- Gender
- Male
Lyman, Amasa Mason
Biography
30 Mar. 1813–4 Feb. 1877. Boatman, gunsmith, farmer. Born at Lyman, Grafton Co., New Hampshire. Son of Roswell Lyman and Martha Mason. Baptized into Church of Jesus Christ of Latter-day Saints by Lyman E. Johnson, 27 Apr. 1832. Moved to Hiram, Portage Co., Ohio, May–June 1832. Ordained an elder by JS and Frederick G. Williams, 23 Aug. 1832, at Hiram. Left to serve mission with Zerubbabel Snow to southern Ohio and Virginia, 24 Aug. 1832. Left to serve mission to New York and New Hampshire, 21 Mar. 1833. Ordained a high priest by Lyman E. Johnson and Orson Pratt, 11 Dec. 1833, in Elk Creek, Otsego Co., New York. Participated in Camp of Israel expedition to Missouri, 1834. Ordained a seventy by JS, Oliver Cowdery, and Sidney Rigdon, May/June 1835. Married Maria Louisa Tanner, 10 June 1835, at Kirtland, Geauga Co., Ohio. Served mission to New York, spring 1836. Stockholder in Kirtland Safety Society. Moved to Far West, Caldwell Co., Missouri, 1837; to McDonough Co., Illinois, winter 1839–1840; to Lee Co., Iowa Territory, spring 1840; and to Nauvoo, Hancock Co., Illinois, spring 1841. Served mission to northern Illinois and Wisconsin Territory, 1841. Appointed to serve mission to raise funds for construction of Nauvoo temple and Nauvoo House, Oct. 1841. Served mission to Tennessee, spring 1842. Member of Nauvoo Masonic Lodge. Member of Nauvoo City Council, 1842–1843. Ordained member of Quorum of the Twelve, 20 Aug. 1842, at Nauvoo. Elected a regent of University of Nauvoo, 20 Aug. 1842. Served mission to southern Illinois, 1842. Served colonizing mission to Shokokon, Henderson Co., Illinois, Feb.–June 1843; returned to Nauvoo, summer 1843. Counselor in First Presidency, 1843–1844. Admitted to Council of Fifty, 26 Mar. 1844. Served mission to reclaim Saints who followed James Emmett to vicinity of present-day Vermillion, Clay Co., South Dakota, Feb.–Mar. 1845. Trustee of Nauvoo House Association, Apr. 1845. Moved to Winter Quarters, unorganized U.S. territory (later in Omaha, Douglas Co., Nebraska), 1846. Captain of wagon companies to Salt Lake Valley, 1847, 1848. Appointed to establish settlement at San Bernardino, Los Angeles Co., California, 1851. Migrated to Salt Lake Valley, 1858. President of European mission, 1860–1862. Moved to Fillmore, Millard Co., Utah Territory, 1863. Deprived of apostleship, 6 May 1867, and excommunicated, 12 May 1870. President of Godbeite Church of Zion, 1870. Died at Fillmore.
Links
- History, 1838–1856, volume A-1 [23 December 1805–30 August 1834]
- History, 1838–1856, volume C-1 [2 November 1838–31 July 1842]
- John Whitmer, History, 1831–circa 1847
- Times and Seasons, 1 July 1842
- Times and Seasons, 15 April 1842
- Times and Seasons, 15 February 1842
- Times and Seasons, 15 June 1842
- Times and Seasons, 16 May 1842
- Account with the Church of Christ, circa 11–29 August 1834
- Affidavit, circa 25 January 1839 [ State of Missouri v. Gates et al. for Treason ]
- Agreement with Amos Rees and Alexander Doniphan, 28 November 1838
- Appendix 1: Letter to Oliver Cowdery and Others, circa 17 June 1838
- Appendix 2: Council of Fifty, Minutes, 27 February 1845
- Appendix 3: Orson Hyde, Statement about Quorum of the Twelve, circa Late March 1845
- Appendix 4: Council of Fifty, Roll, 22 April 1845–27 December 1846
- Appendix 5, Document 2. Draft Notes, March and April 1842
- Appendix 7: Council of Fifty, Minutes, 19 January 1846
- Appointments of Shadrach Roundy and Others, 9 September 1842, Draft
- Bill from William Law and Others, circa 30 January 1843
- Bill of Damages, 4 June 1839
- City Council Order, 30 January 1843–F
- Committee Appointments, circa 19 May–circa August 1842
- 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
- Discourse, 7 April 1844, as Reported by Times and Seasons
- Discourse, 27 March 1842, as Reported by Wilford Woodruff
- Doctrine and Covenants, 1844
- History Draft [1 July–31 December 1842]
- History, 1838–1856, volume B-1 [1 September 1834–2 November 1838]
- History, 1838–1856, volume C-1 Addenda
- 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]
- Index to Nauvoo City Council Minute Book–B
- Introduction to State of Missouri v. Baldwin et al. for Arson
- Introduction to State of Missouri v. Gates et al. for Arson
- Introduction to State of Missouri v. Gates et al. for Treason
- John Corrill, A Brief History of the Church of Christ of Latter Day Saints, 1839
- Journal, December 1842–June 1844; Book 1, 21 December 1842–10 March 1843
- 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
- Kirtland Elders’ Certificates
- Kirtland Safety Society Bank Stock Ledger, 18 October 1836–12 June 1837
- Letter from Alanson Ripley, 10 April 1839
- Letter from Elias Higbee, 22 February 1840
- Letter from Zenas Gurley, 4 May 1842
- Letter to Brigham Young, 17–20 June 1844
- Letter to Emma Smith, 18 May 1834
- Letter to Emma Smith, 12 November 1838
- Letter to Emma Smith, 4 June 1834
- Letter to Emma Smith, 4 November 1838
- Letter to Lyman Wight and Others, 16 August 1834
- Letter to the Citizens of Jackson County, 5 November 1838
- Letterbook 2
- Letters to John Burk, Sally Waterman Phelps, and Almira Mack Scobey, 1–2 June 1835
- License Record Book
- License for Amasa Lyman, 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
- Lucy Mack Smith, History, 1845
- Marriage Certificate for Abiathar Williams and Lucy Ann Munjar, between 8 and 10 May 1842
- Marriage Certificate for Isaac Higbee and Charlotte Woods Carter, between 16 and 18 April 1842
- Marriage Certificate for Lorenzo D. Roundy and Adaline Whiting, 1 May 1842
- Marriage Certificate for William Cahoon and Nancy Gibbs, 18 January 1836
- Memorial to the United States Senate and House of Representatives, circa 30 October 1839–27 January 1840
- Minute Book 1
- Minute Book 2
- Minute Entry, Appointment of Amasa Lyman, 5 August 1842
- Minutes and Discourses, 6–7 April 1844, as Published by Times and Seasons
- Minutes and Discourses, 6–8 April 1842
- Minutes and Discourses, 6–8 April 1843
- Minutes and Discourses, 6–8 April 1844, as Reported by William Clayton
- Minutes and Discourses, 6–9 April 1844, as Reported by Thomas Bullock
- Minutes and Testimonies, 12–29 November 1838 [ State of Missouri v. Gates et al. for Treason ]
- Minutes and Testimonies, 12–29 November 1838, Copy [ State of Missouri v. Gates et al. for Treason ]
- Minutes and Testimonies, 12–29 November 1838, Copy and Letter [ State of Missouri v. Gates et al. for Treason ]
- Minutes, 11 April 1844
- Minutes, 11 August 1834
- Minutes, 14 December 1844
- Minutes, 18 April 1844
- Minutes, 20 August 1842
- Minutes, 26 March 1844
- Minutes, 28 November 1834
- Minutes, 30 January 1843
- Minutes, 4 April 1844
- Minutes, 5 August 1842
- Minutes, 7–11 April 1841
- Minutes, 9 September 1842
- Nauvoo City Council Minute Book, 3 February 1841–8 February 1845
- Nauvoo City Council Rough Minute Book, February 1844–January 1845
- Nauvoo City Council Rough Minute Book, January–November 1842
- Nauvoo City Council Rough Minute Book, November 1842–January 1844
- Nauvoo Marriage Record, February 1842–January 1846
- Oath from Amasa Lyman, 8 August 1842
- Order of Discharge, 24 November 1838 [ State of Missouri v. Gates et al. for Treason ]
- Parley P. Pratt, History of the Late Persecution, 1839
- Petition from Thomas Grover and Others, 2 May 1842
- Petition to George O. Tompkins, between 9 and 15 March 1839 [ State of Missouri v. Gates et al. for Treason ]
- Poll Record, Nauvoo Legion, 13 August 1842
- Power of Attorney to Amasa Lyman, 28 February 1843
- Reflections and Blessings, 16 and 23 August 1842
- Report of Committee, 30 January 1843
- Report of Committee, circa 30 January 1843
- Revelation Book 2
- Revelation, 12 October 1833 [D&C 100]
- Revelation, 19 January 1841 [D&C 124]
- Revelation, 29 August 1832 [D&C 99]
- Revised Articles of Agreement for the Kirtland Safety Society, circa March 1837
- Sidney Rigdon, Appeal to the American People, 1840
- Sidney Rigdon, Appeal to the American People, 1840, Second Edition
- Sidney Rigdon, JS, et al., Petition Draft (“To the Publick”), circa 1838–1839
- The Book of the Law of the Lord
- “A History, of the Persecution, of the Church of Jesus Christ, of Latter Day Saints in Missouri,” December 1839–October 1840
- “Extract, from the Private Journal of Joseph Smith Jr.,” July 1839