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 Minutes, 1 January 1842
Nauvoo City Council Rough Minute Book, January–November 1842
Nauvoo City Council Minute Book, 1841–1845

Page 1

1 January 1842 • Saturday
Saturday Evg.— 6 OClock P. M. Jany. 1st. 1842.—
City Council met pursuant to adjournment,— meeting opened by Prayer,— Minutes of last Meeting Read.—
John S. Ful[l]mer

21 July 1807–8 Oct. 1883. Farmer, newsman, postmaster, teacher, merchant. Born at Huntington, Luzerne Co., Pennsylvania. Son of Peter Fullmer and Susannah Zerfass. Moved to Nashville, Davidson Co., Tennessee, spring 1832. Married Mary Ann Price, 24 May 1837...

View Full Bio
Sworn as Treasurer.—
Colr. [Charles C.] Rich

21 Aug. 1809–17 Nov. 1883. Schoolteacher, farmer, cooper. Born in Campbell Co., Kentucky. Son of Joseph Rich and Nancy O’Neal. Moved to Posey Township, Dearborn Co., Indiana, ca. 1810. Moved to Tazewell Co., Illinois, 1829. Baptized into Church of Jesus Christ...

View Full Bio
presented a Petn. from G. W. Hickerson & o[the]rs, as a
Remonstrance

A petition asking a court not to perform a contemplated action.

View Glossary
agst. opening Water Street. which was referred to the Committee to whom the Petn. for opening Water St, was <​heretofore​> referred;—
The council was informed by 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
, that they were abt. to sit as a high Court of Impeachment in a Case wherein Urial C. Nickerson is Complt., &
Gustavus Hills

29 Jan. 1804–18 Oct. 1846. Music teacher, engraver, jeweler, newspaper editor, judge. Born in Chatham, Middlesex Co., Connecticut. Son of Lebbeus Hills and Mary Gibson. Married Elizabeth Mansfield, 25 Dec. 1827, in Middletown, Middlesex Co. Moved to Warren...

View Full Bio
, Aldmn., Deft.—
Thomas Grover

22 July 1807–20 Feb. 1886. Farmer, boat operator. Born at Whitehall, Washington Co., New York. Son of Thomas Grover and Polly Spaulding. Married first Caroline Whiting of Whitehall, 1828. Became a Methodist preacher, by 1834. Moved to Freedom, Cattaraugus...

View Full Bio
Sworn & Exd.,— was present when a Suit was brought agst. Complt. before
Aldn Hill

29 Jan. 1804–18 Oct. 1846. Music teacher, engraver, jeweler, newspaper editor, judge. Born in Chatham, Middlesex Co., Connecticut. Son of Lebbeus Hills and Mary Gibson. Married Elizabeth Mansfield, 25 Dec. 1827, in Middletown, Middlesex Co. Moved to Warren...

View Full Bio
, on the 22nd. Novr. 1841. 3 Witnesses were exd on each Side.— Evedence was that Complt. was to give $2,50 pCent. for Beef of an Ox, & Hide & Tallow, gone <​in​> for Butchering.—
That Complt said he wd not give more that $2,50, pCent,— Tender of that Sum was lodged with Wilber.— & Ct. decided no Cause of Action, because of Tender made.
Court was again opened, & decision agst. Complt. in abt. 6 days after.— Was not at this Trial.—
Was present at last Trial, & gave Testy. of Beef being worth $2,50 pCent..—
Saw
Constable

30 Nov. 1803–15 Dec. 1875. Farmer. Born at Pittstown, Rensselaer Co., New York. Son of William Morey and Anda Martin. Moved to Collinsville, Butler Co., Ohio, 1814. Married Sylvia Butterfield, 29 Oct. 1825, at Butler Co. Moved to Vermillion Co., Illinois,...

View Full Bio
bring back Property, did not know of Trade, but heard
[Timothy] Foote

View Full Bio

say he had Recd pay for the ox, at rate of $2,50— saw the Tender made.—
Exd. by
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
, talked to
Constable [George] Morey

30 Nov. 1803–15 Dec. 1875. Farmer. Born at Pittstown, Rensselaer Co., New York. Son of William Morey and Anda Martin. Moved to Collinsville, Butler Co., Ohio, 1814. Married Sylvia Butterfield, 29 Oct. 1825, at Butler Co. Moved to Vermillion Co., Illinois,...

View Full Bio
, when he brought back Property.—
By
Aldn. [William] Marks

15 Nov. 1792–22 May 1872. Farmer, printer, publisher, postmaster. Born at Rutland, Rutland Co., Vermont. Son of Cornell (Cornwall) Marks and Sarah Goodrich. Married first Rosannah R. Robinson, 2 May 1813. Lived at Portage, Allegany Co., New York, where he...

View Full Bio
,—
Aldn. Hills

29 Jan. 1804–18 Oct. 1846. Music teacher, engraver, jeweler, newspaper editor, judge. Born in Chatham, Middlesex Co., Connecticut. Son of Lebbeus Hills and Mary Gibson. Married Elizabeth Mansfield, 25 Dec. 1827, in Middletown, Middlesex Co. Moved to Warren...

View Full Bio
said (on first Trial,) that there was no Cause of Action.—
Knows Complt. knows <​had​> not any Notice of 2nd. Trial, as he was on the Island, or [illegible]
By [p. 1]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 1

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