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 > 

Petition from Albert P. Rockwood and Others, 18 July 1842

Source Note

Albert P. Rockwood

9 June 1805–25 Nov. 1879. Stonecutter, merchant, prison warden. Born in Holliston, Middlesex Co., Massachusetts. Son of Luther Rockwood and Ruth Perry. Married Nancy Haven, 4 Apr. 1827. Baptized into Church of Jesus Christ of Latter-day Saints by Brigham ...

View Full Bio
and others, Petition,
Nauvoo

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
, Hancock Co., IL, to mayor (JS), aldermen, and counselors of the City of Nauvoo, Hancock Co., IL, 18 July 1842; handwriting of
Albert P. Rockwood

9 June 1805–25 Nov. 1879. Stonecutter, merchant, prison warden. Born in Holliston, Middlesex Co., Massachusetts. Son of Luther Rockwood and Ruth Perry. Married Nancy Haven, 4 Apr. 1827. Baptized into Church of Jesus Christ of Latter-day Saints by Brigham ...

View Full Bio
; presumable signatures of 129 individual petitioners; four pages; Nauvoo, IL, Records, CHL.
Two leaves, the first measuring 12 × 7½–7¾ inches (30 × 19–20 cm) and the second measuring 5¾–6¼ × 7⅝ inches (15–16 × 19 cm). The first leaf is ruled with thirty-seven lines (now faded); the second leaf contains nineteen lines. The petition was inscribed in blue ink. The left, top, and bottom edges of the recto of each leaf were unevenly cut, and the right edges of the recto of each leaf were unevenly torn. The leaves were folded together, with the first leaf folded twice horizontally and the second leaf folded once.
This document was presumably kept among
Nauvoo

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
city records. In 1845, the city of Nauvoo was disincorporated.
1

“An Act to Repeal the Nauvoo Charter,” 14th General Assembly, 1844–1845, Senate Bill no. 35 (House Bill no. 42), Illinois General Assembly, Enrolled Acts of the General Assembly, 1818–2012, Illinois State Archives, Springfield.


Comprehensive Works Cited

Illinois General Assembly. Enrolled Acts of the General Assembly, 1818–2012. Illinois State Archives, Springfield.

Many if not most of the city records were listed in an inventory that was produced by the Church Historian’s Office (now CHL) in 1846, when they were packed up with church records that were taken to the Salt Lake Valley.
2

“Schedule of Church Records. Nauvoo 1846,” [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.


Comprehensive Works Cited

Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

Subsequent inventories of church records in Salt Lake City indicate continuous institutional custody.
3

“Inventory. Historian’s Office. 4th April 1855,” [1]–[2]; “Index of Records and Journals in the Historian’s Office 1878,” [11]; “Index to Papers in the Historians Office,” ca. 1904, 7, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.


Comprehensive Works Cited

Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

Footnotes

  1. [1]

    “An Act to Repeal the Nauvoo Charter,” 14th General Assembly, 1844–1845, Senate Bill no. 35 (House Bill no. 42), Illinois General Assembly, Enrolled Acts of the General Assembly, 1818–2012, Illinois State Archives, Springfield.

    Illinois General Assembly. Enrolled Acts of the General Assembly, 1818–2012. Illinois State Archives, Springfield.

  2. [2]

    “Schedule of Church Records. Nauvoo 1846,” [1], Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.

    Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

  3. [3]

    “Inventory. Historian’s Office. 4th April 1855,” [1]–[2]; “Index of Records and Journals in the Historian’s Office 1878,” [11]; “Index to Papers in the Historians Office,” ca. 1904, 7, Historian’s Office, Catalogs and Inventories, 1846–1904, CHL.

    Historian’s Office. Catalogs and Inventories, 1846–1904. CHL. CR 100 130.

Historical Introduction

On 18 July 1842,
Albert P. Rockwood

9 June 1805–25 Nov. 1879. Stonecutter, merchant, prison warden. Born in Holliston, Middlesex Co., Massachusetts. Son of Luther Rockwood and Ruth Perry. Married Nancy Haven, 4 Apr. 1827. Baptized into Church of Jesus Christ of Latter-day Saints by Brigham ...

View Full Bio
prepared a petition, which he and 128 other
Nauvoo

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
, Illinois, residents signed, urging JS as Nauvoo’s mayor, as well as the city councilors and aldermen, to pass an ordinance to remove driftwood from the edge of the
Mississippi River

Principal U.S. river running southward from Itasca Lake, Minnesota, to Gulf of Mexico. Covered 3,160-mile course, 1839 (now about 2,350 miles). Drains about 1,100,000 square miles. Steamboat travel on Mississippi very important in 1830s and 1840s for shipping...

More Info
. Such driftwood posed potential hazards both to health and navigation. The Nauvoo charter granted the city’s inhabitants the power “to improve and protect” public property.
1

Act to Incorporate the City of Nauvoo, 16 Dec. 1840. Six days earlier, the charter was in process of being printed as a pamphlet, which would have made this power more public. (Nauvoo City Council Minute Book, 12 July 1842, 94; see also Pay Order to Nauvoo City Treasurer, 12 July 1842.)


The charter also authorized the city council to make laws for the cleanliness of Nauvoo and the health of its citizens, and it further empowered the council “to make regulations to secure the general health of the inhabitants, to declare what shall be a nuisance, and to prevent and remove the same.”
2

Act to Incorporate the City of Nauvoo, 16 Dec. 1840.


In his inaugural address as Nauvoo’s mayor, given in February 1841,
John C. Bennett

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
had advised that the “low lands” bordering the Mississippi “should be immediately drained, and the entire timber removed” for the sake of the public’s health.
3

John C. Bennett, “Inaugural Address,” Times and Seasons, 15 Feb. 1841, 2:318; see also Proclamation, 15 Jan. 1841. Other extant petitions issued before the 18 July petition did not address public health but instead dealt with improving and protecting property, especially building and altering roads. (See Petitions, 1841–1842, Nauvoo, IL, Records, CHL.)


Comprehensive Works Cited

Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.

In the 18 July 1842 petition featured here, the petitioners noted navigational difficulties caused by the driftwood, but they focused their complaint on potential health issues: the wood created stagnant water, which the petitioners linked to effluvium, a substance they viewed as “injurieous to health.”
4

Contemporaneous medical publications supported a connection between effluvia and malaria. In summer 1839, a malaria epidemic struck the communities of Nauvoo and Montrose, Iowa Territory. These communities continued to suffer from malaria during the summers of 1840 and 1841. (See “Miasm,” in Dunglison, Medical Lexicon, 451; Barker, Inaugural Dissertation on Typhus Fever, 7; JS, Journal, 8–23 July 1839; Discourse, 28 July 1839; Discourse, 30 July 1840; and Introduction to Part 3: 3 July–30 Sept. 1841.)


Comprehensive Works Cited

Dunglison, Robley. Medical Lexicon: A New Dictionary of Medical Science, Containing a Concise Account of the Various Subjects and Terms; with the French and Other Synonymes, and Formulae for Various Officinal and Empirical Preparations, &c. 3rd ed. Philadelphia: Lea and Blanchard, 1842.

Barker, Thomas Collis. Inaugural Dissertation on Typhus Fever. [Giessen, Germany]: G. F. Heyeri, 1842.

Rockwood

9 June 1805–25 Nov. 1879. Stonecutter, merchant, prison warden. Born in Holliston, Middlesex Co., Massachusetts. Son of Luther Rockwood and Ruth Perry. Married Nancy Haven, 4 Apr. 1827. Baptized into Church of Jesus Christ of Latter-day Saints by Brigham ...

View Full Bio
and many of the other petitioners lived in the northwest part of
Nauvoo

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
, an area on the curving bank of the
Mississippi River

Principal U.S. river running southward from Itasca Lake, Minnesota, to Gulf of Mexico. Covered 3,160-mile course, 1839 (now about 2,350 miles). Drains about 1,100,000 square miles. Steamboat travel on Mississippi very important in 1830s and 1840s for shipping...

More Info
that was particularly susceptible to deposits of driftwood.
5

See Book of Assessment, 1842, First Ward, copy, Nauvoo, IL, Records, CHL.


Comprehensive Works Cited

Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.

Although the document carries a date of 18 July 1842, the date it was submitted to the city council is unknown, and extant municipal records do not indicate whether the city council considered, discussed, or acted on the petition.

Footnotes

  1. [1]

    Act to Incorporate the City of Nauvoo, 16 Dec. 1840. Six days earlier, the charter was in process of being printed as a pamphlet, which would have made this power more public. (Nauvoo City Council Minute Book, 12 July 1842, 94; see also Pay Order to Nauvoo City Treasurer, 12 July 1842.)

  2. [2]

    Act to Incorporate the City of Nauvoo, 16 Dec. 1840.

  3. [3]

    John C. Bennett, “Inaugural Address,” Times and Seasons, 15 Feb. 1841, 2:318; see also Proclamation, 15 Jan. 1841. Other extant petitions issued before the 18 July petition did not address public health but instead dealt with improving and protecting property, especially building and altering roads. (See Petitions, 1841–1842, Nauvoo, IL, Records, CHL.)

    Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.

  4. [4]

    Contemporaneous medical publications supported a connection between effluvia and malaria. In summer 1839, a malaria epidemic struck the communities of Nauvoo and Montrose, Iowa Territory. These communities continued to suffer from malaria during the summers of 1840 and 1841. (See “Miasm,” in Dunglison, Medical Lexicon, 451; Barker, Inaugural Dissertation on Typhus Fever, 7; JS, Journal, 8–23 July 1839; Discourse, 28 July 1839; Discourse, 30 July 1840; and Introduction to Part 3: 3 July–30 Sept. 1841.)

    Dunglison, Robley. Medical Lexicon: A New Dictionary of Medical Science, Containing a Concise Account of the Various Subjects and Terms; with the French and Other Synonymes, and Formulae for Various Officinal and Empirical Preparations, &c. 3rd ed. Philadelphia: Lea and Blanchard, 1842.

    Barker, Thomas Collis. Inaugural Dissertation on Typhus Fever. [Giessen, Germany]: G. F. Heyeri, 1842.

  5. [5]

    See Book of Assessment, 1842, First Ward, copy, Nauvoo, IL, Records, CHL.

    Nauvoo, IL. Records, 1841–1845. CHL. MS 16800.

Page [3]

Younger M Causlin
Allen Weeakes [Weaks]—
Eleazar King Jr

View Full Bio

Addison Pratt

21 Feb. 1802–14 Oct. 1872. Sailor, farmer, carpenter. Born in Winchester, Cheshire Co., New Hampshire. Son of Henry Pratt and Rebekah Jewell. Married Louisa Barnes, 3 Apr. 1831, in Dunham, Lower Canada. Settled on banks of Lake Erie, in New York, where he...

View Full Bio
Enoch M. King
Alvin Winegar

View Full Bio

William Jenkins
Francis Clark
Elias Higbee

23 Oct. 1795–8 June 1843. Clerk, judge, surveyor. Born at Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, 1803. Married Sarah Elizabeth Ward, 10 Sept. 1818, in Tate Township, Clermont Co. Lived at ...

View Full Bio
William Player
Elijah Newman

View Full Bio

James Pall
Joseph W. Pierce H. M Alexander
E[than] M Kimball
Wm. F. Cahoon

7 Nov. 1813–6 Apr. 1893. Shoemaker, carpenter, joiner. Born at Harpersfield, Ashtabula Co., Ohio. Son of Reynolds Cahoon and Thirza Stiles. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, 16 Oct. 1830, at Kirtland, Geauga Co....

View Full Bio
A Stephens J S Canfield
Georege [George] gates Wm Scott
J[oseph] A Stratton

11 Sept. 1821–30 Oct. 1850. Born in Bedford Co., Tennessee. Son of Calvin Stratton and Gabrela. Baptized into Church of Jesus Christ of Latter-day Saints by William Allred, ca. 14 Feb. 1840, in Kiser Creek, Pike Co., Illinois. Member of branch in Pleasant...

View Full Bio
R[eynolds] Cahoon

30 Apr. 1790–29 Apr. 1861. Farmer, tanner, builder. Born at Cambridge, Washington Co., New York. Son of William Cahoon Jr. and Mehitable Hodges. Married Thirza Stiles, 11 Dec. 1810. Moved to northeastern Ohio, 1811. Located at Harpersfield, Ashtabula Co.,...

View Full Bio
E[lisha] H Groves

5 Nov. 1797–29 Dec. 1867. Farmer. Born in Madison Co., Kentucky. Son of John Groves and Mary Hurd. Moved to Indiana, 1819. Married first Sarah Hogue, ca. 1825, in Indiana. Member of Presbyterian church. Baptized into Church of Jesus Christ of Latter-day Saints...

View Full Bio
John Higbee

View Full Bio

John Haslam A[lvin] M. Harding
William Greenhalgh
William Weeks

11 Apr. 1813–8 Mar. 1900. Carpenter, farmer, architect. Born in Martha’s Vineyard, Dukes Co., Massachusetts. Son of James Weeks and Sophronia Fisher. Moved to Chicago, 1835. Moved to Missouri, by 1839. Likely baptized into Church of Jesus Christ of Latter...

View Full Bio
Samuel Henderson

View Full Bio

William Jones

12 Feb. 1799–30 Sept. 1879. Stone cutter, stock raiser. Born in Bristol Township (later in Philadelphia), Philadelphia Co., Pennsylvania. Son of Edward Jones and Elizabeth. Married Elizabeth Hughes, ca. 1825. Moved to Cincinnati, by 1836. Baptized into Church...

View Full Bio
David Wilding Daniel S Thomas
Lucius Merchants
Henry Oaks

View Full Bio

[p. [3]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [3]

Document Information

Related Case Documents
Editorial Title
Petition from Albert P. Rockwood and Others, 18 July 1842
ID #
12121
Total Pages
4
Print Volume Location
JSP, D10:295–298
Handwriting on This Page
  • Unidentified
  • Eleazar King Sr.
  • Addison Pratt
  • Alvin Winegar
  • Elias Higbee
  • Elijah Newman
  • Ethan Kimball
  • William Cahoon
  • George Gates
  • Joseph Albert Stratton
  • Reynolds Cahoon
  • Elisha Groves
  • John S. Higbee
  • William Weeks
  • Samuel Henderson
  • William Jones
  • David Wilding
  • Daniel Thomas
  • Henry Oaks

© 2024 by Intellectual Reserve, Inc. All rights reserved.Terms of UseUpdated 2021-04-13Privacy NoticeUpdated 2021-04-06