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 > 

Council of Fifty, Minutes, March 1844–January 1846; Volume 2, 1 March–6 May 1845

1 March 1845 • Saturday, continued Page 1 4 March 1845 • Tuesday Page 32 11 March 1845 • Tuesday Page 77 18 March 1845 • Tuesday Page 131 22 March 1845 • Saturday Page 181 25 March 1845 • Tuesday Page 231 5 April 1845 • Saturday Page 266 11 April 1845 • Friday Page 267 15 April 1845 • Tuesday Page 327 22 April 1845 • Tuesday Page 349 29 April 1845 • Tuesday Page 355 6 May 1845 • Tuesday Page 361

Source Note

See source note under Council of Fifty, Minutes, March 1844–January 1846; Volume 1, 10 March 1844–1 March 1845.

Historical Introduction

See historical introduction under Council of Fifty, Minutes, March 1844–January 1846; Volume 1, 10 March 1844–1 March 1845.

Page [327]

15 April 1845 • Tuesday

Editorial Note
On 15 April 1845 the council convened around 1:00 p.m. in the upper room of the
Seventies Hall

Two-story brick building located at northeast corner of Parley and Bain streets on land donated by Edward and Ann Hunter. Construction began, fall 1843. At least one wall completed, by 16 Mar. 1844. Windstorm toppled wall, 16–17 Mar. 1844. Rebuilt under supervision...

More Info
for an afternoon session.
462

At its previous meeting the council agreed to reconvene at 1:00 p.m. According to Willard Richards, the meeting began fifteen minutes earlier. (Richards, Journal, 15 Apr. 1845.)


Comprehensive Works Cited

Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

Following the addition of
Phineas Young

16 Feb. 1799–10 Oct. 1879. Printer, saddler, farmer. Born at Hopkinton, Middlesex Co., Massachusetts. Son of John Young and Abigail (Nabby) Howe. Moved to Whitingham, Windham Co., Vermont, ca. 1801. Moved to New York. Married first Clarissa Hamilton, 28 Sept...

View Full Bio
to the council,
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
called for the report of the committee that had been appointed to “assist in ra[i]sing means for the Western mission.”
Samuel Bent

19 July 1778–16 Aug. 1846. Born in Barre, Worcester Co., Massachusetts. Son of Joel Bent and Mary Mason. Married first Mary Kilburn, 3 Mar. 1805, in Wendell, Franklin Co., Massachusetts. Colonel in Massachusetts militia. Lived in Braintree, Norfolk Co., Massachusetts...

View Full Bio
reported that the committee would be able to procure the needed supplies in time for the missionaries’ intended departure two days later.
The council then discussed how to respond to legal threats against church leaders. Three days earlier,
U.S.

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
marshal Peter Van Bergen arrived 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
“with a writ or summons” for more than a dozen Latter-day Saints, including
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
, relating to allegations of unpaid debts incurred many years earlier when they lived in
Kirtland

Located ten miles south of Lake Erie. Settled by 1811. Organized by 1818. Latter-day Saint missionaries visited township, early Nov. 1830; many residents joined Church of Jesus Christ of Latter-day Saints. Population in 1830 about 55 Latter-day Saints and...

More Info
, Ohio.
463

Clayton, Journal, 12 Apr. 1845; “U.S. Marshals for Illinois,” Illinois Free Trader and LaSalle County Commercial Advertiser (Ottawa), 2 July 1841, [2]. The writ was likely related to promissory notes dated 1 September 1837 that had been executed as part of an attempt to restructure debts that church leaders, including JS, owed to New York merchants. At least a dozen such notes, totaling over $12,000, had been issued, some of which had been signed as security by dozens of elders of the church, including Young. (“Demands in Hands of Perkins & Osborn,” ca. 29 Oct. 1838, JS Office Papers, CHL; JS et al. to Holbrook & Ferme, Promissory Note, 1 Sept. 1837, Ohio Historical Society Archives/Library, Columbus; JS et al. to Holbrook & Ferme, Promissory Note, 1 Sept. 1837, BYU; JS et al. to Halsted, Haines & Co., Promissory Note, 1 Sept. 1837, private possession; High Priests Quorum Record, 13 Apr. 1845; for more information on the legal actions related to this debt, see the discussion on Halsted, Haines & Co. v. Granger et al. in the Legal, Business, and Financial Records series on the Joseph Smith Papers website.)


Comprehensive Works Cited

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

Illinois Free Trader and LaSalle County Commercial Advertiser. Ottawa. 1840–1843.

Smith, Joseph, et al. Promissory Note to Holbrook & Firme, 1 Sept. 1837. Joseph Smith Papers, 1837– 1838. Ohio Historical Society Archives/Library, Columbus.

Smith, Joseph, et al. Promissory Note to Holbrook & Firme, 1 Sept. 1837. BYU.

Smith, Joseph, et al. Promissory Note to Halsted, Haines & Co., 1 Sept. 1837. Private possession. Copy in editors’ possession.

High Priests Quorum Record, 1841–1845. CHL.

Van Bergen spent two days searching Nauvoo for individuals named in the writ, but Young and others remained in hiding. Either the night of 13 April or the next morning, Young and the other men “suffered the officer to serve the writs on them, not fearing any trouble.”
464

Clayton, Journal, 13–14 Apr. 1845; “Items from Nauvoo,” Warsaw (IL) Signal, 23 Apr. 1845, [2].


Comprehensive Works Cited

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

Warsaw Signal. Warsaw, IL. 1841–1853.

They may have been acting on the advice of friendly non-Mormon
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
, who had sent an impassioned letter to church leaders on the evening of 13 April, decrying opposition to the officer and warning that “any resistance to the laws will turn public opinion against you & in favor of those who stand ready to cut your throats, & destroy you.”
465

Jacob B. Backenstos, Carthage, IL, to [Brigham Young et al.], 13 Apr. 1845, Brigham Young Office Files, CHL.


Comprehensive Works Cited

Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

The Mormons’ decision to allow Van Bergen to serve the writs may also have resulted from a belief that the writs had no force because the debt had earlier been satisfied and because the statute of limitations had run. Federal law established the statute of limitations “for any penalty or forfeiture, pecuniary or otherwise” at five years.
466

“The Late Writs,” Nauvoo Neighbor, 23 Apr. 1845, [2]; An Act in Amendment of the Acts respecting the Judicial System of the United States [28 Feb. 1839], Public Statutes at Large, 25th Cong., 3rd Sess., chap. 36, p. 322, sec. 4.


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

The Public Statutes at Large of the United States of America, from the Organization of the Government in 1789, to March 3, 1845. . . . Edited by Richard Peters. 8 vols. Boston: Charles C. Little and James Brown, 1846–1867.

Regardless, the event raised fears that the church’s enemies could use the law to expose Young and other church leaders to mob violence, as had happened the year before with JS and
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
. The Nauvoo Neighbor warned, “Writs to coop men up in
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
jail, and then shoot them, whether they came from Uncle Sam, or his disgraced son,
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
, and whether for debt or crime; should be looked upon by the people of Nauvoo, as a stratagem similar to Virgil’s wooden horse, at the siege of Troy.”
467

“The Old Tune,” Nauvoo Neighbor, 16 Apr. 1845, [3], italics in original.


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

At the 15 April meeting, the council debated
Almon 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
’s suggestion that a committee be appointed “to examine all writs which may come into Nauvoo to be served on the brethren.”
Willard Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
ended the debate—during which several council members expressed opposition to the proposal—by nominating “‘ignorance’ to be that committee,” a suggestion that carried unanimously.
The council then read a letter from
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
governor
Thomas Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
, dated 8 April 1845, that
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
and other apostles had discussed two days earlier in a meeting of their quorum.
468

Richards, Journal, 13 Apr. 1845.


Comprehensive Works Cited

Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

Ford’s letter responded to a 31 March letter from Young seeking advice regarding the Latter-day Saints’ plans to divide
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
into multiple precincts and towns, the status of the Nauvoo Legion, and “‘the Great We[s]tern Measure’ or the Emegration of the Saints to some point remote from the States.” This final topic connected this letter to the council’s broader letter-writing campaign to state governors.
469

See Council of Fifty, “Record,” 4 and 11 Mar. 1845.


In his response Ford endorsed the Saints’ plans to organize Nauvoo into several towns under the state’s general corporation statute until a new charter could be obtained that explicitly recognized their right to defend themselves if attacked. Ford not only expressed strong support for the Saints’ planned move west, he goaded them: had JS lived, he would have “begun to move in the matter before this time.” The minutes record little discussion related to Ford’s letter, though the council established a committee to examine the status of the Nauvoo Legion. The lack of discussion suggests that the apostles had already addressed the key issues raised by Ford’s letter in their earlier meeting.
During the remainder of the meeting, the council considered a variety of topics, including a letter regarding the repeal of 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
charter from
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
congressman
Joseph P. Hoge

15 Dec. 1810–14 Aug. 1891. Lawyer, judge, politician. Born in Steubenville, Jefferson Co., Ohio. Son of David Hoge and Jane Scott. Graduated from Jefferson College, in Washington, Washington Co., Pennsylvania. Admitted to Ohio bar, 1836. Moved to Galena, ...

View Full Bio
and the future location of the
printing office

Located at four different sites from 1839–1846: cellar of warehouse on bank of Mississippi River, June–Aug. 1839; frame building on northeast corner of Water and Bain streets, Nov. 1839–Nov. 1841; newly built printing establishment on northwest corner of ...

More Info
. While the council had discussed the status of the
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
Association extensively in March and early April 1845, the council decided at this meeting that future matters regarding the Nauvoo House “be left to the council and direction of the Twelve.” After the meeting adjourned
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
briefly reconvened the council to announce that
Solomon Tindall

Aug. 1800–after 1850. Laborer. Born in Canterbury, Windham Co., Connecticut. Son of Jonathan Tindall. Member of Mohegan Indian tribe; later adopted by Delaware tribe. Received land grant from treaty between U.S. government and Delaware Nation, completed 3...

View Full Bio
wanted to accompany
Lewis Dana

1 Jan. 1805–8 June 1885. Farmer. Born in Oneida Co., New York. Son of Jonathan and Nelly Dana. Chief of Oneida Indian tribe, in New York. Baptized into Church of Jesus Christ of Latter-day Saints, by May 1840. Received elder’s license, 13 May 1840, in Nauvoo...

View Full Bio
on his mission to the Delaware, Tindall’s adopted tribe, to which the council granted their assent.

Tuesday April 15th. 1845 Council met pursuant to adjournment, in the upper room of the
Seventies Hall

Two-story brick building located at northeast corner of Parley and Bain streets on land donated by Edward and Ann Hunter. Construction began, fall 1843. At least one wall completed, by 16 Mar. 1844. Windstorm toppled wall, 16–17 Mar. 1844. Rebuilt under supervision...

More Info
and organized with Prest.
B[righam] 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
in the chair:—
Present
B. 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[amuel] Bent

19 July 1778–16 Aug. 1846. Born in Barre, Worcester Co., Massachusetts. Son of Joel Bent and Mary Mason. Married first Mary Kilburn, 3 Mar. 1805, in Wendell, Franklin Co., Massachusetts. Colonel in Massachusetts militia. Lived in Braintree, Norfolk Co., Massachusetts...

View Full Bio
,
John Smith

16 July 1781–23 May 1854. Farmer. Born at Derryfield (later Manchester), Rockingham Co., New Hampshire. Son of Asael Smith and Mary Duty. Member of Congregational church. Appointed overseer of highways at Potsdam, St. Lawrence Co., New York, 1810. Married...

View Full Bio
,
A[lpheus] Cutler

29 Feb. 1784–10 June 1864. Stonemason. Born in Plainfield, Cheshire Co., New Hampshire. Son of Knight Cutler and Elizabeth Boyd. Married Lois Lathrop, 17 Nov. 1808, in Lebanon, Grafton Co., New Hampshire. Moved to Upper Lisle, Broome Co., New York, ca. 1808...

View Full Bio
,
Isaac Morley

11 Mar. 1786–24 June 1865. Farmer, cooper, merchant, postmaster. Born at Montague, Hampshire Co., Massachusetts. Son of Thomas Morley and Editha (Edith) Marsh. Family affiliated with Presbyterian church. Moved to Kirtland, Geauga Co., Ohio, before 1812. Married...

View Full Bio
,
S[hadrach] Roundy

1 Jan. 1789–4 July 1872. Merchant. Born at Rockingham, Windham Co., Vermont. Son of Uriah Roundy and Lucretia Needham. Married Betsy Quimby, 22 June 1814, at Rockingham. Lived at Spafford, Onondaga Co., New York. Member of Freewill Baptist Church in Spafford...

View Full Bio
,
R[eynolds] Cahoon

30 Apr. 1790–29 Apr. 1861. Farmer, tanner, builder. Born at Cambridge, Washington Co., New York. Son of William Cahoon Jr. and Mehitable Hodges. Married Thirza Stiles, 11 Dec. 1810. Moved to northeastern Ohio, 1811. Located at Harpersfield, Ashtabula Co.,...

View Full Bio
,
W[illiam] 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
,
Amos Fielding

16 July 1792–5 Aug. 1875. Clerk, matchmaker, surveyor. Born in Lancashire, England. Son of Matthew Fielding and Mary Cooper. Christened Anglican. Immigrated to U.S., 1811; returned to Lancashire, by 1829. Married Mary Haydock, 28 June 1829, in Eccleston, ...

View Full Bio
,
D[aniel] Spencer

20 July 1794–8 Dec. 1868. Rancher, merchant. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Savannah, Chatham Co., Georgia, ca. 1816. Operated a mercantile business in Savannah. Returned to West Stockbridge...

View Full Bio
,
G[eorge] Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
,
J[ohn] W. Farnham

5/15 Dec. 1794–16 Aug. 1846. Born in Andover, Essex Co., Massachusetts. Son of Peter Farnham and Chloe Wilson. Baptized into Church of Jesus Christ of Latter-day Saints. Moved to Nauvoo, Hancock Co., Illinois, by 14 July 1844. Admitted to Council of Fifty...

View Full Bio
,
P[eter] Haws

17 Feb. 1796–1862. Farmer, miller, businessman. Born in Leeds Co., Johnstown District (later in Ontario), Upper Canada. Son of Edward Haws and Polly. Married Charlotte Harrington. Baptized into Church of Jesus Christ of Latter-day Saints. Moved to Kirtland...

View Full Bio
,
J[oseph] Fielding

26 Mar. 1797–19 Dec. 1863. Farmer. Born at Honeydon, Bedfordshire, England. Son of John Fielding and Rachel Ibbotson. Immigrated to Upper Canada, 1832. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, 21 May 1836, in Black Creek...

View Full Bio
,
J[oseph] Young

7 Apr. 1797–16 July 1881. Farmer, painter, glazier. Born at Hopkinton, Middlesex Co., Massachusetts. Son of John Young and Abigail (Nabby) Howe. Moved to Auburn, Cayuga Co., New York, before 1830. Joined Methodist church, before Apr. 1832. Baptized into Church...

View Full Bio
,
C[ornelius] P. Lott

27 Sept. 1798–6 July 1850. Farmer. Born in New York City. Son of Peter Lott and Mary Jane Smiley. Married Permelia Darrow, 27 Apr. 1823, in Bridgewater Township, Susquehanna Co., Pennsylvania. Lived in Bridgewater Township, 1830. Baptized into Church of Jesus...

View Full Bio
,
L[ucien] Woodworth

3 Apr. 1799–after 1860. Architect, laborer, carpenter. Born in Thetford, Orange Co., Vermont. Married Phebe Watrous. Moved to Ellisburg, Jefferson Co., New York, by 1830; to Missouri, by 1839; and to Nauvoo, Hancock Co., Illinois, by 1841. Architect of Nauvoo...

View Full Bio
,
L[evi] Richards

14 Apr. 1799–18 June 1876. Teacher, mechanic, inventor, physician. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Baptized into Church of Jesus Christ of Latter-day Saints, 31 Dec. 1836, in Kirtland, Geauga Co., Ohio...

View Full Bio
,
Jno. [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
,
J[onathan] Dunham

14 Jan. 1800–28 July 1845. Soldier, police captain. Born in Paris, Oneida Co., New York. Son of Jonathan Dunham. Married Mary Kendall. Moved to Rushford, Allegany Co., New York, by 1830. Baptized into Church of Jesus Christ of Latter-day Saints and ordained...

View Full Bio
,
T[heodore] Turley

10 Apr. 1801–12 Aug. 1871. Mechanic, gunsmith, brewer, farmer, blacksmith, gristmill operator. Born at Birmingham, Warwickshire, England. Son of William Turley and Elizabeth Yates. Associated with Methodism, by 1818. Married Frances Amelia Kimberley, 26 Nov...

View Full Bio
,
H[eber] C. Kimball

14 June 1801–22 June 1868. Blacksmith, potter. Born at Sheldon, Franklin Co., Vermont. Son of Solomon Farnham Kimball and Anna Spaulding. Married Vilate Murray, 22 Nov. 1822, at Mendon, Monroe Co., New York. Member of Baptist church at Mendon, 1831. Baptized...

View Full Bio
[,]
D[avid] Fullmer

7 July 1803–21 Oct. 1879. Teacher, merchant, farmer. Born in Chillisquaque Township, Northumberland Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfoss. Moved to Huntington Township, Luzerne Co., Pennsylvania, by 1820. Married Rhoda Ann Marvin, 18...

View Full Bio
,
C[yrus] Daniels

12 Sept. 1803–before May 1847. Farmer, policeman. Born in Nelson, Chenango Co., New York. Son of Adam Daniels and Phoebe. Moved to Mentor, Geauga Co., Ohio, by 1826. Married Simira Colson, 21 Jan. 1828, in Cuyahoga Co., Ohio. Baptized into Church of Jesus...

View Full Bio
,
P[hilip] B. Lewis

16 Jan. 1804–13 Nov. 1877. Farmer, manufacturer, tinner. Born in Marblehead, Essex Co., Massachusetts. Son of Edmund Lewis and Abigail Prentiss. Moved to Pawtucket, Providence Co., Rhode Island, 1827. Moved to New Bedford, Bristol Co., Massachusetts, 1830...

View Full Bio
,
L[ewis] Dana

1 Jan. 1805–8 June 1885. Farmer. Born in Oneida Co., New York. Son of Jonathan and Nelly Dana. Chief of Oneida Indian tribe, in New York. Baptized into Church of Jesus Christ of Latter-day Saints, by May 1840. Received elder’s license, 13 May 1840, in Nauvoo...

View Full Bio
,
O[rson] Hyde

8 Jan. 1805–28 Nov. 1878. Laborer, clerk, storekeeper, teacher, editor, businessman, lawyer, judge. Born at Oxford, New Haven Co., Connecticut. Son of Nathan Hyde and Sally Thorpe. Moved to Derby, New Haven Co., 1812. Moved to Kirtland, Geauga Co., Ohio, ...

View Full Bio
,
A[lbert] P. Rockwood

9 June 1805–25 Nov. 1879. Stonecutter, merchant, prison warden. Born in Holliston, Middlesex Co., Massachusetts. Son of Luther Rockwood and Ruth Perry. Married Nancy Haven, 4 Apr. 1827. Baptized into Church of Jesus Christ of Latter-day Saints by Brigham ...

View Full Bio
,
L[ucian] R. Foster

12 Nov. 1806–19 Mar. 1876. Photographer, accountant, bookkeeper, clerk. Born in New Marlboro, Berkshire Co., Massachusetts. Son of Nathaniel Foster and Polly. Married first Harriet Eliza Burr. Married second Mary Ann Graham. Baptized into Church of Jesus ...

View Full Bio
,
J[ohn] S. Fullmer

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
,
C[harles] Shumway

2 Aug. 1806–21 May 1898. Policeman, carpenter, politician, farmer, miller. Born in Oxford, Worcester Co., Massachusetts. Son of Parley Shumway and Polly Johnson. Moved to Brimfield, Hampden Co., Massachusetts, by 1820. Moved to Southbridge, Worcester Co.,...

View Full Bio
,
J[ohn] Taylor

1 Nov. 1808–25 July 1887. Preacher, editor, publisher, politician. Born at Milnthorpe, Westmoreland, England. Son of James Taylor and Agnes Taylor, members of Church of England. Around age sixteen, joined Methodist church and was local preacher. Migrated ...

View Full Bio
,
J[ohn] Pack

20 May 1809–4 Apr. 1885. Farmer. Born in St. John, New Brunswick (later in Canada). Son of George Pack and Phylotte Green. Moved with parents to New York, ca. 1817. Resided in Rutland, Jefferson Co., New York, 1820. Married Julia Ives, 10 Oct. 1832, likely...

View Full Bio
,
C[harles] C. Rich

21 Aug. 1809–17 Nov. 1883. Schoolteacher, farmer, cooper. Born in Campbell Co., Kentucky. Son of Joseph Rich and Nancy O’Neal. Moved to Posey Township, Dearborn Co., Indiana, ca. 1810. Moved to Tazewell Co., Illinois, 1829. Baptized into Church of Jesus Christ...

View Full Bio
,
O[rson] Pratt

19 Sept. 1811–3 Oct. 1881. Farmer, writer, teacher, merchant, surveyor, editor, publisher. Born at Hartford, Washington Co., New York. Son of Jared Pratt and Charity Dickinson. Moved to New Lebanon, Columbia Co., New York, 1814; to Canaan, Columbia Co., fall...

View Full Bio
,
J[ohn] 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
,
A. W. Babbit [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
,
A[lbert] Carrington

8 Jan. 1813–19 Sept. 1889. Teacher, engineer, newspaper editor, lawyer, bookkeeper. Born in Royalton, Windsor Co., Vermont. Son of Daniel V. Carrington and Isabella Bowman. Graduated from Dartmouth College, in Hanover, Grafton Co., New Hampshire, 1833. Taught...

View Full Bio
,
A[masa] 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
,
J[oseph] W. Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
[,]
G[eorge] A. Smith

26 June 1817–1 Sept. 1875. Born at Potsdam, St. Lawrence Co., New York. Son of John Smith and Clarissa Lyman. Baptized into Church of Jesus Christ of Latter-day Saints by Joseph H. Wakefield, 10 Sept. 1832, at Potsdam. Moved to Kirtland, Geauga Co., Ohio,...

View Full Bio
,
E[rastus] Snow

9 Nov. 1818–27 May 1888. Farmer, teacher, merchant, publisher, manufacturer. Born at St. Johnsbury, Caledonia Co., Vermont. Son of Levi Snow and Lucina Streeter. Baptized into Church of Jesus Christ of Latter-day Saints by William Snow, 3 Feb. 1833, at Charleston...

View Full Bio
,
W[illard] Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
, and
Wm 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
clerk.—— [p. [327]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [327]

Document Information

Related Case Documents
Editorial Title
Council of Fifty, Minutes, March 1844–January 1846; Volume 2, 1 March–6 May 1845
ID #
11602
Total Pages
385
Print Volume Location
Handwriting on This Page
  • William Clayton

Footnotes

  1. [462]

    At its previous meeting the council agreed to reconvene at 1:00 p.m. According to Willard Richards, the meeting began fifteen minutes earlier. (Richards, Journal, 15 Apr. 1845.)

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

  2. [463]

    Clayton, Journal, 12 Apr. 1845; “U.S. Marshals for Illinois,” Illinois Free Trader and LaSalle County Commercial Advertiser (Ottawa), 2 July 1841, [2]. The writ was likely related to promissory notes dated 1 September 1837 that had been executed as part of an attempt to restructure debts that church leaders, including JS, owed to New York merchants. At least a dozen such notes, totaling over $12,000, had been issued, some of which had been signed as security by dozens of elders of the church, including Young. (“Demands in Hands of Perkins & Osborn,” ca. 29 Oct. 1838, JS Office Papers, CHL; JS et al. to Holbrook & Ferme, Promissory Note, 1 Sept. 1837, Ohio Historical Society Archives/Library, Columbus; JS et al. to Holbrook & Ferme, Promissory Note, 1 Sept. 1837, BYU; JS et al. to Halsted, Haines & Co., Promissory Note, 1 Sept. 1837, private possession; High Priests Quorum Record, 13 Apr. 1845; for more information on the legal actions related to this debt, see the discussion on Halsted, Haines & Co. v. Granger et al. in the Legal, Business, and Financial Records series on the Joseph Smith Papers website.)

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

    Illinois Free Trader and LaSalle County Commercial Advertiser. Ottawa. 1840–1843.

    Smith, Joseph, et al. Promissory Note to Holbrook & Firme, 1 Sept. 1837. Joseph Smith Papers, 1837– 1838. Ohio Historical Society Archives/Library, Columbus.

    Smith, Joseph, et al. Promissory Note to Holbrook & Firme, 1 Sept. 1837. BYU.

    Smith, Joseph, et al. Promissory Note to Halsted, Haines & Co., 1 Sept. 1837. Private possession. Copy in editors’ possession.

    High Priests Quorum Record, 1841–1845. CHL.

  3. [464]

    Clayton, Journal, 13–14 Apr. 1845; “Items from Nauvoo,” Warsaw (IL) Signal, 23 Apr. 1845, [2].

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

    Warsaw Signal. Warsaw, IL. 1841–1853.

  4. [465]

    Jacob B. Backenstos, Carthage, IL, to [Brigham Young et al.], 13 Apr. 1845, Brigham Young Office Files, CHL.

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

  5. [466]

    “The Late Writs,” Nauvoo Neighbor, 23 Apr. 1845, [2]; An Act in Amendment of the Acts respecting the Judicial System of the United States [28 Feb. 1839], Public Statutes at Large, 25th Cong., 3rd Sess., chap. 36, p. 322, sec. 4.

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    The Public Statutes at Large of the United States of America, from the Organization of the Government in 1789, to March 3, 1845. . . . Edited by Richard Peters. 8 vols. Boston: Charles C. Little and James Brown, 1846–1867.

  6. [467]

    “The Old Tune,” Nauvoo Neighbor, 16 Apr. 1845, [3], italics in original.

    Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

  7. [468]

    Richards, Journal, 13 Apr. 1845.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

  8. [469]

    See Council of Fifty, “Record,” 4 and 11 Mar. 1845.

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