- Gender
- Male
Law, William
Biography
8 Sept. 1809–12/19 Jan. 1892. Merchant, millwright, physician. Born in Co. Tyrone, Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co., by 1830. Moved to Churchville, Chinguacousy Township, York Co. (later in Ontario), Upper Canada, by 1833. Married Jane Silverthorn, 11 June 1833, in York, York Township, York Co. Baptized into Church of Jesus Christ of Latter-day Saints, by 1837. Ordained an elder by Parley P. Pratt, 24 Apr. 1837. Served as presiding elder of Churchville branch, 1837–1838. Moved to Georgetown (later Sheakleyville), Mercer Co., by 1838. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, 1839. Instructed in JS revelation to buy stock for building Nauvoo House, 19 Jan. 1841. Served as counselor in First Presidency, 1841–1844, in Nauvoo. Served mission to Philadelphia, 1841. Appointed aide-de-camp to lieutenant general in Nauvoo Legion, Mar. 1841. Member of Nauvoo City Council, 1841–1843. Member of Nauvoo Masonic Lodge. Removed from First Presidency, by Jan. 1844; excommunicated, 18 Apr. 1844, in Nauvoo. Appointed by dissenters of church to replace JS as president of church; eventually organized new church, 1844. Publisher of Nauvoo Expositor, 1844. Moved to Burlington, Des Moines Co., Iowa Territory, June 1844; to Hampton, Rock Island Co., Illinois, by Oct. 1844; and to Jo Daviess Co., Illinois, by 1847. Lived at Findley Township, Mercer Co., 1850; in Apple River, Jo Daviess Co., by 1860; and in Shullsburg, Lafayette Co., Wisconsin, by 1870. Died in Shullsburg.
Links
- History, 1838–1856, volume C-1 [2 November 1838–31 July 1842]
- City Charter: Laws, Ordinances, and Acts, July 1842
- Times and Seasons, 1 August 1842
- Times and Seasons, 1 July 1842
- Times and Seasons, 1 September 1842
- Times and Seasons, 15 April 1842
- Times and Seasons, 15 February 1842
- Times and Seasons, 15 July 1842
- Times and Seasons, 15 June 1842
- Account of Meeting and Discourse, 5 January 1841, as Reported by William P. McIntire
- Account of Meeting, circa 9 March 1841, as Reported by William P. McIntire
- Appendix 2: Council of Fifty, Minutes, 27 February 1845
- Appendix 3: Willard Richards, Journal Excerpt, 23–27 June 1844
- Appointments of Shadrach Roundy and Others, 9 September 1842, Draft
- Assignment from Henry Buckwalter, 20 July 1843
- Bill from William Law and Others, circa 30 January 1843
- Bill from William Law, 14 May 1842
- Bill from William Law, 5 July 1842
- Bill from William Law, between 11 June and 12 July 1842
- Bill to Incorporate the Church, 14 December 1840
- Bond to James Sloan, 23 February 1843
- City Council Order, 30 January 1843–F
- Claim from Alanson Ripley, circa 13 November 1841
- Claim from Lewis Robison, 19 January 1842
- Claim from Sylvester B. Stoddard, 12 February 1842
- Committee Appointments, circa 19 May–circa August 1842
- Complaint, 15 January 1844 [ City of Nauvoo v. F. M. Higbee ]
- Council of Fifty, Minutes, March 1844–January 1846; Volume 1, 10 March 1844–1 March 1845
- Council of Fifty, Minutes, March 1844–January 1846; Volume 2, 1 March–6 May 1845
- Deed to William Law, 24 January 1842
- Discourse, 21 May 1843, as Reported by Levi Richards
- Discourse, 24 March 1844-A, as Reported by Wilford Woodruff
- Discourse, 24 March 1844–A, as Reported by Willard Richards
- Discourse, 26 May 1844, as Compiled by Leo Hawkins
- Discourse, 5 January 1841, as Reported by William P. McIntire
- Discourse, 6 August 1843, as Reported by Willard Richards
- Docket Entry, circa 29 November 1842 [ City of Nauvoo v. Hunter ]
- Docket Entry, circa 29 November 1842, Copy [ City of Nauvoo v. Hunter ]
- Doctrine and Covenants, 1844
- Historian’s Office, Martyrdom Account
- Historian’s Office, Martyrdom Account, Draft
- History Draft [1 January–30 June 1842]
- History Draft [1 July–31 December 1842]
- History, 1838–1856, volume D-1 [1 August 1842–1 July 1843]
- History, 1838–1856, volume E-1 [1 July 1843–30 April 1844]
- History, 1838–1856, volume F-1 [1 May 1844–8 August 1844]
- Index to Nauvoo City Council Minute Book–A
- Index to Nauvoo City Council Minute Book–B
- John Taylor, Martyrdom Account
- Journal, December 1842–June 1844; Book 1, 21 December 1842–10 March 1843
- Journal, December 1841–December 1842
- Journal, December 1842–June 1844; Book 2, 10 March 1843–14 July 1843
- Journal, December 1842–June 1844; Book 3, 15 July 1843–29 February 1844
- Journal, December 1842–June 1844; Book 4, 1 March–22 June 1844
- Lease to Willard Richards, 4 January 1842
- Letter from Almon Babbitt, 19 October 1841
- Letter from Eliza Nicholson, 23 April 1843
- Letter from Emma Smith, 6 December 1839
- Letter from George Fidler, 23 March 1842
- Letter from Hyrum Smith, 2 January 1840
- Letter from Jacob Scott, 14 December 1841
- Letter from John M. Bernhisel, 8 March 1843
- Letter from John M. Bernhisel, 12 July 1841
- Letter from Thomas Rawcliff, 24 May 1843
- Letter to Edward Hunter, 26 January 1842
- Letter to Edward Hunter, 9 and 11 March 1842
- Letter to Emma Smith, 16 August 1842
- Letter to Emma Smith, 9 November 1839
- Letter to the Church, 23 June 1842
- Letter, Erastus Snow to Hyrum Smith and William Law, 4 February 1842
- Letterbook 2
- Lucy Mack Smith, History, 1844–1845
- Lucy Mack Smith, History, 1845
- Marriage Certificate for Samuel Hicks and Mary Blazedell, between 31 December 1842 and 8 February 1843
- Minute Entry, 29 April 1844
- Minute Entry, Board of Health, 11 February 1843
- Minutes and Discourse, 3–5 October 1840
- Minutes and Discourses, 6–8 April 1842
- Minutes and Discourses, 6–8 April 1843
- Minutes and Ordinance, Nauvoo Legion, 3 August 1842
- Minutes, 1 January 1842, Draft
- Minutes, 1 November 1841, Draft
- Minutes, 10 June 1844
- Minutes, 11 February 1843
- Minutes, 11 June 1842
- Minutes, 12 February 1842
- Minutes, 12 July 1842
- Minutes, 12 November 1842
- Minutes, 13 January 1844
- Minutes, 13 November 1841, Draft
- Minutes, 14 May 1842
- Minutes, 15 January 1842, Draft
- Minutes, 17–18 February 1842
- Minutes, 18 December 1841, Draft
- Minutes, 19 May 1842
- Minutes, 22 April 1842
- Minutes, 22 July 1842
- Minutes, 22 July 1842, as Published by Times and Seasons
- Minutes, 23 May 1842
- Minutes, 26 March 1844
- Minutes, 29 April 1844
- Minutes, 3 January 1844
- Minutes, 30 April 1843
- Minutes, 30 January 1843
- Minutes, 4 December 1841, Draft
- Minutes, 4 February 1841
- Minutes, 5 August 1842
- Minutes, 5 January 1844
- Minutes, 5 July 1842
- Minutes, 5 March 1842
- Minutes, 6 May 1844
- Minutes, 6–9 October 1843
- Minutes, 7–11 April 1841
- Minutes, 8 June 1844
- Minutes, 9 July 1842
- Minutes, 9 September 1842
- Minutes, Nauvoo Legion, 20 February 1841
- Minutes, Nauvoo Legion, 20 May 1843
- Motion from William Law, 11 June 1842
- Motion from William Law, 12 February 1842
- Motion from William Law, 18 February 1842
- Motion from William Law, 19 May 1842
- Motion from William Law, 22 April 1842
- Motion from William Law, 23 May 1842
- Nauvoo City Council Minute Book, 3 February 1841–8 February 1845
- Nauvoo City Council Rough Minute Book, February 1844–January 1845
- Nauvoo City Council Rough Minute Book, February–December 1841
- Nauvoo City Council Rough Minute Book, January–November 1842
- Nauvoo City Council Rough Minute Book, November 1842–January 1844
- Nauvoo Marriage Record, February 1842–January 1846
- Notice, 11 May 1842
- Notice, 15 July 1842
- Oaths from Nauvoo City Officers, 30 October, 1 and 13 November 1841
- Petition from Hyrum Smith, 14 January 1842
- Petition from Nauvoo Legion, 9 September 1843
- Petition from Stephen Wilkinson and Others, circa 14 May 1842
- Petition from Timothy Griffin and Others, 3 June 1843
- Petition from William Law and Wilson Law, circa 14 May 1842
- Poll Record, Nauvoo Legion, 13 August 1842
- Proclamation, 15 January 1841
- Reflections and Blessings, 16 and 23 August 1842
- Report of Committee, 14 May 1842–B
- Report of Committee, 19 May 1842–A
- Report of Committee, 19 May 1842–B
- Report of Committee, 22 January 1842
- Report of Committee, 30 January 1843
- Report of Committee, circa 30 January 1843
- Report of Nauvoo Legion General Court-Martial, 30 November 1841
- Resignation of Fees from William Law, 17 February 1842
- Resolution, 11 June 1842–A
- Resolution, 11 June 1842–A, Copy
- Resolution, 22 July 1842
- Resolution, 5 March 1842–A
- Resolution, 5 March 1842–C
- Resolution, 5 March 1842–D
- Revelation, 12 July 1843 [D&C 132]
- Revelation, 19 January 1841 [D&C 124]
- Revelation, 6 August 1836 [D&C 111]
- Rules of Order for Nauvoo City Council, 22 January 1842
- Song, 7 January 1843
- Statement of Account from Henry G. Sherwood, circa 11 November 1843
- Statement of Account from John P. Greene, circa 5 March 1844
- Subpoena, 27 February 1843 [ Dana v. Brink ]
- Subpoena, 7 April 1843 [ Dana v. Brink ]
- The Book of the Law of the Lord
- Voting Record, 22 January 1842
- Voting Record, 4 December 1841
- Voting Record, 5 March 1842