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 Gray v. A. Allen Bond, Adolphus Allen to James Gray, 9 March 1837 Bond, Adolphus Allen to James Gray, 9 March 1837, Copy Praecipe, 24 March 1841 [Gray v. A. Allen] Summons, 24 March 1841 [Gray v. A. Allen] Declaration, circa 20 April 1841 [Gray v. A. Allen] Demurrer, circa 3 May 1841 [Gray v. A. Allen] Docket Entry, Confessed Demurrer, Leave to Amend Declaration, and Judgment, 10 May 1841 [Gray v. A. Allen] Case File Wrapper, circa May 1841 [Gray v. A. Allen] Certificate, 2 August 1841 [Gray v. A. Allen] Certificate, 2 August 1841, Copy [Gray v. A. Allen] Docket Entry, Execution, circa 2 August 1841 [Gray v. A. Allen] Fee Bill, circa August 1841 [Gray v. A. Allen] Receipt, 25 July 1842 [Gray v. A. Allen]

Docket Entry, Confessed Demurrer, Leave to Amend Declaration, and Judgment, 10 May 1841 [Gray v. A. Allen]

Source Note

Docket Entry, Confessed Demurrer, Leave to Amend Declaration, and Judgment, [
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 May 1841], Gray v. A. Allen (Hancock Co., IL, Circuit Court 1841); Hancock County Circuit Court Record, vol. C, pp. 119–120; unidentified handwriting; Hancock County Courthouse, Carthage, IL; microfilm at FHL.

Historical Introduction

See Introduction to Gray v. A. Allen.

Page 120

the clerk assess the same, and thereupon said clerk assessed and reported the damages to the sum of six hundred and eighty seven dollars and sixty six cents which report being approved it is therefore considered by the court that the plaintiff recover from said
defendant

ca. 1790–ca. 31 Mar. 1857. Physician. Likely born in Northumberland Co., Pennsylvania. Son of Nathaniel Allen and Lydia Stevens. Married Arvilla Skinner, 29 Mar. 1836. Among first settlers in Hancock Co., Illinois. Deeded land to JS, Sept. 1841. Living in...

View Full Bio
the sum of damages aforesaid assessed and also his costs herein expended and may have execution &c. [p. 120]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page 120

Document Information

Related Case Documents
Editorial Title
Docket Entry, Confessed Demurrer, Leave to Amend Declaration, and Judgment, 10 May 1841 [Gray v. A. Allen]
ID #
13167
Total Pages
2
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