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 315

<​Lot 3 B 140​>The South half of Lot No (3) three in Block No (140) one hundred and forty. Together with all and singular the buildings improvements and appurtenances thereunto belonging or in any wise appertaining To have and to hold the above described premises unto the said
Miles Anderson

View Full Bio

his heirs and assigns forever And the said
Charles Ivins

16 Apr. 1799–29 Jan. 1875. Merchant, hotelier, ferry owner, farmer. Born in Burlington Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Elizabeth Lippencott Shinn, 1 May 1823, in Burlington Co. Moved to Monmouth Co., New Jersey, before ...

View Full Bio
and Elizabeth his wife the aforesaid premises unto the said
Miles Anderson

View Full Bio

his heirs and assigns against the Claim or Claims of all and every person Whomsoever do and will warrant and defend by these presents In w<​it​>ness whereof the said
Charles Ivins

16 Apr. 1799–29 Jan. 1875. Merchant, hotelier, ferry owner, farmer. Born in Burlington Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Elizabeth Lippencott Shinn, 1 May 1823, in Burlington Co. Moved to Monmouth Co., New Jersey, before ...

View Full Bio
and Elizabeth 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 Mary L [Schenk] Ivins Moses Gray
Charles Ivins

16 Apr. 1799–29 Jan. 1875. Merchant, hotelier, ferry owner, farmer. Born in Burlington Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Elizabeth Lippencott Shinn, 1 May 1823, in Burlington Co. Moved to Monmouth Co., New Jersey, before ...

View Full Bio
L S
1237

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


Elizabeth L Ivins L S
1238

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


County of
Lee

First permanent settlement established, 1820. Organized 1837. Population in 1838 about 2,800; in 1840 about 6,100; in 1844 about 9,800; and in 1846 about 13,000. Following expulsion from Missouri, 1838–1839, many Saints found refuge in eastern Iowa Territory...

More Info
)
ss
1239

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


Territory of Iowa)
I Moses Gray a Justice of the Peace of said
county

First permanent settlement established, 1820. Organized 1837. Population in 1838 about 2,800; in 1840 about 6,100; in 1844 about 9,800; and in 1846 about 13,000. Following expulsion from Missouri, 1838–1839, many Saints found refuge in eastern Iowa Territory...

More Info
do certify that
Charles Ivins

16 Apr. 1799–29 Jan. 1875. Merchant, hotelier, ferry owner, farmer. Born in Burlington Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Elizabeth Lippencott Shinn, 1 May 1823, in Burlington Co. Moved to Monmouth Co., New Jersey, before ...

View Full Bio
and Elizabeth 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 acknowledge <​Severally​> acknowledge that they had executed the said Conveyance for the uses and purposes therein mentioned And the said Elizabeth Ivins having been by me made acquainted with the contents of the said Deed and examined Seperate and apart from her said
husband

16 Apr. 1799–29 Jan. 1875. Merchant, hotelier, ferry owner, farmer. Born in Burlington Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Elizabeth Lippencott Shinn, 1 May 1823, in Burlington Co. Moved to Monmouth Co., New Jersey, before ...

View Full Bio
acknowledged that she had executed the same and relinquished her dower to the said premises therein conveyed voluntarily freely and without compulsion of her said
husband

16 Apr. 1799–29 Jan. 1875. Merchant, hotelier, ferry owner, farmer. Born in Burlington Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Elizabeth Lippencott Shinn, 1 May 1823, in Burlington Co. Moved to Monmouth Co., New Jersey, before ...

View Full Bio
— Given under my hand and seal this sixteenth day of October AD 1845
Moses Gray J. P. L S
1240

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


 
No 560
J B Nobles [Joseph B. Noble]

14 Jan. 1810–17 Aug. 1900. Farmer, miller, stock raiser. Born in Egremont, Berkshire Co., Massachusetts. Son of Ezekiel Noble and Theodotia Bates. Moved to Penfield, Monroe Co., New York, 1815. Moved to Bloomfield, Ontario Co., New York, ca. 1828. Baptized...

View Full Bio
& wife [Mary Beman Noble] to S[arah] L Norris Lot 4 Block 127
This Indenture made and Entered into this twenty fifth day of June in the year of our Lord one thousand eight hundred and forty four between
Joseph. B Nobles

14 Jan. 1810–17 Aug. 1900. Farmer, miller, stock raiser. Born in Egremont, Berkshire Co., Massachusetts. Son of Ezekiel Noble and Theodotia Bates. Moved to Penfield, Monroe Co., New York, 1815. Moved to Bloomfield, Ontario Co., New York, ca. 1828. Baptized...

View Full Bio
and Mary A 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 Sarah Louisa Norris 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
Joseph B Nobles

14 Jan. 1810–17 Aug. 1900. Farmer, miller, stock raiser. Born in Egremont, Berkshire Co., Massachusetts. Son of Ezekiel Noble and Theodotia Bates. Moved to Penfield, Monroe Co., New York, 1815. Moved to Bloomfield, Ontario Co., New York, ca. 1828. Baptized...

View Full Bio
and Mary A his wife for and in consideration of the Sum of Six hundred dollars to them in hand paid the receipt whereof is hereby acknowledged do hereby grant bargain sell convey and confirm unto the said Sarah Louisa Norris her heirs and assigns forever all that tract or parcel of Land situate and being in the Counry 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 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
and Known and described as Lot four (4) in Block one hundred and twenty seven (127) bounded as follows viz: commencing at the South East corner of said Lot thence West along Parley Street thirty one feet to the centre of the East Wall of Stone buildings thence North forty five feet four in<​c​>hes thence East thirty one feet to Granger street thence along Granger street forty five feet four inches to the place of Beginning. 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 Sarah Louisa Norris her heirs and assigns forever And the said
Joseph B Noble

14 Jan. 1810–17 Aug. 1900. Farmer, miller, stock raiser. Born in Egremont, Berkshire Co., Massachusetts. Son of Ezekiel Noble and Theodotia Bates. Moved to Penfield, Monroe Co., New York, 1815. Moved to Bloomfield, Ontario Co., New York, ca. 1828. Baptized...

View Full Bio
and Mary A. his wife theirs heirs and assigns the aforesaid premises unto the said Sarah Louisa Norris 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
Joseph B Nobles

14 Jan. 1810–17 Aug. 1900. Farmer, miller, stock raiser. Born in Egremont, Berkshire Co., Massachusetts. Son of Ezekiel Noble and Theodotia Bates. Moved to Penfield, Monroe Co., New York, 1815. Moved to Bloomfield, Ontario Co., New York, ca. 1828. Baptized...

View Full Bio
and Mary A his wife of the first part have hereunto set their hands and seals the day and year first 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
Joseph B Noble

14 Jan. 1810–17 Aug. 1900. Farmer, miller, stock raiser. Born in Egremont, Berkshire Co., Massachusetts. Son of Ezekiel Noble and Theodotia Bates. Moved to Penfield, Monroe Co., New York, 1815. Moved to Bloomfield, Ontario Co., New York, ca. 1828. Baptized...

View Full Bio
LS
1241

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


Mary A Noble LS
1242

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


[p. 315]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 315

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. [1237]

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

  2. [1238]

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

  3. [1239]

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

  4. [1240]

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

  5. [1241]

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

  6. [1242]

    TEXT: “LS” 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