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, 12 February 1844

Page

Nauvoo City Council Meeting, 12 February 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)

February (10)

7 February 1844

Thomas Moss, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition requesting remuneration for moving Moss’s cellar because of the location of Water Street. This petition was presented at the 16 January 1844 City Council meeting and ordered to be laid on the table. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 1.)


  • 7 Feb. 1844; Nauvoo, IL, Records, CHL; unidentified handwriting; signature of Thomas Moss.
10 February 1844

Willard Richards, Report, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Attendance Report for the City Council from 12 August 1843 to 16 January 1844.


  • 10 Feb. 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; signature of JS.
12 February 1844

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

  • 12 Feb. 1844. Not extant.
  • Ca. 12 Feb. 1844; Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 1–3; handwriting of Willard Richards.
  • Ca. 12 Feb. 1844; Nauvoo City Council Minute Book, 205; handwriting of Thomas Bullock. Extract.
  • Ca. 12 Feb. 1844; JS Office Papers, CHL; handwriting of Thomas Bullock; signature of Willard Richards.
  • 14 Feb. 1844; “Doings of the City Council,” Nauvoo Neighbor, 14 Feb. 1844, [3].
Ca. 12 February 1844

Jonathan H. Hale, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council

  • Ca. 12 Feb. 1844. Not extant.
    1

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 1.


12 February 1844

Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Bill for an ordinance to repeal certain ordinances.


  • 12 Feb. 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards.
12 February 1844

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL, 12 Feb. 1844–A
1

Ordinance to repeal certain ordinances therein mentioned. (See also Ordinance, 8 Dec. 1843–A; and Ordinance, 21 Dec. 1843.)


  • 12 Feb. 1844; Nauvoo, IL, Records, CHL; handwriting of Thomas Bullock; signatures in handwriting of Willard Richards.
    2

    See also Bill, 12 Feb. 1844.


  • Ca. 12 Feb. 1844; Nauvoo City Council Minute Book, 203; handwriting of Thomas Bullock.
  • 14 Feb. 1844; “An Ordinance Entitled an Ordinance to Repeal Certain Ordinances Therein Mentioned,” Nauvoo Neighbor, 14 Feb. 1844, [3].
    3

    This ordinance was also reprinted in the Warsaw (IL) Signal, 21 Feb. 1844, [2].


12 February 1844

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL, 12 Feb. 1844–B
1

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


  • 12 Feb. 1844; Nauvoo, IL, Records, CHL; handwriting of JS and Willard Richards.
  • 12 Feb. 1844; Nauvoo, IL, Records, CHL; handwriting of Thomas Bullock; signatures in handwriting of Willard Richards.
  • Ca. 12 Feb. 1844; Nauvoo City Council Minute Book, 204; handwriting of Thomas Bullock.
  • 14 Feb. 1844; “An Ordinance to Repeal ‘an Ordinance Regulating the Currency,’” Nauvoo Neighbor, 14 Feb. 1844, [3].
12 February 1844

Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL, 12 Feb. 1844–A
1

Voted by the council that Thomas Bullock receive an order on the treasury for engrossing memorials to the Senators and Representatives of the United States.


  • 12 Feb. 1844. Not extant.
  • Ca. 12 Feb. 1844; Nauvoo City Council Minute Book, 205; handwriting of Thomas Bullock.
12 February 1844

Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL, 12 Feb. 1844–B
1

The memorial to Congress was signed by the City Council. (See Memorial to the United States Senate and House of Representatives, ca. 16 Dec. 1843–12 Feb. 1844.)


  • 12 Feb. 1844. Not extant.
  • Ca. 12 Feb. 1844; Nauvoo City Council Minute Book, 204; handwriting of Thomas Bullock.
12 February 1844

Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL, 12 Feb. 1844–C
1

The recorder’s semi-annual report of the attendance of the city council was read and the council ordered that various people be paid for their services and that Sylvester Emmons pay the fine incurred by him.


  • 12 Feb. 1844. Not extant.
  • Ca. 12 Feb. 1844; Nauvoo City Council Minute Book, 204–205; 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, 12 February 1844
ID #
18877
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