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
© Copyright 2026 Paperzz