Letters from John C. Bennett and James Sloan, 17 May 1842
Letters from John C. Bennett and James Sloan, 17 May 1842
Source Note
Source Note
Footnotes
- [1]
- [2]
“An Act to Repeal the Nauvoo Charter,” 14th General Assembly, 1844–1845, Senate Bill no. 35 (House Bill no. 42), Illinois General Assembly, Enrolled Acts of the General Assembly, 1818–2012, Illinois State Archives, Springfield.
Illinois General Assembly. Enrolled Acts of the General Assembly, 1818–2012. Illinois State Archives, Springfield.
- [3]
“Schedule of Church Records. Nauvoo 1846,” [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.
Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.
- [4]
“Inventory. Historian’s Office. 4th April 1855,” [1]–[2]; “Index of Records and Journals in the Historian’s Office 1878,” [11]; “Index to Papers in the Historians Office,” ca. 1904, 7, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.
Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.
Historical Introduction
Historical Introduction
Footnotes
- [1]
Notice, 11 May 1842. Along with his 17 May letter of resignation, Bennett had his name removed from the records of the church. (See Letter to James Sloan, 17 May 1842.)
- [2]
- [3]
- [4]
- [5]
“Affidavit of Hyrum Smith,” Times and Seasons, 1 Aug. 1842, 3:871; John C. Bennett, Carthage, IL, 2 July 1842, Letter to the Editor, Sangamo Journal (Springfield, IL), 15 July 1842, [2].
Sangamo Journal. Springfield, IL. 1831–1847.
- [6]
- [7]
See Minutes, 19 May 1842.
- [8]
- [9]
- [10]
“New Election of Mayor, and Vice Mayor, of the City of Nauvoo,” Wasp, 21 May 1842, [3].
The Wasp. Nauvoo, IL. Apr. 1842–Apr. 1843.
Source Note
Source Note
Document Transcript
Document Information
Document Information
Footnotes
Footnotes

Docket in the handwriting of James Sloan.