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. The Papers > 

Appendix 6: Council of Fifty, Minutes, 18 January 1846

Source Note

Brigham Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
, “Lieut. Genl. Brigham Young’s Journal,” Journal, 28 Sept. 1844–3 Feb. 1846; 124 pages; Brigham Young Office Files, 1832–1878, CHL. Includes use marks and archival marking. Excerpt, 18 Jan. 1846, pp. 102–103; handwriting of
John D. Lee

6 Sept. 1812–23 Mar. 1877. Farmer, courier, riverboat ferryman, policeman, merchant, colonizer. Born in Kaskaskia, Randolph Co., Illinois Territory. Son of Ralph Lee and Elizabeth Doyle. Served in Black Hawk War, 1831. Married Agatha Ann Woolsey, 23 July ...

View Full Bio
. Pages measure 5¾ × 3⅝ inches (15 × 9 cm).

Historical Introduction

Before adjourning the 13 January 1846 meeting of the Council of Fifty—the last meeting recorded in the
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
record books—the council scheduled two further meetings: the council would convene again on 18 January, and on 19 January the council would meet with the captains of companies for the forthcoming emigration from Nauvoo.
1

Council of Fifty, “Record,” 13 Jan. 1846; Clayton, Journal, 18 Jan. 1846.


Comprehensive Works Cited

Clayton, William. Journals, 1842–1845. CHL.

While the 13 January minutes suggest that the 18 January meeting would include only members of the council, the council convened on 18 January along with the “Commandants” of the companies, which may mean just the captains of hundreds rather than also the captains of fifties; of the anticipated twenty-five companies of hundreds, sixteen were led by members of the Council of Fifty.
2

Twenty-five companies were anticipated, each of which would have at least one captain of hundred, two captains of fifty, and ten captains of ten. (“Captains of Companies,” Circular, to the Whole Church of Jesus Christ of Latter Day Saints [Nauvoo, IL: Oct. 1845], copy at CHL.)


Comprehensive Works Cited

Circular, to the Whole Church of Jesus Christ of Latter Day Saints. [Nauvoo, IL]: Oct. 1845. Copy at CHL.

They met in the attic story of the Nauvoo
temple

Located in portion of Nauvoo known as the bluff. JS revelation dated Jan. 1841 commanded Saints to build temple and hotel (Nauvoo House). Cornerstone laid, 6 Apr. 1841. Saints volunteered labor, money, and other resources for temple construction. Construction...

More Info
to arrange for the company captains to determine how many were “ready— & willing to start at a moment warning” if required. The captains reported their findings to the council the next day.
3

Council of Fifty, Minutes, 19 Jan. 1846.


The record of this council meeting, as featured below, was included in
Brigham Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
’s journal, then being kept by
John D. Lee

6 Sept. 1812–23 Mar. 1877. Farmer, courier, riverboat ferryman, policeman, merchant, colonizer. Born in Kaskaskia, Randolph Co., Illinois Territory. Son of Ralph Lee and Elizabeth Doyle. Served in Black Hawk War, 1831. Married Agatha Ann Woolsey, 23 July ...

View Full Bio
, who was also a clerk of the Presidents of the Seventy and had just been appointed by Young to help keep the
temple

Located in portion of Nauvoo known as the bluff. JS revelation dated Jan. 1841 commanded Saints to build temple and hotel (Nauvoo House). Cornerstone laid, 6 Apr. 1841. Saints volunteered labor, money, and other resources for temple construction. Construction...

More Info
records.
4

Record of Seventies, bk. B, 23 Jan. 1847; Lee, Journal, 13 Jan. 1846, 79.


Comprehensive Works Cited

Record of Seventies / First Council of the Seventy. “General Record of the Seventies Book B. Commencing Nauvoo 1844,” 1844–1848. Bk. B. In First Council of the Seventy, Records, 1837–1885. CHL. CR 3 51, box 2, fd. 1.

Lee, John D. Journals, 1844–1853. CHL.

In his brief retrospective personal journal entry for the week of 18 January, Lee noted that his “servises were confined to record keeping through the week.”
5

Lee, Journal, 1844–1846, 81.


Comprehensive Works Cited

Lee, John D. Journals, 1844–1853. CHL.

Textual clues suggest that in inscribing this 18 January entry in Young’s journal he was copying from another source, possibly the official minutes kept by
Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
.
6

A possible relationship to Clayton’s minutes is suggested by some of the language of the entry. For example, in this journal entry, Lee stated that the meeting took place “in the atic story of the Temple,” a phrase that appears in Clayton’s official minutes of the 11 and 13 January meetings of the Council of Fifty. In contrast, Lee consistently used the phrase “in the atic story of the Lord’s House” in his personal journal when describing these meetings. (Council of Fifty, “Record,” 11 and 13 Jan. 1846; see also, for example, Lee, Journal, 11 and 13 Jan. 1846, 77, 79, italics added.)


Comprehensive Works Cited

Lee, John D. Journals, 1844–1853. CHL.

For instance, there are at least three transcription errors where Lee repeated words, suggesting he may have been copying. In addition, Lee quoted Young as granting “Power of Eternity” rather than “Power of Attorney”—likely a homophonic error implying that the textual source for this entry was written as Young was speaking. It is also possible that Lee’s record of this 18 January meeting was based on loose minutes that he took at the council that are not extant.
7

On at least some occasions, there appears to be a relationship between an entry in Lee’s personal journal and the minutes he recorded for a church organization on the same day. This may suggest that Lee followed the same procedure for this journal entry regarding the Council of Fifty.


This entry is significantly longer than most other entries in Young’s journal for this period and contains more information about a meeting of the Council of Fifty than any other entry in any of Young’s journals. Indeed, the entire entry is dedicated to the proceedings of the Council of Fifty.
8

Other entries in Young’s journal during this time period do not typically contain detailed reports of meetings of the Council of Fifty or other organizations. Aside from this entry, the only exception in Young’s journal for this period is for 24 January 1846, which contains a report of Young’s remarks at a meeting of the general membership of the church. (Young, Journal, 24 Jan. 1846.)


Comprehensive Works Cited

Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.

In January 1846
Lee

6 Sept. 1812–23 Mar. 1877. Farmer, courier, riverboat ferryman, policeman, merchant, colonizer. Born in Kaskaskia, Randolph Co., Illinois Territory. Son of Ralph Lee and Elizabeth Doyle. Served in Black Hawk War, 1831. Married Agatha Ann Woolsey, 23 July ...

View Full Bio
noted in his own journal that because of his pressing work on the
temple

Located in portion of Nauvoo known as the bluff. JS revelation dated Jan. 1841 commanded Saints to build temple and hotel (Nauvoo House). Cornerstone laid, 6 Apr. 1841. Saints volunteered labor, money, and other resources for temple construction. Construction...

More Info
records he did not have “time to Journalize” and that many of his entries were written a week or more after the fact.
9

Lee, Journal, 1844–1846, 80.


Comprehensive Works Cited

Lee, John D. Journals, 1844–1853. CHL.

Textual clues suggest that a similar delay surrounded the creation of this entry. On 11 January the council nominated five men to remain in
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
to act as trustees for the church. On 18 January, according to this entry,
Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
announced these appointments to the company captains but replaced
Jacob B. Backenstos

8 Oct. 1811–25 Sept. 1857. Merchant, sheriff, soldier, politician, land speculator. Born at Lower Paxton, Dauphin Co., Pennsylvania. Son of Jacob Backenstos and Margaretha Theis. Member of Lutheran Reformed Church. Married Sarah Lavina Lee, niece of Robert...

View Full Bio
, one of the nominees, with
Henry W. Miller

1 May 1807–9 Oct. 1885. Carpenter, builder, farmer. Born in Lexington, Greene Co., New York. Family resided at Windham, Greene Co., 1810. Son of James Miller and Ruth Arnold. Moved to Illinois, ca. 1829. Married first Elmira Pond, 19 June 1831. Baptized into...

View Full Bio
. However, according to another entry in Young’s journal, this change was not made until a public meeting to sustain the trustees on 24 January, when
Almon W. Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
proposed to Young that Backenstos be replaced.
10

Young, Journal, 24 Jan. 1846.


Comprehensive Works Cited

Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.

Because this later change is reflected in this 18 January account of this meeting, it is likely this account was copied or created after 24 January 1846.

Footnotes

  1. [1]

    Council of Fifty, “Record,” 13 Jan. 1846; Clayton, Journal, 18 Jan. 1846.

    Clayton, William. Journals, 1842–1845. CHL.

  2. [2]

    Twenty-five companies were anticipated, each of which would have at least one captain of hundred, two captains of fifty, and ten captains of ten. (“Captains of Companies,” Circular, to the Whole Church of Jesus Christ of Latter Day Saints [Nauvoo, IL: Oct. 1845], copy at CHL.)

    Circular, to the Whole Church of Jesus Christ of Latter Day Saints. [Nauvoo, IL]: Oct. 1845. Copy at CHL.

  3. [3]

    Council of Fifty, Minutes, 19 Jan. 1846.

  4. [4]

    Record of Seventies, bk. B, 23 Jan. 1847; Lee, Journal, 13 Jan. 1846, 79.

    Record of Seventies / First Council of the Seventy. “General Record of the Seventies Book B. Commencing Nauvoo 1844,” 1844–1848. Bk. B. In First Council of the Seventy, Records, 1837–1885. CHL. CR 3 51, box 2, fd. 1.

    Lee, John D. Journals, 1844–1853. CHL.

  5. [5]

    Lee, Journal, 1844–1846, 81.

    Lee, John D. Journals, 1844–1853. CHL.

  6. [6]

    A possible relationship to Clayton’s minutes is suggested by some of the language of the entry. For example, in this journal entry, Lee stated that the meeting took place “in the atic story of the Temple,” a phrase that appears in Clayton’s official minutes of the 11 and 13 January meetings of the Council of Fifty. In contrast, Lee consistently used the phrase “in the atic story of the Lord’s House” in his personal journal when describing these meetings. (Council of Fifty, “Record,” 11 and 13 Jan. 1846; see also, for example, Lee, Journal, 11 and 13 Jan. 1846, 77, 79, italics added.)

    Lee, John D. Journals, 1844–1853. CHL.

  7. [7]

    On at least some occasions, there appears to be a relationship between an entry in Lee’s personal journal and the minutes he recorded for a church organization on the same day. This may suggest that Lee followed the same procedure for this journal entry regarding the Council of Fifty.

  8. [8]

    Other entries in Young’s journal during this time period do not typically contain detailed reports of meetings of the Council of Fifty or other organizations. Aside from this entry, the only exception in Young’s journal for this period is for 24 January 1846, which contains a report of Young’s remarks at a meeting of the general membership of the church. (Young, Journal, 24 Jan. 1846.)

    Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.

  9. [9]

    Lee, Journal, 1844–1846, 80.

    Lee, John D. Journals, 1844–1853. CHL.

  10. [10]

    Young, Journal, 24 Jan. 1846.

    Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.

Page 103

use for the purpose of acomplishing this wise & deep preconcertd elopement— for the safety of this people the subject having been delibratd & the members presant— having— freeed their minds to some considerable extent— I made the following selections that were to tarry & act— as a commity [committee]— to dispose— of our property & effects— & aid such in emigrating— as shall have to go & give them a Power of Eternity [attorney]— to act— for— us— & represent us— also to to complete the
Temple

Located in portion of Nauvoo known as the bluff. JS revelation dated Jan. 1841 commanded Saints to build temple and hotel (Nauvoo House). Cornerstone laid, 6 Apr. 1841. Saints volunteered labor, money, and other resources for temple construction. Construction...

More Info
— &
Nauvoo House

Located in lower portion of Nauvoo (the flats) along bank of Mississippi River. JS revelation, dated 19 Jan. 1841, instructed Saints to build boardinghouse for travelers and immigrants. Construction of planned three-story building to be funded by fifty-dollar...

More Info
—— the Names of this commity were—
A[lmon] W. Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
—
Jos. L. Haywood [Heywood]

1 Aug. 1815–16 Oct. 1910. Merchant, postmaster, U.S. marshal, hatter, farmer, lawyer. Born in Grafton, Worcester Co., Massachusetts. Son of Benjamin Heywood and Hannah R. Leland. Moved to Illinois, spring 1838. Moved to Quincy, Adams Co., Illinois, fall 1839...

View Full Bio
John S. Ful[l]mer

21 July 1807–8 Oct. 1883. Farmer, newsman, postmaster, teacher, merchant. Born at Huntington, Luzerne Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfass. Moved to Nashville, Davidson Co., Tennessee, spring 1832. Married Mary Ann Price, 24 May 1837...

View Full Bio
—
Henry W. Miller

1 May 1807–9 Oct. 1885. Carpenter, builder, farmer. Born in Lexington, Greene Co., New York. Family resided at Windham, Greene Co., 1810. Son of James Miller and Ruth Arnold. Moved to Illinois, ca. 1829. Married first Elmira Pond, 19 June 1831. Baptized into...

View Full Bio
&
John M— Bernhisel

23 June 1799–28 Sept. 1881. Physician, politician. Born in Sandy Hill, Tyrone Township, Cumberland Co. (later in Perry Co.), Pennsylvania. Son of Samuel Bernhisel and Susannah Bower. Attended medical lectures at University of Pennsylvania, 1818, in Philadelphia...

View Full Bio
4

On 11 January, Young proposed that council members Babbitt, Heywood, Fullmer, and Bernhisel, as well as non-Mormon Jacob B. Backenstos, remain in Nauvoo to finish work on the temple and the Nauvoo House and to act as “agents or a committee to transact business for and in behalf of this council.” It is unclear why Backenstos was dropped from this proposed group. At a public church meeting on 24 January, the men chosen by the council were sustained by a vote of the congregation, with the exception of Backenstos. According to Young’s journal, during the meeting Babbitt suggested to Young that Backenstos be dropped from the committee; church member Henry W. Miller was appointed to take Backenstos’s place. During this 24 January meeting Young explained that these five men were to serve as agents for George Miller or Newel K. Whitney—the two trustees-in-trust for the church—in their absence in order that “the work of the Lord may continue here—that is the finishing of the Temple & Nauvoo House—& the disposing of Property & fitting of the Saints—& sending them on after us.” Specifically, Babbitt, Heywood, and Fullmer were to act as trustees for the temple while Henry Miller and Bernhisel were to serve as trustees for the Nauvoo House. Immediately following the 24 January meeting, George Miller and Whitney signed a certificate announcing their resignation as trustees-in-trust and certifying that Babbitt, Heywood, and Fullmer had been “duly elected” by a meeting of the church to replace them. (Council of Fifty, “Record,” 11 Jan. 1846; Young, Journal, 24 Jan. 1846; George Miller and Newel K. Whitney, Certificate of Election, 24 Jan. 1846, Hancock Co., IL, Bonds and Mortgages, 1840–1904, vol. 2, p. 144, microfilm 954,776, U.S. and Canada Record Collection, FHL.)


Comprehensive Works Cited

Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.

U.S. and Canada Record Collection. FHL.

—— I then dismised the council— with instructions to learn the exact amount of cash & such article as will be requiset— for our tour— in contemplation— The No. of men who can leave their families comfortable & go— with us & look out a location for the church to come—— also the No of Horses waggons Mules & so on—— [p. 103]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 103

Document Information

Related Case Documents
Editorial Title
Appendix 6: Council of Fifty, Minutes, 18 January 1846
ID #
11612
Total Pages
2
Print Volume Location
JSP, CFM:541–544
Handwriting on This Page
  • John D. Lee

Footnotes

  1. [4]

    On 11 January, Young proposed that council members Babbitt, Heywood, Fullmer, and Bernhisel, as well as non-Mormon Jacob B. Backenstos, remain in Nauvoo to finish work on the temple and the Nauvoo House and to act as “agents or a committee to transact business for and in behalf of this council.” It is unclear why Backenstos was dropped from this proposed group. At a public church meeting on 24 January, the men chosen by the council were sustained by a vote of the congregation, with the exception of Backenstos. According to Young’s journal, during the meeting Babbitt suggested to Young that Backenstos be dropped from the committee; church member Henry W. Miller was appointed to take Backenstos’s place. During this 24 January meeting Young explained that these five men were to serve as agents for George Miller or Newel K. Whitney—the two trustees-in-trust for the church—in their absence in order that “the work of the Lord may continue here—that is the finishing of the Temple & Nauvoo House—& the disposing of Property & fitting of the Saints—& sending them on after us.” Specifically, Babbitt, Heywood, and Fullmer were to act as trustees for the temple while Henry Miller and Bernhisel were to serve as trustees for the Nauvoo House. Immediately following the 24 January meeting, George Miller and Whitney signed a certificate announcing their resignation as trustees-in-trust and certifying that Babbitt, Heywood, and Fullmer had been “duly elected” by a meeting of the church to replace them. (Council of Fifty, “Record,” 11 Jan. 1846; Young, Journal, 24 Jan. 1846; George Miller and Newel K. Whitney, Certificate of Election, 24 Jan. 1846, Hancock Co., IL, Bonds and Mortgages, 1840–1904, vol. 2, p. 144, microfilm 954,776, U.S. and Canada Record Collection, FHL.)

    Young, Brigham. Journals, 1832–1877. Brigham Young Office Files, 1832–1878. CHL. CR 1234 1, boxes 71–73.

    U.S. and Canada Record Collection. FHL.

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