Footnotes
Richards, Journal, 9 Aug. 1844; “Conference Minutes,” Times and Seasons, 1 Nov. 1844, 5:693; see also Minutes, Times and Seasons, Dec. 1839, 1:30.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
Andrus and Fuller, Register of the Newel Kimball Whitney Papers, 24; Wilkinson et al., Brigham Young University, 4:255.
Andrus, Hyrum L., and Chris Fuller, comp. Register of the Newel Kimball Whitney Papers. Provo, UT: Division of Archives and Manuscripts, Harold B. Lee Library, Brigham Young University, 1978.
Wilkinson, Ernest L., Leonard J. Arrington, and Bruce C. Hafen, eds. Brigham Young University: The First One Hundred Years. Vol. 4. Provo, UT: Brigham Young University Press, 1976.
Footnotes
Hancock Co., IL, Bonds and Mortgages, 1840–1904, vol. 1, pp. 228–229, 16 Sept. 1841, microfilm 954,776, U.S. and Canada Record Collection, FHL. Cornelius P. Lott managed the farm for JS, who regularly visited and worked on the farm. (See, for example, JS, Journal, 16, 18, and 26 July 1842; 31 Oct. 1842; 2 Nov. 1842.)
JS History, vol. C-1, 1205; see also Gregg, History of Hancock County, Illinois, 415; and History of Adams County, Illinois, 415.
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.
The History of Adams County, Illinois. Containing a History of the County—Its Cities, Towns, Etc. . . . Chicago: Murray, Williamson, and Phelps, 1879.
Lawrence and his wife, Eleanor Lawrence, lived in the Quincy Second Ward and had four children as of 1840. (1840 U.S. Census, Adams Co., IL, 9.)
Census (U.S.) / U.S. Bureau of the Census. Population Schedules. Microfilm. FHL.
Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 88–89, 20 Nov. 1843, microfilm 954,600, U.S. and Canada Record Collection, FHL.
Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 87–88, 12 Oct. 1843, microfilm 954,600; Adams Co., IL, Probate Letters of Administration, 1826–1849, vol. C, p. 117, 25 Aug. 1841, microfilm 1,853,890 (items 4–5), U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.
Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 86–87, 4 Mar. 1835, microfilm 954,600, U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.
A tax deed (sometimes called a sheriff’s deed) conveyed title to the land but left the property subject to possible redemption. The previous owner retained the right to buy back the land within two years by paying the purchaser double the land’s sale price as well as all taxes the purchaser paid after the sale and any interest accrued on the taxes. Consequently, the likelihood of redemption decreased over time. (See An Act concerning the Public Revenue [26 Feb. 1839], Laws of the State of Illinois [1838–1839], pp. 16–18, secs. 38, 42–43.)
Laws of the State of Illinois, Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835. Vandalia, IL: J. Y. Sawyer, 1835.
Clayton, Journal, 7 Nov. 1843.
Clayton, William. Journals, 1842–1845. CHL.
Hancock Co., IL, Deed Records, 1817–1917, vol. M, p. 88, 20 Nov. 1843, microfilm 954,600, U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.
Clayton, Journal, 28 Nov. 1843; Trustee Land Book B, 22.
Clayton, William. Journals, 1842–1845. CHL.
Clayton, Journal, 29 Nov. 1843. It is possible that Clayton mistook the amounts, that JS paid the balance of just under ten dollars on another occasion, or that JS and Lawrence agreed to a slightly lower purchase price.
Clayton, William. Journals, 1842–1845. CHL.
As an executor of Robert Williams’s estate, Johnston was authorized to deed the land to Lawrence, who purchased several of the estate lots in 1843. “Himself” refers to Lawrence, who purchased the land a few weeks before selling it to JS. The Hancock County clerk had not yet recorded this deed. (See, for example, Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 87, 238, 14 Aug. and 12 Oct. 1843, microfilm 954,600, U.S. and Canada Record Collection, FHL.)
U.S. and Canada Record Collection. FHL.
Robert Williams’s last will and testament designated Archibald Williams, Andrew Johnston, and Almira Sawin Williams, Robert Williams’s wife, as executors of his estate. (“Last Will and Testament of Robert R. Williams,” 21 Aug. 1841, Adams Co., IL, Will Records, 1837–1908, vol. 1, pp. 74–75, microfilm 7,654,109, U.S. and Canada Record Collection, FHL.)
U.S. and Canada Record Collection. FHL.
See “Last Will and Testament of Robert R. Williams,” 21 Aug. 1841, Adams Co., IL, Will Records, 1837–1908, vol. 1, pp. 74–75, microfilm 7,654,109; and “Last Will and Testament of Robart R Williams. Copy,” 24 Sept. 1841, Hancock Co., IL, Probate Records, 1831–1912, Wills and Testaments, vol. B(G), pp. 517–519, microfilm 959,566 (item 1), U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.