Box 1
Container
Contains 50 Results:
Reuben Naper, 1840 January 03
File — Box: 1, Folder: 21
Scope and Contents
Affidavit. Commerce, Hancock, Illinois
Dates:
1840 January 03
Catharine Fuller (1820-), 1840 January 03
File — Box: 1, Folder: 22
Scope and Contents
Affidavit. Commerce, Hancock, Illinois
Dates:
1840 January 03
David Fullmer (1803-1879), 1840 January 03
File — Box: 1, Folder: 23
Scope and Contents
Affidavit. Commerce, Hancock, Illinois
Dates:
1840 January 03
Tarleton Lewis (click to view), 1840 January 03
File — Box: 1, Folder: 24
Scope and Contents
Affidavit. Includes list of dead. Thomas Bullock, scribe. Commerce, Hancock, Illinois
Dates:
1840 January 03
Joseph Young (1797-1881), undated
File — Box: 1, Folder: 25
Scope and Contents
Jane A. Young Affidavit. Detailed 6 page interview
Dates:
undated
Ruth Naper, 1839 December 02
File — Box: 1, Folder: 26
Scope and Contents
Affidavit. Widow of William Napper, killed at Haun's Mill. Commerce, Hancock, Illinois
Dates:
1839 December 02
Cover Sheets, National Archives, for Documents 5, 6, 7, 8, undated
File — Box: 1, Folder: 27
Scope and Contents
Committee on the Judiciary, House of Representatives, 27th Congress
Dates:
undated
Transcriptions of Missouri Documents (fragmentary), 1838 August 27
File — Box: 1, Folder: 28
Scope and Contents
Warning to Mormons to stay south of Grand River, Adam Black statement re: Mormons in Daviess County
Dates:
1838 August 27
Letter (fragmentary), 1839
File — Box: 1, Folder: 29
Scope and Contents
Re: exodus of Mormons from Missouri
Dates:
1839
Affidavit (fragmentary), undated
File — Box: 1, Folder: 30
Scope and Contents
Re: Beginning of Mormon War in Caldwell County. Thomas Bullock, Scribe
Dates:
undated