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 [72]–[73]

Cattle Horse Mules Jacks & Jeneys Waggons Carriages Clocks Watches Money Lo[a]ned Stock in trade Property not inumert [enumerated] Value of property Lot Block Value

Lewis Robison handwriting ends; unidentified begins.


<​x​> Wm Aldridge
— — — — — — — 1/10th— 35 6 20 <​x​> <​✓​>
<​x​>
Wm Blackherst [Blackhurst]

View Full Bio

50 — — — — — — 8 . . 12 70 S ½— 35 6 110 <​x​> <​✓​>
Thomas Rockliff [Rawcliff] — — . . . . . . . . 15 15 —— — —
<​x​>
Edward Carloss

View Full Bio

— — — — — 6 6 —— — — —
David Wilding — — — — 15 — 12 27 —— — —
Edward Gabbot[t]

View Full Bio

8 — — — — 5 13 1/10th—— 38 6 20 <​x​> <​✓​>
Barner [Barnard] Rigby— 8 — — — 5 13 1/10th— 38 6 20 <​x​> <​✓​>
Alfred Pew— — — — — — S ½— 38 6 90 <​x​> <​✓​>
Edward Rigby

View Full Bio

—
16 — — — — 5 21 3/10 N ½— 38 6 60 <​x​> <​✓​>
Hezakiah [Hezekiah] Peck

19 Jan. 1782–25 Aug. 1850. Millwright. Born at Guilford, Cumberland Co., New York (later in Windham Co., Vermont). Son of Joseph Peck and Elizabeth Read. Moved to Jericho (later Bainbridge), Chenango Co., New York, by 1812. Married Martha Long, by 1812. Baptized...

View Full Bio
75 — — — — — 4 — — 30 105 —— 41 6 100 <​x​> <​✓​>
J S Johnson

View Full Bio

—
16 — — — 6 — — — 12 34 —— — — —
Harlo[w] Redfield

25 Sept. 1801–3 Aug. 1866. Farmer. Born at Chestnut Hill, Killingworth Township, Middlesex Co., Connecticut. Son of Levi Redfield and Weltha Stevens. Christened member of First Congregational Church, 21 Jan. 1821. Married first Caroline Foster, 1824. Moved...

View Full Bio
— — — —— 37 6 120 <​x​> <​✓​>
<​x​>
Josiah [W.] Fleming

View Full Bio

— — — — — — S. P[art]— 39 6 65 <​x​> <​✓​>
[blank] Wattson — — — — — P[art]—— 39 6 25 <​x​> <​✓​>
Josiah Richardson 20 60 — 20 4 — — 12 116 N. P[art]—— 40 6 30 <​x​> <​✓​>
Al[l]en Weeks

View Full Bio

— — — — P[art]— 40 6 20 <​x​> <​✓​>
<​x​>
L. Barns [Lorenzo Barnes]

22 Mar. 1812–20 Dec. 1842. Teacher. Born in Tolland, Hampden Co., Massachusetts. Son of Phineas Barnes and Abigail Smith. Moved to eastern Ohio, 1815. Moved to Norton, Medina Co., Ohio, 1816. Baptized into Church of Jesus Christ of Latter-day Saints, June...

View Full Bio
— —
— — — — — P[art]— 40 6 25 <​x​> <​✓​>
John Zu[n]del

View Full Bio

—
— — — — — — N ½— 39 6 90 <​x​> <​✓​>
George Scholas [Scholes]

View Full Bio

—
18 — — — 10 28 P[art]—— 42 5 20 <​x​> <​✓​>
Alfonzo [Alphonso] Green

View Full Bio

—
— — — — 150 — 10 160 P[art]—— 42 5 70 <​x​> <​✓​>
<​x​>
Barnett [Barnet] Cole

View Full Bio

—
35 70 — — 30 — 8 — — 35 178 P[art]—— 42 5 75 <​x​> <​✓​>
Wm Garner

View Full Bio

—
— — — P[art]— 42 5 20 <​x​> <​✓​>
Stephen Winchester

8 May 1795–1 Jan. 1873. Farmer. Born in Vershire, Orange Co., Vermont. Son of Benjamin Winchester and Bethia Benjamins. Married Nancy Case, 31 July 1816, in Fort Edward, Washington Co., New York. Moved to Elk Creek, Erie Co., Pennsylvania, by 1820. Baptized...

View Full Bio
55 100 — — 30 4 — 45 234 S ½— 44 5 110 <​x​> <​✓​>
[blank] Webster — — — — P[art] N ½ 44 5 25 <​x​> <​✓​>
<​x​> Olover Duham — — — — P[art] N ½ 44 5 25 <​x​> <​✓​>
H[eber] C. Kimball

14 June 1801–22 June 1868. Blacksmith, potter. Born at Sheldon, Franklin Co., Vermont. Son of Solomon Farnham Kimball and Anna Spaulding. Married Vilate Murray, 22 Nov. 1822, at Mendon, Monroe Co., New York. Member of Baptist church at Mendon, 1831. Baptized...

View Full Bio
— — — — — — S P[art]— 43 5 50 <​x​> <​✓​>
<​x​>
Rheuben [Reuben] Atwood

View Full Bio

— — — — 50 50 —— — — —
<​x​>
Benj— Brown

View Full Bio

24 — — 30 4 — — — 60 166 <​118​> —— 45 5 155 <​x​> <​✓​>
Benj. Tyler 8 — — — — 5 13 —— — — —
Wm E Horner

View Full Bio

—
30 20 — — — 15 65 — — — —
<​x​>
Hyram [Hiram] Dayton

1 Nov. 1798–10 Dec. 1881. Farmer, canal builder. Born at Herkimer, Herkimer Co., New York. Son of Friend Dayton and Anne Herrington. Married Permelia Bundy, 1 Nov. 1820. Moved to Parkman, Geauga Co., Ohio, 1830. Baptized into Church of Jesus Christ of Latter...

View Full Bio
— — — — — S P[art]— 46 5 110 <​x​> <​✓​>
<​x​>
Josiah Butterfield

13 Mar. 1795–3 Mar. 1871. Farmer, stockman. Born at Dunstable, Middlesex Co., Massachusetts. Son of Abel Butterfield and Mercy Farnsworth. Married first Polly Moulton, 30 Oct. 1819. Moved to Buxton, York Co., Maine, 1820. Baptized into Church of Jesus Christ...

View Full Bio
70 15 — — 20 — 5 8 — 50 168 P[art] N ½ 46 5 80 <​x​> <​✓​>
$1454 $1405
[p. [72]–[73]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [72]–[73]

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
  • Unidentified

Footnotes

  1. new scribe logo

    Lewis Robison handwriting ends; unidentified begins.

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