The Papers
Browse the PapersDocumentsJournalsAdministrative RecordsRevelations and TranslationsHistoriesLegal RecordsFinancial RecordsOther Contemporary Papers
Reference
PeoplePlacesEventsGlossaryLegal GlossaryFinancial GlossaryCalendar of DocumentsWorks CitedFeatured TopicsLesson PlansRelated Publications
Media
VideosPhotographsIllustrationsChartsMapsPodcasts
News
Current NewsArchiveNewsletterSubscribeJSP Conferences
About
About the ProjectJoseph Smith and His PapersFAQAwardsEndorsementsReviewsEditorial MethodNote on TranscriptionsNote on Images of People and PlacesReferencing the ProjectCiting This WebsiteProject TeamContact Us
Published Volumes
  1. Home > 
  2. The Papers > 
Introduction to Miller et al. v. B. Holladay and W. Holladay Affidavit, 30 November 1840 [Miller et al. v. B. Holladay and W. Holladay] Capias ad Respondendum, 30 November 1840 [Miller et al. v. B. Holladay and W. Holladay] Subpoena, 3 April 1841 [Miller et al. v. B. Holladay and W. Holladay] Declaration, circa 23 April 1841 [Miller et al. v. B. Holladay and W. Holladay] Docket Entry, Dismissal, 7 May 1841 [Miller et al. v. B. Holladay and W. Holladay] Docket Entry, between circa 19 June and circa 22 September 1841 [Miller et al. v. B. Holladay and W. Holladay]

Capias ad Respondendum, 30 November 1840 [Miller et al. v. B. Holladay and W. Holladay]

Source Note

S. Otho Williams,
Capias ad Respondendum

Latin for “that you take until answer”; a writ commanding an officer to arrest a defendant to answer the plaintiff’s plea. A defendant arrested on this writ was committed to prison unless a bail bond was given. The amount of bail would be endorsed on the ...

View Glossary
, to
Hancock Co.

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
Sheriff [
William D. Abernethy

8 Apr. 1801–3 July 1850. Postmaster, storekeeper, sheriff, farmer. Born in Harwinton, Litchfield Co., Connecticut. Son of William Conant Abernethy and Azubah Dexter. Moved with family to Jacksonville, Morgan Co., Illinois. Cofounded Augusta, Hancock Co., ...

View Full Bio
], for Benjamin Holladay and William Holladay,
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, Hancock Co., IL, 30 Nov. 1840, Miller et al. v. B. Holladay and W. Holladay (Hancock Co., IL, Circuit Court 1841); printed form with manuscript additions in handwriting of S. Otho Williams; docket printed with manuscript additions by S. Otho Williams, [
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
], Hancock Co., IL, [30 Nov. 1840]; notations printed with manuscript additions by
William D. Abernethy

8 Apr. 1801–3 July 1850. Postmaster, storekeeper, sheriff, farmer. Born in Harwinton, Litchfield Co., Connecticut. Son of William Conant Abernethy and Azubah Dexter. Moved with family to Jacksonville, Morgan Co., Illinois. Cofounded Augusta, Hancock Co., ...

View Full Bio
,
Hancock Co.

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
, IL, 30 Nov. 1840; two pages; microfilm in Circuit Court case files, 1830–1900, CHL. Includes seal.

Historical Introduction

See Introduction to Miller et al. v. B. Holladay and W. Holladay.

Page [1]

SUMMONS in
Assumpsit

An action brought to recover damages for breach of a simple contract or for the recovery of money, but not done under seal or by matter of record. Assumpsit was a form of trespass on the case.

View Glossary
.
STATE OF ILLINOIS,) Sct.
HANCOCK COUNTY

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
,)
The People of the State of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
, To the
Sheriff

8 Apr. 1801–3 July 1850. Postmaster, storekeeper, sheriff, farmer. Born in Harwinton, Litchfield Co., Connecticut. Son of William Conant Abernethy and Azubah Dexter. Moved with family to Jacksonville, Morgan Co., Illinois. Cofounded Augusta, Hancock Co., ...

View Full Bio
of said
County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
, greeting:
1

TEXT: A note is printed in the left margin of the document: “Writs shall run, &c. State Const. art. 4, § 7; Breese 133”.


We Command you to Summon take Benjamin Holladay & William Holladay and them safely Keep so that you may have them
2

TEXT: A note is printed in the left margin of the document: “Be directed, &c. Rev. Laws, p 486 To Coroner, 578, To Elisor, 579.”


if to be found in your
County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
, to appear
before the Circuit Court of said County of
3

TEXT: A note is printed in the left margin of the document: “to other counties when, 145, 497.”


Hancock

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
, on the first day of the next term thereof, to be holden at the Court House, in
4

TEXT: A note is printed in the left margin of the document: “Made returnable 158, 487, § 1. Laws ’38–9 p 278, ’36–7, p 112 § 5”.


Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, on the
fourth Monday in the month of April AD 1841 to answer the complaint of Joseph Smith Jr
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
Peter Haws

17 Feb. 1796–1862. Farmer, miller, businessman. Born in Leeds Co., Johnstown District (later in Ontario), Upper Canada. Son of Edward Haws and Polly. Married Charlotte Harrington. Baptized into Church of Jesus Christ of Latter-day Saints. Moved to Kirtland...

View Full Bio
and
George Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
5

TEXT: A note is printed in the left margin of the document: “Archbold’s Appendix, p. 26.”


of a plea of
Trespass on the Case

A legal writ that permits an individual to sue for damages for wrongs committed without force. This action is sometimes referred to as simply “case.” Trespass on the case was a broad category that encompassed more specific common law actions such as assumpsit...

View Glossary
on Premises, to
their damage, the sum of two thousand—— Dollars, as they says. And have you then there this writ, and make return thereon in what manner you execute the same.
[seal]
6

TEXT: A note is printed in the left margin of the document: “Of Service & Return: R. L. 155 § 30, 487, § 2. R. L. 387. Breese, p. 168, 292.”


Witness,
WESLEY WILLIAMS

24 Mar. 1792–12 May 1870. Lawyer, postmaster, court clerk, county recorder. Born in Lincoln Co., Kentucky. Served in War of 1812. Married first Elizabeth Ayers, 2 Apr. 1816, in Bourbon Co. Moved to Quincy, Adams Co., Illinois, ca. 1825. Moved to Hancock Co...

View Full Bio
, <​S Otho Williams​> Clerk of our said Circuit Court, at
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, this
Thirtieth day of November in
7

TEXT: A note is printed in the left margin of the document: “Tested L. ’36–7 p. 178–9. Sealed Dated, & Signed, R. L. 158, 486.”


the year of our Lord one thousand eight hundred and forty
S Otho Williams Clerk.
C. M. WOODS, PRINT.
QUINCY

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
, ILLS. [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Capias ad Respondendum, 30 November 1840 [Miller et al. v. B. Holladay and W. Holladay]
ID #
3183
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Printed text
  • S. Otho Williams

Footnotes

  1. [1]

    TEXT: A note is printed in the left margin of the document: “Writs shall run, &c. State Const. art. 4, § 7; Breese 133”.

  2. [2]

    TEXT: A note is printed in the left margin of the document: “Be directed, &c. Rev. Laws, p 486 To Coroner, 578, To Elisor, 579.”

  3. [3]

    TEXT: A note is printed in the left margin of the document: “to other counties when, 145, 497.”

  4. [4]

    TEXT: A note is printed in the left margin of the document: “Made returnable 158, 487, § 1. Laws ’38–9 p 278, ’36–7, p 112 § 5”.

  5. [5]

    TEXT: A note is printed in the left margin of the document: “Archbold’s Appendix, p. 26.”

  6. [6]

    TEXT: A note is printed in the left margin of the document: “Of Service & Return: R. L. 155 § 30, 487, § 2. R. L. 387. Breese, p. 168, 292.”

  7. [7]

    TEXT: A note is printed in the left margin of the document: “Tested L. ’36–7 p. 178–9. Sealed Dated, & Signed, R. L. 158, 486.”

© 2024 by Intellectual Reserve, Inc. All rights reserved.Terms of UseUpdated 2021-04-13Privacy NoticeUpdated 2021-04-06