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 > 
“Persecution,” 15 August 1842 [Extradition of JS for Accessory to Assault] Letter, Emma Smith to Thomas Carlin, 16 August 1842 [Extradition of JS for Accessory to Assault] Letter, Thomas Carlin to Emma Smith, 24 August 1842 [Extradition of JS for Accessory to Assault] Letter, Emma Smith to Thomas Carlin, 27 August 1842 [Extradition of JS for Accessory to Assault] Letter, Thomas Carlin to Emma Smith, 7 September 1842 [Extradition of JS for Accessory to Assault] Letter, Justin Butterfield to Sidney Rigdon, 20 October 1842 [Extradition of JS for Accessory to Assault] Warrant, 31 December 1842, Willard Richards Copy [Extradition of JS for Accessory to Assault] Affidavit, 2 January 1843, Willard Richards Copy [Extradition of JS for Accessory to Assault] Wilson Law and Others, Affidavit, 4 January 1843, Justin Butterfield Copy [Extradition of JS for Accessory to Assault] Account of Hearing, 4 January 1843 [Extradition of JS for Accessory to Assault] Decision, 5 January 1843, as Reported by Willard Richards [Extradition of JS for Accessory to Assault] Decision, 5 January 1843, as Reported by John Taylor and Others [Extradition of JS for Accessory to Assault] “The Release of Gen. Joseph Smith,” 14 January 1843 [Extradition of JS for Accessory to Assault] Affidavit, 20 July 1842 [Extradition of Rockwell for Assault] Warrant, 2 August 1842 [Extradition of Rockwell for Assault] Petition, 8 August 1842 [Extradition of Rockwell for Assault] Habeas Corpus, 8 August 1842 [Extradition of Rockwell for Assault] Docket Entry, 31 August 1843 [Extradition of Rockwell for Assault] Transcript of Proceedings, 18 November 1843 [Extradition of Rockwell for Assault] Order, 23 November 1843 [Extradition of Rockwell for Assault] Venire Facias, 2 December 1843 [Extradition of Rockwell for Assault] Docket Entry, 11 December 1843 [Extradition of Rockwell for Assault] Motion, circa 11 December 1843–A [Extradition of Rockwell for Assault] Motion, circa 11 December 1843–B [Extradition of Rockwell for Assault]

Warrant, 31 December 1842, Willard Richards Copy [Extradition of JS for Accessory to Assault]

Source Note

Thomas Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
, Warrant, to
Sangamon Co.

Area settled, 1817. Established as Sangamo Co., 30 Jan. 1821; name changed to Sangamon Co., 5 June 1821. Population in 1840 about 15,000. Population in 1850 about 19,000. County seat, Springfield; site of JS’s habeas corpus hearing in federal circuit court...

More Info
Sheriff [
William F. Elkin

13 Apr. 1792–22 Dec. 1880. Farmer, clerk, sheriff, politician, judge. Born in Clark Co., Kentucky. Moved to Xenia, Greene Co., Ohio, 1811. Married Elizabeth Constant, 5 Dec. 1813, in Greene Co. Moved to Brownsville, Union Co., Indiana, 1820. Moved to Fancy...

View Full Bio
], for JS,
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
, Sangamon Co., IL, 31 Dec. 1842, Extradition of JS for Accessory to Assault (State of IL, Office of the Governor 1842). Copied [ca. 31 Dec. 1842]; handwriting of
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
; docket and notation by
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
, [
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
, Sangamon Co., IL], ca. 31 Dec. 1842; one page; JS Office Papers, CHL. Includes seal.

Historical Introduction

See Introduction to Extradition of JS for Accessory to Assault.

Page [2]

Docket and notation in handwriting of Willard Richards.


Warrant
 
Filed Dec 31— 1842 [p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents

Documents Related to Extradition of JS for Accessory to Assault

Editorial Title
Warrant, 31 December 1842, Willard Richards Copy [Extradition of JS for Accessory to Assault]
ID #
7661
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Willard Richards

Footnotes

  1. new scribe logo

    Docket and notation in handwriting of Willard Richards.

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