Alphabet Index

Search

Sabin, Joseph, and Wilberforce Eames. Bibliotheca Americana: A Dictionary of Books relat- ing to America, from Its Discovery to the Present Time. Vol. 20. New York: By the author, 1892–1928.

Sachar, Abram Leon. A History of the Jews. 2nd ed. New York: Alfred A. Knopf, 1946.

Sacramento Daily Union. Sacramento, CA. 1851–1899.

Sadler, Richard W., and Claudia S. Sadler. “Augustine Spencer: Nauvoo Gentile, Joseph Smith Antagonist.” Mormon Historical Studies 12, no. 2 (Fall 2011): 27–46.

Saint George Temple Correspondence from the First Presidency, 1892–1954. CHL.

The Saint Louis Directory, for the Year 1842; Containing the Names of the Inhabitants, and the Numbers of Their Places of Business and Dwellings; with a Sketch of the City of Saint Louis. . . . St. Louis: Chambers & Knapp, 1842.

Saints by Sea. http://saintsbysea.lib.byu.edu.

Saints’ Herald. Independence, MO. 1860–.

Salaman, R. A. Dictionary of Tools Used in the Woodworking and Allied Trades, c. 1700–1970. New York: Charles Scribner’s Sons, 1974.

Saleem, Amer, and Mohammed Azher. “The Next Pandemic—Tuberculosis: The Oldest Disease of Mankind Rising One More Time.” British Journal of Medical Practitioners 6, no. 2 (June 2013): 21–28. Available at BJMP.org.

Salem Gazette. Salem, MA. 1825–1888.

Salem Observer. Salem, MA. 1828–1896.

Salem Register. Salem, MA. 1841–1903.

Salisbury, Herbert S. “Things the Prophet’s Sister Told Me,” 30 June 1945. Microfilm. CHL.

Sallust. Translated by William Rose. New York: J. and J. Harper, 1831.

Salmon, Marylynn. Women and the Law of Property in Early America. Chapel Hill: University of North Carolina Press, 1986.

Salt Lake City, UT, Recorder. Death and Burial Register, 1848–1933. Utah State Archives and Records Service. Salt Lake City.

Salt Lake Co., UT, Probate Court. Civil and Criminal Case Files. Utah State Archives and Records.

Salt Lake Daily Herald. Salt Lake City. 1870–1889.

Salt Lake Daily Tribune. Salt Lake City. 1871–.

Salt Lake Herald. Salt Lake City. 1870–1909.

Salt Lake Stake. Melchizedek Priesthood Minutes and Records, 1848–1976. CHL. LR 604 13.

Salt River Journal. Bowling Green, MO. 1840–1841.

Salter, Edwin. A History of Monmouth and Ocean Counties, Embracing a Genealogical Record of Earliest Settlers in Monmouth and Ocean Counties and Their Descendants. . . . Bayonne, NJ: F. Gardner and Son, 1890.

Saltonstall, Leverett. Address to the City Council, at the Organization of the City Government in Salem, May 9, 1836. Salem, MA: Palfray and Chapman, 1836.

Salzman, Michele Renee. “Religious Koine and Religious Dissent in the Fourth Century.” In A Companion to Roman Religion, edited by Jörg Rüpke, 109–125. Malden, MA: Blackwell, 2007.

Samuels, Nancy Timmons, and Barbara Roach Knox, comps. Old Northwest Texas: Historical—Statistical—Biographical. Vol. 1-B, Navarro County, 1846–1860. Fort Worth, TX: Fort Worth Genealogical Society, 1980.

San Francisco Chronicle. San Francisco. 1865–1925.

San Francisco Evening Post. San Francisco. 1910–1913.

Sandburg, Carl. Lincoln Collector: The Story of Oliver R. Barrett’s Great Private Collection. New York City: Harcourt, Brace, 1950.

Sandoval-Strausz, A. K. Hotel: An American History. New Haven: Yale University Press, 2007.

Sanford, Albert H., and H. J. Hirshheimer. A History of La Crosse, Wisconsin, 1841–1900. La Crosse, WI: La Crosse County Historical Society, 1951.

Sanford, Laura G. The History of Erie County, Pennsylvania. Philadelphia: J. B. Lippincott and Co., 1862.

Sangamo Journal. Springfield, IL. 1831–1847.

Sangamon County, Illinois, Marriage Records, 1821–1840. Reprint. Springfield, IL: Sangamon County Genealogical Society, 1987.

Sanpete Stake. Confidential Minutes, 1851–1906. 4 vols. CHL. LR 8046 10.

Santino, Jack. All around the Year: Holidays and Celebrations in American Life. Urbana: University of Illinois Press, 1995.

Santoni, Pedro. Mexicans at Arms: Puro Federalists and the Politics of War, 1845–1848. Fort Worth: Texas Christian University Press, 1996.

Sapp, Peggy Lathrop. St Clair County, Illinois, Marriage Book B Licenses and Certificates, 1810–1827. Springfield, Illinois: FolkWorks Research, 1993.

Sarah Hartwell. E-mail message to Steven Motteshard. 13 Oct. 2005.

Satterfield, Bruce Kelly. “The History of Adult Education in Kirtland, Ohio, 1833–37.” PhD diss., University of Idaho, 2002.

Saturday Courier. Philadelphia. 1841–1848.

Satz, Ronald N. American Indian Policy in the Jacksonian Era. Lincoln: University of Nebraska Press, 1975.

Satz, Ronald N. Chippewa Treaty Rights: The Reserved Rights of Wisconsin’s Chippewa Indians in Historical Perspective. Madison: Wisconsin Academy of Sciences, Arts and Letters, 1991.

[Saunders, Frederick]. The Author’s Printing and Publishing Assistant: Comprising Explanations of the Process of Printing, Preparation and Calculation of Manuscripts, Choice of Paper, Type, Binding, Illustrations, Publishing, Advertising, &c., with an Exemplification and Description of the Typographical Marks Used in the Correction of the Press. 4th ed. London: Saunders and Otley, 1842.

Saunders, John Simcoe. The Law of Pleading and Evidence in Civil Actions, Arranged Alphabetically With Practical Forms: And the Pleadings and Evidence to Support Them. 2nd American ed. 2 vols. Philadelphia: R. H. Small, 1831.

Saunders, Richard L. “Officers and Arms: The 1843 General Return of the Nauvoo Legion’s Second Cohort.” BYU Studies 35, no. 2 (1995): 138–151.

Saunders, Richard L. “The Fruit of the Branch: Francis Gladden Bishop and His Culture of Dissent.” In Differing Visions, Dissenters in Mormon History, edited by Roger D. Launius and Linda Thatcher, 102–119. Urbana: University of Illinois Press, 1994.

Saunders, Richard LaVell. “Francis Gladden Bishop and Gladdenism: A Study in the Culture of a Mormon Dissenter and His Movement.” Master’s thesis, Utah State University, 1989.

Saunders, Richard LaVell. A Transcription of “Zion’s Messenger,” by Francis Gladden Bishop, Council Bluffs, Iowa, 1854. Logan, UT: No publisher, 1986.

Savage, James W., and John T. Bell. History of the City of Omaha, Nebraska. New York; Chicago: Munsell, 1894.

Savary, A. W. A Genealogical and Biographical Record of the Savery Families (Savory and Savary) and of the Severy Family (Severit, Savery, Savory, and Savary). . . . Boston: Collins Press, 1893.

Savary, A. W. Savery and Severy Genealogy (Savory and Savary): A Supplement to the Genealogical and Biographical Record Published in 1893, Comprising Families Omitted in That Work, and Other Notes, Additions, and Corrections; Being a Continuation of the Notes, Additions, and Corrections in the Original Work from Page XX. Boston: Fort Hill Press, 1905.

Sawyer, Eugene T. History of Santa Clara County, California, With Biographical Sketches of the Leading Men and Women of the County Who Have Been Identified with Its Growth and Development From the Early Days to the Present. Los Angeles: Historic Record Company, 1922.

Scammon / Scammon, J. Young. Reports of Cases Argued and Determined in the Supreme Court of the State of Illinois. 4 vols. Chicago: Stephen F. Gale and Augustus H. Burley, 1841–1844.

Scammon / Scammon, J. Young. Reports of Cases Argued and Determined in the Supreme Court of the State of Illinois. 4 vols. St. Louis: W. J. Gilbert, 1869–1870.

Schaefer , Mitchell K., and Sherilyn Farnes. “’Myself . . . I Consecrate to the God of Heaven’: Twenty Affidavits of Consecration in Nauvoo, June–July 1842.” BYU Studies 50, no. 3 (2011): 101–132.

Schaefer, Mitchell K., ed. William E. McLellin’s Lost Manuscript. Salt Lake City: Eborn Books, 2012.

Schaefer, Richard T., ed. Encyclopedia of Race, Ethnicity, and Society. Thousand Oaks, CA: Sage Publications, 2008.

Schaeffer, Evelyn, and Richard E. Stoner. Ashtabula: People and Places. Images of America. Charleston, SC: Arcadia, 2005.

Schaff, Philip. History of the Christian Church. Vol. 7, Modern Christianity, the German Reformation. 2nd ed. Grand Rapids, MI: Wm. B. Eerdmans, [1958]. Reproduction of the 1910 edition published by Charles Scribner’s Sons.

Scharf, J. Thomas, and Thompson Westcott. History of Philadelphia, 1609–1884. 3 vols. Philadelphia: L. H. Everts, 1884.

Scharf, J. Thomas. History of Delaware, 1609–1888. 2 vols. Philadelphia: L. J. Richards, 1888.

Scharf, J. Thomas. History of Saint Louis City and County, from the Earliest Periods to the Present Day: Including Biographical Sketches of Representative Men. 2 vols. Philadelphia: Louis H. Everts, 1883.

Scharf, J. Thomas. History of Western Maryland: Being a History of Frederick, Montgomery, Carroll, Washington, Allegany, and Garrett Counties from the Earliest Period to the Present Day; Including Biographical Sketches of Their Representative Men. Baltimore: Regional Publishing Co., 1968.

Scheb, John M., and John M. Scheb II. An Introduction to the American Legal System. Albany: West/Thomson Learning, 2002.

“Schedule Setting Forth a List of Petitioner[’]s Creditors, Their Residence, and the Amount Due to Each,” ca. 15–16 Apr. 1842. CCLA.

Scheiber, Harry N. “The Commercial Bank of Lake Erie, 1831–1843.” Business History Review 40, no. 1 (Spring 1966): 47–65.

Schenectady Cabinet. Schenectady, NY. 1810–1837.

Schimmelpenninck, Mary Anne. Biblical Fragments. London: Ogle, Duncan, 1821.

Schindler, Harold. Orrin Porter Rockwell: Man of God, Son of Thunder. Salt Lake City, UT: University of Utah Press, 1966.

Schlereth, Eric R. An Age of Infidels: The Politics of Religious Controversy in the Early United States. Early American Studies Series. Philadelphia: University of Pennsylvania Press, 2013.

Schmidt, Donald T. Correspondence, 1972–1982, 1984. CHL.

Schmitt, Robert C. “The Missionary ‘Censuses’ of Tahiti.” Journal of the Polynesian Society 76, no. 1 (1967): 27–34.

Schneewind, J. B., ed. Moral Philosophy from Montaigne to Kant. Cambridge: Cambridge University Press, 2003.

School of the Prophets Provo Records, 1868–1872. CHL.

School of the Prophets Saint George Records, 1883, 1885. CHL.

School of the Prophets Salt Lake City Minutes, Apr.–Dec. 1883. CHL.

School Records, First School District, Palmyra, NY. Macedon Historical Society, Macedon, NY.

Schroeder-Lein, Glenna R., ed. Treasures of the Abraham Lincoln Presidential Library. Carbondale: Illinois Historic Preservation Agency and Southern Illinois University Press, 2014.

Schultz, George A. “Kennekuk, the Kickapoo Prophet.” Kansas History 3, no. 1 (Spring 1980): 38–46.

Schultz, George A. An Indian Canaan: Isaac McCoy and the Vision of an Indian State. Norman: University of Oklahoma Press, 1972.

Schultz, Robert G. Missouri Post Offices, 1804–1981. St Louis, MO: American Philatelic Society, 1982.

“Schuyler County Militia, Part IV,” The Schuylerite 5, no. 2 (Summer 1976): 41–42.

Schweich, George. Letter, Richmond, MO, to O. R. Beardsley, 17 Jan. 1900. Miscellanea, Marie Eccles-Caine Archives of Intermountain Americana, Utah State University Special Collections, Logan.

Schwieder, Dorothy. Iowa: The Middle Land. Ames, IA: Iowa State University Press, 1996.

Scioto Gazette and Independent Whig. Chillicothe, OH. 1834–1835.

Scioto Gazette. Chillicothe, OH. 1827–1854.

Scofield, Charles J., ed. History of Hancock County. 2 vols. Historical Encyclopedia of Illinois, edited by Newton Bateman, Paul Selby, and J. Seymour Currey. Chicago: Munsell Publishing, 1921.

Scott Corner: A Notebook of Ideas and Experiences. http://scottcorner.org.

Scott, David E. Ontario Place Names: The Historical, Offbeat or Humorous Origins of Close to 1,000 Communities. Vancouver, BC: Whitecap Books, 1993.

Scott, Edith Colburn, ed. History and Descendants of Jacob Scott–John Scott, 1782–1996. 2 vols. Emmett, ID: By the author, 1997.

Scott, Franklin William. “Newspapers and Periodicals of Illinois, 1814–1879.” PhD diss., University of Illinois, 1910.

Scott, Franklin William. Newspapers and Periodicals of Illinois, 1814–1879. Springfield, IL: Illinois State Historical Library, 1910.

Scott, Henry W. The Courts of the State of New York: Their History, Development, and Jurisdiction. New York: Wilson Publishing Co., 1909.

Scott, Jacob. Letter, Appanoose Township, IL, to Mary Scott Warnock, Springfield, IL, 24 Mar. 1842. CCLA.

Scott, Jacob. Letter, Nauvoo, IL to Mary Scott Warnock, Streetsville, Ontario, Canada, 5 Jan. 1844. CCLA. Photocopy at CHL.

Scott, John, and James Scott. The Indiana Gazetteer, or Topographical Directory; Containing a Description of the Several Counties, Towns, Villages, Settlements, Roads, Lakes, Rivers, Creeks, and Springs in the State of Indiana. 2nd ed. Indianapolis: Douglass and Maguire, 1833.

Scott, John. Journal, 1847–1848 and 1855–1856. CHL.

Scott, Leslie M. “Report of Lieutenant Peel on Oregon in 1845–46.” Oregon Historical Quarterly 29, no. 1 (Mar. 1928): 51–76.

Scott, Mark S. M. Journey Back to God: Origen on the Problem of Evil. New York: Oxford University Press, 2012.

Scott, Orange. The New and Improved Camp Meeting Hymn Book: Being a Choice Selection of Hymns from the Most Approved Authors, Designed to Aid in the Public and Private Devotions of Christians. Brookfield, MA: By the author, 1830.

Scott, Stephen. Why Do They Dress That Way? Intercourse, PA: Good Books, 1986.

Scott, Thomas, ed. The Holy Bible, Containing the Old and New Testaments, according to the Authorized Version: With Explanatory Notes and Practical Observations. Vol. 5. 9th American ed. Boston: Samuel T. Armstrong, 1823.

Scott, Walter. “Mormon Bible, No. V.” The Evangelist 9 (1 June 1841): 132–136.

The Scriptory Book of Joseph Smith, 1838. CHL. MS 8955.

Seale, William. The President’s House: A History. Vol. 1. 2nd ed. Baltimore: Johns Hopkins University Press, 2008.

Seaman, Samuel A. Annals of New York Methodism: Being a History of the Methodist Episcopal Church in the City of New York from A.D. 1766 to A.D. 1890. New York: Hunt and Eaton, 1892.

Searle, Howard C. “Authorship of the History of Joseph Smith: A Review Essay.” BYU Studies 21 (Winter 1981): 101–122.

Searle, Howard C. “Early Mormon Historiography: Writing the History of the Mormons, 1830–1858.” PhD diss., University of California, Los Angeles, 1979.

Second Annual Report of the American Anti-Slavery Society; with the Speeches Delivered at the Anniversary Meeting, Held in the City of New-York, on the 12th May, 1835, and the Minutes of the Meetings of the Society for Business. New York: William S. Dorr, 1835.

Second Annual Report of the New-York State Society for the Promotion of Temperance. Albany: Packard and Van Benthuysen, 1831.

Secretary of State (Illinois). Executive Section, Requisitions from Other States, 1835–1949. Illinois State Archives, Springfield.

Sedgewick Research. Mark and Allison’s Genealogy and Family History Repository. http://sedgwickresearch.com.

Seegmiller, Janet Burton. A History of Iron County: Community Above Self. [Salt Lake City]: Iron County Commission, Utah State Historical Society, 1998.

Seeley, Thaddeus D. History of Oakland County, Michigan: A Narrative Account of Its Historical Progress, Its People, and Its Principal Interests. Vol. 1. Chicago: Lewis, 1912.

The Seer. Washington DC, Jan. 1853–June 1854; Liverpool. Jan. 1853–Aug. 1854.

Sefer ha-yashar, or, The Book of Jasher; Referred to in Joshua and Second Samuel. New York: M. M. Noah and A. S. Gould, 1840.

Sehat, David. The Myth of American Religious Freedom. New York: Oxford University Press, 2011.

Seidensticker, Oswald. “Memoir of Israel Daniel Rupp, the Historian.” Pennsylvania Magazine of History and Biography. 14 (1890): 403–413.

Seitz, Don C. The James Gordon Bennetts, Father and Son. Proprietors of the New York Herald. Indianapolis: Bobbs-Merrill Co., 1928, 16–17.

Seixas, Joshua. Manual Hebrew Grammar for the Use of Beginners. 2nd ed., enl. and impr. Andover, MA: Gould and Newman, 1834.

Seixas, Joshua. Supplement to J. Seixas’ Manual Hebrew Grammar, for the Kirtland, Ohio, Theological Institution. New York: West and Trow, 1836.

Selby, Paul, ed. History of Sangamon County. 2 vols. Historical Encyclopedia of Illinois, edited by Newton Bateman and Paul Selby. Chicago: Munsell Publishing, 1912.

Seldes, Gilbert. The Stammering Century. New York: John Day, 1928.

Sellers, Charles. “Election of 1844.” In History of American Presidential Elections, 1789–1968, edited by Arthur M. Schlesinger Jr., vol. 1, pp. 747–861. New York: Chelsea House, 1971.

Sellers, Charles. The Market Revolution: Jacksonian America, 1815–1846. New York: Oxford University Press, 1991.

Sellers, Julia E., comp. A Chronological Genealogy of James Cowan, Sr. and His Descendants. Lebanon, OH: Bell, [1919].

Sellon, C. J., comp. A Review of the Commerce, Manufactures, and the Public and Private Improvements of Galesburg; Containing a Brief History of Knox College, and Sketches of the First Settlement of the Town. Galesburg, IL: J. H. Sherman, 1857.

Senate Judiciary Committee, Report on the memorial of the delegation of the Latter Day Saints, 4 Mar. 1840. 26th Cong., S. Doc. No. 247.

Sentinel of Freedom. Newark, NJ. 1838–1841.

Sergeant and Rawle / Sergeant, Thomas, and William Rawle, Jr. Reports of Cases Adjudged in the Supreme Court of Pennsylvania. 2nd ed. Vol. 6. Philadelphia: Robert H. Small, 1846.

Sessions, Gene Allred. Mormon Thunder: A Documentary History of Jedediah M. Grant. Urbana: University of Illinois Press, 1982.

Sessions, Patty Bartlett. Diaries, 1846–1867. Patty Bartlett Sessions, Diaries and Account Books, 1846–1866, 1880. CHL. MS 1462.

Sessions, Patty Bartlett. Diary and Account Book, 1868–1888. CHL.

Sessions, Perrigrine. Reminiscences and Diaries, 1839–1886. CHL. MS 1311.

Seventies License Record, 1840–1845. CHL. MS 3440.

Seventies Quorum Records, 1844–1975. CHL. CR 499.

Severns, Roger L. Prairie Justice: A History of Illinois Courts under French, English, and American Law. Carbondale, Illinois: Southern Illinois University Press, 2015.

Sewall, Samuel. The Selling of Joseph: A Memorial. Boston: Bartholomew Green and John Allen, 1700.

Seward, Desmond. The Hundred Years War: The English in France 1337–1453. New York: Penguin, 1999.

Shadrach Roundy Company. Record Book, 1845–1846. CHL.

Shaffer, David Henry. The Cincinnati, Covington, Newport and Fulton Directory, for 1840: Comprising the Names of Householders, Heads of Families, and Those Engaged in Business, Together with the State or Country of Their Birth, &c. Cincinnati: J. B and R. P Donogh, 1839.

Shaffer, Donald R. “A Forgotten Missionary: Hiram Clark, Mormon Itinerant, British Emigration Organizer, and First President of the L. D. S. Hawaiian Mission, 1795– 1853.” Master’s thesis, California State University, Fullerton, 1990.

Shaffer, Donald R. “The Hiram Clark Home—Nauvoo.” Restoration Trail Forum 14, no. 1 (Mar. 1988): 6–8.

Shalev, Eran. American Zion: The Old Testament as a Political Text from the Revolution to the Civil War. New Haven, CT: Yale University Press, 2013.

Shambaugh, Benjamin F., ed. Executive Journal of Iowa, 1838–1841 Governor Robert Lucas. Iowa City: State Historical Society of Iowa, 1906.

Shammas, Carole, Marylynn Salmon, and Michel Dahlin. Inheritance in America: From Colonial Time to the Present. New Brunswick, NJ: Rutgers University Press, 1987.

Shammas, Carole. “Re-Assessing the Married Women’s Property Acts.” Journal of Women’s History 6, no. 1 (Spring 1994): 9–30.

Shankman, Arnold. “Converse, ‘The Christian Observer’ and Civil War Censorship.” Journal of Presbyterian History (1962–1985) 52, no. 3 (Fall 1974): 227–244.

Shapiro, Norman R., trans. The Complete Fables of Jean de La Fontaine. Urbana: University of Illinois Press, 2007.

Sharp, Paul. “‘1846 and All That’: The Rise and Fall of British Wheat Protection in the Nineteenth Century.” Agricultural History Review 58, no. 1 (June 2010): 76–94.

Sharp, Thomas C. Papers, 1844–1846. Microfilm. CHL. MS 8829, item 3.

Sharp, William. “The Latter-day Saints or ‘Mormons’ in New Jersey.” Typescript of unpublished paper. 1897. CHL.

Sharpe, Geoffrey R. Traditional Buildings of the English Countryside: An Illustrated Guide. London: I. B. Tauris, 2011.

Shaw, P. E. The Catholic Apostolic Church, Sometimes Called Irvingite: A Historical Study. Morningside Heights, NY: King’s Crown, 1946.

Shaw, Thomas. Letter, Barnsley, England, to “the Saints of the Most High,” 21 Apr. 1835. CHL. MS 22503.

Shawnee County Cemeteries. 4 vols. Topeka, KS: Topeka Genealogical Society, 1973–1993.

Sheffield and Rotherham Independent. Sheffield, England. 1833–1875.

Sheldon, Henry Olcott. The Sheldon Magazine: or, A Genealogical List of the Sheldons in America, with Biographical and Historical Notes, and Notices of Other Families With Which This Intermarried. Embellished with Portraites and Facsimiles. 4 vols. Sidney, OH: S. H. Mathers & Co., 1855–1857.

Sheldon, Keith M. John Sheldon of Providnece (and Records of His Descendants). Bay Village, OH: By the author, 1984.

Shepard, Bill. “The Notorious Hodges Brothers: Solving the Mystery of Their Destruction at Nauvoo.” The John Whitmer Historical Association Journal 26 (2006): 260–286.

Shepard, Elihu H. The Early History of St. Louis and Missouri, From Its First Exploration by White Men in 1673 to 1843. St. Louis: Southwestern Book and Publishing Company, 1870.

Shepard, William, and H. Michael Marquardt. Lost Apostles: Forgotten Members of Mormonism’s Original Quorum of Twelve. Salt Lake City: Signature Books, 2014.

Shepard, William. “James Blakeslee, the Old Soldier of Mormonism.” John Whitmer Historical Association Journal 17 (1997): 113–132.

Shepherd, Paula M. and Roland K. Smith. Kirtland Heritage: Kirtland Heritage Collection Index. Kirtland, OH: Kirtland Branch Genealogical Library, 1984.

Sherman, Edwin A., comp. and ed. Fifty Years of Masonry in California. 2 vols. San Francisco: George Spaulding and Co., 1898.

Sherman, Lyman Royal. Promissory Notes, Apr. 1838. CHL.

Sherman, Robert L. Chicago Stage: Its Records and Achievements. Vol. 1. Chicago: By the author, 1947.

Sherman, Ruth Wilder. Vital Records of North Yarmouth, Maine, to the Year 1850. Second ed. Camden, ME: Picton Press, 1980.

Sherwell, Guillermo A. Centenary of the Independence of Mexico: Sept. 27, 1821–Sept. 27, 1921. Washington DC: Pan American Union, 1921.

Sherwood, Henry G. Record Book, ca. 1838–1844. CHL.

Shields, Steven L. Divergent Paths of the Restoration: A History of the Latter Day Saint Movement. Provo, UT: David C. Martin, 1975.

Shinn, Josiah H. The History of the Shinn Family in Europe and America. Chicago: Genealogical and Historical Publishing Company, 1903.

Ship Enrollment Certificates, 1838–1844. Photocopy. CHL. Originals at National Archives and Records Administration, Washington DC.

Ship Registers and Enrollments of New Orleans, Louisiana. 6 vols. University, LA: Louisiana State University, 1941.

Shipps, Jan, and John W. Welch, eds. The Journals of William E. McLellin, 1831–1836. Provo, UT: BYU Studies; Urbana: University of Illinois Press, 1994.

Shirts Branch, Iowa, Record, 1848–1851. CHL. LR 12606 21.

Shirts, Morris A., and Kathryn H. Shirts. A Trial Furnace: Southern Utah’s Iron Mission. Provo, UT: Brigham Young University Press, 2001.

Shoemaker, Floyd C. Missouri, Day by Day. 2 vols. [Columbia, MO]: State Historical Society of Missouri, 1942.

Shoemaker, Floyd Calvin. Missouri and Missourians: Land of Contrasts and People of Achievements. 5 vols. Chicago: Lewis, 1943.

Shook, Charles A. The True Origin of Mormon Polygamy. Cincinnati: Standard Publishing, 1914.

A Short Extract, Containing a Chapter or Two from the History or Journal of Elder Alonzo Le Baron. Leamington: England: J. W. Brierly, 1851.

“Short Sketch of the Life of Mother/Laura Burdick Smith,” no date. Typescript. Burdick Family Histories. CHL. MS 18469.

Short, Julia R. “Biography of William O. Clark.” Journal of History 6 (Jan. 1913): 131–176.

Shuck, Oscar T. Bench and Bar in California: History, Anecdotes, Reminiscences. San Francisco: The Occident Printing House, 1889.

Shuck, Oscar T. History of the Bench and bar of California Being Biographies of Many Remarkable Men, a Store of Humorous and Pathetic Recollections, Accounts of Important Legislation and Extraordinary Cases, Comprehending the Judicial History of the State. Los Angeles: The Commercial Printing House, 1901.

Shuck, Oscar T. Representative and Leading Men of the Pacific: Being Original Sketches of the Lives and Characters of the Principle Men. . . . San Francisco: Bacon and Co., 1870.

Shulman, Peter A. Coal and Empire: The Birth of Energy Security in Industrial America. Baltimore: Johns Hopkins University Press, 2015.

Shurtleff, Stella Cahoon, and Brent Farrington Cahoon, comps. Reynolds Cahoon and His Stalwart Sons: Utah Pioneers. Salt Lake City: Paragon Press, 1960.

Shurtliff, Luman Andros. Autobiography and Journal, ca. 1852–1876. CHL. MS 1605.

“Signed on the Dotted Line: The Charles Aldrich Autograph Collection.” Iowa Historian, Feb.–Mar. 2008, [6]–[7]. Newsletter of the State Historical Society of Iowa, Iowa City.

“Signed on the Dotted Line: The Charles Aldrich Autograph Collection.” Iowa Historian: The Newsletter of the State Historical Society of Iowa (Feb.–Mar. 2008): [6]–[7]. Accessed 12 Apr. 2017. A copy of this digital newsletter is archived at publications.iowa.gov/6203/1 /Iowa_Historian_Feb-Mar_2008.pdf.

Signs of the Times and Expositor of Prophecy. Boston. 1840–1844.

Silbey, Joel H. Martin Van Buren and the Emergence of American Popular Politics. Lanham, MD: Rowman and Littlefield, 2002.

Silbey, Joel H. Storm over Texas: The Annexation Controversy and the Road to Civil War. Oxford: Oxford University Press, 2005.

Silcock, Nicholas T. Journal, Oct. 1842–June 1843; Jan. 1856–Apr. 1857; Aug. 1859–July 1862. Nicholas T. Silcock, Journals and Account Books, 1842–1915. CHL.

[Silliman, Benjamin]. “The Divining Rod.” The American Journal of Science, &c 11, no. 2 (Oct. 1826): 201–212.

Sillitoe, Linda, and Allen D. Roberts. Salamander: The Story of the Mormon Forgery Murders. Salt Lake City: Signature Books, 1988.

Silverberg, Robert. Mound Builders of Ancient America: The Archaeology of a Myth. Greenwich, CT: New York Graphic Society, 1968.

Silvestro, Clement M. “The Candy Man’s Mixed Bag.” Chicago History 2, no. 2 (Fall 1972): 86–99.

Sim, Mary B. “Old South Congregational Church.” Historical Society Quarterly, 2 (Summer 1960): 20–23.

Simmonds, A. J. “John Noah and the Hulets: A Study in Charisma in the Early Church.” Paper presented at the annual meeting of the Mormon History Association, Salt Lake City, 24–27 May 1979. Copy at CHL.

Simon Gratz Autograph Collection, 1343–1928. Historical Society of Pennsylvania, Philadelphia.

Simon, Stephen Eric. “Notes on Oliver Harper.” Unpublished paper. Windsor, CT, 16 Feb. 1991. Copy in editors’ possession.

Simonhoff, Harry. Jewish Notables in America, 1776–1865. New York: Greenberg, 1956.

Simons, Hyman A. Forty Years a Chief Rabbi: The Life and Times of Solomon Hirschell. London: Robson Books, 1980.

Simpson, Nancy W., comp. Marriages through 1820, Randolph County. Wildesboro, NC: By the author, 1977.

Singh, Simon. The Code Book: The Science of Secrecy from Mary, Queen of Scots, to Quantum Cryptography. New York: Doubleday, 1999.

Sinnock, Linda, and Carol J. Orwig. Cass County, Illinois. 4 vols. Virginia, IL: Cass County Historical & Genealogical Society, [199?]–2000.

Sirrine, Rachel. Letter, Honey Creek, IA, to “Dear Mother and Dear Hannah,” 4 July 1838. CHL. MS 6802.

Sistler, Byron, and Barbara Sistler. Index to Early Tennessee Tax Lists. Evanston, IL: By the authors, 1977.

Skelton, William B. An American Profession of Arms: The Army Officer Corps, 1784–1861. Lawrence: University Press of Kansas, 1992.

“Sketch of an Elder’s Life” (John Tanner). In Scraps of Biography, Faith-Promoting Series 10, pp. 9–19. Salt Lake City: Juvenile Instructor Office, 1883.

“Sketch of the Life of Elizabeth H. Hyde,” no date. In Virginia F. Bates Layton, Collection of Family Biographies, no date. CHL.

Sketches of Her Majesty’s Household: Interspersed with Historical Notes, Political Comments, and Critical Remarks. . . . London: William Strange, 1848.

Skinner, Andrew C. “John C. Bennett: For Prophet of Profit?” In Regional Studies in Latter-day Saint Church History: Illinois, edited by H. Dean Garrett, 249–265. Provo, UT: Department of Church History and Doctrine, Brigham Young University, 1995.

Skinner, Earnest M. “Joseph Smith, Sr.: First Patriarch to the Church.” Master’s thesis, Brigham Young University, 1958.

Skinner, Otis A. A Series of Sermons in Defence of the Doctrine of Universal Salvation. Boston: Abel Tompkins, 1842.

Skousen, Royal, ed. The Book of Mormon: The Earliest Text. New Haven, CT: Yale University Press, 2009.

Skousen, Royal, ed. The History of the Text of the Book of Mormon, vol. 6, Spelling in the Manuscripts and Editions. Provo, UT: Foundation for Ancient Research and Mormon Studies, Brigham Young University, 2020.

Skousen, Royal, ed. The Original Manuscript of the Book of Mormon: Typographical Facsimile of the Extant Text. Provo, UT: Foundation for Ancient Research and Mormon Studies, Brigham Young University, 2001.

Skousen, Royal, ed. The Printer’s Manuscript of the Book of Mormon: Typographical Facsimile of the Entire Text in Two Parts. Part 1, Copyright, 1830 Preface, 1 Nephi 1:0–Alma 17:26. Provo, UT: Foundation for Ancient Research and Mormon Studies, Brigham Young University, 2001.

Skousen, Royal. “Critical Methodology and the Text of the Book of Mormon,” review of New Approaches to the Book of Mormon: Explorations in Critical Methodology, edited by Brent Lee Metcalf. Review of Books on the Book of Mormon 6, no. 1 (1994): 121–144.

Skousen, Royal. “How Joseph Smith Translated the Book of Mormon: Evidence from the Original Manuscript.” Journal of Book of Mormon Studies 7, no. 1 (1998): 22–31.

Skousen, Royal. “Oliver Cowdery as Book of Mormon Scribe.” In Days Never to Be Forgotten: Oliver Cowdery, edited by Alexander L. Baugh, 51–72. Provo, UT: Religious Studies Center, Brigham Young University; Salt Lake City: Deseret Book, 2009.

Skousen, Royal. “Textual Variants in the Isaiah Quotations in the Book of Mormon.” In Isaiah in the Book of Mormon, edited by Donald W. Parry and John W. Welch, 369–390. Provo, UT: Foundation for Ancient Research and Mormon Studies, 1998.

Skousen, Royal. “Translating and Printing the Book of Mormon.” In Oliver Cowdery: Scribe, Elder, Witness, edited by John W. Welch and Larry E. Morris, 75–76. Provo, UT: Neal A. Maxwell Institute for Religious Scholarship, Brigham Young University, 2006.

Skousen, Royal. “Translating the Book of Mormon: Evidence from the Original Manuscript.” In Book of Mormon Authorship Revisited: The Evidence for Ancient Origins, edited by Noel B. Reynolds, 61–93. Provo, UT: Foundation for Ancient Research and Mormon Studies, 1997.

Skousen, Royal. “Who Authored the Three-Witness Statement?” Times and Seasons (blog), 1 June 2012, http://timesandseasons.org/index.php/2012/06/who-authored-the-three-witness-statement/ (accessed 12 June 2012).

Skousen, Royal. “Why Was One Sixth of the 1830 Book of Mormon Set from the Original Manuscript?” Interpreter: A Journal of Mormon Scripture 2 (2012): 93–103.

Skousen, Royal. “Worthy of Another Look: John Gilbert’s 1892 Account of the 1830 Printing of the Book of Mormon.” Journal of the Book of Mormon an Other Restoration Scripture 21, no. 2 (2012): 58–72.

Skousen, Royal. Analysis of Textual Variants of the Book of Mormon. 6 vols. Provo, UT: Foundation for Ancient Research and Mormon Studies, 2004–2009.

Slaughter, Sheri Eardley. “‘Meet Me in St. Louie’: An Index of Early Latter-day Saints Associated with St. Louis, Missouri.” Nauvoo Journal 10 (Fall 1998): 49–108.

Slaughter, Thomas P. The Beautiful Soul of John Woolman, Apostle of Abolition. New York: Hill and Wang, 2008.

Slauter, Eric. The State as a Work of Art: The Cultural Origins of the Constitution. Chicago: University of Chicago Press, 2009.

Slayton, William John, comp. The Descendants of John Brackenbury of Lincolnshire, England. Independence, MO: By the author, [1999–].

Sloan, James, and Willard Richards. “A Record of the Names of the Members of the Church of Jesus Christ of Latter Day Saints, Who Have Handed In Certificates, with the Names of the Persons, and Their Office, Who Gave Same, Also the Branch from Which They Came, and Date of Certificate.” Oct. 1841–Jan. 1846. In Far West and Nauvoo Elders’ Certificates, 1837–1838, 1840–1846, 1862. CHL.

Sloan, James. “Names of the Members of the Church of Jesus Christ of Latter Day Saints in the 3rd Ward, in the City of Nauvoo, as Taken in the Winter of 1841, or Spring of 1842, and since Recorded by Me.” Nauvoo Stake Ward Census, 1842. CHL. LR 3102 27.

Sloan, James. Letter, Liverpool, England, to Charles Warner, Nauvoo, IL, 10 Apr. 1844. CHL.

Slocum, Charles Elihu. A Short History of the Slocums, Slocumbs and Slocombs of America, Genealogical and Biographical; Embracing Eleven Generations of the First-names Family from 1637 to 1881: With Their Alliances and the Descendants in the Female Lines So Far As Ascertained. . . . Syracuse, NY: By the author, 1882.

Smart, Donna Toland, ed. Mormon Midwife: The 1846–1888 Diaries of Patty Bartlett Sessions. Logan, UT: Utah State University Press, 1997.

Smith Family Genealogy Record, circa 1840. CHL. MS 1024 2.

Smith Silas. Journal, May 1854–June 1855. CHL. MS 18803.

Smith, Albert. History of the Town of Peterborough, Hillsborough County, New Hampshire, with the Report of the Proceedings at the Centennial Celebration in 1839. . . . Boston: George H. Ellis, 1876.

Smith, Alex D. “Symbol of Mormonism: The Nauvoo Boarding House.” John Whitmer Historical Association Journal 35, no. 2 (Fall/Winter 2015): 109–136.

Smith, Alex D. “The Book of the Law of the Lord,” Journal of Mormon History 38 (Fall 2012): 131–163.

Smith, Alex D. “Untouchable: Joseph Smith’s Use of the Law as Catalyst for Assassination.” Journal of the Illinois State Historical Society 112, no. 1 (Spring 2019): 8–42.

Smith, Alex D., and Andrew H. Hedges. “Joseph Smith’s Nauvoo Journals.” In Foundational Texts of Mormonism: Examining Major Early Sources, edited by Mark Ashurst-McGee, Robin Scott Jensen, and Sharalyn D. Howcroft, 231–267. New York: Oxford University Press, 2018.

Smith, Alma A. Mt. Carmel and Summerside, Ohio: From 1788 to Modern Times. Cincinnati: By the author, 1983.

Smith, Amanda Barnes. Autobiography, 1858. CHL. MS 2409.

Smith, Andrew F. The Saintly Scoundrel: The Life and Times of Dr. John Cook Bennett. Urbana: University of Illinois Press, 1997.

Smith, Azariah. Autobiographical Sketch, 1912. CHL. MS 11695.

Smith, Azariah. Journals, 1846–1912. CHL. MS 1834.

Smith, Bathsheba W. “Recollections of the Prophet Joseph Smith.” Juvenile Instructor, 1 June 1892, 27: 344–345.

Smith, Bathsheba W. Bigler. Autobiography, ca. 1875–1906. Microfilm. CHL.

Smith, Christopher C. “The Dependence of Abraham 1:1–3 on the Egyptian Alphabet and Grammar.” John Whitmer Historical Association Journal 29 (2009): 38–54.

Smith, Don Carlos. Letters to Oliver Granger, 1841. CHL.

Smith, Dwight L. “An Unsuccessful Negotiation for Removal of the Wyandot Indians from Ohio, 1834.” Ohio Archaeological and Historical Quarterly 58 (1949): 305–331.

Smith, E. A. Lord Grey, 1764–1845. Oxford: Clarendon Press, 1990.

Smith, Eden. Journal, Sept. 1831–Aug. 1832. CHL. MS 1940.

Smith, Elbert A. Letter, [Independence, MO], to G. H. Elmer, Cove, OR, 27 Sept. 1957. Subject Folder Collection, Book of Mormon. CCLA.

Smith, Eli. “Present Attitude of Mohammedanism, in Reference to the Spread of the Gospel.” American Quarterly Observer 1, no. 1 (July 1833): 103–114.

Smith, Elias. Correspondence, 1834–1839. In Elias Smith, Papers, 1834–1846. CHL.

Smith, Elias. Journals, 1836–1888. CHL. MS 1319.

Smith, Elias. Letter, Nashville, Iowa Territory, to Jesse Smith, Stockholm, NY, 31 Aug. 1841. MS 15819. CHL.

Smith, Elisha. The Botanic Physician: Being a Compendium of the Practice of Physic, upon Botanical Principles; Containing All the Principal Branches Necessary to the Study of Medicine, as Anatomy; Physiology; Surgery; Causes, Symptoms and Cure of Diseases; Midwifery; Materia Medica; Pharmacy, Botany, &c. Together with a Great Variety of Useful Recipes. New York: Murphy and Bingham, 1830.

Smith, Emma. Correspondence, 1842 and 1844. CHL.

Smith, Emma. Letter, Nauvoo, IL, to Joseph L. Heywood, 18 Oct. 1845, CHL.

Smith, Emma. Papers, 1834–1871. CCLA.

Smith, Ethan. View of the Hebrews; or, The Tribes of Israel in America. . . . 2nd ed. Poultney, VT: Smith and Shute, 1825.

Smith, Etta M. History of Peterborough, New Hampshire. Vol. 2, Genealogies. Rindge, NH: Richard R. Smith, 1954.

Smith, Frederick M. Letter, Lamoni, IA, to Oscar W. Newton, Salt Lake City, UT, 20 June 1907. Subject Folder Collection, Adam-ondi-Ahman to Church Literature. CCLA.

Smith, Gary Scott. Heaven in the American Imagination. New York: Oxford University Press, 2011.

Smith, George A. “History of George A. Smith by Himself,” 1857–1877. George Albert Smith Papers, 1834–1877. CHL. MS 1322, box 1, fd. 1.

Smith, George A. Autobiography, ca. 1860–1882. George Albert Smith, Papers, 1834–1877. CHL. MS 1322, box 1, fd. 2.

Smith, George A. Journal, 22 Feb. 1841–10 Mar. 1845. George Albert Smith, Papers, 1834–1877. CHL. MS 1322, box 2, fd. 4.

Smith, George Albert, and Wilford Woodruff. Statement, 1859. CHL. MS 4159.

Smith, George Albert, Autobiography / “History of George Albert Smith by Himself,” ca. 1857–1875. Draft. George Albert Smith, Papers, 1834–1877. CHL.

Smith, George Albert. “My Journal.” Instructor, Nov. 1946, 514–517, 528.

Smith, George Albert. Journals, 1839–1875. George Albert Smith, Papers. 1834–1877. CHL.

Smith, George Albert. Miscellaneous Portraits, ca. 1862–1873. CHL. PH 5962. The original portrait of Vienna Jaques within this collection is in private possession.

Smith, George Albert. Papers, 1834–1877. CHL. MS 1322.

Smith, George D. Nauvoo Polygamy: “. . . But We Called It Celestial Marriage.” Salt Lake City: Signature Books, 2008.

Smith, George D., ed. An Intimate Chronicle: The Journals of William Clayton. Salt Lake City: Signature Books, 1991.

Smith, George W. History of Illinois and Her People. 6 vols. Chicago: American Historical Society, 1927.

Smith, H. H. “Biography of David Whitmer.” Journal of History 3 (July 1910): 298–305.

Smith, H. H. “Edward Partridge.” Journal of History 1 (Oct. 1908): 413–422.

Smith, H. P., ed. History of Broome County, with Illustrations and Biographical Sketches of Some of Its Prominent Men and Pioneers. Syracuse, NY: D. Mason & Co., 1885.

Smith, H. Perry, ed. History of the City of Buffalo and Erie County, with Illustrations and Biographical Sketches of Some of Its Prominent Men and Pioneers. 2 vols. Syracuse, NY: D. Mason, 1884.

Smith, Heman C. “Mormon Troubles in Missouri.” Missouri Historical Review 4, no. 4 (July 1910): 238–251.

Smith, Heman C. Letter, Lamoni, IA, to George Schweich, 20 July 1896. CCLA.

Smith, Heman Hale. “The Lyman Wight Colony in Texas, 1846–1858.” Typescript of unpublished paper. Copy at CHL.

Smith, Hyrum, and Joseph Smith. Letter, Nauvoo, IL, to Oliver Granger, 30 Aug. 1841. Huntington Library, San Marino, CA.

Smith, Hyrum, and Joseph Smith. Letter, Nauvoo, IL, to Parley P. Pratt, Liverpool, England, 12 June 1842. CHL.

Smith, Hyrum, et al. Memorial to U.S. Senate and House of Representatives, 21 Dec. 1843. Record Group 46, Records of the U.S. Senate. Committee on the Judiciary, Committee Papers, 1816–2011. Petitions and Memorials Referred to the Judiciary Committee Relating to Various Subjects in the 28th Congress, ca. Dec. 1843–ca. Mar. 1845. National Archives, Washington DC.

Smith, Hyrum, Reynolds Cahoon, and Jared Carter. Promissory Note to Halsted, Haines and Co., Kirtland, OH, 1 Sept. 1837. Private possession. Copy at CHL.

Smith, Hyrum. “Book of Reckords,” 1835–1838. Hyrum Smith, Papers, ca. 1832–1844. BYU.

Smith, Hyrum. Collection, ca. 1839–1911. CHL.

Smith, Hyrum. Diary and Account Book, Nov. 1831–Feb. 1835. Hyrum Smith, Papers, ca. 1832–1844. BYU.

Smith, Hyrum. Diary, Mar.–Apr. 1839, Oct. 1840. CHL. MS 2945.

Smith, Hyrum. Diary, Nov. 1832–Apr. 1833. Hyrum Smith, Papers, 1832–ca. 1911. BYU.

Smith, Hyrum. Letter, Kirtland, OH, to Elias Smith, East Stockholm, NY, 27 Feb. 1836. CHL. MS 4950.

Smith, Hyrum. Papers, 1834–1843. CHL.

Smith, Hyrum. Papers, ca. 1832–1844. BYU.

Smith, Hyrum. Petition, Liberty, MO, 15 Mar. 1839. CHL.

Smith, Hyrum. Petition, Liberty, MO, 9 Mar. 1839. CHL.

Smith, James H. History of Chenango and Madison Counties, New York, with Illustrations and Biographical Sketches of Some of Its Prominent Men and Pioneers. Syracuse, NY: D. Mason, 1880.

Smith, James. History of the Christian Church, from Its Origin to the Present Times; Compiled from Various Authors. Including a History of the Cumberland Presbyterian Church, Drawn from Authentic Documents. Nashville, TN: Cumberland Presbyterian Office, 1835.

Smith, Jane Walker. Autobiography, ca. 1900. Typescript and photocopy. BYU.

Smith, Jerome V. C. “The Fire King.” Scientific Tracts and Family Lyceum 1 (15 May 1834): 319.

Smith, Jesse Nathaniel. Autobiography and Journal, 1855-1906. CHL. MS 1489, fd. 1.

Smith, Jesse Nathaniel. Autobiography and Journal, 1855-1906. Typescript, not before 1940. CHL. MS 1489, fd. 2.

Smith, John (1781-1854). Journal, 1833–1841. John Smith, Papers, 1833-1854. CHL. MS 1326, box 1, fd. 1.

Smith, John (ca. 1775–after 1833). Diary, 1831–1832. CHL. MS 5349.

Smith, John E., ed. Our County and Its People: A Descriptive and Biographical Record of Madison County, New York. [Boston]: The Boston History Company, 1890.

Smith, John Lyman. Autobiography and Journal, 1846–1856. John L. Smith Autobiography and Journals, 1846–1864, 1894–1897. CHL. MS 1122.

Smith, John. Papers, 1833–1854. CHL.

Smith, Jonathan K. T. Benton County. Tennessee County History Series. Edited by Joy Bailey Dunn and Charles W. Crawford. Memphis, Tennessee: Memphis State University Press, 1979.

Smith, Jonathan K. T., comp. Federally Approved Southern Claims for Tennessee, 1873–1889, and Marriage Announcements: Jackson, Tennessee Newspapers, 1824–1833. Jackson, TN: No publisher, 1996.

Smith, Joseph (1796–1858). Old Redstone; or, Historical Sketches of Western Presbyterianism, Its Early Ministers, Its Perilous Times, and Its First Records. Philadelphia: Lippincott, Grambo, 1854.

Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.

Smith, Joseph F. Diary, Sept. 1869–Apr. 1870. Joseph F. Smith, Papers, 1854–1918. CHL. MS 1325, box 2, fd. 5.

Smith, Joseph F. Journals, 1856–1883, 1909, 1912. Joseph F. Smith, Papers, 1854–1918. CHL. MS 1325, bxs. 1–4.

Smith, Joseph F. Letter, Salt Lake City, UT, to Samuel Russell Jr., Bern, Switzerland, 19 Mar. 1901. Samuel Russell Sr. Family Papers, 1822–1954. BYU.

Smith, Joseph F. Papers, 1854–1918. CHL. MS 1325.

Smith, Joseph F. Smith, Jr. Asahel Smith of Topsfield Massachusetts, with Some Account of the Smith Family. Vol. 3. Topsfield, MA: Topsfield Historical Society, 1902.

Smith, Joseph F., Jr. “The Original Manuscript of the Book of Mormon.” Improvement Era 10, no. 8 (June 1907): 572–576.

Smith, Joseph F., Jr. “The Patriarch Hyrum Smith.” Young Woman’s Journal 16 (June 1905): 274–277.

Smith, Joseph Fielding. Church History and Modern Revelation, Covering the First Period: Joseph Smith, the Prophet, in Two Volumes. Salt Lake City: Council of the Twelve Apostles of the Church of Jesus Christ of Latter-day Saints, 1953.

Smith, Joseph Fielding. Life of Joseph F. Smith, Sixth President of the Church of Jesus Christ of Latter-day Saints. Salt Lake City: Deseret News, 1938.

Smith, Joseph Fielding. Papers, 1893–1973. CHL. MS 4250.

Smith, Joseph Letter, Nauvoo, IL, to Joseph L. Heywood, 2 Nov. 1843. Phillips Library, Peabody Essex Museum, Salem, MA.

Smith, Joseph P., ed. History of the Republican Party in Ohio. 2 vols. Chicago: Lewis Publishing, 1898.

Smith, Joseph, and Edward Hunter. Agreement, Nauvoo, IL, 18 Sept. 1841. Private possession.

Smith, Joseph, and Elias Higbee. Letter, Washington DC, to Seymour Brunson et al., Commerce, IL, 7 Dec. 1839. JS Collection, CHL. MS 155, box 2, fd. 3.

Smith, Joseph, and Emma Smith. Deed, to Robert Peirce, Nauvoo, IL, 28 Feb. 1842. International Society Daughters of Utah Pioneers, Pioneer Memorial Museum, Salt Lake City.

Smith, Joseph, and Emma Smith. Indenture to Henry W. Miller, Nauvoo, IL, 6 Sept. 1841. Private possession. Copy at CHL.

Smith, Joseph, and Emma Smith. Indenture to Robert Peirce, Hancock Co., IL, 28 Feb. 1842. International Society Daughters of Utah Pioneers, Pioneer Memorial Museum, Salt Lake City.

Smith, Joseph, and Heman C. Smith. History of the Church of Jesus Christ of Latter Day Saints, 1844–1873. 4 vols. Lamoni, IA: Reorganized Church of Jesus Christ of Latter Day Saints, 1900.

Smith, Joseph, and Mark Aldrich. Articles of Agreement, Hancock Co., IL, 16 Aug. 1841. Private possession.

Smith, Joseph, as trustee-in-trust. Deed, Nauvoo, IL, to Eliza Partridge, Emily Partridge, Caroline Partridge, Lydia Partridge, and Edward Partridge Jr., 10 Feb. 1843. CHL.

Smith, Joseph, as trustee-in-trust. Deed, Nauvoo, IL, to Lydia Granger, 15 Mar. 1843. Henry E. Huntington Library, San Marino, CA.

Smith, Joseph, et al. Bond, 19 Mar. 1840. CHL. MS 10067.

Smith, Joseph, et al. Letter, Kirtland OH, to Ariel Hanson, Kirtland, OH, 7 Nov. 1836. Lake County Historical Society, Painesville, OH.

Smith, Joseph, et al. Letter, Kirtland, OH, to “Dearly Beloved Brethren,” Geneseo, NY, 23 Nov. 1833. CHL. MS 3414.

Smith, Joseph, et al. Memorial to U.S. Senate and House of Representatives, 27 Jan. 1840, in Records of the U.S. Senate, Committee on the Judiciary, Records, 1816–1982, Record Group 46, National Archives, Washington DC.

Smith, Joseph, et al. Memorial to U.S. Senate and House of Representatives, 28 Nov. 1843. In Records of the U.S. Senate, Committee on the Judiciary, Records, 1816–1982. National Archives, Washington DC.

Smith, Joseph, et al. Promissory Note to Halsted, Haines & Co., 1 Sept. 1837. Private possession. Copy in editors’ possession.

Smith, Joseph, et al. Promissory Note to Holbrook & Firme, 1 Sept. 1837. BYU.

Smith, Joseph, et al. Promissory Note to Holbrook & Firme, 1 Sept. 1837. Joseph Smith Papers, 1837– 1838. Ohio Historical Society Archives/Library, Columbus.

Smith, Joseph, et al. Promissory Note, Kirtland, OH, to Holbrook & Ferme, 1 Sept. 1837. Photocopy. CHL. MS 20064.

Smith, Joseph, et al., Memorial to U.S. Senate and House of Representatives, 28 Nov. 1843. Record Group 46, Records of the U.S. Senate. Committee on the Judiciary, Committee Papers, 1816–2011. Petitions and Memorials Referred to the Judiciary Committee Relating to Various Subjects in the 28th Congress, ca. Dec. 1843–ca. Mar. 1845. National Archives, Washington DC.

Smith, Joseph, III. “What Do I Remember of Nauvoo?” Journal of History 3, no. 2 (Apr. 1910): 132–148.

Smith, Joseph, III. Letter, Lamoni, IA, to “Dear Sirs,” Keokuk, IA, 1 July 1901. Photocopy. CHL.

Smith, Joseph, III. Letter, Nauvoo, IL, to Emma Knight, Fulton, IL, 16 May 1856. Miscellaneous Letters and Papers. CCLA.

Smith, Joseph, Sidney Rigdon, and Hyrum Smith. Bond to John Tidwell, Nauvoo, Hancock Co., IL, 20 Jan. 1840. CHL.

Smith, Joseph, Sidney Rigdon, Hyrum Smith, and Elias Higbee. Authorization for Oliver Granger, Quincy, IL, 1 Nov. 1839. Photocopy. CHL. Original in private possession.

Smith, Joseph. “Schedule of Debts,” ca. 4–6 Oct. 1843. CCLA.

Smith, Joseph. Appointment letter for Oliver Granger, Quincy, IL, 6 May 1839. Private possession. Copy in CHL. MS 18980.

Smith, Joseph. Authorization, Nauvoo, IL, to Samuel Eggleston, 26 Sept. 1842. Private possession.

Smith, Joseph. Certificate to Martha Nelson Goforth, 9 Apr. 1844. CHL.

Smith, Joseph. Certificate, to Oliver Granger, 6 May 1839. Private possession. Copy at CHL. MS 18980.

Smith, Joseph. Collection, 1827–1846. CHL; JS Office Papers / Joseph Smith Office Papers, ca. 1835–1845. CHL. MS 21600.

Smith, Joseph. Collection, 1827–1846. CHL. MS 155.

Smith, Joseph. Daybook, 1842–1844. Iowa Masonic Library, Cedar Rapids. Microfilm copy at CHL.

Smith, Joseph. Daybook, 1842–1844. Iowa Masonic Library, Cedar Rapids. Microfilm copy at CHL. MS 8461.

Smith, Joseph. Deed, Nauvoo, IL, to Mercy Fielding Thompson, 28 Apr. 1842. International Society Daughters of Utah Pioneers, Pioneer Memorial Museum, Salt Lake City.

Smith, Joseph. Evidence Taken on the Trial of Mr. Smith, before the Municipal Court of Nauvoo, On Saturday, July 1, 1843. Respecting the Late Persecution of the Latter Day Saints, in the State of Missouri, North America. Nauvoo, IL: Taylor and Woodruff, [1843].

Smith, Joseph. General Joseph Smith’s Appeal to the Green Mountain Boys, December 1843. Nauvoo, IL: Taylor and Woodruff, 1843.

Smith, Joseph. General Smith’s Views of the Powers and Policy of the Government of the United States. Nauvoo, IL: John Taylor, 1844.

Smith, Joseph. Indenture to Lydia Dibble Granger, Hancock Co., IL, 15 Mar. 1843. Henry E. Huntington Library, San Marino, CA.

Smith, Joseph. Letter to the Editor of Register and Examiner, Brandywine, PA, 22 Jan. 1840. Photocopy, ca. 1983. Copy in editors’ possession.

Smith, Joseph. Letter to the Editor of Register and Examiner, Brandywine, PA, 22 Jan. 1840. Photocopy, not after 1982. Copy in editors’ possession.

Smith, Joseph. Letter, Liberty, MO, to Emma Smith, Far West, MO, 1 Dec. 1838. CHL. MS 2865.

Smith, Joseph. Letter, Liberty, MO, to the Church and Edward Partridge, Quincy, IL, 20–25 Mar. 1839. Copy. CHL.

Smith, Joseph. Letter, Nauvoo, IL, to Edward Johnston, Fort Madison, Iowa Territory, 23 June 1844. Private possession. Copy at CHL. MS 17391.

Smith, Joseph. Letter, Nauvoo, IL, to James Arlington Bennet, Arlington House, Long Island, NY, 30 June 1842. CHL. MS 20234.

Smith, Joseph. Letter, Nauvoo, IL, to Newel K. Whitney and Elizabeth Ann Smith Whitney, 18 Aug. 1842. CHL.

Smith, Joseph. Letter, Richmond, IN, to Emma Smith, Kirtland Mills, OH, 19 May 1834. CCLA.

Smith, Joseph. Materials, 1832–1844, 1883. CCLA.

Smith, Joseph. Memorial to U.S. Senate and House of Representatives, 26 Mar. 1844. Petitions and Memorials Referred to the Judiciary Committee on Foreign Relations relating to the Annexation of Texas in the 28th Congress, ca. Dec. 1843–ca. Mar. 1845. Anson McCook, Collection of Presidential Signatures, 1789–1975. Record Group 46, Records of the U.S. Senate, 1789–2015. National Archives, Washington DC. Also available at http://research.archives.gov/description/306375.

Smith, Joseph. Nauvoo Store Daybook, Jan.–July 1842. CHL.

Smith, Joseph. Notation, 12 June 1842. Photomechanical copy. CHL. MS 6448.

Smith, Joseph. Papers, 1833–1854. CHL.

Smith, Joseph. Papers. Ohio Historical Society, Columbus, OH.

Smith, Joseph. Power of Attorney, to Isaac Galland and Hyrum Smith, Hancock Co., IL, 1 Feb. 1841. Private possession. Copy at CHL. MS 27082.

Smith, Joseph. Promissory Note to Mead, Stafford & Co., 11 July 1837. Copy. CHL.

Smith, Joseph. Receipts and Accounts, 1838–1840. CHL.

Smith, Lee Davis. “A Settlement of Great Consequence: The Development of the Natchez District, 1763–1860.” Master’s thesis, Louisiana State University and Agricultural and Mechanical College, 2004.

Smith, Leonard H., Jr. Early Marriages of Vienna, Maine, 1802–1828. Clearwater, FL: Owl Books, 1983.

Smith, Lucy Mack. Biographical Sketches of Joseph Smith the Prophet and His Progenitors for Many Generations. Liverpool: S. W. Richards, 1853.

Smith, Lucy Mack. History, 1844–1845. 18 books. CHL. MS 2049. Also available at josephsmithpapers.org.

Smith, Lucy Mack. History, 1845. CHL. MS 2049. Also available at josephsmithpapers.org.

Smith, Lucy Mack. Letter, Nauvoo, IL, to William Smith, 23 Jan. 1845. CHL.

Smith, Lucy Mack. Letter, Waterloo, NY, to Solomon Mack, Gilsum, NH, 6 Jan. 1831. CHL. MS 3468.

Smith, Marjorie. “The Illinois Military Tract.” In War of 1812 Bounty Lands in Illinois, xi–xv. Thomson, Illinois: Heritage House, 1977.

Smith, Mark E., with Corey Rushton and Annastasia Hirt. Images of America: Salt Lake City Cemetery. Charleston, SC: Arcadia Publishing, 2018.

Smith, Mary Fielding. Collection, ca. 1832–1848. CHL.

Smith, Mary Fielding. Collection, ca. 1832–1848. CHL. MS 2779.

Smith, Michael E. The Aztecs. 3rd ed. Malden, MA: Blackwell, 2012.

Smith, Moses. Letter, Iowa City, Iowa Territory, to William Sayers, Illinois City, IL, 26 Dec. 1844. CHL.

Smith, Mrs. Edwin P., and Mrs. Ryland Hewitt. Some Chenango County Vital Records Before 1880. 2 vols. By the authors, 1966.

Smith, Ophia D. “The Rise of the New Jerusalem Church in Ohio.” Ohio State Archaeological and Historical Quarterly 61, no. 4 (Oct. 1952): 380–409.

Smith, Ramona Y. Forebearers of Julia Brown and John Heber Yearsley. [n.p. : R.Y. Smith, 1981?].

Smith, Richard G., camp. Early Land Records of Wayne County, Ohio, Including U. S. Patent Land Grants, Deed Records, Tax Lists up to 1820, and Records of the Sale of School Lands by the State of Ohio. . . . Wooster, OH: Wayne County Genealogical Society, 1988.

Smith, Richard Penn. “The Old Maid’s Legacy.” Lady’s Book 13 (July 1836): 7–17.

Smith, Robert Pearsall. Map of Geauga and Lake Counties, Ohio. Philadelphia: S. H. Matthews, [1857]. Copy at the Library of Congress.

Smith, Samuel. Diary, Feb. 1832–May 1833. CHL. MS 4213.

Smith, Silas S. Autobiographical Sketch, ca. 1900. CHL.

Smith, Simon C. British Imperialism, 1750–1970. Cambridge Perspectives in History. Cambridge: Cambridge University Press, 1998.

Smith, T. Berry, and Pearl Sims Gehrig. History of Chariton and Howard Counties, Missouri. Topeka, KS: Historical Publishing Co., 1923.

Smith, Walter W. “History of Philadelphia Branch.” Journal of History 12 (Jan. 1919): 111–118.

Smith, Walter W. “The History of the Philadelphia, Pennsylvania, Branch.” Journal of History 11, no. 3 (July 1918): 358–373.

Smith, Water W. “Philadelphia Branch.” Journal of History 13, no. 4 (Oct. 1920): 509–537.

Smith, William Ernest. The Francis Preston Blair Family in Politics. Vol. 1. New York: Macmillan, 1933.

Smith, William H. Smith’s Canadian Gazetteer; Comprising Statistical and General Information Respecting All Parts of the Upper Province. . . . Toronto: H. and W. Rowsell, 1846.

Smith, William V. “Joseph Smith’s Sermons and the Early Mormon Documentary Record.” In Foundational Texts of Mormonism: Examining Major Early Sources, edited by Mark Ashurst-McGee, Robin Scott Jensen, and Sharalyn D. Howcroft, 190–230. New York: Oxford University Press, 2018.

Smith, William. Defence of Elder William Smith, against the Slanders of Abraham Burtis, and Others; in Which Are Included Several Certificates, and the Duties of Members in the Church of Christ, in Settling Difficulties One with Another, According to the Law of God. Philadelphia: Brown, Bicking and Guilbert, 1844.

Smith, William. Papers, 1850. CHL.

Smith, William. William Smith on Mormonism. This Book Contains a True Account of the Origin of the Book of Mormon. A Sketch of the History, Experience, and Ministry of Elder William Smith. . . . Lamoni, IA: Herald Steam Book and Job Office, 1883.

Smoot, Abraham O. Diary, 1836–1845. Photocopy. Abraham O. Smoot, Papers, 1836–1893. Photocopy. CHL.

“Smut Machine.” Scientific American 8, no. 42 (2 July 1853): 332.

Smyth, Albert Henry, ed. The Writings of Benjamin Franklin, Collected and Edited with a Life and Introduction. 10 vols. New York: Macmillan, 1905–1907.

Snapp, William L. Early Days in Greenbush with Biographical Sketches of the Old Settlers. Springfield, IL: H. W. Bokker, 1905.

Snell, James P., comp. History of Sussex and Warren Counties, New Jersey, with Illustrations and Biographical Sketches of Its Prominent Men and Pioneers. Philadelphia: Everts and Peck, 1881.

Snow, Caleb H. A History of Boston, the Metropolis of Massachusetts, from Its Origin to the Present Period; with Some Account of the Environs. Boston: Abel Bowen, 1825.

Snow, Eliza R. “Sketch of My Life,” n.d. Bancroft Library, University of California, Berkeley.

Snow, Eliza R. Biography and Family Record of Lorenzo Snow, One of the Twelve Apostles of the Church of Jesus Christ of Latter-day Saints. Salt Lake City: Deseret News, 1884.

Snow, Eliza R. Journal, 1842–1844. CHL. MS 1439.

Snow, Eliza R. Letter, Caldwell Co., MO, to Isaac Streator, Streetsborough, OH, 22 Feb. 1839. Photocopy. CHL. MS 9108.

Snow, Eliza R. Letter, Caldwell Co., MO, to Isaac Streator, Streetsborough, OH, 22 Feb. 1839. Western Reserve Historical Society, Cleveland, OH.

Snow, Eliza R. Lines on the Assassination of Generals Joseph Smith and Hyrum Smith, First Presidents of the Church of Latter-day Saints, Who Were Massacred by a Mob in Carthage, Hancock County, Illinois, on the Twenty-seventh June, 1844. Nauvoo, IL: J. Heap, 1844. Copy at CHL.

Snow, Eliza R. Poems, Religious, Historical, and Political. 2 vols. Liverpool: F. D. Richards, 1856; Salt Lake City: Latter-day Saints’ Printing and Publishing Establishment, 1877.

Snow, Erastus, and Benjamin Winchester. An Address to the Citizens of Salem and Vicinity. Salem, MA: Salem Observer Press, 1841.

Snow, Erastus. E. Snow’s Reply to the Self-Styled Philanthropist, of Chester County. No publisher, 1840.

Snow, Erastus. Journals, 1835–1851; 1856–1857. CHL. MS 1329, box 1, fds. 1–3.

Snow, LeRoi C. “Who Was Professor Joshua Seixas?” Improvement Era, Feb. 1936, 67–71.

Snow, Lorenzo. Journal and Letterbook, 1836–1845. Lorenzo Snow, Journals, 1836–1845, 1872. CHL.

Snow, Lorenzo. Journals, 1836–1845, 1872. CHL. MS 1330.

Snow, Lorenzo. Letterbook, ca. 1839–1846. CHL.

Snow, Lorenzo. Papers, ca. 1836–1896. CHL.

Snyder, John F. “Forgotten Statemen of Illinois. Hon. Conrad Will.” In Transactions of the Illinois State Historical Society for the Year 1905, 350–377. Springfield, Illinois: Illinois State Historical Library, 1906.

Snyder, John Francis. Adam W. Snyder, and His Period in Illinois History, 1817–1842. Virginia, IL: E. Needham, 1906.

Sobel, Robert, and John W. Raimo, eds. Biographical Directory of the Governors of the United States, 1789–1978. 4 vols. Westport, CT: Meckler Books, 1978.

Solmonson, Lesley Jacobs. Gin: A Global History. London: Reaktion Books, 2012.

Some Deaths and Burials in Humboldt County, California, 1852–1905. Fortuna, CA: Redwood Genealogical Society, 1975.

Some Marriage Records of Adams County, Ohio, 1797–1894, by Adams County Genealogical Society, Vol. I 1988. Marceline, MO: Walsworth Publishing, 1988.

Somerville, William. Papers, 1842–1877. CHL. MS 6152 1.

Somerville, William. Papers, ca. 1840–1893. CHL.

Sonne, Conway B. Saints on the Seas: A Maritime History of Mormon Migration, 1830–1890. University of Utah Publications in the American West, vol. 17. Salt Lake City: University of Utah Press, 1983.

Sonne, Conway B. Ships, Saints, and Mariners: A Maritime Encyclopedia of Mormon Migration, 1830–1890. Salt Lake City: University of Utah Press, 1987.

Sonnichsen, C. L. Tuscon: The Life and Times of an American City. Norman: University of Oklahoma Press, 1982.

Sonoma County Cemetery Records, 1846–1921. 3rd ed. Bowie, MD: Heritage Books, 1999.

Sonoma Democrat. Santa Rosa, CA. 1857-1897.

Sound Currency 1895: A Compendium of Accurate and Timely Information on Currency Questions Intended for Writers, Speakers, and Students. New York: Reform Club Sound Currency Committee, 1895.

Southcott, Joanna. The Strange Effects of Faith; With Remarkable Prophecies (Made in 1792, &c.) of Things Which Are to Come: Also Some Account of My Life. Exeter, England: By the author; T. Brice, no date.

Southern Botanic Journal. Charleston, SC, 1837–1839; Augusta, GA, 1839; Forsyth, GA, 1840–1841.

Southern Intelligencer. Austin, TX. 1856–1867.

A Souvenir of New York’s Liquor Interests. New York: American Publishing and Engraving Co., 1893.

Souvenir of the Semi-Centennial of the Grand Royal Arch Chapter of Illinois, Containing a Sketch of Capitular Masonry in Illinois . . . Chicago: Grand Chapter, 1900.

Spafford, Horatio Gates. A Gazetteer of the State of New-York; Carefully Written from Original and Authentic Materials, Arranged on a New Plan. . . . Albany: H. C. Southwick, 1813.

Spanish Fork Ward, Utah Stake. High Priests Record and Minute Book, 1866–1898. Spanish Fork Ward, Utah Stake, Melchizedek Priesthood Minutes and Records, 1866– 1898. CHL.

Spaw, Patsy McDonald, ed. The Texas Senate. Vol. 1, Republic to Civil War, 1836–1861. College Station: Texas A&M University Press, 1990.

Speech of David Pollock, Esq., on the Summing Up of the Evidence of Traffic, Given before the Committee of the House of Commons, in Support of Sir John Rennie’s, or the Direct Line. The Direct London and Brighton Railway, Session 1836. London: W. Lewis, 1836.

Speech of Elder Orson Hyde, Delivered before the High Priest’s Quorum in Nauvoo, April 27th, 1845, upon the Course and Conduct of Mr. Sidney Rigdon, and upon the Merits of His Claims to the Presidency of the Church of Jesus Christ of Latter-day Saints. Nauvoo, IL: John Taylor, 1845. Copy at CHL.

Speech of Mr. Breese, of Illinois, on the Oregon Territory: Delivered in the United States Senate, February 27, 1844. Washington DC: Globe, 1844.

Speech of Mr. Burges, of Rhode Island, on the Motion to Strike from the General Appropriation Bill the Salary Appropriated for the Minister to Russia. Delivered in the House of Representatives, February 3, 1831. Washington DC: Gales and Seaton, 1831.

Speech of Mr. Choate, of Massachusetts, on the Question of Annulling the Convention for the Common Occupation of the Territory of Oregon; and in Reply to Mr. Buchanan: Delivered in the Senate of the United States, March 21, 1844. Washington DC: Gales and Seaton, 1844.

Speech of Mr. Linn, of Missouri, in Reply to Mr. McDuffie, on the Oregon Bill: Delivered in the Senate of the United States, January 26, 1843. Washington DC: Globe, 1843.

Speeches on the Passage of the Bill for the Removal of the Indians, Delivered in the Congress of the United States, April and May 1830. Boston: Perkins and Marvin, 1830.

Spellberg, Denise A. Thomas Jefferson’s Qur’an: Islam and the Founders. New York: Knopf, 2013.

Spencer, Daniel. Diaries, 1845–1857. CHL.

Spencer, Ivor Debenham. The Victor and the Spoil: A Life of William L. Marcy. Providence, RI: Brown University Press, 1959.

Spencer, Orson. The Prussian Mission of the Church of Jesus Christ of Latter-Day Saints. London: T. C. Armstrong, 1853.

Speth, Linda E. “The Married Women’s Property Acts, 1839–1965.” In Women and the Law: A Social Historical Perspective, edited by D. Kelly Weisberg, 69–91. Vol. 2. Cambridge, MA: Schenkman Publishing Company, 1982.

Spilman, Thomas E. Semi-Centenarians of Butler Grove Township, Montgomery Co., Ill.: Also a Brief History of the Village of Butler. No publisher, 1878.

Spirit of Democracy. Woodsfield, OH. 1855–1861.

St. George Utah Stake. General Minutes, 1864–1977. CHL. LR 7836 11.

St. Louis Globe-Democrat. St. Louis. 1852–1986.

St. Louis Luminary. St. Louis. 1854–1855.

St. Louis Post-Dispatch. St. Louis, 1879–.

St. Louis Republic. St. Louis, MO. 1888–1919.

St. Louis Superintendency Files, 1813–1849. MS 16746. CHL.

Staker, Mark L. “‘Thou Art the Man’: Newel K. Whitney in Ohio.” BYU Studies 42, no. 1 (2003): 75–138.

Staker, Mark L. “Joseph and Emma’s Susquehanna Home: Expanding Mormonism’s First Headquarters.” Mormon Historical Studies 16, no. 2 (Fall 2015): 69–118.

Staker, Mark L. “Joseph Sr. and Lucy Mack Smith’s Kirtland Home.” Unpublished paper. Salt Lake City, Apr. 2012. Copy in editors’ possession.

Staker, Mark L. “Kirtland Flats’ Two Schools.” Unpublished paper. Copy in editors’ possession.

Staker, Mark L. “Raising Money in Righteousness.” In Days Never to Be Forgotten: Oliver Cowdery, edited by Alexander Baugh, 143–253. Provo, UT: Religious Studies Center, Brigham Young University; Salt Lake City: Deseret Book, 2009.

Staker, Mark L. Hearken, O Ye People: The Historical Setting of Joseph Smith’s Ohio Revelations. Salt Lake City: Greg Kofford Books, 2009.

Staker, Mark L., and Robin Scott Jensen. “David Hale’s Store Ledger: New Details about Joseph and Emma Smith, the Hale Family, and the Book of Mormon.” BYU Studies 53, no. 3 (2014): 77–112.

Stambaugh, J. Lee, and Lillian J. Stambaugh. A History of Collin County, Texas. Austin, TX: Texas State Historical Association, 1958.

Stamp, John S. The Signs of an Apostle, and the Evidence for the Cessation of Miraculous Powers in the Church, Considered; Being the Substance of a Sermon Preached in the Wesleyan Chapel, New Inn Hall Lane, Oxford, on Sunday Evening, February 12th, 1832. Oxford: J. Munday, 1832.

Stancliff, Sherry Smith, and Robert C. Stancliff. The Descendants of james Stanclift of Middletown, Connecticut, and Allied Families. Cincinnati: S. S. Research, 1995.

Standard Atlas of Carroll County Missouri: Including a Plat Book of the Villages, Cities and Townships of the County. . . . Chicago: Geo. A. Ogle and Co., 1896.

Standard History of Essex County, Massachusetts, Embracing a History of the County from Its First Settlement to the Present Time, with a History and Description of Its Towns and Cities. Boston: C. F. Jewett, 1878.

Standard. London. 1827–1857.

Standard. Ogden, UT. 1888–1902.

Stanley, Lois, George F. Wilson, and Maryhelen Wilson, comps. Missouri Taxpayers 1819–1826. Greenville, SC: Southern Historical Press, 1990.

Stanley, Reva. The Archer of Paradise: A Biography of Parley P. Pratt. Caldwell, ID: Caxton Printers, 1937.

Staples, William R. Annals of the Town of Providence, from Its First Settlement, to the Organization of the City Government, in June, 1832. Providence: Knowles and Vose, 1843.

Stapley, Jonathan A. and Kristine Wright. “The Forms and the Power: The Development of Mormon Ritual Healing to 1847.” Journal of Mormon History 35 (Summer 2009): 42–87.

Stapley, Jonathan A., and Kristine Wright. “‘They Shall Be Made Whole’: A History of Baptism for Health.” Journal of Mormon History 34, no. 4 (Fall 2008): 69–112.

Stapley, Jonathan A., and Kristine Wright. “Female Ritual Healing in Mormonism.” Journal of Mormon History 37, no. 1 (Winter 2011): 1–85.

Starkie, Thomas. A Treatise on the Law of Slander and Libel, and Incidentally of Malicious Prosecutions. Vol. 2. Albany, New York: C. Van Benthuysen, 1843.

Starr, Kevin. California: A History. New York: Modern Library, 2005.

State Banner. Bennington, VT. 1841–1849.

State Gazette. Trenton, NJ. Jan. 1840–Dec. 1898.

State Historic Preservation Office. Missouri Department of Natural Resources. http://www.dnr.mo.gov/shpo/.

State of Missouri v. James Worthington et al. for Larceny. Daviess Co., MO, Courthouse, Gallatin, MO.

State of Missouri v. Joseph Smith et al. for Treason and Other Crimes (Mo. 5th Jud. Cir. 1838). Eugene Morrow Violette Collection, 1806–1921 (C 1033). The State Historical Society of Missouri Manuscript Collection, Columbia.

State of Missouri v. Ripley et al. / State of Missouri v. Alanson Ripley, Jonathan Barlow, William D. Huntington, David Holman, and Erastus Snow (J.P. Ct. 1839). Clay County Archives and Historical Library, Liberty, MO.

State of Missouri, Indictment of JS and Others for Arson, Daviess Co., MO, Apr. 1839. Copy, CHL.

State of Missouri, Indictment of JS for Receiving Stolen Goods, Daviess Co., MO, Apr. 1839. Private possession. Copy in CHL.

A Statement of the Reasons Which Induced the Students of Lane Seminary, to Dissolve Their Connection with That Institution. Cincinnati: No publisher, 1834.

Statements against William E. McLellin and Others, ca. 1838–1839. CHL.

Statistics Canada. http://www.statcan.gc.ca.

The Statute Laws of the Territory of Iowa, Enacted at the First Session of the Legislative Assembly of Said Territory, Held at Burlington, A. D. 1838–’39. Dubuque, Iowa Territory: Russell and Reeves, 1839. Reprint, Des Moines: Historical Department of Iowa, 1900.

The Statutes at Large and Treaties of the United States of America. From December 1, 1845, to March 3, 1851. . . . Edited by George Minot. Vol. 9. Boston: Little, Brown, 1862.

The Statutes at Large and Treaties of the United States of America. From December 3, 1855, to March 3, 1859. . . . Edited by George Minot and George P. Sanger. Vol. 11. Boston: Little, Brown, 1859.

The Statutes at Large of Pennsylvania from 1682 to 1801. Vol. 7, 1765–1770. [Harrisburg, PA]: Wm Stanley Ray, 1900.

The Statutes at Large of Pennsylvania from 1682 to 1801. Vol. 8, 1770–1776. [Harrisburg, PA]: Wm. Stanley Ray, 1902.

The Statutes at Large. . . . 9 vols. Edited by Owen Ruffhead. London: Mark Basket, and Henry Woodfall and William Strahan, 1763–1765.

The Statutes of Ohio and of the Northwestern Territory, Adopted or Enacted from 1788 to 1833 Inclusive: Together with the Ordinance of 1787; the Constitutions of Ohio and of the United States, and Various Public Instruments and Acts of Congress: Illustrated by a Preliminary Sketch of the History of Ohio; Numerous References and Notes, and Copious Indexes. 3 vols. Edited by Salmon P. Chase. Cincinnati: Corey and Fairbank, 1833–1835.

The Statutes of the State of Ohio, of a General Nature, in Force at the Present Time; With Notes and References to the Judicial Decisions Thereon. Cincinnati: C. A. Morgan & Company, 1854.

Statutes of the State of Ohio, of a General Nature, in Force, December 7, 1840; Also, the Statutes of a General Nature, Passed by the General Assembly at Their Thirty-Ninth Session, Commencing December 7, 1840. Columbus, OH: Samuel Medary, 1841.

The Statutes of the United Kingdom of Great Britain and Ireland, 1 and 2 George IV. 1821. London: His Majesty’s Statute and Law Printers, 1821.

Stauffer, David McNeely. American Engravers upon Copper and Steel. Part 1. New York: Grolier Club of the City of New York, 1907.

Steamboat Nauvoo Ledger. CHL. MS 791.

Stebbins, Judy J. Guide to the Painesville (Ohio) Telegraph, 1822–1829: Newspaper Abstracts with Indexes. Willoughby, OH: Genealogical Research, 1982.

Stebbins, Rufus P. An Historical Address, Delivered at the Centennial Celebration of the Incorporation of the Town of Wilbraham, June 15, 1863. With an Appendix. Boston: George C. Rand & Avery, 1864.

Steed, Mildred E. Hoyes. Soldiers and Widows of the American Revolution Who Lived in Lake County, Ohio. Painesville, OH: New Connecticut Chapter Daughters of the American Revolution, 1958.

Stein, Stephen J. “America’s Bibles: Canon, Commentary, and Community.” Church History 64, no. 2 (1995): 169–184.

Stein, Stephen J. The Shaker Experience in America: A History of the United Society of Believers. New Haven, CT: Yale University Press, 1992.

Stemberger, Günter. Jewish Contemporaries of Jesus: Pharisees, Sadducees, Essenes. Minneapolis, MN: Fortress Press, 1995.

Stephen, Henry John, and Francis J. Troubat. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. 2nd American ed. Philadelphia: Robert H. Small, 1831.

Stephen, Henry John. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. London: Joseph Butterworth and Son, 1824.

Stephens, Calvin Robert. “The Life and Contributions of Zebedee Coltrin.” Master’s thesis, Brigham Young University, 1974.

Stephens, John L. Incidents of Travel in Central America, Chiapas, and Yucatan. 2 vols. 11th ed. New York City: Harper and Brothers, 1841.

Stepney, George. “Horace, Book IV. Ode IX.” In Supplement to the British Poets, edited by Thomas Park, vol. 2, pp. 126–128. London: Stanhope Press, 1808.

Stern, Malcolm H. Letter, to Lauritz G. Petersen, Salt Lake City, UT, 9 May. 1954. Nathan-Kraus Family Collection, Jacob Rader Marcus Center of the American Jewish Archives, Cincinnati, OH.

Stern, Malcolm H., comp. First American Jewish Families: 600 Genealogies, 1654–1977. Cincinnati: American Jewish Archives; Waltham, MA: American Jewish Historical Society, 1978.

Stevens Point Journal. Stevens Point, WI. 1870–.

Stevens, Abel. Memorials of the Introduction of Methodism into the Eastern States: Comprising Biographical Notices of Its Early Preachers, Sketches of Its First Churches, and Reminiscences of Its Early Struggles and Successes. Boston: Charles H. Peirce, 1848.

Stevens, Edward W., Jr. “Science, Culture, and Morality: Educating Adults in the Early Nineteenth Century.” In “. . . Schools and the Means of Education Shall Forever Be Encouraged”: A History of Education in the Old Northwest, 1787–1880, edited by Paul H. Mattingly and Edward W. Stevens Jr., 68–83. Athens: Ohio University Libraries, 1987.

Stevens, Francis Nixon. Holden, Millard Co., Utah Cemetery Records, 1935. Typescript. FHL.

Stevens, Frank. History of Lee County, Illinois. 2 vols. Chicago: S. J. Clarke Publishing Company, 1914.

Stevens, Harry R. “Bank Enterprisers in a Western Town, 1815–1822.” Business History Review 29 (June 1955): 139–156.

Stevens, Kenneth R. Border Diplomacy: The Caroline and McLeod Affairs in Anglo-American- Canadian Relations, 1837–1842. Tuscaloosa: University of Alabama Press, 1989.

Stevens, Walter B. Centennial History of Missouri (the Center State): One Hundred Years in the Union, 1820–1921. 5 vols. St. Louis: S. J. Clarke Publishing, 1921.

Stevens, Walter B. Centennial History of Missouri (The Center State): One Hundred Years in the Union, 1820–1921. Vol. 1. Chicago: S. J. Clarke Publishing, 1921.

Stevens, Walter B. St. Louis: The Fourth City, 1764–1911. 3 vols. St. Louis, MO: S. J. Clarke Publishing, 1911.

Stevens, Warder W. Centennial History of Washington County, Indiana, Its People, Industries and Institution. Indianapolis: B. F. Bowen & Company, 1916.

Stevenson, Edward. Autobiography, ca. 1891–1893. Edward Stevenson, Collection, 1849–1922. CHL. MS 4806, box 5, fd. 1.

Stevenson, Edward. Collection, 1849–1922. CHL. MS 4806.

Stevenson, Edward. Journals, 1852–1896. Edward Stevenson, Collection, 1849–1922. CHL. MS 4806, boxes 1–4.

Stevenson, Joseph Grant, ed. Richards Family History. 2 vols. Provo, UT: By the author, 1977–1981.

Stevenson, Russell W. “‘A Negro Preacher’: The Worlds of Elijah Ables.” Journal of Mormon History 39, no. 2 (Spring 2013): 165–254.

Stewart, Grace G. “A History of the Medicinal Use of Tobacco, 1492–1860.” Medical History 11, no. 3 (July 1967): 228–268.

Stewart, I. D. The History of the Freewill Baptists, for Half a Century, with an Introductory Chapter. Vol. 1, From the Year 1780 to 1830. Dover, NH: Freewill Baptist Printing, 1862.

Stiles, Edward H. Recollections and Sketches of Notable Lawyers and Public Men of Early Iowa. Des Moines, IA: Homestead Publishing, 1916.

Stiles, Henry Reed. The Stiles Family in America. Genealogies of the Connecticut Family. . . . Jersey City, NJ: Doan & Pilson, 1895.

Stillson, Henry Leonard, and William James Hughan, eds. History of the Ancient and Honorable Fraternity of Free and Accepted Masons, and Concordant Orders. Illustrated. Boston; New York: Fraternity Publishing Co.; London: George Kenning, 1892.

Stimpson’s Boston Directory; Containing the Names of the Inhabitants, Their Occupations, Places of Business, and Dwelling Houses, and the City Register, with Lists of the Streets, Lanes and Wharves, the City Officers, Public Offices and Banks, and Other Useful Information. Boston: Charles Stimpson, 1841.

Stith, Bari Oyler. Lake County, Ohio: 150 Years of Tradition. Northridge, CA: Windsor Publications, 1988.

Stocker, Rhamanthus M. Centennial History of Susquehanna County, Pennsylvania. Philadelphia: R. T. Peck & Co., 1887.

Stocks, Hugh G. “The Book of Mormon, 1830–1879: A Publishing History.” Master’s thesis, University of California at Los Angeles, 1979.

Stockton Daily Independent. Stockton, CA. 1 Aug 1861–21 Feb. 1931.

Stockwell, Mary LeBaron. Descendants of Francis LeBaron of Plymouth, Mass. Boston: T. R. Marvin & Son, 1904.

Stoddard Family Bible, ca. 1826–1836. Copy of genealogical information under “Sophronia Smith Family Bible,” in Joseph Smith Sr. Family Reunions Files, 1972–2003. CHL.

Stoddard, Sylvester B. Daybook, Sept. 1841–Jan. 1842. In Gilbert Belnap, Account Book, 1836–1874. Microfilm. CHL.

Stokes, Durward T., ed. “The Wilson Letters, 1835–1849.” Missouri Historical Review 60, no. 4 (July 1966): 495–517.

Stoller, Ruth. “Lafayette—The First Town.” In Old Yamhill: The Early History of Its Towns and Cities, edited by Ruth Stoller, 35–38. Lafayette, OR: Yamhill County Historical Society, 1976.

Stolzenberg, Daniel. Egyptian Oedipus: Athanasius Kircher and the Secrets of Antiquity. Chicago: University of Chicago Press, 2013.

Stone, Fanny S. Racine, Belle City of the Lakes and Racine County, Wisconsin: A Record of Settlement, Organization, Progress and Achievement. Chicago: S. J. Clarke, 1916.

Stone, William L. Matthias and His Impostures: Or, The Progress of Fanaticism. Illustrated in the Extraordinary Case of Robert Matthews, and Some of His Forerunners and Disciples. New York: Harper and Brothers, 1835.

Stone, William Leete, ed. Washington County, New York, Its History to the Close of the Nineteenth Century. [New York]: New York History Co., 1901.

Storke, Elliot G. History of Cayuga County, New York: With Illustrations and Biographical Sketches of Some of Its Prominent Men and Pioneers. Syracuse, NY: D. Mason, 1879.

Storrow, Thomas Wentworth. “Journey to the West,” no date. Storrow Family Papers, 1762–1999. Massachusetts Historical Society, Boston.

Storrs, George. The Bible Examiner: Containing Various Prophetic Expositions. Boston: Joshua V. Himes, 1843.

The Story of Salt Lake Stake of The Church of Jesus Christ of Latter-day Saints: 150 years of history, 1847–1997. Salt Lake City, UT: Salt Lake Stake, 1997.

Stott, David Keith. “Legal Insights into the Organization of the Church in 1830.” BYU Studies 49, no. 2 (2010): 121–148.

Stout, Allen J. Letter, Black River Falls, Wisconsin Territory, to Hosea Stout, Nauvoo, IL, 10 Sept. 1843. Allen Stout, Letters to Hosea Stout, 1843. CHL. MS 1046.

Stout, Allen J. Letters to Hosea Stout, 1843. CHL.

Stout, Allen J. Reminiscences and Journal, 1863–1889. CHL.

Stout, Hosea. “History of the Nauvoo Legion,” May–Aug. 1845. Draft. Nauvoo Legion Records, 1841–1845. CHL.

Stout, Hosea. “History of the Nauvoo Legion,” May–Aug. 1845. Draft. Nauvoo Legion Records, 1841–1845. CHL. MS 3430.

Stout, Hosea. History Notation, ca. 1844–1845. Nauvoo Legion Records, 1841–1845. CHL. MS 3430, fd. 10. Includes material dated 11 September 1841. Pages are out of order; in the current order, this notation includes pp. [11]–[12].

Stout, Hosea. History Notation, ca. 1844–1845. Nauvoo Legion Records, 1841–1845. CHL. MS 3430, fd. 10. Includes material dated 4 September 1841. Pages are out of order; in the current order, this notation includes pp. [9]–[10].

Stout, Hosea. History of the Nauvoo Legion, Draft 1, ca. 1844–1845. Nauvoo Legion Records, 1841–1845. CHL. MS 3430, fd. 10. One of three drafts of the history; includes material dated 4 February 1841 through 22 June 1844. Pages are out of order; in the current order, this draft includes pp. [5]–[8], [15]–[22].

Stout, Hosea. History of the Nauvoo Legion, Draft 2, ca. 1844–1845. Nauvoo Legion Records, 1841–1845. CHL. MS 3430, fd. 10. One of three drafts of the history; includes material dated 4 February 1841 through September 1843. Pages are out of order; in the current order, this draft includes pp. [1]–[4], [13]–[14].

Stout, Hosea. History of the Nauvoo Legion, Draft 3, ca. 1844–1845. Nauvoo Legion Records, 1841–1845. CHL. MS 3430, fd. 10. One of three drafts of the history; includes material dated 17 June through 28 September 1844. Pages are out of order; in the current order, this draft includes pp. [23]–[26].

Stout, Hosea. Journal, Oct. 1844–May 1845. CHL. MS 1910.

Stout, Hosea. Papers, 1832–1875. CHL.

Stout, Hosea. Reminiscences and Journals, 1845–1869. Microfilm. CHL. Originals at Utah State Historical Society, Salt Lake City. Also available as On the Mormon Frontier: The Diary of Hosea Stout, 1844–1861, edited by Juanita Brooks, 2 vols. (1964. Reprint, Salt Lake City: University of Utah Press; Salt Lake City: Utah State Historical Society, 1982).

Stout, Reed A., ed. The Autobiography of Hosea Stout. Salt Lake City: University of Utah Press, 2010.

Stover, Carl W., and Jerry L. Coffman. Seismicity of the United States, 1568–1989 (Revised). U.S. Geological Survey Professional Paper 1527. Washington DC: U.S. Government Printing Office, 1993.

Stowe, Calvin Ellis. “On Expository Preaching and the Principles Which Should Guide Us in the Exposition of Scripture.” Biblical Repository and Quarterly Observer 5, no. 18 (Apr. 1835): 384–402.

Stowell, Daniel W., et al., eds. The Papers of Abraham Lincoln: Legal Documents and Cases. 4 vols. Charlottesville: University of Virginia Press, 2008.

Stowell, Josiah, Jr. Letter, Elmira, NY, to John S. Fullmer, Cambria Co., PA, 17 Feb. 1843. CHL. MS 2823 2.

Stowell, Marion Barber. Early American Almanacs: The Colonial Weekday Bible. New York: Burt Franklin, 1977.

Stowell, William Henry Harrison. Stowell Genealogy: A Record of the Descendants of Samuel Stowell of Hingham, Mass. Rutland, VT: Tuttle, 1922.

Stower, Caleb. The Printer’s Grammar; or, Introduction to the Art of Printing: Containing a Concise History of the Art, with the Improvements in the Practice of Printing, for the Last Fifty Years. London: Caleb Stower, 1808. As excerpted in Richard-Gabriel Rummonds, Nineteenth-Century Printing Practices and the Iron Handpress, 2 vols. (New Castle, DE: Oak Knoll Press, 2004).

Strang, James Jesse. Collection, 1835–1920. Western Americana Collection. Beinecke Rare Book and Manuscript Library, Yale University, New Haven, CT.

Strang, James Jesse. Papers, 1829–1870. Beinecke Rare Book and Manuscript Library, Yale University, New Haven, CT.

Stranger of the Valley; or, Louisa and Adelaide. An American Tale. 2 vols. New York: Collins and Hannay, 1825.

Stratton, H. J. “The Northern Cross Railroad.” Journal of the Illinois State Historical Society 28, no. 2 (July 1935): 5–52.

Stratton, Joseph A. Diary, May 1844–Oct. 1846. CHL. MS 9233.

Strawn, Christopher C., Fordyce B. Johnson, and George H. Franzen, eds. History of Livingston County. 2 vols. Historical Encyclopedia of Illinois, edited by Newton Bateman and Paul Selby. Chicago: Munsell Publishing, 1909.

Streeter, Donald. “Early American Wrought Iron Hardware English Iron Rim Locks: Late 18th and Early 19th Century Forms.” Bulletin of the Association for Preservation Technology, 6, no. 1 (1974): 40–67.

Streeter, William W. and Daphne H. Morris. The Vital Records of Cummington, Massachusetts, 1762–1900. Hartford, CT: By the authors.

Strickland, W. P., ed. The Backwoods Preacher: An Autobiography of Peter Cartwright, for More Than Fifty Years a Preacher in the Backwoods and Western Wilds of America. London: Alexander Heylin, 1860.

Strickland, William, Edward H. Gill, and Henry R. Campbell, eds. Reports, Specifications, and Estimates of Public Works in the United States of America. . . . London: John Weale, 1841.

Stringfellow / B. F. Stringfellow. Reports of Cases Argued and Determined in the Supreme Court of the State of Missouri, from 1845 to 1846. Edited by Louis Houck. Vol. 9. St. Louis: Gilbert Book, 1880.

Strobridge, G. E. Biography of the Rev. Daniel Parish Kidder, D.D., LL.D. New York: Hunt and Eaton, 1894.

Strong, Ezra, Jr. Notebook, ca. 1882–1884, CHL.

Strong, Moses M., comp. History of the Territory of Wisconsin, from 1836 to 1848. Preceded by an Account of Some Events during the Period in Which It Was Under the Dominion of Kings, States or Other Territories, Previous to the Year 1836. Madison, WI: Democrat Printing Co., 1885.

Stroup, John. The Struggle for Identity in the Clerical Estate: Northwest German Protestant Opposition to Absolutist Policy in the Eighteenth Century. Leiden, Netherlands: Brill, 1984.

Strunck, Amos K. Officers of Berks County, for Each Year, from 1752 to 1860. Also the Vote of the County at the Presidential and Governors’ Elections. Reading, PA: J. Lawrence Getz, 1859.

Stuart, A. A. Iowa Colonels and Regiments: Being a History of Iowa Regiments in the War of the Rebellion; and Containing a Description of the Battles in which They have Fought. Des Moines: Mills and Co., 1865.

Stuart, Moses. Hints on the Interpretation of Prophecy. 2nd ed. Andover, MA: Allen, Morrill, and Wardwell, 1842.

Stuart, Moses. Letter, Andover, MA, to Joshua Seixas, Charlestown, MA, 6 Sept. 1832. Nathan-Kraus Family Collection, 1738–1939. Jacob Rader Marcus Center of the American Jewish Archives, Cincinnati.

Stuart, Moses. Letters on the Trinity and on the Divinity of Christ; Addressed to the Rev. William E. Channing, in Answer to His Sermon “On the Doctrines of Christianity.” New ed. Aberdeen, Scotland: George King, 1834.

Stubblefield, Laurel Hawley. Pierce Hawley, 1788–1858, A History of His Family and Their Conversion to the Church of Jesus Christ of Latter-day Saints. Yuba City, CA: Laurel Hawley Stubblefield, 1999.

Studer, Jacob H. Columbus, Ohio: Its History, Resources, and Progress, with Numerous Illustrations. Columbus, OH: By the author, 1873.

Sturdevant and Mathews Family Collection, 1807–1853. CHL.

Sturdevant and Mathews Family Collection, 1807–1853. CHL. MS 10304.

Sturdevant, Paul E. “Robert John Walker and Texas Annexation: A Lost Champion.” Southwestern Historical Quarterly 109, no. 2 (Oct. 2005): 188–202.

Sturtevant, S. T. The Preacher’s Manual; or, Lectures on Preaching. . . . 2nd ed. 2 vols. London: Richard Baynes, 1834.

Subject Folder Collection, Book of Commandments. CCLA.

Subpoena, 15 Feb. 1843. Dana v. Brink (Nauvoo Mayor’s Ct. 1843), photocopy, CHL.

Subpoena, 18 Feb. 1843. Dana v. Brink (Nauvoo Mayor’s Ct. 1843), photocopy, CHL.

Subpoena, 23 Feb. 1843. Dana v. Brink (Nauvoo Mayor’s Ct. 1843), photocopy, CHL.

Subpoena, 27 Feb. 1843. Dana v. Brink (Nauvoo Mayor’s Ct. 1843), photocopy, CHL.

Subpoena, Richmond, MO, for James Blakely, Nathaniel Blakely, James B. Turner, Laburn Morin, John Lockhart, and Timothy Lewis, 21 Nov. 1838. State of Missouri v. JS et al. for Treason and Other Crimes (Mo. 5th Jud. Cir. 1838). CHL.

Sugar Creek Historical Center. http://www.sugarcreekhistory.com.

“A Suit for Alleged Malpractice.” Cleveland Medical Gazette 2, no. 4 (Feb. 1887): 117–132.

Sulgrove, B. R. History of Indianapolis and Marion County, Indiana. Philadelphia: L. H. Everts & Co., 1884.

Sullivan, James, ed. History of New York State, 1523–1927. 6 vols. New York: Lewis Historical Publishing, 1927.

A Summary View of the Millennial Church, or United Society of Believers, (Commonly Called Shakers.) Comprising the Rise, Progress and Practical Order of the Society; together with the General Principles of Their Faith and Testimony. Albany: Packard and Van Benthuysen, 1823.

Summerfield, Arthur E., with Charles Hurd. U.S. Mail: The Story of the United States Postal Service. New York: Holt, Rinehart, and Winston, 1960.

Summerhays, Joseph W. Diaries, 1884–1917. CHL.

Summons, 14 Feb. 1843. Dana v. Brink (Nauvoo, Mayor’s Ct. 1843), photocopy, CHL.

[Sumner, Charles]. “The Mutiny of the Somers.North American Review 57 (July 1843): 195–241.

Sumner, William Graham. A History of Banking in the United States. New York: By the author, 1896.

Sumner, William. Map of the Western Reserve including the Fire Lands in Ohio. September 1826. Digital image on David Rumsey Historical Map Collection, http://www.davidrumsey.com/maps1788.html (accessed 10 May 2016).

Sun. Baltimore. 1837–2008.

Sun. New York City. 1835–1848.

Sunbury American and Shamokin Journal. Sunbury, PA. 1840–1848.

Sunderland, La Roy. Mormonism Exposed and Refuted. New York City: Piercy and Reed, 1838.

A Supplement to the Oxford English Dictionary. Edited by R. W. Burchfield. 4 vols. Oxford: Clarendon Press, 1972–1986.

Susquehanna County, PA, Court of Common Pleas. Docket Book. Vol. 6. Susquehanna County Prothonotary Office, Susquehanna County Courthouse, Montrose, PA.

Susquehanna Register, and Northern Pennsylvanian. Montrose, PA. 1831–1836.

Sutherland, Carol Humphrey Vivian. English Coinage 600–1900. London: B. T. Batsford, 1973.

Sutton, Walter. “Cincinnati as a Frontier Publishing and Book Trade Center, 1796–1830.” Ohio History 56, no. 2 (Apr. 1947): 117–143.

Swan, Joseph R. A Treatise on the Law Relating to the Powers and Duties of Justices of the Peace, and Constables, in the State of Ohio: with Practical Forms, &c. &c. Columbus, OH: Isaac N. Whiting, 1837.

Swan, Joseph R. The Practice in Civil Actions and Proceedings at Law, in Ohio, and Precedents in Pleading, with Practical Notes; together with the Forms of Process and Clerks’ Entries. 2 vols. Columbus: Isaac N. Whiting, 1845.

Swan, Joseph R., comp. Statutes of the State of Ohio, of a General Nature, in Force January 1st, 1854: With References to Prior Repealed Laws. Cincinnati: H. W. Derby, 1854.

Swann Galleries. Printed and Manuscript Americana. New York: Swann Galleries, Apr. 2017. Auction Catalog. Accessed 07 August 2019. https://www.swanngalleries.com/3dcat/2444/#118.

Swanson, Ella Sagers. The Sagers Clan: William Henry Harrison Sagers and His Descendants, with Shields, Smith, Martin and Other Related Lines. Tucson, AZ: By the author, 1980.

Swartzell, William. Mormonism Exposed, Being a Journal of a Residence in Missouri from the 28th of May to the 20th of August, 1838, Together with an Appendix, Containing the Revelation concerning the Golden Bible, with Numerous Extracts from the ‘Book of Covenants,’ &c., &c. Pekin, OH: By the author, 1840.

Sweeney, John, Jr. “A History of the Nauvoo Legion in Illinois.” Master’s thesis, Brigham Young University, 1974.

Sweet, William Warren, ed. Circuit-Rider Days Along the Ohio: Being the Journals of the Ohio Conference from its Organization in 1812 to 1826. New York: By the Author, 1923.

Switzler, W. F., A. J. Conant, G. C. Swallow, and R. A. Campbell. Switzler’s Illustrated History of Missouri, from 1541 to 1877. Edited by C. R. Barns. St. Louis: C. R. Barns, 1879.

Sylvester, Arthur Gibbs, and Richard E. Spinney, eds. Vital Records of Hampden, Maine, Prior to 1892. Rockland, ME: Picton Press, 2007.

Symbols Used in the National Union Catalog of the Library of Congress. 9th ed. Washington DC: Library of Congress, 1965.

“A Synopsis of the Life and Travels of Noah Packard Written by Himself,” between 1858 and 1860. Typescript. BYU.

Syrett, Harold C., ed. Papers of Alexander Hamilton. 27 vols. New York: Columbia University Press, 1961–1987.