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 [346]

At the suggestion of the
chairman

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
Coun.
W. 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
proposed a question to the council, viz:— whether the obligations standing against the City of
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
and all the City Scrip shall be forwarded to some person in the East, and have that person prosecute the State of
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
for the recovery of the value of the scrip.
The
chairman

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
moved that the scrip be forwarded to
James Arlington Bennett [Bennet]

21 Dec. 1788–25 Dec. 1863. Attorney, newspaper publisher, educator, author. Born in New York. Married first Sophia Smith, 8 May 1811. Served as third and later second lieutenant in First U.S. Artillery, 1 Aug. 1813–14 Oct. 1814. Published American System ...

View Full Bio
of
New York

Located in northeast region of U.S. Area settled by Dutch traders, 1620s; later governed by Britain, 1664–1776. Admitted to U.S. as state, 1788. Population in 1810 about 1,000,000; in 1820 about 1,400,000; in 1830 about 1,900,000; and in 1840 about 2,400,...

More Info
and let him prosecute the
State

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 give him one half of what he realizes by the prosecution. Carried.
492

Beginning in January 1842 the Nauvoo city government issued printed city scrip in lieu of payment to city officers and employees. These one-dollar notes were redeemable as payment for taxes, licenses, or fines to the city. By spring 1843, concerns about the financial security of these notes forced the city to gradually collect and destroy them. Of the 513 notes issued, at least 437 were destroyed between February 1843 and October 1844. In place of these printed notes, the city treasurer began issuing handwritten treasury orders that functioned in a similar manner. It appears that these orders were likewise referred to as “City Scrip.” Young’s motion likely referred to both the remaining printed scrip and outstanding treasury orders. No evidence indicates that this motion was ever carried out, perhaps because the law repealing the Nauvoo charter included a provision for the appointment of a receiver at the May 1845 term of the Hancock County Circuit Court whose duties included collecting and redeeming the debts of the defunct city. (Nauvoo City Treasury Ledger, 6, 8, 14, 17, 20; Nauvoo City Council Minute Book, 11 Mar. 1843, 170; JS, Journal, 23 Feb. 1843; “Account of City Scrip,” 18 Dec. 1843; “Account of Scrip Destroyed,” 10 Feb. 1844; “Scrip Destroyed,” 17 May 1844; “Scrip Destroyed,” 10 Oct. 1844, Nauvoo, IL, Records, CHL; Nauvoo City Council Draft Minutes, 12 Oct. 1844; An Act to Repeal the Act Entitled “An Act to Incorporate the City of Nauvoo,” Approved December 16, 1840 [29 Jan. 1845], Laws of the State of Illinois [1844–1845], pp. 187–188, sec. 2.)


Comprehensive Works Cited

Nauvoo City Treasury Ledger, 1842–1845. Nauvoo, IL, Records, 1841–1845. CHL. MS 16800.

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

Laws of the State of Illinois, Passed by the Fourteenth General Assembly, at Their Regular Session, Began and Held at Springfield, December 2nd, 1844. Springfield, IL: Walters and Weber, 1845.

Coun.
G. 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
stated that the Trustees 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 are ready to go into active operation and he wished to know whether the matters and duties pertaining to the Trustees should be investigated in this council. Also in regard [p. [346]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [346]

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. [492]

    Beginning in January 1842 the Nauvoo city government issued printed city scrip in lieu of payment to city officers and employees. These one-dollar notes were redeemable as payment for taxes, licenses, or fines to the city. By spring 1843, concerns about the financial security of these notes forced the city to gradually collect and destroy them. Of the 513 notes issued, at least 437 were destroyed between February 1843 and October 1844. In place of these printed notes, the city treasurer began issuing handwritten treasury orders that functioned in a similar manner. It appears that these orders were likewise referred to as “City Scrip.” Young’s motion likely referred to both the remaining printed scrip and outstanding treasury orders. No evidence indicates that this motion was ever carried out, perhaps because the law repealing the Nauvoo charter included a provision for the appointment of a receiver at the May 1845 term of the Hancock County Circuit Court whose duties included collecting and redeeming the debts of the defunct city. (Nauvoo City Treasury Ledger, 6, 8, 14, 17, 20; Nauvoo City Council Minute Book, 11 Mar. 1843, 170; JS, Journal, 23 Feb. 1843; “Account of City Scrip,” 18 Dec. 1843; “Account of Scrip Destroyed,” 10 Feb. 1844; “Scrip Destroyed,” 17 May 1844; “Scrip Destroyed,” 10 Oct. 1844, Nauvoo, IL, Records, CHL; Nauvoo City Council Draft Minutes, 12 Oct. 1844; An Act to Repeal the Act Entitled “An Act to Incorporate the City of Nauvoo,” Approved December 16, 1840 [29 Jan. 1845], Laws of the State of Illinois [1844–1845], pp. 187–188, sec. 2.)

    Nauvoo City Treasury Ledger, 1842–1845. Nauvoo, IL, Records, 1841–1845. CHL. MS 16800.

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

    Laws of the State of Illinois, Passed by the Fourteenth General Assembly, at Their Regular Session, Began and Held at Springfield, December 2nd, 1844. Springfield, IL: Walters and Weber, 1845.

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