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 City of Nauvoo v. Davis for Ardent Spirits Complaint, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits] Warrant, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits] Execution, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, circa 2 December 1842 [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, circa 2 December 1842, Copy [City of Nauvoo v. Davis for Ardent Spirits] Subpoena, 6 December 1842 [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, circa 6 December 1842 [City of Nauvoo v. Davis for Ardent Spirits] Execution, 8 December 1842 [City of Nauvoo v. Davis for Ardent Spirits] Supersedeas, 19 January 1843 [City of Nauvoo v. Davis for Ardent Spirits] Claim, 28 February 1843 [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, circa 6 December 1842, Defendant Copy [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, circa 6 December 1842, Circuit Court Copy [City of Nauvoo v. Davis for Ardent Spirits] Bond, 9 December 1842 [City of Nauvoo v. Davis for Ardent Spirits] Motion, circa 15 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits] Motion, circa 15 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, Motions Overruled, 16 May 1843 [City of Nauvoo v. Davis for Ardent Spirits] Agreement, 18 May 1843 Praecipe, 23 May 1843 [City of Nauvoo v. Davis for Ardent Spirits] Subpoena, 23 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits] Subpoena, 23 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, Motions Overruled and Jury Impaneled, 23 May 1843 [City of Nauvoo v. Davis for Ardent Spirits] Verdict, 24 May 1843 [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, Verdict, 24 May 1843 [City of Nauvoo v. Davis for Ardent Spirits] Affidavit, 24 May 1843 [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, circa 24 May 1843 [City of Nauvoo v. Davis for Ardent Spirits] Affidavit, 25 May 1843 [City of Nauvoo v. Davis for Ardent Spirits] Affidavit, 26 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits] Affidavit, 26 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits] Docket Entry, Motion, 20 October 1843 Docket Entry, Fieri Facias, between 24 May and circa 18 December 1843 [City of Nauvoo v. Davis for Ardent Spirits] Affidavit, 22 October 1844

Complaint, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]

Source Note

Ira Miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
, Complaint, before JS as Mayor,
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, 1 Dec. 1842, City of Nauvoo v. Davis for Ardent Spirits (Nauvoo, IL, Mayor’s Court 1842); handwriting of
William W. Phelps

17 Feb. 1792–7 Mar. 1872. Writer, teacher, printer, newspaper editor, publisher, postmaster, lawyer. Born at Hanover, Morris Co., New Jersey. Son of Enon Phelps and Mehitabel Goldsmith. Moved to Homer, Cortland Co., New York, 1800. Married Sally Waterman,...

View Full Bio
; signature of
Ira Miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
; certified by JS, 1 Dec. 1842; docket by JS, [
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], [1 Dec. 1842]; docket and endorsement by
James Sloan

28 Oct. 1792–24 Oct. 1886. City recorder, notary public, attorney, judge, farmer. Born in Donaghmore, Co. Tyrone, Ireland. Son of Alexander Sloan and Anne. Married Mary Magill. Baptized into Church of Jesus Christ of Latter-day Saints. Ordained an elder, ...

View Full Bio
, ca. 1 Dec. 1842; docket by
M. Avise

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], [28 Feb. 1843]; 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
, 28 Feb. 1843; two pages; JS Papers, Abraham Lincoln Presidential Library, Springfield, IL.

Historical Introduction

See Introduction to City of Nauvoo v. Davis for Ardent Spirits.

Page [2]

Docket in handwriting of JS.


Complaint of
Ira S Miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
 

Docket in handwriting of James Sloan.


Decr. 1st. 1842.
City of
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
)
Complaint for breach of temperance Ordinance.—
by)
Ira S. Miles

25 Dec. 1808–31 July 1878. Born at Tinmouth, Rutland Co., Vermont. Son of Samuel Miles and Sarah (Sally) Simonds. Moved to Attica, Genesee Co., New York, by Nov. 1825. Lived near New Portage, Medina Co., Ohio, winter 1835. Baptized into Church of Jesus Christ...

View Full Bio
)
Vs.)
Amos Davis

Ca. 20 Sept. 1813–22 Mar. 1872. Merchant, farmer, postmaster, tavernkeeper. Born in New Hampshire or Vermont. Son of Wells Davis and Mary. Moved to Commerce (later Nauvoo), Hancock Co., Illinois, ca. fall 1836. Married first Elvira Hibard, 1 Jan. 1837, in...

View Full Bio
)
other papers inside.
 

Docket in handwriting of M. Avise.


No 77
 

Notation in handwriting of Jacob B. Backenstos.


Filed Febry. 28, 1843
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. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Complaint, 1 December 1842 [City of Nauvoo v. Davis for Ardent Spirits]
ID #
6807
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Joseph Smith Jr.
  • James Sloan
  • Matthias Avise
  • Jacob B. Backenstos

Footnotes

  1. new scribe logo

    Docket in handwriting of JS.

  2. new scribe logo

    Docket in handwriting of James Sloan.

  3. new scribe logo

    Docket in handwriting of M. Avise.

  4. new scribe logo

    Notation in handwriting of Jacob B. Backenstos.

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