- Gender
- Male
Young, Richard M.
Biography
20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda M. James, 25 June 1820, in St. Genevieve Co., Missouri. Served as captain in Illinois militia; as Illinois circuit judge, 1825–1827; and as presidential elector, 1828. Moved to Kaskaskia, Randolph Co., Illinois, before Apr. 1829. Served as Illinois circuit judge, 1829–1837. Moved to Galena, Jo Daviess Co., Illinois. Moved to Quincy, Adams Co., Illinois. Served as U.S. senator, 1837–1843. Introduced Saints’ memorial seeking redress for lost property in Missouri to U.S. Senate, Jan. 1840. Justice of Illinois Supreme Court, 1843–1847. Served as clerk of U.S. House of Representatives, 1850–1851. Died in Washington DC.
Links
- History, 1838–1856, volume C-1 [2 November 1838–31 July 1842]
- City Charter: Laws, Ordinances, and Acts, July 1842
- Times and Seasons, 1 April 1842
- Affidavit from Shepherd Patrick and Others, 2 July 1843
- Affidavit from Shepherd Patrick and Others, 2 July 1843, George Walker Copy
- Affidavit, 20 January 1840
- Appendix: Report of the United States Senate Committee on the Judiciary, 4 March 1840
- History Draft [1 January–31 December 1841]
- 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]
- Index to Nauvoo City Council Minute Book–A
- Index to Nauvoo City Council Minute Book–B
- Introduction to Extradition of JS for Treason
- Introduction to JS v. Reynolds and Wilson
- Introduction to United States v. Haws et al.
- 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
- Letter from Edward Partridge, 3 January 1840
- Letter from Elias Higbee, 20 February 1840–A
- Letter from Elias Higbee, 20 February 1840–B
- Letter from Elias Higbee, 24 March 1840
- Letter from Elias Higbee, 26 February 1840
- Letter from Elias Higbee, 9 March 1840
- Letter from Horace Hotchkiss, 17 March 1840
- Letter from Hyrum Smith, 2 January 1840
- Letter from John C. Bennett, 8 March 1842
- Letter from John P. Greene, 30 June 1839
- Letter from Sidney Rigdon, 3 April 1840
- Letter to Editors, 6 May 1841
- Letter to Elias Higbee, 7 March 1840
- Letter to Hyrum Smith and Nauvoo High Council, 5 December 1839
- Letter to Richard M. Young, 23 December 1842
- Letter to Richard M. Young, 9 February 1843
- Letter to Robert D. Foster, 11 March 1840
- Letter to Seymour Brunson and Nauvoo High Council, 7 December 1839
- Letter to Seymour Brunson and Nauvoo High Council, 7 December 1839, Copy
- Letterbook 2
- Memorial to the United States Senate and House of Representatives, circa 30 October 1839–27 January 1840
- Minutes and Discourse, 6–8 April 1840
- Minutes, 1 March 1841
- Minutes, 1 March 1841, Copy
- Minutes, 4 December 1843
- Nauvoo City Council Minute Book, 1841–1845
- Nauvoo City Council Rough Minute Book, February–December 1841
- Note from Edward Partridge, 3 January 1840
- Proclamation, 15 January 1841
- Promissory Note to John C. Walsh, 10 February 1843–A
- Trustees Land Book B, 4 August 1842–8 December 1845
- “A History, of the Persecution, of the Church of Jesus Christ, of Latter Day Saints in Missouri,” December 1839–October 1840