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, 14 May 1842

Source Note

Nauvoo City Council, 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, 14 May 1842; in Nauvoo City Council Rough Minute Book, Jan.–Nov. 1842, pp. 25–27; handwriting of
James Sloan

28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ...

View Full Bio
; Nauvoo, IL, Records, 1841–1845, CHL.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Minutes, 14 May 1842 Nauvoo City Council Rough Minute Book, January–November 1842

Page 26

The Petn. of Thomas J. Brandon & others to have Hotchkiss Street opened from Arlington St east to Winchester St. <​as also a Remonstrance agst same​> were referred to the Committee of Improvement, who reported thereon, which Report was rejected. & it was Resolved that the Petn. be rejected, & it was rejected accordingly.
The Claim of
H[enry] G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
as Marshal, notify for notifying the City Council, & other Services, from 3rd. Feby. 1841, until Octr. 15th. 1841, was Referred to the Committee on Claims, who Reported, Recommending that twelve Dollars be allowed to him for said Services, which Report was received & Adopted.
The Petn. of
Thomas Grover

22 July 1807–20 Feb. 1886. Farmer, boat operator. Born at Whitehall, Washington Co., New York. Son of Thomas Grover and Polly Spaulding. Married first Caroline Whiting of Whitehall, 1828. Became a Methodist preacher, by 1834. Moved to Freedom, Cattaraugus...

View Full Bio
& others, to have the highway Taxes of the
City

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
altered, & to Tax every Man according to what the property he possesses, was referred to the Committee of Ways & Means, who reported. the Report was received, & adopted, Rejecting the Petition.
A Bill was brought forward praying that the Act entitled an Act regulating Stores & Groceries be repealed, which was referred to the Committee on Municipal Laws, who reported in favor of the Bill, which was read the first time, Rules dispensed with, & came to a second reading, & upon discussion by J. Smith Vice Mayor, Colrs.
L. 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
, &
Wm. Law

8 Sept. 1809–12/19 Jan. 1892. Merchant, millwright, physician. Born in Co. Tyrone, Ireland. Son of Richard Law and Ann Hunter. Immigrated to U.S. and settled in Springfield Township, Mercer Co., Pennsylvania, by 1820. Moved to Delaware Township, Mercer Co...

View Full Bio
, & the further usual proceedings had thereon, the following Ordinanc[e] was passed, entitled, An Ordinance to repealg. certain Ordinances respecting Licences in the City of
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
.
<​Order drawn, & paid.​>
1

TEXT: Insertion written vertically in left margin.


The Committee of Claims brought in their report upon the Claim of
Alanson Ripley

8 Jan. 1798–before 1860. Surveyor, lawyer. Born at New York. Son of Asa Ripley and Polly Deforest. Married Sarah Finkle. Resided in Massachusetts, 1827. Member of Church of Jesus Christ of Latter-day Saints in Ohio. Participated in Camp of Israel expedition...

View Full Bio
, which was received, & Adopted, allowing him Six Dollars for Surveying Harris Street, and extending Young Street.
A Bill was brought forward praying for the Reduction of the price for Sealing Weights & Measures, which was referred to the Committee of Municipal Laws, who reported in favour of the Bill, which was read the first time, Rules dispensed with, read second time, the further usual proceedings were had thereon, & passed into an Ordinance, entitled An Ordce to amend an Ordce entitled “An Ordce to regulate Weights & measures.”— [p. 26]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 26

Document Information

Related Case Documents
Editorial Title
Minutes, 14 May 1842
ID #
15172
Total Pages
3
Print Volume Location
Handwriting on This Page
  • James Sloan

Footnotes

  1. [1]

    TEXT: Insertion written vertically in left margin.

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