- Gender
- Male
Haws, Peter
Biography
17 Feb. 1796–1862. Farmer, miller, businessman. Born in Leeds Co., Johnstown District (later in Ontario), Upper Canada. Son of Edward Haws and Polly. Married Charlotte Harrington. Baptized into Church of Jesus Christ of Latter-day Saints. Moved to Kirtland, Geauga Co., Ohio. Served mission with Erastus Snow to Illinois, 1839. Moved to Illinois, ca. 1839. Alternate on high council at Nauvoo, Hancock Co., Illinois, 1840–1844. Trustee of Nauvoo House Association. Ordained a high priest, 18 Dec. 1841, in Nauvoo. Member of Nauvoo Masonic Lodge. Served mission with Amasa Lyman to raise funds for construction of Nauvoo temple and Nauvoo House, 1843. Served mission to Mississippi and Alabama, Sept.–Oct. 1843. Admitted to Council of Fifty, 11 Mar. 1844. Moved to what became Council Bluffs, Pottawattamie Co., Iowa Territory, 1846. Visited Lyman Wight’s colony in Texas, 1848. Returned to Council Bluffs. Excommunicated, 1849, in Council Bluffs. Moved to area near Humboldt River in Lovelock Valley, Carson Co., Utah Territory (later in Nevada), by 1854. Moved to California, by 1855. Died in California.
Links
- History, 1838–1856, volume C-1 [2 November 1838–31 July 1842]
- Times and Seasons, 15 February 1842
- Account and Pay Order from Parley P. Pratt and Amos Fielding, 16 September 1842
- Affidavit, 30 November 1840 [ Miller et al. v. B. Holladay and W. Holladay ]
- Agreement with William Law, 26 April 1841
- Appendix 4: Council of Fifty, Roll, 22 April 1845–27 December 1846
- Appendix 5, Document 3. Draft Notes, December 1842
- Appendix 7: Council of Fifty, Minutes, 19 January 1846
- Authorization for James Brown, 31 May 1843
- Authorization for Peter Haws, 31 May 1843
- Bond from Peter Haws and Shadrach Roundy, 31 May 1843
- Bond, 31 May 1843, Draft
- Capias ad Respondendum, 30 November 1840 [ Miller et al. v. B. Holladay and W. Holladay ]
- Certificate, 4 May 1846 [ Sweeney v. Miller et al. ]
- 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
- Declaration, circa 18 April 1842 [ Sweeney v. Miller et al. ]
- Declaration, circa 18 April 1842, Copy [ Sweeney v. Miller et al. ]
- Declaration, circa 23 April 1841 [ Miller et al. v. B. Holladay and W. Holladay ]
- Declaration, circa 7 June 1842 [ United States v. Haws et al. ]
- Declaration, circa 7 May 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Deed from Peter and Charlotte Harrington Haws, 29 May 1843
- Deed from William and Rosannah Robinson Marks, 11 February 1841–B
- Deed to Lovina Smith and Others, 11 December 1841
- Deed, 5 August 1847 [ Sweeney v. Miller et al. ]
- Deed, Peter and Charlotte Harrington Haws to William Marks, 10 February 1841
- Demurrer, circa 18 May 1845 [ JS et al. v. C. B. Street and M. B. Street]
- Demurrer, circa 29 May 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Depositions, 21 July 1842 [ JS v. Brotherton ]
- Depositions, 25 January 1843 [ JS v. Brotherton ]
- Discourse, 21 February 1843, as Reported by Willard Richards
- Discourse, 26 May 1844, as Compiled by Leo Hawkins
- Docket Entry, Alias Fieri Facias, circa 23 April 1843 [ Sweeney v. Miller et al. ]
- Docket Entry, Dismissal, 22 May 1846 [ JS et al. v. C. B. Street and M. B. Street ]
- Docket Entry, Dismissal, 7 May 1841 [ Miller et al. v. B. Holladay and W. Holladay ]
- Docket Entry, Fee Bill, between 17 April and 16 July 1845 [ Sweeney v. Miller et al. ]
- Docket Entry, Fieri Facias, circa 18 July 1842 [ United States v. Haws et al. ]
- Docket Entry, Judgment, 11 June 1842–30 January 1851 [ United States v. Haws et al. ]
- Docket Entry, Judgment, 5 May 1842 [ Sweeney v. Miller et al. ]
- Docket Entry, Scire Facias, between 16 August and circa 27 September 1842 [ Sweeney v. Miller et al. ]
- Docket Entry, Venditioni Exponas, between 16 December 1845 and circa 11 March 1846 [ Sweeney v. Miller et al. ]
- Docket Entry, between circa 19 June and circa 22 September 1841 [ Miller et al. v. B. Holladay and W. Holladay ]
- Docket Entry, circa 22 May 1846 [ JS et al. v. C. B. Street and M. B. Street ]
- Docket Entry, circa 5 October 1842 [ Sweeney v. Miller et al. ]
- Doctrine and Covenants, 1844
- Henry G. Sherwood, Account Book, November 1839–June 1844, November 1844
- History Draft [1 January–21 June 1844]
- History Draft [1 March–31 December 1843]
- History Draft [1 January–3 March 1843]
- History Draft [1 July–31 December 1842]
- 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]
- Introduction to JS et al. v. C. B. Street and M. B. Street
- Introduction to Miller et al. v. B. Holladay and W. Holladay
- Introduction to Sweeney v. Miller et al.
- Introduction to United States v. Haws et al.
- Inventory of Property, circa 14–16 April 1842
- JS’s Store Daybook A, January–July 1842
- John C. Bennett, Deposition, 24–25 January 1843 [ JS v. Brotherton ]
- 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
- Letter from Edwin Guthrie, between 1 February and 4 November 1841
- Letter from George W. Henry, 18 July 1841
- Letter from John M. Bernhisel, 12 July 1841
- Letter to Horace Hotchkiss, 13 May 1842
- Letter to John M. Bernhisel, 4 January 1842
- Letterbook 2
- License Record Book
- License for Peter Haws, 18 December 1841
- List of Members, Council of Fifty, May 1844
- List of Members, Council of Fifty, probably between 25 April and 3 May 1844
- Minute Book 2
- Minutes and Discourse, 18 April 1844
- Minutes and Discourses, 6 May 1844
- Minutes, 10 June 1844
- Minutes, 11 March 1844
- Minutes, 21 March 1844
- Minutes, 25 May 1844
- Minutes, 5 April 1844
- Minutes, 8 June 1844
- Minutes, 8 March 1840
- Nauvoo City Council Rough Minute Book, February 1844–January 1845
- Petition from Alpheus Cutler and Others, 10 March 1843
- Petition from George W. Crouse and Others, circa 9 March 1844
- Petition from John Taylor and Others, 8 March 1844
- Petition to Thomas Ford, 31 December 1842 [ Extradition of JS for Accessory to Assault ]
- Pleas and Account, circa 23 May 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Praecipe, 15 January 1844 [ Sweeney v. Miller et al. ]
- Praecipe, 28 November 1845 [ Sweeney v. Miller et al. ]
- Praecipe, 3 May 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Praecipe, 7 April 1842 [ Sweeney v. Miller et al. ]
- Praecipe, 7 February 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Promissory Note from Charles B. Street and Marvin B. Street, 17 February 1841
- Promissory Note to Robert E. Lee, 10 September 1840, Unidentified Scribe Copy
- Promissory Note, 16 April 1841 [ Sweeney v. Miller et al. ]
- Promissory Note, 8 April 1841 [ Holbrook and Slater v. Miller ]
- Receipt, 12 November 1845 [ Sweeney v. Miller et al. ]
- Recognizance, 7 April 1842 [ Sweeney v. Miller et al. ]
- Report of United States Attorney for District of Illinois, circa June 1842 [ United States v. Haws et al. ]
- Report of United States Marshal, 23 January 1844 [ United States v. Haws et al. ]
- Revelation, 19 January 1841 [D&C 124]
- Revelation, 20 March 1841
- Revised Minutes, 17 June 1844
- Revised Minutes, 17 June 1844, as Published in Nauvoo Neighbor
- Schedule of Creditors, circa 14–16 April 1842
- Scire Facias, 15 August 1842 [ Sweeney v. Miller et al. ]
- Silas Heaight, Deposition, 21 July 1842 [JS v. Brotherton]
- Statement of Account from C. B. & M. B. Street, 26 February–July 1841
- Summons, 14 February 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Summons, 25 April 1842 [ United States v. Haws et al. ]
- The Book of the Law of the Lord
- Transcript of Proceedings, circa 11 June 1842 [ United States v. Haws et al. ]
- Trustees Land Book A, 11 September 1839–30 April 1842
- Trustees Land Book B, 4 August 1842–8 December 1845