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, November 1842–January 1844

26 November 1842 • Saturday Page 1 10 December 1842 • Saturday Page 1 14 January 1843 • Saturday Page 1 30 January 1843 • Monday Page 3 4 March 1843 • Saturday Page 10 11 March 1843 • Saturday Page 11 15 April 1843 • Saturday Page 12 12 May 1843 • Friday Page 14 31 May 1843 • Wednesday Page 16 1 June 1843 • Thursday Page 16 Minute Entry, Approval of Claim and Order • 7 June 1843 Page 18 10 June 1843 • Saturday Page 18 29 June 1843 • Thursday Page 19 12 August 1843 • Saturday Page 20 9 September 1843 • Saturday Page 20 18 September 1843 • Monday Page 21 14 October 1843 • Saturday Page 22 11 November 1843 • Saturday Page 22 8 December 1843 • Friday Page 23 12 December 1843 • Tuesday Page 24 16 December 1843 • Saturday Page 25 21 December 1843 • Thursday Page 27 29 December 1843 • Friday Page 30 3 January 1844 • Wednesday Page 32 5 January 1844 • Friday Page 36 10 January 1844 • Wednesday Page 40 13 January 1844 • Saturday Page 41 16 January 1844 • Tuesday Page 44 11 February 1843 • Saturday Page 6 25 February 1843 • Saturday Page 8

Source Note

Nauvoo City Council, Rough Minute Book, 26 Nov. 1842–16 Jan. 1844; handwriting of
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
and
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-six 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. *Minutes, 31 May 1843, Draft

Page 16

The Claim of
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
&
[Wilford] Woodruff

1 Mar. 1807–2 Sept. 1898. Farmer, miller. Born at Farmington, Hartford Co., Connecticut. Son of Aphek Woodruff and Beulah Thompson. Moved to Richland, Oswego Co., New York, 1832. Baptized into Church of Jesus Christ of Latter-day Saints by Zera Pulsipher,...

View Full Bio
for a sum of Three Dollars & seventy five Cents for stationary, was laid before the Council, & the following Order made.
<​Cert. given same date.​>
It is hereby Ordered by the City Council &c., that the claim of
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
&
Woodruff

1 Mar. 1807–2 Sept. 1898. Farmer, miller. Born at Farmington, Hartford Co., Connecticut. Son of Aphek Woodruff and Beulah Thompson. Moved to Richland, Oswego Co., New York, 1832. Baptized into Church of Jesus Christ of Latter-day Saints by Zera Pulsipher,...

View Full Bio
for a sum of $3,75 for Stationary got for the use of the City Council, <​up to this date,​> be, & the same is hereby allowed.
The claim of
Jas 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
, City Recorder for extra business done for the
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
, in the year 1842, & the use of a room & fuel & Candles for two years ending february 1843, was referred to the Committee of Claims.
It was referred to the committee of public grounds to select a street, to be opened, leading to the burying Ground.
Adjourned until next regular meeting.
31 May 1843 • Wednesday
Wednesday 10 OClock A. M. May 31st. 1843.—
Special meeting convened by order of the Mayor, <​sevl Members being absent, those present​> Adjourned <​until 6 oClock P. M.— met agreeable to adjournment.—​> The Mayor presided.— Meeting opened by Prayer.— names of Council called. minutes of two last meetings read, corrected, & approved.
A Bill was presented for an Ordinance for a Ferry, which was read the first time, Received the second Reading. was discussed at some length, when the Col.
Adjourned until Ten oClock A. M. Tomorrow.—
1 June 1843 • Thursday
Thursday June 1st. 1843. Ten oClock A. M.—
City Col met agreeable to adjournment. Meeting opened by Prayer, names of Council called. minutes of last meeting read & approved. The Mayor presided.
The Bill for an Ordinance to establish a Ferry was proceeded upon, & the rules being dispensed with, it recd the third reading & [p. 16]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 16

Document Information

Related Case Documents
Editorial Title
Nauvoo City Council Rough Minute Book, November 1842–January 1844
ID #
11625
Total Pages
48
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