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 152

acting Justice of the Peace within and for 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
, personally came Moses Adams, Wm. M. Powers & Mary Ann Powers the above named grantors and acknowledged the signing and sealing of the above Deed to be their voluntary act for the use and purposes therein expressed. And the said Mary Ann Powers being examined by me separate and apart from her said husband, and the contents of the said Deed being fully made known to her upon such separate examination declared, 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 placed my seal, this fourteenth day of May in the year of our Lord one thousand eight hundred and forty four—
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
J. P. Seal
639

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


Fees 1.25 Recorded May 14 1844
 
No 394
[Moses] Adams & [William M.] Powers to Jno. S. Twiss pt L 2 B 24 of
Wells

27 Oct. 1814–24 Mar. 1891. Farmer, teacher, ferry operator, lumber merchant, manager of nail factory, politician. Born in Trenton, Oneida Co., New York. Son of Daniel Wells and Catherine Chapin. Moved to Marietta, Washington Co., Ohio, ca. 1832. Moved to ...

View Full Bio
’ Addition
This Indenture, made this the sixth day of November in the year of our Lord one thousand eight hundred and forty three Between Moses Adams, William M. Powers & Mary Ann Powers 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 John S. Twiss 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
&
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 second part, Witnesseth, that the said party of the first part for and in consideration of the sum of one hundred and fifty Dollars, lawful 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 party of the second part 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 party of the second part and his heirs and assigns forever, A certain piece or parcel of land lying in
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, known & designated as being a part of Lot numbered two (2) in Block numbered twenty six (26) of
Wells

27 Oct. 1814–24 Mar. 1891. Farmer, teacher, ferry operator, lumber merchant, manager of nail factory, politician. Born in Trenton, Oneida Co., New York. Son of Daniel Wells and Catherine Chapin. Moved to Marietta, Washington Co., Ohio, ca. 1832. Moved to ...

View Full Bio
’ 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 West corner of said Lot, running thence North seventy five feet, thence East half the depth of said Lot, thence South seventy five feet, thence West to the place of beginning, be the same more or less. And all the estate, right, title, interest, claim and demand, both at law and in equity of them, the said party of the first part of, in, and to the said premises, and every part thereof: Together with all and singular, the privileges 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 party of the second and his heirs and assigns forever. And the said party of the first part, for themselves, and for their heirs, executors and administrators, do promise, covenant and agree, to and with the said party of the second part and their 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 party of the first part 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 party of the second part, and his heirs and assigns forever, 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 Moses Adams & Wm. M. Powers together with Mary [p. 152]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 152

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. [639]

    TEXT: “Seal” 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