- Home >
- The Papers >
- >
Introduction to State of Illinois v. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al.
-
1843 (3)
-
November (3)
- Ca. 21 November 1843
-
Amos Davis, Complaint, Nauvoo, Hancock Co., IL
- Ca. 21 Nov. 1843. Not extant.
- 22 November 1843
-
Isaac Higbee, Warrant, for John Finch, Nauvoo, Hancock Co., IL
- 22 Nov. 1843. Not extant.
- 23 November 1843
-
Isaac Higbee, Mittimus, to Hancock Co. Jailer, for John Finch, Nauvoo, Hancock Co., IL
- 23 Nov. 1843. Not extant.
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting probably of John Finch; docket and notation in handwriting of Willard Richards.
-
November (3)
-
1843 (7)
-
November (6)
- 23 November 1843
-
John Finch, Petition, to Nauvoo Municipal Court, Nauvoo, Hancock Co., IL
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting of George Stiles; signature of John Finch; certification in handwriting of Willard Richards; docket and notation in handwriting of Willard Richards.
- 23 November 1843
-
Willard Richards, Habeas Corpus, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting of William W. Phelps; witnessed by Willard Richards; docket in handwriting of William W. Phelps; notation in handwriting of Henry G. Sherwood; docket and notation in handwriting of Willard Richards.
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting probably of John Finch; signature of Henry G. Sherwood; notation in handwriting of John D. Parker; docket and notation in handwriting of Willard Richards.
- 23 November 1843
-
Isaac Higbee, Mittimus, Copy, to Hancock Co. Jailer, for John Finch, Nauvoo, Hancock Co., IL
- 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting probably of John Finch; docket and notation in handwriting of Willard Richards.
- 24 November 1843
-
Willard Richards, Subpoena, for Amos Davis and Others, Nauvoo, Hancock Co., IL
- 24 Nov. 1843; Nauvoo, IL, Records, CHL; printed form with manuscript additions in handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of Dimick B. Huntington.
- 24 November 1843
-
Willard Richards, Attachment, to Nauvoo City Marshal, for Elvira Davis, Nauvoo, Hancock Co., IL
- 24 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of John D. Parker.
- 23–ca. 24 November 1843
-
Docket Entry, Nauvoo, Hancock Co., IL
- 23–ca. 24 Nov. 1843; Nauvoo Municipal Court Docket Book, 89–90; handwriting of Willard Richards; notations in handwriting of Willard Richards.
-
December (1)
- 15 December 1843
-
Willard Richards, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 15 Dec. 1843; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; endorsement in handwriting of Henry G. Sherwood; endorsement and notations in handwriting of John P. Greene; notations in handwriting of Willard Richards.
-
November (6)
-
1844 (18)
-
February (6)
- Ca. 22 February 1844
-
Bachman & Skinner and Chauncey L. Higbee, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- Ca. 22 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
- 23 February 1844
-
Bachman & Skinner and Chauncey L. Higbee, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 23 Feb. 1844; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
- 24 February 1844
-
David E. Head on behalf of Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for JS and Others, Carthage, Hancock Co., IL
- 24 Feb. 1844; JS Collection, CHL; printed form with manuscript additions in handwriting of David E. Head; docket and notations printed with manuscript additions in handwriting of David E. Head; notation printed with manuscript additions in handwriting of John D. Parker; notation in handwriting of David E. Head.
- 24 February 1844
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Chauncey L. Higbee and Others, Carthage, Hancock Co., IL, 24 Feb. 1844–A
- 24 Feb. 1844; Hancock County Courthouse, Carthage, IL; 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 handwriting of William Backenstos; notation in handwriting of David E. Head.
- 24 February 1844
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John D. Parker, Carthage, Hancock Co., IL, 24 Feb. 1844–B
- 24 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of David E. Head; docket in handwriting of David E. Head; notations in handwriting of William Backenstos; notation in handwriting of David E. Head.
- 24 February 1844
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Willard Richards, Carthage, Hancock Co., IL, 24 Feb. 1844–C
- 24 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of David E. Head; docket in handwriting of David E. Head and William Backenstos; notation in handwriting of William Backenstos; notation in handwriting of David E. Head.
-
April (1)
- 9 April 1844
-
Bachman & Skinner and Chauncey L. Higbee on behalf of Amos Davis, Notice, to JS and Others, Hancock Co., IL
- 9 Apr. 1844; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Onias Skinner; docket in handwriting of Chauncey L. Higbee; notation in handwriting of Chauncey L. Higbee with signature of David E. Head; notation in handwriting of David E. Head.
- Ca. 13 Apr. 1844; JS Collection, CHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; docket in handwriting of Thomas Bullock.
- Ca. 13 Apr. 1844. Not extant.
- Ca. 13 Apr. 1844. Not extant.
-
May (6)
- 21 May 1844
-
Docket Entry, Leave to Plead, Carthage, Hancock Co., IL
- 21 May 1844; Hancock County Circuit Court Record, vol. D, p. 88, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- Ca. 22 May 1844
-
Almon Babbitt on behalf of JS and Others, Pleas, Hancock Co., IL
- Ca. 22 May 1844; Hancock County Courthouse, Carthage, IL; handwriting of Almon Babbitt; docket in handwriting of Chauncey L. Higbee; notation in handwriting of Jacob B. Backenstos.
- Ca. 22 May 1844
-
Onias Skinner and Chauncey L. Higbee on behalf of Amos Davis, Demurrer, Hancock Co., IL
- Ca. 22 May 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
- 23 May 1844
-
Jacob B. Backenstos, Attachment, to Hancock Co. Sheriff, for John D. Parker and Willard Richards, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of handwriting of Jacob B. Backenstos; notation in handwriting of William Houck.
- 23 May 1844
-
Docket Entry, Plea, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Circuit Court Record, vol. D, p. 118, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 23 May 1844
-
Docket Entry, Motion and Change of Venue, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Circuit Court Record, vol. D, p. 122, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
August (2)
- 6 August 1844
-
Onias Skinner, Affidavit, before M. Avise on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL
- 6 Aug. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; witnessed by M. Avise.
- Ca. 6 August 1844
-
Onias Skinner on behalf of Amos Davis, Motion, Hancock Co., IL
- Ca. 6 Aug. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
-
October (2)
- 21 October 1844
-
Docket Entry, Notification of Death and Dismissal, Carthage, Hancock Co., IL
- 21 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. [171], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- Ca. 21 October 1844
-
Docket Entry, Fees, Carthage, Hancock Co., IL
- Ca. 21 Oct. 1844; Hancock County Circuit Court, Fee Book G, p. 436. Not extant.
-
November (1)
- 22 November 1844
-
Fee Bill, Carthage, Hancock Co., IL
- 22 Nov. 1844. Not extant.
-
February (6)
-
1845 (5)
-
February (2)
- Between 22 November 1844 and ca. 20 February 1845
-
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Between 22 Nov. 1844 and ca. 20 Feb. 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [184], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting possibly of David E. Head.
- 25 February 1845
-
William Backenstos, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 25 Feb. 1845; Hancock County Courthouse, Carthage, IL; handwriting of William Backenstos; docket and notation in handwriting of David E. Head.
-
March (1)
- 29 March 1845
-
Alias Fee Bill, Carthage, Hancock Co., IL
- 29 Mar. 1845. Not extant.
-
July (2)
- Between 29 March and ca. 7 July 1845
-
Docket Entry, Alias Fee Bill, Carthage, Hancock Co., IL
- Between 29 Mar. and ca. 7 July 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [252], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting possibly of David E. Head.
- Ca. 7 July 1845
-
Docket Entry, Carthage, Hancock Co., IL
- Ca. 7 July 1845; Hancock County Circuit Court, Judgment Docket, vol. B, p. 148, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting possibly of David E. Head.
-
February (2)
Cite this page
-
Document Information
- Related Case Documents
State of Illinois v. Finch on Habeas Corpus, Nauvoo, IL, Municipal Court, 24 November 1843
- Editorial Title
- Introduction to State of Illinois v. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al.
- ID #
- 19230
- Total Pages
- 1
-
Footnotes
-
1
“Good News from America,” Millennial Star, July 1840, 1:63.
Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.
-
2
See Introduction to City of Nauvoo v. Davis for Slander of JS–A; and Nauvoo City Council Minute Book, 13 Nov. 1841, 31.
- 3
-
4
See Introduction to City of Nauvoo v. Davis for Slander of JS–B and City of Nauvoo v. Davis for Slander of JS–C; Introduction to City of Nauvoo v. Davis for Ardent Spirits; Introduction to City of Nauvoo v. Davis for Assault; and Introduction to City of Nauvoo v. Davis for Slander of Miles.
-
5
Affidavit, 6 Dec. 1842 [City of Nauvoo v. Davis for Slander of Miles].
-
6
Gregg, History of Hancock County, Illinois, 938, 950.
Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.
-
7
Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].
- 8
-
9
Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].
-
10
Habeas Corpus, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].
-
11
See “The Nauvoo Municipal Court and the Writ of Habeas Corpus.”
-
12
Docket Entry, 23–ca. 24 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus]. This ruling was likely based on the city’s 8 August 1842 ordinance regulating habeas corpus proceedings. This ordinance stipulated that if a court discovered that an arrest warrant had been issued “either through private pique, malicious intent, religious or other persecution, falsehood, or misrepresentation, contrary to the constitution of this State, or the constitution of the United States,” the court was authorized to quash the warrant. Finch explicitly pointed to this statute in his petition to the municipal court for a writ of habeas corpus. (Nauvoo City Council Minute Book, 8 Aug. 1842, 98; Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].)
-
13
Execution, 15 Dec. 1843 [State of Illinois v. Finch on Habeas Corpus].
-
14
Execution, 15 Dec. 1843 [State of Illinois v. Finch on Habeas Corpus]; see also Book of the Law of the Lord, 109.
-
15
“Trespass,” in Bouvier, Law Dictionary, 2:579–580.
Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; With References to the Civil and Other Systems of Foreign Law. 2nd ed. 2 vols. Philadelphia: T. and J. W. Johnson, 1843.
-
16
Praecipe, 23 Feb. 1844 [Davis v. JS et al.]; Notice, 9 Apr. 1844 [Davis v. JS et al.].
-
17
According to Bouvier’s Law Dictionary, as long as defendants “acted under regular process of a court of competent jurisdiction,” they could not be sued for trespass. However, if “the court has no jurisdiction and the process is wholly void,” then the defendant was open to a suit of trespass. (“Trespass,” in Bouvier, Law Dictionary, 2:580.)
Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; With References to the Civil and Other Systems of Foreign Law. 2nd ed. 2 vols. Philadelphia: T. and J. W. Johnson, 1843.
- 18
- 19
-
20
Docket Entry, Motion and Change of Venue, 23 May 1844 [Davis v. JS et al.].
-
21
Docket Entry, Notification of Death and Dismissal, 21 Oct. 1844 [Davis v. JS et al.].
-
1