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 3, 6 May 1845–13 January 1846

6 May 1845 • Tuesday, continued Page 1 10 May 1845 • Saturday Page 4 9 September 1845 • Tuesday Page 13 30 September 1845 • Tuesday Page 33 4 October 1845 • Saturday Page 42 11 January 1846 • Sunday Page 85 13 January 1846 • Tuesday Page 109

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 [97]

ranks of the enemy to good advantage, for every kingdom wants a devil. He believes this kingdom has power to appoint Agents as ministers plenipotentiary to act in the name of the kingdom and to cloth[e] them with full power and authority to act in their jurisdiction.
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
stated that brother
Joseph L. 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
had gone up into the Tower of 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
with two gentlemen, and he proposed that
brother 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
be brought into the council. but it was stated that he had left a short time ago. 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
continued and said his feelings are that 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
can yet be built and 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
finished after we this council and some others go away from here. [p. [97]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [97]

Document Information

Related Case Documents
Editorial Title
Council of Fifty, Minutes, March 1844–January 1846; Volume 3, 6 May 1845–13 January 1846
ID #
11603
Total Pages
387
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