Alphabet Index

Search

L. John Nuttall. Papers, 1857–1904. BYU.

L’Estrange, Roger. Fables of Aesop and Other Eminent Mythologists: With Morals and Reflections. 8th ed. London: A. Bettesworth, 1738.

Lake Co., OH, Recorder’s Office. Land Registry Records, 1840–1842. CHL.

Lake County Courthouse. Painesville, OH.

Lake County Historical Society. Here Is Lake County, Ohio. Cleveland: Howard Allen, 1964.

Lake County Historical Society. Mormon Related Archives, 1791–1902. CHL.

Lake County History. Compiled by Writers’ Program of the Work Projects Administration in the State of Ohio. [Cleveland]: Western Reserve Historical Society, Lake County Chapter, 1941.

Lake County Prosecutor. www.lakecountyprosecutor.org.

Lake County, Ohio. Land Registry Records, 1840–1842. CHL.

Lake County, Ohio. www.lakecountyohio.gov.

Lake Forest/Lake Bluff Chamber of Commerce. http://www.lflbchamber.com.

Lake, George. Autobiography, 1894. CHL. MS 5301.

Lalor, John J. Cyclopaedia of Political Science, Political Economy, and of the Political History of the United States, by the Best American and European Writers. Vol. 1, Abdication–Duty. Chicago: Melbert B. Carey, 1883.

Lamar, Howard R., ed. The New Encyclopedia of the American West. New Haven, CT: Yale University Press, 1998.

Lamb, Martha J., and Mrs. Burton Harrison. History of the City of New York: Its Origin Rise, and Progress. 3 vols. New York: A. S. Barnes and Company, 1921.

Lambert, Frank. Inventing the “Great Awakening.” Princeton, NJ: Princeton University Press, 1999.

Lambert, Joseph R. Letter, Lamoni, IA, to E. L. Kelley, 29 Jan. 1884. CCLA.

Lambert, Mary Alice Cannon. “Leonora Cannon Taylor.” Young Woman’s Journal 20 (Aug. 1908): 345–347.

Lambert, Oscar Doane. Presidential Politics in the United States, 1841–1844. Durham, NC: Duke University Press, 1936.

Lamborn, Samuel, comp. The Genealogy of the Lamborn Family, with Extracts from History, Biographies, Anecdotes, Etc. Philadelphia: M. L. Marion, 1894.

Lamoreaux, Edith Ivins. Life Story of David Burlock Lamoreaux. Salt Lake City, 1946.

Lancaster Journal. Lancaster, PA. 1794–1839.

Lancaster, Beverly, and Russel Reed. Oakland County, Michigan: Oak Hill Cemetery (Older Sections), 1822–1991. Pontiac, MI: Pontiac Area Historical and Genealogical Society, 1992.

Land Atlas and Plat Book, Clay County, Missouri. Liberty, MO: University of Missouri Extension Council of Clay County, 1985.

Land Transactions Involving Martin Harris, 1829–1832. CHL. MS 21464.

Landmann, George. A Universal Gazetteer; or, Geographical Dictionary. London: Longman, Orme, and Co., 1840.

Lands in Illinois to soldiers of late war: Letter from the Commissioner of General Land Office, transmitting the information required by a resolution of the House of Representatives of the 6th of April last, respecting patents for lands in the military bounty land district in the state of Illinois, issued to soldiers of the late war, &c. Washington: Government Printing Office, 1840.

Lane, Samuel A. Fifty Years and Over of Akron and Summit County. Akron, OH: Beacon Job Department, 1892.

Langdon and Arntzen’s Quincy City Directory and Reference Book, including a Society, Statistical and Business Directory, for 1873–74. Quincy, IL: Evening Call Printing House, 1873.

Langley, Henry G., comp. The San Francisco Directory for the Year Commencing December, 1865; Embracing a General Directory of Residents and Business Directory; Also, a Directory of Streets, Public Offices, Etc. and a Map of the City. . . . San Francisco: Towne and Bacon, 1865.

Langley, Henry G., comp. The San Francisco Directory for the Year Commencing October, 1863; Embracing a General Directory of Residents and Business Directory: Also, a Directory of Streets, Public Offices, Etc., and a New Map of the City and County. . . . San Francisco: Towne and Bacon, 1863.

Langley, Henry G., comp. The San Francisco Directory for the Year Commencing October, 1864; Embracing a General Directory of Residents and Business Directory; Also, a Directory of Streets, Public Offices, Etc., and a New Map of the City. . . . San Francisco: Towne and Bacon, 1864.

Langley, Henry G., comp. The San Francisco Directory for the Year Commencing September, 1861; Embracing a General Directory of Residents, a Business Directory, a Directory of Streets, Public Offices, etc. . . . San Francisco: Valentine and Co., 1861.

Langley, Henry G., comp. The San Francisco Directory for the Year Commencing September, 1862; Embracing a General Directory of Residents and Business Directory: Also a Directory of Streets, Public Offices, Etc., and a New Map of the City and County. . . . San Francisco: Valentine and Co., 1862.

Lapham, Increase A. The Antiquities of Wisconsin, as Surveyed and Described. Washington DC: Smithsonian Institution, 1855.

Lapham, William B., comp. History of Bethel Formerly Sudbury Canada Oxford County, Maine 1768–1890 with a Brief Sketch of Hanover and Family Statistics. Augusta, ME: Press of the Maine Farmer, 1891.

Lapsley, Arthur Brooks, ed. The Writings of Abraham Lincoln. National Edition. 8 vols. New York: The Lamp Publishing Company, 1906.

Large, Moina W. History of Ashtabula County, Ohio. 2 vol. Topeka, KS: Historical Publishing Co., 1924.

Largey, Dennis Lee, ed. Book of Mormon Reference Companion. Salt Lake City: Deseret Book, 2003.

Larson, A. Karl, and Katharine Miles Larson, eds. Diary of Charles Lowell Walker. Vol. 2. Logan: Utah State University Press, 1980.

Larson, Andrew Karl. “I Was Called to Dixie” The Virgin River Basin: Unique Experiences in Mormon Pioneering. [Salt Lake City, UT]: By the author, 1961.

Larson, Carl V., comp. A Database of the Mormon Battalion. Providence, UT: Keith W. Watkins and Sons Printing, 1987.

Larson, Stan, and Samuel J. Passey, eds. The William E. McLellin Papers, 1854–1880. Salt Lake City: Signature Books, 2007.

Larson, Stan. “Early Book of Mormon Texts: Textual Changes to the Book of Mormon in 1837 and 1840.” Sunstone 1, no. 4 (Fall 1976): 45–55.

Larson, Stanley R. “A Study of Some Textual Variations in the Book of Mormon Comparing the Original and the Printer’s Manuscripts and the 1830, the 1837, and the 1840 Editions.” Master’s thesis, Brigham Young University, 1974.

Lass, William E. Navigating the Missouri: Steamboating on Nature’s Highway, 1819–1835. Norman, OK: Arthur H. Clark, 2008.

“The Late John L. Stephens.” Putnam’s Monthly 1, no. 1 (Jan. 1853): 64–68.

Latimer, E. The Three Brothers: Sketches of the Lives of Rev. Aurora Seager, Rev. Micah Seager, Rev. Schuyler Seager, D. D. New York: Phillips and Hunt, 1880.

Latrobe, Charles Joseph. The Rambler in North America, MDCCCXXXII—MDCCCXXXIII. Vol. 1. New York: Harper and Brothers, 1835.

Latter Day Saint’s Messenger and Advocate. Pittsburgh, PA. 15 Oct. 1844–Sept 1846.

Latter Day Saints’ Messenger and Advocate. Kirtland, OH. Oct. 1834–Sept. 1837.

“Latter-day Saints,” Alias Mormons: The Petition of the Latter-day Saints, Commonly Known as Mormons. House of Representatives doc. no. 22, 26th Cong., 2nd Sess. (1840).

The Latter-Day Saints’ Belief. N.p., [1851?]. Copy at CHL.

Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.

Laub, George. Reminiscences and Journal, 1845–1857. CHL. MS 9628.

Launius, Roger D. “Alexander William Doniphan and the 1838 Mormon War.” The John Whitmer Historical Association Journal 18 (1998): 63–110.

Launius, Roger D. “Anti-Mormonism in Illinois: Thomas C. Sharp’s Unfinished History of the Mormon War, 1845.” Journal of Mormon History 15 (1989): 27–45.

Launius, Roger D. Alexander William Doniphan: Portrait of a Missouri Moderate. Chicago: University of Missouri Press, 1997.

Launius, Roger D. Joseph Smith III: Pragmatic Prophet. Urbana: University of Illinois Press, 1988.

Launius, Roger D. The Kirtland Temple: A Historical Narrative. Independence, MO: Herald Publishing House, 1986.

Launius, Roger D. Zion’s Camp: Expedition to Missouri, 1834. Independence, MO: Herald Publishing House, 1984.

Launius, Roger D., and F. Mark McKiernan, Joseph Smith, Jr.’s, Red Brick Store. Western Illinois Monograph Series 5. Macomb: Western Illinois University, 1985.

Launius, Roger D., and John E. Hallwas, eds. Kingdom on the Mississippi Revisited: Nauvoo in Mormon History. Urbana: University of Illinois Press, 1996.

“Law Dictionary.” In Silas Jones, An Introduction to Legal Science: Being a Concise and Familiar Treatise, on Such Legal Topics as Are Earliest Read by the Law Student Should Be Generally Taught in the Higher Seminaries of Learning. . . . New York: John S. Voorhies, 1842.

The Law-Dictionary: Explaining the Rise, Progress, and Present State, of the English Law; Defining and Interpreting the Terms or Words of Art; and Comprising Copious Information on the Subjects of Law, Trade, and Government. Edited and compiled by Giles Jacob. 6 vols. 1st American ed.; edited by T. E. Tomlins from 2nd London ed. Philadelphia: P. Byrne; New York: I. Riley, 1811.

Law, William. Day Book, 1841–1842. Beinecke Library, Yale University, New Haven, CT.

Lawrence, Mark. Spain’s First Carlist War, 1833–1840. New York: Palgrave Macmillan, 2014.

Laws and Ordinances Governing the City of Chicago, January 1, 1866, with an Appendix, Containing the Former Legislation relating to the City, and Notes of Decisions of the Supreme Court of Illinois, relating to Corporations. Compiled by Joseph E. Gray. Chicago: E. B. Myers and Chandler, 1866.

Laws and Ordinances of the Common Council of the City of Albany, Revised and Revived, December, 1837. To Which Are Prefixed, the Charter of the City of Albany, and the Several State Laws Relating to the Said City. Albany, NY: Common Council of the City of Albany, 1838.

Laws Made and Passed by the General Assembly of the State of Maryland, at a Session Begun and Held at the City of Annapolis, on Monday the Fourth Day of December, Eighteen Hundred and Twenty. Annapolis: Jonas Green, 1824.

Laws of a Public and General Nature of the State of Missouri, Passed between the Years 1824 and 1836, Not Published in the Digest of 1825, Nor in the Digest of 1835. Vol. 2. Jefferson City, MO: W. Lusk and Son, 1842.

Laws of Etiquette; or, Short Rules and Reflections for Conduct in Society. Philadelphia: Carey, Lea, and Blanchard, 1836.

Laws of the Commonwealth of Pennsylvania, from the Fourteenth Day of October, One Thousand Seven Hundred. Republished, under the Authority of the Legislature. With Notes and References. Vol. 5. Philadelphia: John Bioren, 1812.

Laws of the Commonwealth of Pennsylvania, from the Fourteenth Day of October, One Thousand Seven Hundred. Republished, under the Authority of the Legislature. With Notes and References. Vol. 6. Philadelphia: John Bioren, 1822.

Laws of the Commonwealth of Pennsylvania, from the Fourteenth Day of October, One Thousand Seven Hundred. Republished, under the Authority of the Legislature. With Notes and References. Vol. 7. Philadelphia: John Bioren, 1822.

Laws of the General Assembly of the State of Pennsylvania, Passed at the Session of 1865, in the Eighty-Ninth Year of Independence. Harrisburg, PA: Singerly and Myers, 1865.

Laws of the Republic of Texas, in Two Volumes. Houston: Printed at the Office of the Telegraph, 1837.

Laws of the Republic of Texas, Passed at the Session of the Fifth Congress. Houston: Telegraph Power Press, 1841.

Laws of the Republic of Texas, Passed at the Session of the Fourth Congress. Houston: Telegraph Power Press, 1840.

Laws of the State of Illinois, Passed by the Eleventh General Assembly at Their Session Began and Held at Vandalia, on the Third of December, One Thousand Eight Hundred and Thirty-Eight. Vandalia, IL: William Walters, 1839.

Laws of the State of Illinois, Passed by the Eleventh General Assembly, at Their Special Session, Began and Held at Springfield, on the Ninth of December, One Thousand Eight Hundred and Thirty-Nine. Springfield: William Walters, 1840.

Laws of the State of Illinois, Passed by the Fifteenth General Assembly, at Their Session, Begun and Held in the City of Springfield, December 7, 1846. Springfield, IL: Charles H. Lanphier, 1847.

Laws of the State of Illinois, Passed by the Fourteenth General Assembly, at Their Regular Session, Began and Held at Springfield, December 2nd, 1844. Springfield, IL: Walters and Weber, 1845.

Laws of the State of Illinois, Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835. Vandalia, IL: J. Y. Sawyer, 1835.

Laws of the State of Illinois, Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837. Vandalia, IL: William Walters, 1837.

Laws of the State of Illinois, Passed by the Tenth General Assembly, at Their Special Session, Commencing July 10, and Ending July 22, 1837. Vandalia, IL: William Walters, 1837.

Laws of the State of Illinois, Passed by the Thirteenth General Assembly, at Their Regular Session, Began and Held at Springfield, on the Fifth of December, One Thousand Eight Hundred and Forty-Two. Springfield, IL: Walters and Weber, 1843.

Laws of the State of Illinois, Passed by the Twelfth General Assembly, at Their Session, Began and Held at Springfield, on the Seventh of December, One Thousand Eight Hundred and Forty. Springfield, IL: William Walters, 1841.

Laws of the State of Missouri, Passed at the First Session of the Ninth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Twenty-First Day of November, in the Year of Our Lord One Thousand Eight Hundred and Thirty-Six. 2nd ed. St. Louis: Chambers and Knapp, 1841.

Laws of the State of Missouri, Passed at the First Session of the Tenth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Nineteenth Day of November, in the Year of Our Lord, One Thousand Eight Hundred and Thirty-Eight. Jefferson, MO: Calvin Gunn, 1838.

Laws of the State of Missouri, Passed at the First Session of the Twelfth General Assembly, Begun and Held at the City of Jefferson, on Monday, the Twenty-First Day of November, Eighteen Hundred and Forty-Two, and Ended Tuesday, the Twenty-Eighth Day of February, Eighteen Hundred and Forty-Three. Jefferson City, MO: Allen Hammond, 1843.

Laws of the State of Missouri, Passed at the Session of the Fifteenth General Assembly, Begun and Held at the City of Jefferson on Monday, the Twenty-fifth Day of December, Eighteen Hundred and Forty-eight, and Ended on Monday the Twelfth Day of March, Eighteen Hundred and Forty-nine. Jefferson: Hampton L. Boon, 1849.

Laws of the State of Missouri; Revised and Digested by Authority of the General Assembly. 2 vols. St. Louis: E. Charless, 1825.

Laws of the State of New-York, Passed at the Fifty-First Session of the Legislature, Begun and Held at the City of Albany, the Twenty-Seventh Day of January, 1818. Albany: J. Buel, 1818.

Laws of the State of New-York, Passed at the Fifty-Fourth Session of the Legislature, Begun and Held at the City of Albany, the Fourth Day of January, 1831. Albany: E. Croswell, 1831.

Laws of the State of New-York, Passed at the Forty-Fifth Session of the Legislature, Begun and Held at the City of Albany, the First Day of January, 1822. Albany, NY: Cantine and Leake, 1822.

Laws of the State of New-York, Passed at the Forty-Sixth Session of the Legislation. Begun at the City of Albany the First Day of January, and Continued Till April 24, 1823. Albany: Leake and Croswell, 1823.

Laws of the State of New-York, Passed at the Forty-Third Session of the Legislature, Begun and Held at the City of Albany, the Fourth Day of January, 1820. Albany, NY: Websters and Skinners, 1820.

Laws of the State of New-York, Revised and Passed at the Thirty-Sixth Session of the Legislature, With Marginal Notes and References. 2 Vols. Albany: H. C. Southwick and Company, 1813.

Laws of the Territory of Utah, Passed at the Twenty-Ninth Session of the Legislative Assembly, Held at the City of Salt Lake, the Capital of Said Territory, Commencing January 13, A. D. 1890, and Ending March 13, A. D. 1890. Salt Lake City: Tribune Printing and Publishing, 1890.

Laws Passed by the Eighth Congress of the Republic of Texas. Houston: Cruger and Moore, 1844.

Laws Passed by the Fourth General Assembly of the State of Illinois, at Their First Session, Commenced at Vandalia, November 15, 1824, and Ended January 15, 1825. Vandalia, IL: Robert Blackwell & Co., 1825.

Laws Passed by the Sixth Congress of the Republic of Texas. Austin: S. Whiting, 1842.

Lawson, Gary, and Guy Seidman. “The First ‘Incorporation’ Debate.” In The Louisiana Purchase and American Expansion, 1803–1898. Edited by Sanford Levinson and Bartholomew H. Sparrow, 19–40. Lanham, MD: Rowman and Littlefield, 2005.

Lawson, Publius V. Story of Oshkosh, His Tribe and Fellow Chiefs.By the author. Not in copyright.

Lawyer, J. P., Jr. History of Ohio: From the Glacial Period to the Present Time. 3rd ed. Columbus, OH: Union Publishing, 1905.

Lawyer, William S., ed. Binghamton: Its Settlement, Growth and Development, and the Factors in its History, 1800–1900, Together with a History of the Villages and Towns of the County. Binghamton, NY: Century Memorial Publishing, 1900.

Lazare, Edward, ed. American Book-Prices Current Index 1960–1965. New York: R. R. Bowker, 1968.

Lazare, Edward, ed. American Book-Prices Current, 1957: A Record of Literary Properties Sold at Auction in the United States from July 1956 through June 1957. New York: American Book-Prices Current, 1957.

Lazare, Edward, ed. American Book-Prices Current, a Record of Literary Properties Sold at Auction in the United States during the Season of 1946–1947. New York: R. R. Bowker, 1947.

Lazare, Edward, ed. American Book-Prices Current, a Record of Literary Properties Sold at Auction in the United States during the Seasons of 1950–1951. New York: R. R. Bowker, 1951.

Lazare, Edward, ed. American Book-Prices Current, a Record of Literary Properties Sold at Auction in the United States during the Seasons of 1964–1965. New York: R. R. Bowker, 1965.

LDS Church News: News of The Church of Jesus Christ of Latter-day Saints. Salt Lake City. 1931–.

“The Lead Mines of the Upper Mississippi.” New-England Magazine 1 (Sept. 1831): 218–226.

Leavenworth Times. Leavenworth, KS. 1878–.

Leavitt, Joshua. The Christian Lyre. 3rd ed. 2 vols. New York: Jonathan Leavitt, 1831.

LeBaron, Allen. “A Missionary Family: Mormon Lives of the Carter Clan of Benson, Vermont.” John Whitmer Historical Association Journal 32, no. 1 (Spring/Summer 2012): 114–147.

LeBaron, Alonzo. A Short Extract, Containing a Chapter or Two from the History or Journal of Elder Alonzo Le Baron. Leamington, England: J. W. Brierly, 1851.

LeBaron, E. Dale. Benjamin Franklin Johnson: Friend to the Prophets. Provo: Grandin Book, 1997.

Lee County Circuit Court. Archives and Libraries. Dixon, IL.

Lee County Democrat. Fort Madison, Iowa Territory. 1841–1847.

Lee, Alfred E. History of the City of Columbus, Capital of Ohio. Vol. 1. New York: Munsell & Co., 1892.

Lee, E. G. The Mormons; or, Knavery Exposed, Giving an Account of the Discovery of the Golden Plates. . . . Frankford, PA: By the author, 1841.

Lee, John D. Diary, 1840–1841. BYU.

Lee, John D. Journal, Mar. 1842–Aug. 1843. CHL. MS 2092.

Lee, John D. Journals, 1844–1853. CHL.

Lee, John D. Mormonism Unveiled; Or the Life and Confessions of the Late Mormon Bishop, John D. Lee; Embracing a History of Mormonism from Its Inception Down to the Present Time, with an Exposition of the Secret History, Signs, Symbols and Crimes of the Mormon Church. Also the True History of the Horrible Butchery Known as the Mountain Meadows Massacre. St. Louis: Bryan, Brand and Company; New York: W.H. Stelle and Co., 1877.

Lee, John D. Mormonism Unveiled. St. Louis, MO: Sun Publishing Company, 1882.

Lee, Luther. Universalism Examined and Refuted, and the Doctrine of the Endless Punishment of Such as Do Not Comply with the Conditions of the Gospel in this Life, Established. Watertown, NY: Knowlton and Rice, 1836.

Lee, Robert E. Indenture, to Peter Haws, Quincy, IL, 10 Sept. 1840. CHL.

Lee, Ruth, and Sylvia Wadsworth, comps. and eds. A Century in Meadow Valley, 1864–1964. United States: By the authors, 1966.

Lee, Sidney, ed. Dictionary of National Biography. Vol. 27. New York: Macmillan and Co., 1891.

Lee, Stephen M. George Canning and Liberal Toryism, 1801–1827. Woodbridge, England: Boydell and Brewer, 2008.

Legaré, Hugh Swinton. Papers, 1814–1890. South Caroliniana Library, University of South Carolina, Columbia.

Lehi Banner. Lehi, UT. 1891–1917.

Leigh, P. Brady. An Abridgment of the Law of Nisi Prius. 2 vols. Philadelphia: P. H. Nicklin and T. Johnson, 1838.

Lemire, Elise. “Miscegenation”: Making Race in America. Philadelphia: University of Pennsylvania Press, 2002.

Leonard, Glen M. “Picturing the Nauvoo Legion.” BYU Studies 35, no. 2 (1995): 95–135.

Leonard, Glen M. “Antiquities, Curiosities, and Latter-day Saint Museums.” In The Disciple as Witness: Essays on Latter-day Saint History and Doctrine in Honor of Richard Lloyd Anderson, edited by Stephen D. Ricks, Donald W. Parry, and Andrew H. Hedges, 291–325. Provo, UT: Foundation for Ancient Research and Mormon Studies, 2000.

Leonard, Glen M. A History of Davis County. SLC, UT: Utah State Historical Society, 1999.

Leonard, Glen M. Nauvoo: A Place of Peace, a People of Promise. Salt Lake City: Deseret Book; Provo, UT: Brigham Young University Press, 2002.

Leonard’s Gazetteer of England and Wales; Comprising All Their Cities, Towns, Parishes, Hamlets, Chapelries and Extra-Parochial Places, Arranged in Counties, with a Complete Alphabetical Ender. . . . London: C. W. Leonard, 1850.

Leopard, Buel, and Floyd C. Shoemaker, comps. The Messages and Proclamations of the Governors of the State of Missouri. Vol. 1. Columbia, MO: State Historical Society of Missouri, 1922.

Leopard, John C., Buel Leopard, R. M. McCammon, and Mary McCammon Hillman. History of Daviess and Gentry Counties, Missouri. Topeka, KS: Historical Publishing Co., 1922.

Lepler, Jessica M. The Many Panics of 1837: People, Politics and the Creation of a Transatlantic Financial Crisis. Cambridge: Cambridge University Press, 2013.

Lesley, J. P. Iron Manufacturer’s Guide to the Furnaces, Forges, and Rolling Mills of the United States with Discussions of Iron as a Chemical Element, an American Ore, and a Manufactured Article, in Commerce and in History. New York: John Wiley, 1859.

Leslie, Miss. The House Book: Or, a Manual of Domestic Economy. Philadelphia: Carey and Hart, 1840.

Leslie, Thomas, Henry R. Hearne, and William J. Hearne. Brooklyn Alphabetical and Street Directory, and Yearly Advertiser, for 1843 and 4. Containing the Usual Arrangement of Names, Occupations and Residences; Also a Street Directory. . . . Brooklyn, NY: Stationer’s Hall Works, 1844.

Lester, Duane. Rural Cemeteries of McDonough County, Illinois. 18 vols. Good Hope, IL: Schuyler–Brown Historical and Genealogical Society and The Schuyler Jail Museum, 1976.

LeSueur, Alexander A. Official Manual of the State of Missouri, for the Years 1897–98. Jefferson City, MO: By the author, 1897.

LeSueur, Stephen C. “Missouri’s Failed Compromise: The Creation of Caldwell County for the Mormons.” Journal of Mormon History 31, no. 3 (Fall 2005): 113–144.

LeSueur, Stephen C. “Mixing Politics with Religion: A Closer Look at Electioneering and Voting in Caldwell and Daviess Counties in 1838.” John Whitmer Historical Association Journal 33, no. 1 (Spring/Summer 2013): 184–208.

LeSueur, Stephen C. The 1838 Mormon War in Missouri. Columbia: University of Missouri Press, 1987.

Letter of Mr. Walker, of Mississippi, relative to the Annexation of Texas: In Reply to the Call of the People of Carroll County, Kentucky, to Communicate His Views on That Subject. Washington DC: Globe Office, 1844.

Letter of Transfer, Salt Lake City, UT, 13 Dec. 1988. CHL.

Letter of Transfer, Salt Lake City, UT, 15 Dec. 2009. CHL.

Letter of Transfer, Salt Lake City, UT, 15 Nov. 2010. CHL.

Letter of Transfer, Salt Lake City, UT, 27 Nov. 2012. CHL.

Letter of Transfer, Salt Lake City, UT, 8 Jan. 2010. CHL.

Letters and Documents Copied from Originals in the Office of the Church Historian, Reorganized Church, no date. Typescript. CHL. MS 9090. Original at CCLA.

Letters pertaining to Freemasonry in Nauvoo, 1842. CHL.

Letters Regarding Freemasonry in Nauvoo, 1842. CHL. MS 751.

Levi Richards Emigrating Company. Journal, Sept.–Nov. 1842. CHL.

Levi Richards Family Correspondence, 1827–1848. CHL. MS 12765.

Lewis, Charlton T., and Charles Short. Harper’s Latin Dictionary: A New Latin Dictionary, Founded on the Translation of Freund’s Latin-German Lexicon, Edited by E. A. Andrews, LL.D. Rev. and enl. ed. New York: Harper and Brothers, 1879.

Lewis, Crystal P. “Biography of Siney Lewis,” no date. In David Lewis, Autobiography, 1854, CHL. MS 13716.

Lewis, David. Autobiography, 1854. CHL. MS 13716.

Lewis, Helen F., comp. Southeastern Michigan Pioneer Families: Especially Livingston County and New York Origins. Rhinebeck, NY: Kinship, 1995.

Lewis, Martha J. C. “Martha Jane Knowlton Coray.” Improvement Era 5, no. 6 (Apr. 1902): 439–440.

Lewis, Samuel. A Topographical Dictionary of England: Comprising the Several Counties, Cities, Boroughs, Corporate, and Market Towns, Parishes, and Townships. . . . 5th ed. 4 vols. London: S. Lewis and Co., 1842.

Lewis, Wayne J. “Mormon Land Ownership as a Factor in Evaluating the Extent of Mormon Settlements and Influence in Missouri, 1831–1841.” Master’s thesis, Brigham Young University, 1981.

Lewiston Teller. Lewiston, ID. 1878–1900.

Lexington News. Lexington, MO. 1889–1931.

Lexington, Missouri, 1822–1972. Lexington, MO: Advance Higginsville, 1972.

Liberator. Boston. 1831–1865.

Liberty Hall and Cincinnati Gazette. Cincinnati. 1815–1857.

“Liberty Jail.” Liahona, the Elders’ Journal 12, no. 8 (18 Aug. 1914): 122–123.

Liberty Tribune. Liberty, MO. 1860–.

Library News. San Bernardino, CA. Jan. 2007–Aug. 2013.

Library of Congress Collection. National Archives, Washington DC. Redress petitions from this collection are also available in Clark V. Johnson, ed., Mormon Redress Petitions: Documents of the 1833–1838 Missouri Conflict, Religious Studies Center Monograph Series 16 (Provo, UT: Religious Studies Center, Brigham Young University, 1992).

Library of Virginia, Richmond, VA. “About Alexandria Gazette. (Alexandria, DC) 1834–1974.” Chronicling America: Historic American Newspapers, sponsored by the National Endowment for the Humanities and the Library of Congress. Accessed 15 May 2020. https://chroniclingamerica.loc.gov/lccn/sn85025007/.

“Library Record for the Listing or Cataloguing of Books.” Historian’s Office, Library Accession Records, ca. 1890–ca. 1930. CHL. CR 100 429.

License for Frederick G. Williams, 20 Mar. 1833. CHL.

License for William Smith, 5 Oct. 1831. CCLA.

Lichfield, Beulah Menlove. Cemetery Records, Fillmore, Millard County, Utah, 1936. Typescript. FHL.

Lichfield, Walter C. “Thomas B. Marsh: Physician to the Church.” Master’s thesis, Brigham Young University, 1956.

Licking County, Ohio 1982: A Collection of Historical Sketches and Family Histories Compiled by Members and Friends of the Licking County Genealogical Society, Newark, Ohio. 2 vols. Newark, OH: Ohio Genealogical Society, 1982.

Liddell, H. G., and R. Scott. Greek-English Lexicon with a Revised Supplement. Oxford: Clarendon Press, 1996.

The Life and History of James Henry Rollins. Provo, UT: Stevenson’s Genealogical Center, 1960.

The Life and Labors of Eliza R. Snow Smith; with a Full Account of Her Funeral Services. Salt Lake City: Juvenile Instructor Office, 1888.

Lightner, Mary E. The Life and Testimony of Mary Lightner. Salt Lake City: Kraut’s Pioneer Press.

Lightner, Mary Elizabeth Rollins. “Mary Elizabeth Rollins Lightner.” Utah Genealogical and Historical Magazine 17 (1926): 193–205, 250–260.

Lightner, Mary Elizabeth Rollins. “Remarks,” Brigham Young University, Provo, UT, 14 Apr. 1905. Signed typescript. CHL.

Lightner, Mary Elizabeth Rollins. Collection, 1865–1957. Photocopy. CHL. MS 752.

Lima, IL, Branch, Record Book / “Church Record of the Lima Branch Who Belong to the Church of Jesus Christ of Latter-day Saints Organized Oct. 23, A.D. 1840, Their Church Business, etc.” In James C. Snow, Record Book, 1840-1851. CHL. MS 8928.

Lin, Man-houng. China Upside Down: Currency, Society, and Ideologies, 1808–1856. Cambridge, MA: Harvard University Asia Center, 2006.

Lincoln, Anna T. Wilmington, Delaware: Three Centuries under Four Flags, 1609–1937. Rutland, VT: The Tuttle Publishing Company, Inc.

Linder, Usher F. Reminiscences of the Early Bench and Bar of Illinois. Chicago: Chicago Legal News Co., 1879.

Lindsey, Robert. A Gathering of Saints: A True Story of Money, Murder and Deceit. New York: Simon and Schuster, 1988.

Lingenfelter, Keith, comp. Tehama County Pioneers. 3 vols. Chico, CA: Spatial Ink, 1996.

Linn, William Alexander. The Story of the Mormons, from the Date of Their Origin to the year 1901. 6 vols. New York: Macmillan, 1902.

Lisonbee, Janet. Mormon Nauvoo Area Burials of the 1840s: Including Obituaries and Biographical Information. N.p.: By the author, 2011.

“List of Boosinger Papers relating to Early Periods in the History of The Church of Jesus Christ of Latter Day Saints,” 14 Dec. 1953. Fife Mormon Collection, 1940–1972, Folk Collection 4, no. 1, series II, vol. 16, no. 650, Special Collections and Archives, Merrill-Cazier Library, Utah State University, Logan.

“List of Names in Capt. Brunson Co.” No date. CHL.

List of Names of Police in Nauvoo, 1844. BYU.

List of Post-offices in the United States with the Names of the Post-masters of the Counties and States. . . . Washington DC: Way and Gideon, 1828.

Litchfield, Allen. “President Wilford Woodruff and the San Francisco Pilgrimages.” In Regional Studies in Latter-day Saint Church History: California, edited by David F. Boone, Robert C. Freeman, Andrew H. Hedges, and Richard Neitzel Holzapfel, 117–138. Provo, UT: Department of Church History and Doctrine, Brigham Young University, 1998.

Littell, John. Family Records, or, Genealogies of the First Settlers of Passaic Valley (and Vicinity). Reprint. Baltimore: Genealogical Publishing, 1976.

Little, Henry Gilman. Hollis Seventy Years Ago: Personal Recollections. Grinnell, IA: Ray and MacDonald, 1894.

Little, James Amasa. “Biography of Lorenzo Dow Young,” 1890. Typescript. CHL.

Little, James Amasa. “Biography of Lorenzo Dow Young.” Utah Historical Quarterly 14 (1946): 25-132.

Littlefield, Lyman Omer. Reminiscences of Latter-day Saints: Giving an Account of Much Individual Suffering Endured for Religious Conscience. Logan, UT: Utah Journal Co., 1888.

Littmann, Mark. The Heavens on Fire: The Great Leonid Meteor Storms. Cambridge: Cambridge University Press, 1998.

Lively, Robert L., Jr. “The Catholic Apostolic Church and the Church of Jesus Christ of Latter-day Saints: A Comparative Study of Two Minority Millenarian Groups in Nineteenth-Century England.” PhD diss., University of Oxford, 1977.

Liverpool Mail. Liverpool. 1836–1880.

Liverpool Mercury. Liverpool. 1811–1904.

Livesey, Richard. An Exposure of Mormonism, Being a Statement of Facts relating to the Self- Styled “Latter Day Saints,” and the Origin of the Book of Mormon. Preston, England: J. Livesey, 1838.

Livi-Bacci, Massimo. A Concise History of World Population. 6th ed. Hoboken, NJ: Wiley- Blackwell, 2017.

Livingston, John. Portraits of Eminent Americans Now Living: With Biographical and Historical Memoirs of Their Lives and Actions. Vol. 2. New York: Cornish, Lamport, 1853.

Livingston, Jonas. Letter, Peterborough, NH, to Riley Goodridge, Nauvoo, IL, 19 July 1845. CHL. MS 15552.

Livingstone, David N. Adam’s Ancestors: Race, Religion, and the Politics of Human Origins. Baltimore: Johns Hopkins University Press, 2008.

Livsey, Karen E. Western New York Land Transactions, 1825–1835. Baltimore, MD: Genealogical Publishing Co., Inc., 1996.

Ljungquist, Kent P. “Lectures and the Lyceum Movement.” In Oxford Handbook of Transcendentalism, edited by Joel Myerson, Sandra Harbert Petrulionis, and Laura Dassow Walls, 330–347. Oxford: Oxford University Press, 2010.

Lloyd, James T. Lloyd’s Steamboat Directory, and Disasters on the Western Waters, Containing the History of the First Application of Steam, as a Motive Power. . . . Cincinnati: James T. Lloyd, 1856.

Lobel, Cindy R. “‘Out to Eat’: The Emergence and Evolution of the Restaurant in Nineteenth- Century New York City.” Winterthur Portfolio: A Journal of American Material Culture 44, nos. 2 and 3 (Summer/Fall 2010): 193–220.

Local Laws of the Territory of Iowa, Enacted at the Session of the Legislature Which Commenced on the First Monday of December, 1843 [1842]. Iowa City, Iowa Territory: Hughes and Williams, 1843.

Lockley, Fred. “Reminiscences of Mrs. Frank Collins, nee Martha Elizabeth Gilliam.” Quarterly of the Oregon Historical Society. 17 (Dec. 1916): 358–372.

Lockley, Philip. Visionary Religion and Radicalism in Early Industrial England: From Southcott to Socialism. Oxford Theological Monographs. Oxford: Oxford University Press, 2013.

Lockwood, Mary S. Lineage Book of the Charter Members of the Daughters of the American Revolution. 166 vols. Harrisburg, PA: Harrisburg Publishing Co., 1895.

Loehr, Rodney C. “Moving Back from the Atlantic Seaboard.” Agricultural History 17, no. 2 (Apr. 1943): 90–96.

Loevy, Robert D. The Archibald Williams Family of Quincy, Illinois. n.p.: By the author, 2015.

Logan County, Illinois, Cemetery Inscriptions. Vol. 2. n.p.: Decatur Genealogical Society, 1969.

Logansport Telegraph. Logansport, IN. 1837–1849.

Lohrenz, Otto. “The Economic and Social Effects of the American Revolution on the Reverend William Vere of Virginia’s Eastern Shore.” Southern Studies 11, nos. 3 and 4 (Fall/Winter 2004): 123–136.

London Conference, British Mission. Record of Members, 1841–1851. CHL.

London Conference. Minutes, 1841–1877. CHL.

London Dispatch. London. 1836–1839.

Long, George, ed. The Geography of America and the West Indies. London: Society for the Diffusion of Useful Knowledge, 1841.

Long, John H., et al., Wisconsin: Individual County Chronologies, Atlas of Historical County Boundaries. Chicago: The Newberry Library, 2007. http://publications.newberry.org/ahcbp/documents/WI_Individual_County_Chronologies.htm.

Longworth, Thomas. Longworth’s American Almanac, New-York Register, and City Directory, for the Forty-Seventh Year of American Independence. Containing a List of Banks, Insurance Companies, Post-Office Establishments, &c. &c. New York: By the author, 1822.

Longworth’s American Almanac, New-York Register and City Directory for 1829. New York: By the author, 1829.

Longworth’s American Almanac, New-York Register, and City Directory, for the Fiftieth Year of American Independence. . . . New York: Thomas Longworth, 1825.

Longworth’s American Almanac, New-York Register, and City Directory, for the Fifty-Eighth Year of American Independence. . . . New York: Thomas Longworth, 1833.

Longworth’s American Almanac, New-York Register, and City Directory, for the Fifty-Fifth Year of American Independence. . . . New York: Thomas Longworth, 1830.

Longworth’s American Almanac, New-York Register, and City Directory, for the Fifty-Ninth Year of American Independence. . . . New York: Thomas Longworth, 1834.

Longworth’s American Almanac, New-York Register, and City Directory, for the Fifty-Second Year of American Independence. . . . New York: Thomas Longworth, 1827.

Longworth’s American Almanac, New-York Register, and City Directory, for the Fifty-Sixth Year of American Independence. . . . New York: Thomas Longworth, 1831.

Longworth’s American Almanac, New-York Register, and City Directory, for the Fifty-Sixth Year of American Independence. . . . New York: Thomas Longworth, 1832.

Longworth’s American Almanac, New-York Register, and City Directory, for the Fifty-Third Year of American Independence. . . . New York: Thomas Longworth, 1828.

Longworth’s American Almanac, New-York Register, and City Directory, for the Fortieth Year of American Independence. . . . New York: Thomas Longworth, 1815.

Longworth’s American Almanac, New-York Register, and City Directory, for the Forty-Ninth Year of American Independence. . . . New York: Thomas Longworth, 1824.

Longworth’s American Almanac, New-York Register, and City Directory, for the Sixtieth Year of American Independence. . . . New York: Thomas Longworth, 1835.

Longworth’s American Almanac, New-York Register, and City Directory, for the Sixty-Fifth Year of American Independence. . . . New York: Thomas Longworth, 1840.

Longworth’s American Almanac, New-York Register, and City Directory, for the Sixty-Ninth Year of American Independence. . . . New York: Thomas Longworth, 1844.

Longworth’s American Almanac, New-York Register, and City Directory, for the Sixty-Ninth Year of American Independence. . . . New York: Thomas Longworth, 1845.

Longworth’s American Almanac, New-York Register, and City Directory, for the Sixty-Ninth Year of American Independence. . . . New York: Thomas Longworth, 1859.

Longworth’s American Almanac, New-York Register, and City Directory, for the Sixty-Seventh Year of American Independence. . . . New York: T. Longworth and Son, 1842.

Longworth’s American Almanac, New-York Register, and City Directory, for the Sixty-Sixth Year of American Independence. . . . New York: Thomas Longworth, 1841.

Longworth’s American Almanac, New-York Register, and City Directory, for the Twenty-Eighth Year of American Independence. New York: D. Longworth, 1803.

Longworth’s American Almanac, New-York Register, and City Directory, for the Twenty-Ninth Year of American Independence. New York: D. Longworth, 1804.

Longworth’s American Almanac, New-York Register, and City Directory, for the Twenty-Ninth Year of American Independence. New York: D. Longworth, 1810.

Longworth’s American Almanac, New-York Register, and City Directory, for the Twenty-Ninth Year of American Independence. New York: D. Longworth, 1813.

Longworth’s American Almanac, New-York Register, and City Directory, of the Sixty-First Year of American Independence. . . . New York: Thomas Longworth, 1836.

Longworth’s American Almanac, New-York Register, and City Directory, of the Sixty-Fourth Year of American Independence. . . . New York: Thomas Longworth, 1839.

Longworth’s American Almanac, New-York Register, and City Directory, of the Sixty-Second Year of American Independence. . . . New York: Thomas Longworth, 1837.

Longworth’s American Almanac, New-York Register, and City Directory, of the Sixty-Third Year of American Independence. . . . New York: Thomas Longworth, 1838.

Look to the Past. http://www.looktothepast.com/.

Loomis, Elisha S. Descendants of Joseph Loomis in America. And His Antecedents in the Old World. Published by the author, 1909.

Looney, Janice Soutee. Taney Co., Mo., Cemeteries. 7 vols. Walnut Grove, MO: By the author, 1987–1990.

Lord Sterling. Papers, 1835–1850. Lake County Historical Society, Painesville, OH.

Lorimer, William A., ed. History of Mercer County. Historical Encyclopedia of Illinois, edited by Newton Bateman and Paul Selby. Chicago: Munsell Publishing, 1903.

Lossing, Benson J. History of American Industries and Arts. Philadelphia: Porter and Coates, 1878.

Lott Family Bible, not before 1827–1869. CHL. MS 3373.

Loud, Watson, comp. Genealogical Record of the Descendants of Caleb Loud, 1st., 13th Child of Francis Loud, Jr., and Onner Prince Loud. Detroit: Winn and Hammond, 1889.

Loughran, Trish. The Republic in Print: Print Culture in the Age of U.S. Nation Building, 1770–1870. New York: Columbia University Press, 2007.

Louisville Daily Courier. Louisville, KY. 1851–186?.

Louisville Daily Journal. Louisville, KY. 1830–1868.

Lousiville Public Advertiser. Louisville, KY. 1828–184?.

Loveday, Amos J., Jr. The Rise and Decline of the American Cut Nail Industry: A Study of the Interrelationships of Technology, Business Organization, and Management Techniques. Westport, CT: Greenwood Press, 1983.

Loveland, Anne C. Emblem of Liberty: The Image of Lafayette in the American Mind. Baton Rouge: Louisiana State University Press, 1971.

Loveland, J. B., and George Loveland. Genealogy of the Loveland Family in the United States of America from 1635 to 1895 Containing the Descendants of Thomas Loveland of Wethersfield, Now Glastonbury. . . Vol. 3. Fremont, OH: I. M. Keeler and Son, 1895.

Lovell, John. The Canada Directory for 1857–58: Contains Names of Professional and Business Men, and of the Principal Inhabitants, in the Cities, Towns and Villages Throughout the Province. . . . Montreal, QC: By the author, 1858.

Loving, Kim L. “Ownership of the Kirtland Temple: Legends, Lies, and Misunderstandings.” Journal of Mormon History 30, no. 2 (Fall 2004): 1–80.

Lowater, Charles Thomas. History of Pierce County, Wisconsin. Spring Valley, WI: Spring Valley Publishing, 1937.

Lowell Courier. Lowell, MA. 1841–1845.

Lowell: A City of Spindles. Lowell, MA: Trades and Labor Council of Lowell, 1900.

Lund, August William. Collection, 1897–1970. CHL.

Lund, Christopher C. “A Letter Regarding the Acquisition of the Book of Abraham.” BYU Studies 20 (Spring 1980): 402–403

Lund, Jennifer L., and Janice Fletcher, comps. Winter Quarters Wards: An Index to Membership Lists 1846–1848. SLC: The Church of Jesus Christ of Latter-Day Saints, 1998. Available at CHL.

Lund, Matthew. “The Vox Populi Is the Vox Dei: American Localism and the Mormon Expulsion from Jackson County, Missouri.” Master’s thesis, Utah State University, 2012.

Lundeberg, Philip K. Samuel Colt’s Submarine Battery: The Secret and the Enigma. Smithsonian Studies in History and Technology 29. Washington DC: Smithsonian Institution Press, 1974.

Lundell, Kay Hansen. Triumphant Banners. Riverton, UT: By the author, 1987.

Lupold, Harry F. “From Chagrin to Willoughby: The Maturation of a Western Reserve Village and Township.” Lake County Heritage: A Magazine of Local History and Culture (Dec. 1990): 18–29.

Lyman, Albert R. Amasa Mason Lyman: Trailblazer and Pioneer from the Atlantic to the Pacific. Delta, UT: Melvin A. Lyman, 1957.

Lyman, Amasa M. Collection, 1832–1877. CHL. MS 829.

Lyman, Amasa. Journals, 1832–1877. Amasa Lyman Collection, 1832–1877. CHL. MS 829, boxes 1–3.

Lyman, Edward Leo San Bernardino: The Rise and Fall of a California Community. Salt Lake City: Signature Books, 1996.

Lyman, Edward Leo, and Linda King Newell. A History of Millard County. Utah Centennial County History Series. Salt Lake City: Utah State Historical Society, 1999.

Lyman, Eliza Maria Partridge. Journal, 1846–1885. CHL. MS 1527.

Lynch, Bob D. The Life and Times of Joshua W. Lynch Descendants. Kansas City, MO: By the author, 2009.

Lyne, T. A. A True and Descriptive Account of the Assassination of Joseph and Hiram Smith, the Mormon Prophet and Patriarch. At Carthage, Illinois, June 27th, 1844. New York: C. A. Calhoun, 1844.

The Lyon Drugstore. Nauvoo, IL: Nauvoo Restoration, Inc, 1982. CHL.

Lyon, T. Edgar. “The Account Books of the Amos Davis Store at Commerce, Illinois.” BYU Studies 19, no. 2 (Winter 1979): 241–243.