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 [74]–[75]

Unidentifed handwriting ends; Lewis Robison begins.


Catle
Horses Mules Jacks & Jinnes Waggons Cariages Clocks Watches Money Loand Stock in trade Property not Enumerated Value prop[e]rty Lots Block Value

Lewis Robison handwriting ends; unidentified begins.


S[amuel] B. Frost

View Full Bio

—
— — — N P[art]— 46 5 13 <​x​> <​✓​>
Elizabeth Tayler [Taylor] 32 50 30 — — 30 142 P[art]—— 47 5 45 <​x​> <​✓​>
Hiram Ethan Kimball — — — — — 48 5 5 <​x​> <​✓​>
Allen Tayler

View Full Bio

5

TEXT: Written in graphite.


James McClelland [McClelan]

View Full Bio

— — — — N P[art]— 43 5 50 <​x​> <​✓​>
S. B Frost

View Full Bio

— — — — — — 49 4 15 <​x​> <​✓​>
Alin Tayler [Allen Taylor]

View Full Bio

—
20 40 30 8 — 20 118 P[art]— 50 4 40 <​x​> <​✓​>
Joseph Egbert 16 40 — — 8 — 10 74 P[art]— 50 4 20 <​x​> <​✓​>
<​x​>
Abraham Bond

View Full Bio

35 — 10 — — 8 53 —— — —
Brigham Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
— — — P[art] S ½— 51 4 15 <​x​> <​✓​>
John Murdock

15 July 1792–23 Dec. 1871. Farmer. Born at Kortright, Delaware Co., New York. Son of John Murdock Sr. and Eleanor Riggs. Joined Lutheran Dutch Church, ca. 1817, then Presbyterian Seceder Church shortly after. Moved to Orange, Cuyahoga Co., Ohio, ca. 1819....

View Full Bio
— — — — P[art] S ½— 51 4 6 <​x​> <​✓​>
Jarard[Jared] Porter

View Full Bio

8 — — — 6 14 — — —
George Rigby — — — — 8 8 P[art] S ½ 51 4 30 <​x​> <​✓​>
<​x​>
John Alston

View Full Bio

8 — 8 6 22 P[art] S ½— 51 4 30 <​x​> <​✓​>
<​x​>
Isaac Allred

View Full Bio

45 75 — 40 — 6 5 — 40 209 W ½— 50 4 55 <​x​> <​✓​>
John Pack

20 May 1809–4 Apr. 1885. Farmer. Born in St. John, New Brunswick (later in Canada). Son of George Pack and Phylotte Green. Moved with parents to New York, ca. 1817. Resided in Rutland, Jefferson Co., New York, 1820. Married Julia Ives, 10 Oct. 1832, likely...

View Full Bio
—
25 65 — 60 6 5 — — 30 191 N ½— 51 4 75 <​x​> <​✓​>
James Pack— 8 20 — — — — 5 33 — — —
R[obert] D. Foster

14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ...

View Full Bio
— — — — E P[art]— 52 4 50 <​x​> <​✓​>
<​x​>
E[zra] T. Benson

22 Feb. 1811–3 Sept. 1869. Farmer, hotelier, postmaster, merchant. Born in Mendon, Worcester Co., Massachusetts. Son of John Benson and Chloe Taft. Married Pamelia Andrus, 1 Jan. 1832, in Northbridge, Worcester Co. Moved to Quincy, Adams Co., Illinois, by...

View Full Bio
—
8 — — — 30 38 SW Corner 52 4 35 <​x​> <​x​><​✓​>
John Herington [Harrington]

View Full Bio

— — — — 6 6 S.E. Corner 53 4 35 <​x​> <​✓​>
J[oseph] L. Robinson

View Full Bio

—
24 55 40 8 100 — 20 252 S.W. Corner 53 4 35 <​x​> <​✓​>
James Pace

View Full Bio

—
18 55 — — 40 — — — 25 138 P[art] S ½ 53 4 35 <​x​> <​✓​>
[blank] <​x​> Alen—— — — — — S.W. Corner 43 5 18 <​x​> <​✓​>
I[saac] F Freeman

View Full Bio

8 30 — — 15 — 25 78 N.E. Corner 53 4 35 <​x​> <​✓​>
John Terpin [Turpin] — — — — N.W. Corner 53 4 15 <​x​> <​✓​>
Tarlton Lewis

18 May 1805–22 Nov. 1890. Farmer, carpenter, colonizer. Born in Pendleton, Pendleton Co., South Carolina. Son of Neriah Lewis and Mary Morse. Moved to Kentucky, 1809. Married Malinda Gimlin, 27 Mar. 1828, likely in Simpson Co., Kentucky. Moved to Macoupin...

View Full Bio
— — — — P[art] N ½— 53 4 10 <​x​> <​✓​>
Isaac Morton 16 — 30 — — 20 66 — 54 4 125 <​x​> <​✓​>
<​x​> Isaac Ashton 50 50 5 — 8 113 —— — —
<​x​> Urial [Uriel] Driggs— 85 — 30 6 — 20 141 —— —
<​x​> [Shadrick [Shadrach] Driggs] — — — 10 10 — — —
Wm Mylam [Milam]

View Full Bio

View Full Bio

—
10 35 — — 15 — — 12 72 N. P[art]— 52 4 25 <​x​> <​✓​>
Wm Snow

View Full Bio

—
16 — — — 16 —— —
J[onathan] H. Hale

1 Feb. 1800–4 Sept. 1846. Butcher, school director, assessor. Born in Bradford, Essex Co., Massachusetts. Son of Soloman Hale and Martha Harriman. Married Olive Boynton, 5 Sept. 1825, in Bradford. Moved to Dover, Strafford Co., New Hampshire, between June...

View Full Bio
——
10 40 30 8 — 20 108 S P[art]— 56 2 35 <​x​> <​✓​>

Unidentifed handwriting ends; Lewis Robison begins.


$1902
$847
[p. [74]–[75]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [74]–[75]

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

    Unidentifed handwriting ends; Lewis Robison begins.

  2. new scribe logo

    Lewis Robison handwriting ends; unidentified begins.

  3. [5]

    TEXT: Written in graphite.

  4. new scribe logo

    Unidentifed handwriting ends; Lewis Robison begins.

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