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 JS et al. v. C. B. Street and M. B. Street Promissory Note from Charles B. Street and Marvin B. Street, 17 February 1841 Statement of Account from C. B. & M. B. Street, 26 February–July 1841 Praecipe, 7 February 1844 [JS et al. v. C. B. Street and M. B. Street] Summons, 14 February 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street] Declaration, circa 7 May 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 13 May 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 14 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Order to Plead, 20 May 1844 [JS et al. v. C. B. Street and M. B. Street] Pleas and Account, circa 23 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Pleas, 24 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Continuance, 25 May 1844 [JS et al. v. C. B. Street and M. B. Street] Demurrer, circa 29 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer, 30 May 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 15 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 16 October 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 17 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 18 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Notification of Death, 21 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 24 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Sustained Demurrer, 30 October 1844 [JS et al. v. C. B. Street and M. B. Street] Amended Pleas, circa 30 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Pleas, 31 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Motions, 1 November 1844 [JS et al. v. C. B. Street and M. B. Street] Demurrer, circa 18 May 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer, 19 May 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer Sustained and Overruled, 20 October 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer Sustained and Leave to Amend, 21 October 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Continuance, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Dismissal, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, circa 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Case File Wrapper, circa May 1846 [JS et al. v. C. B. Street and M. B. Street]

Amended Pleas, circa 30 October 1844 [JS et al. v. C. B. Street and M. B. Street]

Source Note

Morrison & Grover on behalf of Charles B. Street and Marvin B. Street, Amended Pleas, [
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, ca. 30 Oct. 1844], JS et al. v. C. B. Street and M. B. Street (Hancock Co., IL, Circuit Court 1846); unidentified handwriting, presumably either
Thomas Morrison

Ca. 1817–13 Apr. 1849. Lawyer, justice of the peace, politician. Resided at Carthage, Hancock Co., Illinois, by 1840. Married Mary E. Wells, 25 Dec. 1844, in Hancock Co. Elected member of Illinois House of Representatives, 1846. Died in Carthage.

View Full Bio
or William N. Grover; docket by unidentified scribe, presumably either
Thomas Morrison

Ca. 1817–13 Apr. 1849. Lawyer, justice of the peace, politician. Resided at Carthage, Hancock Co., Illinois, by 1840. Married Mary E. Wells, 25 Dec. 1844, in Hancock Co. Elected member of Illinois House of Representatives, 1846. Died in Carthage.

View Full Bio
or William N. Grover, [
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, ca. 30 Oct. 1844]; notation by
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
, [
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], 31 Oct. 1844; six pages; Hancock County Courthouse, Carthage, IL.

Historical Introduction

See Introduction to JS et al. v. C. B. Street and M. B. Street.

Page [1]

No 3 <​4​>
And for further plea in this behalf to the 1st 2nd 3rd & 4th counts of plaintiffs declaration defendants say the consideration of the notes in said counts mentioned has failed to the sum of $633.— because they say that the notes in said counts mentioned were given by said C B [Charles B. Street] & M[arvin] B Street as principals and said Robert F Smith as security as part of the consideration of 5/6 of a Steam Boat 5/6 of two Keel Boats & the furniture, chimneys anchers and tackling thereto belonging, sold and agreed to be delivered by said plaintiffs and said
[Vinson] Knight

14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm...

View Full Bio
to said C B & M B Street and two promissory notes on one Edwin Guthrie, one for the sum of $408 due in November 1840, the other for the sum of $430 due in November 1840, And for no other consideration whatever, and that said plaintiffs and said
Knight

14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm...

View Full Bio
, wholly failed to deliver to said C B & M B Street one of said Keel Boats of great value, to wit, of the value of $300, and that said plaintiffs and said
Knight

14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm...

View Full Bio
wholly failed to deliver to said Streets two anchers, part of the tackling of said Steam Boat of great value to wit of the value of $80, and that said plaintiffs and said
Knight

14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm...

View Full Bio
wholly failed to deliver to said Streets the chimneys belonging to said Steam Boat, of great value to wit of the value of $250, and defendants aver that at the time of the sale and purchase of said 5/6 of said Boats said plaintiffs and said
Knight

14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm...

View Full Bio
undertook and faithfully promised to deliver said Keel boat, said anchors and said chimneys to said Streets, which they have wholly failed to do, and so the defendants say that the consideration of said notes has failed to the sum of $633, and this they are ready to verify wherefore they pray judgment &C
Morrison & Grover [p. [1]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [1]

Document Information

Related Case Documents
Editorial Title
Amended Pleas, circa 30 October 1844 [JS et al. v. C. B. Street and M. B. Street]
ID #
17433
Total Pages
6
Print Volume Location
Handwriting on This Page
  • Unidentified

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