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. Williams et al. and State of Illinois v. Elliott–C Complaint, 22 September 1844 [State of Illinois v. Williams et al.] Warrant, 22 September 1844 [State of Illinois v. Williams et al.] Proclamation, 27 September 1844 [State of Illinois v. Williams et al.] Proclamation, 27 September 1844, as Published in Nauvoo Neighbor [State of Illinois v. Williams et al.] Agreement, 30 September 1844 [State of Illinois v. Williams et al.] Agreement, 30 September 1844, Copy [State of Illinois v. Williams et al.] Agreement, 2 October 1844 [State of Illinois v. Williams et al.] Agreement, 2 October 1844, Copy [State of Illinois v. Williams et al.] Agreement, 2 October 1844, as Published in Warsaw Signal [State of Illinois v. Williams et al.] Recognizance, 2 October 1844 [State of Illinois v. Williams et al.] Praecipe, 9 October 1844 [State of Illinois v. Williams et al.] Praecipe, 25 October 1844 [State of Illinois v. Williams et al.] Indictment, 26 October 1844 [State of Illinois v. Williams et al.] Indictment, 26 October 1844, Copy [State of Illinois v. Williams et al.] Docket Entry, Indictment, 26 October 1844 [State of Illinois v. Williams et al.] Praecipe, 26 October 1844 [State of Illinois v. Williams et al.] Docket Entry, Capias, 26 October 1844 [State of Illinois v. Williams et al.] Docket Entry, Discharge from Recognizance, 26 October 1844 [State of Illinois v. Williams et al.] Docket Entry, Recognizance, 26 October 1844 [State of Illinois v. Williams et al.] Memorandum of Testimony, circa 27 October 1844 [State of Illinois v. Williams et al.] Memorandum of Testimony, circa 27 October 1844, Copy [State of Illinois v. Williams et al.] Order, circa 19 November 1844 [State of Illinois v. Williams et al.] Warrant, 20 November 1844 [State of Illinois v. Williams et al.] Warrant, 20 November 1844, as Published in Reports [State of Illinois v. Williams et al.] Subpoena, 14 December 1844–A [State of Illinois v. Williams et al.] Subpoena, 14 December 1844–B [State of Illinois v. Williams et al.] Subpoena, 14 December 1844–C [State of Illinois v. Williams et al.] Subpoena, 14 December 1844–D [State of Illinois v. Williams et al.] Attachment, 14 December 1844 [State of Illinois v. Williams et al.] Bond, 20 March 1845 [State of Illinois v. Williams et al.] Subpoena, 8 May 1845 [State of Illinois v. Williams et al.] Bond, 17 May 1845 [State of Illinois v. Williams et al.] Praecipe, circa 18 May 1845 [State of Illinois v. Williams et al.] Subpoena, 19 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Recognizance, 19 May 1845 [State of Illinois v. Williams et al.] Subpoena, 20 May 1845 [State of Illinois v. Williams et al.] Affidavit, 20–21 May 1845 [State of Illinois v. Williams et al.] Affidavit, 21 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Motion, 21 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Affidavits and Motions, 21 May 1845 [State of Illinois v. Williams et al.] Subpoena, 21 May 1845–A [State of Illinois v. Williams et al.] Subpoena, 21 May 1845–B [State of Illinois v. Williams et al.] Account of Trial, 21–28 May 1845, Shorthand [State of Illinois v. Williams et al.] Account of Trial, 21–28 May 1845, Longhand [State of Illinois v. Williams et al.] Oath, 22 May 1845 [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–A [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–B [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–C [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–D [State of Illinois v. Williams et al.] Subpoena, 22 May 1845–E [State of Illinois v. Williams et al.] Venire Facias, 22 May 1845 [State of Illinois v. Williams et al.] Instructions for Jury Selection, 22 May 1845 [State of Illinois v. Williams et al.] Alias Venire Facias, 22 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Writs of Venire Facias, 22 May 1845 [State of Illinois v. Williams et al.] Attachment, 23 May 1845 [State of Illinois v. Williams et al.] Subpoena, 23 May 1845–A [State of Illinois v. Williams et al.] Subpoena, 23 May 1845–B [State of Illinois v. Williams et al.] Subpoena, 23 May 1845–C [State of Illinois v. Williams et al.] Subpoena, 23 May 1845–D [State of Illinois v. Williams et al.] Docket Entry, Pluries Venire Facias, 23 May 1845 [State of Illinois v. Williams et al.] Attachment, 24 May 1845–A [State of Illinois v. Williams et al.] Attachment, 24 May 1845–B [State of Illinois v. Williams et al.] Attachment, 24 May 1845–C [State of Illinois v. Williams et al.] Subpoena, 24 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Motion Withdrawn, 24 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Attachments, 24 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Continuance, 24 May 1845 [State of Illinois v. Williams et al.] Account of Trial, 24–28 May 1845–A [State of Illinois v. Williams et al.] Account of Trial, 24–28 May 1845–A, as Published in Trial of the Persons Indicted [State of Illinois v. Williams et al.] Account of Trial, 24–28 May 1845–B [State of Illinois v. Williams et al.] Subpoena, 26 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Continuance, 26 May 1845 [State of Illinois v. Williams et al.] Attachment, 27 May 1845 [State of Illinois v. Williams et al.] Subpoena, 27 May 1845–A [State of Illinois v. Williams et al.] Subpoena, 27 May 1845–B [State of Illinois v. Williams et al.] Docket Entry, Continuance, 27 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Josiah Lamborn, 28 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Calvin A. Warren, 28 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Calvin A. Warren, 28 May 1845, as Recorded in “Minutes of Trial” [State of Illinois v. Williams et al.] Docket Entry, Continuance, 28 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Continuance, 29 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Onias Skinner, 29 May 1845 [State of Illinois v. Williams et al.] Closing Argument of Onias Skinner, 29 May 1845, Copy [State of Illinois v. Williams et al.] Closing Argument of Orville Browning, 29 May 1845 [State of Illinois v. Williams et al.] Jury Instructions, 30 May 1845 [State of Illinois v. Williams et al.] Verdict, 30 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Verdict, 30 May 1845 [State of Illinois v. Williams et al.] Docket Entry, Attachment, 30 May 1845–A [State of Illinois v. Williams et al.] Docket Entry, Attachment, 30 May 1845–B [State of Illinois v. Williams et al.]

Account of Trial, 21–28 May 1845, Longhand [State of Illinois v. Williams et al.]

Opening Statement of Josiah Lamborn, 24 May 1845 Page 5 Opening Statement of William Richardson, 24 May 1845 Page 9 Testimony of Jonas Hobart, 24 May 1845 Page 10 Testimony of John Peyton, 24 May 1845 Page 12 Testimony of George Walker, 24 May 1845 Page 16 Testimony of Franklin Worrell, 24 May 1845–A Page 17 Testimony of Baldwin L. Samuel, 24 May 1845 Page 19 Testimony of George Bachman, 24 May 1845 Page 21 Testimony of Canfield Hamilton, 24 May 1845 Page 22 Testimony of Eli H. Williams, 24 May 1845 Page 23 Testimony of Franklin Worrell, 24 May 1845–B Page 26 Testimony of William Daniels, 24 May 1845 Page 26 Testimony of John Wilson, 26 May 1845 Page 45 Testimony of Thomas L. Barnes, 26 May 1845 Page 48 Testimony of Eli D. Walker, 26 May 1845 Page 51 Testimony of Thomas Dixon, 26 May 1845 Page 55 Testimony of Eliza Graham, 26 May 1845 Page 58 Testimony of Benjamin Brackenbury, 26 May 1845 Page 70 Testimony of Franklin Worrell, 27 May 1845 Page 81 Testimony of William Smith, 27 May 1845 Page 82 Testimony of James Reynolds, 27 May 1845 Page 85 Testimony of Larkin Scott, 27 May 1845 Page 86 Testimony of Derrick Fuller, 27 May 1845 Page 88 Testimony of John Pike, 27 May 1845 Page 90 Testimony of John Carlisle, 27 May 1845 Page 91 Testimony of Coleman Garrett, 27 May 1845 Page 92 Court Proceedings, 27 May 1845 Page 93 Testimony of Thomas L. English, 27 May 1845 Page 93 Testimony of George Seabold, 27 May 1845 Page 95 Testimony of Charles Andrews, 27 May 1845 Page 96 Testimony of George McLean, 27 May 1845 Page 97 Testimony of Abraham I. Chittenden, 27 May 1845 Page 98 Testimony of Edward Bedell, 27 May 1845 Page 99 Court Proceedings, 27 May 1845 Page 100 Court Proceedings, 28 May 1845 Page 100 Testimony of John Wilson Williams, 28 May 1845 Page 100 Testimony of E. W. Gould, 28 May 1845 Page 101 Testimony of Ann Fleming, 28 May 1845 Page 104

Source Note

Account of Trial,
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
, Hancock Co., IL, 21–28 May 1845, State of IL v. Williams et al. (Hancock Co., IL, Circuit Court 1845). Transcribed from shorthand [before 24 Aug. 1858]; handwriting of
George D. Watt

16 Jan. 1815–24 Oct. 1881. Stenographer, reporter, merchant, clerk, farmer. Born in Manchester, Lancashire, England. Son of James Watt and Mary Ann Wood. Moved to Scotland, before 1829; returned to England, 1829. Married Mary Gregson, 13 June 1835, in Preston...

View Full Bio
and Daniel Mackintosh; 106 pages; Report of the Trial of the Murderers of Joseph Smith, 1845, CHL.

Historical Introduction

For more information, see Historical Introduction to Account of Trial, 21–28 May 1845, Shorthand [State of Illinois v. Williams et al.]; and Introduction to State of Illinois v. Williams et al. and State of Illinois v. Elliott–C.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation. Account of Trial, 21–28 May 1845, Shorthand [ State of Illinois v. Williams et al. ]
Account of Trial, 21–28 May 1845, Longhand [ State of Illinois v. Williams et al. ]

Page [1]

Daniel Mackintosh handwriting begins.


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
Court
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
St of Illinois
May 19th. 1845.
The court opened pursuant to adjournment Judge
[Richard M.] Young

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
of
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
Adams County took the bench, the fore part of the day was spent in organizing the court, the court adjourned at Twelve O. clock.
Court met at Two O’clock pursuant to adjournment Five men were held to bail in the sum of one thousand Dollars each, to make their appearance in court each day of the term, they were
indited

A written accusation of a public offense committed by one or more persons, made under oath or affirmation by a grand jury.

View Glossary
for
murdering

The willful killing of a person with malice, either express or implied.

View Glossary
Joseph Smith at Carthage Jail on the twenty seventh day of June 1844,
The names of the men indited and held to bail are as follows, viz Colonel
Levi Williams

18 Apr. 1794–27 Nov. 1860. Postmaster, farmer, military officer. Born in Madison Co., Kentucky. Married Mary (Polly) Reid. Moved to Hancock Co., Illinois, ca. 1831, eventually settling in Green Plains. Served in Black Hawk War, 1832. Served as captain in ...

View Full Bio
,
Thomas C Sharp

25 Sept. 1818–9 Apr. 1894. Teacher, lawyer, newspaper editor and publisher. Born in Mount Holly, Burlington Co., New Jersey. Son of Solomon Sharp and Jemima Budd. Lived at Smyrna, Kent Co., Delaware, June 1830. Moved to Carlisle, Cumberland Co., Pennsylvania...

View Full Bio
editor of the Warsaw Signal, John
Jacob Davis

16 Sept. 1820–25 Dec. 1883. Lawyer, farmer, politician. Born near Staunton, Augusta Co., Virginia. Son of William C. Davis and Sarah (Sallie) Van Lear. Lived at Augusta Co., 1830. Moved to Warsaw, Hancock Co., Illinois, by 1838. Served as Illinois circuit...

View Full Bio
senator
Mark oldridge [Aldrich]

22 Jan. 1802–21 Sept. 1873. Furrier, postmaster, land developer, merchant, politician. Born in Washington Co. (later in Warren Co.), New York. Son of Artemas Aldrich and Huldah Chamberlain. Moved to Hadley Township, Saratoga Co., New York, by Aug. 1810. Moved...

View Full Bio
, William N. Grover, each being cognizant for the other, after which the court decided that their case would be tried on Wednesday morning the Twenty first May—
Accordingly the
Sherif

24 Feb. 1810–10 Sept. 1845. Teacher, farmer. Born in Sharon, Litchfield Co., Connecticut. Son of Stephen Deming and Sarah Buel. Moved to Cincinnati, 1836. Married Abigail Barnum, 2 Aug. 1836, in Danbury, Fairfield Co., Connecticut. Moved to St. Mary’s Township...

View Full Bio
notified the witnesses for both parties to make their appearance on said morning at— seven O. clock, the Court then proceeded to other buisness.
Wednesday morning May 21st. Court met pursuant to adjournment, The names of the council for the defence are as follows viz
Josiah Lamburn [Lamborn] Esqr.

31 Jan. 1809–31 Mar. 1847. Lawyer. Born in Chester Co., Pennsylvania. Son of Samuel Lamborn and Mary McGinnis. Moved to Cincinnati, Hamilton Co., Ohio, 1811; to Washington Co., Kentucky; to Springfield, Sangamon Co., Illinois, 1832; and to Jacksonville, Morgan...

View Full Bio
for the people,
Colonel [William] Richardson

16 Jan. 1811–27 Dec. 1875. Schoolteacher, lawyer, politician. Born near Lexington, Fayette Co., Kentucky. Son of James L. Richardson and Mary Edmonson. Attended Walnut Hills Seminary, Centre College, and Transylvania University, in Kentucky. Admitted to bar...

View Full Bio
presented before the Court, Two Affidavits (see Affedavits) [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents

State of Illinois v. Williams et al., Hancock Co., IL, Circuit Court, 30 May 1845

Editorial Title
Account of Trial, 21–28 May 1845, Longhand [State of Illinois v. Williams et al.]
ID #
3480
Total Pages
126
Print Volume Location
Handwriting on This Page
  • Daniel Mackintosh

Footnotes

  1. new scribe logo

    Daniel Mackintosh handwriting begins.

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