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 Miller et al. v. B. Holladay and W. Holladay Affidavit, 30 November 1840 [Miller et al. v. B. Holladay and W. Holladay] Capias ad Respondendum, 30 November 1840 [Miller et al. v. B. Holladay and W. Holladay] Subpoena, 3 April 1841 [Miller et al. v. B. Holladay and W. Holladay] Declaration, circa 23 April 1841 [Miller et al. v. B. Holladay and W. Holladay] Docket Entry, Dismissal, 7 May 1841 [Miller et al. v. B. Holladay and W. Holladay] Docket Entry, between circa 19 June and circa 22 September 1841 [Miller et al. v. B. Holladay and W. Holladay]

Introduction to Miller et al. v. B. Holladay and W. Holladay

Page

Miller, Haws, JS, and H. Smith v. B. Holladay and W. Holladay
Hancock Co., Illinois, Circuit Court, 7 May 1841
 
Historical Introduction
In November 1840,
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
,
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
, 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
initiated a civil suit against Benjamin and William Holladay, seeking $2,000 in compensation for damage to the steamboat Nauvoo. In the late 1830s, 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 had purchased the steamboat Des Moines as part of operations led by Lieutenant Robert E. Lee to improve navigation and travel conditions by blasting and removing rock on narrow portions of the
Mississippi River

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

More Info
, beginning at the Des Moines rapids. After the federal government ordered the project to be discontinued in 1840, Lee sold the Des Moines at auction on 10 September 1840.
1

Oaks and Bentley, “Joseph Smith and Legal Process,” 735–738.


Comprehensive Works Cited

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.

JS, Hyrum Smith, Haws, George Miller, 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
purchased the steamboat by promissory note for $4,866.38, payable in eight months, and renamed it the Nauvoo.
2

Oaks and Bentley, “Joseph Smith and Legal Process,” 738–739. The U.S. attorney’s register of cases listed Haws as the principal and others as sureties to the promissory note; however, entries in the steamboat ledger indicate JS and others were partners, not simply sureties, and received periodic cash payments from the business. (Register of Miscellaneous Suits, 1834–1848, microfilm, Records of the Solicitor of the Treasury, copy at CHL; Steamboat Nauvoo Ledger, 1840, CHL.)


Comprehensive Works Cited

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.

Records of the Solicitor of the Treasury / National Archives Reference Service Report, 23 Sept. 1964. “Record Group 206, Records of the Solicitor of the Treasury, and Record Group 46, Records of the United States Senate: Records Relating to the Mormons in Illinois, 1839–1848 (Records Dated 1840–1852), Including Memorials of Mormons to Congress, 1840–1844, Some of Which Relate to Outrages Committed against the Mormons in Missouri, 1831–1839.” Microfilm. Washington DC: National Archives and Records Service, General Services Administration, 1964. Copy at CHL.

Steamboat Nauvoo Ledger. CHL. MS 791.

The Holladays were hired to pilot the boat,
3

The plaintiffs’ declaration erroneously stated that the Holladays were hired on 10 August, prior to the steamboat auction. They were more likely hired on 10 September, when JS and others purchased the boat. (Declaration, ca. 23 Apr. 1841 [Miller et al. v. B. Holladay and W. Holladay].)


but due to alleged “unskilfullness and willfull mismanagement” as well as reckless piloting, they damaged it by running into a sandbar, causing several timbers in the hull to split and crack.
4

Affidavit, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay]. The incident may have occurred in early October 1840, as the Diving Bell company of St. Louis was hired to raise the stacks of the damaged steamboat from the Mississippi River on 10 October. (Amended Pleas, ca. 30 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street].)


At the time, the boat, which was en route from
Galena

County seat. Originally known as the Point; laid out and named Galena, 1826. Principal town in lead-mine country. Population in 1840 about 1,800. Population in 1845 about 4,000. Several Saints worked in mines while Nauvoo temple was being built.

More Info
, Illinois, to
St. Louis

Located on west side of Mississippi River about fifteen miles south of confluence with Missouri River. Founded as fur-trading post by French settlers, 1764. Incorporated as town, 1809. First Mississippi steamboat docked by town, 1817. Incorporated as city...

More Info
, was laden with 180 tons of lead belonging to Campbell & Co. The incident delayed the shipment five months and resulted in significant loss to the company.
5

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


On 30 November 1840, JS,
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 other signers of the note filed a “
trespass on the case

A legal writ that permits an individual to sue for damages for wrongs committed without force. This action is sometimes referred to as simply “case.” Trespass on the case was a broad category that encompassed more specific common law actions such as assumpsit...

View Glossary
” civil action against the Holladays 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 damages of $2,000.
6

Capias ad Respondendum, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay]; Amended Pleas, ca. 30 Oct. 1844, JS et al. v. Street et al. [Hancock Co. Cir. Ct. 1846], Hancock Co. Courthouse, Carthage, IL; Keemle, Saint Louis Directory, for the Years 1836–7, 14. The damages included $150 for retrieval of the boat’s smokestacks from the river and $225 for repairs made by Kingsland & Lightner of St. Louis.


Comprehensive Works Cited

Hancock County Circuit Clerk’s Office, Hancock County Courthouse. Carthage, IL.

Keemle, Charles. The Saint Louis Directory, for the Years 1836–7: Containing the Names of the Inhabitants, Their Occupations, Numbers of Their Places of Business and Dwellings; with a Sketch of the City of St. Louis. . . . St. Louis: C. Keemle, 1836.

Samuel Hicks filed an affidavit charging the Holladays with intentionally and willfully destroying the boat.
7

Affidavit, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay]. Little is known about Hicks or why he filed this affidavit, but he was qualified to identify the steamboat damage, having “worked for several years on steamboats.” (“Samuel Barton Hicks,” Biographical Entry, Hahn Library, http://www.hahnlibrary.net/cgi-bin/genealogy/igmget.pl/n=Hicks-Stuewer?I0482 [accessed 22 Oct. 2020].)


Comprehensive Works Cited

Hahn Library. http://www.hahnlibrary.net.

Hicks also stated that unless the court intervened to require the defendants to appear at trial, they might flee the area and the plaintiffs would lose their judgment.
8

Affidavit, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay]. 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. Following the arrest, the defendant could be released on bail after entering into a recognizance binding him or her to appear at the next session of the circuit court for trial. (An Act concerning Special Bail [26 Jan. 1827], Public and General Statute Laws of the State of Illinois, 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.

Based on the affidavit, the circuit court clerk issued 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
.
9

Capias ad Respondendum, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay].


The Holladays were then arrested, after which they entered into a
recognizance

“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 April 1841 term of the circuit court for the trial and were released on
special bail

“Persons who undertake generally that if the defendant be condemned in the action, he shall satisfy the debt, costs, and damages . . . or that they will do it for him.” A plaintiff could initiate a civil suit by summons, which simply notified the defendant...

View Glossary
.
10

Capias ad Respondendum, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay].


When the term began, the circuit court clerk summoned Thomas Oram and a steamboat captain named Newton Waggoner to testify in the Holladays’ behalf, but neither Oram nor Waggoner could be found.
11

Waggoner was likely summoned to testify concerning the difficulty of navigating the river and its hazards, such as sandbars. Hussey, “History of Steamboating on the Des Moines River,” 331–332; Subpoena, 3 Apr. 1841 [Miller et al. v. B. Holladay and W. Holladay].


Comprehensive Works Cited

Hussey, Tacitus. “History of Steamboating on the Des Moines River, from 1837 to 1862.” Annals of Iowa, 4, no. 5 (Apr. 1900): 323–382.

In addition, on 23 April 1841 the law firm Walker, Little & Morrison—presumably
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
,
Sidney Little

25 July 1807–July 1841. Lawyer, politician. Married Sarah P. Fisk, 7 Aug. 1831, in Hilham, Overton Co., Tennessee. Moved to Carthage, Hancock Co., Illinois, ca. 1834 or 1835. Elected to Illinois Senate, 1838. Introduced “Act to Incorporate the City of Nauvoo...

View Full Bio
, 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 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
outlining their cause of action against the Holladays.
12

Declaration, ca. 23 Apr. 1841 [Miller et al. v. B. Holladay and W. Holladay].


In May 1841, the case was dismissed by motion of the plaintiffs for unknown reasons.
13

Docket Entry, Dismissal, 7 May 1841 [Miller et al. v. B. Holladay and W. Holladay]. A letter Edwin Guthrie wrote to JS and his partners in early 1841 suggested that the Holladays may have proposed a settlement; however, there is no evidence that a settlement was reached between the parties. (Letter from Edwin Guthrie, between 1 Feb. and early Mar. 1841.)


 
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.
 

1840 (3)

November (3)

30 November 1840

Samuel Hicks, Affidavit, before S. Otho Williams, Carthage, Hancock Co., IL

  • 30 Nov. 1840; microfilm in Circuit Court case files, 1830–1900, CHL; handwriting of S. Otho Williams; signature of Samuel Hicks by his mark; docket and notation in handwriting of S. Otho Williams.
30 November 1840

S. Otho Williams, Capias ad Respondendum, to Hancock Co. Sheriff, for Benjamin Holladay and William Holladay, Carthage, Hancock Co., IL

  • 30 Nov. 1840; microfilm in Circuit Court case files, 1830–1900, CHL; printed form with manuscript additions in handwriting of S. Otho Williams; docket printed with manuscript additions in handwriting of S. Otho Williams; notations printed with manuscript additions in handwriting of William D. Abernethy.
30 November 1840

Benjamin Holladay and Others, Recognizance, to Samuel Abernathy, Hancock Co., IL

  • 30 Nov. 1840. Not extant.
    1

    See Capias ad Respondendum, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay].


1841 (4)

April (2)

3 April 1841

S. Otho Williams, Subpoena, to Hancock Co. Sheriff, for Thomas Oram and Newton Waggoner, Carthage, Hancock Co., IL

  • 3 Apr. 1841; Hancock County Courthouse, Carthage, IL; microfilm 4,661,986 at FHL; handwriting of S. Otho Williams; docket in handwriting of S. Otho Williams; notation in handwriting of William D. Abernethy.
Ca. 23 April 1841

Walker, Little & Morrison on behalf of George Miller and Others, Declaration, Hancock Co., IL

  • Ca. 23 Apr. 1841; Hancock County Courthouse, Carthage, IL; microfilm 4,661,986 at FHL; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of S. Otho Williams.

May (1)

7 May 1841

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

  • 7 May 1841; Hancock County Circuit Court Record, vol. C, p. 84, Hancock County Courthouse, Carthage, IL; microfilm at FHL; unidentified handwriting.

September (1)

Between ca. 19 June and ca. 22 September 1841

Docket Entry, Carthage, Hancock Co., IL

  • Between ca. 19 June and ca. 22 Sept. 1841; Hancock County Circuit Court, Execution Docket, vol. A, p. [84], Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; handwriting of S. Otho Williams.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to Miller et al. v. B. Holladay and W. Holladay
ID #
18264
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      Oaks and Bentley, “Joseph Smith and Legal Process,” 735–738.

      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.

    2. [2]

      Oaks and Bentley, “Joseph Smith and Legal Process,” 738–739. The U.S. attorney’s register of cases listed Haws as the principal and others as sureties to the promissory note; however, entries in the steamboat ledger indicate JS and others were partners, not simply sureties, and received periodic cash payments from the business. (Register of Miscellaneous Suits, 1834–1848, microfilm, Records of the Solicitor of the Treasury, copy at CHL; Steamboat Nauvoo Ledger, 1840, CHL.)

      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.

      Records of the Solicitor of the Treasury / National Archives Reference Service Report, 23 Sept. 1964. “Record Group 206, Records of the Solicitor of the Treasury, and Record Group 46, Records of the United States Senate: Records Relating to the Mormons in Illinois, 1839–1848 (Records Dated 1840–1852), Including Memorials of Mormons to Congress, 1840–1844, Some of Which Relate to Outrages Committed against the Mormons in Missouri, 1831–1839.” Microfilm. Washington DC: National Archives and Records Service, General Services Administration, 1964. Copy at CHL.

      Steamboat Nauvoo Ledger. CHL. MS 791.

    3. [3]

      The plaintiffs’ declaration erroneously stated that the Holladays were hired on 10 August, prior to the steamboat auction. They were more likely hired on 10 September, when JS and others purchased the boat. (Declaration, ca. 23 Apr. 1841 [Miller et al. v. B. Holladay and W. Holladay].)

    4. [4]

      Affidavit, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay]. The incident may have occurred in early October 1840, as the Diving Bell company of St. Louis was hired to raise the stacks of the damaged steamboat from the Mississippi River on 10 October. (Amended Pleas, ca. 30 Oct. 1844 [JS et al. v. C. B. Street and M. B. Street].)

    5. [5]

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

    6. [6]

      Capias ad Respondendum, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay]; Amended Pleas, ca. 30 Oct. 1844, JS et al. v. Street et al. [Hancock Co. Cir. Ct. 1846], Hancock Co. Courthouse, Carthage, IL; Keemle, Saint Louis Directory, for the Years 1836–7, 14. The damages included $150 for retrieval of the boat’s smokestacks from the river and $225 for repairs made by Kingsland & Lightner of St. Louis.

      Hancock County Circuit Clerk’s Office, Hancock County Courthouse. Carthage, IL.

      Keemle, Charles. The Saint Louis Directory, for the Years 1836–7: Containing the Names of the Inhabitants, Their Occupations, Numbers of Their Places of Business and Dwellings; with a Sketch of the City of St. Louis. . . . St. Louis: C. Keemle, 1836.

    7. [7]

      Affidavit, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay]. Little is known about Hicks or why he filed this affidavit, but he was qualified to identify the steamboat damage, having “worked for several years on steamboats.” (“Samuel Barton Hicks,” Biographical Entry, Hahn Library, http://www.hahnlibrary.net/cgi-bin/genealogy/igmget.pl/n=Hicks-Stuewer?I0482 [accessed 22 Oct. 2020].)

      Hahn Library. http://www.hahnlibrary.net.

    8. [8]

      Affidavit, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay]. 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. Following the arrest, the defendant could be released on bail after entering into a recognizance binding him or her to appear at the next session of the circuit court for trial. (An Act concerning Special Bail [26 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 88, sec. 1.)

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

    9. [9]

      Capias ad Respondendum, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay].

    10. [10]

      Capias ad Respondendum, 30 Nov. 1840 [Miller et al. v. B. Holladay and W. Holladay].

    11. [11]

      Waggoner was likely summoned to testify concerning the difficulty of navigating the river and its hazards, such as sandbars. Hussey, “History of Steamboating on the Des Moines River,” 331–332; Subpoena, 3 Apr. 1841 [Miller et al. v. B. Holladay and W. Holladay].

      Hussey, Tacitus. “History of Steamboating on the Des Moines River, from 1837 to 1862.” Annals of Iowa, 4, no. 5 (Apr. 1900): 323–382.

    12. [12]

      Declaration, ca. 23 Apr. 1841 [Miller et al. v. B. Holladay and W. Holladay].

    13. [13]

      Docket Entry, Dismissal, 7 May 1841 [Miller et al. v. B. Holladay and W. Holladay]. A letter Edwin Guthrie wrote to JS and his partners in early 1841 suggested that the Holladays may have proposed a settlement; however, there is no evidence that a settlement was reached between the parties. (Letter from Edwin Guthrie, between 1 Feb. and early Mar. 1841.)

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