- Gender
- Male
Skinner, Onias Childs
Biography
21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke Co., Ohio, 1838. Deputy marshal of Darke Co., 1840. Moved to Carthage, Hancock Co., Illinois, 1842. Moved to Quincy, Adams Co., Illinois, 1844. Leader of movement in Warsaw, Hancock Co., opposing Latter-day Saints, 1844. Served as aide-de-camp to Illinois governor Thomas Ford, 1844. Served as special counsel for prosecution in JS’s preliminary hearing on charge of treason, June 1844. Served as counsel for defense at trial for those accused of murdering JS, 1844. Married first Adaline McCormas Dorsey, 15 July 1845, in Darke Co. State legislator, 1848–1849. Judge for Illinois Supreme Court, 1855–1858. Married second Sarah Wilton. Married third Helen Mar Cooley, 14 Jan. 1864, in Adams Co. Died in Quincy.
Links
- Account of Hearing, 10 February 1843, as Reported by William W. Phelps [ State of Illinois v. Olney ]
- Affidavit, 1 May 1844 [ F. M. Higbee v. JS–A ]
- Affidavit, 20 May 1844 [ Phelps Assignee of JS v. Wilson Law ]
- Affidavit, 4 February 1843–A [ State of Illinois v. Goddard et al. on Habeas Corpus ]
- Affidavit, 4 June 1841 [ JS Guardian of Maria Lawrence et al. ]
- Affidavit, 6 August 1844 [ Davis v. JS et al. ]
- Agreement, 10 May 1843 [ M. F. Thompson v. F. Dixon and E. Dixon ]
- Appendix 3: Willard Richards, Journal Excerpt, 23–27 June 1844
- Bill in Chancery, circa 31 July 1843 [ Clayton v. E. W. Rhodes et al. ]
- Bill of Particulars, circa 2 March 1843 [ Dana v. Brink ]
- Bond, 1 April 1848 [ Babbitt Guardian of James Lawrence et al. ]
- Declaration, circa 7 May 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Demurrer, circa 18 May 1845 [ JS et al. v. C. B. Street and M. B. Street]
- Demurrer, circa 21 May 1844 [ C. A. Foster v. JS and Coolidge ]
- Demurrer, circa 22 May 1844 [Davis v. JS et al.]
- Demurrer, circa 29 May 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Docket Entry, 1 April 1844 [ City of Nauvoo v. C. L. Higbee–B ]
- Docket Entry, 10 October 1843 [ State of Illinois v. Drown on Habeas Corpus ]
- Docket Entry, Judgment, 11 June 1842–30 January 1851 [ United States v. Haws et al. ]
- Docket Entry, Motions, 25 October 1844 [ City of Nauvoo v. C. A. Foster ]
- Docket Entry, Motions, 25 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Docket Entry, Notification of Death and Dismissal, 21 October 1844 [ Davis v. JS et al. ]
- Docket Entry, Notification of Death, 21 October 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Docket Entry, circa 4 February 1843 [ State of Illinois v. Goddard et al. on Habeas Corpus ]
- Historian’s Office, Martyrdom Account
- Historian’s Office, Martyrdom Account, Draft
- History Draft [1 January–21 June 1844]
- History Draft [1 March–31 December 1843]
- 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 C. A. Foster v. JS and Coolidge
- Introduction to City of Nauvoo v. C. L. Higbee et al.
- Introduction to City of Nauvoo v. F. M. Higbee, F. M. Higbee v. JS–A, F. M. Higbee v. JS–A on Habeas Corpus, and F. M. Higbee v. JS–B
- Introduction to Clayton v. E. W. Rhodes et al.
- Introduction to Dana v. Brink
- Introduction to JS et al. v. C. B. Street and M. B. Street
- Introduction to State of Illinois v. JS and H. Smith for Treason
- Introduction to State of Illinois v. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury
- John Taylor, Martyrdom Account
- Journal, December 1842–June 1844; Book 1, 21 December 1842–10 March 1843
- Journal, December 1842–June 1844; Book 2, 10 March 1843–14 July 1843
- Journal, December 1842–June 1844; Book 4, 1 March–22 June 1844
- Motion, 16 October 1843–A [ Dana v. Brink ]
- Motion, circa 24 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Motion, circa 24 October 1844–B [ City of Nauvoo v. C. A. Foster ]
- Motion, circa 6 August 1844 [ Davis v. JS et al. ]
- Notice, 9 April 1844 [ Bostwick v. JS and Greene ]
- Notice, 9 April 1844 [ Davis v. JS et al. ]
- Notice, 9 April 1844, Copy [ Davis v. JS et al. ]
- Pay Order to Nauvoo City Treasurer for Bachman & Skinner, 23 October 1843
- Plea, 20 May 1844 [ F. M. Higbee v. JS–B ]
- Plea, circa 21 May 1844 [ Sympson v. JS ]
- Pleas and Account, circa 23 May 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Pleas, circa 22 May 1844 [ Davis v. JS et al. ]
- Pleas, circa 27 May 1844 [ C. A. Foster v. JS and Coolidge ]
- Pleas, circa 28 May 1844 [ F. M. Higbee v. JS–B ]
- Praecipe, 1 May 1844 [ F. M. Higbee v. JS–A ]
- Praecipe, 15 May 1843 [ City of Nauvoo v. Davis for Assault ]
- Praecipe, 18 October 1843–A [ Dana v. Brink ]
- Praecipe, 18 October 1843–B [ Dana v. Brink ]
- Praecipe, 23 February 1844 [ Davis v. JS et al. ]
- Praecipe, 23 May 1843 [ City of Nauvoo v. Davis for Ardent Spirits ]
- Praecipe, 23 May 1843 [ City of Nauvoo v. Davis for Assault ]
- Praecipe, 24 August 1843 [ Dana v. Brink ]
- Praecipe, 25 July 1843 [ Clayton v. E. W. Rhodes et al. ]
- Praecipe, 3 May 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Praecipe, 30 October 1844 [ City of Nauvoo v. R. D. Foster ]
- Praecipe, 6 March 1844 [ Dana v. Brink ]
- Praecipe, 7 February 1844 [ JS et al. v. C. B. Street and M. B. Street ]
- Praecipe, circa 22 February 1844 [ Davis v. JS et al. ]
- Promissory Note from Charles B. Street and Marvin B. Street, 17 February 1841
- Recognizance, 9 October 1843 [ State of Illinois v. Drown on Habeas Corpus ]
- Subpoena, 23 May 1843 [ City of Nauvoo v. Davis for Slander of JS–C ]
- Transcript of Proceedings, between 21 October 1843 and 6 February 1844 [ Clayton v. E. W. Rhodes et al. ]
- Warrant, 24 June 1844–A [ State of Illinois v. JS and H. Smith for Treason ]
- Warrant, 24 June 1844–B [ State of Illinois v. JS and H. Smith for Treason ]