History of Detroit and Wayne County and early Michigan: A Chronological Cyclopedia of the Past and Present, Vol. I, Part 155

Author: Farmer, Silas, 1839-1902
Publication date: 1890
Publisher: Detroit, Pub. by S. Farmer & co., for Munsell & co., New York
Number of Pages: 1094


USA > Michigan > Wayne County > Detroit > History of Detroit and Wayne County and early Michigan: A Chronological Cyclopedia of the Past and Present, Vol. I > Part 155


Note: The text from this book was generated using artificial intelligence so there may be some errors. The full pages can be found on Archive.org (link on the Part 1 page).


Part 1 | Part 2 | Part 3 | Part 4 | Part 5 | Part 6 | Part 7 | Part 8 | Part 9 | Part 10 | Part 11 | Part 12 | Part 13 | Part 14 | Part 15 | Part 16 | Part 17 | Part 18 | Part 19 | Part 20 | Part 21 | Part 22 | Part 23 | Part 24 | Part 25 | Part 26 | Part 27 | Part 28 | Part 29 | Part 30 | Part 31 | Part 32 | Part 33 | Part 34 | Part 35 | Part 36 | Part 37 | Part 38 | Part 39 | Part 40 | Part 41 | Part 42 | Part 43 | Part 44 | Part 45 | Part 46 | Part 47 | Part 48 | Part 49 | Part 50 | Part 51 | Part 52 | Part 53 | Part 54 | Part 55 | Part 56 | Part 57 | Part 58 | Part 59 | Part 60 | Part 61 | Part 62 | Part 63 | Part 64 | Part 65 | Part 66 | Part 67 | Part 68 | Part 69 | Part 70 | Part 71 | Part 72 | Part 73 | Part 74 | Part 75 | Part 76 | Part 77 | Part 78 | Part 79 | Part 80 | Part 81 | Part 82 | Part 83 | Part 84 | Part 85 | Part 86 | Part 87 | Part 88 | Part 89 | Part 90 | Part 91 | Part 92 | Part 93 | Part 94 | Part 95 | Part 96 | Part 97 | Part 98 | Part 99 | Part 100 | Part 101 | Part 102 | Part 103 | Part 104 | Part 105 | Part 106 | Part 107 | Part 108 | Part 109 | Part 110 | Part 111 | Part 112 | Part 113 | Part 114 | Part 115 | Part 116 | Part 117 | Part 118 | Part 119 | Part 120 | Part 121 | Part 122 | Part 123 | Part 124 | Part 125 | Part 126 | Part 127 | Part 128 | Part 129 | Part 130 | Part 131 | Part 132 | Part 133 | Part 134 | Part 135 | Part 136 | Part 137 | Part 138 | Part 139 | Part 140 | Part 141 | Part 142 | Part 143 | Part 144 | Part 145 | Part 146 | Part 147 | Part 148 | Part 149 | Part 150 | Part 151 | Part 152 | Part 153 | Part 154 | Part 155 | Part 156 | Part 157 | Part 158 | Part 159 | Part 160 | Part 161 | Part 162 | Part 163 | Part 164 | Part 165 | Part 166 | Part 167 | Part 168 | Part 169


Brownstown.


Detroit. Part of Cass Farm.


Ecorce.


59 60


61


300.00. . 30 . 10 181 . 53 5 161 .76 .. 640.00. . 430.26. .


Ann Coates . James Baby Ambrose Riopel


Nov. 21, 1807. Nov. 26, 1807. Nov. 26, 1807.


Springwells.


Springwells and Ecorce. The Commissioners con- firmed but one P. C. 61, and their description could not possibly have included the two different claims numbered 61 on the Greely Map, one of which contains 209.52 acres and the other 220.74 acres, both of them marked to Ambrose Riopelle, and in entirely different locations, but as the surveys of Greely were made authoritative by Act of Con- gress, both claims hold good.


66 67 69


401 .57 . . 294 . 14 . . 171.29 .. 137.46 .. 106.67. . 201 . 32 . . 180.59 } 70. 36 148.75 135.57 68.88 ..


Whitmore Knaggs


Dec. 28, 1807.


Springwells. Now known as the Knaggs or Hubbard Farm.


Springwells. Now known as the Alexis Campau Farm.


Ecorce. A large tract of land was confirmed to James May in 1823 for the rear concession of claims 83, 85. and 92, and was designated by the commissioners as new No. 43.


84 85


86


169.44 . . 70.68. . 173.63 . .


Baptiste Rousson . . Antoine Baron.


Dec. 22, 1807. Dec. 22, 1807. Dec. 23, 1807 .. Dec. 23, 1807. Dec. 26, 1807. Dec. 26, 1807.


74 75 77 78


Heirs of Alexis Campau


Dec. 28, 1807


83


Louis Bourassa


Dec. 30, 1807.


Dec. 30, 1807. Dec. 30, 1807. ... Dec. 30, 1807. .


Ecorce.


Ecorce. See note opposite Claim 83. Ecorce.


38 39


New 39


341.50. . 55 .24 . . 233.57 ! 267.23 ) 640.00. . 271.33 ..


Rebecca Cissne Chas. Rouleau


July 20, 1807 July 20, 1807


Springwells. Springwells.


Jos. Kilburn. John Cissne.


July 20, 1807 July 20, 1807


Ecorce. Ecorce.


Francois Chovin Francois Durocher. Wm. Cissne. Widow of Joshua Lorain


July 20, 1807 July 20, 1807 July 20, 1807


See History of P. C. 269. Springwells. Springwells. Ecorce. Springwells.


Widow and heirs of Antoine Moras. John Harvey James Cissne


July 21, 1807 July 22, 1807 1823. .


July 22, 1807 July 22, 1807 1823. .


Ecorce. This claim was originally numbered 339. Springwells. By Act of July 2, 1836, Laws of U. S., Vol. VI, page 667, a patent for 134 acres of this tract, and not to include anything north of the Chicago Road, was ordered issued to T. B. Clark. See Private Claim 83.


Detroit. Known as the Lafontaine Farm.


Ecorce. See Private Claim 48. Springwells. The number of acres given includes the area of Private Claim 583. Ecorce. Ecorce.


49 50 51 52 53 54 55


389.80. . 457 .07 .. 184.94 .. 292.20 ..


Matthew Donovan John Connelly Jesse Burbank. John Dodemead. Sarah, widow of Wm. Macomb.


Aug. 22, 1807.


Aug. 22, 1807 Aug. 22, 1807. Sept. 7, 1807. 1823.


Nov. 2, 1807


Wm. Walker


John, William and David M'comb


Nov. 16, 1807.


70


Widow of Godfrey Corbus. James Hopkins. Marianne, widow of Alexis Delille .. Francis Chabert


1823


Aug. 8, 1807


New


197.80. . 199.92 . . 104.02 ( 101 . 58 99.47 . .


Chas. Labadi.


July 16, 1807


July 18, 1807


Ecorce. Grosse Pointe.


Jos. Serre dit St. Jean


John Coates. James McGill


Ecorce. Springwells. Dearborn. Dearborn. Ecorce. Ecorce.


Charles Michel Campeau


July 20, 1807


273.51 .. 112.36 .. 337.60. . 139.72 .. 70.71 1 86.23 5 79. II .. 208.41 . .


Johanah, widow of Jacob Dicks Edward McCarty.


Jacques and Francois Lasselle.


Joseph Barrian Thos. Smith


DESCRIPTIVE LIST OF FRENCH FARMS OR PRIVATE CLAIMS.


983


No. of Claim.


No. of Acres.


Name of Claimant.


Date of Confirmation.


Remarks.


90


119.76 1 18.71 ! 235 . 12 ( 34.11 J


Jacques Campau


Jan. 6, 1808


Detroit. The west half of this tract is now known as the Dubois Farm, and the east half as the James Campau Farm.


92 93


68.33 . . 281.51 ..


Heirs of Joseph Bondi . George Hoffman


Jan. 29, 1808 Feb. 1, 1808


Ecorce. See note opposite Claim 83.


Dearborn. This claim by mistake is numbered 92 on the Greely Map, and in his Notes of Survey.


95


174.34 .. 158.00 ..


H. H. Hickman


March 24, 1808


99


290.82. .!


Joseph Weaver


March 28, 1808


100


Julian & Harriet Hamtramck


March 31, 1808


III


72.79. . 110.73 L 100.72 } 40.59 .. 505.80. .


John Little


April 20, 1808


Grosse Pointe.


112 113 114


385.82. .


Angelique Cicot and children


May 26, 1808.


Ecorce.


116


136.38. ..


Pierre Delorier.


May 28, 1808


Ecorce.


117


226.19 ..


John Dicks.


June 4, 1808


Dearborn.


118


105.72 \ 640.00


Francois Trudelle


June 6, 1808.


Ecorce. The rear of this tract was confirmed to Joel Thomas by Congress, February 5, 1833.


119 120


228.38 .. 187.63 1 138.431


Jean Baptiste Aloire dit Lapierre


June 7, 1808.


Grosse Pointe.


I2I


250.82.


Andre Viger


June 8, 1808.


Ecorce.


122


Wm. Forsyth.


June 9, 1808.


Grosse Pointe.


Wm. Forsyth


June 9, 1808.


Grosse Pointe.


Antoine, Therese, and Pauline Cattin.


June 10, 1808


Ecorce.


John Litle


June 13, 1808


Grosse Pointe.


John Litle


Feb. 20, 1809 ..


Grosse Pointe.


131


113.03 1 107.62 5


Joseph Campeau.


June 15, 1808.


Grosse Pointe.


132


.30 ..


Joseph Campau


June 13, 1808


This claim is not numbered or marked on the en- graved map of Greely's survey. It is a small claim lying west of and adjoining P. C. 560. It is on the river and now forms part of P. C. 11 and 453.


142 143


107.73 . . 129.00.


Francois Lafontaine Jacques Lasalle. .


June 16, 1808


Dearbom. Dearborn.


152


97.47 ( 104.14 Y


Widow and Heirs of J. B. Campau.


June 18, 1808.


Hamtramck.


153


98.37. .


Gabriel St. Obin


June 18, 1808.


Hamtramck. The front of the farm is called P. C. 734. on the Greely map.


154 155 156 169 171


104.40. 07.51. 220.05 ( 199.47 ) 249.00 .. 168.68. . 168.85 .. 137.61 . . 74.88 .. 75.82 | 169.04 !


Maurice Moran.


June 28, 1808. .


Detroit. It was numbered 7 originally, yet in Greely's and Joseph Fletcher's surveys it is numbered 182. It is now called the Mullett Farm.


Laurent Griffard.


June 28, 1808.


Grosse Pointe.


Jacques Allard


June 28, 1808


Grosse Pointe.


Jonathan Schiefflein.


Dec. 11, 1809


Ecorce. Springwells.


219


Pierre Griffard.


July 8, 1808.


Grosse Pointe.


Antoine Reneau


July 9, 1808


Grosse Pointe.


Louis Reneau


July 9, 1808.


Grosse Pointe.


Jacques Allard, Jr. .


July 9, 1808.


Grosse Pointe.


Alexis Descontis Labadi.


Chas. Cabacier Louis Visiere dit Laferte.


July 11, 1808 July 12, 1808 July 12, 1808 July 5, 1808.


Ecorce. Detroit. Now known as the Thompson Farm. Detroit. Now known as the Lafferty Farm. Grosse Pointe.


Alexander Grant


J. B. Marsac


July 16, 1808


Grosse Pointe.


J. B. Marsac


July 16, 1808


Grosse Pointe.


Wm. Robison and Hugh R. Martin


Aug. 31, 1808.


Grosse Pointe.


Dominique Labrosse.


July 21, 1808 ..


Detroit. Now known as the Labrosse Farm.


A. Lasalle


July 21, 1808


Detroit. Prior to sale to Lasalle known as P. Chesne Farm, now known as the Jones Farm.


J. & F. Lasalle


Francois Bonome.


July 21, 1808 July 22, 1808.


Detroit. This is part of the tract now known as the Woodbridge Farm. Grosse Pointe.


63


115.30 / 106. 34 | 102.62 / 97.42 ! 39.50 354 .90 .. 123.44 . 106.26 1 97. 70 ! 95. 14 5 103.92 L 95.14 1 103.36 ( 120.38 } 226 227 228 231 239 240 241 246 247 248


249


360. 50 .. 156.54 . . 184 .14 .. 255.85. . 107.06 | 100.08 5 97.80 ! 91.30 110.50 { 83.20 \ 97.77 96.46 5 68.51 73.25 ) 135.19 4 3.74 147.72 138.84 5


Bazile Pepin ..


June 25, 1808.


Francois Rivard.


June 27, 1808


Detroit. Now known as the Cook Farm.


Antoine Rivard


June 28, 1808.


Detroit. Now known as the Rivard Farm.


182


Louis Cochois Jos. Laparle


June 18, 1808.


Hamtramck. Hamtramck.


J. B. Vernier dit Ladouceur.


June 16, 1808


Grosse Pointe.


J. B. Drouillard


June 22, 1808.


Jos. Livernois, Jr.


June 23, 1808


Ecorce. Springwells. Ecorce.


179 180 181


211 .79 / 250 61 6 542.67. . 143.94 . . 266.93 1 340. 11 208.55 ..


Louis Vessiere dit Laferte Jr


June 6, 1808.


Ecorce.


U. S. Laws, Vol. VI, page 532.


Jean Baptiste Lebeau


May 25, 1808


Ecorce.


Jonathan Schiefflein. .


May 25, 1808


Ecorce.


97


Antoine Bondi


March 22, 1808.


Ecorce. Dearborn.


Springwells. Hamtramck. Part of Van Dyke Farm.


123 125 126 & 127 128


Jean Marie Beaubien


Jan. 4, 1808


Detroit. Now known as the Witherell Farm.


June 16, 1808


June 18, 1808


183 184 212 216


James Baby


Oct. 28, 1808.


222 223 224


984


DESCRIPTIVE LIST OF FRENCH FARMS OR PRIVATE CLAIMS.


No. of Claim.


No. of Acres.


Name of Claimant.


Date of Confirmation.


Remarks.


256


640.00. .


Heirs of Wm. Macomb


Nov. 6, 1809.


This claim, with the subsequent second concession, included all of Hog Island ; the entire island was confirmed by the commissioners on November 1, 1823, to B. Campau, who had bought of Macomb. Hamtramck. Part of Van Every Farm.


257


Heirs of Wm. Macomb


Aug. 3, 1808.


258


97.92 102.91 | 123.27 306.04 5


G. McGregor.


Aug. 2, 1808.


Grosse Pointe. This claim is erroneously numbered 558, not only on the Belden Atlas, but also on the list of claims at Lansing, and in Mullett's survey of Nov., 1824. It is numbered 258 in the State Papers, and also in the engraved copy of Greely's map.


259 260 261


80.00. .


Widow and Heirs of Isaac Ganier. . .


Aug. 4, 1808.


Aug. 4, 1808


Elijah Brush


Heirs of J. B. Crequi.


Aug. 4, 1808.


Grosse Pointe. The number of acres of back conces- sion includes also that for P C. 584.


262


479.68. . 12.50 238.71 5 20.23 ( 300.65


Meldrum & Park


Aug. 4, 1808


Grosse Pointe. The number of acres of back conces- sion includes also that of P. C. 273. Claim No. 262 is erroneously numbered in Belden's Atlas as No. 264.


264 265


3.97. .


Isaac Todd.


Aug. 11, 1808. . ..


Hamtramck. This is part of the front of tract 644, but it is not numbered on the engraved Greely map. Detroit. This is a small tract on the river, and forms part of what is now known as P. C. 8 and 17. Springwells.


266 1 267


356. 18. 213.82 L 227. 94 ) 109.01 ..


Isaac Todd.


H. Berthelet


1823.


270


142.92 ..


Jas. McGill


Springwells. This claim was rejected by the com- missioners in 1823, but confirmed by Act of Con - gress March 3, 1843. Laws of U. S., vol. 6, page 905. Springwells. See history of P. C. 269.


271 273


15.00 .. 19.851 300.65 5


Nicholas Patenode, Sr


Aug. 13, 1808


Grosse Pointe. The number of acres of back conces- sion includes that of 261 also. The back concession of 273 is erroneously numbered 272 in the Belden Atlas.


276 299


131.72 124.80 S 167.62 \ 145.85 5 105.50 98.52 437. 60. 106.54 112.47 ) 269.52 1 196. 14 5 200.50 1 166.42 131.33 ..


Widow and Heirs of Jos. Pomainville.


Sept. 6, 1808.


Grosse Pointe.


321


Louis Griffard, Jr.


Sept. 17, 1808.


Grosse Pointe.


Nicholas Campau


Oct. 18, 1808


Springwells.


Pierre Dumay


J. B. Chovin


Oct. 31, 1808


Hamtramck. This is part of the tract now known as the Van Every Farm. Detroit. Now known as the Loranger Farm.


F. Chabert


Oct. 31, 1808


Springwells.


Peter Curry


June 14, 1809. Nov. 2, 1808.


Grosse Pointe.


Pierre Yax


Oct. 25, 1809


Brownstown. Brownstown.


Wm. Walker Adam Brown Adam Brown Jos. Louis Tremble


Oct. 26, 1809 Oct. 26, 1809 Nov. 21, 1808. Nov. 23, 1808.


Brownstown. Grosse Pointe. Grosse Pointe.


Not numbered on Greely's map.


Louis Tremble, Sr


Jos. Lionard Tremble


Nov. 23, 1808


Grosse Pointe.


Michel Yax


Nov. 23, 1808.


Thomas Tremble.


Jos. Louis Tremble. Widow and Heirs of Antoine Moras ..


Nov. 23, 1808. Nov. 23, 1808


Grosse Pointe. Grosse Pointe. Grosse Pointe. Hamtramck.


Chas. Gouin, Sr


Nov. 23, 1808


Grosse Pointe.


Robert Marsac


Nov. 23, 1808.


Grosse Pointe.


J. B. Chovin


Nov. 23, 1808.


Grosse Pointe.


Francois Marsac


Alice Kirby


McTavish, Frobisher & Co


Nov. 30, 1808 ..


Springwells. See P. C. 11. See P. C. 9 and 455.


198.72 ..


J. B. Beaugrand.


Simon Yax


Dec .. 8, 1808.


Dec. 12, 1808


Detroit. Now known as the Stanton Farm.


322 328 337 338 340 344 345 354 355 379 385 386 387 388 389 390 391 392


66.00 ( 71.275 45.61 { 34.54 5 334.96. . 70.29 L 68. 12 5 600.00. . 640.00. . 640.00. . 415.16. . 202.05. . 155.85 L 42.60 S 261.25 .. 129.12 639.89. 109.71 .. 120.94 90.47 105.88 24.265 254.19. . 337.14 . . 192.85 L 194. 10 100.27 ..


404 405 453 454 455 458 473


92.91 .. 100.00₺ 98.26 }


Jacques Laselle


1823.


Aug. 24, 1808. .


Grosse Pointe.


Julien Forton


Aug. 30, 1808


Grosse Pointe.


Chas. Rivard


Aug. 30, 1808.


Grosse Pointe.


Michel Rivard


Aaron Thomas


Sept. 3, 1808.


Dearborn. This claim is wrongly numbered 212 on the Belden Atlas. Grosse Pointe.


300 312 315


.36 ..


James McGill


Aug. 11, 1808 ...


Isaac Todd


Oct. 28, 1808 .. March 3, 1843 ...


( 268 269


Springwells. These claims were rejected in 1823, but confirmed by Congress. U. S. Laws, vol. 6, p. 905. Springwells. This claim was rejected by the com- missioners in 1807, but in 1823 it, with P. C. No. 271 and 655, was confirmed to Berthelet by boundaries that included all three of the claims as claim No. 32. It should not be confounded with the P. C. 32 first originally so numbered.


March 3, 1843. . . .


H. Berthelet


Nov. 23, 1808


Nov. 23, 1808.


Grosse Pointe.


393 394


Nov. 30, 1808.


Grosse Pointe.


Nov. 30, 1808. . Dec. 7, 1808.


Ecorce. On Greely's engraved map this claim is wrongly numbered 454. Grosse Pointe.


Sept. 17, 1808.


Ecorce. See Act of July 1, 1870 ; Laws of U. S., Vol. 16, page 647. Springwells.


DESCRIPTIVE LIST OF FRENCH FARMS OR PRIVATE CLAIMS.


985


No. of Claim.


No. of Acres.


Name of Claimant.


Date of Confirmation.


Remarks.


474


68.44 64.34 5


J. & F. Laselle


Dec. 12, 1808


Detroit. Now known as the Loranger Farm.


475 496


187.37 ..


Jacques Laselle


Dec. 12, 1808


Ecorce. Ecorce.


497 502


Rene Marsac


Dec. 14, 1808.


Grosse Pointe.


506


198.08. 76.52 ( 59. 78 73.68 67.93 167.55 .. 234.56. .


Chas. Nicholas Gouin, Jr.


Dec. 14, 1808.


Grosse Pointe.


523 524 525


199.60. . 135.52. . 66.18 } 65.21 1


Jos Campeau


Dec. 21, 1808.


Grosse Pointe.


549 to 556


640.00. .


John, William and David Macomb


Dec. 23, 1808.


Monguagon. These and the three following numbers include all of Grosse Isle.


556 to 559


Sarah, widow of Wm. Macomb


1823 . .


558 560


.50 ..


Meldrum & Park


Jan. 20, 1809


563 564


137.60. . 207.22 ..


Jean Baptiste Campau J. B. Rivard


Dec. 24. 1808


Springwells.


Grosse Pointe. This claim is erroneously numbered 568 on the Belden Atlas.


567 569 570


129.79 .. 49.00. . 153.12( 225. 16 200.91 8.32 § 294.90. . 200.48. . 104 .74 83.21 5 376.56 .. 45.58 / 238.71 6 99.82 } 89.91 } 143.46 .. 30.25. . 60.00. . 80.00. . 68.27. . 170.44 . .


Chas. Rouleau


Dec. 26, 1808.


Ecorce.


Jean Baptiste Delisle


Dec. 28, 1808


Springwells.


Catherine Thibault.


Dec. 28, 1808


Grosse Pointe.


Louis Chapoton


Dec. 28, 1808.


Hamtramck.


Jos. Livernois J. B. Sene


Dec. 28, 1808.


Dec. 28, 1808.


Henry St. Barnard


Dec. 28, 1808.


Grosse Pointe.


Jacob Visger . .


Dec. 29, 1808


Springwells. The number of acres includes also


P. C. 47.


Grosse Pointe. The number of acres for back con- cession includes also that for 261. Grosse Pointe.


John Yax Jean Baptiste Cicot Jean Baptiste Cicot Geo. Bluejacket


Dec. 30, 1808 Dec. 31, 1808


Grosse Pointe. Springwells. Springwells.


Monguagon.


A. Laselle.


John, William and David Macomb ..


Dec. 31, 1808


Detroit. Now included with the Jones or Crane Farm. Detroit. This is part of the tract now known as the Cass Farm. The Greely map shows two tracts on the Cass Farm, both numbered 592. Both were confirmed to the same parties on the same day. The number of acres here given includes the amount in both tracts.


Detroit. Now known as the Jos. Campau Farm.


Feb. 1, 1809


Grosse Pointe.


Francois Marsac


Wm. Murphy John Kenzie T'hos. Forsyth.


Thos. Forsyth


June 29, 1810


Robert Forsyth.


Robert Forsyth


Christian Clemens


Francois Ambroise Tremble


March 22, 1809 . .


G. Godfroy


Antoine Billou dit L'Esperance.


Widow and Heirs of J. B. Chovin.


Anne Coats for Heirs of J. Donaldson


Pierre Rivard


May 19, 1809


See 651.


66.14 ) 62.70 % 105.54 . .


Pierre Tremble.


Alexis Cenait dit Coquillard.


June 23, 1809. June 26, 1809.


655 656 657


166.76} 117. 19 33.66 32.22


Nicholas Rivard.


Aug. 30, 1809 .. . .


Grosse Pointe.


Gabriel Reneau, Jr.


Aug. 30, 1809. .


Grosse Pointe.


609 611


203.26. . 124.52 ( 136.08 | 201.49 . 480.60. . 533.80. 527.10 .. 324 .35 . . 326 50. . 367.50 .. 237.24 . . 61.07{ 129.48 5 245.30. . 60.23 ( 11.05 | 118.88 } 19.83 S 407.26 204.56. .


Chas. Poupard


Dec. 30, 1809.


Julian Campau


Feb. 6, 1809 March 6, 1809. Feb. 20, 1809 Feb. 20, 1809


Grosse Pointe. Dearborn. Grosse Pointe. Grosse Pointe. Grosse Pointe. Grosse Pointe. Grosse Pointe. Dearborn. Grosse Pointe.


Date of U. S. Patent, Aug. 4, 1812.


April 10, 1809 April 17, 1809 .


Brownstown.


Grosse Pointe.


Grosse Pointe.


Ecorce. This claim is erroneously numbered 640 on the Belden Atlas. Hamtramck. A small part of the front of this tract is numbered as 264.


Grosse Pointe. Ecorce. In Greely's description of survey he numbers this claim 648, and on his engraved map it is also given as 648, but in the list of claims on same map it is given as 651, and was also numbered 651 when confirmed by the commissioners. Springwells. See history of P. C. 269. This claim has no number on the Greely map.


H. Berthelet


1823


Dec. 14, 1808


Heirs of Joseph Voyer.


Gab. Godfroy, Sr., and children


Dec. 20, 1808


543


Francois Duroche


March 22, 1809 ..


544


221.72 ..


Louis Leduc


Dec. 14, 1808


Claude Campeau


Dec. 14, 1808


Ecorce.


Dec. 20, 1808.


Dearborn. Ecorce. Ecorce. Springwells.


Monguagon. These claims were also numbered as New Nos. 51, 52, and 54, by the commissioners in 1823. Belden's Atlas, by mistake, gives claim 557 as 567. See P. C. 258.


This claim is not numbered or outlined on the en- graved map of Greely's survey. It was a small claim on the river, and now forms part of what is known as P. C. II.


573 574 576 577 583 584 585 586 588 589 590 591 592


Widow of Alex. Ellair


Joseph Socier


Dec. 30, 1808. Dec. 30, 1808


Dec. 31, 1808 Dec. 31, 1808 Dec. 31, 1808


Feb. 20, 1809 . March 22, 1809. July 9, 1810


April 19, 1809 . . May 10, 1809 .


613 615 617 618 619 620 621 629 631 636 638 641 643 644 648 650 651


Dec. 24, 1808.


Springwells. Grosse Pointe.


Gabriel Godfroy, Sr


986


DESCRIPTIVE LIST OF FRENCH FARMS OR PRIVATE CLAIMS.


No. of Claim.


No. of Acres.


Name of Claimant.


Date of Confirmation.


Remarks.


660 661 662 663 665 667


301.60. . 276.50 .. 146.64 . . 200. 10. . 292.30. . 80.00. .


206.46 .. 100.60. .


Robert Gouie


Jonathan Nelson


678


136.57 152.37


Widow and Heirs of Antoine Boyer.


Feb. 5, 1810


Hamtramck.


679 687


217.89. .


Antoine Chapoton


Jacques Marsac


March 23, 1810


Grosse Pointe.


688


Heirs of Louis Desaunier


March 23, 1810. ..


Grosse Pointe.


689


Louis Morin


June 2, 1810.


Grosse Pointe.


Abraham Fournier.


Widow and heirs of Ambroise Tremble Louis Beaufait and


April 16, 1810 .. July 20, 1810. . July 25, 1810. .


Oct. 29, 1810


James McGill


Oct. 29, 1810 ...


Dec. 10, 1810.


Dec. 10, 1810. .


Pierre Chene


Dec. 10, 1810. .


Grosse Pointe.


Angelique Cicot and children


Dec. 24, 1810.


727


Gabriel Godfroy


Feb. 28, 1811.


Detroit. Now known as the Gabriel Godfroy Farm. In Fletcher's survey this claim is erroneously described as No. 728.


728


78.41 1 118. 58


Heirs of Jacques Godfroy


Feb. 28, 1811.


Detroit. This claim is erroneously numbered as 729 on the Greely map, and the map also says Jacques Lasalle instead of Jacques Godfroy. The mistake as to the number of claim and the name of the party originally confirmed to, is repeated in the grant- ing of the rear concession, which was ordered patented by Act of March 2, 1857. Laws of U. S., vol. 2, page 503.


729


2.10 ..


Gabriel Godfroy


Feb. 28, 1811 ..


Detroit. This claim is wrongly numbered as 730 on the Greely map. It is so small that it is now usually included with P. C. 474.


733


211.55 . .


Heirs of J. B. Campau, subject to ) rights of Gabriel Chene.


1823.


Detroit. Now known as the Chene Farm. Gabriel Chene retained possession of the farm, and it was decreed to him by the Circuit Court, Aug 19, 1850.


Theophile Dumay ...


Oct. 23, 1809.


Oct. 23, 1809


Dec. 29, 1809


Ecorce. See Act of January 19, 1877. U. S. Laws, vol. 19, page 503.


Heirs of J. B. Desplaines


Jan. 1, 1810


669 670 671


467.08. .


John Cissne. Widow and Heirs of Godfroy Corbus. Felix Mette


Oct. 21, 1809


Dec. 15, 1809. .


Dec. 15, 1809


Dearborn. Ecorce. Dearborn. Dearborn. Dearborn.


Widow and Heirs of Wm. Cissne .. Gab. Godfroy, Sr


June 4, 1810 Oct. 4, 1810.


Feb. 5, 1810


Hamtramck. This is part of the tract now known as the Van Dyke Farm.


692 695 696 718 719 723


113.00 24.92 144.05 .. 109.05 L 109.03 ) 73.19 59.33 ) 72.83. . 158.48 { 165.68 \ 78.36 .. 420.6Q. . 105.96. . 170.82. 165.11 ( 165.82 ) 96.68 103.79 34. 53 L 35.46 5


Grosse Pointe.


Grosse Pointe.


Grosse Pointe.


Antoine Loson John Askin, Sr


B. Laderoute.


Jos. Lauderoute.


Springwells. Springwells. Hamtramck. Grosse Pointe.


724 725 726


Detroit. Now known as the Peter Godfroy Farm.


Ecorce. Springwells. Ecorce.


APPENDIX B.


A CHRONOLOGICAL TABLE OF CITY CHARTERS, AMENDMENTS, AND SPECIAL LAWS.


The following is a complete digest of all enactments pertaining to Detroit made by Territorial or State Law ;


1802. January 18. Laws of Northwest Territory, page 200, to go into effect February 1. Incorporated the " Town of Detroit," vesting the government in five persons, styled " The Board of Trustees," defined boundary of the town, etc.


1805. September 9. Territorial Laws, Vol. I., page 67 .- Author- izes four lotteries to be held for the purpose of raising $5,000 each for the encouragement of literature and the improvement of Detroit.


1806. September 13. Original Manuscript Laws of the Terri- tory .- Provides for incorporating the city of Detroit, with mayor to be appointed by the governor, and a City Council, composed of two chambers of three members each, to be elected by the people. The Act also provided in a specific manner for every de- partment of a city government, with almost as much detail as the city charter of to-day.


September 13. Territorial Laws, Vol. I., page 283 .- Pre- scribes boundaries corresponding with the Governor and Judges' Plan ; provides for numbering and laying out the sections and for conveying lots ; and contains limitation clause as to time when claims for donation lots may be made.


1807. May 18. Territorial Laws, Vol. I., page 286 .- Relates to planting of trees, ornamenting of grounds, making of walks ; and reserves interior sections for markets, schools, etc.


1809. February 24. Original Manuscript Laws of Territory .- Repeals Act of 1806 incorporating city of Detroit.


1815. October 24. Territorial Laws, Vol. I., page 534 .- City charter enacted, vesting the government in five trustees, styled " The Board of Trustees of the City of Detroit," to be elected October 30, 1815, and to serve until the regular election to be held first Monday of May, 1816. Three of the board were to consti- tute a quorum. New city limits were defined, corporate name, " The City of Detroit."


November 7. Territorial Laws, Vol. I., page 289 .- Permits use of ten feet of street for porches, grass plats, etc .; prescribes height and location of porches and fences.


1818. July 28. Territorial Laws, Vol. II., page 141. - Authorizes the governor to appoint a register of deeds for Detroit.


December 7. Territorial Laws, Vol. II., page 144 .- Provides for laying out Congress Avenue, a continuation of Woodward Avenue and Witherell Street.


1819. December 30. Territorial Laws, Vol. I., page 453. - Pro- vides that the commissioners of the county may extend Jefferson Avenue.


1820. March 27. Territorial Laws, Vol. I., page 516 .- Provides for city register to be appointed by the governor, prescribes what shall constitute a valid deed, and details with much care the duties of the register.


March 30. Territorial Laws, Vol. I., page 541. -- Declares that the east line of the Macomb Farm shall be the western boundary so far as the city extends back from the river.


1821. April 2. Territorial Laws, Vol. I., page 875 .-- Annexes Pontiac Road, as far as the north line of the Ten-Thousand-Acre Tract, to Detroit, for the purpose of keeping it in repair only, and directs that it be worked the same as the streets.


April 6. Territorial Laws, Vol. I., page 876 .- Extends Jef- ferson Avenue to connect with the River Road.


April 26. Territorial Laws, Vol. I., page 312. - Provides for ex- tending Jefferson Avenue to connect with the Grosse Pointe Road.


May 3. Territorial Laws, Vol. I., page 314 .- Constitutes as electors all white male citizens above twenty-one years of age who have resided in the city of Detroit one year, and have paid a city tax.


1822. April 5. Territorial Laws, Vol. I., page 254 .- Authorizes city to tax and regulate dealers in spirituous liquors who sell in quantities of less than one quart, and dealers in cider, beer, or ale, who sell in quantities of less than one gallon.


1824. August 4. Territorial Laws, Vol. II., page 196 .- Provides for opening Larned Street through to Wayne Street.


August 5. Territorial Laws, Vol. II., page 214 .- Author- izes Peter Berthelet to erect a wharf sixty feet wide, at foot of Randolph Street, with a pump at the end, on condition that he give a lot to the city for a market.


August 5. Territorial Laws, Vol. II., page 221. - Defines new city boundary, creates the Common Council; provides for officers to be elected at special election, September 6, to serve until the regular election, to be held the first Monday in April ; gives mayor, recorder, or any three aldermen power to try offences against city laws and ordinances. This Act went into effect September 4.


1827. April 4. Territorial Laws, Vol. II., page 339. - New Act of Incorporation, reorganizing the city under the name of " The Mayor, Recorder, Aldermen, and Freemen of the City of De- troit," with the following officers : mayor, recorder, five aldermen, one clerk, marshal, treasurer, supervisor, assessor, collector, and three constables. The mayor, recorder, and aldermen to be free- holders. City boundaries same as in 1824. Provision made for filling up lots and streets on the margin of the river, and for the construction of sewers ; firemen excused from jury and military duty ; the authority and jurisdiction of the Common Council ex- tended over the margin of Detroit River, one half mile above the previously fixed limits of the corporation, for the purpose of pre- venting the depositing of filth in the river. Election to be held first Monday in April. Gives the Council power to alter the plan of the city north of Larned Street between Brush and Cass Farms ; to lay out lots anew, and to exchange lots with land- owners or compensate them in money.




Need help finding more records? Try our genealogical records directory which has more than 1 million sources to help you more easily locate the available records.