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, 11 March 1843

Page

Nauvoo City Council Meeting, 11 March 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 (20)

January (1)

11 January 1843

Lorenzo Brown and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open Winchester Street from Parley Street south to the river. A notation on this petition indicates the petition was laid on the table, but it does not give the date of the council meeting it was presented at. The city council minutes do not mention this specific petition, though there was another petition to open Winchester Street from Parley Street to the river that was presented at the 11 March 1843 council meeting. Many of the people that signed this 11 January 1843 petition also signed the circa 11 March 1843 petition. The circa 11 March 1843 petition was referred to the committee on public grounds. The committee presented its report at the 15 April meeting and the petition was rejected. (Petition from Stephen Winchester and Others, ca. 11 Mar. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11, 13.)


  • 11 Jan. 1843; Nauvoo, IL, Records, CHL; unidentified handwriting; signatures of petitioners.

February (4)

8 February 1843

George W. Harris and Others, Claims, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claims for George W. Harris, Daniel Spencer, and Benjamin Warrington for serving as judges, and for James Sloan and John A. Forgeus for serving as clerks of the municipal election. The extant document is not in the usual form for a claim; it is a document written by Sloan certifying that money is owed to Harris, Spencer, Warrington, Sloan, and Forgeus. However, the endorsement that the claims were allowed indicates that the city council was using this document as the claim. Harris, Spencer, and Warrington relinquished their claims, but the minutes of the 11 March 1843 City Council meeting say that the claims of Sloan and Forgeus were separately allowed. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 12; Nauvoo City Council Minute Book, 169–170.)


  • 8 Feb. 1843. Not extant.
  • 8 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
9 February 1843

John Pack and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open Wight Street from Warsaw Street east to Winchester Street. This petition was presented at the 11 March 1843 City Council meeting where it where it was referred to the committee of public grounds. The committee presented its report at the 15 April 1843 meeting and the petition was adopted. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11, 14.)


  • 9 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of John Pack; signatures of John Pack, Chandler Holbrook, Jonathan H. Hale, Thomas Carrico Jr., Charles Shumway, Ransom Shepard, Lewis Robbins, Joseph S Murdock, Isaac Allred, William Allred, Allen Taylor, Amos Davis, Ebenezer Jennings, William Stanley, and Benjamin Kempton.
    2

    See also Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11, 14.)


23 February 1843

Shadrach Roundy and Others, Claims, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for services done as City Watch. This claim was presented at the 11 March 1843 City Council meeting and ordered to stand over until the mayor was present. The claim was allowed 1 June 1843. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 12, 17.)


  • 23 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
25 February 1843

A. W. Whitney and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open Knight Street from the Temple square east to the corporation line or to Daniel H. Wells’s property. This petition was adopted at the 11 March 1843 City Council meeting and an order given to open the street at the expense of the petitioners. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11; Nauvoo City Council Minute Book, 169.)


  • 25 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of Elias Smith; signatures of petitioners.

March (14)

4 March 1843

Hyrum Smith, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for the use of Hyrum Smith’s office as a council room. This claim was presented and approved at the 11 March 1843 City Council meeting and an order given to pay Hyrum Smith. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11; Nauvoo City Council Minute Book, 169.)


  • 4 Mar. 1843. Not extant.
  • 4 Mar. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
    2

    The document in the Nauvoo, IL, Records collection is not the usual form for a claim; it is a document written by Sloan certifying that Hyrum Smith is owed this money. However, the endorsement that the claim was allowed indicates that the city council was using this document as a claim. (See also Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11.)


11 March 1843

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

  • 11 Mar. 1843. Not extant.
  • Ca. 11 Mar. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11–12; handwriting of James Sloan.
11 March 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 11 Mar. 1843–A
1

Order that Knight Street be opened from the Temple east to the corporation line. (See Petition from A. W. Whitney and Others, 25 Feb. 1843.)


  • 11 Mar. 1843; Not extant.
  • Ca. 11 Mar. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11; handwriting of James Sloan.
  • Between 11 May and 30 July 1843;
    2

    George Walker wrote some of the entries on page 159 of the Nauvoo City Council Minute Book. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 11 May 1843. Hence, none of the entries written after the Walker entries could have been written previous to 11 May 1843. Sloan left on a mission for Ireland 30 July 1843. (Quorum of the Twelve Apostles, Minutes, 11 May 1843; JS, Journal, 30 July 1843.)


    Comprehensive Works Cited

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

    Nauvoo City Council Minute Book, 169; handwriting of James Sloan.
Ca. 11 March 1843

John Workman and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open Ripley Street from the New York Store eastward for one mile. This petition was presented at the 11 March 1843 City Council meeting, and an order was given to open Ripley Street at the expense of the petitioners. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11; Nauvoo City Council Minute Book, 169.)


  • Ca. 11 Mar. 1843; Nauvoo, IL, Records, CHL; unidentified handwriting; signatures of petitioners.
    2

    See also Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11.


11 March 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 11 Mar. 1843–B
1

Order that Ripley Street be opened from the New York Store to Herringshaw’s land. (See Petition from John S. Workman and Others, ca. 11 Mar. 1843.)


  • 11 Mar. 1843. Not extant.
  • Ca. 11 Mar. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11; handwriting of James Sloan.
  • Between 11 May and 30 July 1843;
    2

    George Walker wrote some of the entries on page 159 of the Nauvoo City Council Minute Book. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 11 May 1843. Hence, none of the entries written after the Walker entries could have been written previous to 11 May 1843. Sloan left on a mission for Ireland 30 July 1843. (Quorum of the Twelve Apostles, Minutes, 11 May 1843; JS, Journal, 30 July 1843.)


    Comprehensive Works Cited

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

    Nauvoo City Council Minute Book, 169; handwriting of James Sloan.
Ca. 11 March 1843

Abraham Bond and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open the street running north from Young Street. This petition was presented at the 11 March 1843 City Council meeting and referred to the committee of public grounds. There is no indication in the minutes that this petition was acted on. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11.)


  • Ca. 11 Mar. 1843. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11.


Ca. 11 March 1843

Stephen Winchester and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open Winchester Street from Parley Street south to the river. This petition was presented at the 11 March 1843 council meeting and was referred to the committee on public grounds. The committee presented its report at the 15 April meeting and the petition was rejected. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11, 13; see also Petition from Lorenzo Brown and Others, 11 Jan. 1843.)


  • Ca. 11 Mar. 1843; Nauvoo, IL, Records, CHL; unidentified handwriting; signatures of petitioners.
    2

    See also Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 11.


11 March 1843

Nauvoo City Council, Approval of Claim, Nauvoo, Hancock Co., IL, 11 Mar. 1843–A
1

Approval of Hyrum Smith’s claim for the use of his office as a council room. (See Claim from Hyrum Smith, 4 Mar. 1843.)


  • 11 Mar. 1843. Not extant.
  • Between 11 May and 30 July 1843;
    2

    George Walker wrote some of the entries on page 159 of the Nauvoo City Council Minute Book. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 11 May 1843. Hence, none of the entries written after the Walker entries could have been written previous to 11 May 1843. Sloan left on a mission for Ireland 30 July 1843. (Quorum of the Twelve Apostles, Minutes, 11 May 1843; JS, Journal, 30 July 1843.)


    Comprehensive Works Cited

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

    Nauvoo City Council Minute Book, 169; handwriting of James Sloan.
11 March 1843

Nauvoo City Council, Approval of Claim, Nauvoo, Hancock Co., IL, 11 Mar. 1843–B
1

Approval of James Sloan’s claim for serving as clerk of the election. (See Claims from George W. Harris and Others, 8 Feb. 1843.)


  • 11 Mar. 1843. Not extant.
  • Ca. 11 Mar. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 12; handwriting of James Sloan.
  • Between 11 May and 30 July 1843;
    2

    George Walker wrote some of the entries on page 159 of the Nauvoo City Council Minute Book. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 11 May 1843. Hence, none of the entries written after the Walker entries could have been written previous to 11 May 1843. Sloan left on a mission for Ireland 30 July 1843. (Quorum of the Twelve Apostles, Minutes, 11 May 1843; JS, Journal, 30 July 1843.)


    Comprehensive Works Cited

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

    Nauvoo City Council Minute Book, 169; handwriting of James Sloan.
11 March 1843

Nauvoo City Council, Approval of Claim, Nauvoo, Hancock Co., IL, 11 Mar. 1843–C
1

Approval of John A. Forgeus’s claim for serving as clerk of the election. (See Claims from George W. Harris and Others, 8 Feb. 1843.)


  • 11 Mar. 1843. Not extant.
  • Ca. 11 Mar. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 12; handwriting of James Sloan.
  • Between 11 May and 30 July 1843;
    2

    George Walker wrote some of the entries on page 159 of the Nauvoo City Council Minute Book. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 11 May 1843. Hence, none of the entries written after the Walker entries could have been written previous to 11 May 1843. Sloan left on a mission for Ireland 30 July 1843. (Quorum of the Twelve Apostles, Minutes, 11 May 1843; JS, Journal, 30 July 1843.)


    Comprehensive Works Cited

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

    Nauvoo City Council Minute Book, 170; handwriting of James Sloan.
11 March 1843

Nauvoo City Council, Approval of Claim, Nauvoo, Hancock Co., IL, 11 Mar. 1843–D
1

Approval for stationery furnished for the election.


  • 11 Mar. 1843. Not extant.
  • Ca. 11 Mar. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 12; handwriting of James Sloan.
  • Between 11 May and 30 July 1843;
    2

    George Walker wrote some of the entries on page 159 of the Nauvoo City Council Minute Book. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 11 May 1843. Hence, none of the entries written after the Walker entries could have been written previous to 11 May 1843. Sloan left on a mission for Ireland 30 July 1843. (Quorum of the Twelve Apostles, Minutes, 11 May 1843; JS, Journal, 30 July 1843.)


    Comprehensive Works Cited

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

    Nauvoo City Council Minute Book, 170; handwriting of James Sloan.
11 March 1843

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

Resolution that the resolution of 8 October 1842 ordering the treasurer to not make any further payment of the city watch be rescinded.


  • 11 Mar. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
  • Ca. 11 Mar. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 12; handwriting of James Sloan.
  • Between 11 May and 30 July 1843;
    2

    George Walker wrote some of the entries on page 159 of the Nauvoo City Council Minute Book. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 11 May 1843. Hence, none of the entries written after the Walker entries could have been written previous to 11 May 1843. Sloan left on a mission for Ireland 30 July 1843. (Quorum of the Twelve Apostles, Minutes, 11 May 1843; JS, Journal, 30 July 1843.)


    Comprehensive Works Cited

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

    Nauvoo City Council Minute Book, 170; handwriting of James Sloan.
11 March 1843

Daniel H. Wells, Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Bill for an ordinance to amend the ordinance regulating currency. This bill served as a draft of the ordinance below, and is the version signed by John Taylor as president pro tem. (See Ordinance, 4 Mar. 1843; and Ordinance, 11 Mar. 1843.)


  • 11 Mar. 1843; Nauvoo, IL, Records, CHL; handwriting of Daniel H. Wells; signature of John Taylor.
11 March 1843

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

Ordinance to amend an ordinance regulating the currency. (See Ordinance, 4 Mar. 1843.)


  • 11 Mar. 1843. Not extant.
    2

    See Bill from Daniel H. Wells, 11 Mar. 1843.


  • Ca. 11 Mar. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
  • 15 Mar. 1843; “An Ordinance to Amend an Ordinance Regulating the Currency, Passed March Fourth A D 1843,” Wasp, 15 Mar. 1843, [2].
  • Between 11 May and 30 July 1843;
    3

    George Walker wrote some of the entries on page 159 of the Nauvoo City Council Minute Book. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 11 May 1843. Hence, none of the entries written after the Walker entries could have been written previous to 11 May 1843. Sloan left on a mission for Ireland 30 July 1843. (Quorum of the Twelve Apostles, Minutes, 11 May 1843; JS, Journal, 30 July 1843.)


    Comprehensive Works Cited

    Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.

    Nauvoo City Council Minute Book, 170; handwriting of James Sloan.

April (1)

11 April 1843

Samuel Bennett, Oath, Nauvoo, Hancock Co., IL
1

Oath as city alderman.


  • 11 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of Samuel Bennett; certified by James Sloan.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Calendar of Documents, 11 March 1843
ID #
18854
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