USA > Michigan > Wayne County > Detroit > The history of Detroit and Michigan; or, The metropolis illustrated; 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
Ecorce. Springwells. Dearborn. Dearborn. Ecorce. Ecorce.
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. .
Charles Michel Campeau
Baptiste Rousson Antoine Baron.
Dec. 30, 1807. . .. Dec. 30, 1807. ... Dec. 30, 1807. .
Ecorce.
Ecorce. See note opposite Claim 83. Ecorce.
49 50
389.80. . 457.07 .- 184 .94 .. 292.20 ..
John Connelly Jesse Burbank John Dodemead.
Sarah, widow of Wm. Macomb
Wm. Walker
Nov. 2, 1807.
John, William and David M'comb
Nov. 16, 1807.
Detroit. Part of Cass Farm.
Ecorce.
66 67 69
401.57 . . 294 . 14 . . 171.29 .. 137.46. . 106.67 .. 201.32. . 180.59 ( 70. 36 148.75 L 135.57 S 68.88. .
John Coates
Dec. 22, 1807.
James McGill
Widow of Godfrey Corbus.
70
James Hopkins. Marianne, widow of Alexis Delille. Francis Chabert
Whitmore Knaggs
Dec. 28, 1807.
Heirs of Alexis Campau
Dec. 28, 1807.
83
Louis Bourassa
Dec. 30, 1807 ..
Ecorce. Grosse Pointe.
July 20, 1807 . . .. Springwells.
341.50 .. 55 .24 . . 233.57 L 267.23 ) 640.00. .
271.33 ..
Jos. Kilburn. John Cissne.
July 20, 1807
July 20, 1807
Ecorce. Ecorce.
New
273.51 .. 112.36 .. 337.60. 139.72 .. 70.71 / 86.23 79.II . . 208.41 ..
Francois Chovin Francois Durocher. Wm. Cissne. Widow of Joshua Lorain
July 20, 1807
July 20, 1807
July 20, 1807 July 20, 1807
July 21, 1807
Detroit. Now known as the Morass or Wesson Farm. Springwells. Now known as the Reeder Farm.
Hamtramck. This claim was originally numbered 664 by the Commissioners of Claims.
Springwells.
Springwells. Springwells.
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.
45
Jacques and Francois Lasselle
See Private Claim 48.
Springwells. The number of acres given includes the area of Private Claim 583. Ecorce. Ecorce.
1823
Aug. 8, 1807.
5 48 ( 48
249.20. . 140.63 . . 292.84 . . 277.60. .
Johanah, widow of Jacob Dicks Edward McCarty.
July 22, 1807 July 22, 1807 1823.
See History of P. C. 269. Springwells. Springwells. Ecorce. Springwells.
Widow and heirs of Antoine Moras John Harvey James Cissne
July 22, 1807 1823 . ..
Joseph Barrian Thos. Smith
Matthew Donovan
Aug. 22, 1807 Aug. 22, 1807 Aug. 22, 1807. Sept. 7, 1807. 1823 ..
Dearborn. Monguagon. This claim included Sugar, Hickory, Fox, Celeron, and Calf Islands. Brownstown.
300.00. . 309. 10 ¿ 181 . 53 5 161.76 .. 640.00. . 430.26. .
Dec. 22, 1807. Dec. 23, 1807. Dec. 23, 1807. Dec. 26, 1807. Dec. 26, 1807.
74 75 77 78
Chas. Labadi.
July 16, 1807
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 { 18.71 5 235.12 34.1I )
Jean Marie Beaubien
Jan. 4, 1808
Detroit. Now known as the Witherell Farm.
91
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.
95 97 99 100
174.34 .. 158.00 ..
H. H. Hickman
Joseph Weaver
Julian & Harriet Hamtramck.
III
John Little
April 20, 1808
Grosse Pointe.
Jean Baptiste Lebeau Jonathan Schiefflein.
May 25, 1808
Ecorce. Ecorce.
Angelique Cicot and children
May 26, 1808.
Ecorce.
Pierre Delorier.
May 28, 1808
Ecorce.
John Dicks.
June 4, 1808
Dearborn.
Francois Trudelle
June 6, 1808
Ecorce. The rear of this tract was confirmed to Joel Thomas by Congress, February 5, 1833.
Louis Vessiere dit Laferte Jr.
June 6, 1808
Ecorce.
120
Jean Baptiste Aloire dit Lapierre
June 7, 1808
Grosse Pointe.
Andre Viger
June 8, 1808
Ecorce.
Wm. Forsyth.
June 9, 1808
Grosse Pointe.
Wm. Forsyth.
June 9, 1808. June 10, 1808.
Ecorce.
John Litle
June 13, 1808
Grosse Pointe.
John Litle
Feb. 20, 1809.
Grosse Pointe.
Joseph Campeau
June 15, 1808.
Grosse Pointe.
Joseph Campau
June 13, 1808.
142 143 152 153 154 155 156 169 171 179 180 181 182
107.73 . . 129.00. . 97.47 L 104. 14 S 98.37 . .
Jacques Lasalle. .
Widow and Heirs of J. B. Campau ..
June 18, 1808
Gabriel St. Obin
June 18, 1808.
Hamtramck. The front of the farm is called P. C. 734, on the Greely map.
Louis Cochois Jos. Laparle.
June 18, 1808.
J. B. Vernier dit Ladouceur.
June 16, 1808.
Grosse Pointe.
J. B. Drouillard
June 22, 1808.
Ecorce. Springwells.
Ecorce.
Detroit. Now known as the Cook Farm.
Detroit. Now known as the Rivard Farm.
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 Oct. 28, 1808.
Ecorce. Springwells.
James Baby
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.
Ecorce.
Detroit. Now known as the Thompson Farm.
Louis Visiere dit Laferte.
Alexander Grant
J. B. Marsac
July 16, 1808
Grosse Pointe.
J. B. Marsac
Wm. Robison and Hugh R. Martin ..
Aug. 31, 1808.
July 21, 1808.
Detroit. Now known as the Labrosse Farm.
Detroit. Prior to sale to Lasalle known as P. Chesne Farm, now known as the Jones Farm.
Detroit. This is part of the tract now known as the Woodbridge Farm. Grosse Pointe.
249
115.30 106.34 ) 102.62 97.42 ) 39.50 354.90. . 123.44 L 106.26 S 97.70 L 95.14 103.92 95.14 ) 103 . 36 L 120.38 360.50. . 156.54 .. 184.14 .. 255.85. . 107.06 1 100.08 97.80 91.30 110.50 L 83.20 97.77 96.46 68.51 73.25 135.19 ! 3.74 5 147.72 138.84 5
Alexis Descontis Labadi. Chas. Cabacier
July 11, 1808 July 12, 1808 July 12, 1808 July 5, 1808
July 16, 1808
Grosse Pointe.
Grosse Pointe.
Dominique Labrosse.
A. Lasalle
July 21, 1808
J. & F. Lasalle
Francois Bonome
July 21, 1808 .. July 22, 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. Ecorce. Dearborn.
Antoine Bondi
March 22, 1808. March 24, 1808
March 28, 1808 March 31, 1808
Springwells. Hamtramck. Part of Van Dyke Farm.
112 I13 114 116 117 118
122 123 125
126 & 127 128 131
132
228.38 .. 187.63 L 138.43 } 250.82. . 211 . 79 1 250.61 5 542.67. . 143.94 . . 266.93 L 340. 11 S 208.55 . . 113.03 L 107. 62 . 30. .
Francois Lafontaine
June 16, 1808 June 16, 1808
Dearborn. Dearborn.
Hamtramck.
June 18, 1808.
Hamtramck. Hamtramck.
Jos. Livernois, Jr. Bazile Pepin.
June 23, 1808
June 25, 1808.
Francois Rivard.
Antoine Rivard
June 27, 1808 June 28, 1808.
183 184 212 216 219 222 223 224
226 227 228 231 239 240 241 246 247 248
290.82. . 72.79 .. 110. 73 L 100.72 S 40.59. . 505.80. . 385.82. . 136.38 .. 226.19. . 105.72 L 640.00
May 25, 1808
U. S. Laws, Vol. VI, page 532.
121
Antoine, Therese, and Pauline Cattin.
Grosse Pointe.
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.
104.40. 67.51. 220.05 199.47 S 249.00. . 168.68. . 168.85. . 137.61 . . 74.88. 75.82 | 169.04
Detroit. Now known as the Lafferty Farm. Grosse Pointe.
63
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 I, 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
80.00. .
Widow and Heirs of Isaac Ganier
Aug. 4, 1808.
Ecorce. See Act of July 1, 1870 ; Laws of U. S., Vol. 16, page 647. Springwells.
260 261
479.68. . 12.50 ( 238.71 5 20.23 300.65 5
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
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.
264 265 266 § 267 268 269
3.97 . .
Isaac Todd.
Aug. 11, 1808
.36 ..
James McGill
Aug. 11, 1808
Oct. 28, 1808
Isaac Todd.
March 3, 1843
1823.
270
142.92 ..
Jas. McGill
March 3, 1843. . . .
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 .. 19.85 L 300.65 5
Julien Forton
Aug. 24, 1808.
Grosse Pointe.
Chas. Rivard
Aug. 30, 1808
Grosse Pointe.
Michel Rivard
Aug. 30, 1808
Grosse Pointe.
Aaron Thomas.
Sept. 3, 1808.
Dearborn. This claim is wrongly numbered 212 on the Belden Atlas. Grosse Pointe.
Louis Griffard, Jr
Sept. 17, 1808.
Grosse Pointe.
Nicholas Campau
Sept. 17, 1808
Grosse Pointe.
Pierre Dumay
Oct. 18, 1808
Springwells.
J. B. Chovin
Oct. 31, 1808
Hamtramck. This is part of the tract now known as the Van Every Farm.
F. Chabert
Oct. 31, 1808
Detroit. Now known as the Loranger Farm.
Peter Curry
Springwells.
Pierre Yax
Grosse Pointe.
Wm. Walker Adam Brown Adam Brown
Oct. 25, 1809 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 Thomas Tremble. Jos. Louis Tremble
Nov. 23, 1808. Nov. 23, 1808 Nov. 23, 1808
Grosse Pointe. Hamtramck.
Chas. Gouin, Sr
Nov. 23, 1808
Grosse Pointe.
Robert Marsac
Nov. 23, 1808
Grosse Pointe.
J. B. Chovin
Grosse Pointe.
Francois Marsac.
Alice Kirby
McTavish, Frobisher & Co
Nov. 30, 1808.
Springwells. See P. C. II. See P. C. 9 and 455.
J. B. Beaugrand.
Simon Yax
Dec .. 8, 1808.
Grosse Pointe.
Detroit. Now known as the Stanton Farm.
321 322 328 337 338 340 344 345 354 355 379 385 386 387 388 389 390 391 392 393 394 404 405 453 454 455 458 473
131 .72 124.80 5 167.62 ( 146.85 5 105.50 98.525 437. 60. . 106.54 C 112.47 ) 269.52 196. 14 5 200.50 166.42 131.33 .. 66.00 ( 71.275 45.61 ( 34.54 5 334.96. . 70.29 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 ..
H. Berthelet
1823.
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.
276 299 300 312 315
Widow and Heirs of Jos. Pomainville.
Sept. 6, 1808 ..
June 14, 1809. Nov. 2, 1808.
Brownstown. Brownstown.
Jos. Louis Tremble
Nov. 23, 1808
Grosse Pointe. Grosse Pointe.
Widow and Heirs of Antoine Moras ..
Nov. 23, 1808 Nov. 23, 1808. Nov. 30, 1808.
Grosse Pointe.
Grosse Pointe.
Nov. 30, 1808. . Dec. 7, 1808.
Ecorce. On Greely's engraved map this claim is wrongly numbered 454.
198.72 .. 92.91. 100.00 98.26 }
Jacques Laselle.
Dec. 12, 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.
356.18. 213.82 L 227. 94 109.01 ..
Isaac Todd.
H. Berthelet
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.
Elijah Brush
Aug. 4, 1808
DESCRIPTIVE LIST OF FRENCH FARMS OR PRIVATE CLAIMS.
985
No. of Claim.
No. of Acres.
Name of Claimant.
Date of Confirmation.
Remarks.
474
J. & F. Laselle
Dec. 12, 1808.
Detroit. Now known as the Loranger Farm.
475
68.44 64.34 187.37 .. 221.72 .. 198.08 .. 76.52 |
Jacques Laselle
Dec. 12, 1808.
Ecorce. Ecorce. Ecorce.
497 502
Rene Marsac
Dec. 14, 1808.
Grosse Pointe,
506
59.78 5 73.68 67.93 167.55 .. 234.56. .
Chas. Nicholas Gouin, Jr.
Dec. 14, 1808
Grosse Pointe.
Gabriel Godfroy, Sr .
Dec. 14, 1808.
Heirs of Joseph Voyer
Dec. 20, 1808.
Gab. Godfroy, Sr., and children
Francois Duroche
Jos Campeau
John, William and David Macomb.
Dec. 23, 1808.
Monguagon. These and the three following numbers include all of Grosse Isle.
556 to 559
558 560
-50 ..
Meldrum & Park
Jan. 20, 1809 ..
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.
Springwells.
Grosse Pointe. This claim is erroneously numbered 568 on the Belden Atlas.
Chas. Rouleau
Jean Baptiste Delisle.
Dec. 26, 1808. Dec. 28, 1808
Springwells.
Catherine Thibault
Dec. 28, 1808.
Grosse Pointe.
Louis Chapoton
Dec. 28, 1808.
Hamtramck. Springwells. Grosse Pointe.
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
Widow of Alex. Ellair.
Dec. 30, 1808.
Joseph Socier
Grosse Pointe.
John Yax
Grosse Pointe. Springwells. Springwells.
Monguagon.
A. Laselle
Dec. 31, 1808
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. Grosse Pointe.
Julian Campau
Francois Marsac
Wm. Murphy John Kenzie
Thos. Forsyth. Thos. Forsyth Robert Forsyth Robert Forsyth
Christian Clemens
Francois Ambroise Tremble
G. Godfroy
Brownstown.
Antoine Billou dit L'Esperance.
Grosse Pointe.
Grosse Pointe.
Ecorce. This claim is erroneously numbered 640 on the Belden Atlas.
204.56. .
Pierre Rivard
Hamtramck. A small part of the front of this tract is numbered as 264.
See 651.
Grosse Pointe.
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
Grosse Pointe.
Aug. 30, 1809. . .. Aug. 30, 1809. .. Grosse Pointe.
523 524 525 543 544
549 to 556
199.60. . 135.52 .. 66.18} 65.217 640.00. .
Sarah, widow of Wm. Macomb
1823.
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.
563 564 567 569 570 573 574 576 577 583 584 585 586 588 589 590 591 592
137.60 .. 207.22 ..
Jean Baptiste Campau
J. B. Rivard
Dec. 24. 1808 ... Dec. 24, 1808
129.79. . 49.00. . 153.12 225. 16 200.91 8.32 294.90. . 200.48. . 104 .74 L 83.21 5 376.56. . 45.58 ( 238.71 S 99.82 ) 89.91 5 143.46 .. 30.25. . 60.00. . 80.00. . 68.27. . 170.44 . .
P. C. 47.
Grosse Pointe. The number of acres for back con- cession includes also that for 261.
Jean Baptiste Cicot Jean Baptiste Cicot Geo. Bluejacket
Dec. 30, 1808 Dec. 30, 1808 Dec. 31, 1808 Dec. 31, 1808 Dec. 31, 1808
609 6II 613 615 617 618 619 620 621 629 631 636 638 641 643 644 648 650 651
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 S 245.30. . 60.23 L 11. 05 118.88| 19.83 S 407.26
Chas. Poupard
Dec. 30, 1809. .. Feb. 1, 1809 Feb. 6, 1809 March 6, 1809. Feb. 20, 1809 Feb. 20, 1809 June 29, 1810 Feb. 20, 1809 March 22, 1809. July 9, 1810 . March 22, 1809 April 10, 1809 April 17, 1809 . .. April 19, 1809 . . May 10, 1809 May 19, 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.
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.
H. Berthelet
1823
Springwells. See history of P. C. 269. This. claim has no number on the Greely map.
Gabriel Reneau, Jr.
Dec. 14, 1808
496
Louis Leduc
Claude Campeau
Dec. 14, 1808
Dearborn. Ecorce. Ecorce. Springwells.
Dec. 20, 1808. March 22, 1809. .
Dec. 21, 1808.
Grosse Pointe.
Ecorce.
Widow and Heirs of J. B. Chovin Anne Coats for Heirs of J. Donaldson
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. .
Heirs of J. B. Desplaines
Robert Gouie
Jonathan Nelson
Widow and Heirs of Antoine Boyer ..
Feb. 5, 1810
Hamtramck.
679 687
217.89. .
Antoine Chapoton
Feb. 5, 1810
Hamtramck. This is part of the tract now known as the Van Dyke Farm.
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,
Grosse Pointe.
Antoine Loson
John Askin, Sr ..
Oct. 29, 1810.
James McGill
Oct. 29, 1810.
B. Laderoute
Dec. 10, 1810.
Jos. Lauderoute
Dec. 10, 1810 ....
Grosse Pointe.
Pierre Chene
Dec. 10, 1810.
Grosse Pointe.
Angelique Cicot and children
Dec. 24, 1810.
Gabriel Godfroy
Feb. 28, 181I.
Detroit. Now known as the Gabriel Godfroy Farm. In Fletcher's survey this claim is erroneously described as No. 728.
728
78.41 L 118.58 5
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
21I.55 . .
Heirs of J. B. Campau, subject to ) rights of Gabriel Chene.
I823.
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.
Dearborn.
Widow and Heirs of Wm. Cissne.
Oct. 23, 1809
Dearborn.
Gab. Godfroy, Sr
Dec. 29, 1809
Ecorce. See Act of January 19, 1877. U. S. Laws, vol. 19, page 503.
Jan. 1, 1810 June 4, 1810. Oct. 4, 1810.
Ecorce. Springwells. Ecorce.
669 670 671 678
206.46. . 100.60. . 467.08. . 136.57 152.37|
John Cissne. Widow and Heirs of Godfroy Corbus. Felix Mette
Oct. 21, 1809 .
Dec. 15, 1809-
Dec. 15, 1809
Dearborn. Ecorce. Dearborn.
692 695 696 718 719 723 724 725 726 727
113.00 24.92 144.05 .. 109.05 L 109.03 73.19 L 59.33 72.83 . . 158.48 165.68 \ 78.36 .. 420.60. . 105.96. . 170.82. 165.11 ¿ 165.82 ) 96.68 { 103.79 34.53 L 35.46
Grosse Pointe.
Grosse Pointe.
Springwells. Springwells. Hamtramck.
Detroit. Now known as the Peter Godfroy Farm.
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.