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. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury Praecipe, 27 March 1844–A [Sympson v. JS] Praecipe, 27 March 1844–B [Sympson v. JS] Declaration, circa 27 March 1844 [Sympson v. JS] Summons, 28 March 1844 [Sympson v. JS] Subpoena, 28 March 1844–A [Sympson v. JS] Subpoena, 28 March 1844–B [Sympson v. JS] Plea, circa 21 May 1844 [Sympson v. JS] Docket Entry, Plea, 22 May 1844 [Sympson v. JS] Affidavit, 22 May 1844–A [Sympson v. JS] Affidavit, 22 May 1844–B [Sympson v. JS] Docket Entry, Motion and Change of Venue, 23 May 1844 [Sympson v. JS] Affidavit, 23 May 1844–A [Sympson v. JS] Affidavit, 23 May 1844–B [Sympson v. JS] Affidavit, 24 May 1844 [Sympson v. JS] Bill of Costs, 10 August 1844–A [Sympson v. JS] Bill of Costs, 10 August 1844–B [Sympson v. JS] Transcript of Proceedings, 10 August 1844 [Sympson v. JS] Docket Entry, Abatement, 27 August 1844 [Sympson v. JS] Docket Entry, circa 27 August 1844 [Sympson v. JS] Docket Entry, Abatement, circa August 1844 [Sympson v. JS] Case File Wrapper, circa October 1844 [Sympson v. JS] Docket Entry, Fee Bill, between 16 August and circa 14 November 1844 [Sympson v. JS]

Bill of Costs, 10 August 1844–B [Sympson v. JS]

Source Note

Bill of Costs,
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, 10 Aug. 1844, Sympson v. JS (Hancock Co., IL, Circuit Court 1844); in Transcript of Proceedings, [5, 7–8]; handwriting of
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
; certification printed with manuscript additions in handwriting of
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
, 10 Aug. 1844; certified 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
, 10 Aug. 1844; docket 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, 10 Aug. 1844]; notation by James M. Campbell, [
Macomb

Incorporated as city, 1841. McDonough Co. seat. JS’s brother Don Carlos Smith lived nearby Macomb, 1839. Branch of church organized in city, June 1839.

More Info
, McDonough Co., IL], 12 Aug. 1844; McDonough 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. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury.
Asterisk (*) denotes a "featured" version, which includes an introduction and annotation.
Bill of Costs, 10 August 1844–B [ Sympson v. JS ]
Transcript of Proceedings, 10 August 1844 [ Sympson v. JS ]

Page [5]

State of Illinois) Sc[ilice]t
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
)
Hancock

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
Circuit Court
May Term A. D. 1844
Alexander Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
Plaintiff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
vs In Case
Joseph Smith Defendant
Plaintiff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
s Cost
Clerks Fees
Ent[ering] appr. [appearance]of
Pltff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
& attorney
.25
filing 10 papers 62½: Issuing summons 50: 1.12½
Issuing subpoena 50: Taking 4 affidavits 50: 1.00
Issuing subpoena ducestecum 50: .50
Entering suit on docket 1 Time 12½: .12½
Making & Ent. Bill Cost 37½: Certificate & Seal 50 .87½ $3.87½
Sheriffs Fees,
William Backenstos

29 Aug. 1813–11 July 1875. Sheriff, merchant, painter. Born at Lower Paxton, Dauphin Co., Pennsylvania. Son of Jacob Backenstos and Margaretha Theis. Baptized into Lutheran Reformed Church, 31 Oct. 1813, in Lower Paxton. Moved to Hancock Co., Illinois, by...

View Full Bio
Serving Summons 50: Serving 5 subpoenas 1.25
Returning 2 subps. 25: Returning summons 12½
120 Miles Travel $7.50 9.62½
Witness fees
Richard Badham

25 Nov. 1793–after 9 May 1846. Farmer. Born in Herefordshire, England. Son of Abraham Badham. Married Hannah Nott, 3 June 1822, in Bosbury, Herefordshire. Emigrated with his wife and daughter from Liverpool, Lancashire, England, 8 Nov. 1841; arrived in New...

View Full Bio
1 day 50:
R[obert] D. Foster

14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ...

View Full Bio
3 days 1.50
2[.]00
S[hadrach] Roundy

1 Jan. 1789–4 July 1872. Merchant. Born at Rockingham, Windham Co., Vermont. Son of Uriah Roundy and Lucretia Needham. Married Betsy Quimby, 22 June 1814, at Rockingham. Lived at Spafford, Onondaga Co., New York. Member of Freewill Baptist Church in Spafford...

View Full Bio
2 days $1.00
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
2 days 1.00
2[.]00 4[.]00
$17.50

Certification printed with manuscript additions in handwriting of Jacob B. Backenstos.


STATE OF ILLINOIS,)
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
)
Sct.
I hereby Certify, That the foregoing is a correct copy from my Fee Book, of the Costs and Charges taxed against the said
Pltff

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
of whom the in the above entitled Cause county, is hereby directed to collect the same
[seal]
IN TESTIMONY WHEREOF, I have hereunto set my hand, and affixed the Seal of the said Circuit Court at
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
, this 10th. day of August in the year of our Lord one thousand eight hundred and forty four
J[acob] 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
Clerk. [p. [5]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [5]

Document Information

Related Case Documents
Editorial Title
Bill of Costs, 10 August 1844–B [Sympson v. JS]
ID #
14424
Total Pages
3
Print Volume Location
Handwriting on This Page
  • Jacob B. Backenstos
  • Printed text

Footnotes

  1. new scribe logo

    Certification printed with manuscript additions in handwriting of Jacob B. Backenstos.

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