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 Dana v. Brink Summons, 14 February 1843 [Dana v. Brink] Subpoena, 15 February 1843 [Dana v. Brink] Subpoena, 18 February 1843 [Dana v. Brink] Subpoena, 23 February 1843 [Dana v. Brink] Subpoena, 27 February 1843 [Dana v. Brink] Bill of Particulars, circa 2 March 1843 [Dana v. Brink] Execution, 10 March 1843 [Dana v. Brink] Trial Report, 4–22 March 1843 [Dana v. Brink] Bond, 29 March 1843 [Dana v. Brink] Notice of Appeal, 31 March 1843 [Dana v. Brink] Subpoena, 4 April 1843 [Dana v. Brink] Subpoena, 7 April 1843 [Dana v. Brink] Supersedeas, 8 April 1843 [Dana v. Brink] Subpoena, 13 April 1843 [Dana v. Brink] Attachment, 19 April 1843 [Dana v. Brink] Docket Entry, between 31 March and circa 19 April 1843 [Dana v. Brink] Execution, 10 May 1843 [Dana v. Brink] Execution, 2 October 1843 [Dana v. Brink] Bond, 16 May 1843 [Dana v. Brink] Supersedeas, 16 May 1843 [Dana v. Brink] Docket Entry, Motions, 18 May 1843 [Dana v. Brink] Docket Entry, Motion Overruled and Continuance, 27 May 1843 [Dana v. Brink] Praecipe, 24 August 1843 [Dana v. Brink] Subpoena, 25 August 1843 [Dana v. Brink] Praecipe, circa 15 September 1843 [Dana v. Brink] Subpoena, 15 September 1843–A [Dana v. Brink] Subpoena, 15 September 1843–B [Dana v. Brink] Notice, 29 September 1843 [Dana v. Brink] Summons, 30 September 1843 [Dana v. Brink] Certiorari, 30 September 1843 [Dana v. Brink] Motion, 16 October 1843–A [Dana v. Brink] Motion, 16 October 1843–B [Dana v. Brink] Docket Entry, Motions, 16 October 1843 [Dana v. Brink] Docket Entry, Motions Overruled, 17 October 1843 [Dana v. Brink] Praecipe, 18 October 1843–A [Dana v. Brink] Praecipe, 18 October 1843–B [Dana v. Brink] Subpoena, 18 October 1843–A [Dana v. Brink] Subpoena, 18 October 1843–B [Dana v. Brink] Affidavit, 20 October 1843–A [Dana v. Brink] Affidavit, 20 October 1843–B [Dana v. Brink] Affidavit, 20 October 1843–C [Dana v. Brink] Affidavit, 20 October 1843–D [Dana v. Brink] Affidavit, 20 October 1843–E [Dana v. Brink] Docket Entry, Continuance, 20 October 1843 [Dana v. Brink] Praecipe, 5 November 1843 [Dana v. Brink] Subpoena, 25 November 1843–A [Dana v. Brink] Subpoena, 25 November 1843–B [Dana v. Brink] Praecipe, 6 March 1844 [Dana v. Brink] Subpoena, 11 March 1844–A [Dana v. Brink] Subpoena, 11 March 1844–B [Dana v. Brink] Subpoena, 11 March 1844–C [Dana v. Brink] Praecipe, 18 May 1844 [Dana v. Brink] Subpoena, 18 May 1844 [Dana v. Brink] Attachment, 20 May 1844–A [Dana v. Brink] Attachment, 20 May 1844–B [Dana v. Brink] Attachment, 20 May 1844–C [Dana v. Brink] Subpoena, 21 May 1844 [Dana v. Brink] Affidavit, 22 May 1844–A [Dana v. Brink] Affidavit, 22 May 1844–B [Dana v. Brink] Affidavit, 22 May 1844–C [Dana v. Brink] Docket Entry, Discharge from Attachment, 22 May 1844 [Dana v. Brink] Docket Entry, Jury Impaneled, 22 May 1844 [Dana v. Brink] Affidavit, 23 May 1844 [Dana v. Brink] Verdict, 23 May 1844 [Dana v. Brink] Docket Entry, Verdict and Motion, 23 May 1844 [Dana v. Brink] Motions, circa 23 May 1844 [Dana v. Brink] Docket Entry, Motions, 24 May 1844 [Dana v. Brink] Docket Entry, circa 27 May 1844 [Dana v. Brink] Docket Entry, Motions Overruled and Verdict Sustained, 27 May 1844 [Dana v. Brink] Praecipe, circa 27 May 1844 [Dana v. Brink] Case File Wrapper, circa May 1844 [Dana v. Brink] Docket Entry, Judgment, between 20 July and circa 18 October 1844 [Dana v. Brink] Docket Entry, Fee Bill, between 20 July and circa 18 October 1844 [Dana v. Brink]

Subpoena, 15 February 1843 [Dana v. Brink]

Source Note

JS as Mayor, Subpoena, for
Patty Bartlett Sessions

4 Feb. 1795–14 Dec. 1892. Midwife. Born in Newry, York Co., Maine. Daughter of Enoch Bartlett and Martha Anna Hall. Married David Sessions, 29 June 1812, in Bethel, Oxford Co., Maine. Lived in Newry. Baptized into Methodist church, 1816. Moved to Andover,...

View Full Bio
,
Prudence Marks Miles

1 May 1795–9 Feb. 1852. Born in Pawlet, Rutland Co., Vermont. Daughter of Cornwall Marks and Sarah. Married first Josiah Browd Prescot, 24 Aug. 1814, in Pawlet. Married second Samuel Miles, 19 May 1825, in Pawlet. Moved to Genesee Co., New York, by 1826. ...

View Full Bio
, Mary Deuel,
Jacob Shumaker

17 Oct. 1798–Mar. 1850. Blacksmith. Born in Cumberland Co., Pennsylvania. Son of John Shoemaker and Polly. Married Nancy Musser, 19 July 1821, in Columbiana Co., Ohio. Resided in Jackson Co., Clay Co., and Caldwell Co., Missouri, 1831–1839. Moved to Quincy...

View Full Bio
,
Samuel Bennett

Ca. 1810–May 1893. Market inspector, barometer manufacturer, physician. Born in England. Married Selina Campion, 9 Aug. 1836. Baptized into Church of Jesus Christ of Latter-day Saints, by 1839, in U.S. Ordained an elder, 23 Dec. 1839, in Philadelphia. Served...

View Full Bio
,
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
,
John F. Weld

11 Dec. 1809–28 July 1892. Physician, surgeon. Born in Berkshire, Franklin Co., Vermont. Son of Daniel Weld and Lydia Fuller. Moved to Cornish, Cheshire Co., New Hampshire, by 1810. Moved to Sonora Township, Hancock Co., Illinois, 1827. Attended Dartmouth...

View Full Bio
, and
Charles Higbee

1807/1808–24 Oct. 1844. Doctor. Born in Trenton, Mercer Co., New Jersey. Son of Charles Higbee. Graduated from University of Pennsylvania. Married Caroline Howell, ca. 1834, in Philadelphia. Practiced medicine in Cincinnati, 1834–1842. Moved to Nauvoo, Hancock...

View Full Bio
, [
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
], Hancock Co., IL, 15 Feb. 1843, Dana v. Brink (Nauvoo, IL, Mayor’s Court 1843); handwriting of
William W. Phelps

17 Feb. 1792–7 Mar. 1872. Writer, teacher, printer, newspaper editor, publisher, postmaster, lawyer. Born at Hanover, Morris Co., New Jersey. Son of Enon Phelps and Mehitabel Goldsmith. Moved to Homer, Cortland Co., New York, 1800. Married Sally Waterman,...

View Full Bio
; certified by JS, 15 Feb. 1843; one page; private possession. Photocopy at CHL. Includes seal.

Historical Introduction

See Introduction to Dana v. Brink.

Page [1]

State of Illinois) Ss [scilicet]
Hancock County

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

More Info
)
The people of the State of
Illinois

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

More Info
To
Patty [Bartlett] Sessions

4 Feb. 1795–14 Dec. 1892. Midwife. Born in Newry, York Co., Maine. Daughter of Enoch Bartlett and Martha Anna Hall. Married David Sessions, 29 June 1812, in Bethel, Oxford Co., Maine. Lived in Newry. Baptized into Methodist church, 1816. Moved to Andover,...

View Full Bio
,
Prudence [Marks] Miles

1 May 1795–9 Feb. 1852. Born in Pawlet, Rutland Co., Vermont. Daughter of Cornwall Marks and Sarah. Married first Josiah Browd Prescot, 24 Aug. 1814, in Pawlet. Married second Samuel Miles, 19 May 1825, in Pawlet. Moved to Genesee Co., New York, by 1826. ...

View Full Bio
, Mary D[e]uel,
Jacob Shoemaker [Shumaker]

17 Oct. 1798–Mar. 1850. Blacksmith. Born in Cumberland Co., Pennsylvania. Son of John Shoemaker and Polly. Married Nancy Musser, 19 July 1821, in Columbiana Co., Ohio. Resided in Jackson Co., Clay Co., and Caldwell Co., Missouri, 1831–1839. Moved to Quincy...

View Full Bio
Samuel Bennet[t]

Ca. 1810–May 1893. Market inspector, barometer manufacturer, physician. Born in England. Married Selina Campion, 9 Aug. 1836. Baptized into Church of Jesus Christ of Latter-day Saints, by 1839, in U.S. Ordained an elder, 23 Dec. 1839, in Philadelphia. Served...

View Full Bio
,
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
John F. Weld

11 Dec. 1809–28 July 1892. Physician, surgeon. Born in Berkshire, Franklin Co., Vermont. Son of Daniel Weld and Lydia Fuller. Moved to Cornish, Cheshire Co., New Hampshire, by 1810. Moved to Sonora Township, Hancock Co., Illinois, 1827. Attended Dartmouth...

View Full Bio
,
Charles Higbee

1807/1808–24 Oct. 1844. Doctor. Born in Trenton, Mercer Co., New Jersey. Son of Charles Higbee. Graduated from University of Pennsylvania. Married Caroline Howell, ca. 1834, in Philadelphia. Practiced medicine in Cincinnati, 1834–1842. Moved to Nauvoo, Hancock...

View Full Bio
[2 lines blank]
you are hereby commanded to appear before me at my
office

Term usually applied to JS’s private office, which was located at various places during JS’s lifetime, including his home. From fall 1840 until completion of JS’s brick store, office was located on second floor of a new building, possibly on Water Street ...

More Info
in the city 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
, on the 20th day of Feb. 1843, at 10 o’clock A.M. Then and there to testify the truth, in a matter in suit, wherein
Charles R Dana

8 Nov. 1802–7 Aug. 1868. Mason, Farmer. Born in Schenectady, Albany Co., New York. Son of Francis Dana and Huldah Root. Married Margaret Kennedy Lusk, ca. 1827, in Lowville, Lewis Co., New York. Moved to Hammond, St. Lawrence Co., New York, ca. 1829. Baptized...

View Full Bio
is plaintiff and
William B. Brink

1810–4 Feb. 1884. Physician, cooper. Born in Pennsylvania. Married first Amelia. Practiced Thomsonian medicine. Defendant in malpractice lawsuit, 1843, at Nauvoo, Hancock Co., Illinois. Baptized into Church of Jesus Christ of Latter-day Saints, by Apr. 1843...

View Full Bio
is defendant, and this you are not to omit under the penalty of the Law.
Given under my hand and seal this 15th day of February 1843

Signature of JS.


Joseph Smith L. S.
1

TEXT: “L. S.” (locus sigilli, Latin for “location of the seal”) enclosed in a hand-drawn representation of a seal.


Mayor of the city 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
. [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Subpoena, 15 February 1843 [Dana v. Brink]
ID #
4070
Total Pages
1
Print Volume Location
Handwriting on This Page
  • William W. Phelps
  • Joseph Smith Jr.

Footnotes

  1. new scribe logo

    Signature of JS.

  2. [1]

    TEXT: “L. S.” (locus sigilli, Latin for “location of the seal”) enclosed in a hand-drawn representation of a seal.

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