"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