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 19

The Bill in relation to the Registry of Deeds, & other Instruments of Writing was brought forward. The question was put “Shall the Bill be read a 3rd. time” & Carried Unanimously. & the Bill was read accordingly.—
The Vice Mayor spoke in Support of the Bill.
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
also spoke in Support.—
The Vice Mayor again spoke at length in favour of the Bill.—
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
spoke in expln. of the Law of Registry.
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 that it be referred to the Committee on Municipal Laws, & same was Committed to them
It was afterwards put to vote, & carried, that the Council go into a Committee of the whole.
The Vice Mayor then took the Chair.—
The Bill was amended <​by the Committee,​> & Reported back, & Read.—
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
took the Floor & spoke in favour <​of​> the Rights of the Col. to pass this ordinance in any of the forms it has been offered, & spoke at length.
The Vice Mayor spoke from the Chair, on the powers contained in the Charter, & so forth.—
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 to consid[era]ble length in favour of the Bill, & 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
,
Colr. [John] 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
,
Aldmn. [Samuel] 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
, &
[Orson] Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
, spoke, & also used strong arguments in favour of the Bill.—
The Committee of the whole reported back the Bill as amended.— Amendment Carried by Vote.—
Question “shall the Bill pass” was put, & Carried.—
The Bill passed.— Title,— An Ordinance in Relation to the Registry of Deeds, & other Instruments of Writing.—
(Comes in here)
The Vice Mayor was appointed Register, by Vote, by Ballot, To Wit.— For
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
one,—
Willard Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
one.—
Orson Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
three— & Joseph Smith Vice Mayor Eighteen,— who was then declared duly Elected.—
Resolved that the Fees of the Recorder of Deeds & other Instruments of Writing shall be, for Recording one hundred Words fifteen Cents,— For Copies of the same twelve & one half Cents,— For every search of Record twelve & one half Cents,— Official Certificate of Seal, when requested, thirty seven & one half Cents,— for each Certificate without Seal, twenty five Cents,— Payable in all Cases in advance.—
Adjourned [p. 19]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 19

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