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. Civic Officers in Caldwell County, February 1838–August 1839

Civic Officers in Caldwell County

The
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
government organized
Caldwell County

Located in northwest Missouri. Settled by whites, by 1831. Described as being “one-third timber and two-thirds prairie” in 1836. Created specifically for Latter-day Saints by Missouri state legislature, 29 Dec. 1836, in attempt to solve “Mormon problem.” ...

More Info
in 1836 as a solution to the state’s “Mormon problem.” Missourians understood that the county was intended for Mormon settlement.
1

LeSueur, “Missouri’s Failed Compromise,” 113–145.


Comprehensive Works Cited

LeSueur, Stephen C. “Missouri’s Failed Compromise: The Creation of Caldwell County for the Mormons.” Journal of Mormon History 31, no. 3 (Fall 2005): 113–144.

Counties in Missouri were primarily governed by the county court, which consisted of three justices. These justices were initially appointed by the governor, but they were up for reelection or replacement every four years. One of the justices was appointed president of the court by his peers.
2

An Act to Establish Courts of Record and Prescribe Their Powers and Duties [7 Mar. 1835], Revised Statutes of the State of Missouri [1835], pp. 156–157, secs. 11 and 17.


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

The justices had the power to appoint a treasurer and a clerk/recorder for the court and county, while other county offices, such as assessor, sheriff, and coroner, were elected positions.
3

Constitution of the State of Missouri [1820], Revised Statutes of the State of Missouri [1835], p. 22, art. 4, sec. 23; p. 24, art. 5, sec. 15; An Act to Establish and Regulate County Treasuries [14 Feb. 1835], Revised Statutes of the State of Missouri [1835], p. 150, art. 1, sec. 1; An Act to Provide for Levying, Assessing, and Collecting the Revenue [14 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 531, art. 2, sec. 1.


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

Because of the lack of contemporaneous records, it is impossible to completely reconstruct the local governments of Caldwell County during the period from February 1838 through August 1839.
Before August 1838 6 August 1838
Court Officers Court Officers
William W. Phelps

17 Feb. 1792–7 Mar. 1872. Writer, teacher, printer, newspaper editor, publisher, postmaster, lawyer. Born at Hanover, Morris Co., New Jersey. Son of Enon Phelps and Mehitabel Goldsmith. Moved to Homer, Cortland Co., New York, 1800. Married Sally Waterman,...

View Full Bio
, president
4

Lilburn W. Boggs, Certificate of Appointment, Jefferson City, MO, to William W. Phelps, 4 Feb. 1837, William W. Phelps Commissions, CHL; Deed to Samuel F. Whitney, 8 July 1838.


Comprehensive Works Cited

Phelps, William W. Commissions, 1837–1838. CHL.

Elias Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
, president
5

Parley P. Pratt, Testimony, Nauvoo, IL, 1 July 1843, Nauvoo, IL, Records, CHL; see also Certificate from Elias Higbee, 9 July 1838; and LeSueur, “Mixing Politics with Religion,” 205.)


Comprehensive Works Cited

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

LeSueur, Stephen C. “Mixing Politics with Religion: A Closer Look at Electioneering and Voting in Caldwell and Daviess Counties in 1838.” John Whitmer Historical Association Journal 33, no. 1 (Spring/Summer 2013): 184–208.

Elias Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
, justice
6

Certificate from Elias Higbee, 9 July 1838.


James Allred

22 Jan. 1784–10 Jan. 1876. Farmer. Born in Randolph Co., North Carolina. Son of William Allred and Elizabeth Thrasher. Married Elizabeth Warren. Moved to Missouri, before Sept. 1832. Baptized into Church of Jesus Christ of Latter-day Saints by George M. Hinkle...

View Full Bio
, justice
7

See LeSueur, “Mixing Politics with Religion,” 205.


Comprehensive Works Cited

LeSueur, Stephen C. “Mixing Politics with Religion: A Closer Look at Electioneering and Voting in Caldwell and Daviess Counties in 1838.” John Whitmer Historical Association Journal 33, no. 1 (Spring/Summer 2013): 184–208.

Unidentified justice
Arthur Morrison

Ca. 1802–after 1850. Merchant, tailor, militia captain, judge. Born in Virginia. Moved to Batavia, Clermont Co., Ohio, by 1825. Married Keziah Ann Voriz, 17 Nov. 1825, in Clermont Co. Moved to Palestine, Darke Co., Ohio, by 1830. Baptized into Church of Jesus...

View Full Bio
, justice
8

Arthur Morrison, Affidavit, Adams Co., IL, 1 Nov. 1839, Mormon Redress Petitions, CHL.


Comprehensive Works Cited

Mormon Redress Petitions, 1839–1845. CHL. MS 2703.

John Cleminson

28 Dec. 1798–28 Nov. 1879. Farmer, teacher, cabinet maker, carpenter, clerk. Born at Lancaster, Lancashire, England. Migrated to St. John’s, New Brunswick (later in Canada), 1812. Moved to Louisville, Jefferson Co., Kentucky. Moved to Lexington, Lillard Co...

View Full Bio
, clerk and recorder
9

Deed to Samuel F. Whitney, 8 July 1838. As clerk of the circuit court in Caldwell County, Cleminson likewise served as the ex officio county recorder. (An Act concerning Perpetuating Testimony [6 Feb. 1835], Revised Statutes of the State of Missouri [1835], p. 446, sec. 13; Isaac and Lucy Gunn Morley, Deed, Far West, MO, to Charles C. Rich, 9 June 1837, photocopy, CHL.)


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

Morley, Isaac, and Lucy Gunn Morley. Deed, Far West, MO, to Charles C. Rich, 9 June 1837. Photocopy. CHL.

John Cleminson

28 Dec. 1798–28 Nov. 1879. Farmer, teacher, cabinet maker, carpenter, clerk. Born at Lancaster, Lancashire, England. Migrated to St. John’s, New Brunswick (later in Canada), 1812. Moved to Louisville, Jefferson Co., Kentucky. Moved to Lexington, Lillard Co...

View Full Bio
, clerk and recorder
Unidentified treasurer Unidentified treasurer
Assessors Assessors
Unidentified
Alanson Ripley

8 Jan. 1798–before 1860. Surveyor, lawyer. Born at New York. Son of Asa Ripley and Polly Deforest. Married Sarah Finkle. Resided in Massachusetts, 1827. Member of Church of Jesus Christ of Latter-day Saints in Ohio. Participated in Camp of Israel expedition...

View Full Bio
 
Coroner
Unidentified
Sheriff
George Pitkin

16 May 1801–26 Nov. 1873. Sheriff, farmer, teacher. Born in Hartford, Windsor Co., Vermont. Son of Paul Pitkin and Abigail Lothrop. Moved to Hiram, Portage Co., Ohio, by 1820. Sheriff of Portage Co. Married first Amanda Egglestone, 8 Feb. 1829, in Portage...

View Full Bio
(appointed 1837; elected 6 August 1838)
10

Dimick Huntington, Reminiscences and Journal, [15]; Attachment of Goods, no date, draft, George W. Robinson, Papers, CHL; George W. Pitkin, Testimony, Nauvoo, IL, 1 July 1843, Nauvoo, IL, Records, CHL; Constitution of the State of Missouri [1820], Revised Statutes of the State of Missouri [1835], p. 22, art. 4, sec. 23; An Act to Regulate Elections, [20 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 238, sec. 4.


Comprehensive Works Cited

Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

Robinson, George W. Papers, 1838. CHL.

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

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

John Skidmore (appointed before March 1839)
11

Writ of Attachment, Caldwell Co., MO, 16 Mar. 1839, George Boosinger v. JS et al. (Mo. 5th Jud. Cir. 1839), photocopy, George Boosinger, Papers, CHL.


Comprehensive Works Cited

Boosinger, George. Papers, 1836–1842. CHL. MS 20060

Deputies
Dimick B. Huntington

26 May 1808–1 Feb. 1879. Farmer, blacksmith, shoemaker, constable, coroner, deputy sheriff, Indian interpreter. Born at Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Married Fannie Maria Allen, 28 Apr. 1830. Baptized into Church...

View Full Bio
(appointed June 1838)
12

Dimick Huntington, Reminiscences and Journal, [15].


Comprehensive Works Cited

Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

William Allred (appointed 9 September 1838)
13

George W. Pitkin, Testimony, Nauvoo, IL, 1 July 1843, Nauvoo, IL, Records, CHL; JS, Journal, 9 Sept. 1838.


Comprehensive Works Cited

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

 
Rockford Township
Shortly after being organized,
Caldwell County

Located in northwest Missouri. Settled by whites, by 1831. Described as being “one-third timber and two-thirds prairie” in 1836. Created specifically for Latter-day Saints by Missouri state legislature, 29 Dec. 1836, in attempt to solve “Mormon problem.” ...

More Info
was subdivided into four municipal townships: Rockford, Blythe, Grand River, and Davis.
14

Illustrated Historical Atlas of Caldwell County, Missouri, 10.


Comprehensive Works Cited

An Illustrated Historical Atlas of Caldwell County, Missouri. Compiled, Drawn and Published from Personal Examinations and Surveys. Philadelphia: Edwards Brothers, 1876.

Each township could elect up to four justices of the peace and a constable.
15

An Act to Provide for the Election of Justices of the Peace, and to Prescribe Their Powers and Duties [20 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 344, sec. 1; An Act respecting Constables [17 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 116, sec. 1.


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

Rockford Township included
Far West

Originally called Shoal Creek. Located fifty-five miles northeast of Independence. Surveyed 1823; first settled by whites, 1831. Site purchased, 8 Aug. 1836, before Caldwell Co. was organized for Latter-day Saints in Missouri. William W. Phelps and John Whitmer...

More Info
, where many 1838 documents were produced.
Justices of the Peace
Levi Jackman

28 July 1797–23 July 1876. Carpenter, wainwright. Born at Vershire, Orange Co., Vermont. Son of Moses French Jackman and Elizabeth Carr. Moved to Batavia, Genesee Co., New York, 1810. Married first Angeline Myers Brady, 13 Nov. 1817, at Alexander, Genesee...

View Full Bio
(resigned by 9 April 1838)
16

Jackman was no longer serving as justice by 9 April 1838, but it is unclear whether he resigned or was not reelected. (John Cleminson, Receipt to Levi Jackman, 9 Apr. 1838, Levi Jackman, Papers, CHL.)


Comprehensive Works Cited

Jackman, Levi, Papers, 1835–1846. CHL. MS 4453.

David Frampton (served in 1838)
17

David Frampton, Justice of the Peace Docket Entry, 12 July 1838, CHL.


Comprehensive Works Cited

Frampton, David. Justice of the Peace Docket Entry, 12 July 1838. CHL.

Harvey Green (served in 1838)
18

Charles C. Rich and Sarah Pea Rich, Deed, Caldwell Co., MO, to Joseph Rich, 1838, CHL.


Comprehensive Works Cited

Rich, Charles C., and Sarah Pea Rich. Deed, Caldwell Co., MO, to Joseph Rich, 1838. CHL.

Isaac Higbee

23 Dec. 1797–16 Feb. 1874. Farmer, merchant, judge. Born in Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, ca. 1802. Married Keziah String, 11 Feb. 1819, in Clermont Co. Moved to Cincinnati, by 1830...

View Full Bio
(served in 1838)
19

Charles C. Rich and Sarah Pea Rich, Deed, Caldwell Co., MO, to Joseph Rich, 24 Apr. 1838, Charles C. Rich Collection, CHL.


Comprehensive Works Cited

Rich, Charles C. Collection, 1832–1908. CHL. MS 889.

Albert Petty

10 Aug. 1795–19 June 1869. Farmer, wheelwright, jailer, gunsmith, surveyor. Born at Bourbon Co., Kentucky. Son of Ralph Petty and Isabelle McClure. Moved to Barren Co., Kentucky, 1802. Moved to Paris, Henry Co., Tennessee, by Mar. 1824. Married first Catherine...

View Full Bio
(serving as of 10 September 1838)
20

JS, Journal, 10 Sept. 1838.


Amasa Lyman

30 Mar. 1813–4 Feb. 1877. Boatman, gunsmith, farmer. Born at Lyman, Grafton Co., New Hampshire. Son of Roswell Lyman and Martha Mason. Baptized into Church of Jesus Christ of Latter-day Saints by Lyman E. Johnson, 27 Apr. 1832. Moved to Hiram, Portage Co....

View Full Bio
(elected 2 January 1839)
21

Arthur Morrison, Certificate, Far West, MO, to Amasa Lyman, 14 Jan. 1839, Amasa Lyman Collection, CHL.


Comprehensive Works Cited

Lyman, Amasa. Journals, 1832–1877. Amasa Lyman Collection, 1832–1877. CHL. MS 829, boxes 1–3.

Ebenezer Robinson

25 May 1816–11 Mar. 1891. Printer, editor, publisher. Born at Floyd (near Rome), Oneida Co., New York. Son of Nathan Robinson and Mary Brown. Moved to Utica, Oneida Co., ca. 1831, and learned printing trade at Utica Observer. Moved to Ravenna, Portage Co....

View Full Bio
(elected 2 January 1839)
22

Ebenezer Robinson, “Items of Personal History of the Editor,” Return, Apr. 1890, 241; Lucy Caulkins, Deed, Caldwell Co., MO, to Levi Richards, 18 Jan. 1839, Levi Richards, Papers, CHL.


Comprehensive Works Cited

The Return. Davis City, IA, 1889–1891; Richmond, MO, 1892–1893; Davis City, 1895–1896; Denver, 1898; Independence, MO, 1899–1900.

Richards, Levi. Journals, 1840–1853. Levi Richards, Papers, 1837–1867. CHL. MS 1284, box 1.

Constable
Dimick B. Huntington

26 May 1808–1 Feb. 1879. Farmer, blacksmith, shoemaker, constable, coroner, deputy sheriff, Indian interpreter. Born at Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Married Fannie Maria Allen, 28 Apr. 1830. Baptized into Church...

View Full Bio
(elected spring 1838)
23

Dimick Huntington, Reminiscences and Journal, [14].


Comprehensive Works Cited

Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

 
Far West
The town of
Far West

Originally called Shoal Creek. Located fifty-five miles northeast of Independence. Surveyed 1823; first settled by whites, 1831. Site purchased, 8 Aug. 1836, before Caldwell Co. was organized for Latter-day Saints in Missouri. William W. Phelps and John Whitmer...

More Info
apparently was legally incorporated sometime between April and November 1837.
24

Minutes, 6 Nov. 1837. The town plat was registered on 13 April 1837. (“Description of Far West Plat,” Bertha Booth, Papers, State Historical Society of Missouri, Ellis Library, University of Missouri, Columbia.)


Comprehensive Works Cited

Booth, Bertha. Papers. State Historical Society of Missouri, Ellis Library, University of Missouri, Columbia

Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
law required that the town government begin with five trustees, initially appointed by the county court but elected thereafter. The trustees had the power to appoint an assessor, a collector, a constable, and other necessary officers. The initial appointments would have occurred in connection with the town’s incorporation. The first election of trustees would have occurred on 2 April 1838. None of the trustees in 1837 or 1838 has been identified.
25

An Act for the Incorporation of Towns [11 Mar. 1835], Revised Statutes of the State of Missouri [1835], pp. 601–602, secs. 2, 8.


Comprehensive Works Cited

The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

Trustees
Unidentified
Assessor
Philo Dibble

6 June 1806–7 June 1895. Farmer, real estate developer, ferryboat operator, merchant, boardinghouse operator. Born in Peru, Berkshire Co., Massachusetts. Son of Orator Dibble and Beulah Pomeroy. Moved to Granby, Hampshire Co., Massachusetts, by 1816. Moved...

View Full Bio
26

Decades later, Dibble recounted that “while at Far West an election was held to elect an assessor,” with himself, Isaac Higbee, and “a Missourian” as the candidates. “The brethren held a caucus meeting,” Dibble recalled, “and advised one of us to withdraw our name lest the Missourian might gain the election, and proposed that Higbee and I cast lots for it.” Dibble drew the lot, which presumably secured the election. (Dibble, “Philo Dibble’s Narrative,” 90.)


Comprehensive Works Cited

Dibble, Philo. “Philo Dibble’s Narrative.” In Early Scenes in Church History, Faith-Promoting Series 8, pp. 74–96. Salt Lake City: Juvenile Instructor Office, 1882.

Collector
Dimick B. Huntington

26 May 1808–1 Feb. 1879. Farmer, blacksmith, shoemaker, constable, coroner, deputy sheriff, Indian interpreter. Born at Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Married Fannie Maria Allen, 28 Apr. 1830. Baptized into Church...

View Full Bio
27

Dimick Huntington, Reminiscences and Journal, [14].


Comprehensive Works Cited

Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

Constable
Dimick B. Huntington

26 May 1808–1 Feb. 1879. Farmer, blacksmith, shoemaker, constable, coroner, deputy sheriff, Indian interpreter. Born at Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Married Fannie Maria Allen, 28 Apr. 1830. Baptized into Church...

View Full Bio
28

David Frampton, Justice of the Peace Docket Entry, 12 July 1838, CHL; Dimick Huntington, Reminiscences and Journal, [14].


Comprehensive Works Cited

Frampton, David. Justice of the Peace Docket Entry, 12 July 1838. CHL.

Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

  1. 1

    LeSueur, “Missouri’s Failed Compromise,” 113–145.

    LeSueur, Stephen C. “Missouri’s Failed Compromise: The Creation of Caldwell County for the Mormons.” Journal of Mormon History 31, no. 3 (Fall 2005): 113–144.

  2. 2

    An Act to Establish Courts of Record and Prescribe Their Powers and Duties [7 Mar. 1835], Revised Statutes of the State of Missouri [1835], pp. 156–157, secs. 11 and 17.

    The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

  3. 3

    Constitution of the State of Missouri [1820], Revised Statutes of the State of Missouri [1835], p. 22, art. 4, sec. 23; p. 24, art. 5, sec. 15; An Act to Establish and Regulate County Treasuries [14 Feb. 1835], Revised Statutes of the State of Missouri [1835], p. 150, art. 1, sec. 1; An Act to Provide for Levying, Assessing, and Collecting the Revenue [14 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 531, art. 2, sec. 1.

    The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

  4. 4

    Lilburn W. Boggs, Certificate of Appointment, Jefferson City, MO, to William W. Phelps, 4 Feb. 1837, William W. Phelps Commissions, CHL; Deed to Samuel F. Whitney, 8 July 1838.

    Phelps, William W. Commissions, 1837–1838. CHL.

  5. 5

    Parley P. Pratt, Testimony, Nauvoo, IL, 1 July 1843, Nauvoo, IL, Records, CHL; see also Certificate from Elias Higbee, 9 July 1838; and LeSueur, “Mixing Politics with Religion,” 205.)

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

    LeSueur, Stephen C. “Mixing Politics with Religion: A Closer Look at Electioneering and Voting in Caldwell and Daviess Counties in 1838.” John Whitmer Historical Association Journal 33, no. 1 (Spring/Summer 2013): 184–208.

  6. 6

    Certificate from Elias Higbee, 9 July 1838.

  7. 7

    See LeSueur, “Mixing Politics with Religion,” 205.

    LeSueur, Stephen C. “Mixing Politics with Religion: A Closer Look at Electioneering and Voting in Caldwell and Daviess Counties in 1838.” John Whitmer Historical Association Journal 33, no. 1 (Spring/Summer 2013): 184–208.

  8. 8

    Arthur Morrison, Affidavit, Adams Co., IL, 1 Nov. 1839, Mormon Redress Petitions, CHL.

    Mormon Redress Petitions, 1839–1845. CHL. MS 2703.

  9. 9

    Deed to Samuel F. Whitney, 8 July 1838. As clerk of the circuit court in Caldwell County, Cleminson likewise served as the ex officio county recorder. (An Act concerning Perpetuating Testimony [6 Feb. 1835], Revised Statutes of the State of Missouri [1835], p. 446, sec. 13; Isaac and Lucy Gunn Morley, Deed, Far West, MO, to Charles C. Rich, 9 June 1837, photocopy, CHL.)

    The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

    Morley, Isaac, and Lucy Gunn Morley. Deed, Far West, MO, to Charles C. Rich, 9 June 1837. Photocopy. CHL.

  10. 10

    Dimick Huntington, Reminiscences and Journal, [15]; Attachment of Goods, no date, draft, George W. Robinson, Papers, CHL; George W. Pitkin, Testimony, Nauvoo, IL, 1 July 1843, Nauvoo, IL, Records, CHL; Constitution of the State of Missouri [1820], Revised Statutes of the State of Missouri [1835], p. 22, art. 4, sec. 23; An Act to Regulate Elections, [20 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 238, sec. 4.

    Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

    Robinson, George W. Papers, 1838. CHL.

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

    The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

  11. 11

    Writ of Attachment, Caldwell Co., MO, 16 Mar. 1839, George Boosinger v. JS et al. (Mo. 5th Jud. Cir. 1839), photocopy, George Boosinger, Papers, CHL.

    Boosinger, George. Papers, 1836–1842. CHL. MS 20060

  12. 12

    Dimick Huntington, Reminiscences and Journal, [15].

    Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

  13. 13

    George W. Pitkin, Testimony, Nauvoo, IL, 1 July 1843, Nauvoo, IL, Records, CHL; JS, Journal, 9 Sept. 1838.

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

  14. 14

    Illustrated Historical Atlas of Caldwell County, Missouri, 10.

    An Illustrated Historical Atlas of Caldwell County, Missouri. Compiled, Drawn and Published from Personal Examinations and Surveys. Philadelphia: Edwards Brothers, 1876.

  15. 15

    An Act to Provide for the Election of Justices of the Peace, and to Prescribe Their Powers and Duties [20 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 344, sec. 1; An Act respecting Constables [17 Mar. 1835], Revised Statutes of the State of Missouri [1835], p. 116, sec. 1.

    The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

  16. 16

    Jackman was no longer serving as justice by 9 April 1838, but it is unclear whether he resigned or was not reelected. (John Cleminson, Receipt to Levi Jackman, 9 Apr. 1838, Levi Jackman, Papers, CHL.)

    Jackman, Levi, Papers, 1835–1846. CHL. MS 4453.

  17. 17

    David Frampton, Justice of the Peace Docket Entry, 12 July 1838, CHL.

    Frampton, David. Justice of the Peace Docket Entry, 12 July 1838. CHL.

  18. 18

    Charles C. Rich and Sarah Pea Rich, Deed, Caldwell Co., MO, to Joseph Rich, 1838, CHL.

    Rich, Charles C., and Sarah Pea Rich. Deed, Caldwell Co., MO, to Joseph Rich, 1838. CHL.

  19. 19

    Charles C. Rich and Sarah Pea Rich, Deed, Caldwell Co., MO, to Joseph Rich, 24 Apr. 1838, Charles C. Rich Collection, CHL.

    Rich, Charles C. Collection, 1832–1908. CHL. MS 889.

  20. 20

    JS, Journal, 10 Sept. 1838.

  21. 21

    Arthur Morrison, Certificate, Far West, MO, to Amasa Lyman, 14 Jan. 1839, Amasa Lyman Collection, CHL.

    Lyman, Amasa. Journals, 1832–1877. Amasa Lyman Collection, 1832–1877. CHL. MS 829, boxes 1–3.

  22. 22

    Ebenezer Robinson, “Items of Personal History of the Editor,” Return, Apr. 1890, 241; Lucy Caulkins, Deed, Caldwell Co., MO, to Levi Richards, 18 Jan. 1839, Levi Richards, Papers, CHL.

    The Return. Davis City, IA, 1889–1891; Richmond, MO, 1892–1893; Davis City, 1895–1896; Denver, 1898; Independence, MO, 1899–1900.

    Richards, Levi. Journals, 1840–1853. Levi Richards, Papers, 1837–1867. CHL. MS 1284, box 1.

  23. 23

    Dimick Huntington, Reminiscences and Journal, [14].

    Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

  24. 24

    Minutes, 6 Nov. 1837. The town plat was registered on 13 April 1837. (“Description of Far West Plat,” Bertha Booth, Papers, State Historical Society of Missouri, Ellis Library, University of Missouri, Columbia.)

    Booth, Bertha. Papers. State Historical Society of Missouri, Ellis Library, University of Missouri, Columbia

  25. 25

    An Act for the Incorporation of Towns [11 Mar. 1835], Revised Statutes of the State of Missouri [1835], pp. 601–602, secs. 2, 8.

    The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly, During the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. Together with the Constitutions of Missouri and of the United States. 3rd ed. St. Louis: Chambers and Knapp, 1841.

  26. 26

    Decades later, Dibble recounted that “while at Far West an election was held to elect an assessor,” with himself, Isaac Higbee, and “a Missourian” as the candidates. “The brethren held a caucus meeting,” Dibble recalled, “and advised one of us to withdraw our name lest the Missourian might gain the election, and proposed that Higbee and I cast lots for it.” Dibble drew the lot, which presumably secured the election. (Dibble, “Philo Dibble’s Narrative,” 90.)

    Dibble, Philo. “Philo Dibble’s Narrative.” In Early Scenes in Church History, Faith-Promoting Series 8, pp. 74–96. Salt Lake City: Juvenile Instructor Office, 1882.

  27. 27

    Dimick Huntington, Reminiscences and Journal, [14].

    Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

  28. 28

    David Frampton, Justice of the Peace Docket Entry, 12 July 1838, CHL; Dimick Huntington, Reminiscences and Journal, [14].

    Frampton, David. Justice of the Peace Docket Entry, 12 July 1838. CHL.

    Huntington, Dimick B. Reminiscences and Journal, 1845–1847. Dimick B. Huntington, Journal, 1845–1859. CHL. MS 1419, fd. 1.

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