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 > 
Interim Content

Nauvoo City Council Rough Minute Book, November 1842–January 1844

26 November 1842 • Saturday Page 1 10 December 1842 • Saturday Page 1 14 January 1843 • Saturday Page 1 30 January 1843 • Monday Page 3 4 March 1843 • Saturday Page 10 11 March 1843 • Saturday Page 11 15 April 1843 • Saturday Page 12 12 May 1843 • Friday Page 14 31 May 1843 • Wednesday Page 16 1 June 1843 • Thursday Page 16 Minute Entry, Approval of Claim and Order • 7 June 1843 Page 18 10 June 1843 • Saturday Page 18 29 June 1843 • Thursday Page 19 12 August 1843 • Saturday Page 20 9 September 1843 • Saturday Page 20 18 September 1843 • Monday Page 21 14 October 1843 • Saturday Page 22 11 November 1843 • Saturday Page 22 8 December 1843 • Friday Page 23 12 December 1843 • Tuesday Page 24 16 December 1843 • Saturday Page 25 21 December 1843 • Thursday Page 27 29 December 1843 • Friday Page 30 3 January 1844 • Wednesday Page 32 5 January 1844 • Friday Page 36 10 January 1844 • Wednesday Page 40 13 January 1844 • Saturday Page 41 16 January 1844 • Tuesday Page 44 11 February 1843 • Saturday Page 6 25 February 1843 • Saturday Page 8

Source Note

Nauvoo City Council, Rough Minute Book, 26 Nov. 1842–16 Jan. 1844; handwriting of
Willard Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
and
James Sloan

28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ...

View Full Bio
; forty-six pages; Nauvoo, IL, Records, CHL. For more complete source information, see the source note for Nauvoo City Council Rough Minute Book, Feb.–Dec. 1841.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Resolution, 14 January 1843–C Minutes, 26 November 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Discourse, 29 December 1843 Historian’s Office, JS History, Draft Notes, 1 Mar.–31 Dec. 1843, 86a–89d History, 1838–1856, volume E-1 [1 July 1843–30 April 1844] Minutes, 5 January 1844 Nauvoo City Council Rough Minute Book, November 1842–January 1844 History, 1838–1856, volume E-1 [1 July 1843–30 April 1844] Resolution, 11 February 1843–D Minutes, 18 September 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Minutes, 16 January 1844 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Minutes, 14 October 1843 Minutes, 12 August 1843 Nauvoo City Council Minute Book, 1841–1845 Minutes, 10 January 1844 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Historian’s Office, JS History, Draft Notes, 1 Jan.–21 June 1844, 2a–2[b] History, 1838–1856, volume E-1 [1 July 1843–30 April 1844] “History of Joseph Smith” Minutes, 10 June 1843, Draft Minutes, 10 June 1843 Minutes, 15 April 1843 Resolution, 11 March 1843 Minutes, 3 January 1844 Nauvoo City Council Rough Minute Book, November 1842–January 1844 History, 1838–1856, volume E-1 [1 July 1843–30 April 1844] “History of Joseph Smith” Minutes, 13 January 1844–A Nauvoo City Council Rough Minute Book, November 1842–January 1844 Minutes, 11 February 1843 Nauvoo City Council Minute Book, 1841–1845 Minutes, 21 December 1843, Partial Draft Minutes, 21 December 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Minute Book, 1841–1845 Minutes, 14 January 1843 History, 1838–1856, volume D-1 [1 August 1842–1 July 1843] “History of Joseph Smith” Minutes, 16 December 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Minutes, 16 December 1843, Extract Minutes, 30 January 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Minute Book, 1841–1845 Minutes, 25 February 1843 Minutes, 10 December 1842 Nauvoo City Council Minute Book, 1841–1845 Resolution, 30 January 1843–A Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Minutes, 9 September 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Minutes, 8 December 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Resolution, 14 January 1843–A Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Minutes, 11 November 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Minutes, 29 June 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Minutes, 12 December 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Minutes, 12 May 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Minutes and Discourse, 29 December 1843 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Minutes, 29 December 1843, Partial Draft Historian’s Office, JS History, Draft Notes, 1 Mar.–31 Dec. 1843, 86a–89d History, 1838–1856, volume E-1 [1 July 1843–30 April 1844] “History of Joseph Smith” Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Ordinance, 25 February 1843–B, as Published in the Wasp Ordinance, 25 February 1843–B Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845

Page 46

reported of <​the​> account of
H. G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
$39.50 be allowed, Report accepted, and account allowed.—
Committee Reported again <​the ordinance​> on the Intelgenc office.— <​with​> amended <​amendment​> Report accepted.—. amended from date, to first of April next.—
Mayor suggested the propriety of having a city att[orney] connected with the Marshall so [illegible] all business may be brought up bef[ore] the aldermen in due form
C. Phelps

17 Feb. 1792–7 Mar. 1872. Writer, teacher, printer, newspaper editor, publisher, postmaster, lawyer. Born at Hanover, Morris Co., New Jersey. Son of Enon Phelps and Mehitabel Goldsmith. Moved to Homer, Cortland Co., New York, 1800. Married Sally Waterman,...

View Full Bio
moved the subject be [2 words illegible] a special committee.— carried.—
<​C​> Phelps

17 Feb. 1792–7 Mar. 1872. Writer, teacher, printer, newspaper editor, publisher, postmaster, lawyer. Born at Hanover, Morris Co., New Jersey. Son of Enon Phelps and Mehitabel Goldsmith. Moved to Homer, Cortland Co., New York, 1800. Married Sally Waterman,...

View Full Bio
Pratt

19 Sept. 1811–3 Oct. 1881. Farmer, writer, teacher, merchant, surveyor, editor, publisher. Born at Hartford, Washington Co., New York. Son of Jared Pratt and Charity Dickinson. Moved to New Lebanon, Columbia Co., New York, 1814; to Canaan, Columbia Co., fall...

View Full Bio
[illegible] to the [co]mmittee on Municipal laws.
C. Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
, moved an [am]endment “with a map to be added.”—
A. Wells

27 Oct. 1814–24 Mar. 1891. Farmer, teacher, ferry operator, lumber merchant, manager of nail factory, politician. Born in Trenton, Oneida Co., New York. Son of Daniel Wells and Catherine Chapin. Moved to Marietta, Washington Co., Ohio, ca. 1832. Moved to ...

View Full Bio
, expressed doubts,
Counsellor Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
spoke in favor.—
O. Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
proposed it be left to the [illegible] voted the bill pass.— satisfied with title
An ordinance concerning Witness[es] & jurors fees.
Read twice one, sed time by its title.—
A Wells

27 Oct. 1814–24 Mar. 1891. Farmer, teacher, ferry operator, lumber merchant, manager of nail factory, politician. Born in Trenton, Oneida Co., New York. Son of Daniel Wells and Catherine Chapin. Moved to Marietta, Washington Co., Ohio, ca. 1832. Moved to ...

View Full Bio
objected to .50 thought .25 ct sufficient.
A Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
. objected.
C. Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
— objected.—
A Wells

27 Oct. 1814–24 Mar. 1891. Farmer, teacher, ferry operator, lumber merchant, manager of nail factory, politician. Born in Trenton, Oneida Co., New York. Son of Daniel Wells and Catherine Chapin. Moved to Marietta, Washington Co., Ohio, ca. 1832. Moved to ...

View Full Bio
moved an amendmet of 25. Instead of 50. cts.— Motion lost no second—
A Harris

1 Apr. 1780–1857. Jeweler. Born at Lanesboro, Berkshire Co., Massachusetts. Son of James Harris and Diana (Margaret) Burton. Married first Elizabeth, ca. 1800. Married second Margaret, who died in 1828. Moved to Batavia, Genesee Co., New York, by 1830. Married...

View Full Bio
. approved the bill.
C. Phelps

17 Feb. 1792–7 Mar. 1872. Writer, teacher, printer, newspaper editor, publisher, postmaster, lawyer. Born at Hanover, Morris Co., New Jersey. Son of Enon Phelps and Mehitabel Goldsmith. Moved to Homer, Cortland Co., New York, 1800. Married Sally Waterman,...

View Full Bio
approved the bill.
B Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
approved.— Read thir[d] time & passed 6 minutes before Two adjourned to next regular meting.— [p. 46]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 46

Document Information

Related Case Documents
Editorial Title
Nauvoo City Council Rough Minute Book, November 1842–January 1844
ID #
11625
Total Pages
48
Print Volume Location
Handwriting on This Page
  • Willard Richards

© 2024 by Intellectual Reserve, Inc. All rights reserved.Terms of UseUpdated 2021-04-13Privacy NoticeUpdated 2021-04-06