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 [43]

Er 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
and thought they were correct, but he recollected that president Smiths instructions were to keep to the subject before the house. But he considers that we are bound to
president 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
s orders to day inasmuch as he is our chairman and our head.
Councillor 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
again explained that he was in favor of being bound by prest. Smiths rules so far as regards the organization of this council and its order and no other.
Mr 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
s idea was that only one subject be discussed at one time. That is not objectionable to me, but the idea that a man must crowd his mind with the whole of his subject and if he should happen not to get all his ideas out he must wait till all the rest had spoke and would most probably lose his idea, this is what is objectionable to him.
Councillor 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
said that in all Legislative [p. [43]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [43]

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

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