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 25

sell, convey and confirm unto the said Joseph Smith his heirs and assigns all and singular, the following described lot, tract or parcel of Land, to wit: 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 further discribed as follows (viz) the North half of East half of the south East quarter of section No Twenty five in Township No Seven north of the Base line of Range No nine West of fourth principal Meridian Containing forty acres of Land more or Less. and all the Estate, right, title, Interest, claim and demand of the said Earl B Nourse of, in and to the said tract of Land and premises, with all and singular the, rights, members, privileges and appurtenances to the same belonging, or in anywise appertaining; and the rents issues and profits thereto, To Have and to Hold the said premises with the appurtenances to the only proper use, benefit and behoof, of the said Joseph Smith his heirs and assigns forever; and the said Earl B Nourse his heirs, executors and administrators, doth covenant and grant unto and with the said Joseph Smith his heirs, executors, administrators and assigns, that he the said Earl B Nourse is the true and lawful owner of the premises hereby granted, and hath good right, full power, and Lawful authority, to sell and convey the same in manner and form aforesaid: and Further, that he the said Earl B. Nourse his heirs, executors and administrators, will Warrant and forever defend the aforesaid premises, with their appurtenances, and every part and parcel thereof, unto the said Joseph Smith his heirs and assigns, against all persons claiming or to claim by, from, or under him, them, or any of them or by, from or under any other person or persons whomsoever.
In Witness Whereof, the said Earl B Nourse together with Margaret Nourse his wife, who hereby relinquishes her right of dower in the premises, hath hereunto set their hands and seals, the day and year above written.
Earl B Nourse L. S.
98

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


Margaret Nourse L. S.
99

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


Sealed and Delivered in Presence of)
J. M. Adams)
Benjamin Hubard)
The State of Ohio, Butler County, ss: Before me Benjamin Hubbard Mayor of the Town of Somerville within the County aforesaid, personally came Earl B. Nourse and Margaret Nourse his wife, the above named grantors, and acknowledged the above Deed of conveyance to be their voluntary act and deed, for the uses and purposes therein contained, and the said Margaret Nourse wife of the said Earl B. Nourse having been by me examined separate and apart from her said husband, and the contents of said Deed being read and explained to her, did on such examination declare that she did voluntarily sign, seal and acknowledge the same, and that she is still satisfied therewith.
In Testimony Whereof, I have hereunto set my hand and seal the Fourteenth day of May in the year of our Lord one thousand eight hundred and forty Two.
Benjamin Hubbard L. S.
100

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


Mayor [p. 25]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 25

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

Footnotes

  1. [98]

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

  2. [99]

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

  3. [100]

    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