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, 26 November 1842

Page

Nauvoo City Council Meeting, 26 November 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 (12)

November (7)

26 November 1842

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

  • 26 Nov. 1842. Not extant.
  • Ca. 26 Nov. 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 48; and Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 1; handwriting of James Sloan.
Ca. 26 November 1842

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

Petition to appoint a board of health in Nauvoo and enact a law for the prevention and removal of nuisances.


  • Ca. 26 Nov. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signatures of John Cleveland, Elias Langdon, William Ford, William Ford, Jr., Rufus Allen, Andrew Whitlock, Jabez Durfee, and Jerome Kimpton
26 November 1842

Hyrum Smith and Others, Bill, to Nauvoo City Council, Hancock Co., IL
1

Bill for an ordinance regulating the erection and removal of slaughterhouses. This bill served as the draft for the ordinance below, and is the version signed by JS as mayor. (See Ordinance, 26 Nov. 1842.)


  • 26 Nov. 1842; Nauvoo, IL, Records, CHL; handwriting of Willard Richards and John Taylor; signature of JS.
    2

    See also Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 48.


26 November 1842

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

Ordinance regulating the erection and removal of slaughterhouses. (See Petition from John Cleveland and Others, ca. 26 Nov. 1842.)


  • 26 Nov. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
    2

    This version of the ordinance is a copy made by James Sloan; the bill presented by the Committee of Municipal Laws served as a draft of this ordinance and is the version signed by JS as mayor. (Bill from Hyrum Smith and Others, 26 Nov. 1842.)


  • Ca. 26 Nov. 1842; Nauvoo City Council Minute Book, 129–130; handwriting of James Sloan.
  • 10 Dec. 1842; “An Ordinance Regulating the Erection and Removal of Slaughter Houses within the City of Nauvoo,” Wasp, 10 Dec. 1842, [3].
26 November 1842

Nauvoo City Council, Appointments of John S. Higbee and Others, Nauvoo, Hancock Co., IL
1

Appointments of assessors and collectors for each ward of the city.


  • 26 Nov. 1842. Not extant.
  • Ca. 26 Nov. 1842; Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, 48; and Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 1; handwriting of James Sloan.
  • Ca. 26 Nov. 1842; Nauvoo City Council Minute Book, 130; handwriting of James Sloan.
Ca. 26 November 1842

Gustavus Hills, Motion, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Motion describing the seal of the Municipal Court. This motion served as the draft for the resolution below. (See Nauvoo City Council Minute Book, 131.)


  • Ca. 26 Nov. 1842; Nauvoo, IL, Records, CHL; handwriting of Gustavus Hills.
26 November 1842

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

Resolution describing the seal of the Municipal Court.


  • 26 Nov. 1842. Not extant.
    2

    See Motion from Gustavus Hills, ca. 26 Nov. 1842.


  • Ca. 26 Nov. 1842; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 1; handwriting of James Sloan.
  • Ca. 26 Nov. 1842; Nauvoo City Council Minute Book, 131; handwriting of James Sloan.
  • 1 Aug. 1845;
    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, 1421; handwriting of Thomas Bullock.
  • 13 Feb. 1856; “History of Joseph Smith,” Deseret News (Salt Lake City, Utah Territory), 13 Feb. 1856, 385.

December (5)

6 December 1842

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

Petition that Nesbitt be allowed to keep his slaughterhouse. There is no indication that this petition was ever brought before the City Council, or even that it was completed, as there are no signatures attached to the petition and it is not mentioned in any of the City Council minutes. An ordinance regulating slaughterhouses was passed at the 26 November 1842 City Council meeting. (Ordinance, 26 Nov. 1842.)


  • 6 Dec. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
17 December 1842

John S. Higbee, Oath, Nauvoo, Hancock Co., IL
1

Oath as assessor and collector of the first ward.


  • 17 Dec. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of John S. Higbee; certified by James Sloan.
17 December 1842

Elijah Fordham, Oath, Nauvoo, Hancock Co., IL
1

Oath as assessor and collector of the second ward.


  • 17 Dec. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of Elijah Fordham; certified by James Sloan.
17 December 1842

Jonathan H. Hale, Oath, Nauvoo, Hancock Co., IL
1

Oath as assessor and collector of the third ward.


  • 17 Dec. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of Jonathan H. Hale; certified by James Sloan.
17 December 1842

Henry G. Sherwood, Oath, Nauvoo, Hancock Co., IL
1

Oath as assessor and collector of the fourth ward.


  • 17 Dec. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of Henry G. Sherwood; 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, 26 November 1842
ID #
18847
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