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 340

<​Lot No 1— B 139Nauvoo​> acknowledged, do hereby grant, bargain, sell, convey and confirm unto the said
Thomas Dollinger

View Full Bio

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:— A part of Lot number one (1) in Block No one hundred and thirty nine (139) as described on the plat 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
commencing at the south east corner of the North East quarter of said Lot thence North thirty four feet; thence West ninety nine feet to the centre of said Lot; thence south thirty four feet; thence East ninety nine feet to the place of beginning on Main Street— 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
Thomas Dollinger

View Full Bio

his heirs and assigns forever And the said Lewis Telle and Amelia his wife their heirs and assigns the aforesaid premises unto the said
Thomas Dollinger

View Full Bio

his heirs and assigns against the claim or claims of all and every person whomsoever, do and will warrant and forever by these presents defend. In testimony Whereof the said Lewis Telle and Amelia his wife of the first part have hereunto set their hands and seals the day and year above written
Signed Sealed and delivered in presence of
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
Lewis Telle seal
1356

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


Amelia Telle seal
1357

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


State of Illinois) ss
1358

“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.
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 Lewis Telle and Amelia 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 Amelia Telle having been by me made acquainted with the contents of the said Deed and examined seperate 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 husband Given under my hand and seal this twenty sixth day of April in the year of our Lord one thousand eight hundred and forty three
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. seal
1359

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


 
No 592
H. D Bayles [Herman Bayles Sr.]

View Full Bio

to
Thos Dollinger

View Full Bio

pt of Lot one Block 138
N

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 eighth day of June in the year of our Lord one thousand eight hundred and forty three between
Herman D Bayles

View Full Bio

and Juliette [Bayles] 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
Thomas Dollinger

View Full Bio

of the country 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
Herman D Bayles

View Full Bio

and Juliett[e] his wife for and in consideration of the sum of thirty four and 4/100 dollars to them in hand paid the receipt whereof is hereby acknowledged do hereby grant, bargain, sell, convey, and confirm unto the said
Thomas Dollinger

View Full Bio

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:— A part of lot No one (1) in Block No one hundred and thirty eight (138) 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
commencing one hundred and thirty six feet one and one half inches South from the North East corner of said Lot; thence South twelve feet four and one half inches thence West ninety nine feet: thence North twelve feet four and one half inches: thence East ninety nine feet to the place of beginning be the same more or less— 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
Thomas Dollinger

View Full Bio

[p. 340]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 340

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
  • Unidentified

Footnotes

  1. [1356]

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

  2. [1357]

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

  3. [1358]

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

  4. [1359]

    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