The Papers
Browse the PapersDocumentsJournalsAdministrative RecordsRevelations and TranslationsHistoriesLegal RecordsFinancial RecordsOther Contemporary Papers
Reference
PeoplePlacesEventsGlossaryLegal GlossaryFinancial GlossaryCalendar of DocumentsWorks CitedFeatured TopicsLesson PlansRelated Publications
Media
VideosPhotographsIllustrationsChartsMapsPodcasts
News
Current NewsArchiveNewsletterSubscribeJSP Conferences
About
About the ProjectJoseph Smith and His PapersFAQAwardsEndorsementsReviewsEditorial MethodNote on TranscriptionsNote on Images of People and PlacesReferencing the ProjectCiting This WebsiteProject TeamContact Us
Published Volumes
  1. Home > 
  2. The Papers > 
Introduction to JS v. Reynolds and Wilson Praecipe, 23 June 1843 [JS v. Reynolds and Wilson–A] Affidavit, 24 June 1843 [JS v. Reynolds and Wilson–A] Capias ad Respondendum, 24 June 1843 [JS v. Reynolds and Wilson–A] Recognizance, 1 July 1843–A [JS v. Reynolds and Wilson–A] Recognizance, 1 July 1843–B [JS v. Reynolds and Wilson–A] Declaration, circa 17 August 1843 [JS v. Reynolds and Wilson–A] Praecipe, circa 11 September 1843 [JS v. Reynolds and Wilson–A] Subpoena, 12 September 1843 [JS v. Reynolds and Wilson–A] Pleas, circa 13 September 1843 [JS v. Reynolds and Wilson–A] Demurrer, circa 14 September 1843–A [JS v. Reynolds and Wilson–A] Demurrer, circa 14 September 1843–B [JS v. Reynolds and Wilson–A] Asa B. Searles, Affidavit, 15 September 1843 [JS v. Reynolds and Wilson–A] Notice, 7 November 1843 [JS v. Reynolds and Wilson–A] Affidavit, 7 November 1843 [JS v. Reynolds and Wilson–A] Praecipe, 18 April 1844 [JS v. Reynolds and Wilson–A] Subpoena, 20 April 1844–A [JS v. Reynolds and Wilson–A] Subpoena, 20 April 1844–B [JS v. Reynolds and Wilson–A] Replication, circa 7 May 1844 [JS v. Reynolds and Wilson–A] Demurrer, circa 8 May 1844 [JS v. Reynolds and Wilson–A] Replication, circa 8 May 1844 [JS v. Reynolds and Wilson–A] Attachment, 9 May 1844 [JS v. Reynolds and Wilson–A] Verdict, 10 May 1844 [JS v. Reynolds and Wilson–A] Asa B. Searles, Affidavit, 10 May 1844 [JS v. Reynolds and Wilson–A] John Dixon, Affidavit, 10 May 1844–A [JS v. Reynolds and Wilson–A] John Dixon, Affidavit, 10 May 1844–B [JS v. Reynolds and Wilson–A] Harmon Wasson, Affidavit, 10 May 1844–A [JS v. Reynolds and Wilson–A] Harmon Wasson, Affidavit, 10 May 1844–B [JS v. Reynolds and Wilson–A] William Clayton, Affidavit, 10 May 1844 [JS v. Reynolds and Wilson–A] Lucien Sanger, Affidavit, 10 May 1844 [JS v. Reynolds and Wilson–A] John B. Nash, Affidavit, 10 May 1844 [JS v. Reynolds and Wilson–A] Benjamin Wasson, Affidavit, 10 May 1844–A [JS v. Reynolds and Wilson–A] Benjamin Wasson, Affidavit, 10 May 1844–B [JS v. Reynolds and Wilson–A] Stephen Markham, Affidavit, 10 May 1844–A [JS v. Reynolds and Wilson–A] Stephen Markham, Affidavit, 10 May 1844–B [JS v. Reynolds and Wilson–A] Fieri Facias, 23 January 1845 [JS v. Reynolds and Wilson–A] Bill of Costs, 23 January 1845 [JS v. Reynolds and Wilson–A] Docket Entry, Certificate of Levy, 14 April 1845 [JS v. Reynolds and Wilson–A]

Introduction to JS v. Reynolds and Wilson

Page

JS v. Reynolds and Wilson–A
Lee Co., Illinois, Circuit Court, 10 May 1844
 
JS v. Reynolds and Wilson–B
Lee Co., Illinois, Circuit Court, circa 26 June 1843
 
Coolidge Administrator of the Estate of JS v. Reynolds and Wilson
Lee Co., Illinois, Circuit Court, 18 December 1845
 
Historical Introduction
On 10 May 1844, a
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, jury returned a verdict in JS v. Reynolds and Wilson–A, awarding JS forty dollars in damages. The case originated in 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’s third attempt to extradite JS to answer charges related to the 1838 conflict between the Latter-day Saints and their antagonists there.
1

See Introduction to Extradition of JS for Treason; see also Introduction to Extradition of JS et al. for Treason and Other Crimes; and Introduction to Extradition of JS for Accessory to Assault.


In early June 1843, 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 indicted JS for allegedly committing treason during the conflict.
2

Indictment, ca. 5 June 1843 [Extradition of JS for Treason].


On 13 June, Missouri 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
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
demanding that JS be apprehended and extradited.
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, 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
(no relation to the governor), the agent authorized to convey JS to Missouri, delivered the requisition to Ford 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.
3

Power of Attorney, 13 June 1843 [Extradition of JS for Treason].


Ford issued a warrant for JS on 17 June, directing it to
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
to serve.
4

Warrant, 17 June 1843 [Extradition of JS for Treason]; see also Introduction to Extradition of JS for Treason.


Meanwhile, JS and his family departed
Nauvoo

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

More Info
, Illinois, on 13 June 1843 to visit
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
, Lee County.
5

JS, Journal, 13 June 1843.


JS later claimed that
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
were informed in advance of the family’s trip and that the extradition attempt was timed to coincide with JS being outside of Nauvoo.
6

“Minutes of a Special Conference,” Times and Seasons, 15 Sept. 1843, 4:329–330; see also Introduction to Extradition of JS for Treason, n11.


Comprehensive Works Cited

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

Although JS learned on 21 June 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, Wilson and Reynolds were able to approach the Wasson residence on 23 June without drawing attention, as the two lawmen claimed to be Latter-day Saint missionaries. JS attempted to exit through the rear of the house but was intercepted by Wilson and Reynolds, who trained their pistols on him and threatened to shoot if he resisted. They also struck JS repeatedly with their firearms. JS later stated that when he asked them by what authority they acted, they refused to show him Ford’s warrant.
7

Clayton, Journal, 21 June 1843; William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; JS History, vol. D-1, 1582.


Comprehensive Works Cited

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

After arresting JS,
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
transferred custody to
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
. The two men 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 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
. The two officers confined JS in a tavern and reportedly refused him access to an attorney. JS’s associates
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
and
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
worked with local citizens to hire
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
as JS’s legal counsel;
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
later joined the team.
8

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; Letter, Edward Southwick to Editor, 12 July 1843; see also Discourse, 30 June 1843.


JS and his attorneys initiated several legal actions designed to hinder the extradition, including obtaining 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
and bringing charges against Wilson and Reynolds for their treatment of JS.
9

William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; Letter, Joseph H. Reynolds to Editor, 10 July 1843; JS History, vol. D-1, 1583–1584.


JS and his lawyers also initiated a civil suit in 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
Circuit Court against
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
for false imprisonment and personal injury. They brought the suit as a common law action of
trespass

“An unlawful act committed with violence, vi et armis, to the person, property or relative rights of another.” This could include the “carrying away, to the damage of the plaintiff,” of property. The violence may be actual or implied. “Of actual violence,...

View Glossary
, seeking $10,000 in damages.
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
filed a request on 23 June 1843 asking the Lee County Circuit Court to issue a writ of
capias ad respondendum

Latin for “that you take until answer”; a writ commanding an officer to arrest a defendant to answer the plaintiff’s plea. A defendant arrested on this writ was committed to prison unless a bail bond was given. The amount of bail would be endorsed on the ...

View Glossary
.
10

Praecipe, 23 June 1843 [JS v. Reynolds and Wilson–A]; see also Historical Introduction to Affidavit, 24 June 1843, in JSP, D12:401.


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 next morning, Lee County sheriff James Campbell arrested Wilson and Reynolds and required both of them to enter into
recognizances

“An obligation of record . . . to do some act required by law,” such as “to keep the peace, to pay a debt, or the like.” Recognizance is “somewhat like an ordinary bond, the difference being that a bond is the creation of a fresh debt, or obligation de novo...

View Glossary
binding them to appear at the next circuit court session. The two men were unable to secure their immediate release since they needed to send for bondsmen.
11

Capias ad Respondendum, 24 June 1843 [JS v. Reynolds and Wilson–A]; Recognizance, 1 July 1843–A [JS v. Reynolds and Wilson–A]; Recognizance, 1 July 1843–B [JS v. Reynolds and Wilson–A]. For unknown reasons, Southwick initiated a parallel suit on 26 June by requesting the circuit court to issue a summons for Reynolds and Wilson. The second suit claimed $5,000 in damages. The court issued the summons and labeled the case “45”—which was later revised to “24”—but no other documents for the parallel suit have been located. (Praecipe, ca. 25 June 1843 [JS v. Reynolds and Wilson–B]; Summons, 26 June 1843 [JS v. Reynolds and Wilson–B].)


On 26 June 1843, JS, his attorneys,
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
,
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
, 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
. Their stated destination was
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, where they planned to appear 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

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
willing to evaluate
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. At some point, however, JS and his attorneys decided instead to appear before 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 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
. The party arrived in Nauvoo on 30 June, and the municipal court discharged JS the following day, citing a lack of “substance in the warrant upon which he was arrested as well as upon the merits of said Case.”
12

Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason]; Introduction to Extradition of JS for Treason; see also “The Nauvoo Municipal Court and the Writ of Habeas Corpus.”


On 1 July, 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, Reynolds and Wilson secured bondsmen and Campbell released them from custody on the condition that they appear for trial at the September 1843 term of 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
Circuit Court.
13

Recognizance, 1 July 1843–A [JS v. Reynolds and Wilson–A]; Recognizance, 1 July 1843–B [JS v. Reynolds and Wilson–A]; see also Edward Southwick, Statement, 5 July 1843.


During the September 1843 term, the attorneys for the litigants filed a series of
pleadings

Medieval and early modern common law courts in England developed a complex system of pretrial pleading in civil suits. Attorneys of both parties were required to file a series of legal documents, known as pleadings, that were designed “to render the facts...

View Glossary
in order to define clearly the issue to be decided by the jury at the trial. The first pleading—the plaintiff’s
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
—contained the two allegations that undergirded JS’s suit: that
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
had falsely imprisoned him and that the two men had used excessive force when detaining him.
14

Declaration, ca. 17 Aug. 1843 [JS v. Reynolds and Wilson–A].


In response to the declaration, defense attorneys William Heaton, Joseph Knox, and John Wilson Drury 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
that summarized the legal bases of the extradition and asserted that the “little force and violence” that the two men used “was necessary for the arresting and safekeeping” of JS.
15

Pleas, ca. 13 Sept. 1843 [JS v. Reynolds and Wilson–A]; History of Lee County, 219; Palmer, Bench and Bar of Illinois, 2:635.


Comprehensive Works Cited

History of Lee County, Together with Biographical Matter, Statistics, Etc., Gathered from Old Settlers, County, Township and Other Records, and Extracts from Files of Papers, Pamphlets, and Such Other Sources as Have Been Available. Chicago: H. H. Hill, 1881.

Palmer, John M., ed. The Bench and Bar of Illinois. 2 vols. Chicago: Lewis Publishing, 1899.

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
countered with pleadings that challenged the legal sufficiency and even the authenticity of the documents that undergirded the extradition—the indictment, Reynolds’s requisition, and
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—in addition to pointing out errors of form made by Heaton, Knox, and Drury in the pleas.
16

Demurrer, ca. 14 Sept. 1843–A [JS v. Reynolds and Wilson–A]; Demurrer, ca. 14 Sept. 1843–B [JS v. Reynolds and Wilson–A].


The term concluded before the attorneys could come to an agreement as to what issue the jury would decide, so the case was continued to the next session of the court in May 1844.
When the court reconvened the following May, the attorneys continued to exchange
pleadings

Medieval and early modern common law courts in England developed a complex system of pretrial pleading in civil suits. Attorneys of both parties were required to file a series of legal documents, known as pleadings, that were designed “to render the facts...

View Glossary
to narrow down the issue.
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
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
filed a
replication

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
that challenged the authenticity of the June 1843 treason indictment and argued that
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
had used excessive force.
17

Replication, ca. 7 May 1844 [JS v. Reynolds and Wilson–A].


The defense attorneys responded with a
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
arguing that the plaintiff’s objections lacked legal authority, after which Patrick filed another replication on 9 May 1844 that omitted the challenge to the legal sufficiency of the extradition documents.
18

Demurrer, ca. 8 May 1844 [JS v. Reynolds and Wilson–A]; Replication, ca. 8 May 1844 [JS v. Reynolds and Wilson–A].


The replication narrowed the issue to just the allegation that Reynolds and Wilson “did use more force & v[i]olence than was necessa[r]y” for the arrest.
19

Replication, ca. 8 May 1844 [JS v. Reynolds and Wilson–A].


With the issue determined, the trial could commence before a jury and judge Thomas C. Browne of the Sixth Judicial Circuit.
20

An Act to Establish Circuit Courts [23 Feb. 1841], Laws of the State of Illinois [1840–1841], p. 105, sec. 9.


Comprehensive Works Cited

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.

Witnesses testified before a jury regarding the conduct of Reynolds and Wilson during and after the arrest.
21

Clayton, Journal, 9 May 1844; William Clayton, Nauvoo, IL, Letter to the Editor, 16 May 1844, Times and Seasons, 1 June 1844, 5:554–556. The bill of costs identified the witnesses as William Clayton, John Dixon, Stephen Markham, John B. Nash, Lucien Sanger, Asa B. Searles, Benjamin Wasson, and Harmon Wasson. (Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


Comprehensive Works Cited

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

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

On 10 May 1844, the jury returned a verdict in JS’s favor but awarded him only forty dollars in damages.
22

Verdict, 10 May 1844 [JS v. Reynolds and Wilson–A].


Court officials were unable to collect the judgment prior to JS’s June 1844 murder. Latter-day Saint
Joseph W. Coolidge

31 May 1814–13 Jan. 1871. Carpenter, miller, merchant. Born in Bangor, Hancock Co., Maine. Son of John Kittridge Coolidge and Rebecca Stone Wellington. Moved to Cincinnati, by 1817. Moved to area of Mackinaw, Tazewell Co., Illinois, 1834. Married Elizabeth...

View Full Bio
was subsequently appointed administrator of JS’s estate in
Illinois

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

More Info
, and the court’s efforts to collect the judgment and the costs continued under the name of Coolidge Administrator of the Estate of JS v. Reynolds and Wilson.
23

Alias Fieri Facias, 3 July 1845 [Coolidge Administrator of the Estate of JS v. Reynolds and Wilson].


In March 1845, Coolidge assigned the judgment to
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
resident
William Backenstos

29 Aug. 1813–11 July 1875. Sheriff, merchant, painter. Born at Lower Paxton, Dauphin Co., Pennsylvania. Son of Jacob Backenstos and Margaretha Theis. Baptized into Lutheran Reformed Church, 31 Oct. 1813, in Lower Paxton. Moved to Hancock Co., Illinois, by...

View Full Bio
, who received payment in December 1845.
24

Assignment of Judgment, 29 Mar. 1845 [Coolidge Administrator of the Estate of JS v. Reynolds and Wilson]; Venditioni Exponas, 11 Nov. 1845 [Coolidge Administrator of the Estate of JS v. Reynolds and Wilson].


 
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.
 
JS v. Reynolds and Wilson–A, Lee Co., Illinois, Circuit Court

1843 (15)

June (3)

23 June 1843

Shepherd Patrick on behalf of JS, Praecipe, to Lee Co. Circuit Court Clerk, Dixon, Lee Co., IL

  • 23 June 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Shepherd Patrick; notation in handwriting of Charles Chase; docket in unidentified handwriting.
24 June 1843

JS, Affidavit, before Charles Chase, Dixon, Lee Co., IL
1

Illinois law required any request for a writ of capias ad respondendum to be accompanied by an affidavit detailing the wrong committed and showing how the “damages sustained” were “in danger of being lost,” thereby requiring the apprehension of the defendant. JS filed his affidavit on 24 June 1843. (An Act concerning Special Bail [26 Jan. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 88, sec. 1.)


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.

  • 24 June 1843; first leaf of bifolium at BYU; photostat of verso of second leaf in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Edward Southwick and Shepherd Patrick; signature of JS; certified by Charles Chase; docket and notation in handwriting of Charles Chase; docket in unidentified handwriting.
24 June 1843

Charles Chase, Capias ad Respondendum, to Lee Co. Sheriff, for Joseph H. Reynolds and Harmon T. Wilson, Dixon, Lee Co., IL

  • 24 June 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; docket and notation in handwriting of Charles Chase; notation in handwriting of James Campbell; notation presumably in handwriting of M. Fellows.

July (2)

1 July 1843

Joseph H. Reynolds and Others, Recognizance, Lee Co., IL, to James Campbell, Lee Co., IL, 1 July 1843–A

  • 1 July 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Joseph H. Reynolds; signatures of Joseph H. Reynolds, Baldwin L. Samuel, John Wilson Jr., Ambrose Bryant, and Isaac D. MComsey; docket in handwriting of Joseph H. Reynolds; notation presumably in handwriting of M. Fellows.
1 July 1843

Harmon T. Wilson and Others, Recognizance, Lee Co., IL, to James Campbell, Lee Co., IL, 1 July 1843–B

  • 1 July 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; unidentified handwriting; signatures presumably of Harmon T. Wilson, Jesse Dass, F. I. Bartlett, and Isaac D. MComsey; dockets in unidentified handwriting; notation in handwriting of M. Fellows.

August (1)

Ca. 17 August 1843

Shepherd Patrick and Edward Southwick on behalf of JS, Declaration, Dixon, Lee Co., IL

  • Ca. 17 Aug. 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Shepherd Patrick; docket in handwriting of Shepherd Patrick; notation in handwriting of M. Fellows; docket in unidentified handwriting.

September (6)

Ca. 11 September 1843

Shepherd Patrick and Edward Southwick on behalf of JS, Praecipe, to Lee Co. Circuit Court Clerk, Dixon, Lee Co., IL
1

This praecipe requested the court to issue a subpoena for John Dixon, John B. Nash, Henry McKinney, Lucien Sanger, Asa B. Searles, Benjamin Wasson, Elizabeth Wasson, and Harmon Wasson to serve as witnesses for the plaintiff.


  • Ca. 11 Sept. 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Shepherd Patrick; docket in handwriting of Shepherd Patrick; notation in handwriting of M. Fellows; docket in unidentified handwriting.
12 September 1843

Charles Chase, Subpoena, to Lee Co. Sheriff, for Lucien Sanger and Others, Dixon, Lee Co., IL

  • 12 Sept. 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of M. Fellows; docket in handwriting of M. Fellows; notations in handwriting of Charles Chase; notation in handwriting of Charles Chase.
Ca. 13 September 1843

Joseph Knox and Others on behalf of Joseph H. Reynolds and Harmon T. Wilson, Pleas, Lee Co., IL

  • Ca. 13 Sept. 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; unidentified handwriting; docket in handwriting of M. Fellows; notation in handwriting of M. Fellows.
Ca. 14 September 1843

Shepherd Patrick and Edward Southwick on behalf of JS, Demurrer, Dixon, Lee Co., IL, ca. 14 Sept. 1843–A

  • Ca. 14 Sept. 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Shepherd Patrick; docket in handwriting of Shepherd Patrick; notation in handwriting of Charles Chase.
Ca. 14 September 1843

Edward Southwick, Demurrer, Lee Co., IL, ca. 14 Sept. 1843–B

  • Ca. 14 Sept. 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Edward Southwick; docket in handwriting of Edward Southwick; docket in unidentified handwriting.
15 September 1843

Asa B. Searles, Affidavit, before Charles Chase, Dixon, Lee Co., IL
1

Asa B. Searles, who attended school with JS in South Bainbridge, New York, lived near Elizabeth Hale Wasson’s family in Palestine Grove. He filed this affidavit to show that he attended court for four days during the September 1843 term, making himself available to testify if called. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated that he was paid two dollars. (History of Lee County, 308, 397; An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons Therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 3 July 1845 [Coolidge Administrator of the Estate of JS v. Reynolds and Wilson].)


Comprehensive Works Cited

History of Lee County, Together with Biographical Matter, Statistics, Etc., Gathered from Old Settlers, County, Township and Other Records, and Extracts from Files of Papers, Pamphlets, and Such Other Sources as Have Been Available. Chicago: H. H. Hill, 1881.

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

  • 15 Sept. 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; signature presumably of Asa B. Searles; notation in handwriting of Charles Chase; notation in unidentified handwriting.

November (3)

7 November 1843

Shepherd Patrick on behalf of JS, Notice, to Joseph H. Reynolds and Harmon T. Wilson or William W. Heaton, Dixon, Lee Co., IL

  • 7 Nov. 1843. Not extant.
  • 7 Nov. 1843; handwriting of Shepherd Patrick; docket in handwriting of Shepherd Patrick; notation in handwriting of Edward Southwick with signature presumably of William W. Heaton.
    1

    This copy of the notice was served on William W. Heaton and informed the defense attorneys that depositions of William Clayton and Stephen Markham would be taken at the Nauvoo office of Hancock County, Illinois, justice of the peace Robert D. Foster on 25 November 1843. An affidavit inscribed on the verso of the notice attested that Clayton and Markham were key witnesses. (Affidavit, 7 Nov. 1843 [JS v. Reynolds and Wilson–A].)


7 November 1843

Shepherd Patrick, Affidavit, Dixon, Lee Co., IL

  • 7 Nov. 1843; handwriting of Shepherd Patrick; docket in handwriting of Shepherd Patrick.
    1

    The affidavit was inscribed on the verso of a notice informing the defense attorneys that depositions of William Clayton and Stephen Markham would be taken at the Nauvoo office of Hancock County, Illinois, justice of the peace Robert D. Foster on 25 November 1843. The affidavit attested that Clayton and Markham were key witnesses. (Notice, 7 Nov. 1843 [JS v. Reynolds and Wilson–A].)


25 November 1843

William Clayton, Deposition, Nauvoo, Hancock Co., IL

  • 25 Nov. 1843. Not extant.
    1

    William Clayton noted in his journal that on 25 November 1843, he was “at Dr Fosters office giving deposition in Prest’s case for trial at Dixon next may.” Although Stephen Markham was also expected to provide a deposition that day, it is unknown if he did. (Clayton, Journal, 25 Nov. 1843; Notice, 7 Nov. 1843 [JS v. Reynolds and Wilson–A].)


    Comprehensive Works Cited

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

1844 (24)

April (3)

18 April 1844

Edward Southwick on behalf of JS, Praecipe, to Lee Co. Circuit Court Clerk, Dixon, Lee Co., IL

  • 18 Apr. 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Edward Southwick; docket and notation in handwriting of Charles Chase.
20 April 1844

Charles Chase, Subpoena, to Lee Co. Sheriff, for Asa B. Searles and Others, Dixon, Lee Co., IL, 20 Apr. 1844–A

  • 20 Apr. 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; docket in handwriting of Charles Chase; notation in handwriting of James Campbell; notation in handwriting of Charles Chase.
20 April 1844

Charles Chase, Subpoena, to Lee Co. Sheriff, for Lucien Sanger and Others, Dixon, Lee Co., IL, 20 Apr. 1844–B

  • 20 Apr. 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; docket in handwriting of Charles Chase; notation in handwriting of James Campbell.

May (21)

Ca. 7 May 1844

Shepherd Patrick on behalf of JS, Replication, Dixon, Lee Co., IL

  • Ca. 7 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Shepherd Patrick; docket in handwriting of Shepherd Patrick; notation in handwriting of Charles Chase.
Ca. 8 May 1844

William W. Heaton and Noble, Demurrer, Lee Co., IL

  • Ca. 8 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; unidentified handwriting; docket and notation in handwriting of Charles Chase.
Ca. 8 May 1844

Shepherd Patrick, Replication, Dixon, Lee Co., IL

  • Ca. 8 May 1844; microfilm of photostat of recto in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; microfilm of verso in JS versus Joseph H. Reynolds and Harmon T. Wilson, 1843–1844, CHL; handwriting of Shepherd Patrick and unidentified scribe.
9 May 1844

Charles Chase, Attachment, to Lee Co. Sheriff, for John Dixon, Dixon, Lee Co., IL

  • 9 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; docket in handwriting of Charles Chase.
10 May 1844

Richard Bayler and Others, Verdict, Dixon, Lee Co., IL

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting possibly of Henry Shattel; signatures of Richard Bayler, Henry Shattel, George Towne, Thomas Power, Milton Knox, V. M. Kimball, John A. Chamberlin, Reuben Eastwood, Oliver Cooper, George Puffer, Vincent B., and William Guthrie.
10 May 1844

Asa B. Searles, Affidavit, before Charles Chase, Dixon, Lee Co., IL
1

Asa B. Searles filed this affidavit to show that he attended court and was available to testify for four days during the May 1844 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated that he was paid two dollars. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 3 July 1845 [Coolidge Administrator of the Estate of JS v. Reynolds and Wilson].)


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.

  • 10 May 1844; microfilm in JS versus Joseph H. Reynolds and Harmon T. Wilson, 1843–1844, CHL; printed form with manuscript additions in handwriting of Charles Chase; signature presumably of Asa B. Searles; notation in handwriting of Charles Chase.
10 May 1844

John Dixon, Affidavit, before Charles Chase, Dixon, Lee Co., IL, 10 May 1844–A
1

John Dixon filed this affidavit to show that he attended court and was available to testify for four days during the September 1843 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated he was paid two dollars. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 3 July 1845 [Coolidge Administrator of the Estate of JS v. Reynolds and Wilson].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; signature of John Dixon; notation in handwriting of Charles Chase.
10 May 1844

John Dixon, Affidavit, before Charles Chase, Dixon, Lee Co., IL, 10 May 1844–B
1

John Dixon filed this affidavit to show that he attended court and was available to testify for three days during the May 1844 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated he was paid $1.50. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; signature of John Dixon; notation in handwriting of Charles Chase.
10 May 1844

Harmon Wasson, Affidavit, before Charles Chase, Dixon, Lee Co., IL, 10 May 1844–A
1

Harmon Wasson filed this affidavit to show that he attended court and was available to testify for two days during the September 1843 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated he was paid one dollar. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; signature of Harmon Wasson; notation in handwriting of Charles Chase.
10 May 1844

Harmon Wasson, Affidavit, before Charles Chase, Dixon, Lee Co., IL, 10 May 1844–B
1

Harmon Wasson filed this affidavit to show that he attended court and was available to testify for four days during the May 1844 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated he was paid two dollars. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; signature of Harmon Wasson; notation in handwriting of Charles Chase.
10 May 1844

William Clayton, Affidavit, before Charles Chase, Dixon, Lee Co., IL
1

William Clayton filed this affidavit to show that he attended court and was available to testify for four days during the May 1844 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court and one dollar for every twenty miles traveled to and from court. Clayton reported traveling 320 miles round trip. The bill of costs indicated he was paid twenty dollars. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; signature of William Clayton; notation in handwriting of Charles Chase.
10 May 1844

Lucien Sanger, Affidavit, before Charles Chase, Dixon, Lee Co., IL
1

Lucien Sanger filed this affidavit to show that he attended court and was available to testify for four days during the May 1844 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated he was paid two dollars. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions probably in handwriting of Charles Chase; signature presumably of Lucien Sanger; signature of Charles Chase; notation in handwriting of Charles Chase.
10 May 1844

John B. Nash, Affidavit, before Charles Chase, Dixon, Lee Co., IL
1

John B. Nash filed this affidavit to show that he attended court and was available to testify for four days during the May 1844 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated he was paid two dollars. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; signature presumably of John B. Nash; notation in handwriting of Charles Chase.
10 May 1844

Benjamin Wasson, Affidavit, before Charles Chase, Dixon, Lee Co., IL, 10 May 1844–A
1

Benjamin Wasson filed this affidavit to show that he attended court and was available to testify for two days during the September 1843 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated he was paid one dollar. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; signature of Benjamin Wasson; notation in handwriting of Charles Chase.
10 May 1844

Benjamin Wasson, Affidavit, before Charles Chase, Dixon, Lee Co., IL, 10 May 1844–B
1

Benjamin Wasson filed this affidavit to show that he attended court and was available to testify for four days during the May 1844 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court. The bill of costs indicated he was paid two dollars. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in unidentified handwriting; signatures of Benjamin Wasson and Charles Chase; notation in unidentified handwriting.
10 May 1844

Stephen Markham, Affidavit, before Charles Chase, Dixon, Lee Co., IL, 10 May 1844–A
1

Stephen Markham filed this affidavit to show that he attended court and was available to testify for five days during the September 1843 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court and one dollar for every twenty miles traveled to and from court. Markham reported traveling 320 miles round trip. The bill of costs indicated he was paid twenty-one dollars. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in unidentified handwriting; signatures of Stephen Markham and Charles Chase; notation in handwriting of Charles Chase.
10 May 1844

Stephen Markham, Affidavit, before Charles Chase, Dixon, Lee Co., IL, 10 May 1844–B
1

Stephen Markham filed this affidavit to show that he attended court and was available to testify for four days during the May 1844 term. Illinois law stated that witnesses were entitled to fifty cents per day for attending court and one dollar for every twenty miles traveled to and from court. Markham reported traveling 320 miles round trip. The bill of costs indicated he was paid twenty dollars. (An Act Regulating the Salaries, Fees, and Compensation of the Several Officers and Persons therein Mentioned [19 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 298; Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)


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.

  • 10 May 1844; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in unidentified handwriting; signatures of Stephen Markham and Charles Chase; notation in handwriting of Charles Chase.
Ca. 10 May 1844

Docket Entry, Fee Bill, Dixon, Lee Co., IL

  • Ca. 10 May 1844; Lee County Circuit Court, Fee Book, p. 48. Not extant.
    1

    See Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].


Ca. 10 May 1844

Docket Entry, Costs, Dixon, Lee Co., IL

  • Ca. 10 May 1844; Lee County Circuit Court, Fee Book, p. 6. Not extant.
    1

    See Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].


Ca. 10 May 1844

Charles Chase, Execution, Dixon, Lee Co., IL

  • Ca. 10 May 1844. Not extant.
    1

    See Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].


Ca. 10 May 1844

Bill of Costs, Dixon, Lee Co., IL

  • Ca. 10 May 1844. Not extant.
    1

    See Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].


1845 (3)

January (2)

23 January 1845

Charles Chase, Fieri Facias, Dixon, Lee Co., IL, to Hancock Co. Sheriff, Carthage, Hancock Co., IL

  • 23 Jan. 1845; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; docket and notations printed with manuscript additions in handwriting of Charles Chase; notations in handwriting of Miner R. Deming; notation printed with manuscript additions in unidentified handwriting.
23 January 1845

Bill of Costs, Dixon, Lee Co., IL

  • 23 Jan. 1845; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Charles Chase; certified by Charles Chase; docket and notation in handwriting of Charles Chase.

April (1)

14 April 1845

Docket Entry, Certificate of Levy, Carthage, Hancock Co., IL

  • 14 Apr. 1845; Hancock County Certificates of Levy, vol. 1, p. 31, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
 
JS v. Reynolds and Wilson–B, Lee Co., Illinois, Circuit Court

1843 (2)

June (2)

Ca. 25 June 1843

Edward Southwick on behalf of JS, Praecipe, to Lee Co. Circuit Court Clerk, Dixon, Lee Co., IL

  • Ca. 25 June 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Edward Southwick; docket in handwriting of Edward Southwick; notation in handwriting of Charles Chase; docket in unidentified handwriting.
26 June 1843

Charles Chase, Summons, to Lee Co. Sheriff, for Joseph H. Reynolds and Harmon T. Wilson, Dixon, Lee Co., IL

  • 26 June 1843; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; docket in handwriting of Charles Chase; notation in handwriting of James Campbell; notation in handwriting of Charles Chase.
 
Coolidge Administrator of the Estate of JS v. Reynolds and Wilson, Lee Co., Illinois, Circuit Court

1845 (5)

March (1)

29 March 1845

Joseph W. Coolidge Administrator of the Estate of JS, Assignment of Judgment, to William Backenstos, Nauvoo, Hancock Co., Illinois

  • 29 Mar. 1845; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; unidentified handwriting; signature of Joseph W. Coolidge; docket in unidentified handwriting; notation in handwriting of Charles Chase.

July (2)

3 July 1845

Charles Chase, Alias Fieri Facias, Dixon, Lee Co., IL, to Hancock Co. Sheriff, Hancock Co., IL

  • 3 July 1845; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; printed form with manuscript additions in handwriting of Charles Chase; docket and notations printed with manuscript additions in handwriting of Charles Chase; notations in handwriting of Joseph A. Kelting; notation possibly in handwriting of Miner R. Deming.
3 July 1845

Bill of Costs, Dixon, Lee Co., IL

  • 3 July 1845; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Charles Chase; certified by Charles Chase; docket in handwriting of Charles Chase.

November (2)

11 November 1845

Bill of Costs, Dixon, Lee Co., IL

  • 11 Nov. 1845; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Charles Chase; certified by Charles Chase; docket in handwriting of Charles Chase; notation presumably in handwriting of H. G. Ferris.
11 November 1845

Charles Chase, Venditioni Exponas, Dixon, Lee Co., IL, to Hancock Co. Sheriff, Carthage, Hancock Co., IL

  • 11 Nov. 1845; microfilm of photostat in JS v. Joseph H. Reynolds and Harmon T. Wilson, 1843–1845, CHL; handwriting of Charles Chase; docket in handwriting of Charles Chase; notation in handwriting of William Backenstos; notations in handwriting of H. G. Ferris.

1846 (1)

January (1)

Ca. 12 January 1846

Docket Entry, Certificate of Levy, Carthage, Hancock Co., IL

  • Ca. 12 Jan. 1846; Hancock County Certificates of Levy, vol. 1, p. 45, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to JS v. Reynolds and Wilson
ID #
18515
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      See Introduction to Extradition of JS for Treason; see also Introduction to Extradition of JS et al. for Treason and Other Crimes; and Introduction to Extradition of JS for Accessory to Assault.

    2. [2]

      Indictment, ca. 5 June 1843 [Extradition of JS for Treason].

    3. [3]

      Power of Attorney, 13 June 1843 [Extradition of JS for Treason].

    4. [4]

      Warrant, 17 June 1843 [Extradition of JS for Treason]; see also Introduction to Extradition of JS for Treason.

    5. [5]

      JS, Journal, 13 June 1843.

    6. [6]

      “Minutes of a Special Conference,” Times and Seasons, 15 Sept. 1843, 4:329–330; see also Introduction to Extradition of JS for Treason, n11.

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

    7. [7]

      Clayton, Journal, 21 June 1843; William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; JS History, vol. D-1, 1582.

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

    8. [8]

      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; Letter, Edward Southwick to Editor, 12 July 1843; see also Discourse, 30 June 1843.

    9. [9]

      William Clayton, Journal Excerpt, 23 June 1843 [Extradition of JS for Treason]; Letter, Joseph H. Reynolds to Editor, 10 July 1843; JS History, vol. D-1, 1583–1584.

    10. [10]

      Praecipe, 23 June 1843 [JS v. Reynolds and Wilson–A]; see also Historical Introduction to Affidavit, 24 June 1843, in JSP, D12:401.

      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.

    11. [11]

      Capias ad Respondendum, 24 June 1843 [JS v. Reynolds and Wilson–A]; Recognizance, 1 July 1843–A [JS v. Reynolds and Wilson–A]; Recognizance, 1 July 1843–B [JS v. Reynolds and Wilson–A]. For unknown reasons, Southwick initiated a parallel suit on 26 June by requesting the circuit court to issue a summons for Reynolds and Wilson. The second suit claimed $5,000 in damages. The court issued the summons and labeled the case “45”—which was later revised to “24”—but no other documents for the parallel suit have been located. (Praecipe, ca. 25 June 1843 [JS v. Reynolds and Wilson–B]; Summons, 26 June 1843 [JS v. Reynolds and Wilson–B].)

    12. [12]

      Docket Entry, 1–ca. 6 July 1843 [Extradition of JS for Treason]; Introduction to Extradition of JS for Treason; see also “The Nauvoo Municipal Court and the Writ of Habeas Corpus.”

    13. [13]

      Recognizance, 1 July 1843–A [JS v. Reynolds and Wilson–A]; Recognizance, 1 July 1843–B [JS v. Reynolds and Wilson–A]; see also Edward Southwick, Statement, 5 July 1843.

    14. [14]

      Declaration, ca. 17 Aug. 1843 [JS v. Reynolds and Wilson–A].

    15. [15]

      Pleas, ca. 13 Sept. 1843 [JS v. Reynolds and Wilson–A]; History of Lee County, 219; Palmer, Bench and Bar of Illinois, 2:635.

      History of Lee County, Together with Biographical Matter, Statistics, Etc., Gathered from Old Settlers, County, Township and Other Records, and Extracts from Files of Papers, Pamphlets, and Such Other Sources as Have Been Available. Chicago: H. H. Hill, 1881.

      Palmer, John M., ed. The Bench and Bar of Illinois. 2 vols. Chicago: Lewis Publishing, 1899.

    16. [16]

      Demurrer, ca. 14 Sept. 1843–A [JS v. Reynolds and Wilson–A]; Demurrer, ca. 14 Sept. 1843–B [JS v. Reynolds and Wilson–A].

    17. [17]

      Replication, ca. 7 May 1844 [JS v. Reynolds and Wilson–A].

    18. [18]

      Demurrer, ca. 8 May 1844 [JS v. Reynolds and Wilson–A]; Replication, ca. 8 May 1844 [JS v. Reynolds and Wilson–A].

    19. [19]

      Replication, ca. 8 May 1844 [JS v. Reynolds and Wilson–A].

    20. [20]

      An Act to Establish Circuit Courts [23 Feb. 1841], Laws of the State of Illinois [1840–1841], p. 105, sec. 9.

      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.

    21. [21]

      Clayton, Journal, 9 May 1844; William Clayton, Nauvoo, IL, Letter to the Editor, 16 May 1844, Times and Seasons, 1 June 1844, 5:554–556. The bill of costs identified the witnesses as William Clayton, John Dixon, Stephen Markham, John B. Nash, Lucien Sanger, Asa B. Searles, Benjamin Wasson, and Harmon Wasson. (Bill of Costs, 23 Jan. 1845 [JS v. Reynolds and Wilson–A].)

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

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

    22. [22]

      Verdict, 10 May 1844 [JS v. Reynolds and Wilson–A].

    23. [23]

      Alias Fieri Facias, 3 July 1845 [Coolidge Administrator of the Estate of JS v. Reynolds and Wilson].

    24. [24]

      Assignment of Judgment, 29 Mar. 1845 [Coolidge Administrator of the Estate of JS v. Reynolds and Wilson]; Venditioni Exponas, 11 Nov. 1845 [Coolidge Administrator of the Estate of JS v. Reynolds and Wilson].

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