Jonathan Falmouth/ Judgment 1766 1766 4 486 Woodman, David Woodman, Stephen Falmouth 1766 1766 5 19 Woodman, David Pearson, Moses 8 114 Woodman, David + Noyes, David Falmouth 1761 1761 1 24 Woodman, David + Hilton, Ebenezer Falmouth Neck 1761 1761 1 48 Woodman, David + Merrill, James III Falmouth 1755 1761 1 97 Woodman, David + Mussey, Benjamin Falmouth 1758 1767 5 70 Woodman, David + Hilton, Ebenezer Falmouth 1767 1767 5 104 Woodman, David + Freeman, Enoch, Esq. Falmouth 1772 1772 7 332 Woodman, David + Burns, George + 10 559 Woodman, Easter + Thrasher, John Falmouth 1773 1773 5 571 Woodman, Edward Sawyer, Abel Jr. Bakerstown 1768 1772 7 400 Woodman, Esther Coombs, Anthony North Yarmouth 1786 1786 14 180 Woodman, Esther + Tufton, Thomas Falmouth 1760 1763 2 409 Woodman, Esther + Waite, Benjamin North Yarmouth 1767 1767 5 74 Woodman, Esther + Oxnard, Thomad Falmouth 1769 1769 5 266 Woodman, Esther + Knight, Samuel Falmouth 1756 1770 5 289 Woodman, Esther + Ross, Elizabeth Falmouth 1770 1770 5 300 Woodman, John Mitchell, Horton S. New Glocester (sic) 1770 1771 7 36 Woodman, John Merrill, Samuel New Glocester (sic) 1770 1771 7 39 Woodman, Jonathan Griffin, Ephrain North Yarmouth 1769 1770 5 304 Woodman, Jonathan Soule, Ichabod 13 276 Woodman, Jonathan + Talbot, Trayorth 9 130 Woodman, Joshua Fogg, Enoch New Glocester (sic) 1769 1772 7 424 Woodman, Mary Merrill, James III Falmouth 1755 1761 1 99

Cumberland County Deed - Grantor 274 1/19/2011 Page 275 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Woodman, Mary Talbot, Trayorth 9 130 Woodman, Mary + Hilton, Ebenezer Falmouth Neck 1761 1761 1 48 Woodman, Mary + Mussey, Benjamin Falmouth 1758 1767 5 70 Woodman, Mary + Hilton, Ebenezer Falmouth 1767 1767 5 104 Woodman, Mary + Freeman, Enoch, Esq. Falmouth 1772 1772 7 332 Woodman, Mary + Burns, George + 10 557 Woodman, Stephen Webb, Eli Windham 1767 1767 5 68 Woodman, Stephen Carter, Caleb Falmouth 1768 1768 5 235 Woodman, Stephen Stevens, John Windham 1771 1771 5 423 Woodman, Stephen Smith, Thomas Jr. Falmouth 1771 1771 5 450 Woodman, Stephen Ilsley, Enoch Falmouth/Bond 1771 1771 7 213 Woodman, Stephen Smith, Thomas Jr. Windham/Judgment 1772 1772 7 320 Woodman, Stephen Bucknam, William 8 139 Woodman, Stephen + Tufton, Thomas Falmouth 1760 1763 2 409 Woodman, Stephen + Waite, Benjamin North Yarmouth 1767 1767 5 74 Woodman, Stephen + Oxnard, Thomas Falmouth 1769 1769 5 266 Woodman, Stephen + Knight, Samuel Falmouth 1756 1770 5 289 Woodman, Stephen + Ross, Elizabeth Falmouth 1770 1770 5 300 Woodman, Stephen + Thrasher, John Falmouth 1773 1773 5 571 Woodman, Stephen + Coombs, Anthony North Yarmouth 1786 1786 14 180 Woods, Alpheus Brown, Samuel 12 209 Woodside, Anthony Skofield, Clement 8 131 Woodside, Anthony + Division Brunswick 1778 1781 11 310 Woodside, William Melcher, Joseph Casco Bay 1760 1761 1 74 Woodside, William Chase, Judah Brunswick 1755 1763 2 368 Woodside, William Woodside, William Jr. 6 482 Woodside, William Woodside, Vincent 10 195 Woodside, William + Skofield, Clement 8 131 Woodward, Benoni Gleason, Isaac 9 230 Woodward, Davis Fogg, Enoch New Glocester (sic) 1770 1772 7 423 Woodward, Davis Elwell, Payn 12 195 Woodward, Davis Fogg, Enoch 13 76 Woodward, Davis Staple, Daniel 13 548 Woodward, Ebenezer + Woodward, Richard 9 226 Woodward, Ibook Noyes, Joseph 13 356 Woodward, Isaac Fuller, Joshua 997 Woodward, Peter Woodward, Samuel Brunswick 1781 1791 14 523 Woodward, Richard Pond, Simeon 12 169

Cumberland County Deed - Grantor 275 1/19/2011 Page 276 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Woodward, Smith + Noyes, Josep 13 353 Woodworth, Joseph Pinkham, Andrew Royalsborough 1772 1772 7 446 Woolfe, Henry Est. Moxey, Henry 10 101 Wooodman, John Woodman, Joshua New Glocester 1765 1765 4 260 Wooodman, John Ryan, Edward 10 424 Wooodman, John Cushman, Jabez + 13 264 Wooodman, John + Mitchel, Benjamin North Yarmouth 1764 1765 4 261 Wooodman, John + Agreement North Yarmouth/ Agreement 1764 1765 4 360 Wooodman, Sarah + Mitchel, Benjamin North Yarmouth 1764 1765 4 261 Wormell, Joseph Erving, John New Casco 1769 1769 5 206 Wormell, Joseph Pote, Greenfield 859 Wormell, Joseph White, John Jr. 8 532 Wormell, Joseph Pote, Greenfield 12 272 Worthley, John Lewis, John North Yarmouth 1763 1772 7 350 Worthley, John Lewis, John 13 335 Worthley, Lydia + Mitchell, Benjamin North Yarmouth 1769 1771 7 236 Worthly, Samuel Paul, Samuel New Glocester 1761 1765 4 420 Woster, William Winslow, Benjamin Falmouth 1760 1762 2 60 Woster, William Woster, Luke Hovey Falmouth 1764 1765 4 59 Wright, Benjamin, Estate of + Goodwin, John Falmouth 1761 1761 1 384 Wright, Benjamin, Estate of + Tompson, Joseph Falmouth 1759 1765 4 270 Wright, Calley Est Blaney, Joseph 9 272 Wright, John Ilsley, Enoch 8 478 Wright, Mary + Knight, Henry, Jr. + Falmouth 1764 1764 4 62 Wright, Mary + Knight, Mark + Falmouth 1764 1764 4 62 Wright, Mary, Adm. + Tompson, Joseph Falmouth 1759 1765 4 270 Wyer, David Jr. Woodman, Stephen Windham 1771 1771 7 92 Wyer, Joanna Lewis, Deblois Falmouth 1773 1773 5 542 Wyer, Josiah Fish, Thomas 13 414 Wyer, Thomas + Lewis, Deblois Falmouth 1773 1773 5 542 Wyman, Francis Mitchell, Huldah 8 502 Wyman, Francis + Hayes, John North Yarmouth 1762 1762 1 435 Wyman, James Falmouth Meeting House, Prop. Falmouth 1757 1765 4 269 Wyman, John Bucknam, William + North Yarmouth 1769 1772 7 275 Wyman, John Gray, Andrew + North Yarmouth 1769 1772 7 275 Wyman, John Loring, Richmond + North Yarmouth 1769 1772 7 275 Wyman, John Loring, Richmond 12 59 Wyman, Merry Hayes, John 13 328

Cumberland County Deed - Grantor 276 1/19/2011 Page 277 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Yell, Amos P. Quinn, Francis 10 496 York, Abraham Est. Topping, Luther 12 282 York, Abraham Est. York, Lydia 12 283 York, Benjamin + Woodbury, Thomas Falmouth 1729/30 1761 1 123 York, Deborah Blackstone, Benjamin 9 282 York, Joanna Skillins, Samuel Cape Elizabeth 1786 1789 14 417 York, Joanna+ Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 York, John Mayo, Ebenezer 6 260 York, John Blackstone, Benj 8 223 York, John Blackstone, Benj 9 282 York, John Richardson, Aaron 10 350 York, John + Blackstone/Blackston, Benjamin Falmouth 1764 1765 4 417 York, John + Noyes, Samuel Falmouth 1773 1773 5 578 York, John + York, Joseph 13 321 York, John Jr. Chase, Samuel 8 561 York, Joseph Loring, Solomon 9 425 York, Joseph Skillins, Samuel Cape Elizabeth 1786 1789 14 417 York, Joseph + Merrel/Merrill, Adams + North Yarmouth 1762 1762 2 142 York, Joseph + Merrel/Merrill, James + North Yarmouth 1762 1762 2 142 York, Joseph Est. Prince, Paul 927 York, Lydia Jones, Ephraim 9 180 York, Lydia Dow, Jabez 10 53 York, Samuel York, Joseph 9 263 York, Samuel York, William A. 12 364 York, Samuel + Eldred/Eldridge, Mary Falmouth 1757 1761 1 69 York, Samuel + Blackstone/Blackston, Benjamin Falmouth 1764 1765 4 417 York, Samuel + Noyes, Samuel Falmouth 1773 1773 5 578 York, Samuel + York, Joseph 13 321 York, Samuel + Skillins, Samuel Cape Elizabeth 1786 1789 14 417 York, Samuel Jr. Skillins, Samuel Cape Elizabeth 1786 1789 14 417 York, Susanna + Merrel/Merrill, Adams + North Yarmouth 1762 1762 2 142 York, Susanna + Merrel/Merrill, James + North Yarmouth 1762 1762 2 142 York, Susannah Drinkwater, Thomas North Yarmouth 1762 1762 2 118 York, William + York, Joseph 13 321 York, William R. Wood, Bethuel 12 365 Young, Daniel Loring, Richmond 12 56 Young, Joseph Drinkwater, Joseph Jr. North Yarmouth/Meeting House Pew 1772 1772 7 255 Young, Joseph Loring, Richmond 13 533

Cumberland County Deed - Grantor 277 1/19/2011 Page 278 of 278

Date Date Grantor Grantee Location/Other Executed Recorded Vol Page Young, Moses Pell, Edward Falmouth 1763 1763 2 438 Young, Moses Freeman, Samuel 8 321 Young, Nathaniel Lunt, John 12 150 Young, Samuel Henshaw, Joshua, Esq. New Boston 1765 1765 4 206 Young, Samuel Jackson, James + New Boston 1765 1765 4 207 Young, Samuel Jackson, William + New Boston 1765 1765 4 207 Young, Samuel Young, Job 9 168 Young, William + Loring, Leri 12 57

Cumberland County Deed - Grantor 278 1/19/2011