Interim Content
Smith, Joseph, III
Biography
6 Nov. 1832–10 Dec. 1914. Clerk, hotelier, farmer, justice of the peace, editor, minister. Born at Kirtland, Geauga Co., Ohio. Son of JS and Emma Hale. Moved to Far West, Caldwell Co., Missouri, 1838; to Quincy, Adams Co., Illinois, 1839; and to Commerce (later Nauvoo), Hancock Co., Illinois, 1839. Baptized into Church of Jesus Christ of Latter-day Saints by JS, Nov. 1843, at Nauvoo. Appointed clerk of city council in Canton, Fulton Co., Illinois, Jan. 1855. Married first Emmeline Griswold, 22 Oct. 1856, at Nauvoo. Appointed president of Reorganized Church of Jesus Christ of Latter Day Saints, 6 Apr. 1860, in Amboy, Lee Co., Illinois. Moved to Plano, Kendall Co., Illinois, 1865. Married second Bertha Madison, 12 Nov. 1869, at Sandwich, Kendall Co. Moved to Little Rock, Kendall Co., by June 1870. Returned to Plano, by June 1880. Moved to Lamoni, Decatur Co., Iowa, 1881. Founded Graceland College in Lamoni and served as chairman of board of trustees, 1893–1898. Married third Ada Rachel Clark, 12 Jan. 1898, at Amaranth, Dufferin Co., Ontario, Canada. Moved to Fayette, Decatur Co., by June 1900. Moved to Independence, Jackson Co., Missouri, 1906. Died at Independence.
Links
papers
- History, 1838–1856, volume A-1 [23 December 1805–30 August 1834]
- Account of Meeting, 15 July 1842
- Account, 1 September 1844–September 1846 [ Coolidge Administrator of the Estate of JS ]
- Affidavit, 24 June 1843 [ JS v. Reynolds and Wilson–A ]
- Answer, 25 October 1844 [ Ivins v. E. Smith et al. ]
- Answer, 25 October 1844, Copy [ Ivins v. E. Smith et al. ]
- Appendix 2: Copies of Book of Mormon Characters, Introduction
- Authorization for Oliver Granger, 6 May 1839
- Bill for Foreclosure, 3 October 1844 [ Ivins v. E. Smith et al. ]
- Bill for Foreclosure, 3 October 1844, Copy [ Ivins v. E. Smith et al. ]
- Bill of Damages, 4 June 1839
- Blessing from Joseph Smith Sr., 9 December 1834
- Blessing to Lorenzo Barnes, 3 January 1836
- Bond to Chandler Rogers, 7 March 1840
- Bond to Jane Miller, 6 March 1840
- Bond to Lorenzo Clark, 1 February 1840
- Classification of Scriptures, not before 17 July 1833
- 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
- Deed to Emma Smith and Others, 12 July 1843
- Deed to Emma Smith and Others, 12 July 1843, Draft
- Deed to Julia M. Smith and Others, 17 March 1842
- Deed to Julia M. Smith and Others, 17 March 1842, as Recorded in Hancock County Deeds
- Deed to Julia M. Smith and Others, 21 December 1841
- Deed to Julia M. Smith and Others, 21 December 1841, as Recorded in Hancock County Deeds
- Deed to Julia M. Smith and Others, 31 December 1841
- Deed to Martha McBride Knight, 2 February 1842
- Deed, 1 April 1847 [ Ivins v. E. Smith et al. ]
- Deed, John and Malinda Robinson Barnett to Joseph Smith III and Others, 21 March 1842
- Deed, Robert B. and Mercy Fielding Thompson to Joseph Smith III, 24 July 1841
- Deed, William and Margaret Stephenson Blackhurst to Julia M. Smith and Others, 24 August 1843
- Deed, William and Ruth Moon Clayton to Julia M. Smith and Others, 28 August 1843
- Docket Entry, 1–circa 6 July 1843 [ Extradition of JS for Treason ]
- Docket Entry, Appointment of Guardian ad Litem, 23 October 1844 [ Ivins v. E. Smith et al. ]
- Docket Entry, Copied Documents, 26 October 1844 [ Ivins v. E. Smith et al. ]
- Docket Entry, Final Report and Decree, 21 October 1845 [ Ivins v. E. Smith et al. ]
- Docket Entry, circa 21 October 1845 [ Ivins v. E. Smith et al. ]
- Final Decree, 26 May 1845 [ Ivins v. E. Smith et al. ]
- Final Decree, 26 May 1845, Copy [ Ivins v. E. Smith et al. ]
- Fragment of Book of Breathing for Horos–A, between 238 and circa 153 BC
- History, 1834–1836
- History, 1838–1856, volume D-1 [1 August 1842–1 July 1843]
- Indenture from Warren A. Cowdery, 23 November 1836
- Interlocutory Report, 19 May 1845 [ Ivins v. E. Smith et al. ]
- Introduction to Coolidge Administrator of the Estate of JS
- Introduction to E. Smith Administratrix of the Estate of JS
- Joseph Smith’s Store Daybook A, January–July 1842
- Journal, 1839
- Journal, December 1842–June 1844; Book 1, 21 December 1842–10 March 1843
- Journal, December 1841–December 1842
- Letter from Emma Smith, 25 April 1837
- Letter from Emma Smith, 3 May 1837
- Letter from Emma Smith, 6 December 1839
- Letter to David Hale, 12–19 February 1841
- Letter to Edward Partridge and the Church, circa 22 March 1839
- Letter to Emma Smith, 13 October 1832
- Letter to Emma Smith, 6 June 1832
- Letter to Emma Smith, 12 November 1838
- Letter to Emma Smith, 19 August 1836
- Letter to Emma Smith, 20–25 January 1840
- Letter to Emma Smith, 4 April 1839
- Letter to Emma Smith, 9 November 1839
- Letter to Horace Hotchkiss, 30 June 1842
- Letter to Hyrum Smith and Nauvoo High Council, 5 December 1839
- Letter to Isaac Galland, 22 March 1839
- Letter to John and Sarah Kingsley Cleveland, 24 May 1839
- Letterbook 2
- List of Property, circa 12 July 1843
- Lucy Mack Smith, History, 1844–1845
- Lucy Mack Smith, History, 1845
- Lyman Wight, Testimony, 1 July 1843 [ Extradition of JS for Treason ]
- Minutes and Discourse, 19 February 1843
- Nauvoo Registry of Deeds, Deed Record Book A, 1840–1843
- New Testament Revision 1
- New Testament Revision 2
- Old Testament Revision 1
- Old Testament Revision 2
- Original Manuscript of the Book of Mormon, circa 12 April 1828–circa 1 July 1829
- Plan of the House of the Lord in Kirtland, Ohio (Fragments), circa June 1833
- Praecipe, 3 October 1844 [ Ivins v. E. Smith et al. ]
- Praecipe, 3 October 1844, Copy [ Ivins v. E. Smith et al. ]
- Promissory Note to John Brassfield, 16 April 1839
- Questions and Answers, 8 May 1838
- Summons, 9 October 1844 [ Ivins v. E. Smith et al. ]
- Summons, 9 October 1844, Copy [ Ivins v. E. Smith et al. ]
- Trial Report, 8–26 July 1843, as Published in Nauvoo Neighbor [ Extradition of JS for Treason ]
- Trustees Land Book B, 4 August 1842–8 December 1845
- Visions of Moses, June 1830 [Moses 1]
- Gender
- Male