- Town/City
- Nauvoo
- County
- Hancock County
- State/Province
- Illinois
- Country
- United States of America
Temple, Nauvoo, Illinois
Summary
Located in portion of Nauvoo known as the bluff. JS revelation dated Jan. 1841 commanded Saints to build temple and hotel (Nauvoo House). Cornerstone laid, 6 Apr. 1841. Saints volunteered labor, money, and other resources for temple construction. Construction directed by committee that included Reynolds Cahoon, Alpheus Cutler, Elias Higbee, and Hyrum Smith. Basement containing wooden baptismal font completed, fall 1841. Proxy baptisms for deceased persons, previously performed in Mississippi River, first performed in wooden font, Nov. 1841. Work to complete temple continued after death of JS in 1844. Wooden font taken down by Jan. 1845. By Dec. 1845, enough work in attic rooms was completed to initiate ordinances. New stone baptismal font completed, ca. Jan. 1846. About 5,500 people received endowments, Dec. 1845–Feb. 1846. Temple dedicated, 30 Apr. and 1 May 1846. Temple height measured at least 158 feet, and base measured 128 by 88 feet. First floor had offices and an assembly hall; second floor was similar; third floor (attic) had offices, dressing rooms, and endowment rooms. Temple also served as multipurpose meeting place for Sunday services and general conferences. Fire destroyed interior, roof, and tower, 9 Oct. 1848; tornado largely destroyed exterior walls, May 1850.
Links
- History, 1838–1856, volume C-1 [2 November 1838–31 July 1842]
- John Whitmer, History, 1831–circa 1847
- Times and Seasons, 1 April 1842
- Times and Seasons, 1 June 1842
- Times and Seasons, 1 March 1842
- Times and Seasons, 1 October 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
- Times and Seasons, 15 October 1842
- Times and Seasons, 15 September 1842
- Times and Seasons, 16 May 1842
- Times and Seasons , 2 May 1842
- Account of Hearing, 10 February 1843, as Reported by Willard Richards [ State of Illinois v. Olney ]
- Account of Meeting and Discourse, 18 June 1842, as Reported by Wilford Woodruff
- Account of Meeting, 20 February 1844, as Reported by Willard Richards
- Appendix 3: Orson Hyde, Statement about Quorum of the Twelve, circa Late March 1845
- Appendix 5: Council of Fifty, Minutes, 13 January 1846
- Appendix 5: Willard Richards, Draft Notes of Joseph Smith’s Activities, 1842, 1844, Introduction
- Appendix 6: Council of Fifty, Minutes, 18 January 1846
- Appendix 7: Council of Fifty, Minutes, 19 January 1846
- Appendix: Alexander Sympson, Letter to Editor, circa 25 April 1844 [ State of Illinois v. Sympson ]
- Authorization for Amos Fielding, 13 March 1844
- Authorization for Brigham Young, 1 June 1843
- Authorization for George A. Smith, 1 June 1843
- Authorization for George J. Adams, 14 October 1843
- Authorization for Heber C. Kimball, 1 June 1843
- Authorization for Hyrum Smith and Isaac Galland, 15 February 1841–B
- Authorization for James Brown, 31 May 1843
- Authorization for Peter Haws, 31 May 1843
- Authorization for Wilford Woodruff, 1 June 1843
- Authorization, 1 June 1843, Draft
- Bond from Brigham Young and John M. Bernhisel, 30 May 1843
- Bond from Henry Miller, 10 April 1841
- Bond from Jackson Goodale, 19 March 1842
- Bond from Jahiel Savage, 15 May 1841
- Bond from James Brown and Samuel Bennett, 31 May 1843
- Bond from Leonard Soby, 15 April 1841
- Bond from Peter Haws and Shadrach Roundy, 31 May 1843
- Bond from Samuel Bent, 11 October 1842
- Bond from William Smith, 13 April 1841
- Bond, 31 May 1843, Draft
- 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
- Deposition, 26 February 1844 [ City of Nauvoo v. Bostwick ]
- Discourse, 1 May 1842, as Reported by Willard Richards
- Discourse, 10 March 1844, as Reported by Wilford Woodruff
- Discourse, 10 March 1844, as Reported by Willard Richards
- Discourse, 11 June 1843–A, as Reported by Eliza R. Snow
- Discourse, 11 June 1843–A, as Reported by Wilford Woodruff
- Discourse, 15 October 1843, as Reported by Willard Richards
- Discourse, 16 July 1843, as Reported by Willard Richards–A
- Discourse, 16 July 1843, as Reported by William Clayton
- Discourse, 16 June 1844–A, as Reported by Thomas Bullock
- Discourse, 21 February 1843, as Reported by Wilford Woodruff
- Discourse, 21 January 1844, as Reported by Wilford Woodruff
- Discourse, 21 May 1843, as Reported by Levi Richards
- Discourse, 22 January 1843, as Reported by William Clayton
- Discourse, 28 April 1842, as Reported by Eliza R. Snow
- Discourse, 3 October 1841, as Reported by Times and Seasons
- Discourse, 3 October 1841, as Reported by Willard Richards
- Discourse, 6 April 1843–A, as Reported by Times and Seasons
- Discourse, 6 April 1843–A, as Reported by Willard Richards
- Discourse, 6 April 1843–A, as Reported by William Clayton
- Discourse, 7 March 1844–A, as Reported by Wilford Woodruff
- Discourse, 7 March 1844–A, as Reported by Willard Richards
- Discourse, 7 March 1844–B, as Reported by Wilford Woodruff
- Discourse, 7 March 1844–B, as Reported by Willard Richards
- Discourse, 8 April 1844, as Reported by Thomas Bullock
- Discourse, 8 April 1844, as Reported by Wilford Woodruff
- Discourse, 8 April 1844, as Reported by Willard Richards
- Discourse, 8 April 1844, as Reported by William Clayton
- Discourse, 9 October 1843, as Reported by Times and Seasons
- Discourse, 9 October 1843, as Reported by Willard Richards
- Discourse, circa 19 July 1840, as Reported by Martha Jane Knowlton Coray–A
- Discourse, circa 19 July 1840, as Reported by Martha Jane Knowlton Coray–B
- Doctrine and Covenants, 1844
- Editorial, 15 July 1842–A
- 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]
- Index to Nauvoo City Council Minute Book–A
- Introduction to State of Illinois v. Eagle
- 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 from Alfred Cordon, 17 February 1842
- Letter from Alonzo LeBaron, circa 29 June 1842
- Letter from B. F. Withers, 28 December 1841
- Letter from Edward Hunter, 10 February 1842
- Letter from Edward Hunter, 10 May 1842
- Letter from Eli Maginn, 1 and 3 May 1842
- Letter from Eli Maginn, 22 March 1842
- Letter from Elijah Malin Jr., 15 May 1843
- Letter from Erastus Snow, 11 April 1842
- Letter from Erastus Snow, 22 June 1842
- Letter from Hiram Clark and Others, 21 October 1842
- Letter from James Arlington Bennet, 16 August 1842
- Letter from James B. Nicholson, 25 January 1842
- Letter from James Blakeslee, 14 June 1842
- Letter from James M. Adams, 16 November 1842
- Letter from John E. Page, 16 April 1844
- Letter from John M. Bernhisel, 11 April 1842
- Letter from John P. Greene, 18 March 1843
- Letter from John Vance, 1 November 1841
- Letter from Joseph L. Heywood, 5 June 1843
- Letter from Joseph Tippets, 2 April 1843
- Letter from Lewis Zeigler, 25 May 1844
- Letter from Lyman Wight and Others, 15 February 1844–A
- Letter from Moses Martin, 23 May 1842
- Letter from Orson Hyde, 15 June 1841
- Letter from Parley P. Pratt, 13 March 1842
- Letter from Parley P. Pratt, 4 December 1841
- Letter from Parley P. Pratt, 5 February 1842
- Letter from Parley P. Pratt, 24 October 1841
- Letter from Reuben Hedlock, 10–21 January 1844
- Letter from Robert D. and Sarah Phinney Foster, circa 16 August 1842
- Letter from Smith Tuttle, circa 15 September 1841
- Letter from Thomas Rawcliff, 24 May 1843
- Letter from Unidentified Author, 23 September 1843
- Letter from Willard Richards, 9 August 1842
- Letter from William Smith, 5 August 1841
- Letter from Zenas Gurley, 4 May 1842
- Letter from “Old Fifty,” 15 October 1842
- Letter to Edward Hunter, 26 January 1842
- Letter to Edward Hunter, 5 January 1842
- Letter to Edward Hunter, 9 and 11 March 1842
- Letter to James Arlington Bennet, 8 September 1842
- Letter to John C. Bennett, 8 August 1840
- Letter to John M. Bernhisel, 4 January 1842
- Letter to John M. Bernhisel, 7 September 1842
- Letter to Newel K., Elizabeth Ann Smith, and Sarah Ann Whitney, 18 August 1842
- Letter to Oliver Granger, 26 January 1841
- Letter to Oliver Granger, 30 August 1841
- Letter to Orson Hyde, 25 May 1844
- Letter to Parley P. Pratt and Others, 12 June 1842
- Letter to Quorum of the Twelve, 15 December 1840
- Letter to Saints Scattered Abroad, September 1840
- Letter to William W. Phelps, 27 November 1832
- Letter to the Saints Abroad, 24 May 1841
- Letter to “All the Saints in Nauvoo,” 1 September 1842 [D&C 127]
- Letter to “Hands in the Stone Shop,” 21 December 1842
- Letterbook 2
- Letters from Newton French and James H. Seymour, 27 December 1843
- Levi Richards, Journal, 11 June 1843, extract
- Lucy Mack Smith, History, 1844–1845
- Lucy Mack Smith, History, 1845
- Minutes and Discourse, 1–5 October 1841
- Minutes and Discourse, 3–5 October 1840
- Minutes and Discourses, 6–7 April 1844, as Published by Times and Seasons
- Minutes and Discourses, 6–8 April 1842
- Minutes and Discourses, 6–8 April 1843
- Minutes and Discourses, 6–8 April 1844, as Reported by William Clayton
- Minutes and Discourses, 6–9 April 1844, as Reported by Thomas Bullock
- Minutes, 10 March 1844
- Minutes, 12 December 1843
- Minutes, 15 March 1841, Draft
- Minutes, 15–16 March 1842
- Minutes, 16 March 1835
- Minutes, 18 December 1841, Draft
- Minutes, 22 April 1842
- Minutes, 23 October 1841, Draft
- Minutes, 27 May 1843
- Minutes, 5 March 1842
- Minutes, 6–9 October 1843
- Minutes, 7–11 April 1841
- Nauvoo City Council Minute Book, 3 February 1841–8 February 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 Relief Society Minute Book
- Note from Willard Richards, 22 September 1843
- Notice, 15 December 1841
- Notice, 9 July 1842
- Notice, circa 1 March 1842
- Ordinance, 31 October 1842
- Petition from Albert P. Rockwood and Others, 11 August 1841
- Petition from Temple Committee, 12 December 1843
- Proclamation, 15 January 1841
- Promissory Note to James Ivins, 24 April 1844
- Receipt from Elias Higbee, 18 February 1841
- Receipt from Alpheus Cutler, Reynolds Cahoon, and Elias Higbee, 15 June 1841
- Receipt from Alpheus Cutler, Reynolds Cahoon, and Elias Higbee, 4 May 1841
- Receipt from Reynolds Cahoon, Alpheus Cutler, and Elias Higbee, 12 April 1841–A
- Receipt from Reynolds Cahoon, Alpheus Cutler, and Elias Higbee, 12 April 1841–C
- Receipt from Reynolds Cahoon, Alpheus Cutler, and Elias Higbee, 15 May 1841
- Receipt to Rufus Beach, 7 December 1841
- Report of Agents, circa 30 January 1841
- Report of the First Presidency to the Church, circa 7 April 1841
- Report of the First Presidency, 4 October 1840
- Revelation, 12 July 1843 [D&C 132]
- Revelation, 19 January 1841 [D&C 124]
- The Book of the Law of the Lord
- Town Lot Order to Jacob Morris, circa 10 October 1839
- “Latter Day Saints,” 1844