Complaint, 2 December 1842 [City of Nauvoo v. Davis for Assault]
- Home >
- The Papers >
Introduction to City of Nauvoo v. Davis for Assault
Complaint, 1 December 1842 [City of Nauvoo v. Davis for Assault]
Warrant, 1 December 1842 [City of Nauvoo v. Davis for Assault]
Subpoena, 2 December 1842–A [City of Nauvoo v. Davis for Assault]
Subpoena, 2 December 1842–B [City of Nauvoo v. Davis for Assault]
Complaint, 2 December 1842 [City of Nauvoo v. Davis for Assault]
Subpoena, 3 December 1842 [City of Nauvoo v. Davis for Assault]
Subpoena, 5 December 1842 [City of Nauvoo v. Davis for Assault]
Warrant, 6 December 1842 [City of Nauvoo v. Davis for Assault]
Docket Entry, between 1 and circa 6 December 1842 [City of Nauvoo v. Davis for Assault]
Docket Entry, between 1 and circa 6 December 1842, Copy [City of Nauvoo v. Davis for Assault]
Bond, 9 December 1842 [City of Nauvoo v. Davis for Assault]
Supersedeas, 19 January 1843 [City of Nauvoo v. Davis for Assault]
Praecipe, 9 May 1843
Subpoena, 9 May 1843 [City of Nauvoo v. Davis for Assault]
Praecipe, 15 May 1843 [City of Nauvoo v. Davis for Assault]
Motion, circa 15 May 1843 [City of Nauvoo v. Davis for Assault]
Docket Entry, Motions, 16 May 1843 [City of Nauvoo v. Davis for Assault]
Agreement, 18 May 1843
Praecipe, 23 May 1843 [City of Nauvoo v. Davis for Assault]
Docket Entry, Motion Sustained, 23 May 1843 [City of Nauvoo v. Davis for Assault]
Docket Entry, circa 23 May 1843 [City of Nauvoo v. Davis for Assault]
Affidavit, 24 May 1843–A [City of Nauvoo v. Davis for Assault]
Affidavit, 24 May 1843–B [City of Nauvoo v. Davis for Assault]
Affidavit, 25 May 1843 [City of Nauvoo v. Davis for Assault]
Fee Bill, 19 September 1843–A [City of Nauvoo v. Davis for Assault]
Fee Bill, 19 September 1843–B [City of Nauvoo v. Davis for Assault]
Docket Entry, Motion, 20 October 1843
Docket Entry, Fieri Facias, between 23 May and circa 18 December 1843 [City of Nauvoo v. Davis for Assault]
Affidavit, 22 October 1844
Complaint, 2 December 1842 [City of Nauvoo v. Davis for Assault]
Source Note
Source Note
, Complaint, before JS as Mayor, , Hancock Co., IL, 2 Dec. 1842, City of Nauvoo v. Davis for Assault (Nauvoo, IL, Mayor’s Court 1842); handwriting of ; signature of ; certified by JS, 2 Dec. 1842; endorsement by , [, Hancock Co., IL], ca. 2 Dec. 1842; one page; private possession. Photocopy in JS Collection, CHL. Includes seal.
Historical Introduction
Historical Introduction
Page [1]
State of Illinois)
Hancock County)
City of )
Personly appeared before me Joseph Smith Mayor of said , who being first duly sworn according to law deposes and says that on or about the 1st.day of Dec 1842 indecent and unbecoming language and behavior was used towards him contrary to the Ordinance of said in such cases made and provided; and further said says that one is guilty of the facts above charged, and further this deponent saith not.
Given under
Sworn to and subscribed, before me this 2d day of Dec AD 1842
Joseph Smith
L.S.
Mayor of said
/Entd/ [p. [1]]
Source Note
Source Note
Document Transcript
Page [1]
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Complaint, 2 December 1842 [City of Nauvoo v. Davis for Assault]
- ID #
- 1835
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
- Chauncey L. Higbee
- William Walker
- Joseph Smith Jr.
- James Sloan
Footnotes
Footnotes

Signature of William C. Walker.

Signature of JS.
- [1]
TEXT: “L.S.” (locus sigilli, Latin for “location of the seal”) enclosed in a hand-drawn representation of a seal.

Endorsement in handwriting of James Sloan.