- Home >
- The Papers >
- >
Introduction to City of Nauvoo v. Davis for Assault
-
1842 (10)
-
December (10)
- 1 December 1842
-
William C. Walker, Complaint, before JS as Mayor and Justice of the Peace, Nauvoo, Hancock Co., IL
- 1 Dec. 1842; private possession; handwriting of Willard Richards; signatures of William C. Walker and JS; endorsement in handwriting of James Sloan.
- 1 December 1842
-
JS as Mayor and Justice of the Peace, Warrant, to Nauvoo City Marshal, for Amos Davis, Nauvoo, Hancock Co., IL
- 1 Dec. 1842; Huntington Library, San Marino, CA; handwriting of Willard Richards; signature of JS; notation in handwriting of Henry G. Sherwood; docket and notation in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- 2 December 1842
-
JS as Mayor and Justice of the Peace, Subpoena, to Nauvoo City Marshal, for Charles Allen and Others, Nauvoo, Hancock Co., IL, 2 Dec. 1842–A
- 2 Dec. 1842; Collection of Manuscripts about Mormons, 1832–1954, Chicago History Museum; handwriting of James Sloan with insertions by Henry G. Sherwood; signature of JS; docket and notation in handwriting of James Sloan; notations in handwriting of Henry G. Sherwood; docket and notation in handwriting of M. Avise.
- 2 December 1842
-
William C. Walker, Complaint, before JS as Mayor, Nauvoo, Hancock Co., IL
- 2 Dec. 1842; private possession; photocopy in JS Collection, CHL; handwriting of Chauncey L. Higbee; signatures of William C. Walker and JS; endorsement in handwriting of James Sloan.
- 3 December 1842
-
JS as Mayor and Justice of the Peace, Subpoena, to Nauvoo City Marshal, for David Mathews and Michael Barns, Nauvoo, Hancock Co., IL
- 3 Dec. 1842; private possession; handwriting of James Sloan; docket in handwriting of James Sloan; notations in handwriting of William Backenstos; docket and notation in handwriting of M. Avise.
- 5 December 1842
-
Subpoena, for Harmon T. Wilson and Others, Nauvoo, Hancock Co., IL, 5 Dec. 1842–A
- 5 Dec. 1842. Not extant.
- 5 December 1842
-
JS as Mayor and Justice of the Peace, Subpoena, to Nauvoo City Marshal, for Seeley and Others, Nauvoo, Hancock Co., IL, 5 Dec. 1842–B
- 5 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Henry G. Sherwood; docket and notations in handwriting of Henry G. Sherwood; docket in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- 6 December 1842
-
William C. Walker, Complaint, before JS as Mayor, Nauvoo, Hancock Co., IL
- 6 Dec. 1842. Not extant.
- 6 December 1842
-
JS as Mayor and Justice of the Peace, Warrant, to Nauvoo City Marshal, for Amos Davis, Nauvoo, Hancock Co., IL
- 6 Dec. 1842; BYU; handwriting of George Stiles; signature of JS; docket and notation in handwriting of Henry G. Sherwood; docket and notation in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- Between 1 and ca. 6 December 1842
-
Docket Entry, Nauvoo, Hancock Co., IL
- Between 1 and ca. 6 Dec. 1842; Nauvoo Mayor’s Court Docket Book, 39–40; handwriting of James Sloan; notations in handwriting of James Sloan.
- 8 Dec. 1842. Not extant.
- 17 Feb. 1843; private possession; handwriting of James Sloan; signature of JS; docket and notation in handwriting of M. Avise.
-
December (10)
-
1842 (2)
-
December (2)
- Between 1 and ca. 6 December 1842
-
Docket Entry, Copy, Nauvoo, Hancock Co., IL
- 17 Feb. 1843; private possession; handwriting of James Sloan; signature of JS; docket and notation in handwriting of M. Avise.
- 9 December 1842
-
Amos Davis and Others, Bond, Carthage, Hancock Co., IL to City of Nauvoo
- 9 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of M. Avise; signatures of Amos Davis, Lewis Robison, and Robert D. Foster; docket and notation printed with manuscript additions in handwriting of M. Avise.
-
December (2)
-
1843 (21)
-
January (1)
- 19 January 1843
-
Jacob B. Backenstos, Supersedeas, to JS and Any Hancock Co. Constable, Carthage, Hancock Co., IL
- 19 Jan. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of M. Avise; signature of Jacob B. Backenstos; docket printed with manuscript additions in handwriting of M. Avise; notations printed with manuscript additions in handwriting of John D. Parker.
-
May (13)
- 9 May 1843
-
Amos Davis, Praecipe, to Jacob B. Backenstos, Hancock Co., IL
- 9 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting presumably of Amos Davis; docket and notation in handwriting of M. Avise.
- 9 May 1843
-
Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for David Mathews and Michael Barns, Carthage, Hancock Co., IL
- 9 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of M. Avise; docket printed with manuscript additions in handwriting of M. Avise; notation printed with manuscript additions in handwriting of James M. Charles.
- 15 May 1843
-
Onias Skinner, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 15 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of George Stiles; probable signature of Onias Skinner; docket probably in handwriting of David E. Head; notation in handwriting of Jacob B. Backenstos.
- 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; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of C. O. Warner; docket in unidentified handwriting; notation in handwriting of Jacob B. Backenstos.
- Ca. 15 May 1843
-
Motion, Carthage, Hancock Co., IL, ca. 15 May 1843–B
- Ca. 15 May 1843. Not extant.
- 16 May 1843
-
Docket Entry, Motions, 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 in unidentified handwriting; notation in handwriting of M. Avise.
- 23 May 1843
-
Docket Entry, Motion Sustained, Carthage, Hancock Co., IL
- 23 May 1843; Hancock County Circuit Court Record, vol. C, p. 468, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- Ca. 23 May 1843
-
Docket Entry, Carthage, Hancock Co., IL
- Ca. 23 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.
- 24 May 1843
-
Robert D. Foster, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 24 May 1843–A
- 24 May 1843; private possession; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; printed form with manuscript additions in handwriting of Robert D. Foster; signature of David E. Head.
- 24 May 1843
-
Ira Miles, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 24 May 1843–B
- 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 Ira Miles; docket and notation in handwriting of M. Avise; docket in 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; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of M. Avise; signature of Joseph A. McCall; docket and notation in handwriting of M. Avise.
-
September (4)
- 19 September 1843
-
Execution, Carthage, Hancock Co., IL
- 19 Sept. 1843. Not extant.
- 19 September 1843
-
David E. Head on behalf of Jacob B. Backenstos, Fee Bill, Carthage, Hancock Co., IL, 19 Sept. 1843–A
- 19 Sept. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in unidentified handwriting; certification printed with manuscript additions in handwriting of David E. Head; docket in handwriting of David E. Head.
- 19 September 1843
-
Jacob B. Backenstos, Fee Bill, Carthage, Hancock Co., IL, 19 Sept. 1843–B
- 19 Sept. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in unidentified handwriting; certification printed with manuscript additions in handwriting of David E. Head; docket in handwriting of David E. Head.
- Ca. September 1843
-
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Ca. Sept. 1843; Hancock County Circuit Court, Fee Book G, p. 116. 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 23 May and ca. 18 December 1843
-
Docket Entry, Fieri Facias, Carthage, Hancock Co., IL
- Between 23 May and ca. 18 Dec. 1843; Hancock County Circuit Court, Execution Docket, vol. B, p. [97]; Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of probably of David E. Head.
-
January (1)
Cite this page
-
Document Information
- Related Case Documents
City of Nauvoo v. Davis for Assault, Hancock Co., IL, Circuit Court, 23 May 1843
- Editorial Title
- Introduction to City of Nauvoo v. Davis for Assault
- ID #
- 15352
- 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, 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.
-
3
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 Ardent Spirits, and City of Nauvoo v. Davis for Slander of Miles.
-
4
See Complaint, 1 Dec. 1842 [City of Nauvoo v. Davis for Ardent Spirits]; Complaint, 1 Dec. 1842 [City of Nauvoo v. Davis for Assault]; An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 414–415, sec. 1; and Act to Incorporate the City of Nauvoo, 16 Dec. 1840.
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
-
5
Warrant, 1 Dec. 1842 [City of Nauvoo v. Davis for Assault]; Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault]; Complaint, 2 Dec. 1842 [City of Nauvoo v. Davis for Assault]; Nauvoo City Council Minute Book, An Ordinance Concerning Vagrants and Disorderly Persons, 13 Nov. 1841, 31.
-
6
Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault]; An Act relative to Criminal Jurisprudence, [26 Feb. 1833], Public and General Statute Laws of the State of Illinois, p. 206, sec. 53.
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
-
7
See Act to Incorporate the City of Nauvoo, 16 Dec. 1840; and An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 414–415, secs. 1–2.
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
-
8
See Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault].
-
9
See An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 415–416, sec. 5. In contrast, section 17 of the Nauvoo charter indicated that convictions for alleged violations of city ordinances could be appealed to the Nauvoo Municipal Court, and then, if necessary, to the Hancock County Circuit Court. (See Act to Incorporate the City of Nauvoo, 16 Dec. 1840.)
The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.
-
10
See Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Assault]; Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Ardent Spirits]; and Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Slander of JS–C]. For example, the slander and assault cases used the same praecipe, and some of the documents, such as 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].)
- 11
-
12
Bachman’s motion to dismiss the appeal for this case is not extant, but docket records indicate that it was filed. Given the similarities between the extant motions, it presumably included the same objections. (See 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 Ardent Spirits]; Motion, ca. 15 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits]; 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].)
-
13
See Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Assault]; and Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Slander of JS–C].
-
14
See Docket Entry, Motion Sustained, 23 May 1843 [City of Nauvoo v. Davis for Assault]; and Docket Entry, Fieri Facias, between 23 May and ca. 18 Dec. 1843 [City of Nauvoo v. Davis for Assault].
-
1