Babbitt, Almon Whiting
Biography
Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831. Served mission to New York, fall 1831. Served mission to Pomfret, Chautauque Co., New York, fall 1833. Married Julia Ann Johnson, 23 Nov. 1833, in Kirtland, Geauga Co., Ohio. Participated in Camp of Israel expedition to Missouri, 1834. Appointed member of First Quorum of the Seventy, Feb. 1835. Disfellowshipped, Dec. 1835. Restored to fellowship, Jan. 1836. Served mission to Upper Canada, 1837–1838. Led company of Canadian Latter-day Saints to Missouri, 1838. Appointed to gather reports and publications circulated against church, 4 May 1839, at Quincy, Adams Co., Illinois. Appointed president of Kirtland stake, 3 Oct. 1840, at Nauvoo, Hancock Co., Illinois. Disfellowshipped, 1840, 1841. Moved to Ramus (later Webster), Hancock Co. Restored to fellowship and appointed presiding elder of Ramus, 1843. Appointed commander of Ramus militia. Admitted to Council of Fifty, 26 Mar. 1844. Appointed by Council of Fifty to serve mission to France, May 1844; mission never fulfilled. Elected to represent Hancock Co. in Illinois legislature, Dec. 1844. Appointed one of five trustees responsible for financial and temporal affairs in Nauvoo, 1846. Appointed postmaster of Nauvoo, 1846. Participated in Battle of Nauvoo and signed surrender treaty, Sept. 1846. Migrated to Salt Lake Valley, 1849. Elected delegate to U.S. Congress for provisional state of Deseret, 5 July 1849. Disfellowshipped, 1849, 1851. Appointed secretary of Utah Territory, 1852. Excommunicated, May 1854. Was killed at Ash Hollow, Garden Co., Nebraska Territory.
Links
- History, 1838–1856, volume A-1 [23 December 1805–30 August 1834]
- History Draft [1 January–31 December 1840]
- History, 1838–1856, volume C-1 [2 November 1838–31 July 1842]
- Appendix 3: Willard Richards, Journal Excerpt, 23–27 June 1844
- Appendix 4: Council of Fifty, Roll, 22 April 1845–27 December 1846
- Appendix 6: Council of Fifty, Minutes, 18 January 1846
- Assignment of Judgment, 30 April 1841 [ Underwood, Bald, Spencer & Hufty v. Rigdon et al. ]
- Authorization for Almon Babbitt and Others, circa 4 May 1839
- Bill in Chancery, circa 19 June 1843 [ Russell v. JS et al. ]
- Blessing to Almon Babbitt, 1 March 1835
- Certification of Mortgage, 20 February 1844
- Charges against Almon Babbitt Preferred to Presidents of the High Council, circa 27–28 December 1835
- Council of Fifty, Minutes, March 1844–January 1846; Volume 1, 10 March 1844–1 March 1845
- Council of Fifty, Minutes, March 1844–January 1846; Volume 2, 1 March–6 May 1845
- Council of Fifty, Minutes, March 1844–January 1846; Volume 3, 6 May 1845–13 January 1846
- Deed from Orson and Marinda Nancy Johnson Hyde, 10 February 1843
- Deed to Calvin C. Downey, 24 June 1844
- Deed to Charles Thompson, 29 September 1843
- Deed to Cleon Elmer, 4 June 1844
- Deed to Joel Johnson, 25 June 1844
- Deed to Melissa Bloomfield Johnson, 4 April 1844
- Deed to W. M. Wall, 16 October 1843
- Deed, 3 June 1841 [ Underwood, Bald, Spencer & Hufty v. Rigdon et al. ]
- Discourse, 17 September 1843, as Reported by Willard Richards
- Discourse, 26 May 1844, as Compiled by Leo Hawkins
- Discourse, 6 May 1844-A
- Docket Entry, Costs, circa 16 April 1839 [ Underwood, Bald, Spencer & Hufty v. Rigdon et al. ]
- Docket Entry, Motion, 22 October 1844 [ City of Nauvoo v. C. A. Foster ]
- Docket Entry, between 13 April and 3 June 1837 [ State of Ohio v. JS for Threatening to Take Life ]
- Doctrine and Covenants, 1844
- Historian’s Office, Martyrdom Account
- Historian’s Office, Martyrdom Account, Draft
- History Draft [1 January–31 December 1841]
- History, 1834–1836
- History, 1838–1856, volume B-1 [1 September 1834–2 November 1838]
- History, 1838–1856, volume D-1 [1 August 1842–1 July 1843]
- History, 1838–1856, volume E-1 [1 July 1843–30 April 1844]
- History, 1838–1856, volume F-1 [1 May 1844–8 August 1844]
- Instruction on Priesthood, circa 5 October 1840
- Introduction to City of Nauvoo v. C. L. Higbee et al.
- Introduction to State of Ohio v. JS for Threatening to Take Life
- Introduction to Underwood, Bald, Spencer & Hufty v. Rigdon et al.
- Journal, 1835–1836
- Journal, 1839
- Journal, December 1841–December 1842
- Journal, December 1842–June 1844; Book 2, 10 March 1843–14 July 1843
- Journal, December 1842–June 1844; Book 3, 15 July 1843–29 February 1844
- Journal, December 1842–June 1844; Book 4, 1 March–22 June 1844
- Journal, March–September 1838
- Kirtland Elders’ Certificates
- Letter from Almon Babbitt, 10 April 1844
- Letter from Almon Babbitt, 17 May 1844
- Letter from Almon Babbitt, 19 October 1841
- Letter from Almon Babbitt, 5 May 1844
- Letter from Elias Higbee, 20 February 1840–B
- Letter from Heber C. Kimball, 9 July 1840
- Letter from Isaac Galland, 5 April 1841
- Letter from John Laws, 18 October 1841
- Letter from Lester Brooks and Others, 16 November 1841
- Letter from Reuben McBride, 28 February 1844
- Letter from Reuben McBride, 3 January 1842
- Letter from Sidney Rigdon, 3 April 1840
- Letter to Church Leaders in Kirtland, Ohio, 15 December 1841
- Letter to Emma Smith, 12 November 1838
- Letter to Moses Daley, circa 8 October 1834
- Letter to Oliver Granger, 26 January 1841
- Letter to Oliver Granger, 30 August 1841
- Letter to Oliver Granger, 4 May 1841
- Letter to Oliver Granger, between circa 22 and circa 28 July 1840
- Letter to Quorum of the Twelve, 15 December 1840
- Letter to Thomas Ford, 22 June 1844–A
- Letter to the Saints in Kirtland, Ohio, 19 October 1840
- Letterbook 2
- License Record Book
- License for Almon Babbitt, 2 April 1836
- List of Members, Council of Fifty, May 1844
- List of Members, Council of Fifty, probably between 25 April and 3 May 1844
- Memorial to the United States Senate and House of Representatives, 28 November 1843
- Minute Book 1
- Minute Book 2
- Minutes and Blessings, 28 February–1 March 1835
- Minutes and Discourse, 13 March 1843
- Minutes and Discourse, 1–5 October 1841
- Minutes and Discourse, 2 May 1835, as Reported by William E. McLellin–A
- Minutes and Discourse, 3–5 October 1840
- Minutes, 11 April 1844
- Minutes, 12 October 1844
- Minutes, 12 October 1844, Draft
- Minutes, 14 December 1844
- Minutes, 17 August 1835
- Minutes, 2 January 1836
- Minutes, 26 March 1844
- Minutes, 28 December 1835
- Minutes, 29 October 1835
- Minutes, 3 May 1844
- Minutes, 4 April 1844
- Minutes, 4–5 May 1839
- Minutes, 5 April 1844
- Minutes, 5–6 September 1840
- Minutes, 6 May 1844
- Minutes, 6–9 October 1843
- Minutes, Discourse, and Blessings, 14–15 February 1835
- Motion, circa 21 October 1844 [ City of Nauvoo v. C. A. Foster ]
- Motion, circa 21 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Motion, circa 23 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Motion, circa 24 October 1844–A [ City of Nauvoo v. C. A. Foster ]
- Nauvoo City Council Minute Book, 3 February 1841–8 February 1845
- Nauvoo City Council Rough Minute Book, February 1844–January 1845
- Notice, 14 July 1843 [ Russell v. JS et al. ]
- Power of Attorney to Reuben McBride, 2 November 1841
- Revelation Book 2
- Revelation, 19 January 1841 [D&C 124]
- Subpoena, 20 June 1843–A [ Russell v. JS et al. ]
- The Book of the Law of the Lord
- Transcript of Proceedings, circa 10 June 1837 [ State of Ohio v. JS for Threatening to Take Life ]
- Transcript of Proceedings, circa 18 March 1844 [ Russell v. JS et al. ]