"P-Q" Kent County, Michigan 
Land Transfers to 1870

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

 

Grantor

Grantee

Description

Date

Liber

Page

Packer, Edward & Philema (w), Calhoun Co.,

Huntley, David

Convey land on sec. 36, Grand Rapids Tp.

29 Sept 1853

U

258

Packer, Edward & Philema (w), Calhoun Co.,

Stonebreaker, Albert, Kent Col

Convey land on sec. 36, 80 acres, Grand Rapids Tp.

3 Aug 1853

T

464

Page, Aaron B., Grand Traverse Co.

Page, Abel T., Grand Rapids

Convey land on sec. 18, 4 3/4 acres, Grand Rapids Tp.

12 June 1854

V

473

Page, Abel, Grand Rapids

Page, Abel T., same place

Convey land on sec. 18, 4 acres, Grand Rapids Tp.

12 June 1853

T

498

Page, Abel T. & Martha O. (w), Grand Rapids

Page, Abel, same place

Convey land on sec. 18, 15 acres, Grand Rapids Tp.

1 Oct 1853

T

499

Page, Abel W. & Marion D. (w) Bethany, Genesse, Co. NY

Mc Kenzie, Alexander C., Grand Rapids

Convey Lot 227, Ionia St., Kent Plat, Grand Rapids

1 May 1851

T

303

Page, Loren M. & Jane L. (w) Grand Rapids

Cuming, Francis H. same place

Convey land on sec. 24, 3 Rods, Walker Tp.

11 Feb 1853

S

271

Page, Nathaniel, Kent Co.

Scofield, Enos, Lenawee Co.

Convey land on sec. 2, 5 acres Byron Tp.

13 May 1854

V

355

Page, Stephen F. & Mary Ann (w), Ionia Co.

Edwards, John, Kent Co.

Convey land on sec 13, 40 acres, Grand Rapids Tp.

28 Oct 1854

W

440

Page, Wellington C. & Ann Mariah (w) Kent Co.

Laverty, Pamelia same place

Convey land on sec. 6 Grattan Tp. 54 1/2 acres

28 Feb 1853

U

562

Palmer, James B. & Rebecc A. (w), Novi, Oakland Co.

Palmer, Levi M. same place

Convey land on sec. 15, 160 acres, Byron Tp.

12 Aug 1854

W

583

Palmer, Mason & Elizabeth (w) Detroit

Williams, Henry R. (deceased) by executrix Julia M Williams & E. Seymour Eggleston

Convey land in Grand Rapids; all Lots of lands heretofore deeded to Henry R. Williams & John W. Pierce by Randall S. Rice, Adm. Of Estate of Nehemiah O. Sargeant

7 Feb 1854

U

504,505

Palmerlee, Heman, Sen. & Nancy (w), Macomb co

Mack, Almon, Oakland Co.

Convey land on sec.1 170 acres, Walker Tp.

5 Apr 1849

T

114

Palmerlee, Lucy Ann, relict of Fabius, Walker

Palmerlee, Mary P., same place

Convey land on sec. 1 Walker Tp.

25 June 1853

T

161,162

Palmerlee, Fabius B., by relict Lucy Ann, Walker

Palmerlee, Mary P., same place

Convey land on sec. 1 Walker Tp.

25 June 1853

T

161,162

Palmiter, Eli & Hannah (w), Cuyahoga Co., Ohio

Lowell School Dist. No. 5, Kent Co.

Convey land on sec. 25, Lowell Tp.

2 Apr. 1852

S

15

Pangborn, William B. & Mary L. (w), Kent co.

Wood, William, same place, (late of Ohio)

Convey land on sec. 6, 48 3/4 acres Plainfield Tp.

11 Jan 1854

U

279

Parish, George & Betsey A. (w), Paris

Goff, Jacob, Grand Rapids

Convey land on sec. 36, 120 acres, Paris Tp.

9 Jan 1854

U

271

Parker, Chauncey, Plainfield

Moore, Daniel S. Oakfield

Convey land on sec. 22, Lot 1, 162 acres, Courtland Tp.

30 Nov 1853

U

128

Parker, Chauncey ( Chaucey) & Chrestene (w), Plainfield

Robinson, Barbary. Grand Rapids

Convey Lot 3 sec. 20, Plat made by John Almy Esq. In 1843

10 Aug 1853

T

323, 324

Parker, Chauncy & Christina (w), Kent Co.

Roberts, William, same place

Convey land on sec. 29, 40 acres, Algoma Tp.

10 Dec 1852

R

618

Parker, Channcey (Chauncey) & Christine (w), Kent Co.

Bowen,Erastus, Oakland Co.

Convey land on near sec. 23 & Grand River, Plainfield Tp. 51 1/2 Ft. x 85 Ft

11 Apr. 1854

V

202

Parker, Chauncey & Christinna (w), Plainfield Tp.

Wilson, Nancy, Same place

Convey land on sec. 23 Plainfield Tp., containing 96 acres of land.

27 June 1854

W

19

Parker, Chauncy & Christianna (Christene)(w), Plainfield Tp.

Myres, Russell, same Place

Convey land on sec. 23, 26, 82 acres, Plainfield Tp.

6 Sept 1853

T

418

Parker, Isaac, Roxbury, Norfolk Co. Mass.

Croninger, Daniel, Kent Co.

Convey land on sec. 2, Caledonia Tp.

15 Apr. 1854

V

318

Parker, Isaac, Roxbury, Norfolk Co. Mass.

White, William C., Kent Co.

Convey land on sec. 35, 80 acres, Cascade Tp.

13 May 1854

W

408

Parker, Isaac, Roxbury, Norfolk Co. Mass.

Jipson, Almon, Kent Co.

Convey land on sec. 15, 80 acres, Grand Rapids Tp.

9 July 1851

S

444

Parker, Isaac, Roxbury, Norfolk Co. Mass.

Rogers, Melvin, Kent Co.

Convey land on sec. 17, 80 acres, Paris Tp.

8 Nov 1854

W

570

Parkinson, Charles & Olive (w), Farmington, Oakland Co.

Cass, James, same place

Convey land on sec. 10, 40 acres, Courtland Tp.

18 Oct 1851

R

583

Parks, William R. & Ann Eliza (w), Lyon Oakland Co.

Orvis, James C., same place

Convey land on sec. 6, 294 3/4 acres, Alpine Tp.

29 Dec 1853

V

401

Parrot, Charles & Elizabeth (w), Kent Co.

Yeiter, Jacob, same place

Convey land on sec. 160 acres, Lowell Tp.

23 May 1853

T

92,93

Parry, Thomas W. & Mary Jane (w), Grand Rapids

Wildman, Henry M. same place

Convey land on sec. 23, east half of Lot 4 Campau Plat, Grand Rapids Tp.

5 Feb 1853

S

498

Parry, Thomas W. & Mary Jane (w), Grand Rapids

Withey, William H., same Place

Convey land on sec. 10, 17, Grand Rapids Tp., Campau Plat.

11 Feb 1853

S

560,561

Parshall, William T. & Louisa (w), Oakfield

Rhineholt, James, same place

Convey land on sec. 25, 40 acres, Spencer Tp.

15 Feb 1854

V

17

Parsons, Alanson L. & Alvira (Alviry) (w), Jtita, Yates Co.,N.Y.

Persons, Elihu, Phelps, Ontario Col N.Y.

Convey land on sec. 32, 160 acres, Courtland Tp.

28 Feb 1854

U

547

Parsons, Alanson L. & Alvira (Alviry) (w), Jtita, Yates Co.,N.Y.

Parsons, Elihu, Phelps, Ontario Col N.Y.

Convey land on sec. 32, 160 acres, Courtland Tp.

28 Feb 1854

U

547

Parson, William S. & Abby A. (w) Paris

Hand, Caleb M., Grand Rapids

Convey land on sec. 5, 40 acres, Paris Tp.

14 Mar 1854

V

2

Patchin, Manly & Julia (w), Crockery, Ottawa Co.

Weston, Horace O., Wyoming

Convey Lots 63, 93, in Village of Grandville

27 Mar 1854

V

103,104

Patchin, Manly & Julia (w), Crockery, Ottawa Co.

Nelson, Augusta M., Grand Rapids

Convey land on sec. 1, 20 acres, Wyoming Tp.

6 Sept 1853

T

434

Patrick, Matthew A. & Lucy Ann (w), Churchtown

Patrick, Charles H., same place

Convey land on sec. 15, 40 acres, Ada Tp.

6 Oct 1846

V

459

Patten, Charles H. & Laurentine (w), Grand Rapids

Harron, Raymond, Muskegon, Ottawa Col

Convey Lots 2, 3, 6 Blk 13, Bostwick & Co. (?) Add., Grand Rapids

19 Sept 1853

T

470

Patten, Charles H. & Laurentine (w), Grand Rapids

Peirce, Peter R.S. etal (in Trust)

Convey land on near sec.29, 18 acres, Grand Rapids Tp.

11 Sept 1854

W

227

Patten, Charles H. & Laurentine (w), Grand Rapids

Withey, Solomon L. etal (in Trust)

Convey land on near sec.29, 18 acres, Grand Rapids Tp.

11 Sept 1854

W

227

Patten, Charles H. & Laurentine (w), Grand Rapids

Hinsdill, Chester B. etal (Miners) in Trust

Convey land on near sec.29, 18 acres, Grand Rapids Tp.

11 Sept 1854

W

227

Patten, Charles H. & Laurentine (w), Grand Rapids

Hinsdill, Henry M.. etal (Miners) in trust

Convey land on near sec.29, 18 acres, Grand Rapids Tp.

11 Sept 1854

W

227

Patten, Lyman E. & Lydia L. (w), Grand Rapids

Patten, Caroline H., same person

Convey Lot 11, Sec. 17, City of Grand Rapids, Corner Fountain & Division, according to the Campau Plat

6 July 1853

T

212,213

Patterson, Frederick C. & Lydia B. (w), Grattan

Board of Health, Tp. Of Grattan

Convey land on adjoining parts of sec. 1, 2, Grattan Tp., 1 acre

10 Oct 1850

S

298

Patterson, Jacob & Rosanna (w), Paris

Patterson, Miner, same place

Convey land on sec. 13, 60 acres, Paris Tp.

30 Aug 1854

T

273

Patterson, James, Grand Rapids

Smith, Eben, Jr., same place

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

1 Cec 1854

W

585,586

Patterson, James & Lucretia (w), Grand Rapids

Meritt, Benjamin, N.Y. Co. N. Y.

Convey land on sec. 1/2 Lot 480, Kent Plat, Grand Rapids

13 May 1853

S

628

Pattison, John, Caledonia

Pattison, Thomas, same place

Convey land on sec. 11, 80 acres, Caledonia Tp.

5 Nov 1853

V

285

Paul, John etal, Kent Co.

De Vries, Anna, Grand Rapids tp.

Convey land on sec. 2, 72 acres, Paris Tp.

27 Sept 1854

W

296

Paul, Anthony, etal, Kent Co.

De Vries, Anna, Grand Rapids tp.

Convey land on sec. 2, 72 acres, Paris Tp.

27 Sept 1854

W

296

Paw-ne-ching (girl), etal, decendants of Tush-she-to-wun-an, an Ottawa Indian

Godfroy, Franklin N., Grand Rapids

Convey land on sec. 15,

1852

R

485

Shaw-go-na-be (girl), etal, decendants of Tush-she-to-wun-an, an Ottawa Indian

Godfroy, Franklin N., Grand Rapids

Convey land on sec. 15,

1852

R

485

How-O-Che-Gum (boy), etal, decendants of Tush-she-to-wun-an, an Ottawa Indian

Godfroy, Franklin N., Grand Rapids

Convey land on sec. 15,

1852

R

485

May-E-but-to (boy), etal, decendants of Tush-she-to-wun-an, an Ottawa Indian

Godfroy, Franklin N., Grand Rapids

Convey land on sec. 15,

1852

R

485

Paxton, Ethelbert R., Buffalo, N.Y.

Sterling, Joseph M. et al, Monroe, Monroe, Co.

Convey land on sec. 32, 80 Acres, Byron Tp.

14 June 1854

V

510

Paxton, Ethelbert R., Buffalo, N.Y.

Noble, Wm. A. et al, Monroe, Monroe Co.

Convey land on sec. 32, 80 Acres, Byron Tp.

14 June 1854

V

510

Payne, Rufus & Matilda (w), Grand Rapids

Murdock, John, same place

Convey land on sec. 21, 22, 40 acres, Ada Tp.

22 Aug 1854

W

146

Payne, William R. & Laura Ann (w), Almont, Lapeer co.

Penn, William, Grand Rapids

Convey land on Blk 8, Bostwicks Co. Add., Grand Rapids

11 Sept 1854

W

283

Peake, Ira & Sarah A. (w), Richland, Kalamazoo Co.

Noble, Samuel B., Grand Rapids

Convey Lot 5, Sec. 10, Campau Plat, Grand Rapids

8 Nov 1853

U

359

Pearsall, Sherman M., Alpine Tp.

School Dist. #7 same place

Lease tern of 50 yrs., or as long as wanted for school district purpose, adjoining parts on Sec. 20, 21, 28, & 29

20 May, 1852

S

192

Peas, Israel, Sparta Tp.

School Dist. #10, Sparta, Lease to

Convey land on sec. 3. Sparta Tp., 1/2 acre.

3 Mar 1854

V

132

Pease, Pliny & Hannah (w), grattan Tp.

Dean, Margaret, courtland Tp.

Convey land on sec. 34, 40 acres, Courtland Tp.

4 Dec 1851

V

221

Pease, Randolph, Middletown, Middlesex Co., N.Y.

Hills, Perry, Ada

Convey land on sec. 25, 80 acres, Grand Rapids Tp.

27 Dec 1853

U

274

Pease, Randolph (By Atty.), Middletown, Middletown, Middlesex Co., Conn.

Welles, William J., Grand Rapids

Convey Lot 3 sec., Grand Rapids Tp., Village of Grand Rapids

22 Dec 1853

U

387

Pease, Randolph, (by Atty) Middletown, Middletown, Conn.

Fowler, Horatio, now of Detroit

Convey land Lot 3 sec. 1350 Ft

5 July 1853

U

386

Peirce, John W. & Sarah L. (w), et al, Grand Rapids

Dale, Margaret, same place

Convey land on sec. 16, Spring St., Grand Rapids Tp.

4 Apr 1853

V

128

Williams, Henry R. & Julia M. (w) etal, Grand Rapids

Dale, Margaret, same place

Convey land on sec. 16, Spring St., Grand Rapids Tp.

4 Apr 1853

V

128

Peirce, John W. & Sarah L. (w), Grand Rapids

Mc Gurren, same place

Convey Lot 2, Almy St., Kent Plat, Grand Rapids

21 Mar 1854

V

29

Peirce, John W. & Sarah L. (w), Grand Rapids

Ball, Daniel, same place

Convey land numerous water Lots bought for water power in Grand River, Grand Rapids

2 Mar 1854

W

81,82

Peirson, John & Elmira (w), Grand Rapids

Mc Lenethan (Mc Clenethan), Mary D., same place

Convey Lot 3 sec. 6 Bostwick & Co., Add

13 Dec 1852

R

623

Peirson, John & Elmira (w), Grand Rapids

Mc Clenethan (Mc Lenethan), Mary D., same place

Convey Lot 3 sec. 6 Bostwick & Co., Add

13 Dec 1852

R

623

Pelton, Aldrige W. & Amanda (w), Grand Rapids

Stone, Henry, same place

Convey Lot 231, Grand Rapids Tp.

9 Feb 1853

S

238

Pew, George H. Margaret Ann (w), Grand Rapids

Rathbone, Amos et al, same place

Convey land on sec. 30, 80 acres, Paris Tp.

13 July 1854

W

216

Pew, George H. Margaret Ann (w), Grand Rapids

Luce, Benjamin et al, same place

Convey land on sec. 30, 80 acres, Paris Tp.

13 July 1854

W

216

Pendergast, Patrick (admr.), Ottawa Co.

Mc Mahon, John, Kent Co.

Convey land on sec. 10, 40 acres, Plainfield Tp.

23 Oct 1852

R

488

Penny, Joseph & Margaret (w), Pointiac, Oakland Co.

Turner, Eliphalet H., Grand Rapids

Convey land on sec. 19, Lot 6. Grand Rapids Tp. Grand Rapids

18 Jan 1853

S

182

Penny, Joseph & Margaret (w), Pointiac, Oakland Co.

Frazer, Plymouth, Wayne Co.,

Convey Lots 3, 4, Blk 7, according to plan of the Village of Grand Rapids

6 Aug 1853

T

442,443

Penny, Joseph & Margaret (w), Pointiac, Oakland Co.

Frazer, Plymouth, Wayne Co.,

Convey Lot 2, Plat by Canton Smith & D.G. Van Allen

6 Aug 1853

T

442,443

Penny, Joseph & Margaret (w), Pointiac, Oakland Co.

Frazer, Plymouth, Wayne Co.,

Convey land on sec. 24, Walker Tp.

6 Aug 1853

T

442,443

Penny, Joseph & Margaret (w), Grand Rapids

Turner, Eliphalet H., same place

Convey Lot 6, Sec. 21, Scribner & Turner's Plat, Grand Rapids

26 July 1852

R

317

Penny, Joseph & Margaret (w), Grand Rapids

Turner, Eliphalet H., same place

Convey Lot 9, Blk 13 scribner & Turner's Plat

26 July 1852

R

319

Penny, Joseph & Margaret (w), Grand Rapids

Turner, Eliphalet H., same place

Convey land on sec. 24 Walker Tp, 25 acres

26 July 1852

R

319

Penny, Joseph & Margaret (w), Nyach, Rockland Co., N. Y.

Camp, Edward P., Grand Rapids

Convey Lot 9 sec. 14, Grand Rapids Plat, Grand Rapids

21 Aug 1854

W

168,169

Penny, Joseph & Margaret (w), Orange, Rockland Co., N. Y.

Escott, Sarah Ann, Grand Rapids

Convey Lot 14 Blk 21 Plat of Grand Rapids

11 Oct 1854

W

445,446

Penny, Joseph & Margaret (w), Orangetown, Rockland Co., N. Y.

Whitworth, John, Grand Rapids

Convey Lot 6, Blk 14, Plat of Grand Rapids

19 Sept 1854

W

313

Penny, Joseph & Margaret (w), Nyach, Rockland Co., N. Y.

Schermerhorn, Daniel, Walker

Convey Lot 12, 13, sec. 14, Grand Rapids Plat

14 June 1854

V

578

Penny, Joseph & Margaret (w), Grand Rapids

Stone, Nancy, same place

Convey Lots 7, 8, Blk 20 agreeable to Plat made by John Almy in 1843, & completed by Knowlton S. Pettibone

11 Sept 1850

T

290

Penny, Joseph et al, Grand Rapids

Grand Rapids Bridge Co.

Convey land at west end of Grand River, Toll Co. Bridge, for purpose of erecting a toll house for said bridge

18 Sept 1852

S

92

Turner, Eliphalet H. et al Grand Rapids

Grand Rapids Bridge Co.

Convey land at west end of Grand River, Toll Co. Bridge, for purpose of erecting a toll house for said bridge

18 Sept 1852

S

92

Perkins, Harvey M. & Elizabeth J. (w) Alpine

Cross, Stephen same place

Convey land on sec. 17, 80 acres, Alpine Tp.

5 Jan 1853

U

75

Perkins, James, Troy, Oakland Co.

Cross, Stephen, Alpine

Convey land on sec. 17, 80 acres, Alpine Tp.

2 Mar 1852

R

474,475

Perkins, Noah & Ellen (w), Grand Rapids

Kendall, George, same place

Convey land on sec. 19, 80 acres, Algoma Tp.

17 Aug 1852

R

324

Perkins, Samuel F. & Mary (w), Grand Rapids

Adreanse, Panlus, Walker

Convey land on sec. 25, Walker, Lot 9, Gold St.

29 Apr 1850

V

121

Perkins, Samuel F. & Mary (w), Grand Rapids

Klice, William, Walker

Convey land on sec. 25, Lot 10, Jefferson St. Walker Tp.

29 Apr 1850

W

295, 296

Perrin (Porter) William P. & Caroline(w), Vergennes

Knapp, Hiram, Grand Rapids

Convey land on sec. 10, 100 acres, Paris Tp

18 May 1850

W

562

Porter (Perrin) William P. & Caroline(w), Vergennes

Knapp, Hiram, Grand Rapids

Convey land on sec. 10, 100 acres, Paris Tp

18 May 1850

W

562

Perry, Charles & Sarah F. (w), Southport, Fairfiedl Co. Conn (Power of Atty)

Whiting, John L., Detroit

To disposeof land in Ionia Co.

1 Nov 1847

S

615

Perry, Franklin D., Walker

Tryon, John C., Grand Rapids

Convey land on sec. 1, 40 acres, Walker Tp.

26 Mar 1853

S

438-B

Perry, Joseph W. & Mahala Jane (w), La Grange, Cass Co.

Fay, Francis B. , Chelsea Mass

Convey land on sec. 27, 200 acres, Tyrone Tp.

14 July 1851

R

146

Perry, Peleg R. & Lucy (w), Potter, Yates Co. N.Y.

Schmidt, Philipine, same place

Convey land on sec. 19, Lowell Tp.

6 Oct 1854

W

544

Petrie, William, Buffalo, Erie Co., N.Y.

Crittenden, Samuel W., same place

Convey land on sec. 12, 80 acres, Algoma Tp.

6 May 1852

R

109

Pettibone, Knowlton S. & Catherine (w), Walker

Burns, Bartholomew, Grand Rapids

Convey land on Lot 4, sec.25 Division St. Walker Tp.

1 Dec 1853

S

30

Pettibone, Knowlton S. & Catherine (w), Walker

Withey, William H., et al, Grand Rapids

Convey Lot 3 Sec.. 21 Campau Plat

26 Sept 1854

W

456,457

Pettibone, Knowlton S. & Catherine (w), Walker

Fulton, William, et al, Grand Rapis

Convey Lot 3 Sec.. 21 Campau Plat

26 Sept 1854

W

456,457

Pettibone, Lorenzo D. & Sally (w), Leicester, Livingston Co., NY

Cook, Orson, Paris

Convey land on sec. 18, 40 acres, Gaines Tp.

3 Nov 1847

T

462,463

Petty, Jacob W. & Theodotia (w), Montcalm, Montcalm Co.

Nichols, John M., same place

Convey land on sec. 36, Spencer Tp or Oakfield Tp., 80 acres

20 Sept 1853

W

136

Petty.William & Anna Maria (w), Cannon

Clark, James D., same place

Convey land on sec. 32, 40 acres, Cannon Tp.

7 Jan 1852

T

585

Pew, George H., Grand Rapids

Kendall, George, same place

Convey land on sec. 30, 70 acres Paris Tp.

12 Aug 1853

T

333

Pew, George H., Paris

Cook, Casper R., Rochester, NY

Convey land on sec. 30, Paris Tp

12 May 1853

S

622

Phalen, Keyran & Julia (w) Grand Rapids

Chappek, Dan, Walker Tp.

Convey land on sec. 7, Walker Tp.

28 Sept 1852

R

447,448

Phalan, Edward & Jane (w) Grand Rapids

Hughes, Michael H., same place

Convey Lot 6 Pairie St.,, Kent Plat, Grand Rapids

7 Jan 1854

U

299

Phelps, Francis B. & Eliza F. (w), Detroit

Mc Farlane, Archibald, Kent Co.

Convey Lot 1 sec. 20, 23 Plainfield Tp.

19 Sept 1851

T

327

Philbrick, Henry H. & Laura (w), Grand Rapids

Burns, Bartholomew, same place

Convey Lot 12, Blk 6, Bostwick & Co. Add

30 Oct 1852

R

556,557

Philbrick, Henry H. & Laura (w), Grand Rapids

Welton, Wm. S.H., same place

Convey land on sec. 30, Grand Rapids Tp.

7 July 1853

T

214

Philbrick, Joel & Eleanor W. (w), Grand Rapids

Mathison, Margarett, same place

Convey Lot 10, Blk. 1 Kendall's, Grand Rapids

6 Apr. 1852

R

458,459

Philbrick, Joel & Eleanor W. (w), Grand Rapids

Holmes, John T., same place

Convey Lot 9 Blk. 1, Kendall's, Grand Rapids

22 Apr. 1854

V

270

Philips, Boyd W., Cass Co.

Turner, George B. same place

Convey land on sec. 13, 12, 25, 34, Tyrone Tp., 640 acres

18 Sept 1852

S

220

Philips, Conrod & Anna (w), Walker

Hartt, John, Canada

Convey land on sec. 22, 40 acres, Walker Tp,

8 Jan 1850

V

53

Philips, Conrad & Anna (w), Walker

White, Samuel et al, Walker

Convey land on sec. 15, Walker Tp, for the Walker Co "burying ground" 85 acres

17 June 1853

T

220

Philips, Conrad & Anna (w), Walker

Anderson, W.W. et al, Walker

Convey land on sec. 15, Walker Tp, for the Walker Co "burying ground" 85 acres

17 June 1853

T

220

Philips, Conrad & Anna (w), Walker

Dean, Thayler et al, same place

Convey land on sec. 15, Walker Tp, for the Walker Co "burying ground" 85 acres

17 June 1853

T

220

Philips, Conrad & Anna (w), Walker

Escott, Henry et al same place

Convey land on sec. 15, Walker Tp, for the Walker Co "burying ground" 85 acres

17 June 1853

T

220

Philips, Conrad & Anna (w), Walker

Escott, Edward B. et al same place

Convey land on sec. 15, Walker Tp, for the Walker Co "burying ground" 85 acres

17 June 1853

T

220

Philips, Conrad & Anna (w), Walker

White, Milo, same place

Convey land on sec. 15, Walker Tp, for the Walker Co "burying ground" 85 acres

17 June 1853

T

220

Philips, Conrad & Anna (w), Walker

Westlake, Samuel, same place

Convey land on sec. 15, Walker Tp, for the Walker Co "burying ground" 85 acres

17 June 1853

T

220

Philips, Conrad & Anna (w), Walker

Hogadone, John B., same place

Convey land on sec. 15, Walker Tp, for the Walker Co "burying ground" 85 acres

17 June 1853

T

220

Philips, Conrad & Anna (w), Walker

Hogadone, Henrey, same place

Convey land on sec. 15, Walker Tp, for the Walker Co "burying ground" 85 acres

17 June 1853

T

220

Picket, Albert L. & Catherine L. (w), Kent Co.

Davis, Betsey (wife of John Davis), same place

Convey land on sec. 22, Algoma Tp.

18 May 1854

V

405

Pickman, Dudley L., late of Salem, Mass. (by Charles Noble. Admin.)

Kendall, George, Grand Rapids

Convey land on sec. 19, 80 acres, Grand Rapids Tp.

9 Nov 1854

W

543

Pierce, John W. & Sarah L. (w), Grand Rapids

Ball, Daniel, same place

Convey Lots, 5, 7, 9, 11, Spring St., Grand Rapids Tp.

2 Mar 1854

U

572

Pierce, John W. & Sarah L. (w), Grand Rapids

Coggeshall, George, same place

Convey Lots 17, 85, 95, 98, 186, 190, 191, 99, 154 & land on the Basin, Kent Plat, Grand Rapids.

23 Mar 1853

U

441

Pierce, John W. & Sarah L. (w), Grand Rapids

Ball, Daniel, same place

Convey Lots 228, 238, 239, Kent Plat, Grand Rapids

23 Feb 1854

U

498

Pierce, John W. & Sarah L. (w), Grand Rapids

Thayer, Geo. W., Detroit, Wayne Co.

Convey Lots 451, Kent Plat, 1835, Grand Rapids

2 June 1851

U

419

Pierce, John W. & Sarah L. (w), Grand Rapids

Thayer, Geo. W., Detroit, Wayne Co.

Convey Lots 427 Canal St., in that part of Grand Rapids formerly called Kent.

6 Feb 1850

U

418

Pierce, John W. & Sarah L. (w), Grand Rapids

Christ, Gottelieb, same Place

Convey Lots 383, Ionia St. Grand Rapids

2 Jan 1854

U

527

Pierce, John W. & Sarah L. (w), Grand Rapids

Kusterer, Christopher, same Place

Convey Lots 383, Ionia St. Grand Rapids

2 Jan 1854

U

527

Pierce, John W. & Sarah L. (w), Grand Rapids (For themselves & as surviving trustee of Estate of Nehemiah O. Sargeant, deceased)

Breemer, Henry Breemer, , same Place

Convey Lots 383, Ionia St. Grand Rapids

2 Jan 1854

U

527

Pierce, John W. & Sarah L. (w), Grand Rapids (For themselves & as surviving trustee of Estate of Nehemiah O. Sargeant, deceased)

Wright, Andrew C., same place

Convey Lots 59 Division St. Grand Rapids

28 Feb 1854

U

585

Sargeant, Nehemiah O., Estate of

Breemer, Henry Breemer, , same Place

Convey Lots 383, Ionia St. Grand Rapids

2 Jan 1854

U

527

Sargeant, Nehemiah O., Estate of

Wright, Andrew C., same place

Convey Lots 59 Division St. Grand Rapids

28 Feb 1854

U

585

Pixley, David, 2nd., & Almeda C. (w), Tekonsha, Calhoun Co.,

Naramor, John, shelby, Macomb Co.,

Convey land on sec. 35, 80 acres, Oakfield Tp.

17 Oct 1853

U

212

Pixley, David, Avon, Oakland Co.

Pixley, David, same place

Convey land on sec. 35, 80 acres, Oakfield Tp.

10 Aug 1852

R

570

Platt, Alonzo & Laurella C. (w), Grand Rapids

Fox, Edward, et al same place

Convey Lots 6, 7, Blk 16 Bostwick & Co. Add, Grand Rapids

4 Nov 1854

W

552

Platt, Alonzo & Laurella C. (w), Grand Rapids

Fox, John, et al same place

Convey Lots 6, 7, Blk 16 Bostwick & Co. Add, Grand Rapids

4 Nov 1854

W

552

Platt, Alonzo & Laurella C. (w), Grand Rapids

Vlekka, Marinus Frederick, Same place

Convey Lots 2, 3, 6, Blk 16 Bostwick & Co. Add, Grand Rapids

4 Nov 1854

W

484

Platt, (Platte) Anthony & Theresa (w), Alpine,

Heuver, (Huwer), Peter, Walker,

Convey land on sec. 26, 80 acres, Alpine Tp.

16 Nov 1853

U

63

Platte, (Platt) Anthony & Theresa (w), Alpine,

Huwer, (Heuver), Peter, Walker,

Convey land on sec. 26, 80 acres, Alpine Tp.

16 Nov 1853

U

63

Platt, (Platte) Anthony & Theresa (w), Alpine,

Cordes, Caspar, same place

Convey land on sec.27, 80 acres, Alpine Tp.

17 Apr 1854

V

146

Platte, (Platt) Anthony & Theresa (w), Alpine,

Cordes, Caspar, same place

Convey land on sec.27, 80 acres, Alpine Tp.

17 Apr 1854

V

146

Platt, (Platte) Anthony & Theresa (w), et al, Alpine,

Platte, Anthony same place

Convey land on sec. 35, 60 acres, Alpine Tp

25 Dec 1850

S

524

Platt, (Platte) Anthony & Theresa (w),et al, Alpine,

Platte, Anthony same place

Convey land on sec. 35, 60 acres, Alpine Tp

25 Dec 1850

S

524

Platte, Dianna, et al, Kent Co.

Platte, Anthony same place

Convey land on sec. 35, 60 acres, Alpine Tp

25 Dec 1850

S

524

Rademacher, John & Theresa (w) et al, Kent Co.

Platte, Anthony same place

Convey land on sec. 35, 60 acres, Alpine Tp

25 Dec 1850

S

524

Platt, Salmon E., Kent Co.

Nash, John, Geanga Co. Ohio

Convey land on sec. 23, 160 acres Bowne, Tp

3 Nov 1852

R

553

Poag, John & E. A. (w), Kings Co. N.Y.

Mott, Elizabeth M. (w) of Richard Mott, Erie Co. NY

Convey land on sec. 27 320 acres, Lowell Tp

25 June 1857

W

37

Polaski, John, Newaygo Co.,

Frost, Everline, Kent Co.

Convey land on sec. 36, 7 1/2 acres, Algoma Tp.

25 Mar. 1854

V

48

Pollock, William & Harriet C. (w), Cassapolis, Cass Col.

Lewis, Charles G., same place

Convey land on sec. 32, 120 acres, Tyrone Tp.

6 Jan 1854

U

285

Pollock, William & Harriet C. (w), Cassapolis, Cass Col.

Lewis, Charles G., same place

Convey land on sec. 32, 120 acres, Tyrone Tp.

22 July 1854

W

49

Pond, John F., by Leonard Synder ( Sheriff of Kent Co.) (Sale of Property

Abel, Julius C., Kent Co.

Convey Lot 4, Sec 9; Sec 19, Campau Plat, Grand Rapids

14 Sept 1852

R

407,406

Pond, Joseph & Emily M. (w), Courtland

Ashley, Wm. Et al, same place

Convey land on sec.35, Oakfield Tp.

26 Nov 1846

V

171

Pond, Joseph & Emily M. (w), Courtland

Lincoln, Ebenezer W., same place

Convey land on sec. 35, Oakfield Tp.

26 Nov 1846

V

171

Pool, Abijah & Lucy (w), Bowne

Foster, Norman, same place

Convey land on sec. Line beween Sec. 14, 23, Bowne Tp.

10 Mar 1854

V

248

Pool, Abijah & Lucy (w), Bowne

Harvey, Mary, same place

Convey land on sec. 13, 160 acres, Bowne Tp.

19 May 1854

V

449

Pool, Calvin, Erie Co., Pa.

Ottaway, James, same place

Convey land on sec. 35, 80 acres, Plainfield Tp.

2 Apr. 1849

U

464

Pool, Calvin & Harriet (w), Res. ------

Ottaway, James, Erie Co., Pa

Convey land on sec. 35, 80 acres, Plainfield Tp.

2 Apr. 1849

U

535

Pool, Romanzo & Mary F. (w)

Pratt, Horatio N., Troy, Geanga Co. Ohio

Convey land on sec.24, 80 acres, Bowne Tp.

12 June 1849

S

278

Pool, Samuel J. & Mabel (w), Ada

Barclay, Esther E., Grand Rapids

Convey land on sec. 19, Ada Tp. 40 acres

3 Dec 1852

S

286

Pope, Samuel & Mary (w), Monroe Co. NY

Warren, David Adams, Trumball Co. Ohio

Convey land on sec. 17, 160 acres, Bowne Tp.

9 Jan 1850

T

357,358

Porter, Dennis & Harriet A. (w), Kent Co.

Porter, Seth, same place

Convey land on sec. 13, 100 acres, Algoma Tp.

4 Jan 1854

V

6

Porter, Dennis & Harriet A. (w), Kent Co.

Morse, Mary, (wife of Joshua Morse) same place

Convey land near sec. 36 Algoma Tp. 1/2 acre

2 Aug 1852

W

432

Porter, Geo. F. & Eliza G. (w), Detroit

Williams, Henry R., Grand Rapids

Convey land on sec. 10, 11, Wyoming Tp.

24 Feb 1853

S

344

Porter, George M. & Sophronia (w), Alpine

Colton, Gideon, Grand Rapids

Convey land on sec. 24, 40 acres Alpine Tp.

19 June 1854

W

20

Porter, Lewis & Hannah (w), Grand Rapids

Seymour, Hannah J., same place

Convey Lot 3, Sec. 2, Campau original Plat of Village of Grand Rapids

29 Nov 1853

U

146

Porter, Lewis & Hannah (w), Grand Rapids

Blickle, Jacob, et al, same place

Convey land on sec. 19, Lot 12, Hatches Add, Village of Grand Rapids

3 Nov 1853

U

24

Porter, Lewis & Hannah (w), Grand Rapids

Blickle, Gottlieb, et al, same place

Convey land on sec. 19, Lot 12, Hatches Add, Village of Grand Rapids

3 Nov 1853

U

24

Porter, Lewis & Hannah (w), Grand Rapids

Hinsdill, Hannah, Mrs.

Convey Lot 61, 62, 63, West side of Division St.., in that part of the City of Grand Rapids Called Kent

21 Nov 1853

U

145

Porter, Lewis & Hannah (w), Grand Rapids

Perkins, Samuel F., same place

Convey Lots 5, 6,, Sec. 8, Monroe St., Campau Plat, Village of Grand Rapids

9 Nov 1852

R

534,535

Porter, Marshall A. & Susan (w), Kent Co.

Nelson, Lorenzo W., Franklin Mass

Convey land on sec. 13, 24, Alpine Tp.

8 Oct 1853

T

522

Porter, Seth, Kent Co.

Night, Ebenezer, same place

Convey land on sec. 23, 6 acres, Cannon Tp.

19 May 1851

R

411

Porter, Seth & Rebecca (w), Algoma Tp.

Misner, Abner, Plainfield

Convey land on sec. 26, 16 acres, Cannon Tp.

22 Feb 1853

W

198

Post, George & Mary (w), Plainfield

Post, Christopher, same place

Convey land on sec. 8 Plainfield Tp. 40 acres

16 Feb 1853

S

274

Post, Jacob & Mary R. (w), Plainfield

Post, George, same place

Convey land on sec. 8 Plainfield Tp. (approximately 53 acres),

16 Feb 1853

S

352

Post, Jacob & Polly (w), Plainfield

Palmer, William Floyd, same place

Convey land on sec. 32 40 acres, Solon Tp.

20 Sept 1854

W

477

Post, William & Susan H. (w), Kent Co.

Jacobs, Benjamin F.

Convey land on sec. 6, 40 acres, Plainfield Tp.

3 Apr 1854

V

90

Potter, John A. & Sarah Ann (w), Byron

Dennis, Stephen B. , same place

Convey land on sec. 2, 40 acres, Byron Tp.

24 Apr 1854

V

284

Potter, John A. & Sarah Ann (w), Paris

Beals, Savoy R., Byron

Convey land on sec. 5, 40 acres, Wyoming Tp.

1 Jan 1848

U

5

Potter, John b., Oakfield

Stevens, Amos W., same place

Convey land on sec. 23, 40 acres, Oakfield Tp.

17 June 1853

T

200

Potter, William C. & Mary A. (w), NYC

Galusha, Elijah, et al, Raspelear Co. NY

Convey land on sec. 15, 4, Byron Tp., Sec. 33, Wyoming Tp., also Sec. 19, Twp. 9-7, Sec. 7, Tp. 14-2, 640 acres.

11 Aug 1854

W

113,114

Potter, William C. & Mary A. (w), NYC

Sherry, John, et al, Raspelear Co. NY

Convey land on sec. 15, 4, Byron Tp., Sec. 33, Wyoming Tp., also Sec. 19, Twp. 9-7, Sec. 7, Tp. 14-2, 640 acres.

11 Aug 1854

W

113,114

Powers, Alanson & Elizabeth (w), Grand Rapids

Bailey, Lewis, same place

Convey land on sec. 4, Paris Tp. 33 acres

27 Nov 1850

W

389

Powers, Alanson & Elizabeth (w), Kent co.

Cross, Emiline (wife of Shubel), same place

Convey land on sec. 29, Grand Rapids Tp. 2 acres x 2 Rods

30 Dec 1853

U

305

Powers, Alanson & Elizabeth (w), Grand Rapids

Brick, Patrick, same place

Convey land on sec. 29, 1 acres, Grand Rapids Tp.

7 Sept 1854

W

197

Powers, Austin & Marissa (Melissa) (w), Plainfield

Teller, Peter S., same place

Convey land on sec. 2, 84 acres, Grand Rapids, Tp.

6 Oct 1854

W

360

Powers, Luman A. & Hannah (w), Kent Co.

Mapes, William same place

Convey land on sec. 3, 40 acres, Alpine Tp.

21 Dec 1853

U

229

Pratt, Asa, Grand Rapids

Sliter, Sally, Walker

Convey land on sec. 25, Jefferson St., Walker Tp.

31 July 1849

R

437

Pratt, Byron N., Geanga Co. Ohio

Packard, Henry, same place

Convey land on N /12 of NW 1/4 sec. Bowne Tp. Also W 1/2 of Sec 13 Bowne Tp, 120 acres

19 Jan 1854

W

2

Pratt, Chauncey & Naomi (w) et al,Covert, Seneca co. NY

Tanner, Timothy I., Jr., Kent. Co.

Convey land on sec. 32, 160 acres, Paris Tp.

3 Aug 1853

U

232,233

Pratt, James R. & Mary E. (w), et al,Covert, Seneca co. NY

Tanner, Timothy I., Jr., Kent. Co.

Convey land on sec. 32, 160 acres, Paris Tp.

3 Aug 1853

U

232,233

Pratt, Chauncey & Naomi (w) et al,Covert, Seneca co. NY

Ward, Benjamin L., Kent Co.

Convey land on sec.4, 45 acres, Byron Tp.

10 Oct. 1854

W

437

Pratt, James R. & Mary E. (w), et al,Covert, Seneca co. NY

Ward, Benjamin L., Kent Co.

Convey land on sec.4, 45 acres, Byron Tp.

10 Oct. 1854

W

437

Pratt, Lyman H. & Mary Ann, Eureka, Montcalm

Frost, A.B., Niagara, NY

Convey land on sec. 11, 80 acres, Paris Tp.

25 Apr 1854

V

209

Pratt, Obadiah & Harriet (w), Penfield Tp., Calhoun Co.

Kellogg, James H. Pennfield, Calhoun Co.

Convey land on sec. 24 , 40 acres, Lowell Tp.

19 Nov 1853

U

121

Pratt, Seth & Mary Ann (w), Penfield Tp., Calhoun Co.

Pratt, Obadiah & Harriet (w), same place

Convey land on sec. 24 , 40 acres, Lowell Tp.

22 Apr 1847

U

120

Pressey, Ransom r. & Mary A. (w), Kent Co.

Mc Call, John, same place

Convey land on sec. 1, 40 acres, Alpine Tp

7 Mar 1853

T

396

Prindle, Lawrence E. & Amelia (w), Kent Co.

Bestor, H. A., Kent co.

Convey land on sec. 21, 40 acres, Cascade Tp.

7 Jan 1854

U

378

Prindle, Rhoda, Grand Rapids

Peirson, Adella, same place

Convey land on sec.30, Grand Rapids Tp. 3/4 acre

27 Nov 1854

W

582

Proctor, Hiram, Kent Co.

Linton, John, Sandusky Co. Ohio

Convey land on sec. 13, Lot 7, Vergennes Tp., 40 acres

12 Sept 1851

v

143

Proctor, Hiram, Vergennes

Randall, Joshua, same place

Convey land on on west side sec. 24, 4 acres, Vergennes Tp.

10 Feb 1852

S

441

Proctor, Hiram & Alvira (w), Kent Co.

Hunter, James (Hundred), same place

Convey land on sec. 24, 2 acres, Vergennes Tp.

22 Feb 1850

R

2

Purdy, Lewis W. & Charlotte D. (w), Kent Co.

Whitney, Eunice, same place

Convey land on sec. 28, 29, 33, 20 acres, Sparta Tp.

1 Dec. 1851

S

354

Purdy, Wm. S. & Mary (w), Senaca Co., Ohio

Purdy, Daniel M.,Huron Co. Ohio

Convey land on sec. 17, 160 acres, Sparta Tp.

3 Apr 1854

W

574

Putnam, Alphens & Sarepta (w), Cannon Tp.

Annabel, George, same place

Convey land on sec. 6, 80 acres, Cannon Tp.

4 May 1853

S

602

Putnam, Lemuel D., Grand Rapids

Shepard, Lucinda P., same place

Convey land on sec. 36, Walker Tp., 20 acres

20 Sept 1852

R

418

Putnam, Sarepta & Alpheus (h), Cannon

Tuttle, Stephen L. , same place

Convey land on sec. 6, 32 Rods, Cannon Tp.

11 Aug 1853

T

385

Pysher, Anthony & Almira (w), Grand Rapids,

Olmsted, John, Kent Co.

Convey land on sec. 12, 40 acres, Byron Tp.

12 May 1852

R

37

Quackenboss, Abraham & Anna (w), Georgetown, Ottawa Co.

Quackenboss, Abraham, Jr. et al, same place

Convey land on sec. 35, 80 acres, Byron Tp.

17 Apr 1854

V

158

Quackenboss, Abraham & Anna (w), Georgetown, Ottawa Co.

Quackenboss, Willian L. et al, same place

Convey land on sec. 35, 80 acres, Byron Tp.

17 Apr 1854

V

158

Quilk, Edward & Olive (w), Caledonia

Webb, Shurman H. Kent Co.

Convey land on sec. 7, 40 acres, Caledonia tp.

1 Apr 1853

T

574

Transcriber: Joanie Welke
Created: 2 October 2003