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 Dana v. Brink Bond, 16 May 1843, Copy [Dana v. Brink et al.] Praecipe, 17 September 1844–A [Dana v. Brink et al.] Praecipe, 17 September 1844–B [Dana v. Brink et al.] Summons, 17 September 1844 [Dana v. Brink et al.] Declaration, circa 21 September 1844 [Dana v. Brink et al.] Docket Entry, Judgment and Scire Facias, 23 October 1844 [Dana v. Brink et al.] Case File Wrapper, circa October 1844 [Dana v. Brink et al.] Praecipe, 14 November 1844 [Dana v. Brink et al.] Docket Entry, Fieri Facias, between 20 November 1844 and circa 18 February 1845 [Dana v. Brink et al.] Scire Facias, 23 December 1844 [Dana v. Brink et al.] Docket Entry, circa 23 December 1844 [Dana v. Brink et al.] Docket Entry, Alias Scire Facias and Continuance, 21 May 1845 [Dana v. Brink et al.] Alias Scire Facias, 5 June 1845 [Dana v. Brink et al.] Docket Entry, Pluries Scire Facias and Continuance, 21 October 1845 [Dana v. Brink] Pluries Scire Facias, 10 January 1846 [Dana v. Brink et al.] Docket Entry, Alias Pluries Scire Facias, 19 May 1846 [Dana v. Brink et al.] Docket Entry, Dismissal, 19 October 1846 [Dana v. Brink et al.] Docket Entry, circa 19 October 1846 [Dana v. Brink et al.] Case File Wrapper, circa October 1846 [Dana v. Brink et al.]

Docket Entry, Fieri Facias, between 20 November 1844 and circa 18 February 1845 [Dana v. Brink et al.]

Source Note

Docket Entry, Fieri Facias, [
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], between 20 Nov. 1844 and ca. 18 Feb. 1845, Dana v. Brink et al. (Hancock Co., IL, Circuit Court 1844); Hancock County Circuit Court, Execution Docket, vol. B, p. [180]; handwriting of
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

View Full Bio
; notations by
David E. Head

27 Apr. 1818–1 May 1877. Clerk, merchant. Born in Washington Co., Kentucky. Moved to Macomb, McDonough Co., Illinois, ca. 1834. Deputy clerk of McDonough Co. Deputy clerk of Hancock Co., Illinois, circuit court, by 16 May 1843. Clerk of Hancock Co. Circuit...

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, between 31 Jan. and ca. 18 Feb. 1845; Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL.

Historical Introduction

See Introduction to Dana v. Brink.

Page [180]

No Parties Names Epitome Fee Book To whom Issued Officers Return
[. . .]
1

TEXT: Other docket entries separate column headings from the Dana v. Brink et al. entry.


Charles R. Dana

8 Nov. 1802–7 Aug. 1868. Mason, Farmer. Born in Schenectady, Albany Co., New York. Son of Francis Dana and Huldah Root. Married Margaret Kennedy Lusk, ca. 1827, in Lowville, Lewis Co., New York. Moved to Hammond, St. Lawrence Co., New York, ca. 1829. Baptized...

View Full Bio
Fieri facias

Abbreviated “fi. fa.” It is a writ of execution “that lies for him who has recovered any debt or damages. . . . It is a command to the sheriff, that of the goods and chattels of the party he cause to be made the sum recovered by the judgment.”

View Glossary
Execution

“The act of carrying into effect the final judgment of a court, or other jurisdiction. The writ which authorises the officer so to carry into effect such judgment is also called an execution. . . . Executions are either to recover specific things, or money...

View Glossary

Notations in handwriting of David E. Head.


Sold lot two in Block no one hundred & twenty one after legal notice to
George Bachman

ca. 1802–after Mar. 1857. Possibly born in New York. Son of Jacob Bachman and Sarah Borzenbanack. Practiced law in Springfield, Sangamon Co., Illinois, and in Hancock Co., Illinois, 1840s. Member of jury that testified about manner of deaths of JS and Hyrum...

View Full Bio
for the sum of twenty five Dollars & 37/100 cents which I have applied in satisfying the fees of the attorney of record &
Sheriff

24 Feb. 1810–10 Sept. 1845. Teacher, farmer. Born in Sharon, Litchfield Co., Connecticut. Son of Stephen Deming and Sarah Buel. Moved to Cincinnati, 1836. Married Abigail Barnum, 2 Aug. 1836, in Danbury, Fairfield Co., Connecticut. Moved to St. Mary’s Township...

View Full Bio
s Costs to this date Jan 31st. AD 1845
M[iner] R Deming

24 Feb. 1810–10 Sept. 1845. Teacher, farmer. Born in Sharon, Litchfield Co., Connecticut. Son of Stephen Deming and Sarah Buel. Moved to Cincinnati, 1836. Married Abigail Barnum, 2 Aug. 1836, in Danbury, Fairfield Co., Connecticut. Moved to St. Mary’s Township...

View Full Bio
Shff
H C

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
Ill
Damages $168.98½
Cost 6.81¼ $175.79¾
Defts fee bill 1.12½
Shff

24 Feb. 1810–10 Sept. 1845. Teacher, farmer. Born in Sharon, Litchfield Co., Connecticut. Son of Stephen Deming and Sarah Buel. Moved to Cincinnati, 1836. Married Abigail Barnum, 2 Aug. 1836, in Danbury, Fairfield Co., Connecticut. Moved to St. Mary’s Township...

View Full Bio
of
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
1706 vs G. 436
Judgment Oct 23. 1844. $20,00 Received of
Miner R. Deming

24 Feb. 1810–10 Sept. 1845. Teacher, farmer. Born in Sharon, Litchfield Co., Connecticut. Son of Stephen Deming and Sarah Buel. Moved to Cincinnati, 1836. Married Abigail Barnum, 2 Aug. 1836, in Danbury, Fairfield Co., Connecticut. Moved to St. Mary’s Township...

View Full Bio
Sheriff on the within Execution Twenty Dollars Jany 31st. 1845
George Bachman

ca. 1802–after Mar. 1857. Possibly born in New York. Son of Jacob Bachman and Sarah Borzenbanack. Practiced law in Springfield, Sangamon Co., Illinois, and in Hancock Co., Illinois, 1840s. Member of jury that testified about manner of deaths of JS and Hyrum...

View Full Bio
Atty for
Pltff

8 Nov. 1802–7 Aug. 1868. Mason, Farmer. Born in Schenectady, Albany Co., New York. Son of Francis Dana and Huldah Root. Married Margaret Kennedy Lusk, ca. 1827, in Lowville, Lewis Co., New York. Moved to Hammond, St. Lawrence Co., New York, ca. 1829. Baptized...

View Full Bio
Jonah R. Ball

4 Aug. 1803–5 Apr. 1845. Farmer. Born in Shutesbury, Franklin Co., Massachusetts. Son of Jonas Ball and Elizabeth (Betsey) Warren. Married Sophronia Hoar, 13 May 1832, in Vernon, Windham Co., Vermont. Moved to Nauvoo, Hancock Co., Illinois, by July 1843. ...

View Full Bio
Fi fa

Abbreviated “fi. fa.” It is a writ of execution “that lies for him who has recovered any debt or damages. . . . It is a command to the sheriff, that of the goods and chattels of the party he cause to be made the sum recovered by the judgment.”

View Glossary
Issued Nov 20. 1844
(impleaded &c) Return day. Feby. 18. 1845
[p. [180]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [180]

Document Information

Related Case Documents
Editorial Title
Docket Entry, Fieri Facias, between 20 November 1844 and circa 18 February 1845 [Dana v. Brink et al.]
ID #
13319
Total Pages
1
Print Volume Location
Handwriting on This Page
  • David E. Head

Footnotes

  1. [1]

    TEXT: Other docket entries separate column headings from the Dana v. Brink et al. entry.

  2. new scribe logo

    Notations in handwriting of David E. Head.

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