Footnotes
The embossment may be that of D. & J. Ames, a paper mill. (Whiting, “Paper-Making in New England,” 309; Gravell et al., American Watermarks, 235.)
Whiting, William. “Paper-Making in New England.” In The New England States: Their Constitutional, Judicial, Educational, Commercial, Professional and Industrial History, edited by William T. Davis, vol. 1, pp. 303–333. Boston: D. H. Hurd, 1897.
Gravell, Thomas L., George Miller, and Elizabeth Walsh. American Watermarks: 1690–1835. 2nd ed. New Castle, DE: Oak Knoll Press, 2002.
JS, Journal, 29 June 1842; “Clayton, William,” in Jenson, Latter-day Saint Biographical Encyclopedia, 1:718.
Jenson, Andrew. Latter-day Saint Biographical Encyclopedia: A Compilation of Biographical Sketches of Prominent Men and Women in the Church of Jesus Christ of Latter-day Saints. 4 vols. Salt Lake City: Andrew Jenson History Co., 1901–1936.
Richards, Journal, 9 Aug. 1844; “Conference Minutes,” Times and Seasons, 1 Nov. 1844, 5:693; see also Minutes, Times and Seasons, Dec. 1839, 1:30.
Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
See the full bibliographic entry for Helen Vilate Bourne Fleming, Collection, 1836–1963, in the CHL catalog.
Footnotes
JS, Journal, 17–18 May 1842; 1850 U.S. Census, Delhi, Delaware Co., NY, 248.
Census (U.S.) / U.S. Bureau of the Census. Population Schedules. Microfilm. FHL.
Hancock Co., IL, Deed Records, 1817–1917, vol. M, pp. 76–77, 16 Oct. 1843, microfilm 954,600, U.S. and Canada Record Collection, FHL.
U.S. and Canada Record Collection. FHL.
Clayton, Journal, 18 Jan. 1844; JS, Journal, 18 Jan. 1844. The content of this letter is unknown.
Clayton, William. Journals, 1842–1845. CHL.
Clayton, Journal, 2 Apr. 1844.
Clayton, William. Journals, 1842–1845. CHL.
The northeast quarter of Section 15 of Township 6 North, Range 8 West. This tract was in northwest Hancock County.