The Papers
Browse the PapersDocumentsJournalsAdministrative RecordsRevelations and TranslationsHistoriesLegal RecordsFinancial RecordsOther Contemporary Papers
Reference
PeoplePlacesEventsGlossaryLegal GlossaryFinancial GlossaryCalendar of DocumentsWorks CitedFeatured TopicsLesson PlansRelated Publications
Media
VideosPhotographsIllustrationsChartsMapsPodcasts
News
Current NewsArchiveNewsletterSubscribeJSP Conferences
About
About the ProjectJoseph Smith and His PapersFAQAwardsEndorsementsReviewsEditorial MethodNote on TranscriptionsNote on Images of People and PlacesReferencing the ProjectCiting This WebsiteProject TeamContact Us
Published Volumes
  1. Home > 
  2. The Papers > 
Introduction to JS et al. v. C. B. Street and M. B. Street Promissory Note from Charles B. Street and Marvin B. Street, 17 February 1841 Statement of Account from C. B. & M. B. Street, 26 February–July 1841 Praecipe, 7 February 1844 [JS et al. v. C. B. Street and M. B. Street] Summons, 14 February 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 3 May 1844 [JS et al. v. C. B. Street and M. B. Street] Declaration, circa 7 May 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 13 May 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 14 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Order to Plead, 20 May 1844 [JS et al. v. C. B. Street and M. B. Street] Pleas and Account, circa 23 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Pleas, 24 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Continuance, 25 May 1844 [JS et al. v. C. B. Street and M. B. Street] Demurrer, circa 29 May 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer, 30 May 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 15 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 16 October 1844 [JS et al. v. C. B. Street and M. B. Street] Praecipe, circa 17 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 18 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Notification of Death, 21 October 1844 [JS et al. v. C. B. Street and M. B. Street] Subpoena, 24 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Sustained Demurrer, 30 October 1844 [JS et al. v. C. B. Street and M. B. Street] Amended Pleas, circa 30 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Pleas, 31 October 1844 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Motions, 1 November 1844 [JS et al. v. C. B. Street and M. B. Street] Demurrer, circa 18 May 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer, 19 May 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer Sustained and Overruled, 20 October 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Demurrer Sustained and Leave to Amend, 21 October 1845 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Continuance, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, Dismissal, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Docket Entry, circa 22 May 1846 [JS et al. v. C. B. Street and M. B. Street] Case File Wrapper, circa May 1846 [JS et al. v. C. B. Street and M. B. Street]

Introduction to JS et al. v. C. B. Street and M. B. Street

Page

JS, H. Smith, Haws, G. Miller, and the estate of Knight v. C. B. Street and M. B. Street
Hancock Co., Illinois, Circuit Court, circa 22 May 1846
 
Historical Introduction
In early February 1844, JS,
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
,
Peter Haws

17 Feb. 1796–1862. Farmer, miller, businessman. Born in Leeds Co., Johnstown District (later in Ontario), Upper Canada. Son of Edward Haws and Polly. Married Charlotte Harrington. Baptized into Church of Jesus Christ of Latter-day Saints. Moved to Kirtland...

View Full Bio
,
George Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
, and the estate of
Vinson Knight

14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm...

View Full Bio
initiated legal proceedings in the circuit court of
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, to recover an unpaid promissory note from Charles B. Street and his brother Marvin B. Street.
1

Praecipe, 7 Feb. 1844 [JS et al. v. C. B. Street and M. B. Street]. Robert Smith, who signed as surety on the Streets’ note, was also included in the proceedings.


The Streets’ promissory note, which had been signed three years earlier, on 17 February 1841, represented their balance for their purchase of a majority interest in the steamboat Nauvoo.
Haws

17 Feb. 1796–1862. Farmer, miller, businessman. Born in Leeds Co., Johnstown District (later in Ontario), Upper Canada. Son of Edward Haws and Polly. Married Charlotte Harrington. Baptized into Church of Jesus Christ of Latter-day Saints. Moved to Kirtland...

View Full Bio
—with JS,
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
,
George Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
, and
Henry W. Miller

1 May 1807–9 Oct. 1885. Carpenter, builder, farmer. Born in Lexington, Greene Co., New York. Family resided at Windham, Greene Co., 1810. Son of James Miller and Ruth Arnold. Moved to Illinois, ca. 1829. Married first Elmira Pond, 19 June 1831. Baptized into...

View Full Bio
as sureties—had purchased the steamboat Des Moines in September 1840 from Captain Robert E. Lee, representing the
United States

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

More Info
government, at a public auction 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.
2

Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Bentley, “Suffering Shipwreck and Bankruptcy,” 311; Oaks and Bentley, “Joseph Smith and Legal Process,” 736–740. The purchase price for the steamboat was $4,866.38. Although Haws had apparently made the purchase alone, later events suggest that JS and the other men acted as co-owners in the venture. On 10 September 1840, JS and his partners provided government agent Robert E. Lee with a promissory note due 10 May 1841. (Promissory Note to Robert E. Lee, 10 Sept. 1840, Unidentified Scribe Copy; Robert E. Lee to Peter Haws, Indenture, Quincy, IL, 10 Sept. 1840, CHL.)


Comprehensive Works Cited

Bentley, Joseph I. “Suffering Shipwreck and Bankruptcy in 1842 and Beyond.” In Sustaining the Law: Joseph Smith’s Legal Encounters, edited by Gordon A. Madsen, Jeffrey N. Walker, and John W. Welch, 309–328. Provo, UT: BYU Studies, 2014.

Oaks, Dallin H., and Joseph I. Bentley. “Joseph Smith and Legal Process: In the Wake of the Steamboat Nauvoo.” Brigham Young University Law Review, no. 3 (1976): 735–782.

Lee, Robert E. Indenture, to Peter Haws, Quincy, IL, 10 Sept. 1840. CHL.

They subsequently renamed the boat Nauvoo.
3

Bentley, “Suffering Shipwreck and Bankruptcy,” 311; Oaks and Bentley, “Joseph Smith and Legal Process,” 736–740.


Comprehensive Works Cited

Bentley, Joseph I. “Suffering Shipwreck and Bankruptcy in 1842 and Beyond.” In Sustaining the Law: Joseph Smith’s Legal Encounters, edited by Gordon A. Madsen, Jeffrey N. Walker, and John W. Welch, 309–328. Provo, UT: BYU Studies, 2014.

Oaks, Dallin H., and Joseph I. Bentley. “Joseph Smith and Legal Process: In the Wake of the Steamboat Nauvoo.” Brigham Young University Law Review, no. 3 (1976): 735–782.

The boat sustained damage after operating for only a few weeks.
4

Introduction to Miller et al. v. B. Holladay and W. Holladay. According to legal records, JS and his co-owners claimed that the damage to the boat was extensive and repairs amounted to $2,000. (Declaration, ca. 23 Apr. 1841 [Miller et al. v. B. Holladay and W. Holladay]; Bentley, “Suffering Shipwreck and Bankruptcy,” 312–313; Letter from Edwin Guthrie, between 1 Feb. and 4 Nov. 1841.)


Comprehensive Works Cited

Bentley, Joseph I. “Suffering Shipwreck and Bankruptcy in 1842 and Beyond.” In Sustaining the Law: Joseph Smith’s Legal Encounters, edited by Gordon A. Madsen, Jeffrey N. Walker, and John W. Welch, 309–328. Provo, UT: BYU Studies, 2014.

In January 1841, JS and his partners—including
Knight

14 Mar. 1804–31 July 1842. Farmer, druggist, school warden. Born at Norwich, Hampshire Co., Massachusetts. Son of Rudolphus Knight and Rispah (Rizpah) Lee. Married Martha McBride, July 1826. Moved to Perrysburg, Cattaraugus Co., New York, by 1830. Owned farm...

View Full Bio
, who had replaced
Henry W. Miller

1 May 1807–9 Oct. 1885. Carpenter, builder, farmer. Born in Lexington, Greene Co., New York. Family resided at Windham, Greene Co., 1810. Son of James Miller and Ruth Arnold. Moved to Illinois, ca. 1829. Married first Elmira Pond, 19 June 1831. Baptized into...

View Full Bio
—sold one-sixth ownership interest in the steamboat to Edwin Guthrie.
5

Floyd E. Risvold Collection, 2:78–79; Pleas and Account, ca. 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]. The January 1841 indenture between JS and his partners and Guthrie is in private possession, but an auction catalog captured the details of the indenture. For his share of the boat, Guthrie agreed to two payments. The first, for $811.06, was due 1 May 1841, while the second, for $415, was due 1 November 1841. (Floyd E. Risvold Collection, 2:78–79.)


Comprehensive Works Cited

The Floyd E. Risvold Collection: American Expansion and the Journey West. 3 vols. 2009. Catalog of the 27–29 January 2010 auction of the Floyd E. Risvold estate at New York City by the Spink Shreves Galleries and Spink Smythe of Dallas, TX.

A month later, they sold the remaining five-sixths interest to Charles B. and Marvin B. Street, merchants in
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
, Illinois.
6

Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Pleas and Account, ca. 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Gregg, History of Hancock County, Illinois, 871.


Comprehensive Works Cited

Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.

As part of the purchase, the Streets signed a promissory note on 17 February for $3,133.62, payable in goods and merchandise and due 1 June 1841. The Streets made a payment of $1,025 on 22 June 1841, but the remaining balance was apparently left unpaid.
7

Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]. The plaintiffs’ declaration alleged that the debt was payable in store goods, groceries, hardware, and other foodstuffs. An account dated 26 February 1841 indicates that JS and Haws purchased goods from the Streets amounting to $828.30. It is unclear if this amount was part of the partial payment on 22 June 1841 or another earlier payment meant to be subtracted from the Streets’ debt. (Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Statement of Account from C. B. & M. B. Street, 26 Feb.–July 1841.)


In February 1844, attorneys
George Bachman

ca. 1802–after Mar. 1857. Possibly born in New York. Son of Jacob Bachman and Sarah Borzenbanack. Practiced law in Springfield, Sangamon Co., Illinois, and in Hancock Co., Illinois, 1840s. Member of jury that testified about manner of deaths of JS and Hyrum...

View Full Bio
and
Onias Skinner

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

View Full Bio
, acting on behalf of JS and his partners, initiated a civil action of
assumpsit

An action brought to recover damages for breach of a simple contract or for the recovery of money, but not done under seal or by matter of record. Assumpsit was a form of trespass on the case.

View Glossary
against the Streets in the
Hancock County

Formed from Pike Co., 1825. Described in 1837 as predominantly prairie and “deficient in timber.” Early settlers came mainly from mid-Atlantic and southern states. Population in 1835 about 3,200; in 1840 about 9,900; and in 1844 at least 15,000. Carthage ...

More Info
Circuit Court, claiming $4,000 in damages.
8

Praecipe, 7 Feb. 1844 [JS et al. v. C. B. Street and M. B. Street]. Vinson Knight died in July 1842, leaving his claim against the Streets to be pursued by his estate on behalf of his family. (Obituary for Vinson Knight, Times and Seasons, 15 Aug. 1842, 3:894; Cook, Nauvoo Deaths and Marriages, 46.)


Comprehensive Works Cited

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

Cook, Lyndon W., comp. Nauvoo Deaths and Marriages, 1839–1845. Orem, UT: Grandin Book, 1994.

In May, Bachman and Skinner filed the plaintiffs’
declaration

English common law courts developed a complex process of pleading in civil suits that required the parties to file a series of legal documents, or pleadings, in order to define the dispute precisely. Courts in England’s American colonies and, later, in the...

View Glossary
, which asserted in multiple counts that the Streets had failed to completely pay the $3,133.62 note.
In response, the defendants, through their attorneys William N. Grover and
Thomas Morrison

Ca. 1817–13 Apr. 1849. Lawyer, justice of the peace, politician. Resided at Carthage, Hancock Co., Illinois, by 1840. Married Mary E. Wells, 25 Dec. 1844, in Hancock Co. Elected member of Illinois House of Representatives, 1846. Died in Carthage.

View Full Bio
, filed
pleas

English common law courts developed a complex process of pleading in civil suits that required the parties to file a series of legal documents, or pleadings, in order to define the dispute precisely. Courts in England’s American colonies and, later, in the...

View Glossary
alleging that they “did not assume and promise in manner and form” as claimed by the plaintiffs.
9

Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Pleas and Account, ca. 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]; see also Stephen and Troubat, Treatise on the Principles of Pleading in Civil Actions, 189.


Comprehensive Works Cited

Stephen, Henry John, and Francis J. Troubat. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. 2nd American ed. Philadelphia: Robert H. Small, 1831.

They countered with numerous demands, claiming $2,000 in lost earnings due to the boat’s wreck and its resulting poor reputation, which caused the loss of potential freight and passengers. The defendants further claimed that the plaintiffs owed them $5,000, which they requested be included in the case to offset the demands against them. The Streets also made accusations of fraud concerning two promissory notes from Guthrie, which they had been unable to receive payment for and therefore considered fraudulent.
10

Pleas and Account, ca. 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Amended Pleas, ca. 30 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street]. Apparently, JS had assigned Guthrie’s notes for the payment of his one-sixth interest in the steamboat to the Streets. The Streets claimed they had tried to collect on Guthrie’s notes without success. They said that the two notes—one for $408, the other for $430—were due 1 November 1840 and 25 January 1841 and that Guthrie agreed to pay JS and the others $1,226.06 for a one-sixth interest in the Nauvoo. Two promissory notes—one, for $811.06, due 1 May 1841; the other, for $415, due 1 November 1841—were used for the purchase. It appears that Guthrie’s two notes were assigned to the Streets. The $408 note suggests that Guthrie paid JS half of the $811 amount while the $430 note represented the $415 plus interest. If Guthrie failed to pay the balance on the notes, the Streets would then own his one-sixth interest, making them the sole owners of the boat. Some of their pleas misdated the due date as 1 November 1840; it should have been dated 1 November 1841. (Amended Pleas, ca. 30 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street]; Floyd E. Risvold Collection, 2:78–79.)


Comprehensive Works Cited

The Floyd E. Risvold Collection: American Expansion and the Journey West. 3 vols. 2009. Catalog of the 27–29 January 2010 auction of the Floyd E. Risvold estate at New York City by the Spink Shreves Galleries and Spink Smythe of Dallas, TX.

Skinner

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

View Full Bio
and
William Richardson

16 Jan. 1811–27 Dec. 1875. Schoolteacher, lawyer, politician. Born near Lexington, Fayette Co., Kentucky. Son of James L. Richardson and Mary Edmonson. Attended Walnut Hills Seminary, Centre College, and Transylvania University, in Kentucky. Admitted to bar...

View Full Bio
filed a special
demurrer

English common law courts developed a complex process of pleading in civil suits that required the parties to file a series of legal documents, or pleadings, in order to define the dispute precisely. Courts in England’s American colonies and, later, in the...

View Glossary
responding to the defendants’ pleas in May.
11

Demurrer, ca. 29 May 1844 [JS et al. v. C. B. Street and M. B. Street]. The special demurrer claimed each plea was “double in this that it answers several counts in plaintiffs declaration which counts are distinct & seperate.” According to Bouvier’s Law Dictionary, the common law did not allow double pleading “because it produces useless prolixity, and always tends to confusion, and to the multiplication of issues.” (Demurrer, ca. 29 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Stephen and Troubat, Treatise on the Principles of Pleading in Civil Actions, 172–175, 293; “Duplicity,” in Bouvier, Law Dictionary, 1:349.)


Comprehensive Works Cited

Stephen, Henry John, and Francis J. Troubat. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. 2nd American ed. Philadelphia: Robert H. Small, 1831.

Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; With References to the Civil and Other Systems of Foreign Law. 2nd ed. 2 vols. Philadelphia: T. and J. W. Johnson, 1843.

In June 1844, amid these legal proceedings, JS and
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
were killed at
Carthage

Located eighteen miles southeast of Nauvoo. Settled 1831. Designated Hancock Co. seat, Mar. 1833. Incorporated as town, 27 Feb. 1837. Population in 1839 about 300. Population in 1844 about 400. Site of acute opposition to Latter-day Saints, early 1840s. Site...

More Info
. Several months later, in October 1844,
Skinner

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

View Full Bio
formally notified the court of their demise, leaving
Haws

17 Feb. 1796–1862. Farmer, miller, businessman. Born in Leeds Co., Johnstown District (later in Ontario), Upper Canada. Son of Edward Haws and Polly. Married Charlotte Harrington. Baptized into Church of Jesus Christ of Latter-day Saints. Moved to Kirtland...

View Full Bio
and
George Miller

25 Nov. 1794–after July 1856. Carpenter, mill operator, lumber dealer, steamboat owner. Born near Stanardsville, Orange Co., Virginia. Son of John Miller and Margaret Pfeiffer. Moved to Augusta Co., Virginia, 1798; to Madison Co., Kentucky, 1806; to Boone...

View Full Bio
as the remaining surviving plaintiffs in the case.
12

Docket Entry, Notification of Death, 21 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street].


Following JS’s death, the defendants filed another plea accusing JS and his partners of selling them the steamboat “with intent to cheat and defraud” because they had represented the boat as “free from all incumbrances” and “in good credit and repute.”
13

Amended Pleas, ca. 30 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street].


The suit continued until May 1846, when, on the plaintiffs’ motion, the case was dismissed.
14

Docket Entry, Dismissal, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street].


Apparently an agreement had been reached between the parties.
15

The court allowed only a portion of the Streets’ pleas. However, if the full amount of the claims had been allowed, it would have exceeded the amount owed to the plaintiffs on the promissory note, meaning the Streets would have been entitled to a judgment in their favor. This would mean that rather than collecting on the unpaid note, Haws and Miller would have been required to repay the debt the Streets claimed was owed to them. (An Act concerning Practice in Courts of Law [29 Jan. 1827], Public and General Statute Laws of the State of Illinois, pp. 532–533, sec. 17.)


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.

 
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.
 

1841 (2)

February (2)

17 February 1841

Charles B. Street and Marvin B. Street, Promissory Note, Nauvoo, Hancock Co., IL, to JS and Others

  • 17 Feb. 1841. Not extant.
  • Ca. 7 May 1844; in Bachman & Skinner on behalf of JS and Others, Declaration, p. [9], photocopy in Historical Department, Materials Received from Mark W. Hofmann, CHL; handwriting of Onias Skinner. QUESTIONED AUTHENTICITY.
    1

    The promissory note was copied into the circa 7 May 1844 declaration, which was acquired by the Church Historical Department (now CHL) from Mark Hofmann in 1982. As was later discovered, Hofmann forged many early church history and Americana manuscripts and altered authentic documents to increase their market value; he also dealt in authentic manuscripts. Since there is no provenance information definitively dating this document prior to its possession by Hofmann and there is no indication the document underwent forensic testing, it cannot be conclusively authenticated. (Turley, Victims, 355.)


    Comprehensive Works Cited

    Turley, Richard E., Jr. Victims: The LDS Church and the Mark Hofmann Case. Urbana: University of Illinois Press, 1992.

26 February–July 1841

C. B. & M. B. Street, Statement of Account, to JS and Others, Carthage, Hancock Co., IL

  • 26 Feb.–July 1841; Claims on the Estates of Joseph and Hyrum Smith, BYU; handwriting of Charles B. Street; docket in handwriting of Charles B. Street; notation probably in handwriting of Jacob B. Backenstos.
 
Hancock Co., Illinois, Circuit Court

1844 (23)

February (2)

7 February 1844

Bachman & Skinner on behalf of JS and Others, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • 7 Feb. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
14 February 1844

Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for Charles B. Street and Others, Carthage, Hancock Co., IL

  • 14 Feb. 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket printed with manuscript additions in handwriting of Jacob B. Backenstos; notations printed with manuscript additions in handwriting of William Backenstos; notation in handwriting of Jacob B. Backenstos.

May (11)

3 May 1844

Bachman & Skinner on behalf of JS and Others, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • 3 May 1844; Hancock County Courthouse, Carthage, IL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
3 May 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Miles B. Mann, Carthage, Hancock Co., IL

  • 3 May 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos; notation in handwriting of David E. Head.
Ca. 7 May 1844

Bachman & Skinner on behalf of JS and Others, Declaration, Hancock Co., IL

  • Ca. 7 May 1844; photocopy in Historical Department, Materials Received from Mark W. Hofmann, CHL; handwriting of Onias Skinner; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos. QUESTIONED AUTHENTICITY.
    1

    In 1982, the Church Historical Department (now CHL) acquired this document from Mark Hofmann. As was later discovered, Hofmann forged many early church history and Americana manuscripts and altered authentic documents to increase their market value; he also dealt in authentic manuscripts. Since there is no provenance information definitively dating this document prior to its possession by Hofmann and there is no indication the document underwent forensic testing, it cannot be conclusively authenticated. (Turley, Victims, 355.)


    Comprehensive Works Cited

    Turley, Richard E., Jr. Victims: The LDS Church and the Mark Hofmann Case. Urbana: University of Illinois Press, 1992.

Ca. 13 May 1844

Morrison & Grover on behalf of Charles B. Street and Marvin B. Street, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • Ca. 13 May 1844; Hancock County Courthouse, Carthage, IL; unidentified handwriting, presumably either Thomas Morrison or William N. Grover; docket and notation probably in handwriting of Jacob B. Backenstos.
14 May 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for F. A. Worrell and Others, Carthage, Hancock Co., IL

  • 14 May 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos.
20 May 1844

Docket Entry, Order to Plead, Carthage, Hancock Co., IL

  • 20 May 1844; Hancock County Circuit Court Record, vol. D, p. [81], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Ca. 23 May 1844

Morrison & Grover on behalf of Charles B. Street and Marvin B. Street, Pleas and Account, Hancock Co., IL

  • Ca. 23 May 1844; Hancock County Courthouse, Carthage, IL; unidentified handwriting, presumably either Thomas Morrison or William N. Grover; docket in unidentified handwriting; docket and notation probably in handwriting of Jacob B. Backenstos.
24 May 1844

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

  • 24 May 1844; Hancock County Circuit Court Record, vol. D, p. [131], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
25 May 1844

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

  • 25 May 1844; Hancock County Circuit Court Record, vol. D, p. 140, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Ca. 29 May 1844

William Richardson and Onias Skinner on behalf of JS and Others, Demurrer, Hancock Co., IL

  • Ca. 29 May 1844; Hancock County Courthouse, Carthage, IL; handwriting of William Richardson and unidentified scribe, presumably either Thomas Morrison or William N. Grover; signatures of William Richardson and Onias Skinner by William Richardson; docket in handwriting of Onias Skinner; notation in handwriting of Jacob B. Backenstos.
30 May 1844

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

  • 30 May 1844; Hancock County Circuit Court Record, vol. D, p. [159], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

October (9)

Ca. 15 October 1844

Morrison & Grover on behalf of Charles B. Street and Marvin B. Street, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • Ca. 15 Oct. 1844; Hancock County Courthouse, Carthage, IL; unidentified handwriting, presumably either Thomas Morrison or William N. Grover; docket probably in handwriting of Jacob B. Backenstos; notation in unidentified handwriting; notation probably in handwriting of Jacob B. Backenstos.
16 October 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Daniel Prentiss and Others, Carthage, Hancock Co., IL

  • 16 Oct. 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in unidentified handwriting; witnessed by David E. Head on behalf of Jacob B. Backenstos; docket printed with manuscript additions in unidentified handwriting; notations printed with manuscript additions in handwriting of Miner R. Deming and E.B. Rose.
Ca. 17 October 1844

Charles B. Street, Praecipe, to Hancock Co. Circuit Court Clerk, Hancock Co., IL

  • Ca. 17 Oct. 1844; Hancock County Courthouse, Carthage, IL; handwriting of Jacob B. Backenstos; signature of Charles B. Street; docket and notation in handwriting of Jacob B. Backenstos.
18 October 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Charles Jewett, Carthage, Hancock Co., IL

  • 18 Oct. 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of Miner R. Deming.
21 October 1844

Docket Entry, Notification of Death, Carthage, Hancock Co., IL

  • 21 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. [171], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
24 October 1844

Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Edwin Guthrie, Carthage, Hancock Co., IL

  • 24 Oct. 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket printed with manuscript additions in handwriting of Jacob B. Backenstos; notations printed with manuscript additions in handwriting of Miner R. Deming.
30 October 1844

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

  • 30 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. [223], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Ca. 30 October 1844

Morrison & Grover on behalf of Charles B. Street and Marvin B. Street, Amended Pleas, Hancock Co., IL

  • Ca. 30 Oct. 1844; Hancock County Courthouse, Carthage, IL; unidentified handwriting, presumably either Thomas Morrison or William N. Grover; docket in unidentified handwriting, presumably either Thomas Morrison or William N. Grover; notation in handwriting of Jacob B. Backenstos.
31 October 1844

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

  • 31 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. 224, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

November (1)

1 November 1844

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

  • 1 Nov. 1844; Hancock County Circuit Court Record, vol. D, p. 226, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

1845 (4)

May (2)

Ca. 18 May 1845

William Richardson and Onias Skinner on behalf of JS and Others, Demurrer, Hancock Co., IL

  • Ca. 18 May 1845; Hancock County Courthouse, Carthage, IL; handwriting of William Richardson; docket and notation in handwriting of David E. Head.
19 May 1845

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

  • 19 May 1845; Hancock County Circuit Court Record, vol. D, p. 242, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.

October (2)

20 October 1845

Docket Entry, Demurrer Sustained and Overruled, Carthage, Hancock Co., IL

  • 20 Oct. 1845; Hancock County Circuit Court Record, vol. D, p. 318, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting probably of David E. Head.
21 October 1845

Docket Entry, Demurrer Sustained and Leave to Amend, Carthage, Hancock Co., IL

  • 21 Oct. 1845; Hancock County Circuit Court Record, vol. D, p. [325], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting probably of David E. Head.

1846 (3)

May (3)

22 May 1846

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

  • 22 May 1846; Hancock County Circuit Court Record, vol. D, p. 438, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
22 May 1846

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

  • 22 May 1846; Hancock County Circuit Court Record, vol. D, p. [443], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting probably of David E. Head.
Ca. 22 May 1846

Docket Entry, Carthage, Hancock Co., IL

  • Ca. 22 May 1846; Hancock County Circuit Court, Judgment Docket, vol. C, p. 230, Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to JS et al. v. C. B. Street and M. B. Street
ID #
19233
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      Praecipe, 7 Feb. 1844 [JS et al. v. C. B. Street and M. B. Street]. Robert Smith, who signed as surety on the Streets’ note, was also included in the proceedings.

    2. [2]

      Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Bentley, “Suffering Shipwreck and Bankruptcy,” 311; Oaks and Bentley, “Joseph Smith and Legal Process,” 736–740. The purchase price for the steamboat was $4,866.38. Although Haws had apparently made the purchase alone, later events suggest that JS and the other men acted as co-owners in the venture. On 10 September 1840, JS and his partners provided government agent Robert E. Lee with a promissory note due 10 May 1841. (Promissory Note to Robert E. Lee, 10 Sept. 1840, Unidentified Scribe Copy; Robert E. Lee to Peter Haws, Indenture, Quincy, IL, 10 Sept. 1840, CHL.)

      Bentley, Joseph I. “Suffering Shipwreck and Bankruptcy in 1842 and Beyond.” In Sustaining the Law: Joseph Smith’s Legal Encounters, edited by Gordon A. Madsen, Jeffrey N. Walker, and John W. Welch, 309–328. Provo, UT: BYU Studies, 2014.

      Oaks, Dallin H., and Joseph I. Bentley. “Joseph Smith and Legal Process: In the Wake of the Steamboat Nauvoo.” Brigham Young University Law Review, no. 3 (1976): 735–782.

      Lee, Robert E. Indenture, to Peter Haws, Quincy, IL, 10 Sept. 1840. CHL.

    3. [3]

      Bentley, “Suffering Shipwreck and Bankruptcy,” 311; Oaks and Bentley, “Joseph Smith and Legal Process,” 736–740.

      Bentley, Joseph I. “Suffering Shipwreck and Bankruptcy in 1842 and Beyond.” In Sustaining the Law: Joseph Smith’s Legal Encounters, edited by Gordon A. Madsen, Jeffrey N. Walker, and John W. Welch, 309–328. Provo, UT: BYU Studies, 2014.

      Oaks, Dallin H., and Joseph I. Bentley. “Joseph Smith and Legal Process: In the Wake of the Steamboat Nauvoo.” Brigham Young University Law Review, no. 3 (1976): 735–782.

    4. [4]

      Introduction to Miller et al. v. B. Holladay and W. Holladay. According to legal records, JS and his co-owners claimed that the damage to the boat was extensive and repairs amounted to $2,000. (Declaration, ca. 23 Apr. 1841 [Miller et al. v. B. Holladay and W. Holladay]; Bentley, “Suffering Shipwreck and Bankruptcy,” 312–313; Letter from Edwin Guthrie, between 1 Feb. and 4 Nov. 1841.)

      Bentley, Joseph I. “Suffering Shipwreck and Bankruptcy in 1842 and Beyond.” In Sustaining the Law: Joseph Smith’s Legal Encounters, edited by Gordon A. Madsen, Jeffrey N. Walker, and John W. Welch, 309–328. Provo, UT: BYU Studies, 2014.

    5. [5]

      Floyd E. Risvold Collection, 2:78–79; Pleas and Account, ca. 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]. The January 1841 indenture between JS and his partners and Guthrie is in private possession, but an auction catalog captured the details of the indenture. For his share of the boat, Guthrie agreed to two payments. The first, for $811.06, was due 1 May 1841, while the second, for $415, was due 1 November 1841. (Floyd E. Risvold Collection, 2:78–79.)

      The Floyd E. Risvold Collection: American Expansion and the Journey West. 3 vols. 2009. Catalog of the 27–29 January 2010 auction of the Floyd E. Risvold estate at New York City by the Spink Shreves Galleries and Spink Smythe of Dallas, TX.

    6. [6]

      Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Pleas and Account, ca. 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Gregg, History of Hancock County, Illinois, 871.

      Gregg, Thomas. History of Hancock County, Illinois, Together with an Outline History of the State, and a Digest of State Laws. Chicago: Charles C. Chapman, 1880.

    7. [7]

      Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]. The plaintiffs’ declaration alleged that the debt was payable in store goods, groceries, hardware, and other foodstuffs. An account dated 26 February 1841 indicates that JS and Haws purchased goods from the Streets amounting to $828.30. It is unclear if this amount was part of the partial payment on 22 June 1841 or another earlier payment meant to be subtracted from the Streets’ debt. (Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Statement of Account from C. B. & M. B. Street, 26 Feb.–July 1841.)

    8. [8]

      Praecipe, 7 Feb. 1844 [JS et al. v. C. B. Street and M. B. Street]. Vinson Knight died in July 1842, leaving his claim against the Streets to be pursued by his estate on behalf of his family. (Obituary for Vinson Knight, Times and Seasons, 15 Aug. 1842, 3:894; Cook, Nauvoo Deaths and Marriages, 46.)

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

      Cook, Lyndon W., comp. Nauvoo Deaths and Marriages, 1839–1845. Orem, UT: Grandin Book, 1994.

    9. [9]

      Declaration, ca. 7 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Pleas and Account, ca. 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]; see also Stephen and Troubat, Treatise on the Principles of Pleading in Civil Actions, 189.

      Stephen, Henry John, and Francis J. Troubat. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. 2nd American ed. Philadelphia: Robert H. Small, 1831.

    10. [10]

      Pleas and Account, ca. 23 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Amended Pleas, ca. 30 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street]. Apparently, JS had assigned Guthrie’s notes for the payment of his one-sixth interest in the steamboat to the Streets. The Streets claimed they had tried to collect on Guthrie’s notes without success. They said that the two notes—one for $408, the other for $430—were due 1 November 1840 and 25 January 1841 and that Guthrie agreed to pay JS and the others $1,226.06 for a one-sixth interest in the Nauvoo. Two promissory notes—one, for $811.06, due 1 May 1841; the other, for $415, due 1 November 1841—were used for the purchase. It appears that Guthrie’s two notes were assigned to the Streets. The $408 note suggests that Guthrie paid JS half of the $811 amount while the $430 note represented the $415 plus interest. If Guthrie failed to pay the balance on the notes, the Streets would then own his one-sixth interest, making them the sole owners of the boat. Some of their pleas misdated the due date as 1 November 1840; it should have been dated 1 November 1841. (Amended Pleas, ca. 30 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street]; Floyd E. Risvold Collection, 2:78–79.)

      The Floyd E. Risvold Collection: American Expansion and the Journey West. 3 vols. 2009. Catalog of the 27–29 January 2010 auction of the Floyd E. Risvold estate at New York City by the Spink Shreves Galleries and Spink Smythe of Dallas, TX.

    11. [11]

      Demurrer, ca. 29 May 1844 [JS et al. v. C. B. Street and M. B. Street]. The special demurrer claimed each plea was “double in this that it answers several counts in plaintiffs declaration which counts are distinct & seperate.” According to Bouvier’s Law Dictionary, the common law did not allow double pleading “because it produces useless prolixity, and always tends to confusion, and to the multiplication of issues.” (Demurrer, ca. 29 May 1844 [JS et al. v. C. B. Street and M. B. Street]; Stephen and Troubat, Treatise on the Principles of Pleading in Civil Actions, 172–175, 293; “Duplicity,” in Bouvier, Law Dictionary, 1:349.)

      Stephen, Henry John, and Francis J. Troubat. A Treatise on the Principles of Pleading in Civil Actions; Comprising a Summary View of the Whole Proceedings in a Suit at Law. 2nd American ed. Philadelphia: Robert H. Small, 1831.

      Bouvier, John. A Law Dictionary, Adapted to the Constitution and Laws of the United States of America, and of the Several States of the American Union; With References to the Civil and Other Systems of Foreign Law. 2nd ed. 2 vols. Philadelphia: T. and J. W. Johnson, 1843.

    12. [12]

      Docket Entry, Notification of Death, 21 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street].

    13. [13]

      Amended Pleas, ca. 30 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street].

    14. [14]

      Docket Entry, Dismissal, 22 May 1846 [JS et al. v. C. B. Street and M. B. Street].

    15. [15]

      The court allowed only a portion of the Streets’ pleas. However, if the full amount of the claims had been allowed, it would have exceeded the amount owed to the plaintiffs on the promissory note, meaning the Streets would have been entitled to a judgment in their favor. This would mean that rather than collecting on the unpaid note, Haws and Miller would have been required to repay the debt the Streets claimed was owed to them. (An Act concerning Practice in Courts of Law [29 Jan. 1827], Public and General Statute Laws of the State of Illinois, pp. 532–533, sec. 17.)

      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.

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