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, 25 February 1843

Page

Nauvoo City Council Meeting, 25 February 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 (16)

February (16)

24 February 1843

Stephen Markham, Resignation, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Resignation as city alderman.


  • 24 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of Stephen Markham.
25 February 1843

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

  • 25 Feb. 1843. Not extant.
  • Ca. 25 Feb. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 8–9; handwriting of James Sloan.
25 February 1843

Heber C. Kimball, Oath, Nauvoo, Hancock Co., IL
1

Oath as city councilor.


  • 25 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of Heber C. Kimball; certified by James Sloan.
25 February 1843

Daniel H. Wells, Oath, Nauvoo, Hancock Co., IL
1

Oath as city alderman.


  • 25 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of Daniel H. Wells; certified by James Sloan.
25 February 1843

Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL, 25 Feb. 1843–A
1

The bond of the city recorder was approved.


  • 25 Feb. 1843. Not extant.
  • Ca. 25 Feb. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 8; 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, 162; handwriting of James Sloan.
25 February 1843

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

Order that the ordinance on interments be further amended.


  • 25 Feb. 1843. Not extant.
  • Ca. 25 Feb. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 8; 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, 162; handwriting of James Sloan.
Ca. 25 February 1843

Sylvester Emmons and Others, Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL, ca. 25 Feb. 1843–A
1

Bill for an ordinance in relation to the duties of the city attorney. This bill served as a draft of the ordinance below, and is the version signed by JS as mayor. (See Ordinance, 25 Feb. 1843–A.)


  • Ca. 25 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of Sylvester Emmons; signature of JS.
25 February 1843

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL, 25 Feb. 1843–A
1

Ordinance in relation to the duties of the city attorney. The bill for this ordinance was presented at the 25 February 1843 City Council meeting, which served as a draft of the ordinance and is the version signed by JS as mayor. (Bill from Sylvester Emmons and Others, ca. 25 Feb. 1843–A.)


  • 25 Feb. 1843. Not extant.
    2

    See Bill from Sylvester Emmons and Others, ca. 25 Feb. 1843–A.


  • 1 Mar. 1843; “An Ordinance in Relation to the Duties of City Attorney,” Wasp, 1 Mar. 1843, [2].
  • Between 11 May and 30 July 1843;
    3

    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, 162–163; handwriting of James Sloan.
Ca. 25 February 1843

Sylvester Emmons and Others, Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL, ca. 25 Feb. 1843–B
1

Bill for an ordinance concerning a market on Main Street. This bill served as a draft of the ordinance below, and is the version signed by JS as mayor. (See Ordinance, 25 Feb. 1843–B.)


  • Ca. 25 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of Daniel H. Wells; signature of JS.
25 February 1843

Nauvoo City Council, Ordinance, Nauvoo, Hancock Co., IL, 25 Feb. 1843–B
1

Ordinance concerning a market on Main Street. The bill for this ordinance was presented at the 25 February 1843 City Council Meeting, which served as a draft of the ordinance and is the version signed by JS as mayor. (Bill from Sylvester Emmons and Others, ca. 25 Feb. 1843–B.)


  • 25 Feb. 1843. Not extant.
    2

    See Bill from Sylvester Emmons and Others, ca. 25 Feb. 1843–B.


  • 8 Mar. 1843; “An Ordinance concerning a Market on Main Street,” Wasp, 8 Mar. 1843, [2].
  • Between 11 May and 30 July 1843;
    3

    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, 163–166; handwriting of James Sloan.See also Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 9.
25 February 1843

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

Resolution that the resignation of Stephen Markham as alderman be accepted. (See Resignation from Stephen Markham, 24 Feb. 1843.)


  • 25 Feb. 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, 166–167; handwriting of James Sloan.
25 February 1843

Nauvoo City Council, Appointment of Wilson Law, Nauvoo, Hancock Co., IL
1

Appointment as alderman in place of Stephen Markham.


  • 25 May 1843. Not extant.
  • Ca. 25 Feb. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 9; 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, 167; handwriting of James Sloan.
25 February 1843

James Sloan, Oath, Nauvoo, Hancock Co., IL
1

Oath as city recorder.


  • 25 Feb. 1843. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 9.


25 February 1843

Nauvoo City Council, Minute Entry, Nauvoo, Hancock Co., IL, 25 Feb. 1843–B
1

Various people were sworn to city offices.


  • 25 Feb. 1843. Not extant.
  • Ca. 25 Feb. 1843. Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 9; 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, 167; handwriting of James Sloan.
Ca. 25 February 1843

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

Bill for an ordinance regulating the currency. This bill was amended and passed into an ordinance on 4 Mar. 1843. (Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 9–10; Ordinance, 4 Mar. 1843.)


  • Ca. 25 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of Orson Spencer.
25 February 1843

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

Discourse from JS about currency.


  • 25 Feb. 1843. Not extant.
  • Ca. 25 Feb. 1843; JS, Journal, Dec. 1842–June 1844, bk. 1, pp. [219]–[222]; handwriting of Willard Richards.
  • Between 13 Aug. 1845 and 15 Jan. 1846;
    2

    Vogel, History of Joseph Smith, 7:ix–x.


    Comprehensive Works Cited

    Vogel, Dan, ed. History of Joseph Smith and The Church of Jesus Christ of Latter-day Saints: A Source and Text-Critical Edition. 8 vols. Salt Lake City: Smith-Pettit Foundation, 2015.

    Historian’s Office, JS History, Draft Notes, 1 Jan.–3 Mar. 1843, 25; handwriting of Thomas Bullock.
  • Between 20 Aug. 1845 and 15 Jan. 1846;
    3

    Vogel, History of Joseph Smith, 1:xcviii.


    Comprehensive Works Cited

    Vogel, Dan, ed. History of Joseph Smith and The Church of Jesus Christ of Latter-day Saints: A Source and Text-Critical Edition. 8 vols. Salt Lake City: Smith-Pettit Foundation, 2015.

    JS History, vol. D-1, 1483–1484; handwriting of Thomas Bullock.
  • 21 May 1856; “History of Joseph Smith,” Deseret News (Salt Lake City, Utah Territory), 21 May 1856, 81.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Calendar of Documents, 25 February 1843
ID #
18852
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