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, 19 May 1842

Page

Nauvoo City Council Meeting, 19 May 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.
 

1842 (26)

May (25)

14 May 1842

Alanson Ripley and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition that those who have been engaged in surveying the burying ground shall have their wages answer on their taxes for the year 1841.


  • 14 May 1842; Nauvoo, IL, Records, CHL; handwriting of Alanson Ripley; signatures of Alanson Ripley, Levi Hancock, and William D. Huntington.
17 May 1842

John C. Bennett, Resignation, Nauvoo, Hancock Co., IL, to James Sloan and Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Resignation as Mayor.


  • 17 May 1842; Nauvoo, IL, Records, CHL; handwriting of John C. Bennett.
18 May 1842

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

  • 18 May 1842; Nauvoo, IL, Records, CHL; handwriting of Alanson Ripley.
19 May 1842

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

  • 19 May 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan. Partial Draft.
  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 28–30; handwriting of James Sloan.
19 May 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 19 May 1842–A
1

Resolution that the resignation of John C. Bennett as mayor is unanimously accepted.


  • 19 May 1842. Not extant.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 80; handwriting of James Sloan.
19 May 1842

Nauvoo City Council, Voting Record, Nauvoo, Hancock Co., IL
1

Votes for Mayor, Vice Mayor, and Councilor.


  • 19 May 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
19 May 1842

Nauvoo City Council, Appointment of JS, Nauvoo, Hancock Co., IL
1

Appointment as Mayor.


  • 19 May 1842. Not extant.
    2

    See Voting Record, 19 May 1842.


  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 28; handwriting of James Sloan.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 81; handwriting of James Sloan.
19 May 1842

Nauvoo City Council, Appointment of Hyrum Smith, Nauvoo, Hancock Co., IL
1

Appointment as Vice Mayor.


  • 19 May 1842. Not extant.
    2

    See Voting Record, 19 May 1842.


  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 28; handwriting of James Sloan.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 81; handwriting of James Sloan.
19 May 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 19 May 1842–B
1

Resolution that the place of Hugh McFall as one of the City Council is declared vacant.


  • 19 May 1842. Not extant.
  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 28; handwriting of James Sloan.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 81; handwriting of James Sloan.
19 May 1842

Nauvoo City Council, Appointment of George A. Smith, Nauvoo, Hancock Co., IL
1

Appointment as city councilor in the place of Hugh McFall.


  • 19 May 1842. Not extant.
  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 28; handwriting of James Sloan.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 81; handwriting of James Sloan.
    2

    See also Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 28.


19 May 1842

Nauvoo City Council, Appointment of William Smith, Nauvoo, Hancock Co., IL
1

Appointment as city councilor in the place of JS.


  • 19 May 1842. Not extant.
    2

    See Voting Record, 19 May 1842.


  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 28; handwriting of James Sloan.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 81; handwriting of James Sloan.
    3

    See also Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 28.


19 May 1842

Nauvoo City Council, Appointments of George A. Smith and Others, Nauvoo, Hancock Co., IL
1

Appointments to various committees.


  • 19 May 1842. Not extant.
  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 29; handwriting of James Sloan.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 82; handwriting of James Sloan.
19 May 1842

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

Motion that the City Council tender a vote of thanks to John C. Bennett.


  • 19 May 1842; Nauvoo, IL, Records, CHL; handwriting of William Law.
19 May 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 19 May 1842–C
1

Resolution that the City Council tender a vote of thanks to John C. Bennett.


  • 19 May 1842. Not extant.
    2

    See Motion from William Law, 19 May 1842.


  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 29; handwriting of James Sloan.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 82; handwriting of James Sloan.
  • Ca. 19 May 1842; JS Collection (Supplement), CHL; handwriting of James Sloan.
  • Ca. 21 May 1842; “New Election of Mayor, and Vice Mayor, of the City of Nauvoo, on the Resignation of General Bennett,” Wasp, 21 May 1842, [3].
19 May 1842

Brigham Young, Motion, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Motion that a night watch be established.


  • 19 May 1842; Nauvoo, IL, Records, CHL; handwriting of Brigham Young.
19 May 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 19 May 1842–D
1

Resolution that a night watch be established.


  • 19 May 1842. Not extant.
    2

    See Motion from Brigham Young, 19 May 1842.


  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 29; handwriting of James Sloan.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 82; handwriting of James Sloan.
  • Ca. 19 May 1842; JS Collection (Supplement), CHL; handwriting of James Sloan.
19 May 1842

Committee of Claims, Report, to Nauvoo City Council, Nauvoo, Hancock Co, IL, 19 May 1842–A
1

Report not recommending granting petition of Alanson Ripley and others. (See Petition from Alanson Ripley and Others, 14 May 1842.)


  • 19 May 1842; Nauvoo, IL, Records, CHL; handwriting of William Law; signatures of William Law and Vinson Knight.
19 May 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 19 May 1842–E
1

Resolution that the petition of Alanson Ripley and others is rejected. (See Petition from Alanson Ripley and Others, 14 May 1842.)


  • 19 May 1842. Not extant.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 82; handwriting of James Sloan.
  • Ca. 19 May 1842; JS Collection (Supplement), CHL; handwriting of James Sloan.
19 May 1842

Committee of Claims, Report, to Nauvoo City Council, Nauvoo, Hancock Co, IL, 19 May 1842–B
1

Report recommending that the claim of Alanson Ripley be allowed. (See Claim from Alanson Ripley, 18 May 1842.)


  • 19 May 1842; Nauvoo, IL, Records, CHL; handwriting of William Law; signatures of William Law, Vinson Knight, and George A. Smith.
19 May 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 19 May 1842–F
1

Resolution that claim of Alanson Ripley for surveying the burying ground is allowed. (See Claim from Alanson Ripley, 18 May 1842.)


  • 19 May 1842. Not extant.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 83; handwriting of James Sloan.
  • Ca. 19 May 1842; JS Collection (Supplement), CHL; handwriting of James Sloan.
19 May 1842

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 19 May 1842–G
1

Resolution that the military officers see to the preservation of the cannon belonging to the Nauvoo Legion.


  • 19 May 1842. Not extant.
  • Ca. 19 May 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 29; handwriting of James Sloan.
  • Ca. 19 May 1842; Nauvoo City Council Minute Book, 83; handwriting of James Sloan.
  • Ca. 19 May 1842; JS Collection (Supplement), CHL; handwriting of James Sloan.
Ca. 19 May 1842

Hyrum Smith, Oath, Nauvoo, Hancock Co., IL
1

Oath as Vice Mayor.


  • Ca. 19 May 1842. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 28.


Ca. 19 May–ca. August 1842

JS as Mayor, Committee Appointments, Nauvoo, Hancock Co., IL

  • Ca. 19 May–ca. Aug. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
21 May 1842

JS, Oath, Nauvoo, Hancock Co., IL
1

Oath as Mayor.


  • 21 May 1842; JS Collection, CHL; handwriting of James Sloan; signature of JS; certified by Ebenezer Robinson.
21 May 1842

George A. Smith, Oath, Nauvoo, Hancock Co., IL
1

Oath as city councilor.


  • 23 May 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of George A. Smith; certified by James Sloan.

September (1)

9 September1842

William Smith, Oath, Nauvoo, Hancock Co., IL
1

Oath as city councilor.


  • 9 Sept. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of William Smith; certified by James Sloan.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Calendar of Documents, 19 May 1842
ID #
18820
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