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 Extradition of JS for Treason Indictment, circa 5 June 1843 [Extradition of JS for Treason] Docket Entry, Indictment, 6 June 1843 [Extradition of JS for Treason] Power of Attorney, 13 June 1843, Unidentified Scribe Copy–A [Extradition of JS for Treason] Power of Attorney, 13 June 1843, Unidentified Scribe Copy–B [Extradition of JS for Treason] Warrant, 17 June 1843, Unidentified Scribe Copy–A [Extradition of JS for Treason] Warrant, 17 June 1843, Unidentified Scribe Copy–B [Extradition of JS for Treason] Account, circa 23–circa 30 June 1843 [Extradition of JS for Treason] Petition to Nauvoo Municipal Court, 30 June 1843 [Extradition of JS for Treason] Habeas Corpus, 30 June 1843 [Extradition of JS for Treason] Habeas Corpus, 30 June 1843, Copy [Extradition of JS for Treason] Minutes, 30 June–1 July 1843, Edward Southwick Draft [Extradition of JS for Treason] Minutes, 30 June 1843–1 July 1843, James Sloan and William W. Phelps Draft [Extradition of JS for Treason] Hyrum Smith, Testimony, 1 July 1843 [Extradition of JS for Treason] Parley P. Pratt, Testimony, 1 July 1843 [Extradition of JS for Treason] Brigham Young, Testimony, 1 July 1843 [Extradition of JS for Treason] George Pitkin, Testimony, 1 July 1843 [Extradition of JS for Treason] Lyman Wight, Testimony, 1 July 1843 [Extradition of JS for Treason] Sidney Rigdon, Testimony, 1 July 1843 [Extradition of JS for Treason] Receipt to James Campbell, 1 July 1843 [Extradition of JS for Treason] Certification, 3 July 1843–A [Extradition of JS for Treason] Docket Entry, 1–circa 6 July 1843 [Extradition of JS for Treason] Trial Report, 8–26 July 1843, as Published in Nauvoo Neighbor [Extradition of JS for Treason]

Introduction to Extradition of JS for Treason

Page

Extradition of JS for Treason
Nauvoo, Hancock Co., Illinois, Municipal Court, 1 July 1843
 
Historical Introduction
On 13 June 1843,
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
governor
Thomas Reynolds

12 Mar. 1796–9 Feb. 1844. Attorney, politician, judge. Born at Mason Co. (later Bracken Co.), Kentucky. Son of Nathaniel Reynolds and Catherine Vernon. Admitted to Kentucky bar, 1817. Moved to Illinois, by 1818. Served as clerk of Illinois House of Representatives...

View Full Bio
sent a requisition to
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
officials demanding that they apprehend and extradite JS to answer a charge of treason, allegedly committed during the 1838 conflict between the Latter-day Saints and their antagonists in Missouri.
1

This case introduction is adapted from Introduction to Part 4: June–July 1843, in JSP, D12:355.


Comprehensive Works Cited

JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

This was the third time since 1840 that a Missouri governor had sought JS’s extradition. The earlier attempts both resulted in courts discharging JS on writs of
habeas corpus

“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
, with the judges citing deficiencies in the documents supporting the proceedings.
2

The first attempt was based on an 1839 indictment for treason. After his arrest in June 1841, JS appeared before Illinois judge Stephen A. Douglas, who discharged JS, citing problems with Illinois governor Thomas Carlin’s warrant. The next year, Missouri officials again sought JS’s extradition for his alleged role in the May 1842 attempted assassination of former Missouri governor Lilburn W. Boggs. After spending much of summer and fall 1842 in hiding in and around Nauvoo, JS submitted to arrest in order to appear before Nathaniel Pope, judge of the United States Circuit Court for the District of Illinois, in Springfield, Illinois. On 5 January 1843, Pope discharged JS on the grounds that the evidence provided by Missouri officials to support the extradition was insufficient. (Introduction to Extradition of JS et al. for Treason and Other Crimes; Introduction to Extradition of JS for Accessory to Assault.)


Former Latter-day Saint
John C. Bennett

3 Aug. 1804–5 Aug. 1867. Physician, minister, poultry breeder. Born at Fairhaven, Bristol Co., Massachusetts. Son of John Bennett and Abigail Cook. Moved to Marietta, Washington Co., Ohio, 1808; to Massachusetts, 1812; and back to Marietta, 1822. Married ...

View Full Bio
, who was a key instigator of the second extradition attempt, continued in early 1843 to work with JS’s antagonists in
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
to reinitiate extradition proceedings.
3

Introduction to Extradition of JS for Accessory to Assault. Bennett was excommunicated in May 1842 due to allegations of sexual misconduct. He spent much of 1842 writing letters to newspapers, delivering public lectures, and eventually publishing a book in an effort to enact revenge on JS. One of his allegations was that JS had sent Latter-day Saint Orrin Porter Rockwell to Missouri to assassinate former Missouri governor Lilburn W. Boggs. (“Joseph Smith Documents from May through August 1842,” in JSP, D10:xxxi–xxxiv; Smith, Saintly Scoundrel, 98–141.)


Comprehensive Works Cited

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.

Smith, Andrew F. The Saintly Scoundrel: The Life and Times of Dr. John Cook Bennett. Urbana: University of Illinois Press, 1997.

Bennett evidently traveled to Missouri in January 1843 to meet with like-minded individuals who could assist him in convening a grand jury to approve a new treason indictment.
4

John C. Bennett, Springfield, IL, to Sidney Rigdon and Orson Pratt, Nauvoo, IL, 10 Jan. [1843], Sidney Rigdon, Collection, CHL. In August 1840, Missouri court officials, assuming that JS was not going to appear for trial, dismissed the 1839 treason indictment. This dismissal did not function as an acquittal, meaning he could be charged again with the same offense. (Docket Entry, Nolle Prosequi, 5 Aug. 1840 [State of Missouri v. Gates et al. for Treason]; Introduction to State of Missouri v. Gates et al. for Treason.)


Comprehensive Works Cited

Rigdon, Sidney. Collection, 1831–1858. CHL. MS 713.

One such individual was Samuel C. Owens, an
Independence

Located twelve miles from western Missouri border. Permanently settled, platted, and designated county seat, 1827. Hub for steamboat travel on Missouri River. Point of departure for Santa Fe Trail. Population in 1831 about 300. Latter-day Saint population...

More Info
, Missouri, merchant, circuit court clerk, and participant in the 1833 expulsion of the Latter-day Saints from
Jackson County

Settled at Fort Osage, 1808. County created, 16 Feb. 1825; organized 1826. Named after U.S. president Andrew Jackson. Featured fertile lands along Missouri River and was Santa Fe Trail departure point, which attracted immigrants to area. Area of county reduced...

More Info
, Missouri.
5

History of Jackson County, Missouri, 170, 256; “To His Excellency, Daniel Dunklin,” The Evening and the Morning Star, Dec. 1833, 114; “We the Undersigned Citizens of Jackson County,” [July 1833], Edward Partridge, Papers, CHL.


Comprehensive Works Cited

Hickman, W. Z. History of Jackson County, Missouri. Topeka, KS: Historical Publishing Co., 1920.

The Evening and the Morning Star. Independence, MO, June 1832–July 1833; Kirtland, OH, Dec. 1833–Sept. 1834.

Partridge, Edward. Papers, 1818–1839. CHL. MS 892.

Bennett and Owens communicated with
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
governor
Thomas Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
, and presumably also with Missouri governor
Reynolds

12 Mar. 1796–9 Feb. 1844. Attorney, politician, judge. Born at Mason Co. (later Bracken Co.), Kentucky. Son of Nathaniel Reynolds and Catherine Vernon. Admitted to Kentucky bar, 1817. Moved to Illinois, by 1818. Served as clerk of Illinois House of Representatives...

View Full Bio
, in hopes of securing their cooperation. In addition, Bennett and Owens went so far as to select the two men who would take JS into custody:
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
, Illinois, constable
Harmon T. 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
and Jackson County sheriff
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
.
6

Letter, Samuel Owens to Thomas Ford, 10 June 1843; see also “The Federal Whig Conspiracy to Obtain the Mormon Votes for Browning and Walker—Unexampled Villainy,” Nauvoo Neighbor, 19 July 1843, [2].


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

Although
Bennett

3 Aug. 1804–5 Aug. 1867. Physician, minister, poultry breeder. Born at Fairhaven, Bristol Co., Massachusetts. Son of John Bennett and Abigail Cook. Moved to Marietta, Washington Co., Ohio, 1808; to Massachusetts, 1812; and back to Marietta, 1822. Married ...

View Full Bio
began corresponding with Owens in January 1843, it was not until 5 June that a
Daviess County

Area in northwest Missouri settled by European Americans, 1830. Sparsely inhabited until 1838. Created from Ray Co., Dec. 1836, in attempt to resolve conflicts related to Latter-day Saint settlement in that region. County is transected diagonally from northwest...

More Info
, Missouri, grand jury met to consider JS’s case. After reviewing allegations regarding the 1838 conflict, a new indictment was approved that charged JS and at least five hundred armed men with assembling in Daviess County and levying “public war” against the state of
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
in October 1838. This language alluded to the definition of treason included in the Missouri state constitution.
7

Indictment, ca. 5 June 1843 [Extradition of JS for Treason]; Docket Entry, Indictment, 6 June 1843 [Extradition of JS for Treason]; Missouri Constitution of 1820, art. 13, sec. 15; An Act Concerning Crimes and Their Punishments [20 Mar. 1835], Revised Statutes of the State of Missouri [1834–1835], p. 166, sec. 1; see also Introduction to State of Missouri v. Gates et al. for Treason. The grand jury was composed of foreman John W. Thornton, Nimrod Dunkin, John A. Tuggle, John Edwards, William Roper, Solomon Frazier, Moses Netherton, Joseph Smith (no relation to JS), Levi Peacock, William Mitchell, John McClung, James Stone, Thomas Drain, Benedick Weldon, and Joseph Nelson. Witnesses included Adam Black, John Rogers, Jacob Rogers, and “others.” (Daviess Co., MO, Cir. Ct. Record Book A, 359–360, Daviess Co. Courthouse, Gallatin, MO.)


Comprehensive Works Cited

Missouri Constitution, 1820. Record Group 5, Office of the Secretary of State. 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.

Daviess County, Missouri. Circuit Court Record, vol. A, July 1837–Oct. 1843. Daviess County Courthouse, Gallatin, MO.

Based on that indictment, on 13 June 1843
Governor Reynolds

12 Mar. 1796–9 Feb. 1844. Attorney, politician, judge. Born at Mason Co. (later Bracken Co.), Kentucky. Son of Nathaniel Reynolds and Catherine Vernon. Admitted to Kentucky bar, 1817. Moved to Illinois, by 1818. Served as clerk of Illinois House of Representatives...

View Full Bio
sent a requisition demanding that
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
officials apprehend JS and deliver him to
Sheriff 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
, who received a power of attorney from the governor authorizing him to convey JS to Missouri.
8

Letter, Joseph H. Reynolds to Editor, 10 July 1843; Power of Attorney, 13 June 1843 [Extradition of JS for Treason]. The requisition is apparently not extant. The United States 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, sec. 1.)


Comprehensive Works Cited

Constitution of the United States of America . . . to Which Are Added, Standing Rules and Orders for Conducting Business in the House of Representatives of the United States. Washington DC: Gales and Seaton, 1843.

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.

Sheriff Reynolds arrived in
Springfield

Settled by 1819. Incorporated as town, 1832. Became capital of Illinois, 1837. Incorporated as city, 1840. Sangamon Co. seat. Population in 1840 about 2,600. Stake of Church of Jesus Christ of Latter-day Saints organized in Springfield, Nov. 1840; discontinued...

More Info
, Illinois, on 16 June and delivered the requisition to
Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
. The following day, Ford issued a warrant for JS’s arrest, directing it to
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
.
9

Warrant, 17 June 1843 [Extradition of JS for Treason]; Letter, Thomas Ford to Mason Brayman, 3 July 1843 [Extradition of JS for Treason]; JS, Journal, 16 June 1843.


This quick succession of events was apparently timed to coincide with the Smith family’s mid-June 1843 trip to
Lee County

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
, Illinois, where they visited
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
’s sister Elizabeth Hale Wasson in Palestine Grove, near
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
, Illinois.
10

JS, Journal, 13 June 1843; Recollections of the Pioneers of Lee County, 57–58.


Comprehensive Works Cited

Recollections of the Pioneers of Lee County. Dixon, IL: Inez A. Kennedy, 1893.

JS subsequently claimed that someone had informed Bennett’s Missouri allies of the Smiths’
vacation

“Period of time between the end of one term [of court] and beginning of another.”

View Glossary
and that Reynolds and Wilson had sought to capture JS while he was outside the safe confines of
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
.
11

“Minutes of a Special Conference,” Times and Seasons, 15 Sept. 1843, 4:329–330; see also Letter, Dixon, IL, to James Gordon Bennett, 23 June 1843, Nauvoo Neighbor, 26 July 1843, [3]. Previous attempts to arrest JS in Nauvoo during the earlier extraditions had been unsuccessful due to the extensive network of Latter-day Saints who were willing to harbor him in their homes. In addition, when officers did arrest JS in Nauvoo in August 1842, the Nauvoo Municipal Court issued a writ of habeas corpus that resulted indirectly in his release. (Editorial, Times and Seasons, Sept. 1840, 1:170; JS, Journal, 10–11 Aug. and 7 Oct. 1842; Introduction to Documents, Volume 11: Joseph Smith Documents from September 1842 through February 1843, in JSP, D11:xix–xx; Letter to John M. Bernhisel, 7 Sept. 1842.)


Comprehensive Works Cited

Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

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.

News that
Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
had issued the arrest warrant reached
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
on 18 June, leading JS’s clerk
William Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
and church member
Stephen Markham

9 Feb. 1800–10 Mar. 1878. Carpenter, farmer, stock raiser. Born at Rush (later Avon), Ontario Co., New York. Son of David Markham and Dinah Merry. Moved to Mentor, Geauga Co., Ohio, 1809. Moved to Unionville, Geauga Co., 1810. Married Hannah Hogaboom, before...

View Full Bio
to depart the city in an effort to warn JS. Clayton and Markham arrived at the Wasson home on 21 June and informed JS of Ford’s warrant.
12

JS, Journal, 18 June 1843; Clayton, Journal, 18 and 21 June 1843.


Comprehensive Works Cited

Clayton, William. Journals, 1842–1845. CHL.

Two days later,
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
and
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
approached the Wasson residence, pretending to be Latter-day Saint missionaries. The two men seized JS in a rough manner and threatened Markham with their guns, warning him not to interfere. After arresting JS, Wilson transferred custody to Reynolds.
13

William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; “Missouri vs Joseph Smith,” 1 July 1843 [Extradition of JS for Treason]; Letter from Edward Southwick, 29 July 1843; Declaration, ca. 18 Aug. 1843 [JS v. Reynolds and Wilson–A]; JS History, vol. D-1, 1583–1584.


The lawmen then forced JS into their wagon and drove him about ten miles to
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
, the
Lee County

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
seat, where they hoped to acquire fresh horses to transport him to
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
. The two officers confined JS in the tavern of Henry McKinney and reportedly refused him access to an attorney.
Markham

9 Feb. 1800–10 Mar. 1878. Carpenter, farmer, stock raiser. Born at Rush (later Avon), Ontario Co., New York. Son of David Markham and Dinah Merry. Moved to Mentor, Geauga Co., Ohio, 1809. Moved to Unionville, Geauga Co., 1810. Married Hannah Hogaboom, before...

View Full Bio
also went to Dixon and met with
Clayton

17 July 1814–4 Dec. 1879. Bookkeeper, clerk. Born at Charnock Moss, Penwortham, Lancashire, England. Son of Thomas Clayton and Ann Critchley. Married Ruth Moon, 9 Oct. 1836, at Penwortham. Baptized into Church of Jesus Christ of Latter-day Saints by Heber...

View Full Bio
, who had gone into town earlier in the day. The two worked to hire legal counsel for JS.
14

William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; “Missouri vs Joseph Smith,” 1 July 1843 [Extradition of JS for Treason]; JS History, vol. D-1, 1583–1584; Praecipe, ca. 11 Sept. 1843 [JS v. Reynolds and Wilson–A].


With the aid of several local citizens, none of whom were members of the church, they retained attorneys
Shepherd Patrick

28 Mar. 1815–2 Oct. 1877. Lawyer, farmer. Born in Wysox, Bradford Co., Pennsylvania. Son of Shepard Patrick and Catherine Goodwin. Admitted to bar, 1841, in Bradford Co. Practiced law in Dixon, Lee Co., Illinois, by early 1840s. Served as legal counsel for...

View Full Bio
and
Edward Southwick

10 Aug. 1812–26 Nov. 1857. Lawyer. Born in Troy, Rensselaer Co., New York. Son of Edward Southwick and Catherine Wilkinson. Studied law in Brooklyn, Kings Co., New York. Admitted to New York bar, 1836. Moved to Peoria, Peoria Co., Illinois, fall 1836. Admitted...

View Full Bio
. They were subsequently joined by
Cyrus Walker

6 May 1791–Dec. 1875. Lawyer. Born in Rockbridge Co., Virginia. Son of Alexander Walker and Mary Magdalene Hammond. Presbyterian. Moved to Adair Co., Kentucky, ca. 1794. Lived in Columbia, Adair Co., by 1810. Married Flora Montgomery, 30 Jan. 1817, in Adair...

View Full Bio
, an attorney and congressional candidate who was campaigning in the area.
15

Letter, Edward Southwick to Editor, 12 July 1843; William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; JS History, vol. D-1, 1583–1584; see also Discourse, 30 June 1843. Walker had previously represented JS in the June 1841 hearing before Stephen A. Douglas. (Introduction to Extradition of JS et al. for Treason and Other Crimes.)


JS and his attorneys initiated several legal actions designed to hinder the extradition. First, they obtained a writ of
habeas corpus

“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
that required
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
to present JS before an
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
circuit court judge, who would review the legality of the detention.
16

In answer to a petition from JS, Joseph Chamberlin, the Lee County master in chancery, ordered circuit court clerk Charles Chase to issue the writ of habeas corpus, in accordance with Illinois law. (William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; JS History, vol. D-1, 1583–1584; An Act to Provide for Issuing Writs of Ne Exeat and Habeas Corpus, and for Other Purposes [11 Feb. 1835], Public and General Statute Laws of the State of Illinois [1839], p. 145, sec. 2; People v. Town, 4 Ill. [3 Scammon] 19 [Ill. Sup. Ct. 1841]; see also JS, Journal, 27 Dec. 1842.)


Comprehensive Works Cited

Laws of the State of Illinois, Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835. Vandalia, IL: J. Y. Sawyer, 1835.

Scammon / Scammon, J. Young. Reports of Cases Argued and Determined in the Supreme Court of the State of Illinois. 4 vols. St. Louis: W. J. Gilbert, 1869–1870.

Next, the attorneys brought multiple criminal charges against the lawmen stemming from their handling of JS’s arrest.
17

The documents for the cases stemming from these charges are apparently not extant. However, both William Clayton and Reynolds summarized the charges. Wilson and Reynolds were charged with committing assault and battery against JS and Latter-day Saint Stephen Markham, who was with JS at the time of the arrest. Wilson was also charged with denying JS the right to a writ of habeas corpus. (William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; Letter, Joseph H. Reynolds to Editor, 10 July 1843; see also JS History, vol. D-1, 1583–1584.)


Finally, JS and his lawyers brought a civil suit against Reynolds and
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
for false imprisonment and personal injury. JS submitted to the Lee County Circuit Court an affidavit recounting his arrest, after which Lee County sheriff James Campbell arrested Reynolds and Wilson and held them in custody until they could secure bail.
18

Introduction to JS v. Reynolds and Wilson; Affidavit, 24 June 1843 [JS v. Reynolds and Wilson–A].


On 24 June, JS, his attorneys, his captors, Sheriff Campbell, and a few others departed
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
for Ottawa, Illinois, where they expected to appear before Judge John Caton. The party traveled more than thirty miles to
Paw Paw Grove

Settlement in northern Illinois; established 1834. Post office established in settlement, 1837. Stagecoach road built through area, 1839. While under arrest, en route from Dixon to Ottawa, Illinois, for trial, JS delivered discourse to local residents and...

More Info
, where they learned that Caton was in
New York

Located in northeast region of U.S. Area settled by Dutch traders, 1620s; later governed by Britain, 1664–1776. Admitted to U.S. as state, 1788. Population in 1810 about 1,000,000; in 1820 about 1,400,000; in 1830 about 1,900,000; and in 1840 about 2,400,...

More Info
. On 25 June, they returned to Dixon, arriving in the late afternoon.
19

JS History, vol. D-1, 1584–1585; “Missouri vs Joseph Smith,” 1 July 1843 [Extradition of JS for Treason]; see also Discourse, 4 July 1843.


JS obtained another writ of
habeas corpus

“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
, which commanded
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
to present him “before the nearest Judge or Judicial tribunal” in the fifth judicial circuit “authorised to hear and determine upon writs of Habeas Corpus.”
20

Affidavit from Shepherd Patrick and Others, 2 July 1843. The writ of habeas corpus is apparently not extant, but JS’s attorneys alluded to its language in their 2 July 1843 affidavit. Under Illinois law, judges of the state’s supreme and circuit courts were authorized on habeas corpus to review the legality of detentions. In 1841, the Illinois legislature divided the state into nine judicial circuits, each of which covered several counties. Each circuit was presided over by one judge, who held court in county circuit courts in biannual sessions, with times determined by the legislature. In March 1843, the fifth judicial circuit included ten counties—Adams, Brown, Fulton, Hancock, Henderson, Knox, Marquette, McDonough, Schuyler, and Warren—clustered along the western border of Illinois. (An Act Regulating the Proceeding on Writs of Habeas Corpus [22 Jan. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 322, sec. 1; An Act to Establish Circuit Courts [23 Feb. 1841], Laws of the State of Illinois [1840–1841], pp. 103–105, 108, secs. 1, 4, 9, 18; An Act to Change the Time of Holding Courts in the Fifth Judicial Circuit [4 Mar. 1843], Laws of the State of Illinois [1842–1843], p. 136, secs. 1, 4; Map of Illinois, 31 July 1843, in JSP, D12:548.)


Comprehensive Works Cited

The Revised Code of Laws, of Illinois, Enacted at the Fifth General Assembly, at Their Session Held at Vandalia, Commencing on the Fourth Day of December, 1826, and Ending the Nineteenth of February, 1827. Vandalia, IL: Robert Blackwell, 1827.

Laws of the State of Illinois, Passed by the Twelfth General Assembly, at Their Session, Began and Held at Springfield, on the Seventh of December, One Thousand Eight Hundred and Forty. Springfield, IL: William Walters, 1841.

Laws of the State of Illinois, Passed by the Thirteenth General Assembly, at Their Regular Session, Began and Held at Springfield, on the Fifth of December, One Thousand Eight Hundred and Forty-Two. Springfield, IL: Walters and Weber, 1843.

JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

JS and his attorneys reportedly decided to appear before circuit court judge
Richard M. Young

20 Feb. 1798–28 Nov. 1861. Attorney, judge, politician. Born in Fayette Co., Kentucky. Moved to Jonesboro, Union Co., Illinois Territory. Admitted to Illinois bar, 1817, in Jonesboro. Served as state representative from Union Co., 1820–1822. Married Matilda...

View Full Bio
in
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
, Illinois, possibly because Young had previously been friendly to JS and the church.
21

“Arrest of Joseph Smith,” Nauvoo Neighbor, 19 July 1843, [2]; Historical Introduction to Memorial to the United States Senate and House of Representatives, ca. 30 Oct. 1839–27 Jan. 1840. Stephen A. Douglas was previously judge of the fifth judicial circuit, but he resigned on 28 June 1843 to run as Illinois’s Democratic candidate for Congress. Although Young was judge of the seventh judicial circuit, he maintained residency in Quincy, which was within the fifth circuit. (An Act to Establish Circuit Courts [23 Feb. 1841], Laws of the State of Illinois [1840–1841], p. 105, sec. 9; “Stephen A. Douglas,” Illinois State Register [Springfield], 23 June 1843, [2]; Gross and Gross, Index to All the Laws of the State of Illinois, ix; Snyder, “Forgotten Statesmen of Illinois,” 318, 320.)


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

Laws of the State of Illinois, Passed by the Twelfth General Assembly, at Their Session, Began and Held at Springfield, on the Seventh of December, One Thousand Eight Hundred and Forty. Springfield, IL: William Walters, 1841.

Illinois State Register. Springfield, IL. 1839–1861.

Gross, Eugene L., and William L. Gross. An Index to All the Laws of the State of Illinois, Both Public and Private, Which Are Not Printed at Large in Gross’ Statutes of 1869. Springfield, IL: E. L. and W. L. Gross, 1869.

Snyder, John F. “Forgotten Statemen of Illinois. Hon. Conrad Will.” In Transactions of the Illinois State Historical Society for the Year 1905, 350–377. Springfield, Illinois: Illinois State Historical Library, 1906.

Reynolds and
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
, still in Campbell’s custody due to JS’s civil suit, also obtained a writ of habeas corpus with the intent to appear before Young to challenge their detention.
22

Reynolds and Wilson obtained their writ of habeas corpus from Lee County court officials, as JS did. (Letter, Joseph H. Reynolds to Editor, 10 July 1843; Edward Southwick, Statement, 5 July 1843.)


The traveling party departed
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
on 26 June. Although
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
was the stated destination, it appears that no one in the party actually intended to go there.
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
and
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
wanted the party to head west to the
Mississippi River

Principal U.S. river running southward from Itasca Lake, Minnesota, to Gulf of Mexico. Covered 3,160-mile course, 1839 (now about 2,350 miles). Drains about 1,100,000 square miles. Steamboat travel on Mississippi very important in 1830s and 1840s for shipping...

More Info
, where a steamboat was waiting for them, ostensibly to convey them more quickly to Quincy farther south. JS and his associates suspected that once on the boat, Reynolds intended to force JS into
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
, so they instead insisted that the group travel overland in the direction of Quincy.
23

Letter, Edward Southwick to Editor, 12 July 1843; “Arrest of Joseph Smith,” Nauvoo Neighbor, 19 July 1843, [2]; JS History, vol. D-1, 1586–1589.


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

Reynolds later claimed that JS and his allies insisted on the overland route because it would bring them close to
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
and the city’s municipal court, where JS would seek discharge on
habeas corpus

“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
.
24

Letter, Joseph H. Reynolds to Editor, 10 July 1843.


Southwick

10 Aug. 1812–26 Nov. 1857. Lawyer. Born in Troy, Rensselaer Co., New York. Son of Edward Southwick and Catherine Wilkinson. Studied law in Brooklyn, Kings Co., New York. Admitted to New York bar, 1836. Moved to Peoria, Peoria Co., Illinois, fall 1836. Admitted...

View Full Bio
confirmed Reynolds’s suspicion, explaining in July 1843 that before the group departed from Dixon, “it was the determination of the whole company”—apparently including Campbell, who held Reynolds and Wilson in custody—“to go to Nauvoo.” Southwick further claimed that the stagecoach was “chartered to go to Nauvoo.”
25

Edward Southwick, Statement, 5 July 1843. In JS’s 30 June 1843 discourse, he also implied that the decision to go to Nauvoo rather than Quincy was made before leaving Dixon. (Discourse, 30 June 1843.)


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
Municipal Court’s
habeas corpus

“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
powers caused significant controversy in western
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
during the early 1840s. Church members argued that the act incorporating the city of Nauvoo—commonly known as the
Nauvoo charter

“An Act to Incorporate the City of Nauvoo,” approved 16 December 1840 by the Illinois general assembly to legally organize the city of Nauvoo. The charter authorized the creation of a city council, consisting initially of a mayor, four aldermen, and nine ...

View Glossary
—which was granted by the Illinois state legislature in 1840, and various city ordinances subsequently passed by the Nauvoo City Council granted the court authority to review any warrant, regardless of whether it was issued by federal, state, or city officials. The church’s opponents countered that the legislature had envisioned the municipal court reviewing detentions stemming from alleged violations of city ordinances, not state or federal laws.
26

See “The Nauvoo Municipal Court and the Writ of Habeas Corpus”; and Smith, “Joseph Smith’s Use of the Law as Catalyst for Assassination,” 8–42.


Comprehensive Works Cited

Smith, Alex D. “Untouchable: Joseph Smith’s Use of the Law as Catalyst for Assassination.” Journal of the Illinois State Historical Society 112, no. 1 (Spring 2019): 8–42.

JS later explained that he had “dictated” to
Walker

6 May 1791–Dec. 1875. Lawyer. Born in Rockbridge Co., Virginia. Son of Alexander Walker and Mary Magdalene Hammond. Presbyterian. Moved to Adair Co., Kentucky, ca. 1794. Lived in Columbia, Adair Co., by 1810. Married Flora Montgomery, 30 Jan. 1817, in Adair...

View Full Bio
“the laws of Nauvoo” regarding habeas corpus and that the attorney “rec[e]ived them on my testimony.”
27

JS, Journal, 6 Aug. 1843.


JS claimed that he had “converted” Walker “to the truth of Habeus Corpus.”
28

Discourse, 30 June 1843.


Southwick

10 Aug. 1812–26 Nov. 1857. Lawyer. Born in Troy, Rensselaer Co., New York. Son of Edward Southwick and Catherine Wilkinson. Studied law in Brooklyn, Kings Co., New York. Admitted to New York bar, 1836. Moved to Peoria, Peoria Co., Illinois, fall 1836. Admitted...

View Full Bio
explained that he and
Patrick

28 Mar. 1815–2 Oct. 1877. Lawyer, farmer. Born in Wysox, Bradford Co., Pennsylvania. Son of Shepard Patrick and Catherine Goodwin. Admitted to bar, 1841, in Bradford Co. Practiced law in Dixon, Lee Co., Illinois, by early 1840s. Served as legal counsel for...

View Full Bio
were also convinced, later stating that the attorneys believed the “jurisdiction of said case was very properly entertained by said court.” Southwick further argued that because “the language of the writ of habeas corpus” obtained in
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
stated that the writ was returnable before the nearest court with habeas corpus powers within the fifth judicial circuit, the writ gave JS “the right to go before the municipal authority of said city.”
29

Letter, Edward Southwick to Editor, 12 July 1843.


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
later stated that he “did not intend” to allow JS to appear before the Nauvoo Municipal Court, which in his view “had no legal power to interfere in the matter at all.”
30

Letter, Joseph H. Reynolds to Editor, 10 July 1843.


After the party passed through Geneseo, Illinois, on 27 June, a small cadre of
Nauvoo Legion

A contingent of the Illinois state militia provided for in the Nauvoo city charter. The Nauvoo Legion was organized into two cohorts: one infantry and one cavalry. Each cohort could potentially comprise several thousand men and was overseen by a brigadier...

View Glossary
scouts intercepted JS’s group. The scouts were among approximately two hundred legion soldiers who began departing
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
on 25 June to search for JS and to rescue him if his captors sought to convey him out of the
state

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
without due process. Over the next few days, dozens of legion troops joined the traveling party.
31

JS History, vol. D-1, 1587; Woodruff, Journal, 25 June 1843. Willard Richards wrote in JS’s journal that “about 40” legion troops were part of the traveling party when it entered Nauvoo on 30 June 1843. However, Peter Cownover, one of the soldiers who intercepted the party on 27 June, reported in 1854 that “about 100” troops joined the party “in several little squads” prior to reaching Nauvoo. (JS, Journal, 30 June 1843; Peter W. Cownover, Statement, [26 Sept. 1854], Historian’s Office, JS History Documents, ca. 1839–1860, CHL; see also Clayton, Journal, 25 June 1843; and William P. McIntire, Statement, 3 Oct. 1854, Historian’s Office, JS History Documents, ca. 1839–1860, CHL.)


Comprehensive Works Cited

Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.

Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.

Clayton, William. Journals, 1842–1845. CHL.

Although armed, they evidently kept their weapons hidden.
32

Letter from Edward Southwick, 29 July 1843.


JS enjoined the troops not to harm
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
and
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
, while his allies in the traveling party pledged that they would not allow JS to escape prior to his appearance before a court on
habeas corpus

“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
.
33

Discourse, 30 June 1843; Edward Southwick, Statement, 5 July 1843.


As the traveling party approached
Monmouth

Post village about 120 miles northwest of Springfield. Made county seat, 1831. Population in 1858 about 900.

More Info
, Illinois, on 28 June, it left the main road that would have taken the group to
Quincy

Located on high limestone bluffs east of Mississippi River, about forty-five miles south of Nauvoo. Settled 1821. Adams Co. seat, 1825. Incorporated as town, 1834. Received city charter, 1840. Population in 1835 about 800; in 1840 about 2,300; and in 1845...

More Info
and instead followed the route toward Nauvoo, despite Reynolds’s objections.
34

Letter, Joseph H. Reynolds to Editor, 10 July 1843; JS History, vol. D-1, 1589.


As the party approached
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
on 30 June, “an immenes [immense] concourse of people” accompanied by a band escorted it into the city. JS and
Emma Smith

10 July 1804–30 Apr. 1879. Scribe, editor, boardinghouse operator, clothier. Born at Willingborough Township (later in Harmony), Susquehanna Co., Pennsylvania. Daughter of Isaac Hale and Elizabeth Lewis. Member of Methodist church at Harmony (later in Oakland...

View Full Bio
hosted
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
and
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
at their home for the midday meal, after which JS petitioned the Nauvoo Municipal Court for a writ of
habeas corpus

“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
.
35

JS, Journal, 30 June 1843; Clayton, Journal 30 June 1843; Petition to Nauvoo Municipal Court, 30 June 1843 [Extradition of JS for Treason].


Comprehensive Works Cited

Clayton, William. Journals, 1842–1845. CHL.

He attached copies of
Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
’s warrant and
Governor Reynolds

12 Mar. 1796–9 Feb. 1844. Attorney, politician, judge. Born at Mason Co. (later Bracken Co.), Kentucky. Son of Nathaniel Reynolds and Catherine Vernon. Admitted to Kentucky bar, 1817. Moved to Illinois, by 1818. Served as clerk of Illinois House of Representatives...

View Full Bio
’s power of attorney, which authorized Sheriff Reynolds to convey JS to
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
.
36

Warrant, 17 June 1843 [Extradition of JS for Treason]; Power of Attorney, 13 June 1843 [Extradition of JS for Treason]; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason].


Because JS, as mayor, ordinarily served as the municipal court’s chief justice, the court elected
William Marks

15 Nov. 1792–22 May 1872. Farmer, printer, publisher, postmaster. Born at Rutland, Rutland Co., Vermont. Son of Cornell (Cornwall) Marks and Sarah Goodrich. Married first Rosannah R. Robinson, 2 May 1813. Lived at Portage, Allegany Co., New York, where he...

View Full Bio
to serve as its president pro tempore.
37

Act to Incorporate the City of Nauvoo, 16 Dec. 1840; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason].


The court granted the petition.
38

Habeas Corpus, 30 June 1843 [Extradition of JS for Treason]; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason]; see also Historical Introduction to Petition to Nauvoo Municipal Court, 30 June 1843, in JSP, D12:406.


Comprehensive Works Cited

JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

Nauvoo city marshal
Henry G. Sherwood

20 Apr. 1785–24 Nov. 1867. Surveyor. Born at Kingsbury, Washington Co., New York. Son of Newcomb Sherwood and a woman whose maiden name was Tolman (first name unidentified). Married first Jane J. McManagal (McMangle) of Glasgow, Lanark, Scotland, ca. 1824...

View Full Bio
served the writ on Joseph H. Reynolds, who released JS into the court’s custody for the hearing.
39

Minutes, 30 June–1 July 1843, Edward Southwick Draft [Extradition of JS for Treason]; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason].


Although Reynolds “refused to recognise the jurisdiction of the court,” he nevertheless wrote on the writ of habeas corpus a “return” notation explaining by what authority he detained JS, effectively transferring custody of JS to the court for the hearing.
40

Letter, Joseph H. Reynolds to Editor, 10 July 1843; Habeas Corpus, 30 June 1843, Copy [Extradition of JS for Treason].


In the evening, JS addressed the Saints, recounting his arrest and the journey to Nauvoo and defending the Nauvoo Municipal Court’s habeas corpus powers.
41

Discourse, 30 June 1843.


On 1 July 1843, the municipal court held its hearing. Although the witnesses—
Hyrum Smith

9 Feb. 1800–27 June 1844. Farmer, cooper. Born at Tunbridge, Orange Co., Vermont. Son of Joseph Smith Sr. and Lucy Mack. Moved to Randolph, Orange Co., 1802; back to Tunbridge, before May 1803; to Royalton, Windsor Co., Vermont, 1804; to Sharon, Windsor Co...

View Full Bio
,
Parley P. Pratt

12 Apr. 1807–13 May 1857. Farmer, editor, publisher, teacher, school administrator, legislator, explorer, author. Born at Burlington, Otsego Co., New York. Son of Jared Pratt and Charity Dickinson. Traveled west with brother William to acquire land, 1823....

View Full Bio
,
George Pitkin

16 May 1801–26 Nov. 1873. Sheriff, farmer, teacher. Born in Hartford, Windsor Co., Vermont. Son of Paul Pitkin and Abigail Lothrop. Moved to Hiram, Portage Co., Ohio, by 1820. Sheriff of Portage Co. Married first Amanda Egglestone, 8 Feb. 1829, in Portage...

View Full Bio
,
Brigham Young

1 June 1801–29 Aug. 1877. Carpenter, painter, glazier, colonizer. Born at Whitingham, Windham Co., Vermont. Son of John Young and Abigail (Nabby) Howe. Brought up in Methodist household; later joined Methodist church. Moved to Sherburne, Chenango Co., New...

View Full Bio
,
Lyman Wight

9 May 1796–31 Mar. 1858. Farmer. Born at Fairfield, Herkimer Co., New York. Son of Levi Wight Jr. and Sarah Corbin. Served in War of 1812. Married Harriet Benton, 5 Jan. 1823, at Henrietta, Monroe Co., New York. Moved to Warrensville, Cuyahoga Co., Ohio, ...

View Full Bio
, and
Sidney Rigdon

19 Feb. 1793–14 July 1876. Tanner, farmer, minister. Born at St. Clair, Allegheny Co., Pennsylvania. Son of William Rigdon and Nancy Gallaher. Joined United Baptists, ca. 1818. Preached at Warren, Trumbull Co., Ohio, and vicinity, 1819–1821. Married Phebe...

View Full Bio
—discussed problems with the warrant, they focused primarily on the 1838
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
conflict and the unfair treatment of the Saints to demonstrate that JS was not guilty of treason.
42

Hyrum Smith, Testimony, 1 July 1843 [Extradition of JS for Treason]; Parley P. Pratt, Testimony, 1 July 1843 [Extradition of JS for Treason]; George Pitkin, Testimony, 1 July 1843 [Extradition of JS for Treason]; Brigham Young, Testimony, 1 July 1843 [Extradition of JS for Treason]; Lyman Wight, Testimony, 1 July 1843 [Extradition of JS for Treason]; Sidney Rigdon, Testimony, 1 July 1843 [Extradition of JS for Treason].


Subsequently, JS’s attorneys—
Walker

6 May 1791–Dec. 1875. Lawyer. Born in Rockbridge Co., Virginia. Son of Alexander Walker and Mary Magdalene Hammond. Presbyterian. Moved to Adair Co., Kentucky, ca. 1794. Lived in Columbia, Adair Co., by 1810. Married Flora Montgomery, 30 Jan. 1817, in Adair...

View Full Bio
,
Patrick

28 Mar. 1815–2 Oct. 1877. Lawyer, farmer. Born in Wysox, Bradford Co., Pennsylvania. Son of Shepard Patrick and Catherine Goodwin. Admitted to bar, 1841, in Bradford Co. Practiced law in Dixon, Lee Co., Illinois, by early 1840s. Served as legal counsel for...

View Full Bio
, and
Southwick

10 Aug. 1812–26 Nov. 1857. Lawyer. Born in Troy, Rensselaer Co., New York. Son of Edward Southwick and Catherine Wilkinson. Studied law in Brooklyn, Kings Co., New York. Admitted to New York bar, 1836. Moved to Peoria, Peoria Co., Illinois, fall 1836. Admitted...

View Full Bio
—addressed the court. At the conclusion of the proceedings, the court discharged JS, citing deficiencies in
Ford

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
’s warrant and “the merits of said Case,” essentially acquitting him from the treason charge.
43

Minutes, 30 June–1 July 1843, Edward Southwick Draft [Extradition of JS for Treason]; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason]; see also “The Nauvoo Municipal Court and the Writ of Habeas Corpus.”


Following the discharge,
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
and
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
claimed that JS “had resisted the law and the Mormons had rescued him.” Furthermore, the lawmen “petitioned the
Gov.

5 Dec. 1800–3 Nov. 1850. Schoolteacher, newspaperman, lawyer, politician, judge, author. Born in Uniontown, Fayette Co., Pennsylvania. Son of Robert Ford and Elizabeth Logue Forquer. Moved to St. Louis, 1804; to New Design (later American Bottom), Randolph...

View Full Bio
to send on an armed force to take” JS.
44

Clayton, Journal, 2 July 1843; see also JS, Journal, 2 July 1843; and Letter, Joseph H. Reynolds to Editor, 10 July 1843.


Comprehensive Works Cited

Clayton, William. Journals, 1842–1845. CHL.

In response, church members forwarded a petition to Ford asking him not to take this action, and missionaries dispersed throughout
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
to tell the Saints’ side of the story.
45

JS, Journal, 2 July 1843; Clayton, Journal, 2 July 1843.


Comprehensive Works Cited

Clayton, William. Journals, 1842–1845. CHL.

JS also spoke publicly about his arrest at the church’s 4 July 1843 celebration and
Southwick

10 Aug. 1812–26 Nov. 1857. Lawyer. Born in Troy, Rensselaer Co., New York. Son of Edward Southwick and Catherine Wilkinson. Studied law in Brooklyn, Kings Co., New York. Admitted to New York bar, 1836. Moved to Peoria, Peoria Co., Illinois, fall 1836. Admitted...

View Full Bio
worked to influence public opinion in the press.
46

Historical Introduction to Discourse, 4 July 1843, in JSP, D12:430–433; Historical Introduction to Letter from Edward Southwick, 29 July 1843, in JSP, D12:508–510.


Comprehensive Works Cited

JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

Seeking reliable information on the arrest and subsequent events, Ford sent attorney
Mason Brayman

23 May 1813–27 Feb. 1895. Farmer, lawyer, printer, editor, soldier, railroad developer, politician. Born in Buffalo, Erie Co., New York. Son of Daniel Brayman and Anna English. Prominent Baptist layman and temperance crusader. Edited Buffalo Bulletin, 1834...

View Full Bio
to
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
to investigate the claims made by Reynolds and Wilson.
47

Letter, Thomas Ford to Mason Brayman, 3 July 1843 [Extradition of JS for Treason.


Under JS’s direction, church members cooperated with the investigation by making copies of the municipal court’s proceedings.
48

JS, Journal, 7 July 1843; Historical Introduction to Affidavit, 7 July 1843, in JSP, D12:441.


Comprehensive Works Cited

JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

The trial report for the case was also published as installments in the Nauvoo Neighbor and Times and Seasons, and in pamphlet form.
49

Trial Report, 8–ca. 26 July 1843, as Published in Nauvoo Neighbor [Extradition of JS for Treason]; Trial Report, 8–ca. 26 July 1843, as Published in Evidence [Extradition of JS for Treason]; Trial Report, 8–ca. 26 July 1843, as Published in Times and Seasons [Extradition of JS for Treason].


At the end of the month, Brayman informed JS that Ford had rejected Sheriff Reynolds’s request to send the state militia to arrest him.
50

Historical Introduction to Letter from Mason Brayman, 29 July 1843, in JSP, D12:502; see also “Illinois and Missouri,” 15 Aug. 1843 [Extradition of JS for Treason].


Comprehensive Works Cited

JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

This ended the third and final attempt by the
Missouri

Area acquired by U.S. in Louisiana Purchase, 1803, and established as territory, 1812. Missouri Compromise, 1820, admitted Missouri as slave state, 1821. Population in 1830 about 140,000; in 1836 about 240,000; and in 1840 about 380,000. Latter-day Saint ...

More Info
government to extradite JS.
 
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.
 
Daviess Co., Missouri, Circuit Court

1843 (2)

June (2)

Ca. 5 June 1843

Indictment, Gallatin, Daviess Co., MO

  • Ca. 5 June 1843; Beinecke Rare Book and Manuscript Library, Yale University, New Haven, CT; handwriting presumably of George W. Dunn; docket and notations by unidentified scribe with signature presumably of John W. Thornton; notation by unidentified scribe.
  • Between ca. 5 and 13 June 1843. Not extant.
    1

    A certified copy of the indictment was made to support Missouri governor Thomas Reynolds’s requisition and was sent to Illinois. (Letter, Thomas Ford to Mason Brayman, 3 July 1843 [Extradition of JS for Treason].)


6 June 1843

Docket Entry, Indictment, Gallatin, Daviess Co., MO

  • 6 June 1843; Daviess County Circuit Court Record, vol. A, 1837–1843, p. 372, Daviess Co. Courthouse, Gallatin, MO; handwriting of Robert Wilson.
 
State of Missouri, Office of the Governor

1843 (3)

June (3)

Between ca. 5 and 13 June 1843

Indictment, Copy, Gallatin, Daviess Co., MO

  • Between ca. 5 and 13 June 1843. Not extant.
    1

    This represents the certified copy of the indictment that was made to support Missouri governor Thomas Reynolds’s requisition and that was sent to Illinois. (Letter, Thomas Ford to Mason Brayman, 3 July 1843 [Extradition of JS for Treason].)


13 June 1843

Thomas Reynolds, Requisition, Jefferson City, Cole Co., MO, to Thomas Ford, Springfield, Sangamon Co., IL

  • 13 June 1843. Not extant.
    1

    Although no copy of the requisition is extant, Missouri governor Thomas Reynolds presumably inscribed the original on 13 June 1843, the same day he wrote the power of attorney for Joseph H. Reynolds. Illinois governor Thomas Ford later confirmed that the requisition was dated 13 June. (Letter, Thomas Ford to Mason Brayman, 3 July 1843 [Extradition of JS for Treason].)


13 June 1843

Thomas Reynolds, Power of Attorney, to Joseph H. Reynolds, Jefferson City, Cole Co., MO

  • 13 June 1843. Not extant.
  • Between 23 and 30 June 1843;
    1

    This copy of Missouri governor Thomas Reynolds’s power of attorney was made sometime after the 23 June 1843 arrest of JS. It was filed on 30 June 1843 with the Nauvoo Municipal Court in support of JS’s petition for habeas corpus. Wafer residue indicates it was attached to the copy of Illinois governor Thomas Ford’s 17 June 1843 warrant that was also filed with the municipal court on 30 June.


    JS Collection, CHL; unidentified handwriting; notation and docket in handwriting of Shepherd Patrick; notation and dockets in handwriting of James Sloan.
  • Between 23 and 30 June 1843;
    2

    This copy of the power of attorney was made sometime between the 23 June 1843 arrest and 30 June 1843. In Joseph H. Reynolds’s return notation on the 30 June 1843 writ of habeas corpus, he indicated that an attached copy of the power of attorney was labeled “B.” This copy of the power of attorney was labeled “B.” On 3 July 1843, Nauvoo Municipal Court clerk James Sloan collated copies of the case documents for JS’s attorneys and certified them as correct. He also made a notation on this copy of the power of attorney attesting that it was the copy referenced in the return. Scribe George Walker used this version of the power of attorney when he copied a set of case documents for the use of JS’s attorneys in JS v. Reynolds and Wilson, probably around 29–30 August 1843. (Habeas Corpus, 30 June 1843, Copy [Extradition of JS for Treason]; Power of Attorney, 13 June 1843, George Walker Copy [Extradition of JS for Treason]; JS, Journal, 29–30 Aug. 1843).


    JS Collection, CHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of James Sloan.
  • Between 1 and ca. 6 July 1843;
    3

    This copy of the power of attorney was probably made after the Nauvoo Municipal Court discharged JS on 1 July and court clerk James Sloan began preparing the docket entry. The copy was inscribed prior to the accounts of the witness testimonies, which were completed by 6 July 1843. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 59; handwriting of James Brown.
  • 8–12 July 1843;
    4

    Willard Richards wrote that on 8 July 1843, the Nauvoo Municipal Court met “to compare minutes of the habeas corpus trial” and that he prepared the court documents “for the press.” Two days later, he noted in his personal journal that he spent 10 July 1843 “preparing trial for press &c.” The first installment of the Nauvoo Neighbor’s printing of the court’s proceedings appeared on 12 July 1843. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Nauvoo Neighbor, 12 July 1843, [1].
  • 8–ca. 12 July 1843;
    5

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. Willard Richards indicated that typesetting the trial report began on 8 July and the first installment appeared in the Neighbor on 12 July, suggesting that the 1 July 1843 issue of the Times and Seasons was also published on or soon after 12 July. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843; see also Introduction to Extradition of JS for Accessory to Assault, 51n.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Times and Seasons, 1 July 1843, 4:245.
  • Ca. 26 July 1843;
    6

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. When finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 5.
 
State of Illinois, Office of the Governor

1843 (1)

June (1)

17 June 1843

Thomas Ford, Warrant, to “all Sheriffs, Coroners, and Constables, of any County of this State” and Harmon T. Wilson, for JS, Springfield, Sangamon Co., IL

  • 17 June 1843. Not extant.
  • Between 23 and 30 June 1843;
    1

    This copy of Illinois governor Thomas Ford’s warrant was made sometime after the 23 June arrest of JS. It was filed on 30 June with the Nauvoo Municipal Court in support of JS’s petition for habeas corpus, and wafer residue indicates it was attached to the copy of Missouri governor Thomas Reynolds’s 13 June 1843 power of attorney that was also filed with the municipal court on 30 June.


    Nauvoo, IL, Records, CHL; unidentified handwriting; notation in handwriting of Shepherd Patrick; notation in handwriting of James Sloan.
  • Between 23 and 30 June 1843;
    2

    This copy of the warrant was made sometime between the 23 June 1843 arrest and 30 June 1843. In Joseph H. Reynolds’s return notation on the 30 June 1843 writ of habeas corpus, he indicated that an attached copy of the warrant was labeled “A.” This copy of the warrant was labeled “A.” On 3 July 1843, Nauvoo Municipal Court clerk James Sloan collated copies of the case documents for JS’s attorneys and certified them as correct. He also made a notation on this copy of the warrant attesting that it was the copy referenced in the return. Scribe George Walker used this version of the warrant when he copied a set of case documents for the use of JS’s attorneys in JS v. Reynolds and Wilson, probably around 29–30 August 1843. (Habeas Corpus, 30 June 1843, Copy [Extradition of JS for Treason]; Warrant, 17 June 1843, George Walker Copy [Extradition of JS for Treason]; JS, Journal, 29–30 Aug. 1843).


    JS Collection, CHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of James Sloan.
  • Between 1 and ca. 6 July 1843;
    3

    This copy of the warrant was probably made after the Nauvoo Municipal Court discharged JS on 1 July and court clerk James Sloan began preparing the docket entry. The copy was inscribed prior to the accounts of the witness testimonies, which were completed by 6 July 1843. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 60; handwriting of James Brown.
  • 8–12 July 1843;
    4

    Willard Richards wrote that on 8 July 1843, the Nauvoo Municipal Court met “to compare minutes of the habeas corpus trial” and that he prepared the court documents “for the press.” Two days later, he noted in his personal journal that he spent 10 July 1843 “preparing trial for press &c.” The first installment of the Nauvoo Neighbor’s printing of the court’s proceedings appeared on 12 July 1843. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Nauvoo Neighbor, 12 July 1843, [1].
  • 8–ca. 12 July 1843;
    5

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. Willard Richards indicated that typesetting the trial report began on 8 July and the first installment appeared in the Neighbor on 12 July, suggesting that the 1 July 1843 issue of the Times and Seasons was also published on or soon after 12 July. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; and Richards, Journal, 10 July 1843; see also Introduction to Extradition of JS for Accessory to Assault, 51n.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Times and Seasons, 1 July 1843, 4:245–246.
  • Ca. 26 July 1843;
    6

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. when finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 5–6.
 
Lee Co., Illinois, Circuit Court

1843 (3)

June (3)

23 June 1843

JS, Petition, Dixon, Lee Co., IL, to Joseph Chamberlin, Dixon, Lee Co., IL

  • 23 June 1843. Not extant.
    1

    Following JS’s arrest, he petitioned Lee County master in chancery Joseph Chamberlin for a writ of habeas corpus. In the absence of a circuit court judge, Illinois law authorized masters in chancery such as Chamberlin to receive petitions for writs of habeas corpus. (William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; An Act to Provide for Issuing Writs of Ne Exeat and Habeas Corpus, and for Other Purposes [11 Feb. 1835], Public and General Statute Laws of the State of Illinois [1839], p. 145, sec. 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.

23 June 1843

Charles Chase, Habeas Corpus, Dixon, Lee Co., IL

  • 23 June 1843. Not extant.
    1

    After receiving JS’s petition for a writ of habeas corpus, Illinois law required Lee County master in chancery Joseph Chamberlin to order the circuit court clerk, Charles Chase, to issue the writ. The writ initially ordered Joseph H. Reynolds, the agent authorized to convey JS to Missouri, to produce JS before Judge Thomas C. Browne. The writ was subsequently revised to order Reynolds to take JS before Judge John Caton, who was believed to be in Ottawa, Illinois. (William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; JS History, vol. D-1, 1583–1584; An Act to Provide for Issuing Writs of Ne Exeat and Habeas Corpus, and for Other Purposes [11 Feb. 1835], Public and General Statute Laws of the State of Illinois [1839], p. 145, sec. 2; Letter, Joseph H. Reynolds to Editor, 10 July 1843 [Extradition of JS for Treason].)


    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.

26 June 1843

Charles Chase, Habeas Corpus, Dixon, Lee Co., IL

  • 26 June 1843. Not extant.
    1

    According to JS’s attorneys, the traveling party learned that Judge John Caton was not in Illinois and returned to Dixon on 25 June 1843. The following day, a new writ of habeas corpus was served on Joseph H. Reynolds, “commanding him to bring said Smith before the nearest Judge or judicial tribunal in the fifth judicial district of the State of Illinois authorized to hear and determine upon writs of Habeas Corpus.” It is unknown if JS filed a new petition or if Lee County Circuit Court clerk, Charles Chase, issued the writ on the authority of the 23 June 1843 petition. (Affidavit from Shepherd Patrick and Others, 2 July 1843.)


 
Nauvoo, Hancock Co., Illinois, Municipal Court

1843 (16)

June (6)

13 June 1843

Thomas Reynolds, Power of Attorney, Copy, to Joseph H. Reynolds, Jefferson City, Cole Co., MO

  • Between 23 and 30 June 1843;
    1

    This represents the version of Missouri governor Thomas Reynolds’s power of attorney copied sometime after the 23 June 1843 arrest of JS. It was filed on 30 June 1843 with the Nauvoo Municipal Court in support of JS’s petition for habeas corpus. Wafer residue indicates it was attached to the copy of Illinois governor Thomas Ford’s 17 June 1843 warrant that was also filed with the municipal court on 30 June.


    JS Collection, CHL; unidentified handwriting; notation and docket in handwriting of Shepherd Patrick; notation and dockets in handwriting of James Sloan.
  • Between 23 and 30 June 1843;
    2

    This represents the version of the power of attorney copied sometime between the 23 June 1843 arrest and 30 June 1843. In Joseph H. Reynolds’s return notation on the 30 June 1843 writ of habeas corpus, he indicated that an attached copy of the power of attorney was labeled “B.” This copy of the power of attorney was labeled “B.” On 3 July 1843, Nauvoo Municipal Court clerk James Sloan collated copies of the case documents for JS’s attorneys and certified them as correct. He also made a notation on this copy of the power of attorney attesting that it was the copy referenced in the return. Scribe George Walker used this version of the power of attorney when he copied a set of case documents for the use of JS’s attorneys in JS v. Reynolds and Wilson, probably around 29–30 August 1843. (Habeas Corpus, 30 June 1843, Copy [Extradition of JS for Treason]; Power of Attorney, 13 June 1843, George Walker Copy [Extradition of JS for Treason]; JS, Journal, 29–30 Aug. 1843).


    JS Collection, CHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of James Sloan.
  • Between 1 and ca. 6 July 1843;
    3

    This represents the version of the power of attorney copied into the Nauvoo Municipal Court docket entry, likely after the court discharged JS on 1 July and court clerk James Sloan began preparing the docket entry. The copy was inscribed prior to the accounts of the witness testimonies, which were completed by 6 July 1843. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 59; handwriting of James Brown.
  • 8–12 July 1843;
    4

    This represents the version of the power of attorney published in the Nauvoo Neighbor trial report. Willard Richards wrote that on 8 July 1843, the Nauvoo Municipal Court met “to compare minutes of the habeas corpus trial” and that he prepared the court documents “for the press.” Two days later, he noted in his personal journal that he spent 10 July 1843 “preparing trial for press &c.” The first installment of the Nauvoo Neighbor’s printing of the court’s proceedings appeared on 12 July 1843. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Nauvoo Neighbor, 12 July 1843, [1].
  • 8–ca. 12 July 1843;
    5

    This represents the version of the power of attorney published in the Times and Seasons trial report. By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. Willard Richards indicated that typesetting the trial report began on 8 July and the first installment appeared in the Neighbor on 12 July, suggesting that the 1 July 1843 issue of the Times and Seasons was also published on or soon after 12 July. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843; see also Introduction to Extradition of JS for Accessory to Assault, 51n.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Times and Seasons, 1 July 1843, 4:245.
  • Ca. 26 July 1843;
    6

    This represents the version of the power of attorney published in Evidence Taken on the Trial of Mr. Smith. Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. When finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 5.
17 June 1843

Thomas Ford, Warrant, Copy, to “all Sheriffs, Coroners, and Constables, of any County of this State” and Harmon T. Wilson, for JS, Springfield, Sangamon Co., IL

  • Between 23 and 30 June 1843;
    1

    This represents the version of Illinois governor Thomas Ford’s warrant copied sometime after the 23 June arrest of JS. It was filed on 30 June with the Nauvoo Municipal Court in support of JS’s petition for habeas corpus, and wafer residue indicates it was attached to the copy of Missouri governor Thomas Reynolds’s 13 June 1843 power of attorney that was also filed with the municipal court on 30 June.


    Nauvoo, IL, Records, CHL; unidentified handwriting; notation in handwriting of Shepherd Patrick; notation in handwriting of James Sloan.
  • Between 23 and 30 June 1843;
    2

    This represents the version of the warrant copied sometime between the 23 June 1843 arrest and 30 June 1843. In Joseph H. Reynolds’s return notation on the 30 June 1843 writ of habeas corpus, he indicated that an attached copy of the warrant was labeled “A.” This copy of the warrant was labeled “A.” On 3 July 1843, Nauvoo Municipal Court clerk James Sloan collated copies of the case documents for JS’s attorneys and certified them as correct. He also made a notation on this copy of the warrant attesting that it was the copy referenced in the return. Scribe George Walker used this version of the warrant when he copied a set of case documents for the use of JS’s attorneys in JS v. Reynolds and Wilson, probably around 29–30 August 1843. (Habeas Corpus, 30 June 1843, Copy [Extradition of JS for Treason]; Warrant, 17 June 1843, George Walker Copy [Extradition of JS for Treason]; JS, Journal, 29–30 Aug. 1843).


    JS Collection, CHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of James Sloan.
  • Between 1 and ca. 6 July 1843;
    3

    This represents the version of the warrant copied into the Nauvoo Municipal Court docket entry, likely after the court discharged JS on 1 July and court clerk James Sloan began preparing the docket entry. The copy was inscribed prior to the accounts of the witness testimonies, which were completed by 6 July 1843. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 60; handwriting of James Brown.
  • 8–12 July 1843;
    4

    This represents the version of the warrant published in the Nauvoo Neighbor trial report. Willard Richards wrote that on 8 July 1843, the Nauvoo Municipal Court met “to compare minutes of the habeas corpus trial” and that he prepared the court documents “for the press.” Two days later, he noted in his personal journal that he spent 10 July 1843 “preparing trial for press &c.” The first installment of the Nauvoo Neighbor’s printing of the court’s proceedings appeared on 12 July 1843. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Nauvoo Neighbor, 12 July 1843, [1].
  • 8–ca. 12 July 1843;
    5

    This represents the version of the warrant published in the Times and Seasons trial report. By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. Willard Richards indicated that typesetting the trial report began on 8 July and the first installment appeared in the Neighbor on 12 July, suggesting that the 1 July 1843 issue of the Times and Seasons was also published on or soon after 12 July. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; and Richards, Journal, 10 July 1843; see also Introduction to Extradition of JS for Accessory to Assault, 51n.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Times and Seasons, 1 July 1843, 4:245–246.
  • Ca. 26 July 1843;
    6

    This represents the version of the warrant published in Evidence Taken on the Trial of Mr. Smith. Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. when finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 5–6.
Ca. 23–ca. 30 June 1843

Account, Dixon, Lee Co., IL

  • Ca. 23–ca. 30 June 1843. Not extant.
  • Ca. 30 June 1843; Bidamon Family Papers, CHL; handwriting of William Clayton; docket in handwriting of William Clayton.
    1

    A docket indicates that this version of the account is a copy.


30 June 1843

JS, Petition, Nauvoo, Hancock Co., IL, to Municipal Court, Nauvoo, Hancock Co., IL

  • 30 June 1843; JS Collection, CHL; handwriting of Shepherd Patrick; signature of JS; certified by James Sloan; notation in handwriting of James Sloan.
  • Ca. 3 July 1843. Not extant.
    1

    On 3 July 1843, Nauvoo Municipal Court clerk James Sloan collated copies of case documents for JS’s attorneys and certified that they were correct. He indicated in the certification that a copy of the 30 June 1843 petition was among the certified copies. (Certification, 3 July 1843–A [Extradition of JS for Treason].)


  • Between 1 and ca. 6 July 1843;
    2

    This copy of JS’s petition was probably made after the Nauvoo Municipal Court discharged JS on 1 July and court clerk James Sloan began preparing the docket entry. The copy was inscribed prior to the accounts of the witness testimonies, which were completed by 6 July 1843. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 56–58; handwriting of James Brown.
  • 8–12 July 1843;
    3

    Willard Richards wrote that on 8 July 1843, the Nauvoo Municipal Court met “to compare minutes of the habeas corpus trial” and that he prepared the court documents “for the press.” Two days later, he noted in his personal journal that he spent 10 July 1843 “preparing trial for press &c.” The first installment of the Nauvoo Neighbor’s printing of the court’s proceedings appeared on 12 July 1843. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Nauvoo Neighbor, 12 July 1843, [1].
  • 8–ca. 12 July 1843;
    4

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. Willard Richards indicated that typesetting the trial report began on 8 July and the first installment appeared in the Neighbor on 12 July, suggesting that the 1 July 1843 issue of the Times and Seasons was also published on or soon after 12 July. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843; see also Introduction to Extradition of JS for Accessory to Assault, 51n.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Times and Seasons, 1 July 1843, 4:243–244.
  • Ca. 26 July 1843;
    5

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. When finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 3–4.
30 June 1843

James Sloan, Habeas Corpus, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL

  • 30 June 1843; JS Collection, CHL; manuscript form in handwriting of James Sloan with manuscript additions in handwriting of James Sloan; docket and notation in handwriting of James Sloan; notation in handwriting of Henry G. Sherwood.
  • 30 June 1843; JS Collection, CHL; handwriting of Edward Southwick and James Sloan; notation in handwriting of Joseph H. Reynolds; notations and docket in handwriting of James Sloan.
    1

    This is the copy of the writ of habeas corpus that was served on Joseph H. Reynolds and upon which he inscribed his return notation.


  • Ca. 3 July 1843. Not extant.
    2

    On 3 July 1843, Nauvoo Municipal Court clerk James Sloan collated copies of case documents for JS’s attorneys and certified that they were correct. He indicated that a copy of the 30 June 1843 writ of habeas corpus was among the certified copies. (Certification, 3 July 1843–A [Extradition of JS for Treason].)


  • Between 1 and ca. 6 July 1843;
    3

    This copy of the writ of habeas corpus was probably made after the Nauvoo Municipal Court discharged JS on 1 July and court clerk James Sloan began preparing the docket entry. The copy was inscribed prior to the accounts of the witness testimonies, which were completed by 6 July 1843. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 58–59; handwriting of James Brown.
  • 8–12 July 1843;
    4

    Willard Richards wrote that on 8 July 1843, the Nauvoo Municipal Court met “to compare minutes of the habeas corpus trial” and that he prepared the court documents “for the press.” Two days later, he noted in his personal journal that he spent 10 July 1843 “preparing trial for press &c.” The first installment of the Nauvoo Neighbor’s printing of the court’s proceedings appeared on 12 July 1843. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Nauvoo Neighbor, 12 July 1843, [1].
  • 8–ca. 12 July 1843;
    5

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. Willard Richards indicated that typesetting the trial report began on 8 July and the first installment appeared in the Neighbor on 12 July, suggesting that the 1 July 1843 issue of the Times and Seasons was also published on or soon after 12 July. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843; see also Introduction to Extradition of JS for Accessory to Assault, 51n.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Times and Seasons, 1 July 1843, 4:245.
  • Ca. 26 July 1843;
    6

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. When finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 5.
30 June–1 July 1843

Minutes, Nauvoo, Hancock Co., IL

  • 30 June 1843–1 July 1843; JS Collection, CHL; handwriting of Edward Southwick; signature of William Marks.
  • Ca. 1 July 1843; JS Office Papers, CHL; handwriting of James Sloan and William W. Phelps.
  • Between 1 and ca. 6 July 1843;
    1

    This version of the Nauvoo Municipal Court minutes was probably made after the Nauvoo Municipal Court discharged JS on 1 July and court clerk James Sloan began preparing the docket entry. The minutes were inscribed prior to the accounts of the witness testimonies, which were completed by 6 July 1843. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 55–56; handwriting of James Sloan.

July (10)

1 July 1843

Hyrum Smith, Testimony, Nauvoo, Hancock Co., IL

  • 1 July 1843. Not extant.
    1

    Willard Richards noted in his journal on 1 July 1843 that he “wrote for Municipal Court on Habius C.” This presumably included taking notes of the witness testimonies, which were later expanded and polished by other scribes. (Richards, Journal, 1 July 1843.)


    Comprehensive Works Cited

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

  • 3–6 July 1843;
    2

    Hyrum Smith worked with scribes James Sloan and George Walker from 3 to 6 July 1843 to expand and polish the account of his 1 July 1843 testimony. (JS, Journal, 3–6 July 1843.)


    Nauvoo, IL, Records, CHL; handwriting of George Walker and James Sloan; docket in handwriting of George Walker; docket in handwriting of Willard Richards; notation in handwriting of James Sloan.
  • Ca. 6 July 1843;
    3

    On 6 July 1843, scribes finished expanding and polishing stand-alone copies of the witnesses’ 1 July 1843 testimonies, after which the testimonies of Smith and the others were copied into the docket entry for the case. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 60–79; handwriting of James Brown.
  • 8–12 July 1843;
    4

    Willard Richards wrote that on 8 July 1843, the Nauvoo Municipal Court met “to compare minutes of the habeas corpus trial” and that he prepared the court documents “for the press.” Two days later, he noted in his personal journal that he spent 10 July 1843 “preparing trial for press &c.” The first installment of the Nauvoo Neighbor’s printing of the court’s proceedings appeared on 12 July 1843. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Nauvoo Neighbor, 12 July 1843, [1]–[2].
  • 8–ca. 12 July 1843;
    5

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. Willard Richards indicated that typesetting the trial report began on 8 July and the first installment appeared in the Neighbor on 12 July, suggesting that the 1 July 1843 issue of the Times and Seasons was also published on or soon after 12 July. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; and Richards, Journal, 10 July 1843; see also Introduction to Extradition of JS for Accessory to Assault, 51n.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in Trial Report, Times and Seasons, 1 July 1843, 4:246–256.
  • Ca. 26 July 1843;
    6

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. when finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 6–16.
1 July 1843

Parley P. Pratt, Testimony, Nauvoo, Hancock Co., IL

  • 1 July 1843. Not extant.
    1

    Willard Richards noted in his journal on 1 July 1843 that he “wrote for Municipal Court on Habius C.” This presumably included taking notes of the witness testimonies, which were later expanded and polished by other scribes. (Richards, Journal, 1 July 1843.)


    Comprehensive Works Cited

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

  • Between 3 and 6 July 1843;
    2

    Between 3 and 6 July 1843, various scribes worked with the witnesses to expand and polish the accounts of their 1 July 1843 testimonies. (JS, Journal, 3–6 July 1843.)


    Nauvoo, IL, Records, CHL; handwriting of George Walker; signature of Parley P. Pratt in handwriting of William W. Phelps; docket in handwriting of George Walker; notation in handwriting of James Sloan.
  • Ca. 6 July 1843;
    3

    On 6 July 1843, scribes finished expanding and polishing stand-alone copies of the witnesses’ 1 July 1843 testimonies, after which the testimonies of Pratt and the others were copied into the docket entry for the case. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 79–87; handwriting of James Brown.
  • 19 July 1843; in Trial Report, Nauvoo Neighbor, 19 July 1843, [1].
  • Ca. 26 July 1843;
    4

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. The second installment of the trial report, which included Pratt’s testimony, appeared in the Neighbor on 19 July, while the third installment, which featured the testimonies of George Pitkin, Brigham Young, Lyman Wight, and Sidney Rigdon, appeared in the 26 July issue. The 15 July 1843 issue of the Times and Seasons, which included the testimonies of Pratt, Pitkin, Young, and Wight, and the first half of Rigdon’s, was likely published on or soon after 26 July. (See Introduction to Extradition of JS for Accessory to Assault, 51n.)


    in Trial Report, Times and Seasons, 15 July 1843, 4:257–260.
  • Ca. 26 July;
    5

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. when finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 16–20.
1 July 1843

Brigham Young, Testimony, Nauvoo, Hancock Co., IL

  • 1 July 1843. Not extant.
    1

    Willard Richards noted in his journal on 1 July 1843 that he “wrote for Municipal Court on Habius C.” This presumably included taking notes of the witness testimonies, which were later expanded and polished by other scribes. (Richards, Journal, 1 July 1843.)


    Comprehensive Works Cited

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

  • 6 July 1843;
    2

    Between 3 and 6 July 1843, various scribes worked with the witnesses to expand and polish the accounts of their 1 July 1843 testimonies. According to JS’s journal, on 6 July 1843 Brigham Young “wrote his pie[ce],” evidently with scribe George Walker. (JS, Journal, 6 July 1843.)


    Nauvoo, IL, Records, CHL; handwriting of George Walker; signature of Brigham Young in handwriting of William W. Phelps; docket in handwriting of George Walker; docket in handwriting of Willard Richards; notation in handwriting of James Sloan.
  • Ca. 6 July 1843;
    3

    On 6 July 1843, scribes finished expanding and polishing stand-alone copies of the witnesses’ 1 July 1843 testimonies, after which the testimonies of Young and the others were copied into the docket entry for the case. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 116–120; handwriting of James Brown.
  • 26 July 1843; in Trial Report, Nauvoo Neighbor, 26 July 1843, [1].
  • Ca. 26 July 1843;
    4

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. The third installment of the trial report, which featured Young’s testimony, appeared in the Neighbor on 26 July. The 15 July 1843 issue of the Times and Seasons was likely published on or soon after 26 July. (See Introduction to Extradition of JS for Accessory to Assault, 51n.)


    in Trial Report, Times and Seasons, 15 July 1843, 4:261–263.
  • Ca. 26 July 1843;
    5

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. when finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 20–22.
1 July 1843

George Pitkin, Testimony, Nauvoo, Hancock Co., IL

  • 1 July 1843. Not extant.
    1

    Willard Richards noted in his journal on 1 July 1843 that he “wrote for Municipal Court on Habius C.” This presumably included taking notes of the witness testimonies, which were later expanded and polished by other scribes. (Richards, Journal, 1 July 1843.)


    Comprehensive Works Cited

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

  • 5 July 1843. Not extant.
    2

    Between 3 and 6 July 1843, various scribes worked with the witnesses to expand and polish the accounts of their 1 July 1843 testimonies. On 5 July 1843, scribe Levi Richards noted that he “wrote George W Pitkins affidavit of Mo.” (Levi Richards, Journal, 5 July 1843; JS, Journal, 6 July 1843.)


    Comprehensive Works Cited

    Richards, Levi. Journals, 1840–1853. Levi Richards, Papers, 1837–1867. CHL. MS 1284, box 1.

  • 6 July 1843;
    3

    On 6 July 1843, scribe George Walker “rewrote” the testimony, presumably meaning he made a fair copy. (JS, Journal, 6 July 1843.)


    Nauvoo, IL, Records, CHL; handwriting of George Walker; signature presumably of George Pitkin; docket in handwriting of Willard Richards; notation in handwriting of James Sloan.
  • Ca. 6 July 1843;
    4

    On 6 July 1843, scribes finished expanding and polishing stand-alone copies of the witnesses’ 1 July 1843 testimonies, after which the testimonies of Pitkin and the others were copied into the docket entry for the case. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 87, 116; handwriting of James Brown.
  • 26 July 1843; in Trial Report, Nauvoo Neighbor, 26 July 1843, [1].
  • Ca. 26 July 1843;
    5

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. The third installment of the trial report, which featured Pitkin’s testimony, appeared in the 26 July issue. The 15 July 1843 issue of the Times and Seasons was likely published on or soon after 26 July. (See Introduction to Extradition of JS for Accessory to Assault, 51n.)


    in Trial Report, Times and Seasons, 15 July 1843, 4:260–261.
  • Ca. 26 July 1843;
    6

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. when finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 20.
1 July 1843

Lyman Wight, Testimony, Nauvoo, Hancock Co., IL

  • 1 July 1843. Not extant.
    1

    Willard Richards noted in his journal on 1 July 1843 that he “wrote for Municipal Court on Habius C.” This presumably included taking notes of the witness testimonies, which were later expanded and polished by other scribes. (Richards, Journal, 1 July 1843.)


    Comprehensive Works Cited

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

  • Between 3 and 6 July 1843;
    2

    Between 3 and 6 July 1843, various scribes worked with the witnesses to expand and polish the accounts of their 1 July 1843 testimonies. (JS, Journal, 3–6 July 1843.)


    Nauvoo, IL, Records, CHL; unidentified handwriting; signature of Lyman Wight; docket in handwriting of Willard Richards; notation in handwriting of James Sloan.
  • Ca. 6 July 1843;
    3

    On 6 July 1843, scribes finished expanding and polishing stand-alone copies of the witnesses’ 1 July 1843 testimonies, after which the testimonies of Wight and the others were copied into the docket entry for the case. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 120–132; handwriting of James Brown.
  • 26 July 1843; in Trial Report, Nauvoo Neighbor, 26 July 1843, [1]–[2].
  • Ca. 26 July 1843;
    4

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. The third installment of the trial report, which featured Wight’s testimony, appeared in the 26 July issue of the Neighbor. The 15 July 1843 issue of the Times and Seasons was likely published on or soon after 26 July. (See Introduction to Extradition of JS for Accessory to Assault, 51n.)


    in Trial Report, Times and Seasons, 15 July 1843, 4:263–269.
  • Ca. 26 July 1843;
    5

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. when finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 22–29.
1 July 1843

Sidney Rigdon, Testimony, Nauvoo, Hancock Co., IL

  • 1 July 1843. Not extant.
    1

    Willard Richards noted in his journal on 1 July 1843 that he “wrote for Municipal Court on Habius C.” This presumably included taking notes of the witness testimonies, which were later expanded and polished by other scribes. (Richards, Journal, 1 July 1843.)


    Comprehensive Works Cited

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

  • Between 3 and 6 July 1843;
    2

    Between 3 and 6 July 1843, various scribes worked with the witnesses to expand and polish the accounts of their 1 July 1843 testimonies. (JS, Journal, 3–6 July 1843.)


    Nauvoo, IL, Records, CHL; handwriting of Sidney Rigdon; docket in handwriting of unidentified scribe; notation in handwriting of unidentified scribe.
  • Ca. 6 July 1843;
    3

    On 6 July 1843, scribes finished expanding and polishing stand-alone copies of the witnesses’ 1 July 1843 testimonies, after which the testimonies of Rigdon and the others were copied into the docket entry for the case. (JS, Journal, 6 July 1843.)


    in Docket Entry, Nauvoo Municipal Court Docket Book, 132–150; handwriting of James Brown.
  • 26 July 1843; in Trial Report, Nauvoo Neighbor, 26 July 1843, [2]–[3].
  • Ca. 26 July–ca. 11 Aug. 1843;
    4

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. The third installment of the trial report, which featured Rigdon’s testimony, appeared in the 26 July issue of the Neighbor. The 15 July 1843 issue of the Times and Seasons, which included the first half of Rigdon’s testimony, was likely published on or soon after 26 July. The 1 August 1843 issue of the Times and Seasons, which printed the second half of Rigdon’s testimony, included an obituary for James Adams, who died on 11 August 1843, indicating that the issue was published after that date. (“Obituary,” Times and Seasons, 1 Aug. 1843, 4:287; see also Introduction to Extradition of JS for Accessory to Assault, 51n.)


    Comprehensive Works Cited

    Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

    in Trial Report, Times and Seasons, 15 July 1843–1 Aug. 1843, 4:269–278.
  • Ca. 26 July 1843;
    5

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. when finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    in Evidence Taken on the Trial of Mr. Smith, 29–38.
1 July 1843

JS, Receipt, Nauvoo, Hancock Co., IL, to James Campbell

  • 1 July 1843; CHL; handwriting of Edward Southwick; signature of JS.
3 July 1843

James Sloan, Certification, Nauvoo, Hancock Co., IL, 3 July 1843

  • 3 July 1843. Not extant.
  • 3 July 1843; JS Collection, CHL; handwriting of James Sloan.
1–ca. 6 July 1843

Docket Entry, Nauvoo, Hancock Co., IL

  • 1–ca. 6 July 1843;
    1

    The docket entry was evidently inscribed over about a week’s time, beginning sometime after the Nauvoo Municipal Court discharged JS on 1 July and concluding sometime after scribes finished expanding the witnesses’ testimonies on 6 July. (JS, Journal, 6 July 1843.)


    Nauvoo Municipal Court Docket Book, 55–87, 116–150; handwriting of James Brown and James Sloan.
8–26 July 1843

Trial Report, Nauvoo, Hancock Co., IL

  • 8–26 July 1843. Not extant.
    1

    Presumably, a printer’s manuscript was created prior to the publication of the trial report in the Nauvoo Neighbor.


  • 8–26 July 1843;
    2

    Willard Richards wrote that on 8 July 1843, the Nauvoo Municipal Court met “to compare minutes of the habeas corpus trial” and that he prepared the court documents “for the press.” Two days later, he noted in his personal journal that he spent 10 July 1843 “preparing trial for press &c.” The Nauvoo Neighbor printed installments of the court’s proceedings on 12, 19, and 26 July 1843. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL; Richards, Journal, 10 July 1843.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Richards, Willard. Journals, 1836–1853. Willard Richards, Papers, 1821–1854. CHL. MS 1490, boxes 1–2.

    in “Municipal Court of the City of Nauvoo, Illinois” and “Trial of Joseph Smith,” Nauvoo Neighbor, 12 July 1843, [1]–[2]; 19 July 1843, [1]; 26 July 1843, [1]–[3].
  • Ca. 26 July 1843;
    3

    Although the pamphlet is undated, Willard Richards noted that the plan was to publish the trial report in the Nauvoo newspapers first and then “all in pamphlet. when finished.” The final installment of the trial report appeared in the 26 July 1843 issue of the Nauvoo Neighbor, suggesting that the pamphlet was published around that time. (Willard Richards, Nauvoo, IL, to Brigham Young, New York, NY, 18–19 July 1843, Brigham Young Office Files, CHL.)


    Comprehensive Works Cited

    Brigham Young Office Files, 1832–1878. CHL. CR 1234 1.

    Evidence Taken on the Trial of Mr. Smith, [1]–[38].
  • 8 July–ca. 11 Aug. 1843;
    4

    By early 1843, the Times and Seasons was routinely behind schedule. Because John Taylor and Wilford Woodruff published both the Times and Seasons and the Nauvoo Neighbor, duplicate editorial content was produced from the same typesetting. Willard Richards indicated that typesetting the trial report began on 8 July and the first installment appeared in the Neighbor on 12 July, suggesting that the Times and Seasons published the first installment soon after. The Neighbor published the second and third installments on 19 and 26 July. The 1 August 1843 issue of the Times and Seasons, which published the second half of Sidney Rigdon’s testimony, included an obituary for James Adams, who died on 11 August 1843, indicating that the issue was published after that date. (“Obituary,” Times and Seasons, 1 Aug. 1843, 4:287; see also Introduction to Extradition of JS for Accessory to Assault, 51n.)


    Comprehensive Works Cited

    Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

    in “Missouri vs Joseph Smith” and “Trial of Joseph Smith,” Times and Seasons, 1 July 1843, 4:241–256; 15 July 1843, 4:257–272; 1 Aug. 1843, 4:273–278.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to Extradition of JS for Treason
ID #
18516
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      This case introduction is adapted from Introduction to Part 4: June–July 1843, in JSP, D12:355.

      JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

    2. [2]

      The first attempt was based on an 1839 indictment for treason. After his arrest in June 1841, JS appeared before Illinois judge Stephen A. Douglas, who discharged JS, citing problems with Illinois governor Thomas Carlin’s warrant. The next year, Missouri officials again sought JS’s extradition for his alleged role in the May 1842 attempted assassination of former Missouri governor Lilburn W. Boggs. After spending much of summer and fall 1842 in hiding in and around Nauvoo, JS submitted to arrest in order to appear before Nathaniel Pope, judge of the United States Circuit Court for the District of Illinois, in Springfield, Illinois. On 5 January 1843, Pope discharged JS on the grounds that the evidence provided by Missouri officials to support the extradition was insufficient. (Introduction to Extradition of JS et al. for Treason and Other Crimes; Introduction to Extradition of JS for Accessory to Assault.)

    3. [3]

      Introduction to Extradition of JS for Accessory to Assault. Bennett was excommunicated in May 1842 due to allegations of sexual misconduct. He spent much of 1842 writing letters to newspapers, delivering public lectures, and eventually publishing a book in an effort to enact revenge on JS. One of his allegations was that JS had sent Latter-day Saint Orrin Porter Rockwell to Missouri to assassinate former Missouri governor Lilburn W. Boggs. (“Joseph Smith Documents from May through August 1842,” in JSP, D10:xxxi–xxxiv; Smith, Saintly Scoundrel, 98–141.)

      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.

      Smith, Andrew F. The Saintly Scoundrel: The Life and Times of Dr. John Cook Bennett. Urbana: University of Illinois Press, 1997.

    4. [4]

      John C. Bennett, Springfield, IL, to Sidney Rigdon and Orson Pratt, Nauvoo, IL, 10 Jan. [1843], Sidney Rigdon, Collection, CHL. In August 1840, Missouri court officials, assuming that JS was not going to appear for trial, dismissed the 1839 treason indictment. This dismissal did not function as an acquittal, meaning he could be charged again with the same offense. (Docket Entry, Nolle Prosequi, 5 Aug. 1840 [State of Missouri v. Gates et al. for Treason]; Introduction to State of Missouri v. Gates et al. for Treason.)

      Rigdon, Sidney. Collection, 1831–1858. CHL. MS 713.

    5. [5]

      History of Jackson County, Missouri, 170, 256; “To His Excellency, Daniel Dunklin,” The Evening and the Morning Star, Dec. 1833, 114; “We the Undersigned Citizens of Jackson County,” [July 1833], Edward Partridge, Papers, CHL.

      Hickman, W. Z. History of Jackson County, Missouri. Topeka, KS: Historical Publishing Co., 1920.

      The Evening and the Morning Star. Independence, MO, June 1832–July 1833; Kirtland, OH, Dec. 1833–Sept. 1834.

      Partridge, Edward. Papers, 1818–1839. CHL. MS 892.

    6. [6]

      Letter, Samuel Owens to Thomas Ford, 10 June 1843; see also “The Federal Whig Conspiracy to Obtain the Mormon Votes for Browning and Walker—Unexampled Villainy,” Nauvoo Neighbor, 19 July 1843, [2].

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    7. [7]

      Indictment, ca. 5 June 1843 [Extradition of JS for Treason]; Docket Entry, Indictment, 6 June 1843 [Extradition of JS for Treason]; Missouri Constitution of 1820, art. 13, sec. 15; An Act Concerning Crimes and Their Punishments [20 Mar. 1835], Revised Statutes of the State of Missouri [1834–1835], p. 166, sec. 1; see also Introduction to State of Missouri v. Gates et al. for Treason. The grand jury was composed of foreman John W. Thornton, Nimrod Dunkin, John A. Tuggle, John Edwards, William Roper, Solomon Frazier, Moses Netherton, Joseph Smith (no relation to JS), Levi Peacock, William Mitchell, John McClung, James Stone, Thomas Drain, Benedick Weldon, and Joseph Nelson. Witnesses included Adam Black, John Rogers, Jacob Rogers, and “others.” (Daviess Co., MO, Cir. Ct. Record Book A, 359–360, Daviess Co. Courthouse, Gallatin, MO.)

      Missouri Constitution, 1820. Record Group 5, Office of the Secretary of State. 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.

      Daviess County, Missouri. Circuit Court Record, vol. A, July 1837–Oct. 1843. Daviess County Courthouse, Gallatin, MO.

    8. [8]

      Letter, Joseph H. Reynolds to Editor, 10 July 1843; Power of Attorney, 13 June 1843 [Extradition of JS for Treason]. The requisition is apparently not extant. The United States 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, sec. 1.)

      Constitution of the United States of America . . . to Which Are Added, Standing Rules and Orders for Conducting Business in the House of Representatives of the United States. Washington DC: Gales and Seaton, 1843.

      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.

    9. [9]

      Warrant, 17 June 1843 [Extradition of JS for Treason]; Letter, Thomas Ford to Mason Brayman, 3 July 1843 [Extradition of JS for Treason]; JS, Journal, 16 June 1843.

    10. [10]

      JS, Journal, 13 June 1843; Recollections of the Pioneers of Lee County, 57–58.

      Recollections of the Pioneers of Lee County. Dixon, IL: Inez A. Kennedy, 1893.

    11. [11]

      “Minutes of a Special Conference,” Times and Seasons, 15 Sept. 1843, 4:329–330; see also Letter, Dixon, IL, to James Gordon Bennett, 23 June 1843, Nauvoo Neighbor, 26 July 1843, [3]. Previous attempts to arrest JS in Nauvoo during the earlier extraditions had been unsuccessful due to the extensive network of Latter-day Saints who were willing to harbor him in their homes. In addition, when officers did arrest JS in Nauvoo in August 1842, the Nauvoo Municipal Court issued a writ of habeas corpus that resulted indirectly in his release. (Editorial, Times and Seasons, Sept. 1840, 1:170; JS, Journal, 10–11 Aug. and 7 Oct. 1842; Introduction to Documents, Volume 11: Joseph Smith Documents from September 1842 through February 1843, in JSP, D11:xix–xx; Letter to John M. Bernhisel, 7 Sept. 1842.)

      Times and Seasons. Commerce/Nauvoo, IL. Nov. 1839–Feb. 1846.

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

      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.

    12. [12]

      JS, Journal, 18 June 1843; Clayton, Journal, 18 and 21 June 1843.

      Clayton, William. Journals, 1842–1845. CHL.

    13. [13]

      William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; “Missouri vs Joseph Smith,” 1 July 1843 [Extradition of JS for Treason]; Letter from Edward Southwick, 29 July 1843; Declaration, ca. 18 Aug. 1843 [JS v. Reynolds and Wilson–A]; JS History, vol. D-1, 1583–1584.

    14. [14]

      William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; “Missouri vs Joseph Smith,” 1 July 1843 [Extradition of JS for Treason]; JS History, vol. D-1, 1583–1584; Praecipe, ca. 11 Sept. 1843 [JS v. Reynolds and Wilson–A].

    15. [15]

      Letter, Edward Southwick to Editor, 12 July 1843; William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; JS History, vol. D-1, 1583–1584; see also Discourse, 30 June 1843. Walker had previously represented JS in the June 1841 hearing before Stephen A. Douglas. (Introduction to Extradition of JS et al. for Treason and Other Crimes.)

    16. [16]

      In answer to a petition from JS, Joseph Chamberlin, the Lee County master in chancery, ordered circuit court clerk Charles Chase to issue the writ of habeas corpus, in accordance with Illinois law. (William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; JS History, vol. D-1, 1583–1584; An Act to Provide for Issuing Writs of Ne Exeat and Habeas Corpus, and for Other Purposes [11 Feb. 1835], Public and General Statute Laws of the State of Illinois [1839], p. 145, sec. 2; People v. Town, 4 Ill. [3 Scammon] 19 [Ill. Sup. Ct. 1841]; see also JS, Journal, 27 Dec. 1842.)

      Laws of the State of Illinois, Passed by the Ninth General Assembly, at Their First Session, Commencing December 1, 1834, and Ending February 13, 1835. Vandalia, IL: J. Y. Sawyer, 1835.

      Scammon / Scammon, J. Young. Reports of Cases Argued and Determined in the Supreme Court of the State of Illinois. 4 vols. St. Louis: W. J. Gilbert, 1869–1870.

    17. [17]

      The documents for the cases stemming from these charges are apparently not extant. However, both William Clayton and Reynolds summarized the charges. Wilson and Reynolds were charged with committing assault and battery against JS and Latter-day Saint Stephen Markham, who was with JS at the time of the arrest. Wilson was also charged with denying JS the right to a writ of habeas corpus. (William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; Letter, Joseph H. Reynolds to Editor, 10 July 1843; see also JS History, vol. D-1, 1583–1584.)

    18. [18]

      Introduction to JS v. Reynolds and Wilson; Affidavit, 24 June 1843 [JS v. Reynolds and Wilson–A].

    19. [19]

      JS History, vol. D-1, 1584–1585; “Missouri vs Joseph Smith,” 1 July 1843 [Extradition of JS for Treason]; see also Discourse, 4 July 1843.

    20. [20]

      Affidavit from Shepherd Patrick and Others, 2 July 1843. The writ of habeas corpus is apparently not extant, but JS’s attorneys alluded to its language in their 2 July 1843 affidavit. Under Illinois law, judges of the state’s supreme and circuit courts were authorized on habeas corpus to review the legality of detentions. In 1841, the Illinois legislature divided the state into nine judicial circuits, each of which covered several counties. Each circuit was presided over by one judge, who held court in county circuit courts in biannual sessions, with times determined by the legislature. In March 1843, the fifth judicial circuit included ten counties—Adams, Brown, Fulton, Hancock, Henderson, Knox, Marquette, McDonough, Schuyler, and Warren—clustered along the western border of Illinois. (An Act Regulating the Proceeding on Writs of Habeas Corpus [22 Jan. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 322, sec. 1; An Act to Establish Circuit Courts [23 Feb. 1841], Laws of the State of Illinois [1840–1841], pp. 103–105, 108, secs. 1, 4, 9, 18; An Act to Change the Time of Holding Courts in the Fifth Judicial Circuit [4 Mar. 1843], Laws of the State of Illinois [1842–1843], p. 136, secs. 1, 4; Map of Illinois, 31 July 1843, in JSP, D12:548.)

      The Revised Code of Laws, of Illinois, Enacted at the Fifth General Assembly, at Their Session Held at Vandalia, Commencing on the Fourth Day of December, 1826, and Ending the Nineteenth of February, 1827. Vandalia, IL: Robert Blackwell, 1827.

      Laws of the State of Illinois, Passed by the Twelfth General Assembly, at Their Session, Began and Held at Springfield, on the Seventh of December, One Thousand Eight Hundred and Forty. Springfield, IL: William Walters, 1841.

      Laws of the State of Illinois, Passed by the Thirteenth General Assembly, at Their Regular Session, Began and Held at Springfield, on the Fifth of December, One Thousand Eight Hundred and Forty-Two. Springfield, IL: Walters and Weber, 1843.

      JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

    21. [21]

      “Arrest of Joseph Smith,” Nauvoo Neighbor, 19 July 1843, [2]; Historical Introduction to Memorial to the United States Senate and House of Representatives, ca. 30 Oct. 1839–27 Jan. 1840. Stephen A. Douglas was previously judge of the fifth judicial circuit, but he resigned on 28 June 1843 to run as Illinois’s Democratic candidate for Congress. Although Young was judge of the seventh judicial circuit, he maintained residency in Quincy, which was within the fifth circuit. (An Act to Establish Circuit Courts [23 Feb. 1841], Laws of the State of Illinois [1840–1841], p. 105, sec. 9; “Stephen A. Douglas,” Illinois State Register [Springfield], 23 June 1843, [2]; Gross and Gross, Index to All the Laws of the State of Illinois, ix; Snyder, “Forgotten Statesmen of Illinois,” 318, 320.)

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

      Laws of the State of Illinois, Passed by the Twelfth General Assembly, at Their Session, Began and Held at Springfield, on the Seventh of December, One Thousand Eight Hundred and Forty. Springfield, IL: William Walters, 1841.

      Illinois State Register. Springfield, IL. 1839–1861.

      Gross, Eugene L., and William L. Gross. An Index to All the Laws of the State of Illinois, Both Public and Private, Which Are Not Printed at Large in Gross’ Statutes of 1869. Springfield, IL: E. L. and W. L. Gross, 1869.

      Snyder, John F. “Forgotten Statemen of Illinois. Hon. Conrad Will.” In Transactions of the Illinois State Historical Society for the Year 1905, 350–377. Springfield, Illinois: Illinois State Historical Library, 1906.

    22. [22]

      Reynolds and Wilson obtained their writ of habeas corpus from Lee County court officials, as JS did. (Letter, Joseph H. Reynolds to Editor, 10 July 1843; Edward Southwick, Statement, 5 July 1843.)

    23. [23]

      Letter, Edward Southwick to Editor, 12 July 1843; “Arrest of Joseph Smith,” Nauvoo Neighbor, 19 July 1843, [2]; JS History, vol. D-1, 1586–1589.

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    24. [24]

      Letter, Joseph H. Reynolds to Editor, 10 July 1843.

    25. [25]

      Edward Southwick, Statement, 5 July 1843. In JS’s 30 June 1843 discourse, he also implied that the decision to go to Nauvoo rather than Quincy was made before leaving Dixon. (Discourse, 30 June 1843.)

    26. [26]

      See “The Nauvoo Municipal Court and the Writ of Habeas Corpus”; and Smith, “Joseph Smith’s Use of the Law as Catalyst for Assassination,” 8–42.

      Smith, Alex D. “Untouchable: Joseph Smith’s Use of the Law as Catalyst for Assassination.” Journal of the Illinois State Historical Society 112, no. 1 (Spring 2019): 8–42.

    27. [27]

      JS, Journal, 6 Aug. 1843.

    28. [28]

      Discourse, 30 June 1843.

    29. [29]

      Letter, Edward Southwick to Editor, 12 July 1843.

    30. [30]

      Letter, Joseph H. Reynolds to Editor, 10 July 1843.

    31. [31]

      JS History, vol. D-1, 1587; Woodruff, Journal, 25 June 1843. Willard Richards wrote in JS’s journal that “about 40” legion troops were part of the traveling party when it entered Nauvoo on 30 June 1843. However, Peter Cownover, one of the soldiers who intercepted the party on 27 June, reported in 1854 that “about 100” troops joined the party “in several little squads” prior to reaching Nauvoo. (JS, Journal, 30 June 1843; Peter W. Cownover, Statement, [26 Sept. 1854], Historian’s Office, JS History Documents, ca. 1839–1860, CHL; see also Clayton, Journal, 25 June 1843; and William P. McIntire, Statement, 3 Oct. 1854, Historian’s Office, JS History Documents, ca. 1839–1860, CHL.)

      Woodruff, Wilford. Journals, 1833–1898. Wilford Woodruff, Journals and Papers, 1828–1898. CHL. MS 1352.

      Historian’s Office. Joseph Smith History Documents, 1839–1860. CHL. CR 100 396.

      Clayton, William. Journals, 1842–1845. CHL.

    32. [32]

      Letter from Edward Southwick, 29 July 1843.

    33. [33]

      Discourse, 30 June 1843; Edward Southwick, Statement, 5 July 1843.

    34. [34]

      Letter, Joseph H. Reynolds to Editor, 10 July 1843; JS History, vol. D-1, 1589.

    35. [35]

      JS, Journal, 30 June 1843; Clayton, Journal 30 June 1843; Petition to Nauvoo Municipal Court, 30 June 1843 [Extradition of JS for Treason].

      Clayton, William. Journals, 1842–1845. CHL.

    36. [36]

      Warrant, 17 June 1843 [Extradition of JS for Treason]; Power of Attorney, 13 June 1843 [Extradition of JS for Treason]; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason].

    37. [37]

      Act to Incorporate the City of Nauvoo, 16 Dec. 1840; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason].

    38. [38]

      Habeas Corpus, 30 June 1843 [Extradition of JS for Treason]; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason]; see also Historical Introduction to Petition to Nauvoo Municipal Court, 30 June 1843, in JSP, D12:406.

      JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

    39. [39]

      Minutes, 30 June–1 July 1843, Edward Southwick Draft [Extradition of JS for Treason]; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason].

    40. [40]

      Letter, Joseph H. Reynolds to Editor, 10 July 1843; Habeas Corpus, 30 June 1843, Copy [Extradition of JS for Treason].

    41. [41]

      Discourse, 30 June 1843.

    42. [42]

      Hyrum Smith, Testimony, 1 July 1843 [Extradition of JS for Treason]; Parley P. Pratt, Testimony, 1 July 1843 [Extradition of JS for Treason]; George Pitkin, Testimony, 1 July 1843 [Extradition of JS for Treason]; Brigham Young, Testimony, 1 July 1843 [Extradition of JS for Treason]; Lyman Wight, Testimony, 1 July 1843 [Extradition of JS for Treason]; Sidney Rigdon, Testimony, 1 July 1843 [Extradition of JS for Treason].

    43. [43]

      Minutes, 30 June–1 July 1843, Edward Southwick Draft [Extradition of JS for Treason]; Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason]; see also “The Nauvoo Municipal Court and the Writ of Habeas Corpus.”

    44. [44]

      Clayton, Journal, 2 July 1843; see also JS, Journal, 2 July 1843; and Letter, Joseph H. Reynolds to Editor, 10 July 1843.

      Clayton, William. Journals, 1842–1845. CHL.

    45. [45]

      JS, Journal, 2 July 1843; Clayton, Journal, 2 July 1843.

      Clayton, William. Journals, 1842–1845. CHL.

    46. [46]

      Historical Introduction to Discourse, 4 July 1843, in JSP, D12:430–433; Historical Introduction to Letter from Edward Southwick, 29 July 1843, in JSP, D12:508–510.

      JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

    47. [47]

      Letter, Thomas Ford to Mason Brayman, 3 July 1843 [Extradition of JS for Treason.

    48. [48]

      JS, Journal, 7 July 1843; Historical Introduction to Affidavit, 7 July 1843, in JSP, D12:441.

      JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

    49. [49]

      Trial Report, 8–ca. 26 July 1843, as Published in Nauvoo Neighbor [Extradition of JS for Treason]; Trial Report, 8–ca. 26 July 1843, as Published in Evidence [Extradition of JS for Treason]; Trial Report, 8–ca. 26 July 1843, as Published in Times and Seasons [Extradition of JS for Treason].

    50. [50]

      Historical Introduction to Letter from Mason Brayman, 29 July 1843, in JSP, D12:502; see also “Illinois and Missouri,” 15 Aug. 1843 [Extradition of JS for Treason].

      JSP, D12 / Grua, David W., Brent M. Rogers, Matthew C. Godfrey, Robin Scott Jensen, Christopher James Blythe, and Jessica M. Nelson, eds. Documents, Volume 12: March–July 1843. Vol. 12 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, 2021.

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