- Home >
- The Papers >
- >
Introduction to State of Illinois v. Drown on Habeas Corpus
-
1842 (1)
-
August (1)
- 8 August 1842
-
Charles Drown, Complaint, before Daniel H. Wells, Nauvoo, Hancock Co., IL
- 8 Aug. 1842; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; handwriting of Daniel H. Wells; signature presumably of Charles Drown; docket in handwriting of Daniel H. Wells; notation probably in handwriting of David E. Head.
-
August (1)
-
1843 (9)
-
April (1)
- 10 April 1843
-
Christian Upperman, Affidavit, before Orson Spencer, Nauvoo, Hancock Co., IL
- 10 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of Orson Spencer; signatures of Christian Upperman by his mark and Catherine Curtis Spencer; docket in unidentified handwriting; docket and notation in handwriting of Willard Richards.
-
October (8)
- 3 October 1843
-
Christian Upperman, Affidavit, before Leonard Harrington, Hancock Co., IL, 3 Oct. 1843–A
- 3 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; handwriting of Leonard Harrington; signature of Christian Upperman by his mark; docket in handwriting of Leonard Harrington; notation probably in handwriting of David E. Head.
- 3 October 1843
-
Christian Upperman, Affidavit, before Leonard Harrington, Hancock Co., IL, 3 Oct. 1843–B
- 3 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of Leonard Harrington; signature of Christian Upperman by his mark; docket and notation in handwriting of Willard Richards.
- 4 October 1843
-
Almon Bathrick, Complaint, before Leonard Harrington, Hancock Co., IL
- 4 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; unidentified handwriting; signature presumably of Almon Bathrick; certification in handwriting of Leonard Harrington; docket in handwriting of Leonard Harrington; notation probably in handwriting of David E. Head.
- Ca. 11 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of George Stiles; certification in handwriting of Leonard Harrington; docket in handwriting of George Stiles; docket and notation in handwriting of Willard Richards.
- 4 October 1843
-
Leonard Harrington, Warrant, to Any Hancock Co. Constable and Samuel Waterman, for Charles Drown, Hancock Co., IL
- 4 Oct. 1843. Not extant.
- Ca. 10 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of George Stiles; docket and notation in handwriting of George Stiles; docket and notation in handwriting of Willard Richards.
- 4 October 1843
-
Leonard Harrington, Subpoena, for Lewis Robison and Others, Hancock Co., IL
- 4 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; unidentified handwriting; certification in handwriting of Leonard Harrington; notation in handwriting of Samuel Waterman; notation probably in handwriting of David E. Head.
- 6 October 1843
-
Leonard Harrington, Subpoena, for Erastus Lamb and Others, Hancock Co., IL
- 6 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; unidentified handwriting; signature of Leonard Harrington; notation in handwriting of Samuel Waterman; notation probably in handwriting of David E. Head.
- 9 October 1843
-
Christian Upperman and Others, Recognizance, Hancock Co., IL
- 9 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; handwriting of Onias Skinner; signatures of Elizabeth Mallory, Christian Upperman, and Mary Upperman by their marks; signature of Leonard Harrington; docket in handwriting of Leonard Harrington; notation probably in handwriting of David E. Head.
- 10 October 1843
-
Docket Entry, Hancock Co., IL
- 10 Oct. 1843. Not extant.
- 10 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; handwriting of Leonard Harrington and Onias Skinner; notation probably in handwriting of David E. Head.
-
April (1)
-
1843 (8)
-
April (1)
- 10 April 1843
-
Christian Upperman, Affidavit, before Orson Spencer, Nauvoo, Hancock Co., IL
- 10 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of Orson Spencer; signatures of Christian Upperman by his mark and Catherine Curtis Spencer; docket in unidentified handwriting; docket and notation in handwriting of Willard Richards.
-
October (7)
- 3 October 1843
-
Christian Upperman, Affidavit, before Leonard Harrington, Hancock Co., IL, 3 Oct. 1843–B
- 3 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of Leonard Harrington; signature of Christian Upperman by his mark; docket and notation in handwriting of Willard Richards.
- 4 October 1843
-
Almon Bathrick, Complaint, Copy, before Leonard Harrington, Hancock Co., IL
- Ca. 11 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of George Stiles; certification in handwriting of Leonard Harrington; docket in handwriting of George Stiles; docket and notation in handwriting of Willard Richards.
- 4 October 1843
-
Leonard Harrington, Warrant, Copy, to Any Hancock Co. Constable and Samuel Waterman, for Charles Drown, Hancock Co., IL
- Ca. 10 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of George Stiles; docket and notation in handwriting of George Stiles; docket and notation in handwriting of Willard Richards.
- 10 October 1843
-
Charles Drown, Petition, Nauvoo, Hancock Co., IL, to Nauvoo Municipal Court
- 10 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of George Stiles; signature of Charles Drown; certification in handwriting of Willard Richards; docket and notation in handwriting of Willard Richards.
- 10 October 1843
-
Willard Richards, Habeas Corpus, to Nauvoo City Marshal or Horace Eldredge, Nauvoo, Hancock Co., IL
- 10 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket and notations in handwriting of Willard Richards; notations in handwriting of Horace Eldredge.
- Ca. 10 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of Horace Eldredge; docket and notations in handwriting of Horace Eldredge; notation in handwriting of Horace Eldredge and George Stiles with signature of Samuel Waterman; docket and notations in handwriting of Willard Richards.
- 10 October 1843
-
Willard Richards, Summons, Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 10 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of Dimick B. Huntington; notation in handwriting of Willard Richards.
- 10–ca. 17 October 1843
-
Docket Entry, Nauvoo, Hancock Co., IL
- 10–ca. 17 Oct. 1843; Nauvoo Municipal Court Docket Book, 87–88; handwriting of Willard Richards; notations in handwriting of Willard Richards; notations in handwriting of Thomas Bullock.
-
April (1)
-
1844 (2)
-
January (1)
- 15 January 1844
-
Willard Richards, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 15 Jan. 1844; Nauvoo, IL Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of Willard Richards with signature of John P. Greene.
-
May (1)
- 7 May 1844
-
Willard Richards, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 7 May 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket and notation in handwriting of Willard Richards; endorsements in handwriting of John P. Greene; notation in handwriting of Jonathan C. Wright.
-
January (1)
-
1845 (1)
-
February (1)
- 10 February 1845
-
Daniel Spencer, Pay Order, Nauvoo, Hancock Co., IL, to Nauvoo City Treasurer, for Nauvoo Municipal Court Clerk, Nauvoo, Hancock Co., IL
- 10 Feb. 1845. Not extant.
-
February (1)
-
1842 (1)
-
August (1)
- 8 August 1842
-
Charles Drown, Complaint, before Daniel H. Wells, Nauvoo, Hancock Co., IL
- 8 Aug. 1842; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; handwriting of Daniel H. Wells; signature presumably of Charles Drown; docket in handwriting of Daniel H. Wells; notation probably in handwriting of David E. Head.
-
August (1)
-
1843 (10)
-
October (7)
- 3 October 1843
-
Christian Upperman, Affidavit, before Leonard Harrington, Hancock Co., IL, 3 Oct. 1843–A
- 3 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; handwriting of Leonard Harrington; signature of Christian Upperman by his mark; docket in handwriting of Leonard Harrington; notation probably in handwriting of David E. Head.
- 4 October 1843
-
Almon Bathrick, Complaint, before Leonard Harrington, Hancock Co., IL
- 4 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; unidentified handwriting; signature presumably of Almon Bathrick; certification in handwriting of Leonard Harrington; docket in handwriting of Leonard Harrington; notation probably in handwriting of David E. Head.
- 4 October 1843
-
Leonard Harrington, Subpoena, for Lewis Robison and Others, Hancock Co., IL
- 4 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; unidentified handwriting; certification in handwriting of Leonard Harrington; notation in handwriting of Samuel Waterman; notation probably in handwriting of David E. Head.
- 6 October 1843
-
Leonard Harrington, Subpoena, for Erastus Lamb and Others, Hancock Co., IL
- 6 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; unidentified handwriting; signature of Leonard Harrington; notation in handwriting of Samuel Waterman; notation probably in handwriting of David E. Head.
- 9 October 1843
-
Christian Upperman and Others, Recognizance, Hancock Co., IL
- 9 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; handwriting of Onias Skinner; signatures of Elizabeth Mallory, Christian Upperman, and Mary Upperman by their marks; signature of Leonard Harrington; docket in handwriting of Leonard Harrington; notation probably in handwriting of David E. Head.
- 10 October 1843
-
Docket Entry, Copy, Hancock Co., IL
- 10 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; handwriting of Leonard Harrington and Onias Skinner; notation probably in handwriting of David E. Head.
- 18 October 1843
-
Docket Entry, Indictment, Carthage, Hancock Co., IL
- 18 Oct. 1843; Hancock County Circuit Court Record, vol. D, p. 35, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
-
December (3)
- 15 December 1843
-
David E. Head on behalf of Jacob B. Backenstos, Capias, to Hancock Co. Sheriff, for Charles Drown, Carthage, Hancock Co., IL
- 15 Dec. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; printed form with manuscript additions in handwriting of David E. Head; docket and notation printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos.
- 15 December 1843
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Lemuel Mallory and Others, Carthage, Hancock Co., IL, 15 Dec. 1843–A
- 15 Dec. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos.
- 15 December 1843
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Almon Bathrick and Daniel H. Wells, Carthage, Hancock Co., IL, 15 Dec. 1843–B
- 15 Dec. 1843; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos.
-
October (7)
-
1844 (7)
-
May (1)
- 24 May 1844
-
Docket Entry, Alias Capias, Carthage, Hancock Co., IL
- 24 May 1844; Hancock County Circuit Court Record, vol. D, p. 134, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
July (4)
- 16 July 1844
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Almon Bathrick and Daniel H. Wells, Carthage, Hancock Co., IL, 16 July 1844–A
- 16 July 1844; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of Miner R. Deming.
- 16 July 1844
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Lemuel Mallory and Others, Carthage, Hancock Co., IL, 16 July 1844–B
- 16 July 1844; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of Miner R. Deming.
- 16 July 1844
-
David E. Head on behalf of Jacob B. Backenstos, Capias, to Hancock Co. Sheriff, for Charles Drown, Carthage, Hancock Co., IL
- 16 July 1844; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; printed form with manuscript additions in handwriting of David E. Head; docket and notation printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of Miner R. Deming; notation probably in handwriting of David E. Head.
- 16 July 1844
-
Docket Entry, Pluries Capias, Carthage, Hancock Co., IL
- 16 July 1844; Hancock County Circuit Court Record, vol. D, p. [165], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
December (2)
- 13 December 1844
-
David E. Head, Subpoena, to Hancock Co. Sheriff, for Almon Bathrick and Daniel H. Wells, Carthage, Hancock Co., IL, 13 Dec. 1844–A
- 13 Dec. 1844; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notation printed with manuscript additions in unidentified handwriting; notation in handwriting of David E. Head.
- 13 December 1844
-
David E. Head, Subpoena, to Hancock Co. Sheriff, for Lemuel Mallory and Others, Carthage, Hancock Co., IL, 13 Dec. 1844–B
- 13 Dec. 1844; Hancock County Courthouse, Carthage, IL; microfilm 1,521,604 at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notation in handwriting of David E. Head.
-
May (1)
-
1845 (1)
-
May (1)
- 20 May 1845
-
Docket Entry, Dismissal, Carthage, Hancock Co., IL
- 20 May 1845; Hancock County Circuit Court Record, vol. D, p. 250, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
-
May (1)
Cite this page
-
Document Information
- Related Case Documents
State of Illinois v. Drown on Habeas Corpus, Hancock Co., IL, Circuit Court, 20 May 1845
- Editorial Title
- Introduction to State of Illinois v. Drown on Habeas Corpus
- ID #
- 18269
- Total Pages
- 1
-
Footnotes
-
1
Complaint, 8 Aug. 1842 [State of Illinois v. Drown on Habeas Corpus].
-
2
Upperman offered contradictory affidavits in April and October 1843 regarding Drown’s motives. In the first, he claimed that Drown wanted to coerce Mallory to release Upperman and Drown from a debt they owed him. In the second, Upperman claimed that Drown wanted to coerce Mallory to pay a debt owed to Upperman and Drown. The same day as the latter affidavit, Upperman also testified that another affidavit he had sworn the day before related to the case, now apparently not extant, had been made under duress and that his April 1843 affidavit was true. (Affidavit, 10 Apr. 1843 [State of Illinois v. Drown on Habeas Corpus]; Affidavit, 3 October 1843–A [State of Illinois v. Drown on Habeas Corpus]; Affidavit, 3 October 1843–B [State of Illinois v. Drown on Habeas Corpus]).
-
3
Complaint, 4 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus].
-
4
Warrant, 4 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus]; Docket Entry, 10 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus].
-
5
Recognizance, 9 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus]; Docket Entry, 10 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus].
-
6
Docket Entry, 10 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus].
-
7
Petition, 10 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus]. For more on habeas corpus, see “Nauvoo Municipal Court and the Writ of Habeas Corpus.”
-
8
Petition, 10 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus]. According to a Nauvoo ordinance regarding habeas corpus, if the court found that the charge was obtained “through private pique, malicious intent, religious or other persecution, falsehood, or misrepresentation” the petitioner was to be “released & discharged.” (Nauvoo City Council Minute Book, 8 Aug. 1842, 98–99.)
-
9
Habeas Corpus, 10 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus]; Docket Entry, 10–ca. 17 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus].
-
10
Docket Entry, 10–ca. 17 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus].
-
11
Docket Entry, 10–ca. 17 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus]. In February 1845, as one of the last official acts of the city officers after the Nauvoo charter had been repealed the prior month, the mayor tallied up outstanding fees owed by the city and authorized payment out of the city treasury. (Daniel Spencer, Order of City Treasury, to William Clayton, 10 Feb. 1845, Nauvoo, IL, Records, CHL.)
Nauvoo, IL, Records, 1841–1845. CHL.
-
12
Docket Entry, 18 Oct. 1843 [State of Illinois v. Drown on Habeas Corpus].
-
13
Capias, 15 Dec. 1843 [State of Illinois v. Drown on Habeas Corpus]; Capias, 16 July 1844 [State of Illinois v. Drown on Habeas Corpus].
-
14
Docket Entry, Dismissal, 20 May 1845 [State of Illinois v. Drown on Habeas Corpus].
-
1