Trustees Land Book A, 11 September 1839–30 April 1842
-
Source Note
JS as trustee-in-trust for the Church of Jesus Christ of Latter-day Saints, Land Book A, , Hancock Co., Il., 11 Sept. 1839–1 Nov. 1843; handwriting of , , and , with insertions by , , , , , and unidentified scribes; 102 pages; CHL.
-
Historical Introduction
After significant persecution and Governor ’s order that the be expelled from the state of during winter 1838–1839, the Saints gathered in and . In April 1839, JS and his fellow prisoners in Missouri were allowed to escape and rejoin their families. In spring and summer 1839, JS and other church leaders purchased over six hundred acres of land in and around , Hancock County, Illinois, for the Saints. Some of these purchases were made by the and others were made by land . By that fall, church leaders had plotted out the new town of on the land they had purchased. Church property was consolidated first under the First Presidency, with land agents transferring the purchased land to the First Presidency to hold for the church. This practice was revised in February 1841—after the church was incorporated in Nauvoo and the office of trustee-in-trust for the church was created, JS held these lands as trustee on behalf of the church.To manage the city properties, in September 1839, JS’s scribes repurposed an 1836 ledger, used by the mercantile firm of , to record the sale of lands. Over the next several years, the record book was used to create a daybook of JS’s financial transactions as trustee-in-trust and to create multiple indices of city lots that had been sold or transferred. The daybook portion of this record book appears to have been used a short time and abandoned or only used sporadically after October 1839. The land index was first organized by the major land purchases that church leaders made, using the name of the individual from whom the land was purchased. Thus, the index was divided into sections for property purchased from , , and . Within those sections, the property was organized by location based on the numerical block order in the town plat. The initial index, inscribed by , primarily recorded names associated with specific lots and often the purchase price for the lot. This initial index comprises pages 12–34 of the record book. Additionally, in October 1840, , who was serving as an agent for JS, made an inventory of town lots that were being rented or were available for purchase, comprising pages 36–44. The pages that compose both the initial index and Sherwood’s inventory are significantly damaged, with considerable amounts of text missing from the margins of the pages, including block and lot numbers. In some places these numbers can be reconstructed from contextual information, and these have been supplied within the transcript.By late 1840 or 1841, created a second, more detailed index of city lots with substantial insertions and emendations inscribed by , , , , and . Thompson organized this index, comprising pages 83–139, in a similar style to the original index, but Thompson’s index contains considerably more information, including purchase date and conditions of the sale for each lot. In many instances, these entries apparently did not document an official transfer but rather an intention or promise to sell the lot to the named individual. This index was in use from 1839 to 1843, with at least one entry each for 1846 and 1847. These two later entries aside, it appears that by mid-1843, JS’s clerks ceased using this volume and began using a newer land index that they had recorded in a new record book they titled Trustees Land Book B.
Footnotes
-
1
See Documents, Volume 6, Introduction to Part 3: 4 Nov. 1838–16 Apr. 1839; and Documents, Volume 6, Introduction to Part 4: 24 Apr.–12 Aug. 1839.
-
2
Hancock Co., IL, Plat Books, 1836–1938, vol. 1, pp. 37–39, Nauvoo Plat, 3 Sept. 1839, microfilm 954,774, U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.
-
3
Act to Incorporate the City of Nauvoo, 16 Dec. 1840; Report of Agents, ca. 30 Jan. 1841; Appointment as Trustee, 2 Feb. 1841.
-
4
For more on these land purchases, see Documents, Volume 6, Introduction to Part 4: 24 Apr.–12 Aug. 1839.
-
5
See, for example, Deed to Sarah Ann Whitney, 6 Sept. 1842; and Poem from William W. Phelps, 7 Nov. 1843.
-
1
Document Transcript
1839 | Joseph Smith Junr Day Book—— | |
Paid for surveying said farm and laying out into City lots &c &c—— | ||
Septr. 11th | Sold this day Lot No 4 Block No 68 to Asa Smith for the sum of $230.00 to whom gave bond for a deed to be made to him at the expiration of 4 years | $230.00 Paid |
19th | paid in hand for Lot 4 Block 147 $55.00. price of Lot $250.00 bond for a deed given | $55.00 |
[19th] | Paid in a horse pr —— | 40.00 |
[19th] | Paid pr work & services of | 10.00 |
[19th] | paid in hand for Lot 2 block 157 one horse saddle and bridle value $200 gave bond for deed to be given Novr 1844 1843 | $200.00 |
Paid to on account—— | 100.00 | |
Paid [to ] on acct— | 30.00 | |
21rst | Daniel Shearer paid on <half of> Lot no 2 block 149 $5 bond for deed given— price of the half lot $125—— | $5.00 |
[2]8th | to cash | 10.00 |
[page torn]th | [ to] Cash— | 5.00 |
[ to] Cash—— | 10.00 |
Joseph Smith Jr Day book— | $ Cts. | |
September 21rst | Gave John Elridge a bond for a deed <one half> of lot No two Block 149 price $125.00 to pay on demand | $15.00— <Paid> |
[21rst] | Gave bond for a deed for lot No 4 in block No 149 price $250.00 to pay on demand | $30.00 <Paid> |
31rst | Gave a bond for a deed for Lot No four Block 158 price $230.00— to pay on demand | $30.00 |
October | Gave a bond for a deed for Lot No three in Block One hundred and forty six— price $220.00 | $30.00 Paid.—— |
Gave bond for deed to for lot No one in Block 147 price $250.00 to pay on demand | $30.00 | |
Paid per work pr | 30.00 | |
Paid [] per first payment of his lot | 30.00 | |
Gave bond for deed to for lot No 3 in Block 126 Price $220.00 To pay on demand— | $30.00— | |
Gave bond for deed to Moses E[c]kard for Lot No three in Block 159 price $230.00 to pay $30.00 on demand | $30.00 | |
17th | Gave bond for deed to for Lot No 1 Block 161 Price $180.00 To pay on demand | $30.00 |
Gave bond for deed to for Lot No three in Block 122 Price $180.00 To pay on demand | $30.00 |
Joseph Smith Jr Day Book | $ Cts | |
Octr | Gave bond for deed to John Mackley for Lot No two in Block 122 Price $180.00 To pay on demand | $30.00 |
Gave bond for deed to James Goff for Lot N 3 <1> in Block 145 <157> Price 200.00 To pay on demand | $30.00 | |
25th | Recieved of J Goff an account of Lot— | $4.00 |
26th | Gave bond for deed to Gilbert Gouldsmith for Lot No 2 Block 158— Price $200.00 to pay on demand | $30.00 |
Block | Lot | Names of Purchasers | <Price | Dates of Purchase> |
116 | 1 | |||
2 | ||||
3 | ||||
4 | ||||
117 | 1 | |||
2 | ||||
3 | ||||
4 | ||||
118 | 1 | |||
2 | ||||
3 | ||||
4 | ||||
119 | 1 | |||
2 | ||||
3 | ||||
4 | ||||
120 | 1 | |||
2 | ||||
3 | ||||
4 | ||||
121 | 1 | |||
2 | ||||
3 | ||||
4 |
Blocks | Lots | Names of Purchasers | price $ | |
116 | No 1 | James | 180.00 | |
No 2 | 180.00 | |||
No 3 | 180.00 | |||
No 4 | 180.00 | |||
117 | No 1 | 230.00 <330.00> | <Phineas R Bir[page torn]> <James Slo[an]> | |
No 2 | Charlotte Carter | 220.00 | ||
No 3 | 220.00 | |||
No 4 | Russel Fisk | 230.00 | <Benjamin F[page torn]> | |
118 | No 1 | [illegible] | ||
No 2 | [blank] | 230.00 | <Benjamin F[page torn]> | |
No 3 | 230.00 <600.00> | <Adiel & Daniel [page torn]> | ||
No 4 | 220.00 | |||
119 | No 1 | 200.00 | ||
No 2 | W[hitford] G Wilson | 200.00 | ||
No 3 | Oliver Forrister | 200.00 | ||
No 4 | 200.00 | |||
120 | No 1 | L. Farr | 180.00 | |
No 2 | 180.00 | <> | ||
No 3 | 180.00 | <Pery Durf[page torn]> | ||
No 4 | Gilbert Jones | 180.00 | ||
<Gilbert Gouldsmith> | ||||
121 | No 1 | D. Holman | 180.00 | |
No 2 | 180.00 | |||
No 3 | 180.00 | |||
No 4 | 180.00 |
[Blocks] | Lots | Names of purch[as]ers | price $ | |
[122] | No 1 | J Mackley | 180.00 | |
No 2 | J Mackley | 180.00 | ||
No 3 | 180.00 | |||
No 4 | 180.00 | <taken & for sale, to him for improvets> | ||
[123] | [N]o 1 | 200.00 | ||
No 2 | 200.00 | |||
No 3 | <> | 200.00 | <> | |
No 4 | H Crosby | 200.00 | <Rodman Clark> | |
[124] | No 1 | R Clark | 200.00 | |
No 2 | W G Wilson | 200.00 | ||
No 3 | 200.00 | |||
No 4 | 200.00 | <Elizabeth Tyler> | ||
[125] | No 1 | 220.00 | ||
No 2 | 220.00 <230.00> | < paid> | ||
No 3 | 230.00 <450.00> | |||
No 4 | William Snow <Joshua Smith> | 220.00 <400.00> | <Wm Simmons> | |
[126] | No 1 | S Benson | 230.00 | <> |
No 2 | 220.00 | <> | ||
No 3 | 220.00 | < bond & note given> | ||
No 4 | 230.00 <250.00> | <Joshua Smith> | ||
[page torn] | [No] 1 | 180.00 | ||
[No] 2 | 180.00 | |||
[No] 3 | 180.00 | |||
[No] 4 | Stvn Shumway | 180.00 |
Blocks | Lots | Names of purchasers | price $ | |
138 | No 1 | 200.00 | ||
No 2 | 200.00 | |||
No 3 | 200.00 | |||
No 4 | 200.00 | |||
139 | No 1 | Calvin Pendleton | 230.00 <450.00> | <Calvin Pend[page torn]> |
No 2 | 220.00 | |||
No 3 | R | 220.00 | ||
No 4 | R | 230.00 | ||
140 | No 1 | C[harles] Hubbard | 220.00 | |
No 2 | B R Bently [Bradley Bentley] | 230.00 | ||
No 3 | [blank] Clarke | 250.00 | <Doct Ells—> | |
No 4 | John Biggler | 240.00 | <> | |
141 | No 1 | William Terry | 200.00 | < & > |
<William Al[l]red> | ||||
No 2 | W A | 200.00 | < & > | |
No 3 | W A | 230.00 | <> | |
No 4 | [blank] McLary W A | 230.00 | ||
142 | No 1 | A Barnard | 200.00 | |
No 2 | 200.00 | <Isaac Behunin> | ||
No 3 | 200.00 | |||
No 4 | 200.00 | |||
143 | No 1 | J. Dikes [James Dykes] | 180.00 | |
No 2 | 200.00 | |||
No 3 | 200.00 | |||
No 4 | 180.00 | |||
144 | No 1 | 200.00 | ||
No 2 | 200.00 | |||
No 3 | 200.00 | |||
No 4 | 200.00 |
[Blocks] | Lots | Names of purchasers | price | |
[145] | No 1 | <> | 200.00 | |
Artimas Johnson | <250.00 | Jany 27 1840> | ||
No 2 | 200.00 | |||
<Albert Sloan> | <250.00 | Decr 20 1839> | ||
No 3 | <James Goff> | 200.00 | ||
<Nathan Stewart> | <450.00> | |||
No 4 | 200.00 | |||
<James C Snow> | <400.00 | March 5 1840> | ||
[146] | No 1 | <> | 200.00 | |
No 2 | 220.00 | |||
No 3 | 220.00 | |||
No 4 | 200.00 | |||
[147] | No 1 | 250.00 | ||
No 2 | 250.00 | |||
No 3 | G Wm Al[l]red | 250.00 | ||
No 4 | 250.00 | |||
[148] | No 1 | 250.00 | <> | |
No 2 | M Marloney | 250.00 | ||
< | 450.00 | > | ||
No 3 | 250.00 | |||
< | 700.00 | > | ||
No 4 | Asa Smith | 250.00 | <Sept 11 1839 paid> | |
[149] | No 1 | 250.00 | <> | |
No 2 | Daniel Shearer | 250.00 | <& J Elridge> | |
No 3 | Johnson <> Johnson | 250.00 | ||
No 4 | 250.00 | |||
[154] | No 1 | 300.00 | ||
No 2 | 300.00 | |||
No 3 | ||||
[155] | No 1 | |||
[156] | [N]o 1 |
Blocks | Lots | Names of purchaser | price | |
157 | No 1 | James Goff <> | 200.00 | <Sept 25[th]. 1839— 3[page torn]> |
No 2 | 220.00 | |||
No 3 | P Ewel | 250.00 | <P. Ewel $40[page torn]> | |
< | 700.00> | |||
No 4 | John Hampton | 250.00 | ||
158 | No 1 | 200.00 | ||
<John Tedwell | 300.00> | <writings made Jany 2[page torn]> | ||
No 2 | Gilbert Goldsmith <> | 200.00 | <Gilbert Goldsmith> | |
No 3 | 230.00 | < & Joel Edmu[nds]> | ||
No 4 | 230.00 | <Sept. 30[th]. 1839> | ||
159 | No 1 | <> | 200.00 | <$200.00 Feb. 1— 18[page torn]> |
No 2 | 200.00 | |||
No 3 | C ekarustW A ◊◊◊◊t | 230.00 | <Moses E[c]kard> | |
No 4 | 200.00 | |||
160 | No 1 | 200.00 | ||
No 2 | W[illiam] Ford | 230.00 <255.00> | ||
No 3 | Watson Barlow | 200.00 | ||
No 4 | ||||
161 | No 1 | 200.00 <180.00> | ||
No 2 | — | 250.00 | ||
No 3 |
[Blocks] | Lots | Names of purchasers | price |
[1] | No 1 | ||
[2] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[3] | No 1 | ||
No 2 | |||
[4] | No 1 | ||
No 2 | |||
No 3 | |||
[5] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[6] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[7] | [No] 1 | ||
[No] 2 | |||
[No] 3 | |||
[No] 4 | |||
[8] | [No 1] | ||
[No 2] | |||
[No 3] | |||
[No 4] |
Blocks | Lots | Names of purchasers | Price |
9 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
10 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
11 | No 1 | ||
No 2 | |||
No 3 | |||
12 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
13 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
14 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
15 | No 1 | ||
No 2 | <Elie Weed | 500.00> | |
No 3 | |||
No 4 |
[Blocks] | Lots | Names of purchasers | Price |
[16] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[17] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[18] | No 1 | ||
No 2 | |||
No 3 | < | 500.00> | |
No 4 | |||
[19] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[20] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[21] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[22] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 |
Blocks | Lots | Names of purchasers | Price |
23 | No 1 | ||
No 2 | |||
No 3 | |||
24 | No 1 | ||
No 2 | |||
No 3 | |||
25 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
26 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
27 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
28 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
29 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 |
[Blocks] | Lots | Names of purchasers, | Price |
[30] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[31] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[32] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[33] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[34] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[35] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[36] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 |
Blocks | Lots | Names of purchasers | Price | |
37 | No 1 | |||
No 2 | ||||
No 3 | ||||
No 4 | ||||
38 | No 1 | |||
No 2 | ||||
No 3 | ||||
No 4 | ||||
39 | No 1 | |||
No 2 | ||||
40 | No 1 | |||
No 2 | ||||
No 3 | ||||
41 | No 1 | |||
No 2 | ||||
No 3 | <William Milam | 600.00> | ||
No 4 | <Geo William Fosset | 450.00> | ||
42 | No 1 | <Lorenzo Clark | 500.00> | |
No 2 | <Bart Adams | 500.00> | ||
No 3 | < | 500.00> | ||
No 4 | <Geo W Clide [Clyde] | 500.00 400.00 | 65.00 down— and 2 no[page torn]> | |
43 | No 1 | <John Fossett | 450.00> | |
No 2 | <Alvin Winegar | 350.00> | ||
No 3 | <H Johnson | 250.00> | ||
No 4 | < | 400.00> |
[Blocks] | Lots | Names of purchasers | Price | ||
[44] | No 1 | ||||
No 2 | |||||
No 3 | |||||
No 4 | |||||
[45] | No 1 | ||||
No 2 | |||||
No 3 | |||||
No 4 | |||||
[46] | No 1 | ||||
No 2 | |||||
No 3 | |||||
No 4 | |||||
[47] | No 1 | ||||
No 2 | |||||
No 3 | <Alpheus Gifford | 280.00> | <Alpheus Gifford> | <350.00> | |
No 4 | |||||
[48] | No 1 | ||||
No 2 | |||||
No 3 | |||||
No 4 | |||||
[49] | No 1 | ||||
No 2 | |||||
No 3 | |||||
No 4 | |||||
[50] | No 1 | ||||
No 2 | |||||
No 3 | |||||
No 4 |
Blocks | Lots | |||
51 | No 1 | |||
No 2 | ||||
No 3 | <James Henderson | Nov 1— 1839 | price $500.00 in[page torn]> | |
No 4 | <Samuel Henderson | Nov 1— 1839— | price $500.00 in[page torn]> | |
52 | No 1 | |||
No 2 | ||||
No 3 | ||||
53 | No 1 | |||
54 | No 1 | |||
55 | No 1 | |||
56 | No 1 | |||
No 2 | ||||
No 3 | ||||
No 4 | ||||
57 | No 1 | |||
58 | No 1 | |||
No 2 | ||||
No 3 | ||||
No 4 | <Easton Kellsey [Kelsey] | 800.00 | $100.00 cash> | |
59 | No 1 | |||
No 2 | ||||
No 3 | ||||
60 | No 1 | |||
No 2 | ||||
No 3 |
[Blocks] | Lots | ||
[61] | No 1 | <Wm Lane> | |
No 2 | |||
No 3 | <Rolph> | ||
No 4 | <Anson Matthews> | ||
[62] | [N]o 1 | ||
[N]o 2 | |||
No 3 | < | 500.00> | |
No 4 | |||
[63] | No 1 | ||
No 2 | |||
No 3 | < | 275.00> | |
No 4 | < | 350.00> | |
[64] | No 1 | ||
No 2 | <350.00> | ||
No 3 | |||
No 4 | |||
[65] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[66] | No 1 | ||
[N]o 2 | |||
[N]o 3 | |||
[N]o 4 | |||
[67] | [N]o 1 | ||
[N]o 2 | |||
[N]o 3 | |||
[N]o 4 |
Blocks | Lots | Names of purchasers | Price |
68 | No 1 | <Anson Matthews> | |
No 2 | |||
No 3 | |||
No 4 | |||
69 | No 1 | ||
No 2 | < | $1,260.00 paid > | |
No 3 | < | $650.00 2 notes of $[page torn]> | |
No 4 | |||
70 | No 1 | <Morris Phelps | 800.00 July 27 [page torn]> |
No 2 | |||
No 3 | |||
No 4 | |||
71 | No 1 | ||
No 2 | <William Niswanger | $800.00 April 9 [page torn]> | |
No 3 | <Timothy B Foot | 800.00> | |
No 4 | |||
72 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
73 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
74 | No 1 |
[Blocks] | Lots | Names of purchasers | Price |
[75] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[76] | No 1 | ||
No 2 | |||
No 3 | <John Follett | 750.00> | |
No 4 | < | 800.00> | |
[77] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[78] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[79] | No 1 | <Jesse Turpin | 450.00> |
No 2 | |||
No 3 | |||
No 4 | <Joseph Fisher——> | ||
[80] | No 1 | ||
No 2 | |||
[N]o 3 | |||
[N]o 4 | |||
[81] | [No] 1 | ||
[No] 2 | <George W. Clyde> | ||
[No] 3 | <> | ||
[No] 4 |
Blocks | Lots | Names of purchasers, | Price |
82 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
83 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
84 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
85 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
86 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
87 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
88 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 |
[Blocks] | Lots | Names of purchasers | Price |
[89] | No 1 | ||
No 2 | |||
No 3 | <Jacob Morris | 750.00Nov 2, 1839 730.00> | |
No 4 | |||
[90] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[91] | No 1 | ||
No 2 | |||
No 3 | <Jacob Morris | 750.00> | |
No 4 | |||
[92] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[93] | No 1 | <Joseph A McCall | 250.00> |
No 2 | |||
No 3 | |||
No 4 | |||
[94] | [N]o 1 | ||
[N]o 2 | <Robert W Bidwell | 750.00> | |
[N]o 3 | |||
[N]o 4 | |||
[95] | [N]o 1 | ||
[N]o 2 | |||
[N]o 3 | |||
[N]o 4 |
Blocks | Lots | Names of purchasers | Price |
96 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
97 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
98 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
99 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
100 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
101 | No 1 | ||
No 2 | |||
No 3 | <> | ||
No 4 | |||
102 | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
103 | No 1 | ||
No 2 | <Isaac Phippin> | ||
No 3 | <Alvan Horr> | ||
No 4 | <> |
[Blocks] | Lots | Names of purchasers | Price |
[104] | No 1 | <Trueman Brace> | |
No 2 | |||
No 3 | |||
No 4 | |||
[105] | No 1 | <Nathan K Knights | 200.00> |
No 2 | |||
No 3 | <> <> | <200.00> | |
No 4 | <> <Eliphas Marsh> | <180.00> | |
[106] | No 1 | <Perry Durfey [Durfee]> | |
No 2 | <Charles Patton> <Ira Clothier> | <600.00> | |
No 3 | <Eliphas Marsh> <C P> | ||
[N]o 4 | < | 200.00> <200.00> | |
[107] | [N]o 1 | <C P> | |
[N]o 2 | <C P> | ||
[N]o 3 | <C P> | ||
No 4 | <C P> <> | <550.00> | |
[108] | No 1 | <Perrigrene Sessions | [illegible] <575.00>> |
No 2 | <David Sessions | 650.00> | |
No 3 | <Lyman Leonard, | 650.00> | |
No 4 | |||
[109] | [No] 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[110] | [No] 1 | ||
[No] 2 | |||
[No] 3 | |||
[No] 4 |
Blocks | Lots | Names of purchasers | Price | |
111 | No 1 | <Enoch S. Sanborn> | <> | |
No 2 | <Alva Keller> | <Esaias Edwards> | ||
No 3 | <Alva Keller> | <> | ||
No 4 | <Enoch S. Sanborn> | <<600.00> | > | |
112 | No 1 | <> | <Lemuel Herrick> | |
No 2 | <> | |||
No 3 | <Peter Shirts> | <> | ||
No 4 | <> | <Arnold Potter> | ||
<Benjamin Hoyt> | ||||
113 | No 1 | <Benjamin Hoyt> | ||
No 2 <E> | ||||
No 3 <E> | ||||
No 4 | ||||
114 | No 1 | |||
No 2 | ||||
No 3 | ||||
No 4 | ||||
115 | No 1 | |||
No 2 | ||||
No 3 | ||||
No 4 | ||||
116 <128> | No 1 | |||
No 2 | ||||
No 3 | ||||
No 4 | ||||
117. <129> | No 1 | <Lyman Curtis> | ||
No 2 | <Jacob Curtis> | |||
No 3 | <Nahum Curtis> | |||
No 4 | <Jeremiah Curtis> |
[Blocks] | Lots | Names of Purchasers | Price |
[130] | No 1 | <Wm R Jackman> | |
No 2 | <Albert B Jackman> | ||
No 3 | <Moses Curtis> | ||
No 4 | <Wm > | ||
[131] | No 1 | ||
No 2 | |||
No 3 | |||
No 4 | |||
[132] | No 1 | ||
No 2 | |||
[133] | No 1 | ||
[134] | No 1 | ||
No 2 | |||
[N]o 3 | |||
[135] | [No] 1 | <> <675.00 | 675.00> |
[No] 2 | <John Harrick> <Roundy & Grant | 800.00> | |
[No] 3 | <Alpheus Gifford> < | 850.00> | |
[No] 4 | <Morgan Gardner> <Henry Cleveland | 800.00> | |
[136] | [No 1] | <Eliza Hubbard> | |
[No] 2 | <Orville Cox> | ||
[No] 3 | <> | ||
[No] 4 | <Levi <S> Nickerson> | ||
[137] | [No] 1 | <Solomon Wixon & Dalay [Daly] Carpenter> | |
[No] 2 | <[Solomon Wixon] & [Dalay Carpenter]> | ||
[No] 3 | <[Solomon Wixon] & [Dalay Carpenter]> <Moses Mosse | $800.00> | |
[No] 4 | < | 500.00 each> |
Blocks | Lots | Names of Purchasers, | Price |
150 | No 1 | <Amos B Tomlinson> | <600.00> |
No 2 | |||
No 3 | |||
No 4 | |||
151 | No 1 | <> | <600.00> |
No 2 | <> | ||
No 3 | |||
No 4 | < & Co> | <800.00> | |
152 | No 1 | ||
No 2 | |||
153 | No 1 |
Block | Lot | ||
50 | 2 | ||
60 | 1 | ||
159 | 1 | ||
16 | 3 | James Housten |
[Blocks] | [Lots] | ||
[page torn] | [page torn] | vacant | |
[page torn] | [page torn] | vacant | |
[page torn] | [page torn]◊ | vacant | |
[page torn] | [page torn]◊ | vacant | |
[page torn] | [page torn] | 1/2 widow Chapman— W[est] 1/2 vacant | |
[page torn] | [page torn] | [v]acant | |
[page torn] | [page torn] | to Levi Allred | |
[page torn] | [page torn] | Jackson Smith April 1rt 1840 | $500.00 <$600.00> |
[page torn] | [page torn] | James Bracken April 1— 1840 | 500.00 |
[page torn] | [page torn] | vacant | |
[page torn] | [page torn] | Levi Nahum Benjamin | 500.00 |
[page torn] | [page torn] | Levi Skinner | 500.00 |
[page torn] | [page torn] | vacant | |
[page torn] | 1 | Let to | |
[page torn] | [2] & 3— | vacant | |
[page torn] | 4 | Three vacant | |
[page torn] | [1]— 2–3 & 4 | vacant | |
[page torn] | [page torn] | vacant | |
[page torn] | [page torn] | Let to Daniel Able | |
[19] | [4] | [E]1/2 Philinda Merrick— W 1/2 Maria Clark | |
[page torn] | [page torn] | west 1/2 vacant | |
[page torn] | [page torn] | [v]acant | |
[page torn] | [page torn] | [v]acant | |
[page torn] | [page torn] | [v]acant | |
[page torn] | [page torn] | [va]cant | |
[page torn] | [page torn] | [va]cant | |
[page torn] | [page torn] | Jacob Johnson | $500.00 |
[page torn] | [page torn] | widow | |
[page torn] | [page torn] | Jacob Johnson | $500.00 |
[page torn] | [page torn] | Let to | |
[page torn] | [page torn] | vacant | |
[page torn] | [page torn] | [v]acant | |
[page torn] | [page torn] | [v]acant | |
[page torn] | [page torn] | [vaca]nt |
[Blocks] | [Lots] | ||
40 | 2 | Let to Murray Seaman | |
41 | 1 | E[ast] 1/2 James W Henderson— w[est] 1/2 Let & 3 [illegible][page torn] | |
52 | 1 <2> | Let to [blank] Duke | |
53 | 1 | Widow Judd bought & paid 2 oxen | $50.00 |
sold to Hyrum & one to at | $25.00 | ||
2 | Doct Lyman Stoddard Nov 20t 1840 | ||
3 | [blank] Wirick sold to at | $600.00 | |
4 | John & William Myers | $600.00 | |
54 | all | vacant | |
55 | all | vacant | |
56 | all | vacant | |
57 | all | vacant | |
58 | all | vacant | |
59 | 1 | taken by Geo[rge] Medah | |
2 | taken by Lodwick Ferry | ||
3 & 4 | vacant | ||
60 | 1— | E 1/2 sold to at | $800.00— or taken |
2— | vacant | ||
4 | let to Little field | ||
65 | 2 | taken — without leave | |
68 | 3 & 4 | vacant— | |
70 | 1 | John T Clark only on verbal [page torn] has a certificate— But is to obtain [page torn] | |
2–3 & 4 | vacant | ||
71 | 1 & 4 | vacant— | |
72 | all | vacant | |
73 | 1 & 2 | vacant | |
3 <4> | [blank] Hodges $600.00 paid 1 cow | $20.00 | |
74 | all | vacant. <Lot 4. sold to Arnold for $600.00. recd co[page torn]> | |
75 | all | vacant | |
[page torn]6 | 1–2 & 3 | vacant— | |
[page torn] | all | vacant | |
[page torn] | 1–3 & 4 | vacant— 2 to Cha[rles]s Sherwood | |
[page torn]3 | all | vacant | |
[page torn] | all | vacant | |
86 | all | vacant | |
88 | all | vacant |
[Blocks] | [Lots] | |
[page torn] | [page torn] | [v]acant |
[page torn] | [page torn] | [v]acant |
[page torn] | [page torn] | [v]acant |
[page torn] | [page torn] & 4 | vacant |
[page torn] | [page torn] | [J]oseph Smith Jun |
[page torn] | [&] 4 | vacant |
[page torn] | 3 & 4 | vacant |
[page torn] | —3 & 4 | vacant |
[page torn] | [a]ll | vacant |
[page torn] | [a]ll | vacant |
[page torn] | [a]ll | vacant |
[page torn] | [a]ll | vacant |
[page torn] | [page torn] | vacant |
[page torn] | [a]ll | vacant except 4 claimed on Joseph promise |
[page torn] | 3 | vacan[t] 4 claimed on Josephs promise — p[e]r Scrip |
[page torn] | [page torn] | vacant— 3 C[l]aimed as above pr Scrip |
[page torn] | [page torn] | vacant |
[104] | [2] | N[orth] 1/2 let to George Babcock— S[outh] 1/2 widows [Mahala Ann] overton & Brush |
[page torn] | [page torn] | vacant— |
[page torn] | [page torn] | [va]cant |
[page torn] | [page torn] | vacant |
[page torn] | [page torn] | vacant |
[page torn] | [page torn] | [page torn]ed to B[enjamin] Hoyt & he wishes to give it up— Bond. |
[page torn] | [page torn] | [v]acant Booked to A Hoyt— But returned |
[page torn] | [page torn] | [va]cant |
[page torn] | [page torn] | [va]cant |
[page torn] | 3 | vacant |
[page torn] | [page torn] | Taken by T Cutler remainder Claimed from Br Jose[page torn] |
[page torn] | [page torn] | [v]acant— others see Books & hear Claims of Claima[nts] |
[page torn] | [page torn] | Book &c old Claims pretended |
[page torn] | [page torn] | Book of City plot— |
[page torn] | [al]l | vacant |
[page torn] | [page torn] | [va]cant |
[Blocks] | [Lots] | |
129— | all | vacant |
130— | all | vacant |
131— | all | vacant |
132 | all | vacant |
135— | 4 | vacant— |
136— | all | vacant |
138 | all | vacant |
140 | 2 | vacant |
142— | 4 | vacant. |
144— | all | vacant |
145 | 1 | vacated by Artumus Johnson See Book |
147— | 2 | vacant— |
Report of the Sales Situation &c of the Town plat[page torn] Lots in Ills— Octr 1st 1840— as estimated [page torn] purchase, There have in it been sal[page torn] made amounting to about | $83,000.00 |
There are in it about 175 full lots unsold— About 25 of which are let and Subject to Sale, and worth according to the present prisal about in all the 175 lots | 92,000.00 |
The fractions occasioned by the Appanoos road and the Strip Situated along the margin of the River Suitable for ware houses Stores &c is probably worth about | 20,000.00 |
$195,000.00 |
In it there have b[ee]n TEXT: "b[page torn]n." | 15,000.00 |
Remains unsold about 32 lots (Exclusive of the Block on which 19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe... View Full Bio | 20,000.00 |
$230,000.00 |
It is proper to State that that Sales have been made to widows and other poor of the church thus apparantly will not be able to pay which may probably amount to | 40,000.00 |
$190,000.00 |
A governing body of twelve high priests. The first high council was organized in Kirtland, Ohio, on 17 February 1834 “for the purpose of settling important difficulties which might arise in the church, which could not be settled by the church, or the bishop...
View GlossaryTEXT: ["page torn]nting."
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 BioTEXT: "[page torn]urchase."
TEXT: "[page torn]th."
20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...
View Full BioA mercantile company created and run by Hyrum Smith. It is unclear when Smith started the business. An extant daybook and ledger for the company indicate that he sold goods between July and November 1836. It is not clear if Smith operated an independent store...
View Glossary
Henry G. Sherwood handwriting ends; James Mulholland begins.
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 BioFormed 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 Info1839 | Joseph Smith Jr Day Book | $ Cts |
Septr. | Paid to James W Brattle County Surveyor for Surveying and mapping, the Town Plot of 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 | |
<3rd> | Paid John C. Mather Deputy 24 Mar. 1792–12 May 1870. Lawyer, postmaster, court clerk, county recorder. Born in Lincoln Co., Kentucky. Served in War of 1812. Married first Elizabeth Ayers, 2 Apr. 1816, in Bourbon Co. Moved to Quincy, Adams Co., Illinois, ca. 1825. Moved to Hancock Co... View Full BioFormed 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 | 25.85 |
Carrying said plot to Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site... More Info | 5.00 | |
Assistant hand<s> with County Surveyor | 30.00 | |
11th— | Sold this day Lots No 1 Block 68 & lot No 4 Block 61— for which I received the sum of $300.00 in full payment for both lots above named. of 1 Dec. 1787–after 27 Jan. 1848. Tinsmith. Born in Chatham, Middlesex Co., Connecticut. Son of Asael (Asahel) Mathews and Anner Harding. Married Elizabeth (Betsey) Burgess, ca. 15 Sept. 1811, in Conway, Franklin Co., Massachusetts. Moved to Canandaigua, Ontario... View Full Bio | $300.00 |
11th | Extra Surveyor’s charges for running out <the above 2> lots &c— | 5.00 |
18th | ||
18th | Sold this day Lot N 3 in block No 81 to 9 Mar. 1804–4 Mar. 1871. Tinsmith, merchant, farmer. Born at Cavendish, Windsor Co., Vermont. Son of Freeman Nickerson and Huldah Chapman. Moved to Mount Pleasant, Brantford Township, Wentworth Co. (later Brant Co.), Gore District (later in Ontario), Upper... View Full Bio | |
12th | Paid 9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio15 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 | 20.00 |
16th | Paid for recording two title bonds—— | 3.00 |
19th | Paid to John C Mather per 9 Feb. 1800–10 Mar. 1878. Carpenter, farmer, stock raiser. Born at Rush (later Avon), Ontario Co., New York. Son of David Markham and Dinah Merry. Moved to Mentor, Geauga Co., Ohio, 1809. Moved to Unionville, Geauga Co., 1810. Married Hannah Hogaboom, before... View Full Bio | 6.00 |
October | Sold <Gave> bond for deed to | |
Gave bond for deed to Eliphas Marsh for Lot No four in Block 105— price $180.00 | ||
Gave 9 Feb. 1800–10 Mar. 1878. Carpenter, farmer, stock raiser. Born at Rush (later Avon), Ontario Co., New York. Son of David Markham and Dinah Merry. Moved to Mentor, Geauga Co., Ohio, 1809. Moved to Unionville, Geauga Co., 1810. Married Hannah Hogaboom, before... View Full Bio | 100.00 | |
and 1 horse Saddle & bridle value $123.00 pr 14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm... View Full Bio | 123.00 <123.19> |
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 BioFormed 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 InfoJoseph Smith Jr. Day Book | $ cts | |
Septr | ||
Gave 14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm... View Full Bio | 123.00 | |
Gave 9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio | 10.00 | |
![]() James Mulholland handwriting ends; Henry G. Sherwood begins. | Sold to 11 Dec. 1797–24 May 1851. Farmer. Born in Colrain, Hampshire Co., Massachusetts. Son of John Coltrin and Sarah Graham. Moved to Strongsville, Cuyahoga Co., Ohio, 1820. Married first Anna Norwood, 16 Nov. 1828, in Painesville, Geauga Co., Ohio. Baptized into... View Full Bio11 Dec. 1797–24 May 1851. Farmer. Born in Colrain, Hampshire Co., Massachusetts. Son of John Coltrin and Sarah Graham. Moved to Strongsville, Cuyahoga Co., Ohio, 1820. Married first Anna Norwood, 16 Nov. 1828, in Painesville, Geauga Co., Ohio. Baptized into... View Full Bio | 600.00 |

Henry G. Sherwood handwriting ends; Robert B. Thompson begins.
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 BioNo Block | No Lot | Names of Purchaser | Price | Date of Purchase | Terms of Payment &c |
116 | 1 | ||||
2 | |||||
3 | |||||
4 | < 18 Nov. 1818–31 Jan. 1891. Stonemason, writer. Born in Leroy, Genesee Co., New York. Son of David LeBaron and Lydia Batchelder. Moved to Pennsylvania, ca. 1835. Baptized into Church of Jesus Christ of Latter-day Saints, Jan. 1836, in Pennsylvania. Moved to... View Full BioTEXT: “Alonzo L. Baron” was first written in graphite and then “Alonzo Le Baron” was overwritten in ink. | 400.00 <720.00> | July 2nd. 1842 | Paid & Deeded July 2nd. 1842>![]() Insertions in the handwriting of William Clayton. | |
117 | 1 | 29 Jan. 1802–25 July 1850. Weaver, stone mason. Born in Trenton, Hunterdon Co., New Jersey. Son of Benjamin Bird and Mary. Moved to Romulus, Seneca Co., New York, by 1810. Moved to Wells, Bradford Co., Pennsylvania, by 1820. Captain in U.S. Army, 10 Jan. ... View Full Bio28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ... View Full Bio![]() Insertion in the handwriting of Henry G. Sherwood. | 330.00 | 28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ... View Full BioTEXT: Everything in this row except the lot number is written in graphite. | |
2 | [blank] Saintjon | 1,000.00 | Oct 6 1841![]() Canceled text in this row in unidentified handwriting. | ||
< 10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland... View Full Bio | 1,000.00 | June 13 1842 | Paid & Deeded to said 10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland... View Full Bio![]() Insertion in the handwriting of William Clayton. | ||
3 | Jonothan Hampton | 1,000.00 | Oct 6 1841![]() Canceled text in this row in unidentified handwriting. | ||
< 22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co.... View Full Bio | 1,000.00 | April 1 1842 | Deeded April 30, 1842>![]() Insertion in the handwriting of Willard Richards. | ||
4 | < 22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co.... View Full Bio | <<1,000.00>![]() This amount was first written in unidentified handwriting in graphite and then overwritten in ink. | April 1 1842 | Deeded April 30, 1842>![]() Insertions in this row in the handwriting of Willard Richards. | |
118 | 1 | < 1 Jan. 1789–4 July 1872. Merchant. Born at Rockingham, Windham Co., Vermont. Son of Uriah Roundy and Lucretia Needham. Married Betsy Quimby, 22 June 1814, at Rockingham. Lived at Spafford, Onondaga Co., New York. Member of Freewill Baptist Church in Spafford... View Full Bio | 1,000.00 | March 10 1842 | Deeded>![]() Insertion in the handwriting of William Clayton. |
2 | < 1 Apr. 1780–1857. Jeweler. Born at Lanesboro, Berkshire Co., Massachusetts. Son of James Harris and Diana (Margaret) Burton. Married first Elizabeth, ca. 1800. Married second Margaret, who died in 1828. Moved to Batavia, Genesee Co., New York, by 1830. Married... View Full Bio | 600.00 | April 2— 30 1842 | Deeded— April 30— 1842 consideration— Northwest 1/4—>![]() Insertions in this row in the handwriting of Willard Richards. | |
Bengamin F [Benjamin R.] Bird <South 1/2>![]() Insertion in the handwriting of Willard Richards. | 550.00 <400.00> | Jany 21 1840 | Cash deed to be given one year from Date hereof— <Deeded april— 30— 1842 South half—>![]() Insertion in the handwriting of Willard Richards. | ||
< 14 June 1801–22 June 1868. Blacksmith, potter. Born at Sheldon, Franklin Co., Vermont. Son of Solomon Farnham Kimball and Anna Spaulding. Married Vilate Murray, 22 Nov. 1822, at Mendon, Monroe Co., New York. Member of Baptist church at Mendon, 1831. Baptized... View Full Bio | 250.00 | June 30 1842>![]() Insertion in the handwriting of Willard Richards. | |||
3 | [2 words illegible] <Polly>![]() Insertion in the handwriting of William Clayton in graphite. ![]() Insertion in the handwriting of Henry G. Sherwood in graphite. | <November 5>![]() Insertion in the handwriting of John S. Fullmer in graphite. TEXT: Written in graphite. | <Deeded>![]() Insertion in the handwriting of William Clayton in graphite. | ||
4 | < 7 June 1817–after Sept. 1845. Born in Monmouth Co., New Jersey. Son of Ephraim Potter and Hannah Woodmansee. Moved to Nauvoo, Hancock Co., Illinois, by July 1841. Member of Nauvoo Legion. Baptized into Church of Jesus Christ of Latter-day Saints and left ... View Full Bio | 800.00 | March 30 1842 | Deeded>![]() Insertion in the handwriting of William Clayton. | |
119 | 1 | < 8 Jan. 1811–17 Mar. 1896. Farmer. Born at Danby, Tompkins Co., New York. Son of Luther Foster and Ruth Hedges. Baptized into Church of Jesus Christ of Latter-day Saints, 1833. Participated in Camp of Israel expedition to Missouri, 1834. Ordained an elder,... View Full Bio | |||
< June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of... View Full Bio![]() Insertion in the handwriting of Willard Richards. | 1,000.00>![]() Insertion in the handwriting of Willard Richards. | <June 14 1842 | Deeded to June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of... View Full Bio![]() Insertion in the handwriting of William Clayton. | ||
2 | |||||
3 | <Hezekiah Sprague | 1,000.00 | May 24 1841 | paid $410.00— to pay $196.66⅔ in 4 yrs. $196.66⅔ in 6 yrs. $196.66 ⅔ in 10 years.>![]() Insertion in the handwriting of John S. Fullmer. | |
4 | < 12 Apr. 1794–1 Nov. 1846. Mechanic. Born in Templeton, Worcester Co., Massachusetts. Son of Jonathan Holman and Zilpha Sawyer. Moved to Genesee Co., New York, by 1829; to Byron, Genesee Co., by June 1830; and to Kirtland, Geauga Co., Ohio, 1836. Baptized ... View Full Bio![]() Insertion in the handwriting of William Clayton in graphite. | ||||
120 | 1 | ||||
2 | <Ezra chase | 900.00 | January 14 1842 | Deeded, Paid>![]() Insertion in the handwriting of Willard Richards. | |
3 | Perry Durfee Senr <this lot given up Januray 15, 1842>![]() Insertion in the handwriting of Willard Richards. | 400.00 | January 14 1840 | 5 bienial instalments of $80 each <Notes Burned>![]() Insertion in the handwriting of Willard Richards. | |
4 | Perry Durfee Junr TEXT: Written in graphite. | ||||
121 | 1 | <<Stephen Chase> TEXT: This name was first written in graphite and the overwritten in ink. | 200.00 | September 10 1839 | To be paid for in ten annual payments of $20 Each>![]() Insertions in the handwriting of Henry G. Sherwood. |
2 | Lyman Stevens | 350.00 | February 26 1840 | To be paid in ten annual payments of $35 each— | |
3 | <Jas Holman>![]() Insertion in the handwriting of William Clayton in graphite. | ||||
4 | 18 Nov. 1818–31 Jan. 1891. Stonemason, writer. Born in Leroy, Genesee Co., New York. Son of David LeBaron and Lydia Batchelder. Moved to Pennsylvania, ca. 1835. Baptized into Church of Jesus Christ of Latter-day Saints, Jan. 1836, in Pennsylvania. Moved to... View Full Bio | 180.00 | September 10 1840 <1839> | <Deeded July 2nd. 1842>![]() Insertion in the handwriting of William Clayton. ![]() Insertion in the handwriting of William Clayton. |
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 BioNoBlock | No Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
122 | 1 | ||||
2 | |||||
3 | 18 Aug. 1803–12 Oct. 1892. Blacksmith, policeman, farmer. Born in Turbot Township, Northumberland Co., Pennsylvania. Son of Andrew Lytle and Sarah Davidson. Moved to West Buffalo, Northumberland Co., by 1810. Moved to Ohio, ca. 1820. Married Christina Diana... View Full Bio | 180.00 | October 17 1839 | ||
4 | < 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 | 400.00 | Decmber 15. 1841 | Deedeed 15. decmber 1841>![]() Insertion in the handwriting of Willard Richards. | |
123 | 1 | ||||
2 | <Elias Harmer | 900.00 | June 3rd. 1842 | Deeded $400.00 paid— note for $300.00.— payable in 5 years>![]() Insertion in the handwriting of William Clayton. | |
3 | <Robert Bickerdyke 1/10 w◊◊t to Bruel.>![]() Insertion in the handwriting of William Clayton. | ||||
<John R. Robbins S.W. 1/4— | 300.00 | July 2nd. 1842>![]() Insertion in the handwriting of William Clayton. | |||
4 | << 26 June 1817–1 Sept. 1875. Born at Potsdam, St. Lawrence Co., New York. Son of John Smith and Clarissa Lyman. Baptized into Church of Jesus Christ of Latter-day Saints by Joseph H. Wakefield, 10 Sept. 1832, at Potsdam. Moved to Kirtland, Geauga Co., Ohio,... View Full BioTEXT: This name was first written in graphite and then overwritten in ink. | 1,000.00 | January 26 <16> 1843 | Deeded Jany 16th 1843.>![]() Insertions in the handwriting of William Clayton in graphite. | |
124 | 1 | L G W. | |||
2 | < 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 | 900.00 | July 15 1841 | Paid & Deeded>![]() Insertion in the handwriting of John S. Fullmer. | |
3 | < 31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth... View Full Bio | 400.00 | Augt 15 1840 | $150.00 paid— 50.00— payable April 1841— 100.00— augt 1844— 100.00 augt 1848.>![]() Insertion in the handwriting of Henry G. Sherwood. | |
4 | [illegible] < A corporation established in February 1841 to oversee the building of the Nauvoo House. A 19 January 1841 JS revelation included a commandment to construct a boarding house for visitors to Nauvoo that would also serve as a home for JS and his family. The ... View Glossary | 500.00 | June 25 1842—>![]() Insertion in the handwriting of William Clayton. | ||
125 | 1 | <Vernon H. Bruce | 1,000.00 | Sept 25 25 1841>![]() Insertion in the handwriting of Willard Richards. | |
<< 22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co.... View Full BioTEXT: This name was first written in graphite and then overwritten in ink. | <April 30 1842> TEXT: This date was first written in graphite and then overwritten in ink. | Deeded—>![]() Insertions in the handwriting of Willard Richards. | |||
2 | < 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 | 400.00 | April 26 1842 | Deeded S 1/2 of N. 1/2— Exchanged for 50 by 70 feet. Lot 4. B[lock] 149. S.E. corner>![]() Insertion in the handwriting of Willard Richards. | |
9 Feb. 1800–10 Mar. 1878. Carpenter, farmer, stock raiser. Born at Rush (later Avon), Ontario Co., New York. Son of David Markham and Dinah Merry. Moved to Mentor, Geauga Co., Ohio, 1809. Moved to Unionville, Geauga Co., 1810. Married Hannah Hogaboom, before... View Full Bio | 1,263.00 | May— 8 <9> 1840 | Paid. <South 1/2 & N 1/2 of N. 1/2 deducting 40 feet off the east and Deeded Mar. 10 1842 $963.00>![]() Insertion in the handwriting of Willard Richards. | ||
3 | <John Bowen West 1/2 | 800.00 | June 7 1842>![]() Insertion in the handwriting of William Clayton. | <Paid and Deed given for W 1/2 to John Bowen>![]() Insertion in the handwriting of Willard Richards. | |
<Ebenezer F. Wiggins TEXT: Written in blue-green ink. | <1,000.00 | June 14 1841 | Paid>![]() Written in blue-green ink. Insertions in this row in the handwriting of John S. Fullmer. | ||
4 | < 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 | 600.00 | July 15 1841 | Paid & Deeded>![]() Insertion in the handwriting of John S. Fullmer. | |
126 | 1 | 8 Jan. 1798–before 1860. Surveyor, lawyer. Born at New York. Son of Asa Ripley and Polly Deforest. Married Sarah Finkle. Resided in Massachusetts, 1827. Member of Church of Jesus Christ of Latter-day Saints in Ohio. Participated in Camp of Israel expedition... View Full Bio | 600.00 | February <1 1842 | Deeded Feb 1. 1842 North 1/2 26 Feb. 1806–15 Oct. 1876. Merchant, millwright, land speculator, farmer. Born in Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co.... View Full Bio![]() Insertions in the handwriting of Willard Richards. |
2 | << 1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New... View Full BioTEXT: This name was first written in graphite without the initial and then overwritten in ink. | November 1 1841 | Deeded>![]() Insertions in this row in the handwriting of John S. Fullmer. | ||
3 | < 1 Nov. 1808–25 July 1887. Preacher, editor, publisher, politician. Born at Milnthorpe, Westmoreland, England. Son of James Taylor and Agnes Taylor, members of Church of England. Around age sixteen, joined Methodist church and was local preacher. Migrated ... View Full Bio![]() Insertion in the handwriting of Willard Richards. | <1,000.00 | April 20 1842 | Deeded April 28th. 1842>![]() Insertion in the handwriting of William Clayton. | |
4 | <Joshua Smith— South 1/4 | 70.00 | May— 11 1842— | Deed given for the South 1/2 <1/4> May 11th. 1842—>![]() Insertion in the handwriting of William Clayton. | |
< 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 | 1,000.00 | Feby 2 1842 | Deeded>![]() Insertion in the handwriting of William Clayton. | ||
127 | 1 | <Jacob Zundell [Zundel]> TEXT: This name was first written in graphite and then overwritten in ink. | 500.00 TEXT: Written in graphite. | <Deed Feby 2nd. 1842 N.W. quarter, S.W. quarter, S.E. quarter <The N. E. 1/4 given the Temple by Zundel>>![]() Insertions in this row in the handwriting of William Clayton. | |
2 | < 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 | 600.00 | September 13th. 1842 | P[ai]d & Deeded same date>![]() Insertion in the handwriting of William Clayton. | |
3 | < 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 | 600.00 | [September 13th. 1842] | Paid & Deeded same date>![]() Insertion in the handwriting of William Clayton. | |
4 | < 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 | 800.00 | July 15 1841 | Paid & Deeded>![]() Insertion in the handwriting of John S. Fullmer. |
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 BioNo Block | No Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
138 | 1 | <N.E. 1/4 to Willam Simmons for | 200.00 | June 1841 | paid>![]() Insertion in the handwriting of John S. Fullmer. ![]() Insertion in the handwriting of Willard Richards. |
<S.E 1/4 to Baylis & Dollinger— [for] | 250.00 | October November 2nd. 1842 | Paid Deeded November 2nd. 1842>![]() Insertion in the handwriting of William Clayton in graphite. | ||
<W 1/2 to James Todd pr 12 Nov. 1806–19 Mar. 1876. Photographer, accountant, bookkeeper, clerk. Born in New Marlboro, Berkshire Co., Massachusetts. Son of Nathaniel Foster and Polly. Married first Harriet Eliza Burr. Married second Mary Ann Graham. Baptized into Church of Jesus ... View Full Bio![]() Insertion in the handwriting of William Clayton. | |||||
2 | < 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 | 600.00 | September 13th. 1842 | P[ai]d & Deeded same Date>![]() Insertion in the handwriting of William Clayton. | |
3 | < 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 | 600.00 | [September 13th. 1842] | Pd & Deeded [same] [Date]>![]() Insertion in the handwriting of William Clayton. | |
4 | <N 1/2 Deeded to Boldoser for the benifit of Ezra Parish | June 18th/46>![]() Insertion in the handwriting of James Whitehead. | |||
139 | <S 7 by 12 rods 84 Rods off No> 1 | Calvin C Pendleton | 125.00 | Augst. 1 1839 TEXT: Possibly “1840 <1839>”. | To pay $30.00 on demand & $100.00 on the first day of April 1841 |
<S.E. S.W. & N.W. qrs [quarters] to Polly Sherwood | November 5 1841 | Deeded>![]() Insertion in the handwriting of John S. Fullmer in graphite. | |||
2 | < 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 | September 24 1841>![]() Insertion in the handwriting of John S. Fullmer in graphite. | |||
3 | <Julian Moses> TEXT: This name was first written in graphite and then overwritten in ink. | 600.00 | May 9 1840 | Paid <& Deeded>![]() Insertion in the handwriting of John S. Fullmer. ![]() Insertion in the handwriting of William Clayton. | |
4 | <James Moses> TEXT: Written over the graphite name “[blank] Moses”. | <650.00> TEXT: This amount was first written in graphite and then overwritten in ink. | March 23 1840 | Paid <& Deeded>![]() Insertion in the handwriting of John S. Fullmer. | |
140 | 1 | Charles W. Hubbard Deeded | 220.00 | May 28 1839 | Paid $142.50— to pay $77.50 on the 1st November 1840 <Pd Deed give[n]>![]() Insertion in the handwriting of William Clayton. |
2 | Robt Snyder | 750.00 | March 20. 1841 | Paid $◊5◊.◊◊ to pay $87.50 two years from date <Paid $608.42 to pay $141.58 two years from date> | |
3 | <[illegible] Barnett north 1/2 | 300.00 | November 30 1840>![]() Canceled insertion in the handwriting of William Clayton in graphite. | ||
<Jesse Price north 1/2 | 300.00 | April 28 1842 | Deed given for North 1/2 April 28th. 1842——>![]() Insertion in the handwriting of William Clayton. | ||
<[illegible] ◊ Ells South 1/2 | 550.00>![]() Insertion in the handwriting of Willard Richards in graphite. | ||||
< 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 | 550.00 | April 30 1842 | Deeded April 30 1842 South 1/2.>![]() Insertion in the handwriting of Willard Richards. | ||
4 | 14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ... View Full Bio![]() Insertion in the handwriting of William Clayton in graphite. | ||||
141 | 1 | < 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 Bio9 May 1796–31 Mar. 1858. Farmer. Born at Fairfield, Herkimer Co., New York. Son of Levi Wight Jr. and Sarah Corbin. Served in War of 1812. Married Harriet Benton, 5 Jan. 1823, at Henrietta, Monroe Co., New York. Moved to Warrensville, Cuyahoga Co., Ohio, ... View Full Bio![]() Insertion in the handwriting of John S. Fullmer. | |||
2 | < 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 Bio9 May 1796–31 Mar. 1858. Farmer. Born at Fairfield, Herkimer Co., New York. Son of Levi Wight Jr. and Sarah Corbin. Served in War of 1812. Married Harriet Benton, 5 Jan. 1823, at Henrietta, Monroe Co., New York. Moved to Warrensville, Cuyahoga Co., Ohio, ... View Full Bio | Jointly | October 7 1840 | $ paid $800.00. To pay $600.00 on the two Lots when they can.>![]() Insertion in the handwriting of John S. Fullmer. | |
3 | 14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm... View Full Bio | 235.00 <466.63> | |||
4 | <Elmira Miller. 3/4 of on East side> | 400.00 | <February 15 1842 | Deed given for 3/4 on East side running North and South>![]() Insertions in this row in the handwriting of William Clayton. | |
14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm... View Full Bio | 500.00 <600.00> | ||||
1,066.63 | |||||
142 | 1 | 30 Mar. 1813–4 Feb. 1877. Boatman, gunsmith, farmer. Born at Lyman, Grafton Co., New Hampshire. Son of Roswell Lyman and Martha Mason. Baptized into Church of Jesus Christ of Latter-day Saints by Lyman E. Johnson, 27 Apr. 1832. Moved to Hiram, Portage Co.... View Full BioTEXT: Written in graphite. | |||
2 | Isaac Behunin | 350.00 | November 1 1839 | To be paid in 10 years from the date hereof | |
<< 9 May 1796–31 Mar. 1858. Farmer. Born at Fairfield, Herkimer Co., New York. Son of Levi Wight Jr. and Sarah Corbin. Served in War of 1812. Married Harriet Benton, 5 Jan. 1823, at Henrietta, Monroe Co., New York. Moved to Warrensville, Cuyahoga Co., Ohio, ... View Full BioA corporation established in February 1841 to oversee the building of the Nauvoo House. A 19 January 1841 JS revelation included a commandment to construct a boarding house for visitors to Nauvoo that would also serve as a home for JS and his family. The ... View Glossary | 1,000.00 | April 6 1842 | Deeded>![]() Insertion in the handwriting of Willard Richards. | ||
3 | Alvin Horr | 300.00 | January 14 1840 | $150.00 to be paid in 5 years and $150.00 in 10 years from date | |
4 | |||||
143 | 1 | [2 words illegible] | 700.00 | June 2 1840 | Deeded June 2 184◊ |
< Catherine Clawson East— 1/2 | 200.00 | July 19 1842 | Paid $100.00.>![]() Insertion in the handwriting of William Clayton in blue ink. | ||
2 | |||||
3 | Isaac Phippen | 300.00 | January 21 1840 | Paid $100.00 and $200.00 in 5 years from date hereof | |
4 | <Miles Randall | 360.00 | Nov 9 1840 | To pay $189.50— on demand— 2 notes of $86.25 Each—one in 5 Years & one in 6 years—>![]() Insertion in the handwriting of Henry G. Sherwood. |
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 BioNo Block | No Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
144 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
<returned>![]() Insertion in the handwriting of John S. Fullmer. | 1 | Artemas Johnson <Returned> | 250.00 | January 27 1840 | To pay $50.00 in 1 year $100.00 in 3 yrs and $100.00 in 5 years |
2 | Benjamin F & A[mos] Stoddard | 500.00 | February— 6 1841 TEXT: Everything in this row is written in graphite. | ||
Albert Sloan | 250.00 | December 20 1839 | To pay the $100.00 Nov 1st 1840 & $150.00 Nov 1— 1841 | ||
3 | |||||
4 | James C Snow | 400.00 | March 5 1840 | To be paid in ten Annual payments of $40.00 each | |
146 | 1 | ◊ ◊ [illegible] < 11 Mar. 1786–24 June 1865. Farmer, cooper, merchant, postmaster. Born at Montague, Hampshire Co., Massachusetts. Son of Thomas Morley and Editha (Edith) Marsh. Family affiliated with Presbyterian church. Moved to Kirtland, Geauga Co., Ohio, before 1812. Married... View Full Bio | 200.00 | March 7 1841 | Paid in scrip |
2 | 27 Aug. 1793–27 May 1840. Hatter. Born at Pittsfield, Berkshire Co., Massachusetts. Son of William Partridge and Jemima Bidwell. Moved to Painesville, Geauga Co., Ohio. Married Lydia Clisbee, 22 Aug. 1819, at Painesville. Initially a Universal Restorationist... View Full Bio | 220.00 | <Feby 10th. 1843>![]() Insertion in the handwriting of William Clayton. | Paid <& Deeded to 20 Apr. 1820–2 Mar. 1886. Tailor, teacher. Born in Painesville, Geauga Co., Ohio. Daughter of Edward Partridge and Lydia Clisbee. Moved to Independence, Jackson Co., Missouri, winter 1832–1833; to Clay Co., Missouri, Nov. 1833; to Far West, Caldwell Co., ... View Full Bio28 Feb. 1824–9 Dec. 1899. Born at Painesville, Geauga Co., Ohio. Daughter of Edward Partridge and Lydia Clisbee. Baptized into Church of Jesus Christ of Latter-day Saints, 4 Dec. 1832. Plural wife of JS, sealed on 4 Mar. 1843. Married Brigham Young as a plural... View Full Bio27 Aug. 1793–27 May 1840. Hatter. Born at Pittsfield, Berkshire Co., Massachusetts. Son of William Partridge and Jemima Bidwell. Moved to Painesville, Geauga Co., Ohio. Married Lydia Clisbee, 22 Aug. 1819, at Painesville. Initially a Universal Restorationist... View Full Bio![]() Insertion in the handwriting of William Clayton. | |
3 | 1804–3 Nov. 1839. Born in Ireland. Baptized into Church of Jesus Christ of Latter-day Saints. Married Sarah Scott, 8 Feb. 1838/1839, at Far West, Caldwell Co., Missouri. Engaged in clerical work for JS, 1838, at Far West. Ordained a seventy, 28 Dec. 1838.... View Full Bio | ||||
4 | 7 Apr. 1803–10 June 1882. Born at Springfield, Hampden Co., Massachusetts. Son of Thomas Hancock III and Amy Ward. Baptized into Church of Jesus Christ of Latter-day Saints, 16 Nov. 1830, at Kirtland, Geauga Co., Ohio. Married Clarissa Reed, 20 Mar. 1831.... View Full Bio | 180.00 | September 10 1840 | Pay Paid $82.50 on demand & $97.42 on the first of Novr. 1840— <Deeded January— 1842—>![]() Insertion in the handwriting of Willard Richards. | |
147 | 1 | 22 Sept. 1795–28 Dec. 1853 Born in Rutland Co., Vermont. Son of Lyman Clark and Parmela. Married first Mary Fenno. Moved to Antwerp, Jefferson Co., New York, by 1820. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1835. Married second Thankful... View Full BioTEXT: Possibly “Hirum Clark <Hirum Clark>”. | 500.00 | March 10 1842 | <for East half—— Deeded>![]() Insertion in the handwriting of William Clayton. |
2 | Jas C◊◊◊◊◊◊◊◊ < 14 May 1814–10 Feb. 1878. Clerk, postmaster, merchant, clothier, banker. Born at Pawlet, Rutland Co., Vermont. Baptized into Church of Jesus Christ of Latter-day Saints and moved to Kirtland, Geauga Co., Ohio, by 1836. Clerk and recorder for Kirtland high... View Full Bio | 1,000.00 | May 5 1840 | Paid— Deed executed—— | |
3 | Wm Allred TEXT: Written in graphite. | ||||
4 | 10 Apr. 1801–12 Aug. 1871. Mechanic, gunsmith, brewer, farmer, blacksmith, gristmill operator. Born at Birmingham, Warwickshire, England. Son of William Turley and Elizabeth Yates. Associated with Methodism, by 1818. Married Frances Amelia Kimberley, 26 Nov... View Full BioTEXT: Written in graphite. | ||||
148 | 1 | < 22 Jan. 1784–10 Jan. 1876. Farmer. Born in Randolph Co., North Carolina. Son of William Allred and Elizabeth Thrasher. Married Elizabeth Warren. Moved to Missouri, before Sept. 1832. Baptized into Church of Jesus Christ of Latter-day Saints by George M. Hinkle... View Full BioTEXT: This name was first written in graphite and then overwritten with ink. | 250.00 | 1839 | Paid <& Deeded>![]() Insertion in the handwriting of John S. Fullmer. |
2 | 11 Feb. 1800–19 Dec. 1875. Farmer, mason, stonecutter. Born in New Brunswick, Canada. Son of Martin Snyder and Sarah Armstrong. Married Mary Heron, 28 Feb. 1822. Baptized into Church of Jesus Christ of Latter-day Saints, 1836, at Toronto. Stockholder in Kirtland... View Full BioTEXT: Written in graphite. | ||||
3 | < 8 Sept. 1809–12/19 Jan. 1892. Merchant, millwright, physician. Born in Co. Tyrone, Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co... View Full BioTEXT: This name was first written in graphite and then overwritten with ink. | <700.00> TEXT: This amount was first written in graphite and then overwritten with ink. | [illegible] ◊◊ 1839<Novr. 20 1839> | to [be?] [illegible] Deeded <Jan 24— 1842>![]() Insertion in the handwriting of Willard Richards. ![]() Insertion in the handwriting of Newel K. Whitney. | |
4 | Asa Smith | 230.00 | September 11 1839 | Paid<, and Deeded>![]() Insertion in the handwriting of John S. Fullmer. | |
149 | 1 | 1 Oct. 1811–27 Aug. 1841. Clerk, editor. Born in Great Driffield, Yorkshire, England. Methodist. Immigrated to Upper Canada, 1834. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, May 1836, in Upper Canada. Ordained an elder by... View Full Bio | 1,000.00 | <April 28 1839>![]() Insertion in the handwriting of William Clayton. | <Deeded>![]() Insertion in the handwriting of John S. Fullmer. ![]() Insertion in the handwriting of William Clayton. 15 June 1807–15 Sept. 1893. Born in Honeydon, Bedfordshire, England. Daughter of John Fielding and Rachel Ibbotson. Immigrated to Upper Canada, 1832. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, 21 May 1836, near Toronto. ... View Full Bio![]() Insertion in the handwriting of Willard Richards. |
2 | Daniel Shearer & John Elridge TEXT: Written in graphite. | ||||
3 | < 9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio | 1,000.00 | December 11 1841 | Deeded to children>![]() Insertion in the handwriting of William Clayton. | |
4 | 12 Apr. 1794–1 Nov. 1846. Mechanic. Born in Templeton, Worcester Co., Massachusetts. Son of Jonathan Holman and Zilpha Sawyer. Moved to Genesee Co., New York, by 1829; to Byron, Genesee Co., by June 1830; and to Kirtland, Geauga Co., Ohio, 1836. Baptized ... View Full Bio | 250.00 |
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 BioNo Block | No Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
154 | 1 | 17 Feb. 1796–1862. Farmer, miller, businessman. Born in Leeds Co., Johnstown District (later in Ontario), Upper Canada. Son of Edward Haws and Polly. Married Charlotte Harrington. Baptized into Church of Jesus Christ of Latter-day Saints. Moved to Kirtland... View Full Bio | October 10 1839 | Cash Deed to be given Novr 1. 1843 | |
2 | 9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio | <Deeded>![]() Insertion in the handwriting of William Clayton. | |||
155 | 1 | <Joseph Smith Jr. | 1841>![]() Insertion in the handwriting of John S. Fullmer in graphite. | ||
156 | 1 | ||||
157 | 1 | < 28 Feb. 1818–20 Mar. 1887. Constable, sexton, carpenter, farmer, postmaster. Born in Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Baptized into Church of Jesus Christ of Latter-day Saints by Luke Johnson, Aug. 1836. Moved ... View Full Bio | 250.00 | April 26 1841 | Pd.>![]() Insertion in the handwriting of Willard Richards. ![]() Insertion in the handwriting of William Clayton. 28 Feb. 1818–20 Mar. 1887. Constable, sexton, carpenter, farmer, postmaster. Born in Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Baptized into Church of Jesus Christ of Latter-day Saints by Luke Johnson, Aug. 1836. Moved ... View Full Bio![]() Insertion in the handwriting of Willard Richards. |
2 | 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 | 200.00 | September 19 1839 | Cash Deed to be given Novr 1843 | |
3 | Pleasent [Pleasant] Ewell | 400.00 | March 31 1840 | To pay $80.00 in Novr. $20.00 in March <31> and 6 biannial paymts of $50.00 each | |
4 | John [Jonathan] Hampton | 250.00 | September 25 1839 | To pay $100.00 on demand & $150.00 on the 1st of October 1840 | |
158 | 1 | John Tidwell | 300.00 | Jany 20 1840 | To pay <Be paid> in ten annual payments of $30.00 each— |
2 | <Phillindia [Philinda] Merrick N. W 1/4 | 300.00 | March 24 1842 | Deed given to P. Merrick Mch 24 1842>![]() Insertion in the handwriting of William Clayton. | |
3 | 11 Jan. 1792–16 Mar. 1853. Born at Nelson Co., Virginia (later in Kentucky). Son of John Bozarth and Sarah Shaw. Lived at Grayson Co., Kentucky, 1810. Married Mildred (Millie) Hoard Willis at Litchfield, Grayson Co., 11 July 1816. Moved near present-day La... View Full Bio17 Nov. 1784–June 1849. Carpenter. Born at Thetford, Orange Co., Vermont. Son of John Annis and Sabra Closson. Married Hannah Marie Crawford, 16 Jan. 1806, at Thetford. Moved to Caledonia, Genesee Co., New York, by 1810; to Mason Co., Virginia (later in West... View Full Bio | 260.00 | March 7 1840 | <Deeded>![]() Insertion in unidentified handwriting. | |
4 | 23 Dec. 1791–Apr. 1867. Carpenter, millwright. Born in Tiverton, Newport Co., Rhode Island. Son of Perry Durfee and Annie Salisbury. Married first Electa Cranston, ca. 1811, in Tiverton. Moved to Lenox, Madison Co., New York, by 1820. Moved to New London,... View Full Bio | 230.00 | September 30 1839 | ||
159<Returned>![]() Insertion in unidentified handwriting. | 1 | 28 Feb. 1818–20 Mar. 1887. Constable, sexton, carpenter, farmer, postmaster. Born in Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Baptized into Church of Jesus Christ of Latter-day Saints by Luke Johnson, Aug. 1836. Moved ... View Full Bio | 200.00 | Feby 1 1840 | To be paid in five annual instalments of $40 each per date TEXT: This entry was first written with graphite and then overwritten with ink. |
2 | < 8 Jan. 1808–15 Dec. 1883. Dentist, teacher, match manufacturer. Born in Ehrenbreitstein, Prussia (later in Germany). Son of Nathan Neibaur and Rebecca Peretz Samuel. Member of Jewish faith and educated to become a Rabbi. Attended University of Berlin as student... View Full Bio![]() Insertion in unidentified handwriting in graphite. | ||||
3 | |||||
4 | Moses M Sanders TEXT: Written in graphite. | ||||
160 | 1 | ||||
2 | W[illiam] Ford TEXT: Written in graphite. | ||||
3 | |||||
4 | 8 Jan. 1798–before 1860. Surveyor, lawyer. Born at New York. Son of Asa Ripley and Polly Deforest. Married Sarah Finkle. Resided in Massachusetts, 1827. Member of Church of Jesus Christ of Latter-day Saints in Ohio. Participated in Camp of Israel expedition... View Full BioTEXT: Written in graphite. | ||||
161 | 1 | 26 May 1808–1 Feb. 1879. Farmer, blacksmith, shoemaker, constable, coroner, deputy sheriff, Indian interpreter. Born at Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Married Fannie Maria Allen, 28 Apr. 1830. Baptized into Church... View Full Bio | 180.00 | October 17 1839 | |
2 | 11 Jan. 1792–16 Mar. 1853. Born at Nelson Co., Virginia (later in Kentucky). Son of John Bozarth and Sarah Shaw. Lived at Grayson Co., Kentucky, 1810. Married Mildred (Millie) Hoard Willis at Litchfield, Grayson Co., 11 July 1816. Moved near present-day La... View Full Bio17 Nov. 1784–June 1849. Carpenter. Born at Thetford, Orange Co., Vermont. Son of John Annis and Sabra Closson. Married Hannah Marie Crawford, 16 Jan. 1806, at Thetford. Moved to Caledonia, Genesee Co., New York, by 1810; to Mason Co., Virginia (later in West... View Full Bio | 53.00 | March 7 1840 | To be paid on the first day of October 1840 | |
< Elizer G. Terrall [Terrill] | 53.00 | May— 11 1842 | Deed given May 11th. 1842 to E. G. Terrall.>![]() Insertion in the handwriting of William Clayton. | ||
<oct August 26— 1841>![]() Insertion in the handwriting of Henry G. Sherwood. | < 24 July 1804–20 Mar. 1876. Farmer, carpenter, millwright. Born in Markham, York Co., Upper Canada. Son of Matthew Mills and Hannah. Married Jane Sanford, 13 Mar. 1827, at Markham. Baptized into Church of Jesus Christ of Latter-day Saints by John Taylor, Feb... View Full Bio![]() Possibly an original signature. | 125.00 TEXT: Written in graphite. | <1841>![]() Insertion in the handwriting of Henry G. Sherwood. |
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 BioNo Block | No Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
111 | 1 | 13 Dec. 1802–20 Apr. 1872. Farmer, carpenter, policeman, prison administrator. Born in St. Clair, Bedford Co., Pennsylvania. Son of John Carn (Garn) and Susanna Pringle. Married Margaret Moses, 2 Dec. 1824, in St. Clair. Baptized into Church of Jesus Christ... View Full Bio | 525.00 <500.00> | January 8 1840 | $40.00 on Demand. $210.00 in 4 years & 250.00 in 8 years from the date hereof |
2 | Edwards | 700.00 <800.00> | November 10 1839 TEXT: Everything in this row except the lot number is written in graphite. | ||
3 | 17 Nov. 1784–June 1849. Carpenter. Born at Thetford, Orange Co., Vermont. Son of John Annis and Sabra Closson. Married Hannah Marie Crawford, 16 Jan. 1806, at Thetford. Moved to Caledonia, Genesee Co., New York, by 1810; to Mason Co., Virginia (later in West... View Full Bio | 800.00 | December 1 1839 | $400.00 in 9 years and $400.00 in 18 years from the date hereof | |
4 | 25 July 1810–25 Dec. 1884. Undertaker, carpenter, hotelkeeper. Born in Washington Co., Maryland. Son of Andrew Able and Delilah Williams. Baptized into Church of Jesus Christ of Latter-day Saints by Ezekiel Roberts, Sept. 1832. Ordained an elder by Ambrose... View Full Bio | 600.00 | December 9 1839 | $50.00 in demand— the remander in 5 annual instal nts of $110.00 each | |
< 15 Nov. 1792–22 May 1872. Farmer, printer, publisher, postmaster. Born at Rutland, Rutland Co., Vermont. Son of Cornell (Cornwall) Marks and Sarah Goodrich. Married first Rosannah R. Robinson, 2 May 1813. Lived at Portage, Allegany Co., New York, where he... View Full Bio | 500.00 | April 1st. 1842 | Deeded Apl 1st. 1842>![]() Insertion in the handwriting of William Clayton. | ||
112 | 1 | Lemuel Herrick | 600.00 | October 10 1839 | To be paid in ten Annual Instalments of $60.00 each |
2 | 23 Mar. 1802–24 Sept. 1882. Miller, farmer, merchant. Born at Grafton, Worcester Co., Massachusetts. Son of Ezekiel Johnson and Julia Hills. Moved to Newport, Campbell Co., Kentucky, 1813. Moved to Pomfret, Chautauque Co., New York, 1815. Baptized into Baptist... View Full Bio | 600.00 | January 28 1840 | To pay $120.00 in 2 yrs $120.00 in 4 yrs $120.00 in 6 yrs $120.00 in 8 yrs & $120.00 in 10 yrs from date | |
3 | 11 Jan. 1792–16 Mar. 1853. Born at Nelson Co., Virginia (later in Kentucky). Son of John Bozarth and Sarah Shaw. Lived at Grayson Co., Kentucky, 1810. Married Mildred (Millie) Hoard Willis at Litchfield, Grayson Co., 11 July 1816. Moved near present-day La... View Full Bio | 600.00 | |||
4 | Arnold Potter | 275.00 | February 6 1840 | To pay $300.00 on the 15th. day of March next and $50.00 in 6 years from date | |
17 Nov. 1784–June 1849. Carpenter. Born at Thetford, Orange Co., Vermont. Son of John Annis and Sabra Closson. Married Hannah Marie Crawford, 16 Jan. 1806, at Thetford. Moved to Caledonia, Genesee Co., New York, by 1810; to Mason Co., Virginia (later in West... View Full Bio | 350.00 | Deed given for Lot 4 to 17 Nov. 1784–June 1849. Carpenter. Born at Thetford, Orange Co., Vermont. Son of John Annis and Sabra Closson. Married Hannah Marie Crawford, 16 Jan. 1806, at Thetford. Moved to Caledonia, Genesee Co., New York, by 1810; to Mason Co., Virginia (later in West... View Full Bio | |||
113 | 1 | Benjamin Hoyt TEXT: “Peter Poncin $120.00” written diagonally upwards across lots 1–4 in an unidentified hand in graphite is from a later time period and is not reproduced here. | 600.00 | February 12 1840 | To be paid for in 10 annual payments of $60.00 each |
2 | Simeon Luther <Returned> | 350.00 | February 14 1840 | To be paid for $50.00 on demand and the remainder in 10 annual paynts of $30.00 each | |
3 | Arnold Potter | 250.00 | February 14 1840 | To be paid for in 5 annual payments of $50.00 each | |
4 | Albert Hoyt | 600.00 | February 12 1840 TEXT: Everything in this row except the lot number is written in graphite.. | ||
114 | 1 | < 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![]() Insertion in the handwriting of John S. Fullmer. | |||
2 | < 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![]() Insertion in the handwriting of John S. Fullmer. | ||||
3 | < 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 | ||||
4 | < 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 | The 4 Lots for 3,000.00 | July 15 1841 | Paid & Deeded>![]() Insertion in the handwriting of John S. Fullmer. | |
115 | 1 | TEXT: “Peter Poncin $120.00” written diagonally upwards across lots 1–4 in an unidentified hand in graphite is from a later time period and is not reproduced here. | |||
2 | |||||
3 | |||||
4 | |||||
128 | 1 | TEXT: “Peter Poncin $120.00” written diagonally upwards across lots 1–3 in an unidentified hand in graphite is from a later time period and is not reproduced here. | |||
2 | |||||
3 | |||||
4 |
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 BioNo Block | No Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
129 | 1 | TEXT: “Peter Poncin $120.00” written diagonally upwards across lots 1–4 in an unidentified hand in graphite is from a later time period and is not reproduced here. | |||
2 | |||||
3 | |||||
4 | |||||
130 | 1 | < 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 | 600.00 | September 13th. 1842 | Paid & Deeded>![]() Insertion in the handwriting of William Clayton. |
2 | < 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 | 600.00 | [September 13th. 1842] | Paid & Deeded>![]() Insertion in the handwriting of William Clayton. | |
3 | < 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 | 600.00 | [September 13th. 1842] | Pd & Deeded>![]() Insertion in the handwriting of William Clayton. | |
4 | < 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 | 600.00 | [September 13th. 1842] | Pd & Deeded>![]() Insertion in the handwriting of William Clayton. | |
131 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
132 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
133 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
134 | 1 | < 24 Oct. 1811–20 Dec. 1859. Merchant, lawyer, hotelier. Born at Pomfret, Windsor Co., Vermont. Son of John Johnson and Alice (Elsa) Jacobs. Moved to Hiram, Portage Co., Ohio, Mar. 1818. Baptized into Church of Jesus Christ of Latter-day Saints by Sidney Rigdon... View Full Bio | 1,000.00 | December 2— 1840 | paid and deed given>![]() Insertion in the handwriting of Henry G. Sherwood. |
2 | |||||
3 | < 24 Oct. 1811–20 Dec. 1859. Merchant, lawyer, hotelier. Born at Pomfret, Windsor Co., Vermont. Son of John Johnson and Alice (Elsa) Jacobs. Moved to Hiram, Portage Co., Ohio, Mar. 1818. Baptized into Church of Jesus Christ of Latter-day Saints by Sidney Rigdon... View Full Bio | 400.00 | Decr 2 1840 | To pay AD 1858 Decr 2— or Exchang the bond for the notes) See bond >![]() Insertions in this row in the handwriting of Henry G. Sherwood. | |
4 |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
135 | 1 | ||||
2 | <Truman Gilbert | September 9th 1842>![]() Insertion in the handwriting of William Clayton. | |||
3 | < 26 Feb. 1806–15 Oct. 1876. Merchant, millwright, land speculator, farmer. Born in Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co.... View Full Bio | 600.00 | <January 24 1842> TEXT: This date was first written in graphite and then overwritten with ink. | <Deeded January 24, 1842> <$600.00— [illegible] year> <$200.00 in one year— 200.00 in 2 years— 200.00 in 3 years 6 percts>>![]() Insertions in the handwriting of Willard Richards. The canceled text is written in graphite. | |
4 | < 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![]() Insertion in the handwriting of James Whitehead in graphite. | ||||
136 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
137 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
150 | 1 | Amas B Tomblinson | 600.00 | November 20 1839 | Paid $50.00 To pay $46.00 26th Novr 1840 The remr in 14 annuall paynts of $36.00 each |
2 | [illegible] Knight <Huntington Johnson> | 600.00 | September 10 1839 | $120.00 to be paid Sep 10— 1841— $120.00 in Sepr 10 1843 $120.00 Sepr 1845 $120.00 Sep 1847 $120.00 Sep 1849 | |
3 | |||||
4 | 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 | 800.00 | January 27 1840 | Paid | |
151 | 1 | 1 Dec. 1798–10 Aug. 1840. Farmer. Born at Plattsburg, Clinton Co., New York. Son of Reuben Brunson and Sally Clark. Served in War of 1812. Married Harriet Gould of Hector, Tompkins Co., New York, ca. 1823. Baptized into Church of Jesus Christ of Latter-day... View Full Bio | 600.00 | October 1st 1839 | Paid $36.50 To pay 263.50 in 5 years & 300.00 in 10 years from date |
2 | [illegible] Knight | 650.00 | November 5 1839 | ||
<Henry Moore—— | 689.00 | September 7> 1839 | Ten Annual payments of $65.00 each | ||
3 | |||||
4 | 1 Dec. 1798–10 Aug. 1840. Farmer. Born at Plattsburg, Clinton Co., New York. Son of Reuben Brunson and Sally Clark. Served in War of 1812. Married Harriet Gould of Hector, Tompkins Co., New York, ca. 1823. Baptized into Church of Jesus Christ of Latter-day... View Full Bio | 750.00 | November 10 1839 | To pay $375.00 in 5 year & 375.00 in 10 years from date | |
152 | 1 | (Hibard & Knight | 400.00 | January 1 1840 | To pay in 5 annual payments of $80.00 each |
< 26 Feb. 1806–15 Oct. 1876. Merchant, millwright, land speculator, farmer. Born in Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co.... View Full Bio | January— 24 1842>![]() Insertion in the handwriting of Willard Richards in graphite. | ||||
2 | (Hibbard & Knight | 25.00 | January 1 1840 | To pay one year from dates | |
< 26 Feb. 1806–15 Oct. 1876. Merchant, millwright, land speculator, farmer. Born in Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co.... View Full Bio | 300.00 | January— 24 1842 | Deeded Jan. 24. 1842— indemnifying bond retund [returned]— a gift if TEXT: Possibly “a gift <&> if”. 26 Feb. 1806–15 Oct. 1876. Merchant, millwright, land speculator, farmer. Born in Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co.... View Full Bio![]() Insertion in the handwriting of Willard Richards. | ||
153 | 1 | ||||
2 |
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 BioBlock | LOT | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
1 | 1 | ![]() Insertions on this page in the handwriting of Willard Richards. | |||
2 | <)> | ||||
3 | <) 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 | ||||
4 | <)> | ||||
2 | 1 | <)> | |||
2 | <)> | ||||
3 | <) 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 | ||||
4 | <)> | ||||
3 | 1 | <)> | |||
2 | <)> | ||||
3 | <) 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 | ||||
4 | <)> | ||||
4 | 1 | <)> | |||
2 | <)> | ||||
3 | <) 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 | ||||
4 | <)> | ||||
5 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
6 | 1 | ||||
2 | |||||
3 | |||||
4 |
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 BioNo Block | No LOT | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
7 | 1 | ||||
2 | |||||
3 | |||||
<Joseph B Hawks must have a new bond as there was a mistake in the one given> TEXT: Written in graphite. | 4 | Joseph B Hawks | 450.00 | March 7th 1840 | <Paid>![]() Insertion in unidentified handwriting. |
8 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
9 | 1 | ||||
2 | |||||
3 | |||||
4 | Charles C Deming | 400.00 | March 20 1840 | <Paid>![]() Insertion in unidentified handwriting. | |
10 | 1 | <)> | |||
2 | <)> | ||||
3 | <) 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![]() Insertion in the handwriting of Willard Richards. Richards also added a brace to the left. | ||||
4 | <)> | ||||
11 | 1 | <) Lewis Hyde. & Robert Ellison | April $150.00 | Apil. 16, 1842 | Leased for 5 years.>![]() Insertion in the handwriting of Willard Richards. |
2 | <)>![]() Insertion in unidentified handwriting. | 125.00 | January 10 1842 | Leased for 5 years>![]() Insertion in the handwriting of Willard Richards. | |
3 | |||||
4 | |||||
12 | 1 | ||||
2 | |||||
3 | |||||
4 |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment | |
13 | 1 | |||||
2 | ||||||
3 | ||||||
4 | < 1795–1844. Farmer. Married Cynthia Dorcus Hurd, ca. 1816. Moved to Steuben Co., New York, by 1823. Moved to Choconut, Susquehanna Co., Pennsylvania, by Feb. 1828. Baptized into Church of Jesus Christ of Latter-day Saints, by June 1838. Moved to Missouri, ... View Full BioTEXT: This name was first written in graphite and then overwritten with ink. | 500.00 | March 9 1840 | To pay in five biennial paymts of $100.00 each— | ||
14 | 1 | George Gates | 500.00 | March 23 | <Paid>![]() Insertion in unidentified handwriting. | |
2 | Elijah I Ackard | 500.00 | March 23 1840 | <Paid>![]() Insertion in unidentified handwriting. | ||
3 | ||||||
4 | 2 Sept. 1791–11 June 1849. Born in Nobletown (later Hillsdale), Orange Co., New York. Son of Philemon Baldwin and Esther. Served in War of 1812 in Ohio militia. Married Nancy Kingsbury, 7 Dec. 1814, in Cuyahoga Co., Ohio. Moved to Warrensville (later in University... View Full Bio | 500.00 | April 1 1840 | <Paid>![]() Insertion in unidentified handwriting. | ||
15 | 1 | |||||
2 | ||||||
3 | ||||||
4 | <John Outhouse— | 500.00 | April 1 1840 | To be paid— one note of $100.00 1842— $200.00 in 1845— $200.00 in 1850>![]() Insertion in the handwriting of Henry G. Sherwood. | ||
16 | 1 | Jane Miller | 200.00 | March 6 1840 | To pay $50.00 in 2 years 50.00 in 4 years 50.00 in 6 years & 50.00 in eigh[t] years | |
2 | ||||||
3 | James Houston | 350.00 TEXT: Everything in this row except the lot number is written in graphite. | ||||
4 | ||||||
17 | 1 | |||||
2 | ||||||
3 | ||||||
4 | <Lavina Murphy w[est] 1/2 | 200.00 | Apil 30 1842>![]() Insertion in the handwriting of Willard Richards. | <Deed for west half given April 30th. 1842>![]() Insertion in the handwriting of William Clayton. | ||
18 | 1 | 450.00 | March 6 1840 | To pay $225.00 in 5 years & $225.00 in ten years TEXT: Everything in this row except the lot number is written in graphite. | ||
2 | Samuel C. Benjiman TEXT: The canceled text is written in graphite. | 450.00 TEXT: The canceled text is written in graphite. | March 12 1840 | To pay $200.00 in 5 years and $200.00 in ten years from date hereof | ||
27 Feb. 1799–29 June 1884. Farmer. Born in Tunbridge, Orange Co., Vermont. Son of Deliverance Brown and Mary. Moved to Chagrin, Cuyahoga Co., Ohio, by Jan. 1820. Married first Betsy Waterman, 4 Jan. 1820, in Chagrin. Married second Hannah Fox, 18 Nov. 1826... View Full Bio | 450.00 | <aug> TEXT: Written in graphite. TEXT: Written in graphite | <Paid check $100.00— To pay $350.00— as soon as he can—probably by spring>![]() Insertions in this row in the handwriting of Henry G. Sherwood. “Samuel C. Brown”, “august”, “3.”, and “1841” are in blue ink. | |||
3 | [illegible] Murdock < 1 Nov. 1808–25 July 1887. Preacher, editor, publisher, politician. Born at Milnthorpe, Westmoreland, England. Son of James Taylor and Agnes Taylor, members of Church of England. Around age sixteen, joined Methodist church and was local preacher. Migrated ... View Full Bio![]() Insertion in the handwriting of Henry G. Sherwood. | <450.00> TEXT: This amount was first written in graphite and then overwritten in ink. | March 6 1840 TEXT: Written in graphite. | |||
4 | 450.00 | March 6 1840 | To pay $225.00 in 5 years & $225.00 in ten years TEXT: Everything in this row except the lot number is written in graphite. |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
19 | 1 | <John Sweat> TEXT: This name was first written in graphite and then overwritten with ink. | <500.00> TEXT: This amount was first written in graphite and then overwritten with ink. | March 7 1840 | To be paid in five biennial paymets of $100.00 each from date |
2 | Chandler Rogers | 500.00 | March 7 1840 | <given up>![]() Insertion possibly in the handwriting of Willard Richards. | |
3 | Noah Rogers | 500.00 | March 7 1840 | <given up>![]() Insertion possibly in the handwriting of Willard Richards. | |
4 | Maria Clark (West half) | 250.00 | April 16 1840 | To be paid in 4 biannual payments of $100.00 <$62.50> each | |
20 | 1 | 17 Nov. 1808–4 May 1880. Millwright, laborer. Born in Mount Pleasant, Brantford Township, Wentworth Co., Gore District (later in Ontario), Upper Canada. Son of Roswell Stevens and Sibbel Spencer. Married Maria Doyle, 1827. Taught gospel by JS, 1833; baptized... View Full Bio | 500.00 | April 1 1840 | To be paid in 5 annual TEXT: Possibly “biennial <annual>”. |
2 | |||||
3 | Noah T Guyman | 400.00 | March 1840 | To pay $200.00 in 5 yrs & $200.00 in ten yrs from date | |
4 | |||||
21 | 1 | Elizabeth Tyler | 300.00 | Feby 27 1840 TEXT: Everything in this row except the lot number is written in graphite. | |
2 | William Oaks | 350.00 | February TEXT: The canceled text in this row is written in graphite. | ||
<Almera Oaks> TEXT: This name was first written in graphite and then overwritten with ink. | <350.00> | February 27 1840 | To be paid in seven annual instalments of 50.00 dolls each | ||
3 | <John Miller TEXT: This name was first written in graphite and then overwritten with ink. | 350.00 | February> 27 1840 | To be paid in Seven Annual instalments of $50.00 each— | |
4 | |||||
22 | 1 | ||||
2 | |||||
3 | |||||
4 | 16 July 1781–23 May 1854. Farmer. Born at Derryfield (later Manchester), Rockingham Co., New Hampshire. Son of Asael Smith and Mary Duty. Member of Congregational church. Appointed overseer of highways at Potsdam, St. Lawrence Co., New York, 1810. Married... View Full Bio | 350.00 | March 27 1840 | To be paid in five Bienial paymts of $70 each— | |
23 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
24 | 1 | ||||
2 | |||||
3 | |||||
4 |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
25 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
26 | 1 | < 24/26 July 1788–9 Mar. 1844. Born at Winchester, Cheshire Co., New Hampshire. Son of John Follett and Hannah Oak (Oake) Alexander. Married Louisa Tanner, by 1815. Baptized into Church of Jesus Christ of Latter-day Saints, spring 1831. Member of Whitmer branch... View Full Bio | 500.00 | April 1 1840 | To pay $250.00 April 1— 1845— and $250.00 in April 1st 1850—>![]() Insertion in the handwriting of Henry G. Sherwood. |
2 | Benjamin R Wescott | 450.00 | March 1 1840 | To pay in four bienial instalments of $112.50 each | |
3 | Caroline Murdock <This bond was given up January 14, 1842 No payments> | 500.00 | March 27 1840 | To pay in five bienial instalments of $110.00— each <Notes Burnd——>![]() Insertions in this row in the handwriting of Willard Richards. | |
4 | Charles Hewlet | 500.00 | March 21 1840 | To pay in 5 <4> bieniel instalments of $125.00 each from the date hereof | |
27 | 1 | Jacob Johnson | 500.00 | April 1 1840 | To pay in 5 annual payments $100.00 each |
2 | |||||
3 | <Horace Rawson> | <475.00> | March 23 1840 | To pay in five <four> biannual payments of $118.75 each TEXT: The entries in this row were first written in graphite and then overwritten with ink. | |
4 | Jacob H Johnson | 500.00 | April 1 1840 | ||
28 | 1 | <David Clough | 475.00 | March 20 1840 | To pay $118.75 March 20— 1842— $ soon $118.75 in March AD 1844— 1848 & 1850>![]() Insertion in the handwriting of Henry G. Sherwood. |
2 | <Anthony Head | 475.00 | March 19 1840> | To pay 118.50 in 3 yrs 118.50 in 5 yrs 118.50 in 7 yrs & 118.50 in 8 yrs TEXT: The entries in this row were first written in graphite and then overwritten with ink. | |
3 | Anthony Head | ||||
4 | |||||
29 | 1 | ||||
2 | |||||
3 | <Alvin Young>![]() Insertion in unidentified handwriting. Possibly from a later time period. | ||||
4 | David Jones | 500.00 | February 1 1840 | To pay 50.00 June 1st 1841— $250.00 <$200.00> Feby 1st. 1842— $250.00 Feby 1— 1844 | |
30 | 1 | George R. Clark | 300.00 | February 15 1840 | To pay $150.00 in 5 years and $150.00 in 10 years from date hereof |
2 | |||||
3 | |||||
4 |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
31 | 1 | ||||
2 | |||||
3 | |||||
4 | <Abraham Stevens>![]() Insertion in the handwriting of John S. Fullmer. ![]() Insertion in the handwriting of Willard Richards. | <$250.00 | October 6th 1840 | Paid Cash $15.00 to pay $35.00. next Spring. the remainder in 6 annual payments with use>![]() Insertion in the handwriting of John S. Fullmer. ![]() Insertion in the handwriting of Willard Richards. | |
32 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
33 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
34 | 1 | John F Wakefield | 300.00 | January 9 1840 | To pay $50.00 on demand. and 31.25 in eight annual instalments in November |
2 | |||||
3 | David Garlick | 400.00 | January 9 1840 | To pay 100.00 1st of May and 37.50 per annum for eight years | |
4 | |||||
35 | 1 | ||||
2 | <( ?–Dec. 1897. Likely born in Co. Fermanagh, Ireland. Son of Robert Hicks and Frances Armstrong. Likely immigrated to Canada with his family, ca. 1820. Married first Margaret Wilson, 20 Mar. 1834, in Upper Canada. Baptized into Church of Jesus Christ of Latter... View Full Bio![]() Insertion in the handwriting of Willard Richards in graphite. Richards also added the brace to the left. | ||||
3 | <(> | when Joseph was in Sp[ri]ngfield TEXT: Written in graphite. | |||
4 | <( Robert Hicks>![]() Insertion in the handwriting of Willard Richards in graphite. | ||||
36 | 1 | ||||
2 | Whitford G Wilson | 500.00 | January 8 1840 | $250.00 to be paid in 5 years and 250.00 in 10 years from date hereof | |
3 | |||||
4 | Hester Ann Lyons | 500.00 | March 23 1840 | To pay in 5 bienial instalments of $100.00 each— |
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 BioNo Block | No Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
37 | 1 | <Nathan Cheeny [Cheney] | 500.00 | April 1 1840 TEXT: Possibly “1841”. | Paid by order on 27 Aug. 1793–27 May 1840. Hatter. Born at Pittsfield, Berkshire Co., Massachusetts. Son of William Partridge and Jemima Bidwell. Moved to Painesville, Geauga Co., Ohio. Married Lydia Clisbee, 22 Aug. 1819, at Painesville. Initially a Universal Restorationist... View Full Bio![]() Insertion in the handwriting of Henry G. Sherwood. |
2 | Mathew Manfield | 530.00 | March 23 1840 | To pay $30.00 on demand & $500.00 in 5 bienial instalments of $100.00 each— | |
3 | |||||
4 | George Burkett | 500.00 | January 12 1841 | To pay in five annual payments of $100.00 each | |
38 | 1 | <Edmund Nelson | 550.00 | Jany1 1840 | $ on demand— $150.00 AD 184◊ <1846>— $150.00 AD 1849— $150.00 AD 1853— Jany 1st &c>![]() Insertions in this row in the handwriting of Henry G. Sherwood. |
2 | Cyntha Baggs | 500.00 | March 30 1840 | To be paid in 5 bienial paymts of $100.00 each— | |
3 | |||||
4 | |||||
39 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
40 | 1 | < 29 Jan. 1802–25 July 1850. Weaver, stone mason. Born in Trenton, Hunterdon Co., New Jersey. Son of Benjamin Bird and Mary. Moved to Romulus, Seneca Co., New York, by 1810. Moved to Wells, Bradford Co., Pennsylvania, by 1820. Captain in U.S. Army, 10 Jan. ... View Full Bio![]() Insertion in unidentified handwriting in graphite. | |||
2 | |||||
3 | |||||
4 | 450.00 | March 10 1840 | To be paid in ten annual paymts of [illegible] <$45.00> each | ||
41 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
42 | 1 | [2 words illegible]<L[orenzo] Clark>![]() Insertion in unidentified handwriting in graphite. | [illegible] | [illegible] 15 1840 | To pay $[blank] on demand |
2 | |||||
3 | |||||
4 | George W Clide[Clyde] | 400.00 | January 15 1840 | To pay 65.00 on demand— $135.00 <in> 5 years & $200.00 in ten years from date |
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 Bio15 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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
49 | 1 | ||||
2 | 14 Jan. 1819–4 July 1895. Stonecutter, farmer. Born in Berlin, Huron Co., Ohio. Son of John Anderson and Lydia Kellogg. Married Sally M. Cutler, 31 Dec. 1837, in Ray Co., Missouri. Moved to Nauvoo, Hancock Co., Illinois, by ca. 1841. Stonecutter for Nauvoo... View Full Bio | 450.00 | November 1 1839 | $225.00 to be paid in 5 years and $225.00 in 10 years | |
3 | |||||
4 | 8 Apr. 1808–10 Apr. 1860. Schoolteacher, farmer, cooper, blacksmith. Born at Warren Co. (later Simpson Co.), Kentucky. Son of James Butler and Charity Lowe. Member of Methodist church, then Baptist church. Married Caroline Farzine Skeen, 3 Feb. 1831, at Sumner... View Full Bio | 450.00 | December 10 1839 | $225.00 to be paid in 10 years and $223.00 <$225.00> in 19 years | |
50 | 1 | ||||
2 | |||||
3 | <James R [illegible] | 500.00 | December 1 1839 | 250.00 in 5 years and $250.00 in 10 years from date hereof> ![]() Insertion in the handwriting of John S. Fullmer in graphite. | |
< 9 May 1796–31 Mar. 1858. Farmer. Born at Fairfield, Herkimer Co., New York. Son of Levi Wight Jr. and Sarah Corbin. Served in War of 1812. Married Harriet Benton, 5 Jan. 1823, at Henrietta, Monroe Co., New York. Moved to Warrensville, Cuyahoga Co., Ohio, ... View Full Bio | 500.00 | November 1 1839 | to pay $150.00 on demand— $390.00 with use in ten years.>![]() Insertion in the handwriting of John S. Fullmer. | ||
4 | |||||
51 | 1 | <<Abiel Strickland Jnr | 500.00 | November> 1 1839 TEXT: “Abiel” through “November” was first written in graphite and then overwritten with ink. | To pay $50.00 in one year— $225.00 in 1845— $225.00 in 1850>![]() Insertion in the handwriting of Henry G. Sherwood. |
2 | Samuel Henderson TEXT: Everything in this row except the lot number is written in graphite. | 500.00 | November | ||
3 | <<James Henderson | 500.00 | <November> TEXT: “James” through “November” was first written in graphite and then overwritten with ink. | $50.00 in one year $225.00 in 6 years— $225.00 11 years from date>![]() Insertion in the handwriting of Henry G. Sherwood. | |
4 | <<Samuel Henderson | 500.00 | November> 1 1839 TEXT: “Samuel” through “November” was first written in graphite and then overwritten in ink. | $10.00 paid $50.00 in one year $225.00 in 5 years $225.00 in 9 years>![]() Insertions in the handwriting of Henry G. Sherwood. | |
52 | 1 | James Worthington | 800.00 | April 10 1840 TEXT: Everything in this row except the lot number is written in graphite. | |
2 | Ludwick Ferrie | 800.00 | April 10 1840 TEXT: Everything in this row except the lot number is written in graphite. | ||
3 | <Enoch McNaul | 650.00 | Feby 1 1 1840>![]() Insertion in the handwriting of Henry G. Sherwood in graphite. | ||
4 | |||||
53 | 1 | <Arza Judd Jun | 600.00>![]() Insertion in the handwriting of Henry G. Sherwood in graphite. | ||
2) | Lyman Stoddard | 600.00 | November 1 1839 | To be paid in five biannial payments of $120.00 each TEXT: Everything in this row except the lot number and brace is written in graphite. | |
3) | <[blank] Wirack | 600.00>![]() Insertion in the handwriting of Henry G. Sherwood in graphite. | |||
4) | <W Myers | 600.00>![]() Insertion in the handwriting of Henry G. Sherwood in graphite. | |||
54 | 1 | ||||
2) | |||||
3) | |||||
4) |
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 BioBlock | Lot | Names of Purchasers | Price— | Date of Purchase | Terms of Payment |
55 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
56 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
57 | 1 | ||||
2) | |||||
3) | <Albert Smith>![]() Insertion in the handwriting of William Clayton. | 800.00 | August 4 1840 | one cow on demand— $50.00 9 months from date— over plus of $400.00— 5 years from date <also $400.00 10 years from date—>>![]() Insertions in the handwriting of Henry G. Sherwood. | |
4) | |||||
58 | 1 | ||||
2 | |||||
3 | |||||
4 | <Easton Kellsey [Kelsey] | 800.00 | July 1 1840 | $100.00 down— $100.00 in one year 100.00 in 2 years 100.00 in 3 years 100.00 4 years 100.00 in 5 years— 100.00 in 6 years 100.00 in 7 years>![]() Insertion in the handwriting of Henry G. Sherwood. | |
59 | 1 | ||||
2 | <Ludwick Ferry | 800.00 | April 10 1840>![]() Insertions in this row in the handwriting of Henry G. Sherwood in graphite. | ||
3 | 6 June 1806–7 June 1895. Farmer, real estate developer, ferryboat operator, merchant, boardinghouse operator. Born in Peru, Berkshire Co., Massachusetts. Son of Orator Dibble and Beulah Pomeroy. Moved to Granby, Hampshire Co., Massachusetts, by 1816. Moved... View Full Bio | 800.00 TEXT: Everything in this row except the lot number is written in graphite. | |||
4 | |||||
60 | 1 | ||||
2 | |||||
3 | Charles C Barnum | 500.00 | November 10 1839 | $50.00 on demand— $225.00 in 5 years and $225.00 10 years from this date | |
4 |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
61 | 1 | ||||
2 | |||||
3 | |||||
4 | 1 Dec. 1787–after 27 Jan. 1848. Tinsmith. Born in Chatham, Middlesex Co., Connecticut. Son of Asael (Asahel) Mathews and Anner Harding. Married Elizabeth (Betsey) Burgess, ca. 15 Sept. 1811, in Conway, Franklin Co., Massachusetts. Moved to Canandaigua, Ontario... View Full Bio | 150.00 | September 11 1839 | Cash— <given up on <by mathews> & [illegible]> < 1 Dec. 1787–after 27 Jan. 1848. Tinsmith. Born in Chatham, Middlesex Co., Connecticut. Son of Asael (Asahel) Mathews and Anner Harding. Married Elizabeth (Betsey) Burgess, ca. 15 Sept. 1811, in Conway, Franklin Co., Massachusetts. Moved to Canandaigua, Ontario... View Full Bio![]() Insertion in the handwriting of Willard Richards. | |
62 | 1 | [illegible] Bentley TEXT: Written in graphite. | 300.00 | April 1 1840 | To be paid in five biannual payments of $60.00 each |
2 | |||||
3 | 500.00 | October 1 1839 | To pay $500.00 10 years from from the date hereof | ||
4 | Elijah Newman | 420.00 | November 1 1839 | To pay $420.00 10 years from the date herof | |
63 | 1 | Spring 1801–28 Aug. 1871. Tanner, currier, schoolteacher. Born in Bridgewater, Oneida Co., New York. Son of Zenas Gurley and Experience Hovey. Married Margaret Hickey, 28 Sept. 1825, near Morrisburg, Dundas Co., Upper Canada. Baptized into Church of Jesus... View Full Bio | 275.00 | March 12 1840 <mistake> <See No 3 lot—>![]() Insertions in this row in the handwriting of Henry G. Sherwood. | To pay $137.50 in 5 yrs and $ 137.50 in ten yrs from date hereof |
2 | |||||
3 | < Spring 1801–28 Aug. 1871. Tanner, currier, schoolteacher. Born in Bridgewater, Oneida Co., New York. Son of Zenas Gurley and Experience Hovey. Married Margaret Hickey, 28 Sept. 1825, near Morrisburg, Dundas Co., Upper Canada. Baptized into Church of Jesus... View Full Bio![]() Insertion in the handwriting of Henry G. Sherwood. | ||||
4 | < 8 Apr. 1808–10 Apr. 1860. Schoolteacher, farmer, cooper, blacksmith. Born at Warren Co. (later Simpson Co.), Kentucky. Son of James Butler and Charity Lowe. Member of Methodist church, then Baptist church. Married Caroline Farzine Skeen, 3 Feb. 1831, at Sumner... View Full Bio | 350.00 | November 1 1839 | To pay in four biannual payments of $87.10/50 Each— the first pay Nov 1st 1844— &c>![]() Insertion in the handwriting of Henry G. Sherwood. | |
64 | 1 | Isaac Harrison | 200.00 | November 1 1839 | $70.00 <$100.00> in 5 years and $100.00 in 10 years |
2 | 18 May 1805–22 Nov. 1890. Farmer, carpenter, colonizer. Born in Pendleton, Pendleton Co., South Carolina. Son of Neriah Lewis and Mary Morse. Moved to Kentucky, 1809. Married Malinda Gimlin, 27 Mar. 1828, likely in Simpson Co., Kentucky. Moved to Macoupin... View Full BioTEXT: This name was first written in graphite and then overwritten in ink. | 350.00 | November 1 1[8]39 | To be paid for in 5 biannual payments—— | |
3 | James W Huntsman | 350.00 | November 1 1839 | $175.00 in 5 years and $175.00 in 10 years—— | |
4 | Welcome Chapman | <200.00> TEXT: This amount was first written in graphite and then overwritten in ink. | February 1 1840 | To be paid in 5 <4> annual paymets of $50 each— | |
65 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
66<J.S>![]() Insertion in unidentified handwriting. | 1 | James Hendricks | 450.00 <300.00> | April 13 1840 | To pay $225.00 in 5 years and $225.00 in 10 yrs from date <Paid a scrip of $300.00— for which Jos[eph] agreed that he should have the Lot}> |
2 | |||||
3 | |||||
4 |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
67<J.S>![]() All “JS” insertions on this page in unidentified handwriting in graphite. | 1 | < 4 Feb. 1793–8 June 1853. Innkeeper, farmer. Born in Fairfield, Herkimer Co., New York. Son of Charles Burke and Esther Robinson Bohannon. Married first Abigail Fellows, 13 Mar. 1821, in Fairfield. Moved to Kirtland, Geauga Co., Ohio, by 1823. Baptized into... View Full Bio | 650.00 | Sept 4 1840 | paid one draught of $150.00 on R B Burk— and his note of $500.00 payable in 10 yrs>![]() Insertion in the handwriting of Henry G. Sherwood. |
2 | Alexander S. Stanley | 600.00 <650.00> TEXT: Possibly “650.00 <600.00>”. | January 13 1840 | To pay $300.00 on the 13th april 1840 and 50.00 pr annum for seven years | |
<J.S> | 3 | ||||
4 | |||||
68 <J.S> | 1 | 1 Dec. 1787–after 27 Jan. 1848. Tinsmith. Born in Chatham, Middlesex Co., Connecticut. Son of Asael (Asahel) Mathews and Anner Harding. Married Elizabeth (Betsey) Burgess, ca. 15 Sept. 1811, in Conway, Franklin Co., Massachusetts. Moved to Canandaigua, Ontario... View Full Bio | 150.00 | September 11 1839 | Cash |
<J.S> | 2 | 1 Dec. 1787–after 27 Jan. 1848. Tinsmith. Born in Chatham, Middlesex Co., Connecticut. Son of Asael (Asahel) Mathews and Anner Harding. Married Elizabeth (Betsey) Burgess, ca. 15 Sept. 1811, in Conway, Franklin Co., Massachusetts. Moved to Canandaigua, Ontario... View Full Bio | 350.00 | Feby 1 1840 | To be paid in Seven annual instalments of $50.00 each <this lot was given up <through mistake> March 8, 1842, and a Quit claim endorsed on the Back of the copy of the Bond <& destroyed April 1st 1842>>![]() Insertion in the handwriting of Willard Richards. |
<J.S> | 3 | H[ugh] Herringshaw | 400.00 | January 1840 | Paid 300.00 dollars and to pay 100.00 on the 1st of march |
<Joseph W Johnson | 600.00 | Paid>![]() Insertion in the handwriting of John S. Fullmer. ![]() Insertion in the handwriting of William Clayton. | |||
4 | |||||
69 | 1 | Spring 1801–28 Aug. 1871. Tanner, currier, schoolteacher. Born in Bridgewater, Oneida Co., New York. Son of Zenas Gurley and Experience Hovey. Married Margaret Hickey, 28 Sept. 1825, near Morrisburg, Dundas Co., Upper Canada. Baptized into Church of Jesus... View Full Bio | 550.00 | November 1 1839 | $110.00 in 2 years $110.00 in 4 year $110.00 in 6 yrs $110.00 in 8 yrs $110.00 in 10 years from date |
<J.S> | 2 | < 9 Feb. 1800–10 Mar. 1878. Carpenter, farmer, stock raiser. Born at Rush (later Avon), Ontario Co., New York. Son of David Markham and Dinah Merry. Moved to Mentor, Geauga Co., Ohio, 1809. Moved to Unionville, Geauga Co., 1810. Married Hannah Hogaboom, before... View Full BioTEXT: This name was first written in graphite and then overwritten in ink before being canceled. | 1,263.00 | May— 9 1840 | Paid |
< 12 Dec. 1791–26 May 1861. Farmer, miller. Born in Little Compton, Newport Co., Rhode Island. Son of Timothy Chase and Sarah. Married Phebe Ogden Ross, in New York. Moved to Sparta, Ontario Co. (later in Livingston), New York, by Aug. 1820. Baptized into Church... View Full Bio | 1,200.00 | Jany— 1843)>![]() Insertion in the handwriting of William Clayton in graphite. | |||
<J.S> | 3 | < 9 Feb. 1800–10 Mar. 1878. Carpenter, farmer, stock raiser. Born at Rush (later Avon), Ontario Co., New York. Son of David Markham and Dinah Merry. Moved to Mentor, Geauga Co., Ohio, 1809. Moved to Unionville, Geauga Co., 1810. Married Hannah Hogaboom, before... View Full Bio | 650.00 | Sept 10 1840 | $50.00 in six months— $60.00 in one year— $540.00 paid in Joseph Smith per Receipt>![]() Insertion in the handwriting of Henry G. Sherwood. |
4 | |||||
70 | 1 | <G. W. Mickesell | 1,200.00— | oct 11 1841 | Paid $150.00>![]() Insertion in unidentified handwriting. |
2 | |||||
3 | << 6 May 1817–16 Jan. 1908. Bookkeeper, clerk, teacher, farmer. Born in Dansville, Steuben Co., New York. Son of Silas Coray and Mary Stephens. Moved to Providence, Luzerne Co., Pennsylvania, ca. 1827; to Williams, Northampton Co., Pennsylvania, by 1830; and... View Full BioTEXT: “Howard Coray west half” was first written in graphite and then overwritten in ink. | 450.00 | agreed for [blank] <June>>![]() Insertions in unidentified handwriting. | ||
4 | |||||
71 | 1 | James Brown![]() Insertion in the handwriting of William Clayton in graphite. | |||
2 | <Hamilton Jetts | April 5 1842 | Paid— Bond for deed to be given when title is proved from 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![]() Insertion in the handwriting of Willard Richards. | ||
William Niswanger TEXT: Written in graphite. | 800.00 TEXT: Written in graphite. | April 9 1840 TEXT: Written in graphite. | To pay $500.00 in the [5 words illegible] 3 [3 words illegible] | ||
<Wm Niswanger>![]() Insertion in the handwriting of Willard Richards in graphite. | <[April] 5 1842> | <Paid. Bond for Deed. to be given when title is proved from 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![]() Insertion in the handwriting of Willard Richards. | |||
3 | Timoty [Timothy] B Foot | 800.00 | April 9 1840 | Paid $15.00 TEXT: Everything in this row except the lot number is written in graphite. | |
4 | |||||
72 | 1 | ||||
2 | |||||
3 | |||||
4 | < | 600.00 | May— 27 1841 | paid $450.00 To Pay $50.00. May 27 /42 <43> $50.00 May 27/45— $50.00 May 27 /46. >![]() Insertion in the handwriting of John S. Fullmer. |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
73 | 1 | ||||
2 | |||||
3 | Alva Keller | 650.00 | November 20 [1839] Year supplied from Bond, 20 Nov 1839, to Alva Keller. | $50.00 on demand $200.00 <$300.00> in 5 years $300.00 in 10 years here | |
4 | |||||
74 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
75 | 1 | ||||
2 | |||||
3 | < 9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio | ◊00.00 | September 15 1840>![]() Insertion in unidentified handwriting in graphite. | ||
4 | |||||
76 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
77 | 1 | ||||
2 | < 7 Sept. 1807–20 June 1891. Tailor, sheriff, prison warden. Born in Anson Co., North Carolina. Son of John B. McRae and Mary. Moved to South Carolina; to Iredell Co., North Carolina; and back to South Carolina. Enlisted in U.S. Army, Mar. 1829, and served ... View Full Bio | Aug 3d. 1841 | improving without purchase>![]() Insertion in unidentified handwriting in graphite. | ||
3 | |||||
4 | |||||
78 | 1 | <Wm Niswengr [Niswanger]>![]() Insertion in unidentified handwriting in graphite. | |||
<JS>![]() Insertion in unidentified handwriting in graphite. | 2 | Charles Sherwood | 500.00 | May 8 1840 | $200.00 to be paid in 2 years and $300.00 in 5 years from date— |
3 | |||||
<J.S.>![]() Insertion in unidentified handwriting in graphite. | 4 | < 11 Apr. 1797–27 Mar. 1884. Supervisor of roads, fireman, farmer. Born in Concord, Delaware Co., Pennsylvania. Son of Thomas Peirce (Pierce) and Margaret Trimble. Married Hannah Harvey, 23 Jan. 1821, in Pennsylvania. Moved to Uwchlan Township, Chester Co.,... View Full Bio | 800.00 | February 28 1842 | Deeded>![]() Insertion in the handwriting of Willard Richards. |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
79 | 1 | <Wiley Morgan 3/4— | May 31>![]() Insertion in unidentified handwriting. | ||
Jessee [Jesse] Turpin South 1/4— | 450.00 | October 6th. 1839 <April 30— 1842>![]() Insertion in the handwriting of William Clayton. | $100.00 on demand The remd in 7 Annual payments of $50.00 each from <Oct 6> 1840 <Bond given for South quarter <note> one year from date to pay $25.00>![]() Insertion in the handwriting of Willard Richards. | ||
2 | < | 850.00 | October 12 1840—>![]() Insertion in the handwriting of Henry G. Sherwood. | <Bond<ed> April 29, 1842. $663.00. paid. $37.00 to be paid 1, TEXT: Possibly “6”. ![]() Insertion in the handwriting of Willard Richards. | |
3) | < 15 Nov. 1792–22 May 1872. Farmer, printer, publisher, postmaster. Born at Rutland, Rutland Co., Vermont. Son of Cornell (Cornwall) Marks and Sarah Goodrich. Married first Rosannah R. Robinson, 2 May 1813. Lived at Portage, Allegany Co., New York, where he... View Full Bio | April 1 1842 | Deed made to 15 Nov. 1792–22 May 1872. Farmer, printer, publisher, postmaster. Born at Rutland, Rutland Co., Vermont. Son of Cornell (Cornwall) Marks and Sarah Goodrich. Married first Rosannah R. Robinson, 2 May 1813. Lived at Portage, Allegany Co., New York, where he... View Full Bio![]() Insertion in the handwriting of William Clayton. | ||
< 18 Sept. 1775–17 Oct. 1845. Farmer, teacher. Born in Becket, Berkshire Co., Massachusetts. Son of Oliver Snow and Rebecca Wadsworth. Intention to marry Rosetta Leonora Pettibone in Congregational church dated 6 May 1800, in Becket. Resided in Tyringham, Berkshire... View Full Bio | 850.00 | October 12 1840>![]() Insertion in the handwriting of William Clayton. | |||
0 <4>) | < 18 Sept. 1775–17 Oct. 1845. Farmer, teacher. Born in Becket, Berkshire Co., Massachusetts. Son of Oliver Snow and Rebecca Wadsworth. Intention to marry Rosetta Leonora Pettibone in Congregational church dated 6 May 1800, in Becket. Resided in Tyringham, Berkshire... View Full Bio | 850.00 | October 12 1840 | ||
< 15 Nov. 1792–22 May 1872. Farmer, printer, publisher, postmaster. Born at Rutland, Rutland Co., Vermont. Son of Cornell (Cornwall) Marks and Sarah Goodrich. Married first Rosannah R. Robinson, 2 May 1813. Lived at Portage, Allegany Co., New York, where he... View Full Bio | <April 1 1842> | Deeded April 1st. 1842>![]() Insertions in the handwriting of William Clayton. | |||
80 | 1 | 22 Mar. 1812–20 Dec. 1842. Teacher. Born in Tolland, Hampden Co., Massachusetts. Son of Phineas Barnes and Abigail Smith. Moved to eastern Ohio, 1815. Moved to Norton, Medina Co., Ohio, 1816. Baptized into Church of Jesus Christ of Latter-day Saints, June... View Full Bio![]() Insertion in the handwriting of John S. Fullmer in graphite. | |||
2 | <Herringshaw & Thompson | 400.00>![]() Insertion in the handwriting of John S. Fullmer. | Paid— | ||
3 | < 8 Jan. 1798–before 1860. Surveyor, lawyer. Born at New York. Son of Asa Ripley and Polly Deforest. Married Sarah Finkle. Resided in Massachusetts, 1827. Member of Church of Jesus Christ of Latter-day Saints in Ohio. Participated in Camp of Israel expedition... View Full BioTEXT: Written in graphite. 11 Dec. 1797–24 May 1851. Farmer. Born in Colrain, Hampshire Co., Massachusetts. Son of John Coltrin and Sarah Graham. Moved to Strongsville, Cuyahoga Co., Ohio, 1820. Married first Anna Norwood, 16 Nov. 1828, in Painesville, Geauga Co., Ohio. Baptized into... View Full Bio | 900.00 <700.00> | September 18 1840>![]() Insertions in the handwriting of Henry G. Sherwood. | ||
4 | < 8 Jan. 1798–before 1860. Surveyor, lawyer. Born at New York. Son of Asa Ripley and Polly Deforest. Married Sarah Finkle. Resided in Massachusetts, 1827. Member of Church of Jesus Christ of Latter-day Saints in Ohio. Participated in Camp of Israel expedition... View Full BioTEXT: Written in graphite. 11 Dec. 1797–24 May 1851. Farmer. Born in Colrain, Hampshire Co., Massachusetts. Son of John Coltrin and Sarah Graham. Moved to Strongsville, Cuyahoga Co., Ohio, 1820. Married first Anna Norwood, 16 Nov. 1828, in Painesville, Geauga Co., Ohio. Baptized into... View Full Bio | 600.00 | October 17 1840>![]() Insertions in the handwriting of Henry G. Sherwood. | Paid $165.00 to pay $200.00 in March 1843— & $235.00 in Oct 1845 | |
81 | 1 | <)> < 9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio![]() Insertion in the handwriting of John S. Fullmer in graphite. | |||
2 | <)> < 9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio![]() Insertion in the handwriting of John S. Fullmer in graphite. | ||||
3 | <)> < 9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio![]() Insertion in the handwriting of John S. Fullmer in graphite. ![]() “Reserved” written vertically across all the lots in block 81 in unidentified handwriting. The brace to the left is also written in unidentified handwriting. | 450.00 | September 18 1839 | 225.00 in 10 years and 225.00 in 20 years from the date hereof | |
4 | <)> < 9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio![]() Insertion in the handwriting of John S. Fullmer in graphite. | ||||
82 | 1 | < 24 Jan. 1783–11 Aug. 1843. Lawyer, judge, insurance agent, land speculator. Born at Simsbury, Hartford Co., Connecticut. Son of Parmenio Adams and Chloe. In New York militia, served as ensign, 1805; as lieutenant; as captain, 1807; and as major, 1811–1815... View Full Bio | 1,000.00 | October 6th <7th> 1841 | to be paid when the half of sd lot will bring $1,000.00 with int[erest] from this date>![]() Insertion the handwriting of John S. Fullmer. |
2 | TEXT: The canceled text in this row is written in graphite. | 800.00 | April 9 1840>![]() Insertion in the handwriting of John S. Fullmer. | ||
< 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 | 800.00 Cash | September 16 1841 | paid & Deeded>![]() Insertion in the handwriting of John S. Fullmer. | ||
3 | 9 Mar. 1804–4 Mar. 1871. Tinsmith, merchant, farmer. Born at Cavendish, Windsor Co., Vermont. Son of Freeman Nickerson and Huldah Chapman. Moved to Mount Pleasant, Brantford Township, Wentworth Co. (later Brant Co.), Gore District (later in Ontario), Upper... View Full Bio![]() Insertion in the handwriting of John S. Fullmer. The insertion is made across both pages. | 450.00 | September 18 1839 | 225.00 in 10 years and 225.00 in 20 years from the date hereof | |
4 | <Joseph Smith>![]() Insertion in unidentified handwriting in graphite. | ||||
83 | 1 | < 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 | 900.00 Cash | September 16 1841 | paid & Deeded>![]() Insertion in the handwriting of John S. Fullmer. |
2 | |||||
3 | |||||
4 | <William A. Gheen | $1,000.00 | paid September 18[th] 1841 | & Deeded, and Charged to 11 Apr. 1797–27 Mar. 1884. Supervisor of roads, fireman, farmer. Born in Concord, Delaware Co., Pennsylvania. Son of Thomas Peirce (Pierce) and Margaret Trimble. Married Hannah Harvey, 23 Jan. 1821, in Pennsylvania. Moved to Uwchlan Township, Chester Co.,... View Full Bio![]() Insertion in the handwriting of John S. Fullmer. | |
84 | 1 | ||||
2 | |||||
3 | |||||
4 |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
85 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
86 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
87 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
88 | 1 | ||||
2 | |||||
3 | |||||
4 | John Walker | 600.00 TEXT: Everything in this row except the lot number is written in graphite. | |||
89 | 1 | ||||
2 | Wesley Knight | 300.00 TEXT: Everything in this row except the lot number is written in graphite. | |||
3 | |||||
4 | |||||
90 | 1 | <Mary Jane & Caroline Louisa Smith>![]() Insertion in the handwriting of John S. Fullmer. | |||
2 | |||||
3 | |||||
4 |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
91 | 1 | [2 words illegible] < 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 | 1,000.00 | September 18 1841 | <Deeded> all paid but $1100>![]() Possibly “$1,100.00” or “$11.00.” Insertions in the handwriting of John S. Fullmer. |
2 | <School &c < 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 | 1,000.00— | September 18— 1841 | Deeded>![]() Insertions in the handwriting of John S. Fullmer. | |
3 | Jacob Morris | 750.00 | November 1 1839 | $150.00 to be paid in 2 yrs $150.00 in 4 years 150.00 in 6 yrs $150.00 in 8 yrs 150.00 in 10 yrs | |
< 11 Apr. 1797–27 Mar. 1884. Supervisor of roads, fireman, farmer. Born in Concord, Delaware Co., Pennsylvania. Son of Thomas Peirce (Pierce) and Margaret Trimble. Married Hannah Harvey, 23 Jan. 1821, in Pennsylvania. Moved to Uwchlan Township, Chester Co.,... View Full Bio![]() Insertion in the handwriting of Willard Richards. 11 Apr. 1797–27 Mar. 1884. Supervisor of roads, fireman, farmer. Born in Concord, Delaware Co., Pennsylvania. Son of Thomas Peirce (Pierce) and Margaret Trimble. Married Hannah Harvey, 23 Jan. 1821, in Pennsylvania. Moved to Uwchlan Township, Chester Co.,... View Full Bio![]() Insertion in the handwriting of William Clayton. | <1,120.00>![]() Insertion in unidentified handwriting. ![]() Insertion in the handwriting of William Clayton. | <Deeded.— given up. Notes & bond exchangd with morris March 8. 1842>![]() Insertion in the handwriting of Willard Richards. | |||
4 | < 11 Mar. 1808–5 May 1849. Born in West Nantmeal, Chester Co., Pennsylvania. Son of Elijah Malin Sr. and Catherine Essick. Married Sarah McGuckin, 20 Jan. 1830, in West Brandywine Township, Chester Co. Baptized into Church of Jesus Christ of Latter-day Saints... View Full Bio | $800.00 in Cash | July 12 1841 | & Deeded>![]() Insertion in the handwriting of John S. Fullmer. | |
92 | 1 | <)> | |||
2 | <)> | ||||
3 | <) Joseph <Deeded to children>>![]() Insertion in the handwriting of William Clayton. Clayton also added the brace to the left. | ||||
4 | <)> | ||||
93 | 1 | Joseph A McCall | 250.00 | March 12 1840 | $62.50 to be paid in 3 yrs $62.50 in 5 yrs 62.50 in 7 yrs $62.50 in 8 yrs from date hereof |
2 | 13 Mar. 1808–30 July 1844. Farmer, logger, scribe, builder, tavern operator. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Royalton, Windsor Co., Vermont, by Mar. 1810; to Lebanon, Grafton Co., New Hampshire, 1811... View Full Bio | 1,000.00 | April 19 1841 | Deed given | |
3 | |||||
4 | <<Robert W. Bidwell,> TEXT: This name was first written in graphite and then overwritten in ink. | 300.00 | April 5 <6> 1842>![]() Insertions in the handwriting of Willard Richards. | [2 words illegible] <Deeded April 28th. 1842 for 6 Rods from E side>![]() Insertion in the handwriting of William Clayton. | |
94 | 1 | <Jacob Weiler | 800.00 | July 12 1841 | & Deeded>![]() Insertion in the handwriting of John S. Fullmer. |
2 | Robert W Bidwell | 750.00 | November 18 1839 | $150.00 in 2 yrs $150.00 in 4 yrs $150.00 in 6 yrs $150.00 in 8 yrs & $150.00 in 10 yrs from date | |
< 11 Apr. 1797–27 Mar. 1884. Supervisor of roads, fireman, farmer. Born in Concord, Delaware Co., Pennsylvania. Son of Thomas Peirce (Pierce) and Margaret Trimble. Married Hannah Harvey, 23 Jan. 1821, in Pennsylvania. Moved to Uwchlan Township, Chester Co.,... View Full Bio | 1,100.00 | February 28 1842 | Deeded>![]() Insertion in the handwriting of Willard Richards. | ||
3 | <(David Brinton N[orth] 1/2 )>![]() Insertion in the handwriting of John S. Fullmer. Fullmer also added the braces to the left and right. | July 12 1841 | paid 400.00. Together. to pay $400.00 in 2 notes by 1 April ’42.>![]() Insertion in the handwriting of John S. Fullmer. | ||
<(Sarah & Tomazin Downing S[outh] 1/2) | July 12 1841 | [paid 400.00. Together. to pay $400.00 in 2 notes by 1 April ’42.]>![]() Insertion in the handwriting of John S. Fullmer. | |||
4 | <N. 1/2 Margaret Smith | 400.00>![]() Insertion in the handwriting of John S. Fullmer in graphite. | |||
95 | 1 | ||||
2 | |||||
3 | |||||
4 | << 11 Apr. 1797–27 Mar. 1884. Supervisor of roads, fireman, farmer. Born in Concord, Delaware Co., Pennsylvania. Son of Thomas Peirce (Pierce) and Margaret Trimble. Married Hannah Harvey, 23 Jan. 1821, in Pennsylvania. Moved to Uwchlan Township, Chester Co.,... View Full BioTEXT: This name was first written in graphite and then later overwritten in ink. | 800.00 TEXT: This amount was first written in graphite and then later overwritten in ink. | February 28 1842 TEXT: This date was first written in graphite and then later overwritten in ink. | Deeded>![]() Insertions in the handwriting of William Clayton. | |
96 | 1 | ||||
2 | < 16 May 1803–22 July 1876. Born at Tunbridge, Orange Co., Vermont. Daughter of Joseph Smith Sr. and Lucy Mack. Moved to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co., by Aug. 1804; to Tunbridge, by Mar. 1808; to Royalton, by Mar. 1810; to Lebanon... View Full Bio | May 9th 1846 | Deeded>![]() Insertion in the handwriting of James Whitehead in graphite. | ||
3 | |||||
4 |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
97 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
98 | 1 | ||||
2 | |||||
3 | |||||
4 | |||||
99 | 1 | ||||
2 | |||||
3 | |||||
4 | 11 Apr. 1797–27 Mar. 1884. Supervisor of roads, fireman, farmer. Born in Concord, Delaware Co., Pennsylvania. Son of Thomas Peirce (Pierce) and Margaret Trimble. Married Hannah Harvey, 23 Jan. 1821, in Pennsylvania. Moved to Uwchlan Township, Chester Co.,... View Full Bio | 450.00 | May 29 1840 | Deeded—— applied on a Bond given by 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 Bio9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co... View Full Bio | |
100 | 1 | ||||
2 | |||||
3 | < 25 June 1776–15 Dec. 1846. Miller. Born at Northumberland, Northumberland Co., Pennsylvania. Son of John P. Bosley and Hannah Bull. Married Ann Kelly of Northumberland Co. Lived at Livonia, Livingston Co., New York, 1792–1834. Moved to Kirtland, Geauga Co... View Full Bio | 2,000.00 $500.00 eash— | May 31 1841>![]() Insertion in the handwriting of John S. Fullmer. | <Deeded> <Applied on a Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and... More Info![]() Insertions in unidentified handwriting. | |
4 | < 22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co.... View Full Bio | 1,000.00 | April 1 1842 | Deeded April 30. 1842.>![]() Insertion in the handwriting of Willard Richards. | |
101 | 1 | < 12 Apr. 1807–13 May 1857. Farmer, editor, publisher, teacher, school administrator, legislator, explorer, author. Born at Burlington, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Traveled west with brother William to acquire land, 1823.... View Full Bio | 500.00 | February 10th. 1843 | Deeded to 12 Apr. 1807–13 May 1857. Farmer, editor, publisher, teacher, school administrator, legislator, explorer, author. Born at Burlington, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Traveled west with brother William to acquire land, 1823.... View Full Bio![]() Insertions in this row in the handwriting of William Clayton. |
2 | < 25 June 1776–15 Dec. 1846. Miller. Born at Northumberland, Northumberland Co., Pennsylvania. Son of John P. Bosley and Hannah Bull. Married Ann Kelly of Northumberland Co. Lived at Livonia, Livingston Co., New York, 1792–1834. Moved to Kirtland, Geauga Co... View Full Bio![]() Insertion in the handwriting of John S. Fullmer. | ||||
3 | < 25 June 1776–15 Dec. 1846. Miller. Born at Northumberland, Northumberland Co., Pennsylvania. Son of John P. Bosley and Hannah Bull. Married Ann Kelly of Northumberland Co. Lived at Livonia, Livingston Co., New York, 1792–1834. Moved to Kirtland, Geauga Co... View Full Bio | for 4,000.00 | May 31 1841 | Deeded Settled all the Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and... More Info![]() Insertion in the handwriting of John S. Fullmer. | |
4 | < 8 Jan. 1805–28 Nov. 1878. Laborer, clerk, storekeeper, teacher, editor, businessman, lawyer, judge. Born at Oxford, New Haven Co., Connecticut. Son of Nathan Hyde and Sally Thorpe. Moved to Derby, New Haven Co., 1812. Moved to Kirtland, Geauga Co., Ohio, ... View Full Bio | 500.00 | February 10th. 1843 | Deeded to 28 June 1815–24 Mar. 1886. Born in Pomfret, Windsor Co., Vermont. Daughter of John Johnson and Alice (Elsa) Jacobs. Baptized into Church of Jesus Christ of Latter-day Saints, Apr. 1832, in Hiram, Portage Co., Ohio. Moved to Kirtland, Geauga Co., Ohio, 1833... View Full Bio![]() Insertion in the handwriting of William Clayton. | |
102 | 1 | ||||
2 | < 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 | 400.00 | April 30 1842 | Deeded april 30— 1842>![]() Insertion in the handwriting of Willard Richards. | |
3 | < 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 | 412.00 | Nov 22 1841 <April 30 1842> | Deeded april 30— 1842>![]() Insertions in the handwriting of Willard Richards. | |
4 | << 22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co.... View Full BioTEXT: This name was first written in graphite and then overwritten in ink. | 1,000.00 | April 1 1841 | Deeded april 30, 1842—>![]() Insertions in this row in the handwriting of Willard Richards. |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
103 | 1 | ||||
2 | < TEXT: The name, amount, date, and terms of sale previously written in this row were knife erased. 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 | January 14 1842>![]() Insertion in the handwriting of Willard Richards. | |||
3 | |||||
4 | |||||
104 | 1 | Trueman Brace TEXT: This name was first written in graphite before being overwritten in ink. | 250.00 <200.00> | January 1 1840 | $125.00 $100.00 in 5 years & $125.00 $100.00 in ten years from the date hereof |
2 | |||||
3 | |||||
4 | |||||
105 | 1 | Nathan K Knight | 200.00 | March 21 1840 | To be paid in three trienial payments of $66.66 each |
2 | <Jonathan Behymur | 400.00 | Decr 1 1839 | To pay $50.00 in one year— the other in 3 Equal annual payments>![]() Insertion in the handwriting of Henry G. Sherwood. | |
3 | |||||
4 | |||||
106 | 1 | < 1 Mar. 1807–2 Sept. 1898. Farmer, miller. Born at Farmington, Hartford Co., Connecticut. Son of Aphek Woodruff and Beulah Thompson. Moved to Richland, Oswego Co., New York, 1832. Baptized into Church of Jesus Christ of Latter-day Saints by Zera Pulsipher,... View Full Bio | 1,000.00 | January 4 1842>![]() Insertion in the handwriting of Willard Richards. | <Deeded to 1 Mar. 1807–2 Sept. 1898. Farmer, miller. Born at Farmington, Hartford Co., Connecticut. Son of Aphek Woodruff and Beulah Thompson. Moved to Richland, Oswego Co., New York, 1832. Baptized into Church of Jesus Christ of Latter-day Saints by Zera Pulsipher,... View Full Bio![]() Insertion in the handwriting of William Clayton. |
2 | Ira Clothier | 600.00 | April 15 1840 | To be paid in five biannual payments of $120.00 each | |
3 | [2 words illegible] TEXT: The canceled text in this row is written in graphite. | 800.00 | [illegible] 184◊ | ||
< 14 June 1801–22 June 1868. Blacksmith, potter. Born at Sheldon, Franklin Co., Vermont. Son of Solomon Farnham Kimball and Anna Spaulding. Married Vilate Murray, 22 Nov. 1822, at Mendon, Monroe Co., New York. Member of Baptist church at Mendon, 1831. Baptized... View Full Bio | 1,000.00 | <January 4 1842> | Deeded Ap[r]il 26 <28>. 1841 <1842>>![]() Insertion in the handwriting of Willard Richards. ![]() Insertion in the handwriting of William Clayton. | ||
4 | < | 200.00 | October 1839>![]() Insertion in the handwriting of Willard Richards. | ||
< 12 Mar. 1809–24 Oct. 1847. Born in Lewis, Essex Co., New York. Son of Joseph Tippets and Abigail Lewis. Methodist. Baptized into Church of Jesus Christ of Latter-day Saints, 1832. Presided over Lewis branch of church. Married first Abigail Tippets, Sept. ... View Full Bio | 100.00 | April 29 1842 | Deeded. Bo[ugh]t of ![]() Insertion in the handwriting of Willard Richards. | ||
<Harriet Parker East half | 600.00 | May 2 1842 | Deeded To Harriet Parker May 2. 1842. East half— $600.00—>![]() Insertion in the handwriting of Willard Richards. | ||
107 | 1 | [2 words illegible] Sen < 22 Oct. 1798–22 Apr. 1885. Farmer. Born in Concord, Essex Co., Vermont. Son of Nathan Wilder and Mary. Moved to Barnet, Caledonia Co., Vermont, by 1808. Moved to Dalton, Coos Co., New Hampshire, by 1812. Married Hannah Osgood. Moved to Geauga Co., Ohio, by... View Full Bio | 400.00 | April 1 1841 | Paid by note |
2 | 50 | ||||
3 | < 8 July 1775–14 May 1856. Oilcloth painter, nurse, fund-raiser, author. Born at Gilsum, Cheshire Co., New Hampshire. Daughter of Solomon Mack Sr. and Lydia Gates. Moved to Montague, Franklin Co., Massachusetts, 1779; to Tunbridge, Orange Co., Vermont, 1788... View Full Bio | Deeded July 24th 1847>![]() Insertion in the handwriting of James Whitehead in graphite. | |||
4 | 24 Mar. 1793–6 Feb. 1866. Stonemason, carpenter, musician. Born in Greenfield, Hampshire Co., Massachusetts. Son of Ebenezer Billings and Esther Joyce. Moved to Mentor, Geauga Co., Ohio, by 1817. Married Diantha Morley, 16 Feb. 1817, in Geauga Co. Moved to... View Full Bio | 550.00 | February 6 1840 | To be paid in ten Annual payments of $55.00 each | |
108 | 1 | ||||
50 ft Sqr of the nort west qr} | 2) | 31 July 1818–12 Apr. 1882. Born in Newry, Oxford Co., Maine. Daughter of David Sessions and Patty Bartlett. Moved to Far West, Caldwell Co., Missouri, Nov. 1837. Married Windsor Palmer Lyon, Mar. 1838, in Far West. Moved to Nauvoo, Hancock Co., Illinois, ... View Full Bio | 50.00 | June 3 1840 | Cash— |
all but 50 feet Square | ) | David Sessions <S 1/2 of N 1/2>![]() Insertion in the handwriting of William Clayton. | 600.00 <650.00> TEXT: Possibly “<150>”. | Decr 1 1839 | $50.00 to be paid 1 year from date— the remdr in five annual payments <Deeded to D. Sessions for South 1/2 of N 1/2 June 13th. 1842>![]() Insertion in the handwriting of William Clayton. |
3 | |||||
4 | Luce | 600.00 | April 13 1840 | To be paid $100.00 TEXT: Everything in this row except the lot number is written in graphite. |
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 BioBlock | Lot | Names of Purchasers | Price | Date of Purchase | Terms of Payment |
109 | 1 | 22 Sept. 1804–15 Jan. 1869. Farmer, tanner, shoemaker, courier, merchant, gristmill operator. Born in Bennington Co., Vermont. Son of Ithamer Ames and Hannah Clark. Moved to Schuyler, Herkimer Co., New York, before 1809; to Shoreham, Addison Co., Vermont;... View Full Bio | 500.00 | January 20 1840 TEXT: Everything in this row except the lot number is written in graphite. | |
<< 22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co.... View Full BioTEXT: This name was first written in graphite and then overwritten in ink. | 1,000.00 | Apil— 30 1842 | Deeded>![]() Insertions in the handwriting of Willard Richards. | ||
2 | <E. Smith>![]() Insertion in unidentified handwriting in graphite. | ||||
3 | <E. Smith>![]() Insertion in unidentified handwriting in graphite. | ||||
4 | << 22 Mar. 1797–3 Apr. 1877. Farmer. Born in Upper Freehold Township, Monmouth Co., New Jersey. Son of Israel Ivins and Margaret Woodward. Married Mary Schenk. Presumably baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co.... View Full BioTEXT: This name was first written in graphite and then overwritten in ink. | 1,000.00 | April 1 1842 | Deeded April 30, 1840—>![]() Insertions in the handwriting of Willard Richards. | |
110 | 1 | <)> | |||
2 | <E. Smith )>![]() Insertion, including the brace on the right, in unidentified handwriting. | ||||
3 | <)> | ||||
4 | <)> | ||||
111 | 1 | < 13 Dec. 1802–20 Apr. 1872. Farmer, carpenter, policeman, prison administrator. Born in St. Clair, Bedford Co., Pennsylvania. Son of John Carn (Garn) and Susanna Pringle. Married Margaret Moses, 2 Dec. 1824, in St. Clair. Baptized into Church of Jesus Christ... View Full Bio![]() Insertion in unidentified handwriting. | |||
2 | <Esaias Edward Dr | 800.00 | March 1840 | Esaias Edward Crd 100.00—Nov 12 1841>![]() Insertion in unidentified handwriting. | |
3 | <to 22 Feb. 1805–12 Dec. 1882. Lawyer, judge. Born in Estill Co., Kentucky. Son of Bennet Clark and Martha. Moved to Howard Co., Missouri, 1817. Trained as a lawyer under Peyton R. Hayden, 1825–1827; passed Missouri bar, 1827. Active in local politics, 1828. ... View Full Bio![]() Insertion in unidentified handwriting. | ||||
4 | < 15 Nov. 1792–22 May 1872. Farmer, printer, publisher, postmaster. Born at Rutland, Rutland Co., Vermont. Son of Cornell (Cornwall) Marks and Sarah Goodrich. Married first Rosannah R. Robinson, 2 May 1813. Lived at Portage, Allegany Co., New York, where he... View Full Bio![]() Insertion in unidentified handwriting. |
Footnotes
-
James Mulholland handwriting begins.
-
1
TEXT: Written in graphite.
-
2
TEXT: “[page torn]8th”. Missing text supplied from context.
-
James Mulholland handwriting ends; Robert B. Thompson begins.
-
3
TEXT: Insertion in graphite.
-
4
TEXT: Insertion in graphite.
-
Robert B. Thompson handwriting ends; James Mulholland begins.
-
5
TEXT: “N[page torn]”
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in unidentified handwriting.
-
6
TEXT: “[page torn]ncock”
-
7
TEXT: The left side of this page has been torn and is lost, resulting in missing text. Editorial insertions in the first two columns represent text missing because of damage and have been supplied from context.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
8
TEXT: Written in graphite.
-
9
TEXT: Written in graphite.
-
10
TEXT: “Wig[page torn]”
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
11
TEXT: Page torn.
-
12
TEXT: The left side of this page has been torn and is lost, resulting in missing text. Editorial insertions in the first two columns represent text missing because of damage and have been supplied from context.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
13
TEXT: Possibly “[illegible] <Alred>”.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
14
TEXT: Possibly “$400.00.”
-
Insertion in the handwriting of Henry G. Sherwood.
-
Insertion in the handwriting of Henry G. Sherwood.
-
15
TEXT: Written in graphite.
-
16
TEXT: [page tor