The Papers
Browse the PapersDocumentsJournalsAdministrative RecordsRevelations and TranslationsHistoriesLegal RecordsFinancial RecordsOther Contemporary Papers
Reference
PeoplePlacesEventsGlossaryLegal GlossaryFinancial GlossaryCalendar of DocumentsWorks CitedFeatured TopicsLesson PlansRelated Publications
Media
VideosPhotographsIllustrationsChartsMapsPodcasts
News
Current NewsArchiveNewsletterSubscribeJSP Conferences
About
About the ProjectJoseph Smith and His PapersFAQAwardsEndorsementsReviewsEditorial MethodNote on TranscriptionsNote on Images of People and PlacesReferencing the ProjectCiting This WebsiteProject TeamContact Us
Published Volumes
  1. Home > 
  2. Contents of Documents, Volume 3

Contents of Documents, Volume 3

Volume 3 Introduction: Joseph Smith Documents from February 1833 through March 1834

Part 1: February–March 1833

Introduction to Part 1

Letter to the Church in Thompson, Ohio, 6 February 1833

Letter to Noah C. Saxton, 12 February 1833

Minutes, 15 February 1833

Minutes, 17 February 1833

Revelation, 27 February 1833 [D&C 89]

Revelation, 8 March 1833 [D&C 90]

Revelation, 9 March 1833 [D&C 91]

Revelation, 15 March 1833 [D&C 92]

Note, 15 March 1833

Minutes, 18 March 1833

License for Frederick G. Williams, 20 March 1833

Minutes, 23 March 1833–A

Minutes, 23 March 1833–B

Part 2: April–June 1833

Introduction to Part 2

Minutes, 2 April 1833

Letter to John S. Carter, 13 April 1833

Letter to Church Leaders in Jackson County, Missouri, 21 April 1833

Minutes, 30 April 1833

Letter to Edward Partridge, 2 May 1833

Minutes, 2 May 1833

Minutes, 4 May 1833

Revelation, 6 May 1833 [D&C 93]

Plan of the House of the Lord in Kirtland, Ohio (Fragments), circa June 1833

Minutes, circa 1 June 1833

Revelation, 1 June 1833 [D&C 95]

Minutes, 4 June 1833

Revelation, 4 June 1833 [D&C 96]

Minutes, 6 June 1833

Appeal and Minutes, 21 June 1833

Minutes, 21 June 1833

Minutes, 23 June 1833

Plat of the City of Zion, circa Early June–25 June 1833

Plan of the House of the Lord, between 1 and 25 June 1833

Letter to Church Leaders in Jackson County, Missouri, 25 June 1833

Deed to Joseph McKune Jr., 28 June 1833

Part 3: July–September 1833

Introduction to Part 3

Letter to Church Leaders in Jackson County, Missouri, 2 July 1833

Letter to John Smith, 2 July 1833

Letter to Church Leaders in Eugene, Indiana, 2 July 1833

Minutes, 13 July 1833

Classification of Scriptures, not before 17 July 1833

Letter from John Whitmer, 29 July 1833

Revelation, 2 August 1833–A [D&C 97]

Revelation, 2 August 1833–B [D&C 94]

Plat of Kirtland, Ohio, not before 2 August 1833

Revelation, 6 August 1833 [D&C 98]

Letter to Church Leaders in Jackson County, Missouri, 6 August 1833

Letter to Church Leaders in Jackson County, Missouri, 10 August 1833

Revised Plat of the City of Zion, circa Early August 1833

Letter to Church Leaders in Jackson County, Missouri, 18 August 1833

Revised Plan of the House of the Lord, circa 10 August–circa 4 September 1833

Letter to Vienna Jaques, 4 September 1833

Minutes, 11 September 1833

Letter to Silas Smith, 26 September 1833

Proposal for Zion’s City Center from Edward Partridge, circa Late September 1833

Part 4: October–December 1833

Introduction to Part 4

Note to Newel K. Whitney, circa October 1833–Early 1834

Revelation, 12 October 1833 [D&C 100]

Warrant, 21 October 1833

Letter, 30 October 1833

Letter from William W. Phelps, 6–7 November 1833

Letter from William W. Phelps, 14 November 1833

Letter from Edward Partridge, between 14 and 19 November 1833

Letter from John Corrill, 17 November 1833

Letter to Moses Nickerson, 19 November 1833

Letter to Church Leaders in Geneseo, New York, 23 November 1833

Letter to Edward Partridge, 5 December 1833

Letter to Edward Partridge and Others, 10 December 1833

Letter from William W. Phelps, 15 December 1833

Revelation, 16–17 December 1833 [D&C 101]

Letter to the Church, not after 18 December 1833

Minutes, 26 December 1833

Part 5: January–March 1834

Introduction to Part 5

Prayer, 11 January 1834

Letter to the Church in Clay County, Missouri, 22 January 1834

Letter to the Church, circa February 1834

Letter to J. G. Fosdick, 3 February 1834

Minutes, 9 February 1834

Minutes, 12 February 1834

Letter from Joseph Bosworth, 17 February 1834

Minutes, 17 February 1834

Revised Minutes, 18–19 February 1834 [D&C 102]

Minutes, 19 February 1834

Minutes, 20 February 1834

Minutes, 24 February 1834

Revelation, 24 February 1834 [D&C 103]

License for Frederick G. Williams, 25 February 1834

License for John P. Greene, 25 February 1834

Letter from William W. Phelps, 27 February 1834

Letter to the Church, circa March 1834

Minutes, 17 March 1834

Letter to Edward Partridge and Others, 30 March 1834

Essay on Sources

Contact UsFAQFollow Us on Facebook

Request for Documents

Do you know of any Joseph Smith documents that we might not have heard about? Tell us

The Church Historian’s Press is an imprint of the Church History Department of The Church of Jesus Christ of Latter-day Saints, Salt Lake City, Utah, and a trademark of Intellectual Reserve, Inc.

© 2024 by Intellectual Reserve, Inc. All rights reserved.Terms of UseUpdated 2021-04-13Privacy NoticeUpdated 2021-04-06