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 25

Seal
99

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


X <​her mark​> Myrza Alexander Seal
100

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


Signed sealed and delivered in presence of. [blank] 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.
101

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


I
Isaac Higbee

23 Dec. 1797–16 Feb. 1874. Farmer, merchant, judge. Born in Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, ca. 1802. Married Keziah String, 11 Feb. 1819, in Clermont Co. Moved to Cincinnati, by 1830...

View Full Bio
a 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
do certify that
Randolph Alexander

View Full Bio

and Myrza his wife whose signatures appear to the foregoing deed and who are personally known to me to be the persons described in and executed the same did severally acknowledge that they had executed the said conveyance for the uses and purposes therein contained. And the said Myrza Alexander having been by me made acquainted with the contents of said deed and examined separate and apart from her said
husband

View Full Bio

acknowledged that she had executed the same and relinquished her right of dower to the same vollentarily, freely and without compulsion of her said
husband

View Full Bio

. Given under my hand and seal this eighth day of November A. D. 1843
Isaac Higbee

23 Dec. 1797–16 Feb. 1874. Farmer, merchant, judge. Born in Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, ca. 1802. Married Keziah String, 11 Feb. 1819, in Clermont Co. Moved to Cincinnati, by 1830...

View Full Bio
J. P. L. S.
102

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


Recorded November 9th. 1843
 
No 244
Asal. P. Murray

View Full Bio

to
Rufus Beach

View Full Bio

W 1/2 L 70 & 71 in B 2
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 twenty second day of August in the Year of our Lord One Thousand Eight hundred and forty two Between
Asal. P. Murray

View Full Bio

and Lorensa [Murray] 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 first part and
Rufus Beach

View Full Bio

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 second part Witnesseth, that the said
Asahel P. Murray

View Full Bio

and Lorensa his wife for and in consideration of the sum of Five hundred dollars, to them in hand paid, the receipt whereof is hereby acknowledged do hereby grant, bargain, sell, convey and confirm unto the said
Rufus Beach

View Full Bio

his heirs and assigns forever, all that tract or parcel of land, situate and being in 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
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
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
, viz:— being the West half of Lot No seventy (70) and Lot No seventy one (71) in Block No Two (2) 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 addition 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
in 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, being the West half of Two City Lots according to the City plat and being the same as Deeded by
Israel Barlow

13 Sept. 1806–1 Nov. 1883. Farmer, nurseryman, stockraiser. Born in Granville, Hampden Co., Massachusetts. Son of Jonathan Barlow and Anniss Gillett. Moved to New York. Baptized into Church of Jesus Christ of Latter-day Saints by Brigham Young, 16 Mar. 1834...

View Full Bio
& wife to the said
Asal P. Murr<​a​>y

View Full Bio

. A. D. 1842. 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
Rufus Beach

View Full Bio

his heirs and assigns forever. And the said
Asa P. Murray

View Full Bio

and Lorensa his wife, their heirs and assigns the aforesaid premises, unto the said
Rufus Beach

View Full Bio

his 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
Asal. P. Murray

View Full Bio

and Lorensa his wife of the first part, have hereunto set their hands and seals the day month and year first above written.
Asahel P. Murray

View Full Bio

Seal
103

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


Lorensa Murray Seal
104

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


. Signed sealed and delivered in presence of
James Dunn

27 July 1800–10 Sept. 1881. Painter, chain maker, clerk, tavern keeper, military officer. Born in New Haven Co., Connecticut. Moved to Jefferson, Ashtabula Co., Ohio, by 1825. Married Celia Hawley, 24 Feb. 1825, in Jefferson. Moved to Hancock Co., Illinois...

View Full Bio
L[ouis] R. Chaffin

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. I
Louis R. Chaffin

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
Asa. P. Murray

View Full Bio

and Lorensa 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 [p. 25]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 25

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. [99]

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

  2. [100]

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

  3. [101]

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

  4. [102]

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

  5. [103]

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

  6. [104]

    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