Introduction to State of Illinois v. Colton and State of Illinois v. Colton on Habeas Corpus
- Home >
- The Papers >
Introduction to State of Illinois v. Colton and State of Illinois v. Colton on Habeas Corpus
Page
1844 (2)
1844 (2)
April (2)
April (2)
Andrew J. Higbee, Complaint, before Robert D. Foster, Nauvoo, Hancock Co., IL
- 10 Apr. 1844. Not extant.
- Ca. 11 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Robert D. Foster; signature presumably of Andrew J. Higbee; notation in handwriting of Robert D. Foster.
Robert D. Foster, Warrant, to Hancock Co. Sheriffs, Coroners, and Constables, for Andrew Colton and A. D. Rhodes, Nauvoo, Hancock Co., IL
- 10 Apr. 1844. Not extant.
- Ca. 11 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Robert D. Foster; notation in handwriting of Robert D. Foster with signature of Joel Miles; notation in handwriting of Robert D. Foster.
1844 (3)
1844 (3)
April (3)
April (3)
Andrew J. Higbee, Complaint, Copy, before Robert D. Foster, Nauvoo, Hancock Co., IL
- Ca. 11 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Robert D. Foster; signature presumably of Andrew J. Higbee; notation in handwriting of Robert D. Foster.
Robert D. Foster, Warrant, Copy, to Hancock Co. Sheriffs, Coroners, and Constables, for Andrew Colton and A. D. Rhodes, Nauvoo, Hancock Co., IL
- Ca. 11 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Robert D. Foster; notation in handwriting of Robert D. Foster with signature of Joel Miles; notation in handwriting of Robert D. Foster.
Isaac Higbee, Mittimus, to Hancock Co. Jailer, for Andrew Colton, Hancock Co., IL
- 11 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Isaac Higbee; docket in handwriting of Isaac Higbee; docket in handwriting of Willard Richards; notation in handwriting of George Stiles.
- Ca. 12 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of George Stiles; docket in handwriting of William W. Phelps.
1844 (9)
1844 (9)
April (8)
April (8)
Andrew J. Higbee, Complaint, Copy, before Robert D. Foster, Nauvoo, Hancock Co., IL
- Ca. 11 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Robert D. Foster; signature presumably of Andrew J. Higbee; notation in handwriting of Robert D. Foster.
Robert D. Foster, Warrant, Copy, to Hancock Co. Sheriffs, Coroners, and Constables, for Andrew Colton and A. D. Rhodes, Nauvoo, Hancock Co., IL
- Ca. 11 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Robert D. Foster; notation in handwriting of Robert D. Foster with signature of Joel Miles; notation in handwriting of Robert D. Foster.
Isaac Higbee, Mittimus, Copy, to Hancock Co. Jailer, for Andrew Colton, Hancock Co., IL
- Ca. 12 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of George Stiles; docket in handwriting of William W. Phelps.
Andrew Colton, Petition, Nauvoo, Hancock Co., IL, to Nauvoo Municipal Court
- 12 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of George Stiles; signature of Andrew Colton.
Willard Richards, Habeas Corpus, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 12 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; notation in handwriting of Dimick B. Huntington; docket and notations in handwriting of Willard Richards.
- Ca. 12 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Dimick B. Huntington; docket and notation in handwriting of Dimick B. Huntington.
Willard Richards, Subpoena, for Andrew J. Higbee and Others, Nauvoo, Hancock Co., IL
- 12 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of George Stiles; signature of Willard Richards; docket and notation in handwriting of Dimick B. Huntington.
Docket Entry, Nauvoo, Hancock Co., IL
- 12–ca. 13 Apr. 1844; Nauvoo Municipal Court Docket Book, 94; handwriting of Willard Richards; notation in handwriting of Willard Richards; notation in handwriting of Thomas Bullock.
Minutes, Nauvoo, Hancock Co., IL
- 13 Apr. 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket and notation in handwriting of William W. Phelps.
June (1)
June (1)
Willard Richards, Execution, to Nauvoo City Marshal, Nauvoo, Hancock Co., IL
- 4 June 1844; Nauvoo, IL, Records, CHL; handwriting of Willard Richards; docket in handwriting of Willard Richards; endorsement in handwriting of John P. Greene; notation in handwriting of Willard Richards; notation in handwriting of Jonathan C. Wright.
1845 (1)
1845 (1)
February (1)
February (1)
Daniel Spencer, Pay Order, Nauvoo, Hancock Co., IL, to Nauvoo City Treasurer, for Nauvoo Municipal Court Clerk, Nauvoo, Hancock Co., IL
- 10 Feb. 1845. Not extant.
1844 (1)
1844 (1)
May (1)
May (1)
Docket Entry, Discharge, Carthage, Hancock Co., IL
- 25 May 1844; Hancock County Circuit Court Record, vol. D, p. [135], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
Source Note
Source Note
Document Transcript
Page
Document Information
Document Information
- Related Case Documents
- Editorial Title
- Introduction to State of Illinois v. Colton and State of Illinois v. Colton on Habeas Corpus
- ID #
- 18268
- Total Pages
- 1
- Print Volume Location
- Handwriting on This Page
Footnotes
Footnotes
- [1]
Complaint, 10 Apr. 1844 [State of Illinois v. Colton; see also An Act relative to Criminal Jurisprudence [26 Feb. 1833], Public and General Statute Laws of the State of Illinois [1839], p. 229, sec. 164.
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.
- [2]
Warrant, 10 Apr. 1844 [State of Illinois v. Colton]; Petition, 12 Apr. 1844 [State of Illinois v. Colton on Habeas Corpus]; “Andrew Jackson Higbee, 1825–1888,” Individual Record, FamilySearch Ancestral File (Ancestral File no. LC6R-DCF).
FamilySearch Ancestral File. Compiled by the Church of Jesus Christ of Latter-day Saints. https://www.familysearch.org/search/family-trees.
- [3]
Petition, 12 Apr. 1844 [State of Illinois v. Colton on Habeas Corpus]. Illinois law specified that requests for a change of venue had to be made prior to “the commencement of any trial before a justice of the peace.” (An Act Concerning Justices of the Peace and Constables [3 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 408, sec. 25.)
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.
- [4]
- [5]
- [6]
- [7]
- [8]
- [9]
- [10]
- [11]
- [12]
Execution, 4 June 1844 [State of Illinois v. Colton on Habeas Corpus]; Docket Entry, 12–ca. 13 Apr. 1844 [State of Illinois v. Colton on Habeas Corpus]. Although an execution was issued in June 1844, city marshal John P. Greene died without serving it and the seventy-day limit on the execution expired. In February 1845, as one of the last official acts of the city officers after the Nauvoo charter had been repealed the month prior, the mayor tallied up outstanding fees owed by the city—apparently including the unpaid costs from this case—and authorized payment out of the city treasury. (An Act Concerning Justices of the Peace and Constables [3 Feb. 1827], Public and General Statute Laws of the State of Illinois [1839], p. 408, sec. 27; Daniel Spencer, Order of City Treasury, to William Clayton, 10 Feb. 1845, Nauvoo, IL, Records, CHL.)
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.
Nauvoo, IL, Records, 1841–1845. CHL.
- [13]