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, 14 December 1844

Page

Nauvoo City Council Meeting, 14 December 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 (25)

November (2)

18 November 1844

Grubb & Ritchie, Statement of Account, Nauvoo, Hancock Co., IL, for Nauvoo City Council
1

Claim for supplying goods to the Nauvoo Legion. This claim was presented at the 14 December 1844 City Council meeting and referred to Jonathan Dunham and Charles C. Rich. Dunham and Rich reported at the 11 January 1845 meeting and the account was partially allowed. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 54, and inserted bifolium, p. [1].)


  • 18 Nov. 1844; Nauvoo, IL, Records, CHL; handwriting of Jonathan Dunham.
25 November 1844

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

Petition to lay out a street two rods wide from Partridge Street to Durphy Street.


  • 25 Nov. 1844; Nauvoo, IL, Records, CHL; handwriting of Stephen Markham; signatures of Stephen Markham, George Gates, and Albert P. Rockwood.

December (23)

9 December 1844

Willard Richards, Minute Entry, Nauvoo, Hancock Co., IL
1

Thomas Bullock was appointed deputy recorder of the city and took the oath of office.


  • 9 Dec. 1844. Not extant.
  • Ca. 9 Dec. 1844; Nauvoo City Council Minute Book, 223; handwriting of Thomas Bullock.
12 December 1844

Samuel Bent and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to give permission to Newel Knight to make a dam in the Mississippi river. This petition was presented and discussed at the 14 December 1844 City Council meeting. It was ordered to lie on the table after the council stated that the ordinance for a dam had been granted to Joseph Smith and therefore is transferred to JS’s successors. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 54.)


  • 12 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of William W. Phelps; signatures of petitioners.
12 December 1844

Jonathan H. Hale, Statement of Account, Nauvoo, Hancock Co., IL, for Nauvoo City Council

  • 12 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of Jonathan H. Hale.
Before 14 December 1844

Almon Babbitt, Letter, Springfield, Sangamon Co., IL, to Unknown Recipient, Nauvoo, Hancock Co., IL
1

Babbitt was a member of the church and was also the representative for Hancock County in the Illinois state legislature. It appears the letter from Babbitt discussed at the 14 December 1844 council meeting had to do with the legislature’s move to repeal the Nauvoo City Charter. The City Charter was repealed in January 1845. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 52; “An Act to Repeal the Nauvoo Charter,” 14th General Assembly, 1844–1845, Senate Bill no. 35 (House Bill no. 42), Illinois General Assembly, Enrolled Acts of the General Assembly, 1818–2012, Illinois State Archives, Springfield.)


Comprehensive Works Cited

Illinois General Assembly. Enrolled Acts of the General Assembly, 1818–2012. Illinois State Archives, Springfield.

  • Before 14 Dec. 1844. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 52.


14 December 1844

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

  • 14 Dec. 1844. Not extant.
  • Ca. 14 Dec. 1844; Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 52–54; handwriting of Thomas Bullock.
  • 25 Dec. 1844; "Proceedings of the City Council,” Nauvoo Neighbor, 25 Dec. 1844, [3]. Extract.
Ca. 14 December 1844

Unknown Author, Letter, Nauvoo, Hancock Co., IL, to Almon Babbitt, Springfield, Sangamon Co., IL
1

This letter was a response to a letter from Babbitt. It is unclear from the City Council minutes whether this letter was actually sent to Babbitt. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 52.)


  • Ca. 14 Dec. 1844. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 52.


14 December 1844

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

Notice that Richards’s health forbids him from writing the council proceedings and he therefore appointed Thomas Bullock as his deputy in the recorder’s office.


  • 14 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of Thomas Bullock; signature of Willard Richards.
Ca. 14 December 1844

Samuel M. Marr, Revised Statement of Account, Nauvoo, Hancock Co., IL, for Nauvoo City Council
1

Marr’s account was presented at the 9 November 1844 City Council meeting. Willard Richards’s noticed some discrepancies and the account was revised. (See Statement of Account from Samuel M. Marr, ca. June 1844; and Notice from Willard Richards, 14 Dec. 1844).


  • Ca. 14 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of Daniel H. Wells.
Ca. 14 December 1844

William Rollosson, Revised Statement of Account, Nauvoo, Hancock Co., IL, for Nauvoo City Council
1

Rollosson’s account was presented at the 9 November 1844 City Council meeting. Willard Richards’s noticed some discrepancies and the account was revised. (See Statement of Account from William Rollosson, ca. Feb. 1844; Statement of Account from William Rollosson, 6 July 1844; and Notice from Willard Richards, 14 Dec. 1844).


  • Ca. 14 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of Daniel H. Wells.
14 December 1844

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 14 Dec. 1844–A
1

Resolution that Richards’s notice be accepted and Thomas Bullock be the clerk for the council; that alterations in William Rollosson’s and Samuel M. Marr’s bills be made and allow the reduced bills; that Orson Spencer be added to the committee of claims on John P. Greene’s bill. (See Notice from Willard Richards, 14 Dec. 1844; Revised Statement of Account from Samuel M. Marr, ca. 14 Dec. 1844; Revised Statement of Account from William Rollosson, ca. 14 Dec. 1844; and Statement of Account from John P. Greene, 9 Nov. 1844.)


  • 14 Dec. 1844. Not extant.
  • Ca. 14 Dec. 1844; Nauvoo City Council Minute Book, 224; handwriting of Thomas Bullock.
14 December 1844

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL, 14 Dec. 1844–A
1

Ordinance to locate an alley on block sixty-nine and other alleys or lanes. (See Petition from Stephen Markham and Others, 25 Nov. 1844.)


  • 14 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of Thomas Bullock; signature of Daniel Spencer.
  • Ca. 14 Dec. 1844; Nauvoo City Council Minute Book, 224; handwriting of Thomas Bullock.
  • 25 Dec. 1844; “An Ordinance to Locate an Alley on Block Sixty Nine, and Other Alleys or Lanes,” Nauvoo Neighbor, 25 Dec. 1844, [3].
Ca. 14 December 1844

Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL, ca. 14 Dec. 1844–A
1

Bill for an ordinance incorporating the Seventies’ Library and Institute Association.


  • Ca. 14 Dec. 1844. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 53.


14 December 1844

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL, 14 Dec. 1844–B
1

Ordinance incorporating the Seventies’ Library and Institute Association.


  • 14 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting probably of Albert Carrington; signature of Daniel Spencer.
  • Ca. 14 Dec. 1844; Nauvoo City Council Minute Book, 224–226; handwriting of Thomas Bullock.
  • 25 Dec. 1844; “An Ordinance Incorporating the Seventies’ Library and Institute Association,” Nauvoo Neighbor, 25 Dec. 1844, [3].
14 December 1844

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

Approval of a petition to open the street east of Spears Street from Parley Street to Young Street. The petition was first presented at the 8 June 1844 City Council Meeting. (See Petition from Benjamin Warrington and Others, ca. 8 June 1844.)


  • 14 Dec. 1844. Not extant.
  • Ca. 14 Dec. 1844; Nauvoo City Council Minute Book, 226; handwriting of Thomas Bullock.
14 December 1844

Alanson Ripley, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for surveying the street east of Spears Street. This claim was presented at the 14 December 1844 City Council Meeting and referred to the committee of claims. The committee reported they have nothing to do with it. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 54.)


  • 14 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of Alanson Ripley.
14 December 1844

Committee of Claims, Report, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Report recommending Jonathan H. Hale’s claim for assessing and collecting taxes be allowed.


  • 14 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of Brigham Young.
14 December 1844

Hiram Kimball, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council

  • 14 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of Hiram Kimball.
14 December 1844

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

Approval of Jonathan H. Hale’s and Hiram Kimball’s claims. (See Statement of Account from Jonathan H. Hale, 12 Dec. 1844; and Claim from Hiram Kimball, 14 Dec. 1844.)


  • 14 Dec. 1844. Not extant.
  • Ca. 14 Dec. 1844; Nauvoo City Council Minute Book, 226; handwriting of Thomas Bullock.
Ca. 14 December 1844

Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL, ca. 14 Dec. 1844–B
1

Bill for an ordinance concerning swine. An ordinance concerning swine was passed at the 9 November 1844 City Council meeting; that ordinance was repealed earlier in this 14 December 1844 meeting. Apparently, another bill was presented, but was ordered to be laid on the table. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 51, 52, 54.)


  • Ca. 14 Dec. 1844. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 54.


14 December 1844

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co, IL, 14 Dec. 1844–C
1

Ordinance to amend an ordinance to erect a dam in the Mississippi River passed 8 December 1843.


  • 14 Dec. 1844; Nauvoo, IL, Records, CHL; handwriting of Orson Pratt; signature of Daniel Spencer.
  • Ca. 14 Dec. 1844; Nauvoo City Council Minute Book, 227; handwriting of Thomas Bullock.
  • 25 Dec. 1844; “An Ordinance to Amend and Ordinance, Entitled, an Ordinance to Erect a Dam in the Mississippi River and For Other Purposes, Passed December 8th 1843,” Nauvoo Neighbor, 25 Dec. 1844, [3].
14 December 1844

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 14 Dec. 1844–B
1

Resolution that the committee of public grounds have further time to report on the burying ground.


  • 14 Dec. 1844. Not extant.
  • Ca. 14 Dec. 1844; Nauvoo City Council Minute Book, 227; handwriting of Thomas Bullock.
14 December 1844

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 14 Dec. 1844–C
1

Resolution that the mayor fill up the vacancies of regents and registrar in the University of Nauvoo.


  • 14 Dec. 1844. Not extant.
  • Ca. 14 Dec. 1844; Nauvoo City Council Minute Book, 227; handwriting of Thomas Bullock.
14 December 1844

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 14 Dec. 1844–D
1

Resolution that the trustees-in-trust be indemnified in their claims on the city; that the treasurer audit the accounts presented to him by the trustees-in-trust; and that the treasurer give orders to the councilors to the amount of their dues.


  • 14 Dec. 1844. Not extant.
  • Ca. 14 Dec. 1844; Nauvoo City Council Minute Book, 226; 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, 14 December 1844
ID #
18894
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