Skip to main content

Babbitt, Almon W. (Almon Whiting), 1813-1856

 Person

Dates

  • Existence: 1813 - 1856

biographical statement

Citation:
Joseph Smith Papers, via WWW, April 17, 2014 (born on October 9, 1813, in Cheshire, Massachussetts; parents Ira Babbitt and Nancy Crosier; In 1830, he was baptized into the Church of Jesus Christ of Latter-day Saints; 1831 and 1833 respectively; served two missions to New York; November 23, 1833, he married Julia Ann Johnson in Kirtland, Ohio; joined the Camp of Israel expedition to Missouri in 1834; appointed as a member of the First Quorum of the Seventy in 1835 and served another mission to Canada in 1837; appointed as president of Kirtland stake in 1840; disfellowshipped in 1841; fellowship was restored in 1843; high profile callings and leadership positions in Illinois; commander of the Ramus militia; member of the Council of the Fifty; 1846 he became the postmaster of Nauvoo, Illinois; family migrated to the Salt Lake Valley in 1849 where Babbitt was succesful in local politics; delegate to U.S. Congress for the state of Deseret in 1849; appointed as secretary of Utah Territory in 1852; disfellowshipped in 1849 and 1851; excommunicated from the Church in May 1854; killed in September 1856 at Ash Hollow, Nebraska Territory.

Found in 17 Collections and/or Records:

Rufus C. Allen commission

 File — Folder 1: [Barcode: 31197230243930]
Identifier: MSS SC 597
Scope and Contents

Printed appointment with handwritten entry of Rufus C. Allen as a captain, Company F, Battalion of Infantry, Cedar and Harmony Posts, Nauvoo Legion.

Dates: 1854

Almon W. Babbitt estate record

 File — Folder 1: [Barcode: 31197230319409]
Identifier: MSS SC 2074
Scope and Contents

Handwritten estate record from a copy book. The item deals with the estate of Almon W. Babbitt who had recently died.

Dates: 1857

Almon W. Babbitt legal documents

 File — Folder 1: [Barcode: 31197230244078]
Identifier: MSS SC 625
Scope and Contents

Holographs. The collection includes legal documents concerning various cases in which Babbitt represented clients in the Hancock County, Illinois, courts.

Dates: 1844-1846

Almon W. Babbitt legal papers

 File — Folder 1: [Barcode: 31197230320365]
Identifier: MSS SC 2216
Scope and Contents

Handwritten legal documents. The items relate to Babbitt's career as a lawyer and to the settling of his estate.

Dates: 1856-1862

Almon W. Babbitt receipts

 File — Folder 1: [Barcode: 31197230319888]
Identifier: MSS SC 2169
Scope and Contents

Handwritten receipt of a freight bill for an amount of $818.23. Also included is a handwritten receipt relating to the Babbitt estate signed by Hosea Stout which deals with the delegation of Babbitt's possessions.

Dates: 1859

Curtis E. Bolton receipt, 1857 : Great Salt Lake City, Utah Territory

 File — Folder 1: [Barcode: 31197230238492]
Identifier: MSS SC 342
Scope and Contents

Signed receipt showing Bolton received two dollars from W.H. Hooper, administrator of A.W. Babbitt's estate, for "acknowledgement and seal of papers of O.P. Rockwell."

Dates: 1857

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

Church of Jesus Christ of Latter-day Saints promissory note

 File — Folder 1: [Barcode: 31197230335975]
Identifier: MSS 1245
Scope and Contents

Photocopy of a handwritten note. The item was issued by the Nauvoo Committee and signed by Almon W. Babbitt, Joseph Leland Hewywood, and John S. Fullmer. The Mormon Church promises payment of $403.94 to Amos Davis.

Dates: 1847

Hancock County (Ill.) Circuit Court legal documents

 Collection — Multiple Containers
Identifier: MSS 1443
Scope and Contents

Collection contains about 750 documents relating to some 250 actions arising in justice of the peace or circuit courts in Hancock County, Illinois. Also includes a letter from David Martin concerning part of the collection and indexes to court cases involving Joseph Smith Jr. and the autographs of those who martyred Smith.

Dates: 1839-1860

Hancock County (Ill.) deposition

 File — Folder 1: [Barcode: 31197230234632]
Identifier: MSS SC 134
Scope and Contents

Signed documents concerning a debt of $20,000 owed to Isaac Galland by the Church of Jesus Christ of Latter-day Saints for land near Nauvoo, Illinois. Galland affirms that the successors to Joseph Smith are fleeing the jurisidiction of the Illinois courts without paying the debt.

Dates: 1846

Additional filters:

Subject
Politics, Government, and Law 11
Civil Procedure and Courts 8
Letters 4
Church of Jesus Christ of Latter-Day Saints 3
Correspondence 3