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 January 1843

Page

Nauvoo City Council Meeting, 14 January 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.
 

1842 (1)

December (1)

9 December 1842

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

This claim for surveying streets in 1842 was presented at the 14 January 1843 City Council meeting. It was sent to committee on 30 January 1843 and finally allowed 11 February 1843. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 2, 4, 8.)


  • 9 Dec. 1842; Nauvoo, IL, Records, CHL; handwriting of Alanson Ripley.

1843 (13)

January (13)

13 January 1843

William Clayton, Letter, Nauvoo, Hancock Co., IL, to Nauvoo City Council

  • 13 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of William Clayton.
14 January 1843

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

  • 14 Jan. 1843. Not extant.
  • Ca. 14 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1843–Jan. 1844, 1–3; handwriting of James Sloan.
14 January 1843

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 14 Jan. 1843–A
1

Resolution for distribution of the balance of cash in the city treasury.


  • 14 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signatures of JS and James Sloan.
  • Ca. 14 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 1; handwriting of James Sloan.
  • Ca. 14 Jan. 1843; Nauvoo City Council Minute Book, 131; handwriting of James Sloan.
Ca. 14 January 1843

William D. Huntington, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition for an ordinance granting pay from the city for interments in cases where the sexton was unable to procure payment otherwise. This petition was presented as the 14 January 1843 City Council meeting and referred to the committee of claims. The committee presented a bill at the 30 January 1843 meeting, which passed into an ordinance concerning interments and included a clause for the sexton to this effect. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 2, 5; Ordinance, 30 Jan. 1843.)


  • Ca. 14 Jan. 1843. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 2.


14 January 1843

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 14 Jan. 1843–B
1

Resolution that the next general election will be held in Hyrum Smith’s office.


  • 14 Jan. 1843. Not extant.
  • Ca. 14 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 2; handwriting of James Sloan.
  • Ca. 14 Jan. 1843; Nauvoo City Council Minute Book, 140; handwriting of James Sloan.
14 January 1843

Nauvoo City Council, Appointments of George W. Harris and Others, Nauvoo, Hancock Co., IL
1

Appointments as election judges at the upcoming city election.


  • 14 Jan. 1843. Not extant.
  • Ca. 14 Jan. 1843; Nauvoo City Council Minute Book, 140; handwriting of James Sloan.
Ca. 14 January 1843

Wilson Law and Others, Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Bill for an ordinance regulating municipal elections. This bill served as a draft of the ordinance below, and is the version signed by JS as mayor. (See Ordinance, 14 Jan. 1843–A.)


  • Ca. 14 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of Gustavus Hills and James Sloan; signature of JS. Partially extant.
    2

    The first eight pages are missing from this version.


14 January 1843

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL, 14 Jan. 1843–A
1

Ordinance regulating municipal elections in Nauvoo. The bill presented at the 14 January 1843 City Council meeting served as a draft for the ordinance and is the version signed by JS as mayor. (Bill from Wilson Law and Others, ca. 14 Jan. 1843.)


  • 14 Jan. 1843. Not extant.
    2

    See Bill from Wilson Law and Others, ca. 14 Jan. 1843.


  • Ca. 14 Jan. 1843; Nauvoo City Council Minute Book, 131–140; handwriting of James Sloan.
  • 1 Feb. 1843; “An Ordinance Regulating Municipal Elections, in the City of Nauvoo,” Wasp, 1 Feb. 1843, [1]–[2].
Ca. 14 January 1843

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

Bill for an ordinance regulating the fees and compensation for city officers. This bill served as a draft of the ordinance below, and is the version signed by JS as mayor. (See Ordinance, 14 Jan. 1843–B.)


  • Ca. 14 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of Gustavus Hills and James Sloan; signature of JS.
14 January 1843

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL, 14 Jan. 1843–B
1

Ordinance regulating the fees and compensation for city officers. The bill presented at the 14 January 1843 City Council meeting served as a draft for the ordinance and is the version signed by JS as mayor. (Bill from Orson Spencer and Others, ca. 14 Jan. 1843.)


  • 14 Jan. 1843. Not extant.
    2

    See Bill from Orson Spencer and Others, ca. 14 Jan. 1843.


  • Ca. 14 Jan. 1843; Nauvoo City Council Minute Book, 141–146; handwriting of James Sloan.
  • 28 Jan. 1843; “An Ordinance Regulating the Fees, and Compensation of the Several Officers, and Persons Therein Mentioned,” Wasp, 28 Jan. 1843, [4].
Ca. 14 January 1843

Lewis Robison, Report, to Nauvoo City Council, Nauvoo, Hancock Co., IL

  • Ca. 14 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of Lewis Robinson.
  • Ca. 14 Jan. 1843; Nauvoo City Council Minute Book, 146–147; handwriting of James Sloan.
14 January 1843

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

Report approving Lewis Robison’s report. (See Report from Lewis Robison, ca. 14 Jan. 1843.)


  • 14 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of Wilson Law; signatures of Wilson Law, Heber C. Kimball, and Gustavus Hills.
14 January 1843

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 14 Jan. 1843–C
1

Resolution that the city council not be treated as a cattle show. Note that this resolution was ordered to be erased and was stricken from the minute books. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 3; Nauvoo City Council Minute Book, 147.)


  • 14 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of Wilson Law.
  • Ca. 14 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 3; handwriting of James Sloan.
  • Ca. 14 Jan. 1843; Nauvoo City Council Minute Book, 147; handwriting of James Sloan.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Calendar of Documents, 14 January 1843
ID #
18849
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