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 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 Minutes, 9 April 1842
Nauvoo City Council Rough Minute Book, January–November 1842

Page 20

Adjourned until the second Saturday in April next.
9 April 1842 • Saturday
Saturday April 9th. 1842.—
City Col. met at Two oClock afternoon. Meeting opened by Prayer, <​reading of the​> Minutes of last Meeting dispensed with until next meeting,— Names of Council Called.
A Petn. was presented on behalf of
Saml Henderson

View Full Bio

& ors for liberty to keep a Well open, which was referred to the Committee of improvement <​Public Grounds​>.
A Petn on behalf of
Nathan Cheney

View Full Bio

& o[the]rs for a Well to remain open, was presented, & refd. to the Comittee of Improvet <​public​> Grounds.—
<​See hereafter.​>
A Petn. from Reuben Atwood & ors to open Bagbee Street, was <​from​> presented Parley Street North to Kimball Street, was presented, as also a Remonstrance, The Petn. (having a Majority of Signatures,) was Granted, at the expence of the Petrs.
A Petn. from
Phineas R. Bird

29 Jan. 1802–25 July 1850. Weaver, stone mason. Born in Trenton, Hunterdon Co., New Jersey. Son of Benjamin Bird and Mary. Moved to Romulus, Seneca Co., New York, by 1810. Moved to Wells, Bradford Co., Pennsylvania, by 1820. Captain in U.S. Army, 10 Jan. ...

View Full Bio
& ors for a Bridge on Carlin Street, at the junction of Joseph Street, across the Ravine, was presented, & referred to the Committee of Improvement.—
A Petn. from Jeremiah Curtis & others to have Hibbard Street opened, was referred to the Committee of improvement.—
A Petn. was presented by Genl
H[yrum] 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
, to have a Right Angle made on Harris Street two Blocks to the South, sd Angle to be made on the East Line of Thomas Beatys Farm, & thence to go East according to the former ordinance, to the East End of the City Limits,— which was Granted.—
Resolved, that in all Cases before the authorities of this
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
, Costs of Suit shall be Taxed against the unsuccessful Party.
passed Apl 9th. 1842.—
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
Recorder.— [p. 20]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 20

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