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 > 

Memorial to the United States Senate and House of Representatives, circa 30 October 1839–27 January 1840

Source Note

JS,
Sidney Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
, and
Elias Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
, Memorial, to the United States Senate and House of Representatives,
Washington DC

Created as district for seat of U.S. federal government by act of Congress, 1790, and named Washington DC, 1791. Named in honor of George Washington. Headquarters of executive, legislative, and judicial branches of U.S. government relocated to Washington ...

More Info
, ca. 30 Oct. 1839–27 Jan. 1840; handwriting of
John S. Fullmer

21 July 1807–8 Oct. 1883. Farmer, newsman, postmaster, teacher, merchant. Born at Huntington, Luzerne Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfass. Moved to Nashville, Davidson Co., Tennessee, spring 1832. Married Mary Ann Price, 24 May 1837...

View Full Bio
and four unidentified scribes; twenty-eight pages; Records of the U.S. Senate, Record Group 46, National Archives and Records Administration, Washington DC. Includes endorsement.
Twenty-eight leaves measuring 11¾ × 8 inches (30 × 20 cm), originally bound with three stitches of white thread; only a small remnant of the thread remains with the document. There are thirty-five printed horizontal lines on the recto and verso of each leaf. The scribes left the verso of each leaf blank except the verso of the final leaf, which contains an endorsement in the handwriting of an unidentified scribe. The document was written in black ink with several insertions in blue ink and contains pagination in an unidentified hand.
Senator
Richard M. Young

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
presented the memorial to the
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
Senate on behalf of JS,
Sidney Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
, and
Elias Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
on 28 January 1840.
1

Journal of the Senate of the United States, 26th Cong., 1st Sess., 28 Jan. 1840, 138.


Comprehensive Works Cited

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

The Senate sent the document to its Committee on the Judiciary on 12 February 1840.
2

Journal of the Senate of the United States, 26th Cong., 1st Sess., 12 Feb. 1840, 173.


Comprehensive Works Cited

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

That committee delivered its report on 4 March 1840, and on 23 March 1840 the Senate accepted the committee’s resolution to cease consideration of the memorial.
3

Journal of the Senate of the United States, 26th Cong., 1st Sess., 4 and 23 Mar. 1840, 215, 259–260.


Comprehensive Works Cited

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

The memorial was filed with other documents received by the Twenty-Sixth Congress until that collection was transferred to the National Archives and Records Administration sometime after the administration was created in 1934. Since then, the National Archives and Records Administration has had continuous custody of the document.

Footnotes

  1. [1]

    Journal of the Senate of the United States, 26th Cong., 1st Sess., 28 Jan. 1840, 138.

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

  2. [2]

    Journal of the Senate of the United States, 26th Cong., 1st Sess., 12 Feb. 1840, 173.

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

  3. [3]

    Journal of the Senate of the United States, 26th Cong., 1st Sess., 4 and 23 Mar. 1840, 215, 259–260.

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

Historical Introduction

On 28 January 1840, Senator
Richard M. Young

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
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
presented to the
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
Senate a memorial signed by JS,
Sidney Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
, and
Elias Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
—the
church

The Book of Mormon related that when Christ set up his church in the Americas, “they which were baptized in the name of Jesus, were called the church of Christ.” The first name used to denote the church JS organized on 6 April 1830 was “the Church of Christ...

View Glossary
’s delegation to the federal government. This memorial, dated 27 January, petitioned the federal government for redress and reparations for the property and lives lost when the Latter-day Saints were driven from
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
in 1838 and 1839.
The memorial summarized how the Saints were treated in
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
from the time of their arrival in
Jackson County

Settled at Fort Osage, 1808. County created, 16 Feb. 1825; organized 1826. Named after U.S. president Andrew Jackson. Featured fertile lands along Missouri River and was Santa Fe Trail departure point, which attracted immigrants to area. Area of county reduced...

More Info
in 1831 to their expulsion from the state in 1838 and 1839. It detailed how, in six counties over nearly eight years, the Saints’ property was destroyed or confiscated by their fellow Missourians, a group the memorial referred to as “the Mob.” The memorial additionally chronicled the abuse these vigilantes, with the assistance of the state militia, meted out against church members. The document also described the October 1838 massacre of seventeen Mormon men and boys at
Hawn’s Mill

Located on north bank of Shoal Creek in eastern part of Caldwell Co., about sixteen miles east of Far West, Missouri. Jacob Hawn (Haun) settled in area, 1832; established mill, 1834. Location of branch of church, 1838. By Oct. 1838, about twenty Latter-day...

More Info
in
Caldwell County

Located in northwest Missouri. Settled by whites, by 1831. Described as being “one-third timber and two-thirds prairie” in 1836. Created specifically for Latter-day Saints by Missouri state legislature, 29 Dec. 1836, in attempt to solve “Mormon problem.” ...

More Info
, Missouri. The authors of the memorial declared that the persecution church members experienced was motivated by intolerance of the Saints’ religious beliefs, jealousy of their economic prosperity, and apprehension over their growing political influence. The memorial described instances in which church members took up arms against their opponents in self-defense, which they believed was permissible under state and local laws. Although it acknowledged that some Saints had acted in a way unbecoming to Americans, the memorial declared that such persons were exceptions and that most Saints were admirable citizens.
Throughout the memorial, the authors insisted on their loyalty to the
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
, their respect for the Constitution, and their belief that constitutional rights should be afforded to American citizens in any state in the country. The memorial also appealed to a nostalgic sense of the country’s founding era. For instance, it emphasized—albeit mistakenly—that one of the victims of the attack at
Hawn’s Mill

Located on north bank of Shoal Creek in eastern part of Caldwell Co., about sixteen miles east of Far West, Missouri. Jacob Hawn (Haun) settled in area, 1832; established mill, 1834. Location of branch of church, 1838. By Oct. 1838, about twenty Latter-day...

More Info
was a veteran of the American Revolutionary War.
1

The memorial described Thomas McBride as a veteran of the Revolutionary War. His son stated, however, that McBride was born in 1776. (McBride, Autobiography, 17, 29–30.)


Comprehensive Works Cited

McBride, James. Autobiography, 1874–1876. Microfilm. CHL. MS 8201.

It also invoked democratic principles when it claimed that part of the violence in
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
arose after Missourians denied suffrage to church members.
The memorial cited the many failed appeals the church and its members had made to the courts and government of
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
, as well as the circumstances that threatened the Saints’ safety if they continued to seek redress through those legal channels. For example, the memorial stated that church members were forced to leave Missouri after Governor
Lilburn W. Boggs

14 Dec. 1796–14 Mar. 1860. Bookkeeper, bank cashier, merchant, Indian agent and trader, lawyer, doctor, postmaster, politician. Born at Lexington, Fayette Co., Kentucky. Son of John M. Boggs and Martha Oliver. Served in War of 1812. Moved to St. Louis, ca...

View Full Bio
ordered that the Saints be driven from the state or exterminated. Accordingly, the delegation stated in the memorial that redress from the
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
Congress was the church’s final option and that it would accept Congress’s decision whether or not it favored the Saints.
The memorial did not explicitly ask for monetary reparations, but it did set forth what JS,
Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
, and
Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
thought was an appropriate dollar amount for such an action should Congress decide in favor of the Saints. The three men declared that property worth $2 million had been damaged or stolen by vigilantes and militiamen in
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
. They claimed that this amount could be validated by calculating property values tallied in affidavits they were in the process of gathering, some of which accompanied the memorial itself.
2

Sometime after he started clerking for JS in 1843, Thomas Bullock prepared a register of affidavits for property church members lost in Missouri during the 1830s. This register contained 491 bills of damages, which totaled $1,381,084.51½. It appears, however, that Bullock’s register omitted several affidavits prepared by church members. (Thomas Bullock, “Bills,” Mormon Redress Petitions, 1839–1845, CHL; Johnson, “Missouri Redress Petitions,” 32–34.)


Comprehensive Works Cited

Mormon Redress Petitions, 1839–1845. CHL. MS 2703.

Johnson, Clark V. “The Missouri Redress Petitions: A Reappraisal of Mormon Persecutions in Missouri.” BYU Studies 26 (Spring 1986): 31–44.

In private correspondence, church leaders stated that they felt JS, Rigdon, and Higbee had provided a low estimate of the actual damages.
3

Letter to Elias Higbee, 7 Mar. 1840.


Although JS,
Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
, and
Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
signed the document, its primary authorship is unclear. The church’s delegation appears to have been involved throughout the process of its creation. The earliest extant draft of the memorial, titled “Petition to United States Congress” and referred to here as the “petition draft,” was in Higbee’s hand, possibly indicating Higbee was an author.
4

JS et al., “Petition to United States Congress for Redress,” ca. 29 Nov. 1839, JS Collection, CHL.


Although the
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
congressional delegation aided the church’s delegation in drafting the memorial, what impact these political leaders had on the memorial’s language is also unclear.
The memorial was drafted over several months, but it is unclear when the church delegation began creating the document. The petition draft was composed by
Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
with corrections inserted by
Thomas Bullock

23 Dec. 1816–10 Feb. 1885. Farmer, excise officer, secretary, clerk. Born in Leek, Staffordshire, England. Son of Thomas Bullock and Mary Hall. Married Henrietta Rushton, 25 June 1838. Moved to Ardee, Co. Louth, Ireland, Nov. 1839; to Isle of Anglesey, Aug...

View Full Bio
and an unidentified scribe. Higbee was appointed to the delegation on 5 October 1839, so he likely did not start the draft until after that date. The first portion of the version of the memorial submitted to Congress was composed before the delegation arrived in
Washington DC

Created as district for seat of U.S. federal government by act of Congress, 1790, and named Washington DC, 1791. Named in honor of George Washington. Headquarters of executive, legislative, and judicial branches of U.S. government relocated to Washington ...

More Info
, as evidenced by the presence of
John S. Fullmer

21 July 1807–8 Oct. 1883. Farmer, newsman, postmaster, teacher, merchant. Born at Huntington, Luzerne Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfass. Moved to Nashville, Davidson Co., Tennessee, spring 1832. Married Mary Ann Price, 24 May 1837...

View Full Bio
’s handwriting on the first eight pages of the final draft. Fullmer, a resident of
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
, Illinois, did not travel to Washington while JS,
Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
, and Higbee were there. Fullmer likely acted as scribe when the delegation stopped in Quincy while en route to the national capital.
5

The church delegates arrived in Quincy on 30 October 1839 and continued their journey on 1 November 1839. (Historian’s Office, JS History, Draft Notes, 29 Oct.–1 Nov. 1839, 66.)


The presence of catchwords in the final draft suggests that Fullmer was copying Higbee’s petition—and at times editing the text—with the aim of preparing the memorial for printing at a later date.
6

A catchword is placed in the bottom corner of a printed or handwritten page and is the word that appears first on the subsequent page. Eighteenth- and nineteenth-century printers often used catchwords as a way of ensuring that they composed pages in the correct order. The plans to print the memorial were described in communications to the Saints. (Rumonds, Nineteenth-Century Printing Practices and the Iron Handpress, 2:975; Gaskell, New Introduction to Bibliography, 53; Letter from Elias Higbee, 24 Mar. 1840; see also Journal of the Senate of the United States, 26th Cong., 1st Sess., 2 Mar. 1841, 220–221.)


Comprehensive Works Cited

Rummonds, Richard-Gabriel. Nineteenth-Century Printing Practices and the Iron Handpress. 2 vols. New Castle, DE: Oak Knoll Press; London: British Library, 2004.

Gaskell, Philip. A New Introduction to Bibliography. New Castle, DE: Oak Knoll Press, 2009.

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

The date on which the draft of the memorial was finished is also unknown. After the delegation started consulting with senators and representatives from
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
on 5 December 1839, the Illinois leaders recommended “that a memorial and petition be drawn up in a concise manner.”
7

Letter to Hyrum Smith and Nauvoo High Council, 5 Dec. 1839; Letter to Seymour Brunson and Nauvoo High Council, 7 Dec. 1839.


The partially written document JS and
Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
brought with them to
Washington

Created as district for seat of U.S. federal government by act of Congress, 1790, and named Washington DC, 1791. Named in honor of George Washington. Headquarters of executive, legislative, and judicial branches of U.S. government relocated to Washington ...

More Info
was the version that was finished by 27 January 1840. JS and others left the capital around 20 January in order to visit church members in
Pennsylvania

Area first settled by Swedish immigrants, 1628. William Penn received grant for territory from King Charles II, 1681, and established British settlement, 1682. Philadelphia was center of government for original thirteen U.S. colonies from time of Revolutionary...

More Info
and
New Jersey

Located in northeast region of U.S. First European settlements made by Dutch, Swedes, and English, early 1600s. Admitted to U.S. as state, Dec. 1787. Population in 1830 about 321,000. Population in 1840 about 373,000. First Latter-day Saint missionaries preached...

More Info
, suggesting that the memorial may have been complete by that date and that the delegation was waiting to return to Washington until they received news that the Senate had acquired the petition.
8

Orson Pratt recorded that JS arrived in Philadelphia by 21 January 1840 and that Higbee followed four or five days later. Rigdon and Robert D. Foster remained in Washington DC, where Foster preached and waited to send word to JS and Higbee once Senator Young submitted the memorial to the Senate. (Orson Pratt to Sarah Marinda Bates Pratt, 6 Jan. 1840, in Times and Seasons, Feb. 1840, 1:61; Letter from Robert D. Foster, 24 Dec. 1839; Letter to Robert D. Foster, 30 Dec. 1839.)


Comprehensive Works Cited

Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

The memorial contains the handwriting of
Fullmer

21 July 1807–8 Oct. 1883. Farmer, newsman, postmaster, teacher, merchant. Born at Huntington, Luzerne Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfass. Moved to Nashville, Davidson Co., Tennessee, spring 1832. Married Mary Ann Price, 24 May 1837...

View Full Bio
and four unidentified scribes. In the notes to this transcript, the unidentified scribes are recognized in the order that their handwriting first appears in the document: first unidentified scribe, second unidentified scribe, and so forth. The majority of the text is in the handwriting of Fullmer and the third unidentified scribe. The handwriting of the first, second, and fourth unidentified scribes are found primarily in the cancellations and insertions made throughout the text. Whereas the other scribes wrote in black ink, the second unidentified scribe wrote in blue ink.
The final version of the memorial submitted to Congress differed from the petition draft in several substantive ways. In some instances, scribes inserted quotation marks around sentences in the final version that were not rendered as direct quotes in the petition draft. Within existing sentences, language was inserted that emphasized the Saints’ role as victims of violence and legal injustice, as was language that more dramatically depicted the cruelty of the Saints’ oppressors. Furthermore, the final version of the memorial valued the Saints’ lost or damaged property in
Jackson County

Settled at Fort Osage, 1808. County created, 16 Feb. 1825; organized 1826. Named after U.S. president Andrew Jackson. Featured fertile lands along Missouri River and was Santa Fe Trail departure point, which attracted immigrants to area. Area of county reduced...

More Info
at $120,000, whereas the petition draft valued the same at $175,000. Instances in which the text of the final version of the memorial differed substantively from that of the petition draft are noted in the annotation herein.
In addition to the memorial itself,
Young

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
submitted supporting documents to the Senate.
9

Journal of the Senate of the United States, 26th Cong., 1st Sess., 17 Feb. 1840, 179.


Comprehensive Works Cited

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

These documents apparently included two pamphlets,
John P. Greene

3 Sept. 1793–10 Sept. 1844. Farmer, shoemaker, printer, publisher. Born at Herkimer, Herkimer Co., New York. Son of John Coddington Greene and Anna Chapman. Married first Rhoda Young, 11 Feb. 1813. Moved to Aurelius, Cayuga Co., New York, 1814; to Brownsville...

View Full Bio
’s Facts relative to the Expulsion of the Mormons or Latter Day Saints, from the State of Missouri and
Parley P. Pratt

12 Apr. 1807–13 May 1857. Farmer, editor, publisher, teacher, school administrator, legislator, explorer, author. Born at Burlington, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Traveled west with brother William to acquire land, 1823....

View Full Bio
’s History of the Late Persecution Inflicted by the State of Missouri upon the Mormons.
10

John P. Greene, Facts relative to the Expulsion of the Mormons or Latter Day Saints, from the State of Missouri, under the “Exterminating Order” (Cincinnati: R. P. Brooks, 1839); Parley P. Pratt, History of the Late Persecution Inflicted by the State of Missouri upon the Mormons (Detroit: Dawson and Bates, 1839). In a hearing before the Senate Committee on the Judiciary, Higbee directed the attention of the committee members to accounts and affidavits reprinted in these two pamphlets. (Letter from Elias Higbee, 20 Feb. 1840–A; Letter from Elias Higbee, 21 Feb. 1840.)


Young also submitted affidavits signed by church members that documented and itemized the loss of life and property sustained at the hands of the
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
vigilantes and militiamen.
11

According to the Senate journal, on 17 February 1840, Young submitted to the committee additional documents, which almost certainly included the affidavits JS, Rigdon, and Higbee brought with them from Commerce, Illinois, and several that church leaders had recently sent to them by mail. It is unclear, however, how many affidavits were submitted with the memorial in 1840. In preparing to leave Washington DC in March 1840, Higbee collected the documents supporting the memorial to bring back to Commerce. In 1840 and 1842, subsequent church delegations to the federal government submitted new memorials to Congress and attached to these documents several affidavits, including at least some of those that had been originally submitted by this first delegation as well as several that were prepared by church members in 1839 and 1840 but were not sent to Washington in time to be included with this memorial. Therefore, among the hundreds of affidavits housed in the collections of the National Archives and in the Church History Library, there is no clear indication which were submitted with the first memorial, which were submitted with subsequent petitions, and which were never submitted to Congress at all. (Journal of the Senate of the United States, 26th Cong., 1st Sess., 17 Feb. 1840, 179; Letter from Elias Higbee, 24 Mar. 1840; Minutes and Discourse, 3–5 Oct. 1840; Journal of the House of Representatives of the United States, 26th Cong., 2nd Sess., 21 Dec. 1840, 85; 27th Cong., 2nd Sess., 10 May 1842, 799; “Latter-day Saints,” Alias Mormons: The Petition of the Latter-day Saints, Commonly Known as Mormons, House of Representatives doc. no. 22, 26th Cong., 2nd Sess. [1840]; see also the petitions and affidavits housed in Mormon Redress Petitions, 1839–1845, CHL; and in Record Group 233, Records of the U.S. House of Representatives, National Archives, Washington DC.)


Comprehensive Works Cited

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

Journal, of the House of Representatives, of the State of Missouri, at the First Session of the Tenth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Nineteenth Day of November, in the Year of Our Lord, One Thousand Eight Hundred and Thirty-Eight. Jefferson City, MO: Calvin Gunn, 1839.

“Latter-day Saints,” Alias Mormons: The Petition of the Latter-day Saints, Commonly Known as Mormons. House of Representatives doc. no. 22, 26th Cong., 2nd Sess. (1840).

Mormon Redress Petitions, 1839–1845. CHL. MS 2703.

Record Group 233, Records of the U.S. House of Representatives / Petitions and Memorials, Resolutions of State Legislatures, and Related Documents Which Were Referred to the Committee on Judiciary during the 27th Congress. Committee on the Judiciary, Petitions and Memorials, 1813–1968. Record Group 233, Records of the U.S. House of Representatives, 1789–2015. National Archives, Washington DC. The LDS records cited herein are housed in National Archives boxes 40 and 41 of Library of Congress boxes 139–144 in HR27A-G10.1.

After
Young

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
submitted the memorial to the Senate, Senator
Lewis F. Linn

5 Nov. 1795/1796–3 Oct. 1843. Physician, politician. Born near Louisville, Jefferson Co., Kentucky. Son of Asahel Linn and Nancy Hunter. Served in War of 1812. Studied medicine in Louisville and Philadelphia. Established medical practice, 1816, in Sainte ...

View Full Bio
of
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
spoke out against it, declaring that “a sovereign State seemed about to be put on trial before the Senate of the
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
, and he was entirely opposed to the jurisdiction.”
12

“Twenty-Sixth Congress,” Daily National Intelligencer (Washington DC), 29 Jan. 1840, [2].


Comprehensive Works Cited

Daily National Intelligencer. Washington DC. 1800–1869.

Senator John Norvell of
Michigan

Organized as territory, 1805, with Detroit as capital. De facto state government organized within territory, 1836, although not formally recognized as state by federal government until 1837. Lansing became new state capital, 1847. Population in 1810 about...

More Info
then motioned that the Senate table the document, adding in the debate that ensued that he intended “that it may lie there forever.”
13

Journal of the Senate of the United States, 26th Cong., 1st Sess., 28 Jan. 1840, 138; “Twenty-Sixth Congress,” Daily National Intelligencer (Washington DC), 29 Jan. 1840, [2].


Comprehensive Works Cited

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

Daily National Intelligencer. Washington DC. 1800–1869.

However, Young prevailed upon the Senate to hear the memorial in its entirety. After it was read, senators
Thomas Hart Benton

14 Mar. 1782–10 Apr. 1858. Teacher, lawyer, newspaper editor, politician. Born in Hart’s Mill, near Hillsborough, Orange Co., North Carolina. Son of Jesse Benton and Ann “Nancy” Gooch. Attended Chapel Hill College, in Orange Co. Moved to Nashville, Davidson...

View Full Bio
of
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
, William Campbell Preston of South Carolina, and
Henry Clay

12 Apr. 1777–29 June 1852. Lawyer, public speaker, professor, statesman, politician. Born in Hanover Co., Virginia. Son of John Clay and Elizabeth Hudson. Episcopalian. Admitted to Virginia bar, Nov. 1797. Moved to Lexington, Fayette Co., Kentucky, Nov. 1797...

View Full Bio
of Kentucky weighed in on the debate.
14

Congressional Globe, 26th Cong., 1st Sess., p. 149 (1840); Biographical Directory of the United States Congress, 646, 833, 1452, 1664, 1763–1764, 1800; “Twenty-Sixth Congress,” Daily National Intelligencer (Washington DC), 29 Jan. 1840, [2]. In their respective remarks, Clay and Preston urged the Senate to refer the memorial for consideration by the Committee on the Judiciary. Benton advocated for the tabling of the memorial but “only for a day or two.”


Comprehensive Works Cited

The Congressional Globe, Containing Sketches of the Debates and Proceedings of the Twenty-Sixth Congress. Vol. 8. Washington DC: Blair and Rives, 1840.

Biographical Directory of the United States Congress, 1774–2005, the Continental Congress, September 5, 1774, to October 21, 1788, and the Congress of the United States, from the First through the One Hundred Eighth Congresses, March 4, 1789, to January 3, 2005, inclusive. Edited by Andrew R. Dodge and Betty K. Koed. Washington DC: U.S. Government Printing Office, 2005.

Daily National Intelligencer. Washington DC. 1800–1869.

Ultimately, the Senate voted in favor of Norvell’s motion.
15

Journal of the Senate of the United States, 26th Cong., 1st Sess., 28 Jan. 1840, 138. The breakdown of votes for and against Norvell’s motion is unknown.


Comprehensive Works Cited

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

On 12 February, the Senate referred the memorial to its Committee on the Judiciary for further consideration, and on 17 February, Senator Young submitted “additional documents” to accompany the memorial.
16

Journal of the Senate of the United States, 26th Cong., 1st Sess., 12 and 17 Feb. 1840, 173, 179.


Comprehensive Works Cited

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

The judiciary committee returned the memorial to the Senate with the committee’s corresponding report on 4 March 1840. Though it is not explicitly stated in the Senate records, the report suggests that the committee had been principally tasked with determining whether the federal government had jurisdiction in this case.
17

Report of the United States Senate Committee on the Judiciary, 4 Mar. 1840; see also McBride, “When Joseph Smith Met Martin Van Buren,” 156.


Comprehensive Works Cited

McBride, Spencer W. Pulpit and Nation: Clergymen and the Politics of Revolutionary America. Charlottesville: University of Virginia Press, 2017.

The report stated that the committee members “have not considered themselves justified in inquiring into the truth or falsehood of the facts charged in the petition” and that “the petitioners must seek relief in the courts of judicature of the State of Missouri, or of the United States.” The report also included a recommendation that the committee be discharged from considering the memorial any further. The Senate passed the recommendation as a resolution on 23 March 1840.
18

Report of the United States Senate Committee on the Judiciary, 4 Mar. 1840; Journal of the Senate of the United States, 26th Cong., 1st Sess., 23 Mar. 1840, 259–260. Neither the Senate journal nor the Congressional Globe provides details of the Senate vote on this resolution. The Senate journal merely indicates that the resolution passed, and the Congressional Globe makes no mention of the resolution in its report on the business Congress attended to on that date. (See Congressional Globe, 26th Cong., 1st Sess., p. 281 [1840].)


Comprehensive Works Cited

Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

The Congressional Globe, Containing Sketches of the Debates and Proceedings of the Twenty-Sixth Congress. Vol. 8. Washington DC: Blair and Rives, 1840.

Footnotes

  1. [1]

    The memorial described Thomas McBride as a veteran of the Revolutionary War. His son stated, however, that McBride was born in 1776. (McBride, Autobiography, 17, 29–30.)

    McBride, James. Autobiography, 1874–1876. Microfilm. CHL. MS 8201.

  2. [2]

    Sometime after he started clerking for JS in 1843, Thomas Bullock prepared a register of affidavits for property church members lost in Missouri during the 1830s. This register contained 491 bills of damages, which totaled $1,381,084.51½. It appears, however, that Bullock’s register omitted several affidavits prepared by church members. (Thomas Bullock, “Bills,” Mormon Redress Petitions, 1839–1845, CHL; Johnson, “Missouri Redress Petitions,” 32–34.)

    Mormon Redress Petitions, 1839–1845. CHL. MS 2703.

    Johnson, Clark V. “The Missouri Redress Petitions: A Reappraisal of Mormon Persecutions in Missouri.” BYU Studies 26 (Spring 1986): 31–44.

  3. [3]

    Letter to Elias Higbee, 7 Mar. 1840.

  4. [4]

    JS et al., “Petition to United States Congress for Redress,” ca. 29 Nov. 1839, JS Collection, CHL.

  5. [5]

    The church delegates arrived in Quincy on 30 October 1839 and continued their journey on 1 November 1839. (Historian’s Office, JS History, Draft Notes, 29 Oct.–1 Nov. 1839, 66.)

  6. [6]

    A catchword is placed in the bottom corner of a printed or handwritten page and is the word that appears first on the subsequent page. Eighteenth- and nineteenth-century printers often used catchwords as a way of ensuring that they composed pages in the correct order. The plans to print the memorial were described in communications to the Saints. (Rumonds, Nineteenth-Century Printing Practices and the Iron Handpress, 2:975; Gaskell, New Introduction to Bibliography, 53; Letter from Elias Higbee, 24 Mar. 1840; see also Journal of the Senate of the United States, 26th Cong., 1st Sess., 2 Mar. 1841, 220–221.)

    Rummonds, Richard-Gabriel. Nineteenth-Century Printing Practices and the Iron Handpress. 2 vols. New Castle, DE: Oak Knoll Press; London: British Library, 2004.

    Gaskell, Philip. A New Introduction to Bibliography. New Castle, DE: Oak Knoll Press, 2009.

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

  7. [7]

    Letter to Hyrum Smith and Nauvoo High Council, 5 Dec. 1839; Letter to Seymour Brunson and Nauvoo High Council, 7 Dec. 1839.

  8. [8]

    Orson Pratt recorded that JS arrived in Philadelphia by 21 January 1840 and that Higbee followed four or five days later. Rigdon and Robert D. Foster remained in Washington DC, where Foster preached and waited to send word to JS and Higbee once Senator Young submitted the memorial to the Senate. (Orson Pratt to Sarah Marinda Bates Pratt, 6 Jan. 1840, in Times and Seasons, Feb. 1840, 1:61; Letter from Robert D. Foster, 24 Dec. 1839; Letter to Robert D. Foster, 30 Dec. 1839.)

    Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

  9. [9]

    Journal of the Senate of the United States, 26th Cong., 1st Sess., 17 Feb. 1840, 179.

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

  10. [10]

    John P. Greene, Facts relative to the Expulsion of the Mormons or Latter Day Saints, from the State of Missouri, under the “Exterminating Order” (Cincinnati: R. P. Brooks, 1839); Parley P. Pratt, History of the Late Persecution Inflicted by the State of Missouri upon the Mormons (Detroit: Dawson and Bates, 1839). In a hearing before the Senate Committee on the Judiciary, Higbee directed the attention of the committee members to accounts and affidavits reprinted in these two pamphlets. (Letter from Elias Higbee, 20 Feb. 1840–A; Letter from Elias Higbee, 21 Feb. 1840.)

  11. [11]

    According to the Senate journal, on 17 February 1840, Young submitted to the committee additional documents, which almost certainly included the affidavits JS, Rigdon, and Higbee brought with them from Commerce, Illinois, and several that church leaders had recently sent to them by mail. It is unclear, however, how many affidavits were submitted with the memorial in 1840. In preparing to leave Washington DC in March 1840, Higbee collected the documents supporting the memorial to bring back to Commerce. In 1840 and 1842, subsequent church delegations to the federal government submitted new memorials to Congress and attached to these documents several affidavits, including at least some of those that had been originally submitted by this first delegation as well as several that were prepared by church members in 1839 and 1840 but were not sent to Washington in time to be included with this memorial. Therefore, among the hundreds of affidavits housed in the collections of the National Archives and in the Church History Library, there is no clear indication which were submitted with the first memorial, which were submitted with subsequent petitions, and which were never submitted to Congress at all. (Journal of the Senate of the United States, 26th Cong., 1st Sess., 17 Feb. 1840, 179; Letter from Elias Higbee, 24 Mar. 1840; Minutes and Discourse, 3–5 Oct. 1840; Journal of the House of Representatives of the United States, 26th Cong., 2nd Sess., 21 Dec. 1840, 85; 27th Cong., 2nd Sess., 10 May 1842, 799; “Latter-day Saints,” Alias Mormons: The Petition of the Latter-day Saints, Commonly Known as Mormons, House of Representatives doc. no. 22, 26th Cong., 2nd Sess. [1840]; see also the petitions and affidavits housed in Mormon Redress Petitions, 1839–1845, CHL; and in Record Group 233, Records of the U.S. House of Representatives, National Archives, Washington DC.)

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

    Journal, of the House of Representatives, of the State of Missouri, at the First Session of the Tenth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Nineteenth Day of November, in the Year of Our Lord, One Thousand Eight Hundred and Thirty-Eight. Jefferson City, MO: Calvin Gunn, 1839.

    “Latter-day Saints,” Alias Mormons: The Petition of the Latter-day Saints, Commonly Known as Mormons. House of Representatives doc. no. 22, 26th Cong., 2nd Sess. (1840).

    Mormon Redress Petitions, 1839–1845. CHL. MS 2703.

    Record Group 233, Records of the U.S. House of Representatives / Petitions and Memorials, Resolutions of State Legislatures, and Related Documents Which Were Referred to the Committee on Judiciary during the 27th Congress. Committee on the Judiciary, Petitions and Memorials, 1813–1968. Record Group 233, Records of the U.S. House of Representatives, 1789–2015. National Archives, Washington DC. The LDS records cited herein are housed in National Archives boxes 40 and 41 of Library of Congress boxes 139–144 in HR27A-G10.1.

  12. [12]

    “Twenty-Sixth Congress,” Daily National Intelligencer (Washington DC), 29 Jan. 1840, [2].

    Daily National Intelligencer. Washington DC. 1800–1869.

  13. [13]

    Journal of the Senate of the United States, 26th Cong., 1st Sess., 28 Jan. 1840, 138; “Twenty-Sixth Congress,” Daily National Intelligencer (Washington DC), 29 Jan. 1840, [2].

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

    Daily National Intelligencer. Washington DC. 1800–1869.

  14. [14]

    Congressional Globe, 26th Cong., 1st Sess., p. 149 (1840); Biographical Directory of the United States Congress, 646, 833, 1452, 1664, 1763–1764, 1800; “Twenty-Sixth Congress,” Daily National Intelligencer (Washington DC), 29 Jan. 1840, [2]. In their respective remarks, Clay and Preston urged the Senate to refer the memorial for consideration by the Committee on the Judiciary. Benton advocated for the tabling of the memorial but “only for a day or two.”

    The Congressional Globe, Containing Sketches of the Debates and Proceedings of the Twenty-Sixth Congress. Vol. 8. Washington DC: Blair and Rives, 1840.

    Biographical Directory of the United States Congress, 1774–2005, the Continental Congress, September 5, 1774, to October 21, 1788, and the Congress of the United States, from the First through the One Hundred Eighth Congresses, March 4, 1789, to January 3, 2005, inclusive. Edited by Andrew R. Dodge and Betty K. Koed. Washington DC: U.S. Government Printing Office, 2005.

    Daily National Intelligencer. Washington DC. 1800–1869.

  15. [15]

    Journal of the Senate of the United States, 26th Cong., 1st Sess., 28 Jan. 1840, 138. The breakdown of votes for and against Norvell’s motion is unknown.

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

  16. [16]

    Journal of the Senate of the United States, 26th Cong., 1st Sess., 12 and 17 Feb. 1840, 173, 179.

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

  17. [17]

    Report of the United States Senate Committee on the Judiciary, 4 Mar. 1840; see also McBride, “When Joseph Smith Met Martin Van Buren,” 156.

    McBride, Spencer W. Pulpit and Nation: Clergymen and the Politics of Revolutionary America. Charlottesville: University of Virginia Press, 2017.

  18. [18]

    Report of the United States Senate Committee on the Judiciary, 4 Mar. 1840; Journal of the Senate of the United States, 26th Cong., 1st Sess., 23 Mar. 1840, 259–260. Neither the Senate journal nor the Congressional Globe provides details of the Senate vote on this resolution. The Senate journal merely indicates that the resolution passed, and the Congressional Globe makes no mention of the resolution in its report on the business Congress attended to on that date. (See Congressional Globe, 26th Cong., 1st Sess., p. 281 [1840].)

    Journal of the Senate of the United States of America, Being the First Session of the Twenty-Sixth Congress, Begun and Held at the City of Washington, December 2, 1839, and in the Sixty-Fourth Year of the Independence of the Said United States. Washington DC: Blair and Rives, 1839.

    The Congressional Globe, Containing Sketches of the Debates and Proceedings of the Twenty-Sixth Congress. Vol. 8. Washington DC: Blair and Rives, 1840.

Page 22

overture of peace; and as the pledge of a safe conduct was given;
Lyman Wight

9 May 1796–31 Mar. 1858. Farmer. Born at Fairfield, Herkimer Co., New York. Son of Levi Wight Jr. and Sarah Corbin. Served in War of 1812. Married Harriet Benton, 5 Jan. 1823, at Henrietta, Monroe Co., New York. Moved to Warrensville, Cuyahoga Co., Ohio, ...

View Full Bio
,
George W. Robinson

14 May 1814–10 Feb. 1878. Clerk, postmaster, merchant, clothier, banker. Born at Pawlet, Rutland Co., Vermont. Baptized into Church of Jesus Christ of Latter-day Saints and moved to Kirtland, Geauga Co., Ohio, by 1836. Clerk and recorder for Kirtland high...

View Full Bio
, Joseph Smith Junr.,
Parley [P.] Pratt

12 Apr. 1807–13 May 1857. Farmer, editor, publisher, teacher, school administrator, legislator, explorer, author. Born at Burlington, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Traveled west with brother William to acquire land, 1823....

View Full Bio
, and
Sidney Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
started for the camp of the Militia <​besiegers.​>.

Cancellation and insertion in blue ink in the handwriting of second unidentified scribe. The petition draft does not include the word “besiegers.” (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)


Before they arrived at the camp of the
Governor

14 Dec. 1796–14 Mar. 1860. Bookkeeper, bank cashier, merchant, Indian agent and trader, lawyer, doctor, postmaster, politician. Born at Lexington, Fayette Co., Kentucky. Son of John M. Boggs and Martha Oliver. Served in War of 1812. Moved to St. Louis, ca...

View Full Bio
’s Troops <​under this invitation,​>

Insertion in blue ink in the handwriting of second unidentified scribe.


they were surrounded on all sides by the invading army; and by an order from
Gen. Lucas

19 July 1799–23 Feb. 1868. Store owner, recorder of deeds. Born at Washington Co., Kentucky. Son of Samuel Lucas Sr. Married Theresa Bartlett Allen, ca. Nov. 1823, in Harrison Co., Kentucky. Member of Presbyterian church. Lived at Independence, Jackson Co...

View Full Bio
placed under a strong guard and marched in triumph into camp, when they were told that they were “prisoners of war.”
130

The petition draft does not include underlining or quotation marks around this phrase. (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)


A court martial was held that night, without a hearing on the part of the Mormon delegates, and in the absence of all testimony, these men, who had thus trusted their lives to the honor of the
Governor

14 Dec. 1796–14 Mar. 1860. Bookkeeper, bank cashier, merchant, Indian agent and trader, lawyer, doctor, postmaster, politician. Born at Lexington, Fayette Co., Kentucky. Son of John M. Boggs and Martha Oliver. Served in War of 1812. Moved to St. Louis, ca...

View Full Bio
’s officers,
131

The petition draft does not include “who had thus trusted their lives to the honor of the Governor’s officers.” (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)


were condemned to be shot
132

TEXT: Underlining in blue ink, suggesting the handwriting of second unidentified scribe.


next morning. The
execution

“The act of carrying into effect the final judgment of a court, or other jurisdiction. The writ which authorises the officer so to carry into effect such judgment is also called an execution. . . . Executions are either to recover specific things, or money...

View Glossary
of this bloody sentence
133

The petition draft uses the term “order” instead of “sentence.” (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)


was only prevented by the manly protest of
Gen. Donaphon

9 July 1808–8 Aug. 1887. Lawyer, military general, insurance/bank executive. Born near Maysville, Mason Co., Kentucky. Son of Joseph Doniphan and Ann Smith. Father died, 1813; sent to live with older brother George, 1815, in Augusta, Bracken Co., Kentucky...

View Full Bio
. He denounced the act as cold blooded murder, and immediately withdrew his Brigade from the scene, where this horrible outrage was to be perpetrated. This noble stand taken by
General Donaphan

9 July 1808–8 Aug. 1887. Lawyer, military general, insurance/bank executive. Born near Maysville, Mason Co., Kentucky. Son of Joseph Doniphan and Ann Smith. Father died, 1813; sent to live with older brother George, 1815, in Augusta, Bracken Co., Kentucky...

View Full Bio
arrested the murder of the prisoners. It is here worthy of remark, and we repeat it more in sorrow than in anger,
134

The petition draft does not include “and we repeat it more in sorrow than in anger.” JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)


that seventeen preachers of the Gospel were on this court marshal, and horrible to relate
135

The petition draft does not include “and horrible to relate.” (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)


were in favor of this merciless sentence.
136

TEXT: Underlining in blue ink, suggesting the handwriting of second unidentified scribe. No extant source verifies the number of Protestant ministers who participated on this court-martial, but in several instances church members recorded that Protestant ministers were prominent inciters of the violence perpetrated against the Saints in Missouri.


The next morning, the Prisoners were marched under a strong guard to the
Independence

Located twelve miles from western Missouri border. Permanently settled, platted, and designated county seat, 1827. Hub for steamboat travel on Missouri River. Point of departure for Santa Fe Trail. Population in 1831 about 300. Latter-day Saint population...

More Info
, the seat of Justice in <​of​>

Cancellation and insertion in blue ink in the handwriting of second unidentified scribe.


Jackson County

Settled at Fort Osage, 1808. County created, 16 Feb. 1825; organized 1826. Named after U.S. president Andrew Jackson. Featured fertile lands along Missouri River and was Santa Fe Trail departure point, which attracted immigrants to area. Area of county reduced...

More Info
, where they were detained for a week or two, and then marched to
Richmond

Area settled, ca. 1814. Officially platted as Ray Co. seat, 1827. Population in 1840 about 500. Seat of Fifth Judicial Circuit Court of Missouri; also location of courthouse and jails. JS and about sixty other Latter-day Saint men were incarcerated here while...

More Info
where
General Clark

17 Apr. 1802–29 Oct. 1885. Lawyer, politician. Born at Madison Co., Kentucky. Moved to Howard Co., Missouri Territory, 1818. Practiced law in Fayette, Howard Co., beginning 1824. Clerk of Howard Co. courts, 1824–1834. Appointed brigadier general in Missouri...

View Full Bio
<​was​> encamped with his troops. Here a Court of inquiry <​Examination​>

Cancellation and insertion in blue ink in the handwriting of second unidentified scribe.


was held before
Judge King

21 Sept. 1802–22 Apr. 1870. Attorney, judge, politician, farmer. Born at Sullivan Co., Tennessee. Son of Walter King and Nancy Sevier. Married first Nancy Harris Roberts, 13 May 1828, at Jackson, Madison Co., Tennessee. In 1830, moved to Missouri, where he...

View Full Bio
which continued from the 11th to the 28th of November; during which time, these five prisoners were confined in chains
137

TEXT: Underlining in blue ink, suggesting the handwriting of second unidentified scribe.


with about fifty other Mormon prisoners taken at “
Far West

Originally called Shoal Creek. Located fifty-five miles northeast of Independence. Surveyed 1823; first settled by whites, 1831. Site purchased, 8 Aug. 1836, before Caldwell Co. was organized for Latter-day Saints in Missouri. William W. Phelps and John Whitmer...

More Info
;” and were penned up in an open unfinished Court House.
138

Several of the letters and legal documents that church leaders created at this time described the movement and conditions of this group of prisoners. (Letter to the Citizens of Jackson Co., MO, 5 Nov. 1838; Letter to Emma Smith, 1 Dec. 1838; Petition to George Tompkins, between 9 and 15 Mar. 1839.)


[p. 22]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 22

Document Information

Related Case Documents
Editorial Title
Memorial to the United States Senate and House of Representatives, circa 30 October 1839–27 January 1840
ID #
512
Total Pages
56
Print Volume Location
JSP, D7:138–174
Handwriting on This Page
  • Unidentified

Footnotes

  1. new scribe logo

    Cancellation and insertion in blue ink in the handwriting of second unidentified scribe. The petition draft does not include the word “besiegers.” (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)

  2. new scribe logo

    Insertion in blue ink in the handwriting of second unidentified scribe.

  3. [130]

    The petition draft does not include underlining or quotation marks around this phrase. (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)

  4. [131]

    The petition draft does not include “who had thus trusted their lives to the honor of the Governor’s officers.” (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)

  5. [132]

    TEXT: Underlining in blue ink, suggesting the handwriting of second unidentified scribe.

  6. [133]

    The petition draft uses the term “order” instead of “sentence.” (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)

  7. [134]

    The petition draft does not include “and we repeat it more in sorrow than in anger.” JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)

  8. [135]

    The petition draft does not include “and horrible to relate.” (JS et al., “Petition,” ca. 29 Nov. 1839, p. 27.)

  9. [136]

    TEXT: Underlining in blue ink, suggesting the handwriting of second unidentified scribe. No extant source verifies the number of Protestant ministers who participated on this court-martial, but in several instances church members recorded that Protestant ministers were prominent inciters of the violence perpetrated against the Saints in Missouri.

  10. new scribe logo

    Cancellation and insertion in blue ink in the handwriting of second unidentified scribe.

  11. new scribe logo

    Cancellation and insertion in blue ink in the handwriting of second unidentified scribe.

  12. [137]

    TEXT: Underlining in blue ink, suggesting the handwriting of second unidentified scribe.

  13. [138]

    Several of the letters and legal documents that church leaders created at this time described the movement and conditions of this group of prisoners. (Letter to the Citizens of Jackson Co., MO, 5 Nov. 1838; Letter to Emma Smith, 1 Dec. 1838; Petition to George Tompkins, between 9 and 15 Mar. 1839.)

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