- Gender
- Male
Foster, Robert D.
Biography
14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of Latter-day Saints, before Oct. 1839. Ordained an elder, Oct. 1839, in Commerce (later Nauvoo), Hancock Co., Illinois. Traveled to Washington DC with JS and others, Oct. 1839–Feb. 1840. Instructed in JS revelation to buy stock for building Nauvoo House, 19 Jan. 1841. Appointed surgeon general in Nauvoo Legion, Mar. 1841. Regent of University of Nauvoo, 1841–1844. Member of Nauvoo Masonic Lodge. Appointed to serve mission to Tioga Co., New York, 10 Apr. 1843. Excommunicated, 18 Apr. 1844, in Nauvoo. Cashiered from Nauvoo Legion, May 1844. Publisher of Nauvoo Expositor. Appointed apostle in William Law’s schismatic church and actively worked against JS until JS’s murder. Moved to Canandaigua, Ontario Co., New York, by 1850. Moved to Loda, Iroquois Co., Illinois, by 1860. Died in Loda.
Links
- History Draft [1 January–31 December 1840]
- History, 1838–1856, volume C-1 [2 November 1838–31 July 1842]
- City Charter: Laws, Ordinances, and Acts, July 1842
- Account of Hearings, circa 20 December 1843
- Account of Trial, 26 April 1844 [ City of Nauvoo v. C. L. Higbee et al. ]
- Affidavit from John P. Greene, 21 June 1844
- Affidavit, 18 December 1843
- Affidavit, 24 May 1843 [ City of Nauvoo v. Davis for Ardent Spirits ]
- Affidavit, 24 May 1843–A [ City of Nauvoo v. Davis for Assault ]
- Appendix 2: Council of Fifty, Minutes, 27 February 1845
- Appendix 3: Willard Richards, Journal Excerpt, 23–27 June 1844
- Appendix: Alexander Sympson, Letter to Editor, circa 25 April 1844 [ State of Illinois v. Sympson ]
- Assignment from Robert D. Foster, 1 July 1842
- Bond, 25 July 1844 [ City of Nauvoo v. R. D. Foster ]
- Bond, 26 July 1844 [ City of Nauvoo v. C. A. Foster ]
- Bond, 9 December 1842 [ City of Nauvoo v. Davis for Ardent Spirits ]
- Bond, 9 December 1842 [ City of Nauvoo v. Davis for Assault ]
- Bond, 9 December 1842 [ City of Nauvoo v. Davis for Slander of JS–C ]
- Bond, Erie Rhodes to Robert D. Foster, 4 March 1841
- Case File Wrapper, circa October 1845 [ City of Nauvoo v. R. D. Foster ]
- Certification of Deed, 12 January 1844
- Certification of Deed, 16 March 1844
- Certification of Deed, 17 April 1844
- Certification of Deed, 19 April 1844
- Certification of Deed, 2 May 1843–A
- Certification of Deed, 2 September 1843
- Certification of Deed, 22 May 1843
- Certification of Deed, 24 January 1844
- Certification of Deed, 25 April 1843
- Certification of Deed, 25 October 1843
- Certification of Deed, 3 June 1844
- Certification of Deed, 7 June 1844
- Certification of Deed, 8 May 1843
- Certiorari, 26 July 1844 [ City of Nauvoo v. R. D. Foster ]
- Claim from George Stiles, circa 8 June 1844
- Complaint, 10 April 1844 [ State of Illinois v. Colton on Habeas Corpus ]
- Complaint, 18 December 1843 [ State of Illinois v. Elliott–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
- Deed from Abraham and Tamer Washburn, 26 December 1843
- Deed from Charles C. and Sarah Pea Rich, 18 July 1843
- Deed from Charles C. and Sarah Pea Rich, 5 August 1843
- Deed from Daniel H. and Eliza Robison Wells, 4 February 1843
- Deed from Ethan Kimball, 18 December 1843
- Deed from James and Sally Dunn, 24 June 1843
- Deed from Joseph and Lorana Camp Thorn, 21 March 1843
- Deed from Robert D. and Sarah Phinney Foster, 22 January 1844
- Deed from Solon and Sarah Morris Powers, 5 July 1842
- Deed from Willard and Jennetta Richards, 23 February 1843
- Deed to Asahel Perry, 17 March 1843
- Deed to Catherine Clawson, 5 July 1843
- Deed to Charlotte Harrington Haws, 18 May 1842
- Deed to Dimick B. Huntington, 7 March 1843
- Deed to Elizabeth Davis Durfee, 10 March 1843
- Deed to Emily Rockwell and Others, 28 February 1843
- Deed to George C. Hampton, 7 March 1843
- Deed to Gilbert Gouldsmith, 7 March 1843
- Deed to John Tidwell, 9 March 1843
- Deed to Jonathan Holmes, 9 March 1843
- Deed to Lydia Dibble Granger, 15 March 1843
- Deed to Mary Elizabeth Rollins Lightner, 5 July 1843
- Deed to Mary Fielding Smith, 15 March 1843
- Deed to Reuben W. Allred, 15 March 1843
- Deed to Sally Murdock, 23 November 1843
- Discourse, 1 March 1840
- Discourse, 21 February 1843, as Reported by Wilford Woodruff
- Discourse, 21 February 1843, as Reported by Willard Richards
- Discourse, 24 March 1844-A, as Reported by Wilford Woodruff
- Discourse, 24 March 1844–A, as Reported by Thomas Bullock
- Discourse, 24 March 1844–A, as Reported by Willard Richards
- Discourse, 26 May 1844, as Compiled by Leo Hawkins
- Discourse, 5 February 1840
- Discourse, 7 April 1840
- Docket Entry, 1 April 1844 [ City of Nauvoo v. C. L. Higbee–B ]
- Docket Entry, 12–circa 13 April 1844 [ State of Illinois v. Colton on Habeas Corpus ]
- Docket Entry, 18–19 September 1843 [ Niswanger v. Wight and Jett ]
- Docket Entry, 2–circa 3 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Docket Entry, Copy, 16 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, Dismissal, 21 October 1845 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, Fieri Facias, between 17 December 1845 and circa 17 March 1846 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, Motion, 22 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, Motions Overruled and Jury Impaneled, 23 May 1843 [ City of Nauvoo v. Davis for Ardent Spirits ]
- Docket Entry, Motions Overruled, 31 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, Motions, 25 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, between 18 February and circa 8 March 1842 [ JS v. Shearer ]
- Docket Entry, between circa 23 and circa 24 November 1843 [ State of Illinois v. Finch ]
- Docket Entry, circa 10 March 1842 [ City of Nauvoo v. Davis for Slander of JS–A ]
- Docket Entry, circa 17 January 1844 [ State of Illinois v. Sympson ]
- Docket Entry, circa 21 October 1845 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, circa 22 December 1843 [ State of Illinois v. Eagle ]
- Docket Entry, circa 3 June 1844 [ City of Nauvoo v. R. D. Foster ]
- Doctrine and Covenants, 1844
- Execution, 7 May 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Fee Bill, 19 September 1843–B [City of Nauvoo v. Davis for Assault]
- 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, 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 ]
- Historian’s Office, Martyrdom Account
- Historian’s Office, Martyrdom Account, Draft
- History Draft [1 January–30 June 1842]
- History Draft [1 July–31 December 1842]
- 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]
- Introduction to City of Nauvoo v. Davis for Slander of JS–A
- 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 JS v. Shearer
- Introduction to Niswanger v. Wight and Jett
- Introduction to State of Illinois v. Colton on Habeas Corpus
- Introduction to State of Illinois v. Eagle and State of Illinois v. Sympson
- Introduction to State of Illinois v. Elliott–A and State of Illinois v. Elliott–B
- Introduction to State of Illinois v. Goddard et al. on Habeas Corpus
- Introduction to State of Illinois v. Greene et al. on Habeas Corpus
- John Taylor, Martyrdom Account
- 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 Don Carlos Smith, 3 June 1841
- Letter from Edward Hunter, 27 October 1841
- Letter from Elias Higbee, 20 February 1840–B
- Letter from Elias Higbee, 9 March 1840
- Letter from Emma Smith, 6 December 1839
- Letter from Jacob W. Jenks, 31 December 1839
- Letter from Robert D. Foster, 24 December 1839
- Letter from Robert D. Foster, 7 June 1844
- Letter from Robert D. and Sarah Phinney Foster, circa 16 August 1842
- Letter from Thomas Rawcliff, 24 May 1843
- Letter of Introduction from James Adams, 9 November 1839
- Letter of Introduction from Sidney Rigdon, 9 November 1839
- Letter to Edward Hunter, 21 December 1841
- Letter to Emma Smith, 9 November 1839
- Letter to Hyrum Smith and Nauvoo High Council, 5 December 1839
- Letter to James W. Woods and Hugh T. Reid, 26 June 1844
- Letter to Quorum of the Twelve, 15 December 1840
- Letter to Robert D. Foster, 11 March 1840
- Letter to Robert D. Foster, 30 December 1839
- Letter to Seymour Brunson and Nauvoo High Council, 7 December 1839
- Letter, Robert D. Foster to John Proctor, 20 June 1844
- Letter, Robert D. Foster to John Proctor, 20 June 1844, John McEwan Copy
- Letter, Robert D. Foster to Nauvoo City Council, 8 July 1844
- Letterbook 2
- Lucy Mack Smith, History, 1844–1845
- Lucy Mack Smith, History, 1845
- 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 Exemption from Robert D. Foster for John Murdock, 7 September 1843
- Minutes and Discourse, 13 January 1840
- Minutes and Discourse, 6–8 April 1840
- Minutes and Discourses, 5–7 October 1839
- Minutes and Discourses, 6–9 April 1844, as Reported by Thomas Bullock
- Minutes, 10 June 1844
- Minutes, 10 March 1842 [ City of Nauvoo v. Davis for Slander of JS–A ]
- Minutes, 13 April 1844 [ State of Illinois v. Colton on Habeas Corpus ]
- Minutes, 20 December 1840
- Minutes, 4 February 1841
- Minutes, 6 May 1844
- Minutes, 8 July 1844
- Minutes, 8 June 1844
- Minutes, 9 April 1842
- Minutes, Nauvoo Legion, 2 March 1841
- Motion, circa 21 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Motion, circa 23 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Motion, circa 24 October 1844 [ City of Nauvoo v. R. D. Foster ]
- 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, January–November 1842
- Notice of Appeal, 2 May 1844
- Pay Order to James Mulholland for John Snider, 8 November 1839
- Petition from Alanson Ripley and Others, 10 June 1844
- Petition from Benjamin Warrington and Others, circa 29 December 1843
- Petition from Philemon Merrill and Others, 3 February 1842
- Petition from Robert L. Campbell and Others, 13 January 1844
- Petition to United States Congress, circa 29 November 1839, Draft
- Petition, 12 April 1844 [ State of Illinois v. Colton on Habeas Corpus ]
- Petition, 2 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Power of Attorney to Amasa Lyman, 28 February 1843
- Power of Attorney to Benjamin F. Johnson, 10 April 1843
- Praecipe, 30 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Praecipe, 5 November 1843 [ Dana v. Brink ]
- Praecipe, 9 May 1843
- Praecipe, circa 15 September 1843 [ Dana v. Brink ]
- Preamble and Resolutions, 14 January 1845, as Published in Nauvoo Neighbor
- Proclamation, 15 January 1841
- Receipt to Heirs of Edward Partridge, 24 October 1840
- Recommendation from Nauvoo High Council, 27 October 1839
- Revelation, 19 January 1841 [D&C 124]
- Statement from Robert D. Foster, circa 15 June 1844
- Statement from Robert D. Foster, circa 23 June 1844
- Subpoena, 10 March 1842 [ City of Nauvoo v. Davis for Slander of JS–A ]
- Subpoena, 12 April 1844 [ State of Illinois v. Colton on Habeas Corpus ]
- Subpoena, 13 April 1843 [ Dana v. Brink ]
- Subpoena, 15 February 1843 [ Dana v. Brink ]
- Subpoena, 15 September 1843–B [ Dana v. Brink ]
- Subpoena, 23 February 1843 [ Dana v. Brink ]
- Subpoena, 24 November 1843 [ State of Illinois v. Finch ]
- Subpoena, 25 November 1843–B [ Dana v. Brink ]
- Subpoena, 3 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Subpoena, 7 April 1843 [ Dana v. Brink ]
- Subpoena, 9 May 1843 [ City of Nauvoo v. Davis for Slander of JS–C ]
- Supersedeas, 26 July 1844 [ City of Nauvoo v. C. A. Foster ]
- Supersedeas, 26 July 1844 [ City of Nauvoo v. R. D. Foster ]
- The Book of the Law of the Lord
- Trial Report, between 4 and 22 March 1843 [ Dana v. Brink ]
- Verdict, 24 May 1843 [ City of Nauvoo v. Davis for Ardent Spirits ]
- Warrant for Arrest of Robert D. Foster, 9 May 1844
- Warrant, 1 April 1844 [ State of Illinois v. Greene et al. on Habeas Corpus ]
- Warrant, 10 April 1844 [ State of Illinois v. Colton on Habeas Corpus ]
- Warrant, 3 April 1843 [ State of Illinois v. J. Hoopes and L. Hoopes on Habeas Corpus ]