
Heber C. Kimball Circa 1850, photograph likely by Marsena Cannon or Lewis W. Chaffin, copy by George Edward Anderson (courtesy L. Tom Perry Special Collections, Harold B. Lee Library, Brigham Young University, Provo, UT).
- Gender
- Male
Kimball, Heber Chase
Biography
14 June 1801–22 June 1868. Blacksmith, potter. Born at Sheldon, Franklin Co., Vermont. Son of Solomon Farnham Kimball and Anna Spaulding. Married Vilate Murray, 22 Nov. 1822, at Mendon, Monroe Co., New York. Member of Baptist church at Mendon, 1831. Baptized into Church of Jesus Christ of Latter-day Saints by Alpheus Gifford, 15 Apr. 1832, at Mendon. Ordained an elder by Joseph Young, 1832. Moved to Kirtland, Geauga Co., Ohio, 1833. Participated in Camp of Israel expedition to Missouri, 1834. Ordained member of Quorum of the Twelve by Oliver Cowdery, David Whitmer, and Martin Harris, 14 Feb. 1835, at Kirtland. Served mission to the East with Quorum of the Twelve, 1835. Served mission to eastern U.S., 1836. Stockholder in Kirtland Safety Society. Presided over first Latter-day Saint missionaries to Great Britain, 1837–1838. Moved to Far West, Caldwell Co., Missouri, 1838. Worked closely with Brigham Young and others in supervising removal of Latter-day Saints from Missouri, 1838–1839. Present at Far West temple site, 26 Apr. 1839, when members of Quorum of the Twelve formally began their missionary assignment to Great Britain. In removing from Missouri, initially located at Quincy, Adams Co., Illinois, and then at Commerce (later Nauvoo), Hancock Co., Illinois, June 1839. Served mission with Quorum of the Twelve to Great Britain, 1839–1841. Member of Nauvoo City Council, 1841–1845. Member of Nauvoo Masonic Lodge. Participated in plural marriage during JS’s lifetime. Served mission to eastern U.S., 1843. Labored on Nauvoo temple. Admitted to Council of Fifty, 11 Mar. 1844. Joined exodus from Illinois into Iowa Territory, Feb. 1846. Member of Brigham Young pioneer company to Salt Lake Valley; arrived July 1847. Sustained as first counselor to Brigham Young in First Presidency at what became Council Bluffs, Pottawattamie Co., Iowa, 27 Dec. 1847. Elected lieutenant governor in provisional state of Deseret. Served in Utah territorial legislature. Died at Salt Lake City.
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
- Elders’ Journal, August 1838
- Elders’ Journal, July 1838
- Elders’ Journal, November 1837
- Elders’ Journal, October 1837
- Times and Seasons, 1 April 1842
- Times and Seasons, 1 August 1842
- Times and Seasons, 1 July 1842
- Times and Seasons, 1 March 1842
- Times and Seasons, 1 September 1842
- Times and Seasons, 15 April 1842
- Times and Seasons, 15 August 1842
- Times and Seasons, 15 July 1842
- Times and Seasons, 15 June 1842
- Times and Seasons, 15 September 1842
- Times and Seasons, 16 May 1842
- Times and Seasons , 2 May 1842
- Account of Meeting and Discourse, 18 June 1842, as Reported by Wilford Woodruff
- Account of Meeting, 15 July 1842
- Account with the Church of Christ, circa 11–29 August 1834
- Agreement, 4 January 1838
- Appendix 2: Council of Fifty, Minutes, 27 February 1845
- Appendix 3: Discourse, circa 4 July 1838
- 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 5, Document 3. Draft Notes, December 1842
- Appendix 5: Council of Fifty, Minutes, 13 January 1846
- Authorization for Heber C. Kimball, 1 June 1843
- Authorization, 1 June 1843, Draft
- Blessing to Heber C. Kimball, 14 February 1835
- Bond from Heber C. Kimball, 27 April 1844
- Bond, 31 May 1843, Draft
- Certification of Deed, 12 March 1844–A
- Charges against Joseph Smith Preferred to Bishop’s Council, 29 May 1837
- 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, 21 June 1834
- Discourse, 27 February 1835–A, as Reported by Oliver Cowdery
- Discourse, circa Early March 1843
- Docket Entry, circa 4 February 1843 [ State of Illinois v. Goddard et al. ]
- Doctrine and Covenants, 1844
- History, 1834–1836
- 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–A
- Index to Nauvoo City Council Minute Book–B
- Instruction on Priesthood, between circa 1 March and circa 4 May 1835 [D&C 107]
- John Corrill, A Brief History of the Church of Christ of Latter Day Saints, 1839
- Journal, 1832–1834
- Journal, 1835–1836
- Journal, 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
- Journal, March–September 1838
- Letter from Brigham Young and Heber C. Kimball, 12 September 1842
- Letter from Brigham Young, 23 October 1843
- Letter from Elias Higbee, 9 March 1840
- Letter from Emma Smith, 7 March 1839
- Letter from Erastus Snow, 22 June 1842
- Letter from Erastus Snow, March 1843
- Letter from George J. Adams, 21 April 1842
- Letter from George J. Adams, 23 February 1843
- Letter from Heber C. Kimball and Orson Hyde, between 22 and 28 May 1838
- Letter from Heber C. Kimball, 9 July 1840
- Letter from Heber C. Kimball, Joseph Fielding, and William Clayton, 25 May 1840
- Letter from Jedediah M. Grant, 17 August 1843
- Letter from John Vance, 28 January 1842
- Letter from John E. Page, 8 August 1842
- Letter from John Taylor, 3 February 1841
- Letter from John M. Bernhisel, 18 August 1841
- Letter from Lyman Wight and Heber C. Kimball, 19–24 June 1844
- Letter from Orson Hyde, 11 June 1844
- Letter from Orson Hyde, 17 April 1841
- Letter from Orson Hyde, 9 June 1844
- Letter from Wilford Woodruff and Jonathan H. Hale, 18 September 1837
- Letter from the Quorum of the Twelve Apostles, 28 March 1836
- Letter to Brigham Young, 17–20 June 1844
- Letter to Church Leaders in Geneseo, New York, 23 November 1833
- Letter to Emma Smith, 18 May 1834
- Letter to Emma Smith, 23 June 1844
- Letter to Emma Smith, 4 June 1834
- Letter to Heber C. Kimball and Brigham Young, 16 January 1839
- Letter to John Corrill and the Church in Missouri, 4 September 1837
- Letter to John Thornton and Others, 25 June 1834
- Letter to Lyman Wight and Others, 16 August 1834
- Letter to Orson Hyde and Orson Pratt, 13 May 1844
- Letter to Orson Hyde, 25 May 1844
- Letter to Orson Hyde, 7 April 1834
- Letter to Quorum of the Twelve, 4 August 1835
- Letter to Quorum of the Twelve, 15 December 1840
- Letter to Stephen Post, 17 September 1838
- Letter to the Church, 23 June 1842
- Letterbook 2
- 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
- Map of Kirtland City, between circa 6 April and 18 May 1837
- Mayor’s Order to Nauvoo City Marshal, 5 March 1844
- Memorandum, 2 October 1841
- Memorial to the United States Senate and House of Representatives, 21 December 1843
- Minute Book 1
- Minute Book 2
- Minute Entry, Committee Appointments, 11 February 1843
- Minute Entry, Motion, 29 April 1844
- Minute Entry, Report and Orders, 12 February 1844
- Minutes and Discourse, 1–5 October 1841
- Minutes and Discourse, 2 May 1835, as Reported by William E. McLellin–A
- Minutes and Discourse, 2 May 1835, as Reported by William E. McLellin–B
- Minutes and Discourses, 27 February 1835, as Reported by Oliver Cowdery
- 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, 6–9 April 1844, as Reported by Thomas Bullock
- Minutes and Discourses, 7–8 March 1835
- Minutes, 11 March 1844
- Minutes, 13 May 1844
- Minutes, 14 February 1835
- Minutes, 15–16 March 1842
- Minutes, 16 December 1843
- Minutes, 2 January 1836
- Minutes, 21 December 1843
- Minutes, 21 March 1844
- Minutes, 22 July 1842
- Minutes, 23 June 1834
- Minutes, 26 April 1835
- Minutes, 27 May 1843
- Minutes, 28–29 August 1834
- Minutes, 28–29 September 1835
- Minutes, 29 November 1843
- Minutes, 3 September 1837
- Minutes, 5 April 1844
- Minutes, 6 May 1844
- Minutes, 7 November 1837
- Minutes, 7–8 April 1838
- Minutes, Discourse, and Blessings, 14–15 February 1835
- 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, February–December 1841
- Nauvoo City Council Rough Minute Book, January–November 1842
- Nauvoo City Council Rough Minute Book, November 1842–January 1844
- Nauvoo Relief Society Minute Book
- Notice, 11 May 1842
- Notice, 15 July 1842
- Petition to George O. Tompkins, between 9 and 15 March 1839 [ State of Missouri v. Gates et al. for Treason ]
- Recommendation for Heber C. Kimball, 3 June 1839
- Recommendation for Heber C. Kimball, between 2 and 13 June 1837
- Record of the Twelve, 14 February–28 August 1835
- Resolutions, circa 23 August 1834
- Revelation Book 2
- Revelation, 12 January 1838–C
- Revelation, 19 January 1841 [D&C 124]
- Revelation, 22 June 1834 [D&C 105]
- Revelation, 23 July 1837 [D&C 112]
- 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
- The Book of the Law of the Lord