- State/Province
- Iowa Territory (now state)
- Country
- United States of America
Iowa Territory
Summary
Area acquired by U.S. in Louisiana Purchase, 1803. First permanent white settlements established, ca. 1833. Organized as territory, 1838, containing all of present-day Iowa, much of present-day Minnesota, and parts of North and South Dakota. Population in 1840 about 43,000; in 1844 about 75,000; in 1846 about 96,000; and in 1850 about 192,000. Several Latter-day Saint settlements established in Iowa across Mississippi River from Commerce (now Nauvoo), Illinois. Iowa stake created, 1839. Locations of key church activities in territory include Montrose and Council Bluffs. During forced exodus from Nauvoo, 1846, approximately 15,000 Saints traversed territory westward from Montrose to Council Bluffs. While in area, about 500 Latter-day Saint men enlisted in U.S. Army of the West, July 1846, to provide support in Mexican War. Territory gained statehood, Dec. 1846.
Links
- History Draft [1 January–31 December 1840]
- History, 1838–1856, volume C-1 [2 November 1838–31 July 1842]
- Times and Seasons, 1 July 1842
- Times and Seasons, 1 March 1842
- Times and Seasons, 15 February 1842
- Times and Seasons, 15 June 1842
- Affidavit from Henry T. Hugins, 31 May 1844
- Agreement with George W. Robinson, 30 April 1839
- Agreement with George W. Robinson, 5 August 1841
- Appendix 2: Council of Fifty, Minutes, 27 February 1845
- Appendix 3: Willard Richards, Journal Excerpt, 23–27 June 1844
- Appendix 4: William Clayton, Daily Account of Joseph Smith’s Activities, 14–22 June 1844
- Appendix 7: Council of Fifty, Minutes, 19 January 1846
- Assignment from Daniel Avery, 28 October 1843
- Authorization for Oliver Granger, 13 May 1839
- Authorization for Oliver Granger, 6 May 1839
- Authorization for Stephen Markham, 27 May 1839
- Bill to Incorporate the Church, 14 December 1840
- Bond from Horace Hotchkiss, 12 August 1839–A
- Bond to Henry Kern, 6 April 1841
- Bond to Isaac Davis, 11 April 1840
- Bond to John Burk, 4 September 1840
- Certificate, 21 May 1844 [ U.S. v. Jeremiah Smith–B ]
- 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
- Council of Fifty, Minutes, March 1844–January 1846; Volume 3, 6 May 1845–13 January 1846
- Deed from Jacob Remick, 1 September 1842–B
- Deed to John Smith, 10 February 1844
- Deed to John Smith, 23 August 1841
- Deed to Joseph B. Noble, 15 July 1841
- Discourse, 1 June 1839
- Discourse, 1 March 1840
- Discourse, 18 June 1844, as Reported by William Clayton
- Discourse, 2 July 1839, as Reported by Wilford Woodruff–A
- Discourse, 25 February 1843, as Reported by Willard Richards
- Discourse, 30 July 1840, as Reported by John Smith
- Discourse, 6 April 1843–B, as Reported by Times and Seasons
- Discourse, 6 April 1843–B, as Reported by Willard Richards
- Discourse, 8 April 1840, as Reported by Times and Seasons
- Docket Entry, circa 30 May 1844 [ U.S. v. Jeremiah Smith–B ]
- Execution, 30 May 1844 [ U.S. v. Jeremiah Smith–A ]
- General Orders for Nauvoo Legion, 25 January 1842
- General Orders for Nauvoo Legion, 4 May 1841
- Historian’s Office, Martyrdom Account
- Historian’s Office, Martyrdom Account, Draft
- History Draft [1 January–30 June 1842]
- History Draft [1 January–31 December 1841]
- History Draft [1 July–31 December 1842]
- History, 1838–1856, volume C-1 Addenda
- 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]
- Introduction to City of Nauvoo v. Clements et al.
- Introduction to Extradition of JS for Accessory to Assault
- Introduction to Halsted, Haines & Co. v. O. Granger et al.
- Introduction to JS v. Emmons
- Iowa Territory Land Record (Fragments), circa 1839
- Journal, 1839
- 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
- Journal, March–September 1838
- Lands Deeded, Isaac Galland to Vinson Knight, 26 June 1839
- Lands Deeded, after 26 June 1839
- Letter from David S. Hollister, 9 May 1844
- Letter from Edward Partridge, 13–15 June 1839
- Letter from Edward Partridge, 5 March 1839
- Letter from Elias Higbee, 20 February 1840–A
- Letter from Emma Smith, 6 December 1839
- Letter from George Miller, 4 September 1842
- Letter from Henry Q. Jennison, 18 August 1841
- Letter from Hiram Barney, 24 January 1842
- Letter from Isaac Galland, 24 July 1839
- Letter from John C. Bennett, 25 July 1840
- Letter from John Mills, 1 September 1843
- Letter from John P. Greene, 30 June 1839
- Letter from Orson Hyde, 26 April 1844
- Letter from Samuel McClanathan, 20 June 1844
- Letter from Sidney Rigdon, 10 April 1839
- Letter from Sidney Rigdon, 3 April 1840
- Letter from William Griffey, 18 May 1843
- Letter of Introduction from Sidney Rigdon, 9 November 1839
- Letter of Introduction to Nathaniel Pope for Jeremiah Smith Sr. and Henry T. Hugins, 30 May 1844
- Letter to Crooked Creek, Illinois, Branch, circa 7 or 8 July 1840
- Letter to Edward Partridge and the Church, circa 22 March 1839
- Letter to Elias Higbee, 7 March 1840
- Letter to Emma Smith, 19 August 1836
- Letter to Emma Smith, 23 June 1844
- Letter to Father Bigler, 27 May 1839
- Letter to Frederick Kesler, 2 July 1840
- Letter to Hyrum Smith and Nauvoo High Council, 5 December 1839
- Letter to Isaac Galland, 11 September 1839
- Letter to Isaac Galland, 22 March 1839
- Letter to John C. Bennett, 8 August 1840
- Letter to John and Sarah Kingsley Cleveland, 24 May 1839
- Letter to Newel K., Elizabeth Ann Smith, and Sarah Ann Whitney, 18 August 1842
- Letter to Robert D. Foster, 30 December 1839
- Letter to Thomas Ford, 23 June 1844
- Letter to the Church and Edward Partridge, 20 March 1839
- Letterbook 2
- Lucy Mack Smith, History, 1844–1845
- Lucy Mack Smith, History, 1845
- Marriage Certificate for William Mattocks and Harriott Potter, 8 January 1843
- Memorial to Nauvoo High Council, 18 June 1840
- Minutes and Discourse, 3–5 October 1840
- Minutes and Discourse, 6 March 1840
- Minutes and Discourse, 6–8 April 1840
- Minutes and Discourses, 5–7 October 1839
- Minutes and Discourses, 6–8 April 1843
- Minutes and Discourses, 6–9 April 1844, as Reported by Thomas Bullock
- Minutes, 16 September 1835
- Minutes, 17 August 1840
- Minutes, 2 July 1844
- Minutes, 20 June 1840
- Minutes, 24 April 1839
- Minutes, 27 October 1839
- Minutes, 4–5 May 1839
- Minutes, 8 March 1840
- Nauvoo City Council Minute Book, 3 February 1841–8 February 1845
- Nauvoo City Council Rough Minute Book, February 1844–January 1845
- Notes on Times and Seasons
- Parley P. Pratt, History of the Late Persecution, 1839
- Pay Order to Oliver Granger, 15 April 1840
- Petition, 30 May 1844 [ U.S. v. Jeremiah Smith–B ]
- Proclamation, 15 January 1841
- Promissory Note to James Ivins, 21 July 1841
- Receipt to Amos Herrick, 13 October 1840
- Receipt to James Newberry, 25 August 1840
- Receipt to Squire Bozarth, 24 August 1840
- Recommendation from Nauvoo High Council, 27 October 1839
- Report of Agents, circa 30 January 1841
- Revelation, 12 July 1843 [D&C 132]
- Revelation, circa Early March 1841 [D&C 125]
- Revised Minutes, 18–19 February 1834 [D&C 102]
- The Book of the Law of the Lord
- Transcript of Proceedings, Murder, 18 July 1839 [ Extradition of JS et al. for Treason and Other Crimes ]
- Warrant, 21 May 1844 [ U.S. v. Jeremiah Smith–B ]
- “Extract, from the Private Journal of Joseph Smith Jr.,” July 1839