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 149

aforesaid premises unto the said Mary Darrow her heirs and assigns against the claim or claims of all and every person whomsoever do and will warrant and defend forever by these presents. In testimony whereof the said Thomas Stevens and Phebe his wife of the first part have hereunto set their hands and seals the day and year first above written
Thomas Stephens Seal
624

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


Phebe Stephens Seal
625

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


In the presence of William Logan.
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.
626

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


I William Logan a Justice of the Peace of said
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
do certify that Thomas Stevens and Phebe 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 severally acknowledge that they had executed the said conveyance for the uses and purposes therein mentioned. And the said Phebe Stevens having been by me made acquainted with the contents of the said deed and examined separate and apart from her said husband, acknowledged that she had executed the same, and relinquished her dower to the premises therein conveyed, voluntarily, freely, and without compulsion of her said husband. Given under my hand and seal this the 4th. day of April A. D. 1844
William Logan. Seal
627

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


Justice of the Peace
Fees 94 cts Recorded May 8th. 1844
 
No 391
Chas. Taylor to
Wm. Hallum

View Full Bio

pt L 70 B 2
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, and entered into, this twenty ninth day of February in the year of our Lord, one thousand eight hundred and forty four, between Charles Taylor 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 one part, and
William Hallum

View Full Bio

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

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, of the other part, Witnesseth, that the said Charles Taylor, for and in consideration of the sum of fifty dollars, to him in hand paid, the receipt whereof is hereby acknowledged, do hereby grant, bargain, sell, convey and confirm unto the said
William Hallum

View Full Bio

his heirs and assigns forever, all that tract or parcel of land, situate 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
in the 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
, viz. on lot seventy, in Block two 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
, bounded as follows, beginning four and a half rods West from the centre of Barlow and Young Streets, thence West three rods, thence North about twelve rods to the section line, thence East with the section line three rods, thence South to the place of beginning, containing about one fourth of an acre be the same more or less. Together with all and singular the appurtenances thereunto belonging, or in any wise appertaining. To have and to hold the above described premises unto the said
William Hallum

View Full Bio

his heirs and assigns forever. And the said Charles Taylor his heirs and assigns, the aforesaid premises, unto the said
William Hallum

View Full Bio

his heirs and assigns, against the claim or claims of all and every person whosoever, do and will warrant and forever defend by these presents. In testimony whereof, the said Charles Taylor of the first part, have hereunto set his hand and seal, the day and year first above written. Charles Taylor L. S.
628

TEXT: “L. S.” (locus sigilli, Latin for “location of the seal”) enclosed in a hand-drawn representation of a seal.


Signed sealed and delivered in presence of
Isaac Higbee

23 Dec. 1797–16 Feb. 1874. Farmer, merchant, judge. Born in Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, ca. 1802. Married Keziah String, 11 Feb. 1819, in Clermont Co. Moved to Cincinnati, by 1830...

View Full Bio
.
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
, sct.
629

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


I
Isaac Higbee

23 Dec. 1797–16 Feb. 1874. Farmer, merchant, judge. Born in Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, ca. 1802. Married Keziah String, 11 Feb. 1819, in Clermont Co. Moved to Cincinnati, by 1830...

View Full Bio
a Justice of the Peace, in and for the said
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
, do certify that Charles Taylor whose signature appears to the foregoing Deed, and who is personally known to me to be the person described [p. 149]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 149

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. [624]

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

  2. [625]

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

  3. [626]

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

  4. [627]

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

  5. [628]

    TEXT: “L. S.” (locus sigilli, Latin for “location of the seal”) enclosed in a hand-drawn representation of a seal.

  6. [629]

    “sct.” 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