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 May 1843

Page

Nauvoo City Council Meeting, 12 May 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 (12)

March (1)

27 March 1843

Taylor & Woodruff, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for printing stationery. This claim was presented at the 12 May 1843 City Council meeting in connection with a similar claim dated 10 May 1843 for the same amount and was allowed. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 16; Nauvoo City Council Minute Book, 174; Claim from Taylor & Woodruff, 10 May 1843.)


  • 27 Mar. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.

April (1)

14 April 1843

Thompson Campbell, Letter, Springfield, Sangamon Co., IL, to James Sloan, Nauvoo, Hancock Co., IL
1

This letter from the Secretary of State of Illinois notified Sloan that commissions for justices of the peace would not be issued to any city officer except on certificate of the clerk of the county commissioner’s court. Previously, commissions had been issued on Sloan’s certificate as the city recorder. Sloan brought this letter before the City Council at their 12 May 1842 meeting where the council appointed a committee of vigilance to apply to the governor with reference to Campbell’s letter. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 14–15.)


  • 14 Apr. 1843. Not extant.
  • Between 12 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, 172–173; handwriting of James Sloan.

May (10)

10 May 1843

Taylor & Woodruff, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for printing stationery. This claim was presented at the 12 May 1843 City Council meeting in connection with a similar claim dated 27 March 1843 for the same amount and was allowed. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 16; Nauvoo City Council Minute Book, 174; Claim from Taylor & Woodruff, 27 Mar. 1843.)


  • 10 May 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
12 May 1843

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

  • 12 May 1843. Not extant.
  • Ca. 12 May 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 14–16; handwriting of James Sloan.
Ca. 12 May 1843

Orson Spencer and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition relative to swine running at large. This petition was presented at the 12 May 1843 City Council meeting and was passed into an ordinance. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 15; Nauvoo City Council Minute Book, 173–174; Ordinance, 12 May 1843.)


  • Ca. 12 May 1843; Nauvoo, IL, Records, CHL; handwriting of Orson Spencer; signatures of petitioners.
12 May 1843

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

Bill for an ordinance in relation to swine running at large. This bill served as a draft of the ordinance below, and is the version signed by Hyrum Smith as president pro tem. (See Petition from Orson Spencer and Others, ca. 12 May 1843; and Ordinance, 12 May 1843.)


  • 12 May 1843; Nauvoo, IL, Records, CHL; handwriting of unidentified scribe and Orson Pratt; signature of Hyrum Smith.
12 May 1843

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

Ordinance in relation to swine running at large. (See Petition from Orson Spencer and Others, ca. 12 May 1843.)


  • 12 May 1843. Not extant.
    2

    See Bill, 12 May 1843.


  • Ca. 12 May 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
  • 17 May 1843; “An Ordinance in Relation to Swine Running at Large,” Nauvoo Neighbor, 17 May 1843, [2].
  • Between 12 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, 173–174; handwriting of James Sloan.
12 May 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 12 May 1843–A
1

Order that Samuel Smith be allowed the money deducted from his pay for fines for the year 1842.


  • 12 May 1843. Not extant.
  • Ca. 12 May 1843. Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 15; handwriting of James Sloan.
  • Between 12 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, 174; handwriting of James Sloan.
12 May 1843

Alexander Mills, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council

  • 12 May 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature presumably of Alexander Mills.
12 May 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 12 May 1843–B
1

Order that the claim of Alexander Mills for lodging prisoners and their keepers be allowed. (See Claim from Alexander Mills, 12 May 1843.)


  • 12 May 1843. Not extant.
  • Ca. 12 May 1843. Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 15; handwriting of James Sloan.
  • Between 12 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, 174; handwriting of James Sloan.
12 May 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 12 May 1843–C
1

Order that the claim of Taylor & Woodruff for printing stationery be allowed. (See Claim from Taylor & Woodruff, 27 Mar 1843; and Claim from Taylor & Woodruff, 10 May 1843.)


  • 12 May 1843. Not extant.
  • Ca. 12 May 1843. Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 16; handwriting of James Sloan.
  • Between 12 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, 174; handwriting of James Sloan.
Ca. 12 May 1843

James Sloan, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for extra business done for the city in 1842. This claim was referred to the committee on claims. It was amended and approved at the 1 June 1843 City Council meeting. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 16, 17; Nauvoo City Council Minute Book, 176.)


  • Ca. 12 May 1843. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 16.


View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Calendar of Documents, 12 May 1843
ID #
18856
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