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 7

Contents of Documents, Volume 7

Volume 7 Introduction: Joseph Smith Documents from September 1839 through January 1841

Part 1: 5 September–7 November 1839

Introduction to Part 1

Receipt from Wesley Williams, 5 September 1839

Letter to Isaac Galland, 11 September 1839

Recommendation for George A. Smith, 21 September 1839

Discourse, 29 September 1839

Minutes and Discourses, 5–7 October 1839

Agreement with Daniel C. Davis, 21 October 1839

Minutes, 27 October 1839

Recommendation from Nauvoo High Council, 27 October 1839

Recommendation from Quincy, Illinois, Branch, between 20 October and 1 November 1839

Land Transaction with John L. Butler, 1 November 1839 (Bond to John L. Butler, 1 November 1839; Promissory Note from John Butler, 1 November 1839) 

Recommendation for Oliver Granger, 1 November 1839

Statement, circa 1 November 1839–A

Statement, circa 1 November 1839–B

Letter to William Thompson, 2 November 1839

Pay Order to Henry G. Sherwood for John A. Hicks, 7 November 1839

Part 2: 8 November 1839–25 January 1840

Introduction to Part 2

Pay Order to James Mulholland for John Snider, 8 November 1839

Letter of Introduction from James Adams, 9 November 1839

Letter to Emma Smith, 9 November 1839

Letter of Introduction from Sidney Rigdon, 9 November 1839

Letter from Parley P. Pratt, 22 November 1839

Letter to Hyrum Smith and Nauvoo High Council, 5 December 1839

Letter from Emma Smith, 6 December 1839

Letter to Seymour Brunson and Nauvoo High Council, 7 December 1839

Bond to Elijah Able, 8 December 1839

Letter from Robert D. Foster, 24 December 1839

Letter to Robert D. Foster, 30 December 1839

Letter from Jacob W. Jenks, 31 December 1839

Letter from Hyrum Smith, 2 January 1840

Letter from Edward Partridge, 3 January 1840

Note from Edward Partridge, 3 January 1840

Letter from James Adams, 4 January 1840

Letter from John B. Weber, 6 January 1840

Blessing to James Ivins, 7 January 1840

Minutes and Discourse, 13 January 1840

Phrenology Charts, 14 January 1840 (“Measurements of the Head of Mr. Joseph Smith jr.”; “Developments of Mr. Joseph Smith jr's Head”)

Affidavit, 20 January 1840

Letter to Editor, 22 January 1840

Letter to Emma Smith, 20–25 January 1840

Part 3: 27 January–8 April 1840

Introduction to Part 3

Memorial to the United States Senate and House of Representatives, circa 30 October 1839–27 January 1840

Discourse, 5 February 1840

Letter from Elias Higbee, 20 February 1840–A

Letter from Elias Higbee, 20 February 1840–B

Letter from Elias Higbee, 21 February 1840

Letter from Elias Higbee, 22 February 1840

Letter from Elias Higbee, 26 February 1840

Discourse, 1 March 1840

Land Transaction with Jane Miller, 6 March 1840 (Bond to Jane Miller, 6 March 1840; Promissory Note from Jane Miller, 6 March 1840–A; Promissory Note from Jane Miller, 6 March 1840–B; Promissory Note from Jane Miller, 6 March 1840–C; Promissory Note from Jane Miller, 6 March 1840–D; Town Lot Order to Jane Miller, 6 March 1840)

Minutes and Discourse, 6 March 1840

Letter to Elias Higbee, 7 March 1840

Minutes, 8 March 1840

Letter from Elias Higbee, 9 March 1840

Letter from Horace Hotchkiss, 17 March 1840

Letter from Elias Higbee, 24 March 1840

Letter from Horace Hotchkiss, 1 April 1840

Letter from Sidney Rigdon, 3 April 1840

Minutes and Discourse, 6–8 April 1840

Recommendation for Orson Hyde, 6 April 1840

Discourse, 7 April 1840

Part 4: 12 April–3 July 1840

Introduction to Part 4

Minutes, 12 April 1840

Pay Order to Oliver Granger, 15 April 1840

License for Hosea Stout, 20 April 1840

Receipt from William White, 23 April 1840

Agreement with Oliver Granger, 29 April 1840

Letter from Brigham Young, 29 April 1840

Letter from Orson Hyde and John E. Page, 1 May 1840

Letter from Brigham Young, 7 May 1840

Letter to Orson Hyde and John E. Page, 14 May 1840

Letter from Richard Hewitt, 24 May 1840

Letter from Heber C. Kimball and Others, 25 May 1840

Marriage License and Certificate for Arthur Millikin and Lucy Smith, 3 June 1840

Pay Order to Newel K. Whitney for “Mrs. Young,” 15 June 1840

Memorial to Nauvoo High Council, 18 June 1840

Minutes, 20 June 1840

Minutes, 27 June 1840

Letter from William W. Phelps, with Appended Letter from Orson Hyde and John E. Page, 29 June 1840

Letter to Frederick Kesler, 2 July 1840

Minutes, 3 July 1840

Part 5: 7 July–30 September 1840

Introduction to Part 5

Letter to Crooked Creek, Illinois, Branch, circa 7 or 8 July 1840

Letter from Heber C. Kimball, 9 July 1840

Minutes, 11 July 1840

Minutes, 17 July 1840

Discourse, circa 19 July 1840 (Martha Jane Knowlton Coray, Notebook, circa 1840–1844; Martha Jane Knowlton Coray, Notebook, circa 1843–1850s)

Letter to William W. Phelps, 22 July 1840

Letter from John C. Bennett, 25 July 1840

Letter from John C. Bennett, 27 July 1840

Letter to Horace Hotchkiss, 28 July 1840

Recommendation for Samuel Bent and George W. Harris, between circa 17 and circa 28 July 1840

Letter to Oliver Granger, between circa 22 and circa 28 July 1840

Discourse, 30 July 1840

Letter from John C. Bennett, 30 July 1840

Letter to John C. Bennett, 8 August 1840

Letter from John C. Bennett, 15 August 1840

Minutes, 17 August 1840

Letter from Thomas Burdick, 28 August 1840

Letter from Brigham Young and Willard Richards, 5 September 1840

Minutes, 5–6 September 1840

Pay Order to Newel K. Whitney for George Miller, 18 September 1840

Letter from Samuel Bent and George W. Harris, 23 September 1840

Letter from John E. Page, 23 September 1840

Letter from Orson Hyde, 28 September 1840

Letter to Saints Scattered Abroad, September 1840

Part 6: 3 October 1840–30 January 1841

Introduction to Part 6

Minutes and Discourse, 3–5 October 1840

Report of the First Presidency, 4 October 1840

Instruction on Priesthood, circa 5 October 1840

Letter to the Saints in Kirtland, Ohio, 19 October 1840

Promissory Note to Horace Hotchkiss, 23 October 1840

Letter to Newel K. Whitney, 12 December 1840

Bill to Incorporate the Church, 14 December 1840

Agreement with Ebenezer Robinson and Don Carlos Smith, 14 December 1840

Letter to Quorum of the Twelve, 15 December 1840

Act to Incorporate the City of Nauvoo, 16 December 1840

Minutes, 20 December 1840

Discourse, December 1840

Accounts of Meeting and Discourse, 5 January 1841 (Reported by William P. McIntire; Reported by William Clayton)

Account of Meeting, 12 January 1841

Proclamation, 15 January 1841

Account of Meeting, circa 19 January 1841

Revelation, 19 January 1841 [D&C 124]

Letter to Oliver Granger, 26 January 1841

Report of Agents, circa 30 January 1841

Appendix

Appendix: Report of the United States Senate Committee on the Judiciary, 4 March 1840

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