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 15

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 John St. Rumel and his heirs and assigns forever. And the said William Stanley for himself and for his heirs, executors, and administrators does promise, covenant and agree, to and with the said John St. Rumel and his heirs, executors, administrators and assigns, that before the ensealing and delivery hereof he was the true and lawful owner of the premises hereby granted, and has good right, full power, and lawful authority to sell and convey the same in manner and form aforesaid: And further, that he the said William Stanley & Julia his wife 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 John St Rumel, 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 William Stanley together with Julia Stanley the wife of the said William Stanley who hereby forever relinquishes all right of dower in the said premises, have hereunto set their hands and seals on the day and year first above written. William Stanley L. S.
58

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


Julia A. Stanley L. S.
59

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


Signed sealed and delivered in presence of J Bennett.
60

TEXT: Possibly Samuel Bennett.


The State of Illinois, 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
, Hancock County, ss.
61

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


Before me,
Saml. Bennett

Ca. 1810–May 1893. Market inspector, barometer manufacturer, physician. Born in England. Married Selina Campion, 9 Aug. 1836. Baptized into Church of Jesus Christ of Latter-day Saints, by 1839, in U.S. Ordained an elder, 23 Dec. 1839, in Philadelphia. Served...

View Full Bio
Alderman & J. P. 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 William Stanley & Julia his wife the above named grantors, and acknowledged the signing and sealing of the above Deed, to be their voluntary acts for the uses and purposes therein expressed. And the said Julia Stanley 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 was still satisfied therewith. In testimony whereof, I have hereunto set my hand and placed my seal this Twenty First day of October in the year of our Lord one thousand eight hundred and forty three
Saml Bennett

Ca. 1810–May 1893. Market inspector, barometer manufacturer, physician. Born in England. Married Selina Campion, 9 Aug. 1836. Baptized into Church of Jesus Christ of Latter-day Saints, by 1839, in U.S. Ordained an elder, 23 Dec. 1839, in Philadelphia. Served...

View Full Bio
L. S.
62

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


Alderman Justice of the peace ex officio.—
Recorded October 30th. 1843
 
No 233
James Pace

View Full Bio

to
Danl. Avery

1 July 1797–16 Oct. 1851. Farmer, carpenter. Born in Oswego Co., New York. Son of Daniel Avery and Sarah. Moved to Franklin Co., Ohio, by 1821. Married Margaret Adams, 4 Jan. 1821, in Franklin Co. Moved to Worthington, Franklin Co., by Sept. 1825; to Perry...

View Full Bio
pt L 53 B 4 of
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 seventh day of June in the year of our Lord, one thousand eight hundred and forty three between
James Pace

View Full Bio

and Lucinda G [Pace] 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
Daniel Avery

1 July 1797–16 Oct. 1851. Farmer, carpenter. Born in Oswego Co., New York. Son of Daniel Avery and Sarah. Moved to Franklin Co., Ohio, by 1821. Married Margaret Adams, 4 Jan. 1821, in Franklin Co. Moved to Worthington, Franklin Co., by Sept. 1825; to Perry...

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
James Pace

View Full Bio

and Lucinda G. his wife, for and in consideration of the sum of one hundred and twenty five dollars, to them in hand paid, the receipt whereof is hereby acknowledged, do hereby grant, bargain sell, convey, and confirm unto the said
Daniel Avery

1 July 1797–16 Oct. 1851. Farmer, carpenter. Born in Oswego Co., New York. Son of Daniel Avery and Sarah. Moved to Franklin Co., Ohio, by 1821. Married Margaret Adams, 4 Jan. 1821, in Franklin Co. Moved to Worthington, Franklin Co., by Sept. 1825; to Perry...

View Full Bio
his heirs and assigns [p. 15]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 15

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. [58]

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

  2. [59]

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

  3. [60]

    TEXT: Possibly Samuel Bennett.

  4. [61]

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

  5. [62]

    TEXT: “L. S.” 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