- Home >
- The Papers >
- >
Introduction to City of Nauvoo v. Davis for Slander of JS–B and City of Nauvoo v. Davis for Slander of JS–C
-
1842 (6)
-
November (6)
- 29 November 1842
-
JS, Complaint, before Daniel H. Wells, Nauvoo, Hancock Co., IL
- 29 Nov. 1842; JS Collection (Supplement), CHL; handwriting of James Sloan; signatures of JS and Daniel H. Wells.
- 29 November 1842
-
Daniel H. Wells, Warrant and Subpoena, to Nauvoo City Marshal, for Amos Davis and Others, Nauvoo, Hancock Co., IL
- 29 Nov. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; notation in handwriting of Henry G. Sherwood.
- 29 November 1842
-
Daniel H. Wells, Subpoena, for Charles Seidel and Others, Nauvoo, Hancock Co., IL
- 29 Nov. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; signature of Daniel H. Wells; notation in handwriting of Henry G. Sherwood; endorsement in handwriting of James Sloan.
- 30 November 1842
-
James Sloan, Subpoena, for Hyrum Smith and Others, Nauvoo, Hancock Co., IL
- 30 Nov. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan.
- 30 November 1842
-
Minutes, Nauvoo, Hancock Co., IL
- 30 Nov. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; dockets in handwriting of James Sloan.
- 30 November 1842
-
Docket Entry, Nauvoo, Hancock Co., IL
- 30 Nov. 1842; Nauvoo Municipal Court Docket Book, 10–11; handwriting of James Sloan.
-
November (6)
-
1842 (12)
-
November (4)
- 30 November 1842
-
JS, Complaint, before William Marks, Nauvoo, Hancock Co., IL
- 30 Nov. 1842; private possession; photocopy in JS Collection, CHL; handwriting of George Stiles; signature of JS; certification in handwriting of William Marks; docket and endorsement in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- 30 November 1842
-
Warrant, to Nauvoo City Marshal, for Amos Davis, Nauvoo, Hancock Co., IL
- 30 Nov. 1842. Not extant.
- 30 November 1842
-
James Sloan, Subpoena, to Nauvoo City Marshal, for Andrew Gravel and Others, Nauvoo, Hancock Co., IL, 30 November 1842–A
- 30 Nov. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; endorsement in handwriting of James Sloan; docket and notation in handwriting of Henry G. Sherwood; docket and notation in handwriting of M. Avise.
- 30 November 1842
-
James Sloan, Subpoena, to Nauvoo City Marshal, for George Stevens and Others, Nauvoo, Hancock Co., IL, 30 November 1842–B
- 30 Nov. 1842; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; handwriting of James Sloan; endorsement in handwriting of James Sloan.
-
December (8)
- 2 December 1842
-
Attachment, for Daniel H. Wells and Others, Nauvoo, Hancock Co., IL
- 2 Dec. 1842. Not extant.
- 3 December 1842
-
Attachment, for Orson Spencer and Gustavus Hills, Nauvoo, Hancock Co., IL
- 3 Dec. 1842. Not extant.
- 3 December 1842
-
James Sloan, Subpoena, to Nauvoo City Marshal, for John M. Finch and Others, Nauvoo, Hancock Co., IL, 3 December 1842–A
- 3 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; notation in handwriting of Henry G. Sherwood; endorsement in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- 3 December 1842
-
James Sloan, Subpoena, to Nauvoo City Marshal, for Hyrum Smith and Others, Nauvoo, Hancock Co., IL, 3 December 1842–B
- 3 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; endorsement in handwriting of James Sloan; notation in handwriting of Henry G. Sherwood; docket and notation in handwriting of M. Avise.
- 3 December 1842
-
James Sloan, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 3 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; docket and notation in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- Between 30 November and ca. 3 December 1842
-
Docket Entry, Nauvoo, Hancock Co., IL
- Between 30 Nov. and ca. 3 Dec. 1842; Nauvoo Municipal Court Docket Book, 12–13; handwriting of James Sloan; notations in handwriting of James Sloan.
- 8 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- 27 Feb. 1843; Nauvoo Legal Proceedings, BYU; handwriting of James Sloan; docket in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- 6 December 1842
-
Mittimus, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 6 Dec. 1842. Not extant.
- 9 December 1842
-
Amos Davis, Recognizance, Nauvoo, Hancock Co., IL
- 9 Dec. 1842; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; handwriting of James Sloan; signature of Amos Davis.
-
November (4)
-
1843 (2)
-
January (1)
- 19 January 1843
-
Jacob B. Backenstos, Supersedeas, Carthage, Hancock Co., IL, to Nauvoo Municipal Court and Nauvoo City Marshal or Constable
- 19 Jan. 1843; private possession; microfilm in Court Cases Files, 1830–1846; handwriting of M. Avise; signature of Jacob B. Backenstos; docket in handwriting of M. Avise; notations in handwriting of John D. Parker.
- Between ca. 19 Jan. and 3 Feb. 1843; private possession; microfilm in Court Cases Files, 1830–1846; handwriting of John D. Parker; docket in handwriting of John D. Parker; endorsements in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
-
February (1)
- 27 February 1843
-
James Sloan, List, Nauvoo, Hancock Co., IL
- 27 Feb. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; docket in handwriting of James Sloan.
-
January (1)
-
1842 (2)
-
December (2)
- Between 30 November and ca. 3 December 1842
-
Docket Entry, Copy, Nauvoo, Hancock Co., IL
- 8 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of James Sloan; docket and notation in handwriting of M. Avise.
- 27 Feb. 1843; Nauvoo Legal Proceedings, BYU; handwriting of James Sloan; docket in handwriting of James Sloan; 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 (15)
-
May (10)
- 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
-
M. Avise on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Davidson Hibbard and Robert D. Foster, Carthage, Hancock Co., IL
- 9 May 1843; private possession; microfilm in Court Cases Files, 1830–1846; printed form with manuscript additions in handwriting of M. Avise; docket printed with manuscript additions in handwriting of M. Avise; notations printed with manuscript additions in handwriting of James M. Charles.
- Ca. 15 May 1843
-
C. O. Warner, Motion, Carthage, Hancock Co., IL, ca. 15 May 1843–A
- Ca. 15 May 1843; private possession; microfilm in Court Cases Files, 1830–1846, CHL; handwriting of C. O. Warner; docket in handwriting of C. O. Warner; 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; private possession; microfilm in Court Cases Files, 1830–1846; handwriting of George Stiles; docket in 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.
- Ca. 16 May 1843
-
Docket Entry, Carthage, Hancock Co., IL
- Ca. 16 May 1843; Hancock County Circuit Court, Judgment Docket, vol. B, p. 23, Hancock County Courthouse, Carthage, IL; images in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
- 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
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John M. Finch and Others, Carthage, Hancock Co., IL
- 23 May 1843; private possession; microfilm in Court Cases Files, 1830–1846; printed form with manuscript additions in handwriting of Onias Skinner; signature of David E. Head; docket printed with manuscript additions in handwriting of Onias Skinner; notations printed with manuscript additions in handwriting of Lewis Robison.
- 23 May 1843
-
Docket Entry, 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.
- 23 May 1843
-
Docket Entry, Dismissal, Carthage, Hancock Co., IL
- 23 May 1843; Hancock County Circuit Court Record, vol. C, p. 473, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
September (3)
- 19 September 1843
-
Execution, Carthage, Hancock Co., IL
- 19 Sept. 1843. Not extant.
- 19 September 1843
-
Fee Bill, Carthage, Hancock Co., IL
- 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. 117. 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 (1)
- 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 probably of David E. Head.
-
May (10)
-
1844 (2)
-
March (1)
- 22 March 1844
-
Fee Bill, Carthage, Hancock Co., IL
- 22 Mar. 1844. Not extant.
-
June (1)
- Between 22 March and ca. 20 June 1844
-
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Between 22 Mar. and ca. 20 June 1844; Hancock County Circuit Court, Execution Docket, vol. B, p. [137]; Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head.
-
March (1)
Cite this page
-
Document Information
- Related Case Documents
City of Nauvoo v. Davis for Slander of JS–B, Nauvoo, IL, Municipal Court, 30 November 1842
- Editorial Title
- Introduction to City of Nauvoo v. Davis for Slander of JS–B and City of Nauvoo v. Davis for Slander of JS–C
- ID #
- 15353
- 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.
-
3
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 Ardent Spirits, City of Nauvoo v. Davis for Assault of Walker, and City of Nauvoo v. Davis for Slander of Miles.
-
5
Complaint, 29 Nov. 1842 [City of Nauvoo v. Davis for Slander of JS–B]; Nauvoo City Council Minute Book, An Ordinance in Relation to Religious Societies, 1 Mar. 1841, 13. This complaint was one of two complaints JS swore out before Wells on 29 November. The other accused Thomas Hunter of violating the city statute concerning religious societies by maligning JS. (See Complaint, 29 Nov. 1842 [City of Nauvoo v. Hunter].)
-
6
Docket Entry, 30 Nov. 1842 [City of Nauvoo v. Davis for Slander of JS–B]. The Ordinance in relation to Religious Societies allowed for trial before either the mayor’s court or Nauvoo’s municipal court. (Nauvoo City Council Minute Book, An Ordinance in Relation to Religious Societies, 1 Mar. 1841, 13.)
-
7
Docket Entry, 30 Nov. 1842 [City of Nauvoo v. Davis for Slander of JS–B]. According to a modern law dictionary, a prosecuting witness is “the private person upon whose complaint or information a criminal accusation is founded and whose testimony is mainly relied on to secure a conviction at the trial.” (“Prosecuting Witness,” in Black, Law Dictionary, 958.)
Black, Henry Campbell. A Law Dictionary Containing Definitions of the Terms and Phrases of American and English Jurisprudence, Ancient and Modern and Including the Principal Terms of International, Constitutional, Ecclesiastical and Commercial Law, and Medical Jurisprudence, with a Collection of Legal Maxims, Numerous Select Titles from the Roman, Modern Civil, Scotch, French, Spanish, and Mexican Law, and Other Foreign Systems, and a Table of Abbreviations. St. Paul, MN: West Publishing, 1910.
-
8
Docket Entry, 30 Nov. 1842 [City of Nauvoo v. Davis for Slander of JS–B].
- 9
-
10
Complaint, 30 Nov. 1842 [City of Nauvoo v. Davis for Slander of JS–C]. JS’s 29 November 1842 complaint had merely accused Davis of using “ridiculous and abusive language.” (Complaint, 29 Nov. 1842 [City of Nauvoo v. Davis for Slander of JS–B].)
-
11
Complaint, 30 Nov. 1842, [City of Nauvoo v. Davis for Slander of JS–C]; Nauvoo City Council Minute Book, An Ordinance Concerning Vagrants and Disorderly Persons, 13 Nov. 1841, 31.
-
12
See Docket Entry, between 30 Nov. and ca. 3 Dec 1842 [City of Nauvoo v. Davis for Slander of JS–C]. The disorderly persons ordinance allowed for trial before the mayor’s court or the municipal court. (See Nauvoo City Council Minute Book, An Ordinance Concerning Vagrants and Disorderly Persons, 13 Nov. 1841, 31.)
-
13
Docket Entry, between 30 Nov. and ca. 3 Dec 1842 [City of Nauvoo v. Davis for Slander of JS–C]. Those convicted under the vagrant or disorderly persons ordinance were required to enter a recognizance to keep the peace for a “reasonable time” and could be further subject to forced labor for up to ninety days or a fine of up to five hundred dollars if their recognizance was violated. (Nauvoo City Council Minute Book, An Ordinance Concerning Vagrants and Disorderly Persons, 13 Nov. 1841, 31.)
-
14
See Docket Entry, between 30 Nov. and ca. 3 Dec 1842 [City of Nauvoo v. Davis for Slander of JS–C].
-
15
See Bond, 9 Dec. 1842 [City of Nauvoo v. Davis for Slander of JS–C]; Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Slander of JS–C]; Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Ardent Spirits]; and Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Assault]. 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].)
- 16
-
17
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 Slander of JS–C]; Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Slander of JS–C]; 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]; and Docket Entry, Motions, 16 May 1843 [City of Nauvoo v. Davis for Assault].)
-
18
See Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Slander of JS–C]; Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Slander of JS–C]; and Docket Entry, Motions Overruled, 16 May 1843 [City of Nauvoo v. Davis for Slander of JS–C].
-
19
Docket Entry, 23 May 1843 [City of Nauvoo v. Davis for Slander of JS–C]; Docket Entry, ca. 16 May 1843 [City of Nauvoo v. Davis for Slander of JS–C].
-
20
See Nauvoo City Council Minute Book, An Ordinance Concerning Vagrants and Disorderly Persons, 13 Nov. 1841, 31; and Act to Incorporate the City of Nauvoo, 16 Dec. 1840. The same day it dismissed Nauvoo’s case against Davis, the Hancock County Circuit Court also dismissed one of JS’s complaints against Thomas Hunter that was tried under similar circumstances. (Hancock Co., IL, Circuit Court Records, 1829–1897, vol. C, pp. 409, 473, microfilm 947,496, U.S. and Canada Record Collection, FHL. )
U.S. and Canada Record Collection. FHL.
- 21
-
1