Return to Grantor/Grantee General Index 1862–1872

General Index Grantees – R

A  B  C  D  E  F  G  H  I  J  K  L  M  N  O  P  Q  R  S  T  U  V  W  X  Y  Z  No Grantee  General Index

Grantee Grantor Nature of Instrument Time of Reception Vol. Page
Rand, D.P. & Mills, R.W. Colorado Territory Water power & mill site Dec 2, 1864 C 50,51
Rand, O. P. Colorado Territory Mining Claim Dec 1, 1864 C 13
Rand, O. P. Colorado Territory Mining Claim Dec 1, 1864 C 23,24
Randell , C. United States Preemption Mar 18, 1863 A 57
Rasmus, Willlam F. United States Preemption Dec 6, 1864 B 164
Rasmus, Wm. F. Colorado Territory Mining Claim Dec 7, 1864 C 66,67
Raymond, E. W. United States Preemption Feb 4, 1862 A 2
Reed, S.B. by Brown, agent Colorado Territory Mining Claim June 21, 1867 C 100,101
Reel, E. United States Preemption Feb 4, 1862 A 4
Richard, John McGaa, William Quit Claim Oct 29, 1867 C 104,105
Richards, Geo. M. United States Preemption Sept 18, 1867 B 231
Riddle, John Blake, Melissa L. Warranty Deed Sept 27, 1870 D 324,325
RiddleEli & wife Hawley, Wm. C. & wife Warranty Deed Sept 27, 1870 D 325,326
Rist, A. & Geo. Rist, Joseph Warranty Deed Sept 8, 1868 B 350,351
Rist, Abraham Rist, Joseph Warranty Deed Nov 9, 1871 D 613,614
Rist, George Warner, Judson P. & Wife Warranty Deed Mar 6, 1871 D 438,439
Rist, George Rist, Abraham & Joseph Warranty Deed Nov 9, 1871 D 610,611
Rist, George Rist, Joseph Suit Claim Nov 9, 1871 D 612
Rist, J. & A. Rist, George Suit Claim Nov 9, 1871 D 608-610
Rist, J. A. Madena, Mariano & Wife Quit Claim June 1, 1871 D 512-514
Rist, Joseph Omley, Peter Quit Claim Deed July 21, 1869 D 119, 120
Rist, Joseph Omley, Peter Warranty Deed July 21, 1869 D 118, 119
Rist, Joseph Madeno, Mariana Warranty Deed Mar 24, 1866 B 18-20
Rist, Joseph Tadder, Hiram J. Warranty Deed Mar 24, 1866 B 21,22
Rist, Joseph Clark, Edwin D. Warranty Deed Nov 10, 1869 D 153-154
Rist, Joseph Witter, David Warranty Deed Oct 19, 1871 D 599,600
Rivers, W. United States Receivers Receipt Sept 15, 1869 D 129
Rodgers, Irwin R. Holmes, E. C.(Register) Registers Receipt Nov 26, 1868 B 375
Rogers, Chas. D. Watt, Samuel Warranty Deed June 18, 1871 D 524,525
Rosswell,Benj. Hatton, Reuben Warranty Deed June 19, 1868 B 333,334
Rouilliard, J. B. Colorado Territory Land Declaration Nov 26, 1870 D 366
Rowland, James Witter, Daniel Release of Mortgage Aug 19, 1870 D 299,300
Rowland, James Melanger, Edward. Title Bond Aug 3, 1867 B 139,140
Rowland, James United States Preemption Jan 13, 1865 B 169
Rowland, James Holmes, E. C.(Register) Registers Receipt July 15, 1868 B 342
Rowland, William United States Preemption Mar 1, 1867 B 41
Rust, Wm. E. Dobele, John Bill of Sale Dec 19, 1867 B 254
Rust, Wm. E. United States Preemption & Homestead Oct 27, 1867 B 238,239
Ryan, John J. Berry, Reed Mortgage Apr 25, 1867 B 64
Ryan, John J. Eaglin, James M. Deed of Trust Feb 1, 1868 B 272-276
Ryan, John J. Chilcott, G.B., Register Certification of Location Feb 15, 1866 A 15
Ryan, John J. Sprague, Thomas Deed of Trust Jan 13, 1868 B 270-272

A  B  C  D  E  F  G  H  I  J  K  L  M  N  O  P  Q  R  S  T  U  V  W  X  Y  Z  No Grantee  General Index