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, 15 April 1843

Page

Nauvoo City Council Meeting, 15 April 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)

11 March 1843

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

Petition to widen Granger Street by twenty feet. This petition was presented at the 15 April 1843 City Council meeting and referred to the committee of improvements who recommended accepting the petition; an order was given to make Granger Street wider. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 13; Nauvoo City Council Minute Book, 170–171.)


  • 11 Mar. 1843; Nauvoo, IL, Records, CHL; handwriting of John Taylor; signatures of John Taylor, Brigham Young, William Davis, Robert Peirce, William Marks, Mercy Fielding Thompson, John Snider, Ezra Parrish, William Symons, Joseph B. Noble, Alonzo LeBaron, and Herman Bayles.

April (11)

10 April 1843

Henry G. Sherwood and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to offer Betsy Foot some relief because Lombard Street has been ordered to be opened through her land. This petition was presented at the 15 April 1843 City Council meeting and was ordered to be laid on the table. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 13.)


  • 10 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of Henry G. Sherwood; signatures of Henry G. Sherwood, Lewis Dunbar Wilson, and Thomas Grover.
15 April 1843

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

  • 15 Apr. 1843. Not extant.
  • Ca. 15 Apr. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 12–14; handwriting of James Sloan.
15 April 1843

Committee of Improvements, Report, to Nauvoo City Council, Nauvoo, Hancock Co., IL, 15 Apr. 1843–A
1

Report recommending widening Granger Street. (See Petition from John Taylor and Others, 11 Mar. 1843.)


  • 15 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of Samuel Bennett and Hyrum Smith.
15 April 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 15 Apr. 1843–A
1

Order that Granger Street be made wider than the original survey. (See Petition from John Taylor and Others, 11 Mar. 1843.)


  • 15 Apr. 1843. Not extant.
  • Ca. 15 Apr. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 13; 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, 170–171; handwriting of James Sloan.
15 April 1843

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

Rejection of petition for the opening of Winchester Street. (See Petition from Stephen Winchester and Others, ca. 11 Mar. 1843.)


  • 15 Apr. 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, 171; handwriting of James Sloan.
Ca. 15 April 1843

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

Petition to open Brigham Street for half a mile north of Young Street. This petition was presented at the 15 April 1843 City Council meeting and was referred to the committee of public grounds. The committee reported favorably, and the council ordered that Brigham Street be opened at the expense of the petitioners. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 13; Nauvoo City Council Minute Book, 171.)


  • Ca. 15 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of Sylvester Emmons; signatures of petitioners.
15 April 1843

Committee of Public Grounds, Report, to Nauvoo City Council, Nauvoo, Hancock Co., IL, 15 Apr. 1843–B
1

Report recommending that Brigham Street be opened. (See Petition from John M. Finch and Others, ca. 15 Apr. 1843.)


  • 15 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of George A. Smith.
15 April 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 15 Apr. 1843–B
1

Order that Brigham Street be opened. (See Petition from John M. Finch and Others, ca. 15 Apr. 1843.)


  • 15 Apr. 1843. Not extant.
  • Ca. 15 Apr. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 13; 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, 170–171; handwriting of James Sloan.
15 April 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 15 Apr. 1843–C
1

Order that Warsaw Street be opened from Warsaw Street east to Winchester Street. (See Petition from John Pack and Others, 9 Feb. 1843.)


  • 15 Apr. 1843. Not extant.
  • Ca. 15 Apr. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 14; 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, 171; handwriting of James Sloan.
15 April 1843

Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL
1

Brigham Young obtained leave to retract his resignation of fees of 17 February 1842.


  • 15 Apr. 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, 172; handwriting of James Sloan.
15 April 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 15 Apr. 1843–D
1

Order that the collectors of the city taxes receive the certificate of the city recorder in payment of city taxes due by Brigham Young for the year 1842.


  • 15 Apr. 1843. Not extant.
  • Ca. 15 Apr. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 14; 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, 172; 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, 15 April 1843
ID #
18855
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