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 Extradition of JS for Treason Indictment, circa 5 June 1843 [Extradition of JS for Treason] Docket Entry, Indictment, 6 June 1843 [Extradition of JS for Treason] Power of Attorney, 13 June 1843, Unidentified Scribe Copy–A [Extradition of JS for Treason] Power of Attorney, 13 June 1843, Unidentified Scribe Copy–B [Extradition of JS for Treason] Warrant, 17 June 1843, Unidentified Scribe Copy–A [Extradition of JS for Treason] Warrant, 17 June 1843, Unidentified Scribe Copy–B [Extradition of JS for Treason] Account, circa 23–circa 30 June 1843 [Extradition of JS for Treason] Petition to Nauvoo Municipal Court, 30 June 1843 [Extradition of JS for Treason] Habeas Corpus, 30 June 1843 [Extradition of JS for Treason] Habeas Corpus, 30 June 1843, Copy [Extradition of JS for Treason] Minutes, 30 June–1 July 1843, Edward Southwick Draft [Extradition of JS for Treason] Minutes, 30 June 1843–1 July 1843, James Sloan and William W. Phelps Draft [Extradition of JS for Treason] Hyrum Smith, Testimony, 1 July 1843 [Extradition of JS for Treason] Parley P. Pratt, Testimony, 1 July 1843 [Extradition of JS for Treason] Brigham Young, Testimony, 1 July 1843 [Extradition of JS for Treason] George Pitkin, Testimony, 1 July 1843 [Extradition of JS for Treason] Lyman Wight, Testimony, 1 July 1843 [Extradition of JS for Treason] Sidney Rigdon, Testimony, 1 July 1843 [Extradition of JS for Treason] Receipt to James Campbell, 1 July 1843 [Extradition of JS for Treason] Certification, 3 July 1843–A [Extradition of JS for Treason] Docket Entry, 1–circa 6 July 1843 [Extradition of JS for Treason] Trial Report, 8–26 July 1843, as Published in Nauvoo Neighbor [Extradition of JS for Treason]

Account, circa 23–circa 30 June 1843 [Extradition of JS for Treason]

Source Note

Account, [
Dixon

Post village in northwestern Illinois, located on Rock River. Area settled and ferry established, spring 1828. Post office established, 1829. John Dixon settled in area with family, 11 Apr. 1830, and purchased ferry. Fort built in area during Black Hawk War...

More Info
, Lee Co., IL, ca. 23–ca. 30] June 1843, Extradition of JS for Treason (Nauvoo, IL, Municipal Court 1843). Copied [ca. 30] June 1843; handwriting of
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
; docket by
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
, [
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, ca. 30] June 1843; two pages; Bidamon Family Papers, CHL.

Historical Introduction

See Introduction to Extradition of JS for Treason.

Page [1]

A
Account of expenditures incurred by the arrest of Joseph Smith by
J[oseph] H. Reynolds

1813–29 Mar. 1884. Grocer, government official. Born in Lincoln Co., Kentucky. Moved to Independence, Jackson Co., Missouri, 1834. Elected county coroner, Aug. 1836, and justice of the peace, 1837. Served in Seminole War. Married first, by June 1840. Served...

View Full Bio
&
H[armon] T. Wilson

1 Feb. 1815–27 June 1851. Merchant, deputy sheriff. Born in Montgomery Co., Virginia. Son of John Wilson and Elizabeth Cummins. Moved to Christianburg, Montgomery Co., by 7 Aug. 1820; to Newbern, Montgomery Co., by June 1830; and to Hancock Co., Illinois,...

View Full Bio
June 1843—
To Cash for expenses to and at
Dixon

Post village in northwestern Illinois, located on Rock River. Area settled and ferry established, spring 1828. Post office established, 1829. John Dixon settled in area with family, 11 Apr. 1830, and purchased ferry. Fort built in area during Black Hawk War...

More Info
by
W[illiam] 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
&
S[tephen] Markham

9 Feb. 1800–10 Mar. 1878. Carpenter, farmer, stock raiser. Born at Rush (later Avon), Ontario Co., New York. Son of David Markham and Dinah Merry. Moved to Mentor, Geauga Co., Ohio, 1809. Moved to Unionville, Geauga Co., 1810. Married Hannah Hogaboom, before...

View Full Bio
120.00
" Horse hire & labor for etc 24.00
" Hire of Buggy & man to
Misissippi 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
W. C.

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
3.00
" Steam Boat Passage
W. 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
3.00
" Cash paid for messengers while under arrest 800.00
" D[itt]o & note to
Mr [Edward] Southwick

10 Aug. 1812–26 Nov. 1857. Lawyer. Born in Troy, Rensselaer Co., New York. Son of Edward Southwick and Catherine Wilkinson. Studied law in Brooklyn, Kings Co., New York. Admitted to New York bar, 1836. Moved to Peoria, Peoria Co., Illinois, fall 1836. Admitted...

View Full Bio
500.00
"— Do. & Do—"
Mr [Shepherd] Patrick

28 Mar. 1815–2 Oct. 1877. Lawyer, farmer. Born in Wysox, Bradford Co., Pennsylvania. Son of Shepard Patrick and Catherine Goodwin. Admitted to bar, 1841, in Bradford Co. Practiced law in Dixon, Lee Co., Illinois, by early 1840s. Served as legal counsel for...

View Full Bio
—
650.00
"— Do & Do—"
Cyrus Walker

6 May 1791–Dec. 1875. Lawyer. Born in Rockbridge Co., Virginia. Son of Alexander Walker and Mary Magdalene Hammond. Presbyterian. Moved to Adair Co., Kentucky, ca. 1794. Lived in Columbia, Adair Co., by 1810. Married Flora Montgomery, 30 Jan. 1817, in Adair...

View Full Bio
—
600.00
" Cash paid
L[ucien] P. Sanger

View Full Bio

as pr receipt
77.38
" Do—"— J. Campbele [James Campbell]—"—"— 5.38
" Do—"— J. Hankinson—"—"— 3.00
" Do—" J. Dixon —"—" 7.00
" Do—" C. Chandler —"—" 2.00
" Do—" James Campble—"— for
Reynolds

1813–29 Mar. 1884. Grocer, government official. Born in Lincoln Co., Kentucky. Moved to Independence, Jackson Co., Missouri, 1834. Elected county coroner, Aug. 1836, and justice of the peace, 1837. Served in Seminole War. Married first, by June 1840. Served...

View Full Bio
1◊.00
1

TEXT: Page torn.


" Do—"— Josh. Smiths expenses on return 20◊.00
2

TEXT: Page torn.


$3008.76
Cost before the Municipal Court 50—
$3058.76
[p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Account, circa 23–circa 30 June 1843 [Extradition of JS for Treason]
ID #
1086
Total Pages
2
Print Volume Location
Handwriting on This Page
  • William Clayton

Footnotes

  1. [1]

    TEXT: Page torn.

  2. [2]

    TEXT: Page torn.

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