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 JS v. Reynolds and Wilson Praecipe, 23 June 1843 [JS v. Reynolds and Wilson–A] Affidavit, 24 June 1843 [JS v. Reynolds and Wilson–A] Capias ad Respondendum, 24 June 1843 [JS v. Reynolds and Wilson–A] Recognizance, 1 July 1843–A [JS v. Reynolds and Wilson–A] Recognizance, 1 July 1843–B [JS v. Reynolds and Wilson–A] Declaration, circa 17 August 1843 [JS v. Reynolds and Wilson–A] Praecipe, circa 11 September 1843 [JS v. Reynolds and Wilson–A] Subpoena, 12 September 1843 [JS v. Reynolds and Wilson–A] Pleas, circa 13 September 1843 [JS v. Reynolds and Wilson–A] Demurrer, circa 14 September 1843–A [JS v. Reynolds and Wilson–A] Demurrer, circa 14 September 1843–B [JS v. Reynolds and Wilson–A] Asa B. Searles, Affidavit, 15 September 1843 [JS v. Reynolds and Wilson–A] Notice, 7 November 1843 [JS v. Reynolds and Wilson–A] Affidavit, 7 November 1843 [JS v. Reynolds and Wilson–A] Praecipe, 18 April 1844 [JS v. Reynolds and Wilson–A] Subpoena, 20 April 1844–A [JS v. Reynolds and Wilson–A] Subpoena, 20 April 1844–B [JS v. Reynolds and Wilson–A] Replication, circa 7 May 1844 [JS v. Reynolds and Wilson–A] Demurrer, circa 8 May 1844 [JS v. Reynolds and Wilson–A] Replication, circa 8 May 1844 [JS v. Reynolds and Wilson–A] Attachment, 9 May 1844 [JS v. Reynolds and Wilson–A] Verdict, 10 May 1844 [JS v. Reynolds and Wilson–A] Asa B. Searles, Affidavit, 10 May 1844 [JS v. Reynolds and Wilson–A] John Dixon, Affidavit, 10 May 1844–A [JS v. Reynolds and Wilson–A] John Dixon, Affidavit, 10 May 1844–B [JS v. Reynolds and Wilson–A] Harmon Wasson, Affidavit, 10 May 1844–A [JS v. Reynolds and Wilson–A] Harmon Wasson, Affidavit, 10 May 1844–B [JS v. Reynolds and Wilson–A] William Clayton, Affidavit, 10 May 1844 [JS v. Reynolds and Wilson–A] Lucien Sanger, Affidavit, 10 May 1844 [JS v. Reynolds and Wilson–A] John B. Nash, Affidavit, 10 May 1844 [JS v. Reynolds and Wilson–A] Benjamin Wasson, Affidavit, 10 May 1844–A [JS v. Reynolds and Wilson–A] Benjamin Wasson, Affidavit, 10 May 1844–B [JS v. Reynolds and Wilson–A] Stephen Markham, Affidavit, 10 May 1844–A [JS v. Reynolds and Wilson–A] Stephen Markham, Affidavit, 10 May 1844–B [JS v. Reynolds and Wilson–A] Fieri Facias, 23 January 1845 [JS v. Reynolds and Wilson–A] Bill of Costs, 23 January 1845 [JS v. Reynolds and Wilson–A] Docket Entry, Certificate of Levy, 14 April 1845 [JS v. Reynolds and Wilson–A]

Fieri Facias, 23 January 1845 [JS v. Reynolds and Wilson–A]

Source Note

Charles Chase,
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
,
Dixon

Post village in northwestern Illinois, located on Rock River. Area settled and ferry established, spring 1828. Post office established, 1829. John Dixon settled in area with family, 11 Apr. 1830, and purchased ferry. Fort built in area during Black Hawk War...

More Info
, Lee Co., IL, to
Hancock Co.

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
Sheriff [
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
], [
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, 23 Jan. 1845, JS v. Reynolds and Wilson–A (Lee Co., IL, Circuit Court 1844); printed form with manuscript additions in handwriting of Charles Chase; docket and notations printed with manuscript additions by Charles Chase, [
Dixon

Post village in northwestern Illinois, located on Rock River. Area settled and ferry established, spring 1828. Post office established, 1829. John Dixon settled in area with family, 11 Apr. 1830, and purchased ferry. Fort built in area during Black Hawk War...

More Info
, Lee Co., IL, 23 Jan. 1845]; notations by
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
, [
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], 4 Mar. 1845, 14 Apr. 1845, 22 May 1845; notation printed with manuscript additions by unidentified scribe, [ca. 22 May 1845]; two pages; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL.

Historical Introduction

See Introduction to JS v. Reynolds and Wilson.

Page [2]

<​Sale 10th May​>
<​333½​>

Insertions in unidentified handwriting.


Docket and notations printed with manuscript additions in handwriting of Charles Chase.


No. [blank]
Fi. Fa. [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
LEE

Located in north-central Illinois, with part of northern county boundary formed by Rock River. Fertile agricultural area. French trappers frequented area, by 1780. Second Black Hawk campaign fought in area, 1832. Illinois Central Railroad construction began...

More Info
CIRCUIT COURT.
Joseph Smith
vs.
Joseph H. Reynolds

1813–29 Mar. 1884. Grocer, government official. Born in Lincoln Co., Kentucky. Moved to Independence, Jackson Co., Missouri, 1834. Elected county coroner, Aug. 1836, and justice of the peace, 1837. Served in Seminole War. Married first, by June 1840. Served...

View Full Bio
&
Harmon G. Wilson

1 Feb. 1815–27 June 1851. Merchant, deputy sheriff. Born in Montgomery Co., Virginia. Son of John Wilson and Elizabeth Cummins. Moved to Christianburg, Montgomery Co., by 7 Aug. 1820; to Newbern, Montgomery Co., by June 1830; and to Hancock Co., Illinois,...

View Full Bio
THIS WRIT CALLS FOR
$[blank] Debt,
$40.00 Damages,
$99.81 Costs,
$[blank]
Deft’s Fee Bill $1.87½
Total amount $[blank]
JUDGMENT, May 10th 1844.
This writ issued Jan 23 1845.
Return day, April 1845.
 

Notations in handwriting of Miner R. Deming.


Received this
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
for collection this 4th of March 1845 at 12 o clk M.
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
 
By virtue of this execution I have this 14th of April 1845 levied upon the following property viz The W 1/2 of the SW 1/4 of sec 9. 4 N 5 W
The W 1/2 SE 1/4 sect 11 4 N R[ange] 5 W
The East 70 acres of the NW 1/4 of sect No 21 T[ownship] 6 N 5 W.
The S 1/2 of SE 1/4 of sect No 26 Towns 3 N R 9 west
The S 1/2 of SW 1/4 of sect No 26. Town 3 N R 9 west
The SW 1/4 of NW 1/2 of sect No 21 Town 4 N R 5 west
Lot 2 on block 35 in
Warsaw

Located at foot of Des Moines rapids of Mississippi River at site of three military forts: Fort Johnson (1814), Cantonment Davis (1815–1818), and Fort Edwards (1816–1824). First settlers participated in fur trade. Important trade and shipping center. Post...

More Info
— all west of the 4th principal Meridian
M 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
 
I return this execution without sale of property from having learned that the issue of this execution was illegal—
May 22d 1845
M 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
 

Notation printed with manuscript additions in unidentified handwriting.


SHERIFF’S FEES.
Levying Execution, $0.50
Advertising property, twice 2550
[blank] miles travel, [blank]
Commission on $[blank] [blank]
Certificate of purchases, 25
Returning Execution, 12½
Total amount, $1.12½
[p. [2]]
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page [2]

Document Information

Related Case Documents
Editorial Title
Fieri Facias, 23 January 1845 [JS v. Reynolds and Wilson–A]
ID #
14472
Total Pages
2
Print Volume Location
Handwriting on This Page
  • Unidentified
  • Printed text
  • Charles Chase
  • Miner R. Deming

Footnotes

  1. new scribe logo

    Insertions in unidentified handwriting.

  2. new scribe logo

    Docket and notations printed with manuscript additions in handwriting of Charles Chase.

  3. new scribe logo

    Notations in handwriting of Miner R. Deming.

  4. new scribe logo

    Notation printed with manuscript additions in unidentified handwriting.

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