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 > 

Nauvoo Registry of Deeds, Deed Record Book A, 1840–1843

Source Note

Nauvoo, Hancock Co., IL, Recorder, Deed Record, Book A, 18 Apr. 1842–2 Sept. 1843; handwriting of
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
and
James Whitehead

12 Apr. 1813–27 July 1898. Clerk, farmer. Born in Roughhay, Fulwood, Lancashire, England. Son of Thomas Whitehead and Mary. Married first Jane Marshall Hindle, 25 Jan. 1837, in Preston, Lancashire, England. Baptized into Church of Jesus Christ of Latter-day...

View Full Bio
; 235 pages; CHL. Includes notations.
Commercially produced bound volume measuring 18¼ × 12 × 1½ inches (46 × 30 × 4 cm). The volume contains 246 pages, including pastedowns and flyleaves, each measuring 18⅛ × 11½ inches (46 × 29 cm). The endpaper, including three flyleaves and a pastedown in the front and one flyleaf and pastedown at the back of the volume, are not lined. The interior pages consist of ledger paper ruled horizontally with thirty-four preprinted blue lines and two red double lines, demarcating a row at the top of the page, and ruled vertically with two red double lines, demarcating a column to the right of each page, now faded. The volume is composed of fifteen gatherings, each of which contains eight leaves, except for the fourth gathering, which has ten leaves, and the last, which has six leaves. The recto of the final leaf of the last gathering was glued to the flyleaf. The boards are covered in marbled paper, now faded. The cover has a calfskin spine and corners. The spine bears two labels, the first of which reads: “DEED RECORD | NAUVOO | A”. The title page of the volume has an inscription in graphite: “No 1 or Book of | Entry”.
The first inscribed page was paginated with the numeral 3, and there is consistent pagination in the handwriting of
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
or
James Whitehead

12 Apr. 1813–27 July 1898. Clerk, farmer. Born in Roughhay, Fulwood, Lancashire, England. Son of Thomas Whitehead and Mary. Married first Jane Marshall Hindle, 25 Jan. 1837, in Preston, Lancashire, England. Baptized into Church of Jesus Christ of Latter-day...

View Full Bio
running to the last page, numbered 237, resulting in 235 inscribed pages. The top of the first inscribed deed was labeled with “No. 1”, and each inscribed deed thereafter was assigned a number in like manner, except that there are two deeds labeled “190”. The volume contains 216 items, mostly deeds, dating from 20 April 1840 to 28 August 1843, recorded between 18 April 1842 and 2 September 1843. Inserted into the book between pages 2 and 3 is a slip of paper inscribed with what looks like material for JS’s multivolume manuscript history; this inserted slip is not included here. The title page and the flyleaves of the volume show significant discoloration and dirt buildup. The wear pattern indicates that a smaller booklet, an index for the volume, was stored in the book. The entire volume shows significant discoloration due to water damage and mold damage, the boards and cover are deteriorated, and several pages have a central vertical tear between 2 and 3 inches (5 to 8 cm) in length from the top of the page.
On 5 March 1842, the Nauvoo City Council appointed JS registrar for the city of
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
, authorizing him to record and certify official deeds for land transactions. JS appointed
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
as recorder for the Nauvoo registrar, and by mid-April 1842 Clayton began recording deeds into this record book.
James Whitehead

12 Apr. 1813–27 July 1898. Clerk, farmer. Born in Roughhay, Fulwood, Lancashire, England. Son of Thomas Whitehead and Mary. Married first Jane Marshall Hindle, 25 Jan. 1837, in Preston, Lancashire, England. Baptized into Church of Jesus Christ of Latter-day...

View Full Bio
was doing general clerical work for the church beginning in April 1842 and was appointed a private secretary to JS on 11 June 1842.
1

“Elder James Whitehead,” Saints Herald, 3 Aug. 1898, 485.


Comprehensive Works Cited

Saints’ Herald. Independence, MO. 1860–.

His handwriting also appears in this record book, though it is often difficult to distinguish which handwriting is Whitehead’s and which is Clayton’s.
2

Because Whitehead’s handwriting is difficult to distinguish from Clayton’s, no scribal handshifts are noted in the transcript below.


Along with other records, this record book was kept in JS’s Nauvoo office and transported to Utah Territory, where it was kept in the Church Historian’s Office.
3

“Inventory. Historian’s Office. 4th April 1855,” [2], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.


Comprehensive Works Cited

Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

The spine bears a red-bordered label that reads “02473R | 9 Fo”, likely placed on the record by Church Historian’s Office (now CHL) staff in the 1950s or 1960s.

Footnotes

  1. [1]

    “Elder James Whitehead,” Saints Herald, 3 Aug. 1898, 485.

    Saints’ Herald. Independence, MO. 1860–.

  2. [2]

    Because Whitehead’s handwriting is difficult to distinguish from Clayton’s, no scribal handshifts are noted in the transcript below.

  3. [3]

    “Inventory. Historian’s Office. 4th April 1855,” [2], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.

    Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

Historical Introduction

See Introduction to Nauvoo City Register of Deeds Records.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. *Letter from Horace Hotchkiss, 7 April 1843 *Deed to Martha McBride Knight, 2 February 1842 *Deed to Emma Smith and Others, 12 July 1843 *Deed to Emma Smith, 13 June 1842 *Deed from Orson and Marinda Nancy Johnson Hyde, 10 February 1843 *Deed from Daniel H. and Eliza Robison Wells, 4 February 1843

Page 144

the same freely and for the uses and purposes therein mentioned and expressed. Given under my hand and seal this 12th. day of April A. D. 1843
Robt. 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
J. P. L. S
491

TEXT: “L. S” enclosed in a hand-drawn representation of a seal.


Recorded May 8th. 1843
 
No. 138
Deed
Ethan Kimball to
Ira S. Miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
for N 1/3 of L 12 in B 3 of
Kimball

31 May 1806–27 Apr. 1863. Merchant, iron foundry operator, mail carrier. Born in West Fairlee, Orange Co., Vermont. Son of Phineas Kimball and Abigail. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1833, and established several stores. Married ...

View Full Bio
s addition to
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
.
492

TEXT: The recorder added this notation in the left margin when copying the deed into the deed book.


Know all men that I Ethan Kimball of
orange County

County located in central Vermont, bounded by Connecticut River to east. Incorporated 1781. Population in 1830 about 27,000. Joseph Smith Sr. and his brother John traveled through county visiting relatives and preaching. JS purchased property in 1842 and ...

More Info
and State of
vermont

Area served as early thoroughfare for traveling Indian tribes. French explored area, 1609, and erected fort on island in Lake Champlain, 1666. First settled by Massachusetts emigrants, 1724. Claimed by British colonies of New York and New Hampshire, but during...

More Info
, in consideration of Forty Dollars in hand paid by
Ira S. miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
of
Hancock County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
and State of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
, have bargained and sold, and do hereby grant bargain, sell and convey unto the said
Ira S. Miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
and to his heirs and assigns forever the following premises To. wit— The North third of Lot No twelve in Block No three of
Kimball

31 May 1806–27 Apr. 1863. Merchant, iron foundry operator, mail carrier. Born in West Fairlee, Orange Co., Vermont. Son of Phineas Kimball and Abigail. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1833, and established several stores. Married ...

View Full Bio
addition to the town of
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
, beginning at the North west corner of said Lot runing South twelve Rods thence East ten Rods— North twelve rods thence West to the place of begining to have and to hold said premises with the appurtenances, unto the said
Ira S. miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
and to his heirs and assigns forever and the said Ethan Kimball for himself and hiers do hereby covanant with said
Ira. S. Miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
and his heirs and assigns that he is lawfully siezed of the premises aforesaid; and that the premises are free and cleer from incumberances whatever and he will forever warrant and defend the same with the appurtenances unto the said
Ira. S. miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
and to his heirs and assigns against the Lawful claims of all persons whomsoever. In Testimony whereof the said Ethan Kimball has hereunto set his hand and seal this 27th. day of June A. D. 1842. Ethan Kimball seal
493

TEXT: “seal” enclosed in a hand-drawn representation of a seal.


by his Attorney
Hirum [Hiram] Kimball

31 May 1806–27 Apr. 1863. Merchant, iron foundry operator, mail carrier. Born in West Fairlee, Orange Co., Vermont. Son of Phineas Kimball and Abigail. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1833, and established several stores. Married ...

View Full Bio
. State of Illinois county of
Hancock

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
SS. I,
Ebenezer Robinson

25 May 1816–11 Mar. 1891. Printer, editor, publisher. Born at Floyd (near Rome), Oneida Co., New York. Son of Nathan Robinson and Mary Brown. Moved to Utica, Oneida Co., ca. 1831, and learned printing trade at Utica Observer. Moved to Ravenna, Portage Co....

View Full Bio
, a justice of the Peace, in and for the
county

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
aforesaid do certify that Ethan Kimball by his Attorney in fact
Hiram Kimball

31 May 1806–27 Apr. 1863. Merchant, iron foundry operator, mail carrier. Born in West Fairlee, Orange Co., Vermont. Son of Phineas Kimball and Abigail. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1833, and established several stores. Married ...

View Full Bio
whose signature appears to the foregoing Deed is personally known to me to be the person described in and who executed the same and who acknowledged the same to be his free and voluntary act and Deed for the uses and purposes therein mentioned. Given under my hand and seal this Twenty seventh day of June in the year of our Lord, one thousand Eight hundred and forty Two.
E. Robinson

25 May 1816–11 Mar. 1891. Printer, editor, publisher. Born at Floyd (near Rome), Oneida Co., New York. Son of Nathan Robinson and Mary Brown. Moved to Utica, Oneida Co., ca. 1831, and learned printing trade at Utica Observer. Moved to Ravenna, Portage Co....

View Full Bio
J. P. L. S.
494

TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.


Recorded May 10th. 1843 [p. 144]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 144

Document Information

Related Case Documents
Editorial Title
Nauvoo Registry of Deeds, Deed Record Book A, 1840–1843
ID #
13081
Total Pages
246
Print Volume Location
Handwriting on This Page
  • James Whitehead
  • William Clayton

Footnotes

  1. [491]

    TEXT: “L. S” enclosed in a hand-drawn representation of a seal.

  2. [492]

    TEXT: The recorder added this notation in the left margin when copying the deed into the deed book.

  3. [493]

    TEXT: “seal” enclosed in a hand-drawn representation of a seal.

  4. [494]

    TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.

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