Calendar of Documents, 10 June 1843
- Home >
- The Papers >
Calendar of Documents, 10 June 1843
Page
Nauvoo City Council Meeting, 10 June 1843
Calendar of Documents
The following is a calendar of documents known to be related to this meeting of the city council. In cases where there are multiple versions of documents, particularly city ordinances, all versions are listed here, with links to versions that are extant. Documents are listed on this calendar only when there is evidence that a separate document was created. Because it is not clear that parliamentary procedure was consistently followed in city council meetings, mere mention of a motion in the minutes is not sufficient evidence that a separate document was created as a result. For more information, see Introduction to Nauvoo City Council Records.
1843 (10)
1843 (10)
June (10)
June (10)
Timothy Griffin and Others, Petition, Nauvoo, Hancock Co., to Nauvoo City Council
- 3 June 1843; Nauvoo, IL, Records, CHL; handwriting of Miles Anderson; signatures of petitioners.
3 June 1843
Elisha Edwards and Others, Petition, Nauvoo, Hancock Co., to Nauvoo City
- 3 June 1843; Nauvoo, IL, Records, CHL; handwriting possibly of Abraham Washburn; signatures of petitioners.
3 June 1843
Thomas Grover and Others, Petition, Nauvoo, Hancock Co., to Nauvoo City Council
- 3 June 1843; Nauvoo, IL, Records, CHL; handwriting of Thomas Grover; signatures of Thomas Grover, Benjamin Jones, John Workman, Albern Allen, Gideon Allen, Daniel McKenzey, Mathew Peck, John Burscough, John Outhouse, William Outhouse, B. W. Wilson, Bradley B. Wilson, David. Hunter, Lindsey A. Brady, and Gardner Clark.
3 June 1843
Nauvoo City Council, Minutes, Nauvoo, Hancock Co., IL
- 10 June 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan. Draft.
- Ca. 10 June 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 18–19; handwriting of James Sloan.
10 June 1843
Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL
- 10 June 1843. Not extant.
- Ca. 10 June 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 18; handwriting of James Sloan.
- Between 10 June and 30 July 1843; Nauvoo City Council Minute Book, 180; handwriting of James Sloan.
10 June 1843
Nauvoo City Council, Rejection of Petitions, Nauvoo, Hancock Co., IL
- 10 June 1843. Not extant.
- Between 10 June and 30 July 1843; Nauvoo City Council Minute Book, 181; handwriting of James Sloan.
10 June 1843
Horace Eldredge, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
- Ca. 10 June 1843. Not extant.
Ca. 10 June 1843
William W. Phelps, Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL
- Ca. 10 June 1843; Nauvoo, IL, Records, CHL; handwriting of William W. Phelps; signature of John Taylor.
10 June 1843
Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL
- 10 June 1843. Not extant.
- Ca. 10 June 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
- 14 June 1843; “An Ordinance to Regulate the Rates of Toll at the Ferry, in the City of Nauvoo,” Nauvoo Neighbor, 14 June 1843, [2].
- Between 10 June and 30 July 1843; Nauvoo City Council Minute Book, 181–182; handwriting of James Sloan.
10 June 1843
Nauvoo City Council, Order, Nauvoo, Hancock Co., IL
- 10 June 1843. Not extant.
- Ca. 10 June 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 19; handwriting of James Sloan.
- Between 10 June and 30 July 1843; Nauvoo City Council Minute Book, 182; handwriting of James Sloan.
10 June 1843
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Calendar of Documents, 10 June 1843
- ID #
- 18859
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page