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 62

Christ of Latter Day Saints, of which the said Joseph Smith, party of the second part, is sole Trustee in Trust, and also for the sum of one dollar, to them in hand paid, the receipt whereof is hereby acknowledged, do hereby grant, bargain, sell, convey, and confirm unto the said Joseph Smith, as sole Trustee in Trust for the Church of Jesus Christ of Latter Day Saints, party of the second part, his successors in office 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
known and des-cribed as follows, to wit. it being a part of Lot number thirty two in Block number six 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
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 nine and a half rods North, and fourteen and a half rods East from the South West corner of said Lot, and running thence East thirteen & a half rods, thence North twelve & a half rods, thence West thirteen & a half rods, thence South twelve & a half rods to the place of beginning; and would be the South East corner Lot in Block which is bounded East by Green Street, North by Parley Street, West by Rich Street & South by Sidney Street, 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 Joseph Smith party of the second part, his successors in office and assigns, forever. And the said
Charles W. Hubbard

View Full Bio

and
Mary Ann

View Full Bio

his wife, party of the first part, their heirs and assigns the aforesaid premises, unto the said Joseph Smith, as sole Trustee in Trust, &c. party of the second part, his successors in office 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
Charles W. Hubbard

View Full Bio

and
Mary Ann

View Full Bio

his wife party of the first part, have hereunto set their hands and seals, the day and year above written.
Signed, sealed and delivered in presence of
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
Charles W. Hubbard

View Full Bio

L. S.
247

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


Mary Ann Hubbard

View Full Bio

L. S.
248

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


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.
249

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


I
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
a Justice of the Peace in and for the 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
Charles W. Hubbard

View Full Bio

and
Mary Ann

View Full Bio

his wife, whose signatures appear to the foregoing deed, and who are personally known to me to be the persons des-cribed 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 Hubbard

View Full Bio

having been by me made acquainted with the contents of the said Deed, and examined separate and apart from her said
husband

View Full Bio

, 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

View Full Bio

. Given under my hand and seal, this Nineteenth day of January in the year of our Lord one thousand eight hundred and forty four.
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
J. P. L. S.
250

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


Recorded Jany 25th. 1844 [p. 62]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 62

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. [247]

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

  2. [248]

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

  3. [249]

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

  4. [250]

    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