Interview, 29 Aug. 1843; “Not the Prophet,” or “N. T. P.,” Nauvoo, IL, 25 Dec. 1843, Letter to the Editor, Nauvoo Neighbor, 27 Dec. 1843, [3].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
See, for example, Letter from Fayette Mace, 7 Oct. 1843; Letter from Osee Welch, 25 Oct. 1843; Letter from James Arlington Bennet, 24 Oct. 1843; Letter from John V. Curtis, 27 Nov. 1843; and Letters from Newton E. French and James H. Seymour, 27 Dec. 1843.
Letter from Paicouchaiby and Other Potawatomi, ca. 14 Aug. 1843; Letter to Paicouchaiby and Other Potawatomi, 28 Aug. 1843.
No reliable population data exists for Nauvoo in fall 1843, as contemporary estimates were often inflated. In January 1843, Smith told Springfield, Illinois, judge Nathaniel Pope that the city had about twelve thousand inhabitants; in July, a visitor estimated that Nauvoo had between fifteen thousand and eighteen thousand inhabitants. An early 1842 census of Nauvoo church members indicated that the city then had a population of approximately four thousand; an 1845 state census counted eleven thousand people living in the city. Given the high rate of immigration in 1842 and 1843, the city population was likely near the latter figure. (JS, Journal, 5 Jan. 1843; “Correspondence of the Journal of Commerce,” New York Journal of Commerce [New York City], 2 Aug. 1843, [2]; “Nauvoo and Joe Smith,” New-Haven [CT] Daily Herald, 14 Aug. 1843, [2]; Nauvoo Stake, Ward Census, 1842, CHL; Black, “How Large Was the Population of Nauvoo?,” 91–93.)
New York Journal of Commerce. New York City. 1827–1893.
New-Haven Daily Herald. New Haven, CT. 1841–1848.
Nauvoo Ward Census, 1842. CHL. LR 3102 27.
Black, Susan Easton. “How Large Was the Population of Nauvoo?” BYU Studies 35, no. 2 (1995): 91–94.
Susannah Law Taggart and George W. Taggart, Nauvoo, IL, to Samuel W. Taggart et al., Peterborough, NH, 6 and 10 Sept. 1843, Albert Taggart, Correspondence, CHL.
Taggart, Albert. Correspondence, 1842–1848, 1860. CHL.
“Nauvoo and Joe Smith,” New-Haven (CT) Daily Herald, 14 Aug. 1843, [2].
New-Haven Daily Herald. New Haven, CT. 1841–1848.
JS, Journal, 12 May and 8 July 1843; George Miller, St. James, MI, to “Dear Brother,” 27 June 1855, in Northern Islander, 23 Aug. 1855, [1]–[2].
Northern Islander. St. James, MI. 1850–1856.
JS, Journal, 12 May 1843; Ship Registers and Enrollments of New Orleans, Louisiana, 4:173; see also Notice, 26 Aug. 1843; Letter and Pay Order to Lucian Adams, 2 Oct. 1843; Letter from Erastus Derby, 9 Oct. 1843; Lease to David S. Hollister, 2 Dec. 1843; and Clayton, Journal, 2 and 4 Oct. 1843.
Ship Registers and Enrollments of New Orleans, Louisiana. 6 vols. University, LA: Louisiana State University, 1941.
Clayton, William. Journals, 1842–1845. CHL.
JS, Journal, 31 Aug. 1843; 15 Sept. 1843; 3 Oct. 1843; Robert D. Foster, “Pleasure Party, and Dinner at ‘Nauvoo Mansion,’” Nauvoo Neighbor, 4 Oct. 1843, [3].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
Account Entries, July and Aug. 1843, Daybook A, 1842–1845, 238, Nauvoo House Association, Records, CHL.
Nauvoo House Association. Daybook, 1841–1843. Nauvoo House Association, Records, 1841–1846. CHL.
Clayton, History of the Nauvoo Temple, 5–6, 15, 23, 32, 40–41, 92–100.
Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.
See, for example, JS, Journal, 21 May and 16 July 1843; Discourse, 13 Aug. 1843–A; Discourse, 17 Sept. 1843; and Clayton, History of the Nauvoo Temple, 37–38.
Clayton, William. History of the Nauvoo Temple, ca. 1845. CHL. MS 3365.
Discourse, 27 Aug. 1843; Minutes and Discourses, 6–9 Oct. 1843; Discourse, 15 Oct. 1843.
“Joseph Smith Documents from September 1839 through January 1841”; “Joseph Smith Documents from February through November 1841”; Letter from Parley P. Pratt, 4 Dec. 1841; Editorial, Times and Seasons, 2 May 1842, 3:780; Historical Introduction to Letter from Reuben Hedlock, 4 Oct. 1843; “Emigration,” Millennial Star, Sept. 1840, 1:136; Revelation, 19 Jan. 1841 [D&C 124]; Proclamation, 15 Jan. 1841; JS et al., “A Proclamation, to the Saints Scattered Abroad,” Millennial Star, Mar. 1841, 1:269–274.
Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.
See, for example, Pay Order to Lucien Woodworth for Daniel Luce, 17 Aug. 1843; Discourse, 15 Oct. 1843; Letter from Thomas Ward and Hiram Clark, 3 Oct. 1843; Letter from Reuben Hedlock, 4 Oct. 1843; Letter from Reuben Hedlock, 16–17 Oct. 1843; and Letter from Jared Carter, 14 Oct. 1843.
Revelation, 20 July 1831 [D&C 57].
“To His Excellency, Daniel Dunklin,” The Evening and the Morning Star, Dec. 1833, 114, italics in original. For more information on the expulsion from Jackson County, Missouri, see “Joseph Smith Documents from February 1833 through March 1834.”
The Evening and the Morning Star. Independence, MO, June 1832–July 1833; Kirtland, OH, Dec. 1833–Sept. 1834.
See “Joseph Smith Documents from October 1835 through January 1838.”.
“Joseph Smith Documents from February 1838 through August 1839”; Corrill, Brief History, 35–38; Foote, Reminiscences, no date, CHL; “Part 3: 4 Nov. 1838–16 Apr. 1839”; Lilburn W. Boggs, Jefferson City, MO, to John B. Clark, Fayette, MO, 27 Oct. 1838, copy, Mormon War Papers, Missouri State Archives, Jefferson City.
Foote, Warren. Reminiscences, no date. CHL.
Mormon War Papers, 1838–1841. MSA.
“Joseph Smith Documents from September 1839 through January 1841.”
Requisition, 1 Sept. 1840, State of Missouri v. JS for Treason (Warren Co. Cir. Ct. 1841), JS Extradition Records, Abraham Lincoln Presidential Library and Museum, Springfield, IL; “Joe Smith Arrested,” Warsaw (IL) Signal, 9 June 1841, [2]; “The Late Proceedings,” Times and Seasons, 15 June 1841, 2:447–449; JS, Journal, 8 Aug. 1842; Court Ruling, 5 Jan. 1843; Thomas Ford, Order Discharging JS, 6 Jan. 1843; see also “Joseph Smith Documents from February through November 1841”; “Joseph Smith Documents from May through August 1842”; and “Joseph Smith Documents from September 1842 through February 1843”; see also Historical Introduction to Extradition of JS et al. for Treason and Other Crimes; and Historical Introduction to Extradition of JS for Accessory to Assault.
Warsaw Signal. Warsaw, IL. 1841–1853.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
John C. Bennett, Springfield, IL, to Sidney Rigdon and Orson Pratt, 10 Jan. [1843], copy, JS Collection (Supplement), CHL; Samuel C. Owens, Independence, MO, to Thomas Ford, 10 June 1843, copy, JS Office Papers, CHL.
Clayton, Journal, 23 June 1843; Edward Southwick, St. Louis, MO, 12 July 1843, Letter to the Editor, Old School Democrat and Saint Louis Herald, 12 July 1843, [2]; Affidavit, 24 June 1843; see also “Part 4: June–July 1843”; and Historical Introduction to Extradition of JS for Treason.
Clayton, William. Journals, 1842–1845. CHL.
Old School Democrat and Saint Louis Herald. St Louis, MO. 1843–1844.
JS, Journal, 30 June 1843; Municipal Court, Minutes, 1 July 1843, Extradition of JS for Treason (Nauvoo Mun. Ct. 1843), JS Collection, CHL; see also Clayton, Journal, 30 June 1843.
Clayton, William. Journals, 1842–1845. CHL.
“Great Meeting of Anti-Mormons!,” Warsaw (IL) Message, 13 Sept. 1843, [1]–[2].
Warsaw Message. Warsaw, IL. 1843–1844.
An Act to Establish Seven Congressional Districts [1 Mar. 1843], Laws of the State of Illinois [1843], p. 72, sec. 2; Elihu B. Washburne, Statement, 18 Feb. 1886, pp. 1–2, typescript, Collection of Manuscripts about Mormons, 1832–1954, Chicago History Museum; Gregg, History of Hancock County, Illinois, 290; Ford, History of Illinois, 314, 317–319.
General Laws of the State of Illinois, Passed by the Eighteenth General Assembly, Convened January 3, 1853. Springfield: Lanphier and Walker, 1853.
Collection of Manuscripts about Mormons, 1832–1954. Chicago History Museum.
Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.
Ford, Thomas. A History of Illinois, from Its Commencement as a State in 1818 to 1847. Containing a Full Account of the Black Hawk War, the Rise, Progress, and Fall of Mormonism, the Alton and Lovejoy Riots, and Other Important and Interesting Events. Chicago: S. C. Griggs; New York: Ivison and Phinney, 1854.
“The Ottawa Free Trader,” Warsaw (IL) Message, 6 Sept. 1843, [2], italics in original. Hoge won 74 percent of the popular vote in Hancock County, which had the largest population in the voting district. In comparison, the next highest margin of victory for Hoge was in Lee County, where he won 54 percent of the vote. (Pease, Illinois Election Returns, 1818–1848, 140.)
Warsaw Message. Warsaw, IL. 1843–1844.
Pease, Theodore Calvin, ed. Illinois Election Returns, 1818–1848. Springfield, Illinois: Illinois State Historical Library, 1923.
Editorial, Warsaw (IL) Message, 4 Oct. 1843, [2].
Warsaw Message. Warsaw, IL. 1843–1844.
“Official Returns,” Nauvoo Neighbor, 16 Aug. 1843, [2]; “Great Meeting of Anti-Mormons!,” Warsaw (IL) Message, 13 Sept. 1843, [1]–[2].
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
Warsaw Message. Warsaw, IL. 1843–1844.
“Great Meeting of Anti-Mormons!,” Warsaw (IL) Message, 13 Sept. 1843, [1]–[2].
Warsaw Message. Warsaw, IL. 1843–1844.
The property in question was in “the City & Town of commerce,” which Smith contended was subsumed by the city of Nauvoo. Smith’s written history characterized Bagby’s attempt to collect taxes on this property as a ruse “by our enemies on the tax list for the purpose of getting more money from the saints.” (JS, Journal, 2 Mar. 1842; Historian’s Office, JS History, Draft Notes, 2 Mar. 1842, 5.)
[Walter Bagby], Warsaw, IL, to Willard Richards, Nauvoo, IL, 10 Mar. 1843; Willard Richards, Nauvoo, IL, to Walter Bagby, Warsaw, IL, 14 Mar. 1843, copy, Willard Richards, Journals and Papers, CHL; JS History, vol. E-1, 1714; see also Historian’s Office, JS History, Draft Notes, 5 Sept. 1843, 67.
Richards, Willard. Subscription Notebook, Aug. 1843. Willard Richards, Journals and Papers, 1821–1854. CHL.
Clayton, Journal, 1 Aug. 1843; see also Jacob B. Backenstos, Deposition, Hancock Co., IL, 1 Aug. 1843, Helen Vilate Bourne Fleming, Collection, 1836–1963, CHL; and Historical Introduction to Discourse, 13 Aug. 1843–B.
Clayton, William. Journals, 1842–1845. CHL.
Fleming, Helen Vilate Bourne. Collection, 1836–1963. CHL. MS 9670.
Walter Bagby, Carthage, IL, to Charles D. Bagby, Glasgow, KY, 26 Nov. 1843, Bagby-Rogers-Wood-Fishback Family Papers, Special Collections Research Center, Margaret I. King Library, University of Kentucky, Lexington.
Bagby-Rogers-Wood-Fishback Family Papers, 1805–1910. Special Collections, Margaret I. King Library, University of Kentucky, Lexington.
“Great Meeting of Anti-Mormons!,” Warsaw (IL) Message, 13 Sept. 1843, [1]–[2].
Warsaw Message. Warsaw, IL. 1843–1844.
Notice, Warsaw (IL) Message, 13 Sept. 1843, [2]; “The Illinois Statesman,” Warsaw Message, 4 Oct. 1843, [2]; “Meeting at Green Plains,” Warsaw Message, 3 Jan. 1844, [2].
Warsaw Message. Warsaw, IL. 1843–1844.
JS, Journal, 12 and 19 Aug. 1843; “Great Meeting of Anti-Mormons!,” Warsaw (IL) Message, 13 Sept. 1843, [1]–[2].
Warsaw Message. Warsaw, IL. 1843–1844.
“Great Meeting of Anti-Mormons!,” Warsaw (IL) Message, 13 Sept. 1843, [1]–[2]. Organized in mid-1841, this group was variously referred to as the “Anti-Mormon Party,” “Anti-Mormon Convention,” or simply as “anti-Mormons.” Members largely abandoned the party in early 1843 before reorganizing it in August 1843. (“Anti-Mormon Meeting,” Warsaw [IL] Signal, 23 June 1841, [3]; “Marcellus,” “To the Citizens of Hancock County,” Warsaw Signal, 28 July 1841, [3]; Letter to Thomas Ford, 21 Aug. 1843; “Great Meeting of Anti-Mormons!,” Warsaw Message, 13 Sept. 1843, [1]; “A Rasp,” “Rev. John Harper,” Warsaw Message, 4 Oct. 1843, [2]; Gregg, History of Hancock County, Illinois, 290, 299.)
Warsaw Message. Warsaw, IL. 1843–1844.
Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.
“The Mormons,” New York Herald (New York City), 23 Sept. 1843, [1]; “Joe Smith in Danger,” New York Herald, 27 Sept. 1843, [2].
New York Herald. New York City. 1835–1924.
Letter from John Whitmer, 29 July 1833; “Great Meeting of Anti-Mormons!,” Warsaw (IL) Message, 13 Sept. 1843, [1]. Politicians, labor leaders, and social reformers in the United States and England had recited variations of this phrase since at least the early nineteenth century. (Henry Clay, Speech to House of Representatives, 8 Jan. 1813, Annals of the Congress, 12th Cong., 2nd Sess., vol. 25, p. 665 [1813]; Hartz, “Seth Luther,” 407; Pickering, “Political Violence and Insurrection in Early-Victorian Britain,” 114–133.)
Warsaw Message. Warsaw, IL. 1843–1844.
Annals of the Congress of the United States. Twelfth Congress.—Second Session: The Debates and Proceedings in the Congress of the United States . . . Comprising the Period from November 2, 1812, to March 3, 1813, Inclusive. Vol. 25. Washington DC: Gales and Seaton, 1853.
Hartz, Louis. “Seth Luther: The Story of a Working-Class Rebel.” New England Quarterly 13, no. 3 (Sept. 1940): 401–418.
Pickering, Paul. “‘Peaceably If We Can, Forcibly If We Must’: Political Violence and In- surrection in Early-Victorian Britain.” In Terror: From Tyrannicide to Terrorism in Europe. Edited by Brett Bowden and Michael T. Davis. St. Lucia, Australia: University of Queensland Press, 2008.
“The Mormons,” New York Herald (New York City), 23 Sept. 1843, [1].
New York Herald. New York City. 1835–1924.
See, for example, “Notice,” Warsaw (IL) Message, 6 Sept. 1843, [2]; “Great Meeting of Anti-Mormons!,” Warsaw Message, 13 Sept. 1843, [1]–[2]; “Anti-Mormon Meeting at Green Plains,” Warsaw Message, 27 Sept. 1843, [1]; “Meeting at St. Marys,” Warsaw Message, 1 Nov. 1843, [2]; and “The Proceedings of the Anti-Mormon Convention,” Warsaw Message, 27 Sept. 1843, [2]. The newspaper, which Gregg himself characterized as a “Whig Paper—a Clay, Anti-Free Trade, Anti-Sub-Treasury, Anti-Mormon, & Anti-all-other Humbug paper,” sold copies of a special extra containing the 6 September meeting’s proceedings at the printing office. (“The Mormon Question,” Warsaw Message, 27 Sept. 1843, [2], italics in original; Notice, Warsaw Message, 27 Sept. 1843, [2].)
Warsaw Message. Warsaw, IL. 1843–1844.
Letter from Thomas Ford, 13 Sept. 1843; Letter to Thomas Ford, ca. 20 Sept. 1843; Letter to Thomas Ford, 16 Oct. 1843.
Sidney Gilbert et al., Liberty, MO, to Andrew Jackson, Washington DC, 10 Apr. 1834, copy, William W. Phelps, Collection of Missouri Documents, CHL; “Joseph Smith Documents from September 1839 through January 1841”; Memorial to the United States Senate and House of Representatives, ca. 30 Oct. 1839–27 Jan. 1840; “Latter-day Saints,” Alias Mormons: The Petition of the Latter-day Saints, Commonly Known as Mormons, House of Representatives doc. no. 22, 26th Cong., 2nd Sess. (1840); Elias Higbee et al., Memorial to Congress, 10 Jan. 1842, photocopy, Material Relating to Mormon Expulsion from Missouri, CHL.
Phelps, William W. Collection of Missouri Documents, 1833–1837. CHL. MS 657.
Material Relating to Mormon Expulsion from Missouri, 1839–1843. Photocopy. CHL. MS 2145.
Report of the United States Senate Committee on the Judiciary, 4 Mar. 1840.
“Who Shall Be Our Next President?,” Times and Seasons, 1 Oct. 1843, 4:343, italics in original.
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
JS et al., Memorial to U.S. Senate and House of Representatives, 28 Nov. 1843, Record Group 46, Records of the U.S. Senate, National Archives, Washington DC; Memorial to the United States Senate and House of Representatives, ca. 16 Dec. 1843–12 Feb. 1844; JS, Journal, 21 Nov. 1843; Minutes, 29 Nov. 1843; JS, Journal, 2 Nov. 1843; Letter to John C. Calhoun, 4 Nov. 1843; for examples of appeals to citizens of eastern states, see General Joseph Smith’s Appeal to the Green Mountain Boys, 21 Nov.–ca. 3 Dec. 1843; Pratt, Appeal to the Inhabitants of the State of New York, 1–6; Sidney Rigdon, “To the Honorable, the Senate and House of Representatives of Pennsylvania, in Legislative Capacity Assembled,” Nauvoo Neighbor, 31 Jan. 1844, [1]; and Phineas Richards, “An Appeal, to the Inhabitants of Massachusetts,” Nauvoo Neighbor, 7 Feb. 1844, [2]; see also Historical Introduction to Memorial to the United States Senate and House of Representatives, 28 Nov. 1843.
Pratt, Parley P. An Appeal to the Inhabitants of the State of New York, Letter to Queen Victoria: (Reprinted from the Tenth European Edition,): The Fountain of Knowledge, Immortality of the Body, and Intelligence and Affection. Nauvoo, IL: John Taylor, 1844.
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
Letter from Henry Clay, 15 Nov. 1843; see also Interview, 29 Aug. 1843. Lewis Cass similarly declared, “I think then that the Mormonites should be treated as all other persons are treated in this Country.” (Letter from Lewis Cass, 9 Dec. 1843.)
Historical Introduction to Affidavit from Dellmore Chapman and Letter to Thomas Ford, 6 Dec. 1843.
Minutes, 8 Dec. 1843; Ordinance, 8 Dec. 1843; Military Order to Wilson Law, 8 Dec. 1843.
JS, Journal, 18 Dec. 1843; Military Order to Wilson Law, 18 Dec. 1843–A; Clayton, Journal, 19 Dec. 1843.
Clayton, William. Journals, 1842–1845. CHL.
On 21 December 1843, a group of church members traveled to Iowa to detain Mark Childs and Ebenezer Richardson and prevent them from testifying against Daniel Avery in Missouri. The men apparently captured Richardson in Montrose, Iowa Territory, but he escaped before they could ferry him across the river to Nauvoo. (JS, Journal, 21 Dec. 1843; Charles Shumway, Report, ca. 1843, Historian’s Office, JS History Documents, ca. 1839–1860, CHL; Jackson, Narrative, 15–19.)
Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.
Jackson, Joseph H. A Narrative of the Adventures and Experience of Joseph H. Jackson, in Nauvoo. Disclosing the Depths of Mormon Villainy. Warsaw, IL: By the author, 1844.
Memorial to the United States Senate and House of Representatives, ca. 16 Dec. 1843–12 Feb. 1844; Nauvoo City Council Rough Minute Book, 12 Feb. 1844, 2.
Discourse, 6 Aug. 1843; Discourse, 13 Aug. 1843–A; Discourse, 13 Aug. 1843–B; Discourse, 27 Aug. 1843; Discourse, 17 Sept. 1843; Minutes and Discourses, 6–9 Oct. 1843; Discourse, 15 Oct. 1843; Discourse, 9 Dec. 1843; Minutes and Discourse, 29 Dec. 1843.
Discourse, 13 Aug. 1843–A, p. 38 herein.
See, for example, JS, Journal, 4–5 May and 26–28 June 1842; JS, Journal, 26 and 28–29 May 1843; 28 Sept. 1843; 1, 4, 8, 22, 27, and 29 Oct. 1843; 5, 12, and 15 Nov. 1843; 2 Dec. 1843; Woodruff, Journal, 2–3 and 30–31 Dec. 1843; 14 and 25 Jan 1844; 4 and 25–26 Feb. 1844; 8 and 21 Mar. 1844; 25 and 28 Apr. 1844; and Clayton, Journal, 10–11 and 25 Feb. 1844; 3, 19, 21, and 26 Mar. 1844; 18 and 25 Apr. 1844; 23 and 25 May 1844. Heber C. Kimball, a member of this council, described the group as “a small company” to whom Joseph Smith could “open his bosom . . . and feel him self safe,” while William Clayton referred to it on occasion as “the quorum of anointing” or the “Quorum of Priesthood.” (Heber C. Kimball, Nauvoo, IL, to Parley P. Pratt and Mary Ann Frost Pratt, “Manchester or Liverpool,” England, 17 June 1842, p. [1], Parley P. Pratt, Correspondence, CHL; Clayton, Journal, 2 Dec. 1843; 3 Feb. 1844.)
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
Clayton, William. Journals, 1842–1845. CHL.
Pratt, Parley P. Correspondence, 1842–1855. CHL. MS 897.
JS, Journal, 4 May 1842; Historian’s Office, JS History, Draft Notes, 4 May 1842, 11.
JS, Journal, 26 May 1843; Historian’s Office, Brigham Young History Drafts, 69. Between 28 and 29 May, Joseph and Emma Smith, James and Harriet Denton Adams, Hyrum and Mary Fielding Smith, Brigham and Mary Ann Angell Young, and Willard and Jennetta Richards Richards were sealed as couples for eternity. (JS, Journal, 28 and 29 May 1843.)
Historian’s Office. Brigham Young History Drafts, 1856–1858. CHL. CR 100 475, box 1, fd. 5.
Woodruff, Journal, 28 Sept. 1843; “Nauvoo Journals, May 1843–June 1844.”
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
See, for example, JS, Journal, 28 Sept. 1843; 1, 4, 8, 22, 27, and 29 Oct. 1843; 5, 12, and 15 Nov. 1843; 2 Dec. 1843; and Kimball, Journal, “Strange Events,” Jan. 1844.
Kimball, Heber C. Journals, 1837–1848. Heber C. Kimball, Papers, 1837–1866. CHL.
Smith’s first plural wife was likely Fanny Alger, a young woman who was sealed to him in Kirtland in the mid-1830s. On 5 April 1841, Louisa Beman became the first plural wife sealed to Smith in Nauvoo. (Historical Introduction to Letter from Thomas B. Marsh, 15 Feb. 1838; Joseph Bates Noble, Affidavit, Salt Lake Co., Utah Territory, 26 June 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 1:3; Historical Introduction to Revelation, 12 July 1843 [D&C 132].)
Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.
Clayton, Journal, 2 Dec. 1843; Bergera, “Identifying the Earliest Mormon Polygamists, 1841–44,” 1–45, 52–74.
Clayton, William. Journals, 1842–1845. CHL.
Bergera, Gary James. “Identifying the Earliest Mormon Polygamists, 1841–44.” Dialogue: A Journal of Mormon Thought 38, no. 3 (Fall 2005): 1–74.
Historical Introduction to Revelation, 12 July 1843 [D&C 132].
JS was sealed to Malissa Lott on 20 or 27 September 1843 and to Fanny Young Murray on 2 November 1843. (Malissa Lott Willes, Affidavit, Salt Lake Co., Utah Territory, 20 May 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 1:23; Malissa Lott Willes, Testimony, Salt Lake Co., Utah Territory, [17 Mar. 1892], p. 95, questions 63–65, in United States Circuit Court [8th Circuit], Reorganized Church of Jesus Christ of Latter Day Saints v. Church of Christ of Independence, Missouri, et al. [C.C.W.D. Mo. 1894], typescript, Testimonies and Depositions, CHL; Andrew Jenson, “Miscellaneous,” Historical Record, Dec. 1886, 5:119; Augusta Adams Young, Affidavit, Salt Lake Co., Utah Territory, 12 July 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 1:52; George A. Smith, Salt Lake City, Utah Territory, to Joseph Smith III, 9 Oct. 1869, in Historian’s Office, Letterpress Copybooks, vol. 2, pp. 892–894; “Remarks,” and “Obituary,” Deseret News [Salt Lake City], 29 June 1859, 130, 136.)
Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.
Reorganized Church of Jesus Christ of Latter Day Saints v. Church of Christ of Independence, Missouri, et al. (C.C.W.D. Mo. 1894). Typescript. Testimonies and Depositions, 1892. Typescript. CHL.
The Historical Record, a Monthly Periodical, Devoted Exclusively to Historical, Biographical, Chronological and Statistical Matters. Salt Lake City. 1882–1890.
Historian’s Office. Letterpress Copybooks, 1854–1879, 1885–1886. CHL. CR 100 38.
Deseret News. Salt Lake City. 1850–.
Revelation, 12 July 1843 [D&C 132:32, 38].
See, for example, Mary Ann Frost Pratt, Affidavit, Utah Co., Utah Territory, 3 Sept. 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 2:38; Thompson, Autobiographical Sketch, 7; Catherine Phillips Smith, Affidavit, Salt Lake Co., UT, 28 Jan. 1903, in Joseph F. Smith, Affidavits about Celestial Marriage, 2:40.
Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.
Thompson, Mercy Rachel Fielding. Autobiographical Sketch, 1880. CHL. MS 4580.
“Affidavits,” Nauvoo Expositor, 7 June 1844, [2]; David Fullmer, Affidavit, Salt Lake Co., Utah Territory, 15 June 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 1:27–28; Thomas Grover, Affidavit, Salt Lake Co., Utah Territory, 6 July 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 1:42.
Nauvoo Expositor. Nauvoo, IL. 1844.
Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.
Thomas Grover, Affidavit, Salt Lake Co., Utah Territory, 6 July 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 1:42; see also “Affidavits,” Nauvoo Expositor, 7 June 1844, [2]. Cowles resigned his seat on the high council on 23 September. Ebenezer Robinson later recalled that “Cowles was far more outspoken, and energetic in his opposition to that doctrine than almost any other man in Nauvoo.” (Nauvoo Stake High Council Minutes, 23 Sept. 1843; Ebenezer Robinson, “Items of Personal History of the Editor,” Return, Feb. 1891, 29.)
Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.
Nauvoo Expositor. Nauvoo, IL. 1844.
Nauvoo Stake High Council Minutes, ca. 1839–ca. 1843. Fair copy. In Oliver Cowdery, Diary, Jan.–Mar. 1836. CHL.
The Return. Davis City, IA, 1889–1891; Richmond, MO, 1892–1893; Davis City, 1895–1896; Denver, 1898; Independence, MO, 1899–1900.
“Affidavits,” Nauvoo Expositor, 7 June 1844, [2]; “Dr. Wyl and Dr. Wm. Law,” Salt Lake Daily Tribune, 31 July 1887, [6].
Nauvoo Expositor. Nauvoo, IL. 1844.
Salt Lake Daily Tribune. Salt Lake City. 1871–.
Nauvoo City Council Rough Minute Book, 3 and 5 Jan. 1844, 34, 38.
Historical Introduction to Revelation, 12 July 1843 [D&C 132]; Emily Dow Partridge Young, Testimony, Salt Lake City, Utah Territory, [19 Mar. 1892], p. 366, question 350, Reorganized Church of Jesus Christ of Latter Day Saints v. Church of Christ of Independence, Missouri, et al. [C.C.W.D. Mo. 1894], typescript, United States Testimony, CHL; see also Young, Diary and Reminiscences, 2. According to later affidavits, Heber C. Kimball sealed Joseph Smith to Emily and Eliza Partridge on 4 March and 8 March 1843, respectively, apparently unbeknownst to Emma Smith; Smith was resealed to the sisters in a ceremony performed on 11 May 1843 in her presence. (Emily Dow Partridge Young, Affidavit, Salt Lake Co., Utah Territory, 1 May 1869; Eliza Maria Partridge Lyman, Affidavit, Millard Co., Utah Territory, 1 July 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 1:11, 2:32–34; see also Emily Dow Partridge Young, Testimony, Salt Lake City, Utah Territory, [19 Mar. 1892], p. 361, questions 247–250, 256, p. 363, questions 297, 300–302, 308, Reorganized Church of Jesus Christ of Latter Day Saints v. Church of Christ of Independence, Missouri, et al. [C.C.W.D. Mo. 1894], typescript, United States Testimony, CHL; and Young, Diary and Reminiscences, 2.)
Reorganized Church of Jesus Christ of Latter Day Saints v. Church of Christ of Indepen- dence, Missouri, et al. (C.C.W.D. Mo. 1894). Typescript. United States Testimony, 1892. Typescript. CHL.
Young, Emily Dow Partridge. Diary and Reminiscences, Feb. 1874–Nov. 1883. CHL. MS 22253.
Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.
Clayton, Journal, 12 July 1843; 16, 21, and 23 Aug. 1843; JS, Journal, 12 Aug. 1843; William Clayton, Affidavit, Salt Lake Co., Utah Territory, 16 Feb. 1874, [4], copy, in Joseph F. Smith, Affidavits about Celestial Marriage, CHL; see also Helen Mar Kimball Whitney, Journal, 11 July 1886, in Hatch and Compton, Widow’s Tale, 169; and [Elizabeth Ann Smith Whitney], “A Leaf from an Autobiography,” Woman’s Exponent, 15 Dec. 1878, 7:105.
Clayton, William. Journals, 1842–1845. CHL.
Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.
Hatch, Charles M., and Todd M. Compton, eds. A Widow’s Tale: The 1884–1896 Diary of Helen Mar Kimball Whitney. Logan: Utah State University Press, 2003.
Woman’s Exponent. Salt Lake City. 1872–1914.
Clayton, Journal, 31 Aug. 1843; Letter from Jedediah M. Grant, 17 or 18 Aug. 1843.
Clayton, William. Journals, 1842–1845. CHL.
Clayton, Journal, 19 Oct. 1843.
Clayton, William. Journals, 1842–1845. CHL.
David Fullmer, Affidavit, Salt Lake Co., Utah Territory, 15 June 1869, in Joseph F. Smith, Affidavits about Celestial Marriage, 1:27; Nauvoo City Council Rough Minute Book, 3 and 5 Jan. 1844, 35, 38; Discourse, 15 Oct. 1843.
Smith, Joseph F. Affidavits about Celestial Marriage, 1869–1915. CHL. MS 3423.
Historical Introduction to Charges against Harrison Sagers Preferred to William Marks, 21 Nov. 1843; Nauvoo Stake High Council Minutes, 25 Nov. 1843, 21–22; see also Historical Introduction to Remarks, 25 Nov. 1843.
Nauvoo Stake High Council Minutes, ca. 1839–ca. 1843. Fair copy. In Oliver Cowdery, Diary, Jan.–Mar. 1836. CHL.
JS, Journal, 11 Feb. 1843; Letter to Sidney Rigdon, 27 Mar. 1843.
Historical Introduction to Minutes and Discourses, 6–9 Oct. 1843.
JS, Journal, 22–23, 25–26, and 31 Dec. 1843; 1 Jan. 1844; Historian’s Office, JS History, Draft Notes, 25 Dec. 1843, 88a; Woodruff, Journal, 25 Dec. 1843; see also “Dinner Party,” Nauvoo Neighbor, 31 Dec. 1843, [2].
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
Nauvoo Neighbor. Nauvoo, IL. 1843–1845.
Many of the police officers believed it was their duty to “guard the city and especially Br Joseph Smith,” and at least some of them favorably compared their organization to the Danites, a vigilante force created in 1838 to defend the church and the First Presidency. (Haight, Journal, [21]; Nauvoo City Council Rough Minute Book, 3 Jan. 1844, 34–36; Lee, Mormonism Unveiled, 215–216; Jackson, Narrative, 16, 22; see also “Part 2: 8 July–29 October 1838.”)
Haight, Isaac Chauncey. Journal, 1852–1862. Photocopy. CHL. MS 1384.
Lee, John D. Mormonism Unveiled. St. Louis, MO: Sun Publishing Company, 1882.
Jackson, Joseph H. A Narrative of the Adventures and Experience of Joseph H. Jackson, in Nauvoo. Disclosing the Depths of Mormon Villainy. Warsaw, IL: By the author, 1844.
JS, Journal, 3–5 Jan. 1844; Nauvoo City Council Rough Minute Book, 3 and 5 Jan. 1844, 32–40.
JS, Journal, 30 Dec. 1843; Law, Diary, 5 Jan. 1844, in Cook, William Law, 45. Three days later, Law indicated that Smith accused Law of “injuring him by telling evil of him” and told Law that he “had no longer a place in the Quorum” and was removed from the First Presidency. (Law, Diary, 8 Jan. 1844, in Cook, William Law, 46.)
Cook, Lyndon W. William Law: Biographical Essay, Nauvoo Diary, Correspondence, Interview. Orem, UT: Grandin Book, 1994.
“The Mormon Question,” Warsaw (IL) Message, 27 Sept. 1843, [2].
Warsaw Message. Warsaw, IL. 1843–1844.