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 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

Introduction to City of Nauvoo v. Davis for Assault

Page

City of Nauvoo v. Davis for Assault
Nauvoo, Hancock Co., Illinois, Mayor’s Court, 6 December 1842
Hancock Co., Illinois, Circuit Court, 23 May 1843
 
Historical Introduction
On 1 December 1842,
William C. Walker

View Full Bio

swore a complaint before JS accusing
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
of committing
assault and battery

Assault is an attempt or threat to inflict bodily harm upon another person. When an injury is actually inflicted, it is known as battery. Illinois statute defined assault and battery as “the unlawful beating of another” and gave justices of the peace “jurisdiction...

View Glossary
that day, as well as for violating unspecified
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
, Illinois, city ordinances. Davis, a merchant and tavern keeper in Nauvoo, had joined the church in 1840,
1

“Good News from America,” Millennial Star, July 1840, 1:63.


Comprehensive Works Cited

Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.

but in 1842 his relationship with JS and the church deteriorated. In March JS brought charges against Davis for slandering his character and a jury found Davis guilty of violating Nauvoo’s vagrancy and disorderly persons ordinance.
2

See Introduction to City of Nauvoo v. Davis for Slander of JS–A; and Nauvoo City Council Minute Book, 13 Nov. 1841, 31. In September 1842 William Clayton recorded a rumor in JS’s journal that the posse attempting to arrest JS for extradition to Missouri had used Davis’s tavern as a base of operations. JS, Journal, 3 Sept. 1842.


Between 29 November and 6 December 1842, Davis was accused of violating several city ordinances and was tried in five cases in Nauvoo courts. In each of these cases, JS participated as either mayor, justice of the peace, complainant, or witness.
3

For the other cases, see City of Nauvoo v. Davis for Slander of JS–B, City of Nauvoo v. Davis for Slander of JS–C, City of Nauvoo v. Davis for Ardent Spirits, and City of Nauvoo v. Davis for Slander of Miles.


Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
law authorized JS, as a justice of the peace, to try allegations of
assault and battery

Assault is an attempt or threat to inflict bodily harm upon another person. When an injury is actually inflicted, it is known as battery. Illinois statute defined assault and battery as “the unlawful beating of another” and gave justices of the peace “jurisdiction...

View Glossary
, while the
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
charter empowered him, as mayor, to hear alleged violations of the city’s ordinances.
4

See Complaint, 1 Dec. 1842 [City of Nauvoo v. Davis for Ardent Spirits]; Complaint, 1 Dec. 1842 [City of Nauvoo v. Davis for Assault]; An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 414–415, sec. 1; and Act to Incorporate the City of Nauvoo, 16 Dec. 1840.


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

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
was arrested the day after
Walker

View Full Bio

made his complaint and was brought before JS. All parties agreed to adjourn the assault case to 6 December at ten o’clock in the morning. Walker also swore out a second complaint accusing Davis of “indecent and unbecoming language and behavior” toward him. This second complaint, like the first complaint sworn the day before, did not specify which city ordinance Davis had violated, although it possibly relied on Nauvoo’s disorderly persons ordinance.
5

Warrant, 1 Dec. 1842 [City of Nauvoo v. Davis for Assault]; Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault]; Complaint, 2 Dec. 1842 [City of Nauvoo v. Davis for Assault]; Nauvoo City Council Minute Book, 13 Nov. 1841, 31.


On 6 December, the day of the trial,
Walker

View Full Bio

swore a third complaint before JS, amending his original accusation of
assault and battery

Assault is an attempt or threat to inflict bodily harm upon another person. When an injury is actually inflicted, it is known as battery. Illinois statute defined assault and battery as “the unlawful beating of another” and gave justices of the peace “jurisdiction...

View Glossary
and broadening the time frame of the alleged assault, now stating it occurred “on or about” 1 December. The multiple complaints led to a possible error in the legal process. The first and third complaints of assault and battery alleged a violation of a state statute; however, the first and second complaints alleged a violation of an unidentified city ordinance.
6

Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault]; An Act relative to Criminal Jurisprudence, [26 Feb. 1833], Public and General Statute Laws of the State of Illinois, p. 206, sec. 53.


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

While JS had the authority under the
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
charter to try
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
in the mayor’s court for the city ordinance violation,
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
law required that he, as a justice of the peace, empanel a jury to determine the assault and battery charges.
7

See Act to Incorporate the City of Nauvoo, 16 Dec. 1840; and An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 414–415, secs. 1–2.


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Instead, it appears that JS combined both charges into a single case, which he tried alone. At the 6 December trial, JS found Davis guilty and fined him fifty dollars.
8

See Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault].


Because
assault and battery

Assault is an attempt or threat to inflict bodily harm upon another person. When an injury is actually inflicted, it is known as battery. Illinois statute defined assault and battery as “the unlawful beating of another” and gave justices of the peace “jurisdiction...

View Glossary
was a violation of a state statute,
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
appealed his conviction directly from the mayor’s court to the
Hancock County

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
Circuit Court.
9

See An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 415–416, sec. 5. In contrast, section 17 of the Nauvoo charter indicated that convictions for alleged violations of city ordinances could be appealed to the Nauvoo Municipal Court, and then, if necessary, to the Hancock County Circuit Court. (See Act to Incorporate the City of Nauvoo, 16 Dec. 1840.)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

On 19 January 1843, he filed a notice of appeal before the circuit court and the appeal was heard at the May 1843 term. This appeal was one of three that Davis made to the circuit court following his string of prosecutions in
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
in late November and early December 1842. Because of the similarities between the three cases in the circuit court, some of the same documents were used multiple times and it is possible that some were misfiled and are currently associated with the wrong case.
10

See Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Assault]; Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Ardent Spirits]; and Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Slander of JS–C]. For example, the slander and assault cases used the same praecipe, and some of the documents, such as Davis’s attorney’s motion to dismiss, show signs of being docketed with two different case numbers. (See Praecipe, 9 May 1843; and Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Slander of JS–C].)


According to an attorney’s agreement signed before the circuit court proceedings, the three appeals were to focus on “the legailty of the Ordinances and if the City Council has the authority under the charter to pass said Ordinances.”
11

Agreement, 18 May 1843.


Subsequently, on 16 May 1843, C. O. Warner, the defense attorney, filed a motion to dismiss the suits, while
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
, Nauvoo’s attorney, filed to dismiss Davis’s appeals. All of the motions used almost identical language.
12

Bachman’s motion to dismiss the appeal for this case is not extant, but docket records indicate that it was filed. Given the similarities between the extant motions, it presumably included the same objections. (See Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Assault]; Docket Entry, Motions, 16 May 1843 [City of Nauvoo v. Davis for Assault]; Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits]; Motion, ca. 15 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits]; Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Slander of JS–C]; and Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Slander of JS–C].)


Warner claimed that the proceedings had been contrary to the constitutions of
Illinois

Became part of Northwest Territory of U.S., 1787. Admitted as state, 1818. Population in 1840 about 480,000. Population in 1845 about 660,000. Plentiful, inexpensive land attracted settlers from northern and southern states. Following expulsion from Missouri...

More Info
and the
United States

North American constitutional republic. Constitution ratified, 17 Sept. 1787. Population in 1805 about 6,000,000; in 1830 about 13,000,000; and in 1844 about 20,000,000. Louisiana Purchase, 1803, doubled size of U.S. Consisted of seventeen states at time ...

More Info
and that no law or ordinance had been violated. Bachman, meanwhile, primarily objected to the procedures of Davis’s appeals; one of Bachman’s arguments was that Davis’s appeal bonds were irregularly entered and that “no appeal lies from Said Mayor Directly to the ‘Circuit Court.’”
13

See Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Assault]; and Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Slander of JS–C].


Bachman’s claim that the appeal to the circuit court was improper likely grew out of Davis’s direct appeal of the assault case from the mayor’s court to the circuit court, rather than to the municipal court.
Although the motions were submitted to the court on 16 May 1843, deliberations did not begin until 23 May 1843. In the assault case, the court sustained
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
’s motion to dismiss the appeal and ordered
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
to pay
Nauvoo

Principal gathering place for Saints following expulsion from Missouri. Beginning in 1839, Church of Jesus Christ of Latter-day Saints purchased lands in earlier settlement of Commerce and planned settlement of Commerce City, as well as surrounding areas....

More Info
’s court costs. By 18 December 1843, the costs were paid in full.
14

See Docket Entry, Motion Sustained, 23 May 1843 [City of Nauvoo v. Davis for Assault]; and Docket Entry, Fieri Facias, between 23 May and ca. 18 Dec. 1843 [City of Nauvoo v. Davis for Assault].


For other cases involving JS that were brought against
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
around this time, see City of Nauvoo v. Davis for Slander of JS–B, City of Nauvoo v. Davis for Slander of JS–C, City of Nauvoo v. Davis for Ardent Spirits, and City of Nauvoo v. Davis for Slander of Miles.
 
Calendar of Documents
This calendar lists all known documents created by or for the court, whether extant or not. It does not include versions of documents created for other purposes, though those versions may be listed in footnotes. In certain cases, especially in cases concerning unpaid debts, the originating document (promissory note, invoice, etc.) is listed here. Note that documents in the calendar are grouped with their originating court. Where a version of a document was subsequently filed with another court, that version is listed under both courts.
 
Nauvoo, Hancock Co., Illinois, Mayor’s Court

1842 (10)

December (10)

1 December 1842

William C. Walker, Complaint, before JS as Mayor and Justice of the Peace, Nauvoo, Hancock Co., IL

  • 1 Dec. 1842; private possession; handwriting of Willard Richards; signatures of William C. Walker and JS; endorsement in handwriting of James Sloan.
    1

    See Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault]. The complaint was sold by Swann Auction Galleries of New York City in 2017 as part of sale 2444 lot 212. (Swann, Printed and Manuscript Americana, 118–119.)


    Comprehensive Works Cited

    Swann Galleries. Printed and Manuscript Americana. New York: Swann Galleries, Apr. 2017. Auction Catalog. Accessed 07 August 2019. https://www.swanngalleries.com/3dcat/2444/#118.

1 December 1842

JS as Mayor and Justice of the Peace, Warrant, to Nauvoo City Marshal, for Amos Davis, Nauvoo, Hancock Co., IL

  • 1 Dec. 1842; Huntington Library, San Marino, CA; handwriting of Willard Richards; signature of JS; notation in handwriting of Henry G. Sherwood; docket and notation in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
2 December 1842

JS as Mayor and Justice of the Peace, Subpoena, to Nauvoo City Marshal, for Charles Allen and Others, Nauvoo, Hancock Co., IL, 2 Dec. 1842–A

  • 2 Dec. 1842; Collection of Manuscripts about Mormons, 1832–1954, Chicago History Museum; handwriting of James Sloan with insertions by Henry G. Sherwood; signature of JS; docket and notation in handwriting of James Sloan; notations in handwriting of Henry G. Sherwood; docket and notation in handwriting of M. Avise.
2 December 1842

William C. Walker, Complaint, before JS as Mayor, Nauvoo, Hancock Co., IL

  • 2 Dec. 1842; private possession; photocopy in JS Collection, CHL; handwriting of Chauncey L. Higbee; signatures of William C. Walker and JS; endorsement in handwriting of James Sloan.
3 December 1842

JS as Mayor and Justice of the Peace, Subpoena, to Nauvoo City Marshal, for David Mathews and Michael Barns, Nauvoo, Hancock Co., IL

  • 3 Dec. 1842; private possession; handwriting of James Sloan; docket in handwriting of James Sloan; notations in handwriting of William Backenstos; docket and notation in handwriting of M. Avise.
5 December 1842

Subpoena, for Harmon T. Wilson and Others, Nauvoo, Hancock Co., IL, 5 Dec. 1842–A

  • 5 Dec. 1842. Not extant.
    1

    See Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault].


5 December 1842

JS as Mayor and Justice of the Peace,
1

A scribal error in this subpoena identifies JS as an alderman. However, because the case involved violations of both Nauvoo city ordinances and an Illinois statute, JS was acting as mayor and justice of the peace. (See An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 414–415, sec. 1; and Act to Incorporate the City of Nauvoo, 16 Dec. 1840.)


Comprehensive Works Cited

The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

Subpoena, to Nauvoo City Marshal, for Seeley and Others, Nauvoo, Hancock Co., IL, 5 Dec. 1842–B

  • 5 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Henry G. Sherwood; docket and notations in handwriting of Henry G. Sherwood; docket in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
6 December 1842

William C. Walker, Complaint, before JS as Mayor, Nauvoo, Hancock Co., IL

  • 6 Dec. 1842. Not extant.
    1

    See Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault].


6 December 1842

JS as Mayor and Justice of the Peace, Warrant, to Nauvoo City Marshal, for Amos Davis, Nauvoo, Hancock Co., IL

  • 6 Dec. 1842; BYU; handwriting of George Stiles; signature of JS; docket and notation in handwriting of Henry G. Sherwood; docket and notation in handwriting of James Sloan; docket and notation in handwriting of M. Avise.
Between 1 and ca. 6 December 1842

Docket Entry, Nauvoo, Hancock Co., IL

  • Between 1 and ca. 6 Dec. 1842; Nauvoo Mayor’s Court Docket Book, 39–40; handwriting of James Sloan; notations in handwriting of James Sloan.
  • 8 Dec. 1842. Not extant.
    1

    A copy of the mayor’s court docket entry was created at the request of Amos Davis. (See Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault].)


  • 17 Feb. 1843;
    2

    This copy of the mayor’s court docket entry was filed with the Hancock County Circuit Court on 28 February 1843.


    private possession; handwriting of James Sloan; signature of JS; docket and notation in handwriting of M. Avise.
 
Hancock Co., Illinois, Circuit Court

1842 (2)

December (2)

Between 1 and ca. 6 December 1842

Docket Entry, Copy, Nauvoo, Hancock Co., IL

  • 17 Feb. 1843; private possession; handwriting of James Sloan; signature of JS; docket and notation in handwriting of M. Avise.
    1

    This represents the copy of the mayor’s court docket entry filed with the Hancock County Circuit Court on 28 February 1843.


9 December 1842

Amos Davis and Others, Bond, Carthage, Hancock Co., IL to City of Nauvoo

  • 9 Dec. 1842; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of M. Avise; signatures of Amos Davis, Lewis Robison, and Robert D. Foster; docket and notation printed with manuscript additions in handwriting of M. Avise.

1843 (21)

January (1)

19 January 1843

Jacob B. Backenstos, Supersedeas, to JS and Any Hancock Co. Constable, Carthage, Hancock Co., IL

  • 19 Jan. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of M. Avise; signature of Jacob B. Backenstos; docket printed with manuscript additions in handwriting of M. Avise; notations printed with manuscript additions in handwriting of John D. Parker.

May (13)

9 May 1843

Amos Davis, Praecipe,
1

In the praecipe, Davis requested witnesses for both City of Nauvoo v. Davis for Assault and City of Nauvoo v. Davis for Slander of JS–C.


to Jacob B. Backenstos, Hancock Co., IL

  • 9 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting presumably of Amos Davis; docket and notation in handwriting of M. Avise.
9 May 1843

Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for David Mathews and Michael Barns, Carthage, Hancock Co., IL

  • 9 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of M. Avise; docket printed with manuscript additions in handwriting of M. Avise; notation printed with manuscript additions in handwriting of James M. Charles.
15 May 1843

Onias Skinner, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL
1

Presumably, Hancock County Circuit Court clerk Jacob B. Backenstos issued a subpoena for Joseph McCall and others named in the praecipe. However, the subpoena has not been located, nor is it mentioned in extant records of the case.


  • 15 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of George Stiles; probable signature of Onias Skinner; docket probably in handwriting of David E. Head; notation in handwriting of Jacob B. Backenstos.
Ca. 15 May 1843

C. O. Warner on behalf of Amos Davis, Motion, Carthage, Hancock Co., IL, ca. 15 May 1843–A

  • Ca. 15 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of C. O. Warner; docket in unidentified handwriting; notation in handwriting of Jacob B. Backenstos.
Ca. 15 May 1843

Motion, Carthage, Hancock Co., IL, ca. 15 May 1843–B

  • Ca. 15 May 1843. Not extant.
    1

    This is the plaintiff’s motion. (See Docket Entry, Motions, 16 May 1843 [City of Nauvoo v. Davis for Assault].)


16 May 1843

Docket Entry, Motions, Carthage, Hancock Co., IL

  • 16 May 1843; Hancock County Circuit Court Record, vol. C, p. 409, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
18 May 1843

C. O. Warner, Agreement,
1

The agreement refers to all three Davis cases appealed to the circuit court: City of Nauvoo v. Davis for Ardent Spirits, City of Nauvoo v. Davis for Assault, and City of Nauvoo v. Davis for Slander of JS–C.


with George Bachman, Hancock Co., IL

  • 18 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of George Bachman; dockets and notation in handwriting of Jacob B. Backenstos.
23 May 1843

Sidney Rigdon and Others, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • 23 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of Onias Skinner; docket in unidentified handwriting; notation in handwriting of M. Avise.
23 May 1843

Docket Entry, Motion Sustained, Carthage, Hancock Co., IL

  • 23 May 1843; Hancock County Circuit Court Record, vol. C, p. 468, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Ca. 23 May 1843

Docket Entry, Carthage, Hancock Co., IL

  • Ca. 23 May 1843; Hancock County Circuit Court, Judgment Docket, vol. B, p. 31, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
24 May 1843

Robert D. Foster, Affidavit, before David E. Head on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL, 24 May 1843–A

  • 24 May 1843; private possession; photocopy in Historical Department, Nineteenth-Century Legal Documents Collection, 1829–1973, CHL; printed form with manuscript additions in handwriting of Robert D. Foster; signature of David E. Head.
24 May 1843

Ira Miles, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 24 May 1843–B

  • 24 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Ira Miles; docket and notation in handwriting of M. Avise; docket in unidentified handwriting.
25 May 1843

Joseph A. McCall, Affidavit, before M. Avise on behalf of Jacob B. Backenstos, Carthage, Hancock Co., IL

  • 25 May 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of M. Avise; signature of Joseph A. McCall; docket and notation in handwriting of M. Avise.

September (4)

19 September 1843

Execution, Carthage, Hancock Co., IL

  • 19 Sept. 1843. Not extant.
    1

    See Docket Entry, Fieri Facias, between 23 May and ca. 18 Dec. 1843 [City of Nauvoo v. Davis for Assault].


19 September 1843

David E. Head on behalf of Jacob B. Backenstos, Fee Bill, Carthage, Hancock Co., IL, 19 Sept. 1843–A
1

This fee bill was for the plaintiff’s costs.


  • 19 Sept. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in unidentified handwriting; certification printed with manuscript additions in handwriting of David E. Head; docket in handwriting of David E. Head.
19 September 1843

Jacob B. Backenstos, Fee Bill, Carthage, Hancock Co., IL, 19 Sept. 1843–B
1

This fee bill was for the defendant’s costs.


  • 19 Sept. 1843; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in unidentified handwriting; certification printed with manuscript additions in handwriting of David E. Head; docket in handwriting of David E. Head.
Ca. September 1843

Docket Entry, Fee Bill, Carthage, Hancock Co., IL

  • Ca. Sept. 1843; Hancock County Circuit Court, Fee Book G, p. 116. Not extant.
    1

    See Docket Entry, Fieri Facias, between 23 May and ca. 18 Dec. 1843 [City of Nauvoo v. Davis for Assault].


October (1)

20 October 1843

Docket Entry, Motion, Carthage, Hancock Co., IL

  • 20 Oct. 1843; Hancock County Circuit Court Record, vol. D, p. 56, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
    1

    The docket entry refers to fee bills (plural). It is unclear which case this is referring to, as the assault (No. 75), slander (No. 76), and ardent spirits (No. 77) cases each had fee bills issued. (See Fee Bill, 19 Sept. 1843 [City of Nauvoo v. Davis for Assault]; Docket Entry, Fee Bill, between 22 Mar. and ca. 20 June 1844 [City of Nauvoo v. Davis for Slander of JS–C]; and Docket Entry, Fieri Facias, between 24 May and ca. 18 Dec. 1843 [City of Nauvoo v. Davis for Ardent Spirits].)


December (2)

Between 19 September and 18 December 1843

Receipts, Hancock Co., IL

  • Between 19 Sept. and 18 Dec. 1843. Not extant.
    1

    The docket notes “Receipts on file” and the “balance in Cash & trade” used to satisfy the sheriff’s return. Presumably the receipts were additional documents and not notations on the execution. (See Docket Entry, Fieri Facias, between 23 May and ca. 18 Dec. 1843 [City of Nauvoo v. Davis for Assault].)


Between 23 May and ca. 18 December 1843

Docket Entry, Fieri Facias, Carthage, Hancock Co., IL

  • Between 23 May and ca. 18 Dec. 1843; Hancock County Circuit Court, Execution Docket, vol. B, p. [97]; Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of probably of David E. Head.

1844 (1)

October (1)

22 October 1844

James A. Eastin, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL
1

The affidavit indicates Eastin attended court as a witness for the case “Nauvoo City Vs. Amos Davis” at the May 1843 term of the Hancock County Circuit Court. Eastin was a witness in three cases heard in May 1843: City of Nauvoo v. Davis for Assault, City of Nauvoo v. Davis for Ardent Spirits, and City of Nauvoo v. Davis for Slander of JS–C. It is unclear which case the affidavit is associated with. (Praecipe, 15 May 1843 [City of Nauvoo v. Davis for Assault]; Praecipe, 23 May 1843 [City of Nauvoo v. Davis for Assault]; Praecipe, 23 May 1843 [City of Nauvoo v. Davis for Ardent Spirits]; Subpoena, 23 May 1843 [City of Nauvoo v. Davis for Slander of JS–C].)


  • 22 Oct. 1844; Hancock County Courthouse, Carthage, IL; microfilm 1,521,363 at FHL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature presumably of James A. Eastin; docket and notation in handwriting of Jacob B. Backenstos.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to City of Nauvoo v. Davis for Assault
ID #
15352
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      “Good News from America,” Millennial Star, July 1840, 1:63.

      Latter-day Saints’ Millennial Star. Manchester, England, 1840–1842; Liverpool, 1842–1932; London, 1932–1970.

    2. [2]

      See Introduction to City of Nauvoo v. Davis for Slander of JS–A; and Nauvoo City Council Minute Book, 13 Nov. 1841, 31. In September 1842 William Clayton recorded a rumor in JS’s journal that the posse attempting to arrest JS for extradition to Missouri had used Davis’s tavern as a base of operations. JS, Journal, 3 Sept. 1842.

    3. [3]

      For the other cases, see City of Nauvoo v. Davis for Slander of JS–B, City of Nauvoo v. Davis for Slander of JS–C, City of Nauvoo v. Davis for Ardent Spirits, and City of Nauvoo v. Davis for Slander of Miles.

    4. [4]

      See Complaint, 1 Dec. 1842 [City of Nauvoo v. Davis for Ardent Spirits]; Complaint, 1 Dec. 1842 [City of Nauvoo v. Davis for Assault]; An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 414–415, sec. 1; and Act to Incorporate the City of Nauvoo, 16 Dec. 1840.

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    5. [5]

      Warrant, 1 Dec. 1842 [City of Nauvoo v. Davis for Assault]; Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault]; Complaint, 2 Dec. 1842 [City of Nauvoo v. Davis for Assault]; Nauvoo City Council Minute Book, 13 Nov. 1841, 31.

    6. [6]

      Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault]; An Act relative to Criminal Jurisprudence, [26 Feb. 1833], Public and General Statute Laws of the State of Illinois, p. 206, sec. 53.

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    7. [7]

      See Act to Incorporate the City of Nauvoo, 16 Dec. 1840; and An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 414–415, secs. 1–2.

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    8. [8]

      See Docket Entry, between 1 and ca. 6 Dec. 1842 [City of Nauvoo v. Davis for Assault].

    9. [9]

      See An Act to Extend the Jurisdiction of Justices of the Peace [29 Dec. 1826], Public and General Statue Laws of the State of Illinois, pp. 415–416, sec. 5. In contrast, section 17 of the Nauvoo charter indicated that convictions for alleged violations of city ordinances could be appealed to the Nauvoo Municipal Court, and then, if necessary, to the Hancock County Circuit Court. (See Act to Incorporate the City of Nauvoo, 16 Dec. 1840.)

      The Public and General Statute Laws of the State of Illinois: Containing All the Laws . . . Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835; and at Their Second Session, Commencing December 7, 1835, and Ending January 18, 1836; and Those Passed by the Tenth General Assembly, at Their Session Commencing December 5, 1836, and Ending March 6, 1837; and at Their Special Session, Commencing July 10, and Ending July 22, 1837. . . . Compiled by Jonathan Young Scammon. Chicago: Stephen F. Gale, 1839.

    10. [10]

      See Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Assault]; Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Ardent Spirits]; and Supersedeas, 19 Jan. 1843 [City of Nauvoo v. Davis for Slander of JS–C]. For example, the slander and assault cases used the same praecipe, and some of the documents, such as Davis’s attorney’s motion to dismiss, show signs of being docketed with two different case numbers. (See Praecipe, 9 May 1843; and Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Slander of JS–C].)

    11. [11]

      Agreement, 18 May 1843.

    12. [12]

      Bachman’s motion to dismiss the appeal for this case is not extant, but docket records indicate that it was filed. Given the similarities between the extant motions, it presumably included the same objections. (See Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Assault]; Docket Entry, Motions, 16 May 1843 [City of Nauvoo v. Davis for Assault]; Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Ardent Spirits]; Motion, ca. 15 May 1843–B [City of Nauvoo v. Davis for Ardent Spirits]; Motion, ca. 15 May 1843–A [City of Nauvoo v. Davis for Slander of JS–C]; and Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Slander of JS–C].)

    13. [13]

      See Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Assault]; and Motion, ca. 15 May 1843 [City of Nauvoo v. Davis for Slander of JS–C].

    14. [14]

      See Docket Entry, Motion Sustained, 23 May 1843 [City of Nauvoo v. Davis for Assault]; and Docket Entry, Fieri Facias, between 23 May and ca. 18 Dec. 1843 [City of Nauvoo v. Davis for Assault].

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