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 State of Illinois v. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury Praecipe, 27 March 1844–A [Sympson v. JS] Praecipe, 27 March 1844–B [Sympson v. JS] Declaration, circa 27 March 1844 [Sympson v. JS] Summons, 28 March 1844 [Sympson v. JS] Subpoena, 28 March 1844–A [Sympson v. JS] Subpoena, 28 March 1844–B [Sympson v. JS] Plea, circa 21 May 1844 [Sympson v. JS] Docket Entry, Plea, 22 May 1844 [Sympson v. JS] Affidavit, 22 May 1844–A [Sympson v. JS] Affidavit, 22 May 1844–B [Sympson v. JS] Docket Entry, Motion and Change of Venue, 23 May 1844 [Sympson v. JS] Affidavit, 23 May 1844–A [Sympson v. JS] Affidavit, 23 May 1844–B [Sympson v. JS] Affidavit, 24 May 1844 [Sympson v. JS] Bill of Costs, 10 August 1844–A [Sympson v. JS] Bill of Costs, 10 August 1844–B [Sympson v. JS] Transcript of Proceedings, 10 August 1844 [Sympson v. JS] Docket Entry, Abatement, 27 August 1844 [Sympson v. JS] Docket Entry, circa 27 August 1844 [Sympson v. JS] Docket Entry, Abatement, circa August 1844 [Sympson v. JS] Case File Wrapper, circa October 1844 [Sympson v. JS] Docket Entry, Fee Bill, between 16 August and circa 14 November 1844 [Sympson v. JS]

Introduction to State of Illinois v. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury

Page

State of Illinois v. Sympson
Hancock Co., Illinois, Justice of the Peace Court, 17 January 1844
 
Sympson v. JS
Hancock Co., Illinois, Circuit Court, 23 May 1844
McDonough Co., Illinois, Circuit Court, circa August 1844
 
State of Illinois v. JS for Perjury
Hancock Co., Illinois, Circuit Court, 21 October 1844
 
Historical Introduction
During the first half of 1844, JS was entangled in a series of legal proceedings with
Alexander Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
, a
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, businessman who was not a member of the church.
1

Sympson apparently began doing business in Nauvoo by January 1842, when the Nauvoo Wasp published an advertisement for his chimney-cleaning services. In May 1843, he agreed to sell JS some land for $1,100. Sympson later reported that in January 1844, when he was lodging in the Steamboat Hotel in Nauvoo, he was engaged in an unspecified business activity in the office of Robert D. Foster. (“No Cure No Pay,” Wasp, 7 Jan. 1842 [1843], [6]; Trustees Land Book B, 18; Clayton, Journal, 23 May 1843; Letter, Alexander Sympson to Editor, ca. Feb. 1844.)


Comprehensive Works Cited

The Wasp. Nauvoo, IL. Apr. 1842–Apr. 1843.

Trustees Land Books / Trustee-in-Trust, Church of Jesus Christ of Latter-day Saints. Land Books, 1839–1845. 2 vols. CHL. MS 3437.

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

Sympson’s dispute with JS was rooted in an assault that had occurred months earlier. At about midnight on 10–11 December 1843, the home of
Richard

25 Nov. 1793–after 9 May 1846. Farmer. Born in Herefordshire, England. Son of Abraham Badham. Married Hannah Nott, 3 June 1822, in Bosbury, Herefordshire. Emigrated with his wife and daughter from Liverpool, Lancashire, England, 8 Nov. 1841; arrived in New...

View Full Bio
and Hannah Nott Badham—Latter-day Saints who lived about five miles east of Nauvoo—was invaded. The intruders demanded money and threatened to kill the Badhams if they did not comply. The Badhams gave them $4.50 as well as a gun and a watch. Just before the burglars left, one of them stabbed Richard in the abdomen with a bowie knife. The intruders’ faces were reportedly “disfigured” and “blackened,” making recognition impossible; however, Hannah believed that the voice of at least one of the men was familiar and that both men had visited the Badham home before the assault. The Badhams further claimed that one intruder was in his early to mid-twenties and the other was an “aged man.” Contrary to initial reports of Richard’s death, he recovered.
2

“Dreadful Outrage and Attempt at Murder,” 13 Dec. 1843; Clayton, Journal, 11 Dec. 1843; John M. Bernhisel, “For the Neighbor,” Nauvoo Neighbor, 20 Dec. 1843, [3].


Comprehensive Works Cited

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

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

The attack on the Badhams occurred amid heightened tensions between Latter-day Saints and their antagonists 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
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
.
3

See Ordinance, 8 Dec. 1843–A; Military Order to Wilson Law, 8 Dec. 1843; Historical Introduction to Ordinance, 12 Dec. 1843–A, in JSP, D13:366–369; and “Introduction to Part 5: December 1843,” in JSP, D13:295–298.


Comprehensive Works Cited

JSP, D13 / Heimburger, Christian K., Jeffrey D. Mahas, Brent M. Rogers, Mason K. Allred, J. Chase Kirkham, and Matthew S. McBride, eds. Documents, Volume 13: August–December 1843. Vol. 13 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, 2022.

JS, as mayor of
Nauvoo

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

More Info
, worked with
justices of the peace

A local public judicial officer, commissioned to mete out justice for, or to prevent, a breach of the peace or other violation of the law. “When a felony or breach of the peace has been committed in their presence, they may personally arrest the offender,...

View Glossary
of
Hancock County

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

More Info
, Illinois, to prosecute individuals accused of committing violent crimes against church members living outside of Nauvoo in the county, including the Badhams.
4

As the mayor of Nauvoo, JS was also a justice of the peace, but his jurisdiction was restricted to the city’s boundaries. On 18 December 1843, JS participated in Justice of the Peace Aaron Johnson’s prosecution of John Elliott, who was accused of kidnapping Daniel Avery, a Latter-day Saint who lived in Bear Creek Precinct, Illinois. (Act to Incorporate the City of Nauvoo, 16 Dec. 1840; Introduction to State of Illinois v. Elliott–A and State of Illinois v. Elliott–B; see also Discourse, 26 May 1844.)


In late December 1843, he filed a complaint before Hancock County justice of the peace
Aaron Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
alleging that Nauvoo resident
John Eagle

19 Jan. 1805–ca. 1854. Grocer, laborer. Born in Alexandria, Huntingdon Co., Pennsylvania. Son of John Eagle and Catharine Spence. Moved to Porter, Huntingdon Co., by 1820. Married Susannah Whitelock, 4 Dec. 1827, in Licking Co., Ohio. Moved to Illinois, by...

View Full Bio
, who was not a Latter-day Saint, was one of the men who had burglarized the Badham home. Based on JS’s complaint, Johnson issued a warrant for Eagle and he was arrested. Along with fellow Hancock County justice of the peace
Robert D. Foster

14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ...

View Full Bio
, Johnson presided at a preliminary hearing on 22 December. After hearing testimony from the Badhams and others, Johnson and Foster discharged Eagle “for want of evidence.”
5

Docket Entry, ca. 22 Dec. 1843 [State of Illinois v. Eagle–B]; see also Introduction to State of Illinois v. Eagle–B.


 
State of Illinois v. Sympson
On 17 January 1844, JS made a complaint identifying
Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
as a suspect in the Badham attack. According to
Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
’s docket entry for the resulting hearing, JS “had rec[ei]ved information that one Alexander Simpson was suspected of be[in]g gui[l]ty of
Rob[b]ery

The forcible taking from the person of another the goods or money of any value, by violence or intimidation.

View Glossary
and attemp to
murd[e]r

The willful killing of a person with malice, either express or implied.

View Glossary
or inflict great Bodily. injury on the person of one
Richard Badham

25 Nov. 1793–after 9 May 1846. Farmer. Born in Herefordshire, England. Son of Abraham Badham. Married Hannah Nott, 3 June 1822, in Bosbury, Herefordshire. Emigrated with his wife and daughter from Liverpool, Lancashire, England, 8 Nov. 1841; arrived in New...

View Full Bio
.” Based on JS’s complaint, Johnson issued a warrant for Sympson’s arrest, and he was detained. Johnson and
Foster

14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ...

View Full Bio
presided jointly at a preliminary examination for Sympson. The Badhams testified that Sympson “did not resemble the man who attemp[t]ed s’d Robery and murder.” Johnson further noted that “it appeared that the s’d Simpson was not the Person that was intended by Badham to have been arrestted.” JS also testified, but Johnson did not report the content of JS’s testimony in the docket entry. At the conclusion of the hearing, Johnson and Foster discharged Sympson “for want of Evidence” and held “that no suspissin [suspicion] aught to rest upon the s’d Simpson.”
6

Docket Entry, ca. 17 Jan. 1844 [State of Illinois v. Sympson].


 
Sympson v. JS
During the following months, both
Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
and JS commented on the events of 17 January 1844. Sympson wrote a letter for the Warsaw Signal in which he claimed that following the Badhams’ exculpatory testimonies, JS admitted in his testimony that he did not believe that Sympson was the assailant. Sympson also asserted that when JS was asked why he had sworn the contrary in the complaint, he responded that “he had not sworn to it; that he had signed it, but the oath was not administered to him.”
7

Letter, Alexander Sympson to Editor, ca. Feb. 1844.


In response to
Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
’s allegations, JS provided additional details about the events of 17 January. He reportedly gave the most extensive explanation of the situation in a discourse in
Nauvoo

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

More Info
on 26 May 1844. In this discourse, JS recounted that he met an unidentified Englishman who accused Sympson of committing the crimes against the Badhams. As JS was about to leave for his
farm

JS purchased one hundred fifty-three acres for farm, 16 Sept. 1841, to be paid off over time. Located about three miles east of Nauvoo on south side of Old Road to Carthage. Farm managed by Cornelius P. Lott and wife, Permelia. JS frequently labored on farm...

More Info
, a Nauvoo policeman who had overheard the conversation volunteered to apprehend Sympson. The police subsequently arrested Sympson, and, after JS returned and met with
Johnson

22 June 1806–10 May 1877. Farmer, gunmaker. Born in Haddam, Middlesex Co., Connecticut. Son of Didymus Johnson and Ruhamah Stephens. Joined Methodist church, early 1820s. Married Polly Zeruah Kelsey, 13 Sept. 1827, in New Haven, New Haven Co., Connecticut...

View Full Bio
, the justice prepared an unsigned complaint summarizing the Englishman’s allegation. JS claimed that he refused to sign it, stating that he personally did not believe the allegations against Sympson.
8

Discourse, 26 May 1844. The only surviving account of the discourse was made in the 1850s, although the late account was apparently based on contemporaneous notes made by JS’s scribe Thomas Bullock. (Historical Introduction to Discourse, 26 May 1844, in JSP, D15:44–46); JS, Journal, 26 May 1844; Bullock, Journal, 26 May 1844.)


Comprehensive Works Cited

JSP, D15 / Dowdle, Brett D., Matthew C. Godfrey, Adam H. Petty, J. Chase Kirkham, David W. Grua, and Elizabeth A. Kuehn, eds. Documents, Volume 15: 16 May–27 June 1844. Vol. 15 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, 2023.

Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.

Johnson evidently confirmed that JS was not under oath for the complaint.
9

Discourse, 26 May 1844; JS, Journal, 13 Apr. and 23–24 May 1844. Illinois law did not require that a complaint be given in writing or signed, but it did obligate complainants to make their accusations under oath before a justice of the peace could issue a warrant. A justice of the peace who issued a warrant based on an unsworn complaint could be held civilly liable for the act. (An Act to Regulate the Apprehension of Offenders, and for Other Purposes [6 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 238, sec. 3; Cotton, Treatise on the Powers and Duties of Justices of the Peace, 26.)


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.

Cotton, Henry G. A Treatise on the Powers and Duties of Justices of the Peace in the State of Illinois, with Practical Forms. Ottawa, IL: By the author, 1845.

In
Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
’s letter to the Signal, he announced his intention to have “the whole matter . . . investigated in a legal tribunal” in order to show JS “that he is not to swear what he pleases and pass with impunity.”
10

Letter, Alexander Sympson to Editor, ca. Feb. 1844.


Sympson subsequently hired lawyers Henry Stephens,
George Dixon

1810–25 July 1871. Lawyer. Born in England. Immigrated to New York, by 1835. Married Henrietta C. C. Gourgas. Moved to Quincy, Adams Co., Illinois, by 1840. Coauthor of articles of association for St. John’s Episcopal Church, 1850, at Keokuk, Lee Co., Iowa...

View Full Bio
, and Horace Cooley to represent him in a civil suit against JS in the circuit court of
Hancock County

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

More Info
.
11

Praecipe, 27 Mar. 1844–A [Sympson v. JS]; Praecipe, 27 Mar. 1844–B [Sympson v. JS]. Stephens practiced in Warsaw, Illinois, while Dixon and Cooley were partners in Quincy, Illinois. (“Henry Stephens, Attorney at Law,” Warsaw [IL] Message, 13 Sept. 1843, [1]; “Dixon and Cooley,” Quincy [IL] Whig, 22 May 1844, [4].)


Comprehensive Works Cited

Warsaw Message. Warsaw, IL. 1843–1844.

Quincy Whig. Quincy, IL. 1838–1856.

The suit was filed as a common law action of “
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
,” seeking $10,000 in damages.
12

Praecipe, 27 Mar. 1844–A [Sympson v. JS]; Praecipe, 27 Mar. 1844–B [Sympson v. JS].


On 28 March 1844, the circuit court issued a summons for JS to appear for the May 1844 term; the summons was served on 15 April.
13

Summons, 28 Mar. 1844 [Sympson v. JS].


Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
’s attorneys initiated the
pleading process

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
with his
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
, arguing that JS had, under oath, “falsely and maliciously and without any reasonable or probable cause whatsoever” accused Sympson of robbing and attempting to murder
Richard Badham

25 Nov. 1793–after 9 May 1846. Farmer. Born in Herefordshire, England. Son of Abraham Badham. Married Hannah Nott, 3 June 1822, in Bosbury, Herefordshire. Emigrated with his wife and daughter from Liverpool, Lancashire, England, 8 Nov. 1841; arrived in New...

View Full Bio
. They further claimed that JS’s public remarks on the case left Sympson “greatly injured in his said good name, fame; and credit, and brought into public scandal, infamy and disgrace, with and amongst all his neighbors.” His attorneys filed the declaration with 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 on 28 March 1844.
14

Declaration, ca. 27 Mar. 1844 [Sympson v. JS].


The May 1844 term of the circuit court opened on 20 May 1844.
15

Hancock Co., IL, Circuit Court Records, 1829–1897, vol. D, p. 64, microfilm 947,496, U.S. and Canada Record Collection, FHL.


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

JS hired
Almon Babbitt

Oct. 1812–Sept. 1856. Postmaster, editor, attorney. Born at Cheshire, Berkshire Co., Massachusetts. Son of Ira Babbitt and Nancy Crosier. Baptized into Church of Jesus Christ of Latter-day Saints, ca. 1830. Located in Amherst, Lorain Co., Ohio, July 1831....

View Full Bio
, a prominent Latter-day Saint attorney, as well as law partners
Onias Skinner

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

View Full Bio
and
George Bachman

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

View Full Bio
, to represent him in the suit.
16

Plea, ca. 21 May 1844 [Sympson v. JS]; Letter from Almon Babbitt, 17 May 1844; “Bachman & Skinner,” Nauvoo Neighbor, 12 July 1843, [4].


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

On 22 May 1844, Babbitt filed the defendant’s
plea

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

View Glossary
, which denied the assertions presented in the counts of the declaration. The plea included a request for a jury trial;
Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
’s attorneys agreed to the request.
17

Plea, ca. 21 May 1844 [Sympson v. JS].


On 22 May 1844, Sympson’s lawyers submitted an affidavit to the court asserting that their client could not receive a fair trial in
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
and requesting a change of venue. Attorneys for both parties presented their arguments, after which Judge
Jesse B. Thomas

31 July 1806–20 Feb. 1850. Lawyer, judge. Born in Lebanon, Warren Co., Ohio. Son of Richard Simmons Thomas and Florence Pattie. Attended Transylvania University, in Lexington, Fayette Co., Kentucky. Moved to Edwardsville, Madison Co., Illinois, before 1830...

View Full Bio
granted the motion, moving the case to
McDonough County

Formed from Pike Co., 1825, organized 1829. Population in 1835 about 2,900. Population in 1840 about 5,300.

More Info
, Illinois.
18

Affidavit, 22 May 1844–A [Sympson v. JS]; Docket Entry, Motion and Change of Venue, 23 May 1844 [Sympson v. JS]; Transcript of Proceedings, 10 Aug. 1844 [Sympson v. JS].


Following JS’s death, the McDonough County Circuit Court dismissed the suit.
19

Docket Entry, Abatement, 27 Aug. 1844 [Sympson v. JS].


 
State of Illinois v. JS for Perjury
In addition to the civil suit, prosecuting attorney pro tempore E. A. Thompson of
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
’s Fifth Judicial Circuit brought a criminal indictment before a
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
grand jury

A grand jury is a body of inquiry, between twelve and twenty-three persons, summoned by the county sheriff to each session of criminal courts, then sworn and instructed by the court. Its duty is to receive complaints and accusations, hear evidence adduced...

View Glossary
during the May 1844 term, charging JS with committing
perjury

“An offence against public justice, being a crime committed when a lawful oath is administered by any that has authority, to any person in any judicial proceeding, who swears absolutely and falsely in a matter material to the issue or cause in question.” ...

View Glossary
on 17 January 1844.
20

Indictment, ca. 23 May 1844 [State of Illinois v. JS for Perjury]. The grand jurors were Benjamin Avise (foreman), James Beams, Isaac Clark, Edward A. Demming (or Deming), John M. Ferris, Joab Green, Willard Griffith, Edward Hunter, Henry Hunter, Jonathan Lamme, William Marks, Horace Mead, Jacob Mendenhall, Andrew Moore, Lemuel Mussetter, James Rawlins, Eldridge Renshaw, T. A. Reynolds, Samuel Steele, Benjamin Talbott, and Daniel H. Wells. (Hancock Co., IL, Circuit Court Records, 1829–1897, vol. D, p. 64, microfilm 947,496, U.S. and Canada Record Collection, FHL.)


Comprehensive Works Cited

U.S. and Canada Record Collection. FHL.

On 23 May 1844,
Sympson

8 Nov. 1807–16 Aug. 1867. Trader, saw mill operator, land developer. Born in Green Co., Kentucky. Son of William Sympson and Mary Clendennin. Resided in Greensburg, Green Co., 1810. Moved to Summersville, Green Co., by Aug. 1820. Married Nancy Carter, ca....

View Full Bio
, along with
Joseph H. Jackson

?–? Moved to Nauvoo, Hancock Co., Illinois, by fall 1842. Moved to Carthage, Hancock Co., winter 1842–1843. Returned to Nauvoo, spring 1843. Hired to sell land for JS, 20 May 1843. Appointed aide-de-camp to lieutenant general in Nauvoo Legion, by 5 Jan. 1844...

View Full Bio
,
John Snider

11 Feb. 1800–19 Dec. 1875. Farmer, mason, stonecutter. Born in New Brunswick, Canada. Son of Martin Snyder and Sarah Armstrong. Married Mary Heron, 28 Feb. 1822. Baptized into Church of Jesus Christ of Latter-day Saints, 1836, at Toronto. Stockholder in Kirtland...

View Full Bio
, and
Robert D. Foster

14 Mar. 1811–1 Feb. 1878. Justice of the peace, physician, land speculator. Born in Braunston, Northamptonshire, England. Son of John Foster and Jane Knibb. Married Sarah Phinney, 18 July 1837, at Medina Co., Ohio. Baptized into Church of Jesus Christ of ...

View Full Bio
, testified in support of the indictment, which claimed that JS had falsely sworn that Sympson had robbed and attempted to kill
Richard Badham

25 Nov. 1793–after 9 May 1846. Farmer. Born in Herefordshire, England. Son of Abraham Badham. Married Hannah Nott, 3 June 1822, in Bosbury, Herefordshire. Emigrated with his wife and daughter from Liverpool, Lancashire, England, 8 Nov. 1841; arrived in New...

View Full Bio
. After hearing the testimony, at least twelve of the twenty-one grand jurors accepted the indictment, as attested by the fact that Benjamin Avise, the foreman, wrote “a
true bill

“These words are endorsed on a bill of indictment when a grand jury, after having heard the witnesses for the government, are of opinion there is sufficient cause to put the defendant on his trial.”

View Glossary
” on the document.
21

JS, Journal, 23 May 1844; Indictment, ca. 23 May 1844 [State of Illinois v. JS for Perjury]; Docket Entry, Indictment, 24 May 1844 [State of Illinois v. JS for Perjury]; An Act Prescribing the Mode of Summoning Grand and Petit Jurors, and Defining Their Qualifications and Duties [7 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 396, sec. 3.


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.

The trial was scheduled to be heard at the October 1844 term of the court.
22

Docket Entry, Order for Capias, 24 May 1844 [State of Illinois v. JS for Perjury].


Following JS’s death, the criminal charge was dismissed at the October 1844 term.
23

Docket Entry, Abatement, 21 Oct. 1844 [State of Illinois v. JS for Perjury].


 
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.
 
State of Illinois v. Sympson, Hancock Co., Illinois, Justice of the Peace Court

1844 (3)

January (3)

Ca. 16 January 1844

JS, Complaint, Nauvoo, Hancock Co., IL

  • Ca. 16 Jan. 1844. Not extant.
    1

    See Docket Entry, ca. 17 Jan. 1844 [State of Illinois v. Sympson].


17 January 1844

Warrant, for Alexander Sympson, Nauvoo, Hancock Co., IL

  • 17 Jan. 1844. Not extant.
    1

    See Docket Entry, ca. 17 Jan. 1844 [State of Illinois v. Sympson].


Ca. 17 January 1844

Docket Entry, Nauvoo, Hancock Co., IL

  • Ca. 17 Jan. 1844; Robinson and Johnson, Docket Book, 197, Collection of Manuscripts about Mormons, 1832–1954, Chicago History Museum; handwriting of Aaron Johnson.
 
Sympson v. JS, Hancock Co., Illinois, Circuit Court

1844 (20)

March (6)

27 March 1844

Henry Stephens and Dixon & Cooley on behalf of Alexander Sympson, Praecipe, to Hancock Co. Circuit Court Clerk, Warsaw, Hancock Co., IL, 27 Mar. 1844–A

  • 27 Mar. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The praecipe was filed with the Hancock County Circuit Court on 28 March 1844 and later forwarded to the McDonough County Circuit Court, where it was filed by clerk James M. Campbell on 12 August 1844.


27 March 1844

Henry Stephens and Dixon & Cooley on behalf of Alexander Sympson, Praecipe, to Hancock Co. Circuit Court Clerk, Warsaw, Hancock Co., IL, 27 Mar. 1844–B

  • 27 Mar. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The praecipe was filed with the Hancock County Circuit Court on 28 March 1844 and later forwarded to the McDonough County Circuit Court, where it was filed by clerk James M. Campbell on 12 August 1844.


Ca. 27 March 1844

Henry Stephens and Dixon & Cooley on behalf of Alexander Sympson, Declaration, Hancock Co., IL

  • Ca. 27 Mar. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; docket in unidentified handwriting; notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The declaration was filed with the Hancock County Circuit Court on 28 March 1844 and later forwarded to the McDonough County Circuit Court, where it was filed by clerk James M. Campbell on 12 August 1844.


28 March 1844

David E. Head on behalf of Jacob B. Backenstos, Summons, to Hancock Co. Sheriff, for JS, Carthage, Hancock Co., IL

  • 28 Mar. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The summons was filed with the Hancock County Circuit Court on 6 May 1844 and later forwarded to the McDonough County Circuit Court, where it was filed by clerk James M. Campbell on 12 August 1844.


28 March 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Aaron Johnson, Carthage, Hancock Co., IL, 28 Mar. 1844–A

  • 28 Mar. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of David E. Head; docket in handwriting of David E. Head; notations in handwriting of William Backenstos; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The subpoena was filed with the Hancock County Circuit Court on 1 May 1844 and later forwarded to the McDonough County Circuit Court, where it was filed by clerk James M. Campbell on 12 August 1844.


28 March 1844

David E. Head on behalf of Jacob B. Backenstos, Subpoena, to Hancock Co. Sheriff, for Shadrach Roundy and Others, Carthage, Hancock Co., IL, 28 Mar. 1844–B

  • 28 Mar. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notations printed with manuscript additions in handwriting of William Backenstos; notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The subpoena was filed with the Hancock County Circuit Court on 7 May 1844 and later forwarded to the McDonough County Circuit Court, where it was filed by clerk James M. Campbell on 12 August 1844.


May (8)

Ca. 21 May 1844

Almon Babbitt and Skinner & Bachman
1

Attorneys George Bachman and Onias Skinner advertised under the name “Bachman & Skinner.” (“Bachman & Skinner,” Nauvoo Neighbor, 12 July 1843, [4].)


Comprehensive Works Cited

Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

on behalf of JS, Plea, Hancock Co., IL

  • Ca. 21 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Almon Babbitt and unidentified scribe (presumably Henry Stephens, George Dixon, or Horace Cooley); signatures of Almon Babbitt, Onias Skinner, and George Bachman in handwriting of Almon Babbitt; signatures of Henry Stephens, George Dixon, and Horace Cooley in unidentified handwriting (presumably Henry Stephens, George Dixon, or Horace Cooley); docket in handwriting of Almon Babbitt; notation in unidentified handwriting; notation in handwriting of James M. Campbell.
    2

    The plea was filed with the Hancock County Circuit Court on 22 May 1844 and later forwarded to the McDonough County Circuit Court, where it was filed by clerk James M. Campbell on 12 August 1844.


22 May 1844

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

  • 22 May 1844; Hancock County Circuit Court Record, vol. D, p. 104, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
  • 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
    1

    The docket entry was copied into the 10 August 1844 transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


22 May 1844

Alexander Sympson, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 22 May 1844–A

  • 22 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; signature presumably of Alexander Sympson; witnessed by Jacob B. Backenstos; docket and notation in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    The affidavit was filed with the Hancock County Circuit Court on 22 May 1844 and later forwarded to the McDonough County Circuit Court, where it was filed by clerk James M. Campbell on 12 August 1844.


22 May 1844

Richard Badham, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 22 May 1844–B

  • 22 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature presumably of Richard Badham; docket and notation in handwriting of David E. Head.
23 May 1844

Docket Entry, Motion and Change of Venue, Carthage, Hancock Co., IL

  • 23 May 1844; Hancock County Circuit Court Record, vol. D, p. [115], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
  • 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
    1

    The docket entry was copied into the 10 August 1844 transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


23 May 1844

Aaron Johnson, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 23 May 1844–A

  • 23 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of Jacob B. Backenstos; signature of Aaron Johnson; docket and notation in handwriting of David E. Head; notation in handwriting of James M. Campbell.
    1

    The affidavit was filed with the Hancock County Circuit Court on 23 May 1844 and later forwarded to the McDonough County Circuit Court, where it was filed by clerk James M. Campbell on 12 August 1844.


23 May 1844

Shadrach Roundy, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL, 23 May 1844–B

  • 23 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of Jacob B. Backenstos and David E. Head; signature of Shadrach Roundy; docket and notation in handwriting of David E. Head.
24 May 1844

Robert D. Foster, Affidavit, before Jacob B. Backenstos, Carthage, Hancock Co., IL

  • 24 May 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; printed form with manuscript additions in handwriting of Robert D. Foster; signature of Jacob B. Backenstos; docket and notation probably in handwriting of David E. Head.

August (5)

Ca. Early August 1844

Docket Entry, Fee Bill, Carthage, Hancock Co., IL

  • Ca. early Aug. 1844; Hancock County Circuit Court, Fee Book G. Not extant.
    1

    See Bill of Costs, 10 Aug. 1844–A [Sympson v. JS]; Bill of Costs, 10 Aug. 1844–B [Sympson v. JS]; and Docket Entry, Fee Bill, between 16 Aug. and ca. 14 Nov. 1844 [Sympson v. JS].


10 August 1844

Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–A

  • 10 Aug. 1844; in Transcript of Proceedings, [3, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    A bill of the defendant’s costs was included in the Hancock County Circuit Court transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


10 August 1844

Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–B

  • 10 Aug. 1844; in Transcript of Proceedings, [5, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    A bill of the plaintiff’s costs was included in the Hancock County Circuit Court transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


10 August 1844

Transcript of Proceedings, Carthage, Hancock Co., IL

  • 10 Aug. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certifications printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    Hancock County Circuit Court clerk Jacob B. Backenstos created a transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


16 August 1844

Fee Bill, Carthage, Hancock Co., IL

  • 16 Aug. 1844. Not extant.
    1

    See Docket Entry, Fee Bill, between 16 Aug. and ca. 14 Nov. 1844 [Sympson v. JS].


November (1)

Between 16 August and ca. 14 November 1844

Docket Entry, Fee Bill, Carthage, Hancock Co., IL

  • Between 16 Aug. and ca. 14 Nov. 1844; Hancock County Circuit Court, Execution Docket, vol. B, p. [157]; Hancock County Courthouse, Carthage, IL; image in Hancock County Papers, 1830–1872, CHL; unidentified handwriting.
 
Sympson v. JS, McDonough Co., Illinois, Circuit Court

1844 (9)

May (2)

22 May 1844

Docket Entry, Plea, Copy, Carthage, Hancock Co., IL

  • 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
    1

    This represents the version of the Hancock County Circuit Court docket entry copied into the 10 August 1844 transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


23 May 1844

Docket Entry, Motion and Change of Venue, Copy, Carthage, Hancock Co., IL

  • 10 Aug. 1844; in Transcript of Proceedings, [1, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos.
    1

    This represents the version of the Hancock County Circuit Court docket entry copied into the 10 August 1844 transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


August (6)

10 August 1844

Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–A

  • 10 Aug. 1844; in Transcript of Proceedings, [3, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certification printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the original bill of the defendant’s costs included in the Hancock County Circuit Court transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


10 August 1844

Bill of Costs, Carthage, Hancock Co., IL, 10 Aug. 1844–B

  • 10 Aug. 1844; in Transcript of Proceedings, [5, 7–8], McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob Backenstos; certification printed with manuscript additions in handwriting of Jacob Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the original bill of the plaintiff’s costs included in the Hancock County Circuit Court transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


10 August 1844

Transcript of Proceedings, Carthage, Hancock Co., IL

  • 10 Aug. 1844; McDonough County Circuit Court Files, Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of Jacob B. Backenstos; certifications printed with manuscript additions in handwriting of Jacob B. Backenstos; docket in handwriting of Jacob B. Backenstos; notation in handwriting of James M. Campbell.
    1

    This represents the original Hancock County Circuit Court transcript of proceedings, which was sent to the McDonough County Circuit Court where it was filed by clerk James M. Campbell on 12 August 1844.


27 August 1844

Docket Entry, Abatement, Macomb, McDonough Co., IL

  • 27 Aug. 1844; McDonough County Circuit Court Record, vol. B, p. [336], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting.
Ca. 27 August 1844

Docket Entry, Macomb, McDonough Co., IL

  • Ca. 27 Aug. 1844;
    1

    Docket entries in this record book were not inscribed in chronological order. It is unknown exactly when the Sympson v. JS entry was recorded, but presumably the entry was written sometime around the judgment on 27 August 1844.


    McDonough County Circuit Court, Judgment Docket, vol. 2, p. [141], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; unidentified handwriting; notations in unidentified handwriting.
Ca. August 1844

Docket Entry, Abatement, Macomb, McDonough Co., IL

  • Ca. Aug. 1844; McDonough County Circuit Court Dockets, March 1843–November 1851, p. [25], Illinois Regional Archives Depository vault, Archives and Special Collections, Leslie F. Malpass Library, Western Illinois University, Macomb; handwriting of unidentified scribes.

October (1)

11 October 1844

Fee Bill, Macomb, McDonough Co., IL

  • 11 Oct. 1844. Not extant.
    1

    See Docket Entry, ca. 27 Aug. 1844 [Sympson v. JS].


1846 (1)

April (1)

24 April 1846

Alias Fee Bill, Macomb, McDonough Co., IL

  • 24 Apr. 1846. Not extant.
    1

    See Docket Entry, ca. 27 Aug. 1844 [Sympson v. JS].


 
State of Illinois v. JS for Perjury, Hancock Co., Illinois, Circuit Court

1844 (6)

May (3)

Ca. 23 May 1844

Indictment, Carthage, Hancock Co., IL

  • Ca. 23 May 1844; Hancock County Courthouse, Carthage, IL; microfilm 4,661,986 at FHL and photocopy at Joseph Smith Papers Project; handwriting of E. A. Thompson; docket in handwriting of E. A. Thompson; notation in unidentified handwriting; notation in handwriting of Jacob B. Backenstos.
24 May 1844

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

  • 24 May 1844; Hancock County Circuit Court Record, vol. D, p. 128, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
24 May 1844

Docket Entry, Order for Capias, Carthage, Hancock Co., IL

  • 24 May 1844; Hancock County Circuit Court Record, vol. D, p. [129], Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.

June (2)

22 June 1844

Jacob B. Backenstos, Capias, to Hancock Co. Sheriff, for JS, Carthage, Hancock Co., IL

  • 22 June 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of Jacob B. Backenstos; docket and notation printed with manuscript additions in handwriting of Jacob B. Backenstos; notations printed with manuscript additions in handwriting of Miner R. Deming; notation in handwriting of Jacob B. Backenstos.
26 June 1844

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

  • 26 June 1844; Hancock County Courthouse, Carthage, IL; printed form with manuscript additions in handwriting of David E. Head; docket printed with manuscript additions in handwriting of David E. Head; notation printed with manuscript additions in handwriting of Miner R. Deming.

October (1)

21 October 1844

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

  • 21 Oct. 1844; Hancock County Circuit Court Record, vol. D, p. 166, Hancock County Courthouse, Carthage, IL; microfilm at FHL; handwriting of David E. Head.
View entire transcript

|

Cite this page

Source Note

Document Transcript

Page

Document Information

Related Case Documents
Editorial Title
Introduction to State of Illinois v. Sympson, Sympson v. JS, and State of Illinois v. JS for Perjury
ID #
19234
Total Pages
1
Print Volume Location
Handwriting on This Page

    Footnotes

    1. [1]

      Sympson apparently began doing business in Nauvoo by January 1842, when the Nauvoo Wasp published an advertisement for his chimney-cleaning services. In May 1843, he agreed to sell JS some land for $1,100. Sympson later reported that in January 1844, when he was lodging in the Steamboat Hotel in Nauvoo, he was engaged in an unspecified business activity in the office of Robert D. Foster. (“No Cure No Pay,” Wasp, 7 Jan. 1842 [1843], [6]; Trustees Land Book B, 18; Clayton, Journal, 23 May 1843; Letter, Alexander Sympson to Editor, ca. Feb. 1844.)

      The Wasp. Nauvoo, IL. Apr. 1842–Apr. 1843.

      Trustees Land Books / Trustee-in-Trust, Church of Jesus Christ of Latter-day Saints. Land Books, 1839–1845. 2 vols. CHL. MS 3437.

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

    2. [2]

      “Dreadful Outrage and Attempt at Murder,” 13 Dec. 1843; Clayton, Journal, 11 Dec. 1843; John M. Bernhisel, “For the Neighbor,” Nauvoo Neighbor, 20 Dec. 1843, [3].

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

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    3. [3]

      See Ordinance, 8 Dec. 1843–A; Military Order to Wilson Law, 8 Dec. 1843; Historical Introduction to Ordinance, 12 Dec. 1843–A, in JSP, D13:366–369; and “Introduction to Part 5: December 1843,” in JSP, D13:295–298.

      JSP, D13 / Heimburger, Christian K., Jeffrey D. Mahas, Brent M. Rogers, Mason K. Allred, J. Chase Kirkham, and Matthew S. McBride, eds. Documents, Volume 13: August–December 1843. Vol. 13 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, 2022.

    4. [4]

      As the mayor of Nauvoo, JS was also a justice of the peace, but his jurisdiction was restricted to the city’s boundaries. On 18 December 1843, JS participated in Justice of the Peace Aaron Johnson’s prosecution of John Elliott, who was accused of kidnapping Daniel Avery, a Latter-day Saint who lived in Bear Creek Precinct, Illinois. (Act to Incorporate the City of Nauvoo, 16 Dec. 1840; Introduction to State of Illinois v. Elliott–A and State of Illinois v. Elliott–B; see also Discourse, 26 May 1844.)

    5. [5]

      Docket Entry, ca. 22 Dec. 1843 [State of Illinois v. Eagle–B]; see also Introduction to State of Illinois v. Eagle–B.

    6. [6]

      Docket Entry, ca. 17 Jan. 1844 [State of Illinois v. Sympson].

    7. [7]

      Letter, Alexander Sympson to Editor, ca. Feb. 1844.

    8. [8]

      Discourse, 26 May 1844. The only surviving account of the discourse was made in the 1850s, although the late account was apparently based on contemporaneous notes made by JS’s scribe Thomas Bullock. (Historical Introduction to Discourse, 26 May 1844, in JSP, D15:44–46); JS, Journal, 26 May 1844; Bullock, Journal, 26 May 1844.)

      JSP, D15 / Dowdle, Brett D., Matthew C. Godfrey, Adam H. Petty, J. Chase Kirkham, David W. Grua, and Elizabeth A. Kuehn, eds. Documents, Volume 15: 16 May–27 June 1844. Vol. 15 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, 2023.

      Bullock, Thomas. Journal, Feb. 1844–Aug. 1845. In Historian’s Office, Journal, 1844–1997. CHL. CR 100 1, box 1, vol. 1.

    9. [9]

      Discourse, 26 May 1844; JS, Journal, 13 Apr. and 23–24 May 1844. Illinois law did not require that a complaint be given in writing or signed, but it did obligate complainants to make their accusations under oath before a justice of the peace could issue a warrant. A justice of the peace who issued a warrant based on an unsworn complaint could be held civilly liable for the act. (An Act to Regulate the Apprehension of Offenders, and for Other Purposes [6 Jan. 1827], Public and General Statute Laws of the State of Illinois, p. 238, sec. 3; Cotton, Treatise on the Powers and Duties of Justices of the Peace, 26.)

      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.

      Cotton, Henry G. A Treatise on the Powers and Duties of Justices of the Peace in the State of Illinois, with Practical Forms. Ottawa, IL: By the author, 1845.

    10. [10]

      Letter, Alexander Sympson to Editor, ca. Feb. 1844.

    11. [11]

      Praecipe, 27 Mar. 1844–A [Sympson v. JS]; Praecipe, 27 Mar. 1844–B [Sympson v. JS]. Stephens practiced in Warsaw, Illinois, while Dixon and Cooley were partners in Quincy, Illinois. (“Henry Stephens, Attorney at Law,” Warsaw [IL] Message, 13 Sept. 1843, [1]; “Dixon and Cooley,” Quincy [IL] Whig, 22 May 1844, [4].)

      Warsaw Message. Warsaw, IL. 1843–1844.

      Quincy Whig. Quincy, IL. 1838–1856.

    12. [12]

      Praecipe, 27 Mar. 1844–A [Sympson v. JS]; Praecipe, 27 Mar. 1844–B [Sympson v. JS].

    13. [13]

      Summons, 28 Mar. 1844 [Sympson v. JS].

    14. [14]

      Declaration, ca. 27 Mar. 1844 [Sympson v. JS].

    15. [15]

      Hancock Co., IL, Circuit Court Records, 1829–1897, vol. D, p. 64, microfilm 947,496, U.S. and Canada Record Collection, FHL.

      U.S. and Canada Record Collection. FHL.

    16. [16]

      Plea, ca. 21 May 1844 [Sympson v. JS]; Letter from Almon Babbitt, 17 May 1844; “Bachman & Skinner,” Nauvoo Neighbor, 12 July 1843, [4].

      Nauvoo Neighbor. Nauvoo, IL. 1843–1845.

    17. [17]

      Plea, ca. 21 May 1844 [Sympson v. JS].

    18. [18]

      Affidavit, 22 May 1844–A [Sympson v. JS]; Docket Entry, Motion and Change of Venue, 23 May 1844 [Sympson v. JS]; Transcript of Proceedings, 10 Aug. 1844 [Sympson v. JS].

    19. [19]

      Docket Entry, Abatement, 27 Aug. 1844 [Sympson v. JS].

    20. [20]

      Indictment, ca. 23 May 1844 [State of Illinois v. JS for Perjury]. The grand jurors were Benjamin Avise (foreman), James Beams, Isaac Clark, Edward A. Demming (or Deming), John M. Ferris, Joab Green, Willard Griffith, Edward Hunter, Henry Hunter, Jonathan Lamme, William Marks, Horace Mead, Jacob Mendenhall, Andrew Moore, Lemuel Mussetter, James Rawlins, Eldridge Renshaw, T. A. Reynolds, Samuel Steele, Benjamin Talbott, and Daniel H. Wells. (Hancock Co., IL, Circuit Court Records, 1829–1897, vol. D, p. 64, microfilm 947,496, U.S. and Canada Record Collection, FHL.)

      U.S. and Canada Record Collection. FHL.

    21. [21]

      JS, Journal, 23 May 1844; Indictment, ca. 23 May 1844 [State of Illinois v. JS for Perjury]; Docket Entry, Indictment, 24 May 1844 [State of Illinois v. JS for Perjury]; An Act Prescribing the Mode of Summoning Grand and Petit Jurors, and Defining Their Qualifications and Duties [7 Feb. 1827], Public and General Statute Laws of the State of Illinois, p. 396, sec. 3.

      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.

    22. [22]

      Docket Entry, Order for Capias, 24 May 1844 [State of Illinois v. JS for Perjury].

    23. [23]

      Docket Entry, Abatement, 21 Oct. 1844 [State of Illinois v. JS for Perjury].

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