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 8

No 224
Levi S. Nickerson to David Moore Pt of 10 acres off E end of S 1/2 of N. W 36— 7 N. 9 W.
This Indenture made, and entered into, this Eighth day of November in the year of our Lord, one thousand eight hundred and forty two between Levi S. Nickerson and Mary Ann [Nickerson] his wife, 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 David Moore 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 Levi S. Nickerson and Mary Ann his wife, for and in consideration of the sum of one hundred and fifty dollars, to them in hand paid, the receipt whereof is hereby acknowledged, do hereby grant, bargain, sell, convey, and confirm unto the said David Moore 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: Beginning at the North West corner of James Spratley’s land running thence North Eight rods, thence East twenty rods, thence South eight rods, thence West twenty rods to the place of beginning. It being a part of ten acres, off the East end of the South half of North West quarter of Section Thirty six, Township seven North, of Range Nine West of the fourth Principal Meridian. Together with all and singular the appurtenances thereunto belonging, or in anywise appertaining. To have and to hold the above described premises unto the said David Moore his heirs and assigns forever. And the said Levi S. Nickerson and Mary Ann his wife, their heirs and assigns, against the claim or claims of all and every person whomsoever, do and will warrant and forever defend by these presents. In testimony whereof, the said Levi S. Nickerson and Mary Ann his wife of the first part, have hereunto set their hands and seals, the day and year above written. Levi S. Nickerson L. S.
28

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


X <​her Mark​> Mary Ann Nickerson L. S.
29

TEXT: “L. S.” circled.


Signed, sealed and delivered in presence of
E[benezer] Robinson

25 May 1816–11 Mar. 1891. Printer, editor, publisher. Born at Floyd (near Rome), Oneida Co., New York. Son of Nathan Robinson and Mary Brown. Moved to Utica, Oneida Co., ca. 1831, and learned printing trade at Utica Observer. Moved to Ravenna, Portage Co....

View Full Bio
John Scott

6 May 1811–16 Dec. 1876. Joiner, farmer, military officer. Born in Armagh, Co. Armagh, Ireland. Son of Jacob Scott and Sarah Warnock. Immigrated to York, Upper Canada, ca. May 1819. Moved to Trafalgar, Halton Co., Upper Canada (later in Oakville, Regional...

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.
30

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


I
Ebenezer Robinson

25 May 1816–11 Mar. 1891. Printer, editor, publisher. Born at Floyd (near Rome), Oneida Co., New York. Son of Nathan Robinson and Mary Brown. Moved to Utica, Oneida Co., ca. 1831, and learned printing trade at Utica Observer. Moved to Ravenna, Portage Co....

View Full Bio
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 Levi S. Nickerson and Mary Ann 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 Mary Ann Nickerson 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 Eighth day of November, in the year of our Lord one thousand eight hundred and forty two
E. Robinson

25 May 1816–11 Mar. 1891. Printer, editor, publisher. Born at Floyd (near Rome), Oneida Co., New York. Son of Nathan Robinson and Mary Brown. Moved to Utica, Oneida Co., ca. 1831, and learned printing trade at Utica Observer. Moved to Ravenna, Portage Co....

View Full Bio
J. P. L. S.
31

TEXT: “L. S.” circled.


.
Recorded October 10th. 1843.
 
No 225
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
to
Asa Barton

View Full Bio

1 acre in S ½ of N. W.Qr 36—7 N. 9 W.
32

TEXT: Marginal note written at top of page 8.


This Indenture made and entered into, this twenty fourth day of June in the year of our Lord, one thousand eight hundred and forty three between
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
and
Mary [Fielding Smith]

View Full Bio

his wife, 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
Asa Barton

View Full Bio

of the [p. 8]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 8

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. [28]

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

  2. [29]

    TEXT: “L. S.” circled.

  3. [30]

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

  4. [31]

    TEXT: “L. S.” circled.

  5. [32]

    TEXT: Marginal note written at top of page 8.

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