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, 30 January 1843

Page

Nauvoo City Council Meeting, 30 January 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 (24)

January (24)

17 January 1843

Samuel Bent and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition for opening the road that runs along the north line of Hyrum Smith’s land eastward out to the prairie.


  • 17 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of Samuel Bent; signatures of petitioners.
21 January 1843

Thomas Grover and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to discontinue the first street east of Warsaw Street from Water Street south to the river.


  • 21 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of Thomas Grover; signatures of Thomas Grover and presumably Simon Hendrickson, Gordon P. Hendrickson, Levi Nickerson, and Emery Barrus.
27 January 1843

James Sloan, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council

  • 27 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
30 January 1843

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

  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 3–6; handwriting of James Sloan.
30 January 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 30 Jan. 1843–A
1

Order that the opening of the first street east of Warsaw Street, from Water Street south to the river, be discontinued. (See Petition from Thomas Grover and Others, 21 Jan. 1843.)


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 3; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 147; handwriting of James Sloan.
30 January 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 30 Jan. 1843–B
1

Order to open Harris Street to the prairie. (See Petition from Samuel Bent and Others, 17 Jan. 1843.)


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 4; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 147; handwriting of James Sloan.
Ca. 30 January 1843

James Allred, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for services performed as supervisor of streets in 1842.


  • Ca. 30 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature presumably of James Allred.
30 January 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 30 Jan. 1843–C
1

Order to pay James Allred for his services. (See Claim from James Allred, ca. 30 Jan. 1843.)


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 4; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 148; handwriting of James Sloan.
30 January 1843

Henry G. Sherwood, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for services as city marshal from 14 May 1842 through 30 Jan. 1843.


  • 30 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of Henry G. Sherwood.
30 January 1843

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

Report recommending that Henry G. Sherwood’s claim be allowed. (See Claim from Henry G. Sherwood, 30 Jan. 1843.)


  • 30 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of William Law.
30 January 1843

Nauvoo City Council, Approval of Claim, Nauvoo, Hancock Co., IL
1

Approval of Henry G. Sherwood’s claim. (See Claim from Henry G. Sherwood, 30 Jan. 1843.)


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 4; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 148; handwriting of James Sloan.
Ca. 30 January 1843

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

Report recommending that Alanson Ripley’s claim be allowed. (See Claim from Alanson Ripley, 9 Dec. 1842.)


  • Ca. 30 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of William Law.
30 January 1843

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 30 Jan. 1843–A
1

Resolution that delinquents have the privilege to work out their road labor tax any time prior to 1 May 1843.


  • 30 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 4–5; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 148; handwriting of James Sloan.
30 January 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 30 Jan. 1843–D
1

Order that Gustavus Hills be paid for engraving a seal for the municipal court.


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 5; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 149; handwriting of James Sloan.
30 January 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 30 Jan. 1843–E
1

Order that James Sloan be paid for a press procured by him for the use of the city seal. (See Claim from James Sloan, 27 Jan. 1843.)


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 5; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 149; handwriting of James Sloan.
30 January 1843

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 30 Jan. 1843–B
1

Resolution that Wilson Law be instructed to pay over the proceeds of sales of lots in the burying ground to the committee on the burying ground.


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 5; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 149; handwriting of James Sloan.
30 January 1843

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 30 Jan. 1843–C
1

Resolution that the surplus funds from the sale of lots in the new burying ground be applied towards fencing the old burying ground.


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 5; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 149; handwriting of James Sloan.
Ca. 30 January 1843

William Law and Others, Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Bill for an ordinance in relation to interments. This bill served as a draft of the ordinance below, and is the version signed by James Sloan on behalf of JS as mayor. (Bill from William Law and Others, ca. 30 Jan. 1843; see also Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 2, 5.)


  • Ca. 30 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan and William Law.
30 January 1843

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

Ordinance in relation to interments. A bill for this ordinance was presented at the 30 January 1843 City Council Meeting, which served as a draft of the ordinance and is the version signed by James Sloan on behalf of JS as mayor. (Bill from William Law and Others, ca. 30 Jan. 1843; see also Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 2, 5.)


  • 30 Jan. 1843. Not extant.
    2

    See Bill from William Law and Others, ca. 30 Jan. 1843.


  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 149–151; handwriting of James Sloan.
  • 1 Mar. 1843; “An Ordinance in Relation to Interments,” Wasp, 1 Mar. 1843, [2].
Ca. 30 January 1843

George W. Harris and Others, Bill, to Nauvoo City Council, Nauvoo, Hancock Co., IL
1

Bill titled “Laws and Ordinances of the City of Nauvoo.” This bill served as a draft of the ordinance below, and is the version signed by James Sloan on behalf of JS as mayor. (See Ordinances, 30 Jan. 1843.)


  • Ca. 30 Jan. 1843; Nauvoo, IL, Records, CHL; handwriting of Daniel H. Wells.
30 January 1843

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

“Laws and Ordinances of the City of Nauvoo.” A bill for this ordinance was presented at the 30 January 1843 City Council Meeting, which served as a draft of the ordinance and is the version signed by James Sloan on behalf of JS as mayor. (Bill from George W. Harris and Others, ca. 30 Jan. 1843.)


  • 30 Jan. 1843. Not extant.
    2

    See Bill from George W. Harris and Others, ca. 30 Jan. 1843.


  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 151–158; handwriting of James Sloan.
  • 8 Feb. 1843; “Laws and Ordinances of the City of Nauvoo,” Wasp, 8 Feb. 1843, [1]–[2].
  • 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, 1460–1463; handwriting of Thomas Bullock.
  • 16 Apr. 1856; “History of Joseph Smith,” Deseret News (Salt Lake City, Utah Territory), 16 Apr. 1856, 41.
30 January 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 30 Jan. 1843–F
1

Order that certain people be paid for their services in the City Council.


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 6; handwriting of James Sloan.
  • Ca. 30 Jan. 1843; Nauvoo City Council Minute Book, 158; handwriting of James Sloan.
30 January 1843

Nauvoo City Council, Order, Nauvoo, Hancock Co., IL, 30 Jan. 1843–G
1

Order that certain people pay their respective fines for neglect of attendance in the City Council.


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 6; handwriting of James Sloan.
  • Between 30 Jan. and 30 July 1843;
    2

    James Sloan wrote part of this entry and it was completed by George Walker. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 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, 158–159; handwriting of James Sloan and George Walker.
30 January 1843

Nauvoo City Council, Resolution, Nauvoo, Hancock Co., IL, 30 Jan. 1843–D
1

Resolution that the City Council will not claim any pay for the 30 January 1843 meeting.


  • 30 Jan. 1843. Not extant.
  • Ca. 30 Jan. 1843; Nauvoo City Council Rough Minute Book, Nov. 1842–Jan. 1844, 6; handwriting of James Sloan.
  • Between 11 May and 30 July 1843;
    2

    George Walker wrote part of this entry and it was completed by James Sloan. Walker arrived in Nauvoo in May 1843 and was recommended as a clerk for JS 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, 159; handwriting of George Walker and James Sloan.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Calendar of Documents, 30 January 1843
ID #
18850
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