Alphabet Index

Search

N. K. Whitney & Co. Daybook, Nov. 1836–Apr. 1837. Microfilm. CHL. Original at CCLA.

Nagel, Paul C. John Quincy Adams: A Public Life, a Private Life. New York: Alfred A. Knopf, 1997.

Nagle, Eric C. Vital Records from Newspapers of Paris, Kentucky 1813–1870. Dayton, OH: Ford & Nagle, 1999.

Naked Truths about Mormonism: Also a Journal for Important, Newly Apprehended Truths, and Miscellany. Oakland, CA. Jan. and Apr. 1888.

Names and Locations from the Bureau County, Illinois Directory for 1858 and 1859. Compiled by Bureau County Genealogical Society. Princeton, IL: Bureau County Genealogical Society, 1998.

“Names of the Members of the Church in Missouri. Then Situated Most in Caldwell County,” ca. early 1838. In Record Book, 1838. Verso of Patriarchal Blessings, vol. 5. CHL.

Nance, Joseph Milton. After San Jacinto: The Texas-Mexican Frontier, 1836–1841. Austin: University of Texas Press, 1963.

Nantucket Historical Association. http://www.nha.org/.

Nantucket Inquirer. Nantucket, MA. 1840–1865.

Narrett, David E. “A Choice of Destiny: Immigration Policy, Slavery, and the Annexation of Texas.” Southwestern Historical Quarterly 100, no. 3 (Jan. 1997): 271–302.

Nashville Branch Membership Roster, 1839–1843. CHL. LR 5167 21.

Nashville, IA, Branch Minutes, 19 Dec. 1840. Elias Smith, Papers, 1834–1846. CHL. MS 7062, fd. 6.

Nashville, Iowa Territory, Branch Membership Record. 1839–1843. CHL. LR 5167 21.

Nason, Elias. Gazetteer of the State of Massachusetts, with Numerous Illustrations on Wood and Steel. Boston: B. B. Russell, 1874.

The Natchez Courier. Natchez, MS. 1837–1848.

Nathan B. Baldwin Family Record, ca. 1870–1978. CHL.

National Advocate, For the Country. New York, NY. 1813–1829.

The National Cyclopaedia of American Biography. . . . 63 vols. New York: James T. White, 1898–1984.

National Enquirer, and Constitutional Advocate of Universal Liberty. Philadelphia. 1836–1838.

National Police Gazette. New York City. 1845–.

National Republican. Washington DC. 1872–1888.

Native American Bulletin. St. Louis. 1842–1843.

Nauvoo City Council Draft Minutes, 1841–1844. Nauvoo, IL, Records, 1841–1845. CHL.

Nauvoo City Council Minute Book / Nauvoo City Council. “A Record of the Proceedings of the City Council of the City of Nauvoo Handcock County, State of Illinois, Commencing A.D. 1841,” ca. 1841–1845. CHL. MS 3435.

Nauvoo City Council Rough Minute Books, 1841–1845. Nauvoo, IL. Records, 1841–1845. CHL. MS 16800, box 1, fds. 2-5.

Nauvoo City Treasury Ledger, 1842–1845. Nauvoo, IL, Records, 1841–1845. CHL. MS 16800.

Nauvoo Expositor Prospectus. Nauvoo, IL: ca. 10 May 1844. Copy at CHL.

Nauvoo Expositor. Nauvoo, IL. 1844.

Nauvoo Fifth Ward High Priests Quorum. Minutes, Dec. 1844–Apr. 1845. CHL. LR 3278 21.

Nauvoo First Ward Census. Nauvoo City Census, 1842. CHL.

Nauvoo High Council Minutes, 1839–1845. CHL. LR 3102 22.

Nauvoo High Council Minutes, 1839–1845. Draft. CHL.

Nauvoo High Council Minutes, fair copy / Nauvoo High Council Minutes, Oct. 1839–Dec. 1840. In Oliver Cowdery Diary, Jan.–Mar. 1836. CHL. MS 3429.

Nauvoo High Council Papers, 1839–1844. CHL.

Nauvoo High Council Papers, 1839–1844. CHL. LR 3102 23.

Nauvoo High Priests Quorum. Record, 1840–1891. CHL. CR 1000 2.

Nauvoo House Association. Agreement and Specifications, 26 Apr. 1841. CHL.

Nauvoo House Association. Daybook A, 1842–1845. Nauvoo House Association, Records, 1841–1846. CHL.

Nauvoo House Association. Daybook A, Apr.–Aug. 1845. Nauvoo House Association, Records, 1841–1846. CHL.

Nauvoo House Association. Daybook, 1841–1843. Nauvoo House Association, Records, 1841–1846. CHL.

Nauvoo House Association. Daybook, 25 Nov. 1845–28 Jan. 1846. Nauvoo House Association, Records, 1841–1846. CHL. MS 2375, box 3, fd. 5.

Nauvoo House Association. Ledger A, 1841–1845. Nauvoo House Association, Records, 1841–1846. CHL.

Nauvoo House Association. Ledger B, 1842–1843. Nauvoo House Association, Records, 1841–1846. CHL.

Nauvoo House Association. Minutes, 5 and 7 Apr. 1845. Nauvoo House Association, Records, 1841–1846. CHL. MS 2375, box 5, fd. 16.

Nauvoo House Association. Records, 1841–1846. CHL. MS 2375.

Nauvoo House Association. Stock Book, 1841–1845. Nauvoo House Association, Records, 1841–1846. CHL. MS 2375, box 5, fd. 1.

Nauvoo House Association. Stock Certificate, 11 Feb. 1841. CHL.

Nauvoo Independent. Nauvoo, IL. 1873–1924.

Nauvoo Legion Arsenal Account Book, 1844–1849. Charles C. Rich, Collection, 1832–1908. CHL.

Nauvoo Legion Minute Book, 1843–1844. Nauvoo Legion, Records, 1841–1845. CHL. MS 3430, fd. 1.

Nauvoo Legion Records, 1841–1845. CHL. MS 3430.

Nauvoo Legion, Second Cohort. General Return, 1843. CHL.

Nauvoo Legion. Charge against John C. Bennett, 1842. CHL.

Nauvoo Library and Literary Institute Record, Jan.–June 1844. CHL. MS 3431.

Nauvoo Masonic Lodge Minute Book. / “Record of Na[u]voo Lodge Under Dispensation,” 1842–1846. CHL. MS 3436

Nauvoo Masonic Lodge Minutes, 1841–1842. CHL. MS 9115.

Nauvoo Mayor’s Court Docket Book / Nauvoo, IL, Mayor’s Court. Docket Book, 1843. In Historian’s Office, Historical Record Book, 1843–1874, pp. 12–50. CHL.

Nauvoo Mayor’s Court Docket Book / Nauvoo, IL, Mayor’s Court. Docket Book, 1843. In Historian’s Office, Historical Record Book, 1843–1874, pp. 12–50. CHL. MS 3434.

Nauvoo Municipal Court Docket Book / Nauvoo, IL, Municipal Court. “Docket of the Municipal Court of the City of Nauvoo,” ca. 1843–1845. In Historian's Office, Historical Record Book, 1843–1874, pp. 51–150 and pp. 1–19 (second numbering). CHL. MS 3434.

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

Nauvoo Ninth Ward, Nauvoo Stake. Bishop’s Council Decision, Mar. 1844. CHL. LR 3501 22

Nauvoo Ninth Ward. High Priests Minutes, Nov. 1844–Feb. 1845. CHL. LR 3501 21.

Nauvoo Registry of Deeds. Record of Deeds, bk. A, 1842–1843. CHL. MS 3443.

Nauvoo Registry of Deeds. Record of Deeds, bk. B, 1843–1846. CHL. MS 3443.

Nauvoo Relief Society and Ladies of Nauvoo. Letter, Nauvoo, IL, to Thomas Carlin, [Quincy, IL], [ca. June—July 1842]. Copy. CHL. MS 15535.

Nauvoo Restoration, Incorporated. Collection, 1818–2001. CHL.

Nauvoo Restoration, Incorporated. Collection, 1818–2001. CHL. MS 9622.

Nauvoo Restoration, Incorporated. Corporate Files, 1839–1992. CHL.

Nauvoo Restoration, Incorporated. Old Nauvoo Burial Records, 1989–1990. CHL. CR 387 6.

Nauvoo Rustler. Nauvoo, IL. 1890–1924.

Nauvoo Seventies List. Compiled by Nauvoo Restoration. 3 vols. [Salt Lake City]: By the author, n.d.

Nauvoo Stake High Council Minutes, ca. 1839–ca. 1843. Fair copy. In Oliver Cowdery, Diary, Jan.–Mar. 1836. CHL.

Nauvoo Stake High Council Papers, 1839–1844. CHL.

Nauvoo Stake Priests Quorum. Minutes, Jan. 1844–June 1845. CHL.

Nauvoo Stake. Ward Census, 1842. CHL.

Nauvoo Temple Anointings Record, 1846. CHL.

Nauvoo Temple Building Committee Records, 1841–1852. CHL.

Nauvoo Temple Building Committee Records, 1841–1852. CHL. CR 342 9.

Nauvoo Temple Sealings of Couples, 1846. CHL.

Nauvoo Temple. Record of Baptisms for the Dead, 1841, 1843–1845. CHL.

Nauvoo Trustees Papers, 1844–1848. CHL.

Nauvoo Ward Census, 1842. CHL. LR 3102 27.

Nauvoo, IL, Recorder. Marriage Certificates, 1842–1846. CHL.

Nauvoo, IL, Recorder. Marriage Record, 1842–1845. CHL.

Nauvoo, IL, Records, 1841–1845. CHL.

Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.

Nebeker, Lionel. Rebecca Bearce, By the author, 1987. Copy available as microfilm 1,697,283, item 4, U.S. and Canada Record Collection, FHL.

Needham, John. Autobiography and Journal, 1840–1842. CHL.

Neibaur, Alexander. Journal, 1841–1862. CHL. MS 1674.

Neilson, Reid L., and Nathan N. Waite, eds. Settling the Valley, Proclaiming the Gospel: The General Epistles of the Mormon First Presidency. New York: Oxford University Press, 2017.

Neilson, Reid L., and Scott D. Marianno. “True and Faithful: Joseph Fielding Smith as Mormon Historian and Theologian.” BYU Studies Quarterly 57, no. 1 (2018): 7–64.

Nell, William C. The Colored Patriots of the American Revolution, with Sketches of Several Distinguished Colored Persons: To Which Is Added a Brief Survey of the Condition and Prospects of Colored Americans. Boston: Robert F. Wallcut, 1855.

Nelson, Cortez. The Nelson Family. New York: N.p., 1906.

Nelson, David. Appeal to the Church, in Behalf of a Dying Race, from the Mission Institute, Near Quincy, Illinois. New York: John S. Taylor, 1838.

Nelson, James, and Rebecca Nelson. “A Memorandom of the Proceedings of Emets Company,” 10 May 1847. CHL.

Nelson, Leland R. The Journal of Brigham: Brigham Young's Story in His Own Words. Provo, UT: Council Press, 1980.

Nelson, Mark B., and Steven C. Harper. “The Imprisonment of Martin Harris in 1833.” BYU Studies 45, no. 4 (2006): 113–119.

Nelson, Paul David. Anthony Wayne: Soldier of the Early Republic. Bloomington: Indiana University Press, 1985.

Nelson, Russell M. “Let God Prevail.” Ensign, Nov. 2020, 92–95.

Nelson, Russell M. “Orson Hyde.” In Heroes of the Restoration, 35–57. Salt Lake City: Bookcraft, 1997.

Nemaha County Herald. Auburn, NE. 1888–.

Nesměrák, Karel, and Irena Němcová. “Dating of Historical Manuscripts Using Spectrometric Methods: A Mini-Review.” Analytical Letters 45, no. 4 (2012): 330–344.

Neu, Irene D. Erastus Corning: Merchant and Financier, 1794–1872. Ithaca, NY: Cornell University Press, 1960.

A New Abridgement of the Law by Matthew Bacon, of the Middle Temple, Esq. Vol. 3. 1st American ed. Philadelphia: Farrand and Nicholas, 1813.

New Albany Daily Tribune. New Albany, IN. 1851–186?.

New Bedford Branch Record, 1842–1851. CHL. LR 5448 21.

New Catholic Encyclopedia. 15 vols. New York: McGraw-Hill, 1967.

A New Digest of the Statute Laws of the State of Louisiana, from the Change of Government to the Year 1841, Inclusive. New Orleans: E. Johns, 1842.

The New Encyclopedia Britannica. 15th ed. 32 vols. Chicago: Encyclopedia Britannica, 1986.

New England Historic Genealogical Society. Boston, MA.

New Hampshire Gazette and Republican Union. Portsmouth, NH. 1847–1852.

The New Handbook of Texas. Edited by Ron Tyler, Douglas E. Barnett, Roy R. Barkley, Penelope C. Anderson, and Mark F. Odintz. 6 vols. Austin: Texas State Historical Association, 1996.

The New London Reading Made Easy and Spelling-Book; Being an Introduction to Reading the Holy Bible . . . for the Instruction of Children. London: J. Bailey, no date.

New Map of Chicago Comprising the Whole City Taken from Lowe’s Map with All the Recent Additions, Subdivisions, Extensions. Chicago: Hall, 1855. Copy at Historical Maps Online digital collection, Rare Book and Manuscript Library, University Library, University of Illinois at Urbana-Champaign. Accessed 15 Nov. 2019. https://digital .library.illinois.edu/items/a15f6680-994e-0134-2096-0050569601ca-7.

New Moral World: and Gazette of the Rational Society. London, 1834–1837; Manchester, England, 1837–1838; Birmingham, England, 1838–1839; Leeds, England, 1839–1841; London, 1841–1845; Harmony, Hampshire Co., England, 1845; London, 1845.

New Orleans Annual and Commercial Register for 1846. New Orleans: E. A. Michel, [1845].

The New Oxford Annotated Bible. Edited by Michael D. Coogan. 3rd ed. New York: Oxford University Press, 2001.

A New Picture of Rotterdam; Containing: I. An Account of Its Origin and Subsequent Enlargements. II. A Succinct, but Complete and Critical History of the Town. III. A Complete Directory. . . . Rotterdam, Netherlands, Arbon and Krap, 1825.

New Testament Revision 1 / “A Translation of the New Testament Translated by the Power of God,” 1831. CCLA. Also available in Scott H. Faulring, Kent P. Jackson, and Robert J. Matthews, eds., Joseph Smith’s New Translation of the Bible: Original Manuscripts (Provo, UT: Religious Studies Center, Brigham Young University, 2004), 153–228.

New Testament Revision 2, part 1 / New Testament Revision Manuscript 2, part 1, 1831. CCLA. Also available in Scott H. Faulring, Kent P. Jackson, and Robert J. Matthews, eds., Joseph Smith’s New Translation of the Bible: Original Manuscripts (Provo, UT: Religious Studies Center, Brigham Young University, 2004), 235–298.

New World. New York City. 1840–1845.

New York City Branch History, no date. In High Priests Quorum Record, 1844–1845. CHL.

New York City Directory, for 1842 and 1843. Containing Fifty-Five Thousand Names: Together with Other Valuable Information. New York: John Doggett Jr., 1842.

The New York City Directory, for 1844 and 1845. New York: John Doggett Jr., 1844.

The New York City Directory, for 1851–1852. New York: Doggett and Rode, [1851].

New York Daily Herald. New York City. 1836–1920.

New York Evangelist. New York City. 1830–1831.

New York Evening Express. New York City. 1839–1881.

New York Express. New York City. 1839–1881.

New York Herald. New York City. 1835–1924.

New York Journal of Commerce. New York City. 1827–1893.

New York State Secretary of State. Second Constitution of the State of New York, 1821. New York State Archives, Albany.

New York Times. New York City. 1857–.

New York Weekly Herald. New York City, NY. 1836–ca. 1896.

New York Weekly Tribune. New York City. 1841–1866.

New York, New York, Mission. History of the Church in New York City. 1986. CHL. LR 2475 67.

New-Bedford Mercury. New Bedford, MA. 1807–1895.

New-Bedford Register. New Bedford, MA. 1839–1843.

New-England Weekly Review. Hartford, CT. 1841–1843.

New-Hampshire Statesman and State Journal. Concord. 1831–1868.

New-Haven Daily Herald. New Haven, CT. 1841–1848.

New-London Gazette and Advertiser. New London, CT. 1840–1844.

New-Orleans Bee. New Orleans. 1839–1844.

New-Orleans Directory for 1842. . . . New Orleans: Pitts and Clarke, 1842.

New-Orleans Directory, for 1841. New Orleans: E. A. Michel, 1840.

New-York Christian Messenger and Philadelphia Universalist. New York City and Phila- delphia. 1831–1834.

New-York Daily Times. New York City. 1851–1857.

New-York Daily Tribune. New York City. 1841–1924.

New-York Evangelist and New-York Presbyterian. New York City. 1850–1852.

New-York Evangelist. New York City. 1830–1850.

New-York Messenger. New York City. 1845.

New-York Observer. New York City. 1829–1912.

New-York Spectator. New York City. 1804–1867.

New-York Telescope. New York City. 1824–1831.

New-York Tribune. New York City. 1841–1842.

New-York Weekly Whig. New York City. 1838–1839.

Newark Daily Advertiser. Newark, NJ. 1832–1904.

“Newel Knight’s Journal.” In Scraps of Biography, Faith-Promoting Series 10, pp. 52–128. Salt Lake City: Juvenile Instructor Office, 1883.

Newell, Linda King and Valeen Tippetts Avery. Mormon Enigma: Emma Hale Smith, Prophet’s Wife, “Elect Lady,” Polygamy’s Foe, 1804–1879. Garden City, NY: Doubleday, 1984.

Newhall, John B. A Glimpse of Iowa in 1846. Iowa City, IA: State Historical Society of Iowa, 1957.

Newman, Simon P. Parades and the Politics of the Street: Festive Culture in the Early American Republic. Philadelphia: University of Pennsylvania Press, 1997.

News. Newport, PA. 1887–1892.

Newspaper Abstracts. http://newspaperabstracts.com.

Newton, William Moore. History of Barnard, Vermont, with Family Genealogies, 1761–1927. 2 vols. Barre, VT: Vermont Historical Society, 1828.

Niagara Courier. Lockport, NY. 1827–1834.

Nibley, Hugh. The Message of the Joseph Smith Papyri: An Egyptian Document. Vol. 16 of The Collected Works of Hugh Nibley, edited by John Gee and Michael D. Rhodes. Salt Lake City: Deseret Book; Provo, UT: Foundation for Ancient Research and Mormon Studies, Brigham Young University, 2005.

Nichols, Bruce. Guerrilla Warfare in Civil War Missouri, Volume III, January–August 1864. Jefferson, NC: McFarland and Co., Inc., 2014.

Nichols, John Gough, ed. Herald and Genealogist. 8 vols. London: J. G. Nichols and R. C. Nichols, 1863–1874.

Nicholson, John. The Farmer’s Assistant; Being a Digest of All That Relates to Agriculture and the Conducting of Rural Affairs. . . . 2nd ed. Philadelphia: Benjamin Warner, 1820.

Niehaus, E. F. “Paddy on the Local Stage and in Humor: The Image of the Irish in New Orleans, 1830–1862.” Louisiana History: The Journal of the Louisiana Historical Association 5, no. 2 (Spring 1964): 117–134.

Nielson, Carol Holindrake. The Salt Lake City 14th Ward Album Quilt, 1857: Stories of the Relief Society Women and Their Quilt. Salt Lake City: University of Utah Press, 2004.

Niles’ National Register. Washington DC, 1837–1839; Baltimore, 1839–1848; Philadelphia, 1848–1849.

Niles’ Weekly Register. Baltimore. 1811–1836.

Nimer, Corwin L. “Sampson Avard: The First Danite.” Mormon Historical Studies 5, no. 2 (Fall 2004): 37–60.

Nineteenth Centure Mormon Publications. L. Tom Perry Special Collections. BYU.

Noble, Joel K. Letter to Jonathan B. Turner, Bainbridge, NY, 8 Mar. 1842. Illinois State Historical Society, Springfield.

Noble, Joseph B. “Early Scenes in Church History.” Juvenile Instructor, 15 May 1880, 112.

Noble, Joseph B., and Mary Adeline Beman Noble. Reminiscences, 1836–1866. CHL. MS 1031.

Noble, Joseph B., and Mary Adeline Beman Noble. Reminiscences, ca. 1836. CHL. MS 1031, fd. 1.

Nolan, David J. “Fort Johnson, Cantonment Davis, and Fort Edwards, 1814–1824.” In Frontier Forts of Iowa: Indians, Traders, and Soldiers, 1682–1862, edited by William E. Whittaker, 85–94.

Noll, Arthur Howard. From Empire to Republic: the Story of the Struggle for Constitutional Government in Mexico. Chicago: A. C. McClurg, 1903.

Noll, Mark A. The Civil War as a Theological Crisis. Chapel Hill: University of North Carolina Press, 2006.

Norfolk Democrat. Dedham, MA. 1839–1854.

Norman’s Plan of New Orleans and Environs, 1845. B. M. Norman, 1845. Copy at Library of Congress Geography and Map Division, Washington DC. Accessed 15 Nov. 2019. https://www.loc.gov/resource/g4014n.ct000243.

Norris and Gardiner. Norris’ Chicago Directory for 1846 and 7. Chicago, IL: Geer and Wilson, 1846.

Norris’ Chicago Directory for 1847–8. Chicago, IL: J. H. Kedzie, 1847.

North America Sheet VIII, Ohio, with Parts of Kentucky and Virginia. In Maps of the Society for the Diffusion of Useful Knowledge. Vol. 1. London: Chapman and Hall, 1844. Digital image on David Rumsey Map Collection, accessed 7 May 2012, http://www .davidrumsey.com.

North American and Daily Advertiser. Philadelphia. 1839–1845.

North American and United States Gazette. Philadelphia. 1847–1876.

North Western Gazette and Galena Advertiser. Galena, IL. 1838–1845.

The Northeastern Reporter, Volume 31, Containing All the Current Decisions of the Supreme Courts of Massachusetts, Ohio, Illinois, Indiana, Appellate Court of Indiana, and the Court of Appeals of New York. St. Paul, MN: West Publishing, 1892.

Northern Islander. St. James, MI. 1850–1856.

Northern Star, and Leeds General Advertiser. Leeds, England. 1837–1852.

Northern Times. Kirtland, OH. 1835–[1836?].

Norton, Walter A. “Comparative Images: Mormonism and Contemporary Religions as Seen by Village Newspapermen in Western New York and Northeastern Ohio, 1820–1833.” PhD diss., Brigham Young University, 1972.

Nortonfamily.net. http://www.nortonfamily.net/

Norwalk Reporter and Huron Advertiser. Norwalk, OH. 1827–1830.

“Notable Deaths.” Annals of Iowa 6, no. 4 (Jan. 1904): 316–320.

“Note to Art. II. of No. 202.” The Edinburgh Review or Critical Journal 100 (July 1854): 303.

“Notices of New Publications.” Evangelical Repository 17, no. 12 (May 1859): 678–686.

Novak, William J. The People’s Welfare: Law and Regulation in Nineteenth-Century America. Chapel Hill: University of North Carolina Press, 1996.

Noyes, Emily Leavitt. Leavitt: Descendants of John, the Immigrant through His Son, Moses. Tilton, NH: By the author, 1941.

Nunis, Doyce B., Jr. “Alta California’s Trojan Horse: Foreign Immigration.” California History 76, nos. 2–3 (Summer–Fall 1997): 299–330.

Nussbaum, Arthur. “The Law of the Dollar.” Columbia Law Review 37, no. 7 (Nov. 1937): 1057–1091.

Nuttall, L. John. “Extracts from Wm Clayton’s Private Book,” 1880. L. John Nuttall, Papers, 1857–1904. BYU.

Nuttall, L. John. Diary, 1876–1884. L. John Nuttall, Papers, 1857–1904. BYU.

Nuttall, L. John. Notebook, 1880–1882. Council of Fifty, Papers, 1845–1883. CHL.

Nyholm, Douglas A. Mormon Currency: 1837–1937. By the author, 2010.