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. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al. Praecipe, circa 22 February 1844 [Davis v. JS et al.] Praecipe, 23 February 1844 [Davis v. JS et al.] Summons, 24 February 1844 [Davis v. JS et al.] Subpoena, 24 February 1844–A [Davis v. JS et al.] Subpoena, 24 February 1844–B [Davis v. JS et al.] Subpoena, 24 February 1844–C [Davis v. JS et al.] Notice, 9 April 1844 [Davis v. JS et al.] Notice, 9 April 1844, Copy [Davis v. JS et al.] Docket Entry, Leave to Plead, 21 May 1844 [Davis v. JS et al.] Pleas, circa 22 May 1844 [Davis v. JS et al.] Demurrer, circa 22 May 1844 [Davis v. JS et al.] Attachment, 23 May 1844 [Davis v. JS et al.] Docket Entry, Plea, 23 May 1844 [Davis v. JS et al.] Docket Entry, Motion and Change of Venue, 23 May 1844 [Davis v. JS et al.] Case File Wrapper, circa May 1844 [Davis v. JS et al.] Affidavit, 6 August 1844 [Davis v. JS et al.] Motion, circa 6 August 1844 [Davis v. JS et al.] Docket Entry, Notification of Death and Dismissal, 21 October 1844 [Davis v. JS et al.] Docket Entry, Fee Bill, between 22 November 1844 and circa 20 February 1845 [Davis v. JS et al.] Praecipe, 25 February 1845 [Davis v. JS et al.] Docket Entry, Alias Fee Bill, between 29 March and circa 7 July 1845 [Davis v. JS et al.] Docket Entry, circa 7 July 1845 [Davis v. JS et al.]

Docket Entry, Notification of Death and Dismissal, 21 October 1844 [Davis v. JS et al.]

Source Note

Docket Entry, Notification of Death and Dismissal, [
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, 21 Oct. 1844], Davis v. JS et al. (Hancock Co., IL, Circuit Court 1844); Hancock County Circuit Court Record, vol. D, p. [171]; 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
; Hancock County Courthouse, Carthage, IL; microfilm at FHL.

Historical Introduction

See Introduction to State of Illinois v. Finch, State of Illinois v. Finch on Habeas Corpus, and Davis v. JS et al.

Page [171]

112
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
)
vs) Trespass
Joseph Smith,
Orson Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
and
John P Green[e]

3 Sept. 1793–10 Sept. 1844. Farmer, shoemaker, printer, publisher. Born at Herkimer, Herkimer Co., New York. Son of John Coddington Greene and Anna Chapman. Married first Rhoda Young, 11 Feb. 1813. Moved to Aurelius, Cayuga Co., New York, 1814; to Brownsville...

View Full Bio
)
This day came
O[nias] C Skinner

21 July 1817–4 Feb. 1877. Sailor, teacher, preacher, farmer, lawyer, railroad president. Born in Floyd, Oneida Co., New York. Son of Onias Skinner and Tirza. Moved to Whitestown, Oneida Co., by 1830; to Peoria Co., Illinois, 1836; and to Greenville, Darke...

View Full Bio
Esq atty for the
plaintiff

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
and suggested the death of Joseph Smith &
John P Green

3 Sept. 1793–10 Sept. 1844. Farmer, shoemaker, printer, publisher. Born at Herkimer, Herkimer Co., New York. Son of John Coddington Greene and Anna Chapman. Married first Rhoda Young, 11 Feb. 1813. Moved to Aurelius, Cayuga Co., New York, 1814; to Brownsville...

View Full Bio
defts herein And there upon came
Orson Spencer

14 Mar./13 May 1802–15 Oct. 1855. Teacher, minister, university professor and chancellor. Born in West Stockbridge, Berkshire Co., Massachusetts. Son of Daniel Spencer and Chloe Wilson. Moved to Lenox, Berkshire Co., 1817; to Schenectady, Schenectady Co.,...

View Full Bio
the other defendant herein by his attorney and on motion and by agreement it is ordered that this suit be dismissed at the defendants costs [p. [171]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [171]

Document Information

Related Case Documents
Editorial Title
Docket Entry, Notification of Death and Dismissal, 21 October 1844 [Davis v. JS et al.]
ID #
4264
Total Pages
1
Print Volume Location
Handwriting on This Page
  • David E. Head

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