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

Nauvoo City Council Rough Minute Book, January–November 1842

1 January 1842 • Saturday Page 1 15 January 1842 • Saturday Page 5 22 January 1842 • Saturday Page 8 12 February 1842 • Saturday Page 10 17–18 February 1842 • Thursday–Friday Page 13 5 March 1842 • Saturday Page 16 9 April 1842 • Saturday Page 20 22 April 1842 • Friday Page 23 14 May 1842 • Saturday Page 25 19 May 1842 • Thursday Page 28 23 May 1842 • Monday Page 30 11 June 1842 • Saturday Page 31 22 June 1842 • Wednesday Page 32 5 July 1842 • Tuesday Page 32 9 July 1842 • Saturday Page 33 12 July 1842 • Tuesday Page 34 22 July 1842 • Friday Page 36 5 August 1842 • Friday Page 37 8 August 1842 • Monday Page 37 13 August 1842 • Saturday Page 38 20 August 1842 • Saturday Page 38 9 September 1842 • Friday Page 39 23 September 1842 • Friday Page 40 26 September 1842 • Monday Page 41 8 October 1842 • Saturday Page 42 17 October 1842 • Monday Page 43 22 October 1842 • Saturday Page 43 24 October 1842 • Monday Page 43 25 October 1842 • Tuesday Page 43 31 October 1842 • Monday Page 44 9 November 1842 • Wednesday Page 45 10 November 1842 • Thursday Page 45 11 November 1842 • Friday Page 46 12 November 1842 • Saturday Page 46 14 November 1842 • Monday Page 47 19 November 1842 • Saturday Page 48 26 November 1842 • Saturday Page 48

Source Note

Nauvoo City Council, Rough Minute Book, 1 Jan.–26 Nov. 1842; 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
; forty-eight pages; Nauvoo, IL, Records, CHL. For more complete source information, see the source note for Nauvoo City Council Rough Minute Book, Feb.–Dec. 1841.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Motion from Gustavus Hills, 12 February 1842–B Motion from Wilson Law, 15 January 1842–B Motion from Brigham Young, 15 January 1842–B Minutes, 26 November 1842 Nauvoo City Council Rough Minute Book, November 1842–January 1844 Nauvoo City Council Minute Book, 1841–1845 Motion from William Law, 18 February 1842 Motion from Wilson Law, 15 January 1842–A Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Ordinance, 9 April 1842–A Ordinance, 9 April 1842–A, as Published in Times and Seasons Minutes, 9 September 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Motion from William Law, 11 June 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Resolution, 11 June 1842–B Minutes, 22 July 1842 Resolution, 5 March 1842–D Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Minutes, 22 June 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Resolution, 12 February 1842 Nauvoo City Council Minute Book, 1841–1845 Minutes, 12 November 1842 Resolution, 11 June 1842–E Resolution, 19 May 1842–C Resolution, 19 May 1842–C, as Published in the Wasp Minutes, 8 October 1842 Nauvoo City Council Minute Book, 1841–1845 Resolution, 19 May 1842–D Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Resolution, 19 May 1842–G Nauvoo City Council Minute Book, 1841–1845 Minutes, 25 October 1842 Resolution, 5 July 1842 Nauvoo City Council Minute Book, 1841–1845 Minutes, 20 August 1842 Motion from Wilson Law, 17 February 1842
Nauvoo City Council Rough Minute Book, January–November 1842
Minutes, 22 October 1842 Minutes, 19 November 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Minutes, 9 November 1842 Resolution, 20 August 1842–B Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Minutes, 31 October 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Resolution, 5 March 1842–N Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Resolution, 23 May 1842–D Minutes, 23 September 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Minutes, 26 September 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Minutes, 14 November 1842 Minutes, 11 November 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Resolution, 11 June 1842–D Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Minutes, 8 August 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Resolution, 9 April 1842–C Nauvoo City Council Rough Minute Book, January–November 1842 Minutes, 22 April 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Minutes, 13 August 1842 Minutes, 17 October 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Resolution, 5 March 1842–J Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Minutes, 24 October 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Resolution, 14 May 1842–G Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845 Minutes, 9 July 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Minutes, 10 November 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Rough Minute Book, January–November 1842 Nauvoo City Council Minute Book, 1841–1845

Page 15

Colr.
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
moved a Resoln. that the Bill for fining the Members of the City Council for nonattendance, be, Repealed.—
The Question was put, “shall this Bill be rejected,” which Carried unanimously.
In the Resolu
The Vice Mayor spoke upon the Subject of Pay to the Colrs..—
Genl.
H. 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
rose to speak, & declined.—
Aldmn. Smith

13 Mar. 1808–30 July 1844. Farmer, logger, scribe, builder, tavern operator. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Royalton, Windsor Co., Vermont, by Mar. 1810; to Lebanon, Grafton Co., New Hampshire, 1811...

View Full Bio
spoke in favour of receiving Pay.—
Colr.
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
spoke, <​& sd he thought​> that Pay shd be appropriated to the Poor.
Colr. 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
spoke against Council receiving Pay.—
Colr. Barnett

20 Oct. 1809–2 Sept. 1905. Farmer, community and civic leader. Born in Sullivan Co., Tennessee. Son of James Henry Barnett and Mary A. Tipton. Moved to Jefferson Co., Tennessee, by 1822. Moved to Springfield, Sangamon Co., Illinois, 1829. Boyhood friend of...

View Full Bio
, wd. wish for Pay honorably, or be released as a Colr..
Genl.
H. 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
, spoke in favour of the Col. having Pay.—
Aldmn. Harris

1 Apr. 1780–1857. Jeweler. Born at Lanesboro, Berkshire Co., Massachusetts. Son of James Harris and Diana (Margaret) Burton. Married first Elizabeth, ca. 1800. Married second Margaret, who died in 1828. Moved to Batavia, Genesee Co., New York, by 1830. Married...

View Full Bio
does not wish it to be said that the Citizens are Poor.
The
Mayor

3 Aug. 1804–5 Aug. 1867. Physician, minister, poultry breeder. Born at Fairhaven, Bristol Co., Massachusetts. Son of John Bennett and Abigail Cook. Moved to Marietta, Washington Co., Ohio, 1808; to Massachusetts, 1812; and back to Marietta, 1822. Married ...

View Full Bio
said there cannot be more than $500,00 raised on the Assesst.
Colr. Taylor

1 Nov. 1808–25 July 1887. Preacher, editor, publisher, politician. Born at Milnthorpe, Westmoreland, England. Son of James Taylor and Agnes Taylor, members of Church of England. Around age sixteen, joined Methodist church and was local preacher. Migrated ...

View Full Bio
said his theme was, & is, that we are Rich, & also spoke at consid[era]ble length.— The Vice Mayor declared his intention <​of speaking at length on this Subject at next Meeting. —​>
Adjourned until Six oClock Tomorrow Evg..— & to be considered as part of this Day. —
Council met agreeable to adjournment— opened by Prayer.
The vice Mayor arose, & waived his Right to Speak on the Subject of Taxn. at present, & reserved it for another Time.—
Colr.
Willm. 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
moved a Resoln.
that the Monies resigned by the City Council, or any part of them, if not disposed of by themselves, become a poor Fund, to be appropriated hereafter for the benefit of the Poor of 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
. which was put to Vote, & Carried.—
Colr.
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
resigned his pay as Colr., for the time past, & the present year, except any Fines which may be levied on him.
The Committee Reported on the Petn. for opening Bluff St, & brought in their Report, which was Accepted.—
The Vice Mayor moved, that Bluff Street be opened, which was Seconded, & upon Vote, it was Ordered to be opened <​from Mulholland St to Munson St.—​>
The Committee reported back the assesst., & <​recommended​> that it be recd., which was accepted, & the Assessment was Adopted upon Vote.
Amounting to $140,128, 00/100 Total.—
Colr. [p. 15]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 15

Document Information

Related Case Documents
Editorial Title
Nauvoo City Council Rough Minute Book, January–November 1842
ID #
11624
Total Pages
52
Print Volume Location
Handwriting on This Page
  • James Sloan

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