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 7

the contents of said deed, and examined separate and apart from her said
husband

21 Aug. 1809–17 Nov. 1883. Schoolteacher, farmer, cooper. Born in Campbell Co., Kentucky. Son of Joseph Rich and Nancy O’Neal. Moved to Posey Township, Dearborn Co., Indiana, ca. 1810. Moved to Tazewell Co., Illinois, 1829. Baptized into Church of Jesus Christ...

View Full Bio
, acknowledged that she had executed the same, and relinquished her dower to the premises therein conveyed, voluntarily, freely & without compulsion from her
husband

21 Aug. 1809–17 Nov. 1883. Schoolteacher, farmer, cooper. Born in Campbell Co., Kentucky. Son of Joseph Rich and Nancy O’Neal. Moved to Posey Township, Dearborn Co., Indiana, ca. 1810. Moved to Tazewell Co., Illinois, 1829. Baptized into Church of Jesus Christ...

View Full Bio
. Given under my hand and seal, this Fifth day of August in the year of our Lord one thousand eight hundred and forty-three
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
24

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


Recorded September 18th. 1843
 
No 223
Joseph Smith to
Hamilton Jett

View Full Bio

W 1/2 L 2 B 71 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
This Indenture made and entered into, this twenty second day of September in the year of our Lord, one thousand eight hundred and forty three between Joseph Smith, as sole Trustee in Trust, for the Church of Jesus Christ of Latter Day Saints, 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
Hamilton Jett

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 second part, Witnesseth that the said Joseph Smith, party of the first part, for and in consideration of the sum of eight hundred dollars, to him in hand paid, the receipt whereof is hereby acknowledged, do hereby grant, bargain, sell, convey, and confirm unto the said
Hamilton Jett

View Full Bio

party of the second part, 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
known and described as follows, to wit: the West half of Lot number two in Block number seventy one, of 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
, 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
Hamilton Jett

View Full Bio

party of the second part, his heirs and assigns forever. And the said Joseph Smith, party of the first part, his assigns and successors in office, the aforesaid premises, unto the said
Hamilton Jett

View Full Bio

party of the second part, his heirs and assigns, against the claim or claims of all and every person whomsoever, do and will warrent and forever defend by these presents. In testimony whereof, the said Joseph Smith party of the first part has hereunto set his hand and seal the day and year above written. Joseph Smith Seal.
25

TEXT: “Seal.” circled.


As sole Trustee in Trust for the Church of Jesus Christ of Latter Day Saints. Signed sealed and delivered in presence of
Wm. 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
. 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.
26

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


I,
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
a Justice of the Peace, in 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
, do certify that Joseph Smith, whose signature appears to the foregoing deed, and, who is personally known to me to be the person described in and who executed the same, did acknowledge that he had executed the said conveyance for the uses and purposes therein mentioned. Given under my hand and seal, this 23rd. day of September in the year of our Lord one thousand eight hundred and forty three.
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
J. P. L. S.
27

TEXT: “L. S.” (locus sigilli, Latin for “location of the seal”) circled.


—
Recorded October 10th. 1843. [p. 7]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 7

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. [24]

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

  2. [25]

    TEXT: “Seal.” circled.

  3. [26]

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

  4. [27]

    TEXT: “L. S.” (locus sigilli, Latin for “location of the seal”) circled.

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