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 C. A. Foster v. JS and Coolidge Ordinance, 1 March 1841–D, Thomas Bullock Copy Ordinance, 1 March 1841–E, Thomas Bullock Copy Praecipe, 9 May 1844 [C. A. Foster v. JS and Coolidge] Summons, 9 May 1844 [C. A. Foster v. JS and Coolidge] Declaration, circa 9 May 1844 [C. A. Foster v. JS and Coolidge] Praecipe, 10 May 1844 [C. A. Foster v. JS and Coolidge] Subpoena, 10 May 1844 [C. A. Foster v. JS and Coolidge] Praecipe, circa 20 May 1844 [C. A. Foster v. JS and Coolidge] Subpoena, 21 May 1844 [C. A. Foster v. JS and Coolidge] Demurrer, circa 21 May 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Demurrer, 22 May 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Demurrer, 22 May 1844, Copy [C. A. Foster v. JS and Coolidge] Affidavit, 23 May 1844 [C. A. Foster v. JS and Coolidge] Affidavit, 24 May 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Withdrawn Demurrer, 27 May 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Withdrawn Demurrer, 27 May 1844, Copy [C. A. Foster v. JS and Coolidge] Pleas, circa 27 May 1844 [C. A. Foster v. JS and Coolidge] Affidavit, 28 May 1844–A [C. A. Foster v. JS and Coolidge] Affidavit, 28 May 1844–B [C. A. Foster v. JS and Coolidge] Docket Entry, Motion, Change of Venue, and Pleas, 28 May 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Motion, Change of Venue, and Pleas, 28 May 1844, Copy [C. A. Foster v. JS and Coolidge] Demurrer, circa 28 May 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Sustained Demurrer, 29 May 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Sustained Demurrer, 29 May 1844, Copy [C. A. Foster v. JS and Coolidge] Bill of Costs, 10 August 1844–A [C. A. Foster v. JS and Coolidge] Bill of Costs, 10 August 1844–B [C. A. Foster v. JS and Coolidge] Transcript of Proceedings, 10 August 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Fee Bill, between 16 August and circa 24 October 1844 [C. A. Foster v. JS and Coolidge] Case File Wrapper, circa October 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Certificate of Levy, 4 November 1844 [C. A. Foster v. JS and Coolidge] Praecipe, circa 13 August 1844 [C. A. Foster v. JS and Coolidge] Subpoena, 14 August 1844 [C. A. Foster v. JS and Coolidge] Affidavit, 26 August 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Dismissal, 27 August 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, circa 27 August 1844 [C. A. Foster v. JS and Coolidge] Docket Entry, Dismissal, circa August 1844 [C. A. Foster v. JS and Coolidge]

Introduction to C. A. Foster v. JS and Coolidge

Page

C. A. Foster v. JS and Coolidge
Hancock Co., Illinois, Circuit Court, 28 May 1844
McDonough Co., Illinois, Circuit Court, circa August 1844
 
Historical Introduction
On 9 May 1844,
Charles A. Foster

Sept. 1815–1904. Physician, pharmacist. Born in England, likely in Braunston, Northamptonshire. Son of John Foster and Jane Knibb. Immigrated to U.S., arriving in New York on 27 June 1831. Moved to Hancock Co., Illinois, by Feb. 1843. Publisher of Nauvoo ...

View Full Bio
initiated a civil lawsuit against JS in the circuit court of
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
, Illinois, for
false imprisonment

An unauthorized detention of a person, without regard to whether a crime has been committed or a debt is due. The remedy is to release the person from custody by writ of habeas corpus and to recover damages for the injury by an action of trespass. An offender...

View Glossary
and personal injury. The case followed a long-standing conflict between the two men.
1

For more information, see Historical Introduction to Pleas, ca. 27 May 1844, in JSP, D15:54–59.


Comprehensive Works Cited

JSP, D15 / Dowdle, Brett D., Matthew C. Godfrey, Adam H. Petty, J. Chase Kirkham, David W. Grua, and Elizabeth A. Kuehn, eds. Documents, Volume 15: 16 May–27 June 1844. Vol. 15 of the Documents series of The Joseph Smith Papers, edited by Matthew C. Godfrey, R. Eric Smith, Matthew J. Grow, and Ronald K. Esplin. Salt Lake City: Church Historian’s Press, 2023.

Foster

Sept. 1815–1904. Physician, pharmacist. Born in England, likely in Braunston, Northamptonshire. Son of John Foster and Jane Knibb. Immigrated to U.S., arriving in New York on 27 June 1831. Moved to Hancock Co., Illinois, by Feb. 1843. Publisher of Nauvoo ...

View Full Bio
had moved to
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
by 1843, presumably to be near his older brother
Robert D. Foster

14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ...

View Full Bio
, a Latter-day Saint physician, businessman, and justice of the peace.
2

Charles A. Foster was in Nauvoo on 27 February 1843, when he witnessed the signing of a deed there. (Hancock Co., IL, Deed Records, 1817–1917, vol. L, p. 223, 27 Feb. 1843, microfilm 954,599, U.S. and Canada Record Collection, FHL.)


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

Charles Foster was not a member of the church; rather, he was apparently a Methodist.
3

John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; Letter, Charles A. Foster to Editor, 12 Apr. 1844.


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

It is unclear when or why he became a critic of the church and its leaders. However, JS suspected that Foster was the author of a severely critical letter published anonymously in a
New York

Located in northeast region of U.S. Area settled by Dutch traders, 1620s; later governed by Britain, 1664–1776. Admitted to U.S. as state, 1788. Population in 1810 about 1,000,000; in 1820 about 1,400,000; in 1830 about 1,900,000; and in 1840 about 2,400,...

More Info
newspaper in late January 1844.
4

“The Mormons and Their Prophet—Legislation at Nauvoo—the Temple,” New-York Daily Tribune (New York City), 27 Jan. 1844, [1].


Comprehensive Works Cited

New-York Daily Tribune. New York City. 1841–1924.

At a public meeting in
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
on 7 March, JS identified multiple individuals who had criticized and challenged Nauvoo’s government officials by initiating lawsuits and by resisting municipal law enforcement officers as they attempted to enforce city ordinances. Without naming him, JS insinuated in the discourse that Foster was the author of the disparaging letter, and a confrontation between the two men ensued, resulting in JS fining Foster for disrupting the meeting.
5

JS, Journal, 7 Mar. 1844.


On 12 April 1844,
Foster

Sept. 1815–1904. Physician, pharmacist. Born in England, likely in Braunston, Northamptonshire. Son of John Foster and Jane Knibb. Immigrated to U.S., arriving in New York on 27 June 1831. Moved to Hancock Co., Illinois, by Feb. 1843. Publisher of Nauvoo ...

View Full Bio
recounted the event in a letter to the Warsaw Signal, calling JS a “Tyrant,” a “Monster in human shape,” and a “modern impostor.” Foster criticized the Nauvoo City Council and the ordinances it passed as “a mimicry of law, compounded by hypocrisy and absurdity; and their [city officials’] justice is not worthy the name.” He predicted that his defiance of JS would result in serious repercussions, perhaps even his death, but said he would be satisfied “if the forfeiture of [his] life should lead to a general investigation, and purification of the iniquities that prevail[ed]” in
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
.
6

Letter, Charles A. Foster to Editor, 12 Apr. 1844, italics in original.


Even as Foster increased his public opposition, his brother
Robert

14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ...

View Full Bio
renounced the church and was reportedly involved in a conspiracy to kill JS. Robert Foster was excommunicated alongside other dissenters for “unchristianlike conduct” on 18 April.
7

JS, Journal, 24 Mar. 1844; 1–3, 13, and 18 Apr. 1844; Clayton, Journal, 23 Mar. 1844; Abiathar B. Williams, Affidavit, Hancock Co., IL, 27 Mar. 1844; Merinus G. Eaton, Affidavit, Hancock Co., IL, 27 Mar. 1844, in Nauvoo Neighbor, 17 Apr. 1844, [2].


Comprehensive Works Cited

Clayton, William. Journals, 1842–1845. CHL.

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

On 26 April 1844, the Foster brothers were involved in a confrontation with
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
law enforcement officers. At root, the altercation was a protest against the legitimacy of Nauvoo city officials and the ordinances passed by the city council. Earlier that day,
Augustine Spencer

22 Dec. 1788–after 1860. Land speculator, laborer. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Married Eliza Brown, ca. 1816. Signed redress petition for wrongs committed against Latter-day Saints in Missouri...

View Full Bio
had quarreled with his brother
Orson Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
, a Latter-day Saint, who accused Augustine of choking him and of criticizing JS. After Orson informed JS of the altercation, JS, as mayor, sent
Orrin Porter Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
, who was not a peace officer, without a warrant to apprehend Augustine Spencer “for a breach of the Peace” and for violating a city ordinance that prohibited “ridiculing abusing, or otherwise depreciating another in consequence of his religion.” The ordinance made it the duty of the mayor to have “all such violators” arrested, “either with or
without process

Parties waived preliminary legal proceedings, such as the court issuing a summons for the defendant to appear.

View Glossary
,” which likely explains why JS sent Rockwell without a warrant to arrest Spencer.
8

Letter, Charles A. Foster to Editor, 29 Apr. 1844; Introduction to City of Nauvoo v. A. Spencer; Pleas, ca. 27 May 1844 [C. A. Foster v. JS and Coolidge]; Nauvoo City Council Minute Book, 1 Mar. 1841, 13. Under Illinois law, a constable could arrest an offender without a warrant if the offense was “committed in his presence.” In contrast, the Nauvoo city ordinance that authorized city officers to arrest individuals for alleged breaches of ordinances without a warrant did not require that the officer witness the crime. The Nauvoo charter did not require city ordinances to be consistent with state law but instead authorized the city council to pass any ordinance for the good of the city, as long as the ordinance was “not repugnant” to the national or state constitutions. (An Act concerning Justices of the Peace and Constables [3 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 412, sec. 49; Act to Incorporate the City of Nauvoo, 16 Dec. 1840.)


Comprehensive Works Cited

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.

Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
approached
Spencer

22 Dec. 1788–after 1860. Land speculator, laborer. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Married Eliza Brown, ca. 1816. Signed redress petition for wrongs committed against Latter-day Saints in Missouri...

View Full Bio
at the law office of
William Marr

5 Feb. 1817–5 Sept. 1844. Lawyer. Born in Scarborough, Cumberland Co., Maine. Son of Robert P. Marr and Olive Plaisted. Graduated from Bowdoin College, 1839, in Brunswick, Cumberland Co. Graduated from Harvard Law School, 1842. Moved to Nauvoo, Hancock Co...

View Full Bio
, which was apparently located on the bluff near where the
temple

Located in portion of Nauvoo known as the bluff. JS revelation dated Jan. 1841 commanded Saints to build temple and hotel (Nauvoo House). Cornerstone laid, 6 Apr. 1841. Saints volunteered labor, money, and other resources for temple construction. Construction...

More Info
was being built.
9

The precise location of Marr’s law office is unknown. JS’s journal entry for 26 April 1844 indicates that John P. Greene later “went up on hill” to detain Spencer, and Greene indicated that he and Rockwell found Spencer at Marr’s law office. It is possible that Marr shared space with attorney Sylvester Emmons, whose law office was located above the store owned by Marr’s cousin Samuel M. Marr, on Knight Street east of the temple. (JS, Journal, 26 Apr. 1844; John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; Jamison, Descendants of John and Catherine Surplus Marr, 169, 175; “S. Emmons, Attorney and Counsellor at Law, and Solicitor in Chancery,” Nauvoo Expositor, 7 June 1844, [3].)


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

Jamison, James F. The Descendants of John and Catherine Surplus Marr. Zelienople, PA: J. F. Jamison, 1985.

Nauvoo Expositor. Nauvoo, IL. 1844.

Spencer refused to be taken into custody without a warrant. Rockwell then called on
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
city marshal
John P. Greene

3 Sept. 1793–10 Sept. 1844. Farmer, shoemaker, printer, publisher. Born at Herkimer, Herkimer Co., New York. Son of John Coddington Greene and Anna Chapman. Married first Rhoda Young, 11 Feb. 1813. Moved to Aurelius, Cayuga Co., New York, 1814; to Brownsville...

View Full Bio
for assistance. When the marshal was likewise unable to apprehend Spencer—presumably because he too lacked a warrant—Greene requested three men,
Chauncey L. Higbee

7 Sept. 1821–7 Dec. 1884. Lawyer, banker, politician, judge. Born in Tate Township, Clermont Co., Ohio. Son of Elias Higbee and Sarah Elizabeth Ward. Lived in Fulton, Hamilton Co., Ohio, 1830. Baptized into Church of Jesus Christ of Latter-day Saints, 1832...

View Full Bio
and the Foster brothers, to help him in taking in Spencer. They refused, insisting that Greene needed a warrant and “saying they would see the Mayor and the city damned.” At that point, the marshal left and asked JS for a warrant, which was granted, and Greene subsequently detained Spencer.
10

Letter, Charles A. Foster to Editor, 29 Apr. 1844; John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; JS, Journal, 26 Apr. 1844.


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

Higbee

7 Sept. 1821–7 Dec. 1884. Lawyer, banker, politician, judge. Born in Tate Township, Clermont Co., Ohio. Son of Elias Higbee and Sarah Elizabeth Ward. Lived in Fulton, Hamilton Co., Ohio, 1830. Baptized into Church of Jesus Christ of Latter-day Saints, 1832...

View Full Bio
and the Fosters followed
Greene

3 Sept. 1793–10 Sept. 1844. Farmer, shoemaker, printer, publisher. Born at Herkimer, Herkimer Co., New York. Son of John Coddington Greene and Anna Chapman. Married first Rhoda Young, 11 Feb. 1813. Moved to Aurelius, Cayuga Co., New York, 1814; to Brownsville...

View Full Bio
down the hill and for several blocks as he brought
Spencer

22 Dec. 1788–after 1860. Land speculator, laborer. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Married Eliza Brown, ca. 1816. Signed redress petition for wrongs committed against Latter-day Saints in Missouri...

View Full Bio
to the steps outside the mayor’s office, located above
JS’s store

Located in lower portion of Nauvoo (the flats) along bank of Mississippi River. Completed 1841. Opened for business, 5 Jan. 1842. Owned by JS, but managed mostly by others, after 1842. First floor housed JS’s general store and counting room, where tithing...

More Info
near the
Mississippi River

Principal U.S. river running southward from Itasca Lake, Minnesota, to Gulf of Mexico. Covered 3,160-mile course, 1839 (now about 2,350 miles). Drains about 1,100,000 square miles. Steamboat travel on Mississippi very important in 1830s and 1840s for shipping...

More Info
. JS was apprised that the three men had earlier refused to aid Greene in the discharge of his duty, in violation of a city ordinance that prohibited “refusing to obey any civil officer executing the ordinances of the City.”
11

Letter, Charles A. Foster to Editor, 29 Apr. 1844; John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; JS, Journal, 26 Apr. 1844; Nauvoo City Council Minute Book, 1 Mar. 1841, 12.


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

JS therefore ordered the marshal to detain them as well. When they resisted, JS attempted to restrain the Foster brothers. In response,
Charles

Sept. 1815–1904. Physician, pharmacist. Born in England, likely in Braunston, Northamptonshire. Son of John Foster and Jane Knibb. Immigrated to U.S., arriving in New York on 27 June 1831. Moved to Hancock Co., Illinois, by Feb. 1843. Publisher of Nauvoo ...

View Full Bio
pointed a double-barreled pistol at him, allegedly saying that “he would thank God for the privilege of rid[d]ing the world of a tyrant.” Latter-day Saint
Joseph W. Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
helped JS disarm Charles Foster and detain him, as well as
Robert Foster

14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ...

View Full Bio
and Higbee.
12

Letter, Charles A. Foster to Editor, 29 Apr. 1844; JS, Journal, 26 Apr. 1844; John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; Pleas, ca. 27 May 1844 [C. A. Foster v. JS and Coolidge]. Coolidge, a Latter-day Saint living in Nauvoo, was an officer in the Nauvoo Legion and a recently inducted member of the Council of Fifty. He had no apparent connection with either the Nauvoo police or the city marshal, but he was evidently deputized because he was nearby during the altercation. (John C. Bennett, “Officers of the Nauvoo Legion,” [6]; “List of Commissioned and Non Commissioned Officers of the Second Reg Second Cohort NL,” Nauvoo Legion Records, CHL; Council of Fifty, Minutes, 18 Apr. 1844.)


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

Nauvoo Legion Records, 1841–1845. CHL. MS 3430.

They remained in custody, without process, while JS initiated legal proceedings in the
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
mayor’s court. He first tried and convicted Augustine Spencer of assaulting
Orson Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
.
13

John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; JS, Journal, 26 Apr. 1844.


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

JS then presided at the trial of the Fosters and Higbee “for resisting the auhoities [authorities] of the city.” Based on testimony from
Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
, Greene, Coolidge, and
Elbridge Tufts

5 Oct. 1812–27 Nov. 1850. Farmer, policeman. Born in Farmington, Kennebec Co., Maine. Son of Josiah Tufts and Lydia Merritt. Moved to Sebec, Penobscot Co., Maine, before 1835. Married Elmira Pinkham, 30 Sept. 1835, in Farmington. Baptized into Church of Jesus...

View Full Bio
, JS convicted the Fosters and Higbee of violating the ordinance requiring citizens to assist civil officers and fined them $100 each.
14

JS, Journal, 26 Apr. 1844; Nauvoo City Council Minute Book, 1 Mar. 1841, 12; Introduction to City of Nauvoo v. C. L. Higbee et al.


The Foster brothers and
Higbee

7 Sept. 1821–7 Dec. 1884. Lawyer, banker, politician, judge. Born in Tate Township, Clermont Co., Ohio. Son of Elias Higbee and Sarah Elizabeth Ward. Lived in Fulton, Hamilton Co., Ohio, 1830. Baptized into Church of Jesus Christ of Latter-day Saints, 1832...

View Full Bio
disdained these legal proceedings and the city ordinances that they were based on. The Nauvoo Expositor, a dissident newspaper owned by the three men and other opponents of the church, later published an editorial on the incident that recounted that they had been convicted “for the very enormous offence of refusing to assist the notorious
O. P. Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
, and his ‘dignity,’
John P. Green

3 Sept. 1793–10 Sept. 1844. Farmer, shoemaker, printer, publisher. Born at Herkimer, Herkimer Co., New York. Son of John Coddington Greene and Anna Chapman. Married first Rhoda Young, 11 Feb. 1813. Moved to Aurelius, Cayuga Co., New York, 1814; to Brownsville...

View Full Bio
, in arresting a respectable and peaceble citizen, without the regular process of papers.” The editorial further promised that in a future issue of the paper, the dissidents would “express [their] views fully and freely upon this feature of Mormon usurpation; first, enact a string of ordinances contrary to reason and common sense, and then inflict the severest penalties for not observing them.”
15

Editorial, Nauvoo Expositor, 7 June 1844, [3], italics in original.


Comprehensive Works Cited

Nauvoo Expositor. Nauvoo, IL. 1844.

Although the promised critique of
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
city ordinances and their enforcement never materialized—the city government destroyed the Expositor’s press as a nuisance following the publication of the newspaper’s first issue—the Fosters and Higbee did later seek to challenge not only their convictions but also, indirectly, the legitimacy of the city ordinances in a series of legal actions in
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
state courts. They appealed JS’s ruling, first to the Nauvoo Municipal Court and then to the
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
Circuit Court, following the process defined in Nauvoo’s
city charter

“An Act to Incorporate the City of Nauvoo,” approved 16 December 1840 by the Illinois general assembly to legally organize the city of Nauvoo. The charter authorized the creation of a city council, consisting initially of a mayor, four aldermen, and nine ...

View Glossary
.
16

Higbee and the Fosters appealed JS’s decision to the Nauvoo Municipal Court, but when the appellants did not appear on 3 June 1844, the appeal was dismissed. The Foster brothers then appealed to the circuit court. The appeals were continued until the October 1845 term, when the circuit court dismissed the original convictions and fines. (Introduction to City of Nauvoo v. C. L. Higbee et al.; Act to Incorporate the City of Nauvoo, 16 Dec. 1840.)


In addition, Higbee filed a criminal complaint against
Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
for false imprisonment.
17

Warrant, Robert F. Smith for Joseph W. Coolidge, 24 June 1844.


As part of this effort,
Charles Foster

Sept. 1815–1904. Physician, pharmacist. Born in England, likely in Braunston, Northamptonshire. Son of John Foster and Jane Knibb. Immigrated to U.S., arriving in New York on 27 June 1831. Moved to Hancock Co., Illinois, by Feb. 1843. Publisher of Nauvoo ...

View Full Bio
filed his civil suit against JS and
Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
on 9 May 1844, with the case scheduled to be heard in the
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
Circuit Court during the May 1844 term. The suit, which was filed as a common law
action

In civil practice: a legal demand for the recovery of what is due. In criminal law: a governmental prosecution in a court of justice against one or more individuals accused of a crime.

View Glossary
of
trespass

“An unlawful act committed with violence, vi et armis, to the person, property or relative rights of another.” This could include the “carrying away, to the damage of the plaintiff,” of property. The violence may be actual or implied. “Of actual violence,...

View Glossary
, accused the men of false imprisonment and causing personal injury during the 26 April altercation, with Foster seeking $1,000 in damages.
18

Praecipe, 9 May 1844 [C. A. Foster v. JS and Coolidge].


Following the common law
pleading

Medieval and early modern common law courts in England developed a complex system of pretrial pleading in civil suits. Attorneys of both parties were required to file a series of legal documents, known as pleadings, that were designed “to render the facts...

View Glossary
system, Foster’s attorneys—
Francis M. Higbee

1820–after 1850. Attorney, merchant. Born in Tate, Clermont Co., Ohio. Son of Elias Higbee and Sarah Elizabeth Ward. Moved to Fulton, Hamilton Co., Ohio, by 1830. Baptized into Church of Jesus Christ of Latter-day Saints, 1832. Moved to Jackson Co., Missouri...

View Full Bio
and
Sylvester Emmons

28 Feb. 1808–15 Nov. 1881. Lawyer, newspaper editor/publisher. Born in Readington Township, Hunterdon Co., New Jersey. Son of Abraham Emmons and Margaret Vlerebome. Moved to Philadelphia, 1831. Moved to Illinois, 1840. Admitted to bar in Hancock Co., Illinois...

View Full Bio
—filed a
declaration

English common law courts developed a complex process of pleading in civil suits that required the parties to file a series of legal documents, or pleadings, in order to define the dispute precisely. Courts in England’s American colonies and, later, in the...

View Glossary
that claimed the defendants had seized Foster on 26 April 1844, leaving him “badly bruised and ill treated.” The declaration also alleged that JS and Coolidge had detained Foster “without any reasonable or probable cause whatsoever for a long time To Wit one day.”
19

Declaration, ca. 9 May 1844 [C. A. Foster v. JS and Coolidge].


JS retained the services of
Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
, an attorney in Macedonia, Illinois, who was also a prominent Latter-day Saint and a member of JS’s
Council of Fifty

An organization intended to establish the political kingdom of God on the earth. An 1842 editorial in the church newspaper stated that the “design of Jehovah” was to “take the reigns of government into his own hand.” On 10 and 11 March 1844, JS and several...

View Glossary
, as well as
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
lawyers
Onias Skinner

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
and
George Bachman

ca. 1802–after Mar. 1857. Possibly born in New York. Son of Jacob Bachman and Sarah Borzenbanack. Practiced law in Springfield, Sangamon Co., Illinois, and in Hancock Co., Illinois, 1840s. Member of jury that testified about manner of deaths of JS and Hyrum...

View Full Bio
, to defend him in the suit. On JS’s behalf, Babbitt wrote a set of
pleas

English common law courts developed a complex process of pleading in civil suits that required the parties to file a series of legal documents, or pleadings, in order to define the dispute precisely. Courts in England’s American colonies and, later, in the...

View Glossary
around 27 May 1844 that denied
Foster

Sept. 1815–1904. Physician, pharmacist. Born in England, likely in Braunston, Northamptonshire. Son of John Foster and Jane Knibb. Immigrated to U.S., arriving in New York on 27 June 1831. Moved to Hancock Co., Illinois, by Feb. 1843. Publisher of Nauvoo ...

View Full Bio
’s claim and summarized the grounds upon which he had been detained in accordance with
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
city ordinances. Babbitt also submitted certified copies of two ordinances to the court. Both parties agreed to submit the case to a jury.
20

Pleas, ca. 27 May 1844 [C. A. Foster v. JS and Coolidge]; Ordinance, 1 Mar. 1841–D, Thomas Bullock Copy; Ordinance, 1 Mar. 1841–E, Thomas Bullock Copy.


On 29 May,
Foster

Sept. 1815–1904. Physician, pharmacist. Born in England, likely in Braunston, Northamptonshire. Son of John Foster and Jane Knibb. Immigrated to U.S., arriving in New York on 27 June 1831. Moved to Hancock Co., Illinois, by Feb. 1843. Publisher of Nauvoo ...

View Full Bio
’s attorneys filed a
demurrer

English common law courts developed a complex process of pleading in civil suits that required the parties to file a series of legal documents, or pleadings, in order to define the dispute precisely. Courts in England’s American colonies and, later, in the...

View Glossary
arguing that the second, third, and fourth pleas were “not sufficient in law” and that Foster was “not bound by law to answer the same.” The document did not, however, specify the reasons for this challenge.
21

Demurrer, ca. 28 May 1844 [C. A. Foster v. JS and Coolidge].


At the courthouse in
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
, Illinois, Judge
Jesse B. Thomas

31 July 1806–20 Feb. 1850. Lawyer, judge. Born in Lebanon, Warren Co., Ohio. Son of Richard Simmons Thomas and Florence Pattie. Attended Transylvania University, in Lexington, Fayette Co., Kentucky. Moved to Edwardsville, Madison Co., Illinois, before 1830...

View Full Bio
of the fifth judicial circuit heard oral arguments, which were not recorded. He then sustained the demurrer.
22

Docket Entry, Sustained Demurrer, 29 May 1844 [C. A. Foster v. JS and Coolidge]; Transcript of Proceedings, 10 Aug. 1844 [C. A. Foster v. JS and Coolidge]. To be considered valid, pleas needed to be “certain,” meaning they provided “a clear and distinct statement of the facts which constitute the cause of action, or ground of defence.” Thomas may have sustained Foster’s demurrer on the grounds that the defendants’ pleas were not sufficiently certain regarding the ordinances and authorities referenced. (“Certainty, pleading,” in Bouvier, Law Dictionary, 1:245–246; see also Chitty and Chitty, Treatise on the Parties to Actions, and on Pleading, 1:534.)


Comprehensive Works Cited

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. 2nd ed. 2 vols. Philadelphia: T. and J. W. Johnson, 1843.

Chitty, Joseph, and Thomas Chitty. A Treatise on the Parties to Actions, and on Pleading, with Second and Third Volumes, Containing Precedents of Pleadings, and Copious Directory Notes. 3 Vols. Springfield, MA: G. and C. Merriam, 1840.

The demurrer did not mention the first plea—which contained JS’s and
Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
’s general denial of Foster’s claims in the declaration—thereby sending the question of whether JS and Coolidge had falsely imprisoned and injured Foster to the jury to decide.
23

See Stephen, Treatise on the Principles of Pleading in Civil Actions, 279.


Comprehensive Works Cited

Stephen, Henry John, and Francis J. Troubat. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. 2nd American ed. Philadelphia: Robert H. Small, 1831.

At Foster’s request, Thomas changed the venue to the
McDonough County

Formed from Pike Co., 1825, organized 1829. Population in 1835 about 2,900. Population in 1840 about 5,300.

More Info
Circuit Court, where the case was scheduled to be heard at the August 1844 term.
24

Affidavit, 23 May 1844 [C. A. Foster v. JS and Coolidge]; Docket Entry, Motion, Change of Venue, and Pleas, 28 May 1844 [C. A. Foster v. JS and Coolidge].


The case was dismissed following JS’s death.
25

Docket Entry, Dismissal, ca. Aug. 1844 [C. A. Foster v. JS and Coolidge]. On 26 August 1844, Babbitt filed an affidavit asserting that Foster was destitute and unable to pay the costs of the suit against Coolidge. When Foster failed to do so, the suit was dismissed. (Affidavit, 26 Aug. 1844 [C. A. Foster v. JS and Coolidge]; Docket Entry, Dismissal, 27 Aug.1844 [C. A. Foster v. JS and Coolidge].)


 
Calendar of Documents
This calendar lists all known documents created by or for the court, whether extant or not. It does not include versions of documents created for other purposes, though those versions may be listed in footnotes. In certain cases, especially in cases concerning unpaid debts, the originating document (promissory note, invoice, etc.) is listed here. Note that documents in the calendar are grouped with their originating court. Where a version of a document was subsequently filed with another court, that version is listed under both courts.
 

1841 (2)

March (2)

1 March 1841

Nauvoo City Council, Ordinance, Copy, Nauvoo, Hancock Co., IL, 1 Mar. 1841–D

  • 25 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Thomas Bullock; signature of Willard Richards; docket in handwriting of Thomas Bullock; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    This copy of the Nauvoo City Council ordinance was filed with the Hancock County Circuit Court on 28 May 1844 and later forwarded to the McDonough County Circuit Court, where it was filed on 12 August 1844.


1 March 1841

Nauvoo City Council, Ordinance, Copy, Nauvoo, Hancock Co., IL,1 Mar. 1841–E

  • 25 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Thomas Bullock; signature of Willard Richards; docket in handwriting of Thomas Bullock; docket and notation probably in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    This copy of the Nauvoo City Council ordinance was filed with the Hancock County Circuit Court on 28 May 1844 and later forwarded to the McDonough County Circuit Court, where it was filed on 12 August 1844.


 
Hancock Co., Illinois, Circuit Court

1844 (25)

May (18)

9 May 1844

Chauncey L. Higbee and Sylvester Emmons on behalf of Charles A. Foster, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • 9 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of David E. Head; signature block in handwriting of Chauncey L. Higbee; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The praecipe was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


9 May 1844

David E. Head on behalf of Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for JS and Joseph W. Coolidge, Carthage, Hancock Co., IL

  • 9 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; 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 David E Head; notation in handwriting of James M. Campbell.
    1

    The summons was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


Ca. 9 May 1844

Chauncey L. Higbee and Sylvester Emmons on behalf of Charles A. Foster, Declaration, Hancock Co., IL

  • Ca. 9 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Sylvester Emmons; docket in handwriting of Sylvester Emmons; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The declaration was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


10 May 1844

Chauncey L. Higbee and Sylvester Emmons on behalf of Charles A. Foster, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • 10 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Sylvester Emmons; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The praecipe was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


10 May 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Augustine Spencer and Others, Carthage, Hancock Co., IL

  • 10 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; 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 and John D. Parker; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The subpoena was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


Ca. 20 May 1844

Almon Babbitt on behalf of JS and Joseph W. Coolidge, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • Ca. 20 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Almon Babbitt; docket in handwriting of Almon Babbitt; notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The praecipe was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


21 May 1844

Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Elbridge Tufts, Carthage, Hancock Co., IL

  • 21 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket printed with manuscript additions in handwriting of Jacob B. Backenstos; notation printed with manuscript additions presumably in handwriting of J. A. Kelling; notation printed with manuscript additions in handwriting of William Backenstos; notation in handwriting of James M. Campbell.
    1

    The subpoena was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


Ca. 21 May 1844

Almon Babbitt and Others on behalf of JS and Joseph W. Coolidge, Demurrer, Hancock Co., IL
1

Attorneys Almon Babbitt, Onias Skinner, and George Bachman withdrew this demurrer, which challenged the circa 9 May 1844 declaration, on 27 May 1844. (Declaration, ca. 9 May 1844 [C. A. Foster v. JS and Coolidge]; Docket Entry, Withdrawn Demurrer, 27 May 1844 [C. A. Foster v. JS and Coolidge].)


  • Ca. 21 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Almon Babbitt and Onias Skinner; docket in handwriting of Almon Babbitt; notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    2

    The demurrer was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


22 May 1844

Docket Entry, Demurrer, Carthage, Hancock Co., IL

  • 22 May 1844; Hancock County Circuit Court Record, vol. D, p. 112, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
  • 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The docket entry was copied into the transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


23 May 1844

Charles A. Foster, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL

  • 23 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Charles A. Foster; certified by Jacob B. Backenstos; docket in handwriting of Charles A. Foster; notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The affidavit was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


24 May 1844

Robert D. Foster, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL

  • 24 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of Robert D. Foster; possibly certified by Jacob B. Backenstos; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The affidavit was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


27 May 1844

Docket Entry, Withdrawn Demurrer, Carthage, Hancock Co., IL

  • 27 May 1844; Hancock County Circuit Court Record, vol. D, p. [147], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
  • 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The docket entry was copied into the transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


Ca. 27 May 1844

Almon Babbitt and Skinner & Bachman
1

Attorneys George Bachman and Onias Skinner advertised under the name “Bachman & Skinner.” (“Bachman & Skinner,” Nauvoo Neighbor, 12 July 1843, [4].)


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

on behalf of JS and Joseph W. Coolidge, Pleas, Hancock Co., IL

  • Ca. 27 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Almon Babbitt, William Marr, and unidentified scribe; docket in handwriting of Almon Babbitt; docket in unidentified handwriting; docket and notations in handwriting of David E. Head; notations in handwriting of James M. Campbell.
    2

    The pleas were forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


28 May 1844

Elbridge Tufts, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 28 May 1844–A

  • 28 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in unidentified handwriting; signature presumably of Elbridge Tufts; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The affidavit was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


28 May 1844

James Goff, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 28 May 1844–B

  • 28 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in unidentified handwriting; signature presumably of James Goff; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The affidavit was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


28 May 1844

Docket Entry, Motion, Change of Venue, and Pleas, Carthage, Hancock Co., IL

  • 28 May 1844; Hancock County Circuit Court Record, vol. D, p. 150, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
  • 10 Aug. 1844; in Transcript of Proceedings, [2, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The docket entry was copied into the transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


Ca. 28 May 1844

Warren & Higbee and William Marr on behalf of Charles A. Foster, Demurrer, Hancock Co., IL

  • Ca. 28 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting probably of William Marr; docket probably in handwriting of William Marr; notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The demurrer was forwarded to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


29 May 1844

Docket Entry, Sustained Demurrer, Carthage, Hancock Co., IL

  • 29 May 1844; Hancock County Circuit Court Record, vol. D, p. [157], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
  • 10 Aug. 1844; in Transcript of Proceedings, [2, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The docket entry was copied into the transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


August (5)

10 August 1844

Docket Entry, Fee Bill, Carthage, Hancock Co., IL

  • 10 Aug. 1844; Hancock County Circuit Court, Fee Book G, p. 283. Not extant.
    1

    See Docket Entry, Fee Bill, between 16 Aug. and ca. 24 Oct. 1844 [C. A. Foster v. JS and Coolidge].


10 August 1844

Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–A

  • 10 Aug. 1844; in Transcript of Proceedings, [3, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions by Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    A bill of the defendants’ costs was included in the 10 August 1844 transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844. Although a printed certification indicates the bill of costs was copied from a fee book, no fee books for the Hancock County Circuit Court have been located. It is therefore unknown from which fee book the bill of costs originated and if it is an exact copy of a fee book entry.


10 August 1844

Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–B

  • 10 Aug. 1844; in Transcript of Proceedings, [5, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions by Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    A bill of the plaintiff’s costs was included in the 10 August 1844 transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844. Although a printed certification indicates the bill of costs was copied from a fee book, no fee books for the Hancock County Circuit Court have been located. It is therefore unknown from which fee book the bill of costs originated and if it is an exact copy of a fee book entry.


10 August 1844

Transcript of Proceedings, Carthage, Hancock Co., IL

  • 10 Aug. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certifications printed with manuscript additions in handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The transcript of proceedings was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


16 August 1844

Fee Bill, Carthage, Hancock Co., IL

  • 16 Aug. 1844. Not extant.
    1

    See Docket Entry, Fee Bill, between 16 Aug. and ca. 24 Oct. 1844 [C. A. Foster v. JS and Coolidge].


October (1)

Between 16 August and ca. 24 October 1844

Docket Entry, Fee Bill, Carthage, Hancock Co., IL

  • Between 16 Aug. and ca. 24 Oct. 1844; Hancock County Circuit Court, Execution Docket, vol. B, p. [154], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of Jacob B. Backenstos and David E. Head.

November (1)

4 November 1844

Docket Entry, Certificate of Levy, Carthage, Hancock Co., IL

  • 4 Nov. 1844; Hancock County Certificates of Levy, vol. 1, p. 28, FHL; unidentified handwriting.
 
McDonough Co., Illinois, Circuit Court

1844 (15)

May (4)

22 May 1844

Docket Entry, Demurrer, Copy, Carthage, Hancock Co., IL

  • 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the version of the docket entry copied into the transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


27 May 1844

Docket Entry, Withdrawn Demurrer, Copy, Carthage, Hancock Co., IL

  • 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the version of the docket entry copied into the transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


28 May 1844

Docket Entry, Motion, Change of Venue, and Pleas, Copy, Carthage, Hancock Co., IL

  • 10 Aug. 1844; in Transcript of Proceedings, [2, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the version of the docket entry copied into the transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


29 May 1844

Docket Entry, Sustained Demurrer, Copy, Carthage, Hancock Co., IL

  • 10 Aug. 1844; in Transcript of Proceedings, [2, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the version of the docket entry copied into the transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


August (11)

10 August 1844

Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–A

  • 10 Aug. 1844; in Transcript of Proceedings, [3, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions in handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the bill of the defendants’ costs included in the 10 August 1844 transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


10 August 1844

Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–B

  • 10 Aug. 1844; in Transcript of Proceedings, [5, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions in handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the bill of the plaintiff’s costs included in the 10 August 1844 transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


10 August 1844

Transcript of Proceedings, Carthage, Hancock Co., IL

  • 10 Aug. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certifications printed with manuscript additions in handwriting of Jacob B. Backenstos; certified by Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the original transcript of proceedings, which was sent to the McDonough County Circuit Court and filed by clerk James M. Campbell on 12 August 1844.


Ca. 13 August 1844

Chauncey L. Higbee and William Marr, Praecipe, Hancock Co., IL, to McDonough Co. Circuit Court Clerk, Macomb, McDonough Co., IL

  • Ca. 13 Aug. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Chauncey L. Higbee; docket in handwriting of Chauncey L. Higbee; notation in handwriting of James M. Campbell.
14 August 1844

James M. Campbell, Subpoena, Macomb, McDonough Co., IL, to Hancock Co. Sheriff, for Augustine Spencer and Others, Carthage, Hancock Co., IL

  • 14 Aug. 1844;
    1

    After serving the subpoena, Hancock County Deputy Sheriff Timothy Gridley Jr. enclosed the subpoena in a 28 August 1844 letter to McDonough County Circuit Court clerk James M. Campbell. (Letter, Timothy Gridley Jr. to James M. Campbell, 28 Aug. 1844.)


    McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in unidentified handwriting; signature of James M. Campbell; docket in unidentified handwriting; notations in handwriting of Timothy Gridley Jr.
26 August 1844

Almon Babbitt, Affidavit, before James M. Campbell, Macomb, McDonough Co., IL

  • 26 Aug. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Almon Babbitt; certified by James M. Campbell; docket in handwriting of Almon Babbitt; notation in handwriting of James M. Campbell.
27 August 1844

Docket Entry, Dismissal, Macomb, McDonough Co., IL

  • 27 Aug. 1844; McDonough County Circuit Court Record, vol. B, p. [338], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting.
Ca. 27 August 1844

Docket Entry, Macomb, McDonough Co., IL

  • Ca. 27 Aug. 1844;
    1

    Docket entries in this record book were not inscribed in chronological order. It is unknown exactly when the C. A. Foster v. JS and Coolidge entry was recorded, but presumably the entry was written sometime around the judgment on 27 August 1844.


    McDonough County Circuit Court, Judgment Docket, vol. 2, p. [44], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; notations in unidentified handwriting.
Ca. 28 August 1844

Fee Bill, Macomb, McDonough Co., IL

  • Ca. 28 Aug. 1844. Not extant.
    1

    See Docket Entry, ca. 27 Aug. 1844 [C. A. Foster v. JS and Coolidge].


Ca. 28 August 1844

Fieri Facias, Macomb, McDonough Co., IL

  • Ca. 28 Aug. 1844. Not extant.
    1

    See Docket Entry, ca. 27 Aug. 1844 [C. A. Foster v. JS and Coolidge].


Ca. August 1844

Docket Entry, Dismissal, Macomb, McDonough Co., IL

  • Ca. Aug. 1844; McDonough County Circuit Court Dockets, March 1843–November 1851, p. [25], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting.

1846 (1)

April (1)

Ca. 24 April 1846

Venditioni Exponas, Macomb, McDonough Co., IL

  • Ca. 24 Apr. 1846. Not extant.
    1

    See Docket Entry, ca. 27 Aug. 1844 [C. A. Foster v. JS and Coolidge].


View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to C. A. Foster v. JS and Coolidge
ID #
18983
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      For more information, see Historical Introduction to Pleas, ca. 27 May 1844, in JSP, D15:54–59.

      JSP, D15 / Dowdle, Brett D., Matthew C. Godfrey, Adam H. Petty, J. Chase Kirkham, David W. Grua, and Elizabeth A. Kuehn, eds. Documents, Volume 15: 16 May–27 June 1844. Vol. 15 of the Documents series of The Joseph Smith Papers, edited by Matthew C. Godfrey, R. Eric Smith, Matthew J. Grow, and Ronald K. Esplin. Salt Lake City: Church Historian’s Press, 2023.

    2. [2]

      Charles A. Foster was in Nauvoo on 27 February 1843, when he witnessed the signing of a deed there. (Hancock Co., IL, Deed Records, 1817–1917, vol. L, p. 223, 27 Feb. 1843, microfilm 954,599, U.S. and Canada Record Collection, FHL.)

      U.S. and Canada Record Collection. FHL.

    3. [3]

      John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; Letter, Charles A. Foster to Editor, 12 Apr. 1844.

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    4. [4]

      “The Mormons and Their Prophet—Legislation at Nauvoo—the Temple,” New-York Daily Tribune (New York City), 27 Jan. 1844, [1].

      New-York Daily Tribune. New York City. 1841–1924.

    5. [5]

      JS, Journal, 7 Mar. 1844.

    6. [6]

      Letter, Charles A. Foster to Editor, 12 Apr. 1844, italics in original.

    7. [7]

      JS, Journal, 24 Mar. 1844; 1–3, 13, and 18 Apr. 1844; Clayton, Journal, 23 Mar. 1844; Abiathar B. Williams, Affidavit, Hancock Co., IL, 27 Mar. 1844; Merinus G. Eaton, Affidavit, Hancock Co., IL, 27 Mar. 1844, in Nauvoo Neighbor, 17 Apr. 1844, [2].

      Clayton, William. Journals, 1842–1845. CHL.

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    8. [8]

      Letter, Charles A. Foster to Editor, 29 Apr. 1844; Introduction to City of Nauvoo v. A. Spencer; Pleas, ca. 27 May 1844 [C. A. Foster v. JS and Coolidge]; Nauvoo City Council Minute Book, 1 Mar. 1841, 13. Under Illinois law, a constable could arrest an offender without a warrant if the offense was “committed in his presence.” In contrast, the Nauvoo city ordinance that authorized city officers to arrest individuals for alleged breaches of ordinances without a warrant did not require that the officer witness the crime. The Nauvoo charter did not require city ordinances to be consistent with state law but instead authorized the city council to pass any ordinance for the good of the city, as long as the ordinance was “not repugnant” to the national or state constitutions. (An Act concerning Justices of the Peace and Constables [3 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 412, sec. 49; 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.

    9. [9]

      The precise location of Marr’s law office is unknown. JS’s journal entry for 26 April 1844 indicates that John P. Greene later “went up on hill” to detain Spencer, and Greene indicated that he and Rockwell found Spencer at Marr’s law office. It is possible that Marr shared space with attorney Sylvester Emmons, whose law office was located above the store owned by Marr’s cousin Samuel M. Marr, on Knight Street east of the temple. (JS, Journal, 26 Apr. 1844; John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; Jamison, Descendants of John and Catherine Surplus Marr, 169, 175; “S. Emmons, Attorney and Counsellor at Law, and Solicitor in Chancery,” Nauvoo Expositor, 7 June 1844, [3].)

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

      Jamison, James F. The Descendants of John and Catherine Surplus Marr. Zelienople, PA: J. F. Jamison, 1985.

      Nauvoo Expositor. Nauvoo, IL. 1844.

    10. [10]

      Letter, Charles A. Foster to Editor, 29 Apr. 1844; John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; JS, Journal, 26 Apr. 1844.

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    11. [11]

      Letter, Charles A. Foster to Editor, 29 Apr. 1844; John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; JS, Journal, 26 Apr. 1844; Nauvoo City Council Minute Book, 1 Mar. 1841, 12.

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    12. [12]

      Letter, Charles A. Foster to Editor, 29 Apr. 1844; JS, Journal, 26 Apr. 1844; John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; Pleas, ca. 27 May 1844 [C. A. Foster v. JS and Coolidge]. Coolidge, a Latter-day Saint living in Nauvoo, was an officer in the Nauvoo Legion and a recently inducted member of the Council of Fifty. He had no apparent connection with either the Nauvoo police or the city marshal, but he was evidently deputized because he was nearby during the altercation. (John C. Bennett, “Officers of the Nauvoo Legion,” [6]; “List of Commissioned and Non Commissioned Officers of the Second Reg Second Cohort NL,” Nauvoo Legion Records, CHL; Council of Fifty, Minutes, 18 Apr. 1844.)

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

      Nauvoo Legion Records, 1841–1845. CHL. MS 3430.

    13. [13]

      John P. Greene, “All Is Peace at Nauvoo among the Saints,” Nauvoo Neighbor, 1 May 1844, [3]; JS, Journal, 26 Apr. 1844.

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    14. [14]

      JS, Journal, 26 Apr. 1844; Nauvoo City Council Minute Book, 1 Mar. 1841, 12; Introduction to City of Nauvoo v. C. L. Higbee et al.

    15. [15]

      Editorial, Nauvoo Expositor, 7 June 1844, [3], italics in original.

      Nauvoo Expositor. Nauvoo, IL. 1844.

    16. [16]

      Higbee and the Fosters appealed JS’s decision to the Nauvoo Municipal Court, but when the appellants did not appear on 3 June 1844, the appeal was dismissed. The Foster brothers then appealed to the circuit court. The appeals were continued until the October 1845 term, when the circuit court dismissed the original convictions and fines. (Introduction to City of Nauvoo v. C. L. Higbee et al.; Act to Incorporate the City of Nauvoo, 16 Dec. 1840.)

    17. [17]

      Warrant, Robert F. Smith for Joseph W. Coolidge, 24 June 1844.

    18. [18]

      Praecipe, 9 May 1844 [C. A. Foster v. JS and Coolidge].

    19. [19]

      Declaration, ca. 9 May 1844 [C. A. Foster v. JS and Coolidge].

    20. [20]

      Pleas, ca. 27 May 1844 [C. A. Foster v. JS and Coolidge]; Ordinance, 1 Mar. 1841–D, Thomas Bullock Copy; Ordinance, 1 Mar. 1841–E, Thomas Bullock Copy.

    21. [21]

      Demurrer, ca. 28 May 1844 [C. A. Foster v. JS and Coolidge].

    22. [22]

      Docket Entry, Sustained Demurrer, 29 May 1844 [C. A. Foster v. JS and Coolidge]; Transcript of Proceedings, 10 Aug. 1844 [C. A. Foster v. JS and Coolidge]. To be considered valid, pleas needed to be “certain,” meaning they provided “a clear and distinct statement of the facts which constitute the cause of action, or ground of defence.” Thomas may have sustained Foster’s demurrer on the grounds that the defendants’ pleas were not sufficiently certain regarding the ordinances and authorities referenced. (“Certainty, pleading,” in Bouvier, Law Dictionary, 1:245–246; see also Chitty and Chitty, Treatise on the Parties to Actions, and on Pleading, 1:534.)

      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. 2nd ed. 2 vols. Philadelphia: T. and J. W. Johnson, 1843.

      Chitty, Joseph, and Thomas Chitty. A Treatise on the Parties to Actions, and on Pleading, with Second and Third Volumes, Containing Precedents of Pleadings, and Copious Directory Notes. 3 Vols. Springfield, MA: G. and C. Merriam, 1840.

    23. [23]

      See Stephen, Treatise on the Principles of Pleading in Civil Actions, 279.

      Stephen, Henry John, and Francis J. Troubat. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. 2nd American ed. Philadelphia: Robert H. Small, 1831.

    24. [24]

      Affidavit, 23 May 1844 [C. A. Foster v. JS and Coolidge]; Docket Entry, Motion, Change of Venue, and Pleas, 28 May 1844 [C. A. Foster v. JS and Coolidge].

    25. [25]

      Docket Entry, Dismissal, ca. Aug. 1844 [C. A. Foster v. JS and Coolidge]. On 26 August 1844, Babbitt filed an affidavit asserting that Foster was destitute and unable to pay the costs of the suit against Coolidge. When Foster failed to do so, the suit was dismissed. (Affidavit, 26 Aug. 1844 [C. A. Foster v. JS and Coolidge]; Docket Entry, Dismissal, 27 Aug.1844 [C. A. Foster v. JS and Coolidge].)

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