
Browse Items (9933 total)
Sort by:
-
Abstract for Brighton Township, Livingston County, Michigan SW 1/4 of Section 18 1947
Names Mentioned
Willard Reibel,Woodland Lake Development Company,Stanley Berriman,George Almashy -
Abstract for Brighton Township, Livingston County, Michigan SW 1/4 of Section 18 1947
Names Mentioned
Willard Reibel,Woodland Lake Development Company,George Almashy,Stanley Berriman -
Abstract for Brighton Township, Livingston County, Michigan E 1/2 of SW frl. 1/4 and W 1/2 of SW frl. 1/4 of Section 18 1929-1932
Names Mentioned
Oliver Trudeau,Capitol Land Corporation,Woodland Shores Holding Company,Fred Woodworth,Don Van Winkle,Esther Yerkes,Wallace Meyer,Hattie Meyer,Frank Kourt,John Hagman,C Meade,Glen Garwood,Robert Park,Charles Garwood,Thomas Garwood,Martin Olsen,Adolph Martin,F Hyne,Erwin Hyne,Helen Crippen,Estella Bidwell,Lela Bird,Arthur Crippen -
Abstract for Brighton Township, Livingston County, Michigan SW 1/4 of SW frl. 1/4 of Section 18 1962-1967
Names Mentioned
Woodland Lake Estates,Chester Pomeroy,Laura Pomeroy,Richard Pomeroy,Norma Pomeroy,Pomeroy Construction,Great Western Corporation,Milton Strauss,Ralph Gault,Richard Gault,Mildred Gault -
Abstract for Brighton Township, Livingston County, Michigan E 1/2 of SE 1/4 and SW 1/4 of SE 1/4 of Section 17 and NW 1/4 of SW 1/4 of Section 16 1835-1924
Names Mentioned
Peter Lane,Abigail Lane,Samantha Lane,Daniel Lane,William Huntley,Daniel Lee,James Lee,Robert Power,Alletta Power,George Beard,Laura Lee,Samanthas Lee,Susan Beard,Ira Warner,Henry Warner,Robert Pernell,Fanny Pernell,Joseph Green,State Of Michigan,Laura Warner,Judson Warner,Rebecca Stoner,George Warner,Obadiah Warner,Clara Conley,Lettie Conley,Libbie Conley,Benjamin Clark,John Hagman,Mary Warner,Emma Warner,Dollie Warner,Wells Bennett,Louanna Tryon,Walter Sawyer,Blanche Sawyer,Richard Gitre,Mary Gitre,John Carter,Samuel Crombie,Harry Huntington,James Crombie,Thomas Doremus,Cornelius Snydam,James Snydam,John Nixon,William Cander,Joseph Collins,George Gitre,Charles Placeway,Amos Hilton -
Abstract for Brighton Township, Livingston County, Michigan E 1/2 of SE 1/4 and SW 1/4 of SE 1/4 of Section 17 1838-1936
Names Mentioned
Peter Lane,Samantha Lane,Abigail Lane,Daniel Lane,William Huntley,Daniel Lee,James Lee,Robert Power,Alletta Power,George Beard,Samantha Lee,Susan Beard,Ira Warner,Whitney Jones,Iara Warren,John Swigles,Ira Warren,Laura Warner,Henry Warner,Judson Warner,Rebecca Stoner,George Warner,Obadiah Warner,Clara Conley,Libbie Conley,Mary Warner,Emma Warner,Dollie Warner,Wells Bennett,Louanna Tryon,Walter Sawyer,Blanche Sawyer,Richard Gitre,Mary Gitre,Board Of County Road Commissioners Livingston County,Joseph Green,Thomas Doremus,Cornelius Snydam,James Snydam,John Nixon,William Dancer,Joseph Collins,George Gitre,Anna Wnelfing,Smith Petroleum Company,C. A. Smith,Charles Placeway,John Carter,Brighton State Bank -
Abstract for Brighton Township, Livingston County, Michigan SW 1/4 of SW 1/4 of Section 17 and NW 1/4 of NW 1/4 of Section 20 1836-1942
Names Mentioned
Florus House,B. B. Kercheval,Martin Van Buren,A. Van Buren,Benjamin Kercheval,Julia House,Margaret Marsh,Margaret Christian,Mary Spencer,Charles Spencer,Francis Spencer,Chancey Weaver,Barbara Weaver,Monroe Britton,Harriett Britten,Phebe Hicks,Azariah Hicks,William Hicks,Isaac Crippen,Elizabeth Crippen,Joseph Mc,Joseph Mcclements,Daniel Dean,Ann Dean,Abraham Dean,Maria Kercheval,Mark Healey,Caroline Healey,Ramsey Mchenry,Lewis Allen,John Atterbary,Thomas Allen,Nancy Mcclements,Margaret Newman,Edward Mcclements,Amy Prosser,William Mcclements,Kate Mcclements,John Hilton,Amos Hilton,Simon Carpenter,Phillip Carpenter,Pliney Carpenter,Sampson Carpenter,Alba Carpenter,Eveline Carpenter,Mark Healy,Caroline Healy,Lauren Kewett,Truman Fish,Aaron Kelley,Joseph Collins,James Gallaway,Marion Gallaway,Smith Petroleum Company,G. C. Henderson,Edith Henderson,Sun Oil Company,H. O. Cameron,Arthur Gaskin,Helen Gaskin,Chauncy Weaver,Agnes Mcclements -
Abstract for Brighton Township, Livingston County, Michigan W 1/2 of NW 1/4 and N 1/2 of NW 1/4 of SW 1/4 of Section 17 1945
Names Mentioned
Andrew Duncan,Rose Duncan,Robert Pernell,Samuel Pernell,William Tunis,Harold Hicks,Herald Hicks,Joseph Collins -
Abstract for Brighton Township, Livingston County, Michigan NE1/4 of Section 17 1864-1940
Names Mentioned
James Hart,Pauline Cornell,David Miller,Olive Miller,Herbert Rhodes,Beulah Rhodes,Murray Van Wagoner,William Collins,Samuel Mcclements,Agnes Mcclements,Joseph Mcclements,Richard Lyon,Grace Goucher,Brighton State Bank,John Mcclements,Mable Mcclements,Louise Carter,John Carter,Jeanette Carter,Florence Carter,Jeannette Love,Lucile Carter,Lucile Dahn,Ernest Ketchem,Samantha Ketchem -
Abstract for Brighton Township, Livingston County, Michigan, NE 1/4 of Section 17,1836-1939
Names Mentioned
John Mckenzie,Elizabeth Mckenzie,Hamilton Searles,Samuel Williams,William Conely,Eliza Conely,Samuel Mcclements,Alexander Mcclements,Agnes Mcclements,Anna Conely,Grace Goucher,John Mcclements,Harriet Mcclements,Mable Mcclements,Celia Mcquillin,John Smolarz,Rose Smolarz,Ernest Ketchum,Samantha Ketchum,James Hart,Louisa Hart,Helen Rieckhoff,Pauline Cornell,William Collins,Richard Lyon,Brighton State Bank,Louise Carter,John Carter,Jeanette Carter,Florence Carter,Jeannette Love,Lucile Carter,Lucile Dahn
Select values for one or more Elements to narrow down your search.