"G" Kent County, Michigan 
Land Transfers to 1870

The following Records were abstracted from the earliest land transfers on file
in the office of the Register of Deeds of Kent Co.,
Grand Rapids, Michigan.

Gage, David ?. & Elizabeth (w), Barry Co., Grantor. Thos. Kove (or Hove), Kent Co., Grantee. Convey land on Sec. 32, Caledonia Twp.
17 Sept., 1850. Liber T Pg. 340

Gale, Harvey P. & Mary E. (w), Grand Rapids, Grantor. Myron M. Bird, same place, Grantee. Convey land on Sec. 17, Walker Twp.
21 Sept., 1854. Liber W Pg. 252

Galusha, Elon & Eliza (w), Lockport, Niagara Co., N.Y., Grantor. Joseph L. Bailey, Paris, Grantee. Convey land on Sec. 14, 160 acres, Paris Twp.
7 July 1853. Liber U Pg. 27

Gan-pi-moo-say, Chief or head man of Flat River, Bank of Ottawa Indians, Kent Co., Grantor. Sa-say-go-no-qua, his daughter, same place, Grantee. Convey Lot 7, Sec. 35, 50 acres, Vergennes Twp.
13 Oct., 1852. Liber R Pg. 461

Gardner, Asa & Lydia (w), Troy, N.Y. Stilwell Balnchard & Lucy H. (w), and Peter R. Adams & Cordella M. (w), Tecumech, Grantor. James Miller, Grand Rapids, Grantee. Convey land on Sec. 36, 80 acres, Wyoming Twp.
Mar., 1854. Liber V Pg. 479, 480

Gardner, Howell & Phebe (w), Greenfield, Saratoga Co., N.Y., Grantor. Henry Frazee, Kent Co., Grantee. Convey land on Sec. 32, 80 acres, Ada Twp.
28 June, 1853. Liber T Pg. 251

Garfield, Asa & Mary (w), Boston Twp., Ionia Co., Grantor. Ann Hudson, same place, Grantee. Convey land on Swec. 9, 40 acres, Vergennes Twp.
23 Feb., 1852. Liber T Pg. 225

Garlock, Alfred and Jane (w), Grand Rapids, Grantor. Sidney McNutt, same place, Grantee. Convey land on Sec. 20, 80 acres, Sparta Twp.
6 Apr., 1854. Liber V Pg. 103

Gay, Timothy & Nancy (w), Hillsdale, Grantor. Lucius Clark, same place, Grantee. Convey land on Sec. 20, 80 acres, Ada Twp.
20 Jan., 1854. Liber W Pg. 164.

Gaylord, Charles & Lucy Ann (w), Wilson, Niagra Co., N.Y., Grantor. Harriet McKenney, Byron, Grantee. Convey land on Sec. 29, 80 acres, Byron Twp.
26 June, 1852. Liber R Pg. 213

Geddes, Jon B. & Nancy (w), James C. Geddes, Lodi, Washtenaw Co., Grantor. Job Whitney, Grand Rapids, Grantee. Convey land on Sec. 30, Paris Twp.
7 Oct., 1853. Liber U Pg. 483

Gerould, Lyman & Sophia (w), , Caledonia, Grantor. Joseph Crandall, same place, Grantee. Convey land on Sec. 6, 7, 111 acres, Caledonia Twp.
25 May, 1854. Liber V Pg. 406

Gerry, Love S. Lima, Livingston Co., N.Y. Grantor. Rufus P. Gerry, same place, Grantee. Convey land on Village Lot 160, Canal St., Grand Rapids.
15 Jan., 1854. Liber R Pg. 525

Gerry, Rufus P., Lima, Livingston Co., N.Y., Grantor. George C. Bidwell, Grand Rapids, Grantee. Convey Lot 160. Canal St.
24 Jan., 1854. Liber U Pg. 526

Gibbs, Job & Cynthia M. (w), Grantor. Wm. Brown, same place, Grantee. Convey land on Sec. 23, 40 acres, Ada Twp.
4 June, 1853. Liber T Pg. 83

Gibson, Isaac & Julia A. (w), Urica, Montcalm Co., Mich., Grantor. Robert Gibson, same place, Grantee. Convey land on Sec. 1, 2, 72 acres, Oakfield Twp.
14 June, 1853. Liber T Pg. 440

Gibson, John, Detroit, Wayne Co., Grantor. Julia M. Williams, Executrix, and E.S. Eggleston, Executor, of the Last Will & Testament of Henry R. Williams, deceased, Grantee. Convey land in the City of Grand Rapids deeded to Henry R. Williams and John W. Pierce, by Randall S. Rice.
7 Feb., 1854. Liber V Pg. 542

Gibson, William, Res. -----, Grantor. Abijah Pool and Austin Waterman, Res. -----, Grantee. Convey land on Sec. 14, Bowne Twp., lying along Fourteen Brook, 2 acres..
9 Nov., 1852. Liber R Pg. 566

Gidney, Solomon W., Esopus, Ulster Co., N.Y., Grantor. Hart E. Waring, same place, Grantee. Convey lots 127, 140, Kent Plat, Grand Rapids.
27 Mar., 1854. Liber V Pg. 548

Gilbert, David J. & Mariah (w), Kent Co Grantor. George Loucks, Montcalm Co., Grantee. Convey land on Sec. 23, 40 acres, Spencer Twp.
23 Nov., 1852. Liber W Pg. 274

Gilbert, David J. & Mariah (w), Kent Co Grantor. Martin S. Gilbert, same place, Grantee. Convey land on Sec. 19, 40 acres, Oakfield Twp.
18 Feb., 1852. Liber W Pg. 58, 59

Gilbert, Franklin & Elizabeth F. (w), Vergennes, Grantor. Richard Parish, Ada, Grantee. Convey land on Sec. 25, Ada Twp., 80 acres.
4 Apr., 1850. Liber V Pg. 464

Gilbert, Joseph T. and Guy R. Prentiss and Austin S. Tuttle, N.Y. City, Grantor. Ira Woodcock, Sparta, Grantee. Convey land on Sec. 30, 80 acres, Sparta Twp.
1 June, 1854. Liber W Pg. 353, 354

Gilbert, Margaret M. & Martin S. (h), Kent Co., Grantor. Michael Sheridan, same place Grantee. Convey land on Sec. 32, 40 acres, Grattan Twp.
3 Oct., 1854. Liber W Pg. 429

Gilbert, Mariah & David J. (h), Kent Co., Grantor. Chester C. Gilbert, same place, Grantee. Convey land on Sec. 19, 40 acres, Oakfield Twp.
11 Jan., 1854. Liber U Pg. 316

Gilbert, Norton & Mehitable (w), Kent Co., Grantor. Loadan Winchester, Geanga Co., O., Grantee. Convey land on Sec. 10, 80 acres, Byron Twp.
8 Oct., 1853. Liber T Pg. 549

Gilbert, Seth & Cyrena (w), Sparta, Grantor. Washington Heath, Plymouth, Wayne Co., Grantee. Convey land on Sec. 8, 160 acres, Sparta Twp.
15 Apr., 1854. Liber V Pg. 154

Gilbert, Seth & Cyrena (w), Sparta Twp., Grantor. Washington Heath, same place, Grantee. Convey land on Sec. 8, 160 acres, Sparta Twp.
7 June, 1854. Liber V Pg. 601

Gilbert, Warren, Byron, Grantor. Exene Gilbert, Ohio, Grantee. Convey land on Sec. 14, 80 acres, Byron Twp.
29 Sept., 1854. Liber W pg. 282

Gilbert, William B. & Syntha (w), Cass Co., Grantor. Henry O. Chesebra, Canandaigua, N.Y. Grantee.. Convey land on Sec. 36, 419 acres, Tyrone Twp.
9 June, 1852. Liber R Pg. 167, 168

Gillespie, Enoch B., & Mary Abby (w), Grand Rapids, Grantor. Hiram C. Lure, Paris, Grantee. Convey land on Sec. 31, 40 acres, Gaines Twp.
29 Mar., 1854. Liber V Pg. 56

Gilligan, Thomas, Darien, Genesee Co., N.Y, Grantor. Egbert F. C. Stone, same place , Grantee. Convey land on Sec. 35, 80 acres, Byron Twp., Town of Cuba.
9 Apr., 1853. Liber S pg. 530

Gillitt, Loren & Anna P. (w), Polkton, Ottawa Co., Grantor. Susan Almy, Grand Rapids, Grantee. Convey land on Sec. 10, 5 acres, Walker Twp.
11 May, 1854. Liber V Pg. 308

Gitchell, William & Jemima (w), Plainfield, Grantor. Peter B. Wilson, same place, Grantee. Convey land on Sec. 9, Plainfield Twp. Sec. 32, Twp. 7, 8, 40 acres, Kent Co.,
30 Mar., 1854. Liber V Pg. 131

Gitchell, (Gichell) William & Jemima (w), Plainfield, Grantor. William G. Jopling, same place, Grantee. Convey land on Sec. 15, 40 acres, Cannon Twp.
7 Sept., 1852. Liber ? Pg. 188

Glynn, Timothy, Kent Co., Grantor. Mary ? ?, same place, Grantee. Convey land on Sec. 4, 40 acres, VergennesTwp.
? Sept., ? Liber ? Pg. 97

Godfrey, Newcomb & wife, Vergennes, Grantor. Richard Ford, same place, Grantee. Convey land on Sec. 11, 80 acres, Vergennes Twp.
15 Aug., 1850. Liber T Pg. 555

Godfroy, Franklin N. & Joanna M. (w), Grand Rapids, Grantor. Dewitt Shoemaker, same place, Grantee. Convey land on Sec. 30, Grand Rapids Twp., 72 Rods.
9 Feb., 1854. Liber U Pg. 430

Godfroy, Franklin N. & Joanna M. (w), Grand Rapids, Grantor. John B. Godfroy, same place,
Grantee. Convey part of Lot 4, Blk 8, Campau Plat, City of Grand Rapids, 1660 ft.
13 July, 1853. Liber T Pg. 293

Godfroy, Franklin N. & Joanna M. (w), Grand Rapids, Grantor. Andrew Marvant, Grand Haven, Ottawa  Co., Grantee. Convey land on Sec. 15, 80 acres, Gaines Twp.
27 July, 1853. Liber T Pg. 283, 284

Godfroy, Franklin N. & Joanna M. (w), Grand Rapids, Grantor. William M. Ferry, Grand Haven, Ottawa Co., Grantee. Convey Lot 5, Blk. 19, Fountain St., Lot 21, BLk 24, Lot 10, 11 Blk 4, Kendall’s Add., Grand Rapids.
31 July, 1854. Liber W Pg. 90, 91

Godfroy, Hillary, Grand Rapids, Grantor. Simon Gill, Gaines Twp., Grantee. Convey land on Sec. 15, 40 acres, Gaines Twp.
2 Sept. 1852. Liber R Pg. 443

Godfroy, James J., late of Monroe, Mich. – by Isaac P. Christiance and Wedworth W. Clark, Executors and Trustees of Will, Grantor. Hillary Godfroy, son of late James J. Godfroy, has now become 21 years of age, Grantee. Convey land on Sec. 15, 40 acres, Gaines Twp.
24 July, 1852. Liber R Pg. 383

Godfroy, James J., late of Monroe, Mich. – by Isaac P. Christiance and Wedworth W. Clark, Executors and Trustees of Will, Grantor. Hillary Godfroy, son of deceased, Res. -----, Grantee. Convey land on Island 3, Sec. 25, Walker Twp., 9 acres, also Lot 4, Sec. 4, Campau Plat, Grand Rapids.
21 July, 1853. Liber V Pg. 7

Godfroy, James J., late of Monroe, Mich. – by Isaac P. Christiance and Wedworth W. Clark, Executors, Grantor. Timothy I. Tanner Jr., Paris, Grantee. Convey land on Sec. 29, 160 acres, Paris Twp.
20 Aug., 1853. Liber T Pg. 415

Godfroy, James J., late of Monroe, Mich. – by Isaac P. Christiance and Wedworth W. Clark, Executors and Trustees of Estate, Monroe, Grantor. John Fisk, Otisco, Ionia Co., Grantee. Convey land on Sec. 6, 101  Acres, Cascade Twp.
31 Oct., 1854. Liber W Pg. 620

Godfroy, John F., Grand Rapids, Grantor. Sherwood D. Wilkinson, Livingston Co., N.Y., Grantee. Convey land on Sec. 20, 80 acres, Paris Twp.
1 June, 1854. Liber V Pg. 403

Godfroy, John F., Grand Rapids, Grantor. John Murdoch, same place, Grantee. Convey land on Ec. 23, Lot 3, Campau’s Add., Grand Rapids, Twp.
5 June, 1854. Liber V Pg. 431

Godfroy, John F., Grand Rapids, Grantor. John Kendall, same place, Grantee. Convey Lot 4, Blk. 8, Campau Plat, Grand Rapids.
16 Jan., 1854. Liber U Pg. 309

Godfroy, John F., Grand Rapids, Grantor. James H. Brown, Paris, Grantee. Convey land on Sec. 33, 8- acres, Paris Twp.
17 Mar., 1854. Liber V Pg. 4

Godfroy, John F., Grand Rapids, Grantor. John Murdock, Cascade, Grantee. Convey land on Sec. 9, 40 acres, Grand Rapids Twp.
5 Apr., 1854. Liber V Pg. 163

Godfroy, John F., Luciell G. (w), Grand Rapids, Grantor. Franklin N. Godfroy, same place, Grantee. Convey land on Sec. 30, 72 acres, Grand Rapids Twp.
17 Dec., 1853, Liber U Pg. 431

Godfroy, John F., Luciell G. (w), Grand Rapids, Grantor. William D. Roberts, same place, Grantee. Convey land on Hatch Add., Lot 11, Sec. 22, or Lot A, Fulton St., Kendall’s Add., (Last description more recent).
30 Nov., 1853. Liber U Pg. 150

Godfroy, Peter, deceased, late of Wayne Co., Mich., Daniel J. Campau, Isaac P. Christancy, Mary Ann Godfroy and John L. C. Godfroy, Trustees and Executors and Executrix of Will. Isaac F. Christancy and Wentworth or (Wadworth) W. Clark, Trustees and Executors of Will of James J. Godfroy, deceased, late of Monroe, Mich., Grantor. Mary Workman (wife of Jeremiah), Kent Co., Grantee. Convey land on Sec. 28, 80 acres, Grand Rapids Twp.
25 Jan., 1849. Liber R Pg. 168, 169

Godfroy, Peter, deceased, late of Wayne Co., by Isaac P. Christancy, Daniel J. Campau, and John L. C. Godfroy, and Mary Ann Godfroy, Executors and Executrix and Trustees of Will, Grantor. Wm. J. Godfroy, son of Peter Godfroy, Deceased, Res. -----, Grantee. Convey land, the undivided ˝ of Island #3, Grand River, on Sec. 25, Walker Twp., on Sec. 19, Grand Rapids, Twp., Lot 4, in Sec. 4, of Campau Plat, also land in Ottawa Co., 20 acres.
30 June, 1853. Liber T Pg. 322

Godfroy, William H., Assignee of John F. Godfroy, Grand Rapids, Grantor. Thomas A. Cummins N.Y. City, N.Y., Grantee. Convey land on Sec. 35, 93 acres, Walker Twp.
8 Sept., 1853. Liber R pg. 500, 501

Godfroy, William H. & Susan (w), Grand Rapids, Grantor. Alexander Bouck, Gaines Cop., Grantee. Convey land on Sec. 33, 40 acres, Paris Twp.
6 Dec., 1852. Liber R Pg. 638

Godfroy, William H. & Susan (w), Grand Rapids, Grantor. Thomas A. Cummins, N.Y. City, N.Y., Grantee. Convey land on Sec. 35, 93 acres, Walker Twp.
2 Oct., 1852. Liber R Pg. 499, 500

Godfroy, William H. & Susan (w), Grand Rapids, Grantor. Sherwood D. Wilkinson, Livingston Co., N.Y., Grantee. Convey land on Sec. 20, 60 acres, Paris Twp.
1 June., 1854. Liber V Pg. 402

Godfroy, Wm. H., Grand Rapids, Grantor. Abner D. Thomas, same place, Grantee. Convey land on Sec. 23, 160 acres, Bowne Twp.
15 Apr., 1853. Liber T Pg. 152

Godfroy, Wm H. & Susan E. (w), Grand Rapids, Grantor. Peter G. Moch, same place, Grantee. Convey land Lot 7, Sec. 15, of the recorded plat of the City of Grand Rapids.
6 July, 1853. Liber T Pg. 205

Godwin, Henry M. Plainfield, Grantor. Harmon Kellogg, Byron, Grantee. Convey land on Sec. 25, 40 acres, Wyoming Twp.
11 June, 1839. Liber U jPg. 505

Godwin, William R & Caroline (w), Wyoming Twp., Grantor. Joseph Blake, same place, Grantee. Convey land on Sec. 8, (no acreage), Wyoming Twp.
26 Feb., 1852. Liber S pg. 492

Godwin, (Goodwin), William R & Caroline (w), Wyoming , Grantor. Jonathan ?. Chubb, same place, Grantee. Convey Lot 654, Old survey Village of Grandville.
12 July 1852. Liber ? Pg. 257

Goff, William R., Alpine Twp., Grantor. ?. F. Jacobs and Sarell Wood, Res. -----, Grantee. Convey land (Permit to remove timber).
23 Sept., 1853. Liber ? Pg. 47, 45

Goheen, Edward., Tecumseh, Lenawee Co., Grantor. Plavius J. Hough, same place, Grantee. Convey land on Sec. 15, 40 acres, Byron Twp.
27 Apr., 1846. Liber ? Pg 506

Gooch, Charles S & Elizabeth (w), Marion Co., Va., Grantor. Nathan W. Gooch, Kent Co., Grantee. Convey land on Sec. 11, 40 acres, Alpine Twp.
1 Oct., 1850. Liber ? Pg. 548

Gooch, Nathan Webber, Grand Rapids, Grantor. Thompson I. Daniels, Vergennes, Twp., Grantee. Convey land on Sec. 34, 40 acres, Vergennes Twp.
6 Nov., 1844. Liber U Pg. 531

Gooch, Nathan W., & Margaret (w), Plainfield, Grantor. Mathias Snyder, same place, Grantee. Convey land on Sec. 11, 40 acres, Alpine Twp.
11 Dec., 1852. Liber T Pg. 199

Goodrich, Grant & Juliette (w), Chicago, Ill., Grantor. Amos Rathbone, Grand Rapids, Grantee. Convey Lots 9 to 11. Blk. 17, Lots 4, 5, Blk. 18, Lots 5, 6, Blk. 11, Lots 4 to 8, Blk. 19, Bostwick’s Add., Grand Rapids.
16 Jan., 1854. Liber U Pg. 335

Goodsell, George & Sally Ann (w), Grand Rapids, Grantor. William Birdsell, Kent Co., Grantee. Convey Lot 1, Sec. 24, Walker Twp., 46/100 of an acre.
29 Dec., 1853. Liber U Pg. 246

Goodsell, George & Sally Ann (w), Grand Rapids, Grantor. John N. Butterfield, Walker, Grantee. Convey Lots 5, 6, Tryon Add., Grand Rapids.
8 Dec., 1854. Liber W Pg. 623

Goodsell, George & Sally Ann (w), Grand Rapids, Grantor. Peter Roberts, same place, Grantee. Convey land Lot 1, Sec. 24, Walker Twp.
9 June, 1852. Liber S pg. 22

Goodsell, George & Sally Ann (w), Grand Rapids, Grantor. Peter Roberts, same place, Grantee. Convey Lot 6, Tyrone’s Add., Grand Rapids.
13 Nov., 1854. Liber W Pg. 523

Goodsell, John O., & Matilda (w), Kent Co., Grantor. Rier M. Goodsell, same place, Grantee. Convey land on Sec. 36, 80 acres, Alpine Twp.
22 May, 1854. Liber V Pg. 339

Goodsell, Rier M., Grand Rapids, Grantor. John R. Long, same place, Grantee. Convey land on Sec. 36, 8- acres, Alpine Twp. 18 May, 1854. Liber V Pg. 309
18 May, 1854. Liber V Pg. 309

Gordon, John M. & Emily C. (w), Baltimore, Md., Grantor. William Wright, Kent Co., Grantee. Convey land on Sec. 3, 40 acres, Grand Rapids Twp.
29 Jan., 1854. Liber V Pg. 390

Gordon, John M. & Emily C. (w), - by Atty., Baltimore, Baltimore Co., Md., Grantor. Thomas Pepper, Kent Co., Grantee. Convey land on Sec. 3, 40 acres, Grand Rapids, Twp.
29 Jan., 1854. Liber W Pg. 402

Gordon, John M. & Emily C. (w), Baltimore, Baltimore Co., Md., Grantor. Mary Bird, - by Atty, Kent Co., Grantee. Convey land on Sec. 3, 40 acres, Grand Rapids, MI.
29 Jan., 1854. Liber U Pg. 401

Gordon, John M. & Emily C. (w), Baltimore Co., Md., - Power of Attorney to John L. Whiting and Charles S. Adams of firm of Whiting and Adams Attorneys to dispose of land in Barry Co., Montcalm Co., and Gratiot Co.
4 July, 1848. Liber R Pg. 382

Gould, William M. & Nancy (w), Kent Co., Grantor. Amos S. Fay, Montcalm ? Twp.. Grantee. Convey land on Sec., 12 Oakfield Twp., 40 acres.
23 Oct., 1849. Liber R Pg. 170

Graham, Eben & Lucinda (w), Courtland, Grantor. William Graham, same place, Grantee. Convey land on Sec. 25, 40 acres, Courtland Twp.
28 Aug. 1850. Liber U Pg. 123, 124

Graham, Samuel & Ann (w), Cassopolis, Cass Co., Grantor. Francis B. Fay, Chelsea, Mass., Grantee. Convey land on Sec. 28, 160 acres, Tyrone Twp.
14 July, 1851. Liber R pg. 143

Grand Rapids City of, Grand Rapids, Grantor. The Grand Rapids Fridge Co., same place, Grantee. Convey land on East and West side of Grand River at Bridge St., Open which to construct a Toll Bridge, Village of Grand Rapids.
19 Jan., 1852. Liber S Pg. 88

Grand River Bank, George Martin, Receiver, Grand Rapids, Grantor. Francis H. Cuming, same place, Grantee. Convey land on Dextor Fraction, Lots 1, 4, 5, 8, 9, Sec. 16; Lots 2, 3, 6, 7, 10, 11, 14, 15, 18, 19, Sec. 2; Lots 2, 3, 6, 7, 10, 11, 14, Sec. 5; Lots 15, 16, Sec. 5; Lot 10 Sec. 6; Lots 2, 3, Sec. 7; Lots 1, 2, 3, 8, Sec. 11.
14 Sept., 1852. Liber S Pg. 50

Grand River Bank, George Martin, Receiver, Grand Rapids, Grantor. ?anna? ?. ?errant same place, Grantor. Convey Lots 6, 7, 10 Blk. or Sec. 9, Dexter Fraction, Grand Rapids.
11 Dec., 1852. Liber ? Pg. 29

Granger, Alexander, Troy, Rensaeler Co., N.Y., Grantor. William I. Blakely, Kent Co., Grantee. Convey Lot 4, Sec. 30, Campau Plat.
2 July, 1848. Liber ? Pg. 373

Graves, Edmund & Sarah (w), Grand Rapids, Grantor. (Signatures), (The body of this Deed states Edmond Green & Sarah Graves (w)). George Coggeshall, same place, Grantee. Convey land on Lots 248, 258 Grand Rapids Plat.
1 Jan., 1853. Liber U Pg. 411

Graves, Gideon D./ & Eliza (w), Grand Rapids, Grantor. Lebbeus Graves, same place, Granmtee. Convey Lot 9, Sec. 20 agreeable to Map made by John Almy for James Scribner & Eliphalet H. Turner, in 1843, Grand Rapids, Revised by Knowlton S. Pettibone, 1847, also West Gore #2, Sec. 20, 20 ft. on Turner St.
12 Feb., 1853. Liber S pg. 247, 248

Graves, John & Sarah (w), Grand Rapids, Grantor. Benjamin Brevoort, Plainfield, Grantee. Convey land on Sec. 4, 40 acres, Grand Rapids Twp.
16 Aug., 1854. Liber W Pg. 186, 187

Graves, Orange S. & Sarah D. (w), Covert, Seneca Co., N.Y., Grantor. David Osborn, Ohio, Grantee. Convey land on Sec. 25, 160 Acres, Cascade Twp.
20 Sept., 1853. Liber U Pg. 105

Gray, Andrew G & Phebe R. (w), Cass Co., Grantor. James Jacobs, same place, Grantee. Convey land on Sec. 36, 80 acres, Tyrone Twp.
25 Oct., 1854. Liber ? Pg. 438, 439

Gray, Jonathan H & Maria E. (w), Branch Co., Grantor. Otis S. Reed, same place, Grantee. Convey land on Sec. 9, 42 acres, Cascade Twp.
12 Sept., 1854. Liber ? Pg. 235

Gray, Jonathan H & Maria E. (w), Cass-- Co., Grantor. ? Schwap, same place, Grantee. Convey land on Sec. 10, 80 acres, Courtland Twp.
11 Oct., 1853, Liber U Pg. 582

Gray, Jonathan H & Maria E. (w), Mattison, Branch Co., Grantor Theopilus Reed, Batavia, Branch Co., Grantee. Convey land School Lot ? Sec, 15, Cascade Twp, 23 acres.
12 Sept., 1854. Liber ? Pg. 234

Gray, Jonathan H & Maria E. (w), Mattison, Branch Co., Grantor. Malancthon ?. Alfred, Cass Co., Grantee. Convey Lot 8, Sec. 16, Cascade Twp.
30 Sept., 1854. Liber ? Pg. 460

Green, Hadis E., West Bloomfield, ? Co., Grantor. Zephanian R. Green, same place, Grantee. Convey land on Sec., 22, 120 acres, Tyron Twp., Village of Tyron.
21 Oct., 1851. Liber R . Pg. 15

Green, Harvey & Sarah (w), Italy, Yates Co., N.Y., Grantor. David Cole, same place, Grantee. Convey land on Sec. 12, 40 acres, Gaines Twp.
29 Oct., 1850. Liber R Pg. 614

Green, John & Ann (w), Italy, Yates Co., N.Y., Grantor. David Cole, same place, Grantee. Convey land on Sec. 18, 80 acres, Caledonia Twp.
21 Oct., 1850. Liber R Pp. 615

Green, John & Ann (w), Italy, Gates Co., N.Y., Grantor. Robert Evens, Ioney. Grantee. Convey land Sec. 18, 50 acres, Caledonia Twp.
29 Oct., 1850. Liber W Pg. 358

Green, Martin & Harriet (w), Kent Co., Grantor. Michael Martin, same place, Grantee. Convey land on Sec. 6, 40 acres, Paris Twp.
7 Sept., 1853. Liber T Pg. 414, 415

Green, William P. & Augusta (w), Norwich, Conn., Grantor. Cyrus K. Kent, Kent Co., Grantee. Convey land on Sec. 11, 63 acres, Caledonia Twp.
1 Nov., 1852. Liber S Pg. 98

Green, W. P., Esq., & Augusta L. (w), Norwich, Conn., Grantor. Mary Eddy, Kent Co., Grantee. Convey land on Sec. 11, 30 acres, Caledonia Twp.
20 June, 1953. Liber T Pg. 289

Green, Zephamiah R., & Zerilla (w), Farmington, Oakland Co., Grantor. Seth Chilson, Ohio, Grantee. Convey land on Sec. 22, 120 acres, Byron Twp
29 Mar., 1852. Liber R Pg. 201

Greene, John S. Copeley, Andover, Mass., Grantor. Francis Crawford, Detroit, Grantee. Convey land on Sec. 9, 293 ˝ acres, Caledonia Twp.
20 Feb., 1854. Liber W Pg. 183

Greenon, Andy, Sylvan, Washtenaw Co., Grantor. John Clancy, Marchall, Calhoun Co., Grantee. Convey land on Sec. 29, 160 acres, Grattan Twp.
12 Dec., 1844. Liber W Pg. 377

Gregory, Philena, Grand Rapids, Grantor. Lewis Porter, same place, Grantee. Convey land on Sec. 19, Lot 12, Hatches Add., Grand Rapids Twp.
25 Nov., 1852. Liber S pg. 365

Griffeth (Griffy), Stephen H., Calhoun Co., Grantor. James Blackall & Cynthia H. (w), Convey land on Sec. 32, 80 acres, Tyrone Twp.
22 Sept., 1854. Liber ? Pg. 499

Griggs, Nelson & Julia Ann (w), Townsend Twp., Norfolk Co., Canada, Grantor. John Bertran, same place, Grantee. Convey land on Sec. 21, 80 acres, Vergennes Twp.
22 Apr., 1853. Liber S Pg. 632, 633

Grinnell, Henry & Sarah M. (w), and Robert B. Minturn & Anna Mary (w), N.Y. state, Grantor. Ann Brannan, Kent Co., Grantee. Convey land on Sec. 32, 80 acres, Lowell Twp.
8 May, 1851. Liber W Pg. 383, 384

Grinnell, Henry & Sarah M. (w), and Robert B. Minturn & Anna Mary (w), N.Y . (Prob. also City of N.Y., as it was attested at that place on 30 Dec., 1850.), Grantor. Charles Parrott, Kent Co., Grantee. Convey land on Sec. 28, 320 acres, Lowell Twp.
1 Oct., 1850. Liber T Pg. 26, 27

Guild, Consider & Phebe Ann (w), Paris, Grantor. John Butler, Grand Rapids, Grantee. Convey land on Sec. 7, 80 acres, Paris Twp.
13 Dec., 1852. Liber R Pg. 620

Guild, Consider & Theresa (w), Grand Rapids, Grantor. A. Lamont Chubb, same place, Grantee. Convey land on Sec. 31, Walker Twp.
1 May. 1854. Liber V Pg. 232

Guild, Joel & Clarissa M. (w), Grand Rapids, Grantor. Charles Shepard, same place, Grantee. Convey land on Sec. 1, 40 acres, Wyoming Twp.
1 July, 1853. Liber T Pg. 342

Guild, Joel & Clarissa Maria (w), Grand Rapids, Grantor. James Miller, same place, Grantee. Convey land on Sec. 6, 62 acres, Paris Twp.
28 Mar., 1853. Liber S Pg. 612

Guild, Joel Jr., and Daniel S. W. Keller & :Lucy E. (w), Kent Co., Grantor. James Miller, Grand Rapids, Grantee. Convey land on Sec. 6, 62 acres, Paris Twp.
28 Mar., 1853. Liber S Pg. 456

Gunn, Reuben & Mary Ann (w), Riley twp., Clinton Co., Grantor. William Town, Ada, Grantee. Convey land on Sec. 36, 80 acres, Paris Twp.
21 Jan., 1847. Liber W Pg. 586

Gunn, William S. & Eliza A. (w), Grand Rapids, Grantor. Hiram Rhodes, ?, Grantee. Convey land on SEc. 13, 160 acres, Cascade Twp.
28 Sept., 1853. Liber T. Pg. 504

Gunn, William S. & Eliza A. (w), Grand Rapids, Grantor. Haley F. Barstow, Grand Rapids, Grantee. Convey land on Sec. 17, Paris Twp.
1 July, 1854. Liber ? Pg. 9

Gunn, Wm S. & Eliza A. (w), Grand Rapids, Grantor. James L. Moran, same place, Grantee. Convey Lots 3, 4, Sec. 11, Campau Plat, Village of Grand Rapids.
10 Aug., 1853. Liber T Pg. 352

Gunnison, John W., Kent Co., Grantor. William J. Welles, same place3, Grantee. Convey Lot 4, Blk. 11, Twp. And Village of Grand Rapids, being 40 ft. off rear of said Lot 4 on Greenwich St. 10 May, 1853. Liber S Pg. 601

Gunnison, John W. & Martha D. (w), Kent Co. , Grantor. Wm. D. Roberts, same place, Grantee. Convey land on Sec. 36, 80 acres, Sparta Twp.
9 Apr., 1853. Liber T. Pg. 346

Gunnison, John W. & Martha D. (w), Kent Co. , Grantor. George French, same place, Grantee. Convey land on Sec. 29, 31, 160 acres, Algoma Twp.
10 May. 1853. Liber V Pg. 563

Gunnison, Martha Delong, Clark Co., Ga., Grantor. Jacob W. Winsor, Kent Co., Grantee. Convey Lot 4, Blk. 11, Lewis Campau Plat, Grand Rapids.
10 Jan., 1854. Liber U Pg. 399, 400



Trancriber: Karen Blumenshine
Created: 5 March 2002