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 > 

The Book of the Law of the Lord, Book A

Source Note

Book of the Law of the Lord, Book A, Dec. 1841–May 1844; handwriting of
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
,
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
,
George Walker

15 Dec. 1806–after 1870. Bookkeeper, clerk, rope maker, laborer. Born in Burslem, Staffordshire, England. Moved to Lancashire, England, before 1832. Married Catherine Burgess, before 1832, in Lancashire. Moved to Salford, Lancashire, before 1840. Baptized...

View Full Bio
, John McEwan,
John S. Fullmer

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
, and
Eliza R. Snow

21 Jan. 1804–5 Dec. 1887. Poet, teacher, seamstress, milliner. Born in Becket, Berkshire Co., Massachusetts. Daughter of Oliver Snow and Rosetta Leonora Pettibone. Moved to Mantua, Trumbull Co., Ohio, ca. 1806. Member of Baptist church. Baptized into Church...

View Full Bio
; signatures of
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
and
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
; 365 pages; in “The Book of the Law of the Lord,” Record Book, 1841–1845, CHL. Includes redactions and use marks.
Tithing and donations for December 1841–May 1844 were inscribed in a large, leather-bound blank book made with thick paper. The paper bears a star-shaped watermark in the middle of each leaf and was printed with forty-seven blue lines on each side. The text block was originally formed with thirty gatherings of eight leaves each. The second gathering, however, has only six leaves.
1

This six-leaf gathering was either a binding error or the result of one sheet coming loose from the binding before the book was inscribed, as the book’s inscription and pagination runs through this gathering without skipping any text or page numbers.


Each set of front and back endpapers consists of a gathering of four leaves of unlined paper, but only two leaves are now extant in the back gathering. The trimmed pages measure 16¼ × 10½ inches (41 × 27 cm). Headbands were sewn onto the text block. The exterior pages of the endpapers are joined to the pasteboards with a strip of pink cloth. Marbled papers featuring a shell pattern with green body and veins of red and yellow are glued to the inside covers of the boards and to the exterior page of each gathering of endpapers. The leaf edges are stained green. The text block is bound in a ledger style to the boards. The spine was constructed with four false raised bands demarcating five panels. The boards and spine are covered in suede leather with additional leather strips over the top and bottom of the book. The suede leather was blind tooled on the outside covers, the raised bands of the spine, and the turned-in edges on the inside cover. The additional leather strips, which also cover the first and fifth panels of the spine, are embossed with dual lines and vegetal designs along the borders and have gold line filling. The spine is further embossed with the number “6” in 20-point type on the fifth panel. The second and fourth panels have black-painted squares of paper glued to them. These feature gold lining and decoration at the top and bottom. The completed volume measures 17 × 11 × 2¼ inches (43 × 28 × 6 cm) and includes 244 free leaves. A penciled inscription at the inside top corner of page [ii]—the verso of the front marbled flyleaf—gives what appears to be an expensive price for this high-quality blank book: “bth | 10.00”.
Robert B. Thompson

1 Oct. 1811–27 Aug. 1841. Clerk, editor. Born in Great Driffield, Yorkshire, England. Methodist. Immigrated to Upper Canada, 1834. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, May 1836, in Upper Canada. Ordained an elder by...

View Full Bio
inscribed nine revelations in the book on the first twenty-three pages of lined paper.
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
made minor revisions to these revelation texts. At some point page [1], the recto of the last leaf of unlined endpaper in the front of the book, was inscribed with a title: “THE | BOOK | of the | LAW | of the | LORD”. Because these words are hand lettered in various ornate styles, the handwriting cannot be identified. A matching title appears on the spine of the volume: the square label of black paper on the second panel of the spine bears a smaller square label of white paper with a hand-lettered inscription: “LAW | — of the — | LORD.”
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
inscribed pages 26–126 of the book, with help from
John S. Fullmer

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
and
Eliza R. Snow

21 Jan. 1804–5 Dec. 1887. Poet, teacher, seamstress, milliner. Born in Becket, Berkshire Co., Massachusetts. Daughter of Oliver Snow and Rosetta Leonora Pettibone. Moved to Mantua, Trumbull Co., Ohio, ca. 1806. Member of Baptist church. Baptized into Church...

View Full Bio
on page 27, and
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
on pages 72–87.
Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
inscribed the rest of the volume, pages 127–477, with help from
Erastus Derby

14 Sept. 1810–3 Dec. 1890. Tailor, carpenter, farmer, joiner. Born in Hawley, Hampshire Co., Massachusetts. Son of Edward Darby and Ruth Phoebe Hitchcock. Moved to Ohio, by 1834. Married Ruhamah Burnham Knowlton, 10 Aug. 1834, in Carthage, Hamilton Co., Ohio...

View Full Bio
on pages 168–171,
Eliza R. Snow

21 Jan. 1804–5 Dec. 1887. Poet, teacher, seamstress, milliner. Born in Becket, Berkshire Co., Massachusetts. Daughter of Oliver Snow and Rosetta Leonora Pettibone. Moved to Mantua, Trumbull Co., Ohio, ca. 1806. Member of Baptist church. Baptized into Church...

View Full Bio
on pages 189–190 and 192–201, John McEwan on pages 219–231, and
George Walker

15 Dec. 1806–after 1870. Bookkeeper, clerk, rope maker, laborer. Born in Burslem, Staffordshire, England. Moved to Lancashire, England, before 1832. Married Catherine Burgess, before 1832, in Lancashire. Moved to Salford, Lancashire, before 1840. Baptized...

View Full Bio
on pages 313–343. These clerks and scribes generally paginated the book and inscribed dateline page headers along the way as they inscribed its texts. At various stages in the production of the volume,
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
Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
signed their names to their work (pages 126, 181, 215).
Journal entries comprise 90 pages of the volume.
2

The journal entries are inscribed on pages 26, 31, 33, 36, 39, 43, 44, 48, 56–61, 66–67, 88–95, 122–135, and 164–215.


The donation records constitute the majority of the volume, 387 pages.
Notes written on three white and three blue slips of paper of various sizes have been inserted in various places, as has a clipped portion of a
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
-era elder’s certificate form with no notes (apparently just a placeholder). There are also two leaves of pink paper just inside the front of the volume. All of these slips and leaves of paper are loose and appear to have been added to the book at a later time.
The book is intricately related to its successor volume, the donation record, which the Joseph Smith Papers has titled “Book of the Law of the Lord, Book B,” and contains donations from May 1844–January 1846, as well as a volume that indexed the tithing and donation records. The “Law of the Lord” is listed as such in inventories of church records made in Salt Lake City, Utah, in the 1850s. These show that the volume was held for a time in the office of church president
Brigham Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
. In 1880,
John 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
, president of the
Quorum of the Twelve Apostles

Members of a governing body in the church, with special administrative and proselytizing responsibilities. A June 1829 revelation commanded Oliver Cowdery and David Whitmer to call twelve disciples, similar to the twelve apostles in the New Testament and ...

View Glossary
, carried the book to a stake Relief Society conference in Salt Lake City. At some point the book was marked on the spine with an archival sticker, which was later removed. The book eventually was housed with the papers of Joseph Fielding Smith, apparently during his tenure as church historian and recorder (1921–1970), and then became part of the First Presidency’s papers when he became church president in 1970. In 2010, the First Presidency gave custody of the book to the Church History Library. This evidence indicates continuous institutional custody and authenticity.

Footnotes

  1. [1]

    This six-leaf gathering was either a binding error or the result of one sheet coming loose from the binding before the book was inscribed, as the book’s inscription and pagination runs through this gathering without skipping any text or page numbers.

  2. [2]

    The journal entries are inscribed on pages 26, 31, 33, 36, 39, 43, 44, 48, 56–61, 66–67, 88–95, 122–135, and 164–215.

Historical Introduction

In 1841 under the direction of JS, scribe
Robert B. Thompson

1 Oct. 1811–27 Aug. 1841. Clerk, editor. Born in Great Driffield, Yorkshire, England. Methodist. Immigrated to Upper Canada, 1834. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, May 1836, in Upper Canada. Ordained an elder by...

View Full Bio
started a record book that was eventually titled “The Book of the Law of the Lord.” Thompson and other scribes and church recorders, most notably
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
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
, used this ledger-style record book to keep important information for the church in
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, from 1841 to 1845.
This book includes three types of records. The first, comprising twenty-five pages at the beginning of the volume, contains nine JS revelations copied in by
Thompson

1 Oct. 1811–27 Aug. 1841. Clerk, editor. Born in Great Driffield, Yorkshire, England. Methodist. Immigrated to Upper Canada, 1834. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, May 1836, in Upper Canada. Ordained an elder by...

View Full Bio
between January and August 1841.
1

Thompson died on 27 August 1841. (“Death of Col. Robert B. Thompson,” Times and Seasons, 1 Sept. 1841, 2:519.)


Comprehensive Works Cited

Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

Six of these nine revelations were canonized.
2

The six canonized revelations constitute, in order of their recording by Thompson, sections 124, 125, 105, 111, 87, and 103 in the current Doctrine and Covenants of the Church of Jesus Christ of Latter-day Saints. The three uncanonized revelations include one dated 20 March 1841 and two dictated on 12 January 1838 before JS departed Ohio and moved to Missouri.


The volume was also used to keep JS’s journal, covering the period from 11 December 1841 to 20 December 1842. The journal was recorded by scribes
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
,
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
,
Eliza R. Snow

21 Jan. 1804–5 Dec. 1887. Poet, teacher, seamstress, milliner. Born in Becket, Berkshire Co., Massachusetts. Daughter of Oliver Snow and Rosetta Leonora Pettibone. Moved to Mantua, Trumbull Co., Ohio, ca. 1806. Member of Baptist church. Baptized into Church...

View Full Bio
, and
Erastus Derby

14 Sept. 1810–3 Dec. 1890. Tailor, carpenter, farmer, joiner. Born in Hawley, Hampshire Co., Massachusetts. Son of Edward Darby and Ruth Phoebe Hitchcock. Moved to Ohio, by 1834. Married Ruhamah Burnham Knowlton, 10 Aug. 1834, in Carthage, Hamilton Co., Ohio...

View Full Bio
.
3

JS, Journal, December 1841–December 1842.


The third and largest type of record in the volume is a listing of tithing and donations for the construction of the
Nauvoo temple

Located in portion of Nauvoo known as the bluff. JS revelation dated Jan. 1841 commanded Saints to build temple and hotel (Nauvoo House). Cornerstone laid, 6 Apr. 1841. Saints volunteered labor, money, and other resources for temple construction. Construction...

More Info
and
Nauvoo House

Located in lower portion of Nauvoo (the flats) along bank of Mississippi River. JS revelation, dated 19 Jan. 1841, instructed Saints to build boardinghouse for travelers and immigrants. Construction of planned three-story building to be funded by fifty-dollar...

More Info
. These donations were recorded by scribes Willard Richards, William Clayton,
John S. Fullmer

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
,
George Walker

15 Dec. 1806–after 1870. Bookkeeper, clerk, rope maker, laborer. Born in Burslem, Staffordshire, England. Moved to Lancashire, England, before 1832. Married Catherine Burgess, before 1832, in Lancashire. Moved to Salford, Lancashire, before 1840. Baptized...

View Full Bio
, John McEwan, and Eliza R. Snow between late 1841 and 1845.
In December 1841, three months after
Thompson

1 Oct. 1811–27 Aug. 1841. Clerk, editor. Born in Great Driffield, Yorkshire, England. Methodist. Immigrated to Upper Canada, 1834. Baptized into Church of Jesus Christ of Latter-day Saints by Parley P. Pratt, May 1836, in Upper Canada. Ordained an elder by...

View Full Bio
’s death,
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
noted his appointment as “Recorder. for the Temple, and the Scribe for the private office of the President.”
4

See JS, Journal, 13 Dec. 1841.


In this capacity, Richards took responsibility for keeping JS’s journal and also began recording donations and tithing in the Book of the Law of the Lord. Journal entries and donation records were kept concurrently, alternating sometimes every other page. This pattern is more pronounced at the beginning of the book, where donations and journal entries occasionally appear together on a single page. Over time, however, larger blocks of text were dedicated to either donations or journal entries.
In late June 1842,
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
prepared to leave
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
for a trip to the eastern
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
to move his family from
Massachusetts

One of original thirteen colonies that formed U.S. Capital city, Boston. Colonized by English religious dissenters, 1620s. Population in 1830 about 610,000. Population in 1840 about 738,000. Joseph Smith Sr. born in Massachusetts. Samuel Smith and Orson Hyde...

More Info
and collect donations for the
temple

Located in portion of Nauvoo known as the bluff. JS revelation dated Jan. 1841 commanded Saints to build temple and hotel (Nauvoo House). Cornerstone laid, 6 Apr. 1841. Saints volunteered labor, money, and other resources for temple construction. Construction...

More Info
.
5

“To The Eastern Churches,” Times and Seasons, 1 June 1842, 3:814.


On 29 June, he transferred responsibility for the Book of the Law of the Lord to
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
.
6

See JS, Journal, 29 June 1842; Richards, Journal, 1 July 1842; and Clayton, History of the Nauvoo Temple, 30.


Comprehensive Works Cited

Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

Clayton, William. History of the Nauvoo Temple, 1845. CHL

JS appointed Clayton as temple recorder on 3 September 1842 to replace the absent Richards.
7

Clayton, History of the Nauvoo Temple, 30–31.


Comprehensive Works Cited

Clayton, William. History of the Nauvoo Temple, 1845. CHL

After Richards returned to Nauvoo in fall 1842, he resumed work as secretary and historian for JS, while Clayton continued working as the temple recorder.
8

For more on this division of labor, see Smith, “Book of the Law of the Lord,” 131–163.


Comprehensive Works Cited

Smith, Alex D. “The Book of the Law of the Lord,” Journal of Mormon History 38 (Fall 2012): 131–163.

In December 1842 Richards began keeping JS’s journal in a smaller and more portable volume, no longer using the Book of the Law of the Lord for journal entries.
9

See JS, Journal, Dec. 1842–June 1844, bk. 1.


Clayton and other scribes used the remainder of the volume, pages 216–477, to record tithing and donations. A second volume was started in May 1844 to continue the record.
10

The Joseph Smith Papers Project has labeled this second volume “Book of the Law of the Lord, Book B.” See Historical Introduction to Book of the Law of the Lord, Book B.


Tithing and donations were mostly recorded contemporaneously in the first volume from December 1841 to May 1844. However, in December 1844,
Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
used a portion of the volume, pages 216–231, which had likely been left blank for journal entries, to record donations collected as part of the
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
penny fund subscription.
11

For more on the Nauvoo penny fund, see Book of the Law of the Lord, Book A, 216.


Clayton recorded penny fund donations dating from 3 July 1844 to 25 April 1845. When he ran out of space in the first volume, he wrote the remaining subscriptions in the second volume.
12

See Book of the Law of the Lord, Book B, 551.


Comprehensive Works Cited

Trustee-in-Trust. Tithing and Donation Record, 1844 May–1846 January. CHL.

Footnotes

  1. [1]

    Thompson died on 27 August 1841. (“Death of Col. Robert B. Thompson,” Times and Seasons, 1 Sept. 1841, 2:519.)

    Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

  2. [2]

    The six canonized revelations constitute, in order of their recording by Thompson, sections 124, 125, 105, 111, 87, and 103 in the current Doctrine and Covenants of the Church of Jesus Christ of Latter-day Saints. The three uncanonized revelations include one dated 20 March 1841 and two dictated on 12 January 1838 before JS departed Ohio and moved to Missouri.

  3. [3]

    JS, Journal, December 1841–December 1842.

  4. [4]

    See JS, Journal, 13 Dec. 1841.

  5. [5]

    “To The Eastern Churches,” Times and Seasons, 1 June 1842, 3:814.

  6. [6]

    See JS, Journal, 29 June 1842; Richards, Journal, 1 July 1842; and Clayton, History of the Nauvoo Temple, 30.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    Clayton, William. History of the Nauvoo Temple, 1845. CHL

  7. [7]

    Clayton, History of the Nauvoo Temple, 30–31.

    Clayton, William. History of the Nauvoo Temple, 1845. CHL

  8. [8]

    For more on this division of labor, see Smith, “Book of the Law of the Lord,” 131–163.

    Smith, Alex D. “The Book of the Law of the Lord,” Journal of Mormon History 38 (Fall 2012): 131–163.

  9. [9]

    See JS, Journal, Dec. 1842–June 1844, bk. 1.

  10. [10]

    The Joseph Smith Papers Project has labeled this second volume “Book of the Law of the Lord, Book B.” See Historical Introduction to Book of the Law of the Lord, Book B.

  11. [11]

    For more on the Nauvoo penny fund, see Book of the Law of the Lord, Book A, 216.

  12. [12]

    See Book of the Law of the Lord, Book B, 551.

    Trustee-in-Trust. Tithing and Donation Record, 1844 May–1846 January. CHL.

Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. *Blessing to John and Catharine Paine Wilkie, 15 March 1844

Page 325

1843
Amount brought forward £156–3–5½
121

British currency in the nineteenth century consisted of coins of varying values. The primary currency used was the pound sterling, often in the form of a gold sovereign. Smaller coins called shillings and pence were also commonly used. A pound was traditionally divided into twenty shillings, and each shilling was divided into twelve pennies, or pence. The two smallest coins were divisions of a penny, into four farthings or two halfpennies. The abbreviation used in ledgers and other financial records for this form of currency was “£ s d.” The pound symbol (£) derived from the word “Libra,” meaning “a pound” in Latin. The “s” was an abbreviation for the Latin “solidus,” which in English was referred to as a “shilling.” The “d” was an abbreviation of “denarius,” or a Roman silver coin, which was also initially used as the name of the English silver penny. While other countries in the British empire abandoned this system, currency in the United Kingdom of Great Britain was not decimalized and standardized into units of one hundred until 1971. (“Pound,” in Oxford English Dictionary, 7:1202; “Solidus,” in Oxford English Dictionary, 10:401; “Denarius,” in Oxford English Dictionary, 3:191; Sutherland, English Coinage 600–1900; see also “Pounds, Shillings and Pence,” The Royal Mint Museum, accessed 3 July 2023, https://www.royalmintmuseum.org.uk/journal/history/pounds-shillings-and-pence/.)


Comprehensive Works Cited

The Oxford English Dictionary. Edited by James A. H. Murray, Henry Bradley, W. A. Craigie, and C. T. Onions. 12 vols. 1933. Reprint, Oxford: Oxford University Press, 1970.

Sutherland, Carol Humphrey Vivian. English Coinage 600–1900. London: B. T. Batsford, 1973.

The Royal Mint Museum. https://www.royalmintmuseum.org.uk/journal/history/pounds-shillings-and-pence/.

Hannah Craven £0–0–1
Thomas Child £0–0–4
Tabitha Milnes £0–0–6
Benjamin Allen £0–1–0
John Allen £0–5–6
Edward Milnes £0–1–0
Betty Milnes £0–0–4
Liverpool

Seaport, city, county borough, and market-town in northwestern England. Experienced exponential growth during nineteenth century. Population in 1830 about 120,000. Population in 1841 about 290,000. First Latter-day Saint missionaries to England arrived in...

More Info
Branch
Parley P. Pratt

12 Apr. 1807–13 May 1857. Farmer, editor, publisher, teacher, school administrator, legislator, explorer, author. Born at Burlington, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Traveled west with brother William to acquire land, 1823....

View Full Bio
£5–0–0
Jane John Dixon <​1st.​> £0–5–0
Mary Farrady £0–5–0
Thomas Kerran £1–0–0
[blank] Greenhow a Vignette
Rebecca Daniels £0–5–0
Isabella Daniels £0–5–0
Worcester Branch £17–10–0
Ewias Harold
Philip Lewis £1–0–0
Sarah Smith £3–0–0 less £0–0–6 paid for Post Office order £2–19–6
Isle of Man Branch £8–0–0
John Muncaster do.
122

TEXT: It’s unclear what the scribe intended to repeat with this ditto mark, so its meaning has not been supplied.


a silver Butter knife
£0–5–0
£193–6–8½
123

TEXT: Most of this page is written in a two-column format. This spot marks the start of the second column.


Amount brought forward
£193–6–8½
Harrington Branch £0–2–3
Benjamin Styles £0–1–0
Doncaster Branch
Edwin Senior £0–2–6
John Cottam £0–1–0
George Yeardley £0–1–0
William Lister £0–1–0
George Emery £0–1–0
Henry Emery £0–1–0
Eliza Emery £0–1–0
George Mynnes £0–1–0
Esther Butterfield £0–0–6
Jane Richardson, Leigh, Lancashire £0–10–0
Elizabeth Pennington £0–1–0
Audlem Branch £0–8–4
Thomas Burrows £0–2–6
Staffordshire
John Orme, Senr.

View Full Bio

£1–4–8
Burslem Branch £3–18–0
Knutton Heath [Branch] £0–1–6
Sundry persons £1–3–2
£201–9–1½ $975.04
<​Received p[e]r John Snider from Peter Riddell of Leeds​> <​£0–5–0​> <​$1.21​>
June 21 Received of
David Nelson

View Full Bio

$30.00 as pr order of
Brigham Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
also a receipt of
Lyman Wight

9 May 1796–31 Mar. 1858. Farmer. Born at Fairfield, Herkimer Co., New York. Son of Levi Wight Jr. and Sarah Corbin. Served in War of 1812. Married Harriet Benton, 5 Jan. 1823, at Henrietta, Monroe Co., New York. Moved to Warrensville, Cuyahoga Co., Ohio, ...

View Full Bio
&
H[enry] W. Miller

1 May 1807–9 Oct. 1885. Carpenter, builder, farmer. Born in Lexington, Greene Co., New York. Family resided at Windham, Greene Co., 1810. Son of James Miller and Ruth Arnold. Moved to Illinois, ca. 1829. Married first Elmira Pond, 19 June 1831. Baptized into...

View Full Bio
for $18.00— on Property Tithing
$48.00
[21] Received of
James Twist

View Full Bio

$0.50 in labor by
J[ames] Whitehead

12 Apr. 1813–27 July 1898. Clerk, farmer. Born in Roughhay, Fulwood, Lancashire, England. Son of Thomas Whitehead and Mary. Married first Jane Marshall Hindle, 25 Jan. 1837, in Preston, Lancashire, England. Baptized into Church of Jesus Christ of Latter-day...

View Full Bio
on tithing
$0.50
22 Received of
John S. Higbee

View Full Bio

one Mattock value $1.50 on tithing
$1.50
[22] Received of Arza Judd $10.00 in labor as per certificate of
A[lbert] 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
Capt of the Stone Quarry on tithing
$10.00
[22] Received of Charles Hulet[t] $3.00 in labor by [blank] Marsh on tithing $3.00
23 Received of
Franklin D. Richards

2 Apr. 1821–9 Dec. 1899. Carpenter, businessman, newspaper editor. Born at Richmond, Berkshire Co., Massachusetts. Son of Phinehas Richards and Wealthy Dewey. Raised Congregationalist. Baptized into Church of Jesus Christ of Latter-day Saints by Phinehas ...

View Full Bio
a Silver Watch value $12.00 also $13.50 in labor as per certificate of
Graham Coltrin

11 Dec. 1797–24 May 1851. Farmer. Born in Colrain, Hampshire Co., Massachusetts. Son of John Coltrin and Sarah Graham. Moved to Strongsville, Cuyahoga Co., Ohio, 1820. Married first Anna Norwood, 16 Nov. 1828, in Painesville, Geauga Co., Ohio. Baptized into...

View Full Bio
Captn. of the fifth ward on tithing
$25.50
[23] Received of
John Pack

20 May 1809–4 Apr. 1885. Farmer. Born in St. John, New Brunswick (later in Canada). Son of George Pack and Phylotte Green. Moved with parents to New York, ca. 1817. Resided in Rutland, Jefferson Co., New York, 1820. Married Julia Ives, 10 Oct. 1832, likely...

View Full Bio
$6.62 in labor as per <​order​> of
William Parsons

View Full Bio

on tithing
$6.62
[23] Received of George W. Clift $2.00 by exchange of Rifles on tithing $2.00
[p. 325]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 325

Document Information

Related Case Documents
Editorial Title
The Book of the Law of the Lord, Book A
ID #
20389
Total Pages
382
Print Volume Location
Handwriting on This Page
  • William Clayton

Footnotes

  1. [121]

    British currency in the nineteenth century consisted of coins of varying values. The primary currency used was the pound sterling, often in the form of a gold sovereign. Smaller coins called shillings and pence were also commonly used. A pound was traditionally divided into twenty shillings, and each shilling was divided into twelve pennies, or pence. The two smallest coins were divisions of a penny, into four farthings or two halfpennies. The abbreviation used in ledgers and other financial records for this form of currency was “£ s d.” The pound symbol (£) derived from the word “Libra,” meaning “a pound” in Latin. The “s” was an abbreviation for the Latin “solidus,” which in English was referred to as a “shilling.” The “d” was an abbreviation of “denarius,” or a Roman silver coin, which was also initially used as the name of the English silver penny. While other countries in the British empire abandoned this system, currency in the United Kingdom of Great Britain was not decimalized and standardized into units of one hundred until 1971. (“Pound,” in Oxford English Dictionary, 7:1202; “Solidus,” in Oxford English Dictionary, 10:401; “Denarius,” in Oxford English Dictionary, 3:191; Sutherland, English Coinage 600–1900; see also “Pounds, Shillings and Pence,” The Royal Mint Museum, accessed 3 July 2023, https://www.royalmintmuseum.org.uk/journal/history/pounds-shillings-and-pence/.)

    The Oxford English Dictionary. Edited by James A. H. Murray, Henry Bradley, W. A. Craigie, and C. T. Onions. 12 vols. 1933. Reprint, Oxford: Oxford University Press, 1970.

    Sutherland, Carol Humphrey Vivian. English Coinage 600–1900. London: B. T. Batsford, 1973.

    The Royal Mint Museum. https://www.royalmintmuseum.org.uk/journal/history/pounds-shillings-and-pence/.

  2. [122]

    TEXT: It’s unclear what the scribe intended to repeat with this ditto mark, so its meaning has not been supplied.

  3. [123]

    TEXT: Most of this page is written in a two-column format. This spot marks the start of the second column.

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