Introduction to Extradition of JS for Accessory to Assault
- Home >
- The Papers >
Introduction to Extradition of JS for Accessory to Assault
Page
“Have the body”; a written order from a court of competent jurisdiction commanding anyone having a person in custody to produce such person at a certain time and place and to state the reasons why he or she is being held in custody. The court will determine...
View Glossary“Have the body”; a written order from a court of competent jurisdiction commanding anyone having a person in custody to produce such person at a certain time and place and to state the reasons why he or she is being held in custody. The court will determine...
View Glossary1842 (5)
1842 (5)
May (1)
May (1)
Thomas Reynolds, Proclamation, Jefferson City, Cole Co., MO
- 11 May 1842; State of Missouri, Office of the Secretary of State, Commissions Division, Register of Civil Proceedings, vol. A, pp. 168–169, MSA; unidentified handwriting.
July (2)
July (2)
Lilburn W. Boggs, Affidavit, before Samuel Weston, Jackson Co., MO
- 20 July 1842; JS Extradition Records, Abraham Lincoln Presidential Library & Museum, Springfield, IL; handwriting probably of Samuel Weston; signature of Lilburn W. Boggs; docket, endorsement, and notation in unidentified handwriting.
- Ca. 14 Dec. 1842; JS Office Papers, CHL; handwriting of Lyman Trumbull.
- 31 Dec. 1842. Not extant.
- 31 Dec. 1842; in Transcript of Proceedings, [6]–[7], JS Collection, CHL; handwriting of William Clayton.
- 19 Jan. 1843; in Trial Report, Sangamo Journal, (Springfield, IL), 19 Jan. 1843, [1].
Thomas Reynolds, Requisition, Jefferson City, Cole Co., MO, to Illinois Governor, Springfield, Sangamon Co., IL
- 22 July 1842; JS Extradition Records, Abraham Lincoln Presidential Library & Museum, Springfield, IL; printed form with manuscript additions in unidentified handwriting; signatures of Thomas Reynolds and James L. Minor.
- Ca. 14 Dec. 1842; JS Office Papers, CHL; handwriting of Lyman Trumbull; docket in handwriting of Leo Hawkins.
- 31 Dec. 1842. Not extant.
- 31 Dec. 1842; in Transcript of Proceedings, [5], [7], JS Collection, CHL; handwriting of William Clayton.
- 19 Jan. 1843; in Trial Report, Sangamo Journal, (Springfield, IL), 19 Jan. 1843, [1].
August (1)
August (1)
Thomas Reynolds, Requisition, Jefferson City, Cole Co., MO, to John Chambers, Burlington, Des Moines County, Iowa Territory
- 20 Aug. 1842. Not extant.
September (1)
September (1)
Thomas Reynolds, Memorandum of Proclamation, Jefferson City, Cole Co., MO
- 19 Sept. 1842; State of Missouri, Office of the Secretary of State, Commissions Division, Register of Civil Proceedings, vol. A, p. 185, MSA; unidentified handwriting.
1842 (5)
1842 (5)
August (1)
August (1)
Thomas Carlin, Warrant, to Thomas King, for JS, Springfield, Sangamon Co., IL
- 2 Aug. 1842. Not extant.
- 8 Aug. 1842; in JS, Petition for Writ of Habeas Corpus, 8 Aug. 1842, JS Collection, CHL; handwriting of Sylvester Emmons and William Clayton.
- Ca. 9 Aug. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; docket in handwriting of William W. Phelps.
September (1)
September (1)
Thomas Carlin, Proclamation, Springfield, Sangamon Co., IL
- 20 Sept. 1842. Not extant.
- 30 Sept. 1842; Illinois Register (Springfield), vol. 7, no. 32 (new series vol. 4, no. 9), 30 Sept. 1842, [3].
- 26 Dec. 1842; in JS, Petition to Chauncey Robison, 26 Dec. 1842, draft, JS Collection, CHL; handwriting of William Clayton.
- 26 Dec. 1842; in JS, Petition to Chauncey Robison, 26 Dec. 1842, microfilm in reel 25 of Wilford C. Wood, Collection of Church Historical Materials, CHL; handwriting of William Clayton.
December (3)
December (3)
Justin Butterfield, Petition, Springfield, Sangamon Co., IL, to Thomas Ford, Springfield, Sangamon Co., IL
- 14 Dec. 1842. Not extant.
JS, Petition, Springfield, Sangamon Co., IL, to Thomas Ford, Springfield, Sangamon Co., IL
- 31 Dec. 1842; JS Extradition Records, Abraham Lincoln Presidential Library & Museum, Springfield, IL; handwriting of Justin Butterfield; signature of JS; docket and notation in unidentified handwriting; endorsement in handwriting of Justin Butterfield and Thomas Ford.
- 6 Jan. 1843; JS Collection, CHL; handwriting of Lyman Trumbull; certified by Lyman Trumbull; docket and notation in handwriting of Lyman Trumbull.
Thomas Ford, Warrant, to Sangamon Co. Sheriff, for JS, Springfield, Sangamon Co., IL
- 31 Dec. 1842; JS Extradition Records, Abraham Lincoln Presidential Library & Museum, Springfield, IL; handwriting of William Trumbull; signatures of Thomas Ford, Lyman Trumbull, and William F. Elkin; notation probably in handwriting of William F. Elkin.
- 31 Dec. 1842; in Transcript of Proceedings, [3]–[4], JS Collection, CHL; handwriting of William Clayton.
- 19 Jan. 1843; in Trial Report, Sangamo Journal, (Springfield, IL), 19 Jan. 1843, [1].
1842 (1)
1842 (1)
September (1)
September (1)
John Chambers, Warrant, for JS, Burlington, Des Moines County, Iowa Territory
- Ca. 1 Sept. 1842. Not extant.
1842 (3)
1842 (3)
August (3)
August (3)
JS, Petition, Nauvoo, Hancock Co., IL, to Nauvoo Municipal Court
- 8 Aug. 1842; JS Collection, CHL; handwriting of Sylvester Emmons and William Clayton; signature of JS; docket in handwriting of James Sloan.
Orson Spencer and Others, Habeas Corpus, to Thomas King, Nauvoo, Hancock Co., IL
- 8 Aug. 1842; Collection of Manuscripts about Mormons, 1832–1954, Chicago History Museum; handwriting of Sylvester Emmons; signatures of Orson Spencer, George W. Harris, William Marks, Newel K. Whitney, and Gustavus Hills; certified by James Sloan; docket in handwriting of Sylvester Emmons.
- 8 Aug. 1842; Nauvoo, IL, Records, CHL; handwriting of John Taylor and James Sloan; notation and docket in handwriting of James Sloan.
Docket Entry, Nauvoo, Hancock Co., IL
- Ca. 8 Aug. 1842; Nauvoo Municipal Court Docket Book, 6, CHL; handwriting of James Sloan.
1842 (3)
1842 (3)
August (2)
August (2)
JS, Petition, Nauvoo, Hancock Co., IL, to Chauncey Robison, Carthage, Hancock Co., IL
- 9 Aug. 1842. Not extant.
Jacob Davis, Habeas Corpus, to Thomas King, Carthage, Hancock Co., IL
- 10 Aug. 1842; JS Materials, CCLA; handwriting of Matthias Avise; docket in handwriting of Matthias Avise.
- Ca. 10 Aug. 1842; Nauvoo, IL, Records, CHL; handwriting of James Sloan; docket and notation in handwriting of James Sloan.
December (1)
December (1)
JS, Petition, Nauvoo, Hancock Co., IL, to Chauncey Robison, Carthage, Hancock Co., IL
- 26 Dec. 1842; JS Collection, CHL; handwriting of William Clayton; signature of JS; docket in handwriting of William Clayton.
- 26 Dec. 1842; microfilm in reel 25 of Wilford C. Wood, Collection of Church Historical Materials, CHL; handwriting of William Clayton; signature of JS; endorsement in handwriting of Chauncey Robison.
1842 (5)
1842 (5)
December (5)
December (5)
JS, Petition, Springfield, Sangamon Co., IL, to the United States Circuit Court for the District of Illinois
- 31 Dec. 1842. Not extant.
- Ca. 31 Dec. 1842; JS Collection, CHL; handwriting of Willard Richards; docket and notations in handwriting of Willard Richards.
- 6 Jan. 1843; in Transcript of Proceedings, [1]–[2], JS Collection, CHL; handwriting of William Clayton.
Docket Entry, Petition and Order for Habeas Corpus, Springfield, Sangamon Co., IL
- 31 Dec. 1842. Not extant.
- 6 Jan. 1843; in Transcript of Proceedings, [9], JS Collection, CHL; handwriting of James Owings.
James Owings, Habeas Corpus, to William F. Elkin and Wilson Law, Springfield, Sangamon Co., IL
- 31 Dec. 1842. Not extant.
- Ca. 31 Dec. 1842; JS Collection, CHL; handwriting of Willard Richards; docket and notations in handwriting of Willard Richards.
- 6 Jan. 1843; in Transcript of Proceedings, [11]–[12], JS Collection, CHL; handwriting of William Clayton.
Docket Entry, Return of Habeas Corpus, Bond, and Order, Springfield, Sangamon Co., IL
- 31 Dec. 1842. Not extant.
- 6 Jan. 1843; in Transcript of Proceedings, [13], JS Collection, CHL; handwriting of James Owings.
United States Circuit Court for the District of Illinois, Order, Springfield, Sangamon Co., IL
- 31 Dec. 1842; in Transcript of Proceedings, [15]–[16], JS Collection, CHL; handwriting of James Owings; docket in handwriting of James Owings; notation in handwriting of James Owings with signature presumably of William Prentiss; notation presumably in handwriting of William Prentiss.
- 31 Dec. 1842; JS Extradition Records, Abraham Lincoln Presidential Library & Museum, Springfield, IL; handwriting of James Owings; notation in handwriting of Thomas Ford; docket in unidentified handwriting.
1843 (12)
1843 (12)
January (12)
January (12)
Josiah Lamborn, Motion, Springfield, Sangamon Co., IL
- Ca. 1. Jan. 1843. Not extant.
JS, Affidavit, before James Owings, Springfield, Sangamon Co., IL
- 2 Jan. 1843. Not extant.
- 6 Jan. 1843; in Transcript of Proceedings, [19], JS Collection, CHL; handwriting of William Clayton.
Docket Entry, Affidavit, Motion, and Continuance, Springfield, Sangamon Co., IL
- 2 Jan. 1843. Not extant.
- 6 Jan. 1843; in Transcript of Proceedings, [21], JS Collection, CHL; handwriting of James Owings.
Josiah Lamborn, Motion, Springfield, Sangamon Co., IL
- Ca. 3 Jan. 1843. Not extant.
- 6 Jan. 1843; in Transcript of Proceedings, [23], JS Collection, CHL; handwriting of Willard Richards.
- 19 Jan. 1843; in Trial Report, Sangamo Journal, (Springfield, IL), 19 Jan. 1843, [1].
Docket Entry, Motion, Springfield, Sangamon Co., IL
- 4 Jan. 1843. Not extant.
- 6 Jan. 1843; in Transcript of Proceedings, [25], JS Collection, CHL; handwriting of Willard Richards.
Wilson Law and Others, Affidavit, before James Owings, Springfield, Sangamon Co., IL
- 4 Jan. 1843. Not extant.
- 4 Jan. 1843; in Transcript of Proceedings, [29]–[30], JS Collection, CHL; handwriting of Willard Richards; certified by James Owings.
Jacob B. Backenstos and Stephen A. Douglas, Affidavit, before James Owings, Springfield, Sangamon Co., IL
- 4 Jan. 1843. Not extant.
- 6 Jan. 1843; in Transcript of Proceedings, [27]–[28], JS Collection, CHL; handwriting of William Clayton.
Nathaniel Pope, Decision, Springfield, Sangamon Co., IL
- 5 Jan. 1843. Not extant.
Docket Entry, Motion Overruled and Discharge, Springfield, Sangamon Co., IL
- 5 Jan. 1843. Not extant.
- 6 Jan. 1843; in Transcript of Proceedings, [31], JS Collection, CHL; handwriting of Willard Richards.
Trial Report, Springfield, Sangamon Co., IL
- 5–19 Jan. 1843. Not extant.
- 19 Jan. 1843; Sangamo Journal (Springfield, IL), 19 Jan. 1843, [1].
- 1847; in McLean, Reports of Cases Argued and Decided in the Circuit Court of the United States, 3:121–139.
Thomas Ford, Order, Springfield, Sangamon Co., IL
- 6 Jan. 1843; JS Collection, CHL; handwriting of Thomas Ford.
Transcript of Proceedings, Springfield, Sangamon Co., IL
- 6 Jan. 1843; JS Collection, CHL; handwriting of William Clayton, James Owings, and Willard Richards; certified by James Owings.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to Extradition of JS for Accessory to Assault
- ID #
- 18089
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
- [2]
- [3]
Introduction to Extradition of JS et al. for Treason and Other Crimes; “Habeas Corpus,” in Bouvier, Law Dictionary, 1:454; Kent, Commentaries on American Law, 2:25–31; Walker, “Habeas Corpus in Early Nineteenth-Century Mormonism,” 5–97.
Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; with References to the Civil and Other Systems of Foreign Law. 2 vols. Philadelphia: T. and J. W. Johnson, 1839.
Kent, James. Commentaries on American Law. 4th ed. Vol. 2. New York: By the author, 1840.
Walker, Jeffrey N. “Habeas Corpus in Early Nineteenth-Century Mormonism: Joseph Smith’s Legal Bulwark for Personal Freedom.” BYU Studies 52, no. 1 (2013): 4–97.
- [4]
“A Foul Deed,” Daily Missouri Republican (St. Louis), 12 May 1842, [2]; “Governor Boggs,” Jeffersonian Republican (Jefferson City, MO), 14 May 1842, [2].
Daily Missouri Republican. St. Louis. 1822–1869.
Jeffersonian Republican. Jefferson City, MO. 1831–1844.
- [5]
David Kilbourne, Montrose, Iowa Territory, to Thomas Reynolds, Jefferson City, MO, 14 May 1842, Records of Governor Thomas Reynolds, 1840–1844, Missouri State Archives, Jefferson City; McLaws, “Attempted Assassination of Missouri’s Ex-Governor, Lilburn W. Boggs,” 50–56; Woodruff, Journal, 15 May 1842; Letter to Sylvester Bartlett, 22 May 1842, in JSP, D10:89–92; “Assassination of Ex-Governor Boggs of Missouri,” Quincy (IL) Whig, 21 May 1842, [3]; see also “Introduction to Part 2: June 1842,” in JSP, D10:113–115; and Letter to Thomas Carlin, 24 June 1842. A “Mr. Childs,” who had reportedly quarreled with Boggs prior to the shooting, was also briefly identified as a suspect. (James H. Hunt, Knoxville, MO, to Nathan Daggett, Kirtland, OH, 16 July 1842, typescript, Daggett Papers, Lake County Historical Society, Mormon Related Archives, CHL.)
Missouri, State of. Office of the Secretary of State, Commissions Division. Register of Civil Proceedings, 1837–1971. MSA.
McLaws, Monte B. “The Attempted Assassination of Missouri’s Ex-Governor, Lilburn W. Boggs.” Missouri Historical Review 60, no. 1 (Oct. 1965): 50–62.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
JSP, D10 / Kuehn, Elizabeth A., Jordan T. Watkins, Matthew C. Godfrey, and Mason K. Allred, eds. Documents, Volume 10: May–August 1842. Vol. 10 of the Documents series of The Joseph Smith Papers, edited by Matthew C. Godfrey, R. Eric Smith, Matthew J. Grow, and Ronald K. Esplin. Salt Lake City: Church Historian’s Press, 2020.
Quincy Daily Whig. Quincy, IL. 1875–1893.
Lake County Historical Society. Mormon Related Archives, 1791–1902. CHL.
- [6]
Minutes, 19 May 1842; Mayor’s Order to City Watch, 20 May 1842; Letter to Thomas Carlin, 24 June 1842; Letter from Thomas Carlin, 30 June 1842; Ordinance, 5 July 1842; Nauvoo Female Relief Society, Petition to Thomas Carlin, ca. 22 July 1842, in Derr et al., First Fifty Years of Relief Society, 136–141; Snow, Journal, 29 July 1842.
Derr, Jill Mulvay, Carol Cornwall Madsen, Kate Holbrook, and Matthew J. Grow, eds. The First Fifty Years of Relief Society: Key Documents in Latter-day Saint Women’s History. Salt Lake City: Church Historian’s Press, 2016.
Snow, Eliza R. Journal, 1842–1844. CHL. MS 1439.
- [7]
Act to Incorporate the City of Nauvoo, 16 Dec. 1840. An 1827 Illinois statute authorized only the circuit courts and the state supreme court to issue writs of habeas corpus to prisoners accused of violating state law. (An Act Regulating the Proceeding on Writs of Habeas Corpus [22 Jan. 1827], Public and General Statute Laws of the State of Illinois [1834–1837], pp. 322–323, sec. 1.)
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]
- [9]
John C. Bennett, Carthage, IL, 2 July 1842, Letter to the Editor, Sangamo Journal (Springfield, IL), 15 July 1842, [2]; John C. Bennett, Carthage, IL, 4 July 1842, Letter to the Editor, Sangamo Journal, 15 July 1842, [2]; John C. Bennett, St. Louis, MO, 13 July 1842, Letter to the Editor, Bulletin (St. Louis), 14 July 1842, [2]; John C. Bennett, St. Louis, MO, 15 July 1842, Letter to the Editor, Sangamo Journal, 22 July 1842, [2]; see also L. B. Fleak, Keokuk, Iowa Territory, to Thomas Reynolds, Jefferson City, MO, 12 July 1842, Records of Governor Thomas Reynolds, 1840–1844, Missouri State Archives, Jefferson City.
Sangamo Journal. Springfield, IL. 1831–1847.
Bulletin. St. Louis. 1842–1843.
Missouri, State of. Office of the Secretary of State, Commissions Division. Register of Civil Proceedings, 1837–1971. MSA.
- [10]
Affidavit, 20 July 1842 [Extradition of Rockwell for Assault]; Lilburn W. Boggs, Affidavit, 20 July 1842 [Extradition of JS for Accessory to Assault]; see also L. B. Fleak, Keokuk, Iowa Territory, to Thomas Reynolds, Jefferson City, MO, 12 July 1842, Records of Governor Thomas Reynolds, 1840–1844, Missouri State Archives, Jefferson City. Missouri law stated: “Every person who shall, on purpose, and of malice aforethought, shoot at or stab another, or assault or beat another with a deadly weapon, or by any other means or force, likely to produce death or great bodily harm, with intent to kill, maim, ravish, or rob such person, or in the attempt to commit any burglary, or other felony, or in resisting the execution of any legal process, shall be punished by imprisonment in the penitentiary not exceeding ten years.” Missouri law also provided that every person who “shall be an accessary to any murder or other felony, before the fact, shall, upon conviction, be adjudged guilty of the offence in the same degree, and be punished in the same manner, as herein prescribed with respect to the principal in the first degree.” (An Act concerning Crimes and Their Punishments [20 Mar. 1835], Revised Statutes of the State of Missouri [1834–1835], p. 171, art. 2, sec. 31; p. 212; art. 9, sec. 5; see also “Accessary,” in Bouvier, Law Dictionary, 1:36.)
Missouri, State of. Office of the Secretary of State, Commissions Division. Register of Civil Proceedings, 1837–1971. MSA.
The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly during the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. . . . St. Louis: Argus Office, 1835.
Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; with References to the Civil and Other Systems of Foreign Law. 2 vols. Philadelphia: T. and J. W. Johnson, 1839.
- [11]
Thomas Reynolds, Requisition, 22 July 1842 [Extradition of JS for Accessory to Assault]; Thomas Carlin, Proclamation, 20 Sept. 1842 [Extradition of JS for Accessory to Assault]. The U.S. Constitution states that “a Person charged in any State with Treason, Felony, or other Crime, who shall flee from Justice, and be found in another State, shall on Demand of the executive Authority of the State from which he fled, be delivered up, to be removed to the State having Jurisdiction of the Crime.” In 1793, Congress passed a statute that enacted this provision and specified that the requisition—the document requesting the extradition—should be accompanied by either an affidavit or an indictment specifying the charge. (U.S. Constitution, art. 4, sec. 2; An Act respecting Fugitives from Justice, and Persons Escaping from the Service of Their Masters [12 Feb. 1793], Public Statutes at Large, 2nd Cong., 2nd Sess., chap. 7, p. 302.)
The Public Statutes at Large of the United States of America, from the Organization of the Government in 1789, to March 3, 1845. . . . Edited by Richard Peters. 8 vols. Boston: Charles C. Little and James Brown, 1846–1867.
- [12]
Reynolds’s requisition was summarized in Illinois governor Thomas Carlin’s 20 September 1842 proclamation, which offered a $200 award for Rockwell’s apprehension. (Thomas Carlin, Proclamation, 20 Sept. 1842 [Extradition of JS for Accessory to Assault].)
- [13]
- [14]
Warrant, 2 Aug. 1842 [Extradition of JS for Accessory to Assault]; Warrant, 2 Aug. 1842 [Extradition of Rockwell for Assault]. Illinois law required the governor to issue an arrest warrant when requested to do so by a governor of another state who had “complied with the requisitions of the act of congress” relating to fugitives from justice. (An Act concerning Fugitives from Justice [6 Jan. 1827], Public and General Statute Laws of the State of Illinois [1834–1837], p. 318, sec. 1.)
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.
- [15]
- [16]
- [17]
- [18]
Petition, 8 Aug. 1842 [Extradition of Rockwell for Assault]. Contrary to this claim, Rockwell was evidently in the area of Independence at the time of the shooting to be with his wife, Luana Hart Beebe Rockwell, when she gave birth to their daughter Sarah Jane Rockwell on 25 March 1842. The Rockwells were likely staying with Luana’s brother Isaac Beebe in Independence. Rockwell reportedly later claimed that “he could prove that he was seven miles north of Independence on the night that Governor Boggs was shot.” (Jorgensen and Leary, “Luana Hart Beebe,” 126; Joseph O. Boggs, Independence, MO, to John C. Bennett, 12 Sept. 1842, in Bennett, History of the Saints, 286.)
Jorgensen, Danny L., and Andrew Leary. “Luana Hart Beebe (1814–1897): A Biographical Sketch of a Remarkable Early Latter-day Saint.” Journal of Mormon History 42, no. 3 (July 2016): 120–154.
Bennett, John C. The History of the Saints; or, an Exposé of Joe Smith and Mormonism. Boston: Leland and Whiting, 1842.
- [19]
An Act Regulating the Proceeding on Writs of Habeas Corpus [22 Jan. 1827], Public and General Statute Laws of the State of Illinois [1834–1837], p. 323, sec. 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.
- [20]
Nauvoo City Council Minute Book, 8 Aug. 1842, 98; see also Historical Introduction to Petition to Nauvoo Municipal Court, 8 Aug. 1842, in JSP, D10:356–358.
JSP, D10 / Kuehn, Elizabeth A., Jordan T. Watkins, Matthew C. Godfrey, and Mason K. Allred, eds. Documents, Volume 10: May–August 1842. Vol. 10 of the Documents series of The Joseph Smith Papers, edited by Matthew C. Godfrey, R. Eric Smith, Matthew J. Grow, and Ronald K. Esplin. Salt Lake City: Church Historian’s Press, 2020.
- [21]
- [22]
- [23]
- [24]
- [25]
- [26]
- [27]
JS, Journal, 10–11 Aug. 1842, and 7 Oct. 1842; “Joseph Smith Documents from September 1842 through February 1843,” in JSP, D11:xix–xx; Letter to John M. Bernhisel, 7 Sept. 1842; Letter from Sybella McMinn Armstrong and Orrin Porter Rockwell, 1 Dec. 1842.
JSP, D11 / McBride, Spencer W., Jeffrey D. Mahas, Brett D. Dowdle, and Tyson Reeder, eds. Documents, Volume 11: September 1842–February 1843. Vol. 11 of the Documents series of The Joseph Smith Papers, edited by Matthew C. Godfrey, R. Eric Smith, Matthew J. Grow, and Ronald K. Esplin. Salt Lake City: Church Historian’s Press, 2020.
- [28]
State of Missouri, Office of the Secretary of State, Commissions Division, Register of Civil Proceedings, vol. A, p. 175; John Chambers, Burlington, Iowa Territory, to John Cowan, 10 Mar. 1843, JS Office Papers, CHL.
Missouri, State of. Office of the Secretary of State, Commissions Division. Register of Civil Proceedings, 1837–1971. MSA.
- [29]
- [30]
Reynolds had issued a proclamation on 11 May 1842 offering $300 for the apprehension of the unknown shooter. On 19 September, he issued a memorandum amending the initial proclamation by naming JS and Rockwell and offering $300 for the capture of either man. (Proclamation, 11 May 1842 [Extradition of JS for Accessory to Assault]; Memorandum of Proclamation, 19 September 1842 [Extradition of JS for Accessory to Assault]; An Act to Regulate Proceedings in Criminal Cases [21 Mar. 1835], Revised Statutes of the State of Missouri [1834–1835], p. 502, art. 9, sec. 20).
The Revised Statutes of the State of Missouri, Revised and Digested by the Eighth General Assembly during the Years One Thousand Eight Hundred and Thirty-Four, and One Thousand Eight Hundred and Thirty-Five. . . . St. Louis: Argus Office, 1835.
- [31]
Thomas Carlin, Proclamation, 20 Sept. 1842 [Extradition of JS for Accessory to Assault]; An Act concerning Fugitives from Justice [6 Jan. 1827], Public and General Statute Laws of the State of Illinois [1834–1837], p. 320, sec. 8.
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.
- [32]
“Gov. Ford’s Inaugural Address,” Sangamo Journal (Springfield, IL), 15 Dec. 1842, [1].
Sangamo Journal. Springfield, IL. 1831–1847.
- [33]
JS, Journal, 9–20 Dec. 1842; Clayton, Journal, 9–20 Dec. 1842; Letter, Justin Butterfield to Sidney Rigdon, 20 October 1842; Letter from Thomas Ford, 17 Dec. 1842; Letter from Justin Butterfield, 17 Dec. 1842; see also Letter from James Adams, 17 Dec. 1842.
Clayton, William. Journals, 1842–1845. CHL.
- [34]
Clayton, Journal, 26 Dec. 1842; see also Petition to Chauncey Robison, 26 Dec. 1842 [Extradition of JS for Accessory to Assault].
Clayton, William. Journals, 1842–1845. CHL.
- [35]
- [36]
- [37]
- [38]
Roger Taney, chief justice of the United States, was also present during the proceedings. Federal statute granted U.S. courts the right to issue writs of habeas corpus in cases where a person was imprisoned “under or by colour of the authority of the United States.” (Habeas Corpus, 31 Dec. 1842 [Extradition of JS for Accessory to Assault]; Docket Entry, Petition and Order for Habeas Corpus, 31 Dec. 1842 [Extradition of JS for Accessory to Assault]; An Act to Establish the Judicial Courts of the United States [24 Sept. 1789], Public Statutes at Large, 1st Cong., 1st Sess., vol. 1, chap. 20, p. 82, sec. 14.)
The Public Statutes at Large of the United States of America, from the Organization of the Government in 1789, to March 3, 1845. . . . Edited by Richard Peters. 8 vols. Boston: Charles C. Little and James Brown, 1846–1867.
- [39]
- [40]
- [41]
Wilson Law and Others, Affidavit, 4 Jan. 1843 [Extradition of JS for Accessory to Assault]; Jacob B. Backenstos and Stephen A. Douglas, Affidavit, 4 Jan. 1843 [Extradition of JS for Accessory to Assault]; Transcript of Proceedings, 6 Jan. 1843 [Extradition of JS for Accessory to Assault]; JS, Journal, 4 Jan. 1843.
- [42]
Motion, ca. 3 Jan. 1843 [Extradition of JS for Accessory to Assault]. Lamborn contended that Carlin had acted under an 1827 Illinois statute. (JS, Journal, 4 Jan. 1843; An Act concerning Fugitives from Justice [6 Jan. 1827], Public and General Statute Laws of the State of Illinois [1834–1837], pp. 318–320.)
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.
- [43]
- [44]
- [45]
- [46]
- [47]
JS, Journal, 6 Jan. 1843; Clayton, Journal, 6 Jan. 1843.
Clayton, William. Journals, 1842–1845. CHL.
- [48]
Thomas Ford, Order, 6 Jan. 1843 [Extradition of JS for Accessory to Assault]; Clayton, Journal, 6 Jan. 1843.
Clayton, William. Journals, 1842–1845. CHL.
- [49]
While passing through St. Louis in March 1843, Rockwell was recognized and arrested. A grand jury in Jackson County found insufficient evidence to indict him for shooting Boggs, but he was indicted for attempting to escape from jail. He subsequently received a change of venue to Clay County, Missouri, where a jury found him guilty of the escape attempt but sentenced him to only five minutes in jail. After his release, he arrived in Nauvoo on 25 December 1843. (“Orrin Porter Rockwell,” Daily Missouri Republican [St. Louis], 6 Mar. 1843, [3]; JS History, vol. E-1, 1827–1829; Transcript of Proceedings, 18 Nov. 1843 [Extradition of Rockwell for Assault]; JS, Journal, 25 Dec. 1843.)
Daily Missouri Republican. St. Louis. 1822–1869.
- [50]
- [51]
Trial Report, in Times and Seasons, 16 Jan. 1843, 4:65–71; Trial Report, in Wasp, 28 Jan. 1843, [1]–[2]; Trial Report, in Alton (IL) Telegraph and Democratic Review, 4 Feb. 1843, [1]. JS asked Pope on 6 January 1843 if the Nauvoo Wasp could have the first opportunity to publish the trial report, but the judge replied that he intended to give it first to the Sangamo Journal, which published it in its 19 January 1843 issue. Although the Times and Seasons published the trial report in its 16 January 1843 issue, the paper at that time was evidently behind schedule by two weeks or more. When the Wasp published the trial report in its 28 January 1843 issue, it cited the Sangamo Journal, not the Times and Seasons, as its source. (JS, Journal, 6 Jan. 1843; Woodruff, Journal, 2 Jan. 1843; “The Release of Gen. Joseph Smith,” Times and Seasons, 2 Jan. 1843, 4:59; “The Release of Gen. Joseph Smith,” 14 Jan. 1843 [Extradition of JS for Accessory to Assault]; Editorial, Wasp, 28 Jan. 1843, [3]; see also “Sacred Hymns,” Times and Seasons, 1 Feb. 1843, 4:95.)
Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.
The Wasp. Nauvoo, IL. Apr. 1842–Apr. 1843.
Alton Telegraph and Democratic Review. Alton, IL. 1841–1850.
Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.
- [52]
See, for example, “Ex Parte Joseph Smith—the Mormon Prophet,” 57–67; Trial Report, 5–19 Jan. 1843, as Published in Reports [Extradition of JS for Accessory to Assault]; West, Federal Cases, 22:373–380; and Moore, Treatise on Extradition, 2:878–882, 938.
“Ex Parte Joseph Smith—the Mormon Prophet” / “Circuit Court of the United States, Illinois, January, 1843. Before the Honorable Nathaniel Pope, District Judge. Ex Parte Joseph Smith—the Mormon Prophet.” The Law Reporter 6 (June 1843): 57–67.
The Federal Cases Comprising Cases Argued and Determined in the Circuit and District Courts of the United States from the Earliest Times to the Beginning of the Federal Reporter. Arranged Alphabetically by the Titles of the Cases, and Numbered Consecutively. Vol. 8. St. Paul, MN: West Publishing, 1895.
Moore, John Bassett. A Treatise on Extradition and Interstate Rendition. With Appendices Containing the Treaties and Statutes Relating to Extradition; the Treaties Relating to the Desertion of Seamen; and the Statutes, Rules of Practice, and Forms, in Force in the Several States and Territories, Relating to Interstate Rendition. Vol. 2. Boston: Boston Book Company, 1891.