Alphabet Index

Search

Cady, C. W. The Indiana Annual Register and Pocket Manual, Revised and Corrected for the Year 1846. . . . Indianapolis: Samuel Turner, 1846.

Cahoon, Reynolds, and Edward Partridge. Letter, Far West, MO, to Newel K. Whitney, Kirtland Mills, OH, 23 and 24 July 1838. CHL.

Cahoon, Reynolds. Diaries, 1831–1832. CHL. MS 1115.

Cahoon, Reynolds. Papers, 1831–1865. Private possession.

Cahoon, William F. “A Brief Biographical Sketch of William Farrington Cahoon.” In William Farrington Cahoon, Autobiography and Family Record, 1878–1931, pp. 41–51. CHL.

Cahoon, William F. Autobiography and Family Records, 1891. CHL.

Cahoon, William F. Autobiography, 1878. Microfilm. CHL. MS 8433.

Caldwell County, Missouri, History. 2 vols. [Kingston, MO]: Caldwell County Historical Society, 1985–1994.

Caleb Forbes Davis Collection. Keokuk Savings Bank and Trust Company. Keokuk, IA. Available as Caleb Forbes Davis, Scrapbooks of Caleb Forbes Davis, 1975, microfilm, Keokuk Public Library, Keokuk, Iowa.

Call, Anson. “Bail for the Prophet.” Juvenile Instructor, 15 Sept. 1888, 282–283.

Call, Anson. “Copied from the Journal of Anson Call,” 1879. CHL. MS 4783.

Call, Anson. Autobiography and Journal, ca. 1857–1883. CHL. MS 313.

Call, Anson. Statement, Bountiful, Utah Territory, 30 Dec. 1885. CHL. MS 4875.

Call, Anson. Statement, ca. 1854. CHL. MS 364.

Call, Robert M. Papers from a Conflicted Family: Letters, Journals, and Histories of the Jacob and Sarah Warnock Scott Family 1839–1892. Richmond, MO: Civicus, 2012.

Callary, Edward. Place Names of Illinois. Urbana: University of Illinois Press, 2009.

Caller, James M., and M. A. Ober. Genealogy of the Descendants of Lawrence and Cassandra Southwick of Salem, Mass. The Original Emigrants, and the Ancestors of the Families Who Have Since Borne His Name. Salem, MA: J. H. Choate and Co., 1881.

Calvin, John. Commentary on the Book of the Prophet Isaiah. Translated by William Pringle. 4 vols. Grand Rapids, MI: William B. Eerdmans Publishing, 1948.

Calvin, John. The Institutes of the Christian Religion. Translated by John Allen. 3 vols. Philadelphia: Philip N. Nicklin, 1816.

Cambridge Chronicle. Cambridge, MA. 1859–1873.

Cambridge City Tribune. Cambridge City, IN. May 1869–July 1939.

The Cambridge Gazetteer of the United States and Canada: A Dictionary of Places. Edited by Archie Hobson. Cambridge: Cambridge University Press, 1995.

Cambridge Independent Press, and Huntingdon, Bedford, and Peterborough Gazette. Cambridge, England. 1838–1866.

Camden, William. Remains concerning Britain: Their Languages, Names, Surnames, Allusions, Anagramms, Armories, Moneys, Impresses, Apparel, Artillerie, Wise Speeches, Proverbs, Poesies, Epitaphs. 7th impression. London: Charles Harper, 1674.

Camp of Israel. Schedules and Reports, 1845–1849. CHL. MS 14290.

Campbell, Alexander, Walter Scott, Barton W. Stone, and John T. Johnson, comps. Psalms, Hymns, and Spiritual Songs, Original and Selected. 19th stereotyped ed. Bethany, VA: A. Campbell, 1844.

Campbell, Alexander. “A Restoration of the Ancient Order of Things, No. XXXII, Official Names and Titles.” Christian Observer 7, no. 2 (7 Sept. 1829): 585–586.

Campbell, Alexander. Delusions. An Analysis of the Book of Mormon; with an Examination of Its Internal and External Evidences, and a Refutation of Its Pretences to Divine Authority. Boston: Benjamin H. Greene, 1832.

Campbell, Alexander. The Sacred Writings of the Apostles and Evangelists of Jesus Christ, Commonly Styled The New Testament. Translated from the Original Greek. Sixteenth Ed. St. Louis, MO: Christian Board of Publication, 1914.

Campbell, Eugene E. Establishing Zion: The Mormon Church in the American West, 1847–1869. Salt Lake City: Signature Books, 1988.

Campbell, Gwen. Tuttle Family in America, Descendants of Symon of Ringstead, Eng. Vol. 2. Keno, OR: Solo Press, n.d.

Campbell, John H. History of the Friendly Sons of St. Patrick and of the Hibernian Society for the Relief of Emigrants from Ireland. Philadelphia: Hibernian Society, 1892.

Campbell, Nancy E. Index to Births Registered in Dublin, N.H., 1760–1990. n.p.: 1991.

Campbell, R. A., ed. Campbell’s Gazetteer of Missouri: From Articles Contributed by Prominent Gentlemen in Each County of the State. . . . St. Louis: By the author, 1874.

Campbell, Randolph B. Gone to Texas: A History of the Lone Star State. New York: Oxford University Press, 2003.

Campbell, Tom. Fighting Slavery in Chicago: Abolitionists, the Law of Slavery, and Lincoln. Chicago: Ampersand, 2009.

Cannon, Donald Q. “Licensing in the Early Church.” BYU Studies 22, no. 1 (Winter 1982): 96–105.

Cannon, Donald Q. “Spokes on the Wheel: Early Latter-day Saint Settlements in Hancock County, Illinois.” Ensign, Feb. 1986, 62–68.

Cannon, Donald Q. “The King Follett Discourse: Joseph Smith’s Greatest Sermon in Historical Perspective.” BYU Studies 18 (Winter 1978): 179–192.

Cannon, Donald Q. “Joseph Smith and the University of Nauvoo.” In Joseph Smith: The Prophet, the Man, edited by Susan Easton Black and Charles D. Tate, 285–300. Religious Studies Center Monograph Series 17. Provo, UT: Religious Studies Center, Brigham Young University, 1993.

Cannon, Donald Q. “Reverend George Moore Comments on Nauvoo, the Mormons, and Joseph Smith.” Western Illinois Regional Studies 5, no. 1 (Spring 1982): 5–16.

Cannon, Donald Q., and Lyndon W. Cook, eds. Far West Record: Minutes of the Church of Jesus Christ of Latter-day Saints, 1830–1844. Salt Lake City: Deseret Book, 1983.

Cannon, George Q. “Topics of the Times.” Juvenile Instructor 19, no. 7 (1 Apr. 1884): 106–108.

Cannon, George Q. Journals, 1855–1864, 1872–1901. CHL. CR 850 1.

Cannon, George Q. Life of Joseph Smith the Prophet. Salt Lake City: Deseret Book Company, 1972.

Cannon, John Q. George Cannon, the Immigrant: Isle of Man, 1794–St. Louis, U.S.A., 1844; His Ancestry, His Life, His Native Land, His Posterity. Salt Lake City: By the author, 1927.

Cannon, Kenneth L., II. “Brigham Bicknell Young, Musical Christian Scientist.” Utah Historical Quarterly 50 (Spring 1982): 124–138.

Cannon, M. Hamlin. “Migration of English Mormons to America.” American Historical Review 52, no. 3 (Apr. 1947): 436–455.

Cannon, Oa Jacobs. “Zina D. H. Young,” ca. 1880. CHL. MS 6891 2.

Cantrell, Gregg. Stephen F. Austin: Empresario of Texas. New Haven, CT: Yale University Press, 1999.

“Caractors,” [ca. 1828]. CCLA.

Carey, Charles Henry. History of Oregon. 3 vols. Chicago: Pioneer Historical Publishing Company, 1922.

Carhart, Lucy Ann, comp. Genealogy of the Morris Family: Descendant of Thomas Morris of Connecticut. New York: The A. S. Barnes Company, 1911.

Carleton, Hiram. Genealogical and Family History of the State of Vermont, a Record of the Achievements of Her People in the Making of a Commonwealth and the Founding of a Nation. New York: Lewis, 1903.

Carlin, Thomas. Commission as Justice of the Peace, Springfield, IL, to JS, Nauvoo, IL, 13 June 1842. BYU.

Carlin, Thomas. Commission, Springfield, IL, to George Woodward, 22 June 1842. CHL.

Carlin, Thomas. Correspondence, 1838–1842. In Office of the Governor, Records, 1818–1989. Illinois State Archives, Springfield.

Carlsen, William. Jungle of Stone: The Extraordinary Journey of John L. Stephens and Frederick Catherwood, and the Discovery of the Lost Civilization of the Maya. New York: William Morrow, 2016.

Carlson, Oliver. The Man Who Made News: James Gordon Bennett. New York: Duell, Sloan, and Pearce, 1942.

Carlson, Theodore L. The Illinois Military Tract: A Study of Land Occupation, Utilization, and Tenure. Urbana: University of Illinois Press, 1951.

Carlyle, Gavin, ed. The Prophetical Works of Edward Irving. 2 vols. London: Alexander Strahan, 1867–1870.

Carmack, Noel A. “‘One of the Most Interesting Seeneries That Can Be Found in Zion’: Philo Dibble’s Museum and Panorama.” Nauvoo Journal 9, no. 2 (Fall 1997): 25–38.

Carmack, Noel A. “The Seven Ages of Thomas Lyne: A Tragedian among the Mormons.” John Whitmer Historical Association Journal 14 (1994): 53–72.

Carne, Joseph. “Statistics of the Tin-Mines in Cornwall, and of the Consumption of Tin in Great Britain.” Journal of Statistical Society of London 2, no. 4 (July 1839): 260–268.

Carnegie Library of Pittsburgh Reference Services. Email, to Jeffrey Mahas, 29 Oct. 2019. Copy in editors’ possession.

Carnes, Jim. Us and Them: A History of Intolerance in America. New York: Oxford University Press, 1996.

Carr, Raymond. Spain, 1808–1939. Oxford: Oxford University Press, 1966.

Carrington, Albert. Notebook, 1844–1850. Photocopy. CHL. Original in private possession.

Carroll County Genealogy: A Missouri GenWeb Project. http://carroll.mogenweb.org.

Carroll County, Missouri, 1910–1968. Carrollton, MO: Carroll County Historical Society, 1968.

Carruth, LaJean Purcell, and Mark L. Staker. “John Taylor’s June 27, 1854, Account of the Martyrdom.BYU Studies 50, no. 3 (2011): 25–62.

Carruth, LaJean Purcell, and Robin Scott Jensen. “Sidney Rigdon’s Plea to the Saints: Transcription of Thomas Bullock’s Shorthand Notes from the August 8, 1844, Morning Meeting.” BYU Studies 53, no. 2 (2014): 121–139.

Carruth, LaJean Purcell. “George D. Watt’s Pitman Shorthand and the Process of Transcription.” In Liverpool to Great Salt Lake: The 1851 Journal of Missionary George D. Watt, xxv–xxvi. Lincoln: University of Nebraska Press, 2022.

Carruthers, Glenn A., comp. Non-Military Death Notices from the Lorain County News 1860–1867. Lorain, OH: Ohio Genealogical Society, 1983.

Carter, Catherine Vigdus Bearnson. The Chase Mill, 1852, Liberty Park. Salt Lake City: Daughters of Utah Pioneers, 1957.

Carter, Clarence Edward, and John Porter Bloom, comps. Territorial Papers of the United States. 28 vols. Washington DC: United States Government Printing Office, 1934–1975.

Carter, Edward L. “‘Entered at Stationers’ Hall’: The British Copyright Registrations for the Book of Mormon in 1841 and the Doctrine and Covenants in 1845.” BYU Studies 50, no. 2 (2011): 71–94.

Carter, Gideon Hayden. Journal, Apr.–Dec. 1832. CHL. MS 1732.

Carter, J. R., comp. Tombstone Inscriptions of Pettis County, Missouri. Sedalia, MO: By the author, 1961.

Carter, James Byars. “Disease and Death in the Nineteenth Century: A Genealogical Perspective.” National Genealogical Society Quarterly 76 (Dec. 1988): 289–301.

Carter, Jared. Journal, 1831–1833. CHL. MS 1441.

Carter, John S. Journal, 1831–1833. CHL. MS 1440.

Carter, Kate B. Treasures of Pioneer History. 6 vols. Salt Lake City: Daughters of Utah Pioneers, 1952–1957.

Carter, Kate B., comp. Heart Throbs of the West: A Unique Volume Treating Definite Subjects of Western History. 12 vols. Salt Lake City: Daughters of Utah Pioneers, 1939–1951.

Carter, Kate B., comp. Heber C. Kimball, His Wives and Family. Salt Lake City: Utah Printing Co., 1967.

Carter, Kate B., comp. Our Pioneer Heritage. 20 vols. Salt Lake City: Daughters of Utah Pioneers, 1937–1977.

Carter, Nora F. Spanish Fork, Utah Co., Utah, Cemetery Records. Salt Lake City: Genealogical Society of Utah, 1944. Copy at FHL.

Carthage Gazette. Carthage, IL. 1865–1928.

Carthage Republican. Carthage, IL. 1860–1876.

The Cartons of Raphael D’Urbino, Viz., 1. The Miraculous Draught of Fishes. 2. Christ’s Charge to Peter . . . . London: Vernor, Hood, and Sharpe, 1809.

Cartwright, Gary. Galveston: A History of the Island. New York: Atheneum, 1991.

Cartwright, Peter. Autobiography of Peter Cartwright, the Backwoods Preacher. Edited by W. P. Strickland. New York: Carlton and Porter, 1857.

Case, Lafayette Wallace, comp. The Hollister Family of America: Lieut. John Hollister of Wethersfield, Conn., and His Descendants. Chicago: Fergus Printing, 1886.

Case, not after 1865. Church History Museum, Salt Lake City. The label on this case indicates that it once held two plats of Kirtland, Ohio.

Casey, Z. Letter, Washington, D.C., to Daniel Webster, 4 Mar. 1841. Special Collections. Brandeis University.

Cashdollar, Charles D. A Spiritual Home: Life in British and American Reformed Congregations, 1830–1915. University Park: Pennsylvania State University Press, 2000.

Castel, Albert. General Sterling Price and the Civil War in the West. Baton Rouge, LA: Louisiana State University, 1968, 1996.

Caswall, Henry. Mormonism and Its Author; or, A Statement of the Doctrines of the “Latter-day Saints.” London: Society for Promoting Christian Knowledge, 1851.

Caswall, Henry. The City of the Mormons; or, Three Days at Nauvoo, in 1842. London: J. G. F. and J. Rivington, 1842.

Caswall, Henry. The Prophet of the Nineteenth Century; or, The Rise, Progress, and Present State of the Mormons, or Latter-day Saints. London: J. G. F. and J. Rivington, 1843.

Catalog of the Hampton Normal and Agricultural Institute. Hampton, VA: Institute Press, 1897.

Catalogue and Certain Details of Bethany College, Session First, July 4th, 1842. Bethany, VA: A. Campbell, 1842.

Catalogue of Officers and Graduates of Columbia University from the Foundation of King’s College in 1754. New York: Printed for the University, 1906.

Catalogue of the Officers and Students in Illinois College, 1832–33. Jacksonville, IL: 1832.

Catalogue of the Officers and Students of Bowdoin College, 1837–8. Brunswick: Joseph Griffin, 1837.

Catalogue of the Officers and Students of Carthage College, Carthage, Illinois, for the Collegiate Year, 1875–6. Carthage, IL: Davidson, 1876.

Catalogue of the Officers and Students of Kemper College, for the Year 1842–43. St. Louis: Ustick & Davies, 1843.

Catalogue of the Officers and Students of the University of Pennsylvania. Philadelphia: University of Pennsylvania, 1835.

Catalogue of the Trustees, Instructors and Students of Western Reserve Teachers’ Seminary, for the Year Ending June 27, 1849. Painesville, OH: M. R. Doolittle, 1849.

Catalogue of the Trustees, Officers, & Students of the University of Pennsylvania. Session 1848–49. Philadelphia: L. R. Bailey, 1849.

Catalogue of the Utah Territorial Library, October, 1852. Great Salt Lake City, Utah Territory: Brigham H. Young, 1852.

A Catalogue of Western Americana: Manuscripts, Documents, and Ephemera from the Herbert S. Auerbach Collection. Northampton, MA: L & T Respess Books, 1992.

Catalogus Eorum Qui Munera et Officia Gesserunt Quique Alicujus Gradus Laurea Donati Sunt, in Collegio Neo-Caesariensi, Princetoniae in Republica Neo-Caesariensi. Philadelphia: McCalla and Stavely, 1881.

Cathcart, William, ed. The Baptist Encyclopaedia. A Dictionary of the Doctrines, Ordinances, Usages, Confessions of Faith, Sufferings, Labors, and Successes, and of the General History of the Baptist Denomination in All Lands. . . . 3 vols. Philadelphia: Louis H. Everts, 1881.

The Catholic Encyclopedia: An International Work of Reference on the Constitution, Doctrine, Discipline, and History of the Catholic Church. Edited by Charles G. Herbermann, Edward A. Pace, Condé B. Pallen, Thomas J. Shahan, and John J. Wynne. 15 vols. New York: Robert Appleton, 1907–1914.

Catholic Telegraph. Cincinnati, OH. 1831–.

Catterall, Ralph C. H. The Second Bank of the United States. Chicago: University of Chicago Press, 1903.

Cemeteries of Adams County, Illinois. 6 vols. Quincy, IL: Great River Genealogical Society, 1987.

Cemeteries of Greene County, Illinois: Part I Athensville Township, Part II Rubicon Township, Part III Wrights Township. Carrollton, IL: Greene County Historical & Genealogical Society, 1990.

Cemetery Inscriptions and Records, 1831–1990, Branch County, Michigan. 4 vols. Coldwater, MI: Branch County Genealogical Society, 1982.

Cemetery Records of Broom County, New York. n.p.: Genealogical Society, 1968.

Cemetery Records Payson, Utah County, Utah. Payson, UT: Nebo Stake Genealogical Committee, 1834.

Census (U.S.) / U.S. Bureau of the Census. Mortality Schedules, 1850–1880. Microfilm. U.S. and Canada Record Collection. FHL.

Census (U.S.) / U.S. Bureau of the Census. Population Schedules. Microfilm. FHL.

Census of Great Britain, 1851: Religious Worship, England and Wales; Reports and Tables. London: George E. Eyre and William Spottiswoode, 1853.

Census of Great Britain, 1851. Religious Worship in England and Wales. Abridged from the Official Report Made By Horace Mann, Esq., to George Graham, Esq., Registrar-General. London: George Routledge and Co., 1854.

The Census of Iowa as Returned in the Year 1869: Showing, in Detail, the Population, Agricultural Statistics, Domestic and General Manufactures, and Other Items of Interest. Des Moines, IA: F. M. Mills, 1869.

Census of Iowa for 1880, and the Same Compared with the Finding of Each of the Other States. . . . Des Moines, IA: F. M. Mills; George E. Roberts, 1883.

Census of Pensioners for Revolutionary of Military Services; with Their Names, Ages, and Places of Residence, as Returned by the Marshals of the Several Judicial Districts, under the Act for Taking the Sixth Census. Washington DC: Blair and Rives, 1841.

CenterPlace.org. http://www.centerplace.org/.

Centinel of Freedom. Newark, NJ. Oct. 1796–Sept. 1876.

The Century Dictionary: An Encyclopedic Lexicon of the English Language. Vol. 5. Prepared by William Dwight Whitney. New York: The Century Co., 1889.

Chace, J., D. Kelsey, D. H. Davidson, and W. H. Rease. Map of Waldo County, Maine. Portland, ME: J. Chace Jr., 1859. Copy at the Library of Congress.

Chaffin, Tom. Pathfinder: John Charles Frémont and the Course of American Empire. New York: Hill and Wang, 2002.

Chamberlain, William Henry, and Harry L. Wells. History of Sutter County, California: With Illustrations Descriptive of Its Scenery, Residences, Public Buildings, Fine Blocks and Manufactories. . . . Oakland, CA: Thompson and West, 1879.

Chamberlin, Solomon. Autobiography, 1858. CHL.

Chambers, J. S. The Conquest of Cholera: America’s Greatest Scourge. New York: Macmillan, 1938.

Chambers, John. Autobiography of John Chambers. Edited by John Carl Parish. Iowa City, IA: State Historical Society of Iowa, 1908.

Champlin, Edward. Nero. Cambridge, MA: Belknap Press, 2003.

Channing, W. H. “Outrages of Missouri Mobs on Mormons.” Western Messenger 7, no. 3 (July 1839): 209–214.

Channing, William E. Slavery. Boston: James Munroe, 1835.

Channing, William E. The Duty of the Free States; or, Remarks Suggested by the Case of the Creole. Boston: William Crosby, 1842.

Chapin, William. A Complete Reference Gazetteer of the United States of North America; Containing a General View of the United States. . . . New York: T. & E. H. Ensign, 1843.

Chapin, William. A Complete Reference Gazetteer of the United States of North America; Containing a General View of the United States. . . . New York: T. and E. H. Ensign, 1845.

Chapin, William. A Complete Reference Gazetteer of the United States of North America; Containing a General View of the United States. . . . New York: W. Chapin and J. B. Taylor, 1839.

Chapman, Charles C. History of Knox County, Illinois; Together with Sketches of the Cities, Villages, and Townships; Records of Its Volunteers in the Late War; Educational, Religious, Civil, and Political History. . . . Chicago: Blakely, Brown, and Marsh, 1878.

Chapman, F. W. The Chapman Family: Descendants of Robert Chapman, One of the First Settlers of Say-Brook, Conn. . . . Hartford, CT: Case, Tiffany, 1854.

Chapman, G. T. Sermons upon the Ministry, Worship, and Doctrines of the Protestant Episcopal Church. 2nd ed. Hartford, CT: F. J. Huntington, 1832.

Chapman, Raymond. “The Wheel of Fortune in Shakespeare’s Historical Plays.” Review of English Studies 1, no. 1 (Jan. 1950): 1–7.

Chapman, Stanley. “British Exports to the U.S.A., 1776–1914: Organisation and Strategy. (3) Cottons and Printed Textiles.” In Textiles in Trade: Proceedings of the Textile Society of America Biennial Symposium, September 14–16, 1990, Washington D.C., 33–42. Los Angeles: Textile Society of America, 1990.

Chapter, Alexander Doniphan. Clay County Missouri Centennial Souvenir, 1822–1922. Liberty, MO: The Liberty Tribune, 1922.

Chardon Spectator and Geauga Gazette. Chardon, OH. 1833–1835.

“Charm of the Word Liberty.” Southern Lady’s Companion 2, no. 11 (Feb. 1849): 246–247.

Chase, D. G. “Township of Amboy.” In Recollections of the Pioneers of Lee County, [edited by Seraphina Gardner Smith], 9–157. Dixon, IL: Inez A. Kennedy, 1893.

Chase, Daryl. “Sidney Rigdon—Early Mormon.” Master’s thesis, University of Chicago, 1931.

Chase, Gilbert. America’s Music: From the Pilgrims to the Present. 3rd ed. Urbana: University of Illinois Press, 1987.

Chase, Malcom. Chartism: A New History. Manchester, England: Manchester University Press, 2007.

Chase, Philander. Defence of Kenyon College. Columbus, OH: Olmsted and Bailhache, 1831.

Chase, Sherwin. “Events in the Life of Daniel Shearer,” July 1983. Information concerning Daniel Shearer, ca. 1983. CHL. MS 7673.

“Chauncey Leeds Mitchell, M. D.” Brooklyn Medical Journal 1 (Jan.–June 1888): 479–482.

Cheesman, Paul Robert. “An Analysis of the Accounts Relating Joseph Smith’s Early Visions.” Master’s thesis, Brigham Young University, 1965.

Chenango Union. Norwich, NY. 1868–1890.

Cheney, Ada, and Elaine Handley. “Original Manuscript of the Book of Mormon.” Typed presentation, Mountain View 3rd Ward Relief Society, 2 Nov. 1976. Copy in editors’ possession.

Cherokee Advocate. Tahlequah, Cherokee Nation. 1844–1906.

Cherokee Phoenix. New Echota, GA. 21 Feb. 1828–4 Feb. 1829.

Cheville, Roy. They Made a Difference. Independence, MO: Herald Publishing House, 1970.

Chew’s Camden Directory for 1877–78. A List of the Inhabitants of Camden, Their Occupations and Places of Residence, together with a Complete Business Directory. Camden, NJ: S. Chew, 1877.

Chew’s Camden Directory for 1878–79. A List of the Inhabitants of Camden, Their Occupations and Places of Residence, together with a Complete Business Directory and a Map of the City. Camden, NJ: S. Chew, 1878.

Chew’s Camden Directory for 1881–82. A List of the Inhabitants of Camden, Their Occupations and Places of Residence, together with a Complete Business Directory and a Map of the City. Camden, NJ: S. Chew, 1881.

Chew’s Camden Directory for the Year 1876–7. Containing the Names of the Inhabitants, the Places of Business and Dwelling Houses, with a List of Officers and Public Institutions. Camden, NJ: Sinnickson Chew, 1876.

Chicago Daily Tribune. Chicago. 1872–1963.

Chicago Democrat. Chicago. 1833–1836.

Chicago Express. Chicago. 1842–1844.

Chicago Historical Society, Collection of Manuscripts about Mormons, 1832–1954. Microfilm. CHL. MS 8136.

Chicago Historical Society, Collection of Mormon Materials, 1836–1886. Microfilm. CHL. MS 8136.

Chicago Tribune. Chicago. 1847–.

Child, Hamilton, comp. Gazetteer and Business Directory for Allegany County, N. Y. for 1875. Syracuse, NY: Journal Office, 1875.

Child, Hamilton, comp. Gazetteer and Business Directory of Chittenden County, Vermont, for 1882–83. Syracuse, NY: Journal Office, 1882.

Child, Hamilton, comp. Gazetteer and Business Directory of Ontario County, N.Y., for 1867–8. Syracuse, NY: By the author, 1867.

Child, Hamilton, comp. Gazetteer and Business Directory of Wayne County, N.Y., for 1867–8. Syracuse, NY: Journal Office, 1867.

Child, Hamilton. Gazetteer and Business Directory of Chenango County, N. Y., for 1869–70. Syracuse, NY: Journal Office, 1869.

Child, Mrs. The Family Nurse; or Companion of the Frugal Housewife. Boston: Charles J. Hendee, 1837.

Chillicothe Constitution. Chillicothe, MO. 1889–.

Chisholm, George G. Longmans’ Gazetteer of the World. London: Longmans, Green, and Co., 1916.

Chittenden, Hiram Martin, and Alfred Talbot Richardson, eds. Life, Letters and Travels of Father Pierre-Jean De Smet, S. J., 1801–1873. . . . Vol. 2. New York: Francis P. Harper, 1905.

Chittenden, Hiram Martin. History of Early Steamboat Navigation on the Missouri River: Life and Adventures of Joseph La Barge, Pioneer Navigator and Indian Trader. . . . 2 vols. New York: Francis P. Harper, 1903.

Chitty, Joseph, and Thomas Chitty. A Treatise on the Parties to Actions, and on Pleading, with Second and Third Volumes, Containing Precedents of Pleadings, and Copious Directory Notes. 3 Vols. Springfield, MA: G. and C. Merriam, 1840.

Chitty, Joseph. A Practical Treatise on Bills of Exchange, Checks on Bankers, Promissory Notes, Bankers’ Cash Notes, and Bank Notes. 6th American ed. Philadelphia: H. C. Carey and I. Lea, 1826.

Chitty, Joseph. A Practical Treatise on Bills of Exchange, Checks on Bankers, Promissory Notes, Bankers’ Cash Notes, and Bank Notes. Springfield, IL: G. and C. Merriam, 1836.

Chitty, Joseph. A Practical Treatise on the Criminal Law, Comprising the Practice, Pleadings, and Evidence, Which Occur in the Course of Criminal Prosecutions, Whether by Indictment or Information: With a Copious Collection of Precedents of Indictments, Informations, Presentments, and Every Description of Practical Forms, with Comprehensive Notes upon Each Offence, the Process, Indictment, Plea, Defence, Evidence, Trial, Verdict, Judgment, and Punishment. 3 vols. Springfield: G. and C. Merriam, 1836.

Chitty, Joseph. A Practical Treatise on the Criminal Law; Comprising the Practice, Pleadings, and Evidence, Which Occur in the Course of Criminal Prosecutions. . . . 4 vols. Philadelphia: Edward Earle, 1819.

Chitty, Joseph. A Practical Treatise on the Law of Contracts, Not under Seal; and upon the Usual Defences to Actions Thereon. 4th American ed. Springfield, MA: G. and C. Merriam, 1839.

Chorley Guardian. Chorley, England. 1871–.

The Christian Advocate and Journal. New York, NY. 1833–1865.

Christian Baptist. Bethany, VA. 1823–1830.

Christian Freeman and Family Visiter. Boston. 1841–1843.

Christian Herald. Exeter, NH. 1840–1850.

Christian Index. Philadelphia. 1829–1833.

Christian Intelligencer. New York City. 1833–1848.

Christian Observer. Philadelphia. 1840–1861.

Christian Palladium. Union Mills, NY. 1832–1839.

Christian Register and Boston Observer. Boston. 1835–1843.

Christian Secretary. Hartford, CT. 1838–1896.

Christian Soldier. Providence, RI. 1842–1843.

Christian Watchman. Boston. 1821–1848.

Christian Witness and Church Advocate. Boston. 1841–1872.

Chronicles of Courage. Compiled by Lesson Committee. 8 vols. Salt Lake City: Daughters of Utah Pioneers, 1990–1997.

Chronicling America: Historical American Newspapers. http://chroniclingamerica.loc.gov/.

Chura, Patrick. Thoreau the Land Surveyor. Gainesville: University of Florida, 2010.

Church Certificates Collection. Unprocessed collection. CHL. MS 2697.

Church History Biographical Database. Compiled by the Church of Jesus Christ of Latter-day Saints. https://history.churchofjesuschrist.org/chd/landing?lang=eng.

Church History Department Delaminating the Original Book of Mormon Manuscript, 2017. Typescript. CHL.

Church History Department Information about Leaves from the Book of Mormon, 1983–2020. CHL.

Church History Department, Publications Division. Pitman Shorthand Transcriptions, 2013–2020. CHL.

Church History Department. Wilford Wood Museum Memorandum, 26 Jan. 2018. CHL.

Church History Photos. Church of Jesus Christ of Latter-day Saints. http://www.churchofjesuschrist.org/.

“Church History.” Journal of History 1, no. 1 (Jan. 1908): 43–63.

“Church History.” Journal of History 1, no. 2 (Apr. 1908): 135–150.

“Church History.” Journal of History 1, no. 3 (July 1908): 292–305.

Church Journal. New York City. 1853–1872.

Church of Jesus Christ of Latter Day Saints (Strangites). “Chronicles of Voree,” 1844–1849. Photocopy. CHL. MS 8430.

Church of Jesus Christ of Latter-day Saints. Record of Members Collection, 1836–1970. CHL. CR 375 8.

Church, Charles A. History of Rockford and Winnebago County Illinois from the First Settlement in 1834 to the Civil War. Rockford, IL: New England Soceity, 1900.

Church, John. “William J. Barrow: A Remembrance and Appreciation.” American Archivist 68, no. 1 (Spring/Summer 2005): 152–160.

Churchill, Robert R. “Urban Cartography and the Mapping of Chicago.” Geographical Review 94, no. 1 (Jan. 2004): 1–22.

Cincinnati Advertiser, and Ohio Phoenix. Cincinnati. 1823–1841.

Cincinnati Daily Gazette. Cincinnati. 1827–1883.

Cincinnati Daily Star. Cincinnati. 1875–1880.

The Cincinnati Directory, for the Year 1831: Containing the Names of the Inhabitants, Their Occupations, Places of Business, and Dwelling-Houses, and a Complete List of the Streets and Alleys. . . . Cincinnati: Robinson and Fairbank, 1831.

The Cincinnati Directory, for the Year 1834; Containing the Names of the Inhabitants, Their Occupations, Places of Business, and Dwelling Houses; . . . Cincinnati: E. Deming, 1834.

The Cincinnati Directory, for the Years 1836–7: Containing the Names of the Inhabitants, Their Occupations, Places of Business, and Dwellings, . . . Cincinnati: J. W. Woodruff, 1836.

Cincinnati Journal. Cincinnati, OH. 1833–1836.

Circular to the Church of Jesus Christ of Latter Day Saints in the East, by M. SPirrine, Presiding Elder of the Eastern States. oct. 1847. Copy at CHL.

Circular, to the Whole Church of Jesus Christ of Latter Day Saints. [Nauvoo, IL]: Oct. 1845. Copy at CHL.

Cist, Charles, comp. The Cincinnati Directory, for the Year 1842. Cincinnati: E. Morgan and Co., 1842.

The Citizen. Howard, KS. 1878–1923.

The City Charter: Laws, Ordinances, and Acts of the City Council of the City of Nauvoo. And also, the Ordinances of the Nauvoo Legion: From the Commencement of the City to This Date. Nauvoo, IL: Nauvoo City Council, 1842.

City of Aurora, Hiram Village, Hiram Township, 1803–1995. Vol. 11, Portage County Ohio Cemeteries. Ravenna, OH: Portage County Genealogical Society, 1995.

The City of Strongsville, http://www.strongsville.org/.

Civilian and Galveston Gazette. Galveston, TX. 1838–1874.

Claims on the Estates of Joseph and Hyrum Smith, 1844–1845. BYU.

“Clan C. Additional Facts about Persons Recorded in the Grant Family History.” Grant Family Magazine 1, (June 1900): 621–635.

Clapp, Ebenezer. The Clapp Memorial. Record of the Clapp Family in America, Containing Sketches of the Original Six Emigrants, and a Genealogy of Their Descendants Bearing the Name. With a Supplement, and the Proceedings at Two Family Meetings. Boston: David Clapp and Son, 1876.

The Clare Journal, and Ennis Advertiser. Ennis, Ireland. 1778–1917.

Claridon Township. www.claridontownship.com.

Clark County Circuit Clerk’s Office, Clark County Courthouse. Kahoka, MO.

Clark, A. Charles. “Timothy Baldwin Biography.” Presented at the Dedication Ceremony of the Timothy Baldwin Clark Grave Site, Hillcrest Cemetery, Bolingbrook, IL, 7 May 2004. FamilySearch. Accessed 10 Oct. 2016. https://familysearch.org/photos /stories/10021886.

Clark, Arthur H. The Clipper Ship Era: An Epitome of Famous American and British Clipper Ships, Their Owners, Builders, Commanders, and Crews, 1843–1869. New York: G. P. Putnam’s Sons, 1911.

Clark, David L. "Moses Smith: Wisconsin's First Mormon." Journal of Mormon History 21, no. 2 (1995): 155–170.

Clark, David L. “The Mormons of the Wisconsin Territory: 1835–1848.” BYU Studies 37 no. 2 (1997–1998): 57–85.

Clark, Edward B. Autobiography of Edward B. Clark. [n.p.]: by the Author, 1953. Copy at CHL.

Clark, Flora S., comp. Descendants of John Spencer and Timothy Spencer sons of Garard Spencer of Haddam, Ct. Elkins Park, PA: By the author, 1963.

Clark, Gregory, and S. Michael Halloran, eds. Oratorical Culture in Nineteenth-Century America: Transformations in the Theory and Practice of Rhetoric. Carbondale: Southern Illinois University Press, 1993.

Clark, John A. Gleanings by the Way. New York: Robert Carter, 1842.

Clark, John W. Letter, Fort Madison, Iowa Territory, to David K. Clark, Dupage, IL, 13 July 1839. CHL. MS 24667.

Clark, Joshua V. H. Onondaga; or Reminiscences of Earlier and Later Times; Being a Series of Historical Sketches Relative to Onondaga. . . . 2 vol. Syracuse, NY: Stoddard and Babcock, 1849.

Clark, William Copeland. The Ancestors of My Children and Other Related Children of the Generations Living in the Morning of the Twentieth Century. Lincoln, ME: By the author, 1906.

Clarke, Adam. The Holy Bible, containing the Old and New Testaments: the Text Printed from the Most Correct Copies of the Present Authorised Translation, Including the Marginal Readings and Parallel Texts, with a Commentary and Critical Notes. . . . Vol. 1. Baltimore: John J. Harrod, 1834.

Clarke, Adam. The Holy Bible, Containing the Old and New Testaments. The Text Carefully Printed from the Most Correct Copies of the Present Authorized Translation, including the Marginal Readings and Parallel Texts, with a Commentary and Critical Notes. . . . New ed. Vol. 1. London: Thomas Tegg and Son, 1836.

Clarke, Adam. The New Testament of Our Lord and Saviour Jesus Christ, the Text Carefully Printed from the Most Correct Copies of the Present Authorised Version, Including the Marginal Readings and Parallel Texts, with a Commentary and Critical Notes. . . . Vol. 1. New York: B. Waugh and T. Mason, for the Methodist Episcopal Church, 1833.

Clarke, Adam. The New Testament of Our Lord and Saviour Jesus Christ. The Text Carefully Printed from the Most Correct Copies of the Present Authorised Version, Including the Marginal Readings and Parallel Texts. . . . Vol. 1. New York: J. Emory and B. Waugh, 1831.

Clarke, H. Fabulae Aesopi Selectae; or, Select Fables of Aesop; with an English Translation, More Literal Than Any Yet Extant, Designed for the Readier Instruction of Beginners in the Latin Tongue. Boston: Samuel Hall, 1787.

Clarke, James E. Dissertation on the Dragon, Beast, and False-Prophet, of the Apocalypse; in Which the Number 666 Is Satisfactorily Explained. And Also a Full Illustration of Daniel’s Vision of the Ram and He-Goat. London: Printed for the author, 1814.

Clarke, Mary Bosworth, comp. Bosworth Genealogy: A History of the Descendants of Edward Bosworth, Who Arrived in America in the Year 1634. . . . San Francisco: Cossitype, 1926.

Clarke, S. J. History of McDonough County, Illinois, its Cities, Towns, and Villages, with Early Reminiscences, Personal Incidents, and Anecdotes. . . . Springfield, IL: D. W. Lusk, 1878.

The Classified Mercantile Directory, for the Cities of New-York and Brooklyn. Containing, the Names, Occupation and Place of Business of All the Principal Firms and Individuals. . . . New York: J. Disturnell, 1837.

Clater, Francis. Every Man His Own Cattle Doctor; Containing the Causes, Symptoms, and Treatment of All the Diseases Incident to Oxen, Sheep, Swine, Poultry, and Rabbits. 7th ed. London: Baldwin and Cradock, 1832.

Clay County Archives and Historical Library. “About Us.” Clay County Archives and Historical Library, Liberty, MO. Accessed 22 June 2016. http://www.claycountyarchives .org/index.php/about-us.

Clay County, Missouri, Circuit Court Records, 1822–1878. Vol. 2, 1832–1841. Clay County Archives and Historical Library, Liberty, MO.

Clay, Cassius M. “Speech of Cassius M. Clay.” In Anti-Slavery Records and Pamphlets. Westport, CT: Negro Universities Press, 1970.

Clay, Edward Williams. The Almighty Lever. Lithograph. New York City: John Childs, 1840. Copy at Cartoon Print Filing Series, Library of Congress Prints and Photographs Division, Washington DC. Accessed 12 Nov. 2019. https://lccn.loc.gov/2008661393.

Clayton, John. The Illinois Fact Book and Historical Almanac, 1673–1968. Carbondale, IL: Southern Illinois University Press, 1970.

Clayton, W. W. History of Cumberland Co., Maine. With Illustrations and Biographical Sketches of Its Prominent Men and Pioneers. Philadelphia: Everts and Peck, 1880.

Clayton, William. Diary, Jan.–Dec. 1847. CHL.

Clayton, William. Diary, Jan.–Nov. 1846. CHL.

Clayton, William. Diary, Vol. 1, 1840–1842. BYU.

Clayton, William. History of the Nauvoo Temple, 1845. CHL

Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.

Clayton, William. Journals, 1842–1845. CHL.

Clayton, William. The Death of the Prophets, no date. Copy at Henry E. Huntington Library, San Marino, CA.

Cleaveland, Nehemiah, and Alpheus Spring Packard. History of Bowdoin College, with Biographical Sketches of Its Graduates from 1806–1879, Inclusive. Boston: James Ripley Osgood, 1882.

Clegg, Dennis A. “Levi Ward Hancock: Pioneer, Soldier, Political and Religious Leader of Early Utah.” Master’s thesis, Brigham Young University, 1966.

Cleland, Robert Glass, and Juanita Brooks, eds. A Mormon Chronicle: The Diaries of John D. Lee, 1848–1876. Vol. 1. Salt Lake City: University of Utah Press, 1983.

Clemens, Orion. City of Keokuk in 1856. A View of the City, Embracing its Commerce and Manufactures, and Containing the Inaugural Address of Mayor Curtis. . . . Keokuk, IA: By the author, 1856.

Cleminson, John. Record, ca. 1837–1858. CHL.

Cleveland Advertiser. Cleveland. 1831–1838.

Cleveland Daily Gazette. Cleveland. 1836–1837.

Cleveland Daily Plain Dealer. Cleveland. 1845–1880.

Cleveland Herald. Cleveland. 1843–1853.

Cleveland Observer. Cleveland. 1837–1840.

Cleveland Weekly Advertiser. Cleveland. 1836–1840.

Cleveland Weekly Gazette. Cleveland. 1837.

Cleveland Whig. Cleveland. 1834–1836.

Cleveland, Edmund Janes and Horace Gillette Cleveland, comps. The Genealogy of the Cleveland and Cleaveland Families. 3 vols. Hartford, CT: By the authors, 1899.

Clifton, James A. The Prairie People: Continuity and Change in Potawatomi Indian Culture, 1665–1965. Expanded ed. Iowa City: University of Iowa Press, 1998.

Clint, Florence. Erie County, Pennsylvania, Area Key: A Guide to the Genealogical Records of Erie County, Pennsylvania, Including Maps, Histories, Charts, and Other Helpful Materials. 2nd ed. Denver: Area Keys, 1977.

Clyde, Mrs. Maurice. Atlas of Lafayette County, Missouri: Excerpts from 1877. Chillicothe, MO: Elizabeth Prather Ellsberry, 1966.

Coates, William R. A History of Cuyahoga County and the City of Cleveland. 3 vols. Chicago: American Historical Society, 1924.

Cobb v. Cobb / Massachusetts Supreme Judicial Court. Henry Cobb v. Augusta Adams Cobb, 1847. Boston, Suffolk Co., MA, Divorce Libels, case no. 477. Massachusetts Supreme Judicial Court Archives, Massachusetts State Archives, Boston.

Cobbett, William. A Geographical Dictionary of England and Wales; Containing the Names, in Alphabetical Order, of all the Counties. . . . London: By the author, 1832.

Coburn, A. L. Wing. Encyclopedia of Illinois Including Genealogy, Family Records and Biography of McHenry County Citizens. Vol. 2, McHenry County Citizens. Historical Encyclopedia of Illinois, edited by Newton Bateman and Paul Selby. Chicago: Munsell, 1903.

Coburn, A. L. Wing. Genealogy, Family Records and Biography of McHenry County Citizens. 2 vols. Historical Encyclopedia of Illinois, edited by Newton Bateman and Paul Selby. Chicago: Munsell Publishing, 1903.

Cochran, Robert M., Mary H. Siegfried, Ida Blum, David L. Fulton, Harold T. Garvey, and Olen L. Smith, eds. History of Hancock County, Illinois: Illinois Sesquicentennial Edition. Carthage, IL: Board of Supervisors of Hancock County, 1968.

Cochrane, Mildred English. From Raft to Railroad: A History of the Town of Greene, Chenango County, New York, 1792–1867. Ithaca, NY: Cayuga Press, 1967.

Codman, John. “Mormonism.” International Review 11 (Sept. 1881): 221–234.

Coe, Michael D., and Stephen D. Houston. The Maya. 9th ed. New York City: Thames and Hudson, 2015.

Coenen, Marc. “An Introduction to the Document of Breathing Made by Isis.” Revue d’Égyptologie 49 (1998): 37–45.

Coenen, Marc. “On the Demise of the Book of the Dead in Ptolemaic Thebes.” Revue d’Égyptologie 52 (2001): 69–84.

Coenen, Marc. “The Ownership and Dating of Certain Joseph Smith Papyri.” In The Joseph Smith Egyptian Papyri: A Complete Edition, P. JS 1–4 and the Hypocephalus of Sheshonq, by Robert K. Ritner, 57–71. Salt Lake City: Smith-Pettit Foundation, 2011.

Coffin, James H. Progressive Exercises in Book Keeping, by Single and Double Entry. Greenfield, MA: A. Phelps, 1836.

Cohen, Jeremy. Christ Killers: The Jews and the Passion from the Bible to the Big Screen. Oxford: Oxford University Press, 2007.

Cohen, Saul B., ed. The Columbia Gazetteer of North America. New York: Columbia University Press, 2000.

Coin and Currency Collection, no date. CHL.

Coke, Thomas, and Francis Asbury. The Doctrines and Discipline of the Methodist Episcopal Church, in America. 10th ed. Philadelphia: Henry Tuckniss, 1798.

Coker, William, and Susan R. Parker. “The Second Spanish Period in the Two Floridas.” In The New History of Florida, edited by Michael Gannon, 150–166. Gainesville: University Press of Florida, 1996.

Colbert, Charles. A Measure of Perfection: Phrenology and the Fine Arts in America. Chapel Hill: University of North Carolina Press, 1997.

Colborn, Thomas. “A Muster Roll of Members of ‘Zion’s Camp,’ Which Left Kirtland, Geauga County, Ohio, May 5th, 1834, for Missouri, for the Redemption of Zion.” 9 Dec. 1879. CHL. MS 2328.

Cole, David J., Eve Browning, and Fred E.H. Schroeder. Encyclopedia of Modern Everyday Inventions. Westport, CT: Greenwood Press, 2003.

Cole, Donald B. Martin Van Buren and the American Political System. Princeton, NJ: Princeton University Press, 1984.

Coleman, Arthur D., comp. Wives and Daughters of the Pratt Pioneers of Utah. Salt Lake City: No publisher, 1969.

Coleman, Charles C., comp. The Early Records of the First Presbyterian Church at Goshen, New York, from 1767 to 1885. Bowie, MD: Heritage Books, 1934.

Coleman, Dallas. Elijah Knapp Fuller and His Ancestors. Sacramento, CA: By the author, 1985.

Coleman, Lyman. Genealogy of the Lyman Family, in Great Britain and America; the Ancestors and Descendants of Richard Lyman, from High Ongar in England, 1631. Albany: J. Munsell, 1872.

Coleman, Lyman. The Antiquities of the Christian Church. Translated and Compiled from the Works of Augusti, with Numerous Additions from Rheinwald, Siegal, and Others. Andover, MA: Gould, Newman, and Saxton, 1841.

Collected Accounts of Addresses of Joseph Smith to the Nauvoo Legion, June 1844. CHL.

Collected Material concerning Joseph Smith and Plural Marriage, ca. 1870–1912. CHL.

Collected Material Concerning Plural Marriage, ca. 1869–1964. CHL. MS 2673.

The Collected Works of Abraham Lincoln. Edited by Roy P. Basler, Marion Dolores Pratt, and Lloyd A. Dunlap. 8 vols. New Brunswick, NJ: Rutgers University Press, 1953.

Collection of Manuscripts about Mormons, 1832–1954. Abakanowicz Research Center, Chicago History Museum, Chicago. Microfilm copy in Chicago Historical Society, Collection of Manuscripts about Mormons, 1832–1954, CHL.

Collection of Manuscripts about Mormons, 1832–1954. Chicago History Museum.

A Collection of Sacred Hymns for the Church of Jesus Christ of Latter Day Saints. Edited by Emma Smith. Nauvoo, IL: E. Robinson, 1841.

A Collection of Sacred Hymns, for the Church of Jesus Christ of Latter-day Saints, in Europe. Manchester, England: W. R. Thomas, 1840.

A Collection of Sacred Hymns, for the Church of the Latter Day Saints. Edited by Emma Smith. Kirtland, OH: F. G. Williams, 1835.

A Collection of the Public General Statutes Passed in the Third and Fourth Year of the Reign of His Majesty King William the Fourth, 1833. London: George Eyre and Andrew Spottiswoode, 1833.

College of Physicians and Surgeons of the City of New-York. Annual Catalogue of the Regents of the University, and of the Trustees, Fellows, Faculty, and Students of the College. 1843–44. New York: Adee and Estabrook, 1844.

Collette, D. Brent. “In Search of Zion: A Description of Early Mormon Millennial Utopianism as Revealed through the Life of Edward Partridge.” Master’s thesis, Brigham Young University, 1977.

Collier, Fred C., and William S. Harwell, eds. Kirtland Council Minute Book. Salt Lake City: Collier’s Publishing, 1996.

Collin, Henry P. A Twentieth Century History and Biographical Record of Branch County, Michigan. New York: Lewis Publishing Company, 1906.

Collins, George Knapp. Spafford, Onondaga County, New York. Syracuse, NY: Onondaga Historical Association, 1917.

Collins, Lewis. Collins’ Historical Sketches of Kentucky. History of Kentucky: By the Late Lewis Collins, Judge of the Mason County Court. . . . 2 vols. Covington, KY: Collins and Co., 1874.

Collins, William H., and Cicero F. Perry. Past and Present of the City of Quincy and Adams County, Illinois. Chicago: S. J. Clarke Publishing, 1905.

Colorado, New Mexico, Utah, Nevada, Wyoming and Arizona Gazetteer and Business Directory 1884–5. Chicago: R. L. Polk and A. C. Danser, 1885.

Colton, J. H. Topographical Map of the City and County of New-York. New York: By the author, 1836. Digital image on David Rumsey Map Collection, accessed 10 Jan. 2013, http://www.davidrumsey.com.

Coltrin, Zebedee. Autobiographical Sketch, 1880. Typescript. CHL. MS 2793.

Coltrin, Zebedee. Diaries, 1832–1834. CHL. MS 1443.

Coltrin, Zebedee. Diary and Notebook, 1832–1833. Zebedee Coltrin, Diaries, 1832–1834. CHL. MS 1443, fd. 2.

Columbian Centinel. Boston. 1804–1840.

The Columbian Cyclopedia. 32 vols. Buffalo, NY: Garretson, Cox, and Co., 1897.

Columbian Register. New Haven, CT. 1812–1855.

Columbian Star. Washington DC. 1822–1829.

Combe, Andrew. The Physiology of Digestion Considered with Relation to the Principles of Dietetics. New York: Howe and Bates, 1836.

Combined History of Randolph, Monroe and Perry Counties, Illinois. With Illustrations Descriptive of Their Scenery and Biographical Sketches of Some of Their Prominent Men and Pioneers. Philadelphia: J. L. McDonough and Co., 1883.

Combined History of Schuyler and Brown Counties, Illinois. With Illustrations Descriptive of Their Scenery. . . . Philadelphia: W. R. Brink and Co., 1882.

Combs, H. Jason. “The Platte Purchase and Native American Removal.” Plains Anthropologist 47, no. 182 (Aug. 2002): 265–274.

Commemorative Biographical Record of Hartford County, Connecticut: Containing Biographical Sketches of Prominent and Representative Citizens and of Many of the Early Settled Families. 2 vols. Chicago: J. H. Beers & Co., 1901.

Commemorative Biographical Record of Northeastern Pennsylvania Including the Counties of Susquehanna, Wayne, Pike and Monroe, Containing Biographical Sketches of Prominent and Representative Citizens and Many of the Early Settled Families. Chicago: J. H. Beers & Co., 1900.

The Commercial Advertiser Directory for the City of Buffalo, to Which Is Added a Business Directory, and Advertisements of Merchants and Manufacturers in the Cities of Buffalo and New York. Buffalo, NY: E. R. Jewett, 1860.

The Commercial Advertiser Directory for the City of Buffalo, to Which Is Added a Business Directory, and Advertisements of Principal Merchants and Manufacturers Embellished with a Correct Map of the City. Buffalo, NY: Thomas & Lathrops, 1855.

Commercial Advertiser. New York City. 1820–1863.

Commercial Bank of Lake Erie Records, 1816–1840. Western Reserve Historical Society, Cleveland.

Common Pleas, 1819–1820. Ontario County Records and Archives Center, Canandaigua, NY.

Community of Christ. http://www.cofchrist.org.

Compendium of the Enumeration of the Inhabitants and Statistics of the United States, as Obtained at the Department of State, from the Returns of the Fifth Census. . . . Washington: Thomas Allen, 1831.

Compendium of the Enumeration of the Inhabitants and Statistics of the United States, as Obtained at the Department of State, from the Returns of the Sixth Census. . . . Washington: Thomas Allen, 1841.

Complainant’s Abstract of Pleading and Evidence. Lamoni, IA: Herald Publishing House and Bindery, 1893.

A Complete Collection of State-Trials, and Proceedings for High-Treason, and Other Crimes and Misdemeanours; from the Reign of King Richard II to the End of the Reign of King George I. Vol. 1. 2nd ed. London: J. Walthoe Sen., 1730.

Compton, Todd. “A Trajectory of Plurality: An Overview of Joseph Smith’s Thirty-Three Plural Wives.” Dialogue: A Journal of Mormon Thought 29 (Summer 1996): 1–38.

Compton, Todd. In Sacred Loneliness: The Plural Wives of Joseph Smith. Salt Lake City: Signature Books, 2001.

Comstock, J. M. Obituary Record of the Graduates of Dartmouth College and the Associates Institutions for the Year Ending at Commencement, 1883. sl: sn, 1883.

Comstock, John B. History of the House of P. & F. Corbin. New Britain, CT: Corbin House, 1904.

Conard, Howard L., ed. Encyclopedia of the History of Missouri, a Compendium of History and Biography for Ready Reference. 6 vols. New York: Southern History, 1901.

Conard, Howard Louis, ed. History of Milwaukee County: From Its First Settlement to the Year 1895. 3 vols. Chicago: American Biographical, n.d.

Cone, Stephen D. Biographical and Historical Sketches: A Narrative of Hamilton and Its Residents from 1792 to 1896. Hamilton, Ohio: Republican Publishing Company, 1896.

Conference Reports of The Church of Jesus Christ of Latter-day Saints, 1901. (Salt Lake City: Hawkes Publishing, n.d.)

A Confession of Faith, Which Contains a True Account of the Principles and Doctrines of the People Called Quakers, by Robert Barclay, First Published in the Year 1673, and Reprinted by the Society at Various Times; to Which Is Added, an Extract from the Letter of George Fox and Others to the Governor and Council of Barbadoes, in the Year 1671; and the Confession of Faith Presented by Friends to the British Parliament in 1693. Philadelphia: Joseph R. A. Skerrett, 1827.

Congleton, Betty Carolyn. “Louisville Journal.” In The Kentucky Encyclopedia, edited by John E. Kleber, 852–853. Lexington: University Press of Kentucky, 1992.

Congregational Journal. Concord, NH, 1841–1862.

Congregationalist and Boston Recorder. Boston. 1867–1870.

The Congressional Globe, Containing Sketches of the Debates and Proceedings of the First Session of the Twenty-Eighth Congress. Vol. 13. Washington DC: Blair and Rives, 1844.

The Congressional Globe, Containing Sketches of the Debates and Proceedings of the Second Session of the Twenty-Eighth Congress. Vol. 14. Washington DC: Blair and Rives, 1845.

The Congressional Globe, Containing Sketches of the Debates and Proceedings of the Second Session of the Twenty-Ninth Congress. Vol. 15. Washington DC: Blair and Rives, 1847.

The Congressional Globe, Containing Sketches of the Debates and Proceedings of the Third Session of the Twenty-Seventh Congress. Vol. 12. Washington DC: Blair and Rives, 1843.

The Congressional Globe, Containing Sketches of the Debates and Proceedings of the Twenty-Sixth Congress. Vol. 8. Washington DC: Blair and Rives, 1840.

The Congressional Globe, Containing Sketches of the Debates and Proceedings of the Twenty-Sixth Congress. Vol. 9, Second Session. Washington DC: Blair and Rives, 1841

Conkling, Alfred. Treatise on the Organization, Jurisdiction and Practice of the Courts of the United States. Albany: William and A. Gould, 1831.

The Connecticut Annual Register and United States Calendar, for 1837; to Which Is Prefixed an Almanack. . . . New London, CT: Samuel Green, [1837].

Connecticut Church Records: East Hampton (Formerly Chatham), 1748–1930. [Hartford, CT]: Connecticut State Library, 1936.

Connecticut Courant. Hartford, CT. 1764–.

Conover, George S., ed. History of Ontario County, New York: With Illustrations and Family Sketches of Some of the Prominent Men and Families. Syracuse, NY: D. Mason, 1893.

Conquest, John Tricker. Outlines of Midwifery, Developing Its Principles and Practice; Intended as a Text Book for Students, and a Book of Reference for Junior Practitioners. 6th ed. London: Longman, Orme, Brown, and Green, 1837.

Constantine Republican. Constantine, MI. 1836–1838.

Constitution and Discipline of the Methodist Protestant Church. Baltimore: John J. Harrod, 1830.

The Constitution of the American Anti-Slavery Society: With the Declaration of the National Anti-Slavery Convention at Philadelphia, December, 1833, and the Address to the Public, Issued by the Executive Committee of the Society, in September, 1835. New York: American Anti-Slavery Society, 1838.

Constitution of the United States of America . . . to Which Are Added, Standing Rules and Orders for Conducting Business in the House of Representatives of the United States. Washington DC: Gales and Seaton, 1843.

The Constitutions of the Ancient and Honorable Fraternity of Free and Accepted Masons in the State of New-York; Collected and Digested by Order of the Grand Lodge. New York: Southwick and Hardcastle, [1805].

Continuing the History of Lafayette County. 2 vols. Higginsville, MO: Lafayette County Historical Society, 2002.

Contributor. Salt Lake City. 1879–1896.

Conybeare, William John. Essays Ecclesiastical and Social. London: Longman, Brown, Green, and Longmans, 1855.

Cook County Edition. 2 vols. Historical Encyclopedia of Illinois, edited by Newton Bateman and Paul Selby. Chicago: Munsell Publishing, 1905.

Cook, Andrew W., and Christopher C. Smith. “The Original Length of the Scroll of Hôr.” Dialogue: A Journal of Mormon Thought 43, no. 4 (Winter 2010): 1–42.

Cook, Lyndon W. “‘Brother Joseph Is Truly a Wonderful Man, He Is All We Could Wish a Prophet to Be’: Pre-1844 Letters of William Law.” BYU Studies 20 (Winter 1980): 207–218.

Cook, Lyndon W. “‘I Have Sinned Against Heaven, and Am Unworthy of Your Confidence, But I Cannot Live without a Reconciliation’: Thomas B. Marsh Returns to the Church.” BYU Studies 20 (Summer 1980): 389–400.

Cook, Lyndon W. “Isaac Galland—Mormon Benefactor.” BYU Studies 19 (Spring 1979): 261–284.

Cook, Lyndon W. “James Arlington Bennet and the Mormons,” BYU Studies 19, no. 2 (1979): 247–249.

Cook, Lyndon W. “Lyman Sherman—Man of God, Would-Be Apostle.” BYU Studies 19 (Fall 2978): 121–124.

Cook, Lyndon W. “William Law, Nauvoo Dissenter.” BYU Studies 22 (Winter 1982): 47–72.

Cook, Lyndon W. Joseph C. Kingsbury: A Biography. Provo, UT: Grandin Book, 1985.

Cook, Lyndon W. Joseph Smith and the Law of Consecration. Provo, UT: Grandin Book, 1985.

Cook, Lyndon W. Nauvoo Marriages Proxy Sealings, 1843–1846. Provo, UT: Grandin Book, 2004.

Cook, Lyndon W. The Revelations of the Prophet Joseph Smith: A Historical and Biographical Commentary of the Doctrine and Covenants. Salt Lake City: Deseret Book, 1985.

Cook, Lyndon W. William Law: Biographical Essay, Nauvoo Diary, Correspondence, Interview. Orem, UT: Grandin Book, 1994.

Cook, Lyndon W., and Milton V. Backman Jr., eds. Kirtland Elders’ Quorum Record, 1836–1841. Provo, UT: Grandin Book, 1985.

Cook, Lyndon W., comp. Death and Marriage Notices from the Frontier Guardian, 1849–1852. Orem, UT: Center for Research of Mormon Origins, 1990.

Cook, Lyndon W., comp. Nauvoo Deaths and Marriages, 1839–1845. Orem, UT: Grandin Book, 1994.

Cook, Thomas L. Palmyra and Vicinity. Palmyra, NY: Press of the Palmyra Courier-Journal, 1930.

Cook, Wendell B. “William Badlam, Ship Master of Boston and Weymouth and Some of His Descendants.” New England Historical and Genealogical Register 141 (Apr. 1987): 135–150.

Coolidge, A. J., and J. B. Mansfield. A History and Description of New England, General and Local. Vol. 1, Maine, New Hampshire, and Vermont. Boston: Austin J. Coolidge, 1859.

Cooper, F. M. “Spiritual Reminiscences in the Life of Sister Ann Davis, of Lyons, Wisconsin.” Autumn Leaves 3, no. 12 (Dec. 1890): 566–568.

Cooper, F. M. “Spiritual Reminiscences.—No. 2,” Autumn Leaves 4, no. 1 (Jan. 1891): 17–20.

Cooper, Samuel, and Alexander Macomb. A Concise System of Instructions and Regulations for the Militia and Volunteers of the United States, Comprehending the Exercises and Movements of the Infantry, Light Infantry, and Riflemen; Cavalry and Artillery: Together with the Manner of Doing Duty in Garrison and in Camp, and the Forms of Parades, Reviews, and Inspections, as Established by Authority for the Government of the Regular Army. Philadelphia: Robert P. Desilver, 1836.

Coover, A. B. “Ohio Banking Institutions, 1803–1866.” The Scholarly Journal of the Ohio Historical Society 21 (April–July 1912).

Copher, Charles B. “The Black Presence in the Old Testament.” In Stony the Road We Trod: African American Biblical Interpretation, edited by Cain Hope Felder, 146–164. Minneapolis: Fortress Press, 1991.

Copyright for Book of Mormon, 11 June 1829. Clerk’s copy. New York North District, Copyright Book, vol. 116, p. 107. Rare Book and Special Collections Division, Library of Congress, Washington DC.

Copyright for Book of Mormon, 11 June 1829. Copyright Registration Forms, 1829–1870. Copyright Office, Library of Congress, Washington DC. Retained copy at CHL. MS 14327.

Copyright for Doctrine and Covenants, 14 Jan. 1835. Copyright Records, Ohio, 1831–1848 (Department of State). Unnumbered vol. Rare Book and Special Collections Division, Library of Congress, Washington DC.

Coray, Howard. Autobiographical Sketch, after 1883. Howard Coray, Papers, ca. 1840–1941. Photocopy. CHL. MS 2043, fd. 1.

Coray, Howard. Reminiscences, ca. 1883. BYU.

Coray, Martha Jane Knowlton, and Howard Coray. Notebook, ca. 1853–1855. CHL.

Coray, Martha Jane Knowlton. Notebook, ca. 1841–ca. 1850. BYU.

Coray, Martha Jane Knowlton. Notebook, ca. 1850. CHL. MS 1998.

Corbett & Ballenger’s Denver City Directory, Containing a Complete List of the Inhabitants, Institutions, Incorporated Companies, Manufacturing Establishments, Businesses, Business Firms, etc., in the City of Denver for 1883. . . . Denver, CO: Corbett and Ballenger, 1883.

Corbett, Pearson H. Hyrum Smith: Patriarch. Salt Lake City: Deseret Book, 1976.

Cordell, Vera, Alice McMillan, and Genevieve Smalling, comps. Mt. Auburn Cemetery, Colchester Twp., Colchester, Ill. Macomb, IL: McDonough Co. Genealogical Society, 1983.

Cordon, Alfred. Journal, 30 June 1839–6 June 1840. Typescript. FHL.

Cordon, Alfred. Journal, August 1841–June 1844. CHL.

Cordon, Alfred. Reminiscences and Journals, 1839–1850, 1868. CHL.

Corey, Allen. Gazetteer of the County of Washington, N.Y., Comprising a Correct Statistical and Miscellaneous History of the County and Several Towns, from Their Organization to the Present Time. Schuylerville, NY: No publisher, 1849–1850.

Cornaby, Hannah. Autobiography and Poems. Salt Lake City: J. C. Graham and Co., 1881.

Cornwall, J. Spencer. Stories of Our Mormon Hymns. Salt Lake City: Deseret Book, 1971.

Correspondence among Joseph Smith Papers Project staff, 14 June 2005

Correspondence between Joseph Smith, the Prophet, and Col. John Wentworth, Editor of “The Chicago Democrat,” and Member of Congress from Illinois; Gen. James Arlington Bennet, of Arlington House, Long Island, and the Honorable John C. Calhoun, Senator from South Carolina. . . . New York: John E. Page and L. R. Foster, 1844.

Correspondence concerning the William E. McLellin Papers, CHL. MS 13539.

Correspondence with McDonough County Genealogical Society, 22 Jan. 1991. In editor’s possession.

Corrill, John. A Brief History of the Church of Christ of Latter Day Saints, (Commonly Called Mormons;) Including an Account of Their Doctrine and Discipline; with the Reasons of the Author for Leaving the Church. St. Louis: By the author, 1839.

Corrill, John. A Brief History of the Church of Christ of Latter Day Saints. . . . Photocopy, ca. 1971. CHL.

Corrill, John. History, manuscript. John Fletcher Darby, Papers, 1785–1923. Missouri Historical Society, St. Louis, MO.

Corrill, John. Letter, Springfield, IL, to Thomas Watson and [John H.] Watson, St. Louis, MO, 21 Apr. 1839. John Fletcher Darby, Papers, Missouri History Museum, St. Louis, MO.

Cortland Standard. Cortland, NY. 1893–1919.

Corwin, Nancy, and Amelia Castle, comps. Ontwa Township Cemeteries, Ontwa Township, Cass County, Michigan. Dowagiac, MI: By the authors, 1997.

Cosslett, Tess, ed. Science and Religion in the Nineteenth Century. New York: Cambridge University Press, 1984.

Costa, Isaac, comp. Gopsill’s Philadelphia City Directory for 1877. Being a Complete and Accurate Index to the Residents of the Entire City, Their Names, Business, and Location. To Which Is Added an Appendix of Actually Useful Information of the Banks, Insurance Companies, Churches, City, State, and Miscellaneous Records, Carefully Selected and Arranged. Together with a Valuable Street Index or Guide, as Furnished by the City Survey Department. Philadelphia: James Gopsill, 1877.

Cott, Nancy F. Public Vows: A History of Marriage and the Nation. Cambridge: Harvard University Press, 2000.

Cotterel, R. D., and John Parks. Warrant, Kirtland, OH, to William G. Crary, Kirtland, OH, 21 Oct. 1833. Lake County Historical Society, Painesville, OH.

Cottle, Thomas D., and Patricia C. Cottle. Liberty Jail and the Legacy of Joseph. 2nd ed. Portland, OR: Insight, 1999.

Cotton, Henry G. A Treatise on the Powers and Duties of Justices of the Peace in the State of Illinois, with Practical Forms. Ottawa, IL: By the author, 1845.

Coudert, Allison P. Religion, Magic, and Science in Early Modern Europe and America. Santa Barbara, CA: Praeger, 2011.

Coulson, Lydia Ackerman Knapp. Autobiography, 1880. Photocopy. CHL.

Council Bluffs Nonpareil. Council Bluffs, IA. 1862–1883.

Council of Fifty. “Record of the Council of Fifty or Kingdom of God,” Mar. 1844–Jan. 1846. CHL.

Council of Fifty. Minutes, [13 Jan. 1846]. CHL.

Council of Fifty. Papers, 1844–1885. CHL.

Council of Fifty. Papers, 1845–1883. CHL.

Coventry Standard and Daily Advertiser. Coventry, England. 1836–1918.

Coventry, C. B. Address to the Graduates of the Medical Institution of Geneva College, Delivered January 25th, 1842. Utica, NY: Democrat Office, 1842.

Coverdale, John F. The Basque Phase of Spain’s First Carlist War. Princeton, NJ: Princeton University Press, 1984.

Cowan, Richard O., and Robert G. Larsen. The Oakland Temple: Portal to Eternity. Provo, UT: Religious Studies Center, Brigham Young University, 2014.

“Cowdery Family Notes.” In Carl C. Curtis, Lists, ca. 1970. BYU.

Cowdery, Lyman. Letter, Kirtland, OH, to Oliver Cowdery, Richmond, MO, 21 Aug. 1838. Western Americana Collection. Beinecke Rare Book and Manuscript Library, Yale University, New Haven, CT. Photocopy at CHL.

Cowdery, Lyman. Papers, 1834–1858. CHL. MS 3467.

Cowdery, Oliver. “Account Book of Writing,” 1835–1836. CHL. MS 2314.

Cowdery, Oliver. Articles of the Church of Christ, ca. June 1829. CHL.

Cowdery, Oliver. Diary, Jan.–Mar. 1836. CHL. MS 3429. Also available as Leonard J. Arrington, “Oliver Cowdery’s Kirtland, Ohio, ‘Sketch Book,’BYU Studies 12 (Summer 1972): 410–426.

Cowdery, Oliver. Docket Book, June–Sept. 1837. Henry E. Huntington Library, San Marino, CA.

Cowdery, Oliver. Letter with Joseph Smith postscript, Kirtland Mills, OH, to [William W. Phelps, John Whitmer, Edward Partridge, Isaac Morley, John Corrill, and Sidney Gilbert], [Independence, MO], 10 Aug. 1833. CHL. MS 3594.

Cowdery, Oliver. Letter, Tiffin, OH, to Phineas Young, Nauvoo, IL, 23 Mar. 1846. CHL. MS 2646.

Cowdery, Oliver. Letterbook, 1833–1838. Huntington Library, San Marino, CA.

Cowdery, Oliver. Petition, 30 Aug. 1838. CHL.

Cowdery, Oliver. Revelation ca. June 1829. CHL.

Cowdery, Warren A., and Oliver Cowdery. Financial Account Books, 1835–1836. CHL.

Cowen, David Jack. The Origins and Economic Impact of the First Bank of the United States, 1791–1797. New York: Garland Publishing, 2000.

Cowles, Calvin Duvall. Genealogy of the Cowles Families in America. 2 vols. New Haven, CT: Tuttle, Morehouse, and Taylor, 1929.

Cowles, George W., ed. Landmarks of Wayne County, New York. Syracuse, NY: D. Mason, 1895.

Cowlitz County, Washington Cemetery Records: A Comprehensive Listing of Burials in Cowlitz County, Washington through 1983. Compiled by Lower Columbia Genealogical Society. Longview, WA: The Society, 1989.

Cownover, Peter W. Autobiographical Sketch, no date. Peter W. Cownover, Reminiscences, no date. CHL.

Cox, Cordelia Morley. “A Brief History of Patriarch Isaac Morley and Family Written by Mrs. Cordelia Morley Cox, Especially for Isaac Morley, Jr.,” June 1907. CHL. MS 6105.

Cox, Cordelia Morley. Journal Entry, 12 Sept. 1890. CHL. MS 21091.

Craig, Wesley W., comp. Cemetery/Death Indexes (1852–1996): Washington County, Utah. Rev. ed. St. George, UT: By the author, 1998.

Cramer, C. H. Case Western Reserve: A History of the University, 1826–1976. Boston: Little, Brown, 1976.

Cranch / Cranch, William. Reports of Cases Argued and Adjudged in the Supreme Court of the United States, in the Years 1805 and 1806. 9 vols. Various publishers, 1804–1817.

Crane, E. B. The Rawson Family: A Revised Memoir of Edward Rawson, Secretary of the Colony of Massachusetts Bay, from 1650 to 1686; with Genealogical Notices of His Descendants, Including Nine Generations. Worcester, MA: Rawson Family, 1875.

Crapol, Edward P. John Tyler: The Accidental President. Chapel Hill: University of North Carolina Press, 2006.

Crary, Christopher G. Pioneer and Personal Reminiscences. Marshalltown, IA: Marshall Printing Co., 1893.

Crary, L. P. Directory for the City of Buffalo; Containing the Names and Residence of the Heads of Families and Householders, in Said City, on the First of June, 1835. Buffalo, NY: Charles Faxon, 1835.

Craven, Rev. Charles E. A History of Mattituck, Long Island, N.Y. By the author, 1906.

Crawford, Vesta P. Papers, 1844–1955. Special Collections, J. Willard Marriott Library, University of Utah, Salt Lake City.

Crawley, Peter, and Richard L. Anderson. “The Political and Social Realities of Zion’s Camp.” BYU Studies 14 (Summer 1974): 406–420.

Crawley, Peter. A Descriptive Bibliography of the Mormon Church. 3 vols. Provo, UT: Religious Studies Center, Brigham Young University, 1997–2012.

Criblez, Adam. Parading Patriotism: Independence Day Celebrations in the Urban Midwest, 1826–1876. DeKalb: Northern Illinois Press, 2013.

Crihfield’s Christian Family Library and Journal of Biblical Science. Harrodsburg, KY. 1842–1843.

Crocheron, Augusta Joyce. Representative Women of Deseret, a Book of Biographical Sketches, to Accompany the Picture Bearing the Same Title. Salt Lake City: J. C. Graham, 1884.

Crockett, David. A Narrative of the Life of David Crockett, of the State of Tennessee. Philadelphia: E. L. Carey and A. Hart, 1834.

Croll, P. C. “Thomas Beard, the Pioneer and Founder of Beardstown, Illinois.” Journal of the Illinois State Historical Society 10 (April 1917): 207–236.

Crookston, Robert. Autobiography, ca. 1900. Typescript. CHL. MS 8023.

Crosby, Caroline Barnes. Autobiography, 1832–1846. Jonathan Crosby, Papers, 1807–1882. Utah State Historical Society, Salt Lake City.

Crosby, Caroline Barnes. Reminiscences, no date. In Jonathan Crosby and Caroline Barnes Crosby Papers, 1848–1882. CHL.

Crosby, Jonathan. Autobiography, 1850–1852. Jonathan Crosby, Papers, 1807–1882. Utah State Historical Society, Salt Lake City.

Cross, Whitney R. The Burned-Over District: The Social and Intellectual History of Enthusiastic Religion in Western New York, 1800–1850. Ithaca, NY: Cornell University Press, 1950. Reprint, Ithaca, NY: Cornell Paperbacks, 1982.

Crossby, P. A., ed. Gazetteer of British North America: Containing the Latest and Most Authentic Descriptions of over Six Thousand Cities, Towns and Villages . . . Montreal: John Lovell, 1873.

Crossley, Frederic B. Courts and Lawyers of Illinois. 3 vols. Chicago, IL: The American Historical Society, 1916.

Crouthamel, James L. Bennett’s “New York Herald” and the Rise of the Popular Press. Syracuse, NY: Syracuse University Press, 1989.

Croxall, Samuel. Fables of Aesop and Others: Translated into English with Instructive Applications, and a Cut before Each Fable. New ed. London: A. Millar, W. Law, and R. Cater, 1792.

Crozier, Ida Florence Wright, and Darlene Ann Budzey Crozier, comps. The Family History of Lieutenant John Crosier and His Descendants, 1750–1995. Hamilton, Ontario: GENCO Publishers, [1995].

Cruger, Douglas Wright. Genealogical and Biographical History of the Cruger Families in America. Portland, ME: n.p., 1989.

Crumrine, Boyd. History of Washington County, Pennsylvania, with Biographical Sketches of Many of Its Pioneers and Prominent Men. Philadelphia: L. H. Everts, 1882.

Cullen, William, and Benjamin Smith Barton. Professor Cullen's Treatise of the Materia Medica. With Large Additions, Including Many New Articles, Wholly Omitted in the Original Work. 2 vols. Philadelphia: Edward Parker, 1812.

Culmer, H. L. A., comp. Utah Directory and Gazetteer for 1879–80, Containing the Name Occupation of Every Resident in the Towns and Cities of Salt Lake, Utah, Weber and Davis Counties. . . . Salt Lake City: J. C. Graham, 1879.

Cumming, John, and Audrey Cumming. The Pilgrimage of Temperance Mack. Mount Pleasant, MI: By the authors, 1967.

Cumming, John. “The Mormon Era in Detroit.” Detroit Historical Society Bulletin 24 (Mar. 1968): 4–9.

Cummings, Christopher, ed. Autobiography of Julian Moses. Sandy, UT: By the editor, 1999?.

Cummings, James Willard. Journal, Mar.–June 1846. James Willard Cummings, Papers, ca. 1839–1852, 1877–1879. CHL.

Curl, James Stevens. Egyptomania. The Egyptian Revival: A Recurring Theme in the History of Taste. Manchester, England: Manchester University Press, 1994.

Current, Richard N., and William F. Allen. John C. Calhoun. New York: Washington Square Press, 1966.

Currey, J. Seymour. Chicago: Its History and Its Builders. A Century of Marvelous Growth. 4 vols. Chicago: S. J. Clarke Publishing Company, 1912.

Curtin’s Directory of Astoria, Babylon, Bath, Canarsie, Coldspring, College Point, Cypress Hill, East New York, Farmingdale, Flatbush, Flushing, Glen Cove, Greenpoint, Greenport, Hempstead, Huntington, Islip, Jamaica, Long Island City, Newtown, New Lotts, New Utrecht, Orient, Oyster Bay, Patchogue, Port Jefferson, River Head, Rockaway, Roslyn, Sag Harbor, Southhold, Stonybrook and Woodhaven, Long Island. With a Business Directory of Patrons of the Work. 1868–9. New York: D. Curtin, 1868.

Curtis, Annette W., comp. 1836 Clay County, Missouri, State Tax List; All Taxpayers and Land Owners Are Identified, Including Mormons; and the 1835 Missouri Tax Law. Independence, MO: Missouri Mormon Frontier Foundation, 2003.

Curtis, Gates, ed. Our County and Its People: A Memorial Record of St. Lawrence County, New York. Syracuse, NY: D. Mason, 1894.

Curtis, George Ticknor. Life of Daniel Webster. Vol. 1. New York: D. Appleton and Co., 1870.

Curtis, J. F. Papers. CCLA.

Curtis, Joseph. Reminiscences and Diary, 1839–1881. CHL.

Curtis, V. Alan. “Missionary Activities and Church Organizations in Pennsylvania, 1830–1840.” Master’s thesis, Brigham Young University, 1976.

Curtiss-Wedge, Franklyn. History of Goodhue County, Minnesota. Chicago: H. C. Cooper, 1909.

Cushman, Clare. The Supreme Court Justices: Illustrated Biographies, 1789–2012. 3rd ed. Thousand Oaks, CA: Congressional Quarterly Press, 2013.

Custer, Jeanne, and Daraleen Wade. The Marriage Records of Polk County, Oregon, Volume 1 and Volume B, 1849–1979. Salem, OR: Willamette Valley Genealogical Society, 1981.

Cutler, Carroll. A History of Western Reserve College, During Its First Half Century, 1826–1876. Cleveland: Crocker’s Publishing, 1876.

Cutter, William Richard, and William Frederick Adams. Genealogical and Personal Memoirs Relating to the Families of the State of Massachusetts. Vol. 1. New York: Lewis Historical Publishing Co., 1910.

Cutter, William Richard, comp. Genealogical and Family History of Western New York, a Record of the Achievements of Her People in the Making of a Commonwealth and the Building of a Nation. 3 vols. New York: Lewis Historical Publishing, 1912.

Cutter, William Richard, comp. New England Families, Genealogical and Memorial, a Record of the Achievements of Her People in the Making of Commonwealths and the Founding of a Nation. 4 vols. New York: Lewis Historical Publishing Company, 1914.

Cuyahoga County, OH Archives.

Cyclopedia of Biography Containing a History of the Family and Descendants of John Collin, a Former Resident of Milford, Conn., to Which is Appended a Notice of Their Kindred, Near and Remote, by Blood and Affinity. Hudson, NY: M.P. Williams, Register and Gazette Office, 1872.