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, 9 March 1844

Page

Nauvoo City Council Meeting, 9 March 1844
 
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.
 

1844 (18)

February (2)

28 February 1844

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

Petition to open White Street from Warsaw Street to Winchester Street. This petition is not mentioned in the minutes, but a notation on the verso indicates that it was referred to the mayor on 9 March 1844. There is no indication in the minutes that this petition was ever discussed.


  • 28 Feb. 1844; Nauvoo, IL, Records, CHL; handwriting of John Pack; signatures of John Pack, Daniel Hill, Benjamin Jones, John Craig, Henry Sanders, Thomas Sanders, Joseph Hutchinson, John McIlwrick, Henry Backer, Ezra T. Benson, Jared Porter, Frederick Cooke, Job Green, John Barton, John Edger, Dwight Harding, Isaac Tunks, and John Murdock.
29 February 1844

Jeremiah Hatch Jr. and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open Fullmer Street from Mulholland Street to Parley Street. This petition was presented at the 9 March 1844 City Council meeting and referred to the mayor. There is no indication in the minutes that this petition was ever discussed again. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 5.)


  • 29 Feb. 1844; Nauvoo, IL, Records, CHL; handwriting of Jeremiah Hatch Jr.; signatures of petitioners.

March (16)

Ca. 1 March 1844

John Taylor, Statement of Account, Nauvoo, Hancock Co., IL, for Nauvoo City Council

  • Ca. 1 Mar. 1844; Nauvoo, IL, Records, CHL; handwriting of Elias Smith.
Ca. 5 March 1844

John P. Greene, Statement of Account, Nauvoo, Hancock Co., IL, for Nauvoo City Council

  • Ca. 5 Mar. 1844; Nauvoo, IL, Records, CHL; handwriting of John P. Greene.
7 March 1844

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

Petition to cut and grade the river hill on the north end of Wells Street to intersect at the river road. This petition was presented at the 9 March 1844 City Council meeting and referred to the mayor. There is no indication in the minutes that this petition was ever discussed again. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 7.)


  • 7 Mar. 1844; Nauvoo, IL, Records, CHL; unidentified handwriting; signatures of petitioners.
8 March 1844

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

Petition to improve Bain Street and Sidney Street. This petition is not mentioned in the minutes, but a notation on the verso indicates that it was referred to the mayor on 9 March 1844. There is no indication in the minutes that this petition was ever discussed.


  • 8 Mar. 1844; Nauvoo, IL, Records, CHL; unidentified handwriting; signatures of petitioners.
9 March 1844

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

  • 9 Mar. 1844. Not extant.
  • Ca. 9 Mar. 1844; Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 5–8; handwriting of Willard Richards.
  • 13 Mar. 1844; “Regular Session—March 9, 1844,” Nauvoo Neighbor, 13 Mar. 1844, [2]. Extract.
Ca. 9 March 1844

George W. Crouse and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open Knight Street to the eastern boundary line of the city. This petition was presented at the 9 March 1844 City Council meeting and referred to the committee of public grounds. The committee reported unfavorably at the 10 June 1844 meeting and the petition was ordered to be laid on the table indefinitely. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 5, 31.)


  • Ca. 9 Mar. 1844; Nauvoo, IL, Records, CHL; unidentified handwriting; signatures of petitioners.
Ca. 9 March 1844

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

Petition to repeal the hog law. This petition was presented and discussed at the 9 March 1844 City Council meeting. It was ultimately rejected. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 5–7.)


  • Ca. 9 Mar. 1844; Nauvoo, IL, Records, CHL; handwriting possibly of John Barnett; signatures of John Barnett, Benjamin Willis, Joseph F. Phippen, Joel S. Miles, William Barton, Asa Barton, Norton Jacob, Pulaski S. Cahoon, S. Dregs, Amos Davis, Major S. Russell, Andrew Smith, T. Markham, James Moffett, Henry Cooley, James Randall, Evrett Whitlock, Daniel W. Junzell, and Lewis Robison.
Ca. 9 March 1844

Henry G. Sherwood and Others, Petition, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Petition to open an alley through block 118. This petition was presented and discussed at the 9 March 1844 City Council meeting. It was ultimately withdrawn. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 7.)


  • Ca. 9 Mar. 1844. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 7.


9 March 1844

Nauvoo City Council, Approval of Claim, Nauvoo, Hancock Co., IL, 9 Mar. 1844–A
1

Approval of John Taylor’s claim for printing treasury blanks.


  • 9 Mar. 1844. Not extant.
  • Ca. 9 Mar. 1844; Nauvoo City Council Minute Book, 206; handwriting of Thomas Bullock.
Ca. 9 March 1844

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

Petition to allow Sherwood’s endorsement on city scrip for taxes.


  • Ca. 9 Mar. 1844. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 7.


9 March 1844

Nauvoo City Council, Approval of Claim, Nauvoo, Hancock Co., IL, 9 Mar. 1844–B
1

The treasurer allow the accounts of the collectors of the different wards for their endorsements of taxes on outstanding city scrip.


  • 9 Mar. 1844. Not extant.
  • Ca. 9 Mar. 1844; Nauvoo City Council Minute Book, 206; handwriting of Thomas Bullock.
Ca. 9 March 1844

Theodore Turley, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for four dollars. This claim was presented at the 9 March 1844 City Council meeting and referred to the committee of claims. It is possible this is the same claim that was allowed at the 8 June 1844 meeting. (See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 7, 11; Statement of Account from Theodore Turley, 2 Apr. 1844.)


  • Ca. 9 Mar. 1844. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 7. This is possibly the same claim allowed at the 8 June 1844 City Council Meeting. (Statement of Account from Theodore Turley, 2 Apr. 1844.)


Ca. 9 March 1844

Jonathan H. Hale, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council

  • Ca. 9 Mar. 1844. Not extant.
    1

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 8.


9 March 1844

Nauvoo City Council, Approval of Claim, Nauvoo, Hancock Co., IL, 9 Mar. 1844–C
1

Approval of Jonathan H. Hale’s claim for printing blank tax receipts and for assessing taxes in the third ward.


  • 9 Mar. 1844. Not extant.
  • Ca. 9 Mar. 1844; Nauvoo City Council Minute Book, 206; handwriting of Thomas Bullock.
Ca. 9 March 1844

Tarlton Lewis, Claim, Nauvoo, Hancock Co., IL, to Nauvoo City Council
1

Claim for burying a horse. This claim was presented at the 9 March 1844 City Council meeting and referred to the mayor’s court. (Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 8.)


  • Ca. 9 Mar. 1844. Not extant.
    2

    See Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 8.


12 March 1844

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

Approval of John P. Greene’s account for services as marshal, assessor, and collector. (See Statement of Account from John P. Greene, ca. 5 Mar. 1844.)


  • 12 Mar. 1844. Not extant.
  • Ca. 12 Mar. 1844; Nauvoo City Council Rough Minute Book, Feb. 1844–Jan. 1845, 8; handwriting of Willard Richards.
  • Ca. 12 Mar. 1844; Nauvoo City Council Minute Book, 206; handwriting of Thomas Bullock.
  • Ca. 12 Mar. 1844; Nauvoo City Council Minute Book, 207; handwriting of Thomas Bullock.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Calendar of Documents, 9 March 1844
ID #
18879
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