"Sm-Sw" Kent County, Michigan
Land Transfers to 1870

SMALLEY, James & Sarah (w), Ovid, Seneca Co., NY, Grantor. Abner D. Thomas, Kent Co., Grantee. Convey land on Sec. 23, Caledonia Twp., 145 acres.
25 July 1853 Liber T Pg. 315

SMITH, Albert & Martha M. (w), Kent Co., Grantor. Robert B. Cornell, same place, Grantee. Convey land on Sec. 7, 80 acres, Grand Rapids Twp.
4 Nov 1853 Liber U Pg. 17

SMITH, Benjamin & Anna (w), Walker Twp., Grantor. Loren Gillett, same place, Grantee. Convey land on Sec. 10, 5 acres, Walker Twp.
14 May 1852 Liber V Pg. 279

SMITH, Benjamin & Anna (w), Walker, Grantor. Cicero Potter, Grand Rapids, Grantee. Convey land on Sec. 10, 61 acres, Walker Twp.
13 May 1854 Liber V Pg. 298

SMITH, Canton & Ann (w), Grand Rapids, Grantor. Boardman Noble and Thaddeus Foote, Jr., same place, Grantee. Convey Lots ! to 6, Blk. 13, Smith & Van Allen’s Add., Sec. 24, Walker Twp., Grand Rapids.
29 Dec 1853 Liber U Pg. 243

SMITH, Charles, Otsego, Otsego Co., NY, Grantor. Charles W. Smith, same place, Grantee. Convey land on Sec. 2, Twp. 6, Range 16, Sec. 5, Twp. 6, Range 14, Ottawa Co.
14 May 1852 Liber R Pg. 111

SMITH, Charles, Otsego, Otsego Co., NY, Grantor. Charles W. Smith, same place, Grantee. Convey parts of Lots 7, 8, Water St., Grand Rapids and Lot 5 in Sec. 12, Village of Grand Rapids.
14 May 1852 Liber R Pg. 114

SMITH, Charles, Otsego, Otsego Co., NY, Grantor. Charles W. Smith, same place, Grantee. Convey Lots 118, 119, Kent Plat, Grand Rapids and Sec. 34, 160 acres, Plainfield Twp., and parts of Blk. 7, Campau Plat, Grand Rapids.
14 May 1852 Liber R Pg. 112

SMITH, Charles, Otsego, Otsego Co., NY, Grantor. Charles W. Smith, same place, Grantee. Convey land on Sec. 6, Paris Twp., 65 acres, and Sec. 1, Wyoming Twp., 116 acres.
14 May 1852 Liber R Pg. 115

SMITH, Charles, Power of Attorney given to Charles I. Walker
2 May 1836, revoked 7 June 1852
Liber R Pg. 254

SMITH, Charles & Julia Ann (w), Lowell, Grantor. Lysander Hill, Grand Rapids, Grantee. Convey land on Sec. 11, Lot 2, Lowell Twp.
12 Aug 1851 Liber V Pg. 440

SMITH, Charles & Julia Ann (w), Lowell, Grantor. Harrison Wickham, same place, Grantee. Convey land on Sec. 35, Lot. 5, Vergennes Twp.
28 Nov 1853 Liber V Pg. 166

SMITH, Charles O. & Electa H. (w), Batavia, Genesee Co., NY, Grantor. Leonidas S. Scranton, Res. ----, Grantee. Convey land on Sec. 17, 80 acres, Grattan Twp.
16 Mar 1853 Liber S Pg. 467, 468

SMITH, Clayton S., Kent Co., Grantor. Elliot Cheney, Paris, Grantee. Convey land on Sec. 22, 80 acres, Paris Twp.
30 Aug 1852 Liber R Pg. 371

SMITH, David, Durham, Middlesex Co., Conn. (by his Atty. A. Hosford Smith), Grantor. John D. Alger, Richmond, Ontario Co., NY, Grantee. Convey land on Sec. 7, 160 acres, Paris Twp.
20 Jun 1853 Liber T Pg. 211

SMITH, David, Durham, Middlesex Co., Conn., Grantor. Power of Atty. To A. Hosford Smith, Kent Co., Grantee.
31 Aug 1849 Liber T Pg. 210

SMITH, Denton & Fidelia (w), Kent Co., Grantor. Christopher Emmons, same place, Grantee. Convey land on Sec. 18, 32 acres, Algoma Twp.
27 Jun 1854 Liber W Pg. 11

SMITH, Eben & James D. Morgan, Penyann, Yates Co., NY, Grantor. William H. Rounds and George W. Rounds, Kent Co., assignees of John D. Stewart and Nelson Turnincliff, same place, Grantee. Convey land on Sec. 30, 160 acres, Courtland Twp.
16 Nov 1852 Liber S Pg. 484

SMITH, Eben, Jr., Grand Rapids, Grantor. Mrs. Lucretia Patterson, Kent Co., Grantee. Convey Lots 16, 17, 20, Blk. 13, Dexter Fraction, Grand Rapids.
2 Dec 1854 Liber W Pg. 593, 594

SMITH, Ebenezer & Catherine E. (w), Byron, Grantor. Elizabeth P. Johnson, Grand Haven, Grantee. Convey land on Sec. 24, 40 acres, Byron Twp.
15 Dec 1853 Liber U Pg. 221

SMITH, Ebenezer C. & Sally (w) Cannon, Grantor. William Cowan, Kent Co., Grantee. Convey land on Sec. 12, 1 acre, Cannon Twp.
7 Jun 1854 Liber W Pg. 271

SMITH, Francis P., N.Y. City, N.Y. Co., NY, Power of Atty. To Horatio I. Lawrence of Calhoun Co., Mich., to dispose of real estate in Grand Rapids.
1 Oct 1852 Liber R Pg. 525

SMITH, Francis P. & Louisa (w), Sangertus, Ulster Co., NY, Grantor. Horatio I. Laurence, Marshall, Calhoun Co., Grantee. Convey land on Sec. 19, 20, 22, 24, 25, 26, 30, (numerous Lots on Campau Add.), Grand Rapids Twp.

25 Dec 1852 Liber S Pg. 155

SMITH, George, Kent Co., Grantor. Elijah Smith, same place, Grantee. Convey land on Sec. 2, 80 acres, Alpine Twp.
22 Mar 1853 Liber W Pg. 495

SMITH, Heman & Penelopy (w), Lyon, Oakland Co., Grantor. Abram T. Wood, Brighton, Livingston Co., Grantee. Convey land on Sec. 36, Paris Twp., Sec. 1, Gaines Twp., 40 acres.
9 Dec 1852 Liber S Pg. 139

SMITH, Henry & Adeline (w), Grand Rapids, Grantor. John Clancy, same place, Grantee. Convey land on Sec. 6, 80 acres, Gaines Twp.
26 Oct 1854 Liber W Pg. 424, 425

SMITH, Henry C., Kent Co., Grantor. Smith Lapham, same place, Grantee. Convey land on Sec. 36, Algoma Twp., ¼ acre.
7 Mar 1854 Liber W Pg. 70, 71

SMITH, Henry C. & Jane (w), Plainfield Twp., Grantor. Alexander Keech, Algoma, Grantee. Convey land on Sec. 22, 80 acres, Algoma Twp.
1 Jun 1852 Liber R Pg. 467

SMITH, Henry C. & Jane (w), Plainfield Twp., Grantor. Canton Smith, Grand Rapids, Grantee. Convey Lots 1 to 6, Blk. 13, Smith & Van Allen’s Add., Lot 2, Sec. 24, Walker Twp., Grand Rapids.
28 Dec 1853 Liber U Pg. 242

SMITH, Henry C. & Jane Ann (w), Kent Co., Grantor. George French, same place, Grantee. Convey land on Sec. 32, 33, 120 acres, Algoma Twp.
7 Mar 1854 Liber U Pg. 590

SMITH, Henry C. & Jane Ann (w), Kent Co., Grantor. Robert H. Hughes, Plainfield, Kent Co., Grantee. Convey land 5 ½ acres in Plainfield Twp., on south line of Sec. 13.
12 Dec 1853 Liber U Pg. 184

SMITH, Henry C. & Jane Ann (w), Plainfield, Grantor. Wm D. Roberts, Grand Rapids, Grantor. Convey land on Sec. 21, 40 acres, Algoma Twp.
1 Aug 1853 Liber T Pg. 345

SMITH, Henry C. & Jane Ann (w), Plainfield Twp., Grantor. Thomas J. Evans, same place, Grantee. Convey land on Sec. 28, 40 acres, Algoma Twp.
13 Mar 1854 Liber W Pg. 317

SMITH, Hezekiah B. & Maria (w), Kent Co., Grantor. William T. Powers, and Ebenezer M. Ball, same place, Grantee. Convey land Lot 3, Sec. 1, Campau’s Plat, Grand Rapids.
17 Jan 1854 Liber U Pg. 443

SMITH, Hiram, Michigan City, Co. of Placer, Calif., Grantor. Appointed by brother Abram Smith, as Power of Attorney., Grattan, Kent Co.,
Liber W Pg. 357

SMITH, James & Elsey R. (w), Algoma, Grantor. James R. Konklin, Troy, Oakland Co., Grantee. Convey land on Sec. 19, 40 acres, Courtland Twp.
3 Mar 1852 Liber U Pg. 551

SMITH, James F. (or T.), & Feebe (w), Courtland Twp., Grantor. Samuel J. Stout, same place, Grantee. Convey land on Sec. 19, 43 acres, Courtland Twp.
27 Jul 1853 Liber T Pg. 285

SMITH, James M., Ravenna, Ottawa Co., Grantor. Axtyl Y. Barr, Paris, Grantee. Convey land on Sec. 11, 80 acres, Paris Twp.
8 Dec 1853 Liber U Pg. 166

SMITH, John M. & Mary Ann (w), Kent Co., Grantor. Joseph S. English, same place, Grantee. Convey land on Sec. 31, 40 acres, Algoma Twp.
8 May 1854 Liber V Pg. 264

SMITH, John V., Venice, Cayuga Co., NY, Grantor. Selvin Hine, Genoa, Cayuga Co., NY, Grantee. Convey land on Sec. 15, 80 acres, Sparta Twp.
21 Apr 1854 Liber V Pg. 387

SMITH, Joseph W. & Catherine A. (w), Paris Twp., Grantor. William Byers, Mahoming Co., O., Grantee. Convey land on Sec. 29, 40 acres, Algoma Twp.
29 May 1852 Liber R Pg. 267

SMITH, Lemuel R. & Philinda (w), Grand Rapids, Grantor. William R. Parker, Alpine, Grantee. Convey land on Sec. 10, 40 acres, Alpine Twp.
31 Jul 1854 Liber W Pg. 134

SMITH, Lemuel R. & Philinda M. (w), Grand Rapids, Grantor. Levi H. Bigelow, same place, Grantee. Convey Lot 108, Kent St., Grand Rapids
16 Jan 1854 Liber U Pg. 517

SMITH, Lewis & Nancy (w), Grattan Twp., Grantor. Harvey D. Pond, Oakfield Twp., Grantee. Convey land on Sec. 34, 40 acres, Oakfield Twp.
29 Sep 1854 Liber W Pg. 425

SMITH, Lyman & Louisa F. (or T.), (w), Sparta Twp., Grantor. Wm D. Roberts, Grand Rapids, Grantee. Convey land on Sec. 32, 80 acres, Algoma Twp.
28 Apr 1853 Liber T Pg. 168

SMITH, Marshall L., Ind., (By Atty. Benjamin S. Hanchett, of Wyoming), Grantor. Perry Dodge, Byron, Grantee. Convey land on Sec. 22, 40 acres, Byron Twp.
21 Nov 1854 Liber W Pg. 561

SMITH, Mason G. & Abigal B. (w), Perry, Wyoming Co., NY, Grantor. Geo. W. Young, Mill Point, Ottawa Co., Grantee. Convey land on Sec. 31, 95 acres, Ada Twp.
1 Jul 1853 Liber T Pg. 264

SMITH, Otis, Vergennes, Grantor. Nelson Collar, same place, Grantee. Convey land on Sec. 20, 29, 120 acres, Vergennes Twp.
23 May 1853 Liber T Pg. 67, 68

SMITH, Peter S. & Cordelia M. (w), Plainfield, Grantor. George Hutchins, same place, Grantee. Convey land on Sec. 3, 96 ¾ acres, Plainfield Twp.
26 May 1854 Liber V Pg. 361, 362

SMITH, Peter S. & Cordelia M. (w), Kent Co., Grantor. William Byers, Mahoming Co., O., Grantee. Convey land on Sec. 29, 40 acres, Algoma Twp.
24 May 1852 Liber R Pg. 268

SMITH, Philo, Oakfield Twp., Grantor. Frederick Wolf, same place, Grantee. Convey land on Sec. 4, 80 acres, Oakfield Twp.
2 Oct 1854 Liber W Pg. 311

SMITH, Pliney & Caroline M. (w), Grand Rapids, Grantor. Reuben Wheeler, same place, Grantee. Convey Lot 3, Blk. 24, Fountain St., Campau Plat, Grand Rapids Twp.
28 Jan 1853 Liber S Pg. 367

SMITH, Reuben H., Grand Rapids, Grantor. William S. English, Alpine, Grantee. Convey land on Sec. 1, 5, 98 ½ acres, Alpine Twp.
6 Apr 1854 Liber V Pg. 93

SMITH, Reuben H. & A. Annette (w), Grand Rapids, Grantor. Wm Herman, same place, Grantee. Convey land on Sec. 24, 80 acres, Byron Twp.
22 Jul 1853 Liber T Pg. 269

SMITH, Reuben H. & A. Annette (w), Grand Rapids, Grantor. David V. Lilly, Byron, Grantee. Convey land on Sec. 22, 80 acres, Byron Twp.
15 May 1854 Liber V Pg. 289

SMITH, Reuben H. & A. Annette (w), Grand Rapids, Grantor. Michael Shoandorf, same place, Grantee. Convey land on Sec. 30, 80 acres, Byron Twp.
10 Jun 1853 Liber T Pg. 104

SMITH, Robert H. & Pursis Anne (w), Grand Rapids, Grantor. Zenus M. Hiler, same place, Grantee. Convey Lot 16, Blk. 4, Dexter Fraction.
29 Jun 1854 Liber V Pg. 565

SMITH, Simeon P. & Eliza L. (w), City of N.Y., Grantor. Benjamin Beecher and Edward P. Camp, Trustees of the Estate of John Babcock (deceased), Grantee. Convey Lot 1, Blk. 4, Campau Plat, Grand Rapids.
31 Jan 1846 Liber S Pg. 293

SMITH, Thomas R. (deceased), William R. Smith and Richard G. Smith, majority of executors of Will, Grantor. Francis P. Smith, N. Y. City, N.Y., Grantee. Convey land numerous parcels of Eaton Co. and Lot 3, Sec. 19; Lots 3, 8, 9, Sec. 20; Lots 1, 2, 3, 4, 5, 6, Sec. 22; Lot 2, Sec. 25; Lot 3, Sec. 26; Lot 3, Sec. 30; Lot 4, Sec. 24, Campau’s Add., to Village of Grand Rapids.
21 Jun 1852 Liber R Pg. 522, 523, 524

Will of Thomas R. Smith, late of N.Y. City, N.Y., to Thomas I. Smith, (executor). Heirs – Mary, wife, also Emmeline and Catharine, children of my late son, John Holly Smith, Emeline and (Author), children of my late son, George Washington Smith and to my son, Francis Plaine Smith, and son Charles Stewart Smith, and son, Richard Green Smith and son, Thomas Jefferson Smith, one sixth part each of my Estate. William R. Smith, son, not mentioned in Will, but named in Codicil as having already received a large proportion and is now in better circumstances than any of my other children.
Executrix, my wife, and Executor’s Frances Plaine, Charles Stewart, and Thomas Jefferson, Richard Green, William R. Smith and George B. Smith. Witnesses to Will – John Bissell, 1128 Thompson St., N.Y., Thos. W. Brantingham, 128 Thompson St., David Holly, 128 Thompson St., N.Y. Witnesses to Codicil – John Bissel, Mary S. Hawley, Katharine Bissell, Martha C. Bissell.
1 Nov 1847 Liber R Pg. 156

SMITH, William, Napoleon, Jackson Co., Grantor. Orson Peck, same place, Grantee. Convey land on Sec. 23, 22, 120 acres, Vergennes Twp.
4 Apr 1846 Liber S Pg. 343

SMITH, William & Marietta (w), Marshall, Calhoun Co., Grantor. Alexander Miller, Grand Rapids, Grantee. Convey Lot 31, Kent Plat, Grand Rapids
23 Jun 1854 Liber V Pg. 547

SMITH, William & Maryette (w), Marshall, Calhoun Co., Grantor. Robert J. Shoemaker, Grand Rapids, Grantee. Convey Lot 30, Calder St., Grand Rapids.
20 Dec 1852 Liber V Pg.291

SMITH, William A. & Corlista (w), Byron, Grantor. Isaac Albright, same place, Grantee. Convey land on Sec. 17, Byron Twp.
20 Dec 1851 Liber R Pg. 466

SMITH, William B. & Achsah S. (w), Oakfield, Grantor. Pliny Pease, Grattan, Grantee. Convey land on Sec. 31, 40 acres, Oakfield.
25 Aug 1851 Liber V Pg. 10

SMITH, William B. & Achsah S. (w), Oakfield, Grantor. John W. Fox, Grattan, Grantee. Convey land on Sec. 31, 80 acres, Oakfield Twp.
25 Aug 1851 Liber V Pg. 8

SMITH, William B., N.Y. City; Richard G. Smith & Susan M. (w), Staten Island; Charles S. Smith & Margaret (w), and Thomas I. Smith & Jane (w), Jersey Co., Ill; Arthur S. Smith, Bath, Steuben Co., NY; James W. Blatchford & Emeline (w); Emeline B. Smith and Catherine F. Smith, (Heirs of Thomas R. Smith), Grantor. Frances P. Smith, N.Y. City, Grantee. Convey land numerous parcels in Eaton Co. In Campau’s Add., Lt 3, Sec. 19; Lots 3, 8, 9, Sec. 20; Lot 2, Sec. 25; Lot 3, Sec. 26; Lot 3, Sec. 30; Lot 4, Sec. 24, Village of Grand Rapids; Lots 1 to 6 incl., Sec. 22
21 Jun 1852 Liber R Pg. 518

SNELL, Jacob & Caroline (w), Kent Co., Grantor. Arba Richards, same place, Grantee. Convey land 75 acres, in Lowell Twp., being Lots 6, 7, 8, Sec. 2.
15 Oct 1853 Liber U Pg. 28

SNOW, Joseph, Jackson Co., Grantor. Chester Root, same place, Grantee. Convey land on Sec. 2, 27 acres, Gaines Twp.
31 Jan 1852 Liber S Pg. 58

SNYDER, George & Delia M. (w), Wyoming, Grantor. Peter G. Koch, Grand Rapids, Grantee. Convey Lots 66, 79, in Survey of the Village of Grandville.
15 Jul 1854 Liber W Pg. 41, 42

SNYDER, George & Delia M. (w), Wyoming, Grantor. John Green, same place, Grantee. Convey Lots 9, 10, 11, 12, Blk. 17, of Western Add., Village of Grandville
4 Aug 1850 Liber W Pg. 443

SNYDER, Henry – by Harvey K. Rose, (Sheriff of Kent Co.), Mtge. Sale of property, Grantor. Elizabeth E. Driggs, (assignee), Detroit, of Mtge. From Jas. Elkins, Grantee. Convey land on Sec. 30, Gaines Twp. (111 acres)
27 Nov 1849 Liber R Pg. 628, 629, 630

SOLOMON, Joseph S. & Mariam A. (w), Kent Co., Grantor. Wm H. Solomon, same place, Grantee. Convey land on Sec. 11, 14, Gaines Twp., 140 acres.
9 Jul 1853 Liber T Pg. 231

SPANGENBERG, Jacob & Hannah R. (w), Kent Co., Grantor. Willard Whitney, same place, Grantee. Convey land on Sec. 29, 40 acres, Sparta Twp.
28 Jan 1854 Liber V Pg. 15

SPAULDING, Benajmin & Eliza (w), Paris Twp., Grantor. Chancy Patterson, same place, Grantee. Convey land on Sec. 13, 20 acres, Paris Twp.
28 Nov 1853 Liber U Pg. 460

SPAULDING, Benjamin & Eliza (w), Paris Twp., Grantor. Minor Patterson, same place, Grantee. Convey land on Sec. 13, 20 acres, Paris Twp.
28 Nov 1863 Liber U Pg. 458, 459

SPEARS, Carmi, Grand Rapids, Grantor. Philanzo Bowen, Paris, Grantee. Convey land on Sec. 33, 80 acres, Paris Twp.
19 Nov 1853 Liber U Pg. 171

SPEICHER, Abraham & Nanzy (w), Kent Co., Grantor. Jacob Binua, same place, Grantee. Convey land on Sec. 24, Byron Twp., 4 acres x 34 rods.
25 Mar 1854 Liber V Pg. 64

SPENCER, William & Mary E. (w), Grand Rapids, Grantor. Amos Rathbone and Benjamin Luce, same place, Grantee. Convey land on Sec. 30, 70 acres, Paris Twp.
14 Oct 1854 Liber W Pg. 469

SPENCER, William R. & Fany (w), Caneadea, Allegany Co., NY, Grantor. George W. DeLamarty, Middletown, Dane Co., Wis., Grantee. Convey land on Sec. 32, 60 acres, Oakfield Twp.
1 May 1854 Liber V Pg. 508

SPERRY, Oliver h. & Augusta H. (w), Homer, Courtland Co., NY, Grantor. Amos B. Tefft, Troopsville, Cuyuga Co., NY, Grantee. Convey land on Sec. 17, 40 acres, Courtland Twp.
30 aug 1853 Liber W Pg. 415, 416

SPRING, Jared S. & Catherine (w), Cannon, Grantor. Wm Deck, same place, Grantee. Convey land on Sec. 3, 80 acres, Cannon Twp.
8 Aug 1853 Liber T Pg. 320

SPRING, Jared S. & Catharine (w), Cannon, Grantor. Almerean Austin, same place, Grantee. Convey land on Sec. 3, 40 acres, Cannon Twp.
27 Jan 1851 Liber T Pg. 300

SPRINGGER, Daniel P. & Olive (w), Grattan, Grantor. Jesse Horton, same place, Grantee. Convey land on Sec. 10, 5 acres, Grattan Twp.
6 Mar 1850 Liber R Pg. 420

SQUIER, James M. & Effa M. (w), Paris, Grantor. Sluman S. Bailey, same place, Grantee. Convey land on Sec. 24, 40 acres, Paris Twp.
24 Mar 1854 Liber V Pg. 337

SQUIER, John W. & Mary (w), Grand Rapids, Grantor. Chester Palmer, Cannon, Grantee. Convey land on Sec. 35, 80 acres, Courtland Twp.
21 Oct 1853 Liber T Pg. 564

SQUIER, John W. & Mary (w), Kent Co., Grantor. David Caswell, jr., Grand Rapids, Grantee. Convey land on Mill Lots E & F, with water rights, Grand Rapids.
21 Dec 1849 Liber U Pg. 439

SQUIER, (SQUEIR), John W. & Mary (w), Grand Rapids, Grantor. Noadiah C. Wright, Walker Twp., Grantee. Convey Lot 7, Blk. 6, 4th Ward, Scribner & Turner Plat.
12 Aug 1852 Liber R Pg. 326, 327

SQUIER, (SQUIRE) John W. & Mary (w), Grand Rapids, Grantor. Benjamin W. Soules, Keene, Ionia Co., Grantee. Convey land on Sec. 19, Algoma Twp.
31 Jan 1853 Liber S. Pg. 208

STANFORD, Joseph, Walker, Grantor. David Whitney, same place, Grantee. Convey land on Sec. 23, Walker Twp., 11 acres.
8 Jan 1852 Liber R Pg. 346

STANLEY, Thomas B., Paris, Grantor. Henry B. Childs, Grand Rapids, Grantee. Convey land on Sec. 32, Grand Rapids Twp., and Sec. 5, Paris Twp.
21 Aug 1852 Liber R Pg. 345

STANTON, Lorenzo D. & Esther E. A. (w), Paris, Grantor. Nichols Carlton, same place, Grantee. Convey land on Sec. 14, 50 acres, Paris Twp.
11 Feb 1854 Liber W Pg. 119, 120

STARING, Sylvanus & Adeline G. (w), Hamburg, Erie Co., NY, Grantor. Charles Kellogg, Kent Co., Grantee. Convey land on Sec. 4, 80 acres, Paris Twp.
7 Jun 1852 Liber R Pg. 221

STARKWEATHER, John W. & Harriet S. (w), Lenox, Madison Co., NY, Grantor. Elmon S. Hubel, Grattan, Grantee. Convey land on Sec. 14, 40 acres, Grattan Twp.
1 Oct 1852 Liber R Pg. 561,562

STEBBINS, Francis L., Ann Arbor, Washtenaw Co., Grantor. Edward Howell, Grand Rapids, Grantee. Convey Lot 6, Sec. 6, Lot 7, St. Justice St., Campau Plat, Grand Rapids.
16 Nov 1854 Liber W Pg. 591

STEBBINS, Gaius, Sparta, Grantor. Billins Stocking, Walker, Grantee. Convey land on Sec. 21, 22, Sparta Twp., no acreage given.
9 Aug 1852 Liber R Pg. 303

STEBBINS, Gaius, defendant, - by Circuit Court, for Kent Co., in Chancery, William W. Stebbins, complainant, Grantor. Convey land on Sec. 22, 21, Sparta Twp., Note: - This Deed set aside, see page 475 of Liber 23 of Deeds.
1 Apr 1854 Liber W Pg. 567

STEBBINS, Gaius & Mariam (w), Sparta, Grantor. May Ann Eddy, same place, Grantee. Convey land on Sec. 21, Sparta Twp.
10 Dec 1849 Liber R Pg. 630, 631

STEEL, Ansel, Kent Co., Grantor. Seth Woodard, same place, Grantee. Convey land on Sec. 5, 6, 80 acres, Vergennes Twp.
25 Mar 1854 Liber V Pg. 41

STEEL, Chancy L. (by Wm H. Budlong, Atty.), Will Co., Ill., Grantor. George L. Williams, Kent Co., Grantee. Convey land on Sec. 19, 71 acres, Gaines Twp.
17 Aug 1852 Liber R Pg. 327

STEEL, Chauncey L., Will Co., Ill., Power of Attorney to William H. Budlong, Gaines, Kent Co. Convey land on Sec. 19, Gailes Twp.
17 Jun 1852 Liber R Pg. 330

STEELE, Nathaniel, Cannon, Grantor. Robert Howard, same place, Grantee. Convey land on Sec. 12, 80 acres, Cannon Twp.
7 Apr 1853 Liber V Pg. 197

STEELE, Samuel F. & Mary (w), Cannon, Grantor. Trustees of First Cong. Church of Cannon; Banjamine Davis, Henry H. Weller, Wm E. Youngs, Harlow T. Judson, Samuel B. Scranton, S. B. Watts and S. H. Steel, Grantee. Convey land on Sec. 14, Cannon Twp., 10 acres.
26 Apr 1853 Liber S Pg. 570

STEEN, William, Calafornia, Grantor. Chauncy Parker, Kent Co., Grantee. Convey land near Sec. 23 & Grand River, Plainfield Twp., 85 ft. x 51 ft..
5 Mar 1853 Liber V Pg. 195

STEEN, William (by Christiana Parker, his Atty.), Plainfield, Grantor. Russell Mysers, same place, Grantee. Convey land on Sec. 23, Plainfield Twp.
11 Jan 1853 Liber S Pg. 128

STEEN, William (Power of Atty.), Kent Co., Grantor. Christina Parker, Kent Co., Grantee. Demand and receive all my rents from Daniel C. Moore, Nathan D. Sanders and all other persons.
14 Apr 1849 Liber S Pg. 124

STEPHENS, Albert & Elizabeth D. (w), Ohio, Grantor. Watson B. Fleming, Cuyahoga Co., (state not given), Grantee. Convey land on Sec. 27, Alpine Twp., 80 acres.
5 Mar 1851 Liber S Pg. 569

STEPHENS, William, Stockbridge, Ingham Co., Grantor. Terence McGee, Gratton, Grantee. Convey land on Sec. 28, 80 acres, Gratton Twp.
18 Oct 1854 Liber W Pg. 585

STERLING, Joseph M. & Abbey E. (w), Monroe, Monroe Co., Grantor. Ethelbert B. Paxton, Buffalo, NY, Grantee. Convey land on Sec. 32, 80 acres, Byron Twp.
5 Sep 1853 Liber U Pg. 349

STERLING, Joseph M. & Abbey E. (w), Monroe, Monroe Co., Grantor. Prentice Weaver, Kent Co., Grantee. Convey land on Sec. 34, 80 acres, Byron Twp.
26 Oct 1854 Liber W Pg. 615

STERLING, Joseph M. & Abbey E. (w), Monroe, Monroe Co., Grantor. Peter T. Allen, same place, Grantee. Convey land on Sec. 13, and Sec. 12, Byrton Twp., Town of Byron, 400 acres.
200 Jan 1853 Liber S Pg. 190

STERLING, Joseph M. & Abbey E. (w), and Wm A. Noble & Martha E. (w), Monroe, Monroe Co., Grantor. Isaac Winegar, Byron, Grantee. Convey land on Sec. 28, 40 acres, Byron Twp.
12 Aug 1853 Liber T Pg. 430

STERLING, Joseph M. & Abbey E. (w), Monroe, Monroe Co., and William A. Noble and Martha E. (w), same place, Grantor. Elnathan P. Gilbert, Byron, Grantee. Convey land on Sec. 21, 80 acres, Byron Twp.
12 Aug 1853 Liber V Pg. 280

STEVENS, Edward L. & Mary F. (w), Somervill, Middlesex Co., Mass., Grantor. Rev. F. H. Cumming, Kent Co., Grantee. Convey land on numerous Lots on Dexter Fraction, Grand Rapids Twp., on Sec. 13, 17, 4, 22.
16 Apr 1851 Liber S Pg. 137

STEVENS, Edward L. & Mary F. (w), Somerville, Middlesex Co., Mass., Grantor. Rev. F. H. Cuming, Grand Rapids, Grantee. Convey land numerous Lots on Sec. 13, 17, 4, 22, Dexter Fraction, Grand Rapids Twp.
16 Apr 1851 Liber S Pg. 419

STEVENS, Edward L. & Mary F. (w), Somerville, Middlesex Co., Mass., Grantor. Rev. F. H. Cuming, Grand Rapids, Grantee. Convey Lots 5 to 10, Dexter Fraction, Sec. 7.
28 Aug 1854 Liber W Pg. 515

STEVENS, Mengo C. & Clarissa E. (Clarisee), East Saginaw, MI, Grantor. Susannah Long, Whiting, Addison Co., VT, Grantee. Convey land on Sec. 34, 161 acres, Cascade Twp.
30 Jun 1853 Liber T pg. 198

STEWART, Jesse, Oakfield, Grantor. Samanthy Joslin, same place, Grantee. Convey land on Sec. 28, 40 acres, Oakfield Twp.
5 May 1853 Liber V pg. 254

STEWART, Melinda, Kent Co., Grantor. Joel Stewart, Michigan, Grantee. Convey land on Sec. 29, 40 acres, Oakfield Twp.
7 Aug 1847 Liber S Pg. 476

STEWART, William H., Grand Rapids, Grantor. James P. Littlefield, same place, Grantee. Convey Lots 17, 19 Gold St., Grand Rapids.
16 Jul 1853 Liber W pg. 131, 132

STILWILL, Alfred & Phebe (w), Courtland Twp., Grantor. Hiram Stilwill, same place, Grantee. Convey land on Sec. 33, 100 acres, Courtland Twp.
8 Apr 1854 Liber V Pg. 145

STILWILL, Cyrus & Mary (w), Courtland Twp., Grantor. Niram Stilwill, same place, Grantee. Convey land on Sec. 36, 20 acres Solon Twp.
8 Apr 1854 Liber V Pg. 144

STILLWELL, Elias J., Springport, Cayuga Co., NY, Grantor. Archibald Stewart, same place, Grantee. Convey land on Sec. 5, 80 acres, Algoma Twp.
13 aug 1854 Liber W Pg. 195

STINGLE, Yost, Newago Co., Grantor. Shermon Kannedy, Kent Co., Grantee. Convey land on Sec. 11, 40 acres, Vergennes Twp.
12 Jul 1851 Liber S Pg. 183

STOCKING, Daniel O. & Mary (w), Srilon, St. Lawrence Co., NY, Grantor. Ducan T. Stocking, Grand Rapids, Grantee. Convey land on Sec. 17, 160 acres, Walker Twp.
1 Jul 1854 Liber W Pg. 165

STOCKING, Daniel C. & Mary (w), Lisbon, St. Lawrence Co., NY, Grantor. S. Peter Phillips, Walker, Grantee. Convey land on Sec. 17, 160 acres, Walker Twp.
1 Sep 1854 Liber W Pg. 193

STOCKING, Ducan T., Grand Rapids, Grantor. Myron Bird, Walker, Grantee. Convey land on Sec. 17, 160 acres, Walker Twp.
22 Sep 1854 Liber W Pg. 251

STOCKING, Ducan T., Grand Rapids, Grantor. John Bock, same place, Grantee. Convey Lot 40, Jefferson St., Grand Rapids.
31 Jul 1854 Liber W Pg. 55

STOCKS, Henry & Elizabeth (w), Oakfield Twp., Grantor. Jesse Haskins, Res. -----, Grantee. Convey land on Sec. 2, 1, 72 acres, Oakfield Twp.
24 Apr 1852 Liber T Pg. 189

STODARD, Madison, East Bloomfield, Ontario Co., NY, Grantor. Isaac W. Mitchel, same place, Grantee. Convey land on Sec. 17, 40 acres, Cannon Twp.
13 Jun 1851 Liber R pg. 69

STODDARD, Josiah C., Branch Co., Grantor. Jacob Wise, Montcalm Co., Grantee. Convey land on Sec. 36, 26, 234 acres, Spencer Twp.
28 Dec 1853 Liber W Pg. 551

STONE, Bowen H. & Jenny A. (w), Grand Rapids, Grantor. John McEwan, same place, Grantee. Convey land on Sec. 9, 4, 3, 6 acres, Wyoming Twp.
20 Arp 1854 Liber V Pg. 181

STONE, Egbert F. C., Darien, Genesee Co., NY, Grantor. Carlass Weaver, Byron, Grantee. Convey land on Sec. 35, 40 acres, Byron Twp.
14 Nov 1853 Liber V pg. 228

STONE, Egbert F. C., Darien, Genesee Co., NY, Grantor. Bradley C. Weaver, Byron, Grantee. Convey land on Sec. 35, 40 acres, Byron Twp.
14 Nov 1853 Liber V Pg. 229

STONE, Henry & Mehitable (w), Grand Rapids, Grantor. Isaac Barker, Courtland, Grantee. Convey land on Sec. 1, 40 acres, Plainfield Twp.
30 Sep 1846 Liber R Pg. 334

STONE, Henry & Mehitable (w), Grand Rapids, Grantor. Francis H. Cuming, same place, Grantee. Convey land on Sec. 24, 16 acres, Walker Twp.
7 Feb 1853 Liber S Pg. 236

STONE, Henry G. & Nancy (w), Grand Rapids, Grantor. Asahel Besard, Walker Twp., Grantee. Convey Lot 505, Kent Plat, Grand Rapids.
29 Apr 1853 Liber W Pg. 454, 455

STONE, Henry G. & Nancy (w), Grand Rapids, Grantor. Asahel Besard, Walker Twp., Grantee. Convey Lot 494, Kent Plat, Grand Rapids.
9 Dec 1846 Liber W Pg. 454

STONE, Henry G. & Nancy (w), Grand Rapids, Grantor. Jacob Barns (3rd party) & Marilla (w) (2nd party), same place, Grantee. Convey land Sec. 23, 26, Walker Twp., 10 ½ acres.
10 Jul 1854 Liber W Pg. 13, 14

STOWELL, Horatio N. & Miranda (w), Avon, Livingston Co., NY, Grantor. Reuben Waldo, same place, Grantee. Convey land on Sec. 15, 80 acres, Grand Rapids Twp.
2 Oct 1847 Liber V Pg. 191

STOWELL, Horatio N. & Reuben Waldo, Avon, Livingston Co., NY, Grantor. Isaac Jimerson, Bradford Twp., Steuben Co., NY, Grantee. Convey land on Sec. 15, Grand Rapids Twp., 80 acres.
29 Mar 1850 Liber V Pg. 193

STRANGER, Joseph, Kent Co., Grantor. Christian Layer, same place, Grantee. Convey land on Sec. 35, Lowell Twp., 160 acres.
8 May 1854 Liber V Pg. 268

STREETER, John & Charlotte (w), Wright Twp., Ottawa Co., Grantor. Silas Bracested, Jr., Spring Lake Twp., Grantee. Convey land on Sec. 6, 40 acres, Lowell Twp.
16 Dec 1853 Liber U Pg. 446

STREETER, Thomas S. & Huldah M. (w), Kent Co., Grantor. Alexander Thomas, same place, Grantee. Convey land Sec. 2, 64 acres, Cannon Twp.
4 Oct 1851 Liber V Pg. 254

STRONG, Guian, Kent Co., Grantor. Luman Jenison, Georgetown, Ottawa Co., Grantee. Convey land on Sec. 11, Cascade Twp., 40 acres.
2 Oct 1854 Liber W pg. 289

STRONG, Jared, Sr. & Jane (w), Kent Co., Grantor. Henry Strong, same place, Grantee. Convey land on Sec. 11, Cascade Twp., 40 acres.
29 Jan 1853 Liber S Pg. 282

STRONG, Jared, Sr. & Jane (w), Kent Co., Grantor. Guian Strong, same place, Grantee. Convey land on Sec. 11, 40 acres, Cascade Twp.
29 Jan 1853 Liber S Pg. 281

STRONG, John & Lucy Jane (w), Milwaukee, Wis. Ter., Grantor. Seely H. Langdon, Castleton, VT, Grantee. Convey Lots on Sec. 25, Walker Twp.
28 Jul 1847 Liber W Pg. 595

STRONG, John & Lucy Jane (w), Milwaukee, Wis. Territory, Grantor. Franklin Moore and George Foote, Detroit, Grantee. Convey Lots 55, 53, 56, Gold St. Plat made by John W. Peirce, 1842. Sec. 25, Walker Twp.
20 Aug 1847 Liber V Pg. 84

STROUP, Henry & Mary (w), Kent Co., Grantor. John M. Wilkinson, same place, Grantee. Convey land on Sec. 35, 40 acres, Spencer Twp.
29 Jan 1851 Liber R Pg. 538, 539

STUDDIFORD, William V. & Fanny (w), Buffalo, Erie Co., NY, Grantor. Louisa Lawrence, Newstead, Erie Co., NY, Grantee. Convey land on Sec. 7, 3, Twp. 7-8, Keene, Ionia Co., Sec. 18, 29, 28, 34, 35, Byron Twp., 320 acres.
1 Jan 1853 Liber S pg. 537

SULLIVAN, John & Ellen (w), Detroit, Grantor. Jeremiah Mullins, same place, Grantee. Convey land on Sec. 31, Walker Twp., 40 acres.
6 Jan 1853 Liber S Pg. 113

SULLIVAN, (SULIVAN), John & Johana (w), Kent Co., Grantor. Denis McCarthy, same place, Grantee. Convey land on Sec. 31, 21 rods x 16 Rods, Grattan Twp.
27 Feb 1854 Liber V Pg. 389

SWARTZ, James (Sold by Jacob Rogers, Adm.), Kent Co., Grantor. Benjamin Thornton, Oxford Co., Upper Canada, Grantee. Convey land on Sec. 24, 80 acres, Wyoming Twp.
6 Sep 1852 Liber S Pg. 14

SWARTZ, Maria and Benjamin Thornton, Kent Co. and Oxford Co., Canada, Grantor. James H. Brown, Paris Co., Grantee. Convey land on Sec. 24, 80 acres, Wyoming Twp.
26 Oct 1852 Liber S pg. 14

SWEENEY, James S., Middlefield, Geauga Co., O., Grantor. Thomas H. Sweeney, same place, Grantee. Convey Lot 54, Morrison’s Add., Grand Rapids.
5 Jun 1854 Liber V Pg. 591

SWEET, James, Grand Rapids, Grantor. Ebenezer M. Ball, same place, Grantee. Convey Lot 11, Blk. 13, Plat of Dexter Fraction.
4 Feb 1853 Liber T Pg. 496

SWEET, Martin L. & Desdimona Submit (w), Grand Rapids, Grantor. Elizah Dart, same place, Grantee. Convey Lots 507, 517, 518, between Kent & Canal Sts., according to John Almy Map of 1835, Village of Grand Rapids. Also Lot 506, Kent Plat.
1 Aug 1852 Liber S Pg. 212

SWEET, William J. & Julia Ann (w), Kent Co., Grantor. Edward O. Sweet, Erie Co., O., Grantee. Convey land on Sec. 5, 40 acres, Algoma Twp.
18 May 1853 Liber U pg. 362

SWEET, William J. & Julia Ann (w), Algoma Twp., Grantor. Jacob Shank, same place, Grantee. Convey land on Sec. 5, 47 acres, Algoma Twp.
30 Feb 1854 Liber V pg. 555


Transcriber: Evelyn Sawyer
Created: 11 January 2002