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 > 

Trustees Land Book B, 4 August 1842–8 December 1845

General Labels Page 214 Township Labels, left side Page 214 Township Labels, right side Page 214 Range Labels, top Page 214 Range Labels, bottom Page 214 Township 7 North, Range 9 West Page 214 Township 7 North, Range 8 West Page 214 Section 25 Page 214 Section 26 Page 214 Section 29 Page 214 Section 32 Page 214 Section 35 Page 214 Section 36 Page 214 Township 7 North, Range 7 West Page 214 Section 21 Page 214 Township 6 North, Range 9 West Page 214 Section 1 Page 214 Section 2 Page 214 Township 6 North, Range 8 West Page 214 Section 1 Page 214 Section 3 Page 214 Section 4 Page 214 Section 5 Page 214 Section 6 Page 214 Section 8 Page 214 Section 9 Page 214 Section 11 Page 214 Section 27 Page 214 Section 28 Page 214 Section 33 Page 214 Section 35 Page 214 Township 6 North, Range 7 West Page 214 Section 8 Page 214 Section 9 Page 214 Section 14 Page 214 Section 18 Page 214 Section 22 Page 214 Section 28 Page 214 Section 29 Page 214 Section 34 Page 214 Section 35 Page 214 Township 5 North, Range 8 West Page 214 Section 6 Page 214 Section 10 Page 214 Section 31 Page 214 Section 33 Page 214 Township 5 North, Range 7 West Page 214 Section 1 Page 214 Section 2 Page 214 Section 3 Page 214 Section 4 Page 214 Section 5 Page 214 Section 6 Page 214 Section 7 Page 214 Section 8 Page 214 Section 9 Page 214 Section 10 Page 214 Section 11 Page 214 Section 12 Page 214 Section 31 Page 214 Fractional Lot, upper left corner Page 217 Fractional Lot, lower left corner Page 217 General Labels Page [0] Cardinal Directions Page [0] Northwest Quarter Page [0] Northeast Quarter Page [0] Streets Running West to East Page 240 Streets Running North to South Page 240 Blocks and Lots Page 240 Block 68 Page 240 Block 69 Page 240 Block 70 Page 240 Block 71 Page 240 Block 72 Page 240 Block 73 Page 240 Block 75 Page 240 Block 76 Page 240 Block 77 Page 240 Block 78 Page 240 Block 79 Page 240 Block 80 Page 240 Block 81 Page 240 Block 82 Page 240 Block 83 Page 240 Block 84 Page 240 Block 85 Page 240 Block 86 Page 240 Block 87 Page 240 Block 88 Page 240 Block 89 Page 240 Block 90 Page 240 Block 91 Page 240 Block 92 Page 240 Block 93 Page 240 Block 94 Page 240 Block 95 Page 240 Block 96 Page 240 Block 97 Page 240 Block 98 Page 240 Block 99 Page 240 Block 100 Page 240 Block 101 Page 240 Block 102 Page 240 Block 103 Page 240 Block 104 Page 240 Block 105 Page 240 Block 106 Page 240 Block 107 Page 240 Block 108 Page 240 Block 109 Page 240 Block 110 Page 240 Cardinal Directions Page 250 Streets Running West to East Page 250 Streets Running North to South Page 250 Blocks and Lots Page 250 Block 116 Page 250 Block 117 Page 250 Block 118 Page 250 Block 119 Page 250 Block 120 Page 250 Block 121 Page 250 Block 122 Page 250 Block 123 Page 250 Block 124 Page 250 Block 125 Page 250 Block 126 Page 250 Block 127 Page 250 Block 138 Page 250 Block 139 Page 250 Block 140 Page 250 Block 141 Page 250 Block 142 Page 250 Block 143 Page 250 Block 144 Page 250 Block 145 Page 250 Block 146 Page 250 Block 147 Page 250 Block 148 Page 250 Block 149 Page 250 Block 154 Page 250 Block 155 Page 250 Block 156 Page 250 Block 157 Page 250 Block 158 Page 250 Block 159 Page 250 Block 160 Page 250 Block 161 Page 250 Block 162 Page 250 Streets Running West to East Page [0] Streets Running North to South Page [0] Blocks and Lots Page [0] Block 111 Page [0] Block 112 Page [0] Block 113 Page [0] Block 114 Page [0] Block 115 Page [0] Block 128 Page [0] Block 129 Page [0] Block 130 Page [0] Block 131 Page [0] Block 132 Page [0] Block 133 Page [0] Block 134 Page [0] Block 135 Page [0] Block 136 Page [0] Block 137 Page [0] Block 150 Page [0] Block 151 Page [0] Block 152 Page [0] Block 153 Page [0]

Source Note

JS as trustee-in-trust for the Church of Jesus Christ of Latter-day Saints, Land Book B,
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
, Hancock Co., Il., 4 Aug. 1842–8 Dec. 1845; 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
,
Willard Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
,
George Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
,
Thomas Burdick

17 Nov. 1795/1797–6 Nov. 1877. Farmer, teacher, judge, postmaster, clerk, civil servant. Born at Canajoharie, Montgomery Co., New York. Son of Gideon Burdick and Catherine Robertson. Married Anna Higley, 1828, at Jamestown, Chautauque Co., New York. Baptized...

View Full Bio
, John McEwan, and
John S. Fullmer

21 July 1807–8 Oct. 1883. Farmer, newsman, postmaster, teacher, merchant. Born at Huntington, Luzerne Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfass. Moved to Nashville, Davidson Co., Tennessee, spring 1832. Married Mary Ann Price, 24 May 1837...

View Full Bio
, with insertions by
Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
and unidentified scribes; 81 pages; CHL.

Historical Introduction

Trustees Land Book B is a large record book used to record financial and property transactions in
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
and other areas in
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
, Illinois, that JS made as trustee on behalf of the church. In September 1839, JS’s scribes created Trustees Land Book A to record JS’s financial transactions as trustee-in-trust and to create multiple indices of Nauvoo city lots that had been sold or transferred. This record book was used by several of JS’s scribes through mid-1843.
1

See Trustees Land Book A, 11 Sept. 1839–30 Apr. 1842.


In the meantime, in February 1842, JS hired
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
, an experienced clerk and professional bookkeeper who had emigrated from
England

Island nation consisting of southern portion of Great Britain and surrounding smaller islands. Bounded on north by Scotland and on west by Wales. Became province of Roman Empire, first century. Ruled by Romans, through 447. Ruled by Picts, Scots, and Saxons...

More Info
in the fall of 1840.
2

Clayton, Diary, 10 Feb. 1842; Clayton, History of the Nauvoo Temple, 18.


Comprehensive Works Cited

Clayton, William. Diary, Jan.–Nov. 1846. CHL.

Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.

By April 1842, Clayton apparently determined to create a new record book documenting JS’s land transactions as trustee-in-trust for the church that expanded on and replaced Trustees Land Book A. Clayton divided Trustees Land Book B into several general sections, such as a daybook of JS’s land or other financial transactions in Hancock County (pages 4–27), a list of property owned by JS as trustee-in-trust in Hancock County (pages 214–220), and an index of Nauvoo city lots (pages 234–275). The property list and index of city lots were accompanied by hand-drawn maps of the county and city.
The daybook provided a largely chronological record of land transactions by JS and subsequent church trustees
George Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
and
Newel K. Whitney

3/5 Feb. 1795–23 Sept. 1850. Trader, merchant. Born at Marlborough, Windham Co., Vermont. Son of Samuel Whitney and Susanna Kimball. Moved to Fairfield, Herkimer Co., New York, 1803. Merchant at Plattsburg, Clinton Co., New York, 1814. Mercantile clerk for...

View Full Bio
from 20 April 1842 to 23 January 1846. However, the record is not complete, and within this range there are several gaps, most notably between November 1843 and May 1844. Similarly, the number of entries dropped off considerably following JS’s death in June 1844.
The land index followed the structure established in Trustees Land Book A. The entries were first organized by the major land purchases made by church leaders, using the name of the individual from whom the land was purchased. Thus, the index was divided into sections for property purchased from
Hugh White

Ca. Jan. 1810–30 Mar. 1891. Steamboat captain. Born in St. Charles, St. Charles Co., Missouri Territory. Son of James White and Lurana Barber. Moved to Hancock Co., Illinois, by 1828. Family among first settlers of what became Commerce, Hancock Co. Married...

View Full Bio
,
Horace Hotchkiss

15 Apr. 1799–21 Apr. 1849. Merchant, land speculator. Born in East Haven, New Haven Co., Connecticut. Son of Heman Hotchkiss and Elizabeth Rowe. Moved to New Haven, New Haven Co., by 1815. Married Charlotte Austin Street, 22 Feb. 1824, in East Haven. Purchased...

View Full Bio
, and
Isaac Galland

15 May 1791–27 Sept. 1858. Merchant, postmaster, land speculator, doctor. Born at Somerset Co., Pennsylvania. Son of Matthew Galland and Hannah Fenno. Married first Nancy Harris, 22 Mar. 1811, in Madison Co., Ohio. Married second Margaret Knight, by 1816....

View Full Bio
.
3

For more on these land purchases, see Documents, Volume 6, Introduction to Part 4: 24 Apr.–12 Aug. 1839.


Within those sections, the property was organized by location based on the numerical block order in the town plat. With each entry,
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
and other scribes recorded the name of the person purchasing or receiving the lot, purchase price, date of purchase, and status of the transaction. JS’s scribes apparently ceased using the index in Book A by February 1843 and presumably created the Book B index around that same time, although they copied many of the previous entries into the new volume. It appears that the Book B index was regularly used until 1845, with scattered entries thereafter through January 1848.
The final section of this record book relates to the property church leaders had purchased from
Smith Tuttle

12 Mar. 1795–7 Mar. 1865. Shipping merchant, land speculator. Born in East Haven, New Haven Co., Connecticut. Son of Christopher Tuttle and Abigail Luddington. Moved to Wallingford, New Haven Co., by 1810. Married first Rachel Gillett. Married second Amarilla...

View Full Bio
,
John Gillet

2 Aug. 1796–17 July 1848. Likely born in Connecticut. Son of Benoni Gillett and Phoebe Dean. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, by May 1837. In Aug. 1839, with land-speculating partners Horace Hotchkiss and Smith Tuttle, sold land in...

View Full Bio
, and
Horace Hotchkiss

15 Apr. 1799–21 Apr. 1849. Merchant, land speculator. Born in East Haven, New Haven Co., Connecticut. Son of Heman Hotchkiss and Elizabeth Rowe. Moved to New Haven, New Haven Co., by 1815. Married Charlotte Austin Street, 22 Feb. 1824, in East Haven. Purchased...

View Full Bio
in 1839. In summer 1843, JS and these men renegotiated the terms of this purchase. According to the final settlement with these men, JS would obtain title to fifty specific lots in
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
—most of them just west of the temple block—in exchange for the original bonds and all promissory notes JS held from church members who had purchased lots on the land he returned to Tuttle, Gillet, and Hotchkiss.
4

Bond from Smith Tuttle and John Gillet, 7 July 1843.


Pages 278–279 and 284–286 contain three separate lists of blocks and lots related to this resettlement.

Footnotes

  1. [1]

    See Trustees Land Book A, 11 Sept. 1839–30 Apr. 1842.

  2. [2]

    Clayton, Diary, 10 Feb. 1842; Clayton, History of the Nauvoo Temple, 18.

    Clayton, William. Diary, Jan.–Nov. 1846. CHL.

    Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.

  3. [3]

    For more on these land purchases, see Documents, Volume 6, Introduction to Part 4: 24 Apr.–12 Aug. 1839.

  4. [4]

    Bond from Smith Tuttle and John Gillet, 7 July 1843.

Page 238

Hotchkiss

15 Apr. 1799–21 Apr. 1849. Merchant, land speculator. Born in East Haven, New Haven Co., Connecticut. Son of Heman Hotchkiss and Elizabeth Rowe. Moved to New Haven, New Haven Co., by 1815. Married Charlotte Austin Street, 22 Feb. 1824, in East Haven. Purchased...

View Full Bio
Purchase,
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
.
70

TEXT: The text in this column is written vertically.


Block No 82
2
Edward Hunter

22 June 1793–16 Oct. 1883. Farmer, currier, surveyor, merchant. Born at Newtown Township, Delaware Co., Pennsylvania. Son of Edward Hunter and Hannah Maris. Volunteer cavalryman in Delaware Co. militia, 1822–1829. Served as Delaware Co. commissioner. Moved...

View Full Bio
February 3rd. 1845 Deeded
3

Insertion in the handwriting of Almon Babbitt.


<​Deeded​>
4
 
Block No 83 1
Edward Hunter

22 June 1793–16 Oct. 1883. Farmer, currier, surveyor, merchant. Born at Newtown Township, Delaware Co., Pennsylvania. Son of Edward Hunter and Hannah Maris. Volunteer cavalryman in Delaware Co. militia, 1822–1829. Served as Delaware Co. commissioner. Moved...

View Full Bio
February 3rd. 1845 Deeded
4 William A. Gheen December 27th. 1844 Deeded
 
Block No 90 1 Mary J & C. L. Smith January 1st. 1842 500.00 Deeded
2
3
4
[p. 238]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 238

Document Information

Related Case Documents
Editorial Title
Trustees Land Book B, 4 August 1842–8 December 1845
ID #
7032
Total Pages
295
Print Volume Location
Handwriting on This Page
  • William Clayton
  • Almon Babbitt

Footnotes

  1. [70]

    TEXT: The text in this column is written vertically.

  2. new scribe logo

    Insertion in the handwriting of Almon Babbitt.

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