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 State of Illinois v. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al. Mittimus, 23 November 1843 [State of Illinois v. Finch] Petition, 23 November 1843 [State of Illinois v. Finch on Habeas Corpus] Habeas Corpus, 23 November 1843 [State of Illinois v. Finch on Habeas Corpus] Habeas Corpus, 23 November 1843, Copy [State of Illinois v. Finch on Habeas Corpus] Subpoena, 24 November 1843 [State of Illinois v. Finch on Habeas Corpus] Attachment, 24 November 1843 [State of Illinois v. Finch on Habeas Corpus] Docket Entry, 23–circa 24 November 1843 [State of Illinois v. Finch on Habeas Corpus] Execution, 15 December 1843 [State of Illinois v. Finch on Habeas Corpus]

Introduction to State of Illinois v. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al.

Page

State of Illinois v. Finch
Hancock Co., Illinois, Justice of the Peace Court, 23 November 1843
 
State of Illinois v. Finch on Habeas Corpus
Nauvoo, Hancock Co., Illinois, Municipal Court, 24 November 1843
 
Davis v. JS, Spencer, and Greene
Hancock Co., Illinois, Circuit Court, 21 October 1844
 
Historical Introduction
In early 1844,
Amos Davis

Ca. 20 Sept. 1813–22 Mar. 1872. Merchant, farmer, postmaster, tavernkeeper. Born in New Hampshire or Vermont. Son of Wells Davis and Mary. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, ca. fall 1836. Married first Elvira Hibard, 1 Jan. 1837, in...

View Full Bio
initiated a civil suit against JS,
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
, and
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
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. In the suit, Davis alleged that the three men had wronged him during the execution of their responsibilities as officials in the municipal court 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
, Illinois. Davis, a merchant and tavern keeper in Nauvoo, had joined the church in 1840,
1

“Good News from America,” Millennial Star, July 1840, 1:63.


Comprehensive Works Cited

Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.

but in 1842 his relationship with JS and the church deteriorated. In March of that year, JS brought charges against Davis for
slandering

The “malicious publication of words, by speaking, writing, or printing, by reason of which the person to whom they relate becomes liable to suffer corporal punishment, or to sustain some damage.”

View Glossary
his character.
2

See Introduction to City of Nauvoo v. Davis for Slander of JS–A; and Nauvoo City Council Minute Book, 13 Nov. 1841, 31.


In September 1842,
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
recorded a rumor in JS’s journal that the posse attempting to arrest JS for extradition to
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
had used Davis’s tavern as a base of operations.
3

JS, Journal, 3 Sept. 1842.


Between 29 November and 6 December 1842, Davis was accused of violating several city ordinances and was tried in five cases in Nauvoo courts. JS participated in each of these cases as either mayor,
justice of the peace

A local public judicial officer, commissioned to mete out justice for, or to prevent, a breach of the peace or other violation of the law. “When a felony or breach of the peace has been committed in their presence, they may personally arrest the offender,...

View Glossary
, complainant, or witness.
4

See Introduction to City of Nauvoo v. Davis for Slander of JS–B and City of Nauvoo v. Davis for Slander of JS–C; Introduction to City of Nauvoo v. Davis for Ardent Spirits; Introduction to City of Nauvoo v. Davis for Assault; and Introduction to City of Nauvoo v. Davis for Slander of Miles.


During the final case before JS, Davis testified that he believed JS to be “so prejudised against him that he Cannot have a fair and Impartial trial.”
5

Affidavit, 6 Dec. 1842 [City of Nauvoo v. Davis for Slander of Miles].


Nevertheless, Davis and JS avoided further conflict until November 1843.
 
State of Illinois v. Finch
In late November 1843,
Davis

Ca. 20 Sept. 1813–22 Mar. 1872. Merchant, farmer, postmaster, tavernkeeper. Born in New Hampshire or Vermont. Son of Wells Davis and Mary. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, ca. fall 1836. Married first Elvira Hibard, 1 Jan. 1837, in...

View Full Bio
filed a complaint alleging that
John Finch

30 Sept. 1815–13 Dec. 1888. Steamboat owner, speculator, postmaster, merchant, politician. Born in Montrose, Susquehanna Co., Pennsylvania. Moved to Rock Island, Rock Island Co., Illinois, 1838, where he owned a steamboat that operated on Mississippi River...

View Full Bio
, a fellow merchant in the city,
6

Gregg, History of Hancock County, Illinois, 938, 950.


Comprehensive Works Cited

Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.

stole a clothes brush from him. Based on the complaint,
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
justice of the peace
Isaac Higbee

23 Dec. 1797–16 Feb. 1874. Farmer, merchant, judge. Born in Galloway, Gloucester Co., New Jersey. Son of Isaac Higbee and Sophia Somers. Moved to Clermont Co., Ohio, ca. 1802. Married Keziah String, 11 Feb. 1819, in Clermont Co. Moved to Cincinnati, by 1830...

View Full Bio
issued a
warrant

A writ issued by any duly authorized official directing an officer to arrest the person named therein and bring them to answer criminal charges.

View Glossary
for Finch’s arrest.
7

Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].


After a hearing, Higbee ordered Finch to pay $300 bail and appear at the next session of the county circuit court, to be held in May 1844, to answer the charge. Finch refused to pay the bail, so Higbee ordered him to await trial in the county jail.
8

Mittimus, 23 Nov. 1843 [State of Illinois v. Finch].


 
State of Illinois v. Finch on Habeas Corpus
On 23 November, before he could be conveyed to jail 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
, Illinois,
Finch

30 Sept. 1815–13 Dec. 1888. Steamboat owner, speculator, postmaster, merchant, politician. Born in Montrose, Susquehanna Co., Pennsylvania. Moved to Rock Island, Rock Island Co., Illinois, 1838, where he owned a steamboat that operated on Mississippi River...

View Full Bio
petitioned 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
Municipal Court for a writ of
habeas corpus

“Have the body”; a written order from a court of competent jurisdiction commanding anyone having a person in custody to produce such person at a certain time and place and to state the reasons why he or she is being held in custody. The court will determine...

View Glossary
.
9

Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].


Willard Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
, clerk of the Nauvoo Municipal Court, issued the writ, and city marshal
Henry G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
served it.
10

Habeas Corpus, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].


When the Nauvoo Municipal Court, presided over by JS, met on 24 November 1843 to hear Finch’s case, it approved a motion to “proceed to trial on the merits of the cause.”
11

See “The Nauvoo Municipal Court and the Writ of Habeas Corpus.”


After hearing witnesses, the court discharged Finch from arrest. Moreover, the court ordered
Davis

Ca. 20 Sept. 1813–22 Mar. 1872. Merchant, farmer, postmaster, tavernkeeper. Born in New Hampshire or Vermont. Son of Wells Davis and Mary. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, ca. fall 1836. Married first Elvira Hibard, 1 Jan. 1837, in...

View Full Bio
to pay the costs of the case, as it was determined that he had instigated “a vexatious and malicious suit” against Finch.
12

Docket Entry, 23–ca. 24 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus]. This ruling was likely based on the city’s 8 August 1842 ordinance regulating habeas corpus proceedings. This ordinance stipulated that if a court discovered that an arrest warrant had been issued “either through private pique, malicious intent, religious or other persecution, falsehood, or misrepresentation, contrary to the constitution of this State, or the constitution of the United States,” the court was authorized to quash the warrant. Finch explicitly pointed to this statute in his petition to the municipal court for a writ of habeas corpus. (Nauvoo City Council Minute Book, 8 Aug. 1842, 98; Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].)


On 15 December,
Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
issued a writ of
execution

“The act of carrying into effect the final judgment of a court, or other jurisdiction. The writ which authorises the officer so to carry into effect such judgment is also called an execution. . . . Executions are either to recover specific things, or money...

View Glossary
to collect $24.30¼ from
Davis

Ca. 20 Sept. 1813–22 Mar. 1872. Merchant, farmer, postmaster, tavernkeeper. Born in New Hampshire or Vermont. Son of Wells Davis and Mary. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, ca. fall 1836. Married first Elvira Hibard, 1 Jan. 1837, in...

View Full Bio
. Over the next month, newly appointed city marshal
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
seized a horse, a buggy, a harness, and twenty-five bags of salt from Davis to pay the costs plus Greene’s own collection fees.
13

Execution, 15 Dec. 1843 [State of Illinois v. Finch on Habeas Corpus].


The amount of property he seized to satisfy the execution considerably exceeded the costs. Greene appraised the salt he seized at over $30. Moreover, he valued the horse, buggy, and harness at just $5.31, although they were probably worth well over $100.
14

Execution, 15 Dec. 1843 [State of Illinois v. Finch on Habeas Corpus]; see also Book of the Law of the Lord, 109.


 
Davis v. JS, Spencer, and Greene
In February 1844,
Davis

Ca. 20 Sept. 1813–22 Mar. 1872. Merchant, farmer, postmaster, tavernkeeper. Born in New Hampshire or Vermont. Son of Wells Davis and Mary. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, ca. fall 1836. Married first Elvira Hibard, 1 Jan. 1837, in...

View Full Bio
initiated a suit 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
against JS,
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
, and
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
in the county circuit court to recover $300 in damages. Davis appears to have based this action on the execution from the
Finch

30 Sept. 1815–13 Dec. 1888. Steamboat owner, speculator, postmaster, merchant, politician. Born in Montrose, Susquehanna Co., Pennsylvania. Moved to Rock Island, Rock Island Co., Illinois, 1838, where he owned a steamboat that operated on Mississippi River...

View Full Bio
case, although it is unclear why Spencer, a
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
alderman, was singled out while the other members of the municipal court were not. Trespass was a broad common law category of civil suits designed to recover damages from unlawful injuries to person or property, including the “carrying away” of property.
15

“Trespass,” in Bouvier, Law Dictionary, 2:579–580.


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.

Because most of the records related to this February 1844 case, including Davis’s declaration outlining his claims, are apparently not extant, the exact details of the case are unknown. However, both the request to issue the summons prepared by Davis’s attorneys and a subsequent notice to produce papers demanded that
Richards

24 June 1804–11 Mar. 1854. Teacher, lecturer, doctor, clerk, printer, editor, postmaster. Born at Hopkinton, Middlesex Co., Massachusetts. Son of Joseph Richards and Rhoda Howe. Moved to Richmond, Berkshire Co., Massachusetts, 1813; to Chatham, Columbia Co...

View Full Bio
bring all the legal documents connected to the earlier case against Finch to the circuit court as part of Davis’s suit, indicating that the two cases were connected.
16

Praecipe, 23 Feb. 1844 [Davis v. JS et al.]; Notice, 9 Apr. 1844 [Davis v. JS et al.].


In suing JS and the other defendants, Davis was either challenging Greene’s apparent exorbitant enforcement of the execution, making a broader objection to the municipal court’s jurisdiction in the case against Finch, or both.
17

According to Bouvier’s Law Dictionary, as long as defendants “acted under regular process of a court of competent jurisdiction,” they could not be sued for trespass. However, if “the court has no jurisdiction and the process is wholly void,” then the defendant was open to a suit of trespass. (“Trespass,” in Bouvier, Law Dictionary, 2:580.)


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.

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 deputy clerk
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

View Full Bio
issued a summons on 24 February 1844 ordering JS,
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
, and
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
to appear at the May 1844 term of the court to answer the charge. Constable and deputy sheriff
John D. Parker

22 Nov. 1799–26 Feb. 1891. Farmer, wainwright. Born in Saratoga, Saratoga Co., New York. Son of Abel Parker and Mary Davies. Served in War of 1812 as teamster in General John E. Wool’s company, 1813–1814. Married Harriet Sherwood. Moved to Galway, Saratoga...

View Full Bio
served the summons on JS and Greene on 5 March 1844.
18

Summons, 24 Feb. 1844 [Davis v. JS et al.].


When the case came to trial in May 1844, JS, Spencer, and Greene pleaded not guilty because, they argued, “the supposed trespasses were committed by the said defendants in the execution of a certain legal writ.”
19

Pleas, ca. 22 May 1844 [Davis v. JS et al.].


They likewise obtained a change of venue to neighboring
McDonough County

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

More Info
, Illinois, with a court date set for October 1844.
20

Docket Entry, Motion and Change of Venue, 23 May 1844 [Davis v. JS et al.].


However, JS and Greene died before the case could again come to trial. In October 1844, the Hancock County Circuit Court dismissed the suit.
21

Docket Entry, Notification of Death and Dismissal, 21 Oct. 1844 [Davis v. JS et al.].


 
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.
 
State of Illinois v. Finch, Hancock Co., Illinois, Justice of the Peace Court

1843 (3)

November (3)

Ca. 21 November 1843

Amos Davis, Complaint, Nauvoo, Hancock Co., IL

  • Ca. 21 Nov. 1843. Not extant.
    1

    See Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].


22 November 1843

Isaac Higbee, Warrant, for John Finch, Nauvoo, Hancock Co., IL

  • 22 Nov. 1843. Not extant.
    1

    See Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].


23 November 1843

Isaac Higbee, Mittimus, to Hancock Co. Jailer, for John Finch, Nauvoo, Hancock Co., IL

  • 23 Nov. 1843. Not extant.
  • 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting probably of John Finch; docket and notation in handwriting of Willard Richards.
    1

    This copy of the mittimus was filed with the Nauvoo Municipal Court on 24 November 1843.


 
State of Illinois v. Finch on Habeas Corpus, Nauvoo, Hancock Co., Illinois, Municipal Court

1843 (7)

November (6)

23 November 1843

John Finch, Petition, to Nauvoo Municipal Court, Nauvoo, Hancock Co., IL

  • 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting of George Stiles; signature of John Finch; certification in handwriting of Willard Richards; docket and notation in handwriting of Willard Richards.
23 November 1843

Willard Richards, Habeas Corpus, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL

  • 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting of William W. Phelps; witnessed by Willard Richards; docket in handwriting of William W. Phelps; notation in handwriting of Henry G. Sherwood; docket and notation in handwriting of Willard Richards.
  • 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting probably of John Finch; signature of Henry G. Sherwood; notation in handwriting of John D. Parker; docket and notation in handwriting of Willard Richards.
23 November 1843

Isaac Higbee, Mittimus, Copy, to Hancock Co. Jailer, for John Finch, Nauvoo, Hancock Co., IL

  • 23 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting probably of John Finch; docket and notation in handwriting of Willard Richards.
    1

    This represents the version of the mittimus filed with the Nauvoo Municipal Court on 24 November 1843.


24 November 1843

Willard Richards, Subpoena, for Amos Davis and Others, Nauvoo, Hancock Co., IL

  • 24 Nov. 1843; Nauvoo, IL, Records, CHL; printed form with manuscript additions in handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of Dimick B. Huntington.
24 November 1843

Willard Richards, Attachment, to Nauvoo City Marshal, for Elvira Davis, Nauvoo, Hancock Co., IL

  • 24 Nov. 1843; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; notation in handwriting of John D. Parker.
23–ca. 24 November 1843

Docket Entry, Nauvoo, Hancock Co., IL

  • 23–ca. 24 Nov. 1843; Nauvoo Municipal Court Docket Book, 89–90; handwriting of Willard Richards; notations in handwriting of Willard Richards.

December (1)

15 December 1843

Willard Richards, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL

  • 15 Dec. 1843; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; endorsement in handwriting of Henry G. Sherwood; endorsement and notations in handwriting of John P. Greene; notations in handwriting of Willard Richards.
 
Davis v. JS et al., Hancock Co., Illinois, Circuit Court

1844 (18)

February (6)

Ca. 22 February 1844

Bachman & Skinner and Chauncey L. Higbee, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • Ca. 22 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
23 February 1844

Bachman & Skinner and Chauncey L. Higbee, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • 23 Feb. 1844; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
24 February 1844

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

  • 24 Feb. 1844; JS Collection, CHL; printed form with manuscript additions in handwriting of David E. Head; docket and notations printed with manuscript additions in handwriting of David E. Head; notation printed with manuscript additions in handwriting of John D. Parker; notation in handwriting of David E. Head.
24 February 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Chauncey L. Higbee and Others, Carthage, Hancock Co., IL, 24 Feb. 1844–A

  • 24 Feb. 1844; Hancock County Courthouse, Carthage, IL; 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 David E. Head.
24 February 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for John D. Parker, Carthage, Hancock Co., IL, 24 Feb. 1844–B

  • 24 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of David E. Head; docket in handwriting of David E. Head; notations in handwriting of William Backenstos; notation in handwriting of David E. Head.
24 February 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Willard Richards, Carthage, Hancock Co., IL, 24 Feb. 1844–C

  • 24 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of David E. Head; docket in handwriting of David E. Head and William Backenstos; notation in handwriting of William Backenstos; notation in handwriting of David E. Head.

April (1)

9 April 1844

Bachman & Skinner and Chauncey L. Higbee on behalf of Amos Davis, Notice, to JS and Others, Hancock Co., IL

  • 9 Apr. 1844; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Onias Skinner; docket in handwriting of Chauncey L. Higbee; notation in handwriting of Chauncey L. Higbee with signature of David E. Head; notation in handwriting of David E. Head.
  • Ca. 13 Apr. 1844;
    1

    A notation on the verso of the original document indicates that Chauncey L. Higbee left copies of the notice with JS, John P. Greene, and Orson Spencer between 13 and 15 April 1844. (Notice, 9 April 1844 [Davis v. JS et al.].)


    JS Collection, CHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; docket in handwriting of Thomas Bullock.
  • Ca. 13 Apr. 1844. Not extant.
    2

    A notation on the verso of the original document indicates that Chauncey L. Higbee left copies of the notice with JS, John P. Greene, and Orson Spencer between 13 and 15 April 1844. (Notice, 9 April 1844 [Davis v. JS et al.].)


  • Ca. 13 Apr. 1844. Not extant.
    3

    A notation on the verso of the original document indicates that Chauncey L. Higbee left copies of the notice with JS, John P. Greene, and Orson Spencer between 13 and 15 April 1844. (Notice, 9 April 1844 [Davis v. JS et al.].)


May (6)

21 May 1844

Docket Entry, Leave to Plead, Carthage, Hancock Co., IL

  • 21 May 1844; Hancock County Circuit Court Record, vol. D, p. 88, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Ca. 22 May 1844

Almon Babbitt on behalf of JS and Others, Pleas, Hancock Co., IL

  • Ca. 22 May 1844; Hancock County Courthouse, Carthage, IL; handwriting of Almon Babbitt; docket in handwriting of Chauncey L. Higbee; notation in handwriting of Jacob B. Backenstos.
Ca. 22 May 1844

Onias Skinner and Chauncey L. Higbee on behalf of Amos Davis, Demurrer, Hancock Co., IL

  • Ca. 22 May 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
23 May 1844

Jacob B. Backenstos, Attachment, to Hancock Co. Sheriff, for John D. Parker and Willard Richards, Carthage, Hancock Co., IL

  • 23 May 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of handwriting of Jacob B. Backenstos; notation in handwriting of William Houck.
23 May 1844

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

  • 23 May 1844; Hancock County Circuit Court Record, vol. D, p. 118, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
23 May 1844

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

  • 23 May 1844; Hancock County Circuit Court Record, vol. D, p. 122, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

August (2)

6 August 1844

Onias Skinner, Affidavit, before M. Avise on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL

  • 6 Aug. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; witnessed by M. Avise.
Ca. 6 August 1844

Onias Skinner on behalf of Amos Davis, Motion, Hancock Co., IL

  • Ca. 6 Aug. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.

October (2)

21 October 1844

Docket Entry, Notification of Death and Dismissal, Carthage, Hancock Co., IL

  • 21 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. [171], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Ca. 21 October 1844

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

  • Ca. 21 Oct. 1844; Hancock County Circuit Court, Fee Book G, p. 436. Not extant.
    1

    See Docket Entry, Fee Bill, between 22 Nov. 1844 and ca. 20 Feb. 1845 [Davis v. JS et al.].


November (1)

22 November 1844

Fee Bill, Carthage, Hancock Co., IL

  • 22 Nov. 1844. Not extant.
    1

    See Docket Entry, Fee Bill, between 22 Nov. 1844 and ca. 20 Feb. 1845 [Davis v. JS et al.].


1845 (5)

February (2)

Between 22 November 1844 and ca. 20 February 1845

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

  • Between 22 Nov. 1844 and ca. 20 Feb. 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [184], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting possibly of David E. Head.
25 February 1845

William Backenstos, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • 25 Feb. 1845; Hancock County Courthouse, Carthage, IL; handwriting of William Backenstos; docket and notation in handwriting of David E. Head.

March (1)

29 March 1845

Alias Fee Bill, Carthage, Hancock Co., IL

  • 29 Mar. 1845. Not extant.
    1

    See Docket Entry, Alias Fee Bill, between 29 Mar. and ca. 7 July 1845 [Davis v. JS et al.].


July (2)

Between 29 March and ca. 7 July 1845

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

  • Between 29 Mar. and ca. 7 July 1845; Hancock County Circuit Court, Execution Docket, vol. B, p. [252], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting possibly of David E. Head.
Ca. 7 July 1845

Docket Entry, Carthage, Hancock Co., IL

  • Ca. 7 July 1845; Hancock County Circuit Court, Judgment Docket, vol. B, p. 148, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting possibly of David E. Head.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to State of Illinois v. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al.
ID #
19230
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      “Good News from America,” Millennial Star, July 1840, 1:63.

      Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.

    2. [2]

      See Introduction to City of Nauvoo v. Davis for Slander of JS–A; and Nauvoo City Council Minute Book, 13 Nov. 1841, 31.

    3. [3]

      JS, Journal, 3 Sept. 1842.

    4. [4]

      See Introduction to City of Nauvoo v. Davis for Slander of JS–B and City of Nauvoo v. Davis for Slander of JS–C; Introduction to City of Nauvoo v. Davis for Ardent Spirits; Introduction to City of Nauvoo v. Davis for Assault; and Introduction to City of Nauvoo v. Davis for Slander of Miles.

    5. [5]

      Affidavit, 6 Dec. 1842 [City of Nauvoo v. Davis for Slander of Miles].

    6. [6]

      Gregg, History of Hancock County, Illinois, 938, 950.

      Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.

    7. [7]

      Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].

    8. [8]

      Mittimus, 23 Nov. 1843 [State of Illinois v. Finch].

    9. [9]

      Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].

    10. [10]

      Habeas Corpus, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].

    11. [11]

      See “The Nauvoo Municipal Court and the Writ of Habeas Corpus.”

    12. [12]

      Docket Entry, 23–ca. 24 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus]. This ruling was likely based on the city’s 8 August 1842 ordinance regulating habeas corpus proceedings. This ordinance stipulated that if a court discovered that an arrest warrant had been issued “either through private pique, malicious intent, religious or other persecution, falsehood, or misrepresentation, contrary to the constitution of this State, or the constitution of the United States,” the court was authorized to quash the warrant. Finch explicitly pointed to this statute in his petition to the municipal court for a writ of habeas corpus. (Nauvoo City Council Minute Book, 8 Aug. 1842, 98; Petition, 23 Nov. 1843 [State of Illinois v. Finch on Habeas Corpus].)

    13. [13]

      Execution, 15 Dec. 1843 [State of Illinois v. Finch on Habeas Corpus].

    14. [14]

      Execution, 15 Dec. 1843 [State of Illinois v. Finch on Habeas Corpus]; see also Book of the Law of the Lord, 109.

    15. [15]

      “Trespass,” in Bouvier, Law Dictionary, 2:579–580.

      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.

    16. [16]

      Praecipe, 23 Feb. 1844 [Davis v. JS et al.]; Notice, 9 Apr. 1844 [Davis v. JS et al.].

    17. [17]

      According to Bouvier’s Law Dictionary, as long as defendants “acted under regular process of a court of competent jurisdiction,” they could not be sued for trespass. However, if “the court has no jurisdiction and the process is wholly void,” then the defendant was open to a suit of trespass. (“Trespass,” in Bouvier, Law Dictionary, 2:580.)

      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.

    18. [18]

      Summons, 24 Feb. 1844 [Davis v. JS et al.].

    19. [19]

      Pleas, ca. 22 May 1844 [Davis v. JS et al.].

    20. [20]

      Docket Entry, Motion and Change of Venue, 23 May 1844 [Davis v. JS et al.].

    21. [21]

      Docket Entry, Notification of Death and Dismissal, 21 Oct. 1844 [Davis v. JS et al.].

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