"H-I" 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.

 

Haas, Barnhard & Eve (w), Ottawa Co., Grantor.
Smith, Reuben H., Kent Co., Grantee.
Convey land on Sec. 17, 160 acres, Tyrone Twp.
20 July, 1853.  Liber T  Pg. 255
Haas, Barnhard (Bearnhard) & Eve (w), Wright, Ottawa Co., Grantor
Haas, George, same place, Grantee.
Convey land on Sec. 29, 80 acres, Tyrone Twp.
29 Aug., 1854.    Liber W Pg. 538
Haight, G.S. & Eliza A. (w), Bridgewater, Washtenaw Co., Grantor.
Gilbert, Platt (Power of Atty.), Battle Creek, Grantee.
Convey land on Sec. 6, 40 acres, Paris Twp.
27 Aug., 1851.  Liber W Pg. 83
Haight, George S. & Eliza (w), Terr. of Oregon, Grantor.
How, Samuel Jr., Barry Co., Grantee.
Convey land on Sec. 6, 40 acres, Paris Twp.
19 Apr., 1854.  Liber W  Pg. 84
Haines, W., Henry & Lydia (w), Gaines, Kent Co., Grantor.
How, Samuel Jr., Barry Co., Grantee. 
Convey land on Sec. 12, 40 acres, Gaines Twp.
28 Feb., 1854.  Liber W Pg. 268
Haire, John & Ann M (w), Alpine, Grantor. 
Ebers, Henry, Alpine, Grantee.  
Convey land on Sec. 11, 40 acres, Alpine Twp.
14 Oct., 1851.  Liber T Pg. 260
Haldane, James M., & Emeline (w), Grand Rapids, Grantor.
Adams, Clayton N., same place, Grantee.
Convey Lot 6, Sec. 21, Dexter Fraction, Village of Grand Rapids.
31 May, 1852.  Liber R Pg. 120
Haldane, James M., & Emeline (w), Grand Rapids, Grantor.
Robert Hilton, same place, Grantee. 
Convey Lot 200, Kent Plat, City of Grand Rapids.
3 July, 1852.  Liber R Pg. 222
Haldane, James M., & Emeline (w), Grand Rapids, Grantor.
Hilton Robert, same place, Grantee. 
Convey Lot 10, half of Lot 6, Dexter Fraction, in Sec. 21, Village of Grand Rapids.
3 July, 1852.  Liber R Pg. 223, 224
Hall, Amasa 2nd., & Nancy A. (w), Wayne Co., N.Y., Grantor.
Merritt, Benjamine,   N.Y. City, N.Y. Grantee. 
Convey land on Sec. 30, 20 acres, Grand Rapids.
12 Feb., 1853.  Liber S Pg. 481, 482
Will of Amasa Hall, Marian, Wayne Co., N. Y., to Mary Ann,daughter, wife of John Frankinberger and Parmelia, wife ofAnnanias D. Platt of Geneva, heirs. Witnesses:- Warren P.Hall, Marion, Wayne Co., and Annanias D. Platt, Executors.
11 Oct., 1851. Liber S Pg. 479Hall, Burgess T., Ionia, Grantor.
Bark, Thomas, Kent Co., Grantee.
Convey land on Sec. 26, 160 acres, Algoma Twp.
25 Oct., 1848.  Liber S pg. 412, 413
Hall, Burgess T., & Cordelia (w), Lyons Twp., Ionia Co., Grantor.
Cole, David, Caledonia Twp., Grantee. 
Convey land on Sec. 18, 50 acres, Caledonia Twp.
28 Oct., 1853.  Liber W Pg. 278
Hall, Francillo & Wife, (by Silas Hall, Atty.,) Grand Rapids, Grantor.
Cuming, Francis H., same place, Grantee.
Convey land on Sec. 24, 1 acre, Walker Twp.
19 June, 1854.  Liber W Pg. 45
Hall, Francillo & Catherine (w), Gowanda, Persia Twp., Catarangees Co., N.Y., Grantor
Power of Atty to Silas Hall, Grand Rapids, Grantee.
Land being Sec. 24, Walker, 1 acre.
5 Mar., 1853.  Liber U Pg. 397
Hall, Francillo & Catherine (w), Grand Rapids, Grantor.
Cuming, Francis H., same place, Grantee.
Conveyh land on Sec. 24, 1 acre, Walker Twp.
19 June, 1854. Liber W Pg. 58
Hall, Frederick & Ann (w), Ionia Co., Grantor.
Hollister, John H. and Harvey J. Hollister, Kent Co., Grantee.
Convey land on Sec. 29, 30 acres, Grand Rapids Twp.
11 Jan., 1854.  Liber U Pg. 302
Hall, Frederick & Ann (w), Ionia Co., Grantor.
Chesebro, Henry C., Canandagua, N.Y., Grantee.
Convey land on Sec. 2, 80 acres, Lowell Twp.
19 Aug., 1854.  Liber W Pg. 144
Hall, Henry & Catherine L. (w), Bridgport, Fairfield Co., Conn., Grantor.
Hills, Perry, Ada, Kent Co., Grantee.
Convey land on Sec. 22, 80 acres, Grand Rapids.
7 July, 1853.  Liber U  Pg. 206. 207
Hall, Henry & Harriet (w), Plainfield, Grantor.
Willaims, Henry R., Grand Rapids, Grantee.
Convey land on Sec. 30, 5 acres, Cannon Twp.
13 May, 1852.  Liber R Pg. 58
Hall, Henry & Harriet (w), Plainfield, Grantor.
Clark, Lewis P., same place, Grantee.
Convey land on Sec. 23, Plainfield Twp., being 2 Lots 185 ft., and  100 ft. to River.
13 Dec., 1853.  Liber U Pg. 282
Hall, Henry & Harriet (w), former owners, - by Robt. M. Colllins, under Sheriff, Grantor.
Newbould, Alexander H., Detroit, Grantee.
Convey land on Sec. 23, Plainfield Twp.
20 May, 1852.  Liber T Pg. 53, 54
Hall, Henry & Harriet (w), Plainfield, Grantor.
Wardens, Rector, and Vestry, of Christ’s Church, Grantee. 
Convey land on Sec. 23, Plainfield Twp., 99 ft. x 250 ft.
29 Aug., 1851.  Liber R Pg. 433
Hall, Henry & Harriet (w), Plainfield, Grantor.
Woodfuff, Mary S., same place, Grantee.
Convey land on Sec. 23, a Lot 60 ft. x 100 ft., Plainfield Twp.
3 Apr., 1854.  Liber V pg. 340
Hall, Henry & Harriet (w), Plainfield, Kent Co., Grantor.
Woodruff, John, Plainfield, Kent Co., Grantee.
Convey land on Sec. 23, 25 ft x 25 ft., Plainfield Twp.
8 Aug., 1853.  Liber U Pg. 183
Hall, Henry & Harriet (w), Plainfield, Grantor.
Crawford, Margaret, same place, Grantee.
Convey land on Sec. 23, 30 ft. x 100 ft., Plainfield Twp.
21 Feb., 1854.  Liber U Pg. 510
Hall, Henry & Harriet (w), Plainfield, Grantor.
Dyer, John, Cannon Co., Grantee.
Convey land adjoining Sec. 30, 6 rods x 8 rods, Cannon Twp.
13 June, 1853. Liber U Pg. 98
Hall, Henry & Harriet (w), Plainfield, Grantor.
Rector, Wardens, & Vestrymen of Christ Church, same place, Grantee.
Convey land in Town of Plainfield, near Sec. 23, 99 ft., x 250 ft.
18 Nov., 1853.  Liber U Pg. 100
Hall, Henry, Harriet N. Hall, George Roberts, George G. Spencer, John  C. Phelps, Lyman Sears, Hiram Sears, John J. Phelps, H.P. Baldwin, Simeon B. Chitttendon, and George Bliss, Defendants, by Alfred D. Rathbone, Kent Co. , Grantor.
Land sold at public auction for Mortgage. Abner C. Bruen, Kent Co., Grantee.
Convey land on Sec. 30, 5 acres, Cannon Twp.
31 Jan., 1853.  Liber S Pg. 593
Hall, Horace R., Holly, Oakland Co., Grantor.
Scranton, Dennison, same place, Grantee.
Convey land on Sec. 3, 40 acres, Oakfield Twp.
1 Nov., 1852.  Liber T Pg. 478
Hall, Isaac & Betsey (w), Paris , Grantor.
Stanton, Lorenzo & Ester  Stanton, same place, Grantee.
Convey land on Sec. 11, 80 acres, Paris Twp.
18 Oct., 1852.  Liber U Pg. 421
Hall, John W., Grand Rapids, Grantor.
Stone, Chas., same place, Grantee.
Convey Lot 1, Blk. 13, Bostwick & Co’s., Add., Plat of the Village of Grand Rapids.
23 June, 1853.  Liber T Pg. 155
Hall, Jotham & Diantha (w), Alpine, Grantor.
Smith, Reuben I., Grand Rapids, Grantee.
Convey land on Sec. 31, 40 acres, Alpine Twp.
19 May, 1852.  Liber R Pg. 84
Hall, Lyman, Washington, Macomb Co., Mich., Grantor.
Hall, Horace,  Ray, Macomb Co., Mich., Grantee.
Convey land on Sec. 3, 40 acres, Oakfield Twp.
27 Apr., 1850.  Liber T Pg. 476
Hall, Silas & Susan (w), Grand Rapids, Grantor. 
Stocking, Duncan,  same place, Grantee.
Convey Lot 56, on Sec. 25, Jefferson St., John W. Pierce Map of 1842, Grand Rapids, Walker Twp.
31 July, 1851.  Liber U Pg. 577
Hall, Silas & Susan (w), Grand Rapids, Grantor. 
Stocking, Duncan,  same place, Grantee.
Convey Lot 54, on Sec. 25, Jefferson St., John W. Pierce Map of 1842, Grand Rapids. Walker Twp.
10 Mar., 1854.  Liber U Pg. 576
Hall, Silas & Susan (w), Grand Rapids, Grantor. 
Cuming, Francis H. same place, Grantee. 
Convey land on Sec. 24, 1 acre, Walker Twp.
19 June, 1854.  Liber W Pg. 44, 45
Hall, Silas & Susan (w), Grand Rapids, Grantor
Davis,  James N. same place, Grantee.
Convey Lots 50, 52, Sec. 25, Jefferson St., Walker Twp.
21 June, 1854.  Liber V Pg. 538
Hall, Silas & Susan (w), Grand Rapids, Grantor.
Jillen, John, same place, Grantee.
Convey Lots 5, 7, Jefferson St., Sec. 25, Grand Rapids, Walker Twp.
21 June, 1854.  Liber W Pg. 192
Halsel, David, Algoma Twp., Grantor.
Roberts, William D., Grand Rapids, Grantee.
Convey land on Sec. 18, 40 acres, Algoma Twp.
18 Apr., 1853.  Liber S Pg. 509
Halsted, William M. & Sarah A. (w), N.Y. City, N.Y. Co., N.Y., (by Atty).
Haines,  Richard T. & Francina E. (w), Elizabeth Town, N.J., Grantor.
Blackman, Myron S., Kent Co., Grantee. 
Convey land on Sec. 7, 80 acres, Bowne Twp.
15 Nov., 1853.  Liber U Pg. 80
Halstead, William M and Haines, Richard T., (by J.L.Whiting, Atty.), N.Y. City, Grantor.
Jones, Palmer U., Kent Co., Grantee.
Convey land on Sec. 13, Caledonia Twp., 40 acres.
26 Oct., 1854.  Liber W Pg. 450
Halsted, Wm. & Sarah I. (w), N.Y. City, and
Haines, Richard T, & Francina E. H. (w), Elizabethtown, N.J., (By their Atty., John L. Whiting), Grantor
Blackman, Ira, Kent Co., Grantee.
Convey land on Sec. 7, 240 Acres, Bowne Twp.
20 Mar., 1854.  Liber V Pg. 9
Halsted, Wm. & Sarah I. (w), N.Y. City, and
Haines, Richard T, & Francina E. H. (w), Elizabethtown, N.J., (By their Atty., John L. Whiting), Grantor
Robinson, Rufus and
Robinson, J.W., Kent Co., Grantee.
Convey land on Sec. 14, 160 acres, Cascade Twp.
28 Mar., 1854.  Liber V Pg. 79
Hamilton, John & Ruth (w), Plainfield Twp., Grantor
Roberts, Amos and Roberts, William D., Grand Rapids, Grantee.
Convey land on Sec. 2, 40 acres, Plainfield Twp.
17 Jan., 1854.  Liber U Pg. 317
Hamilton, John & Ruth (w), Plainfield, Grantor.
Winsor, Jacob W. Grand Rapids, Grantee.
Convey land on Sec. 34, Algoma Twp.
17 Jan., 1853.  Liber S Pg. 251
Hamlin, Elmira, Oakfield Twp., Grantor.
McArthur, Rosanna, same place, Grantee.
Convey land on Sec. 33, 40 acres, Oakfield Twp.
17 Nov., 1853.  Liber U Pg. 89
Hammond, Henry L., & Eunice J. (w), Grand Rapids, Grantor.\
Henry, Wm. G.; Avery, Noyes L.; Schermerhorn, Daniel; Hollister, John H.; Tucker, Foster;
Childs, Henry B; Foster, Wilder D.; Rose, Harvey K;, and Withey, Solomon L; Trustees of the First Congregational Church Society of Grand Rapids, Grantee.
Convey Lots 1, 2, Sec. 16, Lot 6, Sec. 23, on the Campau Plat of the Village of Grand Rapids.
10 Sept., 1853.  Liber T Pg. 428
Hana, Caleb D. & Sarah M. (w), Grand Rapids, Grantor
Nelson, Augusta M. Same place, Grantee.
Convey land on Sec. 29, 2 Acres, Grand Rapids, Twp.
14 Mar., 1854.  Liber U Pg. 598
Hanna, William & Elizabeth w), Ada, Grantor.
Rood, Charles, Grand Rapids, Grantee.
Convey land on Sec. 26, 120 acres, Ada Twp.
10 Nov., 1852.  Liber S Pg. 242
Hannibal, Isaac N., & Arvilla (w), Walker, Grantor.
Rood, Charles C., Grand Rapids, Grantee.
Convey Lots 49, 51, 53, and 55, Grand Rapids, Twp. Land on Sec. 25, Walker Twp.
20 Nov., 1849.  Liber R Pg. 304, 305
Hannibal,  (Hanibal) Isaac N., & Arvilla (w), Grand Rapids, Grantor
Root, Isaac H., Walker, Grantee.
Convey Lot 49, Jefferson St., Grand Rapids, Sec. 25, Walker Twp.
11 Aug., 1852.  Liber R Pg. 381
Harder, Nicholas P. & Mary (w), Gaines, Grantor.
Meehan, Michael, Kent Co., Grantee
Convey land on Sec. 24, Gaines Twp., a 1/4 Section
10 Nov., 1853.  Liber U Pg 84
Hardy, Hugh & Eliza (w), Dubuque Co., Ia., Grantor
Stewart, Daniel, Kent Co., Grantee.
Convey land on Sec. 16, 40 acres, Wyoming Twp.
10 Oct., 1854.  Liber W Pg. 411
Harmon, John H. & Sarah L. (w), Detroit, Wayne Co., Grantor.
McReynolds, John, same place, Grantee.
Convey land on Sec. 32, Spencer Twp.
14 Nov., 1854.  Liber W Pg. 558
Harper, Dewitt C., Res. -----, Grantor.
Harper, E.R., Res.---, Grantee.
Convey land on Sec. 9, Garattan Twp.
22 Sept., 1853.  Liber T Pg. 485
Harrington, John & Phebe (w), Kent Co., Grantor.
Harrington, Vernon, same Place, Grantee.
Convey land on Secv. 2, 40 acres, Walker Twp.
6 Jan., 1853. Liber T Pg. 371
Harris, Andrew R. & Elizabeth (w), Gaines, Grantor.
Klopfenstine, John, same place, Grantee.
Convey land on Sec. 23, 24, 26, 240 acres, Gaines Twp.
2 Nov., 1853.  Liaber U Pg. 20
Harris, Daniel M. Gaines, Grantor.
Crumback, Joseph T., same place, Grantee.
Convey land on Sec. 23, 40 acres, Gaines Twp.
4 Feb., 1854.  Liber U Pg. 414
Harris, Daniel M. Gaines, Grantor.
Crumback, Joseph T., same place, Grantee.
Convey land on Sec. 25, 30 acres, Gaines Twp.
6 June, 1854.  Liber V Pg. 437
Harris, John & Mary Ann (w), Ovid, Sececa Co., N.Y. Grantor.
Thomas, Roner D., same place, Grantee.
Convey land on Sec. 30, 80 acres, Bowne Twp.
10 Sept., 1852.  Liaber T Pg. 310
Hart, Rich'd  P., deceased, - Isaac Merritt, Executor of the Will, Troy, N.Y., Grantor.
Fitch, Salmon, Cleveland, O., Grantee.
Convey land pon WSEc. 17, 18, 240 acres, Grand Rapids, Twp.
8 Apr., 1853.  Liaber T Pg. 265
Hart, Richard  P., deceased, - Isaac Merritt, Executor late of Troy, N.Y., Grantor.
Tanner, Jr., Timothy I., Kent Co., Grantee.
Convey land on Sec. 29, 80 acres, Paris Twp.
12 July, 1853.  Liber T Pg. 331
Hart, Richard  P., late of Troy, Renselear Co., N.Y., by - Isaac Merritt, Executor of Will, Grantor.
Durkee, Mary A., Same place, Grantee.
Convey land on Sec. 1, 8, 9, Twp. Of Lowell; Sec. 22, Twp. Paris; Sec. 6, Twp. Grand Rapids;
land in Ottawa Co.,, Van Buren Co., Allegan Co., 534 1/2 acres, Kent Co.
1 May, 1852.  Liber V Pg. 172
Hart, Richard P., Troy, N.Y., - by Isaac merritt, Grand Rapis, as Executor of Will, gives
Power of Attorney to Titus Merritt of Graqnd Rapids.
20- May, 1852.  Liber R Pg. 119
Harter, Harvey & Elizabeth M. (w), Ionis, Ionia Co., Grantor.
Harter, Benjamin, same place, Grantee.
Convey land on Sec. 10, 40 acres, Courtland Twp.
9 Mar., 1854.  Liaber U Pg. 567
Hartt, John & Hannah E. (w), Kent Co., Grantor. 
Marvin, Henry C. same place, Grantee.
Convey land on Sec. 22, 20 acres, Walker Twp.
28 Mar., 1854.  Liaber V Pg. 54, 55
Hartt, John & Hannah Elizabeth  (w), Kent Co., Grantor.
Besard, Asahel, same place, Grantee.
Convey land on Sec. 22, 20 acres, Walker Twp.
14 Sept., 1854.  Liber W Pg. 453
Hartwell, William, Cannon Grantor.
Worden, Major D. same place, Grantee.
Convey land on Sec. 26, 40 acres, Cannon Twp.
3 Oct., 1853.  Liber T Pg. 502
 
Haskin, Abner B. & Anna E. (w)., Kent Co., Grantor.
Taylor, Wm. B., same place, Grantee.
Convey lnd on Sec. 27, 40 acres, Spencer Twp.
13 June, 1853.  Liber T Pg. 195
Haskin, Abner B & Anna E. (w), Oakfield, Grantor.
Turk, James D., Oakfield Twp., Grantee.
Convey land on Sec. 3, 33 acres, Oakfield Twp.
1 Mar., 1852.  Liber R Pg. 310-311
Haskin, Abner B & Anna E. (w), Oakfield, Grantor.
Taylor, Josiah, same place, Grantee
Convey land on Sec. 25, 40 acres, Spencer Twp.
5 Apr., 1852.  Liber U Pg. 394
Haskin, Abner B & Ann E. (w), Oakfield, Grantor.
Spencer, Thomas, same place, Grantee
Convey land on Sec. 27, 90 acres, Spencer Twp.
14 Mar., 1854.  Liber U Pg. 596
Haskin, Daniel, Kent Co., Grantor.
Richmire, Abram, same place, Grantee.
Convey land on Sec. 30, 40 acres, Plainfield Twp.
1 July, 1853.  Liber V Pg. 436
Haskin, Jesse & Lucy (w), Oakfield, Grantor.
Gibson, Julia A., same place, Grantee.
Convey land on Sec. 1, 2, Oakfield Twp., 72 acres.
6 Oct., 1852.  Liber T Pg. 438
Haskins, John A. & Harriett (w), Oakfield, Grantor.
Schmidt, John, same place, Grantee.
Convey land on Sec. 3, 15 acres, Oakfield Twp.
10 Feb., 1854.  Liber W Pg. 310
Haskins, Roann, Kent Co., Grantor.
Chase, Seymour and LaFayette Chase and James F. Judson, same place, Grantee.
Convey lots 24, 25, 26, Village of Cannonsburg
5 Oct., 1854.  Liber W Pg. 528
Haskins, Sidney S. & Roarm (w), Kent Co., Grantor.
Robarts, William D., same place, Grantee.
Convey Lots 5, 6 being parts of original Lot 2 in Smith's Add., Grand Rapids
18 Aug., 1851.  Liber R Pg. 323
Hastings, Walter & Lucinda (w), Medina Co., Grantor.
Graves, Lebeus, same place, Grantee.
Convey land on Sec. 16, 40 acres, Grand Rapids Twp.
11 Nov., 1850.  Liber R Pg. 205
Hatch, Damon, Grand Rapids, Grantor.
Buck, Seeley S., Paris, Grantee.
Convey land on Sec.34, 80 acres, Paris Twp.
12 jan., 1853.  Liber S Pg. 125
Hatch, Ezra & Sarah M. (w), Cass Co., Grantor.
Pollock, William, same place, Grantee.
Convey land on Ec,. 32, 40 acres, Tyrone Twp.
15 Nov., 1849.  Liber U Pg. 284
Hatch, Ira S. & Mary P. (w), Grand Rapis, Grantor.
Warring, William, Ulster Co., N.Y. Grantee.
Convey part of Lots 2, 3, 4 Sec. 2, Campau Plat, Village of Grand Rapids
13 July, 1852.  Liber R Pg. 250
Hatch, Julius W. & Harriet (w), Sherborune, Chenango Co., N.Y., Grantor
Lathrop, Charles A., Vergennes, Grantee.
Convey land on Sec. 22, 80 acres, Lowell Twp.
26 Apr., 1841.  Liber U Pg. 133
Hatch, William W. & Emily (w), and
Philip M. Gooderich & Betsey(w), Grand Rapids, Grantor
Lockwood, Edward A. same place, Grantee.
Convey Lot 29, Spring St., Grand Rapids.
1 Aug., 1854.  Liber W Pg. 177
Hatch, William W. & Emily M. (w), Kent Cop., Grantor.
 Butler, John, Gennesee Co., N.Y., Grantee.
Convey Lot 2, Blk 1 Kendall's Add., Grand Rapids
20 Aug., 1852.  Liber R Pg. 343
Hauntoit, Isadore & Susette (w), Grand Rapids Twp.
Crahen, Stephen, same place
Convey land on sec. 24, 25, 26, 120 acres Grnd Rapids Twp.
28 Oct 1854, Liber W Pg. 434
Haviland, Daniel S. & Mary J (w), Grand Rapids, Grantor.
Hendrick, William H., same place, Grantee.
Convey land on Sec. 11, 40 acres, Grand Rapids Twp.
17 Aug., 1854.  Liber W Pg. 117
Hawkins, Anson & Mary (w), Cannon, Grantor
Mc Naughton, Niel, Ada, Grantee
Convey land on Sec. 33, Cannon Twp., Sec. 4, Ada, 253 Acres
18 May, 1853.  Liber T Pg. 105
Hawkins, Jeremiah & Emily (w), Livonia, Wayne Co., Grantor.
Kirchner, Frederick, same place, Grantee.
Convey land on Sec., 19, 40 acres, Sparta Twp.
25 Feb., 1854.  Liber V Pg. 159
Hays, Edward & Charlotte (w), Vergennes, Grantor.
Curtis, Susannah, Camphell, Ionia Co., Grantee.
Convey land on Sec. 27, 40 acres, Vergennes Twp.
22 Nov., 1852.  Liber V Pg. 442
Hays, Joel N., and John S. Hyer, Kent Co., - by Leonard Snyder, Sheriff of Kent Co., Grantor
Ketchman, Rogers and Bement, N.Y. City, N.Y., Grantee.
Convey lot 3, Sec. 20, Grand Rapids, Campau Plat, also Sec. 30, Alpine Two., 80 acres.
29 Dec., 1852.  Liber S pg. 62
Hays, William H. & Nancy V. E. (w), N.Y. City, Grantor.
Dodge, Owen, Waterloo, Canada W., Grantee.
Convey land on Sec. 30, 120 acres, Gaines Twp.
15 July, 1854.  Liber W Pg. 100
Hays, William H. & Nancy V. E. (w), N.Y. City, Grantor.
Pickett, William N., Dumfreies, Waterloo Co., Canada West, Grantee.
Convey land on Sec. 20, 80 acres, Gaines Twp.
13 Oct., 1854.  Liber W Pg. 421, 422
Heath, Washington & Anna Maria (w), Sparta, Grantor.
Woodcock, Ira, same pklace, Grantee.
Convey land on Sec. 8, 160 acres, Sparta Twp.
23 Oct., 1854.  Liber W Pg. 498
Heath, Washington & Ann  Maria (w), Plymuth, Wayne Co., Grantor.
Rider, Jerome, same place, Grantee.
Convey land on Sec. 8, 160 acres, Sparta Twp.
22 Apr., 1854.  Liber V Pg. 433
Hedges, Charles A. & Jane L. (w), Ingham Co., Grantor.
Harmon, John N., Wayne Co., Grantee.
Convey land on Sec. 33, Spencer Twp.
24 Jan., 1854.  Liber W Pg. 557, 558
Helsel, Haney & Julian (w), Kent Co., Grantor.
Williams, William, same place, Grantee.
Convey land on Sec. 21, 40 acres, Algoma Twp.
17 June, 1852.  Liber U Pg. 281
Helsel, Jacob & Elizabeth (w), Algoma Twp., Grantor.
Helsel, Henry, same place, Grantee.
Convey land on Sec. 21, 40 acres, Algoma Twp.
19 Dec., 1850.  Liber S Pg. 340
Hendrick, Dexter D.  (A). & Cyntha (w), Grand Rapids, Grantor.
Hill, Amos, Canada, Grantee.
Convey Lot 5, letter Q, Richmond's Plat, Loraine & Rebecca Sts., Grand Rapids Twp.
13 Jan., 1853.  Liber S Pg. 134
Hendrick, William & Mary E. (w), Gaines, Kent Co., Grantor
Cutler, John, Paris, Kent Co., Grantee.
Convey land on Sec. 6, Gaines Twp.
6 Nov., 1852.  Liber U Pg. 181
Henry, William G. & Huldana S. (w), Grand Rapids, Grantor.
Smith, Canton, same place, Grantee.
Convey Lot 5, Sec. 10, Campau Plat, Graned Rapids, Twp.
28 Mar., 1853.  Liber S Pg. 452
Henry, Wm. G & Huldana S. (w), Grand Rapids, Grantor.
Shephard, Chas. Same place, Grantee.
Convey land on Sec. 1, Wyoming Twp.
1 July, 1853.  Liber T Pg. 341
Herrington, Kendrick D. & Sally Ann (w), Kent Co., Grantor.
Schenk, Jacob, same place, Grantee.
Convey land on Sec. 22, 40 acres, Ada Twp.
11 Nov., 1854.  Liber W Pg. 529
Hewit, Savannah & Ruth (w), Bowne, Grantor.
Truax, James H., same place, Grantee.
Convey land on Sec. 9, 40 acres, Bowne Twp.
7 Mar., 1854.  Libre W Pg. 433
Hewitt, Edmund J. & Lois (w), Ypsilanti, Washtenaw Co., Grantor.
Norton, Emily, Pittswford, Monroe Co., N.Y., Grantee
Convey land on Sec. 7, 270 acres, Gaines Twp.
13 May, 1854.  Liber V Pg. 513
Hickey, William & Bridget (w), Grand Rapids, Grantor.
Lyon, Truman H., same place, Grantee
Convey parts of Lots 1, 2, Sec. 1, Campau Plat, Grand Rapids.
9 Apr., 1853.  Liber S Pg. 491
Hickey, William & Bridget (w), Kent Co., Grantor.
Colton, John and Elbridge G. Stow, same place, Grantee.
Convey 6th swubdivision of parts of Lots 1, 2, Sec. 1, Campau Plat,
having frontage on Canal St.
6 June 1853.  Liber T Pg. 146
Hickok, James W. & Eliza (w), Walton, Eaton Co., Grantor
Chipman, Ann (w) of John B., Lansinghug, Renselear Co., N.Y.
Convey land on Sec. 2, 320 acres, Algoma Twp.
30 June, 1853.  Liber U Pg. 2
Higginson, Francis John & Susan C. (w), Brattleboro, Vt., Grantor.
Wood, Sarell, Glens Falls, N.Y. and Ebenezer Sanford, New Milford
Conn, Grantee.
Convey land on Sec. 30, 5 acres, Grand Rapids Twp.
9 Mar., 1853. Liber S Pg. 402
 
Hill, Charles, Prince Georges Co., Maryland, and John Maury, Pres.
and other Trustees of the Bank of metropolis, Grantor.
Yale, Harvey P. Kent Co., Grantee.
Convey land on the Village of Kent, bounded on the North by Mason
on ther East line between Ranges 11, 12, on the South by
Bridge St., on the West by Kent St., U.S. Survey, Village
of Kent.
22 Jan., 1853.  Liber S Pg. 426
Hill, David, Res. -----, Grantor.
Chapman, Milton J., Tuscola, Livingstgon Co., Grantee.
Convey land on Sec. 11, 40 acres, Lowell Twp.
19 Jan., 1854.  Liber W Pg. 87
Hill, Egbert E., & Luania J. (w), Plainfield, Grantor.
Bennett, Wm. H., same place, Grantee
128 acres, Plainfield Twp.
22 Aug., 1853.  Liber T pg. 366
Hill, Elvin G & Hannah (w), Kent Co., Grantor.
Hill, James, same place, Grantee.
Convey land on Sec. 32, 33, 80 acres, Cannon Twp.
12 Mar., 1857.  Liber U Pg. 403
Hill, James, & Mary (w), Kent Co., Grantor.
Hill, Elvin G., Kent Co., Grantee.
Convey land on Sec. 32, 33, Cannon Twp., Sec. 5, Ada Twp.
12 Mar., 1853.  Liber W Pg. 203
Hill, Lysander, Ionia Co., Grantor.
Luce, Amelia, Grand Rapids, Grantee.
Convey Lots 2, 3, 100 acres, Sec. 11, Lowell Twp.
22 Apr., 1853.  Liber S Pg. 531
Hill, Orphens B. & Olivia (w), Algoma Twp., Grantor
C.C. Comstock & E.W. Winchester, Grand Rapids, Grantee
Convey land on Sec. 27, 40 acres, Algoma Twp.
10 Oct., 1854.  Liber W Pg. 372
Hill, Orrey & Polly (w), Grandville, Grantor.
Will, Silvester,  Dorr Twp., Allegan Co., Grantee.
Convey Lots 2, 3, Blk. 6, Western Add., Grandville Twp.
13 July, 1852.  Liber S Pg. 382
Hill, Orrey & Polly (w), Wyoming Twp., Grantor.
Hill, Silvester, Dorr Twp., Allegan Co., Grantee.
Convey Lots 88, 89, 72, 73, Grandville Twp., Old Survey, Village of Grandville
12 July, 1852.  Liber S Pg. 384, 383
Hill, Sylvester & Harriet N. (w), Georgetown, Ottawa Co., Grantor.
Buxton, Thomas H. Wyoming, Grantee.
Convey Lots 1, 2, 3, 18, 19, 20, Blk 6, Western Add., and Lots 88, 89, 72, 73, Old Survey, Village of Grandville.
10 Mar., 1853.  Liber S Pg. 395
Hill, Sylvester & Harriet N. (w), Wyoming., Grantor.
Corkins, Rufus, Byron, Grantee.
Convey land on Wsec. 18, Byron Twp., 40 acres
30 May, 1854.  Liber V Pg. 453
Hills, Adelia, Kent Co., Grantor.
Hastings, Rodney D.,  same place, Grantee.
Convey land on Sec. 22, 80 acres, Sparta Twp.
23 Nov., 1853.  Liber U Pg. 178
Hills, Loan & Lucy E. (w), Ada, Grantor.
Evans, Daniel W., N.Y. Cy., Grantee.
Convey land on ec. 30, 1 acre Grand Rapids Twp.
8 Aug., 1854. Liber W Pg. 86
Hills (Hill) Loan, Ada, Grantor.
Rathbone, Alfred D., Grand Rapids, Grantee.
Convey land on Sec. 21, 80 acres, Caledonia Twp.
15 Jan., 1853.  Liber S Pg 161
Hills, Perry & Charlotte L. (w), Kent Co., Grantor.
Rhodes, Hiram, same polace, Grantee.
Convey land on Sec. 21, Ada Twp
18 Apr., 1853.  Liber S Pg. 638
Hills, Perry & Charlotte L. (w), Ada., Grantor.
Cramton, Alanson, same place, Grantee.
Convey land on Sec. 21, 80 acres, Ada Twp.
29 Nov., 1852.  Liber S Pg. 592
Hills, Perry & Charlotte L. (w), Ada., Kent Co.,  Grantor.
Beaudin, Francis, Ada, Kent Co., Grantee.
Convey land on Sec. 21, 113 acres, Ada Twp.
14 Dec., 1853.  Liber U Pg. 202
Hilton, Robert & Elmira (w), Grand Rapids, Grantor.
Fisk, Nathaniel , Walker, Grantee.
Convey land 64 and 88/100 acres in Sec. 33, Walker Twp., and Sec. 4, 5, Wyoming.
18 Aug., 1849.  Liber R Pg. 259
Hilton, Robert & Elmira (w), Grand Rapids, Grantor.
Pearsall, Orlando, same place, Grantee.
Convey Lots 7, 9, Sec. 21, Dexter Fraction, Grand Rapids Twp.
7 June, 1854.  Liber V Pg. 476
Hilton, Robert & Elmira (w), Grand Rapids, Grantor.
Fisk, Nathaniel, Walker, Grantee. 
Convey land on Sec. 4, Wyoming Twp., and Sec. 33, Walker Twp., no acreage gien.
18 Aug., 1849.  Liber R Pg. 260
Hilton, Robert & Elmira Ann (w), Grand Rapids, Grantor.
Haldane, James M. Same place, Grantee.
Convey land on West bank of Grand River, Walker Twp., adjoining line between Sec. 6, 7, 200 acres.
3 July, 1852.  Liber R Pg. 220
Hilton, Robert & Elmira Ann (w), Grand Rapids, Grantor.
Luce, Benjamin, same place, Grantee.
Convey land Between W. side of Canal St., and the Canal near Mill Lots F & G.
26 Aug., 1853.  Liber T Pg. 393
Hinds Adin J. & Elizabeth (w), Ada, Grantor.
Chapel, Lemon, same place, Grantee.
Convey land on Sec. 5, 2 1/2 acres, Ada Twp.
28 June, 1852.  Liber S Pg. 34
Hinds Adin J. & Elizabeth M. (w), Ada, Grantor.
Chapel, Marques D. L., Ada Twp., Grantee.
Convey land on Sec. 5, 77 acres, Ada Twp.
22 Nov., 1852.  Liber R Pg. 579, 580
Hinds Adin J. & Elizabeth M. (w), Ada, Grantor.
Whitworth, George, same place, Grantee.
Convey land on Sec. 21, 80 acres, Canon Twp.
2 Apr., 1853.  Liber S Pg. 464
Hinds, Elizabeth M & Adin J. (h), Res.------, Grantor.
Boardman, Francis D., Res. -----, Grantee.
Certificate of Purchase # 86
5 Mar., 1853.   Liber U Pg. 486
Hine, Milton B & Polly Ann (w), Cannon, Grantor.
Bruen, John D., Galesburg, Kalamazoo Co., Grantee.
Convey land on Sec. 30, Lot 1, Cannon Twp., 8 1/2 acres.
10 Jan., 1854.  Liber U Pg. 273
Hine, Milton B. & Polly Ann (w), Cannon Twp., Grantor.
Wilson, Henry H., same place, Grantee.
Convey land on Sec. 11, 40 acres, Plainfield Twp.
29 Oct., 1853.  Liber U Pg. 45
Hine, Milton B., & Polly Ann (w), Cannon, Grantor.
Hine, Charles R., same place, Grantee.
Convey Lot 1, Sec 31, Lot  2, Cec. 30. Cannon Twp., 99 acres.12 Mar4
12 Mar., 1852.  Liber T Pg. 477
Hine, Milton B., & Polly Ann (w), Cannon, Grantor.
Hine, Martin N., same place, Grantee.
Convey land on Sec. 11, 80 acres, Plainfield Two.
8 Mar., 1852.  Liber U Pg. 21
Hine, Selvin, Genoa, Cayuga Co., N,.Y., Grantor.
Smith, Sylvia R., Venice, Cayuga Co., N.Y., Grantee.
Convey land on Sec. 15, 80 acres, Sparta Twp.
21 Apr., 1854.  Liber V Pg. 388
Hines, martin N., carmon, Grantor.
Willson, Henry H., same place, Grantee.
Convey land on Sec. 11, 80 acres, Plainfield Twp.
29 Oct., 1853.  Liber U Pg. 46
Hinkson, James & Emeline (w), Sparta twp., Grntor.
Shangle, Henry, Sparta, Grantee.
Convey land on Sec. 12, 80 acres, Sparta Twp.
27 July, 1853.  Liber U Pg. 540
Hinman, Charles D. & Sophia (w), lebanon, Madison Co., N.Y., Grantor.
Taylor, William H., Sparta, Grantee.
Convey land on Sec. 9, 120 acres, Sparta Twp.
20 May, 1854.  Liber V Pg. 480
Hinman, Enoch, Kent Co., Grantor.
Parsons, William S., Same place, Grantee.
Convey land on Se.c 4, 40 acres, paris Two.,
1 Apr., 1853.  Liber S Pg. 462
Hinsdill, Chester B. & Henry M., (Minors), by Peter R.L. Peirce and Solomon s. Withey, Trustees, Grand Rapids, Grantor.
Churchill, Joel G., same place, Grantee.
Convey Lots 7,8, Blk 1, Scribner Turner Plat, Grand Rapids.
7 June, 1854.  Liber V Pg. 456
Hinsdill, Chester B. & Henry M., (Minors), by Peter R.L. Peirce and Solomon s. Withey, Trustees, Grand Rapids, Grantor.
Patten, Laurentine P., (w) of Charles H. Patten, Grand Rapids, Grantee.
Convey Lot 20, blk or Sec. 8, Kendall's Add., Graznd Rapids.
11 Sept., 1854.  Liber W Pg. 213-214
Hinsdill, Emily R., Grand Rapids, Grantor. - By deed of Trust to
Peter R. L. Pierce, Solomon L. Withey, Grand Rapids, who should pay residue due, if any, to Chester B. and Henry M. Hinsdill, when coming to age of 21.
Convey land Lot 20, Sec. 8, Kendall's Add., Lots 7, 8, Sec. 1, Scribner & Turner's Platt, Village of Grand Rapids.
25 May, 1852.  Liber R Pg. 92
Hinsdill, Hannah, Paris, Grantor.
Rathbone, Sebra, Grand Rapids, Grantee.
Convey land on Sec. 5, 42 acres, Paris Twp.
27 May, 1853.  Liber T Pg. 52-53
Hinsdill, Sarah Ann, Boston, Ionia Co., Grantor.
Champlin, Stephen G.  Grand Rapids, Grantee.
Convey Lot 3, Subdivision #1, Smith Add., Grand Rapis
16 May, 1854.  Liber V Pg. 321
Hiscock, Alanson C., Antwerp, Vanburen Co., Grantor.
Morse, Josua, Algoma Twp., Grantee.
Convey land Sec. 33, 120 acres, Algoma Twp.
22 Apr., 1853.  Liber T Pg. 292
 Hoadley, John & Laura A. (w), algoma, Grantor.
Tuttle, Charles, same place, Grantee.
Convey land on Sec. 23, 5 acres, Algoma Twp.
3 Oct., 1853.  Liber T Pg. 520
Hodenpyl, Peter J.G. & Ann Maria G. (w), Grand Rapids, Grantor.
Bishop, Victor, N.Y. City, Grantee.
Convey land on Sec. 25, Lots 18, 20, jefferson St., Walker Twp.
Map made by I.W. Peirce 1842, Grand Rapids.
30 Jan., 1854.  Liber V Pg. 55
Hodges, Amos & Mary C., (w), Grand Rapids, Grantor.
Wilson, Anderson, Verennes, Grantee.
Convey land on Sec. 23, 100 acres, vergennes Twp.
14 May, 1852.  Liber R pg. 96
Hodges, Charles, Eagle, Wyoming Co., N.Y., Grantor.
Williams, James W., Kent Co., Grantee.
Convey land on Sec. 26, 120 acres, Oakfield Twp.
13 Dec., 1853.  Liber V Pg. 258
Hoffman, Henry B., Niles, Berrien Co., Grantor.
Amos, Abel B., Shelby, Richalnd Co., O., Grantee.
Convey land on Sec. 27, 98 acres, Grand Rapids, Twp.
21 Dec., 1852.  Liber W Pg. 564
Hoffman, Henry B., Niles, Berrien Co., Grantor.
Peirce, Alice, Pittsburgh, Pa., Grantee.
Convey land on Sec. 24, 61 acres, Grand Rapids Twp.
31 Dec., 1853.  Liber W Pg. 226
Hogan, Orrin D. C. & Sally (w), Lowell, Grantor,.
Taylor, Hendrick E.., same place, Grantee.
Convey land on Sec. 8, 50 acres, Lowell Twp.
6 Oct., 1854.  Liber W Pg. 577
Holaday, Henry E., Grand Rapids, Grantor.
VanSickle, Abraham, Fayette, Seneca Co., N.Y., Grantee.
Convey land on Sec. 4, 40 acres, Grand Rapids Twp.
10 June, 1854.  Liber V Pg. 470
Holaday, (Halada), Henry & Rebecca (w), Grand Rapids, Grantor.
Fitch, Eliza Jane, Plainfield, Grantee.
Convey land on Sec. 27, 40 acres, Plainfield Twp.
21 Oct., 1854.  Liber W Pg. 406
Holaday, (Halada), Henry & Rebecca (w), Grand Rapids, Grantor.
Fitch, Eliza Jane, Plainfield, Grantee.
Convey land on Sec. 27, 40 acres, Grand Rapids Twp.
15 mar., 1854.  Liber W Pg. 406-407
Holaday, Henry & Rebecca (w), Grand Rapids, Grantor.
  Martin, Elias C., Troy, Oakland Co., Grantee.
Convey land on Sec. 5, 40 acres, Grand Rapids Twp..
15 Mar., 1853.  Liber S Pg. 406
Holcomb, Lewis H. & Mariah (w), Calhoun Co., Grantor.
Van Lew, Fanny M., Kent Co., Grantee.
Convey land on Sec,. 31, Gaines Twp.
3 May, 1852.  Liber R Pg. 198
Holmes, Nathan & (w), Grattan, Grantor.
Bellamy, Edward S.., same place, Grantee. 
Convey land on Sec. 16, 9, Gratan Twp.
1 Sept., 1854.  Liber W Pg. 238-239
Holmes, Orlow W. & Renewd (w), Otisco, Ionia Co., Grantor.
George Moon, same place, Grantee.
Convey land on Sec. 25, 20 acres, Gratan Twp.
2 June, 1852.  Liber V Pg. 207-208
Holmes, Orlow W. & Renewed (w), Otisco, Ionia Co., Grantor.
Ford, Alva, same place, Grantee
Convey land on Sec. 25, 60 acres, Gratan Twp.
2 June, 1852.  Liber R Pg. 207
Hopkins, Noel A., Walker, Grantor.
Cooper, Elihu, same place, Grantee
Convey land on Sec. 30, 40 acres, Alpine Twp.
23 oct., 1852.  Liber R Pg. 487
Hopkins, Noel A., Alpine, Grantor.
Smith, Peter S., Plainfield, Grantee.
Convey land on Sec. 29, 120 acres, Alpine Twp.
10 June, 1854.  Liber W Pg. 461
Horton, Abram H., Grand Rapids, Grantor.
Ranch, Henry, same place, Grantee.
Convey land on Sec. 21, 40 acres, Grand Rapids, twp.
28 may, 1853.  Liber T Pg. 49-50
Horton, Asa P. & Lucretia (w), Cannon, Grantor.
Close, Samuel A., same place, Grantee.
Convey land on Sec. 4, 40 acres, Cannon Twp.
17 Mar., 1852.  Liber S Pg. 78
Horton, James S. & Nancy (w), Grand Rapids, Grantor.
Waring, hart E.., Lyons Ionia Co., Grantee.
Convey land Sec. 21, 120 acres, Grand Rapids Twp.
4 Aug., 1854.  Liber W Pg. 355
Horton, Jesse & Sarah Ann (w), Grattan, Grantor.
Marshall, Ann, Grandville, Grantee.
Convey land on Sec. 10, 85 acres, Grattan Twp.
6 Sept., 1852.  Liber R Pg. 421
Hough, Flavius J. & Jane M. (w), Macon, Lenawee Co., Grantor.
Coats, Ivy, Byron Twp., Grantee.
Convey land on Sec. 15, 40 acres, Byron Twp.
31 May, 1854.  Liber V Pg. 505
Hough, Flavius J. & Jane M. (w), Macon, Lenawee Co., Grantor.
Coats, Nelson, Byron Twp., Grantee.
Convey land on Sec. 22, 160 acres, Byron Twp.
31 May, 1854.  Liber W Pg. 287
Hough, William & Aphelony (w), Lowell, Grantor.
Richardson, Joseph H., same place, Grantee.
Convey land on Sec. 4, 120 acres, Lowell twp.
7 Nov., 1854.  Liber W pg. 612
House, Alonzo, Algoma, Grantor.
Richmond, William A., Grand Rapids, Grantee
Convey land on Sec. 18, 80 acres, Cannon Twp.
15 Jan., 1853.  Liber S Pg. 144
House, Andrew & Sarah V. (w), Algoma Twp., Granbtor.
Rathbone, Amos, Grand Rapids, Grantee./
Convey land on Sec. 15, 40 acres, Algoma Twp.
8 Aug., 1853.  Liber U Pg. 36
House, Orsamus C. & Alma (w), Grand Rapids, Grantor.
Fox, John M., same place, Grantee.
Convey Lot 3, Sec. 2, Original Plat, Village of Grand Rapids, as made and recorded by Ca mpau.
17 Jan., 1853.  Liber S Pg. 166
Hover, Peter L., Walker, Grantor.
Pelton, James M., same place Grantee.
Convey land on Sec. 3, 40 acres, Walker Twp.
18 Apr., 1840.  Liber T Pg. 181
Howard, Abram, Bowne, Grantor,.
White, Joseph, same place, Grantee.
Convey land on Sec. 8, Bowne Twp.
27 Feb., 1854.  Liber V Pg. 97
Howard, Eleazer & Matilda (w), McLean Co., Ill., Grantor.
Smith, Timothy S., Kent co,. Grantee.
Con ey land on Sec. 32, 80 acres, Paris Twp.
1 June, 1853.  Liber T Pg. 359-360
Howard Horace & Sarah Maria (w), Kent co,n Grantor.
Layer, Charistian, same palce, Grantee.
Conv ey land on Sec,. 23, 160 acres, Lowell Twp.
16 oct., 1852.  Liber R Pg. 587
Howard, Horace & Sarah Maria (w), by John Ball, Atty., Ce Kalb Co., Ill., Grantor.
Stronger, Joseph, Kent Co., Grantee.
Convey land on Sec. 35, 160 acres, Lowell Twp.
9 Dec., 1852.  Liber S Pg. 1
Howard, Horace & Sarah Maria (w), (by John Ball Atty.)De Kalb So., Ill., Grantor.
Ball, John, - Power to Sell, Kent Co., Grantee.Lowell Twp.
Convey land on Sec. 35, 160 acres,
27 Nov., 1852.  Liber S Pg. 9
Howard, Robert & Rebecca (w), Cannon, Grantor.
Steele, Samuel H. (Steel), same place, Grantee.
Convey land on Sec. 12, 40 acres, Cannon Twp.
17 Apr., 1853.  Liber S Pg. 620
Howard, Robert & Rebecca (w), Cannon Grantor.
Cowan, William, same place, Grantee.
Convey land on Sec.. 12, Sec. 31, 10 acres, Grand Rapids, Twp.
18 Apr., 1854.  Liber V Pg. 198
Howard, William & Anne (w), Grand Rapids, Grantor.
Deceuninck, Charles Louis, same place, Grantee.
Convey land on Sec. 31, 10 acres, Grand Rapids Twp.
5 Aug., 1852.  Liber R Pg. 555
Howard, William & Martha (w), Cannon, Grantor,
Goss, Darias, Kent Co., Grantee.
Convey land on Sec,. 12, 80 acres, Cannon Twp.
28 an., 1853.  Liber S Pg. 296
Howe, Jesse B. & Catherine E. (w), Kent Co., Grantor.
Seely, Samuel same place, Grantee.
Convey land on Sec. 10, 15 acres, Paris Twp.
1 Aug., 1854.  Liber W pg. 105
Howell, John & Elizabeth A. (w), Grand Rapids, Grantor.
Cuming, Francis H., saame place. Grantee.
(Convey land on Sec. Not given in this deed.)Land describedin deed of 7 Aug.,
1850, -- executed by Rev. Francis H. Cuming, recorded in Liber O Pg. 132, 133
14 Apr., 1853.  Liber S Pg. 580
Howell, Robert & Mary (w), Grand Rapids, Grantor.
Cuming, Francis H., same place, Grantee.
Convey land on Sec,. 29, 1 acre, Grand Rapids Twp.
17 Aug., 1854.  Liber W Pg. 516-517
Howland, William L. (S). & Abby W. (w), Rome, Oneida Co., N.Y., Grantor.
Barnard, William, Kent Co., Grantee.
Convey land on Sec. 8, 120 acres, Vergennes Twp.
23 Mar., 1852.  Liber S Pg. 519
Howlett, Robert & Elizabeth (w), Grand Haven, Ottawa Co., Grantor.
Jennison, Hiram, Georgetown, Ottawaa Co., Grantee.
Convey land on Sec.16, 120 acres, Wyoming Twp.
24 may., 1854.  Liber V Pg. 350
Howlett, Robert & Elizabeth (w), Wyoming, Grantor.
Decuninck, Charles, L., Grand Rapids, Grantee.
Convey land on Sec. 8, 5, 272 acres, Wyoming Twp.
1 Feb., 1854.  Liber U Pg. 392-393
Howlett, Robert & Elizabeth (w), Grand Haven, Ottawa Co., Grantor.
Jennison, Luman & Lucius, Georgetown, Ottawa Co., Grantee
Convey land on Sec. 7, 40 acres, Byron Twp.
13 June, 1854.  Liber W Pg. 36
Howlett, William and Ellen (w), (formerly Helen McDonner), Wyoming, Grantor.
Hooper, Henry, same place, Grantee.
Convey land on Sec,. 19, 40 acres, Wyoming Twp.
18 Apr., 1854.   Liber V Pg. 168
Hoyt, Silas C. & Ruth E. (w), Alpine, Grantor.
English, William S., same place, Grantee.
Convey land on Sec. 1, 40 acres, Alpine Twp.
23 Oct., 1854.  Liber W pg. 411-412
Hubbard, Thomas D., La Porte, La Porte Co., Ind., Grantor.
Holt, Henry, Kent Co., Grantee.
Convey land on Sec 3, 10, 309 acres, Cascade Twp.
18 Oct., 1852.  Liber R pg. 595
Hudson, Ann & richard d., Ionia Co., Grantor.
Carr, Archibald F., same place, Grantee.
Convey land on Sec. 9, 40 acres, Vergennes Twp.
6 July, 1852.  Liber T Pg.226
Hudson, Daniel, Marshall, Calhoun Co., Grantor.
Miller, James, Grand Rapis, Grantee.
Coney Lot 2, Sec. 12, Campau Plat, Grand Rapids.
11 Aug., 1853.  Liber U Pg. 337
Huff, James S. & Phebe (w), Sparta Twp., Grantor.
Chase, Bela, Sparta, Grantee.
Convey land on Sec., 31, 40 acres, Tyrone Twp.
16 Mar., 1854.  Liber V Pg. 417
Huggard , Francis & Alice (w), Plainfield, Grantor.
Filkins, Elijah, same place, Grantee.
Convey land on Sec. 10, 120 acres, Plainfield Twp.
18 Oct., 1854.  Liber W  Pg. 500
Hughes, Homer C. & Alice (w), Plainfield, Grantor.
Loveless, Sylvester A., same place, Grantee.
Convey land on Sec. 1, 40 acres, Gaines Twp.
13 June, 1853.  Liber T Pg. 298
Hughes, Oren A. & Jane T., (w), Orangeville, Barry Co., Grantor.
Coppernoll (Copperville) (spelled both ways) Gaines, Grantee.
Convey land on Sec., 2, 40 acres, Gaines Twp.
24 Jan., 1853.  Liber S Pg. 181
Hughes, Joseph & Louisa (w), Caledonia, Grantor.
Brockway, William F., Gaines, Grantee.
Convey land on Sec. 12, 80 acres, Gaines Twp.
14 Sept., 1848.  Liber S pg. 157
Hunt, Horace, Hunts Hollow, Livingston Co., N.Y., Grantor.
Gordon, Betsey, Plainfield, Grantee.
Convey land on Sec. 11, 80 acres, Plainfield Twp.
30 Sept., 1853.  Liber T Pg. 474
Hunt, Horace, Hunts Hollow, Livingston Co., N.Y., Grantor.
Tower, David, Oakfield, Grantee.
Convey land on Sec. 24, 80 acres, Courtland Twp.
29 Sept., 1853.  Liber T pg. 472
Hunt, Horace, Hunts Hollow, Livingston Co., N.Y., Grantor.
Brown, Henry M., Vergennes, Grantee
Convey land on Sec. 15, 120 acres, Verbennes Twp.
5 Oct., 1852.  Liber R Pg. 456-457
Hunt, Horace, Hunts Hollow, Livingston Co., N.Y., Grantor.
White, Zenas B., Cortland, Grantee
Convey land on Sec. 15, 40 acres, Courtland Twp.
29 Sept., 1853.  Liber T Pg. 469
Hunt, Horace, Hunts Hollow, Livingston Co., N.Y., Grantor.
Watson, Cyrus P., Cannon, Grantee.
Convey land on Sec. 31, 80 acres, Cannon Twp.
3 Oct.,1854.  Liber W Pg. 300
Hunt, Horace, Hunts Hollow, Livingston Co., N.Y., Grantor.
Lavender, thomas B., Vergennes, Grantee.
Convey land on Sec. 3, 80 acres, Vergennes Twp.
29 Sept., 1853.  Liber T Pg. 584
Hunt, Horace, Hunts Hollow, Livingston Co., N.Y., Grantor.
Balcom, Myron H., Sparta, Grantee.
Convey land on Sec. 13, 160 acres, Sparta Twp.
9 Sept., 1850,  Liber u Pg. 241
Hunt, Horace, Hunts Hollow, Livingston Co., N.Y., Grantor.
Hunt, Washington, Albany N.Y., Grantee.
Convey land on Sec. 5, Lot 1m Sec. 8, Lowell Twp., Sec. 14, Walker Twp., Sec. 11, 15, Plainfield 650 acres.
2 Feb., 1852.  Liber R Pg. 457-458
Hunt, Timothy W. & Phebe L. (w),
Riker, Samuel, same place, Grantee.
Convey land on Sec. 34, 160 acres, Vergennes Twp.
17 June, 1843.  Liber T pg. 279
Hunt, Washington & Mary (w), Lockport, Niagara Co., N.Y., 
(by Horace Hunt of Hunts Hollow N.Y., their Atty.), Grantor.
Lyman, Gerald, Caledonia, Grantee.
Convey land on Sec. 8, 160 acres, Caledonia Twp.
19 July, 1854.  Liber W Pg. 388
Hunt, Washington & Mary (w), Lockport, Niagara Co., N.Y.,
(by Horace Hunt of Hunts Hollow N.Y., their Atty.), Grantor.
Morey, Ephram A., Oakfield, Grante/
Convey land on Sec. 17, 142 acres, Oakfield Twp.
2 Nov., 1853.  Liber U Pg. 366
Hunt, Washington & Mary (w), Lockport, Niagara Co., N.Y.,
(by Horace Hunt of Hunt Hollow N.Y., their Atty.), Grantor.
Moon, Seth M., Oakfield, Grantee.
Convey land Lot 3, 4, Sec. 9, 136 acres, Oakfield Twp.
12 Aug., 1854.  Liber W Pg. 512
Hunt, Washington & Mary (w), Lockport, Niagara Co., N.Y.,
(by Horace Hunt, Atty.) Grantor.
Snell, Caroline, Lowell, Grantee.
Convey land on Sec. 11, 26 acres, Lowell Twp.
1 oct., 1853.  Liber T pg. 483
Hunt, Washington & Mary (w), Lockport, Niagara Co., N.Y., Grantor.
Platt, Salmon E., Bowne, Grantee.
Convey land on Sec. 34, 160 acres, Bowne Twp.
29 Sept., 1853.  Liber T pg. 466
Hunt, Washington & Mary (w), Lockport, Niagara Co., N.Y., (By Atty.) Grantor.
Martindale, David B., Sparta, Grantee.
Convey land on Sec. 23, 160 acres, Sparta
22 Apr., 1854.  Liber V Pg. 335
Hunt, Washington & Mary (w), Lockport, Niagara Co., N.Y., Grantor.
(By Atty. Horace Hunt of Hunts Hollow, Livingston Co., N.Y.)
Post, John, Van Buren Wayne Co., Grantee.
Convey land on Sec. 6, 160 acres Caledonia Twp.
8 Apr., 1854.  Liber V Pg. 246
Hunt, Washington & Mary (w), Lockport, Niagara Co., N.Y., Grantor.
(By Atty. Horace Hunt of Hunts Hollow, Livingyon Co., N.Y.)
Barlow, Sheldon, Vanburen, Wayne Co., Grantee.
Convey land on Sec. 5, 160 acres, Caledonia
8 Apr., 1854.  Liber V Pg. 247
Hunt, Washington & Mary (w), Lockport, Niagara Co., N.Y., Grantor.
(Bt Atty. Horace Hunt of Hunts Hollow, N.Y.)
Cobb, Edwin, Portgage, Livingston Co., N.Y., Grantee.
Convey land on Sec,. 14, 240 acres, Plainfield Twp.
18 Apr., 1854.  Liber V Pg. 278
Hunter, Phebe & Merlin (h), Algoma Twp., Grantor.
Barber, Susan, d. of Phebe Hunter, same place, Grantee.
Convey lando n Sec. 36, 20 acres, Algoma Twp.
26 Dec., 1849.  Liber T Pg. 268
Hunter, Phebe & Merlin (h), Algoma Twp., Grantor.
Polaski, John same place, Grantee.
Convey land on Sec. 36, Algoma Twp., 7 1/2 acres.
8 Sept., 1852.  Liber R Pg. 494, 495
Huntley, David & Francis (w), Kent Co., Grantor.
Huntley, Dorothy, same place, Grantee.
Convey land on Sec. 36, 55 acres, Grand Rapids Twp.
7 Dec.,1853.  Liber U Pg. 259
Huse, Carr & Lydia, Kent Co., Grantor.
Rouse, Samuel, same place, Grantee.
Convey land on Sec. 3, 90 acres, Alpine Twp.
22 Oct., 1853.  Liber u Pg. 131
Huse, Carr & Lydia, Kent Co., Grantor.
Thurstin, Lucinda H., same place, Grantee.
Convey land on Sec. 2, 40 acres, Alpine Twp.
3 May., 1854.  Liber W Pg. 568-569
Huwer, Peter & Barbara (w), Walker Twp., Grantor.
Gren, William, Newstead Erie Co., N.Y., Grantee.
Convey lando n Sec. 3, 120 acres, Walker Twop.
5 Nov., 1853.  Liber U Pg. 26
Hyatt, Daniel & Adelia (w), Comstock, kalamazoo Co., Grantor.
Blake, John C., same place, Grantee.
Convey land on Sec. 24, 40 acres, Courtland Twp.
13 Apr., 1853.  Liber S pg. 554
Hyde, Alonzo & Laura (w), Berrien Co., Grantor.
Smyth, Wm., Farmer, same place, Grantee.
Convey Lot 2, 3, Blk. 9, Grand Rapids Twp.
7 June, 1854.  Liber V Pg. 486
Hyde, Geo. R. & Jane Elizabeth (w), Grand Rapids, Grantor.
Cuming, Francis H., same place, Grantee.
Convey Lot 1, Sec. 20, Dexer Fraction, W. side of Clinton St.
20 Aug., 1853.  Liber T Pg. 376
Hyde, James F. & Caroline (w), Sparta, Grantor.
Dilman, Noble C., Madison Co., N.Y., Grantee.
Convey land on Sec. 10, 80 acres, Sparta Twp.
1 June, 1852.  Liber R Pg. 104
Hyde, James F & Caroline (w), Sparta, Grantor.
Dresser, Lewis, same place, Grantee.
Convey land on Sec. 15, 40 acres, Sparta twp.
1 June, 1852.  Liber R Pg. 106
Hyde, Oliver M & Julia A. (w), Detroit, Grantor.
Wilkinson, Albert S. & John L. Wilkinson, Cohoes, N.Y., Grantee
Convey land on Sec. 35, Twp. 4 - 14 - Allegan Co., Sec. 7, 8, Twp. 7 & 4,
Barry Co., Sec. 7, Twp. 5, 4, Sec. 12, Twp. 5, 2, Sec. 19, Sec. 20, Twp
 8, 4, Clinton Co., Sec. 3, 10, Twp. 7, 5, Sec. 22, Sec. 13, Twp. 8, 5,
Ionia Co., Sec. 20, Twp. 6, 12, Wyoming Twp., Sec. 33, Bowne Twp.
15 Sept., 1852.  Liber S Pg. 86
Iden, Samuel P., Johnston, Barry Co., Grantor.
Davis, Henry S., Cannon, Grantrr.
Convey lando n Sec. 7, Cannon Twp.,
17 Oct., 1853.  Liber T Pg. 586
Irish, David & Leonora (w), Ionia Co., Grantor.
Ball, Daniel, Grand Rapids, Grantee.
Convey land on Sec. 30, 6 Rods X 12 Rods, Grand Rapids.
25 Jan., 1854.  Liber U Pg. 409
Ives, Harry, H. & Sarah (w), Grand Rapids, Grantor.
Watrous, Henry, same place, Grantee.
Convey land on Sec. 21, 89 1/2 acres, Plainfield Twp.
2 Feb., 1852.  Liber U Pg. 363


Trancriber: Karen Blumenshine
Created: 8 June 2002