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, 17–18 February 1842

Page

Nauvoo City Council Meeting, 17–18 February 1842
 
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.
 

1841 (1)

June (1)

29 June 1841

Carlos Gove, Statement of Account, Nauvoo, Hancock Co., IL, for City of Nauvoo

  • 29 June 1841; Nauvoo, IL, Records, CHL; handwriting presumably of Carlos Gove.

1842 (25)

February (25)

10 February 1842

Lewis Dunbar Wilson and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

This petition to open Water Street was rejected. (Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 16.)


  • 10 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting probably of Lewis Dunbar Wilson; signatures of Lewis Dunbar Wilson, Thomas Grover, Joseph Wamth, Bradley Wilson, Rodmon Clark, Bushrod W. Wilson, and B. B. Wilson.
17–18 February 1842

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

  • 17–18 Feb. 1842. Not extant.
  • Ca. 17–18 Feb. 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 13–16; handwriting of James Sloan.
Ca. 17 February 1842

Joel S. Miles and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open Bluff Street from Mulholland Street to Munson Street.


  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of Gustavus Hills and possibly Nathaniel Jennings; signatures of Joel S. Miles, Nathaniel Jennings, George W. Crouse, William D. Pratt, Allen Weeks, William Pomroy, and Reynolds Cahoon.
17 February 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 17 Feb. 1842–A
1

Resolution that the committee of public grounds be authorized to proceed with the burying ground.


  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of John C. Bennett.
  • Ca. 17 Feb. 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 13; handwriting of James Sloan.
  • Ca. 17 Feb. 1842; Nauvoo City Council Minute Book, 58–59; handwriting of James Sloan.
17 February 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 17 Feb. 1842–B
1

Resolution that the city tax for 1841 be assessed at one half of one percent on all taxable property.


  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of John C. Bennett.
  • Ca. 17 Feb. 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 13; handwriting of James Sloan.
  • Ca. 17 Feb. 1842; Nauvoo City Council Minute Book, 59; handwriting of James Sloan.
17 February 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 17 Feb. 1842–C
1

Resolution that the claim of Carlos Gove be allowed. (See Statement of Account from Carlos Gove, 29 June 1841.)


  • 17 Feb. 1842. Not extant.
  • Ca. 17 Feb. 1842; Nauvoo City Council Minute Book, 59; handwriting of James Sloan.
17 February 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 17 Feb. 1842–D
1

Resolution that the case of U. C. Nickerson versus Gustavus Hills is a malicious prosecution.


  • 17 Feb. 1842. Not extant.
  • Ca. 17 Feb. 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 14; handwriting of James Sloan.
17 February 1842

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

Bill for an ordinance concerning marriages.


  • 17 Feb. 1842. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 14.


17 February 1842

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

Ordinance concerning marriages.


  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of John C. Bennett.
  • Ca. 22 Apr. 1842; Nauvoo City Council Minute Book, 76–77; handwriting of James Sloan.
  • Between 17 Feb. 1842 and ca. Sept. 1843;
    2

    Richards may have made this copy after the ordinance was passed in February 1842 or he may have copied it in September 1843 in preparation for its publication in the Nauvoo Neighbor. (See Ordinance, 17 Feb. 1842, as Published in Nauvoo Neighbor–A.)


    Nauvoo, IL, Records, CHL; handwriting of Willard Richards.
  • Ca. 20 Sept. 1843; “An Ordinance Concerning Marriages,” Nauvoo Neighbor, 20 Sept. 1843, [3].
  • Ca. 3 Jan. 1843; “An Ordinance Concerning Marriages,” Nauvoo Neighbor, 3 Jan. 1844, [2].
17 February 1842

JS, Resignation of Fees, to Nauvoo City Council, Nauvoo, Hancock Co., IL

  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of Willard Richards.
17 February 1842

Brigham Young, Resignation of Fees, to Nauvoo City Council, Nauvoo, Hancock Co., IL

  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of Willard Richards.
17 February 1842

Willard Richards, Resignation of Fees, to Nauvoo City Council, Nauvoo, Hancock Co., IL

  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of Willard Richards.
17 February 1842

Heber C. Kimball, Resignation of Fees, to Nauvoo City Council, Nauvoo, Hancock Co., IL

  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of Willard Richards.
17 February 1842

Wilford Woodruff, Resignation of Fees, to Nauvoo City Council, Nauvoo, Hancock Co., IL

  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of Willard Richards.
17 February 1842

Samuel Smith, Resignation of Fees, to Nauvoo City Council, Nauvoo, Hancock Co., IL

  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of Samuel Smith.
17 February 1842

Wilson Law, Resignation of Fees, to Nauvoo City Council, Nauvoo, Hancock Co., IL

  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of Wilson Law.
17 February 1842

Wilson Law, Motion, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Motion that the bill for fining members of the city council for nonattendance be repealed.


  • 17 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of Wilson Law.
  • Ca. 17 Feb. 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 15; handwriting of James Sloan.
17 or 18 February 1842
1

The extant document is dated 17 February 1842, but the minutes of the meeting indicate that Law did not resign his fees until 18 February. (Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 15.)


William Law, Resignation of Fees, to Nauvoo City Council, Nauvoo, Hancock Co., IL

  • 17 or 18 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of William Law.
18 February 1842

William Law, Motion, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Motion that the monies resigned by the city council become a poor fund.


  • 18 Feb. 1842;
    2

    According to the Nauvoo City Council Rough Minute Book, the mid-February 1842 City Council meeting spanned two days, 17 and 18 February 1842. This motion was made on 18 February. When Sloan copied the resolutions and ordinances for this meeting into the Nauvoo City Council Minute Book, he dated all of them as 17 February, regardless of which day they were actually passed. (Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 13–16; Nauvoo City Council Minute Book, 58–60.)


    Nauvoo, IL, Records, CHL; handwriting of William Law.
  • Ca. 18 Feb. 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 15; handwriting of James Sloan.
18 February 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 18 Feb. 1842–A
1

Resolution that the monies resigned by the city council become a poor fund.


  • 18 Feb. 1842. Not extant.
    2

    See Motion from William Law, 18 Feb. 1842.


  • Ca. 18 Feb. 1842; Nauvoo City Council Minute Book, 59; handwriting of James Sloan.
Ca. 18 February 1842

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

Minute entry noting the resignation of fees from the city councilors.


  • Ca. 18 Feb. 1842; Nauvoo City Council Minute Book, 60; handwriting of James Sloan.
Ca. 18 February 1842

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

Report recommending that the petition to open Bluff Street from Mulholland Street to Munson Street be granted. (See Petition from Joel S. Miles and Others, ca. 17 Feb. 1842.)


  • Ca. 18 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signatures of Samuel Smith and William Marks.
18 February 1842

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

Order that Bluff Street be opened from Mulholland Street to Munson Street. (See Petition from Joel S. Miles and Others, ca. 17 Feb. 1842.)


  • 18 Feb. 1842. Not extant.
  • Ca. 18 Feb. 1842; Nauvoo City Council Minute Book, 59; handwriting of James Sloan.
18 February 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 18 Feb. 1842–B
1

Resolution that the city assessment be accepted. The city assessor brought in his book of assessment to the 22 January 1842 City Council meeting and his report was referred to the committee of ways and means, who reported at the 17–18 February council meeting. (Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 9, 15.)


  • 18 Feb. 1842. Not extant.
  • Ca. 18 Feb. 1842; Nauvoo City Council Minute Book, 60; handwriting of James Sloan.
18 February 1842

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

Bill for an ordinance in relation to the registry of deeds. This bill was presented at the 17–18 February 1842 City Council meeting, where it was discussed at length. The discussion continued at the 5 March 1842 council meeting and the bill was passed into an ordinance. (Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 16, 19; Ordinance, 5 Mar. 1842–B.)


  • 18 Feb. 1842; Nauvoo, IL, Records, CHL; handwriting of John Taylor.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Calendar of Documents, 17–18 February 1842
ID #
18815
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