- Home >
- The Papers >
- >
Introduction to Dana v. Brink
-
1843 (8)
-
February (5)
- 14 February 1843
-
JS as Justice of the Peace, Summons, to any Hancock Co. Constable, for William Brink, Nauvoo, Hancock Co., IL
- 14 Feb. 1843; private possession; handwriting of William W. Phelps; docket in handwriting of William W. Phelps; notation in handwriting of John D. Parker; notation in handwriting of Jacob B. Backenstos.
- 15 February 1843
-
JS as Justice of the Peace, Subpoena, for Patty Bartlett Sessions and Others, Nauvoo, Hancock Co., IL
- 15 Feb. 1843; private possession; photocopy at CHL; handwriting of William W. Phelps; signature of JS.
- 18 February 1843
-
JS as Justice of the Peace, Subpoena, for Mrs. Wooley and Others, Nauvoo, Hancock Co., IL
- 18 Feb. 1843; private possession; photocopy at CHL; handwriting of William W. Phelps; possible signature of JS.
- 23 February 1843
-
JS as Justice of the Peace, Subpoena, for Robert D. Foster and Others, Nauvoo, Hancock Co., IL
- 23 Feb. 1843; private possession; photocopy at BYU; handwriting of William W. Phelps; docket in handwriting of William W. Phelps; notation in handwriting of Charles Dana; notation in handwriting of Jacob B. Backenstos.
- 27 February 1843
-
JS as Justice of the Peace, Subpoena, for Mrs. Wooley and Others, Nauvoo, Hancock Co., IL
- 27 Feb. 1843; private possession; photocopy at BYU; handwriting of William W. Phelps; docket in handwriting of William W. Phelps; notations in handwriting of John D. Parker; notation in handwriting of Jacob B. Backenstos.
-
March (3)
- Ca. 2 March 1843
-
Charles Dana, Bill of Particulars, Nauvoo, Hancock Co., IL
- Ca. 2 Mar. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Onias Skinner; docket in handwriting of William W. Phelps; docket and notation in handwriting of Jacob B. Backenstos.
- 10 March 1843
-
JS as Justice of the Peace, Execution, to any Hancock Co. Constable, Nauvoo, Hancock Co., IL
- 10 Mar. 1843; private possession; photocopy at CHL; printed form with manuscript additions in handwriting of William W. Phelps; signature of JS; notation in handwriting of John D. Parker.
- Between 4 and 22 March 1843
-
Trial Report, Nauvoo, Hancock Co., IL
- Between 4 and 22 Mar. 1843. Not extant.
- 22 Mar. 1843; “Decision,” Wasp, 22 Mar. 1843, [2]–[3].
-
February (5)
-
1843 (10)
-
March (2)
- 29 March 1843
-
William Brink and Others, Bond, Nauvoo, Hancock Co., IL, to Charles Dana, Nauvoo, Hancock Co., IL
- 29 Mar. 1843; JS Collection, CHL; handwriting of William W. Phelps; signatures of William Brink, Charles Ivins, Jonah R. Ball, and JS; docket in handwriting of William W. Phelps; docket and notation in handwriting of Jacob B. Backenstos.
- 31 March 1843
-
William W. Phelps on behalf of JS as Mayor, Notice of Appeal, to James Sloan, Nauvoo, Hancock Co., IL
- 31 Mar. 1843; Nauvoo, IL, Records, CHL; handwriting of William W. Phelps; endorsement and docket in handwriting of James Sloan.
-
April (6)
- 4 April 1843
-
James Sloan, Subpoena, for Patty Bartlett Sessions and Others, Nauvoo, Hancock Co., IL
- 4 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan with insertions in handwriting of Charles Dana; docket and notation in handwriting of James Sloan; notation in handwriting of Charles Dana; notation in handwriting of Henry G. Sherwood.
- 7 April 1843
-
James Sloan, Subpoena, to Nauvoo City Marshal, for Hyrum Smith and Others, Nauvoo, Hancock Co., IL
- 7 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan with insertion in handwriting of John D. Parker; docket and notation in handwriting of James Sloan; notation in handwriting of John D. Parker.
- 8 April 1843
-
James Sloan, Supersedeas, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 8 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; docket and notation in handwriting of James Sloan; notation in handwriting of Henry G. Sherwood.
- 13 April 1843
-
James Sloan, Subpoena, for Harvey Tate and Others, Nauvoo, Hancock Co., IL
- 13 Apr. 1843; Nauvoo, IL, Records; CHL; handwriting of James Sloan with insertion in handwriting of John D. Parker; docket and notation in handwriting of James Sloan; notation in handwriting of John D. Parker.
- 19 April 1843
-
James Sloan, Attachment, to Nauvoo City Marshal, for William Marks and Others, Nauvoo, Hancock Co., IL
- 19 Apr. 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; docket and notations in handwriting of James Sloan; notation in handwriting of Henry G. Sherwood.
- Between 31 March and ca. 19 April 1843
-
Docket Entry, Nauvoo, Hancock Co., IL
- Between 31 Mar. and ca. 19 Apr. 1843; Nauvoo Municipal Court Docket Book, 53–54, CHL; handwriting of James Sloan; notations in handwriting of James Sloan; notation in handwriting of Willard Richards; notation in handwriting of Thomas Bullock.
-
May (1)
- 10 May 1843
-
James Sloan, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 10 May 1843; Nauvoo, IL, Records, CHL; handwriting of James Sloan; docket in handwriting of James Sloan; notation in handwriting of John D. Parker.
-
October (1)
- 2 October 1843
-
Willard Richards, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 2 Oct. 1843; Nauvoo, IL, Records, CHL; handwriting of Willard Richards.
-
March (2)
-
1843 (32)
-
May (7)
- Between 19 April and 16 May 1843
-
William Brink, Petition to Hancock Co. Circuit Court, Hancock Co., IL
- Ca. 16 May 1843. Not extant.
- 16 May 1843
-
William Brink and Others, Bond, Hancock Co., IL, to Charles Dana, Hancock Co., IL
- 16 May 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting; signatures of William Brink, Moses Smith, Jonah R. Ball, and William Marr; docket in unidentified handwriting; certifications in handwriting of M. Avise; notations in handwriting of M. Avise.
- 17 Sept. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head; docket in handwriting of David E. Head; notation in handwriting of Jacob Backenstos.
- 16 May 1843
-
M. Avise on behalf of Jacob B. Backenstos, Supersedeas, Carthage, Hancock Co., IL, to JS as Mayor or any Nauvoo Constable, Nauvoo, Hancock Co., IL
- 16 May 1843; BYU; 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 William Backenstos; notation printed with manuscript additions in handwriting of John D. Parker.
- Between 16 and 18 May 1843
-
William Marr on behalf of William Brink, Motion, Hancock Co., IL, between 16 and 18 May 1843–A
- Between 16 and 18 May 1843. Not extant.
- Between 16 and 18 May 1843
-
Charles Dana, Motion, Hancock Co., IL, between 16 and 18 May 1843–B
- Between 16 and 18 May 1843. Not extant.
- 18 May 1843
-
Docket Entry, Motions, Carthage, Hancock. Co., IL
- 18 May 1843; Hancock County Circuit Court Record, vol. C, p. 451, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 27 May 1843
-
Docket Entry, Motion Overruled and Continuance, Carthage, Hancock Co., IL
- 27 May 1843; Hancock County Circuit Court Record, vol. C, p. 488, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
August (2)
- 24 August 1843
-
George Bachman and Onias Skinner, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 24 Aug. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
- 25 August 1843
-
Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John F. Weld and Others, Carthage, Hancock Co., IL
- 25 Aug. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; 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 William Backenstos; notation printed with manuscript additions in handwriting of Jacob B. Backenstos; notation in handwriting of Jacob B. Backenstos.
-
September (6)
- 15 September 1843
-
William Brink, Praecipe, to Jacob B. Backenstos, Hancock Co., IL
- 15 Sept. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of William Brink; docket and notation in handwriting of Jacob B. Backenstos.
- 15 September 1843
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Catharine Wilkey and Fanny Hartshorn, Carthage, Hancock Co., IL, 15 Sept. 1843–A
- 15 Sept. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos; notation in handwriting of Jacob B. Backenstos.
- 15 September 1843
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Robert D. Foster and Others, Carthage, Hancock Co., IL, 15 Sept. 1843–B
- 15 Sept. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; 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; notations printed with manuscript additions in handwriting of John D. Parker; notation probably in handwriting of David E. Head.
- 29 September 1843
-
William Marr on behalf of William Brink, Notice, to Charles Dana, Nauvoo, Hancock Co., IL
- 29 Sept. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of William Marr; docket probably in handwriting of David E. Head.
- 30 September 1843
-
Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for Charles Dana, Carthage, Hancock Co., IL
- 30 Sept. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; 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 William Backenstos; notation in handwriting of Jacob B. Backenstos.
- 30 September 1843
-
Jacob B. Backenstos, Certiorari, Carthage, Hancock Co., IL, to JS, Nauvoo, Hancock Co., IL
- 30 Sept. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Jacob B. Backenstos; docket and notation in handwriting of Jacob B. Backenstos; notations in handwriting of Jacob B. Backenstos with signature of William Backenstos.
-
October (14)
- 16 October 1843
-
George Bachman and Onias Skinner, Motion, Hancock Co., IL, 16 Oct. 1843–A
- 16 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of George Bachman; docket in handwriting of George Bachman; docket and notation in handwriting of Jacob B. Backenstos.
- 16 October 1843
-
William Marr on behalf of William Brink, Motion, Hancock Co., IL, 16 Oct. 1843–B
- 16 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of William Marr; docket in handwriting of William Marr; notation in handwriting of Jacob B. Backenstos.
- 16 October 1843
-
Docket Entry, Motions, Carthage, Hancock Co., IL
- 16 Oct. 1843; Hancock County Circuit Court Record, vol. D, p. 13, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 17 October 1843
-
Docket Entry, Motions Overruled, Carthage, Hancock Co., IL
- 17 Oct. 1843; Hancock County Circuit Court Record, vol. D, p. 22, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
- 18 October 1843
-
Onias Skinner, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL, 18 Oct. 1843–A
- 18 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Onias Skinner; docket and notation in handwriting of Jacob B. Backenstos.
- 18 October 1843
-
George Bachman and Onias Skinner, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL, 18 Oct. 1843–B
- 18 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Onias Skinner; docket and notation in handwriting of David E. Head.
- 18 October 1843
-
Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John Charles, Carthage, Hancock Co., IL, 18 Oct. 1843–A
- 18 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; 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 William Backenstos and signatures of unidentified scribe; notation in handwriting of Jacob B. Backenstos.
- 18 October 1843
-
Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John Morrison and Lewis Evans, Carthage, Hancock Co., IL, 18 Oct. 1843–B
- 18 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; 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 William Backenstos; notation in handwriting of Jacob B. Backenstos.
- 20 October 1843
-
Patty Bartlett Sessions, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 20 Oct. 1843–A
- 20 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; signature of Patty Bartlett Sessions; docket in handwriting of David E. Head; notation in handwriting of Jacob B. Backenstos.
- 20 October 1843
-
Polly Deuel, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 20 Oct. 1843–B
- 20 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; signature of Polly Deuel; docket in handwriting of David E. Head; notation in handwriting of Jacob B. Backenstos.
- 20 October 1843
-
Prudence Marks Miles, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 20 Oct. 1843–C
- 20 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; signature of Prudence Marks Miles; docket in handwriting of David E. Head; notation in handwriting of Jacob B. Backenstos.
- 20 October 1843
-
Elizabeth Mallory, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 20 Oct. 1843–D
- 20 Oct. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Elizabeth Mallory; docket and notation in handwriting of Jacob B. Backenstos.
- 20 October 1843
-
William Brink, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 20 Oct. 1843–E
- 20 Oct. 1843; Hancock County Legal Papers, 1830–1868, BYU; handwriting of William Marr; signatures of William Brink and David E. Head; docket and notation in handwriting of Jacob B. Backenstos; notation in unidentified handwriting.
- 20 October 1843
-
Docket Entry, Continuance, Carthage, Hancock Co., IL
- 20 Oct. 1843; Hancock County Circuit Court Record, vol. D, p. 51, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
November (3)
- 5 November 1843
-
William Brink, Praecipe, Nauvoo, Hancock Co., IL, to Jacob B. Backenstos, Carthage, Hancock Co., IL
- 5 Nov. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of William Brink; docket and notation in handwriting of Jacob B. Backenstos.
- 25 November 1843
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Lucina Mecham and Fanny Hartshorn, Carthage, Hancock Co., IL, 25 Nov. 1843–A
- 25 Nov. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of John D. Parker; notation in handwriting of Jacob B. Backenstos.
- 25 November 1843
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Robert D. Foster and Others, Carthage, Hancock Co., IL, 25 Nov. 1843–B
- 25 Nov. 1843; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of John D. Parker; notation in handwriting of Jacob B. Backenstos.
-
May (7)
-
1844 (28)
-
March (4)
- 6 March 1844
-
George Bachman and Onias Skinner, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 6 Mar. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
- 11 March 1844
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John Morrison, Carthage, Hancock Co., IL, 11 Mar. 1844–A
- 11 Mar. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; 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 Jacob B. Backenstos.
- 11 March 1844
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John F. Weld and Others, Carthage, Hancock Co., IL, 11 Mar. 1844–B
- 11 Mar. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos; notation in handwriting of Jacob B. Backenstos.
- 11 March 1844
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Prudence Marks Miles and Others, Carthage, Hancock Co., IL, 11 Mar. 1844–C
- 11 Mar. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos; notation printed with manuscript additions in handwriting of Joel Miles; notation in handwriting of Jacob B. Backenstos.
-
May (20)
- 18 May 1844
-
William Marr on behalf of William Brink, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 18 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of William Marr; docket in handwriting of Jacob B. Backenstos; notation in handwriting of Jacob B. Backenstos.
- 18 May 1844
-
David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Daniel Roberts, Carthage, Hancock Co., IL
- 18 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of Joel S. Miles.
- 20 May 1844
-
Jacob B. Backenstos, Attachment, to Hancock Co. Sheriff, for Charles Higbee, Carthage, Hancock Co., IL, 20 May 1844–A
- 20 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notations probably in handwriting of William Houck.
- 20 May 1844
-
Jacob B. Backenstos, Attachment, to Hancock Co. Sheriff, for Catharine Wilkey and Others, Carthage, Hancock Co., IL, 20 May 1844–B
- 20 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in unidentified handwriting; notation in unidentified handwriting with signature of J. M. Spilman.
- 20 May 1844
-
Jacob B. Backenstos, Attachment, to Hancock Co. Sheriff, for Prudence Marks Miles and Others, Carthage, Hancock Co., IL, 20 May 1844–C
- 20 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in unidentified handwriting.
- 21 May 1844
-
Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for E. Chandler and James Singleton, Carthage, Hancock Co., IL
- 21 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of William Marr and Jacob B. Backenstos; docket printed with manuscript additions in handwriting of William Marr; notations printed with manuscript additions in handwriting of William Backenstos; notation printed with manuscript additions in handwriting of George Stigall.
- 22 May 1844
-
Patty Bartlett Sessions, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 22 May 1844–A
- 22 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Patty Bartlett Sessions; docket and notation in handwriting of Jacob Backenstos.
- 22 May 1844
-
Polly Deuel, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 22 May 1844–B
- 22 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Polly Deuel; docket and notation in handwriting of Jacob B. Backenstos.
- 22 May 1844
-
Prudence Marks Miles, Affidavit, Carthage, Hancock Co., IL, 22 May 1844–C
- 22 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Prudence Marks Miles; docket and notation in handwriting of Jacob B. Backenstos.
- 22 May 1844
-
Docket Entry, Discharge from Attachment, Carthage, Hancock Co., IL
- 22 May 1844; Hancock County Circuit Court Record, vol. D, p. 111, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 22 May 1844
-
Docket Entry, Jury Impaneled, Carthage, Hancock Co., IL
- 22 May 1844; Hancock County Circuit Court Record, vol. D, p. 113, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- 23 May 1844
-
Elizabeth Mallory, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Elizabeth Mallory; docket and notation in handwriting of Jacob B. Backenstos.
- 23 May 1844
-
Timothy Gridley Jr. and Others, Verdict, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of Timothy Gridley Jr.; signatures of Mark Aldrich, Daniel Beaver, William Welsh, Right Riggins, James Tweed, Lewis Robison, and E. M. Sperry; docket probably in handwriting of Jacob B. Backenstos; notation in handwriting of Jacob B. Backenstos.
- 23 May 1844
-
Docket Entry, Verdict and Motion, Carthage, Hancock Co., IL
- 23 May 1844; Hancock County Circuit Court Record, vol. D, p. 114, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- Ca. 23 May 1844
-
Marr & Minshall on behalf of William Brink, Motions, Hancock Co., IL
- Ca. 23 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of William Marr; docket in handwriting of William Marr; notation in handwriting of Jacob B. Backenstos.
- 24 May 1844
-
Docket Entry, Motions, Carthage, Hancock Co., IL
- 24 May 1844; Hancock County Circuit Court Record, vol. D, p. [131], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- Ca. 27 May 1844
-
Docket Entry, Carthage, Hancock Co., IL
- Ca. 27 May 1844; Hancock County Circuit Court, Judgment Docket, vol. B, p. 14, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting probably of David E. Head.
- 27 May 1844
-
Docket Entry, Motions Overruled and Verdict Sustained, Carthage, Hancock Co., IL
- 27 May 1844; Hancock County Circuit Court Record, vol. D, p. 143, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- Ca. 27 May 1844
-
George Bachman, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- Ca. 27 May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of George Bachman; docket in handwriting of George Bachman.
- Ca. May 1844
-
Case File Wrapper, Hancock Co., IL
- Ca. May 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; docket and notation probably in handwriting of David E. Head; notations probably in handwriting of Jacob B. Backenstos.
-
July (2)
- Ca. 20 July 1844
-
Docket Entry, Fee Bill, Carthage, Hancock Co., IL, ca. 20 July 1844–A
- Ca. 20 July 1844; Hancock County Circuit Court, Fee Book G, p. 200. Not extant.
- Ca. 20 July 1844
-
Docket Entry, Fee Bill, Carthage, Hancock Co., IL, ca. 20 July 1844–B
- Ca. 20 July 1844; Hancock County Circuit Court, Fee Book G, p. 275. Not extant.
-
October (2)
- Between 20 July and ca. 18 October 1844
-
Docket Entry, Judgment, Carthage, Hancock Co., IL
- Between 20 July and ca. 18 Oct. 1844; Hancock County Circuit Court, Execution Docket, vol. B, p. [152], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head; notation in unidentified handwriting.
- Between 20 July and ca. 18 October 1844
-
Docket Entry, Fee Bill, Carthage, Hancock Co., IL
- Between 20 July and ca. 18 Oct. 1844; Hancock County Circuit Court, Execution Docket, vol. B, p. [153], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head; notation in handwriting of David E. Head.
-
March (4)
-
1843 (1)
-
May (1)
- 16 May 1843
-
William Brink and Others, Bond, Copy, Hancock Co., IL, to Charles Dana, Hancock Co., IL
- 17 Sept. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head; docket in handwriting of David E. Head; notation in handwriting of Jacob B. Backenstos.
-
May (1)
-
1844 (11)
-
September (4)
- 17 September 1844
-
George Bachman on behalf of Charles Dana, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL, 17 Sept. 1844–A
- 17 Sept. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of George Bachman; docket and notation in handwriting of George Bachman; notations in handwriting of Jacob B. Backenstos.
- 17 September 1844
-
George Bachman on behalf of Charles Dana, Praecipe, to Hancock Co. Circuit Court Clerk, Carthage, Hancock Co., IL, 17 Sept. 1844–B
- 17 Sept. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of George Bachman; docket and notation in handwriting of George Bachman; notation in handwriting of Jacob B. Backenstos.
- 17 September 1844
-
David E. Head on behalf of Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for William Brink and Others, Carthage, Hancock Co., IL
- 17 Sept. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of Timothy Gridley Jr.; notation printed with manuscript additions in unidentified handwriting; notation in handwriting of Jacob B. Backenstos.
- Ca. 21 September 1844
-
George Bachman on behalf of Charles Dana, Declaration, Hancock Co., IL
- Ca. 21 Sept. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of George Bachman; docket in handwriting of George Bachman; notation in handwriting of David E. Head.
-
October (3)
- 23 October 1844
-
Docket Entry, Judgment and Scire Facias, Carthage, Hancock Co., IL
- 23 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. [189], Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
- Ca. 23 October 1844
-
Docket Entry, Carthage, Hancock Co., IL
- Ca. 23 Oct. 1844. Hancock County Circuit Court, Fee Book G, p. 436. Not extant.
- Ca. October 1844
-
Case File Wrapper, Hancock Co., IL
- Ca. Oct. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; docket and notations in handwriting of David E. Head.
-
November (2)
- 14 November 1844
-
George Bachman on behalf of Charles Dana, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
- 14 Nov. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of George Bachman; docket in handwriting of George Bachman; notation in handwriting of Jacob B. Backenstos.
- 20 November 1844
-
Fieri Facias, Carthage, Hancock Co., IL
- 20 Nov. 1844. Not extant.
-
December (2)
- 23 December 1844
-
David E. Head, Scire Facias, to Hancock Co. Sheriff, Carthage, Hancock Co., IL
- 23 Dec. 1844; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head; docket in handwriting of David E. Head; notation in handwriting of Miner R. Deming; notation in handwriting of David E. Head.
- Ca. 23 December 1844
-
Docket Entry, Carthage, Hancock Co., IL
- Ca. 23 Dec. 1844; Hancock County Circuit Court, Judgment Docket, vol. B, p. 17, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head.
-
September (4)
-
1845 (4)
-
February (1)
- Between 20 November 1844 and ca. 18 February 1845
-
Docket Entry, Fieri Facias, Carthage, Hancock Co., IL
- Between 20 Nov. 1844 and ca. 18 Feb. 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [180], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head; notations in handwriting of David E. Head.
-
May (1)
- 21 May 1845
-
Docket Entry, Alias Scire Facias and Continuance, Carthage, Hancock Co., IL
- 21 May 1845; Hancock County Circuit Court Record, vol. D, p. 254, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
June (1)
- 5 June 1845
-
David E. Head, Alias Scire Facias, to Hancock Co. Sheriff, Carthage, Hancock Co., IL
- 5 June 1845; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head; docket in handwriting of David E. Head; notation in handwriting of Miner R. Deming; notation in handwriting of David E. Head.
-
October (1)
- 21 October 1845
-
Docket Entry, Pluries Scire Facias and Continuance, Carthage, Hancock Co., IL
- 21 Oct. 1845; Hancock County Circuit Court Record, vol. D, p. 329, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
February (1)
-
1846 (5)
-
January (1)
- 10 January 1846
-
David E. Head, Pluries Scire Facias, to Hancock Co. Sheriff, Carthage, Hancock Co., IL
- 10 Jan. 1846; Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head; docket in handwriting of David E. Head; notation in handwriting of David E. Head; notation probably in handwriting of H. G. Ferris.
-
May (1)
- 19 May 1846
-
Docket Entry, Alias Pluries Scire Facias, Carthage, Hancock Co., IL
- 19 May 1846; Hancock County Circuit Court Record, vol. D, p. 393, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
-
October (3)
- 19 October 1846
-
Docket Entry, Dismissal, Carthage, Hancock Co., IL
- 19 Oct. 1846; Hancock County Circuit Court Record, vol. D, p. 455, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
- Ca. 19 October 1846
-
Docket Entry, Carthage, Hancock Co., IL
- Ca. 19 Oct. 1846; Hancock County Circuit Court, Judgment Docket, vol. C, p. 58, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of David E. Head.
- Ca. October 1846
-
Case File Wrapper, Hancock Co., IL
- Ca. Oct. 1846; Hancock County Courthouse, Carthage, IL; microfilm at FHL; docket and notation in handwriting of David E. Head.
-
January (1)
Cite this page
-
Document Information
- Related Case Documents
Dana v. Brink, Hancock Co., IL, Circuit Court, 27 May 1844
- Editorial Title
- Introduction to Dana v. Brink
- ID #
- 14875
- Total Pages
- 1
-
Footnotes
-
1
Trial Report, between 4 and 22 Mar. 1843 [Dana v. Brink]. Thomsonian or “botanic” physicians like William Brink believed all illness was caused by cold and that any treatment producing heat would aid in recovery. They used cayenne pepper, steam baths, and Lobelia inflata (a plant) to cause heavy sweating and vomiting. (See JS, Journal, 2 Mar. 1843, in JSP, J2:281n486.)
JSP, J2 / Hedges, Andrew H., Alex D. Smith, and Richard Lloyd Anderson, eds. Journals, Volume 2: December 1841–April 1843. Vol. 2 of the Journals series of The Joseph Smith Papers, edited by Dean C. Jessee, Ronald K. Esplin, and Richard Lyman Bushman. Salt Lake City: Church Historian’s Press, 2011.
-
2
Trial Report, between 4 and 22 Mar. 1843 [Dana v. Brink]; see also Dinger, “Medicine and Obstetrics in Mormon Nauvoo,” 51–68.
Dinger, Steven C. “‘The Doctors in This Region Don’t Know Much’: Medicine and Obstetrics in Mormon Nauvoo.” Journal of Mormon History 42, no. 4 (October 2016): 51–68.
-
3
Summons, 14 Feb. 1843 [Dana v. Brink]; see also Dinger, “Judge Joseph Smith and the Expansion of the Legal Rights of Women,” 74. The Nauvoo charter designated the city’s mayor a justice of the peace with jurisdiction over minor criminal and civil matters. Illinois law granted justices of the peace jurisdiction in civil actions, including assumpsit or breach of contract suits, in cases where the debt or demand did not exceed $100. (An Act to Incorporate the City of Nauvoo [16 Dec. 1840], Laws of the State of Illinois [1840–1841], p. 55, sec. 16; An Act Concerning Justices of the Peace and Constables [3 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 402, sec. 1.)
Dinger, John S. “Judge Joseph Smith and the Expansion of the Legal Rights of Women: The Dana v. Brink Trial.” Journal of Mormon History 42, no. 4 (October 2016): 69–96.
Laws of the State of Illinois, Passed by the Twelfth General Assembly, at Their Session, Began and Held at Springfield, on the Seventh of December, One Thousand Eight Hundred and Forty. Springfield, IL: William Walters, 1841.
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.
-
4
“Petition,” Wasp, 22 Mar. 1843, [2].
The Wasp. Nauvoo, IL. Apr. 1842–Apr. 1843.
-
5
Trial Report, between 4 and 22 Mar. 1843 [Dana v. Brink]. Coverture rendered Dana unable to bring the suit against Brink herself, requiring her to rely on her husband to pursue the action on her behalf. Although Brink’s attorneys objected to her giving testimony, JS allowed it, arguing that because she had personal knowledge of the injury, she should be allowed to testify. (See also Zaher, “Research Guide on the Common Law Doctrine of Coverture,” 459–486; and Greenleaf, Treatise on the Law of Evidence, 391–392.)
Zaher, Claudia. “When a Woman’s Marital Status Determined Her Legal Status: A Research Guide on the Common Law Doctrine of Coverture.” Law Library Journal 94, no. 3 (Summer 2002): 459–486.
Greenleaf, Simon. A Treatise on the Law of Evidence. 3 vols. Various publishers, 1842–1853.
- 6
- 7
-
8
JS, Journal, 30 Mar. 1843; Notice of Appeal, 31 Mar. 1843 [Dana v. Brink]. There apparently was some confusion regarding JS’s role in the March trial. The Nauvoo charter provided that the mayor had two legal functions. First, he was a justice of the peace, with jurisdiction over minor civil and criminal matters. Illinois law specified that appeals in these cases were supposed to go to the circuit court. Second, the mayor was a judge with jurisdiction over alleged breaches of city ordinances. The city charter indicated that appeals in these cases were supposed to go to the municipal court. The documents produced for the initial trial simply referred to JS acting in his capacity as mayor, without explicitly indicating that because Dana had brought the suit under an assumpsit plea, meaning a civil action, JS was acting as a justice of the peace. Brink’s decision to appeal to the municipal court suggests that he was unclear in which capacity JS was acting during the initial case. Similarly, the fact that JS and James Sloan, clerk of the municipal court, allowed the appeal to move forward in the wrong court for nearly three weeks suggests that the confusion extended beyond Brink. (An Act to Incorporate the City of Nauvoo [16 Dec. 1840], Laws of the State of Illinois [1840–1841], p. 55, secs. 16–17; An Act Concerning Justices of the Peace and Constables [3 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 409, sec. 31; Summons, 14 Feb. 1843 [Dana v. Brink]; Bond, 29 Mar. 1843 [Dana v. Brink].)
Laws of the State of Illinois, Passed by the Twelfth General Assembly, at Their Session, Began and Held at Springfield, on the Seventh of December, One Thousand Eight Hundred and Forty. Springfield, IL: William Walters, 1841.
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.
-
9
See JS, Journal, 13 Apr. 1843 and 19 Apr. 1843; and An Act to Incorporate the City of Nauvoo [16 Dec. 1840], Laws of the State of Illinois [1840–1841], p. 55, sec. 17.
Laws of the State of Illinois, Passed by the Twelfth General Assembly, at Their Session, Began and Held at Springfield, on the Seventh of December, One Thousand Eight Hundred and Forty. Springfield, IL: William Walters, 1841.
-
10
JS, Journal, 19 Apr. 1843; Docket Entry, between 31 Mar. and ca. 19 Apr. 1843 [Dana v. Brink].
-
11
Bond, 16 May 1843 [Dana v. Brink]; Supersedeas, 16 May 1843 [Dana v. Brink]. Illinois law also required JS to send a certified copy of the “judgment and other proceedings” from the case. JS apparently refused “Brink a transcript of said Judgment,” possibly on the grounds that the proceedings for the case had been published in the Wasp. The summons and other documents produced for the March trial were forwarded to the circuit court in October 1843. (An Act Concerning Justices of the Peace and Constables [3 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 410, sec. 39; “Certiorari,” in Bouvier, Law Dictionary, 1:163; Declaration, ca. 21 Sept. 1844 [Dana v. Brink et al.]; Summons, 14 Feb. 1843 [Dana v. Brink].)
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.
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. 2 vols. Philadelphia: T. and J. W. Johnson, 1839.
-
12
Docket Entry, Verdict and Motion, 23 May 1844 [Dana v. Brink]; Docket Entry, Motions Overruled and Verdict Sustained, 27 May 1844 [Dana v. Brink].
- 13
-
14
Docket Entry, Judgment and Scire Facias, 23 Oct. 1844 [Dana v. Brink et al.].
-
15
Docket Entry, Fieri Facias, ca. 20 Nov. 1844 [Dana v. Brink et al.].
-
16
Docket Entry, Dismissal, 19 Oct. 1846 [Dana v. Brink et al.].
-
1