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 > 
Interim Content

Minutes, 26 March 1844

Source Note

Council of Fifty, 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, 26 Mar. 1844; in Council of Fifty, “Record,” pp. [51]–[73]; handwriting of
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
; CHL.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Minutes, 26 March 1844 Council of Fifty, Minutes, March 1844–January 1846; Volume 1, 10 March 1844–1 March 1845

Page [69]

and the Resolution was put and carried by unanimous vote in favor of sustaining the word ordained.
Er
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
motioned that the memorial be received which was secd by Er
B[righam] Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
.
Er
A. Babbit

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
asked a question on that clause relative to raising volunteers which was answered by explanation from President Joseph Smith,
whereupon the question was called for, and the motion unanimously received.
Prest. Joseph Smith motioned that a memorial be likewise sent to the
Prest.

29 Mar. 1790–18 Jan. 1862. Lawyer, politician. Born on Greenway Plantation, Charles City Co., Virginia. Son of John Tyler and Mary Armistead. Attended College of William and Mary. Following graduation, returned to Greenway, 1807. Served as Virginia state ...

View Full Bio
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
with a similar request, which was seconded by Er [p. [69]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [69]

Document Information

Related Case Documents
Editorial Title
Minutes, 26 March 1844
ID #
13216
Total Pages
23
Print Volume Location
Handwriting on This Page
  • William Clayton

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