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 77

do certify that
James S. Holman

View Full Bio

and Naomi R. 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 Naomi R. Holman 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

. In testimony whereof, I the said Notary, have hereunto set my hand, and affixed my Notarial Seal, at 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
, this seventeenth day of February in the year of our Lord one thousand E<​e​>ight hundred and forty four.
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
. Notary Public.
L. S.
313

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


Fees 90 cts Recorded Feby 20th. 44
 
No 305
James S. Holman

View Full Bio

to H[ariet] A. Decker pt L 3 B 121 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
.
This Indenture, made and entered into, this sixteenth (16) day of February in the year of our Lord, one thousand eight hundred and forty-four, between
James S. Holman

View Full Bio

and Naomi R. [Holman] 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 Hariet A. Decker 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 S. Holman

View Full Bio

and Naomi R. his wife, for and in consideration of the sum of seventy five dollars, to them in hand paid, the receipt whereof is hereby acknowledged, do hereby grant, bargain, sell, convey and confirm unto the said Hariet A. Decker her 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: Being part of lot No three (3) in Block one hundred and twenty one (121) according to 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 Eighty (80) feet from the South East corner of said lot, running West fifty (50) feet, along Kimball St. thence North 5½ rods, or half way across the lot, thence East fifty (50) feet, thence South 6 rods to the place of beginning. Being Eighteen (18) rods of ground or there about. Together with all and singular the appurtenances thereunto belonging, or in any wise appertaining. To have and to hold the above des-cribed premises unto the said Hariet Decker her heirs and assigns forever. And the said
James S. Holman

View Full Bio

and Naomi R. his wife, their heirs and assigns, the aforesaid premises, unto the said Hariet A. Decker her 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
James S. Holman

View Full Bio

and Naomi R. his wife of the first part, have hereunto set their hands and seals, the day and year first above written.
James S. Holman

View Full Bio

L. S.
314

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


Naomi R. Holman L. S.
315

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


Signed sealed and delivered in presence of
E[benezer] 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
State of Illinois, Hancock County, 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
. sct.
316

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


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
Notary Public, in and 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
, County and State aforesaid, do certify that
James S. Holman

View Full Bio

and Naomi R. 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 Naomi R. [p. 77]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 77

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. [313]

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

  2. [314]

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

  3. [315]

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

  4. [316]

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

© 2024 by Intellectual Reserve, Inc. All rights reserved.Terms of UseUpdated 2021-04-13Privacy NoticeUpdated 2021-04-06