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 356

No 611
Wm. Wightman

12 Dec. 1807–Sept. 1842. Married Dolly Eaton, 31 Oct. 1832. Baptized into Church of Jesus Christ of Latter-day Saints, by 1836. Ordained an elder, 27 Feb. 1836, in Geauga Co., Ohio. Laid out town of Ramus (later Webster), Hancock Co., Illinois, 1840. Served...

View Full Bio
to Joseph A. Young L 1 B 17 of the Town of
Ramus

Area settled, 1826. Founded by Latter-day Saints, 1839–1840, following exodus from Missouri. Town platted, Aug. 1840. Post office established, Sept. 1840. Incorporated as Macedonia, Mar. 1843. Renamed Webster, 23 July 1847. Population in 1845 about 380. Crooked...

More Info
To all people to whom these presents shall come— Greeting. Know Ye that we
William Wightman

12 Dec. 1807–Sept. 1842. Married Dolly Eaton, 31 Oct. 1832. Baptized into Church of Jesus Christ of Latter-day Saints, by 1836. Ordained an elder, 27 Feb. 1836, in Geauga Co., Ohio. Laid out town of Ramus (later Webster), Hancock Co., Illinois, 1840. Served...

View Full Bio
and Dolly [Eaton Wightman] wife of said
Wightman

12 Dec. 1807–Sept. 1842. Married Dolly Eaton, 31 Oct. 1832. Baptized into Church of Jesus Christ of Latter-day Saints, by 1836. Ordained an elder, 27 Feb. 1836, in Geauga Co., Ohio. Laid out town of Ramus (later Webster), Hancock Co., Illinois, 1840. Served...

View Full Bio
, of the Town of
Ramus

Area settled, 1826. Founded by Latter-day Saints, 1839–1840, following exodus from Missouri. Town platted, Aug. 1840. Post office established, Sept. 1840. Incorporated as Macedonia, Mar. 1843. Renamed Webster, 23 July 1847. Population in 1845 about 380. Crooked...

More Info
, 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
, In & for the consideration of fifty Dollars paid to our full satisfaction by Joseph Angell Young of
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
&
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
aforementioned do give grant, Bargain, sell & confirm unto the said Joseph Angell Young his heirs and assigns forever the following described lot being situated in the Town of
Ramus

Area settled, 1826. Founded by Latter-day Saints, 1839–1840, following exodus from Missouri. Town platted, Aug. 1840. Post office established, Sept. 1840. Incorporated as Macedonia, Mar. 1843. Renamed Webster, 23 July 1847. Population in 1845 about 380. Crooked...

More Info
, 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
& 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
, and described as Lot No. One, in Block No Seventeen, be the same more or less. To have & to hold the above bargained premises with the appurtenances thereof unto him the said Joseph A. Young, his heirs and assigns forever to their own proper use and behoof; And also I the said
William Wightman

12 Dec. 1807–Sept. 1842. Married Dolly Eaton, 31 Oct. 1832. Baptized into Church of Jesus Christ of Latter-day Saints, by 1836. Ordained an elder, 27 Feb. 1836, in Geauga Co., Ohio. Laid out town of Ramus (later Webster), Hancock Co., Illinois, 1840. Served...

View Full Bio
do for myself my heirs, executors & administrators covenant with the said Joseph Angel[l] Young his heirs & assigns that at & untill the ensealing these presents I was well seized of these premises as a good indefeasible estate in fee simple & have good right to Bargain & sell the same in manner above written & that the same is free from all encumbrance & I do hereby bind myself, & my heirs forever to warrant & defend the above bargained premises against all lawful claims & demands whatsoever. And I the said Dolly Wightman do hereby remise release and forever quit claim unto the said Joseph Angel Young his heirs & assigns all my right & title of dower to the above described premises. In witness whereof we hereunto set our hands & seals this eighth day of December in the year of our Lord one thousand eight hundred and forty one
William Wightman

12 Dec. 1807–Sept. 1842. Married Dolly Eaton, 31 Oct. 1832. Baptized into Church of Jesus Christ of Latter-day Saints, by 1836. Ordained an elder, 27 Feb. 1836, in Geauga Co., Ohio. Laid out town of Ramus (later Webster), Hancock Co., Illinois, 1840. Served...

View Full Bio
L. S.
1432

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


Dolly Wightman L. S.
1433

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


Signed, sealed, acknowledged and delivered in presence of
J[oseph] E. Johnson

28 Apr. 1817–17 Dec. 1882. Teacher, postmaster, newspaper editor, druggist, farmer, horticulturist, merchant. Born in Pomfret, Chautauque Co., New York. Son of Ezekiel Johnson and Julia Hills. Baptized into Church of Jesus Christ of Latter-day Saints, ca....

View Full Bio
Abm Lincoln
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
S. S.
1434

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


Personally appeared before me
William Wightman

12 Dec. 1807–Sept. 1842. Married Dolly Eaton, 31 Oct. 1832. Baptized into Church of Jesus Christ of Latter-day Saints, by 1836. Ordained an elder, 27 Feb. 1836, in Geauga Co., Ohio. Laid out town of Ramus (later Webster), Hancock Co., Illinois, 1840. Served...

View Full Bio
to me personally known as the signer & sealer of the above instrument and acknowledged that he did voluntarily sign & seal the same & that it is his free act & deed.
And I fully having made known and explained to the said Dolly Wightman the contents of the above deed & having likewise examined her separately & apart from her
husband

12 Dec. 1807–Sept. 1842. Married Dolly Eaton, 31 Oct. 1832. Baptized into Church of Jesus Christ of Latter-day Saints, by 1836. Ordained an elder, 27 Feb. 1836, in Geauga Co., Ohio. Laid out town of Ramus (later Webster), Hancock Co., Illinois, 1840. Served...

View Full Bio
she declared that she did of her own free will and accord voluntarily sign, seal, acknowledge and as her free act and deed deliver the same without the force or coercion of her
husband

12 Dec. 1807–Sept. 1842. Married Dolly Eaton, 31 Oct. 1832. Baptized into Church of Jesus Christ of Latter-day Saints, by 1836. Ordained an elder, 27 Feb. 1836, in Geauga Co., Ohio. Laid out town of Ramus (later Webster), Hancock Co., Illinois, 1840. Served...

View Full Bio
& that she is still satisfied therewith.
Given under my hand and seal this 10th. day of December 1841
Abm. Lincoln J. P. H. C. Seal
1435

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


[6 lines blank] [p. 356]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 356

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. [1432]

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

  2. [1433]

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

  3. [1434]

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

  4. [1435]

    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