Return to Grantor/Grantee General Index 1862–1872

General Index Grantees – S

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
Sahwartz, Fred V. Shutz, John W. Quit Claim June 10, 1869 D 109,110
Samuels, F. M. Samuels, Wm. Warranty Deed Dec 6, 1869 D 162,163
Samuels, John R. United States Land Patent June 26, 1868 B 235,236
Samuels, W. United States Land Patent June 26, 1868 B 334,335
Sanderson, G. R. Laporte Town Site Quit Claim Apr 17, 1863 A 77
Sanderson, G. R. McBride,Thomas, R. Mortgage Apr 20, 1863 A 73,74
Sanderson, G. R. Fallis, W. H. Mortgage Apr 24, 1863 A 80,81
Sawin, Marcellus Colorado Territory Land Declaration Aug 24, 1870 D 309
Sayr, H. & Peabody, J .C. Sprague, A. Quit Claim May 29, 1862 A 21
Sayr, Hal United States Preemption Jan 31, 1862 A 1
Sayr, Hal Howes, Alfred F. Power of Attorney Sept 29, 1862 A 37
Scott, Chas. P. & Harriet E. Walker, Carson A. & Wife Warranty Deed June 15, 1871 D 518-520
Scott, F. M. D.P.R. and Tel Co. Deed June 27, 1871 D 534,535
Scott, J. S. Scott, F. M. Deed June 27, 1871 D 533534
Sherman, William Hopkins, Robert Transfer of Certificate Apr 25, 1867 B 61
Sherman, William United States Preemption Dec 26, 1864 B 167,168
Sherman, William Hopkins, Robert Transfer of Certificate Oct 28, 1867 B 213
Sherman, Wm. United States Land Patent Dec 11, 1868 B 381,382
Sherwood, J. M., et al United States Mining Claim May 21, 1870 C 126,127
Sherwood, J. M., et al United States Mining Claim May 21, 1870 C 127,128
Sherwood, J. M., et al United States Mining Claim May 21, 1870 C 125,126
Sherwood. J. M.. et al United States Mining Claim May 21, 1870 C 126
Shipp, John A. Colorado Territory Land Declaration Mar 10, 1871 D 439,440
Shirley, John H. Holmes, E. C.(Register) Location Land Warrant Apr 11, 1868 B 293,294
Sire, Louis Louis, Suis Quit Claim Feb 6, 1862 A 7
Slaughter & Huff Colorado Territory Mining Claim Dec 1, 1864 C 35
Slaughter, Va. & Howe, G. United States Preemption Dec 7, 1864 C 4
Slaughter, W.M. & Colorado Territory Mining Claim Dec 1, 1864 C 28,29
Slaughter, W.M. & Geo.Howe Colorado Territory Mining Claim Dec 7, 1864 C 64,65
Slaughter, W.M. & Howes G. United States Preemption Dec 2, 1864 B 162
Slaughter, W.M. et al Colorado Territory Water power & mill site Mar 10, 1865 C 81,82
Slaughter, William M. Colorado Territory Mining Claim Dec 1, 1864 C 12
Slaughter, Wm. & Howe, G. United States Preemption Dec 1, 1864 C 21
Slaughter, Wm. M. Colorado Territory Natural Quartz Mill Claim Dec 1, 1864 C 39,40
Slaughter, Wm. M. United States Preemption Dec 5, 1864 B 163
Slaughter, Wm. M. Colorado Territory Mining Claim Dec 7, 1864 C 68,69
Slaughter,W.H..& Howe, G. United States Preemption Dec 1, 1864 C 1
Smi th, T. M. Colorado Territory Mining Claim Dec 1, 1864 C 16
Smith, Edward C. Chilcott,G.M.,Register Location of Warrant Jan 23, 1867 A 33
Smith, Edward C. Clements,C.B.,Receiver Receipt of Receiver Jan 23, 1867 B 33
Smith, Edward C. Miller, Richard & wife Warranty Deed July 27, 1867 B 145-147
Smith, Edw’d C. United States Land Patent July 20, 1870 D 275,276
Smith, Edw’d C. United States Land Patent July 20, 1870 D 277
Smith, F. Colorado Territory Mining Claim Dec 1, 1864 C 19
Smith, F. Colorado Territory Mining Claim Dec 1, 1864 C 25,26
Smith, F. & Goodrich, G. Colorado Territory Mining Claim Dec 1, 1864 C 29,30
Smith, F. & Goodrich, G. Colorado Territory Mining Claim Dec 1, 1864 C 30,31
Smith, F.& Goodrich, G.A. United States Preemption Dec 1, 1864 C 2
Smith, Frederick United States Preemption Dec 18, 1864 B 167
Smith, J. M. ,Trustee Berry, Reed Trust Deed Jan 12, 1869 B 391-394
Smith, J. M., Jr. & S.W. Smith, Charles C. Warranty Deed June 24, 1867 B 90-92
Smith, J. M., Trustee Edwards, T. & Watt, D. Deed of Trust Nov 12, 1868 B 369-371
Smith, J.M. Milner, Jos. Deed of Trust Mar 22, 1869 D 89-91
Smith, J.M. Trustee Dennen, Joseph Deed of Trust Mar 31, 1868 B 289-292
Smith, J.M., Jr. Smith, Sherman W. Warranty Deed July 12, 1869 D 115,116
Smith, Jalles M. United States Land Patent June 18, 1871 D 521,522
Smith, James M. Parish, John Deed of Trust Aug 29, 1867 B 170-172
Smith, Mahlon United States Preemption Aug 20, 1862 A 32
Smith, S. W. United States Land Patent Dec 8, 1870 D 371,372
Smith, Sanford H. Watt, Duncan Warranty Deed Oct 1, 1870 D 229-231
Smith, Sherman W. Smith, Sophie Warranty Deed June 18, 1871 D 521-524
Smith, Sophia Smith, James M., Jr. Deed of Gift July 12, 1869 D 117,118
Smith, T. M. Berry, Reed Deed of Trust Dec 19, 1867 B 255-257
Smith, Timothy M. Hunt, John B. Quit Claim Apr 23, 1868 B 308
Smith, Timothy M. Howard, E. G. Warranty Deed June 26, 1861 B 128,129
Snodderly, Alfred S. United States Preemption Aug 12, 1862 A 31
Snow, Sartds D. Musgrove, J. T. & Wife Warranty Deed July 19, 1871 D 540,541
Snyder,W. Colorado Territory Mining Claim Aug 12, 1867 C 6
Sprague, A. United States Preemption Feb 10, 1862 A 10
Sprague, Mary M. Stephens, Samuel H. Warranty Deed Apr 18, 1870 D 240,241
Sprague, Tho. United States Certificate of Location Jan 13, 1868 B 264
Staggs, William Snow, Sardis D. Deed of Trust July 19, 1871 D 538-540
Stead, Jack United States Preemption Dec 8, 1864 B 166
Stearns, Sherwood. et al United States Mining Claim Feb 24, 1869 C 119,120
Sterns, A.K. et al Colorado Territory Land Declaration Feb 16, 1870 D 220
Stith, J. M. Pallier, Adolph Quit Claim May 23, 1866 B 204
Stone, Lewis M. United States Land Patent Dec 23, 1870 D 382,383
Stone, S. D. United States Land Declaration Nov 7, 1870 D 354
Stone, Sidney Andrew, James Warranty Deed Nov 1, 1869 D 157,158
Stone, Sidney J. United States Preemption Oct 15, 1864 B 158
Stotts, Willis P. United States Land Patent June 15, 1870 D 261,262
Stover, J .M. Luce, George L. & wife Warranty Deed Aug 3, 1869 D 122,123
Stover, W. C. Smith, Edward C. Deed of Trust Nov 3, 1869 D 154-157
Stover, Wm. C. Yount, A. K. Warranty Deed Aug 3, 1868 B 343,344
Stover, Wm. C. Kent, Jessee H. & wife Deed of Trust Aug 8, 1870 D 283-286
Stratton, H. & others Colorado Territory Mining Claim Feb 28, 1866 C 86,87
Stratton, Harris Hall, Frank (Governor) Commission Location Dec 3, 1867 B 142,143
Stratton, Harris McGu, Wm. & wife Warranty Deed Feb 28, 1866 B 15-17
Strause, Robert United States Preemption Aug 6, 1862 A 29
Strause, Robert Fassett, Charles S. Quit Claim Mar 2, 1863 A 53
Strauss, Geo. H. McLaughlin, C. H. Receiver Receivership Receipt Feb 16, 1871 D 424
Strauss, Geo. R. United States Land Patent Nov 5, 1870 D 353
Strauss, George R. Brown, John R. Mortgage Deed Apr 21, 1870 D 247,248
Strauss, George R. Clements,C.B .(Receiver) Duplicate Receipt Dec 19, 1865 A 9
Strauss, George R. Clements,C.B .(Receiver) Duplicate Receipt Dec 19, 1865 A 9
Sullivan, J.W. Hanna, James W. Warranty Deed May 12, 1869 D 98,99
Sullivan, John Maddux, James T. Mortgage Receipt Aug 31, 1870 D 309,310
Sullivan, John Maddux, John S. Warranty Deed Feb 2, 1869 B 404,405
Sullivan, John Barr, Robert Warranty Deed Feb 27, 1871 D 433
Sullivan, John Barr, Robert Mortgage Jan 2, 1871 D 390,391
Sullivan, John Rivers, William Warranty Deed Sept 15, 1869 D 129,130
Sullivan, Jos. R. Drake, Ewell P. Quit Claim July 13, 1871 D 536,537
Swan, Jas. H. Whedbee, Jere. H. Quit Claim Oct 7, 1871 D 586,587
Swann, James H. Colorado Territory Land Declaration Jan 18, 1871 D 401,402
Sykes, Geo. T. Mason, Joseph Warranty Deed Nov 24, 1870 D 364,365

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