The Papers
Browse the PapersDocumentsJournalsAdministrative RecordsRevelations and TranslationsHistoriesLegal RecordsFinancial RecordsOther Contemporary Papers
Reference
PeoplePlacesEventsGlossaryLegal GlossaryFinancial GlossaryCalendar of DocumentsWorks CitedFeatured TopicsLesson PlansRelated Publications
Media
VideosPhotographsIllustrationsChartsMapsPodcasts
News
Current NewsArchiveNewsletterSubscribeJSP Conferences
About
About the ProjectJoseph Smith and His PapersFAQAwardsEndorsementsReviewsEditorial MethodNote on TranscriptionsNote on Images of People and PlacesReferencing the ProjectCiting This WebsiteProject TeamContact Us
Published Volumes
  1. Home > 
  2. The Papers > 

Deed to Julia M. Smith and Others, 17 March 1842

Source Note

JS and
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
, Deed for property in
Hancock Co.

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
, IL, to
Julia M. Smith

30 Apr. 1831–12 Sept. 1880. Born in Warrensville, Cuyahoga Co., Ohio. Daughter of John Murdock and Julia Clapp. After death of mother, adopted by JS and Emma Smith at age of nine days. Lived in Hiram, Portage Co., Ohio, 1831. Moved to Kirtland, Geauga Co....

View Full Bio
,
Joseph Smith III

6 Nov. 1832–10 Dec. 1914. Clerk, hotelier, farmer, justice of the peace, editor, minister. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Moved to Far West, Caldwell Co., Missouri, 1838; to Quincy, Adams Co., Illinois, 1839; and to Commerce ...

View Full Bio
,
Frederick Granger Williams Smith

20 June 1836–13 Apr. 1862. Farmer, merchant. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Married Anna Marie Jones, 13 Sept. 1857, in Hancock Co., Illinois. Died in Nauvoo, Hancock Co.

View Full Bio
, and
Alexander Hale Smith

2 June 1838–12 Aug. 1909. Photographer, carpenter, postmaster, minister. Born at Far West, Caldwell Co., Missouri. Son of JS and Emma Hale. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1839. Married Elizabeth Agnes Kendall, 23 June 1861, at Nauvoo...

View Full Bio
, 17 Mar. 1842; printed form with manuscript additions in the handwriting of
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
; signatures of JS and
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
; witnessed by
Willard Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
and
Samuel Smith

13 Mar. 1808–30 July 1844. Farmer, logger, scribe, builder, tavern operator. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Royalton, Windsor Co., Vermont, by Mar. 1810; to Lebanon, Grafton Co., New Hampshire, 1811...

View Full Bio
; certified by
Samuel Smith

13 Mar. 1808–30 July 1844. Farmer, logger, scribe, builder, tavern operator. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Royalton, Windsor Co., Vermont, by Mar. 1810; to Lebanon, Grafton Co., New Hampshire, 1811...

View Full Bio
and
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
; two pages. Includes dockets, notations, and archival markings. The microfilm copy of the text used for transcription is in Wilford C. Wood Collection of Church Historical Materials, CHL.
Single leaf of unknown dimensions; similar deed forms from the period measure 12⅜ × 7⅝ inches (31 × 19 cm).
1

See, for example, Wilford Woodruff and Phebe Carter Woodruff to John Horlick, Deed, Hancock Co., IL, 24 Apr. 1843; William Horner and Nancy Adair Horner to John Topham, Deed, Hancock Co., IL, 1 May 1843, Hiram Kimball, Collection, CHL.


Comprehensive Works Cited

Kimball, Hiram. Collection, 1830–1910. CHL.

The deed was folded twice for filing.
The document was docketed by
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
, who served as scribe to JS from 1842 to 1844 and as
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
temple recorder from 1842 to 1846.
2

JS, Journal, 29 June 1842; “Clayton, William,” in Jenson, Latter-day Saint Biographical Encyclopedia, 1:718; Clayton, History of the Nauvoo Temple, 18, 30–31.


Comprehensive Works Cited

Jenson, Andrew. Latter-day Saint Biographical Encyclopedia: A Compilation of Biographical Sketches of Prominent Men and Women in the Church of Jesus Christ of Latter-day Saints. 4 vols. Salt Lake City: Andrew Jenson History Co., 1901–1936.

Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.

Notations were inscribed by
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
, who served as
Hancock County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
recorder from 1839 to 1847.
3

Gregg, History of Hancock County, Illinois, 953.


Comprehensive Works Cited

Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.

A docket and notation were written by an unidentified scribe; the notation in graphite reads: “church farm.” Wilford C. Wood, an artifact collector, acquired the deed sometime before 1969. An alphanumeric code (“4-N-b-2”) inscribed in graphite on the upper right corner of the recto of the deed indicates that it was part of the Wilford Wood Museum collection when Lamar Barrett created a register for the collection during the summers of 1969 and 1970.
4

Berrett, Wilford C. Wood Collection, 97.


Comprehensive Works Cited

Berrett, LaMar C. The Wilford C. Wood Collection: An Annotated Catalog of Documentary- Type Materials in the Wilford C. Wood Collection. Vol. 1. [Woods Cross, UT]: Wilford C. Wood Foundation, 1972.

In 1973 the manuscript was microfilmed by Elva Bridges, then working for the Genealogical Society of Utah; the microfilm is held in the Church History Library.
5

Wilford C. Wood Collection of Church Historical Materials, CHL.


Comprehensive Works Cited

Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

In 2001 the Wood Museum was unable to locate the original document.
6

Church History Department, Wilford Wood Museum Memorandum, 26 Jan. 2018, CHL.


Comprehensive Works Cited

Church History Department. Wilford Wood Museum Memorandum, 26 Jan. 2018. CHL.

Footnotes

  1. [1]

    See, for example, Wilford Woodruff and Phebe Carter Woodruff to John Horlick, Deed, Hancock Co., IL, 24 Apr. 1843; William Horner and Nancy Adair Horner to John Topham, Deed, Hancock Co., IL, 1 May 1843, Hiram Kimball, Collection, CHL.

    Kimball, Hiram. Collection, 1830–1910. CHL.

  2. [2]

    JS, Journal, 29 June 1842; “Clayton, William,” in Jenson, Latter-day Saint Biographical Encyclopedia, 1:718; Clayton, History of the Nauvoo Temple, 18, 30–31.

    Jenson, Andrew. Latter-day Saint Biographical Encyclopedia: A Compilation of Biographical Sketches of Prominent Men and Women in the Church of Jesus Christ of Latter-day Saints. 4 vols. Salt Lake City: Andrew Jenson History Co., 1901–1936.

    Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.

  3. [3]

    Gregg, History of Hancock County, Illinois, 953.

    Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.

  4. [4]

    Berrett, Wilford C. Wood Collection, 97.

    Berrett, LaMar C. The Wilford C. Wood Collection: An Annotated Catalog of Documentary- Type Materials in the Wilford C. Wood Collection. Vol. 1. [Woods Cross, UT]: Wilford C. Wood Foundation, 1972.

  5. [5]

    Wilford C. Wood Collection of Church Historical Materials, CHL.

    Wilford C. Wood Collection of Church Historical Materials. Microfilm. CHL. MS 8617.

  6. [6]

    Church History Department, Wilford Wood Museum Memorandum, 26 Jan. 2018, CHL.

    Church History Department. Wilford Wood Museum Memorandum, 26 Jan. 2018. CHL.

Historical Introduction

On 17 March 1842 JS and
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
deeded approximately 237 acres of land in
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
, Illinois, to their children,
Julia M. Smith

30 Apr. 1831–12 Sept. 1880. Born in Warrensville, Cuyahoga Co., Ohio. Daughter of John Murdock and Julia Clapp. After death of mother, adopted by JS and Emma Smith at age of nine days. Lived in Hiram, Portage Co., Ohio, 1831. Moved to Kirtland, Geauga Co....

View Full Bio
,
Joseph Smith III

6 Nov. 1832–10 Dec. 1914. Clerk, hotelier, farmer, justice of the peace, editor, minister. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Moved to Far West, Caldwell Co., Missouri, 1838; to Quincy, Adams Co., Illinois, 1839; and to Commerce ...

View Full Bio
,
Frederick Granger Williams Smith

20 June 1836–13 Apr. 1862. Farmer, merchant. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Married Anna Marie Jones, 13 Sept. 1857, in Hancock Co., Illinois. Died in Nauvoo, Hancock Co.

View Full Bio
, and
Alexander Hale Smith

2 June 1838–12 Aug. 1909. Photographer, carpenter, postmaster, minister. Born at Far West, Caldwell Co., Missouri. Son of JS and Emma Hale. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1839. Married Elizabeth Agnes Kendall, 23 June 1861, at Nauvoo...

View Full Bio
. The deed represents one of sixty-five extant land deeds and bonds JS executed—either as an individual or as trustee-in-trust for the
church

The Book of Mormon related that when Christ set up his church in the Americas, “they which were baptized in the name of Jesus, were called the church of Christ.” The first name used to denote the church JS organized on 6 April 1830 was “the Church of Christ...

View Glossary
—between December 1841 and April 1842.
1

Most of these deeds are housed in the JS Collection at the Church History Library and are available on this website.


During the first decade of the church’s existence, most of the land the church acquired was purchased in the names of individual church leaders.
2

Quorum of the Twelve Apostles, Minutes, 31 Aug. 1841.


Comprehensive Works Cited

Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

This arrangement began to change after the church elected JS as trustee-in-trust for the church on 30 January 1841.
3

Appointment as Trustee, 2 Feb. 1841.


On 31 August 1841 the
Quorum of the Twelve Apostles

Members of a governing body in the church, with special administrative and proselytizing responsibilities. A June 1829 revelation commanded Oliver Cowdery and David Whitmer to call twelve disciples, similar to the twelve apostles in the New Testament and ...

View Glossary
—recently charged by JS with managing the “business of the church”
4

Richards, Journal, 16 Aug. 1841; “At a Special Conference of the Church,” Times and Seasons, 1 Sept. 1841, 2:521–522.


Comprehensive Works Cited

Richards, Franklin D. Journals, 1844–1899. Richards Family Collection, 1837–1961. CHL. MS 1215, boxes 1–5.

Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

—advised JS to have the land individual church members held deeded to him as trustee. The
quorum

An organized group of individuals holding the same office in the Melchizedek priesthood or the Aaronic priesthood. According to the 1835 “Instruction on Priesthood,” the presidency of the church constituted a quorum. The Twelve Apostles also formed a quorum...

View Glossary
also approved of JS deeding some church land “to his Wife, Children, and friends for their support, and that he continue to deed and make over certain portions of Church property which now exist or which may be obtained by exchange, as in his wisdom he shall judge expedient.”
5

Quorum of the Twelve Apostles, Minutes, 31 Aug. 1841.


Comprehensive Works Cited

Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

JS and
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
began deeding property to their four young children in late 1841. On 21 December 1841 they deeded to their children four acres of land located southwest of the
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
temple

Located in portion of Nauvoo known as the bluff. JS revelation dated Jan. 1841 commanded Saints to build temple and hotel (Nauvoo House). Cornerstone laid, 6 Apr. 1841. Saints volunteered labor, money, and other resources for temple construction. Construction...

More Info
site.
6

Hancock Co., IL, Deed Records, 1817–1917, vol. K, pp. 21–22, 21 Dec. 1841, microfilm 954,599, U.S. and Canada Record Collection, FHL.


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

On 31 December 1841 they deeded the children another 237 acres of land located just south of the community of Hamilton, Illinois.
7

Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 403–404, 31 Dec. 1841, microfilm 954,600, U.S. and Canada Record Collection, FHL.


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

All four of JS and Emma’s children were minors at this time. The oldest child, their adopted daughter,
Julia

30 Apr. 1831–12 Sept. 1880. Born in Warrensville, Cuyahoga Co., Ohio. Daughter of John Murdock and Julia Clapp. After death of mother, adopted by JS and Emma Smith at age of nine days. Lived in Hiram, Portage Co., Ohio, 1831. Moved to Kirtland, Geauga Co....

View Full Bio
, was ten years old; the other three children—sons
Joseph

6 Nov. 1832–10 Dec. 1914. Clerk, hotelier, farmer, justice of the peace, editor, minister. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Moved to Far West, Caldwell Co., Missouri, 1838; to Quincy, Adams Co., Illinois, 1839; and to Commerce ...

View Full Bio
,
Frederick

20 June 1836–13 Apr. 1862. Farmer, merchant. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Married Anna Marie Jones, 13 Sept. 1857, in Hancock Co., Illinois. Died in Nauvoo, Hancock Co.

View Full Bio
, and
Alexander

2 June 1838–12 Aug. 1909. Photographer, carpenter, postmaster, minister. Born at Far West, Caldwell Co., Missouri. Son of JS and Emma Hale. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1839. Married Elizabeth Agnes Kendall, 23 June 1861, at Nauvoo...

View Full Bio
—were respectively nine, four, and three years old.
The featured deed was produced on 17 March 1842. The approximately 237 acres of specified land was the same land described in the 31 December 1841 deed, likely indicating that the 31 December deed was voided and the 17 March deed was prepared to correct an error in the previous deed.
8

The 31 December 1841 and 17 March 1842 deeds share much of the same language. In the last line of the 1841 deed, however, Frederick G. Williams (a former member of the First Presidency) was named as beneficiary instead of Frederick Granger Williams Smith (JS’s son). A note written below the copy of the 31 December deed recorded in the county deed book indicates: “The words ‘Williams’ in twenty sixth line on second page should be Smith. Emma Smith.” (Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 403–404, 31 Dec. 1841, microfilm 954,599, U.S. and Canada Record Collection, FHL.)


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

JS and
Emma

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
signed the March deed in the presence of
Samuel Smith

13 Mar. 1808–30 July 1844. Farmer, logger, scribe, builder, tavern operator. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Royalton, Windsor Co., Vermont, by Mar. 1810; to Lebanon, Grafton Co., New Hampshire, 1811...

View Full Bio
and
Willard Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
. On 9 April 1842
Hancock County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
recorder
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
certified the deed and copied it into the deed record kept by the county clerk, whose office was located in
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, Illinois.
9

JS and Emma Smith to Julia M. Smith, Joseph Smith III, Frederick Granger Williams Smith, and Alexander Hale Smith, Deed, Hancock Co., IL, 17 Mar. 1842, Hancock Co., IL, Deed Records, 1817–1917, vol. K, pp. 151–152, 17 Mar. 1842, microfilm 954,599, U.S. and Canada Record Collection, FHL. Robison was the Hancock County recorder from 1839 to 1847. (Gregg, History of Hancock County, Illinois, 953.)


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.

Aside from Robison’s certification and other dockets and notations, the two versions are nearly identical.
Several months after the deed was recorded in the county deed book, disaffected church member
John C. Bennett

3 Aug. 1804–5 Aug. 1867. Physician, minister, poultry breeder. Born at Fairhaven, Bristol Co., Massachusetts. Son of John Bennett and Abigail Cook. Moved to Marietta, Washington Co., Ohio, 1808; to Massachusetts, 1812; and back to Marietta, 1822. Married ...

View Full Bio
wrote a letter to the
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
, Illinois, newspaper Sangamo Journal in which he referenced this and several other land deeds JS executed. In the letter—the third published in the newspaper since late June 1842—Bennett alleged that JS had fraudulently transferred land before filing for bankruptcy in mid-April 1842.
10

“Gen. Bennett’s Third Letter,” Sangamo Journal (Springfield, IL), 15 July 1842, [2]. Bennett’s letter apparently came to the attention of United States attorney Justin Butterfield, who later urged the court to deny JS’s application for bankruptcy. (Justin Butterfield to Charles B. Penrose, 2 Aug. 1842, 427, Records of the Solicitor of the Treasury, CHL; see also Historical Introduction to Application for Bankruptcy, ca. 14–16 Apr. 1842.)


Comprehensive Works Cited

Sangamo Journal. Springfield, IL. 1831–1847.

Records of the Solicitor of the Treasury / National Archives Reference Service Report, 23 Sept. 1964. “Record Group 206, Records of the Solicitor of the Treasury, and Record Group 46, Records of the United States Senate: Records Relating to the Mormons in Illinois, 1839–1848 (Records Dated 1840–1852), Including Memorials of Mormons to Congress, 1840–1844, Some of Which Relate to Outrages Committed against the Mormons in Missouri, 1831–1839.” Microfilm. Washington DC: National Archives and Records Service, General Services Administration, 1964. Copy in Records Related to Church Interaction with Federal Government, 1840–1852, CHL.

See also Historical Introduction to Deed, Samuel and Sabrina Davenport Canfield, to Emma Smith, 1 Oct. 1836.

Footnotes

  1. [1]

    Most of these deeds are housed in the JS Collection at the Church History Library and are available on this website.

  2. [2]

    Quorum of the Twelve Apostles, Minutes, 31 Aug. 1841.

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

  3. [3]

    Appointment as Trustee, 2 Feb. 1841.

  4. [4]

    Richards, Journal, 16 Aug. 1841; “At a Special Conference of the Church,” Times and Seasons, 1 Sept. 1841, 2:521–522.

    Richards, Franklin D. Journals, 1844–1899. Richards Family Collection, 1837–1961. CHL. MS 1215, boxes 1–5.

    Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

  5. [5]

    Quorum of the Twelve Apostles, Minutes, 31 Aug. 1841.

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

  6. [6]

    Hancock Co., IL, Deed Records, 1817–1917, vol. K, pp. 21–22, 21 Dec. 1841, microfilm 954,599, U.S. and Canada Record Collection, FHL.

    U.S. and Canada Record Collection. FHL.

  7. [7]

    Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 403–404, 31 Dec. 1841, microfilm 954,600, U.S. and Canada Record Collection, FHL.

    U.S. and Canada Record Collection. FHL.

  8. [8]

    The 31 December 1841 and 17 March 1842 deeds share much of the same language. In the last line of the 1841 deed, however, Frederick G. Williams (a former member of the First Presidency) was named as beneficiary instead of Frederick Granger Williams Smith (JS’s son). A note written below the copy of the 31 December deed recorded in the county deed book indicates: “The words ‘Williams’ in twenty sixth line on second page should be Smith. Emma Smith.” (Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 403–404, 31 Dec. 1841, microfilm 954,599, U.S. and Canada Record Collection, FHL.)

    U.S. and Canada Record Collection. FHL.

  9. [9]

    JS and Emma Smith to Julia M. Smith, Joseph Smith III, Frederick Granger Williams Smith, and Alexander Hale Smith, Deed, Hancock Co., IL, 17 Mar. 1842, Hancock Co., IL, Deed Records, 1817–1917, vol. K, pp. 151–152, 17 Mar. 1842, microfilm 954,599, U.S. and Canada Record Collection, FHL. Robison was the Hancock County recorder from 1839 to 1847. (Gregg, History of Hancock County, Illinois, 953.)

    U.S. and Canada Record Collection. FHL.

    Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.

  10. [10]

    “Gen. Bennett’s Third Letter,” Sangamo Journal (Springfield, IL), 15 July 1842, [2]. Bennett’s letter apparently came to the attention of United States attorney Justin Butterfield, who later urged the court to deny JS’s application for bankruptcy. (Justin Butterfield to Charles B. Penrose, 2 Aug. 1842, 427, Records of the Solicitor of the Treasury, CHL; see also Historical Introduction to Application for Bankruptcy, ca. 14–16 Apr. 1842.)

    Sangamo Journal. Springfield, IL. 1831–1847.

    Records of the Solicitor of the Treasury / National Archives Reference Service Report, 23 Sept. 1964. “Record Group 206, Records of the Solicitor of the Treasury, and Record Group 46, Records of the United States Senate: Records Relating to the Mormons in Illinois, 1839–1848 (Records Dated 1840–1852), Including Memorials of Mormons to Congress, 1840–1844, Some of Which Relate to Outrages Committed against the Mormons in Missouri, 1831–1839.” Microfilm. Washington DC: National Archives and Records Service, General Services Administration, 1964. Copy in Records Related to Church Interaction with Federal Government, 1840–1852, CHL.

Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. *Deed to Julia M. Smith and Others, 17 March 1842 Deed to Julia M. Smith and Others, 17 March 1842, as Recorded in Hancock County Deeds

Page [2]

5

TEXT: Printed form ends. This and the final two dockets were written vertically at the top of the page.


Joseph Smiths Deed
to
Julia M Smith

30 Apr. 1831–12 Sept. 1880. Born in Warrensville, Cuyahoga Co., Ohio. Daughter of John Murdock and Julia Clapp. After death of mother, adopted by JS and Emma Smith at age of nine days. Lived in Hiram, Portage Co., Ohio, 1831. Moved to Kirtland, Geauga Co....

View Full Bio
,
Joseph Smith Junr

6 Nov. 1832–10 Dec. 1914. Clerk, hotelier, farmer, justice of the peace, editor, minister. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Moved to Far West, Caldwell Co., Missouri, 1838; to Quincy, Adams Co., Illinois, 1839; and to Commerce ...

View Full Bio
,
Frederick G. W. Smith

20 June 1836–13 Apr. 1862. Farmer, merchant. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Married Anna Marie Jones, 13 Sept. 1857, in Hancock Co., Illinois. Died in Nauvoo, Hancock Co.

View Full Bio
&
Alexander Smith

2 June 1838–12 Aug. 1909. Photographer, carpenter, postmaster, minister. Born at Far West, Caldwell Co., Missouri. Son of JS and Emma Hale. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1839. Married Elizabeth Agnes Kendall, 23 June 1861, at Nauvoo...

View Full Bio
 

William Clayton handwriting ends; Chauncey Robison begins.


State of Illinois)
Hancock County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
)
Recorders Office at
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
9th April AD 1842
I
Chauncey Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
Recorder of said
County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
Do hereby Certify that the within Deed and Certificate of acknowledgement were this day filed for Record and duly Recorded in Book K on Pages 151 & 152
6

JS and Emma Smith to Julia M. Smith, Joseph Smith III, Frederick Granger Williams Smith, and Alexander Hale Smith, Deed, Hancock Co., IL, 17 Mar. 1842, Hancock Co., IL, Deed Records, 1817–1917, vol. K, pp. 151–152, 17 Mar. 1842, microfilm 954,600, U.S. and Canada Record Collection, FHL.


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

C. Robison

27 Mar. 1805–4 Nov. 1891. Clerk, postmaster, farmer. Born in Oneida Co., New York. Son of Charles Robison and Jerusha Rebecca Kellogg. Moved to Hancock Co., Illinois, 1829. Registrar in land office in Quincy, Adams Co., Illinois. Moved to Carthage, Hancock...

View Full Bio
Recorder
 
Filed for Record
9th April 1842
 

The following docket is likely in the handwriting of William Clayton.


4650—
7

This is the record number associated with the deed as recorded in Book K at the Hancock County recorder’s office. (JS and Emma Smith to Julia M. Smith, Joseph Smith III, Frederick Granger Williams Smith, and Alexander Hale Smith, Deed, Hancock Co., IL, 17 Mar. 1842, Hancock Co., IL, Deed Records, 1817–1917, vol. K, pp. 151–152, 17 Mar. 1842, microfilm 954,599, U.S. and Canada Record Collection, FHL.)


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

1.25
8

This notation indicates the fee assessed for recording the deed in the county deed book.


The following docket is in unidentified handwriting.


Examined [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Deed to Julia M. Smith and Others, 17 March 1842
ID #
9552
Total Pages
2
Print Volume Location
JSP, D9:285–289
Handwriting on This Page
  • William Clayton
  • Chauncey Robison
  • Unidentified

Footnotes

  1. [5]

    TEXT: Printed form ends. This and the final two dockets were written vertically at the top of the page.

  2. new scribe logo

    William Clayton handwriting ends; Chauncey Robison begins.

  3. [6]

    JS and Emma Smith to Julia M. Smith, Joseph Smith III, Frederick Granger Williams Smith, and Alexander Hale Smith, Deed, Hancock Co., IL, 17 Mar. 1842, Hancock Co., IL, Deed Records, 1817–1917, vol. K, pp. 151–152, 17 Mar. 1842, microfilm 954,600, U.S. and Canada Record Collection, FHL.

    U.S. and Canada Record Collection. FHL.

  4. new scribe logo

    The following docket is likely in the handwriting of William Clayton.

  5. [7]

    This is the record number associated with the deed as recorded in Book K at the Hancock County recorder’s office. (JS and Emma Smith to Julia M. Smith, Joseph Smith III, Frederick Granger Williams Smith, and Alexander Hale Smith, Deed, Hancock Co., IL, 17 Mar. 1842, Hancock Co., IL, Deed Records, 1817–1917, vol. K, pp. 151–152, 17 Mar. 1842, microfilm 954,599, U.S. and Canada Record Collection, FHL.)

    U.S. and Canada Record Collection. FHL.

  6. [8]

    This notation indicates the fee assessed for recording the deed in the county deed book.

  7. new scribe logo

    The following docket is in unidentified handwriting.

© 2024 by Intellectual Reserve, Inc. All rights reserved.Terms of UseUpdated 2021-04-13Privacy NoticeUpdated 2021-04-06