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, 20 May–8 July 1843

Source Note

Nauvoo Legion Court-Martial, 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], 20 May–[8] July 1843; 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
,
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 unidentified scribe; six pages; Nauvoo Legion Records, CHL. Includes dockets.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation.
*Minutes, 20 May–8 July 1843

Page [3]

Court Martial June 10th 1843)
ten o’clock A. M.)
<​Majr Genl​>
Wilson Law

26 Feb. 1806–15 Oct. 1876. Merchant, millwright, land speculator, farmer. Born in 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
President
Maj 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
, Clrk pr tem
Minutes of the the former minutes Court read approved all
voted that the comte of revision be allowed each one dollar & fifty cents <​per day​> for their services while employed at that buisness
The question of taking the warrant from
Flack

View Full Bio

was taken up again on motion of
D Huntington

26 May 1808–1 Feb. 1879. Farmer, blacksmith, shoemaker, constable, coroner, deputy sheriff, Indian interpreter. Born at Watertown, Jefferson Co., New York. Son of William Huntington and Zina Baker. Married Fannie Maria Allen, 28 Apr. 1830. Baptized into Church...

View Full Bio
voted that
Flack

View Full Bio

s bail be relieved from any responsibility for any fines not collected and that they be held good for such fines as was collected and that the warrant be received from him
The report of the committee appointed to inspect the case of
J 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
was made and excepted.
The report of the committee of revision was next made by Genl
Wilson Law

26 Feb. 1806–15 Oct. 1876. Merchant, millwright, land speculator, farmer. Born in 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
asking more time to make a report of the revised law on motion the committee have till the 2 saturday in July to make report on motion that Company &c <​of the same of grade​> take Rank according to the number in the line
3 Resolutions past
Col Coulsins [George Coulson’s] fine remitted

Hosea Stout handwriting ends; James Sloan begins.


Capt [King] Follett

24/26 July 1788–9 Mar. 1844. Born at Winchester, Cheshire Co., New Hampshire. Son of John Follett and Hannah Oak (Oake) Alexander. Married Louisa Tanner, by 1815. Baptized into Church of Jesus Christ of Latter-day Saints, spring 1831. Member of Whitmer branch...

View Full Bio
& his Company, (unless those under 45 years of Age,) shall be exempt from all fines in past & future time, & that they are not to be obliged to <​appear on​> drill or parade, but may appear when they think proper.
John L. Butler

8 Apr. 1808–10 Apr. 1860. Schoolteacher, farmer, cooper, blacksmith. Born at Warren Co. (later Simpson Co.), Kentucky. Son of James Butler and Charity Lowe. Member of Methodist church, then Baptist church. Married Caroline Farzine Skeen, 3 Feb. 1831, at Sumner...

View Full Bio
s fine (on Warrant,) Remitted.—
Col. Dunham

14 Jan. 1800–28 July 1845. Soldier, police captain. Born in Paris, Oneida Co., New York. Son of Jonathan Dunham. Married Mary Kendall. Moved to Rushford, Allegany Co., New York, by 1830. Baptized into Church of Jesus Christ of Latter-day Saints and ordained...

View Full Bio
s fine on old Warrant, Remitted.—
Simeon A. Dunn

View Full Bio

of 1st. Reg[imen]t 1st Cohort— 2nd. Co. [Cohort] 1 Bat [Battalion]— former fine Remitted.— [p. [3]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [3]

Document Information

Related Case Documents
Editorial Title
Minutes, 20 May–8 July 1843
ID #
13387
Total Pages
6
Print Volume Location
Handwriting on This Page
  • Hosea Stout
  • James Sloan

Footnotes

  1. new scribe logo

    Hosea Stout handwriting ends; James Sloan begins.

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