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.
1844 (1)
November (1)
8 November 1844
Hosea Stout and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
8 Nov. 1844; Nauvoo, IL, Records, CHL; unidentified handwriting; signatures of petitioners.
1845 (31)
February (31)
3 February 1845
Jonathan H. Hale and Others, Statement of Account, Nauvoo, Hancock Co., IL, for Nauvoo City Council
3 Feb. 1845; Nauvoo, IL, Records, CHL; handwriting of Jonathan H. Hale.
7 February 1845
Willard Richards, Report, Nauvoo, Hancock Co., IL, to Nauvoo City Council
Benjamin Aber and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
Ca. 8 Feb. 1845; Nauvoo, IL, Records, CHL; unidentified handwriting; signatures of Benjamin Aber, Elias Bassett, La F. Knight, Isaac Nelson, Abel Lamb, John Haven, Andrew L. Lawrence, William Laney, Joseph J. Scofield, Heman Hyde, William Hyde, Joseph Young, Alfred Alexander Smith, John Evarts, G. W. Price, John Griffith, A. P. Buss, and Charles Shumway.
8 February 1845
Nauvoo City Council, Approval of Petition, Nauvoo, Hancock Co., IL