The Papers
Browse the PapersDocumentsJournalsAdministrative RecordsRevelations and TranslationsHistoriesLegal RecordsFinancial RecordsOther Contemporary Papers
Reference
PeoplePlacesEventsGlossaryLegal GlossaryFinancial GlossaryCalendar of DocumentsWorks CitedFeatured TopicsLesson PlansRelated Publications
Media
VideosPhotographsIllustrationsChartsMapsPodcasts
News
Current NewsArchiveNewsletterSubscribeJSP Conferences
About
About the ProjectJoseph Smith and His PapersFAQAwardsEndorsementsReviewsEditorial MethodNote on TranscriptionsNote on Images of People and PlacesReferencing the ProjectCiting This WebsiteProject TeamContact Us
Published Volumes
  1. Home > 
  2. The Papers > 

Nauvoo Registry of Deeds, Deed Record Book B, 1843–1846

Source Note

Nauvoo, Hancock Co., IL, Recorder, Deed Record, Book B, 7 Sept. 1842–Feb. 1846; handwriting of
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
,
James Whitehead

12 Apr. 1813–27 July 1898. Clerk, farmer. Born in Roughhay, Fulwood, Lancashire, England. Son of Thomas Whitehead and Mary. Married first Jane Marshall Hindle, 25 Jan. 1837, in Preston, Lancashire, England. Baptized into Church of Jesus Christ of Latter-day...

View Full Bio
, John McEwan, an unidentified scribe, and
William W. Phelps

17 Feb. 1792–7 Mar. 1872. Writer, teacher, printer, newspaper editor, publisher, postmaster, lawyer. Born at Hanover, Morris Co., New Jersey. Son of Enon Phelps and Mehitabel Goldsmith. Moved to Homer, Cortland Co., New York, 1800. Married Sally Waterman,...

View Full Bio
; 356 numbered pages and two inserted leaves; CHL. Includes notations.

Historical Introduction

See Introduction to Nauvoo City Register of Deeds Records.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. *Deed to Hyrum Smith, 26 August 1843 *Deed to Sarah Ann Whitney, 6 September 1842

Page 87

And all the estate, right, title, interest, claims and demand, both at law and in equity of which the said
Allen Taylor

View Full Bio

and Sary Lovicy Taylor is possessed of, in, and to the said premises; and every part thereof: Together with all and singular, the privileges and appurtenances, to the same belonging or in any wise appertaining; and the rents, issues, and profits thereof. To have and to hold the said premises hereby bargained and sold, or meant or intended so to be with the appurtenances, to the only proper use and behoof of the said
Abraham Hoagland

View Full Bio

and Margaret Hoagland their heirs and assigns forever. And the said
Allen Taylor

View Full Bio

and Sary Lovicy Taylor for themselves and for their heirs, executors and administrators do promise covenant and agree, to and with the said
Abraham Hoagland

View Full Bio

and Margaret Hoagland and their heirs, executors, administrators and assigns, that before the ensealing and delivery hereof they was the true and lawful owners of the premises hereby granted, and had good right, full power, and lawful authority to sell and convey the same in manner and form aforesaid, and further, that they the said
Allen Taylor

View Full Bio

and Sary Lovicy Taylor and their heirs, executors and administrators will Warrant and forever defend, the aforesaid premises, with their appurtenances, and every part and parcel thereof, unto the said
Abraham Hoagland

View Full Bio

and Margaret Hoagland their heirs and assigns forever, against all persons claiming or to claim, by, from, or under them, or any of them, or by, from, or under any other person or persons whomsoever. In Witness whereof, the said
Allen Taylor

View Full Bio

and Sary Lovicy Taylor wife of the said
Allen Taylor

View Full Bio

who hereby forever relinquishes all right of dower in the said premises, hath hereunto set their hands and seals on the day and year first above written.
Allen Taylor

View Full Bio

Seal
354

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


X <​her mark​> Sarah L. Taylor Seal
355

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


The State of Illinois,
Hancock County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
, ss.
356

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


Before me
Daniel H. Wells

27 Oct. 1814–24 Mar. 1891. Farmer, teacher, ferry operator, lumber merchant, manager of nail factory, politician. Born in Trenton, Oneida Co., New York. Son of Daniel Wells and Catherine Chapin. Moved to Marietta, Washington Co., Ohio, ca. 1832. Moved to ...

View Full Bio
an acting Justice of the Peace within and for said
county

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
, personally came
Allen Taylor

View Full Bio

and Sary Lovicy Taylor the above named grantors and acknowledged the signing and sealing of the above deed to be their voluntary act for the use and purposes therein expressed. And the said Sary Lovicy Taylor being examined by me separate and apart from her said
husband

View Full Bio

, and the contents of the said Deed being fully made known to her, upon such separate examination declared, that she voluntarily, signed, sealed and acknowledged the same, and that she was still satisfied therewith. In testimony whereof, I have hereunto set my hand and placed my seal, this the fourth day of July in the year of our Lord one thousand eight hundred and forty-three.
Daniel H. Wells

27 Oct. 1814–24 Mar. 1891. Farmer, teacher, ferry operator, lumber merchant, manager of nail factory, politician. Born in Trenton, Oneida Co., New York. Son of Daniel Wells and Catherine Chapin. Moved to Marietta, Washington Co., Ohio, ca. 1832. Moved to ...

View Full Bio
. J. P. Seal
357

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


Fees 1.00 Recorded Mch 5th. 1844
 
No 317
E. Mc.Noll [Enos McNall]

View Full Bio

to
A. Hogland [Abraham Hoagland]

View Full Bio

pt L 59 B 2 of
Kimball

31 May 1806–27 Apr. 1863. Merchant, iron foundry operator, mail carrier. Born in West Fairlee, Orange Co., Vermont. Son of Phineas Kimball and Abigail. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1833, and established several stores. Married ...

View Full Bio
s Add
This Indenture made, and entered into, this twelvth day of October in the year of our Lord, one thousand eight hundred and forty-three between
Enos McNall

View Full Bio

and Thersy [Therzy Merchants McNall] his wife, of the county of
Hancock

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
and State of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
of the one part, and
Abraham Hogland

View Full Bio

of the county of
Hancock

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
and
State

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
aforesaid, of the other part, Witnesseth, that the said
Enos Mc Nall

View Full Bio

and Thersy his wife, for and in consideration of the sum of Twenty-five dollars, to them in hand paid, the receipt whereof is hereby acknowledged, do hereby grant, bargain, sell, convey, and confirm unto the said
Abraham Hogland

View Full Bio

his heirs and assigns forever, all that tract or parcel of land, situate and being in the county of
Hancock

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
in the State of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
, viz. being a part of Lot Number Fifty Nine [p. 87]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 87

Document Information

Related Case Documents
Editorial Title
Nauvoo Registry of Deeds, Deed Record Book B, 1843–1846
ID #
13082
Total Pages
370
Print Volume Location
Handwriting on This Page
  • William Clayton

Footnotes

  1. [354]

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

  2. [355]

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

  3. [356]

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

  4. [357]

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

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