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 [2]–[3]

Cattle Horses Mules Jacks & Jineys Waggons Carriages Clocks Watches Money Lone [loaned] Stock in trade Property not innumerate [enumerated] Value of property Lot Block Value
<​x​>
2

TEXT: “x” marks were later inserted by certain people’s names for unknown reasons, likely by Lewis Robison or an unidentified scribe.


Charles W. Brackenbury

View Full Bio

4 15 19 . .
3

TEXT: Double or single dots are inscribed indicating there is no information in this column for the person named in the first column.


4 160 10 <​x​>
4

TEXT: “x” marks were later inserted in an unidentified handwriting in the right margin, apparently to keep track of real property.


Gad Yale

View Full Bio

15 20 35 . . 1 160 25 <​x​>
Henry Jacobs 10 10 . . . . .
Wm Ford 9 20 29 . . 2 160 75 <​x​>
same . . . . . . 3 " 25 <​x​>
Dimick [B. ]Huntington

26 May 1808–1 Feb. 1879. Farmer, blacksmith, shoemaker, constable, coroner, deputy sheriff, Indian interpreter. Born at Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Married Fannie Maria Allen, 28 Apr. 1830. Baptized into Church...

View Full Bio
20 20 . . 1 161 20 <​x​>
<​x​>
Seth Cook

View Full Bio

5 5 . . . . .
<​x​>
Ruffes [Rufus] Allen

View Full Bio

8 15 23 . . . . .
Andrew Whitlock

View Full Bio

10 40 5 5 20 80 . . . . .
<​x​>
R. W. Allread [Reuben W. Allred]

View Full Bio

8 25 25 8 15 56 . . 4 159 25 <​x​>
Wm D Huntington

28 Feb. 1818–20 Mar. 1887. Constable, sexton, carpenter, farmer, postmaster. Born in Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Baptized into Church of Jesus Christ of Latter-day Saints by Luke Johnson, Aug. 1836. Moved ...

View Full Bio
8 15 15 38 . . 1 159 20 <​x​>
Alex[ander] Neibaur

8 Jan. 1808–15 Dec. 1883. Dentist, teacher, match manufacturer. Born in Ehrenbreitstein, Prussia (later in Germany). Son of Nathan Neibaur and Rebecca Peretz Samuel. Member of Jewish faith and educated to become a Rabbi. Attended University of Berlin as student...

View Full Bio
1 5 6 . . 2 159 30 <​x​>
John Tidwell

View Full Bio

16 30 25 5 20 20 116 . . 1 158 40 <​x​>
Joseph Smith . . . 3 159 30 <​x​>
<​x​>
Jabes [Jabez] Durfee

23 Dec. 1791–Apr. 1867. Carpenter, millwright. Born in Tiverton, Newport Co., Rhode Island. Son of Perry Durfee and Annie Salisbury. Married first Electa Cranston, ca. 1811, in Tiverton. Moved to Lenox, Madison Co., New York, by 1820. Moved to New London,...

View Full Bio
16 10 20 6 25 77 . . 4 158 55 <​x​>
John Scott

6 May 1811–16 Dec. 1876. Joiner, farmer, military officer. Born in Armagh, Co. Armagh, Ireland. Son of Jacob Scott and Sarah Warnock. Immigrated to York, Upper Canada, ca. May 1819. Moved to Trafalgar, Halton Co., Upper Canada (later in Oakville, Regional...

View Full Bio
8 30 38 . . 3 146 40 <​x​>
Elam Lud[d]ington 5 5 . . 3 158 45 <​x​>
same . . 2 161 5 <​x​>
<​x​>
Jared Carter

14 June 1801–6 July 1849. Born at Killingworth, Middlesex Co., Connecticut. Son of Gideon Carter and Johanna Sims. Moved to Benson, Rutland Co., Vermont, by 1810. Married Lydia Ames, 20 Sept. 1823, at Benson. Moved to Chenango, Broome Co., New York, by Jan...

View Full Bio
30 60 10 100 . . . . .
Thomas Herryman 8 60 30 4 4 20 126 . . 4 157 85 <​x​>
Carlos Gove 10 10 . . . . .
Philinda Myrick [Merrick] 14 14 . . 2 158 40 <​x​>
Thomas Johnson 10 10 . . . . .
James Goff

View Full Bio

18 20 38 . . 1 157 40 <​x​>
Nauvoo House

A corporation established in February 1841 to oversee the building of the Nauvoo House. A 19 January 1841 JS revelation included a commandment to construct a boardinghouse for visitors to Nauvoo that would also serve as a home for JS and his family. The association...

View Glossary
. . 2 157 40 <​x​>
Nathan Stuard 16 30 20 5 20 91 . . 3 145 40 <​x​>
Joseph Smith . . 4 145 10 <​x​>
same . . 1 145 6 <​x​>
same . . 1 144 5 <​x​>
same . . 2 144 5 <​x​>
same . . 3 144 5 <​x​>
same . . 4 144 5 <​x​>
967 [$]726
total $946
[p. [2]–[3]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]–[3]

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

Footnotes

  1. [2]

    TEXT: “x” marks were later inserted by certain people’s names for unknown reasons, likely by Lewis Robison or an unidentified scribe.

  2. [3]

    TEXT: Double or single dots are inscribed indicating there is no information in this column for the person named in the first column.

  3. [4]

    TEXT: “x” marks were later inserted in an unidentified handwriting in the right margin, apparently to keep track of real property.

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