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 260

No 503
J[ohn] B. Walker

View Full Bio

to Gus. Williams pt L. 1. B. 19.
W.

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
ad pt of N. W. qr of S. 36. T. 7. N. 9.
This Indenture made and entered into this seventh day of March in the year of our Lord one thousand eight hundred and forty five, between
John B. Walker

View Full Bio

and Elizabeth [Walker] 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 Gustavus Williams 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
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, Witneseth, that the said
John B. Walker

View Full Bio

and Elizabeth his wife for and in consideration of the sum of twenty two dollars and forty cents to them in hand paid, the receipt whereof is hereby acknowledged, hath bargained, sold, and conveyed, confirmed and by these presents, doth bargain, sell, convey and confirm unto the said Gustavus Williams his heirs and assigns forever, all that tract or parcel of land situated 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: a part of lot no one in Block No nineteen in
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 on an alley that is taken from said lot, Seventy five feet three inches from the East line of said lot, running West forty feet along the alley thence North sixty feet, bounded by the south end of Elijah B. Fuller’s lot, thence East forty feet, thence South to the alley opened by said
John B. Walker

View Full Bio

for the use of said Block and lots and to be deeded to 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
, to be kept open under the penalty to the said Gustavus Williams his heirs or assigns in the sum of one thousand dollars, to be the same more or less within the bounds specified.
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 Gustavus Williams his heirs and assigns forever. And the aforesaid
John B Walker

View Full Bio

and Elizabeth his wife their heirs and assigns the aforesaid premises unto the said Gustavus Williams his heirs and assigns against the claims of all and every persons whomsoever, do and will warrant and forever defend by these presents.
In testimony whereof the said
John B. Walker

View Full Bio

and Elisabeth his wife, of the first part, have hereunto set their hands and seals the day and year first within written.
In presence of
Orson Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
Catherine C[urtis]. Spencer
John B. Walker

View Full Bio

L. S.
1031

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


Elizabeth Walker L. S.
1032

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


State of Illinois) ss
1033

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


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
)
I
Orson Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
alderman and Justice of the peace for 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
, do certify, that
John B. Walker

View Full Bio

and Elizabeth his wife, whose signatures appear to the foregoing deed, and who are personally known to me to be the persons described within, did severally acknowledge that they had executed the said deed for the use & purposes therein mentioned. And the said Elizabeth Walker having been by me made acquainted with the contents of said deed, examined seperate and apart from her said
husband

View Full Bio

, acknowledged that she had executed the said conveyance and relinquished her dower to the premsies therein conveyed freely and voluntarily and without compulsion of her said
husband

View Full Bio

.
Given under my hand and seal this 7th. day of March in the year of our Lord one thousand eight hundred and forty five.
Orson Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
J. P. L. S.
1034

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


[p. 260]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 260

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
  • John McEwan

Footnotes

  1. [1031]

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

  2. [1032]

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

  3. [1033]

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

  4. [1034]

    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