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 23

confirm to the said Thomas Clayton the following described Real Estate viz; The South end of Lot No Eleven, 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
s addition to 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
and bounded as follows commencing at the South East corner of Said Lot running thence North about Fourteen rods to the South East corner of
Ranson [Ransom] Beecher

View Full Bio

s lot, running thence West ten rods along the South line of said
Beecher

View Full Bio

’s lot, thence south to the South West corner of Lot No Eleven of Block No Three specefied above thence East ten Rods to the place of beginning containing about Three fourths of an acre be the same more or less.
To Have and to Hold the afore described premises, with the appertenances thereunto belonging to the said Thomas Clayton his heirs and assigns, forever: the said Samuel Miles hereby covenanting, that he will warrant and defend the title to the aforesaid premises to the said Thomas Clayton, his heirs and assigns, forever against all persons Claiming through or under him,
In Testimony Whereof, the said Samuel Miles, and
Prudence

1 May 1795–9 Feb. 1852. Born in Pawlet, Rutland Co., Vermont. Daughter of Cornwall Marks and Sarah. Married first Josiah Browd Prescot, 24 Aug. 1814, in Pawlet. Married second Samuel Miles, 19 May 1825, in Pawlet. Moved to Genesee Co., New York, by 1826. ...

View Full Bio
his wife hereunto set their hands and seals the day and year above written.
Samuel Miles L. S.
90

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


Prudence Miles

1 May 1795–9 Feb. 1852. Born in Pawlet, Rutland Co., Vermont. Daughter of Cornwall Marks and Sarah. Married first Josiah Browd Prescot, 24 Aug. 1814, in Pawlet. Married second Samuel Miles, 19 May 1825, in Pawlet. Moved to Genesee Co., New York, by 1826. ...

View Full Bio
L. S.
91

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


Don[e] in presence of)
Edward Martin

View Full Bio

)
State of Illinois) SS.
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
)
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 within and for the County aforesaid, do certify, that Samuel Miles, and
Prudence

1 May 1795–9 Feb. 1852. Born in Pawlet, Rutland Co., Vermont. Daughter of Cornwall Marks and Sarah. Married first Josiah Browd Prescot, 24 Aug. 1814, in Pawlet. Married second Samuel Miles, 19 May 1825, in Pawlet. Moved to Genesee Co., New York, by 1826. ...

View Full Bio
his wife, whose Signatures appear to the foregoing Deed, and who are personally known to me to be the persons described in, and who executed the same, did acknowledge that they executed the said conveyance for the uses and purposes therein mentioned. and the said
Prudence Miles

1 May 1795–9 Feb. 1852. Born in Pawlet, Rutland Co., Vermont. Daughter of Cornwall Marks and Sarah. Married first Josiah Browd Prescot, 24 Aug. 1814, in Pawlet. Married second Samuel Miles, 19 May 1825, in Pawlet. Moved to Genesee Co., New York, by 1826. ...

View Full Bio
having been by me made acquainted with the contents of the said Deed, and examined seperate and apart from her said
husband

8 Apr. 1826–22 May 1910. Teacher, clerk, farmer. Born in Attica, Genesee Co., New York. Son of Samuel Miles and Prudence Marks. Moved to Freedom, Cattaraugus Co., New York, by June 1830. Baptized into Church of Jesus Christ of Latter-day Saints by Solomon...

View Full Bio
acknowledged that she had executed the same and relinquished her dower to the premises therein conveyed, voluntarily, freely, and without undue influence of her said
husband

8 Apr. 1826–22 May 1910. Teacher, clerk, farmer. Born in Attica, Genesee Co., New York. Son of Samuel Miles and Prudence Marks. Moved to Freedom, Cattaraugus Co., New York, by June 1830. Baptized into Church of Jesus Christ of Latter-day Saints by Solomon...

View Full Bio
. Given under my hand and seal this Twenty fifth day to May A. D. 1842.
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.
92

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


Recorded May 25th. 1842.
 
26
Benjamin Jones

View Full Bio

to Charles A. Benson For S. W. Corner of L 52 in B 4
93

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


This Indenture, made and entered into this Thirty first day of May in the year of our Lord one thousand eight hundred and Forty Two between
Benjamin Jones

View Full Bio

and Anna his wife, 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
of the first part, and Charles A. Benson of the 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
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
of the second part, Witnesseth, that the said parties of the first part, for and in consideration of the sum of Twenty five dollars, to them in hand paid, by the said party of the second part, the reciept whereof is hereby acknowledged, have given, granted, bargained, and sold, and by these presents, do give, grant, bargain, sell, convey, and confirm, unto the said party, of the second part, and to his heirs and assigns forever a certain piece or parcel of Land, situate, lying, and being in the 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
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
and described as follows, to wit: being in the south west corner of Lot Fifty Two in block four 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 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
to wit: commencing at the south West corner of said Lot running North Four chains [p. 23]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 23

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. [90]

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

  2. [91]

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

  3. [92]

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

  4. [93]

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

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