Skip to main content

Young, Brigham, 1801-1877

 Person

Dates

  • Existence: 1801 - 1877

Biography

Brigham Young (1801-1877) was a Latter-day Saint ecclesiastical leader and politician in Utah.

Brigham Young was born on June 1, 1801, in Witingham, Vermont. He joined the Church of Jesus Christ of Latter-day Saints in 1832, and moved to Kirtland, Ohio. He followed the migration of the Church from Ohio to Missouri to Nauvoo, Illinois. In February 1846, he led the "Mormon Exodus" to the West, and was sustained as the second president of the Church on December 27, 1847. Arriving in Utah, he settled in Salt Lake City, and in 1849 was appointed as governor of Utah Territory. Young passed away on August 29, 1877, in Salt Lake City, Utah.

Citation:
Its Proclamation by the governor, 1853: t.p. (Brigham Young)

Webster's new biog. dict. (Young, Brigham, governor, 1849-1857)

Encyclopedia of Mormonism, 1992: page 1650 (Young, Brigham, b. June 1, 1801, Whitingham, Vermont; d. Aug. 29, 1877, Salt Lake City, Utah; occupation: carpenter-glazier; President of the Church of Jesus Christ of Latter-day Saints, Dec 27, 1847-Aug 29, 1877; President of the Quorum of Twelve Apostles, April 14, 1840; Apostle, Feb. 14, 1835) pages 1601-1605 (Brigham Young, colonizer, territorial governor, and president of the Church of Jeus Christ of Latter-day Saints, moved to Auburn, New York in 1815; moved to Port Byron, New York in 1823; married Oct 5, 1824; after four years in Port Byron moved to Oswego; 1828 moved to Mendon; baptized Church of Jesus Christ of Latter-day Saints spring of 1832; 1833 moved to Kirtland, Ohio; 1834 Zion's Camp; 1838 moved to Caldwell County, Missouri; 1839 moved to Commerce, later renamed Nauvoo, Illinois; February 1846 left Nauvoo; arrived Salt Lake Valley, July 24, 1847) page 1605 (built home in Salt Lake City and eventually Provo and St. George) page 1607 (1849 established the perpetual emigrating fund)

Found in 52 Collections and/or Records:

Utah District Court bond for Brigham Young's will

 File — Folder 1: [Barcode: 31197230307412]
Identifier: MSS SC 951
Scope and Contents

This document was regarding the case of Emeline A. Young vs. George Q. Cannon, Albert Carrington, and Brigham Young Jr. (1836-1903) regarding the last will of Brigham Young (1801-1877). The document bound Brigham Young Jr. to appear in court or pay $5000 penalty. He was chared in contempt for disobeying an order to deliver property to the proper receiver. The item is dated 12 July 1879.

Dates: 1879

Brigham Young certificate of appointment for W. S. S. Willis

 Collection — Folder 1: [Barcode: 31197233289633]
Identifier: Vault MSS 424
Scope and Contents

Printed form with handwritten notations. The item is dated 11 March 1851 and signed by Almon W. Babbitt and Brigham Young, second president of the Mormon Church. W. S. S. Willis is appointed as captain of Company B, Battalion of Infantry in Lehi, Utah.

Dates: 1851 March 11

James H. Martineau certificates

 File — Multiple Containers
Identifier: MSS 235
Scope and Contents

Printed and handwritten certificates, bonds, and commissions. The items document Martineau's commission in the Utah Militia, his appointment as the Sheriff of Iron County, Utah, and his position as an alderman of Parowan, Utah. Seven of the manuscripts were signed by Brigham Young (1801-1877), the second president of the Mormon Church.

Dates: 1851-1876

James Ferguson military commission

 Collection — Folder 1: [Barcode: 31197233292785]
Identifier: Vault MSS 705
Scope and Contents

Printed document filled in by hand, dated 28 March 1854, and signed by Brigham Young as governor of Utah. The item commissions James Ferguson Adjutant General of the "Nauvoo Legion and of the Militia of the Territory of Utah." The appointment was effective 25 June 1849 and carried the rank of Brigadier General.

Dates: 1854 March 28

Geauga County (Ohio) court record

 File — Folder 1: [Barcode: 31197230317981]
Identifier: MSS SC 1930
Scope and Contents

One handwritten court record. The item is a copy made in 1860 by William N. Keeny, clerk of Geauga County, of the original court record dated 1839. The Halsted Haines Co. sued Joseph Smith (1805-1844), Hyrum Smith, Olivery Cowdery, Sidney Rigdon, Brigham Young, and other Mormon Church leaders for redress in connection with questionable business practices. Since the defendants failed to appear when summoned, the plaintiffs were awarded $2337.35 plus expenses.

Dates: 1839

Collins Rowe Hakes letter

 File — Folder 1: [Barcode: 31197230336254]
Identifier: MSS 466
Scope and Contents Typewritten letter addressed "to whom it may concern: and especially my own family." The item was written in Mesa, Arizona, and dated 24 April 1916. It was copied by S. C. Richardson on 1 June 1931. Hakes heard of the Mountain Meadows Massacre of 1857 before he moved to Parowan, Utah, in 1858. He writes with the intention of showing that Brigham Young, second president of the Church of Jesus Christ of Latter-day Saints, had nothing to do with the massacre. He quotes Young as saying to...
Dates: 1916

Nelson Higgins certificates

 File — Folder 1: [Barcode: 31197230318294]
Identifier: MSS SC 1974
Scope and Contents Photocopies of handwritten and printed certificates, applications, correspondence, patriarchal blessings, and miscellaneous items. Most of the materials relate to Nelson's militia activities in Nauvoo, Illinois and in Utah. They include certificates relating to his various military appointments and applications for pensions relating to his military service. A few items relate to the "Walker War" (1853-1854) with the Ute Indians. A few of the materials were signed by the Mormon Church leaders...
Dates: 1836-1909

W. H. Lee letter to David McKenzie

 Collection — Folder 1: [Barcode: 31197233287322]
Identifier: Vault MSS 210
Scope and Contents

Handwritten and signed letter, dated 3 Feb. 1873, and addressed to David McKenzie. The item was written from the "Assessor and Collector's Office Tooele City." Lee writes to David McKenzie for taxes on the "Richvile Mill" owned by Brigham Young, second president of the Mormon Church.

Dates: 1873 February 3

W. W. Phelps, Willard Richards, and Brigham Young legal act

 Collection — Folder 1: [Barcode: 31197233292736]
Identifier: Vault MSS 711
Scope and Contents

Handwritten legislative act from Utah dated March 1, 1852. The item is signed by W. W. Phelps, Willard Richards, and Brigham Young. The act declares it to be unlawful to "use with disrespect the name of the deity," use unnecessary cruelty upon animals, and to be intoxicated in public. The item also declares that the breaking of these laws is to be punishable by a monetary fine or by a period of hard labor.

Dates: 1852 March 1

Legal answer

 Collection — Folder 1: [Barcode: 31197233292744]
Identifier: Vault MSS 709
Scope and Contents

Handwritten legal answer filed on Sept. 4, 1871. The answer is part of a law suit with Sarah Ann Cooke as plaintiff and Brigham Young as defendant. The document is signed by Young and involves monetary debts.

Dates: 1871