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 B, 1843–1846

Source Note

Nauvoo, Hancock Co., IL, Recorder, Deed Record, Book B, 7 Sept. 1842–Feb. 1846; 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
,
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
, John McEwan, an unidentified scribe, and
William W. Phelps

17 Feb. 1792–7 Mar. 1872. Writer, teacher, printer, newspaper editor, publisher, postmaster, lawyer. Born at Hanover, Morris Co., New Jersey. Son of Enon Phelps and Mehitabel Goldsmith. Moved to Homer, Cortland Co., New York, 1800. Married Sally Waterman,...

View Full Bio
; 356 numbered pages and two inserted leaves; CHL. Includes notations.

Historical Introduction

See Introduction to Nauvoo City Register of Deeds Records.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. *Deed to Hyrum Smith, 26 August 1843 *Deed to Sarah Ann Whitney, 6 September 1842

Page 91

therein conveyed, voluntarily, freely, and without compulsion of her said
husband

13 Nov. 1807–28 Jan. 1902. Carpenter. Born at Windsor, Hartford Co., Connecticut. Son of James Brown and Mary. Lived in Hoosick, Rensselaer Co., New York, 1830. Joined Church of Jesus Christ of Latter-day Saints, 1832. Participated in Camp of Israel expedition...

View Full Bio
. In testimony whereof, I have hereunto set my hand and seal this twenty eighth day of February in the year of our Lord one thousand eight hundred and forty four
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
Seal
372

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


Justice of the peace.
Fees 88 cts Recorded March 8th. 1844
 
No 321
Rufus Abbott

View Full Bio

to
Allen Taylor

View Full Bio

pt L 58 B 2 in
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 Add.
This Indenture, made this the twelvth day of April, in the year of our Lord one Thousand Eight hundred and forty three. Between
Rufus Abbott

View Full Bio

and Anna Abbott 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 first part, and
Allen Taylor

View Full Bio

of 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
and
State

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
aforesaid, Witnesseth, that the said
Rufus Abbott

View Full Bio

and Anna Abbott for and in consideration of the sum of twenty Dollars, law ful money of the
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
, to them in hand, well and truly paid by the said
Allen Taylor

View Full Bio

, the receipt whereof is hereby acknowledged, have granted, bargained, sold, and by these presents do grant, bargain, sell, release, convey and confirm unto the said
Allen Taylor

View Full Bio

and his heirs and assigns forever. All that piece of land situate 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
& 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
, being part of Lot number Fifty eight (58) in Block number two (2) in
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
, commencing at the South East corner of said Lot, running thence Eleven Rods, thence North two rods seven feet, thence East Eleven Rods, thence South two Rods & seven feet, to the place of beginning.— all at parallel lines with said Lot, be the same more or less. And all the estate, right, title, interest, claim and demand, both at law and in equity of which the said
Rufus Abbott

View Full Bio

& Anna Abbott is possessed of, in, and to the said premises; and every part thereof: Together with all and singular, the privilege and appurtenances, to the same belonging or in any wise appertaining; and the rents, issues, and profits thereof: To have and to hold, the said premises hereby bargained and sold, or meant or intended so to be, with the appurtenances, to the only proper use and behoof of the said
Allen Taylor

View Full Bio

and his heirs and assigns forever. And the said
Rufus Abbott

View Full Bio

and Anna Abbott for themselves and for their heirs, executors, and administrators do promise, covenant and agree, to and with the said
Allen Taylor

View Full Bio

and his heirs, executors, administrators and assigns, that before the ensealing and delivery hereof they were the true and lawful owners of the premises hereby granted, and had good right, full, power, and lawful authority to sell and convey the same in manner and form aforesaid: And further, that they the said
Rufus Abbott

View Full Bio

& Anna Abbott and their heirs, executors and administrators will Warrant and forever defend, the aforesaid premises, with their appurtenances, and every part and parcel thereof, unto the said
Allen Taylor

View Full Bio

and his heirs and assigns forever, against all persons claiming or to claim, by, from or under them, or any of them, or by, from or under any other person or persons whomsoever. In witness whereof, the said
Rufus Abbott

View Full Bio

together with Anna Abbott wife of the said
Rufus Abbott

View Full Bio

who hereby forever relinquishes all right of dower in the said premises, hath hereunto set their hands and seals on the day and year first above written.
Rufus Abbott

View Full Bio

Seal
373

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


Anna Abbott Seal
374

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


Signed sealed and delivered in presence of [blank]
The State of Illinois,
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
, ss.
375

“ss.” is an abbreviation for the Latin scilicet, meaning “namely” or “to wit.”


Before me,
Robert 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
[p. 91]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 91

Document Information

Related Case Documents
Editorial Title
Nauvoo Registry of Deeds, Deed Record Book B, 1843–1846
ID #
13082
Total Pages
370
Print Volume Location
Handwriting on This Page
  • William Clayton

Footnotes

  1. [372]

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

  2. [373]

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

  3. [374]

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

  4. [375]

    “ss.” is an abbreviation for the Latin scilicet, meaning “namely” or “to wit.”

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