Introduction to City of Nauvoo v. Davis for Ardent Spirits
-
1842 (6)
-
December (6)
- 1 December 1842
-
Ira Miles, Complaint, before JS as Mayor, Nauvoo, Hancock Co., IL
- 1 Dec. 1842; JS Papers, Abraham Lincoln Presidential Library, Springfield, IL; handwriting of William W. Phelps; signatures of Ira Miles and JS; docket in handwriting of JS; docket and endorsement in handwriting of James Sloan; docket in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
- 1 December 1842
-
JS as Mayor, Warrant, to Nauvoo City Marshal, for Amos Davis, Nauvoo, Hancock Co., IL
- 1 Dec. 1842; private possession; photocopy at CHL; handwriting of Willard Richards; signature of JS; endorsement in handwriting of James Sloan.
- 1 December 1842
-
Subpoena, for James A. Easton and Others, Nauvoo, Hancock Co., IL
- 1 Dec. 1842. Not extant.
- 1 December 1842
-
JS as Mayor, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 1 Dec. 1842; private possession; handwriting of James Sloan; signature of JS.
- Ca. 2 December 1842
-
Docket Entry, Nauvoo, Hancock Co., IL
- Ca. 2 Dec. 1842; Nauvoo Mayor’s Court Docket Book, 38; handwriting of James Sloan; notations in handwriting of James Sloan.
- 3 Dec. 1842. Not extant.
- 6 Dec. 1842; private possession; photocopy at CHL; handwriting of James Sloan; signature of JS; docket in handwriting of James Sloan; docket in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
- 6 December 1842
-
Amos Davis, Bond, Nauvoo, Hancock Co., IL
- 6 Dec. 1842. Not extant.
-
December (6)
-
1842 (4)
-
December (4)
- Ca. 2 December 1842
-
Docket Entry, Copy, Nauvoo, Hancock Co., IL
- 6 Dec. 1842; private possession; photocopy at CHL; handwriting of James Sloan; signature of JS; docket in handwriting of James Sloan; docket in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
- 6 December 1842
-
James Sloan, Subpoena, to Nauvoo City Marshal, for John M. Finch and Others, Nauvoo, Hancock Co., IL
- 6 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; docket, notation, and endorsements in handwriting of James Sloan; docket and notation in handwriting of Henry G. Sherwood; docket in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
- Ca. 6 December 1842
-
Docket Entry, Nauvoo, Hancock Co., IL
- Ca. 6 Dec. 1842; Nauvoo Municipal Court Docket Book, 14–15; handwriting of James Sloan; notations in handwriting of James Sloan.
- 8 Dec. 1842; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- 27 Feb. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; docket probably in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
- 8 December 1842
-
James Sloan, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 8 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; docket in handwriting of James Sloan; docket in handwriting of James Sloan; docket in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
-
December (4)
-
1843 (2)
-
January (1)
- 19 January 1843
-
Jacob B. Backenstos, Supersedeas, to Nauvoo Municipal Court and Nauvoo City Marshal or Constable, Carthage, Hancock Co., IL
- 19 Jan. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of M. Avise; signature of Jacob B. Backenstos; docket and notation in handwriting of M. Avise; notation in handwriting of John D. Parker; notation in handwriting of William Backenstos.
-
February (1)
- 28 February 1843
-
Henry G. Sherwood, Claim, Nauvoo, Hancock Co., IL
- 28 Feb. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Henry G. Sherwood; endorsement in handwriting of James Sloan; docket probably in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
-
January (1)
-
1842 (2)
-
December (2)
- Ca. 6 December 1842
-
Docket Entry, Copy, Nauvoo, Hancock Co., IL
- 8 Dec. 1842; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- 27 Feb. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; docket probably in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
- 9 December 1842
-
Amos Davis and Others, Bond, Carthage, Hancock Co., IL, to City of Nauvoo
- 9 Dec. 1842; Hancock County Courthouse, Carthage, IL; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; printed form with manuscript additions in handwriting of M. Avise; signatures of Amos Davis, Lewis Robison, and Robert D. Foster.
-
December (2)
-
1843 (21)
-
May (15)
- Ca. 15 May 1843
-
C. O. Warner on behalf of Amos Davis, Motion, Carthage, Hancock Co., IL, ca. 15 May 1843–A
- Ca. 15 May 1843; Hancock Co., IL, Circuit Court Legal Documents, 1839–1860, BYU; handwriting of C. O. Warner; docket in handwriting of C. O. Warner; docket in unidentified handwriting; notation in handwriting of Jacob B. Backenstos.
- Ca. 15 May 1843
-
George Stiles, Motion, Carthage, Hancock Co., IL, ca. 15 May 1843–B
- Ca. 15 May 1843; Hancock Co., IL, Circuit Court Legal Documents, 1839–1860, BYU; handwriting of George Stiles; notation in handwriting of Jacob B. Backenstos.
- 16 May 1843
-
Docket Entry, Motions Overruled, Carthage, Hancock Co., IL
- 16 May 1843; Hancock County Circuit Court Record, vol. C, p. 409, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 18 May 1843
-
C. O. Warner, Agreement, with George Bachman, Hancock Co., IL
- 18 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of George Bachman; dockets and notation in handwriting of Jacob B. Backenstos.
- 23 May 1843
-
Sidney Rigdon and Others, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 23 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Onias Skinner; docket and notation in handwriting of M. Avise.
- 23 May 1843
-
Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John Eagle, Carthage, Hancock Co., IL, 23 May 1843–A
- 23 May 1843; Hancock Co., IL, Circuit Court Legal Documents, 1839–1860, BYU; printed form with manuscript additions in handwriting of M. Avise; docket and notations printed with manuscript additions in handwriting of M. Avise.
- 23 May 1843
-
Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Pulaski Cahoon, Carthage, Hancock Co., IL, 23 May 1843–B
- 23 May 1843; Hancock Co., IL, Circuit Court Legal Documents, 1839–1860, BYU; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket printed with manuscript additions in handwriting of Jacob B. Backenstos; notations printed with manuscript additions in handwriting of Jacob B. Backenstos and signatures of John D. Parker.
- 23 May 1843
-
Docket Entry, Motions Overruled and Jury Impaneled, Carthage, Hancock Co., IL
- 23 May 1843; Hancock County Circuit Court Record, vol. C, p. 470, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 24 May 1843
-
Reuben Graves and Others, Verdict, Carthage, Hancock Co., IL
- 24 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Reuben Graves; signatures of jurors; docket and notation in handwriting of Jacob B. Backenstos.
- 24 May 1843
-
Docket Entry, Verdict, Carthage, Hancock Co., IL
- 24 May 1843; Hancock County Circuit Court Record, vol. C, p. 475, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 24 May 1843
-
Robert D. Foster, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL
- 24 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Robert D. Foster; docket in handwriting of M. Avise; docket in unidentified handwriting; notation in handwriting of Jacob B. Backenstos.
- Ca. 24 May 1843
-
Docket Entry, Hancock Co., IL
- Ca. 24 May 1843; Hancock County Circuit Court, Judgment Docket, vol. B, p. 31, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
- 25 May 1843
-
Joseph A. McCall, Affidavit, before M. Avise on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL
- 25 May 1843; Hancock Co., IL, Circuit Court Legal Documents, 1839–1860, BYU; printed form with manuscript additions in handwriting of M. Avise; signature of Joseph A. McCall; docket in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
- 26 May 1843
-
John A. Forgeus, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 26 May 1843–A
- 26 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of David E. Head; signature of John A. Forgeus; docket in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
- 26 May 1843
-
Jonathan H. Hale, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 26 May 1843–B
- 26 May 1843; Hancock Co., IL, Circuit Court Legal Documents, 1839–1860, BYU; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Jonathan H. Hale; docket in handwriting of M. Avise; notation in handwriting of Jacob B. Backenstos.
-
September (3)
- 19 September 1843
-
Execution, Carthage, Hancock Co., IL
- 19 Sept. 1843. Not extant.
- Ca. 19 September 1843
-
Fee Bill, Carthage, Hancock Co., IL
- Ca. 19 Sept. 1843. Not extant.
- Ca. September 1843
-
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Ca. Sept. 1843; Hancock County Circuit Court, Fee Book G, p. 118. Not extant.
-
October (1)
- 20 October 1843
-
Docket Entry, Motion, Carthage, Hancock Co., IL
- 20 Oct. 1843; Hancock County Circuit Court Record, vol. D, p. 56, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
December (2)
- Between 19 September and 18 December 1843
-
Receipts, Hancock Co., IL
- Between 19 Sept. and 18 Dec. 1843. Not extant.
- Between 24 May and ca. 18 December 1843
-
Docket Entry, Fieri Facias, Hancock Co., IL
- Between 24 May and ca. 18 Dec. 1843; Hancock County Circuit Court, Execution Docket, vol. B, p. [95], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting probably of David E. Head.
-
May (15)
Cite this page
-
Document Information
- Related Case Documents
City of Nauvoo v. Davis for Ardent Spirits, Hancock Co., IL, Circuit Court, 24 May 1843
- Editorial Title
- Introduction to City of Nauvoo v. Davis for Ardent Spirits
- ID #
- 15351
- Total Pages
- 1
-
Footnotes
-
1
Complaint, 1 Dec. 1842 [City of Nauvoo v. Davis for Ardent Spirits]. The Nauvoo city ordinance forbade selling whiskey “or other Spirituous Liquors” in small quantities, such as by the glass. The ordinance specified that upon conviction, the court could impose a fine “not exceeding twenty five Dollars.” (Nauvoo City Council Minute Book, An Ordinance in Relation to Temperance, 15 Feb. 1841, 8.)
-
2
“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.
-
3
See Introduction to City of Nauvoo v. Davis for Slander of JS–A; and Nauvoo City Council Minute Book, An Ordinance Concerning Vagrants and Disorderly Persons, 13 Nov. 1841, 31. In September 1842 William Clayton recorded a rumor in JS’s journal that the posse attempting to arrest JS for extradition to Missouri had used Davis’s tavern as a base of operations. JS, Journal, 3 Sept. 1842.
-
4
For the other cases, see City of Nauvoo v. Davis for Slander of JS–B, City of Nauvoo v. Davis for Slander of JS–C, City of Nauvoo v. Davis for Assault, and City of Nauvoo v. Davis for Slander of Miles.
-
5
See Warrant, 1 Dec. 1842 [City of Nauvoo v. Davis for Ardent Spirits]; Docket Entry, ca. 2 Dec. 1842 [City of Nauvoo v. Davis for Ardent Spirits]; and JS, Journal, 2 Dec. 1842.
-
6
See Docket Entry, ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Ardent Spirits]; and Subpoena, 6 Dec. 1842 [City of Nauvoo v. Davis for Ardent Spirits].
-
7
See Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Ardent Spirits]; Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Assault]; and Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Slander of JS–C]. For example, the slander and assault cases both used the same praecipe, and some of the documents, like Davis’s attorney’s motion to dismiss, show signs of being docketed with two different case numbers. (See Praecipe, 9 May 1843; and Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Slander of JS–C].)
- 8
-
9
Only two of Bachman’s motions to dismiss the appeals are extant, but docket records indicate that a third was filed. (See Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits]; Motion, ca. 15 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits]; Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Assault]; Docket Entry, Motions, 16 May 1843 [City of Nauvoo v. Davis for Assault]; Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Slander of JS–C]; and Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Slander of JS–C].)
-
10
See Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits]; Motion, ca. 15 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits]; and Motions Overruled and Jury Impaneled, 23 May 1843 [City of Nauvoo v. Davis for Ardent Spirits].
-
11
See Verdict, 24 May 1843 [City of Nauvoo v. Davis for Ardent Spirits].
- 12
-
1