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 > 

Minutes, 1 October 1842–12 October 1844

Source Note

Nauvoo Legion Court of Assessment, Minutes, [
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
, Hancock Co., IL], 1 Oct. 1842–12 Oct. 1844; handwriting of
Hosea Stout

18 Sept. 1810–2 Mar. 1889. Farmer, teacher, carpenter, sawmill operator, lawyer. Born near Pleasant Hill, Mercer Co., Kentucky. Son of Joseph Stout and Anna Smith. Moved to Union Township, Clinton Co., Ohio, 1819; to Wilmington, Clinton Co., fall 1824; to...

View Full Bio
and
George Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
; thirteen pages; Nauvoo Legion Records, CHL.

Page 10

Court of Assessments May 8th 1843.
//
John Allaman [Alleman]

View Full Bio

$1.00 For non attendence on the officer drill on the 21st of April 1843—
Robison Karnes 1.00
Solomon P. McIntosh

View Full Bio

1.00
William P. McIntosh 1.00
A. B. Barron 1.00
Thomas Armstead 1.00
Archibald Forsyth 1.00
James Bullock

View Full Bio

1.00
Amos Northrap 1.00
Samuel W. Fowler 1.00
//
John P. Herr

View Full Bio

1.00
John Cox

View Full Bio

1.00
// William Jenkins 1.00
Levi Skinner 1.00
William Gore 1.00
Richard [H.] Withnell

View Full Bio

1.00
//
Charles Price

View Full Bio

1.00
Jacob Huntsman 1.00
//
Francis Clark

View Full Bio

1.00
// Caleb Bennett 1.00
//
John Drissdale [Drysdale]

View Full Bio

1.00
Joel S. Miles

25 Oct. 1816–in/after 1862. Constable, carpenter, justice of the peace. Born in Rutland Co., Vermont. Son of Samuel Miles and Sarah Simonds. Moved to Freedom, Cattaraugus Co., New York, ca. 1830. Baptized into Church of Jesus Christ of Latter-day Saints by...

View Full Bio
3.00
//
Charles D. Barnham [Barnum]

View Full Bio

3.00
// Warren Snow 2.00
//
Stephen Wilkinson

Ca. 1819–after 1860. Stonemason. Born in Kentucky. Lived in Missouri, by mid-1830s. Moved to Pike Co., Illinois, by 1837. Married Hannah Potts, 16 Nov. 1837, in Pike Co. Baptized into Church of Jesus Christ of Latter-day Saints. Lived in Pleasant Vale, Pike...

View Full Bio
2.00
// Andrew W[arren] Palmer 2.00
John Cockayne 2.00
S
William C. Perry

26 Jan. 1812–9 May 1893. Farmer, carpenter. Born at Madison, Madison Co., New York. Son of Asahel Perry and Polly Chadwick. Lived at Middlebury, Genesee Co., New York, beginning 1815. Baptized into Church of Jesus Christ of Latter-day Saints, 1835. Ordained...

View Full Bio
2.00
Jacob F Abbott

View Full Bio

2.00
Thomas Holt

View Full Bio

1.00
Thomas Franklin

View Full Bio

1.00
//
Robert Williams

View Full Bio

1.00
Alfred Gay

View Full Bio

1.00
Henry Stephens 1.00
Orange McArthur

View Full Bio

1.00
S
Samuel Steel[e]

View Full Bio

1.00
[p. 10]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 10

Document Information

Related Case Documents
Editorial Title
Minutes, 1 October 1842–12 October 1844
ID #
13433
Total Pages
16
Print Volume Location
Handwriting on This Page
  • Hosea Stout

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