"M" Kent County Early Land Records

Grantor

Grantee

Description

Date

Liber

Page

McCall, John, Newaygo Co.

Wood, Sarell, Grand Rapids

Convey land on Sec. 1, 40 acres, Alpine Twp.

10 May, 1854

V

277

McCarthy, Denis & Ellen (w), Grattan

Lefevere, Peter Paul (Bishop Adm. Of Detroit, Detroit

Convey land on Sec. 31, 2 acres, & 16 rods Grattan Twp.

10 Apr 1854

V

390

McCartie, Oliver R. & Clarissa A. (w), Battle Creek, Calhoun, Co.

McGinnis, John, Calhoun Co.

Convey land on Sec. 31, 80 acres, Alpine Twp

23 July 1846

R

494

McCaul, Benjamin R., Grand Haven, Ottawa Co.

McCaul, Benjamin, Ada

Convey land on Sec. 2,6, Ada Twp.

12 Dec., 1850

W

99

McCaul, John & Mary (w) Grand Rapids, Grantor

Barcley (Barclay), Harvey, Ada

Convey land on Sec.15, 40 acres, Ada Twp

21 Apr., 1853

S

527

McClearey, Stephen, Tecumseh, Lenawee Co.

Carkner, George Y. same place

Convey land on Sec. 23, 40 acres, Spencer Twp

25 Jan, 1851

W

427

McClelland, Robert & Elizabeth (w), Washington City

Killmer, Simon J., Kent Co.

Convey land on Sec. 17, 80 acres, Cascade Twp.

28 Feb, 1854

V

252

McCluer, Horace, Grand Haven, Ottawa Co.

Preusser, William, Grand Rapids

Convey land on Sec. 36, 5 acres, Walker Twp

12 Sept., 1854

W

225

McCollum, Edward & Sarah Ann (w), Grand Rapids

McConnell, William H. same place

Convey land Smith's Add, Lots 2, 3, part of original Lot 4

18 Oct.m 1854

T

555, 556

McConnell, John & Mary E. (w), Kent Co.

Escott, Sarah, same place

Convey land on Sec. 36, 5 acres, Walker Twp.

21 June, 1852

R

180

McConnell, John & Mary E. (w), Grand Rapids

Withey, William H. same place

Convey land on Sec.36, 5 acres, Walker Twp

? Mar, 1853

S

376

McConnell, John & Mary E. (w), Cascade

Sneden, Edmund same place

Convey land on Sec.34, 40 acres, Cascade Twp.

23 May 1854

V

345

McConnell, Joseph & Phebe Ann (w), Wyoming

McConnell, Wm., same place

Convey land on Sec. 21, Byron Twp.

8 July 1853

T

219

McConnell, Wm., Byron

McConnell, Joseph, same place

Convey land on Sec. 21, Byron Twp.

8 July 1853

T

218

McConnell, William H. & Margaret R. (w), Grand Rapids

Rice, Madison, Cascade

Convey land on Sec. 8, 40 acres, Cascade Twp

21 Apr., 1854

V

187

McCrath, James Jr. & Ellen (w), Grand Rapids

Boynton, Jeremiah, same place

Convey land on Sec. 21, 20 acres, Grand Rapids Twp

6 Sept., 1850

V

61

McCray, Gilbert M. etal, Kent Co.

Ball, Daniel, Grand Rapids

Convey Lot 28, Canal Basin, Kent Plat, Grand Rapids. (Water Lots for tail race)

10 May, 1852

R

38, 40

McCray, Stewart B. etal, Kent Co.

Ball, Daniel, Grand Rapids

Convey Lot 28, Canal Basin, Kent Plat, Grand Rapids. (Water Lots for tail race)

10 May, 1852

R

38, 40

McCray, Jane etal, Kent Co.

Ball, Daniel, Grand Rapids

Convey Lot 28, Canal Basin, Kent Plat, Grand Rapids. (Water Lots for tail race)

10 May, 1852

R

38, 40

McCray, Mary Jane etal, Kent Co.

Ball, Daniel, Grand Rapids

Convey Lot 28, Canal Basin, Kent Plat, Grand Rapids. (Water Lots for tail race)

10 May, 1852

R

38, 40

Ferguson, Andrew & Sarah (w) etal, Kent Co.

Ball, Daniel, Grand Rapids

Convey Lot 28, Canal Basin, Kent Plat, Grand Rapids. (Water Lots for tail race)

10 May, 1852

R

38, 40

Roys, Myron & Ann (w) etal, Kent Co.

Ball, Daniel, Grand Rapids

Convey Lot 28, Canal Basin, Kent Plat, Grand Rapids. (Water Lots for tail race)

10 May, 1852

R

38, 40

McCray, Mary Jane Grand Rapids

Ball, Daniel, same place

Convey land begin at 37 W of NW Corner of Basin Lot 28, 104 Ft. x 112 Ft. along the Canal Basin and Grand River

11 July, 1853

T

329, 330

McCurdy, Theodore F., Mrs. By James S. Amory, Charles Amory, Trustees

Alcumbrack, Daniel etal Kent Co

Convey land on Sec. 34, 160 acres, Wyoming Twp.

13 May, 1854

V

606

McCurdy, Theodore F., Mrs. By James S. Amory, Charles Amory, Trustees

Horton, Orsamus etal Kent Co

Convey land on Sec.34, 160 acres, Wyoming Twp.

13 May, 1854

V

606

McDerrmot, Barney & Eurata (w), Allendale, Ottawa Co.

Buxton, Thomas H., Wyoming

Convey land on Sec. 18, 40 acres, Byron Twp.

1 Jan, 1853

V

368

McDonald, Hugh & Ann (w), Racine, Racine Co. Wis.,

Dennison, Thomas D. Cascade

Convey land on Sec. 6, 66 Acres, Cascade Twp

8 Aug., 1854

W

207

McDonald, (McDonals) (spelled both ways) Miles, Christian (Chrisly) (w), Lowell

Mathers (Mathew), Keene, Ionia Co.

Convey Lot 1, Sec 1, 67Acres, Lowell Twp.

1 Nov., 1851

T

156

McDonner, Daniel & Joseph, chren of Barney McDonner, decased by John McDonner, Guardian of children, Kent Co.

Hooper, Henry, Wyoming

Convey land on Sec. 19, 40 acres, Wyoming

30 Jan., 1854

V

169

McEwen, Daniel & Harriet M. (w), Kent Co.

Blakeslee, Erastus same place

Convey land on Sec. 33, 120 acres, Lowell, Twp

12 Sept., 1854

W

249, 250

McEwen, Peter, Rochester, Monroe Co., N.Y.

McPherson, John J., LeRoy, Genesee Co. N.Y.

Convey land on Sec. 2, 160 acres, Caledonia Twp

30 Mar., 1854

V

517

McFarlane, Archibald, Plainfield Twp.,

Thompson, Robert, Grand Rapids Twp

Convey land on Sec. 20, 80 acres, Grand Rapids Twp

27 May, 1854

W

176

McGee, Berney & Eliza (w), Vergennes

Migee, Oan, Grattan

Convey land on Sec. 27, & 34, 80 acres, Grattan Twp

17 July, 1854

W

584

McGee, Terance & Catharine (w) Kent Co.

Divine, William, same place

Convey land on Sec. 8, 20 acres, Vergennes Twp

1 Apr., 1851

S

21

McGee, Terrance & Catharine (w) Grattan Twp

Kellogg, Charles, same place

Convey land on Sec. 34. 37 Acres, Grattan Twp.

14 June 1853

T

197

McGinnis, John & Amelia (w), Calhoun Co.

Ball, John, Kent Co.,

Convey land on Sec. 31, 80 acres, Alpine Twp

28 Oct., 1852

R

540-541

McGrain, Daniel, Res ?

Holmes, Andrew, Wyoming

Convey land on Sec. 35, 30 acres, Wyoming Twp.

21 Oct., 1853

T

563

McKinney, Elijah & Marriet (w), Byron

Hausen or Hansen, Michael, Wyoming

Convey land on Sec. 31, acres, Byron Twp.

21 Nov., 1854

W

554

McKnight, James & Mary (w), Caledonia

Byrn, Charles, Grattan

Convey Lot 1 Sec. 20, 59 acres, Grattan Twp

12 July, 1853

U

223

McLean, Hector & Rebecca (w), Vergennes

Force, Britton, same place

Convey land on Sec. 17, 15 acres, Vergennes, Twp

28 Sept., 1852

T

20, 21

McLean, Neil,

McLean, Alex, Vergennes

Power of Attorney

13 May, 1837

T

530

McMahon, John & Elizabeth(w), Grand Rapids

Livingston, William, Plainfield

Convey land on Sec. 10, 40 acres, Plainfield Twp.

3 Apr., 1854

V

132, 133

McNaughton, Archabald, John S. & Jennett, minors, by John Undewood, Guardian, Bowne

Bruton, Patrick same place

Convey land on Sec. 30, 80 acres, Bowne Twp. (sold at public auction)

31 Jan., 1853

S

407

McNaughton, Moses A., Jackson

Ancaster, Jacob Gable, Canda West

Convey land on Sec. 13, 80 acres, Grand Rapids Twp

16 Nov., 1853

R

571

McNitt, Horace & Sarah (w) Grand Rapids

Neath, Washington, Plymouth, Wayne Co.

Convey land on Sec.17, 18, 320 acres, Sparta Twp

17 Mar., 1854

U

597

McNitt, Ira & Martha (w), Sparta

Whitney, Benjamin, same place

Convey land on Sec. 30, 160 acres, Sparta Twp

22 Apr., 1854

V

292

McPherson, John J. & Caroline E. (w), LeRoy, Genesee Co., N.Y.

McDonald, William, same plade

Convey land on Sec. 2, 160 acres, Caledonia Twp.

? Apr., 1854

V

517, 518

Mack, Almon & Elvira (w), Oakland Co.

Parmerlee, Mary P. , same place

Convey land on Sec. 1, 170 acres, Walker Twp

22 Apr., 1850

T

114

Madison, Luther K. & Lydia (w), Grattan

Madison, Brooks W.B., same place

Convey land on Sec. 21, Grattan Twp, 160 acres, also Lots 2, 4, sec. 21

6 Nov., 1852

S

512

Magoon, Philander, Algoma Twp

Boyer, John same place

Convey land on Sec. 20, 80 acres, Algoma Twp.

21 June, 1853

U

52

Main, John & Sally Jennett (w), Plainfield

Hamilton, John, same place

Convey land on Sec. 2, 80 acres, Plainfield Twp

6 Aug, 1853

U

136, 137

Mapes, John, Kent Co.,

Warren Ferris Allegany Co., N.Y.

Convey land on Sec. 25 Walker Twp

17 Oct., 1836

W

130

Maracle, Charles & Rebecca (w), Kent Co.

Hile, Amos, Canada

Convey Lots 1, 2, , Sec. 12 Vergennes, Twp. 255 1/3 Acres, Kent Co. also Lots 7, 8, Sec. 7. Twp 7, Range 8

1 Apr, 1854

V

136

Markham, John S., Prairie DuChein, Crawford Co. Wis.,

Gilbert Norton, Kent Co.

Convey land on Sec. 23, 24. 160 acres, Byron Twp.

17 Jan., 1854

U

375

Markham, John S. Res.-------

Leonard, Amos & Susan (w) Byron

Convey land on Sec. 24, 40 acres. Byron Twp

28 Sept., 1849

T

183

Markley, Elias, Oakfield Twp

Turk, Amanda, Montcalm, Montcalm Twp.

Convey land on Sec. 27, Lots 1, 2, 66 3/4 acres, Spencer Twp

7 Mar., 1853

S

584

Markley, Elias, Oakfield Twp

Turk, Jomes D., Montcalm, Montcalm Twp.

Convey land on Sec. 27, 80 acres, Spencer Twp

7 Mar., 1853

S

586

Marsh Edward S. & Caroline M. (w), Grand Rapids

Roost, John, Grandville

Convey land on Sec.34, Original Plat, Village of Grandville

21 Mar., 1853

T

241

Marsh, Stewart C. Etal

Spaulding, Benjamin, Grand Rapids

Convey land on Sec. 13 40 acres, Paris Twp

11 Nov., 1853

U

79

Frear, Alexander & Margaret Ann (w) etal

Spaulding, Benjamin, Grand Rapids

Convey land on Sec. 13 40 acres, Paris Twp

11 Nov., 1853

U

79

Marsh, Walcott, Liberty, Jackson, Co.,

Knight, Asher, Spring Arbor, Jackson Co.

Convey land on Sec. 18, 19, 160 acres Courtland Twp.

4 Feb., 1854

U

456

Marshall, John & Ann (w) Grattan

Jewell, Harmon same place

Convey land on Sec. 22, 40 acres, Ada Twp

6 Feb., 1854

U

453

Marshall, John & Ann (w) Grattan

Baxter, Julia A., Grand Rapids

Convey land on Blk, 18 Campau Plat, Grand Rapids

4 June 1853

T

238

Marshall, John & Ann (w) Grattan

Baxter, Joseph J.., Grand Rapids

Convey Loy 5, Blk. 18 Campau Plat, Grand Rapids

7 Jan, 1853

T

237

Marshall, John A. etal, Tecumseh, Lenowee Co.

Clark, Elias L. samp place

Convey land on Sec. 13, 80 Acres, Gaines Twp

9 Oct., 1852

S

223

Marshall, William S. etal Tecumseh, Lenowee Co.

Clark, Elias L. samp place

Convey land on Sec. 13, 80 Acres, Gaines Twp

9 Oct., 1852

S

223

Marshall, Michael & Mary (w), Kent Co.,

Marshall, Joseph, same place

Convey land on Sec. 3, 60 acres, Byron Twp.

18 Apr., 1853

T

560, 561

Marshall, Michael & Mary (w), Kent Co.,

Marshall, George, same place

Convey land on Sec.2, 3, 60 acres, Byron Twp.

18 Apr., 1853

T

562

Marstin, Josiah, Res ---nor.spec.,

Lockwood, Stephen, Res --- nor.spec.,

Convey land on Sec. 18, 40 acres, Oakfield Twp.

17 Apr. 1851

R

362

Martin, Elias C. & Mary C. (w), Kent Co.

Martin, Nathaniel M. same place

Convey land on Sec.5, Grand Rapids Twp. 120 acres

29 Apr., 1854

V

224

Martin, Henry & Janes S. (w), Grand Rapids

Ball, Daniel, same place

Convey land on Sec.25, Walker Twp.

1 Feb., 1853

S

334

Martin, Michael & Fredrica (w), Grand Rapids

Maurer, George J., same place

Convey land on Sec. 6, 40 acres, Paris Twp

22 July, 1854

W

33

Martindale, David B., Sparta

Rice, Aurelia S. same place

Convey land on Sec. 27 40 acres, Sparta Twp,

21 Sept., 1848

T

505

Martindale, David B., Sparta

Rotnour, Michael M., Kent Co

Convey land on Sec.35, 26, 180 acres, Sparta Twp

15 Apr., 1854

V

142

Marvin, Don Alonzo & Sarah (w), Lowell

Lyon, William B., same place

Convey land on Sec. 5, 27 acres, Lowell Twp., Village of Lowell

16 Nov., 1852

R

560

Marvin, George C., Springwater, Livingston Co., N.Y.

Winegar, Robt. D., Grand Rapids

Convey land on Sec. 12, 150 acres, Lowell Twp

22 Aug., 1853

T

367

Mason, Benjamin & Mary Ann (w), Grand Rapids

Haviland, Daniel S., same place

Convey land on Sec. 11, 40 acres, Grand Rapids Twp.,

11 Apr., 1853

W

116

Mason, Benjamin & Mary Ann (w), Grattan

Frances, Charles, same place

Convey land on Sec. 26, 120 acres, Grattan Twp.

11 Sept., 1851

R

422

Mason, Caleb & Caroline (w), Clarkson, Monroe Co., N.Y.

Mason, Charles G., Grand Rapids

Convey land on Sec. 24 original Twp., of Walker

27 Sept., 1852

R

617

Mason, Charles G. & Louisa I. (w), Walker

Watson, John, same place

Convey land on Sec. 24 , Lot 2., of Walker Twp

6 Nov., 1854

V

311

Mason, Charles G. & Louisa I. (Leouisa) (w), Walker

Mason, Caleb, Brookport, Monroe Co., N.Y.

Convey land on Sec. 24 , 40 acres, Walker Twp

6 July 1852

R

254, 255

Mason, Robert G., Watertown, Clinton Co.

Derbyshire, Charles M. same place

Convey land on Sec. 24, 80 acres, Oakfield Twp.

14 Aug., 1854

W

448, 449

Mather, John & Elizabeth (Melissa) (w), Lowell

Day, John, Chatham, Canda

Convey land on Sec. 1, 68 acres, Lowell Twp.

23 June, 1853

T

234

Mathews, Geo. & Hannah M. (w), Maredean, Ingham Co.

Green, Leland, Farmington, Oakland Co.

Convey land on Sec. 35, Lot 4 Spencer Twp., & Sec. 2, Oakfield, 86 3/4 acres

7 Jan., 1850

V

184

Mathews, James, Walker

Crans, Permelia, same place

Convey land on Sec. 10, Walker Twp

30 Sept., 1852

R

444, 445

Mathews, Joshua W. & Hannah E. (w), Troy, Oakland Co.

Tisdell, John S., Grand Rapids

Convey land on Sec. 9, Grand Rapids Twp.

1 June, 1853

T

222

Mathewson, John M. & Jane (w), Vergennes

Brown, Henry M., same place

Convey land on Sec. 24, Vergennes Twp.

7 Oct., 1852

S

391

Matthews, Anthony B. & Lucy A. (w), Kent Co.

Matthews, Daniel C., same place

Convey land on Sec. 18, Alpine Twp., Sec 18 twp 8, 13, 44 acres

22 Apr., 1854

V

196

Matthews, John & Charity (w), Walker Twp.,

Matthews, Daniel C., same place

Convey land on Sec. 18, 40 acres, Alpine Twp.,

10 Mar., 1853

T

43

May, Joel S.. Kent Co.

Arbour, Benjamin P., same place

Convey land on Sec. 11, 100 acres, Oakfield Twp.

21 May, 1852

R

71

May, Joel S. Springwater, Livingston Co., N.Y.

Gerry, Love S., same place

Convey Lot 160, Canal St., John Almy Plat of 1835, Grand Rapids

31 Aug., 1853

U

368

Maybee, John, Res. ---not spec.,

Laraway, Henry, Harmony, Susquehanna Co., Pa.

Convey land apparently the same as Deed Liber R. Pg. 306 to John Maybee, 80 acres.

10 Dec., 1851

R

307, 308

Mayhew, Robert & Elizabveth (w), Grand Rapids

Vanburack, Adolph, same place

Convey Lot 357, Kent Plat, Village of Grand Rapids

29 May, 1852

R

123

Mead, Er. W. Rachall, (w), Lyon, Oakland Co.

Tompkins, Theodore, same place

Convey Lots, 5, 8, 9, Cor. Clinton & Newberry St.,, Dexter Fraction, Grand Rapids Twp

21 May, 1851

S

511

Mead, Er. W. Rachall, (w), Ada

Burrington, Adaliza, Thornapple, Barry Co

Convey land on Sec. 31, 93 acres, Cascade Twp

23 Nov 1846

W

600, 601

Mead, Er. W. Rachall, (w), Lyon, Oakland Co.

Seely, Samuel, same place

Convey land on Sec. 10, 40 acres, Paris Twp.

7 Feb., 1851

V

148

Mead, Layfayette (Lafayette), Paris

Mead, Er. W., same place

Convey land on Sec. 10, 40 acres, Paris Twp.

23 Oct., 1850

V

147

Mead, Layfayette & Sarah Ann (w), Paris

Mead, Er. W., Lyon, Oakland Co.

Convey Lots, 5, 8, 9, Cor. Clinton & Newberry St.,, Dexter Fraction, Grand Rapids Twp

5 May, 1851

S

510

Mead, William & Jane (w), Alpine

Mead, Ephram, same place

Convey land on Sec. 12, 40 acres, Alpine Twp

4 Aug. 1852

S

211

Meech, David & Betsey, Paris

Meech, G eorge S., same place

Convey land on Sec. 15, 80 acres, Paris Twp

25 Mar., 1853

V

3

Melvin, Louis, Vergennes

Douglass, Orlin, Richmond, Ontario Co., N.Y.

Convey land on Sec. 13, 24, Lot 5, Vergennes Twp., 150 acres

6 Feb., 1854

V

39

Meng, Lovius & Catherine (w) Kent Co.

Card, Johnathan H., same place

Convey land on Sec. 7, 80 acres, Alpine Twp

23 May, 1854

V

360

Merrifield, Wilson & Rosanna (w), Paris

Barr, Axtyl Y., same place

Convey land on Sec. 2, 27 acres, Gaines Twp

24 Mar., 1853

S

440

Merrifield, Woodbridge & Mary A. (w), Paris

Heald, Richard, Grand Rapids

Convey land on Sec. 8, 80 acres, Paris Twp.,

2 Nov., 1854

W

466

Merritt, Benjamin & Eliza F. (w), N.Y. City

Welles, William J., Grand Rapids

Convey Lots 12, 13, 16, 17, 20, 21, Blk 11, Dexter Fraction, Grand Rapids

22 July, 1854

W

430, 431

Merritt, John J. & Hannah B. (w), Brooklyn, Kings Co. N.Y.

Cooley, Geo N., Thornapple, Barry Co.

Convey land on Sec. 1?, Caledonia Twp

7 Jan., 1853

T.

419

Merritt, Titus & Adeline (w)., Ionia Co

Welles, William J., & Noyes Avery, Grand Rapids

Convey land on Sec. 25 106 acres, Wyoming Twp

6 May, 1854

V

438

Merritt, Titus & Adeline (w)., Ionia Co

Ball, Daniel, Grand Rapids

Convey Lot 343, Plat of Grand Rapids

17 July, 1854

W567, 568

 

Merritt, Titus & Adeline (w)., Grand Rapids

Merritt, Benjamin, N.Y, N.Y.

Convey land on Sec. 23, 40 acres, Paris and 80 acres, Wyoming Twp., also Lot 310, Kent Plat

11 July, 1853

T

514

Merritt, Titus & Adeline (w)., Ionia Co

Welles, William J., & Noyes Avery, Grand Rapids

Convey land on Sec. 13, Wyoming Twp.,

17 July, 1854

W

61

Michigan State of.

Almy, John, Kent Co, Assigned to Charles Babcock, Kent Co.

Convey land on Sec. 35, 80 acres, Courtland Twp., Cert. No. 232

20 Aug., 1846

T

503

Michigan State of.

Babcock, Charles, by Almy, John, as Assignee, Kent Co.

Convey land on Sec. 35, 80 acres, Courtland Twp., Cert. No. 232

20 Aug., 1846

T

503

Michigan State of.

DeWitt, Wellman, Kent Co.

Convey land on Sec. 19, 80 acres, Walker Twp, Cert. No. 23

8 Dec., 1849

S

203

Michigan State of.

Howlett, Robert, assignee of Nathan Boynton who purchased this land 22 Sept., 1842

Convey land on Sec. 16, 120 acres, Wyoming Twp. Cert.n No. 1230

4 Nov., 1852

R

544, 545

Michigan State of.

Boynton, Nathan who purchased this land 22 Sept., 1842 by Howlett, Robert, assignee

Convey land on Sec. 16, 120 acres, Wyoming Twp. Cert.n No. 1230

4 Nov., 1852

R

544, 545

Michigan State of.

Wylie, Edward H., (assignee of Rodney D. Hastings), Kent Co., Grantee.

Convey land on Sec. 3, 40 acres, Sparta Twp.,

6 Jan., 1854

U

270

Michigan State of.

Hastings, Rodney D., Kent Co., Wylie, Edward H., (assignee)

Convey land on Sec. 3, 40 acres, Sparta Twp.,

6 Jan., 1854

U

270

Michigan State of., Patent to Thomas C. Brinsmade & Jonathan E. Whipple, assignors, Rennellaer Co., N.Y.

Brown, Jonathan, Assignee, Kent Co.,

Convey land on Sec. 31, 80 acres, Alpine Twp

25 Apr., 1854

V

603

Michigan State of.

Brooks, John A., Patent to, Newaygo Co.

Convey land on Sec. 18, 69 acres, Tyrone Twp Cert. No. 4256

12 Feb., 1851

T

347

Michigan State of.

Sexton, Bliss, Patent to, Assignee of John Ball, Kent Co.

Convey land on Sec. 26, 80 acres, Sparta Twp. Cert. No. 2260

16 May. 1854

V

318

Michigan State of.

Ball, John, Sexton, Bliss, Patent to, as Assignee, Kent Co.

Convey land on Sec. 26, 80 acres, Sparta Twp. Cert. No. 2260

16 May. 1854

V

318

Michigan State Land Office, - by Porter Kibbee, (Commissioner)

Gilbert, Asa B., Kent Co.

Convey land on Sec. 16, 40 acres, Vergennes Twp.

4 Mar., 1854

W

292

Michigan State Land Office, - by Porter Kibbee, (Commissioner)(of State Land Office, Cert. No. 86 Purchase),

Hinds, Elizabeth M., Kent Co.,

Convey land on Sec. 34, 35 acres, Walker Twp.

19 July, 1852

U

485, 486

Michigan State Land Office, - by Abiel Silver, (Commissioner)

Chamberlin, George W., Kent Co.

Convey land on Sec. 16, 40 acres, Paris Twp

28 July, 1846

S

122

Michigan State Land Office, Commissioner, N. 132, Cert. Of sale

Shelby, Patrick, Kent Co.,

Convey land on Sec. 33, 160 acres, Walker Twp.

5 Sept., 1853

W

503

Michigan State Bank, President, Directors & Co., of Michigan State Bank of Detroit

Ball, Daniel, Grand Rapids

Convey land in Grand Rapids described in Deeds to Henry R. Williams Nd John W. Pierce by Randall S. Rice

7 Feb., 1854

U

501

Michigan State of- by John J. Adam (Aud. Gen. Of Mich.)

Miller, James & Governeur B. Rathbone, Assignees of Alfred D. Rathbone

Convey land on Sec. 8. 80 acres, Walker Twp

18 June 1850

U

331

Michigan State of- by John J. Adam (Aud. Gen. Of Mich.)

Rathbone, Governeur B., James Miller, Assignees of Alfred D. Rathbone

Convey land on Sec. 8. 80 acres, Walker Twp

18 June 1850

U

331

Michigan State of- by John J. Adam (Aud. Gen. Of Mich.)

Rathbone, Alfred D., by Governeur B.Rathbone, James Miller, Assignees

Convey land on Sec. 8. 80 acres, Walker Twp

18 June 1850

U

331

Michigan State of.- by John J. Adam (Aud. Gen. Of Mich.)

Daniels, Aaron T., Kent Co.

Convey Lots 1, 2, Sec. 13; Lot 2, Sec. 17; approximately 239 acres, Oakfield Twp.

13 Oct., 1850

S

38

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Boynton, Jerry, Grandville

Convey land on Sec. 8, 80 acres, Byron Twp.

19 Nov., 1849

S

33

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Mills, George M., Grand Rapids

Convey land on Sec.20 Grand Rapids Twp, also Sec. 35, Walker Twp., 228 acres

17 Jan., 1849

V

316

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.) (Sold for delinquent taxes),

Wilder, Horace, Grand Rapids

Convey land on West side of the Canal, Village of Grandville

19 Dec., 1850

V

65

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Severance, Frederick, Grand Rapids

Convey land on Sec. 26, 8 acres, Grand Rapids Twp.,

31 Oct., 1850

R

5

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.) (Land sold for delinquent taxes, 1845)

Luce, Ransom C., Grand Rapids

Convey land on Sec. 2, 80 acres, Grand Rapids Twp

21 Nov., 1848

U

578

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.) (Land sold for delinquent taxes, 1845)

Coon, Egbert, Grand Rapids

Convey land on Sec. 30 Alpine Twp,., Sec. 11., 100 acres

27 Nov., 1849

V

85

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Miller, James & G. B. Rathbone, Assignees of Alfred D. Rathbone

Convey land on Sec. 8., 80 acres., Walker Twp.

19 Dec., 1850

U

343

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Rathbone G.B & James Miller, Assignees of Alfred D. Rathbone

Convey land on Sec. 8., 80 acres., Walker Twp.

19 Dec., 1850

U

343

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Godfroy, Wm. H., Grandville

Convey land on Sec. 23, 160 acres, Bowne Twp.

31 Oct., 1850

T

150

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

White, Geo. & P. Tracy Res. ---

Convey land on Sec. 36, 80 acres, Grand Rapids Twp

19 Dec., 1850

T

191, 192

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Tracy, P. & Geo. White Res. ---

Convey land on Sec. 36, 80 acres, Grand Rapids Twp

19 Dec., 1850

T

191, 192

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Roberts, Wm. D. & Jacob W. Winsor, Grand Rapids

Convey land on Sec. 2, 160 acres, Plainfield Twp (Sold for taxes)

31 Oct., 1850

T

171

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Winsor Jacob W & Wm. D. Roberts, Grand Rapids

Convey land on Sec. 2, 160 acres, Plainfield Twp (Sold for taxes)

31 Oct., 1850

T

171

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Davenport, Ira, Bath, N.Y.

Convey land on Sec. 2, 160 acres, Grand Rapids Twp

18 Jan., 1850

W

320

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

White, George H.S. O. Kingsburg, Grand Rapids

Convey land on Sec. 7, 80 acres, Paris Twp

31 Oct., 1850

R

633, 634

Michigan State of, - by John J. Adam (Aud. Gen.. Of Mich.)

Kingsburg S.O. & George H. White, Grand Rapids

Convey land on Sec. 7, 80 acres, Paris Twp

31 Oct., 1850

R

633, 634

Michigan State of.- by Digby V. Bell (Aud. Gen. Of Mich.)

Miller, James & Governeur B. Rathbone, Assignees of Alfred D. Rathbone Sold for back taxes by State.

Convey land on Sec. 8, 80 acres, Walker Twp.

4 Jan., 1848

S

377

Michigan State of.- by Digby V. Bell (Aud. Gen. Of Mich.)

Rathbone, Governeur B., James Miller, Assignees of Alfred D. Rathbone Sold for back taxes by State

Convey land on Sec. 8, 80 acres, Walker Twp.

4 Jan., 1848

S

377

Michigan State of.- by Digby V. Bell (Aud. Gen. Of Mich.)

Guild, Consider, Kent Co.

Convey land on Sec. 7, 80 acres, Paris Twp

24 Jan., 1848

R

619

Michigan State of.- by Digby V. Bell (Aud. Gen. Of Mich.)

Tower, Isaac, Courtland

Convey land on Sec. 24. 80 acres, Courtland Twp.

12 Dec., 1846

U

71

Michigan State of.- by Digby V. Bell (Aud. Gen. Of Mich.)

Luther, George, Grand Rapids

Convey land on Sec. 10, 120 acres, Paris Twp.

28 Jan., 1847

R

174

Michigan State of.- by Digby V. Bell (Aud. Gen. Of Mich.)

Luther, George, Grand Rapids

Convey land on Sec. 10, 120 acres, Paris Twp.

28 Jan., 1847

R

173

Michigan State of.- by Digby V. Bell (Aud. Gen. Of Mich.)

Allen, Wright C., Grand Rapids

Convey land on Sec. 18, 71 acres, Gaines Twp.

6 Jan., 1848

U

261

Michigan State of.- by Digby V. Bell (Aud. Gen. Of Mich.)

Mills, George M., Grand Rapids

Convey land on Sec. 20, 80 acres, Grand Rapids Twp.

14 Mar., 1848

V

315

Michigan State of.- by Digby V. Bell (Aud. Gen. Of Mich.)

Allen, Wright C., Grand Rapids

Convey land on Sec. 34. 80 acres, Paris Twp.

6 Jan., 1848

S

68

Michigan State of.- by Charles G. Hammond (Aud. Gen. Of Mich.)

Thayer, Sylvanus, Boston, Mass

Convey land on Sec.24, 160 acres, Wyoming Twp.

22 Dec., 1843

R

218

Michigan State of.- by Charles G. Hammond (Aud. Gen. Of Mich.)

Dikeman, Aaron, Grand Rapids

Convey Lot 5, Blk 21, Village of Grand Rapids

10 Apr., 1844

T

465

Michigan State of.- by Charles G. Hammond (Aud. Gen. Of Mich.)

Winsor Jacob W. Kent Co.

Convey land on Sec. 4, 40 acres, Byron Twp.

8 Sept., 1842

W

300

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 50, Kent Plat, Grand Rapids

20 Jan., 1853

W

338

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Moore, Lovell, Grand Rapids

Convey land on Sec. 33, 62 acres, Grand Rapids Twp

9 Nov., 1853

U

61

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Morrison, Jefferson, assignee of Luman R. Atwater of Michigan, Kent Co.

Convey Lot 14, Blk 3 Bostwick & Co., Add, Grand Rapids

9 Nov., 1853

U

74

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Atwater, Luman R. , by Morrison, Jefferson, assignee of Michigan, Kent Co.

Convey Lot 14, Blk 3 Bostwick & Co., Add, Grand Rapids

9 Nov., 1853

U

74

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

White, George H., Grand Rapids,

Convey land on Sec. 20, Cannon Twp., Sec 12 Plainfield Twp., 120 acres.

14 Nov. 1853

U

122

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Hess, Riley J., Grand Rapids

Convey land on Sec. 10, 80 acres, Wyoming Twp.

9 Nov., 1853

U

91

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Blackman, Esbon, Wayne Co., N.Y.

Convey land on Sec. 36, 80 acres, Wyoming Twp

12 Jan., 1854

U

300

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Barnarde, William R., Grand Rapids

Convey Lot 5, Sec 4, Grand Rapids Plat, City of Grand Rapids

25 Oct., 1853

U

297

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, (assignee of Alfred D. Rathbone), Grand Rapidss

Convey land on Sec. 23, 40 acres, Grand Rapids Twp.

3 Jan., 1854

U

267

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Rathbone, Alfred D., by Ball, John, as assignee, Grand Rapidss

Convey land on Sec. 23, 40 acres, Grand Rapids Twp.

3 Jan., 1854

U

267

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Dean, Gaius S., Grand Rapids

Convey Lot 1, Sec. Grand Rapids Plat

16 Nov., 1852

W

68

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Buxton, Thomas H., Grandville

Convey Lot 12, 13, Blk 6 Western Add. Of Grandville

25 Oct., 1853

W

297

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Mills, George M., Grand Rapids

Convey land on Sec. 14 80 acres, Byron Twp.

16 July 1853

T

457

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Kingsbury, Solomon O. Grand Rapids

Convey land on Sec. 21, 160 XEWA, finwa Rqp

25 Oct., 1853

T

595

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Rathbone, Alfred D., Grand Rapids

Convey land on Sec. 25, 80 acres, Cascade

14 Dec., 1852

T

204

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Silsbee, Benjamin H., Salem, Mass.

Convey land on Sec. 35, 112 acres, Caledonia Twp., (Pgs 364, 365 are duplicates of this.)

22 May, 1854

V

363, 364, 365

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Richard, William A., Grand Rapids

Convey land on numerous Lots in Kent Plat, in Grand Rapids, 32 Lots in all on Division St.

23 Feb., 1854

V

341

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Smith, Reuben H., assignee of Sidney D. Miller, Grand Rapids

Convey land on Sec. 22. 34, 88 acres, Byron Twp.

18 May, 1854

V

325, 326

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Miller, Sidney D. by Smith, Reuben H. as assignee, Grand Rapids

Convey land on Sec. 22. 34, 88 acres, Byron Twp.

18 May, 1854

V

325, 326

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Smith, Reuben H., Grand Rapids

Convey land on Sec. 8, 40 acres, Alpine Twp.

18 May, 1854

V

326

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Fuller, James, Schenectady, N.W.

Convey Lots 9, 10, 15, Blk. 7, Western Add. To Grandville.

12 June, 1854

V

546, 547

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Dennis, Stephen B., Grand Rapids

Convey land on Sec. 2, 40 acres, Byron Twp.

1 May, 1854

V

482

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Welles, William J., Grand Rapids

Convey land on Sec. 1, Ada Twp, 463 acres

17 Nov., 1853

V

483

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Clancy, John, Grand Rapids

Convey land on Sec. 29, 160 acres, Grattan Twp

11 May, 1854

V

378

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Wood, Ransom E., Binghamton, N.Y.

Convey land on Sec. 24, 80 acres, Cannon Twp

26 Nov., 1853

U

187

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Wood, Ransom E., Binghamton, N.Y.

Convey land on Sec. 24, Cannon Twp., Sec. 36, Plainfield Twp., Sec. 10, 20,29, Algoma Twp., Sec. 31 Byron Twp., 465 acress

25 Nov., 1853

U

188

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Moore, Lovell, Grand Rapids

Convey land on Sec. 33, 62 acres, Grand Rapids Twp

9 Nov., 1853

U

60

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Wood, Ransom E., Binghamton, N.Y.

Convey land on Sec. 28, Bowne, Twp., Sec. 9, Vergennes Twp, Sec. 4,5,8, Grattan Twp, Sec. 1 Oakfield Twp.,, 448 3/4 acres.

25 Nov., 1853

U

189

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Wood, Ransom E., Binghamton, N.Y.

Convey land on Sec. 35, 36, Plainfield Twp,, Sec. 4, 10, 14, 20, 29, 33, Algoma Twp., Sec. 29, 30, Byron Twp., 940 acres

25 Nov., 1853

U

190

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Wood, Ransom E., Binghamton, N.Y.

Convey land in Twp., of Bowne, Lowell, Vergennes, Gratton, Oakfield, Cannon, Paris, Grand Rapids 1246 acres

25 Nov., 1853

U

191, 192

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Tracy, Philander, Grand Rapids

Convey land on Sec. 23 Cascade Twp, 79 1/2 acres, also Lot 5, Blk. 12, Grand Rapids, Campau's Add.

23 Oct., 1853

U

204

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Roberts, Wm. D. & Jacob W. Winsor, Grand Rapids

Convey land on Sec. 25, 40 acres, Sparta Twp

16 Nov., 1852

W

326, 327

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Jacob W. & Wm. D. Roberts, Grand Rapids

Convey land on Sec. 25, 40 acres, Sparta Twp

16 Nov., 1852

W

326, 327

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Jacob W. Grand Rapids

Convey Lot 5, Sec. 7, Grand Rapids Plat, Village of Grand Rapids

18 Nov., 1852

W

325, 326

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Roberts, Wm. D. & Jacob W. Winsor, Grand Rapids

Convey land on Sec. 32, acres, Algoma Twp

16 Nov., 1852

W

325

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Jacob W. & Wm. D. Roberts, Grand Rapids

Convey land on Sec. 32, acres, Algoma Twp

16 Nov., 1852

W

325

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Rowley, Andrew W., Victor, Ontario Co., N.Y.

Convey land on Sec. 18, 241 acres., Oakfield Twp.

14 Nov., 1853

U

266

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land on Sec. 29, 160 acres, Plainfield Twp.

14 Nov., 1853

U

265

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Allen, Hiram H.., Grand Rapids

Convey land on Sec. 18, 71 1/2 acres, Gaines Twp.,

29 Nov., 1851

U

262

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Thomas, Abner D., Grand Rapids

Convey land on Sec. 26, 160 acres, Caledonia Twp.

27 Oct., 1853

U

237

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Middleton, Daniel W., Washington, D.C. (assignee of Charles H. James)

Convey land on Sec. 23, 79 3/4, Cascade Twp.

19 Jan., 1854

U

350

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

James, Charles H., by Middleton, Daniel W. as assignee, Washington, D.C

Convey land on Sec. 23, 79 3/4, Cascade Twp.

19 Jan., 1854

U

350

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Rathbone, Alfred D., Grand Rapids

Convey land on Sec. 14, Lowell Twp., Sec. 9, vergennes Twp., Sec.18, Oakfield, Sec. 9, Caledonia Twp., Sec. 18, 22, 25, Cascade, Sec. 35, Cannon Twp., Sec. 2, 3, 19, Paris Twp., Sec. 13, 15, 24, Grand Rapids Twp., 983 2/3 acres.

22 Oct., 1853

U

554

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Burnett, David Grand Rapids

Convey land on Sec. 25, Spencer Twp., Also Sec. 18, 19, Algoma Twp., Sec. 10 Wyoming Twp., Sec. 26 Tyron Twp., 274 acres.

22 Oct., 1853

U

3

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Guash, Chin, Grand Rapids

Convey land on Sec. 33, 80 acres, Paris Twp

25 Oct., 1853

U

4

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Tower, Job, Courtland

Convey land on Sec. 24, 80 acres, Courtland Twp.

24 Feb., 1853

U

72

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Allen, Hiram H.., Grand Rapids

Convey land on Sec. 34, 80 acres, Paris Twp

29 Nov., 1851

S

67

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Jacob W. Grand Rapids

Convey land on Sec. 24. 2 acres, Walker Twp.

9 Nov., 1854

W

540

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 5, 6, Sec. 20, Lot 1, Sec. 21, Lot 20, Sec. 22 Dexter Fraction, Grand Rapids

31 Oct., 1854

W

488

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Aldrich, Cyral R., Springfield, Mass.,

Convey land on Sec. 23, 40 acres, Spencer Twp.

19 May, 1854

W

490

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Robinson, Benj. B., Byron MI

Convey land on Sec. 6, 69 acres, Byron twp.

4 Mar., 1954

W

410

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Mack, Albert G., Grand Rapids

Convey land on Sec. 1, 60 acres, Oakfield Twp.

17 July, 1854

W

26, 27

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Richmond, William A., Grand Rapids

Convey land on numerous Lots in Kent Plat, in Grand Rapids

24 Dec., 1852

S

138

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Jacob W. Grand Rapids

Convey land on Sec. 13, Vergennes Twp., Sec. 32, Grand Rapids Twp., Sec. 24, 13, Walker Twp., Sec. 3, Plainfield Twp., 230 acres

23 Oct., 1853

W

334

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Jacob W. Grand Rapids

Convey land on Sec. 32, 15, 5, Algoma Twp., Lot 5, Sec. 23, Grand Rapids Plat, Sec. 25, Sparta Twp., Lots 4, 9 on Blks. 9, 19, Bostwick & Co's Add., Grand Rapids, 200 acres

23 Oct., 1853

W

335

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Zenas Grand Rapids

Convey land on Sec. 13, 40 acres, Vergennes Twp.

16 Nov., 1852

W

331, 332

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Waterman, Joshua W., Detroit

Convey land on Sec. 10, 160 acres, Grand Rapids Twp.,

28 Oct., 1853

W

321

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Buxton, Thomas H., Grand Rapids

Convey land Lot 7, Blk 5, Western Add., Grandville

25 Oct., 1853

W

299

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Yale, Harvey P., Grand Rapids

Convey land on Sec. 20, 80 acres, Grand Rapids Twp.

13 May, 1854

V

317

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Smith, Reuben H. Grand Rapids

Convey land on Sec. 5, 39 1/2 Acres, Bowne Twp.

17 Nov., 1853

V

92

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Hatch, Damon, Grand Rapids

Convey land on Sec. 34, 80 acres, Paris Twp

16 Nov., 1852

S

124

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Rathbone, Alfred D., Grand Rapids

Convey land on Sec. 11, 80 acres, Grand Rapids Twp

14 Dec., 1852

S

97

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Cumings, Norman, Alpine

Convey land on Sec. 3, 80 acres, Alpine Twp.

24 Nov., 1852

S

455

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.) (Bid off to the State for Taxes)

Ballard, James, Grand Rapids

Convey land on Sec. 5, 40 acres, Paris Twp.

17 Feb., 1853

S

461

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Barnett, David, Grand Rapids

Convey land on Sec. 10, 80 acres, Wyoming Twp.

16 Nov., 1852

S

160

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Dias, James, Gaines

Convey land on Sec. 24, 160 acres, Byron Twp.

24 Dec., 1852

S

162

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Robinson, Benjamin, Byron

Convey land on Sec. 6, 69 acres, Byron twp.

14 Mar., 1854

W

408, 409

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Robinson, Benjamin, Byron

Convey land on Sec. 6, 69 acres, Byron twp.

14 Mar., 1854

W

409

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Wilson, John, Kent Co.

Convey land on Sec. 21, 160 acres, Bowne Twp.

14 Nov., 1853

W

535

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Buxton, Thomas H., Grand Rapids

Convey land on Sec. 6 Blk. 5 Western Add, Village Grandville

25 Oct., 1853

W

298

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Jacob W. Grand Rapids

Convey land on Sec. 14, Courtland Twp., also Lots 11, 14 Sec. 5, Dexter Fractional & Lot 4, Blk 4, Bostwick & Co's Add, Grand Rapids, 40 acres

17 Nov., 1853

W

329, 330

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Jacob W. Grand Rapids

Convey land on Sec. 13, 20 acres, Vergennes Twp.

16 Nov., 1852

W

330

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Misner, John D., Grand Rapids

Convey land on Sec. 27, 68 3/4 acres, Plainfield Twp.

25 Oct., 1853

U

454

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Lewis, John, Cannon, Mich.,

Convey land on Sec. 15, 40 acres, Cannon Twp

25 Oct., 1853

U

506

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

White, N.H., Grand Rapids & Blackmar, Esbon Wayne Co. N.Y.

Convey land on Sec. 31, 69 3/4 acres, Paris Twp.

12 Jan., 1854

U

384

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Blackmar, Esbon Wayne Co. N.Y. & White, N.H., Grand Rapids

Convey land on Sec. 31, 69 3/4 acres, Paris Twp.

12 Jan., 1854

U

384

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Corkins, Volney W., Oakfield

Convey land on Sec. 8, Lot 7, 1123 acres, Oakfield Twp.

21 Dec., 1853

U

382

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Allen, Hiram H.., Grand Rapids

Convey land on Sec. 18, 71 1/2 acres, Gaines Twp.,

29 Nov., 1851

U

490

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Chase, John M., Lansing, MI

Convey land on Sec. 13, 40 acres, Byron Twp

21 Oct., 1853

U

58

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Roberts, Wm. D. & Winsor, Jacob W. Grand Rapids

Convey land on Sec. 31, 80 acres, Algoma Twp

16 Nov., 1852

W

327

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Winsor, Jacob W. & Roberts, Wm. D. Grand Rapids

Convey land on Sec. 31, 80 acres, Algoma Twp

16 Nov., 1852

W

327

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land in Bowne Twp., Grattan, Spencer, Caldonia, Ada, Cannon, Grand Rapids, Plainfield & Wyoming, Section of land in each Twp., being acres

14 Nov., 1853

U

162

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey numerous Lots in Western Add. To Village of Grandville, in Blks 1, 2, 4, 3,

14 Nov., 1853

U

161

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey Lots 2, 3, Sec. 3, Blk. 12, Lots 1 to 6, Blk 13, West Add., to Grand Rapids

14 Nov., 1583

U

160

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, assignee of Wood, Ransom E., Kent Co.,

Convey land on Sec. 14, 80 acres, Byron Twp.

18 Nov., 1853

U

159

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Wood, Ransom E., Kent Co., by assignee

Convey land on Sec. 14, 80 acres, Byron Twp.

18 Nov., 1853

U

159

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Smith, Reuben H. Grand Rapids

Convey land on Sec. 27., Caledonia Twp., also Sec 1, Alpine & Sec. 17 Tyrone Twp., 272 1/2 acres

17 Nov., 1853

U

143

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Moore, Lovell, Grand Rapids

Convey land on Sec. 35, 112 acres, Caledonia Twp.,

22 May, 1854

V

366

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Richmond, William A., Grand Rapids

Convey Lot 403, 435, Kent Plat, Grand Rapids

23 Feb., 1854

V

342, 343

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Kingsbury, Solomon O. Grand Rapids

Convey land on Sec. 18, 80 acres, Wyoming Twp.

25 Oct., 1853

T

594

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Kingsbury, Solomon O. Grand Rapids

Convey land on Sec. 310, Kent Plat, Grand Rapids

25 Oct., 1853

T

592

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Gunn, William S., Grand Rapids

Convey land on Sec. 13, 160 acres, Cascade Twp.,

26 Nov., 1852

T

503

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Tyler, Asel R., Bowne

Convey land on Sec. 23, 40 acres Bowne Twp.

13 July, 1853

T

467

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Mills, George M., Grand Rapids

Convey land on Sec. 23, 40 acres, Grand Rapids Twp.

16 July 1853

T

456

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey land on Sec. 1, 8 acres Walker Twp. (Sold for taxes)

20 Jan., 1853

T

32, 33

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Eggleston, Grand Rapids

Convey Lot2, Sec. 24, Grand Rapids Plat, Village of Grand Rapids

16 Nov., 1853

T

112

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Kibber, Porter, Mt., Clemens as assignee of Grant, Lathrop A.G.B.,

Convey land on Sec. 14, Lowell Twp, Sec. 26, Caledonia Twp., 160 acres

19 Aug., 1853

T

375

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Grant, Lathrop A.G.B., by Kibber, Porter, Mt., Clemens as assignee

Convey land on Sec. 14, Lowell Twp, Sec. 26, Caledonia Twp., 160 acres

19 Aug., 1853

T

375

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Smith, Reuben H., Grand Rapids

Convey land on Sec. 30, 120 acres, Alpine Twp.,

5 Dec., 1851

T

87

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Kingsbury, Solomon O. Grand Rapids

Convey Lot 310, Kent Plat, Grand Rapids

25 Oct., 1853

T

593

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Godfroy, Wm. H., Grand Rapids

Convey land on Sec.23, Bowne Twp., 160 acres

24 Apr., 1852

T

151

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Kingsbury, Solomon O. Grand Rapids

Convey land on Sec. 21, 160 acres, Gaines Twp.

25 Oct., 1853

T

596

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Tower, Job, Oakfield Twp

Convey land on Sec. 24, 80 acres, Courtland Twp.

24 Feb., 1853

U

73

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Mack, Albert G., Grand Rapids

Convey land on Sec. 1, 60 acres, Oakfield Twp.

17 July, 1854

W

26

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Shepard, Charles, Grand Rapids

Convey Lot 2, 3, Sec. 9 grand Rapids Plat

8 July, 1854

W

21

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey Lots 4, 5, 6, Sec. 5, Smith & Van Allen's Add. Grand Rapids

21 Jan., 1853

S

262

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land on Sec. 24, 25, 120 acres., Cannon Twp.

21 Jan., 1853

S

266

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land on Sec. 34. Grattan Twp., Sec, Spencer Twp., Sec. 35, Walker, Sec. 1, Ada Twp., Sec. 36 Cannon Twp., and Sec. 35, Walker Twp., 519 acres.

21 Jan., 1853

S

267

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land on Sec. 26, 40 acres, Plainfield Twp.

21 Jan., 1853

S

265

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land numerous Lots in Sec., 12, Lots 4, 5, Grand Rapids Twp., and Part of Lot 1, 3, Calder St., Kent Plat and numerous Lots in Grandville, Grand Rapids Twp., Lots in Grandville in Blks 1, 2, 3, & 5, of Western Add., also Blk 2 of Eastern Add

21 Jan., 1853

S

264

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land on Sec. 22, 34, Gratton Twp., Sec. 35, spencer Twp., Sec 8, Alpine Twp., 200 acres

21 Jan., 1853

S

263

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land numerous Lots in Smith & Van Allen's Plat, Grand Rapids Twp., village of Grand Rapids, Lots 1 to 10, Sec. 8, Lots 1 to 6, Sec. 13

21 Jan., 1853

S

261

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Rowley, Andrew W., Ontario Co., N.Y. as assignee of Jacob Barns, Grand Rapids

Convey land Lot 4, sec. 18, Oakfield Twp., Land of Jacob Barnes, Grand Rapids, (N.Y.), returned to State for back taxes

21 Jan., 1853

S

260

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Barnes, Jacob by Rowley, Andrew W., Ontario Co., N.Y. as assignee

Convey land Lot 4, sec. 18, Oakfield Twp., Land of Jacob Barnes, Grand Rapids, (N.Y.), returned to State for back taxes

21 Jan., 1853

S

260

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Fairbanks, Drury, Boston, Mass, assignee of John Ball, Grand Rapids

Convey land on Sec. 34, Plainfield Twp., Land of John Ball, returned to State for back taxes, Approximately 268 acres.

21 Jan., 1853

S

259

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids by Fairbanks, Drury, Boston, Mass, assignee

Convey land on Sec. 34, Plainfield Twp., Land of John Ball, returned to State for back taxes, Approximately 268 acres.

21 Jan., 1853

S

259

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

White, Geo.H. , Penn Yan, N.Y. by Assignee

Convey land on Sec. 12, 160 acres, Lowell Twp.,

22 Nov., 1854

W

578, 579

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Stewart & Trumcliff, as assignee

Convey land on Sec. 12, 160 acres, Lowell Twp.,

22 Nov., 1854

W

578, 579

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Smith, Eben (assignee of Stewart & Trumcliff) who is assignee of Geo. H. White, Penn Yan, N.Y

Convey land on Sec. 12, 160 acres, Lowell Twp.,

22 Nov., 1854

W

578, 579

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Smith, Eben, Penn Yan, N.Y

Convey land on Sec. 35, 80 acres, Plainfield Twp.

22 Nov., 1854

W

577, 578

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land on Sec.2, 12, 25, 15, 24, Grand Rapids Twp., Sec., 3, 25, Byron Twp., Sec. 7, 11, 27, Wyoming Twp., 660 acres

21 Jan., 1853

S

268

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Champlin, Stephen C., Grand Rapids

Convey land on Sec. 26, 40 acres, Cannon Twp.,

25 Apr., 1854

W

576

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Dean, Gaius S., Grand Rapids

Convey land on Sec. 1, Sec. 26 Grand Rapids Plat, Grand Rapids

11 Nov., 1852

W

67

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Wood, Ransom E., Binghampton, N.Y. , Certificate of Cancelment to,

Convey land on Sec. 8, 64 acress, Lowell Twp.,

21 Nov., 1854

W

613

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Kendall, George, Grand Rapids

Convey Lot 1 to 16, sec., 20 Bostwick & Co., Add, Village of Grand Rapids

4 Dec., 1852

R

606

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Wheeler, Reuben, Grand Rapids

Convey Lot 3, Blk. 24, in City of Grand Rapids

24 Jan., 1854

V

119

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Potter, John A., assignee of William R. Godwin, Wyoming

Convey land on Sec. 2, 40 acres, Tyron Twp.

14 Mar., 1854

V

283

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Godwin William R., Potter, John A., assignee of, Wyoming

Convey land on Sec. 2, 40 acres, Tyron Twp.

14 Mar., 1854

V

283

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Potter, John A., assignee of William R. Godwin, Wyoming

Convey land on Sec. 2, 40 acres, Tyron Twp. Duplicate of Page 286

14 Mar., 1854

V

286, 287

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Godwin William R., Potter, John A., assignee of, Wyoming

Convey land on Sec. 2, 40 acres, Tyron Twp. Duplicate of Page 286

14 Mar., 1854

V

286, 287

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Rathbone, Alfred D., Grand Rapids

Convey land on Sec. 1, 172 acres, Walker Twp.

8 Apr., 1854

V

135

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Henry, Thomas F., Grattan

Convey land on Sec. 8, 40 acress, Grattan Twp.

4 Mar., 1854

V

22

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Barnes, Jacob, Grand Rapids

Convey land on Sec. 22, 40 acressm Iajfuekd /two,

28 Dec., 1852

S

330

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Ball, John, Grand Rapids

Convey land on Sec. 23, Grand Rapids Twp. Plat, to Village of Grand Rapids. Returned to State for back taxes,

4 Mar., 1853

S

370

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Miller, James, Grand Rapids

Convey land on numerous Lots on Sec. 6, 7, 16, 25 Dexter Fraction, Village of Grand Rapids, Grand Rapids Twp.

6 Dec., 1852

S

541

Michigan State of.- by John Swegles (Aud. Gen. Of Mich.)

Miller, James, Grand Rapids

Convey land on numerous Lots on Sec. 2, 5, 6, 7, 9, 11, 16, Dexter Fraction, Village of Grand Rapids, Grand Rapids Twp.

6 Dec., 1852

S

543

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Miller, James & Governeur B. Rathbone, Assignees of Alfred D. Rathbone Sold for back taxes by State.

Convey land on Sec. 8, 80 acres, Walker Twp.

5 Dec., 1851

U

326

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Rathbone, Governeur B., James Miller, Assignees of Alfred D. Rathbone Sold for back taxes by State

Convey land on Sec. 8, 80 acres, Walker Twp.

5 Dec., 1851

U

326

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Arnold, Mariah, Madilla, Otsego Co., N.Y.

Convey land on Sec. 25, 160 acres, Grand Rapids Twp.

18 Oct., 1851

U

113

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Roberts, Wm. D. & Jacob W. Winsor, Grand Rapids

Convey land on Sec. 24, 40 acres, Sparta Twp.

16 Nov., 1852

W

324

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Winsor, Jacob W. & Roberts, Wm. D. Grand Rapids

Convey land on Sec. 24, 40 acres, Sparta Twp.

16 Nov., 1852

W

324

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Clough, Jane A., Utica, N.Y.

Convey land on Sec. 11, 109 acres, Ada Twp.,

12 Nov., 1852

T

420

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Holliday, Henry, Grand Rapids

Convey land on Sec. 4, 60 acres, Grand Rapids Twp

3 June, 1852

R

233

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Hilliday, Henry, Grand Rapida

Convey land on Sec. 4 Grand Rapids Twp

3 June, 1852

R

233

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Dickson, William, Ada

Convey land on Sec. 13, 80 acres, Ada Twp.

17 Dec., 1851

R

128

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Ingalls, R.W., Jipson, H. & Hedges, C.A. of Lansing

Convey part of Lot, Sec. 10, Grand Rapids Plat, Village of Grand Rapids

22 Nov., 1851

T

84

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Jipson, H. & Hedges, C.A. Ingalls, R.W of Lansing

Convey part of Lot, Sec. 10, Grand Rapids Plat, Village of Grand Rapids

22 Nov., 1851

T

84

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Hedges, C.A. & Ingalls R.W & Jipson, H, of Lansing

Convey part of Lot, Sec. 10, Grand Rapids Plat, Village of Grand Rapids

22 Nov., 1851

T

84

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 272, Kent Plat, Grand Rapids

20 Jan., 1853

W

338-339

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey land 2/3, Lot 370 Kent Plat, Grand Rapids

20 Jan., 1853

W

339

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 278, Kent Plat, Grand Rapids

20 Jan., 1853

W

340

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 278, Kent Plat, Grand Rapids

20 Jan., 1853

W

340-341

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 370, Kent Plat, Grand Rapids

20 Jan., 1853

W

341

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 16., on Almy St., Kent Plat, Grand Rapids

20 Jan., 1853

W

342

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Smith, Lyman, assignee for Robert M. Collins, Grand Rapids

Convey land on Sec. 32, 80 acres, Algoma Twp.

16 Nov., 1852

T

172

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Collins, Robert M. by Lyman Smith, assignee for, Grand Rapids

Convey land on Sec. 32, 80 acres, Algoma Twp.

16 Nov., 1852

T

172

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Roberts, Wm. D. & Jacob W. Winsor, Grand Rapids

Convey land on Sec. 24, 40 acres, Sparta Twp.

16 Nov., 1852

W

331

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Winsor, Jacob W. & Wm. D. Roberts, Grand Rapids

Convey land on Sec. 24, 40 acres, Sparta Twp.

16 Nov., 1852

W

331

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Roberts, Wm. D. & Jacob W. Winsor, Grand Rapids

Convey land on Sec. 15, 40 acres, Algoma Twp.

16 Nov., 1852

W

332-333

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Winsor, Jacob W. & Wm. D. Roberts, Grand Rapids

Convey land on Sec. 15, 40 acres, Algoma Twp.

16 Nov., 1852

W

332-333

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Winsor, Zenas Grand Rapids

Convey land on Sec. 36, 40 acres, Sparta Twp.

12 Feb., 1851

W

333

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 14 Almy St., Kent Plat, Grand Rapids

21 Jan., 1852

W

336

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 73, Kent Plat, Grand Rapids

21 Jan., 1853

W

337

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Cuming, Francis H., Grand Rapids

Convey Lot 96, Kent Plat, Grand Rapids

20 Jan., 1853

W

336, 337

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Kingsburg S.O. (assignee of Gabriel Stevens, Oakfield), Grand Rapids

Convey land on Sec. 17, 40 acres, Oakfield Twp.,

10 Nov., 1851

S

39

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Stevens, Gabriel Oakfield, by Kingsburg S.O. as assignee of, Grand Rapids

Convey land on Sec. 17, 40 acres, Oakfield Twp.,

10 Nov., 1851

S

39

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Kingsburg S.O. (assignee of Gabriel Stevens, Oakfield), Grand Rapids

Convey land on Sec. 17, 80 acres, Oakfield Twp.,

10 Nov., 1851

S

40

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Stevens, Gabriel Oakfield, by Kingsburg S.O. as assignee of, Grand Rapids

Convey land on Sec. 17, 80 acres, Oakfield Twp.,

10 Nov., 1851

S

40

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

William, Henry R., Grand Rapids, assignee of Oliver N. Bostwick, assignee of Timothy Eastman

Convey land on Sec. 14, Twp. 7 - 14, recorded in Ottawa Co., 80 acres

13 Nov., 1852

S

521

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Eastman, Timothy by assignee Henry R. William, Grand Rapids, assignee of

Convey land on Sec. 14, Twp. 7 - 14, recorded in Ottawa Co., 80 acres

13 Nov., 1852

S

521

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Bostwick, Oliver N, by assignee Henry R. William, Grand Rapids, assignee of

Convey land on Sec. 14, Twp. 7 - 14, recorded in Ottawa Co., 80 acres

13 Nov., 1852

S

521

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Winsor, Zenas Grand Rapids

Convey land on Sec. 11, 40 acres, Plainfield Twp.

16 Nov., 1852

W

323, 324

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Winsor, Zenas Grand Rapids

Convey land on Sec. 24, 40 acres, Algoma Twp.

16 Nov., 1852

W

328

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Coon, Egbert, Grand Rapids

Convey land on Sec. 35. 80 acres, Byron Twp.

5 Dec., 1851

U

364

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Caukin, Volney W., Oakfield

Convey land on Sec. 8, Lot 7, 83 acres, Oakfield Twp.

3 May, 1852

U

380

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Caukin, Volney W., Oakfield

Convey land on Sec. 8, Lot 7, 83 acres, Bowne Twp.

18 Mar., 1853

U

381

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Eggleston, Harvey, Grand Rapids

Convey Lot 2, Sec.24, Grand Rapids Plat, bought by Zenas Winsor at sale for Taxes in 1850, cert., of which was given to the Aud. Gen., Village of Grand Rapids.

5 Dec., 1851

T

113

Michigan State of.- by John Swegles, Jr. (Aud. Gen. Of Mich.)

Yale, Harvey P., Grand Rapids

Convey land on Sec.17, Walker Twp., 160 acres, (Taxes of 1849).

16 Nov., 1852

W

209

Michigan State of.- ( John S. Barry. Gov.)

Robert, John, Macomb Co.,

Convey land on Sec. 4, 5, 160 acres, Cannon Twp., Cert. 2065 2065 and 2066

14 Jan., 1850

S

450

Michigan State of.- ( John S. Barry. Gov.)

Hardy, Hugh, Kent Co.

Convey land on Sec. 16, 40 acres, Wyoming Twp. Cert. 2065 and 2066

9 Aug., 1851

T

537

Michigan State of.- ( John S. Barry. Gov.)

Harger, Samuel, Senecca Co., Ohio

Convey land on Sec. 11, 80 acres, Tyrone Twp. Cert. 4149

12 June, 1851

U

129

Michigan State of.- ( John S. Barry. Gov.)

Parkinson, Joseph, Oakland Co.

Convey land on Sec. 4 , 120 acres, Courtland Twp., Cert. 3225

9 Feb., 1849

U

32

Michigan State of.- ( John S. Barry. Gov.)

Robertson, George, Oakland Co.

Convey land on Sec. 4, 40 acres, Courtland Twp., Cert. 3228

10 Feb., 1851

U

29

Michigan State of.- ( John S. Barry. Gov.)

Colby, Horace, Kent Co.,

Convey land on Sec. 33, 80 acres, Courtland Twp., Cert. 2704

6 July, 1847

U

295

Michigan State of.- ( John S. Barry. Gov.)

Trumball, Alonzo, Kent Co.

Convey land on Sec. 34, 80 acres, Sparta Twp., Cert. 1254

25 Nov., 1844

W

4

Michigan State of.- ( John S. Barry. Gov.)

Parkinson, Charles, Oakland Co.

Convey land on Sec. 10, 40 acres, Courtland Twp., Cert. 3224

23 Oct., 1851

R

582

Michigan State of.- ( John S. Barry. Gov.)

Felan, Patrick, Kent Co.

Convey land on Sec.8, 40 acres, Walker Twp. Cert 1365

13 Aug., 1845

T

565

Michigan State of.- ( John S. Barry. Gov.)

Host, Anthony, Kent Co.

Convey land on Sec. 30 80 1/5 acres, Alpine Twp., Cert. 1261

12 Nov. 1845

V

608

Michigan State of.- ( John S. Barry. Gov.)

Martindale, David B., Franklin Co., Mass.

Convey land on Sec. 26, 40 acres, Sparta Twp., Cert. 1641

27 Oct., 1945

V

141

Michigan State of.- ( John S. Barry. Gov.)

Martindale, David B., Franklin Co., Mass.

Convey land on Sec. 35, 160 acres, Sparta Twp., Cert. 1642

27 Oct., 1945

V

141

Michigan State of.- ( John S. Barry. Gov.)

Tower, Job, Kent Co.

Convey land on Sec. 15, 40 acres., Oakfield Twp.

8 June, 1844

S

36

Michigan State of.- ( John S. Barry. Gov.)

Felan, Patrick, Kent Co.

Convey land on Sec. 8, 40 acres, Walker Twp., Cert. 885

13 Aug., 1845

T

566

Michigan State of.- ( John S. Barry. Gov.)

Watkins, John, assignee of Orion Ellsworth, Kent Co.,

Convey land on Sec. 30, 40 acres, Courtland Twp.,

6 June, 1844

W

259

Michigan State of.- ( John S. Barry. Gov.)

Watkins, John, assignee of Orion Ellsworth, Kent Co.,

Convey land on Sec. 126 acres, Courtland Twp.,

6 June, 1845

W

259

Michigan State of.- ( John S. Barry. Gov.)

McConnell, William H. & Joseph McConnell, Kent Co.

Convey land on Sec. 21, 240 acres, Byron Twp.

9 June, 1845

T

217, 218

Michigan State of.- ( John S. Barry. Gov.)

McConnell, Joseph, & William H. McConnell, Kent

Convey land on Sec. 21, 240 acres, Byron Twp.

9 June, 1845

T

217, 218

Michigan State of.- ( John S. Barry. Gov.)

Schemrhorn, Daniel, Kent Co.

Convey land on Sec. 30, 40 acres, Walker Twp. Cert. 16 for Salt Spring Lands,

14 Oct., 1850

T

147

Michigan State of.- ( John S. Barry. Gov.)

Roberts, Wm. D. & Winsor, Jacob W. Grand Rapids

Convey land on Sec. 24, Sparta Twp., Cert. 2863 (or 3917) purchased 29 Dec., 1849)

27 Apr., 1850

T

170

Michigan State of.- ( John S. Barry. Gov.)

Winsor, Jacob W. & Wm. D. Roberts, Grand Rapids

Convey land on Sec. 24, Sparta Twp., Cert. 2863 (or 3917) purchased 29 Dec., 1849)

27 Apr., 1850

T

170

Michigan State of.- ( John S. Barry. Gov.)

Roberts, Wm. D. & Winsor, Jacob W. Grand Rapids

Convey land on Sec.31, 80 acres, Algoma Twp., Cert. 2864 (or 3198).

27 Apr., 1850

T

169

Michigan State of.- ( John S. Barry. Gov.)

Winsor, Jacob W. & Wm. D. Roberts, Grand Rapids

Convey land on Sec.31, 80 acres, Algoma Twp., Cert. 2864 (or 3198).

27 Apr., 1850

T

169

Michigan State of.- ( John S. Barry. Gov.)

Bostwick, Edmund B., Kent Co.

Convey land on Sec. 31, 158 acres, Algoma Twp.

22 Aug., 1854

W

273

Michigan State of.- ( John S. Barry. Gov.)

Andrews, Abram T., Erie Co., Ohio

Convey land on Sec. 10, 120 acres, Gaines Twp.

15 Aug., 1845

R

431

Michigan State of.- ( John S. Barry. Gov.)

Ashley, Shelden, Kent Co.

Convey land on Sec. 35. 80 acres, Oakfield Twp.

19 Oct., 1844

S

12

Michigan State of.- ( John S. Barry. Gov.)

Smith, Ebenezer c., Kent Co.

Convey land on Sec. 12 acres, Cannon Twp

6 June, 1844

S

20

Michigan State of.- ( John S. Barry. Gov.)

Jeffries, Gilbert

Convey land on Sec. 29, Grattan Twp., a part of land bought by Lebeus Graves, Medina Co. Ohio 96 Cert. 1673 Int. Im. Land

24 July, 1845

R

204

Michigan State of.- ( John S. Barry. Gov.)

Willis, Henry, Res ----, not given

Convey land on Sec. 19, 120 acres, Gaines Twp. (This land purchased by Sheldon Mathews, Kalamasoo Co.,

8 Dec., 1851

R

118

Michigan State of.- ( John S. Barry. Gov.)

Addis, John, Oakland Co.

Convey land on Sec. 13, 80 acres, Courtland Twp., Cert. 3230, fro Internal Improvement Lands.

11 Apr., 1850

T

402

Michigan State of.- ( John S. Barry. Gov.)

Lake, Richmond, Cass Co.,

Convey land on Sec. 34, 160 acres, Tyron twp, Cert 3544

21 Feb., 1850

S

216

Michigan State of.- ( John S. Barry. Gov.)

Gilbert, William B., Cass Co.,

Convey land on Sec. 1, Sparta Twp., (The office of the secy. Of State). Cert. 3848

29 Nov., 1949

R

166

Michigan State of.- ( John S. Barry. Gov.)

Gilbert, William B., Cass Co.,

Convey land on Sec. 35, 320 acress, Tyrone Twp., Cert. 3847

29 Nov., 1949

R

166-167

Michigan State of.- ( Alpheus Felch, Gov.)

Whitney, Orrin, Seneca Co. Ohio

Convey land on Sec. 8, 160 acres, Sparta Twp, Cert. 1906

8 July, 1846

V

599

Michigan State of.- ( Alpheus Felch, Gov.)

Goheen, Edward W.

Convey land on Sec. 15, 40 acres, Byron Twp., 1015

3 June, 1846

V

503

Michigan State of.- ( Alpheus Felch, Gov.)

Eddington, William assignor of Calhoun Co. & John Farr, Assignee

Convey land on Sec. 17, 80 acres, Walker Twp., Cert. 106

1 July, 1846

V

522

Michigan State of.- ( Alpheus Felch, Gov.)

Farr, John, assignee of Calhoun Co. & William Eddington, Assignor, Calhoun Co.

Convey land on Sec. 17, 80 acres, Walker Twp., Cert. 106

1 July, 1846

V

522

Michigan State of.- ( Alpheus Felch, Gov.)

Kelly, Abram, Kent Co., Patent to-

Convey land on Sec. 26, 40 acres, Courtland Twp., Cert. 2067

7 July, 1846

T

160

Michigan State of.- ( Alpheus Felch, Gov.)

Welts, Jonathan, Kalamazoo Co.

Convey land on Sec. 20, 160 acres, CourtlandTwp.

13 Feb., 1847

R

532

Michigan State of.- ( Alpheus Felch, Gov.)

Stoddard, Madison, Ontario Co., N.Y.

Convey land on Sec.17, 40 acres, Cannon Twp., Cert. 2442

2 Oct., 1846

R

435

Michigan State of.- ( Alpheus Felch, Gov.)

Blakeney, Edward, Kent Co.,

Convey land on Sec. 23, 40 acres, Courtland Twp

9 Jan., 1846

W

598, 599

Michigan State of.- ( Alpheus Felch, Gov.)

Hough, Flavius J., Leanwee Co.

Convey land on Sec. 22, 160 acres, Byron Twp., Cert. 1109

3 June, 1846

V

504

Michigan State of.- ( Alpheus Felch, Gov.)

Hocum, Almerion, Calhoun Co.

Convey land on Sec. 31, 80 acres, Gaines Twp., Cert. 2085, Int. Im. Lands

12 Nov., 1845

R

197

Michigan State of.- ( Alpheus Felch, Gov.)

Helsel, Henry, Kent Co.

Convey land on Sec. 21, 120 acres, Algom Twp, Cert. 2102

9 Jan., 1846

S

339

Michigan State of.- ( Alpheus Felch, Gov.)

Angel, Benjamin F., Livingston, N.Y.

Convey land on Sec. 5, 160 acres, Lowell Twp.

30 July, 1846

S

317

Michigan State of.- ( Alpheus Felch, Gov.)

Whitney, Benjamin, Senaca Co., Ohio

Convey land on Sec. 18, 160 acres, Sparta Twp., Cert 1902

8 July, 1846

V

157

Michigan State of.- ( Alpheus Felch, Gov.)

Hamlin, Elmira, Sullivan Co., N.H.

Convey land on Sec. 33, 80 acres, Oakfield TGwp., Cert. 2581

9 Oct., 1846

S

610

Michigan State of.- ( Alpheus Felch, Gov.)

Hamlin, Elmira, Sullivan Co., N.H.

Convey land on Sec. 32, 40 acres, Oakfield TGwp., Cert. 2580

9 Oct., 1846

S

610

Michigan State of.- ( Alpheus Felch, Gov.)

Hyde, James F., Wayne Co.,

Convey land on Sec. 10, 40 acres, Sparta Twp., Cert. 2192

6 Feb., 1846

R

105

Michigan State of.- ( Alpheus Felch, Gov.)

Hyde, James F., Wayne Co.,

Convey land on Sec. 15, 40 acres, Sparta Twp., Cert. 2193

6 Feb., 1846

R

107, 108

Michigan State of.- ( Alpheus Felch, Gov.)

Hyde, James F., Wayne Co.,

Convey land on Sec. 10, 40 acres, Sparta Twp., Cert. 2193

6 Feb., 1846

R

107

Michigan State of.- ( Alpheus Felch, Gov.)

Hughs, Joseph, Erie Co., N.Y.

Convey land on Sec. 12, 120 acres, Gaines Twp., 1602

17 June, 1845

S

158

Michigan State of.- ( Alpheus Felch, Gov.)

Sullivan, John, Calhoun Co.,

Convey land on Sec. 31, 40 acres, Walker Twp., Cert. 1408

22 Feb., 1845

S

112

Michigan State of.- ( Alpheus Felch, Gov.)

Smith, Ebenezer c., Kent Co.

Convey land on Sec. 12, 40 acres, Cannon Twp

18 Nov., 1845

S

21

Michigan State of.- ( Rod. R. Gibson, Gov.)

Hawkins, Jeremiah, Ontario Co., N.Y., Paten To.

Convey land on Sec. 14, 13, 80 acress, Spencer Twp., Cert. 3328, 3329

14 June, 1854

V

500

Michigan State of.- ( William L. Greenly, Gov.)

Shank, Phillip, (assignee of Thomas Caqmpbell, at Portage, Ohio., 2st, Purchaser from State).

not given

4 Aug., 1847

S

339, 340

Michigan State of.- ( William L. Greenly, Gov.

Nelles, Abraham, Kent Co.

Convey land on Sec. 16, 40 acres, Walker Twp., Walker Primary School Lands

5 Nov., 1847

T

103

Michigan State of.- ( William L. Greenly, Gov.)

Nelles, Abraham, Res. ----

Convey land on Sec. 16, Walker, 40 acres., On the 6th, day of Nov. 1845, Henry Walker of Kent Co, purchased this land from State of Mich., On the 8th day of Nov., 1847, duly assign all right of title of interest to abraham Nellis., Cert. 1742

5 Nov., 1847

T

102

Michigan State of.- ( William L. Greenly, Gov.

Aston, David, Oakland Co.,

Convey land on Sec. 18, Sparta Twp., 78 acres. Cert. 2672

1 Dec., 1847

V

207

Michigan State of.- ( William L. Greenly, Gov.)

Rice, James, Kentr Co.

Convey land on Sec. 13, 40 acres, Byron Twp.

7 Mar., 1847

U

484

Michigan State of.- ( William L. Greenly, Gov.

Bellamy, Edward S., Seneca Co.

Convey land on Sec. 16, 80 acres, Grattan Twp., Cert. 2046

20 Sept., 1847

U

515

Michigan State of.- ( William L. Greenly, Gov.)

Parsons, Alanson L., Yates Co.

Convey land on Sec. 32, 160 acres, Courtland Twp., Cert. 742

19 Oct., 1847

U

546

Michigan State of.- ( William L. Greenly, Gov.

Bottsford, Cuyler, Washtenaw Co.,

Convey land on Sec. 13, 120 acres, Courtland Twp., Cert. 1959, for Int. Im. Lands.

23 Oct., 1847

T

130

Michigan State of.- ( William L. Greenly, Gov.)

Newberry, Nathaniel, Lenawee Co.,

Convey land on Sec. 6, 200 acres, Courtland Twp., Cert. 2285

26 Jan., 1846

R

136

Michigan State of.- ( William L. Greenly, Gov.

Newberry, Nathaniel, Lenawee Co.,

Convey land on Sec. 1, 351 acres., Algoma Twp., Cert. 2284

26 Jan., 1846

R

133

Michigan State of.- ( Robert McClelland, Gov.)

Denton, Elizabeth B.

Convey land on Sec. 7, Plainfield Twp., Land purchased by Ann B. Baylies of Queens Co., N.Y. On 21 Mar. 1844, Later assigned to Elizabeth B. Denton. Cert. 598. (155 acres.)

1 June, 1852

S

316

Michigan State of.- ( Robert McClelland, Gov.)

Ballard, James, Kent Co,

Convey land on Sec. 16, Paris Twp., 40 acres. Cert. 1239 for Primary School land.

22 Sept., 1852

S

460

Michigan State of.- ( Robert McClelland, Gov.)

Empey, Samuel W., Kent Co.,

Convey land on Sec. 16, 40 acres, Sparta Twp. Cert. 3699.

17 Nov., 1852

S

284

Michigan State of.- ( Robert McClelland, Gov.)

Philips, Boyd W., Cass Co.

Convey land on Sec. 12, 13, 25, Tyrone Twp., 440 acres, Cert. 5713, 5714, 5715.

28 Jan., 1853

S

218

Michigan State of.- ( Robert McClelland, Gov.)

McKenney, Elijah, Kent Co.

Convey land on Sec. 20, Byron Twp., 80 acres., Cert. 2546

21 June, 1852

R

309

Michigan State of.- ( Robert McClelland, Gov.)

Cameron, Alexander, Kent Co.,

Convey land on Sec. 1, 80 acres, Gaines Twp., Cert. 4310

8 Apr., 1852

R

415

Michigan State of.- ( Robert McClelland, Gov.)

Philips, Boyd W., Cass Co.

Convey land on Sec. 25, 40 acres, Tyrone Twp. Cert. 5724

28 Jan., 1853

S

217

Michigan State of.- ( Robert McClelland, Gov.)

Hedges, Levi, Kent Co.

Convey land on Sec. 16, 80 acrs, Sparta Twp., Cert. 3698

5 Nov., 1852

S

283

Michigan State of.- ( Robert McClelland, Gov.)

Miller, George, Kent.,

Convey land on Sec. 23, 159 acres, Plainfield Twp.

10 Sept., 1850

T

81

Michigan State of.- ( Robert McClelland, Gov.)

Randall, Alfred A., Eaton Co.(original purchased from State of Mich., on 11-Aug. 1852, assigned to Robert J. Brown, Kent Co.

Convey land on Sec. 16, 40 acres, Courtland Twp., Cert. 3336

7 Sept., 1852

V

82

Michigan State of.- ( Robert McClelland, Gov.)

Brown, Robert J., Kent Co., assigned to. (original Purchased is Alfred A. Randall from State of MI. on 11 Aug. 1852

Convey land on Sec. 16, 40 acres, Courtland Twp., Cert. 3336

7 Sept., 1852

V

82

Michigan State of.- ( Robert McClelland, Gov.)

Bishop, William F., Kent Co.

Convey land on Sec. 26, 160 acres, Tyron Twp., Cert. 4379.

14 Feb., 1852

T

479

Michigan State of.- ( Robert McClelland, Gov.)

VanLew, Silas A., Senaca Co., N.Y.

Convey land on Sec. 31, 80 acres, Gaines Twp., Cert. 1785

17 May, 1845

R

98

Michigan State of.- ( Robert McClelland, Gov.)

VanLew, Fanny, Senaca Co., N.Y.

Convey land on Sec. 31, 71 acres, Gaines Twp., Cert. 1787

17 Sept, 1845

R

99

Michigan State of.- ( Robert McClelland, Gov.)

VanLew, Oscar, Senaca Co., N.Y.

Convey land on Sec. 31, 80 acres, Gaines Twp., Cert. 1786

17 Sept, 1845

R

99

Michigan State of.- ( Robert McClelland, Gov.)

VanLew, Peter, Senaca Co., N.Y.

Convey land on Sec. 31, 80 acres, Gaines Twp., Cert. 1784

17 Sept, 1845

R

97

Michigan State of.- ( Robert McClelland, Gov.)

Turner, Eliphalet H., Kent Co.

Convey land on Blk. 24, Lots 3, 4, 180 acres, Walker Twp., Grand Rapids.

16 Jan., 1843

S

76

Michigan State of.- ( Robert McClelland, Gov.)

Gaskell, Varney B., Newaygo Co. & William A. Daggett Assignee

Convey land on Sec.31, 78 1/3 acres, Tyrone Twp. Cert. 3449

21 Jan., 1853

U

356

Michigan State of.- ( Robert McClelland, Gov.)

Daggett, William A. as assignee of Varney B. Gaskell, Newaygo Co.

Convey land on Sec.31, 78 1/3 acres, Tyrone Twp. Cert. 3449

21 Jan., 1853

U

356

Michigan State of.- ( Andrew Parsons, Gov.)

Ball, John, Res. ---

Convey land on Sec. 26, 40 acres, Walker Twp., Cert. 233

10 Nov., 1854

W

527

Michigan State of.- ( Andrew Parsons, Gov.)

Botsford, Cuyler, Kent Co., Patent to.

Convey land on Sec. 13, 40 acres, Courtland Twp., 3868, ( or 3738)

23 June, 1853

T

162

Michigan State of.- ( Andrew Parsons, Gov.)

Snell, Caroline, Steuben Co., N. Y., Patent to.

Convey land on Sec. 6, 7, 8, Sec., 2, 136 acres. Lowell Twp., said land having been bought & transferred by Lewis Robinson to Grantee 1851, it being Cert. 5 , for University Appraisal Land. Cert. 3876

29 June, 1853

T

286

Michigan State of.- ( Andrew Parsons, Gov.)

Marsac, Daniel & Abel Avery Assignee

Convey land on Sec. 2, Lot 3, 63 acres, Lowell Twp. Cert., 4274

24 May, 1854

V

476

Michigan State of.- ( Andrew Parsons, Gov.)

Avery, Abel & Daniel Marsac Assignee

Convey land on Sec. 2, Lot 3, 63 acres, Lowell Twp. Cert., 4274

24 May, 1854

V

476

Michigan State of.- ( Andrew Parsons, Gov.)

Young, Elisha R., Assignor of Kent Co. & John Watkins as assignee

Convey land on Sec. 8, 80 acres., Courtland Twp. Cert. 2989

23 June 1854

V

546

Michigan State of.- ( Andrew Parsons, Gov.)

Watkins, John as assignee, Elisha R. Young, Assignor of Kent Co.

Convey land on Sec. 8, 80 acres., Courtland Twp. Cert. 2989

23 June 1854

V

546

Michigan State of.- ( Andrew Parsons, Gov.)

Alvord, Cornelius L., assignee of Ashbel Kellogg, Onodaga Co., N.Y.

Convey land on Sec. 29, 28, 160 acres, Courtland Twp., Cert. 1066, 1067

13 Apr., 1853`

U

559

Michigan State of.- ( Andrew Parsons, Gov.)

Kellogg, Ashbel Onodaga Co., N.Y. , Cornelius L., Alvord, assignee of

Convey land on Sec. 29, 28, 160 acres, Courtland Twp., Cert. 1066, 1067

13 Apr., 1853`

U

559

Michigan State of.- ( Andrew Parsons, Gov.)

Ball, John, Assignor, Nelson Coated, Assignee

Convey land on Sec. 15, 40 acres, Byron Twp.

13 June, 1854

V

504, 505

Michigan State of.- ( Andrew Parsons, Gov.)

Coated, Nelson, Assignee, John Ball, Assignor

Convey land on Sec. 15, 40 acres, Byron Twp.

13 June, 1854

V

504, 505

Michigan State of.- ( Andrew Parsons, Gov.)

Evans, Daniel W., N. Y. Co. N. Y.

Convey land on Sec. 12, 40 acres, Byron Twp., Cert. 2624

23 Apr., 1853

S

542

Michigan State of.- ( Andrew Parsons, Gov.)

Alvord, Cornelius L., assignee of Ashbel Kellogg, Onodaga Co., N.Y.

Convey land on Sec. 34, 320 acres, Algoma Twp. Cert. 1068, 1069

13 Apr., 1853

U

557

Michigan State of.- ( Andrew Parsons, Gov.)

Kellogg, Ashbel Onodaga Co., N.Y. , Cornelius L., Alvord, assignee of

Convey land on Sec. 34, 320 acres, Algoma Twp. Cert. 1068, 1069

13 Apr., 1853

U

557

Michigan State of.- ( Andrew Parsons, Gov.)

Alvord, Cornelius L., assignee of Ashbel Kellogg, Onodaga Co., N.Y.

Convey land on Sec. 3, 4, 342 acres, Courtland Twp., Cert. 1070, 1071

13 Apr., 1853

U

558

Michigan State of.- ( Andrew Parsons, Gov.)

Kellogg, Ashbel Onodaga Co., N.Y. , Cornelius L., Alvord, assignee of

Convey land on Sec. 3, 4, 342 acres, Courtland Twp., Cert. 1070, 1071

13 Apr., 1853

U

558

Michigan State of.- ( Andrew Parsons, Gov.)

Morgan, Nicholas, Kent Co., assignee of Edward Laurence, Kent Co.

Convey land on Sec. 16, 40 acres, Walker Twp. Cert. 1871

21 Sept., 1853

U

39

Michigan State of.- ( Andrew Parsons, Gov.)

Laurence, Edward, Kent Co., Nicholas Morgan, Kent Co., assignee of

Convey land on Sec. 16, 40 acres, Walker Twp. Cert. 1871

21 Sept., 1853

U

39

Michigan State of.- ( Andrew Parsons, Gov.)

Britton, Lucetta, Kent Co. assigned by John Bemis, Kent Co.

Convey land on Sec. 5, Lot 3, Wyoming Twp., Cert. 22

19 Ced., 1850

T

570

Michigan State of.- ( Andrew Parsons, Gov.)

Bemis, John Kent Co., Lucetta Britton, Kent Co. assigned by

Convey land on Sec. 5, Lot 3, Wyoming Twp., Cert. 22

19 Ced., 1850

T

570

Michigan State of.- ( Andrew Parsons, Gov.)

Purnam, Eri C. assignee of John Bemis, Kent Co.

Convey Lot 1, Sec. 4, 58 acress, Wyoming Twp., Cert. 21.

14 Nov., 1853

U

88

Michigan State of.- ( Andrew Parsons, Gov.)

Bemis, John Kent Co., Eri C. Purnam assignee of

Convey Lot 1, Sec. 4, 58 acress, Wyoming Twp., Cert. 21.

14 Nov., 1853

U

88

Michigan State of.- ( Andrew Parsons, Gov.)

Rice, Oren S. & Caroline (w), Kent Co.

Convey land on Sec. 27, Sparta Twp., 80 acres.

18 Sept., 1854

W

314

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Maybee, John, Sussex Co., N. J.

Convey land on Sec. 35, 80 acres, Courtland Twp., Cert. 3482

2 July, 1849

R

306

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Hilton, Robert, Kent Co.

Convey land on Sec. 4, 161 acres., Wyoming Twp.

14 Mar., 1848

R

217

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Hilton, Robert, Kent Co.

Convey land on Sec.33, 160 acres., Wyoming Twp., granted to Asa Pratt., Cert. SS 47 for Salt Spring Land

17 May, 1849

R

216

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Pratt, Asa, granted to, by Hilton, Robert, Kent Co.

Convey land on Sec.33, 160 acres., Wyoming Twp., ., Cert. SS 47 for Salt Spring Land

17 May, 1849

R

216

Michigan State of.- ( Epsphroditus Ransom, Gov.)

White, Charles B., Kent Co

Convey land on Sec. 30, 80 acres, Sparta Twp., Cert, 1706

19 Dec., 1849

U

254

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Warren, Aaron, Washtenaw, Julius F. Warren, assignee, Ontario N.Y.

Convey land on Sec. 29, 320 acres, Tyrone Twp. Cert. 3384

7 May, 1849

V

466

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Warren, Julius F. , Washtenaw assignee, Aaron Warren, Ontario N.Y.

Convey land on Sec. 29, 320 acres, Tyrone Twp. Cert. 3384

7 May, 1849

V

466

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Mapes, William, assignee of James Davis, Kent Co.

Convey land on Sec. 23, 40 acres, Sparta Twp., Cert. 3313

15 Oct., 1849

U

227, 228

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Davis, James, by William Mapes, assignee of Kent Co.

Convey land on Sec. 23, 40 acres, Sparta Twp., Cert. 3313

15 Oct., 1849

U

227, 228

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Ward, Silas L., Ionia Co. assignee of Silas L. Ward

Convey land on Sec. 31, 123 3/4 acres, Alpine Twp., Cert. 641

19 June, 1844

U

22

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Ball, John, Kent Co., 7 Dec., 1849 assigned to Benjamin Whitney same place

Convey land on Sec. 18, 80 acres, Sparta Twp., Cert. 3466

19 Dec., 1849

V

157

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Whitney, Benjamin, Kent Co., 7 Dec., 1849 assigned to by John Ball same place

Convey land on Sec. 18, 80 acres, Sparta Twp., Cert. 3466

19 Dec., 1849

V

157

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Kingsbury, Asa, (assignee William Pollock), Cass Co.

Convey land on Sec. 32, 80 acres, Tyrone Twp. Cert. 3382

26 Nov., 1849

U

283

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Pollock, William as (assignee), to Asa Kingsbury, Cass Co.

Convey land on Sec. 32, 80 acres, Tyrone Twp. Cert. 3382

26 Nov., 1849

U

 

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Werner, Frank, same place

Convey land on Sec. 22, 80 acres, Alpine Twp. (This land purchased by Lorenzo Ransdell, 14 May, 1844 in Internal Improvement Land). Cert. 710

14 May, 1844

R

150

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Ransdell, Lorenzo, purchased in Internal Improvent Land, Frank Werner

Convey land on Sec. 22, 80 acres, Alpine Twp. (This land purchased by Lorenzo Ransdell, 14 May, 1844 in Internal Improvement Land). Cert. 710

14 May, 1844

R

150

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Warren, Julius F., Ontario, N.Y.

Convey land on Sec. 20, 80 acres, Tyrone Twp, Cert 3383

7 May, 1849

V

465

Michigan State of.- ( Epsphroditus Ransom, Gov.)

Rice, Geo. B., Kent Co.

Convey land on Sec. 11, 12, 120 acress, Byron Twp. Cert. 1249 & 1250

18 Dec., 1849

T

530

Middlekauff, Samuel, Washington Co., MD by John Ball, Atty

Mathews, Anthony B., Ottawa Co.

Convey land on Sec. 18, 89 1/2 acres, Alpine Twp.

4 Jan., 1854

U

257

Middlekauff, Samuel, Washington Co., MD by John Ball, Atty

Forbes, Abraham, Kent Co

Convey land on Sec. 18, 42 acres, Alpine Twp.

25 Sept., 1852

S

280

Middlekauff, Samuel, Washington Co., MD by John Ball, Atty

Matthews, John, Kent Co.

Convey land on Sec. 18, 124 acres, Alpine Twp.

19 Apr., 1852

T

42

Millar, Allen P. & Betsey M. (w), Buffalo N.Y.

Bettes, James, Alpine

Convey land on Sec. 31, 80 acres, Alpine Twp

24 May, 1854

V

441

Miller, Alfred, Plainfield

Howard, William, Cannon

Convey land on Sec. 10, 162 acres, Cannon Twp.

5 Feb., 1853

S

443

Miller, Dan B. (Elizabeth D. Miller, Admin'trix, Monroe Co.,

Smith, Reuben H. Grand Rapids

Convey land on Sec. 34, 22 Byron Twp.

20 Apr., 1854

V

240

Miller, Ezra C. & Sarah A. (w)

Merell, Roswell, Paris

Convey land on Sec. 8, Cascade Twp., and one other piece of land in Kent Co., 40 acres

5 June, 1854

W

423, 424

Miller, George & Ann (w), Plainfield

Richardson, James C., same place

Convey land description beginning W of N&S quarter of Sec.23, 4 rods x 11 rods, Plainfield Twp

30 July, 1851

U

82

Miller, George & Ann (w), Plainfield

Drew, John H., same place

Convey land on Sec. 10, 40, acres, Plainfield Twp.

19 Nov., 1853

U

156

Miller, George & Ann (w), Plainfield

Sisson, Reuben, same place

Convey land on Sec. 23, Plainfield Twp.

3 Sept. 1853

T

454, 455

Miller, George & Ann (w), Plainfield

Jones, Joab & William P. Grover, Rowa Macomb Co.

Convey land on Sec. 23, Plainfield Twp. 80 sq Roads.

6 Mar., 1854

U

549

Miller, George & Ann (w), Plainfield

Grover, William P. & Joab Jones, Rowa Macomb Co.

Convey land on Sec. 23, Plainfield Twp. 80 sq Roads.

6 Mar., 1854

U

549

Miller, George & Ann (w), Plainfield

Livingston, William, Plainfield

Convey land on Sec. 23, 80 acres Plainfield Twp.

7 Dec., 1853

U

390

Miller, George & Ann (w), Plainfield

French, Stephen, Algoma Twp

Convey land on Sec. 30, 73 acress, Algoma Twp.

27 Feb., 1854

W

414

Miller, George & Ann (w), Plainfield

Wood, George C., same place

Convey land on Sec. 23, Plainfield Twp.

15 May, 1850

T

59, 60

Miller, George & Ann (w), Plainfield

Kerney, Delia, same place

Convey land on Sec. 23, Plainfield Twp.

26 July 1852

T

413

Miller, Henry & Betsey (w), Cannon

Hefferan, Daniel

Convey land on Sec. 24, Cannon Twp., 40 acres

16 July, 1849

R

9

Miller, James, Grand Rapids

Williams, Henry R., Grand Rapids

Convey land on numerour Lots on Dexter Fraction, Grand Rapids, on Sec.2, 5, 7, 9, 11, 16, 27

27 Dec., 1853

S

533

Miller, James & Mary A. (w), Grand Rapids

Williams, David R. same place

Convey Lot 2, Sec. 30, Campau Add, Grand Rapids

6 Aug., 1853

T

348

Miller, James & Mary A. (w), Grand Rapids

White, George H., same place

Convey Lot 12, Blk 2, Smith's Add, Village of Grand Rapids

7 Dec., 1853

U

158

Miller, James & Mary A. (w), Grand Rapids

Wright, Noadiah C., Walker

Convey land on Sec. 8, 80 acres, Walker Twp.

6 Jan., 1854

U

339

Miller, James & Mary A. (w), Grand Rapids

White, George H., same place

Convey Lots 10, 11, Blk 2, Smith's Add Grand Rapids

14 Dec., 1853

U

388, 389

Miller, James & Mary A. (w), Grand Rapids

Clancy, William, same place

Convey Lot 7 Blk. 2, Smith's Add., Grand Rapids Twp.,

21 Feb., 1852

S

292

Miller, James & Mary A. (w), Grand Rapids

Guild, Clarissa M., Paris

Convey land on Sec. 36, 5 acres, Walker Twp.

28 Mar., 1853

S

457

Miller, James & Mary A. (w), Grand Rapids

Winsor, Jacob W., same place

Convey land on Sec. 23, 40 acres, Grand Rapids Twp.

4 Apr., 1853

S

516

Miller, James & Mary A. (w), Grand Rapids

Winsor, Jacob W., same place

Convey land on Sec. 25, 11 acres, Alpine Twp.

30 Oct., 1854

W

459, 460

Miller, James & Mary A. (w), Grand Rapids

Dees, Jacobus, same place

Convey Lot 8, Blk 6, Bostwick & Campau's Add.

28 Aug., 1852

R

355

Miller, James & Mary A. (w), Grand Rapids

Gewell, Harmon, same place

Convey land on Sec. 22, 40 acres, Ada Twp

15 Sept., 1852

R

410, 411

Miller, James & Mary A. (w), Grand Rapids

Brown. James H., Paris

Convey land on Sec. 23, 120 acres, Paris Twp.,

3 Nov., 1852

R

510

Miller, James & Mary A. (w), Grand Rapids

Richmond, Eliott, same place

Convey land on Sec. 36, 40 acres, Wyoming Twp.

5 May, 1854

V

394

Miller, James & Mary A. (w), Grand Rapids

Sligh, James W., same place

Convey land Lot 5, Blk. 11, Bostwick & Campau Add., in Grand Rapids

18 May, 1854

V

307, 308

Miller, James & Mary A. (w), Grand Rapids

Rathbone, Governeur B., same place

Convey land on Blk. 8, Bostwick Add., in Grand Rapids

24 Apr., 1854

V

302

Miller, James & Mary A. (w), Grand Rapids

Robinson, Geo. F., same place

Convey Lots 38, 39, 40, on Almy St., City of Grand Rapids

1 July, 1853

T

179

Miller, James & Mary A. (w), & George H. White, Kent Co.

Robinson, Jeremiah, same place

Convey land on Sec. 35, 160 acres, Algoma Twp.

2 Feb., 1853

S

213

Miller, James & Mary Ada (w), Grand Rapids

Godfroy, John F., Same Place

Convey Lot 2, Sec. 30 according to Campau Add., Plat to the City of Grand Rapids

20 May, 1853

T

19, 20

Miller, James, & George H. White, Kent Co

Brooks, Lester, Buffalo, Erie Co., N.Y.

Convey land on Sec. 23, 80 acres, Alpine Twp.

14 Dec., 1852

S

213

White, George H. & James Miller, & Mary A. (w), & Kent Co.

Robinson, Jeremiah, same place

Convey land on Sec. 35, 160 acres, Algoma Twp.

2 Feb., 1853

S

213

White, George H. & James Miller, & Kent Co.

Brooks, Lester, Buffalo, Erie Co., N.Y.

Convey land on Sec. 23, 80 acres, Alpine Twp.

14 Dec., 1852

S

213

Miller, Solomon & Phebe (w), Res ----

Martin, Thomas, Superior, Washtenaw Co.,

Convey land on Sec. 25, 100 acres, Paris Twp.,

12 Apr., 1852

V

607

Mills, Gabriel & Hannah (w), Macon, Lenawee Co.

Jackson, James, Lenawee Co.

Convey land on Sec. 26m 80 acresm Oarus Twp.

25 June, 1839

W

219

Mills, George M., by Leonard Snyder, Sheriff of Kent Co.,

TenEyck, Wm., Detroit

Convey Lots 1, 2, Sec. 14, Village of Grand Rapids, according to the Campau, sold to satisfy claim of Geo. H. White & Hiram M. Greewell, aginst George M. Mills

28 Dec., 1853

T

163, 164

Mills, George M. & Anna (w), Grand Rapids

Seymour, David & Simeon L. Baldwin, same place

Convey land on Sec. 29. Grand Rapids Twp

1 Oct., 1853

T

488

Mills, George M. & Anna (w), Grand Rapids

Baldwin, Simeon L.& David Seymour, same place

Convey land on Sec. 29. Grand Rapids Twp

1 Oct., 1853

T

488

Mills, George M. & Anna (w), Grand Rapids

Ball, John, same place

Convey land on Sec. 23, Grand Rapids Twp., 40 acres, & Sec., 14, Byron Twp., 80 acres

26 Sept., 1853

T

459

Mills, George M. & Anna (w), Grand Rapids

Mills, Warren P., same place

Convey land on Sec. 26, Paris Twp.,

25 Jan., 1853

S

256

Mills, George M. & Anna (w), Grand Rapids

Roberts, William D., same place

Convey land on Sec. 32, 31, 86 acres, Algoma Twp.

27 Sept., 1853

U

8

Mills, George M. & Anna (w), Grand Rapids

Mills, Warren P., same place

Convey Lot 1 Sec. 10, Walker Twp., also land on Sec., 35., Walker Twp., 148 acrees

26 Mar., 1852

R

23

Mills, George M. & Anna (w), Grand Rapids

Ball, Alexander F., Ionia, Ionia Co

Convey Lots1, 2, Sec.8 Campau Plat, Village (now City) of Grand Rapids

26 Mar., 1852

R

24

Mills, George M. & Anna (w), Grand Rapids

Yale, Harvey P., Grand Rapids

Convey land on Sec. 20, 80 acrs., Grand Rapids Twp.,

26 Mar., 1852

R

21

Mills, George M. & Anna (w), Grand Rapids

Mills, Warren P., same place

Convey Lots 1, 3, 4, 5, 8, Blk. 6, Lots 1, 2, 5, 6, 7, 8, Blk 11, entire Blk 14, & Lots 2, East of Blk 14, Sec. 24 Walker Twp.

26 Mar., 1852

R

26

Mills, George M. & Anna (w), Grand Rapids

Williams, Albert, same place

Convey Lot 5, Sec.21, Campau Plat, Grand Rapids

2 Apr., 1852

R

61

Mills, George M. & Anna (w), Grand Rapids

TenEyck, Wm., Wayne Co.

Convey Lots 1, 2, Sec. 14, Campau Plat, Grand Rapids, also Lot on Blk. 3, Sec. 24, Walker Twp. & Lot 3, Sec. 25 Walker Twp

26 Mar., 1852

R

25

Mills, George M. & Anna (w), Grand Rapids

Smith, John M., Kent Co.,

Convey land on Sec. 31, 40 acres, Algoma Twp.

28 Mar., 1854

V

263

Mills, Warren P., Grand Rapids

Smith, Canton, same place

Convey land on Sec. 10, Lots 1, 2, Campau Plat, Monroe St., Grand Rapids Twp.

28 Mar., 1853

S

453

Mills, Warren P., Grand Rapids

Campau, Louis, same place

Convey land on Sec. 30, 2 acres & 79 Rods, Grand Rapids Twp.,

16 Mar., 1853

S

404

Mills, Warren P., Grand Rapids

Ball, Daniel, same place

Convey Lot 6, Blk or Sec. 11, Campau Plat., Grand Rapids

24 Dec., 1852

S

54

Mills, Warren P., Grand Rapids

Lovett, George S. same place

Convey land on Sec. 1, Lot, 2, Campau Plat, Grand Rapids

22 Mar., 1853

S

423

Mills, Warren P & Alice (W)., Grand Rapids

Foster, Wilder D. & Thomas W. Parry, same place

Convey land on Sec. 10, 11, 23, Grand Rapids Twp

12 May. 1852

R

385

Mills, Warren P & Alice (W)., Grand Rapids

Parry, Thomas W. & Wilder D. Foster, same place

Convey land on Sec. 10, 11, 23, Grand Rapids Twp

12 May. 1852

R

385

Mills, Warren P & Alice (W)., Grand Rapids

Rathbone, Alfred D. same place

Convey land on Sec. 35, Walker Twp., Village of Grand Rapids, 81 acres

30 Apr., 1852

R

31

Miner, Asa B. & Ruth (w), Prattsburgh, Stuben Co., N.Y

Briggs, Barber, Grand Rapids

Convey land on Sec. 7, Grand Rapids Twp.,

25 Apr., 1853

U

272

Miner, Emma P., N.Y.City, NY

Kendall, John, Grand Rapids

Convey Lots 15, 18, 19, Blk 13, Grand Rapids, Dexter Fraction

31 Mar., 1854

V

213

Minturn, Robert S. & Anna Mary (w), N.Y., N.Y.

Wendell, John, Brooklyn

Convey Lot 4, Sec. 7, Campau Plat, City of Grand Rapids

16 May, 1853

T

362

Misner, Christopher & Sally (w), Kent Co.

Rider, Benjamin, same place

Convey land on Sec. 21, 80 acres, Vergennes Twp., subject to two mortgagtes, one executed to Washington Hunt of Magria, Co., N.Y. by Benj. Farchilde of Kent Co., and the other by Christopher Misner to David M. Misner of Vergennes

5 Feb., 1846

T

145

Misner, David H. & Eliza (w), Vergennes,

Fairchilds, Nancy A., Lowell

Convey Lots 1, 2, 3, 6, 7, Blk 2, Sec. 1, Fairchild Add., Lowell Twp., (This deed assigned to Peter Ross by Patrick Shelby 27 Feb., 1854)

8 Sept., 1854

W

501, 502

Misner, John & Ann (Mizener) (w) Cannon Twp

Ackley, Norman, same place

Convey land on Sec. 26, 40 acres, Cannon Twp.,

19 July, 1852

R

263

Mitchel, Robert P. & Sarah M. (w), Vergennes

White, Leonard, same Place

Convey land on Sec. 32, 40 acres, Vergennes Twp.

29 June, 1852

R

239

Mix, Caleb, Jr., New Haven Conn.

Boyer, Susan, Grand Rapids,

Convey Lot 12 Sec.1, Campau Plat, Grand Rapids

20 May, 1854

W

123

Mix, Caleb, Jr., New Haven Conn.

Jewell, Harmon, Grand Rapids

Convey land on Sec. 17, 40 acres, Wyoming Twp.

20 May, 1854

V

595

Mizner, Abner & Jane (w), Plainfield

Ackley, Norman, Algoma

Convey land on Sec. 26 Cannon Twp.

13 Nov., 1854

W

548, 549

Mizner, Abner & Jane (w), Plainfield

Everts, Aranthes W, same place

Convey land on Sec. 15, 40 acres, Algoma Twp.

8 Jan., 1854

V

76

Mizner, Jonathan & Ruth Ann (w), Kent Co.

Alvord, Jackson, same place

Convey land on Sec. 5, 59 acres, Grand Rapids Twp

17 Aug., 1854

W

114, 115

Moe, John Ann Arbor, Washtenaw Co.

Moe, Abraham, same plade

Convey land on Sec. 21, Plainfield Twp., about 105 acres

10 Oct., 1851

R

212

Moffit, William & Diana W., Paris Twp

Bailey, Joseph S. Jr. same place

Convey land on Sec. 14, 80 acres, Paris Twp.

29 May, 1854

V

374

Moffit, William & Diana W., Paris Twp

Blackmore, Alonzo, Caledonia

Convey land on Sec. 4, Caledonia Twp., 78 acres

28 Mar., 1853

S

486

Monk, James & Maria (w), Keene, Ionia Co.

Whillies, James, Ravenna, Ottawa Co.

Convey land on Sec. 28, 15 acres, Grand Rapids Twp.,

9 Oct., 1851

S

488

Monks, John & Ann (w), Lowell

Packard, William, Ionia Co.

Convey land on Sec. 11, 41 acres, Lowell Twp., Town of Lowell

23 Aug., 1852

R

356

Monks, Philip & Elizabeth (w), Keene, Ionia Co.

Packard, William, Ionia Co.

Convey land on Sec. 11, 41 acres, Lowell Twp., Town of Lowell

23 Aug., 1852

R

357

Monro, Stephen & Clarissa (w), Walker

Monro, Charles Wesley, same place

Convey land on Sec. 5, 40 acres, Walker Twp.,

19 Oct, 1852

T

202

Monroe, City of, (John Burch, Mayor)

Miller, Dan B., City of Monroe

Convey land in Keene, Ionia Co., Port George, Ottawa Co., Allegan Co., Sec. 22, 34 Byron Twp., 160 acres, Kent Co.

31 Mar., 1851

V

63

Montague, James & Laura L. (w), Vergennes

Fairchild, Benjamin, same place

Convey land on Sec. 36, 80 acres, Grattan Twp

9 Nov., 1853

W

269

Montague, James & Laura L. (w), Vergennes

Cogswell, Seth H., Lenawee Co

Convey land on Sec. 11, 68 acres, Lowell Twp.

31 Oct., 1854

W

465

Montague, William H. & wife, Vergennes Twp

Montague, James, same place

Convey land on Sec. 11, 68 acres, Lowell Twp.

26 Mar., 1853

W

457, 458

Montggomery, Harvey, Rochester, Monroe Co., N.Y.

Holcomb, Lyman T., Kent Col

Convey land on Sec. 6, 8, 120 acres, Alpine Twp

28 Apr., 1854

V

281

Moody, Lewis & Sophronia (w), Wyoming

Ball, Horatio N., same place

Convey Lots 66, 79, original survy, Village of Grandville

6 Mar., 1852

R

12

Moore, Ansel C., Morris, Otsego Co., N.Y.

Williams, Daniel M., Kent Co.

Convey land on Sec. 5, 146 acres, Gaines Twp.

1 Sept., 1854

W

243

Moore, Caleb & Alvina (w), York, Washtenaw Co.

Kingsburg, Asa, Cassopolis, Cass Co.,

Convey land on Sec. 20, 29, 400 acres Tyrone Twp

28 Dec., 1853

V

462, 463

Moore, Franklin & Annie C. (W), Detroit

Williams, Julia M., executrix & E. Seymour Eggleston, Executor Mof will of Henry R. Williams, Grand Rapids

Convey land in Grand Rapids; all Lots of land heretofere deeded to Henry R. Williams & John W. Pierce by Randall S. Rice, Adm of Estate of Nehemiah O. Sargeant.

7 feb., 1857

U

503, 504

Moore, Franklin & Annie C. (W), Detroit

Williams, Henry R. estate of., Grand Rapids by executix

Convey land in Grand Rapids; all Lots of land heretofere deeded to Henry R. Williams & John W. Pierce by Randall S. Rice, Adm of Estate of Nehemiah O. Sargeant.

7 feb., 1857

U

503, 504

Moore, Henry M. & Margaret G. (w), Montcalm Co., by Leonard Snyder, (Sheriff's sale of Property)

Peck, Samuel B., Mortagee to John L. Gross & John P. March of NY,NY,Ontario Co. NY.

Convey land on Sec. 14 Oakfield Twp., 304 acres.

16 Oct., 1850

S

95

Moore, Henry M. & Margaret G. (w), Montcalm Co., by Leonard Snyder, (Sheriff's sale of Property)

Fisher, Hiram, Horace Cushing & Monroe Henderson, N.Y. Mortgage held by Samuel b. Peck of Ontario Co., NY

Convey land on Sec. 14 Oakfield Twp., 304 acres.

21 Oct., 1852

V

87, 88

Moore, Henry M. & Margaret G. (w), Montcalm Co., by Leonard Snyder, (Sheriff's sale of Property)

Cushing, Horace, Hiram Fisher & Monroe Henderson, N.Y. Mortgage held by Samuel b. Peck of Ontario Co., NY

Convey land on Sec. 14 Oakfield Twp., 304 acres.

21 Oct., 1852

V

87, 88

Moore, Henry M. & Margaret G. (w), Montcalm Co., by Leonard Snyder, (Sheriff's sale of Property)

Henderson, Monroe, Hiram Fisher & Horace Cushing N.Y. Mortgage held by Samuel b. Peck of Ontario Co., NY

Convey land on Sec. 14 Oakfield Twp., 304 acres.

21 Oct., 1852

V

87, 88

Moore, Hiram, Oakfield

Moore, Nelson H. & Daniel S. Moore, same place

Convey land on Sec. 6 Oakfield Twp., 117 3/4 acres.

20 Feb., 1852

S

505

Moore, Hiram, Oakfield

Moore, Daniel S.& Nelson H. Moore, same place

Convey land on Sec. 6 Oakfield Twp., 117 3/4 acres.

20 Feb., 1852

S

505

Moore, John & Caroline R. (w), Cannon Twp.,

Aylesworth, Willis, same place

Convey land on Sec. 15, 40 acres, Cannon Twp

9 Feb.,1854

U

429

Moore, John & Caroline R. (w), Cannon Twp.,

Kinyan, Joseph, same place

Convey land on Sec. 22, 80 acres, Cannon Twp.

6 Mar., 1854

U

582

Moore, Lovell & Lucy F. (w) Grand Rapids

Godfroy, John F., Grand Rapids

Convey land on Sec. 23, Lot 3, Campau Plat, Grand Rapids

2 June, 1854

V

410

Moore, Lovell & Lucy F. (w) Grand Rapids

Seymour, Wilson B., Alpine

Convey land on Sec. 36, 75 acres, Alpine Twp

16 June, 1854

V

500, 501

Moore, Lovell & Lucy F. (w) Grand Rapids

Culver, Robert G., Hillsdale Co.

Convey land on Sec. 35, Caledonia Twp., 45 acres

31 July, 1854

W

107

Moore, Margaret & Jacob W. (h), Detroit, Wayne Co.

O'Riley, Jane (w), of Michael. Same place

Convey land on Sec. 36, 80 acres, Tyrone Twp.

22 Dec., 1852

S

299

Moore, Silas H., Sheridan, Calhoun Co.

Gilleland, John same place

Convey land on Sec. 13, Spencer Twp., Lot 2, 135 acres

18 Feb., 1852

R

295

Moore, William L., Ionia Co.

Canfield, Alfred N. same place

Convey land on Sec. 1, 80 acres, Courtland Twp.,

16 Nov., 1849

R

604

Morehouse, Andrew K.., Morehouseville, Hamilton Co. NY

Potter, Wm., C.. Of N.Y. City

Convey land on Sec. 19, Twp 9-7; Sec. 7 Twp. 14-2; Sec 15-4, Byron Twp; Sec 23, Wyoming Twp., 640 acres

5 Aug., 1854

W

112-113

Morgan, Youngs L. & Caroline (w) Newburg, Cuyahoga Co., Ohio

Parmilee or (Palmitee), Philander Res ---

Convey land on Sec. 24, 25, 95acres, Lowell Twp.,

23 Jan., 1850

T

193-194

Morgan, Youngs L. & Caroline (w) Newburg, Cuyahoga Co., Ohio

Palmitee or (Parmilee), Philander Res ---

Convey land on Sec. 24, 25, 95acres, Lowell Twp.,

23 Jan., 1850

T

193-194

Morgan, Youngs L. & Caroline (w) Newburg, Cuyahoga Co., Ohio

Palmitee, Eli Res,-----

Convey land on Sec. 25, 45 acres, Lowell Twp

23 Jan., 1850

T

192-193

Morningstar, Jacobs & Mary (w), Kent Co.

Dome (Dohm?), Joseph, same Place

Convey land on Sec. 21, 20 acres, Algoma Twp

15 Feb., 1853

T

137

Morningstar, Jacobs & Mary (w), Kent Co.

Roberts, William D., same place

Convey land on Sec. 20, 40 acres, Algoma Twp

9 Aug., 1853

T

552

Morningstar, Jacobs & Mary (w), Kent Co.

Byers, Elias, same place

Convey land on Sec. 17, 80 acres, Algoma Twp

11 Apr., 1853

T

515

Morningstar, Jacobs & Mary (w), Kent Co.

Dustmew, Andrew, same place

Convey land on Sec. 8, 40 acres, Algoma Twp

10 Aug., 1852

T

339

Morningstar, Jacobs & Mary (w), Kent Co.

Williams, William, same place

Convey land on Sec. 21, 20 acres, Algoma Twp

15 Feb., 1853

U

437

Morningstar, Jacobs & Mary (w), Kent Co.

Fowler, James, same place

Convey land on Sec. 28, 40 acres, Algoma Twp

8 Nov., 1851

S

558, 559

Morrison, Jefferson & Wealthy (w), Grand Rapids

Cilton, Alanson B., Kent Co.

Convey land on Sec. 24, Grattan Twp.,

3 May, 1852

R

43

Morrison, Jefferson & Wealthy (w), Grand Rapids

Granniss, George B., Brooklyn, NY

Convey land on Sec. 10, 142 acres, Cascade Twp.,

10 Mar., 1852

R.

429

Morrison, Jefferson & Wealthy (w), Grand Rapids

Woolly, Daniel F., same place

Convey Lots 13, 35, 36, 37, 38, Morrison's Add., City of Grand Rapids

22 Nov., 1852

R

572

Morrison, Jefferson & Wealthy (w), Grand Rapids

Knickerbocker, Lucretia, same place

Convey land on Sec. 8, 40 acres Plainfield Twp.

15 Mar., 1853

V

575

Morse, Daniel & Mary (w), Emmett, Calhoun Co.

Morse, Justus V., same place

Convey land on Sec.31, 71 acres, Gaines Twp.

12 Oct., 1846

W

159

Morse, Nathan & Almira (w), Sharon, Washtenaw Co.,

Wells, Richard L., Macomb Co.

Convey land on Sec. 29, Oakfield Twp., & Sec. 5, Grattan Twp., 222 acres.

27 July, 1853

T

475

Morse, Thomas N. & Laura Ann (Laury) (w), Kent Co.

Trowbridge, James C., Oakland

Convey land on Sec. 35, Oakfield Twp., 80 acres

18 Mar., 1854

V

20

Morton, Benjamin & Louisa (w), Kent Co

Ledyard, William B.

Convey land on Sec. 24, 13, Walker Twp., 189 Ft. x 99Ft. On Front. St.

18 Mar., 1854

V

22

Morton, Benjamin & Louisa (w), Kent Co

Chubb, Jonathan F. same place

Convey Lot 10, Blk 13, Dexter Fraction Plat, City of Grand Rapids

20 May, 1853

T

22

Morton, Byron G.., Grand Rapids

Pearsall, Sherman M., Alpine

Convey Lot 3, Blk. 24, in Bostwick & Co. Add., City of Grand Rapids

4 Sept., 1854

W

183

Mosher, Alsono & Laura C. (w), Grand Rapids

Dickinson, George, same place

Convey Lots 2, 3, 6, 7, 10 Blk. 4, Dexter Fraction, Grand Rapids

8 Mar., 1854

W

96-97

Mosher, James, Kent Co

Ipe, Frederick, same place

Convey land on Sec. 8, 40 acres, Algoma Twp.

11 Apr., 1853

U

264

Mosher, James, Kent Co

Pope, Sophia D., same place

Convey land on Sec. 33, 40 acres, Algoma Twp.

4 Apr., 1853

W

14, 15

Mosher, James & Esther (w), Algoma

Ferrel, Sylvester, same place

Convey land on Sec. 8, 40 acres, Algoma Twp.

20 May, 1851

W

253, 254

Mosher, James & Esther (w), Algoma

Dustman, Andrew, same place

Convey land on Sec. 8, 120 acres, Algoma Twp.

21 May, 1851

R

237

Mosher, James & Esther (w), Algoma

McFall, Jonathan, same place

Convey land on Sec. 20, 40 acres, Algoma Twp.

27 Apr., 1850

R

294

Mo-So-way-quay, female, Paris

Pai-Co-tosh, male, same place

Convey land on Sec. 33, 20 acres, Paris Twp

10 Jan., 1852

S

115

Mullett, John & Lucy (w) Detroit,

Butler, John, Kent Co.

Convey land on Sec. 7, 80 acres, Paris Twp

11 Apr., 1853

S

526

Munro, David, Alpine,

Earl, Jesse, same place

Convey land on Sec. 31, between Twps. Alpine & Walker Twp. 10 acres

4 June, 1851

U

86

Murdock, John & Hannah (w), Grand Rapids

Payne, Rufus, same place

Convey Lot 3, Sec. 23, Plat of City, Grand Rapids Twp.

27 Aug., 1854

W

145

Murdock, John & Hannah (w), Grand Rapids

Lee, Charles H., Superior, Washtenaw Co.

Convey land on Sec. 36, 40 acres, Paris Twp.

16 Dec., 1853

U

214

Murdock, John & Hannah (w), Grand Rapids

Ross, Peter, same place

Convey land on Sec. 9 40 acres, Grand Rapids

1 June, 1854

V

403, 404

Murphy, Peter & Margaret (w), Ada

Keenan, John, same place

Convey land on Sec. 10, 80 acres, Ada Twp.

15 June, 1852

R

187

Murray John & Elizabeth P. (w), Hancock Co., Ohio

Gamber, Peter, same place

Convey land on Sec. 15, Gaines Twp.,

9 Sept., 1853

T

509, 510

Myer, Henry J. & Marianne (w) Manilla, Erie Co., NY

Rolfe, Jonathan, Bethany, Genesee Co. NY

Convey land on Sec. 27, 40 acres, Oakfield Twp.,

8 May, 1854

V

393

Myers, Jacob, (Oliver?) Herkermer Co., NY

Roberts, Amos, Res,----

Convey land on Sec. 5, 157 acres, Cascate Twp.

26 Aug., 1852

R

399

Myers, Mathew & Sarah (w), Courtland

Myers, William, same place

Convey land on Sec. 34, 35, 120 acres, Courtland Twp.,

12 July, 1853

W

487

Myers, Russell & Sarah (w) Plainfield

Parker, Chauncy, same place

Convey land on Sec. 23, 26, 80 1/2 acres, Plainfield Twp.

11 Jan., 1853

U

235

Myers, Russell & Sarah (w) Plainfield

Parker, Chauncy, same place

Convey land on Sec. 23, Plainfield Twp.

6 Sept., 1853

T

416, 417

Myers, Russell & Sarah (w) Plainfield

Parker, Chauncy, same place

Convey land on Sec. 23, 26, 82 acres, Plainfield Twp.

11 Jan., 1853

S

193

Myers, Russell & Sarah (w) Kent Co

Richardson, James C., same place

Convey land on Sec. 23, 26, 82 1/2 acres, Plainfield Twp.

2 May, 1854

V

294

Myres, Thomas H. & Amy B. (w), Plainfield

Friant, Cornelius, same place

Convey land on Sec. 31, Algoma Twp., Sec. 15, Plainfield., 160 acres

18 June, 1853

T

493, 494

Myres, Thomas H. & Amy B. (w), Kent Co.

Roberts, William D., same place

Convey land on Sec. 31, Algoma Twp, 160 acres

1 June, 1854

W

35

Myres, William & Mary (w), Kent Co.,

Teller, Peter S. same place

Convey land on Sec. 2, Grand Rapids Twp.,

23 May, 1853

T

25, 26

Transcriber: Johanna Welke
Created: 25 Jun 2004