History, 1838–1856, volume F-1 [1 May 1844–8 August 1844]
-
Source Note
JS, History, 1838–1856, vol. F-1, created 9 Apr.–7 June 1856 and 20 Aug. 1856–6 Nov. 1856; handwriting of and Jonathan Grimshaw; 304 pages, plus 10 pages of addenda; CHL. This is the final volume of a six-volume manuscript history of the church. This sixth volume covers the period from 1 May to 8 Aug. 1844; the remaining five volumes, labeled A-1 through E-1, go through 30 Apr. 1844.
-
Historical Introduction
History, 1838-1856, volume F-1, constitutes the last of six volumes documenting the life of Joseph Smith and the early years of the Church of Jesus Christ of Latter-day Saints. The series is also known as the Manuscript History of the Church and was originally published serially from 1842 to 1846 and 1851 to 1858 as the “History of Joseph Smith” in the Times and Seasons and Deseret News. This volume contains JS’s history from 1 May 1844 to the events following his 27 June 1844 death, and it was compiled in Utah Territory in 1856.The material recorded in volume F-1 was initially compiled under the direction of church historian , who was JS’s cousin, and also assistant church historian . Smith collaborated with in collecting material for the volume and creating a set of draft notes, which Smith dictated to Bullock and other clerks. Woodruff gathered additional material concerning the death of Joseph Smith as a supplement to George A. Smith’s work recording that event. Jonathan Grimshaw and , members of the Historian’s Office staff, transcribed the draft notes into the volume along with the text of designated documents.According to the Historian’s Office journal, Jonathan Grimshaw initiated work on the text of volume F-1 on 9 April 1856, soon after Robert L. Campbell had completed work on volume E-1. (Historian’s Office, Journal, 5 and 9 Apr. 1856.) Grimshaw’s scribal work begins with an entry for 1 May 1844. Unlike previous volumes in which the numbering had run consecutively to page 2028, Grimshaw began anew with page 1. He transcribed 150 pages by June 1856, and his last entry was for 23 June 1844. Though more of his writing does not appear in the volume, he continued to work in the office until 2 August, before leaving for the East that same month. (Historian’s Office, Journal, 2 and 10 Aug. 1856.)assumed the role of scribe on 20 August 1856. (Historian’s Office, Journal, 20 Aug. 1856.) He incorporated ’s draft notes for the period 24–29 June 1844 on pages 151–189, providing an account of JS’s death and its immediate aftermath. He next transcribed a related extract from ’s 1854 History of Illinois on pages 190–204. Pages 205–227 were left blank.provided the notes for the final portion of the text. This account begins with an entry for 22 June 1844 and continues the record through 8 August 1844, ending on page 304. (The volume also included ten pages of addenda.) The last specific entry in the Historian’s Office journal that captures at work on the history is for 6 November 1856. A 2 February 1857 Wilford Woodruff letter to indicates that on 30 January 1857, the “presidency sat and heard the history read up to the organization of the church in , 8th. day of August 1844.” (Historian’s Office, Journal, 6 Nov. 1856; Wilford Woodruff, Great Salt Lake City, Utah Territory, to George A. Smith, 2 Feb. 1857, Historian’s Office, Letterpress Copybooks, vol. 1, p. 410; see also Wilford Woodruff, Great Salt Lake City, Utah Territory, to Amasa Lyman and Charles C. Rich, 28 Feb. 1857, Historian’s Office, Letterpress Copybooks, vol. 1, pp. 430–431.)The pages of volume F-1 contain a record of the final weeks of JS’s life and the events of the ensuing days. The narrative commences with and arriving at , Illinois, on 1 May 1844 from their lumber-harvesting mission in the “” of Wisconsin Territory. As the late spring and summer of 1844 unfold, events intensify, especially those surrounding the suppression of the Nauvoo Expositor in mid-June. Legal action over the Expositor leads to a charge of riot, and subsequently JS is charged with treason and is incarcerated at the jail in , Illinois. The narrative of volume F-1 concludes with an account of the special church conference convened on 8 August 1844 to consider who should assume the leadership of the church.
Document Transcript
| “State of Illinois,) | ss. |
| Hancock County,) | |
| City of .) |
| “Ex-Parte,) | |
| Joseph Smith, Senr.) | Messrs. & , |
| On Habeas Corpus.) | Counsel for Smith. |
| “State of Illinois.) | Sct. |
| City of .) |
| “State of Illinois.) | Sct. |
| City of .) |
| “,) | In case. |
| vs.) | |
| Joseph Smith.) |
| “State of Illinois,) | ss. |
| .) |
| “State of Illinois,) | Sct. |
| Hancock County;) | |
| City of .) |
| General Joseph Smith, | 29 gentlemen and 5 ladies. |
| , | 16 " " 4 " . |
| , | 7 " " 0 ".” |
| John Windt, | Lewis Masquerier, | |
| Egbert S. Manning, | Daniel Witter, | |
| James Maxwell, | George H. Evans, | |
| Ellis Smalley.’ | ||
| Names. | Counties. | States. |
| Dr. , | St. Clair, | . |
| , Esqre., | , | |
| J. Sene, | , | |
| A. Badlock, | Joe Davi[es]s, | |
| J. C. Wright, | Scott, | |
| L. White, | Crawford, | |
| S. Brown, | Brown, | |
| W. B. Ide, | , | |
| J. Browning, | , | |
| , | ||
| W. Green, | ||
| , | ||
| , | ||
| , | ||
| F. Merryweather, | ||
| , Esqre. | Chemung, | . |
| E. Reece, Esqre. | , | |
| , | , |
| Names. | Counties. | States. |
| Dr. , | , | |
| Hugh Herinshaw [Herringshaw], | West Chester, | |
| E. Thompson, | Do. | |
| S. A. Perry, | Essex, | |
| Wm. Miller, | Livingston, | |
| Mr. Dorlan, | Kings, | |
| E. Swakhammer, | , | |
| P. Bowen, | , | . |
| , | , | |
| J. H. Newton, | ||
| , | West Chester, | |
| , | Columbiana, | . |
| , | , | |
| Thos. Martin, | Hamilton, | |
| C. Brooks, | Lake, | |
| Dusten Arne, | Do. | |
| W. W. Dryer, | Lorain, | |
| M. J. Coltrin, | Cuyahoga, | |
| W. Vanausdell, | Green Briar, | . |
| L. B. Lewis, | . [HC 6:389] | |
| Dr. , | Berkshire, | |
| E. Dougherty, | Essex, | . |
| W. Richardson, | , | |
| J. Horner, | , | |
| Thos. Askins, | , | |
| Cap. R. Jones | , | Louisiana. |
| E. Ludington, | Do. | |
| J. Harman, | Monroe, | Mississippi. |
| Mr. Palman, | Do. | Do. |
| S. Gully, | Laurence, | Do. |
| , | Do. | Delaware. |
| E[lijah] F. Sheets, | Do. | Do. |
| , | Alice, | . |
| J. Houston, | Madison, | |
| J. A. Mikesell, | Do. | . |
| Col. Cowan, | Oxford, | . |
| M. Anderson, | Rutherford, | Tennessee. |
| , | Mercer, | Kentucky. |
| Gen. G. Miller, | Madison, | Do. |
| Mr. Hunt, | Switzerland, | . |
| , | Middletown, | . |
| , | Maryland. | |
| Dr. , | Providence, | Rhode Island. |
| M[elvin] Wilber, | Do. | |
| J. S. Swiss, | N. Hampshire. | |
| Dr. Shodask, | . |
| Names. | Counties. | States. |
| Abr. Williams, | Georgia. | |
| J. Hawse, | Alabama. | |
| R. Alexander, | Union District, | S. Carolina. |
| Younger Maccauslin, | Randolph, | N. Do. |
| D. J. Patton, | . | |
| Cap. Hathaway, | Arkansas. |
| ,) | <Central> Committee of correspondence for the election of Gen. Joseph Smith to the Presidency.” | |
| ,) | ||
| ,) | ||
| .) |
| “State of Illinois,) | ss. |
| County of Hancock,) | |
| City of .) |
| “State of Illinois,) | ss. |
| City of .) |
| “State of Illinois,) | ss. |
| City of .) |
| “State of Illinois) | Municipal Court |
| City of ) | vs. on Habeas Corpus. |
| “State of Illinois) | Ss. |
| City of ) |
| ,) | Publishers.’ | |
| ,) | ||
| ,) | ||
| ) | ||
| ,) | ||
| ) | ||
| .’) |
| “State of Illinois,) | ss. |
| .) |
| John Knox, | President | |
| John Doty) | Vice Presidents.” | |
| Lewis F. Evans) |
| “State of Illinois,) | Ss. |
| County of ) |
| “State of Illinois) | ss. |
| City of ) |
| , | , | |
| , | Moses F. Clare, | |
| , | ||
| , | , | |
| William Boles, | , | |
| Thomas Smith, | Addison Everett, | |
| , | , | |
| , | .” |
| “State of Illinois) | SS |
| ) |
| “State of Illinois) | SS |
| ) |
| Territory of Utah) | SS |
| Great Salt Lake County) |
| “State of Illinois) | SS |
| ) |
| “Territory of Iowa,) | Sct |
| Henry County.) |
| , Captain | , |
| <Amos should be Abraham> | , |
| , | , |
| , | , |
| , | , |
| , | |
| , Herald and Armor Bearer. | |
| , Major, | , |
| , Fife major, | Jesse Earl, |
| , Drum major, | J. M. King, |
| Elisha Everett [Averett], Leader, | H. B. Jacobs, |
| William Carter, | A. J. Clothier, |
| Dominicus Carter, | Sylvester Duzette, |
| James W. Cummings, | [blank] Lyon, |
| Joseph Richards, | Aroet Hale, |
| Geo. W. Taggart, | Abram Day, |
| S. W. Hardy, | James Seithead, |
| Willard Smith, | J. M. Frink, |
| Stephen Wilber, | Eleazer King, |
| Lewis Hardy, | [blank] Sprague. |
| F. A. Worrell) | Lieutenants. |
| S. O. Williams) | |
| M. Barnes, Junr.) |
| , | Warsaw Signal . | Editor. |
| Col | Green Plains Ills | Farmer. |
| William N. Grover | " | Lawyer. |
| " | " | |
| " | No business | |
| Henry Stephens | " | Lawyer |
| Geo. Rockwell | " | Druggist [HC 7:143] |
| James H. Wood | " | Blacksmith |
| Calvin Cole | " | Tavern keeper |
| Wm B. Chipley | " | Doctor |
| <[blank] Hays> | < "> | <"> |
| J. D. Mellen | " | Merchant |
| E. W. Gould | " | " |
| Samuel Fleming | " | Constable |
| John Montague | " | No business |
| James Gregg | " | " |
| " | " | |
| Lyman Prentiss | " | " |
| D. W. Matthews | Now Mo. | Merchant |
| J. B. Matthews | " " | " |
| Truman Hosford | Ills | Farmer |
| Four of the Chittendens | " | Different occupations |
| J. W. Athey | " | No business |
| , | Now of Ills | Lawyer |
| " | " | |
| George W. Thatcher | " | County Clerk |
| James W. Brattle | " | Land shark |
| " | " " | |
| " | Lawyer | |
| Michael Reckard | ½ west of " | Farmer |
| " | Lawyer | |
| E[lam] S. Freeman | " | Blacksmith |
| Thomas L. Barnes | " | Quack Doctor |
| John Wilson | " | Tavern Keeper |
| Edward Jones | 5 miles north of " | Farmer |
| Capt. , | Augusta " | Tavern Keeper |
| " " | Farmer &c | |
| William D. Abernathy | " " | " " |
| Erastus Austin | Constable &c | |
| [blank] Austin | Loafer | |
| Reuben Graves | Ills. | Farmer |
| Henry Garnett | " | " |
| F. J. Bartlett | " | Miller |
| Valentine Wilson | " | Farmer |
| <[blank] [Sylvester] Bartlett,> | <Editor of the Whig> | |
| <Maj. W. B. Warren,> | <a damned villian> | |
| Col. Gettis <Geddis> | " | Farmer |
| Matthews McClaughny | " | " |
| Nickerson Wright | " | " |
| John McAuley | Campcreek precinct " | One of the worst men in . |
| Pontusuc Ills | ||
| " " | ||
| " " [HC 7:144] | ||
| [blank] Douglass | " " | School master |
| George Backman, | One of the Durfee Murderers | |
| [blank] Moss, or Morse, | " " " " | |
| Jacob Beck | " " " " | |
| S[amuel] M. Marr | |
| “State of Illinois) | SS |
| ) |
| “State of Illinois) | SS |
| County of ) |
Footnotes
-
1
See 1 May 1844 entry in History Draft.
-
2
JS, Journal, 1 May 1844; Clayton, Journal, 1 May 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
Jonathan Grimshaw handwriting begins.
-
3
"Nauvoo Theatre," Nauvoo Neighbor, 1 May 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
4
See 2 May 1844 entry in History Draft.
-
5
Bullock, Journal, 2 May 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
6
Clayton, Journal, 2 and 5 May 1844; JS, Journal, 2 May 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
7
Aaron Johnson, Affidavit, Nauvoo, IL, 2 May 1844, Nauvoo Legion Records, CHL.
Nauvoo Legion Records, 1841–1845. CHL. MS 3430.
-
8
See 3 May 1844 entry in History Draft.
-
9
JS, Journal, 3 May 1844; Bullock, Journal, 3 May 1844; Council of Fifty, "Record," 3 May 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
Council of Fifty. “Record of the Council of Fifty or Kingdom of God,” Mar. 1844–Jan. 1846. CHL.
-
10
TEXT: Later insertion in graphite: “(Blank for Lucien Woodworth’s account.)”
-
11
Brigham Young and Willard Richards, Nauvoo, IL, to Reuben Hedlock, Liverpool, England, 3 May 1844, copy, Brigham Young Office Files, CHL.
Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.
-
12
Parley P. Pratt, Richmond, MA, to JS, Nauvoo, IL, 3 May 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
13
See 4 May 1844 entry in History Draft.
-
14
JS, Journal, 4 May 1844; Woodruff, Journal, 4 May 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
15
Charles C. Rich, Nauvoo, IL, to Alanson Ripley, 4 May 1844, Nauvoo Legion Records, CHL.
Nauvoo Legion Records, 1841–1845. CHL. MS 3430.
-
16
Richards, Journal, 4 May 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
17
See 5 May 1844 entry in History Draft.
-
18
JS, Journal, 5 May 1844.
-
19
"Reports of Conferences," LDS Millennial Star, July 1844, 5:27–28.
Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.
-
20
See 6 May 1844 entry in History Draft.
-
21
JS, Journal, 6 May 1844; Council of Fifty, "Record," 6 May 1844.
Council of Fifty. “Record of the Council of Fifty or Kingdom of God,” Mar. 1844–Jan. 1846. CHL.
-
22
Bullock, Journal, 6 May 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
23
See 7 May 1844 entry in History Draft.
-
24
JS, Journal, 7 May 1844.
-
25
Willard Richards, Nauvoo, IL, to [John P. Greene], Nauvoo, IL, 7 May 1844, Nauvoo, IL, Records, CHL.
Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.
-
26
TEXT: ”L.S.” enclosed in a hand-drawn representation of a seal.
-
27
See 8 May 1844 entry in History Draft.
-
28
JS, Journal, 8 May 1844.
-
29
"Municipal Court," Times and Seasons, 15 May 1844, 5:536–541; Minutes of Court Proceedings, 6–8 May 1844, Higbee v. JS on Habeas Corpus [Nauvoo Mun. Ct. 1844], Nauvoo, IL, Records, CHL.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.
-
30
TEXT: “Seal” enclosed in a hand-drawn representation of a seal.
-
31
TEXT: “Seal” enclosed in a hand-drawn representation of a seal.
-
32
TEXT: “Seal” enclosed in a hand-drawn representation of a seal.
-
33
"Hurrah for the General," Nauvoo Neighbor, 8 May 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
34
JS, Journal, 8 May 1844.
-
35
See 9 May 1844 entry in History Draft.
-
36
JS, Journal, 9 May 1844; Bullock, Journal, 9 May 1844; Court-Martial Proceedings, Nauvoo, IL, 9 May 1844, Nauvoo Legion Records, CHL.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
Nauvoo Legion Records, 1841–1845. CHL. MS 3430.
-
37
Woodruff, Journal, 9 May 1844; George A. Smith, Journal, 9 May 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
Smith, George A. Journal, 22 Feb. 1841–10 Mar. 1845. George Albert Smith, Papers, 1834–1877. CHL. MS 1322, box 2, fd. 4.
-
38
See 10 May 1844 entry in History Draft.
-
39
JS, Journal, 10 May 1844.
-
40
Prospectus of the Nauvoo Expositor [Nauvoo, IL: 10 May 1844], copy at CHL.
Nauvoo Expositor Prospectus. Nauvoo, IL: ca. 10 May 1844. Copy at CHL.
-
41
Clayton, Journal, 10 May 1844; "Communications," Times and Seasons, 1 June 1844, 5:554–556.
Clayton, William. Journals, 1842–1845. CHL.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
42
See 11 May 1844 entry in History Draft.
-
43
JS, Journal, 11 May 1844; Bullock, Journal, 11 May 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
44
See 12 May 1844 entry in History Draft.
-
45
JS, Journal, 12 May 1844.
-
46
JS, Discourse, 12 May 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
47
JS, Journal, 12 May 1844.
-
48
Joseph L. Heywood, Salt Lake Cit, Utah Territory, to George A. Smith, 20 Sept. 1854, Historian's Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
49
JS, Journal, 12 May 1844.
-
50
"For the Neighbor," Nauvoo Neighbor, 15 May 1844, [2]–[3].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
51
See 13 May 1844 entry in History Draft.
-
52
Bullock, Journal, 13 May 1844; JS, Journal, 13 May 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
53
Letter from Orson Hyde, 25 Apr. 1844; Council of Fifty, "Record," 31 May 1844.
Council of Fifty. “Record of the Council of Fifty or Kingdom of God,” Mar. 1844–Jan. 1846. CHL.
-
54
Letter from Orson Hyde, 26 Apr. 1844; Council of Fifty, "Record," 31 May 1844.
Council of Fifty. “Record of the Council of Fifty or Kingdom of God,” Mar. 1844–Jan. 1846. CHL.
-
55
JS, Journal, 13 May 1844; Council of Fifty, "Record," 13 May 1844.
Council of Fifty. “Record of the Council of Fifty or Kingdom of God,” Mar. 1844–Jan. 1846. CHL.
-
56
TEXT: Later graphite insertion: “(Blank for Minutes if found)”.
-
57
Henry Clay, Ashland, KY, to JS, [Nauvoo, IL], 15 Nov. 1843, JS Collection, CHL; "Correspondence between Gen. Joseph Smith and the Hon. Henry Clay," Times and Seasons, 1 June 1844, 5:544.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
58
"Correspondence between Gen. Joseph Smith and the Hon. Henry Clay," Times and Seasons, 1 June 1844, 5:544–548.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
59
Bullock, Journal, 13 May 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
60
See 14 May 1844 entry in History Draft.
-
61
JS, Journal, 14 May 1844.
-
62
See 15 May 1844 entry in History Draft.
-
63
JS, Journal, 15 May 1844; Bullock, Journal, 15 May 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
64
"For President, Gen. Joseph Smith," Times and Seasons, 15 May 1844, 5:535.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
65
"To the Friends and Voters of Hancock County," Nauvoo Neighbor, 15 May 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
66
See 16 May 1844 entry in History Draft.
-
67
JS, Journal, 16 May 1844.
-
68
TEXT: Written in graphite in blank space: “(Blank for letter if found) | <Gy is the letter of 25th the one in question)>
-
69
Minutes of Court Proceedings, 16 May 1844, State of Illinois v. Smith on Habeas Corpus [Nauvoo Mun. Ct. 1844], Nauvoo, IL, Records, CHL.
Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.
-
70
JS, Journal, 16 May 1844.
-
71
"Communications," Times and Seasons, 1 June 1844, 5:554–556.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
72
"Steam Boat Election," Nauvoo Neighbor, 22 May 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
73
See 17 May 1844 entry in History Draft.
-
74
JS, Journal, 17 May 1844.
-
75
"State Convention," Nauvoo Neighbor, 22 May 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
76
"Some of the Remarks of John S. Reed," Times and Seasons, 1 June 1844, 5:549–552.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
77
JS, Journal, 17 May 1844.
-
78
See 18 May 1844 entry in History Draft.
-
79
JS, Journal, 18 May 1844.
-
80
Nauvoo High Council Minutes, 22 May 1844.
Nauvoo High Council Minutes, 1839–1845. CHL. LR 3102 22.
-
81
See 19 May 1844 entry in History Draft.
-
82
JS, Journal, 19–20 May 1844.
-
83
See 20 May 1844 entry in History Draft.
-
84
See 21 May 1844 entry in History Draft.
-
85
JS, Journal, 21 May 1844; Clayton, Journal, 21 May 1844; Bullock, Journal, 21 May 1844.
Clayton, William. Journals, 1842–1845. CHL.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
86
Wilford Woodruff and George A. Smith, Newark, IL, 21 May 1844, Letter to the Editor, Times and Seasons, 1 June 1844, 5:557–558.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
87
See 22 May 1844 entry in History Draft.
-
88
JS, Journal, 22 May 1844.
-
89
Young, Journal, 22 May 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
90
See 23 May 1844 entry in History Draft.
-
91
JS, Journal, 23 May 1844.
-
92
Young, Journal, 23 May 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
93
See 24 May 1844 entry in History Draft.
-
94
JS, Journal, 24 May 1844.
-
95
Willard Richards et al., Nauvoo, IL, to Hugh Clark, Philadelphia, PA, 24 May 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
96
JS, Journal, 24 May 1844.
-
97
"Conference Minutes," Times and Seasons, 1 Aug. 1844, 5:606.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
98
See 25 May 1844 entry in History Draft.
-
99
JS, Journal, 25 May 1844; Council of Fifty, "Record," 25 May 1844.
Council of Fifty. “Record of the Council of Fifty or Kingdom of God,” Mar. 1844–Jan. 1846. CHL.
- 100
-
101
Council of Fifty, "Record," 25 May 1844.
Council of Fifty. “Record of the Council of Fifty or Kingdom of God,” Mar. 1844–Jan. 1846. CHL.
-
102
Bullock, Journal, 25 May 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
103
Testimony against Chauncey Higbee, 25 May 1844; "Chauncy L. Higbee," Nauvoo Neighbor, 29 May 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
104
Minutes, Adams, NY, 25–26 May 1844, in Times and Seasons, 15 July 1844, 5:583.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
105
Minutes, Dresden, TN, 25 May 1844, in Times and Seasons, 1 July 1844, 5:573–574.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
106
See 26 May 1844 entry in History Draft.
-
107
JS, Journal, 26 May 1844.
-
108
JS, Discourse, 26 May 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
109
JS, Journal, 26 May 1844.
-
110
Young, Journal, 26 May 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
111
See 27 May 1844 entry in History Draft.
-
112
JS, Journal, 27 May 1844.
-
113
See 28 May 1844 entry in History Draft.
-
114
JS, Journal, 28 May 1844; Bullock, Journal, 28 May 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
115
J. Bronder, Philadelphia, PA, to JS, Nauvoo, IL, 20 May 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
116
See 29 May 1844 entry in History Draft.
-
117
JS, Journal, 29 May 1844.
- 118
-
119
See 30 May 1844 entry in History Draft.
-
120
Nauvoo Municipal Court Docket Book, 97–99.
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.
-
121
Nauvoo Municipal Court Docket Book, 100–102.
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.
-
122
JS, Journal, 30 May 1844.
-
123
JS, Nauvoo, IL, to Nathaniel Pope, 30 May 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
124
"Gen. Smith Goes Ahead," Nauvoo Neighbor, 5 June 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
125
See 31 May 1844 entry in History Draft.
- 126
-
127
JS, Journal, 31 May 1844.
-
128
See 1 June 1844 entry in History Draft.
-
129
JS, Journal, 1 June 1844.
-
130
Young, Journal, 1 June 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
131
Joel H. Walker, Boston, MA, to JS, Nauvoo, IL, 9 May 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
132
JS, Nauvoo, IL, to Joel H. Walker, Boston, MA, 1 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
133
See 2 June 1844 entry in History Draft.
-
134
JS, Journal, 2 June 1844.
-
135
"Reports of Conferences," LDS Millenial Star, July 1844, 5:28.
Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.
-
136
See 3 June 1844 entry in History Draft.
-
137
JS, Journal, 3 June 1844.
-
138
“Horace,” Burlington, Iowa Territory, to JS, Nauvoo, IL, 2 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
139
JS, Journal, 3 June 1844.
-
140
Nauvoo Municipal Court Docket Book, 102–103.
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.
-
141
JS, Journal, 3 June 1844.
-
142
Young, Journal, 3 June 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
143
See 4 June 1844 entry in History Draft.
-
144
JS, Journal, 4 June 1844.
-
145
JS and Hyrum Smith, Nauvoo, IL, to Abijah Tewkesbury, Boston, MA, 4 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
146
Nauvoo Municipal Court Docket Book, 96.
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.
-
147
JS, Journal, 4 June 1844.
-
148
See 5 June 1844 entry in History Draft.
-
149
JS, Journal, 5 June 1844.
-
150
JS, Nauvoo, IL, to Israel Daniel Rupp, Lancaster, PA, 5 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
151
See 6 June 1844 entry in History Draft.
-
152
JS, Journal, 6 June 1844.
-
153
"Caution," Nauvoo Neighbor, 12 June 1844, [3].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
154
See 7 June 1844 entry in History Draft.
-
155
JS, Journal, 7–8 June 1844.
-
156
See 8 June 1844 entry in History Draft.
-
157
Clayton, Journal, 8 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
158
"Communications," Times and Seasons, 15 July 1844, 5:589–590.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
159
See 9 June 1844 entry in History Draft.
-
160
JS, Journal, 9–10 June 1844.
-
161
See 10 June 1844 entry in History Draft.
-
162
"An Ordinance concerning Libels and for Other Purposes," Nauvoo Neighbor, 12 June 1844, [3].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
163
Letter to the Editor, Nauvoo Neighbor, 19 June 1844, [2]–[3]; Letter to Editor, after 8 June 1844; Nauvoo City Council Rough Minute Book, 8 and 10 June 1844, 13–15, 17–26; Statement from Andrew Lamoreaux, 10 June 1844; Robert D. Foster, [Nauvoo, IL], to JS, [Nauvoo, IL], 7 June 1844, JS Collection, CHL.
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
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.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
164
Prospectus of the Nauvoo Expositor [Nauvoo, IL: 10 May 1844], copy at CHL.
Nauvoo Expositor Prospectus. Nauvoo, IL: ca. 10 May 1844. Copy at CHL.
-
165
Letter to the Editor, Nauvoo Neighbor, 19 June 1844, [2]–[3].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
166
See 11 June 1844 entry in History Draft.
-
167
JS, Journal, 11 June 1844.
- 168
-
169
TEXT: ”L. S.” enclosed in a hand-drawn representation of a seal.
-
170
JS, Journal, 11 June 1844.
-
171
Luther W. Hickok, Springfield, IL, to JS, Nauvoo, IL, 6 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
172
TEXT: The following is written sideways in the left margin.
-
173
JS, Journal, 11 June 1844.
-
174
Henry T. Hugins, Springfield, IL, to JS, Nauvoo, IL, 6 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
175
TEXT: Insertion written sideways in left margin.
-
176
JS, Journal, 11 June 1844.
-
177
See 12 June 1844 entry in History Draft.
-
178
JS, Journal, 12 June 1844.
-
179
Thomas Morrison, Warrant for JS et al., 11 June 1844, State of Illinois v. JS et al. for Riot [J.P. Ct. 1844], copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
180
JS, Journal, 12 June 1844; Clayton, Journal, 12 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
181
JS, Petition for Writ of Habeas Corpus, 12 June 1844, State of Illinois v. JS et al. on Habeas Corpus [Nauvoo Mun. Ct. 1844], copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
182
Writ of Habeas Corpus, 12 June 1844, State of Illinois v. JS et al. on Habeas Corpus [Nauvoo Mun. Ct. 1844], Nauvoo, IL, Records, CHL.
Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.
-
183
TEXT: “Seal.” enclosed in a hand-drawn representation of a seal.
-
184
JS, Journal, 12 June 1844.
-
185
“Synopsis Proceedings of the Municipal Court June 12th 1844. Joseph Smith on Habeas Corpus,” Nauvoo, IL, Records, CHL.
JS Office Papers / Joseph Smith Office Papers, ca. 1835–1845. CHL. MS 21600.
-
186
Washington Tucker, Eldorado, AR, to JS, Nauvoo, IL, 4 May 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
187
JS, Nauvoo, IL, to Washington Tucker, Eldorado, AR, 12 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
188
"Retributive Justice," Nauvoo Neighbor, 12 June 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
189
"The Temple," Nauvoo Neighbor, 12 June 1844, [1].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
190
See 13 June 1844 entry in History Draft.
-
191
JS, Journal, 13 June 1844.
-
192
“Execution vs. F M Higbee June 13 1844,” Nauvoo, IL, Records, CHL.
Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.
-
193
JS, Journal, 13 June 1844; Miles Romney, Report, ca. 1854–1856, Historian's Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
194
TEXT: The following insertion written sideways in left margin.
-
195
"Preamble and Resolutions," Warsaw (IL) Signal, Extra, 14 June 1844.
Warsaw Message. Warsaw, IL. 1843–1844.
-
196
See 14 June 1844 entry in History Draft.
-
197
JS, Nauvoo, IL, to Thomas Ford, Springfield, IL, 14 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
- 198
- 199
-
200
Sidney Rigdon, Nauvoo, IL, to Thomas Ford, Springfield, IL, 14 June 1844, Sidney Rigdon Collection, CHL.
Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.
-
201
JS, Journal, 14–15 June 1844.
-
202
See 15 June 1844 entry in History Draft.
-
203
A. Ladd, Fort Madison, Iowa Territory, to JS, Nauvoo, IL, 15 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
204
See 16 June 1844 entry in History Draft.
-
205
JS, Journal, 16 June 1844; Bullock, Journal, 16 June 1844.
Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.
-
206
JS, Discourse, 16 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
207
JS, Journal, 16 June 1844.
-
208
JS, Nauvoo, IL, to Thomas Ford, Springfield, IL, 16 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
209
Affidavit from Thomas G. Wilson, 16 June 1844, Willard Richards Copy.
-
210
TEXT: “Seal of Municipal Court.” enclosed in a hand-drawn representation of a seal.
-
211
TEXT: “Seal.” enclosed in a hand-drawn representation of a seal.
-
212
JS, Journal, 16 June 1844.
-
213
Isaac Morley to JS, Nauvoo, IL, 16 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
214
JS, Nauvoo, IL, to Isaac Morley, 16 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
215
"Public Meeting," Nauvoo Neighbor, 19 June 1844, [3].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
216
"Proclamation," Nauvoo Neighbor, 19 June 1844, [3].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
217
John Smith, Macedonia, IL, to JS, Nauvoo, IL, 16 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
218
See 17 June 1844 entry in History Draft.
-
219
JS, Nauvoo, IL, to John Smith, Macedonia, IL, 17 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
220
JS and Hyrum Smith, Nauvoo, IL, to Brigham Young, 17 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
221
JS, Journal, 17 June 1844.
-
222
"For the Neighbor," Nauvoo Neighbor, 26 June 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
223
JS, Journal, 17 June 1844.
- 224
-
225
Mayor’s Order to John P. Greene, 17 June 1844, William W. Phelps Copy.
- 226
- 227
-
228
JS, Journal, 17 June 1844.
-
229
JS, Nauvoo, IL, to Albert P. Rockwood, 17 June 1844, JS Collection, CHL.
-
230
Henry T. Hugins, Burlington, Iowa Territory, to JS, Nauvoo, IL, 17 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
231
JS, Journal, 17 June 1844.
-
232
"To the Public," Nauvoo Neighbor, 19 June 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
233
"To the Public," Nauvoo Neighbor, Extra, 17 June 1844.
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
234
Richards, Journal, 16 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
235
See 18 June 1844 entry in History Draft.
-
236
JS, Journal, 18 June 1844.
-
237
JS, Proclamation, 17 June 1844, JS Papers Holding Collection, CHL.
-
238
JS, Journal, 18 June 1844.
-
239
TEXT: Later graphite notation: “insert sketch of Robt Campbell”.
-
240
JS, Journal, 18 June 1844; Hosea Stout, History of the Nauvoo Legion, Draft 3, p. [1], Nauvoo Legion Records, CHL.
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].
-
241
Affidavit from Truman Gillet Jr., 18 June 1844, Willard Richards Copy.
-
242
TEXT: “L. S” enclosed in a hand-drawn representation of a seal.
-
243
JS, Nauvoo, IL, to Henry T. Hugins, Burlington, Iowa Territory, 18 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
244
JS, Journal, 18 June 1844.
-
245
Hosea Stout, History of the Nauvoo Legion, Draft 3, p. [1], Nauvoo Legion Records, CHL.
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].
-
246
Affidavit from Cyrus Canfield and Gilbert Belnap, 18 June 1844.
-
247
See 19 June 1844 entry in History Draft.
-
248
JS, Journal, 19 June 1844.
-
249
Chester Loveland, Statement, 12 Dec. 1854, Historian's Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
250
Hosea Stout, History of the Nauvoo Legion, Draft 3, p. [1]–[2], Nauvoo Legion Records, CHL.
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].
- 251
-
252
David Evans and William Horner, Report, 19 June 1844, Nauvoo Legion Records, CHL.
Nauvoo Legion Records, 1841–1845. CHL. MS 3430.
-
253
JS, Journal, 19–20 June 1844.
-
254
See 20 June 1844 entry in History Draft.
- 255
-
256
JS, Nauvoo, IL, to John Tyler, Wasington DC, 20 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
257
Affidavit from Hiram Mount and John Cunningham, 20 June 1844.
-
258
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
- 259
-
260
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
- 261
-
262
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
- 263
-
264
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
- 265
-
266
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
- 267
-
268
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
- 269
-
270
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
-
271
JS, Nauvoo, IL, to Richard Ballantyne and Peter Slater, Doyle's Mills, IL, 20 June 1844, copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
272
Affidavit from John P. Greene and John Bernhisel, 20 June 1844.
-
273
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
-
274
Willard Richards, Nauvoo, IL, to James Arlington Bennet, Arlington House, Long Island, NY, 20 June 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
275
JS, Journal, 20 June 1844; Hyrum Smith and JS, Nauvoo, IL, to Brigham Young, Boston, MA, 17 June 1844, JS Collection, CHL.
- 276
-
277
Hosea Stout, "Nauvoo Legion History," 20 June 1844, Nauvoo, IL, Legion Records, CHL.
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].
-
278
See 21 June 1844 entry in History Draft.
-
279
JS, Journal, 21 June 1844.
-
280
Thomas Ford, Carthage, IL, to JS, Nauvoo, IL, 21 June 1844, JS Collection, CHL.
-
281
Nauvoo City Council Minute Book, 21 June 1844.
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.
-
282
JS, Nauvoo, IL, to Thomas Ford, Carthage, IL, 21 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
283
JS, Journal, 21 June 1844.
-
284
John P. Greene, Affidavit, Nauvoo, IL, 21 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
285
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
-
286
JS, Affidavit, Nauvoo, IL, 21 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
287
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
- 288
-
289
Affidavit from Joseph Jackson, 21 June 1844, John McEwan Second Copy.
-
290
JS, Journal, 21 June 1844.
-
291
See 22 June 1844 entry in History Draft.
-
292
JS, Nauvoo, IL, to Thomas Ford, Carthage, IL, 22 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
293
JS, Journal, 22 June 1844.
-
294
Hosea Stout, "Nauvoo Legion History," 22 June 1844, Nauvoo, IL, Legion Records, CHL.
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].
-
295
JS, Journal, 22 June 1844.
- 296
- 297
-
298
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
- 299
-
300
TEXT: “L. S” enclosed in a hand-drawn representation of a seal.
- 301
- 302
-
303
JS, Nauvoo, IL, to Jonathan Dunham, Nauvoo, IL, 22 June 1844, copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
304
JS, Journal, 22 June 1844.
-
305
Citizens of Hancock County, to JS, Nauvoo, IL, 17 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
306
Richards, Journal, 22 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
307
Thomas Ford, Carthage, IL, to JS and City Council, Nauvoo, IL, 22 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
308
JS, Nauvoo, IL, to Thomas Ford, Carthage, IL, 22 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
Jonathan Grimshaw handwriting ends; Leo Hawkins begins.
-
309
Richards, Journal, 22 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
Leo Hawkins handwriting ends; Jonathan Grimshaw begins.
-
310
TEXT: The following insertion is written sideways in the left margin of this page.
-
311
TEXT: Insertion written sideways in left margin.
-
312
Stephen Markham, Fort Supply, Utah Territory, to Wilford Woodruff, Great Salt Lake City, Utah Territory, 20 June 1856, Historian’s Office, JS History Documents, ca. 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
Jonathan Grimshaw handwriting ends; Leo Hawkins begins.
-
Leo Hawkins handwriting ends; Jonathan Grimshaw begins.
-
313
See 23 June 1844 entry in History Draft.
-
314
Richards, Journal, 23 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
315
TEXT: It appears three paragraphs were written, then stricken; then three paragraphs were inserted between the lines of the canceled text. Then the whole passage was stricken.
-
316
Clayton, Journal, 23 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
317
Hosea Stout, "Nauvoo Legion History," 23 June 1844, Nauvoo, IL, Legion Records, CHL.
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].
-
318
JS and Hyrum Smith, "Bank of the River Mississippi," to Thomas Ford, Carthage, IL, 23 June 1844, copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
319
JS, Nauvoo, IL, to Henry T. Hugins, 23 June 1844, copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
320
JS, Nauvoo, IL, to Joseph Wakefield, 23 June 1844, copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
321
Hosea Stout, "Nauvoo Legion History," 23 June 1844, Nauvoo, IL, Legion Records, CHL; Clayton, Journal, 23 June 1844.
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].
Clayton, William. Journals, 1842–1845. CHL.
-
322
TEXT: Insertion written sideways in left margin.
-
323
Clayton, Journal, 23 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
- 324
-
325
Edward Johnston, Fort Madison, Iowa Territory, to JS, Nauvoo, IL, 23 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
326
Clayton, Journal, 23 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
327
See 24 June 1844 entry in History Draft.
-
328
Clayton, Journal, 24 June 1844; "Awful Assassination of Joseph and Hyrum Smith," Times and Seasons, 1 July 1844, 5:560; Richards, Journal, 24 June 1844; Albert G. Fellows, Report, 30 Nov. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Clayton, William. Journals, 1842–1845. CHL.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
Jonathan Grimshaw handwriting ends; Leo Hawkins begins.
-
329
Henry G. Sherwood, Report, ca. 1854–1856, Historian’s Office, JS History Documents, ca. 1839–1860, CHL; Cyrus Wheelock, London, England, to George A. Smith, 29 Dec. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
330
James W. Woods, Statement, Times and Seasons, 1 July 1844, 5:563.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
331
James W. Woods, Statement, Times and Seasons, 1 July 1844, 5:563; Albert G. Fellows, Report, 30 Nov. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
332
JS, "Four Miles West Carthage," IL, to Thomas Ford, Carthage, IL, 24 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
333
JS, "Prairie 4 Miles W Carthage," IL, to Jonathan Dunham, Nauvoo, IL, 24 June 1844, appended to Thomas Ford, Carthage, IL, to JS et al., 24 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
334
Clayton, Journal, 24 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
335
Clayton, Journal, 24 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
336
Clayton, Journal, 24 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
337
Hugh Reid and James W. Wood, Carthage, IL, to JS, Nauvoo, IL, 24 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
338
Albert G. Fellows, Report, 30 Nov. 1854, Historian’s Office, JS History Documents, ca. 1839–1860, CHL; "Awful Assassination of Joseph and Hyrum Smith," Times and Seasons, 1 July 1844, 5:560.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
339
Cyrus Wheelock, London, England, to George A. Smith, 29 Dec. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
340
"Statement of Facts," Times and Seasons, 1 July 1844, 5:561–562.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
341
See 25 June 1844 entry in History Draft.
-
342
Richards, Journal, 25 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
343
Robert F. Smith, Writ of Arrest, 24 June 1844, State of Illinois v. JS for Treason, JS Papers Holding Collection, CHL.
-
344
TEXT: “Seal” enclosed in a hand-drawn representation of a seal.
-
345
Richards, Journal, 25 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
346
Robert F. Smith Warrant for Arrest of Hyrum Smith, 24 June 1844.
-
347
TEXT: “Seal” enclosed in a hand-drawn representation of a seal.
-
348
Richards, Journal, 25 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
349
Cyrus Wheelock, London, England, to George A. Smith, 29 Dec. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
350
Richards, Journal, 25 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
351
JS, Carthage, IL, to Emma Smith, [Nauvoo, IL], 25 June 1844, copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
352
Richards, Journal, 25 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
353
Cyrus Wheelock, London, England, to George A. Smith, 29 Dec. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
354
Richards, Journal, 25 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
355
James Woods, Statement, Times and Seasons, 1 July 1844, 5:562.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
356
Richards, Journal, 25 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
357
John S. Fullmer, Preston, England, to George A. Smith, 27 Nov. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
358
Jones, Martyrdom of Joseph and Hyrum Smith.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
359
Richards, Journal, 25 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
- 360
-
361
TEXT: “L. S.” enclosed in a hand-drawn representation of a seal.
-
362
Richards, Journal, 25 June 1844; James Woods, Statement, Times and Seasons, 1 July 1844, 5:562, 564.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
363
John S. Fullmer, Preston, England, to George A. Smith, 27 Nov. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
364
James Woods, Statement, Times and Seasons, 1 July 1844, 5:564.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
365
Richards, Journal, 25 June 1844; Jones, Martyrdom of Joseph and Hyrum Smith.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
366
"Statement of Facts," Times and Seasons, 1 July 1844, 5:562.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
367
See 26 June 1844 entry in History Draft.
-
368
Richards, Journal, 26 June 1844; Jones, Martyrdom of Joseph and Hyrum Smith.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
369
JS, Carthage, IL, to Thomas Ford, Carthage, IL, 26 June 1844, copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
370
Richards, Journal, 26 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
371
JS, Carthage, IL, to Thomas Ford, Carthage, IL, 26 June 1844, copy, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
372
Richards, Journal, 26 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
373
TEXT: The text on the rest of this page and the next two pages is canceled by a graphite “X” across the pages.
-
374
Richards, Journal, 26 June 1844; "Statement of Facts," Times and Seasons, 1 July 1844, 5:562.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
375
Alfred Randall, Affidavit, 12 Feb. 1855, Historian's Office, JS History Documents, 1839–1860, CHL.
JS Office Papers / Joseph Smith Office Papers, ca. 1835–1845. CHL. MS 21600.
-
376
Jonathan C. Wright, Affidavit, 13 Jan. 1855, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
377
Orrin P. Rockwell, Affidavit, 14 Apr. 1856, Historian's Office, JS History Documents, 1839–1860, CHL.
JS Office Papers / Joseph Smith Office Papers, ca. 1835–1845. CHL. MS 21600.
-
378
William G. Sterrett, Affidavit, 3 Oct. 1850, Historian's Office, JS History Documents, 1839–1860, CHL.
JS Office Papers / Joseph Smith Office Papers, ca. 1835–1845. CHL. MS 21600.
-
379
JS, Carthage, IL, to Jessee Thomas, 26 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
380
Richards, Journal, 26 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
381
Jones, Martyrdom of Joseph and Hyrum Smith.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
382
"Statement of Facts," Times and Seasons, 1 July 1844, 5:562.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
383
Richards, Journal, 26 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
384
Miner Deming, Carthage, IL, to JS and Hyrum Smith, 26 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
385
Richards, Journal, 26 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
386
Cyrus Wheelock, London, England, to George A. Smith, 29 Dec. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
387
Richards, Journal, 26 June 1844; John Taylor, Statement, 23 Aug. 1856, p. 69, in Historian’s Office, JS History, Draft Notes, ca. 1839–1856, CHL.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Historian’s Office. Joseph Smith History Draft Notes, ca. 1839–1856. CHL. CR 100 92.
-
388
JS, Carthage, IL, to James Woods and Hugh Reid, 26 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
389
Richards, Journal, 26 June 1844; "Statement of Facts," Times and Seasons, 1 July 1844, 5:562.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
390
Jones, Martyrdom of Joseph and Hyrum Smith.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
391
Richards, Journal, 26 June 1844; "Statement of Facts," Times and Seasons, 1 July 1844, 5:563.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
392
“Statement of Facts,” Times and Seasons, 1 July 1844, 5:562.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
393
Richards, Journal, 26 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
- 394
-
395
Richards, Journal, 26 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
396
John Smith, Diary, 26 June 1844.
Smith, John (ca. 1775–after 1833). Diary, 1831–1832. CHL. MS 5349.
-
397
Richards, Journal, 26 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
398
William Clayton, Nauvoo, IL, to JS, Carthage, IL, 26 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
399
Richards, Journal, 26 Jun 1844; James Woods, Statement, Times and Seasons, 1 July 1844, 5:564.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
400
John Smith, Diary, 26 June 1844.
Smith, John (ca. 1775–after 1833). Diary, 1831–1832. CHL. MS 5349.
-
401
Richards, Journal, 26 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
402
Jones, Martyrdom of Joseph and Hyrum Smith.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
403
John S. Fullmer, Preston, England, to George A. Smith, 27 Nov. 1854, Historian’s Office, JS History Documents, ca. 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
404
Jones, Martyrdom of Joseph and Hyrum Smith.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
405
See 27 June 1844 entry in History Draft.
-
406
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
407
Cyrus Wheelock, London, England, to George A. Smith, 29 Dec. 1854, Historian’s Office, JS History Documents, ca. 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
408
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
409
JS, Carthage, IL, to Emma Smith, [Nauvoo, IL], 27 June 1844, JS Materials, CCLA.
Smith, Joseph. Materials, 1832–1844, 1883. CCLA.
-
410
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
411
Stephen Markham, Fort Supply, Utah Territory, to Wilford Woodruff, Great Salt Lake City, Utah Territory, 20 June 1856, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
412
James Woods, Statement, Times and Seasons, 1 July 1844, 5:563, 564.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
413
Cyrus Wheelock, London, England, to George A. Smith, 29 Dec. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
414
JS, Carthage, IL, to Emma Smith, [Nauvoo, IL], 27 June 1844, JS Materials, CCLA.
Smith, Joseph. Materials, 1832–1844, 1883. CCLA.
-
415
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
416
John S. Fullmer, Preston, England, to George A. Smith, 27 Nov. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
417
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
418
Jones, Martyrdom of Joseph and Hyrum Smith.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
419
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
420
JS, Carthage, IL, to Orville H. Browning, Quincy, IL, 27 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
421
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
422
Jones, Martyrdom of Joseph and Hyrum Smith.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
423
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
424
Stephen Markham, Fort Supply, Utah Territory, to Wilford Woodruff, Great Salt Lake City, Utah Territory, 20 June 1856, Historian’s Office, JS History Documents, ca. 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
425
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
426
Hymn 225, Collection of Sacred Hymns [1840], 254–257.
A Collection of Sacred Hymns, for the Church of Jesus Christ of Latter-day Saints, in Europe. Manchester, England: W. R. Thomas, 1840.
-
427
Richards, Journal, 27 June 1844; "At the Request of the Friends of Joseph and Hyrum Smith," Times and Seasons, 1 July 1844, 5:563.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
428
Richards, Journal, 27 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
429
Richards, Journal, 27 June 1844; "Two Minutes in Jail," Times and Seasons, 1 Aug. 1844, 5:598–599; Daniels, Correct Account of the Murder of Generals Joseph and Hyrum Smith.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
Daniels, William M. A Correct Account of the Murder of Generals Joseph and Hyrum Smith, at Carthage on the 27th Day of June, 1844. Nauvoo, IL: John Taylor, 1845.
-
430
"Two Minutes in Jail," Times and Seasons, 1 Aug. 1844, 5:598–599.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
431
Daniels, Correct Account of the Murder of Generals Joseph and Hyrum Smith, 14.
Daniels, William M. A Correct Account of the Murder of Generals Joseph and Hyrum Smith, at Carthage on the 27th Day of June, 1844. Nauvoo, IL: John Taylor, 1845.
-
432
Willard Richards and John Taylor, Carthage, IL, to Thomas Ford et al., Nauvoo, IL, 27 June 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
433
John S. Fullmer, Preston, England, to George A. Smith, 27 Nov. 1854, Historian’s Office, JS History Documents, 1839–1860, CHL; Stephen Markham, Fort Supply, Utah Territory, to Wilford Woodruff, Great Salt Lake City, Utah Territory, 20 June 1856, Historian’s Office, JS History Documents, 1839–1860, CHL; Jones, Martyrdom of Joseph and Hyrum Smith.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
Jones, Dan. The Martyrdom of Joseph and Hyrum Smith, 1855. CHL. MS 153.
-
434
"Awful Assassination of Joseph and Hyrum Smith," Times and Seasons, 1 July 1844, 5:560–561.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
435
See 28 June 1844 entry in History Draft.
-
436
Richards, Journal, 28 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
437
Dimick B. Huntington, Statement, in George A. Smith Martyrdom Account.
-
438
See 29 June 1844 entry in History Draft.
-
439
Ford, History of Illinois, 230–249.
Ford, Thomas. A History of Illinois, from Its Commencement as a State in 1818 to 1847. Containing a Full Account of the Black Hawk War, the Rise, Progress, and Fall of Mormonism, the Alton and Lovejoy Riots, and Other Important and Interesting Events. Chicago: S. C. Griggs; New York: Ivison and Phinney, 1854.
-
440
See 22 June 1844 entry in History Draft.
-
441
JS, Journal, 22 June 1844.
-
442
"Conference Minutes," Times and Seasons, 1 Aug. 1844, 5:605–606.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
443
See 23 June 1844 entry in History Draft.
-
444
Clayton, Journal, 23 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
445
Young, Journal, 22 June 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
446
Kimball, Journal, 23 June 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
447
TEXT: Notation written in left margin.
-
448
See 24 June 1844 entry in History Draft.
- 449
-
450
See 25 June 1844 entry in History Draft.
-
451
Clayton, Journal, 25 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
452
See 26 June 1844 entry in History Draft.
-
453
Clayton, Journal, 26 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
454
See 27 June 1844 entry in History Draft.
-
455
Clayton, Journal, 27 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
456
Woodruff, Journal, 27 June 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
457
Kimball, Journal, 27 June 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
458
Pratt, Autobiography, 292.
Pratt, Parley P. The Autobiography of Parley Parker Pratt, One of the Twelve Apostles of the Church of Jesus Christ of Latter-Day Saints, Embracing His Life, Ministry and Travels, with Extracts, in Prose and Verse, from His Miscellaneous Writings. Edited by Parley P. Pratt Jr. New York: Russell Brothers, 1874.
-
459
George A. Smith, Journal, 27 June 1844.
Smith, George A. Journal, 22 Feb. 1841–10 Mar. 1845. George Albert Smith, Papers, 1834–1877. CHL. MS 1322, box 2, fd. 4.
-
460
See 28 June 1844 entry in History Draft.
-
461
Clayton, Journal, 28 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
462
"Proclamation," Nauvoo Neighbor, 3 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
463
Clayton, Journal, 28 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
464
Hosea Stout, History of the Nauvoo Legion, Draft 3, p. [3], Nauvoo Legion Records, CHL.
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].
-
465
TEXT: Insertion written sideways in left margin.
-
466
TEXT: Written sideways on right side of MS: "<Shadrack Roundy called at the Historians office May 28, 1866 and informed Geo. A. Smith that Wm. Marks although nominated never was qualified nor acted as Joseph's body guard. On the day of their qualification he said he had enough to do, whereupon Br. Roundy was called and immediately qualified R. L. C.>
-
467
TEXT: The following insertion is written sideways in right margin.
-
468
Kimball, Journal, 28 June 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
469
See 29 June 1844 entry in History Draft.
-
470
Clayton, Journal, 29 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
471
Lyman Wight and Heber C. Kimball, Philadelphia, PA, to JS, Nauvoo, IL, 19 June 1844, JS Collection, CHL.
Smith, Joseph. Collection, 1827–1846. CHL. MS 155.
-
472
Richards, Journal, 29 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
473
"To the People of the State of Illinois," Nauvoo Neighbor, 3 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
474
Richards, Journal, 29 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
475
Jacob B. Backenstos, "Names of Carthage Greys & Mobbers," ca. Mar. 1846, Historian's Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
476
Willard Richards, List, ca. June 1844, Historian’s Office, JS History Documents, 1839–1860, CHL.
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
-
477
See 30 June 1844 entry in History Draft.
-
478
Thomas Ford, Quincy, IL, to Miner Deming, Carthage, IL, 30 June 1844, in Nauvoo Neighbor, 3 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
479
Richards, Journal, 30 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
480
Willard Richards, Nauvoo, IL, to Brigham Young, 30 June 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
481
Richards, Journal, 30 June 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
482
Woodruff, Journal, 29–30 June 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
483
See 1 July 1844 entry in History Draft.
-
484
Richards, Journal, 1 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
485
"Signs of Peace," Times and Seasons, 1 July 1844, 5:565–566.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
486
Minutes, Nauvoo, IL, 1 July 1844, in Times and Seasons, 1 July 1844, 5:566.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
487
"Public Meeting," Times and Seasons, 1 July 1844, 5:566.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
488
"To the Church of Jesus Christ of Latter Day Saints," Times and Seasons, 1 July 1844, 5:568.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
489
"The Assassination of Gen'ls Joseph Smith and Hyrum Smith," Times and Seasons, 1 July 1844, 5:575.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
490
See 2 July 1844 entry in History Draft.
-
491
Heber C. Kimball and Lyman Wight, Philadelphia, PA, to JS, Nauvoo, IL, 21 and 24 June 1844, JS Collection, CHL.
-
492
Thomas Bullock, Record of Events, 2 July 1844, Nauvoo Legion Records, CHL.
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].
-
493
"Doings of the City Council," Nauvoo Neighbor, 3 July 1844, [3].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
494
Willard Richards, Letter of Introduction, Nauvoo, IL, for George J. Adams, 30 June 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
495
Jonathan Dunham to Thomas Ford, 2 July 1844, copy, Nauvoo Legion Records, CHL.
Nauvoo Legion Records, 1841–1845. CHL. MS 3430.
-
496
Woodruff, Journal, 2 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
497
See 3 July 1844 entry in History Draft.
-
498
"From the Governor," Nauvoo Neighbor, 10 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
499
Richards, Journal, 3 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
500
Kimball, Journal, 3 July 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
501
See 4 July 1844 entry in History Draft.
- 502
-
503
Willard Richards [“A friend to equal rights,” pseud.], Lee Co., Iowa Territory, to the Editor of Lee County Democrat, [Fort Madison, Iowa Territory], 4 July 1844, draft, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
504
Kimball, Journal, 4 July 1844.
Kimball, Heber C. Journal, June 1837–Feb. 1838; Feb.–Mar. 1840; May 1846–Feb. 1847. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box 3, fd. 2.
-
505
See 5 July 1844 entry in History Draft.
-
506
Richards, Journal, 5 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
507
Clayton, Journal, 6 July 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
508
Young, Journal, 5 July 1844; Kimball, Journal, 5 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
Kimball, Heber C. Journal, June 1837–Feb. 1838; Feb.–Mar. 1840; May 1846–Feb. 1847. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box 3, fd. 2.
-
509
See 6 July 1844 entry in History Draft.
-
510
Richards, Journal, 6 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
511
Clayton, Journal, 6 July 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
512
See 7 July 1844 entry in History Draft.
-
513
Richards, Journal, 7 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
514
Willard Richards et al., Nauvoo, IL, to Miner R. Deming, 7 July 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
515
Woodruff, Journal, 6–7 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
516
See 8 July 1844 entry in History Draft.
-
517
Young, Journal, 8 July 1844; Kimball, Journal, 8 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
518
"The Troubles at Nauvoo," New-York Weekly Tribune, 6 July 1844, [6].
New York Weekly Tribune. New York City. 1841–1866.
-
519
See 9 July 1844 entry in History Draft.
-
520
Willard Richards and John Taylor, Nauvoo, IL, to Reuben Hedlock et al., England, 9 July 1844, copy, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
521
Kimball, Journal, 9 July 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
522
Woodruff, Journal, 9 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
523
See 10 July 1844 entry in History Draft.
-
524
Richards, Journal, 10 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
525
Willard Richards, Nauvoo, IL, to Abraham Jonas, 10 July 1844, copy, Willard Richards Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
526
Richards, Journal, 10 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
527
"Goodness Shall Be Rewarded," Nauvoo Neighbor, 10 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
528
Young, Journal, 10 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
529
Kimball, Journal, 10 July 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
530
"'The Prophet,'" Nauvoo Neighbor, 10 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
531
"Public Opinion," Nauvoo Neighbor, 10 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
532
"Joseph Smith the Mormon Prophet and His Brother Hyrum Murdered in Prison," Nauvoo Neighbor, 10 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
533
"The Mormon Difficulties," Nauvoo Neighbor, 10 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
534
"The Murders at Carthage," Nauvoo Neighbor, 10 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
535
"Extract of a Letter," Nauvoo Neighbor, 7 Aug. 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
536
News Item, Nauvoo Neighbor, 7 Aug. 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
537
See 11 July 1844 entry in History Draft.
-
538
Richards, Journal, 11 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
539
Young, Journal, 11 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
540
Kimball, Journal, 11 July 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
541
Woodruff, Journal, 11 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
542
See 12 July 1844 entry in History Draft.
-
543
Clayton, Journal, 12 July 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
544
Richards, Journal, 12 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
545
Kimball, Journal, 12 July 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
546
Woodruff, Journal, 12 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
547
See 13 July 1844 entry in History Draft.
-
548
Richards, Journal, 13 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
549
Kimball, Journal, 13 July 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
550
See 14 July 1844 entry in History Draft.
-
551
Richards, Journal, 14 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
552
Young, Journal, 12–14 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
553
Kimball, Journal, 14 July 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
554
Woodruff, Journal, 14 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
555
See 15 July 1844 entry in History Draft.
-
556
Richards, Journal, 15 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
557
"The Murder," Times and Seasons, 15 July 1844, 5:584–586.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
558
"To the Saints Abroad," Times and Seasons, 15 July 1844, 5:586–587.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
559
"Lamentation," Times and Seasons, 15 July 1844, 5:591.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
560
See 16 July 1844 entry in History Draft.
-
561
Clayton, Journal, 16 July 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
562
Thomas Owens, De Kalb, IL, to Willard Richards, Nauvoo, IL, 1 July 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
563
Willard Richards, Nauvoo, IL, to Thomas Owens, De Kalb, IL, 16 July 1844, copy, in Thomas Owens, De Kalb, IL, to Willard Richards, Nauvoo, IL, 1 July 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
564
Wilford Woodruff, Boston, MA, to Brigham Young, Lowell, MA, 16 July 1844, Brigham Young Office Files, CHL.
Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.
-
565
Young, Journal, 16 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
566
See 17 July 1844 entry in History Draft.
-
567
Richards, Journal, 17 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
568
Woodruff, Journal, 17 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
569
"Nauvoo," Nauvoo Neighbor, 17 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
570
See 18 July 1844 entry in History Draft.
-
571
Richards, Journal, 18 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
572
Woodruff, Journal, 17 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
573
"Epistle of the Twelve," The Prophet, 27 July 1844, [2].
The Prophet. New York City, NY. May 1844–Dec. 1845.
-
574
Orson Hyde, Boston, MA, 18 July 1844, Letter to the Editor, The Prophet, 27 July 1844, [2].
The Prophet. New York City, NY. May 1844–Dec. 1845.
-
575
See 19 July 1844 entry in History Draft.
-
576
Richards, Journal, 19 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
577
See 20 July 1844 entry in History Draft.
-
578
Young, Journal, 17 July 1844; Kimball, Journal, 17 July 1844; Woodruff, Journal, 21 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
579
See 21 July 1844 entry in History Draft.
-
580
Richards, Journal, 21 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
581
Young, Journal, 21 July 1844; Kimball, Journal, 21 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
582
See 22 July 1844 entry in History Draft.
-
583
Thomas Ford, Quincy, MA, to Willard Richards and William W. Phelps, Nauvoo, IL, 17 July 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
584
Willard Richards and William W. Phelps, Nauvoo, IL, to Thomas Ford, Quincy, MA, 22 July 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
585
Leonora Cannon Taylor, Nauvoo, IL, to Thomas Ford, 22 July 1844, copy, CHL.
Taylor, Leonora Cannon. Letter, Nauvoo, IL, to Thomas Ford, 22 July 1844. Copy. CHL.
-
586
Woodruff, Journal, 22 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
587
See 23 July 1844 entry in History Draft.
-
588
Richards, Journal, 23 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
589
Young, Journal, 17, 23 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
590
Woodruff, Journal, 23 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
591
See 24 July 1844 entry in History Draft.
-
592
Richards, Journal, 24 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
593
Thomas Ford, Quincy, IL, to William W. Phelps, Nauvoo, IL, 22 July 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
594
Kimball, Journal, 23–24 July 1844; Woodruff, Journal, 24 July 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
595
See 25 July 1844 entry in History Draft.
-
596
Richards, Journal, 25 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
597
Brigham Young, Salem, MA, to Willard Richards, Nauvoo, IL, 8 July 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
598
Richards, Journal, 25 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
599
See 26 July 1844 entry in History Draft.
-
600
Woodruff, Journal, 25 July 1844; Kimball, Journal, 25 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
601
See 27 July 1844 entry in History Draft.
-
602
"Poetry," Times and Seasons, 1 Aug. 1844, 5:607.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
603
Young, Journal, 27 July 1844.
Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.
-
604
See 28 July 1844 entry in History Draft.
-
605
Richards, Journal, 28 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
606
George A. Smith, Journal, 28 July 1844.
Smith, George A. Journal, 22 Feb. 1841–10 Mar. 1845. George Albert Smith, Papers, 1834–1877. CHL. MS 1322, box 2, fd. 4.
-
607
Woodruff, Journal, 28 July 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
608
See 30 July 1844 entry in History Draft.
-
609
Richards, Journal, 30 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
610
See 31 July 1844 entry in History Draft.
-
611
Richards, Journal, 31 July 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
612
"To the People of Warsaw, in Hancock County," Nauvoo Neighbor, 31 July 1844, [2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
-
613
See 1 Aug. 1844 entry in History Draft.
-
614
Richards, Journal, 1 Aug. 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
615
Lucy Mack Smith, History, 1845, 51, 73, 144, 155–156, 169–172, 186–187, 191, 206–207, 213–214; Obituary for Samuel Smith, CHL.
Smith, Lucy Mack. History, 1845. CHL. MS 2049. Also available at josephsmithpapers.org.
-
616
Obituary for Samuel Smith, Times and Seasons, 1 Aug. 1844, 5:606–607.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
617
Woodruff, Journal, 1 Aug. 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
618
See 2 Aug. 1844 entry in History Draft.
-
619
Woodruff, Journal, 2 Aug. 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
620
See 3 Aug. 1844 entry in History Draft.
-
621
Richards, Journal, 3 Aug. 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
622
Woodruff, Journal, 3 Aug. 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
623
See 4 Aug. 1844 entry in History Draft.
-
624
Richards, Journal, 4 Aug. 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
625
Clayton, Journal, 4 Aug. 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
626
Richards, Journal, 4 Aug. 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
627
Richards, Journal, 4 Aug. 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
628
Clayton, Journal, 4 Aug. 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
629
"Mark of Respect Shown by the Latter-day Saints in Liverpool," Supplement to the LDS Millennial Star, Aug. 1844, 5:15.
Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.
-
630
See 5 Aug. 1844 entry in History Draft.
-
631
Richards, Journal, 5 Aug. 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
- 632
-
633
Joseph M. Cole, La Harpe, IL, to Willard Richards, Nauvoo, IL, 5 Aug. 1844, Willard Richards, Papers, CHL.
Richards, Willard. Papers, 1821–1854. CHL. MS 1490.
-
634
Kimball, Journal, 4–5 Aug. 1844.
Kimball, Heber C. Journal, Sept. 1842; May 1844–May 1845. Heber C. Kimball, Papers, 1837–1866. CHL. MS 627, box. 3, fd. 4.
-
635
See 6 Aug. 1844 entry in History Draft.
-
636
Richards, Journal, 6 Aug. 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
637
Woodruff, Journal, 6 Aug. 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
638
See 7 Aug. 1844 entry in History Draft.
-
639
Richards, Journal, 7 Aug. 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
640
Quorum of the Twelve Apostles, Minutes, 7 Aug. 1844; Richards, Journal, 7 Aug. 1844.
Quorum of the Twelve Apostles. Minutes, 1840–1844. CHL.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
-
641
See 8 Aug. 1844 entry in History Draft.
-
642
Historian’s Office, General Church Minutes, 8 Aug. 1844; Woodruff, Journal, 8 Aug. 1844.
General Church Minutes, 1839–1877. CHL. CR 100 318.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
643
"Conference Minutes," Times and Seasons, 1 July 1844, 5:579–582.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
-
644
Woodruff, Journal, 8 June 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
645
Woodruff, Journal, 14 June 1844.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
-
646
John Taylor, Statement, 23 Aug. 1856, pp. 21–24.
-
647
Clayton, Journal, 23 June 1844.
Clayton, William. Journals, 1842–1845. CHL.
-
648
John Taylor, Statement, 23 Aug. 1856, p. 32.
-
649
John Taylor, Statement, 23 Aug. 1856, pp. 33–42.
-
650
George A. Smith, Journal, 15–28 July 1844.
Smith, George A. Journal, 22 Feb. 1841–10 Mar. 1845. George Albert Smith, Papers, 1834–1877. CHL. MS 1322, box 2, fd. 4.
-
651
Richards, Journal, 2 Aug. 1844.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.