The First Purchasers of Land in Superior Township Washtenaw

The First Purchasers of Land in Superior Township
Washtenaw County, Michigan
Land Patent Holders
Contents
Introduction
First Purchasers - By Date of Sale
First Purchasers - By Section Number
First Purchasers - Alphabetized
Township List of First Purchasers
Table of Purchases
First Land Holders in Superior Township
Washtenaw County, Michigan
Introduction
The land in Town 2 South, Range 7 East, Territory of Michigan, was offered for sale by
the Federal Government the first Monday of July 1820. The first purchase in what
became Superior Township was made by Robert Fleming September 30,1823 and by
1835 most of the land had been sold, all at the Detroit Land Office of the Federal
Government, except for section 16. All the land sold by the Federal Government sold for
$1.25 per acre. The land in section 16, the money from the sale of which was to be
retained by the State to further education, was sold for $8.00 per acre by the State of
Michigan during the 1830's and 40's.
This list of the original land owners in Superior Township, the receivers of land patents
from the federal government, has been derived from several sources and is the result of
the best interpretation of these sources. The primary source is an index of purchasers of
federal lands in Michigan prepared in 1894 (the 1894 index) "from earlier records" by the
Federal General Land Office. The 1894 index was used because it appears to be the most
accurate of the sources consulted. This book is presently maintained at the Bentley
Historical Library in Ann Arbor. A similar index was prepared about 1870 (the 1870
index) for the State of Michigan Treasury Department. This index is at the State
Archives in Lansing. It was this 1870 index that Paul Peck used as the bases for his book
Landsmen of Washtenaw County, an index of land patent holders of Washtenaw County
prepared by Paul Peck in 1986. Also included is the list of first purchasers in Superior
Township in the 1881 History of Washtenaw County by the Charles Chapman Company,
and the related list by John Geddes which follows in the Chapman book (see Chapman
book, pages 1063-1066), and a map of first purchasers of Superior Township lands
prepared by John Geddes about 1880. The list of buyers in section 16 comes from
Michigan State Archives.
None of the materials I have consulted are original documents and, as expected, there are
discrepancies between the various sources. All discrepancies are noted in order to
identify possible errors in the primary source (the 1894 index), and to identify conflicting
data from other sources. The following schedule for the discrepancy source is used.
1870
1894
P
C
G
GM
E
1870 index
1894 index
Landsmen of Washtenaw County by Paul Peck
History of Washtenaw County by Charles Chapman Co
Remarks by Robert Geddes in Chapman
Geddes map
Information from the Bureau of Land Management Web Site
All information not from the primary source 1894 index which is at odds with the
primary source, has a superscript letter or number as shown above. Sources that agree
with the 1894 index are not indicated and in those cases where the 1894 index appears to
be incorrect other sources are substituted. There is no assurance that the 1894 index is
any more correct than any of the other sources used and none of the indexes consulted
should be considered deficient. The 1894 index lacks some land patent issue dates and
these were secured from the BLM web site.
Shown is the name of the original purchaser, the section number and the land description,
the amount of acreage involved, the date of purchase and the date that the Land Patent
was issued, and other pertinent information. On some occasions two or more parcels
were included in a single land sale. These sales are separated so that each parcel has an
individual entry. On those occasions when the land patent was assigned to a second
party, both individuals are listed in the index. Claimed residence as shown on the Land
Patent Certificate has not been included in this index but is available in the indexes cited
or from the Bureau of Land Management web site.
A number of the first purchasers of land in Superior Township were land speculators
having no intention of settling on the land themselves. In this research I have identified
Robert Fleming, Joseph Moss, and Benjamin Kerchival as being in that category.
Doubtless there are others.
It should be noted that in many of these indexes the date of sale is referred to as the
patent date. The date which appears on patent certificates, is the patent issue date. The
land patent certificate does not contain the actual purchase date. The delay in the
issuance of a land patent certificate after the date of sale varied from several months to
over a year in length, the interval growing longer as the number of land sales increased in
the early 1830's.
The Bureau of Land Management web site states that land patents were signed by the
President of the United States prior to March 2, 1833, but as of that date the land patents
were signed by designated officials.
This exercise was designed to determine with reasonable accuracy the initial land sales in
Superior Township, which has been accomplished. No effort has been made to obtain
information from the National Archives and Record Administration which may be able to
provide information from original documents. Copies of Land Patents held by the U.S
Government are on microfilm and available at the Library of Michigan in Lansing. This
microfilm information was not reviewed in connection with this paper.
The name sequence is based on the Peck book because that source is the most readily
available to researchers.
Karl Williams
March 2005
Revised: June 2006
Superior Township, Washtenaw County, Michigan - Town 2 South, Range 7 East
List of first purchasers of federal lands, sequenced by date of sale
Date Code
Sale Date
Name
Section#, Description Acres
18230930
September 30, 1823
Fleming, Robert
31 NW1/4 - NW 1/4
44.75
18240514
18240517
May 14, 1824
May 17, 1824
Every, Abraham
Brown, John
34 W1/2 - SW 1/4
33 W1/2 - NE 1/4
80
80
18240517
May 17, 1824
Sines, Isaac
34 W1/2 - NW 1/4
80
18240519
18240519
18240520
18240520
18240520
18240520
18240616
18240617
18240618
18240618
18240629
18240629
18240906
18240907
18240927
18240927
18240928
18240929
18241001
18241006
May 19, 1824
May 19, 1824
May 20, 1824
May 20, 1824
May 20, 1824
May 20, 1824
June 16, 1824
June 17, 1824
June 18, 1824
June 18, 1824
June 29, 1824
June 29, 1824
September 6, 1824
September 7, 1824
September 27, 1824
September 27, 1824
September 28, 1824
September 29, 1824
October 1, 1824
October 6, 1824
Sarles, George
Sines, Phillip
Dix, John
Dix, John
Dix, John
Dix, John
Camp, Eden
Pullin, James
Eddy, William
Eddy, William
Sackrider, Joseph L.
Sackrider, Joseph L.
Phillips, John
Dexter, Samuel W.
Thomas, Isaac
Thomas, Isaac
Dix, John
Christie, Hugh
Arneigh, Laurence
Wellman, Joel
27 W1/2 - SW 1/4
33 E1/2 - NE 1/4
18 NE 1/4
18 NW 1/4
18 W1/2 - SE 1/4
18 E1/2 - SW1/4
27 E1/2 - SW 1/4
30 W1/2 - SW 1/4
34 W1/2 - NE 1/4
34 E1/2 - NW 1/4
30 E1/2 - SW 1/4
30 W1/2 - SE 1/4
32 E1/2 - NW 1/4
30 S fraction SE 1/4
7 E1/2 - SW 1/4
7 SE 1/4
7 W1/2 - SW 1/4
31 N fraction NE 1/4
27 W1/2 - SE 1/4
8 E1/2 - SE 1/4
80
80
137.06
137.06
69.20
69.20
80
70.44
80
80
63.67
63.68
80
24.95
56.60
160
56.60
67.25
80
80
18241006
18241006
18241009
October 6, 1824
October 6, 1824
October 9, 1824
Wellman, Joel
Wellman, Joel
Phillips, John
9 W1/2 - SW 1/4
17 E1/2 - NE 1/4
32 NE 1/4
80
80
160
18250414
18250422
18250425
18250425
18250426
April 14, 1825
April 22, 1825
April 25, 1825
April 25, 1825
April 26, 1825
Pine, Benjamin
Wensey, Henry
Mead, Ezra
Mead, Ezra
Kimmel, Henry
36 NW 1/4
26 W1/2 - SW 1/4
25 W1/2 - SW 1/4
26 SE 1/4
23 W1/2 - NW 1/4
160
80
80
160
80
18250502
18250504
18250517
May 2, 1825
May 4, 1825
May 17, 1825
Burlingame, Henry
Bowers, Joseph
Thayer, John G.
31 E fraction SE 1/4
17 NW 1/4
28 E1/2 - SE 1/4
44.37
160
80
18250518
May 18, 1825
Burlingame, Henry
32 W1/2 - SW 1/4
75.75
18250519
18250519
18250519
18250523
18250525
18250525
18250526
18250601
May 19, 1825
May 19, 1825
May 19, 1825
May 23, 1825
May 25, 1825
May 25, 1825
May 26, 1825
June 1, 1825
Garrison, John
Geddes, Robert
Geddes, Robert
Burlingame, Henry
Case, Anthony
Thayer, John G.
Sanford, John A.
Baker, Elias
26
31
31
32
28
33
35
33
W1/2 - NW 1/4
SE1/4 - NW 1/4
SW 1/4
E1/2 - SW 1/4
W1/2 - SE 1/4
W1/2 - NW 1/4
NE 1/4
E1/2 - SE 1/4
80
72.06
160
78.84
80
80
160
80
18250613
18250613
June 13, 1825
June 13, 1825
Hamilton, Thomas Jr.
Moss, Joseph
1 W1/2 - NE 1/4
27 E1/2 - SE 1/4
79.38
80
18250613
18250617
18250623
18250623
18250624
18250629
18250701
18250705
18250728
18250728
June 13, 1825
June 17, 1825
June 23, 1825
June 23, 1825
June 24, 1825
June 29, 1825
July 1, 1825
July 5, 1825
July 28, 1825
July 28, 1825
Moss, Joseph
Henshaw, William
Pray, Esek
Camp, Ira
Dusett, Ira
Case, Anthony
Sines, Abigail
Pray, Esek
Pray, Esek
Kimmel, Henry
34 E1/2 - SW 1/4
27 NE 1/4
9 E1/2 - SW 1/4
28 E1/2 - SW 1/4
32 W1/2 - SE 1/4
33 E1/2 - NW 1/4
26 E1/2 - SW 1/4
8 SW 1/4
8 E1/2 - NW 1/4
22 E1/2 - SE 1/4
80
160
80
80
78.91
80
80
160
80
80
18250728
July 28, 1825
Kimmel, Henry
23 SW 1/4
160
18250728
18250803
18250806
18250816
18250816
18250816
18250909
18250919
18251004
18251005
18251029
18251124
July 28, 1825
August 3, 1825
August 6, 1825
August 16, 1825
August 16, 1825
August 16, 1825
September 9, 1825
September 19, 1825
October 4, 1825
October 5, 1825
October 29, 1825
November 24, 1825
Kimmel, Henry
Chumard, Betsey
Sines, Rachael
McCormick, Abraham
Kimmel, Henry
Kimmel, Henry
Root, Augustus
Kimmel, Henry
Phillips, Jere
Driscoll, Joshua G.
Reeve, Phillip H.
Pray, Ezeck
23 E1/2 - NW 1/4
2 E1/2 - SE 1/4
34 E1/2 - NE 1/4
8 W1/2 - SE 1/4
22 W1/2 - SE 1/4
26 E1/2 - NW 1/4
2 W1/2 - SE 1/4
22 E1/2 - NE 1/4
33 W1/2 - SW 1/4
11 N 1/2
1 SW 1/4
3 E1/2 - NE 1/4
80
80
80
80
80
80
80
80
80
320
160
76.36
18251124
November 24, 1825
Pray, Ezeck
3 E1/2 - SE 1/4
76.37
18251128
18251130
18251212
November 28, 1825
November 30, 1825
December 12, 1825
Witherell, James
Reeve, Phillip H.
Farrand, John S.
33 E1/2 - SW 1/4
1 W1/2 - SE 1/4
1 E 1/2 - NE 1/4
80
80
79.38
18260128
18260403
18260403
18260417
January 28, 1826
April 3, 1826
April 3, 1826
April 17, 1826
Kimmel, Henry
Brewer, John
Robinson, Hiram
Norris, Walter
23 W1/2 - NE 1/4
12 SW 1/4
13 NW 1/4
1 NW 1/4
80
160
160
150.28
18260518
May 18, 1826
Wheelock, Silas
3 W1/2 - NW 1/4
71.03
18260518
18260518
18260518
18260518
18260518
18260518
18260518
18260522
18260522
18260523
18260523
18260525
18260529
18260529
18260605
18260609
acres
18260609
18260612
18260614
18260614
18260617
18260701
18260701
18260701
18260701
18260701
18260703
May 18, 1826
May 18, 1826
May 18, 1826
May 18, 1826
May 18, 1826
May 18, 1826
May 18, 1826
May 22, 1826
May 22, 1826
May 23, 1826
May 23, 1826
May 25, 1826
May 29, 1826
May 29, 1826
June 5, 1826
June 9, 1826
Wheelock, Silas
Wheelock, Robert T.
Rogers, Edward L.
Richards, Daniel Jr.
Huestis, Jonathan
Huestis, Jonathan
Huestis, Jonathan
Payne Lemuel
Tooker, Hiran H.
Morton, Thomas
Morton, Jonathan G.
Osgood, Leonard W.
Hix, Burden
Hiscock, Isaac
Page, Rufus
Dickerson, John
3 SW 1/4
4 SE 1/4
20 S 1/2
21 W1/2 - SW 1/4
28 W1/2 - NE 1/4
28 NW 1/4
29 NE 1/4
2 W1/2 - SW 1/4
14 NE 1/4
34 E1/2 - SE 1/4
34 W1/2 - SE 1/4
19 NW 1/4
9 E1/2 - NW 1/4
32 E1/2 - SE 1/4
2 E1/2 - SW 1/4
31 S fraction NE 1/4
160
160
320
80
80
160
160
80
160
80
80
125.52
80
80
80
------ Totals 172.61
June 9, 1826
June 12, 1826
June 14, 1826
June 14, 1826
June 17, 1826
July 1, 1826
July 1, 1826
July 1, 1826
July 1, 1826
July 1, 1826
July 3, 1826
Dickerson, John
Beers, Harvey
Stacy, Ebenezer
Bartlett, John
Phelps, Justin
Kimmel, Henry
Swarthout, Anthony R.
Swick, Andrew
Swarthout, Anthony R.
Swarthout, Anthony R.
Pray, Esek
31 W fraction SE 1/4
11 E1/2 - SE 1/4
13 SW 1/4
14 E1/2 - SE 1/4
9 E1/2 - NE 1/4
23 E1/2 - NE 1/4
28 W1/2 - SW 1/4
29 NW 1/4
29 E1/2 - SW 1/4
29 SE 1/4
3 W 1/2 - SE 1/4
-----80
160
80
80
80
80
160
80
160
80
18260704
18260707
July 4, 1826
July 7, 1826
Phelps, Gaylord
Murray, Archibald G.
10 W1/2 - NW 1/4
1 E1/2 - SE 1/4
80
80
18260707
18260723
18260802
18260808
18260808
18260825
18260921
18261006
18261025
18261027
July 7, 1826
July 23, 1826
August 2, 1826
August 8, 1826
August 8, 1826
August 25, 1826
September 21, 1826
October 6, 1826
October 25, 1826
October 27, 1826
Murray, Archibald G. 12 E1/2 - NE 1/4
Rogers, Edward L.
19 E1/2 - SE 1/4
Cummings, Nathaniel Jr.18 W1/2 - SW 1/4
Wilcox, Theron
13 W1/2 - NE 1/4
Newell, Nathan
13 SE 1/4
TafftA,C,GM, Job W.
12 W1/2 - NW 1/4
Barr, Robert
14 W1/2 - SE 1/4
Speer, Moor
24 N 1/2
Parkhurst, Abel B.
11 W1/2 - SE 1/4
A
Karr , James
35 W1/2 - NW 1/4
80
80
58.40
80
160
80
80
320
80
80
18261118
18261212
November 18, 1826
December 12, 1826
Curtis, John
Goodell, Jotham
24 SW 1/4
36 E1/2 - NE 1/4
160
80
18270101
18270101
18270219
18270326
January 1, 1827
January 1, 1827
February 19, 1827
March 26, 1827
Benedict, James
Kimmel, Henry
Woodin, Peter
Rice, Ira
25
25
12
13
160
80
80
80
,
NE 1/4
W1/2 - SE 1/4
W1/2 - SE 1/4
E1/2 - NE 1/4
18270328
18270411
18270519
18270528
18270531
18270601
18270602
18270602
18270605
18270607
18270607
18270611
18270611
18270616
18270616
18270618
18270626
18270626
18270627
18270705
18270710
18270710
18270710
18270710
18270714
18270726
18270727
March 28, 1827
April 11, 1827
May 19, 1827
May 28, 1827
May 31, 1827
June 1, 1827
June 2, 1827
June 2, 1827
June 5, 1827
June 7, 1827
June 7, 1827
June 11, 1827
June 11, 1827
June 16, 1827
June 16, 1827
June 18, 1827
June 26, 1827
June 26, 1827
June 27, 1827
July 5, 1827
July 10, 1827
July 10, 1827
July 10, 1827
July 10, 1827
July 14, 1827
July 26, 1827
July 27, 1827
Kimmel, Henry
Fowler, Joseph
Speer, Moor
Wickoff, Joseph
Lyon, Lucius
Hull, Samuel T.
Hawkins, Olney
Phelps, Justin
Scofield, Orin
Howard, Alexander
Howard, Alexander
Thomas, Daniel
Thomas, Daniel
Camp, Ira
Bowen, Zolva
Champion, Salmon Jr.
Bowen, Ann
Bowen, Ann
Douglass, Aaron
Otis, Daniel G.
Gale, Roger
Gale, Roger
Gale, Roger
Gale, Roger
Swarthout, Anthony
Bowen, Zolva
Douglass, Aaron
14 E1/2 - SW 1/4
36 W1/2 - NE 1/4
24 W1/2 - SE 1/4
5 N 1/2
30 E fraction SE 1/4
6 E1/2 - NE 1/4
9 W1/2 - NE 1/4
10 W1/2 - NE 1/4
11 E1/2 - SW 1/4
7 E1/2 - NE 1/4
8 W1/2 - NW 1/4
6 W1/2 - NE 1/4
6 E1/2 - NW 1/4
21 E1/2 - NE 1/4
22 W1/2 - NW 1/4
33 W1/2 - SE 1/4
21 W1/2 - NE 1/4
21 E1/2 - NW 1/4
8 NE 1/4
25 E1/2 - SW 1/4
15 NE 1/4
15 NW 1/4
15 E1/2 - SW 1/4
15 W1/2 - SE 1/4
21 E1/2 - SW 1/4
15 W1/2 - SW 1/4
4 W 1/2
80
80
80
250.40
53.35
76.48
80
80
80
80
80
59.03
59.03
80
80
80
80
80
160
80
160
160
80
80
80
80
.
303.24
18270802
18270926
18270926
18270926
18271020
18271101
August 2, 1827
September 26, 1827
September 26, 1827
September 26, 1827
October 20, 1827
November 1, 1827
Root, Roswell
Kellogg, Charles H.
Kimmel, Henry
Kimmel, Henry
Dusett, Alanson
Hiscock, Alanson
14
23
23
26
30
29
E1/2 - NW 1/4
E1/2 - SE 1/4
W1/2 - SE 1/4
W1/2 - NE 1/4
E1/2 - NW 1/4
W1/2 - SW 1/4
80
80
80
80
72.76
80
18280223
18280416
18280423
18280509
18280521
18280529
18280530
February 23, 1828
April 16, 1828
April 23, 1828
May 9, 1828
May 21, 1828
May 29, 1828
May 30, 1828
Hiscock, William
Rice, Ira
Witherell, James
Jayne, William
Bentley, John
Robens, Moses
Osgood, Leonard W.
30
12
10
10
10
11
19
E1/2 - NE 1/4
E1/2 - SE 1/4
E1/2 - NE 1/4
W1/2 - SE 1/4
E1/2 - SE 1/4
W1/2 - SW 1/4
E1/2 - NE 1/4
80
80
80
80
80
80
80
18280623
18281205
18281213
June 23, 1828
December 5, 1828
December 13, 1828
Larawa, Jacob
Pray, Esek
Fowler, David
12 W1/2 - NE 1/4
3 E1/2 - NW 1/4
36 E1/2 - SW 1/4
80
71.04
80
18281213
December 13, 1828
Fowler, David
36 SE 1/4
160
18290224
February 24, 1829
Eddy, William
28 E1/2 - NE 1/4
80
`
18290528
18290611
18290706
18290713
18290723
18290811
18290918
18291002
May 28, 1829
June 11, 1829
July 6, 1829
July 13, 1829
July 23, 1829
August 11, 1829
September 18, 1829
October 2, 1829
Seeley, Gershom
Eddy, John H.
Curtis, Moses S.
McCormick, George
McCormick, George
McCormick, Abraham
Havens, Champlin
Bouck, Adam
24 E1/2 - SE 1/4
35 E1/2 - NW 1/4
10 E1/2 - SW 1/4
9 W1/2 - NW 1/4
17 W1/2 - NE 1/4
2 W1/2 - NW 1/4
6 W1/2 - NW 1/4
12 E1/2 - NW 1/4
80
80
80
80
80
75.65
47.58
80
18300518
18300518
18300519
18300522
18300525
18300525
18300525
18300525
18300716
18301008
May 18, 1830
May 18, 1830
May 19, 1830
May 22, 1830
May 25, 1830
May 25, 1830
May 25, 1830
May 25, 1830
July 16, 1830
October 8, 1830
Moore, David
Rash, George
Hastings, Eurotas P
Merrill, Ira & Harry
Thompson, Lewis
Merrill, Ira
Merrill, Ira
Pratt, Ashley
Patterson, Jacob
Sweeting, Almon A.
30 W1/2 - NE 1/4
30 W1/2 - NW 1/4
35 W1/2 - SW 1/4
35 E1/2 - SW 1/4
35 E1/2 - SE 1/4
35 E1/2 - SE 1/4
35 W1/2 - SE 1/4
35 W1/2 - SE 1/4
2 E1/2 - NE 1/4
36 W1/2 - SW 1/4
80
72.76
80
80
80
80
80
80
74.17
80
18301014
18301020
18301021
18301029
18301215
October 14, 1830
October 20, 1830
October 21, 1830
October 29, 1830
December 15, 1830
Baker, Elias
Smith, John N.
Ferguson, Robert
Pray, Nathan H.
Kimmel, Henry
32 W1/2 - NW 1/4
25 NW 1/4
26 E1/2 - NE 1/4
3 W1/2 - NE 1/4
22 W1/2 - NE 1/4
80
160
80
72.24
80
18310516
18310527
18310527
18310530
18310530
18310531
18310601
18310606
18310614
18310614
18310615
18310616
18310616
18310627
18310627
18310628
18310628
18310629
18310701
18310707
May 16, 1831
May 27, 1831
May 27, 1831
May 30, 1831
May 30, 1831
May 31, 1831
June 1, 1831
June 6, 1831
June 14, 1831
June 14, 1831
June 15, 1831
June 16, 1831
June 16, 1831
June 27, 1831
June 27, 1831
June 28, 1831
June 28, 1831
June 29, 1831
July 1, 1831
July 7, 1831
Chase, Alanson
2 W1/2 - NE 1/4
Durfee, Edward
9 E1/2 - SE 1/4
Payne, Arnold
10 W1/2 - SW 1/4
Pierce, Orzamus
17 E1/2 - SE 1/4
Olds, Hezakiah
17 W1/2 - SE 1/4
Wells, William
7 W1/2 - NE 1/4
King, Jacob W.
19 W1/4 - NE 1/4
Shaughniss, John
7 NW 1/4
Pettibone, Zalmon
19 E1/2 - SW 1/4
Fall, William T.
19 W1/2 - SW 1/4
Moon, Noel
27 E1/2 - NW 1/4
Shores, Jonathan Jr.
6 E1/2 - SE 1/4
Voorhees, George
6 W1/2 - SE 1/4
Crippen, Ichabod
20 W1/2 - NE 1/4
Crippen, Ichabod
20 E1/2 - NW 1/4
Cole, Peter
14 W1/2 - SW 1/4
Cole,Peter
15 E 1/2 - SE 1/4
Forsyth, James J.
19 W1/2 - SE 1/4
Mulholland, James & John 18 E1/2 - SE 1/4
Root, Augustus
2 E1/2 - NW 1/4
74.18
80
80
80
80
80
80
112.80
70.18
70.18
80
80
80
80
80
80
80
80
80
75.65
18310722
18310803
18310831
July 22, 1831
August 3, 1831
August 31, 1831
Delano, Ephraim B.
Cook, Bennett
Porter, Augustus S.
80
160
80
10 E1/2 - NW 1/4
17 SW 1/4
5 W1/2 - SW 1/4
18310913
18310913
18310928
18311004
18311007
September 13, 1831
September 13, 1831
September 28, 1831
October 4, 1831
October 7, 1831
Dowdel, John
Gage, Simeon
Dyer, Daniel
Hammond, Dennis
Holden, Samuel C.
5 E1/2 - SE 1/4
21 W1/2 - NW 1/4
21 W1/2 - SE 1/4
4 E1/2 - NE 1/4
27 W1/2 - NW 1/4
80
80
80
72.55
80
18320207
18320331
18320524
February 7, 1832
March 31, 1832
May 24, 1832
Sweeting, Almon, A.
Shaughniss, John S.
Doyle, John
25 E1/2 - SE 1/4
6 E1/2 -SW 1/4
5 E1/2 - SW 1/4
80
55.16
80
18320601
18321126
18321224
18321229
June 1, 1832
November 26, 1832
December 24, 1832
December 29, 1832
Howe, Joseph I.
Mulholland, James
Pettibone, Lyman
Cowen, Peter
6 W1/2 - SW 1/4
20 SW1/4 - NW 1/4
20 SE1/4 - NE 1/4
5 W1/2 - SE 1/4
55.16
40
40
80
18330109
18330201
18330413
18331026
January 9, 1833
February 1, 1833
April 13, 1833
October 26, 1833
Cole, Peter
Green, Orange
Graham, William Jr.
Karr, Alexander R.
22 E1/2 - NW 1/4
4 NW 1/4 - NE 1/4
20 NW1/4 - NW 1/4
22 E1/2 - SW 1/4
80
36.28
40
80
1834 - No Sales recorded. Probably attributable to the fact that only 280 acres of government land was available by
that time. The 640 acres of section 16
were not placed on sale until 1838. The land in section 16 was under State of Michigan authority when sold.
18350706
July 6, 1835
Jennings, Burr
20 NE1/4 - NE 1/4
40
18350725
18350725
18350826
July 25, 1835
July 25, 1835
August 26, 1835
Lane, Marcus
Murray, James B.
Whitney, Curtis R.
21 E1/2 - SE 1/4
22 W1/2 - SW 1/4
14 W1/4 - NW 1/4
80
80
40
18360322
March 22, 1836
Bedell, Gilbert C.
4 SW 1/4 - NE 1/4
36.28
18361123
November 23, 1836
Kerchival, Benjamin B. 32 SW fraction
0.78
18381108
18381205
18381205
November 8, 1838
December 5, 1838
December 5, 1838
Crippen, Daniel
Joslin, Carlos
Joslin, Harry
16 SW1/4 - SE 1/4
16 SW1/4 - SW 1/4
16 SE1/4 - SW 1/4
40
40
40
18390308
March 8, 1839
Joslin, Carlos
16 NW1/4 - SW 1/4
40
18410810
18411001
18411002
18411002
18411012
18411026
August 10, 1841
October 1, 1841
October 2, 1841
October 2, 1841
October 12, 1841
October 26, 1841
Hoff, John
16
Duris, John
16
Townsend, George W. 16
Andrews, Thomas K. Jr. 16
Townsend, Andrew S. 16
Duris, John
16
18411108
18411123
November 8, 1841
November 23, 1841
McCabe, Michael
Duris, James
SE1/4 - SE 1/4
SE 1/4 - NE 1/4
NE1/4 - NW 1/4
SE1/4 - NW 1/4
SW1/4 - NE 1/4
NE1/4 - NE 1/4
40
40
40
40
40
40
16 NW1/4 - SE 1/4
16 NE1/4 - SW 1/4
40
40
18420204
February 4, 1842
McDonald, Daniel
16 NW1/4 - NW 1/4
40
18470421
18470902
April 21, 1847
September 2, 1847
Mahar, Dennis
Whitney, Curtis R.
16 SW1/4 - NW 1/4
14 SW1/4 - NW 1/4
40
40
18480810
18481025
August 10, 1848
October 25, 1848
Wilbur, Amos
16 NE1/4 - SE 1/4
Townsend, George W. 16 NW1/4 - NE 1/4
40
40
Superior Township, Washtenaw County, Michigan - Town 2 South, Range 7 East
List of first purchasers of federal lands, sequenced by section numbers
Name
Section#, Description Acres
Sale Date
Comments
April 1, 1826
FarrendP
Farrand, John S.
1 E 1/2 - NE 1/4
79.38
Hamilton, Thomas Jr.
Norris, Walter
July 7, 1826GM
Reeve, Phillip H.
Murray, Archibald G.
Reeve, Phillip H.
1 W1/2 - NE 1/4
1 NW 1/4
79.38 June 13, 1825
150.28 April 17, 1826
February 1, 1826
July 3, 1826
MorrisP,C ,
1 SW 1/4
1 E1/2 - SE 1/4
1 W1/2 - SE 1/4
160
80
80
October 29, 1825
July 7, 1826
November 30, 1825
February 22, 1826
October 2, 1826
April 1, 1826
R.P,
Patterson, Jacob
Chase, Alanson
Root, Augustus
McCormick, Abraham
Page, Rufus
Payne Lemuel
Chumard, Betsey
CharmardC
Root, Augustus
2
2
2
2
2
2
2
74.17
74.18
75.65
75.65
80
80
80
July 16, 1830
May 16, 1831
July 7, 1831
August 11, 1829
June 5, 1826
May 22, 1826
August 3, 1825
January 1, 1831
August 27, 1831
July 10, 1832E
November 10, 1829
September 1, 1826
September 1, 1826
February 22, 1826
SamuelC
ShumardP,
2 W1/2 - SE 1/4
80
September 9, 1825
February 22, 1826
AugustineP
Pray, Ezeck
EseckA, EsekC
Pray, Ezeck
EseckA, EsekC
Pray, Nathan H.
Pray, Esek
Wheelock, Silas
1826P, May 11, 1826GM
Wheelock, Silas
1826P, May 11, 1826GM
Pray, Esek
3 E1/2 - NE 1/4
76.36
November 24, 1825
April 1, 1826
EnochP,
3 E1/2 - SE 1/4
76.37
November 24, 1825
April 1, 1826
EnochP,
3 W1/2 - NE 1/4
3 E1/2 - NW 1/4
3 W1/2 - NW 1/4
72.24
71.04
71.03
October 29, 1830
December 5, 1828
May 18, 1826
January 1, 1831
April 1, 1829
September 1, 1826
EseckA
May 15,
3 SW 1/4
160
May 18, 1826
September 1, 1826
May 15,
3 W 1/2 - SE 1/4
80
July 3, 1826
October 2, 1826
EseckA
4 E1/2 - NE 1/4
4 NW 1/4 - NE 1/4
4 SW 1/4 - NE 1/4
72.55
36.28
36.28
October 4, 1831
February 1, 1833
March 22, 1836
April 4, 1833E
October 9, 1835E
May 3, 1837E
March 22,
Douglas1894,
E1/2 - NE 1/4
W1/2 - NE 1/4
E1/2 - NW 1/4
W1/2 - NW 1/4
E1/2 - SW 1/4
W1/2 - SW 1/4
E1/2 - SE 1/4
December 12, 1825
Patent Issue Date
Hammond, Dennis
Green, Orange
Bedell, Gilbert C.
1826P
DouglassA, Aaron
DouglassC
Wheelock, Robert T.
4 W 1/2
303.24 July 27, 1827
August 6, 1827
4 SE 1/4
160
September 1, 1826
Name
Section#, Description Acres
Wickoff, Joseph
Doyle, John
1832GM
Porter, Augustus S.
5 N 1/2
5 E1/2 - SW 1/4
5 W1/2 - SW 1/4
May 18, 1826
Sale Date
AugustineP
Patent Issue Date
Comments
250.40 May 28, 1827
80
May 24, 1832
August 1, 1827
August 1, 1833E
May 25,
80
July 10, 1832E
AugustineP
August 31, 1831
80
80
September 13, 1831
December 29, 1832
September 4, 1832E
October 9, 1835
DoudellA
CowanC
Hull, Samuel T.
6 E1/2 - NE 1/4
Thomas, Daniel
6 W1/2 - NE 1/4
Thomas, Daniel
6 E1/2 - NW 1/4
Havens, Champlin
6 W1/2 - NW 1/4
HurensC, December 3, 1830E
Shaughniss, John S.
6 E1/2 -SW 1/4
Howe, Joseph I.
6 W1/2 - SW 1/4
Shores, Jonathan Jr.
6 E1/2 - SE 1/4
1831P, not found on BLM web site
Voorhees, George
6 W1/2 - SE 1/4
76.48
59.03
59.03
47.58
June 1, 1827
June 11, 1827
June 11, 1827
September 18, 1829
August 6, 1827
August 6, 1827
August 6, 1827
November 10, 1829
Champlain
55.16
55.16
80
March 31, 1832
June 1, 1832
June 16, 1831
June 8, 1833E
August 1, 1830E
80
June 16, 1831
April 4, 1833E
VorheesC
Howard, Alexander
Wells, William
1831GM
Shaughniss, John
Thomas, Isaac
Thomas, Isaac
Dix, John
28, 18251894
7 E1/2 - NE 1/4
7 W1/2 - NE 1/4
80
80
June 7, 1827
May 31, 1831
August 6, 1827
April 4, 1833E
HerrandC
March 31,
7
7
7
7
112.80
56.60
160
56.60
June 6, 1831
September 27, 1824
September 27, 1824
September 28, 1824A,G
April 4, 1833E
April 2, 1825
April 2, 1825
April 2, 1825
September
8 NE 1/4
160
June 27, 1827
August 6, 1827
Douglas1894,
8 E1/2 - NW 1/4
80
July 28, 1825
February 1, 1826
July 18,
8 W1/2 - NW 1/4
8 SW 1/4
80
160
June 7, 1827
July 5, 1825
August 6, 1827
February 1, 1826
July 3,
8 E1/2 - SE 1/4
80
October 6, 1824
April 2, 1825
WilliamsC
McCormick, Abraham 8 W1/2 - SE 1/4
80
August 16, 1825
February 22, 1826
Phelps, Justin
WitherellGM, error
Hawkins, Olney
1827P
Hix, Burden
Name
9 E1/2 - NE 1/4
80
June 17, 1826
September 1, 1826
James
9 W1/2 - NE 1/4
80
June 2, 1827
August 6, 1827
July 2,
9 E1/2 - NW 1/4
80
Section#, Description Acres
May 29, 1826
Sale Date
September 1, 1826
Patent Issue Date
BerdenC
Comments
Dowdel, John
Cowen, Peter
DouglassA, Aaron
DouglassC
Pray, Esek
1825P
Howard, Alexander
Pray, Esek
1825G
Wellman, Joel
5 E1/2 - SE 1/4
5 W1/2 - SE 1/4
NW 1/4
E1/2 - SW 1/4
SE 1/4
W1/2 - SW 1/4
June 6,
McCormick, George
18241894
Pray, Esek
Wellman, Joel
1824P, WilliamsC
Durfee, Edward
9 W1/2 - NW 1/4
80
July 13, 1829A,GM
November 1, 1829
July 13,
9 E1/2 - SW 1/4
9 W1/2 - SW 1/4
80
80
June 23, 1825
October 6, 1824
February 1, 1826
April 2, 1825
August 6,
9 E1/2 - SE 1/4
80
May 27, 1831
December 1, 1831E
DurfeesC
Witherell, James
Phelps, Justin
10 E1/2 - NE 1/4
10 W1/2 - NE 1/4
80
80
April 23, 1828
June 2, 1827
March 6, 1829
August 6, 1827
Delano, Ephraim B.
10 E1/2 - NW 1/4
July 2, 1831P, July 27, 1831GM
Phelps, Gaylord
10 W1/2 - NW 1/4
Curtis, Moses S.
10 E1/2 - SW 1/4
assigned to John Gale
Gale, John
10 E1/2 - SW 1/4
assigned from Moses S. Curtis
Payne, Arnold
10 W1/2 - SW 1/4
Bentley, John
10 E1/2 - SE 1/4
May 20, 1828GM
Jayne, William
10 W1/2 - SE 1/4
Driscoll, Joshua G.
11 N 1/2
Scofield, Orin
11 E1/2 - SW 1/4
SchofieldP,C,GM
Robens, Moses
11 W1/2 - SW 1/4
C
GM
Rolens , May 25, 1825
Beers, Harvey
11 E1/2 - SE 1/4
June 12, 1836P, Biers not found on BLM web
Parkhurst, AbelA B.
11 W1/2 - SE 1/4
P.C
Murray, Archibald G. 12 E1/2 - NE 1/4
Larawa, Jacob
12 W1/2 - NE 1/4
SaravaC
Bouck, Adam
12 E1/2 - NW 1/4
TafftA,C,GM, Job W.
12 W1/2 - NW 1/4
August 5, 1826P, Patent assigned to F. Bortle
Bortle, F.
12 W1/2 - NW 1/4
from Job. W. Tafft, no information on Bortle
Brewer, John
12 SW 1/4
Rice, Ira
12 E1/2 - SE 1/4
12 W1/2 - SE 1/4
Woodin, Peter
PelisC
80
July 22, 1831
July 10, 1832E
EphriamA,
80
80
July 4, 1826
July 6, 1829
October 2, 1826
December 3, 1830E
Patent
Patent
80
80
May 27, 1831
May 21, 1828
December 31, 1831E
March 6, 1829
PageP
ReutlyP,
80
May 9, 1828
March 6, 1829
320
80
October 5, 1825
June 5, 1827
February 22, 1826
August 6, 1827
80
May 29, 1828
March 6, 1829
RobinsP ,
80
June 12, 1826
September 1, 1826
BiersA,
80
October 25, 1826
December 1, 1826
Abell1894,
80
80
July 7, 1826
June 23, 1828
October 2, 1826
March 6, 1829
LarawayA,
80
80
October 2, 1829
August 25, 1826
May 1, 1830
November 1, 1826
Taft1894,
Pat. Ass'd
160
80
80
BreulerP
April 3, 1826
April 16, 1828
February 19, 1827
July 3, 1826
March 6, 1829
April 20, 1827
Rice, Ira
13 E1/2 - NE 1/4
80
WilcoxA, Theron
13 W1/2 - NE 1/4
80
WillcoxGM, August 6, 1826P
Robinson, Hiram
13 NW 1/4
160
Name
Section#, Description Acres
March 26, 1827
August 8, 1826
May 5, 1827
November 1, 1826
WileyP,
April 3, 1826
Sale Date
July 3, 1826
Patent Issue Date
Comments
Stacy, Ebenezer
Newell, Nathan
1836P
13 SW 1/4
13 SE 1/4
160
160
June 14, 1826
August 8, 1826
September 1, 1826
November 1, 1826
StaceyP,C,GM
August 8,
Tooker, Hiran H.
TookesC
Root, Roswell
14 NE 1/4
160
May 22, 1826
September 1, 1826
LookerP,
14 E1/2 - NW 1/4
80
August 2, 1827
October 20, 1827
WoodenA,
Whitney, Curtis R.1
14 W1/4 - NW 1/4
1836P, Pat.assigned to Thomas A. Whitney
Whitney, Thomas A. 14 W1/4 - NW 1/4
assigned from Curtis R. Whitney
Whitney, Curtis R.
14 SW1/4 - NW 1/4
Kimmel, Henry
14 E1/2 - SW 1/4
1827P, Patent assigned to Robert Barr
Barr, Robert
14 E1/2 - SW 1/4
assigned from Henry Kimmel, KimballC
Cole, Peter
14 W1/2 - SW 1/4
GM
1827
Bartlett, John
14 E1/2 - SE 1/4
1826P,BartletA,GM, BartellC
Barr, Robert
14 W1/2 - SE 1/4
40
August 26, 1835
April 10, 1837E
August 26,
Patent
40
80
September 2, 1847
March 28, 1827
September 1, 1848E
May 5, 1827
May 27,
Patent
80
June 28, 1831
April 10, 1832E
June 28,
80
June 14, 1826
September 1, 1826
June 4,
80
September 21, 1826
November 1, 1826
Gale, Roger
15 NE 1/4
160
Gale, Roger
15 NW 1/4
160
Gale, Roger
15 E1/2 - SW 1/4
80
Gale, Roger
15 W1/2 - SE 1/4
80
Bowen, Zolva
15 W1/2 - SW 1/4
80
Zolad BarrenC,June 26, 1827A, Pat.to Roger Gale
Gale, Roger
15 W1/2 - SW 1/4
assigned from Zolva Bowen
Cole,Peter
15 E 1/2 - SE 1/4
80
July 10, 1827
July 10, 1827
July 10, 1827
July 10, 1827
July 26, 1827
October 1, 1827
October 1, 1827
October 1, 1827
October 1, 1827
October 1, 1827
June 28, 1831
April 10, 1832
Duris, John2
Townsend, George W.
Townsend, Andrew S.
Duris, John
Townsend, George W.
McDonald, Daniel
Mahar, Dennis
Name
October 26, 1841
October 25, 1848
October 12, 1841
October 1, 1841
October 2, 1841
February 4, 1842
April 21, 1847
Sale Date
March 5, 1869
January 3, 1864
February 11, 1873
March 5, 1869
January 3, 1865
April 30, 1868
September 22, 1862
Patent Issue Date
Comments
January 22,
16 NE1/4 - NE 1/4
40
16 NW1/4 - NE 1/4
40
16 SW1/4 - NE 1/4
40
16 SE 1/4 - NE 1/4
40
16 NE1/4 - NW 1/4
40
16 NW1/4 - NW 1/4 40
16 SW1/4 - NW 1/4
40
Section#, Description Acres
Andrews, Thomas K. Jr. 16
1862P
Duris, James
16
Joslin, Carlos
16
Joslin, Carlos
16
Joslin, Harry
16
Wilbur, Amos
16
McCabe, Michael
16
Crippen, Daniel
16
Hoff, John
16
1
GalenP
GalenP
GalenP
GalenP
ZalvaP,
Patent
SE1/4 - NW 1/4
40
October 2, 1841
January 27, 1862
NE1/4 - SW 1/4
NW1/4 - SW 1/4
SW1/4 - SW 1/4
SE1/4 - SW 1/4
NE1/4 - SE 1/4
NW1/4 - SE 1/4
SW1/4 - SE 1/4
SE1/4 - SE 1/4
40
40
40
40
40
40
40
40
November 23, 1841
March 8, 1839
December 5, 1838
December 5, 1838
August 10, 1848
November 8, 1841
November 8, 1838
August 10, 1841
September 26, 1865
May 21, 1853
May 21, 1855
March 18, 1863
April 17, 1866
May 5, 1863
March 17, 1863
August 3, 1867
1894 book shows land patent also assigned to Washington Whitney which does not appear anywhere else.
Transcriber possibly mistook Washtenaw (County) for Washington.
2
All the information for section 16 is taken from the 1870 index. Section 16 sales do not appear on the
Bureau of Land Management web site because by that time the State of Michigan had authority over
government land sales..
CharlesP
Wellman, Joel
WilliamC
McCormick, George
Bowers, Joseph
1830GM, BerrusC
Cook, Bennett
Pierce, Orzamus3
Joel WelmanP
Olds, Hezakiah
Hezekiah OlasC
17 E1/2 - NE 1/4
80
October 6, 1824
April 2, 1825
WelmanA,
17 W1/2 - NE 1/4
17 NW 1/4
80
160
July 23, 1829
May 4, 1825
November 1, 1829
August 18, 1825
May 5,
17 SW 1/4
17 E1/2 - SE 1/4
160
80
August 3, 1831
May 30, 1831
July 10, 1832E
April 4, 1833E
OrsamusA,
17 W1/2 - SE 1/4
80
May 30, 1831
April 4, 1833E
HezekiahA,
Dix, John
18 NE 1/4
1826A
Dix, John
18 NW 1/4
Dix, John
18 W1/2 - SE 1/4
Dix, John
18 E1/2 - SW1/4
Cummings, Nathaniel Jr.18 W1/2 - SW 1/4
Mulholland, James & John 18 E1/2 - SE 1/4
1831A,GM, MullwelandC
137.06 May 20, 1824
April 1, 1825
April 1,
137.06
69.20
69.20
58.40
80
May 20, 1824
May 20, 1824
May 20, 1824
August 2, 1826
July 1, 1831
April 1, 1825
April 1, 1825
April 1, 1825
November 1, 1826
February 10, 1832E
Jr.P
July 7,
Osgood, Leonard W. 19
1826GM
`
King, Jacob W.
19
1831A
Osgood, Leonard W. 19
Pettibone, Zalmon
19
PettyboneC
Fall, William T.
19
Rogers, Edward L.
19
1826GM, April 10, 1832E
Forsyth, James J.
19
E1/2 - NE 1/4
80
May 30, 1828
March 6, 1829
May 25,
W1/4 - NE 1/4
80
June 1, 1831
April 4, 1833E
June 11,
NW 1/4
E1/2 - SW 1/4
125.52 May 25, 1826
70.18 June 14, 1831
September 1, 1826
April 4, 1833E
Tolman
W1/2 - SW 1/4
E1/2 - SE 1/4
70.18
80
June 14, 1831
July 23, 1826
April 4, 1833E
September 1, 1826
May 18,
W1/2 - SE 1/4
80
June 29, 1831
April 10, 1832E
Name
Section#, Description Acres
Jennings, Burr
20 NE1/4 - NE 1/4
Crippen, Ichabod
20 W1/2 - NE 1/4
Crippen, Ichabod
20 E1/2 - NW 1/4
Pettibone, Lyman
20 SE1/4 - NE 1/4
24, 18331894, GM,G. PettyboneC
Graham, William Jr. 20 NW1/4 - NW 1/4
1833P
Mulholland, James4
20 SW1/4 - NW 1/4
1832GM, MullwelandC
Rogers, Edward L.
20 S 1/2
1836P
3
Sale Date
Patent Issue Date
Comments
40
July 6, 1835
April 1, 1837E
80
80
40
June 27, 1831
June 27, 1831
December 24, 1832A
April 10, 1832E
April 10, 1832E
October 28, 1835E
December
40
April 13, 1833
October 15, 1835E
April 18,
40
November 26, 1832
320
May 18, 1826
March 26,
September 1, 1826
The 1870 book has Orsamus Pierce crossed out and Joal Wellman written in with a new patent date of
January 23, 1935(sic).
4
Not found on BLM web site or listed on 1894 index..
May 18,
Camp, Ira
21
Bowen, Ann
21
assigned to Daniel Crippen
Crippen, Daniel
21
assigned from Ann Bowen
Bowen, Ann
21
assigned to Daniel Crippen
Crippen, Daniel
21
assigned from Ann Bowen
Gage, Simeon
21
Swarthout, Anthony
21
on BLM web site
Richards, Daniel Jr.
21
Lane, Marcus
21
1835P
Dyer, Daniel
21
Kimmel, Henry
22
Kimmel, Henry
22
Cole, Peter
22
Bowen, Zolva
22
Murray, James B.
22
Karr, Alexander R.
22
1835GM, October 28, 1833A
Kimmel, Henry
22
1825P
Kimmel, Henry
22
G
1825
Name
E1/2 - NE 1/4
W1/2 - NE 1/4
80
80
W1/2 - NE 1/4
80
E1/2 - NW 1/4
80
E1/2 - NW 1/4
80
W1/2 - NW 1/4
E1/2 - SW 1/4
80
80
September 13, 1831
July 14, 1827
April 4, 1833E
October 1, 1827
SimpsonC
Not found
W1/2 - SW 1/4
E1/2 - SE 1/4
80
80
May 18, 1826
July 25, 1835
September 1, 1826
April 1, 1837E
June 25,
W1/2 - SE 1/4
80
September 28, 1831
April 4, 1833E
E1/2 - NE 1/4
W1/2 - NE 1/4
E1/2 - NW 1/4
W1/2 - NW 1/4
W1/2 - SW 1/4
E1/2 - SW 1/4
80
80
80
80
80
80
September 19, 1825
December 15, 1830
January 9, 1833
June 16, 1827
July 25, 1835
October 26, 1833
February 22, 1826
July 14, 1834
April 10, 1832E
October 1, 1827
April 1, 1837E
October 28, 1835E
ZalvaP
R.G
October 26,
E1/2 - SE 1/4
80
July 28, 1825
February 1, 1826
July 21,
W1/2 - SE 1/4
80
August 16, 1825
February 22, 1826
July 28,
Sale Date
Patent Issue Date
Comments
Section#, Description Acres
Kimmel, Henry
23 W1/2 - NE 1/4
1826P, January 25, 1826GM
Kimmel, Henry
23 E1/2 - NE 1/4
Kimmel, Henry5
23 W1/2 - NW 1/4
1825P, July 29, 1825GM, September 26, 18261894
Kimmel, Henry
23 SW 1/4
GM
1825
Kimmel, Henry
23 E1/2 - NW 1/4
1825P, September 26, 1825GM
Kellogg, Charles H.
23 E1/2 - SE 1/4
Kimmel, Henry
23 W1/2 - SE 1/4
22, 1827P
5
June 16, 1827
June 26, 1827
August 6, 1827
May 8, 1827
Patent
Patent
June 26, 1827
May 8, 1827
Patent
Patent
80
January 28, 1826
July 3, 1826
January 21,
80
80
July 1, 1826
April 26, 1825A
October 2, 1826
February 22, 1826
July 28,
160
July 28, 1825
February 1, 1826
July 29,
80
July 28, 1825
February 1, 1826
April 26,
80
80
September 26, 1827
September 26, 1827
October 20, 1827
October 20, 1827
September
There is some confusion among the indexes as to the sequence of purchases of the various Kimmel
parcels.
Speer, Moor
Curtis, John
1826GM
Seeley, Gershom
3, 1830E., SeelyGM
Speer, Moor
24 N 1/2
24 SW 1/4
320
160
October 6, 1826
November 18, 1826
December 1, 1826
February 1, 1827
MooreA
March 18,
24 E1/2 - SE 1/4
80
May 28, 1829
October 3, 1829
December
24 W1/2 - SE 1/4
80
May 19, 1827
August 1, 1827
MooreA
Benedict, James
1827E, BenidictP
Smith, John N.
October 26, 1830GM
Otis, Daniel G.
Mead, Ezra
Sweeting, Almon, A.
Kimmel, Henry
25 NE 1/4
160
January 1, 1827
April 6, 1827
April 1,
25 NW 1/4
160
October 20, 1830
January 1, 1831
M.A,C,GM,
25
25
25
25
E1/2 - SW 1/4
W1/2 - SW 1/4
E1/2 - SE 1/4
W1/2 - SE 1/4
80
80
80
80
July 5, 1827
April 25, 1825
February 7, 1832
January 1, 1827
October 1, 1827
August 18, 1825E
June 8, 1833E
April 6, 1827
DavidA,C,GM
Ferguson, Robert
26 E1/2 - NE 1/4
Kimmel, Henry
26 W1/2 - NE 1/4
Kimmel, Henry
26 E1/2 - NW 1/4
Garrison, John
26 W1/2 - NW 1/4
assigned to Lewis Moray
Moray, Lewis
26 W1/2 - NW 1/4
assigned from John Garrison
Sines, Abigail
26 E1/2 - SW 1/4
Wensey, Henry6
26 W1/2 - SW 1/4
WarseyC, WanseyGM
Mead, Ezra
26 SE 1/4
80
80
80
80
October 21, 1830
September 26, 1827
August 16, 1825
May 19, 1825
January 1, 1831
October 20, 1827
February 22, 1826
September 1, 1825
Name
July 1, 1825
April 22, 1825
February 1, 1826
August 18, 1825
160
April 25, 1825
August 18, 1825
Sale Date
Patent Issue Date
Comments
Avel
June 17, 1825
June 15, 1831
February 1, 1826
April 4, 1833E
October 7, 1831
June 16, 1824
May 19, 1824
June 13, 1825
October 1, 1824
April 4, 1833E
April 1, 1825
April 1, 1825
January 6, 1826
April 2, 1825
Eddy, William
Huestis, Jonathan
Huestis, Jonathan
Camp, Ira
February 24, 1829
May 18, 1826
May 18, 1826
June 23, 1825
August 1, 1829
September 1, 1826
September 1, 1826
September 1, 1825
6
80
80
160
80
No record found in the BLM under Wensley, Wensly, Wensey, Warsey, or Wansey.
The parcels attributed to Moon and Holden are reversed on the Geddes map, the dates are correct as
shown.
8
Not found in BLM web site, Arneigh, Ameigh Amisyls. Patent reissued June 17, 1942(sic), likely a
reissue.
7
LinesC
WenseyA,
80
80
Henshaw, William
27 NE 1/4
160
Moon, Noel7
27 E1/2 - NW 1/4
80
MooreC
Holden, Samuel C. & Hinman 27 W1/2 - NW 1/4 80
Camp, Eden
27 E1/2 - SW 1/4
80
Sarles, George
27 W1/2 - SW 1/4
80
Moss, Joseph
27 E1/2 - SE 1/4
80
Arneigh, Laurence8
27 W1/2 - SE 1/4
80
LawrenceG, Samuel S. AmisylsC
E1/2 - NE 1/4
W1/2 - NE 1/4
NW 1/4
E1/2 - SW 1/4
Patent
Patent
Section#, Description Acres
28
28
28
28
SweetlingC
HenmanP
LakesC
AmeighP,
Swarthout, Anthony R. 28 W1/2 - SW 1/4
Thayer, John G. 9
28 E1/2 - SE 1/4
assigned to Anthony Case
Hayes, John G.
28 E1/2 - SE 1/4
John G. Hayes, error in Chapman
Case, Anthony
28 E1/2 - SE 1/4
assigned from John G. Thayer
Case, Anthony
28 W1/2 - SE 1/4
80
80
80
May 25, 1825
September 1, 1825
CassC
Huestis, Jonathan
Swick, Andrew
Swarthout, Anthony R.
1827E
Swarthout, Anthony R.
Hiscock, Alanson
29 NE 1/4
29 NW 1/4
29 E1/2 - SW 1/4
160
160
80
May 18, 1826
July 1, 1826
July 1, 1826
September 1, 1826
October 2, 1826
October 2, 1826
HeustesC
LevickC
October 1,
29 SE 1/4
29 W1/2 - SW 1/4
160
80
July 1, 1826
November 1, 1827
October 2, 1826
January 8, 1828
D.C
30 E1/2 - NE 1/4
80
February 23, 1828
May 7, 1828
July 22,
30 W1/2 - NE 1/4
30 E1/2 - NW 1/4
30 W1/2 - NW 1/4
80
72.76
72.76
May 18, 1830
October 20, 1827
May 18, 1830
November 1, 1830
December 1, 1827
November 1, 1830
MoreGM
DissettC
January 5,
Patent Issue Date
Comments
Hiscock, William
1828GM
Moore, David
Dusett, Alanson
Rash, George
1831E, RushC
Name
Sackrider, Joseph L.
1824G, SacriderA
Sackrider, Joseph L.
1824G, SacriderA
Pullin, James
Lyon, Lucius
Dexter, Samuel W.
9, 1824P
July 1, 1826
May 17, 1825
October 2, 1826
September 1, 1826
There is no
Patent
Section#, Description Acres
Sale Date
30 E1/2 - SW 1/4
63.67
June 29, 1824
October 20, 1824
June 27,
30 W1/2 - SE 1/4
63.68
June 29, 1824
October 20, 1824
June 27,
30 W1/2 - SW 1/4
30 E fraction SE 1/4
30 S fraction SE 1/4
70.44
53.35
24.95
June 17, 1824
May 31, 1827
September 7, 1824
April 1, 1825
August 1, 1827
April 2, 1825
PullenC,G
EnnissC
September
N fraction NE 1/4
67.25
September 29, 1824
April 2, 1825
September
S fraction NE 1/4
------
June 9, 1826
September 1, 1826
parcel totals
W fraction SE 1/4
NW1/4 - NW 1/4
-----44.75
June 9, 1826
September 30, 1823
September 1, 1826
February 10, 1824
RemingC,
SE1/4 - NW 1/4
SW 1/4
E fraction SE 1/4
72.06
160
44.37
May 19, 1825
May 19, 1825
May 2, 1825
September 1, 1825
September 1, 1825
August 18, 1825
Patent
Christie, Hugh
31
A
30, 1824
Dickerson, John
31
172.61 acres
Dickerson, John
31
Fleming, Robert10
31
September 29, 1823G
Geddes, Robert
31
Geddes, Robert
31
Burlingame, Henry11 31
assigned to Joseph Moss
9
The first ownership of this parcel has been attributed to Anthony Case by the BLM, John G. Thayer by
Geddes, and John G. Hayes by Chapman
10
First parcel purchased in Superior Township.
This parcel is made up of fractional parts of the E1/2 - NE 1/4 & E1/2 - SE 1/4 of section 31, land east of
the Huron River.
11
Patent
Moss, Joseph
31 E fraction SE 1/4
assigned from Henry Burlingame
Phillips, John
32 NE 1/4
G
1824
Phillips, John
32 E1/2 - NW 1/4
16, 1824G
Baker, Elias
32 W1/2 - NW 1/4
Burlingame, Henry
32 E1/2 - SW 1/4
assigned to Joseph Ross, MossE
MossE, Joseph12
32 E1/2 - SW 1/4
assigned from Henry Burlingame
Ross, Joseph
be error, actual name Joseph Moss
Burlingame, Henry
32 W1/2 - SW 1/4
assigned to Joseph Ross, MossE
MossE, Joseph12
32 W1/2 - SW 1/4
assigned from Henry Burlingame
Hiscock, Isaac
32 E1/2 - SE 1/4
Dusett, Ira
32 W1/2 - SE 1/4
Kerchival, Benjamin B.1332 SW fraction
22, 1836G, KarchevalA,C
Kearsley, Edmund R.13 32 SW fraction
footnote for Benjamin B. Kerchival
Name
160
October 9, 1824
April 2, 1825
October 4,
80
September 6, 1824
April 2, 1825
September
80
78.84
October 14, 1830
May 23, 1825
January 1, 1831
September 1, 1825
Patent
Patent
Appears to
75.75
May 18, 1825
August 18, 1825
Patent
Patent
80
78.91
0.78
May 29, 1826
June 24, 1825
November 23, 1836
September 1, 1826E
February 1, 1826E
May 29, 1854E
JamesC
DessettC
November
See
Section#, Description Acres
Sines, Phillip
33 E1/2 - NE 1/4
Brown, John
33 W1/2 - NE 1/4
JohnC, Patent assigned to Seely Neel
Neel, Seely
33 W1/2 - NE 1/4
from John Brown, no information on Neel
Case, Anthony
33 E1/2 - NW 1/4
assigned to Joseph Ames, June 30, 1825GM
Ames, Joseph
33 E1/2 - NW 1/4
assigned from Anthony Case
Thayer, John G.
33 W1/2 - NW 1/4
HaynesC
Witherell, James
33 E1/2 - SW 1/4
1825P
Phillips, Jere
33 W1/2 - SW 1/4
P
1825
Baker, Elias
33 E1/2 - SE 1/4
Champion, Salmon Jr. 33 W1/2 - SE 1/4
12
Patent
80
80
Sale Date
May 19, 1824
May 17, 1824
Patent Issue Date
Comments
April 1, 1825
April 1, 1825
I. In lieu of
Pat.ass'd
80
June 29, 1825
November 1, 1826
Patent
Patent
80
May 25, 1825
September 1, 1825
J.G.
80
November 28, 1825
April 1, 1826
May 28,
80
October 4, 1825
February 22, 1826
October 8,
80
80
June 1, 1825
June 18, 1827
January 6, 1826
August 6, 1827
No Joseph Ross found on BLM web site. Parcels for Joseph Moss on BLM web site are consistent with
index.
13
Land on right bank of river assigned to R. Kearsley, 1854, per note in 1894 index. BLM web site shows
Edmund R. Kearsley & Benjamin B. Kercheval were joint purchasers.
Sines, Rachael
Champlain Jr.C
Eddy, William
Eddy, William
Sines, Isaac
1824GM
Moss, Joseph
Every, Abraham
Morton, Thomas
1826P
Morton, Jonathan G.
1826P
34 E1/2 - NE 1/4
80
August 6, 1825
February 22, 1826
S.
34 W1/2 - NE 1/4
34 E1/2 - NW 1/4
34 W1/2 - NW 1/4
80
80
80
June 18, 1824
June 18, 1824
May 17, 1824
April 1, 1825
April 1, 1825
April 1, 1825
EdayP
EdayP
May 19,
34 E1/2 - SW 1/4
34 W1/2 - SW 1/4
34 E1/2 - SE 1/4
80
80
80
June 13, 1825
May 14, 1824
May 23, 1826
January 6, 1826E
March 7, 1825
September 1, 1826
AveryC,G
May 13,
34 W1/2 - SE 1/4
80
May 23, 1826
September 1 1826
May 13,
May 26, 1825
June 11, 1829
October 27, 1826
September 1, 1825
October 8, 1829
December 1, 1826
SawfordP
May 22, 1830
May 19, 1830
January 5, 1831E
December 4, 1830
Sanford, John A.
35 NE 1/4
160
Eddy, John H.
35 E1/2 - NW 1/4
80
KarrA, James
35 W1/2 - NW 1/4
80
P
P
Kerr , October 27, 1824 , Kerr not on BLM web
Merrill, Ira & Harry
35 E1/2 - SW 1/4
80
Hastings, Eurotas P
35 W1/2 - SW 1/4
80
assigned to Jeremiah C. Merrill
Merrill, Jeremiah C.
35 W1/2 - SW 1/4
assigned from Eurotas P. Hastings
Thompson, Lewis
35 E1/2 - SE 1/4
80
purchased with Ira Merrill, ThomsonA
Merrill, Ira
35 E1/2 - SE 1/4
80
purchased with Lewis Thompson
Merrill, Ira
35 W1/2 - SE 1/4
80
purchased with Ashley Pratt
Pratt, Ashley
35 W1/2 - SE 1/4
80
purchased with Ira Merrill
Name
Section#, Description Acres
Goodell, Jotham
36
1825GM
Fowler, Joseph
36
Pine, Benjamin
36
Fowler, David
36
13, 1825P
Fowler, David
36
13, 1825P
Sweeting, Almon A.
36
1830GM, A.A. SwarthoutC
Joseph
Patent
Patent
May 25, 1830
January 5, 1831E
Jointly
May 25, 1830
January 5, 1831E
Jointly
May 25, 1830
January 5, 1831E
Jointly
May 25, 1830
January 5, 1831E
Jointly
Patent Issue Date
Comments
Sale Date
E1/2 - NE 1/4
80
December 12, 1826
March 26, 1827
April 14,
W1/2 - NE 1/4
NW 1/4
E1/2 - SW 1/4
80
160
80
April 11, 1827
April 14, 1825
December 13, 1828
May 31, 1827
April 18, 1825
April 1, 1829
December
SE 1/4
160
December 13, 1828
April 1, 1829
December
W1/2 - SW 1/4
80
October 8, 1830
January 1, 1831
October 9,
Superior Township, Washtenaw County, Michigan - Town 2 South, Range 7 East
List of first purchasers of federal lands, alphabetically sequenced
Name
Section#, Description Acres
Ames, Joseph
33 E1/2 - NW 1/4
assigned from Anthony Case
Andrews, Thomas K. Jr. 16 SE1/4 - NW 1/4
1862P
Sale Date
Patent Issue Date
Patent
40
October 2, 1841
January 27, 1862
Ameigh
Arneigh
Amisyls
Arneigh
Arneigh, Laurence14
27 W1/2 - SE 1/4
80
G
C
Lawrence , Samuel S. Amisyls
Avery
Baker, Elias
32 W1/2 - NW 1/4
80
Baker, Elias
33 E1/2 - SE 1/4
80
Barr, Robert
14 E1/2 - SW 1/4
assigned from Henry Kimmel, KimballC
Barr, Robert
14 W1/2 - SE 1/4
80
Bartell
Bartlet
Bartlett, John
14 E1/2 - SE 1/4
80
1826P,BartletA,GM, BartellC
Barren
Bedell, Gilbert C.
4 SW 1/4 - NE 1/4
36.28
1826P
Beers, Harvey
11 E1/2 - SE 1/4
80
June 12, 1836P, Biers not found on BLM web
Benedict, James
25 NE 1/4
160
1827E, BenidictP
Benidict
Benedict
Bentley, John
10 E1/2 - SE 1/4
80
May 20, 1828GM
Berrus
Biers
Bortle, F.
12 W1/2 - NW 1/4
from Job. W. Tafft, no information on Bortle
Bouck, Adam
12 E1/2 - NW 1/4
80
Bowen, Ann
21 E1/2 - NW 1/4
80
assigned to Daniel Crippen
Bowen, Ann
21 W1/2 - NE 1/4
80
assigned to Daniel Crippen
Bowen, Zolva
15 W1/2 - SW 1/4
80
Zolad BarrenC,June 26, 1827A, Pat.to Roger Gale
14
Comments
January 22,
see
see
October 1, 1824
April 2, 1825
October 14, 1830
June 1, 1825
January 1, 1831
January 6, 1826
AmeighP,
see Every
Patent
September 21, 1826
June 14, 1826
November 1, 1826
September 1, 1826
see Bartlett
see Bartlett
June 4,
March 22, 1836
May 3, 1837
see Bowen
March 22,
June 12, 1826
September 1, 1826
BiersA,
January 1, 1827
April 6, 1827
April 1,
E
see
May 21, 1828
March 6, 1829
ReutlyP,
see Bowers
see Beers
Pat. Ass'd
October 2, 1829
June 26, 1827
May 1, 1830
May 8, 1827
Patent
June 26, 1827
May 8, 1827
Patent
July 26, 1827
October 1, 1827
ZalvaP,
Not found in BLM web site, Arneigh, Ameigh Amisyls. Patent reissued June 17, 1942(sic).
Bowen, Zolva
Name
22 W1/2 - NW 1/4
80
Section#, Description Acres
Bowers, Joseph
17 NW 1/4
160
GM
C
1830 , Berrus
Breuler
Brewer, John
12 SW 1/4
160
Brown, John
33 W1/2 - NE 1/4
80
JohnC, Patent assigned to Seely Neel
Burlingame, Henry15 31 E fraction SE 1/4 44.37
assigned to Joseph Moss
Burlingame, Henry
32 E1/2 - SW 1/4
78.84
assigned to Joseph Ross, MossE
Burlingame, Henry
32 W1/2 - SW 1/4
75.75
assigned to Joseph Ross, MossE
Camp, Eden
27 E1/2 - SW 1/4
80
Camp, Ira
21 E1/2 - NE 1/4
80
Camp, Ira
28 E1/2 - SW 1/4
80
Case, Anthony
28 E1/2 - SE 1/4
assigned from John G. Thayer
Case, Anthony
28 W1/2 - SE 1/4
80
Case, Anthony
33 E1/2 - NW 1/4
80
assigned to Joseph Ames, June 30, 1825GM
Cass
Champion, Salmon Jr. 33 W1/2 - SE 1/4
80
Charmard
Chumard
Chase, Alanson
2 W1/2 - NE 1/4
74.18
Christie, Hugh
31 N fraction NE 1/4 67.25
30, 1824A
Chumard, Betsey
2 E1/2 - SE 1/4
80
CharmardC
Cole, Peter
14 W1/2 - SW 1/4
80
1827GM
Cole, Peter
22 E1/2 - NW 1/4
80
Cole,Peter
15 E 1/2 - SE 1/4
80
Cook, Bennett
17 SW 1/4
160
Cowan
Cowen, Peter
5 W1/2 - SE 1/4
80
Crippen, Daniel
16 SW1/4 - SE 1/4
40
Crippen, Daniel
21 E1/2 - NW 1/4
80
assigned from Ann Bowen
Crippen, Daniel
21 W1/2 - NE 1/4
80
assigned from Ann Bowen
Crippen, Ichabod
20 E1/2 - NW 1/4
80
Crippen, Ichabod
20 W1/2 - NE 1/4
80
Cummings, Nathaniel Jr.18 W1/2 - SW 1/4
58.40
Name
Section#, Description Acres
15
June 16, 1827
Sale Date
October 1, 1827
Patent Issue Date
ZalvaP
Comments
May 4, 1825
August 18, 1825
May 5,
April 3, 1826
May 17, 1824
July 3, 1826
April 1, 1825
see Brewer
BreulerP
I. In lieu of
May 2, 1825
August 18, 1825
Patent
May 23, 1825
September 1, 1825
Patent
May 18, 1825
August 18, 1825
Patent
June 16, 1824
June 16, 1827
June 23, 1825
April 1, 1825
August 6, 1827
September 1, 1825
Patent
May 25, 1825
June 29, 1825
September 1, 1825
November 1, 1826
June 18, 1827
August 6, 1827
CassC
Patent
see Case
see
May 16, 1831
September 29, 1824
August 27, 1831
April 2, 1825
September
August 3, 1825
February 22, 1826
ShumardP,
June 28, 1831
April 10, 1832E
June 28,
January 9, 1833
June 28, 1831
August 3, 1831
April 10, 1832E
April 10, 1832
July 10, 1832E
December 29, 1832
November 8, 1838
October 9, 1835
March 17, 1863
see Cowen
CowanC
Patent
Patent
June 27, 1831
June 27, 1831
August 2, 1826
Sale Date
April 10, 1832E
April 10, 1832E
November 1, 1826
Patent Issue Date
This parcel is made up of fractional parts of the E1/2 - NE 1/4 & E1/2 - SE 1/4 of section 31, land east of
the Huron River.
Jr.P
Comments
Curtis, John
24 SW 1/4
160
1826GM
Curtis, Moses S.
10 E1/2 - SW 1/4
80
assigned to John Gale
Delano, Ephraim B.
10 E1/2 - NW 1/4
80
July 2, 1831P, July 27, 1831GM
Dessett
Dexter, Samuel W.
30 S fraction SE 1/4 24.95
9, 1824P
Dickerson, John
31 S fraction NE 1/4 -----172.61 acres
Dickerson, John
31 W fraction SE 1/4 -----Dissett
Dix, John
18 E1/2 - SW1/4
69.20
Dix, John
18 NE 1/4
137.06
1826A
Dix, John
18 NW 1/4
137.06
Dix, John
18 W1/2 - SE 1/4
69.20
Dix, John
7 W1/2 - SW 1/4
56.60
28, 18251894
Doudell
Douglas
Douglass
DouglassA, Aaron
4 W 1/2
303.24
DouglassC
DouglassA, Aaron
8 NE 1/4
160
DouglassC
Dowdel, John
5 E1/2 - SE 1/4
80
Doyle, John
5 E1/2 - SW 1/4
80
1832GM
Driscoll, Joshua G.
11 N 1/2
320
Durfee, Edward
9 E1/2 - SE 1/4
80
Durfees
Duris, James
16 NE1/4 - SW 1/4
40
Duris, John16
16 NE1/4 - NE 1/4
40
Duris, John
16 SE 1/4 - NE 1/4
40
Dusett, Alanson
30 E1/2 - NW 1/4
72.76
Dusett, Ira
32 W1/2 - SE 1/4
78.91
Dyer, Daniel
21 W1/2 - SE 1/4
80
Eday
Eddy, John H.
35 E1/2 - NW 1/4
80
Eddy, William
28 E1/2 - NE 1/4
80
Name
Section#, Description Acres
Eddy, William
Eddy, William
Every, Abraham
Fall, William T.
16
34
34
34
19
E1/2 - NW 1/4
W1/2 - NE 1/4
W1/2 - SW 1/4
W1/2 - SW 1/4
80
80
80
70.18
November 18, 1826
February 1, 1827
March 18,
July 6, 1829
December 3, 1830E
Patent
July 22, 1831
July 10, 1832E
EphriamA,
September 7, 1824
April 2, 1825
see Dusett
September
June 9, 1826
September 1, 1826
parcel totals
June 9, 1826
September 1, 1826
May 20, 1824
May 20, 1824
April 1, 1825
April 1, 1825
see Dusett
May 20, 1824
April 1, 1825
May 20, 1824
April 1, 1825
September 28, 1824A,G April 2, 1825
April 1,
September
see Dowdel
see
July 27, 1827
August 6, 1827
Douglas1894,
June 27, 1827
August 6, 1827
Douglas1894,
September 13, 1831
May 24, 1832
September 4, 1832E
August 1, 1833E
DoudellA
May 25,
October 5, 1825
May 27, 1831
February 22, 1826
December 1, 1831E
November 23, 1841
October 26, 1841
October 1, 1841
October 20, 1827
June 24, 1825
September 28, 1831
September 26, 1865
March 5, 1869
March 5, 1869
December 1, 1827
February 1, 1826E
April 4, 1833E
DurfeesC
see Durfee
CharlesP
DissettC
DessettC
see Eddy
June 11, 1829
February 24, 1829
Sale Date
October 8, 1829
August 1, 1829
Patent Issue Date
June 18, 1824
June 18, 1824
May 14, 1824
June 14, 1831
April 1, 1825
April 1, 1825
March 7, 1825
April 4, 1833E
All the information for section 16 is taken from the 1870 index
Comments
EdayP
EdayP
AveryC,G
Farrand, John S.
1 E 1/2 - NE 1/4
79.38
December 12, 1825
Farrend
Ferguson, Robert
26 E1/2 - NE 1/4
80
October 21, 1830
17
Fleming, Robert
31 NW1/4 - NW 1/4 44.75 September 30, 1823
September 29, 1823G
Forsyth, James J.
19 W1/2 - SE 1/4
80
June 29, 1831
Fowler, David
36 E1/2 - SW 1/4
80
December 13, 1828
13, 1825P
Fowler, David
36 SE 1/4
160
December 13, 1828
P
13, 1825
Fowler, Joseph
36 W1/2 - NE 1/4
80
April 11, 1827
Gage, Simeon
21 W1/2 - NW 1/4
80
September 13, 1831
Gale, John
10 E1/2 - SW 1/4
assigned from Moses S. Curtis
Gale, Roger
15 E1/2 - SW 1/4
80
July 10, 1827
Gale, Roger
15 NE 1/4
160
July 10, 1827
Gale, Roger
15 NW 1/4
160
July 10, 1827
Gale, Roger
15 W1/2 - SE 1/4
80
July 10, 1827
Gale, Roger
15 W1/2 - SW 1/4
assigned from Zolva Bowen
Galen
Garrison, John
26 W1/2 - NW 1/4
80
May 19, 1825
assigned to Lewis Moray
Geddes, Robert
31 SE1/4 - NW 1/4
72.06 May 19, 1825
Geddes, Robert
31 SW 1/4
160
May 19, 1825
Goodell, Jotham
36 E1/2 - NE 1/4
80
December 12, 1826
1825GM
Graham, William Jr. 20 NW1/4 - NW 1/4 40
April 13, 1833
1833P
Green, Orange
4 NW 1/4 - NE 1/4
36.28 February 1, 1833
Hamilton, Thomas Jr. 1 W1/2 - NE 1/4
79.38 June 13, 1825
Hammond, Dennis
4 E1/2 - NE 1/4
72.55 October 4, 1831
Hastings, Eurotas P
35 W1/2 - SW 1/4
80
May 19, 1830
assigned to Jeremiah C. Merrill
Havens, Champlin
6 W1/2 - NW 1/4
47.58 September 18, 1829
HurensC, December 3, 1830E
Hawkins, Olney
9 W1/2 - NE 1/4
80
June 2, 1827
1827P
Name
Section#, Description Acres
Sale Date
Hayes, John G.
28 E1/2 - SE 1/4
John G. Hayes, error in Chapman
Henshaw, William
27 NE 1/4
Henman
Herrand
Heustes
Hiscock, Alanson
29 W1/2 - SW 1/4
Hiscock, Isaac
32 E1/2 - SE 1/4
17
First parcel purchased in Superior Township.
April 1, 1826
FarrendP
see Farrand
January 1, 1831
February 10, 1824
RemingC,
April 10, 1832E
April 1, 1829
December
April 1, 1829
December
May 31, 1827
April 4, 1833E
October 1, 1827
October 1, 1827
October 1, 1827
October 1, 1827
SimpsonC
Patent
GalenP
GalenP
GalenP
GalenP
Patent
September 1, 1825
see Gale
Patent
September 1, 1825
September 1, 1825
March 26, 1827
April 14,
October 15, 1835E
April 18,
October 9, 1835E
February 1, 1826
April 4, 1833E
December 4, 1830
Patent
November 10, 1829
Champlain
August 6, 1827
July 2,
Patent Issue Date
Comments
There is no
160
80
80
June 17, 1825
November 1, 1827
May 29, 1826
February 1, 1826
January 8, 1828
September 1, 1826E
see Holden
see Howard
see Huestis
D.C
JamesC
Hiscock, William
30 E1/2 - NE 1/4
80
1828GM
Hix, Burden
9 E1/2 - NW 1/4
80
Hoff, John
16 SE1/4 - SE 1/4
40
Holden, Samuel C. & Hinman 27 W1/2 - NW 1/4 80
Howard, Alexander
7 E1/2 - NE 1/4
80
Howard, Alexander
8 W1/2 - NW 1/4
80
Howe, Joseph I.
6 W1/2 - SW 1/4
55.16
Huestis, Jonathan
28 NW 1/4
160
Huestis, Jonathan
28 W1/2 - NE 1/4
80
Huestis, Jonathan
29 NE 1/4
160
Hurens
Hull, Samuel T.
6 E1/2 - NE 1/4
76.48
Jayne, William
10 W1/2 - SE 1/4
80
Jennings, Burr
20 NE1/4 - NE 1/4
40
February 23, 1828
May 7, 1828
July 22,
May 29, 1826
August 10, 1841
October 7, 1831
June 7, 1827
June 7, 1827
June 1, 1832
May 18, 1826
May 18, 1826
May 18, 1826
September 1, 1826
August 3, 1867
April 4, 1833E
August 6, 1827
August 6, 1827
August 1, 1830E
September 1, 1826
September 1, 1826
September 1, 1826
BerdenC
June 1, 1827
May 9, 1828
July 6, 1835
August 6, 1827
March 6, 1829
April 1, 1837E
Joslin, Carlos
16 NW1/4 - SW 1/4
40
Joslin, Carlos
16 SW1/4 - SW 1/4
40
Joslin, Harry
16 SE1/4 - SW 1/4
40
Karr, Alexander R.
22 E1/2 - SW 1/4
80
1835GM, October 28, 1833A
KarrA, James
35 W1/2 - NW 1/4
80
P
P
Kerr , October 27, 1824 , Kerr not on BLM web
Kearsley, Edmund R.5 32 SW fraction
footnote for Benjamin B. Kerchival
Kellogg, Charles H.
23 E1/2 - SE 1/4
80
Karchevall
Kerchival
Kerchival, Benjamin B.1832 SW fraction
November 22, 1836G, KarchevalA,C
Kerr
Name
Section#, Description Acres
March 8, 1839
December 5, 1838
December 5, 1838
October 26, 1833
May 21, 1853
May 21, 1855
March 18, 1863
October 28, 1835E
October 26,
October 27, 1826
December 1, 1826
Joseph
Sale Date
Patent Issue Date
see Karr
Comments
Kimmel, Henry
26 E1/2 - NW 1/4
Kimmel, Henry
14 E1/2 - SW 1/4
1827P, Patent assigned to Robert Barr
Kimmel, Henry
22 E1/2 - NE 1/4
Kimmel, Henry
22 E1/2 - SE 1/4
1825P
Kimmel, Henry
22 W1/2 - NE 1/4
Kimmel, Henry
22 W1/2 - SE 1/4
G
1825
Kimmel, Henry
23 E1/2 - NE 1/4
Kimmel, Henry
23 E1/2 - NW 1/4
1825P, September 26, 1825GM
Kimmel, Henry
23 SW 1/4
1825GM
80
80
August 16, 1825
March 28, 1827
February 22, 1826
May 5, 1827
May 27,
80
80
September 19, 1825
July 28, 1825
February 22, 1826
February 1, 1826
July 21,
80
80
December 15, 1830
August 16, 1825
July 14, 1834
February 22, 1826
July 28,
80
80
July 1, 1826
July 28, 1825
October 2, 1826
February 1, 1826
April 26,
160
July 28, 1825
February 1, 1826
July 29,
18
HenmanP
HerrandC
HeustesC
see Havens
See
September 26, 1827
October 20, 1827
see
0.78
November 23, 1836
May 29, 1854E
Land on right bank of river assigned to R. Kearsley, 1854, per note in 1894 index. BLM web site shows
Edmund R. Kearsley & Benjamin B. Kercheval were joint purchasers.
Kimmel, Henry
23 W1/2 - NE 1/4
1826P, January 25, 1826GM
Kimmel, Henry
23 W1/2 - SE 1/4
22, 1827P
Kimmel, Henry
25 W1/2 - SE 1/4
Kimmel, Henry
26 W1/2 - NE 1/4
Kimmel, Henry19
23 W1/2 - NW 1/4
1825P, July 29, 1825GM, September 26, 18261894
King, Jacob W.
19 W1/4 - NE 1/4
1831A
Lakes
Lane, Marcus
21 E1/2 - SE 1/4
1835P
Larawa, Jacob
12 W1/2 - NE 1/4
SaravaC
Laraway
Levick
Lines
Looker
Lyon, Lucius
30 E fraction SE 1/4
Mahar, Dennis
16 SW1/4 - NW 1/4
McCabe, Michael
16 NW1/4 - SE 1/4
McCormick, Abraham 2 W1/2 - NW 1/4
McCormick, Abraham 8 W1/2 - SE 1/4
McCormick, George
17 W1/2 - NE 1/4
McCormick, George
9 W1/2 - NW 1/4
18241894
McDonald, Daniel
16 NW1/4 - NW 1/4
Mead, Ezra
25 W1/2 - SW 1/4
Name
Section#, Description
Mead, Ezra
26 SE 1/4
Merrill, Ira & Harry
35 E1/2 - SW 1/4
Merrill, Ira
35 E1/2 - SE 1/4
purchased with Lewis Thompson
Merrill, Ira
35 W1/2 - SE 1/4
purchased with Ashley Pratt
Merrill, Jeremiah C.
35 W1/2 - SW 1/4
assigned from Eurotas P. Hastings
Moon, Noel20
27 E1/2 - NW 1/4
MooreC
Moore
Moore, David
30 W1/2 - NE 1/4
Moray, Lewis
26 W1/2 - NW 1/4
assigned from John Garrison
More
19
80
January 28, 1826
July 3, 1826
January 21,
80
September 26, 1827
October 20, 1827
September
80
80
80
January 1, 1827
September 26, 1827
April 26, 1825A
April 6, 1827
October 20, 1827
February 22, 1826
July 28,
80
June 1, 1831
April 4, 1833E
June 11,
80
July 25, 1835
April 1, 1837E
see Sarles
June 25,
80
June 23, 1828
March 6, 1829
LarawayA,
see Larawa
see Swick
see Sines
see Tooker
EnnissC
53.35
40
40
75.65
80
80
80
May 31, 1827
April 21, 1847
November 8, 1841
August 11, 1829
August 16, 1825
July 23, 1829
July 13, 1829A,GM
August 1, 1827
September 22, 1862
May 5, 1863
November 10, 1829
February 22, 1826
November 1, 1829
November 1, 1829
40
80
Acres
February 4, 1842
April 25, 1825
Sale Date
April 30, 1868
August 18, 1825E
Patent Issue Date
Comments
160
80
80
April 25, 1825
May 22, 1830
May 25, 1830
August 18, 1825
January 5, 1831E
January 5, 1831E
Jointly
80
May 25, 1830
January 5, 1831E
Jointly
July 13,
Patent
80
June 15, 1831
April 4, 1833E
Avel
80
May 18, 1830
November 1, 1830
see Moon
MoreGM
Patent
There is some confusion among the indexes as to the sequence of purchases of the various Kimmel
parcels.
20
The parcels attributed to Moon and Holden are reversed on the Geddes map, the dates are correct as
shown.
see Moore
Morris
Morton, Jonathan G.
34 W1/2 - SE 1/4
80
1826P
Morton, Thomas
34 E1/2 - SE 1/4
80
P
1826
Moss, Joseph
27 E1/2 - SE 1/4
80
Moss, Joseph
31 E fraction SE 1/4
assigned from Henry Burlingame
Moss, Joseph
34 E1/2 - SW 1/4
80
MossE, Joseph21
32 E1/2 - SW 1/4
assigned from Henry Burlingame
MossE, Joseph
32 W1/2 - SW 1/4
assigned from Henry Burlingame
Mulholland, James & John 18 E1/2 - SE 1/4
80
1831A,GM, MullwelandC
Mulholland, James22
20 SW1/4 - NW 1/4
40
GM
C
1832 , Mullweland
Mullweland
Mulholland
Murray, Archibald G. 1 E1/2 - SE 1/4
80
Murray, Archibald G. 12 E1/2 - NE 1/4
80
Murray, James B.
22 W1/2 - SW 1/4
80
Neel, Seely
33 W1/2 - NE 1/4
from John Brown, no information on Neel
Newell, Nathan
13 SE 1/4
160
1836P
Norris, Walter
1 NW 1/4
150.28
July 7, 1826GM
Olas
Olds, Hezakiah
17 W1/2 - SE 1/4
80
Hezekiah OlasC
Name
Section#, Description Acres
Osgood, Leonard W. 19 E1/2 - NE 1/4
1826GM
`
Osgood, Leonard W. 19 NW 1/4
Otis, Daniel G.
25 E1/2 - SW 1/4
Page, Rufus
2 E1/2 - SW 1/4
Page
Parkhurst, AbelA B.
11 W1/2 - SE 1/4
P.C
Patterson, Jacob
2 E1/2 - NE 1/4
Payne Lemuel
2 W1/2 - SW 1/4
Payne, Arnold
10 W1/2 - SW 1/4
Pettibone, Lyman
20 SE1/4 - NE 1/4
24, 18331894, GM,G. PettyboneC
21
May 23, 1826
September 1 1826
see Norris
May 13,
May 23, 1826
September 1, 1826
May 13,
June 13, 1825
January 6, 1826
Patent
June 13, 1825
January 6, 1826E
Patent
Patent
July 1, 1831
February 10, 1832E
November 26, 1832
July 7,
March 26,
see
R.P,
July 7, 1826
July 7, 1826
July 25, 1835
October 2, 1826
October 2, 1826
April 1, 1837E
August 8, 1826
November 1, 1826
August 8,
April 17, 1826
July 3, 1826
MorrisP,C ,
May 30, 1831
April 4, 1833E
see Olds
HezekiahA,
Patent Issue Date
Comments
March 6, 1829
May 25,
125.52 May 25, 1826
80
July 5, 1827
80
June 5, 1826
September 1, 1826
October 1, 1827
September 1, 1826
DavidA,C,GM
80
October 25, 1826
December 1, 1826
see Payne
Abell1894,
74.17
80
80
40
July 16, 1830
May 22, 1826
May 27, 1831
December 24, 1832A
January 1, 1831
September 1, 1826
December 31, 1831E
October 28, 1835E
SamuelC
PageP
December
80
Sale Date
May 30, 1828
No Joseph Ross found on BLM web site. Parcels for Joseph Moss on BLM web site are consistent with
index.
22
Not found on BLM web site or listed on 1894 index..
R.G
Pat.ass'd
Pettibone, Zalmon
19 E1/2 - SW 1/4
70.18
PettyboneC
Pettybone
Pettibone
Phelps, Gaylord
10 W1/2 - NW 1/4
80
Phelps, Justin
10 W1/2 - NE 1/4
80
Phelps, Justin
9 E1/2 - NE 1/4
80
WitherellGM shown in error
Phillips, Jere
33 W1/2 - SW 1/4
80
1825P
Phillips, John
32 E1/2 - NW 1/4
80
16, 1824G
Phillips, John
32 NE 1/4
160
1824G
Pierce, Orzamus23
17 E1/2 - SE 1/4
80
Joel WelmanP
Pine, Benjamin
36 NW 1/4
160
Porter, Augustus S.
5 W1/2 - SW 1/4
80
Pratt, Ashley
35 W1/2 - SE 1/4
80
purchased with Ira Merrill
Pray, Esek
3 E1/2 - NW 1/4
71.04
Pray, Esek
3 W 1/2 - SE 1/4
80
Pray, Esek
8 E1/2 - NW 1/4
80
1825P
Pray, Esek
8 SW 1/4
160
1825G
Pray, Esek
9 E1/2 - SW 1/4
80
Pray, Ezeck
3 E1/2 - NE 1/4
76.36
EseckA, EsekC
Pray, Ezeck
3 E1/2 - SE 1/4
76.37
EseckA, EsekC
Pray, Nathan H.
3 W1/2 - NE 1/4
72.24
Pullen
Name
Section#, Description Acres
Pullin, James
30 W1/2 - SW 1/4
Rash, George
30 W1/2 - NW 1/4
1831E, RushC
Reeve, Phillip H.
1 SW 1/4
Reeve, Phillip H.
1 W1/2 - SE 1/4
Reming
Rice, Ira
12 E1/2 - SE 1/4
Rice, Ira
13 E1/2 - NE 1/4
Richards, Daniel Jr.
21 W1/2 - SW 1/4
Robens, Moses
11 W1/2 - SW 1/4
RolensC, May 25, 1825GM
Robins
Robinson, Hiram
13 NW 1/4
23
June 14, 1831
April 4, 1833E
Tolman
see
July 4, 1826
June 2, 1827
June 17, 1826
October 2, 1826
August 6, 1827
September 1, 1826
James
October 4, 1825
February 22, 1826
October 8,
September 6, 1824
April 2, 1825
September
October 9, 1824
April 2, 1825
October 4,
May 30, 1831
April 4, 1833E
OrsamusA,
April 14, 1825
August 31, 1831
May 25, 1830
April 18, 1825
July 10, 1832E
January 5, 1831E
AugustineP
Jointly
December 5, 1828
July 3, 1826
July 28, 1825
April 1, 1829
October 2, 1826
February 1, 1826
EseckA
EseckA
July 18,
July 5, 1825
February 1, 1826
July 3,
June 23, 1825
November 24, 1825
February 1, 1826
April 1, 1826
EnochP,
November 24, 1825
April 1, 1826
EnochP,
October 29, 1830
January 1, 1831
Sale Date
Patent Issue Date
see Pullin
Comments
PullenC,G
January 5,
70.44
72.76
June 17, 1824
May 18, 1830
April 1, 1825
November 1, 1830
160
80
October 29, 1825
November 30, 1825
February 22, 1826
April 1, 1826
see Fleming
80
80
80
80
April 16, 1828
March 26, 1827
May 18, 1826
May 29, 1828
March 6, 1829
May 5, 1827
September 1, 1826
March 6, 1829
RobinsP ,
see Robens
160
April 3, 1826
July 3, 1826
The 1870 book has Orsamus Pierce crossed out and Joal Wellman written in with a new patent date of
January 23, 1935(sic).
Rogers, Edward L.
19 E1/2 - SE 1/4
80
1826GM, April 10, 1832E
Rogers, Edward L.
20 S 1/2
320
1836P
Rolens
Root, Augustus
2 E1/2 - NW 1/4
75.65
Root, Augustus
2 W1/2 - SE 1/4
80
Root, Roswell
14 E1/2 - NW 1/4
80
Ross, Joseph
be error, actual name Joseph Moss
Rush
Sackrider, Joseph L.
30 E1/2 - SW 1/4
63.67
1824G, SacriderA
Sackrider, Joseph L.
30 W1/2 - SE 1/4
63.68
1824G, SacriderA
Sanford, John A.
35 NE 1/4
160
Sarles, George
27 W1/2 - SW 1/4
80
Sarava
Sawford
Schofield
Scofield, Orin
11 E1/2 - SW 1/4
80
SchofieldP,C,GM
Seeley, Gershom
24 E1/2 - SE 1/4
80
3, 1830E., SeelyGM
Seely
Shaughniss, John S.
6 E1/2 -SW 1/4
55.16
Shaughniss, John
7 NW 1/4
112.80
Shores, Jonathan Jr.
6 E1/2 - SE 1/4
80
1831P, not found on BLM web site
Shumard
Chumard
Name
Section#, Description Acres
July 23, 1826
September 1, 1826
May 18,
May 18, 1826
September 1, 1826
May 18,
July 7, 1831
September 9, 1825
August 2, 1827
July 10, 1832E
February 22, 1826
October 20, 1827
Sines, Abigail
Sines, Isaac
1824GM
Sines, Phillip
Sines, Rachael
Champlain Jr.C
Smith, John N.
October 26, 1830GM
Speer, Moor
Speer, Moor
Stacey
Stacy, Ebenezer
Swarthout, Anthony R.
Swarthout, Anthony R.
1827E
Swarthout, Anthony R.
Swarthout, Anthony
on BLM web site
see Robens
AugustineP
AugustineP
Appears to
June 29, 1824
October 20, 1824
see Rash
June 27,
June 29, 1824
October 20, 1824
June 27,
May 26, 1825
May 19, 1824
September 1, 1825
April 1, 1825
SawfordP
LakesC
see Larawa
see Sanford
see Scofield
June 5, 1827
August 6, 1827
May 28, 1829
October 3, 1829
March 31, 1832
June 6, 1831
June 16, 1831
June 8, 1833E
April 4, 1833E
December
see Seeley
June 6,
see
Sale Date
Patent Issue Date
Comments
26 E1/2 - SW 1/4
34 W1/2 - NW 1/4
80
80
July 1, 1825
May 17, 1824
February 1, 1826
April 1, 1825
LinesC
May 19,
33 E1/2 - NE 1/4
34 E1/2 - NE 1/4
80
80
May 19, 1824
August 6, 1825
April 1, 1825
February 22, 1826
S.
25 NW 1/4
160
October 20, 1830
January 1, 1831
M.A,C,GM,
24 N 1/2
24 W1/2 - SE 1/4
320
80
October 6, 1826
May 19, 1827
December 1, 1826
August 1, 1827
13 SW 1/4
28 W1/2 - SW 1/4
29 E1/2 - SW 1/4
160
80
80
June 14, 1826
July 1, 1826
July 1, 1826
September 1, 1826
October 2, 1826
October 2, 1826
MooreA
MooreA
see Stacy
StaceyP,C,GM
29 SE 1/4
21 E1/2 - SW 1/4
160
80
July 1, 1826
July 14, 1827
October 2, 1826
October 1, 1827
October 1,
Not found
Sweeting, Almon A.
36 W1/2 - SW 1/4
80
1830GM, A.A. SwarthoutC
Sweeting, Almon, A. 25 E1/2 - SE 1/4
80
Sweetling
Sweeting
Swick, Andrew
29 NW 1/4
160
TafftA,C,GM, Job W.
12 W1/2 - NW 1/4
80
August 5, 1826P, Patent assigned to F. Bortle
Taft
Thayer, John G. 24
28 E1/2 - SE 1/4
80
assigned to Anthony Case
Thayer, John G.
33 W1/2 - NW 1/4
80
HaynesC
Thomas, Daniel
6 E1/2 - NW 1/4
59.03
Thomas, Daniel
6 W1/2 - NE 1/4
59.03
Thomas, Isaac
7 E1/2 - SW 1/4
56.60
Thomas, Isaac
7 SE 1/4
160
Thompson, Lewis
35 E1/2 - SE 1/4
80
purchased with Ira Merrill, ThomsonA
Tooker, Hiran H.
14 NE 1/4
160
TookesC
Tookes
Townsend, Andrew S. 16 SW1/4 - NE 1/4
40
Townsend, George W. 16 NE1/4 - NW 1/4
40
Name
Section#, Description Acres
Townsend, George W.
Voorhees, George
Vorhees
Voorhees
Wansey
Warsey
Wellman, Joel
WilliamC
Wellman, Joel
16 NW1/4 - NE 1/4
6 W1/2 - SE 1/4
Wellman, Joel
1824P, WilliamsC
Wells, William
1831GM
Welman
Wellman
Wensey, Henry25
WarseyC, WanseyGM
Wheelock, Robert T.
40
80
October 8, 1830
January 1, 1831
October 9,
February 7, 1832
June 8, 1833E
SweetlingC
see
July 1, 1826
August 25, 1826
October 2, 1826
November 1, 1826
LevickC
Taft1894,
May 17, 1825
September 1, 1826
see Tafft
Patent
May 25, 1825
September 1, 1825
J.G.
June 11, 1827
June 11, 1827
September 27, 1824
September 27, 1824
May 25, 1830
August 6, 1827
August 6, 1827
April 2, 1825
April 2, 1825
January 5, 1831E
Jointly
May 22, 1826
September 1, 1826
LookerP,
see Tooker
October 12, 1841
October 2, 1841
Sale Date
February 11, 1873
January 3, 1865
Patent Issue Date
October 25, 1848
June 16, 1831
January 3, 1864
April 4, 1833E
VorheesC
see
17 E1/2 - NE 1/4
80
October 6, 1824
April 2, 1825
see Wensey
see Wensey
WelmanA,
8 E1/2 - SE 1/4
80
October 6, 1824
April 2, 1825
WilliamsC
9 W1/2 - SW 1/4
80
October 6, 1824
April 2, 1825
August 6,
7 W1/2 - NE 1/4
80
May 31, 1831
April 4, 1833E
March 31,
see
26 W1/2 - SW 1/4
80
April 22, 1825
August 18, 1825
4 SE 1/4
160
May 18, 1826
September 1, 1826
24
The first ownership of this parcel has been attributed to Anthony Case by the BLM, John G. Thayer by
Geddes, and John G. Hayes by Chapman
25
Comments
No record found in the BLM under Wensley, Wensly, Wensey, Warsey, or Wansey.
WenseyA,
Wheelock, Silas
3 SW 1/4
1826P, May 11, 1826GM
Wheelock, Silas
3 W1/2 - NW 1/4
1826P, May 11, 1826GM
Whitney, Curtis R.
14 SW1/4 - NW 1/4
Whitney, Curtis R.26
14 W1/4 - NW 1/4
1836P, Pat.assigned to Thomas A. Whitney
Whitney, Thomas A. 14 W1/4 - NW 1/4
assigned from Curtis R. Whitney
Wickoff, Joseph
5 N 1/2
Wilbur, Amos
16 NE1/4 - SE 1/4
WilcoxA, Theron
13 W1/2 - NE 1/4
WillcoxGM, August 6, 1826P
Wiley
Willcox
Williams
Wellman
Witherell, James
10 E1/2 - NE 1/4
Witherell, James
33 E1/2 - SW 1/4
1825P
Wooden
Woodin, Peter
12 W1/2 - SE 1/4
C
Pelis
26
160
May 18, 1826
September 1, 1826
May 15,
71.03
May 18, 1826
September 1, 1826
May 15,
40
40
September 2, 1847
August 26, 1835
September 1, 1848E
April 10, 1837E
August 26,
Patent
250.40 May 28, 1827
40
August 10, 1848
80
August 8, 1826
August 1, 1827
April 17, 1866
November 1, 1826
WileyP,
see Wilcox
see Wilcox
see
80
80
April 23, 1828
November 28, 1825
March 6, 1829
April 1, 1826
May 28,
80
February 19, 1827
April 20, 1827
see Woodin
WoodenA,
1894 book shows land patent also assigned to Washington Whitney which does not appear anywhere
else. Transcriber possibly mistook Washtenaw (County) for Washington.
A List of Initial Purchasers of Land in Superior Township
With the old Superior Township records maintained in the vault at the Superior Township
Hall there is currently a large number of books containing the tax assessments rolls for
the township. Among them is a bound volume of tax assessment rolls identified as
Superior Twn 1835-1854. The first document in this book is a list of the patent holders
of land in the township. In a comparison with other research it has been determined that
the last purchase of land contained on this document was dated October 26, 1833
(Alexander Karr, section 22) and the next purchase which was omitted from this
document was July 6, 1835 (Burr Jennings, section 20). There were no purchases of
Superior Township land recorded for1834, either in this document or other official
records.
The presumption is that this document was made in preparation for the creation of the
first tax assessment roll for Superior Township, the Township having been established in
March 1833 after the township of Panama had been separated into Salem and Superior
Townships.
This list contains a few discrepancies relative to the official records from which the First
Land Holders in Superior Township lists were made. The information in this record was
not included with the information obtained from the "official" lists.
Karl Williams
November 2005
Name
Section# Acreage
Hamilton, Thomas Jr.
Reeve, Philip H.
1
1
79.38
240
Farrand, John S.
Walter Norris
1
1
79.38
150.28
Archibald G. Murray
1
ns
Chumard, Betsey
Root, Augustus
2
2
80
155.65
Payne, Lemuel
Page, Rufus
McCormick, Abraham
Paterson, Jacob
Chase, Alonson
2
2
2
2
2
80
80
75.65
74.17
74.17
Location
W1/2 NE 1/4
E1/2 SW 1/4
W1/2 SW 1/4
W1/2 SE 1/4
E1/2 NE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
E1/2 SE 1/4
E1/2 SE 1/4
W1/2 SE 1/4
E1/2 NW 1/4
W1/2 SW 1/4
E1/2 SW 1/4
W1/2 NW 1/4
E1/2 NE 1/4
W1/2 NE 1/4
Pray, Esek
3
303.76
E1/2 SE 1/4
W1/2 SE 1/4
E1/2 NE 1/4
E1/2 NW 1/4
E1/2 SW 1/4
W1/2 SW 1/4
W1/2 NW 1/4
W1/2 NE 1/4
Wheelock, Silas
3
321.03
Pray, Nathan H.
3
72.74
Wheelock, Robert F.
4
160
Douglass, Aaron
4
303.24
Hammond, Dennis
Green, Orange
4
4
72.55
36.28
Wickoff, Joseph
5
280
Porter, Augustus S.
Dowdel, John
Doyle, John
Cowen, Peter
5
5
5
5
80
80
80
80
Hull, Samuel T.
Thomas, Daniel
6
6
70.48
118.06
Havens, Champlain
Voorheis, George
Shores, Johnathan Jr.
Howe, Joseph
Shaughniss, John
6
6
6
6
6
47.58
80
80
55.16
55.16
E1/2 NE 1/4
E1/2 NW 1/4
W1/2 NE 1/4
W1/2 NW 1/4
W1/2 SE 1/4
E1/2 SE 1/4
W1/2 SW 1/4
E1/2 SW 1/4
Thomas, Isaac
7
216.60
E1/2 SE 1/4
E1/2 SE 1/4
W1/2 SE 14
W1/2 NW 1/4
E1/2 NW 1/4
E1/2 SW 1/4
W1/2 SW 1/4
E1/2 NE 1/4
NW 1/4 NE 1/4
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
W1/2 SW 1/4
E1/2 SE 1/4
E12 SW 14
W1/2 SE 1/4
W1/2 SE 1/4
E1/2 SW 1/4
W1/2 SW 1/4
E 1/2 NE 1/4
W1/2 NE 1/4
NW fractional 1/4
Dix, John
Howard, Alexander
Wells, William
Shaughniss, John
7
7
7
7
56.60
80
80
112.80
Wellman, Joel
Pray, Esek
8
8
80
240
McCormick, Abraham
Howard, Alexander
Douglass, Aaron
8
8
8
80
80
160
Wellman, Joel
Pray, Esek
Hix, Burden
Phelps, Justin
Hawkins, Olney
McCormick, George
Perkins, Almon
Durfee, Edward
Phelps, Gaylord
Phelps, Justin
Witherell, James
Jayne, William
Bentley, John
Curtis, Moses S.
Payne, Arnold
Delano, Ephraim B.
9
9
9
9
9
9
9
9
10
10
10
10
10
10
10
10
80
80
80
80
80
80
80
80
80
80
80
80
80
80
80
80
W1/2 SW 1/4
E1/2 SW 1/4
E1/2 NW 1/4
E1/2 NE 1/4
W1/2 NE 1/4
W1/2 NW 1/4
W1/2 SE 1/4
E1/2 SE 1/4
W1/2 NW 1/4
W1/2 NE 1/4
E1/2 NE 1/4
W1/2 SE 1/4
E1/2 SE 1/4
E1/2 SW 1/4
W1/2 SW 1/4
E1/2 NW 1/4
Driscoll, Joshua G.
11
320
Beers, Harvey
Parkhurst, Abel P.
Scofield, Orin
Robins, Moses
11
11
11
11
80
80
80
80
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
E1/2 SE 1/4
W1/2 SE 1/4
E1/2 SW 1/4
W1/2 SW 1/4
Brown, John
12
160
E1/2 SW 1/4
E1/2 SE 1/4
E1/2 SW 1/4
W1/2 SW 1/4
E1/2 SW 1/4
W1/2 SE 1/4
W1/2 NW 1/4
E1/2 NE 1/4
W1/2 NE 1/4
Murray, Archibald G.
Taft, Job W.
Woodin, Peter
Rice, Ira
Larawa, Jacob
12
12
12
12
12
80
80
80
80
80
Robinson, Hiram
13
160
Stacy, Ebenezer
13
160
Wilcox, Theron
Newell, Nathan
13
13
80
160
Rice, Ira
13
80
Tooker, Hiram H.
14
160
Bartlett, John
Barr, Robert
Kimmell, Henry
Root, Roswell
Cole, Peter
14
14
14
14
14
80
80
80
80
80
Bowen, Zioloa(sp?)
Gale, Royal
15
15
80
480
Cole, Peter
15
ns
W1/2 SW 1/4
E1/2 NE 1/4
W1/2 NW 1/4
W1/2 SE 1/4
E1/2 SE 1/4
W1/2 NE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
E1/2 SW 1/4
W1/2 SW 1/4
W1/2 NE 1/4
E1/2 SE 1/4
W1/2 SE 1/4
E1/2 NE 1/4
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 SE 1/4
W1/2 SE 1/4
E1/2 SW 1/4
E1/2 NW 1/4
W1/2 SW 1/4
W1/2 SW 1/4
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
E1/2 SW 1/4
E1/2 SE 1/4
No owners shown for Section 16
Wellman, Joel
Bowers, Joseph
17
17
80
160
McCormick, George
Olds, Hesekiah
Pierce, Orsamus
Cook, Bennet
17
17
17
17
80
80
80
160
E1/2 NE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
W1/2 NE 1/4
W1/2 SE 1/4
E1/2 SE 1/4
E1/2 SW 1/4
W1/2 SW 1/4
Dix, John
18
412.52
Cummings, Nathaniel
Mulholland, James & John
18
18
58.40
80
Osgood, Leonard
19
205.52
Rogers, Edward L.
King, Jacob W.
Pettibone, Zalmon
Fall, William T.
Forsyth, James J.
19
19
19
19
19
80
80
70.18
70.18
80
Rogers, Edward L.
20
320
Crippen, Ichabod
20
160
Mulholland, James
Graham, William Jr.
Pettibone, Lyman
20
20
20
40
40
40
Richards, Daniel Jr.
Camp, Ira
Bowen, Ann
21
21
21
80
80
160
Swarthout, Anthony R.
Gage, Simeon
Dyer, Daniel
21
21
21
80
80
80
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
W1/2 SE 1/4
E1/2 SW 1/4
W1/2 SW 1/4
E1/2 SE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
E1/2 NE 1/4
E1/2 SE 1/4
W1/2 NE 1/4
E1/2 SW 1/4 fraction
W1/2 SW 1/4 fraction
W1/2 SE 1/4
E1/2 SE 1/4
W1/2 SE 1/4
E1/2 SW !/4
W1/2 SW 1/4
W1/2 NE 1/4
E1/2 NW 1/4
SW 1/4 NW 1/4
NW 1/4 NW 1/4
SE 1/4 NE 1/4
W1/2 SW 1/4
E1/2 NE 1/4
E1/2 NW 1/4
W1/2 NE 1/2
E1/2 SW 1/4
W12 NW1/4
W1/2 SE 1/4
Kimmel, Henry
22
320
Bowen, Zeoloa
Cole, Peter
Karr, Alexander R.
22
22
22
80
80
80
Kimmel, Henry
23
560
Kellogg, Charles H.
23
80
Speer, Moor
24
400
Curtis, John
24
160
Seely, Gurshom
24
80
Mead, Ezra
Kimmel, Henry
Benedict, James
25
25
25
80
80
160
Otis, David G.
Smith, John N.
do do
Sweeting, Almon A.
25
25
25
25
80
80
80
80
E1/2 SE 1/4
W1/2 SE 1/4
E1/2 NE 1/4
W1/2 NE 1/4
W1/2 NW 1/4
E1/2 NW 1/4
E1/2 SW 1/4
E1/2 NW 1/4
W1/2 NW 1/4
E1/2 SW 1/4
W1/2 SW 1/4
E1/2 NE 1/4
W1/2 NE 1/4
W1/2 SE 1/4
E1/2 SE 1/4
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
W1/2 SE 1/4
E1/2 SW 1/4
W1/2 SW 1/4
E1/2 SE 1/4
W1/2 SW 1/4
W1/2 SE 1/4
E1/2 NE 1/4
W1/2 NE 1/4 "do" refers to the
E1/2 SW 1/4 individual listed
E1/2 NW 1/4 immediately above
W1/2 NW 1/4
E1/2 SE 1/4
Wonsey, Henry
Mead, Ezra
do do
Garrison, John
Sines, Abagail
Kimmel, Henry
do do
Forgurson, Robert
26
26
26
26
26
26
26
26
80
80
80
80
80
80
80
80
W1/2 SW 1/4
E1/2 SE 1/4
W1/2 SE 1/4
W1/2 NW 1/4
E1/2 SW 1/4
E1/2 NW 1/4
W1/2 NE 1/4
E1/2 NE 1/4
Sarles, George
Camp Eden
Ameigh, Lawrence L.
Moss, Joseph
Henshaw, William
do do
Moon, Noel
Holden, Samuel & Hinman
27
27
27
27
27
27
27
27
80
80
80
80
80
80
80
80
W1/2 SW 1/4
E1/2 SW 1/4
W1/2 SE 1/4
E1/2 SE 1/4
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 NW 1/4
W1/2 NW 1/4
Thayer, John G.
Case, Anthony
Camp, Ira
Hustis, Johnathan
do do
do do
Swarthout, Anthony R.
Eddy, William
28
28
28
28
28
28
28
28
80
80
80
80
80
80
80
80
E1/2 SE 1/4
W1/2 SE 1/4
E1/2 SW 1/4
E1/2 NW 1/4
W1/2 NW 1/4
W1/2 NE 1/4
W1/2 SW 1/4
E1/2 NE 1/4
Hustis, Johnathan
do do
Swick, Andrew
do do
Swarthout, Anthony R.
29
29
29
29
29
80
80
80
80
240
Hiscock, Alonson
29
80
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 NW 1/4
E1/2 NW 1/4
E1/2 SW 1/4
SE 1/4
W1/2 SW 1/4
Pullen, James
Sackrider, Joseph
30
30
70.44
127.35
W1/2 SW 1/4 fractional
W1/2 SE1/4 & E1/2 SW 1/4
Dexter, Samuel W.
Lyon, Lucius
Dusett, Alanson
Hiscock, William
Rash, George
Moon, David (Moore)
30
30
30
30
30
30
24.95
53.35
72.76
80
72.76
80
S fraction of SE & SW fractional 1/4
East part of SE fractional 1/4
E1/2 NW fractional 1/4
E1/2 NE 1/4
W1/2 NW fractional 1/4
W1/2 NE 1/4
Fleming, Robert
Christie, Hugh
Burlingame, Henry
Geddes, Robert
31
31
31
31
44.75
67.25
44.37
232.06
Dickerson, John
31
172.61
NW fraction of NE fractional 1/4
N part NE fractional 1/4
E fraction of NE & SE fractional 1/4
E1/2 SW 1/4
W1/2 SW 1/4
E fraction NE fractional 1/4
S part NE fractional 1/4
W part SE fractional 1/4
Philips, John
do do
do do
Burlingame, Henry
Dusett, Ira
Hiscock, Isaac
Baker, Elias
32
32
32
32
32
32
32
80
80
80
154.59
78.91
80
80
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 NW 1/4
SW fractional !/4
W1/2 SE 1/4
E1/2 SE 1/4
W1/2 NW 1/4
Brown, John
Sines, Philip
Baker, Elias
Thayer, John G.
Case, Anthony
Phillips, Jere
Witherell, James
Champion, Salmon Jr.
33
33
33
33
33
33
33
33
80
80
80
80
80
80
80
80
W1/2 NE 1/4
E1/2 NE 1/4
E1/2 SE 1/4
W1/2 SW 1/4
E1/2 NW 1/4
W1/2 SW 1/4
E1/2 SW 1/4
W1/2 SE 1/4
Avery, Abraham
Sines, Isaac
Eddy, William
do do
Moss, Joseph
Sines, Rachael
Morton, Thomas
Morton, Johnathan G.
34
34
34
34
34
34
34
34
80
80
80
80
80
80
80
80
W1/2 SW 1/4
W1/2 NW 1/4
E1/2 NW 1/4
W1/2 NE 1/4
E1/2 SW 1/4
E1/2 NE 1/4
E1/2 SE 1/4
W1/2 SE 1/4
Sandford, John A.
do do
Karr, James
Eddy, John H.
Hastings, Eurotas P.
Merrill, Ira & Henry W.
Thompson, Lewis &
Pratt, Ashley &
35
35
35
35
35
35
35
35
80
80
80
80
80
80
80
80
W1/2 NE 1/4
E1/2 NE 1/4
W1/2 NW 1/4
E1/2 NW 1/4
W1/2 SW 1/4
E1/2 SW 1/4
E1/2 SE1/4
W1/2 SE 1/4
Pine, Benjamin
do do
Goodell, Jotham
Fowler, Joseph
Fowler, David
do do
do do
Sweeting, Almon A.
36
36
36
36
36
36
36
36
80
80
80
80
80
80
80
80
E1/2 NW 1/4
W1/2 NW 1/4
E1/2 NE 1/4
W1/2 NE 1/4
E1/2 SE 1/4
W1/2 SE 1/4
E1/2 SW 1/4
W1/2 SW 1/4
Ira Merrill
Ira Merrill
The following table I put together out of curiosity and to see what patterns would emerge.
It is not totally accurate and is at odds with the tables that Paul Peck established, but that
is because our criteria were different. If this information is important, best do it again.
Paul Peck said that Superior Township was comprised of 23, 396.54 acres. How he
arrived at this figure I do not know. The theoretical maximum for a township is 23, 040
acres, 36 sections each containing 640 acres, but the actual surveys after adjustments had
townships with sections smaller than 640 acres. I am not aware of any township
consisting of just 36 sections containing more than 23,040 acres. Also, there are
fractional sections, those abutting against private claims, rivers or lakes, or where
adjustments are made. Totaling the number of acres shown sold in Superior Township
my figure comes to 22, 366.65 acres. The following schedule is not precise but
reasonably accurate.
Year
1823
1824
1825
1826
1827
1828
1829
1830
#of sales
1
26
46
46
37
11
9
15
acerage
44,75
2175,71
4581.42
5217,84
3594.29
951.04
683.32
1259.16
1831
1832
1833
1834
1835
1836
1837
1838
1839
1840
1841
-1847
1848
28
7
4
4
2
3
1
8
2315,54
430.32
236.28
240.00
37.06
120.00
40.00
320.00
2
2
80.00
80.00