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 > 

Calendar of Documents, 10 June 1844

Page

Nauvoo City Council Meeting, 10 June 1844
 
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.
 

1844 (10)

June (10)

Ca. 8 June 1844

George Stiles, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for legal services on behalf of the city. This claim was presented at the 10 June 1844 City Council meeting and referred to the committee of claims. The claim was approved at the 13 July 1844 meeting. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 24, 40.)


  • Ca. 8 June 1844; Nauvoo, IL, Records, CHL; handwriting of George Stiles.
10 June 1844

Nauvoo City Council, Minutes, Nauvoo, Hancock Co., IL
1

See also Revised Minutes, 17 June 1844.


  • 10 June 1844. Not extant.
  • Ca. 10 June 1844; Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 19–31; handwriting of Willard Richards.
  • 12 June 1844; “For the Neighbor,” Nauvoo Neighbor, 12 June 1844, [3]. Extract.
10 June 1844

Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL, 10 June 1844–A
1

Elias Smith received his oath of office and took his seat as a city alderman.


  • 10 June 1844. Not extant.
  • Ca. 10 June 1844; Nauvoo City Council Minute Book, 211; handwriting of Thomas Bullock.
Ca. 10 June 1844

William W. Phelps and George Stiles, Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Bill for an ordinance concerning libels. (See also Draft of Ordinance, 8 June 1844; and Preamble to Ordinance, between 8 and 10 June 1844.)


  • Ca. 10 June 1844. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 24.


10 June 1844

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL
1

Ordinance concerning libels.


  • 8 June 1844; Nauvoo, IL, Records, CHL; handwriting of William W. Phelps; signatures of William W. Phelps and George Stiles. Draft.
  • Between 8 and 10 June 1844; Nauvoo, IL, Records, CHL; handwriting of William W. Phelps. Preamble draft.
  • 10 June 1844; Nauvoo, IL, Records, CHL; handwriting of John McEwan; signature of George W. Harris.
  • Ca. 10 June 1844; Nauvoo City Council Minute Book, 210–211; handwriting of Thomas Bullock.
  • 12 June 1844; “An Ordinance Concerning Libels, and for Other Purposes,” Nauvoo Neighbor, 12 June 1844, [3].
  • Between ca. 9 Apr. and 7 June 1856;
    2

    Vogel, History of Joseph Smith, 1:ci.


    Comprehensive Works Cited

    Vogel, Dan, ed. History of Joseph Smith and The Church of Jesus Christ of Latter-day Saints: A Source and Text-Critical Edition. 8 vols. Salt Lake City: Smith-Pettit Foundation, 2015.

    JS History, vol. F-1, 74–75; handwriting of Jonathan Grimshaw.
  • 16 Sept. 1857; “History of Joseph Smith,” Deseret News (Salt Lake City, Utah Territory), 16 Sept. 1857, 218–219.
10 June 1844

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL
1

Resolution that the printing establishment for the Nauvoo Expositor is a public nuisance and is to be removed.


  • 10 June 1844. Not extant.
  • 10 June 1844; JS Collection, CHL; handwriting of William Clayton.
  • 17 June 1844; “For the Neighbor,” Nauvoo Neighbor, Extra, 17 June 1844, [1].
  • 19 June 1844; “For the Neighbor,” Nauvoo Neighbor, 19 June 1844, [3].
  • Between ca. 9 Apr. and 7 June 1856;
    2

    Vogel, History of Joseph Smith, 1:ci.


    Comprehensive Works Cited

    Vogel, Dan, ed. History of Joseph Smith and The Church of Jesus Christ of Latter-day Saints: A Source and Text-Critical Edition. 8 vols. Salt Lake City: Smith-Pettit Foundation, 2015.

    JS History, vol. F-1, 85; handwriting of Jonathan Grimshaw.
  • 23 Sept. 1857; “History of Joseph Smith,” Deseret News (Salt Lake City, Utah Territory), 23 Sept. 1857, 226.
10 June 1844

Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL, 10 June 1844–B
1

The printing establishment of the Nauvoo Expositor was declared a nuisance and ordered to be removed by the mayor.


  • 10 June 1844. Not extant.
  • Ca. 10 June 1844; Nauvoo City Council Minute Book, 211; handwriting of Thomas Bullock.
10 June 1844

Alanson Ripley and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to remove the old barn belonging to Robert D. Foster on Hyde Street as a public nuisance.


  • 10 June 1844; Nauvoo, IL, Records, CHL; handwriting of Alanson Ripley; signatures of Alanson Ripley, Samuel Greely, Henry Thomas, John Hatfield, Joseph W. Coolidge, John Scott, Thomas Hatfield, John Allred, John Clark, and Albert Clark.
10 June 1844

Nauvoo City Council, Approval of Petition, Nauvoo, Hancock Co., IL
1

Approval of the petition to declare the old barn on Hyde Street a nuisance and have it removed. (See Petition from Alanson Ripley and Others, 10 June 1844.)


  • 10 June 1844. Not extant.
  • Ca. 10 June 1844; Nauvoo City Council Minute Book, 212; handwriting of Thomas Bullock.
10 June 1844

Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL, 10 June 1844–C
1

The collector of the fourth ward has an extension of sixty days to collect taxes for 1843.


  • 10 June 1844. Not extant.
  • Ca. 10 June 1844; Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 31; handwriting of Willard Richards.
  • Ca. 10 June 1844; Nauvoo City Council Minute Book, 212; handwriting of Thomas Bullock.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Calendar of Documents, 10 June 1844
ID #
18884
Total Pages
1
Print Volume Location
Handwriting on This Page

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