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 > 

List of Property in the City of Nauvoo, 1841

Source Note

Nauvoo City Assessor, List of Property in the City of Nauvoo, 1841,
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
, Hancock Co., IL, ca. Nov. 1841–ca. 22 Jan. 1842; handwriting of Lewis Robison and an unidentified scribe; 103 unnumbered pages; Nauvoo, IL, Records, 1841–1845, CHL.

Page [64]–[65]

Cattle Horses Mules Jacks & Jinies Wagons Cariages Clocks Watches Money Loand Stock in trade Property not Enumer[ated] Value of propert[y] Lot Block Value
James Spencer 5 5 . . . . .
Allen Weeks

View Full Bio

16 6 22 S ½ N ½ 10 3 30 <​x​> <​✓​>
Thomas Herryman S ½ 10 3 30 <​x​> <​✓​>
Stephen Godard [Stephen H. Goddard]

View Full Bio

8 10 18 S P[art] 9 3 60 <​x​> <​✓​>
Harrison Sagers

3 May 1814/1815–19 June 1886. Painter, farmer. Born in LeRoy, Genessee Co., New York. Son of John Sagers and Amy Sweet. Moved to Elk Creek Township, Erie Co., Pennsylvania, by 1830. Baptized into Church of Jesus Christ of Latter-day Saints, 27 Jan. 1833. ...

View Full Bio
12 5 17 . . . . .
<​x​>
Samuel Bent

19 July 1778–16 Aug. 1846. Born in Barre, Worcester Co., Massachusetts. Son of Joel Bent and Mary Mason. Married first Mary Kilburn, 3 Mar. 1805, in Wendell, Franklin Co., Massachusetts. Colonel in Massachusetts militia. Lived in Braintree, Norfolk Co., Massachusetts...

View Full Bio
N P[art] 9 3 60 <​x​> <​✓​>
W[illiam] D. Pratt

3 Sept. 1802–15 Sept. 1870. Schoolteacher. Born at Worcester, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Moved to Ohio, 1830. Baptized into Church of Jesus Christ of Latter-day Saints, 1831. Ordained an elder by Sidney Rigdon, 10 Feb....

View Full Bio
12 8 18 38 N P[art] 8 3 35 <​x​> <​✓​>
Same

3 Sept. 1802–15 Sept. 1870. Schoolteacher. Born at Worcester, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Moved to Ohio, 1830. Baptized into Church of Jesus Christ of Latter-day Saints, 1831. Ordained an elder by Sidney Rigdon, 10 Feb....

View Full Bio
S ½ 8 3 30 <​x​> <​✓​>
Philo Dibble

6 June 1806–7 June 1895. Farmer, real estate developer, ferryboat operator, merchant, boardinghouse operator. Born in Peru, Berkshire Co., Massachusetts. Son of Orator Dibble and Beulah Pomeroy. Moved to Granby, Hampshire Co., Massachusetts, by 1816. Moved...

View Full Bio
S ½ N ½ 8 3 40 <​x​> <​✓​>
Thomas Spears 8 6 5 30 <​60​> 79 . . 7 3 90 <​x​> <​✓​>
Joseph Fisher 8 25 33 . . 6 3 90 <​x​> <​✓​>
Wm Smith

13 Mar. 1811–13 Nov. 1893. Farmer, newspaper editor. Born at Royalton, Windsor Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Lebanon, Grafton Co., New Hampshire, 1811; to Norwich, Windsor Co., 1813; and to Palmyra, Ontario Co., New York, 1816...

View Full Bio
25 100 50 5 50 230 . . 5 3 95 <​x​> <​✓​>
Same

13 Mar. 1811–13 Nov. 1893. Farmer, newspaper editor. Born at Royalton, Windsor Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Lebanon, Grafton Co., New Hampshire, 1811; to Norwich, Windsor Co., 1813; and to Palmyra, Ontario Co., New York, 1816...

View Full Bio
. . 4 3 160 <​x​> <​✓​>
John Ross 25 25 . . . . .
John Hanfield 8 8 16 SW corner 3 3 10 <​x​> <​✓​>
David Fullmer

7 July 1803–21 Oct. 1879. Teacher, merchant, farmer. Born in Chillisquaque Township, Northumberland Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfoss. Moved to Huntington Township, Luzerne Co., Pennsylvania, by 1820. Married Rhoda Ann Marvin, 18...

View Full Bio
18 20 38 N ⅔ 3 3 65 <​x​> <​✓​>
Jacob Fouts [Foutz]

20 Nov. 1800–14 Feb. 1848. Bricklayer. Born in Franklin Co., Pennsylvania. Son of John Foutz and Elizabeth Hinkle. Married Margaret Mann, 22 July 1822. Moved to Richland Co., Ohio, late 1820s. Baptized into Church of Jesus Christ of Latter-day Saints, 1834...

View Full Bio
E P[art] S P[art] 3 3 15 <​x​> <​✓​>
Alvin Winegar

View Full Bio

SE corner 3 3 15 <​x​> <​✓​>
Almand [Alman] Fullmer

View Full Bio

. . 2 3 130 <​x​> <​✓​>
Simeon Thair [Thayer]

View Full Bio

6 10 91 20 127 NE corner 1 3 25 <​x​> <​✓​>
John [S.] Newman

View Full Bio

6 6 P[art] N ½ 1 3 25 <​x​> <​✓​>
Wm Jenkins

View Full Bio

8 8 16 NW corner 1 3 25 <​x​> <​✓​>
Edwards Philips [Edward Phillips]

View Full Bio

5 3 8 . . . . . .
Robert Harris

View Full Bio

16 8 5 29 P[art] N ½ 1 3 35 <​x​> <​✓​>
<​x​>
Daniel Collbett [Collett]

View Full Bio

8 5 13 . . . . .
Solomon Freeman

View Full Bio

6 10 16 P[art] S ½ 1 3 130 <​x​> <​✓​>
Thomas Kington

View Full Bio

10 6 16 P[art] N ½ 1 3 20 <​x​> <​✓​>
Ann Vowels [Vowles] 8 8 16 . . . . .
Wm Pitts [Pitt]

View Full Bio

5 15 20 P[art] N ½ 1 3 20 <​x​> <​✓​>
James Morgan

View Full Bio

8 8 . . . . .
<​x​>
Daniel Browett

View Full Bio

8 10 18 P[art] S ½ N ½ 1 3 40 <​x​> <​✓​>
James Robbins [Robins]

View Full Bio

P[art] S ½ N ½ 1 3 10 <​x​> <​✓​>
<​x​>
George Babcock

View Full Bio

8 25 33 . . . . . .
857 $1285
[p. [64]–[65]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [64]–[65]

Document Information

Related Case Documents
Editorial Title
List of Property in the City of Nauvoo, 1841
ID #
17091
Total Pages
55
Print Volume Location
Handwriting on This Page
  • Lewis Robison

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