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 > 
Interim Content
Nauvoo Expositor, 7 June 1844 Indictment, circa 22 October 1844 [State of Illinois v. Perry et al.] Docket Entry, Indictment, 23 October 1844 [State of Illinois v. Perry et al.] Docket Entry, Continuance, 25 October 1844 [State of Illinois v. Perry et al.] Praecipe, circa 13 December 1844 [State of Illinois v. Perry et al.] Subpoena, 14 December 1844–A [State of Illinois v. Perry et al.] Subpoena, 14 December 1844–B [State of Illinois v. Perry et al.] Subpoena, 19 May 1845–A [State of Illinois v. Perry et al.] Subpoena, 19 May 1845–B [State of Illinois v. Perry et al.] Docket Entry, Order for Capias, 30 May 1845 [State of Illinois v. Perry et al.] Subpoena, 6 June 1845 [State of Illinois v. Perry et al.] Capias, 6 June 1845 [State of Illinois v. Perry et al.] Docket Entry, Order for Alias Capias, 27 June 1845 [State of Illinois v. Perry et al.] Alias Capias, 30 August 1845 [State of Illinois v. Perry et al.] Subpoena, 30 August 1845–A [State of Illinois v. Perry et al.] Subpoena, 30 August 1845–B [State of Illinois v. Perry et al.] Docket Entry, Arraignment, 22 October 1845 [State of Illinois v. Perry et al.] Verdict, 23 October 1845 [State of Illinois v. Perry et al.] Docket Entry, Verdict, 23 October 1845 [State of Illinois v. Perry et al.] Case File Wrapper, circa October 1845 [State of Illinois v. Perry et al.] Letter, Jonathan H. Hale and Jacob B. Backenstos to Brigham Young, 23 October 1845

Alias Capias, 30 August 1845 [State of Illinois v. Perry et al.]

Source Note

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
, Alias Capias, to
Hancock Co.

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
Sheriff [
Jacob B. Backenstos

8 Oct. 1811–25 Sept. 1857. Merchant, sheriff, soldier, politician, land speculator. Born at Lower Paxton, Dauphin Co., Pennsylvania. Son of Jacob Backenstos and Margaretha Theis. Member of Lutheran Reformed Church. Married Sarah Lavina Lee, niece of Robert...

View Full Bio
], for
Stephen Perry

22 Dec. 1818–16 Nov. 1888. Farmer, carpenter. Born in Middlebury, Genesee Co., New York. Son of Asahel Perry and Polly Chadwick. Baptized into Church of Jesus Christ of Latter-day Saints, 4 Aug. 1833, in Middlebury. Moved to Kirtland, Geauga Co., Ohio, May...

View Full Bio
,
Orrin Porter Rockwell

June 1814–9 June 1878. Ferry operator, herdsman, farmer. Born in Belchertown, Hampshire Co., Massachusetts. Son of Orin Rockwell and Sarah Witt. Moved to Farmington (later in Manchester), Ontario Co., New York, 1817. Neighbor to JS. Baptized into Church of...

View Full Bio
,
Daniel Cahoon

View Full Bio

,
Andrew Cahoon

View Full Bio

,
Jonathan Holmes

11 Mar. 1806–18 Aug. 1880. Shoemaker, farmer. Born in Georgetown, Essex Co., Massachusetts. Son of Nathaniel Holmes and Sally Harriman. Baptized into Church of Jesus Christ of Latter-day Saints by John F. Boynton, 1832. Moved to Kirtland, Geauga Co., Ohio...

View Full Bio
,
Jonathan Dunham

14 Jan. 1800–28 July 1845. Soldier, police captain. Born in Paris, Oneida Co., New York. Son of Jonathan Dunham. Married Mary Kendall. Moved to Rushford, Allegany Co., New York, by 1830. Baptized into Church of Jesus Christ of Latter-day Saints and ordained...

View Full Bio
,
Stephen 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
,
John Lytle

18 Aug. 1803–12 Oct. 1892. Blacksmith, policeman, farmer. Born in Turbot Township, Northumberland Co., Pennsylvania. Son of Andrew Lytle and Sarah Davidson. Moved to West Buffalo, Northumberland Co., by 1810. Moved to Ohio, ca. 1820. Married Christina Diana...

View Full Bio
,
Alpheus Cutler

29 Feb. 1784–10 June 1864. Stonemason. Born in Plainfield, Cheshire Co., New Hampshire. Son of Knight Cutler and Elizabeth Boyd. Married Lois Lathrop, 17 Nov. 1808, in Lebanon, Grafton Co., New Hampshire. Moved to Upper Lisle, Broome Co., New York, ca. 1808...

View Full Bio
,
William H. Edwards

13 June 1821–13 May 1846. Policeman. Born in Overton Co., Tennessee. Son of Thomas Edwards and Elizabeth. Baptized into Church of Jesus Christ of Latter-day Saints, before Oct. 1839. Ordained an elder, Oct. 1839, in Commerce (later Nauvoo), Hancock Co., Illinois...

View Full Bio
, and
Jesse Harmon

11 Aug. 1795–24 Dec. 1877. Policeman, alderman, farmer. Born in Rupert, Bennington Co., Vermont. Son of Martin Harmon and Triphina Pool. Moved to Lewis, Essex Co., Vermont, ca. 1801. Served in War of 1812. Moved to Castleton, Rutland Co., Vermont, June 1813...

View Full Bio
,
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, 30 Aug. 1845, State of IL v. Perry et al. (Hancock Co., IL, Circuit Court 1845); printed form with manuscript additions in unidentified handwriting; docket printed with manuscript additions by unidentified scribe, [
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, 30 Aug. 1845]; notations printed with manuscript additions by unidentified scribe,
Hancock Co.

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
, IL, 20 Oct. 1845; two pages; Hancock County Circuit Court Files, Illinois Regional Archives Depository Vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb. Includes seal.

Historical Introduction

See Introduction to State of Illinois v. JS et al. for Riot–A, State of Illinois v. JS for Riot on Habeas Corpus, State of Illinois v. H. Smith et al. on Habeas Corpus, and State of Illinois v. JS et al. for Riot–B.

Page [2]

[p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents

Documents Related to State of Illinois v. JS et al. for Riot–A

Editorial Title
Alias Capias, 30 August 1845 [State of Illinois v. Perry et al.]
ID #
19473
Total Pages
2
Print Volume Location
Handwriting on This Page

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