- Gender
- Male
Greene, John Portineus
Biography
3 Sept. 1793–10 Sept. 1844. Farmer, shoemaker, printer, publisher. Born at Herkimer, Herkimer Co., New York. Son of John Coddington Greene and Anna Chapman. Married first Rhoda Young, 11 Feb. 1813. Moved to Aurelius, Cayuga Co., New York, 1814; to Brownsville, Ontario Co., New York, 1819; to Watertown, Jefferson Co., New York, 1821; and to Mentz, Cayuga Co., 1826. Member of Methodist Episcopal Church; later, member of Methodist Reformed Church. A founder of Methodist Protestant Church, 1828. Moved to Conesus, Livingston Co., New York, 1829. Moved to Mendon, Monroe Co., New York, by 1832. Baptized into Church of Jesus Christ of Latter-day Saints by Eleazer Miller, Apr. 1832, at Mendon; ordained an elder by Miller shortly after. Organized branch of church at Warsaw, Genesee Co., New York, 1832. Moved to Kirtland, Geauga Co., Ohio, Oct. 1832. Appointed to preside over branch in Parkman, Geauga Co., spring 1833. Returned to Kirtland, fall 1833. Ordained a high priest and left to serve mission to eastern U.S., 16 Sept. 1833. Left to serve mission to western New York and Canada, 25 Feb. 1834. Served mission to eastern U.S., 1835. Appointed member of Kirtland high council, 13 Jan. 1836. Served mission to Ohio to raise funds for Kirtland temple, Mar. 1836. Left to serve mission to New York, 13 July 1836. Stockholder in Kirtland Safety Society. Left to serve mission to Canada, 16 Nov. 1837. Moved to Far West, Caldwell Co., Missouri, 1838. Member of Caldwell Co. militia. Participated in skirmish at Crooked River, near Ray Co., Missouri, 25 Oct. 1838. Moved to Quincy, Adams Co., Illinois, Nov. 1838. Presided over church branches in New York and surrounding areas and collected donations for refugee Saints, 1839. Moved to Nauvoo, Hancock Co., Illinois, spring 1840. Member of Nauvoo City Council, 1841–1843. Married second Mary Eliza Nelson, 6 Dec. 1841, in Nauvoo. Member of Nauvoo Masonic Lodge. Member of Nauvoo Legion, 1842. Served mission to Ohio and New York, Aug. 1842–Oct. 1843. Elected Nauvoo city marshal, Dec. 1843. Assessor and collector of Nauvoo Fourth Ward. Admitted to Council of Fifty, 26 Mar. 1844. Carried out orders of JS and city council to suppress Nauvoo Expositor press, 10 June 1844. Died at Nauvoo.
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]
- John Whitmer, History, 1831–circa 1847
- City Charter: Laws, Ordinances, and Acts, July 1842
- Elders’ Journal, July 1838
- Times and Seasons, 1 August 1842
- Times and Seasons, 1 July 1842
- Times and Seasons, 15 August 1842
- Account of Trial, 26 April 1844 [ City of Nauvoo v. C. L. Higbee et al. ]
- Accounts Payable, 1 February–19 April 1838
- Affidavit from John P. Greene and John M. Bernhisel, 20 June 1844
- Affidavit from John P. Greene, 21 June 1844
- Affidavit, 5 September 1838 [ State of Missouri v. JS et al. for Riot ]
- Appendix 2: Council of Fifty, Minutes, 27 February 1845
- Appendix 3: Willard Richards, Journal Excerpt, 23–27 June 1844
- Appendix 4: William Clayton, Daily Account of Joseph Smith’s Activities, 14–22 June 1844
- Appointments of Shadrach Roundy and Others, 9 September 1842, Draft
- Authorization for John P. Greene, circa 6 May 1839
- Bill from John P. Greene, 19 November 1841
- City Council Order, 30 January 1843–F
- Claim from Alanson Ripley, 14 December 1844
- Claim from George Stiles, circa 8 June 1844
- Claim from John P. Greene for Lovisa Comstock Snyder, 22 March 1844
- Claim from Newel Knight, circa 8 February 1845
- Committee Appointments, circa 19 May–circa August 1842
- Complaint, 1 April 1844 [ City of Nauvoo v. C. L. Higbee–B ]
- 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
- Discourse, 10 June 1844, as Reported by Willard Richards
- Docket Entry, 1 April 1844 [ City of Nauvoo v. C. L. Higbee–B ]
- Docket Entry, 10–circa 17 October 1843 [ State of Illinois v. Drown on Habeas Corpus ]
- Docket Entry, 12–circa 13 April 1844 [ State of Illinois v. Colton on Habeas Corpus ]
- Docket Entry, 2 May–circa 3 June 1844 [ City of Nauvoo v. A. Spencer ]
- Docket Entry, 2 May–circa 3 June 1844 [ City of Nauvoo v. C. A. Foster ]
- Docket Entry, 2 May–circa 3 June 1844 [ City of Nauvoo v. C. L. Higbee ]
- Docket Entry, 2–circa 3 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Docket Entry, 4–circa 26 April 1843 [ State of Illinois v. J. Hoopes and L. Hoopes on Habeas Corpus ]
- Docket Entry, Copy, 16 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, between circa 16 and circa 30 May 1844 [ U.S. v. Jeremiah Smith–A ]
- Docket Entry, circa 13 June 1844 [ In the Matter of H. Smith et al. ]
- Docket Entry, circa 3 June 1844 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, circa 30 May 1844 [ U.S. v. Jeremiah Smith–B ]
- Execution, 13 June 1844 [ In the Matter of H. Smith et al. ]
- Execution, 15 December 1843 [ State of Illinois v. Finch ]
- Execution, 15 January 1844 [ State of Illinois v. Drown on Habeas Corpus ]
- Execution, 30 May 1844 [ U.S. v. Jeremiah Smith–A ]
- Execution, 4 June 1844 [ State of Illinois v. Colton on Habeas Corpus ]
- Execution, 7 May 1844 [ State of Illinois v. Drown on Habeas Corpus ]
- Execution, 7 May 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Fee Bill, 7 May 1844 [ State of Illinois v. J. Hoopes and L. Hoopes on Habeas Corpus ]
- Habeas Corpus, 12 April 1844 [ State of Illinois v. Colton on Habeas Corpus ]
- Habeas Corpus, 12 April 1844, Copy [ State of Illinois v. Colton on Habeas Corpus ]
- Habeas Corpus, 12 June 1844 [ State of Illinois v. JS on Habeas Corpus ]
- Habeas Corpus, 13 June 1844 [ In the Matter of H. Smith et al. ]
- Habeas Corpus, 13 June 1844, Copy [ In the Matter of H. Smith et al. ]
- Habeas Corpus, 16 May 1844 [ U.S. v. Jeremiah Smith–A ]
- Habeas Corpus, 16 May 1844, Copy [ U.S. v. Jeremiah Smith–A ]
- Habeas Corpus, 2 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Habeas Corpus, 2 April 1844, Copy [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Habeas Corpus, 30 May 1844 [ U.S. v. Jeremiah Smith–B ]
- Habeas Corpus, 6 May 1844 [ F. M. Higbee v. JS on Habeas Corpus ]
- Historian’s Office, Martyrdom Account
- Historian’s Office, Martyrdom Account, Draft
- History Draft [1 July–31 December 1842]
- 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–B
- Introduction to City of Nauvoo v. Easton
- Introduction to City of Nauvoo v. A. Spencer
- Introduction to City of Nauvoo v. C. L. Higbee et al.
- Introduction to State of Illinois v. Colton on Habeas Corpus
- Introduction to State of Illinois v. Eagle
- Introduction to State of Illinois v. Greene et al. on Habeas Corpus
- John Corrill, A Brief History of the Church of Christ of Latter Day Saints, 1839
- John Taylor, Martyrdom Account
- Journal, 1835–1836
- 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
- Kirtland Safety Society Bank Stock Ledger, 18 October 1836–12 June 1837
- Kirtland Safety Society Daybook, circa 4–16 January 1837
- Letter from Elias Higbee, 20 February 1840–A
- Letter from Elias Higbee, 21 February 1840
- Letter from Emma Smith, 6 December 1839
- Letter from George W. Bratton, 24 March 1844
- Letter from Hugh T. Reid and James W. Woods, 24 June 1844
- Letter from Isaac Galland, 24 July 1839
- Letter from John P. Greene, 18 March 1843
- Letter from John P. Greene, 30 June 1839
- Letter from Lester Brooks, 7 November 1842
- Letter from Thomas Ford, 22 June 1844
- Letter to John Corrill and the Church in Missouri, 4 September 1837
- Letter to Moses Nickerson, 19 November 1833
- Letter to Thomas Ford, 22 June 1844–B
- Letter to William W. Phelps, 22 May 1839
- Letter to the Church, 23 June 1842
- Letter to the Editors, 17 May 1839
- Letterbook 2
- License for John P. Greene, 25 February 1834
- License for John P. Greene, 30 March 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
- Map of Kirtland City, between circa 6 April and 18 May 1837
- Mayor’s Order to John P. Greene, 17 June 1844
- Mayor’s Order to John P. Greene, 17 June 1844, Willard Richards First Copy
- Mayor’s Order to John P. Greene, 17 June 1844, Willard Richards Second Copy
- Mayor’s Order to Nauvoo City Marshal, 10 June 1844
- Mayor’s Order to Nauvoo City Marshal, 18 June 1844
- Mayor’s Order to Nauvoo City Marshal, 21 June 1844
- Mayor’s Order to Nauvoo City Marshal, 5 March 1844
- Mayor’s Order to Nauvoo City Marshal, circa 10 January 1844
- Memorial to the United States Senate and House of Representatives, 21 December 1843
- Memorial to the United States Senate and House of Representatives, 28 November 1843
- Memorial to the United States Senate and House of Representatives, circa 30 October 1839–27 January 1840
- Military Order to Jonathan Dunham, 10 June 1844
- Military Order to Jonathan Dunham, 17 June 1844–A
- Military Order to Jonathan Dunham, 17 June 1844–B
- Minute Book 1
- Minute Book 2
- Minute Entry, Motion, 13 April 1844
- Minute Entry, Order, 12 February 1844
- Minute Entry, Report and Orders, 12 February 1844
- Minutes and Discourse, 2 May 1835, as Reported by William E. McLellin–A
- Minutes and Discourse, 3–5 October 1840
- Minutes and Discourse, 6–8 April 1840
- Minutes and Discourses, 6–7 April 1844, as Published by Times and Seasons
- 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 Discourses, 7–8 March 1835
- Minutes, 1 July 1844, Draft
- Minutes, 1 March 1841, Draft
- Minutes, 10 August 1844
- Minutes, 10 June 1844
- Minutes, 11 August 1834
- Minutes, 12 April 1838
- Minutes, 12 February 1842
- Minutes, 12 February 1844
- Minutes, 12 March 1835
- Minutes, 13 April 1838
- Minutes, 13 April 1844
- Minutes, 13 January 1836
- Minutes, 13 July 1844
- Minutes, 14 April 1838
- Minutes, 14 December 1844
- Minutes, 14 September 1844
- Minutes, 15 February 1841, Draft
- Minutes, 15 January 1842, Draft
- Minutes, 16 May 1844 [ U.S. v. Jeremiah Smith–A ]
- Minutes, 16 October 1841, Draft
- Minutes, 17 August 1835
- Minutes, 18 April 1844
- Minutes, 2 July 1844
- Minutes, 20 February 1834
- Minutes, 20 November 1841, Draft
- Minutes, 21 April 1838
- Minutes, 21 December 1843
- Minutes, 21 December 1843, Extract
- Minutes, 21 December 1843, Partial Draft
- Minutes, 21 June 1844
- Minutes, 22 February 1841, Draft
- Minutes, 22–23 January 1833
- Minutes, 23 October 1841, Draft
- Minutes, 24 April 1839
- Minutes, 24 February 1834
- Minutes, 24 September 1834
- Minutes, 25 April 1844
- Minutes, 25 May 1844
- Minutes, 26 March 1844
- Minutes, 28–29 August 1834
- Minutes, 28–29 September 1835
- Minutes, 3 February 1841, Draft
- Minutes, 3 January 1844
- Minutes, 3 September 1837
- Minutes, 30 April 1833
- Minutes, 30 January 1843
- Minutes, 30 October 1841, Draft
- Minutes, 4–5 May 1839
- Minutes, 5 April 1844
- Minutes, 5 January 1844
- Minutes, 5 March 1844
- Minutes, 6 May 1839
- Minutes, 6 November 1841, Draft
- Minutes, 7–8 April 1838
- Minutes, 8 February 1841, Draft
- Minutes, 8 July 1844
- Minutes, 8 June 1844
- Minutes, 8 March 1841, Draft
- Minutes, 9 March 1844
- Minutes, 9 November 1844
- Minutes, 9 November 1844, Draft
- Minutes, 9 September 1842
- Miscellaneous Notes [21–23 June 1844]
- Motion from John P. Greene, 6 November 1841–A
- Motion from John P. Greene, 6 November 1841–B
- 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
- Note, circa 9 December 1832
- Oaths from Nauvoo City Officers, 3 and 8 February 1841
- Petition from Hyrum Smith, 14 January 1842
- Petition from James Sloan, 6 November 1841
- Petition from Josiah Butterfield and Others, 1 May 1844
- Petition to Arial Hanson, 7 November 1836
- Petition to George O. Tompkins, between 9 and 15 March 1839 [ State of Missouri v. Gates et al. for Treason ]
- Petition, 13 June 1844 [ In the Matter of H. Smith et al. ]
- Petition, 2 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Promissory Note to Holbrook & Ferme, 1 September 1837–A
- Promissory Note to Holbrook & Ferme, 1 September 1837–C
- Record of the Twelve, 14 February–28 August 1835
- Report from Willard Richards, circa 8 February 1845
- Report of Committee, 22 January 1842
- Report of Committee, 6 November 1841
- Report of Committee, circa 13 November 1841
- Resolution, 13 July 1844
- Revelation, 12 October 1833 [D&C 100]
- Revised Articles of Agreement for the Kirtland Safety Society, circa March 1837
- Rules of Order for Nauvoo City Council, 22 January 1842
- Statement of Account from G. Williams, circa 21 June 1844
- Statement of Account from John P. Greene, 9 November 1844
- Statement of Account from John P. Greene, circa 5 March 1844
- Subpoena, 18 May 1844 [ U.S. v. Jeremiah Smith–A ]
- Subpoena, 3 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Summons, 2 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Supersedeas, 26 July 1844 [ City of Nauvoo v. C. A. Foster ]
- Supersedeas, 26 July 1844 [ City of Nauvoo v. R. D. Foster ]
- Venire Facias, 16 May 1844 [ U.S. v. Jeremiah Smith–A ]
- Voting Record, 4 December 1841
- Warrant for Arrest of Robert D. Foster, 9 May 1844
- Warrant, 1 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- “A History, of the Persecution, of the Church of Jesus Christ, of Latter Day Saints in Missouri,” December 1839–October 1840