- Town/City
- St. Louis
- County
- St. Louis County
- State/Province
- Missouri
- Country
- United States of America
St. Louis, Missouri
Summary
Located on west side of Mississippi River about fifteen miles south of confluence with Missouri River. Founded as fur-trading post by French settlers, 1764. Incorporated as town, 1809. First Mississippi steamboat docked by town, 1817. Incorporated as city, 1822. Population in 1820 about 4,900; in 1830 about 5,900; in 1840 about 16,000; and in 1849 about 63,000. Because of location on Mississippi River, St. Louis quickly became a hub of trade for continental interior. JS traveled through St. Louis, June 1831 and 1832. Place of refuge for Saints expelled from western Missouri. During Latter-day Saint expulsion from western Missouri, St. Louis newspapers defended Church of Jesus Christ of Latter-day Saints and condemned Governor Lilburn W. Boggs. Hundreds of Latter-day Saints emigrated from England through city en route to Nauvoo. Official branch of church formed in city, early 1844. Brigham Young and others campaigned in city for JS’s candidacy for U.S. president, May 1844. St. Louis press strongly condemned JS’s murder, June 1844. Designated by Brigham Young as gathering place for refugees from Nauvoo and for arriving European converts, 1847. Latter Day Saints’ Emigrants’ Guide printed in city, Feb. 1848. Latter-day Saint population by 1849 at least 3,000.
Links
- History, 1838–1856, volume A-1 [23 December 1805–30 August 1834]
- History, 1838–1856, volume C-1 [2 November 1838–31 July 1842]
- Letter from Oliver Cowdery, 8 April 1831
- Times and Seasons, 1 August 1842
- Times and Seasons, 15 August 1842
- Times and Seasons , 2 May 1842
- Account and Pay Order from Parley P. Pratt and Amos Fielding, 16 September 1842
- Affidavit, 30 November 1840 [ Miller et al. v. B. Holladay and W. Holladay ]
- Agreement with Willard Richards, 14 December 1841
- Appendix 7: Council of Fifty, Minutes, 19 January 1846
- Appendix: Report of the United States Senate Committee on the Judiciary, 4 March 1840
- Book of Commandments, 1833
- 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
- Discourse, 6 April 1843–B, as Reported by Times and Seasons
- Discourse, 6 April 1843–B, as Reported by Willard Richards
- Docket Entry, circa 30 May 1844 [ U.S. v. Jeremiah Smith–B ]
- Doctrine and Covenants, 1835
- Doctrine and Covenants, 1844
- Edward Partridge, History, Manuscript, circa 1839
- Fragment of Book of Breathing for Horos–A, between 238 and circa 153 bc
- History Draft [1 January–31 December 1841]
- History Draft [1 July–31 December 1842]
- History, 1838–1856, volume B-1 [1 September 1834–2 November 1838]
- 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 Extradition of JS for Accessory to Assault
- Introduction to Hibbard for the use of Hungerford & Livingston v. Miller and JS
- Introduction to Miller et al. v. B. Holladay and W. Holladay
- Invoice from Charles C. Norris & Co., 5 October 1843
- John Corrill, A Brief History of the Church of Christ of Latter Day Saints, 1839
- John Corrill, “Brief History,” Manuscript, circa 1838–1839
- 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
- Letter and Pay Order to Lucian Adams, 2 October 1843
- Letter from Dan Jones, 8 January 1844
- Letter from David S. Hollister, 8 January 1844
- Letter from David S. Hollister, 9 May 1844
- Letter from Edward Hunter, 10 February 1842
- Letter from Edward Johnston, 23 June 1844
- Letter from Elias Higbee, 22 February 1840
- Letter from Erastus Derby, 9 October 1843
- Letter from George Miller, 4 September 1842
- Letter from Glen Hardeman, 19 December 1843
- Letter from Harrison White, 10 May 1843
- Letter from Isaac Galland, 11 December 1841
- Letter from Isaac Galland, 11 March 1843
- Letter from Isaac Galland, 24 July 1839
- Letter from John W. Latson, 7 January 1842
- Letter from Joseph Wood, 14 March 1843
- Letter from Justin Butterfield, 27 March 1843
- Letter from Lyman Wight and Heber C. Kimball, 19–24 June 1844
- Letter from Mason Brayman, 29 July 1843
- Letter from Oliver Cowdery, 28 January 1832
- Letter from Oliver Cowdery, 7 May 1831
- Letter from Parley P. Pratt, 13 March 1842
- Letter from Sidney Rigdon, 27 March 1843
- Letter from Stephen Ross, 15 January 1844
- Letter from William W. Phelps, 24 August 1834
- Letter of Introduction from Matthew Pine for Harrison Kimball, 4 May 1844
- Letter to Edward Partridge and Others, 14 January 1833
- Letter to Church Leaders in Jackson County, Missouri, 18 August 1833
- Letter to Church Leaders in Jackson County, Missouri, 2 July 1833
- Letter to Heber C. Kimball and Brigham Young, 16 January 1839
- Letter to Isaac Galland, 11 September 1839
- Letter to Justin Butterfield, 18 March 1843
- Letter to Richard S. Blennerhassett, 17 March 1843
- Letter to William Marks and Newel K. Whitney, 8 July 1838
- Letter, George Walker to William Clayton, 3 January 1844
- Letterbook 1
- Letterbook 2
- Lucy Mack Smith, History, 1845
- Memorial to the Missouri Legislature, 24 January 1839 [ State of Missouri v. Gates et al. for Treason ]
- Minutes and Discourses, 6–8 April 1843
- Minutes and Testimonies, 12–29 November 1838 [ State of Missouri v. Gates et al. for Treason ]
- Minutes and Testimonies, 12–29 November 1838, Copy [ State of Missouri v. Gates et al. for Treason ]
- Minutes, 24 February 1834
- Parley P. Pratt, History of the Late Persecution, 1839
- Plan of the House of the Lord in Kirtland, Ohio (Fragments), circa June 1833
- Preamble and Resolutions, 14 January 1845, as Published in Nauvoo Neighbor
- Revelation Book 1
- Revelation, 10 June 1831 [D&C 54]
- Revelation, 12 August 1831 [D&C 61]
- Revelation, 20 July 1831 [D&C 57]
- Revelation, 8 August 1831 [D&C 60]
- “A History, of the Persecution, of the Church of Jesus Christ, of Latter Day Saints in Missouri,” December 1839–October 1840
- “Persecution,” 15 August 1842 [ Extradition of JS for Accessory to Assault ]